{"task_id": 335377, "worker_id": "worker-6", "ts": 1775002301, "record_type": "business_detail", "name": "Q 007 CASINO & HOTELS", "business_id": "726598", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/30/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061102918", "entity_number": "E0814432006-5", "mark_number": "", "manage_nv_business_id": "NV20061102918", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q 007 CASINO & HOTELS", "entity_number": "E0814432006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/30/2006", "nv_business_id": "NV20061102918", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061102918", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q 007 CASINO & HOTELS", "Entity Number": "E0814432006-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/30/2006", "NV Business ID": "NV20061102918", "Termination Date": "", "Annual Report Due Date": "11/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q 007 CASINO & HOTELS", "entity_number": "E0814432006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/30/2006", "nv_business_id": "NV20061102918", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061102918", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2006", "effective_date": "10/30/2006", "filing_number": "20060703701-26", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5621593,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 301685, "worker_id": "worker-4", "ts": 1775002368, "record_type": "business_detail", "name": "004 KYLE CANYON, LLC", "business_id": "640695", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/07/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051745575", "entity_number": "E0827262005-8", "mark_number": "", "manage_nv_business_id": "NV20051745575", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "004 KYLE CANYON, LLC", "entity_number": "E0827262005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/07/2005", "nv_business_id": "NV20051745575", "termination_date": "12/7/2035", "annual_report_due": "1/31/2006", "compliance_hold": ""}, "agent": {"name": "ZOHAR BEN-REY", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051745575", "office_or_position": "", "jurisdiction": "", "street_address": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8670 W SPRING MOUNTAIN RD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "004 KYLE CANYON, LLC", "Entity Number": "E0827262005-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/07/2005", "NV Business ID": "NV20051745575", "Termination Date": "12/7/2035", "Annual Report Due Date": "1/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ZOHAR BEN-REY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "004 KYLE CANYON, LLC", "entity_number": "E0827262005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/07/2005", "nv_business_id": "NV20051745575", "termination_date": "12/7/2035", "annual_report_due": "1/31/2006", "compliance_hold": "", "agent_name": "ZOHAR BEN-REY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051745575", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8670 W SPRING MOUNTAIN RD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/07/2005", "effective_date": "12/07/2005", "filing_number": "20050601585-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5131548,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 301682, "worker_id": "worker-1", "ts": 1775002390, "record_type": "business_detail", "name": "001 Enterprises Inc", "business_id": "1898889", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/14/2020", "type": "Domestic Corporation (78)", "nv_business_id": "NV20201928258", "entity_number": "E10048342020-5", "mark_number": "", "manage_nv_business_id": "NV20201928258", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "001 ENTERPRISES INC", "entity_number": "E10048342020-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/14/2020", "nv_business_id": "NV20201928258", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201928258", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "001 ENTERPRISES INC", "Entity Number": "E10048342020-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/14/2020", "NV Business ID": "NV20201928258", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Ognjen Oggy Talic", "address": "1088 - 999 West Hasting Street, VANCOUVER, BC , V6P3S8, CAN", "last_updated": "10/28/2020", "status": "Active", "address_components": {"street": "1088 - 999 West Hasting Street", "city": "VANCOUVER", "state": "BC", "zip_code": "V6P3S8", "country": "CAN"}}, {"title": "Secretary", "name": "Ognjen Oggy Talic", "address": "1088 - 999 West Hasting Street , VANCOUVER , V6P3S8, CAN", "last_updated": "10/28/2020", "status": "Active", "address_components": {"street": "1088 - 999 West Hasting Street", "city": "VANCOUVER", "state": "V6P3S8", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "Ognjen Oggy Talic", "address": "1088 - 999 West Hasting Street, VANCOUVER , BC , V6P3S8, CAN", "last_updated": "10/28/2020", "status": "Active", "address_components": {"street": "1088 - 999 West Hasting Street", "city": "VANCOUVER", "state": "BC", "zip_code": "V6P3S8", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Ognjen Oggy Talic", "address": "1088 - 999 West Hasting Street, VANCOUVER, BC , V6P3S8, CAN", "last_updated": "10/28/2020", "status": "Active", "address_components": {"street": "1088 - 999 West Hasting Street", "city": "VANCOUVER", "state": "BC", "zip_code": "V6P3S8", "country": "CAN"}}, {"title": "Secretary", "name": "Ognjen Oggy Talic", "address": "1088 - 999 West Hasting Street , VANCOUVER , V6P3S8, CAN", "last_updated": "10/28/2020", "status": "Active", "address_components": {"street": "1088 - 999 West Hasting Street", "city": "VANCOUVER", "state": "V6P3S8", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "Ognjen Oggy Talic", "address": "1088 - 999 West Hasting Street, VANCOUVER , BC , V6P3S8, CAN", "last_updated": "10/28/2020", "status": "Active", "address_components": {"street": "1088 - 999 West Hasting Street", "city": "VANCOUVER", "state": "BC", "zip_code": "V6P3S8", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "001 ENTERPRISES INC", "entity_number": "E10048342020-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/14/2020", "nv_business_id": "NV20201928258", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201928258", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2024", "effective_date": "11/14/2024", "filing_number": "20244479497", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "14", "snapshot_onclick": "GetSnapShot(14550546,this);"}, {"file_date": "12/14/2023", "effective_date": "12/14/2023", "filing_number": "20243860624", "document_type": "Dissolution After Beginning of Business", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13977835,this);"}, {"file_date": "10/29/2021", "effective_date": "10/29/2021", "filing_number": "20211857902", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12154921,this);"}, {"file_date": "03/31/2021", "effective_date": "03/31/2021", "filing_number": "20211355222", "document_type": "Amendment Before Issuance of Stock", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11712045,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301682, "worker_id": "worker-1", "ts": 1775002390, "record_type": "business_detail", "name": "001 STOP TRUCKING, LLC", "business_id": "1005378", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/23/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101650806", "entity_number": "E0417582010-7", "mark_number": "", "manage_nv_business_id": "NV20101650806", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "001 STOP TRUCKING, LLC", "entity_number": "E0417582010-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2010", "nv_business_id": "NV20101650806", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101650806", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "001 STOP TRUCKING, LLC", "Entity Number": "E0417582010-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/23/2010", "NV Business ID": "NV20101650806", "Termination Date": "", "Annual Report Due Date": "8/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ZACH EWING", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "04/12/2012", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ZACH EWING", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "04/12/2012", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "001 STOP TRUCKING, LLC", "entity_number": "E0417582010-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2010", "nv_business_id": "NV20101650806", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101650806", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2012", "effective_date": "08/31/2012", "filing_number": "20120612186-79", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7062386,this);"}, {"file_date": "04/12/2012", "effective_date": "04/12/2012", "filing_number": "20120257801-98", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7062385,this);"}, {"file_date": "04/11/2012", "effective_date": "04/11/2012", "filing_number": "20120255086-81", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7063516,this);"}, {"file_date": "08/26/2011", "effective_date": "08/26/2011", "filing_number": "20110631961-40", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7063049,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301686, "worker_id": "worker-3", "ts": 1775002393, "record_type": "business_detail", "name": "005 SPEEDWAY BAIL BONDS, LLC", "business_id": "911404", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/23/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091052819", "entity_number": "E0104042009-2", "mark_number": "", "manage_nv_business_id": "NV20091052819", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "005 SPEEDWAY BAIL BONDS, LLC", "entity_number": "E0104042009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/23/2009", "nv_business_id": "NV20091052819", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "DARLENE CARUSO", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091052819", "office_or_position": "", "jurisdiction": "", "street_address": "2333 WHISPERING HILLS CIR, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "2333 WHISPERING HILLS CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "005 SPEEDWAY BAIL BONDS, LLC", "Entity Number": "E0104042009-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/23/2009", "NV Business ID": "NV20091052819", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "DARLENE CARUSO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2333 WHISPERING HILLS CIR, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PAUL CARUSO", "address": "820 SOUTH CASINO CENTER BLVD, LAS VEGAS, NV, 89101, USA", "last_updated": "02/18/2014", "status": "Active", "address_components": {"street": "820 SOUTH CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "PAUL CARUSO", "address": "820 SOUTH CASINO CENTER BLVD, LAS VEGAS, NV, 89101, USA", "last_updated": "02/18/2014", "status": "Active", "address_components": {"street": "820 SOUTH CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "005 SPEEDWAY BAIL BONDS, LLC", "entity_number": "E0104042009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/23/2009", "nv_business_id": "NV20091052819", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "DARLENE CARUSO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091052819", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2333 WHISPERING HILLS CIR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2333 WHISPERING HILLS CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/01/2024", "effective_date": "04/01/2024", "filing_number": "20243961939", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14067761,this);"}, {"file_date": "01/24/2023", "effective_date": "01/24/2023", "filing_number": "20232900541", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13117757,this);"}, {"file_date": "02/24/2022", "effective_date": "02/24/2022", "filing_number": "20222123915", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12406197,this);"}, {"file_date": "04/20/2021", "effective_date": "04/20/2021", "filing_number": "20211395389", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11748284,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "005 SPEEDWAY BAIL BONDS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2024"}, "name_changes": {"date": "02/23/2009", "name": "005 SPEEDWAY BAIL BONDS, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DARLENE CARUSO", "attention": "", "address1_address2_city_state_zip_country": "2333 WHISPERING HILLS CIR, LAS VEGAS, NV, 89117, USA", "email": "DARLENESCARUSO@HOTMAIL.COM"}], "officers": [{"date": "02/18/2014", "title": "Managing Member", "name": "PAUL CARUSO", "attention": "", "address1_address2_city_state_zip_country": "820 SOUTH CASINO CENTER BLVD, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 336675, "worker_id": "r-worker-6", "ts": 1775002405, "record_type": "business_detail", "name": "R02-503 LLC", "business_id": "72570", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/25/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021118805", "entity_number": "LLC11720-2002", "mark_number": "", "manage_nv_business_id": "NV20021118805", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R02-503 LLC", "entity_number": "LLC11720-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/25/2002", "nv_business_id": "NV20021118805", "termination_date": "9/25/2502", "annual_report_due": "10/31/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021118805", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R02-503 LLC", "Entity Number": "LLC11720-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/25/2002", "NV Business ID": "NV20021118805", "Termination Date": "9/25/2502", "Annual Report Due Date": "10/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R02-503 LLC", "entity_number": "LLC11720-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/25/2002", "nv_business_id": "NV20021118805", "termination_date": "9/25/2502", "annual_report_due": "10/31/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021118805", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/25/2002", "effective_date": "09/25/2002", "filing_number": "LLC11720-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(607269,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336675, "worker_id": "r-worker-6", "ts": 1775002405, "record_type": "business_detail", "name": "R02167 LLC", "business_id": "66717", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/16/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021060459", "entity_number": "LLC5861-2002", "mark_number": "", "manage_nv_business_id": "NV20021060459", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R02167 LLC", "entity_number": "LLC5861-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2002", "nv_business_id": "NV20021060459", "termination_date": "5/16/2502", "annual_report_due": "6/30/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021060459", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R02167 LLC", "Entity Number": "LLC5861-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/16/2002", "NV Business ID": "NV20021060459", "Termination Date": "5/16/2502", "Annual Report Due Date": "6/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R02167 LLC", "entity_number": "LLC5861-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2002", "nv_business_id": "NV20021060459", "termination_date": "5/16/2502", "annual_report_due": "6/30/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021060459", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/16/2002", "effective_date": "05/16/2002", "filing_number": "LLC5861-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(549378,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 301683, "worker_id": "worker-5", "ts": 1775002408, "record_type": "business_detail", "name": "002 Fund", "business_id": "2222926", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/21/2023", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20232872297", "entity_number": "E34250632023-1", "mark_number": "", "manage_nv_business_id": "NV20232872297", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "002 FUND", "entity_number": "E34250632023-1", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Dissolved", "formation_date": "08/21/2023", "nv_business_id": "NV20232872297", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "Alex Simon", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232872297", "office_or_position": "", "jurisdiction": "", "street_address": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "12361 Valley Chase Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "002 FUND", "Entity Number": "E34250632023-1", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Dissolved", "Formation Date": "08/21/2023", "NV Business ID": "NV20232872297", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Alex Simon", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Alex Christian Simon", "address": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA", "last_updated": "08/22/2023", "status": "Active", "address_components": {"street": "12361 Valley Chase Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "Alex Christian Simon", "address": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA", "last_updated": "08/22/2023", "status": "Active", "address_components": {"street": "12361 Valley Chase Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "002 FUND", "entity_number": "E34250632023-1", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Dissolved", "formation_date": "08/21/2023", "nv_business_id": "NV20232872297", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "Alex Simon", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232872297", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "12361 Valley Chase Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/25/2023", "effective_date": "08/25/2023", "filing_number": "20233437994", "document_type": "Voluntary Dissolution by Directors and M...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13582896,this);"}, {"file_date": "08/22/2023", "effective_date": "08/22/2023", "filing_number": "20233429502", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13575012,this);"}, {"file_date": "08/22/2023", "effective_date": "08/22/2023", "filing_number": "20233429477", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13574993,this);"}, {"file_date": "08/21/2023", "effective_date": "08/21/2023", "filing_number": "20233425065", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"3098597\",\"Charitable Solicitation Registration Statement\")"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "002 FUND", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2024", "solicits_charitable_contribution": "Yes"}, "name_changes": {"date": "08/21/2023", "name": "002 FUND", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Alex Simon", "attention": "", "address1_address2_city_state_zip_country": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA", "email": "alex@alexsimon.com"}], "officers": [{"date": "08/22/2023", "title": "President", "name": "Alex Christian Simon", "attention": "", "address1_address2_city_state_zip_country": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA"}]}}}
{"task_id": 301683, "worker_id": "worker-5", "ts": 1775002408, "record_type": "business_detail", "name": "002 Fund", "business_id": "2244745", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/01/2023", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20232938830", "entity_number": "E35999852023-0", "mark_number": "", "manage_nv_business_id": "NV20232938830", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "002 FUND", "entity_number": "E35999852023-0", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Dissolved", "formation_date": "11/01/2023", "nv_business_id": "NV20232938830", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "Alex Simon", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232938830", "office_or_position": "", "jurisdiction": "", "street_address": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "12361 Valley Chase Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "002 FUND", "Entity Number": "E35999852023-0", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Dissolved", "Formation Date": "11/01/2023", "NV Business ID": "NV20232938830", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Alex Simon", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Alex Simon", "address": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "12361 Valley Chase Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "Alex Simon", "address": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "12361 Valley Chase Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "002 FUND", "entity_number": "E35999852023-0", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Dissolved", "formation_date": "11/01/2023", "nv_business_id": "NV20232938830", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "Alex Simon", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232938830", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "12361 Valley Chase Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/02/2024", "effective_date": "12/31/2024", "filing_number": "20244505936", "document_type": "Voluntary Dissolution by Directors and M...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14575392,this);"}, {"file_date": "10/21/2024", "effective_date": "10/21/2024", "filing_number": "20244414826", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"4010603\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "10/21/2024", "effective_date": "10/21/2024", "filing_number": "20244414825", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14492764,this);"}, {"file_date": "11/01/2023", "effective_date": "11/01/2023", "filing_number": "20233599987", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"3258604\",\"Charitable Solicitation Registration Statement\")"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "002 FUND", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025", "solicits_charitable_contribution": "Yes"}, "name_changes": {"date": "11/01/2023", "name": "002 FUND", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Alex Simon", "attention": "", "address1_address2_city_state_zip_country": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA", "email": "alex@alexsimon.com"}], "officers": [{"date": "10/21/2024", "title": "President", "name": "Alex Simon", "attention": "", "address1_address2_city_state_zip_country": "12361 Valley Chase Ave, Las Vegas, NV, 89138, USA"}]}}}
{"task_id": 301681, "worker_id": "worker-2", "ts": 1775002412, "record_type": "business_detail", "name": "00:00:00 MIDNIGHT BAIL BONDS LLC", "business_id": "943111", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/12/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091410665", "entity_number": "E0440642009-1", "mark_number": "", "manage_nv_business_id": "NV20091410665", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "00:00:00 MIDNIGHT BAIL BONDS LLC", "entity_number": "E0440642009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/12/2009", "nv_business_id": "NV20091410665", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "MARY FREE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091410665", "office_or_position": "", "jurisdiction": "", "street_address": "1209 BARRINGTON OAKS STREET, NORTH LAS VEGAS, NV, 89084, USA", "mailing_address": "", "street_address_components": {"street": "1209 BARRINGTON OAKS STREET", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "00:00:00 MIDNIGHT BAIL BONDS LLC", "Entity Number": "E0440642009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/12/2009", "NV Business ID": "NV20091410665", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARY FREE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1209 BARRINGTON OAKS STREET, NORTH LAS VEGAS, NV, 89084, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARY FREE", "address": "121 GASS AVE, LAS VEGAS, NV, 89101, USA", "last_updated": "09/15/2015", "status": "Active", "address_components": {"street": "121 GASS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARY FREE", "address": "121 GASS AVE, LAS VEGAS, NV, 89101, USA", "last_updated": "09/15/2015", "status": "Active", "address_components": {"street": "121 GASS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "00:00:00 MIDNIGHT BAIL BONDS LLC", "entity_number": "E0440642009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/12/2009", "nv_business_id": "NV20091410665", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "MARY FREE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091410665", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1209 BARRINGTON OAKS STREET, NORTH LAS VEGAS, NV, 89084, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1209 BARRINGTON OAKS STREET", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/21/2025", "effective_date": "07/21/2025", "filing_number": "20255050477", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15084083,this);"}, {"file_date": "08/08/2024", "effective_date": "08/08/2024", "filing_number": "20244239587", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14337078,this);"}, {"file_date": "09/21/2023", "effective_date": "09/21/2023", "filing_number": "20233501417", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13633081,this);"}, {"file_date": "08/05/2022", "effective_date": "08/05/2022", "filing_number": "20222532240", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12768954,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "00:00:00 MIDNIGHT BAIL BONDS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/12/2009", "name": "00:00:00 MIDNIGHT BAIL BONDS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MARY FREE", "attention": "", "address1_address2_city_state_zip_country": "1209 BARRINGTON OAKS STREET, NORTH LAS VEGAS, NV, 89084, USA", "email": ""}], "officers": [{"date": "09/15/2015", "title": "Managing Member", "name": "MARY FREE", "attention": "", "address1_address2_city_state_zip_country": "121 GASS AVE, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 301681, "worker_id": "worker-2", "ts": 1775002412, "record_type": "business_detail", "name": "000-ZONE US, LLC", "business_id": "1248474", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/27/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141427206", "entity_number": "E0339942014-0", "mark_number": "", "manage_nv_business_id": "NV20141427206", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "000-ZONE US, LLC", "entity_number": "E0339942014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2014", "nv_business_id": "NV20141427206", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141427206", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "000-ZONE US, LLC", "Entity Number": "E0339942014-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/27/2014", "NV Business ID": "NV20141427206", "Termination Date": "", "Annual Report Due Date": "6/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AYDAN RINGENBACH", "address": "1A RUE DU FORST, BENDORF, 68480, FRA", "last_updated": "06/29/2017", "status": "Active", "address_components": {"street": "1A RUE DU FORST", "city": "BENDORF", "state": "68480", "zip_code": "FRA", "country": ""}}, {"title": "Manager", "name": "PATRICE RINGENBACH", "address": "1A RUE DU FORST, BENDORF, 68480, FRA", "last_updated": "06/29/2017", "status": "Active", "address_components": {"street": "1A RUE DU FORST", "city": "BENDORF", "state": "68480", "zip_code": "FRA", "country": ""}}, {"title": "Manager", "name": "YAMINA RINGENBACH", "address": "1A RUE DU FORST, BENDORF, 68480, FRA", "last_updated": "06/29/2017", "status": "Active", "address_components": {"street": "1A RUE DU FORST", "city": "BENDORF", "state": "68480", "zip_code": "FRA", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "AYDAN RINGENBACH", "address": "1A RUE DU FORST, BENDORF, 68480, FRA", "last_updated": "06/29/2017", "status": "Active", "address_components": {"street": "1A RUE DU FORST", "city": "BENDORF", "state": "68480", "zip_code": "FRA", "country": ""}}, {"title": "Manager", "name": "PATRICE RINGENBACH", "address": "1A RUE DU FORST, BENDORF, 68480, FRA", "last_updated": "06/29/2017", "status": "Active", "address_components": {"street": "1A RUE DU FORST", "city": "BENDORF", "state": "68480", "zip_code": "FRA", "country": ""}}, {"title": "Manager", "name": "YAMINA RINGENBACH", "address": "1A RUE DU FORST, BENDORF, 68480, FRA", "last_updated": "06/29/2017", "status": "Active", "address_components": {"street": "1A RUE DU FORST", "city": "BENDORF", "state": "68480", "zip_code": "FRA", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "000-ZONE US, LLC", "entity_number": "E0339942014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2014", "nv_business_id": "NV20141427206", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141427206", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2019", "effective_date": "04/22/2019", "filing_number": "20190175468-43", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(8197793,this);"}, {"file_date": "06/29/2017", "effective_date": "06/29/2017", "filing_number": "20170279281-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8196354,this);"}, {"file_date": "06/30/2016", "effective_date": "06/30/2016", "filing_number": "20160296175-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8196353,this);"}, {"file_date": "06/01/2015", "effective_date": "06/01/2015", "filing_number": "20150246952-46", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8196433,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301681, "worker_id": "worker-2", "ts": 1775002412, "record_type": "business_detail", "name": "0001 Nationwide Bankruptcy Classes", "business_id": "2378759", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/02/2025", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20253326376", "entity_number": "E47937192025-9", "mark_number": "", "manage_nv_business_id": "NV20253326376", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "0001 NATIONWIDE BANKRUPTCY CLASSES", "entity_number": "E47937192025-9", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "04/02/2025", "nv_business_id": "NV20253326376", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "MARC GOHRES*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253326376", "office_or_position": "", "jurisdiction": "", "street_address": "10409 PACIFIC PALISADES AVE, Las Vegas, NV, 89144, USA", "mailing_address": "", "street_address_components": {"street": "10409 PACIFIC PALISADES AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0001 NATIONWIDE BANKRUPTCY CLASSES", "Entity Number": "E47937192025-9", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Active", "Formation Date": "04/02/2025", "NV Business ID": "NV20253326376", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARC GOHRES*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10409 PACIFIC PALISADES AVE, Las Vegas, NV, 89144, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "Justin Haber", "address": "19229 Citrus Ln, Saratoga, CA, 95070, USA", "last_updated": "04/08/2025", "status": "Active", "address_components": {"street": "19229 Citrus Ln", "city": "Saratoga", "state": "CA", "zip_code": "95070", "country": "USA"}}, {"title": "Director", "name": "Mitchell LeMoine", "address": "190 Dillon Ave, Unit 304, Campbell, CA, 95008, USA", "last_updated": "04/08/2025", "status": "Active", "address_components": {"street": "190 Dillon Ave", "city": "Unit 304", "state": "Campbell", "zip_code": "CA", "country": "95008"}}, {"title": "President", "name": "Benjamin Tejes", "address": "537 Jesse James Drive, San Jose, CA, 95123, USA", "last_updated": "04/02/2025", "status": "Active", "address_components": {"street": "537 Jesse James Drive", "city": "San Jose", "state": "CA", "zip_code": "95123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Secretary", "name": "Justin Haber", "address": "19229 Citrus Ln, Saratoga, CA, 95070, USA", "last_updated": "04/08/2025", "status": "Active", "address_components": {"street": "19229 Citrus Ln", "city": "Saratoga", "state": "CA", "zip_code": "95070", "country": "USA"}}, {"title": "Director", "name": "Mitchell LeMoine", "address": "190 Dillon Ave, Unit 304, Campbell, CA, 95008, USA", "last_updated": "04/08/2025", "status": "Active", "address_components": {"street": "190 Dillon Ave", "city": "Unit 304", "state": "Campbell", "zip_code": "CA", "country": "95008"}}, {"title": "President", "name": "Benjamin Tejes", "address": "537 Jesse James Drive, San Jose, CA, 95123, USA", "last_updated": "04/02/2025", "status": "Active", "address_components": {"street": "537 Jesse James Drive", "city": "San Jose", "state": "CA", "zip_code": "95123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "0001 NATIONWIDE BANKRUPTCY CLASSES", "entity_number": "E47937192025-9", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "04/02/2025", "nv_business_id": "NV20253326376", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "MARC GOHRES*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253326376", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10409 PACIFIC PALISADES AVE, Las Vegas, NV, 89144, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10409 PACIFIC PALISADES AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/10/2026", "effective_date": "03/10/2026", "filing_number": "20265583441", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16897031,this);"}, {"file_date": "08/08/2025", "effective_date": "08/08/2025", "filing_number": "20255102210", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15134315,this);"}, {"file_date": "04/08/2025", "effective_date": "04/08/2025", "filing_number": "20254808455", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14858201,this);"}, {"file_date": "04/02/2025", "effective_date": "04/02/2025", "filing_number": "20254793720", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14845820,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "0001 NATIONWIDE BANKRUPTCY CLASSES", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "04/02/2025", "name": "0001 NATIONWIDE BANKRUPTCY CLASSES", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MARC GOHRES*", "attention": "", "address1_address2_city_state_zip_country": "10409 PACIFIC PALISADES AVE, Las Vegas, NV, 89144, USA", "email": "raservices@gohrescompanies.com"}], "officers": [{"date": "04/08/2025", "title": "Secretary", "name": "Justin Haber", "attention": "", "address1_address2_city_state_zip_country": "19229 Citrus Ln, Saratoga, CA, 95070, USA"}, {"date": "04/08/2025", "title": "Director", "name": "Mitchell LeMoine", "attention": "", "address1_address2_city_state_zip_country": "190 Dillon Ave, Unit 304, Campbell, CA, 95008, USA"}, {"date": "04/02/2025", "title": "President", "name": "Benjamin Tejes", "attention": "", "address1_address2_city_state_zip_country": "537 Jesse James Drive, San Jose, CA, 95123, USA"}]}}}
{"task_id": 336680, "worker_id": "r-worker-1", "ts": 1775002429, "record_type": "business_detail", "name": "R07-01-026 LLC", "business_id": "743968", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/16/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071597869", "entity_number": "E0025812007-7", "mark_number": "", "manage_nv_business_id": "NV20071597869", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R07-01-026 LLC", "entity_number": "E0025812007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/16/2007", "nv_business_id": "NV20071597869", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": "DEAN KOCH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071597869", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CR, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CR", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R07-01-026 LLC", "Entity Number": "E0025812007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/16/2007", "NV Business ID": "NV20071597869", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEAN KOCH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CR, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R07-01-026 LLC", "entity_number": "E0025812007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/16/2007", "nv_business_id": "NV20071597869", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": "DEAN KOCH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071597869", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CR, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CR", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/16/2007", "effective_date": "01/16/2007", "filing_number": "20070028666-87", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5715397,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 301693, "worker_id": "worker-1", "ts": 1775002513, "record_type": "business_detail", "name": "00 CONCIERGE SERVICES LLC", "business_id": "1319766", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/01/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151519070", "entity_number": "E0417982015-0", "mark_number": "", "manage_nv_business_id": "NV20151519070", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "00 CONCIERGE SERVICES LLC", "entity_number": "E0417982015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/01/2015", "nv_business_id": "NV20151519070", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": "SAM RAMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151519070", "office_or_position": "", "jurisdiction": "", "street_address": "5124 SIERRA BLANCA LANE, NORTH LAS VEGAS, NV, 89031, USA", "mailing_address": "5124 SIERRA BLANCA LANE, NORTH LAS VEGAS, NV, 89031", "street_address_components": {"street": "5124 SIERRA BLANCA LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "5124 SIERRA BLANCA LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": ""}}, "raw_fields": {"Entity Name": "00 CONCIERGE SERVICES LLC", "Entity Number": "E0417982015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/01/2015", "NV Business ID": "NV20151519070", "Termination Date": "", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAM RAMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5124 SIERRA BLANCA LANE, NORTH LAS VEGAS, NV, 89031, USA", "Mailing Address": "5124 SIERRA BLANCA LANE, NORTH LAS VEGAS, NV, 89031"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "00 CONCIERGE SERVICES LLC", "entity_number": "E0417982015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/01/2015", "nv_business_id": "NV20151519070", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": "SAM RAMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151519070", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5124 SIERRA BLANCA LANE, NORTH LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "5124 SIERRA BLANCA LANE, NORTH LAS VEGAS, NV, 89031", "agent_street_address_components": {"street": "5124 SIERRA BLANCA LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "5124 SIERRA BLANCA LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/01/2015", "effective_date": "09/01/2015", "filing_number": "20150392976-14", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8493425,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 301698, "worker_id": "worker-3", "ts": 1775002555, "record_type": "business_detail", "name": "00 HOLDINGS, INC.", "business_id": "1040416", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/17/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111181982", "entity_number": "E0150582011-6", "mark_number": "", "manage_nv_business_id": "NV20111181982", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "00 HOLDINGS, INC.", "entity_number": "E0150582011-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/17/2011", "nv_business_id": "NV20111181982", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111181982", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "00 HOLDINGS, INC.", "Entity Number": "E0150582011-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/17/2011", "NV Business ID": "NV20111181982", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JORGE PEREZ", "address": "4695 MACARTHUR COURT, 11TH FLOOR, NEWPORT BEACH, CA, 92660, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "4695 MACARTHUR COURT", "city": "11TH FLOOR", "state": "NEWPORT BEACH", "zip_code": "CA", "country": "92660"}}, {"title": "Secretary", "name": "JORGE PEREZ", "address": "4695 MACARTHUR COURT, 11TH FLOOR, NEWPORT BEACH, CA, 92660, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "4695 MACARTHUR COURT", "city": "11TH FLOOR", "state": "NEWPORT BEACH", "zip_code": "CA", "country": "92660"}}, {"title": "Treasurer", "name": "JORGE PEREZ", "address": "4695 MACARTHUR COURT, 11TH FLOOR, NEWPORT BEACH, CA, 92660, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "4695 MACARTHUR COURT", "city": "11TH FLOOR", "state": "NEWPORT BEACH", "zip_code": "CA", "country": "92660"}}, {"title": "Director", "name": "JORGE PEREZ", "address": "4695 MACARTHUR COURT, 11TH FLOOR, NEWPORT BEACH, CA, 92660, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "4695 MACARTHUR COURT", "city": "11TH FLOOR", "state": "NEWPORT BEACH", "zip_code": "CA", "country": "92660"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JORGE PEREZ", "address": "4695 MACARTHUR COURT, 11TH FLOOR, NEWPORT BEACH, CA, 92660, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "4695 MACARTHUR COURT", "city": "11TH FLOOR", "state": "NEWPORT BEACH", "zip_code": "CA", "country": "92660"}}, {"title": "Secretary", "name": "JORGE PEREZ", "address": "4695 MACARTHUR COURT, 11TH FLOOR, NEWPORT BEACH, CA, 92660, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "4695 MACARTHUR COURT", "city": "11TH FLOOR", "state": "NEWPORT BEACH", "zip_code": "CA", "country": "92660"}}, {"title": "Treasurer", "name": "JORGE PEREZ", "address": "4695 MACARTHUR COURT, 11TH FLOOR, NEWPORT BEACH, CA, 92660, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "4695 MACARTHUR COURT", "city": "11TH FLOOR", "state": "NEWPORT BEACH", "zip_code": "CA", "country": "92660"}}, {"title": "Director", "name": "JORGE PEREZ", "address": "4695 MACARTHUR COURT, 11TH FLOOR, NEWPORT BEACH, CA, 92660, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "4695 MACARTHUR COURT", "city": "11TH FLOOR", "state": "NEWPORT BEACH", "zip_code": "CA", "country": "92660"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "00 HOLDINGS, INC.", "entity_number": "E0150582011-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/17/2011", "nv_business_id": "NV20111181982", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111181982", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/17/2013", "effective_date": "04/17/2013", "filing_number": "20130258277-77", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7222358,this);"}, {"file_date": "06/12/2012", "effective_date": "06/12/2012", "filing_number": "20120413737-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7222989,this);"}, {"file_date": "08/11/2011", "effective_date": "08/11/2011", "filing_number": "20110593016-88", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7222187,this);"}, {"file_date": "04/29/2011", "effective_date": "04/29/2011", "filing_number": "20110326796-67", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7225087,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336674, "worker_id": "r-worker-2", "ts": 1775002630, "record_type": "business_detail", "name": "R010 LLC", "business_id": "646943", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/29/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051802941", "entity_number": "E0893332005-7", "mark_number": "", "manage_nv_business_id": "NV20051802941", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R010 LLC", "entity_number": "E0893332005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2005", "nv_business_id": "NV20051802941", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051802941", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R010 LLC", "Entity Number": "E0893332005-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/29/2005", "NV Business ID": "NV20051802941", "Termination Date": "", "Annual Report Due Date": "12/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARJORIE MYERSON", "address": "3675 S RAINBOW BLVD, STE 107 #400, LAS VEGAS, NV, 89103, USA", "last_updated": "12/27/2010", "status": "Active", "address_components": {"street": "3675 S RAINBOW BLVD", "city": "STE 107 #400", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARJORIE MYERSON", "address": "3675 S RAINBOW BLVD, STE 107 #400, LAS VEGAS, NV, 89103, USA", "last_updated": "12/27/2010", "status": "Active", "address_components": {"street": "3675 S RAINBOW BLVD", "city": "STE 107 #400", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R010 LLC", "entity_number": "E0893332005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2005", "nv_business_id": "NV20051802941", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051802941", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/07/2012", "effective_date": "11/07/2012", "filing_number": "20120757725-68", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5155433,this);"}, {"file_date": "12/27/2010", "effective_date": "12/27/2010", "filing_number": "20100953836-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5155432,this);"}, {"file_date": "12/26/2009", "effective_date": "12/26/2009", "filing_number": "20090884893-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5155336,this);"}, {"file_date": "12/28/2008", "effective_date": "12/28/2008", "filing_number": "20080834645-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5155335,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336674, "worker_id": "r-worker-2", "ts": 1775002630, "record_type": "business_detail", "name": "R01083 LLC", "business_id": "48724", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "03/07/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011025048", "entity_number": "LLC2314-2001", "mark_number": "", "manage_nv_business_id": "NV20011025048", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R01083 LLC", "entity_number": "LLC2314-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "03/07/2001", "nv_business_id": "NV20011025048", "termination_date": "3/7/2002", "annual_report_due": "3/31/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011025048", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R01083 LLC", "Entity Number": "LLC2314-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "03/07/2001", "NV Business ID": "NV20011025048", "Termination Date": "3/7/2002", "Annual Report Due Date": "3/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC, A NEVADA", "address": "701 N GREEN VALLEY PARKWAY #125, CORPORATION, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PARKWAY #125", "city": "CORPORATION", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC, A NEVADA", "address": "701 N GREEN VALLEY PARKWAY #125, CORPORATION, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PARKWAY #125", "city": "CORPORATION", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R01083 LLC", "entity_number": "LLC2314-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "03/07/2001", "nv_business_id": "NV20011025048", "termination_date": "3/7/2002", "annual_report_due": "3/31/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011025048", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/07/2001", "effective_date": "03/07/2001", "filing_number": "LLC2314-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(474438,this);"}, {"file_date": "03/07/2001", "effective_date": "03/07/2001", "filing_number": "LLC2314-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(473325,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336674, "worker_id": "r-worker-2", "ts": 1775002630, "record_type": "business_detail", "name": "R01222 LLC, A NEVADA LIMITED LIABILITY COMPANY", "business_id": "52186", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/01/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011059742", "entity_number": "LLC5790-2001", "mark_number": "", "manage_nv_business_id": "NV20011059742", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R01222 LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC5790-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "06/01/2001", "nv_business_id": "NV20011059742", "termination_date": "6/1/2002", "annual_report_due": "6/30/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011059742", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R01222 LLC, A NEVADA LIMITED LIABILITY COMPANY", "Entity Number": "LLC5790-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "06/01/2001", "NV Business ID": "NV20011059742", "Termination Date": "6/1/2002", "Annual Report Due Date": "6/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC., A NEVADA C", "address": "701 N. GREEN VALLEY PKWY #125, ORPORATION, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY #125", "city": "ORPORATION", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC., A NEVADA C", "address": "701 N. GREEN VALLEY PKWY #125, ORPORATION, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY #125", "city": "ORPORATION", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R01222 LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC5790-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "06/01/2001", "nv_business_id": "NV20011059742", "termination_date": "6/1/2002", "annual_report_due": "6/30/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011059742", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/01/2001", "effective_date": "06/01/2001", "filing_number": "LLC5790-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(424850,this);"}, {"file_date": "06/01/2001", "effective_date": "06/01/2001", "filing_number": "LLC5790-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(421369,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336674, "worker_id": "r-worker-2", "ts": 1775002630, "record_type": "business_detail", "name": "R01236 LLC", "business_id": "54750", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/31/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011085067", "entity_number": "LLC8363-2001", "mark_number": "", "manage_nv_business_id": "NV20011085067", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R01236 LLC", "entity_number": "LLC8363-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085067", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011085067", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R01236 LLC", "Entity Number": "LLC8363-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "07/31/2001", "NV Business ID": "NV20011085067", "Termination Date": "12/31/2002", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R01236 LLC", "entity_number": "LLC8363-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085067", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011085067", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8363-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(453864,this);"}, {"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8363-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(453093,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336674, "worker_id": "r-worker-2", "ts": 1775002630, "record_type": "business_detail", "name": "R01248 LLC, A NEVADA LIMITED LIABILITY COMPANY", "business_id": "53133", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/25/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011069118", "entity_number": "LLC6740-2001", "mark_number": "", "manage_nv_business_id": "NV20011069118", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R01248 LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC6740-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/25/2001", "nv_business_id": "NV20011069118", "termination_date": "6/25/2501", "annual_report_due": "6/30/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011069118", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R01248 LLC, A NEVADA LIMITED LIABILITY COMPANY", "Entity Number": "LLC6740-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/25/2001", "NV Business ID": "NV20011069118", "Termination Date": "6/25/2501", "Annual Report Due Date": "6/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "701 N GREEN VALLEY PKWY #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "701 N GREEN VALLEY PKWY #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R01248 LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC6740-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/25/2001", "nv_business_id": "NV20011069118", "termination_date": "6/25/2501", "annual_report_due": "6/30/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011069118", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/25/2001", "effective_date": "06/25/2001", "filing_number": "LLC6740-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(440402,this);"}, {"file_date": "06/25/2001", "effective_date": "06/25/2001", "filing_number": "LLC6740-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(437982,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336674, "worker_id": "r-worker-2", "ts": 1775002630, "record_type": "business_detail", "name": "R01310 LLC, A NEVADA LIMITED LIABILITY COMPANY", "business_id": "54346", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/24/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011081029", "entity_number": "LLC7959-2001", "mark_number": "", "manage_nv_business_id": "NV20011081029", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R01310 LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC7959-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/24/2001", "nv_business_id": "NV20011081029", "termination_date": "7/24/2002", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011081029", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R01310 LLC, A NEVADA LIMITED LIABILITY COMPANY", "Entity Number": "LLC7959-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "07/24/2001", "NV Business ID": "NV20011081029", "Termination Date": "7/24/2002", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC.", "address": "701 N. GREEN VALLEY PKWY, #125, LAS VEGAS, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY", "city": "#125", "state": "LAS VEGAS", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC.", "address": "701 N. GREEN VALLEY PKWY, #125, LAS VEGAS, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY", "city": "#125", "state": "LAS VEGAS", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R01310 LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC7959-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/24/2001", "nv_business_id": "NV20011081029", "termination_date": "7/24/2002", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011081029", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/24/2001", "effective_date": "07/24/2001", "filing_number": "LLC7959-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(448635,this);"}, {"file_date": "07/24/2001", "effective_date": "07/24/2001", "filing_number": "LLC7959-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(445519,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336674, "worker_id": "r-worker-2", "ts": 1775002630, "record_type": "business_detail", "name": "R01328 LLC", "business_id": "54752", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/31/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011085080", "entity_number": "LLC8365-2001", "mark_number": "", "manage_nv_business_id": "NV20011085080", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R01328 LLC", "entity_number": "LLC8365-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085080", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011085080", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R01328 LLC", "Entity Number": "LLC8365-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "07/31/2001", "NV Business ID": "NV20011085080", "Termination Date": "12/31/2002", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R01328 LLC", "entity_number": "LLC8365-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085080", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011085080", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8365-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(455996,this);"}, {"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8365-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(453872,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336674, "worker_id": "r-worker-2", "ts": 1775002630, "record_type": "business_detail", "name": "R01600 LLC", "business_id": "54777", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/31/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011085337", "entity_number": "LLC8390-2001", "mark_number": "", "manage_nv_business_id": "NV20011085337", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R01600 LLC", "entity_number": "LLC8390-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085337", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": "DONALD D BORSACK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011085337", "office_or_position": "", "jurisdiction": "", "street_address": "4397 W SUNSET, SUITE A, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "4397 W SUNSET", "city": "SUITE A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R01600 LLC", "Entity Number": "LLC8390-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "07/31/2001", "NV Business ID": "NV20011085337", "Termination Date": "12/31/2002", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD D BORSACK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4397 W SUNSET, SUITE A, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SMOKE RANCH PARTNERSHIP, A NEVADA G", "address": "4397 W SUNSET, SUITE A, ENERAL PARTNERSHIP, LAS VEGAS, NV, 89118, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4397 W SUNSET", "city": "SUITE A", "state": "ENERAL PARTNERSHIP", "zip_code": "LAS VEGAS", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SMOKE RANCH PARTNERSHIP, A NEVADA G", "address": "4397 W SUNSET, SUITE A, ENERAL PARTNERSHIP, LAS VEGAS, NV, 89118, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4397 W SUNSET", "city": "SUITE A", "state": "ENERAL PARTNERSHIP", "zip_code": "LAS VEGAS", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R01600 LLC", "entity_number": "LLC8390-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085337", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": "DONALD D BORSACK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011085337", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4397 W SUNSET, SUITE A, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4397 W SUNSET", "city": "SUITE A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2002", "effective_date": "06/12/2002", "filing_number": "LLC8390-2001-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(457093,this);"}, {"file_date": "06/12/2002", "effective_date": "06/12/2002", "filing_number": "LLC8390-2001-005", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(456249,this);"}, {"file_date": "06/12/2002", "effective_date": "06/12/2002", "filing_number": "LLC8390-2001-003", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(453464,this);"}, {"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8390-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(456248,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336674, "worker_id": "r-worker-2", "ts": 1775002630, "record_type": "business_detail", "name": "R01601 LLC", "business_id": "54751", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/31/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011085079", "entity_number": "LLC8364-2001", "mark_number": "", "manage_nv_business_id": "NV20011085079", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "R01601 LLC", "entity_number": "LLC8364-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085079", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011085079", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R01601 LLC", "Entity Number": "LLC8364-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "07/31/2001", "NV Business ID": "NV20011085079", "Termination Date": "12/31/2002", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R01601 LLC", "entity_number": "LLC8364-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085079", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011085079", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8364-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(454814,this);"}, {"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8364-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(453199,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336674, "worker_id": "r-worker-2", "ts": 1775002630, "record_type": "business_detail", "name": "R01602 LLC", "business_id": "54755", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/31/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011085112", "entity_number": "LLC8368-2001", "mark_number": "", "manage_nv_business_id": "NV20011085112", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "R01602 LLC", "entity_number": "LLC8368-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085112", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011085112", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R01602 LLC", "Entity Number": "LLC8368-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "07/31/2001", "NV Business ID": "NV20011085112", "Termination Date": "12/31/2002", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "701 N. GREEN VALLEY PKWY, #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "701 N. GREEN VALLEY PKWY, #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R01602 LLC", "entity_number": "LLC8368-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085112", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011085112", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8368-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(455985,this);"}, {"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8368-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(454987,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336674, "worker_id": "r-worker-2", "ts": 1775002630, "record_type": "business_detail", "name": "R01603 LLC", "business_id": "54795", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/31/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011085513", "entity_number": "LLC8408-2001", "mark_number": "", "manage_nv_business_id": "NV20011085513", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "R01603 LLC", "entity_number": "LLC8408-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085513", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011085513", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R01603 LLC", "Entity Number": "LLC8408-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "07/31/2001", "NV Business ID": "NV20011085513", "Termination Date": "12/31/2002", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "701 N GREEN VALLEY PKWY #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "701 N GREEN VALLEY PKWY #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R01603 LLC", "entity_number": "LLC8408-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085513", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011085513", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8408-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(456474,this);"}, {"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8408-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(456398,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336674, "worker_id": "r-worker-2", "ts": 1775002630, "record_type": "business_detail", "name": "R01604 LLC", "business_id": "54753", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/31/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011085098", "entity_number": "LLC8366-2001", "mark_number": "", "manage_nv_business_id": "NV20011085098", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "R01604 LLC", "entity_number": "LLC8366-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085098", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011085098", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R01604 LLC", "Entity Number": "LLC8366-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "07/31/2001", "NV Business ID": "NV20011085098", "Termination Date": "12/31/2002", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R01604 LLC", "entity_number": "LLC8366-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085098", "termination_date": "12/31/2002", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011085098", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8366-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(455969,this);"}, {"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8366-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(453104,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336674, "worker_id": "r-worker-2", "ts": 1775002630, "record_type": "business_detail", "name": "R01605 LLC", "business_id": "54793", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/31/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011085495", "entity_number": "LLC8406-2001", "mark_number": "", "manage_nv_business_id": "NV20011085495", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "R01605 LLC", "entity_number": "LLC8406-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085495", "termination_date": "12/31/2002", "annual_report_due": "7/31/2004", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011085495", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R01605 LLC", "Entity Number": "LLC8406-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "07/31/2001", "NV Business ID": "NV20011085495", "Termination Date": "12/31/2002", "Annual Report Due Date": "7/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R01605 LLC", "entity_number": "LLC8406-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/31/2001", "nv_business_id": "NV20011085495", "termination_date": "12/31/2002", "annual_report_due": "7/31/2004", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011085495", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2003", "effective_date": "12/24/2003", "filing_number": "LLC8406-2001-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(456561,this);"}, {"file_date": "12/24/2003", "effective_date": "12/24/2003", "filing_number": "LLC8406-2001-004", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(456473,this);"}, {"file_date": "12/24/2003", "effective_date": "12/24/2003", "filing_number": "LLC8406-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(456397,this);"}, {"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "LLC8406-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(456396,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-046 LLC", "business_id": "98997", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/13/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041006536", "entity_number": "LLC406-2004", "mark_number": "", "manage_nv_business_id": "NV20041006536", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R04-01-046 LLC", "entity_number": "LLC406-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/13/2004", "nv_business_id": "NV20041006536", "termination_date": "1/13/2504", "annual_report_due": "1/31/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041006536", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-046 LLC", "Entity Number": "LLC406-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/13/2004", "NV Business ID": "NV20041006536", "Termination Date": "1/13/2504", "Annual Report Due Date": "1/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NEVADA CORPORA", "address": "2370 CORPORATE CIR #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NEVADA CORPORA", "address": "2370 CORPORATE CIR #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-046 LLC", "entity_number": "LLC406-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/13/2004", "nv_business_id": "NV20041006536", "termination_date": "1/13/2504", "annual_report_due": "1/31/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041006536", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2004", "effective_date": "12/28/2004", "filing_number": "LLC406-2004-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(815685,this);"}, {"file_date": "01/27/2004", "effective_date": "01/27/2004", "filing_number": "LLC406-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(813781,this);"}, {"file_date": "01/13/2004", "effective_date": "01/13/2004", "filing_number": "LLC406-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(812791,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-063, LLC", "business_id": "99344", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/16/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041009794", "entity_number": "LLC753-2004", "mark_number": "", "manage_nv_business_id": "NV20041009794", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R04-01-063, LLC", "entity_number": "LLC753-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/16/2004", "nv_business_id": "NV20041009794", "termination_date": "1/20/2504", "annual_report_due": "1/31/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041009794", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-063, LLC", "Entity Number": "LLC753-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/16/2004", "NV Business ID": "NV20041009794", "Termination Date": "1/20/2504", "Annual Report Due Date": "1/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBORM A NEVADA CORP", "address": "2370 CORPORATE CR #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBORM A NEVADA CORP", "address": "2370 CORPORATE CR #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-063, LLC", "entity_number": "LLC753-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/16/2004", "nv_business_id": "NV20041009794", "termination_date": "1/20/2504", "annual_report_due": "1/31/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041009794", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/27/2004", "effective_date": "12/27/2004", "filing_number": "LLC753-2004-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(815765,this);"}, {"file_date": "01/26/2004", "effective_date": "01/26/2004", "filing_number": "LLC753-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(814485,this);"}, {"file_date": "01/16/2004", "effective_date": "01/16/2004", "filing_number": "LLC753-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(814522,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-1037 LLC", "business_id": "119107", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/08/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041207642", "entity_number": "LLC20524-2004", "mark_number": "", "manage_nv_business_id": "NV20041207642", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R04-01-1037 LLC", "entity_number": "LLC20524-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/08/2004", "nv_business_id": "NV20041207642", "termination_date": "9/8/2504", "annual_report_due": "9/30/2005", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041207642", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-1037 LLC", "Entity Number": "LLC20524-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/08/2004", "NV Business ID": "NV20041207642", "Termination Date": "9/8/2504", "Annual Report Due Date": "9/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR/NV CORP", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR/NV CORP", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-1037 LLC", "entity_number": "LLC20524-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/08/2004", "nv_business_id": "NV20041207642", "termination_date": "9/8/2504", "annual_report_due": "9/30/2005", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041207642", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2005", "effective_date": "08/01/2005", "filing_number": "20050301854-28", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(962489,this);"}, {"file_date": "09/21/2004", "effective_date": "09/21/2004", "filing_number": "LLC20524-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(960353,this);"}, {"file_date": "09/08/2004", "effective_date": "09/08/2004", "filing_number": "LLC20524-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(959583,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-1040 LLC", "business_id": "121364", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/01/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041230022", "entity_number": "LLC22783-2004", "mark_number": "", "manage_nv_business_id": "NV20041230022", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R04-01-1040 LLC", "entity_number": "LLC22783-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/01/2004", "nv_business_id": "NV20041230022", "termination_date": "10/1/2504", "annual_report_due": "10/31/2005", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041230022", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-1040 LLC", "Entity Number": "LLC22783-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/01/2004", "NV Business ID": "NV20041230022", "Termination Date": "10/1/2504", "Annual Report Due Date": "10/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCEL #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCEL #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCEL #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCEL #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-1040 LLC", "entity_number": "LLC22783-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/01/2004", "nv_business_id": "NV20041230022", "termination_date": "10/1/2504", "annual_report_due": "10/31/2005", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041230022", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2005", "effective_date": "06/10/2005", "filing_number": "20050227029-59", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(983449,this);"}, {"file_date": "10/19/2004", "effective_date": "10/19/2004", "filing_number": "LLC22783-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(982692,this);"}, {"file_date": "10/01/2004", "effective_date": "10/01/2004", "filing_number": "LLC22783-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(982068,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-1084 LLC", "business_id": "120288", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/21/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041219445", "entity_number": "LLC21707-2004", "mark_number": "", "manage_nv_business_id": "NV20041219445", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R04-01-1084 LLC", "entity_number": "LLC21707-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/21/2004", "nv_business_id": "NV20041219445", "termination_date": "9/21/2504", "annual_report_due": "9/30/2005", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041219445", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-1084 LLC", "Entity Number": "LLC21707-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/21/2004", "NV Business ID": "NV20041219445", "Termination Date": "9/21/2504", "Annual Report Due Date": "9/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-1084 LLC", "entity_number": "LLC21707-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/21/2004", "nv_business_id": "NV20041219445", "termination_date": "9/21/2504", "annual_report_due": "9/30/2005", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041219445", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2005", "effective_date": "06/10/2005", "filing_number": "20050227027-37", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(971826,this);"}, {"file_date": "10/06/2004", "effective_date": "10/06/2004", "filing_number": "LLC21707-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(972328,this);"}, {"file_date": "09/21/2004", "effective_date": "09/21/2004", "filing_number": "LLC21707-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(970616,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-1247 LLC", "business_id": "124679", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/08/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041263246", "entity_number": "LLC26102-2004", "mark_number": "", "manage_nv_business_id": "NV20041263246", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R04-01-1247 LLC", "entity_number": "LLC26102-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/08/2004", "nv_business_id": "NV20041263246", "termination_date": "11/5/2504", "annual_report_due": "11/30/2005", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041263246", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-1247 LLC", "Entity Number": "LLC26102-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/08/2004", "NV Business ID": "NV20041263246", "Termination Date": "11/5/2504", "Annual Report Due Date": "11/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR", "address": "2370 CORPORATE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR", "address": "2370 CORPORATE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-1247 LLC", "entity_number": "LLC26102-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/08/2004", "nv_business_id": "NV20041263246", "termination_date": "11/5/2504", "annual_report_due": "11/30/2005", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041263246", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2005", "effective_date": "11/21/2005", "filing_number": "20050565905-27", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1010738,this);"}, {"file_date": "12/23/2004", "effective_date": "12/23/2004", "filing_number": "LLC26102-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1007658,this);"}, {"file_date": "11/08/2004", "effective_date": "11/08/2004", "filing_number": "LLC26102-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1007415,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-1349 LLC", "business_id": "126579", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/02/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041282466", "entity_number": "LLC28003-2004", "mark_number": "", "manage_nv_business_id": "NV20041282466", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R04-01-1349 LLC", "entity_number": "LLC28003-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/02/2004", "nv_business_id": "NV20041282466", "termination_date": "12/2/2504", "annual_report_due": "12/31/2005", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041282466", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-1349 LLC", "Entity Number": "LLC28003-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/02/2004", "NV Business ID": "NV20041282466", "Termination Date": "12/2/2504", "Annual Report Due Date": "12/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NV CORP", "address": "2370 CORPORATE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NV CORP", "address": "2370 CORPORATE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-1349 LLC", "entity_number": "LLC28003-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/02/2004", "nv_business_id": "NV20041282466", "termination_date": "12/2/2504", "annual_report_due": "12/31/2005", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041282466", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2005", "effective_date": "06/10/2005", "filing_number": "20050227028-48", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1090936,this);"}, {"file_date": "12/23/2004", "effective_date": "12/23/2004", "filing_number": "LLC28003-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1091017,this);"}, {"file_date": "12/02/2004", "effective_date": "12/02/2004", "filing_number": "LLC28003-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1089314,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-1363 LLC", "business_id": "126999", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/08/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041286578", "entity_number": "LLC28423-2004", "mark_number": "", "manage_nv_business_id": "NV20041286578", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R04-01-1363 LLC", "entity_number": "LLC28423-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/08/2004", "nv_business_id": "NV20041286578", "termination_date": "12/8/2504", "annual_report_due": "12/31/2005", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041286578", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-1363 LLC", "Entity Number": "LLC28423-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/08/2004", "NV Business ID": "NV20041286578", "Termination Date": "12/8/2504", "Annual Report Due Date": "12/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-1363 LLC", "entity_number": "LLC28423-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/08/2004", "nv_business_id": "NV20041286578", "termination_date": "12/8/2504", "annual_report_due": "12/31/2005", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041286578", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2005", "effective_date": "06/10/2005", "filing_number": "20050227030-81", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1026375,this);"}, {"file_date": "12/27/2004", "effective_date": "12/27/2004", "filing_number": "LLC28423-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1024940,this);"}, {"file_date": "12/08/2004", "effective_date": "12/08/2004", "filing_number": "LLC28423-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(1024807,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-154 LLC", "business_id": "102295", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/25/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041039295", "entity_number": "LLC3704-2004", "mark_number": "", "manage_nv_business_id": "NV20041039295", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "R04-01-154 LLC", "entity_number": "LLC3704-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/25/2004", "nv_business_id": "NV20041039295", "termination_date": "2/25/2504", "annual_report_due": "2/28/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041039295", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-154 LLC", "Entity Number": "LLC3704-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/25/2004", "NV Business ID": "NV20041039295", "Termination Date": "2/25/2504", "Annual Report Due Date": "2/28/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-154 LLC", "entity_number": "LLC3704-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/25/2004", "nv_business_id": "NV20041039295", "termination_date": "2/25/2504", "annual_report_due": "2/28/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041039295", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029252-67", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(848152,this);"}, {"file_date": "03/24/2004", "effective_date": "03/24/2004", "filing_number": "LLC3704-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(844329,this);"}, {"file_date": "02/25/2004", "effective_date": "02/25/2004", "filing_number": "LLC3704-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(841862,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-163 LLC", "business_id": "102297", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/25/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041039314", "entity_number": "LLC3706-2004", "mark_number": "", "manage_nv_business_id": "NV20041039314", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "R04-01-163 LLC", "entity_number": "LLC3706-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/25/2004", "nv_business_id": "NV20041039314", "termination_date": "2/25/2504", "annual_report_due": "2/28/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041039314", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-163 LLC", "Entity Number": "LLC3706-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/25/2004", "NV Business ID": "NV20041039314", "Termination Date": "2/25/2504", "Annual Report Due Date": "2/28/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-163 LLC", "entity_number": "LLC3706-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/25/2004", "nv_business_id": "NV20041039314", "termination_date": "2/25/2504", "annual_report_due": "2/28/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041039314", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029251-56", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(842553,this);"}, {"file_date": "03/24/2004", "effective_date": "03/24/2004", "filing_number": "LLC3706-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(841676,this);"}, {"file_date": "02/25/2004", "effective_date": "02/25/2004", "filing_number": "LLC3706-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(841552,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-170 LLC", "business_id": "102296", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/25/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041039305", "entity_number": "LLC3705-2004", "mark_number": "", "manage_nv_business_id": "NV20041039305", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "R04-01-170 LLC", "entity_number": "LLC3705-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/25/2004", "nv_business_id": "NV20041039305", "termination_date": "2/25/2504", "annual_report_due": "2/28/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041039305", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-170 LLC", "Entity Number": "LLC3705-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/25/2004", "NV Business ID": "NV20041039305", "Termination Date": "2/25/2504", "Annual Report Due Date": "2/28/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-170 LLC", "entity_number": "LLC3705-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/25/2004", "nv_business_id": "NV20041039305", "termination_date": "2/25/2504", "annual_report_due": "2/28/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041039305", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029243-57", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(848153,this);"}, {"file_date": "03/24/2004", "effective_date": "03/24/2004", "filing_number": "LLC3705-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(844330,this);"}, {"file_date": "02/25/2004", "effective_date": "02/25/2004", "filing_number": "LLC3705-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(841863,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-264 LLC", "business_id": "104048", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/17/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041056856", "entity_number": "LLC5458-2004", "mark_number": "", "manage_nv_business_id": "NV20041056856", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "R04-01-264 LLC", "entity_number": "LLC5458-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/17/2004", "nv_business_id": "NV20041056856", "termination_date": "3/17/2504", "annual_report_due": "3/31/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041056856", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-264 LLC", "Entity Number": "LLC5458-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/17/2004", "NV Business ID": "NV20041056856", "Termination Date": "3/17/2504", "Annual Report Due Date": "3/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NV CORP", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NV CORP", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-264 LLC", "entity_number": "LLC5458-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/17/2004", "nv_business_id": "NV20041056856", "termination_date": "3/17/2504", "annual_report_due": "3/31/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041056856", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029246-80", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(858322,this);"}, {"file_date": "04/07/2004", "effective_date": "04/07/2004", "filing_number": "LLC5458-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(856019,this);"}, {"file_date": "03/17/2004", "effective_date": "03/17/2004", "filing_number": "LLC5458-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(856120,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-265 LLC", "business_id": "104040", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/17/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041056771", "entity_number": "LLC5450-2004", "mark_number": "", "manage_nv_business_id": "NV20041056771", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "R04-01-265 LLC", "entity_number": "LLC5450-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/17/2004", "nv_business_id": "NV20041056771", "termination_date": "3/17/2504", "annual_report_due": "3/31/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041056771", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-265 LLC", "Entity Number": "LLC5450-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/17/2004", "NV Business ID": "NV20041056771", "Termination Date": "3/17/2504", "Annual Report Due Date": "3/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC NV CORP", "address": "2370 CORPORATE CIRCLE ST #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE ST #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC NV CORP", "address": "2370 CORPORATE CIRCLE ST #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE ST #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-265 LLC", "entity_number": "LLC5450-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/17/2004", "nv_business_id": "NV20041056771", "termination_date": "3/17/2504", "annual_report_due": "3/31/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041056771", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029253-78", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(858683,this);"}, {"file_date": "04/07/2004", "effective_date": "04/07/2004", "filing_number": "LLC5450-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(857602,this);"}, {"file_date": "03/17/2004", "effective_date": "03/17/2004", "filing_number": "LLC5450-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(857625,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-294 LLC", "business_id": "104511", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/23/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041061453", "entity_number": "LLC5921-2004", "mark_number": "", "manage_nv_business_id": "NV20041061453", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "R04-01-294 LLC", "entity_number": "LLC5921-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/23/2004", "nv_business_id": "NV20041061453", "termination_date": "3/23/2504", "annual_report_due": "3/31/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041061453", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-294 LLC", "Entity Number": "LLC5921-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/23/2004", "NV Business ID": "NV20041061453", "Termination Date": "3/23/2504", "Annual Report Due Date": "3/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NV CORP", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NV CORP", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-294 LLC", "entity_number": "LLC5921-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/23/2004", "nv_business_id": "NV20041061453", "termination_date": "3/23/2504", "annual_report_due": "3/31/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041061453", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029250-45", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(858380,this);"}, {"file_date": "04/07/2004", "effective_date": "04/07/2004", "filing_number": "LLC5921-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(858487,this);"}, {"file_date": "03/23/2004", "effective_date": "03/23/2004", "filing_number": "LLC5921-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(855987,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-323 LLC", "business_id": "105007", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/29/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041066490", "entity_number": "LLC6417-2004", "mark_number": "", "manage_nv_business_id": "NV20041066490", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "R04-01-323 LLC", "entity_number": "LLC6417-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/29/2004", "nv_business_id": "NV20041066490", "termination_date": "3/29/2504", "annual_report_due": "3/31/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041066490", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-323 LLC", "Entity Number": "LLC6417-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/29/2004", "NV Business ID": "NV20041066490", "Termination Date": "3/29/2504", "Annual Report Due Date": "3/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-323 LLC", "entity_number": "LLC6417-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/29/2004", "nv_business_id": "NV20041066490", "termination_date": "3/29/2504", "annual_report_due": "3/31/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041066490", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2005", "effective_date": "03/17/2005", "filing_number": "20050088487-32", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(859796,this);"}, {"file_date": "04/07/2004", "effective_date": "04/07/2004", "filing_number": "LLC6417-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(859976,this);"}, {"file_date": "03/29/2004", "effective_date": "03/29/2004", "filing_number": "LLC6417-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(859754,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-371 LLC", "business_id": "106557", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/15/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041082058", "entity_number": "LLC7967-2004", "mark_number": "", "manage_nv_business_id": "NV20041082058", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "R04-01-371 LLC", "entity_number": "LLC7967-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/15/2004", "nv_business_id": "NV20041082058", "termination_date": "4/15/2504", "annual_report_due": "4/30/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041082058", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-371 LLC", "Entity Number": "LLC7967-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/15/2004", "NV Business ID": "NV20041082058", "Termination Date": "4/15/2504", "Annual Report Due Date": "4/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-371 LLC", "entity_number": "LLC7967-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/15/2004", "nv_business_id": "NV20041082058", "termination_date": "4/15/2504", "annual_report_due": "4/30/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041082058", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029242-46", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(874725,this);"}, {"file_date": "05/06/2004", "effective_date": "05/06/2004", "filing_number": "LLC7967-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(872260,this);"}, {"file_date": "04/15/2004", "effective_date": "04/15/2004", "filing_number": "LLC7967-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(872156,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-434 LLC", "business_id": "107563", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/27/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041092216", "entity_number": "LLC8974-2004", "mark_number": "", "manage_nv_business_id": "NV20041092216", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "R04-01-434 LLC", "entity_number": "LLC8974-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/27/2004", "nv_business_id": "NV20041092216", "termination_date": "4/27/2504", "annual_report_due": "4/30/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041092216", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-434 LLC", "Entity Number": "LLC8974-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/27/2004", "NV Business ID": "NV20041092216", "Termination Date": "4/27/2504", "Annual Report Due Date": "4/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NV CORP", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NV CORP", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-434 LLC", "entity_number": "LLC8974-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/27/2004", "nv_business_id": "NV20041092216", "termination_date": "4/27/2504", "annual_report_due": "4/30/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041092216", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029248-02", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(916857,this);"}, {"file_date": "06/23/2004", "effective_date": "06/23/2004", "filing_number": "LLC8974-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(916949,this);"}, {"file_date": "04/27/2004", "effective_date": "04/27/2004", "filing_number": "LLC8974-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(916826,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-570 LLC", "business_id": "109824", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/25/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041114580", "entity_number": "LLC11237-2004", "mark_number": "", "manage_nv_business_id": "NV20041114580", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "R04-01-570 LLC", "entity_number": "LLC11237-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/25/2004", "nv_business_id": "NV20041114580", "termination_date": "5/25/2504", "annual_report_due": "5/31/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041114580", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-570 LLC", "Entity Number": "LLC11237-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/25/2004", "NV Business ID": "NV20041114580", "Termination Date": "5/25/2504", "Annual Report Due Date": "5/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-570 LLC", "entity_number": "LLC11237-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/25/2004", "nv_business_id": "NV20041114580", "termination_date": "5/25/2504", "annual_report_due": "5/31/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041114580", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029254-89", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(894448,this);"}, {"file_date": "06/23/2004", "effective_date": "06/23/2004", "filing_number": "LLC11237-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(892656,this);"}, {"file_date": "05/25/2004", "effective_date": "05/25/2004", "filing_number": "LLC11237-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(891161,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-845 LLC", "business_id": "114558", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/20/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041161926", "entity_number": "LLC15975-2004", "mark_number": "", "manage_nv_business_id": "NV20041161926", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "R04-01-845 LLC", "entity_number": "LLC15975-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/20/2004", "nv_business_id": "NV20041161926", "termination_date": "7/20/2504", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041161926", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-845 LLC", "Entity Number": "LLC15975-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/20/2004", "NV Business ID": "NV20041161926", "Termination Date": "7/20/2504", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-845 LLC", "entity_number": "LLC15975-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/20/2004", "nv_business_id": "NV20041161926", "termination_date": "7/20/2504", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041161926", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2005", "effective_date": "06/10/2005", "filing_number": "20050227031-92", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(932584,this);"}, {"file_date": "08/06/2004", "effective_date": "08/06/2004", "filing_number": "LLC15975-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(933045,this);"}, {"file_date": "07/20/2004", "effective_date": "07/20/2004", "filing_number": "LLC15975-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(930953,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-891 LLC", "business_id": "115706", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/29/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041173523", "entity_number": "LLC17123-2004", "mark_number": "", "manage_nv_business_id": "NV20041173523", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "R04-01-891 LLC", "entity_number": "LLC17123-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/29/2004", "nv_business_id": "NV20041173523", "termination_date": "7/29/2504", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": "BETTY KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041173523", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-891 LLC", "Entity Number": "LLC17123-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/29/2004", "NV Business ID": "NV20041173523", "Termination Date": "7/29/2504", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC-A NV CORP", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC-A NV CORP", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-891 LLC", "entity_number": "LLC17123-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/29/2004", "nv_business_id": "NV20041173523", "termination_date": "7/29/2504", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": "BETTY KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041173523", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2005", "effective_date": "05/31/2005", "filing_number": "20050205737-61", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(946963,this);"}, {"file_date": "09/07/2004", "effective_date": "09/07/2004", "filing_number": "LLC17123-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(945708,this);"}, {"file_date": "07/29/2004", "effective_date": "07/29/2004", "filing_number": "LLC17123-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(945489,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-955 LLC", "business_id": "117003", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/16/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041186493", "entity_number": "LLC18420-2004", "mark_number": "", "manage_nv_business_id": "NV20041186493", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "R04-01-955 LLC", "entity_number": "LLC18420-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/16/2004", "nv_business_id": "NV20041186493", "termination_date": "8/16/2504", "annual_report_due": "8/31/2005", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041186493", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-955 LLC", "Entity Number": "LLC18420-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/16/2004", "NV Business ID": "NV20041186493", "Termination Date": "8/16/2504", "Annual Report Due Date": "8/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR-A NV", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR-A NV", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-955 LLC", "entity_number": "LLC18420-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/16/2004", "nv_business_id": "NV20041186493", "termination_date": "8/16/2504", "annual_report_due": "8/31/2005", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041186493", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029241-35", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(953034,this);"}, {"file_date": "09/07/2004", "effective_date": "09/07/2004", "filing_number": "LLC18420-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(948381,this);"}, {"file_date": "08/16/2004", "effective_date": "08/16/2004", "filing_number": "LLC18420-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(948004,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-01-972 LLC", "business_id": "117326", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/18/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041190072", "entity_number": "LLC18743-2004", "mark_number": "", "manage_nv_business_id": "NV20041190072", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "R04-01-972 LLC", "entity_number": "LLC18743-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/18/2004", "nv_business_id": "NV20041190072", "termination_date": "8/18/2504", "annual_report_due": "8/31/2005", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041190072", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-01-972 LLC", "Entity Number": "LLC18743-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/18/2004", "NV Business ID": "NV20041190072", "Termination Date": "8/18/2504", "Annual Report Due Date": "8/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-01-972 LLC", "entity_number": "LLC18743-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/18/2004", "nv_business_id": "NV20041190072", "termination_date": "8/18/2504", "annual_report_due": "8/31/2005", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041190072", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2005", "effective_date": "06/10/2005", "filing_number": "20050227025-15", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(957152,this);"}, {"file_date": "09/08/2004", "effective_date": "09/08/2004", "filing_number": "LLC18743-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(956311,this);"}, {"file_date": "08/18/2004", "effective_date": "08/18/2004", "filing_number": "LLC18743-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(955921,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-02-1030 LLC", "business_id": "119280", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/09/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041209142", "entity_number": "LLC20697-2004", "mark_number": "", "manage_nv_business_id": "NV20041209142", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "R04-02-1030 LLC", "entity_number": "LLC20697-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/09/2004", "nv_business_id": "NV20041209142", "termination_date": "9/9/2504", "annual_report_due": "9/30/2005", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041209142", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-02-1030 LLC", "Entity Number": "LLC20697-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/09/2004", "NV Business ID": "NV20041209142", "Termination Date": "9/9/2504", "Annual Report Due Date": "9/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-02-1030 LLC", "entity_number": "LLC20697-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/09/2004", "nv_business_id": "NV20041209142", "termination_date": "9/9/2504", "annual_report_due": "9/30/2005", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041209142", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/20/2005", "effective_date": "06/20/2005", "filing_number": "20050239740-22", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963399,this);"}, {"file_date": "09/22/2004", "effective_date": "09/22/2004", "filing_number": "LLC20697-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(962901,this);"}, {"file_date": "09/09/2004", "effective_date": "09/09/2004", "filing_number": "LLC20697-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(961586,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-03-1333 LLC", "business_id": "126306", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/30/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041279638", "entity_number": "LLC27729-2004", "mark_number": "", "manage_nv_business_id": "NV20041279638", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "R04-03-1333 LLC", "entity_number": "LLC27729-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/30/2004", "nv_business_id": "NV20041279638", "termination_date": "11/30/2504", "annual_report_due": "11/30/2005", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041279638", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-03-1333 LLC", "Entity Number": "LLC27729-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/30/2004", "NV Business ID": "NV20041279638", "Termination Date": "11/30/2504", "Annual Report Due Date": "11/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR", "address": "2370 CORPORATE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR", "address": "2370 CORPORATE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-03-1333 LLC", "entity_number": "LLC27729-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/30/2004", "nv_business_id": "NV20041279638", "termination_date": "11/30/2504", "annual_report_due": "11/30/2005", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041279638", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029255-90", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1073062,this);"}, {"file_date": "12/23/2004", "effective_date": "12/23/2004", "filing_number": "LLC27729-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1072373,this);"}, {"file_date": "11/30/2004", "effective_date": "11/30/2004", "filing_number": "LLC27729-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1070586,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-03-517 LLC", "business_id": "113646", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/12/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041153136", "entity_number": "LLC15063-2004", "mark_number": "", "manage_nv_business_id": "NV20041153136", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "R04-03-517 LLC", "entity_number": "LLC15063-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/12/2004", "nv_business_id": "NV20041153136", "termination_date": "7/12/2504", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041153136", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-03-517 LLC", "Entity Number": "LLC15063-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/12/2004", "NV Business ID": "NV20041153136", "Termination Date": "7/12/2504", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBORINC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBORINC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-03-517 LLC", "entity_number": "LLC15063-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/12/2004", "nv_business_id": "NV20041153136", "termination_date": "7/12/2504", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041153136", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029240-24", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(931257,this);"}, {"file_date": "07/27/2004", "effective_date": "07/27/2004", "filing_number": "LLC15063-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(931703,this);"}, {"file_date": "07/12/2004", "effective_date": "07/12/2004", "filing_number": "LLC15063-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(931222,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-05-949 LLC", "business_id": "116877", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/13/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041185234", "entity_number": "LLC18294-2004", "mark_number": "", "manage_nv_business_id": "NV20041185234", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R04-05-949 LLC", "entity_number": "LLC18294-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/13/2004", "nv_business_id": "NV20041185234", "termination_date": "8/13/2504", "annual_report_due": "8/31/2005", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041185234", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-05-949 LLC", "Entity Number": "LLC18294-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/13/2004", "NV Business ID": "NV20041185234", "Termination Date": "8/13/2504", "Annual Report Due Date": "8/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-05-949 LLC", "entity_number": "LLC18294-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/13/2004", "nv_business_id": "NV20041185234", "termination_date": "8/13/2504", "annual_report_due": "8/31/2005", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041185234", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029249-13", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(948227,this);"}, {"file_date": "09/07/2004", "effective_date": "09/07/2004", "filing_number": "LLC18294-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(948265,this);"}, {"file_date": "08/13/2004", "effective_date": "08/13/2004", "filing_number": "LLC18294-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(947944,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336677, "worker_id": "r-worker-4", "ts": 1775029807, "record_type": "business_detail", "name": "R04-10-1058 LLC", "business_id": "119592", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/15/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041212267", "entity_number": "LLC21011-2004", "mark_number": "", "manage_nv_business_id": "NV20041212267", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R04-10-1058 LLC", "entity_number": "LLC21011-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/15/2004", "nv_business_id": "NV20041212267", "termination_date": "9/15/2504", "annual_report_due": "9/30/2005", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041212267", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R04-10-1058 LLC", "Entity Number": "LLC21011-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/15/2004", "NV Business ID": "NV20041212267", "Termination Date": "9/15/2504", "Annual Report Due Date": "9/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R04-10-1058 LLC", "entity_number": "LLC21011-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/15/2004", "nv_business_id": "NV20041212267", "termination_date": "9/15/2504", "annual_report_due": "9/30/2005", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041212267", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2005", "effective_date": "06/10/2005", "filing_number": "20050227026-26", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(969615,this);"}, {"file_date": "10/05/2004", "effective_date": "10/05/2004", "filing_number": "LLC21011-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(967700,this);"}, {"file_date": "09/15/2004", "effective_date": "09/15/2004", "filing_number": "LLC21011-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(967669,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301687, "worker_id": "q3131", "ts": 1775029875, "record_type": "business_detail", "name": "006 ENTERPRISES INC.", "business_id": "747925", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/24/2007", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20071633290", "entity_number": "E0067232007-7", "mark_number": "", "manage_nv_business_id": "NV20071633290", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "006 ENTERPRISES INC.", "entity_number": "E0067232007-7", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "01/24/2007", "nv_business_id": "NV20071633290", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENT SERVICES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20071633290", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "006 ENTERPRISES INC.", "Entity Number": "E0067232007-7", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "01/24/2007", "NV Business ID": "NV20071633290", "Termination Date": "", "Annual Report Due Date": "1/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENT SERVICES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A. HARANO", "address": "5516 BOULDER HWY STE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "02/01/2007", "status": "Active", "address_components": {"street": "5516 BOULDER HWY STE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Secretary", "name": "A. HARANO", "address": "5516 BOULDER HWY STE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "02/01/2007", "status": "Active", "address_components": {"street": "5516 BOULDER HWY STE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Treasurer", "name": "A. HARANO", "address": "5516 BOULDER HWY STE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "02/01/2007", "status": "Active", "address_components": {"street": "5516 BOULDER HWY STE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Director", "name": "A. HARANO", "address": "5516 BOULDER HWY STE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "02/01/2007", "status": "Active", "address_components": {"street": "5516 BOULDER HWY STE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A. HARANO", "address": "5516 BOULDER HWY STE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "02/01/2007", "status": "Active", "address_components": {"street": "5516 BOULDER HWY STE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Secretary", "name": "A. HARANO", "address": "5516 BOULDER HWY STE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "02/01/2007", "status": "Active", "address_components": {"street": "5516 BOULDER HWY STE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Treasurer", "name": "A. HARANO", "address": "5516 BOULDER HWY STE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "02/01/2007", "status": "Active", "address_components": {"street": "5516 BOULDER HWY STE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Director", "name": "A. HARANO", "address": "5516 BOULDER HWY STE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "02/01/2007", "status": "Active", "address_components": {"street": "5516 BOULDER HWY STE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "006 ENTERPRISES INC.", "entity_number": "E0067232007-7", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "01/24/2007", "nv_business_id": "NV20071633290", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENT SERVICES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071633290", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}}
{"task_id": 301717, "worker_id": "worker-5", "ts": 1775029934, "record_type": "business_detail", "name": "010 LIVESTOCK EXCHANGE LLC", "business_id": "12346", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/10/1997", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19971025680", "entity_number": "LLC2549-1997", "mark_number": "", "manage_nv_business_id": "NV19971025680", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "010 LIVESTOCK EXCHANGE LLC", "entity_number": "LLC2549-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/10/1997", "nv_business_id": "NV19971025680", "termination_date": "3/1/2027", "annual_report_due": "7/31/2000", "compliance_hold": ""}, "agent": {"name": "SULLIVAN LAW", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19971025680", "office_or_position": "", "jurisdiction": "DOUGLAS COUNTY", "street_address": "1625 HIGHWAY 88 STE 401, MINDEN, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "1625 HIGHWAY 88 STE 401", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "010 LIVESTOCK EXCHANGE LLC", "Entity Number": "LLC2549-1997", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/10/1997", "NV Business ID": "NV19971025680", "Termination Date": "3/1/2027", "Annual Report Due Date": "7/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "SULLIVAN LAW", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DOUGLAS COUNTY", "Street Address": "1625 HIGHWAY 88 STE 401, MINDEN, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LYNN LAMOINE", "address": "ROUTE 4 BOX 187, PORTERVILLE, CA, 93257, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "ROUTE 4 BOX 187", "city": "PORTERVILLE", "state": "CA", "zip_code": "93257", "country": "USA"}}, {"title": "Managing Member", "name": "JOHN KEYZERS", "address": "ROUTE 4 BOX 187, PORTERVILLE, CA, 93257, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "ROUTE 4 BOX 187", "city": "PORTERVILLE", "state": "CA", "zip_code": "93257", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "LYNN LAMOINE", "address": "ROUTE 4 BOX 187, PORTERVILLE, CA, 93257, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "ROUTE 4 BOX 187", "city": "PORTERVILLE", "state": "CA", "zip_code": "93257", "country": "USA"}}, {"title": "Managing Member", "name": "JOHN KEYZERS", "address": "ROUTE 4 BOX 187, PORTERVILLE, CA, 93257, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "ROUTE 4 BOX 187", "city": "PORTERVILLE", "state": "CA", "zip_code": "93257", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "010 LIVESTOCK EXCHANGE LLC", "entity_number": "LLC2549-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/10/1997", "nv_business_id": "NV19971025680", "termination_date": "3/1/2027", "annual_report_due": "7/31/2000", "compliance_hold": "", "agent_name": "SULLIVAN LAW", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971025680", "agent_office_or_position": "", "agent_jurisdiction": "DOUGLAS COUNTY", "agent_street_address": "1625 HIGHWAY 88 STE 401, MINDEN, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1625 HIGHWAY 88 STE 401", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/17/2000", "effective_date": "08/17/2000", "filing_number": "LLC2549-1997-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(96630,this);"}, {"file_date": "08/07/1999", "effective_date": "08/07/1999", "filing_number": "LLC2549-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(93795,this);"}, {"file_date": "07/06/1998", "effective_date": "07/06/1998", "filing_number": "LLC2549-1997-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(93796,this);"}, {"file_date": "07/10/1997", "effective_date": "07/10/1997", "filing_number": "LLC2549-1997-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(93794,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301717, "worker_id": "worker-5", "ts": 1775029934, "record_type": "business_detail", "name": "010, LLC", "business_id": "894323", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/24/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081247263", "entity_number": "E0721162008-2", "mark_number": "", "manage_nv_business_id": "NV20081247263", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "010, LLC", "entity_number": "E0721162008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/24/2008", "nv_business_id": "NV20081247263", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": ""}, "agent": {"name": "DESERT VALLEY LEGAL SUPPORT SERVICES, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081247263", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2290 E FLAMINGO ROAD STE E, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "2290 E FLAMINGO ROAD STE E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "010, LLC", "Entity Number": "E0721162008-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/24/2008", "NV Business ID": "NV20081247263", "Termination Date": "", "Annual Report Due Date": "11/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "DESERT VALLEY LEGAL SUPPORT SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2290 E FLAMINGO ROAD STE E, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LORI J REED", "address": "1401 GENERAL SOMERVELL STREET NE, ALBUQUERQUE, NM, 87112, USA", "last_updated": "12/30/2008", "status": "Active", "address_components": {"street": "1401 GENERAL SOMERVELL STREET NE", "city": "ALBUQUERQUE", "state": "NM", "zip_code": "87112", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LORI J REED", "address": "1401 GENERAL SOMERVELL STREET NE, ALBUQUERQUE, NM, 87112, USA", "last_updated": "12/30/2008", "status": "Active", "address_components": {"street": "1401 GENERAL SOMERVELL STREET NE", "city": "ALBUQUERQUE", "state": "NM", "zip_code": "87112", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "010, LLC", "entity_number": "E0721162008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/24/2008", "nv_business_id": "NV20081247263", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": "", "agent_name": "DESERT VALLEY LEGAL SUPPORT SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081247263", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2290 E FLAMINGO ROAD STE E, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2290 E FLAMINGO ROAD STE E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2008", "effective_date": "12/30/2008", "filing_number": "20080842063-73", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6532663,this);"}, {"file_date": "11/24/2008", "effective_date": "11/24/2008", "filing_number": "20080766227-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6531206,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301717, "worker_id": "worker-5", "ts": 1775029934, "record_type": "business_detail", "name": "0100011000110001, LLC", "business_id": "914120", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/16/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091335250", "entity_number": "E0132792009-5", "mark_number": "", "manage_nv_business_id": "NV20091335250", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "0100011000110001, LLC", "entity_number": "E0132792009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/16/2009", "nv_business_id": "NV20091335250", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091335250", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0100011000110001, LLC", "Entity Number": "E0132792009-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/16/2009", "NV Business ID": "NV20091335250", "Termination Date": "", "Annual Report Due Date": "3/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HARVEY L ARMSTRONG", "address": "2200 GENG ROAD, SUITE 100, PALO ALTO, CA, 94303, USA", "last_updated": "02/22/2012", "status": "Active", "address_components": {"street": "2200 GENG ROAD", "city": "SUITE 100", "state": "PALO ALTO", "zip_code": "CA", "country": "94303"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HARVEY L ARMSTRONG", "address": "2200 GENG ROAD, SUITE 100, PALO ALTO, CA, 94303, USA", "last_updated": "02/22/2012", "status": "Active", "address_components": {"street": "2200 GENG ROAD", "city": "SUITE 100", "state": "PALO ALTO", "zip_code": "CA", "country": "94303"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0100011000110001, LLC", "entity_number": "E0132792009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/16/2009", "nv_business_id": "NV20091335250", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091335250", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/19/2014", "effective_date": "09/19/2014", "filing_number": "20140677947-87", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6594633,this);"}, {"file_date": "12/10/2013", "effective_date": "12/10/2013", "filing_number": "20130811550-36", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6598286,this);"}, {"file_date": "03/04/2013", "effective_date": "03/04/2013", "filing_number": "20130148055-69", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6595345,this);"}, {"file_date": "02/22/2012", "effective_date": "02/22/2012", "filing_number": "20120120575-55", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6594632,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301717, "worker_id": "worker-5", "ts": 1775029934, "record_type": "business_detail", "name": "0100100001100001 LLC", "business_id": "2463173", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/26/2026", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20263534782", "entity_number": "E55484202026-4", "mark_number": "", "manage_nv_business_id": "NV20263534782", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "0100100001100001 LLC", "entity_number": "E55484202026-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/26/2026", "nv_business_id": "NV20263534782", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Derek Nelson", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263534782", "office_or_position": "", "jurisdiction": "New Mexico - United States", "street_address": "9025 Feather River Ct, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "9025 Feather River Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0100100001100001 LLC", "Entity Number": "E55484202026-4", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "02/26/2026", "NV Business ID": "NV20263534782", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Derek Nelson", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "New Mexico - United States", "Street Address": "9025 Feather River Ct, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Brent Kaskel", "address": "5325 S FORT APACHE RD, STE D203, Las Vegas, NV, 89148, USA", "last_updated": "02/26/2026", "status": "Active", "address_components": {"street": "5325 S FORT APACHE RD", "city": "STE D203", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Brent Kaskel", "address": "5325 S FORT APACHE RD, STE D203, Las Vegas, NV, 89148, USA", "last_updated": "02/26/2026", "status": "Active", "address_components": {"street": "5325 S FORT APACHE RD", "city": "STE D203", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0100100001100001 LLC", "entity_number": "E55484202026-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/26/2026", "nv_business_id": "NV20263534782", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Derek Nelson", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263534782", "agent_office_or_position": "", "agent_jurisdiction": "New Mexico - United States", "agent_street_address": "9025 Feather River Ct, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9025 Feather River Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2026", "effective_date": "02/26/2026", "filing_number": "20265548421", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16866989,this);"}, {"file_date": "02/26/2026", "effective_date": "02/26/2026", "filing_number": "20265548419", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(16866988,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301717, "worker_id": "worker-5", "ts": 1775029934, "record_type": "business_detail", "name": "01001H LIMITED PARTNERSHIP", "business_id": "139577", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "02/07/1994", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19941012957", "entity_number": "LP148-1994", "mark_number": "", "manage_nv_business_id": "NV19941012957", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "01001H LIMITED PARTNERSHIP", "entity_number": "LP148-1994", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "02/07/1994", "nv_business_id": "NV19941012957", "termination_date": "12/31/2018", "annual_report_due": "2/28/1999", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19941012957", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "01001H LIMITED PARTNERSHIP", "Entity Number": "LP148-1994", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "02/07/1994", "NV Business ID": "NV19941012957", "Termination Date": "12/31/2018", "Annual Report Due Date": "2/28/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "SAMANTHA HOLLIWAY", "address": "3645 7TH AVE #206, SAN DIEGO, CA, 92103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3645 7TH AVE #206", "city": "SAN DIEGO", "state": "CA", "zip_code": "92103", "country": "USA"}}, {"title": "General Partner", "name": "DAN OMER", "address": "PO BOX 125, HANA, HI, 00000", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 125", "city": "HANA", "state": "HI", "zip_code": "00000", "country": ""}}, {"title": "General Partner", "name": "HEATHER HOLLIDAY", "address": "3645 7TH AVE #206, SAN DIEGO, CA, 92103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3645 7TH AVE #206", "city": "SAN DIEGO", "state": "CA", "zip_code": "92103", "country": "USA"}}, {"title": "General Partner", "name": "MARYBETH HOLLIDAY", "address": "3645 7TH AVE #206, SAN DIEGO, CA, 92103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3645 7TH AVE #206", "city": "SAN DIEGO", "state": "CA", "zip_code": "92103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "General Partner", "name": "SAMANTHA HOLLIWAY", "address": "3645 7TH AVE #206, SAN DIEGO, CA, 92103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3645 7TH AVE #206", "city": "SAN DIEGO", "state": "CA", "zip_code": "92103", "country": "USA"}}, {"title": "General Partner", "name": "DAN OMER", "address": "PO BOX 125, HANA, HI, 00000", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 125", "city": "HANA", "state": "HI", "zip_code": "00000", "country": ""}}, {"title": "General Partner", "name": "HEATHER HOLLIDAY", "address": "3645 7TH AVE #206, SAN DIEGO, CA, 92103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3645 7TH AVE #206", "city": "SAN DIEGO", "state": "CA", "zip_code": "92103", "country": "USA"}}, {"title": "General Partner", "name": "MARYBETH HOLLIDAY", "address": "3645 7TH AVE #206, SAN DIEGO, CA, 92103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3645 7TH AVE #206", "city": "SAN DIEGO", "state": "CA", "zip_code": "92103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "01001H LIMITED PARTNERSHIP", "entity_number": "LP148-1994", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "02/07/1994", "nv_business_id": "NV19941012957", "termination_date": "12/31/2018", "annual_report_due": "2/28/1999", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19941012957", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2016", "effective_date": "05/05/2016", "filing_number": "20160206876-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(1107228,this);"}, {"file_date": "02/16/1999", "effective_date": "02/16/1999", "filing_number": "LP148-1994-003", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1112404,this);"}, {"file_date": "04/03/1998", "effective_date": "04/03/1998", "filing_number": "LP148-1994-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1106581,this);"}, {"file_date": "02/07/1994", "effective_date": "02/07/1994", "filing_number": "LP148-1994-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1106580,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301717, "worker_id": "worker-5", "ts": 1775029934, "record_type": "business_detail", "name": "0102 LLC", "business_id": "2460287", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/16/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263528777", "entity_number": "E55242872026-6", "mark_number": "", "manage_nv_business_id": "NV20263528777", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "0102 LLC", "entity_number": "E55242872026-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/16/2026", "nv_business_id": "NV20263528777", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263528777", "office_or_position": "Authorized signer", "jurisdiction": "", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0102 LLC", "Entity Number": "E55242872026-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/16/2026", "NV Business ID": "NV20263528777", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Regina Palacios", "address": "2078 Sutton Way, Las Vegas, NV, 89074, USA", "last_updated": "02/16/2026", "status": "Active", "address_components": {"street": "2078 Sutton Way", "city": "Las Vegas", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Regina Palacios", "address": "2078 Sutton Way, Las Vegas, NV, 89074, USA", "last_updated": "02/16/2026", "status": "Active", "address_components": {"street": "2078 Sutton Way", "city": "Las Vegas", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0102 LLC", "entity_number": "E55242872026-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/16/2026", "nv_business_id": "NV20263528777", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263528777", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/16/2026", "effective_date": "02/16/2026", "filing_number": "20265524288", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16846226,this);"}, {"file_date": "02/16/2026", "effective_date": "02/16/2026", "filing_number": "20265524286", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16846225,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301717, "worker_id": "worker-5", "ts": 1775029934, "record_type": "business_detail", "name": "0106, CORPORATION", "business_id": "728066", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/06/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061719807", "entity_number": "E0829582006-9", "mark_number": "", "manage_nv_business_id": "NV20061719807", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "0106, CORPORATION", "entity_number": "E0829582006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/06/2006", "nv_business_id": "NV20061719807", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": ""}, "agent": {"name": "MSTGI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061719807", "office_or_position": "", "jurisdiction": "", "street_address": "11816 BRIGADOON DRIVE, LAS VEGAS, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "11816 BRIGADOON DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0106, CORPORATION", "Entity Number": "E0829582006-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/06/2006", "NV Business ID": "NV20061719807", "Termination Date": "", "Annual Report Due Date": "11/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "MSTGI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11816 BRIGADOON DRIVE, LAS VEGAS, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "REX A VENTURA", "address": "3900 S PARADISE RD STE 120, LAS VEGAS, NV, 89169, USA", "last_updated": "01/10/2007", "status": "Active", "address_components": {"street": "3900 S PARADISE RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Secretary", "name": "ESTHER A VENTURA", "address": "3900 S PARADISE RD STE 120, LAS VEGAS, NV, 89169, USA", "last_updated": "01/10/2007", "status": "Active", "address_components": {"street": "3900 S PARADISE RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Treasurer", "name": "REX A VENTURA", "address": "3900 S PARADISE RD STE 120, LAS VEGAS, NV, 89169, USA", "last_updated": "01/10/2007", "status": "Active", "address_components": {"street": "3900 S PARADISE RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Director", "name": "ESTHER A VENTURA", "address": "3900 S PARADISE RD STE 120, LAS VEGAS, NV, 89169, USA", "last_updated": "01/10/2007", "status": "Active", "address_components": {"street": "3900 S PARADISE RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "REX A VENTURA", "address": "3900 S PARADISE RD STE 120, LAS VEGAS, NV, 89169, USA", "last_updated": "01/10/2007", "status": "Active", "address_components": {"street": "3900 S PARADISE RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Secretary", "name": "ESTHER A VENTURA", "address": "3900 S PARADISE RD STE 120, LAS VEGAS, NV, 89169, USA", "last_updated": "01/10/2007", "status": "Active", "address_components": {"street": "3900 S PARADISE RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Treasurer", "name": "REX A VENTURA", "address": "3900 S PARADISE RD STE 120, LAS VEGAS, NV, 89169, USA", "last_updated": "01/10/2007", "status": "Active", "address_components": {"street": "3900 S PARADISE RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Director", "name": "ESTHER A VENTURA", "address": "3900 S PARADISE RD STE 120, LAS VEGAS, NV, 89169, USA", "last_updated": "01/10/2007", "status": "Active", "address_components": {"street": "3900 S PARADISE RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "0106, CORPORATION", "entity_number": "E0829582006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/06/2006", "nv_business_id": "NV20061719807", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": "", "agent_name": "MSTGI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061719807", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11816 BRIGADOON DRIVE, LAS VEGAS, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11816 BRIGADOON DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/22/2007", "effective_date": "01/22/2007", "filing_number": "20070048058-44", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "25", "snapshot_onclick": "GetSnapShot(5625460,this);"}, {"file_date": "01/03/2007", "effective_date": "01/03/2007", "filing_number": "20070009468-86", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5625487,this);"}, {"file_date": "11/06/2006", "effective_date": "11/06/2006", "filing_number": "20060719841-48", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(5625459,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301724, "worker_id": "worker-5", "ts": 1775029973, "record_type": "business_detail", "name": "0173C ENTERPRISE, LLC", "business_id": "43139", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/04/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001096771", "entity_number": "LLC9573-2000", "mark_number": "", "manage_nv_business_id": "NV20001096771", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0173C ENTERPRISE, LLC", "entity_number": "LLC9573-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/04/2000", "nv_business_id": "NV20001096771", "termination_date": "10/4/2500", "annual_report_due": "10/31/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001096771", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0173C ENTERPRISE, LLC", "Entity Number": "LLC9573-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/04/2000", "NV Business ID": "NV20001096771", "Termination Date": "10/4/2500", "Annual Report Due Date": "10/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "VAL-U-CORP SERVICES", "address": "1802 N CARSON ST, STE 212, CARSON CITY, NV, 89701, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1802 N CARSON ST", "city": "STE 212", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "VAL-U-CORP SERVICES", "address": "1802 N CARSON ST, STE 212, CARSON CITY, NV, 89701, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1802 N CARSON ST", "city": "STE 212", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0173C ENTERPRISE, LLC", "entity_number": "LLC9573-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/04/2000", "nv_business_id": "NV20001096771", "termination_date": "10/4/2500", "annual_report_due": "10/31/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001096771", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2017", "effective_date": "01/27/2017", "filing_number": "20170054747-27", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(382206,this);"}, {"file_date": "02/22/2001", "effective_date": "02/22/2001", "filing_number": "LLC9573-2000-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(385703,this);"}, {"file_date": "10/04/2000", "effective_date": "10/04/2000", "filing_number": "LLC9573-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(385702,this);"}, {"file_date": "10/04/2000", "effective_date": "10/04/2000", "filing_number": "LLC9573-2000-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(382483,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336673, "worker_id": "r-worker-4", "ts": 1775030028, "record_type": "business_detail", "name": "R0002 LLC", "business_id": "1906962", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/27/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201952602", "entity_number": "E10645752020-9", "mark_number": "", "manage_nv_business_id": "NV20201952602", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R0002 LLC", "entity_number": "E10645752020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/27/2020", "nv_business_id": "NV20201952602", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": ""}, "agent": {"name": "LEGALCORP SOLUTIONS, LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201952602", "office_or_position": "", "jurisdiction": "", "street_address": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2831 ST ROSE PARKWAY SUITE 200 400", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R0002 LLC", "Entity Number": "E10645752020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/27/2020", "NV Business ID": "NV20201952602", "Termination Date": "", "Annual Report Due Date": "11/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALCORP SOLUTIONS, LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Horizon Street Inc", "address": "237 N 2nd E Suite 202 , Rexburg, ID, 83440, USA", "last_updated": "11/27/2020", "status": "Active", "address_components": {"street": "237 N 2nd E Suite 202", "city": "Rexburg", "state": "ID", "zip_code": "83440", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Horizon Street Inc", "address": "237 N 2nd E Suite 202 , Rexburg, ID, 83440, USA", "last_updated": "11/27/2020", "status": "Active", "address_components": {"street": "237 N 2nd E Suite 202", "city": "Rexburg", "state": "ID", "zip_code": "83440", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R0002 LLC", "entity_number": "E10645752020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/27/2020", "nv_business_id": "NV20201952602", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": "", "agent_name": "LEGALCORP SOLUTIONS, LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201952602", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2831 ST ROSE PARKWAY SUITE 200 400", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/27/2020", "effective_date": "11/27/2020", "filing_number": "20201064576", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11437261,this);"}, {"file_date": "11/27/2020", "effective_date": "11/27/2020", "filing_number": "20201064574", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11437260,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336673, "worker_id": "r-worker-4", "ts": 1775030028, "record_type": "business_detail", "name": "R0042 LLC, A NEVADA LIMITED LIABILITY COMPANY", "business_id": "44852", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "11/22/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001113884", "entity_number": "LLC11292-2000", "mark_number": "", "manage_nv_business_id": "NV20001113884", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R0042 LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC11292-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "11/22/2000", "nv_business_id": "NV20001113884", "termination_date": "12/1/2001", "annual_report_due": "11/30/2001", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001113884", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R0042 LLC, A NEVADA LIMITED LIABILITY COMPANY", "Entity Number": "LLC11292-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "11/22/2000", "NV Business ID": "NV20001113884", "Termination Date": "12/1/2001", "Annual Report Due Date": "11/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC. A NEVADA C", "address": "701 N. GREEN VALLEY PKWY #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC. A NEVADA C", "address": "701 N. GREEN VALLEY PKWY #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R0042 LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC11292-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "11/22/2000", "nv_business_id": "NV20001113884", "termination_date": "12/1/2001", "annual_report_due": "11/30/2001", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001113884", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/22/2000", "effective_date": "11/22/2000", "filing_number": "LLC11292-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(375493,this);"}, {"file_date": "11/22/2000", "effective_date": "11/22/2000", "filing_number": "LLC11292-2000-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(372351,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336673, "worker_id": "r-worker-4", "ts": 1775030028, "record_type": "business_detail", "name": "R00446 LLC, A NEVADA LIMITED LIABILITY COMPANY", "business_id": "44850", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "11/22/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001113866", "entity_number": "LLC11290-2000", "mark_number": "", "manage_nv_business_id": "NV20001113866", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R00446 LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC11290-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "11/22/2000", "nv_business_id": "NV20001113866", "termination_date": "12/1/2001", "annual_report_due": "11/30/2001", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001113866", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R00446 LLC, A NEVADA LIMITED LIABILITY COMPANY", "Entity Number": "LLC11290-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "11/22/2000", "NV Business ID": "NV20001113866", "Termination Date": "12/1/2001", "Annual Report Due Date": "11/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC. A NEVADA C", "address": "701 N. GREEN VALLEY PKWY #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC. A NEVADA C", "address": "701 N. GREEN VALLEY PKWY #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R00446 LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC11290-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "11/22/2000", "nv_business_id": "NV20001113866", "termination_date": "12/1/2001", "annual_report_due": "11/30/2001", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001113866", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/22/2000", "effective_date": "11/22/2000", "filing_number": "LLC11290-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(375492,this);"}, {"file_date": "11/22/2000", "effective_date": "11/22/2000", "filing_number": "LLC11290-2000-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(372350,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336673, "worker_id": "r-worker-4", "ts": 1775030028, "record_type": "business_detail", "name": "R00TZ", "business_id": "1179172", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/21/2013", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20131314174", "entity_number": "E0257712013-3", "mark_number": "", "manage_nv_business_id": "NV20131314174", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R00TZ", "entity_number": "E0257712013-3", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "05/21/2013", "nv_business_id": "NV20131314174", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131314174", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R00TZ", "Entity Number": "E0257712013-3", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "05/21/2013", "NV Business ID": "NV20131314174", "Termination Date": "", "Annual Report Due Date": "5/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "NICOLET SELL", "address": "1459 18TH STREET, NO. 323, SAN FRANCISCO, CA, 94107, USA", "last_updated": "05/30/2017", "status": "Active", "address_components": {"street": "1459 18TH STREET", "city": "NO. 323", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94107"}}, {"title": "Secretary", "name": "JENNIFER DETRANI", "address": "1459 18TH STREET, NO. 323, SAN FRANCISCO, CA, 94107, USA", "last_updated": "05/30/2017", "status": "Active", "address_components": {"street": "1459 18TH STREET", "city": "NO. 323", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94107"}}, {"title": "Treasurer", "name": "YORK SELL", "address": "1459 18TH STREET, NO. 323, SAN FRANCISCO, CA, 94107, USA", "last_updated": "05/30/2017", "status": "Active", "address_components": {"street": "1459 18TH STREET", "city": "NO. 323", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94107"}}, {"title": "Director", "name": "JENNIFER DETRANI", "address": "1459 18TH STREET, NO. 323, SAN FRANCISCO, CA, 94107, USA", "last_updated": "05/30/2017", "status": "Active", "address_components": {"street": "1459 18TH STREET", "city": "NO. 323", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94107"}}, {"title": "Director", "name": "NICOLET SELL", "address": "1459 18TH STREET, NO. 323, SAN FRANCISCO, CA, 94107, USA", "last_updated": "05/30/2017", "status": "Active", "address_components": {"street": "1459 18TH STREET", "city": "NO. 323", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94107"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "President", "name": "NICOLET SELL", "address": "1459 18TH STREET, NO. 323, SAN FRANCISCO, CA, 94107, USA", "last_updated": "05/30/2017", "status": "Active", "address_components": {"street": "1459 18TH STREET", "city": "NO. 323", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94107"}}, {"title": "Secretary", "name": "JENNIFER DETRANI", "address": "1459 18TH STREET, NO. 323, SAN FRANCISCO, CA, 94107, USA", "last_updated": "05/30/2017", "status": "Active", "address_components": {"street": "1459 18TH STREET", "city": "NO. 323", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94107"}}, {"title": "Treasurer", "name": "YORK SELL", "address": "1459 18TH STREET, NO. 323, SAN FRANCISCO, CA, 94107, USA", "last_updated": "05/30/2017", "status": "Active", "address_components": {"street": "1459 18TH STREET", "city": "NO. 323", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94107"}}, {"title": "Director", "name": "JENNIFER DETRANI", "address": "1459 18TH STREET, NO. 323, SAN FRANCISCO, CA, 94107, USA", "last_updated": "05/30/2017", "status": "Active", "address_components": {"street": "1459 18TH STREET", "city": "NO. 323", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94107"}}, {"title": "Director", "name": "NICOLET SELL", "address": "1459 18TH STREET, NO. 323, SAN FRANCISCO, CA, 94107, USA", "last_updated": "05/30/2017", "status": "Active", "address_components": {"street": "1459 18TH STREET", "city": "NO. 323", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94107"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "R00TZ", "entity_number": "E0257712013-3", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "05/21/2013", "nv_business_id": "NV20131314174", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131314174", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2017", "effective_date": "05/30/2017", "filing_number": "20170233771-23", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"0\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "05/30/2017", "effective_date": "05/30/2017", "filing_number": "20170233769-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7885842,this);"}, {"file_date": "05/31/2016", "effective_date": "05/31/2016", "filing_number": "20160249003-47", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "DownloadReport(\"0\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "05/31/2016", "effective_date": "05/31/2016", "filing_number": "20160249002-36", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7886320,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301727, "worker_id": "worker-2", "ts": 1775030088, "record_type": "business_detail", "name": "O1 02 SPV, LLC", "business_id": "1926532", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/04/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212008150", "entity_number": "E12172302021-7", "mark_number": "", "manage_nv_business_id": "NV20212008150", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "O1 02 SPV, LLC", "entity_number": "E12172302021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/04/2021", "nv_business_id": "NV20212008150", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212008150", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "O1 02 SPV, LLC", "Entity Number": "E12172302021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/04/2021", "NV Business ID": "NV20212008150", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kevin Vilkin", "address": "8383 Wilshire Blvd, #1000, Beverly Hills, CA, 90211, USA", "last_updated": "12/17/2025", "status": "Active", "address_components": {"street": "8383 Wilshire Blvd", "city": "#1000", "state": "Beverly Hills", "zip_code": "CA", "country": "90211"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kevin Vilkin", "address": "8383 Wilshire Blvd, #1000, Beverly Hills, CA, 90211, USA", "last_updated": "12/17/2025", "status": "Active", "address_components": {"street": "8383 Wilshire Blvd", "city": "#1000", "state": "Beverly Hills", "zip_code": "CA", "country": "90211"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "O1 02 SPV, LLC", "entity_number": "E12172302021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/04/2021", "nv_business_id": "NV20212008150", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212008150", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2025", "effective_date": "12/17/2025", "filing_number": "20255382723", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16722581,this);"}, {"file_date": "02/27/2025", "effective_date": "02/27/2025", "filing_number": "20254697003", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14756254,this);"}, {"file_date": "02/23/2024", "effective_date": "02/23/2024", "filing_number": "20243848596", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13965973,this);"}, {"file_date": "01/11/2023", "effective_date": "01/11/2023", "filing_number": "20232876202", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13094648,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "O1 02 SPV, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/04/2021", "name": "O1 02 SPV, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "01/11/2023", "title": "Manager", "name": "Kevin Vilkin", "attention": "", "address1_address2_city_state_zip_country": "PO Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 301731, "worker_id": "q3131", "ts": 1775030108, "record_type": "business_detail", "name": "01 ENTERTAINMENT INC.", "business_id": "348378", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/08/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991308955", "entity_number": "C16817-1999", "mark_number": "", "manage_nv_business_id": "NV19991308955", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "01 ENTERTAINMENT INC.", "entity_number": "C16817-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/08/1999", "nv_business_id": "NV19991308955", "termination_date": "", "annual_report_due": "8/31/1999", "compliance_hold": ""}, "agent": {"name": "ISLAND CONNECTIONS, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991308955", "office_or_position": "", "jurisdiction": "", "street_address": "9030 W SAHARA AVENUE, #236, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "9030 W SAHARA AVENUE", "city": "#236", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "01 ENTERTAINMENT INC.", "Entity Number": "C16817-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/08/1999", "NV Business ID": "NV19991308955", "Termination Date": "", "Annual Report Due Date": "8/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "ISLAND CONNECTIONS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9030 W SAHARA AVENUE, #236, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "01 ENTERTAINMENT INC.", "entity_number": "C16817-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/08/1999", "nv_business_id": "NV19991308955", "termination_date": "", "annual_report_due": "8/31/1999", "compliance_hold": "", "agent_name": "ISLAND CONNECTIONS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991308955", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9030 W SAHARA AVENUE, #236, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9030 W SAHARA AVENUE", "city": "#236", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/1999", "effective_date": "07/08/1999", "filing_number": "C16817-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(3288049,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 301732, "worker_id": "worker-4", "ts": 1775030132, "record_type": "business_detail", "name": "01 FAMILY BUSINESS", "business_id": "1499908", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "09/21/2018", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E0445232018-8", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "01 FAMILY BUSINESS", "entity_number": "E0445232018-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "09/21/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "01 FAMILY BUSINESS", "Entity Number": "E0445232018-8", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "09/21/2018", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "01 FAMILY BUSINESS", "entity_number": "E0445232018-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "09/21/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2018", "effective_date": "09/21/2018", "filing_number": "20180415209-92", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9062936,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301735, "worker_id": "worker-4", "ts": 1775030207, "record_type": "business_detail", "name": "01 INSIGHTS", "business_id": "417450", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/15/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011335111", "entity_number": "C15864-2001", "mark_number": "", "manage_nv_business_id": "NV20011335111", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "01 INSIGHTS", "entity_number": "C15864-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/15/2001", "nv_business_id": "NV20011335111", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "CLIFF BUCKLEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011335111", "office_or_position": "", "jurisdiction": "", "street_address": "3739 DARREN THORNTON WAY, LAS VEGAS, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "3739 DARREN THORNTON WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "01 INSIGHTS", "Entity Number": "C15864-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "06/15/2001", "NV Business ID": "NV20011335111", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CLIFF BUCKLEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3739 DARREN THORNTON WAY, LAS VEGAS, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ERICA FROHM", "address": "3308 NOYES ST, EVANSTON, IL, 60201, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "3308 NOYES ST", "city": "EVANSTON", "state": "IL", "zip_code": "60201", "country": "USA"}}, {"title": "Secretary", "name": "ERICA FROHM", "address": "3308 NOYES ST, EVANSTON, IL, 60201, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "3308 NOYES ST", "city": "EVANSTON", "state": "IL", "zip_code": "60201", "country": "USA"}}, {"title": "Treasurer", "name": "ERICA FROHM", "address": "3308 NOYES ST, EVANSTON, IL, 60201, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "3308 NOYES ST", "city": "EVANSTON", "state": "IL", "zip_code": "60201", "country": "USA"}}, {"title": "Director", "name": "ERICA FROHM", "address": "3308 NOYES STREET, EVANSTON, IL, 60201, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "3308 NOYES STREET", "city": "EVANSTON", "state": "IL", "zip_code": "60201", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ERICA FROHM", "address": "3308 NOYES ST, EVANSTON, IL, 60201, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "3308 NOYES ST", "city": "EVANSTON", "state": "IL", "zip_code": "60201", "country": "USA"}}, {"title": "Secretary", "name": "ERICA FROHM", "address": "3308 NOYES ST, EVANSTON, IL, 60201, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "3308 NOYES ST", "city": "EVANSTON", "state": "IL", "zip_code": "60201", "country": "USA"}}, {"title": "Treasurer", "name": "ERICA FROHM", "address": "3308 NOYES ST, EVANSTON, IL, 60201, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "3308 NOYES ST", "city": "EVANSTON", "state": "IL", "zip_code": "60201", "country": "USA"}}, {"title": "Director", "name": "ERICA FROHM", "address": "3308 NOYES STREET, EVANSTON, IL, 60201, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "3308 NOYES STREET", "city": "EVANSTON", "state": "IL", "zip_code": "60201", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "01 INSIGHTS", "entity_number": "C15864-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/15/2001", "nv_business_id": "NV20011335111", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "CLIFF BUCKLEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011335111", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3739 DARREN THORNTON WAY, LAS VEGAS, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3739 DARREN THORNTON WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/09/2025", "effective_date": "06/09/2025", "filing_number": "20254957585", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14995899,this);"}, {"file_date": "05/05/2024", "effective_date": "05/05/2024", "filing_number": "20244040272", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14144788,this);"}, {"file_date": "05/04/2023", "effective_date": "05/04/2023", "filing_number": "20233175852", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13354406,this);"}, {"file_date": "05/31/2022", "effective_date": "05/31/2022", "filing_number": "20222357299", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12627855,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "01 INSIGHTS", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/15/2001", "name": "01 INSIGHTS", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CLIFF BUCKLEY", "attention": "", "address1_address2_city_state_zip_country": "3739 DARREN THORNTON WAY, LAS VEGAS, NV, 89120, USA", "email": ""}], "officers": [{"date": "04/02/2019", "title": "President", "name": "ERICA FROHM", "attention": "", "address1_address2_city_state_zip_country": "3308 NOYES ST, EVANSTON, IL, 60201, USA"}, {"date": "04/02/2019", "title": "Secretary", "name": "ERICA FROHM", "attention": "", "address1_address2_city_state_zip_country": "3308 NOYES ST, EVANSTON, IL, 60201, USA"}, {"date": "04/02/2019", "title": "Treasurer", "name": "ERICA FROHM", "attention": "", "address1_address2_city_state_zip_country": "3308 NOYES ST, EVANSTON, IL, 60201, USA"}, {"date": "04/02/2019", "title": "Director", "name": "ERICA FROHM", "attention": "", "address1_address2_city_state_zip_country": "3308 NOYES STREET, EVANSTON, IL, 60201, USA"}]}}}
{"task_id": 301739, "worker_id": "worker-3", "ts": 1775030242, "record_type": "business_detail", "name": "0/1 MEDIA LLC", "business_id": "1528357", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/28/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191244883", "entity_number": "E0145392019-4", "mark_number": "", "manage_nv_business_id": "NV20191244883", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0/1 MEDIA LLC", "entity_number": "E0145392019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/28/2019", "nv_business_id": "NV20191244883", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191244883", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0/1 MEDIA LLC", "Entity Number": "E0145392019-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/28/2019", "NV Business ID": "NV20191244883", "Termination Date": "", "Annual Report Due Date": "3/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LIHUA HOU", "address": "1905 ARVILLE ST., LAS VEGAS, NV, 89102, USA", "last_updated": "03/28/2019", "status": "Active", "address_components": {"street": "1905 ARVILLE ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LIHUA HOU", "address": "1905 ARVILLE ST., LAS VEGAS, NV, 89102, USA", "last_updated": "03/28/2019", "status": "Active", "address_components": {"street": "1905 ARVILLE ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0/1 MEDIA LLC", "entity_number": "E0145392019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/28/2019", "nv_business_id": "NV20191244883", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191244883", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2019", "effective_date": "03/28/2019", "filing_number": "20190136543-44", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9114626,this);"}, {"file_date": "03/28/2019", "effective_date": "03/28/2019", "filing_number": "20190136542-33", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9114642,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301739, "worker_id": "worker-3", "ts": 1775030242, "record_type": "business_detail", "name": "01 MARKETING, INC.", "business_id": "300213", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/06/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981116168", "entity_number": "C185-1998", "mark_number": "", "manage_nv_business_id": "NV19981116168", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "01 MARKETING, INC.", "entity_number": "C185-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/06/1998", "nv_business_id": "NV19981116168", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": ""}, "agent": {"name": "PREMIER REGISTERED AGENT", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19981116168", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5550 S FT APACHE RD STE 102, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "5550 S FT APACHE RD STE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "01 MARKETING, INC.", "Entity Number": "C185-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/06/1998", "NV Business ID": "NV19981116168", "Termination Date": "", "Annual Report Due Date": "1/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "PREMIER REGISTERED AGENT", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5550 S FT APACHE RD STE 102, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R D FRITZLER", "address": "4050 SCHIFF DR., LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2015", "status": "Active", "address_components": {"street": "4050 SCHIFF DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "R D FRITZLER", "address": "4050 SCHIFF DR., LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2015", "status": "Active", "address_components": {"street": "4050 SCHIFF DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "R D FRITZLER", "address": "4050 SCHIFF DR., LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2015", "status": "Active", "address_components": {"street": "4050 SCHIFF DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Director", "name": "R D FRITZLER", "address": "4050 SCHIFF DR., LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2015", "status": "Active", "address_components": {"street": "4050 SCHIFF DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "R D FRITZLER", "address": "4050 SCHIFF DR., LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2015", "status": "Active", "address_components": {"street": "4050 SCHIFF DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "R D FRITZLER", "address": "4050 SCHIFF DR., LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2015", "status": "Active", "address_components": {"street": "4050 SCHIFF DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "R D FRITZLER", "address": "4050 SCHIFF DR., LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2015", "status": "Active", "address_components": {"street": "4050 SCHIFF DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Director", "name": "R D FRITZLER", "address": "4050 SCHIFF DR., LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2015", "status": "Active", "address_components": {"street": "4050 SCHIFF DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "01 MARKETING, INC.", "entity_number": "C185-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/06/1998", "nv_business_id": "NV19981116168", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": "", "agent_name": "PREMIER REGISTERED AGENT", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981116168", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5550 S FT APACHE RD STE 102, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5550 S FT APACHE RD STE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2015", "effective_date": "01/29/2015", "filing_number": "20150041948-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2919741,this);"}, {"file_date": "01/31/2014", "effective_date": "01/31/2014", "filing_number": "20140080626-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2917270,this);"}, {"file_date": "01/31/2013", "effective_date": "01/31/2013", "filing_number": "20130070915-28", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2918584,this);"}, {"file_date": "01/31/2012", "effective_date": "01/31/2012", "filing_number": "20120077547-85", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2918048,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301739, "worker_id": "worker-3", "ts": 1775030242, "record_type": "business_detail", "name": "01 MEDIA, INC.", "business_id": "402749", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/17/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011188328", "entity_number": "C1139-2001", "mark_number": "", "manage_nv_business_id": "NV20011188328", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "01 MEDIA, INC.", "entity_number": "C1139-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/17/2001", "nv_business_id": "NV20011188328", "termination_date": "", "annual_report_due": "2/28/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011188328", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "01 MEDIA, INC.", "Entity Number": "C1139-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/17/2001", "NV Business ID": "NV20011188328", "Termination Date": "", "Annual Report Due Date": "2/28/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "01 MEDIA, INC.", "entity_number": "C1139-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/17/2001", "nv_business_id": "NV20011188328", "termination_date": "", "annual_report_due": "2/28/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011188328", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2006", "effective_date": "06/30/2006", "filing_number": "20060420044-62", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(3688320,this);"}, {"file_date": "05/20/2004", "effective_date": "05/20/2004", "filing_number": "C1139-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3686288,this);"}, {"file_date": "01/17/2001", "effective_date": "01/17/2001", "filing_number": "C1139-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(3686526,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-009 LLC", "business_id": "79535", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/12/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031021719", "entity_number": "LLC1976-2003", "mark_number": "", "manage_nv_business_id": "NV20031021719", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R03-009 LLC", "entity_number": "LLC1976-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "02/12/2003", "nv_business_id": "NV20031021719", "termination_date": "2/12/2004", "annual_report_due": "2/28/2004", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031021719", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-009 LLC", "Entity Number": "LLC1976-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "02/12/2003", "NV Business ID": "NV20031021719", "Termination Date": "2/12/2004", "Annual Report Due Date": "2/28/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "701 N GREEN VALLEY PKWY #125, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "701 N GREEN VALLEY PKWY #125, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-009 LLC", "entity_number": "LLC1976-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "02/12/2003", "nv_business_id": "NV20031021719", "termination_date": "2/12/2004", "annual_report_due": "2/28/2004", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031021719", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/11/2003", "effective_date": "08/11/2003", "filing_number": "LLC1976-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(658361,this);"}, {"file_date": "02/12/2003", "effective_date": "02/12/2003", "filing_number": "LLC1976-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(657986,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-01-878 LLC", "business_id": "105011", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/30/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041066538", "entity_number": "LLC6421-2004", "mark_number": "", "manage_nv_business_id": "NV20041066538", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R03-01-878 LLC", "entity_number": "LLC6421-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/30/2004", "nv_business_id": "NV20041066538", "termination_date": "3/30/2504", "annual_report_due": "3/31/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041066538", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-01-878 LLC", "Entity Number": "LLC6421-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/30/2004", "NV Business ID": "NV20041066538", "Termination Date": "3/30/2504", "Annual Report Due Date": "3/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR", "address": "2370 CORP0RATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORP0RATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR", "address": "2370 CORP0RATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORP0RATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-01-878 LLC", "entity_number": "LLC6421-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/30/2004", "nv_business_id": "NV20041066538", "termination_date": "3/30/2504", "annual_report_due": "3/31/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041066538", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2005", "effective_date": "03/17/2005", "filing_number": "20050088408-85", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(863555,this);"}, {"file_date": "04/20/2004", "effective_date": "04/20/2004", "filing_number": "LLC6421-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(863235,this);"}, {"file_date": "03/30/2004", "effective_date": "03/30/2004", "filing_number": "LLC6421-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(861533,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-01-888, LLC", "business_id": "95682", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/20/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031183147", "entity_number": "LLC18133-2003", "mark_number": "", "manage_nv_business_id": "NV20031183147", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R03-01-888, LLC", "entity_number": "LLC18133-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/20/2003", "nv_business_id": "NV20031183147", "termination_date": "11/20/2503", "annual_report_due": "11/30/2004", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031183147", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-01-888, LLC", "Entity Number": "LLC18133-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/20/2003", "NV Business ID": "NV20031183147", "Termination Date": "11/20/2503", "Annual Report Due Date": "11/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NEVADA CORP", "address": "2370 CORPORATE CIR #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NEVADA CORP", "address": "2370 CORPORATE CIR #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-01-888, LLC", "entity_number": "LLC18133-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/20/2003", "nv_business_id": "NV20031183147", "termination_date": "11/20/2503", "annual_report_due": "11/30/2004", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031183147", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2004", "effective_date": "10/22/2004", "filing_number": "LLC18133-2003-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(786545,this);"}, {"file_date": "11/26/2003", "effective_date": "11/26/2003", "filing_number": "LLC18133-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(787561,this);"}, {"file_date": "11/20/2003", "effective_date": "11/20/2003", "filing_number": "LLC18133-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(786131,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-01-905, LLC", "business_id": "96158", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/02/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031187842", "entity_number": "LLC18609-2003", "mark_number": "", "manage_nv_business_id": "NV20031187842", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R03-01-905, LLC", "entity_number": "LLC18609-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/02/2003", "nv_business_id": "NV20031187842", "termination_date": "12/2/2503", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031187842", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-01-905, LLC", "Entity Number": "LLC18609-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/02/2003", "NV Business ID": "NV20031187842", "Termination Date": "12/2/2503", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC. - A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE SUITE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE SUITE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC. - A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE SUITE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE SUITE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-01-905, LLC", "entity_number": "LLC18609-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/02/2003", "nv_business_id": "NV20031187842", "termination_date": "12/2/2503", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031187842", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/11/2006", "effective_date": "04/11/2006", "filing_number": "20060228999-27", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(832617,this);"}, {"file_date": "04/11/2006", "effective_date": "04/11/2006", "filing_number": "20060229001-92", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(832614,this);"}, {"file_date": "04/11/2006", "effective_date": "04/11/2006", "filing_number": "20060229000-81", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(831110,this);"}, {"file_date": "12/05/2003", "effective_date": "12/05/2003", "filing_number": "LLC18609-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(831511,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-01-951, LLC", "business_id": "97638", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/23/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031202762", "entity_number": "LLC20089-2003", "mark_number": "", "manage_nv_business_id": "NV20031202762", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R03-01-951, LLC", "entity_number": "LLC20089-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/23/2003", "nv_business_id": "NV20031202762", "termination_date": "12/23/2503", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031202762", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-01-951, LLC", "Entity Number": "LLC20089-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/23/2003", "NV Business ID": "NV20031202762", "Termination Date": "12/23/2503", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NEVADA CORPORA", "address": "2370 CORPORATE CIR #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NEVADA CORPORA", "address": "2370 CORPORATE CIR #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-01-951, LLC", "entity_number": "LLC20089-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/23/2003", "nv_business_id": "NV20031202762", "termination_date": "12/23/2503", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031202762", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/11/2006", "effective_date": "04/11/2006", "filing_number": "20060229016-68", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(870498,this);"}, {"file_date": "04/11/2006", "effective_date": "04/11/2006", "filing_number": "20060229014-46", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(867631,this);"}, {"file_date": "04/11/2006", "effective_date": "04/11/2006", "filing_number": "20060229015-57", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(865973,this);"}, {"file_date": "01/27/2004", "effective_date": "01/27/2004", "filing_number": "LLC20089-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(867417,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-01-972, LLC", "business_id": "98597", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/02/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041002352", "entity_number": "LLC5-2004", "mark_number": "", "manage_nv_business_id": "NV20041002352", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R03-01-972, LLC", "entity_number": "LLC5-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/02/2004", "nv_business_id": "NV20041002352", "termination_date": "1/2/2504", "annual_report_due": "1/31/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041002352", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-01-972, LLC", "Entity Number": "LLC5-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/02/2004", "NV Business ID": "NV20041002352", "Termination Date": "1/2/2504", "Annual Report Due Date": "1/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NEVADA CORPORA", "address": "2370 CORPORATE CIR #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NEVADA CORPORA", "address": "2370 CORPORATE CIR #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-01-972, LLC", "entity_number": "LLC5-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/02/2004", "nv_business_id": "NV20041002352", "termination_date": "1/2/2504", "annual_report_due": "1/31/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041002352", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2004", "effective_date": "12/28/2004", "filing_number": "LLC5-2004-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(806146,this);"}, {"file_date": "01/27/2004", "effective_date": "01/27/2004", "filing_number": "LLC5-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(806366,this);"}, {"file_date": "01/02/2004", "effective_date": "01/02/2004", "filing_number": "LLC5-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(805215,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-019 LLC", "business_id": "79480", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/11/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031021099", "entity_number": "LLC1921-2003", "mark_number": "", "manage_nv_business_id": "NV20031021099", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R03-019 LLC", "entity_number": "LLC1921-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "02/11/2003", "nv_business_id": "NV20031021099", "termination_date": "2/11/2004", "annual_report_due": "2/28/2004", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031021099", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-019 LLC", "Entity Number": "LLC1921-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "02/11/2003", "NV Business ID": "NV20031021099", "Termination Date": "2/11/2004", "Annual Report Due Date": "2/28/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRLCE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRLCE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRLCE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRLCE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-019 LLC", "entity_number": "LLC1921-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "02/11/2003", "nv_business_id": "NV20031021099", "termination_date": "2/11/2004", "annual_report_due": "2/28/2004", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031021099", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2003", "effective_date": "09/30/2003", "filing_number": "LLC1921-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(660242,this);"}, {"file_date": "02/11/2003", "effective_date": "02/11/2003", "filing_number": "LLC1921-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(657914,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-052 LLC", "business_id": "79426", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/10/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031020552", "entity_number": "LLC1867-2003", "mark_number": "", "manage_nv_business_id": "NV20031020552", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R03-052 LLC", "entity_number": "LLC1867-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/10/2003", "nv_business_id": "NV20031020552", "termination_date": "2/10/2004", "annual_report_due": "2/28/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031020552", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-052 LLC", "Entity Number": "LLC1867-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/10/2003", "NV Business ID": "NV20031020552", "Termination Date": "2/10/2004", "Annual Report Due Date": "2/28/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.- A NV CORP", "address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.- A NV CORP", "address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-052 LLC", "entity_number": "LLC1867-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/10/2003", "nv_business_id": "NV20031020552", "termination_date": "2/10/2004", "annual_report_due": "2/28/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031020552", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050029244-68", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(659077,this);"}, {"file_date": "07/28/2004", "effective_date": "07/28/2004", "filing_number": "LLC1867-2003-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(659078,this);"}, {"file_date": "07/13/2004", "effective_date": "07/13/2004", "filing_number": "LLC1867-2003-003", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(660324,this);"}, {"file_date": "07/13/2004", "effective_date": "07/13/2004", "filing_number": "LLC1867-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(658981,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-061 LLC", "business_id": "79428", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/10/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031020575", "entity_number": "LLC1869-2003", "mark_number": "", "manage_nv_business_id": "NV20031020575", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "R03-061 LLC", "entity_number": "LLC1869-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "02/10/2003", "nv_business_id": "NV20031020575", "termination_date": "2/10/2004", "annual_report_due": "3/31/2003", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031020575", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-061 LLC", "Entity Number": "LLC1869-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "02/10/2003", "NV Business ID": "NV20031020575", "Termination Date": "2/10/2004", "Annual Report Due Date": "3/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R03-061 LLC", "entity_number": "LLC1869-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "02/10/2003", "nv_business_id": "NV20031020575", "termination_date": "2/10/2004", "annual_report_due": "3/31/2003", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031020575", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/10/2003", "effective_date": "02/10/2003", "filing_number": "LLC1869-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(658797,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-097, LLC", "business_id": "80313", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/26/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031029390", "entity_number": "LLC2754-2003", "mark_number": "", "manage_nv_business_id": "NV20031029390", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "R03-097, LLC", "entity_number": "LLC2754-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "02/26/2003", "nv_business_id": "NV20031029390", "termination_date": "2/26/2004", "annual_report_due": "3/31/2003", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031029390", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-097, LLC", "Entity Number": "LLC2754-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "02/26/2003", "NV Business ID": "NV20031029390", "Termination Date": "2/26/2004", "Annual Report Due Date": "3/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R03-097, LLC", "entity_number": "LLC2754-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "02/26/2003", "nv_business_id": "NV20031029390", "termination_date": "2/26/2004", "annual_report_due": "3/31/2003", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031029390", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2003", "effective_date": "02/26/2003", "filing_number": "LLC2754-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(680396,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-139 LLC", "business_id": "82301", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "04/01/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031049275", "entity_number": "LLC4743-2003", "mark_number": "", "manage_nv_business_id": "NV20031049275", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "R03-139 LLC", "entity_number": "LLC4743-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "04/01/2003", "nv_business_id": "NV20031049275", "termination_date": "4/1/2004", "annual_report_due": "4/30/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031049275", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-139 LLC", "Entity Number": "LLC4743-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "04/01/2003", "NV Business ID": "NV20031049275", "Termination Date": "4/1/2004", "Annual Report Due Date": "4/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-139 LLC", "entity_number": "LLC4743-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "04/01/2003", "nv_business_id": "NV20031049275", "termination_date": "4/1/2004", "annual_report_due": "4/30/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031049275", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2004", "effective_date": "03/24/2004", "filing_number": "LLC4743-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(671690,this);"}, {"file_date": "09/30/2003", "effective_date": "09/30/2003", "filing_number": "LLC4743-2003-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(671691,this);"}, {"file_date": "04/01/2003", "effective_date": "04/01/2003", "filing_number": "LLC4743-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(671689,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-205 LLC", "business_id": "82664", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "04/08/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031052942", "entity_number": "LLC5106-2003", "mark_number": "", "manage_nv_business_id": "NV20031052942", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "R03-205 LLC", "entity_number": "LLC5106-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "04/08/2003", "nv_business_id": "NV20031052942", "termination_date": "4/7/2004", "annual_report_due": "4/30/2004", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031052942", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-205 LLC", "Entity Number": "LLC5106-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "04/08/2003", "NV Business ID": "NV20031052942", "Termination Date": "4/7/2004", "Annual Report Due Date": "4/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-205 LLC", "entity_number": "LLC5106-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "04/08/2003", "nv_business_id": "NV20031052942", "termination_date": "4/7/2004", "annual_report_due": "4/30/2004", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031052942", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2003", "effective_date": "09/30/2003", "filing_number": "LLC5106-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(681409,this);"}, {"file_date": "04/08/2003", "effective_date": "04/08/2003", "filing_number": "LLC5106-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(680228,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-245 LLC", "business_id": "83736", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "04/28/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031063623", "entity_number": "LLC6179-2003", "mark_number": "", "manage_nv_business_id": "NV20031063623", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "R03-245 LLC", "entity_number": "LLC6179-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "04/28/2003", "nv_business_id": "NV20031063623", "termination_date": "4/28/2004", "annual_report_due": "4/30/2004", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031063623", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-245 LLC", "Entity Number": "LLC6179-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "04/28/2003", "NV Business ID": "NV20031063623", "Termination Date": "4/28/2004", "Annual Report Due Date": "4/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC.", "address": "701 N. GREEN VALLEY PARKWAY #125, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PARKWAY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC.", "address": "701 N. GREEN VALLEY PARKWAY #125, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PARKWAY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-245 LLC", "entity_number": "LLC6179-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "04/28/2003", "nv_business_id": "NV20031063623", "termination_date": "4/28/2004", "annual_report_due": "4/30/2004", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031063623", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2003", "effective_date": "07/30/2003", "filing_number": "LLC6179-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(691229,this);"}, {"file_date": "04/28/2003", "effective_date": "04/28/2003", "filing_number": "LLC6179-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(687947,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-248 LLC", "business_id": "83783", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "04/29/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031064091", "entity_number": "LLC6226-2003", "mark_number": "", "manage_nv_business_id": "NV20031064091", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "R03-248 LLC", "entity_number": "LLC6226-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "04/29/2003", "nv_business_id": "NV20031064091", "termination_date": "4/29/2004", "annual_report_due": "4/30/2004", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031064091", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-248 LLC", "Entity Number": "LLC6226-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "04/29/2003", "NV Business ID": "NV20031064091", "Termination Date": "4/29/2004", "Annual Report Due Date": "4/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-248 LLC", "entity_number": "LLC6226-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "04/29/2003", "nv_business_id": "NV20031064091", "termination_date": "4/29/2004", "annual_report_due": "4/30/2004", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031064091", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2003", "effective_date": "10/01/2003", "filing_number": "LLC6226-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(691460,this);"}, {"file_date": "04/29/2003", "effective_date": "04/29/2003", "filing_number": "LLC6226-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(687445,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-255, LLC", "business_id": "83851", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "04/29/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031064776", "entity_number": "LLC6294-2003", "mark_number": "", "manage_nv_business_id": "NV20031064776", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "R03-255, LLC", "entity_number": "LLC6294-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "04/29/2003", "nv_business_id": "NV20031064776", "termination_date": "4/28/2004", "annual_report_due": "5/31/2003", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031064776", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-255, LLC", "Entity Number": "LLC6294-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "04/29/2003", "NV Business ID": "NV20031064776", "Termination Date": "4/28/2004", "Annual Report Due Date": "5/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R03-255, LLC", "entity_number": "LLC6294-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "04/29/2003", "nv_business_id": "NV20031064776", "termination_date": "4/28/2004", "annual_report_due": "5/31/2003", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031064776", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2003", "effective_date": "04/29/2003", "filing_number": "LLC6294-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(691284,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-283 LLC", "business_id": "84433", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/12/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031070597", "entity_number": "LLC6877-2003", "mark_number": "", "manage_nv_business_id": "NV20031070597", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "R03-283 LLC", "entity_number": "LLC6877-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "05/12/2003", "nv_business_id": "NV20031070597", "termination_date": "5/12/2004", "annual_report_due": "5/31/2004", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031070597", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-283 LLC", "Entity Number": "LLC6877-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "05/12/2003", "NV Business ID": "NV20031070597", "Termination Date": "5/12/2004", "Annual Report Due Date": "5/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-283 LLC", "entity_number": "LLC6877-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "05/12/2003", "nv_business_id": "NV20031070597", "termination_date": "5/12/2004", "annual_report_due": "5/31/2004", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031070597", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2003", "effective_date": "10/01/2003", "filing_number": "LLC6877-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(699290,this);"}, {"file_date": "05/12/2003", "effective_date": "05/12/2003", "filing_number": "LLC6877-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(696916,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-331 LLC", "business_id": "90766", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "08/29/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031134287", "entity_number": "LLC13214-2003", "mark_number": "", "manage_nv_business_id": "NV20031134287", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "R03-331 LLC", "entity_number": "LLC13214-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "08/29/2003", "nv_business_id": "NV20031134287", "termination_date": "8/29/2004", "annual_report_due": "8/31/2004", "compliance_hold": ""}, "agent": {"name": "SOUTHWEST EXCHANGE CORPORATION", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031134287", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-331 LLC", "Entity Number": "LLC13214-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "08/29/2003", "NV Business ID": "NV20031134287", "Termination Date": "8/29/2004", "Annual Report Due Date": "8/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "SOUTHWEST EXCHANGE CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-331 LLC", "entity_number": "LLC13214-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "08/29/2003", "nv_business_id": "NV20031134287", "termination_date": "8/29/2004", "annual_report_due": "8/31/2004", "compliance_hold": "", "agent_name": "SOUTHWEST EXCHANGE CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031134287", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/04/2003", "effective_date": "09/04/2003", "filing_number": "LLC13214-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(739444,this);"}, {"file_date": "08/29/2003", "effective_date": "08/29/2003", "filing_number": "LLC13214-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(739306,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-401 LLC", "business_id": "86635", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/20/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031092928", "entity_number": "LLC9079-2003", "mark_number": "", "manage_nv_business_id": "NV20031092928", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "R03-401 LLC", "entity_number": "LLC9079-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "06/20/2003", "nv_business_id": "NV20031092928", "termination_date": "6/20/2004", "annual_report_due": "6/30/2004", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031092928", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-401 LLC", "Entity Number": "LLC9079-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "06/20/2003", "NV Business ID": "NV20031092928", "Termination Date": "6/20/2004", "Annual Report Due Date": "6/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-401 LLC", "entity_number": "LLC9079-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "06/20/2003", "nv_business_id": "NV20031092928", "termination_date": "6/20/2004", "annual_report_due": "6/30/2004", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031092928", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2004", "effective_date": "07/28/2004", "filing_number": "LLC9079-2003-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(714015,this);"}, {"file_date": "10/01/2003", "effective_date": "10/01/2003", "filing_number": "LLC9079-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(713236,this);"}, {"file_date": "06/20/2003", "effective_date": "06/20/2003", "filing_number": "LLC9079-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(711581,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-479 LLC", "business_id": "87907", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/14/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031105331", "entity_number": "LLC10353-2003", "mark_number": "", "manage_nv_business_id": "NV20031105331", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "R03-479 LLC", "entity_number": "LLC10353-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/14/2003", "nv_business_id": "NV20031105331", "termination_date": "7/14/2004", "annual_report_due": "7/31/2004", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031105331", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-479 LLC", "Entity Number": "LLC10353-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "07/14/2003", "NV Business ID": "NV20031105331", "Termination Date": "7/14/2004", "Annual Report Due Date": "7/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC.", "address": "701 N. GREEN VALLEY PKWY #125, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC.", "address": "701 N. GREEN VALLEY PKWY #125, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-479 LLC", "entity_number": "LLC10353-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/14/2003", "nv_business_id": "NV20031105331", "termination_date": "7/14/2004", "annual_report_due": "7/31/2004", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031105331", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2004", "effective_date": "07/28/2004", "filing_number": "LLC10353-2003-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(758420,this);"}, {"file_date": "07/31/2003", "effective_date": "07/31/2003", "filing_number": "LLC10353-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(756752,this);"}, {"file_date": "07/14/2003", "effective_date": "07/14/2003", "filing_number": "LLC10353-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(755159,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-491 LLC", "business_id": "88157", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/17/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031107837", "entity_number": "LLC10603-2003", "mark_number": "", "manage_nv_business_id": "NV20031107837", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "R03-491 LLC", "entity_number": "LLC10603-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/17/2003", "nv_business_id": "NV20031107837", "termination_date": "7/17/2004", "annual_report_due": "7/31/2004", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031107837", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-491 LLC", "Entity Number": "LLC10603-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "07/17/2003", "NV Business ID": "NV20031107837", "Termination Date": "7/17/2004", "Annual Report Due Date": "7/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC.", "address": "701 N. GREEN VALLEY PKWY #125, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC.", "address": "701 N. GREEN VALLEY PKWY #125, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N. GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-491 LLC", "entity_number": "LLC10603-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "07/17/2003", "nv_business_id": "NV20031107837", "termination_date": "7/17/2004", "annual_report_due": "7/31/2004", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031107837", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2004", "effective_date": "07/28/2004", "filing_number": "LLC10603-2003-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(767908,this);"}, {"file_date": "07/31/2003", "effective_date": "07/31/2003", "filing_number": "LLC10603-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(769020,this);"}, {"file_date": "07/17/2003", "effective_date": "07/17/2003", "filing_number": "LLC10603-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(767274,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-577 LLC", "business_id": "89403", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/07/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031120680", "entity_number": "LLC11849-2003", "mark_number": "", "manage_nv_business_id": "NV20031120680", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "R03-577 LLC", "entity_number": "LLC11849-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/07/2003", "nv_business_id": "NV20031120680", "termination_date": "8/7/2503", "annual_report_due": "8/31/2005", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031120680", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-577 LLC", "Entity Number": "LLC11849-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/07/2003", "NV Business ID": "NV20031120680", "Termination Date": "8/7/2503", "Annual Report Due Date": "8/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-577 LLC", "entity_number": "LLC11849-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/07/2003", "nv_business_id": "NV20031120680", "termination_date": "8/7/2503", "annual_report_due": "8/31/2005", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031120680", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2005", "effective_date": "08/01/2005", "filing_number": "20050301863-38", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(730685,this);"}, {"file_date": "08/23/2004", "effective_date": "08/23/2004", "filing_number": "LLC11849-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(729180,this);"}, {"file_date": "07/28/2004", "effective_date": "07/28/2004", "filing_number": "LLC11849-2003-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(730686,this);"}, {"file_date": "09/04/2003", "effective_date": "09/04/2003", "filing_number": "LLC11849-2003-004", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(730927,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-681 LLC", "business_id": "91612", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "09/16/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031142407", "entity_number": "LLC14060-2003", "mark_number": "", "manage_nv_business_id": "NV20031142407", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "R03-681 LLC", "entity_number": "LLC14060-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "09/16/2003", "nv_business_id": "NV20031142407", "termination_date": "9/17/2004", "annual_report_due": "9/30/2004", "compliance_hold": ""}, "agent": {"name": "SOUTHWEST EXCHANGE CORPORATION", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031142407", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-681 LLC", "Entity Number": "LLC14060-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "09/16/2003", "NV Business ID": "NV20031142407", "Termination Date": "9/17/2004", "Annual Report Due Date": "9/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "SOUTHWEST EXCHANGE CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAVE HARBOR INC", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAVE HARBOR INC", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-681 LLC", "entity_number": "LLC14060-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "09/16/2003", "nv_business_id": "NV20031142407", "termination_date": "9/17/2004", "annual_report_due": "9/30/2004", "compliance_hold": "", "agent_name": "SOUTHWEST EXCHANGE CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031142407", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2003", "effective_date": "09/18/2003", "filing_number": "LLC14060-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(751170,this);"}, {"file_date": "09/16/2003", "effective_date": "09/16/2003", "filing_number": "LLC14060-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(749034,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-779 LLC", "business_id": "93927", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/23/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031165538", "entity_number": "LLC16376-2003", "mark_number": "", "manage_nv_business_id": "NV20031165538", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "R03-779 LLC", "entity_number": "LLC16376-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/23/2003", "nv_business_id": "NV20031165538", "termination_date": "10/23/2004", "annual_report_due": "10/31/2004", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031165538", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-779 LLC", "Entity Number": "LLC16376-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/23/2003", "NV Business ID": "NV20031165538", "Termination Date": "10/23/2004", "Annual Report Due Date": "10/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BETTY A KINCAID", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BETTY A KINCAID", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-779 LLC", "entity_number": "LLC16376-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/23/2003", "nv_business_id": "NV20031165538", "termination_date": "10/23/2004", "annual_report_due": "10/31/2004", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031165538", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/21/2004", "effective_date": "10/21/2004", "filing_number": "LLC16376-2003-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(778642,this);"}, {"file_date": "10/28/2003", "effective_date": "10/28/2003", "filing_number": "LLC16376-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(777583,this);"}, {"file_date": "10/23/2003", "effective_date": "10/23/2003", "filing_number": "LLC16376-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(774016,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336676, "worker_id": "r-worker-3", "ts": 1775030249, "record_type": "business_detail", "name": "R03-792, LLC", "business_id": "93824", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "10/22/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031164502", "entity_number": "LLC16273-2003", "mark_number": "", "manage_nv_business_id": "NV20031164502", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "R03-792, LLC", "entity_number": "LLC16273-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "10/22/2003", "nv_business_id": "NV20031164502", "termination_date": "11/22/2004", "annual_report_due": "10/31/2004", "compliance_hold": ""}, "agent": {"name": "BETTY KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031164502", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R03-792, LLC", "Entity Number": "LLC16273-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "10/22/2003", "NV Business ID": "NV20031164502", "Termination Date": "11/22/2004", "Annual Report Due Date": "10/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NEVADA CORP", "address": "2370 CORPORATE CIR #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NEVADA CORP", "address": "2370 CORPORATE CIR #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R03-792, LLC", "entity_number": "LLC16273-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "10/22/2003", "nv_business_id": "NV20031164502", "termination_date": "11/22/2004", "annual_report_due": "10/31/2004", "compliance_hold": "", "agent_name": "BETTY KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031164502", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/2004", "effective_date": "01/08/2004", "filing_number": "LLC16273-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(777106,this);"}, {"file_date": "10/22/2003", "effective_date": "10/22/2003", "filing_number": "LLC16273-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(773675,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 AB, LLC", "business_id": "702423", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/28/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061178505", "entity_number": "E0559382006-8", "mark_number": "", "manage_nv_business_id": "NV20061178505", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "007 AB, LLC", "entity_number": "E0559382006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/28/2006", "nv_business_id": "NV20061178505", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061178505", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 AB, LLC", "Entity Number": "E0559382006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/28/2006", "NV Business ID": "NV20061178505", "Termination Date": "", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NATHAN SMALLRIDGE", "address": "3717 NESTLED OAK AVENUE, N LAS VEGAS, NV, 89031, USA", "last_updated": "07/28/2006", "status": "Active", "address_components": {"street": "3717 NESTLED OAK AVENUE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Manager", "name": "CHARLES LAW", "address": "2280 ARAGON CANYON COURT, LAS VEGAS, NV, 89135, USA", "last_updated": "07/28/2006", "status": "Active", "address_components": {"street": "2280 ARAGON CANYON COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "NATHAN SMALLRIDGE", "address": "3717 NESTLED OAK AVENUE, N LAS VEGAS, NV, 89031, USA", "last_updated": "07/28/2006", "status": "Active", "address_components": {"street": "3717 NESTLED OAK AVENUE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Manager", "name": "CHARLES LAW", "address": "2280 ARAGON CANYON COURT, LAS VEGAS, NV, 89135, USA", "last_updated": "07/28/2006", "status": "Active", "address_components": {"street": "2280 ARAGON CANYON COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "007 AB, LLC", "entity_number": "E0559382006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/28/2006", "nv_business_id": "NV20061178505", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061178505", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/09/2007", "effective_date": "10/09/2007", "filing_number": "20070692919-15", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(5486624,this);"}, {"file_date": "07/24/2007", "effective_date": "07/24/2007", "filing_number": "20070507214-88", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5487068,this);"}, {"file_date": "07/28/2006", "effective_date": "07/28/2006", "filing_number": "20060481437-95", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5486333,this);"}, {"file_date": "07/28/2006", "effective_date": "07/28/2006", "filing_number": "20060481436-84", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(5483733,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 AIR LLC", "business_id": "1235970", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/21/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141273314", "entity_number": "E0211192014-6", "mark_number": "", "manage_nv_business_id": "NV20141273314", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "007 AIR LLC", "entity_number": "E0211192014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/21/2014", "nv_business_id": "NV20141273314", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "DOUGLAS BROWN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141273314", "office_or_position": "", "jurisdiction": "", "street_address": "2020 HUMBLE HOLLOW PLACE, N LAS VEGAS, NV, 89084, USA", "mailing_address": "2020 HUMBLE HOLLOW PLACE, N LAS VEGAS, NV, 89084", "street_address_components": {"street": "2020 HUMBLE HOLLOW PLACE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}, "mailing_address_components": {"street": "2020 HUMBLE HOLLOW PLACE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89084", "country": ""}}, "raw_fields": {"Entity Name": "007 AIR LLC", "Entity Number": "E0211192014-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/21/2014", "NV Business ID": "NV20141273314", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "DOUGLAS BROWN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2020 HUMBLE HOLLOW PLACE, N LAS VEGAS, NV, 89084, USA", "Mailing Address": "2020 HUMBLE HOLLOW PLACE, N LAS VEGAS, NV, 89084"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "EDWARD C BATES", "address": "8620 MANALANG RD, LAS VEGAS, NV, 89123, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "8620 MANALANG RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "EDWARD C BATES", "address": "8620 MANALANG RD, LAS VEGAS, NV, 89123, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "8620 MANALANG RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "007 AIR LLC", "entity_number": "E0211192014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/21/2014", "nv_business_id": "NV20141273314", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "DOUGLAS BROWN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141273314", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2020 HUMBLE HOLLOW PLACE, N LAS VEGAS, NV, 89084, USA", "agent_mailing_address": "2020 HUMBLE HOLLOW PLACE, N LAS VEGAS, NV, 89084", "agent_street_address_components": {"street": "2020 HUMBLE HOLLOW PLACE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}, "agent_mailing_address_components": {"street": "2020 HUMBLE HOLLOW PLACE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89084", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/18/2023", "effective_date": "10/18/2023", "filing_number": "20233566850", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13695911,this);"}, {"file_date": "08/11/2023", "effective_date": "08/11/2023", "filing_number": "20233408417", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13555482,this);"}, {"file_date": "04/19/2023", "effective_date": "04/19/2023", "filing_number": "20233136427", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13317681,this);"}, {"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222287038", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12561298,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "007 AIR LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2024"}, "name_changes": {"date": "04/21/2014", "name": "007 AIR LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DOUGLAS BROWN", "attention": "", "address1_address2_city_state_zip_country": "2020 HUMBLE HOLLOW PLACE, N LAS VEGAS, NV, 89084, USA", "email": ""}], "officers": [{"date": "08/11/2023", "title": "Managing Member", "name": "Luckose Tharayil Joseph", "attention": "", "address1_address2_city_state_zip_country": "41 sandy Bunker Ln, Las Vegas, NV, 89148, USA"}, {"date": "04/03/2019", "title": "Managing Member", "name": "EDWARD C BATES", "attention": "", "address1_address2_city_state_zip_country": "8620 MANALANG RD, LAS VEGAS, NV, 89123, USA"}]}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 Bail Bonds", "business_id": "2461117", "prior_name_match": "", "status": "Reserved", "compliance_hold": "", "filing_date": "02/19/2026", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E55309072026-1", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "007 BAIL BONDS", "entity_number": "E55309072026-1", "entity_type": "Name Reservation", "entity_status": "Reserved", "formation_date": "02/19/2026", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 BAIL BONDS", "Entity Number": "E55309072026-1", "Entity Type": "Name Reservation", "Entity Status": "Reserved", "Formation Date": "02/19/2026", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "007 BAIL BONDS", "entity_number": "E55309072026-1", "entity_type": "Name Reservation", "entity_status": "Reserved", "formation_date": "02/19/2026", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/19/2026", "effective_date": "02/19/2026", "filing_number": "20265530905", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16851939,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 BAIL BONDS, LLC", "business_id": "691476", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/14/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061070489", "entity_number": "E0444182006-6", "mark_number": "", "manage_nv_business_id": "NV20061070489", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "007 BAIL BONDS, LLC", "entity_number": "E0444182006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/14/2006", "nv_business_id": "NV20061070489", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": "HUGGINS LAW OFFICE", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20061070489", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8683 W SAHARA AVE STE 180, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8683 W SAHARA AVE STE 180", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 BAIL BONDS, LLC", "Entity Number": "E0444182006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/14/2006", "NV Business ID": "NV20061070489", "Termination Date": "", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "HUGGINS LAW OFFICE", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8683 W SAHARA AVE STE 180, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BRIGITTE WELLES", "address": "PO BOX 1774, LAS VEGAS, NV, 89125, USA", "last_updated": "06/11/2012", "status": "Active", "address_components": {"street": "PO BOX 1774", "city": "LAS VEGAS", "state": "NV", "zip_code": "89125", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BRIGITTE WELLES", "address": "PO BOX 1774, LAS VEGAS, NV, 89125, USA", "last_updated": "06/11/2012", "status": "Active", "address_components": {"street": "PO BOX 1774", "city": "LAS VEGAS", "state": "NV", "zip_code": "89125", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "007 BAIL BONDS, LLC", "entity_number": "E0444182006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/14/2006", "nv_business_id": "NV20061070489", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": "HUGGINS LAW OFFICE", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061070489", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8683 W SAHARA AVE STE 180, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8683 W SAHARA AVE STE 180", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/11/2012", "effective_date": "06/11/2012", "filing_number": "20120410742-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5432093,this);"}, {"file_date": "06/29/2011", "effective_date": "06/29/2011", "filing_number": "20110483834-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5432348,this);"}, {"file_date": "06/17/2010", "effective_date": "06/17/2010", "filing_number": "20100440068-55", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5431890,this);"}, {"file_date": "09/28/2009", "effective_date": "09/28/2009", "filing_number": "20090711145-10", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5431889,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 COLLECTION INC.", "business_id": "1388403", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/29/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161692000", "entity_number": "E0513242016-0", "mark_number": "", "manage_nv_business_id": "NV20161692000", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "007 COLLECTION INC.", "entity_number": "E0513242016-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/29/2016", "nv_business_id": "NV20161692000", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "TAE HAN KIM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161692000", "office_or_position": "", "jurisdiction": "", "street_address": "4700 MITCHELL ST., NORTH LAS VEGAS, NV, 89081, USA", "mailing_address": "6787 W. TROPICANA AVE. STE 257, LAS VEGAS, NV, 89103", "street_address_components": {"street": "4700 MITCHELL ST.", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}, "mailing_address_components": {"street": "6787 W. TROPICANA AVE. STE 257", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": ""}}, "raw_fields": {"Entity Name": "007 COLLECTION INC.", "Entity Number": "E0513242016-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/29/2016", "NV Business ID": "NV20161692000", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "TAE HAN KIM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4700 MITCHELL ST., NORTH LAS VEGAS, NV, 89081, USA", "Mailing Address": "6787 W. TROPICANA AVE. STE 257, LAS VEGAS, NV, 89103"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KYOUNG MI SHIM", "address": "9316 SIENNA RIDGE DR, LAS VEGAS, NV, 89117, USA", "last_updated": "11/30/2023", "status": "Active", "address_components": {"street": "9316 SIENNA RIDGE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "KYOUNG MI SHIM", "address": "9316 SIENNA RIDGE DR, LAS VEGAS, NV, 89117, USA", "last_updated": "11/30/2023", "status": "Active", "address_components": {"street": "9316 SIENNA RIDGE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "KYOUNG MI SHIM", "address": "9316 SIENNA RIDGE DR, LAS VEGAS, NV, 89117, USA", "last_updated": "11/30/2023", "status": "Active", "address_components": {"street": "9316 SIENNA RIDGE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "KYOUNG MI SHIM", "address": "9316 SIENNA RIDGE DR, LAS VEGAS, NV, 89117, USA", "last_updated": "11/30/2023", "status": "Active", "address_components": {"street": "9316 SIENNA RIDGE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KYOUNG MI SHIM", "address": "9316 SIENNA RIDGE DR, LAS VEGAS, NV, 89117, USA", "last_updated": "11/30/2023", "status": "Active", "address_components": {"street": "9316 SIENNA RIDGE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "KYOUNG MI SHIM", "address": "9316 SIENNA RIDGE DR, LAS VEGAS, NV, 89117, USA", "last_updated": "11/30/2023", "status": "Active", "address_components": {"street": "9316 SIENNA RIDGE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "KYOUNG MI SHIM", "address": "9316 SIENNA RIDGE DR, LAS VEGAS, NV, 89117, USA", "last_updated": "11/30/2023", "status": "Active", "address_components": {"street": "9316 SIENNA RIDGE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "KYOUNG MI SHIM", "address": "9316 SIENNA RIDGE DR, LAS VEGAS, NV, 89117, USA", "last_updated": "11/30/2023", "status": "Active", "address_components": {"street": "9316 SIENNA RIDGE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "007 COLLECTION INC.", "entity_number": "E0513242016-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/29/2016", "nv_business_id": "NV20161692000", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "TAE HAN KIM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161692000", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4700 MITCHELL ST., NORTH LAS VEGAS, NV, 89081, USA", "agent_mailing_address": "6787 W. TROPICANA AVE. STE 257, LAS VEGAS, NV, 89103", "agent_street_address_components": {"street": "4700 MITCHELL ST.", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}, "agent_mailing_address_components": {"street": "6787 W. TROPICANA AVE. STE 257", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2024", "effective_date": "05/31/2024", "filing_number": "20244099697", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14203086,this);"}, {"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233667014", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13785112,this);"}, {"file_date": "11/29/2022", "effective_date": "11/29/2022", "filing_number": "20222781881", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13001977,this);"}, {"file_date": "11/29/2021", "effective_date": "11/29/2021", "filing_number": "20211919915", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12213737,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "007 COLLECTION INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/29/2016", "name": "007 COLLECTION INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "TAE HAN KIM", "attention": "", "address1_address2_city_state_zip_country": "4700 MITCHELL ST., NORTH LAS VEGAS, NV, 89081, USA", "email": ""}], "officers": [{"date": "11/30/2023", "title": "President", "name": "KYOUNG MI SHIM", "attention": "", "address1_address2_city_state_zip_country": "9316 SIENNA RIDGE DR, LAS VEGAS, NV, 89117, USA"}, {"date": "11/30/2023", "title": "Secretary", "name": "KYOUNG MI SHIM", "attention": "", "address1_address2_city_state_zip_country": "9316 SIENNA RIDGE DR, LAS VEGAS, NV, 89117, USA"}, {"date": "11/30/2023", "title": "Treasurer", "name": "KYOUNG MI SHIM", "attention": "", "address1_address2_city_state_zip_country": "9316 SIENNA RIDGE DR, LAS VEGAS, NV, 89117, USA"}, {"date": "11/30/2023", "title": "Director", "name": "KYOUNG MI SHIM", "attention": "", "address1_address2_city_state_zip_country": "9316 SIENNA RIDGE DR, LAS VEGAS, NV, 89117, USA"}]}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 COMPANIES, LLC", "business_id": "892346", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/06/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081129389", "entity_number": "E0700142008-5", "mark_number": "", "manage_nv_business_id": "NV20081129389", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "007 COMPANIES, LLC", "entity_number": "E0700142008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/06/2008", "nv_business_id": "NV20081129389", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081129389", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 COMPANIES, LLC", "Entity Number": "E0700142008-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/06/2008", "NV Business ID": "NV20081129389", "Termination Date": "", "Annual Report Due Date": "11/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BRETT CARSTENSEN", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "12/12/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BRETT CARSTENSEN", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "12/12/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "007 COMPANIES, LLC", "entity_number": "E0700142008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/06/2008", "nv_business_id": "NV20081129389", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081129389", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/23/2009", "effective_date": "02/23/2009", "filing_number": "20090184328-37", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6537929,this);"}, {"file_date": "12/05/2008", "effective_date": "12/05/2008", "filing_number": "20080796861-47", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6535525,this);"}, {"file_date": "11/06/2008", "effective_date": "11/06/2008", "filing_number": "20080737182-88", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6533784,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 CUSTOMS, INC.", "business_id": "917766", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/24/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091059474", "entity_number": "E0171512009-0", "mark_number": "", "manage_nv_business_id": "NV20091059474", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "007 CUSTOMS, INC.", "entity_number": "E0171512009-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/24/2009", "nv_business_id": "NV20091059474", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091059474", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 CUSTOMS, INC.", "Entity Number": "E0171512009-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/24/2009", "NV Business ID": "NV20091059474", "Termination Date": "", "Annual Report Due Date": "3/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "CANDY L LAIR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/07/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JEAMS P BRISCOE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/07/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "President", "name": "BEN J LAIR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/28/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "BEN J LAIR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/28/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Secretary", "name": "CANDY L LAIR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/07/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JEAMS P BRISCOE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/07/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "President", "name": "BEN J LAIR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/28/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "BEN J LAIR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/28/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "007 CUSTOMS, INC.", "entity_number": "E0171512009-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/24/2009", "nv_business_id": "NV20091059474", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091059474", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2011", "effective_date": "03/31/2011", "filing_number": "20110250038-82", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6611816,this);"}, {"file_date": "03/31/2010", "effective_date": "03/31/2010", "filing_number": "20100258825-53", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6611471,this);"}, {"file_date": "04/16/2009", "effective_date": "04/16/2009", "filing_number": "20090353625-25", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6612241,this);"}, {"file_date": "03/24/2009", "effective_date": "03/24/2009", "filing_number": "20090297816-34", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(6616416,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 DRIVING SCHOOL LIMITED LIABILITY CO", "business_id": "1374763", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/23/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161499976", "entity_number": "E0373262016-2", "mark_number": "", "manage_nv_business_id": "NV20161499976", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "007 DRIVING SCHOOL LIMITED LIABILITY CO", "entity_number": "E0373262016-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/23/2016", "nv_business_id": "NV20161499976", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "ANDY YU", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161499976", "office_or_position": "", "jurisdiction": "", "street_address": "3627 JICAMA ST., LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "3627 JICAMA ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 DRIVING SCHOOL LIMITED LIABILITY CO", "Entity Number": "E0373262016-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/23/2016", "NV Business ID": "NV20161499976", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDY YU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3627 JICAMA ST., LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANDY YU", "address": "3602 RED ROCK ST., Las Vegas, NV, 89103, USA", "last_updated": "03/30/2026", "status": "Active", "address_components": {"street": "3602 RED ROCK ST.", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Manager", "name": "ALICE CHEN", "address": "3602 RED ROCK ST., Las Vegas, NV, 89103, USA", "last_updated": "03/30/2026", "status": "Active", "address_components": {"street": "3602 RED ROCK ST.", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ANDY YU", "address": "3602 RED ROCK ST., Las Vegas, NV, 89103, USA", "last_updated": "03/30/2026", "status": "Active", "address_components": {"street": "3602 RED ROCK ST.", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Manager", "name": "ALICE CHEN", "address": "3602 RED ROCK ST., Las Vegas, NV, 89103, USA", "last_updated": "03/30/2026", "status": "Active", "address_components": {"street": "3602 RED ROCK ST.", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "007 DRIVING SCHOOL LIMITED LIABILITY CO", "entity_number": "E0373262016-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/23/2016", "nv_business_id": "NV20161499976", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "ANDY YU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161499976", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3627 JICAMA ST., LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3627 JICAMA ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2026", "effective_date": "03/30/2026", "filing_number": "20265631137", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16936207,this);"}, {"file_date": "09/26/2025", "effective_date": "09/26/2025", "filing_number": "20255198925", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15229747,this);"}, {"file_date": "10/18/2022", "effective_date": "10/18/2022", "filing_number": "20222697877", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12923406,this);"}, {"file_date": "06/03/2020", "effective_date": "06/03/2020", "filing_number": "20200703211", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11084429,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "007 DRIVING SCHOOL LIMITED LIABILITY CO", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2026"}, "name_changes": {"date": "08/23/2016", "name": "007 DRIVING SCHOOL LIMITED LIABILITY CO", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ANDY YU", "attention": "", "address1_address2_city_state_zip_country": "3627 JICAMA ST., LAS VEGAS, NV, 89103, USA", "email": ""}], "officers": [{"date": "06/17/2019", "title": "Manager", "name": "ALICE CHEN", "attention": "", "address1_address2_city_state_zip_country": "3627 JICAMA ST., LAS VEGAS, NV, 89103, USA"}, {"date": "06/19/2017", "title": "Manager", "name": "ANDY YU", "attention": "", "address1_address2_city_state_zip_country": "3627 JICAMA ST., LAS VEGAS, NV, 89103, USA"}]}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 EVENTS AND PROMOTIONS LLC", "business_id": "818804", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/03/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071762750", "entity_number": "E0820842007-3", "mark_number": "", "manage_nv_business_id": "NV20071762750", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "007 EVENTS AND PROMOTIONS LLC", "entity_number": "E0820842007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/03/2007", "nv_business_id": "NV20071762750", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071762750", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 EVENTS AND PROMOTIONS LLC", "Entity Number": "E0820842007-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/03/2007", "NV Business ID": "NV20071762750", "Termination Date": "", "Annual Report Due Date": "1/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "007 EVENTS AND PROMOTIONS LLC", "entity_number": "E0820842007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/03/2007", "nv_business_id": "NV20071762750", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071762750", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/03/2007", "effective_date": "12/03/2007", "filing_number": "20070818271-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6118066,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 INC.", "business_id": "425598", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/31/2001", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20011416584", "entity_number": "C24030-2001", "mark_number": "", "manage_nv_business_id": "NV20011416584", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "007 INC.", "entity_number": "C24030-2001", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "08/31/2001", "nv_business_id": "NV20011416584", "termination_date": "", "annual_report_due": "8/31/2002", "compliance_hold": ""}, "agent": {"name": "WILLIAM R. BROWN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011416584", "office_or_position": "", "jurisdiction": "", "street_address": "1736 EAST CHARLESTON BLVD., LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1736 EAST CHARLESTON BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 INC.", "Entity Number": "C24030-2001", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "08/31/2001", "NV Business ID": "NV20011416584", "Termination Date": "", "Annual Report Due Date": "8/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM R. BROWN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1736 EAST CHARLESTON BLVD., LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "LORI M CAMERON", "address": "1672 COUNTY RD 10 S, ALAMOSA, CO, 81101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1672 COUNTY RD 10 S", "city": "ALAMOSA", "state": "CO", "zip_code": "81101", "country": "USA"}}, {"title": "President", "name": "HENRY FRANK PETERS", "address": "#4 RENATA CASTLEGAR, XXXXXX, VIN4H8, CAN", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "#4 RENATA CASTLEGAR", "city": "XXXXXX", "state": "VIN4H8", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "SHIRLEY D PETERS", "address": "#4 RENATA CASTLEGAR, XXXXXX, VIN4H8, CAN", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "#4 RENATA CASTLEGAR", "city": "XXXXXX", "state": "VIN4H8", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Secretary", "name": "LORI M CAMERON", "address": "1672 COUNTY RD 10 S, ALAMOSA, CO, 81101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1672 COUNTY RD 10 S", "city": "ALAMOSA", "state": "CO", "zip_code": "81101", "country": "USA"}}, {"title": "President", "name": "HENRY FRANK PETERS", "address": "#4 RENATA CASTLEGAR, XXXXXX, VIN4H8, CAN", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "#4 RENATA CASTLEGAR", "city": "XXXXXX", "state": "VIN4H8", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "SHIRLEY D PETERS", "address": "#4 RENATA CASTLEGAR, XXXXXX, VIN4H8, CAN", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "#4 RENATA CASTLEGAR", "city": "XXXXXX", "state": "VIN4H8", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "007 INC.", "entity_number": "C24030-2001", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "08/31/2001", "nv_business_id": "NV20011416584", "termination_date": "", "annual_report_due": "8/31/2002", "compliance_hold": "", "agent_name": "WILLIAM R. BROWN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011416584", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1736 EAST CHARLESTON BLVD., LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1736 EAST CHARLESTON BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2002", "effective_date": "08/28/2002", "filing_number": "C24030-2001-003", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3855569,this);"}, {"file_date": "06/03/2002", "effective_date": "06/03/2002", "filing_number": "C24030-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3855568,this);"}, {"file_date": "08/31/2001", "effective_date": "08/31/2001", "filing_number": "C24030-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3855587,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 LIMOUSINE, LLC", "business_id": "75894", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/05/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021152040", "entity_number": "LLC15048-2002", "mark_number": "", "manage_nv_business_id": "NV20021152040", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "007 LIMOUSINE, LLC", "entity_number": "LLC15048-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/05/2002", "nv_business_id": "NV20021152040", "termination_date": "12/5/2502", "annual_report_due": "12/31/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021152040", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 LIMOUSINE, LLC", "Entity Number": "LLC15048-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/05/2002", "NV Business ID": "NV20021152040", "Termination Date": "12/5/2502", "Annual Report Due Date": "12/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LOUIS MYDLACH", "address": "3845 EL PASO DR, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3845 EL PASO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "JAMES MYDLACH", "address": "3845 EL PASO DR, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3845 EL PASO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "WENDY MYDLACH", "address": "3845 EL PASO DR, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3845 EL PASO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "LOUIS MYDLACH", "address": "3845 EL PASO DR, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3845 EL PASO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "JAMES MYDLACH", "address": "3845 EL PASO DR, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3845 EL PASO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "WENDY MYDLACH", "address": "3845 EL PASO DR, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3845 EL PASO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "007 LIMOUSINE, LLC", "entity_number": "LLC15048-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/05/2002", "nv_business_id": "NV20021152040", "termination_date": "12/5/2502", "annual_report_due": "12/31/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021152040", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2009", "effective_date": "11/19/2009", "filing_number": "20090821858-63", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(631811,this);"}, {"file_date": "02/17/2004", "effective_date": "02/17/2004", "filing_number": "LLC15048-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(629527,this);"}, {"file_date": "12/13/2002", "effective_date": "12/13/2002", "filing_number": "LLC15048-2002-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(631035,this);"}, {"file_date": "12/05/2002", "effective_date": "12/05/2002", "filing_number": "LLC15048-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(629526,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 LLC", "business_id": "1860148", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/11/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201803480", "entity_number": "E7210422020-8", "mark_number": "", "manage_nv_business_id": "NV20201803480", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "007 LLC", "entity_number": "E7210422020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/11/2020", "nv_business_id": "NV20201803480", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201803480", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 LLC", "Entity Number": "E7210422020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/11/2020", "NV Business ID": "NV20201803480", "Termination Date": "", "Annual Report Due Date": "6/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HEIDI PLANCK WAYNE", "address": "3129 HELMS AVE, Los Angeles, CA, 90034, USA", "last_updated": "06/11/2020", "status": "Active", "address_components": {"street": "3129 HELMS AVE", "city": "Los Angeles", "state": "CA", "zip_code": "90034", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HEIDI PLANCK WAYNE", "address": "3129 HELMS AVE, Los Angeles, CA, 90034, USA", "last_updated": "06/11/2020", "status": "Active", "address_components": {"street": "3129 HELMS AVE", "city": "Los Angeles", "state": "CA", "zip_code": "90034", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "007 LLC", "entity_number": "E7210422020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/11/2020", "nv_business_id": "NV20201803480", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201803480", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/11/2020", "effective_date": "06/11/2020", "filing_number": "20200721043", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11100625,this);"}, {"file_date": "06/11/2020", "effective_date": "06/11/2020", "filing_number": "20200721041", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11100624,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 PRODUCTIONS LIMITED PARTNERSHIP", "business_id": "163404", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/27/2002", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20021174620", "entity_number": "LP596-2002", "mark_number": "", "manage_nv_business_id": "NV20021174620", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "007 PRODUCTIONS LIMITED PARTNERSHIP", "entity_number": "LP596-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2002", "nv_business_id": "NV20021174620", "termination_date": "12/31/2052", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021174620", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 PRODUCTIONS LIMITED PARTNERSHIP", "Entity Number": "LP596-2002", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "03/27/2002", "NV Business ID": "NV20021174620", "Termination Date": "12/31/2052", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "FRANCOIS DISORMEAUX", "address": "3305 W SPRING MOUNTAIN RD, STE 60-15, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "STE 60-15", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "FRANCOIS DISORMEAUX", "address": "3305 W SPRING MOUNTAIN RD, STE 60-15, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "STE 60-15", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "007 PRODUCTIONS LIMITED PARTNERSHIP", "entity_number": "LP596-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2002", "nv_business_id": "NV20021174620", "termination_date": "12/31/2052", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021174620", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/17/2006", "effective_date": "04/17/2006", "filing_number": "20060246674-87", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1348389,this);"}, {"file_date": "03/31/2005", "effective_date": "03/31/2005", "filing_number": "20050119466-54", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1348388,this);"}, {"file_date": "04/03/2004", "effective_date": "04/03/2004", "filing_number": "LP596-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1348391,this);"}, {"file_date": "04/09/2003", "effective_date": "04/09/2003", "filing_number": "LP596-2002-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1348392,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 Properties LLC", "business_id": "1905505", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/20/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201947817", "entity_number": "E10532662020-7", "mark_number": "", "manage_nv_business_id": "NV20201947817", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "007 PROPERTIES LLC", "entity_number": "E10532662020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2020", "nv_business_id": "NV20201947817", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201947817", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 PROPERTIES LLC", "Entity Number": "E10532662020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/20/2020", "NV Business ID": "NV20201947817", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Michael Perry", "address": "2980 S. Rainbow Blvd Ste 200J, Las Vegas, NV, 89146, USA", "last_updated": "12/02/2024", "status": "Active", "address_components": {"street": "2980 S. Rainbow Blvd Ste 200J", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Michael Perry", "address": "2980 S. Rainbow Blvd Ste 200J, Las Vegas, NV, 89146, USA", "last_updated": "12/02/2024", "status": "Active", "address_components": {"street": "2980 S. Rainbow Blvd Ste 200J", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "007 PROPERTIES LLC", "entity_number": "E10532662020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2020", "nv_business_id": "NV20201947817", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201947817", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2025", "effective_date": "11/14/2025", "filing_number": "20255310911", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16019155,this);"}, {"file_date": "12/02/2024", "effective_date": "12/02/2024", "filing_number": "20244506012", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14575459,this);"}, {"file_date": "11/21/2023", "effective_date": "11/21/2023", "filing_number": "20233648274", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13766857,this);"}, {"file_date": "11/30/2022", "effective_date": "11/30/2022", "filing_number": "20222787414", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13007504,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "007 PROPERTIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/20/2020", "name": "007 PROPERTIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "attention": "", "address1_address2_city_state_zip_country": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "email": "admin@trustedepa.com"}], "officers": [{"date": "12/02/2024", "title": "Manager", "name": "Michael Perry", "attention": "", "address1_address2_city_state_zip_country": "2980 S. Rainbow Blvd Ste 200J, Las Vegas, NV, 89146, USA"}]}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 PROPERTIES, LLC", "business_id": "111530", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/14/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041131867", "entity_number": "LLC12945-2004", "mark_number": "", "manage_nv_business_id": "NV20041131867", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "007 PROPERTIES, LLC", "entity_number": "LLC12945-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/14/2004", "nv_business_id": "NV20041131867", "termination_date": "6/14/2504", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041131867", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 PROPERTIES, LLC", "Entity Number": "LLC12945-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/14/2004", "NV Business ID": "NV20041131867", "Termination Date": "6/14/2504", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL PERRY", "address": "2620 S MARYLAND PKWY #14-308, LAS VEGAS, NV, 89109, USA", "last_updated": "06/18/2008", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY #14-308", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL PERRY", "address": "2620 S MARYLAND PKWY #14-308, LAS VEGAS, NV, 89109, USA", "last_updated": "06/18/2008", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY #14-308", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "007 PROPERTIES, LLC", "entity_number": "LLC12945-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/14/2004", "nv_business_id": "NV20041131867", "termination_date": "6/14/2504", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041131867", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/13/2008", "effective_date": "06/13/2008", "filing_number": "20080405639-77", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(910690,this);"}, {"file_date": "06/04/2007", "effective_date": "06/04/2007", "filing_number": "20070394572-09", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(910689,this);"}, {"file_date": "05/15/2006", "effective_date": "05/15/2006", "filing_number": "20060311925-19", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(910472,this);"}, {"file_date": "06/29/2005", "effective_date": "06/29/2005", "filing_number": "20050257488-31", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(910688,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 Realty LLC", "business_id": "2008162", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/22/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212234364", "entity_number": "E17695512021-0", "mark_number": "", "manage_nv_business_id": "NV20212234364", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "007 REALTY LLC", "entity_number": "E17695512021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/22/2021", "nv_business_id": "NV20212234364", "termination_date": "", "annual_report_due": "9/30/2022", "compliance_hold": ""}, "agent": {"name": "Jeffrey K Slack", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212234364", "office_or_position": "", "jurisdiction": "", "street_address": "10960 Ansel Dr, LAS VEGAS, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "10960 Ansel Dr", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 REALTY LLC", "Entity Number": "E17695512021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/22/2021", "NV Business ID": "NV20212234364", "Termination Date": "", "Annual Report Due Date": "9/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jeffrey K Slack", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10960 Ansel Dr, LAS VEGAS, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jeffrey K Slack", "address": "10960 Ansel Dr, LAS VEGAS, NV, 89138, USA", "last_updated": "09/22/2021", "status": "Active", "address_components": {"street": "10960 Ansel Dr", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jeffrey K Slack", "address": "10960 Ansel Dr, LAS VEGAS, NV, 89138, USA", "last_updated": "09/22/2021", "status": "Active", "address_components": {"street": "10960 Ansel Dr", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "007 REALTY LLC", "entity_number": "E17695512021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/22/2021", "nv_business_id": "NV20212234364", "termination_date": "", "annual_report_due": "9/30/2022", "compliance_hold": "", "agent_name": "Jeffrey K Slack", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212234364", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10960 Ansel Dr, LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10960 Ansel Dr", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2021", "effective_date": "09/22/2021", "filing_number": "20211769552", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12073590,this);"}, {"file_date": "09/22/2021", "effective_date": "09/22/2021", "filing_number": "20211769550", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12073589,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 SECRET SERVICE LLC", "business_id": "1861136", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/16/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201808089", "entity_number": "E7277672020-7", "mark_number": "", "manage_nv_business_id": "NV20201808089", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "007 SECRET SERVICE LLC", "entity_number": "E7277672020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/16/2020", "nv_business_id": "NV20201808089", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": ""}, "agent": {"name": "CBAS LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201808089", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2904 HORIZON RIDGE PKWY STE 120, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2904 HORIZON RIDGE PKWY STE 120", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 SECRET SERVICE LLC", "Entity Number": "E7277672020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/16/2020", "NV Business ID": "NV20201808089", "Termination Date": "", "Annual Report Due Date": "6/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "CBAS LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2904 HORIZON RIDGE PKWY STE 120, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DYMOND CADENCE", "address": "9511 GLEN IRIS ST, Las Vegas, NV, 89123, USA", "last_updated": "06/16/2020", "status": "Active", "address_components": {"street": "9511 GLEN IRIS ST", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DYMOND CADENCE", "address": "9511 GLEN IRIS ST, Las Vegas, NV, 89123, USA", "last_updated": "06/16/2020", "status": "Active", "address_components": {"street": "9511 GLEN IRIS ST", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "007 SECRET SERVICE LLC", "entity_number": "E7277672020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/16/2020", "nv_business_id": "NV20201808089", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": "", "agent_name": "CBAS LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201808089", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2904 HORIZON RIDGE PKWY STE 120, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2904 HORIZON RIDGE PKWY STE 120", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/16/2020", "effective_date": "06/16/2020", "filing_number": "20200727768", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11107111,this);"}, {"file_date": "06/16/2020", "effective_date": "06/16/2020", "filing_number": "20200727766", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11107110,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007 Studios LLC", "business_id": "1954496", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "04/26/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212081290", "entity_number": "E14116772021-4", "mark_number": "", "manage_nv_business_id": "NV20212081290", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "007 STUDIOS LLC", "entity_number": "E14116772021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/26/2021", "nv_business_id": "NV20212081290", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "Haneef Agaba", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212081290", "office_or_position": "", "jurisdiction": "", "street_address": "3619 American Pie Ct, Las Vegas, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3619 American Pie Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007 STUDIOS LLC", "Entity Number": "E14116772021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "04/26/2021", "NV Business ID": "NV20212081290", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Haneef Agaba", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3619 American Pie Ct, Las Vegas, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Haneef Agaba", "address": "6954 Stafford Hill St, Las Vegas, NV, 89166, USA", "last_updated": "02/13/2025", "status": "Active", "address_components": {"street": "6954 Stafford Hill St", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Haneef Agaba", "address": "6954 Stafford Hill St, Las Vegas, NV, 89166, USA", "last_updated": "02/13/2025", "status": "Active", "address_components": {"street": "6954 Stafford Hill St", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "007 STUDIOS LLC", "entity_number": "E14116772021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/26/2021", "nv_business_id": "NV20212081290", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "Haneef Agaba", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212081290", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3619 American Pie Ct, Las Vegas, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3619 American Pie Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2025", "effective_date": "02/13/2025", "filing_number": "20254664269", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14725795,this);"}, {"file_date": "07/05/2023", "effective_date": "07/05/2023", "filing_number": "20233329745", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13481546,this);"}, {"file_date": "10/13/2022", "effective_date": "10/13/2022", "filing_number": "20222687561", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12913911,this);"}, {"file_date": "04/26/2021", "effective_date": "04/26/2021", "filing_number": "20211411678", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11762858,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "007 STUDIOS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2024"}, "name_changes": {"date": "04/26/2021", "name": "007 STUDIOS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Haneef Agaba", "attention": "", "address1_address2_city_state_zip_country": "3619 American Pie Ct, Las Vegas, NV, 89129, USA", "email": "haneefagaba77@gmail.com"}], "officers": [{"date": "04/26/2021", "title": "Managing Member", "name": "Haneef Agaba", "attention": "", "address1_address2_city_state_zip_country": "3619 American Pie Ct, Las Vegas, NV, 89129, USA"}, {"date": "04/26/2021", "title": "Managing Member", "name": "Miles Winfree", "attention": "", "address1_address2_city_state_zip_country": "10377 Grassyrock Ct., Las Vegas, NV, 89129, USA"}]}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007, LLC", "business_id": "2318225", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/07/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243176175", "entity_number": "E42368822024-2", "mark_number": "", "manage_nv_business_id": "NV20243176175", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "007, LLC", "entity_number": "E42368822024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/07/2024", "nv_business_id": "NV20243176175", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "PLATINUM FILINGS LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243176175", "office_or_position": "", "jurisdiction": "NEW YORK", "street_address": "321 W WINNIE LN STE 104, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W WINNIE LN STE 104", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007, LLC", "Entity Number": "E42368822024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/07/2024", "NV Business ID": "NV20243176175", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "PLATINUM FILINGS LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEW YORK", "Street Address": "321 W WINNIE LN STE 104, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "David Preka", "address": "298 Boston Post Road, East Lyme, CT, 06333, USA", "last_updated": "08/07/2024", "status": "Active", "address_components": {"street": "298 Boston Post Road", "city": "East Lyme", "state": "CT", "zip_code": "06333", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "David Preka", "address": "298 Boston Post Road, East Lyme, CT, 06333, USA", "last_updated": "08/07/2024", "status": "Active", "address_components": {"street": "298 Boston Post Road", "city": "East Lyme", "state": "CT", "zip_code": "06333", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "007, LLC", "entity_number": "E42368822024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/07/2024", "nv_business_id": "NV20243176175", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "PLATINUM FILINGS LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243176175", "agent_office_or_position": "", "agent_jurisdiction": "NEW YORK", "agent_street_address": "321 W WINNIE LN STE 104, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W WINNIE LN STE 104", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/11/2026", "effective_date": "01/11/2026", "filing_number": "20265437317", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16770813,this);"}, {"file_date": "08/07/2024", "effective_date": "08/07/2024", "filing_number": "20244236883", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14334458,this);"}, {"file_date": "08/07/2024", "effective_date": "08/07/2024", "filing_number": "20244236881", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14334457,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "007, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/07/2024", "name": "007, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PLATINUM FILINGS LLC", "attention": "", "address1_address2_city_state_zip_country": "321 W WINNIE LN STE 104, CARSON CITY, NV, 89703, USA", "email": "AGENT@PLATINUMFILINGS.COM"}], "officers": [{"date": "08/07/2024", "title": "Manager", "name": "David Preka", "attention": "", "address1_address2_city_state_zip_country": "298 Boston Post Road, East Lyme, CT, 06333, USA"}]}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "007-1 LIMITED PARTNERSHIP", "business_id": "160426", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/16/2001", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20011153051", "entity_number": "LP684-2001", "mark_number": "", "manage_nv_business_id": "NV20011153051", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "007-1 LIMITED PARTNERSHIP", "entity_number": "LP684-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/16/2001", "nv_business_id": "NV20011153051", "termination_date": "3/6/2026", "annual_report_due": "3/31/2002", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011153051", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "007-1 LIMITED PARTNERSHIP", "Entity Number": "LP684-2001", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "03/16/2001", "NV Business ID": "NV20011153051", "Termination Date": "3/6/2026", "Annual Report Due Date": "3/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "BARNABAS, INC.", "address": "3885 S. DECATUR, #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3885 S. DECATUR", "city": "#2010", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "BARNABAS, INC.", "address": "3885 S. DECATUR, #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3885 S. DECATUR", "city": "#2010", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "007-1 LIMITED PARTNERSHIP", "entity_number": "LP684-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/16/2001", "nv_business_id": "NV20011153051", "termination_date": "3/6/2026", "annual_report_due": "3/31/2002", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011153051", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2001", "effective_date": "03/16/2001", "filing_number": "LP684-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1325631,this);"}, {"file_date": "03/16/2001", "effective_date": "03/16/2001", "filing_number": "LP684-2001-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1324872,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301688, "worker_id": "worker-1", "ts": 1775030261, "record_type": "business_detail", "name": "Protecta Security Services LLC", "business_id": "95137", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/13/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031177699", "entity_number": "LLC17588-2003", "mark_number": "", "manage_nv_business_id": "NV20031177699", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "PROTECTA SECURITY SERVICES LLC", "entity_number": "LLC17588-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/13/2003", "nv_business_id": "NV20031177699", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "ZLATA ZUJIC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031177699", "office_or_position": "", "jurisdiction": "", "street_address": "4955 S DURANGO DR STE 168, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "4955 S DURANGO DR STE 168", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "PROTECTA SECURITY SERVICES LLC", "Entity Number": "LLC17588-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/13/2003", "NV Business ID": "NV20031177699", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ZLATA ZUJIC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4955 S DURANGO DR STE 168, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NENAD STOJANOVIC", "address": "4955 S DURANGO DR, LAS VEGAS, NV, 89113, USA", "last_updated": "11/21/2025", "status": "Active", "address_components": {"street": "4955 S DURANGO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Manager", "name": "Zlata Zujic", "address": "4955 S Durango Dr , Ste 168, Las Vegas, NV, 89113, USA", "last_updated": "11/20/2021", "status": "Active", "address_components": {"street": "4955 S Durango Dr", "city": "Ste 168", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}, {"title": "Manager", "name": "Nenad Stojanovic", "address": "4955 S Durango Dr , Ste 168, Las Vegas, NV, 89113, USA", "last_updated": "11/20/2021", "status": "Active", "address_components": {"street": "4955 S Durango Dr", "city": "Ste 168", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "NENAD STOJANOVIC", "address": "4955 S DURANGO DR, LAS VEGAS, NV, 89113, USA", "last_updated": "11/21/2025", "status": "Active", "address_components": {"street": "4955 S DURANGO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Manager", "name": "Zlata Zujic", "address": "4955 S Durango Dr , Ste 168, Las Vegas, NV, 89113, USA", "last_updated": "11/20/2021", "status": "Active", "address_components": {"street": "4955 S Durango Dr", "city": "Ste 168", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}, {"title": "Manager", "name": "Nenad Stojanovic", "address": "4955 S Durango Dr , Ste 168, Las Vegas, NV, 89113, USA", "last_updated": "11/20/2021", "status": "Active", "address_components": {"street": "4955 S Durango Dr", "city": "Ste 168", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "PROTECTA SECURITY SERVICES LLC", "entity_number": "LLC17588-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/13/2003", "nv_business_id": "NV20031177699", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "ZLATA ZUJIC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031177699", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4955 S DURANGO DR STE 168, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4955 S DURANGO DR STE 168", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2025", "effective_date": "11/21/2025", "filing_number": "20255326335", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16034754,this);"}, {"file_date": "03/18/2025", "effective_date": "03/18/2025", "filing_number": "20254757571", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(14812482,this);"}, {"file_date": "11/30/2024", "effective_date": "11/30/2024", "filing_number": "20244502012", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14571782,this);"}, {"file_date": "11/25/2023", "effective_date": "11/25/2023", "filing_number": "20233652354", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13770536,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 29, "total_records": 29}, "first_snapshot": {"business_details": {"business_name": "PROTECTA SECURITY SERVICES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/13/2003", "name": "PROTECTA SECURITY SERVICES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ZLATA ZUJIC", "attention": "", "address1_address2_city_state_zip_country": "4955 S DURANGO DR STE 168, LAS VEGAS, NV, 89113, USA", "email": "zlatazujic@gmail.com"}], "officers": [{"date": "11/20/2021", "title": "Manager", "name": "Zlata Zujic", "attention": "", "address1_address2_city_state_zip_country": "4955 S Durango Dr , Ste 168, Las Vegas, NV, 89113, USA"}, {"date": "11/20/2021", "title": "Manager", "name": "Nenad Stojanovic", "attention": "", "address1_address2_city_state_zip_country": "4955 S Durango Dr , Ste 168, Las Vegas, NV, 89113, USA"}]}}}
{"task_id": 301765, "worker_id": "q3131", "ts": 1775030418, "record_type": "business_detail", "name": "02 COOL H20, LLC", "business_id": "71610", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/05/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021109208", "entity_number": "LLC10759-2002", "mark_number": "", "manage_nv_business_id": "NV20021109208", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "02 COOL H20, LLC", "entity_number": "LLC10759-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/05/2002", "nv_business_id": "NV20021109208", "termination_date": "9/5/2502", "annual_report_due": "9/30/2003", "compliance_hold": ""}, "agent": {"name": "FRED W KENNEDY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021109208", "office_or_position": "", "jurisdiction": "", "street_address": "300 S FOURTH ST, STE 800, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "300 S FOURTH ST", "city": "STE 800", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "02 COOL H20, LLC", "Entity Number": "LLC10759-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/05/2002", "NV Business ID": "NV20021109208", "Termination Date": "9/5/2502", "Annual Report Due Date": "9/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRED W KENNEDY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "300 S FOURTH ST, STE 800, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NADINE E FOLETTA", "address": "510 W WILLOW AVE, PHOENIX, AZ, 85029, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "510 W WILLOW AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85029", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NADINE E FOLETTA", "address": "510 W WILLOW AVE, PHOENIX, AZ, 85029, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "510 W WILLOW AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85029", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "02 COOL H20, LLC", "entity_number": "LLC10759-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/05/2002", "nv_business_id": "NV20021109208", "termination_date": "9/5/2502", "annual_report_due": "9/30/2003", "compliance_hold": "", "agent_name": "FRED W KENNEDY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021109208", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "300 S FOURTH ST, STE 800, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "300 S FOURTH ST", "city": "STE 800", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2003", "effective_date": "01/27/2003", "filing_number": "LLC10759-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(590710,this);"}, {"file_date": "09/05/2002", "effective_date": "09/05/2002", "filing_number": "LLC10759-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(588457,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301767, "worker_id": "worker-5", "ts": 1775030437, "record_type": "business_detail", "name": "02 ENTERPRISES INC.", "business_id": "1009302", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/22/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101705532", "entity_number": "E0459522010-1", "mark_number": "", "manage_nv_business_id": "NV20101705532", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "02 ENTERPRISES INC.", "entity_number": "E0459522010-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/22/2010", "nv_business_id": "NV20101705532", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101705532", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "02 ENTERPRISES INC.", "Entity Number": "E0459522010-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/22/2010", "NV Business ID": "NV20101705532", "Termination Date": "", "Annual Report Due Date": "10/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "02 ENTERPRISES INC.", "entity_number": "E0459522010-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/22/2010", "nv_business_id": "NV20101705532", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101705532", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2010", "effective_date": "09/22/2010", "filing_number": "20100713285-79", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7069760,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-073 LLC", "business_id": "653871", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/25/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061439458", "entity_number": "E0050322006-8", "mark_number": "", "manage_nv_business_id": "NV20061439458", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R06-01-073 LLC", "entity_number": "E0050322006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/25/2006", "nv_business_id": "NV20061439458", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061439458", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-073 LLC", "Entity Number": "E0050322006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/25/2006", "NV Business ID": "NV20061439458", "Termination Date": "", "Annual Report Due Date": "1/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE, #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "#160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE, #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "#160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-073 LLC", "entity_number": "E0050322006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/25/2006", "nv_business_id": "NV20061439458", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061439458", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/27/2006", "effective_date": "11/27/2006", "filing_number": "20060764033-11", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5207212,this);"}, {"file_date": "02/03/2006", "effective_date": "02/03/2006", "filing_number": "20060072196-03", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5206154,this);"}, {"file_date": "01/25/2006", "effective_date": "01/25/2006", "filing_number": "20060042279-72", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5206135,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-101 LLC", "business_id": "667080", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/14/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061560760", "entity_number": "E0188782006-7", "mark_number": "", "manage_nv_business_id": "NV20061560760", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R06-01-101 LLC", "entity_number": "E0188782006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/14/2006", "nv_business_id": "NV20061560760", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061560760", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-101 LLC", "Entity Number": "E0188782006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/14/2006", "NV Business ID": "NV20061560760", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-101 LLC", "entity_number": "E0188782006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/14/2006", "nv_business_id": "NV20061560760", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061560760", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2006", "effective_date": "03/24/2006", "filing_number": "20060189748-55", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5289530,this);"}, {"file_date": "03/14/2006", "effective_date": "03/14/2006", "filing_number": "20060160216-24", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5289694,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-163 LLC", "business_id": "658845", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/14/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061484345", "entity_number": "E0102852006-4", "mark_number": "", "manage_nv_business_id": "NV20061484345", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R06-01-163 LLC", "entity_number": "E0102852006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/14/2006", "nv_business_id": "NV20061484345", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061484345", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-163 LLC", "Entity Number": "E0102852006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/14/2006", "NV Business ID": "NV20061484345", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-163 LLC", "entity_number": "E0102852006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/14/2006", "nv_business_id": "NV20061484345", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061484345", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2006", "effective_date": "12/11/2006", "filing_number": "20060797209-22", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5240001,this);"}, {"file_date": "02/21/2006", "effective_date": "02/21/2006", "filing_number": "20060106361-45", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5239235,this);"}, {"file_date": "02/14/2006", "effective_date": "02/14/2006", "filing_number": "20060089128-36", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5237271,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-199 LLC", "business_id": "660582", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/21/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061499688", "entity_number": "E0121322006-4", "mark_number": "", "manage_nv_business_id": "NV20061499688", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R06-01-199 LLC", "entity_number": "E0121322006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/21/2006", "nv_business_id": "NV20061499688", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061499688", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-199 LLC", "Entity Number": "E0121322006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/21/2006", "NV Business ID": "NV20061499688", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-199 LLC", "entity_number": "E0121322006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/21/2006", "nv_business_id": "NV20061499688", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061499688", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2006", "effective_date": "12/11/2006", "filing_number": "20060797345-73", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5247130,this);"}, {"file_date": "02/27/2006", "effective_date": "02/27/2006", "filing_number": "20060123929-64", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5248380,this);"}, {"file_date": "02/21/2006", "effective_date": "02/21/2006", "filing_number": "20060102750-73", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5246156,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-321 LLC", "business_id": "669576", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/22/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061546293", "entity_number": "E0215132006-4", "mark_number": "", "manage_nv_business_id": "NV20061546293", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R06-01-321 LLC", "entity_number": "E0215132006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/22/2006", "nv_business_id": "NV20061546293", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061546293", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-321 LLC", "Entity Number": "E0215132006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/22/2006", "NV Business ID": "NV20061546293", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC-A NEVADA CORP", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC-A NEVADA CORP", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-321 LLC", "entity_number": "E0215132006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/22/2006", "nv_business_id": "NV20061546293", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061546293", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2006", "effective_date": "04/03/2006", "filing_number": "20060212197-90", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5304396,this);"}, {"file_date": "03/22/2006", "effective_date": "03/22/2006", "filing_number": "20060179090-94", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5302190,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-492 LLC", "business_id": "679126", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/25/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061666264", "entity_number": "E0313872006-1", "mark_number": "", "manage_nv_business_id": "NV20061666264", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R06-01-492 LLC", "entity_number": "E0313872006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/25/2006", "nv_business_id": "NV20061666264", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061666264", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-492 LLC", "Entity Number": "E0313872006-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/25/2006", "NV Business ID": "NV20061666264", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC A NV CORP", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/09/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC A NV CORP", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/09/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-492 LLC", "entity_number": "E0313872006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/25/2006", "nv_business_id": "NV20061666264", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061666264", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/03/2006", "effective_date": "05/03/2006", "filing_number": "20060288883-95", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5349257,this);"}, {"file_date": "04/25/2006", "effective_date": "04/25/2006", "filing_number": "20060261711-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5348040,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-507 LLC", "business_id": "680063", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/28/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061380271", "entity_number": "E0324202006-5", "mark_number": "", "manage_nv_business_id": "NV20061380271", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R06-01-507 LLC", "entity_number": "E0324202006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2006", "nv_business_id": "NV20061380271", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061380271", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-507 LLC", "Entity Number": "E0324202006-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/28/2006", "NV Business ID": "NV20061380271", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE, STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/10/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE, STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/10/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-507 LLC", "entity_number": "E0324202006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2006", "nv_business_id": "NV20061380271", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061380271", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2006", "effective_date": "05/08/2006", "filing_number": "20060292139-74", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5360354,this);"}, {"file_date": "04/28/2006", "effective_date": "04/28/2006", "filing_number": "20060274260-79", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5358771,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-508 LLC", "business_id": "680067", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/28/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061380285", "entity_number": "E0324292006-4", "mark_number": "", "manage_nv_business_id": "NV20061380285", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R06-01-508 LLC", "entity_number": "E0324292006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2006", "nv_business_id": "NV20061380285", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061380285", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-508 LLC", "Entity Number": "E0324292006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/28/2006", "NV Business ID": "NV20061380285", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/09/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/09/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-508 LLC", "entity_number": "E0324292006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2006", "nv_business_id": "NV20061380285", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061380285", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2006", "effective_date": "05/05/2006", "filing_number": "20060291603-89", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5360529,this);"}, {"file_date": "04/28/2006", "effective_date": "04/28/2006", "filing_number": "20060274286-77", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5358969,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-509 LLC", "business_id": "680097", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/28/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061380373", "entity_number": "E0324512006-2", "mark_number": "", "manage_nv_business_id": "NV20061380373", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "R06-01-509 LLC", "entity_number": "E0324512006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2006", "nv_business_id": "NV20061380373", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061380373", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-509 LLC", "Entity Number": "E0324512006-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/28/2006", "NV Business ID": "NV20061380373", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC", "address": "2370 CORPORATE CIR, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/09/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC", "address": "2370 CORPORATE CIR, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/09/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-509 LLC", "entity_number": "E0324512006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2006", "nv_business_id": "NV20061380373", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061380373", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2006", "effective_date": "05/05/2006", "filing_number": "20060291608-34", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5360769,this);"}, {"file_date": "04/28/2006", "effective_date": "04/28/2006", "filing_number": "20060274356-25", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5359845,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-510 LLC", "business_id": "680111", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/28/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061380942", "entity_number": "E0324662006-9", "mark_number": "", "manage_nv_business_id": "NV20061380942", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "R06-01-510 LLC", "entity_number": "E0324662006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2006", "nv_business_id": "NV20061380942", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061380942", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-510 LLC", "Entity Number": "E0324662006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/28/2006", "NV Business ID": "NV20061380942", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "2370 CORPORATE CIR, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/09/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "2370 CORPORATE CIR, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/09/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-510 LLC", "entity_number": "E0324662006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2006", "nv_business_id": "NV20061380942", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061380942", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2006", "effective_date": "05/05/2006", "filing_number": "20060291614-11", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5360451,this);"}, {"file_date": "04/28/2006", "effective_date": "04/28/2006", "filing_number": "20060274388-00", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5360122,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-602 LLC", "business_id": "685518", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/23/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061014689", "entity_number": "E0380882006-3", "mark_number": "", "manage_nv_business_id": "NV20061014689", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "R06-01-602 LLC", "entity_number": "E0380882006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/23/2006", "nv_business_id": "NV20061014689", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061014689", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-602 LLC", "Entity Number": "E0380882006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/23/2006", "NV Business ID": "NV20061014689", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "06/08/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "06/08/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-602 LLC", "entity_number": "E0380882006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/23/2006", "nv_business_id": "NV20061014689", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061014689", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2006", "effective_date": "06/05/2006", "filing_number": "20060360424-87", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5392079,this);"}, {"file_date": "05/23/2006", "effective_date": "05/23/2006", "filing_number": "20060323186-11", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5391532,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-616 LLC", "business_id": "686501", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/25/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061024357", "entity_number": "E0391422006-2", "mark_number": "", "manage_nv_business_id": "NV20061024357", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "R06-01-616 LLC", "entity_number": "E0391422006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/25/2006", "nv_business_id": "NV20061024357", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061024357", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-616 LLC", "Entity Number": "E0391422006-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/25/2006", "NV Business ID": "NV20061024357", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "06/09/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "06/09/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-616 LLC", "entity_number": "E0391422006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/25/2006", "nv_business_id": "NV20061024357", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061024357", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2006", "effective_date": "06/05/2006", "filing_number": "20060361797-01", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5402967,this);"}, {"file_date": "05/25/2006", "effective_date": "05/25/2006", "filing_number": "20060333214-74", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5400076,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-667 LLC", "business_id": "690958", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/12/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061066452", "entity_number": "E0438762006-8", "mark_number": "", "manage_nv_business_id": "NV20061066452", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "R06-01-667 LLC", "entity_number": "E0438762006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/12/2006", "nv_business_id": "NV20061066452", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061066452", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-667 LLC", "Entity Number": "E0438762006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/12/2006", "NV Business ID": "NV20061066452", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR A NV CORP", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "06/21/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR A NV CORP", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "06/21/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-667 LLC", "entity_number": "E0438762006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/12/2006", "nv_business_id": "NV20061066452", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061066452", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2006", "effective_date": "06/19/2006", "filing_number": "20060392786-23", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5431404,this);"}, {"file_date": "06/12/2006", "effective_date": "06/12/2006", "filing_number": "20060373219-63", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5428340,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-688 LLC", "business_id": "694010", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/22/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061096912", "entity_number": "E0470922006-8", "mark_number": "", "manage_nv_business_id": "NV20061096912", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "R06-01-688 LLC", "entity_number": "E0470922006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/22/2006", "nv_business_id": "NV20061096912", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061096912", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-688 LLC", "Entity Number": "E0470922006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/22/2006", "NV Business ID": "NV20061096912", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "07/10/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "07/10/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-688 LLC", "entity_number": "E0470922006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/22/2006", "nv_business_id": "NV20061096912", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061096912", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/03/2006", "effective_date": "07/03/2006", "filing_number": "20060430222-31", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5446013,this);"}, {"file_date": "06/22/2006", "effective_date": "06/22/2006", "filing_number": "20060397768-08", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5442999,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-769 LLC", "business_id": "702409", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/28/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061178477", "entity_number": "E0559332006-3", "mark_number": "", "manage_nv_business_id": "NV20061178477", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "R06-01-769 LLC", "entity_number": "E0559332006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/28/2006", "nv_business_id": "NV20061178477", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": "DONALD K. MCGHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061178477", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-769 LLC", "Entity Number": "E0559332006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/28/2006", "NV Business ID": "NV20061178477", "Termination Date": "", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD K. MCGHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC - A NV CORP", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "08/16/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC - A NV CORP", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "08/16/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-769 LLC", "entity_number": "E0559332006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/28/2006", "nv_business_id": "NV20061178477", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": "DONALD K. MCGHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061178477", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2006", "effective_date": "08/14/2006", "filing_number": "20060523661-11", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5485682,this);"}, {"file_date": "07/28/2006", "effective_date": "07/28/2006", "filing_number": "20060481352-71", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5484333,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-770 LLC", "business_id": "702416", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/28/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061177750", "entity_number": "E0559402006-2", "mark_number": "", "manage_nv_business_id": "NV20061177750", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "R06-01-770 LLC", "entity_number": "E0559402006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/28/2006", "nv_business_id": "NV20061177750", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": "DONALD K. MCGHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061177750", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-770 LLC", "Entity Number": "E0559402006-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/28/2006", "NV Business ID": "NV20061177750", "Termination Date": "", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD K. MCGHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "08/16/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "08/16/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-770 LLC", "entity_number": "E0559402006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/28/2006", "nv_business_id": "NV20061177750", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": "DONALD K. MCGHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061177750", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2006", "effective_date": "08/14/2006", "filing_number": "20060523677-98", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5485067,this);"}, {"file_date": "07/28/2006", "effective_date": "07/28/2006", "filing_number": "20060481340-38", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5485838,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-808 LLC", "business_id": "707481", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/17/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061223647", "entity_number": "E0612552006-5", "mark_number": "", "manage_nv_business_id": "NV20061223647", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "R06-01-808 LLC", "entity_number": "E0612552006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/17/2006", "nv_business_id": "NV20061223647", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "DONALD K. MCGHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061223647", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-808 LLC", "Entity Number": "E0612552006-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/17/2006", "NV Business ID": "NV20061223647", "Termination Date": "", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD K. MCGHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC A NEVADA CORP", "address": "2370 CORPORATE CR STE #160, HENDERSON, NV, 89074, USA", "last_updated": "09/12/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC A NEVADA CORP", "address": "2370 CORPORATE CR STE #160, HENDERSON, NV, 89074, USA", "last_updated": "09/12/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-808 LLC", "entity_number": "E0612552006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/17/2006", "nv_business_id": "NV20061223647", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "DONALD K. MCGHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061223647", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2006", "effective_date": "09/11/2006", "filing_number": "20060584071-53", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5520166,this);"}, {"file_date": "08/17/2006", "effective_date": "08/17/2006", "filing_number": "20060528268-49", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5519178,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-821 LLC", "business_id": "708763", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/23/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061232801", "entity_number": "E0626142006-2", "mark_number": "", "manage_nv_business_id": "NV20061232801", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "R06-01-821 LLC", "entity_number": "E0626142006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2006", "nv_business_id": "NV20061232801", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "DONALD K. MCGHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061232801", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-821 LLC", "Entity Number": "E0626142006-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/23/2006", "NV Business ID": "NV20061232801", "Termination Date": "", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD K. MCGHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC. A NEVADA CORP", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "09/08/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC. A NEVADA CORP", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "09/08/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-821 LLC", "entity_number": "E0626142006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2006", "nv_business_id": "NV20061232801", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "DONALD K. MCGHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061232801", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/06/2006", "effective_date": "09/06/2006", "filing_number": "20060575316-25", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5522613,this);"}, {"file_date": "08/23/2006", "effective_date": "08/23/2006", "filing_number": "20060539616-98", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5521349,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-822 LLC", "business_id": "708773", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/23/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061232575", "entity_number": "E0626182006-6", "mark_number": "", "manage_nv_business_id": "NV20061232575", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "R06-01-822 LLC", "entity_number": "E0626182006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2006", "nv_business_id": "NV20061232575", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "DONALD K. MCGHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061232575", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-822 LLC", "Entity Number": "E0626182006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/23/2006", "NV Business ID": "NV20061232575", "Termination Date": "", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD K. MCGHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC-A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "09/08/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC-A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "09/08/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-822 LLC", "entity_number": "E0626182006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2006", "nv_business_id": "NV20061232575", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "DONALD K. MCGHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061232575", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/06/2006", "effective_date": "09/06/2006", "filing_number": "20060575328-68", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5521329,this);"}, {"file_date": "08/23/2006", "effective_date": "08/23/2006", "filing_number": "20060539685-24", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5521128,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-887", "business_id": "718191", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/29/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061317459", "entity_number": "E0725162006-4", "mark_number": "", "manage_nv_business_id": "NV20061317459", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "R06-01-887", "entity_number": "E0725162006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/29/2006", "nv_business_id": "NV20061317459", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": ""}, "agent": {"name": "DONALD K. MCGHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061317459", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-887", "Entity Number": "E0725162006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/29/2006", "NV Business ID": "NV20061317459", "Termination Date": "", "Annual Report Due Date": "9/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD K. MCGHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC-A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "10/17/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC-A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "10/17/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-887", "entity_number": "E0725162006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/29/2006", "nv_business_id": "NV20061317459", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": "", "agent_name": "DONALD K. MCGHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061317459", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2006", "effective_date": "10/12/2006", "filing_number": "20060662897-96", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5578830,this);"}, {"file_date": "09/29/2006", "effective_date": "09/29/2006", "filing_number": "20060625209-92", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5576839,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-906 LLC", "business_id": "721867", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/16/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061351383", "entity_number": "E0763912006-1", "mark_number": "", "manage_nv_business_id": "NV20061351383", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "R06-01-906 LLC", "entity_number": "E0763912006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/16/2006", "nv_business_id": "NV20061351383", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "DONALD K. MCGHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061351383", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-906 LLC", "Entity Number": "E0763912006-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/16/2006", "NV Business ID": "NV20061351383", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD K. MCGHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC - A NEVADA CORPORATION", "address": "2370 CORPORATE CIR, STE #160, HENDERSON, NV, 89074, USA", "last_updated": "10/24/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR", "city": "STE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC - A NEVADA CORPORATION", "address": "2370 CORPORATE CIR, STE #160, HENDERSON, NV, 89074, USA", "last_updated": "10/24/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR", "city": "STE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-906 LLC", "entity_number": "E0763912006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/16/2006", "nv_business_id": "NV20061351383", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "DONALD K. MCGHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061351383", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/23/2006", "effective_date": "10/23/2006", "filing_number": "20060681338-37", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5600739,this);"}, {"file_date": "10/16/2006", "effective_date": "10/16/2006", "filing_number": "20060662646-68", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5597486,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-931 LLC", "business_id": "725005", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/31/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061379447", "entity_number": "E0797312006-9", "mark_number": "", "manage_nv_business_id": "NV20061379447", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "R06-01-931 LLC", "entity_number": "E0797312006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/31/2006", "nv_business_id": "NV20061379447", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "DONALD K. MCGHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061379447", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-931 LLC", "Entity Number": "E0797312006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/31/2006", "NV Business ID": "NV20061379447", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD K. MCGHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "11/29/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "11/29/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-931 LLC", "entity_number": "E0797312006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/31/2006", "nv_business_id": "NV20061379447", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "DONALD K. MCGHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061379447", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/27/2006", "effective_date": "11/27/2006", "filing_number": "20060759329-73", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5603199,this);"}, {"file_date": "10/31/2006", "effective_date": "10/31/2006", "filing_number": "20060697156-62", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5601652,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-957 LLC", "business_id": "728631", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/13/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061725574", "entity_number": "E0835392006-4", "mark_number": "", "manage_nv_business_id": "NV20061725574", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "R06-01-957 LLC", "entity_number": "E0835392006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/13/2006", "nv_business_id": "NV20061725574", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": ""}, "agent": {"name": "DEAN KOCH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061725574", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CR, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CR", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-957 LLC", "Entity Number": "E0835392006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/13/2006", "NV Business ID": "NV20061725574", "Termination Date": "", "Annual Report Due Date": "11/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEAN KOCH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CR, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC A NEVADA CORP", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "11/29/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC A NEVADA CORP", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "11/29/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-957 LLC", "entity_number": "E0835392006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/13/2006", "nv_business_id": "NV20061725574", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": "", "agent_name": "DEAN KOCH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061725574", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CR, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CR", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/27/2006", "effective_date": "11/27/2006", "filing_number": "20060759384-44", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5626330,this);"}, {"file_date": "11/13/2006", "effective_date": "11/13/2006", "filing_number": "20060728787-67", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5625969,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-01-988 LLC", "business_id": "737196", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/19/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061803172", "entity_number": "E0926172006-8", "mark_number": "", "manage_nv_business_id": "NV20061803172", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "R06-01-988 LLC", "entity_number": "E0926172006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2006", "nv_business_id": "NV20061803172", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": "DEAN KOCH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061803172", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CR, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CR", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-01-988 LLC", "Entity Number": "E0926172006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/19/2006", "NV Business ID": "NV20061803172", "Termination Date": "", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEAN KOCH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CR, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR", "address": "2370 CORPORATE CRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "01/11/2007", "status": "Active", "address_components": {"street": "2370 CORPORATE CRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR", "address": "2370 CORPORATE CRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "01/11/2007", "status": "Active", "address_components": {"street": "2370 CORPORATE CRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-01-988 LLC", "entity_number": "E0926172006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2006", "nv_business_id": "NV20061803172", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": "DEAN KOCH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061803172", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CR, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CR", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/05/2007", "effective_date": "01/05/2007", "filing_number": "20070010826-56", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5678816,this);"}, {"file_date": "12/19/2006", "effective_date": "12/19/2006", "filing_number": "20060812731-90", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5677539,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-03-430 LLC", "business_id": "675708", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/13/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061638367", "entity_number": "E0278642006-0", "mark_number": "", "manage_nv_business_id": "NV20061638367", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "R06-03-430 LLC", "entity_number": "E0278642006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/13/2006", "nv_business_id": "NV20061638367", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061638367", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-03-430 LLC", "Entity Number": "E0278642006-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/13/2006", "NV Business ID": "NV20061638367", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC - A NV CORP", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC - A NV CORP", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-03-430 LLC", "entity_number": "E0278642006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/13/2006", "nv_business_id": "NV20061638367", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061638367", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/20/2006", "effective_date": "04/20/2006", "filing_number": "20060252370-47", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5343800,this);"}, {"file_date": "04/13/2006", "effective_date": "04/13/2006", "filing_number": "20060234459-25", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5341492,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-03-626 LLC", "business_id": "686971", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/30/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061029192", "entity_number": "E0396382006-1", "mark_number": "", "manage_nv_business_id": "NV20061029192", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R06-03-626 LLC", "entity_number": "E0396382006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/30/2006", "nv_business_id": "NV20061029192", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061029192", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-03-626 LLC", "Entity Number": "E0396382006-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/30/2006", "NV Business ID": "NV20061029192", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC - A NV CORP", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "08/16/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC - A NV CORP", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "08/16/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-03-626 LLC", "entity_number": "E0396382006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/30/2006", "nv_business_id": "NV20061029192", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061029192", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2006", "effective_date": "08/14/2006", "filing_number": "20060523630-47", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5412676,this);"}, {"file_date": "05/30/2006", "effective_date": "05/30/2006", "filing_number": "20060339767-73", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5411138,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-06-128 LLC", "business_id": "657043", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/07/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061467827", "entity_number": "E0083252006-8", "mark_number": "", "manage_nv_business_id": "NV20061467827", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R06-06-128 LLC", "entity_number": "E0083252006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/07/2006", "nv_business_id": "NV20061467827", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061467827", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-06-128 LLC", "Entity Number": "E0083252006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/07/2006", "NV Business ID": "NV20061467827", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIR, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-06-128 LLC", "entity_number": "E0083252006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/07/2006", "nv_business_id": "NV20061467827", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061467827", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2006", "effective_date": "12/11/2006", "filing_number": "20060797129-53", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5224317,this);"}, {"file_date": "02/21/2006", "effective_date": "02/21/2006", "filing_number": "20060106370-55", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5223460,this);"}, {"file_date": "02/07/2006", "effective_date": "02/07/2006", "filing_number": "20060077869-45", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5222171,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-06-188 LLC", "business_id": "664824", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/07/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061540767", "entity_number": "E0165482006-4", "mark_number": "", "manage_nv_business_id": "NV20061540767", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R06-06-188 LLC", "entity_number": "E0165482006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/07/2006", "nv_business_id": "NV20061540767", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061540767", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-06-188 LLC", "Entity Number": "E0165482006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/07/2006", "NV Business ID": "NV20061540767", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC- A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "03/21/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC- A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "03/21/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-06-188 LLC", "entity_number": "E0165482006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/07/2006", "nv_business_id": "NV20061540767", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061540767", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2006", "effective_date": "03/17/2006", "filing_number": "20060172265-61", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5284117,this);"}, {"file_date": "03/07/2006", "effective_date": "03/07/2006", "filing_number": "20060145533-49", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5283384,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-06-286 LLC", "business_id": "680712", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/02/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061679397", "entity_number": "E0330772006-0", "mark_number": "", "manage_nv_business_id": "NV20061679397", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R06-06-286 LLC", "entity_number": "E0330772006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/02/2006", "nv_business_id": "NV20061679397", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061679397", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-06-286 LLC", "Entity Number": "E0330772006-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/02/2006", "NV Business ID": "NV20061679397", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-06-286 LLC", "entity_number": "E0330772006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/02/2006", "nv_business_id": "NV20061679397", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061679397", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/26/2006", "effective_date": "05/26/2006", "filing_number": "20060339702-02", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5370058,this);"}, {"file_date": "05/02/2006", "effective_date": "05/02/2006", "filing_number": "20060282510-76", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5369067,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-06-371 LLC", "business_id": "671969", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/30/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061605861", "entity_number": "E0240192006-1", "mark_number": "", "manage_nv_business_id": "NV20061605861", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R06-06-371 LLC", "entity_number": "E0240192006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/30/2006", "nv_business_id": "NV20061605861", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061605861", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-06-371 LLC", "Entity Number": "E0240192006-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/30/2006", "NV Business ID": "NV20061605861", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HAROR", "address": "2370 CORPORATE CIRCLE, #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "#160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HAROR", "address": "2370 CORPORATE CIRCLE, #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "#160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-06-371 LLC", "entity_number": "E0240192006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/30/2006", "nv_business_id": "NV20061605861", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061605861", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/10/2006", "effective_date": "04/10/2006", "filing_number": "20060231984-25", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5311738,this);"}, {"file_date": "03/30/2006", "effective_date": "03/30/2006", "filing_number": "20060201856-40", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5311088,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-06-440 LLC", "business_id": "695971", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/29/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061114331", "entity_number": "E0491412006-2", "mark_number": "", "manage_nv_business_id": "NV20061114331", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R06-06-440 LLC", "entity_number": "E0491412006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/29/2006", "nv_business_id": "NV20061114331", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061114331", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-06-440 LLC", "Entity Number": "E0491412006-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/29/2006", "NV Business ID": "NV20061114331", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "07/21/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "07/21/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-06-440 LLC", "entity_number": "E0491412006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/29/2006", "nv_business_id": "NV20061114331", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061114331", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/19/2006", "effective_date": "07/19/2006", "filing_number": "20060461142-16", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5452552,this);"}, {"file_date": "06/29/2006", "effective_date": "06/29/2006", "filing_number": "20060417914-24", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5450729,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-06-519 LLC", "business_id": "680704", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/02/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061602791", "entity_number": "E0330712006-4", "mark_number": "", "manage_nv_business_id": "NV20061602791", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R06-06-519 LLC", "entity_number": "E0330712006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/02/2006", "nv_business_id": "NV20061602791", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061602791", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-06-519 LLC", "Entity Number": "E0330712006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/02/2006", "NV Business ID": "NV20061602791", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-06-519 LLC", "entity_number": "E0330712006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/02/2006", "nv_business_id": "NV20061602791", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061602791", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/26/2006", "effective_date": "05/26/2006", "filing_number": "20060340013-99", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5370962,this);"}, {"file_date": "05/02/2006", "effective_date": "05/02/2006", "filing_number": "20060282473-14", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5371888,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-06-564 LLC", "business_id": "682812", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/11/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061698428", "entity_number": "E0352822006-3", "mark_number": "", "manage_nv_business_id": "NV20061698428", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R06-06-564 LLC", "entity_number": "E0352822006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/11/2006", "nv_business_id": "NV20061698428", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061698428", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-06-564 LLC", "Entity Number": "E0352822006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/11/2006", "NV Business ID": "NV20061698428", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-06-564 LLC", "entity_number": "E0352822006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/11/2006", "nv_business_id": "NV20061698428", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061698428", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/26/2006", "effective_date": "05/26/2006", "filing_number": "20060340043-52", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5418519,this);"}, {"file_date": "05/11/2006", "effective_date": "05/11/2006", "filing_number": "20060300474-26", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5416370,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-06-637 LLC", "business_id": "689345", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/06/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061051465", "entity_number": "E0421852006-0", "mark_number": "", "manage_nv_business_id": "NV20061051465", "page_no": 2, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "R06-06-637 LLC", "entity_number": "E0421852006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/06/2006", "nv_business_id": "NV20061051465", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061051465", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-06-637 LLC", "Entity Number": "E0421852006-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/06/2006", "NV Business ID": "NV20061051465", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "06/21/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "06/21/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-06-637 LLC", "entity_number": "E0421852006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/06/2006", "nv_business_id": "NV20061051465", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061051465", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2006", "effective_date": "06/19/2006", "filing_number": "20060392807-87", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5416893,this);"}, {"file_date": "06/06/2006", "effective_date": "06/06/2006", "filing_number": "20060363475-56", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5415071,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-06-703 LLC", "business_id": "695366", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/28/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061112089", "entity_number": "E0485192006-6", "mark_number": "", "manage_nv_business_id": "NV20061112089", "page_no": 2, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "R06-06-703 LLC", "entity_number": "E0485192006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/28/2006", "nv_business_id": "NV20061112089", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061112089", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-06-703 LLC", "Entity Number": "E0485192006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/28/2006", "NV Business ID": "NV20061112089", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "07/21/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "07/21/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-06-703 LLC", "entity_number": "E0485192006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/28/2006", "nv_business_id": "NV20061112089", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061112089", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/19/2006", "effective_date": "07/19/2006", "filing_number": "20060461151-26", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5448730,this);"}, {"file_date": "06/28/2006", "effective_date": "06/28/2006", "filing_number": "20060412020-17", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5446998,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-06-716 LLC", "business_id": "718879", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/03/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061324541", "entity_number": "E0732452006-8", "mark_number": "", "manage_nv_business_id": "NV20061324541", "page_no": 2, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "R06-06-716 LLC", "entity_number": "E0732452006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/03/2006", "nv_business_id": "NV20061324541", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "DONALD K. MCGHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061324541", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-06-716 LLC", "Entity Number": "E0732452006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/03/2006", "NV Business ID": "NV20061324541", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD K. MCGHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC-A NEVADA CORP", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "10/17/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC-A NEVADA CORP", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "10/17/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-06-716 LLC", "entity_number": "E0732452006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/03/2006", "nv_business_id": "NV20061324541", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "DONALD K. MCGHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061324541", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2006", "effective_date": "10/12/2006", "filing_number": "20060662888-86", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5652398,this);"}, {"file_date": "10/03/2006", "effective_date": "10/03/2006", "filing_number": "20060636228-55", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5652094,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-06-717 LLC", "business_id": "718878", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/03/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061323727", "entity_number": "E0732432006-6", "mark_number": "", "manage_nv_business_id": "NV20061323727", "page_no": 2, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "R06-06-717 LLC", "entity_number": "E0732432006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/03/2006", "nv_business_id": "NV20061323727", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "DONALD K. MCGHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061323727", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-06-717 LLC", "Entity Number": "E0732432006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/03/2006", "NV Business ID": "NV20061323727", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD K. MCGHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "10/17/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "10/17/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-06-717 LLC", "entity_number": "E0732432006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/03/2006", "nv_business_id": "NV20061323727", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "DONALD K. MCGHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061323727", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2006", "effective_date": "10/12/2006", "filing_number": "20060662900-51", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5651087,this);"}, {"file_date": "10/03/2006", "effective_date": "10/03/2006", "filing_number": "20060636196-69", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5648983,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336679, "worker_id": "r-worker-6", "ts": 1775030440, "record_type": "business_detail", "name": "R06-06-747 LLC", "business_id": "699828", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/18/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061152170", "entity_number": "E0532212006-8", "mark_number": "", "manage_nv_business_id": "NV20061152170", "page_no": 2, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "R06-06-747 LLC", "entity_number": "E0532212006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/18/2006", "nv_business_id": "NV20061152170", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": "DONALD K. MCGHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061152170", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R06-06-747 LLC", "Entity Number": "E0532212006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/18/2006", "NV Business ID": "NV20061152170", "Termination Date": "", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD K. MCGHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVAD SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "08/16/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVAD SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "08/16/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R06-06-747 LLC", "entity_number": "E0532212006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/18/2006", "nv_business_id": "NV20061152170", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": "DONALD K. MCGHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061152170", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2006", "effective_date": "08/14/2006", "filing_number": "20060523621-37", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5482510,this);"}, {"file_date": "07/18/2006", "effective_date": "07/18/2006", "filing_number": "20060454300-84", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5481025,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-01-1204 LLC", "business_id": "623285", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/23/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051599674", "entity_number": "E0643602005-8", "mark_number": "", "manage_nv_business_id": "NV20051599674", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R05-01-1204 LLC", "entity_number": "E0643602005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/23/2005", "nv_business_id": "NV20051599674", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051599674", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-01-1204 LLC", "Entity Number": "E0643602005-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/23/2005", "NV Business ID": "NV20051599674", "Termination Date": "", "Annual Report Due Date": "9/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "10/18/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "10/18/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-01-1204 LLC", "entity_number": "E0643602005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/23/2005", "nv_business_id": "NV20051599674", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051599674", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/19/2006", "effective_date": "07/19/2006", "filing_number": "20060459537-31", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5027104,this);"}, {"file_date": "10/03/2005", "effective_date": "10/03/2005", "filing_number": "20050460992-57", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5026257,this);"}, {"file_date": "09/23/2005", "effective_date": "09/23/2005", "filing_number": "20050428182-72", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5024810,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-01-1274 LLC", "business_id": "615046", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/23/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051567235", "entity_number": "E0557372005-4", "mark_number": "", "manage_nv_business_id": "NV20051567235", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R05-01-1274 LLC", "entity_number": "E0557372005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/23/2005", "nv_business_id": "NV20051567235", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051567235", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-01-1274 LLC", "Entity Number": "E0557372005-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/23/2005", "NV Business ID": "NV20051567235", "Termination Date": "", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NV CORP", "address": "270 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "270 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NV CORP", "address": "270 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "270 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-01-1274 LLC", "entity_number": "E0557372005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/23/2005", "nv_business_id": "NV20051567235", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051567235", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2006", "effective_date": "06/12/2006", "filing_number": "20060376653-88", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4968302,this);"}, {"file_date": "08/29/2005", "effective_date": "08/29/2005", "filing_number": "20050393196-88", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4968197,this);"}, {"file_date": "08/23/2005", "effective_date": "08/23/2005", "filing_number": "20050336930-81", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4968634,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-01-1533 LLC", "business_id": "629988", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/21/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051658208", "entity_number": "E0713992005-8", "mark_number": "", "manage_nv_business_id": "NV20051658208", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R05-01-1533 LLC", "entity_number": "E0713992005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/21/2005", "nv_business_id": "NV20051658208", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051658208", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-01-1533 LLC", "Entity Number": "E0713992005-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/21/2005", "NV Business ID": "NV20051658208", "Termination Date": "", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-01-1533 LLC", "entity_number": "E0713992005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/21/2005", "nv_business_id": "NV20051658208", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051658208", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2006", "effective_date": "08/14/2006", "filing_number": "20060520383-89", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5064474,this);"}, {"file_date": "10/31/2005", "effective_date": "10/31/2005", "filing_number": "20050522355-69", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5064977,this);"}, {"file_date": "10/21/2005", "effective_date": "10/21/2005", "filing_number": "20050496574-42", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5064491,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-01-1645 LLC", "business_id": "636434", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/18/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051700012", "entity_number": "E0782052005-9", "mark_number": "", "manage_nv_business_id": "NV20051700012", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R05-01-1645 LLC", "entity_number": "E0782052005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/18/2005", "nv_business_id": "NV20051700012", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051700012", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-01-1645 LLC", "Entity Number": "E0782052005-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/18/2005", "NV Business ID": "NV20051700012", "Termination Date": "", "Annual Report Due Date": "11/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR, INC", "address": "2370 CORPORATE CIR, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "12/15/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR, INC", "address": "2370 CORPORATE CIR, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "12/15/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-01-1645 LLC", "entity_number": "E0782052005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/18/2005", "nv_business_id": "NV20051700012", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051700012", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2006", "effective_date": "09/18/2006", "filing_number": "20060604121-02", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5098493,this);"}, {"file_date": "12/05/2005", "effective_date": "12/05/2005", "filing_number": "20050599166-83", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5098444,this);"}, {"file_date": "11/18/2005", "effective_date": "11/18/2005", "filing_number": "20050559515-77", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5098457,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-01-1694 LLC", "business_id": "639083", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/01/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051734633", "entity_number": "E0810172005-8", "mark_number": "", "manage_nv_business_id": "NV20051734633", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R05-01-1694 LLC", "entity_number": "E0810172005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/01/2005", "nv_business_id": "NV20051734633", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051734633", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-01-1694 LLC", "Entity Number": "E0810172005-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/01/2005", "NV Business ID": "NV20051734633", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC- A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC- A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-01-1694 LLC", "entity_number": "E0810172005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/01/2005", "nv_business_id": "NV20051734633", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051734633", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2006", "effective_date": "10/12/2006", "filing_number": "20060660545-04", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5112826,this);"}, {"file_date": "12/09/2005", "effective_date": "12/09/2005", "filing_number": "20050607974-50", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5114261,this);"}, {"file_date": "12/01/2005", "effective_date": "12/01/2005", "filing_number": "20050587645-32", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5112653,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-01-1735 LLC", "business_id": "643091", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/15/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051766528", "entity_number": "E0852832005-8", "mark_number": "", "manage_nv_business_id": "NV20051766528", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R05-01-1735 LLC", "entity_number": "E0852832005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/15/2005", "nv_business_id": "NV20051766528", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051766528", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-01-1735 LLC", "Entity Number": "E0852832005-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/15/2005", "NV Business ID": "NV20051766528", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CR, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CR, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-01-1735 LLC", "entity_number": "E0852832005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/15/2005", "nv_business_id": "NV20051766528", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051766528", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2006", "effective_date": "10/12/2006", "filing_number": "20060660506-31", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5248479,this);"}, {"file_date": "12/27/2005", "effective_date": "12/27/2005", "filing_number": "20050643902-51", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5248954,this);"}, {"file_date": "12/15/2005", "effective_date": "12/15/2005", "filing_number": "20050616404-58", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5246516,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-01-273 LLC", "business_id": "570200", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/07/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051287196", "entity_number": "E0081622005-0", "mark_number": "", "manage_nv_business_id": "NV20051287196", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R05-01-273 LLC", "entity_number": "E0081622005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/07/2005", "nv_business_id": "NV20051287196", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051287196", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-01-273 LLC", "Entity Number": "E0081622005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/07/2005", "NV Business ID": "NV20051287196", "Termination Date": "", "Annual Report Due Date": "3/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC. A NEVADA CORP A NVADA CORPORAION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC. A NEVADA CORP A NVADA CORPORAION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-01-273 LLC", "entity_number": "E0081622005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/07/2005", "nv_business_id": "NV20051287196", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051287196", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2005", "effective_date": "06/10/2005", "filing_number": "20050227024-04", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4692219,this);"}, {"file_date": "03/17/2005", "effective_date": "03/17/2005", "filing_number": "20050092761-52", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4693274,this);"}, {"file_date": "03/07/2005", "effective_date": "03/07/2005", "filing_number": "20050049833-14", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4692021,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-01-629 LLC", "business_id": "588985", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/10/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051190165", "entity_number": "E0281522005-0", "mark_number": "", "manage_nv_business_id": "NV20051190165", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R05-01-629 LLC", "entity_number": "E0281522005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/10/2005", "nv_business_id": "NV20051190165", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051190165", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-01-629 LLC", "Entity Number": "E0281522005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/10/2005", "NV Business ID": "NV20051190165", "Termination Date": "", "Annual Report Due Date": "5/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-01-629 LLC", "entity_number": "E0281522005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/10/2005", "nv_business_id": "NV20051190165", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051190165", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2006", "effective_date": "03/20/2006", "filing_number": "20060176244-92", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4828219,this);"}, {"file_date": "05/16/2005", "effective_date": "05/16/2005", "filing_number": "20050181515-68", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4828875,this);"}, {"file_date": "05/10/2005", "effective_date": "05/10/2005", "filing_number": "20050174123-75", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4825966,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-01-920 LLC", "business_id": "600924", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/28/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051402332", "entity_number": "E0408222005-7", "mark_number": "", "manage_nv_business_id": "NV20051402332", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "R05-01-920 LLC", "entity_number": "E0408222005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/28/2005", "nv_business_id": "NV20051402332", "termination_date": "", "annual_report_due": "6/30/2006", "compliance_hold": ""}, "agent": {"name": "DAVID N. KEYES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051402332", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE SUITE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-01-920 LLC", "Entity Number": "E0408222005-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/28/2005", "NV Business ID": "NV20051402332", "Termination Date": "", "Annual Report Due Date": "6/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID N. KEYES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC-A NEVADA CORPORATION", "address": "2370 CORPORATE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC-A NEVADA CORPORATION", "address": "2370 CORPORATE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-01-920 LLC", "entity_number": "E0408222005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/28/2005", "nv_business_id": "NV20051402332", "termination_date": "", "annual_report_due": "6/30/2006", "compliance_hold": "", "agent_name": "DAVID N. KEYES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051402332", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE SUITE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2006", "effective_date": "06/19/2006", "filing_number": "20060389483-93", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4885866,this);"}, {"file_date": "07/28/2005", "effective_date": "07/28/2005", "filing_number": "20050340272-05", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4884431,this);"}, {"file_date": "06/28/2005", "effective_date": "06/28/2005", "filing_number": "20050253544-40", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4884636,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-01-922 LLC", "business_id": "600420", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/24/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051398446", "entity_number": "E0402812005-2", "mark_number": "", "manage_nv_business_id": "NV20051398446", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "R05-01-922 LLC", "entity_number": "E0402812005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/24/2005", "nv_business_id": "NV20051398446", "termination_date": "", "annual_report_due": "6/30/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051398446", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-01-922 LLC", "Entity Number": "E0402812005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/24/2005", "NV Business ID": "NV20051398446", "Termination Date": "", "Annual Report Due Date": "6/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR,INC-A NEVADA CORP", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR,INC-A NEVADA CORP", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-01-922 LLC", "entity_number": "E0402812005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/24/2005", "nv_business_id": "NV20051398446", "termination_date": "", "annual_report_due": "6/30/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051398446", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-02-1246 LLC", "business_id": "629959", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/20/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051657197", "entity_number": "E0713692005-2", "mark_number": "", "manage_nv_business_id": "NV20051657197", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "R05-02-1246 LLC", "entity_number": "E0713692005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/20/2005", "nv_business_id": "NV20051657197", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051657197", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-02-1246 LLC", "Entity Number": "E0713692005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/20/2005", "NV Business ID": "NV20051657197", "Termination Date": "", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-02-1246 LLC", "entity_number": "E0713692005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/20/2005", "nv_business_id": "NV20051657197", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051657197", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2006", "effective_date": "08/14/2006", "filing_number": "20060520599-88", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5064248,this);"}, {"file_date": "10/31/2005", "effective_date": "10/31/2005", "filing_number": "20050517918-68", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5063358,this);"}, {"file_date": "10/20/2005", "effective_date": "10/20/2005", "filing_number": "20050496371-97", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5064294,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-02-1627 LLC", "business_id": "635562", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/15/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051145489", "entity_number": "E0772822005-0", "mark_number": "", "manage_nv_business_id": "NV20051145489", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "R05-02-1627 LLC", "entity_number": "E0772822005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/15/2005", "nv_business_id": "NV20051145489", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051145489", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-02-1627 LLC", "Entity Number": "E0772822005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/15/2005", "NV Business ID": "NV20051145489", "Termination Date": "", "Annual Report Due Date": "11/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR,INC-A NEVADA CORP", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR,INC-A NEVADA CORP", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-02-1627 LLC", "entity_number": "E0772822005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/15/2005", "nv_business_id": "NV20051145489", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051145489", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2006", "effective_date": "09/18/2006", "filing_number": "20060603201-50", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5110825,this);"}, {"file_date": "12/05/2005", "effective_date": "12/05/2005", "filing_number": "20050597057-20", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5109583,this);"}, {"file_date": "11/15/2005", "effective_date": "11/15/2005", "filing_number": "20050552665-46", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5109599,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-02-329 LLC", "business_id": "573125", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/16/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051281289", "entity_number": "E0114142005-2", "mark_number": "", "manage_nv_business_id": "NV20051281289", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "R05-02-329 LLC", "entity_number": "E0114142005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/16/2005", "nv_business_id": "NV20051281289", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051281289", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-02-329 LLC", "Entity Number": "E0114142005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/16/2005", "NV Business ID": "NV20051281289", "Termination Date": "", "Annual Report Due Date": "3/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE,, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE,, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-02-329 LLC", "entity_number": "E0114142005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/16/2005", "nv_business_id": "NV20051281289", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051281289", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/13/2006", "effective_date": "01/13/2006", "filing_number": "20060022087-37", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4705084,this);"}, {"file_date": "04/01/2005", "effective_date": "04/01/2005", "filing_number": "20050121946-10", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4704780,this);"}, {"file_date": "03/16/2005", "effective_date": "03/16/2005", "filing_number": "20050065354-50", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4704612,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-02-700 LLC", "business_id": "591414", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/18/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051324233", "entity_number": "E0307382005-3", "mark_number": "", "manage_nv_business_id": "NV20051324233", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "R05-02-700 LLC", "entity_number": "E0307382005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/18/2005", "nv_business_id": "NV20051324233", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051324233", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-02-700 LLC", "Entity Number": "E0307382005-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/18/2005", "NV Business ID": "NV20051324233", "Termination Date": "", "Annual Report Due Date": "5/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC A NV CORP", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC A NV CORP", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-02-700 LLC", "entity_number": "E0307382005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/18/2005", "nv_business_id": "NV20051324233", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051324233", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2006", "effective_date": "03/17/2006", "filing_number": "20060172137-19", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4820734,this);"}, {"file_date": "05/31/2005", "effective_date": "05/31/2005", "filing_number": "20050211250-18", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4821865,this);"}, {"file_date": "05/18/2005", "effective_date": "05/18/2005", "filing_number": "20050184450-49", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4820142,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-03-116 LLC", "business_id": "564049", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/02/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051208705", "entity_number": "E0010432005-2", "mark_number": "", "manage_nv_business_id": "NV20051208705", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "R05-03-116 LLC", "entity_number": "E0010432005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/02/2005", "nv_business_id": "NV20051208705", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051208705", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-03-116 LLC", "Entity Number": "E0010432005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/02/2005", "NV Business ID": "NV20051208705", "Termination Date": "", "Annual Report Due Date": "2/28/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-03-116 LLC", "entity_number": "E0010432005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/02/2005", "nv_business_id": "NV20051208705", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051208705", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2005", "effective_date": "06/10/2005", "filing_number": "20050227034-25", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4658831,this);"}, {"file_date": "02/17/2005", "effective_date": "02/17/2005", "filing_number": "20050052059-08", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4658088,this);"}, {"file_date": "02/02/2005", "effective_date": "02/02/2005", "filing_number": "20050006123-29", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4658213,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-03-1294 LLC", "business_id": "616577", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/29/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051580199", "entity_number": "E0572892005-5", "mark_number": "", "manage_nv_business_id": "NV20051580199", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "R05-03-1294 LLC", "entity_number": "E0572892005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/29/2005", "nv_business_id": "NV20051580199", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051580199", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-03-1294 LLC", "Entity Number": "E0572892005-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/29/2005", "NV Business ID": "NV20051580199", "Termination Date": "", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC- A NEVADA CORPORATION", "address": "2370 COPRPOATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "09/30/2005", "status": "Active", "address_components": {"street": "2370 COPRPOATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC- A NEVADA CORPORATION", "address": "2370 COPRPOATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "09/30/2005", "status": "Active", "address_components": {"street": "2370 COPRPOATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-03-1294 LLC", "entity_number": "E0572892005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/29/2005", "nv_business_id": "NV20051580199", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051580199", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2006", "effective_date": "06/19/2006", "filing_number": "20060389487-37", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4976717,this);"}, {"file_date": "09/06/2005", "effective_date": "09/06/2005", "filing_number": "20050410939-53", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4979099,this);"}, {"file_date": "08/29/2005", "effective_date": "08/29/2005", "filing_number": "20050356690-96", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4976120,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-03-1355 LLC", "business_id": "619465", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/09/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051468561", "entity_number": "E0603672005-7", "mark_number": "", "manage_nv_business_id": "NV20051468561", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "R05-03-1355 LLC", "entity_number": "E0603672005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/09/2005", "nv_business_id": "NV20051468561", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051468561", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-03-1355 LLC", "Entity Number": "E0603672005-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/09/2005", "NV Business ID": "NV20051468561", "Termination Date": "", "Annual Report Due Date": "9/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-03-1355 LLC", "entity_number": "E0603672005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/09/2005", "nv_business_id": "NV20051468561", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051468561", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/19/2006", "effective_date": "07/19/2006", "filing_number": "20060459538-42", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5020739,this);"}, {"file_date": "09/19/2005", "effective_date": "09/19/2005", "filing_number": "20050436066-32", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5021593,this);"}, {"file_date": "09/09/2005", "effective_date": "09/09/2005", "filing_number": "20050390206-57", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5021581,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-03-1608 LLC", "business_id": "634650", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/10/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051699620", "entity_number": "E0763122005-5", "mark_number": "", "manage_nv_business_id": "NV20051699620", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "R05-03-1608 LLC", "entity_number": "E0763122005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/10/2005", "nv_business_id": "NV20051699620", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051699620", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-03-1608 LLC", "Entity Number": "E0763122005-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/10/2005", "NV Business ID": "NV20051699620", "Termination Date": "", "Annual Report Due Date": "11/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC- A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC- A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-03-1608 LLC", "entity_number": "E0763122005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/10/2005", "nv_business_id": "NV20051699620", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051699620", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2006", "effective_date": "09/18/2006", "filing_number": "20060603231-13", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5090901,this);"}, {"file_date": "11/21/2005", "effective_date": "11/21/2005", "filing_number": "20050565109-83", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5089443,this);"}, {"file_date": "11/10/2005", "effective_date": "11/10/2005", "filing_number": "20050544609-95", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5088777,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-03-603 LLC", "business_id": "587827", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/05/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051175579", "entity_number": "E0268882005-5", "mark_number": "", "manage_nv_business_id": "NV20051175579", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "R05-03-603 LLC", "entity_number": "E0268882005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/05/2005", "nv_business_id": "NV20051175579", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051175579", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-03-603 LLC", "Entity Number": "E0268882005-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/05/2005", "NV Business ID": "NV20051175579", "Termination Date": "", "Annual Report Due Date": "5/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "06/14/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "06/14/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-03-603 LLC", "entity_number": "E0268882005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/05/2005", "nv_business_id": "NV20051175579", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051175579", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2006", "effective_date": "03/17/2006", "filing_number": "20060169440-22", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4799583,this);"}, {"file_date": "05/16/2005", "effective_date": "05/16/2005", "filing_number": "20050181517-80", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4800953,this);"}, {"file_date": "05/05/2005", "effective_date": "05/05/2005", "filing_number": "20050167834-26", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4798895,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-05-046 LLC", "business_id": "130893", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/14/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051023661", "entity_number": "LLC748-2005", "mark_number": "", "manage_nv_business_id": "NV20051023661", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "R05-05-046 LLC", "entity_number": "LLC748-2005", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/14/2005", "nv_business_id": "NV20051023661", "termination_date": "1/14/2505", "annual_report_due": "2/28/2005", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051023661", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-05-046 LLC", "Entity Number": "LLC748-2005", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/14/2005", "NV Business ID": "NV20051023661", "Termination Date": "1/14/2505", "Annual Report Due Date": "2/28/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R05-05-046 LLC", "entity_number": "LLC748-2005", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/14/2005", "nv_business_id": "NV20051023661", "termination_date": "1/14/2505", "annual_report_due": "2/28/2005", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051023661", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2005", "effective_date": "02/17/2005", "filing_number": "20050051745-99", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1049536,this);"}, {"file_date": "01/14/2005", "effective_date": "01/14/2005", "filing_number": "LLC748-2005-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1046210,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-05-1361 LLC", "business_id": "619761", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/12/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051460900", "entity_number": "E0606912005-0", "mark_number": "", "manage_nv_business_id": "NV20051460900", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "R05-05-1361 LLC", "entity_number": "E0606912005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/12/2005", "nv_business_id": "NV20051460900", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051460900", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-05-1361 LLC", "Entity Number": "E0606912005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/12/2005", "NV Business ID": "NV20051460900", "Termination Date": "", "Annual Report Due Date": "9/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA-SAFE HARBOR, INC.-A NEVADA CORPORATION", "address": "2370 CORPOROATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "last_updated": "10/05/2005", "status": "Active", "address_components": {"street": "2370 CORPOROATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA-SAFE HARBOR, INC.-A NEVADA CORPORATION", "address": "2370 CORPOROATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "last_updated": "10/05/2005", "status": "Active", "address_components": {"street": "2370 CORPOROATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-05-1361 LLC", "entity_number": "E0606912005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/12/2005", "nv_business_id": "NV20051460900", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051460900", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/19/2006", "effective_date": "07/19/2006", "filing_number": "20060459539-53", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4994643,this);"}, {"file_date": "09/19/2005", "effective_date": "09/19/2005", "filing_number": "20050421629-31", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4995763,this);"}, {"file_date": "09/12/2005", "effective_date": "09/12/2005", "filing_number": "20050393867-03", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4994626,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-05-162 LLC", "business_id": "567086", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/18/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051236445", "entity_number": "E0045282005-4", "mark_number": "", "manage_nv_business_id": "NV20051236445", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "R05-05-162 LLC", "entity_number": "E0045282005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/18/2005", "nv_business_id": "NV20051236445", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051236445", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-05-162 LLC", "Entity Number": "E0045282005-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/18/2005", "NV Business ID": "NV20051236445", "Termination Date": "", "Annual Report Due Date": "3/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC. - A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC. - A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, SUITE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE #160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-05-162 LLC", "entity_number": "E0045282005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/18/2005", "nv_business_id": "NV20051236445", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051236445", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/13/2006", "effective_date": "01/13/2006", "filing_number": "20060022364-95", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4669604,this);"}, {"file_date": "03/01/2005", "effective_date": "03/01/2005", "filing_number": "20050074178-04", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4669123,this);"}, {"file_date": "02/18/2005", "effective_date": "02/18/2005", "filing_number": "20050026940-38", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4669122,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-05-948 LLC", "business_id": "602029", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/01/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051411846", "entity_number": "E0419872005-7", "mark_number": "", "manage_nv_business_id": "NV20051411846", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "R05-05-948 LLC", "entity_number": "E0419872005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/01/2005", "nv_business_id": "NV20051411846", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051411846", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-05-948 LLC", "Entity Number": "E0419872005-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/01/2005", "NV Business ID": "NV20051411846", "Termination Date": "", "Annual Report Due Date": "7/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "08/10/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "08/10/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-05-948 LLC", "entity_number": "E0419872005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/01/2005", "nv_business_id": "NV20051411846", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051411846", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/26/2006", "effective_date": "05/26/2006", "filing_number": "20060337790-27", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4887011,this);"}, {"file_date": "07/11/2005", "effective_date": "07/11/2005", "filing_number": "20050308838-67", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4887467,this);"}, {"file_date": "07/01/2005", "effective_date": "07/01/2005", "filing_number": "20050261101-68", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4885949,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-05-969 LLC", "business_id": "602925", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/07/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051487802", "entity_number": "E0429322005-4", "mark_number": "", "manage_nv_business_id": "NV20051487802", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "R05-05-969 LLC", "entity_number": "E0429322005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/07/2005", "nv_business_id": "NV20051487802", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051487802", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-05-969 LLC", "Entity Number": "E0429322005-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/07/2005", "NV Business ID": "NV20051487802", "Termination Date": "", "Annual Report Due Date": "7/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-05-969 LLC", "entity_number": "E0429322005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/07/2005", "nv_business_id": "NV20051487802", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051487802", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/25/2006", "effective_date": "05/25/2006", "filing_number": "20060337295-27", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4915095,this);"}, {"file_date": "08/12/2005", "effective_date": "08/12/2005", "filing_number": "20050328080-28", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4915118,this);"}, {"file_date": "07/07/2005", "effective_date": "07/07/2005", "filing_number": "20050266194-75", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4912907,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-06-1083 LLC", "business_id": "607489", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/25/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051419588", "entity_number": "E0477312005-1", "mark_number": "", "manage_nv_business_id": "NV20051419588", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "R05-06-1083 LLC", "entity_number": "E0477312005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/25/2005", "nv_business_id": "NV20051419588", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051419588", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-06-1083 LLC", "Entity Number": "E0477312005-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/25/2005", "NV Business ID": "NV20051419588", "Termination Date": "", "Annual Report Due Date": "7/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 NCORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 NCORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "2370 NCORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 NCORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-06-1083 LLC", "entity_number": "E0477312005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/25/2005", "nv_business_id": "NV20051419588", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051419588", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/26/2006", "effective_date": "05/26/2006", "filing_number": "20060337904-04", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4921844,this);"}, {"file_date": "08/01/2005", "effective_date": "08/01/2005", "filing_number": "20050348403-59", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4923717,this);"}, {"file_date": "07/25/2005", "effective_date": "07/25/2005", "filing_number": "20050285884-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4921831,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-06-1084 LLC", "business_id": "607492", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/25/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051008021", "entity_number": "E0477332005-3", "mark_number": "", "manage_nv_business_id": "NV20051008021", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R05-06-1084 LLC", "entity_number": "E0477332005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/25/2005", "nv_business_id": "NV20051008021", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051008021", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-06-1084 LLC", "Entity Number": "E0477332005-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/25/2005", "NV Business ID": "NV20051008021", "Termination Date": "", "Annual Report Due Date": "7/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC - A NEVADA CORPORATION", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC - A NEVADA CORPORATION", "address": "2370 CORPORATE CIR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-06-1084 LLC", "entity_number": "E0477332005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/25/2005", "nv_business_id": "NV20051008021", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051008021", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/26/2006", "effective_date": "05/26/2006", "filing_number": "20060337836-78", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4921342,this);"}, {"file_date": "08/01/2005", "effective_date": "08/01/2005", "filing_number": "20050348394-38", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4920695,this);"}, {"file_date": "07/25/2005", "effective_date": "07/25/2005", "filing_number": "20050285910-52", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4920472,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-06-1252 LLC", "business_id": "613901", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/18/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051556452", "entity_number": "E0545182005-7", "mark_number": "", "manage_nv_business_id": "NV20051556452", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R05-06-1252 LLC", "entity_number": "E0545182005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/18/2005", "nv_business_id": "NV20051556452", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051556452", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-06-1252 LLC", "Entity Number": "E0545182005-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/18/2005", "NV Business ID": "NV20051556452", "Termination Date": "", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-06-1252 LLC", "entity_number": "E0545182005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/18/2005", "nv_business_id": "NV20051556452", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051556452", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2006", "effective_date": "06/12/2006", "filing_number": "20060376667-43", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4966833,this);"}, {"file_date": "08/26/2005", "effective_date": "08/26/2005", "filing_number": "20050386372-76", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4968562,this);"}, {"file_date": "08/18/2005", "effective_date": "08/18/2005", "filing_number": "20050330386-60", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4967696,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-06-1316 LLC", "business_id": "617743", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/02/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051450868", "entity_number": "E0585392005-0", "mark_number": "", "manage_nv_business_id": "NV20051450868", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R05-06-1316 LLC", "entity_number": "E0585392005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/02/2005", "nv_business_id": "NV20051450868", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": ""}, "agent": {"name": "DAVID N. KEYES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051450868", "office_or_position": "", "jurisdiction": "", "street_address": "2370 CORPORATE CIRCLE SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2370 CORPORATE CIRCLE SUITE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-06-1316 LLC", "Entity Number": "E0585392005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/02/2005", "NV Business ID": "NV20051450868", "Termination Date": "", "Annual Report Due Date": "9/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID N. KEYES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2370 CORPORATE CIRCLE SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC - A NEVADA CORPORATION", "address": "2370 CORPORATE CR, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC - A NEVADA CORPORATION", "address": "2370 CORPORATE CR, STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR", "city": "STE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-06-1316 LLC", "entity_number": "E0585392005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/02/2005", "nv_business_id": "NV20051450868", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": "", "agent_name": "DAVID N. KEYES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051450868", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2370 CORPORATE CIRCLE SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2370 CORPORATE CIRCLE SUITE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/19/2006", "effective_date": "07/19/2006", "filing_number": "20060459541-96", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4990633,this);"}, {"file_date": "09/19/2005", "effective_date": "09/19/2005", "filing_number": "20050436079-86", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4991845,this);"}, {"file_date": "09/02/2005", "effective_date": "09/02/2005", "filing_number": "20050372073-69", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4990355,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-06-1528 LLC", "business_id": "629974", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/21/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051658126", "entity_number": "E0713862005-3", "mark_number": "", "manage_nv_business_id": "NV20051658126", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R05-06-1528 LLC", "entity_number": "E0713862005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/21/2005", "nv_business_id": "NV20051658126", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051658126", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-06-1528 LLC", "Entity Number": "E0713862005-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/21/2005", "NV Business ID": "NV20051658126", "Termination Date": "", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC-NV CORPORATION", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC-NV CORPORATION", "address": "2370 CORPORATE CIRCLE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-06-1528 LLC", "entity_number": "E0713862005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/21/2005", "nv_business_id": "NV20051658126", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051658126", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2006", "effective_date": "08/14/2006", "filing_number": "20060520317-86", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5063819,this);"}, {"file_date": "10/31/2005", "effective_date": "10/31/2005", "filing_number": "20050518087-26", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5063757,this);"}, {"file_date": "10/21/2005", "effective_date": "10/21/2005", "filing_number": "20050496511-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5063766,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-06-1575 LLC", "business_id": "632515", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/02/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051680536", "entity_number": "E0740632005-9", "mark_number": "", "manage_nv_business_id": "NV20051680536", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R05-06-1575 LLC", "entity_number": "E0740632005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/02/2005", "nv_business_id": "NV20051680536", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051680536", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-06-1575 LLC", "Entity Number": "E0740632005-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/02/2005", "NV Business ID": "NV20051680536", "Termination Date": "", "Annual Report Due Date": "11/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC - A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC - A NEVADA CORPORATION", "address": "2370 CORPORATE CIRCLE STE #160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE STE #160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-06-1575 LLC", "entity_number": "E0740632005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/02/2005", "nv_business_id": "NV20051680536", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051680536", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2006", "effective_date": "09/18/2006", "filing_number": "20060603257-11", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5074608,this);"}, {"file_date": "11/21/2005", "effective_date": "11/21/2005", "filing_number": "20050566239-78", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5074594,this);"}, {"file_date": "11/02/2005", "effective_date": "11/02/2005", "filing_number": "20050524090-07", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5073317,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-06-1753 LLC", "business_id": "643719", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/16/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051772299", "entity_number": "E0859262005-6", "mark_number": "", "manage_nv_business_id": "NV20051772299", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R05-06-1753 LLC", "entity_number": "E0859262005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/16/2005", "nv_business_id": "NV20051772299", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051772299", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-06-1753 LLC", "Entity Number": "E0859262005-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/16/2005", "NV Business ID": "NV20051772299", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC", "address": "2370 CORPORATE CR STE 160, HENDERSON, NV, 89074, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2370 CORPORATE CR STE 160", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-06-1753 LLC", "entity_number": "E0859262005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/16/2005", "nv_business_id": "NV20051772299", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051772299", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2006", "effective_date": "10/12/2006", "filing_number": "20060660609-75", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5141310,this);"}, {"file_date": "12/27/2005", "effective_date": "12/27/2005", "filing_number": "20050643911-61", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5137643,this);"}, {"file_date": "12/16/2005", "effective_date": "12/16/2005", "filing_number": "20050620222-41", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5138890,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-06-1760 LLC", "business_id": "644543", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/20/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051779548", "entity_number": "E0867952005-9", "mark_number": "", "manage_nv_business_id": "NV20051779548", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R05-06-1760 LLC", "entity_number": "E0867952005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/20/2005", "nv_business_id": "NV20051779548", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051779548", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-06-1760 LLC", "Entity Number": "E0867952005-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/20/2005", "NV Business ID": "NV20051779548", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "last_updated": "12/23/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "last_updated": "12/23/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-06-1760 LLC", "entity_number": "E0867952005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/20/2005", "nv_business_id": "NV20051779548", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051779548", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2006", "effective_date": "10/12/2006", "filing_number": "20060660520-17", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5150358,this);"}, {"file_date": "12/23/2005", "effective_date": "12/23/2005", "filing_number": "20050635046-11", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5151623,this);"}, {"file_date": "12/20/2005", "effective_date": "12/20/2005", "filing_number": "20050626722-12", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5149845,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336678, "worker_id": "r-worker-5", "ts": 1775030563, "record_type": "business_detail", "name": "R05-06-1774 LLC", "business_id": "645124", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/22/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051784906", "entity_number": "E0874222005-1", "mark_number": "", "manage_nv_business_id": "NV20051784906", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R05-06-1774 LLC", "entity_number": "E0874222005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/22/2005", "nv_business_id": "NV20051784906", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "DAVID KEYS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051784906", "office_or_position": "", "jurisdiction": "", "street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R05-06-1774 LLC", "Entity Number": "E0874222005-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/22/2005", "NV Business ID": "NV20051784906", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID KEYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "last_updated": "12/23/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR, INC.", "address": "2370 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "last_updated": "12/23/2005", "status": "Active", "address_components": {"street": "2370 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R05-06-1774 LLC", "entity_number": "E0874222005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/22/2005", "nv_business_id": "NV20051784906", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "DAVID KEYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051784906", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "175 E RENO AVE STE C-6, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "175 E RENO AVE STE C-6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2006", "effective_date": "10/12/2006", "filing_number": "20060660581-44", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5171694,this);"}, {"file_date": "12/23/2005", "effective_date": "12/23/2005", "filing_number": "20050635897-05", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5173108,this);"}, {"file_date": "12/22/2005", "effective_date": "12/22/2005", "filing_number": "20050632615-40", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5171467,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301786, "worker_id": "worker-5", "ts": 1775030566, "record_type": "business_detail", "name": "02 X MODIFICATION, LLC", "business_id": "576774", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/11/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051042749", "entity_number": "E0155012005-6", "mark_number": "", "manage_nv_business_id": "NV20051042749", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "02 X MODIFICATION, LLC", "entity_number": "E0155012005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/11/2005", "nv_business_id": "NV20051042749", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": ""}, "agent": {"name": "ELY P. BAYLON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051042749", "office_or_position": "", "jurisdiction": "", "street_address": "2537 TORCH AVE, N LAS VEGAS, NV, 89081, USA", "mailing_address": "", "street_address_components": {"street": "2537 TORCH AVE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "02 X MODIFICATION, LLC", "Entity Number": "E0155012005-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/11/2005", "NV Business ID": "NV20051042749", "Termination Date": "", "Annual Report Due Date": "3/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ELY P. BAYLON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2537 TORCH AVE, N LAS VEGAS, NV, 89081, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "02 X MODIFICATION, LLC", "entity_number": "E0155012005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/11/2005", "nv_business_id": "NV20051042749", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": "", "agent_name": "ELY P. BAYLON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051042749", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2537 TORCH AVE, N LAS VEGAS, NV, 89081, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2537 TORCH AVE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/16/2005", "effective_date": "11/16/2005", "filing_number": "20050557795-15", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4745664,this);"}, {"file_date": "04/11/2005", "effective_date": "04/11/2005", "filing_number": "20050130367-97", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4742626,this);"}, {"file_date": "03/11/2005", "effective_date": "03/11/2005", "filing_number": "20050081269-53", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4742234,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301788, "worker_id": "q3131", "ts": 1775030581, "record_type": "business_detail", "name": "02 ZONE, LLC", "business_id": "11911", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/10/1997", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19971017612", "entity_number": "LLC2112-1997", "mark_number": "", "manage_nv_business_id": "NV19971017612", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "02 ZONE, LLC", "entity_number": "LLC2112-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/10/1997", "nv_business_id": "NV19971017612", "termination_date": "3/4/2028", "annual_report_due": "6/30/1998", "compliance_hold": ""}, "agent": {"name": "J. WILLIAM MCNULTY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971017612", "office_or_position": "", "jurisdiction": "", "street_address": "313 FLINT STREET, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "313 FLINT STREET", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "02 ZONE, LLC", "Entity Number": "LLC2112-1997", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/10/1997", "NV Business ID": "NV19971017612", "Termination Date": "3/4/2028", "Annual Report Due Date": "6/30/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "J. WILLIAM MCNULTY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "313 FLINT STREET, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KEVIN MCFARLAND", "address": "2402 FARGO WAY, SPARKS, NV, 89434, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2402 FARGO WAY", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "KEVIN MCFARLAND", "address": "2402 FARGO WAY, SPARKS, NV, 89434, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2402 FARGO WAY", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "02 ZONE, LLC", "entity_number": "LLC2112-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/10/1997", "nv_business_id": "NV19971017612", "termination_date": "3/4/2028", "annual_report_due": "6/30/1998", "compliance_hold": "", "agent_name": "J. WILLIAM MCNULTY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971017612", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "313 FLINT STREET, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "313 FLINT STREET", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/1998", "effective_date": "04/22/1998", "filing_number": "LLC2112-1997-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(86845,this);"}, {"file_date": "06/10/1997", "effective_date": "06/10/1997", "filing_number": "LLC2112-1997-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(86844,this);"}, {"file_date": "06/10/1997", "effective_date": "06/10/1997", "filing_number": "LLC2112-1997-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(86320,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336714, "worker_id": "r-worker-6", "ts": 1775030604, "record_type": "business_detail", "name": "R15T LLC", "business_id": "1909682", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/08/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201961476", "entity_number": "E10890282020-3", "mark_number": "", "manage_nv_business_id": "NV20201961476", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R15T LLC", "entity_number": "E10890282020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/08/2020", "nv_business_id": "NV20201961476", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201961476", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R15T LLC", "Entity Number": "E10890282020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/08/2020", "NV Business ID": "NV20201961476", "Termination Date": "", "Annual Report Due Date": "12/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THE RIST FAMILY REVOCCABLE TRUST", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "12/08/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Other/", "name": "PATRICK RIST", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "12/08/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "THE RIST FAMILY REVOCCABLE TRUST", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "12/08/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Other/", "name": "PATRICK RIST", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "12/08/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R15T LLC", "entity_number": "E10890282020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/08/2020", "nv_business_id": "NV20201961476", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201961476", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2020", "effective_date": "12/08/2020", "filing_number": "20201089029", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11460985,this);"}, {"file_date": "12/08/2020", "effective_date": "12/08/2020", "filing_number": "20201089027", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11460984,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301790, "worker_id": "worker-3", "ts": 1775030624, "record_type": "business_detail", "name": "03102010, LLC", "business_id": "981169", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/18/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101254672", "entity_number": "E0159232010-3", "mark_number": "", "manage_nv_business_id": "NV20101254672", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "03102010, LLC", "entity_number": "E0159232010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/18/2010", "nv_business_id": "NV20101254672", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101254672", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "03102010, LLC", "Entity Number": "E0159232010-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/18/2010", "NV Business ID": "NV20101254672", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LLC03 PARTNERS", "address": "5190 NEIL ROAD SUITE 430, RENO, NV, 89502, USA", "last_updated": "03/26/2012", "status": "Active", "address_components": {"street": "5190 NEIL ROAD SUITE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LLC03 PARTNERS", "address": "5190 NEIL ROAD SUITE 430, RENO, NV, 89502, USA", "last_updated": "03/26/2012", "status": "Active", "address_components": {"street": "5190 NEIL ROAD SUITE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "03102010, LLC", "entity_number": "E0159232010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/18/2010", "nv_business_id": "NV20101254672", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101254672", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/26/2012", "effective_date": "03/26/2012", "filing_number": "20120209770-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6934941,this);"}, {"file_date": "03/22/2011", "effective_date": "03/22/2011", "filing_number": "20110209565-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6935113,this);"}, {"file_date": "05/22/2010", "effective_date": "05/22/2010", "filing_number": "20100357307-88", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6937108,this);"}, {"file_date": "03/18/2010", "effective_date": "03/18/2010", "filing_number": "20100221011-40", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6935112,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301790, "worker_id": "worker-3", "ts": 1775030624, "record_type": "business_detail", "name": "0311 CONSULTING, INC", "business_id": "962242", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/17/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091606308", "entity_number": "E0645092009-1", "mark_number": "", "manage_nv_business_id": "NV20091606308", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "0311 CONSULTING, INC", "entity_number": "E0645092009-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/17/2009", "nv_business_id": "NV20091606308", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": ""}, "agent": {"name": "PAULA HARDESTY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091606308", "office_or_position": "", "jurisdiction": "", "street_address": "710 ARROWHEAD TRAIL, HENDERSON, NV, 89015, USA", "mailing_address": "", "street_address_components": {"street": "710 ARROWHEAD TRAIL", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0311 CONSULTING, INC", "Entity Number": "E0645092009-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/17/2009", "NV Business ID": "NV20091606308", "Termination Date": "", "Annual Report Due Date": "1/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAULA HARDESTY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "710 ARROWHEAD TRAIL, HENDERSON, NV, 89015, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0311 CONSULTING, INC", "entity_number": "E0645092009-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/17/2009", "nv_business_id": "NV20091606308", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": "", "agent_name": "PAULA HARDESTY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091606308", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "710 ARROWHEAD TRAIL, HENDERSON, NV, 89015, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "710 ARROWHEAD TRAIL", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2009", "effective_date": "12/17/2009", "filing_number": "20090865556-36", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6826027,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 301790, "worker_id": "worker-3", "ts": 1775030624, "record_type": "business_detail", "name": "0311 INVESTMENTS, INC", "business_id": "1278229", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/29/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141785729", "entity_number": "E0645712014-4", "mark_number": "", "manage_nv_business_id": "NV20141785729", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "0311 INVESTMENTS, INC", "entity_number": "E0645712014-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/29/2014", "nv_business_id": "NV20141785729", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141785729", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0311 INVESTMENTS, INC", "Entity Number": "E0645712014-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/29/2014", "NV Business ID": "NV20141785729", "Termination Date": "", "Annual Report Due Date": "12/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JONATHAN HALL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "JONATHAN HALL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JONATHAN HALL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JONATHAN HALL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JONATHAN HALL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "JONATHAN HALL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JONATHAN HALL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JONATHAN HALL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "0311 INVESTMENTS, INC", "entity_number": "E0645712014-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/29/2014", "nv_business_id": "NV20141785729", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141785729", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2017", "effective_date": "03/31/2017", "filing_number": "20170141089-03", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8329301,this);"}, {"file_date": "12/16/2016", "effective_date": "12/16/2016", "filing_number": "20160546409-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8326926,this);"}, {"file_date": "11/12/2015", "effective_date": "11/12/2015", "filing_number": "20150496018-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8326925,this);"}, {"file_date": "01/22/2015", "effective_date": "01/22/2015", "filing_number": "20150028228-50", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8327949,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336716, "worker_id": "r-worker-4", "ts": 1775030638, "record_type": "business_detail", "name": "R17 MANAGEMENT, LTD., A NEVADA LIMITED PARTNERSHIP", "business_id": "161808", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "08/23/2001", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20011166836", "entity_number": "LP2072-2001", "mark_number": "", "manage_nv_business_id": "NV20011166836", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R17 MANAGEMENT, LTD., A NEVADA LIMITED PARTNERSHIP", "entity_number": "LP2072-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "08/23/2001", "nv_business_id": "NV20011166836", "termination_date": "12/31/2061", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011166836", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R17 MANAGEMENT, LTD., A NEVADA LIMITED PARTNERSHIP", "Entity Number": "LP2072-2001", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "08/23/2001", "NV Business ID": "NV20011166836", "Termination Date": "12/31/2061", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "GARY MENZIMER", "address": "723 S. CASINO CENTER BLVD., 2ND FL, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FL", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101 - 6716"}}, {"title": "General Partner", "name": "SCOTT A MENZIMER", "address": "723 S. CASINO CENTER BLVD., 2ND FL, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FL", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101 - 6716"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "GARY MENZIMER", "address": "723 S. CASINO CENTER BLVD., 2ND FL, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FL", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101 - 6716"}}, {"title": "General Partner", "name": "SCOTT A MENZIMER", "address": "723 S. CASINO CENTER BLVD., 2ND FL, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FL", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101 - 6716"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R17 MANAGEMENT, LTD., A NEVADA LIMITED PARTNERSHIP", "entity_number": "LP2072-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "08/23/2001", "nv_business_id": "NV20011166836", "termination_date": "12/31/2061", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011166836", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/07/2017", "effective_date": "08/07/2017", "filing_number": "20170342539-16", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(1327588,this);"}, {"file_date": "03/04/2016", "effective_date": "03/04/2016", "filing_number": "20160103599-56", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1336642,this);"}, {"file_date": "06/26/2015", "effective_date": "06/26/2015", "filing_number": "20150289961-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1327587,this);"}, {"file_date": "08/06/2014", "effective_date": "08/06/2014", "filing_number": "20140568014-91", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1326409,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301796, "worker_id": "worker-5", "ts": 1775030652, "record_type": "business_detail", "name": "037 CORPORATION", "business_id": "789379", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/16/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071287928", "entity_number": "E0508122007-8", "mark_number": "", "manage_nv_business_id": "NV20071287928", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "037 CORPORATION", "entity_number": "E0508122007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/16/2007", "nv_business_id": "NV20071287928", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "RODNEY LAMPSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071287928", "office_or_position": "", "jurisdiction": "", "street_address": "1625 STATE ROUTE 88, SUITE 202, MINDEN, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "1625 STATE ROUTE 88", "city": "SUITE 202", "state": "MINDEN", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "037 CORPORATION", "Entity Number": "E0508122007-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/16/2007", "NV Business ID": "NV20071287928", "Termination Date": "", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "RODNEY LAMPSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1625 STATE ROUTE 88, SUITE 202, MINDEN, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "037 CORPORATION", "entity_number": "E0508122007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/16/2007", "nv_business_id": "NV20071287928", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "RODNEY LAMPSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071287928", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1625 STATE ROUTE 88, SUITE 202, MINDEN, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1625 STATE ROUTE 88", "city": "SUITE 202", "state": "MINDEN", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2007", "effective_date": "07/16/2007", "filing_number": "20070487174-50", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5969432,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 301801, "worker_id": "worker-2", "ts": 1775030699, "record_type": "business_detail", "name": "03 CAPITAL, LLC", "business_id": "1075631", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/21/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111608915", "entity_number": "E0526162011-0", "mark_number": "", "manage_nv_business_id": "NV20111608915", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "03 CAPITAL, LLC", "entity_number": "E0526162011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2011", "nv_business_id": "NV20111608915", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111608915", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "03 CAPITAL, LLC", "Entity Number": "E0526162011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/21/2011", "NV Business ID": "NV20111608915", "Termination Date": "", "Annual Report Due Date": "9/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JASON OLIVER", "address": "777 N. RAINBOW BLVD. STE. 250, LAS VEGAS, NV, 89107, USA", "last_updated": "10/31/2011", "status": "Active", "address_components": {"street": "777 N. RAINBOW BLVD. STE. 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JASON OLIVER", "address": "777 N. RAINBOW BLVD. STE. 250, LAS VEGAS, NV, 89107, USA", "last_updated": "10/31/2011", "status": "Active", "address_components": {"street": "777 N. RAINBOW BLVD. STE. 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "03 CAPITAL, LLC", "entity_number": "E0526162011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2011", "nv_business_id": "NV20111608915", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111608915", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2019", "effective_date": "02/26/2019", "filing_number": "20190092724-96", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(7395752,this);"}, {"file_date": "10/31/2011", "effective_date": "10/31/2011", "filing_number": "20110777521-03", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7395993,this);"}, {"file_date": "09/21/2011", "effective_date": "09/21/2011", "filing_number": "20110684058-15", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7396749,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301804, "worker_id": "worker-3", "ts": 1775030714, "record_type": "business_detail", "name": "03 FOODS, LLC", "business_id": "680944", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/03/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061680905", "entity_number": "E0333152006-9", "mark_number": "", "manage_nv_business_id": "NV20061680905", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "03 FOODS, LLC", "entity_number": "E0333152006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/03/2006", "nv_business_id": "NV20061680905", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061680905", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "03 FOODS, LLC", "Entity Number": "E0333152006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/03/2006", "NV Business ID": "NV20061680905", "Termination Date": "", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT POLA", "address": "6996 PIAZZA GRANDE AVE STE 202, ORLANDO, FL, 32835, USA", "last_updated": "12/12/2008", "status": "Active", "address_components": {"street": "6996 PIAZZA GRANDE AVE STE 202", "city": "ORLANDO", "state": "FL", "zip_code": "32835", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL BENNETT", "address": "UNIT 6, REDHILL FARM BUSINESS PARK, BRISTOL, VS354AL, GBR", "last_updated": "05/24/2006", "status": "Active", "address_components": {"street": "UNIT 6", "city": "REDHILL FARM BUSINESS PARK", "state": "BRISTOL", "zip_code": "VS354AL", "country": "GBR"}}, {"title": "Manager", "name": "W. LEIGH BRINKERHOFF", "address": "805 E MCMILLAN RD, MERIDIAN, ID, 83642, USA", "last_updated": "05/24/2006", "status": "Active", "address_components": {"street": "805 E MCMILLAN RD", "city": "MERIDIAN", "state": "ID", "zip_code": "83642", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT POLA", "address": "6996 PIAZZA GRANDE AVE STE 202, ORLANDO, FL, 32835, USA", "last_updated": "12/12/2008", "status": "Active", "address_components": {"street": "6996 PIAZZA GRANDE AVE STE 202", "city": "ORLANDO", "state": "FL", "zip_code": "32835", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL BENNETT", "address": "UNIT 6, REDHILL FARM BUSINESS PARK, BRISTOL, VS354AL, GBR", "last_updated": "05/24/2006", "status": "Active", "address_components": {"street": "UNIT 6", "city": "REDHILL FARM BUSINESS PARK", "state": "BRISTOL", "zip_code": "VS354AL", "country": "GBR"}}, {"title": "Manager", "name": "W. LEIGH BRINKERHOFF", "address": "805 E MCMILLAN RD, MERIDIAN, ID, 83642, USA", "last_updated": "05/24/2006", "status": "Active", "address_components": {"street": "805 E MCMILLAN RD", "city": "MERIDIAN", "state": "ID", "zip_code": "83642", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "03 FOODS, LLC", "entity_number": "E0333152006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/03/2006", "nv_business_id": "NV20061680905", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061680905", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/21/2025", "effective_date": "03/21/2025", "filing_number": "20254761795", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(14816455,this);"}, {"file_date": "04/11/2011", "effective_date": "04/11/2011", "filing_number": "20110270228-05", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5362228,this);"}, {"file_date": "08/09/2010", "effective_date": "08/09/2010", "filing_number": "20100598070-22", "document_type": "Certificate of Resignation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5360619,this);"}, {"file_date": "04/22/2010", "effective_date": "04/22/2010", "filing_number": "20100312004-83", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5360086,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336723, "worker_id": "r-worker-5", "ts": 1775030724, "record_type": "business_detail", "name": "R1E L.L.C.", "business_id": "1435966", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/08/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171574660", "entity_number": "E0429262017-0", "mark_number": "", "manage_nv_business_id": "NV20171574660", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R1E L.L.C.", "entity_number": "E0429262017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/08/2017", "nv_business_id": "NV20171574660", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171574660", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R1E L.L.C.", "Entity Number": "E0429262017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/08/2017", "NV Business ID": "NV20171574660", "Termination Date": "", "Annual Report Due Date": "10/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R1E L.L.C.", "entity_number": "E0429262017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/08/2017", "nv_business_id": "NV20171574660", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171574660", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/08/2017", "effective_date": "09/08/2017", "filing_number": "20170385768-87", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8893577,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 301807, "worker_id": "q3131", "ts": 1775030744, "record_type": "business_detail", "name": "03 INTELLECTUAL PROPERTIES, INC.", "business_id": "470583", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/14/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031240584", "entity_number": "C678-2003", "mark_number": "", "manage_nv_business_id": "NV20031240584", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "03 INTELLECTUAL PROPERTIES, INC.", "entity_number": "C678-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "01/14/2003", "nv_business_id": "NV20031240584", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": ""}, "agent": {"name": "INCORPORATING SERVICES, LTD. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031240584", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "03 INTELLECTUAL PROPERTIES, INC.", "Entity Number": "C678-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "01/14/2003", "NV Business ID": "NV20031240584", "Termination Date": "", "Annual Report Due Date": "1/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORPORATING SERVICES, LTD. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "Charles Taylor Patrick Gillespie", "address": "2533 North Carson Street, Carson City, NV, 89706, USA", "last_updated": "08/19/2024", "status": "Active", "address_components": {"street": "2533 North Carson Street", "city": "Carson City", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Other/", "name": "Charles Taylor Patrick Gillespie", "address": "2533 North Carson Street, Carson City, NV, 89706, USA", "last_updated": "08/19/2024", "status": "Active", "address_components": {"street": "2533 North Carson Street", "city": "Carson City", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "03 INTELLECTUAL PROPERTIES, INC.", "entity_number": "C678-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "01/14/2003", "nv_business_id": "NV20031240584", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": "", "agent_name": "INCORPORATING SERVICES, LTD. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031240584", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2024", "effective_date": "08/19/2024", "filing_number": "20244262968", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14356625,this);"}, {"file_date": "01/29/2021", "effective_date": "01/29/2021", "filing_number": "20211249622", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11613379,this);"}, {"file_date": "12/03/2019", "effective_date": "12/03/2019", "filing_number": "20190366270", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10775898,this);"}, {"file_date": "11/21/2018", "effective_date": "11/21/2018", "filing_number": "20180503873-07", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4160133,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "03 INTELLECTUAL PROPERTIES, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2022"}, "name_changes": {"date": "01/14/2003", "name": "03 INTELLECTUAL PROPERTIES, INC.", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAUGHLIN ASSOCIATES, INC.", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "email": "NVSOS@LAUGHLINUSA.COM"}], "officers": [{"date": "02/22/2021", "title": "President", "name": "EDDIE GILLESPIE", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, Reno, NV, 89521, USA"}, {"date": "02/22/2021", "title": "Secretary", "name": "EDDIE GILLESPIE", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, Reno, NV, 89521, USA"}, {"date": "02/22/2021", "title": "Treasurer", "name": "EDDIE GILLESPIE", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, Reno, NV, 89521, USA"}, {"date": "02/22/2021", "title": "Director", "name": "EDDIE GILLESPIE", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, Reno, NV, 89521, USA"}]}}}
{"task_id": 301810, "worker_id": "worker-5", "ts": 1775030777, "record_type": "business_detail", "name": "03 LIFE SCIENCE LLC", "business_id": "2193448", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/16/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232790213", "entity_number": "E32004982023-5", "mark_number": "", "manage_nv_business_id": "NV20232790213", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "03 LIFE SCIENCE LLC", "entity_number": "E32004982023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/16/2023", "nv_business_id": "NV20232790213", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20232790213", "office_or_position": "MEMBER", "jurisdiction": "", "street_address": "1021 RAILROAD FLAT CT, Las Vegas, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "1021 RAILROAD FLAT CT", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "03 LIFE SCIENCE LLC", "Entity Number": "E32004982023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/16/2023", "NV Business ID": "NV20232790213", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "MEMBER", "Jurisdiction": "", "Street Address": "1021 RAILROAD FLAT CT, Las Vegas, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SP Holding Company LLC", "address": "5175 JERRY TARKANIAN WAY, 1208, Las Vegas, NV, 89148, USA", "last_updated": "09/17/2025", "status": "Active", "address_components": {"street": "5175 JERRY TARKANIAN WAY", "city": "1208", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SP Holding Company LLC", "address": "5175 JERRY TARKANIAN WAY, 1208, Las Vegas, NV, 89148, USA", "last_updated": "09/17/2025", "status": "Active", "address_components": {"street": "5175 JERRY TARKANIAN WAY", "city": "1208", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "03 LIFE SCIENCE LLC", "entity_number": "E32004982023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/16/2023", "nv_business_id": "NV20232790213", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20232790213", "agent_office_or_position": "MEMBER", "agent_jurisdiction": "", "agent_street_address": "1021 RAILROAD FLAT CT, Las Vegas, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1021 RAILROAD FLAT CT", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2025", "effective_date": "09/17/2025", "filing_number": "20255179613", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15210057,this);"}, {"file_date": "07/29/2025", "effective_date": "07/29/2025", "filing_number": "20255069267", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15103448,this);"}, {"file_date": "06/03/2024", "effective_date": "06/03/2024", "filing_number": "20244101493", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14204665,this);"}, {"file_date": "05/16/2023", "effective_date": "05/16/2023", "filing_number": "20233200499", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13377148,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "03 LIFE SCIENCE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/16/2023", "name": "03 LIFE SCIENCE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "1021 RAILROAD FLAT CT, Las Vegas, NV, 89138, USA", "email": ""}], "officers": [{"date": "07/29/2025", "title": "Manager", "name": "Sungwoo Cho", "attention": "", "address1_address2_city_state_zip_country": "5175 JERRY TARKANIAN WAY, 1208, LAS VEGAS, NV, 89148, USA"}]}}}
{"task_id": 301811, "worker_id": "worker-4", "ts": 1775030783, "record_type": "business_detail", "name": "03 Multimedia LLC", "business_id": "1792359", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/13/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191569813", "entity_number": "E1575912019-5", "mark_number": "", "manage_nv_business_id": "NV20191569813", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "03 MULTIMEDIA LLC", "entity_number": "E1575912019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/13/2019", "nv_business_id": "NV20191569813", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191569813", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "03 MULTIMEDIA LLC", "Entity Number": "E1575912019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/13/2019", "NV Business ID": "NV20191569813", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Karif Isaac Knox Jr.", "address": "575 Alienta Dr, Saint George, UT, 84770, USA", "last_updated": "09/30/2022", "status": "Active", "address_components": {"street": "575 Alienta Dr", "city": "Saint George", "state": "UT", "zip_code": "84770", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Karif Isaac Knox Jr.", "address": "575 Alienta Dr, Saint George, UT, 84770, USA", "last_updated": "09/30/2022", "status": "Active", "address_components": {"street": "575 Alienta Dr", "city": "Saint George", "state": "UT", "zip_code": "84770", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "03 MULTIMEDIA LLC", "entity_number": "E1575912019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/13/2019", "nv_business_id": "NV20191569813", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191569813", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2024", "effective_date": "03/18/2024", "filing_number": "20243924895", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(14031862,this);"}, {"file_date": "09/30/2022", "effective_date": "09/30/2022", "filing_number": "20222654428", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12884609,this);"}, {"file_date": "11/06/2021", "effective_date": "11/06/2021", "filing_number": "20211877584", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12173175,this);"}, {"file_date": "09/25/2020", "effective_date": "09/25/2020", "filing_number": "20200936369", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11318744,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301814, "worker_id": "worker-3", "ts": 1775030805, "record_type": "business_detail", "name": "03 Peptides LLC", "business_id": "2390415", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/16/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253355124", "entity_number": "E49003932025-1", "mark_number": "", "manage_nv_business_id": "NV20253355124", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "03 PEPTIDES LLC", "entity_number": "E49003932025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/16/2025", "nv_business_id": "NV20253355124", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Sungwoo Cho", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253355124", "office_or_position": "", "jurisdiction": "", "street_address": "5175 JERRY TARKANIAN WAY, 1208, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "5175 JERRY TARKANIAN WAY", "city": "1208", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "03 PEPTIDES LLC", "Entity Number": "E49003932025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/16/2025", "NV Business ID": "NV20253355124", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Sungwoo Cho", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5175 JERRY TARKANIAN WAY, 1208, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SP Holding Company LLC", "address": "5175 JERRY TARKANIAN WAY, 1208, LAS VEGAS, NV, 89148, USA", "last_updated": "09/17/2025", "status": "Active", "address_components": {"street": "5175 JERRY TARKANIAN WAY", "city": "1208", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SP Holding Company LLC", "address": "5175 JERRY TARKANIAN WAY, 1208, LAS VEGAS, NV, 89148, USA", "last_updated": "09/17/2025", "status": "Active", "address_components": {"street": "5175 JERRY TARKANIAN WAY", "city": "1208", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "03 PEPTIDES LLC", "entity_number": "E49003932025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/16/2025", "nv_business_id": "NV20253355124", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Sungwoo Cho", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253355124", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5175 JERRY TARKANIAN WAY, 1208, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5175 JERRY TARKANIAN WAY", "city": "1208", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2025", "effective_date": "09/17/2025", "filing_number": "20255179587", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15210038,this);"}, {"file_date": "05/16/2025", "effective_date": "05/16/2025", "filing_number": "20254900394", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14941634,this);"}, {"file_date": "05/16/2025", "effective_date": "05/16/2025", "filing_number": "20254900392", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14941633,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "03 PEPTIDES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/16/2025", "name": "03 PEPTIDES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Sungwoo Cho", "attention": "", "address1_address2_city_state_zip_country": "5175 JERRY TARKANIAN WAY, 1208, LAS VEGAS, NV, 89148, USA", "email": "chosungwoo1995@gmail.com"}], "officers": [{"date": "05/16/2025", "title": "Managing Member", "name": "Sungwoo Cho", "attention": "", "address1_address2_city_state_zip_country": "5175 JERRY TARKANIAN WAY, 1208, LAS VEGAS, NV, 89148, USA"}]}}}
{"task_id": 336740, "worker_id": "r-worker-3", "ts": 1775030896, "record_type": "business_detail", "name": "R 1 V LTD", "business_id": "2075534", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/22/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222432929", "entity_number": "E22704522022-2", "mark_number": "", "manage_nv_business_id": "NV20222432929", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R 1 V LTD", "entity_number": "E22704522022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/22/2022", "nv_business_id": "NV20222432929", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "MICHAEL P RIVELA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222432929", "office_or_position": "", "jurisdiction": "", "street_address": "10075 WALSH RIVER AVE, Las Vegas, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "10075 WALSH RIVER AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R 1 V LTD", "Entity Number": "E22704522022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/22/2022", "NV Business ID": "NV20222432929", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL P RIVELA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10075 WALSH RIVER AVE, Las Vegas, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL P RIVELA", "address": "10075 WALSH RIVER AVE, Las Vegas, NV, 89178, USA", "last_updated": "04/22/2022", "status": "Active", "address_components": {"street": "10075 WALSH RIVER AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL P RIVELA", "address": "10075 WALSH RIVER AVE, Las Vegas, NV, 89178, USA", "last_updated": "04/22/2022", "status": "Active", "address_components": {"street": "10075 WALSH RIVER AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R 1 V LTD", "entity_number": "E22704522022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/22/2022", "nv_business_id": "NV20222432929", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "MICHAEL P RIVELA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222432929", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10075 WALSH RIVER AVE, Las Vegas, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10075 WALSH RIVER AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2023", "effective_date": "04/22/2023", "filing_number": "20233144237", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13324282,this);"}, {"file_date": "04/22/2022", "effective_date": "04/22/2022", "filing_number": "20222270453", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12544830,this);"}, {"file_date": "04/22/2022", "effective_date": "04/22/2022", "filing_number": "20222270451", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12544829,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "R 1 V LTD", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2023"}, "name_changes": {"date": "04/22/2022", "name": "R 1 V LTD", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MICHAEL P RIVELA", "attention": "", "address1_address2_city_state_zip_country": "10075 WALSH RIVER AVE, Las Vegas, NV, 89178, USA", "email": "michael_rivela@yahoo.com"}], "officers": [{"date": "04/22/2022", "title": "Manager", "name": "MICHAEL P RIVELA", "attention": "", "address1_address2_city_state_zip_country": "10075 WALSH RIVER AVE, Las Vegas, NV, 89178, USA"}]}}}
{"task_id": 336745, "worker_id": "r-worker-6", "ts": 1775030955, "record_type": "business_detail", "name": "R20TH", "business_id": "1695510", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "03/29/2019", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20191246044", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20191246044", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R20TH", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Cancelled", "formation_date": "03/29/2019", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R20TH", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Cancelled", "Formation Date": "03/29/2019", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R20TH", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Cancelled", "formation_date": "03/29/2019", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/01/2019", "effective_date": "04/01/2019", "filing_number": "", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9882990,this);"}, {"file_date": "03/29/2019", "effective_date": "03/29/2019", "filing_number": "P20190329-0086", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9882989,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335413, "worker_id": "worker-6", "ts": 1775030993, "record_type": "business_detail", "name": "Q10AA, LLC", "business_id": "736696", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/11/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061798106", "entity_number": "E0920952006-6", "mark_number": "", "manage_nv_business_id": "NV20061798106", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q10AA, LLC", "entity_number": "E0920952006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/11/2006", "nv_business_id": "NV20061798106", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "YIQIANG LI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061798106", "office_or_position": "", "jurisdiction": "", "street_address": "205 SEAHAWK ST, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "205 SEAHAWK ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q10AA, LLC", "Entity Number": "E0920952006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/11/2006", "NV Business ID": "NV20061798106", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "YIQIANG LI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "205 SEAHAWK ST, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "YIQIANG LI", "address": "205 SEAHAWK ST., LAS VEGAS, NV, 89145, USA", "last_updated": "12/28/2006", "status": "Active", "address_components": {"street": "205 SEAHAWK ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "YIQIANG LI", "address": "205 SEAHAWK ST., LAS VEGAS, NV, 89145, USA", "last_updated": "12/28/2006", "status": "Active", "address_components": {"street": "205 SEAHAWK ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q10AA, LLC", "entity_number": "E0920952006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/11/2006", "nv_business_id": "NV20061798106", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "YIQIANG LI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061798106", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "205 SEAHAWK ST, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "205 SEAHAWK ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/09/2009", "effective_date": "02/09/2009", "filing_number": "20090124647-35", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5674271,this);"}, {"file_date": "05/29/2008", "effective_date": "05/29/2008", "filing_number": "20080374890-51", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5673700,this);"}, {"file_date": "12/28/2006", "effective_date": "12/28/2006", "filing_number": "20060834740-64", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5676126,this);"}, {"file_date": "12/11/2006", "effective_date": "12/11/2006", "filing_number": "20060800248-80", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5673928,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336759, "worker_id": "r-worker-4", "ts": 1775031189, "record_type": "business_detail", "name": "R2 Electric Inc.", "business_id": "2270617", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/07/2024", "type": "Domestic Corporation (78)", "nv_business_id": "NV20243026773", "entity_number": "E38079562024-1", "mark_number": "", "manage_nv_business_id": "NV20243026773", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R2 ELECTRIC INC.", "entity_number": "E38079562024-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/07/2024", "nv_business_id": "NV20243026773", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243026773", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 ELECTRIC INC.", "Entity Number": "E38079562024-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "02/07/2024", "NV Business ID": "NV20243026773", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Eric Jon Stafford", "address": "10350 N McCarran Blvd. #1156, Reno, NV, 89503, USA", "last_updated": "02/07/2024", "status": "Active", "address_components": {"street": "10350 N McCarran Blvd. #1156", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Secretary", "name": "Eric Jon Stafford", "address": "10350 N McCarran Blvd. #1156, Reno, NV, 89503, USA", "last_updated": "02/07/2024", "status": "Active", "address_components": {"street": "10350 N McCarran Blvd. #1156", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Treasurer", "name": "Eric Jon Stafford", "address": "10350 N McCarran Blvd. #1156, Reno, NV, 89503, USA", "last_updated": "02/07/2024", "status": "Active", "address_components": {"street": "10350 N McCarran Blvd. #1156", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Director", "name": "Eric Jon Stafford", "address": "10350 N McCarran Blvd. #1156, Reno, NV, 89503, USA", "last_updated": "02/07/2024", "status": "Active", "address_components": {"street": "10350 N McCarran Blvd. #1156", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Eric Jon Stafford", "address": "10350 N McCarran Blvd. #1156, Reno, NV, 89503, USA", "last_updated": "02/07/2024", "status": "Active", "address_components": {"street": "10350 N McCarran Blvd. #1156", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Secretary", "name": "Eric Jon Stafford", "address": "10350 N McCarran Blvd. #1156, Reno, NV, 89503, USA", "last_updated": "02/07/2024", "status": "Active", "address_components": {"street": "10350 N McCarran Blvd. #1156", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Treasurer", "name": "Eric Jon Stafford", "address": "10350 N McCarran Blvd. #1156, Reno, NV, 89503, USA", "last_updated": "02/07/2024", "status": "Active", "address_components": {"street": "10350 N McCarran Blvd. #1156", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Director", "name": "Eric Jon Stafford", "address": "10350 N McCarran Blvd. #1156, Reno, NV, 89503, USA", "last_updated": "02/07/2024", "status": "Active", "address_components": {"street": "10350 N McCarran Blvd. #1156", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R2 ELECTRIC INC.", "entity_number": "E38079562024-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/07/2024", "nv_business_id": "NV20243026773", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243026773", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2026", "effective_date": "02/25/2026", "filing_number": "20265544526", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16863624,this);"}, {"file_date": "06/23/2025", "effective_date": "06/23/2025", "filing_number": "20254982697", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15019474,this);"}, {"file_date": "02/07/2024", "effective_date": "02/07/2024", "filing_number": "20243807957", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13933050,this);"}, {"file_date": "02/07/2024", "effective_date": "02/07/2024", "filing_number": "20243807955", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13933049,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R2 ELECTRIC INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/07/2024", "name": "R2 ELECTRIC INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "02/07/2024", "title": "President", "name": "Eric Jon Stafford", "attention": "", "address1_address2_city_state_zip_country": "10350 N McCarran Blvd. #1156, Reno, NV, 89503, USA"}, {"date": "02/07/2024", "title": "Secretary", "name": "Eric Jon Stafford", "attention": "", "address1_address2_city_state_zip_country": "10350 N McCarran Blvd. #1156, Reno, NV, 89503, USA"}, {"date": "02/07/2024", "title": "Treasurer", "name": "Eric Jon Stafford", "attention": "", "address1_address2_city_state_zip_country": "10350 N McCarran Blvd. #1156, Reno, NV, 89503, USA"}, {"date": "02/07/2024", "title": "Director", "name": "Eric Jon Stafford", "attention": "", "address1_address2_city_state_zip_country": "10350 N McCarran Blvd. #1156, Reno, NV, 89503, USA"}]}}}
{"task_id": 336759, "worker_id": "r-worker-4", "ts": 1775031189, "record_type": "business_detail", "name": "R2 ENERGY SERVICES, LLC", "business_id": "1077266", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/30/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111628743", "entity_number": "E0543592011-2", "mark_number": "", "manage_nv_business_id": "NV20111628743", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R2 ENERGY SERVICES, LLC", "entity_number": "E0543592011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/30/2011", "nv_business_id": "NV20111628743", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111628743", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 ENERGY SERVICES, LLC", "Entity Number": "E0543592011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/30/2011", "NV Business ID": "NV20111628743", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CATHIE ROLF", "address": "3160 PARK CENTER, TYLER, TX, 75701, USA", "last_updated": "09/06/2017", "status": "Active", "address_components": {"street": "3160 PARK CENTER", "city": "TYLER", "state": "TX", "zip_code": "75701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CATHIE ROLF", "address": "3160 PARK CENTER, TYLER, TX, 75701, USA", "last_updated": "09/06/2017", "status": "Active", "address_components": {"street": "3160 PARK CENTER", "city": "TYLER", "state": "TX", "zip_code": "75701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R2 ENERGY SERVICES, LLC", "entity_number": "E0543592011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/30/2011", "nv_business_id": "NV20111628743", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111628743", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/05/2018", "effective_date": "10/05/2018", "filing_number": "20180439813-19", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7399189,this);"}, {"file_date": "09/06/2017", "effective_date": "09/06/2017", "filing_number": "20170380774-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7395907,this);"}, {"file_date": "08/15/2016", "effective_date": "08/15/2016", "filing_number": "20160360230-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7397554,this);"}, {"file_date": "09/08/2015", "effective_date": "09/08/2015", "filing_number": "20150399625-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7396114,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336759, "worker_id": "r-worker-4", "ts": 1775031189, "record_type": "business_detail", "name": "R2 ENTERPRISES, LLC", "business_id": "864827", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/23/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081388080", "entity_number": "E0408232008-1", "mark_number": "", "manage_nv_business_id": "NV20081388080", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R2 ENTERPRISES, LLC", "entity_number": "E0408232008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/23/2008", "nv_business_id": "NV20081388080", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081388080", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 ENTERPRISES, LLC", "Entity Number": "E0408232008-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/23/2008", "NV Business ID": "NV20081388080", "Termination Date": "", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WILLIE BURKS JR", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "06/26/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "WILLIE BURKS JR", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "06/26/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R2 ENTERPRISES, LLC", "entity_number": "E0408232008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/23/2008", "nv_business_id": "NV20081388080", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081388080", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/23/2008", "effective_date": "06/23/2008", "filing_number": "20080423651-11", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6358297,this);"}, {"file_date": "06/23/2008", "effective_date": "06/23/2008", "filing_number": "20080423650-00", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6358032,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336759, "worker_id": "r-worker-4", "ts": 1775031189, "record_type": "business_detail", "name": "R2 ENTERPRISES, LLC", "business_id": "1252352", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/23/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141475176", "entity_number": "E0380802014-5", "mark_number": "", "manage_nv_business_id": "NV20141475176", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R2 ENTERPRISES, LLC", "entity_number": "E0380802014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/23/2014", "nv_business_id": "NV20141475176", "termination_date": "", "annual_report_due": "7/31/2017", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141475176", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 ENTERPRISES, LLC", "Entity Number": "E0380802014-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/23/2014", "NV Business ID": "NV20141475176", "Termination Date": "", "Annual Report Due Date": "7/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD H ROBIE", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "06/10/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD H ROBIE", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "06/10/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R2 ENTERPRISES, LLC", "entity_number": "E0380802014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/23/2014", "nv_business_id": "NV20141475176", "termination_date": "", "annual_report_due": "7/31/2017", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141475176", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2016", "effective_date": "11/14/2016", "filing_number": "20160497958-31", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "40", "snapshot_onclick": "GetSnapShot(8207825,this);"}, {"file_date": "08/15/2016", "effective_date": "08/15/2016", "filing_number": "20160363366-46", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8208987,this);"}, {"file_date": "06/10/2016", "effective_date": "06/10/2016", "filing_number": "20160262718-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8208473,this);"}, {"file_date": "06/19/2015", "effective_date": "06/19/2015", "filing_number": "20150277772-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8208472,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336759, "worker_id": "r-worker-4", "ts": 1775031189, "record_type": "business_detail", "name": "R2 EQUIPMENT CO., LLC", "business_id": "1151672", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/17/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121750751", "entity_number": "E0645712012-2", "mark_number": "", "manage_nv_business_id": "NV20121750751", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R2 EQUIPMENT CO., LLC", "entity_number": "E0645712012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/17/2012", "nv_business_id": "NV20121750751", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "FRED S. REEDER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121750751", "office_or_position": "", "jurisdiction": "", "street_address": "2050 KLEPPE LANE, Sparks, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "2050 KLEPPE LANE", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 EQUIPMENT CO., LLC", "Entity Number": "E0645712012-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/17/2012", "NV Business ID": "NV20121750751", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRED S. REEDER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2050 KLEPPE LANE, Sparks, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERTA REEDER", "address": "5537 VISTA TERRACE LANE, Sparks, NV, 89436, USA", "last_updated": "01/21/2020", "status": "Active", "address_components": {"street": "5537 VISTA TERRACE LANE", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Manager", "name": "FRED REEDER", "address": "PO BOX 61900, Reno, NV, 89506, USA", "last_updated": "01/21/2020", "status": "Active", "address_components": {"street": "PO BOX 61900", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERTA REEDER", "address": "5537 VISTA TERRACE LANE, Sparks, NV, 89436, USA", "last_updated": "01/21/2020", "status": "Active", "address_components": {"street": "5537 VISTA TERRACE LANE", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Manager", "name": "FRED REEDER", "address": "PO BOX 61900, Reno, NV, 89506, USA", "last_updated": "01/21/2020", "status": "Active", "address_components": {"street": "PO BOX 61900", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2 EQUIPMENT CO., LLC", "entity_number": "E0645712012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/17/2012", "nv_business_id": "NV20121750751", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "FRED S. REEDER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121750751", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2050 KLEPPE LANE, Sparks, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2050 KLEPPE LANE", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/15/2025", "effective_date": "12/15/2025", "filing_number": "20255375408", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16715873,this);"}, {"file_date": "12/19/2024", "effective_date": "12/19/2024", "filing_number": "20244541918", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14610462,this);"}, {"file_date": "12/15/2023", "effective_date": "12/15/2023", "filing_number": "20233696897", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13813726,this);"}, {"file_date": "12/12/2022", "effective_date": "12/12/2022", "filing_number": "20222809336", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13029505,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "R2 EQUIPMENT CO., LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/17/2012", "name": "R2 EQUIPMENT CO., LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "FRED S. REEDER", "attention": "", "address1_address2_city_state_zip_country": "2050 KLEPPE LANE, Sparks, NV, 89431, USA", "email": ""}], "officers": [{"date": "01/21/2020", "title": "Manager", "name": "ROBERTA REEDER", "attention": "", "address1_address2_city_state_zip_country": "5537 VISTA TERRACE LANE, Sparks, NV, 89436, USA"}, {"date": "01/21/2020", "title": "Manager", "name": "FRED REEDER", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 61900, Reno, NV, 89506, USA"}]}}}
{"task_id": 336759, "worker_id": "r-worker-4", "ts": 1775031189, "record_type": "business_detail", "name": "R2 EXPRESS LLC", "business_id": "1147079", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/20/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121697804", "entity_number": "E0598862012-1", "mark_number": "", "manage_nv_business_id": "NV20121697804", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R2 EXPRESS LLC", "entity_number": "E0598862012-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/20/2012", "nv_business_id": "NV20121697804", "termination_date": "", "annual_report_due": "11/30/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121697804", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 EXPRESS LLC", "Entity Number": "E0598862012-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/20/2012", "NV Business ID": "NV20121697804", "Termination Date": "", "Annual Report Due Date": "11/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROY HENRY", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "12/28/2012", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "RUTH YOUNG", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "12/28/2012", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROY HENRY", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "12/28/2012", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "RUTH YOUNG", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "12/28/2012", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2 EXPRESS LLC", "entity_number": "E0598862012-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/20/2012", "nv_business_id": "NV20121697804", "termination_date": "", "annual_report_due": "11/30/2013", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121697804", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2012", "effective_date": "12/28/2012", "filing_number": "20120873766-12", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7737344,this);"}, {"file_date": "11/20/2012", "effective_date": "11/20/2012", "filing_number": "20120783358-69", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7735828,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336762, "worker_id": "r-worker-5", "ts": 1775031236, "record_type": "business_detail", "name": "R2 HOLDINGS CORPORATION", "business_id": "566008", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/14/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051223421", "entity_number": "E0032912005-6", "mark_number": "", "manage_nv_business_id": "NV20051223421", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R2 HOLDINGS CORPORATION", "entity_number": "E0032912005-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/14/2005", "nv_business_id": "NV20051223421", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": ""}, "agent": {"name": "GKL REGISTERED AGENTS OF NV, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051223421", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 HOLDINGS CORPORATION", "Entity Number": "E0032912005-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/14/2005", "NV Business ID": "NV20051223421", "Termination Date": "", "Annual Report Due Date": "2/28/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "GKL REGISTERED AGENTS OF NV, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SALLY LACOURSE", "address": "1052 CASTLE ROCK LANE, SANTA ANA, CA, 92705, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "1052 CASTLE ROCK LANE", "city": "SANTA ANA", "state": "CA", "zip_code": "92705", "country": "USA"}}, {"title": "Secretary", "name": "SALLY LACOURSE", "address": "1052 CASTLE ROCK LANE, SANTA ANA, CA, 92705, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "1052 CASTLE ROCK LANE", "city": "SANTA ANA", "state": "CA", "zip_code": "92705", "country": "USA"}}, {"title": "Treasurer", "name": "SALLY LACOURSE", "address": "1052 CASTLE ROCK LANE, SANTA ANA, CA, 92705, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "1052 CASTLE ROCK LANE", "city": "SANTA ANA", "state": "CA", "zip_code": "92705", "country": "USA"}}, {"title": "Director", "name": "SALLY LACOURSE", "address": "1052 CASTLE ROCK LANE, SANTA ANA, CA, 92705, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "1052 CASTLE ROCK LANE", "city": "SANTA ANA", "state": "CA", "zip_code": "92705", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SALLY LACOURSE", "address": "1052 CASTLE ROCK LANE, SANTA ANA, CA, 92705, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "1052 CASTLE ROCK LANE", "city": "SANTA ANA", "state": "CA", "zip_code": "92705", "country": "USA"}}, {"title": "Secretary", "name": "SALLY LACOURSE", "address": "1052 CASTLE ROCK LANE, SANTA ANA, CA, 92705, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "1052 CASTLE ROCK LANE", "city": "SANTA ANA", "state": "CA", "zip_code": "92705", "country": "USA"}}, {"title": "Treasurer", "name": "SALLY LACOURSE", "address": "1052 CASTLE ROCK LANE, SANTA ANA, CA, 92705, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "1052 CASTLE ROCK LANE", "city": "SANTA ANA", "state": "CA", "zip_code": "92705", "country": "USA"}}, {"title": "Director", "name": "SALLY LACOURSE", "address": "1052 CASTLE ROCK LANE, SANTA ANA, CA, 92705, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "1052 CASTLE ROCK LANE", "city": "SANTA ANA", "state": "CA", "zip_code": "92705", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R2 HOLDINGS CORPORATION", "entity_number": "E0032912005-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/14/2005", "nv_business_id": "NV20051223421", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": "", "agent_name": "GKL REGISTERED AGENTS OF NV, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051223421", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/01/2008", "effective_date": "12/01/2008", "filing_number": "20080785848-40", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4686332,this);"}, {"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080049342-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4683447,this);"}, {"file_date": "01/31/2007", "effective_date": "01/31/2007", "filing_number": "20070068434-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4682146,this);"}, {"file_date": "01/11/2007", "effective_date": "01/11/2007", "filing_number": "20070023972-92", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(4684598,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336762, "worker_id": "r-worker-5", "ts": 1775031236, "record_type": "business_detail", "name": "R2 HOLDINGS L.L.C.", "business_id": "1313297", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/21/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151439672", "entity_number": "E0351352015-6", "mark_number": "", "manage_nv_business_id": "NV20151439672", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R2 HOLDINGS L.L.C.", "entity_number": "E0351352015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/21/2015", "nv_business_id": "NV20151439672", "termination_date": "", "annual_report_due": "7/31/2016", "compliance_hold": ""}, "agent": {"name": "THEBEAU & ASSOCIATES LTD", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20151439672", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1930 VILLAGE CENTER CIR #3-871, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1930 VILLAGE CENTER CIR #3-871", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 HOLDINGS L.L.C.", "Entity Number": "E0351352015-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/21/2015", "NV Business ID": "NV20151439672", "Termination Date": "", "Annual Report Due Date": "7/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "THEBEAU & ASSOCIATES LTD", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1930 VILLAGE CENTER CIR #3-871, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SANDRA JAUREGUI", "address": "1028 BARBERTON COURT, LAS VEGAS, NV, 89138, USA", "last_updated": "07/21/2015", "status": "Active", "address_components": {"street": "1028 BARBERTON COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "J3 UNLIMITED LLC", "address": "1290 S JONES BLVD SUITE 140, LAS VEGAS, NV, 89146, USA", "last_updated": "07/21/2015", "status": "Active", "address_components": {"street": "1290 S JONES BLVD SUITE 140", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "SANDRA JAUREGUI", "address": "1028 BARBERTON COURT, LAS VEGAS, NV, 89138, USA", "last_updated": "07/21/2015", "status": "Active", "address_components": {"street": "1028 BARBERTON COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "J3 UNLIMITED LLC", "address": "1290 S JONES BLVD SUITE 140, LAS VEGAS, NV, 89146, USA", "last_updated": "07/21/2015", "status": "Active", "address_components": {"street": "1290 S JONES BLVD SUITE 140", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2 HOLDINGS L.L.C.", "entity_number": "E0351352015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/21/2015", "nv_business_id": "NV20151439672", "termination_date": "", "annual_report_due": "7/31/2016", "compliance_hold": "", "agent_name": "THEBEAU & ASSOCIATES LTD", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151439672", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1930 VILLAGE CENTER CIR #3-871, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1930 VILLAGE CENTER CIR #3-871", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/21/2015", "effective_date": "07/21/2015", "filing_number": "20150330451-74", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8468844,this);"}, {"file_date": "07/21/2015", "effective_date": "07/21/2015", "filing_number": "20150330450-63", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8466226,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336762, "worker_id": "r-worker-5", "ts": 1775031236, "record_type": "business_detail", "name": "R2 HOLDINGS, LLC", "business_id": "1002041", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/02/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101604192", "entity_number": "E0381882010-0", "mark_number": "", "manage_nv_business_id": "NV20101604192", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R2 HOLDINGS, LLC", "entity_number": "E0381882010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/02/2010", "nv_business_id": "NV20101604192", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101604192", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 HOLDINGS, LLC", "Entity Number": "E0381882010-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/02/2010", "NV Business ID": "NV20101604192", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALICIA I SUTTON", "address": "9436 WICKHAM WAY, ORLANDO, FL, 32836, USA", "last_updated": "08/26/2011", "status": "Active", "address_components": {"street": "9436 WICKHAM WAY", "city": "ORLANDO", "state": "FL", "zip_code": "32836", "country": "USA"}}, {"title": "Manager", "name": "ALLAN D SUTTON", "address": "9436 WICKHAM WAY, ORLANDO, FL, 32836, USA", "last_updated": "08/26/2011", "status": "Active", "address_components": {"street": "9436 WICKHAM WAY", "city": "ORLANDO", "state": "FL", "zip_code": "32836", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ALICIA I SUTTON", "address": "9436 WICKHAM WAY, ORLANDO, FL, 32836, USA", "last_updated": "08/26/2011", "status": "Active", "address_components": {"street": "9436 WICKHAM WAY", "city": "ORLANDO", "state": "FL", "zip_code": "32836", "country": "USA"}}, {"title": "Manager", "name": "ALLAN D SUTTON", "address": "9436 WICKHAM WAY, ORLANDO, FL, 32836, USA", "last_updated": "08/26/2011", "status": "Active", "address_components": {"street": "9436 WICKHAM WAY", "city": "ORLANDO", "state": "FL", "zip_code": "32836", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2 HOLDINGS, LLC", "entity_number": "E0381882010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/02/2010", "nv_business_id": "NV20101604192", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101604192", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2012", "effective_date": "09/20/2012", "filing_number": "20120645199-19", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7041254,this);"}, {"file_date": "08/01/2012", "effective_date": "08/01/2012", "filing_number": "20120535958-70", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7040129,this);"}, {"file_date": "08/26/2011", "effective_date": "08/26/2011", "filing_number": "20110624560-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7040128,this);"}, {"file_date": "08/11/2010", "effective_date": "08/11/2010", "filing_number": "20100601415-80", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7039953,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336762, "worker_id": "r-worker-5", "ts": 1775031236, "record_type": "business_detail", "name": "R2H ENGINEERING, INC.", "business_id": "224005", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/07/1993", "type": "Domestic Corporation (78)", "nv_business_id": "NV19931073695", "entity_number": "C10921-1993", "mark_number": "", "manage_nv_business_id": "NV19931073695", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R2H ENGINEERING, INC.", "entity_number": "C10921-1993", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/07/1993", "nv_business_id": "NV19931073695", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "ROBERT H. HENDERSHOT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19931073695", "office_or_position": "", "jurisdiction": "", "street_address": "840 GRIER DR, STE 320, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "840 GRIER DR", "city": "STE 320", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2H ENGINEERING, INC.", "Entity Number": "C10921-1993", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/07/1993", "NV Business ID": "NV19931073695", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT H. HENDERSHOT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "840 GRIER DR, STE 320, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT C HENDERSHOT", "address": "3082 W MAPLE LOOP #100, LEHI, UT, 84043, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "3082 W MAPLE LOOP #100", "city": "LEHI", "state": "UT", "zip_code": "84043", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT H HENDERSHOT", "address": "3082 W MAPLE LOOP #100, LEHI, UT, 84043, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "3082 W MAPLE LOOP #100", "city": "LEHI", "state": "UT", "zip_code": "84043", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT C HENDERSHOT", "address": "3082 W MAPLE LOOP #100, LEHI, UT, 84043, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "3082 W MAPLE LOOP #100", "city": "LEHI", "state": "UT", "zip_code": "84043", "country": "USA"}}, {"title": "Director", "name": "ROBERT C HENDERSHOT", "address": "3082 W MAPLE LOOP #100, LEHI, UT, 84043, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "3082 W MAPLE LOOP #100", "city": "LEHI", "state": "UT", "zip_code": "84043", "country": "USA"}}, {"title": "Director", "name": "ROBERT H HENDERSHOT", "address": "3082 W MAPLE LOOP #100, LEHI, UT, 84043, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "3082 W MAPLE LOOP #100", "city": "LEHI", "state": "UT", "zip_code": "84043", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "ROBERT C HENDERSHOT", "address": "3082 W MAPLE LOOP #100, LEHI, UT, 84043, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "3082 W MAPLE LOOP #100", "city": "LEHI", "state": "UT", "zip_code": "84043", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT H HENDERSHOT", "address": "3082 W MAPLE LOOP #100, LEHI, UT, 84043, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "3082 W MAPLE LOOP #100", "city": "LEHI", "state": "UT", "zip_code": "84043", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT C HENDERSHOT", "address": "3082 W MAPLE LOOP #100, LEHI, UT, 84043, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "3082 W MAPLE LOOP #100", "city": "LEHI", "state": "UT", "zip_code": "84043", "country": "USA"}}, {"title": "Director", "name": "ROBERT C HENDERSHOT", "address": "3082 W MAPLE LOOP #100, LEHI, UT, 84043, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "3082 W MAPLE LOOP #100", "city": "LEHI", "state": "UT", "zip_code": "84043", "country": "USA"}}, {"title": "Director", "name": "ROBERT H HENDERSHOT", "address": "3082 W MAPLE LOOP #100, LEHI, UT, 84043, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "3082 W MAPLE LOOP #100", "city": "LEHI", "state": "UT", "zip_code": "84043", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "R2H ENGINEERING, INC.", "entity_number": "C10921-1993", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/07/1993", "nv_business_id": "NV19931073695", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "ROBERT H. HENDERSHOT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19931073695", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "840 GRIER DR, STE 320, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "840 GRIER DR", "city": "STE 320", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2017", "effective_date": "08/31/2017", "filing_number": "20170372764-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(2201906,this);"}, {"file_date": "08/29/2016", "effective_date": "08/29/2016", "filing_number": "20160380276-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(2204307,this);"}, {"file_date": "08/31/2015", "effective_date": "08/31/2015", "filing_number": "20150387545-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(2201905,this);"}, {"file_date": "08/19/2014", "effective_date": "08/19/2014", "filing_number": "20140594172-55", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(2203315,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336762, "worker_id": "r-worker-5", "ts": 1775031236, "record_type": "business_detail", "name": "R2H HOLDING CORP", "business_id": "486889", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/16/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031403688", "entity_number": "C16990-2003", "mark_number": "", "manage_nv_business_id": "NV20031403688", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R2H HOLDING CORP", "entity_number": "C16990-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/16/2003", "nv_business_id": "NV20031403688", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031403688", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2H HOLDING CORP", "Entity Number": "C16990-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/16/2003", "NV Business ID": "NV20031403688", "Termination Date": "", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "VIRGINIA E HICKMAN", "address": "1117 DESERT LANE, SUITE 1029, LAS VEGAS, NV, 89102, USA", "last_updated": "12/08/2006", "status": "Active", "address_components": {"street": "1117 DESERT LANE", "city": "SUITE 1029", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Secretary", "name": "VIRGINIA E HICKMAN", "address": "1117 DESERT LANE, SUITE 1029, LAS VEGAS, NV, 89102, USA", "last_updated": "12/08/2006", "status": "Active", "address_components": {"street": "1117 DESERT LANE", "city": "SUITE 1029", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Treasurer", "name": "VIRGINIA E HICKMAN", "address": "1117 DESERT LANE, SUITE 1029, LAS VEGAS, NV, 89102, USA", "last_updated": "12/08/2006", "status": "Active", "address_components": {"street": "1117 DESERT LANE", "city": "SUITE 1029", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Director", "name": "VIRGINIA E HICKMAN", "address": "1117 DESERT LANE, SUITE 1029, LAS VEGAS, NV, 89102, USA", "last_updated": "12/08/2006", "status": "Active", "address_components": {"street": "1117 DESERT LANE", "city": "SUITE 1029", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "VIRGINIA E HICKMAN", "address": "1117 DESERT LANE, SUITE 1029, LAS VEGAS, NV, 89102, USA", "last_updated": "12/08/2006", "status": "Active", "address_components": {"street": "1117 DESERT LANE", "city": "SUITE 1029", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Secretary", "name": "VIRGINIA E HICKMAN", "address": "1117 DESERT LANE, SUITE 1029, LAS VEGAS, NV, 89102, USA", "last_updated": "12/08/2006", "status": "Active", "address_components": {"street": "1117 DESERT LANE", "city": "SUITE 1029", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Treasurer", "name": "VIRGINIA E HICKMAN", "address": "1117 DESERT LANE, SUITE 1029, LAS VEGAS, NV, 89102, USA", "last_updated": "12/08/2006", "status": "Active", "address_components": {"street": "1117 DESERT LANE", "city": "SUITE 1029", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Director", "name": "VIRGINIA E HICKMAN", "address": "1117 DESERT LANE, SUITE 1029, LAS VEGAS, NV, 89102, USA", "last_updated": "12/08/2006", "status": "Active", "address_components": {"street": "1117 DESERT LANE", "city": "SUITE 1029", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R2H HOLDING CORP", "entity_number": "C16990-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/16/2003", "nv_business_id": "NV20031403688", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031403688", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/12/2013", "effective_date": "11/12/2013", "filing_number": "20130740782-24", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "25", "snapshot_onclick": "GetSnapShot(4269094,this);"}, {"file_date": "12/08/2006", "effective_date": "12/08/2006", "filing_number": "20060789842-26", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4269676,this);"}, {"file_date": "11/10/2006", "effective_date": "11/10/2006", "filing_number": "20060726620-21", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4269346,this);"}, {"file_date": "11/06/2006", "effective_date": "11/06/2006", "filing_number": "20060716299-02", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4269345,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336762, "worker_id": "r-worker-5", "ts": 1775031236, "record_type": "business_detail", "name": "R2H HOMES, LLC", "business_id": "1367608", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/06/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161395697", "entity_number": "E0300122016-9", "mark_number": "", "manage_nv_business_id": "NV20161395697", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R2H HOMES, LLC", "entity_number": "E0300122016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/06/2016", "nv_business_id": "NV20161395697", "termination_date": "", "annual_report_due": "7/31/2017", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161395697", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2H HOMES, LLC", "Entity Number": "E0300122016-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/06/2016", "NV Business ID": "NV20161395697", "Termination Date": "", "Annual Report Due Date": "7/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERTO BARNES", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "07/06/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Manager", "name": "TRACY BARNES", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "07/06/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERTO BARNES", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "07/06/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Manager", "name": "TRACY BARNES", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "07/06/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2H HOMES, LLC", "entity_number": "E0300122016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/06/2016", "nv_business_id": "NV20161395697", "termination_date": "", "annual_report_due": "7/31/2017", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161395697", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/06/2016", "effective_date": "07/06/2016", "filing_number": "20160301573-58", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8675255,this);"}, {"file_date": "07/06/2016", "effective_date": "07/06/2016", "filing_number": "20160301572-47", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8675018,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336768, "worker_id": "r-worker-5", "ts": 1775031345, "record_type": "business_detail", "name": "R2NC2 DEVELOPMENT LLC", "business_id": "1141653", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/16/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121631861", "entity_number": "E0540582012-9", "mark_number": "", "manage_nv_business_id": "NV20121631861", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R2NC2 DEVELOPMENT LLC", "entity_number": "E0540582012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/16/2012", "nv_business_id": "NV20121631861", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": "RYAN A. SCOTT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121631861", "office_or_position": "", "jurisdiction": "", "street_address": "2200 TEDESCA DRIVE, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2200 TEDESCA DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2NC2 DEVELOPMENT LLC", "Entity Number": "E0540582012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/16/2012", "NV Business ID": "NV20121631861", "Termination Date": "", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "RYAN A. SCOTT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2200 TEDESCA DRIVE, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RYAN A SCOTT", "address": "2200 TEDESCA DRIVE, HENDERSON, NV, 89052, USA", "last_updated": "10/29/2014", "status": "Active", "address_components": {"street": "2200 TEDESCA DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "CHRISTINE J SCOTT", "address": "2200 TEDESCA DRIVE, HENDERSON, NV, 89052, USA", "last_updated": "10/29/2014", "status": "Active", "address_components": {"street": "2200 TEDESCA DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RYAN A SCOTT", "address": "2200 TEDESCA DRIVE, HENDERSON, NV, 89052, USA", "last_updated": "10/29/2014", "status": "Active", "address_components": {"street": "2200 TEDESCA DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "CHRISTINE J SCOTT", "address": "2200 TEDESCA DRIVE, HENDERSON, NV, 89052, USA", "last_updated": "10/29/2014", "status": "Active", "address_components": {"street": "2200 TEDESCA DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2NC2 DEVELOPMENT LLC", "entity_number": "E0540582012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/16/2012", "nv_business_id": "NV20121631861", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": "RYAN A. SCOTT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121631861", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2200 TEDESCA DRIVE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2200 TEDESCA DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/02/2015", "effective_date": "11/02/2015", "filing_number": "20150485913-38", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7704606,this);"}, {"file_date": "10/29/2014", "effective_date": "10/29/2014", "filing_number": "20140739245-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7702414,this);"}, {"file_date": "10/30/2013", "effective_date": "10/30/2013", "filing_number": "20130712573-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7702955,this);"}, {"file_date": "10/17/2012", "effective_date": "10/17/2012", "filing_number": "20120706810-37", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7704069,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336768, "worker_id": "r-worker-5", "ts": 1775031345, "record_type": "business_detail", "name": "R2NISHI ENTERPRISES", "business_id": "663308", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/02/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061524028", "entity_number": "E0149882006-2", "mark_number": "", "manage_nv_business_id": "NV20061524028", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R2NISHI ENTERPRISES", "entity_number": "E0149882006-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2006", "nv_business_id": "NV20061524028", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": ""}, "agent": {"name": "TM&D ENTERPRISES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061524028", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4660 S EASTERN AVE STE 105, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "4660 S EASTERN AVE STE 105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2NISHI ENTERPRISES", "Entity Number": "E0149882006-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/02/2006", "NV Business ID": "NV20061524028", "Termination Date": "", "Annual Report Due Date": "3/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "TM&D ENTERPRISES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4660 S EASTERN AVE STE 105, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ARTURO NISHIMURA", "address": "4614 ORDWAY DRIVE, LAS VEGAS, NV, 89139, USA", "last_updated": "06/07/2006", "status": "Active", "address_components": {"street": "4614 ORDWAY DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Secretary", "name": "ARTURO NISHIMURA", "address": "4614 ORDWAY DRIVE, LAS VEGAS, NV, 89139, USA", "last_updated": "06/07/2006", "status": "Active", "address_components": {"street": "4614 ORDWAY DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Treasurer", "name": "ARTURO NISHIMURA", "address": "4614 ORDWAY DRIVE, LAS VEGAS, NV, 89139, USA", "last_updated": "06/07/2006", "status": "Active", "address_components": {"street": "4614 ORDWAY DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Director", "name": "ARTURO NISHIMURA", "address": "4614 ORDWAY DRIVE, LAS VEGAS, NV, 89139, USA", "last_updated": "06/07/2006", "status": "Active", "address_components": {"street": "4614 ORDWAY DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ARTURO NISHIMURA", "address": "4614 ORDWAY DRIVE, LAS VEGAS, NV, 89139, USA", "last_updated": "06/07/2006", "status": "Active", "address_components": {"street": "4614 ORDWAY DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Secretary", "name": "ARTURO NISHIMURA", "address": "4614 ORDWAY DRIVE, LAS VEGAS, NV, 89139, USA", "last_updated": "06/07/2006", "status": "Active", "address_components": {"street": "4614 ORDWAY DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Treasurer", "name": "ARTURO NISHIMURA", "address": "4614 ORDWAY DRIVE, LAS VEGAS, NV, 89139, USA", "last_updated": "06/07/2006", "status": "Active", "address_components": {"street": "4614 ORDWAY DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Director", "name": "ARTURO NISHIMURA", "address": "4614 ORDWAY DRIVE, LAS VEGAS, NV, 89139, USA", "last_updated": "06/07/2006", "status": "Active", "address_components": {"street": "4614 ORDWAY DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R2NISHI ENTERPRISES", "entity_number": "E0149882006-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2006", "nv_business_id": "NV20061524028", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": "", "agent_name": "TM&D ENTERPRISES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061524028", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4660 S EASTERN AVE STE 105, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4660 S EASTERN AVE STE 105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2009", "effective_date": "10/15/2009", "filing_number": "20090750242-11", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5263760,this);"}, {"file_date": "02/29/2008", "effective_date": "02/29/2008", "filing_number": "20080152168-03", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5263637,this);"}, {"file_date": "01/31/2007", "effective_date": "01/31/2007", "filing_number": "20070068437-57", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5262788,this);"}, {"file_date": "06/02/2006", "effective_date": "06/02/2006", "filing_number": "20060358224-12", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5264631,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301900, "worker_id": "worker-4", "ts": 1775031363, "record_type": "business_detail", "name": "063-170 INVESTORS LIMITED PARTNERSHIP", "business_id": "136721", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "04/01/1992", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19921004942", "entity_number": "LP336-1992", "mark_number": "", "manage_nv_business_id": "NV19921004942", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "063-170 INVESTORS LIMITED PARTNERSHIP", "entity_number": "LP336-1992", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Expired", "formation_date": "04/01/1992", "nv_business_id": "NV19921004942", "termination_date": "4/1/2012", "annual_report_due": "4/30/2008", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19921004942", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "063-170 INVESTORS LIMITED PARTNERSHIP", "Entity Number": "LP336-1992", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Expired", "Formation Date": "04/01/1992", "NV Business ID": "NV19921004942", "Termination Date": "4/1/2012", "Annual Report Due Date": "4/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "SAMUEL BOWMAN", "address": "3155 EAST PATRICK LANE, STE1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "04/20/2006", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE", "city": "STE1", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120 - 3481"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "SAMUEL BOWMAN", "address": "3155 EAST PATRICK LANE, STE1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "04/20/2006", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE", "city": "STE1", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120 - 3481"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "063-170 INVESTORS LIMITED PARTNERSHIP", "entity_number": "LP336-1992", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Expired", "formation_date": "04/01/1992", "nv_business_id": "NV19921004942", "termination_date": "4/1/2012", "annual_report_due": "4/30/2008", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19921004942", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2008", "effective_date": "04/29/2008", "filing_number": "20080296150-43", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "222", "snapshot_onclick": "GetSnapShot(1217987,this);"}, {"file_date": "04/25/2007", "effective_date": "04/25/2007", "filing_number": "20070293226-73", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1216649,this);"}, {"file_date": "04/19/2006", "effective_date": "04/19/2006", "filing_number": "20060249995-26", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1217906,this);"}, {"file_date": "04/15/2005", "effective_date": "04/15/2005", "filing_number": "20050179985-96", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1217905,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2 DEVELOPMENT CORPORATION", "business_id": "1013602", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/19/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101762258", "entity_number": "E0505252010-5", "mark_number": "", "manage_nv_business_id": "NV20101762258", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R2 DEVELOPMENT CORPORATION", "entity_number": "E0505252010-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/19/2010", "nv_business_id": "NV20101762258", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101762258", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 DEVELOPMENT CORPORATION", "Entity Number": "E0505252010-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/19/2010", "NV Business ID": "NV20101762258", "Termination Date": "", "Annual Report Due Date": "10/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ZACHARY M RAWLING", "address": "5122 SPANISH HILLS DR., LAS VEGAS, NV, 89148, USA", "last_updated": "11/02/2016", "status": "Active", "address_components": {"street": "5122 SPANISH HILLS DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Secretary", "name": "ZACHARY M RAWLING", "address": "5122 SPANISH HILLS DR., LAS VEGAS, NV, 89148, USA", "last_updated": "11/02/2016", "status": "Active", "address_components": {"street": "5122 SPANISH HILLS DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Treasurer", "name": "ZACHARY M RAWLING", "address": "5122 SPANISH HILLS DR., LAS VEGAS, NV, 89148, USA", "last_updated": "11/02/2016", "status": "Active", "address_components": {"street": "5122 SPANISH HILLS DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Director", "name": "ZACHARY M RAWLING", "address": "5122 SPANISH HILLS DR., LAS VEGAS, NV, 89148, USA", "last_updated": "11/02/2016", "status": "Active", "address_components": {"street": "5122 SPANISH HILLS DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ZACHARY M RAWLING", "address": "5122 SPANISH HILLS DR., LAS VEGAS, NV, 89148, USA", "last_updated": "11/02/2016", "status": "Active", "address_components": {"street": "5122 SPANISH HILLS DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Secretary", "name": "ZACHARY M RAWLING", "address": "5122 SPANISH HILLS DR., LAS VEGAS, NV, 89148, USA", "last_updated": "11/02/2016", "status": "Active", "address_components": {"street": "5122 SPANISH HILLS DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Treasurer", "name": "ZACHARY M RAWLING", "address": "5122 SPANISH HILLS DR., LAS VEGAS, NV, 89148, USA", "last_updated": "11/02/2016", "status": "Active", "address_components": {"street": "5122 SPANISH HILLS DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Director", "name": "ZACHARY M RAWLING", "address": "5122 SPANISH HILLS DR., LAS VEGAS, NV, 89148, USA", "last_updated": "11/02/2016", "status": "Active", "address_components": {"street": "5122 SPANISH HILLS DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R2 DEVELOPMENT CORPORATION", "entity_number": "E0505252010-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/19/2010", "nv_business_id": "NV20101762258", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101762258", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2017", "effective_date": "08/21/2017", "filing_number": "20170358268-62", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7105699,this);"}, {"file_date": "11/02/2016", "effective_date": "11/02/2016", "filing_number": "20160483628-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7101858,this);"}, {"file_date": "08/05/2015", "effective_date": "08/05/2015", "filing_number": "20150352574-14", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7102811,this);"}, {"file_date": "11/14/2014", "effective_date": "11/14/2014", "filing_number": "20140762647-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7101310,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D CAPITAL, LLC", "business_id": "2140155", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/17/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222629229", "entity_number": "E27645882022-0", "mark_number": "", "manage_nv_business_id": "NV20222629229", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R2D CAPITAL, LLC", "entity_number": "E27645882022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/17/2022", "nv_business_id": "NV20222629229", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222629229", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D CAPITAL, LLC", "Entity Number": "E27645882022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/17/2022", "NV Business ID": "NV20222629229", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Renysha Scott", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/17/2022", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Ricky Scott", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/17/2022", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Renysha Scott", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/17/2022", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Ricky Scott", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/17/2022", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2D CAPITAL, LLC", "entity_number": "E27645882022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/17/2022", "nv_business_id": "NV20222629229", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222629229", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2023", "effective_date": "11/14/2023", "filing_number": "20233624384", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13753004,this);"}, {"file_date": "11/17/2022", "effective_date": "11/17/2022", "filing_number": "20222764589", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12985279,this);"}, {"file_date": "11/17/2022", "effective_date": "11/17/2022", "filing_number": "20222764587", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12985278,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "R2D CAPITAL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/17/2022", "name": "R2D CAPITAL, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "11/17/2022", "title": "Manager", "name": "Renysha Scott", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "11/17/2022", "title": "Manager", "name": "Ricky Scott", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D INVESTMENT INC", "business_id": "1538295", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/30/2019", "type": "Domestic Corporation (78)", "nv_business_id": "NV20191404197", "entity_number": "E0250632019-2", "mark_number": "", "manage_nv_business_id": "NV20191404197", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R2D INVESTMENT INC", "entity_number": "E0250632019-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/30/2019", "nv_business_id": "NV20191404197", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191404197", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D INVESTMENT INC", "Entity Number": "E0250632019-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "05/30/2019", "NV Business ID": "NV20191404197", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHEN WILSON", "address": "304 S Jones Blvd #6883, Las Vegas, NV, 89107, USA", "last_updated": "05/29/2025", "status": "Active", "address_components": {"street": "304 S Jones Blvd #6883", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Secretary", "name": "CHEN WILSON", "address": "304 S Jones Blvd #6883, Las Vegas, NV, 89107, USA", "last_updated": "05/29/2025", "status": "Active", "address_components": {"street": "304 S Jones Blvd #6883", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Treasurer", "name": "CHEN WILSON", "address": "304 S Jones Blvd #6883, Las Vegas, NV, 89107, USA", "last_updated": "05/29/2025", "status": "Active", "address_components": {"street": "304 S Jones Blvd #6883", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Director", "name": "CHEN WILSON", "address": "304 S Jones Blvd #6883, Las Vegas, NV, 89107, USA", "last_updated": "05/29/2025", "status": "Active", "address_components": {"street": "304 S Jones Blvd #6883", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CHEN WILSON", "address": "304 S Jones Blvd #6883, Las Vegas, NV, 89107, USA", "last_updated": "05/29/2025", "status": "Active", "address_components": {"street": "304 S Jones Blvd #6883", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Secretary", "name": "CHEN WILSON", "address": "304 S Jones Blvd #6883, Las Vegas, NV, 89107, USA", "last_updated": "05/29/2025", "status": "Active", "address_components": {"street": "304 S Jones Blvd #6883", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Treasurer", "name": "CHEN WILSON", "address": "304 S Jones Blvd #6883, Las Vegas, NV, 89107, USA", "last_updated": "05/29/2025", "status": "Active", "address_components": {"street": "304 S Jones Blvd #6883", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Director", "name": "CHEN WILSON", "address": "304 S Jones Blvd #6883, Las Vegas, NV, 89107, USA", "last_updated": "05/29/2025", "status": "Active", "address_components": {"street": "304 S Jones Blvd #6883", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R2D INVESTMENT INC", "entity_number": "E0250632019-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/30/2019", "nv_business_id": "NV20191404197", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191404197", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2025", "effective_date": "05/29/2025", "filing_number": "20254927916", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14966961,this);"}, {"file_date": "05/30/2024", "effective_date": "05/30/2024", "filing_number": "20244091329", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14194827,this);"}, {"file_date": "04/12/2023", "effective_date": "04/12/2023", "filing_number": "20233119992", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13302868,this);"}, {"file_date": "03/03/2022", "effective_date": "03/03/2022", "filing_number": "20222145915", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12426851,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "R2D INVESTMENT INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/30/2019", "name": "R2D INVESTMENT INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "05/30/2019", "title": "President", "name": "CHEN WILSON", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA"}, {"date": "05/30/2019", "title": "Secretary", "name": "CHEN WILSON", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA"}, {"date": "05/30/2019", "title": "Treasurer", "name": "CHEN WILSON", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA"}, {"date": "05/30/2019", "title": "Director", "name": "CHEN WILSON", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA"}]}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D PROPERTY GROUP, LLC", "business_id": "2030832", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/03/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212295067", "entity_number": "E19333992021-0", "mark_number": "", "manage_nv_business_id": "NV20212295067", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R2D PROPERTY GROUP, LLC", "entity_number": "E19333992021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/03/2021", "nv_business_id": "NV20212295067", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212295067", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D PROPERTY GROUP, LLC", "Entity Number": "E19333992021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/03/2021", "NV Business ID": "NV20212295067", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ricky Scott", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "02/26/2022", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Renysha Scott", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/03/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Ricky Scott", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "02/26/2022", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Renysha Scott", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/03/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2D PROPERTY GROUP, LLC", "entity_number": "E19333992021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/03/2021", "nv_business_id": "NV20212295067", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212295067", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2025", "effective_date": "12/31/2025", "filing_number": "20255411466", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16748071,this);"}, {"file_date": "12/31/2024", "effective_date": "12/31/2024", "filing_number": "20244563603", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14631797,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233723785", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13839604,this);"}, {"file_date": "12/30/2022", "effective_date": "12/30/2022", "filing_number": "20222845274", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13065874,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "R2D PROPERTY GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/03/2021", "name": "R2D PROPERTY GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "02/26/2022", "title": "Manager", "name": "Ricky Scott", "attention": "", "address1_address2_city_state_zip_country": "PO Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "12/03/2021", "title": "Manager", "name": "Renysha Scott", "attention": "", "address1_address2_city_state_zip_country": "PO Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D PROPERTY GROUUP, LLC", "business_id": "2022460", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/04/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212271679", "entity_number": "E18731272021-8", "mark_number": "", "manage_nv_business_id": "NV20212271679", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R2D PROPERTY GROUUP, LLC", "entity_number": "E18731272021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/04/2021", "nv_business_id": "NV20212271679", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212271679", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D PROPERTY GROUUP, LLC", "Entity Number": "E18731272021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/04/2021", "NV Business ID": "NV20212271679", "Termination Date": "", "Annual Report Due Date": "11/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Renysha Scott", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/04/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Ricky Scott", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/04/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Renysha Scott", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/04/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Ricky Scott", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/04/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2D PROPERTY GROUUP, LLC", "entity_number": "E18731272021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/04/2021", "nv_business_id": "NV20212271679", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212271679", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2023", "effective_date": "10/03/2023", "filing_number": "20233531558", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13661009,this);"}, {"file_date": "11/04/2022", "effective_date": "11/04/2022", "filing_number": "20222740603", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12963449,this);"}, {"file_date": "11/04/2021", "effective_date": "11/04/2021", "filing_number": "20211873128", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12169098,this);"}, {"file_date": "11/04/2021", "effective_date": "11/04/2021", "filing_number": "20211873126", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12169097,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R2D PROPERTY GROUUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/04/2021", "name": "R2D PROPERTY GROUUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "11/04/2021", "title": "Manager", "name": "Renysha Scott", "attention": "", "address1_address2_city_state_zip_country": "PO Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "11/04/2021", "title": "Manager", "name": "Ricky Scott", "attention": "", "address1_address2_city_state_zip_country": "PO Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D PROPERTY SOLUTIONS, LLC", "business_id": "1530859", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/12/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191284340", "entity_number": "E0171692019-2", "mark_number": "", "manage_nv_business_id": "NV20191284340", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R2D PROPERTY SOLUTIONS, LLC", "entity_number": "E0171692019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/12/2019", "nv_business_id": "NV20191284340", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191284340", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D PROPERTY SOLUTIONS, LLC", "Entity Number": "E0171692019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/12/2019", "NV Business ID": "NV20191284340", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RENYSHA SCOTT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/12/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RICKY SCOTT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/12/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RENYSHA SCOTT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/12/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RICKY SCOTT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/12/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2D PROPERTY SOLUTIONS, LLC", "entity_number": "E0171692019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/12/2019", "nv_business_id": "NV20191284340", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191284340", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2026", "effective_date": "03/24/2026", "filing_number": "20265617966", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16925203,this);"}, {"file_date": "04/29/2025", "effective_date": "04/29/2025", "filing_number": "20254855981", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14900144,this);"}, {"file_date": "04/08/2024", "effective_date": "04/08/2024", "filing_number": "20243976597", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14082067,this);"}, {"file_date": "04/26/2023", "effective_date": "04/26/2023", "filing_number": "20233153913", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13333529,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "R2D PROPERTY SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/12/2019", "name": "R2D PROPERTY SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "04/12/2019", "title": "Manager", "name": "RENYSHA SCOTT", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "04/12/2019", "title": "Manager", "name": "RICKY SCOTT", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D SOFTWARE CO. LLC", "business_id": "1068968", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/11/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111529318", "entity_number": "E0455212011-1", "mark_number": "", "manage_nv_business_id": "NV20111529318", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R2D SOFTWARE CO. LLC", "entity_number": "E0455212011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/11/2011", "nv_business_id": "NV20111529318", "termination_date": "", "annual_report_due": "9/30/2011", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111529318", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D SOFTWARE CO. LLC", "Entity Number": "E0455212011-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/11/2011", "NV Business ID": "NV20111529318", "Termination Date": "", "Annual Report Due Date": "9/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R2D SOFTWARE CO. LLC", "entity_number": "E0455212011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/11/2011", "nv_business_id": "NV20111529318", "termination_date": "", "annual_report_due": "9/30/2011", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111529318", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/11/2011", "effective_date": "08/11/2011", "filing_number": "20110593073-71", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7384959,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D Tactical LLC", "business_id": "2240902", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/18/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232928928", "entity_number": "E35664882023-9", "mark_number": "", "manage_nv_business_id": "NV20232928928", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R2D TACTICAL LLC", "entity_number": "E35664882023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/18/2023", "nv_business_id": "NV20232928928", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Ryan Ligvani", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232928928", "office_or_position": "", "jurisdiction": "", "street_address": "4575 Dean Martin Dr Unit 2312, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4575 Dean Martin Dr Unit 2312", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D TACTICAL LLC", "Entity Number": "E35664882023-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/18/2023", "NV Business ID": "NV20232928928", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ryan Ligvani", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4575 Dean Martin Dr Unit 2312, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ryan Ligvani", "address": "4575 Dean Martin Dr Unit 2312, Las Vegas, NV, 89103, USA", "last_updated": "10/18/2023", "status": "Active", "address_components": {"street": "4575 Dean Martin Dr Unit 2312", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Managing Member", "name": "Ramin Hamzei", "address": "28 Floramar, Rancho Santa Margarita, CA, 92688, USA", "last_updated": "10/18/2023", "status": "Active", "address_components": {"street": "28 Floramar", "city": "Rancho Santa Margarita", "state": "CA", "zip_code": "92688", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ryan Ligvani", "address": "4575 Dean Martin Dr Unit 2312, Las Vegas, NV, 89103, USA", "last_updated": "10/18/2023", "status": "Active", "address_components": {"street": "4575 Dean Martin Dr Unit 2312", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Managing Member", "name": "Ramin Hamzei", "address": "28 Floramar, Rancho Santa Margarita, CA, 92688, USA", "last_updated": "10/18/2023", "status": "Active", "address_components": {"street": "28 Floramar", "city": "Rancho Santa Margarita", "state": "CA", "zip_code": "92688", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2D TACTICAL LLC", "entity_number": "E35664882023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/18/2023", "nv_business_id": "NV20232928928", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Ryan Ligvani", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232928928", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4575 Dean Martin Dr Unit 2312, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4575 Dean Martin Dr Unit 2312", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255277604", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15986379,this);"}, {"file_date": "10/21/2024", "effective_date": "10/21/2024", "filing_number": "20244413064", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14491316,this);"}, {"file_date": "10/18/2023", "effective_date": "10/18/2023", "filing_number": "20233566489", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13695579,this);"}, {"file_date": "10/18/2023", "effective_date": "10/18/2023", "filing_number": "20233566487", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13695578,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R2D TACTICAL LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/18/2023", "name": "R2D TACTICAL LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ryan Ligvani", "attention": "", "address1_address2_city_state_zip_country": "4575 Dean Martin Dr Unit 2312, Las Vegas, NV, 89103, USA", "email": "ryan.ligvani@gmail.com"}], "officers": [{"date": "10/18/2023", "title": "Managing Member", "name": "Ryan Ligvani", "attention": "", "address1_address2_city_state_zip_country": "4575 Dean Martin Dr Unit 2312, Las Vegas, NV, 89103, USA"}, {"date": "10/18/2023", "title": "Managing Member", "name": "Ramin Hamzei", "attention": "", "address1_address2_city_state_zip_country": "28 Floramar, Rancho Santa Margarita, CA, 92688, USA"}]}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D, INC", "business_id": "1399754", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/10/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171090702", "entity_number": "E0066632017-6", "mark_number": "", "manage_nv_business_id": "NV20171090702", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "R2D, INC", "entity_number": "E0066632017-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/10/2017", "nv_business_id": "NV20171090702", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171090702", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D, INC", "Entity Number": "E0066632017-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/10/2017", "NV Business ID": "NV20171090702", "Termination Date": "", "Annual Report Due Date": "3/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R2D, INC", "entity_number": "E0066632017-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/10/2017", "nv_business_id": "NV20171090702", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171090702", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/10/2017", "effective_date": "02/10/2017", "filing_number": "20170061527-11", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8803559,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D2", "business_id": "1528842", "prior_name_match": "", "status": "Terminated", "compliance_hold": "", "filing_date": "03/19/2019", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E0150432019-7", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "R2D2", "entity_number": "E0150432019-7", "entity_type": "Name Reservation", "entity_status": "Terminated", "formation_date": "03/19/2019", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D2", "Entity Number": "E0150432019-7", "Entity Type": "Name Reservation", "Entity Status": "Terminated", "Formation Date": "03/19/2019", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R2D2", "entity_number": "E0150432019-7", "entity_type": "Name Reservation", "entity_status": "Terminated", "formation_date": "03/19/2019", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2019", "effective_date": "03/19/2019", "filing_number": "20190128212-78", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9124264,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D2 FAMILY LIMITED PARTNERSHIP", "business_id": "969360", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/08/2010", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20101073413", "entity_number": "E0034532010-9", "mark_number": "", "manage_nv_business_id": "NV20101073413", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "R2D2 FAMILY LIMITED PARTNERSHIP", "entity_number": "E0034532010-9", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "01/08/2010", "nv_business_id": "NV20101073413", "termination_date": "12/31/2110", "annual_report_due": "1/31/2011", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICES OF NEVADA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101073413", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D2 FAMILY LIMITED PARTNERSHIP", "Entity Number": "E0034532010-9", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "01/08/2010", "NV Business ID": "NV20101073413", "Termination Date": "12/31/2110", "Annual Report Due Date": "1/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICES OF NEVADA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "EDEN-BARN ASSET MANAGEMENT INC", "address": "C/O 204 WEST SPEAR ST, CARSON CITY, NV, 89703, USA", "last_updated": "03/25/2010", "status": "Active", "address_components": {"street": "C/O 204 WEST SPEAR ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "EDEN-BARN ASSET MANAGEMENT INC", "address": "C/O 204 WEST SPEAR ST, CARSON CITY, NV, 89703, USA", "last_updated": "03/25/2010", "status": "Active", "address_components": {"street": "C/O 204 WEST SPEAR ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R2D2 FAMILY LIMITED PARTNERSHIP", "entity_number": "E0034532010-9", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "01/08/2010", "nv_business_id": "NV20101073413", "termination_date": "12/31/2110", "annual_report_due": "1/31/2011", "compliance_hold": "", "agent_name": "CORPORATE SERVICES OF NEVADA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101073413", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/01/2010", "effective_date": "02/01/2010", "filing_number": "20100090710-10", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6864760,this);"}, {"file_date": "01/08/2010", "effective_date": "01/08/2010", "filing_number": "20100036573-07", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6863911,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D2 TECHNOLOGIES, INC.", "business_id": "836285", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/21/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081032773", "entity_number": "E0108732008-8", "mark_number": "", "manage_nv_business_id": "NV20081032773", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "R2D2 TECHNOLOGIES, INC.", "entity_number": "E0108732008-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/21/2008", "nv_business_id": "NV20081032773", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081032773", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D2 TECHNOLOGIES, INC.", "Entity Number": "E0108732008-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/21/2008", "NV Business ID": "NV20081032773", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RYAN RODRIGUEZ", "address": "743 S. ADAMS STREET, GLENDALE, CA, 91205, USA", "last_updated": "01/27/2009", "status": "Active", "address_components": {"street": "743 S. ADAMS STREET", "city": "GLENDALE", "state": "CA", "zip_code": "91205", "country": "USA"}}, {"title": "Secretary", "name": "DREW DANCEL", "address": "408 N. CATALINA AVE. #7, PASADENA, CA, 91106, USA", "last_updated": "01/27/2009", "status": "Active", "address_components": {"street": "408 N. CATALINA AVE. #7", "city": "PASADENA", "state": "CA", "zip_code": "91106", "country": "USA"}}, {"title": "Treasurer", "name": "DREW DANCEL", "address": "408 N. CATALINA AVE. #7, PASADENA, CA, 91106, USA", "last_updated": "01/27/2009", "status": "Active", "address_components": {"street": "408 N. CATALINA AVE. #7", "city": "PASADENA", "state": "CA", "zip_code": "91106", "country": "USA"}}, {"title": "Director", "name": "RYAN RODRIGUEZ", "address": "743 S. ADAMS STREET, GLENDALE, CA, 91205, USA", "last_updated": "01/27/2009", "status": "Active", "address_components": {"street": "743 S. ADAMS STREET", "city": "GLENDALE", "state": "CA", "zip_code": "91205", "country": "USA"}}, {"title": "Director", "name": "DREW DANCEL", "address": "408 N. CATALINA AVE. #7, PASADENA, CA, 91106, USA", "last_updated": "01/27/2009", "status": "Active", "address_components": {"street": "408 N. CATALINA AVE. #7", "city": "PASADENA", "state": "CA", "zip_code": "91106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "RYAN RODRIGUEZ", "address": "743 S. ADAMS STREET, GLENDALE, CA, 91205, USA", "last_updated": "01/27/2009", "status": "Active", "address_components": {"street": "743 S. ADAMS STREET", "city": "GLENDALE", "state": "CA", "zip_code": "91205", "country": "USA"}}, {"title": "Secretary", "name": "DREW DANCEL", "address": "408 N. CATALINA AVE. #7, PASADENA, CA, 91106, USA", "last_updated": "01/27/2009", "status": "Active", "address_components": {"street": "408 N. CATALINA AVE. #7", "city": "PASADENA", "state": "CA", "zip_code": "91106", "country": "USA"}}, {"title": "Treasurer", "name": "DREW DANCEL", "address": "408 N. CATALINA AVE. #7, PASADENA, CA, 91106, USA", "last_updated": "01/27/2009", "status": "Active", "address_components": {"street": "408 N. CATALINA AVE. #7", "city": "PASADENA", "state": "CA", "zip_code": "91106", "country": "USA"}}, {"title": "Director", "name": "RYAN RODRIGUEZ", "address": "743 S. ADAMS STREET, GLENDALE, CA, 91205, USA", "last_updated": "01/27/2009", "status": "Active", "address_components": {"street": "743 S. ADAMS STREET", "city": "GLENDALE", "state": "CA", "zip_code": "91205", "country": "USA"}}, {"title": "Director", "name": "DREW DANCEL", "address": "408 N. CATALINA AVE. #7, PASADENA, CA, 91106, USA", "last_updated": "01/27/2009", "status": "Active", "address_components": {"street": "408 N. CATALINA AVE. #7", "city": "PASADENA", "state": "CA", "zip_code": "91106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "R2D2 TECHNOLOGIES, INC.", "entity_number": "E0108732008-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/21/2008", "nv_business_id": "NV20081032773", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081032773", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2009", "effective_date": "01/27/2009", "filing_number": "20090070805-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6207491,this);"}, {"file_date": "02/22/2008", "effective_date": "02/22/2008", "filing_number": "20080122396-33", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6209063,this);"}, {"file_date": "02/21/2008", "effective_date": "02/21/2008", "filing_number": "20080117982-28", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6209736,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D2 TELECOMMUNICATIONS, INC.", "business_id": "1040286", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/16/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111180428", "entity_number": "E0149212011-0", "mark_number": "", "manage_nv_business_id": "NV20111180428", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "R2D2 TELECOMMUNICATIONS, INC.", "entity_number": "E0149212011-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/16/2011", "nv_business_id": "NV20111180428", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": "YONG KIM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111180428", "office_or_position": "", "jurisdiction": "", "street_address": "1582 DUSTY CANYON STREET, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "1582 DUSTY CANYON STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D2 TELECOMMUNICATIONS, INC.", "Entity Number": "E0149212011-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/16/2011", "NV Business ID": "NV20111180428", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "YONG KIM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1582 DUSTY CANYON STREET, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "YONG KIM", "address": "2654 W. HORIZON RIDGE PKWY, STE B5-224, HENDERSON, NV, 89052, USA", "last_updated": "04/25/2012", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PKWY", "city": "STE B5-224", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "Secretary", "name": "YONG KIM", "address": "2654 W. HORIZON RIDGE PKWY, STE B5-224, HENDERSON, NV, 89052, USA", "last_updated": "04/25/2012", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PKWY", "city": "STE B5-224", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "Treasurer", "name": "YONG KIM", "address": "2654 W. HORIZON RIDGE PKWY, STE B5-224, HENDERSON, NV, 89052, USA", "last_updated": "04/25/2012", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PKWY", "city": "STE B5-224", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "Director", "name": "YONG KIM", "address": "2654 W. HORIZON RIDGE PKWY, STE B5-224, HENDERSON, NV, 89052, USA", "last_updated": "04/25/2012", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PKWY", "city": "STE B5-224", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "YONG KIM", "address": "2654 W. HORIZON RIDGE PKWY, STE B5-224, HENDERSON, NV, 89052, USA", "last_updated": "04/25/2012", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PKWY", "city": "STE B5-224", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "Secretary", "name": "YONG KIM", "address": "2654 W. HORIZON RIDGE PKWY, STE B5-224, HENDERSON, NV, 89052, USA", "last_updated": "04/25/2012", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PKWY", "city": "STE B5-224", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "Treasurer", "name": "YONG KIM", "address": "2654 W. HORIZON RIDGE PKWY, STE B5-224, HENDERSON, NV, 89052, USA", "last_updated": "04/25/2012", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PKWY", "city": "STE B5-224", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "Director", "name": "YONG KIM", "address": "2654 W. HORIZON RIDGE PKWY, STE B5-224, HENDERSON, NV, 89052, USA", "last_updated": "04/25/2012", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PKWY", "city": "STE B5-224", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R2D2 TELECOMMUNICATIONS, INC.", "entity_number": "E0149212011-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/16/2011", "nv_business_id": "NV20111180428", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": "YONG KIM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111180428", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1582 DUSTY CANYON STREET, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1582 DUSTY CANYON STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2012", "effective_date": "04/25/2012", "filing_number": "20120287295-88", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7269993,this);"}, {"file_date": "04/11/2011", "effective_date": "04/11/2011", "filing_number": "20110270470-44", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7269143,this);"}, {"file_date": "03/16/2011", "effective_date": "03/16/2011", "filing_number": "20110196062-28", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7270806,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D2, INC.", "business_id": "442158", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/27/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021243349", "entity_number": "C5013-2002", "mark_number": "", "manage_nv_business_id": "NV20021243349", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "R2D2, INC.", "entity_number": "C5013-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/27/2002", "nv_business_id": "NV20021243349", "termination_date": "", "annual_report_due": "2/28/2003", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021243349", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D2, INC.", "Entity Number": "C5013-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/27/2002", "NV Business ID": "NV20021243349", "Termination Date": "", "Annual Report Due Date": "2/28/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A.T. MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "A.T. MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "A.T. MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "A.T. MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "A.T. MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "A.T. MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R2D2, INC.", "entity_number": "C5013-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/27/2002", "nv_business_id": "NV20021243349", "termination_date": "", "annual_report_due": "2/28/2003", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021243349", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/21/2002", "effective_date": "03/21/2002", "filing_number": "C5013-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3954045,this);"}, {"file_date": "02/27/2002", "effective_date": "02/27/2002", "filing_number": "C5013-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3951957,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2D2, LLC", "business_id": "912945", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/02/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091324387", "entity_number": "E0120302009-4", "mark_number": "", "manage_nv_business_id": "NV20091324387", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "R2D2, LLC", "entity_number": "E0120302009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2009", "nv_business_id": "NV20091324387", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091324387", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2D2, LLC", "Entity Number": "E0120302009-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/02/2009", "NV Business ID": "NV20091324387", "Termination Date": "", "Annual Report Due Date": "4/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R2D2, LLC", "entity_number": "E0120302009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2009", "nv_business_id": "NV20091324387", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091324387", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2009", "effective_date": "03/02/2009", "filing_number": "20090212774-44", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6587478,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336758, "worker_id": "r-worker-3", "ts": 1775031367, "record_type": "business_detail", "name": "R2DG DISTRIBUTION, LLC", "business_id": "887542", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/16/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081348636", "entity_number": "E0649222008-1", "mark_number": "", "manage_nv_business_id": "NV20081348636", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "R2DG DISTRIBUTION, LLC", "entity_number": "E0649222008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/16/2008", "nv_business_id": "NV20081348636", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081348636", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2DG DISTRIBUTION, LLC", "Entity Number": "E0649222008-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/16/2008", "NV Business ID": "NV20081348636", "Termination Date": "", "Annual Report Due Date": "11/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R2DG DISTRIBUTION, LLC", "entity_number": "E0649222008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/16/2008", "nv_business_id": "NV20081348636", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081348636", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2010", "effective_date": "04/09/2010", "filing_number": "20100333803-93", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(6467658,this);"}, {"file_date": "10/16/2008", "effective_date": "10/16/2008", "filing_number": "20080682215-14", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6467271,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336773, "worker_id": "r-worker-5", "ts": 1775031505, "record_type": "business_detail", "name": "R2 Financial Solutions", "business_id": "1589724", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "09/06/2011", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20111574269", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20111574269", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R2 Financial Solutions", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Cancelled", "formation_date": "09/06/2011", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 Financial Solutions", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Cancelled", "Formation Date": "09/06/2011", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R2 Financial Solutions", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Cancelled", "formation_date": "09/06/2011", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/17/2015", "effective_date": "07/17/2015", "filing_number": "", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9952711,this);"}, {"file_date": "07/08/2014", "effective_date": "07/08/2014", "filing_number": "P20140708-0004", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9952712,this);"}, {"file_date": "07/09/2013", "effective_date": "07/09/2013", "filing_number": "P20130709-0013", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9952709,this);"}, {"file_date": "08/27/2012", "effective_date": "08/27/2012", "filing_number": "ON20120827-0012", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9952713,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336773, "worker_id": "r-worker-5", "ts": 1775031505, "record_type": "business_detail", "name": "R2 Solutions LLC", "business_id": "1844045", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/01/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201752541", "entity_number": "E5836662020-1", "mark_number": "", "manage_nv_business_id": "NV20201752541", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R2 SOLUTIONS LLC", "entity_number": "E5836662020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/01/2020", "nv_business_id": "NV20201752541", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "Randy Newton Partain", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201752541", "office_or_position": "", "jurisdiction": "", "street_address": "1618 SPICE WOOD CIR, Reno, NV, 89523, USA", "mailing_address": "", "street_address_components": {"street": "1618 SPICE WOOD CIR", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 SOLUTIONS LLC", "Entity Number": "E5836662020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/01/2020", "NV Business ID": "NV20201752541", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Randy Newton Partain", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1618 SPICE WOOD CIR, Reno, NV, 89523, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rebecca Jolie Ijekah", "address": "1618 SPICEWOOD CIRCLE, Reno, NV, 89523, USA", "last_updated": "04/01/2020", "status": "Active", "address_components": {"street": "1618 SPICEWOOD CIRCLE", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rebecca Jolie Ijekah", "address": "1618 SPICEWOOD CIRCLE, Reno, NV, 89523, USA", "last_updated": "04/01/2020", "status": "Active", "address_components": {"street": "1618 SPICEWOOD CIRCLE", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R2 SOLUTIONS LLC", "entity_number": "E5836662020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/01/2020", "nv_business_id": "NV20201752541", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "Randy Newton Partain", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201752541", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1618 SPICE WOOD CIR, Reno, NV, 89523, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1618 SPICE WOOD CIR", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2022", "effective_date": "04/30/2022", "filing_number": "20222290171", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12564408,this);"}, {"file_date": "02/22/2022", "effective_date": "02/22/2022", "filing_number": "20222117724", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12400394,this);"}, {"file_date": "04/01/2020", "effective_date": "04/01/2020", "filing_number": "20200583667", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10975161,this);"}, {"file_date": "04/01/2020", "effective_date": "04/01/2020", "filing_number": "20200583665", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10975160,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R2 SOLUTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/01/2020", "name": "R2 SOLUTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Randy Newton Partain", "attention": "", "address1_address2_city_state_zip_country": "1618 SPICE WOOD CIR, Reno, NV, 89523, USA", "email": "randy_partain@hotmail.com"}], "officers": [{"date": "04/01/2020", "title": "Managing Member", "name": "Rebecca Jolie Ijekah", "attention": "", "address1_address2_city_state_zip_country": "1618 SPICEWOOD CIRCLE, Reno, NV, 89523, USA"}]}}}
{"task_id": 336773, "worker_id": "r-worker-5", "ts": 1775031505, "record_type": "business_detail", "name": "R2 SUPPLY LLC", "business_id": "1977146", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/25/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212147534", "entity_number": "E15597882021-5", "mark_number": "", "manage_nv_business_id": "NV20212147534", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R2 SUPPLY LLC", "entity_number": "E15597882021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/25/2021", "nv_business_id": "NV20212147534", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212147534", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 SUPPLY LLC", "Entity Number": "E15597882021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/25/2021", "NV Business ID": "NV20212147534", "Termination Date": "", "Annual Report Due Date": "6/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOHN MCLEAN", "address": "1810 E SAHARA AVE STE 212 #1516, Las Vegas, NV, 89104, USA", "last_updated": "06/25/2021", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #1516", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Managing Member", "name": "MARNA MEIER", "address": "1810 E SAHARA AVE STE 212 #1516, Las Vegas, NV, 89104, USA", "last_updated": "06/25/2021", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #1516", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOHN MCLEAN", "address": "1810 E SAHARA AVE STE 212 #1516, Las Vegas, NV, 89104, USA", "last_updated": "06/25/2021", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #1516", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Managing Member", "name": "MARNA MEIER", "address": "1810 E SAHARA AVE STE 212 #1516, Las Vegas, NV, 89104, USA", "last_updated": "06/25/2021", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #1516", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2 SUPPLY LLC", "entity_number": "E15597882021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/25/2021", "nv_business_id": "NV20212147534", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212147534", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2023", "effective_date": "08/01/2023", "filing_number": "20233387449", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13535926,this);"}, {"file_date": "06/28/2023", "effective_date": "06/28/2023", "filing_number": "20233312962", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13465831,this);"}, {"file_date": "06/24/2022", "effective_date": "06/24/2022", "filing_number": "20222419630", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12678355,this);"}, {"file_date": "06/25/2021", "effective_date": "06/25/2021", "filing_number": "20211559789", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11889577,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "R2 SUPPLY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/25/2021", "name": "R2 SUPPLY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALINC CORPORATE SERVICES INC.", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "email": "ra@legalinc.com"}], "officers": [{"date": "06/25/2021", "title": "Managing Member", "name": "JOHN MCLEAN", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 212 #1516, Las Vegas, NV, 89104, USA"}, {"date": "06/25/2021", "title": "Managing Member", "name": "MARNA MEIER", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 212 #1516, Las Vegas, NV, 89104, USA"}]}}}
{"task_id": 336773, "worker_id": "r-worker-5", "ts": 1775031505, "record_type": "business_detail", "name": "R2S CONSULTING INC.", "business_id": "700929", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "07/19/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061164566", "entity_number": "E0543852006-7", "mark_number": "", "manage_nv_business_id": "NV20061164566", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R2S CONSULTING INC.", "entity_number": "E0543852006-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "07/19/2006", "nv_business_id": "NV20061164566", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": "REINIER S. SANTANA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061164566", "office_or_position": "", "jurisdiction": "", "street_address": "3464 CEREMONY DR, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "3464 CEREMONY DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2S CONSULTING INC.", "Entity Number": "E0543852006-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "07/19/2006", "NV Business ID": "NV20061164566", "Termination Date": "", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "REINIER S. SANTANA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3464 CEREMONY DR, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "REINIER S SANTANA-PRESIDENT", "address": "57 PAINTED FEATHER WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "07/06/2020", "status": "Active", "address_components": {"street": "57 PAINTED FEATHER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Secretary", "name": "REINIER S SANTANA-PRESIDENT", "address": "57 PAINTED FEATHER WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "07/06/2020", "status": "Active", "address_components": {"street": "57 PAINTED FEATHER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Treasurer", "name": "REINIER S SANTANA-PRESIDENT", "address": "57 PAINTED FEATHER WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "07/06/2020", "status": "Active", "address_components": {"street": "57 PAINTED FEATHER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Director", "name": "REINIER S SANTANA-PRESIDENT", "address": "57 PAINTED FEATHER WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "07/06/2020", "status": "Active", "address_components": {"street": "57 PAINTED FEATHER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "REINIER S SANTANA-PRESIDENT", "address": "57 PAINTED FEATHER WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "07/06/2020", "status": "Active", "address_components": {"street": "57 PAINTED FEATHER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Secretary", "name": "REINIER S SANTANA-PRESIDENT", "address": "57 PAINTED FEATHER WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "07/06/2020", "status": "Active", "address_components": {"street": "57 PAINTED FEATHER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Treasurer", "name": "REINIER S SANTANA-PRESIDENT", "address": "57 PAINTED FEATHER WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "07/06/2020", "status": "Active", "address_components": {"street": "57 PAINTED FEATHER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Director", "name": "REINIER S SANTANA-PRESIDENT", "address": "57 PAINTED FEATHER WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "07/06/2020", "status": "Active", "address_components": {"street": "57 PAINTED FEATHER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R2S CONSULTING INC.", "entity_number": "E0543852006-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "07/19/2006", "nv_business_id": "NV20061164566", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": "REINIER S. SANTANA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061164566", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3464 CEREMONY DR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3464 CEREMONY DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2024", "effective_date": "09/20/2024", "filing_number": "20244344592", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14429568,this);"}, {"file_date": "07/13/2023", "effective_date": "07/13/2023", "filing_number": "20233348272", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13499478,this);"}, {"file_date": "07/05/2022", "effective_date": "07/05/2022", "filing_number": "20222443001", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12699913,this);"}, {"file_date": "07/05/2021", "effective_date": "07/05/2021", "filing_number": "20211582084", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11910067,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "R2S CONSULTING INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2024"}, "name_changes": {"date": "07/19/2006", "name": "R2S CONSULTING INC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "REINIER S. SANTANA", "attention": "", "address1_address2_city_state_zip_country": "3464 CEREMONY DR, LAS VEGAS, NV, 89117, USA", "email": ""}], "officers": [{"date": "07/06/2020", "title": "President", "name": "REINIER S SANTANA-PRESIDENT", "attention": "", "address1_address2_city_state_zip_country": "57 PAINTED FEATHER WAY, LAS VEGAS, NV, 89135, USA"}, {"date": "07/06/2020", "title": "Secretary", "name": "REINIER S SANTANA-PRESIDENT", "attention": "", "address1_address2_city_state_zip_country": "57 PAINTED FEATHER WAY, LAS VEGAS, NV, 89135, USA"}, {"date": "07/06/2020", "title": "Treasurer", "name": "REINIER S SANTANA-PRESIDENT", "attention": "", "address1_address2_city_state_zip_country": "57 PAINTED FEATHER WAY, LAS VEGAS, NV, 89135, USA"}, {"date": "07/06/2020", "title": "Director", "name": "REINIER S SANTANA-PRESIDENT", "attention": "", "address1_address2_city_state_zip_country": "57 PAINTED FEATHER WAY, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 336773, "worker_id": "r-worker-5", "ts": 1775031505, "record_type": "business_detail", "name": "R2S Roofing LLC", "business_id": "2424289", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/28/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253446374", "entity_number": "E52001832025-3", "mark_number": "", "manage_nv_business_id": "NV20253446374", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R2S ROOFING LLC", "entity_number": "E52001832025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/28/2025", "nv_business_id": "NV20253446374", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253446374", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2S ROOFING LLC", "Entity Number": "E52001832025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/28/2025", "NV Business ID": "NV20253446374", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Luis Antonio Renderos Umana", "address": "3757 Hollycroft Dr, North Las Vegas, NV, 89081, USA", "last_updated": "09/28/2025", "status": "Active", "address_components": {"street": "3757 Hollycroft Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Luis Antonio Renderos Umana", "address": "3757 Hollycroft Dr, North Las Vegas, NV, 89081, USA", "last_updated": "09/28/2025", "status": "Active", "address_components": {"street": "3757 Hollycroft Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R2S ROOFING LLC", "entity_number": "E52001832025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/28/2025", "nv_business_id": "NV20253446374", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253446374", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/28/2025", "effective_date": "09/28/2025", "filing_number": "20255200184", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15230826,this);"}, {"file_date": "09/28/2025", "effective_date": "09/28/2025", "filing_number": "20255200182", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15230825,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336770, "worker_id": "r-worker-4", "ts": 1775031521, "record_type": "business_detail", "name": "R2 PAINTING LLC", "business_id": "1924793", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/29/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212002429", "entity_number": "E12001532021-9", "mark_number": "", "manage_nv_business_id": "NV20212002429", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R2 PAINTING LLC", "entity_number": "E12001532021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/29/2021", "nv_business_id": "NV20212002429", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "NEVADA LEGAL FORMS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212002429", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 PAINTING LLC", "Entity Number": "E12001532021-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/29/2021", "NV Business ID": "NV20212002429", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA LEGAL FORMS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rodolfo Rios Millan", "address": "2821 E. Saint Louis Avenue, Las Vegas, NV, 89104, USA", "last_updated": "06/05/2025", "status": "Active", "address_components": {"street": "2821 E. Saint Louis Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Rodolfo Rios Millan", "address": "2821 E. Saint Louis Avenue, Las Vegas, NV, 89104, USA", "last_updated": "06/05/2025", "status": "Active", "address_components": {"street": "2821 E. Saint Louis Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R2 PAINTING LLC", "entity_number": "E12001532021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/29/2021", "nv_business_id": "NV20212002429", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "NEVADA LEGAL FORMS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212002429", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2026", "effective_date": "01/12/2026", "filing_number": "20265438190", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16771560,this);"}, {"file_date": "06/05/2025", "effective_date": "06/05/2025", "filing_number": "20254950933", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14989603,this);"}, {"file_date": "03/04/2024", "effective_date": "03/04/2024", "filing_number": "20243885575", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13993276,this);"}, {"file_date": "03/07/2023", "effective_date": "03/07/2023", "filing_number": "20233008985", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13218806,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "R2 PAINTING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/29/2021", "name": "R2 PAINTING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA LEGAL FORMS INC", "attention": "", "address1_address2_city_state_zip_country": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "email": "corp@nevadalegalforms.com"}], "officers": [{"date": "06/05/2025", "title": "Manager", "name": "Rodolfo Rios Millan", "attention": "", "address1_address2_city_state_zip_country": "2821 E. Saint Louis Avenue, Las Vegas, NV, 89104, USA"}]}}}
{"task_id": 336770, "worker_id": "r-worker-4", "ts": 1775031521, "record_type": "business_detail", "name": "R2 Payments, LLC", "business_id": "1958324", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/06/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212090643", "entity_number": "E14400972021-7", "mark_number": "", "manage_nv_business_id": "NV20212090643", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R2 PAYMENTS, LLC", "entity_number": "E14400972021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/06/2021", "nv_business_id": "NV20212090643", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Nevada Registered Agent LLC *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212090643", "office_or_position": "", "jurisdiction": "", "street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 PAYMENTS, LLC", "Entity Number": "E14400972021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/06/2021", "NV Business ID": "NV20212090643", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nevada Registered Agent LLC *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Steven Rivera", "address": "14 Bruckner Blvd, Bronx, NY, 10456, USA", "last_updated": "03/12/2024", "status": "Active", "address_components": {"street": "14 Bruckner Blvd", "city": "Bronx", "state": "NY", "zip_code": "10456", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Steven Rivera", "address": "14 Bruckner Blvd, Bronx, NY, 10456, USA", "last_updated": "03/12/2024", "status": "Active", "address_components": {"street": "14 Bruckner Blvd", "city": "Bronx", "state": "NY", "zip_code": "10456", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R2 PAYMENTS, LLC", "entity_number": "E14400972021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/06/2021", "nv_business_id": "NV20212090643", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Nevada Registered Agent LLC *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212090643", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/08/2025", "effective_date": "04/08/2025", "filing_number": "20254808389", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14858133,this);"}, {"file_date": "03/12/2024", "effective_date": "03/12/2024", "filing_number": "20243907019", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14014324,this);"}, {"file_date": "05/16/2023", "effective_date": "05/16/2023", "filing_number": "20233200896", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13377559,this);"}, {"file_date": "12/20/2022", "effective_date": "12/20/2022", "filing_number": "20222824976", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13045448,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "R2 PAYMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/06/2021", "name": "R2 PAYMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Nevada Registered Agent LLC *", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "email": "agent@nevadaresidentagent.com"}], "officers": [{"date": "03/12/2024", "title": "Managing Member", "name": "Steven Rivera", "attention": "", "address1_address2_city_state_zip_country": "14 Bruckner Blvd, Bronx, NY, 10456, USA"}]}}}
{"task_id": 336770, "worker_id": "r-worker-4", "ts": 1775031521, "record_type": "business_detail", "name": "R2 Performance, LLC", "business_id": "1883698", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/01/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201883109", "entity_number": "E8912572020-7", "mark_number": "", "manage_nv_business_id": "NV20201883109", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R2 PERFORMANCE, LLC", "entity_number": "E8912572020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/01/2020", "nv_business_id": "NV20201883109", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "RICHARD LOUIS CONANT Jr.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201883109", "office_or_position": "", "jurisdiction": "", "street_address": "10170 CALABRO COURT, Las Vegas, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "10170 CALABRO COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 PERFORMANCE, LLC", "Entity Number": "E8912572020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/01/2020", "NV Business ID": "NV20201883109", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD LOUIS CONANT Jr.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10170 CALABRO COURT, Las Vegas, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHELLE ROSE CONANT", "address": "10170 CALABRO COURT , Las Vegas, NV, 89178, USA", "last_updated": "08/29/2022", "status": "Active", "address_components": {"street": "10170 CALABRO COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD LOUIS CONANT Jr.", "address": "10170 CALABRO COURT , Las Vegas, NV, 89178, USA", "last_updated": "09/02/2020", "status": "Active", "address_components": {"street": "10170 CALABRO COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHELLE ROSE CONANT", "address": "10170 CALABRO COURT , Las Vegas, NV, 89178, USA", "last_updated": "08/29/2022", "status": "Active", "address_components": {"street": "10170 CALABRO COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD LOUIS CONANT Jr.", "address": "10170 CALABRO COURT , Las Vegas, NV, 89178, USA", "last_updated": "09/02/2020", "status": "Active", "address_components": {"street": "10170 CALABRO COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2 PERFORMANCE, LLC", "entity_number": "E8912572020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/01/2020", "nv_business_id": "NV20201883109", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "RICHARD LOUIS CONANT Jr.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201883109", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10170 CALABRO COURT, Las Vegas, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10170 CALABRO COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2025", "effective_date": "08/19/2025", "filing_number": "20255122290", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15153393,this);"}, {"file_date": "11/08/2024", "effective_date": "11/08/2024", "filing_number": "20244459428", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14532229,this);"}, {"file_date": "08/15/2024", "effective_date": "08/15/2024", "filing_number": "20244254552", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14350050,this);"}, {"file_date": "11/13/2023", "effective_date": "11/13/2023", "filing_number": "20233620764", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13749255,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "R2 PERFORMANCE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/01/2020", "name": "R2 PERFORMANCE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RICHARD LOUIS CONANT Jr.", "attention": "", "address1_address2_city_state_zip_country": "10170 CALABRO COURT, Las Vegas, NV, 89178, USA", "email": ""}], "officers": [{"date": "08/29/2022", "title": "Managing Member", "name": "MICHELLE ROSE CONANT", "attention": "", "address1_address2_city_state_zip_country": "10170 CALABRO COURT , Las Vegas, NV, 89178, USA"}, {"date": "09/02/2020", "title": "Managing Member", "name": "RICHARD LOUIS CONANT Jr.", "attention": "", "address1_address2_city_state_zip_country": "10170 CALABRO COURT , Las Vegas, NV, 89178, USA"}]}}}
{"task_id": 336770, "worker_id": "r-worker-4", "ts": 1775031521, "record_type": "business_detail", "name": "R2 Physical Therapy LLC", "business_id": "2441490", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/06/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253489109", "entity_number": "E53581282025-2", "mark_number": "", "manage_nv_business_id": "NV20253489109", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R2 PHYSICAL THERAPY LLC", "entity_number": "E53581282025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/06/2025", "nv_business_id": "NV20253489109", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Robert Robb", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253489109", "office_or_position": "", "jurisdiction": "", "street_address": "11777 Giles St, Las Vegas, NV, 89183, USA", "mailing_address": "", "street_address_components": {"street": "11777 Giles St", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 PHYSICAL THERAPY LLC", "Entity Number": "E53581282025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/06/2025", "NV Business ID": "NV20253489109", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Robert Robb", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11777 Giles St, Las Vegas, NV, 89183, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert Robb", "address": "11777 Giles St, Las Vegas, NV, 89183, USA", "last_updated": "12/06/2025", "status": "Active", "address_components": {"street": "11777 Giles St", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert Robb", "address": "11777 Giles St, Las Vegas, NV, 89183, USA", "last_updated": "12/06/2025", "status": "Active", "address_components": {"street": "11777 Giles St", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R2 PHYSICAL THERAPY LLC", "entity_number": "E53581282025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/06/2025", "nv_business_id": "NV20253489109", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Robert Robb", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253489109", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11777 Giles St, Las Vegas, NV, 89183, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11777 Giles St", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/06/2025", "effective_date": "12/06/2025", "filing_number": "20255358129", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16065887,this);"}, {"file_date": "12/06/2025", "effective_date": "12/06/2025", "filing_number": "20255358127", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16065886,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336770, "worker_id": "r-worker-4", "ts": 1775031521, "record_type": "business_detail", "name": "R2 PRODUCT RESEARCH & DEVELOPMENT, LLC.", "business_id": "677977", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/19/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061656351", "entity_number": "E0301872006-7", "mark_number": "", "manage_nv_business_id": "NV20061656351", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R2 PRODUCT RESEARCH & DEVELOPMENT, LLC.", "entity_number": "E0301872006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/19/2006", "nv_business_id": "NV20061656351", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061656351", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 PRODUCT RESEARCH & DEVELOPMENT, LLC.", "Entity Number": "E0301872006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/19/2006", "NV Business ID": "NV20061656351", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ELIJAH RAMIREZ", "address": "721 YELLOWSTONE DR, ALLEN, TX, 75002, USA", "last_updated": "05/23/2006", "status": "Active", "address_components": {"street": "721 YELLOWSTONE DR", "city": "ALLEN", "state": "TX", "zip_code": "75002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ELIJAH RAMIREZ", "address": "721 YELLOWSTONE DR, ALLEN, TX, 75002, USA", "last_updated": "05/23/2006", "status": "Active", "address_components": {"street": "721 YELLOWSTONE DR", "city": "ALLEN", "state": "TX", "zip_code": "75002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R2 PRODUCT RESEARCH & DEVELOPMENT, LLC.", "entity_number": "E0301872006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/19/2006", "nv_business_id": "NV20061656351", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061656351", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/11/2008", "effective_date": "01/11/2008", "filing_number": "20080024551-47", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(5345984,this);"}, {"file_date": "05/23/2006", "effective_date": "05/23/2006", "filing_number": "20060326746-56", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5347698,this);"}, {"file_date": "04/19/2006", "effective_date": "04/19/2006", "filing_number": "20060248718-58", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5345341,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336770, "worker_id": "r-worker-4", "ts": 1775031521, "record_type": "business_detail", "name": "R2 PROPERTY GROUP, LLC", "business_id": "1444755", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/06/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171716904", "entity_number": "E0521512017-4", "mark_number": "", "manage_nv_business_id": "NV20171716904", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R2 PROPERTY GROUP, LLC", "entity_number": "E0521512017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/06/2017", "nv_business_id": "NV20171716904", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171716904", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 PROPERTY GROUP, LLC", "Entity Number": "E0521512017-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/06/2017", "NV Business ID": "NV20171716904", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT BAIOCCHI", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RICH MAZZAGLIA", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT BAIOCCHI", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RICH MAZZAGLIA", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2 PROPERTY GROUP, LLC", "entity_number": "E0521512017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/06/2017", "nv_business_id": "NV20171716904", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171716904", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2023", "effective_date": "11/28/2023", "filing_number": "20233656862", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13774809,this);"}, {"file_date": "04/13/2023", "effective_date": "04/13/2023", "filing_number": "20233123472", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13305927,this);"}, {"file_date": "10/29/2021", "effective_date": "10/29/2021", "filing_number": "20211857205", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12154295,this);"}, {"file_date": "10/21/2020", "effective_date": "10/21/2020", "filing_number": "20200991671", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11369853,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "R2 PROPERTY GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/06/2017", "name": "R2 PROPERTY GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "10/30/2018", "title": "Manager", "name": "ROBERT BAIOCCHI", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "10/30/2018", "title": "Manager", "name": "RICH MAZZAGLIA", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 336770, "worker_id": "r-worker-4", "ts": 1775031521, "record_type": "business_detail", "name": "R2 PROPERTY HOLDINGS, INC.", "business_id": "941501", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/03/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091287102", "entity_number": "E0423382009-8", "mark_number": "", "manage_nv_business_id": "NV20091287102", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R2 PROPERTY HOLDINGS, INC.", "entity_number": "E0423382009-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/03/2009", "nv_business_id": "NV20091287102", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091287102", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 PROPERTY HOLDINGS, INC.", "Entity Number": "E0423382009-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/03/2009", "NV Business ID": "NV20091287102", "Termination Date": "", "Annual Report Due Date": "9/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R2 PROPERTY HOLDINGS, INC.", "entity_number": "E0423382009-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/03/2009", "nv_business_id": "NV20091287102", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091287102", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2017", "effective_date": "02/21/2017", "filing_number": "20170077364-77", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "93", "snapshot_onclick": "GetSnapShot(6723085,this);"}, {"file_date": "08/03/2009", "effective_date": "08/03/2009", "filing_number": "20090601018-47", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(6724226,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336770, "worker_id": "r-worker-4", "ts": 1775031521, "record_type": "business_detail", "name": "R2 PROPERTY INVESTMENTS, INC", "business_id": "704082", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/31/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061192909", "entity_number": "E0576952006-8", "mark_number": "", "manage_nv_business_id": "NV20061192909", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R2 PROPERTY INVESTMENTS, INC", "entity_number": "E0576952006-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "07/31/2006", "nv_business_id": "NV20061192909", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061192909", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 PROPERTY INVESTMENTS, INC", "Entity Number": "E0576952006-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "07/31/2006", "NV Business ID": "NV20061192909", "Termination Date": "", "Annual Report Due Date": "7/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LYNN RICHARD COX", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "MARY RUTH COX", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "MARY RUTH COX", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "LYNN RICHARD COX", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "LYNN RICHARD COX", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "MARY RUTH COX", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "MARY RUTH COX", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "LYNN RICHARD COX", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R2 PROPERTY INVESTMENTS, INC", "entity_number": "E0576952006-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "07/31/2006", "nv_business_id": "NV20061192909", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061192909", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2019", "effective_date": "08/28/2019", "filing_number": "20190120734", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10545958,this);"}, {"file_date": "08/28/2019", "effective_date": "08/28/2019", "filing_number": "20190120734", "document_type": "Certificate of Revival", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(10545957,this);"}, {"file_date": "07/31/2009", "effective_date": "07/31/2009", "filing_number": "20090597004-76", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5495891,this);"}, {"file_date": "07/31/2008", "effective_date": "07/31/2008", "filing_number": "20080525052-29", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5495290,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336770, "worker_id": "r-worker-4", "ts": 1775031521, "record_type": "business_detail", "name": "R2P, LLC", "business_id": "109783", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/24/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041114178", "entity_number": "LLC11196-2004", "mark_number": "", "manage_nv_business_id": "NV20041114178", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "R2P, LLC", "entity_number": "LLC11196-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/24/2004", "nv_business_id": "NV20041114178", "termination_date": "5/24/2504", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": "REY D. ROBLEDO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041114178", "office_or_position": "", "jurisdiction": "", "street_address": "3979 GLORY CT, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "3979 GLORY CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2P, LLC", "Entity Number": "LLC11196-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/24/2004", "NV Business ID": "NV20041114178", "Termination Date": "5/24/2504", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "REY D. ROBLEDO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3979 GLORY CT, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THE KELLIE PETSCHE LIVING TRUST", "address": "211 MISSION LAGUNA LN #205, LAS VEGAS, NV, 89107, USA", "last_updated": "05/20/2019", "status": "Active", "address_components": {"street": "211 MISSION LAGUNA LN #205", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Managing Member", "name": "THE REY AND LEIGH ROBLEDO TRUST", "address": "3979 GLORY CT, LAS VEGAS, NV, 89103, USA", "last_updated": "05/20/2019", "status": "Active", "address_components": {"street": "3979 GLORY CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "THE KELLIE PETSCHE LIVING TRUST", "address": "211 MISSION LAGUNA LN #205, LAS VEGAS, NV, 89107, USA", "last_updated": "05/20/2019", "status": "Active", "address_components": {"street": "211 MISSION LAGUNA LN #205", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Managing Member", "name": "THE REY AND LEIGH ROBLEDO TRUST", "address": "3979 GLORY CT, LAS VEGAS, NV, 89103, USA", "last_updated": "05/20/2019", "status": "Active", "address_components": {"street": "3979 GLORY CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2P, LLC", "entity_number": "LLC11196-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/24/2004", "nv_business_id": "NV20041114178", "termination_date": "5/24/2504", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": "REY D. ROBLEDO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041114178", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3979 GLORY CT, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3979 GLORY CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/02/2021", "effective_date": "09/02/2021", "filing_number": "20211726766", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12035428,this);"}, {"file_date": "05/29/2021", "effective_date": "05/29/2021", "filing_number": "20211494002", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11837213,this);"}, {"file_date": "05/31/2020", "effective_date": "05/31/2020", "filing_number": "20200696341", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11078238,this);"}, {"file_date": "05/20/2019", "effective_date": "05/20/2019", "filing_number": "20190217286-48", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(890653,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "R2P, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2022"}, "name_changes": {"date": "05/24/2004", "name": "R2P, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "REY D. ROBLEDO", "attention": "", "address1_address2_city_state_zip_country": "3979 GLORY CT, LAS VEGAS, NV, 89103, USA", "email": ""}], "officers": [{"date": "05/20/2019", "title": "Managing Member", "name": "THE KELLIE PETSCHE LIVING TRUST", "attention": "", "address1_address2_city_state_zip_country": "211 MISSION LAGUNA LN #205, LAS VEGAS, NV, 89107, USA"}, {"date": "05/20/2019", "title": "Managing Member", "name": "THE REY AND LEIGH ROBLEDO TRUST", "attention": "", "address1_address2_city_state_zip_country": "3979 GLORY CT, LAS VEGAS, NV, 89103, USA"}]}}}
{"task_id": 336770, "worker_id": "r-worker-4", "ts": 1775031521, "record_type": "business_detail", "name": "R2PGPBP LLC", "business_id": "2153576", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/09/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232667802", "entity_number": "E28706392023-2", "mark_number": "", "manage_nv_business_id": "NV20232667802", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "R2PGPBP LLC", "entity_number": "E28706392023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/09/2023", "nv_business_id": "NV20232667802", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "BASKER PERIYASAMY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232667802", "office_or_position": "", "jurisdiction": "", "street_address": "2868 SAINT DIZIER DRIVE, Henderson, NV, 89044, USA", "mailing_address": "", "street_address_components": {"street": "2868 SAINT DIZIER DRIVE", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2PGPBP LLC", "Entity Number": "E28706392023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/09/2023", "NV Business ID": "NV20232667802", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BASKER PERIYASAMY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2868 SAINT DIZIER DRIVE, Henderson, NV, 89044, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Basker Periyasamy", "address": "2868 Saint Dizier Dr, Henderson, NV, 89044, USA", "last_updated": "01/09/2023", "status": "Active", "address_components": {"street": "2868 Saint Dizier Dr", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Managing Member", "name": "Geetha Periyasamy", "address": "2868 Saint Dizier Dr, Henderson, NV, 89044, USA", "last_updated": "01/09/2023", "status": "Active", "address_components": {"street": "2868 Saint Dizier Dr", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Basker Periyasamy", "address": "2868 Saint Dizier Dr, Henderson, NV, 89044, USA", "last_updated": "01/09/2023", "status": "Active", "address_components": {"street": "2868 Saint Dizier Dr", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Managing Member", "name": "Geetha Periyasamy", "address": "2868 Saint Dizier Dr, Henderson, NV, 89044, USA", "last_updated": "01/09/2023", "status": "Active", "address_components": {"street": "2868 Saint Dizier Dr", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R2PGPBP LLC", "entity_number": "E28706392023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/09/2023", "nv_business_id": "NV20232667802", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "BASKER PERIYASAMY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232667802", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2868 SAINT DIZIER DRIVE, Henderson, NV, 89044, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2868 SAINT DIZIER DRIVE", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/06/2025", "effective_date": "01/06/2025", "filing_number": "20254579393", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14646589,this);"}, {"file_date": "01/06/2025", "effective_date": "01/06/2025", "filing_number": "20254579380", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14646574,this);"}, {"file_date": "01/30/2024", "effective_date": "01/30/2024", "filing_number": "20243791660", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13915006,this);"}, {"file_date": "01/09/2023", "effective_date": "01/09/2023", "filing_number": "20232870640", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13089416,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "R2PGPBP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/09/2023", "name": "R2PGPBP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "BASKER PERIYASAMY", "attention": "", "address1_address2_city_state_zip_country": "2868 SAINT DIZIER DRIVE, Henderson, NV, 89044, USA", "email": ""}], "officers": [{"date": "01/09/2023", "title": "Managing Member", "name": "Basker Periyasamy", "attention": "", "address1_address2_city_state_zip_country": "2868 Saint Dizier Dr, Henderson, NV, 89044, USA"}, {"date": "01/09/2023", "title": "Managing Member", "name": "Geetha Periyasamy", "attention": "", "address1_address2_city_state_zip_country": "2868 Saint Dizier Dr, Henderson, NV, 89044, USA"}]}}}
{"task_id": 335426, "worker_id": "worker-6", "ts": 1775031551, "record_type": "business_detail", "name": "Q1 DESIGNS INC", "business_id": "1208319", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/18/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131673024", "entity_number": "E0555692013-0", "mark_number": "", "manage_nv_business_id": "NV20131673024", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q1 DESIGNS INC", "entity_number": "E0555692013-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/18/2013", "nv_business_id": "NV20131673024", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "DAVID FLAD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131673024", "office_or_position": "", "jurisdiction": "", "street_address": "9967 HERITAGE DESERT ST, LAS VEGAS, NV, 89178, USA", "mailing_address": "9967 HERITAGE DESERT ST, LAS VEGAS, NV, 89178", "street_address_components": {"street": "9967 HERITAGE DESERT ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "9967 HERITAGE DESERT ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": ""}}, "raw_fields": {"Entity Name": "Q1 DESIGNS INC", "Entity Number": "E0555692013-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "11/18/2013", "NV Business ID": "NV20131673024", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID FLAD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9967 HERITAGE DESERT ST, LAS VEGAS, NV, 89178, USA", "Mailing Address": "9967 HERITAGE DESERT ST, LAS VEGAS, NV, 89178"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID FLAD", "address": "9010 Field Maple St, Las Vegas, NV, 89178, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "9010 Field Maple St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Secretary", "name": "DAVID FLAD", "address": "9010 Field Maple St, Las Vegas, NV, 89178, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "9010 Field Maple St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID FLAD", "address": "9010 Field Maple St, Las Vegas, NV, 89178, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "9010 Field Maple St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Director", "name": "DAVID FLAD", "address": "9010 Field Maple St, Las Vegas, NV, 89178, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "9010 Field Maple St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DAVID FLAD", "address": "9010 Field Maple St, Las Vegas, NV, 89178, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "9010 Field Maple St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Secretary", "name": "DAVID FLAD", "address": "9010 Field Maple St, Las Vegas, NV, 89178, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "9010 Field Maple St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID FLAD", "address": "9010 Field Maple St, Las Vegas, NV, 89178, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "9010 Field Maple St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Director", "name": "DAVID FLAD", "address": "9010 Field Maple St, Las Vegas, NV, 89178, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "9010 Field Maple St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "Q1 DESIGNS INC", "entity_number": "E0555692013-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/18/2013", "nv_business_id": "NV20131673024", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "DAVID FLAD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131673024", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9967 HERITAGE DESERT ST, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "9967 HERITAGE DESERT ST, LAS VEGAS, NV, 89178", "agent_street_address_components": {"street": "9967 HERITAGE DESERT ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "9967 HERITAGE DESERT ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/28/2025", "effective_date": "10/28/2025", "filing_number": "20255271708", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15980445,this);"}, {"file_date": "10/02/2024", "effective_date": "10/02/2024", "filing_number": "20244371867", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14455117,this);"}, {"file_date": "10/03/2023", "effective_date": "10/03/2023", "filing_number": "20233530622", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13660029,this);"}, {"file_date": "10/04/2022", "effective_date": "10/04/2022", "filing_number": "20222665453", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12894098,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "Q1 DESIGNS INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/18/2013", "name": "Q1 DESIGNS INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DAVID FLAD", "attention": "", "address1_address2_city_state_zip_country": "9967 HERITAGE DESERT ST, LAS VEGAS, NV, 89178, USA", "email": ""}], "officers": [{"date": "10/02/2020", "title": "President", "name": "DAVID FLAD", "attention": "", "address1_address2_city_state_zip_country": "9010 Field Maple St, Las Vegas, NV, 89178, USA"}, {"date": "10/02/2020", "title": "Secretary", "name": "DAVID FLAD", "attention": "", "address1_address2_city_state_zip_country": "9010 Field Maple St, Las Vegas, NV, 89178, USA"}, {"date": "10/02/2020", "title": "Treasurer", "name": "DAVID FLAD", "attention": "", "address1_address2_city_state_zip_country": "9010 Field Maple St, Las Vegas, NV, 89178, USA"}, {"date": "10/02/2020", "title": "Director", "name": "DAVID FLAD", "attention": "", "address1_address2_city_state_zip_country": "9010 Field Maple St, Las Vegas, NV, 89178, USA"}]}}}
{"task_id": 335426, "worker_id": "worker-6", "ts": 1775031551, "record_type": "business_detail", "name": "Q1 DYNAMICS, LLC", "business_id": "1447498", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/28/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171761789", "entity_number": "E0550582017-6", "mark_number": "", "manage_nv_business_id": "NV20171761789", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q1 DYNAMICS, LLC", "entity_number": "E0550582017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/28/2017", "nv_business_id": "NV20171761789", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171761789", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q1 DYNAMICS, LLC", "Entity Number": "E0550582017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/28/2017", "NV Business ID": "NV20171761789", "Termination Date": "", "Annual Report Due Date": "11/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "James Zou", "address": "2201 7th line, Oakville, Ontario, M6N4X4, CAN", "last_updated": "10/27/2022", "status": "Active", "address_components": {"street": "2201 7th line", "city": "Oakville", "state": "Ontario", "zip_code": "M6N4X4", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "James Zou", "address": "2201 7th line, Oakville, Ontario, M6N4X4, CAN", "last_updated": "10/27/2022", "status": "Active", "address_components": {"street": "2201 7th line", "city": "Oakville", "state": "Ontario", "zip_code": "M6N4X4", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q1 DYNAMICS, LLC", "entity_number": "E0550582017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/28/2017", "nv_business_id": "NV20171761789", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171761789", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/24/2023", "effective_date": "02/24/2023", "filing_number": "20232978037", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13191353,this);"}, {"file_date": "10/27/2022", "effective_date": "10/27/2022", "filing_number": "20222716748", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12941306,this);"}, {"file_date": "11/05/2021", "effective_date": "11/05/2021", "filing_number": "20211874683", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12170483,this);"}, {"file_date": "12/09/2020", "effective_date": "12/09/2020", "filing_number": "20201093300", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11465049,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "Q1 DYNAMICS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/28/2017", "name": "Q1 DYNAMICS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "10/27/2022", "title": "Managing Member", "name": "James Zou", "attention": "", "address1_address2_city_state_zip_country": "2201 7th line, Oakville, Ontario, M6N4X4, CAN"}]}}}
{"task_id": 336776, "worker_id": "r-worker-6", "ts": 1775031551, "record_type": "business_detail", "name": "R2 VC Management, LLC", "business_id": "1845241", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/08/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201757165", "entity_number": "E5961462020-5", "mark_number": "", "manage_nv_business_id": "NV20201757165", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R2 VC MANAGEMENT, LLC", "entity_number": "E5961462020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/08/2020", "nv_business_id": "NV20201757165", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "Stephanie L Bitters", "status": "Active", "entity_type": "INDIVIDUAL", "type": "Commercial Registered Agent", "nv_business_id": "NV20201757165", "office_or_position": "", "jurisdiction": "", "street_address": "10845 Griffith Peak Dr Suite 520, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10845 Griffith Peak Dr Suite 520", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 VC MANAGEMENT, LLC", "Entity Number": "E5961462020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/08/2020", "NV Business ID": "NV20201757165", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Stephanie L Bitters", "Status": "Active", "CRA Agent Entity Type": "INDIVIDUAL", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10845 Griffith Peak Dr Suite 520, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PC Restaurant LLC", "address": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "10845 Griffith Peak Drive", "city": "Suite 520", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "HGR Management LLC", "address": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "10845 Griffith Peak Drive", "city": "Suite 520", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "Doodlebug LLC", "address": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "10845 Griffith Peak Drive", "city": "Suite 520", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "LVFSA, LLC", "address": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "10845 Griffith Peak Drive", "city": "Suite 520", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "Josh Silverman", "address": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "10845 Griffith Peak Drive", "city": "Suite 520", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Manager", "name": "PC Restaurant LLC", "address": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "10845 Griffith Peak Drive", "city": "Suite 520", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "HGR Management LLC", "address": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "10845 Griffith Peak Drive", "city": "Suite 520", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "Doodlebug LLC", "address": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "10845 Griffith Peak Drive", "city": "Suite 520", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "LVFSA, LLC", "address": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "10845 Griffith Peak Drive", "city": "Suite 520", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "Josh Silverman", "address": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "10845 Griffith Peak Drive", "city": "Suite 520", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "R2 VC MANAGEMENT, LLC", "entity_number": "E5961462020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/08/2020", "nv_business_id": "NV20201757165", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "Stephanie L Bitters", "agent_status": "Active", "agent_entity_type": "INDIVIDUAL", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201757165", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10845 Griffith Peak Dr Suite 520, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10845 Griffith Peak Dr Suite 520", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/05/2026", "effective_date": "02/05/2026", "filing_number": "20265503445", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16828682,this);"}, {"file_date": "03/14/2025", "effective_date": "03/14/2025", "filing_number": "20254741350", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14797054,this);"}, {"file_date": "05/09/2024", "effective_date": "05/09/2024", "filing_number": "20244051644", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14156095,this);"}, {"file_date": "04/29/2024", "effective_date": "04/29/2024", "filing_number": "20244023220", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14127888,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "R2 VC MANAGEMENT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/08/2020", "name": "R2 VC MANAGEMENT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Stephanie L Bitters", "attention": "", "address1_address2_city_state_zip_country": "10845 Griffith Peak Dr Suite 520, Las Vegas, NV, 89135, USA", "email": "Stephanieb@jrshospitality.com"}], "officers": [{"date": "04/08/2020", "title": "Manager", "name": "PC Restaurant LLC", "attention": "", "address1_address2_city_state_zip_country": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA"}, {"date": "04/08/2020", "title": "Manager", "name": "HGR Management LLC", "attention": "", "address1_address2_city_state_zip_country": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA"}, {"date": "04/08/2020", "title": "Manager", "name": "Doodlebug LLC", "attention": "", "address1_address2_city_state_zip_country": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA"}, {"date": "04/08/2020", "title": "Manager", "name": "LVFSA, LLC", "attention": "", "address1_address2_city_state_zip_country": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA"}, {"date": "04/08/2020", "title": "Manager", "name": "Josh Silverman", "attention": "", "address1_address2_city_state_zip_country": "10845 Griffith Peak Drive, Suite 520, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 336776, "worker_id": "r-worker-6", "ts": 1775031551, "record_type": "business_detail", "name": "R2 VENTURES LLC", "business_id": "1184685", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/26/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131383637", "entity_number": "E0313832013-6", "mark_number": "", "manage_nv_business_id": "NV20131383637", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R2 VENTURES LLC", "entity_number": "E0313832013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/26/2013", "nv_business_id": "NV20131383637", "termination_date": "", "annual_report_due": "6/30/2014", "compliance_hold": ""}, "agent": {"name": "COOPER COONS, LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131383637", "office_or_position": "", "jurisdiction": "", "street_address": "9205 W. Russell Rd Ste. 305, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "9205 W. Russell Rd Ste. 305", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2 VENTURES LLC", "Entity Number": "E0313832013-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/26/2013", "NV Business ID": "NV20131383637", "Termination Date": "", "Annual Report Due Date": "6/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "COOPER COONS, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9205 W. Russell Rd Ste. 305, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TREVOR HALL", "address": "4815 W. RUSSELL RD 8H, LAS VEGAS, NV, 89118, USA", "last_updated": "06/26/2013", "status": "Active", "address_components": {"street": "4815 W. RUSSELL RD 8H", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TREVOR HALL", "address": "4815 W. RUSSELL RD 8H, LAS VEGAS, NV, 89118, USA", "last_updated": "06/26/2013", "status": "Active", "address_components": {"street": "4815 W. RUSSELL RD 8H", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R2 VENTURES LLC", "entity_number": "E0313832013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/26/2013", "nv_business_id": "NV20131383637", "termination_date": "", "annual_report_due": "6/30/2014", "compliance_hold": "", "agent_name": "COOPER COONS, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131383637", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9205 W. Russell Rd Ste. 305, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9205 W. Russell Rd Ste. 305", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2013", "effective_date": "06/26/2013", "filing_number": "20130420896-15", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7913735,this);"}, {"file_date": "06/26/2013", "effective_date": "06/26/2013", "filing_number": "20130420895-04", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7913694,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336776, "worker_id": "r-worker-6", "ts": 1775031551, "record_type": "business_detail", "name": "R2V2, INC.", "business_id": "720458", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/05/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061336146", "entity_number": "E0749042006-8", "mark_number": "", "manage_nv_business_id": "NV20061336146", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R2V2, INC.", "entity_number": "E0749042006-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/05/2006", "nv_business_id": "NV20061336146", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061336146", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2V2, INC.", "Entity Number": "E0749042006-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/05/2006", "NV Business ID": "NV20061336146", "Termination Date": "", "Annual Report Due Date": "10/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "RONALD W VANSYOC", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/22/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "RONALD W VANSYOC", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/22/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "President", "name": "RONALD W VANSYOC", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD W VANSYOC", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Secretary", "name": "RONALD W VANSYOC", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/22/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "RONALD W VANSYOC", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/22/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "President", "name": "RONALD W VANSYOC", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD W VANSYOC", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R2V2, INC.", "entity_number": "E0749042006-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/05/2006", "nv_business_id": "NV20061336146", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061336146", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2009", "effective_date": "10/29/2009", "filing_number": "20090782418-01", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5589699,this);"}, {"file_date": "12/12/2008", "effective_date": "12/12/2008", "filing_number": "20080813404-90", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5589698,this);"}, {"file_date": "03/03/2008", "effective_date": "03/03/2008", "filing_number": "20080161189-46", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5589290,this);"}, {"file_date": "11/29/2006", "effective_date": "11/29/2006", "filing_number": "20060769932-94", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5589586,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336776, "worker_id": "r-worker-6", "ts": 1775031551, "record_type": "business_detail", "name": "R2VK, INC.", "business_id": "703515", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/27/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061188024", "entity_number": "E0570932006-0", "mark_number": "", "manage_nv_business_id": "NV20061188024", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R2VK, INC.", "entity_number": "E0570932006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/27/2006", "nv_business_id": "NV20061188024", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061188024", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R2VK, INC.", "Entity Number": "E0570932006-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "07/27/2006", "NV Business ID": "NV20061188024", "Termination Date": "", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE # 100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/13/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE # 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE # 100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/13/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE # 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE # 100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/13/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE # 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE # 100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/13/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE # 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE # 100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/13/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE # 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE # 100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/13/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE # 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE # 100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/13/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE # 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE # 100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/13/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE # 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R2VK, INC.", "entity_number": "E0570932006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/27/2006", "nv_business_id": "NV20061188024", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061188024", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2010", "effective_date": "07/28/2010", "filing_number": "20100584320-65", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5488069,this);"}, {"file_date": "07/13/2009", "effective_date": "07/13/2009", "filing_number": "20090542564-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5488077,this);"}, {"file_date": "07/16/2008", "effective_date": "07/16/2008", "filing_number": "20080473551-55", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5487940,this);"}, {"file_date": "07/17/2007", "effective_date": "07/17/2007", "filing_number": "20070488366-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5488415,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301935, "worker_id": "worker-4", "ts": 1775031621, "record_type": "business_detail", "name": "0720789NEVADA, LLC", "business_id": "582277", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/12/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051124915", "entity_number": "E0211492005-1", "mark_number": "", "manage_nv_business_id": "NV20051124915", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0720789NEVADA, LLC", "entity_number": "E0211492005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/12/2005", "nv_business_id": "NV20051124915", "termination_date": "", "annual_report_due": "5/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051124915", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0720789NEVADA, LLC", "Entity Number": "E0211492005-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/12/2005", "NV Business ID": "NV20051124915", "Termination Date": "", "Annual Report Due Date": "5/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "0720789NEVADA, LLC", "entity_number": "E0211492005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/12/2005", "nv_business_id": "NV20051124915", "termination_date": "", "annual_report_due": "5/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051124915", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/08/2010", "effective_date": "10/08/2010", "filing_number": "20100773924-75", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(4768403,this);"}, {"file_date": "04/12/2005", "effective_date": "04/12/2005", "filing_number": "20050118928-26", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4767733,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301935, "worker_id": "worker-4", "ts": 1775031621, "record_type": "business_detail", "name": "072115 LLC", "business_id": "1313199", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/21/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151438469", "entity_number": "E0350342015-4", "mark_number": "", "manage_nv_business_id": "NV20151438469", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "072115 LLC", "entity_number": "E0350342015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/21/2015", "nv_business_id": "NV20151438469", "termination_date": "", "annual_report_due": "7/31/2016", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151438469", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "072115 LLC", "Entity Number": "E0350342015-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/21/2015", "NV Business ID": "NV20151438469", "Termination Date": "", "Annual Report Due Date": "7/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOSEPHINE MINING CORP.", "address": "PO BOX 4006, SPOKANE, WA, 99220 - 4006, USA", "last_updated": "07/21/2015", "status": "Active", "address_components": {"street": "PO BOX 4006", "city": "SPOKANE", "state": "WA", "zip_code": "99220 - 4006", "country": "USA"}}, {"title": "Managing Member", "name": "CASA GRANDE RESOURCES, LLC", "address": "PO BOX 4006, SPOKANE, WA, 99220 - 4006, USA", "last_updated": "07/21/2015", "status": "Active", "address_components": {"street": "PO BOX 4006", "city": "SPOKANE", "state": "WA", "zip_code": "99220 - 4006", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOSEPHINE MINING CORP.", "address": "PO BOX 4006, SPOKANE, WA, 99220 - 4006, USA", "last_updated": "07/21/2015", "status": "Active", "address_components": {"street": "PO BOX 4006", "city": "SPOKANE", "state": "WA", "zip_code": "99220 - 4006", "country": "USA"}}, {"title": "Managing Member", "name": "CASA GRANDE RESOURCES, LLC", "address": "PO BOX 4006, SPOKANE, WA, 99220 - 4006, USA", "last_updated": "07/21/2015", "status": "Active", "address_components": {"street": "PO BOX 4006", "city": "SPOKANE", "state": "WA", "zip_code": "99220 - 4006", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "072115 LLC", "entity_number": "E0350342015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/21/2015", "nv_business_id": "NV20151438469", "termination_date": "", "annual_report_due": "7/31/2016", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151438469", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/21/2015", "effective_date": "07/21/2015", "filing_number": "20150329585-50", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8467295,this);"}, {"file_date": "07/21/2015", "effective_date": "07/21/2015", "filing_number": "20150329583-38", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8466030,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301939, "worker_id": "q3131", "ts": 1775031622, "record_type": "business_detail", "name": "0761 INVESTMENTS LLC", "business_id": "898151", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/16/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081467141", "entity_number": "E0761902008-0", "mark_number": "", "manage_nv_business_id": "NV20081467141", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0761 INVESTMENTS LLC", "entity_number": "E0761902008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/16/2008", "nv_business_id": "NV20081467141", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081467141", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0761 INVESTMENTS LLC", "Entity Number": "E0761902008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/16/2008", "NV Business ID": "NV20081467141", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DIANA MAIER SPOUSAL TRUST(2023)", "address": "115-17th AVE SW, CALGARY, T2S 0A1, CAN", "last_updated": "01/12/2026", "status": "Active", "address_components": {"street": "115-17th AVE SW", "city": "CALGARY", "state": "T2S 0A1", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DIANA MAIER SPOUSAL TRUST(2023)", "address": "115-17th AVE SW, CALGARY, T2S 0A1, CAN", "last_updated": "01/12/2026", "status": "Active", "address_components": {"street": "115-17th AVE SW", "city": "CALGARY", "state": "T2S 0A1", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0761 INVESTMENTS LLC", "entity_number": "E0761902008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/16/2008", "nv_business_id": "NV20081467141", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081467141", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2026", "effective_date": "01/12/2026", "filing_number": "20265439027", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16772265,this);"}, {"file_date": "10/15/2025", "effective_date": "10/15/2025", "filing_number": "20255242212", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15951862,this);"}, {"file_date": "10/29/2024", "effective_date": "10/29/2024", "filing_number": "20244430453", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14507223,this);"}, {"file_date": "11/27/2023", "effective_date": "11/27/2023", "filing_number": "20233654160", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13772199,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "0761 INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2026"}, "name_changes": {"date": "12/16/2008", "name": "0761 INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "05/17/2023", "title": "Managing Member", "name": "MARK MAIER", "attention": "", "address1_address2_city_state_zip_country": "5TH FLOOR, 115 - 17TH AVENUE, S.W., CALGARY, T2S 0A1, CAN"}]}}}
{"task_id": 301934, "worker_id": "worker-1", "ts": 1775031641, "record_type": "business_detail", "name": "0711properties LLC", "business_id": "1804593", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/28/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191619055", "entity_number": "E2474452019-3", "mark_number": "", "manage_nv_business_id": "NV20191619055", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0711PROPERTIES LLC", "entity_number": "E2474452019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/28/2019", "nv_business_id": "NV20191619055", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191619055", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0711PROPERTIES LLC", "Entity Number": "E2474452019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/28/2019", "NV Business ID": "NV20191619055", "Termination Date": "", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Miteshkumar Patel", "address": "1420 RIVER PARK DRIVE, Sacramento, CA, 95815, USA", "last_updated": "10/28/2019", "status": "Active", "address_components": {"street": "1420 RIVER PARK DRIVE", "city": "Sacramento", "state": "CA", "zip_code": "95815", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Miteshkumar Patel", "address": "1420 RIVER PARK DRIVE, Sacramento, CA, 95815, USA", "last_updated": "10/28/2019", "status": "Active", "address_components": {"street": "1420 RIVER PARK DRIVE", "city": "Sacramento", "state": "CA", "zip_code": "95815", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0711PROPERTIES LLC", "entity_number": "E2474452019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/28/2019", "nv_business_id": "NV20191619055", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191619055", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2020", "effective_date": "11/19/2020", "filing_number": "20201051228", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11424261,this);"}, {"file_date": "09/16/2020", "effective_date": "09/16/2020", "filing_number": "20200913128", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11295459,this);"}, {"file_date": "10/28/2019", "effective_date": "10/28/2019", "filing_number": "20190247446", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10660736,this);"}, {"file_date": "10/28/2019", "effective_date": "10/28/2019", "filing_number": "20190247444", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10660735,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "0711PROPERTIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2021"}, "name_changes": {"date": "10/28/2019", "name": "0711PROPERTIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "compliance@northwestregisteredagent.com"}], "officers": [{"date": "10/28/2019", "title": "Manager", "name": "Miteshkumar Patel", "attention": "", "address1_address2_city_state_zip_country": "1420 RIVER PARK DRIVE, Sacramento, CA, 95815, USA"}]}}}
{"task_id": 301934, "worker_id": "worker-1", "ts": 1775031641, "record_type": "business_detail", "name": "0712 ENTERTAINMENT LLC", "business_id": "43995", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/26/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001105384", "entity_number": "LLC10431-2000", "mark_number": "", "manage_nv_business_id": "NV20001105384", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "0712 ENTERTAINMENT LLC", "entity_number": "LLC10431-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/26/2000", "nv_business_id": "NV20001105384", "termination_date": "10/26/2500", "annual_report_due": "10/31/2001", "compliance_hold": ""}, "agent": {"name": "JAMES RONALD EDWARD JOHNSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001105384", "office_or_position": "", "jurisdiction": "", "street_address": "2722 S. HIGHLAND DR., LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "2722 S. HIGHLAND DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0712 ENTERTAINMENT LLC", "Entity Number": "LLC10431-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/26/2000", "NV Business ID": "NV20001105384", "Termination Date": "10/26/2500", "Annual Report Due Date": "10/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES RONALD EDWARD JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2722 S. HIGHLAND DR., LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LARRY J ROYAL", "address": "2722 S. HIGHLAND DR., LAS VEGAS, NV, 89109, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2722 S. HIGHLAND DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Managing Member", "name": "ADAM DAVID SAKA", "address": "2722 S. HIGHLAND DR., LAS VEGAS, NV, 89109, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2722 S. HIGHLAND DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES RONALD EDWARD JOHNSON", "address": "2722 S. HIGHLAND DR., LAS VEGAS, NV, 89109, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2722 S. HIGHLAND DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "LARRY J ROYAL", "address": "2722 S. HIGHLAND DR., LAS VEGAS, NV, 89109, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2722 S. HIGHLAND DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Managing Member", "name": "ADAM DAVID SAKA", "address": "2722 S. HIGHLAND DR., LAS VEGAS, NV, 89109, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2722 S. HIGHLAND DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES RONALD EDWARD JOHNSON", "address": "2722 S. HIGHLAND DR., LAS VEGAS, NV, 89109, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2722 S. HIGHLAND DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "0712 ENTERTAINMENT LLC", "entity_number": "LLC10431-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/26/2000", "nv_business_id": "NV20001105384", "termination_date": "10/26/2500", "annual_report_due": "10/31/2001", "compliance_hold": "", "agent_name": "JAMES RONALD EDWARD JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001105384", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2722 S. HIGHLAND DR., LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2722 S. HIGHLAND DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/01/2000", "effective_date": "11/01/2000", "filing_number": "LLC10431-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(364993,this);"}, {"file_date": "11/01/2000", "effective_date": "11/01/2000", "filing_number": "LLC10431-2000-003", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(364122,this);"}, {"file_date": "10/26/2000", "effective_date": "10/26/2000", "filing_number": "LLC10431-2000-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(364121,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301934, "worker_id": "worker-1", "ts": 1775031641, "record_type": "business_detail", "name": "0714993 B.C. LTD.", "business_id": "571425", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "03/10/2005", "type": "Foreign Corporation (80)", "nv_business_id": "NV20051232717", "entity_number": "E0095192005-3", "mark_number": "", "manage_nv_business_id": "NV20051232717", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "0714993 B.C. LTD.", "entity_number": "E0095192005-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "03/10/2005", "nv_business_id": "NV20051232717", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": "CHRISTY LEONARD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051232717", "office_or_position": "", "jurisdiction": "Canada", "street_address": "6980 SIERRA CENTER PARKWAY STE 100, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "6980 SIERRA CENTER PARKWAY STE 100", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0714993 B.C. LTD.", "Entity Number": "E0095192005-3", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "03/10/2005", "NV Business ID": "NV20051232717", "Termination Date": "", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRISTY LEONARD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Canada", "Street Address": "6980 SIERRA CENTER PARKWAY STE 100, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "JEFF P STONE", "address": "250-300 NERUDUAB CEBTRE, ROCHESTER, NY, 14618, USA", "last_updated": "06/24/2008", "status": "Active", "address_components": {"street": "250-300 NERUDUAB CEBTRE", "city": "ROCHESTER", "state": "NY", "zip_code": "14618", "country": "USA"}}, {"title": "President", "name": "ANTHONY P FRANCESCHINI", "address": "10160 112TH ST, EDMONTON, AB, T5K-2L6", "last_updated": "03/08/2007", "status": "Active", "address_components": {"street": "10160 112TH ST", "city": "EDMONTON", "state": "AB", "zip_code": "T5K-2L6", "country": ""}}, {"title": "Secretary", "name": "CHRISTY LEONARD", "address": "100-6980 SIERRA CENTER PKWY, RENO, NV, 89511, USA", "last_updated": "03/08/2007", "status": "Active", "address_components": {"street": "100-6980 SIERRA CENTER PKWY", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTY LEONARD", "address": "100-6980 SIERRA CENTER PKWY, RENO, NV, 89511, USA", "last_updated": "03/08/2007", "status": "Active", "address_components": {"street": "100-6980 SIERRA CENTER PKWY", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "JEFF P STONE", "address": "250-300 NERUDUAB CEBTRE, ROCHESTER, NY, 14618, USA", "last_updated": "06/24/2008", "status": "Active", "address_components": {"street": "250-300 NERUDUAB CEBTRE", "city": "ROCHESTER", "state": "NY", "zip_code": "14618", "country": "USA"}}, {"title": "President", "name": "ANTHONY P FRANCESCHINI", "address": "10160 112TH ST, EDMONTON, AB, T5K-2L6", "last_updated": "03/08/2007", "status": "Active", "address_components": {"street": "10160 112TH ST", "city": "EDMONTON", "state": "AB", "zip_code": "T5K-2L6", "country": ""}}, {"title": "Secretary", "name": "CHRISTY LEONARD", "address": "100-6980 SIERRA CENTER PKWY, RENO, NV, 89511, USA", "last_updated": "03/08/2007", "status": "Active", "address_components": {"street": "100-6980 SIERRA CENTER PKWY", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTY LEONARD", "address": "100-6980 SIERRA CENTER PKWY, RENO, NV, 89511, USA", "last_updated": "03/08/2007", "status": "Active", "address_components": {"street": "100-6980 SIERRA CENTER PKWY", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "0714993 B.C. LTD.", "entity_number": "E0095192005-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "03/10/2005", "nv_business_id": "NV20051232717", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": "CHRISTY LEONARD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051232717", "agent_office_or_position": "", "agent_jurisdiction": "Canada", "agent_street_address": "6980 SIERRA CENTER PARKWAY STE 100, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6980 SIERRA CENTER PARKWAY STE 100", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/01/2008", "effective_date": "12/01/2008", "filing_number": "20080786965-81", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4712493,this);"}, {"file_date": "06/19/2008", "effective_date": "06/19/2008", "filing_number": "20080418380-24", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4711822,this);"}, {"file_date": "03/08/2007", "effective_date": "03/08/2007", "filing_number": "20070166910-72", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4711666,this);"}, {"file_date": "03/17/2006", "effective_date": "03/17/2006", "filing_number": "20060170760-29", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4711665,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301934, "worker_id": "worker-1", "ts": 1775031641, "record_type": "business_detail", "name": "0718033 NEVADA LTD.", "business_id": "981030", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/07/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101253110", "entity_number": "E0157742010-2", "mark_number": "", "manage_nv_business_id": "NV20101253110", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "0718033 NEVADA LTD.", "entity_number": "E0157742010-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/07/2010", "nv_business_id": "NV20101253110", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": ""}, "agent": {"name": "JAMES E. SMITH, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101253110", "office_or_position": "", "jurisdiction": "", "street_address": "7251  W. LAKE MEAD BLVD, SUITE 300, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "7251  W. LAKE MEAD BLVD", "city": "SUITE 300", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0718033 NEVADA LTD.", "Entity Number": "E0157742010-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/07/2010", "NV Business ID": "NV20101253110", "Termination Date": "", "Annual Report Due Date": "4/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES E. SMITH, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7251  W. LAKE MEAD BLVD, SUITE 300, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ELISE PUUSEPP", "address": "2303 184TH ST., SURREY, BC, V3S9V2", "last_updated": "03/21/2012", "status": "Active", "address_components": {"street": "2303 184TH ST.", "city": "SURREY", "state": "BC", "zip_code": "V3S9V2", "country": ""}}, {"title": "Secretary", "name": "ELISE PUUSEPP", "address": "2303 184TH ST., SURREY, BC, V3S9V2", "last_updated": "03/21/2012", "status": "Active", "address_components": {"street": "2303 184TH ST.", "city": "SURREY", "state": "BC", "zip_code": "V3S9V2", "country": ""}}, {"title": "Treasurer", "name": "ELISE PUUSEPP", "address": "2303 184TH ST., SURREY, BC, V3S9V2", "last_updated": "03/21/2012", "status": "Active", "address_components": {"street": "2303 184TH ST.", "city": "SURREY", "state": "BC", "zip_code": "V3S9V2", "country": ""}}, {"title": "Director", "name": "ELISE PUUSEPP", "address": "2303 184TH ST., SURREY, BC, V3S9V2", "last_updated": "03/21/2012", "status": "Active", "address_components": {"street": "2303 184TH ST.", "city": "SURREY", "state": "BC", "zip_code": "V3S9V2", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ELISE PUUSEPP", "address": "2303 184TH ST., SURREY, BC, V3S9V2", "last_updated": "03/21/2012", "status": "Active", "address_components": {"street": "2303 184TH ST.", "city": "SURREY", "state": "BC", "zip_code": "V3S9V2", "country": ""}}, {"title": "Secretary", "name": "ELISE PUUSEPP", "address": "2303 184TH ST., SURREY, BC, V3S9V2", "last_updated": "03/21/2012", "status": "Active", "address_components": {"street": "2303 184TH ST.", "city": "SURREY", "state": "BC", "zip_code": "V3S9V2", "country": ""}}, {"title": "Treasurer", "name": "ELISE PUUSEPP", "address": "2303 184TH ST., SURREY, BC, V3S9V2", "last_updated": "03/21/2012", "status": "Active", "address_components": {"street": "2303 184TH ST.", "city": "SURREY", "state": "BC", "zip_code": "V3S9V2", "country": ""}}, {"title": "Director", "name": "ELISE PUUSEPP", "address": "2303 184TH ST., SURREY, BC, V3S9V2", "last_updated": "03/21/2012", "status": "Active", "address_components": {"street": "2303 184TH ST.", "city": "SURREY", "state": "BC", "zip_code": "V3S9V2", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "0718033 NEVADA LTD.", "entity_number": "E0157742010-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/07/2010", "nv_business_id": "NV20101253110", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": "", "agent_name": "JAMES E. SMITH, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101253110", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7251  W. LAKE MEAD BLVD, SUITE 300, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7251  W. LAKE MEAD BLVD", "city": "SUITE 300", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2013", "effective_date": "04/30/2013", "filing_number": "20130264311-33", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6936659,this);"}, {"file_date": "03/21/2012", "effective_date": "03/21/2012", "filing_number": "20120196921-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6932765,this);"}, {"file_date": "06/20/2011", "effective_date": "06/20/2011", "filing_number": "20110456348-94", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6935534,this);"}, {"file_date": "06/20/2011", "effective_date": "06/20/2011", "filing_number": "20110456349-05", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6934178,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301936, "worker_id": "worker-5", "ts": 1775031646, "record_type": "business_detail", "name": "07322, LLC", "business_id": "760741", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/22/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071420413", "entity_number": "E0203262007-6", "mark_number": "", "manage_nv_business_id": "NV20071420413", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "07322, LLC", "entity_number": "E0203262007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/22/2007", "nv_business_id": "NV20071420413", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": "UNITED REGISTERED AGENTS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071420413", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "07322, LLC", "Entity Number": "E0203262007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/22/2007", "NV Business ID": "NV20071420413", "Termination Date": "", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED REGISTERED AGENTS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BARRY LA ROSE", "address": "1802 N. CARSON STREET, SUITE# 212-3411, CARSON CITY, NV, 89701, USA", "last_updated": "03/25/2008", "status": "Active", "address_components": {"street": "1802 N. CARSON STREET", "city": "SUITE# 212-3411", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BARRY LA ROSE", "address": "1802 N. CARSON STREET, SUITE# 212-3411, CARSON CITY, NV, 89701, USA", "last_updated": "03/25/2008", "status": "Active", "address_components": {"street": "1802 N. CARSON STREET", "city": "SUITE# 212-3411", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "07322, LLC", "entity_number": "E0203262007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/22/2007", "nv_business_id": "NV20071420413", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": "UNITED REGISTERED AGENTS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071420413", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2008", "effective_date": "03/25/2008", "filing_number": "20080201482-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5806710,this);"}, {"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20070411018-74", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5808324,this);"}, {"file_date": "03/22/2007", "effective_date": "03/22/2007", "filing_number": "20070201484-68", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5805411,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301936, "worker_id": "worker-5", "ts": 1775031646, "record_type": "business_detail", "name": "0733351 NEVADA INC.", "business_id": "981021", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/07/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101252982", "entity_number": "E0157632010-9", "mark_number": "", "manage_nv_business_id": "NV20101252982", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "0733351 NEVADA INC.", "entity_number": "E0157632010-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/07/2010", "nv_business_id": "NV20101252982", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101252982", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0733351 NEVADA INC.", "Entity Number": "E0157632010-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/07/2010", "NV Business ID": "NV20101252982", "Termination Date": "", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BRIAN LEENERS", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "10/09/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "GORDON J FRETWELL", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "10/09/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "GORDON J FRETWELL", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "10/09/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "GORDON J FRETWELL", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "10/09/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "BRIAN LEENERS", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "10/09/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "BRIAN LEENERS", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "10/09/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "GORDON J FRETWELL", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "10/09/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "GORDON J FRETWELL", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "10/09/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "GORDON J FRETWELL", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "10/09/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "BRIAN LEENERS", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "10/09/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "0733351 NEVADA INC.", "entity_number": "E0157632010-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/07/2010", "nv_business_id": "NV20101252982", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101252982", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/09/2013", "effective_date": "10/09/2013", "filing_number": "20130663243-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6934549,this);"}, {"file_date": "05/03/2012", "effective_date": "05/03/2012", "filing_number": "20120316203-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6934475,this);"}, {"file_date": "02/28/2011", "effective_date": "02/28/2011", "filing_number": "20110146777-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6934783,this);"}, {"file_date": "04/20/2010", "effective_date": "04/20/2010", "filing_number": "20100254200-26", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6935526,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301936, "worker_id": "worker-5", "ts": 1775031646, "record_type": "business_detail", "name": "SHAUN OHARRA INC.", "business_id": "1171527", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/11/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131219335", "entity_number": "E0179972013-8", "mark_number": "", "manage_nv_business_id": "NV20131219335", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "SHAUN OHARRA INC.", "entity_number": "E0179972013-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "04/11/2013", "nv_business_id": "NV20131219335", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131219335", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "SHAUN OHARRA INC.", "Entity Number": "E0179972013-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "04/11/2013", "NV Business ID": "NV20131219335", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SHAUN M O'HARRA", "address": "10080 EAGLES LANDING CT, Reno, NV, 89521, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "10080 EAGLES LANDING CT", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Secretary", "name": "JENNIFER L O'HARRA", "address": "10080 EAGLES LANDING CT, Reno, NV, 89521, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "10080 EAGLES LANDING CT", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Treasurer", "name": "SHAUN M O'HARRA", "address": "10080 EAGLES LANDING CT, Reno, NV, 89521, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "10080 EAGLES LANDING CT", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Director", "name": "SHAUN M O'HARRA", "address": "10080 EAGLES LANDING CT, Reno, NV, 89521, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "10080 EAGLES LANDING CT", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SHAUN M O'HARRA", "address": "10080 EAGLES LANDING CT, Reno, NV, 89521, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "10080 EAGLES LANDING CT", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Secretary", "name": "JENNIFER L O'HARRA", "address": "10080 EAGLES LANDING CT, Reno, NV, 89521, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "10080 EAGLES LANDING CT", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Treasurer", "name": "SHAUN M O'HARRA", "address": "10080 EAGLES LANDING CT, Reno, NV, 89521, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "10080 EAGLES LANDING CT", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Director", "name": "SHAUN M O'HARRA", "address": "10080 EAGLES LANDING CT, Reno, NV, 89521, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "10080 EAGLES LANDING CT", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "SHAUN OHARRA INC.", "entity_number": "E0179972013-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "04/11/2013", "nv_business_id": "NV20131219335", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131219335", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2025", "effective_date": "10/22/2025", "filing_number": "20255269301", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(15978119,this);"}, {"file_date": "04/26/2023", "effective_date": "04/26/2023", "filing_number": "20233154086", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13333692,this);"}, {"file_date": "05/26/2022", "effective_date": "05/26/2022", "filing_number": "20222347496", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12618692,this);"}, {"file_date": "05/26/2022", "effective_date": "05/26/2022", "filing_number": "20222397960", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12657580,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301940, "worker_id": "worker-2", "ts": 1775031651, "record_type": "business_detail", "name": "0770987 B.C. LTD", "business_id": "817305", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/26/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071332675", "entity_number": "E0804982007-9", "mark_number": "", "manage_nv_business_id": "NV20071332675", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0770987 B.C. LTD", "entity_number": "E0804982007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/26/2007", "nv_business_id": "NV20071332675", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071332675", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0770987 B.C. LTD", "Entity Number": "E0804982007-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/26/2007", "NV Business ID": "NV20071332675", "Termination Date": "", "Annual Report Due Date": "11/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LARRY KRISTOF", "address": "1205-207 WEST HASTINGS STREET, VANCOUVER, BC, V6B1H7", "last_updated": "01/27/2009", "status": "Active", "address_components": {"street": "1205-207 WEST HASTINGS STREET", "city": "VANCOUVER", "state": "BC", "zip_code": "V6B1H7", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LARRY KRISTOF", "address": "1205-207 WEST HASTINGS STREET, VANCOUVER, BC, V6B1H7", "last_updated": "01/27/2009", "status": "Active", "address_components": {"street": "1205-207 WEST HASTINGS STREET", "city": "VANCOUVER", "state": "BC", "zip_code": "V6B1H7", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0770987 B.C. LTD", "entity_number": "E0804982007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/26/2007", "nv_business_id": "NV20071332675", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071332675", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2009", "effective_date": "01/27/2009", "filing_number": "20090071793-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6110971,this);"}, {"file_date": "06/04/2008", "effective_date": "06/04/2008", "filing_number": "20080381020-84", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6111304,this);"}, {"file_date": "11/26/2007", "effective_date": "11/26/2007", "filing_number": "20070798329-17", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6110970,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336787, "worker_id": "r-worker-3", "ts": 1775031684, "record_type": "business_detail", "name": "R36S LLC", "business_id": "2372380", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/11/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253311010", "entity_number": "E47324292025-5", "mark_number": "", "manage_nv_business_id": "NV20253311010", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R36S LLC", "entity_number": "E47324292025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/11/2025", "nv_business_id": "NV20253311010", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253311010", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R36S LLC", "Entity Number": "E47324292025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/11/2025", "NV Business ID": "NV20253311010", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Shawn Botha", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Shawn Botha", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R36S LLC", "entity_number": "E47324292025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/11/2025", "nv_business_id": "NV20253311010", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253311010", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/11/2025", "effective_date": "03/11/2025", "filing_number": "20254732430", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14788801,this);"}, {"file_date": "03/11/2025", "effective_date": "03/11/2025", "filing_number": "20254732428", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14788800,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336786, "worker_id": "r-worker-4", "ts": 1775031701, "record_type": "business_detail", "name": "R35 INC.", "business_id": "387313", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/09/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001383775", "entity_number": "C21412-2000", "mark_number": "", "manage_nv_business_id": "NV20001383775", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R35 INC.", "entity_number": "C21412-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/09/2000", "nv_business_id": "NV20001383775", "termination_date": "", "annual_report_due": "8/31/2003", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001383775", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R35 INC.", "Entity Number": "C21412-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "08/09/2000", "NV Business ID": "NV20001383775", "Termination Date": "", "Annual Report Due Date": "8/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAYMOND PIROUZ", "address": "2275 HUNTINGTON DRIVE #170, SAN MARINO, CA, 91108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2275 HUNTINGTON DRIVE #170", "city": "SAN MARINO", "state": "CA", "zip_code": "91108", "country": "USA"}}, {"title": "Secretary", "name": "DANTE MONIQUE PIROUZ", "address": "2275 HUNTINGTON DRIVE #170, SAN MARINO, CA, 91108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2275 HUNTINGTON DRIVE #170", "city": "SAN MARINO", "state": "CA", "zip_code": "91108", "country": "USA"}}, {"title": "Treasurer", "name": "DANTE MONIQUE PIROUZ", "address": "2275 HUNTINGTON DRIVE #170, SAN MARINO, CA, 91108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2275 HUNTINGTON DRIVE #170", "city": "SAN MARINO", "state": "CA", "zip_code": "91108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RAYMOND PIROUZ", "address": "2275 HUNTINGTON DRIVE #170, SAN MARINO, CA, 91108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2275 HUNTINGTON DRIVE #170", "city": "SAN MARINO", "state": "CA", "zip_code": "91108", "country": "USA"}}, {"title": "Secretary", "name": "DANTE MONIQUE PIROUZ", "address": "2275 HUNTINGTON DRIVE #170, SAN MARINO, CA, 91108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2275 HUNTINGTON DRIVE #170", "city": "SAN MARINO", "state": "CA", "zip_code": "91108", "country": "USA"}}, {"title": "Treasurer", "name": "DANTE MONIQUE PIROUZ", "address": "2275 HUNTINGTON DRIVE #170, SAN MARINO, CA, 91108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2275 HUNTINGTON DRIVE #170", "city": "SAN MARINO", "state": "CA", "zip_code": "91108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R35 INC.", "entity_number": "C21412-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/09/2000", "nv_business_id": "NV20001383775", "termination_date": "", "annual_report_due": "8/31/2003", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001383775", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2004", "effective_date": "04/28/2004", "filing_number": "C21412-2000-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3566985,this);"}, {"file_date": "09/06/2002", "effective_date": "09/06/2002", "filing_number": "C21412-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3566573,this);"}, {"file_date": "08/09/2001", "effective_date": "08/09/2001", "filing_number": "C21412-2000-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3566574,this);"}, {"file_date": "08/21/2000", "effective_date": "08/21/2000", "filing_number": "C21412-2000-005", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3568682,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336786, "worker_id": "r-worker-4", "ts": 1775031701, "record_type": "business_detail", "name": "R350 Development , LLC", "business_id": "2238701", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/10/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232923069", "entity_number": "E35491722023-8", "mark_number": "", "manage_nv_business_id": "NV20232923069", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R350 DEVELOPMENT , LLC", "entity_number": "E35491722023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/10/2023", "nv_business_id": "NV20232923069", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232923069", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R350 DEVELOPMENT , LLC", "Entity Number": "E35491722023-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/10/2023", "NV Business ID": "NV20232923069", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Charles Esserman", "address": "10850 Summit Club Drive, Las Vegas, NV, 89135, USA", "last_updated": "01/17/2024", "status": "Active", "address_components": {"street": "10850 Summit Club Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "Ivette Esserman", "address": "10850 Summit Club Drive, Las Vegas, NV, 89135, USA", "last_updated": "01/17/2024", "status": "Active", "address_components": {"street": "10850 Summit Club Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Charles Esserman", "address": "10850 Summit Club Drive, Las Vegas, NV, 89135, USA", "last_updated": "01/17/2024", "status": "Active", "address_components": {"street": "10850 Summit Club Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "Ivette Esserman", "address": "10850 Summit Club Drive, Las Vegas, NV, 89135, USA", "last_updated": "01/17/2024", "status": "Active", "address_components": {"street": "10850 Summit Club Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R350 DEVELOPMENT , LLC", "entity_number": "E35491722023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/10/2023", "nv_business_id": "NV20232923069", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232923069", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2025", "effective_date": "11/26/2025", "filing_number": "20255335937", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16044121,this);"}, {"file_date": "10/11/2024", "effective_date": "10/11/2024", "filing_number": "20244395761", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14476204,this);"}, {"file_date": "01/17/2024", "effective_date": "01/17/2024", "filing_number": "20243762037", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13883683,this);"}, {"file_date": "01/09/2024", "effective_date": "01/09/2024", "filing_number": "20243748344", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13870826,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "R350 DEVELOPMENT , LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/10/2023", "name": "R350 DEVELOPMENT , LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.*", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "01/17/2024", "title": "Manager", "name": "Charles Esserman", "attention": "", "address1_address2_city_state_zip_country": "10850 Summit Club Drive, Las Vegas, NV, 89135, USA"}, {"date": "01/17/2024", "title": "Manager", "name": "Ivette Esserman", "attention": "", "address1_address2_city_state_zip_country": "10850 Summit Club Drive, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 301956, "worker_id": "worker-1", "ts": 1775031799, "record_type": "business_detail", "name": "07NINE LLC", "business_id": "1530527", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/11/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191279346", "entity_number": "E0168072019-3", "mark_number": "", "manage_nv_business_id": "NV20191279346", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "07NINE LLC", "entity_number": "E0168072019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/11/2019", "nv_business_id": "NV20191279346", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191279346", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "07NINE LLC", "Entity Number": "E0168072019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/11/2019", "NV Business ID": "NV20191279346", "Termination Date": "", "Annual Report Due Date": "4/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MILESIA HILL", "address": "600 N. CENTRAL AVE. #417, GLENDALE, CA, 91203, USA", "last_updated": "04/11/2019", "status": "Active", "address_components": {"street": "600 N. CENTRAL AVE. #417", "city": "GLENDALE", "state": "CA", "zip_code": "91203", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MILESIA HILL", "address": "600 N. CENTRAL AVE. #417, GLENDALE, CA, 91203, USA", "last_updated": "04/11/2019", "status": "Active", "address_components": {"street": "600 N. CENTRAL AVE. #417", "city": "GLENDALE", "state": "CA", "zip_code": "91203", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "07NINE LLC", "entity_number": "E0168072019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/11/2019", "nv_business_id": "NV20191279346", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191279346", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/11/2019", "effective_date": "04/11/2019", "filing_number": "20190160261-48", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9113875,this);"}, {"file_date": "04/11/2019", "effective_date": "04/11/2019", "filing_number": "20190160260-37", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9115277,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336793, "worker_id": "r-worker-5", "ts": 1775031893, "record_type": "business_detail", "name": "R 3 CONSULTING, LLC LLC", "business_id": "1487354", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/12/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181499098", "entity_number": "E0333962018-0", "mark_number": "", "manage_nv_business_id": "NV20181499098", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R 3 CONSULTING, LLC LLC", "entity_number": "E0333962018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/12/2018", "nv_business_id": "NV20181499098", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": "RJ SMITH III", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181499098", "office_or_position": "", "jurisdiction": "", "street_address": "10700 CAPESTHORNE WAY, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10700 CAPESTHORNE WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R 3 CONSULTING, LLC LLC", "Entity Number": "E0333962018-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/12/2018", "NV Business ID": "NV20181499098", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "RJ SMITH III", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10700 CAPESTHORNE WAY, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RJ SMITH III", "address": "10700 CAPESTHORNE WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "07/12/2018", "status": "Active", "address_components": {"street": "10700 CAPESTHORNE WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RJ SMITH III", "address": "10700 CAPESTHORNE WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "07/12/2018", "status": "Active", "address_components": {"street": "10700 CAPESTHORNE WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R 3 CONSULTING, LLC LLC", "entity_number": "E0333962018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/12/2018", "nv_business_id": "NV20181499098", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": "RJ SMITH III", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181499098", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10700 CAPESTHORNE WAY, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10700 CAPESTHORNE WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2020", "effective_date": "07/30/2020", "filing_number": "20200818843", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11198022,this);"}, {"file_date": "07/29/2019", "effective_date": "07/29/2019", "filing_number": "20190065462", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10496380,this);"}, {"file_date": "07/12/2018", "effective_date": "07/12/2018", "filing_number": "20180311427-39", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9028781,this);"}, {"file_date": "07/12/2018", "effective_date": "07/12/2018", "filing_number": "20180311426-28", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9028750,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R 3 CONSULTING, LLC LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2020"}, "name_changes": {"date": "07/12/2018", "name": "R 3 CONSULTING, LLC LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RJ SMITH III", "attention": "", "address1_address2_city_state_zip_country": "10700 CAPESTHORNE WAY, LAS VEGAS, NV, 89135, USA", "email": ""}], "officers": [{"date": "07/12/2018", "title": "Manager", "name": "RJ SMITH III", "attention": "", "address1_address2_city_state_zip_country": "10700 CAPESTHORNE WAY, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 336793, "worker_id": "r-worker-5", "ts": 1775031893, "record_type": "business_detail", "name": "R.3. CON", "business_id": "389910", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/06/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001409895", "entity_number": "C24016-2000", "mark_number": "", "manage_nv_business_id": "NV20001409895", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.3. CON", "entity_number": "C24016-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/06/2000", "nv_business_id": "NV20001409895", "termination_date": "", "annual_report_due": "10/31/2000", "compliance_hold": ""}, "agent": {"name": "REPACKAGING AMERICA INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001409895", "office_or_position": "", "jurisdiction": "", "street_address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "#60-24", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.3. CON", "Entity Number": "C24016-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/06/2000", "NV Business ID": "NV20001409895", "Termination Date": "", "Annual Report Due Date": "10/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPACKAGING AMERICA INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R.3. CON", "entity_number": "C24016-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/06/2000", "nv_business_id": "NV20001409895", "termination_date": "", "annual_report_due": "10/31/2000", "compliance_hold": "", "agent_name": "REPACKAGING AMERICA INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001409895", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "#60-24", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/06/2000", "effective_date": "09/06/2000", "filing_number": "C24016-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3589273,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336793, "worker_id": "r-worker-5", "ts": 1775031893, "record_type": "business_detail", "name": "R3 CAPITAL, INC.", "business_id": "1235408", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/17/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141266760", "entity_number": "E0205502014-7", "mark_number": "", "manage_nv_business_id": "NV20141266760", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R3 CAPITAL, INC.", "entity_number": "E0205502014-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/17/2014", "nv_business_id": "NV20141266760", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141266760", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 CAPITAL, INC.", "Entity Number": "E0205502014-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/17/2014", "NV Business ID": "NV20141266760", "Termination Date": "", "Annual Report Due Date": "4/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/17/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/17/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/17/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/17/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/17/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/17/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/17/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/17/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R3 CAPITAL, INC.", "entity_number": "E0205502014-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/17/2014", "nv_business_id": "NV20141266760", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141266760", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/17/2014", "effective_date": "04/17/2014", "filing_number": "20140283243-29", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8146610,this);"}, {"file_date": "04/17/2014", "effective_date": "04/17/2014", "filing_number": "20140283240-96", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8146601,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336793, "worker_id": "r-worker-5", "ts": 1775031893, "record_type": "business_detail", "name": "R3 CONSTRUCTION LLC", "business_id": "1899627", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/30/2020", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20201930410", "entity_number": "E10113342020-5", "mark_number": "", "manage_nv_business_id": "NV20201930410", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R3 CONSTRUCTION LLC", "entity_number": "E10113342020-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "10/30/2020", "nv_business_id": "NV20201930410", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201930410", "office_or_position": "Authorized signer", "jurisdiction": "Alabama - United States", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 CONSTRUCTION LLC", "Entity Number": "E10113342020-5", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "10/30/2020", "NV Business ID": "NV20201930410", "Termination Date": "", "Annual Report Due Date": "10/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "Alabama - United States", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Authorized Signer", "name": "MATT S MATTHEWS Jr.", "address": "3080 LUNDY LN, Bettendorf, IA, 52722, USA", "last_updated": "11/01/2021", "status": "Active", "address_components": {"street": "3080 LUNDY LN", "city": "Bettendorf", "state": "IA", "zip_code": "52722", "country": "USA"}}, {"title": "Authorized Signer", "name": "BRADLY MATTHEWS", "address": "3080 LUNDY LANE, Bettendorf, IA, 52722, USA", "last_updated": "11/01/2021", "status": "Active", "address_components": {"street": "3080 LUNDY LANE", "city": "Bettendorf", "state": "IA", "zip_code": "52722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Authorized Signer", "name": "MATT S MATTHEWS Jr.", "address": "3080 LUNDY LN, Bettendorf, IA, 52722, USA", "last_updated": "11/01/2021", "status": "Active", "address_components": {"street": "3080 LUNDY LN", "city": "Bettendorf", "state": "IA", "zip_code": "52722", "country": "USA"}}, {"title": "Authorized Signer", "name": "BRADLY MATTHEWS", "address": "3080 LUNDY LANE, Bettendorf, IA, 52722, USA", "last_updated": "11/01/2021", "status": "Active", "address_components": {"street": "3080 LUNDY LANE", "city": "Bettendorf", "state": "IA", "zip_code": "52722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R3 CONSTRUCTION LLC", "entity_number": "E10113342020-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "10/30/2020", "nv_business_id": "NV20201930410", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201930410", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "Alabama - United States", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2023", "effective_date": "02/06/2023", "filing_number": "20232935529", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13151276,this);"}, {"file_date": "11/01/2021", "effective_date": "11/01/2021", "filing_number": "20211862447", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12159390,this);"}, {"file_date": "10/30/2020", "effective_date": "10/30/2020", "filing_number": "20201011335", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11387778,this);"}, {"file_date": "10/30/2020", "effective_date": "10/30/2020", "filing_number": "20201011333", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(11387777,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R3 CONSTRUCTION LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "08/25/2020", "annual_report_due_date": "10/31/2022"}, "name_changes": {"date": "10/30/2020", "name": "R3 CONSTRUCTION LLC", "status": "Default"}, "principal_office": {"address": "730 EAST KIMBERLY ROAD, Davenport, IA 52803, USA", "mailing_address": "730 EAST KIMBERLY ROAD, Davenport, IA 52803, USA"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Northwest Registered Agent, LLC", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "email": "support@northwestagent.com"}], "officers": [{"date": "11/01/2021", "title": "Authorized Signer", "name": "MATT S MATTHEWS Jr.", "attention": "", "address1_address2_city_state_zip_country": "3080 LUNDY LN, Bettendorf, IA, 52722, USA"}, {"date": "11/01/2021", "title": "Authorized Signer", "name": "BRADLY MATTHEWS", "attention": "", "address1_address2_city_state_zip_country": "3080 LUNDY LANE, Bettendorf, IA, 52722, USA"}]}}}
{"task_id": 336793, "worker_id": "r-worker-5", "ts": 1775031893, "record_type": "business_detail", "name": "R3 CONSULTING LLC", "business_id": "2160586", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/01/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232688822", "entity_number": "E29255132023-1", "mark_number": "", "manage_nv_business_id": "NV20232688822", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R3 CONSULTING LLC", "entity_number": "E29255132023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/01/2023", "nv_business_id": "NV20232688822", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": ""}, "agent": {"name": "Rudy Schmidt", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232688822", "office_or_position": "", "jurisdiction": "", "street_address": "8028 Turtle Cove Ave, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "8028 Turtle Cove Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 CONSULTING LLC", "Entity Number": "E29255132023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/01/2023", "NV Business ID": "NV20232688822", "Termination Date": "", "Annual Report Due Date": "2/29/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rudy Schmidt", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8028 Turtle Cove Ave, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rudy Schmidt", "address": "8028 Turtle Cove Ave, Las Vegas, NV, 89128, USA", "last_updated": "02/01/2023", "status": "Active", "address_components": {"street": "8028 Turtle Cove Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rudy Schmidt", "address": "8028 Turtle Cove Ave, Las Vegas, NV, 89128, USA", "last_updated": "02/01/2023", "status": "Active", "address_components": {"street": "8028 Turtle Cove Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3 CONSULTING LLC", "entity_number": "E29255132023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/01/2023", "nv_business_id": "NV20232688822", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": "", "agent_name": "Rudy Schmidt", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232688822", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8028 Turtle Cove Ave, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8028 Turtle Cove Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/01/2023", "effective_date": "02/01/2023", "filing_number": "20232925514", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13141772,this);"}, {"file_date": "02/01/2023", "effective_date": "02/01/2023", "filing_number": "20232925512", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13141771,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336793, "worker_id": "r-worker-5", "ts": 1775031893, "record_type": "business_detail", "name": "R3C LOGISTICS LLC", "business_id": "2422753", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/22/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253442479", "entity_number": "E51877442025-2", "mark_number": "", "manage_nv_business_id": "NV20253442479", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R3C LOGISTICS LLC", "entity_number": "E51877442025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/22/2025", "nv_business_id": "NV20253442479", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Rettick  E Clark", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253442479", "office_or_position": "", "jurisdiction": "", "street_address": "1000 n green pkwy 174, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "1000 n green pkwy 174", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3C LOGISTICS LLC", "Entity Number": "E51877442025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/22/2025", "NV Business ID": "NV20253442479", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rettick  E Clark", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1000 n green pkwy 174, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rettick E Clark", "address": "1000 n green valley pkwy 174, Henderson, NV, 89074, USA", "last_updated": "09/22/2025", "status": "Active", "address_components": {"street": "1000 n green valley pkwy 174", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Rettick E Clark", "address": "1000 n green valley pkwy 174, Henderson, NV, 89074, USA", "last_updated": "09/22/2025", "status": "Active", "address_components": {"street": "1000 n green valley pkwy 174", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3C LOGISTICS LLC", "entity_number": "E51877442025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/22/2025", "nv_business_id": "NV20253442479", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Rettick  E Clark", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253442479", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1000 n green pkwy 174, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1000 n green pkwy 174", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2025", "effective_date": "09/22/2025", "filing_number": "20255187745", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15218150,this);"}, {"file_date": "09/22/2025", "effective_date": "09/22/2025", "filing_number": "20255187743", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15218149,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336793, "worker_id": "r-worker-5", "ts": 1775031893, "record_type": "business_detail", "name": "R3carbons LLC", "business_id": "2407246", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/22/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253402122", "entity_number": "E50544762025-7", "mark_number": "", "manage_nv_business_id": "NV20253402122", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R3CARBONS LLC", "entity_number": "E50544762025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/22/2025", "nv_business_id": "NV20253402122", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Chris Vizcaino", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253402122", "office_or_position": "", "jurisdiction": "", "street_address": "3816 Triora St, Las Vegas, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3816 Triora St", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3CARBONS LLC", "Entity Number": "E50544762025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/22/2025", "NV Business ID": "NV20253402122", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Chris Vizcaino", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3816 Triora St, Las Vegas, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "R3Carbons LLC", "address": "6546 Ward Road, Arvada, CO, 80004, USA", "last_updated": "07/22/2025", "status": "Active", "address_components": {"street": "6546 Ward Road", "city": "Arvada", "state": "CO", "zip_code": "80004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "R3Carbons LLC", "address": "6546 Ward Road, Arvada, CO, 80004, USA", "last_updated": "07/22/2025", "status": "Active", "address_components": {"street": "6546 Ward Road", "city": "Arvada", "state": "CO", "zip_code": "80004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3CARBONS LLC", "entity_number": "E50544762025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/22/2025", "nv_business_id": "NV20253402122", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Chris Vizcaino", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253402122", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3816 Triora St, Las Vegas, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3816 Triora St", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/22/2025", "effective_date": "07/22/2025", "filing_number": "20255054477", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15087880,this);"}, {"file_date": "07/22/2025", "effective_date": "07/22/2025", "filing_number": "20255054475", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15087879,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336793, "worker_id": "r-worker-5", "ts": 1775031893, "record_type": "business_detail", "name": "R3CYCLERS LLC", "business_id": "1150778", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/13/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121741117", "entity_number": "E0636682012-6", "mark_number": "", "manage_nv_business_id": "NV20121741117", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R3CYCLERS LLC", "entity_number": "E0636682012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/13/2012", "nv_business_id": "NV20121741117", "termination_date": "", "annual_report_due": "12/31/2013", "compliance_hold": ""}, "agent": {"name": "R3CYCLERS, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121741117", "office_or_position": "", "jurisdiction": "", "street_address": "3360 WEST SAHARA #200, LAS VEGAS, NV, 89102, USA", "mailing_address": "3360 WEST SAHARA #200, LAS VEGAS, NV, 89102", "street_address_components": {"street": "3360 WEST SAHARA #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "3360 WEST SAHARA #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": ""}}, "raw_fields": {"Entity Name": "R3CYCLERS LLC", "Entity Number": "E0636682012-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/13/2012", "NV Business ID": "NV20121741117", "Termination Date": "", "Annual Report Due Date": "12/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "R3CYCLERS, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3360 WEST SAHARA #200, LAS VEGAS, NV, 89102, USA", "Mailing Address": "3360 WEST SAHARA #200, LAS VEGAS, NV, 89102"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BLAKE BURICH", "address": "6796 MONTICELLO LANE, DUBLIN, OH, 43016, USA", "last_updated": "12/13/2012", "status": "Active", "address_components": {"street": "6796 MONTICELLO LANE", "city": "DUBLIN", "state": "OH", "zip_code": "43016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BLAKE BURICH", "address": "6796 MONTICELLO LANE, DUBLIN, OH, 43016, USA", "last_updated": "12/13/2012", "status": "Active", "address_components": {"street": "6796 MONTICELLO LANE", "city": "DUBLIN", "state": "OH", "zip_code": "43016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3CYCLERS LLC", "entity_number": "E0636682012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/13/2012", "nv_business_id": "NV20121741117", "termination_date": "", "annual_report_due": "12/31/2013", "compliance_hold": "", "agent_name": "R3CYCLERS, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121741117", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3360 WEST SAHARA #200, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "3360 WEST SAHARA #200, LAS VEGAS, NV, 89102", "agent_street_address_components": {"street": "3360 WEST SAHARA #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "3360 WEST SAHARA #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2013", "effective_date": "12/31/2013", "filing_number": "20130857610-23", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7784550,this);"}, {"file_date": "12/13/2012", "effective_date": "12/13/2012", "filing_number": "20120837004-47", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7783155,this);"}, {"file_date": "12/13/2012", "effective_date": "12/13/2012", "filing_number": "20120837003-36", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7783098,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335434, "worker_id": "worker-6", "ts": 1775031898, "record_type": "business_detail", "name": "Q1 LABS INC.", "business_id": "974210", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "02/25/2010", "type": "Foreign Corporation (80)", "nv_business_id": "NV20101146785", "entity_number": "E0085872010-0", "mark_number": "", "manage_nv_business_id": "NV20101146785", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q1 LABS INC.", "entity_number": "E0085872010-0", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "02/25/2010", "nv_business_id": "NV20101146785", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101146785", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q1 LABS INC.", "Entity Number": "E0085872010-0", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "02/25/2010", "NV Business ID": "NV20101146785", "Termination Date": "", "Annual Report Due Date": "2/28/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JEFFREY J DOYLE", "address": "1 NEW ORCHARD RD, ARMONK, NY, 10504, USA", "last_updated": "02/12/2014", "status": "Active", "address_components": {"street": "1 NEW ORCHARD RD", "city": "ARMONK", "state": "NY", "zip_code": "10504", "country": "USA"}}, {"title": "Secretary", "name": "MARIAN J DILLON", "address": "1 NEW ORCHARD RD, ARMONK, NY, 10504, USA", "last_updated": "02/12/2014", "status": "Active", "address_components": {"street": "1 NEW ORCHARD RD", "city": "ARMONK", "state": "NY", "zip_code": "10504", "country": "USA"}}, {"title": "Treasurer", "name": "STANLEY J SUTULA III", "address": "1 NEW ORCHARD RD, ARMONK, NY, 10504, USA", "last_updated": "02/12/2014", "status": "Active", "address_components": {"street": "1 NEW ORCHARD RD", "city": "ARMONK", "state": "NY", "zip_code": "10504", "country": "USA"}}, {"title": "Director", "name": "MARIAN J DILLON", "address": "1 NEW ORCHARD RD, ARMONK, NY, 10504, USA", "last_updated": "02/12/2014", "status": "Active", "address_components": {"street": "1 NEW ORCHARD RD", "city": "ARMONK", "state": "NY", "zip_code": "10504", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JEFFREY J DOYLE", "address": "1 NEW ORCHARD RD, ARMONK, NY, 10504, USA", "last_updated": "02/12/2014", "status": "Active", "address_components": {"street": "1 NEW ORCHARD RD", "city": "ARMONK", "state": "NY", "zip_code": "10504", "country": "USA"}}, {"title": "Secretary", "name": "MARIAN J DILLON", "address": "1 NEW ORCHARD RD, ARMONK, NY, 10504, USA", "last_updated": "02/12/2014", "status": "Active", "address_components": {"street": "1 NEW ORCHARD RD", "city": "ARMONK", "state": "NY", "zip_code": "10504", "country": "USA"}}, {"title": "Treasurer", "name": "STANLEY J SUTULA III", "address": "1 NEW ORCHARD RD, ARMONK, NY, 10504, USA", "last_updated": "02/12/2014", "status": "Active", "address_components": {"street": "1 NEW ORCHARD RD", "city": "ARMONK", "state": "NY", "zip_code": "10504", "country": "USA"}}, {"title": "Director", "name": "MARIAN J DILLON", "address": "1 NEW ORCHARD RD, ARMONK, NY, 10504, USA", "last_updated": "02/12/2014", "status": "Active", "address_components": {"street": "1 NEW ORCHARD RD", "city": "ARMONK", "state": "NY", "zip_code": "10504", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "Q1 LABS INC.", "entity_number": "E0085872010-0", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "02/25/2010", "nv_business_id": "NV20101146785", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101146785", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/18/2015", "effective_date": "02/18/2015", "filing_number": "20150072101-69", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6895170,this);"}, {"file_date": "02/12/2014", "effective_date": "02/12/2014", "filing_number": "20140106138-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6895169,this);"}, {"file_date": "02/05/2013", "effective_date": "02/05/2013", "filing_number": "20130080289-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6895168,this);"}, {"file_date": "02/15/2012", "effective_date": "02/15/2012", "filing_number": "00003427338-40", "document_type": "Merge In", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(6903251,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301970, "worker_id": "worker-3", "ts": 1775031919, "record_type": "business_detail", "name": "081 Shelbourne Holdings LLC", "business_id": "2470215", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/23/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263549348", "entity_number": "E56147072026-0", "mark_number": "", "manage_nv_business_id": "NV20263549348", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "081 SHELBOURNE HOLDINGS LLC", "entity_number": "E56147072026-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/23/2026", "nv_business_id": "NV20263549348", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENTS", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20263549348", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4600 KEITZKE LN N254, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "4600 KEITZKE LN N254", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "081 SHELBOURNE HOLDINGS LLC", "Entity Number": "E56147072026-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/23/2026", "NV Business ID": "NV20263549348", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4600 KEITZKE LN N254, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Peter Anello", "address": "7840 Sun Lemon Court, Las Vegas, NV, 89123, USA", "last_updated": "03/23/2026", "status": "Active", "address_components": {"street": "7840 Sun Lemon Court", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Peter Anello", "address": "7840 Sun Lemon Court, Las Vegas, NV, 89123, USA", "last_updated": "03/23/2026", "status": "Active", "address_components": {"street": "7840 Sun Lemon Court", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "081 SHELBOURNE HOLDINGS LLC", "entity_number": "E56147072026-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/23/2026", "nv_business_id": "NV20263549348", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263549348", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4600 KEITZKE LN N254, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4600 KEITZKE LN N254", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/23/2026", "effective_date": "03/23/2026", "filing_number": "20265614708", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16922551,this);"}, {"file_date": "03/23/2026", "effective_date": "03/23/2026", "filing_number": "20265614706", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16922550,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301970, "worker_id": "worker-3", "ts": 1775031919, "record_type": "business_detail", "name": "0811 CORPORATION", "business_id": "669701", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/20/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061585556", "entity_number": "E0216142006-6", "mark_number": "", "manage_nv_business_id": "NV20061585556", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "0811 CORPORATION", "entity_number": "E0216142006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/20/2006", "nv_business_id": "NV20061585556", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061585556", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0811 CORPORATION", "Entity Number": "E0216142006-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/20/2006", "NV Business ID": "NV20061585556", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PAUL H LITTLEDALE JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "PAUL H LITTLEDALE JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "PAUL H LITTLEDALE JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "PAUL H LITTLEDALE JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "PAUL H LITTLEDALE JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "PAUL H LITTLEDALE JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "PAUL H LITTLEDALE JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "PAUL H LITTLEDALE JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "0811 CORPORATION", "entity_number": "E0216142006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/20/2006", "nv_business_id": "NV20061585556", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061585556", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "00003244706-26", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(5304440,this);"}, {"file_date": "05/07/2007", "effective_date": "05/07/2007", "filing_number": "20070324282-20", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5304441,this);"}, {"file_date": "04/27/2006", "effective_date": "04/27/2006", "filing_number": "20060271387-36", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5304491,this);"}, {"file_date": "03/20/2006", "effective_date": "03/20/2006", "filing_number": "20060177234-92", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5305076,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 301970, "worker_id": "worker-3", "ts": 1775031919, "record_type": "business_detail", "name": "0813624 RESOURCES US LTD.", "business_id": "841998", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/14/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081613806", "entity_number": "E0169232008-1", "mark_number": "", "manage_nv_business_id": "NV20081613806", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "0813624 RESOURCES US LTD.", "entity_number": "E0169232008-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/14/2008", "nv_business_id": "NV20081613806", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081613806", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0813624 RESOURCES US LTD.", "Entity Number": "E0169232008-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/14/2008", "NV Business ID": "NV20081613806", "Termination Date": "", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DESMOND M BALAKRISHNAN", "address": "1500 ROYAL CENTRE, 1055 WEST GEORGIA ST., P.O. BOX 11117, VANCOUVER, BC, V6E4N7, CAN", "last_updated": "03/17/2008", "status": "Active", "address_components": {"street": "1500 ROYAL CENTRE", "city": "1055 WEST GEORGIA ST.", "state": "P.O. BOX 11117", "zip_code": "VANCOUVER", "country": "BC"}}, {"title": "Director", "name": "DESMOND M BALAKRISHNAN", "address": "1500 ROYAL CENTRE, 1055 WEST GEORGIA ST., P.O. BOX 11117, VANCOUVER, BC, V6E4N7, CAN", "last_updated": "03/17/2008", "status": "Active", "address_components": {"street": "1500 ROYAL CENTRE", "city": "1055 WEST GEORGIA ST.", "state": "P.O. BOX 11117", "zip_code": "VANCOUVER", "country": "BC"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "DESMOND M BALAKRISHNAN", "address": "1500 ROYAL CENTRE, 1055 WEST GEORGIA ST., P.O. BOX 11117, VANCOUVER, BC, V6E4N7, CAN", "last_updated": "03/17/2008", "status": "Active", "address_components": {"street": "1500 ROYAL CENTRE", "city": "1055 WEST GEORGIA ST.", "state": "P.O. BOX 11117", "zip_code": "VANCOUVER", "country": "BC"}}, {"title": "Director", "name": "DESMOND M BALAKRISHNAN", "address": "1500 ROYAL CENTRE, 1055 WEST GEORGIA ST., P.O. BOX 11117, VANCOUVER, BC, V6E4N7, CAN", "last_updated": "03/17/2008", "status": "Active", "address_components": {"street": "1500 ROYAL CENTRE", "city": "1055 WEST GEORGIA ST.", "state": "P.O. BOX 11117", "zip_code": "VANCOUVER", "country": "BC"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "0813624 RESOURCES US LTD.", "entity_number": "E0169232008-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/14/2008", "nv_business_id": "NV20081613806", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081613806", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/14/2008", "effective_date": "03/14/2008", "filing_number": "20080180511-66", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6240894,this);"}, {"file_date": "03/14/2008", "effective_date": "03/14/2008", "filing_number": "20080180512-77", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6238707,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301975, "worker_id": "worker-2", "ts": 1775031945, "record_type": "business_detail", "name": "0862130 CORP.", "business_id": "1401644", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/22/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171116381", "entity_number": "E0086212017-0", "mark_number": "", "manage_nv_business_id": "NV20171116381", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0862130 CORP.", "entity_number": "E0086212017-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/22/2017", "nv_business_id": "NV20171116381", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Jamie K. Tract", "status": "Active", "entity_type": "Individual", "type": "Commercial Registered Agent", "nv_business_id": "NV20171116381", "office_or_position": "", "jurisdiction": "", "street_address": "50 West Liberty Street, Suite 750, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "50 West Liberty Street", "city": "Suite 750", "state": "Reno", "zip_code": "NV", "country": "89501"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0862130 CORP.", "Entity Number": "E0086212017-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "02/22/2017", "NV Business ID": "NV20171116381", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jamie K. Tract", "Status": "Active", "CRA Agent Entity Type": "Individual", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "50 West Liberty Street, Suite 750, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "Shayla Forster", "address": "1-11720 CottonWood Drive, Maple Ridge, BC, V2X0G7, CAN", "last_updated": "09/19/2022", "status": "Active", "address_components": {"street": "1-11720 CottonWood Drive", "city": "Maple Ridge", "state": "BC", "zip_code": "V2X0G7", "country": "CAN"}}, {"title": "Director", "name": "Edward Mahoney", "address": "8047 199th St, Ste 302, Langley BC, V2Y 0E2, CAN", "last_updated": "09/19/2022", "status": "Active", "address_components": {"street": "8047 199th St", "city": "Ste 302", "state": "Langley BC", "zip_code": "V2Y 0E2", "country": "CAN"}}, {"title": "President", "name": "James Hesketh", "address": "65 S. Joyce St, Golden, CO, 80401, USA", "last_updated": "12/09/2021", "status": "Active", "address_components": {"street": "65 S. Joyce St", "city": "Golden", "state": "CO", "zip_code": "80401", "country": "USA"}}, {"title": "Treasurer", "name": "Steven Krause", "address": "8047 199th St, Ste 302, Langley BC, V2Y 0E2, CAN", "last_updated": "12/09/2021", "status": "Active", "address_components": {"street": "8047 199th St", "city": "Ste 302", "state": "Langley BC", "zip_code": "V2Y 0E2", "country": "CAN"}}, {"title": "Director", "name": "James Hesketh", "address": "65 S. Joyce St, Golden, CO, 80401, USA", "last_updated": "12/09/2021", "status": "Active", "address_components": {"street": "65 S. Joyce St", "city": "Golden", "state": "CO", "zip_code": "80401", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "Secretary", "name": "Shayla Forster", "address": "1-11720 CottonWood Drive, Maple Ridge, BC, V2X0G7, CAN", "last_updated": "09/19/2022", "status": "Active", "address_components": {"street": "1-11720 CottonWood Drive", "city": "Maple Ridge", "state": "BC", "zip_code": "V2X0G7", "country": "CAN"}}, {"title": "Director", "name": "Edward Mahoney", "address": "8047 199th St, Ste 302, Langley BC, V2Y 0E2, CAN", "last_updated": "09/19/2022", "status": "Active", "address_components": {"street": "8047 199th St", "city": "Ste 302", "state": "Langley BC", "zip_code": "V2Y 0E2", "country": "CAN"}}, {"title": "President", "name": "James Hesketh", "address": "65 S. Joyce St, Golden, CO, 80401, USA", "last_updated": "12/09/2021", "status": "Active", "address_components": {"street": "65 S. Joyce St", "city": "Golden", "state": "CO", "zip_code": "80401", "country": "USA"}}, {"title": "Treasurer", "name": "Steven Krause", "address": "8047 199th St, Ste 302, Langley BC, V2Y 0E2, CAN", "last_updated": "12/09/2021", "status": "Active", "address_components": {"street": "8047 199th St", "city": "Ste 302", "state": "Langley BC", "zip_code": "V2Y 0E2", "country": "CAN"}}, {"title": "Director", "name": "James Hesketh", "address": "65 S. Joyce St, Golden, CO, 80401, USA", "last_updated": "12/09/2021", "status": "Active", "address_components": {"street": "65 S. Joyce St", "city": "Golden", "state": "CO", "zip_code": "80401", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "0862130 CORP.", "entity_number": "E0086212017-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/22/2017", "nv_business_id": "NV20171116381", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Jamie K. Tract", "agent_status": "Active", "agent_entity_type": "Individual", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171116381", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "50 West Liberty Street, Suite 750, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "50 West Liberty Street", "city": "Suite 750", "state": "Reno", "zip_code": "NV", "country": "89501"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/09/2025", "effective_date": "12/09/2025", "filing_number": "20255362449", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16069705,this);"}, {"file_date": "05/05/2025", "effective_date": "05/05/2025", "filing_number": "20254875702", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14918537,this);"}, {"file_date": "12/17/2024", "effective_date": "12/17/2024", "filing_number": "20244538213", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14606645,this);"}, {"file_date": "12/27/2023", "effective_date": "12/27/2023", "filing_number": "20233719414", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13835381,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "0862130 CORP.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/22/2017", "name": "0862130 CORP.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Jamie K. Tract", "attention": "", "address1_address2_city_state_zip_country": "50 West Liberty Street, Suite 750, Reno, NV, 89501, USA", "email": "Jtract@parsonsbehle.com"}], "officers": [{"date": "09/19/2022", "title": "Secretary", "name": "Shayla Forster", "attention": "", "address1_address2_city_state_zip_country": "1-11720 CottonWood Drive, Maple Ridge, BC, V2X0G7, CAN"}, {"date": "09/19/2022", "title": "Director", "name": "Edward Mahoney", "attention": "", "address1_address2_city_state_zip_country": "8047 199th St, Ste 302, Langley BC, V2Y 0E2, CAN"}, {"date": "12/09/2021", "title": "President", "name": "James Hesketh", "attention": "", "address1_address2_city_state_zip_country": "65 S. Joyce St, Golden, CO, 80401, USA"}, {"date": "12/09/2021", "title": "Treasurer", "name": "Steven Krause", "attention": "", "address1_address2_city_state_zip_country": "8047 199th St, Ste 302, Langley BC, V2Y 0E2, CAN"}, {"date": "12/09/2021", "title": "Director", "name": "James Hesketh", "attention": "", "address1_address2_city_state_zip_country": "65 S. Joyce St, Golden, CO, 80401, USA"}, {"date": "12/09/2021", "title": "Director", "name": "Steven Krause", "attention": "", "address1_address2_city_state_zip_country": "8047 199th St, Ste 302, Langley BC, V2Y 0E2, CAN"}]}}}
{"task_id": 301975, "worker_id": "worker-2", "ts": 1775031945, "record_type": "business_detail", "name": "0863077 NEVADA LTD.", "business_id": "963008", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/22/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091616023", "entity_number": "E0653362009-4", "mark_number": "", "manage_nv_business_id": "NV20091616023", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "0863077 NEVADA LTD.", "entity_number": "E0653362009-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/22/2009", "nv_business_id": "NV20091616023", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091616023", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0863077 NEVADA LTD.", "Entity Number": "E0653362009-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "12/22/2009", "NV Business ID": "NV20091616023", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "HESHAM J MAGID", "address": "1514 Rising Glen, West Hollywood, CA, 90069, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "1514 Rising Glen", "city": "West Hollywood", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Secretary", "name": "HESHAM J MAGID", "address": "1514 Rising Glen, West Hollywood, CA, 90069, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "1514 Rising Glen", "city": "West Hollywood", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Treasurer", "name": "HESHAM J MAGID", "address": "1514 Rising Glen, West Hollywood, CA, 90069, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "1514 Rising Glen", "city": "West Hollywood", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Other/", "name": "HESHAM J MAGID", "address": "1514 Rising Glen, West Hollywood, CA, 90069, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "1514 Rising Glen", "city": "West Hollywood", "state": "CA", "zip_code": "90069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "HESHAM J MAGID", "address": "1514 Rising Glen, West Hollywood, CA, 90069, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "1514 Rising Glen", "city": "West Hollywood", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Secretary", "name": "HESHAM J MAGID", "address": "1514 Rising Glen, West Hollywood, CA, 90069, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "1514 Rising Glen", "city": "West Hollywood", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Treasurer", "name": "HESHAM J MAGID", "address": "1514 Rising Glen, West Hollywood, CA, 90069, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "1514 Rising Glen", "city": "West Hollywood", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Other/", "name": "HESHAM J MAGID", "address": "1514 Rising Glen, West Hollywood, CA, 90069, USA", "last_updated": "10/02/2020", "status": "Active", "address_components": {"street": "1514 Rising Glen", "city": "West Hollywood", "state": "CA", "zip_code": "90069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "0863077 NEVADA LTD.", "entity_number": "E0653362009-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/22/2009", "nv_business_id": "NV20091616023", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091616023", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/16/2025", "effective_date": "10/16/2025", "filing_number": "20255243946", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15953601,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244381017", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14463309,this);"}, {"file_date": "10/03/2023", "effective_date": "10/03/2023", "filing_number": "20233530061", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13659473,this);"}, {"file_date": "10/06/2022", "effective_date": "10/06/2022", "filing_number": "20222673409", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12900994,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "0863077 NEVADA LTD.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/22/2009", "name": "0863077 NEVADA LTD.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "10/02/2020", "title": "President", "name": "HESHAM J MAGID", "attention": "", "address1_address2_city_state_zip_country": "1514 Rising Glen, West Hollywood, CA, 90069, USA"}, {"date": "10/02/2020", "title": "Secretary", "name": "HESHAM J MAGID", "attention": "", "address1_address2_city_state_zip_country": "1514 Rising Glen, West Hollywood, CA, 90069, USA"}, {"date": "10/02/2020", "title": "Treasurer", "name": "HESHAM J MAGID", "attention": "", "address1_address2_city_state_zip_country": "1514 Rising Glen, West Hollywood, CA, 90069, USA"}, {"date": "10/02/2020", "title": "", "name": "HESHAM J MAGID", "attention": "", "address1_address2_city_state_zip_country": "1514 Rising Glen, West Hollywood, CA, 90069, USA"}]}}}
{"task_id": 336799, "worker_id": "r-worker-3", "ts": 1775031957, "record_type": "business_detail", "name": "R3 IMPACT, A NEVADA NON PROFIT CORPORATION", "business_id": "1220330", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/29/2014", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20141068878", "entity_number": "E0051762014-1", "mark_number": "", "manage_nv_business_id": "NV20141068878", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R3 IMPACT, A NEVADA NON PROFIT CORPORATION", "entity_number": "E0051762014-1", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "01/29/2014", "nv_business_id": "NV20141068878", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "JOHN D. LEE", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141068878", "office_or_position": "", "jurisdiction": "", "street_address": "2830 S. JONES BLVD STE 1, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2830 S. JONES BLVD STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 IMPACT, A NEVADA NON PROFIT CORPORATION", "Entity Number": "E0051762014-1", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Active", "Formation Date": "01/29/2014", "NV Business ID": "NV20141068878", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN D. LEE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2830 S. JONES BLVD STE 1, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOHN D LEE", "address": "2830 S JONES BLVD #1, LAS VEGAS, NV, 89146, USA", "last_updated": "06/09/2014", "status": "Active", "address_components": {"street": "2830 S JONES BLVD #1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "JOHN D LEE", "address": "2830 S JONES BLVD #1, LAS VEGAS, NV, 89146, USA", "last_updated": "06/09/2014", "status": "Active", "address_components": {"street": "2830 S JONES BLVD #1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN D LEE", "address": "2830 S JONES BLVD #1, LAS VEGAS, NV, 89146, USA", "last_updated": "06/09/2014", "status": "Active", "address_components": {"street": "2830 S JONES BLVD #1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Director", "name": "JOHN D LEE", "address": "2830 S JONES BLVD #1, LAS VEGAS, NV, 89146, USA", "last_updated": "06/09/2014", "status": "Active", "address_components": {"street": "2830 S JONES BLVD #1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOHN D LEE", "address": "2830 S JONES BLVD #1, LAS VEGAS, NV, 89146, USA", "last_updated": "06/09/2014", "status": "Active", "address_components": {"street": "2830 S JONES BLVD #1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "JOHN D LEE", "address": "2830 S JONES BLVD #1, LAS VEGAS, NV, 89146, USA", "last_updated": "06/09/2014", "status": "Active", "address_components": {"street": "2830 S JONES BLVD #1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN D LEE", "address": "2830 S JONES BLVD #1, LAS VEGAS, NV, 89146, USA", "last_updated": "06/09/2014", "status": "Active", "address_components": {"street": "2830 S JONES BLVD #1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Director", "name": "JOHN D LEE", "address": "2830 S JONES BLVD #1, LAS VEGAS, NV, 89146, USA", "last_updated": "06/09/2014", "status": "Active", "address_components": {"street": "2830 S JONES BLVD #1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R3 IMPACT, A NEVADA NON PROFIT CORPORATION", "entity_number": "E0051762014-1", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "01/29/2014", "nv_business_id": "NV20141068878", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "JOHN D. LEE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141068878", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2830 S. JONES BLVD STE 1, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2830 S. JONES BLVD STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2026", "effective_date": "01/30/2026", "filing_number": "20265483067", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16810552,this);"}, {"file_date": "01/31/2025", "effective_date": "01/31/2025", "filing_number": "20254635395", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14699295,this);"}, {"file_date": "01/30/2024", "effective_date": "01/30/2024", "filing_number": "20243791007", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13914404,this);"}, {"file_date": "01/31/2023", "effective_date": "01/31/2023", "filing_number": "20232918188", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13134777,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "R3 IMPACT, A NEVADA NON PROFIT CORPORATION", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "01/29/2014", "name": "R3 IMPACT, A NEVADA NON PROFIT CORPORATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "JOHN D. LEE", "attention": "", "address1_address2_city_state_zip_country": "2830 S. JONES BLVD STE 1, LAS VEGAS, NV, 89146, USA", "email": "john@johndleelaw.com"}], "officers": [{"date": "06/09/2014", "title": "President", "name": "JOHN D LEE", "attention": "", "address1_address2_city_state_zip_country": "2830 S JONES BLVD #1, LAS VEGAS, NV, 89146, USA"}, {"date": "06/09/2014", "title": "Secretary", "name": "JOHN D LEE", "attention": "", "address1_address2_city_state_zip_country": "2830 S JONES BLVD #1, LAS VEGAS, NV, 89146, USA"}, {"date": "06/09/2014", "title": "Treasurer", "name": "JOHN D LEE", "attention": "", "address1_address2_city_state_zip_country": "2830 S JONES BLVD #1, LAS VEGAS, NV, 89146, USA"}, {"date": "06/09/2014", "title": "Director", "name": "JOHN D LEE", "attention": "", "address1_address2_city_state_zip_country": "2830 S JONES BLVD #1, LAS VEGAS, NV, 89146, USA"}]}}}
{"task_id": 336799, "worker_id": "r-worker-3", "ts": 1775031957, "record_type": "business_detail", "name": "R3 INVESTMENT SOLUTIONS, LLC", "business_id": "1360761", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/20/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161298678", "entity_number": "E0230182016-0", "mark_number": "", "manage_nv_business_id": "NV20161298678", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R3 INVESTMENT SOLUTIONS, LLC", "entity_number": "E0230182016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/20/2016", "nv_business_id": "NV20161298678", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161298678", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 INVESTMENT SOLUTIONS, LLC", "Entity Number": "E0230182016-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/20/2016", "NV Business ID": "NV20161298678", "Termination Date": "", "Annual Report Due Date": "5/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TIFFANY RODGERS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "ROWLAND RODGERS III", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "TIFFANY RODGERS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "ROWLAND RODGERS III", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R3 INVESTMENT SOLUTIONS, LLC", "entity_number": "E0230182016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/20/2016", "nv_business_id": "NV20161298678", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161298678", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/07/2018", "effective_date": "06/07/2018", "filing_number": "20180259917-44", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(8807950,this);"}, {"file_date": "09/27/2017", "effective_date": "09/27/2017", "filing_number": "20170408733-75", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8807949,this);"}, {"file_date": "06/01/2016", "effective_date": "06/01/2016", "filing_number": "20160247930-24", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8808630,this);"}, {"file_date": "05/20/2016", "effective_date": "05/20/2016", "filing_number": "20160228037-01", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8807948,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336799, "worker_id": "r-worker-3", "ts": 1775031957, "record_type": "business_detail", "name": "R3 INVESTMENTS LLC", "business_id": "591647", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/11/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051326766", "entity_number": "E0309912005-0", "mark_number": "", "manage_nv_business_id": "NV20051326766", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R3 INVESTMENTS LLC", "entity_number": "E0309912005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/11/2005", "nv_business_id": "NV20051326766", "termination_date": "", "annual_report_due": "6/30/2005", "compliance_hold": ""}, "agent": {"name": "INCORPORATE.US", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20051326766", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7260 W AZURE DR STE 140-212, LAS VEGAS, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "7260 W AZURE DR STE 140-212", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 INVESTMENTS LLC", "Entity Number": "E0309912005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/11/2005", "NV Business ID": "NV20051326766", "Termination Date": "", "Annual Report Due Date": "6/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORPORATE.US", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7260 W AZURE DR STE 140-212, LAS VEGAS, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R3 INVESTMENTS LLC", "entity_number": "E0309912005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/11/2005", "nv_business_id": "NV20051326766", "termination_date": "", "annual_report_due": "6/30/2005", "compliance_hold": "", "agent_name": "INCORPORATE.US", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051326766", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7260 W AZURE DR STE 140-212, LAS VEGAS, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7260 W AZURE DR STE 140-212", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/11/2005", "effective_date": "05/11/2005", "filing_number": "20050175740-61", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4820493,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336799, "worker_id": "r-worker-3", "ts": 1775031957, "record_type": "business_detail", "name": "R3 INVESTMENTS LLC", "business_id": "1263314", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/25/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141608348", "entity_number": "E0493602014-7", "mark_number": "", "manage_nv_business_id": "NV20141608348", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R3 INVESTMENTS LLC", "entity_number": "E0493602014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/25/2014", "nv_business_id": "NV20141608348", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": "COOPER COONS, LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141608348", "office_or_position": "", "jurisdiction": "", "street_address": "9205 W. Russell Rd Ste. 305, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "9205 W. Russell Rd Ste. 305", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 INVESTMENTS LLC", "Entity Number": "E0493602014-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/25/2014", "NV Business ID": "NV20141608348", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "COOPER COONS, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9205 W. Russell Rd Ste. 305, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHARLES COONS", "address": "10655 PARK RUN DR., SUITE 130, LAS VEGAS, NV, 89144, USA", "last_updated": "09/30/2015", "status": "Active", "address_components": {"street": "10655 PARK RUN DR.", "city": "SUITE 130", "state": "LAS VEGAS", "zip_code": "NV", "country": "89144"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHARLES COONS", "address": "10655 PARK RUN DR., SUITE 130, LAS VEGAS, NV, 89144, USA", "last_updated": "09/30/2015", "status": "Active", "address_components": {"street": "10655 PARK RUN DR.", "city": "SUITE 130", "state": "LAS VEGAS", "zip_code": "NV", "country": "89144"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3 INVESTMENTS LLC", "entity_number": "E0493602014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/25/2014", "nv_business_id": "NV20141608348", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": "COOPER COONS, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141608348", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9205 W. Russell Rd Ste. 305, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9205 W. Russell Rd Ste. 305", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2015", "effective_date": "09/30/2015", "filing_number": "20150434727-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8268926,this);"}, {"file_date": "09/25/2014", "effective_date": "09/25/2014", "filing_number": "20140684542-46", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8268947,this);"}, {"file_date": "09/25/2014", "effective_date": "09/25/2014", "filing_number": "20140684540-24", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8268925,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336799, "worker_id": "r-worker-3", "ts": 1775031957, "record_type": "business_detail", "name": "R3 INVESTMENTS, LLC", "business_id": "766929", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/16/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071500021", "entity_number": "E0269262007-4", "mark_number": "", "manage_nv_business_id": "NV20071500021", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R3 INVESTMENTS, LLC", "entity_number": "E0269262007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/16/2007", "nv_business_id": "NV20071500021", "termination_date": "", "annual_report_due": "4/30/2008", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071500021", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 INVESTMENTS, LLC", "Entity Number": "E0269262007-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/16/2007", "NV Business ID": "NV20071500021", "Termination Date": "", "Annual Report Due Date": "4/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DANIEL RUBIO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/11/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RICK MIKEL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/11/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "DALE RUBIO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/11/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "DANIEL RUBIO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/11/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RICK MIKEL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/11/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "DALE RUBIO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/11/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R3 INVESTMENTS, LLC", "entity_number": "E0269262007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/16/2007", "nv_business_id": "NV20071500021", "termination_date": "", "annual_report_due": "4/30/2008", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071500021", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2007", "effective_date": "05/30/2007", "filing_number": "20070382532-72", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5839117,this);"}, {"file_date": "04/16/2007", "effective_date": "04/16/2007", "filing_number": "20070261948-39", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5838836,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336799, "worker_id": "r-worker-3", "ts": 1775031957, "record_type": "business_detail", "name": "R3 IQ TECH INC", "business_id": "1165988", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/11/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131149333", "entity_number": "E0123342013-7", "mark_number": "", "manage_nv_business_id": "NV20131149333", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R3 IQ TECH INC", "entity_number": "E0123342013-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/11/2013", "nv_business_id": "NV20131149333", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131149333", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 IQ TECH INC", "Entity Number": "E0123342013-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/11/2013", "NV Business ID": "NV20131149333", "Termination Date": "", "Annual Report Due Date": "3/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KIMBERLY ANDRUS", "address": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "03/31/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "KIMBERLY ANDRUS", "address": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "03/31/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "KIMBERLY ANDRUS", "address": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "03/31/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "KIMBERLY ANDRUS", "address": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "03/31/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KIMBERLY ANDRUS", "address": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "03/31/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "KIMBERLY ANDRUS", "address": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "03/31/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "KIMBERLY ANDRUS", "address": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "03/31/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "KIMBERLY ANDRUS", "address": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "03/31/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE · SUITE 400 C/O INCORP SERVICES INC", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R3 IQ TECH INC", "entity_number": "E0123342013-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/11/2013", "nv_business_id": "NV20131149333", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131149333", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2017", "effective_date": "03/30/2017", "filing_number": "20170138399-83", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(7829550,this);"}, {"file_date": "03/14/2017", "effective_date": "03/14/2017", "filing_number": "20170111192-35", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7831584,this);"}, {"file_date": "03/31/2016", "effective_date": "03/31/2016", "filing_number": "20160148764-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7831530,this);"}, {"file_date": "03/30/2015", "effective_date": "03/30/2015", "filing_number": "20150141987-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7831529,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336799, "worker_id": "r-worker-3", "ts": 1775031957, "record_type": "business_detail", "name": "R3IMAGINE LLC", "business_id": "2022944", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/05/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212273450", "entity_number": "E18762442021-8", "mark_number": "", "manage_nv_business_id": "NV20212273450", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R3IMAGINE LLC", "entity_number": "E18762442021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/05/2021", "nv_business_id": "NV20212273450", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Daniel Graham", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212273450", "office_or_position": "", "jurisdiction": "", "street_address": "3750 Las Vegas Blvd S., Las Vegas, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "3750 Las Vegas Blvd S.", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3IMAGINE LLC", "Entity Number": "E18762442021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/05/2021", "NV Business ID": "NV20212273450", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Daniel Graham", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3750 Las Vegas Blvd S., Las Vegas, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Daniel Graham", "address": "16850 Collins Ave #112-730, Sunny Isles Beach, FL, 89109, USA", "last_updated": "09/08/2024", "status": "Active", "address_components": {"street": "16850 Collins Ave #112-730", "city": "Sunny Isles Beach", "state": "FL", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Daniel Graham", "address": "16850 Collins Ave #112-730, Sunny Isles Beach, FL, 89109, USA", "last_updated": "09/08/2024", "status": "Active", "address_components": {"street": "16850 Collins Ave #112-730", "city": "Sunny Isles Beach", "state": "FL", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3IMAGINE LLC", "entity_number": "E18762442021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/05/2021", "nv_business_id": "NV20212273450", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Daniel Graham", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212273450", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3750 Las Vegas Blvd S., Las Vegas, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3750 Las Vegas Blvd S.", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/29/2025", "effective_date": "11/29/2025", "filing_number": "20255340139", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16048209,this);"}, {"file_date": "11/05/2025", "effective_date": "11/05/2025", "filing_number": "20255290734", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15999063,this);"}, {"file_date": "09/08/2024", "effective_date": "09/08/2024", "filing_number": "20244314274", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14402895,this);"}, {"file_date": "09/13/2022", "effective_date": "09/13/2022", "filing_number": "20222610157", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12843216,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "R3IMAGINE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/05/2021", "name": "R3IMAGINE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Daniel Graham", "attention": "", "address1_address2_city_state_zip_country": "3750 Las Vegas Blvd S., Las Vegas, NV, 89109, USA", "email": "iprograham@yahoo.com"}], "officers": [{"date": "09/08/2024", "title": "Manager", "name": "Daniel Graham", "attention": "", "address1_address2_city_state_zip_country": "16850 Collins Ave #112-730, Sunny Isles Beach, FL, 89109, USA"}]}}}
{"task_id": 336798, "worker_id": "r-worker-4", "ts": 1775031965, "record_type": "business_detail", "name": "R 3 HOUNDS, LLC", "business_id": "1355146", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/15/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161224884", "entity_number": "E0173092016-9", "mark_number": "", "manage_nv_business_id": "NV20161224884", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R 3 HOUNDS, LLC", "entity_number": "E0173092016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/15/2016", "nv_business_id": "NV20161224884", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161224884", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R 3 HOUNDS, LLC", "Entity Number": "E0173092016-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/15/2016", "NV Business ID": "NV20161224884", "Termination Date": "", "Annual Report Due Date": "4/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHRIS D HINES", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "11/08/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "LORE C HINES", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "11/08/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CHRIS D HINES", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "11/08/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "LORE C HINES", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "11/08/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R 3 HOUNDS, LLC", "entity_number": "E0173092016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/15/2016", "nv_business_id": "NV20161224884", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161224884", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2019", "effective_date": "10/10/2019", "filing_number": "20200655783", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "13", "snapshot_onclick": "GetSnapShot(11040409,this);"}, {"file_date": "03/20/2018", "effective_date": "03/20/2018", "filing_number": "20180126551-11", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8635000,this);"}, {"file_date": "01/04/2018", "effective_date": "01/04/2018", "filing_number": "20180010254-63", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8634294,this);"}, {"file_date": "11/08/2017", "effective_date": "11/08/2017", "filing_number": "20170476037-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8631693,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336798, "worker_id": "r-worker-4", "ts": 1775031965, "record_type": "business_detail", "name": "R3 Health & Wellness LLC", "business_id": "2435294", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/10/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253473285", "entity_number": "E53005222025-5", "mark_number": "", "manage_nv_business_id": "NV20253473285", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R3 HEALTH & WELLNESS LLC", "entity_number": "E53005222025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/10/2025", "nv_business_id": "NV20253473285", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "MICHAEL KRIDER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253473285", "office_or_position": "", "jurisdiction": "", "street_address": "1550 W HORIZON RIDGE PKWY, Henderson, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "1550 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 HEALTH & WELLNESS LLC", "Entity Number": "E53005222025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/10/2025", "NV Business ID": "NV20253473285", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL KRIDER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1550 W HORIZON RIDGE PKWY, Henderson, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL KRIDER", "address": "1550 W HORIZON RIDGE PKWY STE R #675, Henderson, NV, 89012, USA", "last_updated": "11/10/2025", "status": "Active", "address_components": {"street": "1550 W HORIZON RIDGE PKWY STE R #675", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL KRIDER", "address": "1550 W HORIZON RIDGE PKWY STE R #675, Henderson, NV, 89012, USA", "last_updated": "11/10/2025", "status": "Active", "address_components": {"street": "1550 W HORIZON RIDGE PKWY STE R #675", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3 HEALTH & WELLNESS LLC", "entity_number": "E53005222025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/10/2025", "nv_business_id": "NV20253473285", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "MICHAEL KRIDER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253473285", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1550 W HORIZON RIDGE PKWY, Henderson, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1550 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/10/2025", "effective_date": "11/10/2025", "filing_number": "20255300523", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16008567,this);"}, {"file_date": "11/10/2025", "effective_date": "11/10/2025", "filing_number": "20255300521", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16008566,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336798, "worker_id": "r-worker-4", "ts": 1775031965, "record_type": "business_detail", "name": "R3 HOLDINGS LLC", "business_id": "1036361", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/25/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111131957", "entity_number": "E0107452011-8", "mark_number": "", "manage_nv_business_id": "NV20111131957", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R3 HOLDINGS LLC", "entity_number": "E0107452011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/25/2011", "nv_business_id": "NV20111131957", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": ""}, "agent": {"name": "DAVID BINDRUP LAW FIRM, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111131957", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10424 S EASTERN AVE STE 101, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "10424 S EASTERN AVE STE 101", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 HOLDINGS LLC", "Entity Number": "E0107452011-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/25/2011", "NV Business ID": "NV20111131957", "Termination Date": "", "Annual Report Due Date": "2/28/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID BINDRUP LAW FIRM, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10424 S EASTERN AVE STE 101, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAMON SAN NICOLAS", "address": "PO BOX 777141, HENDERSON, NV, 89077, USA", "last_updated": "02/26/2016", "status": "Active", "address_components": {"street": "PO BOX 777141", "city": "HENDERSON", "state": "NV", "zip_code": "89077", "country": "USA"}}, {"title": "Managing Member", "name": "VALERIE SAN NICOLAS", "address": "PO BOX 777141, HENDERSON, NV, 89077, USA", "last_updated": "02/26/2016", "status": "Active", "address_components": {"street": "PO BOX 777141", "city": "HENDERSON", "state": "NV", "zip_code": "89077", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAMON SAN NICOLAS", "address": "PO BOX 777141, HENDERSON, NV, 89077, USA", "last_updated": "02/26/2016", "status": "Active", "address_components": {"street": "PO BOX 777141", "city": "HENDERSON", "state": "NV", "zip_code": "89077", "country": "USA"}}, {"title": "Managing Member", "name": "VALERIE SAN NICOLAS", "address": "PO BOX 777141, HENDERSON, NV, 89077, USA", "last_updated": "02/26/2016", "status": "Active", "address_components": {"street": "PO BOX 777141", "city": "HENDERSON", "state": "NV", "zip_code": "89077", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R3 HOLDINGS LLC", "entity_number": "E0107452011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/25/2011", "nv_business_id": "NV20111131957", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": "", "agent_name": "DAVID BINDRUP LAW FIRM, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111131957", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10424 S EASTERN AVE STE 101, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10424 S EASTERN AVE STE 101", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2016", "effective_date": "02/26/2016", "filing_number": "20160088752-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7214155,this);"}, {"file_date": "02/27/2015", "effective_date": "02/27/2015", "filing_number": "20150091490-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7213182,this);"}, {"file_date": "09/05/2014", "effective_date": "09/05/2014", "filing_number": "20140651531-28", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7215930,this);"}, {"file_date": "02/24/2014", "effective_date": "02/24/2014", "filing_number": "20140132132-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7213127,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336798, "worker_id": "r-worker-4", "ts": 1775031965, "record_type": "business_detail", "name": "R3 HOME SOLUTIONS, LLC", "business_id": "1814203", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/04/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191655224", "entity_number": "E3293472019-3", "mark_number": "", "manage_nv_business_id": "NV20191655224", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R3 HOME SOLUTIONS, LLC", "entity_number": "E3293472019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/04/2019", "nv_business_id": "NV20191655224", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191655224", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 HOME SOLUTIONS, LLC", "Entity Number": "E3293472019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/04/2019", "NV Business ID": "NV20191655224", "Termination Date": "", "Annual Report Due Date": "12/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Larney Davis", "address": "PO BOX 27740 , Las Vegas, NV, 89126, USA", "last_updated": "12/04/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Larney Davis", "address": "PO BOX 27740 , Las Vegas, NV, 89126, USA", "last_updated": "12/04/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3 HOME SOLUTIONS, LLC", "entity_number": "E3293472019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/04/2019", "nv_business_id": "NV20191655224", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191655224", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/04/2019", "effective_date": "12/04/2019", "filing_number": "20190329348", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10742139,this);"}, {"file_date": "12/04/2019", "effective_date": "12/04/2019", "filing_number": "20190329346", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(10742138,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336798, "worker_id": "r-worker-4", "ts": 1775031965, "record_type": "business_detail", "name": "R3H TECH LLC.", "business_id": "1471902", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/25/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181295018", "entity_number": "E0202482018-4", "mark_number": "", "manage_nv_business_id": "NV20181295018", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R3H TECH LLC.", "entity_number": "E0202482018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/25/2018", "nv_business_id": "NV20181295018", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": ""}, "agent": {"name": "RAMCHANDER GIRI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181295018", "office_or_position": "", "jurisdiction": "", "street_address": "9605 EVENTER LN, RENO, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "9605 EVENTER LN", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3H TECH LLC.", "Entity Number": "E0202482018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/25/2018", "NV Business ID": "NV20181295018", "Termination Date": "", "Annual Report Due Date": "4/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAMCHANDER GIRI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9605 EVENTER LN, RENO, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAMCHANDER GIRI", "address": "9605 EVENTER LN, RENO, NV, 89521, USA", "last_updated": "04/25/2018", "status": "Active", "address_components": {"street": "9605 EVENTER LN", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAMCHANDER GIRI", "address": "9605 EVENTER LN, RENO, NV, 89521, USA", "last_updated": "04/25/2018", "status": "Active", "address_components": {"street": "9605 EVENTER LN", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3H TECH LLC.", "entity_number": "E0202482018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/25/2018", "nv_business_id": "NV20181295018", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": "", "agent_name": "RAMCHANDER GIRI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181295018", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9605 EVENTER LN, RENO, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9605 EVENTER LN", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2018", "effective_date": "04/25/2018", "filing_number": "20180185394-41", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8988046,this);"}, {"file_date": "04/25/2018", "effective_date": "04/25/2018", "filing_number": "20180185393-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8988072,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 301981, "worker_id": "worker-4", "ts": 1775031980, "record_type": "business_detail", "name": "08 Concrete LLC", "business_id": "2166380", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/21/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232704366", "entity_number": "E29681132023-2", "mark_number": "", "manage_nv_business_id": "NV20232704366", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "08 CONCRETE LLC", "entity_number": "E29681132023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/21/2023", "nv_business_id": "NV20232704366", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Leonardo  Sotelo", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232704366", "office_or_position": "", "jurisdiction": "", "street_address": "672 Mt Diablo, Reno, NV, 89506, USA", "mailing_address": "", "street_address_components": {"street": "672 Mt Diablo", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "08 CONCRETE LLC", "Entity Number": "E29681132023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/21/2023", "NV Business ID": "NV20232704366", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Leonardo  Sotelo", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "672 Mt Diablo, Reno, NV, 89506, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Leonardo Sotelo", "address": "6210 Leon Drive , Sun Valley, NV, 89433, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "6210 Leon Drive", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}}, {"title": "Manager", "name": "Lisandro Sotelo", "address": "6210 Leon Drive , Sun Valley, NV, 89433, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "6210 Leon Drive", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Leonardo Sotelo", "address": "6210 Leon Drive , Sun Valley, NV, 89433, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "6210 Leon Drive", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}}, {"title": "Manager", "name": "Lisandro Sotelo", "address": "6210 Leon Drive , Sun Valley, NV, 89433, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "6210 Leon Drive", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "08 CONCRETE LLC", "entity_number": "E29681132023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/21/2023", "nv_business_id": "NV20232704366", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Leonardo  Sotelo", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232704366", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "672 Mt Diablo, Reno, NV, 89506, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "672 Mt Diablo", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2026", "effective_date": "03/16/2026", "filing_number": "20265598375", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16909316,this);"}, {"file_date": "03/11/2024", "effective_date": "03/11/2024", "filing_number": "20243904456", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14011840,this);"}, {"file_date": "02/21/2023", "effective_date": "02/21/2023", "filing_number": "20232968114", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13182099,this);"}, {"file_date": "02/21/2023", "effective_date": "02/21/2023", "filing_number": "20232968112", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13182098,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "08 CONCRETE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/21/2023", "name": "08 CONCRETE LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Leonardo Sotelo", "attention": "", "address1_address2_city_state_zip_country": "672 Mt Diablo, Reno, NV, 89506, USA", "email": "soteloleonardo153@gmail.com"}], "officers": [{"date": "03/11/2024", "title": "Manager", "name": "Leonardo Sotelo", "attention": "", "address1_address2_city_state_zip_country": "6210 Leon Drive , Sun Valley, NV, 89433, USA"}, {"date": "03/11/2024", "title": "Manager", "name": "Lisandro Sotelo", "attention": "", "address1_address2_city_state_zip_country": "6210 Leon Drive , Sun Valley, NV, 89433, USA"}]}}}
{"task_id": 336802, "worker_id": "r-worker-6", "ts": 1775031986, "record_type": "business_detail", "name": "R3 LIST ASSIST LLC", "business_id": "1797531", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/01/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191587775", "entity_number": "E1956202019-9", "mark_number": "", "manage_nv_business_id": "NV20191587775", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R3 LIST ASSIST LLC", "entity_number": "E1956202019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/01/2019", "nv_business_id": "NV20191587775", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": ""}, "agent": {"name": "BRENT JONES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191587775", "office_or_position": "", "jurisdiction": "", "street_address": "931 AMERICAN PACIFIC, STE 105, Henderson, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "931 AMERICAN PACIFIC", "city": "STE 105", "state": "Henderson", "zip_code": "NV", "country": "89014"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 LIST ASSIST LLC", "Entity Number": "E1956202019-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/01/2019", "NV Business ID": "NV20191587775", "Termination Date": "", "Annual Report Due Date": "10/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRENT JONES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "931 AMERICAN PACIFIC, STE 105, Henderson, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BRENT JONES", "address": "931 AMERICAN PACIFIC, STE 105, Henderson, NV, 89014, USA", "last_updated": "10/01/2019", "status": "Active", "address_components": {"street": "931 AMERICAN PACIFIC", "city": "STE 105", "state": "Henderson", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BRENT JONES", "address": "931 AMERICAN PACIFIC, STE 105, Henderson, NV, 89014, USA", "last_updated": "10/01/2019", "status": "Active", "address_components": {"street": "931 AMERICAN PACIFIC", "city": "STE 105", "state": "Henderson", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3 LIST ASSIST LLC", "entity_number": "E1956202019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/01/2019", "nv_business_id": "NV20191587775", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": "", "agent_name": "BRENT JONES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191587775", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "931 AMERICAN PACIFIC, STE 105, Henderson, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "931 AMERICAN PACIFIC", "city": "STE 105", "state": "Henderson", "zip_code": "NV", "country": "89014"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2019", "effective_date": "10/01/2019", "filing_number": "20190195621", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10614008,this);"}, {"file_date": "10/01/2019", "effective_date": "10/01/2019", "filing_number": "20190195619", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10614007,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336802, "worker_id": "r-worker-6", "ts": 1775031986, "record_type": "business_detail", "name": "THE R3LATIVES L.L.C.", "business_id": "1267257", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/20/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141655048", "entity_number": "E0533632014-9", "mark_number": "", "manage_nv_business_id": "NV20141655048", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "THE R3LATIVES L.L.C.", "entity_number": "E0533632014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/20/2014", "nv_business_id": "NV20141655048", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": "RAELENE HANSEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141655048", "office_or_position": "", "jurisdiction": "", "street_address": "180 TIMELESS VIEW CT, HENDERSON, NV, 89012, USA", "mailing_address": "180 TIMELESS VIEW CT, HENDERSON, NV, 89012", "street_address_components": {"street": "180 TIMELESS VIEW CT", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "180 TIMELESS VIEW CT", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": ""}}, "raw_fields": {"Entity Name": "THE R3LATIVES L.L.C.", "Entity Number": "E0533632014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/20/2014", "NV Business ID": "NV20141655048", "Termination Date": "", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAELENE HANSEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "180 TIMELESS VIEW CT, HENDERSON, NV, 89012, USA", "Mailing Address": "180 TIMELESS VIEW CT, HENDERSON, NV, 89012"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAELENE HANSEN", "address": "180 TIMELESS VIEW CT, HENDERSON, NV, 89012, USA", "last_updated": "10/20/2014", "status": "Active", "address_components": {"street": "180 TIMELESS VIEW CT", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAELENE HANSEN", "address": "180 TIMELESS VIEW CT, HENDERSON, NV, 89012, USA", "last_updated": "10/20/2014", "status": "Active", "address_components": {"street": "180 TIMELESS VIEW CT", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE R3LATIVES L.L.C.", "entity_number": "E0533632014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/20/2014", "nv_business_id": "NV20141655048", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": "RAELENE HANSEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141655048", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "180 TIMELESS VIEW CT, HENDERSON, NV, 89012, USA", "agent_mailing_address": "180 TIMELESS VIEW CT, HENDERSON, NV, 89012", "agent_street_address_components": {"street": "180 TIMELESS VIEW CT", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "180 TIMELESS VIEW CT", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/20/2014", "effective_date": "10/20/2014", "filing_number": "20140721768-68", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8279212,this);"}, {"file_date": "10/20/2014", "effective_date": "10/20/2014", "filing_number": "20140721765-35", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8279228,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336803, "worker_id": "r-worker-5", "ts": 1775032016, "record_type": "business_detail", "name": "R3 MEDIA LLC", "business_id": "915043", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/19/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091215658", "entity_number": "E0142412009-3", "mark_number": "", "manage_nv_business_id": "NV20091215658", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R3 MEDIA LLC", "entity_number": "E0142412009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/19/2009", "nv_business_id": "NV20091215658", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091215658", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 MEDIA LLC", "Entity Number": "E0142412009-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/19/2009", "NV Business ID": "NV20091215658", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Vincent Nguyen", "address": "4843 Colleyville Blvd. Ste 251-186, Colleyville, TX, 76034, USA", "last_updated": "01/02/2026", "status": "Active", "address_components": {"street": "4843 Colleyville Blvd. Ste 251-186", "city": "Colleyville", "state": "TX", "zip_code": "76034", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Vincent Nguyen", "address": "4843 Colleyville Blvd. Ste 251-186, Colleyville, TX, 76034, USA", "last_updated": "01/02/2026", "status": "Active", "address_components": {"street": "4843 Colleyville Blvd. Ste 251-186", "city": "Colleyville", "state": "TX", "zip_code": "76034", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3 MEDIA LLC", "entity_number": "E0142412009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/19/2009", "nv_business_id": "NV20091215658", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091215658", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2026", "effective_date": "01/02/2026", "filing_number": "20265418068", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(16753904,this);"}, {"file_date": "08/20/2025", "effective_date": "08/20/2025", "filing_number": "20255127322", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(15158080,this);"}, {"file_date": "03/24/2023", "effective_date": "03/24/2023", "filing_number": "20233050340", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13255670,this);"}, {"file_date": "03/25/2022", "effective_date": "03/25/2022", "filing_number": "20222198984", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12475476,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "R3 MEDIA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2024"}, "name_changes": {"date": "03/19/2009", "name": "R3 MEDIA LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": ".Resigned", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "03/24/2023", "title": "Manager", "name": "Vincent Nguyen", "attention": "", "address1_address2_city_state_zip_country": "4843 Colleyville Blvd. Ste 251-1186, Colleyville, TX, 76034, USA"}]}}}
{"task_id": 336803, "worker_id": "r-worker-5", "ts": 1775032016, "record_type": "business_detail", "name": "R3 MEDICAL ASSOCIATES LLC", "business_id": "1250172", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/11/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141448213", "entity_number": "E0357882014-4", "mark_number": "", "manage_nv_business_id": "NV20141448213", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R3 MEDICAL ASSOCIATES LLC", "entity_number": "E0357882014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/11/2014", "nv_business_id": "NV20141448213", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": ""}, "agent": {"name": "TARAH PRATT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141448213", "office_or_position": "", "jurisdiction": "", "street_address": "11431 VADELLA SOUND WAY, LAS VEGAS, NV, 89141, USA", "mailing_address": "11431 VADELLA SOUND WAY, LAS VEGAS, NV, 89141", "street_address_components": {"street": "11431 VADELLA SOUND WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "11431 VADELLA SOUND WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": ""}}, "raw_fields": {"Entity Name": "R3 MEDICAL ASSOCIATES LLC", "Entity Number": "E0357882014-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/11/2014", "NV Business ID": "NV20141448213", "Termination Date": "", "Annual Report Due Date": "8/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "TARAH PRATT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11431 VADELLA SOUND WAY, LAS VEGAS, NV, 89141, USA", "Mailing Address": "11431 VADELLA SOUND WAY, LAS VEGAS, NV, 89141"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R3 MEDICAL ASSOCIATES LLC", "entity_number": "E0357882014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/11/2014", "nv_business_id": "NV20141448213", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": "", "agent_name": "TARAH PRATT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141448213", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11431 VADELLA SOUND WAY, LAS VEGAS, NV, 89141, USA", "agent_mailing_address": "11431 VADELLA SOUND WAY, LAS VEGAS, NV, 89141", "agent_street_address_components": {"street": "11431 VADELLA SOUND WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "11431 VADELLA SOUND WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2014", "effective_date": "07/11/2014", "filing_number": "20140500064-72", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8271420,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336803, "worker_id": "r-worker-5", "ts": 1775032016, "record_type": "business_detail", "name": "R3M CONSTRUCTION COMPANY, LLC", "business_id": "33293", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/23/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991101374", "entity_number": "LLC10112-1999", "mark_number": "", "manage_nv_business_id": "NV19991101374", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R3M CONSTRUCTION COMPANY, LLC", "entity_number": "LLC10112-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/23/1999", "nv_business_id": "NV19991101374", "termination_date": "12/23/2499", "annual_report_due": "12/31/2021", "compliance_hold": ""}, "agent": {"name": "SCOTT MARTIN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991101374", "office_or_position": "", "jurisdiction": "", "street_address": "5769 HEDGEHAVEN COURT, LAS VEGAS, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "5769 HEDGEHAVEN COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3M CONSTRUCTION COMPANY, LLC", "Entity Number": "LLC10112-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/23/1999", "NV Business ID": "NV19991101374", "Termination Date": "12/23/2499", "Annual Report Due Date": "12/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "SCOTT MARTIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5769 HEDGEHAVEN COURT, LAS VEGAS, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SCOTT MARTIN", "address": "5769 HEDGEHAVEN COURT, LAS VEGAS, NV, 89120, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "5769 HEDGEHAVEN COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SCOTT MARTIN", "address": "5769 HEDGEHAVEN COURT, LAS VEGAS, NV, 89120, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "5769 HEDGEHAVEN COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3M CONSTRUCTION COMPANY, LLC", "entity_number": "LLC10112-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/23/1999", "nv_business_id": "NV19991101374", "termination_date": "12/23/2499", "annual_report_due": "12/31/2021", "compliance_hold": "", "agent_name": "SCOTT MARTIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991101374", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5769 HEDGEHAVEN COURT, LAS VEGAS, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5769 HEDGEHAVEN COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2020", "effective_date": "12/30/2020", "filing_number": "20201131312", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11503117,this);"}, {"file_date": "12/31/2019", "effective_date": "12/31/2019", "filing_number": "20190387920", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10795806,this);"}, {"file_date": "12/31/2018", "effective_date": "12/31/2018", "filing_number": "20180561044-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(272990,this);"}, {"file_date": "12/29/2017", "effective_date": "12/29/2017", "filing_number": "20170549507-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(272989,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "R3M CONSTRUCTION COMPANY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2020"}, "name_changes": {"date": "12/23/1999", "name": "R3M CONSTRUCTION COMPANY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SCOTT MARTIN", "attention": "", "address1_address2_city_state_zip_country": "5769 HEDGEHAVEN COURT, LAS VEGAS, NV, 89120, USA", "email": ""}], "officers": [{"date": "12/31/2018", "title": "Manager", "name": "SCOTT MARTIN", "attention": "", "address1_address2_city_state_zip_country": "5769 HEDGEHAVEN COURT, LAS VEGAS, NV, 89120, USA"}]}}}
{"task_id": 336804, "worker_id": "r-worker-3", "ts": 1775032058, "record_type": "business_detail", "name": "R3NS, INC.", "business_id": "593243", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/25/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051341399", "entity_number": "E0326772005-3", "mark_number": "", "manage_nv_business_id": "NV20051341399", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R3NS, INC.", "entity_number": "E0326772005-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/25/2005", "nv_business_id": "NV20051341399", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": ""}, "agent": {"name": "APG, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051341399", "office_or_position": "", "jurisdiction": "", "street_address": "4601 W. SAHARA AVE. SUITE I, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "4601 W. SAHARA AVE. SUITE I", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3NS, INC.", "Entity Number": "E0326772005-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/25/2005", "NV Business ID": "NV20051341399", "Termination Date": "", "Annual Report Due Date": "5/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "APG, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4601 W. SAHARA AVE. SUITE I, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM S REED", "address": "4601 WEST SAHARA, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2005", "status": "Active", "address_components": {"street": "4601 WEST SAHARA", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Secretary", "name": "WILLIAM S REED", "address": "4601 WEST SAHARA, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2005", "status": "Active", "address_components": {"street": "4601 WEST SAHARA", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Treasurer", "name": "WILLIAM S REED", "address": "4601 WEST SAHARA, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2005", "status": "Active", "address_components": {"street": "4601 WEST SAHARA", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Director", "name": "WILLIAM S REED", "address": "4601 WEST SAHARA, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2005", "status": "Active", "address_components": {"street": "4601 WEST SAHARA", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM S REED", "address": "4601 WEST SAHARA, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2005", "status": "Active", "address_components": {"street": "4601 WEST SAHARA", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Secretary", "name": "WILLIAM S REED", "address": "4601 WEST SAHARA, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2005", "status": "Active", "address_components": {"street": "4601 WEST SAHARA", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Treasurer", "name": "WILLIAM S REED", "address": "4601 WEST SAHARA, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2005", "status": "Active", "address_components": {"street": "4601 WEST SAHARA", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Director", "name": "WILLIAM S REED", "address": "4601 WEST SAHARA, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2005", "status": "Active", "address_components": {"street": "4601 WEST SAHARA", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R3NS, INC.", "entity_number": "E0326772005-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/25/2005", "nv_business_id": "NV20051341399", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": "", "agent_name": "APG, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051341399", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4601 W. SAHARA AVE. SUITE I, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4601 W. SAHARA AVE. SUITE I", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/25/2005", "effective_date": "05/25/2005", "filing_number": "20050195830-73", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4835208,this);"}, {"file_date": "05/25/2005", "effective_date": "05/25/2005", "filing_number": "20050195829-41", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4833206,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336804, "worker_id": "r-worker-3", "ts": 1775032058, "record_type": "business_detail", "name": "R3NTAL PROPERTIES, LLC", "business_id": "1171182", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/09/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131214995", "entity_number": "E0176372013-3", "mark_number": "", "manage_nv_business_id": "NV20131214995", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R3NTAL PROPERTIES, LLC", "entity_number": "E0176372013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/09/2013", "nv_business_id": "NV20131214995", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131214995", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3NTAL PROPERTIES, LLC", "Entity Number": "E0176372013-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/09/2013", "NV Business ID": "NV20131214995", "Termination Date": "", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CARLOS D PEREZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "CARLOS I PEREZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "MELINDA M PEREZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "CARLOS D PEREZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "CARLOS I PEREZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "MELINDA M PEREZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R3NTAL PROPERTIES, LLC", "entity_number": "E0176372013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/09/2013", "nv_business_id": "NV20131214995", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131214995", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2013", "effective_date": "04/09/2013", "filing_number": "20130237189-66", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7890277,this);"}, {"file_date": "04/09/2013", "effective_date": "04/09/2013", "filing_number": "20130237184-11", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7889687,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336806, "worker_id": "r-worker-6", "ts": 1775032139, "record_type": "business_detail", "name": "R3 PAIN CONSULTING, INC", "business_id": "800012", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/05/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071075696", "entity_number": "E0621332007-1", "mark_number": "", "manage_nv_business_id": "NV20071075696", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R3 PAIN CONSULTING, INC", "entity_number": "E0621332007-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/05/2007", "nv_business_id": "NV20071075696", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "PAULA HARDESTY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071075696", "office_or_position": "", "jurisdiction": "", "street_address": "710 ARROWHEAD TRAIL, HENDERSON, NV, 89010, USA", "mailing_address": "", "street_address_components": {"street": "710 ARROWHEAD TRAIL", "city": "HENDERSON", "state": "NV", "zip_code": "89010", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 PAIN CONSULTING, INC", "Entity Number": "E0621332007-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/05/2007", "NV Business ID": "NV20071075696", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAULA HARDESTY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "710 ARROWHEAD TRAIL, HENDERSON, NV, 89010, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3 PAIN CONSULTING, INC", "entity_number": "E0621332007-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/05/2007", "nv_business_id": "NV20071075696", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "PAULA HARDESTY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071075696", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "710 ARROWHEAD TRAIL, HENDERSON, NV, 89010, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "710 ARROWHEAD TRAIL", "city": "HENDERSON", "state": "NV", "zip_code": "89010", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/05/2007", "effective_date": "09/05/2007", "filing_number": "20070609713-85", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6018043,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336806, "worker_id": "r-worker-6", "ts": 1775032139, "record_type": "business_detail", "name": "R3 Performance LLC", "business_id": "2414555", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "08/19/2025", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E51211552025-7", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R3 PERFORMANCE LLC", "entity_number": "E51211552025-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "08/19/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 PERFORMANCE LLC", "Entity Number": "E51211552025-7", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "08/19/2025", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R3 PERFORMANCE LLC", "entity_number": "E51211552025-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "08/19/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2025", "effective_date": "08/19/2025", "filing_number": "20255121153", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15152226,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336806, "worker_id": "r-worker-6", "ts": 1775032139, "record_type": "business_detail", "name": "R3 Productions LLC", "business_id": "2418834", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/08/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253432315", "entity_number": "E51587622025-4", "mark_number": "", "manage_nv_business_id": "NV20253432315", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R3 PRODUCTIONS LLC", "entity_number": "E51587622025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2025", "nv_business_id": "NV20253432315", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20253432315", "office_or_position": "", "jurisdiction": "", "street_address": "2831 Saint Rose Pkwy, Ste 243, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2831 Saint Rose Pkwy", "city": "Ste 243", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 PRODUCTIONS LLC", "Entity Number": "E51587622025-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/08/2025", "NV Business ID": "NV20253432315", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2831 Saint Rose Pkwy, Ste 243, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Robert Reed", "address": "11070 Crystal Crest Court, Las Vegas, NV, 89135, USA", "last_updated": "09/08/2025", "status": "Active", "address_components": {"street": "11070 Crystal Crest Court", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Robert Reed", "address": "11070 Crystal Crest Court, Las Vegas, NV, 89135, USA", "last_updated": "09/08/2025", "status": "Active", "address_components": {"street": "11070 Crystal Crest Court", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3 PRODUCTIONS LLC", "entity_number": "E51587622025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2025", "nv_business_id": "NV20253432315", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253432315", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2831 Saint Rose Pkwy, Ste 243, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2831 Saint Rose Pkwy", "city": "Ste 243", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/08/2025", "effective_date": "09/08/2025", "filing_number": "20255158763", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15189222,this);"}, {"file_date": "09/08/2025", "effective_date": "09/08/2025", "filing_number": "20255158761", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15189221,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336806, "worker_id": "r-worker-6", "ts": 1775032139, "record_type": "business_detail", "name": "R3 PROMOTIONS, INC.", "business_id": "954343", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/15/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091498644", "entity_number": "E0560912009-9", "mark_number": "", "manage_nv_business_id": "NV20091498644", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R3 PROMOTIONS, INC.", "entity_number": "E0560912009-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/15/2009", "nv_business_id": "NV20091498644", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": ""}, "agent": {"name": "ANITA M RITTER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091498644", "office_or_position": "", "jurisdiction": "", "street_address": "1168 HARBOUR COVE CT, SPARKS, NV, 89434, USA", "mailing_address": "", "street_address_components": {"street": "1168 HARBOUR COVE CT", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 PROMOTIONS, INC.", "Entity Number": "E0560912009-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/15/2009", "NV Business ID": "NV20091498644", "Termination Date": "", "Annual Report Due Date": "10/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANITA M RITTER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1168 HARBOUR COVE CT, SPARKS, NV, 89434, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ANITA M RITTER", "address": "1168 HARBOUR COVE CT, SPARKS, NV, 89434, USA", "last_updated": "12/05/2009", "status": "Active", "address_components": {"street": "1168 HARBOUR COVE CT", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}, {"title": "Secretary", "name": "DOUGLAS D RITTER", "address": "1168 HARBOUR COVE CT, SPARKS, NV, 89434, USA", "last_updated": "12/05/2009", "status": "Active", "address_components": {"street": "1168 HARBOUR COVE CT", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}, {"title": "Director", "name": "ERIC D RITTER", "address": "1805 WIND RANCH RD UNIT A, RENO, NV, 89521, USA", "last_updated": "12/05/2009", "status": "Active", "address_components": {"street": "1805 WIND RANCH RD UNIT A", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ANITA M RITTER", "address": "1168 HARBOUR COVE CT, SPARKS, NV, 89434, USA", "last_updated": "12/05/2009", "status": "Active", "address_components": {"street": "1168 HARBOUR COVE CT", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}, {"title": "Secretary", "name": "DOUGLAS D RITTER", "address": "1168 HARBOUR COVE CT, SPARKS, NV, 89434, USA", "last_updated": "12/05/2009", "status": "Active", "address_components": {"street": "1168 HARBOUR COVE CT", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}, {"title": "Director", "name": "ERIC D RITTER", "address": "1805 WIND RANCH RD UNIT A, RENO, NV, 89521, USA", "last_updated": "12/05/2009", "status": "Active", "address_components": {"street": "1805 WIND RANCH RD UNIT A", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R3 PROMOTIONS, INC.", "entity_number": "E0560912009-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/15/2009", "nv_business_id": "NV20091498644", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": "", "agent_name": "ANITA M RITTER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091498644", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1168 HARBOUR COVE CT, SPARKS, NV, 89434, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1168 HARBOUR COVE CT", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2011", "effective_date": "10/31/2011", "filing_number": "20110716154-78", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6788221,this);"}, {"file_date": "10/20/2010", "effective_date": "10/20/2010", "filing_number": "00002902670-46", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6786915,this);"}, {"file_date": "10/29/2009", "effective_date": "10/29/2009", "filing_number": "20090785303-87", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6787515,this);"}, {"file_date": "10/15/2009", "effective_date": "10/15/2009", "filing_number": "20090745052-04", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6788724,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336806, "worker_id": "r-worker-6", "ts": 1775032139, "record_type": "business_detail", "name": "R3PM&C, LLC", "business_id": "664868", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/07/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061541116", "entity_number": "E0165962006-2", "mark_number": "", "manage_nv_business_id": "NV20061541116", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R3PM&C, LLC", "entity_number": "E0165962006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/07/2006", "nv_business_id": "NV20061541116", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": ""}, "agent": {"name": "SANDRA L. SMITH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061541116", "office_or_position": "", "jurisdiction": "", "street_address": "11736 FIENBERG PLACE, LAS VEGAS, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "11736 FIENBERG PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3PM&C, LLC", "Entity Number": "E0165962006-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/07/2006", "NV Business ID": "NV20061541116", "Termination Date": "", "Annual Report Due Date": "3/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "SANDRA L. SMITH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11736 FIENBERG PLACE, LAS VEGAS, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SANDRA L SMITH", "address": "11736 FEINBERG PLACE, Las Vegas, NV, 89138, USA", "last_updated": "01/02/2020", "status": "Active", "address_components": {"street": "11736 FEINBERG PLACE", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "Sandra L smith", "address": "11736 Feinberg Pl, Las Vegas, NV, 89138, USA", "last_updated": "01/02/2020", "status": "Active", "address_components": {"street": "11736 Feinberg Pl", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "REGGIE S SMITH", "address": "11736 FEINBERG PLACE, LAS VEGAS, NV, 89138, USA", "last_updated": "01/04/2019", "status": "Active", "address_components": {"street": "11736 FEINBERG PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "SANDRA L SMITH", "address": "11736 FEINBERG PLACE, Las Vegas, NV, 89138, USA", "last_updated": "01/02/2020", "status": "Active", "address_components": {"street": "11736 FEINBERG PLACE", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "Sandra L smith", "address": "11736 Feinberg Pl, Las Vegas, NV, 89138, USA", "last_updated": "01/02/2020", "status": "Active", "address_components": {"street": "11736 Feinberg Pl", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "REGGIE S SMITH", "address": "11736 FEINBERG PLACE, LAS VEGAS, NV, 89138, USA", "last_updated": "01/04/2019", "status": "Active", "address_components": {"street": "11736 FEINBERG PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R3PM&C, LLC", "entity_number": "E0165962006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/07/2006", "nv_business_id": "NV20061541116", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": "", "agent_name": "SANDRA L. SMITH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061541116", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11736 FIENBERG PLACE, LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11736 FIENBERG PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2020", "effective_date": "01/02/2020", "filing_number": "20200391293", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10798879,this);"}, {"file_date": "01/04/2019", "effective_date": "01/04/2019", "filing_number": "20190005124-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5281475,this);"}, {"file_date": "01/09/2018", "effective_date": "01/09/2018", "filing_number": "20180013320-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5282006,this);"}, {"file_date": "02/25/2017", "effective_date": "02/25/2017", "filing_number": "20170082697-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5282005,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "R3PM&C, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2020"}, "name_changes": {"date": "03/07/2006", "name": "R3PM&C, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SANDRA L. SMITH", "attention": "", "address1_address2_city_state_zip_country": "11736 FIENBERG PLACE, LAS VEGAS, NV, 89138, USA", "email": ""}], "officers": [{"date": "01/04/2019", "title": "Managing Member", "name": "SANDRA L SMITH", "attention": "", "address1_address2_city_state_zip_country": "11736 FEINBERG PLACE, LAS VEGAS, NV, 89138, USA"}, {"date": "01/04/2019", "title": "Managing Member", "name": "REGGIE S SMITH", "attention": "", "address1_address2_city_state_zip_country": "11736 FEINBERG PLACE, LAS VEGAS, NV, 89138, USA"}]}}}
{"task_id": 335440, "worker_id": "worker-6", "ts": 1775032169, "record_type": "business_detail", "name": "Q1 Records, LLC", "business_id": "1788356", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/31/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191556626", "entity_number": "E1314252019-0", "mark_number": "", "manage_nv_business_id": "NV20191556626", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q1 RECORDS, LLC", "entity_number": "E1314252019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/31/2019", "nv_business_id": "NV20191556626", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": ""}, "agent": {"name": "The Corporate Experts Limited", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20191556626", "office_or_position": "", "jurisdiction": "", "street_address": "304 S Jones Blvd, Suite 6202, Las Vegas, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "304 S Jones Blvd", "city": "Suite 6202", "state": "Las Vegas", "zip_code": "NV", "country": "89107"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q1 RECORDS, LLC", "Entity Number": "E1314252019-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/31/2019", "NV Business ID": "NV20191556626", "Termination Date": "", "Annual Report Due Date": "8/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "The Corporate Experts Limited", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "304 S Jones Blvd, Suite 6202, Las Vegas, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ashar Shah", "address": "9708 Gilespie St, Suite 104, Las Vegas, NV, 89183, USA", "last_updated": "08/31/2019", "status": "Active", "address_components": {"street": "9708 Gilespie St", "city": "Suite 104", "state": "Las Vegas", "zip_code": "NV", "country": "89183"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ashar Shah", "address": "9708 Gilespie St, Suite 104, Las Vegas, NV, 89183, USA", "last_updated": "08/31/2019", "status": "Active", "address_components": {"street": "9708 Gilespie St", "city": "Suite 104", "state": "Las Vegas", "zip_code": "NV", "country": "89183"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q1 RECORDS, LLC", "entity_number": "E1314252019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/31/2019", "nv_business_id": "NV20191556626", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": "", "agent_name": "The Corporate Experts Limited", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191556626", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "304 S Jones Blvd, Suite 6202, Las Vegas, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "304 S Jones Blvd", "city": "Suite 6202", "state": "Las Vegas", "zip_code": "NV", "country": "89107"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2019", "effective_date": "08/31/2019", "filing_number": "20190131426", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10555332,this);"}, {"file_date": "08/31/2019", "effective_date": "08/31/2019", "filing_number": "20190131424", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10555331,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 302009, "worker_id": "worker-5", "ts": 1775032177, "record_type": "business_detail", "name": "0941205", "business_id": "1123458", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/21/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121394630", "entity_number": "E0337052012-9", "mark_number": "", "manage_nv_business_id": "NV20121394630", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0941205", "entity_number": "E0337052012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/21/2012", "nv_business_id": "NV20121394630", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121394630", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "mailing_address": "", "street_address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0941205", "Entity Number": "E0337052012-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "06/21/2012", "NV Business ID": "NV20121394630", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT STEWART SMITH", "address": "6-2860 WOODSDALE ROAD, LAKE COUNTRY BC, V4V 2L2, CAN", "last_updated": "06/27/2019", "status": "Active", "address_components": {"street": "6-2860 WOODSDALE ROAD", "city": "LAKE COUNTRY BC", "state": "V4V 2L2", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "ROBERT STEWART SMITH", "address": "6-2860 WOODSDALE ROAD, LAKE COUNTRY BC, V4V 2L2, CAN", "last_updated": "06/27/2019", "status": "Active", "address_components": {"street": "6-2860 WOODSDALE ROAD", "city": "LAKE COUNTRY BC", "state": "V4V 2L2", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "ROBERT STEWART SMITH", "address": "6-2860 WOODSDALE ROAD, LAKE COUNTRY BC, V4V 2L2, CAN", "last_updated": "06/27/2019", "status": "Active", "address_components": {"street": "6-2860 WOODSDALE ROAD", "city": "LAKE COUNTRY BC", "state": "V4V 2L2", "zip_code": "CAN", "country": ""}}, {"title": "Director", "name": "ROBERT STEWART SMITH", "address": "6-2860 WOODSDALE ROAD, LAKE COUNTRY BC, V4V 2L2, CAN", "last_updated": "06/27/2019", "status": "Active", "address_components": {"street": "6-2860 WOODSDALE ROAD", "city": "LAKE COUNTRY BC", "state": "V4V 2L2", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT STEWART SMITH", "address": "6-2860 WOODSDALE ROAD, LAKE COUNTRY BC, V4V 2L2, CAN", "last_updated": "06/27/2019", "status": "Active", "address_components": {"street": "6-2860 WOODSDALE ROAD", "city": "LAKE COUNTRY BC", "state": "V4V 2L2", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "ROBERT STEWART SMITH", "address": "6-2860 WOODSDALE ROAD, LAKE COUNTRY BC, V4V 2L2, CAN", "last_updated": "06/27/2019", "status": "Active", "address_components": {"street": "6-2860 WOODSDALE ROAD", "city": "LAKE COUNTRY BC", "state": "V4V 2L2", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "ROBERT STEWART SMITH", "address": "6-2860 WOODSDALE ROAD, LAKE COUNTRY BC, V4V 2L2, CAN", "last_updated": "06/27/2019", "status": "Active", "address_components": {"street": "6-2860 WOODSDALE ROAD", "city": "LAKE COUNTRY BC", "state": "V4V 2L2", "zip_code": "CAN", "country": ""}}, {"title": "Director", "name": "ROBERT STEWART SMITH", "address": "6-2860 WOODSDALE ROAD, LAKE COUNTRY BC, V4V 2L2, CAN", "last_updated": "06/27/2019", "status": "Active", "address_components": {"street": "6-2860 WOODSDALE ROAD", "city": "LAKE COUNTRY BC", "state": "V4V 2L2", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "0941205", "entity_number": "E0337052012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/21/2012", "nv_business_id": "NV20121394630", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121394630", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2025", "effective_date": "04/03/2025", "filing_number": "20254795701", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14847607,this);"}, {"file_date": "06/13/2024", "effective_date": "06/13/2024", "filing_number": "20244123451", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14226694,this);"}, {"file_date": "04/17/2023", "effective_date": "04/17/2023", "filing_number": "20233129951", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13311874,this);"}, {"file_date": "04/06/2022", "effective_date": "04/06/2022", "filing_number": "20222233708", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12508279,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "0941205", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/21/2012", "name": "0941205", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "email": "CHEDLUND@MCLLAWFIRM.COM"}], "officers": [{"date": "06/27/2019", "title": "President", "name": "ROBERT STEWART SMITH", "attention": "", "address1_address2_city_state_zip_country": "6-2860 WOODSDALE ROAD, LAKE COUNTRY BC, V4V 2L2, CAN"}, {"date": "06/27/2019", "title": "Secretary", "name": "ROBERT STEWART SMITH", "attention": "", "address1_address2_city_state_zip_country": "6-2860 WOODSDALE ROAD, LAKE COUNTRY BC, V4V 2L2, CAN"}, {"date": "06/27/2019", "title": "Treasurer", "name": "ROBERT STEWART SMITH", "attention": "", "address1_address2_city_state_zip_country": "6-2860 WOODSDALE ROAD, LAKE COUNTRY BC, V4V 2L2, CAN"}, {"date": "06/27/2019", "title": "Director", "name": "ROBERT STEWART SMITH", "attention": "", "address1_address2_city_state_zip_country": "6-2860 WOODSDALE ROAD, LAKE COUNTRY BC, V4V 2L2, CAN"}]}}}
{"task_id": 302012, "worker_id": "worker-1", "ts": 1775032182, "record_type": "business_detail", "name": "0975456 BC LTD", "business_id": "1392654", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/28/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161748514", "entity_number": "E0557122016-8", "mark_number": "", "manage_nv_business_id": "NV20161748514", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0975456 BC LTD", "entity_number": "E0557122016-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/28/2016", "nv_business_id": "NV20161748514", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": ""}, "agent": {"name": "SALIM RANA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161748514", "office_or_position": "", "jurisdiction": "", "street_address": "420 NORTH NELLIS  A3-146, LAS VEGAS, NV, 89110, USA", "mailing_address": "", "street_address_components": {"street": "420 NORTH NELLIS  A3-146", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0975456 BC LTD", "Entity Number": "E0557122016-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/28/2016", "NV Business ID": "NV20161748514", "Termination Date": "", "Annual Report Due Date": "12/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "SALIM RANA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "420 NORTH NELLIS  A3-146, LAS VEGAS, NV, 89110, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "AZRA RANA", "address": "420 NORTH NELLIS A3-146, LAS VEGAS, NV, 89110, USA", "last_updated": "12/28/2016", "status": "Active", "address_components": {"street": "420 NORTH NELLIS A3-146", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Secretary", "name": "AZRA RANA", "address": "420 NORTH NELLIS A3-146, LAS VEGAS, NV, 89110, USA", "last_updated": "12/28/2016", "status": "Active", "address_components": {"street": "420 NORTH NELLIS A3-146", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Treasurer", "name": "AZRA RANA", "address": "420 NORTH NELLIS A3-146, LAS VEGAS, NV, 89110, USA", "last_updated": "12/28/2016", "status": "Active", "address_components": {"street": "420 NORTH NELLIS A3-146", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Director", "name": "AZRA RANA", "address": "420 NORTH NELLIS A3-146, LAS VEGAS, NV, 89110, USA", "last_updated": "12/28/2016", "status": "Active", "address_components": {"street": "420 NORTH NELLIS A3-146", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "AZRA RANA", "address": "420 NORTH NELLIS A3-146, LAS VEGAS, NV, 89110, USA", "last_updated": "12/28/2016", "status": "Active", "address_components": {"street": "420 NORTH NELLIS A3-146", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Secretary", "name": "AZRA RANA", "address": "420 NORTH NELLIS A3-146, LAS VEGAS, NV, 89110, USA", "last_updated": "12/28/2016", "status": "Active", "address_components": {"street": "420 NORTH NELLIS A3-146", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Treasurer", "name": "AZRA RANA", "address": "420 NORTH NELLIS A3-146, LAS VEGAS, NV, 89110, USA", "last_updated": "12/28/2016", "status": "Active", "address_components": {"street": "420 NORTH NELLIS A3-146", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Director", "name": "AZRA RANA", "address": "420 NORTH NELLIS A3-146, LAS VEGAS, NV, 89110, USA", "last_updated": "12/28/2016", "status": "Active", "address_components": {"street": "420 NORTH NELLIS A3-146", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "0975456 BC LTD", "entity_number": "E0557122016-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/28/2016", "nv_business_id": "NV20161748514", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": "", "agent_name": "SALIM RANA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161748514", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "420 NORTH NELLIS  A3-146, LAS VEGAS, NV, 89110, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "420 NORTH NELLIS  A3-146", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2016", "effective_date": "12/28/2016", "filing_number": "20160562323-50", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8763948,this);"}, {"file_date": "12/28/2016", "effective_date": "12/28/2016", "filing_number": "20160562322-49", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8766477,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 302014, "worker_id": "worker-3", "ts": 1775032197, "record_type": "business_detail", "name": "0996078 NV LTD", "business_id": "1287985", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/24/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151116158", "entity_number": "E0091842015-0", "mark_number": "", "manage_nv_business_id": "NV20151116158", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0996078 NV LTD", "entity_number": "E0091842015-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/24/2015", "nv_business_id": "NV20151116158", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": ""}, "agent": {"name": "PEDRAM NAIMI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151116158", "office_or_position": "", "jurisdiction": "", "street_address": "3863 S VALLEY VIEW BLVD #11, LAS VEGAS, NV, 89103, USA", "mailing_address": "3863 S VALLEY VIEW BLVD #11, LAS VEGAS, NV, 89103", "street_address_components": {"street": "3863 S VALLEY VIEW BLVD #11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "3863 S VALLEY VIEW BLVD #11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": ""}}, "raw_fields": {"Entity Name": "0996078 NV LTD", "Entity Number": "E0091842015-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/24/2015", "NV Business ID": "NV20151116158", "Termination Date": "", "Annual Report Due Date": "2/29/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "PEDRAM NAIMI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3863 S VALLEY VIEW BLVD #11, LAS VEGAS, NV, 89103, USA", "Mailing Address": "3863 S VALLEY VIEW BLVD #11, LAS VEGAS, NV, 89103"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PEDRAM NAIMI", "address": "103-9830 6TH STREET, RANCHO CUCAMONGA, CA, 91730, USA", "last_updated": "02/24/2015", "status": "Active", "address_components": {"street": "103-9830 6TH STREET", "city": "RANCHO CUCAMONGA", "state": "CA", "zip_code": "91730", "country": "USA"}}, {"title": "Secretary", "name": "PEDRAM NAIMI", "address": "103-9830 6TH STREET, RANCHO CUCAMONGA, CA, 91730, USA", "last_updated": "02/24/2015", "status": "Active", "address_components": {"street": "103-9830 6TH STREET", "city": "RANCHO CUCAMONGA", "state": "CA", "zip_code": "91730", "country": "USA"}}, {"title": "Treasurer", "name": "PEDRAM NAIMI", "address": "103-9830 6TH STREET, RANCHO CUCAMONGA, CA, 91730, USA", "last_updated": "02/24/2015", "status": "Active", "address_components": {"street": "103-9830 6TH STREET", "city": "RANCHO CUCAMONGA", "state": "CA", "zip_code": "91730", "country": "USA"}}, {"title": "Director", "name": "PEDRAM NAIMI", "address": "103-9830 6TH STREET, RANCHO CUCAMONGA, CA, 91730, USA", "last_updated": "02/24/2015", "status": "Active", "address_components": {"street": "103-9830 6TH STREET", "city": "RANCHO CUCAMONGA", "state": "CA", "zip_code": "91730", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "PEDRAM NAIMI", "address": "103-9830 6TH STREET, RANCHO CUCAMONGA, CA, 91730, USA", "last_updated": "02/24/2015", "status": "Active", "address_components": {"street": "103-9830 6TH STREET", "city": "RANCHO CUCAMONGA", "state": "CA", "zip_code": "91730", "country": "USA"}}, {"title": "Secretary", "name": "PEDRAM NAIMI", "address": "103-9830 6TH STREET, RANCHO CUCAMONGA, CA, 91730, USA", "last_updated": "02/24/2015", "status": "Active", "address_components": {"street": "103-9830 6TH STREET", "city": "RANCHO CUCAMONGA", "state": "CA", "zip_code": "91730", "country": "USA"}}, {"title": "Treasurer", "name": "PEDRAM NAIMI", "address": "103-9830 6TH STREET, RANCHO CUCAMONGA, CA, 91730, USA", "last_updated": "02/24/2015", "status": "Active", "address_components": {"street": "103-9830 6TH STREET", "city": "RANCHO CUCAMONGA", "state": "CA", "zip_code": "91730", "country": "USA"}}, {"title": "Director", "name": "PEDRAM NAIMI", "address": "103-9830 6TH STREET, RANCHO CUCAMONGA, CA, 91730, USA", "last_updated": "02/24/2015", "status": "Active", "address_components": {"street": "103-9830 6TH STREET", "city": "RANCHO CUCAMONGA", "state": "CA", "zip_code": "91730", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "0996078 NV LTD", "entity_number": "E0091842015-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/24/2015", "nv_business_id": "NV20151116158", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": "", "agent_name": "PEDRAM NAIMI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151116158", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3863 S VALLEY VIEW BLVD #11, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "3863 S VALLEY VIEW BLVD #11, LAS VEGAS, NV, 89103", "agent_street_address_components": {"street": "3863 S VALLEY VIEW BLVD #11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "3863 S VALLEY VIEW BLVD #11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/24/2015", "effective_date": "02/24/2015", "filing_number": "20150081847-66", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8390485,this);"}, {"file_date": "02/24/2015", "effective_date": "02/24/2015", "filing_number": "20150081845-44", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8390463,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336809, "worker_id": "r-worker-4", "ts": 1775032234, "record_type": "business_detail", "name": "R 3 SONS EXPORT CO.", "business_id": "502410", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/29/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031554296", "entity_number": "C32516-2003", "mark_number": "", "manage_nv_business_id": "NV20031554296", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R 3 SONS EXPORT CO.", "entity_number": "C32516-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/29/2003", "nv_business_id": "NV20031554296", "termination_date": "", "annual_report_due": "12/31/2004", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031554296", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R 3 SONS EXPORT CO.", "Entity Number": "C32516-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/29/2003", "NV Business ID": "NV20031554296", "Termination Date": "", "Annual Report Due Date": "12/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES L PESCAGLIA JR", "address": "3201 APPALACHIAN DR, COLUMBIA, MO, 65203, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3201 APPALACHIAN DR", "city": "COLUMBIA", "state": "MO", "zip_code": "65203", "country": "USA"}}, {"title": "Secretary", "name": "JAMES L PESCAGLIA JR", "address": "3201 APPALACHIAN DR, COLUMBIA, MO, 65203, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3201 APPALACHIAN DR", "city": "COLUMBIA", "state": "MO", "zip_code": "65203", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES L PESCAGLIA JR", "address": "3201 APPALACHIAN DR, COLUMBIA, MO, 65203, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3201 APPALACHIAN DR", "city": "COLUMBIA", "state": "MO", "zip_code": "65203", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JAMES L PESCAGLIA JR", "address": "3201 APPALACHIAN DR, COLUMBIA, MO, 65203, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3201 APPALACHIAN DR", "city": "COLUMBIA", "state": "MO", "zip_code": "65203", "country": "USA"}}, {"title": "Secretary", "name": "JAMES L PESCAGLIA JR", "address": "3201 APPALACHIAN DR, COLUMBIA, MO, 65203, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3201 APPALACHIAN DR", "city": "COLUMBIA", "state": "MO", "zip_code": "65203", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES L PESCAGLIA JR", "address": "3201 APPALACHIAN DR, COLUMBIA, MO, 65203, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3201 APPALACHIAN DR", "city": "COLUMBIA", "state": "MO", "zip_code": "65203", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R 3 SONS EXPORT CO.", "entity_number": "C32516-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/29/2003", "nv_business_id": "NV20031554296", "termination_date": "", "annual_report_due": "12/31/2004", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031554296", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/01/2005", "effective_date": "03/01/2005", "filing_number": "20050039910-49", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4368741,this);"}, {"file_date": "03/26/2004", "effective_date": "03/26/2004", "filing_number": "C32516-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4368718,this);"}, {"file_date": "12/29/2003", "effective_date": "12/29/2003", "filing_number": "C32516-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4368742,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336809, "worker_id": "r-worker-4", "ts": 1775032234, "record_type": "business_detail", "name": "R3 SAFETY, LLC", "business_id": "707527", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/14/2006", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20061224332", "entity_number": "E0613102006-3", "mark_number": "", "manage_nv_business_id": "NV20061224332", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R3 SAFETY, LLC", "entity_number": "E0613102006-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "08/14/2006", "nv_business_id": "NV20061224332", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061224332", "office_or_position": "", "jurisdiction": "Missouri", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 SAFETY, LLC", "Entity Number": "E0613102006-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Permanently Revoked", "Formation Date": "08/14/2006", "NV Business ID": "NV20061224332", "Termination Date": "", "Annual Report Due Date": "8/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Missouri", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARK BRASHER", "address": "701 EMERSON ROAD, STE. 500, ST. LOUIS, MO, 63141, USA", "last_updated": "08/22/2008", "status": "Active", "address_components": {"street": "701 EMERSON ROAD", "city": "STE. 500", "state": "ST. LOUIS", "zip_code": "MO", "country": "63141"}}, {"title": "Manager", "name": "PATRICK L LARMON", "address": "701 EMERSON ROAD, STE. 500, ST. LOUIS, MO, 63141, USA", "last_updated": "08/22/2008", "status": "Active", "address_components": {"street": "701 EMERSON ROAD", "city": "STE. 500", "state": "ST. LOUIS", "zip_code": "MO", "country": "63141"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MARK BRASHER", "address": "701 EMERSON ROAD, STE. 500, ST. LOUIS, MO, 63141, USA", "last_updated": "08/22/2008", "status": "Active", "address_components": {"street": "701 EMERSON ROAD", "city": "STE. 500", "state": "ST. LOUIS", "zip_code": "MO", "country": "63141"}}, {"title": "Manager", "name": "PATRICK L LARMON", "address": "701 EMERSON ROAD, STE. 500, ST. LOUIS, MO, 63141, USA", "last_updated": "08/22/2008", "status": "Active", "address_components": {"street": "701 EMERSON ROAD", "city": "STE. 500", "state": "ST. LOUIS", "zip_code": "MO", "country": "63141"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R3 SAFETY, LLC", "entity_number": "E0613102006-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "08/14/2006", "nv_business_id": "NV20061224332", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061224332", "agent_office_or_position": "", "agent_jurisdiction": "Missouri", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/22/2008", "effective_date": "08/22/2008", "filing_number": "20080560807-96", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5521985,this);"}, {"file_date": "12/20/2007", "effective_date": "12/20/2007", "filing_number": "20070872369-74", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5522373,this);"}, {"file_date": "09/13/2007", "effective_date": "09/13/2007", "filing_number": "20070629348-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5522169,this);"}, {"file_date": "11/28/2006", "effective_date": "11/28/2006", "filing_number": "20060759991-98", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5522922,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336809, "worker_id": "r-worker-4", "ts": 1775032234, "record_type": "business_detail", "name": "R3 Sales, LLC", "business_id": "2453709", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/23/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263515559", "entity_number": "E54648822026-3", "mark_number": "", "manage_nv_business_id": "NV20263515559", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R3 SALES, LLC", "entity_number": "E54648822026-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/23/2026", "nv_business_id": "NV20263515559", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Richard Rogers", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263515559", "office_or_position": "", "jurisdiction": "", "street_address": "817 Colina Alta Pl, Las Vegas, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "817 Colina Alta Pl", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 SALES, LLC", "Entity Number": "E54648822026-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/23/2026", "NV Business ID": "NV20263515559", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Richard Rogers", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "817 Colina Alta Pl, Las Vegas, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard Rogers", "address": "817 Colina Alta Pl, Las Vegas, NV, 89138, USA", "last_updated": "01/23/2026", "status": "Active", "address_components": {"street": "817 Colina Alta Pl", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard Rogers", "address": "817 Colina Alta Pl, Las Vegas, NV, 89138, USA", "last_updated": "01/23/2026", "status": "Active", "address_components": {"street": "817 Colina Alta Pl", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3 SALES, LLC", "entity_number": "E54648822026-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/23/2026", "nv_business_id": "NV20263515559", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Richard Rogers", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263515559", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "817 Colina Alta Pl, Las Vegas, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "817 Colina Alta Pl", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/23/2026", "effective_date": "01/23/2026", "filing_number": "20265464883", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16794542,this);"}, {"file_date": "01/23/2026", "effective_date": "01/23/2026", "filing_number": "20265464881", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16794541,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336809, "worker_id": "r-worker-4", "ts": 1775032234, "record_type": "business_detail", "name": "R3 SPORT, LLC", "business_id": "947722", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/11/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091042476", "entity_number": "E0490272009-6", "mark_number": "", "manage_nv_business_id": "NV20091042476", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R3 SPORT, LLC", "entity_number": "E0490272009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2009", "nv_business_id": "NV20091042476", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091042476", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 SPORT, LLC", "Entity Number": "E0490272009-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/11/2009", "NV Business ID": "NV20091042476", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ISRAEL VASQUEZ", "address": "2770 S. MARYLAND PARKWAY SUITE 211, LAS VEGAS, NV, 89109, USA", "last_updated": "10/05/2015", "status": "Active", "address_components": {"street": "2770 S. MARYLAND PARKWAY SUITE 211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Managing Member", "name": "SUDHIR SALDANHA", "address": "2770 S. MARYLAND PARKWAY SUITE 211, LAS VEGAS, NV, 89109, USA", "last_updated": "10/05/2015", "status": "Active", "address_components": {"street": "2770 S. MARYLAND PARKWAY SUITE 211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Managing Member", "name": "CARLOS A MENENDEZ", "address": "2770 S. MARYLAND PARKWAY SUITE 211, LAS VEGAS, NV, 89109, USA", "last_updated": "10/05/2015", "status": "Active", "address_components": {"street": "2770 S. MARYLAND PARKWAY SUITE 211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "ISRAEL VASQUEZ", "address": "2770 S. MARYLAND PARKWAY SUITE 211, LAS VEGAS, NV, 89109, USA", "last_updated": "10/05/2015", "status": "Active", "address_components": {"street": "2770 S. MARYLAND PARKWAY SUITE 211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Managing Member", "name": "SUDHIR SALDANHA", "address": "2770 S. MARYLAND PARKWAY SUITE 211, LAS VEGAS, NV, 89109, USA", "last_updated": "10/05/2015", "status": "Active", "address_components": {"street": "2770 S. MARYLAND PARKWAY SUITE 211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Managing Member", "name": "CARLOS A MENENDEZ", "address": "2770 S. MARYLAND PARKWAY SUITE 211, LAS VEGAS, NV, 89109, USA", "last_updated": "10/05/2015", "status": "Active", "address_components": {"street": "2770 S. MARYLAND PARKWAY SUITE 211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R3 SPORT, LLC", "entity_number": "E0490272009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2009", "nv_business_id": "NV20091042476", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091042476", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/21/2016", "effective_date": "03/21/2016", "filing_number": "20160144395-55", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6756394,this);"}, {"file_date": "10/05/2015", "effective_date": "10/05/2015", "filing_number": "20150441065-48", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6756134,this);"}, {"file_date": "09/18/2014", "effective_date": "09/18/2014", "filing_number": "20140673259-79", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6756605,this);"}, {"file_date": "09/27/2013", "effective_date": "09/27/2013", "filing_number": "20130634954-57", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6756133,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336809, "worker_id": "r-worker-4", "ts": 1775032234, "record_type": "business_detail", "name": "R3 STRATEGIC SUPPORT GROUP, INC.", "business_id": "1236534", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/22/2014", "type": "Foreign Corporation (80)", "nv_business_id": "NV20141280159", "entity_number": "E0216932014-1", "mark_number": "", "manage_nv_business_id": "NV20141280159", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R3 STRATEGIC SUPPORT GROUP, INC.", "entity_number": "E0216932014-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "04/22/2014", "nv_business_id": "NV20141280159", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141280159", "office_or_position": "", "jurisdiction": "California", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 STRATEGIC SUPPORT GROUP, INC.", "Entity Number": "E0216932014-1", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "04/22/2014", "NV Business ID": "NV20141280159", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "Mark Sanders", "address": "909 W Laurel Street , Suite 200, San Diego, CA, 92101, USA", "last_updated": "04/25/2025", "status": "Active", "address_components": {"street": "909 W Laurel Street", "city": "Suite 200", "state": "San Diego", "zip_code": "CA", "country": "92101"}}, {"title": "Treasurer", "name": "Mark Sanders", "address": "909 W Laurel Street, Suite 200, San Diego, CA, 92101, USA", "last_updated": "04/25/2025", "status": "Active", "address_components": {"street": "909 W Laurel Street", "city": "Suite 200", "state": "San Diego", "zip_code": "CA", "country": "92101"}}, {"title": "Director", "name": "Mark Sanders", "address": "909 W Laurel Street , Suite 200, San Diego, CA, 92101, USA", "last_updated": "04/25/2025", "status": "Active", "address_components": {"street": "909 W Laurel Street", "city": "Suite 200", "state": "San Diego", "zip_code": "CA", "country": "92101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Secretary", "name": "Mark Sanders", "address": "909 W Laurel Street , Suite 200, San Diego, CA, 92101, USA", "last_updated": "04/25/2025", "status": "Active", "address_components": {"street": "909 W Laurel Street", "city": "Suite 200", "state": "San Diego", "zip_code": "CA", "country": "92101"}}, {"title": "Treasurer", "name": "Mark Sanders", "address": "909 W Laurel Street, Suite 200, San Diego, CA, 92101, USA", "last_updated": "04/25/2025", "status": "Active", "address_components": {"street": "909 W Laurel Street", "city": "Suite 200", "state": "San Diego", "zip_code": "CA", "country": "92101"}}, {"title": "Director", "name": "Mark Sanders", "address": "909 W Laurel Street , Suite 200, San Diego, CA, 92101, USA", "last_updated": "04/25/2025", "status": "Active", "address_components": {"street": "909 W Laurel Street", "city": "Suite 200", "state": "San Diego", "zip_code": "CA", "country": "92101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R3 STRATEGIC SUPPORT GROUP, INC.", "entity_number": "E0216932014-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "04/22/2014", "nv_business_id": "NV20141280159", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141280159", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2026", "effective_date": "03/18/2026", "filing_number": "20265602116", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16912423,this);"}, {"file_date": "04/25/2025", "effective_date": "04/25/2025", "filing_number": "20254847467", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14892418,this);"}, {"file_date": "04/25/2024", "effective_date": "04/25/2024", "filing_number": "20244013920", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14118553,this);"}, {"file_date": "04/17/2023", "effective_date": "04/17/2023", "filing_number": "20233129628", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13311560,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "R3 STRATEGIC SUPPORT GROUP, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/22/2014", "name": "R3 STRATEGIC SUPPORT GROUP, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "04/25/2025", "title": "President", "name": "Mark Sanders", "attention": "", "address1_address2_city_state_zip_country": "909 W Laurel Street, Suite 200, San Diego, CA, 92101, USA"}, {"date": "04/25/2025", "title": "Secretary", "name": "Mark Sanders", "attention": "", "address1_address2_city_state_zip_country": "909 W Laurel Street , Suite 200, San Diego, CA, 92101, USA"}, {"date": "04/25/2025", "title": "Treasurer", "name": "Mark Sanders", "attention": "", "address1_address2_city_state_zip_country": "909 W Laurel Street, Suite 200, San Diego, CA, 92101, USA"}, {"date": "04/25/2025", "title": "Director", "name": "Mark Sanders", "attention": "", "address1_address2_city_state_zip_country": "909 W Laurel Street , Suite 200, San Diego, CA, 92101, USA"}]}}}
{"task_id": 336809, "worker_id": "r-worker-4", "ts": 1775032234, "record_type": "business_detail", "name": "R3 STRATEGIS, LLC", "business_id": "682273", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/09/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061692671", "entity_number": "E0347032006-1", "mark_number": "", "manage_nv_business_id": "NV20061692671", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R3 STRATEGIS, LLC", "entity_number": "E0347032006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/09/2006", "nv_business_id": "NV20061692671", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "PACIFIC REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061692671", "office_or_position": "", "jurisdiction": "OREGON", "street_address": "1805 N CARSON STREET SUITE S, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1805 N CARSON STREET SUITE S", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3 STRATEGIS, LLC", "Entity Number": "E0347032006-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/09/2006", "NV Business ID": "NV20061692671", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "PACIFIC REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "OREGON", "Street Address": "1805 N CARSON STREET SUITE S, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID KIMBERLING", "address": "67 WALL ST, 22ND FLR, NEW YORK, NY, 10005, USA", "last_updated": "08/04/2006", "status": "Active", "address_components": {"street": "67 WALL ST", "city": "22ND FLR", "state": "NEW YORK", "zip_code": "NY", "country": "10005"}}, {"title": "Managing Member", "name": "ORLANDO NADAL", "address": "67 WALL ST, 22ND FLR, NEW YORK, NY, 10005, USA", "last_updated": "08/04/2006", "status": "Active", "address_components": {"street": "67 WALL ST", "city": "22ND FLR", "state": "NEW YORK", "zip_code": "NY", "country": "10005"}}, {"title": "Managing Member", "name": "LORIE JACKSON", "address": "67 WALL ST, 22ND FLR, NEW YORK, NY, 10005, USA", "last_updated": "08/04/2006", "status": "Active", "address_components": {"street": "67 WALL ST", "city": "22ND FLR", "state": "NEW YORK", "zip_code": "NY", "country": "10005"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID KIMBERLING", "address": "67 WALL ST, 22ND FLR, NEW YORK, NY, 10005, USA", "last_updated": "08/04/2006", "status": "Active", "address_components": {"street": "67 WALL ST", "city": "22ND FLR", "state": "NEW YORK", "zip_code": "NY", "country": "10005"}}, {"title": "Managing Member", "name": "ORLANDO NADAL", "address": "67 WALL ST, 22ND FLR, NEW YORK, NY, 10005, USA", "last_updated": "08/04/2006", "status": "Active", "address_components": {"street": "67 WALL ST", "city": "22ND FLR", "state": "NEW YORK", "zip_code": "NY", "country": "10005"}}, {"title": "Managing Member", "name": "LORIE JACKSON", "address": "67 WALL ST, 22ND FLR, NEW YORK, NY, 10005, USA", "last_updated": "08/04/2006", "status": "Active", "address_components": {"street": "67 WALL ST", "city": "22ND FLR", "state": "NEW YORK", "zip_code": "NY", "country": "10005"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R3 STRATEGIS, LLC", "entity_number": "E0347032006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/09/2006", "nv_business_id": "NV20061692671", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "PACIFIC REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061692671", "agent_office_or_position": "", "agent_jurisdiction": "OREGON", "agent_street_address": "1805 N CARSON STREET SUITE S, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1805 N CARSON STREET SUITE S", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2008", "effective_date": "05/05/2008", "filing_number": "20080310144-83", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(5387652,this);"}, {"file_date": "03/05/2008", "effective_date": "03/05/2008", "filing_number": "20080150634-19", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(5387822,this);"}, {"file_date": "08/04/2006", "effective_date": "08/04/2006", "filing_number": "20060501536-38", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5389374,this);"}, {"file_date": "05/09/2006", "effective_date": "05/09/2006", "filing_number": "20060296355-78", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5387556,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336809, "worker_id": "r-worker-4", "ts": 1775032234, "record_type": "business_detail", "name": "R3SIL3NC3 LLC", "business_id": "2405586", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/16/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253397154", "entity_number": "E50392632025-3", "mark_number": "", "manage_nv_business_id": "NV20253397154", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R3SIL3NC3 LLC", "entity_number": "E50392632025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/16/2025", "nv_business_id": "NV20253397154", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Rolando  Aguilar", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253397154", "office_or_position": "", "jurisdiction": "", "street_address": "2875 West Pebble Road unit 305, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "2875 West Pebble Road unit 305", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R3SIL3NC3 LLC", "Entity Number": "E50392632025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/16/2025", "NV Business ID": "NV20253397154", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rolando  Aguilar", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2875 West Pebble Road unit 305, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rolando Aguilar", "address": "5725 S. Valley View Boulevard Suite 7A PMB 1066, Las Vegas, NV, 89118, USA", "last_updated": "07/16/2025", "status": "Active", "address_components": {"street": "5725 S. Valley View Boulevard Suite 7A PMB 1066", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rolando Aguilar", "address": "5725 S. Valley View Boulevard Suite 7A PMB 1066, Las Vegas, NV, 89118, USA", "last_updated": "07/16/2025", "status": "Active", "address_components": {"street": "5725 S. Valley View Boulevard Suite 7A PMB 1066", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R3SIL3NC3 LLC", "entity_number": "E50392632025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/16/2025", "nv_business_id": "NV20253397154", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Rolando  Aguilar", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253397154", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2875 West Pebble Road unit 305, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2875 West Pebble Road unit 305", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2025", "effective_date": "07/16/2025", "filing_number": "20255039264", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15073290,this);"}, {"file_date": "07/16/2025", "effective_date": "07/16/2025", "filing_number": "20255039262", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15073289,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 302028, "worker_id": "worker-1", "ts": 1775032306, "record_type": "business_detail", "name": "09NERS ENERGY LLC", "business_id": "1492463", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/16/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181588316", "entity_number": "E0387892018-5", "mark_number": "", "manage_nv_business_id": "NV20181588316", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "09NERS ENERGY LLC", "entity_number": "E0387892018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/16/2018", "nv_business_id": "NV20181588316", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": "TONY WANG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181588316", "office_or_position": "", "jurisdiction": "", "street_address": "4804 BEACONSFIELD ST., LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "4804 BEACONSFIELD ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "09NERS ENERGY LLC", "Entity Number": "E0387892018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/16/2018", "NV Business ID": "NV20181588316", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "TONY WANG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4804 BEACONSFIELD ST., LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TONY WANG", "address": "4804 Beaconsfield Street, Las Vegas, NV, 89147, USA", "last_updated": "07/02/2020", "status": "Active", "address_components": {"street": "4804 Beaconsfield Street", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Other/", "name": "Wan Ting Chung", "address": "4804 Beaconsfield Street, Las Vegas, NV, 89147, USA", "last_updated": "07/02/2020", "status": "Active", "address_components": {"street": "4804 Beaconsfield Street", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Other/", "name": "Shu Wei Chang", "address": "4804 Beaconsfield Street, Las Vegas, NV, 89147, USA", "last_updated": "07/02/2020", "status": "Active", "address_components": {"street": "4804 Beaconsfield Street", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Other/", "name": "Ching Chau Leong", "address": "4804 Beaconsfield Street, Las Vegas, NV, 89147, USA", "last_updated": "07/02/2020", "status": "Active", "address_components": {"street": "4804 Beaconsfield Street", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "TONY WANG", "address": "4804 Beaconsfield Street, Las Vegas, NV, 89147, USA", "last_updated": "07/02/2020", "status": "Active", "address_components": {"street": "4804 Beaconsfield Street", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Other/", "name": "Wan Ting Chung", "address": "4804 Beaconsfield Street, Las Vegas, NV, 89147, USA", "last_updated": "07/02/2020", "status": "Active", "address_components": {"street": "4804 Beaconsfield Street", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Other/", "name": "Shu Wei Chang", "address": "4804 Beaconsfield Street, Las Vegas, NV, 89147, USA", "last_updated": "07/02/2020", "status": "Active", "address_components": {"street": "4804 Beaconsfield Street", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Other/", "name": "Ching Chau Leong", "address": "4804 Beaconsfield Street, Las Vegas, NV, 89147, USA", "last_updated": "07/02/2020", "status": "Active", "address_components": {"street": "4804 Beaconsfield Street", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "09NERS ENERGY LLC", "entity_number": "E0387892018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/16/2018", "nv_business_id": "NV20181588316", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": "TONY WANG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181588316", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4804 BEACONSFIELD ST., LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4804 BEACONSFIELD ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/02/2020", "effective_date": "07/02/2020", "filing_number": "20200761957", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11143228,this);"}, {"file_date": "08/31/2019", "effective_date": "08/31/2019", "filing_number": "20190132972", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10556748,this);"}, {"file_date": "08/16/2018", "effective_date": "08/16/2018", "filing_number": "20180363266-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9038580,this);"}, {"file_date": "08/16/2018", "effective_date": "08/16/2018", "filing_number": "20180363265-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9037347,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "09NERS ENERGY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2020"}, "name_changes": {"date": "08/16/2018", "name": "09NERS ENERGY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "TONY WANG", "attention": "", "address1_address2_city_state_zip_country": "4804 BEACONSFIELD ST., LAS VEGAS, NV, 89147, USA", "email": ""}], "officers": [{"date": "08/31/2019", "title": "", "name": "Wan Ting Chung", "attention": "", "address1_address2_city_state_zip_country": "6588 Hulme End Ave, Las Vegas, NV, 89139, USA"}, {"date": "08/31/2019", "title": "", "name": "Shu Wei Chang", "attention": "", "address1_address2_city_state_zip_country": "6588 Hulme End Ave, Las Vegas, NV, 89139, USA"}, {"date": "08/31/2019", "title": "", "name": "Ching Chau Leong", "attention": "", "address1_address2_city_state_zip_country": "6588 Hulme End Ave, Las Vegas, NV, 89139, USA"}, {"date": "08/31/2019", "title": "", "name": "Sarah Lin", "attention": "", "address1_address2_city_state_zip_country": "6588 Hulme End Ave, Las Vegas, NV, 89139, USA"}, {"date": "08/16/2018", "title": "Manager", "name": "TONY WANG", "attention": "", "address1_address2_city_state_zip_country": "6588 HULME END AVE, LAS VEGAS, NV, 89139 - 1389, USA"}]}}}
{"task_id": 336831, "worker_id": "r-worker-5", "ts": 1775032401, "record_type": "business_detail", "name": "R4 Elite Management LLC", "business_id": "1911880", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/16/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201967607", "entity_number": "E11039862020-4", "mark_number": "", "manage_nv_business_id": "NV20201967607", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R4 ELITE MANAGEMENT LLC", "entity_number": "E11039862020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/16/2020", "nv_business_id": "NV20201967607", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": ""}, "agent": {"name": "DJM Elite Management", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201967607", "office_or_position": "", "jurisdiction": "", "street_address": "2360 Corporate Circle, Suite 400, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2360 Corporate Circle", "city": "Suite 400", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R4 ELITE MANAGEMENT LLC", "Entity Number": "E11039862020-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/16/2020", "NV Business ID": "NV20201967607", "Termination Date": "", "Annual Report Due Date": "12/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "DJM Elite Management", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2360 Corporate Circle, Suite 400, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rudy Lima", "address": "21181 Pala Foxia Place`, Moreno Valley, CA, 92557, USA", "last_updated": "12/16/2020", "status": "Active", "address_components": {"street": "21181 Pala Foxia Place`", "city": "Moreno Valley", "state": "CA", "zip_code": "92557", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rudy Lima", "address": "21181 Pala Foxia Place`, Moreno Valley, CA, 92557, USA", "last_updated": "12/16/2020", "status": "Active", "address_components": {"street": "21181 Pala Foxia Place`", "city": "Moreno Valley", "state": "CA", "zip_code": "92557", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R4 ELITE MANAGEMENT LLC", "entity_number": "E11039862020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/16/2020", "nv_business_id": "NV20201967607", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": "", "agent_name": "DJM Elite Management", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201967607", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2360 Corporate Circle, Suite 400, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2360 Corporate Circle", "city": "Suite 400", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2024", "effective_date": "11/30/2024", "filing_number": "20244501847", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14571628,this);"}, {"file_date": "12/15/2023", "effective_date": "12/15/2023", "filing_number": "20233697872", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13814712,this);"}, {"file_date": "12/22/2022", "effective_date": "12/22/2022", "filing_number": "20222830762", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13051346,this);"}, {"file_date": "12/03/2021", "effective_date": "12/03/2021", "filing_number": "20211934568", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12228071,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "R4 ELITE MANAGEMENT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2024"}, "name_changes": {"date": "12/16/2020", "name": "R4 ELITE MANAGEMENT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DJM Elite Management", "attention": "", "address1_address2_city_state_zip_country": "2360 Corporate Circle, Suite 400, Henderson, NV, 89074, USA", "email": ""}], "officers": [{"date": "12/16/2020", "title": "Managing Member", "name": "Rudy Lima", "attention": "", "address1_address2_city_state_zip_country": "21181 Pala Foxia Place`, Moreno Valley, CA, 92557, USA"}]}}}
{"task_id": 336832, "worker_id": "r-worker-3", "ts": 1775032407, "record_type": "business_detail", "name": "R4FC, LLC", "business_id": "956001", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/05/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091522497", "entity_number": "E0578262009-0", "mark_number": "", "manage_nv_business_id": "NV20091522497", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R4FC, LLC", "entity_number": "E0578262009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/05/2009", "nv_business_id": "NV20091522497", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091522497", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R4FC, LLC", "Entity Number": "E0578262009-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/05/2009", "NV Business ID": "NV20091522497", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WALTER A ROGERS", "address": "6430 RICHMOND AVE. STE 120, Houston, TX, 77057, USA", "last_updated": "11/05/2023", "status": "Active", "address_components": {"street": "6430 RICHMOND AVE. STE 120", "city": "Houston", "state": "TX", "zip_code": "77057", "country": "USA"}}, {"title": "Manager", "name": "BRIDGET A ROGERS", "address": "6430 RICHMOND AVE. STE 120, Houston, TX, 77057, USA", "last_updated": "11/05/2023", "status": "Active", "address_components": {"street": "6430 RICHMOND AVE. STE 120", "city": "Houston", "state": "TX", "zip_code": "77057", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "WALTER A ROGERS", "address": "6430 RICHMOND AVE. STE 120, Houston, TX, 77057, USA", "last_updated": "11/05/2023", "status": "Active", "address_components": {"street": "6430 RICHMOND AVE. STE 120", "city": "Houston", "state": "TX", "zip_code": "77057", "country": "USA"}}, {"title": "Manager", "name": "BRIDGET A ROGERS", "address": "6430 RICHMOND AVE. STE 120, Houston, TX, 77057, USA", "last_updated": "11/05/2023", "status": "Active", "address_components": {"street": "6430 RICHMOND AVE. STE 120", "city": "Houston", "state": "TX", "zip_code": "77057", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R4FC, LLC", "entity_number": "E0578262009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/05/2009", "nv_business_id": "NV20091522497", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091522497", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2025", "effective_date": "10/01/2025", "filing_number": "20255212555", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15922718,this);"}, {"file_date": "10/12/2024", "effective_date": "10/12/2024", "filing_number": "20244396971", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14477159,this);"}, {"file_date": "11/05/2023", "effective_date": "11/05/2023", "filing_number": "20233606423", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13735818,this);"}, {"file_date": "09/03/2022", "effective_date": "09/03/2022", "filing_number": "20222593780", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12827607,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "R4FC, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/05/2009", "name": "R4FC, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NATIONAL REGISTERED AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "11/05/2023", "title": "Manager", "name": "WALTER A ROGERS", "attention": "", "address1_address2_city_state_zip_country": "6430 RICHMOND AVE. STE 120, Houston, TX, 77057, USA"}, {"date": "11/05/2023", "title": "Manager", "name": "BRIDGET A ROGERS", "attention": "", "address1_address2_city_state_zip_country": "6430 RICHMOND AVE. STE 120, Houston, TX, 77057, USA"}]}}}
{"task_id": 336834, "worker_id": "r-worker-4", "ts": 1775032467, "record_type": "business_detail", "name": "R4 HOME SOLUTIONS, LLC", "business_id": "1544774", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/12/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191510414", "entity_number": "E0319062019-5", "mark_number": "", "manage_nv_business_id": "NV20191510414", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R4 HOME SOLUTIONS, LLC", "entity_number": "E0319062019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2019", "nv_business_id": "NV20191510414", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191510414", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R4 HOME SOLUTIONS, LLC", "Entity Number": "E0319062019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/12/2019", "NV Business ID": "NV20191510414", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL S WRIGHT", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL S WRIGHT", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R4 HOME SOLUTIONS, LLC", "entity_number": "E0319062019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2019", "nv_business_id": "NV20191510414", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191510414", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2025", "effective_date": "07/23/2025", "filing_number": "20255057449", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15090987,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244074124", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14178125,this);"}, {"file_date": "06/08/2023", "effective_date": "06/08/2023", "filing_number": "20233254952", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13427592,this);"}, {"file_date": "06/15/2022", "effective_date": "06/15/2022", "filing_number": "20222443932", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12700907,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "R4 HOME SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/12/2019", "name": "R4 HOME SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "05/21/2024", "title": "Manager", "name": "MICHAEL S WRIGHT", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 336834, "worker_id": "r-worker-4", "ts": 1775032467, "record_type": "business_detail", "name": "R4 HOMES, LLC", "business_id": "1346961", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/25/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161115951", "entity_number": "E0089582016-5", "mark_number": "", "manage_nv_business_id": "NV20161115951", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R4 HOMES, LLC", "entity_number": "E0089582016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/25/2016", "nv_business_id": "NV20161115951", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161115951", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R4 HOMES, LLC", "Entity Number": "E0089582016-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/25/2016", "NV Business ID": "NV20161115951", "Termination Date": "", "Annual Report Due Date": "2/28/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BILL MEDINA", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/31/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BILL MEDINA", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/31/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R4 HOMES, LLC", "entity_number": "E0089582016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/25/2016", "nv_business_id": "NV20161115951", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161115951", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2016", "effective_date": "03/31/2016", "filing_number": "20160145928-28", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8603913,this);"}, {"file_date": "02/25/2016", "effective_date": "02/25/2016", "filing_number": "20160085842-16", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8604124,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336834, "worker_id": "r-worker-4", "ts": 1775032467, "record_type": "business_detail", "name": "R4 HOMES, LLC", "business_id": "1491184", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/08/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181565327", "entity_number": "E0374462018-9", "mark_number": "", "manage_nv_business_id": "NV20181565327", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R4 HOMES, LLC", "entity_number": "E0374462018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/08/2018", "nv_business_id": "NV20181565327", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181565327", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R4 HOMES, LLC", "Entity Number": "E0374462018-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/08/2018", "NV Business ID": "NV20181565327", "Termination Date": "", "Annual Report Due Date": "8/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEVEN KELLEY", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/08/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "TIANNA KELLEY", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/08/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "STEVEN KELLEY", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/08/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "TIANNA KELLEY", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/08/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R4 HOMES, LLC", "entity_number": "E0374462018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/08/2018", "nv_business_id": "NV20181565327", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181565327", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/26/2019", "effective_date": "07/26/2019", "filing_number": "20190062552", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10493774,this);"}, {"file_date": "08/08/2018", "effective_date": "08/08/2018", "filing_number": "20180351377-67", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9044168,this);"}, {"file_date": "08/08/2018", "effective_date": "08/08/2018", "filing_number": "20180351376-56", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9043771,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "R4 HOMES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2019"}, "name_changes": {"date": "08/08/2018", "name": "R4 HOMES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, LAS VEGAS, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "08/08/2018", "title": "Manager", "name": "STEVEN KELLEY", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "08/08/2018", "title": "Manager", "name": "TIANNA KELLEY", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 336838, "worker_id": "r-worker-3", "ts": 1775032492, "record_type": "business_detail", "name": "R4L Inc.", "business_id": "1853496", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/14/2020", "type": "Domestic Corporation (78)", "nv_business_id": "NV20201781416", "entity_number": "E6642692020-1", "mark_number": "", "manage_nv_business_id": "NV20201781416", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R4L INC.", "entity_number": "E6642692020-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "05/14/2020", "nv_business_id": "NV20201781416", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201781416", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R4L INC.", "Entity Number": "E6642692020-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "05/14/2020", "NV Business ID": "NV20201781416", "Termination Date": "", "Annual Report Due Date": "5/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Cedric Kay", "address": "87-1720 Wehiwehi St. , Waianae, HI, 96792, USA", "last_updated": "05/14/2020", "status": "Active", "address_components": {"street": "87-1720 Wehiwehi St.", "city": "Waianae", "state": "HI", "zip_code": "96792", "country": "USA"}}, {"title": "Secretary", "name": "Nalani L.P Kay", "address": "87-1720 Wehiwehi St. , Waianae, HI, 96792, USA", "last_updated": "05/14/2020", "status": "Active", "address_components": {"street": "87-1720 Wehiwehi St.", "city": "Waianae", "state": "HI", "zip_code": "96792", "country": "USA"}}, {"title": "Treasurer", "name": "Nalani L.P Kay", "address": "87-1720 Wehiwehi St. , Waianae, HI, 96792, USA", "last_updated": "05/14/2020", "status": "Active", "address_components": {"street": "87-1720 Wehiwehi St.", "city": "Waianae", "state": "HI", "zip_code": "96792", "country": "USA"}}, {"title": "Director", "name": "Cedric Kay", "address": "87-1720 Wehiwehi St. , Waianae, HI, 96792, USA", "last_updated": "05/14/2020", "status": "Active", "address_components": {"street": "87-1720 Wehiwehi St.", "city": "Waianae", "state": "HI", "zip_code": "96792", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Cedric Kay", "address": "87-1720 Wehiwehi St. , Waianae, HI, 96792, USA", "last_updated": "05/14/2020", "status": "Active", "address_components": {"street": "87-1720 Wehiwehi St.", "city": "Waianae", "state": "HI", "zip_code": "96792", "country": "USA"}}, {"title": "Secretary", "name": "Nalani L.P Kay", "address": "87-1720 Wehiwehi St. , Waianae, HI, 96792, USA", "last_updated": "05/14/2020", "status": "Active", "address_components": {"street": "87-1720 Wehiwehi St.", "city": "Waianae", "state": "HI", "zip_code": "96792", "country": "USA"}}, {"title": "Treasurer", "name": "Nalani L.P Kay", "address": "87-1720 Wehiwehi St. , Waianae, HI, 96792, USA", "last_updated": "05/14/2020", "status": "Active", "address_components": {"street": "87-1720 Wehiwehi St.", "city": "Waianae", "state": "HI", "zip_code": "96792", "country": "USA"}}, {"title": "Director", "name": "Cedric Kay", "address": "87-1720 Wehiwehi St. , Waianae, HI, 96792, USA", "last_updated": "05/14/2020", "status": "Active", "address_components": {"street": "87-1720 Wehiwehi St.", "city": "Waianae", "state": "HI", "zip_code": "96792", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R4L INC.", "entity_number": "E6642692020-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "05/14/2020", "nv_business_id": "NV20201781416", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201781416", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/2020", "effective_date": "05/14/2020", "filing_number": "20200664270", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11048473,this);"}, {"file_date": "05/14/2020", "effective_date": "05/14/2020", "filing_number": "20200664268", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11048472,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335445, "worker_id": "worker-6", "ts": 1775032503, "record_type": "business_detail", "name": "Q1W DR, LLC", "business_id": "765607", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/04/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071490967", "entity_number": "E0255162007-6", "mark_number": "", "manage_nv_business_id": "NV20071490967", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q1W DR, LLC", "entity_number": "E0255162007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/04/2007", "nv_business_id": "NV20071490967", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071490967", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q1W DR, LLC", "Entity Number": "E0255162007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/04/2007", "NV Business ID": "NV20071490967", "Termination Date": "", "Annual Report Due Date": "4/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Q1W GROUP LLC", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Q1W GROUP LLC", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q1W DR, LLC", "entity_number": "E0255162007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/04/2007", "nv_business_id": "NV20071490967", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071490967", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2014", "effective_date": "07/25/2014", "filing_number": "20140537276-07", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "16", "snapshot_onclick": "GetSnapShot(5840036,this);"}, {"file_date": "04/14/2011", "effective_date": "04/14/2011", "filing_number": "20110280959-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5841413,this);"}, {"file_date": "08/06/2010", "effective_date": "08/06/2010", "filing_number": "20100589522-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5840614,this);"}, {"file_date": "06/24/2009", "effective_date": "06/24/2009", "filing_number": "20090504735-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5840613,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335445, "worker_id": "worker-6", "ts": 1775032503, "record_type": "business_detail", "name": "Q1W GROUP, LLC", "business_id": "711289", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/29/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061255836", "entity_number": "E0653092006-8", "mark_number": "", "manage_nv_business_id": "NV20061255836", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q1W GROUP, LLC", "entity_number": "E0653092006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/29/2006", "nv_business_id": "NV20061255836", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061255836", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q1W GROUP, LLC", "Entity Number": "E0653092006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/29/2006", "NV Business ID": "NV20061255836", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOHN CHIORANDO", "address": "7651 Southland Blvd. , Orlando, FL, 32809, USA", "last_updated": "08/10/2021", "status": "Active", "address_components": {"street": "7651 Southland Blvd.", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOHN CHIORANDO", "address": "7651 Southland Blvd. , Orlando, FL, 32809, USA", "last_updated": "08/10/2021", "status": "Active", "address_components": {"street": "7651 Southland Blvd.", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q1W GROUP, LLC", "entity_number": "E0653092006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/29/2006", "nv_business_id": "NV20061255836", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061255836", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2025", "effective_date": "07/08/2025", "filing_number": "20255015756", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15050593,this);"}, {"file_date": "07/30/2024", "effective_date": "07/30/2024", "filing_number": "20244215766", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14314573,this);"}, {"file_date": "08/03/2023", "effective_date": "08/03/2023", "filing_number": "20233392016", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13540126,this);"}, {"file_date": "08/04/2022", "effective_date": "08/04/2022", "filing_number": "20222528898", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12765612,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "Q1W GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/29/2006", "name": "Q1W GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "08/10/2021", "title": "Managing Member", "name": "JOHN CHIORANDO", "attention": "", "address1_address2_city_state_zip_country": "7651 Southland Blvd. , Orlando, FL, 32809, USA"}]}}}
{"task_id": 335445, "worker_id": "worker-6", "ts": 1775032503, "record_type": "business_detail", "name": "Q1W HOLDINGS, LLC", "business_id": "742493", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/02/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071585471", "entity_number": "E0010562007-9", "mark_number": "", "manage_nv_business_id": "NV20071585471", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "Q1W HOLDINGS, LLC", "entity_number": "E0010562007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/02/2007", "nv_business_id": "NV20071585471", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071585471", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q1W HOLDINGS, LLC", "Entity Number": "E0010562007-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/02/2007", "NV Business ID": "NV20071585471", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CLAUDIA CHIORANDO", "address": "7651 Southland Boulevard, Orlando, FL, 32809, USA", "last_updated": "01/28/2020", "status": "Active", "address_components": {"street": "7651 Southland Boulevard", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}, {"title": "Manager", "name": "JOHN CHIORANDO", "address": "7651 Southland Boulevard, Orlando, FL, 32809, USA", "last_updated": "01/28/2020", "status": "Active", "address_components": {"street": "7651 Southland Boulevard", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CLAUDIA CHIORANDO", "address": "7651 Southland Boulevard, Orlando, FL, 32809, USA", "last_updated": "01/28/2020", "status": "Active", "address_components": {"street": "7651 Southland Boulevard", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}, {"title": "Manager", "name": "JOHN CHIORANDO", "address": "7651 Southland Boulevard, Orlando, FL, 32809, USA", "last_updated": "01/28/2020", "status": "Active", "address_components": {"street": "7651 Southland Boulevard", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "Q1W HOLDINGS, LLC", "entity_number": "E0010562007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/02/2007", "nv_business_id": "NV20071585471", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071585471", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2025", "effective_date": "11/14/2025", "filing_number": "20255309133", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16017024,this);"}, {"file_date": "01/14/2025", "effective_date": "01/14/2025", "filing_number": "20254595300", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14661282,this);"}, {"file_date": "01/29/2024", "effective_date": "01/29/2024", "filing_number": "20243784833", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13907537,this);"}, {"file_date": "01/05/2023", "effective_date": "01/05/2023", "filing_number": "20232861551", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13081119,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 24, "total_records": 24}, "first_snapshot": {"business_details": {"business_name": "Q1W HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/02/2007", "name": "Q1W HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "01/28/2020", "title": "Manager", "name": "CLAUDIA CHIORANDO", "attention": "", "address1_address2_city_state_zip_country": "7651 Southland Boulevard, Orlando, FL, 32809, USA"}, {"date": "01/28/2020", "title": "Manager", "name": "JOHN CHIORANDO", "attention": "", "address1_address2_city_state_zip_country": "7651 Southland Boulevard, Orlando, FL, 32809, USA"}]}}}
{"task_id": 335445, "worker_id": "worker-6", "ts": 1775032503, "record_type": "business_detail", "name": "Q1W INVESTMENTS, INC.", "business_id": "718071", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/26/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061316669", "entity_number": "E0723892006-9", "mark_number": "", "manage_nv_business_id": "NV20061316669", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "Q1W INVESTMENTS, INC.", "entity_number": "E0723892006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/26/2006", "nv_business_id": "NV20061316669", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061316669", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q1W INVESTMENTS, INC.", "Entity Number": "E0723892006-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "09/26/2006", "NV Business ID": "NV20061316669", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "Spencer George", "address": "7651 Southland Blvd. , Orlando, FL, 32809, USA", "last_updated": "08/20/2025", "status": "Active", "address_components": {"street": "7651 Southland Blvd.", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}, {"title": "President", "name": "CLAUDIA C CHIORANDO", "address": "7651 SOUTHLAND BOULEVARD,, Orlando, FL, 32809, USA", "last_updated": "09/29/2020", "status": "Active", "address_components": {"street": "7651 SOUTHLAND BOULEVARD", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN S CHIORANDO", "address": "7651 SOUTHLAND BOULEVARD,, Orlando, FL, 32809, USA", "last_updated": "09/29/2020", "status": "Active", "address_components": {"street": "7651 SOUTHLAND BOULEVARD", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}, {"title": "Director", "name": "JOHN S CHIORANDO", "address": "7651 SOUTHLAND BOULEVARD, Orlando, FL, 32809, USA", "last_updated": "09/29/2020", "status": "Active", "address_components": {"street": "7651 SOUTHLAND BOULEVARD", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}, {"title": "Director", "name": "CLAUDIA C CHIORANDO", "address": "7651 SOUTHLAND BOULEVARD, Orlando, FL, 32809, USA", "last_updated": "09/29/2020", "status": "Active", "address_components": {"street": "7651 SOUTHLAND BOULEVARD", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Secretary", "name": "Spencer George", "address": "7651 Southland Blvd. , Orlando, FL, 32809, USA", "last_updated": "08/20/2025", "status": "Active", "address_components": {"street": "7651 Southland Blvd.", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}, {"title": "President", "name": "CLAUDIA C CHIORANDO", "address": "7651 SOUTHLAND BOULEVARD,, Orlando, FL, 32809, USA", "last_updated": "09/29/2020", "status": "Active", "address_components": {"street": "7651 SOUTHLAND BOULEVARD", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN S CHIORANDO", "address": "7651 SOUTHLAND BOULEVARD,, Orlando, FL, 32809, USA", "last_updated": "09/29/2020", "status": "Active", "address_components": {"street": "7651 SOUTHLAND BOULEVARD", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}, {"title": "Director", "name": "JOHN S CHIORANDO", "address": "7651 SOUTHLAND BOULEVARD, Orlando, FL, 32809, USA", "last_updated": "09/29/2020", "status": "Active", "address_components": {"street": "7651 SOUTHLAND BOULEVARD", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}, {"title": "Director", "name": "CLAUDIA C CHIORANDO", "address": "7651 SOUTHLAND BOULEVARD, Orlando, FL, 32809, USA", "last_updated": "09/29/2020", "status": "Active", "address_components": {"street": "7651 SOUTHLAND BOULEVARD", "city": "Orlando", "state": "FL", "zip_code": "32809", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "Q1W INVESTMENTS, INC.", "entity_number": "E0723892006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/26/2006", "nv_business_id": "NV20061316669", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061316669", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/20/2025", "effective_date": "08/20/2025", "filing_number": "20255124514", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15155457,this);"}, {"file_date": "07/30/2024", "effective_date": "07/30/2024", "filing_number": "20244215554", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14314410,this);"}, {"file_date": "08/03/2023", "effective_date": "08/03/2023", "filing_number": "20233390975", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13539147,this);"}, {"file_date": "08/04/2022", "effective_date": "08/04/2022", "filing_number": "20222529072", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12765787,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "Q1W INVESTMENTS, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/26/2006", "name": "Q1W INVESTMENTS, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "08/10/2021", "title": "Secretary", "name": "Heather Meglino", "attention": "", "address1_address2_city_state_zip_country": "7651 Southland Blvd. , Orlando, FL, 32809, USA"}, {"date": "09/29/2020", "title": "President", "name": "CLAUDIA C CHIORANDO", "attention": "", "address1_address2_city_state_zip_country": "7651 SOUTHLAND BOULEVARD,, Orlando, FL, 32809, USA"}, {"date": "09/29/2020", "title": "Treasurer", "name": "JOHN S CHIORANDO", "attention": "", "address1_address2_city_state_zip_country": "7651 SOUTHLAND BOULEVARD,, Orlando, FL, 32809, USA"}, {"date": "09/29/2020", "title": "Director", "name": "JOHN S CHIORANDO", "attention": "", "address1_address2_city_state_zip_country": "7651 SOUTHLAND BOULEVARD, Orlando, FL, 32809, USA"}, {"date": "09/29/2020", "title": "Director", "name": "CLAUDIA C CHIORANDO", "attention": "", "address1_address2_city_state_zip_country": "7651 SOUTHLAND BOULEVARD, Orlando, FL, 32809, USA"}]}}}
{"task_id": 335445, "worker_id": "worker-6", "ts": 1775032503, "record_type": "business_detail", "name": "Q1W ND, LLC", "business_id": "718068", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/26/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061316611", "entity_number": "E0723862006-6", "mark_number": "", "manage_nv_business_id": "NV20061316611", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "Q1W ND, LLC", "entity_number": "E0723862006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/26/2006", "nv_business_id": "NV20061316611", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061316611", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q1W ND, LLC", "Entity Number": "E0723862006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/26/2006", "NV Business ID": "NV20061316611", "Termination Date": "", "Annual Report Due Date": "9/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Q1W GROUP, LLC", "address": "1616 S. VOSS SUITE 430, HOUSTON, TX, 77057, USA", "last_updated": "02/09/2009", "status": "Active", "address_components": {"street": "1616 S. VOSS SUITE 430", "city": "HOUSTON", "state": "TX", "zip_code": "77057", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Q1W GROUP, LLC", "address": "1616 S. VOSS SUITE 430, HOUSTON, TX, 77057, USA", "last_updated": "02/09/2009", "status": "Active", "address_components": {"street": "1616 S. VOSS SUITE 430", "city": "HOUSTON", "state": "TX", "zip_code": "77057", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q1W ND, LLC", "entity_number": "E0723862006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/26/2006", "nv_business_id": "NV20061316611", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061316611", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2017", "effective_date": "02/21/2017", "filing_number": "20170077364-77", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "93", "snapshot_onclick": "GetSnapShot(5575354,this);"}, {"file_date": "02/09/2009", "effective_date": "02/09/2009", "filing_number": "20090120624-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5576115,this);"}, {"file_date": "08/30/2007", "effective_date": "08/30/2007", "filing_number": "20070596710-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5575182,this);"}, {"file_date": "11/08/2006", "effective_date": "11/08/2006", "filing_number": "20060723847-99", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5576216,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335445, "worker_id": "worker-6", "ts": 1775032503, "record_type": "business_detail", "name": "Q1W PAYROLL, LLC", "business_id": "718070", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "09/26/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061317655", "entity_number": "E0723882006-8", "mark_number": "", "manage_nv_business_id": "NV20061317655", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "Q1W PAYROLL, LLC", "entity_number": "E0723882006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "09/26/2006", "nv_business_id": "NV20061317655", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061317655", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q1W PAYROLL, LLC", "Entity Number": "E0723882006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Merged", "Formation Date": "09/26/2006", "NV Business ID": "NV20061317655", "Termination Date": "", "Annual Report Due Date": "9/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Q1W GROUP, LLC", "address": "1616 S. VOSS SUITE 430, HOUSTON, TX, 77057, USA", "last_updated": "09/14/2011", "status": "Active", "address_components": {"street": "1616 S. VOSS SUITE 430", "city": "HOUSTON", "state": "TX", "zip_code": "77057", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Q1W GROUP, LLC", "address": "1616 S. VOSS SUITE 430, HOUSTON, TX, 77057, USA", "last_updated": "09/14/2011", "status": "Active", "address_components": {"street": "1616 S. VOSS SUITE 430", "city": "HOUSTON", "state": "TX", "zip_code": "77057", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q1W PAYROLL, LLC", "entity_number": "E0723882006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "09/26/2006", "nv_business_id": "NV20061317655", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061317655", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2017", "effective_date": "02/21/2017", "filing_number": "20170077364-77", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "93", "snapshot_onclick": "GetSnapShot(5574631,this);"}, {"file_date": "06/26/2012", "effective_date": "06/26/2012", "filing_number": "20120445047-49", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(5589381,this);"}, {"file_date": "09/14/2011", "effective_date": "09/14/2011", "filing_number": "20110668565-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5574630,this);"}, {"file_date": "12/09/2010", "effective_date": "12/09/2010", "filing_number": "20100924388-87", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5576433,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336843, "worker_id": "r-worker-5", "ts": 1775032566, "record_type": "business_detail", "name": "R4Q, A LIMITED PARTNERSHIP", "business_id": "658947", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/14/2006", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20061484954", "entity_number": "E0103752006-3", "mark_number": "", "manage_nv_business_id": "NV20061484954", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R4Q, A LIMITED PARTNERSHIP", "entity_number": "E0103752006-3", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2006", "nv_business_id": "NV20061484954", "termination_date": "2/14/2026", "annual_report_due": "2/28/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061484954", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R4Q, A LIMITED PARTNERSHIP", "Entity Number": "E0103752006-3", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "02/14/2006", "NV Business ID": "NV20061484954", "Termination Date": "2/14/2026", "Annual Report Due Date": "2/28/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RQW, INC.", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/15/2010", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 6716", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RQW, INC.", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/15/2010", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 6716", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R4Q, A LIMITED PARTNERSHIP", "entity_number": "E0103752006-3", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2006", "nv_business_id": "NV20061484954", "termination_date": "2/14/2026", "annual_report_due": "2/28/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061484954", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2012", "effective_date": "07/31/2012", "filing_number": "20120535482-22", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "15", "snapshot_onclick": "GetSnapShot(5241076,this);"}, {"file_date": "02/15/2010", "effective_date": "02/15/2010", "filing_number": "20100094351-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5240116,this);"}, {"file_date": "02/23/2009", "effective_date": "02/23/2009", "filing_number": "20090181632-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5239771,this);"}, {"file_date": "02/08/2008", "effective_date": "02/08/2008", "filing_number": "20080092444-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5240054,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336849, "worker_id": "r-worker-6", "ts": 1775032634, "record_type": "business_detail", "name": "R4W, INC.", "business_id": "477820", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/03/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031312924", "entity_number": "C7918-2003", "mark_number": "", "manage_nv_business_id": "NV20031312924", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R4W, INC.", "entity_number": "C7918-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/03/2003", "nv_business_id": "NV20031312924", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": ""}, "agent": {"name": "FORM-A-CORP LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20031312924", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2350 S JONES BLVD SUITE 101-3C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2350 S JONES BLVD SUITE 101-3C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R4W, INC.", "Entity Number": "C7918-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/03/2003", "NV Business ID": "NV20031312924", "Termination Date": "", "Annual Report Due Date": "4/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "FORM-A-CORP LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2350 S JONES BLVD SUITE 101-3C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DOUGLAS TODD BILLINGSLEY", "address": "10008 DAHMAN CR, DALLAS, TX, 75238, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "10008 DAHMAN CR", "city": "DALLAS", "state": "TX", "zip_code": "75238", "country": "USA"}}, {"title": "Secretary", "name": "DOUGLAS TODD BILLINGSLEY", "address": "10008 DAHMAN CR, DALLAS, TX, 75238, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "10008 DAHMAN CR", "city": "DALLAS", "state": "TX", "zip_code": "75238", "country": "USA"}}, {"title": "Treasurer", "name": "DOUGLAS TODD BILLINGSLEY", "address": "10008 DAHMAN CR, DALLAS, TX, 75238, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "10008 DAHMAN CR", "city": "DALLAS", "state": "TX", "zip_code": "75238", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "DOUGLAS TODD BILLINGSLEY", "address": "10008 DAHMAN CR, DALLAS, TX, 75238, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "10008 DAHMAN CR", "city": "DALLAS", "state": "TX", "zip_code": "75238", "country": "USA"}}, {"title": "Secretary", "name": "DOUGLAS TODD BILLINGSLEY", "address": "10008 DAHMAN CR, DALLAS, TX, 75238, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "10008 DAHMAN CR", "city": "DALLAS", "state": "TX", "zip_code": "75238", "country": "USA"}}, {"title": "Treasurer", "name": "DOUGLAS TODD BILLINGSLEY", "address": "10008 DAHMAN CR, DALLAS, TX, 75238, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "10008 DAHMAN CR", "city": "DALLAS", "state": "TX", "zip_code": "75238", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R4W, INC.", "entity_number": "C7918-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/03/2003", "nv_business_id": "NV20031312924", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": "", "agent_name": "FORM-A-CORP LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031312924", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2350 S JONES BLVD SUITE 101-3C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2350 S JONES BLVD SUITE 101-3C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/27/2005", "effective_date": "05/27/2005", "filing_number": "20050207281-97", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4207173,this);"}, {"file_date": "04/13/2004", "effective_date": "04/13/2004", "filing_number": "C7918-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4205411,this);"}, {"file_date": "07/15/2003", "effective_date": "07/15/2003", "filing_number": "C7918-2003-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4205412,this);"}, {"file_date": "04/03/2003", "effective_date": "04/03/2003", "filing_number": "C7918-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4205576,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336847, "worker_id": "r-worker-3", "ts": 1775032653, "record_type": "business_detail", "name": "R4 United Global Solutions LLC", "business_id": "2168246", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/27/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232708894", "entity_number": "E29825062023-6", "mark_number": "", "manage_nv_business_id": "NV20232708894", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R4 UNITED GLOBAL SOLUTIONS LLC", "entity_number": "E29825062023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/27/2023", "nv_business_id": "NV20232708894", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232708894", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R4 UNITED GLOBAL SOLUTIONS LLC", "Entity Number": "E29825062023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/27/2023", "NV Business ID": "NV20232708894", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Roque Rahul Rodrigues", "address": "18821 SE 42nd Street, Issaquah, WA, 98027, USA", "last_updated": "01/15/2024", "status": "Active", "address_components": {"street": "18821 SE 42nd Street", "city": "Issaquah", "state": "WA", "zip_code": "98027", "country": "USA"}}, {"title": "Managing Member", "name": "Bosco Elidio Rodrigues", "address": "18821 SE 42nd Street, Issaquah, WA, 98027, USA", "last_updated": "01/15/2024", "status": "Active", "address_components": {"street": "18821 SE 42nd Street", "city": "Issaquah", "state": "WA", "zip_code": "98027", "country": "USA"}}, {"title": "Managing Member", "name": "Redyane Cladera Rabelo", "address": "18821 SE 42nd Street, Issaquah, WA, 98027, USA", "last_updated": "01/15/2024", "status": "Active", "address_components": {"street": "18821 SE 42nd Street", "city": "Issaquah", "state": "WA", "zip_code": "98027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Roque Rahul Rodrigues", "address": "18821 SE 42nd Street, Issaquah, WA, 98027, USA", "last_updated": "01/15/2024", "status": "Active", "address_components": {"street": "18821 SE 42nd Street", "city": "Issaquah", "state": "WA", "zip_code": "98027", "country": "USA"}}, {"title": "Managing Member", "name": "Bosco Elidio Rodrigues", "address": "18821 SE 42nd Street, Issaquah, WA, 98027, USA", "last_updated": "01/15/2024", "status": "Active", "address_components": {"street": "18821 SE 42nd Street", "city": "Issaquah", "state": "WA", "zip_code": "98027", "country": "USA"}}, {"title": "Managing Member", "name": "Redyane Cladera Rabelo", "address": "18821 SE 42nd Street, Issaquah, WA, 98027, USA", "last_updated": "01/15/2024", "status": "Active", "address_components": {"street": "18821 SE 42nd Street", "city": "Issaquah", "state": "WA", "zip_code": "98027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R4 UNITED GLOBAL SOLUTIONS LLC", "entity_number": "E29825062023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/27/2023", "nv_business_id": "NV20232708894", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232708894", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2024", "effective_date": "02/04/2024", "filing_number": "20243801947", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13925991,this);"}, {"file_date": "01/15/2024", "effective_date": "01/15/2024", "filing_number": "20243756117", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13878122,this);"}, {"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232982508", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13195235,this);"}, {"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232982505", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13195233,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R4 UNITED GLOBAL SOLUTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/27/2023", "name": "R4 UNITED GLOBAL SOLUTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc.*", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street Suite 200-A, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "01/15/2024", "title": "Managing Member", "name": "Roque Rahul Rodrigues", "attention": "", "address1_address2_city_state_zip_country": "18821 SE 42nd Street, Issaquah, WA, 98027, USA"}, {"date": "01/15/2024", "title": "Managing Member", "name": "Bosco Elidio Rodrigues", "attention": "", "address1_address2_city_state_zip_country": "18821 SE 42nd Street, Issaquah, WA, 98027, USA"}, {"date": "01/15/2024", "title": "Managing Member", "name": "Redyane Cladera Rabelo", "attention": "", "address1_address2_city_state_zip_country": "18821 SE 42nd Street, Issaquah, WA, 98027, USA"}]}}}
{"task_id": 336847, "worker_id": "r-worker-3", "ts": 1775032653, "record_type": "business_detail", "name": "R4U HOME SOLUTIONS, LLC", "business_id": "1953600", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/23/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212079341", "entity_number": "E14061132021-8", "mark_number": "", "manage_nv_business_id": "NV20212079341", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R4U HOME SOLUTIONS, LLC", "entity_number": "E14061132021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/23/2021", "nv_business_id": "NV20212079341", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212079341", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R4U HOME SOLUTIONS, LLC", "Entity Number": "E14061132021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/23/2021", "NV Business ID": "NV20212079341", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Lawrence A. McTigue Jr.", "address": "P O Box 27740 , Las Vegas, NV, 89126, USA", "last_updated": "04/23/2021", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Lawrence A. McTigue III", "address": "P O Box 27740 , Las Vegas, NV, 89126, USA", "last_updated": "04/23/2021", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Amy M. Graff", "address": "P O Box 27740 , Las Vegas, NV, 89126, USA", "last_updated": "04/23/2021", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Lawrence A. McTigue Jr.", "address": "P O Box 27740 , Las Vegas, NV, 89126, USA", "last_updated": "04/23/2021", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Lawrence A. McTigue III", "address": "P O Box 27740 , Las Vegas, NV, 89126, USA", "last_updated": "04/23/2021", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Amy M. Graff", "address": "P O Box 27740 , Las Vegas, NV, 89126, USA", "last_updated": "04/23/2021", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R4U HOME SOLUTIONS, LLC", "entity_number": "E14061132021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/23/2021", "nv_business_id": "NV20212079341", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212079341", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2023", "effective_date": "04/19/2023", "filing_number": "20233136549", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13317793,this);"}, {"file_date": "04/23/2021", "effective_date": "04/23/2021", "filing_number": "20211406114", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11758015,this);"}, {"file_date": "04/23/2021", "effective_date": "04/23/2021", "filing_number": "20211406112", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(11758014,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "R4U HOME SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/23/2021", "name": "R4U HOME SOLUTIONS, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "04/23/2021", "title": "Manager", "name": "Lawrence A. McTigue Jr.", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740 , Las Vegas, NV, 89126, USA"}, {"date": "04/23/2021", "title": "Manager", "name": "Lawrence A. McTigue III", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740 , Las Vegas, NV, 89126, USA"}, {"date": "04/23/2021", "title": "Manager", "name": "Amy M. Graff", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740 , Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 336847, "worker_id": "r-worker-3", "ts": 1775032653, "record_type": "business_detail", "name": "R4UBH, LLC", "business_id": "1393799", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/05/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171007952", "entity_number": "E0004992017-4", "mark_number": "", "manage_nv_business_id": "NV20171007952", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R4UBH, LLC", "entity_number": "E0004992017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/05/2017", "nv_business_id": "NV20171007952", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171007952", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R4UBH, LLC", "Entity Number": "E0004992017-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/05/2017", "NV Business ID": "NV20171007952", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ELI HICKS", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "01/05/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ELI HICKS", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "01/05/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R4UBH, LLC", "entity_number": "E0004992017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/05/2017", "nv_business_id": "NV20171007952", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171007952", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/09/2019", "effective_date": "05/09/2019", "filing_number": "20190203678-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(8772394,this);"}, {"file_date": "01/05/2017", "effective_date": "01/05/2017", "filing_number": "20170005222-51", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8772537,this);"}, {"file_date": "01/05/2017", "effective_date": "01/05/2017", "filing_number": "20170005221-40", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8772364,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302101, "worker_id": "worker-4", "ts": 1775032791, "record_type": "business_detail", "name": "0 BAIL BONDS, LLC", "business_id": "993590", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/17/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101454500", "entity_number": "E0291802010-3", "mark_number": "", "manage_nv_business_id": "NV20101454500", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0 BAIL BONDS, LLC", "entity_number": "E0291802010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/17/2010", "nv_business_id": "NV20101454500", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "DARLENE CARUSO", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101454500", "office_or_position": "", "jurisdiction": "", "street_address": "2333 WHISPERING HILLS CIR, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "2333 WHISPERING HILLS CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0 BAIL BONDS, LLC", "Entity Number": "E0291802010-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/17/2010", "NV Business ID": "NV20101454500", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "DARLENE CARUSO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2333 WHISPERING HILLS CIR, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PAUL CARUSO", "address": "820 SOUTH CASINO CENTER BLVD, LAS VEGAS, NV, 89101, USA", "last_updated": "06/03/2015", "status": "Active", "address_components": {"street": "820 SOUTH CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "PAUL CARUSO", "address": "820 SOUTH CASINO CENTER BLVD, LAS VEGAS, NV, 89101, USA", "last_updated": "06/03/2015", "status": "Active", "address_components": {"street": "820 SOUTH CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0 BAIL BONDS, LLC", "entity_number": "E0291802010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/17/2010", "nv_business_id": "NV20101454500", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "DARLENE CARUSO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101454500", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2333 WHISPERING HILLS CIR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2333 WHISPERING HILLS CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/25/2024", "effective_date": "06/25/2024", "filing_number": "20244144395", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14247366,this);"}, {"file_date": "06/29/2023", "effective_date": "06/29/2023", "filing_number": "20233318918", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13471451,this);"}, {"file_date": "06/17/2022", "effective_date": "06/17/2022", "filing_number": "20222404960", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12664167,this);"}, {"file_date": "06/17/2022", "effective_date": "06/17/2022", "filing_number": "20222404934", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12664149,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "0 BAIL BONDS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/17/2010", "name": "0 BAIL BONDS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DARLENE CARUSO", "attention": "", "address1_address2_city_state_zip_country": "2333 WHISPERING HILLS CIR, LAS VEGAS, NV, 89117, USA", "email": "DARLENESCARUSO@HOTMAIL.COM"}], "officers": [{"date": "06/03/2015", "title": "Managing Member", "name": "PAUL CARUSO", "attention": "", "address1_address2_city_state_zip_country": "820 SOUTH CASINO CENTER BLVD, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 302101, "worker_id": "worker-4", "ts": 1775032791, "record_type": "business_detail", "name": "0 Boyd LLC", "business_id": "2008068", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/22/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212234180", "entity_number": "E17690082021-9", "mark_number": "", "manage_nv_business_id": "NV20212234180", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "0 BOYD LLC", "entity_number": "E17690082021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/22/2021", "nv_business_id": "NV20212234180", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212234180", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0 BOYD LLC", "Entity Number": "E17690082021-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/22/2021", "NV Business ID": "NV20212234180", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Michki Investments, LLC", "address": "732 S 6th St Ste R , Las Vegas, NV, 89101, USA", "last_updated": "07/07/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Michki Investments, LLC", "address": "732 S 6th St Ste R , Las Vegas, NV, 89101, USA", "last_updated": "07/07/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0 BOYD LLC", "entity_number": "E17690082021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/22/2021", "nv_business_id": "NV20212234180", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212234180", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2025", "effective_date": "07/07/2025", "filing_number": "20255013643", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15048680,this);"}, {"file_date": "09/03/2024", "effective_date": "09/03/2024", "filing_number": "20244301099", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14390440,this);"}, {"file_date": "07/18/2023", "effective_date": "07/18/2023", "filing_number": "20233356970", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13507645,this);"}, {"file_date": "07/04/2022", "effective_date": "07/04/2022", "filing_number": "20222440409", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12697458,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "0 BOYD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/22/2021", "name": "0 BOYD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "09/22/2021", "title": "Managing Member", "name": "Michki Investments, LLC", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 336865, "worker_id": "r-worker-3", "ts": 1775032819, "record_type": "business_detail", "name": "R5 Construction LLC", "business_id": "1985866", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/19/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212177556", "entity_number": "E16194302021-2", "mark_number": "", "manage_nv_business_id": "NV20212177556", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R5 CONSTRUCTION LLC", "entity_number": "E16194302021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/19/2021", "nv_business_id": "NV20212177556", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Isai Rivera", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212177556", "office_or_position": "", "jurisdiction": "", "street_address": "109 Montello Ave , Las Vegas , NV, 89110, USA", "mailing_address": "", "street_address_components": {"street": "109 Montello Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R5 CONSTRUCTION LLC", "Entity Number": "E16194302021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/19/2021", "NV Business ID": "NV20212177556", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Isai Rivera", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "109 Montello Ave , Las Vegas , NV, 89110, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Isai Rivera", "address": "109 Montello Ave, Las Vegas, NV, 89110, USA", "last_updated": "08/17/2024", "status": "Active", "address_components": {"street": "109 Montello Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Manager", "name": "Apolinar Renteria Garcia", "address": "109 Montello ave, Las Vegas, NV, 89110, USA", "last_updated": "10/17/2024", "status": "Active", "address_components": {"street": "109 Montello ave", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Isai Rivera", "address": "109 Montello Ave, Las Vegas, NV, 89110, USA", "last_updated": "08/17/2024", "status": "Active", "address_components": {"street": "109 Montello Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Manager", "name": "Apolinar Renteria Garcia", "address": "109 Montello ave, Las Vegas, NV, 89110, USA", "last_updated": "10/17/2024", "status": "Active", "address_components": {"street": "109 Montello ave", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R5 CONSTRUCTION LLC", "entity_number": "E16194302021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/19/2021", "nv_business_id": "NV20212177556", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Isai Rivera", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212177556", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "109 Montello Ave , Las Vegas , NV, 89110, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "109 Montello Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2025", "effective_date": "07/28/2025", "filing_number": "20255067909", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15102049,this);"}, {"file_date": "10/17/2024", "effective_date": "10/17/2024", "filing_number": "20244408978", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14487775,this);"}, {"file_date": "08/17/2024", "effective_date": "08/17/2024", "filing_number": "20244260808", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14354958,this);"}, {"file_date": "11/21/2023", "effective_date": "11/21/2023", "filing_number": "20233636796", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13764460,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "R5 CONSTRUCTION LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/19/2021", "name": "R5 CONSTRUCTION LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Isai Rivera", "attention": "", "address1_address2_city_state_zip_country": "109 Montello Ave , Las Vegas , NV, 89110, USA", "email": "isairivera96@gmail.com"}], "officers": [{"date": "08/17/2024", "title": "Manager", "name": "Isai Rivera", "attention": "", "address1_address2_city_state_zip_country": "109 Montello Ave, Las Vegas, NV, 89110, USA"}, {"date": "10/17/2024", "title": "Manager", "name": "Apolinar Renteria Garcia", "attention": "", "address1_address2_city_state_zip_country": "109 Montello ave, Las Vegas, NV, 89110, USA"}]}}}
{"task_id": 336867, "worker_id": "r-worker-5", "ts": 1775032840, "record_type": "business_detail", "name": "R5 ENTERPRISES LLLP", "business_id": "804107", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/17/2007", "type": "Domestic Limited-Liability Limited Partnership (88)", "nv_business_id": "NV20071553572", "entity_number": "E0664952007-6", "mark_number": "", "manage_nv_business_id": "NV20071553572", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R5 ENTERPRISES LLLP", "entity_number": "E0664952007-6", "entity_type": "Domestic Limited-Liability Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2007", "nv_business_id": "NV20071553572", "termination_date": "9/13/2027", "annual_report_due": "9/30/2011", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATIONS TODAY, INC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20071553572", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "2350 S JONES BLVD STE 101, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2350 S JONES BLVD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R5 ENTERPRISES LLLP", "Entity Number": "E0664952007-6", "Entity Type": "Domestic Limited-Liability Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "09/17/2007", "NV Business ID": "NV20071553572", "Termination Date": "9/13/2027", "Annual Report Due Date": "9/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATIONS TODAY, INC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "2350 S JONES BLVD STE 101, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ANNETTE M RODGERS", "address": "2350 S JONES BLVD, STE 101, LAS VEGAS, NV, 89146, USA", "last_updated": "09/29/2010", "status": "Active", "address_components": {"street": "2350 S JONES BLVD", "city": "STE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "General Partner", "name": "LOUIS Q RODGERS", "address": "2350 S JONES BLVD, STE 101, LAS VEGAS, NV, 89146, USA", "last_updated": "09/29/2010", "status": "Active", "address_components": {"street": "2350 S JONES BLVD", "city": "STE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "ANNETTE M RODGERS", "address": "2350 S JONES BLVD, STE 101, LAS VEGAS, NV, 89146, USA", "last_updated": "09/29/2010", "status": "Active", "address_components": {"street": "2350 S JONES BLVD", "city": "STE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "General Partner", "name": "LOUIS Q RODGERS", "address": "2350 S JONES BLVD, STE 101, LAS VEGAS, NV, 89146, USA", "last_updated": "09/29/2010", "status": "Active", "address_components": {"street": "2350 S JONES BLVD", "city": "STE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R5 ENTERPRISES LLLP", "entity_number": "E0664952007-6", "entity_type": "Domestic Limited-Liability Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2007", "nv_business_id": "NV20071553572", "termination_date": "9/13/2027", "annual_report_due": "9/30/2011", "compliance_hold": "", "agent_name": "NEVADA CORPORATIONS TODAY, INC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071553572", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "2350 S JONES BLVD STE 101, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2350 S JONES BLVD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2010", "effective_date": "09/29/2010", "filing_number": "20100734345-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6036025,this);"}, {"file_date": "09/14/2009", "effective_date": "09/14/2009", "filing_number": "20090678209-63", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6036798,this);"}, {"file_date": "09/11/2009", "effective_date": "09/11/2009", "filing_number": "20090676997-55", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6036191,this);"}, {"file_date": "09/15/2008", "effective_date": "09/15/2008", "filing_number": "20080610446-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6036794,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336875, "worker_id": "r-worker-3", "ts": 1775032949, "record_type": "business_detail", "name": "R5 MARKETING", "business_id": "699435", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "07/14/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061149274", "entity_number": "E0528062006-3", "mark_number": "", "manage_nv_business_id": "NV20061149274", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R5 MARKETING", "entity_number": "E0528062006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "07/14/2006", "nv_business_id": "NV20061149274", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": "DARRYL RICHARDSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061149274", "office_or_position": "", "jurisdiction": "", "street_address": "10588 SUNWIND AVE, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10588 SUNWIND AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R5 MARKETING", "Entity Number": "E0528062006-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "07/14/2006", "NV Business ID": "NV20061149274", "Termination Date": "", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "DARRYL RICHARDSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10588 SUNWIND AVE, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Darryl R Richardson", "address": "10533 Frosted Sky Way, Las Vegas, NV, 89135, USA", "last_updated": "08/31/2023", "status": "Active", "address_components": {"street": "10533 Frosted Sky Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "President", "name": "Darryl Ray Richardson", "address": "10533 Frosted Sky Way, Las vegas, NV, 89135, USA", "last_updated": "07/27/2022", "status": "Active", "address_components": {"street": "10533 Frosted Sky Way", "city": "Las vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "President", "name": "DARRYL RICHARDSON", "address": "10533 FROSTED SKY WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "05/03/2019", "status": "Active", "address_components": {"street": "10533 FROSTED SKY WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Secretary", "name": "JANINE RICHARDSON", "address": "10533 FROSTED SKY WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "05/03/2019", "status": "Active", "address_components": {"street": "10533 FROSTED SKY WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Treasurer", "name": "DARRYL RICHARDSON", "address": "10533 FROSTED SKY WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "05/03/2019", "status": "Active", "address_components": {"street": "10533 FROSTED SKY WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "President", "name": "Darryl R Richardson", "address": "10533 Frosted Sky Way, Las Vegas, NV, 89135, USA", "last_updated": "08/31/2023", "status": "Active", "address_components": {"street": "10533 Frosted Sky Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "President", "name": "Darryl Ray Richardson", "address": "10533 Frosted Sky Way, Las vegas, NV, 89135, USA", "last_updated": "07/27/2022", "status": "Active", "address_components": {"street": "10533 Frosted Sky Way", "city": "Las vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "President", "name": "DARRYL RICHARDSON", "address": "10533 FROSTED SKY WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "05/03/2019", "status": "Active", "address_components": {"street": "10533 FROSTED SKY WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Secretary", "name": "JANINE RICHARDSON", "address": "10533 FROSTED SKY WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "05/03/2019", "status": "Active", "address_components": {"street": "10533 FROSTED SKY WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Treasurer", "name": "DARRYL RICHARDSON", "address": "10533 FROSTED SKY WAY, LAS VEGAS, NV, 89135, USA", "last_updated": "05/03/2019", "status": "Active", "address_components": {"street": "10533 FROSTED SKY WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "R5 MARKETING", "entity_number": "E0528062006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "07/14/2006", "nv_business_id": "NV20061149274", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": "DARRYL RICHARDSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061149274", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10588 SUNWIND AVE, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10588 SUNWIND AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2024", "effective_date": "08/14/2024", "filing_number": "20244251514", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14347629,this);"}, {"file_date": "08/31/2023", "effective_date": "08/31/2023", "filing_number": "20233450048", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13594019,this);"}, {"file_date": "07/27/2022", "effective_date": "07/27/2022", "filing_number": "20222504999", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12742700,this);"}, {"file_date": "07/04/2021", "effective_date": "07/04/2021", "filing_number": "20211581268", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11909479,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "R5 MARKETING", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2024"}, "name_changes": {"date": "07/14/2006", "name": "R5 MARKETING", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DARRYL RICHARDSON", "attention": "", "address1_address2_city_state_zip_country": "10588 SUNWIND AVE, LAS VEGAS, NV, 89135, USA", "email": ""}], "officers": [{"date": "08/31/2023", "title": "President", "name": "Darryl R Richardson", "attention": "", "address1_address2_city_state_zip_country": "10533 Frosted Sky Way, Las Vegas, NV, 89135, USA"}, {"date": "07/27/2022", "title": "President", "name": "Darryl Ray Richardson", "attention": "", "address1_address2_city_state_zip_country": "10533 Frosted Sky Way, Las vegas, NV, 89135, USA"}, {"date": "05/03/2019", "title": "President", "name": "DARRYL RICHARDSON", "attention": "", "address1_address2_city_state_zip_country": "10533 FROSTED SKY WAY, LAS VEGAS, NV, 89135, USA"}, {"date": "05/03/2019", "title": "Secretary", "name": "JANINE RICHARDSON", "attention": "", "address1_address2_city_state_zip_country": "10533 FROSTED SKY WAY, LAS VEGAS, NV, 89135, USA"}, {"date": "05/03/2019", "title": "Treasurer", "name": "DARRYL RICHARDSON", "attention": "", "address1_address2_city_state_zip_country": "10533 FROSTED SKY WAY, LAS VEGAS, NV, 89135, USA"}, {"date": "05/03/2019", "title": "Director", "name": "JANINE RICHARDSON", "attention": "", "address1_address2_city_state_zip_country": "10533 FROSTED SKY WAY, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 336878, "worker_id": "r-worker-5", "ts": 1775032978, "record_type": "business_detail", "name": "R5 PROPERTIES, LLC", "business_id": "1158510", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/29/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131057555", "entity_number": "E0046972013-8", "mark_number": "", "manage_nv_business_id": "NV20131057555", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R5 PROPERTIES, LLC", "entity_number": "E0046972013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/29/2013", "nv_business_id": "NV20131057555", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131057555", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R5 PROPERTIES, LLC", "Entity Number": "E0046972013-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/29/2013", "NV Business ID": "NV20131057555", "Termination Date": "", "Annual Report Due Date": "1/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEVE COLLINS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/25/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "ANGELA COLLINS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/25/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "STEVE COLLINS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/25/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "ANGELA COLLINS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/25/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R5 PROPERTIES, LLC", "entity_number": "E0046972013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/29/2013", "nv_business_id": "NV20131057555", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131057555", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2013", "effective_date": "02/25/2013", "filing_number": "20130124154-63", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7794843,this);"}, {"file_date": "01/29/2013", "effective_date": "01/29/2013", "filing_number": "20130059331-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7792627,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336878, "worker_id": "r-worker-5", "ts": 1775032978, "record_type": "business_detail", "name": "R5 PROPERTIES, LLC", "business_id": "1536619", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/17/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191376566", "entity_number": "E0232602019-7", "mark_number": "", "manage_nv_business_id": "NV20191376566", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R5 PROPERTIES, LLC", "entity_number": "E0232602019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/17/2019", "nv_business_id": "NV20191376566", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191376566", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R5 PROPERTIES, LLC", "Entity Number": "E0232602019-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/17/2019", "NV Business ID": "NV20191376566", "Termination Date": "", "Annual Report Due Date": "5/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ERICKA JONES", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/17/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "PARNELL RYCE", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/17/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ERICKA JONES", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/17/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "PARNELL RYCE", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/17/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R5 PROPERTIES, LLC", "entity_number": "E0232602019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/17/2019", "nv_business_id": "NV20191376566", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191376566", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/17/2019", "effective_date": "05/17/2019", "filing_number": "20190215359-87", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9139054,this);"}, {"file_date": "05/17/2019", "effective_date": "05/17/2019", "filing_number": "20190215358-76", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9138897,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336880, "worker_id": "r-worker-4", "ts": 1775033034, "record_type": "business_detail", "name": "R 5 Remodeling LLC", "business_id": "2453511", "prior_name_match": "", "status": "Reserved", "compliance_hold": "", "filing_date": "01/22/2026", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E54633372026-0", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R 5 REMODELING LLC", "entity_number": "E54633372026-0", "entity_type": "Name Reservation", "entity_status": "Reserved", "formation_date": "01/22/2026", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R 5 REMODELING LLC", "Entity Number": "E54633372026-0", "Entity Type": "Name Reservation", "Entity Status": "Reserved", "Formation Date": "01/22/2026", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R 5 REMODELING LLC", "entity_number": "E54633372026-0", "entity_type": "Name Reservation", "entity_status": "Reserved", "formation_date": "01/22/2026", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/22/2026", "effective_date": "01/22/2026", "filing_number": "20265463335", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16793217,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336880, "worker_id": "r-worker-4", "ts": 1775033034, "record_type": "business_detail", "name": "R5 Ranch LLC", "business_id": "2116382", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/02/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222559834", "entity_number": "E25916672022-1", "mark_number": "", "manage_nv_business_id": "NV20222559834", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R5 RANCH LLC", "entity_number": "E25916672022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/02/2022", "nv_business_id": "NV20222559834", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Michelle Rowley", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222559834", "office_or_position": "", "jurisdiction": "", "street_address": "1127 Lakeshore Blvd., Incline Village, NV, 89451, USA", "mailing_address": "", "street_address_components": {"street": "1127 Lakeshore Blvd.", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R5 RANCH LLC", "Entity Number": "E25916672022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/02/2022", "NV Business ID": "NV20222559834", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Michelle Rowley", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1127 Lakeshore Blvd., Incline Village, NV, 89451, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Michelle Rowley", "address": "1127 Lakeshore Blvd., Incline Village, NV, 89451, USA", "last_updated": "09/02/2022", "status": "Active", "address_components": {"street": "1127 Lakeshore Blvd.", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Manager", "name": "Jim Rowley", "address": "1127 Lakeshore Blvd., Incline Village, NV, 89451, USA", "last_updated": "09/02/2022", "status": "Active", "address_components": {"street": "1127 Lakeshore Blvd.", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Michelle Rowley", "address": "1127 Lakeshore Blvd., Incline Village, NV, 89451, USA", "last_updated": "09/02/2022", "status": "Active", "address_components": {"street": "1127 Lakeshore Blvd.", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Manager", "name": "Jim Rowley", "address": "1127 Lakeshore Blvd., Incline Village, NV, 89451, USA", "last_updated": "09/02/2022", "status": "Active", "address_components": {"street": "1127 Lakeshore Blvd.", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R5 RANCH LLC", "entity_number": "E25916672022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/02/2022", "nv_business_id": "NV20222559834", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Michelle Rowley", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222559834", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1127 Lakeshore Blvd., Incline Village, NV, 89451, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1127 Lakeshore Blvd.", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/10/2025", "effective_date": "08/10/2025", "filing_number": "20255103359", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15135364,this);"}, {"file_date": "10/11/2024", "effective_date": "10/11/2024", "filing_number": "20244395576", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14476059,this);"}, {"file_date": "09/02/2022", "effective_date": "09/02/2022", "filing_number": "20222591668", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12825740,this);"}, {"file_date": "09/02/2022", "effective_date": "09/02/2022", "filing_number": "20222591666", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12825739,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R5 RANCH LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/02/2022", "name": "R5 RANCH LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Michelle Rowley", "attention": "", "address1_address2_city_state_zip_country": "1127 Lakeshore Blvd., Incline Village, NV, 89451, USA", "email": "rowley.5@mac.com"}], "officers": [{"date": "09/02/2022", "title": "Manager", "name": "Michelle Rowley", "attention": "", "address1_address2_city_state_zip_country": "1127 Lakeshore Blvd., Incline Village, NV, 89451, USA"}, {"date": "09/02/2022", "title": "Manager", "name": "Jim Rowley", "attention": "", "address1_address2_city_state_zip_country": "1127 Lakeshore Blvd., Incline Village, NV, 89451, USA"}]}}}
{"task_id": 336880, "worker_id": "r-worker-4", "ts": 1775033034, "record_type": "business_detail", "name": "R5 REAL ESTATE LLC", "business_id": "1448774", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/05/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171780406", "entity_number": "E0564102017-6", "mark_number": "", "manage_nv_business_id": "NV20171780406", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R5 REAL ESTATE LLC", "entity_number": "E0564102017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/05/2017", "nv_business_id": "NV20171780406", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "DAVE REICHERT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171780406", "office_or_position": "", "jurisdiction": "", "street_address": "9638 STARFISH REEF WAY, LAS VEGAS, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "9638 STARFISH REEF WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R5 REAL ESTATE LLC", "Entity Number": "E0564102017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/05/2017", "NV Business ID": "NV20171780406", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVE REICHERT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9638 STARFISH REEF WAY, LAS VEGAS, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVE REICHERT", "address": "9638 STARFISH REEF WAY, LAS VEGAS, NV, 89178, USA", "last_updated": "12/29/2018", "status": "Active", "address_components": {"street": "9638 STARFISH REEF WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVE REICHERT", "address": "9638 STARFISH REEF WAY, LAS VEGAS, NV, 89178, USA", "last_updated": "12/29/2018", "status": "Active", "address_components": {"street": "9638 STARFISH REEF WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R5 REAL ESTATE LLC", "entity_number": "E0564102017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/05/2017", "nv_business_id": "NV20171780406", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "DAVE REICHERT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171780406", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9638 STARFISH REEF WAY, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9638 STARFISH REEF WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/12/2025", "effective_date": "12/12/2025", "filing_number": "20255372982", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16078972,this);"}, {"file_date": "01/06/2025", "effective_date": "01/06/2025", "filing_number": "20254578055", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14645369,this);"}, {"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233666972", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13785075,this);"}, {"file_date": "12/06/2022", "effective_date": "12/06/2022", "filing_number": "20222800106", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13020148,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "R5 REAL ESTATE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/05/2017", "name": "R5 REAL ESTATE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DAVE REICHERT", "attention": "", "address1_address2_city_state_zip_country": "9638 STARFISH REEF WAY, LAS VEGAS, NV, 89178, USA", "email": ""}], "officers": [{"date": "12/29/2018", "title": "Manager", "name": "DAVE REICHERT", "attention": "", "address1_address2_city_state_zip_country": "9638 STARFISH REEF WAY, LAS VEGAS, NV, 89178, USA"}]}}}
{"task_id": 336882, "worker_id": "r-worker-3", "ts": 1775033038, "record_type": "business_detail", "name": "R5 trucking LLC", "business_id": "2197669", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/30/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232801970", "entity_number": "E32316302023-9", "mark_number": "", "manage_nv_business_id": "NV20232801970", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R5 TRUCKING LLC", "entity_number": "E32316302023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/30/2023", "nv_business_id": "NV20232801970", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Apolinar  Renteria Garcia", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232801970", "office_or_position": "", "jurisdiction": "", "street_address": "109 montello ave, Las Vegas , NV, 89110, USA", "mailing_address": "", "street_address_components": {"street": "109 montello ave", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R5 TRUCKING LLC", "Entity Number": "E32316302023-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/30/2023", "NV Business ID": "NV20232801970", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Apolinar  Renteria Garcia", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "109 montello ave, Las Vegas , NV, 89110, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Apolinar Renteria Garcia", "address": "109 Montello ave , Las Vegas, NV, 89110, USA", "last_updated": "06/04/2024", "status": "Active", "address_components": {"street": "109 Montello ave", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Manager", "name": "Arturo Rivera", "address": "109 Montello Ave, Las Vegas, NV, 89110, USA", "last_updated": "06/04/2024", "status": "Active", "address_components": {"street": "109 Montello Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Apolinar Renteria Garcia", "address": "109 Montello ave , Las Vegas, NV, 89110, USA", "last_updated": "06/04/2024", "status": "Active", "address_components": {"street": "109 Montello ave", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Manager", "name": "Arturo Rivera", "address": "109 Montello Ave, Las Vegas, NV, 89110, USA", "last_updated": "06/04/2024", "status": "Active", "address_components": {"street": "109 Montello Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R5 TRUCKING LLC", "entity_number": "E32316302023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/30/2023", "nv_business_id": "NV20232801970", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Apolinar  Renteria Garcia", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232801970", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "109 montello ave, Las Vegas , NV, 89110, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "109 montello ave", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2025", "effective_date": "05/31/2025", "filing_number": "20254937862", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14976757,this);"}, {"file_date": "06/04/2024", "effective_date": "06/04/2024", "filing_number": "20244105731", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14208925,this);"}, {"file_date": "05/30/2023", "effective_date": "05/30/2023", "filing_number": "20233231631", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13406037,this);"}, {"file_date": "05/30/2023", "effective_date": "05/30/2023", "filing_number": "20233231629", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13406036,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R5 TRUCKING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/30/2023", "name": "R5 TRUCKING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Apolinar Renteria Garcia", "attention": "", "address1_address2_city_state_zip_country": "109 montello ave, Las Vegas , NV, 89110, USA", "email": "Rfivetrucking@gmail.com"}], "officers": [{"date": "06/04/2024", "title": "Manager", "name": "Apolinar Renteria Garcia", "attention": "", "address1_address2_city_state_zip_country": "109 Montello ave , Las Vegas, NV, 89110, USA"}, {"date": "06/04/2024", "title": "Manager", "name": "Arturo Rivera", "attention": "", "address1_address2_city_state_zip_country": "109 Montello Ave, Las Vegas, NV, 89110, USA"}]}}}
{"task_id": 336881, "worker_id": "r-worker-6", "ts": 1775033058, "record_type": "business_detail", "name": "R5 SOLUTIONS L.L.C.", "business_id": "1338727", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/06/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161008081", "entity_number": "E0005382016-1", "mark_number": "", "manage_nv_business_id": "NV20161008081", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R5 SOLUTIONS L.L.C.", "entity_number": "E0005382016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/06/2016", "nv_business_id": "NV20161008081", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": ""}, "agent": {"name": "CORPORATION MAKERS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161008081", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "mailing_address": "", "street_address_components": {"street": "10340 W. SERENE AVE.", "city": "Las Vegas", "state": "NV", "zip_code": "89161", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R5 SOLUTIONS L.L.C.", "Entity Number": "E0005382016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/06/2016", "NV Business ID": "NV20161008081", "Termination Date": "", "Annual Report Due Date": "2/29/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION MAKERS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R5 SOLUTIONS L.L.C.", "entity_number": "E0005382016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/06/2016", "nv_business_id": "NV20161008081", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": "", "agent_name": "CORPORATION MAKERS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161008081", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10340 W. SERENE AVE.", "city": "Las Vegas", "state": "NV", "zip_code": "89161", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/06/2016", "effective_date": "01/06/2016", "filing_number": "20160005253-04", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8567553,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336881, "worker_id": "r-worker-6", "ts": 1775033058, "record_type": "business_detail", "name": "R5 SOLUTIONS, LLC", "business_id": "1852734", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/12/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201778559", "entity_number": "E6582242020-9", "mark_number": "", "manage_nv_business_id": "NV20201778559", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R5 SOLUTIONS, LLC", "entity_number": "E6582242020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/12/2020", "nv_business_id": "NV20201778559", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201778559", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R5 SOLUTIONS, LLC", "Entity Number": "E6582242020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/12/2020", "NV Business ID": "NV20201778559", "Termination Date": "", "Annual Report Due Date": "5/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Lenore Rivers", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/12/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Donald Rivers", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/12/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Tiara Rivers", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/12/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Donald Jr Rivers", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/12/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Jatyra Rivers", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/12/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Manager", "name": "Lenore Rivers", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/12/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Donald Rivers", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/12/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Tiara Rivers", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/12/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Donald Jr Rivers", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/12/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Jatyra Rivers", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/12/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "R5 SOLUTIONS, LLC", "entity_number": "E6582242020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/12/2020", "nv_business_id": "NV20201778559", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201778559", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/16/2025", "effective_date": "05/16/2025", "filing_number": "20254901000", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14942121,this);"}, {"file_date": "05/26/2023", "effective_date": "05/26/2023", "filing_number": "20233224336", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13399350,this);"}, {"file_date": "05/27/2022", "effective_date": "05/27/2022", "filing_number": "20222350274", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12621275,this);"}, {"file_date": "05/27/2021", "effective_date": "05/27/2021", "filing_number": "20211489339", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11832992,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "R5 SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2024"}, "name_changes": {"date": "05/12/2020", "name": "R5 SOLUTIONS, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "05/12/2020", "title": "Manager", "name": "Lenore Rivers", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "05/12/2020", "title": "Manager", "name": "Donald Rivers", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "05/12/2020", "title": "Manager", "name": "Tiara Rivers", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "05/12/2020", "title": "Manager", "name": "Donald Jr Rivers", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "05/12/2020", "title": "Manager", "name": "Jatyra Rivers", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 336881, "worker_id": "r-worker-6", "ts": 1775033058, "record_type": "business_detail", "name": "R5 SYSTEMS, INC.", "business_id": "1059470", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/21/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111415096", "entity_number": "E0354332011-3", "mark_number": "", "manage_nv_business_id": "NV20111415096", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R5 SYSTEMS, INC.", "entity_number": "E0354332011-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/21/2011", "nv_business_id": "NV20111415096", "termination_date": "", "annual_report_due": "6/30/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111415096", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R5 SYSTEMS, INC.", "Entity Number": "E0354332011-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/21/2011", "NV Business ID": "NV20111415096", "Termination Date": "", "Annual Report Due Date": "6/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM O'CONNOR", "address": "4535 W SAHARA AVENUE SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "07/10/2013", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE SUITE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM O'CONNOR", "address": "4535 W SAHARA AVENUE SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "07/10/2013", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE SUITE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM O'CONNOR", "address": "4535 W SAHARA AVENUE SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "07/10/2013", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE SUITE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Director", "name": "WILLIAM O'CONNOR", "address": "4535 W SAHARA AVENUE SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "07/10/2013", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE SUITE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM O'CONNOR", "address": "4535 W SAHARA AVENUE SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "07/10/2013", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE SUITE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM O'CONNOR", "address": "4535 W SAHARA AVENUE SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "07/10/2013", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE SUITE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM O'CONNOR", "address": "4535 W SAHARA AVENUE SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "07/10/2013", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE SUITE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Director", "name": "WILLIAM O'CONNOR", "address": "4535 W SAHARA AVENUE SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "07/10/2013", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE SUITE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R5 SYSTEMS, INC.", "entity_number": "E0354332011-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/21/2011", "nv_business_id": "NV20111415096", "termination_date": "", "annual_report_due": "6/30/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111415096", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2018", "effective_date": "03/20/2018", "filing_number": "20180125839-69", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7318305,this);"}, {"file_date": "07/10/2013", "effective_date": "07/10/2013", "filing_number": "20130453548-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7317613,this);"}, {"file_date": "06/12/2012", "effective_date": "06/12/2012", "filing_number": "20120413011-55", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7318970,this);"}, {"file_date": "06/21/2011", "effective_date": "06/21/2011", "filing_number": "20110458473-55", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7318337,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336885, "worker_id": "r-worker-4", "ts": 1775033122, "record_type": "business_detail", "name": "R5 WASH SOLUTIONS LLC", "business_id": "2031663", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/06/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212297519", "entity_number": "E19393032021-8", "mark_number": "", "manage_nv_business_id": "NV20212297519", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R5 WASH SOLUTIONS LLC", "entity_number": "E19393032021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/06/2021", "nv_business_id": "NV20212297519", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Renee E Barley", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212297519", "office_or_position": "", "jurisdiction": "", "street_address": "4208 Governors Hill St, Las Vegas, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "4208 Governors Hill St", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R5 WASH SOLUTIONS LLC", "Entity Number": "E19393032021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/06/2021", "NV Business ID": "NV20212297519", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Renee E Barley", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4208 Governors Hill St, Las Vegas, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RENEE E BARLEY", "address": "4208 Governors Hill St, Las Vegas, NV, 89129, USA", "last_updated": "12/06/2021", "status": "Active", "address_components": {"street": "4208 Governors Hill St", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RENEE E BARLEY", "address": "4208 Governors Hill St, Las Vegas, NV, 89129, USA", "last_updated": "12/06/2021", "status": "Active", "address_components": {"street": "4208 Governors Hill St", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R5 WASH SOLUTIONS LLC", "entity_number": "E19393032021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/06/2021", "nv_business_id": "NV20212297519", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Renee E Barley", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212297519", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4208 Governors Hill St, Las Vegas, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4208 Governors Hill St", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/01/2025", "effective_date": "12/01/2025", "filing_number": "20255345073", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16052938,this);"}, {"file_date": "10/09/2024", "effective_date": "10/09/2024", "filing_number": "20244390730", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14471949,this);"}, {"file_date": "10/03/2023", "effective_date": "10/03/2023", "filing_number": "20233533026", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13662418,this);"}, {"file_date": "10/31/2022", "effective_date": "10/31/2022", "filing_number": "20222728768", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12952465,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "R5 WASH SOLUTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/06/2021", "name": "R5 WASH SOLUTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Renee E Barley", "attention": "", "address1_address2_city_state_zip_country": "4208 Governors Hill St, Las Vegas, NV, 89129, USA", "email": "rebarley12@gmail.com"}], "officers": [{"date": "12/06/2021", "title": "Managing Member", "name": "RENEE E BARLEY", "attention": "", "address1_address2_city_state_zip_country": "4208 Governors Hill St, Las Vegas, NV, 89129, USA"}]}}}
{"task_id": 302173, "worker_id": "q3131", "ts": 1775033242, "record_type": "business_detail", "name": "0 DOWN BAIL BONDS, LLC", "business_id": "911403", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/23/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091052803", "entity_number": "E0104012009-9", "mark_number": "", "manage_nv_business_id": "NV20091052803", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0 DOWN BAIL BONDS, LLC", "entity_number": "E0104012009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/23/2009", "nv_business_id": "NV20091052803", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "PAUL CARUSO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091052803", "office_or_position": "", "jurisdiction": "", "street_address": "2333 WHISPERING HILLS CT, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "2333 WHISPERING HILLS CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0 DOWN BAIL BONDS, LLC", "Entity Number": "E0104012009-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/23/2009", "NV Business ID": "NV20091052803", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAUL CARUSO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2333 WHISPERING HILLS CT, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PAUL CARUSO", "address": "820 SOUTH CASINO CENTER BLVD, LAS VEGAS, NV, 89101, USA", "last_updated": "02/18/2014", "status": "Active", "address_components": {"street": "820 SOUTH CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "PAUL CARUSO", "address": "820 SOUTH CASINO CENTER BLVD, LAS VEGAS, NV, 89101, USA", "last_updated": "02/18/2014", "status": "Active", "address_components": {"street": "820 SOUTH CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0 DOWN BAIL BONDS, LLC", "entity_number": "E0104012009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/23/2009", "nv_business_id": "NV20091052803", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "PAUL CARUSO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091052803", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2333 WHISPERING HILLS CT, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2333 WHISPERING HILLS CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/01/2024", "effective_date": "04/01/2024", "filing_number": "20243961934", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14067756,this);"}, {"file_date": "01/24/2023", "effective_date": "01/24/2023", "filing_number": "20232900542", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13117758,this);"}, {"file_date": "02/24/2022", "effective_date": "02/24/2022", "filing_number": "20222123917", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12406199,this);"}, {"file_date": "04/20/2021", "effective_date": "04/20/2021", "filing_number": "20211395388", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11748283,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "0 DOWN BAIL BONDS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2024"}, "name_changes": {"date": "02/23/2009", "name": "0 DOWN BAIL BONDS, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "PAUL CARUSO", "attention": "", "address1_address2_city_state_zip_country": "2333 WHISPERING HILLS CT, LAS VEGAS, NV, 89117, USA", "email": ""}], "officers": [{"date": "02/18/2014", "title": "Managing Member", "name": "PAUL CARUSO", "attention": "", "address1_address2_city_state_zip_country": "820 SOUTH CASINO CENTER BLVD, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 336895, "worker_id": "r-worker-6", "ts": 1775033264, "record_type": "business_detail", "name": "R66 SOLUTIONS, LLC", "business_id": "1424823", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/07/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171434816", "entity_number": "E0325712017-0", "mark_number": "", "manage_nv_business_id": "NV20171434816", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R66 SOLUTIONS, LLC", "entity_number": "E0325712017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/07/2017", "nv_business_id": "NV20171434816", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171434816", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R66 SOLUTIONS, LLC", "Entity Number": "E0325712017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/07/2017", "NV Business ID": "NV20171434816", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEVE SMALLMAN", "address": "7010 ROCKY TOP CIRCLE, DALLAS, TX, 75252, USA", "last_updated": "06/04/2019", "status": "Active", "address_components": {"street": "7010 ROCKY TOP CIRCLE", "city": "DALLAS", "state": "TX", "zip_code": "75252", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STEVE SMALLMAN", "address": "7010 ROCKY TOP CIRCLE, DALLAS, TX, 75252, USA", "last_updated": "06/04/2019", "status": "Active", "address_components": {"street": "7010 ROCKY TOP CIRCLE", "city": "DALLAS", "state": "TX", "zip_code": "75252", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R66 SOLUTIONS, LLC", "entity_number": "E0325712017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/07/2017", "nv_business_id": "NV20171434816", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171434816", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/02/2025", "effective_date": "06/02/2025", "filing_number": "20254939818", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14978651,this);"}, {"file_date": "06/11/2024", "effective_date": "06/11/2024", "filing_number": "20244119472", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14222698,this);"}, {"file_date": "06/01/2023", "effective_date": "06/01/2023", "filing_number": "20233238634", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13412852,this);"}, {"file_date": "06/02/2022", "effective_date": "06/02/2022", "filing_number": "20222364753", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12634938,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "R66 SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/07/2017", "name": "R66 SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "06/04/2019", "title": "Manager", "name": "STEVE SMALLMAN", "attention": "", "address1_address2_city_state_zip_country": "7010 ROCKY TOP CIRCLE, DALLAS, TX, 75252, USA"}]}}}
{"task_id": 336895, "worker_id": "r-worker-6", "ts": 1775033264, "record_type": "business_detail", "name": "R66 TRADING LLC", "business_id": "918246", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/27/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091352589", "entity_number": "E0176652009-1", "mark_number": "", "manage_nv_business_id": "NV20091352589", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R66 TRADING LLC", "entity_number": "E0176652009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2009", "nv_business_id": "NV20091352589", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": ""}, "agent": {"name": "VERONA CASTANEDA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091352589", "office_or_position": "", "jurisdiction": "", "street_address": "4660 S EASTERN AVE STE 207, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "4660 S EASTERN AVE STE 207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R66 TRADING LLC", "Entity Number": "E0176652009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/27/2009", "NV Business ID": "NV20091352589", "Termination Date": "", "Annual Report Due Date": "3/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "VERONA CASTANEDA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4660 S EASTERN AVE STE 207, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SAMI SARKIS", "address": "PO BOX 530151, HENDERSON, NV, 89053, USA", "last_updated": "03/31/2011", "status": "Active", "address_components": {"street": "PO BOX 530151", "city": "HENDERSON", "state": "NV", "zip_code": "89053", "country": "USA"}}, {"title": "Managing Member", "name": "VINCE SARKIS", "address": "PO BOX 530151, HENDERSON, NV, 89053, USA", "last_updated": "03/31/2011", "status": "Active", "address_components": {"street": "PO BOX 530151", "city": "HENDERSON", "state": "NV", "zip_code": "89053", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "SAMI SARKIS", "address": "PO BOX 530151, HENDERSON, NV, 89053, USA", "last_updated": "03/31/2011", "status": "Active", "address_components": {"street": "PO BOX 530151", "city": "HENDERSON", "state": "NV", "zip_code": "89053", "country": "USA"}}, {"title": "Managing Member", "name": "VINCE SARKIS", "address": "PO BOX 530151, HENDERSON, NV, 89053, USA", "last_updated": "03/31/2011", "status": "Active", "address_components": {"street": "PO BOX 530151", "city": "HENDERSON", "state": "NV", "zip_code": "89053", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R66 TRADING LLC", "entity_number": "E0176652009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2009", "nv_business_id": "NV20091352589", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": "", "agent_name": "VERONA CASTANEDA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091352589", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4660 S EASTERN AVE STE 207, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4660 S EASTERN AVE STE 207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2011", "effective_date": "03/31/2011", "filing_number": "20110242614-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6604366,this);"}, {"file_date": "07/07/2010", "effective_date": "07/07/2010", "filing_number": "20100500114-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6603030,this);"}, {"file_date": "03/27/2009", "effective_date": "03/27/2009", "filing_number": "20090298154-40", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6605185,this);"}, {"file_date": "03/27/2009", "effective_date": "03/27/2009", "filing_number": "20090298151-17", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6605132,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336895, "worker_id": "r-worker-6", "ts": 1775033264, "record_type": "business_detail", "name": "R66T, LLC", "business_id": "972013", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "02/12/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101113820", "entity_number": "E0062652010-7", "mark_number": "", "manage_nv_business_id": "NV20101113820", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R66T, LLC", "entity_number": "E0062652010-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "02/12/2010", "nv_business_id": "NV20101113820", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": ""}, "agent": {"name": ".SECRETARY OF STATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101113820", "office_or_position": "", "jurisdiction": "", "street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "mailing_address": "", "street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R66T, LLC", "Entity Number": "E0062652010-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Converted Out", "Formation Date": "02/12/2010", "NV Business ID": "NV20101113820", "Termination Date": "", "Annual Report Due Date": "2/28/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".SECRETARY OF STATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD M HALL", "address": "2551 N. GREEN VALLEY PKWY., SUITE 205B, HENDERSON, NV, 89014, USA", "last_updated": "01/23/2012", "status": "Active", "address_components": {"street": "2551 N. GREEN VALLEY PKWY.", "city": "SUITE 205B", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD M HALL", "address": "2551 N. GREEN VALLEY PKWY., SUITE 205B, HENDERSON, NV, 89014, USA", "last_updated": "01/23/2012", "status": "Active", "address_components": {"street": "2551 N. GREEN VALLEY PKWY.", "city": "SUITE 205B", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R66T, LLC", "entity_number": "E0062652010-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "02/12/2010", "nv_business_id": "NV20101113820", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": "", "agent_name": ".SECRETARY OF STATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101113820", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2013", "effective_date": "03/06/2013", "filing_number": "20130154790-92", "document_type": "Convert Out", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6880329,this);"}, {"file_date": "03/12/2012", "effective_date": "03/12/2012", "filing_number": "20120176457-95", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6879573,this);"}, {"file_date": "01/23/2012", "effective_date": "01/23/2012", "filing_number": "20120043918-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6879082,this);"}, {"file_date": "04/01/2011", "effective_date": "04/01/2011", "filing_number": "20110251316-72", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6879081,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336899, "worker_id": "r-worker-3", "ts": 1775033274, "record_type": "business_detail", "name": "R6 Affiliates, LLC", "business_id": "1863110", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/23/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201815861", "entity_number": "E7411782020-5", "mark_number": "", "manage_nv_business_id": "NV20201815861", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R6 AFFILIATES, LLC", "entity_number": "E7411782020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/23/2020", "nv_business_id": "NV20201815861", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": ""}, "agent": {"name": "US CORPORATE SOLUTIONS LLC *", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20201815861", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R6 AFFILIATES, LLC", "Entity Number": "E7411782020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/23/2020", "NV Business ID": "NV20201815861", "Termination Date": "", "Annual Report Due Date": "6/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "US CORPORATE SOLUTIONS LLC *", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Matthew K Weber", "address": "P.O. Box 371657, Las Vegas, NV, 89137, USA", "last_updated": "06/23/2020", "status": "Active", "address_components": {"street": "P.O. Box 371657", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Manager", "name": "Joshua K Arnold", "address": "P.O. Box 371657, Las Vegas, NV, 89137, USA", "last_updated": "06/23/2020", "status": "Active", "address_components": {"street": "P.O. Box 371657", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Matthew K Weber", "address": "P.O. Box 371657, Las Vegas, NV, 89137, USA", "last_updated": "06/23/2020", "status": "Active", "address_components": {"street": "P.O. Box 371657", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Manager", "name": "Joshua K Arnold", "address": "P.O. Box 371657, Las Vegas, NV, 89137, USA", "last_updated": "06/23/2020", "status": "Active", "address_components": {"street": "P.O. Box 371657", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R6 AFFILIATES, LLC", "entity_number": "E7411782020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/23/2020", "nv_business_id": "NV20201815861", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": "", "agent_name": "US CORPORATE SOLUTIONS LLC *", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201815861", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/09/2021", "effective_date": "06/09/2021", "filing_number": "20211518158", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11859300,this);"}, {"file_date": "06/23/2020", "effective_date": "06/23/2020", "filing_number": "20200741179", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11123020,this);"}, {"file_date": "06/23/2020", "effective_date": "06/23/2020", "filing_number": "20200741177", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(11123019,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "R6 AFFILIATES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2021"}, "name_changes": {"date": "06/23/2020", "name": "R6 AFFILIATES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "US CORPORATE SOLUTIONS LLC", "attention": "", "address1_address2_city_state_zip_country": "7210 Birkland Ct, Las Vegas, NV, 89117, USA", "email": "processing@uscorpsolutions.com"}], "officers": [{"date": "06/23/2020", "title": "Manager", "name": "Matthew K Weber", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 371657, Las Vegas, NV, 89137, USA"}, {"date": "06/23/2020", "title": "Manager", "name": "Joshua K Arnold", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 371657, Las Vegas, NV, 89137, USA"}]}}}
{"task_id": 335465, "worker_id": "worker-6", "ts": 1775033303, "record_type": "business_detail", "name": "Q2 GAMING LLC", "business_id": "1293989", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/26/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151192692", "entity_number": "E0152972015-9", "mark_number": "", "manage_nv_business_id": "NV20151192692", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q2 GAMING LLC", "entity_number": "E0152972015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/26/2015", "nv_business_id": "NV20151192692", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": ""}, "agent": {"name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151192692", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "827 LACA ST, Dayton, NV, 89403, USA", "mailing_address": "", "street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q2 GAMING LLC", "Entity Number": "E0152972015-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/26/2015", "NV Business ID": "NV20151192692", "Termination Date": "", "Annual Report Due Date": "3/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "827 LACA ST, Dayton, NV, 89403, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL TSAI", "address": "11452 VALENTINO LN, LAS VEGAS, NV, 89138 - 7572, USA", "last_updated": "08/16/2015", "status": "Active", "address_components": {"street": "11452 VALENTINO LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138 - 7572", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL TSAI", "address": "11452 VALENTINO LN, LAS VEGAS, NV, 89138 - 7572, USA", "last_updated": "08/16/2015", "status": "Active", "address_components": {"street": "11452 VALENTINO LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138 - 7572", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q2 GAMING LLC", "entity_number": "E0152972015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/26/2015", "nv_business_id": "NV20151192692", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": "", "agent_name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151192692", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "827 LACA ST, Dayton, NV, 89403, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2016", "effective_date": "03/28/2016", "filing_number": "20160142305-34", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8395571,this);"}, {"file_date": "08/16/2015", "effective_date": "08/16/2015", "filing_number": "20150365345-14", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8395958,this);"}, {"file_date": "03/26/2015", "effective_date": "03/26/2015", "filing_number": "20150137531-48", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8397548,this);"}, {"file_date": "03/26/2015", "effective_date": "03/26/2015", "filing_number": "20150137529-05", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8396446,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336906, "worker_id": "r-worker-3", "ts": 1775033376, "record_type": "business_detail", "name": "R6 HOLDINGS LLC", "business_id": "1104795", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/09/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121156975", "entity_number": "E0136662012-9", "mark_number": "", "manage_nv_business_id": "NV20121156975", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R6 HOLDINGS LLC", "entity_number": "E0136662012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/09/2012", "nv_business_id": "NV20121156975", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": ""}, "agent": {"name": "AR REGISTERED AGENTS", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20121156975", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R6 HOLDINGS LLC", "Entity Number": "E0136662012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/09/2012", "NV Business ID": "NV20121156975", "Termination Date": "", "Annual Report Due Date": "4/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "AR REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R6 HOLDINGS LLC", "entity_number": "E0136662012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/09/2012", "nv_business_id": "NV20121156975", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": "", "agent_name": "AR REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121156975", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2012", "effective_date": "03/09/2012", "filing_number": "20120169707-75", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7534554,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336906, "worker_id": "r-worker-3", "ts": 1775033376, "record_type": "business_detail", "name": "R6 HOLDINGS LLC", "business_id": "1173676", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/23/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131245805", "entity_number": "E0201822013-0", "mark_number": "", "manage_nv_business_id": "NV20131245805", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R6 HOLDINGS LLC", "entity_number": "E0201822013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/23/2013", "nv_business_id": "NV20131245805", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": "AR REGISTERED AGENTS", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20131245805", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R6 HOLDINGS LLC", "Entity Number": "E0201822013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/23/2013", "NV Business ID": "NV20131245805", "Termination Date": "", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "AR REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BETTE RESSEL", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/23/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Manager", "name": "GUENTHER RESSEL", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/23/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "BETTE RESSEL", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/23/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Manager", "name": "GUENTHER RESSEL", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/23/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R6 HOLDINGS LLC", "entity_number": "E0201822013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/23/2013", "nv_business_id": "NV20131245805", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": "AR REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131245805", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/23/2013", "effective_date": "04/23/2013", "filing_number": "20130268379-11", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7860786,this);"}, {"file_date": "04/23/2013", "effective_date": "04/23/2013", "filing_number": "20130268049-25", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7859574,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335466, "worker_id": "worker-6", "ts": 1775033433, "record_type": "business_detail", "name": "Q2 Healthcare Consulting LLC", "business_id": "1835292", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/21/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201722038", "entity_number": "E4945342020-8", "mark_number": "", "manage_nv_business_id": "NV20201722038", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q2 HEALTHCARE CONSULTING LLC", "entity_number": "E4945342020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/21/2020", "nv_business_id": "NV20201722038", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201722038", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "827 LACA ST, Dayton, NV, 89403, USA", "mailing_address": "", "street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q2 HEALTHCARE CONSULTING LLC", "Entity Number": "E4945342020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/21/2020", "NV Business ID": "NV20201722038", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "827 LACA ST, Dayton, NV, 89403, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Kimberly Krafft", "address": "1111 S, Roop Street, #100, Carson City, NV, 89702, USA", "last_updated": "02/21/2020", "status": "Active", "address_components": {"street": "1111 S", "city": "Roop Street", "state": "#100", "zip_code": "Carson City", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Kimberly Krafft", "address": "1111 S, Roop Street, #100, Carson City, NV, 89702, USA", "last_updated": "02/21/2020", "status": "Active", "address_components": {"street": "1111 S", "city": "Roop Street", "state": "#100", "zip_code": "Carson City", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q2 HEALTHCARE CONSULTING LLC", "entity_number": "E4945342020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/21/2020", "nv_business_id": "NV20201722038", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201722038", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "827 LACA ST, Dayton, NV, 89403, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2024", "effective_date": "02/28/2024", "filing_number": "20243860874", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13978074,this);"}, {"file_date": "02/28/2023", "effective_date": "02/28/2023", "filing_number": "20232991828", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13203934,this);"}, {"file_date": "02/28/2022", "effective_date": "02/28/2022", "filing_number": "20222135984", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12417723,this);"}, {"file_date": "02/04/2021", "effective_date": "02/04/2021", "filing_number": "20211218489", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11584223,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "Q2 HEALTHCARE CONSULTING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2024"}, "name_changes": {"date": "02/21/2020", "name": "Q2 HEALTHCARE CONSULTING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "attention": "", "address1_address2_city_state_zip_country": "827 LACA ST, Dayton, NV, 89403, USA", "email": "Office@NevadaDiscountRegisteredAgent.com"}], "officers": [{"date": "02/21/2020", "title": "Managing Member", "name": "Kimberly Krafft", "attention": "", "address1_address2_city_state_zip_country": "1111 S, Roop Street, #100, Carson City, NV, 89702, USA"}]}}}
{"task_id": 335466, "worker_id": "worker-6", "ts": 1775033433, "record_type": "business_detail", "name": "Q2 Holdings, Inc.", "business_id": "1955816", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/29/2021", "type": "Domestic Corporation (78)", "nv_business_id": "NV20212085030", "entity_number": "E14223932021-6", "mark_number": "", "manage_nv_business_id": "NV20212085030", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q2 HOLDINGS, INC.", "entity_number": "E14223932021-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "04/29/2021", "nv_business_id": "NV20212085030", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212085030", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q2 HOLDINGS, INC.", "Entity Number": "E14223932021-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "04/29/2021", "NV Business ID": "NV20212085030", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "Robert Skarzynski", "address": "405 Clubhouse Boulevard W, Warman, SK, S0K4S2, CAN", "last_updated": "04/06/2023", "status": "Active", "address_components": {"street": "405 Clubhouse Boulevard W", "city": "Warman", "state": "SK", "zip_code": "S0K4S2", "country": "CAN"}}, {"title": "President", "name": "Robert Skarzynski", "address": "405 CLUBHOUSE BOULEVARD W, Warman, SK, S0K4S2, CAN", "last_updated": "07/19/2022", "status": "Active", "address_components": {"street": "405 CLUBHOUSE BOULEVARD W", "city": "Warman", "state": "SK", "zip_code": "S0K4S2", "country": "CAN"}}, {"title": "Treasurer", "name": "Robert Skarzynski", "address": "405 CLUBHOUSE BOULEVARD W, Warman, SK, S0K4S2, CAN", "last_updated": "07/19/2022", "status": "Active", "address_components": {"street": "405 CLUBHOUSE BOULEVARD W", "city": "Warman", "state": "SK", "zip_code": "S0K4S2", "country": "CAN"}}, {"title": "Director", "name": "ROBERT SKARZYNSKI", "address": "405 CLUBHOUSE BOULEVARD W, WARMAN, SK, S0K4S2, CAN", "last_updated": "07/19/2022", "status": "Active", "address_components": {"street": "405 CLUBHOUSE BOULEVARD W", "city": "WARMAN", "state": "SK", "zip_code": "S0K4S2", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Secretary", "name": "Robert Skarzynski", "address": "405 Clubhouse Boulevard W, Warman, SK, S0K4S2, CAN", "last_updated": "04/06/2023", "status": "Active", "address_components": {"street": "405 Clubhouse Boulevard W", "city": "Warman", "state": "SK", "zip_code": "S0K4S2", "country": "CAN"}}, {"title": "President", "name": "Robert Skarzynski", "address": "405 CLUBHOUSE BOULEVARD W, Warman, SK, S0K4S2, CAN", "last_updated": "07/19/2022", "status": "Active", "address_components": {"street": "405 CLUBHOUSE BOULEVARD W", "city": "Warman", "state": "SK", "zip_code": "S0K4S2", "country": "CAN"}}, {"title": "Treasurer", "name": "Robert Skarzynski", "address": "405 CLUBHOUSE BOULEVARD W, Warman, SK, S0K4S2, CAN", "last_updated": "07/19/2022", "status": "Active", "address_components": {"street": "405 CLUBHOUSE BOULEVARD W", "city": "Warman", "state": "SK", "zip_code": "S0K4S2", "country": "CAN"}}, {"title": "Director", "name": "ROBERT SKARZYNSKI", "address": "405 CLUBHOUSE BOULEVARD W, WARMAN, SK, S0K4S2, CAN", "last_updated": "07/19/2022", "status": "Active", "address_components": {"street": "405 CLUBHOUSE BOULEVARD W", "city": "WARMAN", "state": "SK", "zip_code": "S0K4S2", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "Q2 HOLDINGS, INC.", "entity_number": "E14223932021-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "04/29/2021", "nv_business_id": "NV20212085030", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212085030", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/07/2024", "effective_date": "08/07/2024", "filing_number": "20244236756", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14334374,this);"}, {"file_date": "04/06/2023", "effective_date": "04/06/2023", "filing_number": "20233086870", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13289417,this);"}, {"file_date": "07/19/2022", "effective_date": "07/19/2022", "filing_number": "20222469407", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12724893,this);"}, {"file_date": "05/03/2022", "effective_date": "05/03/2022", "filing_number": "20222295839", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12569715,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335466, "worker_id": "worker-6", "ts": 1775033433, "record_type": "business_detail", "name": "Q2 HOTEL GROUP, INC.", "business_id": "1070210", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/19/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111544217", "entity_number": "E0468322011-9", "mark_number": "", "manage_nv_business_id": "NV20111544217", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "Q2 HOTEL GROUP, INC.", "entity_number": "E0468322011-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/19/2011", "nv_business_id": "NV20111544217", "termination_date": "", "annual_report_due": "9/30/2011", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111544217", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q2 HOTEL GROUP, INC.", "Entity Number": "E0468322011-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/19/2011", "NV Business ID": "NV20111544217", "Termination Date": "", "Annual Report Due Date": "9/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Q2 HOTEL GROUP, INC.", "entity_number": "E0468322011-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/19/2011", "nv_business_id": "NV20111544217", "termination_date": "", "annual_report_due": "9/30/2011", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111544217", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2011", "effective_date": "08/19/2011", "filing_number": "20110608182-29", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7374133,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336920, "worker_id": "r-worker-4", "ts": 1775033513, "record_type": "business_detail", "name": "R6 VENTURES, LLC", "business_id": "1165684", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/08/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131145465", "entity_number": "E0120282013-6", "mark_number": "", "manage_nv_business_id": "NV20131145465", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R6 VENTURES, LLC", "entity_number": "E0120282013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/08/2013", "nv_business_id": "NV20131145465", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": "SMITH & SHAPIRO, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131145465", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 E. SERENE AVE.", "city": "SUITE 130", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R6 VENTURES, LLC", "Entity Number": "E0120282013-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/08/2013", "NV Business ID": "NV20131145465", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "SMITH & SHAPIRO, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GARY R RUSSELL", "address": "271 PLAZA NAPOLI COURT, HENDERSON, NV, 89074, USA", "last_updated": "02/26/2018", "status": "Active", "address_components": {"street": "271 PLAZA NAPOLI COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "SHANNON K RUSSELL", "address": "271 PLAZA NAPOLI COURT, HENDERSON, NV, 89074, USA", "last_updated": "02/26/2018", "status": "Active", "address_components": {"street": "271 PLAZA NAPOLI COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GARY R RUSSELL", "address": "271 PLAZA NAPOLI COURT, HENDERSON, NV, 89074, USA", "last_updated": "02/26/2018", "status": "Active", "address_components": {"street": "271 PLAZA NAPOLI COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "SHANNON K RUSSELL", "address": "271 PLAZA NAPOLI COURT, HENDERSON, NV, 89074, USA", "last_updated": "02/26/2018", "status": "Active", "address_components": {"street": "271 PLAZA NAPOLI COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R6 VENTURES, LLC", "entity_number": "E0120282013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/08/2013", "nv_business_id": "NV20131145465", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": "SMITH & SHAPIRO, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131145465", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 E. SERENE AVE.", "city": "SUITE 130", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2018", "effective_date": "11/30/2018", "filing_number": "20180518847-94", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7827305,this);"}, {"file_date": "02/26/2018", "effective_date": "02/26/2018", "filing_number": "20180086629-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7825471,this);"}, {"file_date": "03/01/2017", "effective_date": "03/01/2017", "filing_number": "20170092532-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7825470,this);"}, {"file_date": "03/29/2016", "effective_date": "03/29/2016", "filing_number": "20160138698-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7824923,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336936, "worker_id": "r-worker-4", "ts": 1775033672, "record_type": "business_detail", "name": "R7 Brands LLC", "business_id": "2306119", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/19/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243143737", "entity_number": "E41326092024-7", "mark_number": "", "manage_nv_business_id": "NV20243143737", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R7 BRANDS LLC", "entity_number": "E41326092024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/19/2024", "nv_business_id": "NV20243143737", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243143737", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R7 BRANDS LLC", "Entity Number": "E41326092024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/19/2024", "NV Business ID": "NV20243143737", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Erik Gupta", "address": "5940 South Rainbow Boulevard PMB 75851, Las Vegas, NV, 89118, USA", "last_updated": "06/19/2024", "status": "Active", "address_components": {"street": "5940 South Rainbow Boulevard PMB 75851", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Erik Gupta", "address": "5940 South Rainbow Boulevard PMB 75851, Las Vegas, NV, 89118, USA", "last_updated": "06/19/2024", "status": "Active", "address_components": {"street": "5940 South Rainbow Boulevard PMB 75851", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R7 BRANDS LLC", "entity_number": "E41326092024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/19/2024", "nv_business_id": "NV20243143737", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243143737", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2024", "effective_date": "06/19/2024", "filing_number": "20244132610", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14235872,this);"}, {"file_date": "06/19/2024", "effective_date": "06/19/2024", "filing_number": "20244132608", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14235871,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336938, "worker_id": "r-worker-6", "ts": 1775033686, "record_type": "business_detail", "name": "R7 DEVELOPMENT GROUP LLC", "business_id": "939825", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/29/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091432639", "entity_number": "E0406062009-9", "mark_number": "", "manage_nv_business_id": "NV20091432639", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R7 DEVELOPMENT GROUP LLC", "entity_number": "E0406062009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/29/2009", "nv_business_id": "NV20091432639", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091432639", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R7 DEVELOPMENT GROUP LLC", "Entity Number": "E0406062009-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/29/2009", "NV Business ID": "NV20091432639", "Termination Date": "", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PAUL WINEGARDNER", "address": "5546 CAMINO AL NORTE STE 2-194, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "02/11/2010", "status": "Active", "address_components": {"street": "5546 CAMINO AL NORTE STE 2-194", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "JENNIFER WINEGARDNER", "address": "5546 CAMINO AL NORTE STE 2-194, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "02/11/2010", "status": "Active", "address_components": {"street": "5546 CAMINO AL NORTE STE 2-194", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "EDWARD WINEGARDNER", "address": "5546 CAMINO AL NORTE STE 2-194, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "02/11/2010", "status": "Active", "address_components": {"street": "5546 CAMINO AL NORTE STE 2-194", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "PAUL WINEGARDNER", "address": "5546 CAMINO AL NORTE STE 2-194, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "02/11/2010", "status": "Active", "address_components": {"street": "5546 CAMINO AL NORTE STE 2-194", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "JENNIFER WINEGARDNER", "address": "5546 CAMINO AL NORTE STE 2-194, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "02/11/2010", "status": "Active", "address_components": {"street": "5546 CAMINO AL NORTE STE 2-194", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "EDWARD WINEGARDNER", "address": "5546 CAMINO AL NORTE STE 2-194, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "02/11/2010", "status": "Active", "address_components": {"street": "5546 CAMINO AL NORTE STE 2-194", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R7 DEVELOPMENT GROUP LLC", "entity_number": "E0406062009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/29/2009", "nv_business_id": "NV20091432639", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091432639", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/11/2010", "effective_date": "02/11/2010", "filing_number": "20100089217-00", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6739879,this);"}, {"file_date": "07/29/2009", "effective_date": "07/29/2009", "filing_number": "20090582001-37", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6737252,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335471, "worker_id": "worker-6", "ts": 1775033689, "record_type": "business_detail", "name": "Q2 Management, Inc.", "business_id": "2375186", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/21/2025", "type": "Foreign Corporation (80)", "nv_business_id": "NV20253317686", "entity_number": "E47555672025-2", "mark_number": "", "manage_nv_business_id": "NV20253317686", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q2 MANAGEMENT, INC.", "entity_number": "E47555672025-2", "entity_type": "Foreign Corporation (80)", "entity_status": "Default", "formation_date": "03/21/2025", "nv_business_id": "NV20253317686", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253317686", "office_or_position": "", "jurisdiction": "Michigan - United States", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q2 MANAGEMENT, INC.", "Entity Number": "E47555672025-2", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Default", "Formation Date": "03/21/2025", "NV Business ID": "NV20253317686", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Michigan - United States", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "2065600 Ontario Ltd", "address": "1241 Kerrisdale Blvd, Newmarket, L3Y 8W1, CAN", "last_updated": "03/21/2025", "status": "Active", "address_components": {"street": "1241 Kerrisdale Blvd", "city": "Newmarket", "state": "L3Y 8W1", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Director", "name": "2065600 Ontario Ltd", "address": "1241 Kerrisdale Blvd, Newmarket, L3Y 8W1, CAN", "last_updated": "03/21/2025", "status": "Active", "address_components": {"street": "1241 Kerrisdale Blvd", "city": "Newmarket", "state": "L3Y 8W1", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q2 MANAGEMENT, INC.", "entity_number": "E47555672025-2", "entity_type": "Foreign Corporation (80)", "entity_status": "Default", "formation_date": "03/21/2025", "nv_business_id": "NV20253317686", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253317686", "agent_office_or_position": "", "agent_jurisdiction": "Michigan - United States", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/21/2025", "effective_date": "03/21/2025", "filing_number": "20254755568", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14810602,this);"}, {"file_date": "03/21/2025", "effective_date": "03/21/2025", "filing_number": "20254755566", "document_type": "Foreign Qualification", "amendment_type": "", "source": "External", "pages": "7", "snapshot_onclick": "GetSnapShot(14810601,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335471, "worker_id": "worker-6", "ts": 1775033689, "record_type": "business_detail", "name": "Q2 MED INTERNATIONAL, INC.", "business_id": "388108", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/17/2000", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20001391620", "entity_number": "C22209-2000", "mark_number": "", "manage_nv_business_id": "NV20001391620", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q2 MED INTERNATIONAL, INC.", "entity_number": "C22209-2000", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "08/17/2000", "nv_business_id": "NV20001391620", "termination_date": "", "annual_report_due": "8/31/2002", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001391620", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q2 MED INTERNATIONAL, INC.", "Entity Number": "C22209-2000", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "08/17/2000", "NV Business ID": "NV20001391620", "Termination Date": "", "Annual Report Due Date": "8/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BRUCE RANDALL", "address": "101 HIGH STREET, PO BOX 1079, BRISTOL, RI, 02809, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "101 HIGH STREET", "city": "PO BOX 1079", "state": "BRISTOL", "zip_code": "RI", "country": "02809"}}, {"title": "Secretary", "name": "BRUCE RANDALL", "address": "101 HIGH STREET, PO BOX 1079, BRISTOL, RI, 02809, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "101 HIGH STREET", "city": "PO BOX 1079", "state": "BRISTOL", "zip_code": "RI", "country": "02809"}}, {"title": "Treasurer", "name": "BRUCE RANDALL", "address": "101 HIGH STREET, PO BOX 1079, BRISTOL, RI, 02809, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "101 HIGH STREET", "city": "PO BOX 1079", "state": "BRISTOL", "zip_code": "RI", "country": "02809"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "BRUCE RANDALL", "address": "101 HIGH STREET, PO BOX 1079, BRISTOL, RI, 02809, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "101 HIGH STREET", "city": "PO BOX 1079", "state": "BRISTOL", "zip_code": "RI", "country": "02809"}}, {"title": "Secretary", "name": "BRUCE RANDALL", "address": "101 HIGH STREET, PO BOX 1079, BRISTOL, RI, 02809, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "101 HIGH STREET", "city": "PO BOX 1079", "state": "BRISTOL", "zip_code": "RI", "country": "02809"}}, {"title": "Treasurer", "name": "BRUCE RANDALL", "address": "101 HIGH STREET, PO BOX 1079, BRISTOL, RI, 02809, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "101 HIGH STREET", "city": "PO BOX 1079", "state": "BRISTOL", "zip_code": "RI", "country": "02809"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q2 MED INTERNATIONAL, INC.", "entity_number": "C22209-2000", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "08/17/2000", "nv_business_id": "NV20001391620", "termination_date": "", "annual_report_due": "8/31/2002", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001391620", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/09/2001", "effective_date": "10/09/2001", "filing_number": "C22209-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3567831,this);"}, {"file_date": "10/09/2000", "effective_date": "10/09/2000", "filing_number": "C22209-2000-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3567832,this);"}, {"file_date": "08/17/2000", "effective_date": "08/17/2000", "filing_number": "C22209-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3567968,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336939, "worker_id": "r-worker-5", "ts": 1775033704, "record_type": "business_detail", "name": "R7 ENTERPRISES, LLC", "business_id": "657348", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/08/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061470916", "entity_number": "E0086442006-4", "mark_number": "", "manage_nv_business_id": "NV20061470916", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R7 ENTERPRISES, LLC", "entity_number": "E0086442006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2006", "nv_business_id": "NV20061470916", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": "ALEX M AMEZCUA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061470916", "office_or_position": "", "jurisdiction": "", "street_address": "9034 WESTERN SKIES DR, RENO, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "9034 WESTERN SKIES DR", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R7 ENTERPRISES, LLC", "Entity Number": "E0086442006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/08/2006", "NV Business ID": "NV20061470916", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALEX M AMEZCUA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9034 WESTERN SKIES DR, RENO, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD L BRANDON", "address": "PO BOX 7752, RENO, NV, 89510, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "PO BOX 7752", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Managing Member", "name": "ALEX M AMEZCUA", "address": "10560 KENAI DRIVE, RENO, NV, 89521, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "10560 KENAI DRIVE", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Managing Member", "name": "CHRIS M YOUNG", "address": "PO BOX 7752, RENO, NV, 89510, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "PO BOX 7752", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT C CLARK", "address": "2850 SUNLINE DRIVE, RENO, NV, 89523, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "2850 SUNLINE DRIVE", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD L BRANDON", "address": "PO BOX 7752, RENO, NV, 89510, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "PO BOX 7752", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Managing Member", "name": "ALEX M AMEZCUA", "address": "10560 KENAI DRIVE, RENO, NV, 89521, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "10560 KENAI DRIVE", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Managing Member", "name": "CHRIS M YOUNG", "address": "PO BOX 7752, RENO, NV, 89510, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "PO BOX 7752", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT C CLARK", "address": "2850 SUNLINE DRIVE, RENO, NV, 89523, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "2850 SUNLINE DRIVE", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R7 ENTERPRISES, LLC", "entity_number": "E0086442006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2006", "nv_business_id": "NV20061470916", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": "ALEX M AMEZCUA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061470916", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9034 WESTERN SKIES DR, RENO, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9034 WESTERN SKIES DR", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2007", "effective_date": "10/29/2007", "filing_number": "20070734597-14", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5227802,this);"}, {"file_date": "09/20/2007", "effective_date": "09/20/2007", "filing_number": "20070644399-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5227801,this);"}, {"file_date": "05/05/2006", "effective_date": "05/05/2006", "filing_number": "20060291321-76", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5228703,this);"}, {"file_date": "02/08/2006", "effective_date": "02/08/2006", "filing_number": "20060079682-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5227402,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336946, "worker_id": "r-worker-3", "ts": 1775033801, "record_type": "business_detail", "name": "R7 LITE, LLC", "business_id": "1116608", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/11/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121304100", "entity_number": "E0264692012-7", "mark_number": "", "manage_nv_business_id": "NV20121304100", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R7 LITE, LLC", "entity_number": "E0264692012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/11/2012", "nv_business_id": "NV20121304100", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121304100", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R7 LITE, LLC", "Entity Number": "E0264692012-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/11/2012", "NV Business ID": "NV20121304100", "Termination Date": "", "Annual Report Due Date": "5/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RUZANNA TOKMADJIAN", "address": "7065 BRIGHT SPRINGS CT, LAS VEGAS, NV, 89113, USA", "last_updated": "05/23/2013", "status": "Active", "address_components": {"street": "7065 BRIGHT SPRINGS CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RUZANNA TOKMADJIAN", "address": "7065 BRIGHT SPRINGS CT, LAS VEGAS, NV, 89113, USA", "last_updated": "05/23/2013", "status": "Active", "address_components": {"street": "7065 BRIGHT SPRINGS CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R7 LITE, LLC", "entity_number": "E0264692012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/11/2012", "nv_business_id": "NV20121304100", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121304100", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/04/2013", "effective_date": "11/04/2013", "filing_number": "20130734539-47", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7589201,this);"}, {"file_date": "05/23/2013", "effective_date": "05/23/2013", "filing_number": "20130344705-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7589606,this);"}, {"file_date": "05/11/2012", "effective_date": "05/11/2012", "filing_number": "20120336656-04", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7592032,this);"}, {"file_date": "05/11/2012", "effective_date": "05/11/2012", "filing_number": "20120336649-16", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7590210,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335475, "worker_id": "worker-6", "ts": 1775033889, "record_type": "business_detail", "name": "Q2Q LLC", "business_id": "1312279", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/14/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151427046", "entity_number": "E0340902015-0", "mark_number": "", "manage_nv_business_id": "NV20151427046", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q2Q LLC", "entity_number": "E0340902015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/14/2015", "nv_business_id": "NV20151427046", "termination_date": "", "annual_report_due": "7/31/2016", "compliance_hold": ""}, "agent": {"name": "MARGARET L SINAK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151427046", "office_or_position": "", "jurisdiction": "", "street_address": "2251 S FT APACHE RD APT 1081, LAS VEGAS, NV, 89117, USA", "mailing_address": "2251 S FT APACHE RD APT 1081, LAS VEGAS, NV, 89117", "street_address_components": {"street": "2251 S FT APACHE RD APT 1081", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "2251 S FT APACHE RD APT 1081", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}, "raw_fields": {"Entity Name": "Q2Q LLC", "Entity Number": "E0340902015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/14/2015", "NV Business ID": "NV20151427046", "Termination Date": "", "Annual Report Due Date": "7/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARGARET L SINAK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2251 S FT APACHE RD APT 1081, LAS VEGAS, NV, 89117, USA", "Mailing Address": "2251 S FT APACHE RD APT 1081, LAS VEGAS, NV, 89117"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARGARET L SINAK", "address": "2251 S FT APACHE RD APT 1081, LAS VEGAS, NV, 89117, USA", "last_updated": "07/14/2015", "status": "Active", "address_components": {"street": "2251 S FT APACHE RD APT 1081", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARGARET L SINAK", "address": "2251 S FT APACHE RD APT 1081, LAS VEGAS, NV, 89117, USA", "last_updated": "07/14/2015", "status": "Active", "address_components": {"street": "2251 S FT APACHE RD APT 1081", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q2Q LLC", "entity_number": "E0340902015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/14/2015", "nv_business_id": "NV20151427046", "termination_date": "", "annual_report_due": "7/31/2016", "compliance_hold": "", "agent_name": "MARGARET L SINAK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151427046", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2251 S FT APACHE RD APT 1081, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "2251 S FT APACHE RD APT 1081, LAS VEGAS, NV, 89117", "agent_street_address_components": {"street": "2251 S FT APACHE RD APT 1081", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "2251 S FT APACHE RD APT 1081", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2015", "effective_date": "07/14/2015", "filing_number": "20150322294-90", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8472031,this);"}, {"file_date": "07/14/2015", "effective_date": "07/14/2015", "filing_number": "20150322293-89", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8473784,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336962, "worker_id": "r-worker-3", "ts": 1775033980, "record_type": "business_detail", "name": "R8:18 Films LLC", "business_id": "2327604", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/13/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243200985", "entity_number": "E43290692024-6", "mark_number": "", "manage_nv_business_id": "NV20243200985", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R8:18 FILMS LLC", "entity_number": "E43290692024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2024", "nv_business_id": "NV20243200985", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "CHAD WARD", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20243200985", "office_or_position": "", "jurisdiction": "", "street_address": "3320 N. Buffalo Dr Suite #202, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3320 N. Buffalo Dr Suite #202", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R8:18 FILMS LLC", "Entity Number": "E43290692024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/13/2024", "NV Business ID": "NV20243200985", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHAD WARD", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3320 N. Buffalo Dr Suite #202, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Covington Films LLC", "address": "3320 N. Buffalo Ave., , Suite 202, Las Vegas, NV, 89129, USA", "last_updated": "09/26/2025", "status": "Active", "address_components": {"street": "3320 N. Buffalo Ave.", "city": "Suite 202", "state": "Las Vegas", "zip_code": "NV", "country": "89129"}}, {"title": "Managing Member", "name": "Michael Kase", "address": "3320 N. Buffalo Ave.,, Suite 202, Las Vegas, NV, 89129, USA", "last_updated": "09/26/2025", "status": "Active", "address_components": {"street": "3320 N. Buffalo Ave.", "city": "Suite 202", "state": "Las Vegas", "zip_code": "NV", "country": "89129"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Covington Films LLC", "address": "3320 N. Buffalo Ave., , Suite 202, Las Vegas, NV, 89129, USA", "last_updated": "09/26/2025", "status": "Active", "address_components": {"street": "3320 N. Buffalo Ave.", "city": "Suite 202", "state": "Las Vegas", "zip_code": "NV", "country": "89129"}}, {"title": "Managing Member", "name": "Michael Kase", "address": "3320 N. Buffalo Ave.,, Suite 202, Las Vegas, NV, 89129, USA", "last_updated": "09/26/2025", "status": "Active", "address_components": {"street": "3320 N. Buffalo Ave.", "city": "Suite 202", "state": "Las Vegas", "zip_code": "NV", "country": "89129"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R8:18 FILMS LLC", "entity_number": "E43290692024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2024", "nv_business_id": "NV20243200985", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "CHAD WARD", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243200985", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3320 N. Buffalo Dr Suite #202, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3320 N. Buffalo Dr Suite #202", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/26/2025", "effective_date": "09/26/2025", "filing_number": "20255197864", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15228678,this);"}, {"file_date": "09/13/2024", "effective_date": "09/13/2024", "filing_number": "20244329070", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14415844,this);"}, {"file_date": "09/13/2024", "effective_date": "09/13/2024", "filing_number": "20244329068", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14415843,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "R8:18 FILMS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/13/2024", "name": "R8:18 FILMS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CHAD WARD", "attention": "", "address1_address2_city_state_zip_country": "9960 W CHEYENNE AVE #212, LAS VEGAS, NV, 89129, USA", "email": "jgallegos@huntgroupllc.com"}], "officers": [{"date": "09/13/2024", "title": "Managing Member", "name": "Covington Films LLC", "attention": "", "address1_address2_city_state_zip_country": "9960 W CHEYENNE AVE, STE 190, LAS VEGAS, NV, 89129, USA"}, {"date": "09/13/2024", "title": "Managing Member", "name": "Michael Kase", "attention": "", "address1_address2_city_state_zip_country": "9960 W CHEYENNE AVE, STE 190, LAS VEGAS, NV, 89129, USA"}]}}}
{"task_id": 336962, "worker_id": "r-worker-3", "ts": 1775033980, "record_type": "business_detail", "name": "R8:18 Post LLC", "business_id": "2373380", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/14/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253313368", "entity_number": "E47415282025-0", "mark_number": "", "manage_nv_business_id": "NV20253313368", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R8:18 POST LLC", "entity_number": "E47415282025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/14/2025", "nv_business_id": "NV20253313368", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "CHAD WARD", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20253313368", "office_or_position": "", "jurisdiction": "", "street_address": "3320 N. Buffalo Dr Suite #202, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3320 N. Buffalo Dr Suite #202", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R8:18 POST LLC", "Entity Number": "E47415282025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/14/2025", "NV Business ID": "NV20253313368", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHAD WARD", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3320 N. Buffalo Dr Suite #202, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Covington Films LLC", "address": "3320 N. Buffalo Drive, 202, Las Vegas, NV, 89129, USA", "last_updated": "03/26/2026", "status": "Active", "address_components": {"street": "3320 N. Buffalo Drive", "city": "202", "state": "Las Vegas", "zip_code": "NV", "country": "89129"}}, {"title": "Manager", "name": "Regulus Productions, Inc.", "address": "3320 N. Buffalo Drive, 202, Las Vegas, NV, 89129, USA", "last_updated": "03/26/2026", "status": "Active", "address_components": {"street": "3320 N. Buffalo Drive", "city": "202", "state": "Las Vegas", "zip_code": "NV", "country": "89129"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Covington Films LLC", "address": "3320 N. Buffalo Drive, 202, Las Vegas, NV, 89129, USA", "last_updated": "03/26/2026", "status": "Active", "address_components": {"street": "3320 N. Buffalo Drive", "city": "202", "state": "Las Vegas", "zip_code": "NV", "country": "89129"}}, {"title": "Manager", "name": "Regulus Productions, Inc.", "address": "3320 N. Buffalo Drive, 202, Las Vegas, NV, 89129, USA", "last_updated": "03/26/2026", "status": "Active", "address_components": {"street": "3320 N. Buffalo Drive", "city": "202", "state": "Las Vegas", "zip_code": "NV", "country": "89129"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R8:18 POST LLC", "entity_number": "E47415282025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/14/2025", "nv_business_id": "NV20253313368", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "CHAD WARD", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253313368", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3320 N. Buffalo Dr Suite #202, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3320 N. Buffalo Dr Suite #202", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/26/2026", "effective_date": "03/26/2026", "filing_number": "20265624218", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16930209,this);"}, {"file_date": "03/14/2025", "effective_date": "03/14/2025", "filing_number": "20254741529", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14797229,this);"}, {"file_date": "03/14/2025", "effective_date": "03/14/2025", "filing_number": "20254741527", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14797228,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "R8:18 POST LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/14/2025", "name": "R8:18 POST LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CHAD WARD", "attention": "", "address1_address2_city_state_zip_country": "3320 N. Buffalo Dr Suite #202, LAS VEGAS, NV, 89129, USA", "email": "jgallegos@huntgroupllc.com"}], "officers": [{"date": "03/14/2025", "title": "Manager", "name": "Covington Films LLC", "attention": "", "address1_address2_city_state_zip_country": "9960 W CHEYENNE AVE, 190, LAS VEGAS, NV, 89129, USA"}, {"date": "03/14/2025", "title": "Manager", "name": "Regulus Productions, Inc.", "attention": "", "address1_address2_city_state_zip_country": "9960 W CHEYENNE AVE, 190, LAS VEGAS, NV, 89129, USA"}]}}}
{"task_id": 335477, "worker_id": "worker-6", "ts": 1775034057, "record_type": "business_detail", "name": "Q2 SOLUTIONS, LLC", "business_id": "1186542", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/09/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131407968", "entity_number": "E0332762013-0", "mark_number": "", "manage_nv_business_id": "NV20131407968", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q2 SOLUTIONS, LLC", "entity_number": "E0332762013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/09/2013", "nv_business_id": "NV20131407968", "termination_date": "", "annual_report_due": "7/31/2024", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICES OF NEVADA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131407968", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q2 SOLUTIONS, LLC", "Entity Number": "E0332762013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/09/2013", "NV Business ID": "NV20131407968", "Termination Date": "", "Annual Report Due Date": "7/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICES OF NEVADA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALLAN PEDERSON", "address": "c/o 204 WEST SPEAR STREET , #3360, Carson City, NV, 89703, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "c/o 204 WEST SPEAR STREET", "city": "#3360", "state": "Carson City", "zip_code": "NV", "country": "89703"}}, {"title": "Manager", "name": "JOHN H FERGUSON", "address": "c/o 204 WEST SPEAR STREET , #3360, Carson City, NV, 89703, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "c/o 204 WEST SPEAR STREET", "city": "#3360", "state": "Carson City", "zip_code": "NV", "country": "89703"}}, {"title": "Manager", "name": "ROGER COBB", "address": "c/o 204 WEST SPEAR STREET , #3360, Carson City, NV, 89703, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "c/o 204 WEST SPEAR STREET", "city": "#3360", "state": "Carson City", "zip_code": "NV", "country": "89703"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "ALLAN PEDERSON", "address": "c/o 204 WEST SPEAR STREET , #3360, Carson City, NV, 89703, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "c/o 204 WEST SPEAR STREET", "city": "#3360", "state": "Carson City", "zip_code": "NV", "country": "89703"}}, {"title": "Manager", "name": "JOHN H FERGUSON", "address": "c/o 204 WEST SPEAR STREET , #3360, Carson City, NV, 89703, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "c/o 204 WEST SPEAR STREET", "city": "#3360", "state": "Carson City", "zip_code": "NV", "country": "89703"}}, {"title": "Manager", "name": "ROGER COBB", "address": "c/o 204 WEST SPEAR STREET , #3360, Carson City, NV, 89703, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "c/o 204 WEST SPEAR STREET", "city": "#3360", "state": "Carson City", "zip_code": "NV", "country": "89703"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q2 SOLUTIONS, LLC", "entity_number": "E0332762013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/09/2013", "nv_business_id": "NV20131407968", "termination_date": "", "annual_report_due": "7/31/2024", "compliance_hold": "", "agent_name": "CORPORATE SERVICES OF NEVADA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131407968", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2024", "effective_date": "07/29/2024", "filing_number": "20244213472", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14312608,this);"}, {"file_date": "07/27/2023", "effective_date": "07/27/2023", "filing_number": "20233375214", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13524573,this);"}, {"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222502934", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12740759,this);"}, {"file_date": "07/15/2021", "effective_date": "07/15/2021", "filing_number": "20211612932", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11931160,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "Q2 SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2024"}, "name_changes": {"date": "07/09/2013", "name": "Q2 SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE SERVICES OF NEVADA", "attention": "", "address1_address2_city_state_zip_country": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "email": "info@IncorporationSolutions.com"}], "officers": [{"date": "07/31/2020", "title": "Manager", "name": "ALLAN PEDERSON", "attention": "", "address1_address2_city_state_zip_country": "c/o 204 WEST SPEAR STREET , #3360, Carson City, NV, 89703, USA"}, {"date": "07/31/2020", "title": "Manager", "name": "JOHN H FERGUSON", "attention": "", "address1_address2_city_state_zip_country": "c/o 204 WEST SPEAR STREET , #3360, Carson City, NV, 89703, USA"}, {"date": "07/31/2020", "title": "Manager", "name": "ROGER COBB", "attention": "", "address1_address2_city_state_zip_country": "c/o 204 WEST SPEAR STREET , #3360, Carson City, NV, 89703, USA"}]}}}
{"task_id": 335477, "worker_id": "worker-6", "ts": 1775034057, "record_type": "business_detail", "name": "Q2 STAR CORP.", "business_id": "929292", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "05/26/2009", "type": "Foreign Corporation (80)", "nv_business_id": "NV20091020520", "entity_number": "E0293772009-7", "mark_number": "", "manage_nv_business_id": "NV20091020520", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q2 STAR CORP.", "entity_number": "E0293772009-7", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "05/26/2009", "nv_business_id": "NV20091020520", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "JOHN R JOSEPH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091020520", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "987 HILLSIDE DR, CARSON CITY, NV, 89705, USA", "mailing_address": "", "street_address_components": {"street": "987 HILLSIDE DR", "city": "CARSON CITY", "state": "NV", "zip_code": "89705", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q2 STAR CORP.", "Entity Number": "E0293772009-7", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "05/26/2009", "NV Business ID": "NV20091020520", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN R JOSEPH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "987 HILLSIDE DR, CARSON CITY, NV, 89705, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOHN R JOSEPH", "address": "987 HILLSIDE DR, CARSON CITY, NV, 89705, USA", "last_updated": "06/13/2009", "status": "Active", "address_components": {"street": "987 HILLSIDE DR", "city": "CARSON CITY", "state": "NV", "zip_code": "89705", "country": "USA"}}, {"title": "Secretary", "name": "NIKKI L JOSEPH", "address": "987 HILLSIDE DR, CARSON CITY, NV, 89705, USA", "last_updated": "06/13/2009", "status": "Active", "address_components": {"street": "987 HILLSIDE DR", "city": "CARSON CITY", "state": "NV", "zip_code": "89705", "country": "USA"}}, {"title": "Treasurer", "name": "NIKKI L JOSEPH", "address": "987 HILLSIDE DR, CARSON CITY, NV, 89705, USA", "last_updated": "06/13/2009", "status": "Active", "address_components": {"street": "987 HILLSIDE DR", "city": "CARSON CITY", "state": "NV", "zip_code": "89705", "country": "USA"}}, {"title": "Director", "name": "JOHN R JOSEPH", "address": "987 HILLSIDE DR, CARSON CITY, NV, 89705, USA", "last_updated": "06/13/2009", "status": "Active", "address_components": {"street": "987 HILLSIDE DR", "city": "CARSON CITY", "state": "NV", "zip_code": "89705", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOHN R JOSEPH", "address": "987 HILLSIDE DR, CARSON CITY, NV, 89705, USA", "last_updated": "06/13/2009", "status": "Active", "address_components": {"street": "987 HILLSIDE DR", "city": "CARSON CITY", "state": "NV", "zip_code": "89705", "country": "USA"}}, {"title": "Secretary", "name": "NIKKI L JOSEPH", "address": "987 HILLSIDE DR, CARSON CITY, NV, 89705, USA", "last_updated": "06/13/2009", "status": "Active", "address_components": {"street": "987 HILLSIDE DR", "city": "CARSON CITY", "state": "NV", "zip_code": "89705", "country": "USA"}}, {"title": "Treasurer", "name": "NIKKI L JOSEPH", "address": "987 HILLSIDE DR, CARSON CITY, NV, 89705, USA", "last_updated": "06/13/2009", "status": "Active", "address_components": {"street": "987 HILLSIDE DR", "city": "CARSON CITY", "state": "NV", "zip_code": "89705", "country": "USA"}}, {"title": "Director", "name": "JOHN R JOSEPH", "address": "987 HILLSIDE DR, CARSON CITY, NV, 89705, USA", "last_updated": "06/13/2009", "status": "Active", "address_components": {"street": "987 HILLSIDE DR", "city": "CARSON CITY", "state": "NV", "zip_code": "89705", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "Q2 STAR CORP.", "entity_number": "E0293772009-7", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "05/26/2009", "nv_business_id": "NV20091020520", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "JOHN R JOSEPH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091020520", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "987 HILLSIDE DR, CARSON CITY, NV, 89705, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "987 HILLSIDE DR", "city": "CARSON CITY", "state": "NV", "zip_code": "89705", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/25/2010", "effective_date": "08/25/2010", "filing_number": "20100640660-75", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6664530,this);"}, {"file_date": "06/13/2009", "effective_date": "06/13/2009", "filing_number": "20090481533-25", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6665945,this);"}, {"file_date": "05/26/2009", "effective_date": "05/26/2009", "filing_number": "20090442318-93", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6681578,this);"}, {"file_date": "05/26/2009", "effective_date": "05/26/2009", "filing_number": "20090442316-71", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6665944,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335477, "worker_id": "worker-6", "ts": 1775034057, "record_type": "business_detail", "name": "Q2 SYNERGY, INC.", "business_id": "386970", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/07/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001380224", "entity_number": "C21069-2000", "mark_number": "", "manage_nv_business_id": "NV20001380224", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "Q2 SYNERGY, INC.", "entity_number": "C21069-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/07/2000", "nv_business_id": "NV20001380224", "termination_date": "", "annual_report_due": "8/31/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001380224", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q2 SYNERGY, INC.", "Entity Number": "C21069-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/07/2000", "NV Business ID": "NV20001380224", "Termination Date": "", "Annual Report Due Date": "8/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DUDLEY GEE", "address": "2954 NORTHWEST ASTOR ST, CAMAS, WA, 98607, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2954 NORTHWEST ASTOR ST", "city": "CAMAS", "state": "WA", "zip_code": "98607", "country": "USA"}}, {"title": "Secretary", "name": "MICHELLE GEE", "address": "2954 NORTHWEST ASTOR ST, CAMAS, WA, 98607, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2954 NORTHWEST ASTOR ST", "city": "CAMAS", "state": "WA", "zip_code": "98607", "country": "USA"}}, {"title": "Treasurer", "name": "MICHELLE GEE", "address": "2954 NORTHWEST ASTOR ST, CAMAS, WA, 98607, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2954 NORTHWEST ASTOR ST", "city": "CAMAS", "state": "WA", "zip_code": "98607", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "DUDLEY GEE", "address": "2954 NORTHWEST ASTOR ST, CAMAS, WA, 98607, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2954 NORTHWEST ASTOR ST", "city": "CAMAS", "state": "WA", "zip_code": "98607", "country": "USA"}}, {"title": "Secretary", "name": "MICHELLE GEE", "address": "2954 NORTHWEST ASTOR ST, CAMAS, WA, 98607, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2954 NORTHWEST ASTOR ST", "city": "CAMAS", "state": "WA", "zip_code": "98607", "country": "USA"}}, {"title": "Treasurer", "name": "MICHELLE GEE", "address": "2954 NORTHWEST ASTOR ST, CAMAS, WA, 98607, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2954 NORTHWEST ASTOR ST", "city": "CAMAS", "state": "WA", "zip_code": "98607", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q2 SYNERGY, INC.", "entity_number": "C21069-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/07/2000", "nv_business_id": "NV20001380224", "termination_date": "", "annual_report_due": "8/31/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001380224", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2004", "effective_date": "03/04/2004", "filing_number": "C21069-2000-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3567650,this);"}, {"file_date": "02/25/2004", "effective_date": "02/25/2004", "filing_number": "C21069-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3567483,this);"}, {"file_date": "06/19/2002", "effective_date": "06/19/2002", "filing_number": "C21069-2000-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3567484,this);"}, {"file_date": "08/14/2000", "effective_date": "08/14/2000", "filing_number": "C21069-2000-005", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3569142,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336983, "worker_id": "r-worker-3", "ts": 1775034180, "record_type": "business_detail", "name": "R8 MARKETING, LLC", "business_id": "981921", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/13/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101266467", "entity_number": "E0167182010-6", "mark_number": "", "manage_nv_business_id": "NV20101266467", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R8 MARKETING, LLC", "entity_number": "E0167182010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/13/2010", "nv_business_id": "NV20101266467", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE PLANNERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101266467", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R8 MARKETING, LLC", "Entity Number": "E0167182010-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/13/2010", "NV Business ID": "NV20101266467", "Termination Date": "", "Annual Report Due Date": "4/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE PLANNERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KIMBERLEE WILLIAMS", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "05/14/2010", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "HENRY SCHULZE", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "05/14/2010", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KIMBERLEE WILLIAMS", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "05/14/2010", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "HENRY SCHULZE", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "05/14/2010", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R8 MARKETING, LLC", "entity_number": "E0167182010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/13/2010", "nv_business_id": "NV20101266467", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": "", "agent_name": "NEVADA CORPORATE PLANNERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101266467", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/2010", "effective_date": "05/14/2010", "filing_number": "20100335833-98", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6934337,this);"}, {"file_date": "04/13/2010", "effective_date": "04/13/2010", "filing_number": "20100236445-97", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6931875,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336982, "worker_id": "r-worker-4", "ts": 1775034196, "record_type": "business_detail", "name": "R8 LOGIC LLC", "business_id": "991960", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/26/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101424391", "entity_number": "E0274482010-2", "mark_number": "", "manage_nv_business_id": "NV20101424391", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R8 LOGIC LLC", "entity_number": "E0274482010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/26/2010", "nv_business_id": "NV20101424391", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101424391", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R8 LOGIC LLC", "Entity Number": "E0274482010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/26/2010", "NV Business ID": "NV20101424391", "Termination Date": "", "Annual Report Due Date": "5/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ERIC YIP", "address": "723 CAMINO PLAZA #272, SAN BRUNO, CA, 94066, USA", "last_updated": "04/15/2013", "status": "Active", "address_components": {"street": "723 CAMINO PLAZA #272", "city": "SAN BRUNO", "state": "CA", "zip_code": "94066", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ERIC YIP", "address": "723 CAMINO PLAZA #272, SAN BRUNO, CA, 94066, USA", "last_updated": "04/15/2013", "status": "Active", "address_components": {"street": "723 CAMINO PLAZA #272", "city": "SAN BRUNO", "state": "CA", "zip_code": "94066", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R8 LOGIC LLC", "entity_number": "E0274482010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/26/2010", "nv_business_id": "NV20101424391", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101424391", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2013", "effective_date": "10/22/2013", "filing_number": "20130688484-94", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6987715,this);"}, {"file_date": "04/15/2013", "effective_date": "04/15/2013", "filing_number": "20130250490-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6986257,this);"}, {"file_date": "04/14/2012", "effective_date": "04/14/2012", "filing_number": "20120261370-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6985306,this);"}, {"file_date": "04/13/2011", "effective_date": "04/13/2011", "filing_number": "20110277338-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6986376,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336982, "worker_id": "r-worker-4", "ts": 1775034196, "record_type": "business_detail", "name": "R8LV Partnership LLC", "business_id": "1860905", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/15/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201807156", "entity_number": "E7261752020-6", "mark_number": "", "manage_nv_business_id": "NV20201807156", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R8LV PARTNERSHIP LLC", "entity_number": "E7261752020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/15/2020", "nv_business_id": "NV20201807156", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": ""}, "agent": {"name": "Caanen F Clegg", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201807156", "office_or_position": "", "jurisdiction": "", "street_address": "474 Potomac St, Henderson, NV, 89015, USA", "mailing_address": "474 POTOMAC STREET, HENDERSON, NV, 89015, USA", "street_address_components": {"street": "474 Potomac St", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "474 POTOMAC STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}, "raw_fields": {"Entity Name": "R8LV PARTNERSHIP LLC", "Entity Number": "E7261752020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/15/2020", "NV Business ID": "NV20201807156", "Termination Date": "", "Annual Report Due Date": "6/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Caanen F Clegg", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "474 Potomac St, Henderson, NV, 89015, USA", "Mailing Address": "474 POTOMAC STREET, HENDERSON, NV, 89015, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Caanen Fawn Clegg", "address": "474 POTOMAC STREET, Henderson, NV, 89015, USA", "last_updated": "10/06/2020", "status": "Active", "address_components": {"street": "474 POTOMAC STREET", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Caanen Fawn Clegg", "address": "474 POTOMAC STREET, Henderson, NV, 89015, USA", "last_updated": "10/06/2020", "status": "Active", "address_components": {"street": "474 POTOMAC STREET", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R8LV PARTNERSHIP LLC", "entity_number": "E7261752020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/15/2020", "nv_business_id": "NV20201807156", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": "", "agent_name": "Caanen F Clegg", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201807156", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "474 Potomac St, Henderson, NV, 89015, USA", "agent_mailing_address": "474 POTOMAC STREET, HENDERSON, NV, 89015, USA", "agent_street_address_components": {"street": "474 Potomac St", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "474 POTOMAC STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "12/28/2021", "effective_date": "12/28/2021", "filing_number": "20211984208", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12274773,this);"}, {"file_date": "10/06/2020", "effective_date": "10/06/2020", "filing_number": "20200962347", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11343150,this);"}, {"file_date": "06/15/2020", "effective_date": "06/15/2020", "filing_number": "20200726176", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11105618,this);"}, {"file_date": "06/15/2020", "effective_date": "06/15/2020", "filing_number": "20200726174", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11105616,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R8LV PARTNERSHIP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2021"}, "name_changes": {"date": "06/15/2020", "name": "R8LV PARTNERSHIP LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Caanen F Clegg", "attention": "", "address1_address2_city_state_zip_country": "474 Potomac St, Henderson, NV, 89015, USA", "email": "cclegg@r8lv.com"}], "officers": [{"date": "10/06/2020", "title": "Managing Member", "name": "Caanen Fawn Clegg", "attention": "", "address1_address2_city_state_zip_country": "474 POTOMAC STREET, Henderson, NV, 89015, USA"}]}}}
{"task_id": 337000, "worker_id": "r-worker-5", "ts": 1775034413, "record_type": "business_detail", "name": "R93 HOLDINGS, LLC", "business_id": "2062871", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/14/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222398004", "entity_number": "E21728582022-3", "mark_number": "", "manage_nv_business_id": "NV20222398004", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R93 HOLDINGS, LLC", "entity_number": "E21728582022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/14/2022", "nv_business_id": "NV20222398004", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "PEEL BRIMLEY LLP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222398004", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R93 HOLDINGS, LLC", "Entity Number": "E21728582022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/14/2022", "NV Business ID": "NV20222398004", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PEEL BRIMLEY LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DCB Management, LLC", "address": "HC 10 BOX 50, Pioche, NV, 89043, USA", "last_updated": "06/19/2025", "status": "Active", "address_components": {"street": "HC 10 BOX 50", "city": "Pioche", "state": "NV", "zip_code": "89043", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DCB Management, LLC", "address": "HC 10 BOX 50, Pioche, NV, 89043, USA", "last_updated": "06/19/2025", "status": "Active", "address_components": {"street": "HC 10 BOX 50", "city": "Pioche", "state": "NV", "zip_code": "89043", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R93 HOLDINGS, LLC", "entity_number": "E21728582022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/14/2022", "nv_business_id": "NV20222398004", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "PEEL BRIMLEY LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222398004", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2025", "effective_date": "10/15/2025", "filing_number": "20255243581", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15953317,this);"}, {"file_date": "06/19/2025", "effective_date": "06/19/2025", "filing_number": "20254977967", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15014868,this);"}, {"file_date": "03/28/2025", "effective_date": "03/28/2025", "filing_number": "20254774305", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14827838,this);"}, {"file_date": "03/05/2024", "effective_date": "03/05/2024", "filing_number": "20243890851", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13998421,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "R93 HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/14/2022", "name": "R93 HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PEEL BRIMLEY LLP", "attention": "", "address1_address2_city_state_zip_country": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "email": "kdavis@peelbrimley.com"}], "officers": [{"date": "06/19/2025", "title": "Manager", "name": "DCB Management, LLC", "attention": "", "address1_address2_city_state_zip_country": "HC 10 BOX 50, Pioche, NV, 89043, USA"}]}}}
{"task_id": 337000, "worker_id": "r-worker-5", "ts": 1775034413, "record_type": "business_detail", "name": "R93 RANCH, LLC", "business_id": "2062881", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/14/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222398022", "entity_number": "E21729082022-5", "mark_number": "", "manage_nv_business_id": "NV20222398022", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R93 RANCH, LLC", "entity_number": "E21729082022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/14/2022", "nv_business_id": "NV20222398022", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "PEEL BRIMLEY LLP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222398022", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R93 RANCH, LLC", "Entity Number": "E21729082022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/14/2022", "NV Business ID": "NV20222398022", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "PEEL BRIMLEY LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DCB Management, LLC", "address": "HC 10 BOX 50, Pioche, NV, 89043, USA", "last_updated": "06/19/2025", "status": "Active", "address_components": {"street": "HC 10 BOX 50", "city": "Pioche", "state": "NV", "zip_code": "89043", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DCB Management, LLC", "address": "HC 10 BOX 50, Pioche, NV, 89043, USA", "last_updated": "06/19/2025", "status": "Active", "address_components": {"street": "HC 10 BOX 50", "city": "Pioche", "state": "NV", "zip_code": "89043", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R93 RANCH, LLC", "entity_number": "E21729082022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/14/2022", "nv_business_id": "NV20222398022", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "PEEL BRIMLEY LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222398022", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2026", "effective_date": "03/30/2026", "filing_number": "20265630951", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16936029,this);"}, {"file_date": "06/19/2025", "effective_date": "06/19/2025", "filing_number": "20254978034", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15014934,this);"}, {"file_date": "03/28/2025", "effective_date": "03/28/2025", "filing_number": "20254774320", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14827848,this);"}, {"file_date": "03/05/2024", "effective_date": "03/05/2024", "filing_number": "20243890861", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13998433,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "R93 RANCH, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/14/2022", "name": "R93 RANCH, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PEEL BRIMLEY LLP", "attention": "", "address1_address2_city_state_zip_country": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "email": "kdavis@peelbrimley.com"}], "officers": [{"date": "06/19/2025", "title": "Manager", "name": "DCB Management, LLC", "attention": "", "address1_address2_city_state_zip_country": "HC 10 BOX 50, Pioche, NV, 89043, USA"}]}}}
{"task_id": 337000, "worker_id": "r-worker-5", "ts": 1775034413, "record_type": "business_detail", "name": "R93 TRANSPORTATION, LLC", "business_id": "2062866", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/14/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222397996", "entity_number": "E21728372022-8", "mark_number": "", "manage_nv_business_id": "NV20222397996", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R93 TRANSPORTATION, LLC", "entity_number": "E21728372022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/14/2022", "nv_business_id": "NV20222397996", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "PEEL BRIMLEY LLP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222397996", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R93 TRANSPORTATION, LLC", "Entity Number": "E21728372022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/14/2022", "NV Business ID": "NV20222397996", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PEEL BRIMLEY LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DCB Management, LLC", "address": "HC 10 BOX 50, Pioche, NV, 89043, USA", "last_updated": "06/19/2025", "status": "Active", "address_components": {"street": "HC 10 BOX 50", "city": "Pioche", "state": "NV", "zip_code": "89043", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DCB Management, LLC", "address": "HC 10 BOX 50, Pioche, NV, 89043, USA", "last_updated": "06/19/2025", "status": "Active", "address_components": {"street": "HC 10 BOX 50", "city": "Pioche", "state": "NV", "zip_code": "89043", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R93 TRANSPORTATION, LLC", "entity_number": "E21728372022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/14/2022", "nv_business_id": "NV20222397996", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "PEEL BRIMLEY LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222397996", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2025", "effective_date": "10/15/2025", "filing_number": "20255243585", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15953319,this);"}, {"file_date": "06/19/2025", "effective_date": "06/19/2025", "filing_number": "20254977979", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15014881,this);"}, {"file_date": "03/28/2025", "effective_date": "03/28/2025", "filing_number": "20254774329", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14827854,this);"}, {"file_date": "03/05/2024", "effective_date": "03/05/2024", "filing_number": "20243890871", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13998444,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "R93 TRANSPORTATION, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/14/2022", "name": "R93 TRANSPORTATION, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PEEL BRIMLEY LLP", "attention": "", "address1_address2_city_state_zip_country": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "email": "kdavis@peelbrimley.com"}], "officers": [{"date": "06/19/2025", "title": "Manager", "name": "DCB Management, LLC", "attention": "", "address1_address2_city_state_zip_country": "HC 10 BOX 50, Pioche, NV, 89043, USA"}]}}}
{"task_id": 337009, "worker_id": "r-worker-4", "ts": 1775034467, "record_type": "business_detail", "name": "R9C & M7, LLC", "business_id": "2266683", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/24/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243012374", "entity_number": "E37761162024-8", "mark_number": "", "manage_nv_business_id": "NV20243012374", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R9C & M7, LLC", "entity_number": "E37761162024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/24/2024", "nv_business_id": "NV20243012374", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATE CADDY LC", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20243012374", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7725 Tioga Ridge Court, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7725 Tioga Ridge Court", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R9C & M7, LLC", "Entity Number": "E37761162024-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/24/2024", "NV Business ID": "NV20243012374", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CADDY LC", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7725 Tioga Ridge Court, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "Scott L. Soelberg", "address": "837 E. 1200 S., OREM, UT, 84097, USA", "last_updated": "01/24/2024", "status": "Active", "address_components": {"street": "837 E. 1200 S.", "city": "OREM", "state": "UT", "zip_code": "84097", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Other/", "name": "Scott L. Soelberg", "address": "837 E. 1200 S., OREM, UT, 84097, USA", "last_updated": "01/24/2024", "status": "Active", "address_components": {"street": "837 E. 1200 S.", "city": "OREM", "state": "UT", "zip_code": "84097", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R9C & M7, LLC", "entity_number": "E37761162024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/24/2024", "nv_business_id": "NV20243012374", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "CORPORATE CADDY LC", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243012374", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7725 Tioga Ridge Court, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7725 Tioga Ridge Court", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/22/2026", "effective_date": "01/22/2026", "filing_number": "20265461135", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16791339,this);"}, {"file_date": "01/28/2025", "effective_date": "01/28/2025", "filing_number": "20254624853", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14689480,this);"}, {"file_date": "01/24/2024", "effective_date": "01/24/2024", "filing_number": "20243776117", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13897881,this);"}, {"file_date": "01/24/2024", "effective_date": "01/24/2024", "filing_number": "20243776115", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13897880,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R9C & M7, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/24/2024", "name": "R9C & M7, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE CADDY LC", "attention": "", "address1_address2_city_state_zip_country": "7725 Tioga Ridge Court, Las Vegas, NV, 89117, USA", "email": "scott@slspclaw.com"}], "officers": [{"date": "01/24/2024", "title": "", "name": "Scott L. Soelberg", "attention": "", "address1_address2_city_state_zip_country": "837 E. 1200 S., OREM, UT, 84097, USA"}]}}}
{"task_id": 302395, "worker_id": "worker-1", "ts": 1775034661, "record_type": "business_detail", "name": "0 JUMP LIMITED", "business_id": "1277231", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/19/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141773914", "entity_number": "E0635482014-3", "mark_number": "", "manage_nv_business_id": "NV20141773914", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0 JUMP LIMITED", "entity_number": "E0635482014-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2014", "nv_business_id": "NV20141773914", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": ""}, "agent": {"name": "SHAUN ISPAS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141773914", "office_or_position": "", "jurisdiction": "", "street_address": "4050 GARDELLA AVE APT 924, RENO, NV, 89512, USA", "mailing_address": "4050 GARDELLA AVE APT 924, RENO, NV, 89512", "street_address_components": {"street": "4050 GARDELLA AVE APT 924", "city": "RENO", "state": "NV", "zip_code": "89512", "country": "USA"}, "mailing_address_components": {"street": "4050 GARDELLA AVE APT 924", "city": "RENO", "state": "NV", "zip_code": "89512", "country": ""}}, "raw_fields": {"Entity Name": "0 JUMP LIMITED", "Entity Number": "E0635482014-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/19/2014", "NV Business ID": "NV20141773914", "Termination Date": "", "Annual Report Due Date": "1/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAUN ISPAS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4050 GARDELLA AVE APT 924, RENO, NV, 89512, USA", "Mailing Address": "4050 GARDELLA AVE APT 924, RENO, NV, 89512"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "0 JUMP LIMITED", "entity_number": "E0635482014-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2014", "nv_business_id": "NV20141773914", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": "", "agent_name": "SHAUN ISPAS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141773914", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4050 GARDELLA AVE APT 924, RENO, NV, 89512, USA", "agent_mailing_address": "4050 GARDELLA AVE APT 924, RENO, NV, 89512", "agent_street_address_components": {"street": "4050 GARDELLA AVE APT 924", "city": "RENO", "state": "NV", "zip_code": "89512", "country": "USA"}, "agent_mailing_address_components": {"street": "4050 GARDELLA AVE APT 924", "city": "RENO", "state": "NV", "zip_code": "89512", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/19/2014", "effective_date": "12/19/2014", "filing_number": "20140816696-03", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8329079,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335495, "worker_id": "worker-6", "ts": 1775034779, "record_type": "business_detail", "name": "Q3 Advisors, LLC", "business_id": "2414415", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/18/2025", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20253421624", "entity_number": "E51200872025-3", "mark_number": "", "manage_nv_business_id": "NV20253421624", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q3 ADVISORS, LLC", "entity_number": "E51200872025-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/18/2025", "nv_business_id": "NV20253421624", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253421624", "office_or_position": "Manager", "jurisdiction": "Texas - United States", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q3 ADVISORS, LLC", "Entity Number": "E51200872025-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "08/18/2025", "NV Business ID": "NV20253421624", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "Texas - United States", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Craig Wear", "address": "19033 W53rd Dr, Golden, CO, 80403, USA", "last_updated": "08/18/2025", "status": "Active", "address_components": {"street": "19033 W53rd Dr", "city": "Golden", "state": "CO", "zip_code": "80403", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "Craig Wear", "address": "19033 W53rd Dr, Golden, CO, 80403, USA", "last_updated": "08/18/2025", "status": "Active", "address_components": {"street": "19033 W53rd Dr", "city": "Golden", "state": "CO", "zip_code": "80403", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q3 ADVISORS, LLC", "entity_number": "E51200872025-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/18/2025", "nv_business_id": "NV20253421624", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253421624", "agent_office_or_position": "Manager", "agent_jurisdiction": "Texas - United States", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/18/2025", "effective_date": "08/18/2025", "filing_number": "20255120088", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15151256,this);"}, {"file_date": "08/18/2025", "effective_date": "08/18/2025", "filing_number": "20255120086", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15151255,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 302419, "worker_id": "worker-4", "ts": 1775034805, "record_type": "business_detail", "name": "0 KISS 0 BAIL BONDS, LLC", "business_id": "981344", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/08/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101257512", "entity_number": "E0161082010-8", "mark_number": "", "manage_nv_business_id": "NV20101257512", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0 KISS 0 BAIL BONDS, LLC", "entity_number": "E0161082010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/08/2010", "nv_business_id": "NV20101257512", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": ""}, "agent": {"name": "DARLENE CARUSO", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101257512", "office_or_position": "", "jurisdiction": "", "street_address": "2333 WHISPERING HILLS CIR, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "2333 WHISPERING HILLS CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0 KISS 0 BAIL BONDS, LLC", "Entity Number": "E0161082010-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/08/2010", "NV Business ID": "NV20101257512", "Termination Date": "", "Annual Report Due Date": "4/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "DARLENE CARUSO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2333 WHISPERING HILLS CIR, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PAUL CARUSO", "address": "2333 WHISPERING HILLS CIRCLE, LAS VEGAS, NV, 89117, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "2333 WHISPERING HILLS CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "PAUL CARUSO", "address": "2333 WHISPERING HILLS CIRCLE, LAS VEGAS, NV, 89117, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "2333 WHISPERING HILLS CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0 KISS 0 BAIL BONDS, LLC", "entity_number": "E0161082010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/08/2010", "nv_business_id": "NV20101257512", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": "", "agent_name": "DARLENE CARUSO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101257512", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2333 WHISPERING HILLS CIR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2333 WHISPERING HILLS CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/11/2012", "effective_date": "06/11/2012", "filing_number": "20120412130-76", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6939788,this);"}, {"file_date": "05/15/2012", "effective_date": "05/15/2012", "filing_number": "20120343105-91", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6938311,this);"}, {"file_date": "05/26/2011", "effective_date": "05/26/2011", "filing_number": "20110395793-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6938310,this);"}, {"file_date": "07/01/2010", "effective_date": "07/01/2010", "filing_number": "20100485767-50", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6938307,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337035, "worker_id": "r-worker-6", "ts": 1775034816, "record_type": "business_detail", "name": "RA 2000 SOFTWARE, INC.", "business_id": "332965", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/21/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991155048", "entity_number": "C1360-1999", "mark_number": "", "manage_nv_business_id": "NV19991155048", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RA 2000 SOFTWARE, INC.", "entity_number": "C1360-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/21/1999", "nv_business_id": "NV19991155048", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991155048", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RA 2000 SOFTWARE, INC.", "Entity Number": "C1360-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "01/21/1999", "NV Business ID": "NV19991155048", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROLF G MELLAGE", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "11/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "ROLF G MELLAGE", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "11/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "ROLF G MELLAGE", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "11/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "ROLF G MELLAGE", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "11/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROLF G MELLAGE", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "11/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "ROLF G MELLAGE", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "11/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "ROLF G MELLAGE", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "11/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "ROLF G MELLAGE", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "11/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RA 2000 SOFTWARE, INC.", "entity_number": "C1360-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/21/1999", "nv_business_id": "NV19991155048", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991155048", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/10/2025", "effective_date": "11/10/2025", "filing_number": "20255299518", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16007606,this);"}, {"file_date": "11/07/2024", "effective_date": "11/07/2024", "filing_number": "20244456600", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14529958,this);"}, {"file_date": "01/04/2024", "effective_date": "01/04/2024", "filing_number": "20243738850", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13853984,this);"}, {"file_date": "11/30/2022", "effective_date": "11/30/2022", "filing_number": "20222788180", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13008277,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 35, "total_records": 35}, "first_snapshot": {"business_details": {"business_name": "RA 2000 SOFTWARE, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/21/1999", "name": "RA 2000 SOFTWARE, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT LLC*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "11/07/2024", "title": "President", "name": "ROLF G MELLAGE", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}, {"date": "11/07/2024", "title": "Secretary", "name": "ROLF G MELLAGE", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}, {"date": "11/07/2024", "title": "Treasurer", "name": "ROLF G MELLAGE", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}, {"date": "11/07/2024", "title": "Director", "name": "ROLF G MELLAGE", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 337035, "worker_id": "r-worker-6", "ts": 1775034816, "record_type": "business_detail", "name": "RA 23 ENTERPRISES LLC", "business_id": "1530040", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/08/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191272336", "entity_number": "E0163022019-3", "mark_number": "", "manage_nv_business_id": "NV20191272336", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RA 23 ENTERPRISES LLC", "entity_number": "E0163022019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/08/2019", "nv_business_id": "NV20191272336", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": "RAMI ABU LABAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191272336", "office_or_position": "", "jurisdiction": "", "street_address": "3256 River Glorious Lane, Las Vegas, NV, 89135, USA", "mailing_address": "3256 River Glorious Lane, Las Vegas, NV, 89135, USA", "street_address_components": {"street": "3256 River Glorious Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "3256 River Glorious Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, "raw_fields": {"Entity Name": "RA 23 ENTERPRISES LLC", "Entity Number": "E0163022019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/08/2019", "NV Business ID": "NV20191272336", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAMI ABU LABAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3256 River Glorious Lane, Las Vegas, NV, 89135, USA", "Mailing Address": "3256 River Glorious Lane, Las Vegas, NV, 89135, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAMI ABU LABAN", "address": "3256 River Glorious Ln, Las Vegas, NV, 89135, USA", "last_updated": "07/27/2020", "status": "Active", "address_components": {"street": "3256 River Glorious Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAMI ABU LABAN", "address": "3256 River Glorious Ln, Las Vegas, NV, 89135, USA", "last_updated": "07/27/2020", "status": "Active", "address_components": {"street": "3256 River Glorious Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RA 23 ENTERPRISES LLC", "entity_number": "E0163022019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/08/2019", "nv_business_id": "NV20191272336", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": "RAMI ABU LABAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191272336", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3256 River Glorious Lane, Las Vegas, NV, 89135, USA", "agent_mailing_address": "3256 River Glorious Lane, Las Vegas, NV, 89135, USA", "agent_street_address_components": {"street": "3256 River Glorious Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "3256 River Glorious Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "04/09/2021", "effective_date": "04/09/2021", "filing_number": "20211375358", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11730534,this);"}, {"file_date": "06/30/2020", "effective_date": "06/30/2020", "filing_number": "20200810990", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11190166,this);"}, {"file_date": "04/08/2019", "effective_date": "04/08/2019", "filing_number": "20190156424-24", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9111290,this);"}, {"file_date": "04/08/2019", "effective_date": "04/08/2019", "filing_number": "20190156423-13", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9111301,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RA 23 ENTERPRISES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2021"}, "name_changes": {"date": "04/08/2019", "name": "RA 23 ENTERPRISES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RAMI ABU LABAN", "attention": "", "address1_address2_city_state_zip_country": "5453 S DURANGO DR UNIT 3016, LAS VEGAS, NV, 89113, USA", "email": ""}], "officers": [{"date": "07/27/2020", "title": "Managing Member", "name": "RAMI ABU LABAN", "attention": "", "address1_address2_city_state_zip_country": "3256 River Glorious Ln, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 337035, "worker_id": "r-worker-6", "ts": 1775034816, "record_type": "business_detail", "name": "RA2 Las Vegas L.L.C.", "business_id": "1870832", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/20/2020", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20201843870", "entity_number": "E7965732020-8", "mark_number": "", "manage_nv_business_id": "NV20201843870", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RA2 LAS VEGAS L.L.C.", "entity_number": "E7965732020-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "07/20/2020", "nv_business_id": "NV20201843870", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201843870", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RA2 LAS VEGAS L.L.C.", "Entity Number": "E7965732020-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "07/20/2020", "NV Business ID": "NV20201843870", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "The Hampshire Generational Fund LLC", "address": "22 Maple, Morristown, NJ, 07960, USA", "last_updated": "07/20/2020", "status": "Active", "address_components": {"street": "22 Maple", "city": "Morristown", "state": "NJ", "zip_code": "07960", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "The Hampshire Generational Fund LLC", "address": "22 Maple, Morristown, NJ, 07960, USA", "last_updated": "07/20/2020", "status": "Active", "address_components": {"street": "22 Maple", "city": "Morristown", "state": "NJ", "zip_code": "07960", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RA2 LAS VEGAS L.L.C.", "entity_number": "E7965732020-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "07/20/2020", "nv_business_id": "NV20201843870", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201843870", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2023", "effective_date": "07/07/2023", "filing_number": "20233452689", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13596574,this);"}, {"file_date": "07/30/2021", "effective_date": "07/30/2021", "filing_number": "20211646483", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11962331,this);"}, {"file_date": "07/20/2020", "effective_date": "07/20/2020", "filing_number": "20200796574", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11176485,this);"}, {"file_date": "07/20/2020", "effective_date": "07/20/2020", "filing_number": "20200796572", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11176484,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RA2 LAS VEGAS L.L.C.", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "04/16/2020", "annual_report_due_date": "7/31/2022"}, "name_changes": {"date": "07/20/2020", "name": "RA2 LAS VEGAS L.L.C.", "status": "Revoked"}, "principal_office": {"address": "22 Maple Ave, Morristown, NJ 07960, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STIBOR GROUP, LLC", "attention": "", "address1_address2_city_state_zip_country": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "email": "ryan@DAVISSTIBOR.COM"}], "officers": [{"date": "07/20/2020", "title": "Manager", "name": "The Hampshire Generational Fund LLC", "attention": "", "address1_address2_city_state_zip_country": "22 Maple, Morristown, NJ, 07960, USA"}]}}}
{"task_id": 337035, "worker_id": "r-worker-6", "ts": 1775034816, "record_type": "business_detail", "name": "RA2 LAS VEGAS L.L.C.", "business_id": "19712", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/03/1998", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV19981044076", "entity_number": "LLC4373-1998", "mark_number": "", "manage_nv_business_id": "NV19981044076", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RA2 LAS VEGAS L.L.C.", "entity_number": "LLC4373-1998", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "08/03/1998", "nv_business_id": "NV19981044076", "termination_date": "8/3/2498", "annual_report_due": "8/31/2001", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981044076", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RA2 LAS VEGAS L.L.C.", "Entity Number": "LLC4373-1998", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Permanently Revoked", "Formation Date": "08/03/1998", "NV Business ID": "NV19981044076", "Termination Date": "8/3/2498", "Annual Report Due Date": "8/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GRANT ROGERS", "address": "1285 AVENUE OF THE AMERICAS, 38TH FLOOR, NEW YORK, NY, 10019, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1285 AVENUE OF THE AMERICAS", "city": "38TH FLOOR", "state": "NEW YORK", "zip_code": "NY", "country": "10019"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "GRANT ROGERS", "address": "1285 AVENUE OF THE AMERICAS, 38TH FLOOR, NEW YORK, NY, 10019, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1285 AVENUE OF THE AMERICAS", "city": "38TH FLOOR", "state": "NEW YORK", "zip_code": "NY", "country": "10019"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RA2 LAS VEGAS L.L.C.", "entity_number": "LLC4373-1998", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "08/03/1998", "nv_business_id": "NV19981044076", "termination_date": "8/3/2498", "annual_report_due": "8/31/2001", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981044076", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/15/2000", "effective_date": "08/15/2000", "filing_number": "LLC4373-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(155708,this);"}, {"file_date": "10/16/1999", "effective_date": "10/16/1999", "filing_number": "LLC4373-1998-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(155709,this);"}, {"file_date": "08/03/1998", "effective_date": "08/03/1998", "filing_number": "LLC4373-1998-001", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(155707,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337035, "worker_id": "r-worker-6", "ts": 1775034816, "record_type": "business_detail", "name": "RA2 SPE L.L.C.", "business_id": "19918", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/11/1998", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV19981046130", "entity_number": "LLC4583-1998", "mark_number": "", "manage_nv_business_id": "NV19981046130", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RA2 SPE L.L.C.", "entity_number": "LLC4583-1998", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "08/11/1998", "nv_business_id": "NV19981046130", "termination_date": "8/11/2498", "annual_report_due": "8/31/2000", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981046130", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RA2 SPE L.L.C.", "Entity Number": "LLC4583-1998", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Permanently Revoked", "Formation Date": "08/11/1998", "NV Business ID": "NV19981046130", "Termination Date": "8/11/2498", "Annual Report Due Date": "8/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOHN MANNIX GEMENT CORP.", "address": "101 E 52ND ST 30TH FLOOR, NEW YORK, NY, 10022, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "101 E 52ND ST 30TH FLOOR", "city": "NEW YORK", "state": "NY", "zip_code": "10022", "country": "USA"}}, {"title": "Managing Member", "name": "JOHN MANNIX GEMENT CORP.", "address": "101 E 52ND ST 30TH FLOOR, NEW YORK, NY, 10022, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "101 E 52ND ST 30TH FLOOR", "city": "NEW YORK", "state": "NY", "zip_code": "10022", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOHN MANNIX GEMENT CORP.", "address": "101 E 52ND ST 30TH FLOOR, NEW YORK, NY, 10022, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "101 E 52ND ST 30TH FLOOR", "city": "NEW YORK", "state": "NY", "zip_code": "10022", "country": "USA"}}, {"title": "Managing Member", "name": "JOHN MANNIX GEMENT CORP.", "address": "101 E 52ND ST 30TH FLOOR, NEW YORK, NY, 10022, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "101 E 52ND ST 30TH FLOOR", "city": "NEW YORK", "state": "NY", "zip_code": "10022", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RA2 SPE L.L.C.", "entity_number": "LLC4583-1998", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "08/11/1998", "nv_business_id": "NV19981046130", "termination_date": "8/11/2498", "annual_report_due": "8/31/2000", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981046130", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2023", "effective_date": "03/17/2023", "filing_number": "20233142972", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13323422,this);"}, {"file_date": "09/09/1999", "effective_date": "09/09/1999", "filing_number": "LLC4583-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(160507,this);"}, {"file_date": "08/11/1998", "effective_date": "08/11/1998", "filing_number": "LLC4583-1998-001", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(160506,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337035, "worker_id": "r-worker-6", "ts": 1775034816, "record_type": "business_detail", "name": "RA2025 BUSINESS TRUST", "business_id": "2404255", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/10/2025", "type": "Domestic Business Trust (88A)", "nv_business_id": "NV20253393623", "entity_number": "E50235092025-7", "mark_number": "", "manage_nv_business_id": "NV20253393623", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RA2025 BUSINESS TRUST", "entity_number": "E50235092025-7", "entity_type": "Domestic Business Trust (88A)", "entity_status": "Active", "formation_date": "07/10/2025", "nv_business_id": "NV20253393623", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "DUNHAM TRUST COMPANY", "status": "Active", "entity_type": "CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20253393623", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "80 W 1st Street, Suite 201, Reno, NV, 89501, USA", "mailing_address": "PO Box 3459, Reno, NV, 89505, USA", "street_address_components": {"street": "80 W 1st Street", "city": "Suite 201", "state": "Reno", "zip_code": "NV", "country": "89501"}, "mailing_address_components": {"street": "PO Box 3459", "city": "Reno", "state": "NV", "zip_code": "89505", "country": "USA"}}, "raw_fields": {"Entity Name": "RA2025 BUSINESS TRUST", "Entity Number": "E50235092025-7", "Entity Type": "Domestic Business Trust (88A)", "Entity Status": "Active", "Formation Date": "07/10/2025", "NV Business ID": "NV20253393623", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DUNHAM TRUST COMPANY", "Status": "Active", "CRA Agent Entity Type": "CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "80 W 1st Street, Suite 201, Reno, NV, 89501, USA", "Mailing Address": "PO Box 3459, Reno, NV, 89505, USA"}, "officer_information": {"current": {"rows": [{"title": "Trustee", "name": "Dunham Trust Company", "address": "200 S Virginia St #400, Reno, NV, 89501, USA", "last_updated": "07/10/2025", "status": "Active", "address_components": {"street": "200 S Virginia St #400", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Trustee", "name": "Dunham Trust Company", "address": "200 S Virginia St #400, Reno, NV, 89501, USA", "last_updated": "07/10/2025", "status": "Active", "address_components": {"street": "200 S Virginia St #400", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RA2025 BUSINESS TRUST", "entity_number": "E50235092025-7", "entity_type": "Domestic Business Trust (88A)", "entity_status": "Active", "formation_date": "07/10/2025", "nv_business_id": "NV20253393623", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "DUNHAM TRUST COMPANY", "agent_status": "Active", "agent_entity_type": "CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253393623", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "80 W 1st Street, Suite 201, Reno, NV, 89501, USA", "agent_mailing_address": "PO Box 3459, Reno, NV, 89505, USA", "agent_street_address_components": {"street": "80 W 1st Street", "city": "Suite 201", "state": "Reno", "zip_code": "NV", "country": "89501"}, "agent_mailing_address_components": {"street": "PO Box 3459", "city": "Reno", "state": "NV", "zip_code": "89505", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "07/10/2025", "effective_date": "07/10/2025", "filing_number": "20255023533", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15058026,this);"}, {"file_date": "07/10/2025", "effective_date": "07/10/2025", "filing_number": "20255023508", "document_type": "Certificate of Business Trust", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(15058003,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335499, "worker_id": "worker-6", "ts": 1775034998, "record_type": "business_detail", "name": "Q3 Enterprises LLC", "business_id": "2197725", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/31/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232802071", "entity_number": "E32324182023-1", "mark_number": "", "manage_nv_business_id": "NV20232802071", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q3 ENTERPRISES LLC", "entity_number": "E32324182023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/31/2023", "nv_business_id": "NV20232802071", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Quang Regan", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232802071", "office_or_position": "", "jurisdiction": "", "street_address": "3076 Carlotta Cir, Las Vegas, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3076 Carlotta Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q3 ENTERPRISES LLC", "Entity Number": "E32324182023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/31/2023", "NV Business ID": "NV20232802071", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Quang Regan", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3076 Carlotta Cir, Las Vegas, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Quang Regan", "address": "3076 Carlotta Cir, Las Vegas, NV, 89121, USA", "last_updated": "05/31/2023", "status": "Active", "address_components": {"street": "3076 Carlotta Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Quang Regan", "address": "3076 Carlotta Cir, Las Vegas, NV, 89121, USA", "last_updated": "05/31/2023", "status": "Active", "address_components": {"street": "3076 Carlotta Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q3 ENTERPRISES LLC", "entity_number": "E32324182023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/31/2023", "nv_business_id": "NV20232802071", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Quang Regan", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232802071", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3076 Carlotta Cir, Las Vegas, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3076 Carlotta Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/04/2025", "effective_date": "04/04/2025", "filing_number": "20254798757", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14850122,this);"}, {"file_date": "07/31/2024", "effective_date": "07/31/2024", "filing_number": "20244223194", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14321624,this);"}, {"file_date": "05/31/2023", "effective_date": "05/31/2023", "filing_number": "20233232419", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13406758,this);"}, {"file_date": "05/31/2023", "effective_date": "05/31/2023", "filing_number": "20233232417", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13406757,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "Q3 ENTERPRISES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/31/2023", "name": "Q3 ENTERPRISES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Quang Regan", "attention": "", "address1_address2_city_state_zip_country": "3076 Carlotta Cir, Las Vegas, NV, 89121, USA", "email": "qregan1@gmail.com"}], "officers": [{"date": "05/31/2023", "title": "Manager", "name": "Quang Regan", "attention": "", "address1_address2_city_state_zip_country": "3076 Carlotta Cir, Las Vegas, NV, 89121, USA"}]}}}
{"task_id": 335499, "worker_id": "worker-6", "ts": 1775034998, "record_type": "business_detail", "name": "Q3 ENTERPRISES, LLC", "business_id": "114875", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/23/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041165090", "entity_number": "LLC16292-2004", "mark_number": "", "manage_nv_business_id": "NV20041165090", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q3 ENTERPRISES, LLC", "entity_number": "LLC16292-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2004", "nv_business_id": "NV20041165090", "termination_date": "7/23/2504", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": "JOHN Q GRAHAM, III", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041165090", "office_or_position": "", "jurisdiction": "", "street_address": "696 VILLAGE BLVD #2, INCLINE VILLAGE, NV, 89450, USA", "mailing_address": "PO BOX 3082, INCLINE VILLAGE, NV, 89450", "street_address_components": {"street": "696 VILLAGE BLVD #2", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 3082", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": ""}}, "raw_fields": {"Entity Name": "Q3 ENTERPRISES, LLC", "Entity Number": "LLC16292-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/23/2004", "NV Business ID": "NV20041165090", "Termination Date": "7/23/2504", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN Q GRAHAM, III", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "696 VILLAGE BLVD #2, INCLINE VILLAGE, NV, 89450, USA", "Mailing Address": "PO BOX 3082, INCLINE VILLAGE, NV, 89450"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOHN Q GRAHAM, III", "address": "PO BOX 3082, 696 VILLAGE BLVD #2, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 3082", "city": "696 VILLAGE BLVD #2", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89450"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOHN Q GRAHAM, III", "address": "PO BOX 3082, 696 VILLAGE BLVD #2, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 3082", "city": "696 VILLAGE BLVD #2", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89450"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q3 ENTERPRISES, LLC", "entity_number": "LLC16292-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2004", "nv_business_id": "NV20041165090", "termination_date": "7/23/2504", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": "JOHN Q GRAHAM, III", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041165090", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "696 VILLAGE BLVD #2, INCLINE VILLAGE, NV, 89450, USA", "agent_mailing_address": "PO BOX 3082, INCLINE VILLAGE, NV, 89450", "agent_street_address_components": {"street": "696 VILLAGE BLVD #2", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 3082", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2004", "effective_date": "07/23/2004", "filing_number": "LLC16292-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(939322,this);"}, {"file_date": "07/23/2004", "effective_date": "07/23/2004", "filing_number": "LLC16292-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(939152,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335507, "worker_id": "worker-6", "ts": 1775035349, "record_type": "business_detail", "name": "Q3M Insurance Solutions, LLC", "business_id": "2094934", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "06/22/2022", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20222494002", "entity_number": "E24144062022-4", "mark_number": "", "manage_nv_business_id": "NV20222494002", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q3M INSURANCE SOLUTIONS, LLC", "entity_number": "E24144062022-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "06/22/2022", "nv_business_id": "NV20222494002", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222494002", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q3M INSURANCE SOLUTIONS, LLC", "Entity Number": "E24144062022-4", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "06/22/2022", "NV Business ID": "NV20222494002", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "QUANTUM 3 MEDIA, LLC", "address": "8711 UNIVERSITY EAST DRIVE, SUITE 200, Charlotte, NC, 28213, USA", "last_updated": "06/25/2025", "status": "Active", "address_components": {"street": "8711 UNIVERSITY EAST DRIVE", "city": "SUITE 200", "state": "Charlotte", "zip_code": "NC", "country": "28213"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "QUANTUM 3 MEDIA, LLC", "address": "8711 UNIVERSITY EAST DRIVE, SUITE 200, Charlotte, NC, 28213, USA", "last_updated": "06/25/2025", "status": "Active", "address_components": {"street": "8711 UNIVERSITY EAST DRIVE", "city": "SUITE 200", "state": "Charlotte", "zip_code": "NC", "country": "28213"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q3M INSURANCE SOLUTIONS, LLC", "entity_number": "E24144062022-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "06/22/2022", "nv_business_id": "NV20222494002", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222494002", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2025", "effective_date": "12/29/2025", "filing_number": "20255404304", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16741474,this);"}, {"file_date": "06/25/2025", "effective_date": "06/25/2025", "filing_number": "20254988101", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15024640,this);"}, {"file_date": "06/18/2024", "effective_date": "06/18/2024", "filing_number": "20244130026", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14233142,this);"}, {"file_date": "06/05/2023", "effective_date": "06/05/2023", "filing_number": "20233246110", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13419554,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "Q3M INSURANCE SOLUTIONS, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "01/30/2018", "annual_report_due_date": "6/30/2026"}, "name_changes": {"date": "06/22/2022", "name": "Q3M INSURANCE SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "8530 Cliff Cameron Drive, Charlotte, NC 28269, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "06/25/2025", "title": "Member", "name": "QUANTUM 3 MEDIA, LLC", "attention": "", "address1_address2_city_state_zip_country": "8711 UNIVERSITY EAST DRIVE, SUITE 200, Charlotte, NC, 28213, USA"}]}}}
{"task_id": 302523, "worker_id": "worker-1", "ts": 1775035458, "record_type": "business_detail", "name": "Neighborhood Way Development LLC", "business_id": "2324770", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "09/03/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243193512", "entity_number": "E43027902024-5", "mark_number": "", "manage_nv_business_id": "NV20243193512", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "NEIGHBORHOOD WAY DEVELOPMENT LLC", "entity_number": "E43027902024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/03/2024", "nv_business_id": "NV20243193512", "termination_date": "Perpetual", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243193512", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "NEIGHBORHOOD WAY DEVELOPMENT LLC", "Entity Number": "E43027902024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "09/03/2024", "NV Business ID": "NV20243193512", "Termination Date": "Perpetual", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Amol R. Kohli", "address": "10 Melrose Avenue, Suite 450, 4th Floor, Cherry Hill, NJ, 08003, USA", "last_updated": "09/03/2024", "status": "Active", "address_components": {"street": "10 Melrose Avenue", "city": "Suite 450", "state": "4th Floor", "zip_code": "Cherry Hill", "country": "NJ"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Amol R. Kohli", "address": "10 Melrose Avenue, Suite 450, 4th Floor, Cherry Hill, NJ, 08003, USA", "last_updated": "09/03/2024", "status": "Active", "address_components": {"street": "10 Melrose Avenue", "city": "Suite 450", "state": "4th Floor", "zip_code": "Cherry Hill", "country": "NJ"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "NEIGHBORHOOD WAY DEVELOPMENT LLC", "entity_number": "E43027902024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/03/2024", "nv_business_id": "NV20243193512", "termination_date": "Perpetual", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243193512", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2024", "effective_date": "10/17/2024", "filing_number": "20244408339", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14487212,this);"}, {"file_date": "09/03/2024", "effective_date": "09/03/2024", "filing_number": "20244302801", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14392135,this);"}, {"file_date": "09/03/2024", "effective_date": "09/03/2024", "filing_number": "20244302789", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14392126,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "0 NEIGHBORHOOD WAY DEVELOPMENT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/03/2024", "name": "0 NEIGHBORHOOD WAY DEVELOPMENT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "09/03/2024", "title": "Managing Member", "name": "Amol R. Kohli", "attention": "", "address1_address2_city_state_zip_country": "10 Melrose Avenue, Suite 450, 4th Floor, Cherry Hill, NJ, 08003, USA"}]}}}
{"task_id": 335510, "worker_id": "worker-6", "ts": 1775035514, "record_type": "business_detail", "name": "Q3 PROPERTIES LLC", "business_id": "1386146", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/09/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161660220", "entity_number": "E0489702016-5", "mark_number": "", "manage_nv_business_id": "NV20161660220", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q3 PROPERTIES LLC", "entity_number": "E0489702016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/09/2016", "nv_business_id": "NV20161660220", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161660220", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q3 PROPERTIES LLC", "Entity Number": "E0489702016-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/09/2016", "NV Business ID": "NV20161660220", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Chris Lose", "address": "8731 Rainbow Trout Ct, Reno, NV, 89523, USA", "last_updated": "10/01/2023", "status": "Active", "address_components": {"street": "8731 Rainbow Trout Ct", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Chris Lose", "address": "8731 Rainbow Trout Ct, Reno, NV, 89523, USA", "last_updated": "10/01/2023", "status": "Active", "address_components": {"street": "8731 Rainbow Trout Ct", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q3 PROPERTIES LLC", "entity_number": "E0489702016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/09/2016", "nv_business_id": "NV20161660220", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161660220", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/02/2025", "effective_date": "09/02/2025", "filing_number": "20255147451", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15178100,this);"}, {"file_date": "09/01/2024", "effective_date": "09/01/2024", "filing_number": "20244297905", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14387378,this);"}, {"file_date": "10/01/2023", "effective_date": "10/01/2023", "filing_number": "20233523936", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13653563,this);"}, {"file_date": "09/02/2022", "effective_date": "09/02/2022", "filing_number": "20222593377", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12827270,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "Q3 PROPERTIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/09/2016", "name": "Q3 PROPERTIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "10/01/2023", "title": "Managing Member", "name": "Chris Lose", "attention": "", "address1_address2_city_state_zip_country": "8731 Rainbow Trout Ct, Reno, NV, 89523, USA"}]}}}
{"task_id": 302537, "worker_id": "worker-5", "ts": 1775035546, "record_type": "business_detail", "name": "0nset Creative, Inc.", "business_id": "2119207", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "09/13/2022", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20222567142", "entity_number": "E26121262022-1", "mark_number": "", "manage_nv_business_id": "NV20222567142", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0NSET CREATIVE, INC.", "entity_number": "E26121262022-1", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Default", "formation_date": "09/13/2022", "nv_business_id": "NV20222567142", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "Alex Moyer", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222567142", "office_or_position": "", "jurisdiction": "", "street_address": "17 Summit Walk Trail, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "17 Summit Walk Trail", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0NSET CREATIVE, INC.", "Entity Number": "E26121262022-1", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Default", "Formation Date": "09/13/2022", "NV Business ID": "NV20222567142", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Alex Moyer", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "17 Summit Walk Trail, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Alex Moyer", "address": "17 Summit Walk Trail, Henderson, NV, 89052, USA", "last_updated": "09/13/2022", "status": "Active", "address_components": {"street": "17 Summit Walk Trail", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "Alex Moyer", "address": "17 Summit Walk Trail, Henderson, NV, 89052, USA", "last_updated": "09/13/2022", "status": "Active", "address_components": {"street": "17 Summit Walk Trail", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "Alex Moyer", "address": "17 Summit Walk Trail, Henderson, NV, 89052, USA", "last_updated": "09/13/2022", "status": "Active", "address_components": {"street": "17 Summit Walk Trail", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Alex Moyer", "address": "17 Summit Walk Trail, Henderson, NV, 89052, USA", "last_updated": "09/13/2022", "status": "Active", "address_components": {"street": "17 Summit Walk Trail", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "Alex Moyer", "address": "17 Summit Walk Trail, Henderson, NV, 89052, USA", "last_updated": "09/13/2022", "status": "Active", "address_components": {"street": "17 Summit Walk Trail", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "Alex Moyer", "address": "17 Summit Walk Trail, Henderson, NV, 89052, USA", "last_updated": "09/13/2022", "status": "Active", "address_components": {"street": "17 Summit Walk Trail", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "0NSET CREATIVE, INC.", "entity_number": "E26121262022-1", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Default", "formation_date": "09/13/2022", "nv_business_id": "NV20222567142", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "Alex Moyer", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222567142", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "17 Summit Walk Trail, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "17 Summit Walk Trail", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2025", "effective_date": "02/04/2025", "filing_number": "20254645958", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14708904,this);"}, {"file_date": "02/16/2024", "effective_date": "02/16/2024", "filing_number": "20243826267", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13953018,this);"}, {"file_date": "09/13/2022", "effective_date": "09/13/2022", "filing_number": "20222612127", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12845188,this);"}, {"file_date": "09/13/2022", "effective_date": "09/13/2022", "filing_number": "20222612125", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12845187,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "0NSET CREATIVE, INC.", "entity_type": "Domestic Close Corporation (78A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/13/2022", "name": "0NSET CREATIVE, INC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Alex Moyer", "attention": "", "address1_address2_city_state_zip_country": "17 Summit Walk Trail, Henderson, NV, 89052, USA", "email": "john@altviewlawgroup.com"}], "officers": [{"date": "09/13/2022", "title": "President", "name": "Alex Moyer", "attention": "", "address1_address2_city_state_zip_country": "17 Summit Walk Trail, Henderson, NV, 89052, USA"}, {"date": "09/13/2022", "title": "Secretary", "name": "Alex Moyer", "attention": "", "address1_address2_city_state_zip_country": "17 Summit Walk Trail, Henderson, NV, 89052, USA"}, {"date": "09/13/2022", "title": "Treasurer", "name": "Alex Moyer", "attention": "", "address1_address2_city_state_zip_country": "17 Summit Walk Trail, Henderson, NV, 89052, USA"}]}}}
{"task_id": 335513, "worker_id": "worker-6", "ts": 1775035690, "record_type": "business_detail", "name": "Q3 STAFFING, INC.", "business_id": "1099186", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/09/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121089690", "entity_number": "E0076692012-9", "mark_number": "", "manage_nv_business_id": "NV20121089690", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q3 STAFFING, INC.", "entity_number": "E0076692012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/09/2012", "nv_business_id": "NV20121089690", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121089690", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q3 STAFFING, INC.", "Entity Number": "E0076692012-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/09/2012", "NV Business ID": "NV20121089690", "Termination Date": "", "Annual Report Due Date": "2/28/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "REGINA MORMANDO", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/27/2012", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Secretary", "name": "REGINA MORMANDO", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/27/2012", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Treasurer", "name": "REGINA MORMANDO", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/27/2012", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Director", "name": "REGINA MORMANDO", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/27/2012", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "REGINA MORMANDO", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/27/2012", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Secretary", "name": "REGINA MORMANDO", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/27/2012", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Treasurer", "name": "REGINA MORMANDO", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/27/2012", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Director", "name": "REGINA MORMANDO", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/27/2012", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "Q3 STAFFING, INC.", "entity_number": "E0076692012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/09/2012", "nv_business_id": "NV20121089690", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121089690", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/27/2012", "effective_date": "03/27/2012", "filing_number": "20120211091-39", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7510919,this);"}, {"file_date": "02/09/2012", "effective_date": "02/09/2012", "filing_number": "20120094649-77", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7510569,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335513, "worker_id": "worker-6", "ts": 1775035690, "record_type": "business_detail", "name": "Q3 Student Partners LLC", "business_id": "1792146", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/13/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191569215", "entity_number": "E1565052019-1", "mark_number": "", "manage_nv_business_id": "NV20191569215", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q3 STUDENT PARTNERS LLC", "entity_number": "E1565052019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/13/2019", "nv_business_id": "NV20191569215", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "Ryan Reeves", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191569215", "office_or_position": "", "jurisdiction": "", "street_address": "6630 Surrey St., Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "6630 Surrey St.", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q3 STUDENT PARTNERS LLC", "Entity Number": "E1565052019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/13/2019", "NV Business ID": "NV20191569215", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ryan Reeves", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6630 Surrey St., Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Robert B Howell", "address": "6630 Surrey St., Las Vegas, NV, 89119, USA", "last_updated": "08/24/2021", "status": "Active", "address_components": {"street": "6630 Surrey St.", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "Ryan Reeves", "address": "6630 Surrey St., Las Vegas, NV, 89119, USA", "last_updated": "09/13/2019", "status": "Active", "address_components": {"street": "6630 Surrey St.", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "Tom Pitcher", "address": "6630 Surrey St., Las Vegas, NV, 89119, USA", "last_updated": "09/13/2019", "status": "Active", "address_components": {"street": "6630 Surrey St.", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Robert B Howell", "address": "6630 Surrey St., Las Vegas, NV, 89119, USA", "last_updated": "08/24/2021", "status": "Active", "address_components": {"street": "6630 Surrey St.", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "Ryan Reeves", "address": "6630 Surrey St., Las Vegas, NV, 89119, USA", "last_updated": "09/13/2019", "status": "Active", "address_components": {"street": "6630 Surrey St.", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "Tom Pitcher", "address": "6630 Surrey St., Las Vegas, NV, 89119, USA", "last_updated": "09/13/2019", "status": "Active", "address_components": {"street": "6630 Surrey St.", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q3 STUDENT PARTNERS LLC", "entity_number": "E1565052019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/13/2019", "nv_business_id": "NV20191569215", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "Ryan Reeves", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191569215", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6630 Surrey St., Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6630 Surrey St.", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2022", "effective_date": "09/29/2022", "filing_number": "20222649716", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12880433,this);"}, {"file_date": "08/24/2021", "effective_date": "08/24/2021", "filing_number": "20211699476", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12010755,this);"}, {"file_date": "07/13/2020", "effective_date": "07/13/2020", "filing_number": "20200781328", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11161784,this);"}, {"file_date": "09/13/2019", "effective_date": "09/13/2019", "filing_number": "20190156506", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10578500,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "Q3 STUDENT PARTNERS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2022"}, "name_changes": {"date": "09/13/2019", "name": "Q3 STUDENT PARTNERS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ryan Reeves", "attention": "", "address1_address2_city_state_zip_country": "6630 Surrey St., Las Vegas, NV, 89119, USA", "email": ""}], "officers": [{"date": "08/24/2021", "title": "Managing Member", "name": "Robert B Howell", "attention": "", "address1_address2_city_state_zip_country": "6630 Surrey St., Las Vegas, NV, 89119, USA"}, {"date": "09/13/2019", "title": "Managing Member", "name": "Ryan Reeves", "attention": "", "address1_address2_city_state_zip_country": "6630 Surrey St., Las Vegas, NV, 89119, USA"}, {"date": "09/13/2019", "title": "Managing Member", "name": "Tom Pitcher", "attention": "", "address1_address2_city_state_zip_country": "6630 Surrey St., Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 335514, "worker_id": "worker-6", "ts": 1775035777, "record_type": "business_detail", "name": "Q3 TELECOM, INC.", "business_id": "254365", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/08/1996", "type": "Foreign Corporation (80)", "nv_business_id": "NV19961092443", "entity_number": "C5163-1996", "mark_number": "", "manage_nv_business_id": "NV19961092443", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q3 TELECOM, INC.", "entity_number": "C5163-1996", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "03/08/1996", "nv_business_id": "NV19961092443", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19961092443", "office_or_position": "", "jurisdiction": "Texas", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q3 TELECOM, INC.", "Entity Number": "C5163-1996", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "03/08/1996", "NV Business ID": "NV19961092443", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Texas", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JANIE HUGHES-MYERS", "address": "350 S. CENTER ST., SUITE 500, RENO, NV, 89501, USA", "last_updated": "06/06/2005", "status": "Active", "address_components": {"street": "350 S. CENTER ST.", "city": "SUITE 500", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Secretary", "name": "JANIE HUGHES-MYERS", "address": "350 S. CENTER ST., SUITE 500, RENO, NV, 89501, USA", "last_updated": "06/06/2005", "status": "Active", "address_components": {"street": "350 S. CENTER ST.", "city": "SUITE 500", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Treasurer", "name": "JANIE HUGHES-MYERS", "address": "350 S. CENTER ST., SUITE 500, RENO, NV, 89501, USA", "last_updated": "06/06/2005", "status": "Active", "address_components": {"street": "350 S. CENTER ST.", "city": "SUITE 500", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Director", "name": "JANIE HUGHES-MYERS", "address": "350 S. CENTER ST., SUITE 500, RENO, NV, 89501, USA", "last_updated": "06/06/2005", "status": "Active", "address_components": {"street": "350 S. CENTER ST.", "city": "SUITE 500", "state": "RENO", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JANIE HUGHES-MYERS", "address": "350 S. CENTER ST., SUITE 500, RENO, NV, 89501, USA", "last_updated": "06/06/2005", "status": "Active", "address_components": {"street": "350 S. CENTER ST.", "city": "SUITE 500", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Secretary", "name": "JANIE HUGHES-MYERS", "address": "350 S. CENTER ST., SUITE 500, RENO, NV, 89501, USA", "last_updated": "06/06/2005", "status": "Active", "address_components": {"street": "350 S. CENTER ST.", "city": "SUITE 500", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Treasurer", "name": "JANIE HUGHES-MYERS", "address": "350 S. CENTER ST., SUITE 500, RENO, NV, 89501, USA", "last_updated": "06/06/2005", "status": "Active", "address_components": {"street": "350 S. CENTER ST.", "city": "SUITE 500", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Director", "name": "JANIE HUGHES-MYERS", "address": "350 S. CENTER ST., SUITE 500, RENO, NV, 89501, USA", "last_updated": "06/06/2005", "status": "Active", "address_components": {"street": "350 S. CENTER ST.", "city": "SUITE 500", "state": "RENO", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "Q3 TELECOM, INC.", "entity_number": "C5163-1996", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "03/08/1996", "nv_business_id": "NV19961092443", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961092443", "agent_office_or_position": "", "agent_jurisdiction": "Texas", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2006", "effective_date": "03/31/2006", "filing_number": "20060212025-20", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2542575,this);"}, {"file_date": "12/23/2005", "effective_date": "12/23/2005", "filing_number": "20050639974-25", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "373", "snapshot_onclick": "GetSnapShot(2542229,this);"}, {"file_date": "05/05/2005", "effective_date": "05/05/2005", "filing_number": "20050168960-77", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2539130,this);"}, {"file_date": "05/05/2005", "effective_date": "05/05/2005", "filing_number": "20050168947-02", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(2544393,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337072, "worker_id": "r-worker-3", "ts": 1775035877, "record_type": "business_detail", "name": "RB3, LLC", "business_id": "961195", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/11/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091593285", "entity_number": "E0633672009-7", "mark_number": "", "manage_nv_business_id": "NV20091593285", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RB3, LLC", "entity_number": "E0633672009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/11/2009", "nv_business_id": "NV20091593285", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": ""}, "agent": {"name": "NEVADA BUSINESS SERVICES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091593285", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1805 N CARSON STREET SUITE X", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB3, LLC", "Entity Number": "E0633672009-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/11/2009", "NV Business ID": "NV20091593285", "Termination Date": "", "Annual Report Due Date": "12/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA BUSINESS SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "REBEKAH WHITE", "address": "9210 MACARTHUR RD, SARANAC, MI, 48881, USA", "last_updated": "02/01/2010", "status": "Active", "address_components": {"street": "9210 MACARTHUR RD", "city": "SARANAC", "state": "MI", "zip_code": "48881", "country": "USA"}}, {"title": "Managing Member", "name": "WILLIAM R WHITE", "address": "9210 MACARTHUR RD, SARANAC, MI, 48881, USA", "last_updated": "02/01/2010", "status": "Active", "address_components": {"street": "9210 MACARTHUR RD", "city": "SARANAC", "state": "MI", "zip_code": "48881", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "REBEKAH WHITE", "address": "9210 MACARTHUR RD, SARANAC, MI, 48881, USA", "last_updated": "02/01/2010", "status": "Active", "address_components": {"street": "9210 MACARTHUR RD", "city": "SARANAC", "state": "MI", "zip_code": "48881", "country": "USA"}}, {"title": "Managing Member", "name": "WILLIAM R WHITE", "address": "9210 MACARTHUR RD, SARANAC, MI, 48881, USA", "last_updated": "02/01/2010", "status": "Active", "address_components": {"street": "9210 MACARTHUR RD", "city": "SARANAC", "state": "MI", "zip_code": "48881", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB3, LLC", "entity_number": "E0633672009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/11/2009", "nv_business_id": "NV20091593285", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": "", "agent_name": "NEVADA BUSINESS SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091593285", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1805 N CARSON STREET SUITE X", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/03/2011", "effective_date": "08/03/2011", "filing_number": "20110575528-96", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6827988,this);"}, {"file_date": "02/01/2010", "effective_date": "02/01/2010", "filing_number": "20100065190-84", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6829117,this);"}, {"file_date": "12/11/2009", "effective_date": "12/11/2009", "filing_number": "20090851991-14", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6827009,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337076, "worker_id": "r-worker-6", "ts": 1775035938, "record_type": "business_detail", "name": "RB7 GROUP LLC", "business_id": "1195785", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/03/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131522475", "entity_number": "E0427032013-7", "mark_number": "", "manage_nv_business_id": "NV20131522475", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RB7 GROUP LLC", "entity_number": "E0427032013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/03/2013", "nv_business_id": "NV20131522475", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "BUSCH VOIGTS III", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131522475", "office_or_position": "", "jurisdiction": "", "street_address": "1680 MEADOWVIEW LANE, RENO, NV, 89509, USA", "mailing_address": "1680 MEADOWVIEW LANE, RENO, NV, 89509", "street_address_components": {"street": "1680 MEADOWVIEW LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "1680 MEADOWVIEW LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": ""}}, "raw_fields": {"Entity Name": "RB7 GROUP LLC", "Entity Number": "E0427032013-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/03/2013", "NV Business ID": "NV20131522475", "Termination Date": "", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSCH VOIGTS III", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1680 MEADOWVIEW LANE, RENO, NV, 89509, USA", "Mailing Address": "1680 MEADOWVIEW LANE, RENO, NV, 89509"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BUSCH VOIGTS III", "address": "7 HERITAGE COURT, CLOVER, SC, 29710, USA", "last_updated": "09/03/2013", "status": "Active", "address_components": {"street": "7 HERITAGE COURT", "city": "CLOVER", "state": "SC", "zip_code": "29710", "country": "USA"}}, {"title": "Managing Member", "name": "FRANK R FLEMING IV", "address": "2349 RAILROAD STREET SUITE 1207, PITTSBURGH, PA, 15222, USA", "last_updated": "09/03/2013", "status": "Active", "address_components": {"street": "2349 RAILROAD STREET SUITE 1207", "city": "PITTSBURGH", "state": "PA", "zip_code": "15222", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "BUSCH VOIGTS III", "address": "7 HERITAGE COURT, CLOVER, SC, 29710, USA", "last_updated": "09/03/2013", "status": "Active", "address_components": {"street": "7 HERITAGE COURT", "city": "CLOVER", "state": "SC", "zip_code": "29710", "country": "USA"}}, {"title": "Managing Member", "name": "FRANK R FLEMING IV", "address": "2349 RAILROAD STREET SUITE 1207, PITTSBURGH, PA, 15222, USA", "last_updated": "09/03/2013", "status": "Active", "address_components": {"street": "2349 RAILROAD STREET SUITE 1207", "city": "PITTSBURGH", "state": "PA", "zip_code": "15222", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB7 GROUP LLC", "entity_number": "E0427032013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/03/2013", "nv_business_id": "NV20131522475", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "BUSCH VOIGTS III", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131522475", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1680 MEADOWVIEW LANE, RENO, NV, 89509, USA", "agent_mailing_address": "1680 MEADOWVIEW LANE, RENO, NV, 89509", "agent_street_address_components": {"street": "1680 MEADOWVIEW LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "1680 MEADOWVIEW LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/03/2013", "effective_date": "09/03/2013", "filing_number": "20130578640-66", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8032472,this);"}, {"file_date": "09/03/2013", "effective_date": "09/03/2013", "filing_number": "20130578638-23", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8032035,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337070, "worker_id": "r-worker-4", "ts": 1775035944, "record_type": "business_detail", "name": "RB 100, LLC", "business_id": "1403055", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/02/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171136224", "entity_number": "E0100782017-6", "mark_number": "", "manage_nv_business_id": "NV20171136224", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RB 100, LLC", "entity_number": "E0100782017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/02/2017", "nv_business_id": "NV20171136224", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "AGENTS AND CORPORATIONS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171136224", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "18124 WEDGE PARKWAY STE 925, RENO, NV, 89511 - 8134, USA", "mailing_address": "", "street_address_components": {"street": "18124 WEDGE PARKWAY STE 925", "city": "RENO", "state": "NV", "zip_code": "89511 - 8134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB 100, LLC", "Entity Number": "E0100782017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/02/2017", "NV Business ID": "NV20171136224", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "AGENTS AND CORPORATIONS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "18124 WEDGE PARKWAY STE 925, RENO, NV, 89511 - 8134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Bergamo Holdings LLC", "address": "500 North Rainbow Blvd, Suite 300-335, Las Vegas, NV, 89107, USA", "last_updated": "11/30/2020", "status": "Active", "address_components": {"street": "500 North Rainbow Blvd", "city": "Suite 300-335", "state": "Las Vegas", "zip_code": "NV", "country": "89107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Bergamo Holdings LLC", "address": "500 North Rainbow Blvd, Suite 300-335, Las Vegas, NV, 89107, USA", "last_updated": "11/30/2020", "status": "Active", "address_components": {"street": "500 North Rainbow Blvd", "city": "Suite 300-335", "state": "Las Vegas", "zip_code": "NV", "country": "89107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB 100, LLC", "entity_number": "E0100782017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/02/2017", "nv_business_id": "NV20171136224", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "AGENTS AND CORPORATIONS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171136224", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "18124 WEDGE PARKWAY STE 925, RENO, NV, 89511 - 8134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "18124 WEDGE PARKWAY STE 925", "city": "RENO", "state": "NV", "zip_code": "89511 - 8134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265562189", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16879548,this);"}, {"file_date": "08/28/2025", "effective_date": "08/28/2025", "filing_number": "20255138994", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15169552,this);"}, {"file_date": "07/05/2022", "effective_date": "07/05/2022", "filing_number": "20222506506", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12744205,this);"}, {"file_date": "03/29/2022", "effective_date": "03/29/2022", "filing_number": "20222207671", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12483614,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RB 100, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/02/2017", "name": "RB 100, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "AGENTS AND CORPORATIONS, INC.", "attention": "", "address1_address2_city_state_zip_country": "18124 WEDGE PARKWAY STE 925, RENO, NV, 89511 - 8134, USA", "email": "delawyer76@aol.com"}], "officers": [{"date": "11/30/2020", "title": "Manager", "name": "Bergamo Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "500 North Rainbow Blvd, Suite 300-335, Las Vegas, NV, 89107, USA"}]}}}
{"task_id": 337070, "worker_id": "r-worker-4", "ts": 1775035944, "record_type": "business_detail", "name": "RB1 ENTERPRISES, LLC", "business_id": "841558", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/07/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081002975", "entity_number": "E0164502008-9", "mark_number": "", "manage_nv_business_id": "NV20081002975", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RB1 ENTERPRISES, LLC", "entity_number": "E0164502008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/07/2008", "nv_business_id": "NV20081002975", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081002975", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB1 ENTERPRISES, LLC", "Entity Number": "E0164502008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/07/2008", "NV Business ID": "NV20081002975", "Termination Date": "", "Annual Report Due Date": "3/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD W BEDARD", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "03/31/2009", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Managing Member", "name": "LONI J BEDARD", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "03/31/2009", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD W BEDARD", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "03/31/2009", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Managing Member", "name": "LONI J BEDARD", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "03/31/2009", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB1 ENTERPRISES, LLC", "entity_number": "E0164502008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/07/2008", "nv_business_id": "NV20081002975", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081002975", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2009", "effective_date": "03/31/2009", "filing_number": "20090308235-52", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6232226,this);"}, {"file_date": "03/07/2008", "effective_date": "03/07/2008", "filing_number": "20080169565-62", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6232160,this);"}, {"file_date": "03/07/2008", "effective_date": "03/07/2008", "filing_number": "20080169564-51", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6231492,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337070, "worker_id": "r-worker-4", "ts": 1775035944, "record_type": "business_detail", "name": "RB1 ENTERPRISES, LLC", "business_id": "2142094", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/28/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222635040", "entity_number": "E27794002022-3", "mark_number": "", "manage_nv_business_id": "NV20222635040", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RB1 ENTERPRISES, LLC", "entity_number": "E27794002022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/28/2022", "nv_business_id": "NV20222635040", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222635040", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB1 ENTERPRISES, LLC", "Entity Number": "E27794002022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/28/2022", "NV Business ID": "NV20222635040", "Termination Date": "", "Annual Report Due Date": "11/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Derrick Brown", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/28/2022", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Derrick Brown", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/28/2022", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB1 ENTERPRISES, LLC", "entity_number": "E27794002022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/28/2022", "nv_business_id": "NV20222635040", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222635040", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2022", "effective_date": "11/28/2022", "filing_number": "20222779401", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12999505,this);"}, {"file_date": "11/28/2022", "effective_date": "11/28/2022", "filing_number": "20222779399", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12999504,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337070, "worker_id": "r-worker-4", "ts": 1775035944, "record_type": "business_detail", "name": "RB1 SERVICES LLC", "business_id": "1844585", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/03/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201754371", "entity_number": "E5888942020-5", "mark_number": "", "manage_nv_business_id": "NV20201754371", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RB1 SERVICES LLC", "entity_number": "E5888942020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/03/2020", "nv_business_id": "NV20201754371", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "OLGA BRAMBILA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201754371", "office_or_position": "", "jurisdiction": "", "street_address": "6100 Carmen Blvd , #1023, Las Vegas, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "6100 Carmen Blvd", "city": "#1023", "state": "Las Vegas", "zip_code": "NV", "country": "89108"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB1 SERVICES LLC", "Entity Number": "E5888942020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/03/2020", "NV Business ID": "NV20201754371", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "OLGA BRAMBILA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6100 Carmen Blvd , #1023, Las Vegas, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAUL QUINTERO", "address": "124 W LA MADRE WAY, North Las Vegas, NV, 89031, USA", "last_updated": "03/23/2022", "status": "Active", "address_components": {"street": "124 W LA MADRE WAY", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAUL QUINTERO", "address": "124 W LA MADRE WAY, North Las Vegas, NV, 89031, USA", "last_updated": "03/23/2022", "status": "Active", "address_components": {"street": "124 W LA MADRE WAY", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB1 SERVICES LLC", "entity_number": "E5888942020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/03/2020", "nv_business_id": "NV20201754371", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "OLGA BRAMBILA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201754371", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6100 Carmen Blvd , #1023, Las Vegas, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6100 Carmen Blvd", "city": "#1023", "state": "Las Vegas", "zip_code": "NV", "country": "89108"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/23/2025", "effective_date": "08/23/2025", "filing_number": "20255132014", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(15162394,this);"}, {"file_date": "03/29/2023", "effective_date": "03/29/2023", "filing_number": "20233063543", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13267780,this);"}, {"file_date": "03/23/2022", "effective_date": "03/23/2022", "filing_number": "20222194279", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12471012,this);"}, {"file_date": "09/23/2021", "effective_date": "09/23/2021", "filing_number": "20211771048", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12074944,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RB1 SERVICES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2024"}, "name_changes": {"date": "04/03/2020", "name": "RB1 SERVICES LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "IDUBEL SALGADO", "attention": "", "address1_address2_city_state_zip_country": "5900 Smoke Ranch, Las Vegas, NV, 89146, USA", "email": "aguirreserviceslv@gmail.com"}], "officers": [{"date": "03/23/2022", "title": "Manager", "name": "RAUL QUINTERO", "attention": "", "address1_address2_city_state_zip_country": "124 W LA MADRE WAY, North Las Vegas, NV, 89031, USA"}]}}}
{"task_id": 337070, "worker_id": "r-worker-4", "ts": 1775035944, "record_type": "business_detail", "name": "RB11 LLC", "business_id": "1085002", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/18/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111720225", "entity_number": "E0626182011-3", "mark_number": "", "manage_nv_business_id": "NV20111720225", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RB11 LLC", "entity_number": "E0626182011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/18/2011", "nv_business_id": "NV20111720225", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": ""}, "agent": {"name": "ARLEEN RICHARTZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111720225", "office_or_position": "", "jurisdiction": "", "street_address": "235 TIMBERCREEK CT, RENO, NV, 89511, USA", "mailing_address": "POB 18796, RENO, NV, 89511", "street_address_components": {"street": "235 TIMBERCREEK CT", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "POB 18796", "city": "RENO", "state": "NV", "zip_code": "89511", "country": ""}}, "raw_fields": {"Entity Name": "RB11 LLC", "Entity Number": "E0626182011-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/18/2011", "NV Business ID": "NV20111720225", "Termination Date": "", "Annual Report Due Date": "11/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "ARLEEN RICHARTZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "235 TIMBERCREEK CT, RENO, NV, 89511, USA", "Mailing Address": "POB 18796, RENO, NV, 89511"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Arleen Richartz", "address": "POB 18796, Reno, NV, 89511, USA", "last_updated": "11/13/2020", "status": "Active", "address_components": {"street": "POB 18796", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Arleen Richartz", "address": "POB 18796, Reno, NV, 89511, USA", "last_updated": "11/13/2020", "status": "Active", "address_components": {"street": "POB 18796", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB11 LLC", "entity_number": "E0626182011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/18/2011", "nv_business_id": "NV20111720225", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": "", "agent_name": "ARLEEN RICHARTZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111720225", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "235 TIMBERCREEK CT, RENO, NV, 89511, USA", "agent_mailing_address": "POB 18796, RENO, NV, 89511", "agent_street_address_components": {"street": "235 TIMBERCREEK CT", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "POB 18796", "city": "RENO", "state": "NV", "zip_code": "89511", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/23/2021", "effective_date": "11/23/2021", "filing_number": "20211910228", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12204585,this);"}, {"file_date": "11/13/2020", "effective_date": "11/13/2020", "filing_number": "20201040037", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11414120,this);"}, {"file_date": "11/15/2019", "effective_date": "11/15/2019", "filing_number": "20190289474", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10704663,this);"}, {"file_date": "11/08/2018", "effective_date": "11/08/2018", "filing_number": "20180488205-88", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7442210,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "RB11 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2021"}, "name_changes": {"date": "11/18/2011", "name": "RB11 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ARLEEN RICHARTZ", "attention": "", "address1_address2_city_state_zip_country": "235 TIMBERCREEK CT, RENO, NV, 89511, USA", "email": ""}], "officers": [{"date": "11/13/2020", "title": "Manager", "name": "Arleen Richartz", "attention": "", "address1_address2_city_state_zip_country": "POB 18796, Reno, NV, 89511, USA"}]}}}
{"task_id": 335534, "worker_id": "worker-6", "ts": 1775036577, "record_type": "business_detail", "name": "Q4 DEVELOPMENT, INC.", "business_id": "267543", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/08/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961224298", "entity_number": "C23305-1996", "mark_number": "", "manage_nv_business_id": "NV19961224298", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q4 DEVELOPMENT, INC.", "entity_number": "C23305-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/08/1996", "nv_business_id": "NV19961224298", "termination_date": "", "annual_report_due": "11/30/1999", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961224298", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q4 DEVELOPMENT, INC.", "Entity Number": "C23305-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/08/1996", "NV Business ID": "NV19961224298", "Termination Date": "", "Annual Report Due Date": "11/30/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KERRY O'MEARA", "address": "30423 GANWOOD ST #128, AGOURA HILLS, CA, 91301, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "30423 GANWOOD ST #128", "city": "AGOURA HILLS", "state": "CA", "zip_code": "91301", "country": "USA"}}, {"title": "Secretary", "name": "JERRY BRAVARMAN", "address": "23679 CALABASAS RD #149, CALABASAS, CA, 91302, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "23679 CALABASAS RD #149", "city": "CALABASAS", "state": "CA", "zip_code": "91302", "country": "USA"}}, {"title": "Treasurer", "name": "JERRY BRAVARMAN", "address": "23679 CALABASAS RD #149, CALABASAS, CA, 91302, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "23679 CALABASAS RD #149", "city": "CALABASAS", "state": "CA", "zip_code": "91302", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "KERRY O'MEARA", "address": "30423 GANWOOD ST #128, AGOURA HILLS, CA, 91301, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "30423 GANWOOD ST #128", "city": "AGOURA HILLS", "state": "CA", "zip_code": "91301", "country": "USA"}}, {"title": "Secretary", "name": "JERRY BRAVARMAN", "address": "23679 CALABASAS RD #149, CALABASAS, CA, 91302, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "23679 CALABASAS RD #149", "city": "CALABASAS", "state": "CA", "zip_code": "91302", "country": "USA"}}, {"title": "Treasurer", "name": "JERRY BRAVARMAN", "address": "23679 CALABASAS RD #149, CALABASAS, CA, 91302, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "23679 CALABASAS RD #149", "city": "CALABASAS", "state": "CA", "zip_code": "91302", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q4 DEVELOPMENT, INC.", "entity_number": "C23305-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/08/1996", "nv_business_id": "NV19961224298", "termination_date": "", "annual_report_due": "11/30/1999", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961224298", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2014", "effective_date": "01/31/2014", "filing_number": "20140090944-13", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(2667490,this);"}, {"file_date": "01/12/1999", "effective_date": "01/12/1999", "filing_number": "C23305-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2663813,this);"}, {"file_date": "06/11/1998", "effective_date": "06/11/1998", "filing_number": "C23305-1996-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2664008,this);"}, {"file_date": "11/08/1996", "effective_date": "11/08/1996", "filing_number": "C23305-1996-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2664007,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "R B D - S H, LLC", "business_id": "870317", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/18/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081333774", "entity_number": "E0466672008-3", "mark_number": "", "manage_nv_business_id": "NV20081333774", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R B D - S H, LLC", "entity_number": "E0466672008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/18/2008", "nv_business_id": "NV20081333774", "termination_date": "12/31/2045", "annual_report_due": "7/31/2019", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081333774", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R B D - S H, LLC", "Entity Number": "E0466672008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/18/2008", "NV Business ID": "NV20081333774", "Termination Date": "12/31/2045", "Annual Report Due Date": "7/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LEON G SHELL", "address": "1001 E SANDPIPER DR, TEMPE, AZ, 85283, USA", "last_updated": "07/23/2008", "status": "Active", "address_components": {"street": "1001 E SANDPIPER DR", "city": "TEMPE", "state": "AZ", "zip_code": "85283", "country": "USA"}}, {"title": "Manager", "name": "CAROL S SHELL", "address": "1001 E SANDPIPER DR, TEMPE, AZ, 85283, USA", "last_updated": "07/23/2008", "status": "Active", "address_components": {"street": "1001 E SANDPIPER DR", "city": "TEMPE", "state": "AZ", "zip_code": "85283", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LEON G SHELL", "address": "1001 E SANDPIPER DR, TEMPE, AZ, 85283, USA", "last_updated": "07/23/2008", "status": "Active", "address_components": {"street": "1001 E SANDPIPER DR", "city": "TEMPE", "state": "AZ", "zip_code": "85283", "country": "USA"}}, {"title": "Manager", "name": "CAROL S SHELL", "address": "1001 E SANDPIPER DR, TEMPE, AZ, 85283, USA", "last_updated": "07/23/2008", "status": "Active", "address_components": {"street": "1001 E SANDPIPER DR", "city": "TEMPE", "state": "AZ", "zip_code": "85283", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R B D - S H, LLC", "entity_number": "E0466672008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/18/2008", "nv_business_id": "NV20081333774", "termination_date": "12/31/2045", "annual_report_due": "7/31/2019", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081333774", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/01/2019", "effective_date": "02/01/2019", "filing_number": "20190054000-41", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6377533,this);"}, {"file_date": "08/27/2018", "effective_date": "08/27/2018", "filing_number": "20180378240-85", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6377414,this);"}, {"file_date": "06/08/2017", "effective_date": "06/08/2017", "filing_number": "20170250426-09", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6377259,this);"}, {"file_date": "07/05/2016", "effective_date": "07/05/2016", "filing_number": "20160301315-32", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6377413,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "R B D HOLDINGS LLC", "business_id": "1126470", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/12/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121432991", "entity_number": "E0368702012-5", "mark_number": "", "manage_nv_business_id": "NV20121432991", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R B D HOLDINGS LLC", "entity_number": "E0368702012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/12/2012", "nv_business_id": "NV20121432991", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121432991", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R B D HOLDINGS LLC", "Entity Number": "E0368702012-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/12/2012", "NV Business ID": "NV20121432991", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R B D HOLDINGS LLC", "entity_number": "E0368702012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/12/2012", "nv_business_id": "NV20121432991", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121432991", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/12/2012", "effective_date": "07/12/2012", "filing_number": "20120483021-43", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7639666,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "R. B. DENTAL, INC.", "business_id": "514732", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/28/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041458129", "entity_number": "C11300-2004", "mark_number": "", "manage_nv_business_id": "NV20041458129", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R. B. DENTAL, INC.", "entity_number": "C11300-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2004", "nv_business_id": "NV20041458129", "termination_date": "", "annual_report_due": "5/31/2004", "compliance_hold": ""}, "agent": {"name": "AMERICAN BUSINESS ADVANTAGE CORPORATION", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041458129", "office_or_position": "", "jurisdiction": "", "street_address": "4270 S DECATUR #B600, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4270 S DECATUR #B600", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. B. DENTAL, INC.", "Entity Number": "C11300-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/28/2004", "NV Business ID": "NV20041458129", "Termination Date": "", "Annual Report Due Date": "5/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "AMERICAN BUSINESS ADVANTAGE CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4270 S DECATUR #B600, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R. B. DENTAL, INC.", "entity_number": "C11300-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2004", "nv_business_id": "NV20041458129", "termination_date": "", "annual_report_due": "5/31/2004", "compliance_hold": "", "agent_name": "AMERICAN BUSINESS ADVANTAGE CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041458129", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4270 S DECATUR #B600, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4270 S DECATUR #B600", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2004", "effective_date": "04/28/2004", "filing_number": "C11300-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4458108,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "R.B.D. BAY COLONY FAMILY LIMITED PARTNERSHIP", "business_id": "149893", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "06/11/1998", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19981093588", "entity_number": "LP1458-1998", "mark_number": "", "manage_nv_business_id": "NV19981093588", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.B.D. BAY COLONY FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1458-1998", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "06/11/1998", "nv_business_id": "NV19981093588", "termination_date": "4/27/2028", "annual_report_due": "6/30/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981093588", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B.D. BAY COLONY FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1458-1998", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "06/11/1998", "NV Business ID": "NV19981093588", "Termination Date": "4/27/2028", "Annual Report Due Date": "6/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "BERNADETTE M DOMINGO", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "08/01/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "3155 E PARICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "08/01/2005", "status": "Active", "address_components": {"street": "3155 E PARICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "BERNADETTE M DOMINGO", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "08/01/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "3155 E PARICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "08/01/2005", "status": "Active", "address_components": {"street": "3155 E PARICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.B.D. BAY COLONY FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1458-1998", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "06/11/1998", "nv_business_id": "NV19981093588", "termination_date": "4/27/2028", "annual_report_due": "6/30/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981093588", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/17/2011", "effective_date": "11/17/2011", "filing_number": "20110815654-23", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "29", "snapshot_onclick": "GetSnapShot(1220560,this);"}, {"file_date": "07/02/2008", "effective_date": "07/02/2008", "filing_number": "20080453944-89", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1226624,this);"}, {"file_date": "04/29/2008", "effective_date": "04/29/2008", "filing_number": "20080296150-43", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "222", "snapshot_onclick": "GetSnapShot(1220719,this);"}, {"file_date": "06/29/2007", "effective_date": "06/29/2007", "filing_number": "20070459529-53", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1218346,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "R.B.D. E.49 FAMILY LIMITED PARTNERSHIP", "business_id": "142315", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/07/1995", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19951030241", "entity_number": "LP1002-1995", "mark_number": "", "manage_nv_business_id": "NV19951030241", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R.B.D. E.49 FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1002-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/07/1995", "nv_business_id": "NV19951030241", "termination_date": "4/25/2020", "annual_report_due": "7/31/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19951030241", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B.D. E.49 FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1002-1995", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "07/07/1995", "NV Business ID": "NV19951030241", "Termination Date": "4/25/2020", "Annual Report Due Date": "7/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "6075 S EASTERN AVE STE 1, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6075 S EASTERN AVE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "General Partner", "name": "BERNADETTE M DOMINGO", "address": "6075 S EASTERN AVE STE 1, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6075 S EASTERN AVE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "6075 S EASTERN AVE STE 1, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6075 S EASTERN AVE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "General Partner", "name": "BERNADETTE M DOMINGO", "address": "6075 S EASTERN AVE STE 1, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6075 S EASTERN AVE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.B.D. E.49 FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1002-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/07/1995", "nv_business_id": "NV19951030241", "termination_date": "4/25/2020", "annual_report_due": "7/31/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19951030241", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/26/2012", "effective_date": "09/26/2012", "filing_number": "20120659913-68", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(1136227,this);"}, {"file_date": "09/10/2004", "effective_date": "09/10/2004", "filing_number": "20110514651-16", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "71", "snapshot_onclick": "GetSnapShot(1136527,this);"}, {"file_date": "07/28/2003", "effective_date": "07/28/2003", "filing_number": "LP1002-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1135266,this);"}, {"file_date": "10/21/2002", "effective_date": "10/21/2002", "filing_number": "LP1002-1995-008", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "35", "snapshot_onclick": "GetSnapShot(1136603,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "R.B.D. FAMILY LIMITED PARTNERSHIP", "business_id": "142323", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/07/1995", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19951030327", "entity_number": "LP1010-1995", "mark_number": "", "manage_nv_business_id": "NV19951030327", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R.B.D. FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1010-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/07/1995", "nv_business_id": "NV19951030327", "termination_date": "4/25/2020", "annual_report_due": "7/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19951030327", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B.D. FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1010-1995", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "07/07/1995", "NV Business ID": "NV19951030327", "Termination Date": "4/25/2020", "Annual Report Due Date": "7/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "07/24/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "BERNADETTE M DOMINGO", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "07/24/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "07/24/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "BERNADETTE M DOMINGO", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "07/24/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.B.D. FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1010-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/07/1995", "nv_business_id": "NV19951030327", "termination_date": "4/25/2020", "annual_report_due": "7/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19951030327", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2012", "effective_date": "11/30/2012", "filing_number": "20120820957-16", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(1134528,this);"}, {"file_date": "07/24/2011", "effective_date": "07/24/2011", "filing_number": "20110542292-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1133208,this);"}, {"file_date": "07/26/2010", "effective_date": "07/26/2010", "filing_number": "20100551947-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1133207,this);"}, {"file_date": "07/23/2009", "effective_date": "07/23/2009", "filing_number": "20090568327-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1132869,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 24, "total_records": 24}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "R.B.D. LIGHTHOUSE FAMILY LIMITED PARTNERSHIP", "business_id": "142327", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/07/1995", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19951030362", "entity_number": "LP1014-1995", "mark_number": "", "manage_nv_business_id": "NV19951030362", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R.B.D. LIGHTHOUSE FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1014-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/07/1995", "nv_business_id": "NV19951030362", "termination_date": "4/25/2020", "annual_report_due": "7/31/1999", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE PLANNERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19951030362", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B.D. LIGHTHOUSE FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1014-1995", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "07/07/1995", "NV Business ID": "NV19951030362", "Termination Date": "4/25/2020", "Annual Report Due Date": "7/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE PLANNERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "BERNADETTE M DOMINGO", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "BERNADETTE M DOMINGO", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.B.D. LIGHTHOUSE FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1014-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/07/1995", "nv_business_id": "NV19951030362", "termination_date": "4/25/2020", "annual_report_due": "7/31/1999", "compliance_hold": "", "agent_name": "NEVADA CORPORATE PLANNERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951030362", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/12/1998", "effective_date": "08/12/1998", "filing_number": "LP1014-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1133485,this);"}, {"file_date": "08/06/1997", "effective_date": "08/06/1997", "filing_number": "LP1014-1995-005", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1134006,this);"}, {"file_date": "11/13/1996", "effective_date": "11/13/1996", "filing_number": "LP1014-1995-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1134005,this);"}, {"file_date": "12/15/1995", "effective_date": "12/15/1995", "filing_number": "LP1014-1995-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1134004,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "R.B.D. M.D.P.C. FAMILY LIMITED PARTNERSHIP", "business_id": "142325", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "07/07/1995", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19951030343", "entity_number": "LP1012-1995", "mark_number": "", "manage_nv_business_id": "NV19951030343", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R.B.D. M.D.P.C. FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1012-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "07/07/1995", "nv_business_id": "NV19951030343", "termination_date": "4/25/2020", "annual_report_due": "7/31/1997", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19951030343", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B.D. M.D.P.C. FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1012-1995", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "07/07/1995", "NV Business ID": "NV19951030343", "Termination Date": "4/25/2020", "Annual Report Due Date": "7/31/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.B.D. M.D.P.C. FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1012-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "07/07/1995", "nv_business_id": "NV19951030343", "termination_date": "4/25/2020", "annual_report_due": "7/31/1997", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951030343", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/1997", "effective_date": "03/29/1997", "filing_number": "LP1012-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1132976,this);"}, {"file_date": "11/13/1996", "effective_date": "11/13/1996", "filing_number": "LP1012-1995-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1135330,this);"}, {"file_date": "12/15/1995", "effective_date": "12/15/1995", "filing_number": "LP1012-1995-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1135329,this);"}, {"file_date": "07/07/1995", "effective_date": "07/07/1995", "filing_number": "LP1012-1995-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "14", "snapshot_onclick": "GetSnapShot(1132975,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "R.B.D. MEADOW FARM FAMILY LIMITED PARTNERSHIP", "business_id": "142326", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/07/1995", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19951030358", "entity_number": "LP1013-1995", "mark_number": "", "manage_nv_business_id": "NV19951030358", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "R.B.D. MEADOW FARM FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1013-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/07/1995", "nv_business_id": "NV19951030358", "termination_date": "4/25/2020", "annual_report_due": "7/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19951030358", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B.D. MEADOW FARM FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1013-1995", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "07/07/1995", "NV Business ID": "NV19951030358", "Termination Date": "4/25/2020", "Annual Report Due Date": "7/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "07/24/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "BERNADETTE M DOMINGO", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "07/24/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "07/24/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "BERNADETTE M DOMINGO", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "07/24/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.B.D. MEADOW FARM FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1013-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/07/1995", "nv_business_id": "NV19951030358", "termination_date": "4/25/2020", "annual_report_due": "7/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19951030358", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2012", "effective_date": "11/30/2012", "filing_number": "20120820957-16", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(1133641,this);"}, {"file_date": "07/24/2011", "effective_date": "07/24/2011", "filing_number": "20110542293-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1133864,this);"}, {"file_date": "07/26/2010", "effective_date": "07/26/2010", "filing_number": "20100551949-66", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1133863,this);"}, {"file_date": "07/23/2009", "effective_date": "07/23/2009", "filing_number": "20090568328-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1132622,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 24, "total_records": 24}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "R.B.D. MID ISLAND FAMILY LIMITED PARTNERSHIP", "business_id": "142324", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "07/07/1995", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19951030336", "entity_number": "LP1011-1995", "mark_number": "", "manage_nv_business_id": "NV19951030336", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "R.B.D. MID ISLAND FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1011-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "07/07/1995", "nv_business_id": "NV19951030336", "termination_date": "4/25/2020", "annual_report_due": "7/31/1997", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19951030336", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B.D. MID ISLAND FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1011-1995", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "07/07/1995", "NV Business ID": "NV19951030336", "Termination Date": "4/25/2020", "Annual Report Due Date": "7/31/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "BERNADETTE M DOMINGO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "BERNADETTE M DOMINGO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "General Partner", "name": "RODOLFO T DOMINGO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.B.D. MID ISLAND FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1011-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "07/07/1995", "nv_business_id": "NV19951030336", "termination_date": "4/25/2020", "annual_report_due": "7/31/1997", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951030336", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/1997", "effective_date": "12/31/1997", "filing_number": "LP1011-1995-005", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1140538,this);"}, {"file_date": "03/29/1997", "effective_date": "03/29/1997", "filing_number": "LP1011-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1132550,this);"}, {"file_date": "11/13/1996", "effective_date": "11/13/1996", "filing_number": "LP1011-1995-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1134692,this);"}, {"file_date": "12/15/1995", "effective_date": "12/15/1995", "filing_number": "LP1011-1995-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1134691,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "R.B.D.M. FAMILY LIMITED PARTNERSHIP", "business_id": "147214", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/30/1997", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19971069232", "entity_number": "LP1303-1997", "mark_number": "", "manage_nv_business_id": "NV19971069232", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "R.B.D.M. FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1303-1997", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/30/1997", "nv_business_id": "NV19971069232", "termination_date": "1/1/2047", "annual_report_due": "7/31/2004", "compliance_hold": ""}, "agent": {"name": "NV CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19971069232", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B.D.M. FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1303-1997", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "07/30/1997", "NV Business ID": "NV19971069232", "Termination Date": "1/1/2047", "Annual Report Due Date": "7/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "NV CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "BECKY MOORE", "address": "3305 W SPRING MTN RD #60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MTN RD #60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "General Partner", "name": "ROBERT DELUNA", "address": "3305 W SPRING MTN RD #60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MTN RD #60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "BECKY MOORE", "address": "3305 W SPRING MTN RD #60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MTN RD #60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "General Partner", "name": "ROBERT DELUNA", "address": "3305 W SPRING MTN RD #60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MTN RD #60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.B.D.M. FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1303-1997", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/30/1997", "nv_business_id": "NV19971069232", "termination_date": "1/1/2047", "annual_report_due": "7/31/2004", "compliance_hold": "", "agent_name": "NV CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971069232", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2003", "effective_date": "07/25/2003", "filing_number": "LP1303-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1192982,this);"}, {"file_date": "08/01/2002", "effective_date": "08/01/2002", "filing_number": "LP1303-1997-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1192984,this);"}, {"file_date": "06/13/2001", "effective_date": "06/13/2001", "filing_number": "LP1303-1997-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1192983,this);"}, {"file_date": "07/10/2000", "effective_date": "07/10/2000", "filing_number": "LP1303-1997-007", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1192987,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RB DESIGN AND CONSULTING, LLC", "business_id": "1950782", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/16/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212072347", "entity_number": "E13889562021-6", "mark_number": "", "manage_nv_business_id": "NV20212072347", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RB DESIGN AND CONSULTING, LLC", "entity_number": "E13889562021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/16/2021", "nv_business_id": "NV20212072347", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212072347", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB DESIGN AND CONSULTING, LLC", "Entity Number": "E13889562021-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/16/2021", "NV Business ID": "NV20212072347", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert Bosek", "address": "2253 Turner Falls St., Henderson, NV, 89044, USA", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "2253 Turner Falls St.", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert Bosek", "address": "2253 Turner Falls St., Henderson, NV, 89044, USA", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "2253 Turner Falls St.", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB DESIGN AND CONSULTING, LLC", "entity_number": "E13889562021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/16/2021", "nv_business_id": "NV20212072347", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212072347", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2025", "effective_date": "10/31/2025", "filing_number": "20255279870", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15988589,this);"}, {"file_date": "04/10/2024", "effective_date": "04/10/2024", "filing_number": "20243982875", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14088398,this);"}, {"file_date": "04/11/2023", "effective_date": "04/11/2023", "filing_number": "20233117692", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13300803,this);"}, {"file_date": "04/18/2022", "effective_date": "04/18/2022", "filing_number": "20222259216", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12533185,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RB DESIGN AND CONSULTING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/16/2021", "name": "RB DESIGN AND CONSULTING, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "04/16/2021", "title": "Manager", "name": "Robert Bosek", "attention": "", "address1_address2_city_state_zip_country": "2253 Turner Falls St., Henderson, NV, 89044, USA"}]}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RB DESIGN GROUP, LTD", "business_id": "918714", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/30/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091356783", "entity_number": "E0181592009-0", "mark_number": "", "manage_nv_business_id": "NV20091356783", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RB DESIGN GROUP, LTD", "entity_number": "E0181592009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/30/2009", "nv_business_id": "NV20091356783", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091356783", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB DESIGN GROUP, LTD", "Entity Number": "E0181592009-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/30/2009", "NV Business ID": "NV20091356783", "Termination Date": "", "Annual Report Due Date": "4/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RB DESIGN GROUP, LTD", "entity_number": "E0181592009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/30/2009", "nv_business_id": "NV20091356783", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091356783", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2009", "effective_date": "03/30/2009", "filing_number": "20090317656-39", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6608990,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "Rb development and consulting llc", "business_id": "2150976", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/02/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232661502", "entity_number": "E28508392023-9", "mark_number": "", "manage_nv_business_id": "NV20232661502", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RB DEVELOPMENT AND CONSULTING LLC", "entity_number": "E28508392023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/02/2023", "nv_business_id": "NV20232661502", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "Richard  Blake  Butler", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232661502", "office_or_position": "", "jurisdiction": "", "street_address": "11251 hidden peak ave #211, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "11251 hidden peak ave #211", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB DEVELOPMENT AND CONSULTING LLC", "Entity Number": "E28508392023-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/02/2023", "NV Business ID": "NV20232661502", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Richard  Blake  Butler", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11251 hidden peak ave #211, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard Blake Butler", "address": "11251 hidden peak ave , Las Vegas, NV, 89135, USA", "last_updated": "01/02/2023", "status": "Active", "address_components": {"street": "11251 hidden peak ave", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard Blake Butler", "address": "11251 hidden peak ave , Las Vegas, NV, 89135, USA", "last_updated": "01/02/2023", "status": "Active", "address_components": {"street": "11251 hidden peak ave", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB DEVELOPMENT AND CONSULTING LLC", "entity_number": "E28508392023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/02/2023", "nv_business_id": "NV20232661502", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "Richard  Blake  Butler", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232661502", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11251 hidden peak ave #211, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11251 hidden peak ave #211", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2023", "effective_date": "01/02/2023", "filing_number": "20232850840", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13071107,this);"}, {"file_date": "01/02/2023", "effective_date": "01/02/2023", "filing_number": "20232850838", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13071106,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RB Development LLC", "business_id": "2152522", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/06/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232664852", "entity_number": "E28634772023-3", "mark_number": "", "manage_nv_business_id": "NV20232664852", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RB DEVELOPMENT LLC", "entity_number": "E28634772023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/06/2023", "nv_business_id": "NV20232664852", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232664852", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB DEVELOPMENT LLC", "Entity Number": "E28634772023-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/06/2023", "NV Business ID": "NV20232664852", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard Blake Butler", "address": "11251 Hidden Peak Ave., Unit 211, Las Vegas, NV, 89135, USA", "last_updated": "01/06/2023", "status": "Active", "address_components": {"street": "11251 Hidden Peak Ave.", "city": "Unit 211", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard Blake Butler", "address": "11251 Hidden Peak Ave., Unit 211, Las Vegas, NV, 89135, USA", "last_updated": "01/06/2023", "status": "Active", "address_components": {"street": "11251 Hidden Peak Ave.", "city": "Unit 211", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB DEVELOPMENT LLC", "entity_number": "E28634772023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/06/2023", "nv_business_id": "NV20232664852", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232664852", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/06/2023", "effective_date": "01/06/2023", "filing_number": "20232863478", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13082838,this);"}, {"file_date": "01/06/2023", "effective_date": "01/06/2023", "filing_number": "20232863476", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13082837,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RB DEVELOPMENT, INCORPORATED", "business_id": "198594", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/16/1988", "type": "Domestic Corporation (78)", "nv_business_id": "NV19881026346", "entity_number": "C7466-1988", "mark_number": "", "manage_nv_business_id": "NV19881026346", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RB DEVELOPMENT, INCORPORATED", "entity_number": "C7466-1988", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/16/1988", "nv_business_id": "NV19881026346", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": ""}, "agent": {"name": "DAVID J REESE ESQ", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19881026346", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "421 COURT ST, RENO, NV, 89501, USA", "mailing_address": "PO BOX 2229, RENO, NV, 89505, USA", "street_address_components": {"street": "421 COURT ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 2229", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}, "raw_fields": {"Entity Name": "RB DEVELOPMENT, INCORPORATED", "Entity Number": "C7466-1988", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/16/1988", "NV Business ID": "NV19881026346", "Termination Date": "", "Annual Report Due Date": "9/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID J REESE ESQ", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "421 COURT ST, RENO, NV, 89501, USA", "Mailing Address": "PO BOX 2229, RENO, NV, 89505, USA"}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "ROBERT H MOORE", "address": "P.O. BOX 1848, RENO, NV, 89505, USA", "last_updated": "07/20/2011", "status": "Active", "address_components": {"street": "P.O. BOX 1848", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}, {"title": "President", "name": "ROBERT H MOORE", "address": "P.O. BOX 1848, RENO, NV, 89505, USA", "last_updated": "07/28/2009", "status": "Active", "address_components": {"street": "P.O. BOX 1848", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT H MOORE", "address": "P.O. BOX 1848, RENO, NV, 89505, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 1848", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT H MOORE", "address": "P.O. BOX 1848, RENO, NV, 89505, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 1848", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "ROBERT H MOORE", "address": "P.O. BOX 1848, RENO, NV, 89505, USA", "last_updated": "07/20/2011", "status": "Active", "address_components": {"street": "P.O. BOX 1848", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}, {"title": "President", "name": "ROBERT H MOORE", "address": "P.O. BOX 1848, RENO, NV, 89505, USA", "last_updated": "07/28/2009", "status": "Active", "address_components": {"street": "P.O. BOX 1848", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT H MOORE", "address": "P.O. BOX 1848, RENO, NV, 89505, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 1848", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT H MOORE", "address": "P.O. BOX 1848, RENO, NV, 89505, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 1848", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RB DEVELOPMENT, INCORPORATED", "entity_number": "C7466-1988", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/16/1988", "nv_business_id": "NV19881026346", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": "", "agent_name": "DAVID J REESE ESQ", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19881026346", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "421 COURT ST, RENO, NV, 89501, USA", "agent_mailing_address": "PO BOX 2229, RENO, NV, 89505, USA", "agent_street_address_components": {"street": "421 COURT ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 2229", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "07/18/2011", "effective_date": "07/18/2011", "filing_number": "20110527544-81", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1870883,this);"}, {"file_date": "07/28/2010", "effective_date": "07/28/2010", "filing_number": "20100577357-47", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1872065,this);"}, {"file_date": "07/23/2009", "effective_date": "07/23/2009", "filing_number": "20090573062-74", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1873417,this);"}, {"file_date": "07/18/2008", "effective_date": "07/18/2008", "filing_number": "20080478639-07", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1870882,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RB Distributors LLC", "business_id": "2109732", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/10/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222539773", "entity_number": "E25401992022-3", "mark_number": "", "manage_nv_business_id": "NV20222539773", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RB DISTRIBUTORS LLC", "entity_number": "E25401992022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/10/2022", "nv_business_id": "NV20222539773", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": ""}, "agent": {"name": "Luis  Samuel Balseiro", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222539773", "office_or_position": "Owner", "jurisdiction": "", "street_address": "2124 Mountain Rail Dr, North Las Vegas, NV, 89084, USA", "mailing_address": "", "street_address_components": {"street": "2124 Mountain Rail Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB DISTRIBUTORS LLC", "Entity Number": "E25401992022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/10/2022", "NV Business ID": "NV20222539773", "Termination Date": "", "Annual Report Due Date": "8/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Luis  Samuel Balseiro", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Owner", "Jurisdiction": "", "Street Address": "2124 Mountain Rail Dr, North Las Vegas, NV, 89084, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Luis S Balseiro", "address": "2124 Mountain Rail Dr, North Las Vegas, NV, 89084, USA", "last_updated": "08/10/2022", "status": "Active", "address_components": {"street": "2124 Mountain Rail Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}, {"title": "Manager", "name": "Rosaly M Balseiro", "address": "2124 Mountain Rail Dr, North Las Vegas, NV, 89084, USA", "last_updated": "08/10/2022", "status": "Active", "address_components": {"street": "2124 Mountain Rail Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Luis S Balseiro", "address": "2124 Mountain Rail Dr, North Las Vegas, NV, 89084, USA", "last_updated": "08/10/2022", "status": "Active", "address_components": {"street": "2124 Mountain Rail Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}, {"title": "Manager", "name": "Rosaly M Balseiro", "address": "2124 Mountain Rail Dr, North Las Vegas, NV, 89084, USA", "last_updated": "08/10/2022", "status": "Active", "address_components": {"street": "2124 Mountain Rail Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB DISTRIBUTORS LLC", "entity_number": "E25401992022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/10/2022", "nv_business_id": "NV20222539773", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": "", "agent_name": "Luis  Samuel Balseiro", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222539773", "agent_office_or_position": "Owner", "agent_jurisdiction": "", "agent_street_address": "2124 Mountain Rail Dr, North Las Vegas, NV, 89084, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2124 Mountain Rail Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/09/2022", "effective_date": "09/09/2022", "filing_number": "20222604858", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12838192,this);"}, {"file_date": "08/10/2022", "effective_date": "08/10/2022", "filing_number": "20222540200", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12776462,this);"}, {"file_date": "08/10/2022", "effective_date": "08/10/2022", "filing_number": "20222540198", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12776461,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RB DISTRIBUTORS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2023"}, "name_changes": {"date": "08/10/2022", "name": "RB DISTRIBUTORS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "Luis Samuel Balseiro", "attention": "", "address1_address2_city_state_zip_country": "2124 Mountain Rail Dr, North Las Vegas, NV, 89084, USA", "email": "lsbalseiro@icloud.com"}], "officers": [{"date": "08/10/2022", "title": "Manager", "name": "Luis S Balseiro", "attention": "", "address1_address2_city_state_zip_country": "2124 Mountain Rail Dr, North Las Vegas, NV, 89084, USA"}, {"date": "08/10/2022", "title": "Manager", "name": "Rosaly M Balseiro", "attention": "", "address1_address2_city_state_zip_country": "2124 Mountain Rail Dr, North Las Vegas, NV, 89084, USA"}]}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RB DIVERSIFIED FUNDING, INC.", "business_id": "358695", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/02/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991412074", "entity_number": "C27161-1999", "mark_number": "", "manage_nv_business_id": "NV19991412074", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RB DIVERSIFIED FUNDING, INC.", "entity_number": "C27161-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/02/1999", "nv_business_id": "NV19991412074", "termination_date": "", "annual_report_due": "11/30/2000", "compliance_hold": ""}, "agent": {"name": "A.J. CAMP, J.D.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991412074", "office_or_position": "", "jurisdiction": "", "street_address": "333 N. RANCHO DRIVE #130C, LAS VEGAS, NV, 89106, USA", "mailing_address": "", "street_address_components": {"street": "333 N. RANCHO DRIVE #130C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB DIVERSIFIED FUNDING, INC.", "Entity Number": "C27161-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/02/1999", "NV Business ID": "NV19991412074", "Termination Date": "", "Annual Report Due Date": "11/30/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "A.J. CAMP, J.D.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "333 N. RANCHO DRIVE #130C, LAS VEGAS, NV, 89106, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BENJAMIN F D'CRUZ", "address": "2284-A PILEGGI RD, WARRINGTON, PA, 18976, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2284-A PILEGGI RD", "city": "WARRINGTON", "state": "PA", "zip_code": "18976", "country": "USA"}}, {"title": "Secretary", "name": "BENJAMIN F D'CRUZ", "address": "2284-A PILEGGI RD, WARRINGTON, PA, 18976, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2284-A PILEGGI RD", "city": "WARRINGTON", "state": "PA", "zip_code": "18976", "country": "USA"}}, {"title": "Treasurer", "name": "BENJAMIN F D'CRUZ", "address": "2284-A PILEGGI RD, WARRINGTON, PA, 18976, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2284-A PILEGGI RD", "city": "WARRINGTON", "state": "PA", "zip_code": "18976", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "BENJAMIN F D'CRUZ", "address": "2284-A PILEGGI RD, WARRINGTON, PA, 18976, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2284-A PILEGGI RD", "city": "WARRINGTON", "state": "PA", "zip_code": "18976", "country": "USA"}}, {"title": "Secretary", "name": "BENJAMIN F D'CRUZ", "address": "2284-A PILEGGI RD, WARRINGTON, PA, 18976, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2284-A PILEGGI RD", "city": "WARRINGTON", "state": "PA", "zip_code": "18976", "country": "USA"}}, {"title": "Treasurer", "name": "BENJAMIN F D'CRUZ", "address": "2284-A PILEGGI RD, WARRINGTON, PA, 18976, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2284-A PILEGGI RD", "city": "WARRINGTON", "state": "PA", "zip_code": "18976", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RB DIVERSIFIED FUNDING, INC.", "entity_number": "C27161-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/02/1999", "nv_business_id": "NV19991412074", "termination_date": "", "annual_report_due": "11/30/2000", "compliance_hold": "", "agent_name": "A.J. CAMP, J.D.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991412074", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "333 N. RANCHO DRIVE #130C, LAS VEGAS, NV, 89106, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "333 N. RANCHO DRIVE #130C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/03/2000", "effective_date": "01/03/2000", "filing_number": "C27161-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3360656,this);"}, {"file_date": "11/02/1999", "effective_date": "11/02/1999", "filing_number": "C27161-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3361106,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RB DUCT CLEANING LLC", "business_id": "1963506", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/20/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212103536", "entity_number": "E14702492021-1", "mark_number": "", "manage_nv_business_id": "NV20212103536", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RB DUCT CLEANING LLC", "entity_number": "E14702492021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/20/2021", "nv_business_id": "NV20212103536", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": "ENRIQUE ROCKWELL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212103536", "office_or_position": "", "jurisdiction": "", "street_address": "7928 ANAHIEM MOUNTAIN, Las Vegas, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "7928 ANAHIEM MOUNTAIN", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB DUCT CLEANING LLC", "Entity Number": "E14702492021-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/20/2021", "NV Business ID": "NV20212103536", "Termination Date": "", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "ENRIQUE ROCKWELL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7928 ANAHIEM MOUNTAIN, Las Vegas, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ENRIQUE ROCKWELL", "address": "7928 ANAHEIM MOUNTAIN, Las Vegas, NV, 89178, USA", "last_updated": "05/20/2021", "status": "Active", "address_components": {"street": "7928 ANAHEIM MOUNTAIN", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "BENJAMIN KEN ROCKWELL", "address": "5922 SONOMA STATION AVENUE, Las Vegas, NV, 89139, USA", "last_updated": "05/20/2021", "status": "Active", "address_components": {"street": "5922 SONOMA STATION AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ENRIQUE ROCKWELL", "address": "7928 ANAHEIM MOUNTAIN, Las Vegas, NV, 89178, USA", "last_updated": "05/20/2021", "status": "Active", "address_components": {"street": "7928 ANAHEIM MOUNTAIN", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "BENJAMIN KEN ROCKWELL", "address": "5922 SONOMA STATION AVENUE, Las Vegas, NV, 89139, USA", "last_updated": "05/20/2021", "status": "Active", "address_components": {"street": "5922 SONOMA STATION AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB DUCT CLEANING LLC", "entity_number": "E14702492021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/20/2021", "nv_business_id": "NV20212103536", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": "ENRIQUE ROCKWELL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212103536", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7928 ANAHIEM MOUNTAIN, Las Vegas, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7928 ANAHIEM MOUNTAIN", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/20/2021", "effective_date": "05/20/2021", "filing_number": "20211470250", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11815172,this);"}, {"file_date": "05/20/2021", "effective_date": "05/20/2021", "filing_number": "20211470248", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11815171,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBD & NRD INVESTMENTS, LLC", "business_id": "1019123", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/24/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101831171", "entity_number": "E0563652010-3", "mark_number": "", "manage_nv_business_id": "NV20101831171", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RBD & NRD INVESTMENTS, LLC", "entity_number": "E0563652010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/24/2010", "nv_business_id": "NV20101831171", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": ""}, "agent": {"name": "The Optimal Financial Group", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20101831171", "office_or_position": "", "jurisdiction": "", "street_address": "732 S 6th St #8159, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th St #8159", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBD & NRD INVESTMENTS, LLC", "Entity Number": "E0563652010-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/24/2010", "NV Business ID": "NV20101831171", "Termination Date": "", "Annual Report Due Date": "11/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "The Optimal Financial Group", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "732 S 6th St #8159, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD DUNN", "address": "2136 MOUNTAIN CITY ST, HENDERSON, NV, 89052, USA", "last_updated": "11/30/2015", "status": "Active", "address_components": {"street": "2136 MOUNTAIN CITY ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD DUNN", "address": "2136 MOUNTAIN CITY ST, HENDERSON, NV, 89052, USA", "last_updated": "11/30/2015", "status": "Active", "address_components": {"street": "2136 MOUNTAIN CITY ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBD & NRD INVESTMENTS, LLC", "entity_number": "E0563652010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/24/2010", "nv_business_id": "NV20101831171", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": "", "agent_name": "The Optimal Financial Group", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101831171", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "732 S 6th St #8159, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th St #8159", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2015", "effective_date": "11/30/2015", "filing_number": "20150520504-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7136282,this);"}, {"file_date": "11/26/2014", "effective_date": "11/26/2014", "filing_number": "20140780127-52", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7136281,this);"}, {"file_date": "12/12/2013", "effective_date": "12/12/2013", "filing_number": "20130812637-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7134941,this);"}, {"file_date": "11/30/2012", "effective_date": "11/30/2012", "filing_number": "20120807400-14", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7135003,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBD ACQUSITION SUB, INC.", "business_id": "1316237", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/10/2015", "type": "Foreign Corporation (80)", "nv_business_id": "NV20151475572", "entity_number": "E0381712015-6", "mark_number": "", "manage_nv_business_id": "NV20151475572", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RBD ACQUSITION SUB, INC.", "entity_number": "E0381712015-6", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "08/10/2015", "nv_business_id": "NV20151475572", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": "GUARDIAN LAW", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151475572", "office_or_position": "", "jurisdiction": "Utah", "street_address": "3565 S LAS VEGAS BLVD STE 223, LAS VEGAS, NV, 89109, USA", "mailing_address": "3565 S LAS VEGAS BLVD STE 223, LAS VEGAS, NV, 89109", "street_address_components": {"street": "3565 S LAS VEGAS BLVD STE 223", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "3565 S LAS VEGAS BLVD STE 223", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": ""}}, "raw_fields": {"Entity Name": "RBD ACQUSITION SUB, INC.", "Entity Number": "E0381712015-6", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "08/10/2015", "NV Business ID": "NV20151475572", "Termination Date": "", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "GUARDIAN LAW", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Utah", "Street Address": "3565 S LAS VEGAS BLVD STE 223, LAS VEGAS, NV, 89109, USA", "Mailing Address": "3565 S LAS VEGAS BLVD STE 223, LAS VEGAS, NV, 89109"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JON MOSS", "address": "1515 RIVERSIDE AVE, PROVO, UT, 84604, USA", "last_updated": "08/10/2015", "status": "Active", "address_components": {"street": "1515 RIVERSIDE AVE", "city": "PROVO", "state": "UT", "zip_code": "84604", "country": "USA"}}, {"title": "Director", "name": "JON MOSS", "address": "1515 RIVERSIDE AVE, PROVO, UT, 84604, USA", "last_updated": "08/10/2015", "status": "Active", "address_components": {"street": "1515 RIVERSIDE AVE", "city": "PROVO", "state": "UT", "zip_code": "84604", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "JON MOSS", "address": "1515 RIVERSIDE AVE, PROVO, UT, 84604, USA", "last_updated": "08/10/2015", "status": "Active", "address_components": {"street": "1515 RIVERSIDE AVE", "city": "PROVO", "state": "UT", "zip_code": "84604", "country": "USA"}}, {"title": "Director", "name": "JON MOSS", "address": "1515 RIVERSIDE AVE, PROVO, UT, 84604, USA", "last_updated": "08/10/2015", "status": "Active", "address_components": {"street": "1515 RIVERSIDE AVE", "city": "PROVO", "state": "UT", "zip_code": "84604", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBD ACQUSITION SUB, INC.", "entity_number": "E0381712015-6", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "08/10/2015", "nv_business_id": "NV20151475572", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": "GUARDIAN LAW", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151475572", "agent_office_or_position": "", "agent_jurisdiction": "Utah", "agent_street_address": "3565 S LAS VEGAS BLVD STE 223, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "3565 S LAS VEGAS BLVD STE 223, LAS VEGAS, NV, 89109", "agent_street_address_components": {"street": "3565 S LAS VEGAS BLVD STE 223", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "3565 S LAS VEGAS BLVD STE 223", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/10/2015", "effective_date": "08/10/2015", "filing_number": "20150358364-97", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8479755,this);"}, {"file_date": "08/10/2015", "effective_date": "08/10/2015", "filing_number": "20150358363-86", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8479754,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBD COMMUNICATIONS, INC.", "business_id": "334817", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/10/1999", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV19991173532", "entity_number": "C3219-1999", "mark_number": "", "manage_nv_business_id": "NV19991173532", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RBD COMMUNICATIONS, INC.", "entity_number": "C3219-1999", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "02/10/1999", "nv_business_id": "NV19991173532", "termination_date": "", "annual_report_due": "2/28/2000", "compliance_hold": ""}, "agent": {"name": "AYESHA RICH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991173532", "office_or_position": "", "jurisdiction": "", "street_address": "2615 SOUTH DURANGO AVENUE, @201, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "2615 SOUTH DURANGO AVENUE", "city": "@201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBD COMMUNICATIONS, INC.", "Entity Number": "C3219-1999", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "02/10/1999", "NV Business ID": "NV19991173532", "Termination Date": "", "Annual Report Due Date": "2/28/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "AYESHA RICH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2615 SOUTH DURANGO AVENUE, @201, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BRONDA EVERETT", "address": "8635 W SAHARA #478, THE LAKES, NV, 89117, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8635 W SAHARA #478", "city": "THE LAKES", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "LUE ETTA MAJORS", "address": "8635 W SAHARA #478, THE LAKES, NV, 89117, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8635 W SAHARA #478", "city": "THE LAKES", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "AYESHA RICH", "address": "2615 DURANGO #201, LAS VEGAS, NV, 89117, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2615 DURANGO #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "BRONDA EVERETT", "address": "8635 W SAHARA #478, THE LAKES, NV, 89117, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8635 W SAHARA #478", "city": "THE LAKES", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "LUE ETTA MAJORS", "address": "8635 W SAHARA #478, THE LAKES, NV, 89117, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8635 W SAHARA #478", "city": "THE LAKES", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "AYESHA RICH", "address": "2615 DURANGO #201, LAS VEGAS, NV, 89117, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2615 DURANGO #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RBD COMMUNICATIONS, INC.", "entity_number": "C3219-1999", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "02/10/1999", "nv_business_id": "NV19991173532", "termination_date": "", "annual_report_due": "2/28/2000", "compliance_hold": "", "agent_name": "AYESHA RICH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991173532", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2615 SOUTH DURANGO AVENUE, @201, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2615 SOUTH DURANGO AVENUE", "city": "@201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/15/1999", "effective_date": "07/15/1999", "filing_number": "C3219-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3177156,this);"}, {"file_date": "02/10/1999", "effective_date": "02/10/1999", "filing_number": "C3219-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3177528,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBD DEVELOPMENT, INC.", "business_id": "737743", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/14/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061807850", "entity_number": "E0931942006-8", "mark_number": "", "manage_nv_business_id": "NV20061807850", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RBD DEVELOPMENT, INC.", "entity_number": "E0931942006-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/14/2006", "nv_business_id": "NV20061807850", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061807850", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBD DEVELOPMENT, INC.", "Entity Number": "E0931942006-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/14/2006", "NV Business ID": "NV20061807850", "Termination Date": "", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BREDAN SLOWEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/06/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "DEAN SLOWEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/06/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "DEAN SLOWEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/06/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "BREDAN SLOWEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/06/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "BREDAN SLOWEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/06/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "DEAN SLOWEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/06/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "DEAN SLOWEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/06/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "BREDAN SLOWEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/06/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RBD DEVELOPMENT, INC.", "entity_number": "E0931942006-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/14/2006", "nv_business_id": "NV20061807850", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061807850", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2007", "effective_date": "01/30/2007", "filing_number": "20070076938-82", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5684726,this);"}, {"file_date": "12/14/2006", "effective_date": "12/14/2006", "filing_number": "20060807714-75", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(5684754,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBD DIAMOND SKY, LLC", "business_id": "1098397", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/06/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121080085", "entity_number": "E0068392012-3", "mark_number": "", "manage_nv_business_id": "NV20121080085", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RBD DIAMOND SKY, LLC", "entity_number": "E0068392012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/06/2012", "nv_business_id": "NV20121080085", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": ""}, "agent": {"name": "RAYMOND DIRLING JR.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121080085", "office_or_position": "", "jurisdiction": "", "street_address": "2035 BACK NINE TRAIL, RENO, NV, 89523, USA", "mailing_address": "10580 N MCCARRAN BLVD #115-377, RENO, NV, 89503, USA", "street_address_components": {"street": "2035 BACK NINE TRAIL", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}, "mailing_address_components": {"street": "10580 N MCCARRAN BLVD #115-377", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, "raw_fields": {"Entity Name": "RBD DIAMOND SKY, LLC", "Entity Number": "E0068392012-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/06/2012", "NV Business ID": "NV20121080085", "Termination Date": "", "Annual Report Due Date": "2/28/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAYMOND DIRLING JR.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2035 BACK NINE TRAIL, RENO, NV, 89523, USA", "Mailing Address": "10580 N MCCARRAN BLVD #115-377, RENO, NV, 89503, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GRACE R DIRLING", "address": "10580 NORTH MCCARRAN BLVD #115-377, RENO, NV, 89503, USA", "last_updated": "01/19/2016", "status": "Active", "address_components": {"street": "10580 NORTH MCCARRAN BLVD #115-377", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Managing Member", "name": "RAYMOND B DIRLING", "address": "10580 NORTH MCCARRAN BLVD #115-377, RENO, NV, 89503, USA", "last_updated": "01/19/2016", "status": "Active", "address_components": {"street": "10580 NORTH MCCARRAN BLVD #115-377", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "GRACE R DIRLING", "address": "10580 NORTH MCCARRAN BLVD #115-377, RENO, NV, 89503, USA", "last_updated": "01/19/2016", "status": "Active", "address_components": {"street": "10580 NORTH MCCARRAN BLVD #115-377", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Managing Member", "name": "RAYMOND B DIRLING", "address": "10580 NORTH MCCARRAN BLVD #115-377, RENO, NV, 89503, USA", "last_updated": "01/19/2016", "status": "Active", "address_components": {"street": "10580 NORTH MCCARRAN BLVD #115-377", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBD DIAMOND SKY, LLC", "entity_number": "E0068392012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/06/2012", "nv_business_id": "NV20121080085", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": "", "agent_name": "RAYMOND DIRLING JR.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121080085", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2035 BACK NINE TRAIL, RENO, NV, 89523, USA", "agent_mailing_address": "10580 N MCCARRAN BLVD #115-377, RENO, NV, 89503, USA", "agent_street_address_components": {"street": "2035 BACK NINE TRAIL", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}, "agent_mailing_address_components": {"street": "10580 N MCCARRAN BLVD #115-377", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "07/22/2016", "effective_date": "07/22/2016", "filing_number": "20160324805-41", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7508517,this);"}, {"file_date": "01/19/2016", "effective_date": "01/19/2016", "filing_number": "20160023566-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7504214,this);"}, {"file_date": "01/13/2015", "effective_date": "01/13/2015", "filing_number": "20150015273-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7505411,this);"}, {"file_date": "09/18/2014", "effective_date": "09/18/2014", "filing_number": "20140672668-02", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7504495,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBD DISTRIBUTION, LLC", "business_id": "1199742", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/26/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131570298", "entity_number": "E0467472013-7", "mark_number": "", "manage_nv_business_id": "NV20131570298", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RBD DISTRIBUTION, LLC", "entity_number": "E0467472013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/26/2013", "nv_business_id": "NV20131570298", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "UNITED REGISTERED AGENTS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131570298", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBD DISTRIBUTION, LLC", "Entity Number": "E0467472013-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/26/2013", "NV Business ID": "NV20131570298", "Termination Date": "", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED REGISTERED AGENTS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "B. LAMBERT", "address": "1285 BARING BLVD, SPARKS, NV, 89434, USA", "last_updated": "09/26/2013", "status": "Active", "address_components": {"street": "1285 BARING BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "B. LAMBERT", "address": "1285 BARING BLVD, SPARKS, NV, 89434, USA", "last_updated": "09/26/2013", "status": "Active", "address_components": {"street": "1285 BARING BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBD DISTRIBUTION, LLC", "entity_number": "E0467472013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/26/2013", "nv_business_id": "NV20131570298", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "UNITED REGISTERED AGENTS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131570298", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2014", "effective_date": "03/19/2014", "filing_number": "20140204289-02", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7979545,this);"}, {"file_date": "09/26/2013", "effective_date": "09/26/2013", "filing_number": "20130629363-95", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7978843,this);"}, {"file_date": "09/26/2013", "effective_date": "09/26/2013", "filing_number": "20130629355-96", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7977024,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBD INVESTMENTS GROUP LLC", "business_id": "117534", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/23/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041191686", "entity_number": "LLC18951-2004", "mark_number": "", "manage_nv_business_id": "NV20041191686", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RBD INVESTMENTS GROUP LLC", "entity_number": "LLC18951-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2004", "nv_business_id": "NV20041191686", "termination_date": "8/23/2504", "annual_report_due": "9/30/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041191686", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBD INVESTMENTS GROUP LLC", "Entity Number": "LLC18951-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/23/2004", "NV Business ID": "NV20041191686", "Termination Date": "8/23/2504", "Annual Report Due Date": "9/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RBD INVESTMENTS GROUP LLC", "entity_number": "LLC18951-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2004", "nv_business_id": "NV20041191686", "termination_date": "8/23/2504", "annual_report_due": "9/30/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041191686", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2012", "effective_date": "10/24/2012", "filing_number": "20120750302-12", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(957737,this);"}, {"file_date": "08/23/2004", "effective_date": "08/23/2004", "filing_number": "LLC18951-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(957738,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBD LANDSCAPE, LLC", "business_id": "1172152", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/15/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131226936", "entity_number": "E0186372013-5", "mark_number": "", "manage_nv_business_id": "NV20131226936", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RBD LANDSCAPE, LLC", "entity_number": "E0186372013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/15/2013", "nv_business_id": "NV20131226936", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": ""}, "agent": {"name": "RAYMOND EVERHART", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131226936", "office_or_position": "", "jurisdiction": "", "street_address": "319 BARLETTA AVENUE, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "319 BARLETTA AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBD LANDSCAPE, LLC", "Entity Number": "E0186372013-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/15/2013", "NV Business ID": "NV20131226936", "Termination Date": "", "Annual Report Due Date": "4/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAYMOND EVERHART", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "319 BARLETTA AVENUE, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAYMOND L EVERHART", "address": "319 BARLETTA AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "02/21/2017", "status": "Active", "address_components": {"street": "319 BARLETTA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAYMOND L EVERHART", "address": "319 BARLETTA AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "02/21/2017", "status": "Active", "address_components": {"street": "319 BARLETTA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBD LANDSCAPE, LLC", "entity_number": "E0186372013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/15/2013", "nv_business_id": "NV20131226936", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": "", "agent_name": "RAYMOND EVERHART", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131226936", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "319 BARLETTA AVENUE, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "319 BARLETTA AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2018", "effective_date": "03/19/2018", "filing_number": "20180123780-22", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7852313,this);"}, {"file_date": "02/21/2017", "effective_date": "02/21/2017", "filing_number": "20170074850-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7853464,this);"}, {"file_date": "04/11/2016", "effective_date": "04/11/2016", "filing_number": "20160162279-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7852393,this);"}, {"file_date": "04/29/2015", "effective_date": "04/29/2015", "filing_number": "20150194990-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7852953,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBD MARKETING, INC.", "business_id": "1073724", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/12/2011", "type": "Foreign Corporation (80)", "nv_business_id": "NV20111586779", "entity_number": "E0506132011-3", "mark_number": "", "manage_nv_business_id": "NV20111586779", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RBD MARKETING, INC.", "entity_number": "E0506132011-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "09/12/2011", "nv_business_id": "NV20111586779", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": ""}, "agent": {"name": "HEATHER GRAVGAARD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111586779", "office_or_position": "", "jurisdiction": "Florida", "street_address": "1835 PLUM CT, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1835 PLUM CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBD MARKETING, INC.", "Entity Number": "E0506132011-3", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "09/12/2011", "NV Business ID": "NV20111586779", "Termination Date": "", "Annual Report Due Date": "9/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "HEATHER GRAVGAARD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Florida", "Street Address": "1835 PLUM CT, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES RALPH", "address": "135 SUNSET DR N, SAINT PETERSBURG, FL, 33710, USA", "last_updated": "11/03/2011", "status": "Active", "address_components": {"street": "135 SUNSET DR N", "city": "SAINT PETERSBURG", "state": "FL", "zip_code": "33710", "country": "USA"}}, {"title": "Director", "name": "JAMES RALPH", "address": "135 SUNSET DR N, SAINT PETERSBURG, FL, 33710, USA", "last_updated": "11/03/2011", "status": "Active", "address_components": {"street": "135 SUNSET DR N", "city": "SAINT PETERSBURG", "state": "FL", "zip_code": "33710", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "JAMES RALPH", "address": "135 SUNSET DR N, SAINT PETERSBURG, FL, 33710, USA", "last_updated": "11/03/2011", "status": "Active", "address_components": {"street": "135 SUNSET DR N", "city": "SAINT PETERSBURG", "state": "FL", "zip_code": "33710", "country": "USA"}}, {"title": "Director", "name": "JAMES RALPH", "address": "135 SUNSET DR N, SAINT PETERSBURG, FL, 33710, USA", "last_updated": "11/03/2011", "status": "Active", "address_components": {"street": "135 SUNSET DR N", "city": "SAINT PETERSBURG", "state": "FL", "zip_code": "33710", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBD MARKETING, INC.", "entity_number": "E0506132011-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "09/12/2011", "nv_business_id": "NV20111586779", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": "", "agent_name": "HEATHER GRAVGAARD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111586779", "agent_office_or_position": "", "agent_jurisdiction": "Florida", "agent_street_address": "1835 PLUM CT, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1835 PLUM CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2011", "effective_date": "10/31/2011", "filing_number": "20110782679-03", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7381303,this);"}, {"file_date": "09/12/2011", "effective_date": "09/12/2011", "filing_number": "20110661297-25", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7388673,this);"}, {"file_date": "09/12/2011", "effective_date": "09/12/2011", "filing_number": "20110661296-14", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7382403,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBD POWER SOLUTIONS, INC.", "business_id": "1172950", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/18/2013", "type": "Foreign Corporation (80)", "nv_business_id": "NV20131236783", "entity_number": "E0194492013-9", "mark_number": "", "manage_nv_business_id": "NV20131236783", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RBD POWER SOLUTIONS, INC.", "entity_number": "E0194492013-9", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "04/18/2013", "nv_business_id": "NV20131236783", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131236783", "office_or_position": "", "jurisdiction": "Florida", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBD POWER SOLUTIONS, INC.", "Entity Number": "E0194492013-9", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "04/18/2013", "NV Business ID": "NV20131236783", "Termination Date": "", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Florida", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES RALPH", "address": "111 SECOND AVE NE SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "04/22/2013", "status": "Active", "address_components": {"street": "111 SECOND AVE NE SUITE 1500", "city": "ST. PETERSBURG", "state": "FL", "zip_code": "33701", "country": "USA"}}, {"title": "Secretary", "name": "JAMES RALPH", "address": "111 SECOND AVE NE SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "04/22/2013", "status": "Active", "address_components": {"street": "111 SECOND AVE NE SUITE 1500", "city": "ST. PETERSBURG", "state": "FL", "zip_code": "33701", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES RALPH", "address": "111 SECOND AVE NE SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "04/22/2013", "status": "Active", "address_components": {"street": "111 SECOND AVE NE SUITE 1500", "city": "ST. PETERSBURG", "state": "FL", "zip_code": "33701", "country": "USA"}}, {"title": "Director", "name": "JAMES RALPH", "address": "111 SECOND AVE NE SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "04/22/2013", "status": "Active", "address_components": {"street": "111 SECOND AVE NE SUITE 1500", "city": "ST. PETERSBURG", "state": "FL", "zip_code": "33701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JAMES RALPH", "address": "111 SECOND AVE NE SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "04/22/2013", "status": "Active", "address_components": {"street": "111 SECOND AVE NE SUITE 1500", "city": "ST. PETERSBURG", "state": "FL", "zip_code": "33701", "country": "USA"}}, {"title": "Secretary", "name": "JAMES RALPH", "address": "111 SECOND AVE NE SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "04/22/2013", "status": "Active", "address_components": {"street": "111 SECOND AVE NE SUITE 1500", "city": "ST. PETERSBURG", "state": "FL", "zip_code": "33701", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES RALPH", "address": "111 SECOND AVE NE SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "04/22/2013", "status": "Active", "address_components": {"street": "111 SECOND AVE NE SUITE 1500", "city": "ST. PETERSBURG", "state": "FL", "zip_code": "33701", "country": "USA"}}, {"title": "Director", "name": "JAMES RALPH", "address": "111 SECOND AVE NE SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "04/22/2013", "status": "Active", "address_components": {"street": "111 SECOND AVE NE SUITE 1500", "city": "ST. PETERSBURG", "state": "FL", "zip_code": "33701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RBD POWER SOLUTIONS, INC.", "entity_number": "E0194492013-9", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "04/18/2013", "nv_business_id": "NV20131236783", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131236783", "agent_office_or_position": "", "agent_jurisdiction": "Florida", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2013", "effective_date": "04/22/2013", "filing_number": "20130262708-81", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7862381,this);"}, {"file_date": "04/18/2013", "effective_date": "04/18/2013", "filing_number": "20130258496-20", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7875318,this);"}, {"file_date": "04/18/2013", "effective_date": "04/18/2013", "filing_number": "20130258495-19", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7862675,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBD PROPERTIES LLC", "business_id": "2133360", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/25/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222610465", "entity_number": "E27127872022-4", "mark_number": "", "manage_nv_business_id": "NV20222610465", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RBD PROPERTIES LLC", "entity_number": "E27127872022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/25/2022", "nv_business_id": "NV20222610465", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Bart Black", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222610465", "office_or_position": "", "jurisdiction": "", "street_address": "14500 Shadow Hills Drive, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "14500 Shadow Hills Drive", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBD PROPERTIES LLC", "Entity Number": "E27127872022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/25/2022", "NV Business ID": "NV20222610465", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Bart Black", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "14500 Shadow Hills Drive, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Brett J. Black", "address": "5679 Venice Street SE, Salem, OR, 97306, USA", "last_updated": "10/25/2022", "status": "Active", "address_components": {"street": "5679 Venice Street SE", "city": "Salem", "state": "OR", "zip_code": "97306", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Brett J. Black", "address": "5679 Venice Street SE, Salem, OR, 97306, USA", "last_updated": "10/25/2022", "status": "Active", "address_components": {"street": "5679 Venice Street SE", "city": "Salem", "state": "OR", "zip_code": "97306", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBD PROPERTIES LLC", "entity_number": "E27127872022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/25/2022", "nv_business_id": "NV20222610465", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Bart Black", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222610465", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "14500 Shadow Hills Drive, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "14500 Shadow Hills Drive", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/04/2025", "effective_date": "11/04/2025", "filing_number": "20255288459", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15996819,this);"}, {"file_date": "10/28/2025", "effective_date": "10/28/2025", "filing_number": "20255268305", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15977176,this);"}, {"file_date": "10/30/2024", "effective_date": "10/30/2024", "filing_number": "20244435356", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14511572,this);"}, {"file_date": "09/11/2023", "effective_date": "09/11/2023", "filing_number": "20233469793", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13611900,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RBD PROPERTIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2026"}, "name_changes": {"date": "10/25/2022", "name": "RBD PROPERTIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "DOUGLAS R BROWN", "attention": "", "address1_address2_city_state_zip_country": "6005 PLMAS STREET, SUITE 300, Reno, NV, 89519, USA", "email": "drb@lge.net"}], "officers": [{"date": "10/25/2022", "title": "Managing Member", "name": "Brett J. Black", "attention": "", "address1_address2_city_state_zip_country": "5679 Venice Street SE, Salem, OR, 97306, USA"}]}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBD STAFFING, INC.", "business_id": "1089746", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/15/2011", "type": "Foreign Corporation (80)", "nv_business_id": "NV20111777165", "entity_number": "E0676972011-8", "mark_number": "", "manage_nv_business_id": "NV20111777165", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RBD STAFFING, INC.", "entity_number": "E0676972011-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2011", "nv_business_id": "NV20111777165", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111777165", "office_or_position": "", "jurisdiction": "Florida", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBD STAFFING, INC.", "Entity Number": "E0676972011-8", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "12/15/2011", "NV Business ID": "NV20111777165", "Termination Date": "", "Annual Report Due Date": "12/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Florida", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES L RALPH", "address": "111 SECOND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "12/22/2011", "status": "Active", "address_components": {"street": "111 SECOND AVE NE", "city": "SUITE 1500", "state": "ST. PETERSBURG", "zip_code": "FL", "country": "33701"}}, {"title": "Secretary", "name": "JAMES L RALPH", "address": "111 SECOND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "12/22/2011", "status": "Active", "address_components": {"street": "111 SECOND AVE NE", "city": "SUITE 1500", "state": "ST. PETERSBURG", "zip_code": "FL", "country": "33701"}}, {"title": "Treasurer", "name": "JAMES L RALPH", "address": "111 SECOND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "12/22/2011", "status": "Active", "address_components": {"street": "111 SECOND AVE NE", "city": "SUITE 1500", "state": "ST. PETERSBURG", "zip_code": "FL", "country": "33701"}}, {"title": "Director", "name": "JAMES L RALPH", "address": "111 SECOND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "12/22/2011", "status": "Active", "address_components": {"street": "111 SECOND AVE NE", "city": "SUITE 1500", "state": "ST. PETERSBURG", "zip_code": "FL", "country": "33701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JAMES L RALPH", "address": "111 SECOND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "12/22/2011", "status": "Active", "address_components": {"street": "111 SECOND AVE NE", "city": "SUITE 1500", "state": "ST. PETERSBURG", "zip_code": "FL", "country": "33701"}}, {"title": "Secretary", "name": "JAMES L RALPH", "address": "111 SECOND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "12/22/2011", "status": "Active", "address_components": {"street": "111 SECOND AVE NE", "city": "SUITE 1500", "state": "ST. PETERSBURG", "zip_code": "FL", "country": "33701"}}, {"title": "Treasurer", "name": "JAMES L RALPH", "address": "111 SECOND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "12/22/2011", "status": "Active", "address_components": {"street": "111 SECOND AVE NE", "city": "SUITE 1500", "state": "ST. PETERSBURG", "zip_code": "FL", "country": "33701"}}, {"title": "Director", "name": "JAMES L RALPH", "address": "111 SECOND AVE NE, SUITE 1500, ST. PETERSBURG, FL, 33701, USA", "last_updated": "12/22/2011", "status": "Active", "address_components": {"street": "111 SECOND AVE NE", "city": "SUITE 1500", "state": "ST. PETERSBURG", "zip_code": "FL", "country": "33701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RBD STAFFING, INC.", "entity_number": "E0676972011-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2011", "nv_business_id": "NV20111777165", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111777165", "agent_office_or_position": "", "agent_jurisdiction": "Florida", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/22/2011", "effective_date": "12/22/2011", "filing_number": "20110898215-57", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7459941,this);"}, {"file_date": "12/15/2011", "effective_date": "12/15/2011", "filing_number": "20110881968-04", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7472813,this);"}, {"file_date": "12/15/2011", "effective_date": "12/15/2011", "filing_number": "20110881967-93", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7459077,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBD Wholesale Limited Liability Company", "business_id": "2073483", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/16/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222426677", "entity_number": "E22562322022-9", "mark_number": "", "manage_nv_business_id": "NV20222426677", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RBD WHOLESALE LIMITED LIABILITY COMPANY", "entity_number": "E22562322022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/16/2022", "nv_business_id": "NV20222426677", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "Rachel  N. Davis", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222426677", "office_or_position": "Member", "jurisdiction": "", "street_address": "6255 W Tropicana Ave, Apt 266, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "6255 W Tropicana Ave", "city": "Apt 266", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBD WHOLESALE LIMITED LIABILITY COMPANY", "Entity Number": "E22562322022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/16/2022", "NV Business ID": "NV20222426677", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rachel  N. Davis", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Member", "Jurisdiction": "", "Street Address": "6255 W Tropicana Ave, Apt 266, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rachel N. Davis", "address": "6575 w Tropicana Ave apt 2088, Las Vegas, NV, 89103, USA", "last_updated": "02/18/2023", "status": "Active", "address_components": {"street": "6575 w Tropicana Ave apt 2088", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rachel N. Davis", "address": "6575 w Tropicana Ave apt 2088, Las Vegas, NV, 89103, USA", "last_updated": "02/18/2023", "status": "Active", "address_components": {"street": "6575 w Tropicana Ave apt 2088", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBD WHOLESALE LIMITED LIABILITY COMPANY", "entity_number": "E22562322022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/16/2022", "nv_business_id": "NV20222426677", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "Rachel  N. Davis", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222426677", "agent_office_or_position": "Member", "agent_jurisdiction": "", "agent_street_address": "6255 W Tropicana Ave, Apt 266, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6255 W Tropicana Ave", "city": "Apt 266", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/18/2023", "effective_date": "02/18/2023", "filing_number": "20232964796", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13179367,this);"}, {"file_date": "04/16/2022", "effective_date": "04/16/2022", "filing_number": "20222256233", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12530159,this);"}, {"file_date": "04/16/2022", "effective_date": "04/16/2022", "filing_number": "20222256231", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12530158,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RBD WHOLESALE LIMITED LIABILITY COMPANY", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2023"}, "name_changes": {"date": "04/16/2022", "name": "RBD WHOLESALE LIMITED LIABILITY COMPANY", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "Rachel N. Davis", "attention": "", "address1_address2_city_state_zip_country": "6255 W Tropicana Ave, Apt 266, Las Vegas, NV, 89103, USA", "email": ""}], "officers": [{"date": "04/16/2022", "title": "Managing Member", "name": "Rachel N. Davis", "attention": "", "address1_address2_city_state_zip_country": "6255 W Tropicana Ave, Apt 266, Las Vegas, NV, 89103, USA"}]}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBDAVIS ENTERPRISES, INC", "business_id": "730556", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/13/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061741876", "entity_number": "E0855792006-6", "mark_number": "", "manage_nv_business_id": "NV20061741876", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RBDAVIS ENTERPRISES, INC", "entity_number": "E0855792006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/13/2006", "nv_business_id": "NV20061741876", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061741876", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBDAVIS ENTERPRISES, INC", "Entity Number": "E0855792006-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/13/2006", "NV Business ID": "NV20061741876", "Termination Date": "", "Annual Report Due Date": "11/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RANDY B DAVIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/05/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "RANDY B DAVIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/05/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "RANDY B DAVIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/05/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "RANDY B DAVIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/05/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RANDY B DAVIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/05/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "RANDY B DAVIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/05/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "RANDY B DAVIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/05/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "RANDY B DAVIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/05/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RBDAVIS ENTERPRISES, INC", "entity_number": "E0855792006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/13/2006", "nv_business_id": "NV20061741876", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061741876", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/13/2007", "effective_date": "11/13/2007", "filing_number": "20070778042-37", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5648331,this);"}, {"file_date": "12/29/2006", "effective_date": "12/29/2006", "filing_number": "20060848295-54", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5647748,this);"}, {"file_date": "11/13/2006", "effective_date": "11/13/2006", "filing_number": "20060736840-96", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5648213,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBDC VENTURES, LLC", "business_id": "779100", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/29/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071062292", "entity_number": "E0398302007-6", "mark_number": "", "manage_nv_business_id": "NV20071062292", "page_no": 2, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RBDC VENTURES, LLC", "entity_number": "E0398302007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/29/2007", "nv_business_id": "NV20071062292", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071062292", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBDC VENTURES, LLC", "Entity Number": "E0398302007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/29/2007", "NV Business ID": "NV20071062292", "Termination Date": "", "Annual Report Due Date": "5/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DONALD A COX", "address": "3027 E. SUNSET ROAD, SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "06/07/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD", "city": "SUITE #201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}, {"title": "Managing Member", "name": "REGINA A BYRD", "address": "3027 E. SUNSET ROAD, SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "06/07/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD", "city": "SUITE #201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DONALD A COX", "address": "3027 E. SUNSET ROAD, SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "06/07/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD", "city": "SUITE #201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}, {"title": "Managing Member", "name": "REGINA A BYRD", "address": "3027 E. SUNSET ROAD, SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "06/07/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD", "city": "SUITE #201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBDC VENTURES, LLC", "entity_number": "E0398302007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/29/2007", "nv_business_id": "NV20071062292", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071062292", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2007", "effective_date": "05/29/2007", "filing_number": "20070374911-94", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5907399,this);"}, {"file_date": "05/29/2007", "effective_date": "05/29/2007", "filing_number": "20070374910-83", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5904934,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337082, "worker_id": "r-worker-4", "ts": 1775036617, "record_type": "business_detail", "name": "RBDS CORPORATION", "business_id": "812262", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/30/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071407646", "entity_number": "E0751212007-4", "mark_number": "", "manage_nv_business_id": "NV20071407646", "page_no": 2, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RBDS CORPORATION", "entity_number": "E0751212007-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/30/2007", "nv_business_id": "NV20071407646", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071407646", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBDS CORPORATION", "Entity Number": "E0751212007-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/30/2007", "NV Business ID": "NV20071407646", "Termination Date": "", "Annual Report Due Date": "10/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT STRACCIA", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "10/27/2011", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Secretary", "name": "BETH ELLEN STRACCIA", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "10/27/2011", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Treasurer", "name": "BETH ELLEN STRACCIA", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "10/27/2011", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Director", "name": "ROBIN NUNN", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "10/27/2011", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT STRACCIA", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "10/27/2011", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Secretary", "name": "BETH ELLEN STRACCIA", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "10/27/2011", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Treasurer", "name": "BETH ELLEN STRACCIA", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "10/27/2011", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Director", "name": "ROBIN NUNN", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "10/27/2011", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RBDS CORPORATION", "entity_number": "E0751212007-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/30/2007", "nv_business_id": "NV20071407646", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071407646", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2018", "effective_date": "03/20/2018", "filing_number": "20180125839-69", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6081785,this);"}, {"file_date": "06/13/2012", "effective_date": "06/13/2012", "filing_number": "20120417227-38", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6083728,this);"}, {"file_date": "10/27/2011", "effective_date": "10/27/2011", "filing_number": "20110772075-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6081771,this);"}, {"file_date": "11/01/2010", "effective_date": "11/01/2010", "filing_number": "20100837803-72", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6080649,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302742, "worker_id": "q3131", "ts": 1775036839, "record_type": "business_detail", "name": "0 THOMA ST, LLC", "business_id": "1893143", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/07/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201911482", "entity_number": "E9647312020-6", "mark_number": "", "manage_nv_business_id": "NV20201911482", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0 THOMA ST, LLC", "entity_number": "E9647312020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/07/2020", "nv_business_id": "NV20201911482", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "INCLINE LAW GROUP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201911482", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9080 Double Diamond Pkwy #A-5, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "9080 Double Diamond Pkwy #A-5", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0 THOMA ST, LLC", "Entity Number": "E9647312020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/07/2020", "NV Business ID": "NV20201911482", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCLINE LAW GROUP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9080 Double Diamond Pkwy #A-5, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Wesley Pittman", "address": "1555 Hillside Drive, Reno, NV, 89503, USA", "last_updated": "10/18/2025", "status": "Active", "address_components": {"street": "1555 Hillside Drive", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Manager", "name": "Matthew Danford Totten", "address": "1555 Hillside Drive, Reno, NV, 89503, USA", "last_updated": "10/18/2025", "status": "Active", "address_components": {"street": "1555 Hillside Drive", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Manager", "name": "Alex Richard Ficco", "address": "1674 N Virginia St. #13173, Reno, NV, 89507, USA", "last_updated": "10/07/2020", "status": "Active", "address_components": {"street": "1674 N Virginia St. #13173", "city": "Reno", "state": "NV", "zip_code": "89507", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Wesley Pittman", "address": "1555 Hillside Drive, Reno, NV, 89503, USA", "last_updated": "10/18/2025", "status": "Active", "address_components": {"street": "1555 Hillside Drive", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Manager", "name": "Matthew Danford Totten", "address": "1555 Hillside Drive, Reno, NV, 89503, USA", "last_updated": "10/18/2025", "status": "Active", "address_components": {"street": "1555 Hillside Drive", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Manager", "name": "Alex Richard Ficco", "address": "1674 N Virginia St. #13173, Reno, NV, 89507, USA", "last_updated": "10/07/2020", "status": "Active", "address_components": {"street": "1674 N Virginia St. #13173", "city": "Reno", "state": "NV", "zip_code": "89507", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "0 THOMA ST, LLC", "entity_number": "E9647312020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/07/2020", "nv_business_id": "NV20201911482", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "INCLINE LAW GROUP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201911482", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9080 Double Diamond Pkwy #A-5, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9080 Double Diamond Pkwy #A-5", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/26/2025", "effective_date": "12/26/2025", "filing_number": "20255399329", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16737139,this);"}, {"file_date": "10/18/2025", "effective_date": "10/18/2025", "filing_number": "20255249121", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15958808,this);"}, {"file_date": "10/29/2024", "effective_date": "10/29/2024", "filing_number": "20244432443", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14509016,this);"}, {"file_date": "10/05/2023", "effective_date": "10/05/2023", "filing_number": "20233541015", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13670194,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "0 THOMA ST, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2026"}, "name_changes": {"date": "10/07/2020", "name": "0 THOMA ST, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCLINE LAW GROUP, LLP", "attention": "", "address1_address2_city_state_zip_country": "9080 Double Diamond Pkwy #A5, Reno, NV, 89521, USA", "email": "CORP@INCLINELAW.COM"}], "officers": [{"date": "10/18/2025", "title": "Manager", "name": "Wesley Pittman", "attention": "", "address1_address2_city_state_zip_country": "1555 Hillside Drive, Reno, NV, 89503, USA"}, {"date": "10/18/2025", "title": "Manager", "name": "Matthew Danford Totten", "attention": "", "address1_address2_city_state_zip_country": "1555 Hillside Drive, Reno, NV, 89503, USA"}, {"date": "10/07/2020", "title": "Manager", "name": "Alex Richard Ficco", "attention": "", "address1_address2_city_state_zip_country": "1674 N Virginia St. #13173, Reno, NV, 89507, USA"}]}}}
{"task_id": 335539, "worker_id": "worker-6", "ts": 1775036842, "record_type": "business_detail", "name": "Q4 INTERNATIONAL, LLC", "business_id": "1157082", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/17/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131040309", "entity_number": "E0032372013-0", "mark_number": "", "manage_nv_business_id": "NV20131040309", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q4 INTERNATIONAL, LLC", "entity_number": "E0032372013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/17/2013", "nv_business_id": "NV20131040309", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": ""}, "agent": {"name": "FABIAN & CLENDENIN APC", "status": "Active", "entity_type": "CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20131040309", "office_or_position": "", "jurisdiction": "UTAH", "street_address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2275 Corporate Circle", "city": "Suite 220", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q4 INTERNATIONAL, LLC", "Entity Number": "E0032372013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/17/2013", "NV Business ID": "NV20131040309", "Termination Date": "", "Annual Report Due Date": "1/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "FABIAN & CLENDENIN APC", "Status": "Active", "CRA Agent Entity Type": "CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "UTAH", "Street Address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID J LYON", "address": "10655 PARK RUN DRIVE STE 130, LAS VEGAS, NV, 89144, USA", "last_updated": "03/12/2013", "status": "Active", "address_components": {"street": "10655 PARK RUN DRIVE STE 130", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID J LYON", "address": "10655 PARK RUN DRIVE STE 130, LAS VEGAS, NV, 89144, USA", "last_updated": "03/12/2013", "status": "Active", "address_components": {"street": "10655 PARK RUN DRIVE STE 130", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q4 INTERNATIONAL, LLC", "entity_number": "E0032372013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/17/2013", "nv_business_id": "NV20131040309", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": "", "agent_name": "FABIAN & CLENDENIN APC", "agent_status": "Active", "agent_entity_type": "CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131040309", "agent_office_or_position": "", "agent_jurisdiction": "UTAH", "agent_street_address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2275 Corporate Circle", "city": "Suite 220", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}}
{"task_id": 302749, "worker_id": "worker-5", "ts": 1775036931, "record_type": "business_detail", "name": "0 TO 1 LLC", "business_id": "2353138", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/02/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253265579", "entity_number": "E45689272025-7", "mark_number": "", "manage_nv_business_id": "NV20253265579", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0 TO 1 LLC", "entity_number": "E45689272025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/02/2025", "nv_business_id": "NV20253265579", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253265579", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0 TO 1 LLC", "Entity Number": "E45689272025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/02/2025", "NV Business ID": "NV20253265579", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ERIC JOHNSON", "address": "930 S 4TH ST, STE 209 #5043, LAS VEGAS, NV, 89101, USA", "last_updated": "01/02/2025", "status": "Active", "address_components": {"street": "930 S 4TH ST", "city": "STE 209 #5043", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ERIC JOHNSON", "address": "930 S 4TH ST, STE 209 #5043, LAS VEGAS, NV, 89101, USA", "last_updated": "01/02/2025", "status": "Active", "address_components": {"street": "930 S 4TH ST", "city": "STE 209 #5043", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0 TO 1 LLC", "entity_number": "E45689272025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/02/2025", "nv_business_id": "NV20253265579", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253265579", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2025", "effective_date": "01/02/2025", "filing_number": "20254568928", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14636817,this);"}, {"file_date": "01/02/2025", "effective_date": "01/02/2025", "filing_number": "20254568926", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14636816,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 302749, "worker_id": "worker-5", "ts": 1775036931, "record_type": "business_detail", "name": "0 TO 60 MOTORS LLC", "business_id": "947263", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/08/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091104539", "entity_number": "E0485242009-6", "mark_number": "", "manage_nv_business_id": "NV20091104539", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "0 TO 60 MOTORS LLC", "entity_number": "E0485242009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2009", "nv_business_id": "NV20091104539", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "VIC NOWAK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091104539", "office_or_position": "", "jurisdiction": "", "street_address": "2304 LOSEE ROAD, N LAS VEGAS, NV, 89030, USA", "mailing_address": "", "street_address_components": {"street": "2304 LOSEE ROAD", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0 TO 60 MOTORS LLC", "Entity Number": "E0485242009-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/08/2009", "NV Business ID": "NV20091104539", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "VIC NOWAK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2304 LOSEE ROAD, N LAS VEGAS, NV, 89030, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "VIC NOWAK", "address": "6540 GARDENSIDE ST, LAS VEGAS, NV, 89131, USA", "last_updated": "08/21/2018", "status": "Active", "address_components": {"street": "6540 GARDENSIDE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "VIC NOWAK", "address": "6540 GARDENSIDE ST, LAS VEGAS, NV, 89131, USA", "last_updated": "08/21/2018", "status": "Active", "address_components": {"street": "6540 GARDENSIDE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0 TO 60 MOTORS LLC", "entity_number": "E0485242009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2009", "nv_business_id": "NV20091104539", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "VIC NOWAK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091104539", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2304 LOSEE ROAD, N LAS VEGAS, NV, 89030, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2304 LOSEE ROAD", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2025", "effective_date": "07/28/2025", "filing_number": "20255067309", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15101489,this);"}, {"file_date": "11/07/2024", "effective_date": "11/07/2024", "filing_number": "20244458641", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14531620,this);"}, {"file_date": "10/13/2023", "effective_date": "10/13/2023", "filing_number": "20233557374", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13686456,this);"}, {"file_date": "08/08/2022", "effective_date": "08/08/2022", "filing_number": "20222534935", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12771363,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "0 TO 60 MOTORS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/08/2009", "name": "0 TO 60 MOTORS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "VIC NOWAK", "attention": "", "address1_address2_city_state_zip_country": "2304 LOSEE ROAD, N LAS VEGAS, NV, 89030, USA", "email": ""}], "officers": [{"date": "08/21/2018", "title": "Manager", "name": "VIC NOWAK", "attention": "", "address1_address2_city_state_zip_country": "6540 GARDENSIDE ST, LAS VEGAS, NV, 89131, USA"}]}}}
{"task_id": 302749, "worker_id": "worker-5", "ts": 1775036931, "record_type": "business_detail", "name": "0 TO 65 LOGISTICS LLC", "business_id": "696067", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/30/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061115376", "entity_number": "E0492402006-2", "mark_number": "", "manage_nv_business_id": "NV20061115376", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "0 TO 65 LOGISTICS LLC", "entity_number": "E0492402006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/30/2006", "nv_business_id": "NV20061115376", "termination_date": "", "annual_report_due": "6/30/2011", "compliance_hold": ""}, "agent": {"name": "GINA GOODMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061115376", "office_or_position": "", "jurisdiction": "", "street_address": "1408 BIG VALLEY LANE, NORTH LAS VEGAS, NV, 89081, USA", "mailing_address": "", "street_address_components": {"street": "1408 BIG VALLEY LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0 TO 65 LOGISTICS LLC", "Entity Number": "E0492402006-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/30/2006", "NV Business ID": "NV20061115376", "Termination Date": "", "Annual Report Due Date": "6/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "GINA GOODMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1408 BIG VALLEY LANE, NORTH LAS VEGAS, NV, 89081, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WENDI M ROBINSON", "address": "5037 BELL AVE, PALMDALE, CA, 93552, USA", "last_updated": "11/10/2010", "status": "Active", "address_components": {"street": "5037 BELL AVE", "city": "PALMDALE", "state": "CA", "zip_code": "93552", "country": "USA"}}, {"title": "Managing Member", "name": "KENNETH J ROBINSON", "address": "5037 BELL AVE, PALMDALE, CA, 93552, USA", "last_updated": "11/10/2010", "status": "Active", "address_components": {"street": "5037 BELL AVE", "city": "PALMDALE", "state": "CA", "zip_code": "93552", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "WENDI M ROBINSON", "address": "5037 BELL AVE, PALMDALE, CA, 93552, USA", "last_updated": "11/10/2010", "status": "Active", "address_components": {"street": "5037 BELL AVE", "city": "PALMDALE", "state": "CA", "zip_code": "93552", "country": "USA"}}, {"title": "Managing Member", "name": "KENNETH J ROBINSON", "address": "5037 BELL AVE, PALMDALE, CA, 93552, USA", "last_updated": "11/10/2010", "status": "Active", "address_components": {"street": "5037 BELL AVE", "city": "PALMDALE", "state": "CA", "zip_code": "93552", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "0 TO 65 LOGISTICS LLC", "entity_number": "E0492402006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/30/2006", "nv_business_id": "NV20061115376", "termination_date": "", "annual_report_due": "6/30/2011", "compliance_hold": "", "agent_name": "GINA GOODMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061115376", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1408 BIG VALLEY LANE, NORTH LAS VEGAS, NV, 89081, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1408 BIG VALLEY LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/10/2010", "effective_date": "11/10/2010", "filing_number": "20100845859-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5453829,this);"}, {"file_date": "08/25/2009", "effective_date": "08/25/2009", "filing_number": "20090639655-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5453828,this);"}, {"file_date": "01/26/2009", "effective_date": "01/26/2009", "filing_number": "20090065578-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5454995,this);"}, {"file_date": "12/09/2007", "effective_date": "12/09/2007", "filing_number": "20070836453-48", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5453611,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302749, "worker_id": "worker-5", "ts": 1775036931, "record_type": "business_detail", "name": "0 TO 65 TRANSPORTATION, INC.", "business_id": "537342", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/15/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041684571", "entity_number": "C33919-2004", "mark_number": "", "manage_nv_business_id": "NV20041684571", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "0 TO 65 TRANSPORTATION, INC.", "entity_number": "C33919-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2004", "nv_business_id": "NV20041684571", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": "GINA LEE GOODMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041684571", "office_or_position": "", "jurisdiction": "", "street_address": "1408 BIG VALLEY LN, NORTH LAS VEGAS, NV, 89081, USA", "mailing_address": "", "street_address_components": {"street": "1408 BIG VALLEY LN", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0 TO 65 TRANSPORTATION, INC.", "Entity Number": "C33919-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/15/2004", "NV Business ID": "NV20041684571", "Termination Date": "", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "GINA LEE GOODMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1408 BIG VALLEY LN, NORTH LAS VEGAS, NV, 89081, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LOUIS GOODMAN", "address": "1408 BIG VALLEY LANE, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "12/13/2006", "status": "Active", "address_components": {"street": "1408 BIG VALLEY LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Secretary", "name": "GINA L GOODMAN", "address": "1408 BIG VALLEY LANE, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "12/13/2006", "status": "Active", "address_components": {"street": "1408 BIG VALLEY LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Treasurer", "name": "GINA L GOODMAN", "address": "1408 BIG VALLEY LANE, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "12/13/2006", "status": "Active", "address_components": {"street": "1408 BIG VALLEY LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Director", "name": "DAVID E GOODMAN", "address": "1408 BIG VALLEY LANE, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "12/13/2006", "status": "Active", "address_components": {"street": "1408 BIG VALLEY LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Director", "name": "BRIAN L GOODMAN", "address": "1408 BIG VALLEY LANE, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "12/13/2006", "status": "Active", "address_components": {"street": "1408 BIG VALLEY LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "President", "name": "LOUIS GOODMAN", "address": "1408 BIG VALLEY LANE, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "12/13/2006", "status": "Active", "address_components": {"street": "1408 BIG VALLEY LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Secretary", "name": "GINA L GOODMAN", "address": "1408 BIG VALLEY LANE, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "12/13/2006", "status": "Active", "address_components": {"street": "1408 BIG VALLEY LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Treasurer", "name": "GINA L GOODMAN", "address": "1408 BIG VALLEY LANE, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "12/13/2006", "status": "Active", "address_components": {"street": "1408 BIG VALLEY LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Director", "name": "DAVID E GOODMAN", "address": "1408 BIG VALLEY LANE, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "12/13/2006", "status": "Active", "address_components": {"street": "1408 BIG VALLEY LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Director", "name": "BRIAN L GOODMAN", "address": "1408 BIG VALLEY LANE, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "12/13/2006", "status": "Active", "address_components": {"street": "1408 BIG VALLEY LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "0 TO 65 TRANSPORTATION, INC.", "entity_number": "C33919-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2004", "nv_business_id": "NV20041684571", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": "GINA LEE GOODMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041684571", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1408 BIG VALLEY LN, NORTH LAS VEGAS, NV, 89081, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1408 BIG VALLEY LN", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/13/2006", "effective_date": "12/13/2006", "filing_number": "20060801239-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(4608537,this);"}, {"file_date": "11/15/2005", "effective_date": "11/15/2005", "filing_number": "20050552820-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(4608826,this);"}, {"file_date": "01/05/2005", "effective_date": "01/05/2005", "filing_number": "C33919-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4609113,this);"}, {"file_date": "12/15/2004", "effective_date": "12/15/2004", "filing_number": "C33919-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4609430,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302749, "worker_id": "worker-5", "ts": 1775036931, "record_type": "business_detail", "name": "0 Tolerance LLC", "business_id": "1985295", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/17/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212176118", "entity_number": "E16161482021-1", "mark_number": "", "manage_nv_business_id": "NV20212176118", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "0 TOLERANCE LLC", "entity_number": "E16161482021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/17/2021", "nv_business_id": "NV20212176118", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "THE CORPORATE PLACE, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212176118", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "601 E CHARLESTON BLVD STE 100, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "601 E CHARLESTON BLVD STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0 TOLERANCE LLC", "Entity Number": "E16161482021-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/17/2021", "NV Business ID": "NV20212176118", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE CORPORATE PLACE, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "601 E CHARLESTON BLVD STE 100, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Dellwen Payne", "address": "601 E. Charleston Blvd., Suite 100, Las Vegas, NV, 89104, USA", "last_updated": "07/17/2021", "status": "Active", "address_components": {"street": "601 E. Charleston Blvd.", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}, {"title": "Manager", "name": "David Canites", "address": "601 E. Charleston Blvd., Suite 100, Las Vegas, NV, 89104, USA", "last_updated": "07/17/2021", "status": "Active", "address_components": {"street": "601 E. Charleston Blvd.", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}, {"title": "Manager", "name": "Elijah Hamilton", "address": "601 E. Charleston Blvd., Suite 100, Las Vegas, NV, 89104, USA", "last_updated": "07/17/2021", "status": "Active", "address_components": {"street": "601 E. Charleston Blvd.", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}, {"title": "Manager", "name": "Jaxton Hamilton", "address": "601 E. Charleston Blvd., Suite 100, Las Vegas, NV, 89104, USA", "last_updated": "07/17/2021", "status": "Active", "address_components": {"street": "601 E. Charleston Blvd.", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}, {"title": "Manager", "name": "Kollin Hamilton", "address": "601 E. Charleston Blvd., Suite 100, Las Vegas, NV, 89104, USA", "last_updated": "07/17/2021", "status": "Active", "address_components": {"street": "601 E. Charleston Blvd.", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Manager", "name": "Dellwen Payne", "address": "601 E. Charleston Blvd., Suite 100, Las Vegas, NV, 89104, USA", "last_updated": "07/17/2021", "status": "Active", "address_components": {"street": "601 E. Charleston Blvd.", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}, {"title": "Manager", "name": "David Canites", "address": "601 E. Charleston Blvd., Suite 100, Las Vegas, NV, 89104, USA", "last_updated": "07/17/2021", "status": "Active", "address_components": {"street": "601 E. Charleston Blvd.", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}, {"title": "Manager", "name": "Elijah Hamilton", "address": "601 E. Charleston Blvd., Suite 100, Las Vegas, NV, 89104, USA", "last_updated": "07/17/2021", "status": "Active", "address_components": {"street": "601 E. Charleston Blvd.", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}, {"title": "Manager", "name": "Jaxton Hamilton", "address": "601 E. Charleston Blvd., Suite 100, Las Vegas, NV, 89104, USA", "last_updated": "07/17/2021", "status": "Active", "address_components": {"street": "601 E. Charleston Blvd.", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}, {"title": "Manager", "name": "Kollin Hamilton", "address": "601 E. Charleston Blvd., Suite 100, Las Vegas, NV, 89104, USA", "last_updated": "07/17/2021", "status": "Active", "address_components": {"street": "601 E. Charleston Blvd.", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "0 TOLERANCE LLC", "entity_number": "E16161482021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/17/2021", "nv_business_id": "NV20212176118", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "THE CORPORATE PLACE, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212176118", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "601 E CHARLESTON BLVD STE 100, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "601 E CHARLESTON BLVD STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/17/2021", "effective_date": "07/17/2021", "filing_number": "20211616149", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11933877,this);"}, {"file_date": "07/17/2021", "effective_date": "07/17/2021", "filing_number": "20211616147", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11933876,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335542, "worker_id": "worker-6", "ts": 1775037004, "record_type": "business_detail", "name": "Q4 LOGISTICS LLC", "business_id": "1060110", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/24/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111422823", "entity_number": "E0361172011-2", "mark_number": "", "manage_nv_business_id": "NV20111422823", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q4 LOGISTICS LLC", "entity_number": "E0361172011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/24/2011", "nv_business_id": "NV20111422823", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111422823", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q4 LOGISTICS LLC", "Entity Number": "E0361172011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/24/2011", "NV Business ID": "NV20111422823", "Termination Date": "", "Annual Report Due Date": "6/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT BALAZS", "address": "#6, 8465 HARVARD PLACE, CHILLIWACK, BC, V2P725, CAN", "last_updated": "08/01/2014", "status": "Active", "address_components": {"street": "#6", "city": "8465 HARVARD PLACE", "state": "CHILLIWACK", "zip_code": "BC", "country": "V2P725"}}, {"title": "Manager", "name": "DWAYNE DUECK", "address": "#6, 8465 HARVARD PLACE, CHILLIWACK, BC, V2P725, CAN", "last_updated": "08/01/2014", "status": "Active", "address_components": {"street": "#6", "city": "8465 HARVARD PLACE", "state": "CHILLIWACK", "zip_code": "BC", "country": "V2P725"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT BALAZS", "address": "#6, 8465 HARVARD PLACE, CHILLIWACK, BC, V2P725, CAN", "last_updated": "08/01/2014", "status": "Active", "address_components": {"street": "#6", "city": "8465 HARVARD PLACE", "state": "CHILLIWACK", "zip_code": "BC", "country": "V2P725"}}, {"title": "Manager", "name": "DWAYNE DUECK", "address": "#6, 8465 HARVARD PLACE, CHILLIWACK, BC, V2P725, CAN", "last_updated": "08/01/2014", "status": "Active", "address_components": {"street": "#6", "city": "8465 HARVARD PLACE", "state": "CHILLIWACK", "zip_code": "BC", "country": "V2P725"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "Q4 LOGISTICS LLC", "entity_number": "E0361172011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/24/2011", "nv_business_id": "NV20111422823", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111422823", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2016", "effective_date": "09/22/2016", "filing_number": "20160423395-75", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7320840,this);"}, {"file_date": "08/01/2014", "effective_date": "08/01/2014", "filing_number": "20140558268-41", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7321961,this);"}, {"file_date": "08/09/2013", "effective_date": "08/09/2013", "filing_number": "20130526400-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7321217,this);"}, {"file_date": "12/05/2012", "effective_date": "12/05/2012", "filing_number": "20120821641-27", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7321216,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337099, "worker_id": "r-worker-3", "ts": 1775037096, "record_type": "business_detail", "name": "R Buck Malerba", "business_id": "1573880", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "03/21/2011", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20111188468", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20111188468", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R Buck Malerba", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "03/21/2011", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R Buck Malerba", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "03/21/2011", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R Buck Malerba", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "03/21/2011", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2013", "effective_date": "03/28/2013", "filing_number": "P20130328-0109", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9903487,this);"}, {"file_date": "03/25/2012", "effective_date": "03/25/2012", "filing_number": "ON20120325-0028", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9903488,this);"}, {"file_date": "03/21/2011", "effective_date": "03/21/2011", "filing_number": "ON20110321-0010", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9903489,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337099, "worker_id": "r-worker-3", "ts": 1775037096, "record_type": "business_detail", "name": "R. BUNDY INVESTMENT COMPANY, INC.", "business_id": "475633", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/11/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031290835", "entity_number": "C5728-2003", "mark_number": "", "manage_nv_business_id": "NV20031290835", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R. BUNDY INVESTMENT COMPANY, INC.", "entity_number": "C5728-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/11/2003", "nv_business_id": "NV20031290835", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031290835", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. BUNDY INVESTMENT COMPANY, INC.", "Entity Number": "C5728-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/11/2003", "NV Business ID": "NV20031290835", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBIN BUNDY", "address": "2200 JAMAICA CT, LAS VEGAS, NV, 89117, USA", "last_updated": "09/10/2012", "status": "Active", "address_components": {"street": "2200 JAMAICA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "ROBIN BUNDY", "address": "2200 JAMAICA CT, LAS VEGAS, NV, 89117, USA", "last_updated": "09/10/2012", "status": "Active", "address_components": {"street": "2200 JAMAICA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "ROBIN BUNDY", "address": "2200 JAMAICA CT, LAS VEGAS, NV, 89117, USA", "last_updated": "09/10/2012", "status": "Active", "address_components": {"street": "2200 JAMAICA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "BUNDY ROBIN", "address": "2200 JAMAICA CT, LAS VEGAS, NV, 89117, USA", "last_updated": "09/10/2012", "status": "Active", "address_components": {"street": "2200 JAMAICA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBIN BUNDY", "address": "2200 JAMAICA CT, LAS VEGAS, NV, 89117, USA", "last_updated": "09/10/2012", "status": "Active", "address_components": {"street": "2200 JAMAICA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "ROBIN BUNDY", "address": "2200 JAMAICA CT, LAS VEGAS, NV, 89117, USA", "last_updated": "09/10/2012", "status": "Active", "address_components": {"street": "2200 JAMAICA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "ROBIN BUNDY", "address": "2200 JAMAICA CT, LAS VEGAS, NV, 89117, USA", "last_updated": "09/10/2012", "status": "Active", "address_components": {"street": "2200 JAMAICA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "BUNDY ROBIN", "address": "2200 JAMAICA CT, LAS VEGAS, NV, 89117, USA", "last_updated": "09/10/2012", "status": "Active", "address_components": {"street": "2200 JAMAICA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. BUNDY INVESTMENT COMPANY, INC.", "entity_number": "C5728-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/11/2003", "nv_business_id": "NV20031290835", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031290835", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/10/2017", "effective_date": "03/10/2017", "filing_number": "20170106895-29", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(4189286,this);"}, {"file_date": "09/10/2012", "effective_date": "09/10/2012", "filing_number": "20120621880-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4188058,this);"}, {"file_date": "05/26/2011", "effective_date": "05/26/2011", "filing_number": "20110391952-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4188057,this);"}, {"file_date": "01/12/2011", "effective_date": "01/12/2011", "filing_number": "20110023463-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4188026,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337099, "worker_id": "r-worker-3", "ts": 1775037096, "record_type": "business_detail", "name": "R. BURGLIN ENTERPRISES, LIMITED PARTNERSHIP", "business_id": "162154", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/10/2001", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20011170297", "entity_number": "LP2420-2001", "mark_number": "", "manage_nv_business_id": "NV20011170297", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R. BURGLIN ENTERPRISES, LIMITED PARTNERSHIP", "entity_number": "LP2420-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2001", "nv_business_id": "NV20011170297", "termination_date": "10/10/2101", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "ROBERT BURGLIN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011170297", "office_or_position": "", "jurisdiction": "", "street_address": "2310 E LAKE MEAD BLVD., NORTH LAS VEGAS, NV, 89030, USA", "mailing_address": "", "street_address_components": {"street": "2310 E LAKE MEAD BLVD.", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. BURGLIN ENTERPRISES, LIMITED PARTNERSHIP", "Entity Number": "LP2420-2001", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "10/10/2001", "NV Business ID": "NV20011170297", "Termination Date": "10/10/2101", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT BURGLIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2310 E LAKE MEAD BLVD., NORTH LAS VEGAS, NV, 89030, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "SHAN COTTIS", "address": "#2 BONANZA COURT, PARK CITY, UT, 84068, USA", "last_updated": "10/26/2008", "status": "Active", "address_components": {"street": "#2 BONANZA COURT", "city": "PARK CITY", "state": "UT", "zip_code": "84068", "country": "USA"}}, {"title": "General Partner", "name": "ROBERT BURGLIN", "address": "2310 EAST LAKE MEAD BLVD, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "10/26/2008", "status": "Active", "address_components": {"street": "2310 EAST LAKE MEAD BLVD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}, {"title": "General Partner", "name": "WILLIAM CALHOON", "address": "2310 APPLEWOOD DR, NEWPORT BEACH, CA, 92633", "last_updated": "10/26/2008", "status": "Active", "address_components": {"street": "2310 APPLEWOOD DR", "city": "NEWPORT BEACH", "state": "CA", "zip_code": "92633", "country": ""}}, {"title": "General Partner", "name": "MATTHEW WISE", "address": "9628 PORT ORANGE LANE, LAS VEGAS, NV, 89134, USA", "last_updated": "10/26/2008", "status": "Active", "address_components": {"street": "9628 PORT ORANGE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "General Partner", "name": "SHAN COTTIS", "address": "#2 BONANZA COURT, PARK CITY, UT, 84068, USA", "last_updated": "10/26/2008", "status": "Active", "address_components": {"street": "#2 BONANZA COURT", "city": "PARK CITY", "state": "UT", "zip_code": "84068", "country": "USA"}}, {"title": "General Partner", "name": "ROBERT BURGLIN", "address": "2310 EAST LAKE MEAD BLVD, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "10/26/2008", "status": "Active", "address_components": {"street": "2310 EAST LAKE MEAD BLVD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}, {"title": "General Partner", "name": "WILLIAM CALHOON", "address": "2310 APPLEWOOD DR, NEWPORT BEACH, CA, 92633", "last_updated": "10/26/2008", "status": "Active", "address_components": {"street": "2310 APPLEWOOD DR", "city": "NEWPORT BEACH", "state": "CA", "zip_code": "92633", "country": ""}}, {"title": "General Partner", "name": "MATTHEW WISE", "address": "9628 PORT ORANGE LANE, LAS VEGAS, NV, 89134, USA", "last_updated": "10/26/2008", "status": "Active", "address_components": {"street": "9628 PORT ORANGE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. BURGLIN ENTERPRISES, LIMITED PARTNERSHIP", "entity_number": "LP2420-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2001", "nv_business_id": "NV20011170297", "termination_date": "10/10/2101", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "ROBERT BURGLIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011170297", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2310 E LAKE MEAD BLVD., NORTH LAS VEGAS, NV, 89030, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2310 E LAKE MEAD BLVD.", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/26/2008", "effective_date": "10/26/2008", "filing_number": "20080701609-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1325234,this);"}, {"file_date": "11/28/2007", "effective_date": "11/28/2007", "filing_number": "20070817285-00", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1324786,this);"}, {"file_date": "11/01/2006", "effective_date": "11/01/2006", "filing_number": "20060710870-11", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1325233,this);"}, {"file_date": "10/31/2005", "effective_date": "10/31/2005", "filing_number": "20050525208-49", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1324785,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337099, "worker_id": "r-worker-3", "ts": 1775037096, "record_type": "business_detail", "name": "RB Unlimited Investments LLC", "business_id": "1835577", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/24/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201722652", "entity_number": "E4966172020-1", "mark_number": "", "manage_nv_business_id": "NV20201722652", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RB UNLIMITED INVESTMENTS LLC", "entity_number": "E4966172020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/24/2020", "nv_business_id": "NV20201722652", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": ""}, "agent": {"name": "Rondelle  Bondoc", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201722652", "office_or_position": "", "jurisdiction": "", "street_address": "9817 Spinnaker Creek Avenue, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9817 Spinnaker Creek Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB UNLIMITED INVESTMENTS LLC", "Entity Number": "E4966172020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/24/2020", "NV Business ID": "NV20201722652", "Termination Date": "", "Annual Report Due Date": "2/28/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rondelle  Bondoc", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9817 Spinnaker Creek Avenue, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rondelle Bondoc", "address": "9817 Spinnaker Creek Avenue, Las Vegas, NV, 89148, USA", "last_updated": "02/24/2020", "status": "Active", "address_components": {"street": "9817 Spinnaker Creek Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Managing Member", "name": "Annette Aloiau Bondoc", "address": "9817 Spinnaker Creek Avenue, Las Vegas, NV, 89148, USA", "last_updated": "02/24/2020", "status": "Active", "address_components": {"street": "9817 Spinnaker Creek Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rondelle Bondoc", "address": "9817 Spinnaker Creek Avenue, Las Vegas, NV, 89148, USA", "last_updated": "02/24/2020", "status": "Active", "address_components": {"street": "9817 Spinnaker Creek Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Managing Member", "name": "Annette Aloiau Bondoc", "address": "9817 Spinnaker Creek Avenue, Las Vegas, NV, 89148, USA", "last_updated": "02/24/2020", "status": "Active", "address_components": {"street": "9817 Spinnaker Creek Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB UNLIMITED INVESTMENTS LLC", "entity_number": "E4966172020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/24/2020", "nv_business_id": "NV20201722652", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": "", "agent_name": "Rondelle  Bondoc", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201722652", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9817 Spinnaker Creek Avenue, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9817 Spinnaker Creek Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2021", "effective_date": "03/30/2021", "filing_number": "20211345950", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11703179,this);"}, {"file_date": "02/24/2020", "effective_date": "02/24/2020", "filing_number": "20200496618", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10897357,this);"}, {"file_date": "02/24/2020", "effective_date": "02/24/2020", "filing_number": "20200496616", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10897356,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RB UNLIMITED INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2021"}, "name_changes": {"date": "02/24/2020", "name": "RB UNLIMITED INVESTMENTS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rondelle Bondoc", "attention": "", "address1_address2_city_state_zip_country": "9817 Spinnaker Creek Avenue, Las Vegas, NV, 89148, USA", "email": "rondell702@gmail.com"}], "officers": [{"date": "02/24/2020", "title": "Managing Member", "name": "Rondelle Bondoc", "attention": "", "address1_address2_city_state_zip_country": "9817 Spinnaker Creek Avenue, Las Vegas, NV, 89148, USA"}, {"date": "02/24/2020", "title": "Managing Member", "name": "Annette Aloiau Bondoc", "attention": "", "address1_address2_city_state_zip_country": "9817 Spinnaker Creek Avenue, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 337099, "worker_id": "r-worker-3", "ts": 1775037096, "record_type": "business_detail", "name": "RB USA HOLDINGS LLC", "business_id": "1417980", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/24/2017", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20171340656", "entity_number": "E0254002017-9", "mark_number": "", "manage_nv_business_id": "NV20171340656", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RB USA HOLDINGS LLC", "entity_number": "E0254002017-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "05/24/2017", "nv_business_id": "NV20171340656", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171340656", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB USA HOLDINGS LLC", "Entity Number": "E0254002017-9", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "05/24/2017", "NV Business ID": "NV20171340656", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Eric Gilliot", "address": "399 INTERPACE PARKWAY, Parsippany, NJ, 07054, USA", "last_updated": "05/12/2023", "status": "Active", "address_components": {"street": "399 INTERPACE PARKWAY", "city": "Parsippany", "state": "NJ", "zip_code": "07054", "country": "USA"}}, {"title": "Manager", "name": "Raj R. Vaswani", "address": "399 INTERPACE PARKWAY, Parsippany, NJ, 07054, USA", "last_updated": "05/12/2023", "status": "Active", "address_components": {"street": "399 INTERPACE PARKWAY", "city": "Parsippany", "state": "NJ", "zip_code": "07054", "country": "USA"}}, {"title": "Manager", "name": "Ashish Gupta", "address": "399 INTERPACE PARKWAY, Parsippany, NJ, 07054, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "399 INTERPACE PARKWAY", "city": "Parsippany", "state": "NJ", "zip_code": "07054", "country": "USA"}}, {"title": "Manager", "name": "Dustin Opatosky", "address": "399 INTERPACE PARKWAY, Parsippany, NJ, 07054, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "399 INTERPACE PARKWAY", "city": "Parsippany", "state": "NJ", "zip_code": "07054", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "Eric Gilliot", "address": "399 INTERPACE PARKWAY, Parsippany, NJ, 07054, USA", "last_updated": "05/12/2023", "status": "Active", "address_components": {"street": "399 INTERPACE PARKWAY", "city": "Parsippany", "state": "NJ", "zip_code": "07054", "country": "USA"}}, {"title": "Manager", "name": "Raj R. Vaswani", "address": "399 INTERPACE PARKWAY, Parsippany, NJ, 07054, USA", "last_updated": "05/12/2023", "status": "Active", "address_components": {"street": "399 INTERPACE PARKWAY", "city": "Parsippany", "state": "NJ", "zip_code": "07054", "country": "USA"}}, {"title": "Manager", "name": "Ashish Gupta", "address": "399 INTERPACE PARKWAY, Parsippany, NJ, 07054, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "399 INTERPACE PARKWAY", "city": "Parsippany", "state": "NJ", "zip_code": "07054", "country": "USA"}}, {"title": "Manager", "name": "Dustin Opatosky", "address": "399 INTERPACE PARKWAY, Parsippany, NJ, 07054, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "399 INTERPACE PARKWAY", "city": "Parsippany", "state": "NJ", "zip_code": "07054", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RB USA HOLDINGS LLC", "entity_number": "E0254002017-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "05/24/2017", "nv_business_id": "NV20171340656", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171340656", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/27/2025", "effective_date": "04/27/2025", "filing_number": "20254851496", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14895969,this);"}, {"file_date": "05/30/2024", "effective_date": "05/30/2024", "filing_number": "20244092501", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14195999,this);"}, {"file_date": "05/12/2023", "effective_date": "05/12/2023", "filing_number": "20233193092", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13370284,this);"}, {"file_date": "05/26/2022", "effective_date": "05/26/2022", "filing_number": "20222348001", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12619171,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RB USA HOLDINGS LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/24/2017", "name": "RB USA HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "05/12/2023", "title": "Manager", "name": "Eric Gilliot", "attention": "", "address1_address2_city_state_zip_country": "399 INTERPACE PARKWAY, Parsippany, NJ, 07054, USA"}, {"date": "05/12/2023", "title": "Manager", "name": "Raj R. Vaswani", "attention": "", "address1_address2_city_state_zip_country": "399 INTERPACE PARKWAY, Parsippany, NJ, 07054, USA"}, {"date": "05/26/2022", "title": "Manager", "name": "Ashish Gupta", "attention": "", "address1_address2_city_state_zip_country": "399 INTERPACE PARKWAY, Parsippany, NJ, 07054, USA"}, {"date": "05/26/2022", "title": "Manager", "name": "Dustin Opatosky", "attention": "", "address1_address2_city_state_zip_country": "399 INTERPACE PARKWAY, Parsippany, NJ, 07054, USA"}]}}}
{"task_id": 337099, "worker_id": "r-worker-3", "ts": 1775037096, "record_type": "business_detail", "name": "RBU INVESTMENTS, LLC", "business_id": "1292191", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/18/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151170044", "entity_number": "E0134772015-3", "mark_number": "", "manage_nv_business_id": "NV20151170044", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RBU INVESTMENTS, LLC", "entity_number": "E0134772015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/18/2015", "nv_business_id": "NV20151170044", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151170044", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBU INVESTMENTS, LLC", "Entity Number": "E0134772015-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/18/2015", "NV Business ID": "NV20151170044", "Termination Date": "", "Annual Report Due Date": "3/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONALD B UNVERFERTH", "address": "5605 RIGGINS COURT SUITE 200, RENO, NV, 89502, USA", "last_updated": "03/21/2016", "status": "Active", "address_components": {"street": "5605 RIGGINS COURT SUITE 200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RONALD B UNVERFERTH", "address": "5605 RIGGINS COURT SUITE 200, RENO, NV, 89502, USA", "last_updated": "03/21/2016", "status": "Active", "address_components": {"street": "5605 RIGGINS COURT SUITE 200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBU INVESTMENTS, LLC", "entity_number": "E0134772015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/18/2015", "nv_business_id": "NV20151170044", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151170044", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2017", "effective_date": "03/17/2017", "filing_number": "20170117883-18", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8383163,this);"}, {"file_date": "03/21/2016", "effective_date": "03/21/2016", "filing_number": "20160125738-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8381509,this);"}, {"file_date": "04/02/2015", "effective_date": "04/02/2015", "filing_number": "20150152488-26", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8382933,this);"}, {"file_date": "03/18/2015", "effective_date": "03/18/2015", "filing_number": "20150121433-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8383133,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337099, "worker_id": "r-worker-3", "ts": 1775037096, "record_type": "business_detail", "name": "RBUSA LLC", "business_id": "1361039", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/23/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161302899", "entity_number": "E0232972016-7", "mark_number": "", "manage_nv_business_id": "NV20161302899", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RBUSA LLC", "entity_number": "E0232972016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/23/2016", "nv_business_id": "NV20161302899", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161302899", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBUSA LLC", "Entity Number": "E0232972016-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/23/2016", "NV Business ID": "NV20161302899", "Termination Date": "", "Annual Report Due Date": "5/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SPRING INVESTMENT CORP PTY LTD", "address": "PO BOX 644, MAIN BEACH, 4217, AUS", "last_updated": "05/05/2019", "status": "Active", "address_components": {"street": "PO BOX 644", "city": "MAIN BEACH", "state": "4217", "zip_code": "AUS", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SPRING INVESTMENT CORP PTY LTD", "address": "PO BOX 644, MAIN BEACH, 4217, AUS", "last_updated": "05/05/2019", "status": "Active", "address_components": {"street": "PO BOX 644", "city": "MAIN BEACH", "state": "4217", "zip_code": "AUS", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBUSA LLC", "entity_number": "E0232972016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/23/2016", "nv_business_id": "NV20161302899", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161302899", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2020", "effective_date": "04/07/2020", "filing_number": "20200591799", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10983015,this);"}, {"file_date": "05/05/2019", "effective_date": "05/05/2019", "filing_number": "20190197489-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8654381,this);"}, {"file_date": "10/14/2018", "effective_date": "10/14/2018", "filing_number": "20180448181-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8655089,this);"}, {"file_date": "05/01/2017", "effective_date": "05/01/2017", "filing_number": "20170191383-25", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8653346,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RBUSA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2020"}, "name_changes": {"date": "05/23/2016", "name": "RBUSA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BUSINESS FILINGS INCORPORATED", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "agent@bizfilings.com"}], "officers": [{"date": "05/05/2019", "title": "Managing Member", "name": "SPRING INVESTMENT CORP PTY LTD", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 644, MAIN BEACH, 4217, AUS"}]}}}
{"task_id": 337099, "worker_id": "r-worker-3", "ts": 1775037096, "record_type": "business_detail", "name": "RBUX, INC.", "business_id": "507724", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/20/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041387846", "entity_number": "C4288-2004", "mark_number": "", "manage_nv_business_id": "NV20041387846", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RBUX, INC.", "entity_number": "C4288-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/20/2004", "nv_business_id": "NV20041387846", "termination_date": "", "annual_report_due": "2/28/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041387846", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBUX, INC.", "Entity Number": "C4288-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/20/2004", "NV Business ID": "NV20041387846", "Termination Date": "", "Annual Report Due Date": "2/28/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SCOTT RABINOWITZ", "address": "1930 VILLAGE CENTER CIRCLE, #3-360, LAS VEGAS, NV, 89134, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3-360", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}, {"title": "Secretary", "name": "ALBERT FULCHER", "address": "1930 VILLAGE CENTER CIRCLE, #3-360, LAS VEGAS, NV, 89134, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3-360", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "SCOTT RABINOWITZ", "address": "1930 VILLAGE CENTER CIRCLE, #3-360, LAS VEGAS, NV, 89134, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3-360", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}, {"title": "Secretary", "name": "ALBERT FULCHER", "address": "1930 VILLAGE CENTER CIRCLE, #3-360, LAS VEGAS, NV, 89134, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3-360", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBUX, INC.", "entity_number": "C4288-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/20/2004", "nv_business_id": "NV20041387846", "termination_date": "", "annual_report_due": "2/28/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041387846", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/20/2007", "effective_date": "12/20/2007", "filing_number": "20070881317-47", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4411038,this);"}, {"file_date": "12/27/2004", "effective_date": "12/27/2004", "filing_number": "C4288-2004-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4410495,this);"}, {"file_date": "03/25/2004", "effective_date": "03/25/2004", "filing_number": "C4288-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4410979,this);"}, {"file_date": "02/20/2004", "effective_date": "02/20/2004", "filing_number": "C4288-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4410494,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335543, "worker_id": "worker-6", "ts": 1775037112, "record_type": "business_detail", "name": "Q4M GHANA LIMITED, LLC", "business_id": "1464748", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/13/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181183301", "entity_number": "E0127202018-0", "mark_number": "", "manage_nv_business_id": "NV20181183301", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q4M GHANA LIMITED, LLC", "entity_number": "E0127202018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/13/2018", "nv_business_id": "NV20181183301", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "JANICE LOHMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181183301", "office_or_position": "", "jurisdiction": "", "street_address": "8408 MIDNIGHT AVE, LAS VEGAS, NV, 89143, USA", "mailing_address": "", "street_address_components": {"street": "8408 MIDNIGHT AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q4M GHANA LIMITED, LLC", "Entity Number": "E0127202018-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/13/2018", "NV Business ID": "NV20181183301", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "JANICE LOHMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8408 MIDNIGHT AVE, LAS VEGAS, NV, 89143, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ron Berndt", "address": "18751 VENTURA BLVD # B-100, Tarzana, CA, 91356, USA", "last_updated": "02/11/2021", "status": "Active", "address_components": {"street": "18751 VENTURA BLVD # B-100", "city": "Tarzana", "state": "CA", "zip_code": "91356", "country": "USA"}}, {"title": "Manager", "name": "RAYMOND QUIJADA", "address": "18751 VENTURA BLVD # B-100, TARZANA, CA, 91356, USA", "last_updated": "03/20/2019", "status": "Active", "address_components": {"street": "18751 VENTURA BLVD # B-100", "city": "TARZANA", "state": "CA", "zip_code": "91356", "country": "USA"}}, {"title": "Manager", "name": "JAMES ORR", "address": "18751 VENTURA BLVD # B-100, TARZANA, CA, 91356, USA", "last_updated": "03/20/2019", "status": "Active", "address_components": {"street": "18751 VENTURA BLVD # B-100", "city": "TARZANA", "state": "CA", "zip_code": "91356", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Ron Berndt", "address": "18751 VENTURA BLVD # B-100, Tarzana, CA, 91356, USA", "last_updated": "02/11/2021", "status": "Active", "address_components": {"street": "18751 VENTURA BLVD # B-100", "city": "Tarzana", "state": "CA", "zip_code": "91356", "country": "USA"}}, {"title": "Manager", "name": "RAYMOND QUIJADA", "address": "18751 VENTURA BLVD # B-100, TARZANA, CA, 91356, USA", "last_updated": "03/20/2019", "status": "Active", "address_components": {"street": "18751 VENTURA BLVD # B-100", "city": "TARZANA", "state": "CA", "zip_code": "91356", "country": "USA"}}, {"title": "Manager", "name": "JAMES ORR", "address": "18751 VENTURA BLVD # B-100, TARZANA, CA, 91356, USA", "last_updated": "03/20/2019", "status": "Active", "address_components": {"street": "18751 VENTURA BLVD # B-100", "city": "TARZANA", "state": "CA", "zip_code": "91356", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q4M GHANA LIMITED, LLC", "entity_number": "E0127202018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/13/2018", "nv_business_id": "NV20181183301", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "JANICE LOHMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181183301", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8408 MIDNIGHT AVE, LAS VEGAS, NV, 89143, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8408 MIDNIGHT AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2024", "effective_date": "08/21/2024", "filing_number": "20244268818", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14361300,this);"}, {"file_date": "03/06/2024", "effective_date": "03/06/2024", "filing_number": "20243895520", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14003017,this);"}, {"file_date": "03/02/2023", "effective_date": "03/02/2023", "filing_number": "20232995623", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13207154,this);"}, {"file_date": "02/04/2022", "effective_date": "02/04/2022", "filing_number": "20222079239", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12363588,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "Q4M GHANA LIMITED, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/13/2018", "name": "Q4M GHANA LIMITED, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JANICE LOHMAN", "attention": "", "address1_address2_city_state_zip_country": "8408 MIDNIGHT AVE, LAS VEGAS, NV, 89143, USA", "email": ""}], "officers": [{"date": "02/11/2021", "title": "Manager", "name": "Ron Berndt", "attention": "", "address1_address2_city_state_zip_country": "18751 VENTURA BLVD # B-100, Tarzana, CA, 91356, USA"}, {"date": "03/20/2019", "title": "Manager", "name": "RAYMOND QUIJADA", "attention": "", "address1_address2_city_state_zip_country": "18751 VENTURA BLVD # B-100, TARZANA, CA, 91356, USA"}, {"date": "03/20/2019", "title": "Manager", "name": "JAMES ORR", "attention": "", "address1_address2_city_state_zip_country": "18751 VENTURA BLVD # B-100, TARZANA, CA, 91356, USA"}]}}}
{"task_id": 335543, "worker_id": "worker-6", "ts": 1775037112, "record_type": "business_detail", "name": "Q4M PRODUCTION COMPANY LLC, A NEVADA LIMITED LIABILITY COMPANY", "business_id": "835630", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/19/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081037275", "entity_number": "E0101642008-0", "mark_number": "", "manage_nv_business_id": "NV20081037275", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q4M PRODUCTION COMPANY LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "E0101642008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/19/2008", "nv_business_id": "NV20081037275", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": ""}, "agent": {"name": "JANICE LOHMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081037275", "office_or_position": "", "jurisdiction": "", "street_address": "8408 MIDNIGHT AVE, LAS VEGAS, NV, 89143, USA", "mailing_address": "", "street_address_components": {"street": "8408 MIDNIGHT AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q4M PRODUCTION COMPANY LLC, A NEVADA LIMITED LIABILITY COMPANY", "Entity Number": "E0101642008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/19/2008", "NV Business ID": "NV20081037275", "Termination Date": "", "Annual Report Due Date": "2/28/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "JANICE LOHMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8408 MIDNIGHT AVE, LAS VEGAS, NV, 89143, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAYMOND QUIJADA", "address": "18321 VENTURA BLVD, SUITE 200, TARZANA, CA, 91356, USA", "last_updated": "02/18/2016", "status": "Active", "address_components": {"street": "18321 VENTURA BLVD", "city": "SUITE 200", "state": "TARZANA", "zip_code": "CA", "country": "91356"}}, {"title": "Manager", "name": "JAMES ORR", "address": "18321 VENTURA BLVD, SUITE 200, TARZANA, CA, 91356, USA", "last_updated": "02/18/2016", "status": "Active", "address_components": {"street": "18321 VENTURA BLVD", "city": "SUITE 200", "state": "TARZANA", "zip_code": "CA", "country": "91356"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RAYMOND QUIJADA", "address": "18321 VENTURA BLVD, SUITE 200, TARZANA, CA, 91356, USA", "last_updated": "02/18/2016", "status": "Active", "address_components": {"street": "18321 VENTURA BLVD", "city": "SUITE 200", "state": "TARZANA", "zip_code": "CA", "country": "91356"}}, {"title": "Manager", "name": "JAMES ORR", "address": "18321 VENTURA BLVD, SUITE 200, TARZANA, CA, 91356, USA", "last_updated": "02/18/2016", "status": "Active", "address_components": {"street": "18321 VENTURA BLVD", "city": "SUITE 200", "state": "TARZANA", "zip_code": "CA", "country": "91356"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "Q4M PRODUCTION COMPANY LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "E0101642008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/19/2008", "nv_business_id": "NV20081037275", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": "", "agent_name": "JANICE LOHMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081037275", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8408 MIDNIGHT AVE, LAS VEGAS, NV, 89143, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8408 MIDNIGHT AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/16/2016", "effective_date": "12/16/2016", "filing_number": "20160548898-91", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6212565,this);"}, {"file_date": "02/18/2016", "effective_date": "02/18/2016", "filing_number": "20160072436-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6209195,this);"}, {"file_date": "01/14/2015", "effective_date": "01/14/2015", "filing_number": "20150016451-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6207405,this);"}, {"file_date": "12/13/2013", "effective_date": "12/13/2013", "filing_number": "20130814561-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6209194,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "R.B. VENECIA CORPORATION", "business_id": "915527", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/23/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091149543", "entity_number": "E0147532009-2", "mark_number": "", "manage_nv_business_id": "NV20091149543", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.B. VENECIA CORPORATION", "entity_number": "E0147532009-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/23/2009", "nv_business_id": "NV20091149543", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": ""}, "agent": {"name": "RAYMOND A. BRANDON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091149543", "office_or_position": "", "jurisdiction": "", "street_address": "4412 CINDERELLA LN, LAS VEGAS, NV, 81902, USA", "mailing_address": "", "street_address_components": {"street": "4412 CINDERELLA LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "81902", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B. VENECIA CORPORATION", "Entity Number": "E0147532009-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/23/2009", "NV Business ID": "NV20091149543", "Termination Date": "", "Annual Report Due Date": "3/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAYMOND A. BRANDON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4412 CINDERELLA LN, LAS VEGAS, NV, 81902, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GLORIA E BRANDON", "address": "4112 HIGUERA ST., CULVER CITY, CA, 90232, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "4112 HIGUERA ST.", "city": "CULVER CITY", "state": "CA", "zip_code": "90232", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND D BRANDON", "address": "4412 CINDERELLA LN, LAS VEGAS, NV, 89102, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "4412 CINDERELLA LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "GLORIA E BRANDON", "address": "4112 HIGUERA ST., CULVER CITY, CA, 90232, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "4112 HIGUERA ST.", "city": "CULVER CITY", "state": "CA", "zip_code": "90232", "country": "USA"}}, {"title": "Director", "name": "RAYMOND D BRANDON", "address": "4412 CINDERELLA LN, LAS VEGAS, NV, 89102, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "4412 CINDERELLA LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GLORIA E BRANDON", "address": "4112 HIGUERA ST., CULVER CITY, CA, 90232, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "4112 HIGUERA ST.", "city": "CULVER CITY", "state": "CA", "zip_code": "90232", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND D BRANDON", "address": "4412 CINDERELLA LN, LAS VEGAS, NV, 89102, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "4412 CINDERELLA LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "GLORIA E BRANDON", "address": "4112 HIGUERA ST., CULVER CITY, CA, 90232, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "4112 HIGUERA ST.", "city": "CULVER CITY", "state": "CA", "zip_code": "90232", "country": "USA"}}, {"title": "Director", "name": "RAYMOND D BRANDON", "address": "4412 CINDERELLA LN, LAS VEGAS, NV, 89102, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "4412 CINDERELLA LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.B. VENECIA CORPORATION", "entity_number": "E0147532009-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/23/2009", "nv_business_id": "NV20091149543", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": "", "agent_name": "RAYMOND A. BRANDON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091149543", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4412 CINDERELLA LN, LAS VEGAS, NV, 81902, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4412 CINDERELLA LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "81902", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/07/2010", "effective_date": "03/03/2010", "filing_number": "20100325096-58", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6602018,this);"}, {"file_date": "04/15/2009", "effective_date": "04/15/2009", "filing_number": "20090351056-91", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6601462,this);"}, {"file_date": "03/23/2009", "effective_date": "03/23/2009", "filing_number": "20090275449-22", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6601848,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RB VACATION RENTAL LLC", "business_id": "1231660", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/29/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141220586", "entity_number": "E0167172014-9", "mark_number": "", "manage_nv_business_id": "NV20141220586", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RB VACATION RENTAL LLC", "entity_number": "E0167172014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2014", "nv_business_id": "NV20141220586", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": ""}, "agent": {"name": "THE UPS STORE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141220586", "office_or_position": "", "jurisdiction": "", "street_address": "1930 VILLAGE CENTER CIRCLE #3, LAS VEGAS, NV, 89134, USA", "mailing_address": "1930 VILLAGE CENTER CIRCLE #3, LAS VEGAS, NV, 89134", "street_address_components": {"street": "1930 VILLAGE CENTER CIRCLE #3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "1930 VILLAGE CENTER CIRCLE #3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": ""}}, "raw_fields": {"Entity Name": "RB VACATION RENTAL LLC", "Entity Number": "E0167172014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/29/2014", "NV Business ID": "NV20141220586", "Termination Date": "", "Annual Report Due Date": "3/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE UPS STORE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1930 VILLAGE CENTER CIRCLE #3, LAS VEGAS, NV, 89134, USA", "Mailing Address": "1930 VILLAGE CENTER CIRCLE #3, LAS VEGAS, NV, 89134"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CHARLES R HOSKINS, TRUSTOR/TRUSTEE OF HOSKINS CARMAN COMMUNITY PROPERTY TRUST", "address": "501 SE SYCAMORE PL, ISSAQUAH, WA, 98027, USA", "last_updated": "03/29/2014", "status": "Active", "address_components": {"street": "501 SE SYCAMORE PL", "city": "ISSAQUAH", "state": "WA", "zip_code": "98027", "country": "USA"}}, {"title": "Managing Member", "name": "LISA M CARMAN, TRUSTOR/TRUSTEE OF THE HOSKINS CARMAN COMMUNITY PROPERTY TRUST", "address": "501 SE SYCAMORE PL, ISSAQUAH, WA, 98027, USA", "last_updated": "03/29/2014", "status": "Active", "address_components": {"street": "501 SE SYCAMORE PL", "city": "ISSAQUAH", "state": "WA", "zip_code": "98027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "CHARLES R HOSKINS, TRUSTOR/TRUSTEE OF HOSKINS CARMAN COMMUNITY PROPERTY TRUST", "address": "501 SE SYCAMORE PL, ISSAQUAH, WA, 98027, USA", "last_updated": "03/29/2014", "status": "Active", "address_components": {"street": "501 SE SYCAMORE PL", "city": "ISSAQUAH", "state": "WA", "zip_code": "98027", "country": "USA"}}, {"title": "Managing Member", "name": "LISA M CARMAN, TRUSTOR/TRUSTEE OF THE HOSKINS CARMAN COMMUNITY PROPERTY TRUST", "address": "501 SE SYCAMORE PL, ISSAQUAH, WA, 98027, USA", "last_updated": "03/29/2014", "status": "Active", "address_components": {"street": "501 SE SYCAMORE PL", "city": "ISSAQUAH", "state": "WA", "zip_code": "98027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB VACATION RENTAL LLC", "entity_number": "E0167172014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2014", "nv_business_id": "NV20141220586", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": "", "agent_name": "THE UPS STORE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141220586", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1930 VILLAGE CENTER CIRCLE #3, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "1930 VILLAGE CENTER CIRCLE #3, LAS VEGAS, NV, 89134", "agent_street_address_components": {"street": "1930 VILLAGE CENTER CIRCLE #3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "1930 VILLAGE CENTER CIRCLE #3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/2014", "effective_date": "03/29/2014", "filing_number": "20140232041-19", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8129373,this);"}, {"file_date": "03/29/2014", "effective_date": "03/29/2014", "filing_number": "20140232040-08", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8129360,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RB VANCE II, D.O., LTD.", "business_id": "600405", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/24/2005", "type": "Domestic Professional Corporation (89)", "nv_business_id": "NV20051397267", "entity_number": "E0402692005-6", "mark_number": "", "manage_nv_business_id": "NV20051397267", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RB VANCE II, D.O., LTD.", "entity_number": "E0402692005-6", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "06/24/2005", "nv_business_id": "NV20051397267", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051397267", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB VANCE II, D.O., LTD.", "Entity Number": "E0402692005-6", "Entity Type": "Domestic Professional Corporation (89)", "Entity Status": "Permanently Revoked", "Formation Date": "06/24/2005", "NV Business ID": "NV20051397267", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT VANCE II DO", "address": "8571 W LAKE MEAD BLVD STE 100, LAS VEGAS, NV, 89128, USA", "last_updated": "06/08/2006", "status": "Active", "address_components": {"street": "8571 W LAKE MEAD BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT VANCE II DO", "address": "8571 W LAKE MEAD BLVD STE 100, LAS VEGAS, NV, 89128, USA", "last_updated": "06/08/2006", "status": "Active", "address_components": {"street": "8571 W LAKE MEAD BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT VANCE II DO", "address": "8571 W LAKE MEAD BLVD STE 100, LAS VEGAS, NV, 89128, USA", "last_updated": "06/08/2006", "status": "Active", "address_components": {"street": "8571 W LAKE MEAD BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Director", "name": "ROBERT VANCE II DO", "address": "8571 W LAKE MEAD BLVD STE 100, LAS VEGAS, NV, 89128, USA", "last_updated": "06/08/2006", "status": "Active", "address_components": {"street": "8571 W LAKE MEAD BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT VANCE II DO", "address": "8571 W LAKE MEAD BLVD STE 100, LAS VEGAS, NV, 89128, USA", "last_updated": "06/08/2006", "status": "Active", "address_components": {"street": "8571 W LAKE MEAD BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT VANCE II DO", "address": "8571 W LAKE MEAD BLVD STE 100, LAS VEGAS, NV, 89128, USA", "last_updated": "06/08/2006", "status": "Active", "address_components": {"street": "8571 W LAKE MEAD BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT VANCE II DO", "address": "8571 W LAKE MEAD BLVD STE 100, LAS VEGAS, NV, 89128, USA", "last_updated": "06/08/2006", "status": "Active", "address_components": {"street": "8571 W LAKE MEAD BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Director", "name": "ROBERT VANCE II DO", "address": "8571 W LAKE MEAD BLVD STE 100, LAS VEGAS, NV, 89128, USA", "last_updated": "06/08/2006", "status": "Active", "address_components": {"street": "8571 W LAKE MEAD BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RB VANCE II, D.O., LTD.", "entity_number": "E0402692005-6", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "06/24/2005", "nv_business_id": "NV20051397267", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051397267", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/10/2007", "effective_date": "08/10/2007", "filing_number": "20070551743-14", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4881633,this);"}, {"file_date": "05/17/2007", "effective_date": "05/17/2007", "filing_number": "20070346684-40", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(4881632,this);"}, {"file_date": "05/17/2007", "effective_date": "05/17/2007", "filing_number": "20070346680-06", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(4881631,this);"}, {"file_date": "06/08/2006", "effective_date": "06/08/2006", "filing_number": "20060367605-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4879095,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RB VENTURE GROUP, LLC", "business_id": "1193995", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/21/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131499607", "entity_number": "E0408812013-8", "mark_number": "", "manage_nv_business_id": "NV20131499607", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RB VENTURE GROUP, LLC", "entity_number": "E0408812013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/21/2013", "nv_business_id": "NV20131499607", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131499607", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB VENTURE GROUP, LLC", "Entity Number": "E0408812013-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/21/2013", "NV Business ID": "NV20131499607", "Termination Date": "", "Annual Report Due Date": "8/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD BARKER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/23/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD BARKER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/23/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB VENTURE GROUP, LLC", "entity_number": "E0408812013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/21/2013", "nv_business_id": "NV20131499607", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131499607", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2017", "effective_date": "05/26/2017", "filing_number": "20170194228-06", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7976340,this);"}, {"file_date": "08/23/2016", "effective_date": "08/23/2016", "filing_number": "20160371921-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7976141,this);"}, {"file_date": "06/23/2015", "effective_date": "06/23/2015", "filing_number": "20150283199-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7975965,this);"}, {"file_date": "08/14/2014", "effective_date": "08/14/2014", "filing_number": "20140588490-71", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7975964,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RB VENTURE PARTNERS", "business_id": "1678909", "prior_name_match": "", "status": "Converted", "compliance_hold": "", "filing_date": "04/12/2018", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20181262361", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20181262361", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RB VENTURE PARTNERS", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Converted", "formation_date": "04/12/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB VENTURE PARTNERS", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Converted", "Formation Date": "04/12/2018", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RB VENTURE PARTNERS", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Converted", "formation_date": "04/12/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/21/2022", "effective_date": "01/21/2022", "filing_number": "20222045507", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12330938,this);"}, {"file_date": "01/09/2022", "effective_date": "01/09/2022", "filing_number": "20222013018", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12300413,this);"}, {"file_date": "12/29/2021", "effective_date": "12/29/2021", "filing_number": "20211985596", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12276049,this);"}, {"file_date": "05/03/2019", "effective_date": "05/03/2019", "filing_number": "P20190503-0201", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9641699,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RB VENTURE PARTNERS", "entity_type": "NT7 Business License General Partnership", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/12/2018", "name": "RB VENTURE PARTNERS", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RB VENTURE PARTNERS LLC", "business_id": "2046186", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/21/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222334387", "entity_number": "E20454732022-4", "mark_number": "", "manage_nv_business_id": "NV20222334387", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RB VENTURE PARTNERS LLC", "entity_number": "E20454732022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/21/2022", "nv_business_id": "NV20222334387", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "OFIR VENTURA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222334387", "office_or_position": "", "jurisdiction": "", "street_address": "5528 S FORT APACHE RD, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "5528 S FORT APACHE RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB VENTURE PARTNERS LLC", "Entity Number": "E20454732022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/21/2022", "NV Business ID": "NV20222334387", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "OFIR VENTURA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5528 S FORT APACHE RD, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ronald Oliver Exley", "address": "8210 Rayford Drive, Los Angeles, CA, 90045, USA", "last_updated": "02/01/2024", "status": "Active", "address_components": {"street": "8210 Rayford Drive", "city": "Los Angeles", "state": "CA", "zip_code": "90045", "country": "USA"}}, {"title": "Other/", "name": "Lawrence Minicone", "address": "61 Wickford Pl, Madison, CT, 06443, USA", "last_updated": "01/24/2022", "status": "Active", "address_components": {"street": "61 Wickford Pl", "city": "Madison", "state": "CT", "zip_code": "06443", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Ronald Oliver Exley", "address": "8210 Rayford Drive, Los Angeles, CA, 90045, USA", "last_updated": "02/01/2024", "status": "Active", "address_components": {"street": "8210 Rayford Drive", "city": "Los Angeles", "state": "CA", "zip_code": "90045", "country": "USA"}}, {"title": "Other/", "name": "Lawrence Minicone", "address": "61 Wickford Pl, Madison, CT, 06443, USA", "last_updated": "01/24/2022", "status": "Active", "address_components": {"street": "61 Wickford Pl", "city": "Madison", "state": "CT", "zip_code": "06443", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB VENTURE PARTNERS LLC", "entity_number": "E20454732022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/21/2022", "nv_business_id": "NV20222334387", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "OFIR VENTURA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222334387", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5528 S FORT APACHE RD, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5528 S FORT APACHE RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/07/2025", "effective_date": "03/07/2025", "filing_number": "20254722442", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14779896,this);"}, {"file_date": "02/01/2024", "effective_date": "02/01/2024", "filing_number": "20243796441", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13920118,this);"}, {"file_date": "02/09/2023", "effective_date": "02/09/2023", "filing_number": "20232944635", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13160145,this);"}, {"file_date": "01/21/2022", "effective_date": "01/21/2022", "filing_number": "20222045507", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12330938,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RB VENTURE PARTNERS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/21/2022", "name": "RB VENTURE PARTNERS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "OFIR VENTURA", "attention": "", "address1_address2_city_state_zip_country": "5528 S FORT APACHE RD, LAS VEGAS, NV, 89135, USA", "email": "OFIRVENTURA@YAHOO.COM"}], "officers": [{"date": "02/01/2024", "title": "Manager", "name": "Ronald Oliver Exley", "attention": "", "address1_address2_city_state_zip_country": "8210 Rayford Drive, Los Angeles, CA, 90045, USA"}, {"date": "01/24/2022", "title": "", "name": "Lawrence Minicone", "attention": "", "address1_address2_city_state_zip_country": "61 Wickford Pl, Madison, CT, 06443, USA"}]}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RB VENTURE, LLC", "business_id": "1379713", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/27/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161570956", "entity_number": "E0423862016-5", "mark_number": "", "manage_nv_business_id": "NV20161570956", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RB VENTURE, LLC", "entity_number": "E0423862016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/27/2016", "nv_business_id": "NV20161570956", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161570956", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB VENTURE, LLC", "Entity Number": "E0423862016-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/27/2016", "NV Business ID": "NV20161570956", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "A.T. MATHIS-NOMINEE", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/22/2017", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "A.T. MATHIS-NOMINEE", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/22/2017", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB VENTURE, LLC", "entity_number": "E0423862016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/27/2016", "nv_business_id": "NV20161570956", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161570956", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2018", "effective_date": "11/06/2018", "filing_number": "20180486277-05", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8738718,this);"}, {"file_date": "08/22/2017", "effective_date": "08/22/2017", "filing_number": "20170356911-25", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8735532,this);"}, {"file_date": "09/27/2016", "effective_date": "09/27/2016", "filing_number": "20160424432-58", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8735648,this);"}, {"file_date": "09/27/2016", "effective_date": "09/27/2016", "filing_number": "20160424430-36", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8735531,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RB VENTURES", "business_id": "508864", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/03/2004", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20041399340", "entity_number": "C5429-2004", "mark_number": "", "manage_nv_business_id": "NV20041399340", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RB VENTURES", "entity_number": "C5429-2004", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Dissolved", "formation_date": "03/03/2004", "nv_business_id": "NV20041399340", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": ""}, "agent": {"name": "RON KNOWLES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041399340", "office_or_position": "", "jurisdiction": "", "street_address": "8421 HIRSCH MOUNTAIN DR, LAS VEGAS, NV, 89131, USA", "mailing_address": "PO BOX 750477, LAS VEGAS, NV, 89136-0477", "street_address_components": {"street": "8421 HIRSCH MOUNTAIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 750477", "city": "LAS VEGAS", "state": "NV", "zip_code": "89136-0477", "country": ""}}, "raw_fields": {"Entity Name": "RB VENTURES", "Entity Number": "C5429-2004", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Dissolved", "Formation Date": "03/03/2004", "NV Business ID": "NV20041399340", "Termination Date": "", "Annual Report Due Date": "3/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "RON KNOWLES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8421 HIRSCH MOUNTAIN DR, LAS VEGAS, NV, 89131, USA", "Mailing Address": "PO BOX 750477, LAS VEGAS, NV, 89136-0477"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RON KNOWLES", "address": "8421 HIRSH MOUNTAIN DR, LAS VEGAS, NV, 89131, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8421 HIRSH MOUNTAIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Secretary", "name": "JENNI M KNOWLES", "address": "8421 HIRSH MOUNTAIN DR, LAS VEGAS, NV, 89131, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8421 HIRSH MOUNTAIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Treasurer", "name": "JENNI M KNOWLES", "address": "8421 HIRSH MOUNTAIN DR, LAS VEGAS, NV, 89131, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8421 HIRSH MOUNTAIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RON KNOWLES", "address": "8421 HIRSH MOUNTAIN DR, LAS VEGAS, NV, 89131, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8421 HIRSH MOUNTAIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Secretary", "name": "JENNI M KNOWLES", "address": "8421 HIRSH MOUNTAIN DR, LAS VEGAS, NV, 89131, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8421 HIRSH MOUNTAIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Treasurer", "name": "JENNI M KNOWLES", "address": "8421 HIRSH MOUNTAIN DR, LAS VEGAS, NV, 89131, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8421 HIRSH MOUNTAIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RB VENTURES", "entity_number": "C5429-2004", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Dissolved", "formation_date": "03/03/2004", "nv_business_id": "NV20041399340", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": "", "agent_name": "RON KNOWLES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041399340", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8421 HIRSCH MOUNTAIN DR, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "PO BOX 750477, LAS VEGAS, NV, 89136-0477", "agent_street_address_components": {"street": "8421 HIRSCH MOUNTAIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 750477", "city": "LAS VEGAS", "state": "NV", "zip_code": "89136-0477", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/08/2007", "effective_date": "06/01/2006", "filing_number": "20070099846-55", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4418252,this);"}, {"file_date": "03/03/2005", "effective_date": "03/03/2005", "filing_number": "20050075737-96", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4415978,this);"}, {"file_date": "04/22/2004", "effective_date": "04/22/2004", "filing_number": "C5429-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4417627,this);"}, {"file_date": "03/03/2004", "effective_date": "03/03/2004", "filing_number": "C5429-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4415128,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RB VENTURES L.L.C.", "business_id": "1438273", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/23/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171611575", "entity_number": "E0453492017-7", "mark_number": "", "manage_nv_business_id": "NV20171611575", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RB VENTURES L.L.C.", "entity_number": "E0453492017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/23/2017", "nv_business_id": "NV20171611575", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "ZHONG CHIEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171611575", "office_or_position": "", "jurisdiction": "", "street_address": "10580 N MCCARRAN BLVD #115, RENO, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "10580 N MCCARRAN BLVD #115", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB VENTURES L.L.C.", "Entity Number": "E0453492017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/23/2017", "NV Business ID": "NV20171611575", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "ZHONG CHIEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10580 N MCCARRAN BLVD #115, RENO, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT J SCHREADER", "address": "10580 N MCCARRAN BLVD #115-127, RENO, NV, 89503, USA", "last_updated": "09/23/2017", "status": "Active", "address_components": {"street": "10580 N MCCARRAN BLVD #115-127", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT J SCHREADER", "address": "10580 N MCCARRAN BLVD #115-127, RENO, NV, 89503, USA", "last_updated": "09/23/2017", "status": "Active", "address_components": {"street": "10580 N MCCARRAN BLVD #115-127", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB VENTURES L.L.C.", "entity_number": "E0453492017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/23/2017", "nv_business_id": "NV20171611575", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "ZHONG CHIEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171611575", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10580 N MCCARRAN BLVD #115, RENO, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10580 N MCCARRAN BLVD #115", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/23/2017", "effective_date": "09/23/2017", "filing_number": "20170403189-75", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8906019,this);"}, {"file_date": "09/23/2017", "effective_date": "09/23/2017", "filing_number": "20170403188-64", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8906041,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RB VIDA LLC", "business_id": "654808", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/30/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061447922", "entity_number": "E0059782006-1", "mark_number": "", "manage_nv_business_id": "NV20061447922", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RB VIDA LLC", "entity_number": "E0059782006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/30/2006", "nv_business_id": "NV20061447922", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": ""}, "agent": {"name": "WALDO DE CASTROVERDE, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061447922", "office_or_position": "", "jurisdiction": "", "street_address": "1149 S MARYLAND PKWY, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1149 S MARYLAND PKWY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB VIDA LLC", "Entity Number": "E0059782006-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/30/2006", "NV Business ID": "NV20061447922", "Termination Date": "", "Annual Report Due Date": "1/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "WALDO DE CASTROVERDE, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1149 S MARYLAND PKWY, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARIA VALLE", "address": "10372 BRIGHTON HILL AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "12/29/2006", "status": "Active", "address_components": {"street": "10372 BRIGHTON HILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Manager", "name": "ROBERTO GONZALEZ", "address": "10372 BRIGHTON HILL AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "02/14/2006", "status": "Active", "address_components": {"street": "10372 BRIGHTON HILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARIA VALLE", "address": "10372 BRIGHTON HILL AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "12/29/2006", "status": "Active", "address_components": {"street": "10372 BRIGHTON HILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Manager", "name": "ROBERTO GONZALEZ", "address": "10372 BRIGHTON HILL AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "02/14/2006", "status": "Active", "address_components": {"street": "10372 BRIGHTON HILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB VIDA LLC", "entity_number": "E0059782006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/30/2006", "nv_business_id": "NV20061447922", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": "", "agent_name": "WALDO DE CASTROVERDE, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061447922", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1149 S MARYLAND PKWY, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1149 S MARYLAND PKWY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2008", "effective_date": "01/31/2008", "filing_number": "20080071604-78", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5207833,this);"}, {"file_date": "12/26/2006", "effective_date": "12/26/2006", "filing_number": "20060833369-30", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5207832,this);"}, {"file_date": "02/14/2006", "effective_date": "02/14/2006", "filing_number": "20060080858-87", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5209209,this);"}, {"file_date": "01/30/2006", "effective_date": "01/30/2006", "filing_number": "20060051193-37", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5209035,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RBV - EPIC, LLC", "business_id": "1830746", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/04/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201708774", "entity_number": "E4607732020-3", "mark_number": "", "manage_nv_business_id": "NV20201708774", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RBV - EPIC, LLC", "entity_number": "E4607732020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/04/2020", "nv_business_id": "NV20201708774", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": ""}, "agent": {"name": "JOHN T MORAN III ESQ PC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201708774", "office_or_position": "", "jurisdiction": "", "street_address": "7301 Peak Drive Ste 150, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "7301 Peak Drive Ste 150", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBV - EPIC, LLC", "Entity Number": "E4607732020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/04/2020", "NV Business ID": "NV20201708774", "Termination Date": "", "Annual Report Due Date": "2/28/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN T MORAN III ESQ PC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7301 Peak Drive Ste 150, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard Blankenship", "address": "1 Hughes Center Drive #601, Las Vegas, NV, 89169, USA", "last_updated": "02/04/2020", "status": "Active", "address_components": {"street": "1 Hughes Center Drive #601", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Other/", "name": "Mark Blankenship", "address": "1 Hughes Center Drive #601, Las Vegas, NV, 89169, USA", "last_updated": "02/04/2020", "status": "Active", "address_components": {"street": "1 Hughes Center Drive #601", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Other/", "name": "Steven Blankenship", "address": "1 Hughes Center Drive #601, Las Vegas, NV, 89169, USA", "last_updated": "02/04/2020", "status": "Active", "address_components": {"street": "1 Hughes Center Drive #601", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard Blankenship", "address": "1 Hughes Center Drive #601, Las Vegas, NV, 89169, USA", "last_updated": "02/04/2020", "status": "Active", "address_components": {"street": "1 Hughes Center Drive #601", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Other/", "name": "Mark Blankenship", "address": "1 Hughes Center Drive #601, Las Vegas, NV, 89169, USA", "last_updated": "02/04/2020", "status": "Active", "address_components": {"street": "1 Hughes Center Drive #601", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Other/", "name": "Steven Blankenship", "address": "1 Hughes Center Drive #601, Las Vegas, NV, 89169, USA", "last_updated": "02/04/2020", "status": "Active", "address_components": {"street": "1 Hughes Center Drive #601", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RBV - EPIC, LLC", "entity_number": "E4607732020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/04/2020", "nv_business_id": "NV20201708774", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": "", "agent_name": "JOHN T MORAN III ESQ PC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201708774", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7301 Peak Drive Ste 150, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7301 Peak Drive Ste 150", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2020", "effective_date": "02/04/2020", "filing_number": "20200460774", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10862473,this);"}, {"file_date": "02/04/2020", "effective_date": "02/04/2020", "filing_number": "20200460772", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10862472,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RBV Silver State Freight LLC", "business_id": "1882214", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/28/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201879343", "entity_number": "E8794432020-9", "mark_number": "", "manage_nv_business_id": "NV20201879343", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RBV SILVER STATE FREIGHT LLC", "entity_number": "E8794432020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/28/2020", "nv_business_id": "NV20201879343", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": "Rebekah Vereen", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201879343", "office_or_position": "", "jurisdiction": "", "street_address": "2510 East Sunset Road, Ste 5 #681, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2510 East Sunset Road", "city": "Ste 5 #681", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBV SILVER STATE FREIGHT LLC", "Entity Number": "E8794432020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/28/2020", "NV Business ID": "NV20201879343", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rebekah Vereen", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2510 East Sunset Road, Ste 5 #681, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rebekah Vereen", "address": "2510 East Sunset Rd, Ste 5 #681, Las Vegas, NV, 89120, USA", "last_updated": "08/28/2020", "status": "Active", "address_components": {"street": "2510 East Sunset Rd", "city": "Ste 5 #681", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}, {"title": "Managing Member", "name": "Ryan Baggett", "address": "2510 East Sunset Rd, Ste 5 #681, Las Vegas, NV, 89120, USA", "last_updated": "08/28/2020", "status": "Active", "address_components": {"street": "2510 East Sunset Rd", "city": "Ste 5 #681", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rebekah Vereen", "address": "2510 East Sunset Rd, Ste 5 #681, Las Vegas, NV, 89120, USA", "last_updated": "08/28/2020", "status": "Active", "address_components": {"street": "2510 East Sunset Rd", "city": "Ste 5 #681", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}, {"title": "Managing Member", "name": "Ryan Baggett", "address": "2510 East Sunset Rd, Ste 5 #681, Las Vegas, NV, 89120, USA", "last_updated": "08/28/2020", "status": "Active", "address_components": {"street": "2510 East Sunset Rd", "city": "Ste 5 #681", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBV SILVER STATE FREIGHT LLC", "entity_number": "E8794432020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/28/2020", "nv_business_id": "NV20201879343", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": "Rebekah Vereen", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201879343", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2510 East Sunset Road, Ste 5 #681, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2510 East Sunset Road", "city": "Ste 5 #681", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2020", "effective_date": "08/28/2020", "filing_number": "20200879444", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11261421,this);"}, {"file_date": "08/28/2020", "effective_date": "08/28/2020", "filing_number": "20200879442", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11261420,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RBVIDA LLC", "business_id": "1811727", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/22/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191646885", "entity_number": "E3032722019-7", "mark_number": "", "manage_nv_business_id": "NV20191646885", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RBVIDA LLC", "entity_number": "E3032722019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/22/2019", "nv_business_id": "NV20191646885", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "Roberto Gonzalez", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191646885", "office_or_position": "", "jurisdiction": "", "street_address": "3465 Yorkminster, Las Vegas, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3465 Yorkminster", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBVIDA LLC", "Entity Number": "E3032722019-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "11/22/2019", "NV Business ID": "NV20191646885", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Roberto Gonzalez", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3465 Yorkminster, Las Vegas, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Roberto Gonzalez Carreno", "address": "1709 Park Mesa Ln, Las Vegas, NV, 89128, USA", "last_updated": "01/09/2021", "status": "Active", "address_components": {"street": "1709 Park Mesa Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Roberto Gonzalez Carreno", "address": "1709 Park Mesa Ln, Las Vegas, NV, 89128, USA", "last_updated": "01/09/2021", "status": "Active", "address_components": {"street": "1709 Park Mesa Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBVIDA LLC", "entity_number": "E3032722019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/22/2019", "nv_business_id": "NV20191646885", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "Roberto Gonzalez", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191646885", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3465 Yorkminster, Las Vegas, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3465 Yorkminster", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/18/2025", "effective_date": "08/18/2025", "filing_number": "20255120652", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15151683,this);"}, {"file_date": "03/05/2025", "effective_date": "03/05/2025", "filing_number": "20254718244", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14776296,this);"}, {"file_date": "03/13/2024", "effective_date": "03/13/2024", "filing_number": "20243910852", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14018071,this);"}, {"file_date": "11/25/2022", "effective_date": "11/25/2022", "filing_number": "20222775881", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12996011,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RBVIDA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/22/2019", "name": "RBVIDA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Roberto Gonzalez", "attention": "", "address1_address2_city_state_zip_country": "3465 Yorkminster, Las Vegas, NV, 89129, USA", "email": "rbvida95@gmail.com"}], "officers": [{"date": "01/09/2021", "title": "Managing Member", "name": "Roberto Gonzalez Carreno", "attention": "", "address1_address2_city_state_zip_country": "1709 Park Mesa Ln, Las Vegas, NV, 89128, USA"}]}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RBVM INVESTMENTS, LLC", "business_id": "706410", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/14/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061213998", "entity_number": "E0601272006-8", "mark_number": "", "manage_nv_business_id": "NV20061213998", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RBVM INVESTMENTS, LLC", "entity_number": "E0601272006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/14/2006", "nv_business_id": "NV20061213998", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": ""}, "agent": {"name": "CLIFFORD R. STRATTON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061213998", "office_or_position": "", "jurisdiction": "", "street_address": "5365 S. CAMERON, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5365 S. CAMERON", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBVM INVESTMENTS, LLC", "Entity Number": "E0601272006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/14/2006", "NV Business ID": "NV20061213998", "Termination Date": "", "Annual Report Due Date": "8/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CLIFFORD R. STRATTON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5365 S. CAMERON, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CLIFFORD STRATTON, MGR SBR INVESTMENTS LLC", "address": "5365 S CAMERON, LAS VEGAS, NV, 89118, USA", "last_updated": "08/14/2006", "status": "Active", "address_components": {"street": "5365 S CAMERON", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "JOHN STRATTON, MGR CHISO MARKETING & MANAGEMENT LLC", "address": "5365 S CAMERON, LAS VEGAS, NV, 89118, USA", "last_updated": "08/14/2006", "status": "Active", "address_components": {"street": "5365 S CAMERON", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CLIFFORD STRATTON, MGR SBR INVESTMENTS LLC", "address": "5365 S CAMERON, LAS VEGAS, NV, 89118, USA", "last_updated": "08/14/2006", "status": "Active", "address_components": {"street": "5365 S CAMERON", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "JOHN STRATTON, MGR CHISO MARKETING & MANAGEMENT LLC", "address": "5365 S CAMERON, LAS VEGAS, NV, 89118, USA", "last_updated": "08/14/2006", "status": "Active", "address_components": {"street": "5365 S CAMERON", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBVM INVESTMENTS, LLC", "entity_number": "E0601272006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/14/2006", "nv_business_id": "NV20061213998", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": "", "agent_name": "CLIFFORD R. STRATTON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061213998", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5365 S. CAMERON, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5365 S. CAMERON", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/02/2010", "effective_date": "09/02/2010", "filing_number": "20100672289-37", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5507070,this);"}, {"file_date": "08/31/2009", "effective_date": "08/31/2009", "filing_number": "20090658237-82", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5505808,this);"}, {"file_date": "06/17/2008", "effective_date": "06/17/2008", "filing_number": "20080406013-34", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5505373,this);"}, {"file_date": "06/20/2007", "effective_date": "06/20/2007", "filing_number": "20070425225-79", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5506260,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RBVP CALI LLC", "business_id": "2288922", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "04/13/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243095866", "entity_number": "E39892352024-9", "mark_number": "", "manage_nv_business_id": "NV20243095866", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RBVP CALI LLC", "entity_number": "E39892352024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/13/2024", "nv_business_id": "NV20243095866", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "Ronald Oliver Exley", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243095866", "office_or_position": "", "jurisdiction": "", "street_address": "5528 South Fort Apache Road, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "5528 South Fort Apache Road", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBVP CALI LLC", "Entity Number": "E39892352024-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "04/13/2024", "NV Business ID": "NV20243095866", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ronald Oliver Exley", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5528 South Fort Apache Road, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ronald Oliver Exley", "address": "8210 Rayford Drive, Los Angeles, CA, 90045, USA", "last_updated": "04/13/2024", "status": "Active", "address_components": {"street": "8210 Rayford Drive", "city": "Los Angeles", "state": "CA", "zip_code": "90045", "country": "USA"}}, {"title": "Manager", "name": "Sean Krajewski", "address": "820 North Genesee Avenue, Los Angeles, CA, 90046, USA", "last_updated": "04/13/2024", "status": "Active", "address_components": {"street": "820 North Genesee Avenue", "city": "Los Angeles", "state": "CA", "zip_code": "90046", "country": "USA"}}, {"title": "Manager", "name": "Lawrence Minicone", "address": "61 Wickford Place, Madison, CT, 06443, USA", "last_updated": "04/13/2024", "status": "Active", "address_components": {"street": "61 Wickford Place", "city": "Madison", "state": "CT", "zip_code": "06443", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Ronald Oliver Exley", "address": "8210 Rayford Drive, Los Angeles, CA, 90045, USA", "last_updated": "04/13/2024", "status": "Active", "address_components": {"street": "8210 Rayford Drive", "city": "Los Angeles", "state": "CA", "zip_code": "90045", "country": "USA"}}, {"title": "Manager", "name": "Sean Krajewski", "address": "820 North Genesee Avenue, Los Angeles, CA, 90046, USA", "last_updated": "04/13/2024", "status": "Active", "address_components": {"street": "820 North Genesee Avenue", "city": "Los Angeles", "state": "CA", "zip_code": "90046", "country": "USA"}}, {"title": "Manager", "name": "Lawrence Minicone", "address": "61 Wickford Place, Madison, CT, 06443, USA", "last_updated": "04/13/2024", "status": "Active", "address_components": {"street": "61 Wickford Place", "city": "Madison", "state": "CT", "zip_code": "06443", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RBVP CALI LLC", "entity_number": "E39892352024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/13/2024", "nv_business_id": "NV20243095866", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "Ronald Oliver Exley", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243095866", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5528 South Fort Apache Road, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5528 South Fort Apache Road", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/13/2024", "effective_date": "04/13/2024", "filing_number": "20243989236", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14094549,this);"}, {"file_date": "04/13/2024", "effective_date": "04/13/2024", "filing_number": "20243989234", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14094548,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RBVP QUERETARO LLC", "business_id": "2390106", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/15/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253354297", "entity_number": "E48976762025-3", "mark_number": "", "manage_nv_business_id": "NV20253354297", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RBVP QUERETARO LLC", "entity_number": "E48976762025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/15/2025", "nv_business_id": "NV20253354297", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Faith Moore", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253354297", "office_or_position": "", "jurisdiction": "", "street_address": "539 Apostle Drive, Henderson, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "539 Apostle Drive", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBVP QUERETARO LLC", "Entity Number": "E48976762025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/15/2025", "NV Business ID": "NV20253354297", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Faith Moore", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "539 Apostle Drive, Henderson, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ronald Oliver Exley", "address": "8210 Rayford Drive, LOS ANGELES, CA, 90045, USA", "last_updated": "05/15/2025", "status": "Active", "address_components": {"street": "8210 Rayford Drive", "city": "LOS ANGELES", "state": "CA", "zip_code": "90045", "country": "USA"}}, {"title": "Manager", "name": "Lawrence Minicone", "address": "61 Wickford Place, Madison, CT, 06443, USA", "last_updated": "05/15/2025", "status": "Active", "address_components": {"street": "61 Wickford Place", "city": "Madison", "state": "CT", "zip_code": "06443", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Ronald Oliver Exley", "address": "8210 Rayford Drive, LOS ANGELES, CA, 90045, USA", "last_updated": "05/15/2025", "status": "Active", "address_components": {"street": "8210 Rayford Drive", "city": "LOS ANGELES", "state": "CA", "zip_code": "90045", "country": "USA"}}, {"title": "Manager", "name": "Lawrence Minicone", "address": "61 Wickford Place, Madison, CT, 06443, USA", "last_updated": "05/15/2025", "status": "Active", "address_components": {"street": "61 Wickford Place", "city": "Madison", "state": "CT", "zip_code": "06443", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBVP QUERETARO LLC", "entity_number": "E48976762025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/15/2025", "nv_business_id": "NV20253354297", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Faith Moore", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253354297", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "539 Apostle Drive, Henderson, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "539 Apostle Drive", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/15/2025", "effective_date": "05/15/2025", "filing_number": "20254897677", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14938982,this);"}, {"file_date": "05/15/2025", "effective_date": "05/15/2025", "filing_number": "20254897675", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14938981,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "RBVP THREE LLC", "business_id": "2055576", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/21/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222379104", "entity_number": "E21141252022-3", "mark_number": "", "manage_nv_business_id": "NV20222379104", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RBVP THREE LLC", "entity_number": "E21141252022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/21/2022", "nv_business_id": "NV20222379104", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "OFIR VENTURA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222379104", "office_or_position": "", "jurisdiction": "", "street_address": "5528 FORT APACHE RD , Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "5528 FORT APACHE RD", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBVP THREE LLC", "Entity Number": "E21141252022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/21/2022", "NV Business ID": "NV20222379104", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "OFIR VENTURA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5528 FORT APACHE RD , Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ronald Oliver Exley", "address": "8210 Rayford Drive, Los Angeles, CA, 90045, USA", "last_updated": "03/07/2025", "status": "Active", "address_components": {"street": "8210 Rayford Drive", "city": "Los Angeles", "state": "CA", "zip_code": "90045", "country": "USA"}}, {"title": "Manager", "name": "Lawrence Minicone", "address": "61 Wickford Place, Madison, CT, 06443, USA", "last_updated": "02/21/2022", "status": "Active", "address_components": {"street": "61 Wickford Place", "city": "Madison", "state": "CT", "zip_code": "06443", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Ronald Oliver Exley", "address": "8210 Rayford Drive, Los Angeles, CA, 90045, USA", "last_updated": "03/07/2025", "status": "Active", "address_components": {"street": "8210 Rayford Drive", "city": "Los Angeles", "state": "CA", "zip_code": "90045", "country": "USA"}}, {"title": "Manager", "name": "Lawrence Minicone", "address": "61 Wickford Place, Madison, CT, 06443, USA", "last_updated": "02/21/2022", "status": "Active", "address_components": {"street": "61 Wickford Place", "city": "Madison", "state": "CT", "zip_code": "06443", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBVP THREE LLC", "entity_number": "E21141252022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/21/2022", "nv_business_id": "NV20222379104", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "OFIR VENTURA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222379104", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5528 FORT APACHE RD , Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5528 FORT APACHE RD", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/03/2026", "effective_date": "02/03/2026", "filing_number": "20265494922", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16821202,this);"}, {"file_date": "03/07/2025", "effective_date": "03/07/2025", "filing_number": "20254722443", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14779897,this);"}, {"file_date": "03/20/2024", "effective_date": "03/20/2024", "filing_number": "20243928307", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14035235,this);"}, {"file_date": "02/28/2023", "effective_date": "02/28/2023", "filing_number": "20232992264", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13204311,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RBVP THREE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/21/2022", "name": "RBVP THREE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "OFIR VENTURA", "attention": "", "address1_address2_city_state_zip_country": "5528 FORT APACHE RD , Las Vegas, NV, 89135, USA", "email": ""}], "officers": [{"date": "03/07/2025", "title": "Manager", "name": "Ronald Oliver Exley", "attention": "", "address1_address2_city_state_zip_country": "8210 Rayford Drive, Los Angeles, CA, 90045, USA"}, {"date": "02/21/2022", "title": "Manager", "name": "Lawrence Minicone", "attention": "", "address1_address2_city_state_zip_country": "61 Wickford Place, Madison, CT, 06443, USA"}]}}}
{"task_id": 337100, "worker_id": "r-worker-6", "ts": 1775037381, "record_type": "business_detail", "name": "THE RBV LIMITED PARTNERSHIP", "business_id": "1018577", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/19/2010", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20101824162", "entity_number": "E0557772010-9", "mark_number": "", "manage_nv_business_id": "NV20101824162", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "THE RBV LIMITED PARTNERSHIP", "entity_number": "E0557772010-9", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "11/19/2010", "nv_business_id": "NV20101824162", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": ""}, "agent": {"name": "The Optimal Financial Group", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20101824162", "office_or_position": "", "jurisdiction": "", "street_address": "732 S 6th St #8159, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th St #8159", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE RBV LIMITED PARTNERSHIP", "Entity Number": "E0557772010-9", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Permanently Revoked", "Formation Date": "11/19/2010", "NV Business ID": "NV20101824162", "Termination Date": "", "Annual Report Due Date": "11/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "The Optimal Financial Group", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "732 S 6th St #8159, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ROBERT VENEZIA", "address": "1349 W HORIZON RIDGE PKWY #912, HENDERSON, NV, 89012, USA", "last_updated": "05/04/2012", "status": "Active", "address_components": {"street": "1349 W HORIZON RIDGE PKWY #912", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "ROBERT VENEZIA", "address": "1349 W HORIZON RIDGE PKWY #912, HENDERSON, NV, 89012, USA", "last_updated": "05/04/2012", "status": "Active", "address_components": {"street": "1349 W HORIZON RIDGE PKWY #912", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE RBV LIMITED PARTNERSHIP", "entity_number": "E0557772010-9", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "11/19/2010", "nv_business_id": "NV20101824162", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": "", "agent_name": "The Optimal Financial Group", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101824162", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "732 S 6th St #8159, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th St #8159", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/04/2012", "effective_date": "05/04/2012", "filing_number": "20120319651-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7122443,this);"}, {"file_date": "11/29/2010", "effective_date": "11/29/2010", "filing_number": "20100889863-85", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7123622,this);"}, {"file_date": "11/19/2010", "effective_date": "11/19/2010", "filing_number": "20100868269-42", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7122246,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "R. B. PETERSEN & SONS CONSTRUCTION CO.,", "business_id": "173710", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/19/1970", "type": "Domestic Corporation (78)", "nv_business_id": "NV19701000716", "entity_number": "C692-1970", "mark_number": "", "manage_nv_business_id": "NV19701000716", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R. B. PETERSEN & SONS CONSTRUCTION CO.,", "entity_number": "C692-1970", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/19/1970", "nv_business_id": "NV19701000716", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": ""}, "agent": {"name": "JOHN E. DAWSON, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19701000716", "office_or_position": "", "jurisdiction": "", "street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. B. PETERSEN & SONS CONSTRUCTION CO.,", "Entity Number": "C692-1970", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/19/1970", "NV Business ID": "NV19701000716", "Termination Date": "", "Annual Report Due Date": "3/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN E. DAWSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOHN E DAWSON", "address": "8363 W. SUNSET ROAD, SUITE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "03/08/2017", "status": "Active", "address_components": {"street": "8363 W. SUNSET ROAD", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Secretary", "name": "JOHN E DAWSON", "address": "8363 W. SUNSET ROAD, SUITE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "03/08/2017", "status": "Active", "address_components": {"street": "8363 W. SUNSET ROAD", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Treasurer", "name": "JOHN E DAWSON", "address": "8363 W. SUNSET ROAD, SUITE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "03/08/2017", "status": "Active", "address_components": {"street": "8363 W. SUNSET ROAD", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Director", "name": "JOHN E DAWSON", "address": "8363 W. SUNSET ROAD, SUITE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "03/08/2017", "status": "Active", "address_components": {"street": "8363 W. SUNSET ROAD", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOHN E DAWSON", "address": "8363 W. SUNSET ROAD, SUITE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "03/08/2017", "status": "Active", "address_components": {"street": "8363 W. SUNSET ROAD", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Secretary", "name": "JOHN E DAWSON", "address": "8363 W. SUNSET ROAD, SUITE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "03/08/2017", "status": "Active", "address_components": {"street": "8363 W. SUNSET ROAD", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Treasurer", "name": "JOHN E DAWSON", "address": "8363 W. SUNSET ROAD, SUITE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "03/08/2017", "status": "Active", "address_components": {"street": "8363 W. SUNSET ROAD", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Director", "name": "JOHN E DAWSON", "address": "8363 W. SUNSET ROAD, SUITE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "03/08/2017", "status": "Active", "address_components": {"street": "8363 W. SUNSET ROAD", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. B. PETERSEN & SONS CONSTRUCTION CO.,", "entity_number": "C692-1970", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/19/1970", "nv_business_id": "NV19701000716", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": "", "agent_name": "JOHN E. DAWSON, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19701000716", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2017", "effective_date": "12/29/2017", "filing_number": "20170554523-24", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1474546,this);"}, {"file_date": "03/08/2017", "effective_date": "03/08/2017", "filing_number": "20170103244-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1475841,this);"}, {"file_date": "09/28/2016", "effective_date": "09/28/2016", "filing_number": "20160429917-11", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1474545,this);"}, {"file_date": "08/29/2016", "effective_date": "08/29/2016", "filing_number": "20160380636-75", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1473919,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 33, "total_records": 33}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "R.B. PHILLIPS GROUP, LLC", "business_id": "24161", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/11/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991010057", "entity_number": "LLC937-1999", "mark_number": "", "manage_nv_business_id": "NV19991010057", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.B. PHILLIPS GROUP, LLC", "entity_number": "LLC937-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/11/1999", "nv_business_id": "NV19991010057", "termination_date": "2/11/2499", "annual_report_due": "2/28/2000", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991010057", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B. PHILLIPS GROUP, LLC", "Entity Number": "LLC937-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/11/1999", "NV Business ID": "NV19991010057", "Termination Date": "2/11/2499", "Annual Report Due Date": "2/28/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "FINANCIAL AMERICAN CORPORATION", "address": "765 CAMELBACK ESPLANADE, 2525 E., SUITE 765, CAMELBACK SCOTTSDALE, AZ, 85016, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "765 CAMELBACK ESPLANADE", "city": "2525 E.", "state": "SUITE 765", "zip_code": "CAMELBACK SCOTTSDALE", "country": "AZ"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "FINANCIAL AMERICAN CORPORATION", "address": "765 CAMELBACK ESPLANADE, 2525 E., SUITE 765, CAMELBACK SCOTTSDALE, AZ, 85016, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "765 CAMELBACK ESPLANADE", "city": "2525 E.", "state": "SUITE 765", "zip_code": "CAMELBACK SCOTTSDALE", "country": "AZ"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.B. PHILLIPS GROUP, LLC", "entity_number": "LLC937-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/11/1999", "nv_business_id": "NV19991010057", "termination_date": "2/11/2499", "annual_report_due": "2/28/2000", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991010057", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/1999", "effective_date": "03/02/1999", "filing_number": "LLC937-1999-004", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(205515,this);"}, {"file_date": "03/02/1999", "effective_date": "03/02/1999", "filing_number": "LLC937-1999-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(205514,this);"}, {"file_date": "02/11/1999", "effective_date": "02/11/1999", "filing_number": "LLC937-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(208064,this);"}, {"file_date": "02/11/1999", "effective_date": "02/11/1999", "filing_number": "LLC937-1999-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(205398,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "R.B. Productions LLP", "business_id": "1874946", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/03/2020", "type": "Domestic Limited-Liability Partnership (87)", "nv_business_id": "NV20201856661", "entity_number": "E8285092020-3", "mark_number": "", "manage_nv_business_id": "NV20201856661", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.B. PRODUCTIONS LLP", "entity_number": "E8285092020-3", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Revoked", "formation_date": "08/03/2020", "nv_business_id": "NV20201856661", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": "Darius Mccrary", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20201856661", "office_or_position": "Managing Partner", "jurisdiction": "", "street_address": "6415 south Fort Apache Unit 185 38#, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "6415 south Fort Apache Unit 185 38#", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B. PRODUCTIONS LLP", "Entity Number": "E8285092020-3", "Entity Type": "Domestic Limited-Liability Partnership (87)", "Entity Status": "Revoked", "Formation Date": "08/03/2020", "NV Business ID": "NV20201856661", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Darius Mccrary", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Managing Partner", "Jurisdiction": "", "Street Address": "6415 south Fort Apache Unit 185 38#, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Partner", "name": "Darius McCrary", "address": "6415 south fort apache unit 185 #38, Las Vegas, NV, 89148, USA", "last_updated": "08/03/2020", "status": "Active", "address_components": {"street": "6415 south fort apache unit 185 #38", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Managing Partner", "name": "Jayme LaForest", "address": "6415 South Fort Apache RD Unit 185 #38, Las Vegas, NV, 89148, USA", "last_updated": "08/03/2020", "status": "Active", "address_components": {"street": "6415 South Fort Apache RD Unit 185 #38", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Partner", "name": "Darius McCrary", "address": "6415 south fort apache unit 185 #38, Las Vegas, NV, 89148, USA", "last_updated": "08/03/2020", "status": "Active", "address_components": {"street": "6415 south fort apache unit 185 #38", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Managing Partner", "name": "Jayme LaForest", "address": "6415 South Fort Apache RD Unit 185 #38, Las Vegas, NV, 89148, USA", "last_updated": "08/03/2020", "status": "Active", "address_components": {"street": "6415 South Fort Apache RD Unit 185 #38", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.B. PRODUCTIONS LLP", "entity_number": "E8285092020-3", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Revoked", "formation_date": "08/03/2020", "nv_business_id": "NV20201856661", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": "Darius Mccrary", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20201856661", "agent_office_or_position": "Managing Partner", "agent_jurisdiction": "", "agent_street_address": "6415 south Fort Apache Unit 185 38#, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6415 south Fort Apache Unit 185 38#", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/03/2020", "effective_date": "08/03/2020", "filing_number": "20200828510", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11209091,this);"}, {"file_date": "08/03/2020", "effective_date": "08/03/2020", "filing_number": "20200828508", "document_type": "Registration – Limited-Liability Partner...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11209090,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "R.B. PROPERTY LLC", "business_id": "839599", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/29/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081297006", "entity_number": "E0143802008-0", "mark_number": "", "manage_nv_business_id": "NV20081297006", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.B. PROPERTY LLC", "entity_number": "E0143802008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/29/2008", "nv_business_id": "NV20081297006", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "YAO H TU", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081297006", "office_or_position": "", "jurisdiction": "", "street_address": "4001 S DECATUR BLVD, STE 37-372, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4001 S DECATUR BLVD", "city": "STE 37-372", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B. PROPERTY LLC", "Entity Number": "E0143802008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/29/2008", "NV Business ID": "NV20081297006", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "YAO H TU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4001 S DECATUR BLVD, STE 37-372, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "YAO H TU", "address": "4001 S DECATUR BLVD SUITE 37-372, LAS VEGAS, NV, 89103, USA", "last_updated": "02/18/2019", "status": "Active", "address_components": {"street": "4001 S DECATUR BLVD SUITE 37-372", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "YAO H TU", "address": "4001 S DECATUR BLVD SUITE 37-372, LAS VEGAS, NV, 89103, USA", "last_updated": "02/18/2019", "status": "Active", "address_components": {"street": "4001 S DECATUR BLVD SUITE 37-372", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.B. PROPERTY LLC", "entity_number": "E0143802008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/29/2008", "nv_business_id": "NV20081297006", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "YAO H TU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081297006", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4001 S DECATUR BLVD, STE 37-372, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4001 S DECATUR BLVD", "city": "STE 37-372", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/15/2026", "effective_date": "02/15/2026", "filing_number": "20265523047", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16845156,this);"}, {"file_date": "02/01/2025", "effective_date": "02/01/2025", "filing_number": "20254639812", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14703375,this);"}, {"file_date": "02/18/2024", "effective_date": "02/18/2024", "filing_number": "20243827906", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13954413,this);"}, {"file_date": "02/07/2023", "effective_date": "02/07/2023", "filing_number": "20232938724", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13154367,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "R.B. PROPERTY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/29/2008", "name": "R.B. PROPERTY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "YAO H TU", "attention": "", "address1_address2_city_state_zip_country": "4001 S DECATUR BLVD, STE 37-372, LAS VEGAS, NV, 89103, USA", "email": ""}], "officers": [{"date": "02/18/2019", "title": "Manager", "name": "YAO H TU", "attention": "", "address1_address2_city_state_zip_country": "4001 S DECATUR BLVD SUITE 37-372, LAS VEGAS, NV, 89103, USA"}]}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB PALETTE LLC", "business_id": "2351413", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "12/24/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243261549", "entity_number": "E45505942024-1", "mark_number": "", "manage_nv_business_id": "NV20243261549", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RB PALETTE LLC", "entity_number": "E45505942024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/24/2024", "nv_business_id": "NV20243261549", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "Ronald Oliver Exley", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243261549", "office_or_position": "", "jurisdiction": "", "street_address": "5528 South Fort Apache Road, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "5528 South Fort Apache Road", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PALETTE LLC", "Entity Number": "E45505942024-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "12/24/2024", "NV Business ID": "NV20243261549", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ronald Oliver Exley", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5528 South Fort Apache Road, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RABBITS BLACK LLC", "address": "5528 South Fort Apache Road, Las Vegas, NV, 89148, USA", "last_updated": "12/24/2024", "status": "Active", "address_components": {"street": "5528 South Fort Apache Road", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RABBITS BLACK LLC", "address": "5528 South Fort Apache Road, Las Vegas, NV, 89148, USA", "last_updated": "12/24/2024", "status": "Active", "address_components": {"street": "5528 South Fort Apache Road", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB PALETTE LLC", "entity_number": "E45505942024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/24/2024", "nv_business_id": "NV20243261549", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "Ronald Oliver Exley", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243261549", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5528 South Fort Apache Road, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5528 South Fort Apache Road", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2024", "effective_date": "12/24/2024", "filing_number": "20244550595", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14619121,this);"}, {"file_date": "12/24/2024", "effective_date": "12/24/2024", "filing_number": "20244550593", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14619120,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB PICTURES, LLC", "business_id": "805967", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/02/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071568473", "entity_number": "E0684862007-9", "mark_number": "", "manage_nv_business_id": "NV20071568473", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RB PICTURES, LLC", "entity_number": "E0684862007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/02/2007", "nv_business_id": "NV20071568473", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071568473", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PICTURES, LLC", "Entity Number": "E0684862007-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/02/2007", "NV Business ID": "NV20071568473", "Termination Date": "", "Annual Report Due Date": "11/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RB PICTURES, LLC", "entity_number": "E0684862007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/02/2007", "nv_business_id": "NV20071568473", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071568473", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2009", "effective_date": "10/01/2009", "filing_number": "20090720280-40", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(6051575,this);"}, {"file_date": "10/02/2007", "effective_date": "10/02/2007", "filing_number": "20070672281-85", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6051574,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB PREMIER PROPERTIES, LLC", "business_id": "1044058", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/04/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111228057", "entity_number": "E0189722011-9", "mark_number": "", "manage_nv_business_id": "NV20111228057", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RB PREMIER PROPERTIES, LLC", "entity_number": "E0189722011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/04/2011", "nv_business_id": "NV20111228057", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": ""}, "agent": {"name": "JOHN DACORSI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111228057", "office_or_position": "", "jurisdiction": "", "street_address": "10161 PARK RUN DR. #150, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10161 PARK RUN DR. #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PREMIER PROPERTIES, LLC", "Entity Number": "E0189722011-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/04/2011", "NV Business ID": "NV20111228057", "Termination Date": "", "Annual Report Due Date": "4/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN DACORSI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10161 PARK RUN DR. #150, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GEORGE HELM", "address": "PO BOX 36553, LAS VEGAS, NV, 89133, USA", "last_updated": "05/21/2016", "status": "Active", "address_components": {"street": "PO BOX 36553", "city": "LAS VEGAS", "state": "NV", "zip_code": "89133", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "GEORGE HELM", "address": "PO BOX 36553, LAS VEGAS, NV, 89133, USA", "last_updated": "05/21/2016", "status": "Active", "address_components": {"street": "PO BOX 36553", "city": "LAS VEGAS", "state": "NV", "zip_code": "89133", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB PREMIER PROPERTIES, LLC", "entity_number": "E0189722011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/04/2011", "nv_business_id": "NV20111228057", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": "", "agent_name": "JOHN DACORSI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111228057", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10161 PARK RUN DR. #150, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10161 PARK RUN DR. #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2016", "effective_date": "05/21/2016", "filing_number": "20160229344-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7242443,this);"}, {"file_date": "07/06/2015", "effective_date": "07/06/2015", "filing_number": "20150309500-25", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7241982,this);"}, {"file_date": "04/30/2014", "effective_date": "04/30/2014", "filing_number": "20140321547-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7242442,this);"}, {"file_date": "04/30/2013", "effective_date": "04/30/2013", "filing_number": "20130288353-35", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7242185,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB Pressure Washing LLC", "business_id": "2196578", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/26/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232799473", "entity_number": "E32222712023-3", "mark_number": "", "manage_nv_business_id": "NV20232799473", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RB PRESSURE WASHING LLC", "entity_number": "E32222712023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/26/2023", "nv_business_id": "NV20232799473", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": ""}, "agent": {"name": "Richard James Bragg III", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232799473", "office_or_position": "", "jurisdiction": "", "street_address": "9571 Gatesville Ave, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9571 Gatesville Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PRESSURE WASHING LLC", "Entity Number": "E32222712023-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/26/2023", "NV Business ID": "NV20232799473", "Termination Date": "", "Annual Report Due Date": "5/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Richard James Bragg III", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9571 Gatesville Ave, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Richard James Bragg III", "address": "9571 Gatesville Ave, Las Vegas, NV, 89148, USA", "last_updated": "05/26/2023", "status": "Active", "address_components": {"street": "9571 Gatesville Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Richard James Bragg III", "address": "9571 Gatesville Ave, Las Vegas, NV, 89148, USA", "last_updated": "05/26/2023", "status": "Active", "address_components": {"street": "9571 Gatesville Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB PRESSURE WASHING LLC", "entity_number": "E32222712023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/26/2023", "nv_business_id": "NV20232799473", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": "", "agent_name": "Richard James Bragg III", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232799473", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9571 Gatesville Ave, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9571 Gatesville Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/16/2024", "effective_date": "05/16/2024", "filing_number": "20244063657", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14167836,this);"}, {"file_date": "03/26/2024", "effective_date": "03/26/2024", "filing_number": "20243941383", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change, Name Change, Name Change, Name Change", "source": "External", "pages": "7", "snapshot_onclick": "GetSnapShot(14047767,this);"}, {"file_date": "05/26/2023", "effective_date": "05/26/2023", "filing_number": "20233222272", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13397359,this);"}, {"file_date": "05/26/2023", "effective_date": "05/26/2023", "filing_number": "20233222270", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13397358,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RB PRESSURE WASHING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2024"}, "name_changes": {"date": "05/26/2023", "name": "RB PRESSURE WASHING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Richard James Bragg III", "attention": "", "address1_address2_city_state_zip_country": "9571 Gatesville Ave, Las Vegas, NV, 89148, USA", "email": "rbpressurewashinglv@gmail.com"}], "officers": [{"date": "05/26/2023", "title": "Manager", "name": "Richard James Bragg III", "attention": "", "address1_address2_city_state_zip_country": "9571 Gatesville Ave, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB PROGRESSIVE PROPERTIES, LLC", "business_id": "1420514", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/13/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171376492", "entity_number": "E0280622017-5", "mark_number": "", "manage_nv_business_id": "NV20171376492", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RB PROGRESSIVE PROPERTIES, LLC", "entity_number": "E0280622017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/13/2017", "nv_business_id": "NV20171376492", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171376492", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PROGRESSIVE PROPERTIES, LLC", "Entity Number": "E0280622017-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/13/2017", "NV Business ID": "NV20171376492", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FRANCISCO RAASCH BARAJAS", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "06/06/2024", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "ROBERT L RAASCH BARAJAS", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/19/2021", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "FRANCISCO RAASCH BARAJAS", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "06/06/2024", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "ROBERT L RAASCH BARAJAS", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/19/2021", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB PROGRESSIVE PROPERTIES, LLC", "entity_number": "E0280622017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/13/2017", "nv_business_id": "NV20171376492", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171376492", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/16/2025", "effective_date": "04/16/2025", "filing_number": "20254826250", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14874117,this);"}, {"file_date": "06/06/2024", "effective_date": "06/06/2024", "filing_number": "20244109384", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14212569,this);"}, {"file_date": "05/03/2023", "effective_date": "05/03/2023", "filing_number": "20233173018", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13351623,this);"}, {"file_date": "05/18/2022", "effective_date": "05/18/2022", "filing_number": "20222330334", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12602396,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RB PROGRESSIVE PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/13/2017", "name": "RB PROGRESSIVE PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "06/06/2024", "title": "Manager", "name": "FRANCISCO RAASCH BARAJAS", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, Las Vegas, NV, 89126, USA"}, {"date": "05/19/2021", "title": "Manager", "name": "ROBERT L RAASCH BARAJAS", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB PROPERTIES 4 U, LLC", "business_id": "1317274", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/17/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151488136", "entity_number": "E0392452015-7", "mark_number": "", "manage_nv_business_id": "NV20151488136", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RB PROPERTIES 4 U, LLC", "entity_number": "E0392452015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/17/2015", "nv_business_id": "NV20151488136", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151488136", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PROPERTIES 4 U, LLC", "Entity Number": "E0392452015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/17/2015", "NV Business ID": "NV20151488136", "Termination Date": "", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BARBARA CONNER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/01/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RONALD CONNER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/01/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "BARBARA CONNER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/01/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RONALD CONNER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/01/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB PROPERTIES 4 U, LLC", "entity_number": "E0392452015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/17/2015", "nv_business_id": "NV20151488136", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151488136", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/01/2015", "effective_date": "09/01/2015", "filing_number": "20150391854-28", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8488149,this);"}, {"file_date": "08/17/2015", "effective_date": "08/17/2015", "filing_number": "20150366167-77", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8488359,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB PROPERTIES INTERNATIONAL, LLC.", "business_id": "973664", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/23/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101138478", "entity_number": "E0080082010-0", "mark_number": "", "manage_nv_business_id": "NV20101138478", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RB PROPERTIES INTERNATIONAL, LLC.", "entity_number": "E0080082010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2010", "nv_business_id": "NV20101138478", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": ""}, "agent": {"name": "JONE JADE A BAUTISTA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101138478", "office_or_position": "", "jurisdiction": "", "street_address": "4465 S BUFFALO DR STE A, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "4465 S BUFFALO DR STE A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PROPERTIES INTERNATIONAL, LLC.", "Entity Number": "E0080082010-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/23/2010", "NV Business ID": "NV20101138478", "Termination Date": "", "Annual Report Due Date": "2/28/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "JONE JADE A BAUTISTA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4465 S BUFFALO DR STE A, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANTONIO P RETRATO", "address": "6518 MARQUETTE DRIVE, BUENA PARK, CA, 90620, USA", "last_updated": "07/09/2018", "status": "Active", "address_components": {"street": "6518 MARQUETTE DRIVE", "city": "BUENA PARK", "state": "CA", "zip_code": "90620", "country": "USA"}}, {"title": "Manager", "name": "CARMELITA E RETRATO", "address": "6518 MARQUETTE DRIVE, BUENA PARK, CA, 90620, USA", "last_updated": "07/09/2018", "status": "Active", "address_components": {"street": "6518 MARQUETTE DRIVE", "city": "BUENA PARK", "state": "CA", "zip_code": "90620", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ANTONIO P RETRATO", "address": "6518 MARQUETTE DRIVE, BUENA PARK, CA, 90620, USA", "last_updated": "07/09/2018", "status": "Active", "address_components": {"street": "6518 MARQUETTE DRIVE", "city": "BUENA PARK", "state": "CA", "zip_code": "90620", "country": "USA"}}, {"title": "Manager", "name": "CARMELITA E RETRATO", "address": "6518 MARQUETTE DRIVE, BUENA PARK, CA, 90620, USA", "last_updated": "07/09/2018", "status": "Active", "address_components": {"street": "6518 MARQUETTE DRIVE", "city": "BUENA PARK", "state": "CA", "zip_code": "90620", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB PROPERTIES INTERNATIONAL, LLC.", "entity_number": "E0080082010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2010", "nv_business_id": "NV20101138478", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": "", "agent_name": "JONE JADE A BAUTISTA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101138478", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4465 S BUFFALO DR STE A, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4465 S BUFFALO DR STE A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2018", "effective_date": "08/21/2018", "filing_number": "20180370241-38", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6885473,this);"}, {"file_date": "07/09/2018", "effective_date": "07/09/2018", "filing_number": "20180304832-91", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6885261,this);"}, {"file_date": "11/16/2017", "effective_date": "11/16/2017", "filing_number": "20170484338-80", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6885305,this);"}, {"file_date": "11/16/2017", "effective_date": "11/16/2017", "filing_number": "20170484341-34", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6885260,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB PROPERTIES OF NEVADA, LLC", "business_id": "932271", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/11/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091288901", "entity_number": "E0325532009-8", "mark_number": "", "manage_nv_business_id": "NV20091288901", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RB PROPERTIES OF NEVADA, LLC", "entity_number": "E0325532009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/11/2009", "nv_business_id": "NV20091288901", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": "CORINNE F BENNETT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091288901", "office_or_position": "", "jurisdiction": "", "street_address": "950 E GREG ST, SPARKS, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "950 E GREG ST", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PROPERTIES OF NEVADA, LLC", "Entity Number": "E0325532009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/11/2009", "NV Business ID": "NV20091288901", "Termination Date": "", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORINNE F BENNETT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "950 E GREG ST, SPARKS, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CORINNE F BENNETT", "address": "950 E GREG STREET, SPARKS, NV, 89431, USA", "last_updated": "07/16/2009", "status": "Active", "address_components": {"street": "950 E GREG STREET", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CORINNE F BENNETT", "address": "950 E GREG STREET, SPARKS, NV, 89431, USA", "last_updated": "07/16/2009", "status": "Active", "address_components": {"street": "950 E GREG STREET", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB PROPERTIES OF NEVADA, LLC", "entity_number": "E0325532009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/11/2009", "nv_business_id": "NV20091288901", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": "CORINNE F BENNETT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091288901", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "950 E GREG ST, SPARKS, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "950 E GREG ST", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/02/2009", "effective_date": "07/02/2009", "filing_number": "20090534778-05", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6677942,this);"}, {"file_date": "06/11/2009", "effective_date": "06/11/2009", "filing_number": "20090478519-75", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6674964,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB PROPERTIES, INC.", "business_id": "178411", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/28/1977", "type": "Domestic Corporation (78)", "nv_business_id": "NV19771007996", "entity_number": "C5158-1977", "mark_number": "", "manage_nv_business_id": "NV19771007996", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RB PROPERTIES, INC.", "entity_number": "C5158-1977", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/28/1977", "nv_business_id": "NV19771007996", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "ROBERT P. BILBRAY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19771007996", "office_or_position": "", "jurisdiction": "", "street_address": "1631 CAL EDISON DRIVE  #A-6, LAUGHLIN, NV, 89029, USA", "mailing_address": "", "street_address_components": {"street": "1631 CAL EDISON DRIVE  #A-6", "city": "LAUGHLIN", "state": "NV", "zip_code": "89029", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PROPERTIES, INC.", "Entity Number": "C5158-1977", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "11/28/1977", "NV Business ID": "NV19771007996", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT P. BILBRAY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1631 CAL EDISON DRIVE  #A-6, LAUGHLIN, NV, 89029, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Robert Patrick Bilbray", "address": "2521 MONROE MANOR PLACE, LAUGHLIN, NV, 89029, USA", "last_updated": "11/14/2022", "status": "Active", "address_components": {"street": "2521 MONROE MANOR PLACE", "city": "LAUGHLIN", "state": "NV", "zip_code": "89029", "country": "USA"}}, {"title": "President", "name": "ROBERT P. BILBRAY", "address": "1631 CAL EDISON DRIVE, SUITE A-6, LAUGHLIN, NV, 89029, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "1631 CAL EDISON DRIVE", "city": "SUITE A-6", "state": "LAUGHLIN", "zip_code": "NV", "country": "89029"}}, {"title": "Secretary", "name": "ROBERT P. BILBRAY", "address": "1631 CAL EDISON DRIVE, SUITE A-6, LAUGHLIN, NV, 89029, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "1631 CAL EDISON DRIVE", "city": "SUITE A-6", "state": "LAUGHLIN", "zip_code": "NV", "country": "89029"}}, {"title": "Treasurer", "name": "ROBERT P. BILBRAY", "address": "1631 CAL EDISON DRIVE, SUITE A-6, LAUGHLIN, NV, 89029, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "1631 CAL EDISON DRIVE", "city": "SUITE A-6", "state": "LAUGHLIN", "zip_code": "NV", "country": "89029"}}, {"title": "Director", "name": "ASHLYN M. BILBRAY SAINZ", "address": "1631 CAL EDISON DRIVE, SUITE A-6, LAUGHLIN, NV, 89029, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "1631 CAL EDISON DRIVE", "city": "SUITE A-6", "state": "LAUGHLIN", "zip_code": "NV", "country": "89029"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "Robert Patrick Bilbray", "address": "2521 MONROE MANOR PLACE, LAUGHLIN, NV, 89029, USA", "last_updated": "11/14/2022", "status": "Active", "address_components": {"street": "2521 MONROE MANOR PLACE", "city": "LAUGHLIN", "state": "NV", "zip_code": "89029", "country": "USA"}}, {"title": "President", "name": "ROBERT P. BILBRAY", "address": "1631 CAL EDISON DRIVE, SUITE A-6, LAUGHLIN, NV, 89029, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "1631 CAL EDISON DRIVE", "city": "SUITE A-6", "state": "LAUGHLIN", "zip_code": "NV", "country": "89029"}}, {"title": "Secretary", "name": "ROBERT P. BILBRAY", "address": "1631 CAL EDISON DRIVE, SUITE A-6, LAUGHLIN, NV, 89029, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "1631 CAL EDISON DRIVE", "city": "SUITE A-6", "state": "LAUGHLIN", "zip_code": "NV", "country": "89029"}}, {"title": "Treasurer", "name": "ROBERT P. BILBRAY", "address": "1631 CAL EDISON DRIVE, SUITE A-6, LAUGHLIN, NV, 89029, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "1631 CAL EDISON DRIVE", "city": "SUITE A-6", "state": "LAUGHLIN", "zip_code": "NV", "country": "89029"}}, {"title": "Director", "name": "ASHLYN M. BILBRAY SAINZ", "address": "1631 CAL EDISON DRIVE, SUITE A-6, LAUGHLIN, NV, 89029, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "1631 CAL EDISON DRIVE", "city": "SUITE A-6", "state": "LAUGHLIN", "zip_code": "NV", "country": "89029"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RB PROPERTIES, INC.", "entity_number": "C5158-1977", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/28/1977", "nv_business_id": "NV19771007996", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "ROBERT P. BILBRAY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19771007996", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1631 CAL EDISON DRIVE  #A-6, LAUGHLIN, NV, 89029, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1631 CAL EDISON DRIVE  #A-6", "city": "LAUGHLIN", "state": "NV", "zip_code": "89029", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/16/2025", "effective_date": "10/16/2025", "filing_number": "20255244434", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15954224,this);"}, {"file_date": "11/20/2024", "effective_date": "11/20/2024", "filing_number": "20244481609", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14552536,this);"}, {"file_date": "11/10/2023", "effective_date": "11/10/2023", "filing_number": "20233618129", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13746985,this);"}, {"file_date": "11/14/2022", "effective_date": "11/14/2022", "filing_number": "20222755181", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12976355,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 34, "total_records": 34}, "first_snapshot": {"business_details": {"business_name": "RB PROPERTIES, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/28/1977", "name": "RB PROPERTIES, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROBERT P. BILBRAY", "attention": "", "address1_address2_city_state_zip_country": "1631 CAL EDISON DRIVE #A-6, LAUGHLIN, NV, 89029, USA", "email": ""}], "officers": [{"date": "11/14/2022", "title": "President", "name": "Robert Patrick Bilbray", "attention": "", "address1_address2_city_state_zip_country": "2521 MONROE MANOR PLACE, LAUGHLIN, NV, 89029, USA"}, {"date": "06/26/2015", "title": "President", "name": "ROBERT P. BILBRAY", "attention": "", "address1_address2_city_state_zip_country": "1631 CAL EDISON DRIVE, SUITE A-6, LAUGHLIN, NV, 89029, USA"}, {"date": "06/26/2015", "title": "Secretary", "name": "ROBERT P. BILBRAY", "attention": "", "address1_address2_city_state_zip_country": "1631 CAL EDISON DRIVE, SUITE A-6, LAUGHLIN, NV, 89029, USA"}, {"date": "06/26/2015", "title": "Treasurer", "name": "ROBERT P. BILBRAY", "attention": "", "address1_address2_city_state_zip_country": "1631 CAL EDISON DRIVE, SUITE A-6, LAUGHLIN, NV, 89029, USA"}, {"date": "06/26/2015", "title": "Director", "name": "ASHLYN M. BILBRAY SAINZ", "attention": "", "address1_address2_city_state_zip_country": "1631 CAL EDISON DRIVE, SUITE A-6, LAUGHLIN, NV, 89029, USA"}]}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB PROPERTY AND HOME SOLUTIONS, LLC", "business_id": "1374795", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/24/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161500413", "entity_number": "E0373622016-6", "mark_number": "", "manage_nv_business_id": "NV20161500413", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RB PROPERTY AND HOME SOLUTIONS, LLC", "entity_number": "E0373622016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/24/2016", "nv_business_id": "NV20161500413", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161500413", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PROPERTY AND HOME SOLUTIONS, LLC", "Entity Number": "E0373622016-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/24/2016", "NV Business ID": "NV20161500413", "Termination Date": "", "Annual Report Due Date": "8/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD BURNS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/06/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD BURNS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/06/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB PROPERTY AND HOME SOLUTIONS, LLC", "entity_number": "E0373622016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/24/2016", "nv_business_id": "NV20161500413", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161500413", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/06/2016", "effective_date": "09/06/2016", "filing_number": "20160395686-86", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8702033,this);"}, {"file_date": "08/24/2016", "effective_date": "08/24/2016", "filing_number": "20160373828-40", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8700298,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB PROPERTY HOLDINGS LLC", "business_id": "1035084", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/17/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111116251", "entity_number": "E0093522011-0", "mark_number": "", "manage_nv_business_id": "NV20111116251", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RB PROPERTY HOLDINGS LLC", "entity_number": "E0093522011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/17/2011", "nv_business_id": "NV20111116251", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": ""}, "agent": {"name": "AGP CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20111116251", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "611 SIERRA ROSE DR STE A, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "611 SIERRA ROSE DR STE A", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PROPERTY HOLDINGS LLC", "Entity Number": "E0093522011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/17/2011", "NV Business ID": "NV20111116251", "Termination Date": "", "Annual Report Due Date": "2/28/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "AGP CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "611 SIERRA ROSE DR STE A, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RUBY RED INVESTMENTS LLC", "address": "316 CALIFORNIA AVE NUM 17, RENO, NV, 89509, USA", "last_updated": "02/28/2017", "status": "Active", "address_components": {"street": "316 CALIFORNIA AVE NUM 17", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RUBY RED INVESTMENTS LLC", "address": "316 CALIFORNIA AVE NUM 17, RENO, NV, 89509, USA", "last_updated": "02/28/2017", "status": "Active", "address_components": {"street": "316 CALIFORNIA AVE NUM 17", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB PROPERTY HOLDINGS LLC", "entity_number": "E0093522011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/17/2011", "nv_business_id": "NV20111116251", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": "", "agent_name": "AGP CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111116251", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "611 SIERRA ROSE DR STE A, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "611 SIERRA ROSE DR STE A", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2017", "effective_date": "02/28/2017", "filing_number": "20170091043-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7204278,this);"}, {"file_date": "02/29/2016", "effective_date": "02/29/2016", "filing_number": "20160094029-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7204277,this);"}, {"file_date": "02/25/2015", "effective_date": "02/25/2015", "filing_number": "20150084880-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7204900,this);"}, {"file_date": "02/28/2014", "effective_date": "02/28/2014", "filing_number": "20140154786-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7204276,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB PROPERTY MANAGEMENT LLC", "business_id": "1057909", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/14/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111396575", "entity_number": "E0337612011-6", "mark_number": "", "manage_nv_business_id": "NV20111396575", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RB PROPERTY MANAGEMENT LLC", "entity_number": "E0337612011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/14/2011", "nv_business_id": "NV20111396575", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": "NIGEL PITCAIRN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111396575", "office_or_position": "", "jurisdiction": "", "street_address": "3900 S HUALAPAI WAY SUITE 200, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "3900 S HUALAPAI WAY SUITE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PROPERTY MANAGEMENT LLC", "Entity Number": "E0337612011-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/14/2011", "NV Business ID": "NV20111396575", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NIGEL PITCAIRN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3900 S HUALAPAI WAY SUITE 200, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NIGEL PITCAIRN", "address": "3900 S HUALAPAI WAY, SUITE 200, LAS VEGAS, NV, 89147, USA", "last_updated": "06/14/2011", "status": "Active", "address_components": {"street": "3900 S HUALAPAI WAY", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}}, {"title": "Manager", "name": "RICHARD S BRODKIN", "address": "3900 S HUALAPAI WAY, SUITE 200, LAS VEGAS, NV, 89147, USA", "last_updated": "06/14/2011", "status": "Active", "address_components": {"street": "3900 S HUALAPAI WAY", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "NIGEL PITCAIRN", "address": "3900 S HUALAPAI WAY, SUITE 200, LAS VEGAS, NV, 89147, USA", "last_updated": "06/14/2011", "status": "Active", "address_components": {"street": "3900 S HUALAPAI WAY", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}}, {"title": "Manager", "name": "RICHARD S BRODKIN", "address": "3900 S HUALAPAI WAY, SUITE 200, LAS VEGAS, NV, 89147, USA", "last_updated": "06/14/2011", "status": "Active", "address_components": {"street": "3900 S HUALAPAI WAY", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB PROPERTY MANAGEMENT LLC", "entity_number": "E0337612011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/14/2011", "nv_business_id": "NV20111396575", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": "NIGEL PITCAIRN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111396575", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3900 S HUALAPAI WAY SUITE 200, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3900 S HUALAPAI WAY SUITE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2011", "effective_date": "06/14/2011", "filing_number": "20110440456-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7324435,this);"}, {"file_date": "06/14/2011", "effective_date": "06/14/2011", "filing_number": "20110439430-47", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7324529,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB PROPERTY SOLUTIONS LLC", "business_id": "1301686", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/11/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151294942", "entity_number": "E0231392015-5", "mark_number": "", "manage_nv_business_id": "NV20151294942", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RB PROPERTY SOLUTIONS LLC", "entity_number": "E0231392015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/11/2015", "nv_business_id": "NV20151294942", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151294942", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PROPERTY SOLUTIONS LLC", "Entity Number": "E0231392015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/11/2015", "NV Business ID": "NV20151294942", "Termination Date": "", "Annual Report Due Date": "5/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD RALPH SANCHEZ II", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/23/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "BENITA VILLEGAS SANCHEZ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/23/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD RALPH SANCHEZ II", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/23/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "BENITA VILLEGAS SANCHEZ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/23/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB PROPERTY SOLUTIONS LLC", "entity_number": "E0231392015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/11/2015", "nv_business_id": "NV20151294942", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151294942", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/23/2015", "effective_date": "06/23/2015", "filing_number": "20150282881-47", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8616587,this);"}, {"file_date": "05/11/2015", "effective_date": "05/11/2015", "filing_number": "20150213407-55", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8617529,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB Property Solutions LLC", "business_id": "2215952", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/28/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232855980", "entity_number": "E33781372023-6", "mark_number": "", "manage_nv_business_id": "NV20232855980", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RB PROPERTY SOLUTIONS LLC", "entity_number": "E33781372023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/28/2023", "nv_business_id": "NV20232855980", "termination_date": "", "annual_report_due": "7/31/2024", "compliance_hold": ""}, "agent": {"name": "Anthony Byrd", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232855980", "office_or_position": "", "jurisdiction": "", "street_address": "6141 Ackerman Ave, Las Vegas, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6141 Ackerman Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PROPERTY SOLUTIONS LLC", "Entity Number": "E33781372023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/28/2023", "NV Business ID": "NV20232855980", "Termination Date": "", "Annual Report Due Date": "7/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Anthony Byrd", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6141 Ackerman Ave, Las Vegas, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Anthony Byrd", "address": "6141 Ackerman Ave, Las Vegas, NV, 89131, USA", "last_updated": "07/28/2023", "status": "Active", "address_components": {"street": "6141 Ackerman Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Anthony Byrd", "address": "6141 Ackerman Ave, Las Vegas, NV, 89131, USA", "last_updated": "07/28/2023", "status": "Active", "address_components": {"street": "6141 Ackerman Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB PROPERTY SOLUTIONS LLC", "entity_number": "E33781372023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/28/2023", "nv_business_id": "NV20232855980", "termination_date": "", "annual_report_due": "7/31/2024", "compliance_hold": "", "agent_name": "Anthony Byrd", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232855980", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6141 Ackerman Ave, Las Vegas, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6141 Ackerman Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2023", "effective_date": "07/28/2023", "filing_number": "20233378138", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13527458,this);"}, {"file_date": "07/28/2023", "effective_date": "07/28/2023", "filing_number": "20233378136", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13527457,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RB Property Ventures LLC", "business_id": "2342722", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/15/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243238777", "entity_number": "E44737032024-2", "mark_number": "", "manage_nv_business_id": "NV20243238777", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RB PROPERTY VENTURES LLC", "entity_number": "E44737032024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/15/2024", "nv_business_id": "NV20243238777", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "Nevada Registered Agent LLC *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243238777", "office_or_position": "", "jurisdiction": "", "street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB PROPERTY VENTURES LLC", "Entity Number": "E44737032024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "11/15/2024", "NV Business ID": "NV20243238777", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nevada Registered Agent LLC *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rebekah Bittner", "address": "1543 Lake Placid Terrace, Henderson, NV, 89014, USA", "last_updated": "11/15/2024", "status": "Active", "address_components": {"street": "1543 Lake Placid Terrace", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Rebekah Bittner", "address": "1543 Lake Placid Terrace, Henderson, NV, 89014, USA", "last_updated": "11/15/2024", "status": "Active", "address_components": {"street": "1543 Lake Placid Terrace", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RB PROPERTY VENTURES LLC", "entity_number": "E44737032024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/15/2024", "nv_business_id": "NV20243238777", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "Nevada Registered Agent LLC *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243238777", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2024", "effective_date": "12/30/2024", "filing_number": "20244559771", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14628050,this);"}, {"file_date": "11/15/2024", "effective_date": "11/15/2024", "filing_number": "20244473704", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14545145,this);"}, {"file_date": "11/15/2024", "effective_date": "11/15/2024", "filing_number": "20244473702", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "14", "snapshot_onclick": "GetSnapShot(14545144,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RB PROPERTY VENTURES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/15/2024", "name": "RB PROPERTY VENTURES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Nevada Registered Agent LLC *", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "email": "agent@nevadaresidentagent.com"}], "officers": [{"date": "11/15/2024", "title": "Manager", "name": "Rebekah Bittner", "attention": "", "address1_address2_city_state_zip_country": "1543 Lake Placid Terrace, Henderson, NV, 89014, USA"}]}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RBP CORP.", "business_id": "1284689", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/02/2015", "type": "Foreign Corporation (80)", "nv_business_id": "NV20151074227", "entity_number": "E0058352015-0", "mark_number": "", "manage_nv_business_id": "NV20151074227", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RBP CORP.", "entity_number": "E0058352015-0", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "02/02/2015", "nv_business_id": "NV20151074227", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": ""}, "agent": {"name": "WILLIAM SCHMALTZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151074227", "office_or_position": "", "jurisdiction": "Minnesota", "street_address": "4195 PISTACHIO NUT AVENUE, LAS VEGAS, NV, 89115, USA", "mailing_address": "", "street_address_components": {"street": "4195 PISTACHIO NUT AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBP CORP.", "Entity Number": "E0058352015-0", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "02/02/2015", "NV Business ID": "NV20151074227", "Termination Date": "", "Annual Report Due Date": "3/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM SCHMALTZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Minnesota", "Street Address": "4195 PISTACHIO NUT AVENUE, LAS VEGAS, NV, 89115, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RBP CORP.", "entity_number": "E0058352015-0", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "02/02/2015", "nv_business_id": "NV20151074227", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": "", "agent_name": "WILLIAM SCHMALTZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151074227", "agent_office_or_position": "", "agent_jurisdiction": "Minnesota", "agent_street_address": "4195 PISTACHIO NUT AVENUE, LAS VEGAS, NV, 89115, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4195 PISTACHIO NUT AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2015", "effective_date": "02/02/2015", "filing_number": "20150053610-23", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8356302,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "rbp covid test Inc.", "business_id": "1962819", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/18/2021", "type": "Domestic Corporation (78)", "nv_business_id": "NV20212101515", "entity_number": "E14662952021-0", "mark_number": "", "manage_nv_business_id": "NV20212101515", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RBP COVID TEST INC.", "entity_number": "E14662952021-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/18/2021", "nv_business_id": "NV20212101515", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212101515", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBP COVID TEST INC.", "Entity Number": "E14662952021-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "05/18/2021", "NV Business ID": "NV20212101515", "Termination Date": "", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Robert Murphy", "address": "3982 Valeta St. #266 , San Diego, CA, 92110, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "3982 Valeta St. #266", "city": "San Diego", "state": "CA", "zip_code": "92110", "country": "USA"}}, {"title": "Secretary", "name": "Robert Murphy", "address": "3982 Valeta St. #266 , San Diego, CA, 92110, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "3982 Valeta St. #266", "city": "San Diego", "state": "CA", "zip_code": "92110", "country": "USA"}}, {"title": "Treasurer", "name": "George Malloy", "address": "3982 Valeta St. #266 , San Diego, CA, 92110, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "3982 Valeta St. #266", "city": "San Diego", "state": "CA", "zip_code": "92110", "country": "USA"}}, {"title": "Director", "name": "Robert Murphy", "address": "3982 Valeta St. #266 , San Diego, CA, 92110, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "3982 Valeta St. #266", "city": "San Diego", "state": "CA", "zip_code": "92110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Robert Murphy", "address": "3982 Valeta St. #266 , San Diego, CA, 92110, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "3982 Valeta St. #266", "city": "San Diego", "state": "CA", "zip_code": "92110", "country": "USA"}}, {"title": "Secretary", "name": "Robert Murphy", "address": "3982 Valeta St. #266 , San Diego, CA, 92110, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "3982 Valeta St. #266", "city": "San Diego", "state": "CA", "zip_code": "92110", "country": "USA"}}, {"title": "Treasurer", "name": "George Malloy", "address": "3982 Valeta St. #266 , San Diego, CA, 92110, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "3982 Valeta St. #266", "city": "San Diego", "state": "CA", "zip_code": "92110", "country": "USA"}}, {"title": "Director", "name": "Robert Murphy", "address": "3982 Valeta St. #266 , San Diego, CA, 92110, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "3982 Valeta St. #266", "city": "San Diego", "state": "CA", "zip_code": "92110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RBP COVID TEST INC.", "entity_number": "E14662952021-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/18/2021", "nv_business_id": "NV20212101515", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212101515", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/2022", "effective_date": "07/18/2022", "filing_number": "20222470267", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12725663,this);"}, {"file_date": "05/10/2022", "effective_date": "05/10/2022", "filing_number": "20222310845", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12584012,this);"}, {"file_date": "05/18/2021", "effective_date": "05/18/2021", "filing_number": "20211466296", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11811524,this);"}, {"file_date": "05/18/2021", "effective_date": "05/18/2021", "filing_number": "20211466294", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11811523,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RBP ENTERPRISES, INC.", "business_id": "290423", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/24/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971274245", "entity_number": "C20535-1997", "mark_number": "", "manage_nv_business_id": "NV19971274245", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RBP ENTERPRISES, INC.", "entity_number": "C20535-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/24/1997", "nv_business_id": "NV19971274245", "termination_date": "", "annual_report_due": "9/30/2000", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19971274245", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBP ENTERPRISES, INC.", "Entity Number": "C20535-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/24/1997", "NV Business ID": "NV19971274245", "Termination Date": "", "Annual Report Due Date": "9/30/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MARY LLOYD MCDONALD", "address": "91 BETHWAY RD., BETHANY, CT, 06524, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "91 BETHWAY RD.", "city": "BETHANY", "state": "CT", "zip_code": "06524", "country": "USA"}}, {"title": "Secretary", "name": "KIRSTEN LEE", "address": "91 BETHWAY RD., BETHANY, CT, 06524, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "91 BETHWAY RD.", "city": "BETHANY", "state": "CT", "zip_code": "06524", "country": "USA"}}, {"title": "Treasurer", "name": "KIRSTEN LEE", "address": "91 BETHWAY RD., BETHANY, CT, 06524, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "91 BETHWAY RD.", "city": "BETHANY", "state": "CT", "zip_code": "06524", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MARY LLOYD MCDONALD", "address": "91 BETHWAY RD., BETHANY, CT, 06524, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "91 BETHWAY RD.", "city": "BETHANY", "state": "CT", "zip_code": "06524", "country": "USA"}}, {"title": "Secretary", "name": "KIRSTEN LEE", "address": "91 BETHWAY RD., BETHANY, CT, 06524, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "91 BETHWAY RD.", "city": "BETHANY", "state": "CT", "zip_code": "06524", "country": "USA"}}, {"title": "Treasurer", "name": "KIRSTEN LEE", "address": "91 BETHWAY RD., BETHANY, CT, 06524, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "91 BETHWAY RD.", "city": "BETHANY", "state": "CT", "zip_code": "06524", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RBP ENTERPRISES, INC.", "entity_number": "C20535-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/24/1997", "nv_business_id": "NV19971274245", "termination_date": "", "annual_report_due": "9/30/2000", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971274245", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/20/2000", "effective_date": "06/20/2000", "filing_number": "C20535-1997-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2898166,this);"}, {"file_date": "09/16/1999", "effective_date": "09/16/1999", "filing_number": "C20535-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2897516,this);"}, {"file_date": "10/15/1998", "effective_date": "10/15/1998", "filing_number": "C20535-1997-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2897517,this);"}, {"file_date": "10/27/1997", "effective_date": "10/27/1997", "filing_number": "20170206222-14", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2900724,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RBP HOLDINGS, LLC", "business_id": "690109", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/08/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061060953", "entity_number": "E0429812006-4", "mark_number": "", "manage_nv_business_id": "NV20061060953", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RBP HOLDINGS, LLC", "entity_number": "E0429812006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/08/2006", "nv_business_id": "NV20061060953", "termination_date": "", "annual_report_due": "6/30/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061060953", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBP HOLDINGS, LLC", "Entity Number": "E0429812006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/08/2006", "NV Business ID": "NV20061060953", "Termination Date": "", "Annual Report Due Date": "6/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JVA-ASA HOLDINGS LLC", "address": "6360 S PECOS RD NO 13, LAS VEGAS, NV, 89120, USA", "last_updated": "06/28/2010", "status": "Active", "address_components": {"street": "6360 S PECOS RD NO 13", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JVA-ASA HOLDINGS LLC", "address": "6360 S PECOS RD NO 13, LAS VEGAS, NV, 89120, USA", "last_updated": "06/28/2010", "status": "Active", "address_components": {"street": "6360 S PECOS RD NO 13", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBP HOLDINGS, LLC", "entity_number": "E0429812006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/08/2006", "nv_business_id": "NV20061060953", "termination_date": "", "annual_report_due": "6/30/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061060953", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/15/2010", "effective_date": "12/15/2010", "filing_number": "20100934576-77", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5419347,this);"}, {"file_date": "06/28/2010", "effective_date": "06/28/2010", "filing_number": "20100471610-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5419902,this);"}, {"file_date": "06/08/2009", "effective_date": "06/08/2009", "filing_number": "20090467563-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5419610,this);"}, {"file_date": "06/30/2008", "effective_date": "06/30/2008", "filing_number": "20080438679-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5420668,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RBP INVESTMENTS, LLC", "business_id": "879283", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/02/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081582341", "entity_number": "E0562142008-7", "mark_number": "", "manage_nv_business_id": "NV20081582341", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RBP INVESTMENTS, LLC", "entity_number": "E0562142008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/02/2008", "nv_business_id": "NV20081582341", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081582341", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBP INVESTMENTS, LLC", "Entity Number": "E0562142008-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/02/2008", "NV Business ID": "NV20081582341", "Termination Date": "", "Annual Report Due Date": "9/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RACHEL B PALMER", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "09/24/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RACHEL B PALMER", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "09/24/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBP INVESTMENTS, LLC", "entity_number": "E0562142008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/02/2008", "nv_business_id": "NV20081582341", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081582341", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/20/2010", "effective_date": "04/20/2010", "filing_number": "20100346385-92", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6421596,this);"}, {"file_date": "09/19/2008", "effective_date": "09/19/2008", "filing_number": "20080624264-84", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6422857,this);"}, {"file_date": "09/02/2008", "effective_date": "09/02/2008", "filing_number": "20080588728-18", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6422168,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RBP LIMITED", "business_id": "418593", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/26/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011347088", "entity_number": "C17009-2001", "mark_number": "", "manage_nv_business_id": "NV20011347088", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RBP LIMITED", "entity_number": "C17009-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/26/2001", "nv_business_id": "NV20011347088", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011347088", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBP LIMITED", "Entity Number": "C17009-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/26/2001", "NV Business ID": "NV20011347088", "Termination Date": "", "Annual Report Due Date": "7/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RBP LIMITED", "entity_number": "C17009-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/26/2001", "nv_business_id": "NV20011347088", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011347088", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2001", "effective_date": "06/26/2001", "filing_number": "C17009-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3800629,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RBP MARKETING, LLC", "business_id": "934138", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/22/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091199275", "entity_number": "E0345552009-4", "mark_number": "", "manage_nv_business_id": "NV20091199275", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RBP MARKETING, LLC", "entity_number": "E0345552009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/22/2009", "nv_business_id": "NV20091199275", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20091199275", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBP MARKETING, LLC", "Entity Number": "E0345552009-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/22/2009", "NV Business ID": "NV20091199275", "Termination Date": "", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BARBARA PATTON", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "07/16/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "RONALD PATTON", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "07/16/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "BARBARA PATTON", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "07/16/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "RONALD PATTON", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "07/16/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBP MARKETING, LLC", "entity_number": "E0345552009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/22/2009", "nv_business_id": "NV20091199275", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091199275", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2009", "effective_date": "10/01/2009", "filing_number": "20090726859-58", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6698154,this);"}, {"file_date": "07/10/2009", "effective_date": "07/10/2009", "filing_number": "20090547145-27", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6698092,this);"}, {"file_date": "06/22/2009", "effective_date": "06/22/2009", "filing_number": "20090502105-04", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6697976,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RBP RENTALS, LLC", "business_id": "1399148", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/07/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171082033", "entity_number": "E0060222017-1", "mark_number": "", "manage_nv_business_id": "NV20171082033", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RBP RENTALS, LLC", "entity_number": "E0060222017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/07/2017", "nv_business_id": "NV20171082033", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171082033", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBP RENTALS, LLC", "Entity Number": "E0060222017-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/07/2017", "NV Business ID": "NV20171082033", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEPHEN J RICE", "address": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "02/10/2025", "status": "Active", "address_components": {"street": "9107 West Russell Road", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}, {"title": "Manager", "name": "RAYMOND W RICE", "address": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "02/10/2025", "status": "Active", "address_components": {"street": "9107 West Russell Road", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "STEPHEN J RICE", "address": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "02/10/2025", "status": "Active", "address_components": {"street": "9107 West Russell Road", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}, {"title": "Manager", "name": "RAYMOND W RICE", "address": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "02/10/2025", "status": "Active", "address_components": {"street": "9107 West Russell Road", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBP RENTALS, LLC", "entity_number": "E0060222017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/07/2017", "nv_business_id": "NV20171082033", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171082033", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/05/2026", "effective_date": "02/05/2026", "filing_number": "20265501356", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16826889,this);"}, {"file_date": "02/10/2025", "effective_date": "02/10/2025", "filing_number": "20254656281", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14718582,this);"}, {"file_date": "01/30/2024", "effective_date": "01/30/2024", "filing_number": "20243789429", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13912694,this);"}, {"file_date": "01/29/2023", "effective_date": "01/29/2023", "filing_number": "20232912281", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13129048,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RBP RENTALS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/07/2017", "name": "RBP RENTALS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "02/10/2025", "title": "Manager", "name": "STEPHEN J RICE", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA"}, {"date": "02/10/2025", "title": "Manager", "name": "RAYMOND W RICE", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RBP SOLUTIONS GROUP, LLC", "business_id": "1911682", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/15/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201966905", "entity_number": "E11025752020-2", "mark_number": "", "manage_nv_business_id": "NV20201966905", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RBP SOLUTIONS GROUP, LLC", "entity_number": "E11025752020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/15/2020", "nv_business_id": "NV20201966905", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201966905", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBP SOLUTIONS GROUP, LLC", "Entity Number": "E11025752020-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/15/2020", "NV Business ID": "NV20201966905", "Termination Date": "", "Annual Report Due Date": "12/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Maria Partridge", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/15/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Curtis Partridge", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/15/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Maria Partridge", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/15/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Curtis Partridge", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/15/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBP SOLUTIONS GROUP, LLC", "entity_number": "E11025752020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/15/2020", "nv_business_id": "NV20201966905", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201966905", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/11/2021", "effective_date": "11/11/2021", "filing_number": "20211887686", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12182774,this);"}, {"file_date": "12/15/2020", "effective_date": "12/15/2020", "filing_number": "20201102576", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11474855,this);"}, {"file_date": "12/15/2020", "effective_date": "12/15/2020", "filing_number": "20201102574", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(11474854,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RBP SOLUTIONS GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2021"}, "name_changes": {"date": "12/15/2020", "name": "RBP SOLUTIONS GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "12/15/2020", "title": "Manager", "name": "Maria Partridge", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "12/15/2020", "title": "Manager", "name": "Curtis Partridge", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RBP VENTURES LLC", "business_id": "1068385", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/09/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111522562", "entity_number": "E0449132011-3", "mark_number": "", "manage_nv_business_id": "NV20111522562", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RBP VENTURES LLC", "entity_number": "E0449132011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/09/2011", "nv_business_id": "NV20111522562", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": ""}, "agent": {"name": "SOLOMON DWIGGINS FREER & STEADMAN, LTD.", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20111522562", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9060 W CHEYENNE AVE, Las Vegas, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "9060 W CHEYENNE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBP VENTURES LLC", "Entity Number": "E0449132011-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/09/2011", "NV Business ID": "NV20111522562", "Termination Date": "", "Annual Report Due Date": "8/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "SOLOMON DWIGGINS FREER & STEADMAN, LTD.", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9060 W CHEYENNE AVE, Las Vegas, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BERNADINE MONTOYA", "address": "716 MERIALDO LANE, LAS VEGAS, NV, 89145, USA", "last_updated": "08/27/2018", "status": "Active", "address_components": {"street": "716 MERIALDO LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Manager", "name": "RAMONA MEEK", "address": "613 S. 8TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "08/27/2018", "status": "Active", "address_components": {"street": "613 S. 8TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "PATRICIA SERRANO", "address": "332 BEAUMONT STREET, LAS VEGAS, NV, 89106, USA", "last_updated": "08/27/2018", "status": "Active", "address_components": {"street": "332 BEAUMONT STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "BERNADINE MONTOYA", "address": "716 MERIALDO LANE, LAS VEGAS, NV, 89145, USA", "last_updated": "08/27/2018", "status": "Active", "address_components": {"street": "716 MERIALDO LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Manager", "name": "RAMONA MEEK", "address": "613 S. 8TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "08/27/2018", "status": "Active", "address_components": {"street": "613 S. 8TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "PATRICIA SERRANO", "address": "332 BEAUMONT STREET, LAS VEGAS, NV, 89106, USA", "last_updated": "08/27/2018", "status": "Active", "address_components": {"street": "332 BEAUMONT STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RBP VENTURES LLC", "entity_number": "E0449132011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/09/2011", "nv_business_id": "NV20111522562", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": "", "agent_name": "SOLOMON DWIGGINS FREER & STEADMAN, LTD.", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111522562", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9060 W CHEYENNE AVE, Las Vegas, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9060 W CHEYENNE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2020", "effective_date": "08/31/2020", "filing_number": "20200909671", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11291444,this);"}, {"file_date": "08/30/2019", "effective_date": "08/30/2019", "filing_number": "20190130587", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10554613,this);"}, {"file_date": "08/27/2018", "effective_date": "08/27/2018", "filing_number": "20180377133-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7361425,this);"}, {"file_date": "08/29/2017", "effective_date": "08/29/2017", "filing_number": "20170368830-98", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7361424,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "RBP VENTURES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2020"}, "name_changes": {"date": "08/09/2011", "name": "RBP VENTURES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SOLOMON DWIGGINS & FREER, LTD.", "attention": "", "address1_address2_city_state_zip_country": "9060 W CHEYENNE AVE, LAS VEGAS, NV, 89129, USA", "email": "adwiggins@sdfnvlaw.com"}], "officers": [{"date": "08/27/2018", "title": "Manager", "name": "BERNADINE MONTOYA", "attention": "", "address1_address2_city_state_zip_country": "716 MERIALDO LANE, LAS VEGAS, NV, 89145, USA"}, {"date": "08/27/2018", "title": "Manager", "name": "RAMONA MEEK", "attention": "", "address1_address2_city_state_zip_country": "613 S. 8TH STREET, LAS VEGAS, NV, 89101, USA"}, {"date": "08/27/2018", "title": "Manager", "name": "PATRICIA SERRANO", "attention": "", "address1_address2_city_state_zip_country": "332 BEAUMONT STREET, LAS VEGAS, NV, 89106, USA"}]}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RBP-DJP LIMITED PARTNERSHIP", "business_id": "140259", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "06/22/1994", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19941020021", "entity_number": "LP830-1994", "mark_number": "", "manage_nv_business_id": "NV19941020021", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RBP-DJP LIMITED PARTNERSHIP", "entity_number": "LP830-1994", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "06/22/1994", "nv_business_id": "NV19941020021", "termination_date": "6/1/2094", "annual_report_due": "6/30/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19941020021", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBP-DJP LIMITED PARTNERSHIP", "Entity Number": "LP830-1994", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "06/22/1994", "NV Business ID": "NV19941020021", "Termination Date": "6/1/2094", "Annual Report Due Date": "6/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RICHARD B PHEBUS", "address": "6075 S EASTERN AVE STE 1, LAS VEGAS, NV, 891193146", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6075 S EASTERN AVE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891193146", "country": ""}}, {"title": "General Partner", "name": "DONNA J PHEBUS", "address": "6075 S EASTERN AVE STE 1, LAS VEGAS, NV, 891193146", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6075 S EASTERN AVE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891193146", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "RICHARD B PHEBUS", "address": "6075 S EASTERN AVE STE 1, LAS VEGAS, NV, 891193146", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6075 S EASTERN AVE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891193146", "country": ""}}, {"title": "General Partner", "name": "DONNA J PHEBUS", "address": "6075 S EASTERN AVE STE 1, LAS VEGAS, NV, 891193146", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6075 S EASTERN AVE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891193146", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBP-DJP LIMITED PARTNERSHIP", "entity_number": "LP830-1994", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "06/22/1994", "nv_business_id": "NV19941020021", "termination_date": "6/1/2094", "annual_report_due": "6/30/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19941020021", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2005", "effective_date": "11/21/2005", "filing_number": "20050576328-68", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(1125632,this);"}, {"file_date": "07/26/2005", "effective_date": "07/26/2005", "filing_number": "00000312984-07", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1130961,this);"}, {"file_date": "09/10/2004", "effective_date": "09/10/2004", "filing_number": "LP830-1994-008", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "71", "snapshot_onclick": "GetSnapShot(1122664,this);"}, {"file_date": "05/04/2004", "effective_date": "05/04/2004", "filing_number": "LP830-1994-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1122221,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RBPG ENTERPRISES, INC.", "business_id": "435460", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/20/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011515360", "entity_number": "C33918-2001", "mark_number": "", "manage_nv_business_id": "NV20011515360", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RBPG ENTERPRISES, INC.", "entity_number": "C33918-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/20/2001", "nv_business_id": "NV20011515360", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011515360", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBPG ENTERPRISES, INC.", "Entity Number": "C33918-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/20/2001", "NV Business ID": "NV20011515360", "Termination Date": "", "Annual Report Due Date": "12/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ERIK CARLSON", "address": "350 S CENTER ST STE 500, RENO, NV, 89501, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST STE 500", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Secretary", "name": "ERIK CARLSON", "address": "350 S CENTER ST STE 500, RENO, NV, 89501, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST STE 500", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Treasurer", "name": "ERIK CARLSON", "address": "350 S CENTER ST STE 500, RENO, NV, 89501, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST STE 500", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ERIK CARLSON", "address": "350 S CENTER ST STE 500, RENO, NV, 89501, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST STE 500", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Secretary", "name": "ERIK CARLSON", "address": "350 S CENTER ST STE 500, RENO, NV, 89501, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST STE 500", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Treasurer", "name": "ERIK CARLSON", "address": "350 S CENTER ST STE 500, RENO, NV, 89501, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST STE 500", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RBPG ENTERPRISES, INC.", "entity_number": "C33918-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/20/2001", "nv_business_id": "NV20011515360", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011515360", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/03/2002", "effective_date": "01/03/2002", "filing_number": "C33918-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3908464,this);"}, {"file_date": "12/20/2001", "effective_date": "12/20/2001", "filing_number": "C33918-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3906872,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RBPJ LLC", "business_id": "1091380", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/29/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111795467", "entity_number": "E0694262011-5", "mark_number": "", "manage_nv_business_id": "NV20111795467", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RBPJ LLC", "entity_number": "E0694262011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2011", "nv_business_id": "NV20111795467", "termination_date": "12/31/2032", "annual_report_due": "12/31/2012", "compliance_hold": ""}, "agent": {"name": "NEVADA TRUSTEE SERVICES GROUP INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111795467", "office_or_position": "", "jurisdiction": "", "street_address": "2105 TOSCA ST #105, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2105 TOSCA ST #105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBPJ LLC", "Entity Number": "E0694262011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/29/2011", "NV Business ID": "NV20111795467", "Termination Date": "12/31/2032", "Annual Report Due Date": "12/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA TRUSTEE SERVICES GROUP INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2105 TOSCA ST #105, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT B POSTON", "address": "1023 ALTA ST, LONGMONT, CO, 80501, USA", "last_updated": "01/13/2012", "status": "Active", "address_components": {"street": "1023 ALTA ST", "city": "LONGMONT", "state": "CO", "zip_code": "80501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT B POSTON", "address": "1023 ALTA ST, LONGMONT, CO, 80501, USA", "last_updated": "01/13/2012", "status": "Active", "address_components": {"street": "1023 ALTA ST", "city": "LONGMONT", "state": "CO", "zip_code": "80501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBPJ LLC", "entity_number": "E0694262011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2011", "nv_business_id": "NV20111795467", "termination_date": "12/31/2032", "annual_report_due": "12/31/2012", "compliance_hold": "", "agent_name": "NEVADA TRUSTEE SERVICES GROUP INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111795467", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2105 TOSCA ST #105, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2105 TOSCA ST #105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/13/2012", "effective_date": "01/13/2012", "filing_number": "20120026224-11", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7475379,this);"}, {"file_date": "12/29/2011", "effective_date": "12/29/2011", "filing_number": "20110915209-50", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7475581,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337094, "worker_id": "r-worker-4", "ts": 1775037408, "record_type": "business_detail", "name": "RBPP, INC.", "business_id": "475212", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/06/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031286683", "entity_number": "C5307-2003", "mark_number": "", "manage_nv_business_id": "NV20031286683", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RBPP, INC.", "entity_number": "C5307-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/06/2003", "nv_business_id": "NV20031286683", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031286683", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBPP, INC.", "Entity Number": "C5307-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/06/2003", "NV Business ID": "NV20031286683", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "D. SMITH", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "03/26/2012", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "D. SMITH", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "03/26/2012", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "D. SMITH", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "03/26/2012", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "D. SMITH", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "03/26/2012", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "D. SMITH", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "03/26/2012", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "D. SMITH", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "03/26/2012", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "D. SMITH", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "03/26/2012", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "D. SMITH", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "03/26/2012", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RBPP, INC.", "entity_number": "C5307-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/06/2003", "nv_business_id": "NV20031286683", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031286683", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/26/2012", "effective_date": "03/26/2012", "filing_number": "20120209764-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4188900,this);"}, {"file_date": "03/22/2011", "effective_date": "03/22/2011", "filing_number": "20110209676-34", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4187781,this);"}, {"file_date": "03/15/2010", "effective_date": "03/15/2010", "filing_number": "20100157697-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4188899,this);"}, {"file_date": "03/24/2009", "effective_date": "03/24/2009", "filing_number": "20090279000-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4187780,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "Garmisch Gaming Puerto Rico Inc.", "business_id": "2388185", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/07/2025", "type": "Domestic Corporation (78)", "nv_business_id": "NV20253349293", "entity_number": "E48821022025-6", "mark_number": "", "manage_nv_business_id": "NV20253349293", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "GARMISCH GAMING PUERTO RICO INC.", "entity_number": "E48821022025-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/07/2025", "nv_business_id": "NV20253349293", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253349293", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "GARMISCH GAMING PUERTO RICO INC.", "Entity Number": "E48821022025-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "05/07/2025", "NV Business ID": "NV20253349293", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Richard Meitzler", "address": "6 Wood Creek Road, Barrington, IL, 60010, USA", "last_updated": "05/07/2025", "status": "Active", "address_components": {"street": "6 Wood Creek Road", "city": "Barrington", "state": "IL", "zip_code": "60010", "country": "USA"}}, {"title": "Secretary", "name": "Pamela Sandbulte Meitzler", "address": "6 Wood Creek Road, Barrington, IL, 60010, USA", "last_updated": "05/07/2025", "status": "Active", "address_components": {"street": "6 Wood Creek Road", "city": "Barrington", "state": "IL", "zip_code": "60010", "country": "USA"}}, {"title": "Treasurer", "name": "Pamela Sandbulte Meitzler", "address": "6 Wood Creek Road, Barrington, IL, 60010, USA", "last_updated": "05/07/2025", "status": "Active", "address_components": {"street": "6 Wood Creek Road", "city": "Barrington", "state": "IL", "zip_code": "60010", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Richard Meitzler", "address": "6 Wood Creek Road, Barrington, IL, 60010, USA", "last_updated": "05/07/2025", "status": "Active", "address_components": {"street": "6 Wood Creek Road", "city": "Barrington", "state": "IL", "zip_code": "60010", "country": "USA"}}, {"title": "Secretary", "name": "Pamela Sandbulte Meitzler", "address": "6 Wood Creek Road, Barrington, IL, 60010, USA", "last_updated": "05/07/2025", "status": "Active", "address_components": {"street": "6 Wood Creek Road", "city": "Barrington", "state": "IL", "zip_code": "60010", "country": "USA"}}, {"title": "Treasurer", "name": "Pamela Sandbulte Meitzler", "address": "6 Wood Creek Road, Barrington, IL, 60010, USA", "last_updated": "05/07/2025", "status": "Active", "address_components": {"street": "6 Wood Creek Road", "city": "Barrington", "state": "IL", "zip_code": "60010", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "GARMISCH GAMING PUERTO RICO INC.", "entity_number": "E48821022025-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/07/2025", "nv_business_id": "NV20253349293", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253349293", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2026", "effective_date": "03/17/2026", "filing_number": "20265601588", "document_type": "Amendment After Issuance of Stock", "amendment_type": "Name Change", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16911992,this);"}, {"file_date": "03/04/2026", "effective_date": "03/04/2026", "filing_number": "20265592864", "document_type": "Certificate of Resignation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16904819,this);"}, {"file_date": "05/07/2025", "effective_date": "05/07/2025", "filing_number": "20254882110", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14924543,this);"}, {"file_date": "05/07/2025", "effective_date": "05/07/2025", "filing_number": "20254882101", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(14924536,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RBW SYSTEMS AMERICAS INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/07/2025", "name": "RBW SYSTEMS AMERICAS INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "05/07/2025", "title": "President", "name": "Richard Meitzler", "attention": "", "address1_address2_city_state_zip_country": "6 Wood Creek Road, Barrington, IL, 60010, USA"}, {"date": "05/07/2025", "title": "Secretary", "name": "Pamela Sandbulte Meitzler", "attention": "", "address1_address2_city_state_zip_country": "6 Wood Creek Road, Barrington, IL, 60010, USA"}, {"date": "05/07/2025", "title": "Treasurer", "name": "Pamela Sandbulte Meitzler", "attention": "", "address1_address2_city_state_zip_country": "6 Wood Creek Road, Barrington, IL, 60010, USA"}]}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "R.B.W. ACCOUNTS FAMILY LIMITED PARTNERSHIP", "business_id": "569460", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "03/18/2005", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20051266141", "entity_number": "E0072782005-7", "mark_number": "", "manage_nv_business_id": "NV20051266141", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.B.W. ACCOUNTS FAMILY LIMITED PARTNERSHIP", "entity_number": "E0072782005-7", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Merged", "formation_date": "03/18/2005", "nv_business_id": "NV20051266141", "termination_date": "1/31/2030", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051266141", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B.W. ACCOUNTS FAMILY LIMITED PARTNERSHIP", "Entity Number": "E0072782005-7", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Merged", "Formation Date": "03/18/2005", "NV Business ID": "NV20051266141", "Termination Date": "1/31/2030", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "BARBARA B WOLIN", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "03/20/2007", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "ROBERT E WOLIN", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "03/20/2007", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "BARBARA B WOLIN", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "03/20/2007", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "ROBERT E WOLIN", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "03/20/2007", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.B.W. ACCOUNTS FAMILY LIMITED PARTNERSHIP", "entity_number": "E0072782005-7", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Merged", "formation_date": "03/18/2005", "nv_business_id": "NV20051266141", "termination_date": "1/31/2030", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051266141", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/27/2008", "effective_date": "06/27/2008", "filing_number": "20080443496-40", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(4690730,this);"}, {"file_date": "04/24/2007", "effective_date": "04/24/2007", "filing_number": "20070282764-58", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4702717,this);"}, {"file_date": "03/20/2007", "effective_date": "03/20/2007", "filing_number": "20070193407-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4690084,this);"}, {"file_date": "03/10/2006", "effective_date": "03/10/2006", "filing_number": "20060152918-44", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "31", "snapshot_onclick": "GetSnapShot(4690103,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "R.B.W. REAL ESTATE FAMILY LIMITED PARTNERSHIP", "business_id": "569451", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/18/2005", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20051266627", "entity_number": "E0072672005-4", "mark_number": "", "manage_nv_business_id": "NV20051266627", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.B.W. REAL ESTATE FAMILY LIMITED PARTNERSHIP", "entity_number": "E0072672005-4", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "02/18/2005", "nv_business_id": "NV20051266627", "termination_date": "1/31/2030", "annual_report_due": "2/28/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051266627", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B.W. REAL ESTATE FAMILY LIMITED PARTNERSHIP", "Entity Number": "E0072672005-4", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "02/18/2005", "NV Business ID": "NV20051266627", "Termination Date": "1/31/2030", "Annual Report Due Date": "2/28/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "BARBARA B WOLIN", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/25/2010", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "ROBERT E WOLIN", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/25/2010", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "BARBARA B WOLIN", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/25/2010", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "ROBERT E WOLIN", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/25/2010", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.B.W. REAL ESTATE FAMILY LIMITED PARTNERSHIP", "entity_number": "E0072672005-4", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "02/18/2005", "nv_business_id": "NV20051266627", "termination_date": "1/31/2030", "annual_report_due": "2/28/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051266627", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/17/2012", "effective_date": "01/17/2012", "filing_number": "20120029162-25", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4687711,this);"}, {"file_date": "01/25/2010", "effective_date": "01/25/2010", "filing_number": "20100036825-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4687726,this);"}, {"file_date": "02/09/2009", "effective_date": "02/09/2009", "filing_number": "20090119181-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4687710,this);"}, {"file_date": "02/07/2008", "effective_date": "02/07/2008", "filing_number": "20080089934-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4687709,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "R.B.W. VEHICLES FAMILY LIMITED PARTNERSHIP", "business_id": "569454", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "02/17/2005", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20051265922", "entity_number": "E0072702005-9", "mark_number": "", "manage_nv_business_id": "NV20051265922", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.B.W. VEHICLES FAMILY LIMITED PARTNERSHIP", "entity_number": "E0072702005-9", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "02/17/2005", "nv_business_id": "NV20051265922", "termination_date": "1/31/2030", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051265922", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.B.W. VEHICLES FAMILY LIMITED PARTNERSHIP", "Entity Number": "E0072702005-9", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "02/17/2005", "NV Business ID": "NV20051265922", "Termination Date": "1/31/2030", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ROBERT E WOLIN", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "02/27/2006", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "BARBARA B WOLIN", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "02/27/2006", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "ROBERT E WOLIN", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "02/27/2006", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "BARBARA B WOLIN", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "02/27/2006", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.B.W. VEHICLES FAMILY LIMITED PARTNERSHIP", "entity_number": "E0072702005-9", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "02/17/2005", "nv_business_id": "NV20051265922", "termination_date": "1/31/2030", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051265922", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2007", "effective_date": "07/30/2007", "filing_number": "20070527671-37", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(4689892,this);"}, {"file_date": "04/24/2007", "effective_date": "04/24/2007", "filing_number": "20070282483-56", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4703608,this);"}, {"file_date": "03/10/2006", "effective_date": "03/10/2006", "filing_number": "20060152918-44", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "31", "snapshot_onclick": "GetSnapShot(4689273,this);"}, {"file_date": "02/27/2006", "effective_date": "02/27/2006", "filing_number": "20060120446-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4688715,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RB WELLNESS CLINIC LLC", "business_id": "1535139", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/09/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191353409", "entity_number": "E0217022019-8", "mark_number": "", "manage_nv_business_id": "NV20191353409", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RB WELLNESS CLINIC LLC", "entity_number": "E0217022019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/09/2019", "nv_business_id": "NV20191353409", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "NVRA SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191353409", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "120 HWY 50 STE 1, Dayton, NV, 89403, USA", "mailing_address": "", "street_address_components": {"street": "120 HWY 50 STE 1", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB WELLNESS CLINIC LLC", "Entity Number": "E0217022019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/09/2019", "NV Business ID": "NV20191353409", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NVRA SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "120 HWY 50 STE 1, Dayton, NV, 89403, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LUIS S BALSEIRO", "address": "2124 MOUNTAIN RAIL DR, North Las Vegas, NV, 89084, USA", "last_updated": "06/25/2024", "status": "Active", "address_components": {"street": "2124 MOUNTAIN RAIL DR", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}, {"title": "Manager", "name": "ROSALY M BALSEIRO", "address": "2124 MOUNTAIN RAIL DR, North Las Vegas, NV, 89084, USA", "last_updated": "04/06/2020", "status": "Active", "address_components": {"street": "2124 MOUNTAIN RAIL DR", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LUIS S BALSEIRO", "address": "2124 MOUNTAIN RAIL DR, North Las Vegas, NV, 89084, USA", "last_updated": "06/25/2024", "status": "Active", "address_components": {"street": "2124 MOUNTAIN RAIL DR", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}, {"title": "Manager", "name": "ROSALY M BALSEIRO", "address": "2124 MOUNTAIN RAIL DR, North Las Vegas, NV, 89084, USA", "last_updated": "04/06/2020", "status": "Active", "address_components": {"street": "2124 MOUNTAIN RAIL DR", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RB WELLNESS CLINIC LLC", "entity_number": "E0217022019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/09/2019", "nv_business_id": "NV20191353409", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "NVRA SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191353409", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "120 HWY 50 STE 1, Dayton, NV, 89403, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "120 HWY 50 STE 1", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2026", "effective_date": "03/17/2026", "filing_number": "20265599452", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16910193,this);"}, {"file_date": "04/03/2025", "effective_date": "04/03/2025", "filing_number": "20254797038", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14848760,this);"}, {"file_date": "07/01/2024", "effective_date": "07/01/2024", "filing_number": "20244163573", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14266155,this);"}, {"file_date": "06/25/2024", "effective_date": "06/25/2024", "filing_number": "20244144093", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14247061,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RB WELLNESS CLINIC LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/09/2019", "name": "RB WELLNESS CLINIC LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NVRA SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "120 HWY 50 STE 1, Dayton, NV, 89403, USA", "email": "service@nvraservices.com"}], "officers": [{"date": "06/25/2024", "title": "Manager", "name": "LUIS S BALSEIRO", "attention": "", "address1_address2_city_state_zip_country": "2124 MOUNTAIN RAIL DR, North Las Vegas, NV, 89084, USA"}, {"date": "04/06/2020", "title": "Manager", "name": "ROSALY M BALSEIRO", "attention": "", "address1_address2_city_state_zip_country": "2124 MOUNTAIN RAIL DR, North Las Vegas, NV, 89084, USA"}]}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RB WIRELESS CONSULTANTS, LLC", "business_id": "56752", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/21/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011105184", "entity_number": "LLC10381-2001", "mark_number": "", "manage_nv_business_id": "NV20011105184", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RB WIRELESS CONSULTANTS, LLC", "entity_number": "LLC10381-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2001", "nv_business_id": "NV20011105184", "termination_date": "9/21/2501", "annual_report_due": "10/31/2001", "compliance_hold": ""}, "agent": {"name": "FRED V SCHIEMANN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011105184", "office_or_position": "", "jurisdiction": "", "street_address": "4825 CONVAIR DR STE 7, CARSON CITY, NV, 89706, USA", "mailing_address": "", "street_address_components": {"street": "4825 CONVAIR DR STE 7", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RB WIRELESS CONSULTANTS, LLC", "Entity Number": "LLC10381-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/21/2001", "NV Business ID": "NV20011105184", "Termination Date": "9/21/2501", "Annual Report Due Date": "10/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRED V SCHIEMANN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4825 CONVAIR DR STE 7, CARSON CITY, NV, 89706, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RB WIRELESS CONSULTANTS, LLC", "entity_number": "LLC10381-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2001", "nv_business_id": "NV20011105184", "termination_date": "9/21/2501", "annual_report_due": "10/31/2001", "compliance_hold": "", "agent_name": "FRED V SCHIEMANN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011105184", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4825 CONVAIR DR STE 7, CARSON CITY, NV, 89706, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4825 CONVAIR DR STE 7", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2001", "effective_date": "09/21/2001", "filing_number": "LLC10381-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(461978,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBW DESIGN ABILITIES, LLC", "business_id": "833854", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/11/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081027900", "entity_number": "E0082942008-2", "mark_number": "", "manage_nv_business_id": "NV20081027900", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RBW DESIGN ABILITIES, LLC", "entity_number": "E0082942008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/11/2008", "nv_business_id": "NV20081027900", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081027900", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBW DESIGN ABILITIES, LLC", "Entity Number": "E0082942008-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/11/2008", "NV Business ID": "NV20081027900", "Termination Date": "", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RBW DESIGN ABILITIES, LLC", "entity_number": "E0082942008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/11/2008", "nv_business_id": "NV20081027900", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081027900", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/11/2008", "effective_date": "02/11/2008", "filing_number": "20080095345-36", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6200979,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBW ENTERPRISES, LLC", "business_id": "613621", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/08/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051553732", "entity_number": "E0542132005-9", "mark_number": "", "manage_nv_business_id": "NV20051553732", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RBW ENTERPRISES, LLC", "entity_number": "E0542132005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/08/2005", "nv_business_id": "NV20051553732", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "PAMELA WILFERD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051553732", "office_or_position": "", "jurisdiction": "", "street_address": "3643 CALICO COVE CT, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "3643 CALICO COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBW ENTERPRISES, LLC", "Entity Number": "E0542132005-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/08/2005", "NV Business ID": "NV20051553732", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAMELA WILFERD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3643 CALICO COVE CT, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PAMELA WILFERD", "address": "3643 CALICO COVE CT, LAS VEGAS, NV, 89147, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "3643 CALICO COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Manager", "name": "TERRANCE WILFERD", "address": "3643 CALICO COVE CT, LAS VEGAS, NV, 89147, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "3643 CALICO COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "PAMELA WILFERD", "address": "3643 CALICO COVE CT, LAS VEGAS, NV, 89147, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "3643 CALICO COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Manager", "name": "TERRANCE WILFERD", "address": "3643 CALICO COVE CT, LAS VEGAS, NV, 89147, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "3643 CALICO COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBW ENTERPRISES, LLC", "entity_number": "E0542132005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/08/2005", "nv_business_id": "NV20051553732", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "PAMELA WILFERD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051553732", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3643 CALICO COVE CT, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3643 CALICO COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/03/2025", "effective_date": "09/03/2025", "filing_number": "20255161509", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15191944,this);"}, {"file_date": "08/25/2024", "effective_date": "08/25/2024", "filing_number": "20244276373", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14367817,this);"}, {"file_date": "08/24/2023", "effective_date": "08/24/2023", "filing_number": "20233435264", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13580322,this);"}, {"file_date": "08/30/2022", "effective_date": "08/30/2022", "filing_number": "20222579458", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12813852,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "RBW ENTERPRISES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/08/2005", "name": "RBW ENTERPRISES, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "PAMELA WILFERD", "attention": "", "address1_address2_city_state_zip_country": "3643 CALICO COVE CT, LAS VEGAS, NV, 89147, USA", "email": ""}], "officers": [{"date": "08/30/2018", "title": "Manager", "name": "PAMELA WILFERD", "attention": "", "address1_address2_city_state_zip_country": "3643 CALICO COVE CT, LAS VEGAS, NV, 89147, USA"}, {"date": "08/30/2018", "title": "Manager", "name": "TERRANCE WILFERD", "attention": "", "address1_address2_city_state_zip_country": "3643 CALICO COVE CT, LAS VEGAS, NV, 89147, USA"}]}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBW GROUP, LLC", "business_id": "75673", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/02/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021149835", "entity_number": "LLC14827-2002", "mark_number": "", "manage_nv_business_id": "NV20021149835", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RBW GROUP, LLC", "entity_number": "LLC14827-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/02/2002", "nv_business_id": "NV20021149835", "termination_date": "12/2/2502", "annual_report_due": "12/31/2003", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021149835", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBW GROUP, LLC", "Entity Number": "LLC14827-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/02/2002", "NV Business ID": "NV20021149835", "Termination Date": "12/2/2502", "Annual Report Due Date": "12/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JEFFREY M BARKLEY", "address": "PO BOX 70477, LAS VEGAS, NV, 89170, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 70477", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "Manager", "name": "KIMBERLY L RICE", "address": "PO BOX 70477, LAS VEGAS, NV, 89170, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 70477", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "Manager", "name": "JERRILL E RICE", "address": "PO BOX 70477, LAS VEGAS, NV, 89170, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 70477", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "JEFFREY M BARKLEY", "address": "PO BOX 70477, LAS VEGAS, NV, 89170, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 70477", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "Manager", "name": "KIMBERLY L RICE", "address": "PO BOX 70477, LAS VEGAS, NV, 89170, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 70477", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "Manager", "name": "JERRILL E RICE", "address": "PO BOX 70477, LAS VEGAS, NV, 89170, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 70477", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RBW GROUP, LLC", "entity_number": "LLC14827-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/02/2002", "nv_business_id": "NV20021149835", "termination_date": "12/2/2502", "annual_report_due": "12/31/2003", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021149835", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/26/2004", "effective_date": "04/26/2004", "filing_number": "LLC14827-2002-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "28", "snapshot_onclick": "GetSnapShot(626068,this);"}, {"file_date": "01/03/2003", "effective_date": "01/03/2003", "filing_number": "LLC14827-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(626673,this);"}, {"file_date": "12/02/2002", "effective_date": "12/02/2002", "filing_number": "LLC14827-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(624331,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBW HOLDINGS LLC", "business_id": "1444298", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/02/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171709024", "entity_number": "E0516652017-3", "mark_number": "", "manage_nv_business_id": "NV20171709024", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RBW HOLDINGS LLC", "entity_number": "E0516652017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/02/2017", "nv_business_id": "NV20171709024", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171709024", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBW HOLDINGS LLC", "Entity Number": "E0516652017-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/02/2017", "NV Business ID": "NV20171709024", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL DEO", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "11/15/2018", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "OWEN BRAINARD", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "11/15/2018", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL DEO", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "11/15/2018", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "OWEN BRAINARD", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "11/15/2018", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBW HOLDINGS LLC", "entity_number": "E0516652017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/02/2017", "nv_business_id": "NV20171709024", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171709024", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2026", "effective_date": "02/27/2026", "filing_number": "20265552527", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(16870689,this);"}, {"file_date": "11/27/2023", "effective_date": "11/27/2023", "filing_number": "20233653302", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13771354,this);"}, {"file_date": "12/16/2022", "effective_date": "12/16/2022", "filing_number": "20222819840", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13040249,this);"}, {"file_date": "11/23/2021", "effective_date": "11/23/2021", "filing_number": "20211910151", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12204509,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RBW HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/02/2017", "name": "RBW HOLDINGS LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "OSHINS & ASSOCIATES, LLC", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "email": "tcardinale@oshins.com"}], "officers": [{"date": "11/15/2018", "title": "Manager", "name": "MICHAEL DEO", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA"}, {"date": "11/15/2018", "title": "Manager", "name": "OWEN BRAINARD", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA"}]}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBW INCORPORATED", "business_id": "793843", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/02/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071064199", "entity_number": "E0555602007-3", "mark_number": "", "manage_nv_business_id": "NV20071064199", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RBW INCORPORATED", "entity_number": "E0555602007-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/02/2007", "nv_business_id": "NV20071064199", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": ""}, "agent": {"name": "CORPORATE LEGAL NETWORK, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071064199", "office_or_position": "", "jurisdiction": "", "street_address": "10300 W. CHARLESTON BLVD., SUITE 13-263, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10300 W. CHARLESTON BLVD.", "city": "SUITE 13-263", "state": "LAS VEGAS", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBW INCORPORATED", "Entity Number": "E0555602007-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/02/2007", "NV Business ID": "NV20071064199", "Termination Date": "", "Annual Report Due Date": "8/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE LEGAL NETWORK, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10300 W. CHARLESTON BLVD., SUITE 13-263, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R WALLACE", "address": "28202 CABOT ROAD STE 435B, LAGUNA NIGUEL, CA, 92677, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "28202 CABOT ROAD STE 435B", "city": "LAGUNA NIGUEL", "state": "CA", "zip_code": "92677", "country": "USA"}}, {"title": "Secretary", "name": "R AGUILAR", "address": "28202 CABOT ROAD STE 435B, LAGUNA NIGUEL, CA, 92677, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "28202 CABOT ROAD STE 435B", "city": "LAGUNA NIGUEL", "state": "CA", "zip_code": "92677", "country": "USA"}}, {"title": "Treasurer", "name": "R AGUILAR", "address": "28202 CABOT ROAD STE 435B, LAGUNA NIGUEL, CA, 92677, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "28202 CABOT ROAD STE 435B", "city": "LAGUNA NIGUEL", "state": "CA", "zip_code": "92677", "country": "USA"}}, {"title": "Director", "name": "R AGUILAR", "address": "28202 CABOT ROAD STE 435B, LAGUNA NIGUEL, CA, 92677, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "28202 CABOT ROAD STE 435B", "city": "LAGUNA NIGUEL", "state": "CA", "zip_code": "92677", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "R WALLACE", "address": "28202 CABOT ROAD STE 435B, LAGUNA NIGUEL, CA, 92677, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "28202 CABOT ROAD STE 435B", "city": "LAGUNA NIGUEL", "state": "CA", "zip_code": "92677", "country": "USA"}}, {"title": "Secretary", "name": "R AGUILAR", "address": "28202 CABOT ROAD STE 435B, LAGUNA NIGUEL, CA, 92677, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "28202 CABOT ROAD STE 435B", "city": "LAGUNA NIGUEL", "state": "CA", "zip_code": "92677", "country": "USA"}}, {"title": "Treasurer", "name": "R AGUILAR", "address": "28202 CABOT ROAD STE 435B, LAGUNA NIGUEL, CA, 92677, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "28202 CABOT ROAD STE 435B", "city": "LAGUNA NIGUEL", "state": "CA", "zip_code": "92677", "country": "USA"}}, {"title": "Director", "name": "R AGUILAR", "address": "28202 CABOT ROAD STE 435B, LAGUNA NIGUEL, CA, 92677, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "28202 CABOT ROAD STE 435B", "city": "LAGUNA NIGUEL", "state": "CA", "zip_code": "92677", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RBW INCORPORATED", "entity_number": "E0555602007-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/02/2007", "nv_business_id": "NV20071064199", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": "", "agent_name": "CORPORATE LEGAL NETWORK, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071064199", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10300 W. CHARLESTON BLVD., SUITE 13-263, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10300 W. CHARLESTON BLVD.", "city": "SUITE 13-263", "state": "LAS VEGAS", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/25/2007", "effective_date": "09/25/2007", "filing_number": "20070654492-59", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5986427,this);"}, {"file_date": "08/02/2007", "effective_date": "08/02/2007", "filing_number": "20070536426-55", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5987091,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBW INTENSITY SECURITY US LLC", "business_id": "1441866", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/17/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171669600", "entity_number": "E0491102017-8", "mark_number": "", "manage_nv_business_id": "NV20171669600", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RBW INTENSITY SECURITY US LLC", "entity_number": "E0491102017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/17/2017", "nv_business_id": "NV20171669600", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171669600", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBW INTENSITY SECURITY US LLC", "Entity Number": "E0491102017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/17/2017", "NV Business ID": "NV20171669600", "Termination Date": "", "Annual Report Due Date": "10/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KIM HOANG", "address": "6715 FOREST AVENUE, RIDGEWOOD, NY, 11385, USA", "last_updated": "10/17/2017", "status": "Active", "address_components": {"street": "6715 FOREST AVENUE", "city": "RIDGEWOOD", "state": "NY", "zip_code": "11385", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT WILSON", "address": "6715 FOREST AVENUE, RIDGEWOOD, NY, 11385, USA", "last_updated": "10/17/2017", "status": "Active", "address_components": {"street": "6715 FOREST AVENUE", "city": "RIDGEWOOD", "state": "NY", "zip_code": "11385", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "KIM HOANG", "address": "6715 FOREST AVENUE, RIDGEWOOD, NY, 11385, USA", "last_updated": "10/17/2017", "status": "Active", "address_components": {"street": "6715 FOREST AVENUE", "city": "RIDGEWOOD", "state": "NY", "zip_code": "11385", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT WILSON", "address": "6715 FOREST AVENUE, RIDGEWOOD, NY, 11385, USA", "last_updated": "10/17/2017", "status": "Active", "address_components": {"street": "6715 FOREST AVENUE", "city": "RIDGEWOOD", "state": "NY", "zip_code": "11385", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBW INTENSITY SECURITY US LLC", "entity_number": "E0491102017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/17/2017", "nv_business_id": "NV20171669600", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171669600", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2019", "effective_date": "04/22/2019", "filing_number": "20190175468-43", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(8913076,this);"}, {"file_date": "10/17/2017", "effective_date": "10/17/2017", "filing_number": "20170439366-71", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8912142,this);"}, {"file_date": "10/17/2017", "effective_date": "10/17/2017", "filing_number": "20170439365-60", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8912162,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBW INTERNATIONAL LLC", "business_id": "1016828", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/01/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101802416", "entity_number": "E0539082010-4", "mark_number": "", "manage_nv_business_id": "NV20101802416", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RBW INTERNATIONAL LLC", "entity_number": "E0539082010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/01/2010", "nv_business_id": "NV20101802416", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101802416", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBW INTERNATIONAL LLC", "Entity Number": "E0539082010-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/01/2010", "NV Business ID": "NV20101802416", "Termination Date": "", "Annual Report Due Date": "12/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RBW INTERNATIONAL LLC", "entity_number": "E0539082010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/01/2010", "nv_business_id": "NV20101802416", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101802416", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/01/2010", "effective_date": "11/01/2010", "filing_number": "20100831560-16", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7116900,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBW INTERNATIONAL, INC.", "business_id": "1151760", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/18/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121751734", "entity_number": "E0646642012-4", "mark_number": "", "manage_nv_business_id": "NV20121751734", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RBW INTERNATIONAL, INC.", "entity_number": "E0646642012-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2012", "nv_business_id": "NV20121751734", "termination_date": "", "annual_report_due": "12/31/2015", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121751734", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBW INTERNATIONAL, INC.", "Entity Number": "E0646642012-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/18/2012", "NV Business ID": "NV20121751734", "Termination Date": "", "Annual Report Due Date": "12/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL SULLIVAN", "address": "353 E BONNEVILLE AVE UNIT 717, LAS VEGAS, NV, 89101, USA", "last_updated": "03/16/2015", "status": "Active", "address_components": {"street": "353 E BONNEVILLE AVE UNIT 717", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL SULLIVAN", "address": "353 E BONNEVILLE AVE UNIT 717, LAS VEGAS, NV, 89101, USA", "last_updated": "03/16/2015", "status": "Active", "address_components": {"street": "353 E BONNEVILLE AVE UNIT 717", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL SULLIVAN", "address": "353 E BONNEVILLE AVE UNIT 717, LAS VEGAS, NV, 89101, USA", "last_updated": "03/16/2015", "status": "Active", "address_components": {"street": "353 E BONNEVILLE AVE UNIT 717", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "MICHAEL SULLIVAN", "address": "353 E BONNEVILLE AVE UNIT 717, LAS VEGAS, NV, 89101, USA", "last_updated": "03/16/2015", "status": "Active", "address_components": {"street": "353 E BONNEVILLE AVE UNIT 717", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL SULLIVAN", "address": "353 E BONNEVILLE AVE UNIT 717, LAS VEGAS, NV, 89101, USA", "last_updated": "03/16/2015", "status": "Active", "address_components": {"street": "353 E BONNEVILLE AVE UNIT 717", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL SULLIVAN", "address": "353 E BONNEVILLE AVE UNIT 717, LAS VEGAS, NV, 89101, USA", "last_updated": "03/16/2015", "status": "Active", "address_components": {"street": "353 E BONNEVILLE AVE UNIT 717", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL SULLIVAN", "address": "353 E BONNEVILLE AVE UNIT 717, LAS VEGAS, NV, 89101, USA", "last_updated": "03/16/2015", "status": "Active", "address_components": {"street": "353 E BONNEVILLE AVE UNIT 717", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "MICHAEL SULLIVAN", "address": "353 E BONNEVILLE AVE UNIT 717, LAS VEGAS, NV, 89101, USA", "last_updated": "03/16/2015", "status": "Active", "address_components": {"street": "353 E BONNEVILLE AVE UNIT 717", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RBW INTERNATIONAL, INC.", "entity_number": "E0646642012-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2012", "nv_business_id": "NV20121751734", "termination_date": "", "annual_report_due": "12/31/2015", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121751734", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2015", "effective_date": "03/16/2015", "filing_number": "20150116763-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7756132,this);"}, {"file_date": "12/02/2013", "effective_date": "12/02/2013", "filing_number": "20130788186-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7754650,this);"}, {"file_date": "01/08/2013", "effective_date": "01/08/2013", "filing_number": "20130011839-58", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7757434,this);"}, {"file_date": "12/18/2012", "effective_date": "12/18/2012", "filing_number": "20120848868-17", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7758780,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "rbw intl., llc", "business_id": "1853876", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/16/2020", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E6669512020-7", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RBW INTL., LLC", "entity_number": "E6669512020-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/16/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBW INTL., LLC", "Entity Number": "E6669512020-7", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "05/16/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RBW INTL., LLC", "entity_number": "E6669512020-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/16/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/16/2020", "effective_date": "05/16/2020", "filing_number": "20200666949", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11050950,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBW INVESTMENTS, LLC", "business_id": "859518", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/27/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081261640", "entity_number": "E0352322008-5", "mark_number": "", "manage_nv_business_id": "NV20081261640", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RBW INVESTMENTS, LLC", "entity_number": "E0352322008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/27/2008", "nv_business_id": "NV20081261640", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081261640", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBW INVESTMENTS, LLC", "Entity Number": "E0352322008-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/27/2008", "NV Business ID": "NV20081261640", "Termination Date": "", "Annual Report Due Date": "5/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONALD WEISS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "08/07/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "DONALD WEISS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "08/18/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RONALD WEISS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "08/07/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "DONALD WEISS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "08/18/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBW INVESTMENTS, LLC", "entity_number": "E0352322008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/27/2008", "nv_business_id": "NV20081261640", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081261640", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/19/2010", "effective_date": "07/19/2010", "filing_number": "20100554694-46", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6351586,this);"}, {"file_date": "08/14/2008", "effective_date": "08/14/2008", "filing_number": "20080543518-36", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6351952,this);"}, {"file_date": "08/01/2008", "effective_date": "08/01/2008", "filing_number": "20080522913-82", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6355598,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(6354463,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBW OF NORTHERN NEVADA, LLC", "business_id": "1348968", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/09/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161143804", "entity_number": "E0110052016-0", "mark_number": "", "manage_nv_business_id": "NV20161143804", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RBW OF NORTHERN NEVADA, LLC", "entity_number": "E0110052016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/09/2016", "nv_business_id": "NV20161143804", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": ""}, "agent": {"name": "JERRY ENWALD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161143804", "office_or_position": "", "jurisdiction": "", "street_address": "1092 GREG STREET, SPARKS, NV, 89431, USA", "mailing_address": "1092 GREG STREET, SPARKS, NV, 89431", "street_address_components": {"street": "1092 GREG STREET", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "1092 GREG STREET", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": ""}}, "raw_fields": {"Entity Name": "RBW OF NORTHERN NEVADA, LLC", "Entity Number": "E0110052016-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/09/2016", "NV Business ID": "NV20161143804", "Termination Date": "", "Annual Report Due Date": "4/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "JERRY ENWALD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1092 GREG STREET, SPARKS, NV, 89431, USA", "Mailing Address": "1092 GREG STREET, SPARKS, NV, 89431"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RBW OF NORTHERN NEVADA, LLC", "entity_number": "E0110052016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/09/2016", "nv_business_id": "NV20161143804", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": "", "agent_name": "JERRY ENWALD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161143804", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1092 GREG STREET, SPARKS, NV, 89431, USA", "agent_mailing_address": "1092 GREG STREET, SPARKS, NV, 89431", "agent_street_address_components": {"street": "1092 GREG STREET", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "1092 GREG STREET", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2016", "effective_date": "03/09/2016", "filing_number": "20160109163-19", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8646886,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBW PROPERTIES, LLC, A NEVADA LIMITED-LIABILITY COMPANY", "business_id": "601347", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/17/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051406086", "entity_number": "E0412112005-0", "mark_number": "", "manage_nv_business_id": "NV20051406086", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RBW PROPERTIES, LLC, A NEVADA LIMITED-LIABILITY COMPANY", "entity_number": "E0412112005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/17/2005", "nv_business_id": "NV20051406086", "termination_date": "", "annual_report_due": "6/30/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051406086", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBW PROPERTIES, LLC, A NEVADA LIMITED-LIABILITY COMPANY", "Entity Number": "E0412112005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/17/2005", "NV Business ID": "NV20051406086", "Termination Date": "", "Annual Report Due Date": "6/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RYON B WALTERS", "address": "10070 STONECHASE CT, RENO, NV, 89521, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "10070 STONECHASE CT", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RYON B WALTERS", "address": "10070 STONECHASE CT, RENO, NV, 89521, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "10070 STONECHASE CT", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBW PROPERTIES, LLC, A NEVADA LIMITED-LIABILITY COMPANY", "entity_number": "E0412112005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/17/2005", "nv_business_id": "NV20051406086", "termination_date": "", "annual_report_due": "6/30/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051406086", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/03/2007", "effective_date": "08/03/2007", "filing_number": "20070538554-49", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4894578,this);"}, {"file_date": "07/31/2007", "effective_date": "09/01/2005", "filing_number": "20050337765-98", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4892323,this);"}, {"file_date": "01/11/2007", "effective_date": "01/11/2007", "filing_number": "20070033329-19", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "29", "snapshot_onclick": "GetSnapShot(4894577,this);"}, {"file_date": "10/03/2005", "effective_date": "10/03/2005", "filing_number": "20050464070-88", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4894678,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBW STOCK HOLDING, L.L.C.", "business_id": "892320", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/06/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081130004", "entity_number": "E0699812008-2", "mark_number": "", "manage_nv_business_id": "NV20081130004", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RBW STOCK HOLDING, L.L.C.", "entity_number": "E0699812008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/06/2008", "nv_business_id": "NV20081130004", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081130004", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBW STOCK HOLDING, L.L.C.", "Entity Number": "E0699812008-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/06/2008", "NV Business ID": "NV20081130004", "Termination Date": "", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RKW MANAGEMENT, L.L.C.", "address": "PO BOX 11637, SALT LAKE CITY, UT, 84147, USA", "last_updated": "11/14/2008", "status": "Active", "address_components": {"street": "PO BOX 11637", "city": "SALT LAKE CITY", "state": "UT", "zip_code": "84147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RKW MANAGEMENT, L.L.C.", "address": "PO BOX 11637, SALT LAKE CITY, UT, 84147, USA", "last_updated": "11/14/2008", "status": "Active", "address_components": {"street": "PO BOX 11637", "city": "SALT LAKE CITY", "state": "UT", "zip_code": "84147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBW STOCK HOLDING, L.L.C.", "entity_number": "E0699812008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/06/2008", "nv_business_id": "NV20081130004", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081130004", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2011", "effective_date": "07/11/2011", "filing_number": "20110507059-80", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(6525356,this);"}, {"file_date": "11/30/2009", "effective_date": "11/30/2009", "filing_number": "20090863247-51", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6525693,this);"}, {"file_date": "11/06/2008", "effective_date": "11/06/2008", "filing_number": "20080736706-09", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6525737,this);"}, {"file_date": "11/06/2008", "effective_date": "11/06/2008", "filing_number": "20080736703-76", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6525692,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBWJB LLC", "business_id": "47751", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/08/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011015353", "entity_number": "LLC1335-2001", "mark_number": "", "manage_nv_business_id": "NV20011015353", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RBWJB LLC", "entity_number": "LLC1335-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2001", "nv_business_id": "NV20011015353", "termination_date": "2/8/2501", "annual_report_due": "2/28/2002", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011015353", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBWJB LLC", "Entity Number": "LLC1335-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/08/2001", "NV Business ID": "NV20011015353", "Termination Date": "2/8/2501", "Annual Report Due Date": "2/28/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RANDY RANDOLPH BLACK, JR.", "address": "8847 SHAMU CT., LAS VEGAS, NV, 89147, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "8847 SHAMU CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Managing Member", "name": "WILLIAM J BARRETT III", "address": "8846 SHAMU CT., LAS VEGAS, NV, 89147, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "8846 SHAMU CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RANDY RANDOLPH BLACK, JR.", "address": "8847 SHAMU CT., LAS VEGAS, NV, 89147, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "8847 SHAMU CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Managing Member", "name": "WILLIAM J BARRETT III", "address": "8846 SHAMU CT., LAS VEGAS, NV, 89147, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "8846 SHAMU CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBWJB LLC", "entity_number": "LLC1335-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2001", "nv_business_id": "NV20011015353", "termination_date": "2/8/2501", "annual_report_due": "2/28/2002", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011015353", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/08/2001", "effective_date": "02/08/2001", "filing_number": "LLC1335-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(407722,this);"}, {"file_date": "02/08/2001", "effective_date": "02/08/2001", "filing_number": "LLC1335-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(403724,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBWORKS LLC", "business_id": "2131933", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/20/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222605563", "entity_number": "E27023042022-1", "mark_number": "", "manage_nv_business_id": "NV20222605563", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RBWORKS LLC", "entity_number": "E27023042022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/20/2022", "nv_business_id": "NV20222605563", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": ""}, "agent": {"name": "Daequan Taylor", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222605563", "office_or_position": "", "jurisdiction": "", "street_address": "2334 Via Firenze, Henderson, NV, 89044, USA", "mailing_address": "2334 Via Firenze, Henderson, NV, 89044, USA", "street_address_components": {"street": "2334 Via Firenze", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "2334 Via Firenze", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, "raw_fields": {"Entity Name": "RBWORKS LLC", "Entity Number": "E27023042022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/20/2022", "NV Business ID": "NV20222605563", "Termination Date": "", "Annual Report Due Date": "10/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Daequan Taylor", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2334 Via Firenze, Henderson, NV, 89044, USA", "Mailing Address": "2334 Via Firenze, Henderson, NV, 89044, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Daequan Taylor", "address": "2334 Via Firenze, Henderson, NV, 89044, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "2334 Via Firenze", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Daequan Taylor", "address": "2334 Via Firenze, Henderson, NV, 89044, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "2334 Via Firenze", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBWORKS LLC", "entity_number": "E27023042022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/20/2022", "nv_business_id": "NV20222605563", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": "", "agent_name": "Daequan Taylor", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222605563", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2334 Via Firenze, Henderson, NV, 89044, USA", "agent_mailing_address": "2334 Via Firenze, Henderson, NV, 89044, USA", "agent_street_address_components": {"street": "2334 Via Firenze", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "2334 Via Firenze", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "10/20/2022", "effective_date": "10/20/2022", "filing_number": "20222702305", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12927766,this);"}, {"file_date": "10/20/2022", "effective_date": "10/20/2022", "filing_number": "20222702303", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12927765,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337101, "worker_id": "r-worker-3", "ts": 1775037561, "record_type": "business_detail", "name": "RBWS, LLC", "business_id": "1980292", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/06/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212155660", "entity_number": "E15826572021-6", "mark_number": "", "manage_nv_business_id": "NV20212155660", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RBWS, LLC", "entity_number": "E15826572021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/06/2021", "nv_business_id": "NV20212155660", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212155660", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBWS, LLC", "Entity Number": "E15826572021-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/06/2021", "NV Business ID": "NV20212155660", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Lamarr K Lark", "address": "P O Box 27740 , Las Vegas, NV, 89126, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Lamarr K Lark", "address": "P O Box 27740 , Las Vegas, NV, 89126, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBWS, LLC", "entity_number": "E15826572021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/06/2021", "nv_business_id": "NV20212155660", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212155660", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2025", "effective_date": "05/21/2025", "filing_number": "20254909962", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14950295,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244073028", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14177055,this);"}, {"file_date": "06/27/2023", "effective_date": "06/27/2023", "filing_number": "20233311623", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13464599,this);"}, {"file_date": "07/11/2022", "effective_date": "07/11/2022", "filing_number": "20222453413", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12709773,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RBWS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/06/2021", "name": "RBWS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "05/21/2024", "title": "Manager", "name": "James O. Perry", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740 , Las Vegas, NV, 89126, USA"}, {"date": "05/21/2024", "title": "Manager", "name": "Lamarr K Lark", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740 , Las Vegas, NV, 89126, USA"}, {"date": "07/06/2021", "title": "Manager", "name": "Keith Singletary", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740 , Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 337104, "worker_id": "r-worker-6", "ts": 1775037563, "record_type": "business_detail", "name": "RBZ AUTOMOTIVE INC.", "business_id": "483401", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/05/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031368534", "entity_number": "C13501-2003", "mark_number": "", "manage_nv_business_id": "NV20031368534", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RBZ AUTOMOTIVE INC.", "entity_number": "C13501-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/05/2003", "nv_business_id": "NV20031368534", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENTS", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20031368534", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4600 KEITZKE LN N254, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "4600 KEITZKE LN N254", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBZ AUTOMOTIVE INC.", "Entity Number": "C13501-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/05/2003", "NV Business ID": "NV20031368534", "Termination Date": "", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4600 KEITZKE LN N254, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT L BROWN", "address": "PO BOX 12105, RENO, NV, 89510, USA", "last_updated": "06/30/2011", "status": "Active", "address_components": {"street": "PO BOX 12105", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Secretary", "name": "SAMANTHA BROWN", "address": "PO BOX 12105, RENO, NV, 89510, USA", "last_updated": "06/30/2011", "status": "Active", "address_components": {"street": "PO BOX 12105", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT L BROWN", "address": "PO BOX 12105, RENO, NV, 89510, USA", "last_updated": "06/30/2011", "status": "Active", "address_components": {"street": "PO BOX 12105", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Director", "name": "ROBERT L BROWN", "address": "PO BOX 12105, RENO, NV, 89510, USA", "last_updated": "06/30/2011", "status": "Active", "address_components": {"street": "PO BOX 12105", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT L BROWN", "address": "PO BOX 12105, RENO, NV, 89510, USA", "last_updated": "06/30/2011", "status": "Active", "address_components": {"street": "PO BOX 12105", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Secretary", "name": "SAMANTHA BROWN", "address": "PO BOX 12105, RENO, NV, 89510, USA", "last_updated": "06/30/2011", "status": "Active", "address_components": {"street": "PO BOX 12105", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT L BROWN", "address": "PO BOX 12105, RENO, NV, 89510, USA", "last_updated": "06/30/2011", "status": "Active", "address_components": {"street": "PO BOX 12105", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Director", "name": "ROBERT L BROWN", "address": "PO BOX 12105, RENO, NV, 89510, USA", "last_updated": "06/30/2011", "status": "Active", "address_components": {"street": "PO BOX 12105", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RBZ AUTOMOTIVE INC.", "entity_number": "C13501-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/05/2003", "nv_business_id": "NV20031368534", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031368534", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4600 KEITZKE LN N254, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4600 KEITZKE LN N254", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/29/2012", "effective_date": "06/29/2012", "filing_number": "20120457409-74", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4250282,this);"}, {"file_date": "06/30/2011", "effective_date": "06/30/2011", "filing_number": "20110491221-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4251249,this);"}, {"file_date": "06/30/2011", "effective_date": "06/30/2011", "filing_number": "20110491190-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4251248,this);"}, {"file_date": "06/29/2009", "effective_date": "06/29/2009", "filing_number": "20090517633-06", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4250281,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337104, "worker_id": "r-worker-6", "ts": 1775037563, "record_type": "business_detail", "name": "RBZ INVESTMENTS INC.", "business_id": "1330369", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/09/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151668014", "entity_number": "E0526262015-6", "mark_number": "", "manage_nv_business_id": "NV20151668014", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RBZ INVESTMENTS INC.", "entity_number": "E0526262015-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/09/2015", "nv_business_id": "NV20151668014", "termination_date": "", "annual_report_due": "11/30/2017", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151668014", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBZ INVESTMENTS INC.", "Entity Number": "E0526262015-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/09/2015", "NV Business ID": "NV20151668014", "Termination Date": "", "Annual Report Due Date": "11/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RONALD S ZEGA", "address": "32530 AGUA DULCE CANYON RD, CANYON COUNTRY, CA, 91390, USA", "last_updated": "11/07/2016", "status": "Active", "address_components": {"street": "32530 AGUA DULCE CANYON RD", "city": "CANYON COUNTRY", "state": "CA", "zip_code": "91390", "country": "USA"}}, {"title": "Secretary", "name": "BRENT P ZEGA", "address": "32530 AGUA DULCE CANYON RD, CANYON COUNTRY, CA, 91390, USA", "last_updated": "11/07/2016", "status": "Active", "address_components": {"street": "32530 AGUA DULCE CANYON RD", "city": "CANYON COUNTRY", "state": "CA", "zip_code": "91390", "country": "USA"}}, {"title": "Treasurer", "name": "BRENT P ZEGA", "address": "32530 AGUA DULCE CANYON RD, CANYON COUNTRY, CA, 91390, USA", "last_updated": "11/07/2016", "status": "Active", "address_components": {"street": "32530 AGUA DULCE CANYON RD", "city": "CANYON COUNTRY", "state": "CA", "zip_code": "91390", "country": "USA"}}, {"title": "Director", "name": "BRENT P ZEGA", "address": "32530 AGUA DULCE CANYON RD, CANYON COUNTRY, CA, 91390, USA", "last_updated": "11/07/2016", "status": "Active", "address_components": {"street": "32530 AGUA DULCE CANYON RD", "city": "CANYON COUNTRY", "state": "CA", "zip_code": "91390", "country": "USA"}}, {"title": "Director", "name": "RONALD S ZEGA", "address": "32530 AGUA DULCE CANYON RD, CANYON COUNTRY, CA, 91390, USA", "last_updated": "11/07/2016", "status": "Active", "address_components": {"street": "32530 AGUA DULCE CANYON RD", "city": "CANYON COUNTRY", "state": "CA", "zip_code": "91390", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "RONALD S ZEGA", "address": "32530 AGUA DULCE CANYON RD, CANYON COUNTRY, CA, 91390, USA", "last_updated": "11/07/2016", "status": "Active", "address_components": {"street": "32530 AGUA DULCE CANYON RD", "city": "CANYON COUNTRY", "state": "CA", "zip_code": "91390", "country": "USA"}}, {"title": "Secretary", "name": "BRENT P ZEGA", "address": "32530 AGUA DULCE CANYON RD, CANYON COUNTRY, CA, 91390, USA", "last_updated": "11/07/2016", "status": "Active", "address_components": {"street": "32530 AGUA DULCE CANYON RD", "city": "CANYON COUNTRY", "state": "CA", "zip_code": "91390", "country": "USA"}}, {"title": "Treasurer", "name": "BRENT P ZEGA", "address": "32530 AGUA DULCE CANYON RD, CANYON COUNTRY, CA, 91390, USA", "last_updated": "11/07/2016", "status": "Active", "address_components": {"street": "32530 AGUA DULCE CANYON RD", "city": "CANYON COUNTRY", "state": "CA", "zip_code": "91390", "country": "USA"}}, {"title": "Director", "name": "BRENT P ZEGA", "address": "32530 AGUA DULCE CANYON RD, CANYON COUNTRY, CA, 91390, USA", "last_updated": "11/07/2016", "status": "Active", "address_components": {"street": "32530 AGUA DULCE CANYON RD", "city": "CANYON COUNTRY", "state": "CA", "zip_code": "91390", "country": "USA"}}, {"title": "Director", "name": "RONALD S ZEGA", "address": "32530 AGUA DULCE CANYON RD, CANYON COUNTRY, CA, 91390, USA", "last_updated": "11/07/2016", "status": "Active", "address_components": {"street": "32530 AGUA DULCE CANYON RD", "city": "CANYON COUNTRY", "state": "CA", "zip_code": "91390", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RBZ INVESTMENTS INC.", "entity_number": "E0526262015-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/09/2015", "nv_business_id": "NV20151668014", "termination_date": "", "annual_report_due": "11/30/2017", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151668014", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2018", "effective_date": "12/17/2018", "filing_number": "20180541180-20", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8542162,this);"}, {"file_date": "11/07/2016", "effective_date": "11/07/2016", "filing_number": "20160488188-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8537761,this);"}, {"file_date": "11/25/2015", "effective_date": "11/25/2015", "filing_number": "20150516981-28", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8537783,this);"}, {"file_date": "11/09/2015", "effective_date": "11/09/2015", "filing_number": "20150491032-07", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8542455,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337104, "worker_id": "r-worker-6", "ts": 1775037563, "record_type": "business_detail", "name": "RBZ LLC", "business_id": "1800506", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/11/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191600159", "entity_number": "E2174032019-0", "mark_number": "", "manage_nv_business_id": "NV20191600159", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RBZ LLC", "entity_number": "E2174032019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/11/2019", "nv_business_id": "NV20191600159", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191600159", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBZ LLC", "Entity Number": "E2174032019-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/11/2019", "NV Business ID": "NV20191600159", "Termination Date": "", "Annual Report Due Date": "10/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Aleksandr Rabinovich", "address": "1810 E. Sahara Avenue Suite 215, Las Vegas, NV, 89104, USA", "last_updated": "10/11/2019", "status": "Active", "address_components": {"street": "1810 E. Sahara Avenue Suite 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Aleksandr Rabinovich", "address": "1810 E. Sahara Avenue Suite 215, Las Vegas, NV, 89104, USA", "last_updated": "10/11/2019", "status": "Active", "address_components": {"street": "1810 E. Sahara Avenue Suite 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBZ LLC", "entity_number": "E2174032019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/11/2019", "nv_business_id": "NV20191600159", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191600159", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/11/2019", "effective_date": "10/11/2019", "filing_number": "20190217404", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10633676,this);"}, {"file_date": "10/11/2019", "effective_date": "10/11/2019", "filing_number": "20190217402", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10633675,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337104, "worker_id": "r-worker-6", "ts": 1775037563, "record_type": "business_detail", "name": "RBZ TRUCKING LLC", "business_id": "1404903", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/13/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171161250", "entity_number": "E0118652017-1", "mark_number": "", "manage_nv_business_id": "NV20171161250", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RBZ TRUCKING LLC", "entity_number": "E0118652017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/13/2017", "nv_business_id": "NV20171161250", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "RAMON E BERMUDEZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171161250", "office_or_position": "", "jurisdiction": "", "street_address": "1709 LESLIE AVENUE, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "1709 LESLIE AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBZ TRUCKING LLC", "Entity Number": "E0118652017-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/13/2017", "NV Business ID": "NV20171161250", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAMON E BERMUDEZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1709 LESLIE AVENUE, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAMON ENRIQUE BERMUDEZ", "address": "1709 LESLIE AVENUE, Las Vegas, NV, 89101, USA", "last_updated": "01/21/2020", "status": "Active", "address_components": {"street": "1709 LESLIE AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAMON ENRIQUE BERMUDEZ", "address": "1709 LESLIE AVENUE, Las Vegas, NV, 89101, USA", "last_updated": "01/21/2020", "status": "Active", "address_components": {"street": "1709 LESLIE AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBZ TRUCKING LLC", "entity_number": "E0118652017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/13/2017", "nv_business_id": "NV20171161250", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "RAMON E BERMUDEZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171161250", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1709 LESLIE AVENUE, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1709 LESLIE AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222288696", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12562991,this);"}, {"file_date": "05/19/2021", "effective_date": "05/19/2021", "filing_number": "20211468269", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11813453,this);"}, {"file_date": "01/21/2020", "effective_date": "01/21/2020", "filing_number": "20200429479", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10833368,this);"}, {"file_date": "06/11/2019", "effective_date": "06/11/2019", "filing_number": "20190252453-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8806107,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RBZ TRUCKING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2022"}, "name_changes": {"date": "03/13/2017", "name": "RBZ TRUCKING LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RAMON E BERMUDEZ", "attention": "", "address1_address2_city_state_zip_country": "1709 LESLIE AVENUE, LAS VEGAS, NV, 89101, USA", "email": ""}], "officers": [{"date": "01/21/2020", "title": "Managing Member", "name": "RAMON ENRIQUE BERMUDEZ", "attention": "", "address1_address2_city_state_zip_country": "1709 LESLIE AVENUE, Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 337103, "worker_id": "r-worker-4", "ts": 1775037649, "record_type": "business_detail", "name": "R. BYRD FAMILY LIMITED PARTNERSHIP", "business_id": "141724", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/17/1995", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19951023866", "entity_number": "LP411-1995", "mark_number": "", "manage_nv_business_id": "NV19951023866", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R. BYRD FAMILY LIMITED PARTNERSHIP", "entity_number": "LP411-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/17/1995", "nv_business_id": "NV19951023866", "termination_date": "1/1/2045", "annual_report_due": "3/31/1999", "compliance_hold": ""}, "agent": {"name": "NV CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19951023866", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. BYRD FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP411-1995", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "03/17/1995", "NV Business ID": "NV19951023866", "Termination Date": "1/1/2045", "Annual Report Due Date": "3/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "NV CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ROBERT BYRD", "address": "18082 HOLLY CIRCLE, YORBA LINDA, CA, 92686", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "18082 HOLLY CIRCLE", "city": "YORBA LINDA", "state": "CA", "zip_code": "92686", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "ROBERT BYRD", "address": "18082 HOLLY CIRCLE, YORBA LINDA, CA, 92686", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "18082 HOLLY CIRCLE", "city": "YORBA LINDA", "state": "CA", "zip_code": "92686", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R. BYRD FAMILY LIMITED PARTNERSHIP", "entity_number": "LP411-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/17/1995", "nv_business_id": "NV19951023866", "termination_date": "1/1/2045", "annual_report_due": "3/31/1999", "compliance_hold": "", "agent_name": "NV CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951023866", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/1998", "effective_date": "04/19/1998", "filing_number": "LP411-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1128002,this);"}, {"file_date": "03/08/1996", "effective_date": "03/08/1996", "filing_number": "20180343559-90", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1128282,this);"}, {"file_date": "03/17/1995", "effective_date": "03/17/1995", "filing_number": "LP411-1995-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1128001,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337103, "worker_id": "r-worker-4", "ts": 1775037649, "record_type": "business_detail", "name": "RBY CoCollaborative LLC", "business_id": "2187238", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/26/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232775193", "entity_number": "E31535372023-2", "mark_number": "", "manage_nv_business_id": "NV20232775193", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RBY COCOLLABORATIVE LLC", "entity_number": "E31535372023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/26/2023", "nv_business_id": "NV20232775193", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232775193", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBY COCOLLABORATIVE LLC", "Entity Number": "E31535372023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/26/2023", "NV Business ID": "NV20232775193", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Marisa Reyanne Peterson", "address": "3046 Miguel St., Riverside, CA, 92506, USA", "last_updated": "04/26/2024", "status": "Active", "address_components": {"street": "3046 Miguel St.", "city": "Riverside", "state": "CA", "zip_code": "92506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Marisa Reyanne Peterson", "address": "3046 Miguel St., Riverside, CA, 92506, USA", "last_updated": "04/26/2024", "status": "Active", "address_components": {"street": "3046 Miguel St.", "city": "Riverside", "state": "CA", "zip_code": "92506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBY COCOLLABORATIVE LLC", "entity_number": "E31535372023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/26/2023", "nv_business_id": "NV20232775193", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232775193", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/11/2025", "effective_date": "03/11/2025", "filing_number": "20254733759", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14790146,this);"}, {"file_date": "04/26/2024", "effective_date": "04/26/2024", "filing_number": "20244017620", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14122470,this);"}, {"file_date": "04/26/2023", "effective_date": "04/26/2023", "filing_number": "20233153538", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13333147,this);"}, {"file_date": "04/26/2023", "effective_date": "04/26/2023", "filing_number": "20233153536", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13333146,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RBY COCOLLABORATIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/26/2023", "name": "RBY COCOLLABORATIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "04/26/2024", "title": "Managing Member", "name": "Marisa Reyanne Peterson", "attention": "", "address1_address2_city_state_zip_country": "3046 Miguel St., Riverside, CA, 92506, USA"}]}}}
{"task_id": 337103, "worker_id": "r-worker-4", "ts": 1775037649, "record_type": "business_detail", "name": "RBY EVENT PLANNING, LLC", "business_id": "662164", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/21/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061515153", "entity_number": "E0137862006-6", "mark_number": "", "manage_nv_business_id": "NV20061515153", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RBY EVENT PLANNING, LLC", "entity_number": "E0137862006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/21/2006", "nv_business_id": "NV20061515153", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": ""}, "agent": {"name": "CORA BUSINESS SOLUTIONS INC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061515153", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8371 LOS MONTEROS ST, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "8371 LOS MONTEROS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBY EVENT PLANNING, LLC", "Entity Number": "E0137862006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/21/2006", "NV Business ID": "NV20061515153", "Termination Date": "", "Annual Report Due Date": "2/29/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORA BUSINESS SOLUTIONS INC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8371 LOS MONTEROS ST, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GREGORY YAKAITIS", "address": "8025 HILLSBOROUGH RD, ELLICOTT CITY, MD, 21043, USA", "last_updated": "12/02/2010", "status": "Active", "address_components": {"street": "8025 HILLSBOROUGH RD", "city": "ELLICOTT CITY", "state": "MD", "zip_code": "21043", "country": "USA"}}, {"title": "Manager", "name": "ROBYN YAKAITIS", "address": "8025 HILLSBOROUGH RD, ELLICOTT CITY, MD, 21043, USA", "last_updated": "12/02/2010", "status": "Active", "address_components": {"street": "8025 HILLSBOROUGH RD", "city": "ELLICOTT CITY", "state": "MD", "zip_code": "21043", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GREGORY YAKAITIS", "address": "8025 HILLSBOROUGH RD, ELLICOTT CITY, MD, 21043, USA", "last_updated": "12/02/2010", "status": "Active", "address_components": {"street": "8025 HILLSBOROUGH RD", "city": "ELLICOTT CITY", "state": "MD", "zip_code": "21043", "country": "USA"}}, {"title": "Manager", "name": "ROBYN YAKAITIS", "address": "8025 HILLSBOROUGH RD, ELLICOTT CITY, MD, 21043, USA", "last_updated": "12/02/2010", "status": "Active", "address_components": {"street": "8025 HILLSBOROUGH RD", "city": "ELLICOTT CITY", "state": "MD", "zip_code": "21043", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBY EVENT PLANNING, LLC", "entity_number": "E0137862006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/21/2006", "nv_business_id": "NV20061515153", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": "", "agent_name": "CORA BUSINESS SOLUTIONS INC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061515153", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8371 LOS MONTEROS ST, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8371 LOS MONTEROS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/02/2010", "effective_date": "12/02/2010", "filing_number": "20100900919-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5255475,this);"}, {"file_date": "07/07/2010", "effective_date": "07/07/2010", "filing_number": "20100497466-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5255530,this);"}, {"file_date": "12/22/2008", "effective_date": "12/22/2008", "filing_number": "20080824910-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5255529,this);"}, {"file_date": "01/09/2008", "effective_date": "01/09/2008", "filing_number": "20080016792-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5255528,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337103, "worker_id": "r-worker-4", "ts": 1775037649, "record_type": "business_detail", "name": "RBY EVENT PLANNING, LLC", "business_id": "118602", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "09/03/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041202371", "entity_number": "LLC20019-2004", "mark_number": "", "manage_nv_business_id": "NV20041202371", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RBY EVENT PLANNING, LLC", "entity_number": "LLC20019-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "09/03/2004", "nv_business_id": "NV20041202371", "termination_date": "12/31/2004", "annual_report_due": "9/30/2005", "compliance_hold": ""}, "agent": {"name": "CORA BUSINESS SOLUTIONS INC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20041202371", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8371 LOS MONTEROS ST, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "8371 LOS MONTEROS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBY EVENT PLANNING, LLC", "Entity Number": "LLC20019-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "09/03/2004", "NV Business ID": "NV20041202371", "Termination Date": "12/31/2004", "Annual Report Due Date": "9/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORA BUSINESS SOLUTIONS INC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8371 LOS MONTEROS ST, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBYN YAJAITIS", "address": "453 PRINCETON AVE, RATHWAY, NJ, 07065, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "453 PRINCETON AVE", "city": "RATHWAY", "state": "NJ", "zip_code": "07065", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBYN YAJAITIS", "address": "453 PRINCETON AVE, RATHWAY, NJ, 07065, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "453 PRINCETON AVE", "city": "RATHWAY", "state": "NJ", "zip_code": "07065", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBY EVENT PLANNING, LLC", "entity_number": "LLC20019-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "09/03/2004", "nv_business_id": "NV20041202371", "termination_date": "12/31/2004", "annual_report_due": "9/30/2005", "compliance_hold": "", "agent_name": "CORA BUSINESS SOLUTIONS INC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041202371", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8371 LOS MONTEROS ST, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8371 LOS MONTEROS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/27/2004", "effective_date": "09/27/2004", "filing_number": "LLC20019-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(983071,this);"}, {"file_date": "09/03/2004", "effective_date": "09/03/2004", "filing_number": "LLC20019-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(981131,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337103, "worker_id": "r-worker-4", "ts": 1775037649, "record_type": "business_detail", "name": "RBY HOLDINGS, A NEVADA LIMITED PARTNERSHIP", "business_id": "138831", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/08/1993", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19931016886", "entity_number": "LP1033-1993", "mark_number": "", "manage_nv_business_id": "NV19931016886", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RBY HOLDINGS, A NEVADA LIMITED PARTNERSHIP", "entity_number": "LP1033-1993", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "09/08/1993", "nv_business_id": "NV19931016886", "termination_date": "9/8/2043", "annual_report_due": "9/30/2002", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19931016886", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBY HOLDINGS, A NEVADA LIMITED PARTNERSHIP", "Entity Number": "LP1033-1993", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "09/08/1993", "NV Business ID": "NV19931016886", "Termination Date": "9/8/2043", "Annual Report Due Date": "9/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "BEVERLY J YOUNGREN", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "General Partner", "name": "ROBERT L YOUNGREN", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "BEVERLY J YOUNGREN", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "General Partner", "name": "ROBERT L YOUNGREN", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RBY HOLDINGS, A NEVADA LIMITED PARTNERSHIP", "entity_number": "LP1033-1993", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "09/08/1993", "nv_business_id": "NV19931016886", "termination_date": "9/8/2043", "annual_report_due": "9/30/2002", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19931016886", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/19/2006", "effective_date": "09/19/2006", "filing_number": "20060602621-15", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "13", "snapshot_onclick": "GetSnapShot(1107745,this);"}, {"file_date": "10/15/2001", "effective_date": "10/15/2001", "filing_number": "LP1033-1993-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1102744,this);"}, {"file_date": "10/02/2000", "effective_date": "10/02/2000", "filing_number": "LP1033-1993-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1102748,this);"}, {"file_date": "10/28/1999", "effective_date": "10/28/1999", "filing_number": "LP1033-1993-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1102747,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337103, "worker_id": "r-worker-4", "ts": 1775037649, "record_type": "business_detail", "name": "RBY INVESTMENTS, LLC", "business_id": "1395567", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/17/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171032211", "entity_number": "E0022952017-2", "mark_number": "", "manage_nv_business_id": "NV20171032211", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RBY INVESTMENTS, LLC", "entity_number": "E0022952017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/17/2017", "nv_business_id": "NV20171032211", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171032211", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBY INVESTMENTS, LLC", "Entity Number": "E0022952017-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/17/2017", "NV Business ID": "NV20171032211", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RUSLAN BEZUGLYY", "address": "259 Tournament St, Rotonda West, FL, 33947, USA", "last_updated": "01/27/2023", "status": "Active", "address_components": {"street": "259 Tournament St", "city": "Rotonda West", "state": "FL", "zip_code": "33947", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RUSLAN BEZUGLYY", "address": "259 Tournament St, Rotonda West, FL, 33947, USA", "last_updated": "01/27/2023", "status": "Active", "address_components": {"street": "259 Tournament St", "city": "Rotonda West", "state": "FL", "zip_code": "33947", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBY INVESTMENTS, LLC", "entity_number": "E0022952017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/17/2017", "nv_business_id": "NV20171032211", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171032211", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/27/2023", "effective_date": "10/27/2023", "filing_number": "20233585850", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13716095,this);"}, {"file_date": "01/27/2023", "effective_date": "01/27/2023", "filing_number": "20232910137", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13127199,this);"}, {"file_date": "08/04/2022", "effective_date": "08/04/2022", "filing_number": "20222529780", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12766493,this);"}, {"file_date": "01/31/2022", "effective_date": "01/31/2022", "filing_number": "20222062872", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12347670,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RBY INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2024"}, "name_changes": {"date": "01/17/2017", "name": "RBY INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENTS INC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST, STE 200-A, Reno, NV, 89502, USA", "email": "agent@nevadaresidentagent.com"}], "officers": [{"date": "01/27/2023", "title": "Managing Member", "name": "RUSLAN BEZUGLYY", "attention": "", "address1_address2_city_state_zip_country": "259 Tournament St, Rotonda West, FL, 33947, USA"}]}}}
{"task_id": 337103, "worker_id": "r-worker-4", "ts": 1775037649, "record_type": "business_detail", "name": "RBY, INC.", "business_id": "1208928", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/20/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131680583", "entity_number": "E0561962013-1", "mark_number": "", "manage_nv_business_id": "NV20131680583", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RBY, INC.", "entity_number": "E0561962013-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/20/2013", "nv_business_id": "NV20131680583", "termination_date": "", "annual_report_due": "11/30/2017", "compliance_hold": ""}, "agent": {"name": "WILLIAM ACOR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131680583", "office_or_position": "", "jurisdiction": "", "street_address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131, USA", "mailing_address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131", "street_address_components": {"street": "5896 AUDRIA FALLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "5896 AUDRIA FALLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": ""}}, "raw_fields": {"Entity Name": "RBY, INC.", "Entity Number": "E0561962013-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/20/2013", "NV Business ID": "NV20131680583", "Termination Date": "", "Annual Report Due Date": "11/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM ACOR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131, USA", "Mailing Address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM S ACOR", "address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131, USA", "last_updated": "10/31/2016", "status": "Active", "address_components": {"street": "5896 AUDRIA FALLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM S ACOR", "address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131, USA", "last_updated": "10/31/2016", "status": "Active", "address_components": {"street": "5896 AUDRIA FALLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM S ACOR", "address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131, USA", "last_updated": "10/31/2016", "status": "Active", "address_components": {"street": "5896 AUDRIA FALLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Director", "name": "WILLIAM S ACOR", "address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131, USA", "last_updated": "10/31/2016", "status": "Active", "address_components": {"street": "5896 AUDRIA FALLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM S ACOR", "address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131, USA", "last_updated": "10/31/2016", "status": "Active", "address_components": {"street": "5896 AUDRIA FALLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM S ACOR", "address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131, USA", "last_updated": "10/31/2016", "status": "Active", "address_components": {"street": "5896 AUDRIA FALLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM S ACOR", "address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131, USA", "last_updated": "10/31/2016", "status": "Active", "address_components": {"street": "5896 AUDRIA FALLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Director", "name": "WILLIAM S ACOR", "address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131, USA", "last_updated": "10/31/2016", "status": "Active", "address_components": {"street": "5896 AUDRIA FALLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RBY, INC.", "entity_number": "E0561962013-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/20/2013", "nv_business_id": "NV20131680583", "termination_date": "", "annual_report_due": "11/30/2017", "compliance_hold": "", "agent_name": "WILLIAM ACOR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131680583", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "5896 AUDRIA FALLS, LAS VEGAS, NV, 89131", "agent_street_address_components": {"street": "5896 AUDRIA FALLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "5896 AUDRIA FALLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2016", "effective_date": "10/31/2016", "filing_number": "20160477527-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8016512,this);"}, {"file_date": "08/15/2016", "effective_date": "08/15/2016", "filing_number": "20160360435-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8016511,this);"}, {"file_date": "01/06/2015", "effective_date": "01/06/2015", "filing_number": "20150004467-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8015979,this);"}, {"file_date": "11/20/2013", "effective_date": "11/20/2013", "filing_number": "20130761146-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8016281,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337103, "worker_id": "r-worker-4", "ts": 1775037649, "record_type": "business_detail", "name": "RBYG UNLIMTED, LLC", "business_id": "724807", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/30/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061377408", "entity_number": "E0795202006-4", "mark_number": "", "manage_nv_business_id": "NV20061377408", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RBYG UNLIMTED, LLC", "entity_number": "E0795202006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/30/2006", "nv_business_id": "NV20061377408", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061377408", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBYG UNLIMTED, LLC", "Entity Number": "E0795202006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/30/2006", "NV Business ID": "NV20061377408", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROLANDO BANTUGAN", "address": "3015 CAMINO DEZ CINO, PLEASANTON, CA, 94566, USA", "last_updated": "03/23/2007", "status": "Active", "address_components": {"street": "3015 CAMINO DEZ CINO", "city": "PLEASANTON", "state": "CA", "zip_code": "94566", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROLANDO BANTUGAN", "address": "3015 CAMINO DEZ CINO, PLEASANTON, CA, 94566, USA", "last_updated": "03/23/2007", "status": "Active", "address_components": {"street": "3015 CAMINO DEZ CINO", "city": "PLEASANTON", "state": "CA", "zip_code": "94566", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBYG UNLIMTED, LLC", "entity_number": "E0795202006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/30/2006", "nv_business_id": "NV20061377408", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061377408", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2007", "effective_date": "03/19/2007", "filing_number": "20070191672-15", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5599953,this);"}, {"file_date": "10/30/2006", "effective_date": "10/30/2006", "filing_number": "20060693183-18", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5599283,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337103, "worker_id": "r-worker-4", "ts": 1775037649, "record_type": "business_detail", "name": "RBYK, LLC", "business_id": "2094756", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/21/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222493469", "entity_number": "E24132162022-1", "mark_number": "", "manage_nv_business_id": "NV20222493469", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RBYK, LLC", "entity_number": "E24132162022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/21/2022", "nv_business_id": "NV20222493469", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Bradley Yim", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222493469", "office_or_position": "", "jurisdiction": "", "street_address": "10170 W. Tropicana Ave, STE 156-289, Las Vegas, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "10170 W. Tropicana Ave", "city": "STE 156-289", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RBYK, LLC", "Entity Number": "E24132162022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/21/2022", "NV Business ID": "NV20222493469", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Bradley Yim", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10170 W. Tropicana Ave, STE 156-289, Las Vegas, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Bradley Yim", "address": "10170 W. Tropicana., STE 156-289, Las Vegas, NV, 89147, USA", "last_updated": "06/22/2022", "status": "Active", "address_components": {"street": "10170 W. Tropicana.", "city": "STE 156-289", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Bradley Yim", "address": "10170 W. Tropicana., STE 156-289, Las Vegas, NV, 89147, USA", "last_updated": "06/22/2022", "status": "Active", "address_components": {"street": "10170 W. Tropicana.", "city": "STE 156-289", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RBYK, LLC", "entity_number": "E24132162022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/21/2022", "nv_business_id": "NV20222493469", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Bradley Yim", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222493469", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10170 W. Tropicana Ave, STE 156-289, Las Vegas, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10170 W. Tropicana Ave", "city": "STE 156-289", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2025", "effective_date": "06/10/2025", "filing_number": "20254960125", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14998309,this);"}, {"file_date": "06/04/2024", "effective_date": "06/04/2024", "filing_number": "20244106385", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14209529,this);"}, {"file_date": "06/27/2023", "effective_date": "06/27/2023", "filing_number": "20233312421", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13465324,this);"}, {"file_date": "06/21/2022", "effective_date": "06/21/2022", "filing_number": "20222413221", "document_type": "Articles of Domestication", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(12672014,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RBYK, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "12/22/2014", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/21/2022", "name": "RBYK, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Bradley Yim", "attention": "", "address1_address2_city_state_zip_country": "10170 W. Tropicana Ave, STE 156-289, Las Vegas, NV, 89147, USA", "email": ""}], "officers": [{"date": "06/22/2022", "title": "Manager", "name": "Bradley Yim", "attention": "", "address1_address2_city_state_zip_country": "10170 W. Tropicana., STE 156-289, Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 302881, "worker_id": "worker-4", "ts": 1775037735, "record_type": "business_detail", "name": "Ox Collective LLC", "business_id": "2357065", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/15/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253274296", "entity_number": "E45989462025-3", "mark_number": "", "manage_nv_business_id": "NV20253274296", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "OX COLLECTIVE LLC", "entity_number": "E45989462025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/15/2025", "nv_business_id": "NV20253274296", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "David Roberts", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253274296", "office_or_position": "", "jurisdiction": "", "street_address": "732 South 6th street, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 South 6th street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "OX COLLECTIVE LLC", "Entity Number": "E45989462025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/15/2025", "NV Business ID": "NV20253274296", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "David Roberts", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "732 South 6th street, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Alec Gabriel Palacios", "address": "3010 Hacienda Way, Reno, NV, 89503, USA", "last_updated": "01/15/2025", "status": "Active", "address_components": {"street": "3010 Hacienda Way", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Alec Gabriel Palacios", "address": "3010 Hacienda Way, Reno, NV, 89503, USA", "last_updated": "01/15/2025", "status": "Active", "address_components": {"street": "3010 Hacienda Way", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "OX COLLECTIVE LLC", "entity_number": "E45989462025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/15/2025", "nv_business_id": "NV20253274296", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "David Roberts", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253274296", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "732 South 6th street, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 South 6th street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/20/2026", "effective_date": "02/20/2026", "filing_number": "20265533154", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change, Name Change, Name Change, Name Change, Name Change, Name Change, Name Change, Name Change", "source": "External", "pages": "11", "snapshot_onclick": "GetSnapShot(16853903,this);"}, {"file_date": "01/23/2026", "effective_date": "01/23/2026", "filing_number": "20265464672", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16794369,this);"}, {"file_date": "06/04/2025", "effective_date": "06/04/2025", "filing_number": "20254946523", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14985207,this);"}, {"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254598947", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14664830,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "0X COLLECTIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2027"}, "name_changes": {"date": "01/15/2025", "name": "0X COLLECTIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "David Roberts", "attention": "", "address1_address2_city_state_zip_country": "732 South 6th street, Las Vegas, NV, 89101, USA", "email": ""}], "officers": [{"date": "01/15/2025", "title": "Manager", "name": "Alec Gabriel Palacios", "attention": "", "address1_address2_city_state_zip_country": "3010 Hacienda Way, Reno, NV, 89503, USA"}]}}}
{"task_id": 337111, "worker_id": "r-worker-4", "ts": 1775037736, "record_type": "business_detail", "name": "RC63 LLC", "business_id": "1397871", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/30/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171064339", "entity_number": "E0046982017-3", "mark_number": "", "manage_nv_business_id": "NV20171064339", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RC63 LLC", "entity_number": "E0046982017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/30/2017", "nv_business_id": "NV20171064339", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "ROBERT LOZZI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171064339", "office_or_position": "", "jurisdiction": "", "street_address": "1308 COLONY PINE STREET, LAS VEGAS, NV, 89144, USA", "mailing_address": "", "street_address_components": {"street": "1308 COLONY PINE STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC63 LLC", "Entity Number": "E0046982017-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/30/2017", "NV Business ID": "NV20171064339", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT LOZZI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1308 COLONY PINE STREET, LAS VEGAS, NV, 89144, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT LOZZI", "address": "1308 COLONY PINE STREET, LAS VEGAS, NV, 89144, USA", "last_updated": "12/07/2018", "status": "Active", "address_components": {"street": "1308 COLONY PINE STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT LOZZI", "address": "1308 COLONY PINE STREET, LAS VEGAS, NV, 89144, USA", "last_updated": "12/07/2018", "status": "Active", "address_components": {"street": "1308 COLONY PINE STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RC63 LLC", "entity_number": "E0046982017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/30/2017", "nv_business_id": "NV20171064339", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "ROBERT LOZZI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171064339", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1308 COLONY PINE STREET, LAS VEGAS, NV, 89144, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1308 COLONY PINE STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/06/2025", "effective_date": "12/06/2025", "filing_number": "20255357994", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16065774,this);"}, {"file_date": "01/02/2025", "effective_date": "01/02/2025", "filing_number": "20254568710", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14636623,this);"}, {"file_date": "01/04/2024", "effective_date": "01/04/2024", "filing_number": "20243737512", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13852456,this);"}, {"file_date": "12/23/2022", "effective_date": "12/23/2022", "filing_number": "20222832152", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13052801,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RC63 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/30/2017", "name": "RC63 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROBERT LOZZI", "attention": "", "address1_address2_city_state_zip_country": "1308 COLONY PINE STREET, LAS VEGAS, NV, 89144, USA", "email": ""}], "officers": [{"date": "12/07/2018", "title": "Managing Member", "name": "ROBERT LOZZI", "attention": "", "address1_address2_city_state_zip_country": "1308 COLONY PINE STREET, LAS VEGAS, NV, 89144, USA"}]}}}
{"task_id": 337108, "worker_id": "r-worker-3", "ts": 1775037759, "record_type": "business_detail", "name": "RC3 ENTERPRISES, LLC", "business_id": "926288", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/15/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091166086", "entity_number": "E0261742009-6", "mark_number": "", "manage_nv_business_id": "NV20091166086", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RC3 ENTERPRISES, LLC", "entity_number": "E0261742009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/15/2009", "nv_business_id": "NV20091166086", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091166086", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC3 ENTERPRISES, LLC", "Entity Number": "E0261742009-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/15/2009", "NV Business ID": "NV20091166086", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT B CREWS", "address": "1145 Kirkwood Ave SE, Unit 9, Atlanta, GA, 30316, USA", "last_updated": "03/24/2020", "status": "Active", "address_components": {"street": "1145 Kirkwood Ave SE", "city": "Unit 9", "state": "Atlanta", "zip_code": "GA", "country": "30316"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT B CREWS", "address": "1145 Kirkwood Ave SE, Unit 9, Atlanta, GA, 30316, USA", "last_updated": "03/24/2020", "status": "Active", "address_components": {"street": "1145 Kirkwood Ave SE", "city": "Unit 9", "state": "Atlanta", "zip_code": "GA", "country": "30316"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RC3 ENTERPRISES, LLC", "entity_number": "E0261742009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/15/2009", "nv_business_id": "NV20091166086", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091166086", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2026", "effective_date": "03/09/2026", "filing_number": "20265580729", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16894823,this);"}, {"file_date": "03/03/2025", "effective_date": "03/03/2025", "filing_number": "20254708524", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14766915,this);"}, {"file_date": "03/26/2024", "effective_date": "03/26/2024", "filing_number": "20243940675", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14047092,this);"}, {"file_date": "05/10/2023", "effective_date": "05/10/2023", "filing_number": "20233187972", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13365710,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "RC3 ENTERPRISES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/15/2009", "name": "RC3 ENTERPRISES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "03/24/2020", "title": "Manager", "name": "ROBERT B CREWS", "attention": "", "address1_address2_city_state_zip_country": "1145 Kirkwood Ave SE, Unit 9, Atlanta, GA, 30316, USA"}]}}}
{"task_id": 337108, "worker_id": "r-worker-3", "ts": 1775037759, "record_type": "business_detail", "name": "RC3 LLC", "business_id": "1171614", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/11/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131220284", "entity_number": "E0180852013-7", "mark_number": "", "manage_nv_business_id": "NV20131220284", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RC3 LLC", "entity_number": "E0180852013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/11/2013", "nv_business_id": "NV20131220284", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "Radha Chanderraj Ltd.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131220284", "office_or_position": "", "jurisdiction": "", "street_address": "340 E. Warm Springs Road #110, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "340 E. Warm Springs Road #110", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC3 LLC", "Entity Number": "E0180852013-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/11/2013", "NV Business ID": "NV20131220284", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Radha Chanderraj Ltd.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "340 E. Warm Springs Road #110, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RADHA CHANDERRAJ", "address": "8687 W. SAHARA AVE., # 201, LAS VEGAS, NV, 89117 - 3522, USA", "last_updated": "04/10/2019", "status": "Active", "address_components": {"street": "8687 W. SAHARA AVE.", "city": "# 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117 - 3522"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RADHA CHANDERRAJ", "address": "8687 W. SAHARA AVE., # 201, LAS VEGAS, NV, 89117 - 3522, USA", "last_updated": "04/10/2019", "status": "Active", "address_components": {"street": "8687 W. SAHARA AVE.", "city": "# 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117 - 3522"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RC3 LLC", "entity_number": "E0180852013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/11/2013", "nv_business_id": "NV20131220284", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "Radha Chanderraj Ltd.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131220284", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "340 E. Warm Springs Road #110, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "340 E. Warm Springs Road #110", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2022", "effective_date": "03/04/2022", "filing_number": "20222147445", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12428247,this);"}, {"file_date": "03/18/2021", "effective_date": "03/18/2021", "filing_number": "20211315669", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11675784,this);"}, {"file_date": "03/25/2020", "effective_date": "03/25/2020", "filing_number": "20200569211", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10960018,this);"}, {"file_date": "04/10/2019", "effective_date": "04/10/2019", "filing_number": "20190159104-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7926242,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "RC3 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/11/2013", "name": "RC3 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "RADHA CHANDERRAJ, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "8687 W SAHARA AVENUE #201, LAS VEGAS, NV, 89117, USA", "email": "radha@chandlerrajlaw.com"}], "officers": [{"date": "04/10/2019", "title": "Manager", "name": "RADHA CHANDERRAJ", "attention": "", "address1_address2_city_state_zip_country": "8687 W. SAHARA AVE., # 201, LAS VEGAS, NV, 89117 - 3522, USA"}]}}}
{"task_id": 337108, "worker_id": "r-worker-3", "ts": 1775037759, "record_type": "business_detail", "name": "RC3 Marketer, LLC", "business_id": "2100422", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/12/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222507146", "entity_number": "E24548562022-8", "mark_number": "", "manage_nv_business_id": "NV20222507146", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RC3 MARKETER, LLC", "entity_number": "E24548562022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2022", "nv_business_id": "NV20222507146", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "US CORPORATE SOLUTIONS LLC *", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20222507146", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC3 MARKETER, LLC", "Entity Number": "E24548562022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/12/2022", "NV Business ID": "NV20222507146", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "US CORPORATE SOLUTIONS LLC *", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert Cisneros Jr.", "address": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA", "last_updated": "07/07/2023", "status": "Active", "address_components": {"street": "2685 S Rainbow Blvd", "city": "Suite 213", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert Cisneros Jr.", "address": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA", "last_updated": "07/07/2023", "status": "Active", "address_components": {"street": "2685 S Rainbow Blvd", "city": "Suite 213", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RC3 MARKETER, LLC", "entity_number": "E24548562022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2022", "nv_business_id": "NV20222507146", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "US CORPORATE SOLUTIONS LLC *", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222507146", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2025", "effective_date": "07/11/2025", "filing_number": "20255026693", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15061045,this);"}, {"file_date": "07/12/2024", "effective_date": "07/12/2024", "filing_number": "20244179874", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14282098,this);"}, {"file_date": "07/07/2023", "effective_date": "07/07/2023", "filing_number": "20233334870", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13486591,this);"}, {"file_date": "07/12/2022", "effective_date": "07/12/2022", "filing_number": "20222454857", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12711076,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RC3 MARKETER, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/12/2022", "name": "RC3 MARKETER, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "US CORPORATE SOLUTIONS LLC *", "attention": "", "address1_address2_city_state_zip_country": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "email": "processing@uscorpsolutions.com"}], "officers": [{"date": "07/07/2023", "title": "Manager", "name": "Robert Cisneros Jr.", "attention": "", "address1_address2_city_state_zip_country": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA"}]}}}
{"task_id": 337108, "worker_id": "r-worker-3", "ts": 1775037759, "record_type": "business_detail", "name": "RC3 OF NEVADA, INC.", "business_id": "1506957", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/07/2018", "type": "Foreign Corporation (80)", "nv_business_id": "NV20181812552", "entity_number": "E0519052018-5", "mark_number": "", "manage_nv_business_id": "NV20181812552", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RC3 OF NEVADA, INC.", "entity_number": "E0519052018-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "11/07/2018", "nv_business_id": "NV20181812552", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181812552", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC3 OF NEVADA, INC.", "Entity Number": "E0519052018-5", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Revoked", "Formation Date": "11/07/2018", "NV Business ID": "NV20181812552", "Termination Date": "", "Annual Report Due Date": "11/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM WRAY", "address": "1736 BELLFORT DRIVE, BATON ROUGE, LA, 70815, USA", "last_updated": "07/23/2021", "status": "Active", "address_components": {"street": "1736 BELLFORT DRIVE", "city": "BATON ROUGE", "state": "LA", "zip_code": "70815", "country": "USA"}}, {"title": "Director", "name": "WILLIAM WRAY", "address": "1736 BELLFORT DRIVE, BATON ROUGE, LA, 70815, USA", "last_updated": "07/23/2021", "status": "Active", "address_components": {"street": "1736 BELLFORT DRIVE", "city": "BATON ROUGE", "state": "LA", "zip_code": "70815", "country": "USA"}}, {"title": "Secretary", "name": "BREE WRAY", "address": "1736 BELLFORT DRIVE, BATON ROUGE, LA, 70815, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "1736 BELLFORT DRIVE", "city": "BATON ROUGE", "state": "LA", "zip_code": "70815", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM WRAY", "address": "1736 BELLFORT DRIVE, BATON ROUGE, LA, 70815, USA", "last_updated": "07/23/2021", "status": "Active", "address_components": {"street": "1736 BELLFORT DRIVE", "city": "BATON ROUGE", "state": "LA", "zip_code": "70815", "country": "USA"}}, {"title": "Director", "name": "WILLIAM WRAY", "address": "1736 BELLFORT DRIVE, BATON ROUGE, LA, 70815, USA", "last_updated": "07/23/2021", "status": "Active", "address_components": {"street": "1736 BELLFORT DRIVE", "city": "BATON ROUGE", "state": "LA", "zip_code": "70815", "country": "USA"}}, {"title": "Secretary", "name": "BREE WRAY", "address": "1736 BELLFORT DRIVE, BATON ROUGE, LA, 70815, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "1736 BELLFORT DRIVE", "city": "BATON ROUGE", "state": "LA", "zip_code": "70815", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RC3 OF NEVADA, INC.", "entity_number": "E0519052018-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "11/07/2018", "nv_business_id": "NV20181812552", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181812552", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2021", "effective_date": "07/23/2021", "filing_number": "20211627875", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(11944707,this);"}, {"file_date": "11/07/2018", "effective_date": "11/07/2018", "filing_number": "20180486187-15", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9065997,this);"}, {"file_date": "11/07/2018", "effective_date": "11/07/2018", "filing_number": "20180486186-04", "document_type": "Modified Name Resolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9065995,this);"}, {"file_date": "11/07/2018", "effective_date": "11/07/2018", "filing_number": "20180486185-93", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9065994,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RC3 OF NEVADA, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2019"}, "name_changes": {"date": "11/07/2018", "name": "RC3 OF NEVADA, INC.", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "11/08/2018", "title": "President", "name": "WILLIAM WRAY", "attention": "", "address1_address2_city_state_zip_country": "1736 BELLFORT DRIVE, BATON ROUGE, LA, 70815, USA"}, {"date": "11/08/2018", "title": "Secretary", "name": "BREE WRAY", "attention": "", "address1_address2_city_state_zip_country": "1736 BELLFORT DRIVE, BATON ROUGE, LA, 70815, USA"}]}}}
{"task_id": 337108, "worker_id": "r-worker-3", "ts": 1775037759, "record_type": "business_detail", "name": "RC3LV LLC", "business_id": "1286530", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/15/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151097764", "entity_number": "E0077072015-9", "mark_number": "", "manage_nv_business_id": "NV20151097764", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RC3LV LLC", "entity_number": "E0077072015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/15/2015", "nv_business_id": "NV20151097764", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": ""}, "agent": {"name": "HENRY SCHUCK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151097764", "office_or_position": "", "jurisdiction": "", "street_address": "2813 MARYLAND HILLS DRIVE, HENDERSON, NV, 89052, USA", "mailing_address": "2813 MARYLAND HILLS DRIVE, HENDERSON, NV, 89052", "street_address_components": {"street": "2813 MARYLAND HILLS DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "2813 MARYLAND HILLS DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": ""}}, "raw_fields": {"Entity Name": "RC3LV LLC", "Entity Number": "E0077072015-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/15/2015", "NV Business ID": "NV20151097764", "Termination Date": "", "Annual Report Due Date": "2/28/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY SCHUCK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2813 MARYLAND HILLS DRIVE, HENDERSON, NV, 89052, USA", "Mailing Address": "2813 MARYLAND HILLS DRIVE, HENDERSON, NV, 89052"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PHILIP L BRETSCH", "address": "3612 NW 106TH ST, VANCOUVER, WA, 98685, USA", "last_updated": "02/27/2017", "status": "Active", "address_components": {"street": "3612 NW 106TH ST", "city": "VANCOUVER", "state": "WA", "zip_code": "98685", "country": "USA"}}, {"title": "Managing Member", "name": "HENRY L SCHUCK", "address": "102 W. 15TH CIRCLE, LA CENTER, WA, 98629, USA", "last_updated": "02/27/2017", "status": "Active", "address_components": {"street": "102 W. 15TH CIRCLE", "city": "LA CENTER", "state": "WA", "zip_code": "98629", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "PHILIP L BRETSCH", "address": "3612 NW 106TH ST, VANCOUVER, WA, 98685, USA", "last_updated": "02/27/2017", "status": "Active", "address_components": {"street": "3612 NW 106TH ST", "city": "VANCOUVER", "state": "WA", "zip_code": "98685", "country": "USA"}}, {"title": "Managing Member", "name": "HENRY L SCHUCK", "address": "102 W. 15TH CIRCLE, LA CENTER, WA, 98629, USA", "last_updated": "02/27/2017", "status": "Active", "address_components": {"street": "102 W. 15TH CIRCLE", "city": "LA CENTER", "state": "WA", "zip_code": "98629", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RC3LV LLC", "entity_number": "E0077072015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/15/2015", "nv_business_id": "NV20151097764", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": "", "agent_name": "HENRY SCHUCK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151097764", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2813 MARYLAND HILLS DRIVE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "2813 MARYLAND HILLS DRIVE, HENDERSON, NV, 89052", "agent_street_address_components": {"street": "2813 MARYLAND HILLS DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "2813 MARYLAND HILLS DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2017", "effective_date": "02/27/2017", "filing_number": "20170084338-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8369191,this);"}, {"file_date": "02/08/2016", "effective_date": "02/08/2016", "filing_number": "20160058545-46", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8368069,this);"}, {"file_date": "02/15/2015", "effective_date": "02/15/2015", "filing_number": "20150068654-57", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8369932,this);"}, {"file_date": "02/15/2015", "effective_date": "02/15/2015", "filing_number": "20150068653-46", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8369399,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302889, "worker_id": "worker-2", "ts": 1775037779, "record_type": "business_detail", "name": "0xk2v, LLC", "business_id": "2180434", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/04/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232735513", "entity_number": "E30827492023-0", "mark_number": "", "manage_nv_business_id": "NV20232735513", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0XK2V, LLC", "entity_number": "E30827492023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/04/2023", "nv_business_id": "NV20232735513", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232735513", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0XK2V, LLC", "Entity Number": "E30827492023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/04/2023", "NV Business ID": "NV20232735513", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "E&M Equity, LLC", "address": "1883 West Royal Hunte Drive, Suite 200A , Cedar City, UT, 84720, USA", "last_updated": "04/04/2023", "status": "Active", "address_components": {"street": "1883 West Royal Hunte Drive", "city": "Suite 200A", "state": "Cedar City", "zip_code": "UT", "country": "84720"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "E&M Equity, LLC", "address": "1883 West Royal Hunte Drive, Suite 200A , Cedar City, UT, 84720, USA", "last_updated": "04/04/2023", "status": "Active", "address_components": {"street": "1883 West Royal Hunte Drive", "city": "Suite 200A", "state": "Cedar City", "zip_code": "UT", "country": "84720"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0XK2V, LLC", "entity_number": "E30827492023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/04/2023", "nv_business_id": "NV20232735513", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232735513", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/11/2026", "effective_date": "02/11/2026", "filing_number": "20265516313", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16839426,this);"}, {"file_date": "04/23/2025", "effective_date": "04/23/2025", "filing_number": "20254843752", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14889385,this);"}, {"file_date": "04/11/2024", "effective_date": "04/11/2024", "filing_number": "20243986660", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14092109,this);"}, {"file_date": "04/04/2023", "effective_date": "04/04/2023", "filing_number": "20233082750", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13285579,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "0XK2V, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/04/2023", "name": "0XK2V, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.*", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "04/04/2023", "title": "Manager", "name": "E&M Equity, LLC", "attention": "", "address1_address2_city_state_zip_country": "1883 West Royal Hunte Drive, Suite 200A , Cedar City, UT, 84720, USA"}]}}}
{"task_id": 335560, "worker_id": "worker-6", "ts": 1775037798, "record_type": "business_detail", "name": "Q53 LLC", "business_id": "658872", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/07/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061484456", "entity_number": "E0102992006-0", "mark_number": "", "manage_nv_business_id": "NV20061484456", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q53 LLC", "entity_number": "E0102992006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/07/2006", "nv_business_id": "NV20061484456", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061484456", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q53 LLC", "Entity Number": "E0102992006-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/07/2006", "NV Business ID": "NV20061484456", "Termination Date": "", "Annual Report Due Date": "2/28/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TED SNIDER JR", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "01/30/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Managing Member", "name": "JAN G SNIDER", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "01/30/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "TED SNIDER JR", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "01/30/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Managing Member", "name": "JAN G SNIDER", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "01/30/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "Q53 LLC", "entity_number": "E0102992006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/07/2006", "nv_business_id": "NV20061484456", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061484456", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2019", "effective_date": "07/16/2019", "filing_number": "20200643295", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(11030874,this);"}, {"file_date": "01/30/2017", "effective_date": "01/30/2017", "filing_number": "20170039116-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5237166,this);"}, {"file_date": "02/22/2016", "effective_date": "02/22/2016", "filing_number": "20160078529-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5237165,this);"}, {"file_date": "01/29/2015", "effective_date": "01/29/2015", "filing_number": "20150043730-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5237589,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337107, "worker_id": "r-worker-5", "ts": 1775037806, "record_type": "business_detail", "name": "RC 2019 Investments LLC", "business_id": "1810530", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/19/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191643225", "entity_number": "E2955262019-9", "mark_number": "", "manage_nv_business_id": "NV20191643225", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RC 2019 INVESTMENTS LLC", "entity_number": "E2955262019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/19/2019", "nv_business_id": "NV20191643225", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191643225", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC 2019 INVESTMENTS LLC", "Entity Number": "E2955262019-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/19/2019", "NV Business ID": "NV20191643225", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Sterling Managers LLC", "address": "101 S. Phillips Ave., Suite 509, Sioux Falls, SD, 57104, USA", "last_updated": "11/19/2019", "status": "Active", "address_components": {"street": "101 S. Phillips Ave.", "city": "Suite 509", "state": "Sioux Falls", "zip_code": "SD", "country": "57104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Sterling Managers LLC", "address": "101 S. Phillips Ave., Suite 509, Sioux Falls, SD, 57104, USA", "last_updated": "11/19/2019", "status": "Active", "address_components": {"street": "101 S. Phillips Ave.", "city": "Suite 509", "state": "Sioux Falls", "zip_code": "SD", "country": "57104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RC 2019 INVESTMENTS LLC", "entity_number": "E2955262019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/19/2019", "nv_business_id": "NV20191643225", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191643225", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2025", "effective_date": "09/18/2025", "filing_number": "20255191441", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15221999,this);"}, {"file_date": "04/24/2025", "effective_date": "04/30/2025", "filing_number": "20254844693", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14890257,this);"}, {"file_date": "11/27/2024", "effective_date": "11/27/2024", "filing_number": "20244496532", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14566571,this);"}, {"file_date": "11/13/2023", "effective_date": "11/13/2023", "filing_number": "20233620578", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13749024,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337107, "worker_id": "r-worker-5", "ts": 1775037806, "record_type": "business_detail", "name": "RC2 CONSULTANTS LLC", "business_id": "1209804", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/26/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131691557", "entity_number": "E0570982013-4", "mark_number": "", "manage_nv_business_id": "NV20131691557", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RC2 CONSULTANTS LLC", "entity_number": "E0570982013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/26/2013", "nv_business_id": "NV20131691557", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "RC NOLAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131691557", "office_or_position": "", "jurisdiction": "", "street_address": "HC 76 BOX 6050, TONOPAH, NV, 89049, USA", "mailing_address": "HC 76 BOX 6050, TONOPAH, NV, 89049", "street_address_components": {"street": "HC 76 BOX 6050", "city": "TONOPAH", "state": "NV", "zip_code": "89049", "country": "USA"}, "mailing_address_components": {"street": "HC 76 BOX 6050", "city": "TONOPAH", "state": "NV", "zip_code": "89049", "country": ""}}, "raw_fields": {"Entity Name": "RC2 CONSULTANTS LLC", "Entity Number": "E0570982013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/26/2013", "NV Business ID": "NV20131691557", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "RC NOLAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "HC 76 BOX 6050, TONOPAH, NV, 89049, USA", "Mailing Address": "HC 76 BOX 6050, TONOPAH, NV, 89049"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RC NOLAN", "address": "HC 76 BOX 6050, TONOPAH, NV, 89049, USA", "last_updated": "11/10/2018", "status": "Active", "address_components": {"street": "HC 76 BOX 6050", "city": "TONOPAH", "state": "NV", "zip_code": "89049", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RC NOLAN", "address": "HC 76 BOX 6050, TONOPAH, NV, 89049, USA", "last_updated": "11/10/2018", "status": "Active", "address_components": {"street": "HC 76 BOX 6050", "city": "TONOPAH", "state": "NV", "zip_code": "89049", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RC2 CONSULTANTS LLC", "entity_number": "E0570982013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/26/2013", "nv_business_id": "NV20131691557", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "RC NOLAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131691557", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "HC 76 BOX 6050, TONOPAH, NV, 89049, USA", "agent_mailing_address": "HC 76 BOX 6050, TONOPAH, NV, 89049", "agent_street_address_components": {"street": "HC 76 BOX 6050", "city": "TONOPAH", "state": "NV", "zip_code": "89049", "country": "USA"}, "agent_mailing_address_components": {"street": "HC 76 BOX 6050", "city": "TONOPAH", "state": "NV", "zip_code": "89049", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233666288", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13784381,this);"}, {"file_date": "11/13/2022", "effective_date": "11/13/2022", "filing_number": "20222754301", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12975545,this);"}, {"file_date": "11/24/2021", "effective_date": "11/24/2021", "filing_number": "20211912640", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12206816,this);"}, {"file_date": "11/29/2020", "effective_date": "11/29/2020", "filing_number": "20201066264", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11438724,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "RC2 CONSULTANTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/26/2013", "name": "RC2 CONSULTANTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RC NOLAN", "attention": "", "address1_address2_city_state_zip_country": "HC 76 BOX 6050, TONOPAH, NV, 89049, USA", "email": ""}], "officers": [{"date": "11/10/2018", "title": "Managing Member", "name": "RC NOLAN", "attention": "", "address1_address2_city_state_zip_country": "HC 76 BOX 6050, TONOPAH, NV, 89049, USA"}]}}}
{"task_id": 337107, "worker_id": "r-worker-5", "ts": 1775037806, "record_type": "business_detail", "name": "RC2 CONSULTING LLC", "business_id": "1995909", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/18/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212205160", "entity_number": "E16882762021-6", "mark_number": "", "manage_nv_business_id": "NV20212205160", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RC2 CONSULTING LLC", "entity_number": "E16882762021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/18/2021", "nv_business_id": "NV20212205160", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212205160", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC2 CONSULTING LLC", "Entity Number": "E16882762021-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/18/2021", "NV Business ID": "NV20212205160", "Termination Date": "", "Annual Report Due Date": "8/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "David Carter", "address": "6000 Lake Forrest Drive NW, Suite 375, Atlanta, GA, 30328, USA", "last_updated": "08/18/2021", "status": "Active", "address_components": {"street": "6000 Lake Forrest Drive NW", "city": "Suite 375", "state": "Atlanta", "zip_code": "GA", "country": "30328"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "David Carter", "address": "6000 Lake Forrest Drive NW, Suite 375, Atlanta, GA, 30328, USA", "last_updated": "08/18/2021", "status": "Active", "address_components": {"street": "6000 Lake Forrest Drive NW", "city": "Suite 375", "state": "Atlanta", "zip_code": "GA", "country": "30328"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RC2 CONSULTING LLC", "entity_number": "E16882762021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/18/2021", "nv_business_id": "NV20212205160", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212205160", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/18/2021", "effective_date": "08/18/2021", "filing_number": "20211688277", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12000642,this);"}, {"file_date": "08/18/2021", "effective_date": "08/18/2021", "filing_number": "20211688275", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12000641,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337107, "worker_id": "r-worker-5", "ts": 1775037806, "record_type": "business_detail", "name": "RC2 ENTERPRISES, LLC", "business_id": "1128221", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/24/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121454411", "entity_number": "E0387032012-7", "mark_number": "", "manage_nv_business_id": "NV20121454411", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RC2 ENTERPRISES, LLC", "entity_number": "E0387032012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/24/2012", "nv_business_id": "NV20121454411", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121454411", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC2 ENTERPRISES, LLC", "Entity Number": "E0387032012-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/24/2012", "NV Business ID": "NV20121454411", "Termination Date": "", "Annual Report Due Date": "7/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "VIOLATION ENFORCEMENT SERVICES, INC.", "address": "1500 BROADWAY 21ST FLOOR, NEW YORK, NY, 10036, USA", "last_updated": "06/03/2014", "status": "Active", "address_components": {"street": "1500 BROADWAY 21ST FLOOR", "city": "NEW YORK", "state": "NY", "zip_code": "10036", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "VIOLATION ENFORCEMENT SERVICES, INC.", "address": "1500 BROADWAY 21ST FLOOR, NEW YORK, NY, 10036, USA", "last_updated": "06/03/2014", "status": "Active", "address_components": {"street": "1500 BROADWAY 21ST FLOOR", "city": "NEW YORK", "state": "NY", "zip_code": "10036", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RC2 ENTERPRISES, LLC", "entity_number": "E0387032012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/24/2012", "nv_business_id": "NV20121454411", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121454411", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/03/2016", "effective_date": "08/03/2016", "filing_number": "20160346175-75", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7647862,this);"}, {"file_date": "06/03/2014", "effective_date": "06/03/2014", "filing_number": "20140407734-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7647743,this);"}, {"file_date": "06/17/2013", "effective_date": "06/17/2013", "filing_number": "20130397200-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7647582,this);"}, {"file_date": "12/05/2012", "effective_date": "12/05/2012", "filing_number": "20120819139-86", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7647522,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337107, "worker_id": "r-worker-5", "ts": 1775037806, "record_type": "business_detail", "name": "RC2 PROPERTY GROUP, LLC", "business_id": "1363288", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/07/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161333884", "entity_number": "E0255972016-4", "mark_number": "", "manage_nv_business_id": "NV20161333884", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RC2 PROPERTY GROUP, LLC", "entity_number": "E0255972016-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/07/2016", "nv_business_id": "NV20161333884", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161333884", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC2 PROPERTY GROUP, LLC", "Entity Number": "E0255972016-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/07/2016", "NV Business ID": "NV20161333884", "Termination Date": "", "Annual Report Due Date": "6/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERTO RAMIREZ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CARLOS CISNEROS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERTO RAMIREZ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CARLOS CISNEROS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RC2 PROPERTY GROUP, LLC", "entity_number": "E0255972016-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/07/2016", "nv_business_id": "NV20161333884", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161333884", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2021", "effective_date": "06/14/2021", "filing_number": "20211534482", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11865891,this);"}, {"file_date": "05/18/2021", "effective_date": "05/18/2021", "filing_number": "20211465430", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(11810724,this);"}, {"file_date": "07/15/2016", "effective_date": "07/15/2016", "filing_number": "20160314980-54", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8662718,this);"}, {"file_date": "06/07/2016", "effective_date": "06/07/2016", "filing_number": "20160256645-57", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8661877,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RC2 PROPERTY GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2022"}, "name_changes": {"date": "06/07/2016", "name": "RC2 PROPERTY GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "07/15/2016", "title": "Manager", "name": "ROBERTO RAMIREZ", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "07/15/2016", "title": "Manager", "name": "CARLOS CISNEROS", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 337107, "worker_id": "r-worker-5", "ts": 1775037806, "record_type": "business_detail", "name": "RC2 REALTY SOLUTIONS, LLC", "business_id": "1471780", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/24/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181293241", "entity_number": "E0201242018-5", "mark_number": "", "manage_nv_business_id": "NV20181293241", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RC2 REALTY SOLUTIONS, LLC", "entity_number": "E0201242018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/24/2018", "nv_business_id": "NV20181293241", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181293241", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC2 REALTY SOLUTIONS, LLC", "Entity Number": "E0201242018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/24/2018", "NV Business ID": "NV20181293241", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert C CODDINGTON Jr.", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "04/02/2021", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "ROBYN RING", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/24/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Robert C CODDINGTON Jr.", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "04/02/2021", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "ROBYN RING", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/24/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RC2 REALTY SOLUTIONS, LLC", "entity_number": "E0201242018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/24/2018", "nv_business_id": "NV20181293241", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181293241", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2021", "effective_date": "03/30/2021", "filing_number": "20211359037", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11715576,this);"}, {"file_date": "04/17/2020", "effective_date": "04/17/2020", "filing_number": "20200609071", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10998965,this);"}, {"file_date": "04/24/2019", "effective_date": "04/24/2019", "filing_number": "20190177955-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8987624,this);"}, {"file_date": "04/24/2018", "effective_date": "04/24/2018", "filing_number": "20180184527-38", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8988473,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RC2 REALTY SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2021"}, "name_changes": {"date": "04/24/2018", "name": "RC2 REALTY SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "04/17/2020", "title": "Manager", "name": "CHUCK CODDINGTON", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, Las Vegas, NV, 89126, USA"}, {"date": "04/24/2019", "title": "Manager", "name": "ROBYN RING", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 337107, "worker_id": "r-worker-5", "ts": 1775037806, "record_type": "business_detail", "name": "RC2, LLC", "business_id": "89137", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/01/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031118023", "entity_number": "LLC11583-2003", "mark_number": "", "manage_nv_business_id": "NV20031118023", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RC2, LLC", "entity_number": "LLC11583-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/01/2003", "nv_business_id": "NV20031118023", "termination_date": "8/1/2503", "annual_report_due": "8/31/2005", "compliance_hold": ""}, "agent": {"name": "RONALD H REYNOLDS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031118023", "office_or_position": "", "jurisdiction": "", "street_address": "823 LAS VEGAS BLVD SOUTH STE 280, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "823 LAS VEGAS BLVD SOUTH STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC2, LLC", "Entity Number": "LLC11583-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/01/2003", "NV Business ID": "NV20031118023", "Termination Date": "8/1/2503", "Annual Report Due Date": "8/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "RONALD H REYNOLDS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "823 LAS VEGAS BLVD SOUTH STE 280, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PHILLIP HARDY", "address": "6465 W SAHARA #200, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6465 W SAHARA #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Manager", "name": "PHILLIP HARDY", "address": "6465 W SAHARA #200, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6465 W SAHARA #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Manager", "name": "DARRYL HARDY", "address": "6465 W SAHARA #200, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6465 W SAHARA #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "PHILLIP HARDY", "address": "6465 W SAHARA #200, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6465 W SAHARA #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Manager", "name": "PHILLIP HARDY", "address": "6465 W SAHARA #200, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6465 W SAHARA #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Manager", "name": "DARRYL HARDY", "address": "6465 W SAHARA #200, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6465 W SAHARA #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RC2, LLC", "entity_number": "LLC11583-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/01/2003", "nv_business_id": "NV20031118023", "termination_date": "8/1/2503", "annual_report_due": "8/31/2005", "compliance_hold": "", "agent_name": "RONALD H REYNOLDS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031118023", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "823 LAS VEGAS BLVD SOUTH STE 280, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "823 LAS VEGAS BLVD SOUTH STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/20/2004", "effective_date": "07/20/2004", "filing_number": "LLC11583-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(733272,this);"}, {"file_date": "08/21/2003", "effective_date": "08/21/2003", "filing_number": "LLC11583-2003-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(735320,this);"}, {"file_date": "08/01/2003", "effective_date": "08/01/2003", "filing_number": "LLC11583-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(733271,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337107, "worker_id": "r-worker-5", "ts": 1775037806, "record_type": "business_detail", "name": "RC2LV L.L.C.", "business_id": "1169453", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/30/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131193282", "entity_number": "E0158702013-2", "mark_number": "", "manage_nv_business_id": "NV20131193282", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RC2LV L.L.C.", "entity_number": "E0158702013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/30/2013", "nv_business_id": "NV20131193282", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": ""}, "agent": {"name": "HENRY SCHUCK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131193282", "office_or_position": "", "jurisdiction": "", "street_address": "2813 MARYLAND HILLS DRIVE, HENDERSON, NV, 89052, USA", "mailing_address": "2813 MARYLAND HILLS DRIVE, HENDERSON, NV, 89052", "street_address_components": {"street": "2813 MARYLAND HILLS DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "2813 MARYLAND HILLS DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": ""}}, "raw_fields": {"Entity Name": "RC2LV L.L.C.", "Entity Number": "E0158702013-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/30/2013", "NV Business ID": "NV20131193282", "Termination Date": "", "Annual Report Due Date": "3/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY SCHUCK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2813 MARYLAND HILLS DRIVE, HENDERSON, NV, 89052, USA", "Mailing Address": "2813 MARYLAND HILLS DRIVE, HENDERSON, NV, 89052"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PHILIP L BRETSCH", "address": "3612 NW 106TH STREET, VANCOUVER, WA, 98685, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "3612 NW 106TH STREET", "city": "VANCOUVER", "state": "WA", "zip_code": "98685", "country": "USA"}}, {"title": "Managing Member", "name": "HENRY L SCHUCK", "address": "102 W. 15TH CIRCLE, LA CENTER, WA, 98629, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "102 W. 15TH CIRCLE", "city": "LA CENTER", "state": "WA", "zip_code": "98629", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "PHILIP L BRETSCH", "address": "3612 NW 106TH STREET, VANCOUVER, WA, 98685, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "3612 NW 106TH STREET", "city": "VANCOUVER", "state": "WA", "zip_code": "98685", "country": "USA"}}, {"title": "Managing Member", "name": "HENRY L SCHUCK", "address": "102 W. 15TH CIRCLE, LA CENTER, WA, 98629, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "102 W. 15TH CIRCLE", "city": "LA CENTER", "state": "WA", "zip_code": "98629", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RC2LV L.L.C.", "entity_number": "E0158702013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/30/2013", "nv_business_id": "NV20131193282", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": "", "agent_name": "HENRY SCHUCK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131193282", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2813 MARYLAND HILLS DRIVE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "2813 MARYLAND HILLS DRIVE, HENDERSON, NV, 89052", "agent_street_address_components": {"street": "2813 MARYLAND HILLS DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "2813 MARYLAND HILLS DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2017", "effective_date": "03/28/2017", "filing_number": "20170131971-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7848769,this);"}, {"file_date": "02/08/2016", "effective_date": "02/08/2016", "filing_number": "20160058552-34", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7850097,this);"}, {"file_date": "04/01/2015", "effective_date": "04/01/2015", "filing_number": "20150151562-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7850096,this);"}, {"file_date": "01/04/2014", "effective_date": "01/04/2014", "filing_number": "20140004768-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7850095,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302901, "worker_id": "worker-2", "ts": 1775037873, "record_type": "business_detail", "name": "0xWowo LLC", "business_id": "2157559", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/23/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232680147", "entity_number": "E28988672023-5", "mark_number": "", "manage_nv_business_id": "NV20232680147", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "0XWOWO LLC", "entity_number": "E28988672023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/23/2023", "nv_business_id": "NV20232680147", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232680147", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "0XWOWO LLC", "Entity Number": "E28988672023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/23/2023", "NV Business ID": "NV20232680147", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Victor Wowo Jr.", "address": "7086 Strauss Drive , #2308, Sun Valley, NV, 89433, USA", "last_updated": "02/24/2026", "status": "Active", "address_components": {"street": "7086 Strauss Drive", "city": "#2308", "state": "Sun Valley", "zip_code": "NV", "country": "89433"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Victor Wowo Jr.", "address": "7086 Strauss Drive , #2308, Sun Valley, NV, 89433, USA", "last_updated": "02/24/2026", "status": "Active", "address_components": {"street": "7086 Strauss Drive", "city": "#2308", "state": "Sun Valley", "zip_code": "NV", "country": "89433"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "0XWOWO LLC", "entity_number": "E28988672023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/23/2023", "nv_business_id": "NV20232680147", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232680147", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2026", "effective_date": "02/13/2026", "filing_number": "20265541830", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16861107,this);"}, {"file_date": "02/13/2026", "effective_date": "02/13/2026", "filing_number": "20265541796", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16861073,this);"}, {"file_date": "01/15/2024", "effective_date": "01/15/2024", "filing_number": "20243756410", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13878380,this);"}, {"file_date": "01/23/2023", "effective_date": "01/23/2023", "filing_number": "20232898868", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13116125,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "0XWOWO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/23/2023", "name": "0XWOWO LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "02/24/2026", "title": "Managing Member", "name": "Victor Wowo Jr.", "attention": "", "address1_address2_city_state_zip_country": "7086 Strauss Drive , #2308, Sun Valley, NV, 89433, USA"}]}}}
{"task_id": 337114, "worker_id": "r-worker-6", "ts": 1775037875, "record_type": "business_detail", "name": "R.C. 950 HIGHWAY 43 FAMILY LIMITED PARTNERSHIP", "business_id": "764944", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/02/2007", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20071485062", "entity_number": "E0247982007-4", "mark_number": "", "manage_nv_business_id": "NV20071485062", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.C. 950 HIGHWAY 43 FAMILY LIMITED PARTNERSHIP", "entity_number": "E0247982007-4", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "04/02/2007", "nv_business_id": "NV20071485062", "termination_date": "3/27/2025", "annual_report_due": "4/30/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071485062", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.C. 950 HIGHWAY 43 FAMILY LIMITED PARTNERSHIP", "Entity Number": "E0247982007-4", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "04/02/2007", "NV Business ID": "NV20071485062", "Termination Date": "3/27/2025", "Annual Report Due Date": "4/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RICAHRD CREAL", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "04/27/2007", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RICAHRD CREAL", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "04/27/2007", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.C. 950 HIGHWAY 43 FAMILY LIMITED PARTNERSHIP", "entity_number": "E0247982007-4", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "04/02/2007", "nv_business_id": "NV20071485062", "termination_date": "3/27/2025", "annual_report_due": "4/30/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071485062", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2010", "effective_date": "04/09/2010", "filing_number": "20100358926-96", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(5833254,this);"}, {"file_date": "04/23/2007", "effective_date": "04/23/2007", "filing_number": "20070282465-36", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5832303,this);"}, {"file_date": "04/02/2007", "effective_date": "04/02/2007", "filing_number": "20070234951-13", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5832315,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337114, "worker_id": "r-worker-6", "ts": 1775037875, "record_type": "business_detail", "name": "R.C. 950 HIGHWAY 43 FAMILY LIMITED PARTNERSHIP", "business_id": "618779", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "08/29/2005", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20051459500", "entity_number": "E0596282005-0", "mark_number": "", "manage_nv_business_id": "NV20051459500", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.C. 950 HIGHWAY 43 FAMILY LIMITED PARTNERSHIP", "entity_number": "E0596282005-0", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "08/29/2005", "nv_business_id": "NV20051459500", "termination_date": "8/31/2030", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051459500", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.C. 950 HIGHWAY 43 FAMILY LIMITED PARTNERSHIP", "Entity Number": "E0596282005-0", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "08/29/2005", "NV Business ID": "NV20051459500", "Termination Date": "8/31/2030", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RICHARD L CREAL", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "09/08/2005", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RICHARD L CREAL", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "09/08/2005", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.C. 950 HIGHWAY 43 FAMILY LIMITED PARTNERSHIP", "entity_number": "E0596282005-0", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "08/29/2005", "nv_business_id": "NV20051459500", "termination_date": "8/31/2030", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051459500", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2007", "effective_date": "07/30/2007", "filing_number": "20070527671-37", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(4997916,this);"}, {"file_date": "04/20/2006", "effective_date": "04/30/2006", "filing_number": "20060253033-84", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5005937,this);"}, {"file_date": "03/10/2006", "effective_date": "03/10/2006", "filing_number": "20060152918-44", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "31", "snapshot_onclick": "GetSnapShot(4996114,this);"}, {"file_date": "08/29/2005", "effective_date": "08/29/2005", "filing_number": "20050377002-16", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4995990,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337114, "worker_id": "r-worker-6", "ts": 1775037875, "record_type": "business_detail", "name": "RC9 LTD.", "business_id": "657692", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/02/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061473291", "entity_number": "E0090172006-7", "mark_number": "", "manage_nv_business_id": "NV20061473291", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RC9 LTD.", "entity_number": "E0090172006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/02/2006", "nv_business_id": "NV20061473291", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061473291", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC9 LTD.", "Entity Number": "E0090172006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/02/2006", "NV Business ID": "NV20061473291", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RUSSELL HARIG", "address": "PO BOX 2541, DAYTON, NV, 89403, USA", "last_updated": "02/28/2009", "status": "Active", "address_components": {"street": "PO BOX 2541", "city": "DAYTON", "state": "NV", "zip_code": "89403", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RUSSELL HARIG", "address": "PO BOX 2541, DAYTON, NV, 89403, USA", "last_updated": "02/28/2009", "status": "Active", "address_components": {"street": "PO BOX 2541", "city": "DAYTON", "state": "NV", "zip_code": "89403", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RC9 LTD.", "entity_number": "E0090172006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/02/2006", "nv_business_id": "NV20061473291", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061473291", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2009", "effective_date": "02/28/2009", "filing_number": "20090195772-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5232960,this);"}, {"file_date": "02/29/2008", "effective_date": "02/29/2008", "filing_number": "20080143505-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5232873,this);"}, {"file_date": "11/01/2007", "effective_date": "11/01/2007", "filing_number": "20070758489-00", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5236002,this);"}, {"file_date": "02/28/2007", "effective_date": "02/28/2007", "filing_number": "20070138706-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5233448,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302987, "worker_id": "worker-4", "ts": 1775038527, "record_type": "business_detail", "name": "10 A ACQUISITIONS, LLC", "business_id": "573503", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/17/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051284088", "entity_number": "E0118372005-3", "mark_number": "", "manage_nv_business_id": "NV20051284088", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "10 A ACQUISITIONS, LLC", "entity_number": "E0118372005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/17/2005", "nv_business_id": "NV20051284088", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051284088", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 A ACQUISITIONS, LLC", "Entity Number": "E0118372005-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/17/2005", "NV Business ID": "NV20051284088", "Termination Date": "", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FRANK LEO", "address": "5300 NW 12TH AVENUE, SUITE 1, FORT LAUDERDALE, FL, 33309, USA", "last_updated": "03/28/2008", "status": "Active", "address_components": {"street": "5300 NW 12TH AVENUE", "city": "SUITE 1", "state": "FORT LAUDERDALE", "zip_code": "FL", "country": "33309"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FRANK LEO", "address": "5300 NW 12TH AVENUE, SUITE 1, FORT LAUDERDALE, FL, 33309, USA", "last_updated": "03/28/2008", "status": "Active", "address_components": {"street": "5300 NW 12TH AVENUE", "city": "SUITE 1", "state": "FORT LAUDERDALE", "zip_code": "FL", "country": "33309"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 A ACQUISITIONS, LLC", "entity_number": "E0118372005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/17/2005", "nv_business_id": "NV20051284088", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051284088", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2009", "effective_date": "04/28/2009", "filing_number": "20090371047-03", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4708559,this);"}, {"file_date": "03/28/2008", "effective_date": "03/28/2008", "filing_number": "20080215543-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4708558,this);"}, {"file_date": "03/28/2007", "effective_date": "03/28/2007", "filing_number": "20070214047-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4708557,this);"}, {"file_date": "12/14/2006", "effective_date": "12/14/2006", "filing_number": "20060801896-40", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4710983,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302987, "worker_id": "worker-4", "ts": 1775038527, "record_type": "business_detail", "name": "10 ACRE ENTERPRISES, LLC", "business_id": "828875", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/14/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081367072", "entity_number": "E0030382008-2", "mark_number": "", "manage_nv_business_id": "NV20081367072", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "10 ACRE ENTERPRISES, LLC", "entity_number": "E0030382008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/14/2008", "nv_business_id": "NV20081367072", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081367072", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 ACRE ENTERPRISES, LLC", "Entity Number": "E0030382008-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/14/2008", "NV Business ID": "NV20081367072", "Termination Date": "", "Annual Report Due Date": "1/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CAROLINE NEUMUELLER", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "01/30/2009", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Managing Member", "name": "RANDALL NEUMUELLER", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "01/30/2009", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "CAROLINE NEUMUELLER", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "01/30/2009", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Managing Member", "name": "RANDALL NEUMUELLER", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "01/30/2009", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "10 ACRE ENTERPRISES, LLC", "entity_number": "E0030382008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/14/2008", "nv_business_id": "NV20081367072", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081367072", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/08/2010", "effective_date": "02/08/2010", "filing_number": "20100116784-50", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6187445,this);"}, {"file_date": "01/30/2009", "effective_date": "01/30/2009", "filing_number": "20090087151-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6185419,this);"}, {"file_date": "01/14/2008", "effective_date": "01/14/2008", "filing_number": "20080030036-32", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6187741,this);"}, {"file_date": "01/14/2008", "effective_date": "01/14/2008", "filing_number": "20080030035-21", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6185396,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302987, "worker_id": "worker-4", "ts": 1775038527, "record_type": "business_detail", "name": "10 Aspetuck Glen LLC", "business_id": "2139670", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/16/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222627465", "entity_number": "E27609132022-5", "mark_number": "", "manage_nv_business_id": "NV20222627465", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "10 ASPETUCK GLEN LLC", "entity_number": "E27609132022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/16/2022", "nv_business_id": "NV20222627465", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222627465", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 ASPETUCK GLEN LLC", "Entity Number": "E27609132022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/16/2022", "NV Business ID": "NV20222627465", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Carolyn Arlo", "address": "595 West End Ave, Apt 12C, New York, NY, 10024, USA", "last_updated": "11/16/2022", "status": "Active", "address_components": {"street": "595 West End Ave", "city": "Apt 12C", "state": "New York", "zip_code": "NY", "country": "10024"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Carolyn Arlo", "address": "595 West End Ave, Apt 12C, New York, NY, 10024, USA", "last_updated": "11/16/2022", "status": "Active", "address_components": {"street": "595 West End Ave", "city": "Apt 12C", "state": "New York", "zip_code": "NY", "country": "10024"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 ASPETUCK GLEN LLC", "entity_number": "E27609132022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/16/2022", "nv_business_id": "NV20222627465", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222627465", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2025", "effective_date": "10/31/2025", "filing_number": "20255279695", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15988385,this);"}, {"file_date": "09/03/2024", "effective_date": "09/03/2024", "filing_number": "20244300156", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14389462,this);"}, {"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233663204", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13781114,this);"}, {"file_date": "11/16/2022", "effective_date": "11/16/2022", "filing_number": "20222760914", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12981752,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "10 ASPETUCK GLEN LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/16/2022", "name": "10 ASPETUCK GLEN LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "11/16/2022", "title": "Managing Member", "name": "Carolyn Arlo", "attention": "", "address1_address2_city_state_zip_country": "595 West End Ave, Apt 12C, New York, NY, 10024, USA"}]}}}
{"task_id": 302987, "worker_id": "worker-4", "ts": 1775038527, "record_type": "business_detail", "name": "10 Auto Transport, LLC", "business_id": "1815305", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/09/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191658766", "entity_number": "E3392922019-8", "mark_number": "", "manage_nv_business_id": "NV20191658766", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "10 AUTO TRANSPORT, LLC", "entity_number": "E3392922019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/09/2019", "nv_business_id": "NV20191658766", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191658766", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 AUTO TRANSPORT, LLC", "Entity Number": "E3392922019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/09/2019", "NV Business ID": "NV20191658766", "Termination Date": "", "Annual Report Due Date": "12/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Tony Taiwo", "address": "5348 VEGAS DR., Las Vegas, NV, 89108, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "5348 VEGAS DR.", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Tony Taiwo", "address": "5348 VEGAS DR., Las Vegas, NV, 89108, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "5348 VEGAS DR.", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 AUTO TRANSPORT, LLC", "entity_number": "E3392922019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/09/2019", "nv_business_id": "NV20191658766", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191658766", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/09/2019", "effective_date": "12/09/2019", "filing_number": "20190339293", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10750769,this);"}, {"file_date": "12/09/2019", "effective_date": "12/09/2019", "filing_number": "20190339291", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10750768,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 302987, "worker_id": "worker-4", "ts": 1775038527, "record_type": "business_detail", "name": "10A INC.", "business_id": "1280634", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/13/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151022181", "entity_number": "E0017312015-7", "mark_number": "", "manage_nv_business_id": "NV20151022181", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "10A INC.", "entity_number": "E0017312015-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/13/2015", "nv_business_id": "NV20151022181", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151022181", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10A INC.", "Entity Number": "E0017312015-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/13/2015", "NV Business ID": "NV20151022181", "Termination Date": "", "Annual Report Due Date": "2/28/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10A INC.", "entity_number": "E0017312015-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/13/2015", "nv_business_id": "NV20151022181", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151022181", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/13/2015", "effective_date": "01/13/2015", "filing_number": "20150013960-17", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8342311,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 302987, "worker_id": "worker-4", "ts": 1775038527, "record_type": "business_detail", "name": "10ACITY, LLC", "business_id": "1309519", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/25/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151392621", "entity_number": "E0312142015-4", "mark_number": "", "manage_nv_business_id": "NV20151392621", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "10ACITY, LLC", "entity_number": "E0312142015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/25/2015", "nv_business_id": "NV20151392621", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151392621", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10ACITY, LLC", "Entity Number": "E0312142015-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/25/2015", "NV Business ID": "NV20151392621", "Termination Date": "", "Annual Report Due Date": "6/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "VICTOR ROTTINGHAUS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "VICTOR ROTTINGHAUS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/26/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10ACITY, LLC", "entity_number": "E0312142015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/25/2015", "nv_business_id": "NV20151392621", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151392621", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2015", "effective_date": "06/26/2015", "filing_number": "20150292524-32", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8457905,this);"}, {"file_date": "06/25/2015", "effective_date": "06/25/2015", "filing_number": "20150288971-53", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8457557,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 302987, "worker_id": "worker-4", "ts": 1775038527, "record_type": "business_detail", "name": "10ACUN ENTERPRISES, INC.", "business_id": "493032", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/23/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031465315", "entity_number": "C23134-2003", "mark_number": "", "manage_nv_business_id": "NV20031465315", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "10ACUN ENTERPRISES, INC.", "entity_number": "C23134-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/23/2003", "nv_business_id": "NV20031465315", "termination_date": "", "annual_report_due": "10/31/2003", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031465315", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10ACUN ENTERPRISES, INC.", "Entity Number": "C23134-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/23/2003", "NV Business ID": "NV20031465315", "Termination Date": "", "Annual Report Due Date": "10/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "10ACUN ENTERPRISES, INC.", "entity_number": "C23134-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/23/2003", "nv_business_id": "NV20031465315", "termination_date": "", "annual_report_due": "10/31/2003", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031465315", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2019", "effective_date": "02/26/2019", "filing_number": "20190092724-96", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(4306684,this);"}, {"file_date": "09/23/2003", "effective_date": "09/23/2003", "filing_number": "C23134-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4306664,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302989, "worker_id": "q3131", "ts": 1775038584, "record_type": "business_detail", "name": "$10 CLOTHING CORNER, INC.", "business_id": "464115", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/31/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021463083", "entity_number": "C26986-2002", "mark_number": "", "manage_nv_business_id": "NV20021463083", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "$10 CLOTHING CORNER, INC.", "entity_number": "C26986-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/31/2002", "nv_business_id": "NV20021463083", "termination_date": "", "annual_report_due": "11/30/2002", "compliance_hold": ""}, "agent": {"name": "NEVADA BUSINESS CENTER, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021463083", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "$10 CLOTHING CORNER, INC.", "Entity Number": "C26986-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/31/2002", "NV Business ID": "NV20021463083", "Termination Date": "", "Annual Report Due Date": "11/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA BUSINESS CENTER, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "$10 CLOTHING CORNER, INC.", "entity_number": "C26986-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/31/2002", "nv_business_id": "NV20021463083", "termination_date": "", "annual_report_due": "11/30/2002", "compliance_hold": "", "agent_name": "NEVADA BUSINESS CENTER, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021463083", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2002", "effective_date": "10/31/2002", "filing_number": "C26986-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(4108092,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 302989, "worker_id": "q3131", "ts": 1775038584, "record_type": "business_detail", "name": "10 CALLEJON LAS CAMPANAS", "business_id": "415285", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/24/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011313462", "entity_number": "C13696-2001", "mark_number": "", "manage_nv_business_id": "NV20011313462", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "10 CALLEJON LAS CAMPANAS", "entity_number": "C13696-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/24/2001", "nv_business_id": "NV20011313462", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011313462", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 CALLEJON LAS CAMPANAS", "Entity Number": "C13696-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "05/24/2001", "NV Business ID": "NV20011313462", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Zachary John Cummings", "address": "23 North Main Street, Farmington, UT, 84025, USA", "last_updated": "10/16/2023", "status": "Active", "address_components": {"street": "23 North Main Street", "city": "Farmington", "state": "UT", "zip_code": "84025", "country": "USA"}}, {"title": "Secretary", "name": "Joshua James Cummings", "address": "23 North Main Street, Farmington, UT, 84025, USA", "last_updated": "10/16/2023", "status": "Active", "address_components": {"street": "23 North Main Street", "city": "Farmington", "state": "UT", "zip_code": "84025", "country": "USA"}}, {"title": "Treasurer", "name": "Zachary John Cummings", "address": "23 North Main Street, Farmington, UT, 84025, USA", "last_updated": "10/16/2023", "status": "Active", "address_components": {"street": "23 North Main Street", "city": "Farmington", "state": "UT", "zip_code": "84025", "country": "USA"}}, {"title": "Director", "name": "Joshua James Cummings", "address": "23 North Main Street, Farmington, UT, 84025, USA", "last_updated": "10/16/2023", "status": "Active", "address_components": {"street": "23 North Main Street", "city": "Farmington", "state": "UT", "zip_code": "84025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Zachary John Cummings", "address": "23 North Main Street, Farmington, UT, 84025, USA", "last_updated": "10/16/2023", "status": "Active", "address_components": {"street": "23 North Main Street", "city": "Farmington", "state": "UT", "zip_code": "84025", "country": "USA"}}, {"title": "Secretary", "name": "Joshua James Cummings", "address": "23 North Main Street, Farmington, UT, 84025, USA", "last_updated": "10/16/2023", "status": "Active", "address_components": {"street": "23 North Main Street", "city": "Farmington", "state": "UT", "zip_code": "84025", "country": "USA"}}, {"title": "Treasurer", "name": "Zachary John Cummings", "address": "23 North Main Street, Farmington, UT, 84025, USA", "last_updated": "10/16/2023", "status": "Active", "address_components": {"street": "23 North Main Street", "city": "Farmington", "state": "UT", "zip_code": "84025", "country": "USA"}}, {"title": "Director", "name": "Joshua James Cummings", "address": "23 North Main Street, Farmington, UT, 84025, USA", "last_updated": "10/16/2023", "status": "Active", "address_components": {"street": "23 North Main Street", "city": "Farmington", "state": "UT", "zip_code": "84025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "10 CALLEJON LAS CAMPANAS", "entity_number": "C13696-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/24/2001", "nv_business_id": "NV20011313462", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011313462", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2025", "effective_date": "03/04/2025", "filing_number": "20254713092", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14771354,this);"}, {"file_date": "05/03/2024", "effective_date": "05/03/2024", "filing_number": "20244038484", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14143133,this);"}, {"file_date": "10/16/2023", "effective_date": "10/16/2023", "filing_number": "20233561835", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13690713,this);"}, {"file_date": "10/16/2023", "effective_date": "10/16/2023", "filing_number": "20233561835", "document_type": "Certificate of Revival", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13690712,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "10 CALLEJON LAS CAMPANAS", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/24/2001", "name": "10 CALLEJON LAS CAMPANAS", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "10/16/2023", "title": "President", "name": "Zachary John Cummings", "attention": "", "address1_address2_city_state_zip_country": "23 North Main Street, Farmington, UT, 84025, USA"}, {"date": "10/16/2023", "title": "Secretary", "name": "Joshua James Cummings", "attention": "", "address1_address2_city_state_zip_country": "23 North Main Street, Farmington, UT, 84025, USA"}, {"date": "10/16/2023", "title": "Treasurer", "name": "Zachary John Cummings", "attention": "", "address1_address2_city_state_zip_country": "23 North Main Street, Farmington, UT, 84025, USA"}, {"date": "10/16/2023", "title": "Director", "name": "Joshua James Cummings", "attention": "", "address1_address2_city_state_zip_country": "23 North Main Street, Farmington, UT, 84025, USA"}]}}}
{"task_id": 302989, "worker_id": "q3131", "ts": 1775038584, "record_type": "business_detail", "name": "10 CAP LLC", "business_id": "1103600", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/05/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121142782", "entity_number": "E0123872012-9", "mark_number": "", "manage_nv_business_id": "NV20121142782", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "10 CAP LLC", "entity_number": "E0123872012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/05/2012", "nv_business_id": "NV20121142782", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "MCCONNELL LAW OFFICE, PC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121142782", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "950 IDAHO ST, Elko, NV, 89801, USA", "mailing_address": "", "street_address_components": {"street": "950 IDAHO ST", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 CAP LLC", "Entity Number": "E0123872012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/05/2012", "NV Business ID": "NV20121142782", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "MCCONNELL LAW OFFICE, PC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "950 IDAHO ST, Elko, NV, 89801, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GREGORY C GREENHAW", "address": "HC30 BOX 360, Spring Creek, NV, 89815, USA", "last_updated": "02/21/2023", "status": "Active", "address_components": {"street": "HC30 BOX 360", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}}, {"title": "Managing Member", "name": "LESLIE A GREENHAW", "address": "HC30 BOX 360, Spring Creek, NV, 89815, USA", "last_updated": "02/21/2023", "status": "Active", "address_components": {"street": "HC30 BOX 360", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}}, {"title": "Managing Member", "name": "TRENT E WHITAKER", "address": "HC30 BOX 360, Spring Creek, NV, 89815, USA", "last_updated": "02/21/2023", "status": "Active", "address_components": {"street": "HC30 BOX 360", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}}, {"title": "Managing Member", "name": "AINTXANE WHITAKER", "address": "HC30 BOX 360, Spring Creek, NV, 89815, USA", "last_updated": "02/21/2023", "status": "Active", "address_components": {"street": "HC30 BOX 360", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "GREGORY C GREENHAW", "address": "HC30 BOX 360, Spring Creek, NV, 89815, USA", "last_updated": "02/21/2023", "status": "Active", "address_components": {"street": "HC30 BOX 360", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}}, {"title": "Managing Member", "name": "LESLIE A GREENHAW", "address": "HC30 BOX 360, Spring Creek, NV, 89815, USA", "last_updated": "02/21/2023", "status": "Active", "address_components": {"street": "HC30 BOX 360", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}}, {"title": "Managing Member", "name": "TRENT E WHITAKER", "address": "HC30 BOX 360, Spring Creek, NV, 89815, USA", "last_updated": "02/21/2023", "status": "Active", "address_components": {"street": "HC30 BOX 360", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}}, {"title": "Managing Member", "name": "AINTXANE WHITAKER", "address": "HC30 BOX 360, Spring Creek, NV, 89815, USA", "last_updated": "02/21/2023", "status": "Active", "address_components": {"street": "HC30 BOX 360", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "10 CAP LLC", "entity_number": "E0123872012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/05/2012", "nv_business_id": "NV20121142782", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "MCCONNELL LAW OFFICE, PC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121142782", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "950 IDAHO ST, Elko, NV, 89801, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "950 IDAHO ST", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/12/2026", "effective_date": "02/12/2026", "filing_number": "20265518545", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16841314,this);"}, {"file_date": "02/14/2025", "effective_date": "02/14/2025", "filing_number": "20254667660", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14728855,this);"}, {"file_date": "03/20/2024", "effective_date": "03/20/2024", "filing_number": "20243926354", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14033342,this);"}, {"file_date": "02/21/2023", "effective_date": "02/21/2023", "filing_number": "20232969864", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13183790,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "10 CAP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/05/2012", "name": "10 CAP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MCCONNELL LAW OFFICE, PC", "attention": "", "address1_address2_city_state_zip_country": "950 IDAHO ST, Elko, NV, 89801, USA", "email": "KHMCCONNELL@FRONTIERNET.NET"}], "officers": [{"date": "02/21/2023", "title": "Managing Member", "name": "GREGORY C GREENHAW", "attention": "", "address1_address2_city_state_zip_country": "HC30 BOX 360, Spring Creek, NV, 89815, USA"}, {"date": "02/21/2023", "title": "Managing Member", "name": "LESLIE A GREENHAW", "attention": "", "address1_address2_city_state_zip_country": "HC30 BOX 360, Spring Creek, NV, 89815, USA"}, {"date": "02/21/2023", "title": "Managing Member", "name": "TRENT E WHITAKER", "attention": "", "address1_address2_city_state_zip_country": "HC30 BOX 360, Spring Creek, NV, 89815, USA"}, {"date": "02/21/2023", "title": "Managing Member", "name": "AINTXANE WHITAKER", "attention": "", "address1_address2_city_state_zip_country": "HC30 BOX 360, Spring Creek, NV, 89815, USA"}]}}}
{"task_id": 302989, "worker_id": "q3131", "ts": 1775038584, "record_type": "business_detail", "name": "10 CASTLE OAKS LLC", "business_id": "77643", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/03/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031003054", "entity_number": "LLC84-2003", "mark_number": "", "manage_nv_business_id": "NV20031003054", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "10 CASTLE OAKS LLC", "entity_number": "LLC84-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/03/2003", "nv_business_id": "NV20031003054", "termination_date": "10/1/2026", "annual_report_due": "1/31/2016", "compliance_hold": ""}, "agent": {"name": "VICKIE DEHART", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031003054", "office_or_position": "", "jurisdiction": "", "street_address": "1215 S FT APACHE RD STE 120, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "1215 S FT APACHE RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 CASTLE OAKS LLC", "Entity Number": "LLC84-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/03/2003", "NV Business ID": "NV20031003054", "Termination Date": "10/1/2026", "Annual Report Due Date": "1/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "VICKIE DEHART", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1215 S FT APACHE RD STE 120, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "YOHAN LOWIE", "address": "9755 WEST CHARLESTON BOULEVARD, LAS VEGAS, NV, 89117, USA", "last_updated": "12/03/2014", "status": "Active", "address_components": {"street": "9755 WEST CHARLESTON BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "VICKIE DEHART", "address": "9755 WEST CHARLESTON BOULEVARD, LAS VEGAS, NV, 89117, USA", "last_updated": "12/03/2014", "status": "Active", "address_components": {"street": "9755 WEST CHARLESTON BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "YOHAN LOWIE", "address": "9755 WEST CHARLESTON BOULEVARD, LAS VEGAS, NV, 89117, USA", "last_updated": "12/03/2014", "status": "Active", "address_components": {"street": "9755 WEST CHARLESTON BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "VICKIE DEHART", "address": "9755 WEST CHARLESTON BOULEVARD, LAS VEGAS, NV, 89117, USA", "last_updated": "12/03/2014", "status": "Active", "address_components": {"street": "9755 WEST CHARLESTON BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "10 CASTLE OAKS LLC", "entity_number": "LLC84-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/03/2003", "nv_business_id": "NV20031003054", "termination_date": "10/1/2026", "annual_report_due": "1/31/2016", "compliance_hold": "", "agent_name": "VICKIE DEHART", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031003054", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1215 S FT APACHE RD STE 120, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1215 S FT APACHE RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/03/2014", "effective_date": "12/03/2014", "filing_number": "20140790946-72", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(639272,this);"}, {"file_date": "12/17/2013", "effective_date": "12/17/2013", "filing_number": "20130822249-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(640787,this);"}, {"file_date": "01/09/2013", "effective_date": "01/09/2013", "filing_number": "20130015447-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(640411,this);"}, {"file_date": "01/19/2012", "effective_date": "01/19/2012", "filing_number": "20120036961-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(639271,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302989, "worker_id": "q3131", "ts": 1775038584, "record_type": "business_detail", "name": "10 Collyer Quay LLC", "business_id": "1854576", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/19/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201784641", "entity_number": "E6727582020-0", "mark_number": "", "manage_nv_business_id": "NV20201784641", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "10 COLLYER QUAY LLC", "entity_number": "E6727582020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/19/2020", "nv_business_id": "NV20201784641", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Nevada Registered Agent LLC *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201784641", "office_or_position": "", "jurisdiction": "", "street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 COLLYER QUAY LLC", "Entity Number": "E6727582020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/19/2020", "NV Business ID": "NV20201784641", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nevada Registered Agent LLC *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "Patricia L Baker", "address": "17707 S Santa Fe Ave, RanchoDominguez, CA, 90221, USA", "last_updated": "05/01/2021", "status": "Active", "address_components": {"street": "17707 S Santa Fe Ave", "city": "RanchoDominguez", "state": "CA", "zip_code": "90221", "country": "USA"}}, {"title": "Manager", "name": "Michael Alan Baker", "address": "17707 S Santa Fe Ave, East Rancho Dominguez, CA, 90221, USA", "last_updated": "05/19/2020", "status": "Active", "address_components": {"street": "17707 S Santa Fe Ave", "city": "East Rancho Dominguez", "state": "CA", "zip_code": "90221", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Other/", "name": "Patricia L Baker", "address": "17707 S Santa Fe Ave, RanchoDominguez, CA, 90221, USA", "last_updated": "05/01/2021", "status": "Active", "address_components": {"street": "17707 S Santa Fe Ave", "city": "RanchoDominguez", "state": "CA", "zip_code": "90221", "country": "USA"}}, {"title": "Manager", "name": "Michael Alan Baker", "address": "17707 S Santa Fe Ave, East Rancho Dominguez, CA, 90221, USA", "last_updated": "05/19/2020", "status": "Active", "address_components": {"street": "17707 S Santa Fe Ave", "city": "East Rancho Dominguez", "state": "CA", "zip_code": "90221", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "10 COLLYER QUAY LLC", "entity_number": "E6727582020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/19/2020", "nv_business_id": "NV20201784641", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Nevada Registered Agent LLC *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201784641", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/01/2025", "effective_date": "05/01/2025", "filing_number": "20254868410", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14911983,this);"}, {"file_date": "05/30/2024", "effective_date": "05/30/2024", "filing_number": "20244092157", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14195652,this);"}, {"file_date": "05/30/2023", "effective_date": "05/30/2023", "filing_number": "20233230174", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13404698,this);"}, {"file_date": "03/04/2022", "effective_date": "03/04/2022", "filing_number": "20222150569", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12431319,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "10 COLLYER QUAY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/19/2020", "name": "10 COLLYER QUAY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Nevada Registered Agent LLC *", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "email": "agent@nevadaresidentagent.com"}], "officers": [{"date": "05/01/2021", "title": "", "name": "Patricia L Baker", "attention": "", "address1_address2_city_state_zip_country": "17707 S Santa Fe Ave, RanchoDominguez, CA, 90221, USA"}, {"date": "05/19/2020", "title": "Manager", "name": "Michael Alan Baker", "attention": "", "address1_address2_city_state_zip_country": "17707 S Santa Fe Ave, East Rancho Dominguez, CA, 90221, USA"}]}}}
{"task_id": 302989, "worker_id": "q3131", "ts": 1775038584, "record_type": "business_detail", "name": "10 CONSULTING, LLC", "business_id": "1329668", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/02/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151658380", "entity_number": "E0519062015-3", "mark_number": "", "manage_nv_business_id": "NV20151658380", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "10 CONSULTING, LLC", "entity_number": "E0519062015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/02/2015", "nv_business_id": "NV20151658380", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": "KENT ELLSWORTH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151658380", "office_or_position": "", "jurisdiction": "", "street_address": "848 N. RAINBOW BLVD #358, LAS VEGAS, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "848 N. RAINBOW BLVD #358", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 CONSULTING, LLC", "Entity Number": "E0519062015-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/02/2015", "NV Business ID": "NV20151658380", "Termination Date": "", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "KENT ELLSWORTH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "848 N. RAINBOW BLVD #358, LAS VEGAS, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SID SHREEVE", "address": "848 N RAINBOW BLVD #358, LAS VEGAS, NV, 89107, USA", "last_updated": "09/20/2018", "status": "Active", "address_components": {"street": "848 N RAINBOW BLVD #358", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SID SHREEVE", "address": "848 N RAINBOW BLVD #358, LAS VEGAS, NV, 89107, USA", "last_updated": "09/20/2018", "status": "Active", "address_components": {"street": "848 N RAINBOW BLVD #358", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 CONSULTING, LLC", "entity_number": "E0519062015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/02/2015", "nv_business_id": "NV20151658380", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": "KENT ELLSWORTH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151658380", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "848 N. RAINBOW BLVD #358, LAS VEGAS, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "848 N. RAINBOW BLVD #358", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/08/2019", "effective_date": "11/08/2019", "filing_number": "20190276549", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10691381,this);"}, {"file_date": "09/20/2018", "effective_date": "09/20/2018", "filing_number": "20180413075-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8528447,this);"}, {"file_date": "03/20/2018", "effective_date": "03/20/2018", "filing_number": "20180126600-16", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8533158,this);"}, {"file_date": "03/20/2018", "effective_date": "03/20/2018", "filing_number": "20180126599-73", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8529241,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "10 CONSULTING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2019"}, "name_changes": {"date": "11/02/2015", "name": "10 CONSULTING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "KENT ELLSWORTH", "attention": "", "address1_address2_city_state_zip_country": "848 N. RAINBOW BLVD #358, LAS VEGAS, NV, 89107, USA", "email": ""}], "officers": [{"date": "09/20/2018", "title": "Manager", "name": "SID SHREEVE", "attention": "", "address1_address2_city_state_zip_country": "848 N RAINBOW BLVD #358, LAS VEGAS, NV, 89107, USA"}]}}}
{"task_id": 302989, "worker_id": "q3131", "ts": 1775038584, "record_type": "business_detail", "name": "10 CORTLANDT LLC", "business_id": "1387128", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/16/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161673981", "entity_number": "E0499972016-8", "mark_number": "", "manage_nv_business_id": "NV20161673981", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "10 CORTLANDT LLC", "entity_number": "E0499972016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/16/2016", "nv_business_id": "NV20161673981", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "MAIL LINK LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161673981", "office_or_position": "", "jurisdiction": "CLARK COUNTY", "street_address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "848 N RAINBOW BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 CORTLANDT LLC", "Entity Number": "E0499972016-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "11/16/2016", "NV Business ID": "NV20161673981", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAIL LINK LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY", "Street Address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID J KNIGHT", "address": "848 N. RAINBOW BLVD. #3230, LAS VEGAS, NV, 89107, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "848 N. RAINBOW BLVD. #3230", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID J KNIGHT", "address": "848 N. RAINBOW BLVD. #3230, LAS VEGAS, NV, 89107, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "848 N. RAINBOW BLVD. #3230", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 CORTLANDT LLC", "entity_number": "E0499972016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/16/2016", "nv_business_id": "NV20161673981", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "MAIL LINK LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161673981", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY", "agent_street_address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "848 N RAINBOW BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2025", "effective_date": "05/30/2025", "filing_number": "20254933945", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14973120,this);"}, {"file_date": "11/18/2023", "effective_date": "11/18/2023", "filing_number": "20233633227", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13761237,this);"}, {"file_date": "11/15/2022", "effective_date": "11/15/2022", "filing_number": "20222758990", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12979895,this);"}, {"file_date": "10/11/2021", "effective_date": "10/11/2021", "filing_number": "20211814643", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12114407,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "10 CORTLANDT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/16/2016", "name": "10 CORTLANDT LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MAIL LINK LLC", "attention": "", "address1_address2_city_state_zip_country": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "email": "info@maillinkplus.com"}], "officers": [{"date": "11/29/2018", "title": "Managing Member", "name": "DAVID J KNIGHT", "attention": "", "address1_address2_city_state_zip_country": "848 N. RAINBOW BLVD. #3230, LAS VEGAS, NV, 89107, USA"}]}}}
{"task_id": 302989, "worker_id": "q3131", "ts": 1775038584, "record_type": "business_detail", "name": "10 CROSSING, LLC", "business_id": "1068817", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/10/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111527508", "entity_number": "E0453662011-2", "mark_number": "", "manage_nv_business_id": "NV20111527508", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "10 CROSSING, LLC", "entity_number": "E0453662011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/10/2011", "nv_business_id": "NV20111527508", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111527508", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 CROSSING, LLC", "Entity Number": "E0453662011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/10/2011", "NV Business ID": "NV20111527508", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARTA V DODSWORTH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARTA V DODSWORTH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 CROSSING, LLC", "entity_number": "E0453662011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/10/2011", "nv_business_id": "NV20111527508", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111527508", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2012", "effective_date": "07/31/2012", "filing_number": "20120534877-79", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7378617,this);"}, {"file_date": "09/27/2011", "effective_date": "09/27/2011", "filing_number": "20110695794-54", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7378715,this);"}, {"file_date": "08/10/2011", "effective_date": "08/10/2011", "filing_number": "20110591220-23", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7378618,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302994, "worker_id": "q3131", "ts": 1775038834, "record_type": "business_detail", "name": "10 Havenwood LLC", "business_id": "1811215", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/21/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191645451", "entity_number": "E2999022019-8", "mark_number": "", "manage_nv_business_id": "NV20191645451", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "10 HAVENWOOD LLC", "entity_number": "E2999022019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/21/2019", "nv_business_id": "NV20191645451", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": ""}, "agent": {"name": "Derek Connor", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191645451", "office_or_position": "Derek Connor", "jurisdiction": "", "street_address": "2580 Anthem Dr, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2580 Anthem Dr", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 HAVENWOOD LLC", "Entity Number": "E2999022019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/21/2019", "NV Business ID": "NV20191645451", "Termination Date": "", "Annual Report Due Date": "11/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Derek Connor", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Derek Connor", "Jurisdiction": "", "Street Address": "2580 Anthem Dr, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Thomas Halbach", "address": "38 Senior Avenue , Berkeley, CA, 94708, USA", "last_updated": "11/21/2019", "status": "Active", "address_components": {"street": "38 Senior Avenue", "city": "Berkeley", "state": "CA", "zip_code": "94708", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Thomas Halbach", "address": "38 Senior Avenue , Berkeley, CA, 94708, USA", "last_updated": "11/21/2019", "status": "Active", "address_components": {"street": "38 Senior Avenue", "city": "Berkeley", "state": "CA", "zip_code": "94708", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 HAVENWOOD LLC", "entity_number": "E2999022019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/21/2019", "nv_business_id": "NV20191645451", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": "", "agent_name": "Derek Connor", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191645451", "agent_office_or_position": "Derek Connor", "agent_jurisdiction": "", "agent_street_address": "2580 Anthem Dr, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2580 Anthem Dr", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/08/2021", "effective_date": "11/08/2021", "filing_number": "20211880671", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12176140,this);"}, {"file_date": "09/24/2020", "effective_date": "09/24/2020", "filing_number": "20200932683", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11315140,this);"}, {"file_date": "11/21/2019", "effective_date": "11/21/2019", "filing_number": "20190299903", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10714432,this);"}, {"file_date": "11/21/2019", "effective_date": "11/21/2019", "filing_number": "20190299901", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10714431,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "10 HAVENWOOD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2021"}, "name_changes": {"date": "11/21/2019", "name": "10 HAVENWOOD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Derek Connor", "attention": "", "address1_address2_city_state_zip_country": "2580 Anthem Dr, Henderson, NV, 89052, USA", "email": ""}], "officers": [{"date": "11/21/2019", "title": "Managing Member", "name": "Thomas Halbach", "attention": "", "address1_address2_city_state_zip_country": "38 Senior Avenue , Berkeley, CA, 94708, USA"}]}}}
{"task_id": 302994, "worker_id": "q3131", "ts": 1775038834, "record_type": "business_detail", "name": "10 HC HOLDINGS GROUP, LLC", "business_id": "1501174", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/01/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181703905", "entity_number": "E0458552018-1", "mark_number": "", "manage_nv_business_id": "NV20181703905", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "10 HC HOLDINGS GROUP, LLC", "entity_number": "E0458552018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/01/2018", "nv_business_id": "NV20181703905", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181703905", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 HC HOLDINGS GROUP, LLC", "Entity Number": "E0458552018-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/01/2018", "NV Business ID": "NV20181703905", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HILLARY VIOLET WALTERS", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "09/07/2023", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CONRAD WALTERS", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/29/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "HILLARY VIOLET WALTERS", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "09/07/2023", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CONRAD WALTERS", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/29/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "10 HC HOLDINGS GROUP, LLC", "entity_number": "E0458552018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/01/2018", "nv_business_id": "NV20181703905", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181703905", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2025", "effective_date": "08/05/2025", "filing_number": "20255091960", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15124649,this);"}, {"file_date": "08/02/2024", "effective_date": "08/02/2024", "filing_number": "20244228021", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14326417,this);"}, {"file_date": "09/07/2023", "effective_date": "09/07/2023", "filing_number": "20233464078", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13606780,this);"}, {"file_date": "08/19/2022", "effective_date": "08/19/2022", "filing_number": "20222558337", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12793618,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "10 HC HOLDINGS GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/01/2018", "name": "10 HC HOLDINGS GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "09/07/2023", "title": "Manager", "name": "HILLARY VIOLET WALTERS", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, Las Vegas, NV, 89126, USA"}, {"date": "08/29/2019", "title": "Manager", "name": "CONRAD WALTERS", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 302994, "worker_id": "q3131", "ts": 1775038834, "record_type": "business_detail", "name": "10 HECTOR PARK LLC", "business_id": "1469156", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/09/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181250614", "entity_number": "E0173312018-9", "mark_number": "", "manage_nv_business_id": "NV20181250614", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "10 HECTOR PARK LLC", "entity_number": "E0173312018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/09/2018", "nv_business_id": "NV20181250614", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181250614", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 HECTOR PARK LLC", "Entity Number": "E0173312018-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/09/2018", "NV Business ID": "NV20181250614", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LOUIS REHMAN", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "NICHOLAS CURZIO", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "SCOTT CURZIO", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "LOUIS REHMAN", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "NICHOLAS CURZIO", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "SCOTT CURZIO", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "10 HECTOR PARK LLC", "entity_number": "E0173312018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/09/2018", "nv_business_id": "NV20181250614", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181250614", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/10/2023", "effective_date": "04/10/2023", "filing_number": "20233113585", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13297078,this);"}, {"file_date": "03/31/2022", "effective_date": "03/31/2022", "filing_number": "20222219596", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12495031,this);"}, {"file_date": "04/16/2021", "effective_date": "04/16/2021", "filing_number": "20211389004", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11742792,this);"}, {"file_date": "03/28/2020", "effective_date": "03/28/2020", "filing_number": "20200573826", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10964657,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "10 HECTOR PARK LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2023"}, "name_changes": {"date": "04/09/2018", "name": "10 HECTOR PARK LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "compliance@northwestregisteredagent.com"}], "officers": [{"date": "05/02/2019", "title": "Managing Member", "name": "LOUIS REHMAN", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA"}, {"date": "05/02/2019", "title": "Managing Member", "name": "NICHOLAS CURZIO", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA"}, {"date": "05/02/2019", "title": "Managing Member", "name": "SCOTT CURZIO", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA"}]}}}
{"task_id": 302994, "worker_id": "q3131", "ts": 1775038834, "record_type": "business_detail", "name": "10 Heir, Limited", "business_id": "2254947", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/07/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232971405", "entity_number": "E36811962023-3", "mark_number": "", "manage_nv_business_id": "NV20232971405", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "10 HEIR, LIMITED", "entity_number": "E36811962023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/07/2023", "nv_business_id": "NV20232971405", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Steve Fodor", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232971405", "office_or_position": "", "jurisdiction": "", "street_address": "896 Cozy Valley St, Henderson, NV, 89015, USA", "mailing_address": "", "street_address_components": {"street": "896 Cozy Valley St", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 HEIR, LIMITED", "Entity Number": "E36811962023-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/07/2023", "NV Business ID": "NV20232971405", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Steve Fodor", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "896 Cozy Valley St, Henderson, NV, 89015, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Steve Fodor", "address": "850 S Boulder Hwy #440, Henderson, NV, 89015, USA", "last_updated": "12/07/2023", "status": "Active", "address_components": {"street": "850 S Boulder Hwy #440", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Steve Fodor", "address": "850 S Boulder Hwy #440, Henderson, NV, 89015, USA", "last_updated": "12/07/2023", "status": "Active", "address_components": {"street": "850 S Boulder Hwy #440", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 HEIR, LIMITED", "entity_number": "E36811962023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/07/2023", "nv_business_id": "NV20232971405", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Steve Fodor", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232971405", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "896 Cozy Valley St, Henderson, NV, 89015, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "896 Cozy Valley St", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2025", "effective_date": "12/30/2025", "filing_number": "20255405999", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16743074,this);"}, {"file_date": "12/27/2024", "effective_date": "12/27/2024", "filing_number": "20244556826", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14625332,this);"}, {"file_date": "12/07/2023", "effective_date": "12/07/2023", "filing_number": "20233681197", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13798497,this);"}, {"file_date": "12/07/2023", "effective_date": "12/07/2023", "filing_number": "20233681195", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13798496,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "10 HEIR, LIMITED", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/07/2023", "name": "10 HEIR, LIMITED", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Steve Fodor", "attention": "", "address1_address2_city_state_zip_country": "896 Cozy Valley St, Henderson, NV, 89015, USA", "email": "steve@stevefodor.com"}], "officers": [{"date": "12/07/2023", "title": "Manager", "name": "Steve Fodor", "attention": "", "address1_address2_city_state_zip_country": "850 S Boulder Hwy #440, Henderson, NV, 89015, USA"}]}}}
{"task_id": 302994, "worker_id": "q3131", "ts": 1775038834, "record_type": "business_detail", "name": "10 HEIR, LTD.", "business_id": "588907", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/10/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051189352", "entity_number": "E0280712005-2", "mark_number": "", "manage_nv_business_id": "NV20051189352", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "10 HEIR, LTD.", "entity_number": "E0280712005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/10/2005", "nv_business_id": "NV20051189352", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": ""}, "agent": {"name": "SORELY MIST, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051189352", "office_or_position": "", "jurisdiction": "", "street_address": "850 S BOULDER HIGHWAY #440, HENDERSON, NV, 89015, USA", "mailing_address": "", "street_address_components": {"street": "850 S BOULDER HIGHWAY #440", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 HEIR, LTD.", "Entity Number": "E0280712005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/10/2005", "NV Business ID": "NV20051189352", "Termination Date": "", "Annual Report Due Date": "5/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "SORELY MIST, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "850 S BOULDER HIGHWAY #440, HENDERSON, NV, 89015, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEVE FODOR", "address": "850 S BOULDER HIGHWAY #440, HENDERSON, NV, 89015, USA", "last_updated": "05/29/2008", "status": "Active", "address_components": {"street": "850 S BOULDER HIGHWAY #440", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STEVE FODOR", "address": "850 S BOULDER HIGHWAY #440, HENDERSON, NV, 89015, USA", "last_updated": "05/29/2008", "status": "Active", "address_components": {"street": "850 S BOULDER HIGHWAY #440", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 HEIR, LTD.", "entity_number": "E0280712005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/10/2005", "nv_business_id": "NV20051189352", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": "", "agent_name": "SORELY MIST, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051189352", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "850 S BOULDER HIGHWAY #440, HENDERSON, NV, 89015, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "850 S BOULDER HIGHWAY #440", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2008", "effective_date": "05/29/2008", "filing_number": "20080365613-14", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4822559,this);"}, {"file_date": "06/22/2007", "effective_date": "06/22/2007", "filing_number": "20070433733-92", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4824389,this);"}, {"file_date": "06/22/2007", "effective_date": "06/22/2007", "filing_number": "20070433732-81", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4824244,this);"}, {"file_date": "07/12/2006", "effective_date": "07/12/2006", "filing_number": "20060442347-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4824672,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302994, "worker_id": "q3131", "ts": 1775038834, "record_type": "business_detail", "name": "10 HOSPITALITY LLC", "business_id": "1336193", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/17/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151740594", "entity_number": "E0585662015-5", "mark_number": "", "manage_nv_business_id": "NV20151740594", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "10 HOSPITALITY LLC", "entity_number": "E0585662015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/17/2015", "nv_business_id": "NV20151740594", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "RBLF, LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20151740594", "office_or_position": "", "jurisdiction": "", "street_address": "300 South 4th Street, Ste 830, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "300 South 4th Street", "city": "Ste 830", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 HOSPITALITY LLC", "Entity Number": "E0585662015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/17/2015", "NV Business ID": "NV20151740594", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RBLF, LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "300 South 4th Street, Ste 830, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "M1 Accelerator LLC", "address": "300 South 4th Street Suite 830, Las Vegas, NV, 89101, USA", "last_updated": "01/22/2021", "status": "Active", "address_components": {"street": "300 South 4th Street Suite 830", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "M1 Accelerator LLC", "address": "300 South 4th Street Suite 830, Las Vegas, NV, 89101, USA", "last_updated": "01/22/2021", "status": "Active", "address_components": {"street": "300 South 4th Street Suite 830", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 HOSPITALITY LLC", "entity_number": "E0585662015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/17/2015", "nv_business_id": "NV20151740594", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "RBLF, LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151740594", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "300 South 4th Street, Ste 830, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "300 South 4th Street", "city": "Ste 830", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2025", "effective_date": "11/14/2025", "filing_number": "20255309975", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16018174,this);"}, {"file_date": "12/01/2024", "effective_date": "12/01/2024", "filing_number": "20244503031", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14572705,this);"}, {"file_date": "02/06/2024", "effective_date": "02/06/2024", "filing_number": "20243805499", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13930113,this);"}, {"file_date": "02/05/2024", "effective_date": "02/05/2024", "filing_number": "20243805389", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13929990,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "10 HOSPITALITY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/17/2015", "name": "10 HOSPITALITY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "RBLF, LLC", "attention": "", "address1_address2_city_state_zip_country": "300 South 4th Street, Ste 830, Las Vegas, NV, 89101, USA", "email": "paralegal@rrblf.com"}], "officers": [{"date": "01/22/2021", "title": "Manager", "name": "M1 Accelerator LLC", "attention": "", "address1_address2_city_state_zip_country": "300 South 4th Street Suite 830, Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 302994, "worker_id": "q3131", "ts": 1775038834, "record_type": "business_detail", "name": "10H and Wavy LLC", "business_id": "2027219", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/19/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212284158", "entity_number": "E19045692021-7", "mark_number": "", "manage_nv_business_id": "NV20212284158", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "10H AND WAVY LLC", "entity_number": "E19045692021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/19/2021", "nv_business_id": "NV20212284158", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Kimberly Hull", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212284158", "office_or_position": "", "jurisdiction": "", "street_address": "550 Shadybrook Drive, Spring Creek, NV, 89815, USA", "mailing_address": "", "street_address_components": {"street": "550 Shadybrook Drive", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10H AND WAVY LLC", "Entity Number": "E19045692021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/19/2021", "NV Business ID": "NV20212284158", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Kimberly Hull", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "550 Shadybrook Drive, Spring Creek, NV, 89815, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Kimberly Hull", "address": "550 Shadybrook Drive, Spring Creek, NV, 89815, USA", "last_updated": "10/03/2022", "status": "Active", "address_components": {"street": "550 Shadybrook Drive", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Kimberly Hull", "address": "550 Shadybrook Drive, Spring Creek, NV, 89815, USA", "last_updated": "10/03/2022", "status": "Active", "address_components": {"street": "550 Shadybrook Drive", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10H AND WAVY LLC", "entity_number": "E19045692021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/19/2021", "nv_business_id": "NV20212284158", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Kimberly Hull", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212284158", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "550 Shadybrook Drive, Spring Creek, NV, 89815, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "550 Shadybrook Drive", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/09/2025", "effective_date": "10/09/2025", "filing_number": "20255231283", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15940951,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244380493", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14462824,this);"}, {"file_date": "10/01/2023", "effective_date": "10/01/2023", "filing_number": "20233523836", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13653476,this);"}, {"file_date": "10/03/2022", "effective_date": "10/03/2022", "filing_number": "20222662634", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12891727,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "10H AND WAVY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/19/2021", "name": "10H AND WAVY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Kimberly Hull", "attention": "", "address1_address2_city_state_zip_country": "550 Shadybrook Drive, Spring Creek, NV, 89815, USA", "email": "Khull@bestversionmedia.com"}], "officers": [{"date": "10/03/2022", "title": "Managing Member", "name": "Kimberly Hull", "attention": "", "address1_address2_city_state_zip_country": "550 Shadybrook Drive, Spring Creek, NV, 89815, USA"}]}}}
{"task_id": 302994, "worker_id": "q3131", "ts": 1775038834, "record_type": "business_detail", "name": "10Haken LLC", "business_id": "2443798", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/16/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253494141", "entity_number": "E53783582025-4", "mark_number": "", "manage_nv_business_id": "NV20253494141", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "10HAKEN LLC", "entity_number": "E53783582025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/16/2025", "nv_business_id": "NV20253494141", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20253494141", "office_or_position": "Managing Member", "jurisdiction": "", "street_address": "242 Water Bridge Ct, Henderson, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "242 Water Bridge Ct", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10HAKEN LLC", "Entity Number": "E53783582025-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/16/2025", "NV Business ID": "NV20253494141", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Managing Member", "Jurisdiction": "", "Street Address": "242 Water Bridge Ct, Henderson, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rebekah TenHaken", "address": "242 Water Bridge Ct, Henderson, NV, 89012, USA", "last_updated": "12/16/2025", "status": "Active", "address_components": {"street": "242 Water Bridge Ct", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Manager", "name": "Rece TenHaken", "address": "242 Water Bridge Ct, Henderson, NV, 89012, USA", "last_updated": "12/16/2025", "status": "Active", "address_components": {"street": "242 Water Bridge Ct", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Rebekah TenHaken", "address": "242 Water Bridge Ct, Henderson, NV, 89012, USA", "last_updated": "12/16/2025", "status": "Active", "address_components": {"street": "242 Water Bridge Ct", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Manager", "name": "Rece TenHaken", "address": "242 Water Bridge Ct, Henderson, NV, 89012, USA", "last_updated": "12/16/2025", "status": "Active", "address_components": {"street": "242 Water Bridge Ct", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "10HAKEN LLC", "entity_number": "E53783582025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/16/2025", "nv_business_id": "NV20253494141", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20253494141", "agent_office_or_position": "Managing Member", "agent_jurisdiction": "", "agent_street_address": "242 Water Bridge Ct, Henderson, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "242 Water Bridge Ct", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/16/2025", "effective_date": "12/16/2025", "filing_number": "20255378359", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16718559,this);"}, {"file_date": "12/16/2025", "effective_date": "12/16/2025", "filing_number": "20255378357", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16718558,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 302996, "worker_id": "q3131", "ts": 1775038960, "record_type": "business_detail", "name": "10JS, LLC", "business_id": "1232930", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/04/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141235931", "entity_number": "E0180102014-9", "mark_number": "", "manage_nv_business_id": "NV20141235931", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "10JS, LLC", "entity_number": "E0180102014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/04/2014", "nv_business_id": "NV20141235931", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": ""}, "agent": {"name": "ALLISON MACKENZIE, LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141235931", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "402 NORTH DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10JS, LLC", "Entity Number": "E0180102014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/04/2014", "NV Business ID": "NV20141235931", "Termination Date": "", "Annual Report Due Date": "4/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALLISON MACKENZIE, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAMES R CAVILIA", "address": "402 N. DIVISION STREET, CARSON CITY, NV, 89702, USA", "last_updated": "02/08/2018", "status": "Active", "address_components": {"street": "402 N. DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89702", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JAMES R CAVILIA", "address": "402 N. DIVISION STREET, CARSON CITY, NV, 89702, USA", "last_updated": "02/08/2018", "status": "Active", "address_components": {"street": "402 N. DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89702", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10JS, LLC", "entity_number": "E0180102014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/04/2014", "nv_business_id": "NV20141235931", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": "", "agent_name": "ALLISON MACKENZIE, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141235931", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "402 NORTH DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2018", "effective_date": "12/28/2018", "filing_number": "20180562157-77", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8134438,this);"}, {"file_date": "02/08/2018", "effective_date": "02/08/2018", "filing_number": "20180062160-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8133310,this);"}, {"file_date": "04/13/2017", "effective_date": "04/13/2017", "filing_number": "20170161592-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8133532,this);"}, {"file_date": "04/13/2016", "effective_date": "04/13/2016", "filing_number": "20160166454-35", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8133531,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302997, "worker_id": "q3131", "ts": 1775039205, "record_type": "business_detail", "name": "10 KARIT, INC.", "business_id": "320610", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/31/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981320091", "entity_number": "C20648-1998", "mark_number": "", "manage_nv_business_id": "NV19981320091", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "10 KARIT, INC.", "entity_number": "C20648-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/31/1998", "nv_business_id": "NV19981320091", "termination_date": "", "annual_report_due": "9/30/1998", "compliance_hold": ""}, "agent": {"name": "VERA MCCAULEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981320091", "office_or_position": "", "jurisdiction": "", "street_address": "2470 WRONDEL WAY, #110, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "2470 WRONDEL WAY", "city": "#110", "state": "RENO", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 KARIT, INC.", "Entity Number": "C20648-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/31/1998", "NV Business ID": "NV19981320091", "Termination Date": "", "Annual Report Due Date": "9/30/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "VERA MCCAULEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2470 WRONDEL WAY, #110, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "10 KARIT, INC.", "entity_number": "C20648-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/31/1998", "nv_business_id": "NV19981320091", "termination_date": "", "annual_report_due": "9/30/1998", "compliance_hold": "", "agent_name": "VERA MCCAULEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981320091", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2470 WRONDEL WAY, #110, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2470 WRONDEL WAY", "city": "#110", "state": "RENO", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/1998", "effective_date": "08/31/1998", "filing_number": "C20648-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3077207,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 302997, "worker_id": "q3131", "ts": 1775039205, "record_type": "business_detail", "name": "10 Key Bookkeeping LLC", "business_id": "1811793", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/22/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191647089", "entity_number": "E3037982019-0", "mark_number": "", "manage_nv_business_id": "NV20191647089", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "10 KEY BOOKKEEPING LLC", "entity_number": "E3037982019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/22/2019", "nv_business_id": "NV20191647089", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "URS AGENTS, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191647089", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "4625 WEST NEVSO DR. STE 2 & 3, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4625 WEST NEVSO DR. STE 2 & 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 KEY BOOKKEEPING LLC", "Entity Number": "E3037982019-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/22/2019", "NV Business ID": "NV20191647089", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "URS AGENTS, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "4625 WEST NEVSO DR. STE 2 & 3, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ann Roth", "address": "1585 S. Casino Dr., Laughlin, NV, 89029, USA", "last_updated": "11/30/2020", "status": "Active", "address_components": {"street": "1585 S. Casino Dr.", "city": "Laughlin", "state": "NV", "zip_code": "89029", "country": "USA"}}, {"title": "Managing Member", "name": "Christopher Roth", "address": "1585 S. Casino Dr., Laughlin, NV, 89029, USA", "last_updated": "11/30/2020", "status": "Active", "address_components": {"street": "1585 S. Casino Dr.", "city": "Laughlin", "state": "NV", "zip_code": "89029", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ann Roth", "address": "1585 S. Casino Dr., Laughlin, NV, 89029, USA", "last_updated": "11/30/2020", "status": "Active", "address_components": {"street": "1585 S. Casino Dr.", "city": "Laughlin", "state": "NV", "zip_code": "89029", "country": "USA"}}, {"title": "Managing Member", "name": "Christopher Roth", "address": "1585 S. Casino Dr., Laughlin, NV, 89029, USA", "last_updated": "11/30/2020", "status": "Active", "address_components": {"street": "1585 S. Casino Dr.", "city": "Laughlin", "state": "NV", "zip_code": "89029", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "10 KEY BOOKKEEPING LLC", "entity_number": "E3037982019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/22/2019", "nv_business_id": "NV20191647089", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "URS AGENTS, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191647089", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "4625 WEST NEVSO DR. STE 2 & 3, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4625 WEST NEVSO DR. STE 2 & 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/29/2025", "effective_date": "11/29/2025", "filing_number": "20255339929", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16048019,this);"}, {"file_date": "11/25/2024", "effective_date": "11/25/2024", "filing_number": "20244492805", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14562834,this);"}, {"file_date": "11/10/2023", "effective_date": "11/10/2023", "filing_number": "20233618791", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13747541,this);"}, {"file_date": "11/19/2022", "effective_date": "11/19/2022", "filing_number": "20222767449", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12988057,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "10 KEY BOOKKEEPING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/22/2019", "name": "10 KEY BOOKKEEPING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "URS AGENTS, LLC", "attention": "", "address1_address2_city_state_zip_country": "4625 WEST NEVSO DR. STE 2 & 3, Las Vegas, NV, 89103, USA", "email": "SOP@URSAGENTS.COM"}], "officers": [{"date": "11/30/2020", "title": "Managing Member", "name": "Ann Roth", "attention": "", "address1_address2_city_state_zip_country": "1585 S. Casino Dr., Laughlin, NV, 89029, USA"}, {"date": "11/30/2020", "title": "Managing Member", "name": "Christopher Roth", "attention": "", "address1_address2_city_state_zip_country": "1585 S. Casino Dr., Laughlin, NV, 89029, USA"}]}}}
{"task_id": 302997, "worker_id": "q3131", "ts": 1775039205, "record_type": "business_detail", "name": "10 KY Currier Canyon, LLC", "business_id": "1865810", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/02/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201825312", "entity_number": "E7619152020-2", "mark_number": "", "manage_nv_business_id": "NV20201825312", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "10 KY CURRIER CANYON, LLC", "entity_number": "E7619152020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/02/2020", "nv_business_id": "NV20201825312", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": "Kristin McMann", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201825312", "office_or_position": "", "jurisdiction": "", "street_address": "3111 South Valley Blvd. Suite L-104, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3111 South Valley Blvd. Suite L-104", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 KY CURRIER CANYON, LLC", "Entity Number": "E7619152020-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/02/2020", "NV Business ID": "NV20201825312", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Kristin McMann", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3111 South Valley Blvd. Suite L-104, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Kristin McMann", "address": "4904 Lake Washington Blvd NE, Renton, WA, 98056, USA", "last_updated": "07/02/2020", "status": "Active", "address_components": {"street": "4904 Lake Washington Blvd NE", "city": "Renton", "state": "WA", "zip_code": "98056", "country": "USA"}}, {"title": "Managing Member", "name": "Jim McMann", "address": "4904 Lake Washington Blvd NE, Renton, WA, 98056, USA", "last_updated": "07/02/2020", "status": "Active", "address_components": {"street": "4904 Lake Washington Blvd NE", "city": "Renton", "state": "WA", "zip_code": "98056", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Kristin McMann", "address": "4904 Lake Washington Blvd NE, Renton, WA, 98056, USA", "last_updated": "07/02/2020", "status": "Active", "address_components": {"street": "4904 Lake Washington Blvd NE", "city": "Renton", "state": "WA", "zip_code": "98056", "country": "USA"}}, {"title": "Managing Member", "name": "Jim McMann", "address": "4904 Lake Washington Blvd NE, Renton, WA, 98056, USA", "last_updated": "07/02/2020", "status": "Active", "address_components": {"street": "4904 Lake Washington Blvd NE", "city": "Renton", "state": "WA", "zip_code": "98056", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "10 KY CURRIER CANYON, LLC", "entity_number": "E7619152020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/02/2020", "nv_business_id": "NV20201825312", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": "Kristin McMann", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201825312", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3111 South Valley Blvd. Suite L-104, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3111 South Valley Blvd. Suite L-104", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/02/2020", "effective_date": "07/02/2020", "filing_number": "20200761916", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11143179,this);"}, {"file_date": "07/02/2020", "effective_date": "07/02/2020", "filing_number": "20200761914", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11143178,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 302997, "worker_id": "q3131", "ts": 1775039205, "record_type": "business_detail", "name": "10K ADVERTISING, INC.", "business_id": "2354173", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/31/2024", "type": "Domestic Corporation (78)", "nv_business_id": "NV20253267940", "entity_number": "E45770642025-3", "mark_number": "", "manage_nv_business_id": "NV20253267940", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "10K ADVERTISING, INC.", "entity_number": "E45770642025-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/31/2024", "nv_business_id": "NV20253267940", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA MANAGEMENT TEAM LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253267940", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1468 JAMES RD, Gardnerville, NV, 89460, USA", "mailing_address": "", "street_address_components": {"street": "1468 JAMES RD", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10K ADVERTISING, INC.", "Entity Number": "E45770642025-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "12/31/2024", "NV Business ID": "NV20253267940", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA MANAGEMENT TEAM LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1468 JAMES RD, Gardnerville, NV, 89460, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Francis Fazzina", "address": "3722 S Las Vegas Blvd 3106 East, Las Vegas, NV, 89158, USA", "last_updated": "01/06/2025", "status": "Active", "address_components": {"street": "3722 S Las Vegas Blvd 3106 East", "city": "Las Vegas", "state": "NV", "zip_code": "89158", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "Francis Fazzina", "address": "3722 S Las Vegas Blvd 3106 East, Las Vegas, NV, 89158, USA", "last_updated": "01/06/2025", "status": "Active", "address_components": {"street": "3722 S Las Vegas Blvd 3106 East", "city": "Las Vegas", "state": "NV", "zip_code": "89158", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10K ADVERTISING, INC.", "entity_number": "E45770642025-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/31/2024", "nv_business_id": "NV20253267940", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "NEVADA MANAGEMENT TEAM LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253267940", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1468 JAMES RD, Gardnerville, NV, 89460, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1468 JAMES RD", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2025", "effective_date": "11/14/2025", "filing_number": "20255312145", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16020552,this);"}, {"file_date": "12/31/2024", "effective_date": "01/01/2025", "filing_number": "20254577086", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(14644456,this);"}, {"file_date": "12/31/2024", "effective_date": "12/31/2024", "filing_number": "20254577080", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14644450,this);"}, {"file_date": "12/31/2024", "effective_date": "12/31/2024", "filing_number": "20254577063", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(14644437,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "10K ADVERTISING, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/31/2024", "name": "10K ADVERTISING, INC.", "status": "Active"}, "principal_office": {"address": "USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA MANAGEMENT TEAM LTD", "attention": "", "address1_address2_city_state_zip_country": "1468 JAMES RD, Gardnerville, NV, 89460, USA", "email": "jb@corpnevadaonline.com"}], "officers": [{"date": "01/06/2025", "title": "President", "name": "Francis Fazzina", "attention": "", "address1_address2_city_state_zip_country": "3722 S Las Vegas Blvd 3106 East, Las Vegas, NV, 89158, USA"}]}}}
{"task_id": 302997, "worker_id": "q3131", "ts": 1775039205, "record_type": "business_detail", "name": "10K CAFE, LLC", "business_id": "2306504", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/20/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243144316", "entity_number": "E41352622024-7", "mark_number": "", "manage_nv_business_id": "NV20243144316", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "10K CAFE, LLC", "entity_number": "E41352622024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/20/2024", "nv_business_id": "NV20243144316", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243144316", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10K CAFE, LLC", "Entity Number": "E41352622024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/20/2024", "NV Business ID": "NV20243144316", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Sidney Greene", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "06/20/2024", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Sidney Greene", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "06/20/2024", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10K CAFE, LLC", "entity_number": "E41352622024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/20/2024", "nv_business_id": "NV20243144316", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243144316", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/20/2024", "effective_date": "06/20/2024", "filing_number": "20244135263", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14238385,this);"}, {"file_date": "06/20/2024", "effective_date": "06/20/2024", "filing_number": "20244135261", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14238384,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 302997, "worker_id": "q3131", "ts": 1775039205, "record_type": "business_detail", "name": "10K INVESTMENTS, LLC", "business_id": "959085", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/24/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091564872", "entity_number": "E0611102009-4", "mark_number": "", "manage_nv_business_id": "NV20091564872", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "10K INVESTMENTS, LLC", "entity_number": "E0611102009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/24/2009", "nv_business_id": "NV20091564872", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": ""}, "agent": {"name": "ARNE HOEL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091564872", "office_or_position": "", "jurisdiction": "", "street_address": "539 RIVERSIDE DRIVE, Reno, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "539 RIVERSIDE DRIVE", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10K INVESTMENTS, LLC", "Entity Number": "E0611102009-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/24/2009", "NV Business ID": "NV20091564872", "Termination Date": "", "Annual Report Due Date": "11/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "ARNE HOEL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "539 RIVERSIDE DRIVE, Reno, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ARNE HOEL", "address": "PO BOX 10528, RENO, NV, 89510, USA", "last_updated": "10/22/2018", "status": "Active", "address_components": {"street": "PO BOX 10528", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Manager", "name": "BRETT E COLEMAN", "address": "PO BOX 10528, RENO, NV, 89510, USA", "last_updated": "10/22/2018", "status": "Active", "address_components": {"street": "PO BOX 10528", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ARNE HOEL", "address": "PO BOX 10528, RENO, NV, 89510, USA", "last_updated": "10/22/2018", "status": "Active", "address_components": {"street": "PO BOX 10528", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Manager", "name": "BRETT E COLEMAN", "address": "PO BOX 10528, RENO, NV, 89510, USA", "last_updated": "10/22/2018", "status": "Active", "address_components": {"street": "PO BOX 10528", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "10K INVESTMENTS, LLC", "entity_number": "E0611102009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/24/2009", "nv_business_id": "NV20091564872", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": "", "agent_name": "ARNE HOEL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091564872", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "539 RIVERSIDE DRIVE, Reno, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "539 RIVERSIDE DRIVE", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/16/2023", "effective_date": "01/16/2023", "filing_number": "20232883516", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13101342,this);"}, {"file_date": "11/21/2022", "effective_date": "11/21/2022", "filing_number": "20222769697", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12990118,this);"}, {"file_date": "11/23/2021", "effective_date": "11/23/2021", "filing_number": "20211911939", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12206169,this);"}, {"file_date": "07/14/2021", "effective_date": "07/14/2021", "filing_number": "20211635225", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11951565,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "10K INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/24/2009", "name": "10K INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ARNE HOEL", "attention": "", "address1_address2_city_state_zip_country": "539 RIVERSIDE DRIVE, Reno, NV, 89503, USA", "email": ""}], "officers": [{"date": "10/22/2018", "title": "Manager", "name": "ARNE HOEL", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 10528, RENO, NV, 89510, USA"}, {"date": "10/22/2018", "title": "Manager", "name": "BRETT E COLEMAN", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 10528, RENO, NV, 89510, USA"}]}}}
{"task_id": 302997, "worker_id": "q3131", "ts": 1775039205, "record_type": "business_detail", "name": "10K LEADER, INC.", "business_id": "1271669", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/17/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141707528", "entity_number": "E0578802014-3", "mark_number": "", "manage_nv_business_id": "NV20141707528", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "10K LEADER, INC.", "entity_number": "E0578802014-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/17/2014", "nv_business_id": "NV20141707528", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141707528", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10K LEADER, INC.", "Entity Number": "E0578802014-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/17/2014", "NV Business ID": "NV20141707528", "Termination Date": "", "Annual Report Due Date": "11/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JONATHAN HALE", "address": "8012 GARRETT PINES DR., MIDLAND, GA, 31820, USA", "last_updated": "12/22/2014", "status": "Active", "address_components": {"street": "8012 GARRETT PINES DR.", "city": "MIDLAND", "state": "GA", "zip_code": "31820", "country": "USA"}}, {"title": "Secretary", "name": "JONATHAN HALE", "address": "8012 GARRETT PINES DR., MIDLAND, GA, 31820, USA", "last_updated": "12/22/2014", "status": "Active", "address_components": {"street": "8012 GARRETT PINES DR.", "city": "MIDLAND", "state": "GA", "zip_code": "31820", "country": "USA"}}, {"title": "Treasurer", "name": "JOEL STOCKSTILL", "address": "8012 GARRETT PINES DR., MIDLAND, GA, 31820, USA", "last_updated": "12/22/2014", "status": "Active", "address_components": {"street": "8012 GARRETT PINES DR.", "city": "MIDLAND", "state": "GA", "zip_code": "31820", "country": "USA"}}, {"title": "Director", "name": "JOEL STOCKSTILL", "address": "8012 GARRETT PINES DR., MIDLAND, GA, 31820, USA", "last_updated": "12/22/2014", "status": "Active", "address_components": {"street": "8012 GARRETT PINES DR.", "city": "MIDLAND", "state": "GA", "zip_code": "31820", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JONATHAN HALE", "address": "8012 GARRETT PINES DR., MIDLAND, GA, 31820, USA", "last_updated": "12/22/2014", "status": "Active", "address_components": {"street": "8012 GARRETT PINES DR.", "city": "MIDLAND", "state": "GA", "zip_code": "31820", "country": "USA"}}, {"title": "Secretary", "name": "JONATHAN HALE", "address": "8012 GARRETT PINES DR., MIDLAND, GA, 31820, USA", "last_updated": "12/22/2014", "status": "Active", "address_components": {"street": "8012 GARRETT PINES DR.", "city": "MIDLAND", "state": "GA", "zip_code": "31820", "country": "USA"}}, {"title": "Treasurer", "name": "JOEL STOCKSTILL", "address": "8012 GARRETT PINES DR., MIDLAND, GA, 31820, USA", "last_updated": "12/22/2014", "status": "Active", "address_components": {"street": "8012 GARRETT PINES DR.", "city": "MIDLAND", "state": "GA", "zip_code": "31820", "country": "USA"}}, {"title": "Director", "name": "JOEL STOCKSTILL", "address": "8012 GARRETT PINES DR., MIDLAND, GA, 31820, USA", "last_updated": "12/22/2014", "status": "Active", "address_components": {"street": "8012 GARRETT PINES DR.", "city": "MIDLAND", "state": "GA", "zip_code": "31820", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "10K LEADER, INC.", "entity_number": "E0578802014-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/17/2014", "nv_business_id": "NV20141707528", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141707528", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2015", "effective_date": "10/29/2015", "filing_number": "20150476882-63", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8298550,this);"}, {"file_date": "12/22/2014", "effective_date": "12/22/2014", "filing_number": "20140818656-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8296835,this);"}, {"file_date": "11/17/2014", "effective_date": "11/17/2014", "filing_number": "20140763886-75", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8298549,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 302997, "worker_id": "q3131", "ts": 1775039205, "record_type": "business_detail", "name": "10K Media Group", "business_id": "2174146", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/16/2023", "type": "Domestic Corporation (78)", "nv_business_id": "NV20232720472", "entity_number": "E30294392023-7", "mark_number": "", "manage_nv_business_id": "NV20232720472", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "10K MEDIA GROUP", "entity_number": "E30294392023-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/16/2023", "nv_business_id": "NV20232720472", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "NEVADA MANAGEMENT TEAM LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232720472", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1468 JAMES RD, Gardnerville, NV, 89460, USA", "mailing_address": "", "street_address_components": {"street": "1468 JAMES RD", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10K MEDIA GROUP", "Entity Number": "E30294392023-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "03/16/2023", "NV Business ID": "NV20232720472", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA MANAGEMENT TEAM LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1468 JAMES RD, Gardnerville, NV, 89460, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "James Oddo", "address": "1927 Harbor Blvd. , #239, Costa Mesa, CA, 92627, USA", "last_updated": "01/15/2025", "status": "Active", "address_components": {"street": "1927 Harbor Blvd.", "city": "#239", "state": "Costa Mesa", "zip_code": "CA", "country": "92627"}}, {"title": "President", "name": "Francis Fazzina", "address": "3722 Las Vegas Blvd S , Unit #3106 East, Las Vegas, NV, 89158, USA", "last_updated": "01/15/2024", "status": "Active", "address_components": {"street": "3722 Las Vegas Blvd S", "city": "Unit #3106 East", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}, {"title": "Treasurer", "name": "Francis Fazzina", "address": "3722 Las Vegas Blvd S, Unit #3106 East, Las Vegas, NV, 89158, USA", "last_updated": "03/16/2023", "status": "Active", "address_components": {"street": "3722 Las Vegas Blvd S", "city": "Unit #3106 East", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Secretary", "name": "James Oddo", "address": "1927 Harbor Blvd. , #239, Costa Mesa, CA, 92627, USA", "last_updated": "01/15/2025", "status": "Active", "address_components": {"street": "1927 Harbor Blvd.", "city": "#239", "state": "Costa Mesa", "zip_code": "CA", "country": "92627"}}, {"title": "President", "name": "Francis Fazzina", "address": "3722 Las Vegas Blvd S , Unit #3106 East, Las Vegas, NV, 89158, USA", "last_updated": "01/15/2024", "status": "Active", "address_components": {"street": "3722 Las Vegas Blvd S", "city": "Unit #3106 East", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}, {"title": "Treasurer", "name": "Francis Fazzina", "address": "3722 Las Vegas Blvd S, Unit #3106 East, Las Vegas, NV, 89158, USA", "last_updated": "03/16/2023", "status": "Active", "address_components": {"street": "3722 Las Vegas Blvd S", "city": "Unit #3106 East", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "10K MEDIA GROUP", "entity_number": "E30294392023-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/16/2023", "nv_business_id": "NV20232720472", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "NEVADA MANAGEMENT TEAM LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232720472", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1468 JAMES RD, Gardnerville, NV, 89460, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1468 JAMES RD", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2026", "effective_date": "01/02/2026", "filing_number": "20265418461", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16754237,this);"}, {"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254600671", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14666510,this);"}, {"file_date": "01/15/2024", "effective_date": "01/15/2024", "filing_number": "20243757096", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13878961,this);"}, {"file_date": "03/16/2023", "effective_date": "03/16/2023", "filing_number": "20233029440", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13236443,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "10K MEDIA GROUP", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/16/2023", "name": "10K MEDIA GROUP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA MANAGEMENT TEAM LTD", "attention": "", "address1_address2_city_state_zip_country": "1468 JAMES RD, Gardnerville, NV, 89460, USA", "email": "jb@corpnevadaonline.com"}], "officers": [{"date": "01/15/2025", "title": "Secretary", "name": "James Oddo", "attention": "", "address1_address2_city_state_zip_country": "1927 Harbor Blvd. , #239, Costa Mesa, CA, 92627, USA"}, {"date": "01/15/2024", "title": "President", "name": "Francis Fazzina", "attention": "", "address1_address2_city_state_zip_country": "3722 Las Vegas Blvd S , Unit #3106 East, Las Vegas, NV, 89158, USA"}, {"date": "03/16/2023", "title": "Treasurer", "name": "Francis Fazzina", "attention": "", "address1_address2_city_state_zip_country": "3722 Las Vegas Blvd S, Unit #3106 East, Las Vegas, NV, 89158, USA"}]}}}
{"task_id": 302997, "worker_id": "q3131", "ts": 1775039205, "record_type": "business_detail", "name": "10K SOFTWARE CONSULTANT LLC", "business_id": "1236907", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/24/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141284770", "entity_number": "E0220702014-0", "mark_number": "", "manage_nv_business_id": "NV20141284770", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "10K SOFTWARE CONSULTANT LLC", "entity_number": "E0220702014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/24/2014", "nv_business_id": "NV20141284770", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141284770", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10K SOFTWARE CONSULTANT LLC", "Entity Number": "E0220702014-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/24/2014", "NV Business ID": "NV20141284770", "Termination Date": "", "Annual Report Due Date": "5/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "10K SOFTWARE CONSULTANT LLC", "entity_number": "E0220702014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/24/2014", "nv_business_id": "NV20141284770", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141284770", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/24/2014", "effective_date": "04/24/2014", "filing_number": "20140301524-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8152613,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 302997, "worker_id": "q3131", "ts": 1775039205, "record_type": "business_detail", "name": "10KC LLC", "business_id": "2377594", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/30/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253323325", "entity_number": "E47772922025-3", "mark_number": "", "manage_nv_business_id": "NV20253323325", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "10KC LLC", "entity_number": "E47772922025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/30/2025", "nv_business_id": "NV20253323325", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "Jessica  A.C.   Grist", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253323325", "office_or_position": "", "jurisdiction": "", "street_address": "1377 Haven Green Ct, Henderson, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "1377 Haven Green Ct", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10KC LLC", "Entity Number": "E47772922025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/30/2025", "NV Business ID": "NV20253323325", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jessica  A.C.   Grist", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1377 Haven Green Ct, Henderson, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jessica A.C. Grist", "address": "1377 Haven Green Ct, Henderson, NV, 89012, USA", "last_updated": "03/30/2025", "status": "Active", "address_components": {"street": "1377 Haven Green Ct", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jessica A.C. Grist", "address": "1377 Haven Green Ct, Henderson, NV, 89012, USA", "last_updated": "03/30/2025", "status": "Active", "address_components": {"street": "1377 Haven Green Ct", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10KC LLC", "entity_number": "E47772922025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/30/2025", "nv_business_id": "NV20253323325", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "Jessica  A.C.   Grist", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253323325", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1377 Haven Green Ct, Henderson, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1377 Haven Green Ct", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2025", "effective_date": "03/30/2025", "filing_number": "20254777293", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14830619,this);"}, {"file_date": "03/30/2025", "effective_date": "03/30/2025", "filing_number": "20254777291", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14830618,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "FIRST AMERICAN DATA LLC", "business_id": "1014727", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/19/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101776758", "entity_number": "E0517162010-8", "mark_number": "", "manage_nv_business_id": "NV20101776758", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "FIRST AMERICAN DATA LLC", "entity_number": "E0517162010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2010", "nv_business_id": "NV20101776758", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101776758", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "FIRST AMERICAN DATA LLC", "Entity Number": "E0517162010-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/19/2010", "NV Business ID": "NV20101776758", "Termination Date": "", "Annual Report Due Date": "10/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RYAN JOHNSON", "address": "227 11448 DEERFIELD DRIVE SUITE 2, TRUCKEE, CA, 96161, USA", "last_updated": "06/28/2011", "status": "Active", "address_components": {"street": "227 11448 DEERFIELD DRIVE SUITE 2", "city": "TRUCKEE", "state": "CA", "zip_code": "96161", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RYAN JOHNSON", "address": "227 11448 DEERFIELD DRIVE SUITE 2, TRUCKEE, CA, 96161, USA", "last_updated": "06/28/2011", "status": "Active", "address_components": {"street": "227 11448 DEERFIELD DRIVE SUITE 2", "city": "TRUCKEE", "state": "CA", "zip_code": "96161", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "FIRST AMERICAN DATA LLC", "entity_number": "E0517162010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2010", "nv_business_id": "NV20101776758", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101776758", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/2011", "effective_date": "07/18/2011", "filing_number": "20110530787-84", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7106873,this);"}, {"file_date": "06/28/2011", "effective_date": "06/28/2011", "filing_number": "20110479017-72", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7106872,this);"}, {"file_date": "10/19/2010", "effective_date": "10/19/2010", "filing_number": "20100793692-89", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7106015,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "R.C. JANITORIAL SERVICES INC.", "business_id": "1491322", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "08/08/2018", "type": "Foreign Corporation (80)", "nv_business_id": "NV20181567644", "entity_number": "E0375922018-6", "mark_number": "", "manage_nv_business_id": "NV20181567644", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.C. JANITORIAL SERVICES INC.", "entity_number": "E0375922018-6", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "08/08/2018", "nv_business_id": "NV20181567644", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": ""}, "agent": {"name": "BARBARA STOLL-FRANK *", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20181567644", "office_or_position": "", "jurisdiction": "Arizona - United States", "street_address": "7580 Las Vegas Blvd So #115, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "7580 Las Vegas Blvd So #115", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.C. JANITORIAL SERVICES INC.", "Entity Number": "E0375922018-6", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "08/08/2018", "NV Business ID": "NV20181567644", "Termination Date": "", "Annual Report Due Date": "8/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "BARBARA STOLL-FRANK *", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Arizona - United States", "Street Address": "7580 Las Vegas Blvd So #115, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RYAN EDWARDS WATTS", "address": "3350 BLACK CANYON ROAD, HEBER, AZ, 85928, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "3350 BLACK CANYON ROAD", "city": "HEBER", "state": "AZ", "zip_code": "85928", "country": "USA"}}, {"title": "Secretary", "name": "CHELCIE DEE BAILEY", "address": "11794 W. FORDSON DRIVE, MARANA, AZ, 85653, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "11794 W. FORDSON DRIVE", "city": "MARANA", "state": "AZ", "zip_code": "85653", "country": "USA"}}, {"title": "Treasurer", "name": "RYAN EDWARDS WATTS", "address": "3350 BLACK CANYON ROAD, HEBER, AZ, 85928, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "3350 BLACK CANYON ROAD", "city": "HEBER", "state": "AZ", "zip_code": "85928", "country": "USA"}}, {"title": "Director", "name": "RYAN EDWARDS WATTS", "address": "3350 BLACK CANYON ROAD, HEBER, AZ, 85928, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "3350 BLACK CANYON ROAD", "city": "HEBER", "state": "AZ", "zip_code": "85928", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RYAN EDWARDS WATTS", "address": "3350 BLACK CANYON ROAD, HEBER, AZ, 85928, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "3350 BLACK CANYON ROAD", "city": "HEBER", "state": "AZ", "zip_code": "85928", "country": "USA"}}, {"title": "Secretary", "name": "CHELCIE DEE BAILEY", "address": "11794 W. FORDSON DRIVE, MARANA, AZ, 85653, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "11794 W. FORDSON DRIVE", "city": "MARANA", "state": "AZ", "zip_code": "85653", "country": "USA"}}, {"title": "Treasurer", "name": "RYAN EDWARDS WATTS", "address": "3350 BLACK CANYON ROAD, HEBER, AZ, 85928, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "3350 BLACK CANYON ROAD", "city": "HEBER", "state": "AZ", "zip_code": "85928", "country": "USA"}}, {"title": "Director", "name": "RYAN EDWARDS WATTS", "address": "3350 BLACK CANYON ROAD, HEBER, AZ, 85928, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "3350 BLACK CANYON ROAD", "city": "HEBER", "state": "AZ", "zip_code": "85928", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.C. JANITORIAL SERVICES INC.", "entity_number": "E0375922018-6", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "08/08/2018", "nv_business_id": "NV20181567644", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": "", "agent_name": "BARBARA STOLL-FRANK *", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181567644", "agent_office_or_position": "", "agent_jurisdiction": "Arizona - United States", "agent_street_address": "7580 Las Vegas Blvd So #115, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7580 Las Vegas Blvd So #115", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2019", "effective_date": "07/23/2019", "filing_number": "20190157245", "document_type": "Withdrawal of Foreign Corporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10579101,this);"}, {"file_date": "08/08/2018", "effective_date": "08/08/2018", "filing_number": "20180352101-63", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9043577,this);"}, {"file_date": "08/08/2018", "effective_date": "08/08/2018", "filing_number": "20180352100-52", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(9043576,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "R.C. JANITORIAL SERVICES INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2019"}, "name_changes": {"date": "08/08/2018", "name": "R.C. JANITORIAL SERVICES INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BARBARA STOLL-FRANK", "attention": "", "address1_address2_city_state_zip_country": "1350 E. FLAMINGO RD STE 13B, LAS VEGAS, NV, 89119, USA", "email": "store0097@theupsstore.com"}], "officers": [{"date": "08/09/2018", "title": "President", "name": "RYAN EDWARDS WATTS", "attention": "", "address1_address2_city_state_zip_country": "3350 BLACK CANYON ROAD, HEBER, AZ, 85928, USA"}, {"date": "08/09/2018", "title": "Secretary", "name": "CHELCIE DEE BAILEY", "attention": "", "address1_address2_city_state_zip_country": "11794 W. FORDSON DRIVE, MARANA, AZ, 85653, USA"}, {"date": "08/09/2018", "title": "Treasurer", "name": "RYAN EDWARDS WATTS", "attention": "", "address1_address2_city_state_zip_country": "3350 BLACK CANYON ROAD, HEBER, AZ, 85928, USA"}, {"date": "08/09/2018", "title": "Director", "name": "RYAN EDWARDS WATTS", "attention": "", "address1_address2_city_state_zip_country": "3350 BLACK CANYON ROAD, HEBER, AZ, 85928, USA"}]}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "R.C. JENNINGS CONCRETE LLC", "business_id": "15710", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/23/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981003790", "entity_number": "LLC341-1998", "mark_number": "", "manage_nv_business_id": "NV19981003790", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.C. JENNINGS CONCRETE LLC", "entity_number": "LLC341-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/23/1998", "nv_business_id": "NV19981003790", "termination_date": "1/23/2099", "annual_report_due": "1/31/2005", "compliance_hold": ""}, "agent": {"name": "ROBERT JENNINGS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981003790", "office_or_position": "", "jurisdiction": "", "street_address": "11960 JEAN WY, RENO, NV, 89506, USA", "mailing_address": "", "street_address_components": {"street": "11960 JEAN WY", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.C. JENNINGS CONCRETE LLC", "Entity Number": "LLC341-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/23/1998", "NV Business ID": "NV19981003790", "Termination Date": "1/23/2099", "Annual Report Due Date": "1/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT JENNINGS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11960 JEAN WY, RENO, NV, 89506, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RANDY C JENNINGS", "address": "11605 OVERLAND DR, RENO, NV, 89506, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11605 OVERLAND DR", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}}, {"title": "Managing Member", "name": "TIFFANY C JENNINGS", "address": "11590 DEODAR WY, RENO, NV, 89506, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11590 DEODAR WY", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}}, {"title": "Manager", "name": "ROBBIE C JENNINGS", "address": "11590 DEODAR WY, RENO, NV, 89506, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "11590 DEODAR WY", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "RANDY C JENNINGS", "address": "11605 OVERLAND DR, RENO, NV, 89506, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11605 OVERLAND DR", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}}, {"title": "Managing Member", "name": "TIFFANY C JENNINGS", "address": "11590 DEODAR WY, RENO, NV, 89506, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11590 DEODAR WY", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}}, {"title": "Manager", "name": "ROBBIE C JENNINGS", "address": "11590 DEODAR WY, RENO, NV, 89506, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "11590 DEODAR WY", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.C. JENNINGS CONCRETE LLC", "entity_number": "LLC341-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/23/1998", "nv_business_id": "NV19981003790", "termination_date": "1/23/2099", "annual_report_due": "1/31/2005", "compliance_hold": "", "agent_name": "ROBERT JENNINGS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981003790", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11960 JEAN WY, RENO, NV, 89506, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11960 JEAN WY", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/08/2005", "effective_date": "03/08/2005", "filing_number": "20050006060-69", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(123637,this);"}, {"file_date": "02/06/2004", "effective_date": "02/06/2004", "filing_number": "LLC341-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(122265,this);"}, {"file_date": "02/10/2003", "effective_date": "02/10/2003", "filing_number": "LLC341-1998-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(122266,this);"}, {"file_date": "02/01/2002", "effective_date": "02/01/2002", "filing_number": "LLC341-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(122267,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "R.C. JENNINGS CONSTRUCTION LLC", "business_id": "53365", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/29/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011066649", "entity_number": "LLC6972-2001", "mark_number": "", "manage_nv_business_id": "NV20011066649", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.C. JENNINGS CONSTRUCTION LLC", "entity_number": "LLC6972-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/29/2001", "nv_business_id": "NV20011066649", "termination_date": "6/29/2050", "annual_report_due": "6/30/2002", "compliance_hold": ""}, "agent": {"name": "ROBERT JENNINGS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011066649", "office_or_position": "", "jurisdiction": "", "street_address": "11960 JEAN WY, RENO, NV, 89506, USA", "mailing_address": "", "street_address_components": {"street": "11960 JEAN WY", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.C. JENNINGS CONSTRUCTION LLC", "Entity Number": "LLC6972-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/29/2001", "NV Business ID": "NV20011066649", "Termination Date": "6/29/2050", "Annual Report Due Date": "6/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT JENNINGS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11960 JEAN WY, RENO, NV, 89506, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBBIE D JENNINGS", "address": "11590 DEODAR WY, RENO, NV, 89506, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11590 DEODAR WY", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBBIE D JENNINGS", "address": "11590 DEODAR WY, RENO, NV, 89506, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11590 DEODAR WY", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.C. JENNINGS CONSTRUCTION LLC", "entity_number": "LLC6972-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/29/2001", "nv_business_id": "NV20011066649", "termination_date": "6/29/2050", "annual_report_due": "6/30/2002", "compliance_hold": "", "agent_name": "ROBERT JENNINGS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011066649", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11960 JEAN WY, RENO, NV, 89506, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11960 JEAN WY", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/29/2001", "effective_date": "06/29/2001", "filing_number": "LLC6972-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(444374,this);"}, {"file_date": "06/29/2001", "effective_date": "06/29/2001", "filing_number": "LLC6972-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(442022,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "R.C. JOHNSON, LLC", "business_id": "755144", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/21/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071314079", "entity_number": "E0143682007-3", "mark_number": "", "manage_nv_business_id": "NV20071314079", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R.C. JOHNSON, LLC", "entity_number": "E0143682007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/21/2007", "nv_business_id": "NV20071314079", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": ""}, "agent": {"name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071314079", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "827 LACA ST, Dayton, NV, 89403, USA", "mailing_address": "", "street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.C. JOHNSON, LLC", "Entity Number": "E0143682007-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/21/2007", "NV Business ID": "NV20071314079", "Termination Date": "", "Annual Report Due Date": "2/29/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "827 LACA ST, Dayton, NV, 89403, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT W JOHNSON", "address": "PO BOX 66 31344 HALFWAY, SILVERADO, CA, 92676 - 0066, USA", "last_updated": "02/24/2015", "status": "Active", "address_components": {"street": "PO BOX 66 31344 HALFWAY", "city": "SILVERADO", "state": "CA", "zip_code": "92676 - 0066", "country": "USA"}}, {"title": "Managing Member", "name": "CHRISTINE A JOHNSON", "address": "PO BOX 66 31344 HALFWAY, SILVERADO, CA, 92676 - 0066, USA", "last_updated": "02/24/2015", "status": "Active", "address_components": {"street": "PO BOX 66 31344 HALFWAY", "city": "SILVERADO", "state": "CA", "zip_code": "92676 - 0066", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT W JOHNSON", "address": "PO BOX 66 31344 HALFWAY, SILVERADO, CA, 92676 - 0066, USA", "last_updated": "02/24/2015", "status": "Active", "address_components": {"street": "PO BOX 66 31344 HALFWAY", "city": "SILVERADO", "state": "CA", "zip_code": "92676 - 0066", "country": "USA"}}, {"title": "Managing Member", "name": "CHRISTINE A JOHNSON", "address": "PO BOX 66 31344 HALFWAY, SILVERADO, CA, 92676 - 0066, USA", "last_updated": "02/24/2015", "status": "Active", "address_components": {"street": "PO BOX 66 31344 HALFWAY", "city": "SILVERADO", "state": "CA", "zip_code": "92676 - 0066", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.C. JOHNSON, LLC", "entity_number": "E0143682007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/21/2007", "nv_business_id": "NV20071314079", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": "", "agent_name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071314079", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "827 LACA ST, Dayton, NV, 89403, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/24/2015", "effective_date": "02/24/2015", "filing_number": "20150084067-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5789035,this);"}, {"file_date": "02/25/2014", "effective_date": "02/25/2014", "filing_number": "20140136835-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5788046,this);"}, {"file_date": "02/27/2013", "effective_date": "02/27/2013", "filing_number": "20130137506-98", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5788045,this);"}, {"file_date": "02/28/2012", "effective_date": "02/28/2012", "filing_number": "20120142303-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5788183,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "R.C.J. MACHADO HOLDINGS INC.", "business_id": "873272", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/04/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081391964", "entity_number": "E0498432008-3", "mark_number": "", "manage_nv_business_id": "NV20081391964", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R.C.J. MACHADO HOLDINGS INC.", "entity_number": "E0498432008-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/04/2008", "nv_business_id": "NV20081391964", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081391964", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.C.J. MACHADO HOLDINGS INC.", "Entity Number": "E0498432008-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/04/2008", "NV Business ID": "NV20081391964", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R.C.J. MACHADO HOLDINGS INC.", "entity_number": "E0498432008-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/04/2008", "nv_business_id": "NV20081391964", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081391964", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/04/2008", "effective_date": "08/04/2008", "filing_number": "20080520096-42", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6475152,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ & ASSOCIATES, INC.", "business_id": "516259", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/13/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041473251", "entity_number": "C12827-2004", "mark_number": "", "manage_nv_business_id": "NV20041473251", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RCJ & ASSOCIATES, INC.", "entity_number": "C12827-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/13/2004", "nv_business_id": "NV20041473251", "termination_date": "", "annual_report_due": "6/30/2004", "compliance_hold": ""}, "agent": {"name": "AMERICAN BUSINESS ADVANTAGE CORPORATION", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041473251", "office_or_position": "", "jurisdiction": "", "street_address": "4270 S DECATUR #B600, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4270 S DECATUR #B600", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ & ASSOCIATES, INC.", "Entity Number": "C12827-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/13/2004", "NV Business ID": "NV20041473251", "Termination Date": "", "Annual Report Due Date": "6/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "AMERICAN BUSINESS ADVANTAGE CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4270 S DECATUR #B600, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RCJ & ASSOCIATES, INC.", "entity_number": "C12827-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/13/2004", "nv_business_id": "NV20041473251", "termination_date": "", "annual_report_due": "6/30/2004", "compliance_hold": "", "agent_name": "AMERICAN BUSINESS ADVANTAGE CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041473251", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4270 S DECATUR #B600, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4270 S DECATUR #B600", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/13/2004", "effective_date": "05/13/2004", "filing_number": "C12827-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4467142,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ ENTERPRISES LLC", "business_id": "1256886", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/19/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141530507", "entity_number": "E0427922014-5", "mark_number": "", "manage_nv_business_id": "NV20141530507", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RCJ ENTERPRISES LLC", "entity_number": "E0427922014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/19/2014", "nv_business_id": "NV20141530507", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141530507", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ ENTERPRISES LLC", "Entity Number": "E0427922014-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/19/2014", "NV Business ID": "NV20141530507", "Termination Date": "", "Annual Report Due Date": "8/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JACQUELINE WILEY", "address": "1927 RAWHIDE DR., WEST COVINA, CA, 91791, USA", "last_updated": "09/29/2014", "status": "Active", "address_components": {"street": "1927 RAWHIDE DR.", "city": "WEST COVINA", "state": "CA", "zip_code": "91791", "country": "USA"}}, {"title": "Manager", "name": "CHRISTOPHER FLEMING", "address": "316 16TH. PL. #A, COSTA MESA, CA, 92627, USA", "last_updated": "09/29/2014", "status": "Active", "address_components": {"street": "316 16TH. PL. #A", "city": "COSTA MESA", "state": "CA", "zip_code": "92627", "country": "USA"}}, {"title": "Manager", "name": "RANDOLPH WILEY", "address": "1927 RAWHIDE DR., WEST COVINA, CA, 91791, USA", "last_updated": "09/29/2014", "status": "Active", "address_components": {"street": "1927 RAWHIDE DR.", "city": "WEST COVINA", "state": "CA", "zip_code": "91791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "JACQUELINE WILEY", "address": "1927 RAWHIDE DR., WEST COVINA, CA, 91791, USA", "last_updated": "09/29/2014", "status": "Active", "address_components": {"street": "1927 RAWHIDE DR.", "city": "WEST COVINA", "state": "CA", "zip_code": "91791", "country": "USA"}}, {"title": "Manager", "name": "CHRISTOPHER FLEMING", "address": "316 16TH. PL. #A, COSTA MESA, CA, 92627, USA", "last_updated": "09/29/2014", "status": "Active", "address_components": {"street": "316 16TH. PL. #A", "city": "COSTA MESA", "state": "CA", "zip_code": "92627", "country": "USA"}}, {"title": "Manager", "name": "RANDOLPH WILEY", "address": "1927 RAWHIDE DR., WEST COVINA, CA, 91791, USA", "last_updated": "09/29/2014", "status": "Active", "address_components": {"street": "1927 RAWHIDE DR.", "city": "WEST COVINA", "state": "CA", "zip_code": "91791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RCJ ENTERPRISES LLC", "entity_number": "E0427922014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/19/2014", "nv_business_id": "NV20141530507", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141530507", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2014", "effective_date": "09/29/2014", "filing_number": "20140689711-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8235150,this);"}, {"file_date": "08/19/2014", "effective_date": "08/19/2014", "filing_number": "20140595537-81", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8232666,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ ENTERPRISES, INC.", "business_id": "328767", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/11/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981401658", "entity_number": "C28829-1998", "mark_number": "", "manage_nv_business_id": "NV19981401658", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RCJ ENTERPRISES, INC.", "entity_number": "C28829-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/11/1998", "nv_business_id": "NV19981401658", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981401658", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ ENTERPRISES, INC.", "Entity Number": "C28829-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/11/1998", "NV Business ID": "NV19981401658", "Termination Date": "", "Annual Report Due Date": "12/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "AT MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "AT MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "AT MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "AT MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "AT MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "AT MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RCJ ENTERPRISES, INC.", "entity_number": "C28829-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/11/1998", "nv_business_id": "NV19981401658", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981401658", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2002", "effective_date": "12/31/2002", "filing_number": "C28829-1998-004", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3135889,this);"}, {"file_date": "12/31/2001", "effective_date": "12/31/2001", "filing_number": "C28829-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3135716,this);"}, {"file_date": "01/05/2001", "effective_date": "01/05/2001", "filing_number": "C28829-1998-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3135718,this);"}, {"file_date": "06/20/2000", "effective_date": "06/20/2000", "filing_number": "C28829-1998-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3135888,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ ENTERPRISES, LLC", "business_id": "886132", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/06/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081646340", "entity_number": "E0634432008-9", "mark_number": "", "manage_nv_business_id": "NV20081646340", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RCJ ENTERPRISES, LLC", "entity_number": "E0634432008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/06/2008", "nv_business_id": "NV20081646340", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081646340", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ ENTERPRISES, LLC", "Entity Number": "E0634432008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/06/2008", "NV Business ID": "NV20081646340", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DEBORAH FEDRICK", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "JAMES S GAMBRELL", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "RALPH SHANNON", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "COLLEEN SHANNON", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "DEBORAH FEDRICK", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "JAMES S GAMBRELL", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "RALPH SHANNON", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "COLLEEN SHANNON", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RCJ ENTERPRISES, LLC", "entity_number": "E0634432008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/06/2008", "nv_business_id": "NV20081646340", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081646340", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2009", "effective_date": "08/31/2009", "filing_number": "20090659778-43", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6456000,this);"}, {"file_date": "11/14/2008", "effective_date": "11/14/2008", "filing_number": "20080752517-57", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6453649,this);"}, {"file_date": "10/06/2008", "effective_date": "10/06/2008", "filing_number": "20080664847-75", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6455670,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ FAMILY LIIMITED PARTNERSHIP", "business_id": "163650", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/19/2002", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20021177367", "entity_number": "LP842-2002", "mark_number": "", "manage_nv_business_id": "NV20021177367", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RCJ FAMILY LIIMITED PARTNERSHIP", "entity_number": "LP842-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "04/19/2002", "nv_business_id": "NV20021177367", "termination_date": "4/19/2032", "annual_report_due": "4/30/2011", "compliance_hold": ""}, "agent": {"name": "THE LUBBERS LAW GROUP", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20021177367", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8345 W SUNSET RD STE 250, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "8345 W SUNSET RD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ FAMILY LIIMITED PARTNERSHIP", "Entity Number": "LP842-2002", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "04/19/2002", "NV Business ID": "NV20021177367", "Termination Date": "4/19/2032", "Annual Report Due Date": "4/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE LUBBERS LAW GROUP", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8345 W SUNSET RD STE 250, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ROBERT L JENKINS", "address": "PO BOX 223300, CARMEL, CA, 93922, USA", "last_updated": "03/23/2009", "status": "Active", "address_components": {"street": "PO BOX 223300", "city": "CARMEL", "state": "CA", "zip_code": "93922", "country": "USA"}}, {"title": "General Partner", "name": "CAROLYN O JENKINS", "address": "PO BOX 223300, CARMEL, CA, 93922, USA", "last_updated": "03/23/2009", "status": "Active", "address_components": {"street": "PO BOX 223300", "city": "CARMEL", "state": "CA", "zip_code": "93922", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "ROBERT L JENKINS", "address": "PO BOX 223300, CARMEL, CA, 93922, USA", "last_updated": "03/23/2009", "status": "Active", "address_components": {"street": "PO BOX 223300", "city": "CARMEL", "state": "CA", "zip_code": "93922", "country": "USA"}}, {"title": "General Partner", "name": "CAROLYN O JENKINS", "address": "PO BOX 223300, CARMEL, CA, 93922, USA", "last_updated": "03/23/2009", "status": "Active", "address_components": {"street": "PO BOX 223300", "city": "CARMEL", "state": "CA", "zip_code": "93922", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RCJ FAMILY LIIMITED PARTNERSHIP", "entity_number": "LP842-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "04/19/2002", "nv_business_id": "NV20021177367", "termination_date": "4/19/2032", "annual_report_due": "4/30/2011", "compliance_hold": "", "agent_name": "THE LUBBERS LAW GROUP", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021177367", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8345 W SUNSET RD STE 250, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8345 W SUNSET RD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/2010", "effective_date": "03/29/2010", "filing_number": "20100256785-26", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1358055,this);"}, {"file_date": "03/16/2009", "effective_date": "03/16/2009", "filing_number": "20090261730-50", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1358054,this);"}, {"file_date": "03/12/2008", "effective_date": "03/12/2008", "filing_number": "20080176933-79", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1358919,this);"}, {"file_date": "03/12/2007", "effective_date": "03/12/2007", "filing_number": "20070177420-70", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1357228,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ HOLDINGS, INC.", "business_id": "704826", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/07/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061199890", "entity_number": "E0584822006-3", "mark_number": "", "manage_nv_business_id": "NV20061199890", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RCJ HOLDINGS, INC.", "entity_number": "E0584822006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/07/2006", "nv_business_id": "NV20061199890", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": ""}, "agent": {"name": "CORPORATE HEADQUARTERS - NOT VALID RA", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061199890", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1725 S RAINBOW BLVD STE 16219, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "1725 S RAINBOW BLVD STE 16219", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ HOLDINGS, INC.", "Entity Number": "E0584822006-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/07/2006", "NV Business ID": "NV20061199890", "Termination Date": "", "Annual Report Due Date": "9/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE HEADQUARTERS - NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1725 S RAINBOW BLVD STE 16219, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCJ HOLDINGS, INC.", "entity_number": "E0584822006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/07/2006", "nv_business_id": "NV20061199890", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": "", "agent_name": "CORPORATE HEADQUARTERS - NOT VALID RA", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061199890", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1725 S RAINBOW BLVD STE 16219, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1725 S RAINBOW BLVD STE 16219", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/07/2006", "effective_date": "08/07/2006", "filing_number": "20060505238-01", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5495853,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ HOME IMPROVEMENT, LLC", "business_id": "2283266", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/25/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243080278", "entity_number": "E39358642024-6", "mark_number": "", "manage_nv_business_id": "NV20243080278", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RCJ HOME IMPROVEMENT, LLC", "entity_number": "E39358642024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/25/2024", "nv_business_id": "NV20243080278", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243080278", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ HOME IMPROVEMENT, LLC", "Entity Number": "E39358642024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/25/2024", "NV Business ID": "NV20243080278", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERTO ESPEJO", "address": "2200 WEBSTER ST, North Las Vegas, NV, 89030, USA", "last_updated": "03/25/2024", "status": "Active", "address_components": {"street": "2200 WEBSTER ST", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERTO ESPEJO", "address": "2200 WEBSTER ST, North Las Vegas, NV, 89030, USA", "last_updated": "03/25/2024", "status": "Active", "address_components": {"street": "2200 WEBSTER ST", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCJ HOME IMPROVEMENT, LLC", "entity_number": "E39358642024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/25/2024", "nv_business_id": "NV20243080278", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243080278", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/19/2026", "effective_date": "02/19/2026", "filing_number": "20265530957", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16851983,this);"}, {"file_date": "02/11/2025", "effective_date": "02/11/2025", "filing_number": "20254660857", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14722786,this);"}, {"file_date": "03/25/2024", "effective_date": "03/25/2024", "filing_number": "20243935865", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14042430,this);"}, {"file_date": "03/25/2024", "effective_date": "03/25/2024", "filing_number": "20243935863", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14042429,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RCJ HOME IMPROVEMENT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/25/2024", "name": "RCJ HOME IMPROVEMENT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "03/25/2024", "title": "Manager", "name": "ROBERTO ESPEJO", "attention": "", "address1_address2_city_state_zip_country": "2200 WEBSTER ST, North Las Vegas, NV, 89030, USA"}]}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ INCORPORATED", "business_id": "1031732", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/01/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111075737", "entity_number": "E0057732011-1", "mark_number": "", "manage_nv_business_id": "NV20111075737", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RCJ INCORPORATED", "entity_number": "E0057732011-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/01/2011", "nv_business_id": "NV20111075737", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111075737", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ INCORPORATED", "Entity Number": "E0057732011-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/01/2011", "NV Business ID": "NV20111075737", "Termination Date": "", "Annual Report Due Date": "2/28/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RENEE JONES", "address": "500 N RAINBOW BOULEVARD, SUITE 300A, LAS VEGAS, NV, 89107, USA", "last_updated": "03/29/2011", "status": "Active", "address_components": {"street": "500 N RAINBOW BOULEVARD", "city": "SUITE 300A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}, {"title": "Secretary", "name": "RENEE JONES", "address": "500 N RAINBOW BOULEVARD, SUITE 300A, LAS VEGAS, NV, 89107, USA", "last_updated": "03/29/2011", "status": "Active", "address_components": {"street": "500 N RAINBOW BOULEVARD", "city": "SUITE 300A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}, {"title": "Treasurer", "name": "RENEE JONES", "address": "500 N RAINBOW BOULEVARD, SUITE 300A, LAS VEGAS, NV, 89107, USA", "last_updated": "03/29/2011", "status": "Active", "address_components": {"street": "500 N RAINBOW BOULEVARD", "city": "SUITE 300A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}, {"title": "Director", "name": "RENEE JONES", "address": "500 N RAINBOW BOULEVARD, SUITE 300A, LAS VEGAS, NV, 89107, USA", "last_updated": "03/29/2011", "status": "Active", "address_components": {"street": "500 N RAINBOW BOULEVARD", "city": "SUITE 300A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RENEE JONES", "address": "500 N RAINBOW BOULEVARD, SUITE 300A, LAS VEGAS, NV, 89107, USA", "last_updated": "03/29/2011", "status": "Active", "address_components": {"street": "500 N RAINBOW BOULEVARD", "city": "SUITE 300A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}, {"title": "Secretary", "name": "RENEE JONES", "address": "500 N RAINBOW BOULEVARD, SUITE 300A, LAS VEGAS, NV, 89107, USA", "last_updated": "03/29/2011", "status": "Active", "address_components": {"street": "500 N RAINBOW BOULEVARD", "city": "SUITE 300A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}, {"title": "Treasurer", "name": "RENEE JONES", "address": "500 N RAINBOW BOULEVARD, SUITE 300A, LAS VEGAS, NV, 89107, USA", "last_updated": "03/29/2011", "status": "Active", "address_components": {"street": "500 N RAINBOW BOULEVARD", "city": "SUITE 300A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}, {"title": "Director", "name": "RENEE JONES", "address": "500 N RAINBOW BOULEVARD, SUITE 300A, LAS VEGAS, NV, 89107, USA", "last_updated": "03/29/2011", "status": "Active", "address_components": {"street": "500 N RAINBOW BOULEVARD", "city": "SUITE 300A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RCJ INCORPORATED", "entity_number": "E0057732011-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/01/2011", "nv_business_id": "NV20111075737", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111075737", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/22/2012", "effective_date": "02/22/2012", "filing_number": "20120121201-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7188348,this);"}, {"file_date": "03/29/2011", "effective_date": "03/29/2011", "filing_number": "20110234927-01", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7189809,this);"}, {"file_date": "02/01/2011", "effective_date": "02/01/2011", "filing_number": "20110083127-15", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7190177,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ INTERNET HOLDINGS, LLC", "business_id": "1417142", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/23/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171330188", "entity_number": "E0245512017-9", "mark_number": "", "manage_nv_business_id": "NV20171330188", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RCJ INTERNET HOLDINGS, LLC", "entity_number": "E0245512017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/23/2017", "nv_business_id": "NV20171330188", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171330188", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ INTERNET HOLDINGS, LLC", "Entity Number": "E0245512017-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/23/2017", "NV Business ID": "NV20171330188", "Termination Date": "", "Annual Report Due Date": "6/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RCJ INTERNET HOLDINGS, LLC", "entity_number": "E0245512017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/23/2017", "nv_business_id": "NV20171330188", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171330188", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/14/2020", "effective_date": "04/14/2020", "filing_number": "20200634033", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(11022003,this);"}, {"file_date": "05/23/2017", "effective_date": "05/23/2017", "filing_number": "20170222161-14", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8847072,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {"business_name": "RCJ INTERNET HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2017"}, "name_changes": {"date": "05/23/2017", "name": "RCJ INTERNET HOLDINGS, LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ INVESTMENTS LLC", "business_id": "61465", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/18/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021007797", "entity_number": "LLC600-2002", "mark_number": "", "manage_nv_business_id": "NV20021007797", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RCJ INVESTMENTS LLC", "entity_number": "LLC600-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/18/2002", "nv_business_id": "NV20021007797", "termination_date": "1/18/2502", "annual_report_due": "1/31/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021007797", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ INVESTMENTS LLC", "Entity Number": "LLC600-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/18/2002", "NV Business ID": "NV20021007797", "Termination Date": "1/18/2502", "Annual Report Due Date": "1/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JENNIFER RAMOS", "address": "723 S CASINO CTR BLVD, LAS VEGAS, NV, 891016716", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "723 S CASINO CTR BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Managing Member", "name": "CYNTHIA TALMADGE", "address": "723 S CASINO CTR BLVD, LAS VEGAS, NV, 891016716", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "723 S CASINO CTR BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Managing Member", "name": "JOSEPH STEPHEN TALMADGE", "address": "723 S CASINO CTR BLVD, LAS VEGAS, NV, 891016716", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "723 S CASINO CTR BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "JENNIFER RAMOS", "address": "723 S CASINO CTR BLVD, LAS VEGAS, NV, 891016716", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "723 S CASINO CTR BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Managing Member", "name": "CYNTHIA TALMADGE", "address": "723 S CASINO CTR BLVD, LAS VEGAS, NV, 891016716", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "723 S CASINO CTR BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Managing Member", "name": "JOSEPH STEPHEN TALMADGE", "address": "723 S CASINO CTR BLVD, LAS VEGAS, NV, 891016716", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "723 S CASINO CTR BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RCJ INVESTMENTS LLC", "entity_number": "LLC600-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/18/2002", "nv_business_id": "NV20021007797", "termination_date": "1/18/2502", "annual_report_due": "1/31/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021007797", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2012", "effective_date": "07/31/2012", "filing_number": "20120535482-22", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "15", "snapshot_onclick": "GetSnapShot(513764,this);"}, {"file_date": "01/31/2003", "effective_date": "01/31/2003", "filing_number": "LLC600-2002-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(514148,this);"}, {"file_date": "01/30/2003", "effective_date": "01/30/2003", "filing_number": "LLC600-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(514147,this);"}, {"file_date": "02/15/2002", "effective_date": "02/15/2002", "filing_number": "LLC600-2002-004", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(515668,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ LLC", "business_id": "2360211", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/27/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253281341", "entity_number": "E46233872025-4", "mark_number": "", "manage_nv_business_id": "NV20253281341", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RCJ LLC", "entity_number": "E46233872025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/27/2025", "nv_business_id": "NV20253281341", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20253281341", "office_or_position": "Managing Member", "jurisdiction": "", "street_address": "3935 Squall Ct, Las Vegas, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3935 Squall Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ LLC", "Entity Number": "E46233872025-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/27/2025", "NV Business ID": "NV20253281341", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Managing Member", "Jurisdiction": "", "Street Address": "3935 Squall Ct, Las Vegas, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ryan Colton Jones", "address": "3935 Squall Ct, Las Vegas, NV, 89129, USA", "last_updated": "01/27/2025", "status": "Active", "address_components": {"street": "3935 Squall Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ryan Colton Jones", "address": "3935 Squall Ct, Las Vegas, NV, 89129, USA", "last_updated": "01/27/2025", "status": "Active", "address_components": {"street": "3935 Squall Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCJ LLC", "entity_number": "E46233872025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/27/2025", "nv_business_id": "NV20253281341", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20253281341", "agent_office_or_position": "Managing Member", "agent_jurisdiction": "", "agent_street_address": "3935 Squall Ct, Las Vegas, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3935 Squall Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2025", "effective_date": "01/27/2025", "filing_number": "20254623388", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14688197,this);"}, {"file_date": "01/27/2025", "effective_date": "01/27/2025", "filing_number": "20254623386", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14688196,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ PROPERTIES, LLC", "business_id": "1263505", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/26/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141610295", "entity_number": "E0495542014-1", "mark_number": "", "manage_nv_business_id": "NV20141610295", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RCJ PROPERTIES, LLC", "entity_number": "E0495542014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/26/2014", "nv_business_id": "NV20141610295", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141610295", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ PROPERTIES, LLC", "Entity Number": "E0495542014-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/26/2014", "NV Business ID": "NV20141610295", "Termination Date": "", "Annual Report Due Date": "9/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JONATHAN AARON RUTH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/20/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CHARLENE RIVERA RUTH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/20/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JONATHAN AARON RUTH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/20/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CHARLENE RIVERA RUTH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/20/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RCJ PROPERTIES, LLC", "entity_number": "E0495542014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/26/2014", "nv_business_id": "NV20141610295", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141610295", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2016", "effective_date": "09/30/2016", "filing_number": "20160438109-24", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8261823,this);"}, {"file_date": "10/20/2014", "effective_date": "10/20/2014", "filing_number": "20140722698-31", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8261068,this);"}, {"file_date": "09/26/2014", "effective_date": "09/26/2014", "filing_number": "20140686173-18", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8259334,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ RENOVATIONS LTD.", "business_id": "92962", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/09/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031155885", "entity_number": "LLC15411-2003", "mark_number": "", "manage_nv_business_id": "NV20031155885", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RCJ RENOVATIONS LTD.", "entity_number": "LLC15411-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/09/2003", "nv_business_id": "NV20031155885", "termination_date": "10/9/2503", "annual_report_due": "10/31/2004", "compliance_hold": ""}, "agent": {"name": "HEADQUARTERS COMPANY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031155885", "office_or_position": "", "jurisdiction": "", "street_address": "195 HIGHWAY 50 #104, SUITE 165, LAKE TAHOE, NV, 89449, USA", "mailing_address": "PO BOX 7172, PMB 165, LAKE TAHOE, NV, 89449-7172", "street_address_components": {"street": "195 HIGHWAY 50 #104", "city": "SUITE 165", "state": "LAKE TAHOE", "zip_code": "NV", "country": "89449"}, "mailing_address_components": {"street": "PO BOX 7172", "city": "PMB 165", "state": "LAKE TAHOE", "zip_code": "NV", "country": "89449-7172"}}, "raw_fields": {"Entity Name": "RCJ RENOVATIONS LTD.", "Entity Number": "LLC15411-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/09/2003", "NV Business ID": "NV20031155885", "Termination Date": "10/9/2503", "Annual Report Due Date": "10/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "HEADQUARTERS COMPANY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "195 HIGHWAY 50 #104, SUITE 165, LAKE TAHOE, NV, 89449, USA", "Mailing Address": "PO BOX 7172, PMB 165, LAKE TAHOE, NV, 89449-7172"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FIRST GENESIS LTD", "address": "PO BOX 7172 #165, LAKE TAHOE, NV, 894497172", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 7172 #165", "city": "LAKE TAHOE", "state": "NV", "zip_code": "894497172", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FIRST GENESIS LTD", "address": "PO BOX 7172 #165, LAKE TAHOE, NV, 894497172", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 7172 #165", "city": "LAKE TAHOE", "state": "NV", "zip_code": "894497172", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCJ RENOVATIONS LTD.", "entity_number": "LLC15411-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/09/2003", "nv_business_id": "NV20031155885", "termination_date": "10/9/2503", "annual_report_due": "10/31/2004", "compliance_hold": "", "agent_name": "HEADQUARTERS COMPANY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031155885", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "195 HIGHWAY 50 #104, SUITE 165, LAKE TAHOE, NV, 89449, USA", "agent_mailing_address": "PO BOX 7172, PMB 165, LAKE TAHOE, NV, 89449-7172", "agent_street_address_components": {"street": "195 HIGHWAY 50 #104", "city": "SUITE 165", "state": "LAKE TAHOE", "zip_code": "NV", "country": "89449"}, "agent_mailing_address_components": {"street": "PO BOX 7172", "city": "PMB 165", "state": "LAKE TAHOE", "zip_code": "NV", "country": "89449-7172"}}}, "filing_history": {"rows": [{"file_date": "08/31/2005", "effective_date": "08/31/2005", "filing_number": "20050381444-41", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(764614,this);"}, {"file_date": "11/25/2003", "effective_date": "11/25/2003", "filing_number": "LLC15411-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(764162,this);"}, {"file_date": "10/09/2003", "effective_date": "10/09/2003", "filing_number": "LLC15411-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(762743,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ RENTALS, LLC", "business_id": "2283258", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/25/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243080254", "entity_number": "E39357812024-6", "mark_number": "", "manage_nv_business_id": "NV20243080254", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RCJ RENTALS, LLC", "entity_number": "E39357812024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/25/2024", "nv_business_id": "NV20243080254", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243080254", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ RENTALS, LLC", "Entity Number": "E39357812024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/25/2024", "NV Business ID": "NV20243080254", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERTO ESPEJO", "address": "2200 WEBSTER ST, North Las Vegas, NV, 89030, USA", "last_updated": "03/25/2024", "status": "Active", "address_components": {"street": "2200 WEBSTER ST", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERTO ESPEJO", "address": "2200 WEBSTER ST, North Las Vegas, NV, 89030, USA", "last_updated": "03/25/2024", "status": "Active", "address_components": {"street": "2200 WEBSTER ST", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCJ RENTALS, LLC", "entity_number": "E39357812024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/25/2024", "nv_business_id": "NV20243080254", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243080254", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/19/2026", "effective_date": "02/19/2026", "filing_number": "20265530962", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16851987,this);"}, {"file_date": "02/11/2025", "effective_date": "02/11/2025", "filing_number": "20254660855", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14722784,this);"}, {"file_date": "03/25/2024", "effective_date": "03/25/2024", "filing_number": "20243935782", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14042348,this);"}, {"file_date": "03/25/2024", "effective_date": "03/25/2024", "filing_number": "20243935780", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14042347,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RCJ RENTALS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/25/2024", "name": "RCJ RENTALS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "03/25/2024", "title": "Manager", "name": "ROBERTO ESPEJO", "attention": "", "address1_address2_city_state_zip_country": "2200 WEBSTER ST, North Las Vegas, NV, 89030, USA"}]}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ SERVICES LIMITED PARTNERSHIP", "business_id": "153749", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "07/21/1999", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19991122492", "entity_number": "LP1786-1999", "mark_number": "", "manage_nv_business_id": "NV19991122492", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RCJ SERVICES LIMITED PARTNERSHIP", "entity_number": "LP1786-1999", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "07/21/1999", "nv_business_id": "NV19991122492", "termination_date": "5/31/2024", "annual_report_due": "7/31/2003", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991122492", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ SERVICES LIMITED PARTNERSHIP", "Entity Number": "LP1786-1999", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "07/21/1999", "NV Business ID": "NV19991122492", "Termination Date": "5/31/2024", "Annual Report Due Date": "7/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "SP&R GROUP, INC.", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "SP&R GROUP, INC.", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCJ SERVICES LIMITED PARTNERSHIP", "entity_number": "LP1786-1999", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "07/21/1999", "nv_business_id": "NV19991122492", "termination_date": "5/31/2024", "annual_report_due": "7/31/2003", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991122492", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/13/2004", "effective_date": "04/13/2004", "filing_number": "LP1786-1999-005", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1264351,this);"}, {"file_date": "07/31/2003", "effective_date": "07/31/2003", "filing_number": "LP1786-1999-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "77", "snapshot_onclick": "GetSnapShot(1262638,this);"}, {"file_date": "08/07/2002", "effective_date": "08/07/2002", "filing_number": "LP1786-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1259792,this);"}, {"file_date": "08/13/2001", "effective_date": "08/13/2001", "filing_number": "LP1786-1999-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1259793,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ SERVICES LLC", "business_id": "1099048", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/08/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121088114", "entity_number": "E0075252012-6", "mark_number": "", "manage_nv_business_id": "NV20121088114", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RCJ SERVICES LLC", "entity_number": "E0075252012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2012", "nv_business_id": "NV20121088114", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121088114", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ SERVICES LLC", "Entity Number": "E0075252012-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/08/2012", "NV Business ID": "NV20121088114", "Termination Date": "", "Annual Report Due Date": "2/28/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TIFFANY DANIELLE CARTER", "address": "1743 N BUBACH ST, ANAHEIM, CA, 92807, USA", "last_updated": "07/10/2014", "status": "Active", "address_components": {"street": "1743 N BUBACH ST", "city": "ANAHEIM", "state": "CA", "zip_code": "92807", "country": "USA"}}, {"title": "Managing Member", "name": "PATRICIA R TASBY", "address": "1743 N BUBACH ST, ANAHEIM, CA, 92807, USA", "last_updated": "07/10/2014", "status": "Active", "address_components": {"street": "1743 N BUBACH ST", "city": "ANAHEIM", "state": "CA", "zip_code": "92807", "country": "USA"}}, {"title": "Managing Member", "name": "TANYA A JAMES", "address": "1743 N BUBACH ST, ANAHEIM, CA, 92807, USA", "last_updated": "07/10/2014", "status": "Active", "address_components": {"street": "1743 N BUBACH ST", "city": "ANAHEIM", "state": "CA", "zip_code": "92807", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "TIFFANY DANIELLE CARTER", "address": "1743 N BUBACH ST, ANAHEIM, CA, 92807, USA", "last_updated": "07/10/2014", "status": "Active", "address_components": {"street": "1743 N BUBACH ST", "city": "ANAHEIM", "state": "CA", "zip_code": "92807", "country": "USA"}}, {"title": "Managing Member", "name": "PATRICIA R TASBY", "address": "1743 N BUBACH ST, ANAHEIM, CA, 92807, USA", "last_updated": "07/10/2014", "status": "Active", "address_components": {"street": "1743 N BUBACH ST", "city": "ANAHEIM", "state": "CA", "zip_code": "92807", "country": "USA"}}, {"title": "Managing Member", "name": "TANYA A JAMES", "address": "1743 N BUBACH ST, ANAHEIM, CA, 92807, USA", "last_updated": "07/10/2014", "status": "Active", "address_components": {"street": "1743 N BUBACH ST", "city": "ANAHEIM", "state": "CA", "zip_code": "92807", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RCJ SERVICES LLC", "entity_number": "E0075252012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2012", "nv_business_id": "NV20121088114", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121088114", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/10/2014", "effective_date": "07/10/2014", "filing_number": "20140497196-73", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7511043,this);"}, {"file_date": "01/09/2014", "effective_date": "01/09/2014", "filing_number": "20140016499-56", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7510686,this);"}, {"file_date": "12/12/2012", "effective_date": "12/12/2012", "filing_number": "20120835101-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7510551,this);"}, {"file_date": "06/12/2012", "effective_date": "06/12/2012", "filing_number": "20120412891-70", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7511496,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJ, INC.", "business_id": "512836", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/09/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041439199", "entity_number": "C9401-2004", "mark_number": "", "manage_nv_business_id": "NV20041439199", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RCJ, INC.", "entity_number": "C9401-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/09/2004", "nv_business_id": "NV20041439199", "termination_date": "", "annual_report_due": "4/30/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041439199", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJ, INC.", "Entity Number": "C9401-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/09/2004", "NV Business ID": "NV20041439199", "Termination Date": "", "Annual Report Due Date": "4/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LAWRENCE W MOORE", "address": "C/O RESIDENT AGENT, PO BOX 20380, CARSON CITY, NV, 89721 - 0380, USA", "last_updated": "10/10/2007", "status": "Active", "address_components": {"street": "C/O RESIDENT AGENT", "city": "PO BOX 20380", "state": "CARSON CITY", "zip_code": "NV", "country": "89721 - 0380"}}, {"title": "Secretary", "name": "ROGER MOORE", "address": "C/O RESIDENT AGENT, PO BOX 20380, CARSON CITY, NV, 89721 - 0380, USA", "last_updated": "10/10/2007", "status": "Active", "address_components": {"street": "C/O RESIDENT AGENT", "city": "PO BOX 20380", "state": "CARSON CITY", "zip_code": "NV", "country": "89721 - 0380"}}, {"title": "Treasurer", "name": "LAWRENCE W MOORE", "address": "C/O RESIDENT AGENT, PO BOX 20380, CARSON CITY, NV, 89721 - 0380, USA", "last_updated": "10/10/2007", "status": "Active", "address_components": {"street": "C/O RESIDENT AGENT", "city": "PO BOX 20380", "state": "CARSON CITY", "zip_code": "NV", "country": "89721 - 0380"}}, {"title": "Director", "name": "ROGER MOORE", "address": "C/O RESIDENT AGENT, PO BOX 20380, CARSON CITY, NV, 89721 - 0380, USA", "last_updated": "10/10/2007", "status": "Active", "address_components": {"street": "C/O RESIDENT AGENT", "city": "PO BOX 20380", "state": "CARSON CITY", "zip_code": "NV", "country": "89721 - 0380"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "LAWRENCE W MOORE", "address": "C/O RESIDENT AGENT, PO BOX 20380, CARSON CITY, NV, 89721 - 0380, USA", "last_updated": "10/10/2007", "status": "Active", "address_components": {"street": "C/O RESIDENT AGENT", "city": "PO BOX 20380", "state": "CARSON CITY", "zip_code": "NV", "country": "89721 - 0380"}}, {"title": "Secretary", "name": "ROGER MOORE", "address": "C/O RESIDENT AGENT, PO BOX 20380, CARSON CITY, NV, 89721 - 0380, USA", "last_updated": "10/10/2007", "status": "Active", "address_components": {"street": "C/O RESIDENT AGENT", "city": "PO BOX 20380", "state": "CARSON CITY", "zip_code": "NV", "country": "89721 - 0380"}}, {"title": "Treasurer", "name": "LAWRENCE W MOORE", "address": "C/O RESIDENT AGENT, PO BOX 20380, CARSON CITY, NV, 89721 - 0380, USA", "last_updated": "10/10/2007", "status": "Active", "address_components": {"street": "C/O RESIDENT AGENT", "city": "PO BOX 20380", "state": "CARSON CITY", "zip_code": "NV", "country": "89721 - 0380"}}, {"title": "Director", "name": "ROGER MOORE", "address": "C/O RESIDENT AGENT, PO BOX 20380, CARSON CITY, NV, 89721 - 0380, USA", "last_updated": "10/10/2007", "status": "Active", "address_components": {"street": "C/O RESIDENT AGENT", "city": "PO BOX 20380", "state": "CARSON CITY", "zip_code": "NV", "country": "89721 - 0380"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RCJ, INC.", "entity_number": "C9401-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/09/2004", "nv_business_id": "NV20041439199", "termination_date": "", "annual_report_due": "4/30/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041439199", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2009", "effective_date": "02/25/2009", "filing_number": "20090178023-22", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4437918,this);"}, {"file_date": "10/03/2007", "effective_date": "10/03/2007", "filing_number": "20070686501-45", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4437949,this);"}, {"file_date": "10/03/2007", "effective_date": "10/03/2007", "filing_number": "20070686500-34", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4437917,this);"}, {"file_date": "04/23/2006", "effective_date": "04/23/2006", "filing_number": "20060254317-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(4437916,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJAJ ENTERPRISES, INC.", "business_id": "522707", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/22/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041537620", "entity_number": "C19279-2004", "mark_number": "", "manage_nv_business_id": "NV20041537620", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RCJAJ ENTERPRISES, INC.", "entity_number": "C19279-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/22/2004", "nv_business_id": "NV20041537620", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041537620", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJAJ ENTERPRISES, INC.", "Entity Number": "C19279-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/22/2004", "NV Business ID": "NV20041537620", "Termination Date": "", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT ZOLLER", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "CHRISTINA ZOLLER", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT ZOLLER", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBERT ZOLLER", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "CHRISTINA ZOLLER", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT ZOLLER", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RCJAJ ENTERPRISES, INC.", "entity_number": "C19279-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/22/2004", "nv_business_id": "NV20041537620", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041537620", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/2007", "effective_date": "01/08/2007", "filing_number": "20070028216-48", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4512033,this);"}, {"file_date": "09/02/2004", "effective_date": "09/02/2004", "filing_number": "C19279-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4513626,this);"}, {"file_date": "07/22/2004", "effective_date": "07/22/2004", "filing_number": "C19279-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(4510891,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJAN, INC.", "business_id": "646715", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "12/28/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051800298", "entity_number": "E0890842005-5", "mark_number": "", "manage_nv_business_id": "NV20051800298", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RCJAN, INC.", "entity_number": "E0890842005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Administrative Hold", "formation_date": "12/28/2005", "nv_business_id": "NV20051800298", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": "NATIONAL TAX ADVISORS, INC.- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051800298", "office_or_position": "", "jurisdiction": "", "street_address": "8337 W SUNSET RD #200, LAS VEGAS, NV, 89113, USA", "mailing_address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "street_address_components": {"street": "8337 W SUNSET RD #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, "raw_fields": {"Entity Name": "RCJAN, INC.", "Entity Number": "E0890842005-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Administrative Hold", "Formation Date": "12/28/2005", "NV Business ID": "NV20051800298", "Termination Date": "", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL TAX ADVISORS, INC.- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8337 W SUNSET RD #200, LAS VEGAS, NV, 89113, USA", "Mailing Address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RONALD FILIPOVIC", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/22/2006", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "RONALD FILIPOVIC", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/22/2006", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD FILIPOVIC", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/22/2006", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "RONALD FILIPOVIC", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/22/2006", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RONALD FILIPOVIC", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/22/2006", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "RONALD FILIPOVIC", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/22/2006", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD FILIPOVIC", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/22/2006", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "RONALD FILIPOVIC", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/22/2006", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RCJAN, INC.", "entity_number": "E0890842005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Administrative Hold", "formation_date": "12/28/2005", "nv_business_id": "NV20051800298", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": "NATIONAL TAX ADVISORS, INC.- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051800298", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8337 W SUNSET RD #200, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "agent_street_address_components": {"street": "8337 W SUNSET RD #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "10/05/2007", "effective_date": "10/05/2007", "filing_number": "20070685689-71", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "27", "snapshot_onclick": "GetSnapShot(5156044,this);"}, {"file_date": "12/22/2006", "effective_date": "12/22/2006", "filing_number": "20060820868-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5156010,this);"}, {"file_date": "01/03/2006", "effective_date": "01/03/2006", "filing_number": "20060000715-81", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5156949,this);"}, {"file_date": "12/28/2005", "effective_date": "12/28/2005", "filing_number": "20050644563-65", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(5156552,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJC HOLDINGS LLC", "business_id": "1181710", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/07/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131345910", "entity_number": "E0283552013-5", "mark_number": "", "manage_nv_business_id": "NV20131345910", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RCJC HOLDINGS LLC", "entity_number": "E0283552013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/07/2013", "nv_business_id": "NV20131345910", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131345910", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJC HOLDINGS LLC", "Entity Number": "E0283552013-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/07/2013", "NV Business ID": "NV20131345910", "Termination Date": "", "Annual Report Due Date": "6/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBYN CREEDON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/20/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "JOHN CREEDON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/20/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBYN CREEDON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/20/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "JOHN CREEDON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/20/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RCJC HOLDINGS LLC", "entity_number": "E0283552013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/07/2013", "nv_business_id": "NV20131345910", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131345910", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/20/2014", "effective_date": "06/20/2014", "filing_number": "20140448893-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7904972,this);"}, {"file_date": "10/28/2013", "effective_date": "10/28/2013", "filing_number": "20130719056-84", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7903844,this);"}, {"file_date": "07/25/2013", "effective_date": "07/25/2013", "filing_number": "20130488621-25", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7904381,this);"}, {"file_date": "06/07/2013", "effective_date": "06/07/2013", "filing_number": "20130382293-03", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7904971,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJC HOLDINGS LLC", "business_id": "1392546", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/27/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161747017", "entity_number": "E0555972016-7", "mark_number": "", "manage_nv_business_id": "NV20161747017", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RCJC HOLDINGS LLC", "entity_number": "E0555972016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/27/2016", "nv_business_id": "NV20161747017", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": ""}, "agent": {"name": "ROBERT CLAY DOWNEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161747017", "office_or_position": "", "jurisdiction": "", "street_address": "3325 WASATCH CEDARS ST, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "3325 WASATCH CEDARS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJC HOLDINGS LLC", "Entity Number": "E0555972016-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/27/2016", "NV Business ID": "NV20161747017", "Termination Date": "", "Annual Report Due Date": "12/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT CLAY DOWNEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3325 WASATCH CEDARS ST, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT CLAY DOWNEY", "address": "3325 WASATCH CEDARS ST, LAS VEGAS, NV, 89128, USA", "last_updated": "12/27/2016", "status": "Active", "address_components": {"street": "3325 WASATCH CEDARS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT CLAY DOWNEY", "address": "3325 WASATCH CEDARS ST, LAS VEGAS, NV, 89128, USA", "last_updated": "12/27/2016", "status": "Active", "address_components": {"street": "3325 WASATCH CEDARS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCJC HOLDINGS LLC", "entity_number": "E0555972016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/27/2016", "nv_business_id": "NV20161747017", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": "", "agent_name": "ROBERT CLAY DOWNEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161747017", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3325 WASATCH CEDARS ST, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3325 WASATCH CEDARS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/20/2018", "effective_date": "04/20/2018", "filing_number": "20180180526-43", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8764675,this);"}, {"file_date": "04/20/2018", "effective_date": "04/20/2018", "filing_number": "20180180525-32", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8760509,this);"}, {"file_date": "12/27/2016", "effective_date": "12/27/2016", "filing_number": "20160560896-33", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8762774,this);"}, {"file_date": "12/27/2016", "effective_date": "12/27/2016", "filing_number": "20160560895-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8760508,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJC LLC", "business_id": "1214657", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/27/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131749166", "entity_number": "E0620802013-5", "mark_number": "", "manage_nv_business_id": "NV20131749166", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RCJC LLC", "entity_number": "E0620802013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/27/2013", "nv_business_id": "NV20131749166", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "DAVID BINDRUP LAW FIRM, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131749166", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10424 S EASTERN AVE STE 101, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "10424 S EASTERN AVE STE 101", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJC LLC", "Entity Number": "E0620802013-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/27/2013", "NV Business ID": "NV20131749166", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID BINDRUP LAW FIRM, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10424 S EASTERN AVE STE 101, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RANDY W CARROLL", "address": "10424 S EASTERN AVE STE 101, HENDERSON, NV, 89052, USA", "last_updated": "12/21/2018", "status": "Active", "address_components": {"street": "10424 S EASTERN AVE STE 101", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "JENNIFER M CARROLL", "address": "10424 S EASTERN AVE STE 101, HENDERSON, NV, 89052, USA", "last_updated": "12/21/2018", "status": "Active", "address_components": {"street": "10424 S EASTERN AVE STE 101", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RANDY W CARROLL", "address": "10424 S EASTERN AVE STE 101, HENDERSON, NV, 89052, USA", "last_updated": "12/21/2018", "status": "Active", "address_components": {"street": "10424 S EASTERN AVE STE 101", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "JENNIFER M CARROLL", "address": "10424 S EASTERN AVE STE 101, HENDERSON, NV, 89052, USA", "last_updated": "12/21/2018", "status": "Active", "address_components": {"street": "10424 S EASTERN AVE STE 101", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RCJC LLC", "entity_number": "E0620802013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/27/2013", "nv_business_id": "NV20131749166", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "DAVID BINDRUP LAW FIRM, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131749166", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10424 S EASTERN AVE STE 101, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10424 S EASTERN AVE STE 101", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/16/2025", "effective_date": "12/16/2025", "filing_number": "20255379004", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16719143,this);"}, {"file_date": "12/17/2024", "effective_date": "12/17/2024", "filing_number": "20244537015", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14605526,this);"}, {"file_date": "12/28/2023", "effective_date": "12/28/2023", "filing_number": "20233721738", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13837640,this);"}, {"file_date": "12/13/2022", "effective_date": "12/13/2022", "filing_number": "20222812949", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13033044,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "RCJC LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/27/2013", "name": "RCJC LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DAVID BINDRUP LAW FIRM, PLLC", "attention": "", "address1_address2_city_state_zip_country": "10424 S EASTERN AVE STE 101, Henderson, NV, 89052, USA", "email": "david@davidbindrup.com"}], "officers": [{"date": "12/21/2018", "title": "Manager", "name": "RANDY W CARROLL", "attention": "", "address1_address2_city_state_zip_country": "10424 S EASTERN AVE STE 101, HENDERSON, NV, 89052, USA"}, {"date": "12/21/2018", "title": "Manager", "name": "JENNIFER M CARROLL", "attention": "", "address1_address2_city_state_zip_country": "10424 S EASTERN AVE STE 101, HENDERSON, NV, 89052, USA"}]}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJC TRUCKING INC", "business_id": "1181709", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/07/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131345906", "entity_number": "E0283542013-4", "mark_number": "", "manage_nv_business_id": "NV20131345906", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RCJC TRUCKING INC", "entity_number": "E0283542013-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/07/2013", "nv_business_id": "NV20131345906", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131345906", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJC TRUCKING INC", "Entity Number": "E0283542013-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/07/2013", "NV Business ID": "NV20131345906", "Termination Date": "", "Annual Report Due Date": "6/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBYN CREEDON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/12/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "ROBYN CREEDON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/12/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN CREEDON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/12/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JOHN CREEDON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/12/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBYN CREEDON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/12/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "ROBYN CREEDON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/12/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN CREEDON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/12/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JOHN CREEDON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/12/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RCJC TRUCKING INC", "entity_number": "E0283542013-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/07/2013", "nv_business_id": "NV20131345906", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131345906", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/24/2015", "effective_date": "06/24/2015", "filing_number": "20150308750-21", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7904182,this);"}, {"file_date": "06/12/2014", "effective_date": "06/12/2014", "filing_number": "20140428686-51", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7904181,this);"}, {"file_date": "10/28/2013", "effective_date": "10/28/2013", "filing_number": "20130719054-62", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7905338,this);"}, {"file_date": "07/25/2013", "effective_date": "07/25/2013", "filing_number": "20130488623-47", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7905172,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJG VENTURES LLC", "business_id": "897543", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/12/2008", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20081462774", "entity_number": "E0755372008-7", "mark_number": "", "manage_nv_business_id": "NV20081462774", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RCJG VENTURES LLC", "entity_number": "E0755372008-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "12/12/2008", "nv_business_id": "NV20081462774", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081462774", "office_or_position": "", "jurisdiction": "Arizona", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJG VENTURES LLC", "Entity Number": "E0755372008-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Permanently Revoked", "Formation Date": "12/12/2008", "NV Business ID": "NV20081462774", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Arizona", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN R GARIGEN", "address": "10488 E MEADOWHILL DR, SCOTTSDALE, AZ, 85255, USA", "last_updated": "03/16/2009", "status": "Active", "address_components": {"street": "10488 E MEADOWHILL DR", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85255", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT D CLINKENBEARD", "address": "8318 E SAN SALVADOR DRIVE, SCOTTSDALE, AZ, 85258, USA", "last_updated": "03/16/2009", "status": "Active", "address_components": {"street": "8318 E SAN SALVADOR DRIVE", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85258", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN R GARIGEN", "address": "10488 E MEADOWHILL DR, SCOTTSDALE, AZ, 85255, USA", "last_updated": "03/16/2009", "status": "Active", "address_components": {"street": "10488 E MEADOWHILL DR", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85255", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT D CLINKENBEARD", "address": "8318 E SAN SALVADOR DRIVE, SCOTTSDALE, AZ, 85258, USA", "last_updated": "03/16/2009", "status": "Active", "address_components": {"street": "8318 E SAN SALVADOR DRIVE", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85258", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RCJG VENTURES LLC", "entity_number": "E0755372008-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "12/12/2008", "nv_business_id": "NV20081462774", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081462774", "agent_office_or_position": "", "agent_jurisdiction": "Arizona", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2009", "effective_date": "03/16/2009", "filing_number": "20090252872-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6505525,this);"}, {"file_date": "12/12/2008", "effective_date": "12/12/2008", "filing_number": "20080809226-47", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6505330,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337124, "worker_id": "r-worker-3", "ts": 1775039218, "record_type": "business_detail", "name": "RCJK INVESTMENTS, INC.", "business_id": "490249", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/21/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031437122", "entity_number": "C20351-2003", "mark_number": "", "manage_nv_business_id": "NV20031437122", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RCJK INVESTMENTS, INC.", "entity_number": "C20351-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/21/2003", "nv_business_id": "NV20031437122", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "JERRY L KEENAN", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031437122", "office_or_position": "", "jurisdiction": "", "street_address": "316 CALIFORNIA AVE STE 201, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "316 CALIFORNIA AVE STE 201", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCJK INVESTMENTS, INC.", "Entity Number": "C20351-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "08/21/2003", "NV Business ID": "NV20031437122", "Termination Date": "", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "JERRY L KEENAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "316 CALIFORNIA AVE STE 201, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JERRY L KEENAN", "address": "4625 SADDLE HORN DRIVE, RENO, NV, 89511, USA", "last_updated": "11/15/2006", "status": "Active", "address_components": {"street": "4625 SADDLE HORN DRIVE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Secretary", "name": "CYNTHIA S KEENAN", "address": "4625 SADDLE HORN DRIVE, RENO, NV, 89511, USA", "last_updated": "11/15/2006", "status": "Active", "address_components": {"street": "4625 SADDLE HORN DRIVE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Treasurer", "name": "CYNTHIA S KEENAN", "address": "4625 SADDLE HORN DRIVE, RENO, NV, 89511, USA", "last_updated": "11/15/2006", "status": "Active", "address_components": {"street": "4625 SADDLE HORN DRIVE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Director", "name": "JERRY L KEENAN", "address": "4625 SADDLE HORN DRIVE, RENO, NV, 89511, USA", "last_updated": "11/15/2006", "status": "Active", "address_components": {"street": "4625 SADDLE HORN DRIVE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JERRY L KEENAN", "address": "4625 SADDLE HORN DRIVE, RENO, NV, 89511, USA", "last_updated": "11/15/2006", "status": "Active", "address_components": {"street": "4625 SADDLE HORN DRIVE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Secretary", "name": "CYNTHIA S KEENAN", "address": "4625 SADDLE HORN DRIVE, RENO, NV, 89511, USA", "last_updated": "11/15/2006", "status": "Active", "address_components": {"street": "4625 SADDLE HORN DRIVE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Treasurer", "name": "CYNTHIA S KEENAN", "address": "4625 SADDLE HORN DRIVE, RENO, NV, 89511, USA", "last_updated": "11/15/2006", "status": "Active", "address_components": {"street": "4625 SADDLE HORN DRIVE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Director", "name": "JERRY L KEENAN", "address": "4625 SADDLE HORN DRIVE, RENO, NV, 89511, USA", "last_updated": "11/15/2006", "status": "Active", "address_components": {"street": "4625 SADDLE HORN DRIVE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RCJK INVESTMENTS, INC.", "entity_number": "C20351-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/21/2003", "nv_business_id": "NV20031437122", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "JERRY L KEENAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031437122", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "316 CALIFORNIA AVE STE 201, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "316 CALIFORNIA AVE STE 201", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/12/2007", "effective_date": "04/12/2007", "filing_number": "20070257837-01", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4293994,this);"}, {"file_date": "11/09/2006", "effective_date": "11/09/2006", "filing_number": "20060729689-99", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4293993,this);"}, {"file_date": "11/09/2006", "effective_date": "11/09/2006", "filing_number": "20060729688-88", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4292230,this);"}, {"file_date": "08/18/2005", "effective_date": "08/18/2005", "filing_number": "20050329422-89", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4292568,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "OLM SUNSET & FT. APACHE, LLC", "business_id": "768372", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/23/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071654279", "entity_number": "E0284552007-8", "mark_number": "", "manage_nv_business_id": "NV20071654279", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "OLM SUNSET & FT. APACHE, LLC", "entity_number": "E0284552007-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/23/2007", "nv_business_id": "NV20071654279", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": ""}, "agent": {"name": "MARK SHERMAN CPA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071654279", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3210 W. Charleston Blvd. Suite 1, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3210 W. Charleston Blvd. Suite 1", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "OLM SUNSET & FT. APACHE, LLC", "Entity Number": "E0284552007-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/23/2007", "NV Business ID": "NV20071654279", "Termination Date": "", "Annual Report Due Date": "4/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARK SHERMAN CPA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3210 W. Charleston Blvd. Suite 1, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD S OSOSEL", "address": "601 S RANCHO DR, STE D-32, LAS VEGAS, NV, 89106, USA", "last_updated": "05/21/2007", "status": "Active", "address_components": {"street": "601 S RANCHO DR", "city": "STE D-32", "state": "LAS VEGAS", "zip_code": "NV", "country": "89106"}}, {"title": "Managing Member", "name": "CHAD LAPOSKY", "address": "601 S RANCHO DR, STE D-32, LAS VEGAS, NV, 89106, USA", "last_updated": "05/21/2007", "status": "Active", "address_components": {"street": "601 S RANCHO DR", "city": "STE D-32", "state": "LAS VEGAS", "zip_code": "NV", "country": "89106"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD S OSOSEL", "address": "601 S RANCHO DR, STE D-32, LAS VEGAS, NV, 89106, USA", "last_updated": "05/21/2007", "status": "Active", "address_components": {"street": "601 S RANCHO DR", "city": "STE D-32", "state": "LAS VEGAS", "zip_code": "NV", "country": "89106"}}, {"title": "Managing Member", "name": "CHAD LAPOSKY", "address": "601 S RANCHO DR, STE D-32, LAS VEGAS, NV, 89106, USA", "last_updated": "05/21/2007", "status": "Active", "address_components": {"street": "601 S RANCHO DR", "city": "STE D-32", "state": "LAS VEGAS", "zip_code": "NV", "country": "89106"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "OLM SUNSET & FT. APACHE, LLC", "entity_number": "E0284552007-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/23/2007", "nv_business_id": "NV20071654279", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": "", "agent_name": "MARK SHERMAN CPA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071654279", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3210 W. Charleston Blvd. Suite 1, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3210 W. Charleston Blvd. Suite 1", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2009", "effective_date": "03/09/2009", "filing_number": "20090235368-08", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5909554,this);"}, {"file_date": "02/21/2008", "effective_date": "02/21/2008", "filing_number": "20080118148-43", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5908904,this);"}, {"file_date": "06/22/2007", "effective_date": "06/22/2007", "filing_number": "20070428891-91", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5913318,this);"}, {"file_date": "05/11/2007", "effective_date": "05/11/2007", "filing_number": "20070336246-33", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5913634,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "R.C.K., INC.", "business_id": "441969", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/26/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021241458", "entity_number": "C4824-2002", "mark_number": "", "manage_nv_business_id": "NV20021241458", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.C.K., INC.", "entity_number": "C4824-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/26/2002", "nv_business_id": "NV20021241458", "termination_date": "", "annual_report_due": "2/28/2003", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021241458", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.C.K., INC.", "Entity Number": "C4824-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/26/2002", "NV Business ID": "NV20021241458", "Termination Date": "", "Annual Report Due Date": "2/28/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL L POTTER ESQ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL L POTTER ESQ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL L POTTER ESQ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL L POTTER ESQ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL L POTTER ESQ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL L POTTER ESQ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.C.K., INC.", "entity_number": "C4824-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/26/2002", "nv_business_id": "NV20021241458", "termination_date": "", "annual_report_due": "2/28/2003", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021241458", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2004", "effective_date": "09/21/2004", "filing_number": "C4824-2002-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "27", "snapshot_onclick": "GetSnapShot(3950436,this);"}, {"file_date": "03/07/2002", "effective_date": "03/07/2002", "filing_number": "C4824-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3951799,this);"}, {"file_date": "02/26/2002", "effective_date": "02/26/2002", "filing_number": "C4824-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3950435,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RC K-9 SOLUTIONS, LLC", "business_id": "1444166", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/02/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171706868", "entity_number": "E0515232017-2", "mark_number": "", "manage_nv_business_id": "NV20171706868", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RC K-9 SOLUTIONS, LLC", "entity_number": "E0515232017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/02/2017", "nv_business_id": "NV20171706868", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": ""}, "agent": {"name": "CAROL ROBINSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171706868", "office_or_position": "", "jurisdiction": "", "street_address": "2520 ST. ROSE PKWY #220, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2520 ST. ROSE PKWY #220", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC K-9 SOLUTIONS, LLC", "Entity Number": "E0515232017-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/02/2017", "NV Business ID": "NV20171706868", "Termination Date": "", "Annual Report Due Date": "11/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAROL ROBINSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2520 ST. ROSE PKWY #220, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROLANDO D CHAVEZ", "address": "11035 LAVENDER HILL DR #160-356, LAS VEGAS, NV, 89135, USA", "last_updated": "11/02/2017", "status": "Active", "address_components": {"street": "11035 LAVENDER HILL DR #160-356", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROLANDO D CHAVEZ", "address": "11035 LAVENDER HILL DR #160-356, LAS VEGAS, NV, 89135, USA", "last_updated": "11/02/2017", "status": "Active", "address_components": {"street": "11035 LAVENDER HILL DR #160-356", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RC K-9 SOLUTIONS, LLC", "entity_number": "E0515232017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/02/2017", "nv_business_id": "NV20171706868", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": "", "agent_name": "CAROL ROBINSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171706868", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2520 ST. ROSE PKWY #220, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2520 ST. ROSE PKWY #220", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/02/2017", "effective_date": "11/02/2017", "filing_number": "20170466323-34", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8921344,this);"}, {"file_date": "11/02/2017", "effective_date": "11/02/2017", "filing_number": "20170466322-23", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8921305,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RC KAY PROPERTIES, LLC", "business_id": "110145", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/27/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041117908", "entity_number": "LLC11558-2004", "mark_number": "", "manage_nv_business_id": "NV20041117908", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RC KAY PROPERTIES, LLC", "entity_number": "LLC11558-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/27/2004", "nv_business_id": "NV20041117908", "termination_date": "12/31/2039", "annual_report_due": "5/31/2015", "compliance_hold": ""}, "agent": {"name": "JAMES W. PUZEY, ESQ", "status": "Resigned", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041117908", "office_or_position": "", "jurisdiction": "WASHOE COUNTY", "street_address": "800 S MEADOWS PARKWAY STE 800, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "800 S MEADOWS PARKWAY STE 800", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC KAY PROPERTIES, LLC", "Entity Number": "LLC11558-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/27/2004", "NV Business ID": "NV20041117908", "Termination Date": "12/31/2039", "Annual Report Due Date": "5/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES W. PUZEY, ESQ", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "WASHOE COUNTY", "Street Address": "800 S MEADOWS PARKWAY STE 800, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHAD M KAY", "address": "15 E FREEPORT BLVD, SPARKS, NV, 89431, USA", "last_updated": "05/19/2014", "status": "Active", "address_components": {"street": "15 E FREEPORT BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Manager", "name": "DENA R KAY", "address": "15 E FREEPORT BLVD, SPARKS, NV, 89431, USA", "last_updated": "05/19/2014", "status": "Active", "address_components": {"street": "15 E FREEPORT BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CHAD M KAY", "address": "15 E FREEPORT BLVD, SPARKS, NV, 89431, USA", "last_updated": "05/19/2014", "status": "Active", "address_components": {"street": "15 E FREEPORT BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Manager", "name": "DENA R KAY", "address": "15 E FREEPORT BLVD, SPARKS, NV, 89431, USA", "last_updated": "05/19/2014", "status": "Active", "address_components": {"street": "15 E FREEPORT BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RC KAY PROPERTIES, LLC", "entity_number": "LLC11558-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/27/2004", "nv_business_id": "NV20041117908", "termination_date": "12/31/2039", "annual_report_due": "5/31/2015", "compliance_hold": "", "agent_name": "JAMES W. PUZEY, ESQ", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041117908", "agent_office_or_position": "", "agent_jurisdiction": "WASHOE COUNTY", "agent_street_address": "800 S MEADOWS PARKWAY STE 800, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "800 S MEADOWS PARKWAY STE 800", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/10/2026", "effective_date": "03/10/2026", "filing_number": "20265586638", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "27", "snapshot_onclick": "GetSnapShot(16899730,this);"}, {"file_date": "05/20/2015", "effective_date": "05/20/2015", "filing_number": "20150230005-58", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(898448,this);"}, {"file_date": "05/19/2014", "effective_date": "05/19/2014", "filing_number": "20140363726-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(898415,this);"}, {"file_date": "05/22/2013", "effective_date": "05/22/2013", "filing_number": "20130339284-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(897189,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RC KELLIHER LLC.", "business_id": "1340313", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/15/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161028891", "entity_number": "E0021402016-5", "mark_number": "", "manage_nv_business_id": "NV20161028891", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RC KELLIHER LLC.", "entity_number": "E0021402016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/15/2016", "nv_business_id": "NV20161028891", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": "ROBERT KELLIHER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161028891", "office_or_position": "", "jurisdiction": "", "street_address": "9101 KETTLE CREEK DR, LAS VEGAS, NV, 89117, USA", "mailing_address": "9101 KETTLE CREEK DR, LAS VEGAS, NV, 89117", "street_address_components": {"street": "9101 KETTLE CREEK DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "9101 KETTLE CREEK DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}, "raw_fields": {"Entity Name": "RC KELLIHER LLC.", "Entity Number": "E0021402016-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/15/2016", "NV Business ID": "NV20161028891", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT KELLIHER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9101 KETTLE CREEK DR, LAS VEGAS, NV, 89117, USA", "Mailing Address": "9101 KETTLE CREEK DR, LAS VEGAS, NV, 89117"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CAROLINE L KELLIHER", "address": "9101 KETTLE CREEK DR, LAS VEGAS, NV, 89117, USA", "last_updated": "12/18/2016", "status": "Active", "address_components": {"street": "9101 KETTLE CREEK DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT J KELLIHER", "address": "9101 KETTLE CREEK DR, LAS VEGAS, NV, 89117, USA", "last_updated": "12/18/2016", "status": "Active", "address_components": {"street": "9101 KETTLE CREEK DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "CAROLINE L KELLIHER", "address": "9101 KETTLE CREEK DR, LAS VEGAS, NV, 89117, USA", "last_updated": "12/18/2016", "status": "Active", "address_components": {"street": "9101 KETTLE CREEK DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT J KELLIHER", "address": "9101 KETTLE CREEK DR, LAS VEGAS, NV, 89117, USA", "last_updated": "12/18/2016", "status": "Active", "address_components": {"street": "9101 KETTLE CREEK DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RC KELLIHER LLC.", "entity_number": "E0021402016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/15/2016", "nv_business_id": "NV20161028891", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": "ROBERT KELLIHER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161028891", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9101 KETTLE CREEK DR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "9101 KETTLE CREEK DR, LAS VEGAS, NV, 89117", "agent_street_address_components": {"street": "9101 KETTLE CREEK DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "9101 KETTLE CREEK DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/18/2018", "effective_date": "12/31/2017", "filing_number": "20180229356-28", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8580574,this);"}, {"file_date": "12/18/2016", "effective_date": "12/18/2016", "filing_number": "20160547851-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8578469,this);"}, {"file_date": "01/15/2016", "effective_date": "01/15/2016", "filing_number": "20160019823-92", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8577039,this);"}, {"file_date": "01/15/2016", "effective_date": "01/15/2016", "filing_number": "20160019822-81", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8577065,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RC Knight LLC", "business_id": "2340472", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/06/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243233211", "entity_number": "E44548912024-3", "mark_number": "", "manage_nv_business_id": "NV20243233211", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RC KNIGHT LLC", "entity_number": "E44548912024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/06/2024", "nv_business_id": "NV20243233211", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "Huntley Law", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20243233211", "office_or_position": "", "jurisdiction": "", "street_address": "8275 South Eastern Avenue, #200, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8275 South Eastern Avenue", "city": "#200", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC KNIGHT LLC", "Entity Number": "E44548912024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "11/06/2024", "NV Business ID": "NV20243233211", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Huntley Law", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8275 South Eastern Avenue, #200, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert L. Chandler IV", "address": "5631 Beguiling Falls St., Las Vegas, NV, 89148, USA", "last_updated": "11/06/2024", "status": "Active", "address_components": {"street": "5631 Beguiling Falls St.", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert L. Chandler IV", "address": "5631 Beguiling Falls St., Las Vegas, NV, 89148, USA", "last_updated": "11/06/2024", "status": "Active", "address_components": {"street": "5631 Beguiling Falls St.", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RC KNIGHT LLC", "entity_number": "E44548912024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/06/2024", "nv_business_id": "NV20243233211", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "Huntley Law", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243233211", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8275 South Eastern Avenue, #200, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8275 South Eastern Avenue", "city": "#200", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2024", "effective_date": "11/06/2024", "filing_number": "20244454892", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14528492,this);"}, {"file_date": "11/06/2024", "effective_date": "11/06/2024", "filing_number": "20244454890", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14528491,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK Capital LLC", "business_id": "2317872", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/05/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243175133", "entity_number": "E42337042024-2", "mark_number": "", "manage_nv_business_id": "NV20243175133", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RCK CAPITAL LLC", "entity_number": "E42337042024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/05/2024", "nv_business_id": "NV20243175133", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Phuong Mai", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243175133", "office_or_position": "", "jurisdiction": "", "street_address": "10770 Clarence Ct, Las Vegas, NV, 89166, USA", "mailing_address": "", "street_address_components": {"street": "10770 Clarence Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK CAPITAL LLC", "Entity Number": "E42337042024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/05/2024", "NV Business ID": "NV20243175133", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Phuong Mai", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10770 Clarence Ct, Las Vegas, NV, 89166, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PAC PACIFIC LLC", "address": "Christopher Kabatsi c/o Phuong Mai, 10770 Clarence Ct, Las Vegas, NV, 89166, USA", "last_updated": "08/05/2024", "status": "Active", "address_components": {"street": "Christopher Kabatsi c/o Phuong Mai", "city": "10770 Clarence Ct", "state": "Las Vegas", "zip_code": "NV", "country": "89166"}}, {"title": "Managing Member", "name": "SIERRA PACIFIC HOLDINGS LLC", "address": "Robert Kilian C/O Phuong Mai, 10770 Clarence Ct, Las Vegas, NV, 89166, USA", "last_updated": "08/05/2024", "status": "Active", "address_components": {"street": "Robert Kilian C/O Phuong Mai", "city": "10770 Clarence Ct", "state": "Las Vegas", "zip_code": "NV", "country": "89166"}}, {"title": "Managing Member", "name": "FREEFALL ADVENTURES & HOLDINGS LLC", "address": "Kevin Kane C/O Phuong Mai, 10770 Clarence Ct,, Las Vegas, NV, 89166, USA", "last_updated": "08/05/2024", "status": "Active", "address_components": {"street": "Kevin Kane C/O Phuong Mai", "city": "10770 Clarence Ct", "state": "Las Vegas", "zip_code": "NV", "country": "89166"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "PAC PACIFIC LLC", "address": "Christopher Kabatsi c/o Phuong Mai, 10770 Clarence Ct, Las Vegas, NV, 89166, USA", "last_updated": "08/05/2024", "status": "Active", "address_components": {"street": "Christopher Kabatsi c/o Phuong Mai", "city": "10770 Clarence Ct", "state": "Las Vegas", "zip_code": "NV", "country": "89166"}}, {"title": "Managing Member", "name": "SIERRA PACIFIC HOLDINGS LLC", "address": "Robert Kilian C/O Phuong Mai, 10770 Clarence Ct, Las Vegas, NV, 89166, USA", "last_updated": "08/05/2024", "status": "Active", "address_components": {"street": "Robert Kilian C/O Phuong Mai", "city": "10770 Clarence Ct", "state": "Las Vegas", "zip_code": "NV", "country": "89166"}}, {"title": "Managing Member", "name": "FREEFALL ADVENTURES & HOLDINGS LLC", "address": "Kevin Kane C/O Phuong Mai, 10770 Clarence Ct,, Las Vegas, NV, 89166, USA", "last_updated": "08/05/2024", "status": "Active", "address_components": {"street": "Kevin Kane C/O Phuong Mai", "city": "10770 Clarence Ct", "state": "Las Vegas", "zip_code": "NV", "country": "89166"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RCK CAPITAL LLC", "entity_number": "E42337042024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/05/2024", "nv_business_id": "NV20243175133", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Phuong Mai", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243175133", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10770 Clarence Ct, Las Vegas, NV, 89166, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10770 Clarence Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2025", "effective_date": "08/05/2025", "filing_number": "20255092352", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15125023,this);"}, {"file_date": "08/05/2024", "effective_date": "08/05/2024", "filing_number": "20244233705", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14331496,this);"}, {"file_date": "08/05/2024", "effective_date": "08/05/2024", "filing_number": "20244233703", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14331495,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RCK CAPITAL LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/05/2024", "name": "RCK CAPITAL LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Phuong Mai", "attention": "", "address1_address2_city_state_zip_country": "10770 Clarence Ct, Las Vegas, NV, 89166, USA", "email": ""}], "officers": [{"date": "08/05/2024", "title": "Managing Member", "name": "PAC PACIFIC LLC", "attention": "", "address1_address2_city_state_zip_country": "Christopher Kabatsi c/o Phuong Mai, 10770 Clarence Ct, Las Vegas, NV, 89166, USA"}, {"date": "08/05/2024", "title": "Managing Member", "name": "SIERRA PACIFIC HOLDINGS LLC", "attention": "", "address1_address2_city_state_zip_country": "Robert Kilian C/O Phuong Mai, 10770 Clarence Ct, Las Vegas, NV, 89166, USA"}, {"date": "08/05/2024", "title": "Managing Member", "name": "FREEFALL ADVENTURES & HOLDINGS LLC", "attention": "", "address1_address2_city_state_zip_country": "Kevin Kane C/O Phuong Mai, 10770 Clarence Ct,, Las Vegas, NV, 89166, USA"}]}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK CONSTRUCTION INC.", "business_id": "1086667", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/01/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111740170", "entity_number": "E0643782011-6", "mark_number": "", "manage_nv_business_id": "NV20111740170", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RCK CONSTRUCTION INC.", "entity_number": "E0643782011-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "12/01/2011", "nv_business_id": "NV20111740170", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": ""}, "agent": {"name": "RUSSELL MEADS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111740170", "office_or_position": "", "jurisdiction": "", "street_address": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA", "mailing_address": "PO BOX 6498, PAHRUMP, NV, 89041", "street_address_components": {"street": "3390 S. PEGGY AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 6498", "city": "PAHRUMP", "state": "NV", "zip_code": "89041", "country": ""}}, "raw_fields": {"Entity Name": "RCK CONSTRUCTION INC.", "Entity Number": "E0643782011-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "12/01/2011", "NV Business ID": "NV20111740170", "Termination Date": "", "Annual Report Due Date": "12/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "RUSSELL MEADS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA", "Mailing Address": "PO BOX 6498, PAHRUMP, NV, 89041"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUSSELL A MEADS", "address": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA", "last_updated": "12/27/2018", "status": "Active", "address_components": {"street": "3390 S. PEGGY AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Secretary", "name": "CHRISTI M MEADS", "address": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA", "last_updated": "12/27/2018", "status": "Active", "address_components": {"street": "3390 S. PEGGY AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL A MEADS", "address": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA", "last_updated": "12/27/2018", "status": "Active", "address_components": {"street": "3390 S. PEGGY AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Director", "name": "CHRISTI M MEADS", "address": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA", "last_updated": "12/27/2018", "status": "Active", "address_components": {"street": "3390 S. PEGGY AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RUSSELL A MEADS", "address": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA", "last_updated": "12/27/2018", "status": "Active", "address_components": {"street": "3390 S. PEGGY AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Secretary", "name": "CHRISTI M MEADS", "address": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA", "last_updated": "12/27/2018", "status": "Active", "address_components": {"street": "3390 S. PEGGY AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL A MEADS", "address": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA", "last_updated": "12/27/2018", "status": "Active", "address_components": {"street": "3390 S. PEGGY AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Director", "name": "CHRISTI M MEADS", "address": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA", "last_updated": "12/27/2018", "status": "Active", "address_components": {"street": "3390 S. PEGGY AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RCK CONSTRUCTION INC.", "entity_number": "E0643782011-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "12/01/2011", "nv_business_id": "NV20111740170", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": "", "agent_name": "RUSSELL MEADS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111740170", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA", "agent_mailing_address": "PO BOX 6498, PAHRUMP, NV, 89041", "agent_street_address_components": {"street": "3390 S. PEGGY AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 6498", "city": "PAHRUMP", "state": "NV", "zip_code": "89041", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/02/2019", "effective_date": "10/02/2019", "filing_number": "20190200425", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10618392,this);"}, {"file_date": "12/27/2018", "effective_date": "12/27/2018", "filing_number": "20180554565-41", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7451498,this);"}, {"file_date": "12/21/2017", "effective_date": "12/21/2017", "filing_number": "20170538140-51", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7451296,this);"}, {"file_date": "10/18/2016", "effective_date": "10/18/2016", "filing_number": "20160457480-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7451035,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RCK CONSTRUCTION INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2019"}, "name_changes": {"date": "12/01/2011", "name": "RCK CONSTRUCTION INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RUSSELL MEADS", "attention": "", "address1_address2_city_state_zip_country": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA", "email": ""}], "officers": [{"date": "12/27/2018", "title": "President", "name": "RUSSELL A MEADS", "attention": "", "address1_address2_city_state_zip_country": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA"}, {"date": "12/27/2018", "title": "Secretary", "name": "CHRISTI M MEADS", "attention": "", "address1_address2_city_state_zip_country": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA"}, {"date": "12/27/2018", "title": "Treasurer", "name": "RUSSELL A MEADS", "attention": "", "address1_address2_city_state_zip_country": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA"}, {"date": "12/27/2018", "title": "Director", "name": "CHRISTI M MEADS", "attention": "", "address1_address2_city_state_zip_country": "3390 S. PEGGY AVE, PAHRUMP, NV, 89048, USA"}]}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK ENTERPRISES GROUP, LLC", "business_id": "653173", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/24/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061433314", "entity_number": "E0042882006-4", "mark_number": "", "manage_nv_business_id": "NV20061433314", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RCK ENTERPRISES GROUP, LLC", "entity_number": "E0042882006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/24/2006", "nv_business_id": "NV20061433314", "termination_date": "", "annual_report_due": "1/31/2011", "compliance_hold": ""}, "agent": {"name": "RICK KOLL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061433314", "office_or_position": "", "jurisdiction": "", "street_address": "889 S RAINBOW #625, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "889 S RAINBOW #625", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK ENTERPRISES GROUP, LLC", "Entity Number": "E0042882006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/24/2006", "NV Business ID": "NV20061433314", "Termination Date": "", "Annual Report Due Date": "1/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICK KOLL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "889 S RAINBOW #625, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD KOLL", "address": "6655 W. SAHARA AVENUE, SUITE B102, LAS VEGAS, NV, 89146, USA", "last_updated": "02/01/2010", "status": "Active", "address_components": {"street": "6655 W. SAHARA AVENUE", "city": "SUITE B102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD KOLL", "address": "6655 W. SAHARA AVENUE, SUITE B102, LAS VEGAS, NV, 89146, USA", "last_updated": "02/01/2010", "status": "Active", "address_components": {"street": "6655 W. SAHARA AVENUE", "city": "SUITE B102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCK ENTERPRISES GROUP, LLC", "entity_number": "E0042882006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/24/2006", "nv_business_id": "NV20061433314", "termination_date": "", "annual_report_due": "1/31/2011", "compliance_hold": "", "agent_name": "RICK KOLL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061433314", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "889 S RAINBOW #625, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "889 S RAINBOW #625", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/01/2010", "effective_date": "02/01/2010", "filing_number": "20100064445-46", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5195962,this);"}, {"file_date": "02/05/2009", "effective_date": "02/05/2009", "filing_number": "20090111447-49", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5197428,this);"}, {"file_date": "01/28/2009", "effective_date": "01/28/2009", "filing_number": "20090077527-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5195961,this);"}, {"file_date": "01/28/2008", "effective_date": "01/28/2008", "filing_number": "20080054887-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5196697,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK ENTERPRISES, INC.", "business_id": "438319", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/16/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021204896", "entity_number": "C1173-2002", "mark_number": "", "manage_nv_business_id": "NV20021204896", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RCK ENTERPRISES, INC.", "entity_number": "C1173-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/16/2002", "nv_business_id": "NV20021204896", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021204896", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK ENTERPRISES, INC.", "Entity Number": "C1173-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/16/2002", "NV Business ID": "NV20021204896", "Termination Date": "", "Annual Report Due Date": "1/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "JOHN MORALLY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/01/2006", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "President", "name": "JOHN MORALLY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "JOHN MORALLY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN MORALLY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "JOHN MORALLY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/01/2006", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "President", "name": "JOHN MORALLY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "JOHN MORALLY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN MORALLY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RCK ENTERPRISES, INC.", "entity_number": "C1173-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/16/2002", "nv_business_id": "NV20021204896", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021204896", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2006", "effective_date": "02/17/2006", "filing_number": "20060103427-75", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3925645,this);"}, {"file_date": "01/27/2006", "effective_date": "01/27/2006", "filing_number": "20060052405-24", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3924494,this);"}, {"file_date": "01/20/2005", "effective_date": "01/20/2005", "filing_number": "C1173-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3924495,this);"}, {"file_date": "01/05/2004", "effective_date": "01/05/2004", "filing_number": "C1173-2002-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3924497,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK GROUP CORP.", "business_id": "476112", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/14/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031295559", "entity_number": "C6207-2003", "mark_number": "", "manage_nv_business_id": "NV20031295559", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RCK GROUP CORP.", "entity_number": "C6207-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/14/2003", "nv_business_id": "NV20031295559", "termination_date": "", "annual_report_due": "3/31/2004", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031295559", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK GROUP CORP.", "Entity Number": "C6207-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/14/2003", "NV Business ID": "NV20031295559", "Termination Date": "", "Annual Report Due Date": "3/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHRISTINA ROSE", "address": "12222 BLANCO RD #2203, SAN ANTONIO, TX, 78216, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "12222 BLANCO RD #2203", "city": "SAN ANTONIO", "state": "TX", "zip_code": "78216", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT KIBEL", "address": "12222 BLANCO RD #2203, SAN ANTONIO, TX, 78216, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "12222 BLANCO RD #2203", "city": "SAN ANTONIO", "state": "TX", "zip_code": "78216", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTINA ROSE", "address": "12222 BLANCO RD #2203, SAN ANTONIO, TX, 78216, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "12222 BLANCO RD #2203", "city": "SAN ANTONIO", "state": "TX", "zip_code": "78216", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "CHRISTINA ROSE", "address": "12222 BLANCO RD #2203, SAN ANTONIO, TX, 78216, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "12222 BLANCO RD #2203", "city": "SAN ANTONIO", "state": "TX", "zip_code": "78216", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT KIBEL", "address": "12222 BLANCO RD #2203, SAN ANTONIO, TX, 78216, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "12222 BLANCO RD #2203", "city": "SAN ANTONIO", "state": "TX", "zip_code": "78216", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTINA ROSE", "address": "12222 BLANCO RD #2203, SAN ANTONIO, TX, 78216, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "12222 BLANCO RD #2203", "city": "SAN ANTONIO", "state": "TX", "zip_code": "78216", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RCK GROUP CORP.", "entity_number": "C6207-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/14/2003", "nv_business_id": "NV20031295559", "termination_date": "", "annual_report_due": "3/31/2004", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031295559", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/12/2004", "effective_date": "04/12/2004", "filing_number": "C6207-2003-004", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4196902,this);"}, {"file_date": "04/23/2003", "effective_date": "04/23/2003", "filing_number": "C6207-2003-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4197831,this);"}, {"file_date": "04/08/2003", "effective_date": "04/08/2003", "filing_number": "C6207-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4197830,this);"}, {"file_date": "03/14/2003", "effective_date": "03/14/2003", "filing_number": "C6207-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4196901,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK HOLDINGS", "business_id": "715484", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/19/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061395755", "entity_number": "E0696772006-1", "mark_number": "", "manage_nv_business_id": "NV20061395755", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RCK HOLDINGS", "entity_number": "E0696772006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/19/2006", "nv_business_id": "NV20061395755", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": ""}, "agent": {"name": "RCK HOLDINGS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061395755", "office_or_position": "", "jurisdiction": "", "street_address": "2504 WIGWAM PKWY #414, HENDERSON, NV, 89074, USA", "mailing_address": "30 HAZEL AVE., LIVINGSTON, NV, 07039", "street_address_components": {"street": "2504 WIGWAM PKWY #414", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "30 HAZEL AVE.", "city": "LIVINGSTON", "state": "NV", "zip_code": "07039", "country": ""}}, "raw_fields": {"Entity Name": "RCK HOLDINGS", "Entity Number": "E0696772006-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/19/2006", "NV Business ID": "NV20061395755", "Termination Date": "", "Annual Report Due Date": "9/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "RCK HOLDINGS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2504 WIGWAM PKWY #414, HENDERSON, NV, 89074, USA", "Mailing Address": "30 HAZEL AVE., LIVINGSTON, NV, 07039"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RENATO G BAMBILLA", "address": "30 HAZEL AVE, LIVINGSTON, NJ, 07039 - 2108, USA", "last_updated": "02/12/2009", "status": "Active", "address_components": {"street": "30 HAZEL AVE", "city": "LIVINGSTON", "state": "NJ", "zip_code": "07039 - 2108", "country": "USA"}}, {"title": "Secretary", "name": "CARMEN S BAMBILLA", "address": "30 HAZEL AVE, LIVINGSTON, NJ, 07039 - 2108, USA", "last_updated": "02/12/2009", "status": "Active", "address_components": {"street": "30 HAZEL AVE", "city": "LIVINGSTON", "state": "NJ", "zip_code": "07039 - 2108", "country": "USA"}}, {"title": "Treasurer", "name": "CARMEN S BAMBILLA", "address": "30 HAZEL AVE, LIVINGSTON, NJ, 07039 - 2108, USA", "last_updated": "02/12/2009", "status": "Active", "address_components": {"street": "30 HAZEL AVE", "city": "LIVINGSTON", "state": "NJ", "zip_code": "07039 - 2108", "country": "USA"}}, {"title": "Director", "name": "RENATO G BAMBILLA", "address": "30 HAZEL AVE, LIVINGSTON, NJ, 07039 - 2108, USA", "last_updated": "02/12/2009", "status": "Active", "address_components": {"street": "30 HAZEL AVE", "city": "LIVINGSTON", "state": "NJ", "zip_code": "07039 - 2108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RENATO G BAMBILLA", "address": "30 HAZEL AVE, LIVINGSTON, NJ, 07039 - 2108, USA", "last_updated": "02/12/2009", "status": "Active", "address_components": {"street": "30 HAZEL AVE", "city": "LIVINGSTON", "state": "NJ", "zip_code": "07039 - 2108", "country": "USA"}}, {"title": "Secretary", "name": "CARMEN S BAMBILLA", "address": "30 HAZEL AVE, LIVINGSTON, NJ, 07039 - 2108, USA", "last_updated": "02/12/2009", "status": "Active", "address_components": {"street": "30 HAZEL AVE", "city": "LIVINGSTON", "state": "NJ", "zip_code": "07039 - 2108", "country": "USA"}}, {"title": "Treasurer", "name": "CARMEN S BAMBILLA", "address": "30 HAZEL AVE, LIVINGSTON, NJ, 07039 - 2108, USA", "last_updated": "02/12/2009", "status": "Active", "address_components": {"street": "30 HAZEL AVE", "city": "LIVINGSTON", "state": "NJ", "zip_code": "07039 - 2108", "country": "USA"}}, {"title": "Director", "name": "RENATO G BAMBILLA", "address": "30 HAZEL AVE, LIVINGSTON, NJ, 07039 - 2108, USA", "last_updated": "02/12/2009", "status": "Active", "address_components": {"street": "30 HAZEL AVE", "city": "LIVINGSTON", "state": "NJ", "zip_code": "07039 - 2108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RCK HOLDINGS", "entity_number": "E0696772006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/19/2006", "nv_business_id": "NV20061395755", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": "", "agent_name": "RCK HOLDINGS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061395755", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2504 WIGWAM PKWY #414, HENDERSON, NV, 89074, USA", "agent_mailing_address": "30 HAZEL AVE., LIVINGSTON, NV, 07039", "agent_street_address_components": {"street": "2504 WIGWAM PKWY #414", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "30 HAZEL AVE.", "city": "LIVINGSTON", "state": "NV", "zip_code": "07039", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/12/2009", "effective_date": "02/12/2009", "filing_number": "20090131393-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5567390,this);"}, {"file_date": "04/14/2008", "effective_date": "04/14/2008", "filing_number": "20080256702-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5567389,this);"}, {"file_date": "12/29/2006", "effective_date": "12/29/2006", "filing_number": "20070004178-79", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5568801,this);"}, {"file_date": "09/19/2006", "effective_date": "09/19/2006", "filing_number": "20060599211-65", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5567367,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK HOLDINGS, A NEVADA LIMITED PARTNERSHIP", "business_id": "137624", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "12/15/1992", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19921014128", "entity_number": "LP1240-1992", "mark_number": "", "manage_nv_business_id": "NV19921014128", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RCK HOLDINGS, A NEVADA LIMITED PARTNERSHIP", "entity_number": "LP1240-1992", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "12/15/1992", "nv_business_id": "NV19921014128", "termination_date": "12/15/2042", "annual_report_due": "12/31/1999", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19921014128", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK HOLDINGS, A NEVADA LIMITED PARTNERSHIP", "Entity Number": "LP1240-1992", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "12/15/1992", "NV Business ID": "NV19921014128", "Termination Date": "12/15/2042", "Annual Report Due Date": "12/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "CHARICE LIVINGSTONE KING", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "General Partner", "name": "CHARICE LIVINGSTONE KING", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "General Partner", "name": "CHARICE LIVINGSTONE KING", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "General Partner", "name": "CHARICE LIVINGSTONE KING", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "General Partner", "name": "CHARICE LIVINGSTONE KING", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "General Partner", "name": "CHARICE LIVINGSTONE KING", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "General Partner", "name": "CHARICE LIVINGSTONE KING", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "General Partner", "name": "CHARICE LIVINGSTONE KING", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RCK HOLDINGS, A NEVADA LIMITED PARTNERSHIP", "entity_number": "LP1240-1992", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "12/15/1992", "nv_business_id": "NV19921014128", "termination_date": "12/15/2042", "annual_report_due": "12/31/1999", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19921014128", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/24/2018", "effective_date": "04/24/2018", "filing_number": "20180184720-83", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(1097214,this);"}, {"file_date": "12/30/1999", "effective_date": "12/30/1999", "filing_number": "LP1240-1992-003", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1106714,this);"}, {"file_date": "12/23/1998", "effective_date": "12/23/1998", "filing_number": "LP1240-1992-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1094905,this);"}, {"file_date": "12/29/1997", "effective_date": "12/29/1997", "filing_number": "LP1240-1992-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1094906,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK INVESTMENTS, INC.", "business_id": "173699", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "03/09/1970", "type": "Foreign Corporation (80)", "nv_business_id": "NV19701000609", "entity_number": "C604-1970", "mark_number": "", "manage_nv_business_id": "NV19701000609", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RCK INVESTMENTS, INC.", "entity_number": "C604-1970", "entity_type": "Foreign Corporation (80)", "entity_status": "Merged", "formation_date": "03/09/1970", "nv_business_id": "NV19701000609", "termination_date": "", "annual_report_due": "3/31/1992", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19701000609", "office_or_position": "", "jurisdiction": "California", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK INVESTMENTS, INC.", "Entity Number": "C604-1970", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Merged", "Formation Date": "03/09/1970", "NV Business ID": "NV19701000609", "Termination Date": "", "Annual Report Due Date": "3/31/1992", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "MICHEAL A HAMMER", "address": "10889 WILSHIRE BOULEVARD, LOS ANGELES, CA, 90084, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "10889 WILSHIRE BOULEVARD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90084", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD B CASRIEL", "address": "10889 WILSHIRE BOULEVARD, LOS ANGELES, CA, 90084, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "10889 WILSHIRE BOULEVARD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Secretary", "name": "MICHEAL A HAMMER", "address": "10889 WILSHIRE BOULEVARD, LOS ANGELES, CA, 90084, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "10889 WILSHIRE BOULEVARD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90084", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD B CASRIEL", "address": "10889 WILSHIRE BOULEVARD, LOS ANGELES, CA, 90084, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "10889 WILSHIRE BOULEVARD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RCK INVESTMENTS, INC.", "entity_number": "C604-1970", "entity_type": "Foreign Corporation (80)", "entity_status": "Merged", "formation_date": "03/09/1970", "nv_business_id": "NV19701000609", "termination_date": "", "annual_report_due": "3/31/1992", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19701000609", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/1991", "effective_date": "05/28/1991", "filing_number": "C604-1970-007", "document_type": "Articles of Merger", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1481419,this);"}, {"file_date": "05/13/1991", "effective_date": "05/13/1991", "filing_number": "C604-1970-006", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1483197,this);"}, {"file_date": "03/29/1991", "effective_date": "03/29/1991", "filing_number": "C604-1970-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1479390,this);"}, {"file_date": "04/26/1984", "effective_date": "04/26/1984", "filing_number": "C604-1970-005", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1480045,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK MARKETING INC.", "business_id": "365889", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/30/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991483981", "entity_number": "C34406-1999", "mark_number": "", "manage_nv_business_id": "NV19991483981", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RCK MARKETING INC.", "entity_number": "C34406-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/30/1999", "nv_business_id": "NV19991483981", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": ""}, "agent": {"name": "INCORPORATING YOU INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991483981", "office_or_position": "", "jurisdiction": "", "street_address": "2950 E FLAMINGO RD, #E-5, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "2950 E FLAMINGO RD", "city": "#E-5", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK MARKETING INC.", "Entity Number": "C34406-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/30/1999", "NV Business ID": "NV19991483981", "Termination Date": "", "Annual Report Due Date": "12/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORPORATING YOU INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2950 E FLAMINGO RD, #E-5, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RON RICHARDS", "address": "2950 E FLAMINGO #E-5, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2950 E FLAMINGO #E-5", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "KARA RICHARDS", "address": "2950 E FLAMINGO #E-5, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2950 E FLAMINGO #E-5", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "CHAD RICHARDS", "address": "2950 E FLAMINGO #E-5, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2950 E FLAMINGO #E-5", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RON RICHARDS", "address": "2950 E FLAMINGO #E-5, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2950 E FLAMINGO #E-5", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "KARA RICHARDS", "address": "2950 E FLAMINGO #E-5, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2950 E FLAMINGO #E-5", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "CHAD RICHARDS", "address": "2950 E FLAMINGO #E-5, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2950 E FLAMINGO #E-5", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RCK MARKETING INC.", "entity_number": "C34406-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/30/1999", "nv_business_id": "NV19991483981", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": "", "agent_name": "INCORPORATING YOU INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991483981", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2950 E FLAMINGO RD, #E-5, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2950 E FLAMINGO RD", "city": "#E-5", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2001", "effective_date": "10/22/2001", "filing_number": "C34406-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3409966,this);"}, {"file_date": "10/22/2001", "effective_date": "10/22/2001", "filing_number": "C34406-1999-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3409216,this);"}, {"file_date": "02/02/2000", "effective_date": "02/02/2000", "filing_number": "C34406-1999-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3409967,this);"}, {"file_date": "12/30/1999", "effective_date": "12/30/1999", "filing_number": "C34406-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(3409215,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK MARKETING LLC", "business_id": "1046121", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/13/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111253351", "entity_number": "E0211522011-4", "mark_number": "", "manage_nv_business_id": "NV20111253351", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RCK MARKETING LLC", "entity_number": "E0211522011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/13/2011", "nv_business_id": "NV20111253351", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": ""}, "agent": {"name": "REX KING", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111253351", "office_or_position": "", "jurisdiction": "", "street_address": "9460 W WASHBURN ROAD, LAS VEGAS, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "9460 W WASHBURN ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK MARKETING LLC", "Entity Number": "E0211522011-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/13/2011", "NV Business ID": "NV20111253351", "Termination Date": "", "Annual Report Due Date": "4/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "REX KING", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9460 W WASHBURN ROAD, LAS VEGAS, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REX KING", "address": "9460 W WASHBURN RD, LAS VEGAS, NV, 89149, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "9460 W WASHBURN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Manager", "name": "CAROL KING", "address": "9460 W WASHBURN RD, LAS VEGAS, NV, 89149, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "9460 W WASHBURN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "REX KING", "address": "9460 W WASHBURN RD, LAS VEGAS, NV, 89149, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "9460 W WASHBURN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Manager", "name": "CAROL KING", "address": "9460 W WASHBURN RD, LAS VEGAS, NV, 89149, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "9460 W WASHBURN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RCK MARKETING LLC", "entity_number": "E0211522011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/13/2011", "nv_business_id": "NV20111253351", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": "", "agent_name": "REX KING", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111253351", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9460 W WASHBURN ROAD, LAS VEGAS, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9460 W WASHBURN ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/14/2011", "effective_date": "04/14/2011", "filing_number": "20110278196-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7261661,this);"}, {"file_date": "04/13/2011", "effective_date": "04/13/2011", "filing_number": "20110278127-41", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7262096,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK PROPERTIES, LLC", "business_id": "1358484", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/06/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161269370", "entity_number": "E0206972016-5", "mark_number": "", "manage_nv_business_id": "NV20161269370", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RCK PROPERTIES, LLC", "entity_number": "E0206972016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/06/2016", "nv_business_id": "NV20161269370", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161269370", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK PROPERTIES, LLC", "Entity Number": "E0206972016-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/06/2016", "NV Business ID": "NV20161269370", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONALD J KUGLER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/25/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CONSTANCE N KUGLER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/25/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RONALD J KUGLER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/25/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CONSTANCE N KUGLER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/25/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RCK PROPERTIES, LLC", "entity_number": "E0206972016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/06/2016", "nv_business_id": "NV20161269370", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161269370", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/02/2025", "effective_date": "04/02/2025", "filing_number": "20254792066", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14844406,this);"}, {"file_date": "04/18/2024", "effective_date": "04/18/2024", "filing_number": "20243998556", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14103581,this);"}, {"file_date": "04/26/2023", "effective_date": "04/26/2023", "filing_number": "20233152787", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13332327,this);"}, {"file_date": "05/09/2022", "effective_date": "05/09/2022", "filing_number": "20222309765", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12583040,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RCK PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/06/2016", "name": "RCK PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "04/25/2019", "title": "Manager", "name": "RONALD J KUGLER", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "04/25/2019", "title": "Manager", "name": "CONSTANCE N KUGLER", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK Solutions LLC", "business_id": "2218456", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/06/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232861861", "entity_number": "E33965232023-0", "mark_number": "", "manage_nv_business_id": "NV20232861861", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RCK SOLUTIONS LLC", "entity_number": "E33965232023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/06/2023", "nv_business_id": "NV20232861861", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "Joshua Moylan", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232861861", "office_or_position": "", "jurisdiction": "", "street_address": "1646 Sewell Dr, Elko, NV, 89801, USA", "mailing_address": "1646 Sewell Dr, Elko, NV, 89801, USA", "street_address_components": {"street": "1646 Sewell Dr", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "mailing_address_components": {"street": "1646 Sewell Dr", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, "raw_fields": {"Entity Name": "RCK SOLUTIONS LLC", "Entity Number": "E33965232023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/06/2023", "NV Business ID": "NV20232861861", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Joshua Moylan", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1646 Sewell Dr, Elko, NV, 89801, USA", "Mailing Address": "1646 Sewell Dr, Elko, NV, 89801, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Joshua Moylan", "address": "1646 Sewell Dr, Elko, NV, 89801, USA", "last_updated": "08/06/2023", "status": "Active", "address_components": {"street": "1646 Sewell Dr", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Managing Member", "name": "Alexis Koontz", "address": "1646 Sewell Dr, Elko, NV, 89801, USA", "last_updated": "08/06/2023", "status": "Active", "address_components": {"street": "1646 Sewell Dr", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Joshua Moylan", "address": "1646 Sewell Dr, Elko, NV, 89801, USA", "last_updated": "08/06/2023", "status": "Active", "address_components": {"street": "1646 Sewell Dr", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Managing Member", "name": "Alexis Koontz", "address": "1646 Sewell Dr, Elko, NV, 89801, USA", "last_updated": "08/06/2023", "status": "Active", "address_components": {"street": "1646 Sewell Dr", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RCK SOLUTIONS LLC", "entity_number": "E33965232023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/06/2023", "nv_business_id": "NV20232861861", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "Joshua Moylan", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232861861", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1646 Sewell Dr, Elko, NV, 89801, USA", "agent_mailing_address": "1646 Sewell Dr, Elko, NV, 89801, USA", "agent_street_address_components": {"street": "1646 Sewell Dr", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "agent_mailing_address_components": {"street": "1646 Sewell Dr", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "08/06/2023", "effective_date": "08/06/2023", "filing_number": "20233396524", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13544006,this);"}, {"file_date": "08/06/2023", "effective_date": "08/06/2023", "filing_number": "20233396522", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13544005,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK SPORTS LLC", "business_id": "2191039", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/08/2023", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20232784260", "entity_number": "E31845082023-5", "mark_number": "", "manage_nv_business_id": "NV20232784260", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RCK SPORTS LLC", "entity_number": "E31845082023-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "05/08/2023", "nv_business_id": "NV20232784260", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232784260", "office_or_position": "", "jurisdiction": "Oregon - United States", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK SPORTS LLC", "Entity Number": "E31845082023-5", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "05/08/2023", "NV Business ID": "NV20232784260", "Termination Date": "", "Annual Report Due Date": "5/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Oregon - United States", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REBECCA L. SLUSHER", "address": "15875 BOONES FERRY RD, UNIT 1941, Lake Oswego, OR, 97035, USA", "last_updated": "05/08/2023", "status": "Active", "address_components": {"street": "15875 BOONES FERRY RD", "city": "UNIT 1941", "state": "Lake Oswego", "zip_code": "OR", "country": "97035"}}, {"title": "Managing Member", "name": "REBECCA L. SLUSHER, TRUSTEE OF THE REBECCA L. SLUS", "address": "15875 BOONES FERRY RD, UNIT 1941, Lake Oswego, OR, 97035, USA", "last_updated": "05/08/2023", "status": "Active", "address_components": {"street": "15875 BOONES FERRY RD", "city": "UNIT 1941", "state": "Lake Oswego", "zip_code": "OR", "country": "97035"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "REBECCA L. SLUSHER", "address": "15875 BOONES FERRY RD, UNIT 1941, Lake Oswego, OR, 97035, USA", "last_updated": "05/08/2023", "status": "Active", "address_components": {"street": "15875 BOONES FERRY RD", "city": "UNIT 1941", "state": "Lake Oswego", "zip_code": "OR", "country": "97035"}}, {"title": "Managing Member", "name": "REBECCA L. SLUSHER, TRUSTEE OF THE REBECCA L. SLUS", "address": "15875 BOONES FERRY RD, UNIT 1941, Lake Oswego, OR, 97035, USA", "last_updated": "05/08/2023", "status": "Active", "address_components": {"street": "15875 BOONES FERRY RD", "city": "UNIT 1941", "state": "Lake Oswego", "zip_code": "OR", "country": "97035"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RCK SPORTS LLC", "entity_number": "E31845082023-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "05/08/2023", "nv_business_id": "NV20232784260", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232784260", "agent_office_or_position": "", "agent_jurisdiction": "Oregon - United States", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2023", "effective_date": "05/08/2023", "filing_number": "20233184509", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13362513,this);"}, {"file_date": "05/08/2023", "effective_date": "05/08/2023", "filing_number": "20233184507", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13362512,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK TRADING COMPANY LIMITED PARTNERSHIP", "business_id": "157961", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/13/2000", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20001152901", "entity_number": "LP2336-2000", "mark_number": "", "manage_nv_business_id": "NV20001152901", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RCK TRADING COMPANY LIMITED PARTNERSHIP", "entity_number": "LP2336-2000", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/13/2000", "nv_business_id": "NV20001152901", "termination_date": "7/6/2025", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001152901", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK TRADING COMPANY LIMITED PARTNERSHIP", "Entity Number": "LP2336-2000", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "07/13/2000", "NV Business ID": "NV20001152901", "Termination Date": "7/6/2025", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "STOREHOUSE MANAGEMENT CORPORATION", "address": "3885 S. DECATUR, #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3885 S. DECATUR", "city": "#2010", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "STOREHOUSE MANAGEMENT CORPORATION", "address": "3885 S. DECATUR, #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3885 S. DECATUR", "city": "#2010", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCK TRADING COMPANY LIMITED PARTNERSHIP", "entity_number": "LP2336-2000", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/13/2000", "nv_business_id": "NV20001152901", "termination_date": "7/6/2025", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001152901", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/20/2001", "effective_date": "07/20/2001", "filing_number": "LP2336-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1291039,this);"}, {"file_date": "07/13/2000", "effective_date": "07/13/2000", "filing_number": "LP2336-2000-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1291038,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK, LTD", "business_id": "845584", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/27/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081140190", "entity_number": "E0207162008-9", "mark_number": "", "manage_nv_business_id": "NV20081140190", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RCK, LTD", "entity_number": "E0207162008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2008", "nv_business_id": "NV20081140190", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": ""}, "agent": {"name": "CARLA J STEINFORTH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081140190", "office_or_position": "", "jurisdiction": "", "street_address": "2233 CHATSWORTH CT, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2233 CHATSWORTH CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK, LTD", "Entity Number": "E0207162008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/27/2008", "NV Business ID": "NV20081140190", "Termination Date": "", "Annual Report Due Date": "3/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "CARLA J STEINFORTH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2233 CHATSWORTH CT, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CARLA J STEINFORTH", "address": "2233 CHATSWORTH CT, HENDERSON, NV, 89074, USA", "last_updated": "03/24/2011", "status": "Active", "address_components": {"street": "2233 CHATSWORTH CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT E STEINFORTH", "address": "2233 CHATSWORTH CT, HENDERSON, NV, 89074, USA", "last_updated": "03/24/2011", "status": "Active", "address_components": {"street": "2233 CHATSWORTH CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CARLA J STEINFORTH", "address": "2233 CHATSWORTH CT, HENDERSON, NV, 89074, USA", "last_updated": "03/24/2011", "status": "Active", "address_components": {"street": "2233 CHATSWORTH CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT E STEINFORTH", "address": "2233 CHATSWORTH CT, HENDERSON, NV, 89074, USA", "last_updated": "03/24/2011", "status": "Active", "address_components": {"street": "2233 CHATSWORTH CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RCK, LTD", "entity_number": "E0207162008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2008", "nv_business_id": "NV20081140190", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": "", "agent_name": "CARLA J STEINFORTH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081140190", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2233 CHATSWORTH CT, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2233 CHATSWORTH CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2011", "effective_date": "03/24/2011", "filing_number": "20110217638-41", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6252018,this);"}, {"file_date": "03/25/2010", "effective_date": "03/25/2010", "filing_number": "20100188065-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6252017,this);"}, {"file_date": "03/15/2009", "effective_date": "03/15/2009", "filing_number": "20090248201-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6252593,this);"}, {"file_date": "04/24/2008", "effective_date": "04/24/2008", "filing_number": "20080284466-00", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6254294,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK1 INC", "business_id": "650258", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/11/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061407012", "entity_number": "E0012522006-6", "mark_number": "", "manage_nv_business_id": "NV20061407012", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RCK1 INC", "entity_number": "E0012522006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2006", "nv_business_id": "NV20061407012", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061407012", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK1 INC", "Entity Number": "E0012522006-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/11/2006", "NV Business ID": "NV20061407012", "Termination Date": "", "Annual Report Due Date": "1/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERTO R BOLLELLA", "address": "2700 WINDHAM COURT, DELRAY BEACH, FL, 33445, USA", "last_updated": "11/15/2012", "status": "Active", "address_components": {"street": "2700 WINDHAM COURT", "city": "DELRAY BEACH", "state": "FL", "zip_code": "33445", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "ROBERTO R BOLLELLA", "address": "2700 WINDHAM COURT, DELRAY BEACH, FL, 33445, USA", "last_updated": "11/15/2012", "status": "Active", "address_components": {"street": "2700 WINDHAM COURT", "city": "DELRAY BEACH", "state": "FL", "zip_code": "33445", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCK1 INC", "entity_number": "E0012522006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2006", "nv_business_id": "NV20061407012", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061407012", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2012", "effective_date": "11/14/2012", "filing_number": "20120772594-99", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5187301,this);"}, {"file_date": "11/14/2012", "effective_date": "11/14/2012", "filing_number": "20120772595-00", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5185292,this);"}, {"file_date": "12/30/2010", "effective_date": "12/30/2010", "filing_number": "20100979090-47", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5185291,this);"}, {"file_date": "08/20/2009", "effective_date": "08/20/2009", "filing_number": "20090632184-05", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5203214,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK1967 LLC", "business_id": "2038164", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "12/29/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212316194", "entity_number": "E19879852021-4", "mark_number": "", "manage_nv_business_id": "NV20212316194", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RCK1967 LLC", "entity_number": "E19879852021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/29/2021", "nv_business_id": "NV20212316194", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "Rick Koll", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212316194", "office_or_position": "", "jurisdiction": "", "street_address": "7634 Silver Well Rd. , Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "7634 Silver Well Rd.", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK1967 LLC", "Entity Number": "E19879852021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "12/29/2021", "NV Business ID": "NV20212316194", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rick Koll", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7634 Silver Well Rd. , Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "rick koll", "address": "2753 n lamb blvd, las Vegas, NV, 89115, USA", "last_updated": "04/06/2023", "status": "Active", "address_components": {"street": "2753 n lamb blvd", "city": "las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "rick koll", "address": "2753 n lamb blvd, las Vegas, NV, 89115, USA", "last_updated": "04/06/2023", "status": "Active", "address_components": {"street": "2753 n lamb blvd", "city": "las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCK1967 LLC", "entity_number": "E19879852021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/29/2021", "nv_business_id": "NV20212316194", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "Rick Koll", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212316194", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7634 Silver Well Rd. , Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7634 Silver Well Rd.", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/18/2025", "effective_date": "01/18/2025", "filing_number": "20254606300", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14671928,this);"}, {"file_date": "12/30/2023", "effective_date": "12/30/2023", "filing_number": "20233728128", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13843726,this);"}, {"file_date": "04/06/2023", "effective_date": "04/06/2023", "filing_number": "20233089165", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13291467,this);"}, {"file_date": "12/29/2021", "effective_date": "12/29/2021", "filing_number": "20211987986", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12278268,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RCK1967 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2024"}, "name_changes": {"date": "12/29/2021", "name": "RCK1967 LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rick Koll", "attention": "", "address1_address2_city_state_zip_country": "7634 Silver Well Rd. , Las Vegas, NV, 89149, USA", "email": "sodamanvending@hotmail.com"}], "officers": [{"date": "04/06/2023", "title": "Manager", "name": "rick koll", "attention": "", "address1_address2_city_state_zip_country": "2753 n lamb blvd, las Vegas, NV, 89115, USA"}]}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCK2 PROPERTY SOLUTIONS, LLC", "business_id": "1488805", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/24/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181524667", "entity_number": "E0349402018-2", "mark_number": "", "manage_nv_business_id": "NV20181524667", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RCK2 PROPERTY SOLUTIONS, LLC", "entity_number": "E0349402018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/24/2018", "nv_business_id": "NV20181524667", "termination_date": "", "annual_report_due": "7/31/2019", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181524667", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCK2 PROPERTY SOLUTIONS, LLC", "Entity Number": "E0349402018-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/24/2018", "NV Business ID": "NV20181524667", "Termination Date": "", "Annual Report Due Date": "7/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TERRI L THOMAS", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/24/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TERRI L THOMAS", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/24/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCK2 PROPERTY SOLUTIONS, LLC", "entity_number": "E0349402018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/24/2018", "nv_business_id": "NV20181524667", "termination_date": "", "annual_report_due": "7/31/2019", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181524667", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/24/2018", "effective_date": "07/24/2018", "filing_number": "20180325043-88", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9033003,this);"}, {"file_date": "07/24/2018", "effective_date": "07/24/2018", "filing_number": "20180325042-77", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9032996,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "RCKG VENTURES, LLC", "business_id": "778227", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/23/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071026301", "entity_number": "E0388952007-1", "mark_number": "", "manage_nv_business_id": "NV20071026301", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RCKG VENTURES, LLC", "entity_number": "E0388952007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/23/2007", "nv_business_id": "NV20071026301", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071026301", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCKG VENTURES, LLC", "Entity Number": "E0388952007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/23/2007", "NV Business ID": "NV20071026301", "Termination Date": "", "Annual Report Due Date": "5/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FREDRICK GAIO IV", "address": "3027 E SUNSET ROAD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "06/05/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FREDRICK GAIO IV", "address": "3027 E SUNSET ROAD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "06/05/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCKG VENTURES, LLC", "entity_number": "E0388952007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/23/2007", "nv_business_id": "NV20071026301", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071026301", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/23/2007", "effective_date": "05/23/2007", "filing_number": "20070361820-29", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5900727,this);"}, {"file_date": "05/23/2007", "effective_date": "05/23/2007", "filing_number": "20070361819-97", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5896216,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "rckwr LLC", "business_id": "2086694", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/29/2022", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E23533182022-5", "mark_number": "", "manage_nv_business_id": null, "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RCKWR LLC", "entity_number": "E23533182022-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/29/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCKWR LLC", "Entity Number": "E23533182022-5", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "05/29/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RCKWR LLC", "entity_number": "E23533182022-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/29/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2022", "effective_date": "05/29/2022", "filing_number": "20222353316", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12624142,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337125, "worker_id": "r-worker-6", "ts": 1775039259, "record_type": "business_detail", "name": "rckwr LLC", "business_id": "2090331", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/10/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222474365", "entity_number": "E23533182022-5", "mark_number": "", "manage_nv_business_id": "NV20222474365", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RCKWR LLC", "entity_number": "E23533182022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/10/2022", "nv_business_id": "NV20222474365", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": ""}, "agent": {"name": "Justin Walker", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222474365", "office_or_position": "", "jurisdiction": "", "street_address": "1655 East Sahara Avenue, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1655 East Sahara Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCKWR LLC", "Entity Number": "E23533182022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/10/2022", "NV Business ID": "NV20222474365", "Termination Date": "", "Annual Report Due Date": "6/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Justin Walker", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1655 East Sahara Avenue, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Justin Walker", "address": "1655 East Sahara Avenue, Apt# 2035, Las Vegas, NV, 89104, USA", "last_updated": "06/10/2022", "status": "Active", "address_components": {"street": "1655 East Sahara Avenue", "city": "Apt# 2035", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Justin Walker", "address": "1655 East Sahara Avenue, Apt# 2035, Las Vegas, NV, 89104, USA", "last_updated": "06/10/2022", "status": "Active", "address_components": {"street": "1655 East Sahara Avenue", "city": "Apt# 2035", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCKWR LLC", "entity_number": "E23533182022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/10/2022", "nv_business_id": "NV20222474365", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": "", "agent_name": "Justin Walker", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222474365", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1655 East Sahara Avenue, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1655 East Sahara Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2022", "effective_date": "06/10/2022", "filing_number": "20222380919", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12650195,this);"}, {"file_date": "06/10/2022", "effective_date": "06/10/2022", "filing_number": "20222380917", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12650194,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303012, "worker_id": "worker-3", "ts": 1775039371, "record_type": "business_detail", "name": "10 ZERO CONSULTING, LLC", "business_id": "2295049", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/06/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243112872", "entity_number": "E40434882024-2", "mark_number": "", "manage_nv_business_id": "NV20243112872", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "10 ZERO CONSULTING, LLC", "entity_number": "E40434882024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/06/2024", "nv_business_id": "NV20243112872", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243112872", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 ZERO CONSULTING, LLC", "Entity Number": "E40434882024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/06/2024", "NV Business ID": "NV20243112872", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Leonardo Barrera", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Leonardo Barrera", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 ZERO CONSULTING, LLC", "entity_number": "E40434882024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/06/2024", "nv_business_id": "NV20243112872", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243112872", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2025", "effective_date": "05/30/2025", "filing_number": "20254932634", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14971848,this);"}, {"file_date": "05/06/2024", "effective_date": "05/06/2024", "filing_number": "20244043489", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14147972,this);"}, {"file_date": "05/06/2024", "effective_date": "05/06/2024", "filing_number": "20244043487", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14147971,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "10 ZERO CONSULTING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/06/2024", "name": "10 ZERO CONSULTING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "05/06/2024", "title": "Manager", "name": "Wild Goose Trust", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 303012, "worker_id": "worker-3", "ts": 1775039371, "record_type": "business_detail", "name": "10ZIG TECHNOLOGY INC.", "business_id": "470720", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/15/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031241651", "entity_number": "C815-2003", "mark_number": "", "manage_nv_business_id": "NV20031241651", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "10ZIG TECHNOLOGY INC.", "entity_number": "C815-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/15/2003", "nv_business_id": "NV20031241651", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031241651", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10ZIG TECHNOLOGY INC.", "Entity Number": "C815-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "01/15/2003", "NV Business ID": "NV20031241651", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MARTIN PLADGEMAN", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "01/19/2011", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "JACQUELINE PLADGEMAN", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "01/19/2011", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "JACQUELINE PLADGEMAN", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "01/19/2011", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Director", "name": "MARTIN PLADGEMAN", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "01/19/2011", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MARTIN PLADGEMAN", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "01/19/2011", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "JACQUELINE PLADGEMAN", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "01/19/2011", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "JACQUELINE PLADGEMAN", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "01/19/2011", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Director", "name": "MARTIN PLADGEMAN", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "01/19/2011", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "10ZIG TECHNOLOGY INC.", "entity_number": "C815-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/15/2003", "nv_business_id": "NV20031241651", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031241651", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/12/2025", "effective_date": "11/12/2025", "filing_number": "20255306016", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16013852,this);"}, {"file_date": "01/06/2025", "effective_date": "01/06/2025", "filing_number": "20254578937", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14646156,this);"}, {"file_date": "11/22/2023", "effective_date": "11/22/2023", "filing_number": "20233649493", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13768023,this);"}, {"file_date": "01/09/2023", "effective_date": "01/09/2023", "filing_number": "20232869831", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13088666,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 28, "total_records": 28}, "first_snapshot": {"business_details": {"business_name": "10ZIG TECHNOLOGY INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/15/2003", "name": "10ZIG TECHNOLOGY INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "email": "info@nevadacorpfilings.com"}], "officers": [{"date": "01/19/2011", "title": "President", "name": "MARTIN PLADGEMAN", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA"}, {"date": "01/19/2011", "title": "Secretary", "name": "JACQUELINE PLADGEMAN", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA"}, {"date": "01/19/2011", "title": "Treasurer", "name": "JACQUELINE PLADGEMAN", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA"}, {"date": "01/19/2011", "title": "Director", "name": "MARTIN PLADGEMAN", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA"}]}}}
{"task_id": 303004, "worker_id": "worker-2", "ts": 1775039439, "record_type": "business_detail", "name": "10 R 10, LTD.", "business_id": "225828", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/18/1993", "type": "Domestic Corporation (78)", "nv_business_id": "NV19931091922", "entity_number": "C14696-1993", "mark_number": "", "manage_nv_business_id": "NV19931091922", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "10 R 10, LTD.", "entity_number": "C14696-1993", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/18/1993", "nv_business_id": "NV19931091922", "termination_date": "", "annual_report_due": "11/30/2001", "compliance_hold": ""}, "agent": {"name": "BRUCE IORIO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19931091922", "office_or_position": "", "jurisdiction": "", "street_address": "3518 S PROCYON AVE, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "3518 S PROCYON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 R 10, LTD.", "Entity Number": "C14696-1993", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/18/1993", "NV Business ID": "NV19931091922", "Termination Date": "", "Annual Report Due Date": "11/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRUCE IORIO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3518 S PROCYON AVE, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BRUCE IORIO", "address": "3560 POLARIS #16, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3560 POLARIS #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "BRUCE IORIO", "address": "3560 POLARIS #16, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3560 POLARIS #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "BRUCE IORIO", "address": "3560 POLARIS #16, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3560 POLARIS #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "BRUCE IORIO", "address": "3560 POLARIS #16, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3560 POLARIS #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "BRUCE IORIO", "address": "3560 POLARIS #16, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3560 POLARIS #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "BRUCE IORIO", "address": "3560 POLARIS #16, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3560 POLARIS #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "10 R 10, LTD.", "entity_number": "C14696-1993", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/18/1993", "nv_business_id": "NV19931091922", "termination_date": "", "annual_report_due": "11/30/2001", "compliance_hold": "", "agent_name": "BRUCE IORIO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19931091922", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3518 S PROCYON AVE, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3518 S PROCYON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2000", "effective_date": "11/28/2000", "filing_number": "C14696-1993-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2219807,this);"}, {"file_date": "11/27/1999", "effective_date": "11/27/1999", "filing_number": "C14696-1993-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2219809,this);"}, {"file_date": "05/05/1999", "effective_date": "05/05/1999", "filing_number": "C14696-1993-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2221912,this);"}, {"file_date": "01/22/1998", "effective_date": "01/22/1998", "filing_number": "C14696-1993-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2219808,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303004, "worker_id": "worker-2", "ts": 1775039439, "record_type": "business_detail", "name": "10 RACING L.L.C.", "business_id": "1399462", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/08/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171086548", "entity_number": "E0063602017-0", "mark_number": "", "manage_nv_business_id": "NV20171086548", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "10 RACING L.L.C.", "entity_number": "E0063602017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2017", "nv_business_id": "NV20171086548", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": ""}, "agent": {"name": "PATRICIA CRAFT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171086548", "office_or_position": "", "jurisdiction": "", "street_address": "3845 BAYAMON ST, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3845 BAYAMON ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 RACING L.L.C.", "Entity Number": "E0063602017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/08/2017", "NV Business ID": "NV20171086548", "Termination Date": "", "Annual Report Due Date": "2/28/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "PATRICIA CRAFT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3845 BAYAMON ST, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PATRICIA CRAFT", "address": "3845 BAYAMON ST, LAS VEGAS, NV, 89129, USA", "last_updated": "02/18/2017", "status": "Active", "address_components": {"street": "3845 BAYAMON ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PATRICIA CRAFT", "address": "3845 BAYAMON ST, LAS VEGAS, NV, 89129, USA", "last_updated": "02/18/2017", "status": "Active", "address_components": {"street": "3845 BAYAMON ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 RACING L.L.C.", "entity_number": "E0063602017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2017", "nv_business_id": "NV20171086548", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": "", "agent_name": "PATRICIA CRAFT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171086548", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3845 BAYAMON ST, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3845 BAYAMON ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/18/2017", "effective_date": "02/18/2017", "filing_number": "20170072735-64", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8797911,this);"}, {"file_date": "02/08/2017", "effective_date": "02/08/2017", "filing_number": "20170059147-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8797204,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303004, "worker_id": "worker-2", "ts": 1775039439, "record_type": "business_detail", "name": "10 RING, LLC", "business_id": "82559", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/07/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031051899", "entity_number": "LLC5001-2003", "mark_number": "", "manage_nv_business_id": "NV20031051899", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "10 RING, LLC", "entity_number": "LLC5001-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/07/2003", "nv_business_id": "NV20031051899", "termination_date": "4/7/2503", "annual_report_due": "4/30/2009", "compliance_hold": ""}, "agent": {"name": "CAROLE M. DIAMOND", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031051899", "office_or_position": "", "jurisdiction": "", "street_address": "344 WASSOU RD, CRYSTAL BAY, NV, 89402, USA", "mailing_address": "PO BOX 278, CRYSTAL BAY, NV, 98402", "street_address_components": {"street": "344 WASSOU RD", "city": "CRYSTAL BAY", "state": "NV", "zip_code": "89402", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 278", "city": "CRYSTAL BAY", "state": "NV", "zip_code": "98402", "country": ""}}, "raw_fields": {"Entity Name": "10 RING, LLC", "Entity Number": "LLC5001-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/07/2003", "NV Business ID": "NV20031051899", "Termination Date": "4/7/2503", "Annual Report Due Date": "4/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAROLE M. DIAMOND", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "344 WASSOU RD, CRYSTAL BAY, NV, 89402, USA", "Mailing Address": "PO BOX 278, CRYSTAL BAY, NV, 98402"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "10 RING, LLC", "entity_number": "LLC5001-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/07/2003", "nv_business_id": "NV20031051899", "termination_date": "4/7/2503", "annual_report_due": "4/30/2009", "compliance_hold": "", "agent_name": "CAROLE M. DIAMOND", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031051899", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "344 WASSOU RD, CRYSTAL BAY, NV, 89402, USA", "agent_mailing_address": "PO BOX 278, CRYSTAL BAY, NV, 98402", "agent_street_address_components": {"street": "344 WASSOU RD", "city": "CRYSTAL BAY", "state": "NV", "zip_code": "89402", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 278", "city": "CRYSTAL BAY", "state": "NV", "zip_code": "98402", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2008", "effective_date": "03/25/2008", "filing_number": "00001796607-96", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(679511,this);"}, {"file_date": "03/25/2008", "effective_date": "03/25/2008", "filing_number": "00001796606-85", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(679510,this);"}, {"file_date": "03/25/2008", "effective_date": "03/25/2008", "filing_number": "00001796608-07", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(678497,this);"}, {"file_date": "03/25/2008", "effective_date": "03/25/2008", "filing_number": "00001796607-96", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(678055,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303004, "worker_id": "worker-2", "ts": 1775039439, "record_type": "business_detail", "name": "10 RINGS LTD", "business_id": "1805364", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/30/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191622579", "entity_number": "E2545852019-3", "mark_number": "", "manage_nv_business_id": "NV20191622579", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "10 RINGS LTD", "entity_number": "E2545852019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/30/2019", "nv_business_id": "NV20191622579", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA LEGAL FORMS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191622579", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 RINGS LTD", "Entity Number": "E2545852019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/30/2019", "NV Business ID": "NV20191622579", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA LEGAL FORMS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Diane L. Byman", "address": "9325 Eagle Ridge Drive, Las Vegas, NV, 89134, USA", "last_updated": "10/21/2022", "status": "Active", "address_components": {"street": "9325 Eagle Ridge Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "Robert T. Byman", "address": "9325 Eagle Ridge Drive, Las Vegas, NV, 89134, USA", "last_updated": "10/21/2022", "status": "Active", "address_components": {"street": "9325 Eagle Ridge Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Diane L. Byman", "address": "9325 Eagle Ridge Drive, Las Vegas, NV, 89134, USA", "last_updated": "10/21/2022", "status": "Active", "address_components": {"street": "9325 Eagle Ridge Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "Robert T. Byman", "address": "9325 Eagle Ridge Drive, Las Vegas, NV, 89134, USA", "last_updated": "10/21/2022", "status": "Active", "address_components": {"street": "9325 Eagle Ridge Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "10 RINGS LTD", "entity_number": "E2545852019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/30/2019", "nv_business_id": "NV20191622579", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "NEVADA LEGAL FORMS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191622579", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/28/2025", "effective_date": "10/28/2025", "filing_number": "20255268915", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15977779,this);"}, {"file_date": "10/18/2024", "effective_date": "10/18/2024", "filing_number": "20244410593", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14489186,this);"}, {"file_date": "10/25/2023", "effective_date": "10/25/2023", "filing_number": "20233582388", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13712574,this);"}, {"file_date": "10/21/2022", "effective_date": "10/21/2022", "filing_number": "20222704990", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12930374,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "10 RINGS LTD", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/30/2019", "name": "10 RINGS LTD", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA LEGAL FORMS INC", "attention": "", "address1_address2_city_state_zip_country": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "email": "corp@nevadalegalforms.com"}], "officers": [{"date": "10/21/2022", "title": "Managing Member", "name": "Diane L. Byman", "attention": "", "address1_address2_city_state_zip_country": "9325 Eagle Ridge Drive, Las Vegas, NV, 89134, USA"}, {"date": "10/21/2022", "title": "Managing Member", "name": "Robert T. Byman", "attention": "", "address1_address2_city_state_zip_country": "9325 Eagle Ridge Drive, Las Vegas, NV, 89134, USA"}]}}}
{"task_id": 303004, "worker_id": "worker-2", "ts": 1775039439, "record_type": "business_detail", "name": "10 RINGS LTD.", "business_id": "95076", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/13/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031177080", "entity_number": "LLC17527-2003", "mark_number": "", "manage_nv_business_id": "NV20031177080", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "10 RINGS LTD.", "entity_number": "LLC17527-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/13/2003", "nv_business_id": "NV20031177080", "termination_date": "11/13/2503", "annual_report_due": "11/30/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031177080", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 RINGS LTD.", "Entity Number": "LLC17527-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/13/2003", "NV Business ID": "NV20031177080", "Termination Date": "11/13/2503", "Annual Report Due Date": "11/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT T BYMAN", "address": "6512 NORTH DECATUR BOULEVARD, #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "11/29/2010", "status": "Active", "address_components": {"street": "6512 NORTH DECATUR BOULEVARD", "city": "#130-513", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}, {"title": "Managing Member", "name": "DIANE L BYMAN", "address": "6512 NORTH DECATUR BOULEVARD, #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "11/29/2010", "status": "Active", "address_components": {"street": "6512 NORTH DECATUR BOULEVARD", "city": "#130-513", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT T BYMAN", "address": "6512 NORTH DECATUR BOULEVARD, #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "11/29/2010", "status": "Active", "address_components": {"street": "6512 NORTH DECATUR BOULEVARD", "city": "#130-513", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}, {"title": "Managing Member", "name": "DIANE L BYMAN", "address": "6512 NORTH DECATUR BOULEVARD, #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "11/29/2010", "status": "Active", "address_components": {"street": "6512 NORTH DECATUR BOULEVARD", "city": "#130-513", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "10 RINGS LTD.", "entity_number": "LLC17527-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/13/2003", "nv_business_id": "NV20031177080", "termination_date": "11/13/2503", "annual_report_due": "11/30/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031177080", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/06/2020", "effective_date": "01/06/2020", "filing_number": "20200668738", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "28", "snapshot_onclick": "GetSnapShot(11052544,this);"}, {"file_date": "11/23/2011", "effective_date": "11/23/2011", "filing_number": "20110832597-88", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(785158,this);"}, {"file_date": "11/29/2010", "effective_date": "11/29/2010", "filing_number": "20100885833-48", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(784590,this);"}, {"file_date": "11/16/2009", "effective_date": "11/16/2009", "filing_number": "20090795457-48", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(784589,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303004, "worker_id": "worker-2", "ts": 1775039439, "record_type": "business_detail", "name": "10 ROADS Express, LLC", "business_id": "1892824", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/06/2020", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20201910469", "entity_number": "E9625882020-3", "mark_number": "", "manage_nv_business_id": "NV20201910469", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "10 ROADS EXPRESS, LLC", "entity_number": "E9625882020-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "10/06/2020", "nv_business_id": "NV20201910469", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201910469", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 ROADS EXPRESS, LLC", "Entity Number": "E9625882020-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "10/06/2020", "NV Business ID": "NV20201910469", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Tom Crimmins", "address": "11451 S. 123rd Avenue, Papillion, NE, 68046, USA", "last_updated": "08/13/2025", "status": "Active", "address_components": {"street": "11451 S. 123rd Avenue", "city": "Papillion", "state": "NE", "zip_code": "68046", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Tom Crimmins", "address": "11451 S. 123rd Avenue, Papillion, NE, 68046, USA", "last_updated": "08/13/2025", "status": "Active", "address_components": {"street": "11451 S. 123rd Avenue", "city": "Papillion", "state": "NE", "zip_code": "68046", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 ROADS EXPRESS, LLC", "entity_number": "E9625882020-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "10/06/2020", "nv_business_id": "NV20201910469", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201910469", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/13/2025", "effective_date": "08/13/2025", "filing_number": "20255109535", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15141471,this);"}, {"file_date": "08/26/2024", "effective_date": "08/26/2024", "filing_number": "20244276767", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14368143,this);"}, {"file_date": "10/23/2023", "effective_date": "10/23/2023", "filing_number": "20233575458", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13704471,this);"}, {"file_date": "06/16/2023", "effective_date": "06/16/2023", "filing_number": "20233405591", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13552699,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "10 ROADS EXPRESS, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "09/27/2019", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/06/2020", "name": "10 ROADS EXPRESS, LLC", "status": "Active"}, "principal_office": {"address": "2200 Abbott Drive, Carter Lake, IA 51510, USA", "mailing_address": "2200 Abbott Drive, Carter Lake, IA 51510, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "08/26/2024", "title": "Manager", "name": "Tom Crimmins", "attention": "", "address1_address2_city_state_zip_country": "2200 Abbott Drive, Carter Lake, IA, 51510, USA"}]}}}
{"task_id": 303004, "worker_id": "worker-2", "ts": 1775039439, "record_type": "business_detail", "name": "10 ROBINSON STREET 1 LLC", "business_id": "1248926", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/02/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141432660", "entity_number": "E0344822014-3", "mark_number": "", "manage_nv_business_id": "NV20141432660", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "10 ROBINSON STREET 1 LLC", "entity_number": "E0344822014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/02/2014", "nv_business_id": "NV20141432660", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141432660", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 ROBINSON STREET 1 LLC", "Entity Number": "E0344822014-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/02/2014", "NV Business ID": "NV20141432660", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RODNEY R FERGUS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "07/02/2014", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RODNEY R FERGUS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "07/02/2014", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 ROBINSON STREET 1 LLC", "entity_number": "E0344822014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/02/2014", "nv_business_id": "NV20141432660", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141432660", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/2020", "effective_date": "05/06/2020", "filing_number": "20200647786", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11035100,this);"}, {"file_date": "05/06/2020", "effective_date": "05/06/2020", "filing_number": "20200647755", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(11035073,this);"}, {"file_date": "11/21/2019", "effective_date": "11/21/2019", "filing_number": "20200640820", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(11028496,this);"}, {"file_date": "05/12/2017", "effective_date": "05/12/2017", "filing_number": "20170211737-41", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8200997,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "10 ROBINSON STREET 1 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2021"}, "name_changes": {"date": "07/02/2014", "name": "10 ROBINSON STREET 1 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "RESIDENT AGENTS OF NEVADA, INC.", "attention": "", "address1_address2_city_state_zip_country": "711 S. Carson St. Ste. 4, Carson City, NV, 89701, USA", "email": "agents@nevada.org"}], "officers": [{"date": "07/02/2014", "title": "Managing Member", "name": "RODNEY R FERGUS", "attention": "", "address1_address2_city_state_zip_country": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA"}]}}}
{"task_id": 303004, "worker_id": "worker-2", "ts": 1775039439, "record_type": "business_detail", "name": "10 ROSES, LLC", "business_id": "687321", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/22/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061032398", "entity_number": "E0400172006-3", "mark_number": "", "manage_nv_business_id": "NV20061032398", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "10 ROSES, LLC", "entity_number": "E0400172006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2006", "nv_business_id": "NV20061032398", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061032398", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 ROSES, LLC", "Entity Number": "E0400172006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/22/2006", "NV Business ID": "NV20061032398", "Termination Date": "", "Annual Report Due Date": "5/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE #100, LAS VEGAS, NV, 89121, USA", "last_updated": "05/30/2007", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE #100, LAS VEGAS, NV, 89121, USA", "last_updated": "05/30/2007", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 ROSES, LLC", "entity_number": "E0400172006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2006", "nv_business_id": "NV20061032398", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061032398", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2007", "effective_date": "05/30/2007", "filing_number": "20070368761-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5396926,this);"}, {"file_date": "05/22/2006", "effective_date": "05/22/2006", "filing_number": "20060327346-33", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5398812,this);"}, {"file_date": "05/22/2006", "effective_date": "05/22/2006", "filing_number": "20060327345-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5396627,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303004, "worker_id": "worker-2", "ts": 1775039439, "record_type": "business_detail", "name": "10 ROYAL STRATEGY", "business_id": "1327372", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/20/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151627922", "entity_number": "E0495772015-9", "mark_number": "", "manage_nv_business_id": "NV20151627922", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "10 ROYAL STRATEGY", "entity_number": "E0495772015-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/20/2015", "nv_business_id": "NV20151627922", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151627922", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 ROYAL STRATEGY", "Entity Number": "E0495772015-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/20/2015", "NV Business ID": "NV20151627922", "Termination Date": "", "Annual Report Due Date": "10/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "C. ARROYOS", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429 - 4822, USA", "last_updated": "10/20/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 4822", "country": "USA"}}, {"title": "Secretary", "name": "M.C. FELIX", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429 - 4822, USA", "last_updated": "10/20/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 4822", "country": "USA"}}, {"title": "Treasurer", "name": "M. FELIX", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429 - 4822, USA", "last_updated": "10/20/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 4822", "country": "USA"}}, {"title": "Director", "name": "P. FELIX", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429 - 4822, USA", "last_updated": "10/20/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 4822", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "C. ARROYOS", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429 - 4822, USA", "last_updated": "10/20/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 4822", "country": "USA"}}, {"title": "Secretary", "name": "M.C. FELIX", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429 - 4822, USA", "last_updated": "10/20/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 4822", "country": "USA"}}, {"title": "Treasurer", "name": "M. FELIX", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429 - 4822, USA", "last_updated": "10/20/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 4822", "country": "USA"}}, {"title": "Director", "name": "P. FELIX", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429 - 4822, USA", "last_updated": "10/20/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 4822", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "10 ROYAL STRATEGY", "entity_number": "E0495772015-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/20/2015", "nv_business_id": "NV20151627922", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151627922", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/20/2015", "effective_date": "10/20/2015", "filing_number": "20150461180-68", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8524990,this);"}, {"file_date": "10/20/2015", "effective_date": "10/20/2015", "filing_number": "20150461179-36", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8525629,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303004, "worker_id": "worker-2", "ts": 1775039439, "record_type": "business_detail", "name": "10 ROYAL STRATEGY, LLC", "business_id": "1452392", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/29/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171832277", "entity_number": "E0602392017-6", "mark_number": "", "manage_nv_business_id": "NV20171832277", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "10 ROYAL STRATEGY, LLC", "entity_number": "E0602392017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/29/2017", "nv_business_id": "NV20171832277", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171832277", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 ROYAL STRATEGY, LLC", "Entity Number": "E0602392017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/29/2017", "NV Business ID": "NV20171832277", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ENRIQUE FELIX", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/17/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ENRIQUE FELIX", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/17/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 ROYAL STRATEGY, LLC", "entity_number": "E0602392017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/29/2017", "nv_business_id": "NV20171832277", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171832277", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/23/2025", "effective_date": "12/23/2025", "filing_number": "20255393468", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16731986,this);"}, {"file_date": "12/31/2024", "effective_date": "12/31/2024", "filing_number": "20244563343", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14631548,this);"}, {"file_date": "12/08/2023", "effective_date": "12/08/2023", "filing_number": "20233682516", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13799773,this);"}, {"file_date": "12/23/2022", "effective_date": "12/23/2022", "filing_number": "20222832609", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13053424,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "10 ROYAL STRATEGY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/29/2017", "name": "10 ROYAL STRATEGY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "12/17/2018", "title": "Manager", "name": "ENRIQUE FELIX", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 303009, "worker_id": "worker-5", "ts": 1775039445, "record_type": "business_detail", "name": "10 WEST BOOKKEEPING & BUSINESS SOLUTIONS, LLC", "business_id": "1135640", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/10/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121547557", "entity_number": "E0466622012-4", "mark_number": "", "manage_nv_business_id": "NV20121547557", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "10 WEST BOOKKEEPING & BUSINESS SOLUTIONS, LLC", "entity_number": "E0466622012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/10/2012", "nv_business_id": "NV20121547557", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121547557", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 WEST BOOKKEEPING & BUSINESS SOLUTIONS, LLC", "Entity Number": "E0466622012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/10/2012", "NV Business ID": "NV20121547557", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KAREN E MIERTA", "address": "2017 CANTERBURY DR., LAS VEGAS, NV, 89119, USA", "last_updated": "09/30/2015", "status": "Active", "address_components": {"street": "2017 CANTERBURY DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "KAREN E MIERTA", "address": "2017 CANTERBURY DR., LAS VEGAS, NV, 89119, USA", "last_updated": "09/30/2015", "status": "Active", "address_components": {"street": "2017 CANTERBURY DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 WEST BOOKKEEPING & BUSINESS SOLUTIONS, LLC", "entity_number": "E0466622012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/10/2012", "nv_business_id": "NV20121547557", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121547557", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2015", "effective_date": "09/30/2015", "filing_number": "20150431450-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7670478,this);"}, {"file_date": "09/30/2014", "effective_date": "09/30/2014", "filing_number": "20140692576-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7669924,this);"}, {"file_date": "07/30/2013", "effective_date": "07/30/2013", "filing_number": "20130501308-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7669923,this);"}, {"file_date": "09/10/2012", "effective_date": "09/10/2012", "filing_number": "20120622768-26", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7670201,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303009, "worker_id": "worker-5", "ts": 1775039445, "record_type": "business_detail", "name": "10 West Business Solutions, LLC", "business_id": "1935958", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/07/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212034784", "entity_number": "E12893922021-5", "mark_number": "", "manage_nv_business_id": "NV20212034784", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "10 WEST BUSINESS SOLUTIONS, LLC", "entity_number": "E12893922021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/07/2021", "nv_business_id": "NV20212034784", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "Karen Mierta", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212034784", "office_or_position": "", "jurisdiction": "", "street_address": "4295 Boulder Hwy #175, Las Vegas, NV, 89121, USA", "mailing_address": "PO Box 13375, Las Vegas, NV, 89112, USA", "street_address_components": {"street": "4295 Boulder Hwy #175", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "PO Box 13375", "city": "Las Vegas", "state": "NV", "zip_code": "89112", "country": "USA"}}, "raw_fields": {"Entity Name": "10 WEST BUSINESS SOLUTIONS, LLC", "Entity Number": "E12893922021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/07/2021", "NV Business ID": "NV20212034784", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Karen Mierta", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4295 Boulder Hwy #175, Las Vegas, NV, 89121, USA", "Mailing Address": "PO Box 13375, Las Vegas, NV, 89112, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Karen Mierta", "address": "4295 Boulder Hwy #175, Las Vegas, NV, 89121, USA", "last_updated": "03/07/2021", "status": "Active", "address_components": {"street": "4295 Boulder Hwy #175", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Karen Mierta", "address": "4295 Boulder Hwy #175, Las Vegas, NV, 89121, USA", "last_updated": "03/07/2021", "status": "Active", "address_components": {"street": "4295 Boulder Hwy #175", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 WEST BUSINESS SOLUTIONS, LLC", "entity_number": "E12893922021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/07/2021", "nv_business_id": "NV20212034784", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "Karen Mierta", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212034784", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4295 Boulder Hwy #175, Las Vegas, NV, 89121, USA", "agent_mailing_address": "PO Box 13375, Las Vegas, NV, 89112, USA", "agent_street_address_components": {"street": "4295 Boulder Hwy #175", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "PO Box 13375", "city": "Las Vegas", "state": "NV", "zip_code": "89112", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "02/06/2023", "effective_date": "02/28/2023", "filing_number": "20232937026", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13152693,this);"}, {"file_date": "03/23/2022", "effective_date": "03/23/2022", "filing_number": "20222193761", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12470497,this);"}, {"file_date": "03/07/2021", "effective_date": "03/07/2021", "filing_number": "20211289393", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11651678,this);"}, {"file_date": "03/07/2021", "effective_date": "03/07/2021", "filing_number": "20211289391", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11651677,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "10 WEST BUSINESS SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023"}, "name_changes": {"date": "03/07/2021", "name": "10 WEST BUSINESS SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Karen Mierta", "attention": "", "address1_address2_city_state_zip_country": "4295 Boulder Hwy #175, Las Vegas, NV, 89121, USA", "email": "jrzgrl367@outlook.com"}], "officers": [{"date": "03/07/2021", "title": "Managing Member", "name": "Karen Mierta", "attention": "", "address1_address2_city_state_zip_country": "4295 Boulder Hwy #175, Las Vegas, NV, 89121, USA"}]}}}
{"task_id": 303009, "worker_id": "worker-5", "ts": 1775039445, "record_type": "business_detail", "name": "10 WEST ENTERTAINMENT", "business_id": "386525", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/01/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001375971", "entity_number": "C20617-2000", "mark_number": "", "manage_nv_business_id": "NV20001375971", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "10 WEST ENTERTAINMENT", "entity_number": "C20617-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/01/2000", "nv_business_id": "NV20001375971", "termination_date": "", "annual_report_due": "9/30/2000", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001375971", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 WEST ENTERTAINMENT", "Entity Number": "C20617-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/01/2000", "NV Business ID": "NV20001375971", "Termination Date": "", "Annual Report Due Date": "9/30/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10 WEST ENTERTAINMENT", "entity_number": "C20617-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/01/2000", "nv_business_id": "NV20001375971", "termination_date": "", "annual_report_due": "9/30/2000", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001375971", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2004", "effective_date": "03/19/2004", "filing_number": "C20617-2000-002", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "90", "snapshot_onclick": "GetSnapShot(3563159,this);"}, {"file_date": "08/01/2000", "effective_date": "08/01/2000", "filing_number": "C20617-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3563158,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303009, "worker_id": "worker-5", "ts": 1775039445, "record_type": "business_detail", "name": "10 WEST PRODUCTIONS", "business_id": "386135", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/27/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001372076", "entity_number": "C20226-2000", "mark_number": "", "manage_nv_business_id": "NV20001372076", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "10 WEST PRODUCTIONS", "entity_number": "C20226-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2000", "nv_business_id": "NV20001372076", "termination_date": "", "annual_report_due": "8/31/2000", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001372076", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 WEST PRODUCTIONS", "Entity Number": "C20226-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/27/2000", "NV Business ID": "NV20001372076", "Termination Date": "", "Annual Report Due Date": "8/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "10 WEST PRODUCTIONS", "entity_number": "C20226-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2000", "nv_business_id": "NV20001372076", "termination_date": "", "annual_report_due": "8/31/2000", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001372076", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/26/2004", "effective_date": "10/26/2004", "filing_number": "C20226-2000-002", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3562202,this);"}, {"file_date": "07/27/2000", "effective_date": "07/27/2000", "filing_number": "C20226-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(3562201,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303009, "worker_id": "worker-5", "ts": 1775039445, "record_type": "business_detail", "name": "10 WIN, INC.", "business_id": "284707", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/10/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971217102", "entity_number": "C14767-1997", "mark_number": "", "manage_nv_business_id": "NV19971217102", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "10 WIN, INC.", "entity_number": "C14767-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/10/1997", "nv_business_id": "NV19971217102", "termination_date": "", "annual_report_due": "7/31/1998", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19971217102", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 WIN, INC.", "Entity Number": "C14767-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/10/1997", "NV Business ID": "NV19971217102", "Termination Date": "", "Annual Report Due Date": "7/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KEITH A WOOD", "address": "4903 CROSS CREEK CT, ARLINGTON, TX, 76017, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4903 CROSS CREEK CT", "city": "ARLINGTON", "state": "TX", "zip_code": "76017", "country": "USA"}}, {"title": "Secretary", "name": "GARY JOHNSON", "address": "4844 TWIN VALLEY, AUSTIN, TX, 78731, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4844 TWIN VALLEY", "city": "AUSTIN", "state": "TX", "zip_code": "78731", "country": "USA"}}, {"title": "Treasurer", "name": "GARY JOHNSON", "address": "4844 TWIN VALLEY, AUSTIN, TX, 78731, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4844 TWIN VALLEY", "city": "AUSTIN", "state": "TX", "zip_code": "78731", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "KEITH A WOOD", "address": "4903 CROSS CREEK CT, ARLINGTON, TX, 76017, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4903 CROSS CREEK CT", "city": "ARLINGTON", "state": "TX", "zip_code": "76017", "country": "USA"}}, {"title": "Secretary", "name": "GARY JOHNSON", "address": "4844 TWIN VALLEY, AUSTIN, TX, 78731, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4844 TWIN VALLEY", "city": "AUSTIN", "state": "TX", "zip_code": "78731", "country": "USA"}}, {"title": "Treasurer", "name": "GARY JOHNSON", "address": "4844 TWIN VALLEY, AUSTIN, TX, 78731, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4844 TWIN VALLEY", "city": "AUSTIN", "state": "TX", "zip_code": "78731", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "10 WIN, INC.", "entity_number": "C14767-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/10/1997", "nv_business_id": "NV19971217102", "termination_date": "", "annual_report_due": "7/31/1998", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971217102", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/15/1997", "effective_date": "11/15/1997", "filing_number": "C14767-1997-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2807680,this);"}, {"file_date": "08/05/1997", "effective_date": "08/05/1997", "filing_number": "C14767-1997-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2807681,this);"}, {"file_date": "07/10/1997", "effective_date": "07/10/1997", "filing_number": "C14767-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2803776,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303009, "worker_id": "worker-5", "ts": 1775039445, "record_type": "business_detail", "name": "10WEGO LLC", "business_id": "1461677", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/23/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181135065", "entity_number": "E0094942018-8", "mark_number": "", "manage_nv_business_id": "NV20181135065", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "10WEGO LLC", "entity_number": "E0094942018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2018", "nv_business_id": "NV20181135065", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "ALAA CHAMI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181135065", "office_or_position": "", "jurisdiction": "", "street_address": "4465 VICOBELLO AVE, LAS VEGAS, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "4465 VICOBELLO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10WEGO LLC", "Entity Number": "E0094942018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/23/2018", "NV Business ID": "NV20181135065", "Termination Date": "", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALAA CHAMI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4465 VICOBELLO AVE, LAS VEGAS, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ALAA CHAMI", "address": "10620 SO HIGHLANDS PKWY 110-406, LAS VEGAS, NV, 89141, USA", "last_updated": "04/24/2019", "status": "Active", "address_components": {"street": "10620 SO HIGHLANDS PKWY 110-406", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ALAA CHAMI", "address": "10620 SO HIGHLANDS PKWY 110-406, LAS VEGAS, NV, 89141, USA", "last_updated": "04/24/2019", "status": "Active", "address_components": {"street": "10620 SO HIGHLANDS PKWY 110-406", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10WEGO LLC", "entity_number": "E0094942018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2018", "nv_business_id": "NV20181135065", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "ALAA CHAMI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181135065", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4465 VICOBELLO AVE, LAS VEGAS, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4465 VICOBELLO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/24/2019", "effective_date": "04/24/2019", "filing_number": "20190178201-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8973797,this);"}, {"file_date": "02/23/2018", "effective_date": "02/23/2018", "filing_number": "20180083868-14", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8972393,this);"}, {"file_date": "02/23/2018", "effective_date": "02/23/2018", "filing_number": "20180083867-03", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8972414,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303009, "worker_id": "worker-5", "ts": 1775039445, "record_type": "business_detail", "name": "10West Holdings", "business_id": "2306521", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/20/2024", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E41354142024-0", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "10WEST HOLDINGS", "entity_number": "E41354142024-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/20/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10WEST HOLDINGS", "Entity Number": "E41354142024-0", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "06/20/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "10WEST HOLDINGS", "entity_number": "E41354142024-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/20/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/20/2024", "effective_date": "06/20/2024", "filing_number": "20244135412", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14238551,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303009, "worker_id": "worker-5", "ts": 1775039445, "record_type": "business_detail", "name": "10West Holdings, LLC", "business_id": "2306892", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/21/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243145589", "entity_number": "E41381342024-3", "mark_number": "", "manage_nv_business_id": "NV20243145589", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "10WEST HOLDINGS, LLC", "entity_number": "E41381342024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/21/2024", "nv_business_id": "NV20243145589", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "nevada resident agent services LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243145589", "office_or_position": "", "jurisdiction": "", "street_address": "401 Ryland Street, suite 200A, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "401 Ryland Street", "city": "suite 200A", "state": "Reno", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10WEST HOLDINGS, LLC", "Entity Number": "E41381342024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/21/2024", "NV Business ID": "NV20243145589", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "nevada resident agent services LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "401 Ryland Street, suite 200A, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Nikki Stokes", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "05/12/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Allen Stokes", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "05/12/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Jessica Davis", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "05/12/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Jeffrey Davis", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "05/12/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "Nikki Stokes", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "05/12/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Allen Stokes", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "05/12/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Jessica Davis", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "05/12/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Jeffrey Davis", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "05/12/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "10WEST HOLDINGS, LLC", "entity_number": "E41381342024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/21/2024", "nv_business_id": "NV20243145589", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "nevada resident agent services LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243145589", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "401 Ryland Street, suite 200A, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "401 Ryland Street", "city": "suite 200A", "state": "Reno", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/12/2025", "effective_date": "05/12/2025", "filing_number": "20254888898", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14930643,this);"}, {"file_date": "06/21/2024", "effective_date": "06/21/2024", "filing_number": "20244138135", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14241413,this);"}, {"file_date": "06/21/2024", "effective_date": "06/21/2024", "filing_number": "20244138133", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "15", "snapshot_onclick": "GetSnapShot(14241412,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "10WEST HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/21/2024", "name": "10WEST HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "nevada resident agent services LLC", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street, suite 200A, Reno, NV, 89502, USA", "email": "agent@nevadaresidentagentservices.com"}], "officers": [{"date": "06/21/2024", "title": "Managing Member", "name": "Nicole Stokes", "attention": "", "address1_address2_city_state_zip_country": "9055 Hudson Dr, Verdi, NV, 89439, USA"}, {"date": "06/21/2024", "title": "Managing Member", "name": "Allen Stokes", "attention": "", "address1_address2_city_state_zip_country": "9055 Hudson Dr, Verdi, NV, 89439, USA"}, {"date": "06/21/2024", "title": "Managing Member", "name": "Jessica Davis", "attention": "", "address1_address2_city_state_zip_country": "4074 Royal Sage Dr, Reno, NV, 89503, USA"}, {"date": "06/21/2024", "title": "Managing Member", "name": "Jeffrey Davis", "attention": "", "address1_address2_city_state_zip_country": "4074 Royal Sage Dr, Reno, NV, 89503, USA"}]}}}
{"task_id": 337131, "worker_id": "r-worker-6", "ts": 1775039462, "record_type": "business_detail", "name": "R C QUALITY HOMES, LLC.", "business_id": "799027", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/24/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071235359", "entity_number": "E0610722007-5", "mark_number": "", "manage_nv_business_id": "NV20071235359", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R C QUALITY HOMES, LLC.", "entity_number": "E0610722007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/24/2007", "nv_business_id": "NV20071235359", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071235359", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R C QUALITY HOMES, LLC.", "Entity Number": "E0610722007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/24/2007", "NV Business ID": "NV20071235359", "Termination Date": "", "Annual Report Due Date": "8/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RODNEY EMS", "address": "777 N RAINBOW #250, LAS VEGAS, NV, 89107, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "777 N RAINBOW #250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RODNEY EMS", "address": "777 N RAINBOW #250, LAS VEGAS, NV, 89107, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "777 N RAINBOW #250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R C QUALITY HOMES, LLC.", "entity_number": "E0610722007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/24/2007", "nv_business_id": "NV20071235359", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071235359", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2009", "effective_date": "08/19/2009", "filing_number": "20090626634-28", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6029429,this);"}, {"file_date": "07/30/2008", "effective_date": "07/30/2008", "filing_number": "20080508555-48", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6029261,this);"}, {"file_date": "01/11/2008", "effective_date": "01/11/2008", "filing_number": "20080024551-47", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(6033340,this);"}, {"file_date": "09/27/2007", "effective_date": "09/27/2007", "filing_number": "20070660060-67", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6031479,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337131, "worker_id": "r-worker-6", "ts": 1775039462, "record_type": "business_detail", "name": "R C QUALITY SERVICE", "business_id": "336602", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/03/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991191211", "entity_number": "C5007-1999", "mark_number": "", "manage_nv_business_id": "NV19991191211", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R C QUALITY SERVICE", "entity_number": "C5007-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/03/1999", "nv_business_id": "NV19991191211", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": "CHARLES R KENNEDY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991191211", "office_or_position": "", "jurisdiction": "", "street_address": "634 WILSHIRE BLVD #A, LAS VEGAS, NV, 89110, USA", "mailing_address": "", "street_address_components": {"street": "634 WILSHIRE BLVD #A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R C QUALITY SERVICE", "Entity Number": "C5007-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/03/1999", "NV Business ID": "NV19991191211", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHARLES R KENNEDY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "634 WILSHIRE BLVD #A, LAS VEGAS, NV, 89110, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RENA KENNEDY", "address": "634 WILSHIRE, LAS VEGAS, NV, 89110, USA", "last_updated": "03/29/2012", "status": "Active", "address_components": {"street": "634 WILSHIRE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Secretary", "name": "CHARLES R KENNEDY", "address": "634 WILSHIRE, LAS VEGAS, NV, 89110, USA", "last_updated": "03/29/2012", "status": "Active", "address_components": {"street": "634 WILSHIRE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Treasurer", "name": "CHARLES R KENNEDY", "address": "634 WILSHIRE, LAS VEGAS, NV, 89110, USA", "last_updated": "03/29/2012", "status": "Active", "address_components": {"street": "634 WILSHIRE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Director", "name": "CYNTHIA J KENNEDY", "address": "7223 EUCLID AVE, WILLOUGHBY, OH, 44094, USA", "last_updated": "03/29/2012", "status": "Active", "address_components": {"street": "7223 EUCLID AVE", "city": "WILLOUGHBY", "state": "OH", "zip_code": "44094", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RENA KENNEDY", "address": "634 WILSHIRE, LAS VEGAS, NV, 89110, USA", "last_updated": "03/29/2012", "status": "Active", "address_components": {"street": "634 WILSHIRE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Secretary", "name": "CHARLES R KENNEDY", "address": "634 WILSHIRE, LAS VEGAS, NV, 89110, USA", "last_updated": "03/29/2012", "status": "Active", "address_components": {"street": "634 WILSHIRE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Treasurer", "name": "CHARLES R KENNEDY", "address": "634 WILSHIRE, LAS VEGAS, NV, 89110, USA", "last_updated": "03/29/2012", "status": "Active", "address_components": {"street": "634 WILSHIRE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Director", "name": "CYNTHIA J KENNEDY", "address": "7223 EUCLID AVE, WILLOUGHBY, OH, 44094, USA", "last_updated": "03/29/2012", "status": "Active", "address_components": {"street": "7223 EUCLID AVE", "city": "WILLOUGHBY", "state": "OH", "zip_code": "44094", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R C QUALITY SERVICE", "entity_number": "C5007-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/03/1999", "nv_business_id": "NV19991191211", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": "CHARLES R KENNEDY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991191211", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "634 WILSHIRE BLVD #A, LAS VEGAS, NV, 89110, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "634 WILSHIRE BLVD #A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/2013", "effective_date": "05/06/2013", "filing_number": "20130303963-50", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3192572,this);"}, {"file_date": "03/29/2012", "effective_date": "03/29/2012", "filing_number": "20120220277-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3192131,this);"}, {"file_date": "03/21/2011", "effective_date": "03/21/2011", "filing_number": "20110209026-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3194600,this);"}, {"file_date": "03/17/2010", "effective_date": "03/17/2010", "filing_number": "20100165567-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3194599,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337131, "worker_id": "r-worker-6", "ts": 1775039462, "record_type": "business_detail", "name": "R.C. QUALITY TRANSPORTATION CORP", "business_id": "2256496", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/13/2023", "type": "Domestic Corporation (78)", "nv_business_id": "NV20232975643", "entity_number": "E36935662023-9", "mark_number": "", "manage_nv_business_id": "NV20232975643", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.C. QUALITY TRANSPORTATION CORP", "entity_number": "E36935662023-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "10/13/2023", "nv_business_id": "NV20232975643", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": "Israel Washington", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232975643", "office_or_position": "", "jurisdiction": "", "street_address": "8086 MINAVALLE AVE, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "8086 MINAVALLE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.C. QUALITY TRANSPORTATION CORP", "Entity Number": "E36935662023-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "10/13/2023", "NV Business ID": "NV20232975643", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Israel Washington", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8086 MINAVALLE AVE, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ISRAEL WASHINGTON", "address": "8086 MINAVALLE AVE, Las Vegas, NV, 89113, USA", "last_updated": "12/14/2023", "status": "Active", "address_components": {"street": "8086 MINAVALLE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Secretary", "name": "CRYSTAL JACKSON", "address": "1713 B ST, Fresno, CA, 93706, USA", "last_updated": "12/14/2023", "status": "Active", "address_components": {"street": "1713 B ST", "city": "Fresno", "state": "CA", "zip_code": "93706", "country": "USA"}}, {"title": "Treasurer", "name": "ISRAEL WASHINGTON", "address": "8086 MINAVALLE AVE, Las Vegas, NV, 89113, USA", "last_updated": "12/14/2023", "status": "Active", "address_components": {"street": "8086 MINAVALLE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Director", "name": "ISRAEL WASHINGTON", "address": "8086 MINAVALLE AVE, Las Vegas, NV, 89113, USA", "last_updated": "12/14/2023", "status": "Active", "address_components": {"street": "8086 MINAVALLE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ISRAEL WASHINGTON", "address": "8086 MINAVALLE AVE, Las Vegas, NV, 89113, USA", "last_updated": "12/14/2023", "status": "Active", "address_components": {"street": "8086 MINAVALLE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Secretary", "name": "CRYSTAL JACKSON", "address": "1713 B ST, Fresno, CA, 93706, USA", "last_updated": "12/14/2023", "status": "Active", "address_components": {"street": "1713 B ST", "city": "Fresno", "state": "CA", "zip_code": "93706", "country": "USA"}}, {"title": "Treasurer", "name": "ISRAEL WASHINGTON", "address": "8086 MINAVALLE AVE, Las Vegas, NV, 89113, USA", "last_updated": "12/14/2023", "status": "Active", "address_components": {"street": "8086 MINAVALLE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Director", "name": "ISRAEL WASHINGTON", "address": "8086 MINAVALLE AVE, Las Vegas, NV, 89113, USA", "last_updated": "12/14/2023", "status": "Active", "address_components": {"street": "8086 MINAVALLE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.C. QUALITY TRANSPORTATION CORP", "entity_number": "E36935662023-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "10/13/2023", "nv_business_id": "NV20232975643", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": "Israel Washington", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232975643", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8086 MINAVALLE AVE, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8086 MINAVALLE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/13/2023", "effective_date": "10/13/2023", "filing_number": "20233694083", "document_type": "Articles of Domestication", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(13810845,this);"}, {"file_date": "10/13/2023", "effective_date": "10/13/2023", "filing_number": "20233693575", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13810315,this);"}, {"file_date": "10/13/2023", "effective_date": "10/13/2023", "filing_number": "20233693565", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(13810306,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}
{"task_id": 337131, "worker_id": "r-worker-6", "ts": 1775039462, "record_type": "business_detail", "name": "R/C QUARTER SCALE ASSOCIATION OF AMERICA", "business_id": "180769", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/02/1979", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV19791010921", "entity_number": "C6165-1979", "mark_number": "", "manage_nv_business_id": "NV19791010921", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R/C QUARTER SCALE ASSOCIATION OF AMERICA", "entity_number": "C6165-1979", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "11/02/1979", "nv_business_id": "NV19791010921", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "ROBERT LEYDECKER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19791010921", "office_or_position": "", "jurisdiction": "", "street_address": "741 SANDY DR., HENDERSON, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "741 SANDY DR.", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R/C QUARTER SCALE ASSOCIATION OF AMERICA", "Entity Number": "C6165-1979", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Active", "Formation Date": "11/02/1979", "NV Business ID": "NV19791010921", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT LEYDECKER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "741 SANDY DR., HENDERSON, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT LEYDECKER", "address": "P.O. BOX 91705, HENDERSON, NV, 89009, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "P.O. BOX 91705", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, {"title": "Treasurer", "name": "CASEY WHISENAND", "address": "P.O. BOX 91705, HENDERSON, NV, 89009, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "P.O. BOX 91705", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, {"title": "Director", "name": "ROBERT LEYDECKER", "address": "P.O. BOX 91705, HENDERSON, NV, 89009, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "P.O. BOX 91705", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM LEYDECKER", "address": "1723 PANDORA, LAS VEGAS, NV, 89123, USA", "last_updated": "11/20/2015", "status": "Active", "address_components": {"street": "1723 PANDORA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT LEYDECKER", "address": "P.O. BOX 91705, HENDERSON, NV, 89009, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "P.O. BOX 91705", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, {"title": "Treasurer", "name": "CASEY WHISENAND", "address": "P.O. BOX 91705, HENDERSON, NV, 89009, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "P.O. BOX 91705", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, {"title": "Director", "name": "ROBERT LEYDECKER", "address": "P.O. BOX 91705, HENDERSON, NV, 89009, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "P.O. BOX 91705", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM LEYDECKER", "address": "1723 PANDORA, LAS VEGAS, NV, 89123, USA", "last_updated": "11/20/2015", "status": "Active", "address_components": {"street": "1723 PANDORA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R/C QUARTER SCALE ASSOCIATION OF AMERICA", "entity_number": "C6165-1979", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "11/02/1979", "nv_business_id": "NV19791010921", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "ROBERT LEYDECKER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19791010921", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "741 SANDY DR., HENDERSON, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "741 SANDY DR.", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2025", "effective_date": "11/21/2025", "filing_number": "20255327277", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16035684,this);"}, {"file_date": "11/15/2024", "effective_date": "11/15/2024", "filing_number": "20244473980", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14545399,this);"}, {"file_date": "11/14/2023", "effective_date": "11/14/2023", "filing_number": "20233625089", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13753663,this);"}, {"file_date": "12/07/2022", "effective_date": "12/07/2022", "filing_number": "20222800687", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13020664,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 36, "total_records": 36}, "first_snapshot": {"business_details": {"business_name": "R/C QUARTER SCALE ASSOCIATION OF AMERICA", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "11/02/1979", "name": "R/C QUARTER SCALE ASSOCIATION OF AMERICA", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROBERT LEYDECKER", "attention": "", "address1_address2_city_state_zip_country": "741 SANDY DR., HENDERSON, NV, 89002, USA", "email": ""}], "officers": [{"date": "11/11/2020", "title": "President", "name": "ROBERT LEYDECKER", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 91705, HENDERSON, NV, 89009, USA"}, {"date": "11/11/2020", "title": "Treasurer", "name": "CASEY WHISENAND", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 91705, HENDERSON, NV, 89009, USA"}, {"date": "11/11/2020", "title": "Director", "name": "ROBERT LEYDECKER", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 91705, HENDERSON, NV, 89009, USA"}, {"date": "11/20/2015", "title": "Secretary", "name": "WILLIAM LEYDECKER", "attention": "", "address1_address2_city_state_zip_country": "1723 PANDORA, LAS VEGAS, NV, 89123, USA"}]}}}
{"task_id": 337131, "worker_id": "r-worker-6", "ts": 1775039462, "record_type": "business_detail", "name": "RCQ Creations", "business_id": "1929336", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/14/2021", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20212016857", "entity_number": "E12358732021-9", "mark_number": "", "manage_nv_business_id": "NV20212016857", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RCQ Creations", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "02/14/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCQ Creations", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Expired", "Formation Date": "02/14/2021", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RCQ Creations", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "02/14/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/11/2022", "effective_date": "04/11/2022", "filing_number": "20222242082", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12515989,this);"}, {"file_date": "02/14/2021", "effective_date": "02/14/2021", "filing_number": "20211235871", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11600506,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {"business_name": "RCQ CREATIONS", "entity_type": "NT7 Business License General Partnership", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2022"}, "name_changes": {"date": "02/14/2021", "name": "RCQ CREATIONS", "status": "Expired"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337131, "worker_id": "r-worker-6", "ts": 1775039462, "record_type": "business_detail", "name": "RCQ DISTRIBUTION LLC", "business_id": "908308", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/06/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091241150", "entity_number": "E0071552009-3", "mark_number": "", "manage_nv_business_id": "NV20091241150", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RCQ DISTRIBUTION LLC", "entity_number": "E0071552009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/06/2009", "nv_business_id": "NV20091241150", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091241150", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCQ DISTRIBUTION LLC", "Entity Number": "E0071552009-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/06/2009", "NV Business ID": "NV20091241150", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD C QUINN", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "02/12/2009", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD C QUINN", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "02/12/2009", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCQ DISTRIBUTION LLC", "entity_number": "E0071552009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/06/2009", "nv_business_id": "NV20091241150", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091241150", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2009", "effective_date": "02/06/2009", "filing_number": "20090121951-60", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6565896,this);"}, {"file_date": "02/06/2009", "effective_date": "02/06/2009", "filing_number": "20090121949-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6564430,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337131, "worker_id": "r-worker-6", "ts": 1775039462, "record_type": "business_detail", "name": "RCQ2, LLC", "business_id": "755099", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/01/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071313350", "entity_number": "E0143262007-3", "mark_number": "", "manage_nv_business_id": "NV20071313350", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RCQ2, LLC", "entity_number": "E0143262007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/01/2007", "nv_business_id": "NV20071313350", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071313350", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCQ2, LLC", "Entity Number": "E0143262007-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/01/2007", "NV Business ID": "NV20071313350", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RCQ2, LLC", "entity_number": "E0143262007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/01/2007", "nv_business_id": "NV20071313350", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071313350", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/14/2015", "effective_date": "09/14/2015", "filing_number": "20150415784-97", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "15", "snapshot_onclick": "GetSnapShot(5785393,this);"}, {"file_date": "03/01/2007", "effective_date": "03/01/2007", "filing_number": "20070145207-18", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5785499,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337131, "worker_id": "r-worker-6", "ts": 1775039462, "record_type": "business_detail", "name": "RCQuinn Consulting, Inc.", "business_id": "1815829", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/10/2019", "type": "Foreign Corporation (80)", "nv_business_id": "NV20191660441", "entity_number": "E3437332019-3", "mark_number": "", "manage_nv_business_id": "NV20191660441", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RCQUINN CONSULTING, INC.", "entity_number": "E3437332019-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "12/10/2019", "nv_business_id": "NV20191660441", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191660441", "office_or_position": "Manager", "jurisdiction": "Virginia - United States", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCQUINN CONSULTING, INC.", "Entity Number": "E3437332019-3", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Revoked", "Formation Date": "12/10/2019", "NV Business ID": "NV20191660441", "Termination Date": "", "Annual Report Due Date": "12/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "Virginia - United States", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Rebecca Carter Quinn", "address": "104 4th St NE, #2, Charlottesville, VA, 22902, USA", "last_updated": "12/10/2019", "status": "Active", "address_components": {"street": "104 4th St NE", "city": "#2", "state": "Charlottesville", "zip_code": "VA", "country": "22902"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "Rebecca Carter Quinn", "address": "104 4th St NE, #2, Charlottesville, VA, 22902, USA", "last_updated": "12/10/2019", "status": "Active", "address_components": {"street": "104 4th St NE", "city": "#2", "state": "Charlottesville", "zip_code": "VA", "country": "22902"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCQUINN CONSULTING, INC.", "entity_number": "E3437332019-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "12/10/2019", "nv_business_id": "NV20191660441", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191660441", "agent_office_or_position": "Manager", "agent_jurisdiction": "Virginia - United States", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2019", "effective_date": "12/10/2019", "filing_number": "20190343734", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10755012,this);"}, {"file_date": "12/10/2019", "effective_date": "12/10/2019", "filing_number": "20190343732", "document_type": "Foreign Qualification", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(10755011,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10 X 10 FUSION. HOUSE OF INTERIORS, LLC", "business_id": "614592", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/19/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051562559", "entity_number": "E0552452005-9", "mark_number": "", "manage_nv_business_id": "NV20051562559", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "10 X 10 FUSION. HOUSE OF INTERIORS, LLC", "entity_number": "E0552452005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/19/2005", "nv_business_id": "NV20051562559", "termination_date": "", "annual_report_due": "9/30/2005", "compliance_hold": ""}, "agent": {"name": "UNITED REGISTERED AGENTS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051562559", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10 X 10 FUSION. HOUSE OF INTERIORS, LLC", "Entity Number": "E0552452005-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/19/2005", "NV Business ID": "NV20051562559", "Termination Date": "", "Annual Report Due Date": "9/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED REGISTERED AGENTS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "10 X 10 FUSION. HOUSE OF INTERIORS, LLC", "entity_number": "E0552452005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/19/2005", "nv_business_id": "NV20051562559", "termination_date": "", "annual_report_due": "9/30/2005", "compliance_hold": "", "agent_name": "UNITED REGISTERED AGENTS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051562559", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2005", "effective_date": "08/19/2005", "filing_number": "20050335590-42", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4964983,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X Advisors LLC", "business_id": "2209171", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/05/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232839144", "entity_number": "E33299532023-5", "mark_number": "", "manage_nv_business_id": "NV20232839144", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "10X ADVISORS LLC", "entity_number": "E33299532023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/05/2023", "nv_business_id": "NV20232839144", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Kadian Venture Counsel, PLLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232839144", "office_or_position": "", "jurisdiction": "", "street_address": "1303 Brookridge Ct, Reno, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "1303 Brookridge Ct", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X ADVISORS LLC", "Entity Number": "E33299532023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/05/2023", "NV Business ID": "NV20232839144", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Kadian Venture Counsel, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1303 Brookridge Ct, Reno, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Aaron Christensen", "address": "216 N Minnesota St, Carson City, NV, 89703, USA", "last_updated": "07/05/2023", "status": "Active", "address_components": {"street": "216 N Minnesota St", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Aaron Christensen", "address": "216 N Minnesota St, Carson City, NV, 89703, USA", "last_updated": "07/05/2023", "status": "Active", "address_components": {"street": "216 N Minnesota St", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10X ADVISORS LLC", "entity_number": "E33299532023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/05/2023", "nv_business_id": "NV20232839144", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Kadian Venture Counsel, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232839144", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1303 Brookridge Ct, Reno, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1303 Brookridge Ct", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/20/2025", "effective_date": "07/20/2025", "filing_number": "20255049181", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15082783,this);"}, {"file_date": "07/25/2024", "effective_date": "07/25/2024", "filing_number": "20244208042", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14307586,this);"}, {"file_date": "12/30/2023", "effective_date": "12/30/2023", "filing_number": "20233728617", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(13844165,this);"}, {"file_date": "07/05/2023", "effective_date": "07/05/2023", "filing_number": "20233329954", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13481769,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "10X ADVISORS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/05/2023", "name": "10X ADVISORS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Kadian Venture Counsel, PLLC", "attention": "", "address1_address2_city_state_zip_country": "1303 Brookridge Ct, Reno, NV, 89509, USA", "email": "admin@kadianvc.com"}], "officers": [{"date": "07/05/2023", "title": "Manager", "name": "Aaron Christensen", "attention": "", "address1_address2_city_state_zip_country": "216 N Minnesota St, Carson City, NV, 89703, USA"}]}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X CANNA INC.", "business_id": "1444610", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/05/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171714355", "entity_number": "E0520002017-2", "mark_number": "", "manage_nv_business_id": "NV20171714355", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "10X CANNA INC.", "entity_number": "E0520002017-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/05/2017", "nv_business_id": "NV20171714355", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": ""}, "agent": {"name": "RONALD EVANS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171714355", "office_or_position": "", "jurisdiction": "", "street_address": "8565 S. EASTERN AVE. STE. 150, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8565 S. EASTERN AVE. STE. 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X CANNA INC.", "Entity Number": "E0520002017-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/05/2017", "NV Business ID": "NV20171714355", "Termination Date": "", "Annual Report Due Date": "11/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "RONALD EVANS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8565 S. EASTERN AVE. STE. 150, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID W MARTIN", "address": "8565 S. EASTERN AVE. STE. 150, LAS VEGAS, NV, 89123, USA", "last_updated": "11/05/2017", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. STE. 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "RONALD R EVANS", "address": "8565 S. EASTERN AVE. STE. 150, LAS VEGAS, NV, 89123, USA", "last_updated": "11/05/2017", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. STE. 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD R EVANS", "address": "8565 S. EASTERN AVE. STE. 150, LAS VEGAS, NV, 89123, USA", "last_updated": "11/05/2017", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. STE. 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "DAVID W MARTIN", "address": "8565 S. EASTERN AVE. STE. 150, LAS VEGAS, NV, 89123, USA", "last_updated": "11/05/2017", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. STE. 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DAVID W MARTIN", "address": "8565 S. EASTERN AVE. STE. 150, LAS VEGAS, NV, 89123, USA", "last_updated": "11/05/2017", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. STE. 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "RONALD R EVANS", "address": "8565 S. EASTERN AVE. STE. 150, LAS VEGAS, NV, 89123, USA", "last_updated": "11/05/2017", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. STE. 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD R EVANS", "address": "8565 S. EASTERN AVE. STE. 150, LAS VEGAS, NV, 89123, USA", "last_updated": "11/05/2017", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. STE. 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "DAVID W MARTIN", "address": "8565 S. EASTERN AVE. STE. 150, LAS VEGAS, NV, 89123, USA", "last_updated": "11/05/2017", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. STE. 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "10X CANNA INC.", "entity_number": "E0520002017-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/05/2017", "nv_business_id": "NV20171714355", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": "", "agent_name": "RONALD EVANS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171714355", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8565 S. EASTERN AVE. STE. 150, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8565 S. EASTERN AVE. STE. 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/05/2017", "effective_date": "11/05/2017", "filing_number": "20170471156-14", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8923176,this);"}, {"file_date": "11/05/2017", "effective_date": "11/05/2017", "filing_number": "20170471155-03", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8925980,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X CONSULTING GROUP, LLC", "business_id": "1297029", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/14/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151232645", "entity_number": "E0183992015-8", "mark_number": "", "manage_nv_business_id": "NV20151232645", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "10X CONSULTING GROUP, LLC", "entity_number": "E0183992015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2015", "nv_business_id": "NV20151232645", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151232645", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X CONSULTING GROUP, LLC", "Entity Number": "E0183992015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/14/2015", "NV Business ID": "NV20151232645", "Termination Date": "", "Annual Report Due Date": "4/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GRANT PERRY", "address": "2200 S. FT. APACHE, RD. #2242, LAS VEGAS, NV, 89117, USA", "last_updated": "05/05/2015", "status": "Active", "address_components": {"street": "2200 S. FT. APACHE", "city": "RD. #2242", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}, {"title": "Managing Member", "name": "JOHN PYRON", "address": "2200 S. FT. APACHE, RD. #2242, LAS VEGAS, NV, 89117, USA", "last_updated": "05/05/2015", "status": "Active", "address_components": {"street": "2200 S. FT. APACHE", "city": "RD. #2242", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "GRANT PERRY", "address": "2200 S. FT. APACHE, RD. #2242, LAS VEGAS, NV, 89117, USA", "last_updated": "05/05/2015", "status": "Active", "address_components": {"street": "2200 S. FT. APACHE", "city": "RD. #2242", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}, {"title": "Managing Member", "name": "JOHN PYRON", "address": "2200 S. FT. APACHE, RD. #2242, LAS VEGAS, NV, 89117, USA", "last_updated": "05/05/2015", "status": "Active", "address_components": {"street": "2200 S. FT. APACHE", "city": "RD. #2242", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "10X CONSULTING GROUP, LLC", "entity_number": "E0183992015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2015", "nv_business_id": "NV20151232645", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151232645", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/2024", "effective_date": "01/08/2024", "filing_number": "20243891321", "document_type": "Certificate of Resignation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13998887,this);"}, {"file_date": "05/05/2015", "effective_date": "05/05/2015", "filing_number": "20150204792-22", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8409435,this);"}, {"file_date": "04/14/2015", "effective_date": "04/14/2015", "filing_number": "20150167990-20", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8408076,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "10X CONSULTING GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2016"}, "name_changes": {"date": "04/14/2015", "name": "10X CONSULTING GROUP, LLC", "status": "Permanently Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "05/05/2015", "title": "Managing Member", "name": "GRANT PERRY", "attention": "", "address1_address2_city_state_zip_country": "2200 S. FT. APACHE, RD. #2242, LAS VEGAS, NV, 89117, USA"}, {"date": "05/05/2015", "title": "Managing Member", "name": "JOHN PYRON", "attention": "", "address1_address2_city_state_zip_country": "2200 S. FT. APACHE, RD. #2242, LAS VEGAS, NV, 89117, USA"}, {"date": "05/05/2015", "title": "Managing Member", "name": "JOHN CRAMER", "attention": "", "address1_address2_city_state_zip_country": "3575 QUINCE ST., SAN DIEGO, CA, 92104, USA"}]}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X DEVELOPMENT, INC.", "business_id": "669749", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/23/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061585375", "entity_number": "E0217092006-0", "mark_number": "", "manage_nv_business_id": "NV20061585375", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "10X DEVELOPMENT, INC.", "entity_number": "E0217092006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/23/2006", "nv_business_id": "NV20061585375", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061585375", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X DEVELOPMENT, INC.", "Entity Number": "E0217092006-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/23/2006", "NV Business ID": "NV20061585375", "Termination Date": "", "Annual Report Due Date": "3/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL KEVIN LYMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/04/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "SUNNY ANN LYMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/04/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "GEORGE MITCHELL LYMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/04/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "MICHAEL KEVIN LYMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/04/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL KEVIN LYMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/04/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "SUNNY ANN LYMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/04/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "GEORGE MITCHELL LYMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/04/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "MICHAEL KEVIN LYMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/04/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "10X DEVELOPMENT, INC.", "entity_number": "E0217092006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/23/2006", "nv_business_id": "NV20061585375", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061585375", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2009", "effective_date": "03/31/2009", "filing_number": "20090323214-26", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5303850,this);"}, {"file_date": "03/31/2008", "effective_date": "03/31/2008", "filing_number": "20080225316-59", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5305041,this);"}, {"file_date": "05/23/2007", "effective_date": "05/23/2007", "filing_number": "20070360758-38", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5304706,this);"}, {"file_date": "08/31/2006", "effective_date": "08/31/2006", "filing_number": "20060564055-33", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5305714,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X DIGITAL ESTATES L.L.C.", "business_id": "1452177", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/28/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171829186", "entity_number": "E0600082017-7", "mark_number": "", "manage_nv_business_id": "NV20171829186", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "10X DIGITAL ESTATES L.L.C.", "entity_number": "E0600082017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/28/2017", "nv_business_id": "NV20171829186", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "LARRY PERNA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171829186", "office_or_position": "", "jurisdiction": "", "street_address": "2011 ALBERTI COURT, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "2011 ALBERTI COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X DIGITAL ESTATES L.L.C.", "Entity Number": "E0600082017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/28/2017", "NV Business ID": "NV20171829186", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LARRY PERNA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2011 ALBERTI COURT, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LARRY PERNA", "address": "2011 ALBERTI COURT, LAS VEGAS, NV, 89117, USA", "last_updated": "04/08/2019", "status": "Active", "address_components": {"street": "2011 ALBERTI COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "DEBRA A PERNA", "address": "2011 ALBERTI COURT, LAS VEGAS, NV, 89117, USA", "last_updated": "04/08/2019", "status": "Active", "address_components": {"street": "2011 ALBERTI COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "LARRY PERNA", "address": "2011 ALBERTI COURT, LAS VEGAS, NV, 89117, USA", "last_updated": "04/08/2019", "status": "Active", "address_components": {"street": "2011 ALBERTI COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "DEBRA A PERNA", "address": "2011 ALBERTI COURT, LAS VEGAS, NV, 89117, USA", "last_updated": "04/08/2019", "status": "Active", "address_components": {"street": "2011 ALBERTI COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "10X DIGITAL ESTATES L.L.C.", "entity_number": "E0600082017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/28/2017", "nv_business_id": "NV20171829186", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "LARRY PERNA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171829186", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2011 ALBERTI COURT, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2011 ALBERTI COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/13/2025", "effective_date": "12/13/2025", "filing_number": "20255373777", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16079649,this);"}, {"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254600499", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14666338,this);"}, {"file_date": "02/08/2024", "effective_date": "02/08/2024", "filing_number": "20243811644", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13937332,this);"}, {"file_date": "11/25/2022", "effective_date": "11/25/2022", "filing_number": "20222775874", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12996004,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "10X DIGITAL ESTATES L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/28/2017", "name": "10X DIGITAL ESTATES L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LARRY PERNA", "attention": "", "address1_address2_city_state_zip_country": "2011 ALBERTI COURT, LAS VEGAS, NV, 89117, USA", "email": ""}], "officers": [{"date": "04/08/2019", "title": "Managing Member", "name": "LARRY PERNA", "attention": "", "address1_address2_city_state_zip_country": "2011 ALBERTI COURT, LAS VEGAS, NV, 89117, USA"}, {"date": "04/08/2019", "title": "Managing Member", "name": "DEBRA A PERNA", "attention": "", "address1_address2_city_state_zip_country": "2011 ALBERTI COURT, LAS VEGAS, NV, 89117, USA"}]}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X DOMINATION L.L.C.", "business_id": "1278214", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/29/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141785520", "entity_number": "E0645542014-3", "mark_number": "", "manage_nv_business_id": "NV20141785520", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "10X DOMINATION L.L.C.", "entity_number": "E0645542014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2014", "nv_business_id": "NV20141785520", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141785520", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X DOMINATION L.L.C.", "Entity Number": "E0645542014-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/29/2014", "NV Business ID": "NV20141785520", "Termination Date": "", "Annual Report Due Date": "12/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEVEN P WERNER", "address": "848 N RAINBOW BLVD UNIT 5323, LAS VEGAS, NV, 89107, USA", "last_updated": "04/29/2016", "status": "Active", "address_components": {"street": "848 N RAINBOW BLVD UNIT 5323", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STEVEN P WERNER", "address": "848 N RAINBOW BLVD UNIT 5323, LAS VEGAS, NV, 89107, USA", "last_updated": "04/29/2016", "status": "Active", "address_components": {"street": "848 N RAINBOW BLVD UNIT 5323", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10X DOMINATION L.L.C.", "entity_number": "E0645542014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2014", "nv_business_id": "NV20141785520", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141785520", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/07/2016", "effective_date": "06/07/2016", "filing_number": "20160256713-83", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8327644,this);"}, {"file_date": "04/29/2016", "effective_date": "04/29/2016", "filing_number": "20160194969-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8327494,this);"}, {"file_date": "12/29/2014", "effective_date": "12/29/2014", "filing_number": "20140827271-04", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8327874,this);"}, {"file_date": "12/29/2014", "effective_date": "12/29/2014", "filing_number": "20140827270-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8326008,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X GROWTH AFFILIATES LLC", "business_id": "1530290", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/09/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191275863", "entity_number": "E0165632019-8", "mark_number": "", "manage_nv_business_id": "NV20191275863", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "10X GROWTH AFFILIATES LLC", "entity_number": "E0165632019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/09/2019", "nv_business_id": "NV20191275863", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191275863", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "827 LACA ST, Dayton, NV, 89403, USA", "mailing_address": "", "street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X GROWTH AFFILIATES LLC", "Entity Number": "E0165632019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/09/2019", "NV Business ID": "NV20191275863", "Termination Date": "", "Annual Report Due Date": "4/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "827 LACA ST, Dayton, NV, 89403, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SQUARE3, INC.", "address": "204 37TH AVENUE N, #278, SAINT PETERSBURG, FL, 33704, USA", "last_updated": "04/09/2019", "status": "Active", "address_components": {"street": "204 37TH AVENUE N", "city": "#278", "state": "SAINT PETERSBURG", "zip_code": "FL", "country": "33704"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SQUARE3, INC.", "address": "204 37TH AVENUE N, #278, SAINT PETERSBURG, FL, 33704, USA", "last_updated": "04/09/2019", "status": "Active", "address_components": {"street": "204 37TH AVENUE N", "city": "#278", "state": "SAINT PETERSBURG", "zip_code": "FL", "country": "33704"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10X GROWTH AFFILIATES LLC", "entity_number": "E0165632019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/09/2019", "nv_business_id": "NV20191275863", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": "", "agent_name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191275863", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "827 LACA ST, Dayton, NV, 89403, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2019", "effective_date": "04/09/2019", "filing_number": "20190158222-22", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9113239,this);"}, {"file_date": "04/09/2019", "effective_date": "04/09/2019", "filing_number": "20190158221-11", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9113276,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X Health Arizona PLLC", "business_id": "2359594", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/24/2025", "type": "Foreign Professional Limited-Liability Company", "nv_business_id": "NV20253280051", "entity_number": "E46183132025-4", "mark_number": "", "manage_nv_business_id": "NV20253280051", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "10X HEALTH ARIZONA PLLC", "entity_number": "E46183132025-4", "entity_type": "Foreign Professional Limited-Liability Company", "entity_status": "Default", "formation_date": "01/24/2025", "nv_business_id": "NV20253280051", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253280051", "office_or_position": "", "jurisdiction": "Arizona - United States", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X HEALTH ARIZONA PLLC", "Entity Number": "E46183132025-4", "Entity Type": "Foreign Professional Limited-Liability Company", "Entity Status": "Default", "Formation Date": "01/24/2025", "NV Business ID": "NV20253280051", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Arizona - United States", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Carrie Lynn Carda, MD", "address": "1796 County Road 525, Williamsville, MO, 63967, USA", "last_updated": "01/24/2025", "status": "Active", "address_components": {"street": "1796 County Road 525", "city": "Williamsville", "state": "MO", "zip_code": "63967", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Carrie Lynn Carda, MD", "address": "1796 County Road 525, Williamsville, MO, 63967, USA", "last_updated": "01/24/2025", "status": "Active", "address_components": {"street": "1796 County Road 525", "city": "Williamsville", "state": "MO", "zip_code": "63967", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10X HEALTH ARIZONA PLLC", "entity_number": "E46183132025-4", "entity_type": "Foreign Professional Limited-Liability Company", "entity_status": "Default", "formation_date": "01/24/2025", "nv_business_id": "NV20253280051", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253280051", "agent_office_or_position": "", "agent_jurisdiction": "Arizona - United States", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2025", "effective_date": "01/24/2025", "filing_number": "20254618314", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14683439,this);"}, {"file_date": "01/24/2025", "effective_date": "01/24/2025", "filing_number": "20254618312", "document_type": "Registration - Foreign Professional LLC", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(14683438,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X Health Management of NV, LLC", "business_id": "2143076", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/30/2022", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20222637706", "entity_number": "E27900672022-3", "mark_number": "", "manage_nv_business_id": "NV20222637706", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "10X HEALTH MANAGEMENT OF NV, LLC", "entity_number": "E27900672022-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "11/30/2022", "nv_business_id": "NV20222637706", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222637706", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X HEALTH MANAGEMENT OF NV, LLC", "Entity Number": "E27900672022-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "11/30/2022", "NV Business ID": "NV20222637706", "Termination Date": "", "Annual Report Due Date": "11/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "Brandon Dawson", "address": "2920 NE 207th St #901, Miami, FL, 33180, USA", "last_updated": "12/01/2022", "status": "Active", "address_components": {"street": "2920 NE 207th St #901", "city": "Miami", "state": "FL", "zip_code": "33180", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Other/", "name": "Brandon Dawson", "address": "2920 NE 207th St #901, Miami, FL, 33180, USA", "last_updated": "12/01/2022", "status": "Active", "address_components": {"street": "2920 NE 207th St #901", "city": "Miami", "state": "FL", "zip_code": "33180", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10X HEALTH MANAGEMENT OF NV, LLC", "entity_number": "E27900672022-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "11/30/2022", "nv_business_id": "NV20222637706", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222637706", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2022", "effective_date": "11/30/2022", "filing_number": "20222790082", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13010152,this);"}, {"file_date": "11/30/2022", "effective_date": "11/30/2022", "filing_number": "20222790066", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13010136,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X Health Nevada - Carda, PLLC", "business_id": "2170861", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/06/2023", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20232713547", "entity_number": "E30070242023-6", "mark_number": "", "manage_nv_business_id": "NV20232713547", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "10X HEALTH NEVADA - CARDA, PLLC", "entity_number": "E30070242023-6", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Revoked", "formation_date": "03/06/2023", "nv_business_id": "NV20232713547", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": ""}, "agent": {"name": "URS AGENTS, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232713547", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "4625 WEST NEVSO DR. STE 2 & 3, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4625 WEST NEVSO DR. STE 2 & 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X HEALTH NEVADA - CARDA, PLLC", "Entity Number": "E30070242023-6", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Revoked", "Formation Date": "03/06/2023", "NV Business ID": "NV20232713547", "Termination Date": "", "Annual Report Due Date": "3/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "URS AGENTS, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "4625 WEST NEVSO DR. STE 2 & 3, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Carrie Lynn Carda", "address": "2340 Katy Lane, Poplar Bluff, MO, 63901, USA", "last_updated": "03/06/2023", "status": "Active", "address_components": {"street": "2340 Katy Lane", "city": "Poplar Bluff", "state": "MO", "zip_code": "63901", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Carrie Lynn Carda", "address": "2340 Katy Lane, Poplar Bluff, MO, 63901, USA", "last_updated": "03/06/2023", "status": "Active", "address_components": {"street": "2340 Katy Lane", "city": "Poplar Bluff", "state": "MO", "zip_code": "63901", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10X HEALTH NEVADA - CARDA, PLLC", "entity_number": "E30070242023-6", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Revoked", "formation_date": "03/06/2023", "nv_business_id": "NV20232713547", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": "", "agent_name": "URS AGENTS, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232713547", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "4625 WEST NEVSO DR. STE 2 & 3, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4625 WEST NEVSO DR. STE 2 & 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2023", "effective_date": "10/31/2023", "filing_number": "20233597921", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13727522,this);"}, {"file_date": "03/06/2023", "effective_date": "03/06/2023", "filing_number": "20233007025", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13216982,this);"}, {"file_date": "03/06/2023", "effective_date": "03/06/2023", "filing_number": "20233007023", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13216981,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "10X HEALTH NEVADA PLLC", "entity_type": "Domestic Professional LLC (89)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2024"}, "name_changes": {"date": "03/06/2023", "name": "10X HEALTH NEVADA PLLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "URS Agents LLC", "attention": "", "address1_address2_city_state_zip_country": "4625 W Nevso Dr., Suites - 2 & 3, Las Vegas, NV, 89103, USA", "email": ""}], "officers": [{"date": "03/06/2023", "title": "Manager", "name": "Carrie Lynn Carda", "attention": "", "address1_address2_city_state_zip_country": "2340 Katy Lane, Poplar Bluff, MO, 63901, USA"}]}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X LAWN & LANDSCAPE, LLC", "business_id": "2262404", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/08/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243001929", "entity_number": "E37446912024-3", "mark_number": "", "manage_nv_business_id": "NV20243001929", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "10X LAWN & LANDSCAPE, LLC", "entity_number": "E37446912024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/08/2024", "nv_business_id": "NV20243001929", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243001929", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X LAWN & LANDSCAPE, LLC", "Entity Number": "E37446912024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/08/2024", "NV Business ID": "NV20243001929", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Matthew T. Harrington", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "01/08/2024", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Matthew T. Harrington", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "01/08/2024", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10X LAWN & LANDSCAPE, LLC", "entity_number": "E37446912024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/08/2024", "nv_business_id": "NV20243001929", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243001929", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2025", "effective_date": "01/30/2025", "filing_number": "20254632171", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14696350,this);"}, {"file_date": "01/30/2024", "effective_date": "01/30/2024", "filing_number": "20243788769", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13911949,this);"}, {"file_date": "01/08/2024", "effective_date": "01/08/2024", "filing_number": "20243744692", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13867056,this);"}, {"file_date": "01/08/2024", "effective_date": "01/08/2024", "filing_number": "20243744690", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13867055,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "10X LAWN & LANDSCAPE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/08/2024", "name": "10X LAWN & LANDSCAPE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "01/08/2024", "title": "Manager", "name": "Matthew T. Harrington", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X LLC", "business_id": "2179457", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/31/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232733088", "entity_number": "E30731572023-0", "mark_number": "", "manage_nv_business_id": "NV20232733088", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "10X LLC", "entity_number": "E30731572023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/31/2023", "nv_business_id": "NV20232733088", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "COMPANY AUTHORITY", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20232733088", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4206 CASCADA PIAZZA LN, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "4206 CASCADA PIAZZA LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X LLC", "Entity Number": "E30731572023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/31/2023", "NV Business ID": "NV20232733088", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "COMPANY AUTHORITY", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4206 CASCADA PIAZZA LN, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Hans Thomas", "address": "285 Fulton ST, 85th Floor, New York, NY, 10006, USA", "last_updated": "03/31/2023", "status": "Active", "address_components": {"street": "285 Fulton ST", "city": "85th Floor", "state": "New York", "zip_code": "NY", "country": "10006"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Hans Thomas", "address": "285 Fulton ST, 85th Floor, New York, NY, 10006, USA", "last_updated": "03/31/2023", "status": "Active", "address_components": {"street": "285 Fulton ST", "city": "85th Floor", "state": "New York", "zip_code": "NY", "country": "10006"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10X LLC", "entity_number": "E30731572023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/31/2023", "nv_business_id": "NV20232733088", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "COMPANY AUTHORITY", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232733088", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4206 CASCADA PIAZZA LN, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4206 CASCADA PIAZZA LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/05/2026", "effective_date": "01/05/2026", "filing_number": "20265420607", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16756077,this);"}, {"file_date": "02/14/2025", "effective_date": "02/14/2025", "filing_number": "20254667379", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14728589,this);"}, {"file_date": "01/16/2024", "effective_date": "01/16/2024", "filing_number": "20243759622", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13881424,this);"}, {"file_date": "03/31/2023", "effective_date": "03/31/2023", "filing_number": "20233073158", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13276900,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "10X LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/31/2023", "name": "10X LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COMPANY AUTHORITY", "attention": "", "address1_address2_city_state_zip_country": "4206 CASCADA PIAZZA LN, LAS VEGAS, NV, 89135, USA", "email": "notices@companyauthority.com"}], "officers": [{"date": "03/31/2023", "title": "Managing Member", "name": "Hans Thomas", "attention": "", "address1_address2_city_state_zip_country": "285 Fulton ST, 85th Floor, New York, NY, 10006, USA"}]}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X MEDIA GROUP INC", "business_id": "1447047", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/22/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171754240", "entity_number": "E0545862017-3", "mark_number": "", "manage_nv_business_id": "NV20171754240", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "10X MEDIA GROUP INC", "entity_number": "E0545862017-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/22/2017", "nv_business_id": "NV20171754240", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "LEGALCORP SOLUTIONS, LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171754240", "office_or_position": "", "jurisdiction": "", "street_address": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2831 ST ROSE PARKWAY SUITE 200 400", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X MEDIA GROUP INC", "Entity Number": "E0545862017-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "11/22/2017", "NV Business ID": "NV20171754240", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALCORP SOLUTIONS, LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "EDWIN DEARBORN", "address": "752 KANARRA CT, HENDERSON, NV, 89014, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "752 KANARRA CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "EDWIN DEARBORN", "address": "752 KANARRA CT, HENDERSON, NV, 89014, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "752 KANARRA CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "EDWIN DEARBORN", "address": "752 KANARRA CT, HENDERSON, NV, 89014, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "752 KANARRA CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Director", "name": "EDWIN DEARBORN", "address": "752 KANARRA CT, HENDERSON, NV, 89014, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "752 KANARRA CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "EDWIN DEARBORN", "address": "752 KANARRA CT, HENDERSON, NV, 89014, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "752 KANARRA CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "EDWIN DEARBORN", "address": "752 KANARRA CT, HENDERSON, NV, 89014, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "752 KANARRA CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "EDWIN DEARBORN", "address": "752 KANARRA CT, HENDERSON, NV, 89014, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "752 KANARRA CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Director", "name": "EDWIN DEARBORN", "address": "752 KANARRA CT, HENDERSON, NV, 89014, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "752 KANARRA CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "10X MEDIA GROUP INC", "entity_number": "E0545862017-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/22/2017", "nv_business_id": "NV20171754240", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "LEGALCORP SOLUTIONS, LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171754240", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2831 ST ROSE PARKWAY SUITE 200 400", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2025", "effective_date": "10/01/2025", "filing_number": "20255209767", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15919833,this);"}, {"file_date": "10/01/2024", "effective_date": "10/01/2024", "filing_number": "20244370738", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14454065,this);"}, {"file_date": "09/30/2023", "effective_date": "09/30/2023", "filing_number": "20233522924", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13652693,this);"}, {"file_date": "01/30/2023", "effective_date": "01/30/2023", "filing_number": "20232916733", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13133324,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "10X MEDIA GROUP INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/22/2017", "name": "10X MEDIA GROUP INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALCORP SOLUTIONS, LLC*", "attention": "", "address1_address2_city_state_zip_country": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "email": "info@legalcorpsolutions.com"}], "officers": [{"date": "11/22/2017", "title": "President", "name": "EDWIN DEARBORN", "attention": "", "address1_address2_city_state_zip_country": "752 KANARRA CT, HENDERSON, NV, 89014, USA"}, {"date": "11/22/2017", "title": "Secretary", "name": "EDWIN DEARBORN", "attention": "", "address1_address2_city_state_zip_country": "752 KANARRA CT, HENDERSON, NV, 89014, USA"}, {"date": "11/22/2017", "title": "Treasurer", "name": "EDWIN DEARBORN", "attention": "", "address1_address2_city_state_zip_country": "752 KANARRA CT, HENDERSON, NV, 89014, USA"}, {"date": "11/22/2017", "title": "Director", "name": "EDWIN DEARBORN", "attention": "", "address1_address2_city_state_zip_country": "752 KANARRA CT, HENDERSON, NV, 89014, USA"}]}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10X RELIEF LLC", "business_id": "1416797", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/19/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171325230", "entity_number": "E0241942017-6", "mark_number": "", "manage_nv_business_id": "NV20171325230", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "10X RELIEF LLC", "entity_number": "E0241942017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/19/2017", "nv_business_id": "NV20171325230", "termination_date": "", "annual_report_due": "5/31/2019", "compliance_hold": ""}, "agent": {"name": "GG INTERNATIONAL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171325230", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10X RELIEF LLC", "Entity Number": "E0241942017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/19/2017", "NV Business ID": "NV20171325230", "Termination Date": "", "Annual Report Due Date": "5/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "GG INTERNATIONAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PAIN MANAGEMENT SOLUTIONS LLC", "address": "7260 W. AZURE DR STE 140-2248, LAS VEGAS, NV, 89130, USA", "last_updated": "05/31/2018", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-2248", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PAIN MANAGEMENT SOLUTIONS LLC", "address": "7260 W. AZURE DR STE 140-2248, LAS VEGAS, NV, 89130, USA", "last_updated": "05/31/2018", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-2248", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10X RELIEF LLC", "entity_number": "E0241942017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/19/2017", "nv_business_id": "NV20171325230", "termination_date": "", "annual_report_due": "5/31/2019", "compliance_hold": "", "agent_name": "GG INTERNATIONAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171325230", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2018", "effective_date": "05/31/2018", "filing_number": "20180246580-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8843359,this);"}, {"file_date": "06/30/2017", "effective_date": "06/30/2017", "filing_number": "20170283338-27", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8843366,this);"}, {"file_date": "05/19/2017", "effective_date": "05/19/2017", "filing_number": "20170219424-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8843296,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10x10Fusion, House of Interiors", "business_id": "1555127", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "09/23/2010", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20101709004", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20101709004", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "10x10Fusion, House of Interiors", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "09/23/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10x10Fusion, House of Interiors", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "09/23/2010", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "10x10Fusion, House of Interiors", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "09/23/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/23/2010", "effective_date": "09/23/2010", "filing_number": "ON20100923-0022", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9862613,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10XG Trading Group LLC", "business_id": "2085532", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/25/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222459662", "entity_number": "E23441482022-4", "mark_number": "", "manage_nv_business_id": "NV20222459662", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "10XG TRADING GROUP LLC", "entity_number": "E23441482022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/25/2022", "nv_business_id": "NV20222459662", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222459662", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10XG TRADING GROUP LLC", "Entity Number": "E23441482022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/25/2022", "NV Business ID": "NV20222459662", "Termination Date": "", "Annual Report Due Date": "5/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Sierra Meeks", "address": "1009 TALMA ST., Aurora, NV, 60505, USA", "last_updated": "05/25/2022", "status": "Active", "address_components": {"street": "1009 TALMA ST.", "city": "Aurora", "state": "NV", "zip_code": "60505", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Sierra Meeks", "address": "1009 TALMA ST., Aurora, NV, 60505, USA", "last_updated": "05/25/2022", "status": "Active", "address_components": {"street": "1009 TALMA ST.", "city": "Aurora", "state": "NV", "zip_code": "60505", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10XG TRADING GROUP LLC", "entity_number": "E23441482022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/25/2022", "nv_business_id": "NV20222459662", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222459662", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/23/2023", "effective_date": "05/23/2023", "filing_number": "20233214283", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13389724,this);"}, {"file_date": "05/25/2022", "effective_date": "05/25/2022", "filing_number": "20222344149", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12615480,this);"}, {"file_date": "05/25/2022", "effective_date": "05/25/2022", "filing_number": "20222344147", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12615479,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "10XG TRADING GROUP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2023"}, "name_changes": {"date": "05/25/2022", "name": "10XG TRADING GROUP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "05/25/2022", "title": "Managing Member", "name": "Sierra Meeks", "attention": "", "address1_address2_city_state_zip_country": "1009 TALMA ST., Aurora, NV, 60505, USA"}]}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10XLAW.COM, INC.", "business_id": "2320730", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/16/2024", "type": "Foreign Corporation (80)", "nv_business_id": "NV20243183148", "entity_number": "E42592352024-5", "mark_number": "", "manage_nv_business_id": "NV20243183148", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "10XLAW.COM, INC.", "entity_number": "E42592352024-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "08/16/2024", "nv_business_id": "NV20243183148", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243183148", "office_or_position": "Authorized signer", "jurisdiction": "Arizona - United States", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10XLAW.COM, INC.", "Entity Number": "E42592352024-5", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "08/16/2024", "NV Business ID": "NV20243183148", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "Arizona - United States", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Russell Berman", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "06/05/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "Theodore Berman", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "06/05/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "Marc Muscarella", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "06/05/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "Russell Berman", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "06/05/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Russell Berman", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "06/05/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "Theodore Berman", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "06/05/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "Marc Muscarella", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "06/05/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "Russell Berman", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "06/05/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "10XLAW.COM, INC.", "entity_number": "E42592352024-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "08/16/2024", "nv_business_id": "NV20243183148", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243183148", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "Arizona - United States", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2025", "effective_date": "06/05/2025", "filing_number": "20254949488", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14988137,this);"}, {"file_date": "08/16/2024", "effective_date": "08/16/2024", "filing_number": "20244259236", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14353733,this);"}, {"file_date": "08/16/2024", "effective_date": "08/16/2024", "filing_number": "20244259234", "document_type": "Foreign Qualification", "amendment_type": "", "source": "External", "pages": "9", "snapshot_onclick": "GetSnapShot(14353732,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "10XLAW.COM, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "03/02/2022", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/16/2024", "name": "10XLAW.COM, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "08/16/2024", "title": "President", "name": "Russell Berman", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. , STE 200-A, Reno, NV, 89502, USA"}, {"date": "08/16/2024", "title": "Secretary", "name": "Theodore Berman", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. , STE 200-A, Reno, NV, 89502, USA"}, {"date": "08/16/2024", "title": "Treasurer", "name": "Marc Muscarella", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. , STE 200-A, Reno, NV, 89502, USA"}, {"date": "08/16/2024", "title": "Director", "name": "Russell Berman", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. , STE 200-A, Reno, NV, 89502, USA"}, {"date": "08/16/2024", "title": "Director", "name": "Theodore Berman", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. , STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10XP SOLUTIONS, INC.", "business_id": "1320054", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/03/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151522503", "entity_number": "E0420892015-4", "mark_number": "", "manage_nv_business_id": "NV20151522503", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "10XP SOLUTIONS, INC.", "entity_number": "E0420892015-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/03/2015", "nv_business_id": "NV20151522503", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151522503", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10XP SOLUTIONS, INC.", "Entity Number": "E0420892015-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/03/2015", "NV Business ID": "NV20151522503", "Termination Date": "", "Annual Report Due Date": "9/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PETER W LING", "address": "1255 TREAT BLVD SUITE 100, WALNUT CREEK, CA, 94597, USA", "last_updated": "09/30/2016", "status": "Active", "address_components": {"street": "1255 TREAT BLVD SUITE 100", "city": "WALNUT CREEK", "state": "CA", "zip_code": "94597", "country": "USA"}}, {"title": "Secretary", "name": "BETTY VALLADARES", "address": "1255 TREAT BLVD SUITE 100, WALNUT CREEK, CA, 94597, USA", "last_updated": "09/30/2016", "status": "Active", "address_components": {"street": "1255 TREAT BLVD SUITE 100", "city": "WALNUT CREEK", "state": "CA", "zip_code": "94597", "country": "USA"}}, {"title": "Treasurer", "name": "PETER W LING", "address": "1255 TREAT BLVD SUITE 100, WALNUT CREEK, CA, 94597, USA", "last_updated": "09/30/2016", "status": "Active", "address_components": {"street": "1255 TREAT BLVD SUITE 100", "city": "WALNUT CREEK", "state": "CA", "zip_code": "94597", "country": "USA"}}, {"title": "Director", "name": "PETER W LING", "address": "1255 TREAT BLVD SUITE 100, WALNUT CREEK, CA, 94597, USA", "last_updated": "09/30/2016", "status": "Active", "address_components": {"street": "1255 TREAT BLVD SUITE 100", "city": "WALNUT CREEK", "state": "CA", "zip_code": "94597", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "PETER W LING", "address": "1255 TREAT BLVD SUITE 100, WALNUT CREEK, CA, 94597, USA", "last_updated": "09/30/2016", "status": "Active", "address_components": {"street": "1255 TREAT BLVD SUITE 100", "city": "WALNUT CREEK", "state": "CA", "zip_code": "94597", "country": "USA"}}, {"title": "Secretary", "name": "BETTY VALLADARES", "address": "1255 TREAT BLVD SUITE 100, WALNUT CREEK, CA, 94597, USA", "last_updated": "09/30/2016", "status": "Active", "address_components": {"street": "1255 TREAT BLVD SUITE 100", "city": "WALNUT CREEK", "state": "CA", "zip_code": "94597", "country": "USA"}}, {"title": "Treasurer", "name": "PETER W LING", "address": "1255 TREAT BLVD SUITE 100, WALNUT CREEK, CA, 94597, USA", "last_updated": "09/30/2016", "status": "Active", "address_components": {"street": "1255 TREAT BLVD SUITE 100", "city": "WALNUT CREEK", "state": "CA", "zip_code": "94597", "country": "USA"}}, {"title": "Director", "name": "PETER W LING", "address": "1255 TREAT BLVD SUITE 100, WALNUT CREEK, CA, 94597, USA", "last_updated": "09/30/2016", "status": "Active", "address_components": {"street": "1255 TREAT BLVD SUITE 100", "city": "WALNUT CREEK", "state": "CA", "zip_code": "94597", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "10XP SOLUTIONS, INC.", "entity_number": "E0420892015-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/03/2015", "nv_business_id": "NV20151522503", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151522503", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2016", "effective_date": "09/30/2016", "filing_number": "20160434468-88", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8493704,this);"}, {"file_date": "12/29/2015", "effective_date": "12/29/2015", "filing_number": "20150565197-51", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8495919,this);"}, {"file_date": "09/03/2015", "effective_date": "09/03/2015", "filing_number": "20150395410-40", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8496293,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10XP, LLC", "business_id": "2311530", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/11/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243157786", "entity_number": "E41776752024-2", "mark_number": "", "manage_nv_business_id": "NV20243157786", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "10XP, LLC", "entity_number": "E41776752024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/11/2024", "nv_business_id": "NV20243157786", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243157786", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10XP, LLC", "Entity Number": "E41776752024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/11/2024", "NV Business ID": "NV20243157786", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Express 33, LLC", "address": "218 Main Street, Suite 460, Kirkland, WA, 98033, USA", "last_updated": "07/23/2024", "status": "Active", "address_components": {"street": "218 Main Street", "city": "Suite 460", "state": "Kirkland", "zip_code": "WA", "country": "98033"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Express 33, LLC", "address": "218 Main Street, Suite 460, Kirkland, WA, 98033, USA", "last_updated": "07/23/2024", "status": "Active", "address_components": {"street": "218 Main Street", "city": "Suite 460", "state": "Kirkland", "zip_code": "WA", "country": "98033"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "10XP, LLC", "entity_number": "E41776752024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/11/2024", "nv_business_id": "NV20243157786", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243157786", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2025", "effective_date": "11/21/2025", "filing_number": "20255326191", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16034609,this);"}, {"file_date": "07/23/2024", "effective_date": "07/23/2024", "filing_number": "20244202502", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14302331,this);"}, {"file_date": "07/11/2024", "effective_date": "07/11/2024", "filing_number": "20244177676", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14279769,this);"}, {"file_date": "07/11/2024", "effective_date": "07/11/2024", "filing_number": "20244177674", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14279768,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "10XP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/11/2024", "name": "10XP, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "07/23/2024", "title": "Managing Member", "name": "Express 33, LLC", "attention": "", "address1_address2_city_state_zip_country": "218 Main Street, Suite 460, Kirkland, WA, 98033, USA"}]}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10XSOLUTIONPROS LLC", "business_id": "935345", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/06/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091412822", "entity_number": "E0358412009-3", "mark_number": "", "manage_nv_business_id": "NV20091412822", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "10XSOLUTIONPROS LLC", "entity_number": "E0358412009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/06/2009", "nv_business_id": "NV20091412822", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091412822", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10XSOLUTIONPROS LLC", "Entity Number": "E0358412009-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/06/2009", "NV Business ID": "NV20091412822", "Termination Date": "", "Annual Report Due Date": "8/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "10XSOLUTIONPROS LLC", "entity_number": "E0358412009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/06/2009", "nv_business_id": "NV20091412822", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091412822", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/06/2009", "effective_date": "07/06/2009", "filing_number": "20090527981-23", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6697567,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303010, "worker_id": "q3131", "ts": 1775039710, "record_type": "business_detail", "name": "10XWELL LLC", "business_id": "1312997", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/20/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151435936", "entity_number": "E0348282015-2", "mark_number": "", "manage_nv_business_id": "NV20151435936", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "10XWELL LLC", "entity_number": "E0348282015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/20/2015", "nv_business_id": "NV20151435936", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151435936", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "10XWELL LLC", "Entity Number": "E0348282015-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/20/2015", "NV Business ID": "NV20151435936", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARC LEPP", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "07/31/2018", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Managing Member", "name": "TOM D'ORAZIO", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "07/31/2018", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Managing Member", "name": "TAMIL SINGH", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "07/31/2018", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARC LEPP", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "07/31/2018", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Managing Member", "name": "TOM D'ORAZIO", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "07/31/2018", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Managing Member", "name": "TAMIL SINGH", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "07/31/2018", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "10XWELL LLC", "entity_number": "E0348282015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/20/2015", "nv_business_id": "NV20151435936", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151435936", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/10/2025", "effective_date": "07/10/2025", "filing_number": "20255024633", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15058977,this);"}, {"file_date": "08/16/2024", "effective_date": "08/16/2024", "filing_number": "20244258891", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14353486,this);"}, {"file_date": "07/18/2023", "effective_date": "07/18/2023", "filing_number": "20233357872", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13508480,this);"}, {"file_date": "07/30/2022", "effective_date": "07/30/2022", "filing_number": "20222517336", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12754664,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "10XWELL LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/20/2015", "name": "10XWELL LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "07/31/2018", "title": "Managing Member", "name": "MARC LEPP", "attention": "", "address1_address2_city_state_zip_country": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA"}, {"date": "07/31/2018", "title": "Managing Member", "name": "TOM D'ORAZIO", "attention": "", "address1_address2_city_state_zip_country": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA"}, {"date": "07/31/2018", "title": "Managing Member", "name": "TAMIL SINGH", "attention": "", "address1_address2_city_state_zip_country": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA"}]}}}
{"task_id": 337140, "worker_id": "r-worker-5", "ts": 1775039806, "record_type": "business_detail", "name": "POINTE PACIFIC INVESTMENTS, INC.", "business_id": "706272", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/10/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061212939", "entity_number": "E0600022006-8", "mark_number": "", "manage_nv_business_id": "NV20061212939", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "POINTE PACIFIC INVESTMENTS, INC.", "entity_number": "E0600022006-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/10/2006", "nv_business_id": "NV20061212939", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "PACIFIC REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061212939", "office_or_position": "", "jurisdiction": "OREGON", "street_address": "1805 N CARSON STREET SUITE S, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1805 N CARSON STREET SUITE S", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "POINTE PACIFIC INVESTMENTS, INC.", "Entity Number": "E0600022006-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/10/2006", "NV Business ID": "NV20061212939", "Termination Date": "", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "PACIFIC REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "OREGON", "Street Address": "1805 N CARSON STREET SUITE S, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROSALINA ZUNIGA", "address": "1001 CROCKER AVE, DALY CITY, CA, 94014, USA", "last_updated": "09/20/2006", "status": "Active", "address_components": {"street": "1001 CROCKER AVE", "city": "DALY CITY", "state": "CA", "zip_code": "94014", "country": "USA"}}, {"title": "Secretary", "name": "ROSALINA ZUNIGA", "address": "1001 CROCKER AVE, DALY CITY, CA, 94014, USA", "last_updated": "09/20/2006", "status": "Active", "address_components": {"street": "1001 CROCKER AVE", "city": "DALY CITY", "state": "CA", "zip_code": "94014", "country": "USA"}}, {"title": "Treasurer", "name": "CARMENCHITO ZUNIGA", "address": "1001 CROCKER AVE, DALY CITY, CA, 94014, USA", "last_updated": "09/20/2006", "status": "Active", "address_components": {"street": "1001 CROCKER AVE", "city": "DALY CITY", "state": "CA", "zip_code": "94014", "country": "USA"}}, {"title": "Director", "name": "ROSALINA ZUNIGA", "address": "1001 CROCKER AVE, DALY CITY, CA, 94014, USA", "last_updated": "09/20/2006", "status": "Active", "address_components": {"street": "1001 CROCKER AVE", "city": "DALY CITY", "state": "CA", "zip_code": "94014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROSALINA ZUNIGA", "address": "1001 CROCKER AVE, DALY CITY, CA, 94014, USA", "last_updated": "09/20/2006", "status": "Active", "address_components": {"street": "1001 CROCKER AVE", "city": "DALY CITY", "state": "CA", "zip_code": "94014", "country": "USA"}}, {"title": "Secretary", "name": "ROSALINA ZUNIGA", "address": "1001 CROCKER AVE, DALY CITY, CA, 94014, USA", "last_updated": "09/20/2006", "status": "Active", "address_components": {"street": "1001 CROCKER AVE", "city": "DALY CITY", "state": "CA", "zip_code": "94014", "country": "USA"}}, {"title": "Treasurer", "name": "CARMENCHITO ZUNIGA", "address": "1001 CROCKER AVE, DALY CITY, CA, 94014, USA", "last_updated": "09/20/2006", "status": "Active", "address_components": {"street": "1001 CROCKER AVE", "city": "DALY CITY", "state": "CA", "zip_code": "94014", "country": "USA"}}, {"title": "Director", "name": "ROSALINA ZUNIGA", "address": "1001 CROCKER AVE, DALY CITY, CA, 94014, USA", "last_updated": "09/20/2006", "status": "Active", "address_components": {"street": "1001 CROCKER AVE", "city": "DALY CITY", "state": "CA", "zip_code": "94014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "POINTE PACIFIC INVESTMENTS, INC.", "entity_number": "E0600022006-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/10/2006", "nv_business_id": "NV20061212939", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "PACIFIC REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061212939", "agent_office_or_position": "", "agent_jurisdiction": "OREGON", "agent_street_address": "1805 N CARSON STREET SUITE S, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1805 N CARSON STREET SUITE S", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2008", "effective_date": "05/05/2008", "filing_number": "20080310144-83", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(5508180,this);"}, {"file_date": "03/05/2008", "effective_date": "03/05/2008", "filing_number": "20080150634-19", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(5508388,this);"}, {"file_date": "11/03/2006", "effective_date": "11/03/2006", "filing_number": "20060715469-40", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5508504,this);"}, {"file_date": "09/20/2006", "effective_date": "09/20/2006", "filing_number": "20060605177-84", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5508236,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337140, "worker_id": "r-worker-5", "ts": 1775039806, "record_type": "business_detail", "name": "RC ZONE, INC.", "business_id": "1131355", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/10/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121493427", "entity_number": "E0420282012-8", "mark_number": "", "manage_nv_business_id": "NV20121493427", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RC ZONE, INC.", "entity_number": "E0420282012-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/10/2012", "nv_business_id": "NV20121493427", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121493427", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC ZONE, INC.", "Entity Number": "E0420282012-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/10/2012", "NV Business ID": "NV20121493427", "Termination Date": "", "Annual Report Due Date": "8/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "AMIR DRUKER", "address": "112 NORTH CURRY ST., CARSON CITY, NV, 89703, USA", "last_updated": "09/16/2013", "status": "Active", "address_components": {"street": "112 NORTH CURRY ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "AMIR DRUKER", "address": "112 NORTH CURRY ST., CARSON CITY, NV, 89703, USA", "last_updated": "09/16/2013", "status": "Active", "address_components": {"street": "112 NORTH CURRY ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "AMIR DRUKER", "address": "112 NORTH CURRY ST., CARSON CITY, NV, 89703, USA", "last_updated": "09/16/2013", "status": "Active", "address_components": {"street": "112 NORTH CURRY ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Director", "name": "AMIR DRUKER", "address": "112 NORTH CURRY ST., CARSON CITY, NV, 89703, USA", "last_updated": "09/16/2013", "status": "Active", "address_components": {"street": "112 NORTH CURRY ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "AMIR DRUKER", "address": "112 NORTH CURRY ST., CARSON CITY, NV, 89703, USA", "last_updated": "09/16/2013", "status": "Active", "address_components": {"street": "112 NORTH CURRY ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "AMIR DRUKER", "address": "112 NORTH CURRY ST., CARSON CITY, NV, 89703, USA", "last_updated": "09/16/2013", "status": "Active", "address_components": {"street": "112 NORTH CURRY ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "AMIR DRUKER", "address": "112 NORTH CURRY ST., CARSON CITY, NV, 89703, USA", "last_updated": "09/16/2013", "status": "Active", "address_components": {"street": "112 NORTH CURRY ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Director", "name": "AMIR DRUKER", "address": "112 NORTH CURRY ST., CARSON CITY, NV, 89703, USA", "last_updated": "09/16/2013", "status": "Active", "address_components": {"street": "112 NORTH CURRY ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RC ZONE, INC.", "entity_number": "E0420282012-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/10/2012", "nv_business_id": "NV20121493427", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121493427", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2013", "effective_date": "09/16/2013", "filing_number": "20130604268-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7664219,this);"}, {"file_date": "09/27/2012", "effective_date": "09/27/2012", "filing_number": "20120666074-54", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7665789,this);"}, {"file_date": "08/10/2012", "effective_date": "08/10/2012", "filing_number": "00003629441-89", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7665803,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337140, "worker_id": "r-worker-5", "ts": 1775039806, "record_type": "business_detail", "name": "RCZ INVESTMENTS, LLC", "business_id": "1204357", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/22/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131625686", "entity_number": "E0514592013-9", "mark_number": "", "manage_nv_business_id": "NV20131625686", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RCZ INVESTMENTS, LLC", "entity_number": "E0514592013-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/22/2013", "nv_business_id": "NV20131625686", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "KALICKI COLLIER, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131625686", "office_or_position": "", "jurisdiction": "", "street_address": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "5355 Kietzke Lane Suite 100", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCZ INVESTMENTS, LLC", "Entity Number": "E0514592013-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/22/2013", "NV Business ID": "NV20131625686", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "KALICKI COLLIER, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TINA COTTER", "address": "6302 BONITA DR, SPARKS, NV, 89436, USA", "last_updated": "11/06/2013", "status": "Active", "address_components": {"street": "6302 BONITA DR", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Manager", "name": "ROBERT COTTER", "address": "6302 BONITA DR, SPARKS, NV, 89436, USA", "last_updated": "11/06/2013", "status": "Active", "address_components": {"street": "6302 BONITA DR", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "TINA COTTER", "address": "6302 BONITA DR, SPARKS, NV, 89436, USA", "last_updated": "11/06/2013", "status": "Active", "address_components": {"street": "6302 BONITA DR", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Manager", "name": "ROBERT COTTER", "address": "6302 BONITA DR, SPARKS, NV, 89436, USA", "last_updated": "11/06/2013", "status": "Active", "address_components": {"street": "6302 BONITA DR", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RCZ INVESTMENTS, LLC", "entity_number": "E0514592013-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/22/2013", "nv_business_id": "NV20131625686", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "KALICKI COLLIER, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131625686", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5355 Kietzke Lane Suite 100", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2025", "effective_date": "10/10/2025", "filing_number": "20255232608", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15942417,this);"}, {"file_date": "10/24/2024", "effective_date": "10/24/2024", "filing_number": "20244422132", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14499861,this);"}, {"file_date": "10/16/2023", "effective_date": "10/16/2023", "filing_number": "20233561725", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13690580,this);"}, {"file_date": "10/07/2022", "effective_date": "10/07/2022", "filing_number": "20222676637", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12903963,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "RCZ INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/22/2013", "name": "RCZ INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "KALICKI COLLIER, PLLC", "attention": "", "address1_address2_city_state_zip_country": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "email": "apt@Kalickicollier.com"}], "officers": [{"date": "11/06/2013", "title": "Manager", "name": "TINA COTTER", "attention": "", "address1_address2_city_state_zip_country": "6302 BONITA DR, SPARKS, NV, 89436, USA"}, {"date": "11/06/2013", "title": "Manager", "name": "ROBERT COTTER", "attention": "", "address1_address2_city_state_zip_country": "6302 BONITA DR, SPARKS, NV, 89436, USA"}]}}}
{"task_id": 337140, "worker_id": "r-worker-5", "ts": 1775039806, "record_type": "business_detail", "name": "RCZC Properties, LLC", "business_id": "2017395", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/20/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212258157", "entity_number": "E18348112021-6", "mark_number": "", "manage_nv_business_id": "NV20212258157", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RCZC PROPERTIES, LLC", "entity_number": "E18348112021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/20/2021", "nv_business_id": "NV20212258157", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Ripsime Chilingaryan", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212258157", "office_or_position": "", "jurisdiction": "", "street_address": "7583 Redwood Point st , Las Vegas, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "7583 Redwood Point st", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCZC PROPERTIES, LLC", "Entity Number": "E18348112021-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/20/2021", "NV Business ID": "NV20212258157", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ripsime Chilingaryan", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7583 Redwood Point st , Las Vegas, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ripsime Chilingaryan", "address": "7583 Redwood Point st., Las Vegas, NV, 89139, USA", "last_updated": "04/05/2024", "status": "Active", "address_components": {"street": "7583 Redwood Point st.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ripsime Chilingaryan", "address": "7583 Redwood Point st., Las Vegas, NV, 89139, USA", "last_updated": "04/05/2024", "status": "Active", "address_components": {"street": "7583 Redwood Point st.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCZC PROPERTIES, LLC", "entity_number": "E18348112021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/20/2021", "nv_business_id": "NV20212258157", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Ripsime Chilingaryan", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212258157", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7583 Redwood Point st , Las Vegas, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7583 Redwood Point st", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/09/2025", "effective_date": "10/09/2025", "filing_number": "20255230877", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15940558,this);"}, {"file_date": "10/28/2024", "effective_date": "10/28/2024", "filing_number": "20244432177", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14508782,this);"}, {"file_date": "02/28/2024", "effective_date": "02/28/2024", "filing_number": "20243974518", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14080218,this);"}, {"file_date": "02/21/2024", "effective_date": "02/21/2024", "filing_number": "20243844767", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13962036,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RCZC PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/20/2021", "name": "RCZC PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ripsime Chilingaryan", "attention": "", "address1_address2_city_state_zip_country": "7583 Redwood Point st , Las Vegas, NV, 89139, USA", "email": "ripsimec@yahoo.com"}], "officers": [{"date": "04/05/2024", "title": "Manager", "name": "Ripsime Chilingaryan", "attention": "", "address1_address2_city_state_zip_country": "7583 Redwood Point st., Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 337138, "worker_id": "r-worker-4", "ts": 1775039838, "record_type": "business_detail", "name": "RC X-cavation", "business_id": "2120983", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "09/20/2022", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E26250472022-3", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RC X-CAVATION", "entity_number": "E26250472022-3", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "09/20/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC X-CAVATION", "Entity Number": "E26250472022-3", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "09/20/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RC X-CAVATION", "entity_number": "E26250472022-3", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "09/20/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2022", "effective_date": "09/20/2022", "filing_number": "20222625045", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12857636,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337138, "worker_id": "r-worker-4", "ts": 1775039838, "record_type": "business_detail", "name": "RC XANDAR, INC.", "business_id": "634535", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/01/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051699048", "entity_number": "E0761942005-1", "mark_number": "", "manage_nv_business_id": "NV20051699048", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RC XANDAR, INC.", "entity_number": "E0761942005-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/01/2005", "nv_business_id": "NV20051699048", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20051699048", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC XANDAR, INC.", "Entity Number": "E0761942005-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/01/2005", "NV Business ID": "NV20051699048", "Termination Date": "", "Annual Report Due Date": "11/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RANDY R SHAW", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/17/2006", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "CHERYL L SHAW", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/17/2006", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "RANDY R SHAW", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/17/2006", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "RANDY R SHAW", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/17/2006", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RANDY R SHAW", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/17/2006", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "CHERYL L SHAW", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/17/2006", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "RANDY R SHAW", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/17/2006", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "RANDY R SHAW", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/17/2006", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RC XANDAR, INC.", "entity_number": "E0761942005-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/01/2005", "nv_business_id": "NV20051699048", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051699048", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20120363197-14", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(5088355,this);"}, {"file_date": "10/02/2006", "effective_date": "10/02/2006", "filing_number": "20060639464-70", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5088529,this);"}, {"file_date": "12/30/2005", "effective_date": "12/30/2005", "filing_number": "20050659654-72", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5088481,this);"}, {"file_date": "11/01/2005", "effective_date": "11/01/2005", "filing_number": "20050520984-35", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5088486,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337138, "worker_id": "r-worker-4", "ts": 1775039838, "record_type": "business_detail", "name": "RC XPRESS INC", "business_id": "1449797", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/12/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171795081", "entity_number": "E0574932017-7", "mark_number": "", "manage_nv_business_id": "NV20171795081", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RC XPRESS INC", "entity_number": "E0574932017-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/12/2017", "nv_business_id": "NV20171795081", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": ""}, "agent": {"name": "ROMAN CUCIAS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171795081", "office_or_position": "", "jurisdiction": "", "street_address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RC XPRESS INC", "Entity Number": "E0574932017-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/12/2017", "NV Business ID": "NV20171795081", "Termination Date": "", "Annual Report Due Date": "12/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROMAN CUCIAS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROMAN CUCIAS", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "12/28/2018", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Secretary", "name": "ROMAN CUCIAS", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "12/28/2018", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Treasurer", "name": "ROMAN CUCIAS", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "12/28/2018", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Director", "name": "ROMAN CUCIAS", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "12/28/2018", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROMAN CUCIAS", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "12/28/2018", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Secretary", "name": "ROMAN CUCIAS", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "12/28/2018", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Treasurer", "name": "ROMAN CUCIAS", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "12/28/2018", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Director", "name": "ROMAN CUCIAS", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "12/28/2018", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RC XPRESS INC", "entity_number": "E0574932017-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/12/2017", "nv_business_id": "NV20171795081", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": "", "agent_name": "ROMAN CUCIAS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171795081", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/27/2019", "effective_date": "12/31/2019", "filing_number": "20190380199", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10788512,this);"}, {"file_date": "12/28/2018", "effective_date": "12/28/2018", "filing_number": "20180558740-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8937491,this);"}, {"file_date": "12/12/2017", "effective_date": "12/12/2017", "filing_number": "20170523233-68", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8938944,this);"}, {"file_date": "12/12/2017", "effective_date": "12/12/2017", "filing_number": "20170523232-57", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8932851,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RC XPRESS INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2019"}, "name_changes": {"date": "12/12/2017", "name": "RC XPRESS INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROMAN CUCIAS", "attention": "", "address1_address2_city_state_zip_country": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "email": ""}], "officers": [{"date": "12/28/2018", "title": "President", "name": "ROMAN CUCIAS", "attention": "", "address1_address2_city_state_zip_country": "561 KEYSTONE AVE, RENO, NV, 89503, USA"}, {"date": "12/28/2018", "title": "Secretary", "name": "ROMAN CUCIAS", "attention": "", "address1_address2_city_state_zip_country": "561 KEYSTONE AVE, RENO, NV, 89503, USA"}, {"date": "12/28/2018", "title": "Treasurer", "name": "ROMAN CUCIAS", "attention": "", "address1_address2_city_state_zip_country": "561 KEYSTONE AVE, RENO, NV, 89503, USA"}, {"date": "12/28/2018", "title": "Director", "name": "ROMAN CUCIAS", "attention": "", "address1_address2_city_state_zip_country": "561 KEYSTONE AVE, RENO, NV, 89503, USA"}]}}}
{"task_id": 337138, "worker_id": "r-worker-4", "ts": 1775039838, "record_type": "business_detail", "name": "RCX DIRECT LLC", "business_id": "1899713", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/30/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201930513", "entity_number": "E10123552020-9", "mark_number": "", "manage_nv_business_id": "NV20201930513", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RCX DIRECT LLC", "entity_number": "E10123552020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/30/2020", "nv_business_id": "NV20201930513", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201930513", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCX DIRECT LLC", "Entity Number": "E10123552020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/30/2020", "NV Business ID": "NV20201930513", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Arturo M Amezcua", "address": "7645 El Capitan Way, Buena Park, CA, 90620, USA", "last_updated": "10/30/2020", "status": "Active", "address_components": {"street": "7645 El Capitan Way", "city": "Buena Park", "state": "CA", "zip_code": "90620", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Arturo M Amezcua", "address": "7645 El Capitan Way, Buena Park, CA, 90620, USA", "last_updated": "10/30/2020", "status": "Active", "address_components": {"street": "7645 El Capitan Way", "city": "Buena Park", "state": "CA", "zip_code": "90620", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCX DIRECT LLC", "entity_number": "E10123552020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/30/2020", "nv_business_id": "NV20201930513", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201930513", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/21/2021", "effective_date": "10/21/2021", "filing_number": "20211880199", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12175685,this);"}, {"file_date": "10/14/2021", "effective_date": "10/14/2021", "filing_number": "20211823521", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12122474,this);"}, {"file_date": "02/18/2021", "effective_date": "02/18/2021", "filing_number": "20211245420", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11609810,this);"}, {"file_date": "10/30/2020", "effective_date": "10/30/2020", "filing_number": "20201012356", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11388709,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RCX SOLUTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2022"}, "name_changes": {"date": "10/30/2020", "name": "RCX SOLUTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Registered Agents Inc.", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St., STE 200-A, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "10/30/2020", "title": "Managing Member", "name": "Arturo M Amezcua", "attention": "", "address1_address2_city_state_zip_country": "7645 El Capitan Way, Buena Park, CA, 90620, USA"}]}}}
{"task_id": 337138, "worker_id": "r-worker-4", "ts": 1775039838, "record_type": "business_detail", "name": "RCX SPORTS FOUNDATION", "business_id": "2464932", "prior_name_match": "", "status": "Registered", "compliance_hold": "", "filing_date": "03/02/2026", "type": "Foreign Entities Not Required to Register in Nevada", "nv_business_id": "NV20263538575", "entity_number": "E55697722026-4", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RCX SPORTS FOUNDATION", "entity_number": "E55697722026-4", "entity_type": "Foreign Entities Not Required to Register in Nevada", "entity_status": "Registered", "formation_date": "03/02/2026", "nv_business_id": "NV20263538575", "termination_date": "Perpetual", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "NV20263538575", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCX SPORTS FOUNDATION", "Entity Number": "E55697722026-4", "Entity Type": "Foreign Entities Not Required to Register in Nevada", "Entity Status": "Registered", "Formation Date": "03/02/2026", "NV Business ID": "NV20263538575", "Termination Date": "Perpetual", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RCX SPORTS FOUNDATION", "entity_number": "E55697722026-4", "entity_type": "Foreign Entities Not Required to Register in Nevada", "entity_status": "Registered", "formation_date": "03/02/2026", "nv_business_id": "NV20263538575", "termination_date": "Perpetual", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "NV20263538575", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265569771", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "DownloadReport(\"5081293\",\"Charitable Solicitation Registration Statement\")"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337138, "worker_id": "r-worker-4", "ts": 1775039838, "record_type": "business_detail", "name": "RCX Sports Leagues LLC", "business_id": "1937921", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/12/2021", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20212039574", "entity_number": "E13020852021-8", "mark_number": "", "manage_nv_business_id": "NV20212039574", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RCX SPORTS LEAGUES LLC", "entity_number": "E13020852021-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "03/12/2021", "nv_business_id": "NV20212039574", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212039574", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCX SPORTS LEAGUES LLC", "Entity Number": "E13020852021-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "03/12/2021", "NV Business ID": "NV20212039574", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RCX Sports Holding LLC", "address": "250 Hembree Park Dr, Ste 100, Roswell, GA, 30076, USA", "last_updated": "01/20/2023", "status": "Active", "address_components": {"street": "250 Hembree Park Dr", "city": "Ste 100", "state": "Roswell", "zip_code": "GA", "country": "30076"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RCX Sports Holding LLC", "address": "250 Hembree Park Dr, Ste 100, Roswell, GA, 30076, USA", "last_updated": "01/20/2023", "status": "Active", "address_components": {"street": "250 Hembree Park Dr", "city": "Ste 100", "state": "Roswell", "zip_code": "GA", "country": "30076"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCX SPORTS LEAGUES LLC", "entity_number": "E13020852021-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "03/12/2021", "nv_business_id": "NV20212039574", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212039574", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/05/2026", "effective_date": "01/05/2026", "filing_number": "20265422319", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16757571,this);"}, {"file_date": "01/24/2025", "effective_date": "01/24/2025", "filing_number": "20254616985", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14682175,this);"}, {"file_date": "03/11/2024", "effective_date": "03/11/2024", "filing_number": "20243903919", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14011326,this);"}, {"file_date": "01/20/2023", "effective_date": "01/20/2023", "filing_number": "20232893130", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13110752,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RCX SPORTS LEAGUES LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "08/12/2020", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/12/2021", "name": "RCX SPORTS LEAGUES LLC", "status": "Active"}, "principal_office": {"address": "1333 N. Kingsbury Street, 4th Floor, Chicago, IL 60642, USA", "mailing_address": "1333 N. Kingsbury Street, 4th Floor, Chicago, IL 60642, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "03/11/2024", "title": "", "name": "Scott Nagel", "attention": "", "address1_address2_city_state_zip_country": "250 Hembree Park Dr, Ste 100, Roswell, GA, 30076, USA"}, {"date": "01/20/2023", "title": "Managing Member", "name": "RCX Sports Holding LLC", "attention": "", "address1_address2_city_state_zip_country": "250 Hembree Park Dr, Ste 100, Roswell, GA, 30076, USA"}, {"date": "01/20/2023", "title": "", "name": "Izell Reese", "attention": "", "address1_address2_city_state_zip_country": "250 Hembree Park Dr, Ste 100, Roswell, GA, 30076, USA"}, {"date": "01/20/2023", "title": "", "name": "Garland Cooper", "attention": "", "address1_address2_city_state_zip_country": "250 Hembree Park Dr, Ste 100, Roswell, GA, 30076, USA"}]}}}
{"task_id": 337138, "worker_id": "r-worker-4", "ts": 1775039838, "record_type": "business_detail", "name": "RCX Sports LLC", "business_id": "1826342", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/09/2020", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20201694268", "entity_number": "E4255422020-9", "mark_number": "", "manage_nv_business_id": "NV20201694268", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RCX SPORTS LLC", "entity_number": "E4255422020-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/09/2020", "nv_business_id": "NV20201694268", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201694268", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCX SPORTS LLC", "Entity Number": "E4255422020-9", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "01/09/2020", "NV Business ID": "NV20201694268", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RCX Sports Holding LLC", "address": "250 Hembree Park Drive, Suite 100, Roswell, GA, 30076, USA", "last_updated": "01/10/2023", "status": "Active", "address_components": {"street": "250 Hembree Park Drive", "city": "Suite 100", "state": "Roswell", "zip_code": "GA", "country": "30076"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RCX Sports Holding LLC", "address": "250 Hembree Park Drive, Suite 100, Roswell, GA, 30076, USA", "last_updated": "01/10/2023", "status": "Active", "address_components": {"street": "250 Hembree Park Drive", "city": "Suite 100", "state": "Roswell", "zip_code": "GA", "country": "30076"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCX SPORTS LLC", "entity_number": "E4255422020-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/09/2020", "nv_business_id": "NV20201694268", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201694268", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/11/2025", "effective_date": "11/11/2025", "filing_number": "20255302466", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16010425,this);"}, {"file_date": "11/13/2024", "effective_date": "11/13/2024", "filing_number": "20244467131", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14538939,this);"}, {"file_date": "12/05/2023", "effective_date": "12/05/2023", "filing_number": "20233676045", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13793676,this);"}, {"file_date": "01/10/2023", "effective_date": "01/10/2023", "filing_number": "20232871330", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13090007,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RCX SPORTS LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "08/15/2019", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/09/2020", "name": "RCX SPORTS LLC", "status": "Active"}, "principal_office": {"address": "1333 N. KINGSBURY STREET, 4TH FLOOR , Chicago, IL 60642, USA", "mailing_address": "1333 N. KINGSBURY STREET, 4TH FLOOR , Chicago, IL 60642, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "01/10/2023", "title": "Managing Member", "name": "RCX Sports Holding LLC", "attention": "", "address1_address2_city_state_zip_country": "250 Hembree Park Drive, Suite 100, Roswell, GA, 30076, USA"}, {"date": "12/05/2023", "title": "", "name": "Scott Nagel", "attention": "", "address1_address2_city_state_zip_country": "250 Hembree Park Drive, Suite 100, Roswell, GA, 30076, USA"}]}}}
{"task_id": 337138, "worker_id": "r-worker-4", "ts": 1775039838, "record_type": "business_detail", "name": "RCXCC Holdings Limited", "business_id": "2164069", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/13/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232698091", "entity_number": "E29512392023-0", "mark_number": "", "manage_nv_business_id": "NV20232698091", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RCXCC HOLDINGS LIMITED", "entity_number": "E29512392023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/13/2023", "nv_business_id": "NV20232698091", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232698091", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RCXCC HOLDINGS LIMITED", "Entity Number": "E29512392023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/13/2023", "NV Business ID": "NV20232698091", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CREATIONS NETWORK INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard Calbay", "address": "260 W Birch St, Apt D210, Brea, CA, 92821, USA", "last_updated": "02/13/2023", "status": "Active", "address_components": {"street": "260 W Birch St", "city": "Apt D210", "state": "Brea", "zip_code": "CA", "country": "92821"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard Calbay", "address": "260 W Birch St, Apt D210, Brea, CA, 92821, USA", "last_updated": "02/13/2023", "status": "Active", "address_components": {"street": "260 W Birch St", "city": "Apt D210", "state": "Brea", "zip_code": "CA", "country": "92821"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RCXCC HOLDINGS LIMITED", "entity_number": "E29512392023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/13/2023", "nv_business_id": "NV20232698091", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "CORPORATE CREATIONS NETWORK INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232698091", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2025", "effective_date": "12/30/2025", "filing_number": "20255407893", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16744800,this);"}, {"file_date": "02/02/2025", "effective_date": "02/02/2025", "filing_number": "20254640017", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14703566,this);"}, {"file_date": "02/02/2025", "effective_date": "02/02/2025", "filing_number": "20254640016", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14703565,this);"}, {"file_date": "02/19/2024", "effective_date": "02/19/2024", "filing_number": "20243828288", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13954761,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RCXCC HOLDINGS LIMITED", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/13/2023", "name": "RCXCC HOLDINGS LIMITED", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE CREATIONS NETWORK INC.", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "govdocs@corpcreations.com"}], "officers": [{"date": "02/13/2023", "title": "Managing Member", "name": "Richard Calbay", "attention": "", "address1_address2_city_state_zip_country": "260 W Birch St, Apt D210, Brea, CA, 92821, USA"}]}}}
{"task_id": 337143, "worker_id": "r-worker-5", "ts": 1775039978, "record_type": "business_detail", "name": "RD2 REPROGRAPHICS, INC.", "business_id": "448060", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/30/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021302593", "entity_number": "C10919-2002", "mark_number": "", "manage_nv_business_id": "NV20021302593", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RD2 REPROGRAPHICS, INC.", "entity_number": "C10919-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/30/2002", "nv_business_id": "NV20021302593", "termination_date": "", "annual_report_due": "5/31/2002", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021302593", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD2 REPROGRAPHICS, INC.", "Entity Number": "C10919-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/30/2002", "NV Business ID": "NV20021302593", "Termination Date": "", "Annual Report Due Date": "5/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD2 REPROGRAPHICS, INC.", "entity_number": "C10919-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/30/2002", "nv_business_id": "NV20021302593", "termination_date": "", "annual_report_due": "5/31/2002", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021302593", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2004", "effective_date": "03/19/2004", "filing_number": "C10919-2002-002", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "90", "snapshot_onclick": "GetSnapShot(3999629,this);"}, {"file_date": "04/30/2002", "effective_date": "04/30/2002", "filing_number": "C10919-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3999628,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337143, "worker_id": "r-worker-5", "ts": 1775039978, "record_type": "business_detail", "name": "RD2, LLC", "business_id": "2077760", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/29/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222439284", "entity_number": "E22881382022-7", "mark_number": "", "manage_nv_business_id": "NV20222439284", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RD2, LLC", "entity_number": "E22881382022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/29/2022", "nv_business_id": "NV20222439284", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222439284", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD2, LLC", "Entity Number": "E22881382022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/29/2022", "NV Business ID": "NV20222439284", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jeanette Probert", "address": "258 Cecil Place, Costa Mesa, CA, 92627, USA", "last_updated": "04/29/2022", "status": "Active", "address_components": {"street": "258 Cecil Place", "city": "Costa Mesa", "state": "CA", "zip_code": "92627", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jeanette Probert", "address": "258 Cecil Place, Costa Mesa, CA, 92627, USA", "last_updated": "04/29/2022", "status": "Active", "address_components": {"street": "258 Cecil Place", "city": "Costa Mesa", "state": "CA", "zip_code": "92627", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD2, LLC", "entity_number": "E22881382022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/29/2022", "nv_business_id": "NV20222439284", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222439284", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222288139", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12562425,this);"}, {"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222288137", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12562424,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337143, "worker_id": "r-worker-5", "ts": 1775039978, "record_type": "business_detail", "name": "RD2, LLC", "business_id": "682121", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/03/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061692064", "entity_number": "E0345422006-6", "mark_number": "", "manage_nv_business_id": "NV20061692064", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RD2, LLC", "entity_number": "E0345422006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "05/03/2006", "nv_business_id": "NV20061692064", "termination_date": "7/1/2009", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061692064", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD2, LLC", "Entity Number": "E0345422006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "05/03/2006", "NV Business ID": "NV20061692064", "Termination Date": "7/1/2009", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WALTER E LAWLER", "address": "3261 S. HIGHLAND DRIVE, SUITE 607, LAS VEGAS, NV, 89109, USA", "last_updated": "06/23/2006", "status": "Active", "address_components": {"street": "3261 S. HIGHLAND DRIVE", "city": "SUITE 607", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Managing Member", "name": "MICHAEL E PIPKINS", "address": "3261 S. HIGHLAND DRIVE, SUITE 607, LAS VEGAS, NV, 89109, USA", "last_updated": "06/23/2006", "status": "Active", "address_components": {"street": "3261 S. HIGHLAND DRIVE", "city": "SUITE 607", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "WALTER E LAWLER", "address": "3261 S. HIGHLAND DRIVE, SUITE 607, LAS VEGAS, NV, 89109, USA", "last_updated": "06/23/2006", "status": "Active", "address_components": {"street": "3261 S. HIGHLAND DRIVE", "city": "SUITE 607", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Managing Member", "name": "MICHAEL E PIPKINS", "address": "3261 S. HIGHLAND DRIVE, SUITE 607, LAS VEGAS, NV, 89109, USA", "last_updated": "06/23/2006", "status": "Active", "address_components": {"street": "3261 S. HIGHLAND DRIVE", "city": "SUITE 607", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RD2, LLC", "entity_number": "E0345422006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "05/03/2006", "nv_business_id": "NV20061692064", "termination_date": "7/1/2009", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061692064", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/23/2006", "effective_date": "06/23/2006", "filing_number": "20060401826-29", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5374209,this);"}, {"file_date": "05/03/2006", "effective_date": "05/03/2006", "filing_number": "20060288288-84", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5374733,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337143, "worker_id": "r-worker-5", "ts": 1775039978, "record_type": "business_detail", "name": "RD29 LLC", "business_id": "2091015", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/13/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222476436", "entity_number": "E23852722022-7", "mark_number": "", "manage_nv_business_id": "NV20222476436", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RD29 LLC", "entity_number": "E23852722022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/13/2022", "nv_business_id": "NV20222476436", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": ""}, "agent": {"name": "Farah Deen", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222476436", "office_or_position": "", "jurisdiction": "", "street_address": "9160 NOVEMBER BREEZE ST, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9160 NOVEMBER BREEZE ST", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD29 LLC", "Entity Number": "E23852722022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/13/2022", "NV Business ID": "NV20222476436", "Termination Date": "", "Annual Report Due Date": "6/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Farah Deen", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9160 NOVEMBER BREEZE ST, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KYLE DEEN", "address": "3211 MEADE AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "06/13/2022", "status": "Active", "address_components": {"street": "3211 MEADE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KYLE DEEN", "address": "3211 MEADE AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "06/13/2022", "status": "Active", "address_components": {"street": "3211 MEADE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD29 LLC", "entity_number": "E23852722022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/13/2022", "nv_business_id": "NV20222476436", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": "", "agent_name": "Farah Deen", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222476436", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9160 NOVEMBER BREEZE ST, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9160 NOVEMBER BREEZE ST", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2023", "effective_date": "11/06/2023", "filing_number": "20233596719", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13726406,this);"}, {"file_date": "06/29/2023", "effective_date": "06/29/2023", "filing_number": "20233315945", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13468553,this);"}, {"file_date": "06/13/2022", "effective_date": "06/13/2022", "filing_number": "20222385273", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12654089,this);"}, {"file_date": "06/13/2022", "effective_date": "06/13/2022", "filing_number": "20222385271", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12654088,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RD29 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/13/2022", "name": "RD29 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Farah Deen", "attention": "", "address1_address2_city_state_zip_country": "9160 NOVEMBER BREEZE ST, Las Vegas, NV, 89123, USA", "email": "fkdeen0@gmail.com"}], "officers": [{"date": "06/13/2022", "title": "Manager", "name": "KYLE DEEN", "attention": "", "address1_address2_city_state_zip_country": "3211 MEADE AVE, LAS VEGAS, NV, 89102, USA"}]}}}
{"task_id": 337145, "worker_id": "r-worker-4", "ts": 1775040018, "record_type": "business_detail", "name": "RD4, LLC", "business_id": "2077758", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/29/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222439281", "entity_number": "E22881282022-8", "mark_number": "", "manage_nv_business_id": "NV20222439281", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RD4, LLC", "entity_number": "E22881282022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/29/2022", "nv_business_id": "NV20222439281", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222439281", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD4, LLC", "Entity Number": "E22881282022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/29/2022", "NV Business ID": "NV20222439281", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jeanette Probert", "address": "258 Cecil Place, Costa Mesa, CA, 92627, USA", "last_updated": "04/29/2022", "status": "Active", "address_components": {"street": "258 Cecil Place", "city": "Costa Mesa", "state": "CA", "zip_code": "92627", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jeanette Probert", "address": "258 Cecil Place, Costa Mesa, CA, 92627, USA", "last_updated": "04/29/2022", "status": "Active", "address_components": {"street": "258 Cecil Place", "city": "Costa Mesa", "state": "CA", "zip_code": "92627", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD4, LLC", "entity_number": "E22881282022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/29/2022", "nv_business_id": "NV20222439281", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222439281", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222288129", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12562417,this);"}, {"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222288127", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12562416,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337145, "worker_id": "r-worker-4", "ts": 1775040018, "record_type": "business_detail", "name": "RD4KIDS, INC", "business_id": "539452", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "12/30/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041705049", "entity_number": "C36030-2004", "mark_number": "", "manage_nv_business_id": "NV20041705049", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RD4KIDS, INC", "entity_number": "C36030-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Administrative Hold", "formation_date": "12/30/2004", "nv_business_id": "NV20041705049", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "NATIONAL TAX ADVISORS, INC.- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041705049", "office_or_position": "", "jurisdiction": "", "street_address": "8337 W SUNSET RD #200, LAS VEGAS, NV, 89113, USA", "mailing_address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "street_address_components": {"street": "8337 W SUNSET RD #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, "raw_fields": {"Entity Name": "RD4KIDS, INC", "Entity Number": "C36030-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Administrative Hold", "Formation Date": "12/30/2004", "NV Business ID": "NV20041705049", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL TAX ADVISORS, INC.- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8337 W SUNSET RD #200, LAS VEGAS, NV, 89113, USA", "Mailing Address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DONNA GILLESPIE", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/21/2005", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "MARK BOTTA", "address": "8635 W SAHARA AVE 200, LAS VEGS, NV, 89117, USA", "last_updated": "12/21/2005", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD GILLESPIE", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/21/2005", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "DONNA GILLESPIE", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/21/2005", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DONNA GILLESPIE", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/21/2005", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "MARK BOTTA", "address": "8635 W SAHARA AVE 200, LAS VEGS, NV, 89117, USA", "last_updated": "12/21/2005", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD GILLESPIE", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/21/2005", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "DONNA GILLESPIE", "address": "8635 W SAHARA AVE 200, LAS VEGAS, NV, 89117, USA", "last_updated": "12/21/2005", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RD4KIDS, INC", "entity_number": "C36030-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Administrative Hold", "formation_date": "12/30/2004", "nv_business_id": "NV20041705049", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "NATIONAL TAX ADVISORS, INC.- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041705049", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8337 W SUNSET RD #200, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "agent_street_address_components": {"street": "8337 W SUNSET RD #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "10/05/2007", "effective_date": "10/05/2007", "filing_number": "00001551923-46", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "27", "snapshot_onclick": "GetSnapShot(4627316,this);"}, {"file_date": "12/21/2005", "effective_date": "12/21/2005", "filing_number": "20050628267-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4625688,this);"}, {"file_date": "08/31/2005", "effective_date": "08/31/2005", "filing_number": "20050402912-75", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "29", "snapshot_onclick": "GetSnapShot(4627602,this);"}, {"file_date": "12/30/2004", "effective_date": "12/30/2004", "filing_number": "20050613426-59", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4625794,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337148, "worker_id": "r-worker-4", "ts": 1775040104, "record_type": "business_detail", "name": "RD7, LLC", "business_id": "2077728", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/29/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222439230", "entity_number": "E22878792022-0", "mark_number": "", "manage_nv_business_id": "NV20222439230", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RD7, LLC", "entity_number": "E22878792022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/29/2022", "nv_business_id": "NV20222439230", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222439230", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD7, LLC", "Entity Number": "E22878792022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/29/2022", "NV Business ID": "NV20222439230", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Monique Patil", "address": "10 San Ramon Drive, Irvine, CA, 92612, USA", "last_updated": "04/29/2022", "status": "Active", "address_components": {"street": "10 San Ramon Drive", "city": "Irvine", "state": "CA", "zip_code": "92612", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Monique Patil", "address": "10 San Ramon Drive, Irvine, CA, 92612, USA", "last_updated": "04/29/2022", "status": "Active", "address_components": {"street": "10 San Ramon Drive", "city": "Irvine", "state": "CA", "zip_code": "92612", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD7, LLC", "entity_number": "E22878792022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/29/2022", "nv_business_id": "NV20222439230", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222439230", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/10/2023", "effective_date": "05/10/2023", "filing_number": "20233189188", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13366857,this);"}, {"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222287880", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12562181,this);"}, {"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222287878", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12562180,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RD7, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2023"}, "name_changes": {"date": "04/29/2022", "name": "RD7, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CT Corporation System", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST, STE 200, Carson City, NV, 89701, USA", "email": ""}], "officers": [{"date": "04/29/2022", "title": "Manager", "name": "Monique Patil", "attention": "", "address1_address2_city_state_zip_country": "10 San Ramon Drive, Irvine, CA, 92612, USA"}]}}}
{"task_id": 337149, "worker_id": "r-worker-5", "ts": 1775040142, "record_type": "business_detail", "name": "RD8, LLC", "business_id": "2077735", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/29/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222439238", "entity_number": "E22879312022-5", "mark_number": "", "manage_nv_business_id": "NV20222439238", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RD8, LLC", "entity_number": "E22879312022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/29/2022", "nv_business_id": "NV20222439238", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222439238", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD8, LLC", "Entity Number": "E22879312022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/29/2022", "NV Business ID": "NV20222439238", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Monique Patil", "address": "10 San Ramon Drive, Irvine, CA, 92612, USA", "last_updated": "04/29/2022", "status": "Active", "address_components": {"street": "10 San Ramon Drive", "city": "Irvine", "state": "CA", "zip_code": "92612", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Monique Patil", "address": "10 San Ramon Drive, Irvine, CA, 92612, USA", "last_updated": "04/29/2022", "status": "Active", "address_components": {"street": "10 San Ramon Drive", "city": "Irvine", "state": "CA", "zip_code": "92612", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD8, LLC", "entity_number": "E22879312022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/29/2022", "nv_business_id": "NV20222439238", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222439238", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/10/2023", "effective_date": "05/10/2023", "filing_number": "20233189247", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13366908,this);"}, {"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222287932", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12562231,this);"}, {"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222287930", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12562230,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RD8, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2023"}, "name_changes": {"date": "04/29/2022", "name": "RD8, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CT Corporation System", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST, STE 200, Carson City, NV, 89701, USA", "email": ""}], "officers": [{"date": "04/29/2022", "title": "Manager", "name": "Monique Patil", "attention": "", "address1_address2_city_state_zip_country": "10 San Ramon Drive, Irvine, CA, 92612, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "116 10TH STREET, LLC", "business_id": "1239470", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/08/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141315995", "entity_number": "E0246842014-6", "mark_number": "", "manage_nv_business_id": "NV20141315995", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "116 10TH STREET, LLC", "entity_number": "E0246842014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/08/2014", "nv_business_id": "NV20141315995", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "GOLDSMITH & GUYMON, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141315995", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "116 10TH STREET, LLC", "Entity Number": "E0246842014-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/08/2014", "NV Business ID": "NV20141315995", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GOLDSMITH & GUYMON, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DTP MGMT, LLC", "address": "2055 Village Center Circle, Las Vegas, NV, 89134, USA", "last_updated": "05/25/2023", "status": "Active", "address_components": {"street": "2055 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DTP MGMT, LLC", "address": "2055 Village Center Circle, Las Vegas, NV, 89134, USA", "last_updated": "05/25/2023", "status": "Active", "address_components": {"street": "2055 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "116 10TH STREET, LLC", "entity_number": "E0246842014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/08/2014", "nv_business_id": "NV20141315995", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "GOLDSMITH & GUYMON, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141315995", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/15/2025", "effective_date": "05/15/2025", "filing_number": "20254898363", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14939595,this);"}, {"file_date": "05/20/2024", "effective_date": "05/20/2024", "filing_number": "20244071364", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14175392,this);"}, {"file_date": "05/26/2023", "effective_date": "05/26/2023", "filing_number": "20233224433", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13399450,this);"}, {"file_date": "05/25/2023", "effective_date": "05/25/2023", "filing_number": "20233221609", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13396815,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "116 10TH STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/08/2014", "name": "116 10TH STREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GOLDSMITH & GUYMON, P.C.", "attention": "", "address1_address2_city_state_zip_country": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "email": "MGUYMON@GOLDGUYLAW.COM"}], "officers": [{"date": "05/25/2023", "title": "Manager", "name": "DTP MGMT, LLC", "attention": "", "address1_address2_city_state_zip_country": "2055 Village Center Circle, Las Vegas, NV, 89134, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "116 BEAU RIVAGE INVESTMENTS INC.", "business_id": "733282", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/05/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061766266", "entity_number": "E0884822006-6", "mark_number": "", "manage_nv_business_id": "NV20061766266", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "116 BEAU RIVAGE INVESTMENTS INC.", "entity_number": "E0884822006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/05/2006", "nv_business_id": "NV20061766266", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061766266", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "116 BEAU RIVAGE INVESTMENTS INC.", "Entity Number": "E0884822006-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/05/2006", "NV Business ID": "NV20061766266", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Matthew R Kennedy", "address": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "3710 Rawlins St.", "city": "Ste 960", "state": "Dallas", "zip_code": "TX", "country": "75219"}}, {"title": "Secretary", "name": "Kristi E Gross", "address": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "3710 Rawlins St.", "city": "Ste 960", "state": "Dallas", "zip_code": "TX", "country": "75219"}}, {"title": "Treasurer", "name": "Kristi E Gross", "address": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "3710 Rawlins St.", "city": "Ste 960", "state": "Dallas", "zip_code": "TX", "country": "75219"}}, {"title": "Director", "name": "Kristi E Gross", "address": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "3710 Rawlins St.", "city": "Ste 960", "state": "Dallas", "zip_code": "TX", "country": "75219"}}, {"title": "Director", "name": "Matthew R Kennedy", "address": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "3710 Rawlins St.", "city": "Ste 960", "state": "Dallas", "zip_code": "TX", "country": "75219"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "Matthew R Kennedy", "address": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "3710 Rawlins St.", "city": "Ste 960", "state": "Dallas", "zip_code": "TX", "country": "75219"}}, {"title": "Secretary", "name": "Kristi E Gross", "address": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "3710 Rawlins St.", "city": "Ste 960", "state": "Dallas", "zip_code": "TX", "country": "75219"}}, {"title": "Treasurer", "name": "Kristi E Gross", "address": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "3710 Rawlins St.", "city": "Ste 960", "state": "Dallas", "zip_code": "TX", "country": "75219"}}, {"title": "Director", "name": "Kristi E Gross", "address": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "3710 Rawlins St.", "city": "Ste 960", "state": "Dallas", "zip_code": "TX", "country": "75219"}}, {"title": "Director", "name": "Matthew R Kennedy", "address": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "3710 Rawlins St.", "city": "Ste 960", "state": "Dallas", "zip_code": "TX", "country": "75219"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "116 BEAU RIVAGE INVESTMENTS INC.", "entity_number": "E0884822006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/05/2006", "nv_business_id": "NV20061766266", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061766266", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2025", "effective_date": "10/30/2025", "filing_number": "20255273673", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15982470,this);"}, {"file_date": "12/18/2024", "effective_date": "12/18/2024", "filing_number": "20244539627", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14608126,this);"}, {"file_date": "12/08/2023", "effective_date": "12/08/2023", "filing_number": "20233682935", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13800195,this);"}, {"file_date": "12/30/2022", "effective_date": "12/30/2022", "filing_number": "20222846078", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13066661,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "116 BEAU RIVAGE INVESTMENTS INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/05/2006", "name": "116 BEAU RIVAGE INVESTMENTS INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "12/18/2024", "title": "President", "name": "Matthew R Kennedy", "attention": "", "address1_address2_city_state_zip_country": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA"}, {"date": "12/18/2024", "title": "Secretary", "name": "Kristi E Gross", "attention": "", "address1_address2_city_state_zip_country": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA"}, {"date": "12/18/2024", "title": "Treasurer", "name": "Kristi E Gross", "attention": "", "address1_address2_city_state_zip_country": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA"}, {"date": "12/18/2024", "title": "Director", "name": "Kristi E Gross", "attention": "", "address1_address2_city_state_zip_country": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA"}, {"date": "12/18/2024", "title": "Director", "name": "Matthew R Kennedy", "attention": "", "address1_address2_city_state_zip_country": "3710 Rawlins St., Ste 960, Dallas, TX, 75219, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "116 CHICAGO, LTD., A CALIFORNIA LIMITED PARTNERSHIP", "business_id": "136998", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/29/1992", "type": "Foreign Limited Partnership (88)", "nv_business_id": "NV19921007823", "entity_number": "LP613-1992", "mark_number": "", "manage_nv_business_id": "NV19921007823", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "116 CHICAGO, LTD., A CALIFORNIA LIMITED PARTNERSHIP", "entity_number": "LP613-1992", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "06/29/1992", "nv_business_id": "NV19921007823", "termination_date": "6/29/2492", "annual_report_due": "6/30/1994", "compliance_hold": ""}, "agent": {"name": "NORMAN H. SPRINGER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19921007823", "office_or_position": "", "jurisdiction": "California", "street_address": "509 SOUTH SIXTH STREET, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "509 SOUTH SIXTH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "116 CHICAGO, LTD., A CALIFORNIA LIMITED PARTNERSHIP", "Entity Number": "LP613-1992", "Entity Type": "Foreign Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "06/29/1992", "NV Business ID": "NV19921007823", "Termination Date": "6/29/2492", "Annual Report Due Date": "6/30/1994", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORMAN H. SPRINGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "509 SOUTH SIXTH STREET, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "STAR REALTY CORPORATION", "address": "1815 FAIRFIELD AVE., LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1815 FAIRFIELD AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "STAR REALTY CORPORATION", "address": "1815 FAIRFIELD AVE., LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1815 FAIRFIELD AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "116 CHICAGO, LTD., A CALIFORNIA LIMITED PARTNERSHIP", "entity_number": "LP613-1992", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "06/29/1992", "nv_business_id": "NV19921007823", "termination_date": "6/29/2492", "annual_report_due": "6/30/1994", "compliance_hold": "", "agent_name": "NORMAN H. SPRINGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19921007823", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "509 SOUTH SIXTH STREET, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "509 SOUTH SIXTH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/09/1993", "effective_date": "09/09/1993", "filing_number": "LP613-1992-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1308984,this);"}, {"file_date": "06/29/1992", "effective_date": "06/29/1992", "filing_number": "LP613-1992-001", "document_type": "Registration-Foreign Limited Partnership...", "amendment_type": "", "source": "Internal", "pages": "18", "snapshot_onclick": "GetSnapShot(1316699,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "116 E FAIRVIEW AVE., LLC", "business_id": "961603", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/23/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091598280", "entity_number": "E0638052009-8", "mark_number": "", "manage_nv_business_id": "NV20091598280", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "116 E FAIRVIEW AVE., LLC", "entity_number": "E0638052009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/23/2009", "nv_business_id": "NV20091598280", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091598280", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "116 E FAIRVIEW AVE., LLC", "Entity Number": "E0638052009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/23/2009", "NV Business ID": "NV20091598280", "Termination Date": "", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOSEPH RUGGERO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/27/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOSEPH RUGGERO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/27/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "116 E FAIRVIEW AVE., LLC", "entity_number": "E0638052009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/23/2009", "nv_business_id": "NV20091598280", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091598280", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/01/2010", "effective_date": "11/01/2010", "filing_number": "20100832754-72", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6833241,this);"}, {"file_date": "01/27/2010", "effective_date": "01/27/2010", "filing_number": "20100044563-55", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6831718,this);"}, {"file_date": "11/23/2009", "effective_date": "11/23/2009", "filing_number": "20090842462-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6830091,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "116 MAIN STREET GENESEO, LLC", "business_id": "902164", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/02/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091316492", "entity_number": "E0006992009-6", "mark_number": "", "manage_nv_business_id": "NV20091316492", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "116 MAIN STREET GENESEO, LLC", "entity_number": "E0006992009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/02/2009", "nv_business_id": "NV20091316492", "termination_date": "1/2/2509", "annual_report_due": "1/31/2019", "compliance_hold": ""}, "agent": {"name": "1ST CLASS ONLY", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091316492", "office_or_position": "", "jurisdiction": "", "street_address": "1504 US HWY 395 N #8, GARDNERVILLE, NV, 89410, USA", "mailing_address": "", "street_address_components": {"street": "1504 US HWY 395 N #8", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "116 MAIN STREET GENESEO, LLC", "Entity Number": "E0006992009-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/02/2009", "NV Business ID": "NV20091316492", "Termination Date": "1/2/2509", "Annual Report Due Date": "1/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "1ST CLASS ONLY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1504 US HWY 395 N #8, GARDNERVILLE, NV, 89410, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROCCO J DRAGANI", "address": "P.O. BOX 84, GENESEO, NY, 14454, USA", "last_updated": "01/28/2018", "status": "Active", "address_components": {"street": "P.O. BOX 84", "city": "GENESEO", "state": "NY", "zip_code": "14454", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROCCO J DRAGANI", "address": "P.O. BOX 84, GENESEO, NY, 14454, USA", "last_updated": "01/28/2018", "status": "Active", "address_components": {"street": "P.O. BOX 84", "city": "GENESEO", "state": "NY", "zip_code": "14454", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "116 MAIN STREET GENESEO, LLC", "entity_number": "E0006992009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/02/2009", "nv_business_id": "NV20091316492", "termination_date": "1/2/2509", "annual_report_due": "1/31/2019", "compliance_hold": "", "agent_name": "1ST CLASS ONLY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091316492", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1504 US HWY 395 N #8, GARDNERVILLE, NV, 89410, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1504 US HWY 395 N #8", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/28/2018", "effective_date": "01/28/2018", "filing_number": "20180039740-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6537545,this);"}, {"file_date": "02/17/2017", "effective_date": "02/17/2017", "filing_number": "20170071013-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6538804,this);"}, {"file_date": "01/26/2016", "effective_date": "01/26/2016", "filing_number": "20160035127-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6537544,this);"}, {"file_date": "11/11/2014", "effective_date": "11/11/2014", "filing_number": "20140757366-51", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6535870,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "116 Ocotillo LLC", "business_id": "2332878", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "10/04/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243214219", "entity_number": "E43818072024-2", "mark_number": "", "manage_nv_business_id": "NV20243214219", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "116 OCOTILLO LLC", "entity_number": "E43818072024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/04/2024", "nv_business_id": "NV20243214219", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243214219", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "116 OCOTILLO LLC", "Entity Number": "E43818072024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "10/04/2024", "NV Business ID": "NV20243214219", "Termination Date": "", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Quirqui LLC", "address": "401 Ryland St. , STE 200-A, Reno, NV, 89502, USA", "last_updated": "10/04/2024", "status": "Active", "address_components": {"street": "401 Ryland St.", "city": "STE 200-A", "state": "Reno", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Quirqui LLC", "address": "401 Ryland St. , STE 200-A, Reno, NV, 89502, USA", "last_updated": "10/04/2024", "status": "Active", "address_components": {"street": "401 Ryland St.", "city": "STE 200-A", "state": "Reno", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "116 OCOTILLO LLC", "entity_number": "E43818072024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/04/2024", "nv_business_id": "NV20243214219", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243214219", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244381808", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14464014,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244381806", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14464013,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "116 PRODUCTIONS, LLC", "business_id": "120424", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/22/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041221115", "entity_number": "LLC21843-2004", "mark_number": "", "manage_nv_business_id": "NV20041221115", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "116 PRODUCTIONS, LLC", "entity_number": "LLC21843-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/22/2004", "nv_business_id": "NV20041221115", "termination_date": "9/22/2504", "annual_report_due": "9/30/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041221115", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "116 PRODUCTIONS, LLC", "Entity Number": "LLC21843-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/22/2004", "NV Business ID": "NV20041221115", "Termination Date": "9/22/2504", "Annual Report Due Date": "9/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GARY M LOGAN", "address": "404 NORTH ROYAL ASCOT DRIVE, LAS VEGAS, NV, 89144, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "404 NORTH ROYAL ASCOT DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Managing Member", "name": "RUTH A LOGAN", "address": "404 NORTH ROYAL ASCOT DRIVE, LAS VEGAS, NV, 89144, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "404 NORTH ROYAL ASCOT DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "GARY M LOGAN", "address": "404 NORTH ROYAL ASCOT DRIVE, LAS VEGAS, NV, 89144, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "404 NORTH ROYAL ASCOT DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Managing Member", "name": "RUTH A LOGAN", "address": "404 NORTH ROYAL ASCOT DRIVE, LAS VEGAS, NV, 89144, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "404 NORTH ROYAL ASCOT DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "116 PRODUCTIONS, LLC", "entity_number": "LLC21843-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/22/2004", "nv_business_id": "NV20041221115", "termination_date": "9/22/2504", "annual_report_due": "9/30/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041221115", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2006", "effective_date": "11/28/2006", "filing_number": "20060757997-12", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(975946,this);"}, {"file_date": "06/06/2005", "effective_date": "06/06/2005", "filing_number": "20050219917-36", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(974676,this);"}, {"file_date": "10/05/2004", "effective_date": "10/05/2004", "filing_number": "LLC21843-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(975122,this);"}, {"file_date": "09/22/2004", "effective_date": "09/22/2004", "filing_number": "LLC21843-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(972493,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "116 SIERRA COLINA DRIVE LLC", "business_id": "2146737", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/14/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222649012", "entity_number": "E28158222022-0", "mark_number": "", "manage_nv_business_id": "NV20222649012", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "116 SIERRA COLINA DRIVE LLC", "entity_number": "E28158222022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/14/2022", "nv_business_id": "NV20222649012", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "GINA KENT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222649012", "office_or_position": "", "jurisdiction": "", "street_address": "4705 N JENSEN ST, Las Vegas, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "4705 N JENSEN ST", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "116 SIERRA COLINA DRIVE LLC", "Entity Number": "E28158222022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/14/2022", "NV Business ID": "NV20222649012", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "GINA KENT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4705 N JENSEN ST, Las Vegas, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GINA M KENT", "address": "4705 N JENSEN ST, Las Vegas, NV, 89129, USA", "last_updated": "02/09/2023", "status": "Active", "address_components": {"street": "4705 N JENSEN ST", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Managing Member", "name": "WILLIAM N KENT", "address": "4705 N JENSEN ST, Las Vegas, NV, 89129, USA", "last_updated": "02/09/2023", "status": "Active", "address_components": {"street": "4705 N JENSEN ST", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "GINA M KENT", "address": "4705 N JENSEN ST, Las Vegas, NV, 89129, USA", "last_updated": "02/09/2023", "status": "Active", "address_components": {"street": "4705 N JENSEN ST", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Managing Member", "name": "WILLIAM N KENT", "address": "4705 N JENSEN ST, Las Vegas, NV, 89129, USA", "last_updated": "02/09/2023", "status": "Active", "address_components": {"street": "4705 N JENSEN ST", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "116 SIERRA COLINA DRIVE LLC", "entity_number": "E28158222022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/14/2022", "nv_business_id": "NV20222649012", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "GINA KENT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222649012", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4705 N JENSEN ST, Las Vegas, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4705 N JENSEN ST", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2025", "effective_date": "12/30/2025", "filing_number": "20255407241", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16744221,this);"}, {"file_date": "12/30/2024", "effective_date": "12/30/2024", "filing_number": "20244558747", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14627054,this);"}, {"file_date": "12/27/2023", "effective_date": "12/27/2023", "filing_number": "20233718855", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13834845,this);"}, {"file_date": "02/09/2023", "effective_date": "02/09/2023", "filing_number": "20232944229", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13159708,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "116 SIERRA COLINA DRIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/14/2022", "name": "116 SIERRA COLINA DRIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "GINA KENT", "attention": "", "address1_address2_city_state_zip_country": "4705 N JENSEN ST, Las Vegas, NV, 89129, USA", "email": ""}], "officers": [{"date": "02/09/2023", "title": "Managing Member", "name": "GINA M KENT", "attention": "", "address1_address2_city_state_zip_country": "4705 N JENSEN ST, Las Vegas, NV, 89129, USA"}, {"date": "02/09/2023", "title": "Managing Member", "name": "WILLIAM N KENT", "attention": "", "address1_address2_city_state_zip_country": "4705 N JENSEN ST, Las Vegas, NV, 89129, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1160 PORTLAND. L.P.", "business_id": "1415995", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/09/2017", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20171314434", "entity_number": "E0233342017-4", "mark_number": "", "manage_nv_business_id": "NV20171314434", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1160 PORTLAND. L.P.", "entity_number": "E0233342017-4", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Active", "formation_date": "05/09/2017", "nv_business_id": "NV20171314434", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICES OF NEVADA, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171314434", "office_or_position": "", "jurisdiction": "CLARK COUNTY, STATE OF NEVADA", "street_address": "6767 WEST TROPICANA AVE STE 229, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1160 PORTLAND. L.P.", "Entity Number": "E0233342017-4", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Active", "Formation Date": "05/09/2017", "NV Business ID": "NV20171314434", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICES OF NEVADA, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY, STATE OF NEVADA", "Street Address": "6767 WEST TROPICANA AVE STE 229, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "BIG SPRING INVESTMENTS, LLC", "address": "6767 West Tropicana Avenue,Suite 229, Las Vegas, NV, 89103, USA", "last_updated": "03/17/2023", "status": "Active", "address_components": {"street": "6767 West Tropicana Avenue", "city": "Suite 229", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "BIG SPRING INVESTMENTS, LLC", "address": "6767 West Tropicana Avenue,Suite 229, Las Vegas, NV, 89103, USA", "last_updated": "03/17/2023", "status": "Active", "address_components": {"street": "6767 West Tropicana Avenue", "city": "Suite 229", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1160 PORTLAND. L.P.", "entity_number": "E0233342017-4", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Active", "formation_date": "05/09/2017", "nv_business_id": "NV20171314434", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICES OF NEVADA, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171314434", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY, STATE OF NEVADA", "agent_street_address": "6767 WEST TROPICANA AVE STE 229, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2025", "effective_date": "03/09/2025", "filing_number": "20254726602", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14783223,this);"}, {"file_date": "04/22/2024", "effective_date": "04/22/2024", "filing_number": "20244047781", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14152242,this);"}, {"file_date": "03/17/2023", "effective_date": "03/17/2023", "filing_number": "20233034272", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13240803,this);"}, {"file_date": "04/02/2022", "effective_date": "04/02/2022", "filing_number": "20222224284", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12499433,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "1160 PORTLAND. L.P.", "entity_type": "Domestic Limited Partnership (87A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/09/2017", "name": "1160 PORTLAND. L.P.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICES OF NEVADA, INC.", "attention": "", "address1_address2_city_state_zip_country": "6767 WEST TROPICANA AVE STE 229, Las Vegas, NV, 89103, USA", "email": "catsnevada@cs.com"}], "officers": [{"date": "03/17/2023", "title": "General Partner", "name": "BIG SPRING INVESTMENTS, LLC", "attention": "", "address1_address2_city_state_zip_country": "6767 West Tropicana Avenue,Suite 229, Las Vegas, NV, 89103, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1160 WATSON LLC", "business_id": "2102481", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/19/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222512822", "entity_number": "E24698972022-6", "mark_number": "", "manage_nv_business_id": "NV20222512822", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1160 WATSON LLC", "entity_number": "E24698972022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/19/2022", "nv_business_id": "NV20222512822", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222512822", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1160 WATSON LLC", "Entity Number": "E24698972022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/19/2022", "NV Business ID": "NV20222512822", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL BAKHSHI", "address": "2315 Lomita Blvd, #200, Lomita, CA, 90717, USA", "last_updated": "07/31/2025", "status": "Active", "address_components": {"street": "2315 Lomita Blvd", "city": "#200", "state": "Lomita", "zip_code": "CA", "country": "90717"}}, {"title": "Managing Member", "name": "LUCILA BAKHSHI", "address": "2315 Lomita Blvd #200, Lomita, CA, 90717, USA", "last_updated": "07/31/2025", "status": "Active", "address_components": {"street": "2315 Lomita Blvd #200", "city": "Lomita", "state": "CA", "zip_code": "90717", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL BAKHSHI", "address": "2315 Lomita Blvd, #200, Lomita, CA, 90717, USA", "last_updated": "07/31/2025", "status": "Active", "address_components": {"street": "2315 Lomita Blvd", "city": "#200", "state": "Lomita", "zip_code": "CA", "country": "90717"}}, {"title": "Managing Member", "name": "LUCILA BAKHSHI", "address": "2315 Lomita Blvd #200, Lomita, CA, 90717, USA", "last_updated": "07/31/2025", "status": "Active", "address_components": {"street": "2315 Lomita Blvd #200", "city": "Lomita", "state": "CA", "zip_code": "90717", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1160 WATSON LLC", "entity_number": "E24698972022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/19/2022", "nv_business_id": "NV20222512822", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222512822", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2025", "effective_date": "07/31/2025", "filing_number": "20255077324", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15110983,this);"}, {"file_date": "09/26/2024", "effective_date": "09/26/2024", "filing_number": "20244357254", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14441539,this);"}, {"file_date": "09/15/2023", "effective_date": "09/15/2023", "filing_number": "20233480736", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13622147,this);"}, {"file_date": "08/16/2022", "effective_date": "08/16/2022", "filing_number": "20222551846", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12787280,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1160 WATSON LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/19/2022", "name": "1160 WATSON LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "07/19/2022", "title": "Managing Member", "name": "MICHAEL BAKHSHI", "attention": "", "address1_address2_city_state_zip_country": "2008 W. CARSON ST. , STE 100, Torrance, CA, 90501, USA"}, {"date": "08/16/2022", "title": "Managing Member", "name": "LUCILA BAKHSHI", "attention": "", "address1_address2_city_state_zip_country": "2008 W. CARSON ST. STE 100, Torrance, CA, 90501, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1160 WEST PECKHAM, LLC", "business_id": "917986", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/25/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091060964", "entity_number": "E0173892009-6", "mark_number": "", "manage_nv_business_id": "NV20091060964", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1160 WEST PECKHAM, LLC", "entity_number": "E0173892009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/25/2009", "nv_business_id": "NV20091060964", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": ""}, "agent": {"name": "CRAIG R. DEGIOVANNI, SR.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091060964", "office_or_position": "", "jurisdiction": "", "street_address": "1115 BELFORD ROAD, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "1115 BELFORD ROAD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1160 WEST PECKHAM, LLC", "Entity Number": "E0173892009-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/25/2009", "NV Business ID": "NV20091060964", "Termination Date": "", "Annual Report Due Date": "3/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "CRAIG R. DEGIOVANNI, SR.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1115 BELFORD ROAD, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GARY L DEGIOVANNI SR", "address": "7201BLUE FALLS CIRCLE, RENO, NV, 89509, USA", "last_updated": "03/18/2013", "status": "Active", "address_components": {"street": "7201BLUE FALLS CIRCLE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Managing Member", "name": "CRAIG R DEGIOVANNI SR", "address": "1115 BELFORD RD, RENO, NV, 89509, USA", "last_updated": "09/23/2010", "status": "Active", "address_components": {"street": "1115 BELFORD RD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "GARY L DEGIOVANNI SR", "address": "7201BLUE FALLS CIRCLE, RENO, NV, 89509, USA", "last_updated": "03/18/2013", "status": "Active", "address_components": {"street": "7201BLUE FALLS CIRCLE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Managing Member", "name": "CRAIG R DEGIOVANNI SR", "address": "1115 BELFORD RD, RENO, NV, 89509, USA", "last_updated": "09/23/2010", "status": "Active", "address_components": {"street": "1115 BELFORD RD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1160 WEST PECKHAM, LLC", "entity_number": "E0173892009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/25/2009", "nv_business_id": "NV20091060964", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": "", "agent_name": "CRAIG R. DEGIOVANNI, SR.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091060964", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1115 BELFORD ROAD, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1115 BELFORD ROAD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2014", "effective_date": "03/31/2014", "filing_number": "20140236535-61", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6615984,this);"}, {"file_date": "03/06/2013", "effective_date": "03/06/2013", "filing_number": "20130154981-04", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6615933,this);"}, {"file_date": "03/20/2012", "effective_date": "03/20/2012", "filing_number": "20120192930-79", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6615885,this);"}, {"file_date": "02/22/2011", "effective_date": "02/22/2011", "filing_number": "20110128831-07", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6615932,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1160/1180 TOWN CENTER DRIVE, LLC", "business_id": "853655", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "05/05/2008", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20081096735", "entity_number": "E0291202008-7", "mark_number": "", "manage_nv_business_id": "NV20081096735", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1160/1180 TOWN CENTER DRIVE, LLC", "entity_number": "E0291202008-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "05/05/2008", "nv_business_id": "NV20081096735", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081096735", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1160/1180 TOWN CENTER DRIVE, LLC", "Entity Number": "E0291202008-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "05/05/2008", "NV Business ID": "NV20081096735", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL B BERMAN", "address": "110 N. WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "110 N. WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Manager", "name": "SHOBI KHAN", "address": "110 N. WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "110 N. WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Manager", "name": "JAMES A THURSTON", "address": "110 N. WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "110 N. WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL B BERMAN", "address": "110 N. WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "110 N. WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Manager", "name": "SHOBI KHAN", "address": "110 N. WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "110 N. WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Manager", "name": "JAMES A THURSTON", "address": "110 N. WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "110 N. WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1160/1180 TOWN CENTER DRIVE, LLC", "entity_number": "E0291202008-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "05/05/2008", "nv_business_id": "NV20081096735", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081096735", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2012", "effective_date": "12/28/2012", "filing_number": "20120873742-36", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6298802,this);"}, {"file_date": "05/30/2012", "effective_date": "05/30/2012", "filing_number": "20120381887-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6290842,this);"}, {"file_date": "05/27/2011", "effective_date": "05/27/2011", "filing_number": "20110397723-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6290331,this);"}, {"file_date": "04/29/2010", "effective_date": "04/29/2010", "filing_number": "20100286480-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6291553,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "11604 VILLA MALAPARTE AVENUE LLC", "business_id": "2178471", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/29/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232730531", "entity_number": "E30615822023-0", "mark_number": "", "manage_nv_business_id": "NV20232730531", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "11604 VILLA MALAPARTE AVENUE LLC", "entity_number": "E30615822023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/29/2023", "nv_business_id": "NV20232730531", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "PETER COATES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232730531", "office_or_position": "", "jurisdiction": "", "street_address": "11604 VILLA MALAPARTE AVENUE, Las Vegas, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "11604 VILLA MALAPARTE AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11604 VILLA MALAPARTE AVENUE LLC", "Entity Number": "E30615822023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/29/2023", "NV Business ID": "NV20232730531", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "PETER COATES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11604 VILLA MALAPARTE AVENUE, Las Vegas, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Peter Samuel Coates", "address": "3915 Alegre Way, Davis, CA, 95618, USA", "last_updated": "08/14/2024", "status": "Active", "address_components": {"street": "3915 Alegre Way", "city": "Davis", "state": "CA", "zip_code": "95618", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Peter Samuel Coates", "address": "3915 Alegre Way, Davis, CA, 95618, USA", "last_updated": "08/14/2024", "status": "Active", "address_components": {"street": "3915 Alegre Way", "city": "Davis", "state": "CA", "zip_code": "95618", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11604 VILLA MALAPARTE AVENUE LLC", "entity_number": "E30615822023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/29/2023", "nv_business_id": "NV20232730531", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "PETER COATES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232730531", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11604 VILLA MALAPARTE AVENUE, Las Vegas, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11604 VILLA MALAPARTE AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2024", "effective_date": "08/14/2024", "filing_number": "20244252643", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14348537,this);"}, {"file_date": "03/29/2023", "effective_date": "03/29/2023", "filing_number": "20233061583", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13266014,this);"}, {"file_date": "03/29/2023", "effective_date": "03/29/2023", "filing_number": "20233061581", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13266013,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "11604 VILLA MALAPARTE AVENUE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2024"}, "name_changes": {"date": "03/29/2023", "name": "11604 VILLA MALAPARTE AVENUE LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "PETER COATES", "attention": "", "address1_address2_city_state_zip_country": "11604 VILLA MALAPARTE AVENUE, Las Vegas, NV, 89138, USA", "email": ""}], "officers": [{"date": "03/29/2023", "title": "Manager", "name": "Peter Coates", "attention": "", "address1_address2_city_state_zip_country": "11604 Villa Malaparte Avenue, Las Vegas, NV, 89138, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "11605-11607 E. 60TH Street, LLC.", "business_id": "1833703", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/04/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201717638", "entity_number": "E4829652020-1", "mark_number": "", "manage_nv_business_id": "NV20201717638", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "11605-11607 E. 60TH STREET, LLC.", "entity_number": "E4829652020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/04/2020", "nv_business_id": "NV20201717638", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": ""}, "agent": {"name": "VAKSMAN KHALFIN, PC", "status": "Active", "entity_type": "Professional Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20201717638", "office_or_position": "", "jurisdiction": "", "street_address": "10161 Park Run Drive, Suite 150, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10161 Park Run Drive", "city": "Suite 150", "state": "Las Vegas", "zip_code": "NV", "country": "89145"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11605-11607 E. 60TH STREET, LLC.", "Entity Number": "E4829652020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/04/2020", "NV Business ID": "NV20201717638", "Termination Date": "", "Annual Report Due Date": "2/28/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "VAKSMAN KHALFIN, PC", "Status": "Active", "CRA Agent Entity Type": "Professional Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10161 Park Run Drive, Suite 150, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "AMTB HOLDINGS, LLC", "address": "1246 34TH AVENUE, San Francisco, CA, 94122, USA", "last_updated": "02/14/2020", "status": "Active", "address_components": {"street": "1246 34TH AVENUE", "city": "San Francisco", "state": "CA", "zip_code": "94122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "AMTB HOLDINGS, LLC", "address": "1246 34TH AVENUE, San Francisco, CA, 94122, USA", "last_updated": "02/14/2020", "status": "Active", "address_components": {"street": "1246 34TH AVENUE", "city": "San Francisco", "state": "CA", "zip_code": "94122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11605-11607 E. 60TH STREET, LLC.", "entity_number": "E4829652020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/04/2020", "nv_business_id": "NV20201717638", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": "", "agent_name": "VAKSMAN KHALFIN, PC", "agent_status": "Active", "agent_entity_type": "Professional Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201717638", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10161 Park Run Drive, Suite 150, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10161 Park Run Drive", "city": "Suite 150", "state": "Las Vegas", "zip_code": "NV", "country": "89145"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/18/2020", "effective_date": "06/18/2020", "filing_number": "20200733496", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11112581,this);"}, {"file_date": "02/04/2020", "effective_date": "02/04/2020", "filing_number": "20200482967", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10884274,this);"}, {"file_date": "02/04/2020", "effective_date": "02/04/2020", "filing_number": "20200482964", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(10884269,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "11605-11607 E. 60TH STREET, LLC.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2021"}, "name_changes": {"date": "02/04/2020", "name": "11605-11607 E. 60TH STREET, LLC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "VAKSMAN KHALFIN, PC", "attention": "", "address1_address2_city_state_zip_country": "10161 Park Run Drive, Suite 150, Las Vegas, NV, 89145, USA", "email": "info@vaksman-khalfin.com"}], "officers": [{"date": "02/14/2020", "title": "Managing Member", "name": "AMTB HOLDINGS, LLC", "attention": "", "address1_address2_city_state_zip_country": "1246 34TH AVENUE, San Francisco, CA, 94122, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1161 Campassole Ct, LLC", "business_id": "2178211", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/28/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232729937", "entity_number": "E30594532023-9", "mark_number": "", "manage_nv_business_id": "NV20232729937", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1161 CAMPASSOLE CT, LLC", "entity_number": "E30594532023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/28/2023", "nv_business_id": "NV20232729937", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "The Mana Trust", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232729937", "office_or_position": "", "jurisdiction": "", "street_address": "2657 Vendange Pl, Henderson, NV, 89044, USA", "mailing_address": "2510 E Sunset Rd, #5-113, Las Vegas, NV, 89120, USA", "street_address_components": {"street": "2657 Vendange Pl", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "2510 E Sunset Rd", "city": "#5-113", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}, "raw_fields": {"Entity Name": "1161 CAMPASSOLE CT, LLC", "Entity Number": "E30594532023-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/28/2023", "NV Business ID": "NV20232729937", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "The Mana Trust", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2657 Vendange Pl, Henderson, NV, 89044, USA", "Mailing Address": "2510 E Sunset Rd, #5-113, Las Vegas, NV, 89120, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "The Mana Trust", "address": "2510 E Sunset Rd, #5-113, Las Vegas, NV, 89120, USA", "last_updated": "03/29/2023", "status": "Active", "address_components": {"street": "2510 E Sunset Rd", "city": "#5-113", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "The Mana Trust", "address": "2510 E Sunset Rd, #5-113, Las Vegas, NV, 89120, USA", "last_updated": "03/29/2023", "status": "Active", "address_components": {"street": "2510 E Sunset Rd", "city": "#5-113", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1161 CAMPASSOLE CT, LLC", "entity_number": "E30594532023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/28/2023", "nv_business_id": "NV20232729937", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "The Mana Trust", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232729937", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2657 Vendange Pl, Henderson, NV, 89044, USA", "agent_mailing_address": "2510 E Sunset Rd, #5-113, Las Vegas, NV, 89120, USA", "agent_street_address_components": {"street": "2657 Vendange Pl", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "2510 E Sunset Rd", "city": "#5-113", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}}, "filing_history": {"rows": [{"file_date": "03/28/2026", "effective_date": "03/28/2026", "filing_number": "20265628662", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16934009,this);"}, {"file_date": "02/03/2025", "effective_date": "02/03/2025", "filing_number": "20254643449", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14706565,this);"}, {"file_date": "04/19/2024", "effective_date": "04/19/2024", "filing_number": "20244002228", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14107186,this);"}, {"file_date": "03/29/2023", "effective_date": "03/29/2023", "filing_number": "20233067544", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13271581,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1161 CAMPASSOLE CT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/28/2023", "name": "1161 CAMPASSOLE CT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "The Mana Trust", "attention": "", "address1_address2_city_state_zip_country": "2657 Vendange Pl, Henderson, NV, 89044, USA", "email": ""}], "officers": [{"date": "03/29/2023", "title": "Managing Member", "name": "The Mana Trust", "attention": "", "address1_address2_city_state_zip_country": "2510 E Sunset Rd, #5-113, Las Vegas, NV, 89120, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1161 HONNING, L.C.", "business_id": "22518", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/10/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981072248", "entity_number": "LLC7198-1998", "mark_number": "", "manage_nv_business_id": "NV19981072248", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "1161 HONNING, L.C.", "entity_number": "LLC7198-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/10/1998", "nv_business_id": "NV19981072248", "termination_date": "12/10/2028", "annual_report_due": "12/31/2001", "compliance_hold": ""}, "agent": {"name": "CLIENT AGENCY LC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19981072248", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "717 HAFEN LN ST 28C", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1161 HONNING, L.C.", "Entity Number": "LLC7198-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/10/1998", "NV Business ID": "NV19981072248", "Termination Date": "12/10/2028", "Annual Report Due Date": "12/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "CLIENT AGENCY LC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARY N HONNING", "address": "1161 E. MARCELLUS ST., LONG BEACH, CA, 90807, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1161 E. MARCELLUS ST.", "city": "LONG BEACH", "state": "CA", "zip_code": "90807", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARY N HONNING", "address": "1161 E. MARCELLUS ST., LONG BEACH, CA, 90807, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1161 E. MARCELLUS ST.", "city": "LONG BEACH", "state": "CA", "zip_code": "90807", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1161 HONNING, L.C.", "entity_number": "LLC7198-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/10/1998", "nv_business_id": "NV19981072248", "termination_date": "12/10/2028", "annual_report_due": "12/31/2001", "compliance_hold": "", "agent_name": "CLIENT AGENCY LC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981072248", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "717 HAFEN LN ST 28C", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/22/2000", "effective_date": "12/22/2000", "filing_number": "LLC7198-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(188605,this);"}, {"file_date": "12/10/1998", "effective_date": "12/10/1998", "filing_number": "LLC7198-1998-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(188604,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1161 Meadow Sparrow Pl NV LLC", "business_id": "2298408", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/20/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243122905", "entity_number": "E40695332024-7", "mark_number": "", "manage_nv_business_id": "NV20243122905", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1161 MEADOW SPARROW PL NV LLC", "entity_number": "E40695332024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/20/2024", "nv_business_id": "NV20243122905", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243122905", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1161 MEADOW SPARROW PL NV LLC", "Entity Number": "E40695332024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/20/2024", "NV Business ID": "NV20243122905", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Edison Chadwick", "address": "1308 Maltman Ave, Los Angeles, CA, 90026, USA", "last_updated": "03/11/2026", "status": "Active", "address_components": {"street": "1308 Maltman Ave", "city": "Los Angeles", "state": "CA", "zip_code": "90026", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Edison Chadwick", "address": "1308 Maltman Ave, Los Angeles, CA, 90026, USA", "last_updated": "03/11/2026", "status": "Active", "address_components": {"street": "1308 Maltman Ave", "city": "Los Angeles", "state": "CA", "zip_code": "90026", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1161 MEADOW SPARROW PL NV LLC", "entity_number": "E40695332024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/20/2024", "nv_business_id": "NV20243122905", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243122905", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/11/2026", "effective_date": "03/11/2026", "filing_number": "20265587107", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16900136,this);"}, {"file_date": "04/22/2025", "effective_date": "04/22/2025", "filing_number": "20254839567", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14885582,this);"}, {"file_date": "05/20/2024", "effective_date": "05/20/2024", "filing_number": "20244069534", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14173558,this);"}, {"file_date": "05/20/2024", "effective_date": "05/20/2024", "filing_number": "20244069532", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14173557,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1161 MEADOW SPARROW PL NV LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/20/2024", "name": "1161 MEADOW SPARROW PL NV LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "05/20/2024", "title": "Managing Member", "name": "Edison Chadwick", "attention": "", "address1_address2_city_state_zip_country": "1161 Meadow Sparrow Pl, Henderson, NV, 89011, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "11620 & 11670, LLC", "business_id": "644977", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/13/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051783839", "entity_number": "E0872592005-2", "mark_number": "", "manage_nv_business_id": "NV20051783839", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "11620 & 11670, LLC", "entity_number": "E0872592005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/13/2005", "nv_business_id": "NV20051783839", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": "DAVID HORTON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051783839", "office_or_position": "", "jurisdiction": "", "street_address": "501 SOUTH RANCHO STE I-62, LAS VEGAS, NV, 89106, USA", "mailing_address": "", "street_address_components": {"street": "501 SOUTH RANCHO STE I-62", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11620 & 11670, LLC", "Entity Number": "E0872592005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/13/2005", "NV Business ID": "NV20051783839", "Termination Date": "", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID HORTON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "501 SOUTH RANCHO STE I-62, LAS VEGAS, NV, 89106, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JUAN MARTINEZ", "address": "4000 S. EASTERN AVE. STE. 140, LAS VEGAS, NV, 89119, USA", "last_updated": "12/21/2006", "status": "Active", "address_components": {"street": "4000 S. EASTERN AVE. STE. 140", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JUAN MARTINEZ", "address": "4000 S. EASTERN AVE. STE. 140, LAS VEGAS, NV, 89119, USA", "last_updated": "12/21/2006", "status": "Active", "address_components": {"street": "4000 S. EASTERN AVE. STE. 140", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11620 & 11670, LLC", "entity_number": "E0872592005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/13/2005", "nv_business_id": "NV20051783839", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": "DAVID HORTON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051783839", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "501 SOUTH RANCHO STE I-62, LAS VEGAS, NV, 89106, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "501 SOUTH RANCHO STE I-62", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/14/2008", "effective_date": "03/14/2008", "filing_number": "20080180241-96", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5168213,this);"}, {"file_date": "12/21/2006", "effective_date": "12/21/2006", "filing_number": "20060818654-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5165264,this);"}, {"file_date": "12/13/2005", "effective_date": "12/13/2005", "filing_number": "20050613603-06", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5169572,this);"}, {"file_date": "12/13/2005", "effective_date": "12/13/2005", "filing_number": "20050613602-95", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5164726,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "11620 EAGLE RIDGE, LLC", "business_id": "72693", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/27/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021120038", "entity_number": "LLC11843-2002", "mark_number": "", "manage_nv_business_id": "NV20021120038", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "11620 EAGLE RIDGE, LLC", "entity_number": "LLC11843-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/27/2002", "nv_business_id": "NV20021120038", "termination_date": "12/31/2047", "annual_report_due": "9/30/2005", "compliance_hold": ""}, "agent": {"name": "THOMAS A. JURBALA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021120038", "office_or_position": "", "jurisdiction": "", "street_address": "117 EMERALD DUNES CIR., HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "117 EMERALD DUNES CIR.", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11620 EAGLE RIDGE, LLC", "Entity Number": "LLC11843-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/27/2002", "NV Business ID": "NV20021120038", "Termination Date": "12/31/2047", "Annual Report Due Date": "9/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "THOMAS A. JURBALA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "117 EMERALD DUNES CIR., HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THOMAS A JURBALA", "address": "24 HIGHLAND CREEK DR, HNEDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "24 HIGHLAND CREEK DR", "city": "HNEDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "THOMAS A JURBALA", "address": "24 HIGHLAND CREEK DR, HNEDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "24 HIGHLAND CREEK DR", "city": "HNEDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11620 EAGLE RIDGE, LLC", "entity_number": "LLC11843-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/27/2002", "nv_business_id": "NV20021120038", "termination_date": "12/31/2047", "annual_report_due": "9/30/2005", "compliance_hold": "", "agent_name": "THOMAS A. JURBALA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021120038", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "117 EMERALD DUNES CIR., HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "117 EMERALD DUNES CIR.", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/12/2005", "effective_date": "09/12/2005", "filing_number": "20050393691-88", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(599215,this);"}, {"file_date": "09/28/2004", "effective_date": "09/28/2004", "filing_number": "LLC11843-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(597331,this);"}, {"file_date": "09/22/2003", "effective_date": "09/22/2003", "filing_number": "LLC11843-2002-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(597332,this);"}, {"file_date": "09/27/2002", "effective_date": "09/27/2002", "filing_number": "LLC11843-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(597330,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1163 Alpine Ledge Drive, LLC", "business_id": "2096276", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/27/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222497362", "entity_number": "E24239042022-9", "mark_number": "", "manage_nv_business_id": "NV20222497362", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1163 ALPINE LEDGE DRIVE, LLC", "entity_number": "E24239042022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/27/2022", "nv_business_id": "NV20222497362", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "J. Michael Oakes", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222497362", "office_or_position": "", "jurisdiction": "", "street_address": "7900 West Sunset Road, #501, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "7900 West Sunset Road", "city": "#501", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1163 ALPINE LEDGE DRIVE, LLC", "Entity Number": "E24239042022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/27/2022", "NV Business ID": "NV20222497362", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "J. Michael Oakes", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7900 West Sunset Road, #501, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Blue Heron Development, LLC", "address": "6521 Las Vegas Boulevard South, C-200, Las Vegas, NV, 89119, USA", "last_updated": "06/24/2025", "status": "Active", "address_components": {"street": "6521 Las Vegas Boulevard South", "city": "C-200", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Blue Heron Development, LLC", "address": "6521 Las Vegas Boulevard South, C-200, Las Vegas, NV, 89119, USA", "last_updated": "06/24/2025", "status": "Active", "address_components": {"street": "6521 Las Vegas Boulevard South", "city": "C-200", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1163 ALPINE LEDGE DRIVE, LLC", "entity_number": "E24239042022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/27/2022", "nv_business_id": "NV20222497362", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "J. Michael Oakes", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222497362", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7900 West Sunset Road, #501, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7900 West Sunset Road", "city": "#501", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/24/2025", "effective_date": "06/24/2025", "filing_number": "20254986986", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15023632,this);"}, {"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244154070", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14256924,this);"}, {"file_date": "06/05/2023", "effective_date": "06/05/2023", "filing_number": "20233246563", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13419957,this);"}, {"file_date": "06/28/2022", "effective_date": "06/28/2022", "filing_number": "20222425948", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12684065,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1163 ALPINE LEDGE DRIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/27/2022", "name": "1163 ALPINE LEDGE DRIVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "J. Michael Oakes", "attention": "", "address1_address2_city_state_zip_country": "7900 West Sunset Road, #501, Las Vegas, NV, 89113, USA", "email": "moakes@blueheron.com"}], "officers": [{"date": "06/27/2022", "title": "Manager", "name": "Blue Heron Development, LLC", "attention": "", "address1_address2_city_state_zip_country": "7900 West Sunset Road, Suite 501, Las Vegas, NV, 89113, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1163 STELLAR WAY, LLC", "business_id": "839869", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/29/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081299406", "entity_number": "E0146642008-3", "mark_number": "", "manage_nv_business_id": "NV20081299406", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "1163 STELLAR WAY, LLC", "entity_number": "E0146642008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/29/2008", "nv_business_id": "NV20081299406", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": ""}, "agent": {"name": "HIEN TRUONG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081299406", "office_or_position": "", "jurisdiction": "", "street_address": "7425 BUGLER SWAN WAY, NORTH LAS VEGAS, NV, 89084, USA", "mailing_address": "1163 STELLAR WAY, MILPITAS, NV, 95035", "street_address_components": {"street": "7425 BUGLER SWAN WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}, "mailing_address_components": {"street": "1163 STELLAR WAY", "city": "MILPITAS", "state": "NV", "zip_code": "95035", "country": ""}}, "raw_fields": {"Entity Name": "1163 STELLAR WAY, LLC", "Entity Number": "E0146642008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/29/2008", "NV Business ID": "NV20081299406", "Termination Date": "", "Annual Report Due Date": "2/28/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "HIEN TRUONG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7425 BUGLER SWAN WAY, NORTH LAS VEGAS, NV, 89084, USA", "Mailing Address": "1163 STELLAR WAY, MILPITAS, NV, 95035"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TRUNG NGO", "address": "1163 STELLAR WAY, MILPITAS, CA, 95035, USA", "last_updated": "05/02/2008", "status": "Active", "address_components": {"street": "1163 STELLAR WAY", "city": "MILPITAS", "state": "CA", "zip_code": "95035", "country": "USA"}}, {"title": "Manager", "name": "HIEN TRUONG", "address": "7425 BUGLER SWAN WAY, NORTH LAS VEGAS, NV, 89084, USA", "last_updated": "05/02/2008", "status": "Active", "address_components": {"street": "7425 BUGLER SWAN WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "TRUNG NGO", "address": "1163 STELLAR WAY, MILPITAS, CA, 95035, USA", "last_updated": "05/02/2008", "status": "Active", "address_components": {"street": "1163 STELLAR WAY", "city": "MILPITAS", "state": "CA", "zip_code": "95035", "country": "USA"}}, {"title": "Manager", "name": "HIEN TRUONG", "address": "7425 BUGLER SWAN WAY, NORTH LAS VEGAS, NV, 89084, USA", "last_updated": "05/02/2008", "status": "Active", "address_components": {"street": "7425 BUGLER SWAN WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1163 STELLAR WAY, LLC", "entity_number": "E0146642008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/29/2008", "nv_business_id": "NV20081299406", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": "", "agent_name": "HIEN TRUONG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081299406", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7425 BUGLER SWAN WAY, NORTH LAS VEGAS, NV, 89084, USA", "agent_mailing_address": "1163 STELLAR WAY, MILPITAS, NV, 95035", "agent_street_address_components": {"street": "7425 BUGLER SWAN WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}, "agent_mailing_address_components": {"street": "1163 STELLAR WAY", "city": "MILPITAS", "state": "NV", "zip_code": "95035", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/16/2008", "effective_date": "06/16/2008", "filing_number": "20080409257-37", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6232752,this);"}, {"file_date": "05/02/2008", "effective_date": "05/02/2008", "filing_number": "20080307671-94", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6232818,this);"}, {"file_date": "02/29/2008", "effective_date": "02/29/2008", "filing_number": "20080154396-08", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6231283,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1164 Christian Road LLC", "business_id": "2196375", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/25/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232798976", "entity_number": "E32208802023-0", "mark_number": "", "manage_nv_business_id": "NV20232798976", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "1164 CHRISTIAN ROAD LLC", "entity_number": "E32208802023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/25/2023", "nv_business_id": "NV20232798976", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": ""}, "agent": {"name": "URS AGENTS, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232798976", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "4625 WEST NEVSO DR. STE 2 & 3, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4625 WEST NEVSO DR. STE 2 & 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1164 CHRISTIAN ROAD LLC", "Entity Number": "E32208802023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/25/2023", "NV Business ID": "NV20232798976", "Termination Date": "", "Annual Report Due Date": "5/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "URS AGENTS, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "4625 WEST NEVSO DR. STE 2 & 3, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DW Real Estate Holdings, LLC", "address": "614 N DuPont Hwy, Suite 210, Dover, DE, 19901, USA", "last_updated": "05/25/2023", "status": "Active", "address_components": {"street": "614 N DuPont Hwy", "city": "Suite 210", "state": "Dover", "zip_code": "DE", "country": "19901"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DW Real Estate Holdings, LLC", "address": "614 N DuPont Hwy, Suite 210, Dover, DE, 19901, USA", "last_updated": "05/25/2023", "status": "Active", "address_components": {"street": "614 N DuPont Hwy", "city": "Suite 210", "state": "Dover", "zip_code": "DE", "country": "19901"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1164 CHRISTIAN ROAD LLC", "entity_number": "E32208802023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/25/2023", "nv_business_id": "NV20232798976", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": "", "agent_name": "URS AGENTS, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232798976", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "4625 WEST NEVSO DR. STE 2 & 3, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4625 WEST NEVSO DR. STE 2 & 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/25/2023", "effective_date": "05/25/2023", "filing_number": "20233220881", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13396160,this);"}, {"file_date": "05/25/2023", "effective_date": "05/25/2023", "filing_number": "20233220879", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13396159,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1164 Holdings, LLC", "business_id": "2045500", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/21/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222332849", "entity_number": "E20406752022-0", "mark_number": "", "manage_nv_business_id": "NV20222332849", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "1164 HOLDINGS, LLC", "entity_number": "E20406752022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/21/2022", "nv_business_id": "NV20222332849", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222332849", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1164 HOLDINGS, LLC", "Entity Number": "E20406752022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/21/2022", "NV Business ID": "NV20222332849", "Termination Date": "", "Annual Report Due Date": "1/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jonathan L L. Hill", "address": "1164 Upper Happy Valley Road, Lafayette, CA, 94549, USA", "last_updated": "01/21/2022", "status": "Active", "address_components": {"street": "1164 Upper Happy Valley Road", "city": "Lafayette", "state": "CA", "zip_code": "94549", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jonathan L L. Hill", "address": "1164 Upper Happy Valley Road, Lafayette, CA, 94549, USA", "last_updated": "01/21/2022", "status": "Active", "address_components": {"street": "1164 Upper Happy Valley Road", "city": "Lafayette", "state": "CA", "zip_code": "94549", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1164 HOLDINGS, LLC", "entity_number": "E20406752022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/21/2022", "nv_business_id": "NV20222332849", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222332849", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2025", "effective_date": "05/08/2025", "filing_number": "20254896840", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(14938241,this);"}, {"file_date": "02/23/2023", "effective_date": "02/23/2023", "filing_number": "20232974566", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13188192,this);"}, {"file_date": "01/21/2022", "effective_date": "01/21/2022", "filing_number": "20222040676", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12326399,this);"}, {"file_date": "01/21/2022", "effective_date": "01/21/2022", "filing_number": "20222040674", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12326398,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1165 INVERNESS, L.L.C.", "business_id": "8519", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/13/1996", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19961024631", "entity_number": "LLC14590-1996", "mark_number": "", "manage_nv_business_id": "NV19961024631", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "1165 INVERNESS, L.L.C.", "entity_number": "LLC14590-1996", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/13/1996", "nv_business_id": "NV19961024631", "termination_date": "9/13/2026", "annual_report_due": "9/30/2004", "compliance_hold": ""}, "agent": {"name": "FORTRESS AGENCY LC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19961024631", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "717 HAFEN LN STE 28C, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "717 HAFEN LN STE 28C", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1165 INVERNESS, L.L.C.", "Entity Number": "LLC14590-1996", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/13/1996", "NV Business ID": "NV19961024631", "Termination Date": "9/13/2026", "Annual Report Due Date": "9/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "FORTRESS AGENCY LC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "717 HAFEN LN STE 28C, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BRYAN SIBBREL", "address": "1143 NORTH VINEDO AVENUE, PASADENA, CA, 91107, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1143 NORTH VINEDO AVENUE", "city": "PASADENA", "state": "CA", "zip_code": "91107", "country": "USA"}}, {"title": "Manager", "name": "ROBERT SIBBREL", "address": "1143 NORTH VINEDO AVENUE, PASADENA, CA, 91107, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1143 NORTH VINEDO AVENUE", "city": "PASADENA", "state": "CA", "zip_code": "91107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "BRYAN SIBBREL", "address": "1143 NORTH VINEDO AVENUE, PASADENA, CA, 91107, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1143 NORTH VINEDO AVENUE", "city": "PASADENA", "state": "CA", "zip_code": "91107", "country": "USA"}}, {"title": "Manager", "name": "ROBERT SIBBREL", "address": "1143 NORTH VINEDO AVENUE, PASADENA, CA, 91107, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1143 NORTH VINEDO AVENUE", "city": "PASADENA", "state": "CA", "zip_code": "91107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1165 INVERNESS, L.L.C.", "entity_number": "LLC14590-1996", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/13/1996", "nv_business_id": "NV19961024631", "termination_date": "9/13/2026", "annual_report_due": "9/30/2004", "compliance_hold": "", "agent_name": "FORTRESS AGENCY LC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961024631", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "717 HAFEN LN STE 28C, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "717 HAFEN LN STE 28C", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2005", "effective_date": "03/02/2005", "filing_number": "20050041919-81", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(77789,this);"}, {"file_date": "09/18/2003", "effective_date": "09/18/2003", "filing_number": "LLC14590-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(73946,this);"}, {"file_date": "09/18/2002", "effective_date": "09/18/2002", "filing_number": "LLC14590-1996-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(73948,this);"}, {"file_date": "10/12/2001", "effective_date": "10/12/2001", "filing_number": "LLC14590-1996-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(73947,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "11665 STAR DUST DRIVE LLC", "business_id": "1950017", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/14/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212070780", "entity_number": "E13845692021-4", "mark_number": "", "manage_nv_business_id": "NV20212070780", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "11665 STAR DUST DRIVE LLC", "entity_number": "E13845692021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/14/2021", "nv_business_id": "NV20212070780", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "SOLOMON DWIGGINS FREER & STEADMAN, LTD.", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20212070780", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9060 W CHEYENNE AVE, Las Vegas, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "9060 W CHEYENNE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11665 STAR DUST DRIVE LLC", "Entity Number": "E13845692021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/14/2021", "NV Business ID": "NV20212070780", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SOLOMON DWIGGINS FREER & STEADMAN, LTD.", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9060 W CHEYENNE AVE, Las Vegas, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JILL GRAGSON", "address": "11665 SUMMIT CLUB DRIVE #206, Las Vegas, NV, 89135, USA", "last_updated": "04/04/2022", "status": "Active", "address_components": {"street": "11665 SUMMIT CLUB DRIVE #206", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JILL GRAGSON", "address": "11665 SUMMIT CLUB DRIVE #206, Las Vegas, NV, 89135, USA", "last_updated": "04/04/2022", "status": "Active", "address_components": {"street": "11665 SUMMIT CLUB DRIVE #206", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11665 STAR DUST DRIVE LLC", "entity_number": "E13845692021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/14/2021", "nv_business_id": "NV20212070780", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "SOLOMON DWIGGINS FREER & STEADMAN, LTD.", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212070780", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9060 W CHEYENNE AVE, Las Vegas, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9060 W CHEYENNE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/07/2025", "effective_date": "04/07/2025", "filing_number": "20254805725", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14855810,this);"}, {"file_date": "04/02/2024", "effective_date": "04/02/2024", "filing_number": "20243964961", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14070746,this);"}, {"file_date": "04/04/2023", "effective_date": "04/04/2023", "filing_number": "20233082917", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13285733,this);"}, {"file_date": "04/04/2022", "effective_date": "04/04/2022", "filing_number": "20222226767", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12501635,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "11665 STAR DUST DRIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/14/2021", "name": "11665 STAR DUST DRIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SOLOMON DWIGGINS FREER & STEADMAN, LTD.", "attention": "", "address1_address2_city_state_zip_country": "9060 W CHEYENNE AVE, Las Vegas, NV, 89129, USA", "email": "pfranklin@sdfnvlaw.com"}], "officers": [{"date": "04/04/2022", "title": "Manager", "name": "JILL GRAGSON", "attention": "", "address1_address2_city_state_zip_country": "11665 SUMMIT CLUB DRIVE #206, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1167477 NEVADA LTD.", "business_id": "1126272", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/11/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121430435", "entity_number": "E0366632012-4", "mark_number": "", "manage_nv_business_id": "NV20121430435", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1167477 NEVADA LTD.", "entity_number": "E0366632012-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/11/2012", "nv_business_id": "NV20121430435", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121430435", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1167477 NEVADA LTD.", "Entity Number": "E0366632012-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "07/11/2012", "NV Business ID": "NV20121430435", "Termination Date": "", "Annual Report Due Date": "7/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "NIZAR J SOMJI", "address": "SUITE 200, 10133 97 ST, EDMONTON AB, T5J 0L2, CAN", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "SUITE 200", "city": "10133 97 ST", "state": "EDMONTON AB", "zip_code": "T5J 0L2", "country": "CAN"}}, {"title": "Secretary", "name": "NIZAR J SOMJI", "address": "SUITE 200, 10133 97 ST, EDMONTON AB, T5J 0L2, CAN", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "SUITE 200", "city": "10133 97 ST", "state": "EDMONTON AB", "zip_code": "T5J 0L2", "country": "CAN"}}, {"title": "Treasurer", "name": "NIZAR J SOMJI", "address": "SUITE 200, 10133 97 ST, EDMONTON AB, T5J 0L2, CAN", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "SUITE 200", "city": "10133 97 ST", "state": "EDMONTON AB", "zip_code": "T5J 0L2", "country": "CAN"}}, {"title": "Director", "name": "ALIM N SOMJI", "address": "SUITE 200, 10133 97 ST, EDMONTON, T5J 0L2, CAN", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "SUITE 200", "city": "10133 97 ST", "state": "EDMONTON", "zip_code": "T5J 0L2", "country": "CAN"}}, {"title": "Director", "name": "NIZAR J SOMJI", "address": "SUITE 200, 10133 97 ST, EDMONTON AB, T5J 0L2, CAN", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "SUITE 200", "city": "10133 97 ST", "state": "EDMONTON AB", "zip_code": "T5J 0L2", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "NIZAR J SOMJI", "address": "SUITE 200, 10133 97 ST, EDMONTON AB, T5J 0L2, CAN", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "SUITE 200", "city": "10133 97 ST", "state": "EDMONTON AB", "zip_code": "T5J 0L2", "country": "CAN"}}, {"title": "Secretary", "name": "NIZAR J SOMJI", "address": "SUITE 200, 10133 97 ST, EDMONTON AB, T5J 0L2, CAN", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "SUITE 200", "city": "10133 97 ST", "state": "EDMONTON AB", "zip_code": "T5J 0L2", "country": "CAN"}}, {"title": "Treasurer", "name": "NIZAR J SOMJI", "address": "SUITE 200, 10133 97 ST, EDMONTON AB, T5J 0L2, CAN", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "SUITE 200", "city": "10133 97 ST", "state": "EDMONTON AB", "zip_code": "T5J 0L2", "country": "CAN"}}, {"title": "Director", "name": "ALIM N SOMJI", "address": "SUITE 200, 10133 97 ST, EDMONTON, T5J 0L2, CAN", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "SUITE 200", "city": "10133 97 ST", "state": "EDMONTON", "zip_code": "T5J 0L2", "country": "CAN"}}, {"title": "Director", "name": "NIZAR J SOMJI", "address": "SUITE 200, 10133 97 ST, EDMONTON AB, T5J 0L2, CAN", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "SUITE 200", "city": "10133 97 ST", "state": "EDMONTON AB", "zip_code": "T5J 0L2", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1167477 NEVADA LTD.", "entity_number": "E0366632012-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/11/2012", "nv_business_id": "NV20121430435", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121430435", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2019", "effective_date": "09/17/2019", "filing_number": "20190293566", "document_type": "Dissolution Before Payment of Capital an...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10708222,this);"}, {"file_date": "06/25/2019", "effective_date": "06/25/2019", "filing_number": "20190271319-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7637659,this);"}, {"file_date": "05/02/2018", "effective_date": "05/02/2018", "filing_number": "20180200361-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7637658,this);"}, {"file_date": "05/24/2017", "effective_date": "05/24/2017", "filing_number": "20170225452-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7638171,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "1167477 NEVADA LTD.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2020"}, "name_changes": {"date": "07/11/2012", "name": "1167477 NEVADA LTD.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "06/25/2019", "title": "President", "name": "NIZAR J SOMJI", "attention": "", "address1_address2_city_state_zip_country": "SUITE 200, 10133 97 ST, EDMONTON AB, T5J 0L2, CAN"}, {"date": "06/25/2019", "title": "Secretary", "name": "NIZAR J SOMJI", "attention": "", "address1_address2_city_state_zip_country": "SUITE 200, 10133 97 ST, EDMONTON AB, T5J 0L2, CAN"}, {"date": "06/25/2019", "title": "Treasurer", "name": "NIZAR J SOMJI", "attention": "", "address1_address2_city_state_zip_country": "SUITE 200, 10133 97 ST, EDMONTON AB, T5J 0L2, CAN"}, {"date": "06/25/2019", "title": "Director", "name": "ALIM N SOMJI", "attention": "", "address1_address2_city_state_zip_country": "SUITE 200, 10133 97 ST, EDMONTON, T5J 0L2, CAN"}, {"date": "06/25/2019", "title": "Director", "name": "NIZAR J SOMJI", "attention": "", "address1_address2_city_state_zip_country": "SUITE 200, 10133 97 ST, EDMONTON AB, T5J 0L2, CAN"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1168 Aspen Cliff, LLC", "business_id": "2061285", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/09/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222394451", "entity_number": "E21610602022-2", "mark_number": "", "manage_nv_business_id": "NV20222394451", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1168 ASPEN CLIFF, LLC", "entity_number": "E21610602022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/09/2022", "nv_business_id": "NV20222394451", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "Roger  P. Croteau", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222394451", "office_or_position": "", "jurisdiction": "", "street_address": "2810 West Charleston Blvd.,, #75 (Building H), Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2810 West Charleston Blvd.", "city": "#75 (Building H)", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1168 ASPEN CLIFF, LLC", "Entity Number": "E21610602022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/09/2022", "NV Business ID": "NV20222394451", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Roger  P. Croteau", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2810 West Charleston Blvd.,, #75 (Building H), Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Resources Group, LLC", "address": "900 S. Las Vegas Blvd., Ste. 810, Las Vegas, NV, 89101, USA", "last_updated": "03/09/2022", "status": "Active", "address_components": {"street": "900 S. Las Vegas Blvd.", "city": "Ste. 810", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Resources Group, LLC", "address": "900 S. Las Vegas Blvd., Ste. 810, Las Vegas, NV, 89101, USA", "last_updated": "03/09/2022", "status": "Active", "address_components": {"street": "900 S. Las Vegas Blvd.", "city": "Ste. 810", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1168 ASPEN CLIFF, LLC", "entity_number": "E21610602022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/09/2022", "nv_business_id": "NV20222394451", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "Roger  P. Croteau", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222394451", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2810 West Charleston Blvd.,, #75 (Building H), Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2810 West Charleston Blvd.", "city": "#75 (Building H)", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2022", "effective_date": "03/09/2022", "filing_number": "20222161061", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12440481,this);"}, {"file_date": "03/09/2022", "effective_date": "03/09/2022", "filing_number": "20222161059", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12440480,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1168 PLACERVILLE PROPERTIES LLC", "business_id": "1325484", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/08/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151602700", "entity_number": "E0476272015-6", "mark_number": "", "manage_nv_business_id": "NV20151602700", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1168 PLACERVILLE PROPERTIES LLC", "entity_number": "E0476272015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/08/2015", "nv_business_id": "NV20151602700", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "MOSHE ODENTZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151602700", "office_or_position": "", "jurisdiction": "", "street_address": "6000 S. EASTERN AVE STE 8A, LAS VEGAS, NV, 89119, USA", "mailing_address": "6000 S. EASTERN AVE STE 8A, LAS VEGAS, NV, 89119", "street_address_components": {"street": "6000 S. EASTERN AVE STE 8A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "6000 S. EASTERN AVE STE 8A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": ""}}, "raw_fields": {"Entity Name": "1168 PLACERVILLE PROPERTIES LLC", "Entity Number": "E0476272015-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/08/2015", "NV Business ID": "NV20151602700", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MOSHE ODENTZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6000 S. EASTERN AVE STE 8A, LAS VEGAS, NV, 89119, USA", "Mailing Address": "6000 S. EASTERN AVE STE 8A, LAS VEGAS, NV, 89119"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "YOEL DIMANT", "address": "5230 S VALLEY VIEW BLVD STE D, Las Vegas, NV, 89118, USA", "last_updated": "04/26/2022", "status": "Active", "address_components": {"street": "5230 S VALLEY VIEW BLVD STE D", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Other/", "name": "TOMER DIMANT", "address": "5230 S VALLEY VIEW BLVD STE D, LAS VEGAS, NV, 89118, USA", "last_updated": "04/26/2022", "status": "Active", "address_components": {"street": "5230 S VALLEY VIEW BLVD STE D", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Managing Member", "name": "DMITRY BUBER", "address": "15 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "15 BRANDYWINE DRIVE", "city": "DEER PARK", "state": "NY", "zip_code": "11729", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "YOEL DIMANT", "address": "5230 S VALLEY VIEW BLVD STE D, Las Vegas, NV, 89118, USA", "last_updated": "04/26/2022", "status": "Active", "address_components": {"street": "5230 S VALLEY VIEW BLVD STE D", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Other/", "name": "TOMER DIMANT", "address": "5230 S VALLEY VIEW BLVD STE D, LAS VEGAS, NV, 89118, USA", "last_updated": "04/26/2022", "status": "Active", "address_components": {"street": "5230 S VALLEY VIEW BLVD STE D", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Managing Member", "name": "DMITRY BUBER", "address": "15 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "15 BRANDYWINE DRIVE", "city": "DEER PARK", "state": "NY", "zip_code": "11729", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1168 PLACERVILLE PROPERTIES LLC", "entity_number": "E0476272015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/08/2015", "nv_business_id": "NV20151602700", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "MOSHE ODENTZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151602700", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6000 S. EASTERN AVE STE 8A, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "6000 S. EASTERN AVE STE 8A, LAS VEGAS, NV, 89119", "agent_street_address_components": {"street": "6000 S. EASTERN AVE STE 8A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "6000 S. EASTERN AVE STE 8A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/06/2025", "effective_date": "10/06/2025", "filing_number": "20255222585", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15932524,this);"}, {"file_date": "10/03/2024", "effective_date": "10/03/2024", "filing_number": "20244375829", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14458712,this);"}, {"file_date": "10/23/2023", "effective_date": "10/23/2023", "filing_number": "20233574657", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13703616,this);"}, {"file_date": "10/26/2022", "effective_date": "10/26/2022", "filing_number": "20222713719", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12938483,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "1168 PLACERVILLE PROPERTIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/08/2015", "name": "1168 PLACERVILLE PROPERTIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MOSHE ODENTZ", "attention": "", "address1_address2_city_state_zip_country": "6000 S. EASTERN AVE STE 8A, LAS VEGAS, NV, 89119, USA", "email": ""}], "officers": [{"date": "04/26/2022", "title": "Managing Member", "name": "YOEL DIMANT", "attention": "", "address1_address2_city_state_zip_country": "5230 S VALLEY VIEW BLVD STE D, Las Vegas, NV, 89118, USA"}, {"date": "04/26/2022", "title": "", "name": "TOMER DIMANT", "attention": "", "address1_address2_city_state_zip_country": "5230 S VALLEY VIEW BLVD STE D, LAS VEGAS, NV, 89118, USA"}, {"date": "10/23/2018", "title": "Managing Member", "name": "DMITRY BUBER", "attention": "", "address1_address2_city_state_zip_country": "15 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1168NOW LLC", "business_id": "1391947", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/21/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161739188", "entity_number": "E0549652016-1", "mark_number": "", "manage_nv_business_id": "NV20161739188", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1168NOW LLC", "entity_number": "E0549652016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/21/2016", "nv_business_id": "NV20161739188", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": ""}, "agent": {"name": "DAVID WU", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161739188", "office_or_position": "", "jurisdiction": "", "street_address": "5597 SPRING MTN STE C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "5597 SPRING MTN STE C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1168NOW LLC", "Entity Number": "E0549652016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/21/2016", "NV Business ID": "NV20161739188", "Termination Date": "", "Annual Report Due Date": "12/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID WU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5597 SPRING MTN STE C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MING W YANG", "address": "5255-4000 NO. 3 ROAD, RICHMOND BC, V6X0J8, CAN", "last_updated": "12/30/2018", "status": "Active", "address_components": {"street": "5255-4000 NO. 3 ROAD", "city": "RICHMOND BC", "state": "V6X0J8", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MING W YANG", "address": "5255-4000 NO. 3 ROAD, RICHMOND BC, V6X0J8, CAN", "last_updated": "12/30/2018", "status": "Active", "address_components": {"street": "5255-4000 NO. 3 ROAD", "city": "RICHMOND BC", "state": "V6X0J8", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1168NOW LLC", "entity_number": "E0549652016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/21/2016", "nv_business_id": "NV20161739188", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": "", "agent_name": "DAVID WU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161739188", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5597 SPRING MTN STE C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5597 SPRING MTN STE C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2018", "effective_date": "12/30/2018", "filing_number": "20180559971-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8758021,this);"}, {"file_date": "12/31/2017", "effective_date": "12/31/2017", "filing_number": "20170553454-66", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8756781,this);"}, {"file_date": "12/21/2016", "effective_date": "12/21/2016", "filing_number": "20160554460-43", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8758077,this);"}, {"file_date": "12/21/2016", "effective_date": "12/21/2016", "filing_number": "20160554459-11", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8756780,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1168NOW TRAVEL LLC", "business_id": "1410973", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/14/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171245329", "entity_number": "E0181262017-1", "mark_number": "", "manage_nv_business_id": "NV20171245329", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1168NOW TRAVEL LLC", "entity_number": "E0181262017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2017", "nv_business_id": "NV20171245329", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": ""}, "agent": {"name": "JUDY LEI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171245329", "office_or_position": "", "jurisdiction": "", "street_address": "5597 SPRING MTN STE C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "5597 SPRING MTN STE C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1168NOW TRAVEL LLC", "Entity Number": "E0181262017-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/14/2017", "NV Business ID": "NV20171245329", "Termination Date": "", "Annual Report Due Date": "4/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "JUDY LEI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5597 SPRING MTN STE C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MING W YANG", "address": "5255-4000 NO. 3 ROAD, RICHMOND, V6X0J8, CAN", "last_updated": "11/22/2018", "status": "Active", "address_components": {"street": "5255-4000 NO. 3 ROAD", "city": "RICHMOND", "state": "V6X0J8", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MING W YANG", "address": "5255-4000 NO. 3 ROAD, RICHMOND, V6X0J8, CAN", "last_updated": "11/22/2018", "status": "Active", "address_components": {"street": "5255-4000 NO. 3 ROAD", "city": "RICHMOND", "state": "V6X0J8", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1168NOW TRAVEL LLC", "entity_number": "E0181262017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2017", "nv_business_id": "NV20171245329", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": "", "agent_name": "JUDY LEI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171245329", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5597 SPRING MTN STE C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5597 SPRING MTN STE C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/22/2018", "effective_date": "11/22/2018", "filing_number": "20180504114-46", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8821075,this);"}, {"file_date": "04/14/2017", "effective_date": "04/14/2017", "filing_number": "20170162986-02", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8820949,this);"}, {"file_date": "04/14/2017", "effective_date": "04/14/2017", "filing_number": "20170162985-91", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8821591,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "1169 HILLCREST LLC", "business_id": "1229978", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/20/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141199378", "entity_number": "E0150062014-7", "mark_number": "", "manage_nv_business_id": "NV20141199378", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1169 HILLCREST LLC", "entity_number": "E0150062014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/20/2014", "nv_business_id": "NV20141199378", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141199378", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1169 HILLCREST LLC", "Entity Number": "E0150062014-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/20/2014", "NV Business ID": "NV20141199378", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEIL MOFFITT", "address": "MICKLETON ROAD, HONEYBOURNE, WR11 7PS, GBR", "last_updated": "06/11/2019", "status": "Active", "address_components": {"street": "MICKLETON ROAD", "city": "HONEYBOURNE", "state": "WR11 7PS", "zip_code": "GBR", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEIL MOFFITT", "address": "MICKLETON ROAD, HONEYBOURNE, WR11 7PS, GBR", "last_updated": "06/11/2019", "status": "Active", "address_components": {"street": "MICKLETON ROAD", "city": "HONEYBOURNE", "state": "WR11 7PS", "zip_code": "GBR", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1169 HILLCREST LLC", "entity_number": "E0150062014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/20/2014", "nv_business_id": "NV20141199378", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141199378", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/2025", "effective_date": "07/18/2025", "filing_number": "20255049789", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "12", "snapshot_onclick": "GetSnapShot(15083389,this);"}, {"file_date": "03/25/2024", "effective_date": "03/25/2024", "filing_number": "20243935233", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14041795,this);"}, {"file_date": "06/13/2023", "effective_date": "06/13/2023", "filing_number": "20233262045", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13433884,this);"}, {"file_date": "05/13/2022", "effective_date": "05/13/2022", "filing_number": "20222319409", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12592106,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "11697 Redwood, LLC", "business_id": "2151654", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/04/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232662747", "entity_number": "E28568062023-3", "mark_number": "", "manage_nv_business_id": "NV20232662747", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "11697 REDWOOD, LLC", "entity_number": "E28568062023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/04/2023", "nv_business_id": "NV20232662747", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232662747", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11697 REDWOOD, LLC", "Entity Number": "E28568062023-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/04/2023", "NV Business ID": "NV20232662747", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Perfab Realty, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "01/15/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Perfab Realty, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "12/10/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Perfab Realty, LLC", "address": "1718 Capitol Ave, Cheyenne, WY, 82001, USA", "last_updated": "01/04/2023", "status": "Active", "address_components": {"street": "1718 Capitol Ave", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Perfab Realty, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "01/15/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Perfab Realty, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "12/10/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Perfab Realty, LLC", "address": "1718 Capitol Ave, Cheyenne, WY, 82001, USA", "last_updated": "01/04/2023", "status": "Active", "address_components": {"street": "1718 Capitol Ave", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "11697 REDWOOD, LLC", "entity_number": "E28568062023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/04/2023", "nv_business_id": "NV20232662747", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232662747", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2025", "effective_date": "12/10/2025", "filing_number": "20255365939", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16072863,this);"}, {"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254600167", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14666029,this);"}, {"file_date": "12/21/2023", "effective_date": "12/21/2023", "filing_number": "20233709431", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13825943,this);"}, {"file_date": "01/04/2023", "effective_date": "01/04/2023", "filing_number": "20232856807", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13076673,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "11697 REDWOOD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/04/2023", "name": "11697 REDWOOD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "01/15/2025", "title": "Managing Member", "name": "Perfab Realty, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}, {"date": "01/04/2023", "title": "Managing Member", "name": "Perfab Realty, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave, Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "116th In Redmond LLC", "business_id": "2440421", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/26/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253486360", "entity_number": "E53496882025-7", "mark_number": "", "manage_nv_business_id": "NV20253486360", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "116TH IN REDMOND LLC", "entity_number": "E53496882025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/26/2025", "nv_business_id": "NV20253486360", "termination_date": "Perpetual", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "PEEL BRIMLEY LLP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253486360", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "116TH IN REDMOND LLC", "Entity Number": "E53496882025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/26/2025", "NV Business ID": "NV20253486360", "Termination Date": "Perpetual", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PEEL BRIMLEY LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Cary Falk", "address": "1810 E. Sahara Ave, Ste 325, Las Vegas, NV, 89104, USA", "last_updated": "12/02/2025", "status": "Active", "address_components": {"street": "1810 E. Sahara Ave", "city": "Ste 325", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Cary Falk", "address": "1810 E. Sahara Ave, Ste 325, Las Vegas, NV, 89104, USA", "last_updated": "12/02/2025", "status": "Active", "address_components": {"street": "1810 E. Sahara Ave", "city": "Ste 325", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "116TH IN REDMOND LLC", "entity_number": "E53496882025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/26/2025", "nv_business_id": "NV20253486360", "termination_date": "Perpetual", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "PEEL BRIMLEY LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253486360", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2025", "effective_date": "12/02/2025", "filing_number": "20255349702", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(16057532,this);"}, {"file_date": "11/26/2025", "effective_date": "11/26/2025", "filing_number": "20255349696", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16057523,this);"}, {"file_date": "11/26/2025", "effective_date": "11/26/2025", "filing_number": "20255349687", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(16057516,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "116TH IN REDMOND LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2026"}, "name_changes": {"date": "11/26/2025", "name": "116TH IN REDMOND LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PEEL BRIMLEY LLP", "attention": "", "address1_address2_city_state_zip_country": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "email": "kdavis@peelbrimley.com"}], "officers": [{"date": "12/02/2025", "title": "Managing Member", "name": "Cary Falk", "attention": "", "address1_address2_city_state_zip_country": "1810 E. Sahara Ave, Ste 325, Las Vegas, NV, 89104, USA"}]}}}
{"task_id": 303019, "worker_id": "worker-5", "ts": 1775040150, "record_type": "business_detail", "name": "116Waverly LLC", "business_id": "1789479", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/05/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191560757", "entity_number": "E1406282019-1", "mark_number": "", "manage_nv_business_id": "NV20191560757", "page_no": 2, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "116WAVERLY LLC", "entity_number": "E1406282019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/05/2019", "nv_business_id": "NV20191560757", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": ""}, "agent": {"name": "Marie Christine Sepich", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191560757", "office_or_position": "", "jurisdiction": "", "street_address": "4201 S Decatur Blvd #1008, Las Vegas, NV, 89103, USA", "mailing_address": "2550 E DESERT INN RD # 142, Las Vegas, NV, 89121, USA", "street_address_components": {"street": "4201 S Decatur Blvd #1008", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "2550 E DESERT INN RD # 142", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, "raw_fields": {"Entity Name": "116WAVERLY LLC", "Entity Number": "E1406282019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/05/2019", "NV Business ID": "NV20191560757", "Termination Date": "", "Annual Report Due Date": "9/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "Marie Christine Sepich", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4201 S Decatur Blvd #1008, Las Vegas, NV, 89103, USA", "Mailing Address": "2550 E DESERT INN RD # 142, Las Vegas, NV, 89121, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Marie Christine Sepich", "address": "2550 E DESERT INN RD # 142, Las Vegas, NV, 89121, USA", "last_updated": "09/05/2019", "status": "Active", "address_components": {"street": "2550 E DESERT INN RD # 142", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Managing Member", "name": "John Sepich", "address": "4007 McCullough Ave #469, San Antonio, TX, 78212, USA", "last_updated": "09/05/2019", "status": "Active", "address_components": {"street": "4007 McCullough Ave #469", "city": "San Antonio", "state": "TX", "zip_code": "78212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Marie Christine Sepich", "address": "2550 E DESERT INN RD # 142, Las Vegas, NV, 89121, USA", "last_updated": "09/05/2019", "status": "Active", "address_components": {"street": "2550 E DESERT INN RD # 142", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Managing Member", "name": "John Sepich", "address": "4007 McCullough Ave #469, San Antonio, TX, 78212, USA", "last_updated": "09/05/2019", "status": "Active", "address_components": {"street": "4007 McCullough Ave #469", "city": "San Antonio", "state": "TX", "zip_code": "78212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "116WAVERLY LLC", "entity_number": "E1406282019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/05/2019", "nv_business_id": "NV20191560757", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": "", "agent_name": "Marie Christine Sepich", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191560757", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4201 S Decatur Blvd #1008, Las Vegas, NV, 89103, USA", "agent_mailing_address": "2550 E DESERT INN RD # 142, Las Vegas, NV, 89121, USA", "agent_street_address_components": {"street": "4201 S Decatur Blvd #1008", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "2550 E DESERT INN RD # 142", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "01/24/2020", "effective_date": "01/24/2020", "filing_number": "20200491277", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10892003,this);"}, {"file_date": "09/05/2019", "effective_date": "09/05/2019", "filing_number": "20190140629", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10563509,this);"}, {"file_date": "09/05/2019", "effective_date": "09/05/2019", "filing_number": "20190140627", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10563508,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "116WAVERLY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2020"}, "name_changes": {"date": "09/05/2019", "name": "116WAVERLY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Marie Christine Sepich", "attention": "", "address1_address2_city_state_zip_country": "4201 S Decatur Blvd #1008, Las Vegas, NV, 89103, USA", "email": "healingneedle@gmail.com"}], "officers": [{"date": "09/05/2019", "title": "Managing Member", "name": "Marie Christine Sepich", "attention": "", "address1_address2_city_state_zip_country": "2550 E DESERT INN RD # 142, Las Vegas, NV, 89121, USA"}, {"date": "09/05/2019", "title": "Managing Member", "name": "John Sepich", "attention": "", "address1_address2_city_state_zip_country": "4007 McCullough Ave #469, San Antonio, TX, 78212, USA"}]}}}
{"task_id": 303023, "worker_id": "worker-5", "ts": 1775040284, "record_type": "business_detail", "name": "11 AC HESPERIA LLC", "business_id": "1987260", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/23/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212181793", "entity_number": "E16283952021-5", "mark_number": "", "manage_nv_business_id": "NV20212181793", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "11 AC HESPERIA LLC", "entity_number": "E16283952021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/23/2021", "nv_business_id": "NV20212181793", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "JOHN E. DAWSON, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212181793", "office_or_position": "", "jurisdiction": "", "street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 AC HESPERIA LLC", "Entity Number": "E16283952021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/23/2021", "NV Business ID": "NV20212181793", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN E. DAWSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "S.P.E. ADMINISTRATIVE TRUST", "address": "8925 W. POST ROAD, SUITE 210, Las Vegas, NV, 89148, USA", "last_updated": "07/23/2021", "status": "Active", "address_components": {"street": "8925 W. POST ROAD", "city": "SUITE 210", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "S.P.E. ADMINISTRATIVE TRUST", "address": "8925 W. POST ROAD, SUITE 210, Las Vegas, NV, 89148, USA", "last_updated": "07/23/2021", "status": "Active", "address_components": {"street": "8925 W. POST ROAD", "city": "SUITE 210", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11 AC HESPERIA LLC", "entity_number": "E16283952021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/23/2021", "nv_business_id": "NV20212181793", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "JOHN E. DAWSON, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212181793", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2025", "effective_date": "07/30/2025", "filing_number": "20255076216", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15109913,this);"}, {"file_date": "07/27/2024", "effective_date": "07/27/2024", "filing_number": "20244210873", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14310277,this);"}, {"file_date": "07/22/2023", "effective_date": "07/22/2023", "filing_number": "20233364588", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13514714,this);"}, {"file_date": "07/28/2022", "effective_date": "07/28/2022", "filing_number": "20222509400", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12746991,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "11 AC HESPERIA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/23/2021", "name": "11 AC HESPERIA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "JOHN E. DAWSON, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "email": "aschwertfeger@DLNEVADALAW.com"}], "officers": [{"date": "07/23/2021", "title": "Manager", "name": "S.P.E. ADMINISTRATIVE TRUST", "attention": "", "address1_address2_city_state_zip_country": "8925 W. POST ROAD, SUITE 210, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 303023, "worker_id": "worker-5", "ts": 1775040284, "record_type": "business_detail", "name": "11 ADVISORS, LLC", "business_id": "1246141", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/17/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141398629", "entity_number": "E0315512014-1", "mark_number": "", "manage_nv_business_id": "NV20141398629", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "11 ADVISORS, LLC", "entity_number": "E0315512014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/17/2014", "nv_business_id": "NV20141398629", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141398629", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 ADVISORS, LLC", "Entity Number": "E0315512014-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/17/2014", "NV Business ID": "NV20141398629", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TIMOTHY A TAYLOR", "address": "5348 VEGAS DRIVE #706, LAS VEGAS, NV, 89108, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE #706", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT C BELANS", "address": "5348 VEGAS DRIVE #706, LAS VEGAS, NV, 89108, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE #706", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Managing Member", "name": "STEVEN TAYLOR", "address": "5348 VEGAS DRIVE #706, LAS VEGAS, NV, 89108, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE #706", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "TIMOTHY A TAYLOR", "address": "5348 VEGAS DRIVE #706, LAS VEGAS, NV, 89108, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE #706", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT C BELANS", "address": "5348 VEGAS DRIVE #706, LAS VEGAS, NV, 89108, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE #706", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Managing Member", "name": "STEVEN TAYLOR", "address": "5348 VEGAS DRIVE #706, LAS VEGAS, NV, 89108, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE #706", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "11 ADVISORS, LLC", "entity_number": "E0315512014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/17/2014", "nv_business_id": "NV20141398629", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141398629", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2025", "effective_date": "04/29/2025", "filing_number": "20254855960", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14900130,this);"}, {"file_date": "06/20/2024", "effective_date": "06/20/2024", "filing_number": "20244135592", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14238746,this);"}, {"file_date": "06/29/2023", "effective_date": "06/29/2023", "filing_number": "20233317279", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13469861,this);"}, {"file_date": "05/17/2022", "effective_date": "05/17/2022", "filing_number": "20222325233", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12597374,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "11 ADVISORS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/17/2014", "name": "11 ADVISORS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "EASTBIZ.COM, INC.", "attention": "", "address1_address2_city_state_zip_country": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "email": "info@incparadise.com"}], "officers": [{"date": "05/08/2019", "title": "Managing Member", "name": "TIMOTHY A TAYLOR", "attention": "", "address1_address2_city_state_zip_country": "5348 VEGAS DRIVE #706, LAS VEGAS, NV, 89108, USA"}, {"date": "05/08/2019", "title": "Managing Member", "name": "ROBERT C BELANS", "attention": "", "address1_address2_city_state_zip_country": "5348 VEGAS DRIVE #706, LAS VEGAS, NV, 89108, USA"}, {"date": "05/08/2019", "title": "Managing Member", "name": "STEVEN TAYLOR", "attention": "", "address1_address2_city_state_zip_country": "5348 VEGAS DRIVE #706, LAS VEGAS, NV, 89108, USA"}]}}}
{"task_id": 303023, "worker_id": "worker-5", "ts": 1775040284, "record_type": "business_detail", "name": "11 ATLAS LIMITED LIABILITY COMPANY", "business_id": "1842443", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/21/2020", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20201745659", "entity_number": "E5628902020-6", "mark_number": "", "manage_nv_business_id": "NV20201745659", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "11 ATLAS LIMITED LIABILITY COMPANY", "entity_number": "E5628902020-6", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Revoked", "formation_date": "03/21/2020", "nv_business_id": "NV20201745659", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20201745659", "office_or_position": "PRESIDENT", "jurisdiction": "", "street_address": "7260 WEST AZURE DRIVE #140, SUITE 1072, Las Vegas, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "7260 WEST AZURE DRIVE #140", "city": "SUITE 1072", "state": "Las Vegas", "zip_code": "NV", "country": "89130"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 ATLAS LIMITED LIABILITY COMPANY", "Entity Number": "E5628902020-6", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Revoked", "Formation Date": "03/21/2020", "NV Business ID": "NV20201745659", "Termination Date": "", "Annual Report Due Date": "3/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "PRESIDENT", "Jurisdiction": "", "Street Address": "7260 WEST AZURE DRIVE #140, SUITE 1072, Las Vegas, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOHN LOUDON", "address": "340 ROYAL POINCIANA WAY, SUITE 317-311, Palm Beach, FL, 33480, USA", "last_updated": "03/21/2020", "status": "Active", "address_components": {"street": "340 ROYAL POINCIANA WAY", "city": "SUITE 317-311", "state": "Palm Beach", "zip_code": "FL", "country": "33480"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOHN LOUDON", "address": "340 ROYAL POINCIANA WAY, SUITE 317-311, Palm Beach, FL, 33480, USA", "last_updated": "03/21/2020", "status": "Active", "address_components": {"street": "340 ROYAL POINCIANA WAY", "city": "SUITE 317-311", "state": "Palm Beach", "zip_code": "FL", "country": "33480"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11 ATLAS LIMITED LIABILITY COMPANY", "entity_number": "E5628902020-6", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Revoked", "formation_date": "03/21/2020", "nv_business_id": "NV20201745659", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20201745659", "agent_office_or_position": "PRESIDENT", "agent_jurisdiction": "", "agent_street_address": "7260 WEST AZURE DRIVE #140, SUITE 1072, Las Vegas, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7260 WEST AZURE DRIVE #140", "city": "SUITE 1072", "state": "Las Vegas", "zip_code": "NV", "country": "89130"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/21/2020", "effective_date": "03/21/2020", "filing_number": "20200562891", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10953287,this);"}, {"file_date": "03/21/2020", "effective_date": "03/21/2020", "filing_number": "20200562889", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(10953286,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303023, "worker_id": "worker-5", "ts": 1775040284, "record_type": "business_detail", "name": "11 Avenue I LLC", "business_id": "2406954", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/21/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253401414", "entity_number": "E50518242025-0", "mark_number": "", "manage_nv_business_id": "NV20253401414", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "11 AVENUE I LLC", "entity_number": "E50518242025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/21/2025", "nv_business_id": "NV20253401414", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253401414", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 AVENUE I LLC", "Entity Number": "E50518242025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/21/2025", "NV Business ID": "NV20253401414", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nathan Kelly", "address": "P.O. Box 911568, St George, UT, 84791, USA", "last_updated": "07/21/2025", "status": "Active", "address_components": {"street": "P.O. Box 911568", "city": "St George", "state": "UT", "zip_code": "84791", "country": "USA"}}, {"title": "Manager", "name": "Kezia Kelly", "address": "P.O. Box 911568, St George, UT, 84791, USA", "last_updated": "07/21/2025", "status": "Active", "address_components": {"street": "P.O. Box 911568", "city": "St George", "state": "UT", "zip_code": "84791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Nathan Kelly", "address": "P.O. Box 911568, St George, UT, 84791, USA", "last_updated": "07/21/2025", "status": "Active", "address_components": {"street": "P.O. Box 911568", "city": "St George", "state": "UT", "zip_code": "84791", "country": "USA"}}, {"title": "Manager", "name": "Kezia Kelly", "address": "P.O. Box 911568, St George, UT, 84791, USA", "last_updated": "07/21/2025", "status": "Active", "address_components": {"street": "P.O. Box 911568", "city": "St George", "state": "UT", "zip_code": "84791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11 AVENUE I LLC", "entity_number": "E50518242025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/21/2025", "nv_business_id": "NV20253401414", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253401414", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/21/2025", "effective_date": "07/21/2025", "filing_number": "20255051825", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15085304,this);"}, {"file_date": "07/21/2025", "effective_date": "07/21/2025", "filing_number": "20255051823", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15085302,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303028, "worker_id": "worker-2", "ts": 1775040389, "record_type": "business_detail", "name": "11 FIDDLERS GREEN, LLC", "business_id": "1149851", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/07/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121729987", "entity_number": "E0627182012-5", "mark_number": "", "manage_nv_business_id": "NV20121729987", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "11 FIDDLERS GREEN, LLC", "entity_number": "E0627182012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/07/2012", "nv_business_id": "NV20121729987", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121729987", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 FIDDLERS GREEN, LLC", "Entity Number": "E0627182012-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/07/2012", "NV Business ID": "NV20121729987", "Termination Date": "", "Annual Report Due Date": "12/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THE TE FAMILY 2012 TRUST", "address": "711 S. CARSON STREET STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "12/06/2018", "status": "Active", "address_components": {"street": "711 S. CARSON STREET STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "THE TE FAMILY 2012 TRUST", "address": "711 S. CARSON STREET STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "12/06/2018", "status": "Active", "address_components": {"street": "711 S. CARSON STREET STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11 FIDDLERS GREEN, LLC", "entity_number": "E0627182012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/07/2012", "nv_business_id": "NV20121729987", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121729987", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/02/2022", "effective_date": "09/02/2022", "filing_number": "20233070179", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(13274060,this);"}, {"file_date": "11/19/2021", "effective_date": "11/19/2021", "filing_number": "20211905344", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12199536,this);"}, {"file_date": "12/03/2020", "effective_date": "12/03/2020", "filing_number": "20201082059", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11454408,this);"}, {"file_date": "12/10/2019", "effective_date": "12/10/2019", "filing_number": "20190342980", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10754257,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303024, "worker_id": "worker-3", "ts": 1775040422, "record_type": "business_detail", "name": "11 B PRODUCTIONS, LLC", "business_id": "1006291", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/27/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101665571", "entity_number": "E0427352010-2", "mark_number": "", "manage_nv_business_id": "NV20101665571", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "11 B PRODUCTIONS, LLC", "entity_number": "E0427352010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/27/2010", "nv_business_id": "NV20101665571", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101665571", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 B PRODUCTIONS, LLC", "Entity Number": "E0427352010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/27/2010", "NV Business ID": "NV20101665571", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JASE MILES-PEREZ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/09/2024", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "DEAN THRONTVEIT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/15/2022", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "JELAYNE MILES", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/12/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "JASE MILES-PEREZ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/09/2024", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "DEAN THRONTVEIT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/15/2022", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "JELAYNE MILES", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/12/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "11 B PRODUCTIONS, LLC", "entity_number": "E0427352010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/27/2010", "nv_business_id": "NV20101665571", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101665571", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2025", "effective_date": "07/11/2025", "filing_number": "20255026328", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15060684,this);"}, {"file_date": "08/09/2024", "effective_date": "08/09/2024", "filing_number": "20244241932", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14339392,this);"}, {"file_date": "07/31/2023", "effective_date": "07/31/2023", "filing_number": "20233383815", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13532558,this);"}, {"file_date": "08/15/2022", "effective_date": "08/15/2022", "filing_number": "20222547297", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12782908,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "11 B PRODUCTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/27/2010", "name": "11 B PRODUCTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "08/09/2024", "title": "Manager", "name": "JASE MILES-PEREZ", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "08/15/2022", "title": "Manager", "name": "DEAN THRONTVEIT", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "07/12/2019", "title": "Manager", "name": "JELAYNE MILES", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 303024, "worker_id": "worker-3", "ts": 1775040422, "record_type": "business_detail", "name": "11 BIRCH STREET", "business_id": "1118611", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/24/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121330776", "entity_number": "E0286072012-9", "mark_number": "", "manage_nv_business_id": "NV20121330776", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "11 BIRCH STREET", "entity_number": "E0286072012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/24/2012", "nv_business_id": "NV20121330776", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": "JOHN RICHARD HORNAK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121330776", "office_or_position": "", "jurisdiction": "", "street_address": "3150 EAST CACTUS, PAHRUMP, NV, 89048, USA", "mailing_address": "", "street_address_components": {"street": "3150 EAST CACTUS", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 BIRCH STREET", "Entity Number": "E0286072012-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "05/24/2012", "NV Business ID": "NV20121330776", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN RICHARD HORNAK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3150 EAST CACTUS, PAHRUMP, NV, 89048, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "11 BIRCH STREET", "entity_number": "E0286072012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/24/2012", "nv_business_id": "NV20121330776", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": "JOHN RICHARD HORNAK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121330776", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3150 EAST CACTUS, PAHRUMP, NV, 89048, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3150 EAST CACTUS", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2012", "effective_date": "05/29/2012", "filing_number": "20120377833-16", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7596025,this);"}, {"file_date": "05/24/2012", "effective_date": "05/24/2012", "filing_number": "20120365843-84", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7596094,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303024, "worker_id": "worker-3", "ts": 1775040422, "record_type": "business_detail", "name": "11 BIRCH STREET LLC", "business_id": "1119543", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/30/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121343635", "entity_number": "E0295772012-4", "mark_number": "", "manage_nv_business_id": "NV20121343635", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "11 BIRCH STREET LLC", "entity_number": "E0295772012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/30/2012", "nv_business_id": "NV20121343635", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "JOHN RICHARD HORNAK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121343635", "office_or_position": "", "jurisdiction": "", "street_address": "3150 EAST CACTUS, PAHRUMP, NV, 89048, USA", "mailing_address": "", "street_address_components": {"street": "3150 EAST CACTUS", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 BIRCH STREET LLC", "Entity Number": "E0295772012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/30/2012", "NV Business ID": "NV20121343635", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN RICHARD HORNAK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3150 EAST CACTUS, PAHRUMP, NV, 89048, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN R HORNAK", "address": "3150 EAST CACTUS, PAHRUMP, NV, 89048, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "3150 EAST CACTUS", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN R HORNAK", "address": "3150 EAST CACTUS, PAHRUMP, NV, 89048, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "3150 EAST CACTUS", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11 BIRCH STREET LLC", "entity_number": "E0295772012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/30/2012", "nv_business_id": "NV20121343635", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "JOHN RICHARD HORNAK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121343635", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3150 EAST CACTUS, PAHRUMP, NV, 89048, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3150 EAST CACTUS", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2012", "effective_date": "05/30/2012", "filing_number": "20120383365-73", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7605509,this);"}, {"file_date": "05/30/2012", "effective_date": "05/30/2012", "filing_number": "20120383218-90", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7603480,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303024, "worker_id": "worker-3", "ts": 1775040422, "record_type": "business_detail", "name": "11 BOURBON LLC", "business_id": "848495", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/14/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081586597", "entity_number": "E0238042008-2", "mark_number": "", "manage_nv_business_id": "NV20081586597", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "11 BOURBON LLC", "entity_number": "E0238042008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/14/2008", "nv_business_id": "NV20081586597", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081586597", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 BOURBON LLC", "Entity Number": "E0238042008-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/14/2008", "NV Business ID": "NV20081586597", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LAWRENCE FENSTER", "address": "165 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, USA", "last_updated": "03/13/2019", "status": "Active", "address_components": {"street": "165 DOLPHIN COVE QUAY", "city": "STAMFORD", "state": "CT", "zip_code": "06902", "country": "USA"}}, {"title": "Managing Member", "name": "DONNA RISSONE", "address": "305 HARBOR HILL DR, ROCHESTER, NY, 14617, USA", "last_updated": "03/13/2019", "status": "Active", "address_components": {"street": "305 HARBOR HILL DR", "city": "ROCHESTER", "state": "NY", "zip_code": "14617", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT RISSONE", "address": "305 HARBOR HILL DR, ROCHESTER, NY, 14617, USA", "last_updated": "03/13/2019", "status": "Active", "address_components": {"street": "305 HARBOR HILL DR", "city": "ROCHESTER", "state": "NY", "zip_code": "14617", "country": "USA"}}, {"title": "Managing Member", "name": "KATHERINEALLAN HARMEYER", "address": "3222 N MANOR DR E, PHOENIX, AZ, 85014, USA", "last_updated": "03/13/2019", "status": "Active", "address_components": {"street": "3222 N MANOR DR E", "city": "PHOENIX", "state": "AZ", "zip_code": "85014", "country": "USA"}}, {"title": "Managing Member", "name": "JOHN E YANG", "address": "608 W DRUMMOND PL APT 508, CHICAGO, IL, 60614, USA", "last_updated": "03/13/2019", "status": "Active", "address_components": {"street": "608 W DRUMMOND PL APT 508", "city": "CHICAGO", "state": "IL", "zip_code": "60614", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Managing Member", "name": "LAWRENCE FENSTER", "address": "165 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, USA", "last_updated": "03/13/2019", "status": "Active", "address_components": {"street": "165 DOLPHIN COVE QUAY", "city": "STAMFORD", "state": "CT", "zip_code": "06902", "country": "USA"}}, {"title": "Managing Member", "name": "DONNA RISSONE", "address": "305 HARBOR HILL DR, ROCHESTER, NY, 14617, USA", "last_updated": "03/13/2019", "status": "Active", "address_components": {"street": "305 HARBOR HILL DR", "city": "ROCHESTER", "state": "NY", "zip_code": "14617", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT RISSONE", "address": "305 HARBOR HILL DR, ROCHESTER, NY, 14617, USA", "last_updated": "03/13/2019", "status": "Active", "address_components": {"street": "305 HARBOR HILL DR", "city": "ROCHESTER", "state": "NY", "zip_code": "14617", "country": "USA"}}, {"title": "Managing Member", "name": "KATHERINEALLAN HARMEYER", "address": "3222 N MANOR DR E, PHOENIX, AZ, 85014, USA", "last_updated": "03/13/2019", "status": "Active", "address_components": {"street": "3222 N MANOR DR E", "city": "PHOENIX", "state": "AZ", "zip_code": "85014", "country": "USA"}}, {"title": "Managing Member", "name": "JOHN E YANG", "address": "608 W DRUMMOND PL APT 508, CHICAGO, IL, 60614, USA", "last_updated": "03/13/2019", "status": "Active", "address_components": {"street": "608 W DRUMMOND PL APT 508", "city": "CHICAGO", "state": "IL", "zip_code": "60614", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "11 BOURBON LLC", "entity_number": "E0238042008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/14/2008", "nv_business_id": "NV20081586597", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081586597", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254781749", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14834937,this);"}, {"file_date": "03/28/2024", "effective_date": "03/28/2024", "filing_number": "20243948176", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14054444,this);"}, {"file_date": "03/17/2023", "effective_date": "03/17/2023", "filing_number": "20233033017", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13239675,this);"}, {"file_date": "04/18/2022", "effective_date": "04/18/2022", "filing_number": "20222259204", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12533170,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "11 BOURBON LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/14/2008", "name": "11 BOURBON LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SPIEGEL & UTRERA P. A.", "attention": "", "address1_address2_city_state_zip_country": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "email": "CLAUDIA@AMERILAWYER.COM"}], "officers": [{"date": "03/13/2019", "title": "Managing Member", "name": "LAWRENCE FENSTER", "attention": "", "address1_address2_city_state_zip_country": "165 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, USA"}, {"date": "03/13/2019", "title": "Managing Member", "name": "DONNA RISSONE", "attention": "", "address1_address2_city_state_zip_country": "305 HARBOR HILL DR, ROCHESTER, NY, 14617, USA"}, {"date": "03/13/2019", "title": "Managing Member", "name": "ROBERT RISSONE", "attention": "", "address1_address2_city_state_zip_country": "305 HARBOR HILL DR, ROCHESTER, NY, 14617, USA"}, {"date": "03/13/2019", "title": "Managing Member", "name": "KATHERINEALLAN HARMEYER", "attention": "", "address1_address2_city_state_zip_country": "3222 N MANOR DR E, PHOENIX, AZ, 85014, USA"}, {"date": "03/13/2019", "title": "Managing Member", "name": "JOHN E YANG", "attention": "", "address1_address2_city_state_zip_country": "608 W DRUMMOND PL APT 508, CHICAGO, IL, 60614, USA"}]}}}
{"task_id": 303024, "worker_id": "worker-3", "ts": 1775040422, "record_type": "business_detail", "name": "11 BRAVO CAPITAL, LLC", "business_id": "1518915", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/31/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191086366", "entity_number": "E0046102019-1", "mark_number": "", "manage_nv_business_id": "NV20191086366", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "11 BRAVO CAPITAL, LLC", "entity_number": "E0046102019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/31/2019", "nv_business_id": "NV20191086366", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191086366", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 BRAVO CAPITAL, LLC", "Entity Number": "E0046102019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/31/2019", "NV Business ID": "NV20191086366", "Termination Date": "", "Annual Report Due Date": "1/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NICHOLAS ALBERGO", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NICHOLAS ALBERGO", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11 BRAVO CAPITAL, LLC", "entity_number": "E0046102019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/31/2019", "nv_business_id": "NV20191086366", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191086366", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/23/2022", "effective_date": "07/21/2022", "filing_number": "20222494814", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12732276,this);"}, {"file_date": "12/27/2019", "effective_date": "12/27/2019", "filing_number": "20190377971", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10786387,this);"}, {"file_date": "01/31/2019", "effective_date": "01/31/2019", "filing_number": "20190045777-32", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9091414,this);"}, {"file_date": "01/31/2019", "effective_date": "01/31/2019", "filing_number": "20190045776-21", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9092195,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "11 BRAVO CAPITAL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2021"}, "name_changes": {"date": "01/31/2019", "name": "11 BRAVO CAPITAL, LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "01/31/2019", "title": "Manager", "name": "NICHOLAS ALBERGO", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 303024, "worker_id": "worker-3", "ts": 1775040422, "record_type": "business_detail", "name": "11 BROOKFIELDS, INC.", "business_id": "1375096", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/25/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161504429", "entity_number": "E0376702016-9", "mark_number": "", "manage_nv_business_id": "NV20161504429", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "11 BROOKFIELDS, INC.", "entity_number": "E0376702016-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/25/2016", "nv_business_id": "NV20161504429", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161504429", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 BROOKFIELDS, INC.", "Entity Number": "E0376702016-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/25/2016", "NV Business ID": "NV20161504429", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11 BROOKFIELDS, INC.", "entity_number": "E0376702016-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/25/2016", "nv_business_id": "NV20161504429", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161504429", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/08/2017", "effective_date": "09/08/2017", "filing_number": "20170385479-86", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(8702302,this);"}, {"file_date": "08/25/2016", "effective_date": "08/25/2016", "filing_number": "20160376228-47", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8705320,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303024, "worker_id": "worker-3", "ts": 1775040422, "record_type": "business_detail", "name": "11B CONSULTING LLC", "business_id": "2386390", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/01/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253344859", "entity_number": "E48660332025-1", "mark_number": "", "manage_nv_business_id": "NV20253344859", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "11B CONSULTING LLC", "entity_number": "E48660332025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/01/2025", "nv_business_id": "NV20253344859", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "MARSHALL HILLERS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253344859", "office_or_position": "", "jurisdiction": "", "street_address": "6354 ARCADE FIRE ST, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6354 ARCADE FIRE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11B CONSULTING LLC", "Entity Number": "E48660332025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/01/2025", "NV Business ID": "NV20253344859", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARSHALL HILLERS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6354 ARCADE FIRE ST, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARSHALL HILLERS", "address": "6354 ARCADE FIRE ST, LAS VEGAS, NV, 89113, USA", "last_updated": "05/01/2025", "status": "Active", "address_components": {"street": "6354 ARCADE FIRE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARSHALL HILLERS", "address": "6354 ARCADE FIRE ST, LAS VEGAS, NV, 89113, USA", "last_updated": "05/01/2025", "status": "Active", "address_components": {"street": "6354 ARCADE FIRE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11B CONSULTING LLC", "entity_number": "E48660332025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/01/2025", "nv_business_id": "NV20253344859", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "MARSHALL HILLERS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253344859", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6354 ARCADE FIRE ST, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6354 ARCADE FIRE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/01/2025", "effective_date": "05/01/2025", "filing_number": "20254866034", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14909754,this);"}, {"file_date": "05/01/2025", "effective_date": "05/01/2025", "filing_number": "20254866032", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14909753,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303024, "worker_id": "worker-3", "ts": 1775040422, "record_type": "business_detail", "name": "11B Transportation & Towing, LLC", "business_id": "1931654", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/22/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212023346", "entity_number": "E12524982021-0", "mark_number": "", "manage_nv_business_id": "NV20212023346", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "11B TRANSPORTATION & TOWING, LLC", "entity_number": "E12524982021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/22/2021", "nv_business_id": "NV20212023346", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": ""}, "agent": {"name": "Ernesto Bravo", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212023346", "office_or_position": "", "jurisdiction": "", "street_address": "6660 Palmyra Avenue, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6660 Palmyra Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11B TRANSPORTATION & TOWING, LLC", "Entity Number": "E12524982021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/22/2021", "NV Business ID": "NV20212023346", "Termination Date": "", "Annual Report Due Date": "2/28/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ernesto Bravo", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6660 Palmyra Avenue, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Erensto Bravo", "address": "6660 Palmyra Avenue, Las Vegas, NV, 89146, USA", "last_updated": "02/22/2021", "status": "Active", "address_components": {"street": "6660 Palmyra Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Managing Member", "name": "Madilyn Lee Bravo", "address": "6660 Palmyra Avenue, Las Vegas, NV, 89146, USA", "last_updated": "02/22/2021", "status": "Active", "address_components": {"street": "6660 Palmyra Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Erensto Bravo", "address": "6660 Palmyra Avenue, Las Vegas, NV, 89146, USA", "last_updated": "02/22/2021", "status": "Active", "address_components": {"street": "6660 Palmyra Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Managing Member", "name": "Madilyn Lee Bravo", "address": "6660 Palmyra Avenue, Las Vegas, NV, 89146, USA", "last_updated": "02/22/2021", "status": "Active", "address_components": {"street": "6660 Palmyra Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11B TRANSPORTATION & TOWING, LLC", "entity_number": "E12524982021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/22/2021", "nv_business_id": "NV20212023346", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": "", "agent_name": "Ernesto Bravo", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212023346", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6660 Palmyra Avenue, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6660 Palmyra Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/22/2021", "effective_date": "02/22/2021", "filing_number": "20211252499", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11616123,this);"}, {"file_date": "02/22/2021", "effective_date": "02/22/2021", "filing_number": "20211252497", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11616122,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303024, "worker_id": "worker-3", "ts": 1775040422, "record_type": "business_detail", "name": "11Bravo Security LLC", "business_id": "2449331", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/08/2026", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20263506435", "entity_number": "E54308342026-6", "mark_number": "", "manage_nv_business_id": "NV20263506435", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "11BRAVO SECURITY LLC", "entity_number": "E54308342026-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/08/2026", "nv_business_id": "NV20263506435", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263506435", "office_or_position": "Manager", "jurisdiction": "Texas - United States", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11BRAVO SECURITY LLC", "Entity Number": "E54308342026-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "01/08/2026", "NV Business ID": "NV20263506435", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "Texas - United States", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Andre Haymon", "address": "2300 Valley View Lane Suite 360, Irving, TX, 75062, USA", "last_updated": "01/08/2026", "status": "Active", "address_components": {"street": "2300 Valley View Lane Suite 360", "city": "Irving", "state": "TX", "zip_code": "75062", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "Andre Haymon", "address": "2300 Valley View Lane Suite 360, Irving, TX, 75062, USA", "last_updated": "01/08/2026", "status": "Active", "address_components": {"street": "2300 Valley View Lane Suite 360", "city": "Irving", "state": "TX", "zip_code": "75062", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11BRAVO SECURITY LLC", "entity_number": "E54308342026-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/08/2026", "nv_business_id": "NV20263506435", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263506435", "agent_office_or_position": "Manager", "agent_jurisdiction": "Texas - United States", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/2026", "effective_date": "01/08/2026", "filing_number": "20265430835", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16765257,this);"}, {"file_date": "01/08/2026", "effective_date": "01/08/2026", "filing_number": "20265430833", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16765256,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303037, "worker_id": "worker-2", "ts": 1775040547, "record_type": "business_detail", "name": "1 :1 ONLINE TUTORING SERVICES, LLC", "business_id": "1033678", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/08/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111099181", "entity_number": "E0078502011-9", "mark_number": "", "manage_nv_business_id": "NV20111099181", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 :1 ONLINE TUTORING SERVICES, LLC", "entity_number": "E0078502011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2011", "nv_business_id": "NV20111099181", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": ""}, "agent": {"name": "UNITED REGISTERED AGENTS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111099181", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 :1 ONLINE TUTORING SERVICES, LLC", "Entity Number": "E0078502011-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/08/2011", "NV Business ID": "NV20111099181", "Termination Date": "", "Annual Report Due Date": "3/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED REGISTERED AGENTS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 :1 ONLINE TUTORING SERVICES, LLC", "entity_number": "E0078502011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2011", "nv_business_id": "NV20111099181", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": "", "agent_name": "UNITED REGISTERED AGENTS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111099181", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/08/2011", "effective_date": "02/08/2011", "filing_number": "20110099572-36", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7194724,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303037, "worker_id": "worker-2", "ts": 1775040547, "record_type": "business_detail", "name": "11 ON FOURTH L.L.C.", "business_id": "948306", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/11/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091446171", "entity_number": "E0496352009-2", "mark_number": "", "manage_nv_business_id": "NV20091446171", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "11 ON FOURTH L.L.C.", "entity_number": "E0496352009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/11/2009", "nv_business_id": "NV20091446171", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091446171", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 ON FOURTH L.L.C.", "Entity Number": "E0496352009-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/11/2009", "NV Business ID": "NV20091446171", "Termination Date": "", "Annual Report Due Date": "9/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PAMELA A HABERMAN", "address": "PO BOX 5333, RENO, NV, 89513, USA", "last_updated": "09/28/2011", "status": "Active", "address_components": {"street": "PO BOX 5333", "city": "RENO", "state": "NV", "zip_code": "89513", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PAMELA A HABERMAN", "address": "PO BOX 5333, RENO, NV, 89513, USA", "last_updated": "09/28/2011", "status": "Active", "address_components": {"street": "PO BOX 5333", "city": "RENO", "state": "NV", "zip_code": "89513", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11 ON FOURTH L.L.C.", "entity_number": "E0496352009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/11/2009", "nv_business_id": "NV20091446171", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091446171", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2012", "effective_date": "10/01/2012", "filing_number": "20120676676-43", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6763961,this);"}, {"file_date": "09/28/2011", "effective_date": "09/28/2011", "filing_number": "20110700229-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6762682,this);"}, {"file_date": "11/24/2010", "effective_date": "11/24/2010", "filing_number": "20100879877-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6761611,this);"}, {"file_date": "06/07/2010", "effective_date": "06/07/2010", "filing_number": "20100406436-96", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6761995,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303037, "worker_id": "worker-2", "ts": 1775040547, "record_type": "business_detail", "name": "11 ONYX LLC", "business_id": "1067862", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/05/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111515918", "entity_number": "E0443592011-1", "mark_number": "", "manage_nv_business_id": "NV20111515918", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "11 ONYX LLC", "entity_number": "E0443592011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/05/2011", "nv_business_id": "NV20111515918", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "KATHY A. KULAS, MANAGER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111515918", "office_or_position": "", "jurisdiction": "", "street_address": "5301 GREAT HORIZON DR., LAS VEGAS, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "5301 GREAT HORIZON DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 ONYX LLC", "Entity Number": "E0443592011-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/05/2011", "NV Business ID": "NV20111515918", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "KATHY A. KULAS, MANAGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5301 GREAT HORIZON DR., LAS VEGAS, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KATHY A KULAS", "address": "5301 GREAT HORIZON DR, LAS VEGAS, NV, 89149, USA", "last_updated": "08/19/2011", "status": "Active", "address_components": {"street": "5301 GREAT HORIZON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KATHY A KULAS", "address": "5301 GREAT HORIZON DR, LAS VEGAS, NV, 89149, USA", "last_updated": "08/19/2011", "status": "Active", "address_components": {"street": "5301 GREAT HORIZON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11 ONYX LLC", "entity_number": "E0443592011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/05/2011", "nv_business_id": "NV20111515918", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "KATHY A. KULAS, MANAGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111515918", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5301 GREAT HORIZON DR., LAS VEGAS, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5301 GREAT HORIZON DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/02/2012", "effective_date": "08/02/2012", "filing_number": "20120538017-59", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7368162,this);"}, {"file_date": "08/18/2011", "effective_date": "08/18/2011", "filing_number": "20110607163-77", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7365461,this);"}, {"file_date": "08/05/2011", "effective_date": "08/05/2011", "filing_number": "20110580206-15", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7364616,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303035, "worker_id": "worker-4", "ts": 1775040599, "record_type": "business_detail", "name": "11 MARKETING LLC", "business_id": "1393983", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/05/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171010391", "entity_number": "E0006682017-9", "mark_number": "", "manage_nv_business_id": "NV20171010391", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "11 MARKETING LLC", "entity_number": "E0006682017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/05/2017", "nv_business_id": "NV20171010391", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": ""}, "agent": {"name": "JAMES WILHELM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171010391", "office_or_position": "", "jurisdiction": "", "street_address": "8215 EASTERN AVE #255, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8215 EASTERN AVE #255", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 MARKETING LLC", "Entity Number": "E0006682017-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/05/2017", "NV Business ID": "NV20171010391", "Termination Date": "", "Annual Report Due Date": "1/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES WILHELM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8215 EASTERN AVE #255, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JAMES WILHELM", "address": "579 ESTATES DRIVE, YUBA CITY, CA, 95993, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "579 ESTATES DRIVE", "city": "YUBA CITY", "state": "CA", "zip_code": "95993", "country": "USA"}}, {"title": "Managing Member", "name": "DONALD PYSOLA", "address": "109 DOUBLETREE DRIVE, VENETIA, CA, 15367, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "109 DOUBLETREE DRIVE", "city": "VENETIA", "state": "CA", "zip_code": "15367", "country": "USA"}}, {"title": "Managing Member", "name": "GBS VENTURES LLC", "address": "8215 EASTERN AVE #255, LAS VEGAS, CA, 89123, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "8215 EASTERN AVE #255", "city": "LAS VEGAS", "state": "CA", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "JAMES WILHELM", "address": "579 ESTATES DRIVE, YUBA CITY, CA, 95993, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "579 ESTATES DRIVE", "city": "YUBA CITY", "state": "CA", "zip_code": "95993", "country": "USA"}}, {"title": "Managing Member", "name": "DONALD PYSOLA", "address": "109 DOUBLETREE DRIVE, VENETIA, CA, 15367, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "109 DOUBLETREE DRIVE", "city": "VENETIA", "state": "CA", "zip_code": "15367", "country": "USA"}}, {"title": "Managing Member", "name": "GBS VENTURES LLC", "address": "8215 EASTERN AVE #255, LAS VEGAS, CA, 89123, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "8215 EASTERN AVE #255", "city": "LAS VEGAS", "state": "CA", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "11 MARKETING LLC", "entity_number": "E0006682017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/05/2017", "nv_business_id": "NV20171010391", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": "", "agent_name": "JAMES WILHELM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171010391", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8215 EASTERN AVE #255, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8215 EASTERN AVE #255", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2018", "effective_date": "01/30/2018", "filing_number": "20180046650-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8773147,this);"}, {"file_date": "01/05/2017", "effective_date": "01/05/2017", "filing_number": "20170007019-27", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8773841,this);"}, {"file_date": "01/05/2017", "effective_date": "01/05/2017", "filing_number": "20170007018-16", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8773963,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303035, "worker_id": "worker-4", "ts": 1775040599, "record_type": "business_detail", "name": "11 MED FUNDING LLC", "business_id": "2214964", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/25/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232853292", "entity_number": "E33705392023-9", "mark_number": "", "manage_nv_business_id": "NV20232853292", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "11 MED FUNDING LLC", "entity_number": "E33705392023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/25/2023", "nv_business_id": "NV20232853292", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "ALAN C. SKLAR", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232853292", "office_or_position": "", "jurisdiction": "", "street_address": "410 S RAMPART BLVD STE 350, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 MED FUNDING LLC", "Entity Number": "E33705392023-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/25/2023", "NV Business ID": "NV20232853292", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALAN C. SKLAR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 S RAMPART BLVD STE 350, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ari Resnik", "address": "6200 Canoga Avenue, Suite 375, Woodland Hills, CA, 91367, USA", "last_updated": "07/25/2023", "status": "Active", "address_components": {"street": "6200 Canoga Avenue", "city": "Suite 375", "state": "Woodland Hills", "zip_code": "CA", "country": "91367"}}, {"title": "Manager", "name": "Perry Rickel", "address": "6200 Canoga Avenue, Suite 375, Woodland Hills, CA, 91367, USA", "last_updated": "07/25/2023", "status": "Active", "address_components": {"street": "6200 Canoga Avenue", "city": "Suite 375", "state": "Woodland Hills", "zip_code": "CA", "country": "91367"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Ari Resnik", "address": "6200 Canoga Avenue, Suite 375, Woodland Hills, CA, 91367, USA", "last_updated": "07/25/2023", "status": "Active", "address_components": {"street": "6200 Canoga Avenue", "city": "Suite 375", "state": "Woodland Hills", "zip_code": "CA", "country": "91367"}}, {"title": "Manager", "name": "Perry Rickel", "address": "6200 Canoga Avenue, Suite 375, Woodland Hills, CA, 91367, USA", "last_updated": "07/25/2023", "status": "Active", "address_components": {"street": "6200 Canoga Avenue", "city": "Suite 375", "state": "Woodland Hills", "zip_code": "CA", "country": "91367"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11 MED FUNDING LLC", "entity_number": "E33705392023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/25/2023", "nv_business_id": "NV20232853292", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "ALAN C. SKLAR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232853292", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 S RAMPART BLVD STE 350, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/21/2025", "effective_date": "07/21/2025", "filing_number": "20255052080", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15085559,this);"}, {"file_date": "07/15/2024", "effective_date": "07/15/2024", "filing_number": "20244184970", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14286675,this);"}, {"file_date": "07/25/2023", "effective_date": "07/25/2023", "filing_number": "20233370540", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13520046,this);"}, {"file_date": "07/25/2023", "effective_date": "07/25/2023", "filing_number": "20233370538", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13520045,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "11 MED FUNDING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/25/2023", "name": "11 MED FUNDING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALAN C. SKLAR", "attention": "", "address1_address2_city_state_zip_country": "410 S RAMPART BLVD STE 350, Las Vegas, NV, 89145, USA", "email": "BKATZ@sklar-law.com"}], "officers": [{"date": "07/25/2023", "title": "Manager", "name": "Ari Resnik", "attention": "", "address1_address2_city_state_zip_country": "6200 Canoga Avenue, Suite 375, Woodland Hills, CA, 91367, USA"}, {"date": "07/25/2023", "title": "Manager", "name": "Perry Rickel", "attention": "", "address1_address2_city_state_zip_country": "6200 Canoga Avenue, Suite 375, Woodland Hills, CA, 91367, USA"}]}}}
{"task_id": 303035, "worker_id": "worker-4", "ts": 1775040599, "record_type": "business_detail", "name": "11M ADVERTSING, LLC", "business_id": "19629", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/28/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981043249", "entity_number": "LLC4290-1998", "mark_number": "", "manage_nv_business_id": "NV19981043249", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "11M ADVERTSING, LLC", "entity_number": "LLC4290-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/28/1998", "nv_business_id": "NV19981043249", "termination_date": "7/28/2028", "annual_report_due": "7/31/2000", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981043249", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11M ADVERTSING, LLC", "Entity Number": "LLC4290-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/28/1998", "NV Business ID": "NV19981043249", "Termination Date": "7/28/2028", "Annual Report Due Date": "7/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "HUGH MCDERMOTT", "address": "2150 JACKSON ST., STE 102, SAN FRANCISCO, CA, 94115, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2150 JACKSON ST.", "city": "STE 102", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94115"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "HUGH MCDERMOTT", "address": "2150 JACKSON ST., STE 102, SAN FRANCISCO, CA, 94115, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2150 JACKSON ST.", "city": "STE 102", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94115"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11M ADVERTSING, LLC", "entity_number": "LLC4290-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/28/1998", "nv_business_id": "NV19981043249", "termination_date": "7/28/2028", "annual_report_due": "7/31/2000", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981043249", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/26/1999", "effective_date": "08/26/1999", "filing_number": "LLC4290-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(178669,this);"}, {"file_date": "07/28/1998", "effective_date": "07/28/1998", "filing_number": "LLC4290-1998-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(178668,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303035, "worker_id": "worker-4", "ts": 1775040599, "record_type": "business_detail", "name": "11MANAGEMENT, LLC", "business_id": "796376", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/13/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071114425", "entity_number": "E0582612007-7", "mark_number": "", "manage_nv_business_id": "NV20071114425", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "11MANAGEMENT, LLC", "entity_number": "E0582612007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/13/2007", "nv_business_id": "NV20071114425", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": ""}, "agent": {"name": "MATTHEW PALMER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071114425", "office_or_position": "", "jurisdiction": "", "street_address": "555 SILVERADO RANCH #2169, LAS VEGAS, NV, 89183, USA", "mailing_address": "", "street_address_components": {"street": "555 SILVERADO RANCH #2169", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11MANAGEMENT, LLC", "Entity Number": "E0582612007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/13/2007", "NV Business ID": "NV20071114425", "Termination Date": "", "Annual Report Due Date": "8/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "MATTHEW PALMER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "555 SILVERADO RANCH #2169, LAS VEGAS, NV, 89183, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MATTHEW PALMER", "address": "555 SILVERADO RANCH #1142, LAS VEGAS, NV, 89183, USA", "last_updated": "08/04/2010", "status": "Active", "address_components": {"street": "555 SILVERADO RANCH #1142", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MATTHEW PALMER", "address": "555 SILVERADO RANCH #1142, LAS VEGAS, NV, 89183, USA", "last_updated": "08/04/2010", "status": "Active", "address_components": {"street": "555 SILVERADO RANCH #1142", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11MANAGEMENT, LLC", "entity_number": "E0582612007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/13/2007", "nv_business_id": "NV20071114425", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": "", "agent_name": "MATTHEW PALMER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071114425", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "555 SILVERADO RANCH #2169, LAS VEGAS, NV, 89183, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "555 SILVERADO RANCH #2169", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2011", "effective_date": "06/14/2011", "filing_number": "20110441475-29", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6004741,this);"}, {"file_date": "08/03/2010", "effective_date": "08/03/2010", "filing_number": "20100580738-24", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6004678,this);"}, {"file_date": "08/03/2010", "effective_date": "08/03/2010", "filing_number": "20100580741-78", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6002471,this);"}, {"file_date": "11/19/2007", "effective_date": "11/19/2007", "filing_number": "20070787705-43", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6003237,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303035, "worker_id": "worker-4", "ts": 1775040599, "record_type": "business_detail", "name": "11MEDIA GROUP POKER LLC", "business_id": "1038969", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/10/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111164608", "entity_number": "E0135212011-4", "mark_number": "", "manage_nv_business_id": "NV20111164608", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "11MEDIA GROUP POKER LLC", "entity_number": "E0135212011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/10/2011", "nv_business_id": "NV20111164608", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": "THE LAW OFFICES OF JOHN K. MALONEY", "status": "Active", "entity_type": "CRA - CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20111164608", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2505 Anthem Village Drive #E-549, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2505 Anthem Village Drive #E-549", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11MEDIA GROUP POKER LLC", "Entity Number": "E0135212011-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/10/2011", "NV Business ID": "NV20111164608", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE LAW OFFICES OF JOHN K. MALONEY", "Status": "Active", "CRA Agent Entity Type": "CRA - CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2505 Anthem Village Drive #E-549, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MATTHEW PALMER", "address": "6756 LYDIAN COURT, LAS VEGAS, NV, 89139, USA", "last_updated": "03/28/2012", "status": "Active", "address_components": {"street": "6756 LYDIAN COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MATTHEW PALMER", "address": "6756 LYDIAN COURT, LAS VEGAS, NV, 89139, USA", "last_updated": "03/28/2012", "status": "Active", "address_components": {"street": "6756 LYDIAN COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11MEDIA GROUP POKER LLC", "entity_number": "E0135212011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/10/2011", "nv_business_id": "NV20111164608", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": "THE LAW OFFICES OF JOHN K. MALONEY", "agent_status": "Active", "agent_entity_type": "CRA - CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111164608", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2505 Anthem Village Drive #E-549, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2505 Anthem Village Drive #E-549", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2013", "effective_date": "04/19/2013", "filing_number": "20130261752-09", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7229435,this);"}, {"file_date": "03/28/2012", "effective_date": "03/28/2012", "filing_number": "20120216988-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7226752,this);"}, {"file_date": "03/11/2011", "effective_date": "03/11/2011", "filing_number": "20110184698-50", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7228663,this);"}, {"file_date": "03/10/2011", "effective_date": "03/10/2011", "filing_number": "20110180842-37", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7227314,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303035, "worker_id": "worker-4", "ts": 1775040599, "record_type": "business_detail", "name": "11MEDIA GROUP, LLC", "business_id": "971803", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/25/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101110350", "entity_number": "E0060422010-8", "mark_number": "", "manage_nv_business_id": "NV20101110350", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "11MEDIA GROUP, LLC", "entity_number": "E0060422010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/25/2010", "nv_business_id": "NV20101110350", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101110350", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11MEDIA GROUP, LLC", "Entity Number": "E0060422010-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/25/2010", "NV Business ID": "NV20101110350", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MATTHEW PALMER", "address": "633 E. RAY ROAD, SUITE 106, GILBERT, AZ, 85296, USA", "last_updated": "04/13/2013", "status": "Active", "address_components": {"street": "633 E. RAY ROAD", "city": "SUITE 106", "state": "GILBERT", "zip_code": "AZ", "country": "85296"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MATTHEW PALMER", "address": "633 E. RAY ROAD, SUITE 106, GILBERT, AZ, 85296, USA", "last_updated": "04/13/2013", "status": "Active", "address_components": {"street": "633 E. RAY ROAD", "city": "SUITE 106", "state": "GILBERT", "zip_code": "AZ", "country": "85296"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11MEDIA GROUP, LLC", "entity_number": "E0060422010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/25/2010", "nv_business_id": "NV20101110350", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101110350", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/21/2021", "effective_date": "02/08/2021", "filing_number": "20211222854", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11588257,this);"}, {"file_date": "03/13/2017", "effective_date": "03/13/2017", "filing_number": "20170108709-15", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6878665,this);"}, {"file_date": "03/13/2017", "effective_date": "03/13/2017", "filing_number": "20170108711-58", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6877454,this);"}, {"file_date": "03/13/2017", "effective_date": "03/13/2017", "filing_number": "20170108710-47", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6877453,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "11MEDIA GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2018"}, "name_changes": {"date": "01/25/2010", "name": "11MEDIA GROUP, LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENTS INC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "INFO@REGISTEREDAGENTSINC.COM"}], "officers": [{"date": "04/13/2013", "title": "Manager", "name": "MATTHEW PALMER", "attention": "", "address1_address2_city_state_zip_country": "633 E. RAY ROAD, SUITE 106, GILBERT, AZ, 85296, USA"}]}}}
{"task_id": 303041, "worker_id": "worker-2", "ts": 1775040623, "record_type": "business_detail", "name": "11 SEAS CORPORATION", "business_id": "1172139", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/15/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131226716", "entity_number": "E0186222013-8", "mark_number": "", "manage_nv_business_id": "NV20131226716", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "11 SEAS CORPORATION", "entity_number": "E0186222013-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/15/2013", "nv_business_id": "NV20131226716", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": ""}, "agent": {"name": "BWFC PROCESSING CENTER, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20131226716", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3960 HOWARD HUGHES PKWY STE 500, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3960 HOWARD HUGHES PKWY STE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 SEAS CORPORATION", "Entity Number": "E0186222013-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/15/2013", "NV Business ID": "NV20131226716", "Termination Date": "", "Annual Report Due Date": "4/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "BWFC PROCESSING CENTER, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3960 HOWARD HUGHES PKWY STE 500, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CLYDE A EASTWOOD", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/27/2015", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "CLYDE A EASTWOOD", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/27/2015", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "KAREN C EASTWOOD", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/27/2015", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "KAREN C EASTWOOD", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/27/2015", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "CLYDE A EASTWOOD", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/27/2015", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "CLYDE A EASTWOOD", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/27/2015", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "CLYDE A EASTWOOD", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/27/2015", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "KAREN C EASTWOOD", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/27/2015", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "KAREN C EASTWOOD", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/27/2015", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "CLYDE A EASTWOOD", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/27/2015", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "11 SEAS CORPORATION", "entity_number": "E0186222013-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/15/2013", "nv_business_id": "NV20131226716", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": "", "agent_name": "BWFC PROCESSING CENTER, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131226716", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3960 HOWARD HUGHES PKWY STE 500, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3960 HOWARD HUGHES PKWY STE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/27/2015", "effective_date": "04/27/2015", "filing_number": "20150187094-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7852353,this);"}, {"file_date": "04/15/2014", "effective_date": "04/15/2014", "filing_number": "20140275884-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7852907,this);"}, {"file_date": "04/17/2013", "effective_date": "04/17/2013", "filing_number": "20130255381-80", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7852729,this);"}, {"file_date": "04/15/2013", "effective_date": "04/15/2013", "filing_number": "20130248799-75", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7852627,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303041, "worker_id": "worker-2", "ts": 1775040623, "record_type": "business_detail", "name": "11 SOURCING & SUPPLY LLC", "business_id": "1442777", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/23/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171684889", "entity_number": "E0500612017-1", "mark_number": "", "manage_nv_business_id": "NV20171684889", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "11 SOURCING & SUPPLY LLC", "entity_number": "E0500612017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/23/2017", "nv_business_id": "NV20171684889", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "TB Holdings LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171684889", "office_or_position": "", "jurisdiction": "", "street_address": "6825 Speedway Blvd, B102, Las Vegas, NV, 89115, USA", "mailing_address": "", "street_address_components": {"street": "6825 Speedway Blvd", "city": "B102", "state": "Las Vegas", "zip_code": "NV", "country": "89115"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 SOURCING & SUPPLY LLC", "Entity Number": "E0500612017-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/23/2017", "NV Business ID": "NV20171684889", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "TB Holdings LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6825 Speedway Blvd, B102, Las Vegas, NV, 89115, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rami Nassif", "address": "6825 Speedway Blvd, B102, Las Vegas, NV, 89115, USA", "last_updated": "05/10/2022", "status": "Active", "address_components": {"street": "6825 Speedway Blvd", "city": "B102", "state": "Las Vegas", "zip_code": "NV", "country": "89115"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rami Nassif", "address": "6825 Speedway Blvd, B102, Las Vegas, NV, 89115, USA", "last_updated": "05/10/2022", "status": "Active", "address_components": {"street": "6825 Speedway Blvd", "city": "B102", "state": "Las Vegas", "zip_code": "NV", "country": "89115"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11 SOURCING & SUPPLY LLC", "entity_number": "E0500612017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/23/2017", "nv_business_id": "NV20171684889", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "TB Holdings LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171684889", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6825 Speedway Blvd, B102, Las Vegas, NV, 89115, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6825 Speedway Blvd", "city": "B102", "state": "Las Vegas", "zip_code": "NV", "country": "89115"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/10/2022", "effective_date": "05/10/2022", "filing_number": "20222313312", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12586285,this);"}, {"file_date": "06/18/2020", "effective_date": "06/18/2020", "filing_number": "20200732333", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11111465,this);"}, {"file_date": "09/12/2018", "effective_date": "09/12/2018", "filing_number": "20180403336-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8919716,this);"}, {"file_date": "10/23/2017", "effective_date": "10/23/2017", "filing_number": "20170448196-02", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8920665,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "11 SOURCING & SUPPLY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2020"}, "name_changes": {"date": "10/23/2017", "name": "11 SOURCING & SUPPLY LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ANDREW J. VAN NESS, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "3815 S JONES BLVD, UNIT 1A, LAS VEGAS, NV, 89103, USA", "email": ""}], "officers": [{"date": "06/18/2020", "title": "Managing Member", "name": "Jacquie Figg", "attention": "", "address1_address2_city_state_zip_country": "1415 S Maryland Pkwy, Las Vegas, NV, 89104, USA"}]}}}
{"task_id": 303041, "worker_id": "worker-2", "ts": 1775040623, "record_type": "business_detail", "name": "11 STAR INC", "business_id": "1355998", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/21/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161236218", "entity_number": "E0181732016-7", "mark_number": "", "manage_nv_business_id": "NV20161236218", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "11 STAR INC", "entity_number": "E0181732016-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/21/2016", "nv_business_id": "NV20161236218", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": ""}, "agent": {"name": "MOHAMED HASSAN JAMAL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161236218", "office_or_position": "", "jurisdiction": "", "street_address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117, USA", "mailing_address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117", "street_address_components": {"street": "2606 S DURANGO DR APT 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "2606 S DURANGO DR APT 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}, "raw_fields": {"Entity Name": "11 STAR INC", "Entity Number": "E0181732016-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/21/2016", "NV Business ID": "NV20161236218", "Termination Date": "", "Annual Report Due Date": "4/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "MOHAMED HASSAN JAMAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117, USA", "Mailing Address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MOHAMED H JAMAL", "address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117, USA", "last_updated": "04/21/2016", "status": "Active", "address_components": {"street": "2606 S DURANGO DR APT 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "MOHAMED H JAMAL", "address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117, USA", "last_updated": "04/21/2016", "status": "Active", "address_components": {"street": "2606 S DURANGO DR APT 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "MOHAMED H JAMAL", "address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117, USA", "last_updated": "04/21/2016", "status": "Active", "address_components": {"street": "2606 S DURANGO DR APT 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "MOHAMED H JAMAL", "address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117, USA", "last_updated": "04/21/2016", "status": "Active", "address_components": {"street": "2606 S DURANGO DR APT 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MOHAMED H JAMAL", "address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117, USA", "last_updated": "04/21/2016", "status": "Active", "address_components": {"street": "2606 S DURANGO DR APT 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "MOHAMED H JAMAL", "address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117, USA", "last_updated": "04/21/2016", "status": "Active", "address_components": {"street": "2606 S DURANGO DR APT 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "MOHAMED H JAMAL", "address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117, USA", "last_updated": "04/21/2016", "status": "Active", "address_components": {"street": "2606 S DURANGO DR APT 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "MOHAMED H JAMAL", "address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117, USA", "last_updated": "04/21/2016", "status": "Active", "address_components": {"street": "2606 S DURANGO DR APT 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "11 STAR INC", "entity_number": "E0181732016-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/21/2016", "nv_business_id": "NV20161236218", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": "", "agent_name": "MOHAMED HASSAN JAMAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161236218", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "2606 S DURANGO DR APT 131, LAS VEGAS, NV, 89117", "agent_street_address_components": {"street": "2606 S DURANGO DR APT 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "2606 S DURANGO DR APT 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2017", "effective_date": "03/24/2017", "filing_number": "20170130065-95", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8641977,this);"}, {"file_date": "04/21/2016", "effective_date": "04/21/2016", "filing_number": "20160178962-32", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8637537,this);"}, {"file_date": "04/21/2016", "effective_date": "04/21/2016", "filing_number": "20160178961-21", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8641758,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303041, "worker_id": "worker-2", "ts": 1775040623, "record_type": "business_detail", "name": "IUU48 LLC", "business_id": "1967693", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/01/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212114380", "entity_number": "E15003272021-0", "mark_number": "", "manage_nv_business_id": "NV20212114380", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "IUU48 LLC", "entity_number": "E15003272021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/01/2021", "nv_business_id": "NV20212114380", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "AGUIRRE RILEY, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212114380", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "427 W PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "IUU48 LLC", "Entity Number": "E15003272021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/01/2021", "NV Business ID": "NV20212114380", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "AGUIRRE RILEY, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PETER M. CURRIE", "address": "427 W. PLUMB LANE, RENO, NV, 89509, USA", "last_updated": "06/16/2022", "status": "Active", "address_components": {"street": "427 W. PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "PETER L.S. CURRIE", "address": "427 W. PLUMB LANE, RENO, NV, 89509, USA", "last_updated": "06/16/2022", "status": "Active", "address_components": {"street": "427 W. PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "PETER M. CURRIE", "address": "427 W. PLUMB LANE, RENO, NV, 89509, USA", "last_updated": "06/16/2022", "status": "Active", "address_components": {"street": "427 W. PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "PETER L.S. CURRIE", "address": "427 W. PLUMB LANE, RENO, NV, 89509, USA", "last_updated": "06/16/2022", "status": "Active", "address_components": {"street": "427 W. PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "IUU48 LLC", "entity_number": "E15003272021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/01/2021", "nv_business_id": "NV20212114380", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "AGUIRRE RILEY, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212114380", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "427 W PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/23/2025", "effective_date": "06/23/2025", "filing_number": "20254984292", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15021066,this);"}, {"file_date": "06/27/2024", "effective_date": "06/27/2024", "filing_number": "20244150306", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14253159,this);"}, {"file_date": "06/19/2023", "effective_date": "06/19/2023", "filing_number": "20233274943", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13446051,this);"}, {"file_date": "06/16/2022", "effective_date": "06/16/2022", "filing_number": "20222402236", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12661549,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "IUU48 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/01/2021", "name": "IUU48 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "AGUIRRE RILEY, P.C.", "attention": "", "address1_address2_city_state_zip_country": "427 W PLUMB LANE, RENO, NV, 89509, USA", "email": "TIM@AGUIRRERILEY.COM"}], "officers": [{"date": "06/16/2022", "title": "Manager", "name": "PETER M. CURRIE", "attention": "", "address1_address2_city_state_zip_country": "427 W. PLUMB LANE, RENO, NV, 89509, USA"}, {"date": "06/16/2022", "title": "Manager", "name": "PETER L.S. CURRIE", "attention": "", "address1_address2_city_state_zip_country": "427 W. PLUMB LANE, RENO, NV, 89509, USA"}]}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "CLAYTON BIOTECHNOLOGIES, INC.", "business_id": "215779", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/24/1992", "type": "Domestic Corporation (78)", "nv_business_id": "NV19921047244", "entity_number": "C7935-1992", "mark_number": "", "manage_nv_business_id": "NV19921047244", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "CLAYTON BIOTECHNOLOGIES, INC.", "entity_number": "C7935-1992", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/24/1992", "nv_business_id": "NV19921047244", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "ALLISON MACKENZIE, LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19921047244", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "402 NORTH DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "CLAYTON BIOTECHNOLOGIES, INC.", "Entity Number": "C7935-1992", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "07/24/1992", "NV Business ID": "NV19921047244", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALLISON MACKENZIE, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOAN S. DUNLAP", "address": "402 N. DIVISION STREET , Carson City, NV, 89703, USA", "last_updated": "02/19/2026", "status": "Active", "address_components": {"street": "402 N. DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "JOAN S. DUNLAP", "address": "402 N. DIVISION STREET , Carson City, NV, 89703, USA", "last_updated": "02/19/2026", "status": "Active", "address_components": {"street": "402 N. DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "JARRED W. SLOAN", "address": "402 N. DIVISION STREET , Carson City, NV, 89703, USA", "last_updated": "02/19/2026", "status": "Active", "address_components": {"street": "402 N. DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Director", "name": "JOAN S. DUNLAP", "address": "402 N. DIVISION STREET , Carson City, NV, 89703, USA", "last_updated": "02/19/2026", "status": "Active", "address_components": {"street": "402 N. DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Director", "name": "BRIAN CROZIER", "address": "402 N. DIVISION STREET, Carson City, NV, 89703, USA", "last_updated": "02/19/2026", "status": "Active", "address_components": {"street": "402 N. DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}, "historical": {"rows": [{"title": "President", "name": "JOAN S. DUNLAP", "address": "402 N. DIVISION STREET , Carson City, NV, 89703, USA", "last_updated": "02/19/2026", "status": "Active", "address_components": {"street": "402 N. DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "JOAN S. DUNLAP", "address": "402 N. DIVISION STREET , Carson City, NV, 89703, USA", "last_updated": "02/19/2026", "status": "Active", "address_components": {"street": "402 N. DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "JARRED W. SLOAN", "address": "402 N. DIVISION STREET , Carson City, NV, 89703, USA", "last_updated": "02/19/2026", "status": "Active", "address_components": {"street": "402 N. DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Director", "name": "JOAN S. DUNLAP", "address": "402 N. DIVISION STREET , Carson City, NV, 89703, USA", "last_updated": "02/19/2026", "status": "Active", "address_components": {"street": "402 N. DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Director", "name": "BRIAN CROZIER", "address": "402 N. DIVISION STREET, Carson City, NV, 89703, USA", "last_updated": "02/19/2026", "status": "Active", "address_components": {"street": "402 N. DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}}, "normalized": {"page_type": "business", "entity_name": "CLAYTON BIOTECHNOLOGIES, INC.", "entity_number": "C7935-1992", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/24/1992", "nv_business_id": "NV19921047244", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "ALLISON MACKENZIE, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19921047244", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "402 NORTH DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/19/2026", "effective_date": "02/19/2026", "filing_number": "20265530720", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(16851773,this);"}, {"file_date": "06/10/2025", "effective_date": "06/10/2025", "filing_number": "20254960081", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14998262,this);"}, {"file_date": "05/31/2024", "effective_date": "05/31/2024", "filing_number": "20244096986", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14200495,this);"}, {"file_date": "07/28/2023", "effective_date": "07/28/2023", "filing_number": "20233378597", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13527896,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 33, "total_records": 33}, "first_snapshot": {"business_details": {"business_name": "CLAYTON BIOTECHNOLOGIES, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2026"}, "name_changes": {"date": "07/24/1992", "name": "CLAYTON BIOTECHNOLOGIES, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALLISON MACKENZIE, LTD.", "attention": "", "address1_address2_city_state_zip_country": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "email": "law@allisonmackenzie.com"}], "officers": [{"date": "05/31/2024", "title": "Secretary", "name": "CHRISTOPHER MACKENZIE VICE PRESIDENT", "attention": "", "address1_address2_city_state_zip_country": "402 N. DIVISION STREET, Carson City, NV, 89703, USA"}, {"date": "05/31/2024", "title": "Director", "name": "JOAN S DUNLAP VICE PRESIDENT/ASSISTANT SECRETARY", "attention": "", "address1_address2_city_state_zip_country": "402 N. DIVISION ST., Carson City, NV, 89703, USA"}, {"date": "07/28/2023", "title": "", "name": "ROBERT L EVANS JR. VICE PRESIDENT/ASSISTANT TREASURER", "attention": "", "address1_address2_city_state_zip_country": "402 N. DIVISION STREET, Carson City, NV, 89703, USA"}, {"date": "07/31/2020", "title": "Director", "name": "BRIAN W. CROZIER", "attention": "", "address1_address2_city_state_zip_country": "402 N. DIVISION STREET, Carson City, NV, 89703, USA"}, {"date": "05/25/2018", "title": "President", "name": "LYNN P CARTER", "attention": "", "address1_address2_city_state_zip_country": "402 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA"}, {"date": "05/25/2018", "title": "Treasurer", "name": "JARRED W SLOAN", "attention": "", "address1_address2_city_state_zip_country": "402 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA"}, {"date": "05/25/2018", "title": "Director", "name": "LYNN P CARTER", "attention": "", "address1_address2_city_state_zip_country": "402 N. DIVISION STREET, CARSON CITY, NV, 89703, USA"}, {"date": "05/25/2018", "title": "Director", "name": "JARRED W SLOAN VICE PRESIDENT", "attention": "", "address1_address2_city_state_zip_country": "402 N. DIVISION STREET, CARSON CITY, NV, 89703, USA"}, {"date": "05/25/2018", "title": "Director", "name": "ROBERT M WALLACE VICE PRESIDENT", "attention": "", "address1_address2_city_state_zip_country": "402 N. DIVISION STREET, CARSON CITY, NV, 89703, USA"}]}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RD Fairlane, LLC", "business_id": "2020495", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/29/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212266071", "entity_number": "E18565242021-8", "mark_number": "", "manage_nv_business_id": "NV20212266071", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RD FAIRLANE, LLC", "entity_number": "E18565242021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/29/2021", "nv_business_id": "NV20212266071", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212266071", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD FAIRLANE, LLC", "Entity Number": "E18565242021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/29/2021", "NV Business ID": "NV20212266071", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Erich Koschyk", "address": "36 Grant Drive, Wellington, NV, 89444, USA", "last_updated": "10/29/2021", "status": "Active", "address_components": {"street": "36 Grant Drive", "city": "Wellington", "state": "NV", "zip_code": "89444", "country": "USA"}}, {"title": "Managing Member", "name": "Deidre Koschyk", "address": "36 Grant Drive, Wellington, NV, 89444, USA", "last_updated": "10/29/2021", "status": "Active", "address_components": {"street": "36 Grant Drive", "city": "Wellington", "state": "NV", "zip_code": "89444", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Erich Koschyk", "address": "36 Grant Drive, Wellington, NV, 89444, USA", "last_updated": "10/29/2021", "status": "Active", "address_components": {"street": "36 Grant Drive", "city": "Wellington", "state": "NV", "zip_code": "89444", "country": "USA"}}, {"title": "Managing Member", "name": "Deidre Koschyk", "address": "36 Grant Drive, Wellington, NV, 89444, USA", "last_updated": "10/29/2021", "status": "Active", "address_components": {"street": "36 Grant Drive", "city": "Wellington", "state": "NV", "zip_code": "89444", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RD FAIRLANE, LLC", "entity_number": "E18565242021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/29/2021", "nv_business_id": "NV20212266071", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212266071", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2025", "effective_date": "10/15/2025", "filing_number": "20255241541", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15951193,this);"}, {"file_date": "10/21/2024", "effective_date": "10/21/2024", "filing_number": "20244414002", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14492069,this);"}, {"file_date": "09/05/2023", "effective_date": "09/05/2023", "filing_number": "20233458789", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13601759,this);"}, {"file_date": "10/19/2022", "effective_date": "10/19/2022", "filing_number": "20222700586", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12926064,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RD FAIRLANE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/29/2021", "name": "RD FAIRLANE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "10/29/2021", "title": "Managing Member", "name": "Erich Koschyk", "attention": "", "address1_address2_city_state_zip_country": "36 Grant Drive, Wellington, NV, 89444, USA"}, {"date": "10/29/2021", "title": "Managing Member", "name": "Deidre Koschyk", "attention": "", "address1_address2_city_state_zip_country": "36 Grant Drive, Wellington, NV, 89444, USA"}]}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RD FENN HOLDINGS, LLC", "business_id": "1105155", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/12/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121161282", "entity_number": "E0140552012-2", "mark_number": "", "manage_nv_business_id": "NV20121161282", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RD FENN HOLDINGS, LLC", "entity_number": "E0140552012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/12/2012", "nv_business_id": "NV20121161282", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121161282", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD FENN HOLDINGS, LLC", "Entity Number": "E0140552012-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/12/2012", "NV Business ID": "NV20121161282", "Termination Date": "", "Annual Report Due Date": "3/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DEBORAH A FENN", "address": "8743 SUMMERVILLE PLACE, ORLANDO, FL, 32819, USA", "last_updated": "03/28/2013", "status": "Active", "address_components": {"street": "8743 SUMMERVILLE PLACE", "city": "ORLANDO", "state": "FL", "zip_code": "32819", "country": "USA"}}, {"title": "Manager", "name": "RONALD E FENN", "address": "8743 SUMMERVILLE PLACE, ORLANDO, FL, 32819, USA", "last_updated": "03/28/2013", "status": "Active", "address_components": {"street": "8743 SUMMERVILLE PLACE", "city": "ORLANDO", "state": "FL", "zip_code": "32819", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DEBORAH A FENN", "address": "8743 SUMMERVILLE PLACE, ORLANDO, FL, 32819, USA", "last_updated": "03/28/2013", "status": "Active", "address_components": {"street": "8743 SUMMERVILLE PLACE", "city": "ORLANDO", "state": "FL", "zip_code": "32819", "country": "USA"}}, {"title": "Manager", "name": "RONALD E FENN", "address": "8743 SUMMERVILLE PLACE, ORLANDO, FL, 32819, USA", "last_updated": "03/28/2013", "status": "Active", "address_components": {"street": "8743 SUMMERVILLE PLACE", "city": "ORLANDO", "state": "FL", "zip_code": "32819", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RD FENN HOLDINGS, LLC", "entity_number": "E0140552012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/12/2012", "nv_business_id": "NV20121161282", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121161282", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/21/2014", "effective_date": "04/21/2014", "filing_number": "20140287193-97", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7538890,this);"}, {"file_date": "03/28/2013", "effective_date": "03/28/2013", "filing_number": "20130206814-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7537762,this);"}, {"file_date": "03/12/2012", "effective_date": "03/12/2012", "filing_number": "20120173527-80", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7538012,this);"}, {"file_date": "03/12/2012", "effective_date": "03/12/2012", "filing_number": "20120173525-68", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7537917,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RD Fitness LLC", "business_id": "2444282", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/17/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253495319", "entity_number": "E53828372025-6", "mark_number": "", "manage_nv_business_id": "NV20253495319", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RD FITNESS LLC", "entity_number": "E53828372025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/17/2025", "nv_business_id": "NV20253495319", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20253495319", "office_or_position": "Registered Agent", "jurisdiction": "", "street_address": "6092 Fidenza Ave, Las Vegas, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "6092 Fidenza Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD FITNESS LLC", "Entity Number": "E53828372025-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/17/2025", "NV Business ID": "NV20253495319", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Registered Agent", "Jurisdiction": "", "Street Address": "6092 Fidenza Ave, Las Vegas, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ranya Temizkan", "address": "6092 Fidenza Ave, Las Vegas, NV, 89141, USA", "last_updated": "12/17/2025", "status": "Active", "address_components": {"street": "6092 Fidenza Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ranya Temizkan", "address": "6092 Fidenza Ave, Las Vegas, NV, 89141, USA", "last_updated": "12/17/2025", "status": "Active", "address_components": {"street": "6092 Fidenza Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD FITNESS LLC", "entity_number": "E53828372025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/17/2025", "nv_business_id": "NV20253495319", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20253495319", "agent_office_or_position": "Registered Agent", "agent_jurisdiction": "", "agent_street_address": "6092 Fidenza Ave, Las Vegas, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6092 Fidenza Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2025", "effective_date": "12/17/2025", "filing_number": "20255382838", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16722691,this);"}, {"file_date": "12/17/2025", "effective_date": "12/17/2025", "filing_number": "20255382835", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16722689,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RD FNP", "business_id": "1859161", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/08/2020", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E7135102020-5", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RD FNP", "entity_number": "E7135102020-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/08/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD FNP", "Entity Number": "E7135102020-5", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "06/08/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RD FNP", "entity_number": "E7135102020-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/08/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/08/2020", "effective_date": "06/08/2020", "filing_number": "20200713508", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11093600,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RD FORSTER, L.L.C.", "business_id": "52528", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/08/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011062842", "entity_number": "LLC6133-2001", "mark_number": "", "manage_nv_business_id": "NV20011062842", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RD FORSTER, L.L.C.", "entity_number": "LLC6133-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/08/2001", "nv_business_id": "NV20011062842", "termination_date": "6/8/2501", "annual_report_due": "6/30/2014", "compliance_hold": ""}, "agent": {"name": "RUDOLPH J FORSTER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011062842", "office_or_position": "", "jurisdiction": "", "street_address": "860 DESERT SHADOWS LANE, FERNLEY, NV, 89408, USA", "mailing_address": "PO BOX 1621, FERNLEY, NV, 89408", "street_address_components": {"street": "860 DESERT SHADOWS LANE", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 1621", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": ""}}, "raw_fields": {"Entity Name": "RD FORSTER, L.L.C.", "Entity Number": "LLC6133-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/08/2001", "NV Business ID": "NV20011062842", "Termination Date": "6/8/2501", "Annual Report Due Date": "6/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "RUDOLPH J FORSTER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "860 DESERT SHADOWS LANE, FERNLEY, NV, 89408, USA", "Mailing Address": "PO BOX 1621, FERNLEY, NV, 89408"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JODENE M MC CRORY", "address": "1551 HAVEN CREST DRIVE, RENO, NV, 89503, USA", "last_updated": "04/16/2013", "status": "Active", "address_components": {"street": "1551 HAVEN CREST DRIVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Manager", "name": "RUDY FORSTER", "address": "PO BOX 1621 860 DESERT SHADOWS LN, FERNLEY, NV, 89408, USA", "last_updated": "04/16/2013", "status": "Active", "address_components": {"street": "PO BOX 1621 860 DESERT SHADOWS LN", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}}, {"title": "Manager", "name": "JOHN FORSTER", "address": "3500 FARM DISTRICT ROAD, FERNLEY, NV, 89408, USA", "last_updated": "04/16/2013", "status": "Active", "address_components": {"street": "3500 FARM DISTRICT ROAD", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "JODENE M MC CRORY", "address": "1551 HAVEN CREST DRIVE, RENO, NV, 89503, USA", "last_updated": "04/16/2013", "status": "Active", "address_components": {"street": "1551 HAVEN CREST DRIVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Manager", "name": "RUDY FORSTER", "address": "PO BOX 1621 860 DESERT SHADOWS LN, FERNLEY, NV, 89408, USA", "last_updated": "04/16/2013", "status": "Active", "address_components": {"street": "PO BOX 1621 860 DESERT SHADOWS LN", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}}, {"title": "Manager", "name": "JOHN FORSTER", "address": "3500 FARM DISTRICT ROAD, FERNLEY, NV, 89408, USA", "last_updated": "04/16/2013", "status": "Active", "address_components": {"street": "3500 FARM DISTRICT ROAD", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RD FORSTER, L.L.C.", "entity_number": "LLC6133-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/08/2001", "nv_business_id": "NV20011062842", "termination_date": "6/8/2501", "annual_report_due": "6/30/2014", "compliance_hold": "", "agent_name": "RUDOLPH J FORSTER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011062842", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "860 DESERT SHADOWS LANE, FERNLEY, NV, 89408, USA", "agent_mailing_address": "PO BOX 1621, FERNLEY, NV, 89408", "agent_street_address_components": {"street": "860 DESERT SHADOWS LANE", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 1621", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/09/2015", "effective_date": "02/09/2015", "filing_number": "20150059960-77", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(431178,this);"}, {"file_date": "04/16/2013", "effective_date": "04/16/2013", "filing_number": "20130251484-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(427648,this);"}, {"file_date": "04/17/2012", "effective_date": "04/17/2012", "filing_number": "20120266051-05", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(427092,this);"}, {"file_date": "06/23/2011", "effective_date": "06/23/2011", "filing_number": "20110466201-43", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(427596,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RD FRANCHISE SYSTEMS LLC", "business_id": "1900577", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/03/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201932463", "entity_number": "E10212432020-2", "mark_number": "", "manage_nv_business_id": "NV20201932463", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RD FRANCHISE SYSTEMS LLC", "entity_number": "E10212432020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/03/2020", "nv_business_id": "NV20201932463", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "GLENN T. STOCKTON II", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20201932463", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD FRANCHISE SYSTEMS LLC", "Entity Number": "E10212432020-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/03/2020", "NV Business ID": "NV20201932463", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GLENN T. STOCKTON II", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOSEPH P. MICATROTTO II", "address": "10795 W TWAIN AVE, STE 100, Las Vegas, NV, 89135, USA", "last_updated": "10/02/2025", "status": "Active", "address_components": {"street": "10795 W TWAIN AVE", "city": "STE 100", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "CASBURE MANAGEMENT, LLC", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "11/16/2023", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOSEPH P. MICATROTTO II", "address": "10795 W TWAIN AVE, STE 100, Las Vegas, NV, 89135, USA", "last_updated": "10/02/2025", "status": "Active", "address_components": {"street": "10795 W TWAIN AVE", "city": "STE 100", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "CASBURE MANAGEMENT, LLC", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "11/16/2023", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RD FRANCHISE SYSTEMS LLC", "entity_number": "E10212432020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/03/2020", "nv_business_id": "NV20201932463", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "GLENN T. STOCKTON II", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201932463", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/02/2025", "effective_date": "10/02/2025", "filing_number": "20255215517", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15925735,this);"}, {"file_date": "11/21/2024", "effective_date": "11/21/2024", "filing_number": "20244484567", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14555156,this);"}, {"file_date": "11/16/2023", "effective_date": "11/16/2023", "filing_number": "20233630026", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13758297,this);"}, {"file_date": "11/11/2022", "effective_date": "11/11/2022", "filing_number": "20222752465", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12974096,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RD FRANCHISE SYSTEMS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/03/2020", "name": "RD FRANCHISE SYSTEMS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GLENN T. STOCKTON II", "attention": "", "address1_address2_city_state_zip_country": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "email": "MWHITE@ASNY.COM"}], "officers": [{"date": "11/21/2024", "title": "Manager", "name": "JOSEPH P. MICATROTTO II", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}, {"date": "11/16/2023", "title": "Manager", "name": "CASBURE MANAGEMENT, LLC", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}]}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDF COLLECTIONS, LLC", "business_id": "680905", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/03/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061680489", "entity_number": "E0332782006-3", "mark_number": "", "manage_nv_business_id": "NV20061680489", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RDF COLLECTIONS, LLC", "entity_number": "E0332782006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/03/2006", "nv_business_id": "NV20061680489", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": "JEFFREY R. SYLVESTER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061680489", "office_or_position": "", "jurisdiction": "", "street_address": "1731 VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1731 VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDF COLLECTIONS, LLC", "Entity Number": "E0332782006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/03/2006", "NV Business ID": "NV20061680489", "Termination Date": "", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY R. SYLVESTER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1731 VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEVE V C/O RICHARD HOLLEY", "address": "400 S 4TH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "07/14/2010", "status": "Active", "address_components": {"street": "400 S 4TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "TONI ISOLA-BAYER", "address": "12155 AGATE RD, EAGLE POINT, OR, 97524, USA", "last_updated": "07/14/2010", "status": "Active", "address_components": {"street": "12155 AGATE RD", "city": "EAGLE POINT", "state": "OR", "zip_code": "97524", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "STEVE V C/O RICHARD HOLLEY", "address": "400 S 4TH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "07/14/2010", "status": "Active", "address_components": {"street": "400 S 4TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "TONI ISOLA-BAYER", "address": "12155 AGATE RD, EAGLE POINT, OR, 97524, USA", "last_updated": "07/14/2010", "status": "Active", "address_components": {"street": "12155 AGATE RD", "city": "EAGLE POINT", "state": "OR", "zip_code": "97524", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDF COLLECTIONS, LLC", "entity_number": "E0332782006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/03/2006", "nv_business_id": "NV20061680489", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": "JEFFREY R. SYLVESTER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061680489", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1731 VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1731 VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2010", "effective_date": "07/14/2010", "filing_number": "20100518139-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5375138,this);"}, {"file_date": "08/12/2009", "effective_date": "08/12/2009", "filing_number": "20090613951-96", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5374373,this);"}, {"file_date": "03/27/2008", "effective_date": "03/27/2008", "filing_number": "20080218504-80", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5374815,this);"}, {"file_date": "04/12/2007", "effective_date": "04/12/2007", "filing_number": "20070258818-91", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5374372,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDF CONSTRUCTION 1 L.L.C.", "business_id": "1504736", "prior_name_match": "", "status": "Terminated", "compliance_hold": "", "filing_date": "10/24/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181767570", "entity_number": "E0495702018-5", "mark_number": "", "manage_nv_business_id": "NV20181767570", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RDF CONSTRUCTION 1 L.L.C.", "entity_number": "E0495702018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Terminated", "formation_date": "10/24/2018", "nv_business_id": "NV20181767570", "termination_date": "", "annual_report_due": "10/24/2018", "compliance_hold": ""}, "agent": {"name": "XXXX", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181767570", "office_or_position": "", "jurisdiction": "", "street_address": "XX, XX, NV, XXXXX, USA", "mailing_address": "", "street_address_components": {"street": "XX", "city": "XX", "state": "NV", "zip_code": "XXXXX", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDF CONSTRUCTION 1 L.L.C.", "Entity Number": "E0495702018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Terminated", "Formation Date": "10/24/2018", "NV Business ID": "NV20181767570", "Termination Date": "", "Annual Report Due Date": "10/24/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "XXXX", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "XX, XX, NV, XXXXX, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RDF CONSTRUCTION 1 L.L.C.", "entity_number": "E0495702018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Terminated", "formation_date": "10/24/2018", "nv_business_id": "NV20181767570", "termination_date": "", "annual_report_due": "10/24/2018", "compliance_hold": "", "agent_name": "XXXX", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181767570", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "XX, XX, NV, XXXXX, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "XX", "city": "XX", "state": "NV", "zip_code": "XXXXX", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2018", "effective_date": "12/31/2018", "filing_number": "20180560613-62", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9059296,this);"}, {"file_date": "10/24/2018", "effective_date": "10/24/2018", "filing_number": "20180461725-16", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9056415,this);"}, {"file_date": "10/24/2018", "effective_date": "10/24/2018", "filing_number": "20180461724-05", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9056887,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDF ENTERPRISES, INC.", "business_id": "506626", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/10/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041376817", "entity_number": "C3190-2004", "mark_number": "", "manage_nv_business_id": "NV20041376817", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RDF ENTERPRISES, INC.", "entity_number": "C3190-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/10/2004", "nv_business_id": "NV20041376817", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20041376817", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDF ENTERPRISES, INC.", "Entity Number": "C3190-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/10/2004", "NV Business ID": "NV20041376817", "Termination Date": "", "Annual Report Due Date": "2/28/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT D FRANKLAND", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT D FRANKLAND", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT D FRANKLAND", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "ROBERT D FRANKLAND", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/18/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT D FRANKLAND", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT D FRANKLAND", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT D FRANKLAND", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "ROBERT D FRANKLAND", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/18/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDF ENTERPRISES, INC.", "entity_number": "C3190-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/10/2004", "nv_business_id": "NV20041376817", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041376817", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20120363214-34", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(4436194,this);"}, {"file_date": "03/02/2006", "effective_date": "03/02/2006", "filing_number": "20060138189-18", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4436648,this);"}, {"file_date": "02/28/2005", "effective_date": "02/28/2005", "filing_number": "20050076076-13", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4435241,this);"}, {"file_date": "01/21/2005", "effective_date": "01/21/2005", "filing_number": "C3190-2004-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4434237,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDF ENTERPRISES, LLC", "business_id": "964959", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/14/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101007651", "entity_number": "E0671702009-8", "mark_number": "", "manage_nv_business_id": "NV20101007651", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RDF ENTERPRISES, LLC", "entity_number": "E0671702009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/14/2009", "nv_business_id": "NV20101007651", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101007651", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDF ENTERPRISES, LLC", "Entity Number": "E0671702009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/14/2009", "NV Business ID": "NV20101007651", "Termination Date": "", "Annual Report Due Date": "12/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAYMOND DOBBS FRANKS", "address": "3027 E. SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "01/06/2010", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAYMOND DOBBS FRANKS", "address": "3027 E. SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "01/06/2010", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDF ENTERPRISES, LLC", "entity_number": "E0671702009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/14/2009", "nv_business_id": "NV20101007651", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101007651", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/14/2009", "effective_date": "12/14/2009", "filing_number": "20090894857-82", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6886370,this);"}, {"file_date": "12/14/2009", "effective_date": "12/14/2009", "filing_number": "20090894856-71", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6884780,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDF INVESTMENTS, LLC", "business_id": "1148838", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/03/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121718263", "entity_number": "E0616772012-3", "mark_number": "", "manage_nv_business_id": "NV20121718263", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RDF INVESTMENTS, LLC", "entity_number": "E0616772012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/03/2012", "nv_business_id": "NV20121718263", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121718263", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDF INVESTMENTS, LLC", "Entity Number": "E0616772012-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/03/2012", "NV Business ID": "NV20121718263", "Termination Date": "", "Annual Report Due Date": "1/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RDF INVESTMENTS, LLC", "entity_number": "E0616772012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/03/2012", "nv_business_id": "NV20121718263", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121718263", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/03/2012", "effective_date": "12/03/2012", "filing_number": "20120812595-65", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7737851,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDF L.L.C.", "business_id": "1259615", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/04/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141563470", "entity_number": "E0455912014-8", "mark_number": "", "manage_nv_business_id": "NV20141563470", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RDF L.L.C.", "entity_number": "E0455912014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/04/2014", "nv_business_id": "NV20141563470", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": ""}, "agent": {"name": "COMPLETE CORPORATE SOLUTIONS", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20141563470", "office_or_position": "", "jurisdiction": "CLARK COUNTY", "street_address": "213 N Stephanie Street, G#350, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "213 N Stephanie Street", "city": "G#350", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDF L.L.C.", "Entity Number": "E0455912014-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/04/2014", "NV Business ID": "NV20141563470", "Termination Date": "", "Annual Report Due Date": "9/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "COMPLETE CORPORATE SOLUTIONS", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY", "Street Address": "213 N Stephanie Street, G#350, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LORRIE EDELBLUTE", "address": "213 N Stephanie, Suite G #350, Henderson, NV, 89074, USA", "last_updated": "08/08/2021", "status": "Active", "address_components": {"street": "213 N Stephanie", "city": "Suite G #350", "state": "Henderson", "zip_code": "NV", "country": "89074"}}, {"title": "Manager", "name": "KAREN REFFNER", "address": "213 N Stephanie, Suite G #350, Henderson, NV, 89074, USA", "last_updated": "08/08/2021", "status": "Active", "address_components": {"street": "213 N Stephanie", "city": "Suite G #350", "state": "Henderson", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LORRIE EDELBLUTE", "address": "213 N Stephanie, Suite G #350, Henderson, NV, 89074, USA", "last_updated": "08/08/2021", "status": "Active", "address_components": {"street": "213 N Stephanie", "city": "Suite G #350", "state": "Henderson", "zip_code": "NV", "country": "89074"}}, {"title": "Manager", "name": "KAREN REFFNER", "address": "213 N Stephanie, Suite G #350, Henderson, NV, 89074, USA", "last_updated": "08/08/2021", "status": "Active", "address_components": {"street": "213 N Stephanie", "city": "Suite G #350", "state": "Henderson", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDF L.L.C.", "entity_number": "E0455912014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/04/2014", "nv_business_id": "NV20141563470", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": "", "agent_name": "COMPLETE CORPORATE SOLUTIONS", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141563470", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY", "agent_street_address": "213 N Stephanie Street, G#350, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "213 N Stephanie Street", "city": "G#350", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2024", "effective_date": "01/02/2024", "filing_number": "20243732133", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13847372,this);"}, {"file_date": "09/30/2023", "effective_date": "09/30/2023", "filing_number": "20233523618", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13653298,this);"}, {"file_date": "08/30/2022", "effective_date": "08/30/2022", "filing_number": "20222580477", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12814841,this);"}, {"file_date": "08/08/2021", "effective_date": "08/08/2021", "filing_number": "20211666750", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11980433,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "RDF L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/04/2014", "name": "RDF L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COMPLETE CORPORATE SOLUTIONS", "attention": "", "address1_address2_city_state_zip_country": "7065 W ANN RD #130-679, LAS VEGAS, NV, 89130, USA", "email": "matthewsenix@msn.com"}], "officers": [{"date": "08/08/2021", "title": "Manager", "name": "LORRIE EDELBLUTE", "attention": "", "address1_address2_city_state_zip_country": "213 N Stephanie, Suite G #350, Henderson, NV, 89074, USA"}, {"date": "08/08/2021", "title": "Manager", "name": "KAREN REFFNER", "attention": "", "address1_address2_city_state_zip_country": "213 N Stephanie, Suite G #350, Henderson, NV, 89074, USA"}]}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDF Management, LLC", "business_id": "1864665", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/29/2020", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E7524992020-5", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RDF MANAGEMENT, LLC", "entity_number": "E7524992020-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/29/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDF MANAGEMENT, LLC", "Entity Number": "E7524992020-5", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "06/29/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RDF MANAGEMENT, LLC", "entity_number": "E7524992020-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/29/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/29/2020", "effective_date": "06/29/2020", "filing_number": "20200752497", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11134107,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDF Management, LLC", "business_id": "1865098", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/30/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201823066", "entity_number": "E7570132020-0", "mark_number": "", "manage_nv_business_id": "NV20201823066", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RDF MANAGEMENT, LLC", "entity_number": "E7570132020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/30/2020", "nv_business_id": "NV20201823066", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Paula G. Park", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201823066", "office_or_position": "", "jurisdiction": "", "street_address": "2867 Geary Place, Unit#3012, Las Vegas, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "2867 Geary Place", "city": "Unit#3012", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDF MANAGEMENT, LLC", "Entity Number": "E7570132020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/30/2020", "NV Business ID": "NV20201823066", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Paula G. Park", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2867 Geary Place, Unit#3012, Las Vegas, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Eloisa Paula G. Park", "address": "13401 Burton Street, Van Nuys, CA, 91402, USA", "last_updated": "02/24/2021", "status": "Active", "address_components": {"street": "13401 Burton Street", "city": "Van Nuys", "state": "CA", "zip_code": "91402", "country": "USA"}}, {"title": "Managing Member", "name": "Andrew Charles Park", "address": "13401 Burton Street, Van Nuys, CA, 91402, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "13401 Burton Street", "city": "Van Nuys", "state": "CA", "zip_code": "91402", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Eloisa Paula G. Park", "address": "13401 Burton Street, Van Nuys, CA, 91402, USA", "last_updated": "02/24/2021", "status": "Active", "address_components": {"street": "13401 Burton Street", "city": "Van Nuys", "state": "CA", "zip_code": "91402", "country": "USA"}}, {"title": "Managing Member", "name": "Andrew Charles Park", "address": "13401 Burton Street, Van Nuys, CA, 91402, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "13401 Burton Street", "city": "Van Nuys", "state": "CA", "zip_code": "91402", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDF MANAGEMENT, LLC", "entity_number": "E7570132020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/30/2020", "nv_business_id": "NV20201823066", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Paula G. Park", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201823066", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2867 Geary Place, Unit#3012, Las Vegas, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2867 Geary Place", "city": "Unit#3012", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2025", "effective_date": "04/30/2025", "filing_number": "20254865503", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14909210,this);"}, {"file_date": "05/02/2024", "effective_date": "05/02/2024", "filing_number": "20244033752", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14138272,this);"}, {"file_date": "04/03/2023", "effective_date": "04/03/2023", "filing_number": "20233077154", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13280546,this);"}, {"file_date": "04/05/2022", "effective_date": "04/05/2022", "filing_number": "20222229573", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12504291,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RDF MANAGEMENT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/30/2020", "name": "RDF MANAGEMENT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Paula G. Park", "attention": "", "address1_address2_city_state_zip_country": "2867 Geary Place, Unit#3012, Las Vegas, NV, 89109, USA", "email": "pgpark58@gmail.com"}], "officers": [{"date": "02/24/2021", "title": "Managing Member", "name": "Eloisa Paula G. Park", "attention": "", "address1_address2_city_state_zip_country": "13401 Burton Street, Van Nuys, CA, 91402, USA"}, {"date": "06/30/2020", "title": "Managing Member", "name": "Andrew Charles Park", "attention": "", "address1_address2_city_state_zip_country": "13401 Burton Street, Van Nuys, CA, 91402, USA"}]}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDF PROPERTIES, LLC", "business_id": "1283340", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/28/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151056779", "entity_number": "E0044622015-7", "mark_number": "", "manage_nv_business_id": "NV20151056779", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RDF PROPERTIES, LLC", "entity_number": "E0044622015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/28/2015", "nv_business_id": "NV20151056779", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "LAUGHLIN ASSOCIATES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151056779", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDF PROPERTIES, LLC", "Entity Number": "E0044622015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/28/2015", "NV Business ID": "NV20151056779", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAUGHLIN ASSOCIATES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DANIELLE M. QUIRK", "address": "680 W Nye Lane Ste 201, Carson City, NV, 89703, USA", "last_updated": "03/14/2024", "status": "Active", "address_components": {"street": "680 W Nye Lane Ste 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Manager", "name": "ROBERT J. QUIRK", "address": "680 W Nye Lane Ste 201, Carson City, NV, 89703, USA", "last_updated": "03/14/2024", "status": "Active", "address_components": {"street": "680 W Nye Lane Ste 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Manager", "name": "Kenneth R Quirk", "address": "680 W Nye Lane Ste 201, Carson City, NV, 89703, USA", "last_updated": "11/15/2024", "status": "Active", "address_components": {"street": "680 W Nye Lane Ste 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "DANIELLE M. QUIRK", "address": "680 W Nye Lane Ste 201, Carson City, NV, 89703, USA", "last_updated": "03/14/2024", "status": "Active", "address_components": {"street": "680 W Nye Lane Ste 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Manager", "name": "ROBERT J. QUIRK", "address": "680 W Nye Lane Ste 201, Carson City, NV, 89703, USA", "last_updated": "03/14/2024", "status": "Active", "address_components": {"street": "680 W Nye Lane Ste 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Manager", "name": "Kenneth R Quirk", "address": "680 W Nye Lane Ste 201, Carson City, NV, 89703, USA", "last_updated": "11/15/2024", "status": "Active", "address_components": {"street": "680 W Nye Lane Ste 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RDF PROPERTIES, LLC", "entity_number": "E0044622015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/28/2015", "nv_business_id": "NV20151056779", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "LAUGHLIN ASSOCIATES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151056779", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/17/2025", "effective_date": "11/17/2025", "filing_number": "20255316074", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16024450,this);"}, {"file_date": "11/13/2024", "effective_date": "11/13/2024", "filing_number": "20244472433", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14543966,this);"}, {"file_date": "01/26/2024", "effective_date": "01/26/2024", "filing_number": "20243913966", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14021100,this);"}, {"file_date": "01/31/2023", "effective_date": "01/31/2023", "filing_number": "20232918383", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13134969,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "RDF PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/28/2015", "name": "RDF PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAUGHLIN ASSOCIATES, INC.", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "email": "NVSOS@LAUGHLINUSA.COM"}], "officers": [{"date": "03/14/2024", "title": "Manager", "name": "DANIELLE M. QUIRK", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye Lane Ste 201, Carson City, NV, 89703, USA"}, {"date": "03/14/2024", "title": "Manager", "name": "ROBERT J. QUIRK", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye Lane Ste 201, Carson City, NV, 89703, USA"}, {"date": "11/15/2024", "title": "Manager", "name": "Kenneth R Quirk", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye Lane Ste 201, Carson City, NV, 89703, USA"}]}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDF, A LIMITED LIABILITY COMPANY", "business_id": "2319", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/30/1992", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19921001500", "entity_number": "LLC14472-1992", "mark_number": "", "manage_nv_business_id": "NV19921001500", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RDF, A LIMITED LIABILITY COMPANY", "entity_number": "LLC14472-1992", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/30/1992", "nv_business_id": "NV19921001500", "termination_date": "12/30/2022", "annual_report_due": "12/31/1995", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19921001500", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDF, A LIMITED LIABILITY COMPANY", "Entity Number": "LLC14472-1992", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/30/1992", "NV Business ID": "NV19921001500", "Termination Date": "12/30/2022", "Annual Report Due Date": "12/31/1995", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TRACI FRADELLA", "address": "1500 LYNN DRIVE, BOULDER CITY, NV, 89005, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1500 LYNN DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Managing Member", "name": "DEBI FRADELLA", "address": "1500 LYNN DRIVE, BOULDER CITY, NV, 89005, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1500 LYNN DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Managing Member", "name": "RICK W FRADELLA", "address": "1500 LYNN DRIVE, BOULDER CITY, NV, 89005, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1500 LYNN DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "TRACI FRADELLA", "address": "1500 LYNN DRIVE, BOULDER CITY, NV, 89005, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1500 LYNN DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Managing Member", "name": "DEBI FRADELLA", "address": "1500 LYNN DRIVE, BOULDER CITY, NV, 89005, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1500 LYNN DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Managing Member", "name": "RICK W FRADELLA", "address": "1500 LYNN DRIVE, BOULDER CITY, NV, 89005, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1500 LYNN DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RDF, A LIMITED LIABILITY COMPANY", "entity_number": "LLC14472-1992", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/30/1992", "nv_business_id": "NV19921001500", "termination_date": "12/30/2022", "annual_report_due": "12/31/1995", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19921001500", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2013", "effective_date": "08/01/2013", "filing_number": "20130512041-39", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(27175,this);"}, {"file_date": "01/09/1995", "effective_date": "01/09/1995", "filing_number": "LLC14472-1992-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(27177,this);"}, {"file_date": "06/02/1993", "effective_date": "06/02/1993", "filing_number": "LLC14472-1992-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(29404,this);"}, {"file_date": "12/30/1992", "effective_date": "12/30/1992", "filing_number": "LLC14472-1992-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(27176,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDFALAK, INC.", "business_id": "510076", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/15/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041411665", "entity_number": "C6641-2004", "mark_number": "", "manage_nv_business_id": "NV20041411665", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RDFALAK, INC.", "entity_number": "C6641-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/15/2004", "nv_business_id": "NV20041411665", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041411665", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDFALAK, INC.", "Entity Number": "C6641-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/15/2004", "NV Business ID": "NV20041411665", "Termination Date": "", "Annual Report Due Date": "3/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LILLIAN G WHIPPLE", "address": "800 E . CHARLESTON BLVD., LAS VEGAS, NV, 89104, USA", "last_updated": "01/05/2010", "status": "Active", "address_components": {"street": "800 E . CHARLESTON BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "LILLIAN G WHIPPLE", "address": "800 E . CHARLESTON BLVD., LAS VEGAS, NV, 89104, USA", "last_updated": "01/05/2010", "status": "Active", "address_components": {"street": "800 E . CHARLESTON BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "LILLIAN G WHIPPLE", "address": "800 E . CHARLESTON BLVD., LAS VEGAS, NV, 89104, USA", "last_updated": "01/05/2010", "status": "Active", "address_components": {"street": "800 E . CHARLESTON BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Director", "name": "LILLIAN G WHIPPLE", "address": "800 E . CHARLESTON BLVD., LAS VEGAS, NV, 89104, USA", "last_updated": "01/05/2010", "status": "Active", "address_components": {"street": "800 E . CHARLESTON BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "LILLIAN G WHIPPLE", "address": "800 E . CHARLESTON BLVD., LAS VEGAS, NV, 89104, USA", "last_updated": "01/05/2010", "status": "Active", "address_components": {"street": "800 E . CHARLESTON BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "LILLIAN G WHIPPLE", "address": "800 E . CHARLESTON BLVD., LAS VEGAS, NV, 89104, USA", "last_updated": "01/05/2010", "status": "Active", "address_components": {"street": "800 E . CHARLESTON BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "LILLIAN G WHIPPLE", "address": "800 E . CHARLESTON BLVD., LAS VEGAS, NV, 89104, USA", "last_updated": "01/05/2010", "status": "Active", "address_components": {"street": "800 E . CHARLESTON BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Director", "name": "LILLIAN G WHIPPLE", "address": "800 E . CHARLESTON BLVD., LAS VEGAS, NV, 89104, USA", "last_updated": "01/05/2010", "status": "Active", "address_components": {"street": "800 E . CHARLESTON BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDFALAK, INC.", "entity_number": "C6641-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/15/2004", "nv_business_id": "NV20041411665", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041411665", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/10/2014", "effective_date": "03/10/2014", "filing_number": "20140181998-83", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(4430241,this);"}, {"file_date": "12/27/2010", "effective_date": "12/27/2010", "filing_number": "20100977414-25", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4430427,this);"}, {"file_date": "01/05/2010", "effective_date": "01/05/2010", "filing_number": "20100004477-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4430432,this);"}, {"file_date": "02/11/2009", "effective_date": "02/11/2009", "filing_number": "20090127199-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4430240,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDFI LABS, LLC", "business_id": "1487381", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/13/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181499699", "entity_number": "E0334232018-4", "mark_number": "", "manage_nv_business_id": "NV20181499699", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RDFI LABS, LLC", "entity_number": "E0334232018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/13/2018", "nv_business_id": "NV20181499699", "termination_date": "", "annual_report_due": "7/31/2019", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181499699", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDFI LABS, LLC", "Entity Number": "E0334232018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/13/2018", "NV Business ID": "NV20181499699", "Termination Date": "", "Annual Report Due Date": "7/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ADRIAN GEE", "address": "7501 W CHARLESTON BLVD APT 16,, LAS VEGAS, NV, 89117, USA", "last_updated": "07/13/2018", "status": "Active", "address_components": {"street": "7501 W CHARLESTON BLVD APT 16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ADRIAN GEE", "address": "7501 W CHARLESTON BLVD APT 16,, LAS VEGAS, NV, 89117, USA", "last_updated": "07/13/2018", "status": "Active", "address_components": {"street": "7501 W CHARLESTON BLVD APT 16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDFI LABS, LLC", "entity_number": "E0334232018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/13/2018", "nv_business_id": "NV20181499699", "termination_date": "", "annual_report_due": "7/31/2019", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181499699", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/13/2018", "effective_date": "07/13/2018", "filing_number": "20180311647-93", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9028507,this);"}, {"file_date": "07/13/2018", "effective_date": "07/13/2018", "filing_number": "20180311646-82", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9028486,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDFM HOLDINGS, LLC", "business_id": "873743", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/04/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081398867", "entity_number": "E0503392008-5", "mark_number": "", "manage_nv_business_id": "NV20081398867", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RDFM HOLDINGS, LLC", "entity_number": "E0503392008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/04/2008", "nv_business_id": "NV20081398867", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081398867", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDFM HOLDINGS, LLC", "Entity Number": "E0503392008-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/04/2008", "NV Business ID": "NV20081398867", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LEROY WILTS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "09/24/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "CAROL WILTS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "09/24/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LEROY WILTS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "09/24/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "CAROL WILTS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "09/24/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDFM HOLDINGS, LLC", "entity_number": "E0503392008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/04/2008", "nv_business_id": "NV20081398867", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081398867", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2012", "effective_date": "07/11/2012", "filing_number": "20120480312-03", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6392335,this);"}, {"file_date": "08/05/2011", "effective_date": "08/05/2011", "filing_number": "20110582303-35", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6389535,this);"}, {"file_date": "08/12/2010", "effective_date": "08/12/2010", "filing_number": "20100609356-22", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6389439,this);"}, {"file_date": "08/10/2009", "effective_date": "08/10/2009", "filing_number": "20090610392-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6389825,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337156, "worker_id": "r-worker-3", "ts": 1775040635, "record_type": "business_detail", "name": "RDFN Ventures, Inc.", "business_id": "1789945", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "08/06/2019", "type": "Foreign Corporation (80)", "nv_business_id": "NV20191562035", "entity_number": "E1434782019-8", "mark_number": "", "manage_nv_business_id": "NV20191562035", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RDFN VENTURES, INC.", "entity_number": "E1434782019-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "08/06/2019", "nv_business_id": "NV20191562035", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191562035", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDFN VENTURES, INC.", "Entity Number": "E1434782019-8", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "08/06/2019", "NV Business ID": "NV20191562035", "Termination Date": "", "Annual Report Due Date": "8/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Adam Wiener", "address": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA", "last_updated": "08/01/2022", "status": "Active", "address_components": {"street": "1099 Stewart Street", "city": "Suite 600", "state": "Seattle", "zip_code": "WA", "country": "98101"}}, {"title": "Director", "name": "Adam Wiener", "address": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA", "last_updated": "06/08/2021", "status": "Active", "address_components": {"street": "1099 Stewart Street", "city": "Suite 600", "state": "Seattle", "zip_code": "WA", "country": "98101"}}, {"title": "Other/", "name": "Jason Aleem", "address": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA", "last_updated": "06/08/2021", "status": "Active", "address_components": {"street": "1099 Stewart Street", "city": "Suite 600", "state": "Seattle", "zip_code": "WA", "country": "98101"}}, {"title": "Other/", "name": "Quinn Hawkins", "address": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA", "last_updated": "06/08/2021", "status": "Active", "address_components": {"street": "1099 Stewart Street", "city": "Suite 600", "state": "Seattle", "zip_code": "WA", "country": "98101"}}, {"title": "Secretary", "name": "Anthony Kappus", "address": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA", "last_updated": "07/30/2020", "status": "Active", "address_components": {"street": "1099 Stewart Street", "city": "Suite 600", "state": "Seattle", "zip_code": "WA", "country": "98101"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "President", "name": "Adam Wiener", "address": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA", "last_updated": "08/01/2022", "status": "Active", "address_components": {"street": "1099 Stewart Street", "city": "Suite 600", "state": "Seattle", "zip_code": "WA", "country": "98101"}}, {"title": "Director", "name": "Adam Wiener", "address": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA", "last_updated": "06/08/2021", "status": "Active", "address_components": {"street": "1099 Stewart Street", "city": "Suite 600", "state": "Seattle", "zip_code": "WA", "country": "98101"}}, {"title": "Other/", "name": "Jason Aleem", "address": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA", "last_updated": "06/08/2021", "status": "Active", "address_components": {"street": "1099 Stewart Street", "city": "Suite 600", "state": "Seattle", "zip_code": "WA", "country": "98101"}}, {"title": "Other/", "name": "Quinn Hawkins", "address": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA", "last_updated": "06/08/2021", "status": "Active", "address_components": {"street": "1099 Stewart Street", "city": "Suite 600", "state": "Seattle", "zip_code": "WA", "country": "98101"}}, {"title": "Secretary", "name": "Anthony Kappus", "address": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA", "last_updated": "07/30/2020", "status": "Active", "address_components": {"street": "1099 Stewart Street", "city": "Suite 600", "state": "Seattle", "zip_code": "WA", "country": "98101"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "RDFN VENTURES, INC.", "entity_number": "E1434782019-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "08/06/2019", "nv_business_id": "NV20191562035", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191562035", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/08/2023", "effective_date": "08/08/2023", "filing_number": "20233403060", "document_type": "Withdrawal of Foreign Corporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13550223,this);"}, {"file_date": "08/01/2022", "effective_date": "08/01/2022", "filing_number": "20222520561", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12757696,this);"}, {"file_date": "06/16/2021", "effective_date": "06/16/2021", "filing_number": "20211540449", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11871577,this);"}, {"file_date": "06/08/2021", "effective_date": "06/08/2021", "filing_number": "20211513623", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11855000,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RDFN VENTURES, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "01/04/2017", "annual_report_due_date": "8/31/2023"}, "name_changes": {"date": "08/06/2019", "name": "RDFN VENTURES, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Legalinc Corporate Services Inc.", "attention": "", "address1_address2_city_state_zip_country": "1810 East Sahara Avenue, Suite 215, Las Vegas, NV, 89104, USA", "email": "ra@legalinc.com"}], "officers": [{"date": "08/01/2022", "title": "President", "name": "Adam Wiener", "attention": "", "address1_address2_city_state_zip_country": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA"}, {"date": "06/08/2021", "title": "Director", "name": "Adam Wiener", "attention": "", "address1_address2_city_state_zip_country": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA"}, {"date": "06/08/2021", "title": "", "name": "Jason Aleem", "attention": "", "address1_address2_city_state_zip_country": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA"}, {"date": "06/08/2021", "title": "", "name": "Quinn Hawkins", "attention": "", "address1_address2_city_state_zip_country": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA"}, {"date": "07/30/2020", "title": "Secretary", "name": "Anthony Kappus", "attention": "", "address1_address2_city_state_zip_country": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA"}, {"date": "07/30/2020", "title": "Treasurer", "name": "Chris Nielsen", "attention": "", "address1_address2_city_state_zip_country": "1099 Stewart Street, Suite 600, Seattle, WA, 98101, USA"}]}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "119 & 123 14TH, LLC", "business_id": "1808610", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/12/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191637527", "entity_number": "E2812362019-9", "mark_number": "", "manage_nv_business_id": "NV20191637527", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "119 & 123 14TH, LLC", "entity_number": "E2812362019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/12/2019", "nv_business_id": "NV20191637527", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "HAGENDORF LAW FIRM, PLLC", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20191637527", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2780 S JONES BLVD.", "city": "SUITE 210", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "119 & 123 14TH, LLC", "Entity Number": "E2812362019-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/12/2019", "NV Business ID": "NV20191637527", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "HAGENDORF LAW FIRM, PLLC", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Zehnder Properties, LLC", "address": "25011 Cinnabar Court, Wildomar, CA, 92595, USA", "last_updated": "10/12/2023", "status": "Active", "address_components": {"street": "25011 Cinnabar Court", "city": "Wildomar", "state": "CA", "zip_code": "92595", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Zehnder Properties, LLC", "address": "25011 Cinnabar Court, Wildomar, CA, 92595, USA", "last_updated": "10/12/2023", "status": "Active", "address_components": {"street": "25011 Cinnabar Court", "city": "Wildomar", "state": "CA", "zip_code": "92595", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "119 & 123 14TH, LLC", "entity_number": "E2812362019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/12/2019", "nv_business_id": "NV20191637527", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "HAGENDORF LAW FIRM, PLLC", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191637527", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2780 S JONES BLVD.", "city": "SUITE 210", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2025", "effective_date": "10/07/2025", "filing_number": "20255224958", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15934870,this);"}, {"file_date": "10/17/2024", "effective_date": "10/17/2024", "filing_number": "20244407483", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14486551,this);"}, {"file_date": "10/12/2023", "effective_date": "10/12/2023", "filing_number": "20233555005", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13684096,this);"}, {"file_date": "10/19/2022", "effective_date": "10/19/2022", "filing_number": "20222699868", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12925387,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "119 & 123 14TH, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/12/2019", "name": "119 & 123 14TH, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HAGENDORF LAW FIRM, PLLC", "attention": "", "address1_address2_city_state_zip_country": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "email": "wayne@hagendorflaw.com"}], "officers": [{"date": "10/12/2023", "title": "Manager", "name": "Zehnder Properties, LLC", "attention": "", "address1_address2_city_state_zip_country": "25011 Cinnabar Court, Wildomar, CA, 92595, USA"}]}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "119 CHRYSTIE ST. CORP.", "business_id": "1278924", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "12/26/2014", "type": "Foreign Corporation (80)", "nv_business_id": "NV20151000895", "entity_number": "E0652172014-7", "mark_number": "", "manage_nv_business_id": "NV20151000895", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "119 CHRYSTIE ST. CORP.", "entity_number": "E0652172014-7", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "12/26/2014", "nv_business_id": "NV20151000895", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": ""}, "agent": {"name": "ABRAHAM TAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151000895", "office_or_position": "", "jurisdiction": "New York", "street_address": "12037 LA PALMERA AVE., LAS VEGAS, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "12037 LA PALMERA AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "119 CHRYSTIE ST. CORP.", "Entity Number": "E0652172014-7", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "12/26/2014", "NV Business ID": "NV20151000895", "Termination Date": "", "Annual Report Due Date": "12/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "ABRAHAM TAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "New York", "Street Address": "12037 LA PALMERA AVE., LAS VEGAS, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ABRAHAM TAN", "address": "12037 LA PALMERA AVE, LAS VEGAS, NV, 89138, USA", "last_updated": "10/08/2018", "status": "Active", "address_components": {"street": "12037 LA PALMERA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Secretary", "name": "ABRAHAM TAN", "address": "12037 LA PALMERA AVE, LAS VEGAS, NV, 89138, USA", "last_updated": "10/08/2018", "status": "Active", "address_components": {"street": "12037 LA PALMERA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Treasurer", "name": "ABRAHAM TAN", "address": "12037 LA PALMERA AVE, LAS VEGAS, NV, 89138, USA", "last_updated": "10/08/2018", "status": "Active", "address_components": {"street": "12037 LA PALMERA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Director", "name": "ABRAHAM TAN", "address": "12037 LA PALMERA AVE, LAS VEGAS, NV, 89138, USA", "last_updated": "10/08/2018", "status": "Active", "address_components": {"street": "12037 LA PALMERA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ABRAHAM TAN", "address": "12037 LA PALMERA AVE, LAS VEGAS, NV, 89138, USA", "last_updated": "10/08/2018", "status": "Active", "address_components": {"street": "12037 LA PALMERA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Secretary", "name": "ABRAHAM TAN", "address": "12037 LA PALMERA AVE, LAS VEGAS, NV, 89138, USA", "last_updated": "10/08/2018", "status": "Active", "address_components": {"street": "12037 LA PALMERA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Treasurer", "name": "ABRAHAM TAN", "address": "12037 LA PALMERA AVE, LAS VEGAS, NV, 89138, USA", "last_updated": "10/08/2018", "status": "Active", "address_components": {"street": "12037 LA PALMERA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Director", "name": "ABRAHAM TAN", "address": "12037 LA PALMERA AVE, LAS VEGAS, NV, 89138, USA", "last_updated": "10/08/2018", "status": "Active", "address_components": {"street": "12037 LA PALMERA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "119 CHRYSTIE ST. CORP.", "entity_number": "E0652172014-7", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "12/26/2014", "nv_business_id": "NV20151000895", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": "", "agent_name": "ABRAHAM TAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151000895", "agent_office_or_position": "", "agent_jurisdiction": "New York", "agent_street_address": "12037 LA PALMERA AVE., LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "12037 LA PALMERA AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2023", "effective_date": "12/30/2023", "filing_number": "20233728418", "document_type": "Foreign Withdrawal", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13843985,this);"}, {"file_date": "12/30/2023", "effective_date": "12/30/2023", "filing_number": "20233727672", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13843301,this);"}, {"file_date": "12/02/2022", "effective_date": "12/02/2022", "filing_number": "20222793407", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13013372,this);"}, {"file_date": "11/01/2021", "effective_date": "11/01/2021", "filing_number": "20211863822", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12160696,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "119 CHRYSTIE ST. CORP.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2024"}, "name_changes": {"date": "12/26/2014", "name": "119 CHRYSTIE ST. CORP.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ABRAHAM TAN", "attention": "", "address1_address2_city_state_zip_country": "12037 LA PALMERA AVE., LAS VEGAS, NV, 89138, USA", "email": ""}], "officers": [{"date": "10/08/2018", "title": "President", "name": "ABRAHAM TAN", "attention": "", "address1_address2_city_state_zip_country": "12037 LA PALMERA AVE, LAS VEGAS, NV, 89138, USA"}, {"date": "10/08/2018", "title": "Secretary", "name": "ABRAHAM TAN", "attention": "", "address1_address2_city_state_zip_country": "12037 LA PALMERA AVE, LAS VEGAS, NV, 89138, USA"}, {"date": "10/08/2018", "title": "Treasurer", "name": "ABRAHAM TAN", "attention": "", "address1_address2_city_state_zip_country": "12037 LA PALMERA AVE, LAS VEGAS, NV, 89138, USA"}, {"date": "10/08/2018", "title": "Director", "name": "ABRAHAM TAN", "attention": "", "address1_address2_city_state_zip_country": "12037 LA PALMERA AVE, LAS VEGAS, NV, 89138, USA"}]}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "119 FOX DRIVE, LLC.", "business_id": "1153569", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/28/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121771817", "entity_number": "E0665112012-4", "mark_number": "", "manage_nv_business_id": "NV20121771817", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "119 FOX DRIVE, LLC.", "entity_number": "E0665112012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/28/2012", "nv_business_id": "NV20121771817", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": ""}, "agent": {"name": "GENE D. CRUSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121771817", "office_or_position": "", "jurisdiction": "", "street_address": "9550 S EASTERN AVE STE #253, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9550 S EASTERN AVE STE #253", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "119 FOX DRIVE, LLC.", "Entity Number": "E0665112012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/28/2012", "NV Business ID": "NV20121771817", "Termination Date": "", "Annual Report Due Date": "12/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "GENE D. CRUSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9550 S EASTERN AVE STE #253, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NOBLE RESEARCH, LLC", "address": "9550 S EASTERN AVE STE 253, LAS VEGAS, NV, 89123, USA", "last_updated": "12/30/2013", "status": "Active", "address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "STEPHEN R SMITH", "address": "9550 S EASTERN AVE STE 253, LAS VEGAS, NV, 89123, USA", "last_updated": "12/30/2013", "status": "Active", "address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "NOBLE RESEARCH, LLC", "address": "9550 S EASTERN AVE STE 253, LAS VEGAS, NV, 89123, USA", "last_updated": "12/30/2013", "status": "Active", "address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "STEPHEN R SMITH", "address": "9550 S EASTERN AVE STE 253, LAS VEGAS, NV, 89123, USA", "last_updated": "12/30/2013", "status": "Active", "address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "119 FOX DRIVE, LLC.", "entity_number": "E0665112012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/28/2012", "nv_business_id": "NV20121771817", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": "", "agent_name": "GENE D. CRUSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121771817", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9550 S EASTERN AVE STE #253, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9550 S EASTERN AVE STE #253", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2013", "effective_date": "12/30/2013", "filing_number": "20130852729-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7766067,this);"}, {"file_date": "12/29/2012", "effective_date": "12/29/2012", "filing_number": "20120877419-91", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7767365,this);"}, {"file_date": "12/28/2012", "effective_date": "12/28/2012", "filing_number": "20120876744-11", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7766487,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "119 KENTUCKY STREET, LLC", "business_id": "2214250", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/24/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232851608", "entity_number": "E33657782023-1", "mark_number": "", "manage_nv_business_id": "NV20232851608", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "119 KENTUCKY STREET, LLC", "entity_number": "E33657782023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/24/2023", "nv_business_id": "NV20232851608", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "PARASEC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232851608", "office_or_position": "", "jurisdiction": "", "street_address": "318 N CARSON ST, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "119 KENTUCKY STREET, LLC", "Entity Number": "E33657782023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/24/2023", "NV Business ID": "NV20232851608", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARASEC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "318 N CARSON ST, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JWK LUXURIOUS RENTAL PROPERTIES, LLC", "address": "2201 MENAUL BLVD NE, STE A , Albuquerque, NM, 87107, USA", "last_updated": "07/24/2023", "status": "Active", "address_components": {"street": "2201 MENAUL BLVD NE", "city": "STE A", "state": "Albuquerque", "zip_code": "NM", "country": "87107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JWK LUXURIOUS RENTAL PROPERTIES, LLC", "address": "2201 MENAUL BLVD NE, STE A , Albuquerque, NM, 87107, USA", "last_updated": "07/24/2023", "status": "Active", "address_components": {"street": "2201 MENAUL BLVD NE", "city": "STE A", "state": "Albuquerque", "zip_code": "NM", "country": "87107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "119 KENTUCKY STREET, LLC", "entity_number": "E33657782023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/24/2023", "nv_business_id": "NV20232851608", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "PARASEC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232851608", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "318 N CARSON ST, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2025", "effective_date": "07/14/2025", "filing_number": "20255033322", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15067404,this);"}, {"file_date": "07/07/2024", "effective_date": "07/07/2024", "filing_number": "20244169408", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14271721,this);"}, {"file_date": "07/24/2023", "effective_date": "07/24/2023", "filing_number": "20233365779", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13515649,this);"}, {"file_date": "07/24/2023", "effective_date": "07/24/2023", "filing_number": "20233365777", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13515648,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "119 KENTUCKY STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/24/2023", "name": "119 KENTUCKY STREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "PARASEC", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST, CARSON CITY, NV, 89701, USA", "email": ""}], "officers": [{"date": "07/24/2023", "title": "Manager", "name": "JWK LUXURIOUS RENTAL PROPERTIES, LLC", "attention": "", "address1_address2_city_state_zip_country": "2201 MENAUL BLVD NE, STE A , Albuquerque, NM, 87107, USA"}]}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "119 LLC", "business_id": "57122", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/02/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011108860", "entity_number": "LLC10751-2001", "mark_number": "", "manage_nv_business_id": "NV20011108860", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "119 LLC", "entity_number": "LLC10751-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/02/2001", "nv_business_id": "NV20011108860", "termination_date": "10/2/2501", "annual_report_due": "10/31/2004", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011108860", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "119 LLC", "Entity Number": "LLC10751-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/02/2001", "NV Business ID": "NV20011108860", "Termination Date": "10/2/2501", "Annual Report Due Date": "10/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TEN C INC", "address": "BOX 55-0497, PAITILLA REPUBL, XX, XXXXX", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "BOX 55-0497", "city": "PAITILLA REPUBL", "state": "XX", "zip_code": "XXXXX", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TEN C INC", "address": "BOX 55-0497, PAITILLA REPUBL, XX, XXXXX", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "BOX 55-0497", "city": "PAITILLA REPUBL", "state": "XX", "zip_code": "XXXXX", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "119 LLC", "entity_number": "LLC10751-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/02/2001", "nv_business_id": "NV20011108860", "termination_date": "10/2/2501", "annual_report_due": "10/31/2004", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011108860", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/15/2003", "effective_date": "12/15/2003", "filing_number": "LLC10751-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(459549,this);"}, {"file_date": "10/24/2002", "effective_date": "10/24/2002", "filing_number": "LLC10751-2001-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(459551,this);"}, {"file_date": "02/20/2002", "effective_date": "02/20/2002", "filing_number": "LLC10751-2001-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(461664,this);"}, {"file_date": "12/18/2001", "effective_date": "12/18/2001", "filing_number": "LLC10751-2001-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(459550,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "119 NEW YORK, LIMITED PARTNERSHIP", "business_id": "154225", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/13/1999", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19991127326", "entity_number": "LP2268-1999", "mark_number": "", "manage_nv_business_id": "NV19991127326", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "119 NEW YORK, LIMITED PARTNERSHIP", "entity_number": "LP2268-1999", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "09/13/1999", "nv_business_id": "NV19991127326", "termination_date": "12/31/2028", "annual_report_due": "9/30/2000", "compliance_hold": ""}, "agent": {"name": "GILBERT SILVERMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991127326", "office_or_position": "", "jurisdiction": "", "street_address": "3930 SOUTH SWENSON, SUITE 406, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "3930 SOUTH SWENSON", "city": "SUITE 406", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "119 NEW YORK, LIMITED PARTNERSHIP", "Entity Number": "LP2268-1999", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "09/13/1999", "NV Business ID": "NV19991127326", "Termination Date": "12/31/2028", "Annual Report Due Date": "9/30/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "GILBERT SILVERMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3930 SOUTH SWENSON, SUITE 406, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "FLAIR INVESTMENT CORP", "address": "855 E TWAIN AVENUE, STE 123392, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "855 E TWAIN AVENUE", "city": "STE 123392", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "FLAIR INVESTMENT CORP", "address": "855 E TWAIN AVENUE, STE 123392, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "855 E TWAIN AVENUE", "city": "STE 123392", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "119 NEW YORK, LIMITED PARTNERSHIP", "entity_number": "LP2268-1999", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "09/13/1999", "nv_business_id": "NV19991127326", "termination_date": "12/31/2028", "annual_report_due": "9/30/2000", "compliance_hold": "", "agent_name": "GILBERT SILVERMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991127326", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3930 SOUTH SWENSON, SUITE 406, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3930 SOUTH SWENSON", "city": "SUITE 406", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/13/1999", "effective_date": "09/13/1999", "filing_number": "LP2268-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1264819,this);"}, {"file_date": "09/13/1999", "effective_date": "09/13/1999", "filing_number": "LP2268-1999-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1263608,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "119 NORTH HAULING & RENTALS, LLC", "business_id": "2317945", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/06/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243175241", "entity_number": "E42342562024-4", "mark_number": "", "manage_nv_business_id": "NV20243175241", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "119 NORTH HAULING & RENTALS, LLC", "entity_number": "E42342562024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/06/2024", "nv_business_id": "NV20243175241", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243175241", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "119 NORTH HAULING & RENTALS, LLC", "Entity Number": "E42342562024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/06/2024", "NV Business ID": "NV20243175241", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOSHUA KUTZ", "address": "P.O. BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2024", "status": "Active", "address_components": {"street": "P.O. BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "TAYLOR KUTZ", "address": "P.O. BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2024", "status": "Active", "address_components": {"street": "P.O. BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOSHUA KUTZ", "address": "P.O. BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2024", "status": "Active", "address_components": {"street": "P.O. BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "TAYLOR KUTZ", "address": "P.O. BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2024", "status": "Active", "address_components": {"street": "P.O. BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "119 NORTH HAULING & RENTALS, LLC", "entity_number": "E42342562024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/06/2024", "nv_business_id": "NV20243175241", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243175241", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2025", "effective_date": "07/08/2025", "filing_number": "20255016185", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15051086,this);"}, {"file_date": "08/06/2024", "effective_date": "08/06/2024", "filing_number": "20244234257", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14331979,this);"}, {"file_date": "08/06/2024", "effective_date": "08/06/2024", "filing_number": "20244234255", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14331978,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "119 NORTH HAULING & RENTALS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/06/2024", "name": "119 NORTH HAULING & RENTALS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "08/06/2024", "title": "Manager", "name": "JOSHUA KUTZ", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "08/06/2024", "title": "Manager", "name": "TAYLOR KUTZ", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "119 NORTH VIRGINIA, LLC", "business_id": "756889", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/28/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071364924", "entity_number": "E0162502007-6", "mark_number": "", "manage_nv_business_id": "NV20071364924", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "119 NORTH VIRGINIA, LLC", "entity_number": "E0162502007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/28/2007", "nv_business_id": "NV20071364924", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": ""}, "agent": {"name": "ALLING & JILLSON, LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071364924", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "mailing_address": "", "street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "119 NORTH VIRGINIA, LLC", "Entity Number": "E0162502007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/28/2007", "NV Business ID": "NV20071364924", "Termination Date": "", "Annual Report Due Date": "2/28/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALLING & JILLSON, LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MCNEIL REAL ESTATE MANAGEMENT INC", "address": "POST OFFICE BOX 801827, DALLAS, TX, 75380, USA", "last_updated": "02/05/2013", "status": "Active", "address_components": {"street": "POST OFFICE BOX 801827", "city": "DALLAS", "state": "TX", "zip_code": "75380", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MCNEIL REAL ESTATE MANAGEMENT INC", "address": "POST OFFICE BOX 801827, DALLAS, TX, 75380, USA", "last_updated": "02/05/2013", "status": "Active", "address_components": {"street": "POST OFFICE BOX 801827", "city": "DALLAS", "state": "TX", "zip_code": "75380", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "119 NORTH VIRGINIA, LLC", "entity_number": "E0162502007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/28/2007", "nv_business_id": "NV20071364924", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": "", "agent_name": "ALLING & JILLSON, LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071364924", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2013", "effective_date": "10/17/2013", "filing_number": "20130678381-49", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5814768,this);"}, {"file_date": "02/05/2013", "effective_date": "02/05/2013", "filing_number": "20130080498-75", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5813991,this);"}, {"file_date": "04/02/2012", "effective_date": "04/02/2012", "filing_number": "20120234067-17", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5814540,this);"}, {"file_date": "02/28/2012", "effective_date": "02/28/2012", "filing_number": "20120139139-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5815632,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "119 PRODUCTIONS, LLC", "business_id": "592404", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/23/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051333462", "entity_number": "E0317912005-0", "mark_number": "", "manage_nv_business_id": "NV20051333462", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "119 PRODUCTIONS, LLC", "entity_number": "E0317912005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/23/2005", "nv_business_id": "NV20051333462", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": ""}, "agent": {"name": "TORREY RUSSELL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051333462", "office_or_position": "", "jurisdiction": "", "street_address": "3325 W. ALI BABA LANE SUITE 607, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "3325 W. ALI BABA LANE SUITE 607", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "119 PRODUCTIONS, LLC", "Entity Number": "E0317912005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/23/2005", "NV Business ID": "NV20051333462", "Termination Date": "", "Annual Report Due Date": "5/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "TORREY RUSSELL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3325 W. ALI BABA LANE SUITE 607, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHARLES H WEST JR", "address": "PO BOX 7828, LARGO, MD, 20792, USA", "last_updated": "08/01/2005", "status": "Active", "address_components": {"street": "PO BOX 7828", "city": "LARGO", "state": "MD", "zip_code": "20792", "country": "USA"}}, {"title": "Manager", "name": "TALITHA M WILLIAMS", "address": "PO BOX 7828, LARGO, MD, 20792, USA", "last_updated": "08/01/2005", "status": "Active", "address_components": {"street": "PO BOX 7828", "city": "LARGO", "state": "MD", "zip_code": "20792", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CHARLES H WEST JR", "address": "PO BOX 7828, LARGO, MD, 20792, USA", "last_updated": "08/01/2005", "status": "Active", "address_components": {"street": "PO BOX 7828", "city": "LARGO", "state": "MD", "zip_code": "20792", "country": "USA"}}, {"title": "Manager", "name": "TALITHA M WILLIAMS", "address": "PO BOX 7828, LARGO, MD, 20792, USA", "last_updated": "08/01/2005", "status": "Active", "address_components": {"street": "PO BOX 7828", "city": "LARGO", "state": "MD", "zip_code": "20792", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "119 PRODUCTIONS, LLC", "entity_number": "E0317912005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/23/2005", "nv_business_id": "NV20051333462", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": "", "agent_name": "TORREY RUSSELL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051333462", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3325 W. ALI BABA LANE SUITE 607, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3325 W. ALI BABA LANE SUITE 607", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2005", "effective_date": "06/30/2005", "filing_number": "20050272725-32", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4825864,this);"}, {"file_date": "05/23/2005", "effective_date": "05/23/2005", "filing_number": "20050190079-63", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4823664,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "119 SOUND, LLC", "business_id": "995335", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/16/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101490653", "entity_number": "E0310272010-2", "mark_number": "", "manage_nv_business_id": "NV20101490653", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "119 SOUND, LLC", "entity_number": "E0310272010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/16/2010", "nv_business_id": "NV20101490653", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "CRAIG SLATER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101490653", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8987 W FLAMINGO RD STE 100, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "8987 W FLAMINGO RD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "119 SOUND, LLC", "Entity Number": "E0310272010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/16/2010", "NV Business ID": "NV20101490653", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CRAIG SLATER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8987 W FLAMINGO RD STE 100, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JARED JACKSON", "address": "2930 W Cavalier Dr., Phoenix, AZ, 85017, USA", "last_updated": "06/15/2021", "status": "Active", "address_components": {"street": "2930 W Cavalier Dr.", "city": "Phoenix", "state": "AZ", "zip_code": "85017", "country": "USA"}}, {"title": "Managing Member", "name": "BENJAMIN GARCIA", "address": "678 Warm Eagle Ave., Las Vegas, NV, 89178, USA", "last_updated": "06/15/2021", "status": "Active", "address_components": {"street": "678 Warm Eagle Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "JOSH SWISSMAN", "address": "8860 S Tenaya Way, Las Vegas, NV, 89113, USA", "last_updated": "06/15/2021", "status": "Active", "address_components": {"street": "8860 S Tenaya Way", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "JARED JACKSON", "address": "2930 W Cavalier Dr., Phoenix, AZ, 85017, USA", "last_updated": "06/15/2021", "status": "Active", "address_components": {"street": "2930 W Cavalier Dr.", "city": "Phoenix", "state": "AZ", "zip_code": "85017", "country": "USA"}}, {"title": "Managing Member", "name": "BENJAMIN GARCIA", "address": "678 Warm Eagle Ave., Las Vegas, NV, 89178, USA", "last_updated": "06/15/2021", "status": "Active", "address_components": {"street": "678 Warm Eagle Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "JOSH SWISSMAN", "address": "8860 S Tenaya Way, Las Vegas, NV, 89113, USA", "last_updated": "06/15/2021", "status": "Active", "address_components": {"street": "8860 S Tenaya Way", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "119 SOUND, LLC", "entity_number": "E0310272010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/16/2010", "nv_business_id": "NV20101490653", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "CRAIG SLATER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101490653", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8987 W FLAMINGO RD STE 100, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8987 W FLAMINGO RD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2025", "effective_date": "06/19/2025", "filing_number": "20254978299", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15015187,this);"}, {"file_date": "06/24/2024", "effective_date": "06/24/2024", "filing_number": "20244140303", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14243410,this);"}, {"file_date": "06/23/2023", "effective_date": "06/23/2023", "filing_number": "20233302928", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13456034,this);"}, {"file_date": "06/03/2022", "effective_date": "06/03/2022", "filing_number": "20222366941", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12636961,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "119 SOUND, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/16/2010", "name": "119 SOUND, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CRAIG SLATER", "attention": "", "address1_address2_city_state_zip_country": "8987 W FLAMINGO RD STE 100, LAS VEGAS, NV, 89147, USA", "email": "cslater@luhlaw.com"}], "officers": [{"date": "06/15/2021", "title": "Managing Member", "name": "JARED JACKSON", "attention": "", "address1_address2_city_state_zip_country": "2930 W Cavalier Dr., Phoenix, AZ, 85017, USA"}, {"date": "06/15/2021", "title": "Managing Member", "name": "BENJAMIN GARCIA", "attention": "", "address1_address2_city_state_zip_country": "678 Warm Eagle Ave., Las Vegas, NV, 89178, USA"}, {"date": "06/15/2021", "title": "Managing Member", "name": "JOSH SWISSMAN", "attention": "", "address1_address2_city_state_zip_country": "8860 S Tenaya Way, Las Vegas, NV, 89113, USA"}]}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "11915 189th Avenue SE Snohomish, WA, LLC", "business_id": "2161301", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/03/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232690713", "entity_number": "E29312062023-1", "mark_number": "", "manage_nv_business_id": "NV20232690713", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "11915 189TH AVENUE SE SNOHOMISH, WA, LLC", "entity_number": "E29312062023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/03/2023", "nv_business_id": "NV20232690713", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232690713", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11915 189TH AVENUE SE SNOHOMISH, WA, LLC", "Entity Number": "E29312062023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/03/2023", "NV Business ID": "NV20232690713", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Greg Perry", "address": "PO Box 3540, Silver Spprings, NV, 89429, USA", "last_updated": "02/03/2023", "status": "Active", "address_components": {"street": "PO Box 3540", "city": "Silver Spprings", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Manager", "name": "Sheri Perry", "address": "PO Box 3540, silver springs, NV, 89429, USA", "last_updated": "02/03/2023", "status": "Active", "address_components": {"street": "PO Box 3540", "city": "silver springs", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Manager", "name": "Caleb Perry", "address": "PO Box 3540, silver springs, NV, 89429, USA", "last_updated": "02/03/2023", "status": "Active", "address_components": {"street": "PO Box 3540", "city": "silver springs", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Manager", "name": "Sharon Holliday", "address": "PO Box 3540, silver springs, NV, 89429, USA", "last_updated": "02/03/2023", "status": "Active", "address_components": {"street": "PO Box 3540", "city": "silver springs", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Manager", "name": "Immanuel Perry", "address": "PO Box 3540, silver springs, NV, 89429, USA", "last_updated": "02/03/2023", "status": "Active", "address_components": {"street": "PO Box 3540", "city": "silver springs", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "Manager", "name": "Greg Perry", "address": "PO Box 3540, Silver Spprings, NV, 89429, USA", "last_updated": "02/03/2023", "status": "Active", "address_components": {"street": "PO Box 3540", "city": "Silver Spprings", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Manager", "name": "Sheri Perry", "address": "PO Box 3540, silver springs, NV, 89429, USA", "last_updated": "02/03/2023", "status": "Active", "address_components": {"street": "PO Box 3540", "city": "silver springs", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Manager", "name": "Caleb Perry", "address": "PO Box 3540, silver springs, NV, 89429, USA", "last_updated": "02/03/2023", "status": "Active", "address_components": {"street": "PO Box 3540", "city": "silver springs", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Manager", "name": "Sharon Holliday", "address": "PO Box 3540, silver springs, NV, 89429, USA", "last_updated": "02/03/2023", "status": "Active", "address_components": {"street": "PO Box 3540", "city": "silver springs", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Manager", "name": "Immanuel Perry", "address": "PO Box 3540, silver springs, NV, 89429, USA", "last_updated": "02/03/2023", "status": "Active", "address_components": {"street": "PO Box 3540", "city": "silver springs", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "11915 189TH AVENUE SE SNOHOMISH, WA, LLC", "entity_number": "E29312062023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/03/2023", "nv_business_id": "NV20232690713", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232690713", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/12/2026", "effective_date": "03/12/2026", "filing_number": "20265589431", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16902064,this);"}, {"file_date": "01/20/2025", "effective_date": "01/20/2025", "filing_number": "20254607320", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14672808,this);"}, {"file_date": "06/24/2024", "effective_date": "06/24/2024", "filing_number": "20244140098", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14243187,this);"}, {"file_date": "02/04/2023", "effective_date": "02/04/2023", "filing_number": "20232932367", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13148429,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "11915 189TH AVENUE SE SNOHOMISH, WA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/03/2023", "name": "11915 189TH AVENUE SE SNOHOMISH, WA, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SILVER SHIELD SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "1170 E 10th St, Silver Springs, NV, 89429, USA", "email": "aaron@shieldcorp.net"}], "officers": [{"date": "02/03/2023", "title": "Manager", "name": "Greg Perry", "attention": "", "address1_address2_city_state_zip_country": "PO Box 3540, Silver Spprings, NV, 89429, USA"}, {"date": "02/03/2023", "title": "Manager", "name": "Sheri Perry", "attention": "", "address1_address2_city_state_zip_country": "PO Box 3540, silver springs, NV, 89429, USA"}, {"date": "02/03/2023", "title": "Manager", "name": "Caleb Perry", "attention": "", "address1_address2_city_state_zip_country": "PO Box 3540, silver springs, NV, 89429, USA"}, {"date": "02/03/2023", "title": "Manager", "name": "Sharon Holliday", "attention": "", "address1_address2_city_state_zip_country": "PO Box 3540, silver springs, NV, 89429, USA"}, {"date": "02/03/2023", "title": "Manager", "name": "Immanuel Perry", "attention": "", "address1_address2_city_state_zip_country": "PO Box 3540, silver springs, NV, 89429, USA"}, {"date": "02/04/2023", "title": "Manager", "name": "Josh Davis", "attention": "", "address1_address2_city_state_zip_country": "PO Box 3540, silver springs, NV, 89429, USA"}]}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "11920 CHANDLER APTS., LLC", "business_id": "681120", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "05/04/2006", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20061683070", "entity_number": "E0334982006-9", "mark_number": "", "manage_nv_business_id": "NV20061683070", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "11920 CHANDLER APTS., LLC", "entity_number": "E0334982006-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "05/04/2006", "nv_business_id": "NV20061683070", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061683070", "office_or_position": "", "jurisdiction": "California", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11920 CHANDLER APTS., LLC", "Entity Number": "E0334982006-9", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "05/04/2006", "NV Business ID": "NV20061683070", "Termination Date": "", "Annual Report Due Date": "5/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NIKMAT PROPERTIES RENO II, LLC", "address": "15300 VENTURA BLVD. #226, SHERMAN OAKS, CA, 91403, USA", "last_updated": "04/23/2014", "status": "Active", "address_components": {"street": "15300 VENTURA BLVD. #226", "city": "SHERMAN OAKS", "state": "CA", "zip_code": "91403", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NIKMAT PROPERTIES RENO II, LLC", "address": "15300 VENTURA BLVD. #226, SHERMAN OAKS, CA, 91403, USA", "last_updated": "04/23/2014", "status": "Active", "address_components": {"street": "15300 VENTURA BLVD. #226", "city": "SHERMAN OAKS", "state": "CA", "zip_code": "91403", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11920 CHANDLER APTS., LLC", "entity_number": "E0334982006-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "05/04/2006", "nv_business_id": "NV20061683070", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061683070", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2015", "effective_date": "06/05/2015", "filing_number": "20150258597-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5362330,this);"}, {"file_date": "05/22/2015", "effective_date": "05/22/2015", "filing_number": "20150239696-83", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5369135,this);"}, {"file_date": "04/23/2014", "effective_date": "04/23/2014", "filing_number": "20140297305-63", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5362329,this);"}, {"file_date": "06/13/2013", "effective_date": "06/13/2013", "filing_number": "20130393297-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5362161,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "11922 WILD CHAMOMILE, LLC", "business_id": "2383437", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/21/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253337585", "entity_number": "E48353532025-5", "mark_number": "", "manage_nv_business_id": "NV20253337585", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "11922 WILD CHAMOMILE, LLC", "entity_number": "E48353532025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/21/2025", "nv_business_id": "NV20253337585", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "CASSADY LAW OFFICES, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253337585", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11922 WILD CHAMOMILE, LLC", "Entity Number": "E48353532025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/21/2025", "NV Business ID": "NV20253337585", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CASSADY LAW OFFICES, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LIONEL J. LOFTON", "address": "1930 VILLAGE CENTER CIR #3-424, Las Vegas, NV, 89134, USA", "last_updated": "04/21/2025", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIR #3-424", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "ROBYN DEETTE LOFTON", "address": "1930 VILLAGE CENTER CIR #3-424, Las Vegas, NV, 89134, USA", "last_updated": "04/21/2025", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIR #3-424", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LIONEL J. LOFTON", "address": "1930 VILLAGE CENTER CIR #3-424, Las Vegas, NV, 89134, USA", "last_updated": "04/21/2025", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIR #3-424", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "ROBYN DEETTE LOFTON", "address": "1930 VILLAGE CENTER CIR #3-424, Las Vegas, NV, 89134, USA", "last_updated": "04/21/2025", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIR #3-424", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11922 WILD CHAMOMILE, LLC", "entity_number": "E48353532025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/21/2025", "nv_business_id": "NV20253337585", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "CASSADY LAW OFFICES, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253337585", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/21/2025", "effective_date": "04/21/2025", "filing_number": "20254835354", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14881885,this);"}, {"file_date": "04/21/2025", "effective_date": "04/21/2025", "filing_number": "20254835352", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14881884,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "1193 SIMMS AVENUE LLC", "business_id": "1271203", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/13/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141702274", "entity_number": "E0574002014-3", "mark_number": "", "manage_nv_business_id": "NV20141702274", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1193 SIMMS AVENUE LLC", "entity_number": "E0574002014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/13/2014", "nv_business_id": "NV20141702274", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": "HECTOR VARGAS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141702274", "office_or_position": "", "jurisdiction": "", "street_address": "1279 DOVE TREE COURT, HENDERSON, NV, 89014, USA", "mailing_address": "1279 DOVE TREE COURT, HENDERSON, NV, 89014", "street_address_components": {"street": "1279 DOVE TREE COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "1279 DOVE TREE COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": ""}}, "raw_fields": {"Entity Name": "1193 SIMMS AVENUE LLC", "Entity Number": "E0574002014-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/13/2014", "NV Business ID": "NV20141702274", "Termination Date": "", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "HECTOR VARGAS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1279 DOVE TREE COURT, HENDERSON, NV, 89014, USA", "Mailing Address": "1279 DOVE TREE COURT, HENDERSON, NV, 89014"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MANDY VARGAS", "address": "1279 DOVE TREE COURT, HENDERSON, NV, 89014, USA", "last_updated": "11/10/2017", "status": "Active", "address_components": {"street": "1279 DOVE TREE COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Managing Member", "name": "HECTOR VARGAS", "address": "1279 DOVE TREE COURT, HENDERSON, NV, 89014, USA", "last_updated": "11/10/2017", "status": "Active", "address_components": {"street": "1279 DOVE TREE COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MANDY VARGAS", "address": "1279 DOVE TREE COURT, HENDERSON, NV, 89014, USA", "last_updated": "11/10/2017", "status": "Active", "address_components": {"street": "1279 DOVE TREE COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Managing Member", "name": "HECTOR VARGAS", "address": "1279 DOVE TREE COURT, HENDERSON, NV, 89014, USA", "last_updated": "11/10/2017", "status": "Active", "address_components": {"street": "1279 DOVE TREE COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1193 SIMMS AVENUE LLC", "entity_number": "E0574002014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/13/2014", "nv_business_id": "NV20141702274", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": "HECTOR VARGAS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141702274", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1279 DOVE TREE COURT, HENDERSON, NV, 89014, USA", "agent_mailing_address": "1279 DOVE TREE COURT, HENDERSON, NV, 89014", "agent_street_address_components": {"street": "1279 DOVE TREE COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "1279 DOVE TREE COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2020", "effective_date": "11/06/2020", "filing_number": "20201051484", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11424462,this);"}, {"file_date": "07/06/2020", "effective_date": "07/06/2020", "filing_number": "20200764991", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11145927,this);"}, {"file_date": "11/10/2017", "effective_date": "11/10/2017", "filing_number": "20170478699-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8290317,this);"}, {"file_date": "12/23/2016", "effective_date": "12/23/2016", "filing_number": "20160557302-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8289527,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1193 SIMMS AVENUE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2020"}, "name_changes": {"date": "11/13/2014", "name": "1193 SIMMS AVENUE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "HECTOR VARGAS", "attention": "", "address1_address2_city_state_zip_country": "1279 DOVE TREE COURT, HENDERSON, NV, 89014, USA", "email": ""}], "officers": [{"date": "11/10/2017", "title": "Managing Member", "name": "MANDY VARGAS", "attention": "", "address1_address2_city_state_zip_country": "1279 DOVE TREE COURT, HENDERSON, NV, 89014, USA"}, {"date": "11/10/2017", "title": "Managing Member", "name": "HECTOR VARGAS", "attention": "", "address1_address2_city_state_zip_country": "1279 DOVE TREE COURT, HENDERSON, NV, 89014, USA"}]}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "1194 Golden Spike LLC", "business_id": "2225465", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/28/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232878032", "entity_number": "E34426302023-5", "mark_number": "", "manage_nv_business_id": "NV20232878032", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1194 GOLDEN SPIKE LLC", "entity_number": "E34426302023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/28/2023", "nv_business_id": "NV20232878032", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "Foster Hoff", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20232878032", "office_or_position": "President", "jurisdiction": "", "street_address": "1194 Golden Spike Ct, Henderson, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1194 Golden Spike Ct", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1194 GOLDEN SPIKE LLC", "Entity Number": "E34426302023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/28/2023", "NV Business ID": "NV20232878032", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Foster Hoff", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "President", "Jurisdiction": "", "Street Address": "1194 Golden Spike Ct, Henderson, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Foster Hoff", "address": "1194 Golden Spike Ct, Henderson, NV, 89014, USA", "last_updated": "08/28/2023", "status": "Active", "address_components": {"street": "1194 Golden Spike Ct", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Foster Hoff", "address": "1194 Golden Spike Ct, Henderson, NV, 89014, USA", "last_updated": "08/28/2023", "status": "Active", "address_components": {"street": "1194 Golden Spike Ct", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1194 GOLDEN SPIKE LLC", "entity_number": "E34426302023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/28/2023", "nv_business_id": "NV20232878032", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "Foster Hoff", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20232878032", "agent_office_or_position": "President", "agent_jurisdiction": "", "agent_street_address": "1194 Golden Spike Ct, Henderson, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1194 Golden Spike Ct", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/30/2024", "effective_date": "08/30/2024", "filing_number": "20244292348", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14382207,this);"}, {"file_date": "08/28/2023", "effective_date": "08/28/2023", "filing_number": "20233442631", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13587006,this);"}, {"file_date": "08/28/2023", "effective_date": "08/28/2023", "filing_number": "20233442629", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13587005,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1194 GOLDEN SPIKE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2024"}, "name_changes": {"date": "08/28/2023", "name": "1194 GOLDEN SPIKE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "Foster Hoff", "attention": "", "address1_address2_city_state_zip_country": "1194 Golden Spike Ct, Henderson, NV, 89014, USA", "email": "revolutionaryparts@gmail.com"}], "officers": [{"date": "08/28/2023", "title": "Manager", "name": "Foster Hoff", "attention": "", "address1_address2_city_state_zip_country": "1194 Golden Spike Ct, Henderson, NV, 89014, USA"}]}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "1194 STORMY VALLEY, LLC", "business_id": "115274", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/27/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041169084", "entity_number": "LLC16691-2004", "mark_number": "", "manage_nv_business_id": "NV20041169084", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "1194 STORMY VALLEY, LLC", "entity_number": "LLC16691-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2004", "nv_business_id": "NV20041169084", "termination_date": "7/27/2504", "annual_report_due": "7/31/2009", "compliance_hold": ""}, "agent": {"name": "WILLIAM R SCHULTE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041169084", "office_or_position": "", "jurisdiction": "", "street_address": "7201 W LAKE MEAD BLVD # 550, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "7201 W LAKE MEAD BLVD # 550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1194 STORMY VALLEY, LLC", "Entity Number": "LLC16691-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/27/2004", "NV Business ID": "NV20041169084", "Termination Date": "7/27/2504", "Annual Report Due Date": "7/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM R SCHULTE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7201 W LAKE MEAD BLVD # 550, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MELANI SCHULTE", "address": "7201 WEST LAKE MEAD BOULEVARD, STE. 550, LAS VEGAS, NV, 89128, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "7201 WEST LAKE MEAD BOULEVARD", "city": "STE. 550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Managing Member", "name": "WILLIAM R SCHULTE", "address": "7201 WEST LAKE MEAD BOULEVARD, STE. 550, LAS VEGAS, NV, 89128, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "7201 WEST LAKE MEAD BOULEVARD", "city": "STE. 550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MELANI SCHULTE", "address": "7201 WEST LAKE MEAD BOULEVARD, STE. 550, LAS VEGAS, NV, 89128, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "7201 WEST LAKE MEAD BOULEVARD", "city": "STE. 550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Managing Member", "name": "WILLIAM R SCHULTE", "address": "7201 WEST LAKE MEAD BOULEVARD, STE. 550, LAS VEGAS, NV, 89128, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "7201 WEST LAKE MEAD BOULEVARD", "city": "STE. 550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1194 STORMY VALLEY, LLC", "entity_number": "LLC16691-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2004", "nv_business_id": "NV20041169084", "termination_date": "7/27/2504", "annual_report_due": "7/31/2009", "compliance_hold": "", "agent_name": "WILLIAM R SCHULTE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041169084", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7201 W LAKE MEAD BLVD # 550, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7201 W LAKE MEAD BLVD # 550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2008", "effective_date": "07/31/2008", "filing_number": "20080509356-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(946613,this);"}, {"file_date": "07/31/2007", "effective_date": "07/31/2007", "filing_number": "20070520993-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(944730,this);"}, {"file_date": "07/17/2006", "effective_date": "07/17/2006", "filing_number": "20060455509-16", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(944672,this);"}, {"file_date": "07/27/2005", "effective_date": "07/27/2005", "filing_number": "20050334754-03", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(946378,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "11940 FAMILY LIMITED PARTNERSHIP", "business_id": "168628", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/17/2004", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20041330054", "entity_number": "LP1195-2004", "mark_number": "", "manage_nv_business_id": "NV20041330054", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "11940 FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1195-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Active", "formation_date": "06/17/2004", "nv_business_id": "NV20041330054", "termination_date": "12/31/2060", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041330054", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11940 FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1195-2004", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Active", "Formation Date": "06/17/2004", "NV Business ID": "NV20041330054", "Termination Date": "12/31/2060", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "SIERRA NEVADA PROPERTY MANAGEMENT", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "05/22/2019", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "SIERRA NEVADA PROPERTY MANAGEMENT", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "05/22/2019", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11940 FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1195-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Active", "formation_date": "06/17/2004", "nv_business_id": "NV20041330054", "termination_date": "12/31/2060", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041330054", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/03/2025", "effective_date": "06/03/2025", "filing_number": "20254943211", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14982067,this);"}, {"file_date": "06/24/2024", "effective_date": "06/24/2024", "filing_number": "20244141299", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14244357,this);"}, {"file_date": "06/16/2023", "effective_date": "06/16/2023", "filing_number": "20233271358", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13443051,this);"}, {"file_date": "06/27/2022", "effective_date": "06/27/2022", "filing_number": "20222421850", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12680265,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "11940 FAMILY LIMITED PARTNERSHIP", "entity_type": "Domestic Limited Partnership (88)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/17/2004", "name": "11940 FAMILY LIMITED PARTNERSHIP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SILVER SHIELD SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "1170 E 10th St, Silver Springs, NV, 89429, USA", "email": "aaron@shieldcorp.net"}], "officers": [{"date": "05/22/2019", "title": "General Partner", "name": "SIERRA NEVADA PROPERTY MANAGEMENT", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA"}]}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "1195 E. DESERT INN ROAD LLC", "business_id": "8406", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/30/1996", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV19961023502", "entity_number": "LLC14476-1996", "mark_number": "", "manage_nv_business_id": "NV19961023502", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1195 E. DESERT INN ROAD LLC", "entity_number": "LLC14476-1996", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/30/1996", "nv_business_id": "NV19961023502", "termination_date": "8/30/2496", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "VCORP SERVICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19961023502", "office_or_position": "", "jurisdiction": "California", "street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1195 E. DESERT INN ROAD LLC", "Entity Number": "LLC14476-1996", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "08/30/1996", "NV Business ID": "NV19961023502", "Termination Date": "8/30/2496", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "VCORP SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Laurie Michele Bachner Sheps", "address": "21811 S. Western Avenue, Torrance, CA, 90501, USA", "last_updated": "07/16/2025", "status": "Active", "address_components": {"street": "21811 S. Western Avenue", "city": "Torrance", "state": "CA", "zip_code": "90501", "country": "USA"}}, {"title": "Manager", "name": "RICHARD RIVERA", "address": "21811 S. Western Avenue, Torrance, CA, 90501, USA", "last_updated": "06/09/2022", "status": "Active", "address_components": {"street": "21811 S. Western Avenue", "city": "Torrance", "state": "CA", "zip_code": "90501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Laurie Michele Bachner Sheps", "address": "21811 S. Western Avenue, Torrance, CA, 90501, USA", "last_updated": "07/16/2025", "status": "Active", "address_components": {"street": "21811 S. Western Avenue", "city": "Torrance", "state": "CA", "zip_code": "90501", "country": "USA"}}, {"title": "Manager", "name": "RICHARD RIVERA", "address": "21811 S. Western Avenue, Torrance, CA, 90501, USA", "last_updated": "06/09/2022", "status": "Active", "address_components": {"street": "21811 S. Western Avenue", "city": "Torrance", "state": "CA", "zip_code": "90501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1195 E. DESERT INN ROAD LLC", "entity_number": "LLC14476-1996", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/30/1996", "nv_business_id": "NV19961023502", "termination_date": "8/30/2496", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "VCORP SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961023502", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2025", "effective_date": "07/16/2025", "filing_number": "20255041248", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15075245,this);"}, {"file_date": "08/26/2024", "effective_date": "08/26/2024", "filing_number": "20244277003", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14368288,this);"}, {"file_date": "08/29/2023", "effective_date": "08/29/2023", "filing_number": "20233443001", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13587356,this);"}, {"file_date": "06/09/2022", "effective_date": "06/09/2022", "filing_number": "20222378368", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12647797,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 30, "total_records": 30}, "first_snapshot": {"business_details": {"business_name": "1195 E. DESERT INN ROAD LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/30/1996", "name": "1195 E. DESERT INN ROAD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "VCORP SERVICES, LLC", "attention": "", "address1_address2_city_state_zip_country": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "email": "raservice@vcorpservices.com"}], "officers": [{"date": "06/09/2022", "title": "Manager", "name": "Samuel Bachner", "attention": "", "address1_address2_city_state_zip_country": "21811 S. Western Avenue, Torrance, CA, 90501, USA"}, {"date": "06/09/2022", "title": "Manager", "name": "RICHARD RIVERA", "attention": "", "address1_address2_city_state_zip_country": "21811 S. Western Avenue, Torrance, CA, 90501, USA"}]}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "1195 MERCHANTS, LLC", "business_id": "707041", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/11/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061219557", "entity_number": "E0608042006-8", "mark_number": "", "manage_nv_business_id": "NV20061219557", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "1195 MERCHANTS, LLC", "entity_number": "E0608042006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/11/2006", "nv_business_id": "NV20061219557", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "CESAR A TALAVERA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061219557", "office_or_position": "", "jurisdiction": "", "street_address": "3260 CORAL HARBOR DR, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "3260 CORAL HARBOR DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1195 MERCHANTS, LLC", "Entity Number": "E0608042006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/11/2006", "NV Business ID": "NV20061219557", "Termination Date": "", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CESAR A TALAVERA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3260 CORAL HARBOR DR, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOHN F TSERN - TRUSTEE FO THE JOHN F TSERN 1994 TRUST AS AMENDED 7/18/2001", "address": "16 MORNING VIEW DR, NEWPORT COAST, CA, 92657, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "16 MORNING VIEW DR", "city": "NEWPORT COAST", "state": "CA", "zip_code": "92657", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOHN F TSERN - TRUSTEE FO THE JOHN F TSERN 1994 TRUST AS AMENDED 7/18/2001", "address": "16 MORNING VIEW DR, NEWPORT COAST, CA, 92657, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "16 MORNING VIEW DR", "city": "NEWPORT COAST", "state": "CA", "zip_code": "92657", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1195 MERCHANTS, LLC", "entity_number": "E0608042006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/11/2006", "nv_business_id": "NV20061219557", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "CESAR A TALAVERA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061219557", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3260 CORAL HARBOR DR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3260 CORAL HARBOR DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/16/2007", "effective_date": "01/16/2007", "filing_number": "20070036324-27", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5514718,this);"}, {"file_date": "08/31/2006", "effective_date": "08/31/2006", "filing_number": "20060559455-61", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5514634,this);"}, {"file_date": "08/11/2006", "effective_date": "08/11/2006", "filing_number": "20060517474-16", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5514174,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "1195 Wonder Bar LLC", "business_id": "2206727", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/27/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232832604", "entity_number": "E33101882023-6", "mark_number": "", "manage_nv_business_id": "NV20232832604", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1195 WONDER BAR LLC", "entity_number": "E33101882023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/27/2023", "nv_business_id": "NV20232832604", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232832604", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1195 WONDER BAR LLC", "Entity Number": "E33101882023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/27/2023", "NV Business ID": "NV20232832604", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Angela Kennedy", "address": "1195 South Wells Avenue, Reno, NV, 89502, USA", "last_updated": "12/07/2023", "status": "Active", "address_components": {"street": "1195 South Wells Avenue", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Angela Kennedy", "address": "1195 South Wells Avenue, Reno, NV, 89502, USA", "last_updated": "12/07/2023", "status": "Active", "address_components": {"street": "1195 South Wells Avenue", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1195 WONDER BAR LLC", "entity_number": "E33101882023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/27/2023", "nv_business_id": "NV20232832604", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232832604", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/20/2024", "effective_date": "07/20/2024", "filing_number": "20244196547", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14296816,this);"}, {"file_date": "03/28/2024", "effective_date": "03/28/2024", "filing_number": "20243947713", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14053973,this);"}, {"file_date": "12/07/2023", "effective_date": "12/07/2023", "filing_number": "20233681397", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13798688,this);"}, {"file_date": "06/27/2023", "effective_date": "06/27/2023", "filing_number": "20233310189", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13463234,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1195 WONDER BAR LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/27/2023", "name": "1195 WONDER BAR LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland st, ste 200a, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "12/07/2023", "title": "Managing Member", "name": "Angela Kennedy", "attention": "", "address1_address2_city_state_zip_country": "1195 South Wells Avenue, Reno, NV, 89502, USA"}]}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "1196 ORCHARD VIEW, LLC", "business_id": "996939", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/09/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101522005", "entity_number": "E0327192010-1", "mark_number": "", "manage_nv_business_id": "NV20101522005", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "1196 ORCHARD VIEW, LLC", "entity_number": "E0327192010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/09/2010", "nv_business_id": "NV20101522005", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101522005", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1196 ORCHARD VIEW, LLC", "Entity Number": "E0327192010-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/09/2010", "NV Business ID": "NV20101522005", "Termination Date": "", "Annual Report Due Date": "7/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TPG LLC", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "06/17/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TPG LLC", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "06/17/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1196 ORCHARD VIEW, LLC", "entity_number": "E0327192010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/09/2010", "nv_business_id": "NV20101522005", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101522005", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2014", "effective_date": "11/19/2014", "filing_number": "20140769309-11", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(7005056,this);"}, {"file_date": "12/12/2013", "effective_date": "12/12/2013", "filing_number": "20130812882-65", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7006536,this);"}, {"file_date": "06/17/2013", "effective_date": "06/17/2013", "filing_number": "20130397836-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7005165,this);"}, {"file_date": "07/27/2012", "effective_date": "07/27/2012", "filing_number": "20120521721-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7005025,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "1199 PARK AVENUE FAMILY LIMITED PARTNERSHIP", "business_id": "161118", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/30/2001", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20011159971", "entity_number": "LP1379-2001", "mark_number": "", "manage_nv_business_id": "NV20011159971", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "1199 PARK AVENUE FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1379-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "05/30/2001", "nv_business_id": "NV20011159971", "termination_date": "4/30/2026", "annual_report_due": "5/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011159971", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1199 PARK AVENUE FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1379-2001", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "05/30/2001", "NV Business ID": "NV20011159971", "Termination Date": "4/30/2026", "Annual Report Due Date": "5/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RICHARD TRESSAN TRESSAN", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "05/23/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "VALERIE TRESNOWSKE", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "05/23/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "CHARLES TRESSAN", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "05/23/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "ALICE WALKER", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "05/23/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "General Partner", "name": "RICHARD TRESSAN TRESSAN", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "05/23/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "VALERIE TRESNOWSKE", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "05/23/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "CHARLES TRESSAN", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "05/23/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "ALICE WALKER", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "05/23/2011", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1199 PARK AVENUE FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1379-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "05/30/2001", "nv_business_id": "NV20011159971", "termination_date": "4/30/2026", "annual_report_due": "5/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011159971", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2012", "effective_date": "05/31/2012", "filing_number": "20120398014-40", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(1316559,this);"}, {"file_date": "05/23/2011", "effective_date": "05/23/2011", "filing_number": "20110382721-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1314634,this);"}, {"file_date": "06/01/2010", "effective_date": "06/01/2010", "filing_number": "20100418204-42", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1315055,this);"}, {"file_date": "05/26/2009", "effective_date": "05/26/2009", "filing_number": "20090435685-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1316558,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "1199 TAYLOR STREET, LLC", "business_id": "1827778", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/23/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201698514", "entity_number": "E4354812020-9", "mark_number": "", "manage_nv_business_id": "NV20201698514", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "1199 TAYLOR STREET, LLC", "entity_number": "E4354812020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/23/2020", "nv_business_id": "NV20201698514", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "SMITH & SHAPIRO, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201698514", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 E. SERENE AVE.", "city": "SUITE 130", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1199 TAYLOR STREET, LLC", "Entity Number": "E4354812020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/23/2020", "NV Business ID": "NV20201698514", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "SMITH & SHAPIRO, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARK L BLACKWELL", "address": "3722 S. LAS VEGAS BLVD. #1602, Las Vegas, NV, 89158, USA", "last_updated": "01/23/2020", "status": "Active", "address_components": {"street": "3722 S. LAS VEGAS BLVD. #1602", "city": "Las Vegas", "state": "NV", "zip_code": "89158", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARK L BLACKWELL", "address": "3722 S. LAS VEGAS BLVD. #1602, Las Vegas, NV, 89158, USA", "last_updated": "01/23/2020", "status": "Active", "address_components": {"street": "3722 S. LAS VEGAS BLVD. #1602", "city": "Las Vegas", "state": "NV", "zip_code": "89158", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1199 TAYLOR STREET, LLC", "entity_number": "E4354812020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/23/2020", "nv_business_id": "NV20201698514", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "SMITH & SHAPIRO, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201698514", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 E. SERENE AVE.", "city": "SUITE 130", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2026", "effective_date": "01/30/2026", "filing_number": "20265483358", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16810813,this);"}, {"file_date": "01/28/2025", "effective_date": "01/28/2025", "filing_number": "20254625495", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14690122,this);"}, {"file_date": "04/03/2024", "effective_date": "04/03/2024", "filing_number": "20243967688", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14073423,this);"}, {"file_date": "04/01/2024", "effective_date": "04/01/2024", "filing_number": "20243964410", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14070212,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "1199 TAYLOR STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/23/2020", "name": "1199 TAYLOR STREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SMITH & SHAPIRO, PLLC", "attention": "", "address1_address2_city_state_zip_country": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "email": "CROBINSON@SMITHSHAPIRO.COM"}], "officers": [{"date": "01/23/2020", "title": "Manager", "name": "MARK L BLACKWELL", "attention": "", "address1_address2_city_state_zip_country": "3722 S. LAS VEGAS BLVD. #1602, Las Vegas, NV, 89158, USA"}]}}}
{"task_id": 303022, "worker_id": "worker-1", "ts": 1775040640, "record_type": "business_detail", "name": "THE 11901 CORPORATION", "business_id": "286114", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/29/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971231367", "entity_number": "C16190-1997", "mark_number": "", "manage_nv_business_id": "NV19971231367", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "THE 11901 CORPORATION", "entity_number": "C16190-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/29/1997", "nv_business_id": "NV19971231367", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": "M. L. SERVICES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971231367", "office_or_position": "", "jurisdiction": "", "street_address": "848 N RAINBOW  BLVD STE 755, LAS VEGAS, NV, 89107 - 1103, USA", "mailing_address": "", "street_address_components": {"street": "848 N RAINBOW  BLVD STE 755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 11901 CORPORATION", "Entity Number": "C16190-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/29/1997", "NV Business ID": "NV19971231367", "Termination Date": "", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "M. L. SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "848 N RAINBOW  BLVD STE 755, LAS VEGAS, NV, 89107 - 1103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A. AGUILAR", "address": "848 N RAINBOW BLD, LAS VEGAS, NV, 89107 - 1103, USA", "last_updated": "12/08/2009", "status": "Active", "address_components": {"street": "848 N RAINBOW BLD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}}, {"title": "Secretary", "name": "MITCHEL J EZER", "address": "21515 HAWTHORNE BLVD.,, #1150, TORRANCE, CA, 90503, USA", "last_updated": "12/08/2009", "status": "Active", "address_components": {"street": "21515 HAWTHORNE BLVD.", "city": "#1150", "state": "TORRANCE", "zip_code": "CA", "country": "90503"}}, {"title": "Treasurer", "name": "A. AGUILAR", "address": "848 N RAINBOW BLD, LAS VEGAS, NV, 89107 - 1103, USA", "last_updated": "12/08/2009", "status": "Active", "address_components": {"street": "848 N RAINBOW BLD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}}, {"title": "Director", "name": "MITCHEL J EZER", "address": "21515 HAWTHORNE BLVD., #1150, TORRANCE, CA, 90503, USA", "last_updated": "12/08/2009", "status": "Active", "address_components": {"street": "21515 HAWTHORNE BLVD.", "city": "#1150", "state": "TORRANCE", "zip_code": "CA", "country": "90503"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A. AGUILAR", "address": "848 N RAINBOW BLD, LAS VEGAS, NV, 89107 - 1103, USA", "last_updated": "12/08/2009", "status": "Active", "address_components": {"street": "848 N RAINBOW BLD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}}, {"title": "Secretary", "name": "MITCHEL J EZER", "address": "21515 HAWTHORNE BLVD.,, #1150, TORRANCE, CA, 90503, USA", "last_updated": "12/08/2009", "status": "Active", "address_components": {"street": "21515 HAWTHORNE BLVD.", "city": "#1150", "state": "TORRANCE", "zip_code": "CA", "country": "90503"}}, {"title": "Treasurer", "name": "A. AGUILAR", "address": "848 N RAINBOW BLD, LAS VEGAS, NV, 89107 - 1103, USA", "last_updated": "12/08/2009", "status": "Active", "address_components": {"street": "848 N RAINBOW BLD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}}, {"title": "Director", "name": "MITCHEL J EZER", "address": "21515 HAWTHORNE BLVD., #1150, TORRANCE, CA, 90503, USA", "last_updated": "12/08/2009", "status": "Active", "address_components": {"street": "21515 HAWTHORNE BLVD.", "city": "#1150", "state": "TORRANCE", "zip_code": "CA", "country": "90503"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "THE 11901 CORPORATION", "entity_number": "C16190-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/29/1997", "nv_business_id": "NV19971231367", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": "M. L. SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971231367", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "848 N RAINBOW  BLVD STE 755, LAS VEGAS, NV, 89107 - 1103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "848 N RAINBOW  BLVD STE 755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2009", "effective_date": "12/08/2009", "filing_number": "20090844544-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2816400,this);"}, {"file_date": "12/08/2009", "effective_date": "12/08/2009", "filing_number": "20090844515-08", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2816661,this);"}, {"file_date": "12/05/2008", "effective_date": "12/05/2008", "filing_number": "20080793455-63", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2816399,this);"}, {"file_date": "02/11/2008", "effective_date": "02/11/2008", "filing_number": "20080100023-76", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2815208,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303045, "worker_id": "q3131", "ts": 1775040742, "record_type": "business_detail", "name": "11 West Fire Protection Specialists LLC", "business_id": "1888563", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/21/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201897331", "entity_number": "E9251872020-6", "mark_number": "", "manage_nv_business_id": "NV20201897331", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "11 WEST FIRE PROTECTION SPECIALISTS LLC", "entity_number": "E9251872020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/21/2020", "nv_business_id": "NV20201897331", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201897331", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 WEST FIRE PROTECTION SPECIALISTS LLC", "Entity Number": "E9251872020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/21/2020", "NV Business ID": "NV20201897331", "Termination Date": "", "Annual Report Due Date": "9/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Josie Simmons", "address": "91 River Front Dr , Reno, NV, 89523, USA", "last_updated": "07/13/2022", "status": "Active", "address_components": {"street": "91 River Front Dr", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Josie Simmons", "address": "91 River Front Dr , Reno, NV, 89523, USA", "last_updated": "07/13/2022", "status": "Active", "address_components": {"street": "91 River Front Dr", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11 WEST FIRE PROTECTION SPECIALISTS LLC", "entity_number": "E9251872020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/21/2020", "nv_business_id": "NV20201897331", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201897331", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2023", "effective_date": "10/17/2023", "filing_number": "20233564032", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13692964,this);"}, {"file_date": "07/13/2022", "effective_date": "07/13/2022", "filing_number": "20222458730", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12714730,this);"}, {"file_date": "07/20/2021", "effective_date": "07/20/2021", "filing_number": "20211621598", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11938826,this);"}, {"file_date": "09/21/2020", "effective_date": "09/21/2020", "filing_number": "20200925188", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11307491,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "11 WEST FIRE PROTECTION SPECIALISTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2023"}, "name_changes": {"date": "09/21/2020", "name": "11 WEST FIRE PROTECTION SPECIALISTS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "compliance@northwestregisteredagent.com"}], "officers": [{"date": "07/13/2022", "title": "Managing Member", "name": "Josie Simmons", "attention": "", "address1_address2_city_state_zip_country": "91 River Front Dr , Reno, NV, 89523, USA"}]}}}
{"task_id": 303045, "worker_id": "q3131", "ts": 1775040742, "record_type": "business_detail", "name": "11 WESTERN PROPERTIES MANAGEMENT, LLC", "business_id": "1088625", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/13/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111764188", "entity_number": "E0665092011-9", "mark_number": "", "manage_nv_business_id": "NV20111764188", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "11 WESTERN PROPERTIES MANAGEMENT, LLC", "entity_number": "E0665092011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/13/2011", "nv_business_id": "NV20111764188", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "James B House", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111764188", "office_or_position": "", "jurisdiction": "", "street_address": "1674 N. Viriginia # 9000, Reno, NV, 89507, USA", "mailing_address": "", "street_address_components": {"street": "1674 N. Viriginia # 9000", "city": "Reno", "state": "NV", "zip_code": "89507", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 WESTERN PROPERTIES MANAGEMENT, LLC", "Entity Number": "E0665092011-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/13/2011", "NV Business ID": "NV20111764188", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "James B House", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1674 N. Viriginia # 9000, Reno, NV, 89507, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAMES B. HOUSE LIVING TRUST", "address": "P.O. BOX 9000, RENO, NV, 89507, USA", "last_updated": "12/17/2018", "status": "Active", "address_components": {"street": "P.O. BOX 9000", "city": "RENO", "state": "NV", "zip_code": "89507", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JAMES B. HOUSE LIVING TRUST", "address": "P.O. BOX 9000, RENO, NV, 89507, USA", "last_updated": "12/17/2018", "status": "Active", "address_components": {"street": "P.O. BOX 9000", "city": "RENO", "state": "NV", "zip_code": "89507", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11 WESTERN PROPERTIES MANAGEMENT, LLC", "entity_number": "E0665092011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/13/2011", "nv_business_id": "NV20111764188", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "James B House", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111764188", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1674 N. Viriginia # 9000, Reno, NV, 89507, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1674 N. Viriginia # 9000", "city": "Reno", "state": "NV", "zip_code": "89507", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/21/2026", "effective_date": "01/21/2026", "filing_number": "20265458926", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16789461,this);"}, {"file_date": "01/08/2025", "effective_date": "01/08/2025", "filing_number": "20254584004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14650883,this);"}, {"file_date": "12/26/2024", "effective_date": "12/26/2024", "filing_number": "20244552171", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14620741,this);"}, {"file_date": "12/27/2023", "effective_date": "12/27/2023", "filing_number": "20233717758", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13833777,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "11 WESTERN PROPERTIES MANAGEMENT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/13/2011", "name": "11 WESTERN PROPERTIES MANAGEMENT, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "James B House", "attention": "", "address1_address2_city_state_zip_country": "1674 N. Viriginia # 9000, Reno, NV, 89507, USA", "email": ""}], "officers": [{"date": "12/17/2018", "title": "Manager", "name": "JAMES B. HOUSE LIVING TRUST", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 9000, RENO, NV, 89507, USA"}]}}}
{"task_id": 303045, "worker_id": "q3131", "ts": 1775040742, "record_type": "business_detail", "name": "11 WESTERN TRANSPORTATION SERVICES, LLC", "business_id": "78959", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/31/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031015988", "entity_number": "LLC1400-2003", "mark_number": "", "manage_nv_business_id": "NV20031015988", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "11 WESTERN TRANSPORTATION SERVICES, LLC", "entity_number": "LLC1400-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/31/2003", "nv_business_id": "NV20031015988", "termination_date": "12/31/2043", "annual_report_due": "2/28/2003", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031015988", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11 WESTERN TRANSPORTATION SERVICES, LLC", "Entity Number": "LLC1400-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/31/2003", "NV Business ID": "NV20031015988", "Termination Date": "12/31/2043", "Annual Report Due Date": "2/28/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "11 WESTERN TRANSPORTATION SERVICES, LLC", "entity_number": "LLC1400-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/31/2003", "nv_business_id": "NV20031015988", "termination_date": "12/31/2043", "annual_report_due": "2/28/2003", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031015988", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2003", "effective_date": "02/25/2003", "filing_number": "LLC1400-2003-002", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(651074,this);"}, {"file_date": "01/31/2003", "effective_date": "01/31/2003", "filing_number": "LLC1400-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(650979,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303045, "worker_id": "q3131", "ts": 1775040742, "record_type": "business_detail", "name": "11WALL.COM", "business_id": "347334", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/24/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991298618", "entity_number": "C15768-1999", "mark_number": "", "manage_nv_business_id": "NV19991298618", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "11WALL.COM", "entity_number": "C15768-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/24/1999", "nv_business_id": "NV19991298618", "termination_date": "", "annual_report_due": "6/30/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991298618", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11WALL.COM", "Entity Number": "C15768-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "06/24/1999", "NV Business ID": "NV19991298618", "Termination Date": "", "Annual Report Due Date": "6/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ANTHONY CASTELBUONO", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "LEYIN OUYANG", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "ANTHONY CASTELBUONO", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ANTHONY CASTELBUONO", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "LEYIN OUYANG", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "ANTHONY CASTELBUONO", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "11WALL.COM", "entity_number": "C15768-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/24/1999", "nv_business_id": "NV19991298618", "termination_date": "", "annual_report_due": "6/30/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991298618", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2015", "effective_date": "07/16/2015", "filing_number": "20150363388-89", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(3296591,this);"}, {"file_date": "12/24/2003", "effective_date": "12/24/2003", "filing_number": "C15768-1999-004", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3296976,this);"}, {"file_date": "06/13/2003", "effective_date": "06/13/2003", "filing_number": "C15768-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3295886,this);"}, {"file_date": "05/13/2002", "effective_date": "05/13/2002", "filing_number": "C15768-1999-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3295887,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303045, "worker_id": "q3131", "ts": 1775040742, "record_type": "business_detail", "name": "11WALLSTREET, LLC", "business_id": "1418419", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/31/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171347207", "entity_number": "E0258682017-3", "mark_number": "", "manage_nv_business_id": "NV20171347207", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "11WALLSTREET, LLC", "entity_number": "E0258682017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/31/2017", "nv_business_id": "NV20171347207", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171347207", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11WALLSTREET, LLC", "Entity Number": "E0258682017-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/31/2017", "NV Business ID": "NV20171347207", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Kim LeeOakes", "address": "1129 Lake Baldwin Lane, Unit 308, Orlando, FL, 32814, USA", "last_updated": "12/11/2023", "status": "Active", "address_components": {"street": "1129 Lake Baldwin Lane", "city": "Unit 308", "state": "Orlando", "zip_code": "FL", "country": "32814"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Kim LeeOakes", "address": "1129 Lake Baldwin Lane, Unit 308, Orlando, FL, 32814, USA", "last_updated": "12/11/2023", "status": "Active", "address_components": {"street": "1129 Lake Baldwin Lane", "city": "Unit 308", "state": "Orlando", "zip_code": "FL", "country": "32814"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11WALLSTREET, LLC", "entity_number": "E0258682017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/31/2017", "nv_business_id": "NV20171347207", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171347207", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265563031", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16880279,this);"}, {"file_date": "05/20/2025", "effective_date": "05/20/2025", "filing_number": "20254907684", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14948138,this);"}, {"file_date": "03/03/2024", "effective_date": "03/03/2024", "filing_number": "20243871862", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13988682,this);"}, {"file_date": "12/11/2023", "effective_date": "12/11/2023", "filing_number": "20233686752", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13803679,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "11WALLSTREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/31/2017", "name": "11WALLSTREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "12/11/2023", "title": "Managing Member", "name": "Kim LeeOakes", "attention": "", "address1_address2_city_state_zip_country": "1129 Lake Baldwin Lane, Unit 308, Orlando, FL, 32814, USA"}]}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "A R DESEL AUTOMOTIVE", "business_id": "1036739", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "02/28/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111137204", "entity_number": "E0111532011-4", "mark_number": "", "manage_nv_business_id": "NV20111137204", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "A R DESEL AUTOMOTIVE", "entity_number": "E0111532011-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Administrative Hold", "formation_date": "02/28/2011", "nv_business_id": "NV20111137204", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": ""}, "agent": {"name": "TGA SERVICES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111137204", "office_or_position": "", "jurisdiction": "", "street_address": "1409 W CHARLESTON, LAS VEGAS, NV, 89102, USA", "mailing_address": "P.O. BOX 530549, HENDERSON, NV, 89053, USA", "street_address_components": {"street": "1409 W CHARLESTON", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "P.O. BOX 530549", "city": "HENDERSON", "state": "NV", "zip_code": "89053", "country": "USA"}}, "raw_fields": {"Entity Name": "A R DESEL AUTOMOTIVE", "Entity Number": "E0111532011-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Administrative Hold", "Formation Date": "02/28/2011", "NV Business ID": "NV20111137204", "Termination Date": "", "Annual Report Due Date": "2/28/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "TGA SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1409 W CHARLESTON, LAS VEGAS, NV, 89102, USA", "Mailing Address": "P.O. BOX 530549, HENDERSON, NV, 89053, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "J MAJORS", "address": "1002 GREEN VALLEY PKWY, HENDERSON, NV, 89074, USA", "last_updated": "02/14/2014", "status": "Active", "address_components": {"street": "1002 GREEN VALLEY PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "President", "name": "J MAJORS", "address": "1002 GREEN VALLEY PKWY, HENDERSON, NV, 89074, USA", "last_updated": "02/14/2014", "status": "Active", "address_components": {"street": "1002 GREEN VALLEY PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "J MAJORS", "address": "1002 GREEN VALLEY PKWY, HENDERSON, NV, 89074, USA", "last_updated": "02/14/2014", "status": "Active", "address_components": {"street": "1002 GREEN VALLEY PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "J MAJORS", "address": "1002 GREEN VALLEY PKWY, HENDERSON, NV, 89074, USA", "last_updated": "02/14/2014", "status": "Active", "address_components": {"street": "1002 GREEN VALLEY PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Treasurer", "name": "J MAJORS", "address": "1002 GREEN VALLEY PKWY, HENDERSON, NV, 89074, USA", "last_updated": "02/14/2014", "status": "Active", "address_components": {"street": "1002 GREEN VALLEY PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}, "historical": {"rows": [{"title": "President", "name": "J MAJORS", "address": "1002 GREEN VALLEY PKWY, HENDERSON, NV, 89074, USA", "last_updated": "02/14/2014", "status": "Active", "address_components": {"street": "1002 GREEN VALLEY PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "President", "name": "J MAJORS", "address": "1002 GREEN VALLEY PKWY, HENDERSON, NV, 89074, USA", "last_updated": "02/14/2014", "status": "Active", "address_components": {"street": "1002 GREEN VALLEY PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "J MAJORS", "address": "1002 GREEN VALLEY PKWY, HENDERSON, NV, 89074, USA", "last_updated": "02/14/2014", "status": "Active", "address_components": {"street": "1002 GREEN VALLEY PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "J MAJORS", "address": "1002 GREEN VALLEY PKWY, HENDERSON, NV, 89074, USA", "last_updated": "02/14/2014", "status": "Active", "address_components": {"street": "1002 GREEN VALLEY PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Treasurer", "name": "J MAJORS", "address": "1002 GREEN VALLEY PKWY, HENDERSON, NV, 89074, USA", "last_updated": "02/14/2014", "status": "Active", "address_components": {"street": "1002 GREEN VALLEY PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}}, "normalized": {"page_type": "business", "entity_name": "A R DESEL AUTOMOTIVE", "entity_number": "E0111532011-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Administrative Hold", "formation_date": "02/28/2011", "nv_business_id": "NV20111137204", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": "", "agent_name": "TGA SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111137204", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1409 W CHARLESTON, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "P.O. BOX 530549, HENDERSON, NV, 89053, USA", "agent_street_address_components": {"street": "1409 W CHARLESTON", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "P.O. BOX 530549", "city": "HENDERSON", "state": "NV", "zip_code": "89053", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "02/14/2014", "effective_date": "02/14/2014", "filing_number": "20140111491-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7221006,this);"}, {"file_date": "02/14/2013", "effective_date": "02/14/2013", "filing_number": "20130102404-37", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7221005,this);"}, {"file_date": "02/14/2012", "effective_date": "02/14/2012", "filing_number": "20120104236-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7220935,this);"}, {"file_date": "03/01/2011", "effective_date": "03/01/2011", "filing_number": "20110156321-22", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7223797,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "R D ELLIOTT ASSOCIATES LLC", "business_id": "2340362", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/06/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243232845", "entity_number": "E44538432024-3", "mark_number": "", "manage_nv_business_id": "NV20243232845", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R D ELLIOTT ASSOCIATES LLC", "entity_number": "E44538432024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/06/2024", "nv_business_id": "NV20243232845", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "DAVID WILLIAMS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243232845", "office_or_position": "", "jurisdiction": "", "street_address": "4713 POINTE DECAUTER WAY, North Las Vegas, NV, 89032, USA", "mailing_address": "", "street_address_components": {"street": "4713 POINTE DECAUTER WAY", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R D ELLIOTT ASSOCIATES LLC", "Entity Number": "E44538432024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "11/06/2024", "NV Business ID": "NV20243232845", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID WILLIAMS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4713 POINTE DECAUTER WAY, North Las Vegas, NV, 89032, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GRADY HAYES", "address": "4713 POINTE DECAUTER WAY, North Las Vegas, NV, 89032, USA", "last_updated": "04/10/2025", "status": "Active", "address_components": {"street": "4713 POINTE DECAUTER WAY", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Manager", "name": "ROLANDO ELLIOTT", "address": "4713 POINTE DECAUTER WAY, North Las Vegas, NV, 89032, USA", "last_updated": "11/06/2024", "status": "Active", "address_components": {"street": "4713 POINTE DECAUTER WAY", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GRADY HAYES", "address": "4713 POINTE DECAUTER WAY, North Las Vegas, NV, 89032, USA", "last_updated": "04/10/2025", "status": "Active", "address_components": {"street": "4713 POINTE DECAUTER WAY", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Manager", "name": "ROLANDO ELLIOTT", "address": "4713 POINTE DECAUTER WAY, North Las Vegas, NV, 89032, USA", "last_updated": "11/06/2024", "status": "Active", "address_components": {"street": "4713 POINTE DECAUTER WAY", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R D ELLIOTT ASSOCIATES LLC", "entity_number": "E44538432024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/06/2024", "nv_business_id": "NV20243232845", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "DAVID WILLIAMS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243232845", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4713 POINTE DECAUTER WAY, North Las Vegas, NV, 89032, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4713 POINTE DECAUTER WAY", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/10/2025", "effective_date": "04/10/2025", "filing_number": "20254814343", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14863311,this);"}, {"file_date": "11/06/2024", "effective_date": "11/06/2024", "filing_number": "20244453844", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14527627,this);"}, {"file_date": "11/06/2024", "effective_date": "11/06/2024", "filing_number": "20244453842", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14527626,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "R D ELLIOTT ASSOCIATES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/06/2024", "name": "R D ELLIOTT ASSOCIATES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DAVID WILLIAMS", "attention": "", "address1_address2_city_state_zip_country": "4713 POINTE DECAUTER WAY, North Las Vegas, NV, 89032, USA", "email": ""}], "officers": [{"date": "11/06/2024", "title": "Manager", "name": "ROLANDO ELLIOTT", "attention": "", "address1_address2_city_state_zip_country": "4713 POINTE DECAUTER WAY, North Las Vegas, NV, 89032, USA"}, {"date": "11/06/2024", "title": "Manager", "name": "DEBORAH ELLIOTT", "attention": "", "address1_address2_city_state_zip_country": "4713 POINTE DECAUTER WAY, North Las Vegas, NV, 89032, USA"}]}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "R D ENTERPRISES, LLC", "business_id": "1098433", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/06/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121080540", "entity_number": "E0068742012-6", "mark_number": "", "manage_nv_business_id": "NV20121080540", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R D ENTERPRISES, LLC", "entity_number": "E0068742012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/06/2012", "nv_business_id": "NV20121080540", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "THEODORE PARKER III ESQ", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121080540", "office_or_position": "", "jurisdiction": "", "street_address": "2460 PROFESSIONAL CT STE 200, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2460 PROFESSIONAL CT STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R D ENTERPRISES, LLC", "Entity Number": "E0068742012-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/06/2012", "NV Business ID": "NV20121080540", "Termination Date": "", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "THEODORE PARKER III ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2460 PROFESSIONAL CT STE 200, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JV VENTURES, INC.", "address": "2207 WEST GOWAN ROAD, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "02/09/2012", "status": "Active", "address_components": {"street": "2207 WEST GOWAN ROAD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JV VENTURES, INC.", "address": "2207 WEST GOWAN ROAD, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "02/09/2012", "status": "Active", "address_components": {"street": "2207 WEST GOWAN ROAD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R D ENTERPRISES, LLC", "entity_number": "E0068742012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/06/2012", "nv_business_id": "NV20121080540", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "THEODORE PARKER III ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121080540", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2460 PROFESSIONAL CT STE 200, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2460 PROFESSIONAL CT STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2019", "effective_date": "02/04/2019", "filing_number": "20190054698-64", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7506652,this);"}, {"file_date": "03/21/2018", "effective_date": "03/21/2018", "filing_number": "20180127944-88", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7506165,this);"}, {"file_date": "02/10/2017", "effective_date": "02/10/2017", "filing_number": "20170062079-04", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7506651,this);"}, {"file_date": "12/15/2015", "effective_date": "12/15/2015", "filing_number": "20150546081-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7506650,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "R De Mers", "business_id": "1775599", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "08/12/2014", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20141517432", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20141517432", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R De Mers", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "08/12/2014", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R De Mers", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "08/12/2014", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R De Mers", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "08/12/2014", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/12/2014", "effective_date": "08/12/2014", "filing_number": "P20140812-0053", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(10047779,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "R DEAN, LLC", "business_id": "887337", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/15/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081359992", "entity_number": "E0647052008-8", "mark_number": "", "manage_nv_business_id": "NV20081359992", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R DEAN, LLC", "entity_number": "E0647052008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/15/2008", "nv_business_id": "NV20081359992", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "ROSE NELSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081359992", "office_or_position": "", "jurisdiction": "", "street_address": "5853 CANDIA COURT, LAS VEGAS, NV, 89137, USA", "mailing_address": "", "street_address_components": {"street": "5853 CANDIA COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R DEAN, LLC", "Entity Number": "E0647052008-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/15/2008", "NV Business ID": "NV20081359992", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROSE NELSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5853 CANDIA COURT, LAS VEGAS, NV, 89137, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Chiquita Peete", "address": "841 Decatur, Memphis, TN, 38107, USA", "last_updated": "07/15/2024", "status": "Active", "address_components": {"street": "841 Decatur", "city": "Memphis", "state": "TN", "zip_code": "38107", "country": "USA"}}, {"title": "Managing Member", "name": "ROOSEVELT BONDS", "address": "4728 ST ELMO, MEMPHIS, TN, 38128, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "4728 ST ELMO", "city": "MEMPHIS", "state": "TN", "zip_code": "38128", "country": "USA"}}, {"title": "Managing Member", "name": "MAGGIE BONDS", "address": "4728 ST ELMO, MEMPHIS, TN, 38128, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "4728 ST ELMO", "city": "MEMPHIS", "state": "TN", "zip_code": "38128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Chiquita Peete", "address": "841 Decatur, Memphis, TN, 38107, USA", "last_updated": "07/15/2024", "status": "Active", "address_components": {"street": "841 Decatur", "city": "Memphis", "state": "TN", "zip_code": "38107", "country": "USA"}}, {"title": "Managing Member", "name": "ROOSEVELT BONDS", "address": "4728 ST ELMO, MEMPHIS, TN, 38128, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "4728 ST ELMO", "city": "MEMPHIS", "state": "TN", "zip_code": "38128", "country": "USA"}}, {"title": "Managing Member", "name": "MAGGIE BONDS", "address": "4728 ST ELMO, MEMPHIS, TN, 38128, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "4728 ST ELMO", "city": "MEMPHIS", "state": "TN", "zip_code": "38128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R DEAN, LLC", "entity_number": "E0647052008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/15/2008", "nv_business_id": "NV20081359992", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "ROSE NELSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081359992", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5853 CANDIA COURT, LAS VEGAS, NV, 89137, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5853 CANDIA COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/04/2025", "effective_date": "08/04/2025", "filing_number": "20255088333", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15121376,this);"}, {"file_date": "02/04/2025", "effective_date": "02/04/2025", "filing_number": "20254644584", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14707623,this);"}, {"file_date": "07/15/2024", "effective_date": "07/15/2024", "filing_number": "20244183125", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14284997,this);"}, {"file_date": "01/23/2024", "effective_date": "01/23/2024", "filing_number": "20243773100", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13894627,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "R DEAN, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/15/2008", "name": "R DEAN, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROSE NELSON", "attention": "", "address1_address2_city_state_zip_country": "5853 CANDIA COURT, LAS VEGAS, NV, 89137, USA", "email": ""}], "officers": [{"date": "07/15/2024", "title": "Managing Member", "name": "Chiquita Peete", "attention": "", "address1_address2_city_state_zip_country": "841 Decatur, Memphis, TN, 38107, USA"}, {"date": "10/11/2018", "title": "Managing Member", "name": "ROOSEVELT BONDS", "attention": "", "address1_address2_city_state_zip_country": "4728 ST ELMO, MEMPHIS, TN, 38128, USA"}, {"date": "10/11/2018", "title": "Managing Member", "name": "MAGGIE BONDS", "attention": "", "address1_address2_city_state_zip_country": "4728 ST ELMO, MEMPHIS, TN, 38128, USA"}]}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "R DeLong", "business_id": "1664606", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/26/2018", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20181066173", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20181066173", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R DeLong", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Active", "formation_date": "01/26/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R DeLong", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Active", "Formation Date": "01/26/2018", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R DeLong", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Active", "formation_date": "01/26/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/15/2025", "effective_date": "11/15/2025", "filing_number": "20255312831", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16021205,this);"}, {"file_date": "02/06/2025", "effective_date": "02/06/2025", "filing_number": "20254651416", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14714313,this);"}, {"file_date": "01/11/2024", "effective_date": "01/11/2024", "filing_number": "20243750899", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13873491,this);"}, {"file_date": "01/04/2023", "effective_date": "01/04/2023", "filing_number": "20232858419", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13078246,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "R DELONG", "entity_type": "NT7 Business License Sole Proprietor", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/26/2018", "name": "R DELONG", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "R DESIGN LLC", "business_id": "696812", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/06/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061124757", "entity_number": "E0500532006-8", "mark_number": "", "manage_nv_business_id": "NV20061124757", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R DESIGN LLC", "entity_number": "E0500532006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/06/2006", "nv_business_id": "NV20061124757", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": "LEV VASIN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061124757", "office_or_position": "", "jurisdiction": "", "street_address": "3790 ROYAL CREST ST #59, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "3790 ROYAL CREST ST #59", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R DESIGN LLC", "Entity Number": "E0500532006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/06/2006", "NV Business ID": "NV20061124757", "Termination Date": "", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEV VASIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3790 ROYAL CREST ST #59, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LEV VASIN", "address": "3790 ROYAL CREST ST. APT.59, LAS VEGAS, NV, 89119, USA", "last_updated": "07/08/2006", "status": "Active", "address_components": {"street": "3790 ROYAL CREST ST. APT.59", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LEV VASIN", "address": "3790 ROYAL CREST ST. APT.59, LAS VEGAS, NV, 89119, USA", "last_updated": "07/08/2006", "status": "Active", "address_components": {"street": "3790 ROYAL CREST ST. APT.59", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R DESIGN LLC", "entity_number": "E0500532006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/06/2006", "nv_business_id": "NV20061124757", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": "LEV VASIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061124757", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3790 ROYAL CREST ST #59, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3790 ROYAL CREST ST #59", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2006", "effective_date": "07/08/2006", "filing_number": "20060434793-18", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5465565,this);"}, {"file_date": "07/06/2006", "effective_date": "07/06/2006", "filing_number": "20060431333-95", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5464434,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "R DESMOND FINANCIAL SERVICES LLC", "business_id": "1438446", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "09/20/2017", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20171614397", "entity_number": "E0455292017-5", "mark_number": "", "manage_nv_business_id": "NV20171614397", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R DESMOND FINANCIAL SERVICES LLC", "entity_number": "E0455292017-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "09/20/2017", "nv_business_id": "NV20171614397", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "MARGARET L WU", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171614397", "office_or_position": "", "jurisdiction": "Wyoming", "street_address": "3625 S DECATURE BLVD #2009, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "3625 S DECATURE BLVD #2009", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R DESMOND FINANCIAL SERVICES LLC", "Entity Number": "E0455292017-5", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "09/20/2017", "NV Business ID": "NV20171614397", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARGARET L WU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Wyoming", "Street Address": "3625 S DECATURE BLVD #2009, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBIN D POWELL", "address": "2618 INDIAN HILLS GROVE, COLORADO SPRINGS, CO, 80907, USA", "last_updated": "10/17/2017", "status": "Active", "address_components": {"street": "2618 INDIAN HILLS GROVE", "city": "COLORADO SPRINGS", "state": "CO", "zip_code": "80907", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBIN D POWELL", "address": "2618 INDIAN HILLS GROVE, COLORADO SPRINGS, CO, 80907, USA", "last_updated": "10/17/2017", "status": "Active", "address_components": {"street": "2618 INDIAN HILLS GROVE", "city": "COLORADO SPRINGS", "state": "CO", "zip_code": "80907", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R DESMOND FINANCIAL SERVICES LLC", "entity_number": "E0455292017-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "09/20/2017", "nv_business_id": "NV20171614397", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "MARGARET L WU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171614397", "agent_office_or_position": "", "agent_jurisdiction": "Wyoming", "agent_street_address": "3625 S DECATURE BLVD #2009, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3625 S DECATURE BLVD #2009", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/30/2018", "effective_date": "08/30/2018", "filing_number": "20180384544-89", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8901196,this);"}, {"file_date": "10/17/2017", "effective_date": "10/17/2017", "filing_number": "20170438912-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8894800,this);"}, {"file_date": "09/20/2017", "effective_date": "09/20/2017", "filing_number": "20170402790-42", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8894866,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "R DEVELOPMENT", "business_id": "498778", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/21/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031522407", "entity_number": "C28884-2003", "mark_number": "", "manage_nv_business_id": "NV20031522407", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "R DEVELOPMENT", "entity_number": "C28884-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/21/2003", "nv_business_id": "NV20031522407", "termination_date": "", "annual_report_due": "12/31/2003", "compliance_hold": ""}, "agent": {"name": "STEVEN R BYINGTON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031522407", "office_or_position": "", "jurisdiction": "", "street_address": "4742 HACKAMORE DRIVE, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4742 HACKAMORE DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R DEVELOPMENT", "Entity Number": "C28884-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/21/2003", "NV Business ID": "NV20031522407", "Termination Date": "", "Annual Report Due Date": "12/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEVEN R BYINGTON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4742 HACKAMORE DRIVE, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R DEVELOPMENT", "entity_number": "C28884-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/21/2003", "nv_business_id": "NV20031522407", "termination_date": "", "annual_report_due": "12/31/2003", "compliance_hold": "", "agent_name": "STEVEN R BYINGTON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031522407", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4742 HACKAMORE DRIVE, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4742 HACKAMORE DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2003", "effective_date": "11/21/2003", "filing_number": "C28884-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4349639,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "R DEVELOPMENT CO., LLC", "business_id": "823196", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/20/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071398339", "entity_number": "E0867292007-1", "mark_number": "", "manage_nv_business_id": "NV20071398339", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "R DEVELOPMENT CO., LLC", "entity_number": "E0867292007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/20/2007", "nv_business_id": "NV20071398339", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": ""}, "agent": {"name": "RAY ANDERSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071398339", "office_or_position": "", "jurisdiction": "", "street_address": "465 SOUTH MEADOWS PKWY STE 20 PMB 203, RENO, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "465 SOUTH MEADOWS PKWY STE 20 PMB 203", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R DEVELOPMENT CO., LLC", "Entity Number": "E0867292007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/20/2007", "NV Business ID": "NV20071398339", "Termination Date": "", "Annual Report Due Date": "12/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAY ANDERSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "465 SOUTH MEADOWS PKWY STE 20 PMB 203, RENO, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAY L ANDERSON", "address": "465 SOUTH MEADOWS PKWY STE 20-203, RENO, NV, 89521, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "465 SOUTH MEADOWS PKWY STE 20-203", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAY L ANDERSON", "address": "465 SOUTH MEADOWS PKWY STE 20-203, RENO, NV, 89521, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "465 SOUTH MEADOWS PKWY STE 20-203", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R DEVELOPMENT CO., LLC", "entity_number": "E0867292007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/20/2007", "nv_business_id": "NV20071398339", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": "", "agent_name": "RAY ANDERSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071398339", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "465 SOUTH MEADOWS PKWY STE 20 PMB 203, RENO, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "465 SOUTH MEADOWS PKWY STE 20 PMB 203", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/19/2009", "effective_date": "10/19/2009", "filing_number": "20090761254-86", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6133243,this);"}, {"file_date": "10/23/2008", "effective_date": "10/23/2008", "filing_number": "20080696177-36", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6133119,this);"}, {"file_date": "01/22/2008", "effective_date": "01/22/2008", "filing_number": "20080051079-82", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6134914,this);"}, {"file_date": "12/20/2007", "effective_date": "12/20/2007", "filing_number": "20070862872-62", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6134255,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "R. Dean Bryan", "business_id": "1709786", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/28/2010", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20101405340", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20101405340", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "R. Dean Bryan", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "05/28/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. Dean Bryan", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "05/28/2010", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R. Dean Bryan", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "05/28/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2010", "effective_date": "05/28/2010", "filing_number": "ON20100528-0021", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9772884,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "R. DEAN CLOWARD, PROFESSIONAL CORPORATION", "business_id": "320830", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/01/1998", "type": "Domestic Professional Corporation (89)", "nv_business_id": "NV19981322432", "entity_number": "C20870-1998", "mark_number": "", "manage_nv_business_id": "NV19981322432", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "R. DEAN CLOWARD, PROFESSIONAL CORPORATION", "entity_number": "C20870-1998", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "09/01/1998", "nv_business_id": "NV19981322432", "termination_date": "", "annual_report_due": "9/30/2000", "compliance_hold": ""}, "agent": {"name": "R. DEAN CLOWARD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981322432", "office_or_position": "", "jurisdiction": "", "street_address": "19 CALM WINDS COURT, NORTH LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "19 CALM WINDS COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. DEAN CLOWARD, PROFESSIONAL CORPORATION", "Entity Number": "C20870-1998", "Entity Type": "Domestic Professional Corporation (89)", "Entity Status": "Permanently Revoked", "Formation Date": "09/01/1998", "NV Business ID": "NV19981322432", "Termination Date": "", "Annual Report Due Date": "9/30/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "R. DEAN CLOWARD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "19 CALM WINDS COURT, NORTH LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R DEAN CLOWARD", "address": "19 CALM WINDS COURT, N LAS VEGAS, NV, 89031, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "19 CALM WINDS COURT", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Secretary", "name": "R DEAN CLOWARD", "address": "19 CALM WINDS COURT, N LAS VEGAS, NV, 89031, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "19 CALM WINDS COURT", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Treasurer", "name": "R DEAN CLOWARD", "address": "19 CALM WINDS COURT, N LAS VEGAS, NV, 89031, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "19 CALM WINDS COURT", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "R DEAN CLOWARD", "address": "19 CALM WINDS COURT, N LAS VEGAS, NV, 89031, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "19 CALM WINDS COURT", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Secretary", "name": "R DEAN CLOWARD", "address": "19 CALM WINDS COURT, N LAS VEGAS, NV, 89031, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "19 CALM WINDS COURT", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Treasurer", "name": "R DEAN CLOWARD", "address": "19 CALM WINDS COURT, N LAS VEGAS, NV, 89031, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "19 CALM WINDS COURT", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R. DEAN CLOWARD, PROFESSIONAL CORPORATION", "entity_number": "C20870-1998", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "09/01/1998", "nv_business_id": "NV19981322432", "termination_date": "", "annual_report_due": "9/30/2000", "compliance_hold": "", "agent_name": "R. DEAN CLOWARD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981322432", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "19 CALM WINDS COURT, NORTH LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "19 CALM WINDS COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/06/1999", "effective_date": "10/06/1999", "filing_number": "C20870-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3083619,this);"}, {"file_date": "11/24/1998", "effective_date": "11/24/1998", "filing_number": "C20870-1998-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3083620,this);"}, {"file_date": "09/01/1998", "effective_date": "09/01/1998", "filing_number": "C20870-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3083598,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "R. DEAN WEBBER, D.D.S., LTD.", "business_id": "190642", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/28/1985", "type": "Domestic Corporation (78)", "nv_business_id": "NV19851018223", "entity_number": "C7234-1985", "mark_number": "", "manage_nv_business_id": "NV19851018223", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "R. DEAN WEBBER, D.D.S., LTD.", "entity_number": "C7234-1985", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/28/1985", "nv_business_id": "NV19851018223", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": ""}, "agent": {"name": "DEAN WEBBER, DDS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19851018223", "office_or_position": "", "jurisdiction": "", "street_address": "4650 WEDEKIND RD #1, SPARKS, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "4650 WEDEKIND RD #1", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. DEAN WEBBER, D.D.S., LTD.", "Entity Number": "C7234-1985", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/28/1985", "NV Business ID": "NV19851018223", "Termination Date": "", "Annual Report Due Date": "10/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEAN WEBBER, DDS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4650 WEDEKIND RD #1, SPARKS, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R. DEAN WEBBER", "address": "3293 BUNKER HILL LANE, SPARKS, NV, 89431, USA", "last_updated": "10/26/2016", "status": "Active", "address_components": {"street": "3293 BUNKER HILL LANE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Secretary", "name": "DEBRA D WEBBER", "address": "3293 BUNKER HILL LANE, SPARKS, NV, 89431, USA", "last_updated": "10/26/2016", "status": "Active", "address_components": {"street": "3293 BUNKER HILL LANE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Treasurer", "name": "DEBRA D WEBBER", "address": "3293 BUNKER HILL LANE, SPARKS, NV, 89431, USA", "last_updated": "10/26/2016", "status": "Active", "address_components": {"street": "3293 BUNKER HILL LANE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Director", "name": "IRENE K WEBBER", "address": "3293 BUNKER HILL LANE, SPARKS, NV, 89431, USA", "last_updated": "10/26/2016", "status": "Active", "address_components": {"street": "3293 BUNKER HILL LANE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "R. DEAN WEBBER", "address": "3293 BUNKER HILL LANE, SPARKS, NV, 89431, USA", "last_updated": "10/26/2016", "status": "Active", "address_components": {"street": "3293 BUNKER HILL LANE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Secretary", "name": "DEBRA D WEBBER", "address": "3293 BUNKER HILL LANE, SPARKS, NV, 89431, USA", "last_updated": "10/26/2016", "status": "Active", "address_components": {"street": "3293 BUNKER HILL LANE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Treasurer", "name": "DEBRA D WEBBER", "address": "3293 BUNKER HILL LANE, SPARKS, NV, 89431, USA", "last_updated": "10/26/2016", "status": "Active", "address_components": {"street": "3293 BUNKER HILL LANE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Director", "name": "IRENE K WEBBER", "address": "3293 BUNKER HILL LANE, SPARKS, NV, 89431, USA", "last_updated": "10/26/2016", "status": "Active", "address_components": {"street": "3293 BUNKER HILL LANE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. DEAN WEBBER, D.D.S., LTD.", "entity_number": "C7234-1985", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/28/1985", "nv_business_id": "NV19851018223", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": "", "agent_name": "DEAN WEBBER, DDS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19851018223", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4650 WEDEKIND RD #1, SPARKS, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4650 WEDEKIND RD #1", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2017", "effective_date": "09/20/2017", "filing_number": "20170401168-80", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1754471,this);"}, {"file_date": "10/26/2016", "effective_date": "10/26/2016", "filing_number": "20160472152-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1753218,this);"}, {"file_date": "10/14/2015", "effective_date": "10/14/2015", "filing_number": "20150454321-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1752078,this);"}, {"file_date": "10/17/2014", "effective_date": "10/17/2014", "filing_number": "20140719648-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1752077,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RD EDWARDS ENTERPRISES, INC.", "business_id": "638280", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/29/2005", "type": "Foreign Corporation (80)", "nv_business_id": "NV20051726493", "entity_number": "E0801472005-3", "mark_number": "", "manage_nv_business_id": "NV20051726493", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RD EDWARDS ENTERPRISES, INC.", "entity_number": "E0801472005-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Default", "formation_date": "11/29/2005", "nv_business_id": "NV20051726493", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051726493", "office_or_position": "", "jurisdiction": "Arkansas", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD EDWARDS ENTERPRISES, INC.", "Entity Number": "E0801472005-3", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Default", "Formation Date": "11/29/2005", "NV Business ID": "NV20051726493", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Arkansas", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DIANE L EDWARDS", "address": "17511 Timberlake Trail, Rogers, AR, 72756, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "17511 Timberlake Trail", "city": "Rogers", "state": "AR", "zip_code": "72756", "country": "USA"}}, {"title": "Secretary", "name": "DIANE L EDWARDS", "address": "17511 Timberlake Trail, Rogers, AR, 72756, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "17511 Timberlake Trail", "city": "Rogers", "state": "AR", "zip_code": "72756", "country": "USA"}}, {"title": "Treasurer", "name": "RANDALL M EDWARDS", "address": "17511 Timberlake Trail, Rogers, AR, 72756, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "17511 Timberlake Trail", "city": "Rogers", "state": "AR", "zip_code": "72756", "country": "USA"}}, {"title": "Director", "name": "RANDALL M EDWARDS", "address": "17511 Timberlake Trail, Rogers, AR, 72756, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "17511 Timberlake Trail", "city": "Rogers", "state": "AR", "zip_code": "72756", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DIANE L EDWARDS", "address": "17511 Timberlake Trail, Rogers, AR, 72756, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "17511 Timberlake Trail", "city": "Rogers", "state": "AR", "zip_code": "72756", "country": "USA"}}, {"title": "Secretary", "name": "DIANE L EDWARDS", "address": "17511 Timberlake Trail, Rogers, AR, 72756, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "17511 Timberlake Trail", "city": "Rogers", "state": "AR", "zip_code": "72756", "country": "USA"}}, {"title": "Treasurer", "name": "RANDALL M EDWARDS", "address": "17511 Timberlake Trail, Rogers, AR, 72756, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "17511 Timberlake Trail", "city": "Rogers", "state": "AR", "zip_code": "72756", "country": "USA"}}, {"title": "Director", "name": "RANDALL M EDWARDS", "address": "17511 Timberlake Trail, Rogers, AR, 72756, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "17511 Timberlake Trail", "city": "Rogers", "state": "AR", "zip_code": "72756", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RD EDWARDS ENTERPRISES, INC.", "entity_number": "E0801472005-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Default", "formation_date": "11/29/2005", "nv_business_id": "NV20051726493", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051726493", "agent_office_or_position": "", "agent_jurisdiction": "Arkansas", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/07/2024", "effective_date": "11/07/2024", "filing_number": "20244458546", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14531550,this);"}, {"file_date": "10/18/2023", "effective_date": "10/18/2023", "filing_number": "20233567705", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13696825,this);"}, {"file_date": "11/21/2022", "effective_date": "11/21/2022", "filing_number": "20222770505", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12990883,this);"}, {"file_date": "11/22/2021", "effective_date": "11/22/2021", "filing_number": "20211909455", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12203833,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "RD EDWARDS ENTERPRISES, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/29/2005", "name": "RD EDWARDS ENTERPRISES, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "10/18/2023", "title": "President", "name": "DIANE L EDWARDS", "attention": "", "address1_address2_city_state_zip_country": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA"}, {"date": "10/18/2023", "title": "Secretary", "name": "DIANE L EDWARDS", "attention": "", "address1_address2_city_state_zip_country": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA"}, {"date": "10/18/2023", "title": "Treasurer", "name": "RANDALL M EDWARDS", "attention": "", "address1_address2_city_state_zip_country": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA"}, {"date": "10/18/2023", "title": "Director", "name": "RANDALL M EDWARDS", "attention": "", "address1_address2_city_state_zip_country": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RD ELLINGHAM, LLC", "business_id": "922356", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/20/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091260822", "entity_number": "E0220222009-5", "mark_number": "", "manage_nv_business_id": "NV20091260822", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RD ELLINGHAM, LLC", "entity_number": "E0220222009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/20/2009", "nv_business_id": "NV20091260822", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "MICHAELSON LAW", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091260822", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1746 W HORIZON RIDGE PKWY, Henderson, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "1746 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD ELLINGHAM, LLC", "Entity Number": "E0220222009-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/20/2009", "NV Business ID": "NV20091260822", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAELSON LAW", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1746 W HORIZON RIDGE PKWY, Henderson, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Trevor Ellingham", "address": "5965 Harrison Dr. Ste 1, Las Vegas, NV, 89121, USA", "last_updated": "08/25/2021", "status": "Active", "address_components": {"street": "5965 Harrison Dr. Ste 1", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "Thomas Ellingham", "address": "3687 Laguna Verde Way , Las Vegas, NV, 89121, USA", "last_updated": "08/25/2021", "status": "Active", "address_components": {"street": "3687 Laguna Verde Way", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Trevor Ellingham", "address": "5965 Harrison Dr. Ste 1, Las Vegas, NV, 89121, USA", "last_updated": "08/25/2021", "status": "Active", "address_components": {"street": "5965 Harrison Dr. Ste 1", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "Thomas Ellingham", "address": "3687 Laguna Verde Way , Las Vegas, NV, 89121, USA", "last_updated": "08/25/2021", "status": "Active", "address_components": {"street": "3687 Laguna Verde Way", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RD ELLINGHAM, LLC", "entity_number": "E0220222009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/20/2009", "nv_business_id": "NV20091260822", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "MICHAELSON LAW", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091260822", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1746 W HORIZON RIDGE PKWY, Henderson, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1746 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2025", "effective_date": "03/18/2025", "filing_number": "20254748370", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14803626,this);"}, {"file_date": "04/08/2024", "effective_date": "04/08/2024", "filing_number": "20243976886", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14082355,this);"}, {"file_date": "04/12/2023", "effective_date": "04/12/2023", "filing_number": "20233205705", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13382084,this);"}, {"file_date": "04/18/2022", "effective_date": "04/18/2022", "filing_number": "20222303038", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12576650,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "RD ELLINGHAM, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/20/2009", "name": "RD ELLINGHAM, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MICHAELSON LAW", "attention": "", "address1_address2_city_state_zip_country": "1746 W HORIZON RIDGE PKWY, Henderson, NV, 89012, USA", "email": "heather@michaelsonlaw.com"}], "officers": [{"date": "08/25/2021", "title": "Manager", "name": "Trevor Ellingham", "attention": "", "address1_address2_city_state_zip_country": "5965 Harrison Dr. Ste 1, Las Vegas, NV, 89121, USA"}, {"date": "08/25/2021", "title": "Manager", "name": "Thomas Ellingham", "attention": "", "address1_address2_city_state_zip_country": "3687 Laguna Verde Way , Las Vegas, NV, 89121, USA"}]}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RD ENTERPRISE GROUP, LP", "business_id": "681081", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/01/2006", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20061682107", "entity_number": "E0334682006-3", "mark_number": "", "manage_nv_business_id": "NV20061682107", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RD ENTERPRISE GROUP, LP", "entity_number": "E0334682006-3", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "05/01/2006", "nv_business_id": "NV20061682107", "termination_date": "4/27/2031", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061682107", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD ENTERPRISE GROUP, LP", "Entity Number": "E0334682006-3", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "05/01/2006", "NV Business ID": "NV20061682107", "Termination Date": "4/27/2031", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "PMA INVESTMENT GROUP", "address": "4535 W SAHARA AVE STE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "06/28/2006", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "PMA INVESTMENT GROUP", "address": "4535 W SAHARA AVE STE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "06/28/2006", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD ENTERPRISE GROUP, LP", "entity_number": "E0334682006-3", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "05/01/2006", "nv_business_id": "NV20061682107", "termination_date": "4/27/2031", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061682107", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2018", "effective_date": "03/20/2018", "filing_number": "20180125839-69", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5360369,this);"}, {"file_date": "06/26/2006", "effective_date": "06/26/2006", "filing_number": "20060411028-74", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5362972,this);"}, {"file_date": "05/01/2006", "effective_date": "05/01/2006", "filing_number": "20060280263-39", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5360368,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RD ENTERPRISES, INC.", "business_id": "734624", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/04/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061778417", "entity_number": "E0899122006-9", "mark_number": "", "manage_nv_business_id": "NV20061778417", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RD ENTERPRISES, INC.", "entity_number": "E0899122006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/04/2006", "nv_business_id": "NV20061778417", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": "DEBORAH ALVES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061778417", "office_or_position": "", "jurisdiction": "", "street_address": "520 BERESFORD AVENUE, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "520 BERESFORD AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD ENTERPRISES, INC.", "Entity Number": "E0899122006-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/04/2006", "NV Business ID": "NV20061778417", "Termination Date": "", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEBORAH ALVES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "520 BERESFORD AVENUE, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAUL ALVES", "address": "520 BERESFORD AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "12/09/2006", "status": "Active", "address_components": {"street": "520 BERESFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "DEBORAH ALVES", "address": "520 BERESFORD AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "12/09/2006", "status": "Active", "address_components": {"street": "520 BERESFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "DEBORAH ALVES", "address": "520 BERESFORD AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "12/09/2006", "status": "Active", "address_components": {"street": "520 BERESFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RAUL ALVES", "address": "520 BERESFORD AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "12/09/2006", "status": "Active", "address_components": {"street": "520 BERESFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "DEBORAH ALVES", "address": "520 BERESFORD AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "12/09/2006", "status": "Active", "address_components": {"street": "520 BERESFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "DEBORAH ALVES", "address": "520 BERESFORD AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "12/09/2006", "status": "Active", "address_components": {"street": "520 BERESFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RD ENTERPRISES, INC.", "entity_number": "E0899122006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/04/2006", "nv_business_id": "NV20061778417", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": "DEBORAH ALVES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061778417", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "520 BERESFORD AVENUE, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "520 BERESFORD AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2007", "effective_date": "12/28/2007", "filing_number": "20070893079-05", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5659751,this);"}, {"file_date": "12/04/2006", "effective_date": "12/04/2006", "filing_number": "20060783629-13", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5661066,this);"}, {"file_date": "12/04/2006", "effective_date": "12/04/2006", "filing_number": "20060783626-80", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5660238,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RD ENTERTAINMENT LLC", "business_id": "1128191", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/23/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121454079", "entity_number": "E0386712012-8", "mark_number": "", "manage_nv_business_id": "NV20121454079", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RD ENTERTAINMENT LLC", "entity_number": "E0386712012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2012", "nv_business_id": "NV20121454079", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": ""}, "agent": {"name": "JOHN E. DAWSON, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121454079", "office_or_position": "", "jurisdiction": "", "street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD ENTERTAINMENT LLC", "Entity Number": "E0386712012-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/23/2012", "NV Business ID": "NV20121454079", "Termination Date": "", "Annual Report Due Date": "7/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN E. DAWSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DIPTI R SHAH", "address": "10624 S EASTERN AVE, HENDERSON, NV, 89052, USA", "last_updated": "07/18/2017", "status": "Active", "address_components": {"street": "10624 S EASTERN AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DIPTI R SHAH", "address": "10624 S EASTERN AVE, HENDERSON, NV, 89052, USA", "last_updated": "07/18/2017", "status": "Active", "address_components": {"street": "10624 S EASTERN AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD ENTERTAINMENT LLC", "entity_number": "E0386712012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2012", "nv_business_id": "NV20121454079", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": "", "agent_name": "JOHN E. DAWSON, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121454079", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/2017", "effective_date": "07/18/2017", "filing_number": "20170306980-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7646326,this);"}, {"file_date": "06/20/2016", "effective_date": "06/20/2016", "filing_number": "20160275360-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7645483,this);"}, {"file_date": "05/07/2015", "effective_date": "05/07/2015", "filing_number": "20150210425-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7644282,this);"}, {"file_date": "04/23/2015", "effective_date": "04/23/2015", "filing_number": "20150185281-23", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7644490,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RD ENVIOS L.L.C.", "business_id": "1089905", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/20/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111778932", "entity_number": "E0678592011-4", "mark_number": "", "manage_nv_business_id": "NV20111778932", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RD ENVIOS L.L.C.", "entity_number": "E0678592011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/20/2011", "nv_business_id": "NV20111778932", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "MARIA R CARDONA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111778932", "office_or_position": "", "jurisdiction": "", "street_address": "5225 W RENO AVE # 105, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5225 W RENO AVE # 105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD ENVIOS L.L.C.", "Entity Number": "E0678592011-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/20/2011", "NV Business ID": "NV20111778932", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARIA R CARDONA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5225 W RENO AVE # 105, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROCIO CARDONA-CORREA", "address": "6370 W FLAMINGO RD # 3, Las Vegas, NV, 89103, USA", "last_updated": "10/26/2023", "status": "Active", "address_components": {"street": "6370 W FLAMINGO RD # 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Manager", "name": "DIEGO F ORTIZ", "address": "6370 W FLAMINGO RD # 3, Las Vegas, NV, 89103, USA", "last_updated": "10/26/2023", "status": "Active", "address_components": {"street": "6370 W FLAMINGO RD # 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROCIO CARDONA-CORREA", "address": "6370 W FLAMINGO RD # 3, Las Vegas, NV, 89103, USA", "last_updated": "10/26/2023", "status": "Active", "address_components": {"street": "6370 W FLAMINGO RD # 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Manager", "name": "DIEGO F ORTIZ", "address": "6370 W FLAMINGO RD # 3, Las Vegas, NV, 89103, USA", "last_updated": "10/26/2023", "status": "Active", "address_components": {"street": "6370 W FLAMINGO RD # 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RD ENVIOS L.L.C.", "entity_number": "E0678592011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/20/2011", "nv_business_id": "NV20111778932", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "MARIA R CARDONA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111778932", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5225 W RENO AVE # 105, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5225 W RENO AVE # 105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2026", "effective_date": "01/27/2026", "filing_number": "20265474460", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16802944,this);"}, {"file_date": "12/03/2024", "effective_date": "12/03/2024", "filing_number": "20244509551", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14578761,this);"}, {"file_date": "10/26/2023", "effective_date": "10/26/2023", "filing_number": "20233584544", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13714851,this);"}, {"file_date": "11/18/2022", "effective_date": "11/18/2022", "filing_number": "20222766421", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12987011,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "RD ENVIOS L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/20/2011", "name": "RD ENVIOS L.L.C.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MARIA R CARDONA", "attention": "", "address1_address2_city_state_zip_country": "5225 W RENO AVE # 105, LAS VEGAS, NV, 89118, USA", "email": ""}], "officers": [{"date": "10/26/2023", "title": "Manager", "name": "ROCIO CARDONA-CORREA", "attention": "", "address1_address2_city_state_zip_country": "6370 W FLAMINGO RD # 3, Las Vegas, NV, 89103, USA"}, {"date": "10/26/2023", "title": "Manager", "name": "DIEGO F ORTIZ", "attention": "", "address1_address2_city_state_zip_country": "6370 W FLAMINGO RD # 3, Las Vegas, NV, 89103, USA"}]}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "rd estates llc", "business_id": "2426002", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/04/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253450677", "entity_number": "E52201842025-0", "mark_number": "", "manage_nv_business_id": "NV20253450677", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RD ESTATES LLC", "entity_number": "E52201842025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/04/2025", "nv_business_id": "NV20253450677", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "TREVELYNN Henuset HENUSET", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253450677", "office_or_position": "", "jurisdiction": "", "street_address": "7975 Badura Ave, Ste 1015, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "7975 Badura Ave", "city": "Ste 1015", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD ESTATES LLC", "Entity Number": "E52201842025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/04/2025", "NV Business ID": "NV20253450677", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "TREVELYNN Henuset HENUSET", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7975 Badura Ave, Ste 1015, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "megan vaughn", "address": "207 Privilege Court, Henderson, NV, 89052, USA", "last_updated": "10/04/2025", "status": "Active", "address_components": {"street": "207 Privilege Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "megan vaughn", "address": "207 Privilege Court, Henderson, NV, 89052, USA", "last_updated": "10/04/2025", "status": "Active", "address_components": {"street": "207 Privilege Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD ESTATES LLC", "entity_number": "E52201842025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/04/2025", "nv_business_id": "NV20253450677", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "TREVELYNN Henuset HENUSET", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253450677", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7975 Badura Ave, Ste 1015, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7975 Badura Ave", "city": "Ste 1015", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/04/2025", "effective_date": "10/04/2025", "filing_number": "20255220185", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15930287,this);"}, {"file_date": "10/04/2025", "effective_date": "10/04/2025", "filing_number": "20255220183", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15930286,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RD EXCLUSIVE ENTERPRISES INC", "business_id": "1131610", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/14/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121496583", "entity_number": "E0422982012-4", "mark_number": "", "manage_nv_business_id": "NV20121496583", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RD EXCLUSIVE ENTERPRISES INC", "entity_number": "E0422982012-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/14/2012", "nv_business_id": "NV20121496583", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": ""}, "agent": {"name": "AARON MILLER, PRESIDENT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121496583", "office_or_position": "", "jurisdiction": "", "street_address": "11014 MOUNTAIN WILLOW ST, LAS VEGAS, NV, 89179, USA", "mailing_address": "", "street_address_components": {"street": "11014 MOUNTAIN WILLOW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89179", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD EXCLUSIVE ENTERPRISES INC", "Entity Number": "E0422982012-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/14/2012", "NV Business ID": "NV20121496583", "Termination Date": "", "Annual Report Due Date": "8/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "AARON MILLER, PRESIDENT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11014 MOUNTAIN WILLOW ST, LAS VEGAS, NV, 89179, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "AARON MILLER", "address": "1045 VIA CANALE ST, LAS VEGAS, NV, 89011, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "1045 VIA CANALE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Secretary", "name": "AARON MILLER", "address": "1045 VIA CANALE ST, LAS VEGAS, NV, 89011, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "1045 VIA CANALE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Treasurer", "name": "AARON MILLER", "address": "1045 VIA CANALE ST, LAS VEGAS, NV, 89011, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "1045 VIA CANALE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Director", "name": "AARON MILLER", "address": "1045 VIA CANALE ST, LAS VEGAS, NV, 89011, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "1045 VIA CANALE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "AARON MILLER", "address": "1045 VIA CANALE ST, LAS VEGAS, NV, 89011, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "1045 VIA CANALE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Secretary", "name": "AARON MILLER", "address": "1045 VIA CANALE ST, LAS VEGAS, NV, 89011, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "1045 VIA CANALE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Treasurer", "name": "AARON MILLER", "address": "1045 VIA CANALE ST, LAS VEGAS, NV, 89011, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "1045 VIA CANALE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Director", "name": "AARON MILLER", "address": "1045 VIA CANALE ST, LAS VEGAS, NV, 89011, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "1045 VIA CANALE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RD EXCLUSIVE ENTERPRISES INC", "entity_number": "E0422982012-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/14/2012", "nv_business_id": "NV20121496583", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": "", "agent_name": "AARON MILLER, PRESIDENT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121496583", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11014 MOUNTAIN WILLOW ST, LAS VEGAS, NV, 89179, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11014 MOUNTAIN WILLOW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89179", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2012", "effective_date": "08/14/2012", "filing_number": "20120561145-97", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7667307,this);"}, {"file_date": "08/14/2012", "effective_date": "08/14/2012", "filing_number": "20120560647-43", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7666748,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RDE CONTRACT SERVICES, LLC", "business_id": "936958", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/08/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091224679", "entity_number": "E0375412009-4", "mark_number": "", "manage_nv_business_id": "NV20091224679", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RDE CONTRACT SERVICES, LLC", "entity_number": "E0375412009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/08/2009", "nv_business_id": "NV20091224679", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": "JAMES R GRANT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091224679", "office_or_position": "", "jurisdiction": "", "street_address": "2552 SHELLSBURG AVE, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2552 SHELLSBURG AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDE CONTRACT SERVICES, LLC", "Entity Number": "E0375412009-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/08/2009", "NV Business ID": "NV20091224679", "Termination Date": "", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES R GRANT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2552 SHELLSBURG AVE, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBIN POWELL", "address": "1151 LOFLIN ROAD, WINNSBORO, LA, 71295, USA", "last_updated": "08/27/2009", "status": "Active", "address_components": {"street": "1151 LOFLIN ROAD", "city": "WINNSBORO", "state": "LA", "zip_code": "71295", "country": "USA"}}, {"title": "Managing Member", "name": "ROD EDDY", "address": "1151 LOFLIN ROAD, WINNSBORO, LA, 71295, USA", "last_updated": "08/27/2009", "status": "Active", "address_components": {"street": "1151 LOFLIN ROAD", "city": "WINNSBORO", "state": "LA", "zip_code": "71295", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBIN POWELL", "address": "1151 LOFLIN ROAD, WINNSBORO, LA, 71295, USA", "last_updated": "08/27/2009", "status": "Active", "address_components": {"street": "1151 LOFLIN ROAD", "city": "WINNSBORO", "state": "LA", "zip_code": "71295", "country": "USA"}}, {"title": "Managing Member", "name": "ROD EDDY", "address": "1151 LOFLIN ROAD, WINNSBORO, LA, 71295, USA", "last_updated": "08/27/2009", "status": "Active", "address_components": {"street": "1151 LOFLIN ROAD", "city": "WINNSBORO", "state": "LA", "zip_code": "71295", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDE CONTRACT SERVICES, LLC", "entity_number": "E0375412009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/08/2009", "nv_business_id": "NV20091224679", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": "JAMES R GRANT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091224679", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2552 SHELLSBURG AVE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2552 SHELLSBURG AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/25/2009", "effective_date": "08/25/2009", "filing_number": "20090641254-43", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6703956,this);"}, {"file_date": "07/08/2009", "effective_date": "07/08/2009", "filing_number": "20090541325-81", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6703851,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RDE INC", "business_id": "901563", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/30/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081570128", "entity_number": "E0794292008-4", "mark_number": "", "manage_nv_business_id": "NV20081570128", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RDE INC", "entity_number": "E0794292008-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/30/2008", "nv_business_id": "NV20081570128", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081570128", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDE INC", "Entity Number": "E0794292008-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/30/2008", "NV Business ID": "NV20081570128", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Trevor Murdoch", "address": "375 N. Stephanie St. · Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "01/14/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. · Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Secretary", "name": "Trevor Murdoch", "address": "375 N. Stephanie St. · Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "01/14/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. · Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Treasurer", "name": "Trevor Murdoch", "address": "375 N. Stephanie St. · Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "01/14/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. · Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Director", "name": "Trevor Murdoch", "address": "375 N. Stephanie St. · Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "01/14/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. · Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Trevor Murdoch", "address": "375 N. Stephanie St. · Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "01/14/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. · Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Secretary", "name": "Trevor Murdoch", "address": "375 N. Stephanie St. · Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "01/14/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. · Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Treasurer", "name": "Trevor Murdoch", "address": "375 N. Stephanie St. · Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "01/14/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. · Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Director", "name": "Trevor Murdoch", "address": "375 N. Stephanie St. · Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "01/14/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. · Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDE INC", "entity_number": "E0794292008-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/30/2008", "nv_business_id": "NV20081570128", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081570128", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/08/2010", "effective_date": "10/08/2010", "filing_number": "20100773914-54", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "35", "snapshot_onclick": "GetSnapShot(6529052,this);"}, {"file_date": "12/28/2009", "effective_date": "12/28/2009", "filing_number": "20090914485-22", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6531102,this);"}, {"file_date": "01/14/2009", "effective_date": "01/14/2009", "filing_number": "20090022308-76", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6530228,this);"}, {"file_date": "12/30/2008", "effective_date": "12/30/2008", "filing_number": "20080851242-32", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6531164,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RDE Investments, LLC", "business_id": "1907451", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/25/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201954098", "entity_number": "E10715002020-5", "mark_number": "", "manage_nv_business_id": "NV20201954098", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RDE INVESTMENTS, LLC", "entity_number": "E10715002020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/25/2020", "nv_business_id": "NV20201954098", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "David S. Chan", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201954098", "office_or_position": "", "jurisdiction": "", "street_address": "851 Elmstone Place, Las Vegas, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "851 Elmstone Place", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDE INVESTMENTS, LLC", "Entity Number": "E10715002020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "11/25/2020", "NV Business ID": "NV20201954098", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "David S. Chan", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "851 Elmstone Place, Las Vegas, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "David S. Chan", "address": "741 Banff Grounds Street, Las Vegas, NV, 89138, USA", "last_updated": "09/03/2021", "status": "Active", "address_components": {"street": "741 Banff Grounds Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Manager", "name": "Diane H. Chan", "address": "741 Banff Grounds Street, Las Vegas, NV, 89138, USA", "last_updated": "09/03/2021", "status": "Active", "address_components": {"street": "741 Banff Grounds Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "David S. Chan", "address": "741 Banff Grounds Street, Las Vegas, NV, 89138, USA", "last_updated": "09/03/2021", "status": "Active", "address_components": {"street": "741 Banff Grounds Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Manager", "name": "Diane H. Chan", "address": "741 Banff Grounds Street, Las Vegas, NV, 89138, USA", "last_updated": "09/03/2021", "status": "Active", "address_components": {"street": "741 Banff Grounds Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDE INVESTMENTS, LLC", "entity_number": "E10715002020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/25/2020", "nv_business_id": "NV20201954098", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "David S. Chan", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201954098", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "851 Elmstone Place, Las Vegas, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "851 Elmstone Place", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/28/2024", "effective_date": "09/28/2024", "filing_number": "20244360926", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14444873,this);"}, {"file_date": "11/29/2023", "effective_date": "11/29/2023", "filing_number": "20233661882", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13779876,this);"}, {"file_date": "11/14/2022", "effective_date": "11/14/2022", "filing_number": "20222755281", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12976443,this);"}, {"file_date": "09/03/2021", "effective_date": "09/03/2021", "filing_number": "20211728771", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12037151,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RDE INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/25/2020", "name": "RDE INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "David S. Chan", "attention": "", "address1_address2_city_state_zip_country": "851 Elmstone Place, Las Vegas, NV, 89138, USA", "email": ""}], "officers": [{"date": "09/03/2021", "title": "Manager", "name": "David S. Chan", "attention": "", "address1_address2_city_state_zip_country": "741 Banff Grounds Street, Las Vegas, NV, 89138, USA"}, {"date": "09/03/2021", "title": "Manager", "name": "Diane H. Chan", "attention": "", "address1_address2_city_state_zip_country": "741 Banff Grounds Street, Las Vegas, NV, 89138, USA"}]}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RDE VENTURES, LLC", "business_id": "844705", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/24/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081411958", "entity_number": "E0197962008-2", "mark_number": "", "manage_nv_business_id": "NV20081411958", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RDE VENTURES, LLC", "entity_number": "E0197962008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/24/2008", "nv_business_id": "NV20081411958", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081411958", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDE VENTURES, LLC", "Entity Number": "E0197962008-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/24/2008", "NV Business ID": "NV20081411958", "Termination Date": "", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD D ESTES", "address": "3027 E SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "03/27/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD D ESTES", "address": "3027 E SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "03/27/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDE VENTURES, LLC", "entity_number": "E0197962008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/24/2008", "nv_business_id": "NV20081411958", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081411958", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2008", "effective_date": "03/24/2008", "filing_number": "20080207430-66", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6247160,this);"}, {"file_date": "03/24/2008", "effective_date": "03/24/2008", "filing_number": "20080207429-34", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6244551,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RDE, LLC", "business_id": "1352303", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/29/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161187126", "entity_number": "E0143982016-0", "mark_number": "", "manage_nv_business_id": "NV20161187126", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RDE, LLC", "entity_number": "E0143982016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/29/2016", "nv_business_id": "NV20161187126", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161187126", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDE, LLC", "Entity Number": "E0143982016-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/29/2016", "NV Business ID": "NV20161187126", "Termination Date": "", "Annual Report Due Date": "3/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TOUCH POINT MANAGEMENT LLC", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "03/31/2017", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TOUCH POINT MANAGEMENT LLC", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "03/31/2017", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDE, LLC", "entity_number": "E0143982016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/29/2016", "nv_business_id": "NV20161187126", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161187126", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2018", "effective_date": "03/31/2018", "filing_number": "20180533613-92", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8623338,this);"}, {"file_date": "05/17/2017", "effective_date": "05/17/2017", "filing_number": "20170215468-66", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8623135,this);"}, {"file_date": "03/31/2017", "effective_date": "03/31/2017", "filing_number": "20170143100-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8622579,this);"}, {"file_date": "03/29/2016", "effective_date": "03/29/2016", "filing_number": "20160140839-44", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8623028,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RDEA CONSULTING INC", "business_id": "1037711", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/28/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111149200", "entity_number": "E0121912011-2", "mark_number": "", "manage_nv_business_id": "NV20111149200", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RDEA CONSULTING INC", "entity_number": "E0121912011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2011", "nv_business_id": "NV20111149200", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": ""}, "agent": {"name": "AARON M MILLER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111149200", "office_or_position": "", "jurisdiction": "", "street_address": "11014 MOUNTAIN WILLOW ST, LAS VEGAS, NV, 89179, USA", "mailing_address": "PO BOX 97395, LAS VEGAS, NV, 89193, USA", "street_address_components": {"street": "11014 MOUNTAIN WILLOW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89179", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 97395", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}, "raw_fields": {"Entity Name": "RDEA CONSULTING INC", "Entity Number": "E0121912011-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/28/2011", "NV Business ID": "NV20111149200", "Termination Date": "", "Annual Report Due Date": "2/29/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "AARON M MILLER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11014 MOUNTAIN WILLOW ST, LAS VEGAS, NV, 89179, USA", "Mailing Address": "PO BOX 97395, LAS VEGAS, NV, 89193, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "AARON M MILLER", "address": "PO BOX 97395, LAS VEGAS, NV, 89193, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "PO BOX 97395", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}, {"title": "Secretary", "name": "AARON M MILLER", "address": "PO BOX 97395, LAS VEGAS, NV, 89179, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "PO BOX 97395", "city": "LAS VEGAS", "state": "NV", "zip_code": "89179", "country": "USA"}}, {"title": "Treasurer", "name": "A MILLER", "address": "PO BOX 97395, LAS VEGAS, NV, 89139, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "PO BOX 97395", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Director", "name": "AARON MILLER", "address": "PO BOX 97395, LAS VEGAS, NV, 89193, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "PO BOX 97395", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "AARON M MILLER", "address": "PO BOX 97395, LAS VEGAS, NV, 89193, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "PO BOX 97395", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}, {"title": "Secretary", "name": "AARON M MILLER", "address": "PO BOX 97395, LAS VEGAS, NV, 89179, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "PO BOX 97395", "city": "LAS VEGAS", "state": "NV", "zip_code": "89179", "country": "USA"}}, {"title": "Treasurer", "name": "A MILLER", "address": "PO BOX 97395, LAS VEGAS, NV, 89139, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "PO BOX 97395", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Director", "name": "AARON MILLER", "address": "PO BOX 97395, LAS VEGAS, NV, 89193, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "PO BOX 97395", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDEA CONSULTING INC", "entity_number": "E0121912011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2011", "nv_business_id": "NV20111149200", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": "", "agent_name": "AARON M MILLER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111149200", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11014 MOUNTAIN WILLOW ST, LAS VEGAS, NV, 89179, USA", "agent_mailing_address": "PO BOX 97395, LAS VEGAS, NV, 89193, USA", "agent_street_address_components": {"street": "11014 MOUNTAIN WILLOW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89179", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 97395", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "06/09/2011", "effective_date": "06/09/2011", "filing_number": "20110431518-36", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7218244,this);"}, {"file_date": "02/28/2011", "effective_date": "02/28/2011", "filing_number": "20110166822-99", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7219713,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "rdeep LLC", "business_id": "2246786", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/08/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232943800", "entity_number": "E36145312023-0", "mark_number": "", "manage_nv_business_id": "NV20232943800", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RDEEP LLC", "entity_number": "E36145312023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/08/2023", "nv_business_id": "NV20232943800", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Reda Diyab", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232943800", "office_or_position": "", "jurisdiction": "", "street_address": "8604 Gypsy Hill Trl, Reno, NV, 89523, USA", "mailing_address": "", "street_address_components": {"street": "8604 Gypsy Hill Trl", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDEEP LLC", "Entity Number": "E36145312023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/08/2023", "NV Business ID": "NV20232943800", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Reda Diyab", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8604 Gypsy Hill Trl, Reno, NV, 89523, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Reda Diyab", "address": "8604 Gypsy Hill Trl, Reno, NV, 89523, USA", "last_updated": "11/08/2023", "status": "Active", "address_components": {"street": "8604 Gypsy Hill Trl", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Reda Diyab", "address": "8604 Gypsy Hill Trl, Reno, NV, 89523, USA", "last_updated": "11/08/2023", "status": "Active", "address_components": {"street": "8604 Gypsy Hill Trl", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDEEP LLC", "entity_number": "E36145312023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/08/2023", "nv_business_id": "NV20232943800", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Reda Diyab", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232943800", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8604 Gypsy Hill Trl, Reno, NV, 89523, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8604 Gypsy Hill Trl", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/04/2025", "effective_date": "10/04/2025", "filing_number": "20255220107", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15930226,this);"}, {"file_date": "09/07/2024", "effective_date": "09/07/2024", "filing_number": "20244314068", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14402726,this);"}, {"file_date": "11/08/2023", "effective_date": "11/08/2023", "filing_number": "20233614532", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13743683,this);"}, {"file_date": "11/08/2023", "effective_date": "11/08/2023", "filing_number": "20233614530", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13743682,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RDEEP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/08/2023", "name": "RDEEP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Reda Diyab", "attention": "", "address1_address2_city_state_zip_country": "8604 Gypsy Hill Trl, Reno, NV, 89523, USA", "email": "redad573@att.net"}], "officers": [{"date": "11/08/2023", "title": "Manager", "name": "Reda Diyab", "attention": "", "address1_address2_city_state_zip_country": "8604 Gypsy Hill Trl, Reno, NV, 89523, USA"}]}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RDEJ PROPERTIES L.L.C.", "business_id": "1378395", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/17/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161552217", "entity_number": "E0410282016-0", "mark_number": "", "manage_nv_business_id": "NV20161552217", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RDEJ PROPERTIES L.L.C.", "entity_number": "E0410282016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2016", "nv_business_id": "NV20161552217", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": ""}, "agent": {"name": "JESSICA LIU", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161552217", "office_or_position": "", "jurisdiction": "", "street_address": "12272 LOST TREASURE AVE, LAS VEGAS, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "12272 LOST TREASURE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDEJ PROPERTIES L.L.C.", "Entity Number": "E0410282016-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/17/2016", "NV Business ID": "NV20161552217", "Termination Date": "", "Annual Report Due Date": "9/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "JESSICA LIU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "12272 LOST TREASURE AVE, LAS VEGAS, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JESSICA LIU", "address": "12272 LOST TREASURE AVE, LAS VEGAS, NV, 89138, USA", "last_updated": "09/17/2016", "status": "Active", "address_components": {"street": "12272 LOST TREASURE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT KUHN", "address": "3346 DIEGO BAY CIRCLE, LAS VEGAS, NV, 89117, USA", "last_updated": "09/17/2016", "status": "Active", "address_components": {"street": "3346 DIEGO BAY CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JESSICA LIU", "address": "12272 LOST TREASURE AVE, LAS VEGAS, NV, 89138, USA", "last_updated": "09/17/2016", "status": "Active", "address_components": {"street": "12272 LOST TREASURE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT KUHN", "address": "3346 DIEGO BAY CIRCLE, LAS VEGAS, NV, 89117, USA", "last_updated": "09/17/2016", "status": "Active", "address_components": {"street": "3346 DIEGO BAY CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDEJ PROPERTIES L.L.C.", "entity_number": "E0410282016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2016", "nv_business_id": "NV20161552217", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": "", "agent_name": "JESSICA LIU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161552217", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "12272 LOST TREASURE AVE, LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "12272 LOST TREASURE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2016", "effective_date": "09/17/2016", "filing_number": "20160410614-65", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8712668,this);"}, {"file_date": "09/17/2016", "effective_date": "09/17/2016", "filing_number": "20160410613-54", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8710758,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RDESIGN LLC", "business_id": "1515869", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/10/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191031398", "entity_number": "E0014532019-4", "mark_number": "", "manage_nv_business_id": "NV20191031398", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RDESIGN LLC", "entity_number": "E0014532019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/10/2019", "nv_business_id": "NV20191031398", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191031398", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDESIGN LLC", "Entity Number": "E0014532019-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/10/2019", "NV Business ID": "NV20191031398", "Termination Date": "", "Annual Report Due Date": "1/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD DAVIS", "address": "4779 QUADRES CT, FREMONT, CA, 94538, USA", "last_updated": "01/10/2019", "status": "Active", "address_components": {"street": "4779 QUADRES CT", "city": "FREMONT", "state": "CA", "zip_code": "94538", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD DAVIS", "address": "4779 QUADRES CT, FREMONT, CA, 94538, USA", "last_updated": "01/10/2019", "status": "Active", "address_components": {"street": "4779 QUADRES CT", "city": "FREMONT", "state": "CA", "zip_code": "94538", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDESIGN LLC", "entity_number": "E0014532019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/10/2019", "nv_business_id": "NV20191031398", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191031398", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/08/2020", "effective_date": "06/08/2020", "filing_number": "20200713963", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11093988,this);"}, {"file_date": "12/04/2019", "effective_date": "12/04/2019", "filing_number": "20190329332", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10742124,this);"}, {"file_date": "01/10/2019", "effective_date": "01/10/2019", "filing_number": "20190013730-16", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9107879,this);"}, {"file_date": "01/10/2019", "effective_date": "01/10/2019", "filing_number": "20190013729-84", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9107897,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RDESIGN LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2021"}, "name_changes": {"date": "01/10/2019", "name": "RDESIGN LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALINC CORPORATE SERVICES INC.", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "email": "ra@legalinc.com"}], "officers": [{"date": "01/10/2019", "title": "Managing Member", "name": "RONALD DAVIS", "attention": "", "address1_address2_city_state_zip_country": "4779 QUADRES CT, FREMONT, CA, 94538, USA"}]}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "rdesignco LLC", "business_id": "2357898", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/17/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253276268", "entity_number": "E46054532025-3", "mark_number": "", "manage_nv_business_id": "NV20253276268", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RDESIGNCO LLC", "entity_number": "E46054532025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/17/2025", "nv_business_id": "NV20253276268", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253276268", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDESIGNCO LLC", "Entity Number": "E46054532025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/17/2025", "NV Business ID": "NV20253276268", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Roman Duncan", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "01/17/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Roman Duncan", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "01/17/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDESIGNCO LLC", "entity_number": "E46054532025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/17/2025", "nv_business_id": "NV20253276268", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253276268", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/17/2025", "effective_date": "01/17/2025", "filing_number": "20254605454", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14671202,this);"}, {"file_date": "01/17/2025", "effective_date": "01/17/2025", "filing_number": "20254605452", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14671201,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "RDESIGNCO, LLC", "business_id": "1424338", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/07/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171428642", "entity_number": "E0320772017-1", "mark_number": "", "manage_nv_business_id": "NV20171428642", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RDESIGNCO, LLC", "entity_number": "E0320772017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/07/2017", "nv_business_id": "NV20171428642", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171428642", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDESIGNCO, LLC", "Entity Number": "E0320772017-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/07/2017", "NV Business ID": "NV20171428642", "Termination Date": "", "Annual Report Due Date": "8/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RDESIGNCO, LLC", "entity_number": "E0320772017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/07/2017", "nv_business_id": "NV20171428642", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171428642", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2017", "effective_date": "07/07/2017", "filing_number": "20170292735-28", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8866722,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337155, "worker_id": "r-worker-4", "ts": 1775040808, "record_type": "business_detail", "name": "Roxane Harper LLC", "business_id": "1869886", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "07/16/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201841156", "entity_number": "E7903852020-0", "mark_number": "", "manage_nv_business_id": "NV20201841156", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "ROXANE HARPER LLC", "entity_number": "E7903852020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/16/2020", "nv_business_id": "NV20201841156", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": "Willie Harper", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201841156", "office_or_position": "", "jurisdiction": "", "street_address": "2880 Bicentennial PKwy 100, PMB168, Henderson, NV, 89044, USA", "mailing_address": "", "street_address_components": {"street": "2880 Bicentennial PKwy 100", "city": "PMB168", "state": "Henderson", "zip_code": "NV", "country": "89044"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "ROXANE HARPER LLC", "Entity Number": "E7903852020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "07/16/2020", "NV Business ID": "NV20201841156", "Termination Date": "", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Willie Harper", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2880 Bicentennial PKwy 100, PMB168, Henderson, NV, 89044, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Roxane Harper", "address": "2538 Veronella , Henderson, NV, 89044, USA", "last_updated": "12/05/2024", "status": "Active", "address_components": {"street": "2538 Veronella", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Roxane Harper", "address": "2538 Veronella , Henderson, NV, 89044, USA", "last_updated": "12/05/2024", "status": "Active", "address_components": {"street": "2538 Veronella", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "ROXANE HARPER LLC", "entity_number": "E7903852020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/16/2020", "nv_business_id": "NV20201841156", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": "Willie Harper", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201841156", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2880 Bicentennial PKwy 100, PMB168, Henderson, NV, 89044, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2880 Bicentennial PKwy 100", "city": "PMB168", "state": "Henderson", "zip_code": "NV", "country": "89044"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/05/2024", "effective_date": "12/05/2024", "filing_number": "20244514514", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14583630,this);"}, {"file_date": "09/20/2023", "effective_date": "09/20/2023", "filing_number": "20233498516", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13630332,this);"}, {"file_date": "07/27/2022", "effective_date": "07/27/2022", "filing_number": "20222506988", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12744680,this);"}, {"file_date": "05/31/2021", "effective_date": "05/31/2021", "filing_number": "20211496954", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11839738,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "ROXANE HARPER LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2024"}, "name_changes": {"date": "07/16/2020", "name": "ROXANE HARPER LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Willie Harper", "attention": "", "address1_address2_city_state_zip_country": "2880 Bicentennial PKwy 100, PMB168, Henderson, NV, 89044, USA", "email": "roxane@crownvp.com"}], "officers": [{"date": "07/27/2022", "title": "Managing Member", "name": "Roxane Harper", "attention": "", "address1_address2_city_state_zip_country": "3368 Aultmore Lane, Henderson, NV, 89044, USA"}]}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "R D K C COMPANY, INC.", "business_id": "483425", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/05/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031368770", "entity_number": "C13525-2003", "mark_number": "", "manage_nv_business_id": "NV20031368770", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R D K C COMPANY, INC.", "entity_number": "C13525-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/05/2003", "nv_business_id": "NV20031368770", "termination_date": "", "annual_report_due": "6/30/2005", "compliance_hold": ""}, "agent": {"name": "RUSSELL D KELLER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031368770", "office_or_position": "", "jurisdiction": "", "street_address": "637 MARINA DRIVE, BOULDER CITY, NV, 89005, USA", "mailing_address": "", "street_address_components": {"street": "637 MARINA DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R D K C COMPANY, INC.", "Entity Number": "C13525-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/05/2003", "NV Business ID": "NV20031368770", "Termination Date": "", "Annual Report Due Date": "6/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "RUSSELL D KELLER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "637 MARINA DRIVE, BOULDER CITY, NV, 89005, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUSSELL D KELLER", "address": "637 MARINA DRIVE, BOULDER CITY, NV, 89005, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "637 MARINA DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Secretary", "name": "RUSSELL D KELLER", "address": "637 MARINA DRIVE, BOULDER CITY, NV, 89005, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "637 MARINA DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL D KELLER", "address": "637 MARINA DRIVE, BOULDER CITY, NV, 89005, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "637 MARINA DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RUSSELL D KELLER", "address": "637 MARINA DRIVE, BOULDER CITY, NV, 89005, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "637 MARINA DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Secretary", "name": "RUSSELL D KELLER", "address": "637 MARINA DRIVE, BOULDER CITY, NV, 89005, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "637 MARINA DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL D KELLER", "address": "637 MARINA DRIVE, BOULDER CITY, NV, 89005, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "637 MARINA DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R D K C COMPANY, INC.", "entity_number": "C13525-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/05/2003", "nv_business_id": "NV20031368770", "termination_date": "", "annual_report_due": "6/30/2005", "compliance_hold": "", "agent_name": "RUSSELL D KELLER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031368770", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "637 MARINA DRIVE, BOULDER CITY, NV, 89005, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "637 MARINA DRIVE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/06/2004", "effective_date": "07/06/2004", "filing_number": "C13525-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4250647,this);"}, {"file_date": "06/07/2004", "effective_date": "06/07/2004", "filing_number": "C13525-2003-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4252035,this);"}, {"file_date": "06/05/2003", "effective_date": "06/05/2003", "filing_number": "C13525-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4252034,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "R D K INTERESTS, LP", "business_id": "165838", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/14/2003", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20031217871", "entity_number": "LP536-2003", "mark_number": "", "manage_nv_business_id": "NV20031217871", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R D K INTERESTS, LP", "entity_number": "LP536-2003", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2003", "nv_business_id": "NV20031217871", "termination_date": "12/31/3003", "annual_report_due": "4/30/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031217871", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R D K INTERESTS, LP", "Entity Number": "LP536-2003", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "04/14/2003", "NV Business ID": "NV20031217871", "Termination Date": "12/31/3003", "Annual Report Due Date": "4/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "DONNA KRUTKA", "address": "6260 BANNING COURT, LAS VEGAS, NV, 89118, USA", "last_updated": "03/12/2008", "status": "Active", "address_components": {"street": "6260 BANNING COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "DONNA KRUTKA", "address": "6260 BANNING COURT, LAS VEGAS, NV, 89118, USA", "last_updated": "03/12/2008", "status": "Active", "address_components": {"street": "6260 BANNING COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R D K INTERESTS, LP", "entity_number": "LP536-2003", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2003", "nv_business_id": "NV20031217871", "termination_date": "12/31/3003", "annual_report_due": "4/30/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031217871", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2023", "effective_date": "10/15/2023", "filing_number": "20243747147", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "33", "snapshot_onclick": "GetSnapShot(13869645,this);"}, {"file_date": "03/12/2008", "effective_date": "03/12/2008", "filing_number": "20080168354-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1364043,this);"}, {"file_date": "04/04/2007", "effective_date": "04/04/2007", "filing_number": "20070238198-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1363720,this);"}, {"file_date": "05/11/2006", "effective_date": "05/11/2006", "filing_number": "20060301455-16", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "23", "snapshot_onclick": "GetSnapShot(1368614,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "R. D. KUSHNIR & CO", "business_id": "231554", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/15/1994", "type": "Foreign Corporation (80)", "nv_business_id": "NV19941072748", "entity_number": "C9182-1994", "mark_number": "", "manage_nv_business_id": "NV19941072748", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R. D. KUSHNIR & CO", "entity_number": "C9182-1994", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "06/15/1994", "nv_business_id": "NV19941072748", "termination_date": "", "annual_report_due": "6/30/1999", "compliance_hold": ""}, "agent": {"name": "SANDRA RAMSEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19941072748", "office_or_position": "", "jurisdiction": "Illinois", "street_address": "5900 GREENERY VIEW, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5900 GREENERY VIEW", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. D. KUSHNIR & CO", "Entity Number": "C9182-1994", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "06/15/1994", "NV Business ID": "NV19941072748", "Termination Date": "", "Annual Report Due Date": "6/30/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "SANDRA RAMSEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Illinois", "Street Address": "5900 GREENERY VIEW, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD D KUSHNIR", "address": "1901 RAYMOND DR., NORTHBROOK, IL, 60062, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1901 RAYMOND DR.", "city": "NORTHBROOK", "state": "IL", "zip_code": "60062", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD D KUSHNIR", "address": "1901 RAYMOND DR., NORTHBROOK, IL, 60062, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1901 RAYMOND DR.", "city": "NORTHBROOK", "state": "IL", "zip_code": "60062", "country": "USA"}}, {"title": "Treasurer", "name": "MARGARET A HOPKINS", "address": "1901 RAYMOND DR., NORTHBROOK, IL, 60062, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1901 RAYMOND DR.", "city": "NORTHBROOK", "state": "IL", "zip_code": "60062", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RICHARD D KUSHNIR", "address": "1901 RAYMOND DR., NORTHBROOK, IL, 60062, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1901 RAYMOND DR.", "city": "NORTHBROOK", "state": "IL", "zip_code": "60062", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD D KUSHNIR", "address": "1901 RAYMOND DR., NORTHBROOK, IL, 60062, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1901 RAYMOND DR.", "city": "NORTHBROOK", "state": "IL", "zip_code": "60062", "country": "USA"}}, {"title": "Treasurer", "name": "MARGARET A HOPKINS", "address": "1901 RAYMOND DR., NORTHBROOK, IL, 60062, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1901 RAYMOND DR.", "city": "NORTHBROOK", "state": "IL", "zip_code": "60062", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R. D. KUSHNIR & CO", "entity_number": "C9182-1994", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "06/15/1994", "nv_business_id": "NV19941072748", "termination_date": "", "annual_report_due": "6/30/1999", "compliance_hold": "", "agent_name": "SANDRA RAMSEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19941072748", "agent_office_or_position": "", "agent_jurisdiction": "Illinois", "agent_street_address": "5900 GREENERY VIEW, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5900 GREENERY VIEW", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/1998", "effective_date": "05/30/1998", "filing_number": "C9182-1994-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2303198,this);"}, {"file_date": "05/29/1997", "effective_date": "05/29/1997", "filing_number": "20100918629-78", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2301768,this);"}, {"file_date": "05/15/1996", "effective_date": "05/15/1996", "filing_number": "20100918627-56", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2301767,this);"}, {"file_date": "05/09/1995", "effective_date": "05/09/1995", "filing_number": "20100918624-23", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2301766,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "R.D.K. CONSTRUCTION INCORPORATED", "business_id": "249013", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/15/1995", "type": "Domestic Corporation (78)", "nv_business_id": "NV19951154471", "entity_number": "C19896-1995", "mark_number": "", "manage_nv_business_id": "NV19951154471", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.D.K. CONSTRUCTION INCORPORATED", "entity_number": "C19896-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "11/15/1995", "nv_business_id": "NV19951154471", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "ROBERT KVASNICKA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19951154471", "office_or_position": "", "jurisdiction": "", "street_address": "1786 ELDON WY, MINDEN, NV, 89423, USA", "mailing_address": "PO BOX 2921, MINDEN, NV, 89423", "street_address_components": {"street": "1786 ELDON WY", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 2921", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": ""}}, "raw_fields": {"Entity Name": "R.D.K. CONSTRUCTION INCORPORATED", "Entity Number": "C19896-1995", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "11/15/1995", "NV Business ID": "NV19951154471", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT KVASNICKA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1786 ELDON WY, MINDEN, NV, 89423, USA", "Mailing Address": "PO BOX 2921, MINDEN, NV, 89423"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT KVASNICKA", "address": "PO BOX 2921, MINDEN, NV, 89423, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "PO BOX 2921", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "ROBERT KVASNICKA", "address": "PO BOX 2921, MINDEN, NV, 89423, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "PO BOX 2921", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.D.K. CONSTRUCTION INCORPORATED", "entity_number": "C19896-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "11/15/1995", "nv_business_id": "NV19951154471", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "ROBERT KVASNICKA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19951154471", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1786 ELDON WY, MINDEN, NV, 89423, USA", "agent_mailing_address": "PO BOX 2921, MINDEN, NV, 89423", "agent_street_address_components": {"street": "1786 ELDON WY", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 2921", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/01/2025", "effective_date": "01/01/2025", "filing_number": "20254568441", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14636337,this);"}, {"file_date": "12/05/2023", "effective_date": "12/05/2023", "filing_number": "20233674440", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13792066,this);"}, {"file_date": "11/30/2022", "effective_date": "11/30/2022", "filing_number": "20222789011", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13009116,this);"}, {"file_date": "01/02/2022", "effective_date": "01/02/2022", "filing_number": "20221996170", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12285456,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 32, "total_records": 32}, "first_snapshot": {"business_details": {"business_name": "R.D.K. CONSTRUCTION INCORPORATED", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/15/1995", "name": "R.D.K. CONSTRUCTION INCORPORATED", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROBERT KVASNICKA", "attention": "", "address1_address2_city_state_zip_country": "1786 ELDON WY, MINDEN, NV, 89423, USA", "email": ""}], "officers": [{"date": "10/05/2018", "title": "President", "name": "ROBERT KVASNICKA", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 2921, MINDEN, NV, 89423, USA"}]}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "R.D.K. GREGORY, LLC", "business_id": "1152654", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/21/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121761623", "entity_number": "E0655842012-9", "mark_number": "", "manage_nv_business_id": "NV20121761623", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R.D.K. GREGORY, LLC", "entity_number": "E0655842012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/21/2012", "nv_business_id": "NV20121761623", "termination_date": "", "annual_report_due": "12/31/2013", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121761623", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.D.K. GREGORY, LLC", "Entity Number": "E0655842012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/21/2012", "NV Business ID": "NV20121761623", "Termination Date": "", "Annual Report Due Date": "12/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DIANE L GREGORY", "address": "149 COUNTY LINE RD, DANDRIDGE, TN, 37725, USA", "last_updated": "01/30/2013", "status": "Active", "address_components": {"street": "149 COUNTY LINE RD", "city": "DANDRIDGE", "state": "TN", "zip_code": "37725", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD C GREGORY", "address": "149 COUNTY LINE RD, DANDRIDGE, TN, 37725, USA", "last_updated": "01/30/2013", "status": "Active", "address_components": {"street": "149 COUNTY LINE RD", "city": "DANDRIDGE", "state": "TN", "zip_code": "37725", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DIANE L GREGORY", "address": "149 COUNTY LINE RD, DANDRIDGE, TN, 37725, USA", "last_updated": "01/30/2013", "status": "Active", "address_components": {"street": "149 COUNTY LINE RD", "city": "DANDRIDGE", "state": "TN", "zip_code": "37725", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD C GREGORY", "address": "149 COUNTY LINE RD, DANDRIDGE, TN, 37725, USA", "last_updated": "01/30/2013", "status": "Active", "address_components": {"street": "149 COUNTY LINE RD", "city": "DANDRIDGE", "state": "TN", "zip_code": "37725", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.D.K. GREGORY, LLC", "entity_number": "E0655842012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/21/2012", "nv_business_id": "NV20121761623", "termination_date": "", "annual_report_due": "12/31/2013", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121761623", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2013", "effective_date": "01/30/2013", "filing_number": "20130061699-07", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7754982,this);"}, {"file_date": "12/21/2012", "effective_date": "12/21/2012", "filing_number": "20120857859-97", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7755048,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RD KRAFT FAMILY, L.P.", "business_id": "887889", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "10/14/2008", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20081369159", "entity_number": "E0652902008-8", "mark_number": "", "manage_nv_business_id": "NV20081369159", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RD KRAFT FAMILY, L.P.", "entity_number": "E0652902008-8", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "10/14/2008", "nv_business_id": "NV20081369159", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "DONNA M KRAFT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081369159", "office_or_position": "", "jurisdiction": "", "street_address": "3928 WINDANSEA STREET, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "3928 WINDANSEA STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD KRAFT FAMILY, L.P.", "Entity Number": "E0652902008-8", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Cancelled", "Formation Date": "10/14/2008", "NV Business ID": "NV20081369159", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONNA M KRAFT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3928 WINDANSEA STREET, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RICHARD J KRAFT", "address": "3928 WINDNSEA STREET, LAS VEGAS, NV, 89147, USA", "last_updated": "12/05/2008", "status": "Active", "address_components": {"street": "3928 WINDNSEA STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "General Partner", "name": "DONNA M KRAFT", "address": "3928 WINDNSEA STREET, LAS VEGAS, NV, 89147, USA", "last_updated": "12/05/2008", "status": "Active", "address_components": {"street": "3928 WINDNSEA STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "RICHARD J KRAFT", "address": "3928 WINDNSEA STREET, LAS VEGAS, NV, 89147, USA", "last_updated": "12/05/2008", "status": "Active", "address_components": {"street": "3928 WINDNSEA STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "General Partner", "name": "DONNA M KRAFT", "address": "3928 WINDNSEA STREET, LAS VEGAS, NV, 89147, USA", "last_updated": "12/05/2008", "status": "Active", "address_components": {"street": "3928 WINDNSEA STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RD KRAFT FAMILY, L.P.", "entity_number": "E0652902008-8", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "10/14/2008", "nv_business_id": "NV20081369159", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "DONNA M KRAFT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081369159", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3928 WINDANSEA STREET, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3928 WINDANSEA STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2009", "effective_date": "08/21/2009", "filing_number": "20090633545-97", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6467188,this);"}, {"file_date": "11/26/2008", "effective_date": "11/26/2008", "filing_number": "20080781178-52", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6460621,this);"}, {"file_date": "10/14/2008", "effective_date": "10/14/2008", "filing_number": "20080682480-28", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6457477,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK DEVELOPMENT, LLC.", "business_id": "602448", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/05/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051484310", "entity_number": "E0424182005-1", "mark_number": "", "manage_nv_business_id": "NV20051484310", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RDK DEVELOPMENT, LLC.", "entity_number": "E0424182005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2005", "nv_business_id": "NV20051484310", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051484310", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK DEVELOPMENT, LLC.", "Entity Number": "E0424182005-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/05/2005", "NV Business ID": "NV20051484310", "Termination Date": "", "Annual Report Due Date": "7/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RDK MANAGEMENT GROUP, INC.", "address": "2764 LAKE SAHARA DRIVE SUITE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DRIVE SUITE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RDK MANAGEMENT GROUP, INC.", "address": "2764 LAKE SAHARA DRIVE SUITE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DRIVE SUITE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDK DEVELOPMENT, LLC.", "entity_number": "E0424182005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2005", "nv_business_id": "NV20051484310", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051484310", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/11/2008", "effective_date": "01/11/2008", "filing_number": "20080024551-47", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(4890111,this);"}, {"file_date": "07/31/2007", "effective_date": "07/31/2007", "filing_number": "20070523675-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4890409,this);"}, {"file_date": "10/31/2006", "effective_date": "10/31/2006", "filing_number": "20060699446-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4890549,this);"}, {"file_date": "09/30/2005", "effective_date": "09/30/2005", "filing_number": "20050449122-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4893494,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK ENTERPRISE MANAGEMENT, INC.", "business_id": "654022", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/25/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061441572", "entity_number": "E0051882006-5", "mark_number": "", "manage_nv_business_id": "NV20061441572", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RDK ENTERPRISE MANAGEMENT, INC.", "entity_number": "E0051882006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2006", "nv_business_id": "NV20061441572", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": ""}, "agent": {"name": "UNITED REGISTERED AGENTS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061441572", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK ENTERPRISE MANAGEMENT, INC.", "Entity Number": "E0051882006-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/25/2006", "NV Business ID": "NV20061441572", "Termination Date": "", "Annual Report Due Date": "1/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED REGISTERED AGENTS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RON HARRIS", "address": "1455 SOUTH SAN GORGONIO AVE #47, BANNING, CA, 92220, USA", "last_updated": "12/29/2007", "status": "Active", "address_components": {"street": "1455 SOUTH SAN GORGONIO AVE #47", "city": "BANNING", "state": "CA", "zip_code": "92220", "country": "USA"}}, {"title": "Secretary", "name": "RON HARRIS", "address": "1455 SOUTH SAN GORGONIO AVE #47, BANNING, CA, 92220, USA", "last_updated": "12/29/2007", "status": "Active", "address_components": {"street": "1455 SOUTH SAN GORGONIO AVE #47", "city": "BANNING", "state": "CA", "zip_code": "92220", "country": "USA"}}, {"title": "Treasurer", "name": "RON HARRIS", "address": "1455 SOUTH SAN GORGONIO AVE #47, BANNING, CA, 92220, USA", "last_updated": "12/29/2007", "status": "Active", "address_components": {"street": "1455 SOUTH SAN GORGONIO AVE #47", "city": "BANNING", "state": "CA", "zip_code": "92220", "country": "USA"}}, {"title": "Director", "name": "RON HARRIS", "address": "1455 SOUTH SAN GORGONIO AVE #47, BANNING, CA, 92220, USA", "last_updated": "12/29/2007", "status": "Active", "address_components": {"street": "1455 SOUTH SAN GORGONIO AVE #47", "city": "BANNING", "state": "CA", "zip_code": "92220", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RON HARRIS", "address": "1455 SOUTH SAN GORGONIO AVE #47, BANNING, CA, 92220, USA", "last_updated": "12/29/2007", "status": "Active", "address_components": {"street": "1455 SOUTH SAN GORGONIO AVE #47", "city": "BANNING", "state": "CA", "zip_code": "92220", "country": "USA"}}, {"title": "Secretary", "name": "RON HARRIS", "address": "1455 SOUTH SAN GORGONIO AVE #47, BANNING, CA, 92220, USA", "last_updated": "12/29/2007", "status": "Active", "address_components": {"street": "1455 SOUTH SAN GORGONIO AVE #47", "city": "BANNING", "state": "CA", "zip_code": "92220", "country": "USA"}}, {"title": "Treasurer", "name": "RON HARRIS", "address": "1455 SOUTH SAN GORGONIO AVE #47, BANNING, CA, 92220, USA", "last_updated": "12/29/2007", "status": "Active", "address_components": {"street": "1455 SOUTH SAN GORGONIO AVE #47", "city": "BANNING", "state": "CA", "zip_code": "92220", "country": "USA"}}, {"title": "Director", "name": "RON HARRIS", "address": "1455 SOUTH SAN GORGONIO AVE #47, BANNING, CA, 92220, USA", "last_updated": "12/29/2007", "status": "Active", "address_components": {"street": "1455 SOUTH SAN GORGONIO AVE #47", "city": "BANNING", "state": "CA", "zip_code": "92220", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDK ENTERPRISE MANAGEMENT, INC.", "entity_number": "E0051882006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2006", "nv_business_id": "NV20061441572", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": "", "agent_name": "UNITED REGISTERED AGENTS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061441572", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2007", "effective_date": "12/29/2007", "filing_number": "20070883707-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5207064,this);"}, {"file_date": "01/04/2007", "effective_date": "01/04/2007", "filing_number": "20070005114-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5207063,this);"}, {"file_date": "09/06/2006", "effective_date": "09/06/2006", "filing_number": "20060574255-66", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5207021,this);"}, {"file_date": "02/07/2006", "effective_date": "02/07/2006", "filing_number": "20060077412-39", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5208160,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK ENTERPRISE MANAGEMENT, INC.", "business_id": "634290", "prior_name_match": "", "status": "Terminated", "compliance_hold": "", "filing_date": "10/31/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051696457", "entity_number": "E0759412005-4", "mark_number": "", "manage_nv_business_id": "NV20051696457", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RDK ENTERPRISE MANAGEMENT, INC.", "entity_number": "E0759412005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Terminated", "formation_date": "10/31/2005", "nv_business_id": "NV20051696457", "termination_date": "", "annual_report_due": "11/30/2005", "compliance_hold": ""}, "agent": {"name": "UNITED REGISTERED AGENTS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051696457", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK ENTERPRISE MANAGEMENT, INC.", "Entity Number": "E0759412005-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Terminated", "Formation Date": "10/31/2005", "NV Business ID": "NV20051696457", "Termination Date": "", "Annual Report Due Date": "11/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED REGISTERED AGENTS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RDK ENTERPRISE MANAGEMENT, INC.", "entity_number": "E0759412005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Terminated", "formation_date": "10/31/2005", "nv_business_id": "NV20051696457", "termination_date": "", "annual_report_due": "11/30/2005", "compliance_hold": "", "agent_name": "UNITED REGISTERED AGENTS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051696457", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2006", "effective_date": "01/26/2006", "filing_number": "20060044121-20", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5083411,this);"}, {"file_date": "01/25/2006", "effective_date": "01/25/2006", "filing_number": "00000610954-65", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5088444,this);"}, {"file_date": "10/31/2005", "effective_date": "10/31/2005", "filing_number": "20050520355-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5085362,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK ENTERPRISES, INC.", "business_id": "365797", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "12/30/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991483060", "entity_number": "C34313-1999", "mark_number": "", "manage_nv_business_id": "NV19991483060", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RDK ENTERPRISES, INC.", "entity_number": "C34313-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Administrative Hold", "formation_date": "12/30/1999", "nv_business_id": "NV19991483060", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": "B I SERVICES OF AMERICA LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991483060", "office_or_position": "", "jurisdiction": "", "street_address": "1021 PUERTA DEL SOL, LAS VEGAS, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "1021 PUERTA DEL SOL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK ENTERPRISES, INC.", "Entity Number": "C34313-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Administrative Hold", "Formation Date": "12/30/1999", "NV Business ID": "NV19991483060", "Termination Date": "", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "B I SERVICES OF AMERICA LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1021 PUERTA DEL SOL, LAS VEGAS, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "RISDAN D KASPER", "address": "1124 SW SUMMIT HILL DR, LEE'S SUMMIT, MO, 64081, USA", "last_updated": "01/02/2008", "status": "Active", "address_components": {"street": "1124 SW SUMMIT HILL DR", "city": "LEE'S SUMMIT", "state": "MO", "zip_code": "64081", "country": "USA"}}, {"title": "President", "name": "MARGARET C KASPER", "address": "1124 SW SUMMIT HILL DR, LEE'S SUMMIT, MO, 64081, USA", "last_updated": "12/28/2006", "status": "Active", "address_components": {"street": "1124 SW SUMMIT HILL DR", "city": "LEE'S SUMMIT", "state": "MO", "zip_code": "64081", "country": "USA"}}, {"title": "Secretary", "name": "MARGARET C KASPER", "address": "1124 SW SUMMIT HILL DR, LEE'S SUMMIT, MO, 64081, USA", "last_updated": "12/28/2006", "status": "Active", "address_components": {"street": "1124 SW SUMMIT HILL DR", "city": "LEE'S SUMMIT", "state": "MO", "zip_code": "64081", "country": "USA"}}, {"title": "Treasurer", "name": "MARGARET C KASPER", "address": "1124 SW SUMMIT HILL DR, LEE'S SUMMIT, MO, 64081, USA", "last_updated": "12/28/2006", "status": "Active", "address_components": {"street": "1124 SW SUMMIT HILL DR", "city": "LEE'S SUMMIT", "state": "MO", "zip_code": "64081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "RISDAN D KASPER", "address": "1124 SW SUMMIT HILL DR, LEE'S SUMMIT, MO, 64081, USA", "last_updated": "01/02/2008", "status": "Active", "address_components": {"street": "1124 SW SUMMIT HILL DR", "city": "LEE'S SUMMIT", "state": "MO", "zip_code": "64081", "country": "USA"}}, {"title": "President", "name": "MARGARET C KASPER", "address": "1124 SW SUMMIT HILL DR, LEE'S SUMMIT, MO, 64081, USA", "last_updated": "12/28/2006", "status": "Active", "address_components": {"street": "1124 SW SUMMIT HILL DR", "city": "LEE'S SUMMIT", "state": "MO", "zip_code": "64081", "country": "USA"}}, {"title": "Secretary", "name": "MARGARET C KASPER", "address": "1124 SW SUMMIT HILL DR, LEE'S SUMMIT, MO, 64081, USA", "last_updated": "12/28/2006", "status": "Active", "address_components": {"street": "1124 SW SUMMIT HILL DR", "city": "LEE'S SUMMIT", "state": "MO", "zip_code": "64081", "country": "USA"}}, {"title": "Treasurer", "name": "MARGARET C KASPER", "address": "1124 SW SUMMIT HILL DR, LEE'S SUMMIT, MO, 64081, USA", "last_updated": "12/28/2006", "status": "Active", "address_components": {"street": "1124 SW SUMMIT HILL DR", "city": "LEE'S SUMMIT", "state": "MO", "zip_code": "64081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDK ENTERPRISES, INC.", "entity_number": "C34313-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Administrative Hold", "formation_date": "12/30/1999", "nv_business_id": "NV19991483060", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": "B I SERVICES OF AMERICA LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991483060", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1021 PUERTA DEL SOL, LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1021 PUERTA DEL SOL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2007", "effective_date": "12/24/2007", "filing_number": "20070885177-25", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3407315,this);"}, {"file_date": "12/28/2006", "effective_date": "12/28/2006", "filing_number": "20060832181-51", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3408926,this);"}, {"file_date": "12/28/2006", "effective_date": "12/28/2006", "filing_number": "20060831305-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3408444,this);"}, {"file_date": "12/05/2005", "effective_date": "12/05/2005", "filing_number": "20050598917-56", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3407952,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK ENTERPRISES, LLC", "business_id": "972356", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/16/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101118567", "entity_number": "E0066232010-1", "mark_number": "", "manage_nv_business_id": "NV20101118567", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RDK ENTERPRISES, LLC", "entity_number": "E0066232010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/16/2010", "nv_business_id": "NV20101118567", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101118567", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK ENTERPRISES, LLC", "Entity Number": "E0066232010-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/16/2010", "NV Business ID": "NV20101118567", "Termination Date": "", "Annual Report Due Date": "2/28/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TOM GRIMSTAD", "address": "1142 HIGHLAND AVE, MANHATTAN BEAC, CA, 90266, USA", "last_updated": "04/12/2018", "status": "Active", "address_components": {"street": "1142 HIGHLAND AVE", "city": "MANHATTAN BEAC", "state": "CA", "zip_code": "90266", "country": "USA"}}, {"title": "Manager", "name": "ROBERT YOUNG", "address": "P.O. BOX 837, HERMOSA BEACH, CA, 90254, USA", "last_updated": "04/12/2018", "status": "Active", "address_components": {"street": "P.O. BOX 837", "city": "HERMOSA BEACH", "state": "CA", "zip_code": "90254", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "TOM GRIMSTAD", "address": "1142 HIGHLAND AVE, MANHATTAN BEAC, CA, 90266, USA", "last_updated": "04/12/2018", "status": "Active", "address_components": {"street": "1142 HIGHLAND AVE", "city": "MANHATTAN BEAC", "state": "CA", "zip_code": "90266", "country": "USA"}}, {"title": "Manager", "name": "ROBERT YOUNG", "address": "P.O. BOX 837, HERMOSA BEACH, CA, 90254, USA", "last_updated": "04/12/2018", "status": "Active", "address_components": {"street": "P.O. BOX 837", "city": "HERMOSA BEACH", "state": "CA", "zip_code": "90254", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDK ENTERPRISES, LLC", "entity_number": "E0066232010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/16/2010", "nv_business_id": "NV20101118567", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101118567", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2021", "effective_date": "03/04/2021", "filing_number": "20211310889", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11671437,this);"}, {"file_date": "04/12/2018", "effective_date": "04/12/2018", "filing_number": "20180166680-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6878927,this);"}, {"file_date": "05/30/2017", "effective_date": "05/30/2017", "filing_number": "20170232016-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6877975,this);"}, {"file_date": "08/29/2016", "effective_date": "08/29/2016", "filing_number": "20160388699-82", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6879206,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK ENTERTAINMENT INC.", "business_id": "264043", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/10/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961189214", "entity_number": "C19097-1996", "mark_number": "", "manage_nv_business_id": "NV19961189214", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RDK ENTERTAINMENT INC.", "entity_number": "C19097-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/10/1996", "nv_business_id": "NV19961189214", "termination_date": "", "annual_report_due": "9/30/1997", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19961189214", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK ENTERTAINMENT INC.", "Entity Number": "C19097-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/10/1996", "NV Business ID": "NV19961189214", "Termination Date": "", "Annual Report Due Date": "9/30/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MARC BORTZ", "address": "1921 ST JOHNS AVE 2000, HIGHLAND PARK, IL, 60035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1921 ST JOHNS AVE 2000", "city": "HIGHLAND PARK", "state": "IL", "zip_code": "60035", "country": "USA"}}, {"title": "Secretary", "name": "MARC BORTZ", "address": "1921 ST JOHNS AVE 2000, HIGHLAND PARK, IL, 60035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1921 ST JOHNS AVE 2000", "city": "HIGHLAND PARK", "state": "IL", "zip_code": "60035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "MARC BORTZ", "address": "1921 ST JOHNS AVE 2000, HIGHLAND PARK, IL, 60035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1921 ST JOHNS AVE 2000", "city": "HIGHLAND PARK", "state": "IL", "zip_code": "60035", "country": "USA"}}, {"title": "Secretary", "name": "MARC BORTZ", "address": "1921 ST JOHNS AVE 2000, HIGHLAND PARK, IL, 60035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1921 ST JOHNS AVE 2000", "city": "HIGHLAND PARK", "state": "IL", "zip_code": "60035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDK ENTERTAINMENT INC.", "entity_number": "C19097-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/10/1996", "nv_business_id": "NV19961189214", "termination_date": "", "annual_report_due": "9/30/1997", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961189214", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/1997", "effective_date": "09/29/1997", "filing_number": "C19097-1996-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2636979,this);"}, {"file_date": "12/16/1996", "effective_date": "12/16/1996", "filing_number": "C19097-1996-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2637688,this);"}, {"file_date": "11/13/1996", "effective_date": "11/13/1996", "filing_number": "C19097-1996-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2637687,this);"}, {"file_date": "09/10/1996", "effective_date": "09/10/1996", "filing_number": "C19097-1996-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(2636978,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK GAMES L.L.C.", "business_id": "1112582", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/20/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121253914", "entity_number": "E0221502012-5", "mark_number": "", "manage_nv_business_id": "NV20121253914", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RDK GAMES L.L.C.", "entity_number": "E0221502012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/20/2012", "nv_business_id": "NV20121253914", "termination_date": "", "annual_report_due": "5/31/2012", "compliance_hold": ""}, "agent": {"name": "AMBEN LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121253914", "office_or_position": "", "jurisdiction": "", "street_address": "9120 DOUBLE DIAMOND PARKWAY SUITE 5573, RENO, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "9120 DOUBLE DIAMOND PARKWAY SUITE 5573", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK GAMES L.L.C.", "Entity Number": "E0221502012-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/20/2012", "NV Business ID": "NV20121253914", "Termination Date": "", "Annual Report Due Date": "5/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "AMBEN LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9120 DOUBLE DIAMOND PARKWAY SUITE 5573, RENO, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RDK GAMES L.L.C.", "entity_number": "E0221502012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/20/2012", "nv_business_id": "NV20121253914", "termination_date": "", "annual_report_due": "5/31/2012", "compliance_hold": "", "agent_name": "AMBEN LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121253914", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9120 DOUBLE DIAMOND PARKWAY SUITE 5573, RENO, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9120 DOUBLE DIAMOND PARKWAY SUITE 5573", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/20/2012", "effective_date": "04/20/2012", "filing_number": "20120276629-97", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7569097,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK GLOBAL, LLC", "business_id": "968978", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/07/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101067960", "entity_number": "E0030622010-6", "mark_number": "", "manage_nv_business_id": "NV20101067960", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RDK GLOBAL, LLC", "entity_number": "E0030622010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/07/2010", "nv_business_id": "NV20101067960", "termination_date": "", "annual_report_due": "1/31/2011", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101067960", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK GLOBAL, LLC", "Entity Number": "E0030622010-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/07/2010", "NV Business ID": "NV20101067960", "Termination Date": "", "Annual Report Due Date": "1/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RHONDA KINNALLY", "address": "3027 E SUNET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "01/28/2010", "status": "Active", "address_components": {"street": "3027 E SUNET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RHONDA KINNALLY", "address": "3027 E SUNET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "01/28/2010", "status": "Active", "address_components": {"street": "3027 E SUNET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDK GLOBAL, LLC", "entity_number": "E0030622010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/07/2010", "nv_business_id": "NV20101067960", "termination_date": "", "annual_report_due": "1/31/2011", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101067960", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/07/2010", "effective_date": "01/07/2010", "filing_number": "20100031824-41", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6859853,this);"}, {"file_date": "01/07/2010", "effective_date": "01/07/2010", "filing_number": "20100031823-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6858165,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK HOLDINGS, LLC", "business_id": "1226694", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/05/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141157997", "entity_number": "E0116622014-3", "mark_number": "", "manage_nv_business_id": "NV20141157997", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RDK HOLDINGS, LLC", "entity_number": "E0116622014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/05/2014", "nv_business_id": "NV20141157997", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141157997", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK HOLDINGS, LLC", "Entity Number": "E0116622014-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/05/2014", "NV Business ID": "NV20141157997", "Termination Date": "", "Annual Report Due Date": "3/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT KAPLAN", "address": "13513 E. CANNON DRIVE, SCOTTSDALE, AZ, 85259, USA", "last_updated": "06/17/2014", "status": "Active", "address_components": {"street": "13513 E. CANNON DRIVE", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85259", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT KAPLAN", "address": "13513 E. CANNON DRIVE, SCOTTSDALE, AZ, 85259, USA", "last_updated": "06/17/2014", "status": "Active", "address_components": {"street": "13513 E. CANNON DRIVE", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85259", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDK HOLDINGS, LLC", "entity_number": "E0116622014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/05/2014", "nv_business_id": "NV20141157997", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141157997", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/17/2014", "effective_date": "06/17/2014", "filing_number": "20140439166-96", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8104111,this);"}, {"file_date": "03/05/2014", "effective_date": "03/05/2014", "filing_number": "20140164915-33", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8103636,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK HOME SOLUTIONS, LLC", "business_id": "1392423", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/26/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161745218", "entity_number": "E0554642016-7", "mark_number": "", "manage_nv_business_id": "NV20161745218", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RDK HOME SOLUTIONS, LLC", "entity_number": "E0554642016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/26/2016", "nv_business_id": "NV20161745218", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161745218", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK HOME SOLUTIONS, LLC", "Entity Number": "E0554642016-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/26/2016", "NV Business ID": "NV20161745218", "Termination Date": "", "Annual Report Due Date": "12/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAJ K SAINI-BROWN", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/18/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAJ K SAINI-BROWN", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/18/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDK HOME SOLUTIONS, LLC", "entity_number": "E0554642016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/26/2016", "nv_business_id": "NV20161745218", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161745218", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/05/2021", "effective_date": "01/05/2021", "filing_number": "20211147600", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11518068,this);"}, {"file_date": "12/30/2019", "effective_date": "12/30/2019", "filing_number": "20190383323", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10791450,this);"}, {"file_date": "12/18/2018", "effective_date": "12/18/2018", "filing_number": "20180543303-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8762640,this);"}, {"file_date": "12/14/2017", "effective_date": "12/14/2017", "filing_number": "20170528164-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8762051,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RDK HOME SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2020"}, "name_changes": {"date": "12/26/2016", "name": "RDK HOME SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "12/18/2018", "title": "Manager", "name": "RAJ K SAINI-BROWN", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK INVESTMENTS, LLC", "business_id": "875016", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/11/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081151905", "entity_number": "E0516882008-9", "mark_number": "", "manage_nv_business_id": "NV20081151905", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RDK INVESTMENTS, LLC", "entity_number": "E0516882008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/11/2008", "nv_business_id": "NV20081151905", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": "AGENTS AND CORPORATIONS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081151905", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "18124 WEDGE PARKWAY STE 925, RENO, NV, 89511 - 8134, USA", "mailing_address": "", "street_address_components": {"street": "18124 WEDGE PARKWAY STE 925", "city": "RENO", "state": "NV", "zip_code": "89511 - 8134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK INVESTMENTS, LLC", "Entity Number": "E0516882008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/11/2008", "NV Business ID": "NV20081151905", "Termination Date": "", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "AGENTS AND CORPORATIONS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "18124 WEDGE PARKWAY STE 925, RENO, NV, 89511 - 8134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LEANN VIEL", "address": "18124 WEDGE PARKWAY, SUITE 925, RENO, NV, 89511 - 8134, USA", "last_updated": "08/31/2015", "status": "Active", "address_components": {"street": "18124 WEDGE PARKWAY", "city": "SUITE 925", "state": "RENO", "zip_code": "NV", "country": "89511 - 8134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LEANN VIEL", "address": "18124 WEDGE PARKWAY, SUITE 925, RENO, NV, 89511 - 8134, USA", "last_updated": "08/31/2015", "status": "Active", "address_components": {"street": "18124 WEDGE PARKWAY", "city": "SUITE 925", "state": "RENO", "zip_code": "NV", "country": "89511 - 8134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDK INVESTMENTS, LLC", "entity_number": "E0516882008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/11/2008", "nv_business_id": "NV20081151905", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": "AGENTS AND CORPORATIONS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081151905", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "18124 WEDGE PARKWAY STE 925, RENO, NV, 89511 - 8134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "18124 WEDGE PARKWAY STE 925", "city": "RENO", "state": "NV", "zip_code": "89511 - 8134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/22/2015", "effective_date": "12/22/2015", "filing_number": "20150558803-57", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6405533,this);"}, {"file_date": "08/31/2015", "effective_date": "08/31/2015", "filing_number": "20150390031-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6402940,this);"}, {"file_date": "08/06/2014", "effective_date": "08/06/2014", "filing_number": "20140568032-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6403412,this);"}, {"file_date": "06/12/2013", "effective_date": "06/12/2013", "filing_number": "20130391352-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6402939,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK LLC", "business_id": "1050028", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/03/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111299159", "entity_number": "E0253212011-7", "mark_number": "", "manage_nv_business_id": "NV20111299159", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RDK LLC", "entity_number": "E0253212011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/03/2011", "nv_business_id": "NV20111299159", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "CATHERINE M. FIDRICK MANAGING MEMBER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111299159", "office_or_position": "", "jurisdiction": "", "street_address": "9030 WEST SAHARA AVENUE #461, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "9030 WEST SAHARA AVENUE #461", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK LLC", "Entity Number": "E0253212011-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/03/2011", "NV Business ID": "NV20111299159", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CATHERINE M. FIDRICK MANAGING MEMBER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9030 WEST SAHARA AVENUE #461, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CATHERINE M FIDRICK", "address": "9030 WEST SAHARA AVENUE #461, LAS VEGAS, NV, 89117, USA", "last_updated": "06/04/2012", "status": "Active", "address_components": {"street": "9030 WEST SAHARA AVENUE #461", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CATHERINE M FIDRICK", "address": "9030 WEST SAHARA AVENUE #461, LAS VEGAS, NV, 89117, USA", "last_updated": "06/04/2012", "status": "Active", "address_components": {"street": "9030 WEST SAHARA AVENUE #461", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDK LLC", "entity_number": "E0253212011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/03/2011", "nv_business_id": "NV20111299159", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "CATHERINE M. FIDRICK MANAGING MEMBER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111299159", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9030 WEST SAHARA AVENUE #461, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9030 WEST SAHARA AVENUE #461", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2012", "effective_date": "05/31/2012", "filing_number": "20120386396-00", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7278155,this);"}, {"file_date": "05/31/2012", "effective_date": "05/31/2012", "filing_number": "20120386395-99", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7276072,this);"}, {"file_date": "06/22/2011", "effective_date": "06/22/2011", "filing_number": "20110460344-45", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7276042,this);"}, {"file_date": "05/03/2011", "effective_date": "05/03/2011", "filing_number": "20110334576-72", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7276382,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK MANAGEMENT GROUP, INC.", "business_id": "602449", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/05/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051484323", "entity_number": "E0424192005-2", "mark_number": "", "manage_nv_business_id": "NV20051484323", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RDK MANAGEMENT GROUP, INC.", "entity_number": "E0424192005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2005", "nv_business_id": "NV20051484323", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051484323", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK MANAGEMENT GROUP, INC.", "Entity Number": "E0424192005-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/05/2005", "NV Business ID": "NV20051484323", "Termination Date": "", "Annual Report Due Date": "7/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA AVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA AVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA AVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA AVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA AVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA AVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA AVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA AVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA AVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA AVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA AVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA AVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA AVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA AVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA AVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA AVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDK MANAGEMENT GROUP, INC.", "entity_number": "E0424192005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2005", "nv_business_id": "NV20051484323", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051484323", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/11/2008", "effective_date": "01/11/2008", "filing_number": "20080024551-47", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(4890112,this);"}, {"file_date": "07/31/2007", "effective_date": "07/31/2007", "filing_number": "20070521245-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4890898,this);"}, {"file_date": "09/29/2006", "effective_date": "09/29/2006", "filing_number": "20060626070-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4890897,this);"}, {"file_date": "07/25/2005", "effective_date": "07/25/2005", "filing_number": "20050329817-57", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4894240,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK NEVADA HOLDINGS, LLC", "business_id": "1096348", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/26/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121055501", "entity_number": "E0046842012-2", "mark_number": "", "manage_nv_business_id": "NV20121055501", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RDK NEVADA HOLDINGS, LLC", "entity_number": "E0046842012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/26/2012", "nv_business_id": "NV20121055501", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "Robert Kingston", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121055501", "office_or_position": "", "jurisdiction": "", "street_address": "848 N Rainbow Blvd Ste 237, Las Vegas, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "848 N Rainbow Blvd Ste 237", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK NEVADA HOLDINGS, LLC", "Entity Number": "E0046842012-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/26/2012", "NV Business ID": "NV20121055501", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Robert Kingston", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "848 N Rainbow Blvd Ste 237, Las Vegas, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert Kingston", "address": "848 N Rainbow Blvd, Ste 237, Las Vegas, NV, 89107, USA", "last_updated": "03/25/2025", "status": "Active", "address_components": {"street": "848 N Rainbow Blvd", "city": "Ste 237", "state": "Las Vegas", "zip_code": "NV", "country": "89107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert Kingston", "address": "848 N Rainbow Blvd, Ste 237, Las Vegas, NV, 89107, USA", "last_updated": "03/25/2025", "status": "Active", "address_components": {"street": "848 N Rainbow Blvd", "city": "Ste 237", "state": "Las Vegas", "zip_code": "NV", "country": "89107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDK NEVADA HOLDINGS, LLC", "entity_number": "E0046842012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/26/2012", "nv_business_id": "NV20121055501", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "Robert Kingston", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121055501", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "848 N Rainbow Blvd Ste 237, Las Vegas, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "848 N Rainbow Blvd Ste 237", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2025", "effective_date": "03/25/2025", "filing_number": "20254765155", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14819558,this);"}, {"file_date": "03/25/2025", "effective_date": "03/25/2025", "filing_number": "20254787736", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14840542,this);"}, {"file_date": "05/24/2021", "effective_date": "05/24/2021", "filing_number": "20211477272", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11821485,this);"}, {"file_date": "07/04/2020", "effective_date": "07/04/2020", "filing_number": "20200764182", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11145243,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "RDK NEVADA HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2022"}, "name_changes": {"date": "01/26/2012", "name": "RDK NEVADA HOLDINGS, LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MAIL LINK LLC", "attention": "", "address1_address2_city_state_zip_country": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "email": "info@maillinkplus.com"}], "officers": [{"date": "04/26/2019", "title": "Manager", "name": "ROBERT KINGSTON", "attention": "", "address1_address2_city_state_zip_country": "848 N RAINBOW BLVD #237, LAS VEGAS, NV, 89107, USA"}]}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK NOW, INC.", "business_id": "511441", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/26/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041424961", "entity_number": "C8006-2004", "mark_number": "", "manage_nv_business_id": "NV20041424961", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RDK NOW, INC.", "entity_number": "C8006-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/26/2004", "nv_business_id": "NV20041424961", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041424961", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK NOW, INC.", "Entity Number": "C8006-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/26/2004", "NV Business ID": "NV20041424961", "Termination Date": "", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KRISTEN B ROBERTS", "address": "11 2N CURRY, CARSON CITY, NV, 89703, USA", "last_updated": "03/27/2006", "status": "Active", "address_components": {"street": "11 2N CURRY", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "KRISTEN B ROBERTS", "address": "11 2N CURRY, CARSON CITY, NV, 89703, USA", "last_updated": "03/27/2006", "status": "Active", "address_components": {"street": "11 2N CURRY", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "KRISTEN B ROBERTS", "address": "11 2N CURRY, CARSON CITY, NV, 89703, USA", "last_updated": "03/27/2006", "status": "Active", "address_components": {"street": "11 2N CURRY", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Director", "name": "KRISTEN B ROBERTS", "address": "11 2N CURRY, CARSON CITY, NV, 89703, USA", "last_updated": "03/27/2006", "status": "Active", "address_components": {"street": "11 2N CURRY", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KRISTEN B ROBERTS", "address": "11 2N CURRY, CARSON CITY, NV, 89703, USA", "last_updated": "03/27/2006", "status": "Active", "address_components": {"street": "11 2N CURRY", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "KRISTEN B ROBERTS", "address": "11 2N CURRY, CARSON CITY, NV, 89703, USA", "last_updated": "03/27/2006", "status": "Active", "address_components": {"street": "11 2N CURRY", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "KRISTEN B ROBERTS", "address": "11 2N CURRY, CARSON CITY, NV, 89703, USA", "last_updated": "03/27/2006", "status": "Active", "address_components": {"street": "11 2N CURRY", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Director", "name": "KRISTEN B ROBERTS", "address": "11 2N CURRY, CARSON CITY, NV, 89703, USA", "last_updated": "03/27/2006", "status": "Active", "address_components": {"street": "11 2N CURRY", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDK NOW, INC.", "entity_number": "C8006-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/26/2004", "nv_business_id": "NV20041424961", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041424961", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2007", "effective_date": "03/20/2007", "filing_number": "20070197678-97", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4476647,this);"}, {"file_date": "03/27/2006", "effective_date": "03/27/2006", "filing_number": "20060187859-56", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4476646,this);"}, {"file_date": "02/21/2006", "effective_date": "02/21/2006", "filing_number": "20060105601-31", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4476888,this);"}, {"file_date": "03/24/2005", "effective_date": "03/24/2005", "filing_number": "20050080119-26", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4477984,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK PROPERTIES, LLC", "business_id": "2048494", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/31/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222342656", "entity_number": "E20654132022-4", "mark_number": "", "manage_nv_business_id": "NV20222342656", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RDK PROPERTIES, LLC", "entity_number": "E20654132022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/31/2022", "nv_business_id": "NV20222342656", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222342656", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK PROPERTIES, LLC", "Entity Number": "E20654132022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/31/2022", "NV Business ID": "NV20222342656", "Termination Date": "", "Annual Report Due Date": "1/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Desmond Brathwaite Sr.", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "01/31/2022", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Desmond Brathwaite Sr.", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "01/31/2022", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDK PROPERTIES, LLC", "entity_number": "E20654132022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/31/2022", "nv_business_id": "NV20222342656", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222342656", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2023", "effective_date": "07/14/2023", "filing_number": "20233351431", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13502483,this);"}, {"file_date": "01/31/2022", "effective_date": "01/31/2022", "filing_number": "20222065414", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12350134,this);"}, {"file_date": "01/31/2022", "effective_date": "01/31/2022", "filing_number": "20222065412", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12350133,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RDK PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2023"}, "name_changes": {"date": "01/31/2022", "name": "RDK PROPERTIES, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "01/31/2022", "title": "Manager", "name": "Desmond Brathwaite Sr.", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK PROPERTIES, LLC.", "business_id": "882603", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/18/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081327638", "entity_number": "E0596872008-4", "mark_number": "", "manage_nv_business_id": "NV20081327638", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RDK PROPERTIES, LLC.", "entity_number": "E0596872008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2008", "nv_business_id": "NV20081327638", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081327638", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK PROPERTIES, LLC.", "Entity Number": "E0596872008-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/18/2008", "NV Business ID": "NV20081327638", "Termination Date": "", "Annual Report Due Date": "9/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LAURA KEARNS", "address": "777 N RAINBOW BLVD STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "09/29/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LAURA KEARNS", "address": "777 N RAINBOW BLVD STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "09/29/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDK PROPERTIES, LLC.", "entity_number": "E0596872008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2008", "nv_business_id": "NV20081327638", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081327638", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2009", "effective_date": "09/29/2009", "filing_number": "20090709707-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6456286,this);"}, {"file_date": "01/14/2009", "effective_date": "01/14/2009", "filing_number": "20090031831-07", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6458038,this);"}, {"file_date": "09/18/2008", "effective_date": "09/18/2008", "filing_number": "20080622465-75", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6456285,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK REALTY, LLC", "business_id": "1328539", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/27/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151643507", "entity_number": "E0507652015-0", "mark_number": "", "manage_nv_business_id": "NV20151643507", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RDK REALTY, LLC", "entity_number": "E0507652015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2015", "nv_business_id": "NV20151643507", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151643507", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK REALTY, LLC", "Entity Number": "E0507652015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/27/2015", "NV Business ID": "NV20151643507", "Termination Date": "", "Annual Report Due Date": "11/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RDK REALTY, LLC", "entity_number": "E0507652015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2015", "nv_business_id": "NV20151643507", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151643507", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/27/2015", "effective_date": "10/27/2015", "filing_number": "20150472647-38", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8519722,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK VENDING, LLC", "business_id": "942793", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/11/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091135151", "entity_number": "E0437192009-1", "mark_number": "", "manage_nv_business_id": "NV20091135151", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RDK VENDING, LLC", "entity_number": "E0437192009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/11/2009", "nv_business_id": "NV20091135151", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": ""}, "agent": {"name": "RDK VENDING, LLC C/O MANAGING MEMBER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091135151", "office_or_position": "", "jurisdiction": "", "street_address": "1852 E PYLE AVE, LAS VEGAS, NV, 89183, USA", "mailing_address": "", "street_address_components": {"street": "1852 E PYLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK VENDING, LLC", "Entity Number": "E0437192009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/11/2009", "NV Business ID": "NV20091135151", "Termination Date": "", "Annual Report Due Date": "8/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "RDK VENDING, LLC C/O MANAGING MEMBER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1852 E PYLE AVE, LAS VEGAS, NV, 89183, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT D KEITH", "address": "1852 E. PYLE AVE., LAS VEGAS, NV, 89183, USA", "last_updated": "09/11/2010", "status": "Active", "address_components": {"street": "1852 E. PYLE AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT D KEITH", "address": "1852 E. PYLE AVE., LAS VEGAS, NV, 89183, USA", "last_updated": "09/11/2010", "status": "Active", "address_components": {"street": "1852 E. PYLE AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDK VENDING, LLC", "entity_number": "E0437192009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/11/2009", "nv_business_id": "NV20091135151", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": "", "agent_name": "RDK VENDING, LLC C/O MANAGING MEMBER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091135151", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1852 E PYLE AVE, LAS VEGAS, NV, 89183, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1852 E PYLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2010", "effective_date": "09/11/2010", "filing_number": "20100684274-14", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6726056,this);"}, {"file_date": "09/18/2009", "effective_date": "09/18/2009", "filing_number": "20090689333-03", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6728335,this);"}, {"file_date": "08/11/2009", "effective_date": "08/11/2009", "filing_number": "20090613196-47", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6726740,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK, INC.", "business_id": "254876", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/18/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961097552", "entity_number": "C5997-1996", "mark_number": "", "manage_nv_business_id": "NV19961097552", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RDK, INC.", "entity_number": "C5997-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/18/1996", "nv_business_id": "NV19961097552", "termination_date": "6/27/2009", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": "CHARLES R ZEH", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19961097552", "office_or_position": "", "jurisdiction": "", "street_address": "50 WEST LIBERTY STREET, SUITE 950, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "50 WEST LIBERTY STREET", "city": "SUITE 950", "state": "Reno", "zip_code": "NV", "country": "89501"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK, INC.", "Entity Number": "C5997-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/18/1996", "NV Business ID": "NV19961097552", "Termination Date": "6/27/2009", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHARLES R ZEH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "50 WEST LIBERTY STREET, SUITE 950, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "REGINALD D KING", "address": "16252 COLFAX HWY, GRASS VALLEY, CA, 95945, USA", "last_updated": "06/27/2007", "status": "Active", "address_components": {"street": "16252 COLFAX HWY", "city": "GRASS VALLEY", "state": "CA", "zip_code": "95945", "country": "USA"}}, {"title": "President", "name": "REGINALD D KING", "address": "16252 COLFAX HWY, GRASS VALLEY, CA, 95945, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "16252 COLFAX HWY", "city": "GRASS VALLEY", "state": "CA", "zip_code": "95945", "country": "USA"}}, {"title": "Treasurer", "name": "BETTY C KING", "address": "16252 COLFAX HWY, GRASS VALLEY, CA, 95945, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "16252 COLFAX HWY", "city": "GRASS VALLEY", "state": "CA", "zip_code": "95945", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Secretary", "name": "REGINALD D KING", "address": "16252 COLFAX HWY, GRASS VALLEY, CA, 95945, USA", "last_updated": "06/27/2007", "status": "Active", "address_components": {"street": "16252 COLFAX HWY", "city": "GRASS VALLEY", "state": "CA", "zip_code": "95945", "country": "USA"}}, {"title": "President", "name": "REGINALD D KING", "address": "16252 COLFAX HWY, GRASS VALLEY, CA, 95945, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "16252 COLFAX HWY", "city": "GRASS VALLEY", "state": "CA", "zip_code": "95945", "country": "USA"}}, {"title": "Treasurer", "name": "BETTY C KING", "address": "16252 COLFAX HWY, GRASS VALLEY, CA, 95945, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "16252 COLFAX HWY", "city": "GRASS VALLEY", "state": "CA", "zip_code": "95945", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RDK, INC.", "entity_number": "C5997-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/18/1996", "nv_business_id": "NV19961097552", "termination_date": "6/27/2009", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": "CHARLES R ZEH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961097552", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "50 WEST LIBERTY STREET, SUITE 950, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "50 WEST LIBERTY STREET", "city": "SUITE 950", "state": "Reno", "zip_code": "NV", "country": "89501"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2007", "effective_date": "12/31/2007", "filing_number": "20070896052-59", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2549770,this);"}, {"file_date": "06/22/2007", "effective_date": "06/22/2007", "filing_number": "20070430401-21", "document_type": "Certificate of Revival", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(2548360,this);"}, {"file_date": "06/22/2007", "effective_date": "06/22/2007", "filing_number": "20070441286-44", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2545121,this);"}, {"file_date": "06/22/2007", "effective_date": "06/22/2007", "filing_number": "20070430405-65", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2545120,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDK, LLC", "business_id": "1572849", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "11/05/2012", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20121670233", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20121670233", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RDK, LLC", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "11/05/2012", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDK, LLC", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Expired", "Formation Date": "11/05/2012", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RDK, LLC", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "11/05/2012", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/05/2012", "effective_date": "11/05/2012", "filing_number": "ON20121105-0033", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9965778,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDKJ, LLC", "business_id": "777355", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/21/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071740905", "entity_number": "E0379632007-2", "mark_number": "", "manage_nv_business_id": "NV20071740905", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RDKJ, LLC", "entity_number": "E0379632007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/21/2007", "nv_business_id": "NV20071740905", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "KEVIN PELTIER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071740905", "office_or_position": "", "jurisdiction": "", "street_address": "7516 CLIFF PEAKS ST, LAS VEGAS, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "7516 CLIFF PEAKS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDKJ, LLC", "Entity Number": "E0379632007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/21/2007", "NV Business ID": "NV20071740905", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "KEVIN PELTIER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7516 CLIFF PEAKS ST, LAS VEGAS, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KEVIN PELTIER", "address": "7516 CLIFF PEAKS ST, LAS VEGAS, NV, 89149, USA", "last_updated": "06/21/2007", "status": "Active", "address_components": {"street": "7516 CLIFF PEAKS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Managing Member", "name": "DAVID BRADLEY", "address": "264 GREAT DUKE AVE, LAS VEGAS, NV, 89183, USA", "last_updated": "06/21/2007", "status": "Active", "address_components": {"street": "264 GREAT DUKE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}, {"title": "Managing Member", "name": "ROD SANDS", "address": "7639 E 3RD, SCOTTSDALE, AZ, 85251, USA", "last_updated": "06/21/2007", "status": "Active", "address_components": {"street": "7639 E 3RD", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85251", "country": "USA"}}, {"title": "Managing Member", "name": "JIM HUGHES", "address": "7516 CLIFF PEAKS ST, LAS VEGAS, NV, 89149, USA", "last_updated": "06/21/2007", "status": "Active", "address_components": {"street": "7516 CLIFF PEAKS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "KEVIN PELTIER", "address": "7516 CLIFF PEAKS ST, LAS VEGAS, NV, 89149, USA", "last_updated": "06/21/2007", "status": "Active", "address_components": {"street": "7516 CLIFF PEAKS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Managing Member", "name": "DAVID BRADLEY", "address": "264 GREAT DUKE AVE, LAS VEGAS, NV, 89183, USA", "last_updated": "06/21/2007", "status": "Active", "address_components": {"street": "264 GREAT DUKE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}, {"title": "Managing Member", "name": "ROD SANDS", "address": "7639 E 3RD, SCOTTSDALE, AZ, 85251, USA", "last_updated": "06/21/2007", "status": "Active", "address_components": {"street": "7639 E 3RD", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85251", "country": "USA"}}, {"title": "Managing Member", "name": "JIM HUGHES", "address": "7516 CLIFF PEAKS ST, LAS VEGAS, NV, 89149, USA", "last_updated": "06/21/2007", "status": "Active", "address_components": {"street": "7516 CLIFF PEAKS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDKJ, LLC", "entity_number": "E0379632007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/21/2007", "nv_business_id": "NV20071740905", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "KEVIN PELTIER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071740905", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7516 CLIFF PEAKS ST, LAS VEGAS, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7516 CLIFF PEAKS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/30/2010", "effective_date": "08/30/2010", "filing_number": "20100660962-42", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5937837,this);"}, {"file_date": "05/04/2009", "effective_date": "05/04/2009", "filing_number": "20090405039-32", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5933689,this);"}, {"file_date": "05/14/2008", "effective_date": "05/14/2008", "filing_number": "20080329861-59", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5933366,this);"}, {"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20070415189-17", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5936318,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDKL Sanderford, LLC", "business_id": "2147642", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/19/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222652388", "entity_number": "E28225142022-9", "mark_number": "", "manage_nv_business_id": "NV20222652388", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RDKL SANDERFORD, LLC", "entity_number": "E28225142022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/19/2022", "nv_business_id": "NV20222652388", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": ""}, "agent": {"name": "The Fortune Law Firm, Ltd.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222652388", "office_or_position": "", "jurisdiction": "", "street_address": "8275 South Eastern Ave. #200-407, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8275 South Eastern Ave. #200-407", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDKL SANDERFORD, LLC", "Entity Number": "E28225142022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/19/2022", "NV Business ID": "NV20222652388", "Termination Date": "", "Annual Report Due Date": "12/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "The Fortune Law Firm, Ltd.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8275 South Eastern Ave. #200-407, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Richard D Sanderford", "address": "18930 Serenoa ct., Alva, FL, 33920, USA", "last_updated": "12/19/2022", "status": "Active", "address_components": {"street": "18930 Serenoa ct.", "city": "Alva", "state": "FL", "zip_code": "33920", "country": "USA"}}, {"title": "Manager", "name": "Katherine L Sanderford", "address": "18930 Serenoa ct., Alva, FL, 33920, USA", "last_updated": "12/19/2022", "status": "Active", "address_components": {"street": "18930 Serenoa ct.", "city": "Alva", "state": "FL", "zip_code": "33920", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Richard D Sanderford", "address": "18930 Serenoa ct., Alva, FL, 33920, USA", "last_updated": "12/19/2022", "status": "Active", "address_components": {"street": "18930 Serenoa ct.", "city": "Alva", "state": "FL", "zip_code": "33920", "country": "USA"}}, {"title": "Manager", "name": "Katherine L Sanderford", "address": "18930 Serenoa ct., Alva, FL, 33920, USA", "last_updated": "12/19/2022", "status": "Active", "address_components": {"street": "18930 Serenoa ct.", "city": "Alva", "state": "FL", "zip_code": "33920", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDKL SANDERFORD, LLC", "entity_number": "E28225142022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/19/2022", "nv_business_id": "NV20222652388", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": "", "agent_name": "The Fortune Law Firm, Ltd.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222652388", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8275 South Eastern Ave. #200-407, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8275 South Eastern Ave. #200-407", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/19/2022", "effective_date": "12/19/2022", "filing_number": "20222822515", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13042958,this);"}, {"file_date": "12/19/2022", "effective_date": "12/19/2022", "filing_number": "20222822513", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13042957,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337161, "worker_id": "r-worker-5", "ts": 1775040874, "record_type": "business_detail", "name": "RDKO Nevada, Inc.", "business_id": "1851959", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/08/2020", "type": "Domestic Corporation (78)", "nv_business_id": "NV20201776627", "entity_number": "E6536302020-8", "mark_number": "", "manage_nv_business_id": "NV20201776627", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RDKO NEVADA, INC.", "entity_number": "E6536302020-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "05/08/2020", "nv_business_id": "NV20201776627", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201776627", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDKO NEVADA, INC.", "Entity Number": "E6536302020-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "05/08/2020", "NV Business ID": "NV20201776627", "Termination Date": "", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Steve Gormley", "address": "6080 Center Drive, 6th Floor, Los Angeles, CA, 90045, USA", "last_updated": "07/06/2021", "status": "Active", "address_components": {"street": "6080 Center Drive", "city": "6th Floor", "state": "Los Angeles", "zip_code": "CA", "country": "90045"}}, {"title": "Director", "name": "Steve Gormley", "address": "6080 Center Drive, 6th Floor, Los Angeles, CA, 90045, USA", "last_updated": "07/06/2021", "status": "Active", "address_components": {"street": "6080 Center Drive", "city": "6th Floor", "state": "Los Angeles", "zip_code": "CA", "country": "90045"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "Steve Gormley", "address": "6080 Center Drive, 6th Floor, Los Angeles, CA, 90045, USA", "last_updated": "07/06/2021", "status": "Active", "address_components": {"street": "6080 Center Drive", "city": "6th Floor", "state": "Los Angeles", "zip_code": "CA", "country": "90045"}}, {"title": "Director", "name": "Steve Gormley", "address": "6080 Center Drive, 6th Floor, Los Angeles, CA, 90045, USA", "last_updated": "07/06/2021", "status": "Active", "address_components": {"street": "6080 Center Drive", "city": "6th Floor", "state": "Los Angeles", "zip_code": "CA", "country": "90045"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDKO NEVADA, INC.", "entity_number": "E6536302020-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "05/08/2020", "nv_business_id": "NV20201776627", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201776627", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/06/2021", "effective_date": "07/06/2021", "filing_number": "20211582694", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11910668,this);"}, {"file_date": "05/08/2020", "effective_date": "05/08/2020", "filing_number": "20200653631", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11038681,this);"}, {"file_date": "05/08/2020", "effective_date": "05/08/2020", "filing_number": "20200653629", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "13", "snapshot_onclick": "GetSnapShot(11038680,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RDKO NEVADA, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2021"}, "name_changes": {"date": "05/08/2020", "name": "RDKO NEVADA, INC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CSC Services Of Nevada, Inc.", "attention": "", "address1_address2_city_state_zip_country": "2215-B Renaissance Drive, Las Vegas, NV, 89119, USA", "email": "gloria.nash@cscglobal.com"}], "officers": [{"date": "05/08/2020", "title": "President", "name": "Steve Gormley", "attention": "", "address1_address2_city_state_zip_country": "12655 W. Jefferson Blvd., Los Angeles, CA, 90066, USA"}, {"date": "05/08/2020", "title": "Secretary", "name": "Mark Scott", "attention": "", "address1_address2_city_state_zip_country": "12655 W. Jefferson Blvd., Los Angeles, CA, 90066, USA"}, {"date": "05/08/2020", "title": "Treasurer", "name": "Mark Scott", "attention": "", "address1_address2_city_state_zip_country": "12655 W. Jefferson Blvd., Los Angeles, CA, 90066, USA"}, {"date": "05/08/2020", "title": "Director", "name": "Steve Gormley", "attention": "", "address1_address2_city_state_zip_country": "12655 W. Jefferson Blvd., Los Angeles, CA, 90066, USA"}, {"date": "05/08/2020", "title": "Director", "name": "Mark Scott", "attention": "", "address1_address2_city_state_zip_country": "12655 W. Jefferson Blvd., Los Angeles, CA, 90066, USA"}]}}}
{"task_id": 337167, "worker_id": "r-worker-4", "ts": 1775040931, "record_type": "business_detail", "name": "R.D.Q.D, INC.", "business_id": "707215", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/14/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061221341", "entity_number": "E0609862006-7", "mark_number": "", "manage_nv_business_id": "NV20061221341", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.D.Q.D, INC.", "entity_number": "E0609862006-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/14/2006", "nv_business_id": "NV20061221341", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": ""}, "agent": {"name": "RODNEY RICE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061221341", "office_or_position": "", "jurisdiction": "", "street_address": "9101 W SAHARA AVE, STE 105C-15, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "9101 W SAHARA AVE", "city": "STE 105C-15", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.D.Q.D, INC.", "Entity Number": "E0609862006-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/14/2006", "NV Business ID": "NV20061221341", "Termination Date": "", "Annual Report Due Date": "8/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "RODNEY RICE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9101 W SAHARA AVE, STE 105C-15, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RODNEY D RICE", "address": "9101 W SAHARA AVE STE 105C-15, LAS VEGAS, NV, 89117, USA", "last_updated": "08/30/2007", "status": "Active", "address_components": {"street": "9101 W SAHARA AVE STE 105C-15", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "RODNEY D RICE", "address": "9101 W SAHARA AVE STE 105C-15, LAS VEGAS, NV, 89117, USA", "last_updated": "08/30/2007", "status": "Active", "address_components": {"street": "9101 W SAHARA AVE STE 105C-15", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.D.Q.D, INC.", "entity_number": "E0609862006-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/14/2006", "nv_business_id": "NV20061221341", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": "", "agent_name": "RODNEY RICE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061221341", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9101 W SAHARA AVE, STE 105C-15, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9101 W SAHARA AVE", "city": "STE 105C-15", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2008", "effective_date": "10/03/2008", "filing_number": "20080661891-51", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5517657,this);"}, {"file_date": "10/03/2008", "effective_date": "10/03/2008", "filing_number": "20080661892-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5517619,this);"}, {"file_date": "08/30/2007", "effective_date": "08/30/2007", "filing_number": "20070597127-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5517618,this);"}, {"file_date": "08/14/2006", "effective_date": "08/14/2006", "filing_number": "20060519336-85", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5518166,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11 twenty-two LLC", "business_id": "2341422", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/11/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243235393", "entity_number": "E44628732024-0", "mark_number": "", "manage_nv_business_id": "NV20243235393", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "11 TWENTY-TWO LLC", "entity_number": "E44628732024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/11/2024", "nv_business_id": "NV20243235393", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "A #1 Document Services, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243235393", "office_or_position": "", "jurisdiction": "", "street_address": "6881 W Charleston Blvd, Ste A, Las Vegas, NV, 89117, USA", "mailing_address": "220 Emerald Vista Way, Las Vegas, NV, 89144, USA", "street_address_components": {"street": "6881 W Charleston Blvd", "city": "Ste A", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "220 Emerald Vista Way", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, "raw_fields": {"Entity Name": "11 TWENTY-TWO LLC", "Entity Number": "E44628732024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/11/2024", "NV Business ID": "NV20243235393", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "A #1 Document Services, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6881 W Charleston Blvd, Ste A, Las Vegas, NV, 89117, USA", "Mailing Address": "220 Emerald Vista Way, Las Vegas, NV, 89144, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALJA VAN WILSEM", "address": "600 N CARRIAGE HILL DR, UNIT 1155, Las Vegas, NV, 89138, USA", "last_updated": "11/11/2024", "status": "Active", "address_components": {"street": "600 N CARRIAGE HILL DR", "city": "UNIT 1155", "state": "Las Vegas", "zip_code": "NV", "country": "89138"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ALJA VAN WILSEM", "address": "600 N CARRIAGE HILL DR, UNIT 1155, Las Vegas, NV, 89138, USA", "last_updated": "11/11/2024", "status": "Active", "address_components": {"street": "600 N CARRIAGE HILL DR", "city": "UNIT 1155", "state": "Las Vegas", "zip_code": "NV", "country": "89138"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11 TWENTY-TWO LLC", "entity_number": "E44628732024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/11/2024", "nv_business_id": "NV20243235393", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "A #1 Document Services, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243235393", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6881 W Charleston Blvd, Ste A, Las Vegas, NV, 89117, USA", "agent_mailing_address": "220 Emerald Vista Way, Las Vegas, NV, 89144, USA", "agent_street_address_components": {"street": "6881 W Charleston Blvd", "city": "Ste A", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "220 Emerald Vista Way", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "11/29/2025", "effective_date": "11/29/2025", "filing_number": "20255340382", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16048436,this);"}, {"file_date": "11/11/2024", "effective_date": "11/11/2024", "filing_number": "20244462874", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14535106,this);"}, {"file_date": "11/11/2024", "effective_date": "11/11/2024", "filing_number": "20244462872", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14535105,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "11 TWENTY-TWO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/11/2024", "name": "11 TWENTY-TWO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "A #1 Document Services, LLC", "attention": "", "address1_address2_city_state_zip_country": "6881 W Charleston Blvd, Ste A, Las Vegas, NV, 89117, USA", "email": ""}], "officers": [{"date": "11/11/2024", "title": "Manager", "name": "ALJA VAN WILSEM", "attention": "", "address1_address2_city_state_zip_country": "600 N CARRIAGE HILL DR, UNIT 1155, Las Vegas, NV, 89138, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TEN DESIGN, INC.", "business_id": "598493", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/16/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051383291", "entity_number": "E0382672005-9", "mark_number": "", "manage_nv_business_id": "NV20051383291", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "11TEN DESIGN, INC.", "entity_number": "E0382672005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/16/2005", "nv_business_id": "NV20051383291", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": "SHAWN CHRISTOPHER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051383291", "office_or_position": "", "jurisdiction": "", "street_address": "10120 S. EASTERN AVE., SUITE 207, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "10120 S. EASTERN AVE.", "city": "SUITE 207", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TEN DESIGN, INC.", "Entity Number": "E0382672005-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/16/2005", "NV Business ID": "NV20051383291", "Termination Date": "", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAWN CHRISTOPHER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10120 S. EASTERN AVE., SUITE 207, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LESTER M MISMASH", "address": "5030 E. PLACITA SALUD, TUCSON, AZ, 85718, USA", "last_updated": "05/14/2008", "status": "Active", "address_components": {"street": "5030 E. PLACITA SALUD", "city": "TUCSON", "state": "AZ", "zip_code": "85718", "country": "USA"}}, {"title": "Secretary", "name": "MARK E MISMASH", "address": "5030 E. PLACITA SALUD, TUCSON, AZ, 85718, USA", "last_updated": "05/14/2008", "status": "Active", "address_components": {"street": "5030 E. PLACITA SALUD", "city": "TUCSON", "state": "AZ", "zip_code": "85718", "country": "USA"}}, {"title": "Treasurer", "name": "MARK E MISMASH", "address": "5030 E. PLACITA SALUD, TUCSON, AZ, 85718, USA", "last_updated": "05/14/2008", "status": "Active", "address_components": {"street": "5030 E. PLACITA SALUD", "city": "TUCSON", "state": "AZ", "zip_code": "85718", "country": "USA"}}, {"title": "Director", "name": "LESTER M MISMASH", "address": "5030 EAST PLACITA SALUD, TUCSON, AZ, 85718, USA", "last_updated": "05/14/2008", "status": "Active", "address_components": {"street": "5030 EAST PLACITA SALUD", "city": "TUCSON", "state": "AZ", "zip_code": "85718", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "LESTER M MISMASH", "address": "5030 E. PLACITA SALUD, TUCSON, AZ, 85718, USA", "last_updated": "05/14/2008", "status": "Active", "address_components": {"street": "5030 E. PLACITA SALUD", "city": "TUCSON", "state": "AZ", "zip_code": "85718", "country": "USA"}}, {"title": "Secretary", "name": "MARK E MISMASH", "address": "5030 E. PLACITA SALUD, TUCSON, AZ, 85718, USA", "last_updated": "05/14/2008", "status": "Active", "address_components": {"street": "5030 E. PLACITA SALUD", "city": "TUCSON", "state": "AZ", "zip_code": "85718", "country": "USA"}}, {"title": "Treasurer", "name": "MARK E MISMASH", "address": "5030 E. PLACITA SALUD, TUCSON, AZ, 85718, USA", "last_updated": "05/14/2008", "status": "Active", "address_components": {"street": "5030 E. PLACITA SALUD", "city": "TUCSON", "state": "AZ", "zip_code": "85718", "country": "USA"}}, {"title": "Director", "name": "LESTER M MISMASH", "address": "5030 EAST PLACITA SALUD, TUCSON, AZ, 85718, USA", "last_updated": "05/14/2008", "status": "Active", "address_components": {"street": "5030 EAST PLACITA SALUD", "city": "TUCSON", "state": "AZ", "zip_code": "85718", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "11TEN DESIGN, INC.", "entity_number": "E0382672005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/16/2005", "nv_business_id": "NV20051383291", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": "SHAWN CHRISTOPHER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051383291", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10120 S. EASTERN AVE., SUITE 207, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10120 S. EASTERN AVE.", "city": "SUITE 207", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/2008", "effective_date": "05/14/2008", "filing_number": "20080331333-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4866021,this);"}, {"file_date": "03/12/2008", "effective_date": "03/12/2008", "filing_number": "20080171279-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4866020,this);"}, {"file_date": "01/26/2007", "effective_date": "01/26/2007", "filing_number": "20070055451-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4866181,this);"}, {"file_date": "07/13/2005", "effective_date": "07/13/2005", "filing_number": "20050286207-52", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4867388,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TEN18, LLC", "business_id": "1432779", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/21/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171528672", "entity_number": "E0397482017-7", "mark_number": "", "manage_nv_business_id": "NV20171528672", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "11TEN18, LLC", "entity_number": "E0397482017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/21/2017", "nv_business_id": "NV20171528672", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171528672", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TEN18, LLC", "Entity Number": "E0397482017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/21/2017", "NV Business ID": "NV20171528672", "Termination Date": "", "Annual Report Due Date": "9/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "11TEN18, LLC", "entity_number": "E0397482017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/21/2017", "nv_business_id": "NV20171528672", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171528672", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2017", "effective_date": "08/21/2017", "filing_number": "20170355722-14", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8940790,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH & FIG, LLC", "business_id": "1422906", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/27/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171408813", "entity_number": "E0305672017-0", "mark_number": "", "manage_nv_business_id": "NV20171408813", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "11TH & FIG, LLC", "entity_number": "E0305672017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/27/2017", "nv_business_id": "NV20171408813", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "IRENE PHUNG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171408813", "office_or_position": "", "jurisdiction": "", "street_address": "4535 W RUSSELL RD., STE 5-653, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "4535 W RUSSELL RD.", "city": "STE 5-653", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH & FIG, LLC", "Entity Number": "E0305672017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/27/2017", "NV Business ID": "NV20171408813", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "IRENE PHUNG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4535 W RUSSELL RD., STE 5-653, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DEVIN J MCBETH", "address": "3571 E. SUNSET RD., STE. #128, LAS VEGAS, NV, 89120, USA", "last_updated": "06/26/2019", "status": "Active", "address_components": {"street": "3571 E. SUNSET RD.", "city": "STE. #128", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DEVIN J MCBETH", "address": "3571 E. SUNSET RD., STE. #128, LAS VEGAS, NV, 89120, USA", "last_updated": "06/26/2019", "status": "Active", "address_components": {"street": "3571 E. SUNSET RD.", "city": "STE. #128", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH & FIG, LLC", "entity_number": "E0305672017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/27/2017", "nv_business_id": "NV20171408813", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "IRENE PHUNG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171408813", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4535 W RUSSELL RD., STE 5-653, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4535 W RUSSELL RD.", "city": "STE 5-653", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2025", "effective_date": "06/26/2025", "filing_number": "20254994001", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15029834,this);"}, {"file_date": "04/12/2024", "effective_date": "04/12/2024", "filing_number": "20243988731", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14094094,this);"}, {"file_date": "06/17/2023", "effective_date": "06/17/2023", "filing_number": "20233272980", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13444440,this);"}, {"file_date": "06/29/2022", "effective_date": "06/29/2022", "filing_number": "20222429022", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12686961,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "11TH & FIG, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/27/2017", "name": "11TH & FIG, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "IRENE PHUNG", "attention": "", "address1_address2_city_state_zip_country": "4535 W RUSSELL RD., STE 5-653, LAS VEGAS, NV, 89118, USA", "email": ""}], "officers": [{"date": "06/26/2019", "title": "Managing Member", "name": "DEVIN J MCBETH", "attention": "", "address1_address2_city_state_zip_country": "3571 E. SUNSET RD., STE. #128, LAS VEGAS, NV, 89120, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11th and Oak LLC", "business_id": "2049412", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/02/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222345260", "entity_number": "E20742462022-3", "mark_number": "", "manage_nv_business_id": "NV20222345260", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "11TH AND OAK LLC", "entity_number": "E20742462022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/02/2022", "nv_business_id": "NV20222345260", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": ""}, "agent": {"name": "11th and Oak", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222345260", "office_or_position": "", "jurisdiction": "", "street_address": "7688 Blue Diamond Rd, #1111, Las Vegas, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "7688 Blue Diamond Rd", "city": "#1111", "state": "Las Vegas", "zip_code": "NV", "country": "89178"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH AND OAK LLC", "Entity Number": "E20742462022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/02/2022", "NV Business ID": "NV20222345260", "Termination Date": "", "Annual Report Due Date": "2/29/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "11th and Oak", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7688 Blue Diamond Rd, #1111, Las Vegas, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Stephanie M Brown", "address": "7688 Blue Diamond Rd, #1111, Las Vegas, NV, 89178, USA", "last_updated": "02/02/2022", "status": "Active", "address_components": {"street": "7688 Blue Diamond Rd", "city": "#1111", "state": "Las Vegas", "zip_code": "NV", "country": "89178"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Stephanie M Brown", "address": "7688 Blue Diamond Rd, #1111, Las Vegas, NV, 89178, USA", "last_updated": "02/02/2022", "status": "Active", "address_components": {"street": "7688 Blue Diamond Rd", "city": "#1111", "state": "Las Vegas", "zip_code": "NV", "country": "89178"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH AND OAK LLC", "entity_number": "E20742462022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/02/2022", "nv_business_id": "NV20222345260", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": "", "agent_name": "11th and Oak", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222345260", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7688 Blue Diamond Rd, #1111, Las Vegas, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7688 Blue Diamond Rd", "city": "#1111", "state": "Las Vegas", "zip_code": "NV", "country": "89178"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232982864", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13195592,this);"}, {"file_date": "02/02/2022", "effective_date": "02/02/2022", "filing_number": "20222074248", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12358597,this);"}, {"file_date": "02/02/2022", "effective_date": "02/02/2022", "filing_number": "20222074245", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12358595,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "11TH AND OAK LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2023"}, "name_changes": {"date": "02/02/2022", "name": "11TH AND OAK LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "11th and Oak", "attention": "", "address1_address2_city_state_zip_country": "7688 Blue Diamond Rd, #1111, Las Vegas, NV, 89178, USA", "email": "Stephanie@11thandoak.com"}], "officers": [{"date": "02/02/2022", "title": "Managing Member", "name": "Stephanie M Brown", "attention": "", "address1_address2_city_state_zip_country": "7688 Blue Diamond Rd, #1111, Las Vegas, NV, 89178, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH AVE STORAGE LLC", "business_id": "1037424", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/03/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111145671", "entity_number": "E0118852011-9", "mark_number": "", "manage_nv_business_id": "NV20111145671", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "11TH AVE STORAGE LLC", "entity_number": "E0118852011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/03/2011", "nv_business_id": "NV20111145671", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": ""}, "agent": {"name": "CARLA DIRK CPA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111145671", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1254 DOVE TREE CT, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1254 DOVE TREE CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH AVE STORAGE LLC", "Entity Number": "E0118852011-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/03/2011", "NV Business ID": "NV20111145671", "Termination Date": "", "Annual Report Due Date": "3/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "CARLA DIRK CPA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1254 DOVE TREE CT, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JAMES PELISSIER", "address": "1010 INDUSTRIAL ROAD, APT 234, BOULDER CITY, NV, 89005, USA", "last_updated": "02/26/2015", "status": "Active", "address_components": {"street": "1010 INDUSTRIAL ROAD", "city": "APT 234", "state": "BOULDER CITY", "zip_code": "NV", "country": "89005"}}, {"title": "Managing Member", "name": "TINA PELISSIER", "address": "1010 INDUSTRIAL ROAD, APT 234, BOULDER CITY, NV, 89005, USA", "last_updated": "02/26/2015", "status": "Active", "address_components": {"street": "1010 INDUSTRIAL ROAD", "city": "APT 234", "state": "BOULDER CITY", "zip_code": "NV", "country": "89005"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JAMES PELISSIER", "address": "1010 INDUSTRIAL ROAD, APT 234, BOULDER CITY, NV, 89005, USA", "last_updated": "02/26/2015", "status": "Active", "address_components": {"street": "1010 INDUSTRIAL ROAD", "city": "APT 234", "state": "BOULDER CITY", "zip_code": "NV", "country": "89005"}}, {"title": "Managing Member", "name": "TINA PELISSIER", "address": "1010 INDUSTRIAL ROAD, APT 234, BOULDER CITY, NV, 89005, USA", "last_updated": "02/26/2015", "status": "Active", "address_components": {"street": "1010 INDUSTRIAL ROAD", "city": "APT 234", "state": "BOULDER CITY", "zip_code": "NV", "country": "89005"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11TH AVE STORAGE LLC", "entity_number": "E0118852011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/03/2011", "nv_business_id": "NV20111145671", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": "", "agent_name": "CARLA DIRK CPA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111145671", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1254 DOVE TREE CT, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1254 DOVE TREE CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2015", "effective_date": "02/26/2015", "filing_number": "20150089028-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7214512,this);"}, {"file_date": "03/31/2014", "effective_date": "03/31/2014", "filing_number": "20140237098-86", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7216808,this);"}, {"file_date": "03/18/2013", "effective_date": "03/18/2013", "filing_number": "20130177615-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7215018,this);"}, {"file_date": "03/13/2012", "effective_date": "03/13/2012", "filing_number": "20120175960-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7214511,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH AVENUE ESTATES, LLC", "business_id": "804475", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/18/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071556613", "entity_number": "E0668752007-6", "mark_number": "", "manage_nv_business_id": "NV20071556613", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "11TH AVENUE ESTATES, LLC", "entity_number": "E0668752007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2007", "nv_business_id": "NV20071556613", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071556613", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH AVENUE ESTATES, LLC", "Entity Number": "E0668752007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/18/2007", "NV Business ID": "NV20071556613", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "11TH AVENUE ESTATES, LLC", "entity_number": "E0668752007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2007", "nv_business_id": "NV20071556613", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071556613", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2007", "effective_date": "09/18/2007", "filing_number": "20070640875-99", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6038328,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH AVENUE LLC", "business_id": "1398161", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/01/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171068257", "entity_number": "E0050062017-9", "mark_number": "", "manage_nv_business_id": "NV20171068257", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "11TH AVENUE LLC", "entity_number": "E0050062017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/01/2017", "nv_business_id": "NV20171068257", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": ""}, "agent": {"name": "NATASHA ALIKOVA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171068257", "office_or_position": "", "jurisdiction": "", "street_address": "901 AMERICAN PACIFIC DR, STE 130, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "901 AMERICAN PACIFIC DR", "city": "STE 130", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH AVENUE LLC", "Entity Number": "E0050062017-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/01/2017", "NV Business ID": "NV20171068257", "Termination Date": "", "Annual Report Due Date": "2/29/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATASHA ALIKOVA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "901 AMERICAN PACIFIC DR, STE 130, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NATASHA ALIKOVA", "address": "10584 Bella Camrosa Rd, Las Vegas, NV, 89141, USA", "last_updated": "02/28/2021", "status": "Active", "address_components": {"street": "10584 Bella Camrosa Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Manager", "name": "ZAURBEK ALIKOV", "address": "10584 Bella Camrosa Rd, Las Vegas, NV, 89141, USA", "last_updated": "02/28/2021", "status": "Active", "address_components": {"street": "10584 Bella Camrosa Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "NATASHA ALIKOVA", "address": "10584 Bella Camrosa Rd, Las Vegas, NV, 89141, USA", "last_updated": "02/28/2021", "status": "Active", "address_components": {"street": "10584 Bella Camrosa Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Manager", "name": "ZAURBEK ALIKOV", "address": "10584 Bella Camrosa Rd, Las Vegas, NV, 89141, USA", "last_updated": "02/28/2021", "status": "Active", "address_components": {"street": "10584 Bella Camrosa Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11TH AVENUE LLC", "entity_number": "E0050062017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/01/2017", "nv_business_id": "NV20171068257", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": "", "agent_name": "NATASHA ALIKOVA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171068257", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "901 AMERICAN PACIFIC DR, STE 130, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "901 AMERICAN PACIFIC DR", "city": "STE 130", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2023", "effective_date": "02/28/2023", "filing_number": "20232988300", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13200636,this);"}, {"file_date": "10/26/2022", "effective_date": "10/26/2022", "filing_number": "20222716628", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12941211,this);"}, {"file_date": "02/28/2021", "effective_date": "02/28/2021", "filing_number": "20211270240", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11633525,this);"}, {"file_date": "10/01/2020", "effective_date": "10/01/2020", "filing_number": "20200952069", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11333913,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "11TH AVENUE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2023"}, "name_changes": {"date": "02/01/2017", "name": "11TH AVENUE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "NATASHA ALIKOVA", "attention": "", "address1_address2_city_state_zip_country": "901 AMERICAN PACIFIC DR, STE 130, HENDERSON, NV, 89014, USA", "email": ""}], "officers": [{"date": "02/28/2021", "title": "Manager", "name": "NATASHA ALIKOVA", "attention": "", "address1_address2_city_state_zip_country": "10584 Bella Camrosa Rd, Las Vegas, NV, 89141, USA"}, {"date": "02/28/2021", "title": "Manager", "name": "ZAURBEK ALIKOV", "attention": "", "address1_address2_city_state_zip_country": "10584 Bella Camrosa Rd, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH DIMENSION SERVICES, LLC", "business_id": "54355", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/24/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011081119", "entity_number": "LLC7968-2001", "mark_number": "", "manage_nv_business_id": "NV20011081119", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "11TH DIMENSION SERVICES, LLC", "entity_number": "LLC7968-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/24/2001", "nv_business_id": "NV20011081119", "termination_date": "7/24/2031", "annual_report_due": "7/31/2003", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE PLANNERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011081119", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH DIMENSION SERVICES, LLC", "Entity Number": "LLC7968-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/24/2001", "NV Business ID": "NV20011081119", "Termination Date": "7/24/2031", "Annual Report Due Date": "7/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE PLANNERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RYAN RETHERFORD", "address": "4921 GARRISON ST #105, WHEAT RIDGE, CO, 80033, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4921 GARRISON ST #105", "city": "WHEAT RIDGE", "state": "CO", "zip_code": "80033", "country": "USA"}}, {"title": "Manager", "name": "V DOWD", "address": "P0 BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "P0 BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RYAN RETHERFORD", "address": "4921 GARRISON ST #105, WHEAT RIDGE, CO, 80033, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4921 GARRISON ST #105", "city": "WHEAT RIDGE", "state": "CO", "zip_code": "80033", "country": "USA"}}, {"title": "Manager", "name": "V DOWD", "address": "P0 BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "P0 BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11TH DIMENSION SERVICES, LLC", "entity_number": "LLC7968-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/24/2001", "nv_business_id": "NV20011081119", "termination_date": "7/24/2031", "annual_report_due": "7/31/2003", "compliance_hold": "", "agent_name": "NEVADA CORPORATE PLANNERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011081119", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/09/2004", "effective_date": "08/09/2004", "filing_number": "LLC7968-2001-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(447318,this);"}, {"file_date": "07/16/2002", "effective_date": "07/16/2002", "filing_number": "LLC7968-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(446563,this);"}, {"file_date": "07/24/2001", "effective_date": "07/24/2001", "filing_number": "LLC7968-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(446562,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH FLOOR GROUP, LLC", "business_id": "991883", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/04/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101422083", "entity_number": "E0273692010-6", "mark_number": "", "manage_nv_business_id": "NV20101422083", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "11TH FLOOR GROUP, LLC", "entity_number": "E0273692010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/04/2010", "nv_business_id": "NV20101422083", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101422083", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH FLOOR GROUP, LLC", "Entity Number": "E0273692010-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/04/2010", "NV Business ID": "NV20101422083", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GREG BADEN", "address": "2157 WILBANKS CIR, HENDERSON, NV, 89012, USA", "last_updated": "06/22/2011", "status": "Active", "address_components": {"street": "2157 WILBANKS CIR", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GREG BADEN", "address": "2157 WILBANKS CIR, HENDERSON, NV, 89012, USA", "last_updated": "06/22/2011", "status": "Active", "address_components": {"street": "2157 WILBANKS CIR", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH FLOOR GROUP, LLC", "entity_number": "E0273692010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/04/2010", "nv_business_id": "NV20101422083", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101422083", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/21/2017", "effective_date": "12/21/2017", "filing_number": "20170540500-64", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6985548,this);"}, {"file_date": "10/17/2016", "effective_date": "10/17/2016", "filing_number": "20160456774-52", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6985547,this);"}, {"file_date": "06/22/2011", "effective_date": "06/22/2011", "filing_number": "20110461579-96", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6983175,this);"}, {"file_date": "07/31/2010", "effective_date": "07/31/2010", "filing_number": "20100572971-84", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6983158,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH FLOOR PROJECT 1 LLC", "business_id": "607107", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/21/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051416764", "entity_number": "E0473222005-6", "mark_number": "", "manage_nv_business_id": "NV20051416764", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "11TH FLOOR PROJECT 1 LLC", "entity_number": "E0473222005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/21/2005", "nv_business_id": "NV20051416764", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": ""}, "agent": {"name": "INCORPORATE.US", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20051416764", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7260 W AZURE DR STE 140-212, LAS VEGAS, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "7260 W AZURE DR STE 140-212", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH FLOOR PROJECT 1 LLC", "Entity Number": "E0473222005-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/21/2005", "NV Business ID": "NV20051416764", "Termination Date": "", "Annual Report Due Date": "7/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORPORATE.US", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7260 W AZURE DR STE 140-212, LAS VEGAS, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SCOTT COLLINS", "address": "3053 W. CRAIG RD STE E200, N LAS VEGAS, NV, 89032, USA", "last_updated": "02/28/2006", "status": "Active", "address_components": {"street": "3053 W. CRAIG RD STE E200", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SCOTT COLLINS", "address": "3053 W. CRAIG RD STE E200, N LAS VEGAS, NV, 89032, USA", "last_updated": "02/28/2006", "status": "Active", "address_components": {"street": "3053 W. CRAIG RD STE E200", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH FLOOR PROJECT 1 LLC", "entity_number": "E0473222005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/21/2005", "nv_business_id": "NV20051416764", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": "", "agent_name": "INCORPORATE.US", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051416764", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7260 W AZURE DR STE 140-212, LAS VEGAS, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7260 W AZURE DR STE 140-212", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2006", "effective_date": "02/28/2006", "filing_number": "20060126077-11", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4924346,this);"}, {"file_date": "07/21/2005", "effective_date": "07/21/2005", "filing_number": "20050283494-67", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4922981,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH HOUR BUSINESS CENTERS, LLC", "business_id": "1010200", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/28/2010", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20101717244", "entity_number": "E0469112010-4", "mark_number": "", "manage_nv_business_id": "NV20101717244", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "11TH HOUR BUSINESS CENTERS, LLC", "entity_number": "E0469112010-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "09/28/2010", "nv_business_id": "NV20101717244", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": "11TH HOUR BUSINESS CENTERS, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101717244", "office_or_position": "", "jurisdiction": "Florida", "street_address": "3000 PARADISE ROAD, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "3000 PARADISE ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH HOUR BUSINESS CENTERS, LLC", "Entity Number": "E0469112010-4", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Permanently Revoked", "Formation Date": "09/28/2010", "NV Business ID": "NV20101717244", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "11TH HOUR BUSINESS CENTERS, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Florida", "Street Address": "3000 PARADISE ROAD, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BRANNON WRIGHT", "address": "2114 STONE CROSS CIRCLE, ORLANDO, FL, 32828, USA", "last_updated": "08/18/2015", "status": "Active", "address_components": {"street": "2114 STONE CROSS CIRCLE", "city": "ORLANDO", "state": "FL", "zip_code": "32828", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BRANNON WRIGHT", "address": "2114 STONE CROSS CIRCLE, ORLANDO, FL, 32828, USA", "last_updated": "08/18/2015", "status": "Active", "address_components": {"street": "2114 STONE CROSS CIRCLE", "city": "ORLANDO", "state": "FL", "zip_code": "32828", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH HOUR BUSINESS CENTERS, LLC", "entity_number": "E0469112010-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "09/28/2010", "nv_business_id": "NV20101717244", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": "11TH HOUR BUSINESS CENTERS, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101717244", "agent_office_or_position": "", "agent_jurisdiction": "Florida", "agent_street_address": "3000 PARADISE ROAD, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3000 PARADISE ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/18/2015", "effective_date": "08/18/2015", "filing_number": "20150367453-66", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7077216,this);"}, {"file_date": "07/21/2014", "effective_date": "07/21/2014", "filing_number": "20140520190-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7077980,this);"}, {"file_date": "11/12/2013", "effective_date": "11/12/2013", "filing_number": "20130740622-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7077215,this);"}, {"file_date": "09/24/2012", "effective_date": "09/24/2012", "filing_number": "20120652326-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7077214,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11th Hour Ecommerce LLC", "business_id": "2038435", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/30/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212317001", "entity_number": "E19905902021-0", "mark_number": "", "manage_nv_business_id": "NV20212317001", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "11TH HOUR ECOMMERCE LLC", "entity_number": "E19905902021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/30/2021", "nv_business_id": "NV20212317001", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": ""}, "agent": {"name": "Robert  Thede", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212317001", "office_or_position": "", "jurisdiction": "", "street_address": "10287 Kesington Drive, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10287 Kesington Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH HOUR ECOMMERCE LLC", "Entity Number": "E19905902021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/30/2021", "NV Business ID": "NV20212317001", "Termination Date": "", "Annual Report Due Date": "12/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Robert  Thede", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10287 Kesington Drive, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Robert Thede", "address": "10287 Kesington Drive, Las Vegas, NV, 89135, USA", "last_updated": "12/30/2021", "status": "Active", "address_components": {"street": "10287 Kesington Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Robert Thede", "address": "10287 Kesington Drive, Las Vegas, NV, 89135, USA", "last_updated": "12/30/2021", "status": "Active", "address_components": {"street": "10287 Kesington Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH HOUR ECOMMERCE LLC", "entity_number": "E19905902021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/30/2021", "nv_business_id": "NV20212317001", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": "", "agent_name": "Robert  Thede", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212317001", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10287 Kesington Drive, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10287 Kesington Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2021", "effective_date": "12/30/2021", "filing_number": "20211990591", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12280712,this);"}, {"file_date": "12/30/2021", "effective_date": "12/30/2021", "filing_number": "20211990589", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12280711,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH HOUR PRODUCTIONS, INC.", "business_id": "415249", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/24/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011313103", "entity_number": "C13660-2001", "mark_number": "", "manage_nv_business_id": "NV20011313103", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "11TH HOUR PRODUCTIONS, INC.", "entity_number": "C13660-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/24/2001", "nv_business_id": "NV20011313103", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": ""}, "agent": {"name": "CARRINGTON CARMICHAEL GROUP", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011313103", "office_or_position": "", "jurisdiction": "", "street_address": "4795 S SANDHILL, SUITE 13, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "4795 S SANDHILL", "city": "SUITE 13", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH HOUR PRODUCTIONS, INC.", "Entity Number": "C13660-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/24/2001", "NV Business ID": "NV20011313103", "Termination Date": "", "Annual Report Due Date": "6/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "CARRINGTON CARMICHAEL GROUP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4795 S SANDHILL, SUITE 13, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "11TH HOUR PRODUCTIONS, INC.", "entity_number": "C13660-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/24/2001", "nv_business_id": "NV20011313103", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": "", "agent_name": "CARRINGTON CARMICHAEL GROUP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011313103", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4795 S SANDHILL, SUITE 13, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4795 S SANDHILL", "city": "SUITE 13", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/24/2001", "effective_date": "05/24/2001", "filing_number": "C13660-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(3766471,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11th Hour Service LLC", "business_id": "1973557", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/15/2021", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20212137336", "entity_number": "E15378002021-5", "mark_number": "", "manage_nv_business_id": "NV20212137336", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "11TH HOUR SERVICE LLC", "entity_number": "E15378002021-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "06/15/2021", "nv_business_id": "NV20212137336", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212137336", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH HOUR SERVICE LLC", "Entity Number": "E15378002021-5", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "06/15/2021", "NV Business ID": "NV20212137336", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Ioan A. Popescu", "address": "3110 Fairview Park Drive Suite 1200, Falls Church, VA, 22042, USA", "last_updated": "05/09/2025", "status": "Active", "address_components": {"street": "3110 Fairview Park Drive Suite 1200", "city": "Falls Church", "state": "VA", "zip_code": "22042", "country": "USA"}}, {"title": "Member", "name": "Jelly Chloe Thares", "address": "3110 Fairview Park Drive Suite 1200, Falls Church, VA, 22042, USA", "last_updated": "05/09/2025", "status": "Active", "address_components": {"street": "3110 Fairview Park Drive Suite 1200", "city": "Falls Church", "state": "VA", "zip_code": "22042", "country": "USA"}}, {"title": "Member", "name": "David Halstead", "address": "3110 Fairview Park Drive Suite 1200, Falls Church, VA, 22042, USA", "last_updated": "05/09/2025", "status": "Active", "address_components": {"street": "3110 Fairview Park Drive Suite 1200", "city": "Falls Church", "state": "VA", "zip_code": "22042", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Member", "name": "Ioan A. Popescu", "address": "3110 Fairview Park Drive Suite 1200, Falls Church, VA, 22042, USA", "last_updated": "05/09/2025", "status": "Active", "address_components": {"street": "3110 Fairview Park Drive Suite 1200", "city": "Falls Church", "state": "VA", "zip_code": "22042", "country": "USA"}}, {"title": "Member", "name": "Jelly Chloe Thares", "address": "3110 Fairview Park Drive Suite 1200, Falls Church, VA, 22042, USA", "last_updated": "05/09/2025", "status": "Active", "address_components": {"street": "3110 Fairview Park Drive Suite 1200", "city": "Falls Church", "state": "VA", "zip_code": "22042", "country": "USA"}}, {"title": "Member", "name": "David Halstead", "address": "3110 Fairview Park Drive Suite 1200, Falls Church, VA, 22042, USA", "last_updated": "05/09/2025", "status": "Active", "address_components": {"street": "3110 Fairview Park Drive Suite 1200", "city": "Falls Church", "state": "VA", "zip_code": "22042", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "11TH HOUR SERVICE LLC", "entity_number": "E15378002021-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "06/15/2021", "nv_business_id": "NV20212137336", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212137336", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2026", "effective_date": "01/02/2026", "filing_number": "20265431582", "document_type": "Amendment to Application for Registratio...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16765928,this);"}, {"file_date": "05/09/2025", "effective_date": "05/09/2025", "filing_number": "20254886411", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14928445,this);"}, {"file_date": "12/05/2024", "effective_date": "12/05/2024", "filing_number": "20244519617", "document_type": "Amendment to Application for Registratio...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14588360,this);"}, {"file_date": "04/25/2024", "effective_date": "04/25/2024", "filing_number": "20244014233", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14118857,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "11TH HOUR SERVICE LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "10/16/2006", "annual_report_due_date": "6/30/2026"}, "name_changes": {"date": "06/15/2021", "name": "11TH HOUR SERVICE LLC", "status": "Active"}, "principal_office": {"address": "3110 Fairview Park Drive Suite 1200, Falls Church, VA 22042, USA", "mailing_address": "3110 Fairview Park Drive Suite 1200, Falls Church, VA 22042, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BUSINESS FILINGS INCORPORATED", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "agent@bizfilings.com"}], "officers": [{"date": "05/09/2025", "title": "Member", "name": "Ioan A. Popescu", "attention": "", "address1_address2_city_state_zip_country": "3110 Fairview Park Drive Suite 1200, Falls Church, VA, 22042, USA"}, {"date": "05/09/2025", "title": "Member", "name": "Jelly Chloe Thares", "attention": "", "address1_address2_city_state_zip_country": "3110 Fairview Park Drive Suite 1200, Falls Church, VA, 22042, USA"}, {"date": "05/09/2025", "title": "Member", "name": "David Halstead", "attention": "", "address1_address2_city_state_zip_country": "3110 Fairview Park Drive Suite 1200, Falls Church, VA, 22042, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11th Hour Staffing, Inc.", "business_id": "2105903", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/28/2022", "type": "Foreign Corporation (80)", "nv_business_id": "NV20222529660", "entity_number": "E25107322022-1", "mark_number": "", "manage_nv_business_id": "NV20222529660", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "11TH HOUR STAFFING, INC.", "entity_number": "E25107322022-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "07/28/2022", "nv_business_id": "NV20222529660", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222529660", "office_or_position": "", "jurisdiction": "Ohio - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH HOUR STAFFING, INC.", "Entity Number": "E25107322022-1", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Revoked", "Formation Date": "07/28/2022", "NV Business ID": "NV20222529660", "Termination Date": "", "Annual Report Due Date": "7/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Ohio - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Carrie Brunello", "address": "1193 Lancashire Drive, Beavercrk Twp, OH, 45385, USA", "last_updated": "07/28/2022", "status": "Active", "address_components": {"street": "1193 Lancashire Drive", "city": "Beavercrk Twp", "state": "OH", "zip_code": "45385", "country": "USA"}}, {"title": "Director", "name": "Carrie Brunello", "address": "1193 Lancashire Drive, Beavercrk Twp, OH, 45385, USA", "last_updated": "07/28/2022", "status": "Active", "address_components": {"street": "1193 Lancashire Drive", "city": "Beavercrk Twp", "state": "OH", "zip_code": "45385", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "Carrie Brunello", "address": "1193 Lancashire Drive, Beavercrk Twp, OH, 45385, USA", "last_updated": "07/28/2022", "status": "Active", "address_components": {"street": "1193 Lancashire Drive", "city": "Beavercrk Twp", "state": "OH", "zip_code": "45385", "country": "USA"}}, {"title": "Director", "name": "Carrie Brunello", "address": "1193 Lancashire Drive, Beavercrk Twp, OH, 45385, USA", "last_updated": "07/28/2022", "status": "Active", "address_components": {"street": "1193 Lancashire Drive", "city": "Beavercrk Twp", "state": "OH", "zip_code": "45385", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11TH HOUR STAFFING, INC.", "entity_number": "E25107322022-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "07/28/2022", "nv_business_id": "NV20222529660", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222529660", "agent_office_or_position": "", "agent_jurisdiction": "Ohio - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2022", "effective_date": "07/28/2022", "filing_number": "20222510733", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12748334,this);"}, {"file_date": "07/28/2022", "effective_date": "07/28/2022", "filing_number": "20222510731", "document_type": "Foreign Qualification", "amendment_type": "", "source": "External", "pages": "7", "snapshot_onclick": "GetSnapShot(12748333,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH STREET DELI, LLC", "business_id": "769377", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/18/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071663055", "entity_number": "E0295242007-4", "mark_number": "", "manage_nv_business_id": "NV20071663055", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "11TH STREET DELI, LLC", "entity_number": "E0295242007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/18/2007", "nv_business_id": "NV20071663055", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": "KELLINE GOICOECHEA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071663055", "office_or_position": "", "jurisdiction": "", "street_address": "1660 CANYON DR - 372-2 MTN CITY HWY, ELKO, NV, 89801, USA", "mailing_address": "PO BOX 1262, ELKO, NV, 89803", "street_address_components": {"street": "1660 CANYON DR - 372-2 MTN CITY HWY", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 1262", "city": "ELKO", "state": "NV", "zip_code": "89803", "country": ""}}, "raw_fields": {"Entity Name": "11TH STREET DELI, LLC", "Entity Number": "E0295242007-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/18/2007", "NV Business ID": "NV20071663055", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "KELLINE GOICOECHEA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1660 CANYON DR - 372-2 MTN CITY HWY, ELKO, NV, 89801, USA", "Mailing Address": "PO BOX 1262, ELKO, NV, 89803"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KELLINE GOICOECHEA", "address": "1991 CANYON DR., 372-2 MTN CITY HWY, ELKO, NV, 89801, USA", "last_updated": "05/01/2019", "status": "Active", "address_components": {"street": "1991 CANYON DR.", "city": "372-2 MTN CITY HWY", "state": "ELKO", "zip_code": "NV", "country": "89801"}}, {"title": "Manager", "name": "JOHN T GOICOECHEA", "address": "1991 CANYON DR., 372-2 MTN CITY HWY, ELKO, NV, 89801, USA", "last_updated": "05/01/2019", "status": "Active", "address_components": {"street": "1991 CANYON DR.", "city": "372-2 MTN CITY HWY", "state": "ELKO", "zip_code": "NV", "country": "89801"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KELLINE GOICOECHEA", "address": "1991 CANYON DR., 372-2 MTN CITY HWY, ELKO, NV, 89801, USA", "last_updated": "05/01/2019", "status": "Active", "address_components": {"street": "1991 CANYON DR.", "city": "372-2 MTN CITY HWY", "state": "ELKO", "zip_code": "NV", "country": "89801"}}, {"title": "Manager", "name": "JOHN T GOICOECHEA", "address": "1991 CANYON DR., 372-2 MTN CITY HWY, ELKO, NV, 89801, USA", "last_updated": "05/01/2019", "status": "Active", "address_components": {"street": "1991 CANYON DR.", "city": "372-2 MTN CITY HWY", "state": "ELKO", "zip_code": "NV", "country": "89801"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11TH STREET DELI, LLC", "entity_number": "E0295242007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/18/2007", "nv_business_id": "NV20071663055", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": "KELLINE GOICOECHEA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071663055", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1660 CANYON DR - 372-2 MTN CITY HWY, ELKO, NV, 89801, USA", "agent_mailing_address": "PO BOX 1262, ELKO, NV, 89803", "agent_street_address_components": {"street": "1660 CANYON DR - 372-2 MTN CITY HWY", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 1262", "city": "ELKO", "state": "NV", "zip_code": "89803", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2020", "effective_date": "03/24/2020", "filing_number": "20200566473", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10956992,this);"}, {"file_date": "05/01/2019", "effective_date": "05/01/2019", "filing_number": "20190192311-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5848277,this);"}, {"file_date": "04/03/2018", "effective_date": "04/03/2018", "filing_number": "20180154028-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5848276,this);"}, {"file_date": "04/10/2017", "effective_date": "04/10/2017", "filing_number": "20170156047-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5848275,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "11TH STREET DELI, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2020"}, "name_changes": {"date": "04/18/2007", "name": "11TH STREET DELI, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "KELLINE GOICOECHEA", "attention": "", "address1_address2_city_state_zip_country": "1660 CANYON DR - 372-2 MTN CITY HWY, ELKO, NV, 89801, USA", "email": ""}], "officers": [{"date": "05/01/2019", "title": "Manager", "name": "KELLINE GOICOECHEA", "attention": "", "address1_address2_city_state_zip_country": "1991 CANYON DR., 372-2 MTN CITY HWY, ELKO, NV, 89801, USA"}, {"date": "05/01/2019", "title": "Manager", "name": "JOHN T GOICOECHEA", "attention": "", "address1_address2_city_state_zip_country": "1991 CANYON DR., 372-2 MTN CITY HWY, ELKO, NV, 89801, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH STREET DEVELOPMENT", "business_id": "362516", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/09/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991450294", "entity_number": "C31008-1999", "mark_number": "", "manage_nv_business_id": "NV19991450294", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "11TH STREET DEVELOPMENT", "entity_number": "C31008-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/09/1999", "nv_business_id": "NV19991450294", "termination_date": "", "annual_report_due": "12/31/2004", "compliance_hold": ""}, "agent": {"name": "VAZQUEZ & ASSOCIATES", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV19991450294", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3075 E FLAMINGO RD STE 120, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3075 E FLAMINGO RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH STREET DEVELOPMENT", "Entity Number": "C31008-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/09/1999", "NV Business ID": "NV19991450294", "Termination Date": "", "Annual Report Due Date": "12/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "VAZQUEZ & ASSOCIATES", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3075 E FLAMINGO RD STE 120, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GOITUM HAILU", "address": "3830 SWENSON #417, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3830 SWENSON #417", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "GOITUM HAILU", "address": "3830 SWENSON #417, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3830 SWENSON #417", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "TSEGAI TEKLU", "address": "3170 E FLAMINGO #103, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3170 E FLAMINGO #103", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "GOITUM HAILU", "address": "3830 SWENSON #417, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3830 SWENSON #417", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "GOITUM HAILU", "address": "3830 SWENSON #417, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3830 SWENSON #417", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "TSEGAI TEKLU", "address": "3170 E FLAMINGO #103, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3170 E FLAMINGO #103", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "11TH STREET DEVELOPMENT", "entity_number": "C31008-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/09/1999", "nv_business_id": "NV19991450294", "termination_date": "", "annual_report_due": "12/31/2004", "compliance_hold": "", "agent_name": "VAZQUEZ & ASSOCIATES", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991450294", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3075 E FLAMINGO RD STE 120, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3075 E FLAMINGO RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/14/2004", "effective_date": "01/14/2004", "filing_number": "C31008-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3429949,this);"}, {"file_date": "12/03/2002", "effective_date": "12/03/2002", "filing_number": "C31008-1999-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3430013,this);"}, {"file_date": "02/04/2002", "effective_date": "02/04/2002", "filing_number": "C31008-1999-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3429950,this);"}, {"file_date": "04/16/2001", "effective_date": "04/16/2001", "filing_number": "C31008-1999-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3430012,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH STREET ENTERPRISES, LLC", "business_id": "94724", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/06/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031173508", "entity_number": "LLC17175-2003", "mark_number": "", "manage_nv_business_id": "NV20031173508", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "11TH STREET ENTERPRISES, LLC", "entity_number": "LLC17175-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/06/2003", "nv_business_id": "NV20031173508", "termination_date": "11/6/2503", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031173508", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH STREET ENTERPRISES, LLC", "Entity Number": "LLC17175-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/06/2003", "NV Business ID": "NV20031173508", "Termination Date": "11/6/2503", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CARL GIUDICI", "address": "850 S BOULDER HWY, PMB #432, HENDERSON, NV, 89015, USA", "last_updated": "09/28/2018", "status": "Active", "address_components": {"street": "850 S BOULDER HWY", "city": "PMB #432", "state": "HENDERSON", "zip_code": "NV", "country": "89015"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CARL GIUDICI", "address": "850 S BOULDER HWY, PMB #432, HENDERSON, NV, 89015, USA", "last_updated": "09/28/2018", "status": "Active", "address_components": {"street": "850 S BOULDER HWY", "city": "PMB #432", "state": "HENDERSON", "zip_code": "NV", "country": "89015"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH STREET ENTERPRISES, LLC", "entity_number": "LLC17175-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/06/2003", "nv_business_id": "NV20031173508", "termination_date": "11/6/2503", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031173508", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2026", "effective_date": "02/04/2026", "filing_number": "20265504150", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16829265,this);"}, {"file_date": "11/29/2023", "effective_date": "11/29/2023", "filing_number": "20233662238", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13780222,this);"}, {"file_date": "11/07/2022", "effective_date": "11/07/2022", "filing_number": "20222744483", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12966850,this);"}, {"file_date": "12/30/2021", "effective_date": "12/30/2021", "filing_number": "20211990454", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12280586,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 31, "total_records": 31}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH STREET HOLDINGS, INC.", "business_id": "631731", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/27/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051673712", "entity_number": "E0732312005-1", "mark_number": "", "manage_nv_business_id": "NV20051673712", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "11TH STREET HOLDINGS, INC.", "entity_number": "E0732312005-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2005", "nv_business_id": "NV20051673712", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "STIBOR GROUP, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051673712", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH STREET HOLDINGS, INC.", "Entity Number": "E0732312005-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/27/2005", "NV Business ID": "NV20051673712", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "STIBOR GROUP, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SAM CHERRY", "address": "1351 W. WARM SPRINGS RD., HENDERSON, NV, 89014, USA", "last_updated": "08/13/2008", "status": "Active", "address_components": {"street": "1351 W. WARM SPRINGS RD.", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "SAM CHERRY", "address": "1351 W. WARM SPRINGS RD., HENDERSON, NV, 89014, USA", "last_updated": "08/13/2008", "status": "Active", "address_components": {"street": "1351 W. WARM SPRINGS RD.", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "SAM CHERRY", "address": "1351 W. WARM SPRINGS RD., HENDERSON, NV, 89014, USA", "last_updated": "08/13/2008", "status": "Active", "address_components": {"street": "1351 W. WARM SPRINGS RD.", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Director", "name": "SAM CHERRY", "address": "1351 W. WARM SPRINGS RD., HENDERSON, NV, 89014, USA", "last_updated": "08/13/2008", "status": "Active", "address_components": {"street": "1351 W. WARM SPRINGS RD.", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SAM CHERRY", "address": "1351 W. WARM SPRINGS RD., HENDERSON, NV, 89014, USA", "last_updated": "08/13/2008", "status": "Active", "address_components": {"street": "1351 W. WARM SPRINGS RD.", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "SAM CHERRY", "address": "1351 W. WARM SPRINGS RD., HENDERSON, NV, 89014, USA", "last_updated": "08/13/2008", "status": "Active", "address_components": {"street": "1351 W. WARM SPRINGS RD.", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "SAM CHERRY", "address": "1351 W. WARM SPRINGS RD., HENDERSON, NV, 89014, USA", "last_updated": "08/13/2008", "status": "Active", "address_components": {"street": "1351 W. WARM SPRINGS RD.", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Director", "name": "SAM CHERRY", "address": "1351 W. WARM SPRINGS RD., HENDERSON, NV, 89014, USA", "last_updated": "08/13/2008", "status": "Active", "address_components": {"street": "1351 W. WARM SPRINGS RD.", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "11TH STREET HOLDINGS, INC.", "entity_number": "E0732312005-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2005", "nv_business_id": "NV20051673712", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "STIBOR GROUP, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051673712", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/13/2008", "effective_date": "08/13/2008", "filing_number": "20080541182-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5067193,this);"}, {"file_date": "10/31/2007", "effective_date": "10/31/2007", "filing_number": "20070743397-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5068067,this);"}, {"file_date": "08/18/2006", "effective_date": "08/18/2006", "filing_number": "20060531924-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5066898,this);"}, {"file_date": "10/27/2005", "effective_date": "10/27/2005", "filing_number": "20050511418-97", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5067765,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH STREET INVESTMENT, LLC", "business_id": "1241839", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/22/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141345160", "entity_number": "E0270942014-8", "mark_number": "", "manage_nv_business_id": "NV20141345160", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "11TH STREET INVESTMENT, LLC", "entity_number": "E0270942014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/22/2014", "nv_business_id": "NV20141345160", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "GOLDSMITH & GUYMON, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141345160", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH STREET INVESTMENT, LLC", "Entity Number": "E0270942014-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/22/2014", "NV Business ID": "NV20141345160", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GOLDSMITH & GUYMON, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DTP Small Business, LLC", "address": "2055 Village Center Circle , Las Vegas, NV, 89134, USA", "last_updated": "01/13/2023", "status": "Active", "address_components": {"street": "2055 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DTP Small Business, LLC", "address": "2055 Village Center Circle , Las Vegas, NV, 89134, USA", "last_updated": "01/13/2023", "status": "Active", "address_components": {"street": "2055 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH STREET INVESTMENT, LLC", "entity_number": "E0270942014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/22/2014", "nv_business_id": "NV20141345160", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "GOLDSMITH & GUYMON, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141345160", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/20/2025", "effective_date": "05/20/2025", "filing_number": "20254907594", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14948085,this);"}, {"file_date": "05/20/2024", "effective_date": "05/20/2024", "filing_number": "20244071352", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14175383,this);"}, {"file_date": "05/26/2023", "effective_date": "05/26/2023", "filing_number": "20233224434", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13399451,this);"}, {"file_date": "05/25/2023", "effective_date": "05/25/2023", "filing_number": "20233221608", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13396814,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "11TH STREET INVESTMENT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/22/2014", "name": "11TH STREET INVESTMENT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GOLDSMITH & GUYMON, P.C.", "attention": "", "address1_address2_city_state_zip_country": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "email": "MGUYMON@GOLDGUYLAW.COM"}], "officers": [{"date": "01/13/2023", "title": "Manager", "name": "DTP Small Business, LLC", "attention": "", "address1_address2_city_state_zip_country": "2055 Village Center Circle , Las Vegas, NV, 89134, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH STREET LIMITED PARTNERSHIP", "business_id": "161241", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/12/2001", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20011161160", "entity_number": "LP1502-2001", "mark_number": "", "manage_nv_business_id": "NV20011161160", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "11TH STREET LIMITED PARTNERSHIP", "entity_number": "LP1502-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Active", "formation_date": "06/12/2001", "nv_business_id": "NV20011161160", "termination_date": "12/31/2031", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "FRANK HAWKINS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011161160", "office_or_position": "", "jurisdiction": "", "street_address": "2009 ALTA DRIVE, LAS VEGAS, NV, 89106, USA", "mailing_address": "", "street_address_components": {"street": "2009 ALTA DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH STREET LIMITED PARTNERSHIP", "Entity Number": "LP1502-2001", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Active", "Formation Date": "06/12/2001", "NV Business ID": "NV20011161160", "Termination Date": "12/31/2031", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANK HAWKINS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2009 ALTA DRIVE, LAS VEGAS, NV, 89106, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "COMMUNITY DEVEL PROGRAMS CTR OF NV", "address": "2009 ALTA DRIVE, LAS VEGAS, NV, 89106, USA", "last_updated": "06/24/2019", "status": "Active", "address_components": {"street": "2009 ALTA DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "COMMUNITY DEVEL PROGRAMS CTR OF NV", "address": "2009 ALTA DRIVE, LAS VEGAS, NV, 89106, USA", "last_updated": "06/24/2019", "status": "Active", "address_components": {"street": "2009 ALTA DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH STREET LIMITED PARTNERSHIP", "entity_number": "LP1502-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Active", "formation_date": "06/12/2001", "nv_business_id": "NV20011161160", "termination_date": "12/31/2031", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "FRANK HAWKINS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011161160", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2009 ALTA DRIVE, LAS VEGAS, NV, 89106, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2009 ALTA DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2025", "effective_date": "06/10/2025", "filing_number": "20254959274", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14997591,this);"}, {"file_date": "06/04/2024", "effective_date": "06/04/2024", "filing_number": "20244105059", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14208247,this);"}, {"file_date": "06/20/2023", "effective_date": "06/20/2023", "filing_number": "20233277494", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13448375,this);"}, {"file_date": "06/24/2022", "effective_date": "06/24/2022", "filing_number": "20222418902", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12677645,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "11TH STREET LIMITED PARTNERSHIP", "entity_type": "Domestic Limited Partnership (88)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/12/2001", "name": "11TH STREET LIMITED PARTNERSHIP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "FRANK HAWKINS", "attention": "", "address1_address2_city_state_zip_country": "2009 ALTA DRIVE, LAS VEGAS, NV, 89106, USA", "email": ""}], "officers": [{"date": "06/24/2019", "title": "General Partner", "name": "COMMUNITY DEVEL PROGRAMS CTR OF NV", "attention": "", "address1_address2_city_state_zip_country": "2009 ALTA DRIVE, LAS VEGAS, NV, 89106, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH STREET LLC", "business_id": "66224", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/07/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021055347", "entity_number": "LLC5368-2002", "mark_number": "", "manage_nv_business_id": "NV20021055347", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "11TH STREET LLC", "entity_number": "LLC5368-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/07/2002", "nv_business_id": "NV20021055347", "termination_date": "5/7/2502", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "COMMUNITY DEVELOPMENT PROGRAMS OF NEVADA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021055347", "office_or_position": "", "jurisdiction": "", "street_address": "2009 ALTA DR., LAS VEGAS, NV, 89106, USA", "mailing_address": "", "street_address_components": {"street": "2009 ALTA DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH STREET LLC", "Entity Number": "LLC5368-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/07/2002", "NV Business ID": "NV20021055347", "Termination Date": "5/7/2502", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "COMMUNITY DEVELOPMENT PROGRAMS OF NEVADA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2009 ALTA DR., LAS VEGAS, NV, 89106, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "COMMUNITY DEVELOPMENT PROGRAMS", "address": "2009 ALTA, LAS VEGAS, NV, 89106, USA", "last_updated": "05/22/2009", "status": "Active", "address_components": {"street": "2009 ALTA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Managing Member", "name": "HOUSING AUTHORITY OF THE CITY OF LV", "address": "420 N 10TH STREET, LAS VEGAS, NV, 89109, USA", "last_updated": "05/22/2009", "status": "Active", "address_components": {"street": "420 N 10TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "COMMUNITY DEVELOPMENT PROGRAMS", "address": "2009 ALTA, LAS VEGAS, NV, 89106, USA", "last_updated": "05/22/2009", "status": "Active", "address_components": {"street": "2009 ALTA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Managing Member", "name": "HOUSING AUTHORITY OF THE CITY OF LV", "address": "420 N 10TH STREET, LAS VEGAS, NV, 89109, USA", "last_updated": "05/22/2009", "status": "Active", "address_components": {"street": "420 N 10TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11TH STREET LLC", "entity_number": "LLC5368-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/07/2002", "nv_business_id": "NV20021055347", "termination_date": "5/7/2502", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "COMMUNITY DEVELOPMENT PROGRAMS OF NEVADA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021055347", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2009 ALTA DR., LAS VEGAS, NV, 89106, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2009 ALTA DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/22/2009", "effective_date": "05/22/2009", "filing_number": "20090430577-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(644133,this);"}, {"file_date": "05/21/2008", "effective_date": "05/21/2008", "filing_number": "20080347732-76", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(644176,this);"}, {"file_date": "05/31/2007", "effective_date": "05/31/2007", "filing_number": "20070385810-04", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(644175,this);"}, {"file_date": "05/09/2006", "effective_date": "05/09/2006", "filing_number": "20060296232-92", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(644516,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH STREET RECORDS, LLC", "business_id": "1241709", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/21/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141343568", "entity_number": "E0269622014-7", "mark_number": "", "manage_nv_business_id": "NV20141343568", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "11TH STREET RECORDS, LLC", "entity_number": "E0269622014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2014", "nv_business_id": "NV20141343568", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20141343568", "office_or_position": "manager", "jurisdiction": "", "street_address": "1023 Fremont St., Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "1023 Fremont St.", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH STREET RECORDS, LLC", "Entity Number": "E0269622014-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/21/2014", "NV Business ID": "NV20141343568", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "manager", "Jurisdiction": "", "Street Address": "1023 Fremont St., Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ronald Franzese", "address": "1023 Fremont St., Las Vegas, NV, 89101, USA", "last_updated": "06/01/2023", "status": "Active", "address_components": {"street": "1023 Fremont St.", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ronald Franzese", "address": "1023 Fremont St., Las Vegas, NV, 89101, USA", "last_updated": "06/01/2023", "status": "Active", "address_components": {"street": "1023 Fremont St.", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH STREET RECORDS, LLC", "entity_number": "E0269622014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2014", "nv_business_id": "NV20141343568", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20141343568", "agent_office_or_position": "manager", "agent_jurisdiction": "", "agent_street_address": "1023 Fremont St., Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1023 Fremont St.", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/09/2025", "effective_date": "07/09/2025", "filing_number": "20255020776", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15055381,this);"}, {"file_date": "05/30/2024", "effective_date": "05/30/2024", "filing_number": "20244091588", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14195101,this);"}, {"file_date": "06/01/2023", "effective_date": "06/01/2023", "filing_number": "20233238977", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13413169,this);"}, {"file_date": "11/11/2022", "effective_date": "11/11/2022", "filing_number": "20222752892", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12974478,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "11TH STREET RECORDS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/21/2014", "name": "11TH STREET RECORDS, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "1023 Fremont St., Las Vegas, NV, 89101, USA", "email": "rsfranzeese@hotmail.com"}], "officers": [{"date": "06/01/2023", "title": "Manager", "name": "Ronald Franzese", "attention": "", "address1_address2_city_state_zip_country": "1023 Fremont St., Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TH STREET TAVERN, LLC", "business_id": "1144741", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/05/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121669908", "entity_number": "E0574262012-1", "mark_number": "", "manage_nv_business_id": "NV20121669908", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "11TH STREET TAVERN, LLC", "entity_number": "E0574262012-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/05/2012", "nv_business_id": "NV20121669908", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "GOLDSMITH & GUYMON, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121669908", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH STREET TAVERN, LLC", "Entity Number": "E0574262012-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/05/2012", "NV Business ID": "NV20121669908", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GOLDSMITH & GUYMON, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DTP MGMT, LLC", "address": "2055 Village Center Circle , Las Vegas, NV, 89134, USA", "last_updated": "11/30/2022", "status": "Active", "address_components": {"street": "2055 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DTP MGMT, LLC", "address": "2055 Village Center Circle , Las Vegas, NV, 89134, USA", "last_updated": "11/30/2022", "status": "Active", "address_components": {"street": "2055 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH STREET TAVERN, LLC", "entity_number": "E0574262012-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/05/2012", "nv_business_id": "NV20121669908", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "GOLDSMITH & GUYMON, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121669908", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/25/2025", "effective_date": "11/25/2025", "filing_number": "20255333864", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16042143,this);"}, {"file_date": "11/22/2024", "effective_date": "11/22/2024", "filing_number": "20244488618", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14558881,this);"}, {"file_date": "11/22/2023", "effective_date": "11/22/2023", "filing_number": "20233649912", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13768441,this);"}, {"file_date": "12/01/2022", "effective_date": "12/01/2022", "filing_number": "20222826926", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13047384,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "11TH STREET TAVERN, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/05/2012", "name": "11TH STREET TAVERN, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GOLDSMITH & GUYMON, P.C.", "attention": "", "address1_address2_city_state_zip_country": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "email": "MGUYMON@GOLDGUYLAW.COM"}], "officers": [{"date": "11/30/2022", "title": "Manager", "name": "DTP MGMT, LLC", "attention": "", "address1_address2_city_state_zip_country": "2055 Village Center Circle , Las Vegas, NV, 89134, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11th Street, Tacoma, LLC", "business_id": "2131897", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/20/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222605399", "entity_number": "E27019722022-3", "mark_number": "", "manage_nv_business_id": "NV20222605399", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "11TH STREET, TACOMA, LLC", "entity_number": "E27019722022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/20/2022", "nv_business_id": "NV20222605399", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "MARQUIS AURBACH CHTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222605399", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH STREET, TACOMA, LLC", "Entity Number": "E27019722022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/20/2022", "NV Business ID": "NV20222605399", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARQUIS AURBACH CHTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Craig McCall", "address": "6859 S. Eastern Ave., #101, Las Vegas, NV, 89119, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "6859 S. Eastern Ave.", "city": "#101", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Manager", "name": "Kathryn McCall", "address": "6859 S. Eastern Ave., #101, Las Vegas, NV, 89119, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "6859 S. Eastern Ave.", "city": "#101", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Craig McCall", "address": "6859 S. Eastern Ave., #101, Las Vegas, NV, 89119, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "6859 S. Eastern Ave.", "city": "#101", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Manager", "name": "Kathryn McCall", "address": "6859 S. Eastern Ave., #101, Las Vegas, NV, 89119, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "6859 S. Eastern Ave.", "city": "#101", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11TH STREET, TACOMA, LLC", "entity_number": "E27019722022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/20/2022", "nv_business_id": "NV20222605399", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "MARQUIS AURBACH CHTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222605399", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/18/2025", "effective_date": "10/18/2025", "filing_number": "20255248958", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15958676,this);"}, {"file_date": "10/15/2024", "effective_date": "10/15/2024", "filing_number": "20244401066", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14480912,this);"}, {"file_date": "10/25/2023", "effective_date": "10/25/2023", "filing_number": "20233580280", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13709921,this);"}, {"file_date": "10/20/2022", "effective_date": "10/20/2022", "filing_number": "20222701973", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12927410,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "11TH STREET, TACOMA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/20/2022", "name": "11TH STREET, TACOMA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MARQUIS AURBACH CHTD.", "attention": "", "address1_address2_city_state_zip_country": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "email": "RADEPT@MACLAW.COM"}], "officers": [{"date": "10/20/2022", "title": "Manager", "name": "Craig McCall", "attention": "", "address1_address2_city_state_zip_country": "6859 S. Eastern Ave., #101, Las Vegas, NV, 89119, USA"}, {"date": "10/20/2022", "title": "Manager", "name": "Kathryn McCall", "attention": "", "address1_address2_city_state_zip_country": "6859 S. Eastern Ave., #101, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11th Tee Enterprises LLC", "business_id": "2371136", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/06/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253307807", "entity_number": "E47217572025-1", "mark_number": "", "manage_nv_business_id": "NV20253307807", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "11TH TEE ENTERPRISES LLC", "entity_number": "E47217572025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/06/2025", "nv_business_id": "NV20253307807", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "WOOD LAW GROUP", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253307807", "office_or_position": "", "jurisdiction": "", "street_address": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "601 S. 10TH ST.", "city": "#103", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH TEE ENTERPRISES LLC", "Entity Number": "E47217572025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/06/2025", "NV Business ID": "NV20253307807", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "WOOD LAW GROUP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LV Executive Ventures, LLC", "address": "1000 N. Green Valley Pkwy. #440-94, Henderson, NV, 89074, USA", "last_updated": "03/06/2025", "status": "Active", "address_components": {"street": "1000 N. Green Valley Pkwy. #440-94", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LV Executive Ventures, LLC", "address": "1000 N. Green Valley Pkwy. #440-94, Henderson, NV, 89074, USA", "last_updated": "03/06/2025", "status": "Active", "address_components": {"street": "1000 N. Green Valley Pkwy. #440-94", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH TEE ENTERPRISES LLC", "entity_number": "E47217572025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/06/2025", "nv_business_id": "NV20253307807", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "WOOD LAW GROUP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253307807", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "601 S. 10TH ST.", "city": "#103", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2026", "effective_date": "03/31/2026", "filing_number": "20265638956", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16943317,this);"}, {"file_date": "03/06/2025", "effective_date": "03/06/2025", "filing_number": "20254721758", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14779288,this);"}, {"file_date": "03/06/2025", "effective_date": "03/06/2025", "filing_number": "20254721756", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14779287,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "11TH TEE ENTERPRISES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/06/2025", "name": "11TH TEE ENTERPRISES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "WOOD LAW GROUP", "attention": "", "address1_address2_city_state_zip_country": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "email": ""}], "officers": [{"date": "03/06/2025", "title": "Manager", "name": "LV Executive Ventures, LLC", "attention": "", "address1_address2_city_state_zip_country": "1000 N. Green Valley Pkwy. #440-94, Henderson, NV, 89074, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11th Tee Enterprises, LLC", "business_id": "2105260", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/26/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222528215", "entity_number": "E25031062022-2", "mark_number": "", "manage_nv_business_id": "NV20222528215", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "11TH TEE ENTERPRISES, LLC", "entity_number": "E25031062022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/26/2022", "nv_business_id": "NV20222528215", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": ""}, "agent": {"name": "WOOD LAW GROUP", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222528215", "office_or_position": "", "jurisdiction": "", "street_address": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "601 S. 10TH ST.", "city": "#103", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH TEE ENTERPRISES, LLC", "Entity Number": "E25031062022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/26/2022", "NV Business ID": "NV20222528215", "Termination Date": "", "Annual Report Due Date": "7/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "WOOD LAW GROUP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LV Executive Ventures, LLC", "address": "1000 N. Green Valley Pkwy., #440-94, Henderson, NV, 89074, USA", "last_updated": "07/26/2022", "status": "Active", "address_components": {"street": "1000 N. Green Valley Pkwy.", "city": "#440-94", "state": "Henderson", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LV Executive Ventures, LLC", "address": "1000 N. Green Valley Pkwy., #440-94, Henderson, NV, 89074, USA", "last_updated": "07/26/2022", "status": "Active", "address_components": {"street": "1000 N. Green Valley Pkwy.", "city": "#440-94", "state": "Henderson", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH TEE ENTERPRISES, LLC", "entity_number": "E25031062022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/26/2022", "nv_business_id": "NV20222528215", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": "", "agent_name": "WOOD LAW GROUP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222528215", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "601 S. 10TH ST.", "city": "#103", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222503107", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12740917,this);"}, {"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222503105", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12740916,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "11TWENTY VENTURES, LLC", "business_id": "1016605", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/01/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101799648", "entity_number": "E0536692010-4", "mark_number": "", "manage_nv_business_id": "NV20101799648", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "11TWENTY VENTURES, LLC", "entity_number": "E0536692010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/01/2010", "nv_business_id": "NV20101799648", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": ""}, "agent": {"name": "JONATHAN HUYNH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101799648", "office_or_position": "", "jurisdiction": "", "street_address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "7582 STETSON BLUFF AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TWENTY VENTURES, LLC", "Entity Number": "E0536692010-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/01/2010", "NV Business ID": "NV20101799648", "Termination Date": "", "Annual Report Due Date": "11/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "JONATHAN HUYNH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JONATHAN HUYNH", "address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "last_updated": "12/07/2010", "status": "Active", "address_components": {"street": "7582 STETSON BLUFF AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Managing Member", "name": "ZENAIDA HUYNH", "address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "last_updated": "12/07/2010", "status": "Active", "address_components": {"street": "7582 STETSON BLUFF AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JONATHAN HUYNH", "address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "last_updated": "12/07/2010", "status": "Active", "address_components": {"street": "7582 STETSON BLUFF AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Managing Member", "name": "ZENAIDA HUYNH", "address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "last_updated": "12/07/2010", "status": "Active", "address_components": {"street": "7582 STETSON BLUFF AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11TWENTY VENTURES, LLC", "entity_number": "E0536692010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/01/2010", "nv_business_id": "NV20101799648", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": "", "agent_name": "JONATHAN HUYNH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101799648", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7582 STETSON BLUFF AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/07/2010", "effective_date": "12/07/2010", "filing_number": "20100910124-10", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7116046,this);"}, {"file_date": "11/01/2010", "effective_date": "11/01/2010", "filing_number": "20100829455-86", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7113053,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "SANCTURAY OF PRAISE INTERNATIONAL 3171 SOUTH JONE'S LAS VEGAS NV 89146", "business_id": "173779", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/25/1970", "type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "nv_business_id": "NV19701001409", "entity_number": "C1300-1970", "mark_number": "", "manage_nv_business_id": "NV19701001409", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "SANCTURAY OF PRAISE INTERNATIONAL 3171 SOUTH JONE'S LAS VEGAS NV 89146", "entity_number": "C1300-1970", "entity_type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "entity_status": "Permanently Revoked", "formation_date": "05/25/1970", "nv_business_id": "NV19701001409", "termination_date": "5/25/2020", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "CHERYL E COLEMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19701001409", "office_or_position": "", "jurisdiction": "", "street_address": "7618 SUDAN CT, LAS VEGAS, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "7618 SUDAN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "SANCTURAY OF PRAISE INTERNATIONAL 3171 SOUTH JONE'S LAS VEGAS NV 89146", "Entity Number": "C1300-1970", "Entity Type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "Entity Status": "Permanently Revoked", "Formation Date": "05/25/1970", "NV Business ID": "NV19701001409", "Termination Date": "5/25/2020", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHERYL E COLEMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7618 SUDAN CT, LAS VEGAS, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PASTOR CHUCK L COLEMAN", "address": "1119 COMSTOCK, LAS VEGAS, NV, 89106, USA", "last_updated": "05/19/2009", "status": "Active", "address_components": {"street": "1119 COMSTOCK", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Secretary", "name": "CHERYL COLEMAN", "address": "1119 COMSTOCK, LAS VEGAS, NV, 89106, USA", "last_updated": "05/19/2009", "status": "Active", "address_components": {"street": "1119 COMSTOCK", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Director", "name": "WILLIE NEWELL", "address": "1815 RENADA, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "05/19/2009", "status": "Active", "address_components": {"street": "1815 RENADA", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "PASTOR CHUCK L COLEMAN", "address": "1119 COMSTOCK, LAS VEGAS, NV, 89106, USA", "last_updated": "05/19/2009", "status": "Active", "address_components": {"street": "1119 COMSTOCK", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Secretary", "name": "CHERYL COLEMAN", "address": "1119 COMSTOCK, LAS VEGAS, NV, 89106, USA", "last_updated": "05/19/2009", "status": "Active", "address_components": {"street": "1119 COMSTOCK", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Director", "name": "WILLIE NEWELL", "address": "1815 RENADA, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "05/19/2009", "status": "Active", "address_components": {"street": "1815 RENADA", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "SANCTURAY OF PRAISE INTERNATIONAL 3171 SOUTH JONE'S LAS VEGAS NV 89146", "entity_number": "C1300-1970", "entity_type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "entity_status": "Permanently Revoked", "formation_date": "05/25/1970", "nv_business_id": "NV19701001409", "termination_date": "5/25/2020", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "CHERYL E COLEMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19701001409", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7618 SUDAN CT, LAS VEGAS, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7618 SUDAN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2009", "effective_date": "10/01/2009", "filing_number": "20090729722-70", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1475993,this);"}, {"file_date": "05/21/2009", "effective_date": "05/21/2009", "filing_number": "20090437098-12", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1478744,this);"}, {"file_date": "05/19/2009", "effective_date": "05/19/2009", "filing_number": "20090421354-90", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1476712,this);"}, {"file_date": "05/29/2007", "effective_date": "05/29/2007", "filing_number": "20070377648-54", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1475608,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "THE 11TH HOUR CONSULTING INC.", "business_id": "1514773", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/03/2019", "type": "Domestic Corporation (78)", "nv_business_id": "NV20191008572", "entity_number": "E0003722019-4", "mark_number": "", "manage_nv_business_id": "NV20191008572", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "THE 11TH HOUR CONSULTING INC.", "entity_number": "E0003722019-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/03/2019", "nv_business_id": "NV20191008572", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "ROBERT CARSTEN THEDE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191008572", "office_or_position": "", "jurisdiction": "", "street_address": "10287 KESINGTON DRIVE, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10287 KESINGTON DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 11TH HOUR CONSULTING INC.", "Entity Number": "E0003722019-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "01/03/2019", "NV Business ID": "NV20191008572", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT CARSTEN THEDE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10287 KESINGTON DRIVE, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Secretary", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Treasurer", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Director", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Secretary", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Treasurer", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Director", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "THE 11TH HOUR CONSULTING INC.", "entity_number": "E0003722019-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/03/2019", "nv_business_id": "NV20191008572", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "ROBERT CARSTEN THEDE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191008572", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10287 KESINGTON DRIVE, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10287 KESINGTON DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2026", "effective_date": "01/27/2026", "filing_number": "20265471882", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16800574,this);"}, {"file_date": "01/28/2025", "effective_date": "01/28/2025", "filing_number": "20254624441", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14689089,this);"}, {"file_date": "03/11/2024", "effective_date": "03/11/2024", "filing_number": "20243904045", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14011433,this);"}, {"file_date": "12/15/2020", "effective_date": "12/15/2020", "filing_number": "20201102379", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11474644,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "THE 11TH HOUR CONSULTING INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/03/2019", "name": "THE 11TH HOUR CONSULTING INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROBERT CARSTEN THEDE", "attention": "", "address1_address2_city_state_zip_country": "10287 KESINGTON DRIVE, LAS VEGAS, NV, 89135, USA", "email": ""}], "officers": [{"date": "03/11/2024", "title": "President", "name": "Robert Thede", "attention": "", "address1_address2_city_state_zip_country": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA"}, {"date": "03/11/2024", "title": "Secretary", "name": "Robert Thede", "attention": "", "address1_address2_city_state_zip_country": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA"}, {"date": "03/11/2024", "title": "Treasurer", "name": "Robert Thede", "attention": "", "address1_address2_city_state_zip_country": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA"}, {"date": "03/11/2024", "title": "Director", "name": "Robert Thede", "attention": "", "address1_address2_city_state_zip_country": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "THE 11TH HOUR, INC.", "business_id": "357359", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/18/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991398713", "entity_number": "C25821-1999", "mark_number": "", "manage_nv_business_id": "NV19991398713", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "THE 11TH HOUR, INC.", "entity_number": "C25821-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/18/1999", "nv_business_id": "NV19991398713", "termination_date": "", "annual_report_due": "10/31/2000", "compliance_hold": ""}, "agent": {"name": "DONALD L. WHITE, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991398713", "office_or_position": "", "jurisdiction": "", "street_address": "491-4TH STREET, ELKO, NV, 89801, USA", "mailing_address": "", "street_address_components": {"street": "491-4TH STREET", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 11TH HOUR, INC.", "Entity Number": "C25821-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/18/1999", "NV Business ID": "NV19991398713", "Termination Date": "", "Annual Report Due Date": "10/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD L. WHITE, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "491-4TH STREET, ELKO, NV, 89801, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES WILSON", "address": "3571 ENFIELD CIRCLE, ELKO, NV, 89801, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3571 ENFIELD CIRCLE", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Secretary", "name": "JAMES WILSON", "address": "3571 ENFIELD CIRCLE, ELKO, NV, 89801, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3571 ENFIELD CIRCLE", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES WILSON", "address": "3571 ENFIELD CIRCLE, ELKO, NV, 89801, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3571 ENFIELD CIRCLE", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JAMES WILSON", "address": "3571 ENFIELD CIRCLE, ELKO, NV, 89801, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3571 ENFIELD CIRCLE", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Secretary", "name": "JAMES WILSON", "address": "3571 ENFIELD CIRCLE, ELKO, NV, 89801, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3571 ENFIELD CIRCLE", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES WILSON", "address": "3571 ENFIELD CIRCLE, ELKO, NV, 89801, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3571 ENFIELD CIRCLE", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "THE 11TH HOUR, INC.", "entity_number": "C25821-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/18/1999", "nv_business_id": "NV19991398713", "termination_date": "", "annual_report_due": "10/31/2000", "compliance_hold": "", "agent_name": "DONALD L. WHITE, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991398713", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "491-4TH STREET, ELKO, NV, 89801, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "491-4TH STREET", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2000", "effective_date": "02/25/2000", "filing_number": "C25821-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3351222,this);"}, {"file_date": "10/18/1999", "effective_date": "10/18/1999", "filing_number": "C25821-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(3351059,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303042, "worker_id": "worker-4", "ts": 1775041136, "record_type": "business_detail", "name": "THE 11TH STREET GROUP, LLLP", "business_id": "1093769", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/09/2012", "type": "Domestic Limited-Liability Limited Partnership (87A)", "nv_business_id": "NV20121024871", "entity_number": "E0019782012-1", "mark_number": "", "manage_nv_business_id": "NV20121024871", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "THE 11TH STREET GROUP, LLLP", "entity_number": "E0019782012-1", "entity_type": "Domestic Limited-Liability Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "01/09/2012", "nv_business_id": "NV20121024871", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121024871", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 11TH STREET GROUP, LLLP", "Entity Number": "E0019782012-1", "Entity Type": "Domestic Limited-Liability Limited Partnership (87A)", "Entity Status": "Permanently Revoked", "Formation Date": "01/09/2012", "NV Business ID": "NV20121024871", "Termination Date": "", "Annual Report Due Date": "1/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "KSD ENTERPRIZES, INC.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/18/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "KSD ENTERPRIZES, INC.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/18/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE 11TH STREET GROUP, LLLP", "entity_number": "E0019782012-1", "entity_type": "Domestic Limited-Liability Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "01/09/2012", "nv_business_id": "NV20121024871", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121024871", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/18/2012", "effective_date": "01/18/2012", "filing_number": "20120034670-85", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7573480,this);"}, {"file_date": "01/09/2012", "effective_date": "01/09/2012", "filing_number": "20120020632-38", "document_type": "Registration – Limited-Liability Limited...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7573489,this);"}, {"file_date": "01/09/2012", "effective_date": "01/09/2012", "filing_number": "20120020631-27", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7573488,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}
{"task_id": 303042, "worker_id": "worker-5", "ts": 1775041147, "record_type": "business_detail", "name": "11th Street, Tacoma, LLC", "business_id": "2131897", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/20/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222605399", "entity_number": "E27019722022-3", "mark_number": "", "manage_nv_business_id": "NV20222605399", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "11TH STREET, TACOMA, LLC", "entity_number": "E27019722022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/20/2022", "nv_business_id": "NV20222605399", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "MARQUIS AURBACH CHTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222605399", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH STREET, TACOMA, LLC", "Entity Number": "E27019722022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/20/2022", "NV Business ID": "NV20222605399", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARQUIS AURBACH CHTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Craig McCall", "address": "6859 S. Eastern Ave., #101, Las Vegas, NV, 89119, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "6859 S. Eastern Ave.", "city": "#101", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Manager", "name": "Kathryn McCall", "address": "6859 S. Eastern Ave., #101, Las Vegas, NV, 89119, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "6859 S. Eastern Ave.", "city": "#101", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Craig McCall", "address": "6859 S. Eastern Ave., #101, Las Vegas, NV, 89119, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "6859 S. Eastern Ave.", "city": "#101", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Manager", "name": "Kathryn McCall", "address": "6859 S. Eastern Ave., #101, Las Vegas, NV, 89119, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "6859 S. Eastern Ave.", "city": "#101", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11TH STREET, TACOMA, LLC", "entity_number": "E27019722022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/20/2022", "nv_business_id": "NV20222605399", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "MARQUIS AURBACH CHTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222605399", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/18/2025", "effective_date": "10/18/2025", "filing_number": "20255248958", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15958676,this);"}, {"file_date": "10/15/2024", "effective_date": "10/15/2024", "filing_number": "20244401066", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14480912,this);"}, {"file_date": "10/25/2023", "effective_date": "10/25/2023", "filing_number": "20233580280", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13709921,this);"}, {"file_date": "10/20/2022", "effective_date": "10/20/2022", "filing_number": "20222701973", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12927410,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "11TH STREET, TACOMA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/20/2022", "name": "11TH STREET, TACOMA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MARQUIS AURBACH CHTD.", "attention": "", "address1_address2_city_state_zip_country": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "email": "RADEPT@MACLAW.COM"}], "officers": [{"date": "10/20/2022", "title": "Manager", "name": "Craig McCall", "attention": "", "address1_address2_city_state_zip_country": "6859 S. Eastern Ave., #101, Las Vegas, NV, 89119, USA"}, {"date": "10/20/2022", "title": "Manager", "name": "Kathryn McCall", "attention": "", "address1_address2_city_state_zip_country": "6859 S. Eastern Ave., #101, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-5", "ts": 1775041147, "record_type": "business_detail", "name": "11th Tee Enterprises LLC", "business_id": "2371136", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/06/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253307807", "entity_number": "E47217572025-1", "mark_number": "", "manage_nv_business_id": "NV20253307807", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "11TH TEE ENTERPRISES LLC", "entity_number": "E47217572025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/06/2025", "nv_business_id": "NV20253307807", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "WOOD LAW GROUP", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253307807", "office_or_position": "", "jurisdiction": "", "street_address": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "601 S. 10TH ST.", "city": "#103", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH TEE ENTERPRISES LLC", "Entity Number": "E47217572025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/06/2025", "NV Business ID": "NV20253307807", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "WOOD LAW GROUP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LV Executive Ventures, LLC", "address": "1000 N. Green Valley Pkwy. #440-94, Henderson, NV, 89074, USA", "last_updated": "03/06/2025", "status": "Active", "address_components": {"street": "1000 N. Green Valley Pkwy. #440-94", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LV Executive Ventures, LLC", "address": "1000 N. Green Valley Pkwy. #440-94, Henderson, NV, 89074, USA", "last_updated": "03/06/2025", "status": "Active", "address_components": {"street": "1000 N. Green Valley Pkwy. #440-94", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH TEE ENTERPRISES LLC", "entity_number": "E47217572025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/06/2025", "nv_business_id": "NV20253307807", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "WOOD LAW GROUP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253307807", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "601 S. 10TH ST.", "city": "#103", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2026", "effective_date": "03/31/2026", "filing_number": "20265638956", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16943317,this);"}, {"file_date": "03/06/2025", "effective_date": "03/06/2025", "filing_number": "20254721758", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14779288,this);"}, {"file_date": "03/06/2025", "effective_date": "03/06/2025", "filing_number": "20254721756", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14779287,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "11TH TEE ENTERPRISES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/06/2025", "name": "11TH TEE ENTERPRISES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "WOOD LAW GROUP", "attention": "", "address1_address2_city_state_zip_country": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "email": ""}], "officers": [{"date": "03/06/2025", "title": "Manager", "name": "LV Executive Ventures, LLC", "attention": "", "address1_address2_city_state_zip_country": "1000 N. Green Valley Pkwy. #440-94, Henderson, NV, 89074, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-5", "ts": 1775041147, "record_type": "business_detail", "name": "11th Tee Enterprises, LLC", "business_id": "2105260", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/26/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222528215", "entity_number": "E25031062022-2", "mark_number": "", "manage_nv_business_id": "NV20222528215", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "11TH TEE ENTERPRISES, LLC", "entity_number": "E25031062022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/26/2022", "nv_business_id": "NV20222528215", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": ""}, "agent": {"name": "WOOD LAW GROUP", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222528215", "office_or_position": "", "jurisdiction": "", "street_address": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "601 S. 10TH ST.", "city": "#103", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TH TEE ENTERPRISES, LLC", "Entity Number": "E25031062022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/26/2022", "NV Business ID": "NV20222528215", "Termination Date": "", "Annual Report Due Date": "7/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "WOOD LAW GROUP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LV Executive Ventures, LLC", "address": "1000 N. Green Valley Pkwy., #440-94, Henderson, NV, 89074, USA", "last_updated": "07/26/2022", "status": "Active", "address_components": {"street": "1000 N. Green Valley Pkwy.", "city": "#440-94", "state": "Henderson", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LV Executive Ventures, LLC", "address": "1000 N. Green Valley Pkwy., #440-94, Henderson, NV, 89074, USA", "last_updated": "07/26/2022", "status": "Active", "address_components": {"street": "1000 N. Green Valley Pkwy.", "city": "#440-94", "state": "Henderson", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "11TH TEE ENTERPRISES, LLC", "entity_number": "E25031062022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/26/2022", "nv_business_id": "NV20222528215", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": "", "agent_name": "WOOD LAW GROUP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222528215", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "601 S. 10TH ST.,, #103, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "601 S. 10TH ST.", "city": "#103", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222503107", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12740917,this);"}, {"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222503105", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12740916,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303042, "worker_id": "worker-5", "ts": 1775041147, "record_type": "business_detail", "name": "11TWENTY VENTURES, LLC", "business_id": "1016605", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/01/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101799648", "entity_number": "E0536692010-4", "mark_number": "", "manage_nv_business_id": "NV20101799648", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "11TWENTY VENTURES, LLC", "entity_number": "E0536692010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/01/2010", "nv_business_id": "NV20101799648", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": ""}, "agent": {"name": "JONATHAN HUYNH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101799648", "office_or_position": "", "jurisdiction": "", "street_address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "7582 STETSON BLUFF AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "11TWENTY VENTURES, LLC", "Entity Number": "E0536692010-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/01/2010", "NV Business ID": "NV20101799648", "Termination Date": "", "Annual Report Due Date": "11/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "JONATHAN HUYNH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JONATHAN HUYNH", "address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "last_updated": "12/07/2010", "status": "Active", "address_components": {"street": "7582 STETSON BLUFF AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Managing Member", "name": "ZENAIDA HUYNH", "address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "last_updated": "12/07/2010", "status": "Active", "address_components": {"street": "7582 STETSON BLUFF AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JONATHAN HUYNH", "address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "last_updated": "12/07/2010", "status": "Active", "address_components": {"street": "7582 STETSON BLUFF AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Managing Member", "name": "ZENAIDA HUYNH", "address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "last_updated": "12/07/2010", "status": "Active", "address_components": {"street": "7582 STETSON BLUFF AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "11TWENTY VENTURES, LLC", "entity_number": "E0536692010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/01/2010", "nv_business_id": "NV20101799648", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": "", "agent_name": "JONATHAN HUYNH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101799648", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7582 STETSON BLUFF AVE., LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7582 STETSON BLUFF AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/07/2010", "effective_date": "12/07/2010", "filing_number": "20100910124-10", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7116046,this);"}, {"file_date": "11/01/2010", "effective_date": "11/01/2010", "filing_number": "20100829455-86", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7113053,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303042, "worker_id": "worker-5", "ts": 1775041147, "record_type": "business_detail", "name": "SANCTURAY OF PRAISE INTERNATIONAL 3171 SOUTH JONE'S LAS VEGAS NV 89146", "business_id": "173779", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/25/1970", "type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "nv_business_id": "NV19701001409", "entity_number": "C1300-1970", "mark_number": "", "manage_nv_business_id": "NV19701001409", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "SANCTURAY OF PRAISE INTERNATIONAL 3171 SOUTH JONE'S LAS VEGAS NV 89146", "entity_number": "C1300-1970", "entity_type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "entity_status": "Permanently Revoked", "formation_date": "05/25/1970", "nv_business_id": "NV19701001409", "termination_date": "5/25/2020", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "CHERYL E COLEMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19701001409", "office_or_position": "", "jurisdiction": "", "street_address": "7618 SUDAN CT, LAS VEGAS, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "7618 SUDAN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "SANCTURAY OF PRAISE INTERNATIONAL 3171 SOUTH JONE'S LAS VEGAS NV 89146", "Entity Number": "C1300-1970", "Entity Type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "Entity Status": "Permanently Revoked", "Formation Date": "05/25/1970", "NV Business ID": "NV19701001409", "Termination Date": "5/25/2020", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHERYL E COLEMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7618 SUDAN CT, LAS VEGAS, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PASTOR CHUCK L COLEMAN", "address": "1119 COMSTOCK, LAS VEGAS, NV, 89106, USA", "last_updated": "05/19/2009", "status": "Active", "address_components": {"street": "1119 COMSTOCK", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Secretary", "name": "CHERYL COLEMAN", "address": "1119 COMSTOCK, LAS VEGAS, NV, 89106, USA", "last_updated": "05/19/2009", "status": "Active", "address_components": {"street": "1119 COMSTOCK", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Director", "name": "WILLIE NEWELL", "address": "1815 RENADA, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "05/19/2009", "status": "Active", "address_components": {"street": "1815 RENADA", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "PASTOR CHUCK L COLEMAN", "address": "1119 COMSTOCK, LAS VEGAS, NV, 89106, USA", "last_updated": "05/19/2009", "status": "Active", "address_components": {"street": "1119 COMSTOCK", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Secretary", "name": "CHERYL COLEMAN", "address": "1119 COMSTOCK, LAS VEGAS, NV, 89106, USA", "last_updated": "05/19/2009", "status": "Active", "address_components": {"street": "1119 COMSTOCK", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Director", "name": "WILLIE NEWELL", "address": "1815 RENADA, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "05/19/2009", "status": "Active", "address_components": {"street": "1815 RENADA", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "SANCTURAY OF PRAISE INTERNATIONAL 3171 SOUTH JONE'S LAS VEGAS NV 89146", "entity_number": "C1300-1970", "entity_type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "entity_status": "Permanently Revoked", "formation_date": "05/25/1970", "nv_business_id": "NV19701001409", "termination_date": "5/25/2020", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "CHERYL E COLEMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19701001409", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7618 SUDAN CT, LAS VEGAS, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7618 SUDAN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2009", "effective_date": "10/01/2009", "filing_number": "20090729722-70", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1475993,this);"}, {"file_date": "05/21/2009", "effective_date": "05/21/2009", "filing_number": "20090437098-12", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1478744,this);"}, {"file_date": "05/19/2009", "effective_date": "05/19/2009", "filing_number": "20090421354-90", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1476712,this);"}, {"file_date": "05/29/2007", "effective_date": "05/29/2007", "filing_number": "20070377648-54", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1475608,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303042, "worker_id": "worker-5", "ts": 1775041147, "record_type": "business_detail", "name": "THE 11TH HOUR CONSULTING INC.", "business_id": "1514773", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/03/2019", "type": "Domestic Corporation (78)", "nv_business_id": "NV20191008572", "entity_number": "E0003722019-4", "mark_number": "", "manage_nv_business_id": "NV20191008572", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "THE 11TH HOUR CONSULTING INC.", "entity_number": "E0003722019-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/03/2019", "nv_business_id": "NV20191008572", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "ROBERT CARSTEN THEDE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191008572", "office_or_position": "", "jurisdiction": "", "street_address": "10287 KESINGTON DRIVE, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10287 KESINGTON DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 11TH HOUR CONSULTING INC.", "Entity Number": "E0003722019-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "01/03/2019", "NV Business ID": "NV20191008572", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT CARSTEN THEDE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10287 KESINGTON DRIVE, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Secretary", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Treasurer", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Director", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Secretary", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Treasurer", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Director", "name": "Robert Thede", "address": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2024", "status": "Active", "address_components": {"street": "2927 Turtle Head Peak Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "THE 11TH HOUR CONSULTING INC.", "entity_number": "E0003722019-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/03/2019", "nv_business_id": "NV20191008572", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "ROBERT CARSTEN THEDE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191008572", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10287 KESINGTON DRIVE, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10287 KESINGTON DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2026", "effective_date": "01/27/2026", "filing_number": "20265471882", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16800574,this);"}, {"file_date": "01/28/2025", "effective_date": "01/28/2025", "filing_number": "20254624441", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14689089,this);"}, {"file_date": "03/11/2024", "effective_date": "03/11/2024", "filing_number": "20243904045", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14011433,this);"}, {"file_date": "12/15/2020", "effective_date": "12/15/2020", "filing_number": "20201102379", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11474644,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "THE 11TH HOUR CONSULTING INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/03/2019", "name": "THE 11TH HOUR CONSULTING INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROBERT CARSTEN THEDE", "attention": "", "address1_address2_city_state_zip_country": "10287 KESINGTON DRIVE, LAS VEGAS, NV, 89135, USA", "email": ""}], "officers": [{"date": "03/11/2024", "title": "President", "name": "Robert Thede", "attention": "", "address1_address2_city_state_zip_country": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA"}, {"date": "03/11/2024", "title": "Secretary", "name": "Robert Thede", "attention": "", "address1_address2_city_state_zip_country": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA"}, {"date": "03/11/2024", "title": "Treasurer", "name": "Robert Thede", "attention": "", "address1_address2_city_state_zip_country": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA"}, {"date": "03/11/2024", "title": "Director", "name": "Robert Thede", "attention": "", "address1_address2_city_state_zip_country": "2927 Turtle Head Peak Dr, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 303042, "worker_id": "worker-5", "ts": 1775041147, "record_type": "business_detail", "name": "THE 11TH HOUR, INC.", "business_id": "357359", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/18/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991398713", "entity_number": "C25821-1999", "mark_number": "", "manage_nv_business_id": "NV19991398713", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "THE 11TH HOUR, INC.", "entity_number": "C25821-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/18/1999", "nv_business_id": "NV19991398713", "termination_date": "", "annual_report_due": "10/31/2000", "compliance_hold": ""}, "agent": {"name": "DONALD L. WHITE, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991398713", "office_or_position": "", "jurisdiction": "", "street_address": "491-4TH STREET, ELKO, NV, 89801, USA", "mailing_address": "", "street_address_components": {"street": "491-4TH STREET", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 11TH HOUR, INC.", "Entity Number": "C25821-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/18/1999", "NV Business ID": "NV19991398713", "Termination Date": "", "Annual Report Due Date": "10/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD L. WHITE, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "491-4TH STREET, ELKO, NV, 89801, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES WILSON", "address": "3571 ENFIELD CIRCLE, ELKO, NV, 89801, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3571 ENFIELD CIRCLE", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Secretary", "name": "JAMES WILSON", "address": "3571 ENFIELD CIRCLE, ELKO, NV, 89801, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3571 ENFIELD CIRCLE", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES WILSON", "address": "3571 ENFIELD CIRCLE, ELKO, NV, 89801, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3571 ENFIELD CIRCLE", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JAMES WILSON", "address": "3571 ENFIELD CIRCLE, ELKO, NV, 89801, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3571 ENFIELD CIRCLE", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Secretary", "name": "JAMES WILSON", "address": "3571 ENFIELD CIRCLE, ELKO, NV, 89801, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3571 ENFIELD CIRCLE", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES WILSON", "address": "3571 ENFIELD CIRCLE, ELKO, NV, 89801, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3571 ENFIELD CIRCLE", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "THE 11TH HOUR, INC.", "entity_number": "C25821-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/18/1999", "nv_business_id": "NV19991398713", "termination_date": "", "annual_report_due": "10/31/2000", "compliance_hold": "", "agent_name": "DONALD L. WHITE, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991398713", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "491-4TH STREET, ELKO, NV, 89801, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "491-4TH STREET", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2000", "effective_date": "02/25/2000", "filing_number": "C25821-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3351222,this);"}, {"file_date": "10/18/1999", "effective_date": "10/18/1999", "filing_number": "C25821-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(3351059,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303042, "worker_id": "worker-5", "ts": 1775041147, "record_type": "business_detail", "name": "THE 11TH STREET GROUP, LLLP", "business_id": "1093769", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/09/2012", "type": "Domestic Limited-Liability Limited Partnership (87A)", "nv_business_id": "NV20121024871", "entity_number": "E0019782012-1", "mark_number": "", "manage_nv_business_id": "NV20121024871", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "THE 11TH STREET GROUP, LLLP", "entity_number": "E0019782012-1", "entity_type": "Domestic Limited-Liability Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "01/09/2012", "nv_business_id": "NV20121024871", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121024871", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 11TH STREET GROUP, LLLP", "Entity Number": "E0019782012-1", "Entity Type": "Domestic Limited-Liability Limited Partnership (87A)", "Entity Status": "Permanently Revoked", "Formation Date": "01/09/2012", "NV Business ID": "NV20121024871", "Termination Date": "", "Annual Report Due Date": "1/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "KSD ENTERPRIZES, INC.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/18/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "KSD ENTERPRIZES, INC.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/18/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE 11TH STREET GROUP, LLLP", "entity_number": "E0019782012-1", "entity_type": "Domestic Limited-Liability Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "01/09/2012", "nv_business_id": "NV20121024871", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121024871", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/18/2012", "effective_date": "01/18/2012", "filing_number": "20120034670-85", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7573480,this);"}, {"file_date": "01/09/2012", "effective_date": "01/09/2012", "filing_number": "20120020632-38", "document_type": "Registration – Limited-Liability Limited...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7573489,this);"}, {"file_date": "01/09/2012", "effective_date": "01/09/2012", "filing_number": "20120020631-27", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7573488,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}
{"task_id": 337171, "worker_id": "r-worker-6", "ts": 1775041401, "record_type": "business_detail", "name": "R A DURAN ENTERPRISES, SLLC", "business_id": "1290926", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/11/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151154278", "entity_number": "E0121842015-7", "mark_number": "", "manage_nv_business_id": "NV20151154278", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R A DURAN ENTERPRISES, SLLC", "entity_number": "E0121842015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/11/2015", "nv_business_id": "NV20151154278", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151154278", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R A DURAN ENTERPRISES, SLLC", "Entity Number": "E0121842015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/11/2015", "NV Business ID": "NV20151154278", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD A DURAN", "address": "1039 CHANTERELLE DR, HENDERSON, NV, 89011, USA", "last_updated": "03/21/2019", "status": "Active", "address_components": {"street": "1039 CHANTERELLE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD A DURAN", "address": "1039 CHANTERELLE DR, HENDERSON, NV, 89011, USA", "last_updated": "03/21/2019", "status": "Active", "address_components": {"street": "1039 CHANTERELLE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R A DURAN ENTERPRISES, SLLC", "entity_number": "E0121842015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/11/2015", "nv_business_id": "NV20151154278", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151154278", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2026", "effective_date": "03/20/2026", "filing_number": "20265608184", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16917298,this);"}, {"file_date": "03/29/2025", "effective_date": "03/29/2025", "filing_number": "20254776823", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14830197,this);"}, {"file_date": "03/25/2024", "effective_date": "03/25/2024", "filing_number": "20243935793", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14042359,this);"}, {"file_date": "02/04/2023", "effective_date": "02/04/2023", "filing_number": "20232932284", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13148342,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "R A DURAN ENTERPRISES, SLLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/11/2015", "name": "R A DURAN ENTERPRISES, SLLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALINC CORPORATE SERVICES INC.*", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "email": "ra@legalinc.com"}], "officers": [{"date": "03/21/2019", "title": "Managing Member", "name": "RICHARD A DURAN", "attention": "", "address1_address2_city_state_zip_country": "1039 CHANTERELLE DR, HENDERSON, NV, 89011, USA"}]}}}
{"task_id": 337171, "worker_id": "r-worker-6", "ts": 1775041401, "record_type": "business_detail", "name": "R DUHAMEL, INC.", "business_id": "580967", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/04/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051115313", "entity_number": "E0199362005-9", "mark_number": "", "manage_nv_business_id": "NV20051115313", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R DUHAMEL, INC.", "entity_number": "E0199362005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/04/2005", "nv_business_id": "NV20051115313", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": ""}, "agent": {"name": "MICHAEL DUHAMEL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051115313", "office_or_position": "", "jurisdiction": "", "street_address": "774 MAYS BLVD PMB 269, INCLINE VILLAGE, NV, 89451, USA", "mailing_address": "", "street_address_components": {"street": "774 MAYS BLVD PMB 269", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R DUHAMEL, INC.", "Entity Number": "E0199362005-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/04/2005", "NV Business ID": "NV20051115313", "Termination Date": "", "Annual Report Due Date": "4/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL DUHAMEL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "774 MAYS BLVD PMB 269, INCLINE VILLAGE, NV, 89451, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAYMOND C DVHAMEL", "address": "455 REED CT, GOLETA, CA, 93117, USA", "last_updated": "06/09/2005", "status": "Active", "address_components": {"street": "455 REED CT", "city": "GOLETA", "state": "CA", "zip_code": "93117", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND C DVHAMEL", "address": "455 REED CT, GOLETA, CA, 93117, USA", "last_updated": "06/09/2005", "status": "Active", "address_components": {"street": "455 REED CT", "city": "GOLETA", "state": "CA", "zip_code": "93117", "country": "USA"}}, {"title": "Treasurer", "name": "RAYMOND C DVHAMEL", "address": "455 REED CT, GOLETA, CA, 93117, USA", "last_updated": "06/09/2005", "status": "Active", "address_components": {"street": "455 REED CT", "city": "GOLETA", "state": "CA", "zip_code": "93117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RAYMOND C DVHAMEL", "address": "455 REED CT, GOLETA, CA, 93117, USA", "last_updated": "06/09/2005", "status": "Active", "address_components": {"street": "455 REED CT", "city": "GOLETA", "state": "CA", "zip_code": "93117", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND C DVHAMEL", "address": "455 REED CT, GOLETA, CA, 93117, USA", "last_updated": "06/09/2005", "status": "Active", "address_components": {"street": "455 REED CT", "city": "GOLETA", "state": "CA", "zip_code": "93117", "country": "USA"}}, {"title": "Treasurer", "name": "RAYMOND C DVHAMEL", "address": "455 REED CT, GOLETA, CA, 93117, USA", "last_updated": "06/09/2005", "status": "Active", "address_components": {"street": "455 REED CT", "city": "GOLETA", "state": "CA", "zip_code": "93117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R DUHAMEL, INC.", "entity_number": "E0199362005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/04/2005", "nv_business_id": "NV20051115313", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": "", "agent_name": "MICHAEL DUHAMEL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051115313", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "774 MAYS BLVD PMB 269, INCLINE VILLAGE, NV, 89451, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "774 MAYS BLVD PMB 269", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/09/2005", "effective_date": "06/09/2005", "filing_number": "20050172388-26", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4760998,this);"}, {"file_date": "04/04/2005", "effective_date": "04/04/2005", "filing_number": "20050110182-40", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4760755,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337171, "worker_id": "r-worker-6", "ts": 1775041401, "record_type": "business_detail", "name": "R. DUGAN CONSTRUCTION", "business_id": "920568", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/16/2009", "type": "Foreign Corporation (80)", "nv_business_id": "NV20091273173", "entity_number": "E0201212009-1", "mark_number": "", "manage_nv_business_id": "NV20091273173", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R. DUGAN CONSTRUCTION", "entity_number": "E0201212009-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "04/16/2009", "nv_business_id": "NV20091273173", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091273173", "office_or_position": "", "jurisdiction": "California - United States", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. DUGAN CONSTRUCTION", "Entity Number": "E0201212009-1", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "04/16/2009", "NV Business ID": "NV20091273173", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California - United States", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "WENDY DUGAN", "address": "6157 MARLATT STR, MIRA LOMA, CA, 91752, USA", "last_updated": "04/10/2015", "status": "Active", "address_components": {"street": "6157 MARLATT STR", "city": "MIRA LOMA", "state": "CA", "zip_code": "91752", "country": "USA"}}, {"title": "Treasurer", "name": "WENDY DUGAN", "address": "6157 MARLATT STR, MIRA LOMA, CA, 91752, USA", "last_updated": "04/10/2015", "status": "Active", "address_components": {"street": "6157 MARLATT STR", "city": "MIRA LOMA", "state": "CA", "zip_code": "91752", "country": "USA"}}, {"title": "Director", "name": "WENDY DUGAN", "address": "6157 MARLATT STR, MIRA LOMA, CA, 91752, USA", "last_updated": "04/10/2015", "status": "Active", "address_components": {"street": "6157 MARLATT STR", "city": "MIRA LOMA", "state": "CA", "zip_code": "91752", "country": "USA"}}, {"title": "President", "name": "WENDY DUGAN", "address": "6157 MARLATT STR, MIRA LOMA, CA, 91752, USA", "last_updated": "03/04/2013", "status": "Active", "address_components": {"street": "6157 MARLATT STR", "city": "MIRA LOMA", "state": "CA", "zip_code": "91752", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Secretary", "name": "WENDY DUGAN", "address": "6157 MARLATT STR, MIRA LOMA, CA, 91752, USA", "last_updated": "04/10/2015", "status": "Active", "address_components": {"street": "6157 MARLATT STR", "city": "MIRA LOMA", "state": "CA", "zip_code": "91752", "country": "USA"}}, {"title": "Treasurer", "name": "WENDY DUGAN", "address": "6157 MARLATT STR, MIRA LOMA, CA, 91752, USA", "last_updated": "04/10/2015", "status": "Active", "address_components": {"street": "6157 MARLATT STR", "city": "MIRA LOMA", "state": "CA", "zip_code": "91752", "country": "USA"}}, {"title": "Director", "name": "WENDY DUGAN", "address": "6157 MARLATT STR, MIRA LOMA, CA, 91752, USA", "last_updated": "04/10/2015", "status": "Active", "address_components": {"street": "6157 MARLATT STR", "city": "MIRA LOMA", "state": "CA", "zip_code": "91752", "country": "USA"}}, {"title": "President", "name": "WENDY DUGAN", "address": "6157 MARLATT STR, MIRA LOMA, CA, 91752, USA", "last_updated": "03/04/2013", "status": "Active", "address_components": {"street": "6157 MARLATT STR", "city": "MIRA LOMA", "state": "CA", "zip_code": "91752", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. DUGAN CONSTRUCTION", "entity_number": "E0201212009-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "04/16/2009", "nv_business_id": "NV20091273173", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091273173", "agent_office_or_position": "", "agent_jurisdiction": "California - United States", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2026", "effective_date": "02/02/2026", "filing_number": "20265491795", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16818504,this);"}, {"file_date": "05/19/2025", "effective_date": "05/19/2025", "filing_number": "20254904383", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(14945240,this);"}, {"file_date": "09/09/2019", "effective_date": "09/09/2019", "filing_number": "20190146443", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(10568755,this);"}, {"file_date": "07/15/2019", "effective_date": "07/15/2019", "filing_number": "20190132014", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10555879,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "R. DUGAN CONSTRUCTION", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/16/2009", "name": "R. DUGAN CONSTRUCTION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "04/10/2015", "title": "Secretary", "name": "WENDY DUGAN", "attention": "", "address1_address2_city_state_zip_country": "6157 MARLATT STR, MIRA LOMA, CA, 91752, USA"}, {"date": "04/10/2015", "title": "Treasurer", "name": "WENDY DUGAN", "attention": "", "address1_address2_city_state_zip_country": "6157 MARLATT STR, MIRA LOMA, CA, 91752, USA"}, {"date": "04/10/2015", "title": "Director", "name": "WENDY DUGAN", "attention": "", "address1_address2_city_state_zip_country": "6157 MARLATT STR, MIRA LOMA, CA, 91752, USA"}, {"date": "03/04/2013", "title": "President", "name": "WENDY DUGAN", "attention": "", "address1_address2_city_state_zip_country": "6157 MARLATT STR, MIRA LOMA, CA, 91752, USA"}]}}}
{"task_id": 337171, "worker_id": "r-worker-6", "ts": 1775041401, "record_type": "business_detail", "name": "RDU ENTERPRISES, INC", "business_id": "741481", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/29/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061836907", "entity_number": "E0965492006-3", "mark_number": "", "manage_nv_business_id": "NV20061836907", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RDU ENTERPRISES, INC", "entity_number": "E0965492006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/29/2006", "nv_business_id": "NV20061836907", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061836907", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDU ENTERPRISES, INC", "Entity Number": "E0965492006-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/29/2006", "NV Business ID": "NV20061836907", "Termination Date": "", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MARIA DOLORES UREY", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT S UREY JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT S UREY JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "ROBERT S UREY JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MARIA DOLORES UREY", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT S UREY JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT S UREY JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "ROBERT S UREY JR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDU ENTERPRISES, INC", "entity_number": "E0965492006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/29/2006", "nv_business_id": "NV20061836907", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061836907", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2008", "effective_date": "06/10/2008", "filing_number": "20080396045-87", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5702631,this);"}, {"file_date": "12/28/2007", "effective_date": "12/28/2007", "filing_number": "20070891677-07", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5702690,this);"}, {"file_date": "01/31/2007", "effective_date": "01/31/2007", "filing_number": "20070081681-93", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5703906,this);"}, {"file_date": "12/29/2006", "effective_date": "12/29/2006", "filing_number": "20060848560-79", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5702255,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337171, "worker_id": "r-worker-6", "ts": 1775041401, "record_type": "business_detail", "name": "RDU HOLDINGS LLC", "business_id": "607942", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/26/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051424172", "entity_number": "E0482192005-2", "mark_number": "", "manage_nv_business_id": "NV20051424172", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RDU HOLDINGS LLC", "entity_number": "E0482192005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/26/2005", "nv_business_id": "NV20051424172", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051424172", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDU HOLDINGS LLC", "Entity Number": "E0482192005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/26/2005", "NV Business ID": "NV20051424172", "Termination Date": "", "Annual Report Due Date": "7/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICKY D ULMER", "address": "1645 VILLAGE CENTER CR #170, LAS VEGAS, NV, 89134, USA", "last_updated": "07/30/2014", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CR #170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICKY D ULMER", "address": "1645 VILLAGE CENTER CR #170, LAS VEGAS, NV, 89134, USA", "last_updated": "07/30/2014", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CR #170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDU HOLDINGS LLC", "entity_number": "E0482192005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/26/2005", "nv_business_id": "NV20051424172", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051424172", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2014", "effective_date": "07/30/2014", "filing_number": "20140549973-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4928017,this);"}, {"file_date": "07/09/2013", "effective_date": "07/09/2013", "filing_number": "20130450973-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4929001,this);"}, {"file_date": "06/25/2012", "effective_date": "06/25/2012", "filing_number": "20120441753-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4927192,this);"}, {"file_date": "06/28/2011", "effective_date": "06/28/2011", "filing_number": "20110477460-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4927127,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337171, "worker_id": "r-worker-6", "ts": 1775041401, "record_type": "business_detail", "name": "RDU HOLDINGS LLC", "business_id": "1910092", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/09/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201962277", "entity_number": "E10918942020-8", "mark_number": "", "manage_nv_business_id": "NV20201962277", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RDU HOLDINGS LLC", "entity_number": "E10918942020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/09/2020", "nv_business_id": "NV20201962277", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "GRANT MORRIS DODDS, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201962277", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2520 ST ROSE PKWY STE 319", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDU HOLDINGS LLC", "Entity Number": "E10918942020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/09/2020", "NV Business ID": "NV20201962277", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GRANT MORRIS DODDS, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DANIEL LOREN URNESS", "address": "1651 American Pacific Drive, #7104, Henderson, NV, 89074, USA", "last_updated": "11/29/2022", "status": "Active", "address_components": {"street": "1651 American Pacific Drive", "city": "#7104", "state": "Henderson", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DANIEL LOREN URNESS", "address": "1651 American Pacific Drive, #7104, Henderson, NV, 89074, USA", "last_updated": "11/29/2022", "status": "Active", "address_components": {"street": "1651 American Pacific Drive", "city": "#7104", "state": "Henderson", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDU HOLDINGS LLC", "entity_number": "E10918942020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/09/2020", "nv_business_id": "NV20201962277", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "GRANT MORRIS DODDS, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201962277", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2520 ST ROSE PKWY STE 319", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/21/2026", "effective_date": "01/21/2026", "filing_number": "20265458274", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16788915,this);"}, {"file_date": "12/27/2024", "effective_date": "12/27/2024", "filing_number": "20244555354", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14623885,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233724239", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13840093,this);"}, {"file_date": "11/29/2022", "effective_date": "11/29/2022", "filing_number": "20222782454", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13002556,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RDU HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/09/2020", "name": "RDU HOLDINGS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GRANT MORRIS DODDS, PLLC", "attention": "", "address1_address2_city_state_zip_country": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "email": "eliza@gmdlegal.com"}], "officers": [{"date": "11/29/2022", "title": "Manager", "name": "DANIEL LOREN URNESS", "attention": "", "address1_address2_city_state_zip_country": "1651 American Pacific Drive, #7104, Henderson, NV, 89074, USA"}]}}}
{"task_id": 337171, "worker_id": "r-worker-6", "ts": 1775041401, "record_type": "business_detail", "name": "RDUB LLC", "business_id": "927549", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/21/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091162252", "entity_number": "E0275122009-8", "mark_number": "", "manage_nv_business_id": "NV20091162252", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RDUB LLC", "entity_number": "E0275122009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2009", "nv_business_id": "NV20091162252", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "RYAN WILLIAMS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091162252", "office_or_position": "", "jurisdiction": "", "street_address": "2745 N NELLIS, LAS VEGAS, NV, 89115, USA", "mailing_address": "", "street_address_components": {"street": "2745 N NELLIS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDUB LLC", "Entity Number": "E0275122009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/21/2009", "NV Business ID": "NV20091162252", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RYAN WILLIAMS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2745 N NELLIS, LAS VEGAS, NV, 89115, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "The Izod Living Trust", "address": "2745 N Nellis Blvd. , Las Vegas, NV, 89115, USA", "last_updated": "03/02/2021", "status": "Active", "address_components": {"street": "2745 N Nellis Blvd.", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "The Izod Living Trust", "address": "2745 N Nellis Blvd. , Las Vegas, NV, 89115, USA", "last_updated": "03/02/2021", "status": "Active", "address_components": {"street": "2745 N Nellis Blvd.", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDUB LLC", "entity_number": "E0275122009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2009", "nv_business_id": "NV20091162252", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "RYAN WILLIAMS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091162252", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2745 N NELLIS, LAS VEGAS, NV, 89115, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2745 N NELLIS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/2025", "effective_date": "05/14/2025", "filing_number": "20254895033", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14936582,this);"}, {"file_date": "05/08/2024", "effective_date": "05/08/2024", "filing_number": "20244047039", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14151513,this);"}, {"file_date": "05/01/2023", "effective_date": "05/01/2023", "filing_number": "20233166770", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13345956,this);"}, {"file_date": "03/09/2022", "effective_date": "03/09/2022", "filing_number": "20222160270", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12439784,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "RDUB LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/21/2009", "name": "RDUB LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RYAN WILLIAMS", "attention": "", "address1_address2_city_state_zip_country": "2745 N NELLIS, LAS VEGAS, NV, 89115, USA", "email": ""}], "officers": [{"date": "03/02/2021", "title": "Managing Member", "name": "The Izod Living Trust", "attention": "", "address1_address2_city_state_zip_country": "2745 N Nellis Blvd. , Las Vegas, NV, 89115, USA"}]}}}
{"task_id": 337171, "worker_id": "r-worker-6", "ts": 1775041401, "record_type": "business_detail", "name": "RDUB SPIRITS LLC", "business_id": "1468363", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/02/2018", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20181238061", "entity_number": "E0165002018-2", "mark_number": "", "manage_nv_business_id": "NV20181238061", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RDUB SPIRITS LLC", "entity_number": "E0165002018-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "04/02/2018", "nv_business_id": "NV20181238061", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181238061", "office_or_position": "Manager", "jurisdiction": "Texas", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDUB SPIRITS LLC", "Entity Number": "E0165002018-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "04/02/2018", "NV Business ID": "NV20181238061", "Termination Date": "", "Annual Report Due Date": "4/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "Texas", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROY WILLIAMS", "address": "123 WAIMEA, ODESSA, TX, 79762, USA", "last_updated": "05/21/2019", "status": "Active", "address_components": {"street": "123 WAIMEA", "city": "ODESSA", "state": "TX", "zip_code": "79762", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROY WILLIAMS", "address": "123 WAIMEA, ODESSA, TX, 79762, USA", "last_updated": "05/21/2019", "status": "Active", "address_components": {"street": "123 WAIMEA", "city": "ODESSA", "state": "TX", "zip_code": "79762", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDUB SPIRITS LLC", "entity_number": "E0165002018-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "04/02/2018", "nv_business_id": "NV20181238061", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181238061", "agent_office_or_position": "Manager", "agent_jurisdiction": "Texas", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2019", "effective_date": "05/21/2019", "filing_number": "20190219033-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8980113,this);"}, {"file_date": "04/02/2018", "effective_date": "04/02/2018", "filing_number": "20180150945-85", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8980858,this);"}, {"file_date": "04/02/2018", "effective_date": "04/02/2018", "filing_number": "20180150944-74", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8980112,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337171, "worker_id": "r-worker-6", "ts": 1775041401, "record_type": "business_detail", "name": "RDUBS Enterprises LLC", "business_id": "1930422", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/18/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212019709", "entity_number": "E12438232021-9", "mark_number": "", "manage_nv_business_id": "NV20212019709", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RDUBS ENTERPRISES LLC", "entity_number": "E12438232021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/18/2021", "nv_business_id": "NV20212019709", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212019709", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDUBS ENTERPRISES LLC", "Entity Number": "E12438232021-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/18/2021", "NV Business ID": "NV20212019709", "Termination Date": "", "Annual Report Due Date": "2/28/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Randal Walden", "address": "1404 North Divison Street, Carson City, NV, 89703, USA", "last_updated": "01/30/2022", "status": "Active", "address_components": {"street": "1404 North Divison Street", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Randal Walden", "address": "1404 North Divison Street, Carson City, NV, 89703, USA", "last_updated": "01/30/2022", "status": "Active", "address_components": {"street": "1404 North Divison Street", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDUBS ENTERPRISES LLC", "entity_number": "E12438232021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/18/2021", "nv_business_id": "NV20212019709", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212019709", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/16/2023", "effective_date": "02/16/2023", "filing_number": "20233045426", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13250973,this);"}, {"file_date": "03/30/2022", "effective_date": "03/30/2022", "filing_number": "20222213990", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12489534,this);"}, {"file_date": "01/30/2022", "effective_date": "01/30/2022", "filing_number": "20222061121", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12345925,this);"}, {"file_date": "06/04/2021", "effective_date": "06/04/2021", "filing_number": "20211507063", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11848990,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337171, "worker_id": "r-worker-6", "ts": 1775041401, "record_type": "business_detail", "name": "RDUKE INTERNATIONAL, LLC", "business_id": "1301212", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/07/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151288879", "entity_number": "E0226562015-9", "mark_number": "", "manage_nv_business_id": "NV20151288879", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RDUKE INTERNATIONAL, LLC", "entity_number": "E0226562015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/07/2015", "nv_business_id": "NV20151288879", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": ""}, "agent": {"name": "RDUKE INTERNATIONAL, LLC c/o MANAGER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151288879", "office_or_position": "", "jurisdiction": "", "street_address": "1300 WEST SECOND ST. #63, RENO, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "1300 WEST SECOND ST. #63", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDUKE INTERNATIONAL, LLC", "Entity Number": "E0226562015-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/07/2015", "NV Business ID": "NV20151288879", "Termination Date": "", "Annual Report Due Date": "5/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "RDUKE INTERNATIONAL, LLC c/o MANAGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1300 WEST SECOND ST. #63, RENO, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONALD A DUECKER", "address": "1300 WEST SECOND ST. #63, RENO, NV, 89503, USA", "last_updated": "05/07/2015", "status": "Active", "address_components": {"street": "1300 WEST SECOND ST. #63", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RONALD A DUECKER", "address": "1300 WEST SECOND ST. #63, RENO, NV, 89503, USA", "last_updated": "05/07/2015", "status": "Active", "address_components": {"street": "1300 WEST SECOND ST. #63", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDUKE INTERNATIONAL, LLC", "entity_number": "E0226562015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/07/2015", "nv_business_id": "NV20151288879", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": "", "agent_name": "RDUKE INTERNATIONAL, LLC c/o MANAGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151288879", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1300 WEST SECOND ST. #63, RENO, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1300 WEST SECOND ST. #63", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2015", "effective_date": "09/16/2015", "filing_number": "20150411358-50", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8559266,this);"}, {"file_date": "05/07/2015", "effective_date": "05/07/2015", "filing_number": "20150209744-44", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8559412,this);"}, {"file_date": "05/07/2015", "effective_date": "05/07/2015", "filing_number": "20150209743-33", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8558885,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303062, "worker_id": "worker-2", "ts": 1775041634, "record_type": "business_detail", "name": "12 D'S LLC", "business_id": "772941", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/10/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071695501", "entity_number": "E0333252007-2", "mark_number": "", "manage_nv_business_id": "NV20071695501", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "12 D'S LLC", "entity_number": "E0333252007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/10/2007", "nv_business_id": "NV20071695501", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "NEVANTAGE LAW GROUP", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20071695501", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10775 DOUBLE R BLVD., STE 106, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "10775 DOUBLE R BLVD.", "city": "STE 106", "state": "Reno", "zip_code": "NV", "country": "89521"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 D'S LLC", "Entity Number": "E0333252007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/10/2007", "NV Business ID": "NV20071695501", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVANTAGE LAW GROUP", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10775 DOUBLE R BLVD., STE 106, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "12 D'S LLC", "entity_number": "E0333252007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/10/2007", "nv_business_id": "NV20071695501", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "NEVANTAGE LAW GROUP", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071695501", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10775 DOUBLE R BLVD., STE 106, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10775 DOUBLE R BLVD.", "city": "STE 106", "state": "Reno", "zip_code": "NV", "country": "89521"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/27/2007", "effective_date": "06/27/2007", "filing_number": "20070440967-69", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5876656,this);"}, {"file_date": "05/10/2007", "effective_date": "05/10/2007", "filing_number": "20070328089-59", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5876106,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303062, "worker_id": "worker-2", "ts": 1775041634, "record_type": "business_detail", "name": "12 Disciples Ministries", "business_id": "2031937", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/07/2021", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20212298496", "entity_number": "E19420382021-2", "mark_number": "", "manage_nv_business_id": "NV20212298496", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "12 DISCIPLES MINISTRIES", "entity_number": "E19420382021-2", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "12/07/2021", "nv_business_id": "NV20212298496", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212298496", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 DISCIPLES MINISTRIES", "Entity Number": "E19420382021-2", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Revoked", "Formation Date": "12/07/2021", "NV Business ID": "NV20212298496", "Termination Date": "", "Annual Report Due Date": "12/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "Letha Jackson", "address": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA", "last_updated": "12/27/2022", "status": "Active", "address_components": {"street": "3841 Van Ness Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Director", "name": "Taneisha Williams", "address": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA", "last_updated": "12/27/2022", "status": "Active", "address_components": {"street": "3841 Van Ness Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Director", "name": "Mai Williams", "address": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA", "last_updated": "12/27/2022", "status": "Active", "address_components": {"street": "3841 Van Ness Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Director", "name": "Leron Thomas", "address": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA", "last_updated": "12/27/2022", "status": "Active", "address_components": {"street": "3841 Van Ness Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "President", "name": "Shanona Williams", "address": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA", "last_updated": "12/07/2021", "status": "Active", "address_components": {"street": "3841 Van Ness Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}, "historical": {"rows": [{"title": "Director", "name": "Letha Jackson", "address": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA", "last_updated": "12/27/2022", "status": "Active", "address_components": {"street": "3841 Van Ness Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Director", "name": "Taneisha Williams", "address": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA", "last_updated": "12/27/2022", "status": "Active", "address_components": {"street": "3841 Van Ness Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Director", "name": "Mai Williams", "address": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA", "last_updated": "12/27/2022", "status": "Active", "address_components": {"street": "3841 Van Ness Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Director", "name": "Leron Thomas", "address": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA", "last_updated": "12/27/2022", "status": "Active", "address_components": {"street": "3841 Van Ness Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "President", "name": "Shanona Williams", "address": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA", "last_updated": "12/07/2021", "status": "Active", "address_components": {"street": "3841 Van Ness Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}}, "normalized": {"page_type": "business", "entity_name": "12 DISCIPLES MINISTRIES", "entity_number": "E19420382021-2", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "12/07/2021", "nv_business_id": "NV20212298496", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212298496", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2023", "effective_date": "12/31/2023", "filing_number": "20233730644", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"3373072\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "12/31/2023", "effective_date": "12/31/2023", "filing_number": "20233730643", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13846007,this);"}, {"file_date": "09/21/2023", "effective_date": "09/21/2023", "filing_number": "20233684478", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13801609,this);"}, {"file_date": "12/27/2022", "effective_date": "12/27/2022", "filing_number": "20222837813", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"2592011\",\"Charitable Solicitation Registration Statement\")"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "12 DISCIPLES MINISTRIES", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2024", "solicits_charitable_contribution": "Yes"}, "name_changes": {"date": "12/07/2021", "name": "12 DISCIPLES MINISTRIES", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "12/27/2022", "title": "Director", "name": "Letha Jackson", "attention": "", "address1_address2_city_state_zip_country": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA"}, {"date": "12/27/2022", "title": "Director", "name": "Taneisha Williams", "attention": "", "address1_address2_city_state_zip_country": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA"}, {"date": "12/27/2022", "title": "Director", "name": "Mai Williams", "attention": "", "address1_address2_city_state_zip_country": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA"}, {"date": "12/27/2022", "title": "Director", "name": "Leron Thomas", "attention": "", "address1_address2_city_state_zip_country": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA"}, {"date": "12/07/2021", "title": "President", "name": "Shanona Williams", "attention": "", "address1_address2_city_state_zip_country": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA"}, {"date": "12/07/2021", "title": "Secretary", "name": "Kanana Williams", "attention": "", "address1_address2_city_state_zip_country": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA"}, {"date": "12/07/2021", "title": "Treasurer", "name": "Kanana Williams", "attention": "", "address1_address2_city_state_zip_country": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA"}, {"date": "12/07/2021", "title": "Director", "name": "Kanana Williams", "attention": "", "address1_address2_city_state_zip_country": "3841 Van Ness Ave, North Las Vegas, NV, 89081, USA"}]}}}
{"task_id": 303062, "worker_id": "worker-2", "ts": 1775041634, "record_type": "business_detail", "name": "12D SOLUTIONS LLC", "business_id": "1177297", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/14/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131290943", "entity_number": "E0238692013-6", "mark_number": "", "manage_nv_business_id": "NV20131290943", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "12D SOLUTIONS LLC", "entity_number": "E0238692013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/14/2013", "nv_business_id": "NV20131290943", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131290943", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12D SOLUTIONS LLC", "Entity Number": "E0238692013-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/14/2013", "NV Business ID": "NV20131290943", "Termination Date": "", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Joel Gregory", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "04/29/2021", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Managing Member", "name": "Lee John Gregory", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "04/29/2021", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Managing Member", "name": "Soon Heng Teh", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "04/29/2021", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Joel Gregory", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "04/29/2021", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Managing Member", "name": "Lee John Gregory", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "04/29/2021", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Managing Member", "name": "Soon Heng Teh", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "04/29/2021", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "12D SOLUTIONS LLC", "entity_number": "E0238692013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/14/2013", "nv_business_id": "NV20131290943", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131290943", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2021", "effective_date": "04/29/2021", "filing_number": "20211421438", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11772001,this);"}, {"file_date": "05/30/2020", "effective_date": "05/30/2020", "filing_number": "20200694623", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11076665,this);"}, {"file_date": "06/05/2019", "effective_date": "06/05/2019", "filing_number": "20190243247-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7875725,this);"}, {"file_date": "05/29/2018", "effective_date": "05/29/2018", "filing_number": "20180240548-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7875724,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "12D SOLUTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2021"}, "name_changes": {"date": "05/14/2013", "name": "12D SOLUTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "3773 HOWARD HUGHES PKWY STE 500S, Las Vegas, NV, 89169 - 6014, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "05/30/2020", "title": "Managing Member", "name": "Joel Gregory", "attention": "", "address1_address2_city_state_zip_country": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA"}, {"date": "05/30/2020", "title": "Managing Member", "name": "Lee John Gregory", "attention": "", "address1_address2_city_state_zip_country": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA"}, {"date": "05/30/2020", "title": "Managing Member", "name": "Soon Heng Teh", "attention": "", "address1_address2_city_state_zip_country": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 303062, "worker_id": "worker-2", "ts": 1775041634, "record_type": "business_detail", "name": "12DAILY LLC", "business_id": "778306", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/23/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071027503", "entity_number": "E0389792007-2", "mark_number": "", "manage_nv_business_id": "NV20071027503", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "12DAILY LLC", "entity_number": "E0389792007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/23/2007", "nv_business_id": "NV20071027503", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071027503", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12DAILY LLC", "Entity Number": "E0389792007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/23/2007", "NV Business ID": "NV20071027503", "Termination Date": "", "Annual Report Due Date": "5/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLORENCE AUGUSTIN", "address": "8051 NW 125 TERR, PARKLAND, FL, 33076, USA", "last_updated": "12/19/2007", "status": "Active", "address_components": {"street": "8051 NW 125 TERR", "city": "PARKLAND", "state": "FL", "zip_code": "33076", "country": "USA"}}, {"title": "Managing Member", "name": "CORINNE M FANEUS", "address": "8051 NW 125 TERR, PARKLAND, FL, 33076, USA", "last_updated": "12/19/2007", "status": "Active", "address_components": {"street": "8051 NW 125 TERR", "city": "PARKLAND", "state": "FL", "zip_code": "33076", "country": "USA"}}, {"title": "Managing Member", "name": "FREDERIC J FANEUS", "address": "8051 NW 125 TERR, PARKLAND, FL, 33076, USA", "last_updated": "12/19/2007", "status": "Active", "address_components": {"street": "8051 NW 125 TERR", "city": "PARKLAND", "state": "FL", "zip_code": "33076", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "FLORENCE AUGUSTIN", "address": "8051 NW 125 TERR, PARKLAND, FL, 33076, USA", "last_updated": "12/19/2007", "status": "Active", "address_components": {"street": "8051 NW 125 TERR", "city": "PARKLAND", "state": "FL", "zip_code": "33076", "country": "USA"}}, {"title": "Managing Member", "name": "CORINNE M FANEUS", "address": "8051 NW 125 TERR, PARKLAND, FL, 33076, USA", "last_updated": "12/19/2007", "status": "Active", "address_components": {"street": "8051 NW 125 TERR", "city": "PARKLAND", "state": "FL", "zip_code": "33076", "country": "USA"}}, {"title": "Managing Member", "name": "FREDERIC J FANEUS", "address": "8051 NW 125 TERR, PARKLAND, FL, 33076, USA", "last_updated": "12/19/2007", "status": "Active", "address_components": {"street": "8051 NW 125 TERR", "city": "PARKLAND", "state": "FL", "zip_code": "33076", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "12DAILY LLC", "entity_number": "E0389792007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/23/2007", "nv_business_id": "NV20071027503", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071027503", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/19/2007", "effective_date": "12/19/2007", "filing_number": "20070859315-50", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5899065,this);"}, {"file_date": "05/23/2007", "effective_date": "05/23/2007", "filing_number": "20070364769-44", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5899040,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303060, "worker_id": "worker-3", "ts": 1775041675, "record_type": "business_detail", "name": "12 BASKETS GIVING, INC.", "business_id": "1168210", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/21/2013", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20131177406", "entity_number": "E0146022013-6", "mark_number": "", "manage_nv_business_id": "NV20131177406", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "12 BASKETS GIVING, INC.", "entity_number": "E0146022013-6", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Dissolved", "formation_date": "03/21/2013", "nv_business_id": "NV20131177406", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131177406", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 BASKETS GIVING, INC.", "Entity Number": "E0146022013-6", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Dissolved", "Formation Date": "03/21/2013", "NV Business ID": "NV20131177406", "Termination Date": "", "Annual Report Due Date": "3/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KIMBERLY D JASTRZEMBSKI", "address": "48 TURNBURY DRIVE, BOSSIER CITY, LA, 71111, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "48 TURNBURY DRIVE", "city": "BOSSIER CITY", "state": "LA", "zip_code": "71111", "country": "USA"}}, {"title": "Secretary", "name": "KIMBERLY D JASTRZEMBSKI", "address": "48 TURNBURY DRIVE, BOSSIER CITY, LA, 71111, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "48 TURNBURY DRIVE", "city": "BOSSIER CITY", "state": "LA", "zip_code": "71111", "country": "USA"}}, {"title": "Treasurer", "name": "KIMBERLY D JASTRZEMBSKI", "address": "48 TURNBURY DRIVE, BOSSIER CITY, LA, 71111, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "48 TURNBURY DRIVE", "city": "BOSSIER CITY", "state": "LA", "zip_code": "71111", "country": "USA"}}, {"title": "Director", "name": "KIMBERLY JASTRZEMBSKI", "address": "48 TURNBURY DRIVE, BOSSIER CITY, LA, 71111, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "48 TURNBURY DRIVE", "city": "BOSSIER CITY", "state": "LA", "zip_code": "71111", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KIMBERLY D JASTRZEMBSKI", "address": "48 TURNBURY DRIVE, BOSSIER CITY, LA, 71111, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "48 TURNBURY DRIVE", "city": "BOSSIER CITY", "state": "LA", "zip_code": "71111", "country": "USA"}}, {"title": "Secretary", "name": "KIMBERLY D JASTRZEMBSKI", "address": "48 TURNBURY DRIVE, BOSSIER CITY, LA, 71111, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "48 TURNBURY DRIVE", "city": "BOSSIER CITY", "state": "LA", "zip_code": "71111", "country": "USA"}}, {"title": "Treasurer", "name": "KIMBERLY D JASTRZEMBSKI", "address": "48 TURNBURY DRIVE, BOSSIER CITY, LA, 71111, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "48 TURNBURY DRIVE", "city": "BOSSIER CITY", "state": "LA", "zip_code": "71111", "country": "USA"}}, {"title": "Director", "name": "KIMBERLY JASTRZEMBSKI", "address": "48 TURNBURY DRIVE, BOSSIER CITY, LA, 71111, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "48 TURNBURY DRIVE", "city": "BOSSIER CITY", "state": "LA", "zip_code": "71111", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12 BASKETS GIVING, INC.", "entity_number": "E0146022013-6", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Dissolved", "formation_date": "03/21/2013", "nv_business_id": "NV20131177406", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131177406", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/18/2017", "effective_date": "01/18/2017", "filing_number": "20170023779-58", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7834905,this);"}, {"file_date": "03/31/2015", "effective_date": "03/31/2015", "filing_number": "20150145588-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7833323,this);"}, {"file_date": "07/12/2013", "effective_date": "07/12/2013", "filing_number": "20130459413-92", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7835174,this);"}, {"file_date": "03/21/2013", "effective_date": "03/21/2013", "filing_number": "20130190795-07", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7834492,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303060, "worker_id": "worker-3", "ts": 1775041675, "record_type": "business_detail", "name": "12 Bluejay LLC", "business_id": "2076898", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "04/27/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222437127", "entity_number": "E22803662022-4", "mark_number": "", "manage_nv_business_id": "NV20222437127", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "12 BLUEJAY LLC", "entity_number": "E22803662022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/27/2022", "nv_business_id": "NV20222437127", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "Horizon Ventures Inc.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222437127", "office_or_position": "", "jurisdiction": "", "street_address": "11309 Stanwick Ave., Las Vegas, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "11309 Stanwick Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 BLUEJAY LLC", "Entity Number": "E22803662022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "04/27/2022", "NV Business ID": "NV20222437127", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Horizon Ventures Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11309 Stanwick Ave., Las Vegas, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "John F Tsern", "address": "767 Dixon Way, Los Altos, CA, 94022, USA", "last_updated": "04/27/2022", "status": "Active", "address_components": {"street": "767 Dixon Way", "city": "Los Altos", "state": "CA", "zip_code": "94022", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "John F Tsern", "address": "767 Dixon Way, Los Altos, CA, 94022, USA", "last_updated": "04/27/2022", "status": "Active", "address_components": {"street": "767 Dixon Way", "city": "Los Altos", "state": "CA", "zip_code": "94022", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 BLUEJAY LLC", "entity_number": "E22803662022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/27/2022", "nv_business_id": "NV20222437127", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "Horizon Ventures Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222437127", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11309 Stanwick Ave., Las Vegas, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11309 Stanwick Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2024", "effective_date": "04/29/2024", "filing_number": "20244024915", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14129542,this);"}, {"file_date": "05/07/2023", "effective_date": "05/07/2023", "filing_number": "20233181689", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13359968,this);"}, {"file_date": "04/27/2022", "effective_date": "04/27/2022", "filing_number": "20222280367", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12554736,this);"}, {"file_date": "04/27/2022", "effective_date": "04/27/2022", "filing_number": "20222280365", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12554735,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "12 BLUEJAY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2024"}, "name_changes": {"date": "04/27/2022", "name": "12 BLUEJAY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Horizon Ventures Inc.", "attention": "", "address1_address2_city_state_zip_country": "11309 Stanwick Ave., Las Vegas, NV, 89138, USA", "email": "ctalavera@cox.net"}], "officers": [{"date": "04/27/2022", "title": "Manager", "name": "John F Tsern", "attention": "", "address1_address2_city_state_zip_country": "767 Dixon Way, Los Altos, CA, 94022, USA"}]}}}
{"task_id": 303060, "worker_id": "worker-3", "ts": 1775041675, "record_type": "business_detail", "name": "12 Bridges LLC", "business_id": "1403368", "prior_name_match": "", "status": "Converted", "compliance_hold": "", "filing_date": "03/03/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171140370", "entity_number": "E0104042017-2", "mark_number": "", "manage_nv_business_id": "NV20171140370", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "12 BRIDGES LLC", "entity_number": "E0104042017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted", "formation_date": "03/03/2017", "nv_business_id": "NV20171140370", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "Hughes Private Capital", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171140370", "office_or_position": "", "jurisdiction": "", "street_address": "5440 Louise Lane, Ste. 106, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "5440 Louise Lane", "city": "Ste. 106", "state": "Reno", "zip_code": "NV", "country": "89511"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 BRIDGES LLC", "Entity Number": "E0104042017-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Converted", "Formation Date": "03/03/2017", "NV Business ID": "NV20171140370", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Hughes Private Capital", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5440 Louise Lane, Ste. 106, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Hughes Private Capital", "address": "5440 Louie Lane, Suite 106, Reno, NV, 89511, USA", "last_updated": "03/07/2022", "status": "Active", "address_components": {"street": "5440 Louie Lane", "city": "Suite 106", "state": "Reno", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Hughes Private Capital", "address": "5440 Louie Lane, Suite 106, Reno, NV, 89511, USA", "last_updated": "03/07/2022", "status": "Active", "address_components": {"street": "5440 Louie Lane", "city": "Suite 106", "state": "Reno", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 BRIDGES LLC", "entity_number": "E0104042017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted", "formation_date": "03/03/2017", "nv_business_id": "NV20171140370", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "Hughes Private Capital", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171140370", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5440 Louise Lane, Ste. 106, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5440 Louise Lane", "city": "Ste. 106", "state": "Reno", "zip_code": "NV", "country": "89511"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/14/2023", "effective_date": "03/17/2023", "filing_number": "20233032249", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(13238895,this);"}, {"file_date": "10/31/2022", "effective_date": "11/01/2022", "filing_number": "20222727915", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12951671,this);"}, {"file_date": "03/07/2022", "effective_date": "03/07/2022", "filing_number": "20222154005", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12434218,this);"}, {"file_date": "03/29/2021", "effective_date": "03/29/2021", "filing_number": "20211342017", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11699342,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "12 BRIDGES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023"}, "name_changes": {"date": "03/03/2017", "name": "12 BRIDGES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Hughes Private Capital", "attention": "", "address1_address2_city_state_zip_country": "5440 Louise Lane, Ste. 106, Reno, NV, 89511, USA", "email": "corp.admin@hughescapital.com"}], "officers": [{"date": "03/07/2022", "title": "Manager", "name": "Hughes Private Capital", "attention": "", "address1_address2_city_state_zip_country": "5440 Louie Lane, Suite 106, Reno, NV, 89511, USA"}]}}}
{"task_id": 303060, "worker_id": "worker-3", "ts": 1775041675, "record_type": "business_detail", "name": "12 Bridges, Inc.", "business_id": "2174570", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/14/2023", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20232721206", "entity_number": "E30322372023-2", "mark_number": "", "manage_nv_business_id": "NV20232721206", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "12 BRIDGES, INC.", "entity_number": "E30322372023-2", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Dissolved", "formation_date": "03/14/2023", "nv_business_id": "NV20232721206", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "Director", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232721206", "office_or_position": "", "jurisdiction": "", "street_address": "526 Lander St, Reno, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "526 Lander St", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 BRIDGES, INC.", "Entity Number": "E30322372023-2", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Dissolved", "Formation Date": "03/14/2023", "NV Business ID": "NV20232721206", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Director", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "526 Lander St, Reno, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Christopher P. Burke", "address": "526 Lander St, Reno, NV, 89509, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "526 Lander St", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "Christopher P. Burke", "address": "526 Lander St, Reno, NV, 89509, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "526 Lander St", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "Christopher P. Burke", "address": "526 Lander St, Reno, NV, 89509, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "526 Lander St", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Director", "name": "Christopher P. Burke", "address": "526 Lander St, Reno, NV, 89509, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "526 Lander St", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Christopher P. Burke", "address": "526 Lander St, Reno, NV, 89509, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "526 Lander St", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "Christopher P. Burke", "address": "526 Lander St, Reno, NV, 89509, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "526 Lander St", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "Christopher P. Burke", "address": "526 Lander St, Reno, NV, 89509, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "526 Lander St", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Director", "name": "Christopher P. Burke", "address": "526 Lander St, Reno, NV, 89509, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "526 Lander St", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12 BRIDGES, INC.", "entity_number": "E30322372023-2", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Dissolved", "formation_date": "03/14/2023", "nv_business_id": "NV20232721206", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "Director", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232721206", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "526 Lander St, Reno, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "526 Lander St", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2025", "effective_date": "02/27/2025", "filing_number": "20254696548", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14755822,this);"}, {"file_date": "07/31/2024", "effective_date": "07/31/2024", "filing_number": "20244222769", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14321249,this);"}, {"file_date": "08/09/2023", "effective_date": "08/09/2023", "filing_number": "20233405528", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13552636,this);"}, {"file_date": "08/09/2023", "effective_date": "08/09/2023", "filing_number": "20233405489", "document_type": "Certificate of Revival", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(13552599,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "12 BRIDGES, INC.", "entity_type": "Domestic Close Corporation (78A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/14/2023", "name": "12 BRIDGES, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Director", "attention": "", "address1_address2_city_state_zip_country": "526 Lander St, Reno, NV, 89509, USA", "email": ""}], "officers": [{"date": "05/24/2023", "title": "President", "name": "Christopher P. Burke", "attention": "", "address1_address2_city_state_zip_country": "526 Lander St, Reno, NV, 89509, USA"}, {"date": "05/24/2023", "title": "Secretary", "name": "Christopher P. Burke", "attention": "", "address1_address2_city_state_zip_country": "526 Lander St, Reno, NV, 89509, USA"}, {"date": "05/24/2023", "title": "Treasurer", "name": "Christopher P. Burke", "attention": "", "address1_address2_city_state_zip_country": "526 Lander St, Reno, NV, 89509, USA"}, {"date": "05/24/2023", "title": "Director", "name": "Christopher P. Burke", "attention": "", "address1_address2_city_state_zip_country": "526 Lander St, Reno, NV, 89509, USA"}]}}}
{"task_id": 303060, "worker_id": "worker-3", "ts": 1775041675, "record_type": "business_detail", "name": "12 by Design, LLC", "business_id": "2247185", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/09/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232944890", "entity_number": "E36171032023-5", "mark_number": "", "manage_nv_business_id": "NV20232944890", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "12 BY DESIGN, LLC", "entity_number": "E36171032023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/09/2023", "nv_business_id": "NV20232944890", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232944890", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 BY DESIGN, LLC", "Entity Number": "E36171032023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "11/09/2023", "NV Business ID": "NV20232944890", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Thomas P. Mallo", "address": "7120 Haven Street, Las Vegas, NV, 89119, USA", "last_updated": "11/09/2023", "status": "Active", "address_components": {"street": "7120 Haven Street", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Thomas P. Mallo", "address": "7120 Haven Street, Las Vegas, NV, 89119, USA", "last_updated": "11/09/2023", "status": "Active", "address_components": {"street": "7120 Haven Street", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 BY DESIGN, LLC", "entity_number": "E36171032023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/09/2023", "nv_business_id": "NV20232944890", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232944890", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/27/2024", "effective_date": "11/27/2024", "filing_number": "20244498153", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14568179,this);"}, {"file_date": "11/09/2023", "effective_date": "11/09/2023", "filing_number": "20233617104", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13746107,this);"}, {"file_date": "11/09/2023", "effective_date": "11/09/2023", "filing_number": "20233617102", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13746106,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "12 BY DESIGN, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/09/2023", "name": "12 BY DESIGN, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. Ste 200 A, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "11/09/2023", "title": "Manager", "name": "Thomas P. Mallo", "attention": "", "address1_address2_city_state_zip_country": "7120 Haven Street, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 303060, "worker_id": "worker-3", "ts": 1775041675, "record_type": "business_detail", "name": "12B Residential", "business_id": "2165484", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/17/2023", "type": "Domestic Corporation (78)", "nv_business_id": "NV20232702032", "entity_number": "E29619302023-9", "mark_number": "", "manage_nv_business_id": "NV20232702032", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "12B RESIDENTIAL", "entity_number": "E29619302023-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/17/2023", "nv_business_id": "NV20232702032", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Hoy Chrissinger Vallas, PC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232702032", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "50 W LIBERTY ST STE 840, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "50 W LIBERTY ST STE 840", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12B RESIDENTIAL", "Entity Number": "E29619302023-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "02/17/2023", "NV Business ID": "NV20232702032", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Hoy Chrissinger Vallas, PC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "50 W LIBERTY ST STE 840, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "Aaron M Noe", "address": "PO Box 12935, Reno, NV, 89510, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "PO Box 12935", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Treasurer", "name": "Aaron M Noe", "address": "PO Box 12935, Reno, NV, 89510, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "PO Box 12935", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "President", "name": "Aaron M Noe", "address": "PO Box 12935, Reno, NV, 89510, USA", "last_updated": "08/01/2024", "status": "Active", "address_components": {"street": "PO Box 12935", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Director", "name": "Aaron M Noe", "address": "PO Box 12935, Reno, NV, 89510, USA", "last_updated": "08/01/2024", "status": "Active", "address_components": {"street": "PO Box 12935", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Secretary", "name": "Aaron M Noe", "address": "PO Box 12935, Reno, NV, 89510, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "PO Box 12935", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Treasurer", "name": "Aaron M Noe", "address": "PO Box 12935, Reno, NV, 89510, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "PO Box 12935", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "President", "name": "Aaron M Noe", "address": "PO Box 12935, Reno, NV, 89510, USA", "last_updated": "08/01/2024", "status": "Active", "address_components": {"street": "PO Box 12935", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Director", "name": "Aaron M Noe", "address": "PO Box 12935, Reno, NV, 89510, USA", "last_updated": "08/01/2024", "status": "Active", "address_components": {"street": "PO Box 12935", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12B RESIDENTIAL", "entity_number": "E29619302023-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/17/2023", "nv_business_id": "NV20232702032", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Hoy Chrissinger Vallas, PC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232702032", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "50 W LIBERTY ST STE 840, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "50 W LIBERTY ST STE 840", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2026", "effective_date": "02/13/2026", "filing_number": "20265521562", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16843979,this);"}, {"file_date": "02/03/2025", "effective_date": "02/03/2025", "filing_number": "20254641899", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14705226,this);"}, {"file_date": "08/01/2024", "effective_date": "08/01/2024", "filing_number": "20244227208", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14325751,this);"}, {"file_date": "03/25/2024", "effective_date": "03/25/2024", "filing_number": "20243936551", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14043118,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "12B RESIDENTIAL", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/17/2023", "name": "12B RESIDENTIAL", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Hoy Chrissinger Vallas, PC", "attention": "", "address1_address2_city_state_zip_country": "50 W LIBERTY ST STE 840, Reno, NV, 89501, USA", "email": "SSETH@nevadalaw.com"}], "officers": [{"date": "08/01/2024", "title": "President", "name": "Aaron M Noe", "attention": "", "address1_address2_city_state_zip_country": "PO Box 12935, Reno, NV, 89510, USA"}, {"date": "08/01/2024", "title": "Secretary", "name": "Christopher Capurro", "attention": "", "address1_address2_city_state_zip_country": "PO Box 12935, Reno, NV, 89510, USA"}, {"date": "08/01/2024", "title": "Treasurer", "name": "Wendell King", "attention": "", "address1_address2_city_state_zip_country": "PO Box 12935, Reno, NV, 89510, USA"}, {"date": "08/01/2024", "title": "Director", "name": "Aaron M Noe", "attention": "", "address1_address2_city_state_zip_country": "PO Box 12935, Reno, NV, 89510, USA"}]}}}
{"task_id": 303060, "worker_id": "worker-3", "ts": 1775041675, "record_type": "business_detail", "name": "12bordeaux34, LLC", "business_id": "2422548", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/19/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253441874", "entity_number": "E51860892025-5", "mark_number": "", "manage_nv_business_id": "NV20253441874", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "12BORDEAUX34, LLC", "entity_number": "E51860892025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/19/2025", "nv_business_id": "NV20253441874", "termination_date": "Perpetual", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "GKL REGISTERED AGENTS OF NV, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253441874", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12BORDEAUX34, LLC", "Entity Number": "E51860892025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/19/2025", "NV Business ID": "NV20253441874", "Termination Date": "Perpetual", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GKL REGISTERED AGENTS OF NV, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Maya Gudi-Zumbo", "address": "3064 Silver Sage Drive, Suite 150, Carson City, NV, 89701, USA", "last_updated": "09/22/2025", "status": "Active", "address_components": {"street": "3064 Silver Sage Drive", "city": "Suite 150", "state": "Carson City", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Maya Gudi-Zumbo", "address": "3064 Silver Sage Drive, Suite 150, Carson City, NV, 89701, USA", "last_updated": "09/22/2025", "status": "Active", "address_components": {"street": "3064 Silver Sage Drive", "city": "Suite 150", "state": "Carson City", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12BORDEAUX34, LLC", "entity_number": "E51860892025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/19/2025", "nv_business_id": "NV20253441874", "termination_date": "Perpetual", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "GKL REGISTERED AGENTS OF NV, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253441874", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/19/2025", "effective_date": "09/19/2025", "filing_number": "20255186137", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15216440,this);"}, {"file_date": "09/19/2025", "effective_date": "09/19/2025", "filing_number": "20255186088", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15216394,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303060, "worker_id": "worker-3", "ts": 1775041675, "record_type": "business_detail", "name": "12BY12BY12, INC.", "business_id": "1420739", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "06/02/2017", "type": "Foreign Entities Not Required to Register in Nevada", "nv_business_id": "NV20171379554", "entity_number": "E0282992017-0", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "12BY12BY12, INC.", "entity_number": "E0282992017-0", "entity_type": "Foreign Entities Not Required to Register in Nevada", "entity_status": "Withdrawn", "formation_date": "06/02/2017", "nv_business_id": "NV20171379554", "termination_date": "Perpetual", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": ".NOT REQUIRED", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171379554", "office_or_position": "", "jurisdiction": "", "street_address": "XXX., XXX, NV, XXXXX, USA", "mailing_address": "", "street_address_components": {"street": "XXX.", "city": "XXX", "state": "NV", "zip_code": "XXXXX", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12BY12BY12, INC.", "Entity Number": "E0282992017-0", "Entity Type": "Foreign Entities Not Required to Register in Nevada", "Entity Status": "Withdrawn", "Formation Date": "06/02/2017", "NV Business ID": "NV20171379554", "Termination Date": "Perpetual", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": ".NOT REQUIRED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "XXX., XXX, NV, XXXXX, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "12BY12BY12, INC.", "entity_number": "E0282992017-0", "entity_type": "Foreign Entities Not Required to Register in Nevada", "entity_status": "Withdrawn", "formation_date": "06/02/2017", "nv_business_id": "NV20171379554", "termination_date": "Perpetual", "annual_report_due": "", "compliance_hold": "", "agent_name": ".NOT REQUIRED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171379554", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "XXX., XXX, NV, XXXXX, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "XXX.", "city": "XXX", "state": "NV", "zip_code": "XXXXX", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/06/2018", "effective_date": "08/06/2018", "filing_number": "00011087843-42", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8858611,this);"}, {"file_date": "06/02/2017", "effective_date": "06/02/2017", "filing_number": "00010663667-15", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "DownloadReport(\"0\",\"Charitable Solicitation Registration Statement\")"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337177, "worker_id": "r-worker-3", "ts": 1775041684, "record_type": "business_detail", "name": "RE01 VENTURES LLC", "business_id": "1159185", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/01/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131065854", "entity_number": "E0053912013-1", "mark_number": "", "manage_nv_business_id": "NV20131065854", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RE01 VENTURES LLC", "entity_number": "E0053912013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/01/2013", "nv_business_id": "NV20131065854", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131065854", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RE01 VENTURES LLC", "Entity Number": "E0053912013-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/01/2013", "NV Business ID": "NV20131065854", "Termination Date": "", "Annual Report Due Date": "2/28/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JUSTIN E CURRY", "address": "2360 CORPORATE CIR SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/14/2014", "status": "Active", "address_components": {"street": "2360 CORPORATE CIR SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JUSTIN E CURRY", "address": "2360 CORPORATE CIR SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/14/2014", "status": "Active", "address_components": {"street": "2360 CORPORATE CIR SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RE01 VENTURES LLC", "entity_number": "E0053912013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/01/2013", "nv_business_id": "NV20131065854", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131065854", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2015", "effective_date": "09/30/2015", "filing_number": "20150432313-64", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(7819616,this);"}, {"file_date": "07/14/2015", "effective_date": "07/14/2015", "filing_number": "20150321897-68", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7821517,this);"}, {"file_date": "01/14/2014", "effective_date": "01/14/2014", "filing_number": "20140027727-52", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7819859,this);"}, {"file_date": "02/18/2013", "effective_date": "02/18/2013", "filing_number": "20130107334-84", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7819927,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "127 EDGEMONT, LLC", "business_id": "100011", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/27/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041016774", "entity_number": "LLC1420-2004", "mark_number": "", "manage_nv_business_id": "NV20041016774", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "127 EDGEMONT, LLC", "entity_number": "LLC1420-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/27/2004", "nv_business_id": "NV20041016774", "termination_date": "1/27/2504", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "HAGENDORF LAW FIRM, PLLC", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20041016774", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2780 S JONES BLVD.", "city": "SUITE 210", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "127 EDGEMONT, LLC", "Entity Number": "LLC1420-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/27/2004", "NV Business ID": "NV20041016774", "Termination Date": "1/27/2504", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "HAGENDORF LAW FIRM, PLLC", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID RIDGWAY", "address": "129 PASEO DE GRANADA, REDONDO BEACH, CA, 90277, USA", "last_updated": "01/23/2019", "status": "Active", "address_components": {"street": "129 PASEO DE GRANADA", "city": "REDONDO BEACH", "state": "CA", "zip_code": "90277", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID RIDGWAY", "address": "129 PASEO DE GRANADA, REDONDO BEACH, CA, 90277, USA", "last_updated": "01/23/2019", "status": "Active", "address_components": {"street": "129 PASEO DE GRANADA", "city": "REDONDO BEACH", "state": "CA", "zip_code": "90277", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "127 EDGEMONT, LLC", "entity_number": "LLC1420-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/27/2004", "nv_business_id": "NV20041016774", "termination_date": "1/27/2504", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "HAGENDORF LAW FIRM, PLLC", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041016774", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2780 S JONES BLVD.", "city": "SUITE 210", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/23/2026", "effective_date": "01/23/2026", "filing_number": "20265466052", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16795559,this);"}, {"file_date": "01/27/2025", "effective_date": "01/27/2025", "filing_number": "20254621267", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14686172,this);"}, {"file_date": "01/22/2024", "effective_date": "01/22/2024", "filing_number": "20243770175", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13891754,this);"}, {"file_date": "01/10/2023", "effective_date": "01/10/2023", "filing_number": "20232872530", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13091217,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "127 EDGEMONT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/27/2004", "name": "127 EDGEMONT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HAGENDORF LAW FIRM, PLLC", "attention": "", "address1_address2_city_state_zip_country": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "email": "wayne@hagendorflaw.com"}], "officers": [{"date": "01/23/2019", "title": "Manager", "name": "DAVID RIDGWAY", "attention": "", "address1_address2_city_state_zip_country": "129 PASEO DE GRANADA, REDONDO BEACH, CA, 90277, USA"}]}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "127 INVESTMENTS, LLC", "business_id": "631228", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/26/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051670191", "entity_number": "E0727032005-0", "mark_number": "", "manage_nv_business_id": "NV20051670191", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "127 INVESTMENTS, LLC", "entity_number": "E0727032005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/26/2005", "nv_business_id": "NV20051670191", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "GKL REGISTERED AGENTS OF NV, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051670191", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "127 INVESTMENTS, LLC", "Entity Number": "E0727032005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/26/2005", "NV Business ID": "NV20051670191", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "GKL REGISTERED AGENTS OF NV, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RYAN VOORHEES", "address": "28082 NICHOLAS RD, GALT, CA, 95632, USA", "last_updated": "05/15/2006", "status": "Active", "address_components": {"street": "28082 NICHOLAS RD", "city": "GALT", "state": "CA", "zip_code": "95632", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RYAN VOORHEES", "address": "28082 NICHOLAS RD, GALT, CA, 95632, USA", "last_updated": "05/15/2006", "status": "Active", "address_components": {"street": "28082 NICHOLAS RD", "city": "GALT", "state": "CA", "zip_code": "95632", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "127 INVESTMENTS, LLC", "entity_number": "E0727032005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/26/2005", "nv_business_id": "NV20051670191", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "GKL REGISTERED AGENTS OF NV, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051670191", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2008", "effective_date": "10/24/2008", "filing_number": "20080704729-09", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5088025,this);"}, {"file_date": "09/24/2007", "effective_date": "09/24/2007", "filing_number": "20070659291-21", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5088024,this);"}, {"file_date": "04/09/2007", "effective_date": "04/09/2007", "filing_number": "20070251324-86", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5087777,this);"}, {"file_date": "01/11/2007", "effective_date": "01/11/2007", "filing_number": "20070023972-92", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(5088593,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "127 MIDDLE LANE, LLC", "business_id": "1155735", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/16/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131024535", "entity_number": "E0018532013-2", "mark_number": "", "manage_nv_business_id": "NV20131024535", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "127 MIDDLE LANE, LLC", "entity_number": "E0018532013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/16/2013", "nv_business_id": "NV20131024535", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131024535", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "127 MIDDLE LANE, LLC", "Entity Number": "E0018532013-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/16/2013", "NV Business ID": "NV20131024535", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LAW OFFICES OF CARTNER & FISKE, LLC", "address": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA", "last_updated": "01/29/2015", "status": "Active", "address_components": {"street": "9120 DOUBLE DIAMOND PKWY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LAW OFFICES OF CARTNER & FISKE, LLC", "address": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA", "last_updated": "01/29/2015", "status": "Active", "address_components": {"street": "9120 DOUBLE DIAMOND PKWY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "127 MIDDLE LANE, LLC", "entity_number": "E0018532013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/16/2013", "nv_business_id": "NV20131024535", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131024535", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2019", "effective_date": "08/14/2019", "filing_number": "20200649535", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "18", "snapshot_onclick": "GetSnapShot(11036423,this);"}, {"file_date": "09/01/2017", "effective_date": "09/01/2017", "filing_number": "20170380979-36", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7776545,this);"}, {"file_date": "09/01/2017", "effective_date": "09/01/2017", "filing_number": "20170380981-79", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7776403,this);"}, {"file_date": "09/01/2017", "effective_date": "09/01/2017", "filing_number": "20170380980-68", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7776402,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "127 New York LLC", "business_id": "2462919", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/25/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263534247", "entity_number": "E55464072026-8", "mark_number": "", "manage_nv_business_id": "NV20263534247", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "127 NEW YORK LLC", "entity_number": "E55464072026-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/25/2026", "nv_business_id": "NV20263534247", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Ted  Pappageorge", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263534247", "office_or_position": "", "jurisdiction": "", "street_address": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "5241 Spring Mountain Road", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "127 NEW YORK LLC", "Entity Number": "E55464072026-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/25/2026", "NV Business ID": "NV20263534247", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ted  Pappageorge", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Culinary Workers Union Local 226", "address": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA", "last_updated": "02/25/2026", "status": "Active", "address_components": {"street": "5241 Spring Mountain Road", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Culinary Workers Union Local 226", "address": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA", "last_updated": "02/25/2026", "status": "Active", "address_components": {"street": "5241 Spring Mountain Road", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "127 NEW YORK LLC", "entity_number": "E55464072026-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/25/2026", "nv_business_id": "NV20263534247", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Ted  Pappageorge", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263534247", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5241 Spring Mountain Road", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2026", "effective_date": "03/18/2026", "filing_number": "20265604518", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16914481,this);"}, {"file_date": "02/25/2026", "effective_date": "02/25/2026", "filing_number": "20265546408", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16865299,this);"}, {"file_date": "02/25/2026", "effective_date": "02/25/2026", "filing_number": "20265546406", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16865298,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "127 W. NEW YORK AVENUE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2027"}, "name_changes": {"date": "02/25/2026", "name": "127 W. NEW YORK AVENUE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ted Pappageorge", "attention": "", "address1_address2_city_state_zip_country": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA", "email": ""}], "officers": [{"date": "02/25/2026", "title": "Manager", "name": "Culinary Workers Union Local 226", "attention": "", "address1_address2_city_state_zip_country": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA"}]}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "127 PROPERTIES, LLC", "business_id": "1183122", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/17/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131363854", "entity_number": "E0297922013-6", "mark_number": "", "manage_nv_business_id": "NV20131363854", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "127 PROPERTIES, LLC", "entity_number": "E0297922013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/17/2013", "nv_business_id": "NV20131363854", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131363854", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "127 PROPERTIES, LLC", "Entity Number": "E0297922013-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/17/2013", "NV Business ID": "NV20131363854", "Termination Date": "", "Annual Report Due Date": "6/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AYESHA J DINKINS", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "06/23/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "LEATRICE DINKINS", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "06/23/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "AYESHA J DINKINS", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "06/23/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "LEATRICE DINKINS", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "06/23/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "127 PROPERTIES, LLC", "entity_number": "E0297922013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/17/2013", "nv_business_id": "NV20131363854", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131363854", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/23/2014", "effective_date": "06/23/2014", "filing_number": "20140450538-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7907672,this);"}, {"file_date": "06/17/2013", "effective_date": "06/17/2013", "filing_number": "20130399128-58", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7907727,this);"}, {"file_date": "06/17/2013", "effective_date": "06/17/2013", "filing_number": "20130399126-36", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7906639,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "127 WARM SPRINGS, LLC", "business_id": "117993", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/26/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041196285", "entity_number": "LLC19410-2004", "mark_number": "", "manage_nv_business_id": "NV20041196285", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "127 WARM SPRINGS, LLC", "entity_number": "LLC19410-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/26/2004", "nv_business_id": "NV20041196285", "termination_date": "8/26/2504", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "DEAN P. WILLMORE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041196285", "office_or_position": "", "jurisdiction": "", "street_address": "186 INVERARAY CT, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "186 INVERARAY CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "127 WARM SPRINGS, LLC", "Entity Number": "LLC19410-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/26/2004", "NV Business ID": "NV20041196285", "Termination Date": "8/26/2504", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEAN P. WILLMORE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "186 INVERARAY CT, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "LAUREN WILLMORE", "address": "186 INVERARAY COURT, Henderson, NV, 89074, USA", "last_updated": "07/13/2021", "status": "Active", "address_components": {"street": "186 INVERARAY COURT", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "DEAN WILLMORE", "address": "186 INVERARAY COURT, HENDERSON, NV, 89074, USA", "last_updated": "06/22/2018", "status": "Active", "address_components": {"street": "186 INVERARAY COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "JEANETTE WILLMORE", "address": "186 INVERARAY COURT, HENDERSON, NV, 89074, USA", "last_updated": "06/22/2018", "status": "Active", "address_components": {"street": "186 INVERARAY COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Other/", "name": "LAUREN WILLMORE", "address": "186 INVERARAY COURT, Henderson, NV, 89074, USA", "last_updated": "07/13/2021", "status": "Active", "address_components": {"street": "186 INVERARAY COURT", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "DEAN WILLMORE", "address": "186 INVERARAY COURT, HENDERSON, NV, 89074, USA", "last_updated": "06/22/2018", "status": "Active", "address_components": {"street": "186 INVERARAY COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "JEANETTE WILLMORE", "address": "186 INVERARAY COURT, HENDERSON, NV, 89074, USA", "last_updated": "06/22/2018", "status": "Active", "address_components": {"street": "186 INVERARAY COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "127 WARM SPRINGS, LLC", "entity_number": "LLC19410-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/26/2004", "nv_business_id": "NV20041196285", "termination_date": "8/26/2504", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "DEAN P. WILLMORE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041196285", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "186 INVERARAY CT, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "186 INVERARAY CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2025", "effective_date": "07/11/2025", "filing_number": "20255025736", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15060082,this);"}, {"file_date": "08/30/2024", "effective_date": "08/30/2024", "filing_number": "20244292917", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14382734,this);"}, {"file_date": "08/31/2023", "effective_date": "08/31/2023", "filing_number": "20233451880", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13595788,this);"}, {"file_date": "10/17/2022", "effective_date": "10/17/2022", "filing_number": "20222693514", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12919398,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 24, "total_records": 24}, "first_snapshot": {"business_details": {"business_name": "127 WARM SPRINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/26/2004", "name": "127 WARM SPRINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DEAN P. WILLMORE", "attention": "", "address1_address2_city_state_zip_country": "186 INVERARAY CT, HENDERSON, NV, 89074, USA", "email": ""}], "officers": [{"date": "07/13/2021", "title": "", "name": "LAUREN WILLMORE", "attention": "", "address1_address2_city_state_zip_country": "186 INVERARAY COURT, Henderson, NV, 89074, USA"}, {"date": "06/22/2018", "title": "Manager", "name": "DEAN WILLMORE", "attention": "", "address1_address2_city_state_zip_country": "186 INVERARAY COURT, HENDERSON, NV, 89074, USA"}, {"date": "06/22/2018", "title": "Manager", "name": "JEANETTE WILLMORE", "attention": "", "address1_address2_city_state_zip_country": "186 INVERARAY COURT, HENDERSON, NV, 89074, USA"}]}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "1270-42 REALTY CORP.", "business_id": "1063843", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/15/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111468428", "entity_number": "E0400792011-4", "mark_number": "", "manage_nv_business_id": "NV20111468428", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1270-42 REALTY CORP.", "entity_number": "E0400792011-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/15/2011", "nv_business_id": "NV20111468428", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111468428", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1270-42 REALTY CORP.", "Entity Number": "E0400792011-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "07/15/2011", "NV Business ID": "NV20111468428", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Inga Kornitsky", "address": "PO BOX 85007, Hallandale, FL, 33008, USA", "last_updated": "07/23/2025", "status": "Active", "address_components": {"street": "PO BOX 85007", "city": "Hallandale", "state": "FL", "zip_code": "33008", "country": "USA"}}, {"title": "Secretary", "name": "Alexandra Deleu", "address": "PO BOX 85007, Hallandale, FL, 33008, USA", "last_updated": "07/23/2025", "status": "Active", "address_components": {"street": "PO BOX 85007", "city": "Hallandale", "state": "FL", "zip_code": "33008", "country": "USA"}}, {"title": "Treasurer", "name": "Alexsander Deleu", "address": "PO BOX 85007, Hallandale, FL, 33008, USA", "last_updated": "07/23/2025", "status": "Active", "address_components": {"street": "PO BOX 85007", "city": "Hallandale", "state": "FL", "zip_code": "33008", "country": "USA"}}, {"title": "Director", "name": "Alexandra Deleu", "address": "PO BOX 85007, Hallandale, FL, 33008, USA", "last_updated": "07/23/2025", "status": "Active", "address_components": {"street": "PO BOX 85007", "city": "Hallandale", "state": "FL", "zip_code": "33008", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Inga Kornitsky", "address": "PO BOX 85007, Hallandale, FL, 33008, USA", "last_updated": "07/23/2025", "status": "Active", "address_components": {"street": "PO BOX 85007", "city": "Hallandale", "state": "FL", "zip_code": "33008", "country": "USA"}}, {"title": "Secretary", "name": "Alexandra Deleu", "address": "PO BOX 85007, Hallandale, FL, 33008, USA", "last_updated": "07/23/2025", "status": "Active", "address_components": {"street": "PO BOX 85007", "city": "Hallandale", "state": "FL", "zip_code": "33008", "country": "USA"}}, {"title": "Treasurer", "name": "Alexsander Deleu", "address": "PO BOX 85007, Hallandale, FL, 33008, USA", "last_updated": "07/23/2025", "status": "Active", "address_components": {"street": "PO BOX 85007", "city": "Hallandale", "state": "FL", "zip_code": "33008", "country": "USA"}}, {"title": "Director", "name": "Alexandra Deleu", "address": "PO BOX 85007, Hallandale, FL, 33008, USA", "last_updated": "07/23/2025", "status": "Active", "address_components": {"street": "PO BOX 85007", "city": "Hallandale", "state": "FL", "zip_code": "33008", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1270-42 REALTY CORP.", "entity_number": "E0400792011-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/15/2011", "nv_business_id": "NV20111468428", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111468428", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2025", "effective_date": "07/23/2025", "filing_number": "20255056470", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15090018,this);"}, {"file_date": "07/22/2024", "effective_date": "07/22/2024", "filing_number": "20244197442", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14297584,this);"}, {"file_date": "07/11/2023", "effective_date": "07/11/2023", "filing_number": "20233341911", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13493025,this);"}, {"file_date": "06/14/2022", "effective_date": "06/14/2022", "filing_number": "20222397806", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12657428,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "1270-42 REALTY CORP.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/15/2011", "name": "1270-42 REALTY CORP.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.*", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "07/24/2020", "title": "President", "name": "Inga Kornitsky", "attention": "", "address1_address2_city_state_zip_country": "16850 COLLINS AVE SUITE 112-721, Sunny Isles Beach, FL, 33160, USA"}, {"date": "07/24/2020", "title": "Secretary", "name": "Alexandra Deleu", "attention": "", "address1_address2_city_state_zip_country": "16850 COLLINS AVE SUITE 112-721, Sunny Isles Beach, FL, 33160, USA"}, {"date": "07/24/2020", "title": "Treasurer", "name": "Alexsander Deleu", "attention": "", "address1_address2_city_state_zip_country": "16850 COLLINS AVE SUITE 112-721, Sunny Isles Beach, FL, 33160, USA"}, {"date": "07/24/2020", "title": "Director", "name": "Alexandra Deleu", "attention": "", "address1_address2_city_state_zip_country": "16850 COLLINS AVE SUITE 112-721, Sunny Isles Beach, FL, 33160, USA"}]}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "12701 REAL ESTATE LLC", "business_id": "1898124", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/24/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201925978", "entity_number": "E9987302020-9", "mark_number": "", "manage_nv_business_id": "NV20201925978", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "12701 REAL ESTATE LLC", "entity_number": "E9987302020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/24/2020", "nv_business_id": "NV20201925978", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201925978", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12701 REAL ESTATE LLC", "Entity Number": "E9987302020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/24/2020", "NV Business ID": "NV20201925978", "Termination Date": "", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "OMAR STURM", "address": "1810 E. SAHARA AVENUE, STE 212 #902, Las Vegas, NV, 89104, USA", "last_updated": "10/24/2020", "status": "Active", "address_components": {"street": "1810 E. SAHARA AVENUE", "city": "STE 212 #902", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "OMAR STURM", "address": "1810 E. SAHARA AVENUE, STE 212 #902, Las Vegas, NV, 89104, USA", "last_updated": "10/24/2020", "status": "Active", "address_components": {"street": "1810 E. SAHARA AVENUE", "city": "STE 212 #902", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12701 REAL ESTATE LLC", "entity_number": "E9987302020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/24/2020", "nv_business_id": "NV20201925978", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201925978", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2020", "effective_date": "10/24/2020", "filing_number": "20200998731", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11376142,this);"}, {"file_date": "10/24/2020", "effective_date": "10/24/2020", "filing_number": "20200998729", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11376141,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "12706 Van Fleet, LLC", "business_id": "2398625", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/17/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253378256", "entity_number": "E49740712025-1", "mark_number": "", "manage_nv_business_id": "NV20253378256", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "12706 VAN FLEET, LLC", "entity_number": "E49740712025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/17/2025", "nv_business_id": "NV20253378256", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253378256", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12706 VAN FLEET, LLC", "Entity Number": "E49740712025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/17/2025", "NV Business ID": "NV20253378256", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Phantom Ridge, LLC", "address": "1718 Capitol Ave., Cheyenne, NV, 82001, USA", "last_updated": "06/17/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "NV", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Phantom Ridge, LLC", "address": "1718 Capitol Ave., Cheyenne, NV, 82001, USA", "last_updated": "06/17/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "NV", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12706 VAN FLEET, LLC", "entity_number": "E49740712025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/17/2025", "nv_business_id": "NV20253378256", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253378256", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/17/2025", "effective_date": "06/17/2025", "filing_number": "20254974072", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15011163,this);"}, {"file_date": "06/17/2025", "effective_date": "06/17/2025", "filing_number": "20254974070", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15011162,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "1270C, LLC", "business_id": "2248707", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/15/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232948272", "entity_number": "E36271252023-5", "mark_number": "", "manage_nv_business_id": "NV20232948272", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1270C, LLC", "entity_number": "E36271252023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/15/2023", "nv_business_id": "NV20232948272", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "The Fortune Law Firm, Ltd.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232948272", "office_or_position": "", "jurisdiction": "", "street_address": "8275 South Eastern Ave. #200-407, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8275 South Eastern Ave. #200-407", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1270C, LLC", "Entity Number": "E36271252023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/15/2023", "NV Business ID": "NV20232948272", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "The Fortune Law Firm, Ltd.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8275 South Eastern Ave. #200-407, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Steven Kim", "address": "244 East Lake Avenue, Watsonville, CA, 95076, USA", "last_updated": "09/16/2024", "status": "Active", "address_components": {"street": "244 East Lake Avenue", "city": "Watsonville", "state": "CA", "zip_code": "95076", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Steven Kim", "address": "244 East Lake Avenue, Watsonville, CA, 95076, USA", "last_updated": "09/16/2024", "status": "Active", "address_components": {"street": "244 East Lake Avenue", "city": "Watsonville", "state": "CA", "zip_code": "95076", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1270C, LLC", "entity_number": "E36271252023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/15/2023", "nv_business_id": "NV20232948272", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "The Fortune Law Firm, Ltd.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232948272", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8275 South Eastern Ave. #200-407, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8275 South Eastern Ave. #200-407", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/19/2025", "effective_date": "09/19/2025", "filing_number": "20255182494", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15212993,this);"}, {"file_date": "09/16/2024", "effective_date": "09/16/2024", "filing_number": "20244331720", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14418238,this);"}, {"file_date": "11/15/2023", "effective_date": "11/15/2023", "filing_number": "20233627126", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13755541,this);"}, {"file_date": "11/15/2023", "effective_date": "11/15/2023", "filing_number": "20233627124", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13755540,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1270C, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/15/2023", "name": "1270C, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "The Fortune Law Firm, Ltd.", "attention": "", "address1_address2_city_state_zip_country": "8275 South Eastern Ave. #200-407, Las Vegas, NV, 89123, USA", "email": "processor@thefortunelawfirm.com"}], "officers": [{"date": "09/16/2024", "title": "Manager", "name": "Steven Kim", "attention": "", "address1_address2_city_state_zip_country": "244 East Lake Avenue, Watsonville, CA, 95076, USA"}]}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "1271 ANTIOCH PIKE, LLC", "business_id": "1465043", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/15/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181187715", "entity_number": "E0130312018-8", "mark_number": "", "manage_nv_business_id": "NV20181187715", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1271 ANTIOCH PIKE, LLC", "entity_number": "E0130312018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/15/2018", "nv_business_id": "NV20181187715", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181187715", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1271 ANTIOCH PIKE, LLC", "Entity Number": "E0130312018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/15/2018", "NV Business ID": "NV20181187715", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jonathan Frazier", "address": "PO Box 6452, Douglasville, GA, 30154, USA", "last_updated": "01/07/2026", "status": "Active", "address_components": {"street": "PO Box 6452", "city": "Douglasville", "state": "GA", "zip_code": "30154", "country": "USA"}}, {"title": "Manager", "name": "Kenneth Halley", "address": "PO Box 6452, Douglasville, GA, 30154, USA", "last_updated": "01/07/2026", "status": "Active", "address_components": {"street": "PO Box 6452", "city": "Douglasville", "state": "GA", "zip_code": "30154", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Jonathan Frazier", "address": "PO Box 6452, Douglasville, GA, 30154, USA", "last_updated": "01/07/2026", "status": "Active", "address_components": {"street": "PO Box 6452", "city": "Douglasville", "state": "GA", "zip_code": "30154", "country": "USA"}}, {"title": "Manager", "name": "Kenneth Halley", "address": "PO Box 6452, Douglasville, GA, 30154, USA", "last_updated": "01/07/2026", "status": "Active", "address_components": {"street": "PO Box 6452", "city": "Douglasville", "state": "GA", "zip_code": "30154", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1271 ANTIOCH PIKE, LLC", "entity_number": "E0130312018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/15/2018", "nv_business_id": "NV20181187715", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181187715", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/07/2026", "effective_date": "01/07/2026", "filing_number": "20265427707", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16762374,this);"}, {"file_date": "03/16/2025", "effective_date": "03/16/2025", "filing_number": "20254743586", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14798920,this);"}, {"file_date": "03/07/2024", "effective_date": "03/07/2024", "filing_number": "20243896496", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14003980,this);"}, {"file_date": "02/17/2023", "effective_date": "02/17/2023", "filing_number": "20232962902", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13177715,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "1271 ANTIOCH PIKE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/15/2018", "name": "1271 ANTIOCH PIKE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "03/16/2025", "title": "Manager", "name": "JONATHAN FRAZIER", "attention": "", "address1_address2_city_state_zip_country": "1201 W Peachtree St NW Ste 2625, PMB 52550, Atlanta, GA, 30309, USA"}, {"date": "03/16/2025", "title": "Manager", "name": "KENNETH HALLEY", "attention": "", "address1_address2_city_state_zip_country": "1201 W Peachtree St NW Ste 2625, PMB 52550, Atlanta, GA, 30309, USA"}]}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "12710 HAYES, LLC", "business_id": "963761", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/08/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091625765", "entity_number": "E0661402009-0", "mark_number": "", "manage_nv_business_id": "NV20091625765", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "12710 HAYES, LLC", "entity_number": "E0661402009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/08/2009", "nv_business_id": "NV20091625765", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091625765", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12710 HAYES, LLC", "Entity Number": "E0661402009-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/08/2009", "NV Business ID": "NV20091625765", "Termination Date": "", "Annual Report Due Date": "12/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Lisa Abraham", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "02/26/2010", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Lisa Abraham", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "02/26/2010", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12710 HAYES, LLC", "entity_number": "E0661402009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/08/2009", "nv_business_id": "NV20091625765", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091625765", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2010", "effective_date": "02/26/2010", "filing_number": "20100126272-73", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6842307,this);"}, {"file_date": "12/08/2009", "effective_date": "12/08/2009", "filing_number": "20090879388-84", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6839830,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "1271000 NEVADA LLC", "business_id": "25650", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/07/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991024949", "entity_number": "LLC2429-1999", "mark_number": "", "manage_nv_business_id": "NV19991024949", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1271000 NEVADA LLC", "entity_number": "LLC2429-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/07/1999", "nv_business_id": "NV19991024949", "termination_date": "4/7/2499", "annual_report_due": "4/30/2000", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991024949", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1271000 NEVADA LLC", "Entity Number": "LLC2429-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/07/1999", "NV Business ID": "NV19991024949", "Termination Date": "4/7/2499", "Annual Report Due Date": "4/30/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "W. JOHN LOUCKS", "address": "P.O. BOX 3600, 276 KINGSBURY, #104, STATELINE, NV, 89449, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P.O. BOX 3600", "city": "276 KINGSBURY", "state": "#104", "zip_code": "STATELINE", "country": "NV"}}, {"title": "Managing Member", "name": "JOAN LOUCKS", "address": "P.O. BOX 3600, 276 KINGSBURY, #104, STATELINE, NV, 89449, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P.O. BOX 3600", "city": "276 KINGSBURY", "state": "#104", "zip_code": "STATELINE", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "W. JOHN LOUCKS", "address": "P.O. BOX 3600, 276 KINGSBURY, #104, STATELINE, NV, 89449, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P.O. BOX 3600", "city": "276 KINGSBURY", "state": "#104", "zip_code": "STATELINE", "country": "NV"}}, {"title": "Managing Member", "name": "JOAN LOUCKS", "address": "P.O. BOX 3600, 276 KINGSBURY, #104, STATELINE, NV, 89449, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P.O. BOX 3600", "city": "276 KINGSBURY", "state": "#104", "zip_code": "STATELINE", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1271000 NEVADA LLC", "entity_number": "LLC2429-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/07/1999", "nv_business_id": "NV19991024949", "termination_date": "4/7/2499", "annual_report_due": "4/30/2000", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991024949", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/24/2011", "effective_date": "05/24/2011", "filing_number": "20110388492-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(219591,this);"}, {"file_date": "04/07/1999", "effective_date": "04/07/1999", "filing_number": "LLC2429-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(224143,this);"}, {"file_date": "04/07/1999", "effective_date": "04/07/1999", "filing_number": "LLC2429-1999-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(219196,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "12718 LLC", "business_id": "1826540", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/20/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201694670", "entity_number": "E4267032020-9", "mark_number": "", "manage_nv_business_id": "NV20201694670", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "12718 LLC", "entity_number": "E4267032020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/20/2020", "nv_business_id": "NV20201694670", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": ""}, "agent": {"name": "MICHAEL K. KUEHNER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201694670", "office_or_position": "", "jurisdiction": "", "street_address": "375 STEPHANIE STREET STE 711, Henderson, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "375 STEPHANIE STREET STE 711", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12718 LLC", "Entity Number": "E4267032020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/20/2020", "NV Business ID": "NV20201694670", "Termination Date": "", "Annual Report Due Date": "1/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL K. KUEHNER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "375 STEPHANIE STREET STE 711, Henderson, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL KUEHNER - 40% Member", "address": "Post Office Box 65458, University Place, WA, 98464, USA", "last_updated": "03/06/2023", "status": "Active", "address_components": {"street": "Post Office Box 65458", "city": "University Place", "state": "WA", "zip_code": "98464", "country": "USA"}}, {"title": "Manager", "name": "Jo Ann Kuehner - 20% Member", "address": "75 NE CASCADE AVE APT Z, Chehalis, WA, 98532, USA", "last_updated": "03/06/2023", "status": "Active", "address_components": {"street": "75 NE CASCADE AVE APT Z", "city": "Chehalis", "state": "WA", "zip_code": "98532", "country": "USA"}}, {"title": "Other/", "name": "Barbara D'Agostino - 40% Member", "address": "659 N Tomahawk Island Dr, Portland, OR, 97217, USA", "last_updated": "03/06/2023", "status": "Active", "address_components": {"street": "659 N Tomahawk Island Dr", "city": "Portland", "state": "OR", "zip_code": "97217", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL KUEHNER - 40% Member", "address": "Post Office Box 65458, University Place, WA, 98464, USA", "last_updated": "03/06/2023", "status": "Active", "address_components": {"street": "Post Office Box 65458", "city": "University Place", "state": "WA", "zip_code": "98464", "country": "USA"}}, {"title": "Manager", "name": "Jo Ann Kuehner - 20% Member", "address": "75 NE CASCADE AVE APT Z, Chehalis, WA, 98532, USA", "last_updated": "03/06/2023", "status": "Active", "address_components": {"street": "75 NE CASCADE AVE APT Z", "city": "Chehalis", "state": "WA", "zip_code": "98532", "country": "USA"}}, {"title": "Other/", "name": "Barbara D'Agostino - 40% Member", "address": "659 N Tomahawk Island Dr, Portland, OR, 97217, USA", "last_updated": "03/06/2023", "status": "Active", "address_components": {"street": "659 N Tomahawk Island Dr", "city": "Portland", "state": "OR", "zip_code": "97217", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "12718 LLC", "entity_number": "E4267032020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/20/2020", "nv_business_id": "NV20201694670", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": "", "agent_name": "MICHAEL K. KUEHNER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201694670", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "375 STEPHANIE STREET STE 711, Henderson, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "375 STEPHANIE STREET STE 711", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2023", "effective_date": "03/06/2023", "filing_number": "20233004900", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13215074,this);"}, {"file_date": "02/25/2021", "effective_date": "02/25/2021", "filing_number": "20211260136", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11624043,this);"}, {"file_date": "01/20/2020", "effective_date": "01/20/2020", "filing_number": "20200426704", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10830798,this);"}, {"file_date": "01/20/2020", "effective_date": "01/20/2020", "filing_number": "20200426702", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10830797,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "12718 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2022"}, "name_changes": {"date": "01/20/2020", "name": "12718 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MICHAEL K. KUEHNER", "attention": "", "address1_address2_city_state_zip_country": "375 STEPHANIE STREET STE 711, Henderson, NV, 89014, USA", "email": ""}], "officers": [{"date": "02/25/2021", "title": "Manager", "name": "MICHAEL KUEHNER", "attention": "", "address1_address2_city_state_zip_country": "Post Office Box 65458, University Place, WA, 98464, USA"}]}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "1274 Lincoln Park, LLC", "business_id": "2144912", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/07/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222643254", "entity_number": "E28025962022-6", "mark_number": "", "manage_nv_business_id": "NV20222643254", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1274 LINCOLN PARK, LLC", "entity_number": "E28025962022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/07/2022", "nv_business_id": "NV20222643254", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222643254", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1274 LINCOLN PARK, LLC", "Entity Number": "E28025962022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/07/2022", "NV Business ID": "NV20222643254", "Termination Date": "", "Annual Report Due Date": "12/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Erol Hassan", "address": "3540 Highland Ave, Manhattan Beach, CA, 90266, USA", "last_updated": "12/07/2022", "status": "Active", "address_components": {"street": "3540 Highland Ave", "city": "Manhattan Beach", "state": "CA", "zip_code": "90266", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Erol Hassan", "address": "3540 Highland Ave, Manhattan Beach, CA, 90266, USA", "last_updated": "12/07/2022", "status": "Active", "address_components": {"street": "3540 Highland Ave", "city": "Manhattan Beach", "state": "CA", "zip_code": "90266", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1274 LINCOLN PARK, LLC", "entity_number": "E28025962022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/07/2022", "nv_business_id": "NV20222643254", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222643254", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/07/2022", "effective_date": "12/07/2022", "filing_number": "20222802597", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13022633,this);"}, {"file_date": "12/07/2022", "effective_date": "12/07/2022", "filing_number": "20222802595", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13022632,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "12748 NORTH 78TH STREET, LLC", "business_id": "1102327", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/27/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121126719", "entity_number": "E0110012012-2", "mark_number": "", "manage_nv_business_id": "NV20121126719", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "12748 NORTH 78TH STREET, LLC", "entity_number": "E0110012012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/27/2012", "nv_business_id": "NV20121126719", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": ""}, "agent": {"name": "GENE D. CRUSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121126719", "office_or_position": "", "jurisdiction": "", "street_address": "9550 S EASTERN AVE STE #253, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9550 S EASTERN AVE STE #253", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12748 NORTH 78TH STREET, LLC", "Entity Number": "E0110012012-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/27/2012", "NV Business ID": "NV20121126719", "Termination Date": "", "Annual Report Due Date": "2/28/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "GENE D. CRUSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9550 S EASTERN AVE STE #253, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GENE D CRUSON", "address": "9550 S EASTERN AVE, STE 253, LAS VEGAS, NV, 89123, USA", "last_updated": "03/16/2012", "status": "Active", "address_components": {"street": "9550 S EASTERN AVE", "city": "STE 253", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}, {"title": "Managing Member", "name": "GARY L SANFORD", "address": "7119 E SHEA STE 109, PMB #206, SCOTTSDALE, AZ, 85250, USA", "last_updated": "03/16/2012", "status": "Active", "address_components": {"street": "7119 E SHEA STE 109", "city": "PMB #206", "state": "SCOTTSDALE", "zip_code": "AZ", "country": "85250"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GENE D CRUSON", "address": "9550 S EASTERN AVE, STE 253, LAS VEGAS, NV, 89123, USA", "last_updated": "03/16/2012", "status": "Active", "address_components": {"street": "9550 S EASTERN AVE", "city": "STE 253", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}, {"title": "Managing Member", "name": "GARY L SANFORD", "address": "7119 E SHEA STE 109, PMB #206, SCOTTSDALE, AZ, 85250, USA", "last_updated": "03/16/2012", "status": "Active", "address_components": {"street": "7119 E SHEA STE 109", "city": "PMB #206", "state": "SCOTTSDALE", "zip_code": "AZ", "country": "85250"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12748 NORTH 78TH STREET, LLC", "entity_number": "E0110012012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/27/2012", "nv_business_id": "NV20121126719", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": "", "agent_name": "GENE D. CRUSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121126719", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9550 S EASTERN AVE STE #253, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9550 S EASTERN AVE STE #253", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2013", "effective_date": "03/06/2013", "filing_number": "20130155975-48", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7520621,this);"}, {"file_date": "03/16/2012", "effective_date": "03/16/2012", "filing_number": "20120186892-79", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7520358,this);"}, {"file_date": "02/27/2012", "effective_date": "02/27/2012", "filing_number": "20120135444-86", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7521440,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "1275 BERRUM LANE, LLC", "business_id": "1352458", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/30/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161189090", "entity_number": "E0145572016-3", "mark_number": "", "manage_nv_business_id": "NV20161189090", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1275 BERRUM LANE, LLC", "entity_number": "E0145572016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/30/2016", "nv_business_id": "NV20161189090", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATE DIRECT, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161189090", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1275 BERRUM LANE, LLC", "Entity Number": "E0145572016-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/30/2016", "NV Business ID": "NV20161189090", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE DIRECT, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Brooke Zaslavsky", "address": "2248 Meridian Blvd., Ste H, Minden, NV, 89423, USA", "last_updated": "09/19/2025", "status": "Active", "address_components": {"street": "2248 Meridian Blvd.", "city": "Ste H", "state": "Minden", "zip_code": "NV", "country": "89423"}}, {"title": "Managing Member", "name": "Misha Zaslavsky", "address": "2248 Meridian Blvd., Ste H, Minden, NV, 89423, USA", "last_updated": "09/19/2025", "status": "Active", "address_components": {"street": "2248 Meridian Blvd.", "city": "Ste H", "state": "Minden", "zip_code": "NV", "country": "89423"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Brooke Zaslavsky", "address": "2248 Meridian Blvd., Ste H, Minden, NV, 89423, USA", "last_updated": "09/19/2025", "status": "Active", "address_components": {"street": "2248 Meridian Blvd.", "city": "Ste H", "state": "Minden", "zip_code": "NV", "country": "89423"}}, {"title": "Managing Member", "name": "Misha Zaslavsky", "address": "2248 Meridian Blvd., Ste H, Minden, NV, 89423, USA", "last_updated": "09/19/2025", "status": "Active", "address_components": {"street": "2248 Meridian Blvd.", "city": "Ste H", "state": "Minden", "zip_code": "NV", "country": "89423"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1275 BERRUM LANE, LLC", "entity_number": "E0145572016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/30/2016", "nv_business_id": "NV20161189090", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "CORPORATE DIRECT, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161189090", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2026", "effective_date": "03/17/2026", "filing_number": "20265599185", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16909973,this);"}, {"file_date": "09/19/2025", "effective_date": "09/19/2025", "filing_number": "20255183701", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15214237,this);"}, {"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254780155", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14833407,this);"}, {"file_date": "03/31/2024", "effective_date": "03/31/2024", "filing_number": "20243956973", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14062994,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "1275 BERRUM LANE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/30/2016", "name": "1275 BERRUM LANE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE DIRECT, INC.", "attention": "", "address1_address2_city_state_zip_country": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "email": "info@corporatedirect.com"}], "officers": [{"date": "09/19/2025", "title": "Managing Member", "name": "Brooke Zaslavsky", "attention": "", "address1_address2_city_state_zip_country": "2248 Meridian Blvd., Ste H, Minden, NV, 89423, USA"}, {"date": "09/19/2025", "title": "Managing Member", "name": "Misha Zaslavsky", "attention": "", "address1_address2_city_state_zip_country": "2248 Meridian Blvd., Ste H, Minden, NV, 89423, USA"}]}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "1275 CEDAR RIDGE, L.L.C.", "business_id": "4450", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/10/1995", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19951003585", "entity_number": "LLC4313-1995", "mark_number": "", "manage_nv_business_id": "NV19951003585", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1275 CEDAR RIDGE, L.L.C.", "entity_number": "LLC4313-1995", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/10/1995", "nv_business_id": "NV19951003585", "termination_date": "3/10/2020", "annual_report_due": "3/31/1998", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19951003585", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1275 CEDAR RIDGE, L.L.C.", "Entity Number": "LLC4313-1995", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/10/1995", "NV Business ID": "NV19951003585", "Termination Date": "3/10/2020", "Annual Report Due Date": "3/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT L. MELTON, TRUSTEE OF THE", "address": "1031 DUNCAN PLACE, MELTON FAMILY TRUST, MANHATTAN BEACH, CA, 90266, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1031 DUNCAN PLACE", "city": "MELTON FAMILY TRUST", "state": "MANHATTAN BEACH", "zip_code": "CA", "country": "90266"}}, {"title": "Managing Member", "name": "JOHN N. NORRIS, III, TRUSTEE OF", "address": "5102 NO. 31ST PL., #434, NORRIS FAMILY TRUST, PHOENIX, AZ, 85016, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "5102 NO. 31ST PL.", "city": "#434", "state": "NORRIS FAMILY TRUST", "zip_code": "PHOENIX", "country": "AZ"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT L. MELTON, TRUSTEE OF THE", "address": "1031 DUNCAN PLACE, MELTON FAMILY TRUST, MANHATTAN BEACH, CA, 90266, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1031 DUNCAN PLACE", "city": "MELTON FAMILY TRUST", "state": "MANHATTAN BEACH", "zip_code": "CA", "country": "90266"}}, {"title": "Managing Member", "name": "JOHN N. NORRIS, III, TRUSTEE OF", "address": "5102 NO. 31ST PL., #434, NORRIS FAMILY TRUST, PHOENIX, AZ, 85016, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "5102 NO. 31ST PL.", "city": "#434", "state": "NORRIS FAMILY TRUST", "zip_code": "PHOENIX", "country": "AZ"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1275 CEDAR RIDGE, L.L.C.", "entity_number": "LLC4313-1995", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/10/1995", "nv_business_id": "NV19951003585", "termination_date": "3/10/2020", "annual_report_due": "3/31/1998", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951003585", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/06/1998", "effective_date": "01/06/1998", "filing_number": "LLC4313-1995-004", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(25888,this);"}, {"file_date": "05/28/1997", "effective_date": "05/28/1997", "filing_number": "LLC4313-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(23051,this);"}, {"file_date": "02/06/1997", "effective_date": "02/06/1997", "filing_number": "LLC4313-1995-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(30401,this);"}, {"file_date": "03/10/1995", "effective_date": "03/10/1995", "filing_number": "LLC4313-1995-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(23050,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "12753 Coastline Shadow, LLC", "business_id": "2322357", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/23/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243187468", "entity_number": "E42737882024-6", "mark_number": "", "manage_nv_business_id": "NV20243187468", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "12753 COASTLINE SHADOW, LLC", "entity_number": "E42737882024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/23/2024", "nv_business_id": "NV20243187468", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243187468", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12753 COASTLINE SHADOW, LLC", "Entity Number": "E42737882024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/23/2024", "NV Business ID": "NV20243187468", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nurali B. Moosa", "address": "1267 E. Penedes Dr., Gilbert, AZ, 85298, USA", "last_updated": "08/15/2025", "status": "Active", "address_components": {"street": "1267 E. Penedes Dr.", "city": "Gilbert", "state": "AZ", "zip_code": "85298", "country": "USA"}}, {"title": "Manager", "name": "Nausheen Merchant", "address": "1267 E. Penedes Dr., Gilbert, AZ, 85298, USA", "last_updated": "08/15/2025", "status": "Active", "address_components": {"street": "1267 E. Penedes Dr.", "city": "Gilbert", "state": "AZ", "zip_code": "85298", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Nurali B. Moosa", "address": "1267 E. Penedes Dr., Gilbert, AZ, 85298, USA", "last_updated": "08/15/2025", "status": "Active", "address_components": {"street": "1267 E. Penedes Dr.", "city": "Gilbert", "state": "AZ", "zip_code": "85298", "country": "USA"}}, {"title": "Manager", "name": "Nausheen Merchant", "address": "1267 E. Penedes Dr., Gilbert, AZ, 85298, USA", "last_updated": "08/15/2025", "status": "Active", "address_components": {"street": "1267 E. Penedes Dr.", "city": "Gilbert", "state": "AZ", "zip_code": "85298", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12753 COASTLINE SHADOW, LLC", "entity_number": "E42737882024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/23/2024", "nv_business_id": "NV20243187468", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243187468", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/15/2025", "effective_date": "08/15/2025", "filing_number": "20255115698", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15147410,this);"}, {"file_date": "08/23/2024", "effective_date": "08/23/2024", "filing_number": "20244273789", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14365663,this);"}, {"file_date": "08/23/2024", "effective_date": "08/23/2024", "filing_number": "20244273787", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14365662,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "12753 COASTLINE SHADOW, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/23/2024", "name": "12753 COASTLINE SHADOW, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "attention": "", "address1_address2_city_state_zip_country": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "email": "admin@trustedepa.com"}], "officers": [{"date": "08/23/2024", "title": "Manager", "name": "Nurali B. Moosa", "attention": "", "address1_address2_city_state_zip_country": "12753 Coastline Shadow St., Las Vegas, NV, 89141, USA"}, {"date": "08/23/2024", "title": "Manager", "name": "Nausheen Merchant", "attention": "", "address1_address2_city_state_zip_country": "12753 Coastline Shadow St., Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "1276 RIVERSIDE, LLC", "business_id": "1301039", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/06/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151286984", "entity_number": "E0224812015-8", "mark_number": "", "manage_nv_business_id": "NV20151286984", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1276 RIVERSIDE, LLC", "entity_number": "E0224812015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/06/2015", "nv_business_id": "NV20151286984", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": ""}, "agent": {"name": "STEPHEN C. MOLLATH", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151286984", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6560 SW MCCARRAN BLVD STE A, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "6560 SW MCCARRAN BLVD STE A", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1276 RIVERSIDE, LLC", "Entity Number": "E0224812015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/06/2015", "NV Business ID": "NV20151286984", "Termination Date": "", "Annual Report Due Date": "5/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEPHEN C. MOLLATH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6560 SW MCCARRAN BLVD STE A, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "HELEN KNUTZEN", "address": "6560 SW MCCARRAN BLVD., SUITE A, RENO, NV, 89509, USA", "last_updated": "05/07/2015", "status": "Active", "address_components": {"street": "6560 SW MCCARRAN BLVD.", "city": "SUITE A", "state": "RENO", "zip_code": "NV", "country": "89509"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "HELEN KNUTZEN", "address": "6560 SW MCCARRAN BLVD., SUITE A, RENO, NV, 89509, USA", "last_updated": "05/07/2015", "status": "Active", "address_components": {"street": "6560 SW MCCARRAN BLVD.", "city": "SUITE A", "state": "RENO", "zip_code": "NV", "country": "89509"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1276 RIVERSIDE, LLC", "entity_number": "E0224812015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/06/2015", "nv_business_id": "NV20151286984", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": "", "agent_name": "STEPHEN C. MOLLATH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151286984", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6560 SW MCCARRAN BLVD STE A, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6560 SW MCCARRAN BLVD STE A", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/07/2015", "effective_date": "05/07/2015", "filing_number": "20150210082-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8490131,this);"}, {"file_date": "05/06/2015", "effective_date": "05/06/2015", "filing_number": "20150208770-42", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8488795,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "1278 INVESTMENTS, LLC", "business_id": "1893104", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/07/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201911172", "entity_number": "E9643072020-3", "mark_number": "", "manage_nv_business_id": "NV20201911172", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "1278 INVESTMENTS, LLC", "entity_number": "E9643072020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/07/2020", "nv_business_id": "NV20201911172", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201911172", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1278 INVESTMENTS, LLC", "Entity Number": "E9643072020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/07/2020", "NV Business ID": "NV20201911172", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Edward Moffatt", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/29/2025", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Cedric Mangaroo", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/07/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Edward Moffatt", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/29/2025", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Cedric Mangaroo", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/07/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1278 INVESTMENTS, LLC", "entity_number": "E9643072020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/07/2020", "nv_business_id": "NV20201911172", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201911172", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2025", "effective_date": "10/29/2025", "filing_number": "20255272584", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15981382,this);"}, {"file_date": "08/28/2024", "effective_date": "08/28/2024", "filing_number": "20244284956", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14375680,this);"}, {"file_date": "09/26/2023", "effective_date": "09/26/2023", "filing_number": "20233509711", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13640471,this);"}, {"file_date": "08/31/2022", "effective_date": "08/31/2022", "filing_number": "20222582473", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12816816,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "1278 INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/07/2020", "name": "1278 INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "08/31/2022", "title": "Manager", "name": "Edward A. Moffatt Jr.", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "10/07/2020", "title": "Manager", "name": "Cedric Mangaroo", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "1278 N KINGSLEY LLC", "business_id": "957479", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/02/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091543700", "entity_number": "E0594052009-5", "mark_number": "", "manage_nv_business_id": "NV20091543700", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "1278 N KINGSLEY LLC", "entity_number": "E0594052009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/02/2009", "nv_business_id": "NV20091543700", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091543700", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1278 N KINGSLEY LLC", "Entity Number": "E0594052009-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/02/2009", "NV Business ID": "NV20091543700", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1278 N KINGSLEY LLC", "entity_number": "E0594052009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/02/2009", "nv_business_id": "NV20091543700", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091543700", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/02/2009", "effective_date": "11/02/2009", "filing_number": "20090785942-16", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6806453,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "127THOUSAND, LLC", "business_id": "1325402", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/08/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151601600", "entity_number": "E0475442015-6", "mark_number": "", "manage_nv_business_id": "NV20151601600", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "127THOUSAND, LLC", "entity_number": "E0475442015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/08/2015", "nv_business_id": "NV20151601600", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151601600", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "127THOUSAND, LLC", "Entity Number": "E0475442015-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/08/2015", "NV Business ID": "NV20151601600", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ben LeBlond", "address": "20540 HWY 46 W STE 115 PMB 135, Spring Branch, TX, 78070, USA", "last_updated": "10/30/2025", "status": "Active", "address_components": {"street": "20540 HWY 46 W STE 115 PMB 135", "city": "Spring Branch", "state": "TX", "zip_code": "78070", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ben LeBlond", "address": "20540 HWY 46 W STE 115 PMB 135, Spring Branch, TX, 78070, USA", "last_updated": "10/30/2025", "status": "Active", "address_components": {"street": "20540 HWY 46 W STE 115 PMB 135", "city": "Spring Branch", "state": "TX", "zip_code": "78070", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "127THOUSAND, LLC", "entity_number": "E0475442015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/08/2015", "nv_business_id": "NV20151601600", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151601600", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255276161", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15984940,this);"}, {"file_date": "10/24/2024", "effective_date": "10/24/2024", "filing_number": "20244420978", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14498643,this);"}, {"file_date": "11/11/2023", "effective_date": "11/11/2023", "filing_number": "20233619296", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13747928,this);"}, {"file_date": "12/07/2022", "effective_date": "12/07/2022", "filing_number": "20222800630", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13020604,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "127THOUSAND, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/08/2015", "name": "127THOUSAND, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "11/11/2023", "title": "Managing Member", "name": "Ben LeBlond", "attention": "", "address1_address2_city_state_zip_country": "193 Interstate 45 Ste D-179, Huntsville, TX, 77340, USA"}]}}}
{"task_id": 303056, "worker_id": "worker-4", "ts": 1775041686, "record_type": "business_detail", "name": "Jonathan Moore LLC", "business_id": "1860252", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/12/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201803821", "entity_number": "E7217502020-9", "mark_number": "", "manage_nv_business_id": "NV20201803821", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "JONATHAN MOORE LLC", "entity_number": "E7217502020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/12/2020", "nv_business_id": "NV20201803821", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20201803821", "office_or_position": "Owner", "jurisdiction": "", "street_address": "1001 Whitney Ranch Drive, Ste 120, Henderson, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1001 Whitney Ranch Drive", "city": "Ste 120", "state": "Henderson", "zip_code": "NV", "country": "89014"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "JONATHAN MOORE LLC", "Entity Number": "E7217502020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/12/2020", "NV Business ID": "NV20201803821", "Termination Date": "", "Annual Report Due Date": "6/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Owner", "Jurisdiction": "", "Street Address": "1001 Whitney Ranch Drive, Ste 120, Henderson, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jonathan Moore", "address": "5618 Deer Creek Falls Ct, Las Vegas, NV, 89118, USA", "last_updated": "09/22/2023", "status": "Active", "address_components": {"street": "5618 Deer Creek Falls Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jonathan Moore", "address": "5618 Deer Creek Falls Ct, Las Vegas, NV, 89118, USA", "last_updated": "09/22/2023", "status": "Active", "address_components": {"street": "5618 Deer Creek Falls Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "JONATHAN MOORE LLC", "entity_number": "E7217502020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/12/2020", "nv_business_id": "NV20201803821", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20201803821", "agent_office_or_position": "Owner", "agent_jurisdiction": "", "agent_street_address": "1001 Whitney Ranch Drive, Ste 120, Henderson, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1001 Whitney Ranch Drive", "city": "Ste 120", "state": "Henderson", "zip_code": "NV", "country": "89014"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/09/2023", "effective_date": "10/09/2023", "filing_number": "20233545708", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13674855,this);"}, {"file_date": "09/22/2023", "effective_date": "09/22/2023", "filing_number": "20233503622", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13635104,this);"}, {"file_date": "06/01/2022", "effective_date": "06/01/2022", "filing_number": "20222360970", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12631369,this);"}, {"file_date": "04/05/2021", "effective_date": "04/05/2021", "filing_number": "20211363177", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11719318,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1279 SUMMER DAWN AVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/12/2020", "name": "1279 SUMMER DAWN AVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "1001 Whitney Ranch Drive, Ste 120, Henderson, NV, 89014, USA", "email": "JONATHAN.MOORE@USHAdvisors.com"}], "officers": [{"date": "09/22/2023", "title": "Managing Member", "name": "Jonathan Moore", "attention": "", "address1_address2_city_state_zip_country": "5618 Deer Creek Falls Ct, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "R.D. Talley Books Publishing, LLC", "business_id": "2026086", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/16/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212281310", "entity_number": "E18968422021-6", "mark_number": "", "manage_nv_business_id": "NV20212281310", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.D. TALLEY BOOKS PUBLISHING, LLC", "entity_number": "E18968422021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/16/2021", "nv_business_id": "NV20212281310", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Roderick Desmond Talley", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212281310", "office_or_position": "", "jurisdiction": "", "street_address": "2208 Chipplegate Way, North Las Vegas, NV, 89032, USA", "mailing_address": "", "street_address_components": {"street": "2208 Chipplegate Way", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.D. TALLEY BOOKS PUBLISHING, LLC", "Entity Number": "E18968422021-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/16/2021", "NV Business ID": "NV20212281310", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Roderick Desmond Talley", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2208 Chipplegate Way, North Las Vegas, NV, 89032, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Roderick Desmond Talley Sr.", "address": "2208 Chipplegate Way, North Las Vegas, NV, 89032, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "2208 Chipplegate Way", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Roderick Desmond Talley Sr.", "address": "2208 Chipplegate Way, North Las Vegas, NV, 89032, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "2208 Chipplegate Way", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.D. TALLEY BOOKS PUBLISHING, LLC", "entity_number": "E18968422021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/16/2021", "nv_business_id": "NV20212281310", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Roderick Desmond Talley", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212281310", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2208 Chipplegate Way, North Las Vegas, NV, 89032, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2208 Chipplegate Way", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/29/2025", "effective_date": "11/29/2025", "filing_number": "20255340337", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16048395,this);"}, {"file_date": "11/07/2024", "effective_date": "11/07/2024", "filing_number": "20244457305", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14530612,this);"}, {"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233664008", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13782026,this);"}, {"file_date": "11/23/2022", "effective_date": "11/23/2022", "filing_number": "20222773792", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12994078,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "R.D. TALLEY BOOKS PUBLISHING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/16/2021", "name": "R.D. TALLEY BOOKS PUBLISHING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Roderick Desmond Talley", "attention": "", "address1_address2_city_state_zip_country": "2208 Chipplegate Way, North Las Vegas, NV, 89032, USA", "email": "rodericktalley@gmail.com"}], "officers": [{"date": "11/07/2024", "title": "Manager", "name": "Roderick Desmond Talley Sr.", "attention": "", "address1_address2_city_state_zip_country": "2208 Chipplegate Way, North Las Vegas, NV, 89032, USA"}]}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "R.D. THOMPSON & ASSOCIATES, INC", "business_id": "813748", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/29/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071745676", "entity_number": "E0766782007-8", "mark_number": "", "manage_nv_business_id": "NV20071745676", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.D. THOMPSON & ASSOCIATES, INC", "entity_number": "E0766782007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/29/2007", "nv_business_id": "NV20071745676", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071745676", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.D. THOMPSON & ASSOCIATES, INC", "Entity Number": "E0766782007-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/29/2007", "NV Business ID": "NV20071745676", "Termination Date": "", "Annual Report Due Date": "10/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD D THOMPSON III", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/07/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD D THOMPSON III", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/07/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD D THOMPSON III", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/07/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "RICHARD D THOMPSON III", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/07/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RICHARD D THOMPSON III", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/07/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD D THOMPSON III", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/07/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD D THOMPSON III", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/07/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "RICHARD D THOMPSON III", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/07/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.D. THOMPSON & ASSOCIATES, INC", "entity_number": "E0766782007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/29/2007", "nv_business_id": "NV20071745676", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071745676", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/01/2010", "effective_date": "07/01/2010", "filing_number": "20100509426-59", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6108381,this);"}, {"file_date": "07/01/2010", "effective_date": "07/01/2010", "filing_number": "20100509427-60", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6106527,this);"}, {"file_date": "06/30/2008", "effective_date": "06/30/2008", "filing_number": "20080440338-72", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6107940,this);"}, {"file_date": "10/29/2007", "effective_date": "10/29/2007", "filing_number": "20070749848-69", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(6109595,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "R.D. THOMSON LIMITED PARTNERSHIP", "business_id": "151346", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/16/1998", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19981108281", "entity_number": "LP2922-1998", "mark_number": "", "manage_nv_business_id": "NV19981108281", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.D. THOMSON LIMITED PARTNERSHIP", "entity_number": "LP2922-1998", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "11/16/1998", "nv_business_id": "NV19981108281", "termination_date": "10/31/2023", "annual_report_due": "11/30/2001", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981108281", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.D. THOMSON LIMITED PARTNERSHIP", "Entity Number": "LP2922-1998", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "11/16/1998", "NV Business ID": "NV19981108281", "Termination Date": "10/31/2023", "Annual Report Due Date": "11/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "PIONEER PEAK MANAGEMENT", "address": "16125 E, MERCURY AVENUE, PALMER, AK, 99645, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "16125 E", "city": "MERCURY AVENUE", "state": "PALMER", "zip_code": "AK", "country": "99645"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "PIONEER PEAK MANAGEMENT", "address": "16125 E, MERCURY AVENUE, PALMER, AK, 99645, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "16125 E", "city": "MERCURY AVENUE", "state": "PALMER", "zip_code": "AK", "country": "99645"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.D. THOMSON LIMITED PARTNERSHIP", "entity_number": "LP2922-1998", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "11/16/1998", "nv_business_id": "NV19981108281", "termination_date": "10/31/2023", "annual_report_due": "11/30/2001", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981108281", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2000", "effective_date": "12/11/2000", "filing_number": "LP2922-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1233811,this);"}, {"file_date": "06/20/2000", "effective_date": "06/20/2000", "filing_number": "LP2922-1998-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1235610,this);"}, {"file_date": "11/25/1999", "effective_date": "11/25/1999", "filing_number": "LP2922-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1233812,this);"}, {"file_date": "11/16/1998", "effective_date": "11/16/1998", "filing_number": "LP2922-1998-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1233810,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "R.D.T. INVESTMENTS, INC.", "business_id": "376185", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/12/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001272667", "entity_number": "C10241-2000", "mark_number": "", "manage_nv_business_id": "NV20001272667", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.D.T. INVESTMENTS, INC.", "entity_number": "C10241-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/12/2000", "nv_business_id": "NV20001272667", "termination_date": "", "annual_report_due": "4/30/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001272667", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.D.T. INVESTMENTS, INC.", "Entity Number": "C10241-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/12/2000", "NV Business ID": "NV20001272667", "Termination Date": "", "Annual Report Due Date": "4/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LOREN ZIDELL", "address": "3960 HOWARD HUGHES PKWY 5TH FL, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3960 HOWARD HUGHES PKWY 5TH FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "LOREN ZIDELL", "address": "3960 HOWARD HUGHES PKWY 5TH FL, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3960 HOWARD HUGHES PKWY 5TH FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "LOREN ZIDELL", "address": "3960 HOWARD HUGHES PKWY 5TH FL, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3960 HOWARD HUGHES PKWY 5TH FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "LOREN ZIDELL", "address": "3960 HOWARD HUGHES PKWY 5TH FL, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3960 HOWARD HUGHES PKWY 5TH FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.D.T. INVESTMENTS, INC.", "entity_number": "C10241-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/12/2000", "nv_business_id": "NV20001272667", "termination_date": "", "annual_report_due": "4/30/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001272667", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2004", "effective_date": "04/06/2004", "filing_number": "C10241-2000-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3489993,this);"}, {"file_date": "05/08/2003", "effective_date": "05/08/2003", "filing_number": "C10241-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3490458,this);"}, {"file_date": "05/03/2002", "effective_date": "05/03/2002", "filing_number": "C10241-2000-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3490459,this);"}, {"file_date": "01/28/2002", "effective_date": "01/28/2002", "filing_number": "C10241-2000-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3490460,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "R.D.T.H Consulting, LLC", "business_id": "1892887", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/06/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201910634", "entity_number": "E9630682020-1", "mark_number": "", "manage_nv_business_id": "NV20201910634", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R.D.T.H CONSULTING, LLC", "entity_number": "E9630682020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/06/2020", "nv_business_id": "NV20201910634", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "Robert Harper", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201910634", "office_or_position": "", "jurisdiction": "", "street_address": "9457 Green Vineyard Ave, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9457 Green Vineyard Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.D.T.H CONSULTING, LLC", "Entity Number": "E9630682020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/06/2020", "NV Business ID": "NV20201910634", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Robert Harper", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9457 Green Vineyard Ave, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert De'Vaughn Tyrone Harper", "address": "9950 West Tropicana Ave, Apt 2018, Las Vegas, NV, 89147, USA", "last_updated": "10/19/2021", "status": "Active", "address_components": {"street": "9950 West Tropicana Ave", "city": "Apt 2018", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert De'Vaughn Tyrone Harper", "address": "9950 West Tropicana Ave, Apt 2018, Las Vegas, NV, 89147, USA", "last_updated": "10/19/2021", "status": "Active", "address_components": {"street": "9950 West Tropicana Ave", "city": "Apt 2018", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.D.T.H CONSULTING, LLC", "entity_number": "E9630682020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/06/2020", "nv_business_id": "NV20201910634", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "Robert Harper", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201910634", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9457 Green Vineyard Ave, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9457 Green Vineyard Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/19/2021", "effective_date": "10/19/2021", "filing_number": "20211832101", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12130212,this);"}, {"file_date": "10/06/2020", "effective_date": "10/06/2020", "filing_number": "20200963069", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11343745,this);"}, {"file_date": "10/06/2020", "effective_date": "10/06/2020", "filing_number": "20200963067", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11343744,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "R.D.T.H CONSULTING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2021"}, "name_changes": {"date": "10/06/2020", "name": "R.D.T.H CONSULTING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Robert Harper", "attention": "", "address1_address2_city_state_zip_country": "9457 Green Vineyard Ave, Las Vegas, NV, 89148, USA", "email": "harperrobert2012@gmail.com"}], "officers": [{"date": "10/06/2020", "title": "Manager", "name": "Robert De'Vaughn Tyrone Harper", "attention": "", "address1_address2_city_state_zip_country": "9457 Green Vineyard Ave, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RD TECHNOLOGY", "business_id": "770981", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/24/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071678031", "entity_number": "E0312382007-2", "mark_number": "", "manage_nv_business_id": "NV20071678031", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RD TECHNOLOGY", "entity_number": "E0312382007-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/24/2007", "nv_business_id": "NV20071678031", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071678031", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD TECHNOLOGY", "Entity Number": "E0312382007-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/24/2007", "NV Business ID": "NV20071678031", "Termination Date": "", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT D MILLER", "address": "4591 LONGLEY LANE STE 8, RENO, NV, 89502, USA", "last_updated": "04/25/2011", "status": "Active", "address_components": {"street": "4591 LONGLEY LANE STE 8", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "DOROTHY W MILLER", "address": "4591 LONGLEY LANE STE 8, RENO, NV, 89502, USA", "last_updated": "04/25/2011", "status": "Active", "address_components": {"street": "4591 LONGLEY LANE STE 8", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "DOROTHY W MILLER", "address": "4591 LONGLEY LANE STE 8, RENO, NV, 89502, USA", "last_updated": "04/25/2011", "status": "Active", "address_components": {"street": "4591 LONGLEY LANE STE 8", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "ROBERT D MILLER", "address": "4591 LONGLEY LANE STE 8, RENO, NV, 89502, USA", "last_updated": "04/25/2011", "status": "Active", "address_components": {"street": "4591 LONGLEY LANE STE 8", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT D MILLER", "address": "4591 LONGLEY LANE STE 8, RENO, NV, 89502, USA", "last_updated": "04/25/2011", "status": "Active", "address_components": {"street": "4591 LONGLEY LANE STE 8", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "DOROTHY W MILLER", "address": "4591 LONGLEY LANE STE 8, RENO, NV, 89502, USA", "last_updated": "04/25/2011", "status": "Active", "address_components": {"street": "4591 LONGLEY LANE STE 8", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "DOROTHY W MILLER", "address": "4591 LONGLEY LANE STE 8, RENO, NV, 89502, USA", "last_updated": "04/25/2011", "status": "Active", "address_components": {"street": "4591 LONGLEY LANE STE 8", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "ROBERT D MILLER", "address": "4591 LONGLEY LANE STE 8, RENO, NV, 89502, USA", "last_updated": "04/25/2011", "status": "Active", "address_components": {"street": "4591 LONGLEY LANE STE 8", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RD TECHNOLOGY", "entity_number": "E0312382007-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/24/2007", "nv_business_id": "NV20071678031", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071678031", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2016", "effective_date": "07/08/2016", "filing_number": "20160306378-86", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5869550,this);"}, {"file_date": "01/14/2014", "effective_date": "01/14/2014", "filing_number": "20140026913-98", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5872138,this);"}, {"file_date": "02/11/2013", "effective_date": "02/11/2013", "filing_number": "20130093909-26", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5869390,this);"}, {"file_date": "10/29/2012", "effective_date": "10/29/2012", "filing_number": "20120737373-85", "document_type": "Certificate of Revival", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5872137,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RD TEXAS PROPERTIES, LLC", "business_id": "1009086", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/21/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101702759", "entity_number": "E0457252010-6", "mark_number": "", "manage_nv_business_id": "NV20101702759", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RD TEXAS PROPERTIES, LLC", "entity_number": "E0457252010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2010", "nv_business_id": "NV20101702759", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": ""}, "agent": {"name": "MARTIN OSPINA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101702759", "office_or_position": "", "jurisdiction": "", "street_address": "9528 WINDBORNE AVENUE, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "9528 WINDBORNE AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD TEXAS PROPERTIES, LLC", "Entity Number": "E0457252010-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/21/2010", "NV Business ID": "NV20101702759", "Termination Date": "", "Annual Report Due Date": "10/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARTIN OSPINA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9528 WINDBORNE AVENUE, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RD TEXAS PROPERTIES, LLC", "entity_number": "E0457252010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2010", "nv_business_id": "NV20101702759", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": "", "agent_name": "MARTIN OSPINA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101702759", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9528 WINDBORNE AVENUE, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9528 WINDBORNE AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2010", "effective_date": "09/21/2010", "filing_number": "20100709967-31", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7079019,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RD Therapy LLC", "business_id": "2319628", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/13/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243179989", "entity_number": "E42480382024-9", "mark_number": "", "manage_nv_business_id": "NV20243179989", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RD THERAPY LLC", "entity_number": "E42480382024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/13/2024", "nv_business_id": "NV20243179989", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Jonathan Geever", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243179989", "office_or_position": "", "jurisdiction": "", "street_address": "1009 Whitney Ranch Drive, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1009 Whitney Ranch Drive", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD THERAPY LLC", "Entity Number": "E42480382024-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/13/2024", "NV Business ID": "NV20243179989", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jonathan Geever", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1009 Whitney Ranch Drive, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rochelle Dechowitz", "address": "1607 E Windmill Lane Suite 300, Las Vegas, NV, 89123, USA", "last_updated": "08/13/2024", "status": "Active", "address_components": {"street": "1607 E Windmill Lane Suite 300", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rochelle Dechowitz", "address": "1607 E Windmill Lane Suite 300, Las Vegas, NV, 89123, USA", "last_updated": "08/13/2024", "status": "Active", "address_components": {"street": "1607 E Windmill Lane Suite 300", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD THERAPY LLC", "entity_number": "E42480382024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/13/2024", "nv_business_id": "NV20243179989", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Jonathan Geever", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243179989", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1009 Whitney Ranch Drive, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1009 Whitney Ranch Drive", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2025", "effective_date": "08/21/2025", "filing_number": "20255127613", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15158386,this);"}, {"file_date": "08/13/2024", "effective_date": "08/13/2024", "filing_number": "20244248039", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14344588,this);"}, {"file_date": "08/13/2024", "effective_date": "08/13/2024", "filing_number": "20244248037", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14344587,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RD THERAPY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/13/2024", "name": "RD THERAPY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Jonathan Geever", "attention": "", "address1_address2_city_state_zip_country": "1009 Whitney Ranch Drive, HENDERSON, NV, 89014, USA", "email": ""}], "officers": [{"date": "08/13/2024", "title": "Managing Member", "name": "Rochelle Dechowitz", "attention": "", "address1_address2_city_state_zip_country": "1607 E Windmill Lane Suite 300, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RD TRADING", "business_id": "2197143", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "05/29/2023", "type": "Domestic Corporation (78)", "nv_business_id": "NV20232800598", "entity_number": "E32261972023-9", "mark_number": "", "manage_nv_business_id": "NV20232800598", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RD TRADING", "entity_number": "E32261972023-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "05/29/2023", "nv_business_id": "NV20232800598", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232800598", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD TRADING", "Entity Number": "E32261972023-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "05/29/2023", "NV Business ID": "NV20232800598", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "FENG GUO", "address": "401 Ryland St., Reno, NV, 89502, USA", "last_updated": "05/29/2023", "status": "Active", "address_components": {"street": "401 Ryland St.", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "FENG GUO", "address": "401 Ryland St., Reno, NV, 89502, USA", "last_updated": "05/29/2023", "status": "Active", "address_components": {"street": "401 Ryland St.", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "FENG GUO", "address": "401 Ryland St., Reno, NV, 89502, USA", "last_updated": "05/29/2023", "status": "Active", "address_components": {"street": "401 Ryland St.", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "FENG GUO", "address": "401 Ryland St., Reno, NV, 89502, USA", "last_updated": "05/29/2023", "status": "Active", "address_components": {"street": "401 Ryland St.", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "FENG GUO", "address": "401 Ryland St., Reno, NV, 89502, USA", "last_updated": "05/29/2023", "status": "Active", "address_components": {"street": "401 Ryland St.", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "FENG GUO", "address": "401 Ryland St., Reno, NV, 89502, USA", "last_updated": "05/29/2023", "status": "Active", "address_components": {"street": "401 Ryland St.", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "FENG GUO", "address": "401 Ryland St., Reno, NV, 89502, USA", "last_updated": "05/29/2023", "status": "Active", "address_components": {"street": "401 Ryland St.", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "FENG GUO", "address": "401 Ryland St., Reno, NV, 89502, USA", "last_updated": "05/29/2023", "status": "Active", "address_components": {"street": "401 Ryland St.", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RD TRADING", "entity_number": "E32261972023-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "05/29/2023", "nv_business_id": "NV20232800598", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232800598", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/03/2024", "effective_date": "05/03/2024", "filing_number": "20244039005", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14143683,this);"}, {"file_date": "05/29/2023", "effective_date": "05/29/2023", "filing_number": "20233226198", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13400908,this);"}, {"file_date": "05/29/2023", "effective_date": "05/29/2023", "filing_number": "20233226196", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13400907,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RD TRADING", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2024"}, "name_changes": {"date": "05/29/2023", "name": "RD TRADING", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. Ste 200 A, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "05/29/2023", "title": "President", "name": "FENG GUO", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St., Reno, NV, 89502, USA"}, {"date": "05/29/2023", "title": "Secretary", "name": "FENG GUO", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St., Reno, NV, 89502, USA"}, {"date": "05/29/2023", "title": "Treasurer", "name": "FENG GUO", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St., Reno, NV, 89502, USA"}, {"date": "05/29/2023", "title": "Director", "name": "FENG GUO", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St., Reno, NV, 89502, USA"}]}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RD TRAINING SERVICES, LLC", "business_id": "1841401", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/16/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201741938", "entity_number": "E5431972020-3", "mark_number": "", "manage_nv_business_id": "NV20201741938", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RD TRAINING SERVICES, LLC", "entity_number": "E5431972020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/16/2020", "nv_business_id": "NV20201741938", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "CASSADY LAW OFFICES, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201741938", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD TRAINING SERVICES, LLC", "Entity Number": "E5431972020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/16/2020", "NV Business ID": "NV20201741938", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CASSADY LAW OFFICES, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICKY ALLEN DAVIS", "address": "6644 PLEASANT PLAINS WAY, LAS VEGAS, NV, 89108, USA", "last_updated": "03/16/2020", "status": "Active", "address_components": {"street": "6644 PLEASANT PLAINS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICKY ALLEN DAVIS", "address": "6644 PLEASANT PLAINS WAY, LAS VEGAS, NV, 89108, USA", "last_updated": "03/16/2020", "status": "Active", "address_components": {"street": "6644 PLEASANT PLAINS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD TRAINING SERVICES, LLC", "entity_number": "E5431972020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/16/2020", "nv_business_id": "NV20201741938", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "CASSADY LAW OFFICES, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201741938", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2026", "effective_date": "03/09/2026", "filing_number": "20265581734", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16895638,this);"}, {"file_date": "03/03/2025", "effective_date": "03/03/2025", "filing_number": "20254710943", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14769246,this);"}, {"file_date": "03/01/2024", "effective_date": "03/01/2024", "filing_number": "20243869335", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13986415,this);"}, {"file_date": "03/16/2023", "effective_date": "03/16/2023", "filing_number": "20233029690", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13236658,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RD TRAINING SERVICES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/16/2020", "name": "RD TRAINING SERVICES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CASSADY LAW OFFICES, P.C.", "attention": "", "address1_address2_city_state_zip_country": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "email": "brandi@cassadylawoffices.com"}], "officers": [{"date": "03/16/2020", "title": "Manager", "name": "RICKY ALLEN DAVIS", "attention": "", "address1_address2_city_state_zip_country": "6644 PLEASANT PLAINS WAY, LAS VEGAS, NV, 89108, USA"}]}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RD Transport LLC", "business_id": "2325955", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "09/07/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243196708", "entity_number": "E43141882024-1", "mark_number": "", "manage_nv_business_id": "NV20243196708", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RD TRANSPORT LLC", "entity_number": "E43141882024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/07/2024", "nv_business_id": "NV20243196708", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "Rotsen  Dominguez", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243196708", "office_or_position": "", "jurisdiction": "", "street_address": "3919 Maryland Ave, Las Vegas, NV, 89121, USA", "mailing_address": "3919 Maryland Ave, Las Vegas, NV, 89121, USA", "street_address_components": {"street": "3919 Maryland Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "3919 Maryland Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, "raw_fields": {"Entity Name": "RD TRANSPORT LLC", "Entity Number": "E43141882024-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "09/07/2024", "NV Business ID": "NV20243196708", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rotsen  Dominguez", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3919 Maryland Ave, Las Vegas, NV, 89121, USA", "Mailing Address": "3919 Maryland Ave, Las Vegas, NV, 89121, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rotsen Dominguez", "address": "3919 Maryland Ave, Las Vegas, NV, 89121, USA", "last_updated": "09/07/2024", "status": "Active", "address_components": {"street": "3919 Maryland Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rotsen Dominguez", "address": "3919 Maryland Ave, Las Vegas, NV, 89121, USA", "last_updated": "09/07/2024", "status": "Active", "address_components": {"street": "3919 Maryland Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD TRANSPORT LLC", "entity_number": "E43141882024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/07/2024", "nv_business_id": "NV20243196708", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "Rotsen  Dominguez", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243196708", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3919 Maryland Ave, Las Vegas, NV, 89121, USA", "agent_mailing_address": "3919 Maryland Ave, Las Vegas, NV, 89121, USA", "agent_street_address_components": {"street": "3919 Maryland Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "3919 Maryland Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/07/2024", "effective_date": "09/07/2024", "filing_number": "20244314189", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14402817,this);"}, {"file_date": "09/07/2024", "effective_date": "09/07/2024", "filing_number": "20244314187", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14402816,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RD TRUCKING LLC", "business_id": "2035543", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/20/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212309407", "entity_number": "E19685062021-5", "mark_number": "", "manage_nv_business_id": "NV20212309407", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RD TRUCKING LLC", "entity_number": "E19685062021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/20/2021", "nv_business_id": "NV20212309407", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "ADRIANA DOPICO-BERNAL", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20212309407", "office_or_position": "OWNER", "jurisdiction": "", "street_address": "3921 SIR PAYNE CT, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "3921 SIR PAYNE CT", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RD TRUCKING LLC", "Entity Number": "E19685062021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/20/2021", "NV Business ID": "NV20212309407", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ADRIANA DOPICO-BERNAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "OWNER", "Jurisdiction": "", "Street Address": "3921 SIR PAYNE CT, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "YOSVANI RIVERA MATOS", "address": "409 SAN PABLO DR, Las Vegas, NV, 89104, USA", "last_updated": "01/23/2025", "status": "Active", "address_components": {"street": "409 SAN PABLO DR", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "YOSVANI RIVERA MATOS", "address": "409 SAN PABLO DR, Las Vegas, NV, 89104, USA", "last_updated": "01/23/2025", "status": "Active", "address_components": {"street": "409 SAN PABLO DR", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RD TRUCKING LLC", "entity_number": "E19685062021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/20/2021", "nv_business_id": "NV20212309407", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "ADRIANA DOPICO-BERNAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20212309407", "agent_office_or_position": "OWNER", "agent_jurisdiction": "", "agent_street_address": "3921 SIR PAYNE CT, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3921 SIR PAYNE CT", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/26/2025", "effective_date": "12/26/2025", "filing_number": "20255398736", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16736607,this);"}, {"file_date": "01/23/2025", "effective_date": "01/23/2025", "filing_number": "20254615514", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14680753,this);"}, {"file_date": "12/27/2024", "effective_date": "12/27/2024", "filing_number": "20244556135", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14624628,this);"}, {"file_date": "12/21/2023", "effective_date": "12/21/2023", "filing_number": "20233708337", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13824826,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RD TRUCKING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/20/2021", "name": "RD TRUCKING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "ADRIANA DOPICO-BERNAL", "attention": "", "address1_address2_city_state_zip_country": "3921 SIR PAYNE CT, Las Vegas, NV, 89104, USA", "email": "DRTRUCKING81@GMAIL.COM"}], "officers": [{"date": "01/23/2025", "title": "Manager", "name": "YOSVANI RIVERA MATOS", "attention": "", "address1_address2_city_state_zip_country": "409 SAN PABLO DR, Las Vegas, NV, 89104, USA"}, {"date": "12/20/2022", "title": "Manager", "name": "ADRIANA DOPICO", "attention": "", "address1_address2_city_state_zip_country": "5809 GOODSPRINGS CT, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT Ads", "business_id": "2154105", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "01/11/2023", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20232669314", "entity_number": "E28741042023-6", "mark_number": "", "manage_nv_business_id": "NV20232669314", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RDT Ads", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "01/11/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT Ads", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Expired", "Formation Date": "01/11/2023", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RDT Ads", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "01/11/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/11/2023", "effective_date": "01/11/2023", "filing_number": "20232874102", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13092625,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT CONSTRUCTION INC.", "business_id": "1544538", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/11/2019", "type": "Domestic Corporation (78)", "nv_business_id": "NV20191506718", "entity_number": "E0316622019-0", "mark_number": "", "manage_nv_business_id": "NV20191506718", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RDT CONSTRUCTION INC.", "entity_number": "E0316622019-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/11/2019", "nv_business_id": "NV20191506718", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": ""}, "agent": {"name": "IAN ALKIRE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191506718", "office_or_position": "", "jurisdiction": "", "street_address": "1506 U.S. HWY 395 N., GARDNERVILLE, NV, 89410, USA", "mailing_address": "1506 U.S. HWY 395 N., GARDNERVILLE, NV, 89410", "street_address_components": {"street": "1506 U.S. HWY 395 N.", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "mailing_address_components": {"street": "1506 U.S. HWY 395 N.", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": ""}}, "raw_fields": {"Entity Name": "RDT CONSTRUCTION INC.", "Entity Number": "E0316622019-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "07/11/2019", "NV Business ID": "NV20191506718", "Termination Date": "", "Annual Report Due Date": "7/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "IAN ALKIRE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1506 U.S. HWY 395 N., GARDNERVILLE, NV, 89410, USA", "Mailing Address": "1506 U.S. HWY 395 N., GARDNERVILLE, NV, 89410"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD D THOMAS", "address": "1125 E BROADWAY, STE 211, GLENDALE, CA, 91205, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "1125 E BROADWAY", "city": "STE 211", "state": "GLENDALE", "zip_code": "CA", "country": "91205"}}, {"title": "Secretary", "name": "RICHARD D THOMAS", "address": "1125 E BROADWAY, STE 211, GLENDALE, CA, 91205, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "1125 E BROADWAY", "city": "STE 211", "state": "GLENDALE", "zip_code": "CA", "country": "91205"}}, {"title": "Treasurer", "name": "RICHARD D THOMAS", "address": "1125 E BROADWAY, STE 211, GLENDALE, CA, 91205, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "1125 E BROADWAY", "city": "STE 211", "state": "GLENDALE", "zip_code": "CA", "country": "91205"}}, {"title": "Director", "name": "RICHARD D THOMAS", "address": "1125 E BROADWAY, STE 211, GLENDALE, CA, 91205, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "1125 E BROADWAY", "city": "STE 211", "state": "GLENDALE", "zip_code": "CA", "country": "91205"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RICHARD D THOMAS", "address": "1125 E BROADWAY, STE 211, GLENDALE, CA, 91205, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "1125 E BROADWAY", "city": "STE 211", "state": "GLENDALE", "zip_code": "CA", "country": "91205"}}, {"title": "Secretary", "name": "RICHARD D THOMAS", "address": "1125 E BROADWAY, STE 211, GLENDALE, CA, 91205, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "1125 E BROADWAY", "city": "STE 211", "state": "GLENDALE", "zip_code": "CA", "country": "91205"}}, {"title": "Treasurer", "name": "RICHARD D THOMAS", "address": "1125 E BROADWAY, STE 211, GLENDALE, CA, 91205, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "1125 E BROADWAY", "city": "STE 211", "state": "GLENDALE", "zip_code": "CA", "country": "91205"}}, {"title": "Director", "name": "RICHARD D THOMAS", "address": "1125 E BROADWAY, STE 211, GLENDALE, CA, 91205, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "1125 E BROADWAY", "city": "STE 211", "state": "GLENDALE", "zip_code": "CA", "country": "91205"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDT CONSTRUCTION INC.", "entity_number": "E0316622019-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/11/2019", "nv_business_id": "NV20191506718", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": "", "agent_name": "IAN ALKIRE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191506718", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1506 U.S. HWY 395 N., GARDNERVILLE, NV, 89410, USA", "agent_mailing_address": "1506 U.S. HWY 395 N., GARDNERVILLE, NV, 89410", "agent_street_address_components": {"street": "1506 U.S. HWY 395 N.", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "agent_mailing_address_components": {"street": "1506 U.S. HWY 395 N.", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2020", "effective_date": "07/25/2020", "filing_number": "20200807782", "document_type": "Dissolution Before Payment of Capital an...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11187078,this);"}, {"file_date": "07/11/2019", "effective_date": "07/11/2019", "filing_number": "20190295088-84", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9137066,this);"}, {"file_date": "07/11/2019", "effective_date": "07/11/2019", "filing_number": "20190295087-73", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9140532,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RDT CONSTRUCTION INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2020"}, "name_changes": {"date": "07/11/2019", "name": "RDT CONSTRUCTION INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "IAN ALKIRE", "attention": "", "address1_address2_city_state_zip_country": "1506 U.S. HWY 395 N., GARDNERVILLE, NV, 89410, USA", "email": ""}], "officers": [{"date": "07/11/2019", "title": "President", "name": "RICHARD D THOMAS", "attention": "", "address1_address2_city_state_zip_country": "1125 E BROADWAY, STE 211, GLENDALE, CA, 91205, USA"}, {"date": "07/11/2019", "title": "Secretary", "name": "RICHARD D THOMAS", "attention": "", "address1_address2_city_state_zip_country": "1125 E BROADWAY, STE 211, GLENDALE, CA, 91205, USA"}, {"date": "07/11/2019", "title": "Treasurer", "name": "RICHARD D THOMAS", "attention": "", "address1_address2_city_state_zip_country": "1125 E BROADWAY, STE 211, GLENDALE, CA, 91205, USA"}, {"date": "07/11/2019", "title": "Director", "name": "RICHARD D THOMAS", "attention": "", "address1_address2_city_state_zip_country": "1125 E BROADWAY, STE 211, GLENDALE, CA, 91205, USA"}]}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT ENTERPRISES, INC.", "business_id": "530711", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/08/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041617660", "entity_number": "C27284-2004", "mark_number": "", "manage_nv_business_id": "NV20041617660", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RDT ENTERPRISES, INC.", "entity_number": "C27284-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/08/2004", "nv_business_id": "NV20041617660", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20041617660", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT ENTERPRISES, INC.", "Entity Number": "C27284-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/08/2004", "NV Business ID": "NV20041617660", "Termination Date": "", "Annual Report Due Date": "10/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBIN D TAYLOR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROBIN D TAYLOR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROBIN D TAYLOR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBIN D TAYLOR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROBIN D TAYLOR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROBIN D TAYLOR", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RDT ENTERPRISES, INC.", "entity_number": "C27284-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/08/2004", "nv_business_id": "NV20041617660", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041617660", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20120363287-04", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(4573245,this);"}, {"file_date": "12/30/2005", "effective_date": "06/13/2005", "filing_number": "20050657383-59", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4573244,this);"}, {"file_date": "11/30/2004", "effective_date": "11/30/2004", "filing_number": "C27284-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4573427,this);"}, {"file_date": "10/08/2004", "effective_date": "10/08/2004", "filing_number": "C27284-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4573246,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT GLOBAL OUTSOURCING, INC.", "business_id": "795856", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/10/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071109706", "entity_number": "E0577082007-5", "mark_number": "", "manage_nv_business_id": "NV20071109706", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RDT GLOBAL OUTSOURCING, INC.", "entity_number": "E0577082007-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/10/2007", "nv_business_id": "NV20071109706", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071109706", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT GLOBAL OUTSOURCING, INC.", "Entity Number": "E0577082007-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/10/2007", "NV Business ID": "NV20071109706", "Termination Date": "", "Annual Report Due Date": "9/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDT GLOBAL OUTSOURCING, INC.", "entity_number": "E0577082007-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/10/2007", "nv_business_id": "NV20071109706", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071109706", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/10/2007", "effective_date": "08/10/2007", "filing_number": "20070554093-05", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5997846,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT INT'L INC", "business_id": "838557", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/22/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081285652", "entity_number": "E0132872008-4", "mark_number": "", "manage_nv_business_id": "NV20081285652", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RDT INT'L INC", "entity_number": "E0132872008-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/22/2008", "nv_business_id": "NV20081285652", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "BEINO ZENNA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081285652", "office_or_position": "", "jurisdiction": "", "street_address": "2807 MISTY GROVE DR., HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2807 MISTY GROVE DR.", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT INT'L INC", "Entity Number": "E0132872008-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/22/2008", "NV Business ID": "NV20081285652", "Termination Date": "", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "BEINO ZENNA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2807 MISTY GROVE DR., HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "ROBERT D THOMSON", "address": "2807 MISTY GROVE DR, HENDERSON, NV, 89074, USA", "last_updated": "03/23/2010", "status": "Active", "address_components": {"street": "2807 MISTY GROVE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "President", "name": "ROBERT D THOMSON", "address": "2807 MISTY GROVE DR, HENDERSON, NV, 89074, USA", "last_updated": "03/14/2008", "status": "Active", "address_components": {"street": "2807 MISTY GROVE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "JANET THOMSON", "address": "21785 TICONDEROGA LN, LAKE FOREST, CA, 92630, USA", "last_updated": "03/14/2008", "status": "Active", "address_components": {"street": "21785 TICONDEROGA LN", "city": "LAKE FOREST", "state": "CA", "zip_code": "92630", "country": "USA"}}, {"title": "Treasurer", "name": "LESLIE THOMSON", "address": "21311 LONGLEAF, MISSION VIEJO, CA, 92692, USA", "last_updated": "03/14/2008", "status": "Active", "address_components": {"street": "21311 LONGLEAF", "city": "MISSION VIEJO", "state": "CA", "zip_code": "92692", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "ROBERT D THOMSON", "address": "2807 MISTY GROVE DR, HENDERSON, NV, 89074, USA", "last_updated": "03/23/2010", "status": "Active", "address_components": {"street": "2807 MISTY GROVE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "President", "name": "ROBERT D THOMSON", "address": "2807 MISTY GROVE DR, HENDERSON, NV, 89074, USA", "last_updated": "03/14/2008", "status": "Active", "address_components": {"street": "2807 MISTY GROVE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "JANET THOMSON", "address": "21785 TICONDEROGA LN, LAKE FOREST, CA, 92630, USA", "last_updated": "03/14/2008", "status": "Active", "address_components": {"street": "21785 TICONDEROGA LN", "city": "LAKE FOREST", "state": "CA", "zip_code": "92630", "country": "USA"}}, {"title": "Treasurer", "name": "LESLIE THOMSON", "address": "21311 LONGLEAF, MISSION VIEJO, CA, 92692, USA", "last_updated": "03/14/2008", "status": "Active", "address_components": {"street": "21311 LONGLEAF", "city": "MISSION VIEJO", "state": "CA", "zip_code": "92692", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDT INT'L INC", "entity_number": "E0132872008-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/22/2008", "nv_business_id": "NV20081285652", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "BEINO ZENNA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081285652", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2807 MISTY GROVE DR., HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2807 MISTY GROVE DR.", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2019", "effective_date": "05/30/2019", "filing_number": "20190233773-87", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6227282,this);"}, {"file_date": "01/07/2019", "effective_date": "01/07/2019", "filing_number": "20190008265-63", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6225261,this);"}, {"file_date": "01/08/2018", "effective_date": "01/08/2018", "filing_number": "20180011368-50", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6225298,this);"}, {"file_date": "12/19/2016", "effective_date": "12/19/2016", "filing_number": "20160550206-87", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6225667,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT INVESTMENTS LLC", "business_id": "1497617", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/13/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181659808", "entity_number": "E0431652018-2", "mark_number": "", "manage_nv_business_id": "NV20181659808", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RDT INVESTMENTS LLC", "entity_number": "E0431652018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2018", "nv_business_id": "NV20181659808", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181659808", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT INVESTMENTS LLC", "Entity Number": "E0431652018-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/13/2018", "NV Business ID": "NV20181659808", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RYAN D TOLLIVER", "address": "1962 Tanner Valley Circle, Las Vegas, NV, 89123, USA", "last_updated": "09/12/2023", "status": "Active", "address_components": {"street": "1962 Tanner Valley Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RYAN D TOLLIVER", "address": "1962 Tanner Valley Circle, Las Vegas, NV, 89123, USA", "last_updated": "09/12/2023", "status": "Active", "address_components": {"street": "1962 Tanner Valley Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDT INVESTMENTS LLC", "entity_number": "E0431652018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2018", "nv_business_id": "NV20181659808", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181659808", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/28/2025", "effective_date": "09/28/2025", "filing_number": "20255199831", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15230547,this);"}, {"file_date": "09/18/2024", "effective_date": "09/18/2024", "filing_number": "20244337073", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14422803,this);"}, {"file_date": "09/12/2023", "effective_date": "09/12/2023", "filing_number": "20233472945", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13614751,this);"}, {"file_date": "10/17/2022", "effective_date": "10/17/2022", "filing_number": "20222693382", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12919256,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RDT INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/13/2018", "name": "RDT INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "09/12/2023", "title": "Managing Member", "name": "RYAN D TOLLIVER", "attention": "", "address1_address2_city_state_zip_country": "1962 Tanner Valley Circle, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT INVESTORS, LLC", "business_id": "129916", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/30/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041315456", "entity_number": "LLC31341-2004", "mark_number": "", "manage_nv_business_id": "NV20041315456", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RDT INVESTORS, LLC", "entity_number": "LLC31341-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2004", "nv_business_id": "NV20041315456", "termination_date": "12/30/2504", "annual_report_due": "12/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041315456", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT INVESTORS, LLC", "Entity Number": "LLC31341-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/30/2004", "NV Business ID": "NV20041315456", "Termination Date": "12/30/2504", "Annual Report Due Date": "12/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAWNETTA T TRACY", "address": "PO B 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO B 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Manager", "name": "K. ROSS TRACY", "address": "PO B 3326, MESQUITE, NV, 89024, USA", "last_updated": "03/01/2005", "status": "Active", "address_components": {"street": "PO B 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAWNETTA T TRACY", "address": "PO B 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO B 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Manager", "name": "K. ROSS TRACY", "address": "PO B 3326, MESQUITE, NV, 89024, USA", "last_updated": "03/01/2005", "status": "Active", "address_components": {"street": "PO B 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDT INVESTORS, LLC", "entity_number": "LLC31341-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2004", "nv_business_id": "NV20041315456", "termination_date": "12/30/2504", "annual_report_due": "12/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041315456", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2009", "effective_date": "02/25/2009", "filing_number": "20090178083-48", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(1043495,this);"}, {"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20120363293-81", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(1047698,this);"}, {"file_date": "03/01/2005", "effective_date": "03/01/2005", "filing_number": "20050038743-92", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1045180,this);"}, {"file_date": "12/30/2004", "effective_date": "12/30/2004", "filing_number": "LLC31341-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1043496,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT Learning Services, L.L.C.", "business_id": "1885956", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/11/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201889724", "entity_number": "E9050442020-7", "mark_number": "", "manage_nv_business_id": "NV20201889724", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RDT LEARNING SERVICES, L.L.C.", "entity_number": "E9050442020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/11/2020", "nv_business_id": "NV20201889724", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Schulze Law Group", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201889724", "office_or_position": "", "jurisdiction": "", "street_address": "140 West  Huffaker Lane, Suite 510, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "140 West  Huffaker Lane", "city": "Suite 510", "state": "Reno", "zip_code": "NV", "country": "89511"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT LEARNING SERVICES, L.L.C.", "Entity Number": "E9050442020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/11/2020", "NV Business ID": "NV20201889724", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Schulze Law Group", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "140 West  Huffaker Lane, Suite 510, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ryan Derby-Talbot", "address": "1298 Kingsbury Grade, Gardnerville, NV, 89460, USA", "last_updated": "09/11/2024", "status": "Active", "address_components": {"street": "1298 Kingsbury Grade", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ryan Derby-Talbot", "address": "1298 Kingsbury Grade, Gardnerville, NV, 89460, USA", "last_updated": "09/11/2024", "status": "Active", "address_components": {"street": "1298 Kingsbury Grade", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDT LEARNING SERVICES, L.L.C.", "entity_number": "E9050442020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/11/2020", "nv_business_id": "NV20201889724", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Schulze Law Group", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201889724", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "140 West  Huffaker Lane, Suite 510, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "140 West  Huffaker Lane", "city": "Suite 510", "state": "Reno", "zip_code": "NV", "country": "89511"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2025", "effective_date": "09/16/2025", "filing_number": "20255175056", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15205393,this);"}, {"file_date": "09/11/2024", "effective_date": "09/11/2024", "filing_number": "20244322146", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14409537,this);"}, {"file_date": "09/14/2023", "effective_date": "09/14/2023", "filing_number": "20233477814", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13619308,this);"}, {"file_date": "09/01/2022", "effective_date": "09/01/2022", "filing_number": "20222586925", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12821155,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RDT LEARNING SERVICES, L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/11/2020", "name": "RDT LEARNING SERVICES, L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Schulze Law Group", "attention": "", "address1_address2_city_state_zip_country": "140 West Huffaker Lane, Suite 510, Reno, NV, 89511, USA", "email": ""}], "officers": [{"date": "09/11/2024", "title": "Manager", "name": "Ryan Derby-Talbot", "attention": "", "address1_address2_city_state_zip_country": "1298 Kingsbury Grade, Gardnerville, NV, 89460, USA"}]}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT LLC", "business_id": "2374203", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/18/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253315176", "entity_number": "E47477162025-1", "mark_number": "", "manage_nv_business_id": "NV20253315176", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RDT LLC", "entity_number": "E47477162025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/18/2025", "nv_business_id": "NV20253315176", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "DAVID BINDRUP LAW FIRM, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253315176", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10424 S EASTERN AVE STE 101, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "10424 S EASTERN AVE STE 101", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT LLC", "Entity Number": "E47477162025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/18/2025", "NV Business ID": "NV20253315176", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID BINDRUP LAW FIRM, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10424 S EASTERN AVE STE 101, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard Thatcher", "address": "10424 S EASTERN AVE , SUITE 101 , Henderson, NV, 89052, USA", "last_updated": "03/18/2025", "status": "Active", "address_components": {"street": "10424 S EASTERN AVE", "city": "SUITE 101", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard Thatcher", "address": "10424 S EASTERN AVE , SUITE 101 , Henderson, NV, 89052, USA", "last_updated": "03/18/2025", "status": "Active", "address_components": {"street": "10424 S EASTERN AVE", "city": "SUITE 101", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDT LLC", "entity_number": "E47477162025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/18/2025", "nv_business_id": "NV20253315176", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "DAVID BINDRUP LAW FIRM, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253315176", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10424 S EASTERN AVE STE 101, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10424 S EASTERN AVE STE 101", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2025", "effective_date": "03/18/2025", "filing_number": "20254747718", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14802947,this);"}, {"file_date": "03/18/2025", "effective_date": "03/18/2025", "filing_number": "20254747714", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14802945,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT MANAGEMENT LLC", "business_id": "583200", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/15/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051059827", "entity_number": "E0219542005-6", "mark_number": "", "manage_nv_business_id": "NV20051059827", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RDT MANAGEMENT LLC", "entity_number": "E0219542005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/15/2005", "nv_business_id": "NV20051059827", "termination_date": "4/15/2055", "annual_report_due": "4/30/2011", "compliance_hold": ""}, "agent": {"name": "RDT MANAGEMENT LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051059827", "office_or_position": "", "jurisdiction": "", "street_address": "7720 W SAHARA AVE  STE 106, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7720 W SAHARA AVE  STE 106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT MANAGEMENT LLC", "Entity Number": "E0219542005-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/15/2005", "NV Business ID": "NV20051059827", "Termination Date": "4/15/2055", "Annual Report Due Date": "4/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "RDT MANAGEMENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7720 W SAHARA AVE  STE 106, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SHARON L DREW", "address": "4515 S DURANGO DRIVE, APT 1114, LAS VEGAS, NV, 89147, USA", "last_updated": "06/25/2010", "status": "Active", "address_components": {"street": "4515 S DURANGO DRIVE", "city": "APT 1114", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SHARON L DREW", "address": "4515 S DURANGO DRIVE, APT 1114, LAS VEGAS, NV, 89147, USA", "last_updated": "06/25/2010", "status": "Active", "address_components": {"street": "4515 S DURANGO DRIVE", "city": "APT 1114", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDT MANAGEMENT LLC", "entity_number": "E0219542005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/15/2005", "nv_business_id": "NV20051059827", "termination_date": "4/15/2055", "annual_report_due": "4/30/2011", "compliance_hold": "", "agent_name": "RDT MANAGEMENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051059827", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7720 W SAHARA AVE  STE 106, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7720 W SAHARA AVE  STE 106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/25/2010", "effective_date": "06/25/2010", "filing_number": "20100463362-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4791145,this);"}, {"file_date": "04/24/2009", "effective_date": "04/24/2009", "filing_number": "20090365199-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4791941,this);"}, {"file_date": "03/26/2008", "effective_date": "03/26/2008", "filing_number": "20080208273-72", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4791940,this);"}, {"file_date": "02/22/2007", "effective_date": "02/22/2007", "filing_number": "20070125201-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4791198,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT MANAGEMENT, INC.", "business_id": "449642", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/16/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021318412", "entity_number": "C12505-2002", "mark_number": "", "manage_nv_business_id": "NV20021318412", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RDT MANAGEMENT, INC.", "entity_number": "C12505-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2002", "nv_business_id": "NV20021318412", "termination_date": "", "annual_report_due": "6/30/2002", "compliance_hold": ""}, "agent": {"name": "POSITIVE SOLUTIONS LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021318412", "office_or_position": "", "jurisdiction": "", "street_address": "2902 EAST LAKE DRIVE #B, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "2902 EAST LAKE DRIVE #B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT MANAGEMENT, INC.", "Entity Number": "C12505-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/16/2002", "NV Business ID": "NV20021318412", "Termination Date": "", "Annual Report Due Date": "6/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "POSITIVE SOLUTIONS LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2902 EAST LAKE DRIVE #B, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDT MANAGEMENT, INC.", "entity_number": "C12505-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2002", "nv_business_id": "NV20021318412", "termination_date": "", "annual_report_due": "6/30/2002", "compliance_hold": "", "agent_name": "POSITIVE SOLUTIONS LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021318412", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2902 EAST LAKE DRIVE #B, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2902 EAST LAKE DRIVE #B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/16/2002", "effective_date": "05/16/2002", "filing_number": "C12505-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(4004136,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT SOLUTIONS, LLC", "business_id": "918560", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/30/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091355283", "entity_number": "E0180042009-4", "mark_number": "", "manage_nv_business_id": "NV20091355283", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RDT SOLUTIONS, LLC", "entity_number": "E0180042009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/30/2009", "nv_business_id": "NV20091355283", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091355283", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT SOLUTIONS, LLC", "Entity Number": "E0180042009-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/30/2009", "NV Business ID": "NV20091355283", "Termination Date": "", "Annual Report Due Date": "3/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAE TACKETT", "address": "3027 E SUNSET RD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "03/16/2010", "status": "Active", "address_components": {"street": "3027 E SUNSET RD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAE TACKETT", "address": "3027 E SUNSET RD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "03/16/2010", "status": "Active", "address_components": {"street": "3027 E SUNSET RD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDT SOLUTIONS, LLC", "entity_number": "E0180042009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/30/2009", "nv_business_id": "NV20091355283", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091355283", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2010", "effective_date": "03/16/2010", "filing_number": "20100163332-81", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6607974,this);"}, {"file_date": "04/11/2009", "effective_date": "04/11/2009", "filing_number": "20090335545-76", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6608608,this);"}, {"file_date": "03/30/2009", "effective_date": "03/30/2009", "filing_number": "20090314891-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6606740,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT THERAPEUTICS INC.", "business_id": "1730859", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "07/06/2018", "type": "NT7 Business License Other", "nv_business_id": "NV20181482050", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20181482050", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RDT THERAPEUTICS INC.", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Cancelled", "formation_date": "07/06/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT THERAPEUTICS INC.", "Entity Number": "", "Entity Type": "NT7 Business License Other", "Entity Status": "Cancelled", "Formation Date": "07/06/2018", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RDT THERAPEUTICS INC.", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Cancelled", "formation_date": "07/06/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2018", "effective_date": "07/23/2018", "filing_number": "", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9722768,this);"}, {"file_date": "07/06/2018", "effective_date": "07/06/2018", "filing_number": "P20180706-0042", "document_type": "Application for Other NT7 Business Licen...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9722767,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT THERAPEUTICS INC.", "business_id": "1487773", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/16/2018", "type": "Foreign Corporation (80)", "nv_business_id": "NV20181506581", "entity_number": "E0338432018-2", "mark_number": "", "manage_nv_business_id": "NV20181506581", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RDT THERAPEUTICS INC.", "entity_number": "E0338432018-2", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "07/16/2018", "nv_business_id": "NV20181506581", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "RDT THERAPEUTICS INC. C/O PRESIDENT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181506581", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "5055 W HACIENDA AVE UNIT 1152, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5055 W HACIENDA AVE UNIT 1152", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT THERAPEUTICS INC.", "Entity Number": "E0338432018-2", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Revoked", "Formation Date": "07/16/2018", "NV Business ID": "NV20181506581", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "RDT THERAPEUTICS INC. C/O PRESIDENT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "5055 W HACIENDA AVE UNIT 1152, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "DOUG HYLAND", "address": "368 Bronte Rd, OAKVILLE, ON, L6L 1V6, CAN", "last_updated": "07/30/2021", "status": "Active", "address_components": {"street": "368 Bronte Rd", "city": "OAKVILLE", "state": "ON", "zip_code": "L6L 1V6", "country": "CAN"}}, {"title": "President", "name": "MARK UPSDELL", "address": "511 SCARLETT RD, BURLINGTON, ON, L7L5M5, CAN", "last_updated": "07/29/2019", "status": "Active", "address_components": {"street": "511 SCARLETT RD", "city": "BURLINGTON", "state": "ON", "zip_code": "L7L5M5", "country": "CAN"}}, {"title": "Secretary", "name": "MARK UPSDELL", "address": "511 SCARLETT RD, BURLINGTON, ON, L7L5M5, CAN", "last_updated": "07/29/2019", "status": "Active", "address_components": {"street": "511 SCARLETT RD", "city": "BURLINGTON", "state": "ON", "zip_code": "L7L5M5", "country": "CAN"}}, {"title": "Director", "name": "JASON LEWIS", "address": "89 BARRINGHAM DRIVE, OAKVILLE, ON, L6J4B3, CAN", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "89 BARRINGHAM DRIVE", "city": "OAKVILLE", "state": "ON", "zip_code": "L6J4B3", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "DOUG HYLAND", "address": "368 Bronte Rd, OAKVILLE, ON, L6L 1V6, CAN", "last_updated": "07/30/2021", "status": "Active", "address_components": {"street": "368 Bronte Rd", "city": "OAKVILLE", "state": "ON", "zip_code": "L6L 1V6", "country": "CAN"}}, {"title": "President", "name": "MARK UPSDELL", "address": "511 SCARLETT RD, BURLINGTON, ON, L7L5M5, CAN", "last_updated": "07/29/2019", "status": "Active", "address_components": {"street": "511 SCARLETT RD", "city": "BURLINGTON", "state": "ON", "zip_code": "L7L5M5", "country": "CAN"}}, {"title": "Secretary", "name": "MARK UPSDELL", "address": "511 SCARLETT RD, BURLINGTON, ON, L7L5M5, CAN", "last_updated": "07/29/2019", "status": "Active", "address_components": {"street": "511 SCARLETT RD", "city": "BURLINGTON", "state": "ON", "zip_code": "L7L5M5", "country": "CAN"}}, {"title": "Director", "name": "JASON LEWIS", "address": "89 BARRINGHAM DRIVE, OAKVILLE, ON, L6J4B3, CAN", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "89 BARRINGHAM DRIVE", "city": "OAKVILLE", "state": "ON", "zip_code": "L6J4B3", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDT THERAPEUTICS INC.", "entity_number": "E0338432018-2", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "07/16/2018", "nv_business_id": "NV20181506581", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "RDT THERAPEUTICS INC. C/O PRESIDENT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181506581", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "5055 W HACIENDA AVE UNIT 1152, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5055 W HACIENDA AVE UNIT 1152", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2021", "effective_date": "07/30/2021", "filing_number": "20211645775", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11961648,this);"}, {"file_date": "07/31/2020", "effective_date": "07/31/2020", "filing_number": "20200823899", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11203293,this);"}, {"file_date": "07/29/2019", "effective_date": "07/29/2019", "filing_number": "20190064831", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10495771,this);"}, {"file_date": "07/16/2018", "effective_date": "07/16/2018", "filing_number": "20180313895-30", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9028940,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RDT THERAPEUTICS INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2021"}, "name_changes": {"date": "07/16/2018", "name": "RDT THERAPEUTICS INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RDT THERAPEUTICS INC. C/O PRESIDENT", "attention": "", "address1_address2_city_state_zip_country": "5055 W HACIENDA AVE UNIT 1152, LAS VEGAS, NV, 89118, USA", "email": ""}], "officers": [{"date": "07/31/2020", "title": "Treasurer", "name": "DOUG HYLAND", "attention": "", "address1_address2_city_state_zip_country": "1391 PINEWAY COURT, OAKVILLE, L6M 2H3, CAN"}, {"date": "07/29/2019", "title": "President", "name": "MARK UPSDELL", "attention": "", "address1_address2_city_state_zip_country": "511 SCARLETT RD, BURLINGTON, ON, L7L5M5, CAN"}, {"date": "07/29/2019", "title": "Secretary", "name": "MARK UPSDELL", "attention": "", "address1_address2_city_state_zip_country": "511 SCARLETT RD, BURLINGTON, ON, L7L5M5, CAN"}, {"date": "07/16/2018", "title": "Director", "name": "JASON LEWIS", "attention": "", "address1_address2_city_state_zip_country": "89 BARRINGHAM DRIVE, OAKVILLE, ON, L6J4B3, CAN"}]}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT Transport Logistics LLC", "business_id": "2198924", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/02/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232805447", "entity_number": "E32429912023-3", "mark_number": "", "manage_nv_business_id": "NV20232805447", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RDT TRANSPORT LOGISTICS LLC", "entity_number": "E32429912023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/02/2023", "nv_business_id": "NV20232805447", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Raymond D Hightower", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232805447", "office_or_position": "", "jurisdiction": "", "street_address": "5705 Awakening Street, N Las Vegas, NV, 89081, USA", "mailing_address": "5705 Awakening St, N Las Vegas, NV, 89081, USA", "street_address_components": {"street": "5705 Awakening Street", "city": "N Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}, "mailing_address_components": {"street": "5705 Awakening St", "city": "N Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}, "raw_fields": {"Entity Name": "RDT TRANSPORT LOGISTICS LLC", "Entity Number": "E32429912023-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/02/2023", "NV Business ID": "NV20232805447", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Raymond D Hightower", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5705 Awakening Street, N Las Vegas, NV, 89081, USA", "Mailing Address": "5705 Awakening St, N Las Vegas, NV, 89081, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Raymond Hightower", "address": "5705 Awakening Street, N Las Vegas, NV, 89081, USA", "last_updated": "07/03/2024", "status": "Active", "address_components": {"street": "5705 Awakening Street", "city": "N Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Raymond Hightower", "address": "5705 Awakening Street, N Las Vegas, NV, 89081, USA", "last_updated": "07/03/2024", "status": "Active", "address_components": {"street": "5705 Awakening Street", "city": "N Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDT TRANSPORT LOGISTICS LLC", "entity_number": "E32429912023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/02/2023", "nv_business_id": "NV20232805447", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Raymond D Hightower", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232805447", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5705 Awakening Street, N Las Vegas, NV, 89081, USA", "agent_mailing_address": "5705 Awakening St, N Las Vegas, NV, 89081, USA", "agent_street_address_components": {"street": "5705 Awakening Street", "city": "N Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}, "agent_mailing_address_components": {"street": "5705 Awakening St", "city": "N Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "01/09/2026", "effective_date": "01/09/2026", "filing_number": "20265435392", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16769195,this);"}, {"file_date": "07/11/2025", "effective_date": "07/11/2025", "filing_number": "20255027624", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15061910,this);"}, {"file_date": "07/03/2024", "effective_date": "07/03/2024", "filing_number": "20244166095", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14268638,this);"}, {"file_date": "07/26/2023", "effective_date": "07/26/2023", "filing_number": "20233372050", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13521482,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RDT TRANSPORT LOGISTICS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2026"}, "name_changes": {"date": "06/02/2023", "name": "RDT TRANSPORT LOGISTICS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Raymond D Hightower", "attention": "", "address1_address2_city_state_zip_country": "5705 Awakening Street, N Las Vegas, NV, 89081, USA", "email": "rdttransportlogistics@gmail.com"}], "officers": [{"date": "07/03/2024", "title": "Managing Member", "name": "Raymond Hightower", "attention": "", "address1_address2_city_state_zip_country": "5705 Awakening Street, N Las Vegas, NV, 89081, USA"}]}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT VENTURES, LLC", "business_id": "845911", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/28/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081143879", "entity_number": "E0210522008-8", "mark_number": "", "manage_nv_business_id": "NV20081143879", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RDT VENTURES, LLC", "entity_number": "E0210522008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/28/2008", "nv_business_id": "NV20081143879", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081143879", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT VENTURES, LLC", "Entity Number": "E0210522008-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/28/2008", "NV Business ID": "NV20081143879", "Termination Date": "", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RUSSELL D THOMAS", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "04/02/2008", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RUSSELL D THOMAS", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "04/02/2008", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDT VENTURES, LLC", "entity_number": "E0210522008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/28/2008", "nv_business_id": "NV20081143879", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081143879", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2008", "effective_date": "03/28/2008", "filing_number": "20080220554-38", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6258524,this);"}, {"file_date": "03/28/2008", "effective_date": "03/28/2008", "filing_number": "20080220553-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6254164,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT WOODWORKING LLC", "business_id": "1301550", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/08/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151293038", "entity_number": "E0230012015-0", "mark_number": "", "manage_nv_business_id": "NV20151293038", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RDT WOODWORKING LLC", "entity_number": "E0230012015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/08/2015", "nv_business_id": "NV20151293038", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": ""}, "agent": {"name": "RODNEY D THOMPSON, JR.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151293038", "office_or_position": "", "jurisdiction": "", "street_address": "6251 CHESTERFIELD LANE, RENO, NV, 89523, USA", "mailing_address": "6251 CHESTERFIELD LANE, RENO, NV, 89523", "street_address_components": {"street": "6251 CHESTERFIELD LANE", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}, "mailing_address_components": {"street": "6251 CHESTERFIELD LANE", "city": "RENO", "state": "NV", "zip_code": "89523", "country": ""}}, "raw_fields": {"Entity Name": "RDT WOODWORKING LLC", "Entity Number": "E0230012015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/08/2015", "NV Business ID": "NV20151293038", "Termination Date": "", "Annual Report Due Date": "5/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "RODNEY D THOMPSON, JR.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6251 CHESTERFIELD LANE, RENO, NV, 89523, USA", "Mailing Address": "6251 CHESTERFIELD LANE, RENO, NV, 89523"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RODNEY D THOMPSON, JR", "address": "6251 CHESTERFIELD LANE, RENO, NV, 89523, USA", "last_updated": "05/08/2015", "status": "Active", "address_components": {"street": "6251 CHESTERFIELD LANE", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RODNEY D THOMPSON, JR", "address": "6251 CHESTERFIELD LANE, RENO, NV, 89523, USA", "last_updated": "05/08/2015", "status": "Active", "address_components": {"street": "6251 CHESTERFIELD LANE", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDT WOODWORKING LLC", "entity_number": "E0230012015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/08/2015", "nv_business_id": "NV20151293038", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": "", "agent_name": "RODNEY D THOMPSON, JR.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151293038", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6251 CHESTERFIELD LANE, RENO, NV, 89523, USA", "agent_mailing_address": "6251 CHESTERFIELD LANE, RENO, NV, 89523", "agent_street_address_components": {"street": "6251 CHESTERFIELD LANE", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}, "agent_mailing_address_components": {"street": "6251 CHESTERFIELD LANE", "city": "RENO", "state": "NV", "zip_code": "89523", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/01/2016", "effective_date": "06/01/2016", "filing_number": "20160247942-67", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8614137,this);"}, {"file_date": "05/08/2015", "effective_date": "05/08/2015", "filing_number": "20150212051-39", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8610054,this);"}, {"file_date": "05/08/2015", "effective_date": "05/08/2015", "filing_number": "20150212049-96", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8610077,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT, INC.", "business_id": "203277", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/29/1989", "type": "Domestic Corporation (78)", "nv_business_id": "NV19891041625", "entity_number": "C11286-1989", "mark_number": "", "manage_nv_business_id": "NV19891041625", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RDT, INC.", "entity_number": "C11286-1989", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/1989", "nv_business_id": "NV19891041625", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19891041625", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT, INC.", "Entity Number": "C11286-1989", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/29/1989", "NV Business ID": "NV19891041625", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "BRODY PRITCHETT", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "12/16/2008", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Director", "name": "BRODY PRITCHETT", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "12/16/2008", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "President", "name": "BRANDIE PRITCHETT", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "12/28/2007", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "BRANDIE PRITCHETT", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "12/28/2007", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "BRODY PRITCHETT", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "12/16/2008", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Director", "name": "BRODY PRITCHETT", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "12/16/2008", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "President", "name": "BRANDIE PRITCHETT", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "12/28/2007", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "BRANDIE PRITCHETT", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "12/28/2007", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDT, INC.", "entity_number": "C11286-1989", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/1989", "nv_business_id": "NV19891041625", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19891041625", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2013", "effective_date": "06/28/2013", "filing_number": "20130440149-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(1933181,this);"}, {"file_date": "12/08/2008", "effective_date": "12/08/2008", "filing_number": "20080802321-66", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1933781,this);"}, {"file_date": "12/21/2007", "effective_date": "12/21/2007", "filing_number": "20070878750-24", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1930857,this);"}, {"file_date": "12/13/2006", "effective_date": "12/13/2006", "filing_number": "20060803937-88", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1933180,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDT-REAL ESTATE LLC", "business_id": "1336569", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/21/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151745393", "entity_number": "E0589492015-8", "mark_number": "", "manage_nv_business_id": "NV20151745393", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RDT-REAL ESTATE LLC", "entity_number": "E0589492015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/21/2015", "nv_business_id": "NV20151745393", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "David Haskins", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151745393", "office_or_position": "", "jurisdiction": "", "street_address": "966 BERNICE CT., Sparks, NV, 89436, USA", "mailing_address": "", "street_address_components": {"street": "966 BERNICE CT.", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDT-REAL ESTATE LLC", "Entity Number": "E0589492015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/21/2015", "NV Business ID": "NV20151745393", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "David Haskins", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "966 BERNICE CT., Sparks, NV, 89436, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NATALIYA ARDITI", "address": "4850 SOUTH PT, Discovery Bay, CA, 94505, USA", "last_updated": "12/20/2019", "status": "Active", "address_components": {"street": "4850 SOUTH PT", "city": "Discovery Bay", "state": "CA", "zip_code": "94505", "country": "USA"}}, {"title": "Managing Member", "name": "SHMUEL SAM ARDITI", "address": "4850 SOUTH PT, Discovery Bay, CA, 94505, USA", "last_updated": "12/20/2019", "status": "Active", "address_components": {"street": "4850 SOUTH PT", "city": "Discovery Bay", "state": "CA", "zip_code": "94505", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "NATALIYA ARDITI", "address": "4850 SOUTH PT, Discovery Bay, CA, 94505, USA", "last_updated": "12/20/2019", "status": "Active", "address_components": {"street": "4850 SOUTH PT", "city": "Discovery Bay", "state": "CA", "zip_code": "94505", "country": "USA"}}, {"title": "Managing Member", "name": "SHMUEL SAM ARDITI", "address": "4850 SOUTH PT, Discovery Bay, CA, 94505, USA", "last_updated": "12/20/2019", "status": "Active", "address_components": {"street": "4850 SOUTH PT", "city": "Discovery Bay", "state": "CA", "zip_code": "94505", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDT-REAL ESTATE LLC", "entity_number": "E0589492015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/21/2015", "nv_business_id": "NV20151745393", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "David Haskins", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151745393", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "966 BERNICE CT., Sparks, NV, 89436, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "966 BERNICE CT.", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/14/2025", "effective_date": "10/14/2025", "filing_number": "20255240900", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15950524,this);"}, {"file_date": "10/03/2024", "effective_date": "10/03/2024", "filing_number": "20244377732", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14460388,this);"}, {"file_date": "10/03/2023", "effective_date": "10/03/2023", "filing_number": "20233533569", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13662923,this);"}, {"file_date": "11/28/2022", "effective_date": "11/28/2022", "filing_number": "20222778376", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12998423,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "RDT-REAL ESTATE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/21/2015", "name": "RDT-REAL ESTATE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "David Haskins", "attention": "", "address1_address2_city_state_zip_country": "966 BERNICE CT., Sparks, NV, 89436, USA", "email": ""}], "officers": [{"date": "12/20/2019", "title": "Managing Member", "name": "NATALIYA ARDITI", "attention": "", "address1_address2_city_state_zip_country": "4850 SOUTH PT, Discovery Bay, CA, 94505, USA"}, {"date": "12/20/2019", "title": "Managing Member", "name": "SHMUEL SAM ARDITI", "attention": "", "address1_address2_city_state_zip_country": "4850 SOUTH PT, Discovery Bay, CA, 94505, USA"}]}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDTC LLC", "business_id": "1455620", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/18/2018", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20181046410", "entity_number": "E0030712018-5", "mark_number": "", "manage_nv_business_id": "NV20181046410", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RDTC LLC", "entity_number": "E0030712018-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "01/18/2018", "nv_business_id": "NV20181046410", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181046410", "office_or_position": "Authorized signer", "jurisdiction": "Wyoming", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDTC LLC", "Entity Number": "E0030712018-5", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Permanently Revoked", "Formation Date": "01/18/2018", "NV Business ID": "NV20181046410", "Termination Date": "", "Annual Report Due Date": "1/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "Wyoming", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PATRICIA SCHMIDT-VALDEZ", "address": "401 RYLAND ST, STE 200-A, RENO, NV, 89502, USA", "last_updated": "01/18/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST", "city": "STE 200-A", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PATRICIA SCHMIDT-VALDEZ", "address": "401 RYLAND ST, STE 200-A, RENO, NV, 89502, USA", "last_updated": "01/18/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST", "city": "STE 200-A", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDTC LLC", "entity_number": "E0030712018-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "01/18/2018", "nv_business_id": "NV20181046410", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181046410", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "Wyoming", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/18/2018", "effective_date": "01/18/2018", "filing_number": "20180024444-59", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8949784,this);"}, {"file_date": "01/18/2018", "effective_date": "01/18/2018", "filing_number": "20180024443-48", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8949747,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDTLAW, INC.", "business_id": "539058", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/30/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041701117", "entity_number": "C35636-2004", "mark_number": "", "manage_nv_business_id": "NV20041701117", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RDTLAW, INC.", "entity_number": "C35636-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2004", "nv_business_id": "NV20041701117", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": ""}, "agent": {"name": "ROBERT D. TARTE, ESQ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041701117", "office_or_position": "", "jurisdiction": "", "street_address": "4650 BRIDLEWOOD COURT, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "4650 BRIDLEWOOD COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDTLAW, INC.", "Entity Number": "C35636-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/30/2004", "NV Business ID": "NV20041701117", "Termination Date": "", "Annual Report Due Date": "12/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT D. TARTE, ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4650 BRIDLEWOOD COURT, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT D TARTE", "address": "4650 BRIDLEWOOD COURT, LAS VEGAS, NV, 89119, USA", "last_updated": "01/04/2006", "status": "Active", "address_components": {"street": "4650 BRIDLEWOOD COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT D TARTE", "address": "4650 BRIDLEWOOD COURT, LAS VEGAS, NV, 89119, USA", "last_updated": "01/04/2006", "status": "Active", "address_components": {"street": "4650 BRIDLEWOOD COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT D TARTE", "address": "4650 BRIDLEWOOD COURT, LAS VEGAS, NV, 89119, USA", "last_updated": "01/04/2006", "status": "Active", "address_components": {"street": "4650 BRIDLEWOOD COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Director", "name": "MARSHA H TARTE", "address": "4650 BRIDLEWOOD COURT, LAS VEGAS, NV, 89119, USA", "last_updated": "12/22/2006", "status": "Active", "address_components": {"street": "4650 BRIDLEWOOD COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT D TARTE", "address": "4650 BRIDLEWOOD COURT, LAS VEGAS, NV, 89119, USA", "last_updated": "01/04/2006", "status": "Active", "address_components": {"street": "4650 BRIDLEWOOD COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT D TARTE", "address": "4650 BRIDLEWOOD COURT, LAS VEGAS, NV, 89119, USA", "last_updated": "01/04/2006", "status": "Active", "address_components": {"street": "4650 BRIDLEWOOD COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT D TARTE", "address": "4650 BRIDLEWOOD COURT, LAS VEGAS, NV, 89119, USA", "last_updated": "01/04/2006", "status": "Active", "address_components": {"street": "4650 BRIDLEWOOD COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Director", "name": "MARSHA H TARTE", "address": "4650 BRIDLEWOOD COURT, LAS VEGAS, NV, 89119, USA", "last_updated": "12/22/2006", "status": "Active", "address_components": {"street": "4650 BRIDLEWOOD COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDTLAW, INC.", "entity_number": "C35636-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2004", "nv_business_id": "NV20041701117", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": "", "agent_name": "ROBERT D. TARTE, ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041701117", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4650 BRIDLEWOOD COURT, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4650 BRIDLEWOOD COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/23/2017", "effective_date": "10/23/2017", "filing_number": "20170448028-76", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4620881,this);"}, {"file_date": "12/09/2016", "effective_date": "12/09/2016", "filing_number": "20160535935-89", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4620880,this);"}, {"file_date": "02/03/2016", "effective_date": "02/03/2016", "filing_number": "20160053420-43", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4620879,this);"}, {"file_date": "10/09/2014", "effective_date": "10/09/2014", "filing_number": "20140708633-64", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4620780,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDTR HOLDINGS LLC", "business_id": "2455320", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/28/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263518847", "entity_number": "E54785702026-6", "mark_number": "", "manage_nv_business_id": "NV20263518847", "page_no": 2, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RDTR HOLDINGS LLC", "entity_number": "E54785702026-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/28/2026", "nv_business_id": "NV20263518847", "termination_date": "Perpetual", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263518847", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDTR HOLDINGS LLC", "Entity Number": "E54785702026-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/28/2026", "NV Business ID": "NV20263518847", "Termination Date": "Perpetual", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "APOGEE SERVICES LLC, A Puerto Rican LLC", "address": "Palmarina Club #15, HUMACAO, 00791, PRI", "last_updated": "01/29/2026", "status": "Active", "address_components": {"street": "Palmarina Club #15", "city": "HUMACAO", "state": "00791", "zip_code": "PRI", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "APOGEE SERVICES LLC, A Puerto Rican LLC", "address": "Palmarina Club #15, HUMACAO, 00791, PRI", "last_updated": "01/29/2026", "status": "Active", "address_components": {"street": "Palmarina Club #15", "city": "HUMACAO", "state": "00791", "zip_code": "PRI", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDTR HOLDINGS LLC", "entity_number": "E54785702026-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/28/2026", "nv_business_id": "NV20263518847", "termination_date": "Perpetual", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263518847", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/28/2026", "effective_date": "01/28/2026", "filing_number": "20265478577", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16806591,this);"}, {"file_date": "01/28/2026", "effective_date": "01/28/2026", "filing_number": "20265478569", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16806584,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDTTC HOLDINGS, LLC", "business_id": "1028636", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/17/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111037326", "entity_number": "E0024902011-3", "mark_number": "", "manage_nv_business_id": "NV20111037326", "page_no": 2, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RDTTC HOLDINGS, LLC", "entity_number": "E0024902011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/17/2011", "nv_business_id": "NV20111037326", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111037326", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDTTC HOLDINGS, LLC", "Entity Number": "E0024902011-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/17/2011", "NV Business ID": "NV20111037326", "Termination Date": "", "Annual Report Due Date": "1/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DEBORAH K CASEBOLT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/10/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RALPH E CASEBOLT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/25/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DEBORAH K CASEBOLT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/10/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RALPH E CASEBOLT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/25/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDTTC HOLDINGS, LLC", "entity_number": "E0024902011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/17/2011", "nv_business_id": "NV20111037326", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111037326", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/19/2013", "effective_date": "02/19/2013", "filing_number": "20130113878-84", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7171246,this);"}, {"file_date": "12/30/2011", "effective_date": "12/30/2011", "filing_number": "20110926129-13", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7169326,this);"}, {"file_date": "01/25/2011", "effective_date": "01/25/2011", "filing_number": "20110058965-27", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7169673,this);"}, {"file_date": "01/17/2011", "effective_date": "01/17/2011", "filing_number": "20110033678-21", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7170760,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337170, "worker_id": "r-worker-4", "ts": 1775041693, "record_type": "business_detail", "name": "RDTX TRANSPORTATION, INC.", "business_id": "1315595", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/30/2015", "type": "Foreign Corporation (80)", "nv_business_id": "NV20151467372", "entity_number": "E0375102015-5", "mark_number": "", "manage_nv_business_id": "NV20151467372", "page_no": 2, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RDTX TRANSPORTATION, INC.", "entity_number": "E0375102015-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "07/30/2015", "nv_business_id": "NV20151467372", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": ""}, "agent": {"name": "OMAR SOTOLONGO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151467372", "office_or_position": "", "jurisdiction": "New Jersey", "street_address": "5428 MADDOX AVE, LAS VEGAS, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "5428 MADDOX AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDTX TRANSPORTATION, INC.", "Entity Number": "E0375102015-5", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Revoked", "Formation Date": "07/30/2015", "NV Business ID": "NV20151467372", "Termination Date": "", "Annual Report Due Date": "7/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "OMAR SOTOLONGO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "New Jersey", "Street Address": "5428 MADDOX AVE, LAS VEGAS, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BRUNO CIACCIARELLI", "address": "13 JENSEN DR, SOMERSET, NJ, 08873, USA", "last_updated": "05/06/2019", "status": "Active", "address_components": {"street": "13 JENSEN DR", "city": "SOMERSET", "state": "NJ", "zip_code": "08873", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT KELLY", "address": "545 WEST END AVE 3B-G, NEW YORK, NY, 10024, USA", "last_updated": "05/06/2019", "status": "Active", "address_components": {"street": "545 WEST END AVE 3B-G", "city": "NEW YORK", "state": "NY", "zip_code": "10024", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT KELLY", "address": "545 WEST END AVE 3B-G, NEW YORK, NY, 10024, USA", "last_updated": "05/06/2019", "status": "Active", "address_components": {"street": "545 WEST END AVE 3B-G", "city": "NEW YORK", "state": "NY", "zip_code": "10024", "country": "USA"}}, {"title": "Director", "name": "BRUNO CIACCIARELLI", "address": "13 JENSEN DR, SOMERSET, NJ, 08873, USA", "last_updated": "05/06/2019", "status": "Active", "address_components": {"street": "13 JENSEN DR", "city": "SOMERSET", "state": "NJ", "zip_code": "08873", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "BRUNO CIACCIARELLI", "address": "13 JENSEN DR, SOMERSET, NJ, 08873, USA", "last_updated": "05/06/2019", "status": "Active", "address_components": {"street": "13 JENSEN DR", "city": "SOMERSET", "state": "NJ", "zip_code": "08873", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT KELLY", "address": "545 WEST END AVE 3B-G, NEW YORK, NY, 10024, USA", "last_updated": "05/06/2019", "status": "Active", "address_components": {"street": "545 WEST END AVE 3B-G", "city": "NEW YORK", "state": "NY", "zip_code": "10024", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT KELLY", "address": "545 WEST END AVE 3B-G, NEW YORK, NY, 10024, USA", "last_updated": "05/06/2019", "status": "Active", "address_components": {"street": "545 WEST END AVE 3B-G", "city": "NEW YORK", "state": "NY", "zip_code": "10024", "country": "USA"}}, {"title": "Director", "name": "BRUNO CIACCIARELLI", "address": "13 JENSEN DR, SOMERSET, NJ, 08873, USA", "last_updated": "05/06/2019", "status": "Active", "address_components": {"street": "13 JENSEN DR", "city": "SOMERSET", "state": "NJ", "zip_code": "08873", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDTX TRANSPORTATION, INC.", "entity_number": "E0375102015-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "07/30/2015", "nv_business_id": "NV20151467372", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": "", "agent_name": "OMAR SOTOLONGO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151467372", "agent_office_or_position": "", "agent_jurisdiction": "New Jersey", "agent_street_address": "5428 MADDOX AVE, LAS VEGAS, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5428 MADDOX AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}}
{"task_id": 337174, "worker_id": "r-worker-6", "ts": 1775041693, "record_type": "business_detail", "name": "RDX Group", "business_id": "2452699", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/20/2026", "type": "Domestic Corporation (78)", "nv_business_id": "NV20263513163", "entity_number": "E54567482026-6", "mark_number": "", "manage_nv_business_id": "NV20263513163", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RDX GROUP", "entity_number": "E54567482026-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/20/2026", "nv_business_id": "NV20263513163", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Andrean Georgiev", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263513163", "office_or_position": "", "jurisdiction": "", "street_address": "170 Nicholas Way, Pahrump, NV, 89048, USA", "mailing_address": "", "street_address_components": {"street": "170 Nicholas Way", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDX GROUP", "Entity Number": "E54567482026-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "01/20/2026", "NV Business ID": "NV20263513163", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Andrean Georgiev", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "170 Nicholas Way, Pahrump, NV, 89048, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Andrean Georgiev", "address": "170 Nicholas Way, Pahrump, NV, 89048, USA", "last_updated": "01/20/2026", "status": "Active", "address_components": {"street": "170 Nicholas Way", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Secretary", "name": "Andrean Georgiev", "address": "170 Nicholas Way, Pahrump, NV, 89048, USA", "last_updated": "01/20/2026", "status": "Active", "address_components": {"street": "170 Nicholas Way", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Treasurer", "name": "Andrean Georgiev", "address": "170 Nicholas Way, Pahrump, NV, 89048, USA", "last_updated": "01/20/2026", "status": "Active", "address_components": {"street": "170 Nicholas Way", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Director", "name": "Andrean Georgiev", "address": "170 Nicholas Way, Pahrump, NV, 89048, USA", "last_updated": "01/20/2026", "status": "Active", "address_components": {"street": "170 Nicholas Way", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Andrean Georgiev", "address": "170 Nicholas Way, Pahrump, NV, 89048, USA", "last_updated": "01/20/2026", "status": "Active", "address_components": {"street": "170 Nicholas Way", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Secretary", "name": "Andrean Georgiev", "address": "170 Nicholas Way, Pahrump, NV, 89048, USA", "last_updated": "01/20/2026", "status": "Active", "address_components": {"street": "170 Nicholas Way", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Treasurer", "name": "Andrean Georgiev", "address": "170 Nicholas Way, Pahrump, NV, 89048, USA", "last_updated": "01/20/2026", "status": "Active", "address_components": {"street": "170 Nicholas Way", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Director", "name": "Andrean Georgiev", "address": "170 Nicholas Way, Pahrump, NV, 89048, USA", "last_updated": "01/20/2026", "status": "Active", "address_components": {"street": "170 Nicholas Way", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDX GROUP", "entity_number": "E54567482026-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/20/2026", "nv_business_id": "NV20263513163", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Andrean Georgiev", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263513163", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "170 Nicholas Way, Pahrump, NV, 89048, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "170 Nicholas Way", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2026", "effective_date": "01/20/2026", "filing_number": "20265456749", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16787514,this);"}, {"file_date": "01/20/2026", "effective_date": "01/20/2026", "filing_number": "20265456747", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16787513,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337174, "worker_id": "r-worker-6", "ts": 1775041693, "record_type": "business_detail", "name": "RDX INC.", "business_id": "1029925", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/24/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111053236", "entity_number": "E0038512011-2", "mark_number": "", "manage_nv_business_id": "NV20111053236", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RDX INC.", "entity_number": "E0038512011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/24/2011", "nv_business_id": "NV20111053236", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": ""}, "agent": {"name": "WILLIAM GAULT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111053236", "office_or_position": "", "jurisdiction": "", "street_address": "3033 ANDRETTI LANE, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "3033 ANDRETTI LANE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDX INC.", "Entity Number": "E0038512011-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/24/2011", "NV Business ID": "NV20111053236", "Termination Date": "", "Annual Report Due Date": "1/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM GAULT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3033 ANDRETTI LANE, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ERNEST LORELLI", "address": "5812 SPINNAKER REACH AVENUE, LAS VEGAS, NV, 89130, USA", "last_updated": "01/31/2015", "status": "Active", "address_components": {"street": "5812 SPINNAKER REACH AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM GAULT", "address": "3033 ANDRETTI LANE, HENDERSON, NV, 89052, USA", "last_updated": "01/31/2015", "status": "Active", "address_components": {"street": "3033 ANDRETTI LANE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM GAULT", "address": "3033 ANDRETTI LANE, HENDERSON, NV, 89052, USA", "last_updated": "01/31/2015", "status": "Active", "address_components": {"street": "3033 ANDRETTI LANE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "ERNEST LORELLI", "address": "5812 SPINNAKER REACH AVENUE, LAS VEGAS, NV, 89130, USA", "last_updated": "01/31/2015", "status": "Active", "address_components": {"street": "5812 SPINNAKER REACH AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ERNEST LORELLI", "address": "5812 SPINNAKER REACH AVENUE, LAS VEGAS, NV, 89130, USA", "last_updated": "01/31/2015", "status": "Active", "address_components": {"street": "5812 SPINNAKER REACH AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM GAULT", "address": "3033 ANDRETTI LANE, HENDERSON, NV, 89052, USA", "last_updated": "01/31/2015", "status": "Active", "address_components": {"street": "3033 ANDRETTI LANE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM GAULT", "address": "3033 ANDRETTI LANE, HENDERSON, NV, 89052, USA", "last_updated": "01/31/2015", "status": "Active", "address_components": {"street": "3033 ANDRETTI LANE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "ERNEST LORELLI", "address": "5812 SPINNAKER REACH AVENUE, LAS VEGAS, NV, 89130, USA", "last_updated": "01/31/2015", "status": "Active", "address_components": {"street": "5812 SPINNAKER REACH AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDX INC.", "entity_number": "E0038512011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/24/2011", "nv_business_id": "NV20111053236", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": "", "agent_name": "WILLIAM GAULT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111053236", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3033 ANDRETTI LANE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3033 ANDRETTI LANE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2015", "effective_date": "12/31/2015", "filing_number": "20150573920-94", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7180743,this);"}, {"file_date": "01/31/2015", "effective_date": "01/31/2015", "filing_number": "20150048825-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7177274,this);"}, {"file_date": "01/27/2014", "effective_date": "01/27/2014", "filing_number": "20140056767-48", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7177811,this);"}, {"file_date": "01/29/2013", "effective_date": "01/29/2013", "filing_number": "20130061473-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7176057,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337174, "worker_id": "r-worker-6", "ts": 1775041693, "record_type": "business_detail", "name": "RDX NWP LLC", "business_id": "2341149", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/08/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243235037", "entity_number": "E44608152024-8", "mark_number": "", "manage_nv_business_id": "NV20243235037", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RDX NWP LLC", "entity_number": "E44608152024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/08/2024", "nv_business_id": "NV20243235037", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "HENRY LICHTENBERGER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243235037", "office_or_position": "", "jurisdiction": "", "street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDX NWP LLC", "Entity Number": "E44608152024-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/08/2024", "NV Business ID": "NV20243235037", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY LICHTENBERGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MD Asset Management, Inc.", "address": "5055 West Patrick Lane, Suite 101, Las Vegas, NV, 89118, USA", "last_updated": "11/08/2024", "status": "Active", "address_components": {"street": "5055 West Patrick Lane", "city": "Suite 101", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Manager", "name": "Dan Juba", "address": "5055 West Patrick Lane, Suite 101, Las Vegas, NV, 89118, USA", "last_updated": "11/08/2024", "status": "Active", "address_components": {"street": "5055 West Patrick Lane", "city": "Suite 101", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MD Asset Management, Inc.", "address": "5055 West Patrick Lane, Suite 101, Las Vegas, NV, 89118, USA", "last_updated": "11/08/2024", "status": "Active", "address_components": {"street": "5055 West Patrick Lane", "city": "Suite 101", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Manager", "name": "Dan Juba", "address": "5055 West Patrick Lane, Suite 101, Las Vegas, NV, 89118, USA", "last_updated": "11/08/2024", "status": "Active", "address_components": {"street": "5055 West Patrick Lane", "city": "Suite 101", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDX NWP LLC", "entity_number": "E44608152024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/08/2024", "nv_business_id": "NV20243235037", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "HENRY LICHTENBERGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243235037", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/07/2025", "effective_date": "11/07/2025", "filing_number": "20255297304", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16005618,this);"}, {"file_date": "11/08/2024", "effective_date": "11/08/2024", "filing_number": "20244460816", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14533327,this);"}, {"file_date": "11/08/2024", "effective_date": "11/08/2024", "filing_number": "20244460814", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14533326,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RDX NWP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/08/2024", "name": "RDX NWP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HENRY LICHTENBERGER", "attention": "", "address1_address2_city_state_zip_country": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "email": "bkatz@sklar-law.com"}], "officers": [{"date": "11/08/2024", "title": "Manager", "name": "MD Asset Management, Inc.", "attention": "", "address1_address2_city_state_zip_country": "5055 West Patrick Lane, Suite 101, Las Vegas, NV, 89118, USA"}, {"date": "11/08/2024", "title": "Manager", "name": "Dan Juba", "attention": "", "address1_address2_city_state_zip_country": "5055 West Patrick Lane, Suite 101, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 337174, "worker_id": "r-worker-6", "ts": 1775041693, "record_type": "business_detail", "name": "RDX TECHNOLOGIES, INC.", "business_id": "564879", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "02/08/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051105079", "entity_number": "E0019892005-5", "mark_number": "", "manage_nv_business_id": "NV20051105079", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RDX TECHNOLOGIES, INC.", "entity_number": "E0019892005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "02/08/2005", "nv_business_id": "NV20051105079", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": ".SECRETARY OF STATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051105079", "office_or_position": "", "jurisdiction": "", "street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "mailing_address": "", "street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDX TECHNOLOGIES, INC.", "Entity Number": "E0019892005-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "02/08/2005", "NV Business ID": "NV20051105079", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".SECRETARY OF STATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "THOMAS HNAT", "address": "11241 PROVENCAL PL, SAN DIEGO, CA, 92128, USA", "last_updated": "10/23/2007", "status": "Active", "address_components": {"street": "11241 PROVENCAL PL", "city": "SAN DIEGO", "state": "CA", "zip_code": "92128", "country": "USA"}}, {"title": "Secretary", "name": "THOMAS HNAT", "address": "11241 PROVENCAL PL, SAN DIEGO, CA, 92128, USA", "last_updated": "10/23/2007", "status": "Active", "address_components": {"street": "11241 PROVENCAL PL", "city": "SAN DIEGO", "state": "CA", "zip_code": "92128", "country": "USA"}}, {"title": "Treasurer", "name": "THOMAS HNAT", "address": "11241 PROVENCAL PL, SAN DIEGO, CA, 92128, USA", "last_updated": "10/23/2007", "status": "Active", "address_components": {"street": "11241 PROVENCAL PL", "city": "SAN DIEGO", "state": "CA", "zip_code": "92128", "country": "USA"}}, {"title": "Director", "name": "THOMAS HNAT", "address": "11241 PROVENCAL PL, SAN DIEGO, CA, 92128, USA", "last_updated": "10/23/2007", "status": "Active", "address_components": {"street": "11241 PROVENCAL PL", "city": "SAN DIEGO", "state": "CA", "zip_code": "92128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "THOMAS HNAT", "address": "11241 PROVENCAL PL, SAN DIEGO, CA, 92128, USA", "last_updated": "10/23/2007", "status": "Active", "address_components": {"street": "11241 PROVENCAL PL", "city": "SAN DIEGO", "state": "CA", "zip_code": "92128", "country": "USA"}}, {"title": "Secretary", "name": "THOMAS HNAT", "address": "11241 PROVENCAL PL, SAN DIEGO, CA, 92128, USA", "last_updated": "10/23/2007", "status": "Active", "address_components": {"street": "11241 PROVENCAL PL", "city": "SAN DIEGO", "state": "CA", "zip_code": "92128", "country": "USA"}}, {"title": "Treasurer", "name": "THOMAS HNAT", "address": "11241 PROVENCAL PL, SAN DIEGO, CA, 92128, USA", "last_updated": "10/23/2007", "status": "Active", "address_components": {"street": "11241 PROVENCAL PL", "city": "SAN DIEGO", "state": "CA", "zip_code": "92128", "country": "USA"}}, {"title": "Director", "name": "THOMAS HNAT", "address": "11241 PROVENCAL PL, SAN DIEGO, CA, 92128, USA", "last_updated": "10/23/2007", "status": "Active", "address_components": {"street": "11241 PROVENCAL PL", "city": "SAN DIEGO", "state": "CA", "zip_code": "92128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RDX TECHNOLOGIES, INC.", "entity_number": "E0019892005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "02/08/2005", "nv_business_id": "NV20051105079", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": ".SECRETARY OF STATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051105079", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/08/2007", "effective_date": "11/08/2007", "filing_number": "20070774090-36", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4743944,this);"}, {"file_date": "10/23/2007", "effective_date": "10/23/2007", "filing_number": "20070723082-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4711820,this);"}, {"file_date": "08/21/2006", "effective_date": "08/21/2006", "filing_number": "20060537832-76", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4712490,this);"}, {"file_date": "04/18/2005", "effective_date": "04/18/2005", "filing_number": "20050137748-47", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4712603,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337174, "worker_id": "r-worker-6", "ts": 1775041693, "record_type": "business_detail", "name": "RDX TOWING & STORAGE LLC", "business_id": "2314512", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/23/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243166001", "entity_number": "E42023972024-3", "mark_number": "", "manage_nv_business_id": "NV20243166001", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RDX TOWING & STORAGE LLC", "entity_number": "E42023972024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/23/2024", "nv_business_id": "NV20243166001", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICES OF AMERICA*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243166001", "office_or_position": "", "jurisdiction": "", "street_address": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "530 S 8TH ST", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDX TOWING & STORAGE LLC", "Entity Number": "E42023972024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/23/2024", "NV Business ID": "NV20243166001", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICES OF AMERICA*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RIZA DOGAN", "address": "3433 LOSEE RD SUITE 3, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "07/23/2024", "status": "Active", "address_components": {"street": "3433 LOSEE RD SUITE 3", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RIZA DOGAN", "address": "3433 LOSEE RD SUITE 3, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "07/23/2024", "status": "Active", "address_components": {"street": "3433 LOSEE RD SUITE 3", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDX TOWING & STORAGE LLC", "entity_number": "E42023972024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/23/2024", "nv_business_id": "NV20243166001", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "CORPORATE SERVICES OF AMERICA*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243166001", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "530 S 8TH ST", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2025", "effective_date": "07/29/2025", "filing_number": "20255069994", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15104121,this);"}, {"file_date": "07/23/2024", "effective_date": "07/23/2024", "filing_number": "20244202398", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14302230,this);"}, {"file_date": "07/23/2024", "effective_date": "07/23/2024", "filing_number": "20244202396", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14302229,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RDX TOWING & STORAGE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/23/2024", "name": "RDX TOWING & STORAGE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE SERVICES OF AMERICA*", "attention": "", "address1_address2_city_state_zip_country": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "email": "INFO@CSANV.COM"}], "officers": [{"date": "07/23/2024", "title": "Manager", "name": "RIZA DOGAN", "attention": "", "address1_address2_city_state_zip_country": "3433 LOSEE RD SUITE 3, NORTH LAS VEGAS, NV, 89030, USA"}]}}}
{"task_id": 337174, "worker_id": "r-worker-6", "ts": 1775041693, "record_type": "business_detail", "name": "RDX TRANSPORT, INC", "business_id": "1416577", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/18/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171322266", "entity_number": "E0239592017-9", "mark_number": "", "manage_nv_business_id": "NV20171322266", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RDX TRANSPORT, INC", "entity_number": "E0239592017-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/18/2017", "nv_business_id": "NV20171322266", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171322266", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDX TRANSPORT, INC", "Entity Number": "E0239592017-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/18/2017", "NV Business ID": "NV20171322266", "Termination Date": "", "Annual Report Due Date": "6/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RDX TRANSPORT, INC", "entity_number": "E0239592017-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/18/2017", "nv_business_id": "NV20171322266", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171322266", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2023", "effective_date": "03/09/2023", "filing_number": "20233204753", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13381141,this);"}, {"file_date": "05/18/2017", "effective_date": "05/18/2017", "filing_number": "20170217883-39", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8843962,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337174, "worker_id": "r-worker-6", "ts": 1775041693, "record_type": "business_detail", "name": "RDX2 LKWD LLC", "business_id": "73557", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/15/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021128678", "entity_number": "LLC12707-2002", "mark_number": "", "manage_nv_business_id": "NV20021128678", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RDX2 LKWD LLC", "entity_number": "LLC12707-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/15/2002", "nv_business_id": "NV20021128678", "termination_date": "10/15/2502", "annual_report_due": "10/31/2003", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021128678", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDX2 LKWD LLC", "Entity Number": "LLC12707-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/15/2002", "NV Business ID": "NV20021128678", "Termination Date": "10/15/2502", "Annual Report Due Date": "10/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SUNSHINE LAND LLC", "address": "12340 W ALAMEDA #220, LAKEWOOD, CO, 80228, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "12340 W ALAMEDA #220", "city": "LAKEWOOD", "state": "CO", "zip_code": "80228", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SUNSHINE LAND LLC", "address": "12340 W ALAMEDA #220, LAKEWOOD, CO, 80228, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "12340 W ALAMEDA #220", "city": "LAKEWOOD", "state": "CO", "zip_code": "80228", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RDX2 LKWD LLC", "entity_number": "LLC12707-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/15/2002", "nv_business_id": "NV20021128678", "termination_date": "10/15/2502", "annual_report_due": "10/31/2003", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021128678", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2023", "effective_date": "03/09/2023", "filing_number": "20233088200", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13290552,this);"}, {"file_date": "12/31/2003", "effective_date": "12/31/2003", "filing_number": "LLC12707-2002-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(620754,this);"}, {"file_date": "11/05/2002", "effective_date": "11/05/2002", "filing_number": "LLC12707-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(619681,this);"}, {"file_date": "10/15/2002", "effective_date": "10/15/2002", "filing_number": "LLC12707-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(618281,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337174, "worker_id": "r-worker-6", "ts": 1775041693, "record_type": "business_detail", "name": "RDXGEO, LLC", "business_id": "1198947", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "09/19/2013", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20131560868", "entity_number": "E0459392013-7", "mark_number": "", "manage_nv_business_id": "NV20131560868", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RDXGEO, LLC", "entity_number": "E0459392013-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "09/19/2013", "nv_business_id": "NV20131560868", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE PLANNERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131560868", "office_or_position": "", "jurisdiction": "Kansas", "street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RDXGEO, LLC", "Entity Number": "E0459392013-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "09/19/2013", "NV Business ID": "NV20131560868", "Termination Date": "", "Annual Report Due Date": "9/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE PLANNERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Kansas", "Street Address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ISAACS INTERNATIONAL, INC", "address": "9300 W. 110TH ST. STE 350, OVERLAND PARK, KS, 66210, USA", "last_updated": "09/29/2016", "status": "Active", "address_components": {"street": "9300 W. 110TH ST. STE 350", "city": "OVERLAND PARK", "state": "KS", "zip_code": "66210", "country": "USA"}}, {"title": "Manager", "name": "THOMAS E BOWENS", "address": "1334 PINE ST., LYNDEN, WA, 98264, USA", "last_updated": "09/29/2016", "status": "Active", "address_components": {"street": "1334 PINE ST.", "city": "LYNDEN", "state": "WA", "zip_code": "98264", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ISAACS INTERNATIONAL, INC", "address": "9300 W. 110TH ST. STE 350, OVERLAND PARK, KS, 66210, USA", "last_updated": "09/29/2016", "status": "Active", "address_components": {"street": "9300 W. 110TH ST. STE 350", "city": "OVERLAND PARK", "state": "KS", "zip_code": "66210", "country": "USA"}}, {"title": "Manager", "name": "THOMAS E BOWENS", "address": "1334 PINE ST., LYNDEN, WA, 98264, USA", "last_updated": "09/29/2016", "status": "Active", "address_components": {"street": "1334 PINE ST.", "city": "LYNDEN", "state": "WA", "zip_code": "98264", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RDXGEO, LLC", "entity_number": "E0459392013-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "09/19/2013", "nv_business_id": "NV20131560868", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": "", "agent_name": "NEVADA CORPORATE PLANNERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131560868", "agent_office_or_position": "", "agent_jurisdiction": "Kansas", "agent_street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/15/2018", "effective_date": "08/15/2018", "filing_number": "20180362777-33", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7987004,this);"}, {"file_date": "09/29/2016", "effective_date": "09/29/2016", "filing_number": "20160430971-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7982932,this);"}, {"file_date": "09/30/2015", "effective_date": "09/30/2015", "filing_number": "20150433588-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7984242,this);"}, {"file_date": "09/30/2014", "effective_date": "09/30/2014", "filing_number": "20140693466-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7982920,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303065, "worker_id": "q3131", "ts": 1775041706, "record_type": "business_detail", "name": "12 GAGE, INC.", "business_id": "534291", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/17/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041653594", "entity_number": "C30866-2004", "mark_number": "", "manage_nv_business_id": "NV20041653594", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "12 GAGE, INC.", "entity_number": "C30866-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/17/2004", "nv_business_id": "NV20041653594", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": ""}, "agent": {"name": "12 GAGE, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041653594", "office_or_position": "", "jurisdiction": "", "street_address": "4509 TENNESSEE WALKER AVE, LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "4509 TENNESSEE WALKER AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 GAGE, INC.", "Entity Number": "C30866-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/17/2004", "NV Business ID": "NV20041653594", "Termination Date": "", "Annual Report Due Date": "11/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "12 GAGE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4509 TENNESSEE WALKER AVE, LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BRADLEY JOHN GAGE", "address": "4509 TENNESSEE WALKER AVE, N LAS VEGAS, NV, 89031, USA", "last_updated": "02/26/2009", "status": "Active", "address_components": {"street": "4509 TENNESSEE WALKER AVE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Secretary", "name": "BRADLEY JOHN GAGE", "address": "4509 TENNESSEE WALKER AVE, N LAS VEGAS, NV, 89031, USA", "last_updated": "02/26/2009", "status": "Active", "address_components": {"street": "4509 TENNESSEE WALKER AVE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Treasurer", "name": "BRADLEY JOHN GAGE", "address": "4509 TENNESSEE WALKER AVE, N LAS VEGAS, NV, 89031, USA", "last_updated": "02/26/2009", "status": "Active", "address_components": {"street": "4509 TENNESSEE WALKER AVE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Director", "name": "BRADLEY JOHN GAGE", "address": "4509 TENNESSEE WALKER AVE, N LAS VEGAS, NV, 89031, USA", "last_updated": "02/26/2009", "status": "Active", "address_components": {"street": "4509 TENNESSEE WALKER AVE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "BRADLEY JOHN GAGE", "address": "4509 TENNESSEE WALKER AVE, N LAS VEGAS, NV, 89031, USA", "last_updated": "02/26/2009", "status": "Active", "address_components": {"street": "4509 TENNESSEE WALKER AVE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Secretary", "name": "BRADLEY JOHN GAGE", "address": "4509 TENNESSEE WALKER AVE, N LAS VEGAS, NV, 89031, USA", "last_updated": "02/26/2009", "status": "Active", "address_components": {"street": "4509 TENNESSEE WALKER AVE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Treasurer", "name": "BRADLEY JOHN GAGE", "address": "4509 TENNESSEE WALKER AVE, N LAS VEGAS, NV, 89031, USA", "last_updated": "02/26/2009", "status": "Active", "address_components": {"street": "4509 TENNESSEE WALKER AVE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Director", "name": "BRADLEY JOHN GAGE", "address": "4509 TENNESSEE WALKER AVE, N LAS VEGAS, NV, 89031, USA", "last_updated": "02/26/2009", "status": "Active", "address_components": {"street": "4509 TENNESSEE WALKER AVE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12 GAGE, INC.", "entity_number": "C30866-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/17/2004", "nv_business_id": "NV20041653594", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": "", "agent_name": "12 GAGE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041653594", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4509 TENNESSEE WALKER AVE, LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4509 TENNESSEE WALKER AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2009", "effective_date": "02/26/2009", "filing_number": "20090187034-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4592233,this);"}, {"file_date": "11/26/2007", "effective_date": "11/26/2007", "filing_number": "20070797945-50", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4593118,this);"}, {"file_date": "11/20/2006", "effective_date": "11/20/2006", "filing_number": "20060746523-65", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4592232,this);"}, {"file_date": "11/23/2005", "effective_date": "11/23/2005", "filing_number": "20050573649-81", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4591893,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303065, "worker_id": "q3131", "ts": 1775041706, "record_type": "business_detail", "name": "12 GOLDEN SUNRAY, LLC", "business_id": "109777", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/24/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041114113", "entity_number": "LLC11190-2004", "mark_number": "", "manage_nv_business_id": "NV20041114113", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "12 GOLDEN SUNRAY, LLC", "entity_number": "LLC11190-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/24/2004", "nv_business_id": "NV20041114113", "termination_date": "5/24/2504", "annual_report_due": "5/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041114113", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 GOLDEN SUNRAY, LLC", "Entity Number": "LLC11190-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/24/2004", "NV Business ID": "NV20041114113", "Termination Date": "5/24/2504", "Annual Report Due Date": "5/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN STALUPPI JR", "address": "5850 CENTENNIAL CENTER, LAS VEGAS, NV, 89149, USA", "last_updated": "05/31/2011", "status": "Active", "address_components": {"street": "5850 CENTENNIAL CENTER", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN STALUPPI JR", "address": "5850 CENTENNIAL CENTER, LAS VEGAS, NV, 89149, USA", "last_updated": "05/31/2011", "status": "Active", "address_components": {"street": "5850 CENTENNIAL CENTER", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 GOLDEN SUNRAY, LLC", "entity_number": "LLC11190-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/24/2004", "nv_business_id": "NV20041114113", "termination_date": "5/24/2504", "annual_report_due": "5/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041114113", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/23/2018", "effective_date": "04/23/2018", "filing_number": "20180180977-93", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(891340,this);"}, {"file_date": "12/21/2011", "effective_date": "12/21/2011", "filing_number": "20110895045-35", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(893188,this);"}, {"file_date": "05/31/2011", "effective_date": "05/31/2011", "filing_number": "20110404419-66", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(890949,this);"}, {"file_date": "04/08/2010", "effective_date": "04/08/2010", "filing_number": "20100330105-85", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(892780,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303067, "worker_id": "worker-3", "ts": 1775041781, "record_type": "business_detail", "name": "12 INDUSTRIES, LLC", "business_id": "2362537", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/04/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253287088", "entity_number": "E46459872025-6", "mark_number": "", "manage_nv_business_id": "NV20253287088", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "12 INDUSTRIES, LLC", "entity_number": "E46459872025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/04/2025", "nv_business_id": "NV20253287088", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "T. JAMES TRUMAN & ASSOCIATES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253287088", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3654 N RANCHO ST STE 101, Las Vegas, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "3654 N RANCHO ST STE 101", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 INDUSTRIES, LLC", "Entity Number": "E46459872025-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/04/2025", "NV Business ID": "NV20253287088", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "T. JAMES TRUMAN & ASSOCIATES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3654 N RANCHO ST STE 101, Las Vegas, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BLAINE CONRAD", "address": "5410 Ano Drive, Las Vegas, NV, 89131, USA", "last_updated": "02/04/2025", "status": "Active", "address_components": {"street": "5410 Ano Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BLAINE CONRAD", "address": "5410 Ano Drive, Las Vegas, NV, 89131, USA", "last_updated": "02/04/2025", "status": "Active", "address_components": {"street": "5410 Ano Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 INDUSTRIES, LLC", "entity_number": "E46459872025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/04/2025", "nv_business_id": "NV20253287088", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "T. JAMES TRUMAN & ASSOCIATES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253287088", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3654 N RANCHO ST STE 101, Las Vegas, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3654 N RANCHO ST STE 101", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2025", "effective_date": "02/04/2025", "filing_number": "20254645988", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14708931,this);"}, {"file_date": "02/04/2025", "effective_date": "02/04/2025", "filing_number": "20254645986", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(14708930,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303067, "worker_id": "worker-3", "ts": 1775041781, "record_type": "business_detail", "name": "12 INTERACTIVE, LLC", "business_id": "975210", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/11/2010", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20101162002", "entity_number": "E0096272010-1", "mark_number": "", "manage_nv_business_id": "NV20101162002", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "12 INTERACTIVE, LLC", "entity_number": "E0096272010-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "02/11/2010", "nv_business_id": "NV20101162002", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101162002", "office_or_position": "", "jurisdiction": "Illinois", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 INTERACTIVE, LLC", "Entity Number": "E0096272010-1", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Default", "Formation Date": "02/11/2010", "NV Business ID": "NV20101162002", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Illinois", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHRISTOPHER HILL", "address": "216 WEST OHIO STREET, 4TH FLOOR, CHICAGO, IL, 60654, USA", "last_updated": "01/05/2019", "status": "Active", "address_components": {"street": "216 WEST OHIO STREET", "city": "4TH FLOOR", "state": "CHICAGO", "zip_code": "IL", "country": "60654"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHRISTOPHER HILL", "address": "216 WEST OHIO STREET, 4TH FLOOR, CHICAGO, IL, 60654, USA", "last_updated": "01/05/2019", "status": "Active", "address_components": {"street": "216 WEST OHIO STREET", "city": "4TH FLOOR", "state": "CHICAGO", "zip_code": "IL", "country": "60654"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 INTERACTIVE, LLC", "entity_number": "E0096272010-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "02/11/2010", "nv_business_id": "NV20101162002", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101162002", "agent_office_or_position": "", "agent_jurisdiction": "Illinois", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/18/2025", "effective_date": "05/18/2025", "filing_number": "20254903188", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14944222,this);"}, {"file_date": "02/18/2024", "effective_date": "02/18/2024", "filing_number": "20243827619", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13954185,this);"}, {"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232986330", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13198804,this);"}, {"file_date": "01/23/2022", "effective_date": "01/23/2022", "filing_number": "20222042926", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12328453,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "12 INTERACTIVE, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/11/2010", "name": "12 INTERACTIVE, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "01/05/2019", "title": "Manager", "name": "CHRISTOPHER HILL", "attention": "", "address1_address2_city_state_zip_country": "216 WEST OHIO STREET, 4TH FLOOR, CHICAGO, IL, 60654, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "129 APARTMENTS, LLC", "business_id": "1450431", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/13/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171804165", "entity_number": "E0581752017-4", "mark_number": "", "manage_nv_business_id": "NV20171804165", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "129 APARTMENTS, LLC", "entity_number": "E0581752017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/13/2017", "nv_business_id": "NV20171804165", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171804165", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "129 APARTMENTS, LLC", "Entity Number": "E0581752017-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/13/2017", "NV Business ID": "NV20171804165", "Termination Date": "", "Annual Report Due Date": "12/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THOMAS MICHAEL POPE", "address": "2134 SE HAWTHORNE BLVD , Portland, OR, 97214, USA", "last_updated": "11/01/2022", "status": "Active", "address_components": {"street": "2134 SE HAWTHORNE BLVD", "city": "Portland", "state": "OR", "zip_code": "97214", "country": "USA"}}, {"title": "Manager", "name": "JAMIE BECKLAND", "address": "2134 SE HAWTHORNE BLVD , Portland, OR, 97214, USA", "last_updated": "11/01/2022", "status": "Active", "address_components": {"street": "2134 SE HAWTHORNE BLVD", "city": "Portland", "state": "OR", "zip_code": "97214", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "THOMAS MICHAEL POPE", "address": "2134 SE HAWTHORNE BLVD , Portland, OR, 97214, USA", "last_updated": "11/01/2022", "status": "Active", "address_components": {"street": "2134 SE HAWTHORNE BLVD", "city": "Portland", "state": "OR", "zip_code": "97214", "country": "USA"}}, {"title": "Manager", "name": "JAMIE BECKLAND", "address": "2134 SE HAWTHORNE BLVD , Portland, OR, 97214, USA", "last_updated": "11/01/2022", "status": "Active", "address_components": {"street": "2134 SE HAWTHORNE BLVD", "city": "Portland", "state": "OR", "zip_code": "97214", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "129 APARTMENTS, LLC", "entity_number": "E0581752017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/13/2017", "nv_business_id": "NV20171804165", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171804165", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/07/2023", "effective_date": "04/07/2023", "filing_number": "20233110106", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13294260,this);"}, {"file_date": "11/01/2022", "effective_date": "11/01/2022", "filing_number": "20222730677", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12954280,this);"}, {"file_date": "11/03/2021", "effective_date": "11/03/2021", "filing_number": "20211870116", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12166402,this);"}, {"file_date": "04/09/2021", "effective_date": "04/09/2021", "filing_number": "20211402479", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11754735,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "129 APARTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2023"}, "name_changes": {"date": "12/13/2017", "name": "129 APARTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "11/01/2022", "title": "Manager", "name": "THOMAS MICHAEL POPE", "attention": "", "address1_address2_city_state_zip_country": "2134 SE HAWTHORNE BLVD , Portland, OR, 97214, USA"}, {"date": "11/01/2022", "title": "Manager", "name": "JAMIE BECKLAND", "attention": "", "address1_address2_city_state_zip_country": "2134 SE HAWTHORNE BLVD , Portland, OR, 97214, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "129 BRAEMAR AVENUE, LLC", "business_id": "1260382", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/09/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141572646", "entity_number": "E0463692014-0", "mark_number": "", "manage_nv_business_id": "NV20141572646", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "129 BRAEMAR AVENUE, LLC", "entity_number": "E0463692014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/09/2014", "nv_business_id": "NV20141572646", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "MIRAMAR FIDUCIARY CORPORATION", "status": "Active", "entity_type": "CRA - CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20141572646", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6900 S MCCARRAN BLVD STE 3000, Reno, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "6900 S MCCARRAN BLVD STE 3000", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "129 BRAEMAR AVENUE, LLC", "Entity Number": "E0463692014-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/09/2014", "NV Business ID": "NV20141572646", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MIRAMAR FIDUCIARY CORPORATION", "Status": "Active", "CRA Agent Entity Type": "CRA - CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6900 S MCCARRAN BLVD STE 3000, Reno, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MIRAMAR FIDUCIARY CORPORATION", "address": "6900 S MCCARRAN BLVD SUITE 3000, Reno, NV, 89509, USA", "last_updated": "09/06/2023", "status": "Active", "address_components": {"street": "6900 S MCCARRAN BLVD SUITE 3000", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MIRAMAR FIDUCIARY CORPORATION", "address": "6900 S MCCARRAN BLVD SUITE 3000, Reno, NV, 89509, USA", "last_updated": "09/06/2023", "status": "Active", "address_components": {"street": "6900 S MCCARRAN BLVD SUITE 3000", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "129 BRAEMAR AVENUE, LLC", "entity_number": "E0463692014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/09/2014", "nv_business_id": "NV20141572646", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "MIRAMAR FIDUCIARY CORPORATION", "agent_status": "Active", "agent_entity_type": "CRA - CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141572646", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6900 S MCCARRAN BLVD STE 3000, Reno, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6900 S MCCARRAN BLVD STE 3000", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2025", "effective_date": "09/22/2025", "filing_number": "20255187329", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15217674,this);"}, {"file_date": "09/23/2024", "effective_date": "09/23/2024", "filing_number": "20244347953", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14432676,this);"}, {"file_date": "09/06/2023", "effective_date": "09/06/2023", "filing_number": "20233461624", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13604401,this);"}, {"file_date": "09/09/2022", "effective_date": "09/09/2022", "filing_number": "20222604517", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12837830,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "129 BRAEMAR AVENUE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/09/2014", "name": "129 BRAEMAR AVENUE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MIRAMAR FIDUCIARY CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "6900 S MCCARRAN BLVD STE 3000, Reno, NV, 89509, USA", "email": "COMM.PC@MSIKY.COM"}], "officers": [{"date": "09/06/2023", "title": "Manager", "name": "MIRAMAR FIDUCIARY CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "6900 S MCCARRAN BLVD SUITE 3000, Reno, NV, 89509, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "129 E. 82ND, INC. L", "business_id": "177792", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "03/28/1977", "type": "Domestic Corporation (78)", "nv_business_id": "NV19771001813", "entity_number": "C1300-1977", "mark_number": "", "manage_nv_business_id": "NV19771001813", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "129 E. 82ND, INC. L", "entity_number": "C1300-1977", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "03/28/1977", "nv_business_id": "NV19771001813", "termination_date": "", "annual_report_due": "3/31/1988", "compliance_hold": ""}, "agent": {"name": ".NOT ASSIGNED", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19771001813", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "129 E. 82ND, INC. L", "Entity Number": "C1300-1977", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "03/28/1977", "NV Business ID": "NV19771001813", "Termination Date": "", "Annual Report Due Date": "3/31/1988", "Compliance Hold": "", "Name of Individual or Legal Entity": ".NOT ASSIGNED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUSSELL F HOOPER", "address": "9700 WEST PICO BLVD., LOS ANGELES, CA, 90035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "9700 WEST PICO BLVD.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90035", "country": "USA"}}, {"title": "Secretary", "name": "GONZAGA WOODS", "address": "162 W. 56TH ST., NEW YORK, NY, 10019, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "162 W. 56TH ST.", "city": "NEW YORK", "state": "NY", "zip_code": "10019", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL F HOOPER", "address": "9700 WEST PICO BLVD., LOS ANGELES, CA, 90035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "9700 WEST PICO BLVD.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RUSSELL F HOOPER", "address": "9700 WEST PICO BLVD., LOS ANGELES, CA, 90035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "9700 WEST PICO BLVD.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90035", "country": "USA"}}, {"title": "Secretary", "name": "GONZAGA WOODS", "address": "162 W. 56TH ST., NEW YORK, NY, 10019, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "162 W. 56TH ST.", "city": "NEW YORK", "state": "NY", "zip_code": "10019", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL F HOOPER", "address": "9700 WEST PICO BLVD., LOS ANGELES, CA, 90035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "9700 WEST PICO BLVD.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "129 E. 82ND, INC. L", "entity_number": "C1300-1977", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "03/28/1977", "nv_business_id": "NV19771001813", "termination_date": "", "annual_report_due": "3/31/1988", "compliance_hold": "", "agent_name": ".NOT ASSIGNED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19771001813", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/1987", "effective_date": "07/14/1987", "filing_number": "C1300-1977-003", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1550962,this);"}, {"file_date": "03/04/1987", "effective_date": "03/04/1987", "filing_number": "C1300-1977-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1544040,this);"}, {"file_date": "03/28/1977", "effective_date": "03/28/1977", "filing_number": "C1300-1977-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(1545188,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "129 LGD LLC", "business_id": "2310831", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/09/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243155945", "entity_number": "E41724462024-8", "mark_number": "", "manage_nv_business_id": "NV20243155945", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "129 LGD LLC", "entity_number": "E41724462024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2024", "nv_business_id": "NV20243155945", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Becky Plimpton", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243155945", "office_or_position": "", "jurisdiction": "", "street_address": "18410 Lake Vista Road, Washoe Valley, NV, 89704, USA", "mailing_address": "", "street_address_components": {"street": "18410 Lake Vista Road", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "129 LGD LLC", "Entity Number": "E41724462024-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/09/2024", "NV Business ID": "NV20243155945", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Becky Plimpton", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "18410 Lake Vista Road, Washoe Valley, NV, 89704, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Becky Plimpton", "address": "18410 Lake Vista Road, Washoe Valley, NV, 89704, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "18410 Lake Vista Road", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}, {"title": "Managing Member", "name": "Robert Drew Plimpton", "address": "18410 Lake Vista Road, Washoe Valley, NV, 89704, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "18410 Lake Vista Road", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Becky Plimpton", "address": "18410 Lake Vista Road, Washoe Valley, NV, 89704, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "18410 Lake Vista Road", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}, {"title": "Managing Member", "name": "Robert Drew Plimpton", "address": "18410 Lake Vista Road, Washoe Valley, NV, 89704, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "18410 Lake Vista Road", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "129 LGD LLC", "entity_number": "E41724462024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2024", "nv_business_id": "NV20243155945", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Becky Plimpton", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243155945", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "18410 Lake Vista Road, Washoe Valley, NV, 89704, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "18410 Lake Vista Road", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/04/2025", "effective_date": "06/04/2025", "filing_number": "20254945239", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14984036,this);"}, {"file_date": "07/09/2024", "effective_date": "07/09/2024", "filing_number": "20244172447", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14274664,this);"}, {"file_date": "07/09/2024", "effective_date": "07/09/2024", "filing_number": "20244172445", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14274663,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "129 LGD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/09/2024", "name": "129 LGD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Becky Plimpton", "attention": "", "address1_address2_city_state_zip_country": "18410 Lake Vista Road, Washoe Valley, NV, 89704, USA", "email": "beckyea10@hotmail.com"}], "officers": [{"date": "07/09/2024", "title": "Managing Member", "name": "Becky Plimpton", "attention": "", "address1_address2_city_state_zip_country": "18410 Lake Vista Road, Washoe Valley, NV, 89704, USA"}, {"date": "07/09/2024", "title": "Managing Member", "name": "Robert Drew Plimpton", "attention": "", "address1_address2_city_state_zip_country": "18410 Lake Vista Road, Washoe Valley, NV, 89704, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "129 LOS ALTOS LLC", "business_id": "1122615", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/18/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121383935", "entity_number": "E0328092012-2", "mark_number": "", "manage_nv_business_id": "NV20121383935", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "129 LOS ALTOS LLC", "entity_number": "E0328092012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/18/2012", "nv_business_id": "NV20121383935", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": "SENG LIENG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121383935", "office_or_position": "", "jurisdiction": "", "street_address": "129 LOS ALTOS PKWY, STE. 119, SPARKS, NV, 89436, USA", "mailing_address": "", "street_address_components": {"street": "129 LOS ALTOS PKWY", "city": "STE. 119", "state": "SPARKS", "zip_code": "NV", "country": "89436"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "129 LOS ALTOS LLC", "Entity Number": "E0328092012-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/18/2012", "NV Business ID": "NV20121383935", "Termination Date": "", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "SENG LIENG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "129 LOS ALTOS PKWY, STE. 119, SPARKS, NV, 89436, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SENG LIENG", "address": "129 LOS ALTOS PARKWAY STE. 119, SPARKS, NV, 89436, USA", "last_updated": "09/21/2012", "status": "Active", "address_components": {"street": "129 LOS ALTOS PARKWAY STE. 119", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SENG LIENG", "address": "129 LOS ALTOS PARKWAY STE. 119, SPARKS, NV, 89436, USA", "last_updated": "09/21/2012", "status": "Active", "address_components": {"street": "129 LOS ALTOS PARKWAY STE. 119", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "129 LOS ALTOS LLC", "entity_number": "E0328092012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/18/2012", "nv_business_id": "NV20121383935", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": "SENG LIENG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121383935", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "129 LOS ALTOS PKWY, STE. 119, SPARKS, NV, 89436, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "129 LOS ALTOS PKWY", "city": "STE. 119", "state": "SPARKS", "zip_code": "NV", "country": "89436"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2018", "effective_date": "01/31/2018", "filing_number": "20180051468-05", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7619769,this);"}, {"file_date": "09/21/2012", "effective_date": "09/21/2012", "filing_number": "20120648814-36", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7619277,this);"}, {"file_date": "06/18/2012", "effective_date": "06/18/2012", "filing_number": "20120425454-59", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7616988,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "129 PARTNERS INC", "business_id": "1243311", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/02/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141363796", "entity_number": "E0285952014-6", "mark_number": "", "manage_nv_business_id": "NV20141363796", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "129 PARTNERS INC", "entity_number": "E0285952014-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/02/2014", "nv_business_id": "NV20141363796", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": ""}, "agent": {"name": "NEVADA TAX AND BUSINESS SERVICES INC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20141363796", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2625 S RAINBOW BLVD STE D102, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2625 S RAINBOW BLVD STE D102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "129 PARTNERS INC", "Entity Number": "E0285952014-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/02/2014", "NV Business ID": "NV20141363796", "Termination Date": "", "Annual Report Due Date": "6/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA TAX AND BUSINESS SERVICES INC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2625 S RAINBOW BLVD STE D102, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOHN J FERNANDES", "address": "6655 W SAHARA AVE STE B112, LAS VEGAS, NV, 89146, USA", "last_updated": "02/17/2017", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE STE B112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "MICHEAN C HEFFRON", "address": "6655 W SAHARA AVE STE B112, LAS VEGAS, NV, 89146, USA", "last_updated": "02/17/2017", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE STE B112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "MICHEAN C HEFFRON", "address": "6655 W SAHARA AVE STE B112, LAS VEGAS, NV, 89146, USA", "last_updated": "02/17/2017", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE STE B112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Director", "name": "JOHN FERNANDES", "address": "6655 W SAHARA AVE STE B112, LAS VEGAS, NV, 89146, USA", "last_updated": "02/17/2017", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE STE B112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOHN J FERNANDES", "address": "6655 W SAHARA AVE STE B112, LAS VEGAS, NV, 89146, USA", "last_updated": "02/17/2017", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE STE B112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "MICHEAN C HEFFRON", "address": "6655 W SAHARA AVE STE B112, LAS VEGAS, NV, 89146, USA", "last_updated": "02/17/2017", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE STE B112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "MICHEAN C HEFFRON", "address": "6655 W SAHARA AVE STE B112, LAS VEGAS, NV, 89146, USA", "last_updated": "02/17/2017", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE STE B112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Director", "name": "JOHN FERNANDES", "address": "6655 W SAHARA AVE STE B112, LAS VEGAS, NV, 89146, USA", "last_updated": "02/17/2017", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE STE B112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "129 PARTNERS INC", "entity_number": "E0285952014-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/02/2014", "nv_business_id": "NV20141363796", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": "", "agent_name": "NEVADA TAX AND BUSINESS SERVICES INC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141363796", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2625 S RAINBOW BLVD STE D102, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2625 S RAINBOW BLVD STE D102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2017", "effective_date": "02/17/2017", "filing_number": "20170072392-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8178321,this);"}, {"file_date": "06/27/2015", "effective_date": "06/27/2015", "filing_number": "20150293100-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8178641,this);"}, {"file_date": "06/02/2014", "effective_date": "06/02/2014", "filing_number": "20140404381-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8178852,this);"}, {"file_date": "06/02/2014", "effective_date": "06/02/2014", "filing_number": "20140404380-66", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8179230,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "129 S. Wells LLC", "business_id": "2050254", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/04/2022", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E20801782022-6", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "129 S. WELLS LLC", "entity_number": "E20801782022-6", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/04/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "129 S. WELLS LLC", "Entity Number": "E20801782022-6", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "02/04/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "129 S. WELLS LLC", "entity_number": "E20801782022-6", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/04/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2022", "effective_date": "02/04/2022", "filing_number": "20222080176", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12364538,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "129 S. Wells LLC", "business_id": "2052999", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/12/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222368691", "entity_number": "E20801782022-6", "mark_number": "", "manage_nv_business_id": "NV20222368691", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "129 S. WELLS LLC", "entity_number": "E20801782022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/12/2022", "nv_business_id": "NV20222368691", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Stefanie Sharp", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222368691", "office_or_position": "", "jurisdiction": "", "street_address": "71 Washington Street, Reno, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "71 Washington Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "129 S. WELLS LLC", "Entity Number": "E20801782022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/12/2022", "NV Business ID": "NV20222368691", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Stefanie Sharp", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "71 Washington Street, Reno, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Michael E. Mardian", "address": "600 S. Arlington Ave., Ste. 100, Reno, NV, 89509, USA", "last_updated": "02/12/2022", "status": "Active", "address_components": {"street": "600 S. Arlington Ave.", "city": "Ste. 100", "state": "Reno", "zip_code": "NV", "country": "89509"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Michael E. Mardian", "address": "600 S. Arlington Ave., Ste. 100, Reno, NV, 89509, USA", "last_updated": "02/12/2022", "status": "Active", "address_components": {"street": "600 S. Arlington Ave.", "city": "Ste. 100", "state": "Reno", "zip_code": "NV", "country": "89509"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "129 S. WELLS LLC", "entity_number": "E20801782022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/12/2022", "nv_business_id": "NV20222368691", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Stefanie Sharp", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222368691", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "71 Washington Street, Reno, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "71 Washington Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2026", "effective_date": "02/25/2026", "filing_number": "20265545133", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16864164,this);"}, {"file_date": "02/25/2025", "effective_date": "02/25/2025", "filing_number": "20254689987", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14749848,this);"}, {"file_date": "02/23/2024", "effective_date": "02/23/2024", "filing_number": "20243848900", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13966285,this);"}, {"file_date": "02/24/2023", "effective_date": "02/24/2023", "filing_number": "20232979351", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13192533,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "129 S. WELLS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/12/2022", "name": "129 S. WELLS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Stefanie Sharp", "attention": "", "address1_address2_city_state_zip_country": "71 Washington Street, Reno, NV, 89503, USA", "email": "ssharp@rssblaw.com"}], "officers": [{"date": "02/12/2022", "title": "Manager", "name": "Michael E. Mardian", "attention": "", "address1_address2_city_state_zip_country": "600 S. Arlington Ave., Ste. 100, Reno, NV, 89509, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1290 GROVE, LLC", "business_id": "969228", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/07/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101071554", "entity_number": "E0033182010-5", "mark_number": "", "manage_nv_business_id": "NV20101071554", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1290 GROVE, LLC", "entity_number": "E0033182010-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/07/2010", "nv_business_id": "NV20101071554", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101071554", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1290 GROVE, LLC", "Entity Number": "E0033182010-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/07/2010", "NV Business ID": "NV20101071554", "Termination Date": "", "Annual Report Due Date": "1/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT IMHOFF", "address": "573 SOUTH VAN NESS AVENUE, SAN FRANCISCO, CA, 94110, USA", "last_updated": "12/12/2013", "status": "Active", "address_components": {"street": "573 SOUTH VAN NESS AVENUE", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT IMHOFF", "address": "573 SOUTH VAN NESS AVENUE, SAN FRANCISCO, CA, 94110, USA", "last_updated": "12/12/2013", "status": "Active", "address_components": {"street": "573 SOUTH VAN NESS AVENUE", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1290 GROVE, LLC", "entity_number": "E0033182010-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/07/2010", "nv_business_id": "NV20101071554", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101071554", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2015", "effective_date": "03/31/2015", "filing_number": "20150149964-21", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6862261,this);"}, {"file_date": "12/12/2013", "effective_date": "12/12/2013", "filing_number": "20130811938-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6861490,this);"}, {"file_date": "12/07/2012", "effective_date": "12/07/2012", "filing_number": "20120826136-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6861430,this);"}, {"file_date": "11/21/2011", "effective_date": "11/21/2011", "filing_number": "20110823123-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6861429,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1290 Hidden River Ct., LLC", "business_id": "2299919", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/24/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243127274", "entity_number": "E40814332024-8", "mark_number": "", "manage_nv_business_id": "NV20243127274", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1290 HIDDEN RIVER CT., LLC", "entity_number": "E40814332024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/24/2024", "nv_business_id": "NV20243127274", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "The Law Office of Taylor M. Jenkins, Esq., PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243127274", "office_or_position": "", "jurisdiction": "", "street_address": "3748 Lakeside Drive, #101, Reno, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "3748 Lakeside Drive", "city": "#101", "state": "Reno", "zip_code": "NV", "country": "89509"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1290 HIDDEN RIVER CT., LLC", "Entity Number": "E40814332024-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/24/2024", "NV Business ID": "NV20243127274", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "The Law Office of Taylor M. Jenkins, Esq., PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3748 Lakeside Drive, #101, Reno, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Gregory B. Armstrong", "address": "3601 Pinot Noir Drive, Reno, NV, 89509, USA", "last_updated": "05/24/2024", "status": "Active", "address_components": {"street": "3601 Pinot Noir Drive", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "Dennis Naranche", "address": "35 Mariners Circle, San Rafael, CA, 94903, USA", "last_updated": "05/24/2024", "status": "Active", "address_components": {"street": "35 Mariners Circle", "city": "San Rafael", "state": "CA", "zip_code": "94903", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Gregory B. Armstrong", "address": "3601 Pinot Noir Drive, Reno, NV, 89509, USA", "last_updated": "05/24/2024", "status": "Active", "address_components": {"street": "3601 Pinot Noir Drive", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "Dennis Naranche", "address": "35 Mariners Circle, San Rafael, CA, 94903, USA", "last_updated": "05/24/2024", "status": "Active", "address_components": {"street": "35 Mariners Circle", "city": "San Rafael", "state": "CA", "zip_code": "94903", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1290 HIDDEN RIVER CT., LLC", "entity_number": "E40814332024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/24/2024", "nv_business_id": "NV20243127274", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "The Law Office of Taylor M. Jenkins, Esq., PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243127274", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3748 Lakeside Drive, #101, Reno, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3748 Lakeside Drive", "city": "#101", "state": "Reno", "zip_code": "NV", "country": "89509"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/2025", "effective_date": "05/06/2025", "filing_number": "20254878836", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14921471,this);"}, {"file_date": "05/24/2024", "effective_date": "05/24/2024", "filing_number": "20244081434", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14185530,this);"}, {"file_date": "05/24/2024", "effective_date": "05/24/2024", "filing_number": "20244081432", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14185529,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1290 HIDDEN RIVER CT., LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/24/2024", "name": "1290 HIDDEN RIVER CT., LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "The Law Office of Taylor M. Jenkins, Esq., PLLC", "attention": "", "address1_address2_city_state_zip_country": "3748 Lakeside Drive, #101, Reno, NV, 89509, USA", "email": "TAYLOR@OTTOLTD.COM"}], "officers": [{"date": "05/24/2024", "title": "Manager", "name": "Gregory B. Armstrong", "attention": "", "address1_address2_city_state_zip_country": "3601 Pinot Noir Drive, Reno, NV, 89509, USA"}, {"date": "05/24/2024", "title": "Manager", "name": "Dennis Naranche", "attention": "", "address1_address2_city_state_zip_country": "35 Mariners Circle, San Rafael, CA, 94903, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1290 JONES L.L.C.", "business_id": "1482595", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/18/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181437718", "entity_number": "E0294322018-6", "mark_number": "", "manage_nv_business_id": "NV20181437718", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1290 JONES L.L.C.", "entity_number": "E0294322018-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/18/2018", "nv_business_id": "NV20181437718", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181437718", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1290 JONES L.L.C.", "Entity Number": "E0294322018-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/18/2018", "NV Business ID": "NV20181437718", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THE SKY TRUST", "address": "1290 SOUTH JONES BOULEVARD, LAS VEGAS, NV, 89146, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "1290 SOUTH JONES BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "THE SKY TRUST", "address": "1290 SOUTH JONES BOULEVARD, LAS VEGAS, NV, 89146, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "1290 SOUTH JONES BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1290 JONES L.L.C.", "entity_number": "E0294322018-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/18/2018", "nv_business_id": "NV20181437718", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181437718", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/01/2025", "effective_date": "04/01/2025", "filing_number": "20254790056", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14842613,this);"}, {"file_date": "04/02/2024", "effective_date": "04/02/2024", "filing_number": "20243966119", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14071800,this);"}, {"file_date": "04/02/2023", "effective_date": "04/02/2023", "filing_number": "20233076508", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13279923,this);"}, {"file_date": "06/01/2022", "effective_date": "06/01/2022", "filing_number": "20222360573", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12630939,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "1290 JONES L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/18/2018", "name": "1290 JONES L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "04/02/2019", "title": "Manager", "name": "THE SKY TRUST", "attention": "", "address1_address2_city_state_zip_country": "1290 SOUTH JONES BOULEVARD, LAS VEGAS, NV, 89146, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1290 Salindo, LLC", "business_id": "2086347", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/27/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222462121", "entity_number": "E23503732022-9", "mark_number": "", "manage_nv_business_id": "NV20222462121", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1290 SALINDO, LLC", "entity_number": "E23503732022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/27/2022", "nv_business_id": "NV20222462121", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222462121", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1290 SALINDO, LLC", "Entity Number": "E23503732022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/27/2022", "NV Business ID": "NV20222462121", "Termination Date": "", "Annual Report Due Date": "5/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Alicia Broussard", "address": "8033 Iris Street, Oakland, CA, 94605, USA", "last_updated": "05/27/2022", "status": "Active", "address_components": {"street": "8033 Iris Street", "city": "Oakland", "state": "CA", "zip_code": "94605", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Alicia Broussard", "address": "8033 Iris Street, Oakland, CA, 94605, USA", "last_updated": "05/27/2022", "status": "Active", "address_components": {"street": "8033 Iris Street", "city": "Oakland", "state": "CA", "zip_code": "94605", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1290 SALINDO, LLC", "entity_number": "E23503732022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/27/2022", "nv_business_id": "NV20222462121", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222462121", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/23/2023", "effective_date": "03/23/2023", "filing_number": "20233047417", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13252964,this);"}, {"file_date": "05/27/2022", "effective_date": "05/27/2022", "filing_number": "20222350374", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12621365,this);"}, {"file_date": "05/27/2022", "effective_date": "05/27/2022", "filing_number": "20222350372", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12621364,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1290 SALINDO, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2023"}, "name_changes": {"date": "05/27/2022", "name": "1290 SALINDO, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Northwest Registered Agent, LLC.", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street, Suite 200-A, Reno, NV, 89502, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "05/27/2022", "title": "Managing Member", "name": "Alicia Broussard", "attention": "", "address1_address2_city_state_zip_country": "8033 Iris Street, Oakland, CA, 94605, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1290-92 S. JAMES RD. LLC", "business_id": "19210", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/10/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981038792", "entity_number": "LLC3867-1998", "mark_number": "", "manage_nv_business_id": "NV19981038792", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1290-92 S. JAMES RD. LLC", "entity_number": "LLC3867-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/10/1998", "nv_business_id": "NV19981038792", "termination_date": "7/10/2498", "annual_report_due": "7/31/2001", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981038792", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1290-92 S. JAMES RD. LLC", "Entity Number": "LLC3867-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/10/1998", "NV Business ID": "NV19981038792", "Termination Date": "7/10/2498", "Annual Report Due Date": "7/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LARRY KATZ", "address": "PO BOX 09788, COLUMBUS, OH, 43209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 09788", "city": "COLUMBUS", "state": "OH", "zip_code": "43209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LARRY KATZ", "address": "PO BOX 09788, COLUMBUS, OH, 43209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 09788", "city": "COLUMBUS", "state": "OH", "zip_code": "43209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1290-92 S. JAMES RD. LLC", "entity_number": "LLC3867-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/10/1998", "nv_business_id": "NV19981038792", "termination_date": "7/10/2498", "annual_report_due": "7/31/2001", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981038792", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2000", "effective_date": "08/01/2000", "filing_number": "LLC3867-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(161878,this);"}, {"file_date": "10/29/1999", "effective_date": "10/29/1999", "filing_number": "LLC3867-1998-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "299", "snapshot_onclick": "GetSnapShot(162300,this);"}, {"file_date": "10/17/1999", "effective_date": "10/17/1999", "filing_number": "LLC3867-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(161879,this);"}, {"file_date": "07/10/1998", "effective_date": "07/10/1998", "filing_number": "LLC3867-1998-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(161877,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1291 Honey Lake St, LLC", "business_id": "1896070", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/16/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201920030", "entity_number": "E9838732020-0", "mark_number": "", "manage_nv_business_id": "NV20201920030", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1291 HONEY LAKE ST, LLC", "entity_number": "E9838732020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/16/2020", "nv_business_id": "NV20201920030", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "Ricardo Gonzalez", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201920030", "office_or_position": "", "jurisdiction": "", "street_address": "6895 E Lake Mead Blvd A-6, Las Vegas, NV, 89156, USA", "mailing_address": "", "street_address_components": {"street": "6895 E Lake Mead Blvd A-6", "city": "Las Vegas", "state": "NV", "zip_code": "89156", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1291 HONEY LAKE ST, LLC", "Entity Number": "E9838732020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/16/2020", "NV Business ID": "NV20201920030", "Termination Date": "", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ricardo Gonzalez", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6895 E Lake Mead Blvd A-6, Las Vegas, NV, 89156, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ricardo Gonzalez", "address": "3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "10/16/2020", "status": "Active", "address_components": {"street": "3225 McLeod Dr", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ricardo Gonzalez", "address": "3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "10/16/2020", "status": "Active", "address_components": {"street": "3225 McLeod Dr", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1291 HONEY LAKE ST, LLC", "entity_number": "E9838732020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/16/2020", "nv_business_id": "NV20201920030", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "Ricardo Gonzalez", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201920030", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6895 E Lake Mead Blvd A-6, Las Vegas, NV, 89156, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6895 E Lake Mead Blvd A-6", "city": "Las Vegas", "state": "NV", "zip_code": "89156", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/16/2020", "effective_date": "10/16/2020", "filing_number": "20200983874", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11362555,this);"}, {"file_date": "10/16/2020", "effective_date": "10/16/2020", "filing_number": "20200983872", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11362554,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "12911 Admiral, LLC", "business_id": "1923385", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/26/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20211998868", "entity_number": "E11884022021-0", "mark_number": "", "manage_nv_business_id": "NV20211998868", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "12911 ADMIRAL, LLC", "entity_number": "E11884022021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/26/2021", "nv_business_id": "NV20211998868", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "INCORPORATING SERVICES, LTD. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20211998868", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12911 ADMIRAL, LLC", "Entity Number": "E11884022021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/26/2021", "NV Business ID": "NV20211998868", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORPORATING SERVICES, LTD. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CRC Mgmt, LLC", "address": "12517 Venice Boulevard, Los Angeles, CA, 90066, USA", "last_updated": "01/26/2021", "status": "Active", "address_components": {"street": "12517 Venice Boulevard", "city": "Los Angeles", "state": "CA", "zip_code": "90066", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CRC Mgmt, LLC", "address": "12517 Venice Boulevard, Los Angeles, CA, 90066, USA", "last_updated": "01/26/2021", "status": "Active", "address_components": {"street": "12517 Venice Boulevard", "city": "Los Angeles", "state": "CA", "zip_code": "90066", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12911 ADMIRAL, LLC", "entity_number": "E11884022021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/26/2021", "nv_business_id": "NV20211998868", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "INCORPORATING SERVICES, LTD. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20211998868", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2026", "effective_date": "01/27/2026", "filing_number": "20265472320", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16800974,this);"}, {"file_date": "01/22/2025", "effective_date": "01/22/2025", "filing_number": "20254611650", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14677031,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243792252", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13915543,this);"}, {"file_date": "01/30/2023", "effective_date": "01/30/2023", "filing_number": "20232913430", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13130068,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "12911 ADMIRAL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/26/2021", "name": "12911 ADMIRAL, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORPORATING SERVICES, LTD. *", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "radiv@incserv.com"}], "officers": [{"date": "01/26/2021", "title": "Manager", "name": "CRC Mgmt, LLC", "attention": "", "address1_address2_city_state_zip_country": "12517 Venice Boulevard, Los Angeles, CA, 90066, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "12918 PONCE, LLC", "business_id": "789762", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/16/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071291898", "entity_number": "E0512382007-4", "mark_number": "", "manage_nv_business_id": "NV20071291898", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "12918 PONCE, LLC", "entity_number": "E0512382007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/16/2007", "nv_business_id": "NV20071291898", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071291898", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12918 PONCE, LLC", "Entity Number": "E0512382007-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/16/2007", "NV Business ID": "NV20071291898", "Termination Date": "", "Annual Report Due Date": "7/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "OTTO MISSO", "address": "246 NORTH PLEASANT PARKWAY, BUFFALO, NY, 14206, USA", "last_updated": "11/01/2007", "status": "Active", "address_components": {"street": "246 NORTH PLEASANT PARKWAY", "city": "BUFFALO", "state": "NY", "zip_code": "14206", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "OTTO MISSO", "address": "246 NORTH PLEASANT PARKWAY, BUFFALO, NY, 14206, USA", "last_updated": "11/01/2007", "status": "Active", "address_components": {"street": "246 NORTH PLEASANT PARKWAY", "city": "BUFFALO", "state": "NY", "zip_code": "14206", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12918 PONCE, LLC", "entity_number": "E0512382007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/16/2007", "nv_business_id": "NV20071291898", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071291898", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2008", "effective_date": "10/22/2008", "filing_number": "20080696848-51", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5966634,this);"}, {"file_date": "11/01/2007", "effective_date": "11/01/2007", "filing_number": "20070748450-47", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5966570,this);"}, {"file_date": "07/16/2007", "effective_date": "07/16/2007", "filing_number": "20070490788-45", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5965759,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1292 Chardonnay Drive, LLC", "business_id": "2179586", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/01/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232733346", "entity_number": "E30749462023-7", "mark_number": "", "manage_nv_business_id": "NV20232733346", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1292 CHARDONNAY DRIVE, LLC", "entity_number": "E30749462023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/01/2023", "nv_business_id": "NV20232733346", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232733346", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1292 CHARDONNAY DRIVE, LLC", "Entity Number": "E30749462023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/01/2023", "NV Business ID": "NV20232733346", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Stag Moon, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "03/31/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Stag Moon, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "03/27/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Stag Moon, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "03/31/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Stag Moon, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "03/27/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1292 CHARDONNAY DRIVE, LLC", "entity_number": "E30749462023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/01/2023", "nv_business_id": "NV20232733346", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232733346", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254782472", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14835620,this);"}, {"file_date": "03/27/2024", "effective_date": "03/27/2024", "filing_number": "20243942364", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14048707,this);"}, {"file_date": "04/01/2023", "effective_date": "04/01/2023", "filing_number": "20233074947", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13278587,this);"}, {"file_date": "04/01/2023", "effective_date": "04/01/2023", "filing_number": "20233074945", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13278586,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1292 CHARDONNAY DRIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/01/2023", "name": "1292 CHARDONNAY DRIVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "03/27/2024", "title": "Managing Member", "name": "Stag Moon, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1294 JEFFERSON, LLC", "business_id": "1093922", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/12/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121026839", "entity_number": "E0021422012-3", "mark_number": "", "manage_nv_business_id": "NV20121026839", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1294 JEFFERSON, LLC", "entity_number": "E0021422012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/12/2012", "nv_business_id": "NV20121026839", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121026839", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1294 JEFFERSON, LLC", "Entity Number": "E0021422012-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/12/2012", "NV Business ID": "NV20121026839", "Termination Date": "", "Annual Report Due Date": "1/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD PERLSTEIN", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/17/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD PERLSTEIN", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/17/2013", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1294 JEFFERSON, LLC", "entity_number": "E0021422012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/12/2012", "nv_business_id": "NV20121026839", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121026839", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/16/2015", "effective_date": "06/16/2015", "filing_number": "20150270819-35", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(7577677,this);"}, {"file_date": "01/17/2013", "effective_date": "01/17/2013", "filing_number": "20130026946-63", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7577747,this);"}, {"file_date": "02/23/2012", "effective_date": "02/23/2012", "filing_number": "20120126867-05", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7578401,this);"}, {"file_date": "01/12/2012", "effective_date": "01/12/2012", "filing_number": "20120023355-33", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7577846,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "12946 WALSH, LLC", "business_id": "122257", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/08/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041238982", "entity_number": "LLC23676-2004", "mark_number": "", "manage_nv_business_id": "NV20041238982", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "12946 WALSH, LLC", "entity_number": "LLC23676-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/08/2004", "nv_business_id": "NV20041238982", "termination_date": "10/8/2504", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "HAGENDORF LAW FIRM, PLLC", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20041238982", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2780 S JONES BLVD.", "city": "SUITE 210", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12946 WALSH, LLC", "Entity Number": "LLC23676-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/08/2004", "NV Business ID": "NV20041238982", "Termination Date": "10/8/2504", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "HAGENDORF LAW FIRM, PLLC", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT WARSAW", "address": "PO BOX 10223, MARINA DEL REY, CA, 90295, USA", "last_updated": "09/25/2013", "status": "Active", "address_components": {"street": "PO BOX 10223", "city": "MARINA DEL REY", "state": "CA", "zip_code": "90295", "country": "USA"}}, {"title": "Manager", "name": "IRWIN WARSAW", "address": "PO BOX 10223, MARINA DEL REY, CA, 90295, USA", "last_updated": "09/25/2013", "status": "Active", "address_components": {"street": "PO BOX 10223", "city": "MARINA DEL REY", "state": "CA", "zip_code": "90295", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT WARSAW", "address": "PO BOX 10223, MARINA DEL REY, CA, 90295, USA", "last_updated": "09/25/2013", "status": "Active", "address_components": {"street": "PO BOX 10223", "city": "MARINA DEL REY", "state": "CA", "zip_code": "90295", "country": "USA"}}, {"title": "Manager", "name": "IRWIN WARSAW", "address": "PO BOX 10223, MARINA DEL REY, CA, 90295, USA", "last_updated": "09/25/2013", "status": "Active", "address_components": {"street": "PO BOX 10223", "city": "MARINA DEL REY", "state": "CA", "zip_code": "90295", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12946 WALSH, LLC", "entity_number": "LLC23676-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/08/2004", "nv_business_id": "NV20041238982", "termination_date": "10/8/2504", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "HAGENDORF LAW FIRM, PLLC", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041238982", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2780 S JONES BLVD.", "city": "SUITE 210", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/20/2025", "effective_date": "08/20/2025", "filing_number": "20255125799", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15156652,this);"}, {"file_date": "10/14/2024", "effective_date": "10/14/2024", "filing_number": "20244398739", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14478774,this);"}, {"file_date": "08/22/2023", "effective_date": "08/22/2023", "filing_number": "20233557914", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13686974,this);"}, {"file_date": "08/30/2022", "effective_date": "08/30/2022", "filing_number": "20222610178", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12843239,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "12946 WALSH, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/08/2004", "name": "12946 WALSH, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HAGENDORF LAW FIRM, PLLC", "attention": "", "address1_address2_city_state_zip_country": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "email": "wayne@hagendorflaw.com"}], "officers": [{"date": "09/25/2013", "title": "Manager", "name": "ROBERT WARSAW", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 10223, MARINA DEL REY, CA, 90295, USA"}, {"date": "09/25/2013", "title": "Manager", "name": "IRWIN WARSAW", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 10223, MARINA DEL REY, CA, 90295, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1295 INVESTMENTS, LLC", "business_id": "1121052", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/08/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121363994", "entity_number": "E0311802012-0", "mark_number": "", "manage_nv_business_id": "NV20121363994", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1295 INVESTMENTS, LLC", "entity_number": "E0311802012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/08/2012", "nv_business_id": "NV20121363994", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121363994", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1295 INVESTMENTS, LLC", "Entity Number": "E0311802012-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/08/2012", "NV Business ID": "NV20121363994", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KASPAR T HARRISON", "address": "P.O. Box 787, Sandia Park, NM, 87047, USA", "last_updated": "07/26/2023", "status": "Active", "address_components": {"street": "P.O. Box 787", "city": "Sandia Park", "state": "NM", "zip_code": "87047", "country": "USA"}}, {"title": "Managing Member", "name": "THOMAS H HARRISON", "address": "P.O. Box 787, Sandia Park, NM, 87047, USA", "last_updated": "07/26/2023", "status": "Active", "address_components": {"street": "P.O. Box 787", "city": "Sandia Park", "state": "NM", "zip_code": "87047", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "KASPAR T HARRISON", "address": "P.O. Box 787, Sandia Park, NM, 87047, USA", "last_updated": "07/26/2023", "status": "Active", "address_components": {"street": "P.O. Box 787", "city": "Sandia Park", "state": "NM", "zip_code": "87047", "country": "USA"}}, {"title": "Managing Member", "name": "THOMAS H HARRISON", "address": "P.O. Box 787, Sandia Park, NM, 87047, USA", "last_updated": "07/26/2023", "status": "Active", "address_components": {"street": "P.O. Box 787", "city": "Sandia Park", "state": "NM", "zip_code": "87047", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1295 INVESTMENTS, LLC", "entity_number": "E0311802012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/08/2012", "nv_business_id": "NV20121363994", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121363994", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244152350", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14255188,this);"}, {"file_date": "07/26/2023", "effective_date": "07/26/2023", "filing_number": "20233371788", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13521233,this);"}, {"file_date": "07/12/2022", "effective_date": "07/12/2022", "filing_number": "20222454437", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12710715,this);"}, {"file_date": "06/30/2021", "effective_date": "06/30/2021", "filing_number": "20211570735", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11899937,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "1295 INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/08/2012", "name": "1295 INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "07/26/2023", "title": "Managing Member", "name": "KASPAR T HARRISON", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 787, Sandia Park, NM, 87047, USA"}, {"date": "07/26/2023", "title": "Managing Member", "name": "THOMAS H HARRISON", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 787, Sandia Park, NM, 87047, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1295 WEST 7TH STREET OWNER LLC", "business_id": "1445208", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/08/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171724185", "entity_number": "E0526312017-5", "mark_number": "", "manage_nv_business_id": "NV20171724185", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "1295 WEST 7TH STREET OWNER LLC", "entity_number": "E0526312017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/08/2017", "nv_business_id": "NV20171724185", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171724185", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1295 WEST 7TH STREET OWNER LLC", "Entity Number": "E0526312017-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "11/08/2017", "NV Business ID": "NV20171724185", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GRIFFIN BROCK", "address": "1065 2nd Ave #14C, New York, NY, 10022, USA", "last_updated": "06/20/2025", "status": "Active", "address_components": {"street": "1065 2nd Ave #14C", "city": "New York", "state": "NY", "zip_code": "10022", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "GRIFFIN BROCK", "address": "1065 2nd Ave #14C, New York, NY, 10022, USA", "last_updated": "06/20/2025", "status": "Active", "address_components": {"street": "1065 2nd Ave #14C", "city": "New York", "state": "NY", "zip_code": "10022", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1295 WEST 7TH STREET OWNER LLC", "entity_number": "E0526312017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/08/2017", "nv_business_id": "NV20171724185", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171724185", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/20/2025", "effective_date": "06/20/2025", "filing_number": "20254980286", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15017169,this);"}, {"file_date": "07/24/2024", "effective_date": "07/24/2024", "filing_number": "20244203219", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14303023,this);"}, {"file_date": "01/08/2019", "effective_date": "01/08/2019", "filing_number": "20190009796-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8919781,this);"}, {"file_date": "11/08/2017", "effective_date": "11/08/2017", "filing_number": "20170475976-18", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8919811,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1295 WEST 7TH STREET OWNER LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/08/2017", "name": "1295 WEST 7TH STREET OWNER LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "07/24/2024", "title": "Managing Member", "name": "GRIFFIN BROCK", "attention": "", "address1_address2_city_state_zip_country": "701 N FT LAUDRDAL BCH BVLD , APT 1604, --Select--, FL, 33304, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "12950 Fifth Street LLC", "business_id": "2000899", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/01/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212217753", "entity_number": "E17221762021-1", "mark_number": "", "manage_nv_business_id": "NV20212217753", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "12950 FIFTH STREET LLC", "entity_number": "E17221762021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/01/2021", "nv_business_id": "NV20212217753", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212217753", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12950 FIFTH STREET LLC", "Entity Number": "E17221762021-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/01/2021", "NV Business ID": "NV20212217753", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robin White", "address": "7848 W Sahara Ave, Las Vegas, NV, 89117, USA", "last_updated": "09/01/2021", "status": "Active", "address_components": {"street": "7848 W Sahara Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robin White", "address": "7848 W Sahara Ave, Las Vegas, NV, 89117, USA", "last_updated": "09/01/2021", "status": "Active", "address_components": {"street": "7848 W Sahara Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12950 FIFTH STREET LLC", "entity_number": "E17221762021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/01/2021", "nv_business_id": "NV20212217753", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212217753", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/05/2025", "effective_date": "09/05/2025", "filing_number": "20255157315", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15187924,this);"}, {"file_date": "09/10/2024", "effective_date": "09/10/2024", "filing_number": "20244319079", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14407122,this);"}, {"file_date": "08/28/2023", "effective_date": "08/28/2023", "filing_number": "20233440398", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13585007,this);"}, {"file_date": "09/12/2022", "effective_date": "09/12/2022", "filing_number": "20222609253", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12842373,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "12950 FIFTH STREET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/01/2021", "name": "12950 FIFTH STREET LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE CAPITAL INC", "attention": "", "address1_address2_city_state_zip_country": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "email": "processing@corporatecapitalinc.com"}], "officers": [{"date": "09/01/2021", "title": "Manager", "name": "Robin White", "attention": "", "address1_address2_city_state_zip_country": "7848 W Sahara Ave, Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1296 SUSAN ROAD, LLC", "business_id": "2377038", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/27/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253322051", "entity_number": "E47718572025-6", "mark_number": "", "manage_nv_business_id": "NV20253322051", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "1296 SUSAN ROAD, LLC", "entity_number": "E47718572025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/27/2025", "nv_business_id": "NV20253322051", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "CASSADY LAW OFFICES, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253322051", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1296 SUSAN ROAD, LLC", "Entity Number": "E47718572025-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/27/2025", "NV Business ID": "NV20253322051", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CASSADY LAW OFFICES, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAYMOND DAYLET HUFF", "address": "996 FLORAL CREEK COURT, Henderson, NV, 89002, USA", "last_updated": "03/27/2025", "status": "Active", "address_components": {"street": "996 FLORAL CREEK COURT", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Manager", "name": "CYNTHIA MARTHA HUFF", "address": "996 FLORAL CREEK COURT, Henderson, NV, 89002, USA", "last_updated": "03/27/2025", "status": "Active", "address_components": {"street": "996 FLORAL CREEK COURT", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RAYMOND DAYLET HUFF", "address": "996 FLORAL CREEK COURT, Henderson, NV, 89002, USA", "last_updated": "03/27/2025", "status": "Active", "address_components": {"street": "996 FLORAL CREEK COURT", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Manager", "name": "CYNTHIA MARTHA HUFF", "address": "996 FLORAL CREEK COURT, Henderson, NV, 89002, USA", "last_updated": "03/27/2025", "status": "Active", "address_components": {"street": "996 FLORAL CREEK COURT", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1296 SUSAN ROAD, LLC", "entity_number": "E47718572025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/27/2025", "nv_business_id": "NV20253322051", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "CASSADY LAW OFFICES, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253322051", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2026", "effective_date": "03/24/2026", "filing_number": "20265616213", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16923705,this);"}, {"file_date": "03/27/2025", "effective_date": "03/27/2025", "filing_number": "20254771858", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14825710,this);"}, {"file_date": "03/27/2025", "effective_date": "03/27/2025", "filing_number": "20254771856", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14825709,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1296 SUSAN ROAD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/27/2025", "name": "1296 SUSAN ROAD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CASSADY LAW OFFICES, P.C.", "attention": "", "address1_address2_city_state_zip_country": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "email": "brandi@cassadylawoffices.com"}], "officers": [{"date": "03/27/2025", "title": "Manager", "name": "RAYMOND DAYLET HUFF", "attention": "", "address1_address2_city_state_zip_country": "996 FLORAL CREEK COURT, Henderson, NV, 89002, USA"}, {"date": "03/27/2025", "title": "Manager", "name": "CYNTHIA MARTHA HUFF", "attention": "", "address1_address2_city_state_zip_country": "996 FLORAL CREEK COURT, Henderson, NV, 89002, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1296067 B.C. Ltd.", "business_id": "1942362", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/24/2021", "type": "Domestic Corporation (78)", "nv_business_id": "NV20212050475", "entity_number": "E13295962021-1", "mark_number": "", "manage_nv_business_id": "NV20212050475", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "1296067 B.C. LTD.", "entity_number": "E13295962021-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "03/24/2021", "nv_business_id": "NV20212050475", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212050475", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1296067 B.C. LTD.", "Entity Number": "E13295962021-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "03/24/2021", "NV Business ID": "NV20212050475", "Termination Date": "", "Annual Report Due Date": "3/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "David Johnson", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "03/24/2021", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "David Johnson", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "03/24/2021", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "David Johnson", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "03/24/2021", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "David Johnson", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "03/24/2021", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "David Johnson", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "03/24/2021", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "David Johnson", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "03/24/2021", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "David Johnson", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "03/24/2021", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "David Johnson", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "03/24/2021", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1296067 B.C. LTD.", "entity_number": "E13295962021-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "03/24/2021", "nv_business_id": "NV20212050475", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212050475", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2021", "effective_date": "03/24/2021", "filing_number": "20211329597", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11687962,this);"}, {"file_date": "03/24/2021", "effective_date": "03/24/2021", "filing_number": "20211329595", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11687961,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1298-1300 S. JAMES RD. LLC", "business_id": "19209", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/10/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981038785", "entity_number": "LLC3866-1998", "mark_number": "", "manage_nv_business_id": "NV19981038785", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "1298-1300 S. JAMES RD. LLC", "entity_number": "LLC3866-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/10/1998", "nv_business_id": "NV19981038785", "termination_date": "7/10/2498", "annual_report_due": "7/31/2001", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981038785", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1298-1300 S. JAMES RD. LLC", "Entity Number": "LLC3866-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/10/1998", "NV Business ID": "NV19981038785", "Termination Date": "7/10/2498", "Annual Report Due Date": "7/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LARRY KATZ", "address": "PO BOX 09788, COLUMBUS, OH, 43209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 09788", "city": "COLUMBUS", "state": "OH", "zip_code": "43209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LARRY KATZ", "address": "PO BOX 09788, COLUMBUS, OH, 43209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 09788", "city": "COLUMBUS", "state": "OH", "zip_code": "43209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1298-1300 S. JAMES RD. LLC", "entity_number": "LLC3866-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/10/1998", "nv_business_id": "NV19981038785", "termination_date": "7/10/2498", "annual_report_due": "7/31/2001", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981038785", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2000", "effective_date": "08/01/2000", "filing_number": "LLC3866-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(161765,this);"}, {"file_date": "10/29/1999", "effective_date": "10/29/1999", "filing_number": "LLC3866-1998-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "299", "snapshot_onclick": "GetSnapShot(162237,this);"}, {"file_date": "07/10/1998", "effective_date": "07/10/1998", "filing_number": "LLC3866-1998-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(161764,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1299 BARING BOULEVARD, LLC", "business_id": "104755", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/25/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041063894", "entity_number": "LLC6165-2004", "mark_number": "", "manage_nv_business_id": "NV20041063894", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1299 BARING BOULEVARD, LLC", "entity_number": "LLC6165-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/25/2004", "nv_business_id": "NV20041063894", "termination_date": "3/25/2504", "annual_report_due": "3/31/2021", "compliance_hold": ""}, "agent": {"name": "STEVEN B CRYSTAL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041063894", "office_or_position": "", "jurisdiction": "", "street_address": "39 SAWBUCK RD, RENO, NV, 89509, USA", "mailing_address": "PO BOX 71119, RENO, NV, 89570", "street_address_components": {"street": "39 SAWBUCK RD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 71119", "city": "RENO", "state": "NV", "zip_code": "89570", "country": ""}}, "raw_fields": {"Entity Name": "1299 BARING BOULEVARD, LLC", "Entity Number": "LLC6165-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/25/2004", "NV Business ID": "NV20041063894", "Termination Date": "3/25/2504", "Annual Report Due Date": "3/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEVEN B CRYSTAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "39 SAWBUCK RD, RENO, NV, 89509, USA", "Mailing Address": "PO BOX 71119, RENO, NV, 89570"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KIM REALTY, LLC", "address": "BOX 12176, RENO, NV, 89510, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "BOX 12176", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Manager", "name": "STEVEN B CRYSTAL", "address": "39 SAWBUCK, RENO, NV, 89519, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "39 SAWBUCK", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}, {"title": "Manager", "name": "ELYCE GILBERT", "address": "1835 DOVE MOUNTAIN CT, RENO, NV, 89523, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "1835 DOVE MOUNTAIN CT", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "KIM REALTY, LLC", "address": "BOX 12176, RENO, NV, 89510, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "BOX 12176", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Manager", "name": "STEVEN B CRYSTAL", "address": "39 SAWBUCK, RENO, NV, 89519, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "39 SAWBUCK", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}, {"title": "Manager", "name": "ELYCE GILBERT", "address": "1835 DOVE MOUNTAIN CT, RENO, NV, 89523, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "1835 DOVE MOUNTAIN CT", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1299 BARING BOULEVARD, LLC", "entity_number": "LLC6165-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/25/2004", "nv_business_id": "NV20041063894", "termination_date": "3/25/2504", "annual_report_due": "3/31/2021", "compliance_hold": "", "agent_name": "STEVEN B CRYSTAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041063894", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "39 SAWBUCK RD, RENO, NV, 89509, USA", "agent_mailing_address": "PO BOX 71119, RENO, NV, 89570", "agent_street_address_components": {"street": "39 SAWBUCK RD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 71119", "city": "RENO", "state": "NV", "zip_code": "89570", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2020", "effective_date": "02/17/2020", "filing_number": "20200484417", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10885507,this);"}, {"file_date": "02/13/2019", "effective_date": "02/13/2019", "filing_number": "20190065424-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(861312,this);"}, {"file_date": "02/15/2018", "effective_date": "02/15/2018", "filing_number": "20180071684-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(859807,this);"}, {"file_date": "01/31/2017", "effective_date": "01/31/2017", "filing_number": "20170044488-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(859806,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "1299 BARING BOULEVARD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2020"}, "name_changes": {"date": "03/25/2004", "name": "1299 BARING BOULEVARD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "STEVEN B CRYSTAL", "attention": "", "address1_address2_city_state_zip_country": "39 SAWBUCK RD, RENO, NV, 89509, USA", "email": ""}], "officers": [{"date": "02/13/2019", "title": "Manager", "name": "KIM REALTY, LLC", "attention": "", "address1_address2_city_state_zip_country": "BOX 12176, RENO, NV, 89510, USA"}, {"date": "02/13/2019", "title": "Manager", "name": "STEVEN B CRYSTAL", "attention": "", "address1_address2_city_state_zip_country": "39 SAWBUCK, RENO, NV, 89519, USA"}, {"date": "02/13/2019", "title": "Manager", "name": "ELYCE GILBERT", "attention": "", "address1_address2_city_state_zip_country": "1835 DOVE MOUNTAIN CT, RENO, NV, 89523, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1299 HOTEL GROUP REAL ESTATE LLC", "business_id": "1420853", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/14/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171380961", "entity_number": "E0284232017-2", "mark_number": "", "manage_nv_business_id": "NV20171380961", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1299 HOTEL GROUP REAL ESTATE LLC", "entity_number": "E0284232017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/14/2017", "nv_business_id": "NV20171380961", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "SSFOS LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171380961", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 780", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1299 HOTEL GROUP REAL ESTATE LLC", "Entity Number": "E0284232017-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/14/2017", "NV Business ID": "NV20171380961", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SSFOS LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SSCM LLC", "address": "3993 HOWARD HUGHES PKWY, STE 780, Las Vegas, NV, 89169, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "3993 HOWARD HUGHES PKWY", "city": "STE 780", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SSCM LLC", "address": "3993 HOWARD HUGHES PKWY, STE 780, Las Vegas, NV, 89169, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "3993 HOWARD HUGHES PKWY", "city": "STE 780", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1299 HOTEL GROUP REAL ESTATE LLC", "entity_number": "E0284232017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/14/2017", "nv_business_id": "NV20171380961", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "SSFOS LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171380961", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 780", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2025", "effective_date": "06/26/2025", "filing_number": "20254991735", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15027841,this);"}, {"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244152498", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14255344,this);"}, {"file_date": "06/27/2023", "effective_date": "06/27/2023", "filing_number": "20233310435", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13463496,this);"}, {"file_date": "06/29/2022", "effective_date": "06/29/2022", "filing_number": "20222430469", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12688396,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "1299 HOTEL GROUP REAL ESTATE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/14/2017", "name": "1299 HOTEL GROUP REAL ESTATE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SSFOS LLC", "attention": "", "address1_address2_city_state_zip_country": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "email": "PBB@PBARNETTLAW.COM"}], "officers": [{"date": "06/30/2020", "title": "Manager", "name": "SSCM LLC", "attention": "", "address1_address2_city_state_zip_country": "3993 HOWARD HUGHES PKWY, STE 780, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 303058, "worker_id": "worker-5", "ts": 1775041784, "record_type": "business_detail", "name": "1659 SAUGET BUSINESS BLVD, LLC", "business_id": "1143013", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/24/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121647828", "entity_number": "E0554932012-8", "mark_number": "", "manage_nv_business_id": "NV20121647828", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1659 SAUGET BUSINESS BLVD, LLC", "entity_number": "E0554932012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/24/2012", "nv_business_id": "NV20121647828", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": ""}, "agent": {"name": "CHAD WARD", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20121647828", "office_or_position": "", "jurisdiction": "", "street_address": "3320 N. Buffalo Dr Suite #202, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3320 N. Buffalo Dr Suite #202", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1659 SAUGET BUSINESS BLVD, LLC", "Entity Number": "E0554932012-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/24/2012", "NV Business ID": "NV20121647828", "Termination Date": "", "Annual Report Due Date": "10/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHAD WARD", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3320 N. Buffalo Dr Suite #202, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SAUGET MANAGEMENT, LLC", "address": "9960 W. CHEYENNE AVE. #212, LAS VEGAS, NV, 89129, USA", "last_updated": "10/30/2015", "status": "Active", "address_components": {"street": "9960 W. CHEYENNE AVE. #212", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SAUGET MANAGEMENT, LLC", "address": "9960 W. CHEYENNE AVE. #212, LAS VEGAS, NV, 89129, USA", "last_updated": "10/30/2015", "status": "Active", "address_components": {"street": "9960 W. CHEYENNE AVE. #212", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1659 SAUGET BUSINESS BLVD, LLC", "entity_number": "E0554932012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/24/2012", "nv_business_id": "NV20121647828", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": "", "agent_name": "CHAD WARD", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121647828", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3320 N. Buffalo Dr Suite #202, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3320 N. Buffalo Dr Suite #202", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2015", "effective_date": "10/30/2015", "filing_number": "20150480263-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7703782,this);"}, {"file_date": "10/30/2014", "effective_date": "10/30/2014", "filing_number": "20140742348-25", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7702945,this);"}, {"file_date": "10/31/2013", "effective_date": "10/31/2013", "filing_number": "20130715120-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7703693,this);"}, {"file_date": "12/12/2012", "effective_date": "12/12/2012", "filing_number": "20120836620-80", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7702944,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303066, "worker_id": "worker-2", "ts": 1775041828, "record_type": "business_detail", "name": "12 Harvest Investments", "business_id": "2407312", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/22/2025", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E50550632025-8", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "12 HARVEST INVESTMENTS", "entity_number": "E50550632025-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "07/22/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 HARVEST INVESTMENTS", "Entity Number": "E50550632025-8", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "07/22/2025", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "12 HARVEST INVESTMENTS", "entity_number": "E50550632025-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "07/22/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/22/2025", "effective_date": "07/22/2025", "filing_number": "20255055061", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15088539,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303066, "worker_id": "worker-2", "ts": 1775041828, "record_type": "business_detail", "name": "12 Harvest Investments, llc", "business_id": "2407323", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/22/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253402409", "entity_number": "E50551772025-2", "mark_number": "", "manage_nv_business_id": "NV20253402409", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "12 HARVEST INVESTMENTS, LLC", "entity_number": "E50551772025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/22/2025", "nv_business_id": "NV20253402409", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "ROBERT D GROSSMAN JR", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253402409", "office_or_position": "", "jurisdiction": "", "street_address": "8653 ROBINSON RIDGE DRIVE, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8653 ROBINSON RIDGE DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 HARVEST INVESTMENTS, LLC", "Entity Number": "E50551772025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/22/2025", "NV Business ID": "NV20253402409", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT D GROSSMAN JR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8653 ROBINSON RIDGE DRIVE, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Geoffrey Grossman", "address": "1627 Courtney Ave, LOS ANGELES, CA, 90046, USA", "last_updated": "07/22/2025", "status": "Active", "address_components": {"street": "1627 Courtney Ave", "city": "LOS ANGELES", "state": "CA", "zip_code": "90046", "country": "USA"}}, {"title": "Manager", "name": "Adam Lasman", "address": "1627 Courtney Ave, LOS ANGELES, CA, 90046, USA", "last_updated": "07/22/2025", "status": "Active", "address_components": {"street": "1627 Courtney Ave", "city": "LOS ANGELES", "state": "CA", "zip_code": "90046", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Geoffrey Grossman", "address": "1627 Courtney Ave, LOS ANGELES, CA, 90046, USA", "last_updated": "07/22/2025", "status": "Active", "address_components": {"street": "1627 Courtney Ave", "city": "LOS ANGELES", "state": "CA", "zip_code": "90046", "country": "USA"}}, {"title": "Manager", "name": "Adam Lasman", "address": "1627 Courtney Ave, LOS ANGELES, CA, 90046, USA", "last_updated": "07/22/2025", "status": "Active", "address_components": {"street": "1627 Courtney Ave", "city": "LOS ANGELES", "state": "CA", "zip_code": "90046", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12 HARVEST INVESTMENTS, LLC", "entity_number": "E50551772025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/22/2025", "nv_business_id": "NV20253402409", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "ROBERT D GROSSMAN JR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253402409", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8653 ROBINSON RIDGE DRIVE, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8653 ROBINSON RIDGE DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/22/2025", "effective_date": "07/22/2025", "filing_number": "20255055178", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15088644,this);"}, {"file_date": "07/22/2025", "effective_date": "07/22/2025", "filing_number": "20255055176", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(15088643,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303066, "worker_id": "worker-2", "ts": 1775041828, "record_type": "business_detail", "name": "12 HIGHER POWER, LLC", "business_id": "605447", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/15/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051511143", "entity_number": "E0455462005-2", "mark_number": "", "manage_nv_business_id": "NV20051511143", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "12 HIGHER POWER, LLC", "entity_number": "E0455462005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/15/2005", "nv_business_id": "NV20051511143", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Simmons Freeman LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051511143", "office_or_position": "", "jurisdiction": "", "street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 HIGHER POWER, LLC", "Entity Number": "E0455462005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/15/2005", "NV Business ID": "NV20051511143", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Simmons Freeman LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DMK PROPERTIES A NEVADA SOLE PROPRIETORSHIP", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DMK PROPERTIES A NEVADA SOLE PROPRIETORSHIP", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 HIGHER POWER, LLC", "entity_number": "E0455462005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/15/2005", "nv_business_id": "NV20051511143", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Simmons Freeman LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051511143", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/17/2025", "effective_date": "06/17/2025", "filing_number": "20254974002", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15011108,this);"}, {"file_date": "06/06/2024", "effective_date": "06/06/2024", "filing_number": "20244109720", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14212905,this);"}, {"file_date": "05/24/2023", "effective_date": "05/24/2023", "filing_number": "20233217823", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13393122,this);"}, {"file_date": "06/28/2022", "effective_date": "06/28/2022", "filing_number": "20222428226", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12686178,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "12 HIGHER POWER, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/15/2005", "name": "12 HIGHER POWER, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Simmons Freeman LLC", "attention": "", "address1_address2_city_state_zip_country": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "email": "info@nvtrustlawyers.com"}], "officers": [{"date": "05/24/2023", "title": "Manager", "name": "DMK PROPERTIES A NEVADA SOLE PROPRIETORSHIP", "attention": "", "address1_address2_city_state_zip_country": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 303066, "worker_id": "worker-2", "ts": 1775041828, "record_type": "business_detail", "name": "12 Horse Hill LLC", "business_id": "2330517", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/26/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243208178", "entity_number": "E43545942024-3", "mark_number": "", "manage_nv_business_id": "NV20243208178", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "12 HORSE HILL LLC", "entity_number": "E43545942024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/26/2024", "nv_business_id": "NV20243208178", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Karen Ostad", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243208178", "office_or_position": "", "jurisdiction": "", "street_address": "4471 Dean Martin Dr. , Suite 3801, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4471 Dean Martin Dr.", "city": "Suite 3801", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 HORSE HILL LLC", "Entity Number": "E43545942024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/26/2024", "NV Business ID": "NV20243208178", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Karen Ostad", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4471 Dean Martin Dr. , Suite 3801, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Karen Ostad", "address": "4471 Dean Martin Dr., Suite 3801, Las Vegas, NV, 89103, USA", "last_updated": "09/26/2024", "status": "Active", "address_components": {"street": "4471 Dean Martin Dr.", "city": "Suite 3801", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Karen Ostad", "address": "4471 Dean Martin Dr., Suite 3801, Las Vegas, NV, 89103, USA", "last_updated": "09/26/2024", "status": "Active", "address_components": {"street": "4471 Dean Martin Dr.", "city": "Suite 3801", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 HORSE HILL LLC", "entity_number": "E43545942024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/26/2024", "nv_business_id": "NV20243208178", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Karen Ostad", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243208178", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4471 Dean Martin Dr. , Suite 3801, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4471 Dean Martin Dr.", "city": "Suite 3801", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/05/2025", "effective_date": "10/05/2025", "filing_number": "20255220594", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15930626,this);"}, {"file_date": "09/26/2024", "effective_date": "09/26/2024", "filing_number": "20244354595", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14439145,this);"}, {"file_date": "09/26/2024", "effective_date": "09/26/2024", "filing_number": "20244354593", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14439144,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "12 HORSE HILL LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/26/2024", "name": "12 HORSE HILL LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Karen Ostad", "attention": "", "address1_address2_city_state_zip_country": "4471 Dean Martin Dr. , Suite 3801, Las Vegas, NV, 89103, USA", "email": ""}], "officers": [{"date": "09/26/2024", "title": "Manager", "name": "Karen Ostad", "attention": "", "address1_address2_city_state_zip_country": "4471 Dean Martin Dr., Suite 3801, Las Vegas, NV, 89103, USA"}]}}}
{"task_id": 303066, "worker_id": "worker-2", "ts": 1775041828, "record_type": "business_detail", "name": "12 Horseshoe Rock LLC", "business_id": "2060317", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/07/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222392199", "entity_number": "E21537612022-1", "mark_number": "", "manage_nv_business_id": "NV20222392199", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "12 HORSESHOE ROCK LLC", "entity_number": "E21537612022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/07/2022", "nv_business_id": "NV20222392199", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "LOBB & PLEWE, LLP*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222392199", "office_or_position": "", "jurisdiction": "", "street_address": "10785 West Twain Ave., Suite 250, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10785 West Twain Ave.", "city": "Suite 250", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 HORSESHOE ROCK LLC", "Entity Number": "E21537612022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/07/2022", "NV Business ID": "NV20222392199", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "LOBB & PLEWE, LLP*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10785 West Twain Ave., Suite 250, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Legio Partners", "address": "10785 West Twain Ave. Suite 250, Las Vegas, LAS VEGAS, NV, 89135, USA", "last_updated": "03/19/2024", "status": "Active", "address_components": {"street": "10785 West Twain Ave. Suite 250", "city": "Las Vegas", "state": "LAS VEGAS", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Legio Partners", "address": "10785 West Twain Ave. Suite 250, Las Vegas, LAS VEGAS, NV, 89135, USA", "last_updated": "03/19/2024", "status": "Active", "address_components": {"street": "10785 West Twain Ave. Suite 250", "city": "Las Vegas", "state": "LAS VEGAS", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 HORSESHOE ROCK LLC", "entity_number": "E21537612022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/07/2022", "nv_business_id": "NV20222392199", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "LOBB & PLEWE, LLP*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222392199", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10785 West Twain Ave., Suite 250, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10785 West Twain Ave.", "city": "Suite 250", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2025", "effective_date": "03/28/2025", "filing_number": "20254774834", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14828345,this);"}, {"file_date": "03/19/2024", "effective_date": "03/19/2024", "filing_number": "20243922802", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14029703,this);"}, {"file_date": "05/26/2023", "effective_date": "05/26/2023", "filing_number": "20233223652", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13398659,this);"}, {"file_date": "05/26/2023", "effective_date": "05/26/2023", "filing_number": "20233223631", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13398641,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "12 HORSESHOE ROCK LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/07/2022", "name": "12 HORSESHOE ROCK LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LOBB & PLEWE, LLP", "attention": "", "address1_address2_city_state_zip_country": "10785 West Twain Ave., Suite 250, Las Vegas, NV, 89135, USA", "email": "jtanghal@lp-attorneys.com"}], "officers": [{"date": "03/19/2024", "title": "Managing Member", "name": "Legio Partners", "attention": "", "address1_address2_city_state_zip_country": "10785 West Twain Ave. Suite 250, Las Vegas, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 303066, "worker_id": "worker-2", "ts": 1775041828, "record_type": "business_detail", "name": "12 HOURS BACK INC.", "business_id": "1091500", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/29/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111796928", "entity_number": "E0695642011-2", "mark_number": "", "manage_nv_business_id": "NV20111796928", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "12 HOURS BACK INC.", "entity_number": "E0695642011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2011", "nv_business_id": "NV20111796928", "termination_date": "", "annual_report_due": "12/31/2013", "compliance_hold": ""}, "agent": {"name": "AR REGISTERED AGENTS", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20111796928", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 HOURS BACK INC.", "Entity Number": "E0695642011-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/29/2011", "NV Business ID": "NV20111796928", "Termination Date": "", "Annual Report Due Date": "12/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "AR REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SUSAN SCHILDHAUER", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "11/25/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN SCHILDHAUER", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "11/25/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "SUSAN SCHILDHAUER", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "11/25/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "SUSAN SCHILDHAUER", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "11/25/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SUSAN SCHILDHAUER", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "11/25/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN SCHILDHAUER", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "11/25/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "SUSAN SCHILDHAUER", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "11/25/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "SUSAN SCHILDHAUER", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "11/25/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12 HOURS BACK INC.", "entity_number": "E0695642011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2011", "nv_business_id": "NV20111796928", "termination_date": "", "annual_report_due": "12/31/2013", "compliance_hold": "", "agent_name": "AR REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111796928", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/25/2013", "effective_date": "11/25/2013", "filing_number": "20130770797-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7474877,this);"}, {"file_date": "01/31/2012", "effective_date": "01/31/2012", "filing_number": "20120073372-97", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7474493,this);"}, {"file_date": "12/29/2011", "effective_date": "12/29/2011", "filing_number": "20110916800-48", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7477532,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303066, "worker_id": "worker-2", "ts": 1775041828, "record_type": "business_detail", "name": "12hr Practitioner, PLLC", "business_id": "2158075", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/25/2023", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20232681479", "entity_number": "E29023972023-7", "mark_number": "", "manage_nv_business_id": "NV20232681479", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "12HR PRACTITIONER, PLLC", "entity_number": "E29023972023-7", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Dissolved", "formation_date": "01/25/2023", "nv_business_id": "NV20232681479", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232681479", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12HR PRACTITIONER, PLLC", "Entity Number": "E29023972023-7", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Dissolved", "Formation Date": "01/25/2023", "NV Business ID": "NV20232681479", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Sasha-Gaye S Joachim", "address": "2 University Plz Ste 100, Hackensack, NJ, 07601, USA", "last_updated": "01/25/2023", "status": "Active", "address_components": {"street": "2 University Plz Ste 100", "city": "Hackensack", "state": "NJ", "zip_code": "07601", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Sasha-Gaye S Joachim", "address": "2 University Plz Ste 100, Hackensack, NJ, 07601, USA", "last_updated": "01/25/2023", "status": "Active", "address_components": {"street": "2 University Plz Ste 100", "city": "Hackensack", "state": "NJ", "zip_code": "07601", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12HR PRACTITIONER, PLLC", "entity_number": "E29023972023-7", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Dissolved", "formation_date": "01/25/2023", "nv_business_id": "NV20232681479", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232681479", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/21/2025", "effective_date": "01/21/2025", "filing_number": "20254658457", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14720477,this);"}, {"file_date": "10/16/2024", "effective_date": "10/16/2024", "filing_number": "20244404876", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14484289,this);"}, {"file_date": "01/25/2023", "effective_date": "01/25/2023", "filing_number": "20232902398", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13119528,this);"}, {"file_date": "01/25/2023", "effective_date": "01/25/2023", "filing_number": "20232902396", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13119527,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303073, "worker_id": "q3131", "ts": 1775041901, "record_type": "business_detail", "name": "12 Oaks Parking LLC", "business_id": "2073899", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/18/2022", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20222427995", "entity_number": "E22592452022-4", "mark_number": "", "manage_nv_business_id": "NV20222427995", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "12 OAKS PARKING LLC", "entity_number": "E22592452022-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "04/18/2022", "nv_business_id": "NV20222427995", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222427995", "office_or_position": "Manager", "jurisdiction": "Georgia - United States", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 OAKS PARKING LLC", "Entity Number": "E22592452022-4", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "04/18/2022", "NV Business ID": "NV20222427995", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "Georgia - United States", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jeremy Scott", "address": "970 Canton Street, Suite B, Roswell, GA, 30075, USA", "last_updated": "04/11/2024", "status": "Active", "address_components": {"street": "970 Canton Street", "city": "Suite B", "state": "Roswell", "zip_code": "GA", "country": "30075"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jeremy Scott", "address": "970 Canton Street, Suite B, Roswell, GA, 30075, USA", "last_updated": "04/11/2024", "status": "Active", "address_components": {"street": "970 Canton Street", "city": "Suite B", "state": "Roswell", "zip_code": "GA", "country": "30075"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 OAKS PARKING LLC", "entity_number": "E22592452022-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "04/18/2022", "nv_business_id": "NV20222427995", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222427995", "agent_office_or_position": "Manager", "agent_jurisdiction": "Georgia - United States", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/03/2025", "effective_date": "03/03/2025", "filing_number": "20254709338", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14767681,this);"}, {"file_date": "04/11/2024", "effective_date": "04/11/2024", "filing_number": "20243984570", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14090018,this);"}, {"file_date": "03/26/2023", "effective_date": "03/26/2023", "filing_number": "20233052036", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13257175,this);"}, {"file_date": "04/18/2022", "effective_date": "04/18/2022", "filing_number": "20222259246", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12533213,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "12 OAKS PARKING LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "03/22/2020", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/18/2022", "name": "12 OAKS PARKING LLC", "status": "Active"}, "principal_office": {"address": "970 Canton Street Suite B, Roswell, GA 30075, USA", "mailing_address": "970 Canton Street Suite B, Roswell, GA 30075, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "04/11/2024", "title": "Managing Member", "name": "Jeremy Scott", "attention": "", "address1_address2_city_state_zip_country": "970 Canton Street, Suite B, Roswell, GA, 30075, USA"}]}}}
{"task_id": 303073, "worker_id": "q3131", "ts": 1775041901, "record_type": "business_detail", "name": "12 OAKS, LLC", "business_id": "1367418", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/05/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161392994", "entity_number": "E0298192016-1", "mark_number": "", "manage_nv_business_id": "NV20161392994", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "12 OAKS, LLC", "entity_number": "E0298192016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2016", "nv_business_id": "NV20161392994", "termination_date": "", "annual_report_due": "7/31/2017", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161392994", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 OAKS, LLC", "Entity Number": "E0298192016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/05/2016", "NV Business ID": "NV20161392994", "Termination Date": "", "Annual Report Due Date": "7/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KATHY HARRIS", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "07/05/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Manager", "name": "KATHY TAYLOR", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "07/05/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KATHY HARRIS", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "07/05/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Manager", "name": "KATHY TAYLOR", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "07/05/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12 OAKS, LLC", "entity_number": "E0298192016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2016", "nv_business_id": "NV20161392994", "termination_date": "", "annual_report_due": "7/31/2017", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161392994", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/05/2016", "effective_date": "07/05/2016", "filing_number": "20160299837-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8669174,this);"}, {"file_date": "07/05/2016", "effective_date": "07/05/2016", "filing_number": "20160299836-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8670496,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303073, "worker_id": "q3131", "ts": 1775041901, "record_type": "business_detail", "name": "12 of Sin", "business_id": "1069708", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/15/2011", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20111538107", "entity_number": "E0462952011-8", "mark_number": "", "manage_nv_business_id": "NV20111538107", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "12 OF SIN", "entity_number": "E0462952011-8", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "08/15/2011", "nv_business_id": "NV20111538107", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Laura Henkel", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111538107", "office_or_position": "", "jurisdiction": "", "street_address": "3245 West Sahara Avenue, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3245 West Sahara Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 OF SIN", "Entity Number": "E0462952011-8", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Active", "Formation Date": "08/15/2011", "NV Business ID": "NV20111538107", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Laura Henkel", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3245 West Sahara Avenue, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LAURA HENKEL", "address": "PO BOX 30211, LAS VEGAS, NV, 89173, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "PO BOX 30211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}, {"title": "Secretary", "name": "LAURA HENKEL", "address": "PO BOX 30211, LAS VEGAS, NV, 89173, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "PO BOX 30211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}, {"title": "Treasurer", "name": "LAURA HENKEL", "address": "PO BOX 30211, LAS VEGAS, NV, 89173, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "PO BOX 30211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}, {"title": "Director", "name": "LAURA HENKEL", "address": "PO BOX 30211, LAS VEGAS, NV, 89173, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "PO BOX 30211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "LAURA HENKEL", "address": "PO BOX 30211, LAS VEGAS, NV, 89173, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "PO BOX 30211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}, {"title": "Secretary", "name": "LAURA HENKEL", "address": "PO BOX 30211, LAS VEGAS, NV, 89173, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "PO BOX 30211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}, {"title": "Treasurer", "name": "LAURA HENKEL", "address": "PO BOX 30211, LAS VEGAS, NV, 89173, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "PO BOX 30211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}, {"title": "Director", "name": "LAURA HENKEL", "address": "PO BOX 30211, LAS VEGAS, NV, 89173, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "PO BOX 30211", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12 OF SIN", "entity_number": "E0462952011-8", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "08/15/2011", "nv_business_id": "NV20111538107", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Laura Henkel", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111538107", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3245 West Sahara Avenue, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3245 West Sahara Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/01/2026", "effective_date": "03/01/2026", "filing_number": "20265558304", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16875941,this);"}, {"file_date": "06/18/2025", "effective_date": "06/18/2025", "filing_number": "20254975034", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15012109,this);"}, {"file_date": "08/18/2023", "effective_date": "08/18/2023", "filing_number": "20233422400", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(13568672,this);"}, {"file_date": "08/30/2018", "effective_date": "08/30/2018", "filing_number": "20180382398-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7368150,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "12 OF SIN", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "08/15/2011", "name": "12 OF SIN", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Laura Henkel", "attention": "", "address1_address2_city_state_zip_country": "3245 West Sahara Avenue, Las Vegas, NV, 89102, USA", "email": "drlaura@sincitygallery.com"}], "officers": [{"date": "08/30/2018", "title": "President", "name": "LAURA HENKEL", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 30211, LAS VEGAS, NV, 89173, USA"}, {"date": "08/30/2018", "title": "Secretary", "name": "LAURA HENKEL", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 30211, LAS VEGAS, NV, 89173, USA"}, {"date": "08/30/2018", "title": "Treasurer", "name": "LAURA HENKEL", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 30211, LAS VEGAS, NV, 89173, USA"}, {"date": "08/30/2018", "title": "Director", "name": "LAURA HENKEL", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 30211, LAS VEGAS, NV, 89173, USA"}]}}}
{"task_id": 303073, "worker_id": "q3131", "ts": 1775041901, "record_type": "business_detail", "name": "12 OF SIN PRESS LLC", "business_id": "1349824", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/14/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161154847", "entity_number": "E0118822016-1", "mark_number": "", "manage_nv_business_id": "NV20161154847", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "12 OF SIN PRESS LLC", "entity_number": "E0118822016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/14/2016", "nv_business_id": "NV20161154847", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": ""}, "agent": {"name": "LAURA HENKEL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161154847", "office_or_position": "", "jurisdiction": "", "street_address": "107 E. CHARLESTON BOULEVARD, LAS VEGAS, NV, 89104, USA", "mailing_address": "107 E. CHARLESTON BOULEVARD, LAS VEGAS, NV, 89104", "street_address_components": {"street": "107 E. CHARLESTON BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "107 E. CHARLESTON BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": ""}}, "raw_fields": {"Entity Name": "12 OF SIN PRESS LLC", "Entity Number": "E0118822016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/14/2016", "NV Business ID": "NV20161154847", "Termination Date": "", "Annual Report Due Date": "3/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAURA HENKEL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "107 E. CHARLESTON BOULEVARD, LAS VEGAS, NV, 89104, USA", "Mailing Address": "107 E. CHARLESTON BOULEVARD, LAS VEGAS, NV, 89104"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARIA GALVAN", "address": "2255 E. SUNSET RD #1082, LAS VEGAS, NV, 89119, USA", "last_updated": "03/14/2016", "status": "Active", "address_components": {"street": "2255 E. SUNSET RD #1082", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Manager", "name": "LAURA HENKEL", "address": "107 E. CHARLESTON BOULEVARD, LAS VEGAS, NV, 89104, USA", "last_updated": "03/14/2016", "status": "Active", "address_components": {"street": "107 E. CHARLESTON BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Manager", "name": "WILLIAM P SHEA", "address": "5687 REVERE CROSSING AVE, LAS VEGAS, NV, 89139, USA", "last_updated": "03/14/2016", "status": "Active", "address_components": {"street": "5687 REVERE CROSSING AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "MARIA GALVAN", "address": "2255 E. SUNSET RD #1082, LAS VEGAS, NV, 89119, USA", "last_updated": "03/14/2016", "status": "Active", "address_components": {"street": "2255 E. SUNSET RD #1082", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Manager", "name": "LAURA HENKEL", "address": "107 E. CHARLESTON BOULEVARD, LAS VEGAS, NV, 89104, USA", "last_updated": "03/14/2016", "status": "Active", "address_components": {"street": "107 E. CHARLESTON BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Manager", "name": "WILLIAM P SHEA", "address": "5687 REVERE CROSSING AVE, LAS VEGAS, NV, 89139, USA", "last_updated": "03/14/2016", "status": "Active", "address_components": {"street": "5687 REVERE CROSSING AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "12 OF SIN PRESS LLC", "entity_number": "E0118822016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/14/2016", "nv_business_id": "NV20161154847", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": "", "agent_name": "LAURA HENKEL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161154847", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "107 E. CHARLESTON BOULEVARD, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "107 E. CHARLESTON BOULEVARD, LAS VEGAS, NV, 89104", "agent_street_address_components": {"street": "107 E. CHARLESTON BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "107 E. CHARLESTON BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/14/2016", "effective_date": "03/14/2016", "filing_number": "20160115734-50", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8614447,this);"}, {"file_date": "03/14/2016", "effective_date": "03/14/2016", "filing_number": "20160115733-49", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8612519,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303073, "worker_id": "q3131", "ts": 1775041901, "record_type": "business_detail", "name": "12 Olympia, LLC", "business_id": "1999318", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/27/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212214113", "entity_number": "E17101682021-0", "mark_number": "", "manage_nv_business_id": "NV20212214113", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "12 OLYMPIA, LLC", "entity_number": "E17101682021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/27/2021", "nv_business_id": "NV20212214113", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212214113", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 OLYMPIA, LLC", "Entity Number": "E17101682021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/27/2021", "NV Business ID": "NV20212214113", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Thomas Hess", "address": "65 Grand Masters Drive, Las Vegas, NV, 89141, USA", "last_updated": "05/30/2023", "status": "Active", "address_components": {"street": "65 Grand Masters Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Thomas Hess", "address": "65 Grand Masters Drive, Las Vegas, NV, 89141, USA", "last_updated": "05/30/2023", "status": "Active", "address_components": {"street": "65 Grand Masters Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 OLYMPIA, LLC", "entity_number": "E17101682021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/27/2021", "nv_business_id": "NV20212214113", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212214113", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/05/2023", "effective_date": "09/05/2023", "filing_number": "20233457660", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13600724,this);"}, {"file_date": "08/31/2023", "effective_date": "08/31/2023", "filing_number": "20233684393", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13801528,this);"}, {"file_date": "05/30/2023", "effective_date": "05/30/2023", "filing_number": "20233228145", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13402679,this);"}, {"file_date": "08/31/2022", "effective_date": "08/31/2022", "filing_number": "20222583013", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12817365,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "12 OLYMPIA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2023"}, "name_changes": {"date": "08/27/2021", "name": "12 OLYMPIA, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PUOY K. PREMSRIRUT, ESQ., INC.", "attention": "", "address1_address2_city_state_zip_country": "520 S FOURTH ST 2ND FL, LAS VEGAS, NV, 89101, USA", "email": "kami@brownlawlv.com"}], "officers": [{"date": "05/30/2023", "title": "Manager", "name": "Thomas Hess", "attention": "", "address1_address2_city_state_zip_country": "65 Grand Masters Drive, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 303076, "worker_id": "worker-4", "ts": 1775041920, "record_type": "business_detail", "name": "12 RESIDING LTD.", "business_id": "1193363", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/17/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131492330", "entity_number": "E0402442013-7", "mark_number": "", "manage_nv_business_id": "NV20131492330", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "12 RESIDING LTD.", "entity_number": "E0402442013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/17/2013", "nv_business_id": "NV20131492330", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131492330", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 RESIDING LTD.", "Entity Number": "E0402442013-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/17/2013", "NV Business ID": "NV20131492330", "Termination Date": "", "Annual Report Due Date": "8/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LYLE T SOTKA", "address": "1627 SALMON DRIVE, CARSON CITY, NV, 89701, USA", "last_updated": "08/28/2013", "status": "Active", "address_components": {"street": "1627 SALMON DRIVE", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LYLE T SOTKA", "address": "1627 SALMON DRIVE, CARSON CITY, NV, 89701, USA", "last_updated": "08/28/2013", "status": "Active", "address_components": {"street": "1627 SALMON DRIVE", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 RESIDING LTD.", "entity_number": "E0402442013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/17/2013", "nv_business_id": "NV20131492330", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131492330", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2014", "effective_date": "08/28/2014", "filing_number": "20140622872-34", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7967838,this);"}, {"file_date": "08/28/2013", "effective_date": "08/28/2013", "filing_number": "20130567891-62", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7969443,this);"}, {"file_date": "08/17/2013", "effective_date": "08/17/2013", "filing_number": "20130540665-62", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7967450,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303076, "worker_id": "worker-4", "ts": 1775041920, "record_type": "business_detail", "name": "12 RETECH CORPORATION", "business_id": "1260601", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/08/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141575386", "entity_number": "E0465932014-2", "mark_number": "", "manage_nv_business_id": "NV20141575386", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "12 RETECH CORPORATION", "entity_number": "E0465932014-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "09/08/2014", "nv_business_id": "NV20141575386", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141575386", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 RETECH CORPORATION", "Entity Number": "E0465932014-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "09/08/2014", "NV Business ID": "NV20141575386", "Termination Date": "", "Annual Report Due Date": "9/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "DANIELE MONTEVERDE", "address": "515 E. Grant Street, Suite 150, Phoenix, AZ, 85004, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "515 E. Grant Street", "city": "Suite 150", "state": "Phoenix", "zip_code": "AZ", "country": "85004"}}, {"title": "Director", "name": "DANIELE MONTEVERDE", "address": "515 E. Grant Street, Suite 150, Phoenix, AZ, 85004, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "515 E. Grant Street", "city": "Suite 150", "state": "Phoenix", "zip_code": "AZ", "country": "85004"}}, {"title": "President", "name": "ANGELO PONZETTA", "address": "10785 W. TWAIN AVE, SUITE 210, LAS VEGAS, NY, 89135, USA", "last_updated": "09/24/2018", "status": "Active", "address_components": {"street": "10785 W. TWAIN AVE", "city": "SUITE 210", "state": "LAS VEGAS", "zip_code": "NY", "country": "89135"}}, {"title": "Secretary", "name": "ANGELO PONZETTA", "address": "10785 W. TWAIN AVE, SUITE 210, LAS VEGAS, NY, 89135, USA", "last_updated": "09/24/2018", "status": "Active", "address_components": {"street": "10785 W. TWAIN AVE", "city": "SUITE 210", "state": "LAS VEGAS", "zip_code": "NY", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "DANIELE MONTEVERDE", "address": "515 E. Grant Street, Suite 150, Phoenix, AZ, 85004, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "515 E. Grant Street", "city": "Suite 150", "state": "Phoenix", "zip_code": "AZ", "country": "85004"}}, {"title": "Director", "name": "DANIELE MONTEVERDE", "address": "515 E. Grant Street, Suite 150, Phoenix, AZ, 85004, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "515 E. Grant Street", "city": "Suite 150", "state": "Phoenix", "zip_code": "AZ", "country": "85004"}}, {"title": "President", "name": "ANGELO PONZETTA", "address": "10785 W. TWAIN AVE, SUITE 210, LAS VEGAS, NY, 89135, USA", "last_updated": "09/24/2018", "status": "Active", "address_components": {"street": "10785 W. TWAIN AVE", "city": "SUITE 210", "state": "LAS VEGAS", "zip_code": "NY", "country": "89135"}}, {"title": "Secretary", "name": "ANGELO PONZETTA", "address": "10785 W. TWAIN AVE, SUITE 210, LAS VEGAS, NY, 89135, USA", "last_updated": "09/24/2018", "status": "Active", "address_components": {"street": "10785 W. TWAIN AVE", "city": "SUITE 210", "state": "LAS VEGAS", "zip_code": "NY", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12 RETECH CORPORATION", "entity_number": "E0465932014-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "09/08/2014", "nv_business_id": "NV20141575386", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141575386", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/19/2021", "effective_date": "10/19/2021", "filing_number": "20211831601", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12129700,this);"}, {"file_date": "10/04/2021", "effective_date": "10/04/2021", "filing_number": "20211798644", "document_type": "Officer Statement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12099763,this);"}, {"file_date": "05/12/2021", "effective_date": "05/12/2021", "filing_number": "20211465854", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(11811176,this);"}, {"file_date": "08/13/2020", "effective_date": "08/14/2020", "filing_number": "20200852212", "document_type": "Amended and Restated Articles", "amendment_type": "Stock Change", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(11233801,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "12 RETECH CORPORATION", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2021"}, "name_changes": {"date": "09/08/2014", "name": "12 RETECH CORPORATION", "status": "Default"}, "principal_office": {"address": "NV, USA", "mailing_address": "NV, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE PLANNERS, INC", "attention": "", "address1_address2_city_state_zip_country": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "email": "SUPPORT@LAUNCHWITHCONFIDENCE.COM"}], "officers": [{"date": "05/18/2021", "title": "Treasurer", "name": "DANIELE MONTEVERDE", "attention": "", "address1_address2_city_state_zip_country": "515 E. Grant Street, Suite 150, Phoenix, AZ, 85004, USA"}, {"date": "05/18/2021", "title": "Director", "name": "DANIELE MONTEVERDE", "attention": "", "address1_address2_city_state_zip_country": "515 E. Grant Street, Suite 150, Phoenix, AZ, 85004, USA"}, {"date": "09/24/2018", "title": "President", "name": "ANGELO PONZETTA", "attention": "", "address1_address2_city_state_zip_country": "10785 W. TWAIN AVE, SUITE 210, LAS VEGAS, NY, 89135, USA"}, {"date": "09/24/2018", "title": "Secretary", "name": "ANGELO PONZETTA", "attention": "", "address1_address2_city_state_zip_country": "10785 W. TWAIN AVE, SUITE 210, LAS VEGAS, NY, 89135, USA"}]}}}
{"task_id": 303076, "worker_id": "worker-4", "ts": 1775041920, "record_type": "business_detail", "name": "12 RIVERS, LLC", "business_id": "813017", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/24/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071730418", "entity_number": "E0759172007-6", "mark_number": "", "manage_nv_business_id": "NV20071730418", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "12 RIVERS, LLC", "entity_number": "E0759172007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/24/2007", "nv_business_id": "NV20071730418", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": ""}, "agent": {"name": "SUNSET COWBOY", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20071730418", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6900 WESTCLIFF DR STE 705, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "6900 WESTCLIFF DR STE 705", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 RIVERS, LLC", "Entity Number": "E0759172007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/24/2007", "NV Business ID": "NV20071730418", "Termination Date": "", "Annual Report Due Date": "10/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "SUNSET COWBOY", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6900 WESTCLIFF DR STE 705, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SUNSET COWBOY", "address": "2451 S. BUFFALO DRIVE, STE 100, LAS VEGAS, NV, 89117, USA", "last_updated": "08/09/2010", "status": "Active", "address_components": {"street": "2451 S. BUFFALO DRIVE", "city": "STE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SUNSET COWBOY", "address": "2451 S. BUFFALO DRIVE, STE 100, LAS VEGAS, NV, 89117, USA", "last_updated": "08/09/2010", "status": "Active", "address_components": {"street": "2451 S. BUFFALO DRIVE", "city": "STE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 RIVERS, LLC", "entity_number": "E0759172007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/24/2007", "nv_business_id": "NV20071730418", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": "", "agent_name": "SUNSET COWBOY", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071730418", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6900 WESTCLIFF DR STE 705, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6900 WESTCLIFF DR STE 705", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/09/2010", "effective_date": "08/09/2010", "filing_number": "20100594655-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6088958,this);"}, {"file_date": "11/02/2009", "effective_date": "11/02/2009", "filing_number": "20090785389-01", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6088322,this);"}, {"file_date": "10/14/2008", "effective_date": "10/14/2008", "filing_number": "20080682977-29", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6090181,this);"}, {"file_date": "10/24/2007", "effective_date": "10/24/2007", "filing_number": "20070734528-88", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6089656,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303071, "worker_id": "worker-1", "ts": 1775041942, "record_type": "business_detail", "name": "1 2 MOVING INC.", "business_id": "487608", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/23/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031399839", "entity_number": "C17710-2003", "mark_number": "", "manage_nv_business_id": "NV20031399839", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 2 MOVING INC.", "entity_number": "C17710-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2003", "nv_business_id": "NV20031399839", "termination_date": "", "annual_report_due": "8/31/2003", "compliance_hold": ""}, "agent": {"name": "MICHAEL A. SEGELSTEIN", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031399839", "office_or_position": "", "jurisdiction": "", "street_address": "1415 S ARVILLE RD STE 104, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "1415 S ARVILLE RD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 2 MOVING INC.", "Entity Number": "C17710-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/23/2003", "NV Business ID": "NV20031399839", "Termination Date": "", "Annual Report Due Date": "8/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL A. SEGELSTEIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1415 S ARVILLE RD STE 104, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 2 MOVING INC.", "entity_number": "C17710-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2003", "nv_business_id": "NV20031399839", "termination_date": "", "annual_report_due": "8/31/2003", "compliance_hold": "", "agent_name": "MICHAEL A. SEGELSTEIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031399839", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1415 S ARVILLE RD STE 104, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1415 S ARVILLE RD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2003", "effective_date": "07/23/2003", "filing_number": "C17710-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(4281607,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303071, "worker_id": "worker-1", "ts": 1775041942, "record_type": "business_detail", "name": "12 MANAGEMENT LLC", "business_id": "1885625", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/10/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201888512", "entity_number": "E9029832020-7", "mark_number": "", "manage_nv_business_id": "NV20201888512", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "12 MANAGEMENT LLC", "entity_number": "E9029832020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/10/2020", "nv_business_id": "NV20201888512", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201888512", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 MANAGEMENT LLC", "Entity Number": "E9029832020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/10/2020", "NV Business ID": "NV20201888512", "Termination Date": "", "Annual Report Due Date": "9/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ORSON BENN", "address": "951 LAS PALMAS ENTRADA AVE, 1624, HENDERSON, NV, 89012, USA", "last_updated": "09/10/2020", "status": "Active", "address_components": {"street": "951 LAS PALMAS ENTRADA AVE", "city": "1624", "state": "HENDERSON", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ORSON BENN", "address": "951 LAS PALMAS ENTRADA AVE, 1624, HENDERSON, NV, 89012, USA", "last_updated": "09/10/2020", "status": "Active", "address_components": {"street": "951 LAS PALMAS ENTRADA AVE", "city": "1624", "state": "HENDERSON", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 MANAGEMENT LLC", "entity_number": "E9029832020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/10/2020", "nv_business_id": "NV20201888512", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201888512", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/10/2020", "effective_date": "09/10/2020", "filing_number": "20200902984", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11284787,this);"}, {"file_date": "09/10/2020", "effective_date": "09/10/2020", "filing_number": "20200902982", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11284786,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303071, "worker_id": "worker-1", "ts": 1775041942, "record_type": "business_detail", "name": "12 MEZZA LUNA COURT, LLC", "business_id": "820024", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/28/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071461665", "entity_number": "E0833802007-4", "mark_number": "", "manage_nv_business_id": "NV20071461665", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "12 MEZZA LUNA COURT, LLC", "entity_number": "E0833802007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/28/2007", "nv_business_id": "NV20071461665", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": ""}, "agent": {"name": "BROWNELL C COCHRAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071461665", "office_or_position": "", "jurisdiction": "", "street_address": "34 VIA TIBERIUS WAY, HENDERSON, NV, 89011, USA", "mailing_address": "", "street_address_components": {"street": "34 VIA TIBERIUS WAY", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 MEZZA LUNA COURT, LLC", "Entity Number": "E0833802007-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/28/2007", "NV Business ID": "NV20071461665", "Termination Date": "", "Annual Report Due Date": "11/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "BROWNELL C COCHRAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "34 VIA TIBERIUS WAY, HENDERSON, NV, 89011, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BROWNELL C COCHRAN", "address": "34 VIA TIBERIUS WAY, HENDERSON, NV, 89011, USA", "last_updated": "09/10/2011", "status": "Active", "address_components": {"street": "34 VIA TIBERIUS WAY", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BROWNELL C COCHRAN", "address": "34 VIA TIBERIUS WAY, HENDERSON, NV, 89011, USA", "last_updated": "09/10/2011", "status": "Active", "address_components": {"street": "34 VIA TIBERIUS WAY", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 MEZZA LUNA COURT, LLC", "entity_number": "E0833802007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/28/2007", "nv_business_id": "NV20071461665", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": "", "agent_name": "BROWNELL C COCHRAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071461665", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "34 VIA TIBERIUS WAY, HENDERSON, NV, 89011, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "34 VIA TIBERIUS WAY", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/10/2011", "effective_date": "09/10/2011", "filing_number": "20110659523-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6118494,this);"}, {"file_date": "09/13/2010", "effective_date": "09/13/2010", "filing_number": "20100685997-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6117679,this);"}, {"file_date": "09/12/2009", "effective_date": "09/12/2009", "filing_number": "20090677081-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6118493,this);"}, {"file_date": "10/06/2008", "effective_date": "10/06/2008", "filing_number": "20080664116-34", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6118492,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303071, "worker_id": "worker-1", "ts": 1775041942, "record_type": "business_detail", "name": "12 MILE PROPERTY LLC", "business_id": "809240", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/15/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071641606", "entity_number": "E0719192007-0", "mark_number": "", "manage_nv_business_id": "NV20071641606", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "12 MILE PROPERTY LLC", "entity_number": "E0719192007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/15/2007", "nv_business_id": "NV20071641606", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071641606", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 MILE PROPERTY LLC", "Entity Number": "E0719192007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/15/2007", "NV Business ID": "NV20071641606", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AT MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/06/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "AT MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/06/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 MILE PROPERTY LLC", "entity_number": "E0719192007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/15/2007", "nv_business_id": "NV20071641606", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071641606", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/23/2009", "effective_date": "10/23/2009", "filing_number": "20090769631-13", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6061617,this);"}, {"file_date": "10/06/2008", "effective_date": "10/06/2008", "filing_number": "20080661495-51", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6061110,this);"}, {"file_date": "10/19/2007", "effective_date": "10/19/2007", "filing_number": "20070714750-63", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6062210,this);"}, {"file_date": "10/15/2007", "effective_date": "10/15/2007", "filing_number": "20070701249-12", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6061477,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303071, "worker_id": "worker-1", "ts": 1775041942, "record_type": "business_detail", "name": "12 MOON FILMS, LLC", "business_id": "710573", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/28/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061249305", "entity_number": "E0645142006-5", "mark_number": "", "manage_nv_business_id": "NV20061249305", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "12 MOON FILMS, LLC", "entity_number": "E0645142006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/28/2006", "nv_business_id": "NV20061249305", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061249305", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 MOON FILMS, LLC", "Entity Number": "E0645142006-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/28/2006", "NV Business ID": "NV20061249305", "Termination Date": "", "Annual Report Due Date": "9/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "12 MOON FILMS, LLC", "entity_number": "E0645142006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/28/2006", "nv_business_id": "NV20061249305", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061249305", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2006", "effective_date": "08/28/2006", "filing_number": "20060551401-64", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5533574,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303071, "worker_id": "worker-1", "ts": 1775041942, "record_type": "business_detail", "name": "12M, INC.", "business_id": "649593", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/30/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051818457", "entity_number": "E0911332005-0", "mark_number": "", "manage_nv_business_id": "NV20051818457", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "12M, INC.", "entity_number": "E0911332005-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2005", "nv_business_id": "NV20051818457", "termination_date": "", "annual_report_due": "1/31/2006", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20051818457", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12M, INC.", "Entity Number": "E0911332005-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/30/2005", "NV Business ID": "NV20051818457", "Termination Date": "", "Annual Report Due Date": "1/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "12M, INC.", "entity_number": "E0911332005-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2005", "nv_business_id": "NV20051818457", "termination_date": "", "annual_report_due": "1/31/2006", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051818457", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "00003244706-26", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(5180035,this);"}, {"file_date": "12/30/2005", "effective_date": "12/30/2005", "filing_number": "20050658483-81", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5180117,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303071, "worker_id": "worker-1", "ts": 1775041942, "record_type": "business_detail", "name": "12MAN LITTLE LEAGUE FOOTBALL CONFERENCE LLC", "business_id": "1165520", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/07/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131143544", "entity_number": "E0118632013-5", "mark_number": "", "manage_nv_business_id": "NV20131143544", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "12MAN LITTLE LEAGUE FOOTBALL CONFERENCE LLC", "entity_number": "E0118632013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/07/2013", "nv_business_id": "NV20131143544", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": ""}, "agent": {"name": "MARQUI VAUGHN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131143544", "office_or_position": "", "jurisdiction": "", "street_address": "7448 SCOTTISH CASTLE, LAS VEGAS, NV, 89113, USA", "mailing_address": "7448 SCOTTISH CASTLE, LAS VEGAS, NV, 89113", "street_address_components": {"street": "7448 SCOTTISH CASTLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "7448 SCOTTISH CASTLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": ""}}, "raw_fields": {"Entity Name": "12MAN LITTLE LEAGUE FOOTBALL CONFERENCE LLC", "Entity Number": "E0118632013-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/07/2013", "NV Business ID": "NV20131143544", "Termination Date": "", "Annual Report Due Date": "4/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARQUI VAUGHN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7448 SCOTTISH CASTLE, LAS VEGAS, NV, 89113, USA", "Mailing Address": "7448 SCOTTISH CASTLE, LAS VEGAS, NV, 89113"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "12MAN LITTLE LEAGUE FOOTBALL CONFERENCE LLC", "entity_number": "E0118632013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/07/2013", "nv_business_id": "NV20131143544", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": "", "agent_name": "MARQUI VAUGHN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131143544", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7448 SCOTTISH CASTLE, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "7448 SCOTTISH CASTLE, LAS VEGAS, NV, 89113", "agent_street_address_components": {"street": "7448 SCOTTISH CASTLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "7448 SCOTTISH CASTLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/07/2013", "effective_date": "03/07/2013", "filing_number": "20130158448-26", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7820483,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303071, "worker_id": "worker-1", "ts": 1775041942, "record_type": "business_detail", "name": "12Mane, LLC", "business_id": "2367673", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/24/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253299225", "entity_number": "E46867922025-7", "mark_number": "", "manage_nv_business_id": "NV20253299225", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "12MANE, LLC", "entity_number": "E46867922025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/24/2025", "nv_business_id": "NV20253299225", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Simmons Freeman LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253299225", "office_or_position": "", "jurisdiction": "", "street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12MANE, LLC", "Entity Number": "E46867922025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/24/2025", "NV Business ID": "NV20253299225", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Simmons Freeman LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "John Brockway Metcalf", "address": "3625 S. Town Center Dr., Suite 150, Las Vegas, NV, 89135, USA", "last_updated": "02/24/2025", "status": "Active", "address_components": {"street": "3625 S. Town Center Dr.", "city": "Suite 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "John Brockway Metcalf", "address": "3625 S. Town Center Dr., Suite 150, Las Vegas, NV, 89135, USA", "last_updated": "02/24/2025", "status": "Active", "address_components": {"street": "3625 S. Town Center Dr.", "city": "Suite 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12MANE, LLC", "entity_number": "E46867922025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/24/2025", "nv_business_id": "NV20253299225", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Simmons Freeman LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253299225", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/25/2026", "effective_date": "01/25/2026", "filing_number": "20265467866", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16797035,this);"}, {"file_date": "02/24/2025", "effective_date": "02/24/2025", "filing_number": "20254686793", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14746747,this);"}, {"file_date": "02/24/2025", "effective_date": "02/24/2025", "filing_number": "20254686791", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14746746,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "12MANE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/24/2025", "name": "12MANE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Simmons Freeman LLC", "attention": "", "address1_address2_city_state_zip_country": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "email": "info@nvtrustlawyers.com"}], "officers": [{"date": "02/24/2025", "title": "Manager", "name": "John Brockway Metcalf", "attention": "", "address1_address2_city_state_zip_country": "3625 S. Town Center Dr., Suite 150, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 303071, "worker_id": "worker-1", "ts": 1775041942, "record_type": "business_detail", "name": "12MHUSTLE LLC", "business_id": "2037135", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "12/27/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212313703", "entity_number": "E19794712021-5", "mark_number": "", "manage_nv_business_id": "NV20212313703", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "12MHUSTLE LLC", "entity_number": "E19794712021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "12/27/2021", "nv_business_id": "NV20212313703", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": ""}, "agent": {"name": "Gerson Ismael Mora", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212313703", "office_or_position": "", "jurisdiction": "", "street_address": "1145 Princess Katy Ave, Las Vegas, NV, NV, 89119, USA", "mailing_address": "1145 Princess Katy Ave, Las Vegas, NV, NV, 89119, USA", "street_address_components": {"street": "1145 Princess Katy Ave", "city": "Las Vegas", "state": "NV", "zip_code": "NV", "country": "89119"}, "mailing_address_components": {"street": "1145 Princess Katy Ave", "city": "Las Vegas", "state": "NV", "zip_code": "NV", "country": "89119"}}, "raw_fields": {"Entity Name": "12MHUSTLE LLC", "Entity Number": "E19794712021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "12/27/2021", "NV Business ID": "NV20212313703", "Termination Date": "", "Annual Report Due Date": "12/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Gerson Ismael Mora", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1145 Princess Katy Ave, Las Vegas, NV, NV, 89119, USA", "Mailing Address": "1145 Princess Katy Ave, Las Vegas, NV, NV, 89119, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Gerson Ismael Mora", "address": "1145 Princess Katy Ave, Las Vegas, NV, NV, 89119, USA", "last_updated": "12/27/2021", "status": "Active", "address_components": {"street": "1145 Princess Katy Ave", "city": "Las Vegas", "state": "NV", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Gerson Ismael Mora", "address": "1145 Princess Katy Ave, Las Vegas, NV, NV, 89119, USA", "last_updated": "12/27/2021", "status": "Active", "address_components": {"street": "1145 Princess Katy Ave", "city": "Las Vegas", "state": "NV", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12MHUSTLE LLC", "entity_number": "E19794712021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "12/27/2021", "nv_business_id": "NV20212313703", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": "", "agent_name": "Gerson Ismael Mora", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212313703", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1145 Princess Katy Ave, Las Vegas, NV, NV, 89119, USA", "agent_mailing_address": "1145 Princess Katy Ave, Las Vegas, NV, NV, 89119, USA", "agent_street_address_components": {"street": "1145 Princess Katy Ave", "city": "Las Vegas", "state": "NV", "zip_code": "NV", "country": "89119"}, "agent_mailing_address_components": {"street": "1145 Princess Katy Ave", "city": "Las Vegas", "state": "NV", "zip_code": "NV", "country": "89119"}}}, "filing_history": {"rows": [{"file_date": "12/17/2022", "effective_date": "12/17/2022", "filing_number": "20222821359", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13041862,this);"}, {"file_date": "12/27/2021", "effective_date": "12/27/2021", "filing_number": "20211979472", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12270517,this);"}, {"file_date": "12/27/2021", "effective_date": "12/27/2021", "filing_number": "20211979470", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12270516,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "12MHUSTLE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2022"}, "name_changes": {"date": "12/27/2021", "name": "12MHUSTLE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Gerson Ismael Mora", "attention": "", "address1_address2_city_state_zip_country": "1145 Princess Katy Ave, Las Vegas, NV, NV, 89119, USA", "email": "jersay217556@gmail.com"}], "officers": [{"date": "12/27/2021", "title": "Manager", "name": "Gerson Ismael Mora", "attention": "", "address1_address2_city_state_zip_country": "1145 Princess Katy Ave, Las Vegas, NV, NV, 89119, USA"}]}}}
{"task_id": 303081, "worker_id": "worker-2", "ts": 1775041971, "record_type": "business_detail", "name": "1/2 way 360 reform", "business_id": "2260095", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/29/2023", "type": "Domestic Corporation (78)", "nv_business_id": "NV20232996019", "entity_number": "E37254192023-8", "mark_number": "", "manage_nv_business_id": "NV20232996019", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1/2 WAY 360 REFORM", "entity_number": "E37254192023-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "12/29/2023", "nv_business_id": "NV20232996019", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232996019", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1/2 WAY 360 REFORM", "Entity Number": "E37254192023-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "12/29/2023", "NV Business ID": "NV20232996019", "Termination Date": "", "Annual Report Due Date": "12/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Droon Baasir", "address": "401 Ryland St. 200-A, Reno, NV, 89502, USA", "last_updated": "11/14/2024", "status": "Active", "address_components": {"street": "401 Ryland St. 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "Droon Baasir", "address": "401 Ryland St. 200-A, Reno, NV, 89502, USA", "last_updated": "11/14/2024", "status": "Active", "address_components": {"street": "401 Ryland St. 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "Droon Baasir", "address": "401 Ryland St. 200-A, Reno, NV, 89502, USA", "last_updated": "11/14/2024", "status": "Active", "address_components": {"street": "401 Ryland St. 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "Droon Baasir", "address": "401 Ryland St. 200-A, Reno, NV, 89502, USA", "last_updated": "11/14/2024", "status": "Active", "address_components": {"street": "401 Ryland St. 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Droon Baasir", "address": "401 Ryland St. 200-A, Reno, NV, 89502, USA", "last_updated": "11/14/2024", "status": "Active", "address_components": {"street": "401 Ryland St. 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "Droon Baasir", "address": "401 Ryland St. 200-A, Reno, NV, 89502, USA", "last_updated": "11/14/2024", "status": "Active", "address_components": {"street": "401 Ryland St. 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "Droon Baasir", "address": "401 Ryland St. 200-A, Reno, NV, 89502, USA", "last_updated": "11/14/2024", "status": "Active", "address_components": {"street": "401 Ryland St. 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "Droon Baasir", "address": "401 Ryland St. 200-A, Reno, NV, 89502, USA", "last_updated": "11/14/2024", "status": "Active", "address_components": {"street": "401 Ryland St. 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1/2 WAY 360 REFORM", "entity_number": "E37254192023-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "12/29/2023", "nv_business_id": "NV20232996019", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232996019", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2024", "effective_date": "11/14/2024", "filing_number": "20244470051", "document_type": "Amendment After Issuance of Stock", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14541779,this);"}, {"file_date": "11/04/2024", "effective_date": "11/04/2024", "filing_number": "20244448936", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14523652,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233725420", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13841239,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233725418", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13841238,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1/2 WAY 360 REFORM", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2024"}, "name_changes": {"date": "12/29/2023", "name": "1/2 WAY 360 REFORM", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "11/14/2024", "title": "President", "name": "Droon Baasir", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. 200-A, Reno, NV, 89502, USA"}, {"date": "11/14/2024", "title": "Secretary", "name": "Droon Baasir", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. 200-A, Reno, NV, 89502, USA"}, {"date": "11/14/2024", "title": "Treasurer", "name": "Droon Baasir", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. 200-A, Reno, NV, 89502, USA"}, {"date": "11/14/2024", "title": "Director", "name": "Droon Baasir", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 303081, "worker_id": "worker-2", "ts": 1775041971, "record_type": "business_detail", "name": "12 WEST PARTNERS, LLC", "business_id": "1274139", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/02/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141737049", "entity_number": "E0603922014-9", "mark_number": "", "manage_nv_business_id": "NV20141737049", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "12 WEST PARTNERS, LLC", "entity_number": "E0603922014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/02/2014", "nv_business_id": "NV20141737049", "termination_date": "", "annual_report_due": "12/31/2015", "compliance_hold": ""}, "agent": {"name": "JEFFREY K. RAHBECK", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20141737049", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1439 NICHOLE WY, GARDNERVILLE, NV, 89460, USA", "mailing_address": "PO BOX 217, GENOA, NV, 89411, USA", "street_address_components": {"street": "1439 NICHOLE WY", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 217", "city": "GENOA", "state": "NV", "zip_code": "89411", "country": "USA"}}, "raw_fields": {"Entity Name": "12 WEST PARTNERS, LLC", "Entity Number": "E0603922014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/02/2014", "NV Business ID": "NV20141737049", "Termination Date": "", "Annual Report Due Date": "12/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY K. RAHBECK", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1439 NICHOLE WY, GARDNERVILLE, NV, 89460, USA", "Mailing Address": "PO BOX 217, GENOA, NV, 89411, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JACK A NORQUAL", "address": "POST OFFICE BOX 10972, ZEPHYR COVE, NV, 89448, USA", "last_updated": "01/15/2015", "status": "Active", "address_components": {"street": "POST OFFICE BOX 10972", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "CHRISTOPHER RYAN NORQUAL", "address": "POST OFFICE BOX 10972, ZEPHYR COVE, NV, 89448, USA", "last_updated": "01/15/2015", "status": "Active", "address_components": {"street": "POST OFFICE BOX 10972", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "GRETCHEN NORQUAL", "address": "POST OFFICE BOX 10972, ZEPHYR COVE, NV, 89448, USA", "last_updated": "01/15/2015", "status": "Active", "address_components": {"street": "POST OFFICE BOX 10972", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "JACK A NORQUAL", "address": "POST OFFICE BOX 10972, ZEPHYR COVE, NV, 89448, USA", "last_updated": "01/15/2015", "status": "Active", "address_components": {"street": "POST OFFICE BOX 10972", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "CHRISTOPHER RYAN NORQUAL", "address": "POST OFFICE BOX 10972, ZEPHYR COVE, NV, 89448, USA", "last_updated": "01/15/2015", "status": "Active", "address_components": {"street": "POST OFFICE BOX 10972", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "GRETCHEN NORQUAL", "address": "POST OFFICE BOX 10972, ZEPHYR COVE, NV, 89448, USA", "last_updated": "01/15/2015", "status": "Active", "address_components": {"street": "POST OFFICE BOX 10972", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "12 WEST PARTNERS, LLC", "entity_number": "E0603922014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/02/2014", "nv_business_id": "NV20141737049", "termination_date": "", "annual_report_due": "12/31/2015", "compliance_hold": "", "agent_name": "JEFFREY K. RAHBECK", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141737049", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1439 NICHOLE WY, GARDNERVILLE, NV, 89460, USA", "agent_mailing_address": "PO BOX 217, GENOA, NV, 89411, USA", "agent_street_address_components": {"street": "1439 NICHOLE WY", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 217", "city": "GENOA", "state": "NV", "zip_code": "89411", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "12/07/2015", "effective_date": "12/07/2015", "filing_number": "20150535992-51", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8313203,this);"}, {"file_date": "01/05/2015", "effective_date": "01/05/2015", "filing_number": "20150004561-94", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8310239,this);"}, {"file_date": "01/05/2015", "effective_date": "01/05/2015", "filing_number": "20150004647-29", "document_type": "Merge In", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(8325492,this);"}, {"file_date": "12/02/2014", "effective_date": "12/02/2014", "filing_number": "20140788866-50", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8311753,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303080, "worker_id": "worker-3", "ts": 1775042050, "record_type": "business_detail", "name": "12 VENTURES LLC", "business_id": "1209374", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/22/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131685822", "entity_number": "E0566552013-7", "mark_number": "", "manage_nv_business_id": "NV20131685822", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "12 VENTURES LLC", "entity_number": "E0566552013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/22/2013", "nv_business_id": "NV20131685822", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "AVIVA Y. GORDON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131685822", "office_or_position": "", "jurisdiction": "", "street_address": "2850 HORIZON RIDGE PKWY, SUITE 200, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2850 HORIZON RIDGE PKWY", "city": "SUITE 200", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 VENTURES LLC", "Entity Number": "E0566552013-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/22/2013", "NV Business ID": "NV20131685822", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "AVIVA Y. GORDON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2850 HORIZON RIDGE PKWY, SUITE 200, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "XIAOMING HU", "address": "711 S Carson Suite 4, Carson City, NV, 89701, USA", "last_updated": "11/04/2024", "status": "Active", "address_components": {"street": "711 S Carson Suite 4", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "CESAR SHIH", "address": "2300 West Sahara Avenue Suite 800, Las Vegas, NV, 89102, USA", "last_updated": "11/04/2024", "status": "Active", "address_components": {"street": "2300 West Sahara Avenue Suite 800", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "AARON C RODGERS", "address": "761 Garden View Court, Suite 201, Encinitas, CA, 92024, USA", "last_updated": "11/06/2019", "status": "Active", "address_components": {"street": "761 Garden View Court", "city": "Suite 201", "state": "Encinitas", "zip_code": "CA", "country": "92024"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "XIAOMING HU", "address": "711 S Carson Suite 4, Carson City, NV, 89701, USA", "last_updated": "11/04/2024", "status": "Active", "address_components": {"street": "711 S Carson Suite 4", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "CESAR SHIH", "address": "2300 West Sahara Avenue Suite 800, Las Vegas, NV, 89102, USA", "last_updated": "11/04/2024", "status": "Active", "address_components": {"street": "2300 West Sahara Avenue Suite 800", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "AARON C RODGERS", "address": "761 Garden View Court, Suite 201, Encinitas, CA, 92024, USA", "last_updated": "11/06/2019", "status": "Active", "address_components": {"street": "761 Garden View Court", "city": "Suite 201", "state": "Encinitas", "zip_code": "CA", "country": "92024"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "12 VENTURES LLC", "entity_number": "E0566552013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/22/2013", "nv_business_id": "NV20131685822", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "AVIVA Y. GORDON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131685822", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2850 HORIZON RIDGE PKWY, SUITE 200, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2850 HORIZON RIDGE PKWY", "city": "SUITE 200", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2025", "effective_date": "10/01/2025", "filing_number": "20255212983", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15923144,this);"}, {"file_date": "11/04/2024", "effective_date": "11/04/2024", "filing_number": "20244448905", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14523626,this);"}, {"file_date": "09/03/2024", "effective_date": "09/03/2024", "filing_number": "20244300484", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14389829,this);"}, {"file_date": "10/30/2023", "effective_date": "10/30/2023", "filing_number": "20233589022", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13718857,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "12 VENTURES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/22/2013", "name": "12 VENTURES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "AVIVA Y. GORDON", "attention": "", "address1_address2_city_state_zip_country": "2850 HORIZON RIDGE PKWY, SUITE 200, HENDERSON, NV, 89052, USA", "email": ""}], "officers": [{"date": "11/04/2024", "title": "Manager", "name": "XIAOMING HU", "attention": "", "address1_address2_city_state_zip_country": "711 S Carson Suite 4, Carson City, NV, 89701, USA"}, {"date": "11/04/2024", "title": "Manager", "name": "CESAR SHIH", "attention": "", "address1_address2_city_state_zip_country": "2300 West Sahara Avenue Suite 800, Las Vegas, NV, 89102, USA"}, {"date": "11/06/2019", "title": "Manager", "name": "AARON C RODGERS", "attention": "", "address1_address2_city_state_zip_country": "761 Garden View Court, Suite 201, Encinitas, CA, 92024, USA"}]}}}
{"task_id": 303080, "worker_id": "worker-3", "ts": 1775042050, "record_type": "business_detail", "name": "12 VIA DULCEDO L.L.C.", "business_id": "826278", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "12/28/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071573532", "entity_number": "E0894792007-4", "mark_number": "", "manage_nv_business_id": "NV20071573532", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "12 VIA DULCEDO L.L.C.", "entity_number": "E0894792007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "12/28/2007", "nv_business_id": "NV20071573532", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "CHERENE COOPER-MASON *", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20071573532", "office_or_position": "", "jurisdiction": "", "street_address": "2421 TECH CENTER CT, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2421 TECH CENTER CT", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 VIA DULCEDO L.L.C.", "Entity Number": "E0894792007-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Merged", "Formation Date": "12/28/2007", "NV Business ID": "NV20071573532", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHERENE COOPER-MASON *", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2421 TECH CENTER CT, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BARBARA J NELSON", "address": "7380 W ACKERMAN AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "7380 W ACKERMAN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BARBARA J NELSON", "address": "7380 W ACKERMAN AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "7380 W ACKERMAN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 VIA DULCEDO L.L.C.", "entity_number": "E0894792007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "12/28/2007", "nv_business_id": "NV20071573532", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "CHERENE COOPER-MASON *", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071573532", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2421 TECH CENTER CT, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2421 TECH CENTER CT", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/16/2009", "effective_date": "09/28/2009", "filing_number": "20090818202-72", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(6161303,this);"}, {"file_date": "11/25/2008", "effective_date": "11/25/2008", "filing_number": "20080768180-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6154542,this);"}, {"file_date": "01/10/2008", "effective_date": "01/10/2008", "filing_number": "20080020109-02", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6154986,this);"}, {"file_date": "12/28/2007", "effective_date": "12/28/2007", "filing_number": "20070892958-20", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6155458,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303080, "worker_id": "worker-3", "ts": 1775042050, "record_type": "business_detail", "name": "12 VOLT SOLUTIONS LLC", "business_id": "1198234", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/17/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131551904", "entity_number": "E0452082013-3", "mark_number": "", "manage_nv_business_id": "NV20131551904", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "12 VOLT SOLUTIONS LLC", "entity_number": "E0452082013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/17/2013", "nv_business_id": "NV20131551904", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": "ANDREW TOMS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131551904", "office_or_position": "", "jurisdiction": "", "street_address": "355 E. LARSON LN. #8, HENDERSON, NV, 89044, USA", "mailing_address": "355 E. LARSON LN. #8, HENDERSON, NV, 89044", "street_address_components": {"street": "355 E. LARSON LN. #8", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "355 E. LARSON LN. #8", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": ""}}, "raw_fields": {"Entity Name": "12 VOLT SOLUTIONS LLC", "Entity Number": "E0452082013-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/17/2013", "NV Business ID": "NV20131551904", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDREW TOMS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "355 E. LARSON LN. #8, HENDERSON, NV, 89044, USA", "Mailing Address": "355 E. LARSON LN. #8, HENDERSON, NV, 89044"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ANDREW TOMS", "address": "355 E. LARSON LN. #8, HENDERSON, NV, 89044, USA", "last_updated": "09/28/2018", "status": "Active", "address_components": {"street": "355 E. LARSON LN. #8", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ANDREW TOMS", "address": "355 E. LARSON LN. #8, HENDERSON, NV, 89044, USA", "last_updated": "09/28/2018", "status": "Active", "address_components": {"street": "355 E. LARSON LN. #8", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 VOLT SOLUTIONS LLC", "entity_number": "E0452082013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/17/2013", "nv_business_id": "NV20131551904", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": "ANDREW TOMS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131551904", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "355 E. LARSON LN. #8, HENDERSON, NV, 89044, USA", "agent_mailing_address": "355 E. LARSON LN. #8, HENDERSON, NV, 89044", "agent_street_address_components": {"street": "355 E. LARSON LN. #8", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "355 E. LARSON LN. #8", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/11/2019", "effective_date": "08/11/2019", "filing_number": "20190090949", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10520012,this);"}, {"file_date": "09/28/2018", "effective_date": "09/28/2018", "filing_number": "20180427230-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7971437,this);"}, {"file_date": "09/16/2017", "effective_date": "09/16/2017", "filing_number": "20170393741-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7971635,this);"}, {"file_date": "09/17/2016", "effective_date": "09/17/2016", "filing_number": "20160410656-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7970462,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "12 VOLT SOLUTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2019"}, "name_changes": {"date": "09/17/2013", "name": "12 VOLT SOLUTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ANDREW TOMS", "attention": "", "address1_address2_city_state_zip_country": "355 E. LARSON LN. #8, HENDERSON, NV, 89044, USA", "email": ""}], "officers": [{"date": "09/28/2018", "title": "Managing Member", "name": "ANDREW TOMS", "attention": "", "address1_address2_city_state_zip_country": "355 E. LARSON LN. #8, HENDERSON, NV, 89044, USA"}]}}}
{"task_id": 303080, "worker_id": "worker-3", "ts": 1775042050, "record_type": "business_detail", "name": "12v Accessories And Audio LLC", "business_id": "2129061", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/11/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222596944", "entity_number": "E26818672022-1", "mark_number": "", "manage_nv_business_id": "NV20222596944", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "12V ACCESSORIES AND AUDIO LLC", "entity_number": "E26818672022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/11/2022", "nv_business_id": "NV20222596944", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222596944", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12V ACCESSORIES AND AUDIO LLC", "Entity Number": "E26818672022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/11/2022", "NV Business ID": "NV20222596944", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Bernie Ruiz Guerrero", "address": "6252 Dayton Avenue, Las Vegas, NV, 89107, USA", "last_updated": "10/11/2022", "status": "Active", "address_components": {"street": "6252 Dayton Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Managing Member", "name": "Daniel Eduardo Lopez Montenegro", "address": "1917 Arpa Way, A, Las Vegas, NV, 89108, USA", "last_updated": "10/11/2022", "status": "Active", "address_components": {"street": "1917 Arpa Way", "city": "A", "state": "Las Vegas", "zip_code": "NV", "country": "89108"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Bernie Ruiz Guerrero", "address": "6252 Dayton Avenue, Las Vegas, NV, 89107, USA", "last_updated": "10/11/2022", "status": "Active", "address_components": {"street": "6252 Dayton Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Managing Member", "name": "Daniel Eduardo Lopez Montenegro", "address": "1917 Arpa Way, A, Las Vegas, NV, 89108, USA", "last_updated": "10/11/2022", "status": "Active", "address_components": {"street": "1917 Arpa Way", "city": "A", "state": "Las Vegas", "zip_code": "NV", "country": "89108"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12V ACCESSORIES AND AUDIO LLC", "entity_number": "E26818672022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/11/2022", "nv_business_id": "NV20222596944", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222596944", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2023", "effective_date": "10/10/2023", "filing_number": "20233550408", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13679402,this);"}, {"file_date": "10/11/2022", "effective_date": "10/11/2022", "filing_number": "20222681868", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12908662,this);"}, {"file_date": "10/11/2022", "effective_date": "10/11/2022", "filing_number": "20222681866", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12908661,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "12V ACCESSORIES AND AUDIO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2023"}, "name_changes": {"date": "10/11/2022", "name": "12V ACCESSORIES AND AUDIO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENTS INC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "SUPPORT@REGISTEREDAGENTSINC.COM"}], "officers": [{"date": "10/11/2022", "title": "Managing Member", "name": "Bernie Ruiz Guerrero", "attention": "", "address1_address2_city_state_zip_country": "6252 Dayton Avenue, Las Vegas, NV, 89107, USA"}, {"date": "10/11/2022", "title": "Managing Member", "name": "Daniel Eduardo Lopez Montenegro", "attention": "", "address1_address2_city_state_zip_country": "1917 Arpa Way, A, Las Vegas, NV, 89108, USA"}]}}}
{"task_id": 303080, "worker_id": "worker-3", "ts": 1775042050, "record_type": "business_detail", "name": "12V MAX, INCORPORATED", "business_id": "2121747", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/22/2022", "type": "Domestic Corporation (78)", "nv_business_id": "NV20222576449", "entity_number": "E26311802022-6", "mark_number": "", "manage_nv_business_id": "NV20222576449", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "12V MAX, INCORPORATED", "entity_number": "E26311802022-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/22/2022", "nv_business_id": "NV20222576449", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "WEI DAI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222576449", "office_or_position": "", "jurisdiction": "", "street_address": "220 EMERALD VISTA WAY, SUITE 259, Las Vegas, NV, 89144, USA", "mailing_address": "", "street_address_components": {"street": "220 EMERALD VISTA WAY", "city": "SUITE 259", "state": "Las Vegas", "zip_code": "NV", "country": "89144"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12V MAX, INCORPORATED", "Entity Number": "E26311802022-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "09/22/2022", "NV Business ID": "NV20222576449", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "WEI DAI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "220 EMERALD VISTA WAY, SUITE 259, Las Vegas, NV, 89144, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WEI DAI", "address": "220 EMERALD VISTA WAY, SUITE 259, LAS VEGAS, NV, 89144, USA", "last_updated": "09/22/2022", "status": "Active", "address_components": {"street": "220 EMERALD VISTA WAY", "city": "SUITE 259", "state": "LAS VEGAS", "zip_code": "NV", "country": "89144"}}, {"title": "Secretary", "name": "WEI DAI", "address": "220 EMERALD VISTA WAY, SUITE 259, LAS VEGAS, NV, 89144, USA", "last_updated": "09/22/2022", "status": "Active", "address_components": {"street": "220 EMERALD VISTA WAY", "city": "SUITE 259", "state": "LAS VEGAS", "zip_code": "NV", "country": "89144"}}, {"title": "Treasurer", "name": "WEI DAI", "address": "220 EMERALD VISTA WAY, SUITE 259, LAS VEGAS, NV, 89144, USA", "last_updated": "09/22/2022", "status": "Active", "address_components": {"street": "220 EMERALD VISTA WAY", "city": "SUITE 259", "state": "LAS VEGAS", "zip_code": "NV", "country": "89144"}}, {"title": "Director", "name": "WEI DAI", "address": "220 EMERALD VISTA WAY, SUITE 259, LAS VEGAS, NV, 89144, USA", "last_updated": "09/22/2022", "status": "Active", "address_components": {"street": "220 EMERALD VISTA WAY", "city": "SUITE 259", "state": "LAS VEGAS", "zip_code": "NV", "country": "89144"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WEI DAI", "address": "220 EMERALD VISTA WAY, SUITE 259, LAS VEGAS, NV, 89144, USA", "last_updated": "09/22/2022", "status": "Active", "address_components": {"street": "220 EMERALD VISTA WAY", "city": "SUITE 259", "state": "LAS VEGAS", "zip_code": "NV", "country": "89144"}}, {"title": "Secretary", "name": "WEI DAI", "address": "220 EMERALD VISTA WAY, SUITE 259, LAS VEGAS, NV, 89144, USA", "last_updated": "09/22/2022", "status": "Active", "address_components": {"street": "220 EMERALD VISTA WAY", "city": "SUITE 259", "state": "LAS VEGAS", "zip_code": "NV", "country": "89144"}}, {"title": "Treasurer", "name": "WEI DAI", "address": "220 EMERALD VISTA WAY, SUITE 259, LAS VEGAS, NV, 89144, USA", "last_updated": "09/22/2022", "status": "Active", "address_components": {"street": "220 EMERALD VISTA WAY", "city": "SUITE 259", "state": "LAS VEGAS", "zip_code": "NV", "country": "89144"}}, {"title": "Director", "name": "WEI DAI", "address": "220 EMERALD VISTA WAY, SUITE 259, LAS VEGAS, NV, 89144, USA", "last_updated": "09/22/2022", "status": "Active", "address_components": {"street": "220 EMERALD VISTA WAY", "city": "SUITE 259", "state": "LAS VEGAS", "zip_code": "NV", "country": "89144"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12V MAX, INCORPORATED", "entity_number": "E26311802022-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/22/2022", "nv_business_id": "NV20222576449", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "WEI DAI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222576449", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "220 EMERALD VISTA WAY, SUITE 259, Las Vegas, NV, 89144, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "220 EMERALD VISTA WAY", "city": "SUITE 259", "state": "Las Vegas", "zip_code": "NV", "country": "89144"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2026", "effective_date": "01/12/2026", "filing_number": "20265440225", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16773297,this);"}, {"file_date": "09/03/2024", "effective_date": "09/03/2024", "filing_number": "20244300590", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14389932,this);"}, {"file_date": "04/10/2024", "effective_date": "04/10/2024", "filing_number": "20243984287", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14089735,this);"}, {"file_date": "09/22/2022", "effective_date": "09/22/2022", "filing_number": "20222631181", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12863718,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "12V MAX, INCORPORATED", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/22/2022", "name": "12V MAX, INCORPORATED", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "WEI DAI", "attention": "", "address1_address2_city_state_zip_country": "220 EMERALD VISTA WAY, SUITE 259, Las Vegas, NV, 89144, USA", "email": ""}], "officers": [{"date": "09/22/2022", "title": "President", "name": "WEI DAI", "attention": "", "address1_address2_city_state_zip_country": "220 EMERALD VISTA WAY, SUITE 259, LAS VEGAS, NV, 89144, USA"}, {"date": "09/22/2022", "title": "Secretary", "name": "WEI DAI", "attention": "", "address1_address2_city_state_zip_country": "220 EMERALD VISTA WAY, SUITE 259, LAS VEGAS, NV, 89144, USA"}, {"date": "09/22/2022", "title": "Treasurer", "name": "WEI DAI", "attention": "", "address1_address2_city_state_zip_country": "220 EMERALD VISTA WAY, SUITE 259, LAS VEGAS, NV, 89144, USA"}, {"date": "09/22/2022", "title": "Director", "name": "WEI DAI", "attention": "", "address1_address2_city_state_zip_country": "220 EMERALD VISTA WAY, SUITE 259, LAS VEGAS, NV, 89144, USA"}]}}}
{"task_id": 303080, "worker_id": "worker-3", "ts": 1775042050, "record_type": "business_detail", "name": "12V SYSTEMS LLC", "business_id": "605498", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/05/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051511444", "entity_number": "E0456022005-1", "mark_number": "", "manage_nv_business_id": "NV20051511444", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "12V SYSTEMS LLC", "entity_number": "E0456022005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2005", "nv_business_id": "NV20051511444", "termination_date": "", "annual_report_due": "8/31/2005", "compliance_hold": ""}, "agent": {"name": "GKL REGISTERED AGENTS OF NV, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051511444", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12V SYSTEMS LLC", "Entity Number": "E0456022005-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/05/2005", "NV Business ID": "NV20051511444", "Termination Date": "", "Annual Report Due Date": "8/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "GKL REGISTERED AGENTS OF NV, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "12V SYSTEMS LLC", "entity_number": "E0456022005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2005", "nv_business_id": "NV20051511444", "termination_date": "", "annual_report_due": "8/31/2005", "compliance_hold": "", "agent_name": "GKL REGISTERED AGENTS OF NV, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051511444", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/05/2005", "effective_date": "07/05/2005", "filing_number": "20050264803-10", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4904413,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303080, "worker_id": "worker-3", "ts": 1775042050, "record_type": "business_detail", "name": "12V SYSTEMS LLC", "business_id": "713894", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/11/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061276457", "entity_number": "E0680012006-3", "mark_number": "", "manage_nv_business_id": "NV20061276457", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "12V SYSTEMS LLC", "entity_number": "E0680012006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2006", "nv_business_id": "NV20061276457", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061276457", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12V SYSTEMS LLC", "Entity Number": "E0680012006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/11/2006", "NV Business ID": "NV20061276457", "Termination Date": "", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "12V SYSTEMS LLC", "entity_number": "E0680012006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2006", "nv_business_id": "NV20061276457", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061276457", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2017", "effective_date": "01/27/2017", "filing_number": "20170054747-27", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(5561538,this);"}, {"file_date": "09/11/2006", "effective_date": "09/11/2006", "filing_number": "20060587606-80", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5561504,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335676, "worker_id": "worker-6", "ts": 1775042137, "record_type": "business_detail", "name": "Q8BEAUTY, LLC", "business_id": "1319372", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/31/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151514130", "entity_number": "E0414012015-2", "mark_number": "", "manage_nv_business_id": "NV20151514130", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q8BEAUTY, LLC", "entity_number": "E0414012015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/31/2015", "nv_business_id": "NV20151514130", "termination_date": "", "annual_report_due": "8/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151514130", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q8BEAUTY, LLC", "Entity Number": "E0414012015-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/31/2015", "NV Business ID": "NV20151514130", "Termination Date": "", "Annual Report Due Date": "8/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THEODROS BEGASHAW", "address": "25 E. WAYNE AVE. # 801, SILVER SPRING, MD, 20901, USA", "last_updated": "08/16/2017", "status": "Active", "address_components": {"street": "25 E. WAYNE AVE. # 801", "city": "SILVER SPRING", "state": "MD", "zip_code": "20901", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "THEODROS BEGASHAW", "address": "25 E. WAYNE AVE. # 801, SILVER SPRING, MD, 20901, USA", "last_updated": "08/16/2017", "status": "Active", "address_components": {"street": "25 E. WAYNE AVE. # 801", "city": "SILVER SPRING", "state": "MD", "zip_code": "20901", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q8BEAUTY, LLC", "entity_number": "E0414012015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/31/2015", "nv_business_id": "NV20151514130", "termination_date": "", "annual_report_due": "8/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151514130", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2018", "effective_date": "11/06/2018", "filing_number": "20180485179-95", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(8494113,this);"}, {"file_date": "08/30/2018", "effective_date": "08/30/2018", "filing_number": "20180385984-28", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8495996,this);"}, {"file_date": "08/16/2017", "effective_date": "08/16/2017", "filing_number": "20170349720-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8493842,this);"}, {"file_date": "08/24/2016", "effective_date": "08/24/2016", "filing_number": "20160373805-75", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8494112,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12 THIRTY 1 GROUP INC.", "business_id": "1294156", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/27/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151194777", "entity_number": "E0154682015-6", "mark_number": "", "manage_nv_business_id": "NV20151194777", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "12 THIRTY 1 GROUP INC.", "entity_number": "E0154682015-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/27/2015", "nv_business_id": "NV20151194777", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151194777", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 THIRTY 1 GROUP INC.", "Entity Number": "E0154682015-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/27/2015", "NV Business ID": "NV20151194777", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD JAMES", "address": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "03/30/2018", "status": "Active", "address_components": {"street": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE", "city": "SUITES 2&3", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Secretary", "name": "RICHARD JAMES", "address": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "03/30/2018", "status": "Active", "address_components": {"street": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE", "city": "SUITES 2&3", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Treasurer", "name": "RICHARD JAMES", "address": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "03/30/2018", "status": "Active", "address_components": {"street": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE", "city": "SUITES 2&3", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Director", "name": "RICHARD JAMES", "address": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "03/30/2018", "status": "Active", "address_components": {"street": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE", "city": "SUITES 2&3", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RICHARD JAMES", "address": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "03/30/2018", "status": "Active", "address_components": {"street": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE", "city": "SUITES 2&3", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Secretary", "name": "RICHARD JAMES", "address": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "03/30/2018", "status": "Active", "address_components": {"street": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE", "city": "SUITES 2&3", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Treasurer", "name": "RICHARD JAMES", "address": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "03/30/2018", "status": "Active", "address_components": {"street": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE", "city": "SUITES 2&3", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Director", "name": "RICHARD JAMES", "address": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "03/30/2018", "status": "Active", "address_components": {"street": "SILVER STATE LEGAL 4625 WEST NEVSO DRIVE", "city": "SUITES 2&3", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12 THIRTY 1 GROUP INC.", "entity_number": "E0154682015-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/27/2015", "nv_business_id": "NV20151194777", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151194777", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2023", "effective_date": "09/20/2023", "filing_number": "20233501556", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "24", "snapshot_onclick": "GetSnapShot(13633221,this);"}, {"file_date": "03/29/2019", "effective_date": "03/31/2019", "filing_number": "20190151205-76", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8398391,this);"}, {"file_date": "03/30/2018", "effective_date": "03/30/2018", "filing_number": "20180147182-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8399167,this);"}, {"file_date": "03/23/2017", "effective_date": "03/23/2017", "filing_number": "20170126018-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8397683,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12 to 6 LLC", "business_id": "1836846", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/27/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201726521", "entity_number": "E5070042020-3", "mark_number": "", "manage_nv_business_id": "NV20201726521", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "12 TO 6 LLC", "entity_number": "E5070042020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/27/2020", "nv_business_id": "NV20201726521", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": ""}, "agent": {"name": "UNIQUE ACCOUNTING, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201726521", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9550 S. EASTERN AVE, SUITE 272, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9550 S. EASTERN AVE", "city": "SUITE 272", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 TO 6 LLC", "Entity Number": "E5070042020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/27/2020", "NV Business ID": "NV20201726521", "Termination Date": "", "Annual Report Due Date": "2/28/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNIQUE ACCOUNTING, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9550 S. EASTERN AVE, SUITE 272, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jose Manuel Gonzalez", "address": "5156 Mineral Lake Dr, Las Vegas, NV, 89122, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "5156 Mineral Lake Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jose Manuel Gonzalez", "address": "5156 Mineral Lake Dr, Las Vegas, NV, 89122, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "5156 Mineral Lake Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 TO 6 LLC", "entity_number": "E5070042020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/27/2020", "nv_business_id": "NV20201726521", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": "", "agent_name": "UNIQUE ACCOUNTING, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201726521", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9550 S. EASTERN AVE, SUITE 272, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9550 S. EASTERN AVE", "city": "SUITE 272", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2020", "effective_date": "02/27/2020", "filing_number": "20200508205", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10908856,this);"}, {"file_date": "02/27/2020", "effective_date": "02/27/2020", "filing_number": "20200507005", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10907625,this);"}, {"file_date": "02/27/2020", "effective_date": "02/27/2020", "filing_number": "20200507003", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10907624,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "12 TO 6 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2021"}, "name_changes": {"date": "02/27/2020", "name": "12 TO 6 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNIQUE ACCOUNTING, LLC", "attention": "", "address1_address2_city_state_zip_country": "9550 S. EASTERN AVE, SUITE 272, Las Vegas, NV, 89123, USA", "email": "davidw@unique-accounting.com"}], "officers": [{"date": "02/27/2020", "title": "Managing Member", "name": "Jose Manuel Gonzalez", "attention": "", "address1_address2_city_state_zip_country": "5156 Mineral Lake Dr, Las Vegas, NV, 89122, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12 TO 6 STUDIOS LLC", "business_id": "1435778", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/07/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171572058", "entity_number": "E0427342017-8", "mark_number": "", "manage_nv_business_id": "NV20171572058", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "12 TO 6 STUDIOS LLC", "entity_number": "E0427342017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/07/2017", "nv_business_id": "NV20171572058", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171572058", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 TO 6 STUDIOS LLC", "Entity Number": "E0427342017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/07/2017", "NV Business ID": "NV20171572058", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOSHUA AXELMAN", "address": "8700 PERSHING DR, PLAYA DEL REY, CA, 90293, USA", "last_updated": "10/30/2017", "status": "Active", "address_components": {"street": "8700 PERSHING DR", "city": "PLAYA DEL REY", "state": "CA", "zip_code": "90293", "country": "USA"}}, {"title": "Managing Member", "name": "MATTHEW AXELMAN", "address": "22 ST MARKS PL, BROOKLYN, NY, 11217, USA", "last_updated": "10/30/2017", "status": "Active", "address_components": {"street": "22 ST MARKS PL", "city": "BROOKLYN", "state": "NY", "zip_code": "11217", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOSHUA AXELMAN", "address": "8700 PERSHING DR, PLAYA DEL REY, CA, 90293, USA", "last_updated": "10/30/2017", "status": "Active", "address_components": {"street": "8700 PERSHING DR", "city": "PLAYA DEL REY", "state": "CA", "zip_code": "90293", "country": "USA"}}, {"title": "Managing Member", "name": "MATTHEW AXELMAN", "address": "22 ST MARKS PL, BROOKLYN, NY, 11217, USA", "last_updated": "10/30/2017", "status": "Active", "address_components": {"street": "22 ST MARKS PL", "city": "BROOKLYN", "state": "NY", "zip_code": "11217", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12 TO 6 STUDIOS LLC", "entity_number": "E0427342017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/07/2017", "nv_business_id": "NV20171572058", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171572058", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2017", "effective_date": "10/30/2017", "filing_number": "20170458417-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8890383,this);"}, {"file_date": "09/07/2017", "effective_date": "09/07/2017", "filing_number": "20170384429-60", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8890052,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12 to 60 LLC", "business_id": "1836988", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/27/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201726962", "entity_number": "E5081912020-5", "mark_number": "", "manage_nv_business_id": "NV20201726962", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "12 TO 60 LLC", "entity_number": "E5081912020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/27/2020", "nv_business_id": "NV20201726962", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": ""}, "agent": {"name": "UNIQUE ACCOUNTING, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201726962", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9550 S. EASTERN AVE, SUITE 272, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9550 S. EASTERN AVE", "city": "SUITE 272", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 TO 60 LLC", "Entity Number": "E5081912020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/27/2020", "NV Business ID": "NV20201726962", "Termination Date": "", "Annual Report Due Date": "2/28/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNIQUE ACCOUNTING, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9550 S. EASTERN AVE, SUITE 272, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jose Manuel Gonzalez", "address": "5156 Mineral Lake Dr, Las Vegas, NV, 89122, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "5156 Mineral Lake Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jose Manuel Gonzalez", "address": "5156 Mineral Lake Dr, Las Vegas, NV, 89122, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "5156 Mineral Lake Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 TO 60 LLC", "entity_number": "E5081912020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/27/2020", "nv_business_id": "NV20201726962", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": "", "agent_name": "UNIQUE ACCOUNTING, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201726962", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9550 S. EASTERN AVE, SUITE 272, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9550 S. EASTERN AVE", "city": "SUITE 272", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2020", "effective_date": "02/27/2020", "filing_number": "20200508192", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10908845,this);"}, {"file_date": "02/27/2020", "effective_date": "02/27/2020", "filing_number": "20200508190", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10908844,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12 tribes trucking LLC", "business_id": "1978500", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/30/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212151074", "entity_number": "E15705682021-8", "mark_number": "", "manage_nv_business_id": "NV20212151074", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "12 TRIBES TRUCKING LLC", "entity_number": "E15705682021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/30/2021", "nv_business_id": "NV20212151074", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212151074", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12 TRIBES TRUCKING LLC", "Entity Number": "E15705682021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/30/2021", "NV Business ID": "NV20212151074", "Termination Date": "", "Annual Report Due Date": "6/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Lashnna Glorisha Hankins", "address": "3337 Casey Dr., Apt. 103, Las Vegas, NV, 89120, USA", "last_updated": "06/30/2021", "status": "Active", "address_components": {"street": "3337 Casey Dr.", "city": "Apt. 103", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Lashnna Glorisha Hankins", "address": "3337 Casey Dr., Apt. 103, Las Vegas, NV, 89120, USA", "last_updated": "06/30/2021", "status": "Active", "address_components": {"street": "3337 Casey Dr.", "city": "Apt. 103", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12 TRIBES TRUCKING LLC", "entity_number": "E15705682021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/30/2021", "nv_business_id": "NV20212151074", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212151074", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2021", "effective_date": "06/30/2021", "filing_number": "20211570569", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11899726,this);"}, {"file_date": "06/30/2021", "effective_date": "06/30/2021", "filing_number": "20211570567", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11899725,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12t Arts and Engagement LLC", "business_id": "1857341", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/01/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201792102", "entity_number": "E6978102020-2", "mark_number": "", "manage_nv_business_id": "NV20201792102", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "12T ARTS AND ENGAGEMENT LLC", "entity_number": "E6978102020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/01/2020", "nv_business_id": "NV20201792102", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": ""}, "agent": {"name": "FINANCIAL GROOVE LLC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20201792102", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "231 W CHARLESTON BLVD STE 140, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "231 W CHARLESTON BLVD STE 140", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12T ARTS AND ENGAGEMENT LLC", "Entity Number": "E6978102020-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/01/2020", "NV Business ID": "NV20201792102", "Termination Date": "", "Annual Report Due Date": "6/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "FINANCIAL GROOVE LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "231 W CHARLESTON BLVD STE 140, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Brent Holmes", "address": "1900 Cameron St, Las Vegas, NV, 89102, USA", "last_updated": "06/01/2020", "status": "Active", "address_components": {"street": "1900 Cameron St", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "Ashanti McGee", "address": "1900 Cameron St, Las Vegas, NV, 89102, USA", "last_updated": "06/01/2020", "status": "Active", "address_components": {"street": "1900 Cameron St", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Brent Holmes", "address": "1900 Cameron St, Las Vegas, NV, 89102, USA", "last_updated": "06/01/2020", "status": "Active", "address_components": {"street": "1900 Cameron St", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "Ashanti McGee", "address": "1900 Cameron St, Las Vegas, NV, 89102, USA", "last_updated": "06/01/2020", "status": "Active", "address_components": {"street": "1900 Cameron St", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12T ARTS AND ENGAGEMENT LLC", "entity_number": "E6978102020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/01/2020", "nv_business_id": "NV20201792102", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": "", "agent_name": "FINANCIAL GROOVE LLC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201792102", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "231 W CHARLESTON BLVD STE 140, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "231 W CHARLESTON BLVD STE 140", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2021", "effective_date": "06/30/2021", "filing_number": "20211571249", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11900519,this);"}, {"file_date": "06/01/2020", "effective_date": "06/01/2020", "filing_number": "20200697811", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11079602,this);"}, {"file_date": "06/01/2020", "effective_date": "06/01/2020", "filing_number": "20200697809", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11079601,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "12T ARTS AND ENGAGEMENT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2021"}, "name_changes": {"date": "06/01/2020", "name": "12T ARTS AND ENGAGEMENT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "FINANCIAL GROOVE LLC", "attention": "", "address1_address2_city_state_zip_country": "231 W CHARLESTON BLVD STE 140, LAS VEGAS, NV, 89102, USA", "email": "info@financialGroove.com"}], "officers": [{"date": "06/01/2020", "title": "Managing Member", "name": "Brent Holmes", "attention": "", "address1_address2_city_state_zip_country": "1900 Cameron St, Las Vegas, NV, 89102, USA"}, {"date": "06/01/2020", "title": "Managing Member", "name": "Ashanti McGee", "attention": "", "address1_address2_city_state_zip_country": "1900 Cameron St, Las Vegas, NV, 89102, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TET Music LLC", "business_id": "2254288", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/05/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232969792", "entity_number": "E36762272023-4", "mark_number": "", "manage_nv_business_id": "NV20232969792", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "12TET MUSIC LLC", "entity_number": "E36762272023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/05/2023", "nv_business_id": "NV20232969792", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Herbert Darius Thames", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232969792", "office_or_position": "", "jurisdiction": "", "street_address": "5400 W Cheyenne Ave , Apt. 2036, Las Vegas, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5400 W Cheyenne Ave", "city": "Apt. 2036", "state": "Las Vegas", "zip_code": "NV", "country": "89108"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TET MUSIC LLC", "Entity Number": "E36762272023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/05/2023", "NV Business ID": "NV20232969792", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Herbert Darius Thames", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5400 W Cheyenne Ave , Apt. 2036, Las Vegas, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Herbert Darius Thames", "address": "7513 Figaro Street Apt. 101, Las Vegas, NV, 89128, USA", "last_updated": "10/02/2024", "status": "Active", "address_components": {"street": "7513 Figaro Street Apt. 101", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Herbert Darius Thames", "address": "7513 Figaro Street Apt. 101, Las Vegas, NV, 89128, USA", "last_updated": "10/02/2024", "status": "Active", "address_components": {"street": "7513 Figaro Street Apt. 101", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TET MUSIC LLC", "entity_number": "E36762272023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/05/2023", "nv_business_id": "NV20232969792", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Herbert Darius Thames", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232969792", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5400 W Cheyenne Ave , Apt. 2036, Las Vegas, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5400 W Cheyenne Ave", "city": "Apt. 2036", "state": "Las Vegas", "zip_code": "NV", "country": "89108"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2025", "effective_date": "12/29/2025", "filing_number": "20255404191", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16741376,this);"}, {"file_date": "10/02/2024", "effective_date": "10/02/2024", "filing_number": "20244371967", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14455219,this);"}, {"file_date": "12/05/2023", "effective_date": "12/05/2023", "filing_number": "20233676228", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13793849,this);"}, {"file_date": "12/05/2023", "effective_date": "12/05/2023", "filing_number": "20233676226", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13793848,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "12TET MUSIC LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/05/2023", "name": "12TET MUSIC LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Herbert Darius Thames", "attention": "", "address1_address2_city_state_zip_country": "5400 W Cheyenne Ave , Apt. 2036, Las Vegas, NV, 89108, USA", "email": "12tetmusic@gmail.com"}], "officers": [{"date": "10/02/2024", "title": "Manager", "name": "Herbert Darius Thames", "attention": "", "address1_address2_city_state_zip_country": "7513 Figaro Street Apt. 101, Las Vegas, NV, 89128, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH AVENUE - NEW YORK, LLC", "business_id": "72487", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/24/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021117971", "entity_number": "LLC11637-2002", "mark_number": "", "manage_nv_business_id": "NV20021117971", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "12TH AVENUE - NEW YORK, LLC", "entity_number": "LLC11637-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/24/2002", "nv_business_id": "NV20021117971", "termination_date": "9/24/2502", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021117971", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH AVENUE - NEW YORK, LLC", "Entity Number": "LLC11637-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/24/2002", "NV Business ID": "NV20021117971", "Termination Date": "9/24/2502", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HVM INVESTMENT COMPANY LP", "address": "8252 E LANSING RD, DURAND, MI, 48429, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8252 E LANSING RD", "city": "DURAND", "state": "MI", "zip_code": "48429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HVM INVESTMENT COMPANY LP", "address": "8252 E LANSING RD, DURAND, MI, 48429, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8252 E LANSING RD", "city": "DURAND", "state": "MI", "zip_code": "48429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TH AVENUE - NEW YORK, LLC", "entity_number": "LLC11637-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/24/2002", "nv_business_id": "NV20021117971", "termination_date": "9/24/2502", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021117971", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/19/2025", "effective_date": "09/19/2025", "filing_number": "20255192009", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15222591,this);"}, {"file_date": "08/16/2024", "effective_date": "08/16/2024", "filing_number": "20244264042", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14357524,this);"}, {"file_date": "07/27/2023", "effective_date": "07/27/2023", "filing_number": "20233500222", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13631962,this);"}, {"file_date": "08/12/2022", "effective_date": "08/12/2022", "filing_number": "20222584370", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12818699,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "12TH AVENUE - NEW YORK, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/24/2002", "name": "12TH AVENUE - NEW YORK, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "01/29/2005", "title": "Manager", "name": "HVM INVESTMENT COMPANY LP", "attention": "", "address1_address2_city_state_zip_country": "8252 E LANSING RD, DURAND, MI, 48429, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH AVENUE INVESTMENTS INC.", "business_id": "483168", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/04/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031366113", "entity_number": "C13268-2003", "mark_number": "", "manage_nv_business_id": "NV20031366113", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "12TH AVENUE INVESTMENTS INC.", "entity_number": "C13268-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/04/2003", "nv_business_id": "NV20031366113", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": "MARISA TORINO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031366113", "office_or_position": "", "jurisdiction": "", "street_address": "176 MIRADOR ST, HENDERSON, NV, 89074, USA", "mailing_address": "1350 E FLAMINGO RD, #844, LAS VEGAS, NV, 89119", "street_address_components": {"street": "176 MIRADOR ST", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "1350 E FLAMINGO RD", "city": "#844", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, "raw_fields": {"Entity Name": "12TH AVENUE INVESTMENTS INC.", "Entity Number": "C13268-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/04/2003", "NV Business ID": "NV20031366113", "Termination Date": "", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARISA TORINO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "176 MIRADOR ST, HENDERSON, NV, 89074, USA", "Mailing Address": "1350 E FLAMINGO RD, #844, LAS VEGAS, NV, 89119"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JEFF HOWARD", "address": "PO BOX 137, WEST YARMOUTH, MA, 2673", "last_updated": "03/24/2009", "status": "Active", "address_components": {"street": "PO BOX 137", "city": "WEST YARMOUTH", "state": "MA", "zip_code": "2673", "country": ""}}, {"title": "Secretary", "name": "JEFF HOWARD", "address": "PO BOX 137, WEST YARMOUTH, MA, 2673", "last_updated": "03/24/2009", "status": "Active", "address_components": {"street": "PO BOX 137", "city": "WEST YARMOUTH", "state": "MA", "zip_code": "2673", "country": ""}}, {"title": "Treasurer", "name": "JEFF HOWARD", "address": "PO BOX 137, WEST YARMOUTH, MA, 2673", "last_updated": "03/24/2009", "status": "Active", "address_components": {"street": "PO BOX 137", "city": "WEST YARMOUTH", "state": "MA", "zip_code": "2673", "country": ""}}, {"title": "Director", "name": "JEFF HOWARD", "address": "PO BOX 137, WEST YARMOUTH, MA, 2673", "last_updated": "03/24/2009", "status": "Active", "address_components": {"street": "PO BOX 137", "city": "WEST YARMOUTH", "state": "MA", "zip_code": "2673", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JEFF HOWARD", "address": "PO BOX 137, WEST YARMOUTH, MA, 2673", "last_updated": "03/24/2009", "status": "Active", "address_components": {"street": "PO BOX 137", "city": "WEST YARMOUTH", "state": "MA", "zip_code": "2673", "country": ""}}, {"title": "Secretary", "name": "JEFF HOWARD", "address": "PO BOX 137, WEST YARMOUTH, MA, 2673", "last_updated": "03/24/2009", "status": "Active", "address_components": {"street": "PO BOX 137", "city": "WEST YARMOUTH", "state": "MA", "zip_code": "2673", "country": ""}}, {"title": "Treasurer", "name": "JEFF HOWARD", "address": "PO BOX 137, WEST YARMOUTH, MA, 2673", "last_updated": "03/24/2009", "status": "Active", "address_components": {"street": "PO BOX 137", "city": "WEST YARMOUTH", "state": "MA", "zip_code": "2673", "country": ""}}, {"title": "Director", "name": "JEFF HOWARD", "address": "PO BOX 137, WEST YARMOUTH, MA, 2673", "last_updated": "03/24/2009", "status": "Active", "address_components": {"street": "PO BOX 137", "city": "WEST YARMOUTH", "state": "MA", "zip_code": "2673", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12TH AVENUE INVESTMENTS INC.", "entity_number": "C13268-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/04/2003", "nv_business_id": "NV20031366113", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": "MARISA TORINO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031366113", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "176 MIRADOR ST, HENDERSON, NV, 89074, USA", "agent_mailing_address": "1350 E FLAMINGO RD, #844, LAS VEGAS, NV, 89119", "agent_street_address_components": {"street": "176 MIRADOR ST", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "1350 E FLAMINGO RD", "city": "#844", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}}, "filing_history": {"rows": [{"file_date": "03/24/2009", "effective_date": "03/24/2009", "filing_number": "20090280088-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4248822,this);"}, {"file_date": "11/05/2007", "effective_date": "11/05/2007", "filing_number": "20070766018-87", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4248476,this);"}, {"file_date": "06/16/2006", "effective_date": "06/16/2006", "filing_number": "20060384335-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4248821,this);"}, {"file_date": "06/22/2005", "effective_date": "06/22/2005", "filing_number": "20050245836-05", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4248066,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12th Dimension Records LLC", "business_id": "1861126", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/16/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201808037", "entity_number": "E7276762020-6", "mark_number": "", "manage_nv_business_id": "NV20201808037", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "12TH DIMENSION RECORDS LLC", "entity_number": "E7276762020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/16/2020", "nv_business_id": "NV20201808037", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": ""}, "agent": {"name": "James Duncan Shorey Jr.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201808037", "office_or_position": "", "jurisdiction": "", "street_address": "1501 s 11th Street, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1501 s 11th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH DIMENSION RECORDS LLC", "Entity Number": "E7276762020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/16/2020", "NV Business ID": "NV20201808037", "Termination Date": "", "Annual Report Due Date": "6/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "James Duncan Shorey Jr.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1501 s 11th Street, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "James Duncan Shorey Jr.", "address": "1501 s 11th Street, Las Vegas, NV, 89104, USA", "last_updated": "06/16/2020", "status": "Active", "address_components": {"street": "1501 s 11th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Manager", "name": "Christina Marie Touzan-Wolfe", "address": "1501 s 11th Street, Las Vegas, NV, 89104, USA", "last_updated": "06/16/2020", "status": "Active", "address_components": {"street": "1501 s 11th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "James Duncan Shorey Jr.", "address": "1501 s 11th Street, Las Vegas, NV, 89104, USA", "last_updated": "06/16/2020", "status": "Active", "address_components": {"street": "1501 s 11th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Manager", "name": "Christina Marie Touzan-Wolfe", "address": "1501 s 11th Street, Las Vegas, NV, 89104, USA", "last_updated": "06/16/2020", "status": "Active", "address_components": {"street": "1501 s 11th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12TH DIMENSION RECORDS LLC", "entity_number": "E7276762020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/16/2020", "nv_business_id": "NV20201808037", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": "", "agent_name": "James Duncan Shorey Jr.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201808037", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1501 s 11th Street, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1501 s 11th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2021", "effective_date": "06/28/2021", "filing_number": "20211564242", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11893566,this);"}, {"file_date": "06/16/2020", "effective_date": "06/16/2020", "filing_number": "20200727677", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11107025,this);"}, {"file_date": "06/16/2020", "effective_date": "06/16/2020", "filing_number": "20200727675", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11107024,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "12TH DIMENSION RECORDS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2021"}, "name_changes": {"date": "06/16/2020", "name": "12TH DIMENSION RECORDS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "James Duncan Shorey Jr.", "attention": "", "address1_address2_city_state_zip_country": "1501 s 11th Street, Las Vegas, NV, 89104, USA", "email": "jamesdshorey@gmail.com"}], "officers": [{"date": "06/16/2020", "title": "Manager", "name": "James Duncan Shorey Jr.", "attention": "", "address1_address2_city_state_zip_country": "1501 s 11th Street, Las Vegas, NV, 89104, USA"}, {"date": "06/16/2020", "title": "Manager", "name": "Christina Marie Touzan-Wolfe", "attention": "", "address1_address2_city_state_zip_country": "1501 s 11th Street, Las Vegas, NV, 89104, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH DREAM ENTERPRISE, LLC", "business_id": "683677", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "05/15/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061704820", "entity_number": "E0361382006-0", "mark_number": "", "manage_nv_business_id": "NV20061704820", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "12TH DREAM ENTERPRISE, LLC", "entity_number": "E0361382006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "05/15/2006", "nv_business_id": "NV20061704820", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "PAMELA A. BURFORD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061704820", "office_or_position": "", "jurisdiction": "", "street_address": "6493 WILLOW BREEZE LN, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "6493 WILLOW BREEZE LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH DREAM ENTERPRISE, LLC", "Entity Number": "E0361382006-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "05/15/2006", "NV Business ID": "NV20061704820", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAMELA A. BURFORD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6493 WILLOW BREEZE LN, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PAMELA BURFORD", "address": "6493 WILLOW BREEZE LN, LAS VEGAS, NV, 89118, USA", "last_updated": "07/06/2006", "status": "Active", "address_components": {"street": "6493 WILLOW BREEZE LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "ARLYRO BURFORD", "address": "6493 WILLOW BREEZE LN, LAS VEGAS, NV, 89118, USA", "last_updated": "07/06/2006", "status": "Active", "address_components": {"street": "6493 WILLOW BREEZE LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "PAMELA BURFORD", "address": "6493 WILLOW BREEZE LN, LAS VEGAS, NV, 89118, USA", "last_updated": "07/06/2006", "status": "Active", "address_components": {"street": "6493 WILLOW BREEZE LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "ARLYRO BURFORD", "address": "6493 WILLOW BREEZE LN, LAS VEGAS, NV, 89118, USA", "last_updated": "07/06/2006", "status": "Active", "address_components": {"street": "6493 WILLOW BREEZE LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12TH DREAM ENTERPRISE, LLC", "entity_number": "E0361382006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "05/15/2006", "nv_business_id": "NV20061704820", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "PAMELA A. BURFORD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061704820", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6493 WILLOW BREEZE LN, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6493 WILLOW BREEZE LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2007", "effective_date": "06/13/2007", "filing_number": "20070367317-46", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5381021,this);"}, {"file_date": "06/30/2006", "effective_date": "06/30/2006", "filing_number": "20060424739-47", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5383634,this);"}, {"file_date": "05/15/2006", "effective_date": "05/15/2006", "filing_number": "20060306160-54", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5380408,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH DREAM INC", "business_id": "691479", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "06/14/2006", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20061070502", "entity_number": "E0444192006-7", "mark_number": "", "manage_nv_business_id": "NV20061070502", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "12TH DREAM INC", "entity_number": "E0444192006-7", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Administrative Hold", "formation_date": "06/14/2006", "nv_business_id": "NV20061070502", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "PAMELA A. BURFORD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061070502", "office_or_position": "", "jurisdiction": "", "street_address": "6493 WILLOW BREEZE LN, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "6493 WILLOW BREEZE LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH DREAM INC", "Entity Number": "E0444192006-7", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Administrative Hold", "Formation Date": "06/14/2006", "NV Business ID": "NV20061070502", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAMELA A. BURFORD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6493 WILLOW BREEZE LN, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "PAMELA A BURFORD", "address": "6205 LAZY RABBIT AVE., LAS VEGAS, NV, 89130, USA", "last_updated": "05/30/2007", "status": "Active", "address_components": {"street": "6205 LAZY RABBIT AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "President", "name": "PAMELA A BURFORO", "address": "6205 LAZY RABBIT AVE., LAS VEGAS, NV, 89130, USA", "last_updated": "05/30/2007", "status": "Active", "address_components": {"street": "6205 LAZY RABBIT AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Director", "name": "ARKYRO BURFORD", "address": "6205 LAZY RABBIT AVE., LAS VEGAS, NV, 89130, USA", "last_updated": "05/30/2007", "status": "Active", "address_components": {"street": "6205 LAZY RABBIT AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Secretary", "name": "KENYA PARHAM", "address": "#17 HERON, IRVINE, CA, 92604, USA", "last_updated": "10/25/2006", "status": "Active", "address_components": {"street": "#17 HERON", "city": "IRVINE", "state": "CA", "zip_code": "92604", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "PAMELA A BURFORD", "address": "6205 LAZY RABBIT AVE., LAS VEGAS, NV, 89130, USA", "last_updated": "05/30/2007", "status": "Active", "address_components": {"street": "6205 LAZY RABBIT AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "President", "name": "PAMELA A BURFORO", "address": "6205 LAZY RABBIT AVE., LAS VEGAS, NV, 89130, USA", "last_updated": "05/30/2007", "status": "Active", "address_components": {"street": "6205 LAZY RABBIT AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Director", "name": "ARKYRO BURFORD", "address": "6205 LAZY RABBIT AVE., LAS VEGAS, NV, 89130, USA", "last_updated": "05/30/2007", "status": "Active", "address_components": {"street": "6205 LAZY RABBIT AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Secretary", "name": "KENYA PARHAM", "address": "#17 HERON, IRVINE, CA, 92604, USA", "last_updated": "10/25/2006", "status": "Active", "address_components": {"street": "#17 HERON", "city": "IRVINE", "state": "CA", "zip_code": "92604", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12TH DREAM INC", "entity_number": "E0444192006-7", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Administrative Hold", "formation_date": "06/14/2006", "nv_business_id": "NV20061070502", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "PAMELA A. BURFORD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061070502", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6493 WILLOW BREEZE LN, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6493 WILLOW BREEZE LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2007", "effective_date": "06/15/2007", "filing_number": "20070367318-57", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5432016,this);"}, {"file_date": "10/23/2006", "effective_date": "10/23/2006", "filing_number": "20060682589-86", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5432001,this);"}, {"file_date": "06/14/2006", "effective_date": "06/14/2006", "filing_number": "20060379077-61", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5433047,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH DREAM PROPERTY SOLUTIONS, LLC", "business_id": "1354771", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/13/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161220180", "entity_number": "E0169282016-6", "mark_number": "", "manage_nv_business_id": "NV20161220180", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "12TH DREAM PROPERTY SOLUTIONS, LLC", "entity_number": "E0169282016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/13/2016", "nv_business_id": "NV20161220180", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161220180", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH DREAM PROPERTY SOLUTIONS, LLC", "Entity Number": "E0169282016-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/13/2016", "NV Business ID": "NV20161220180", "Termination Date": "", "Annual Report Due Date": "4/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TIFFANY LONG", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/31/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "HERMON WILLIAMS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/31/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "TIFFANY LONG", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/31/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "HERMON WILLIAMS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/31/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12TH DREAM PROPERTY SOLUTIONS, LLC", "entity_number": "E0169282016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/13/2016", "nv_business_id": "NV20161220180", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161220180", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2018", "effective_date": "10/24/2018", "filing_number": "20180463635-68", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8634939,this);"}, {"file_date": "03/31/2017", "effective_date": "03/31/2017", "filing_number": "20170143062-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8631307,this);"}, {"file_date": "05/27/2016", "effective_date": "05/27/2016", "filing_number": "20160239976-95", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8632893,this);"}, {"file_date": "04/13/2016", "effective_date": "04/13/2016", "filing_number": "20160166938-82", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8630902,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH HOUSE PRODUCTIONS REAL ESTATE, INC.", "business_id": "623266", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/19/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051599544", "entity_number": "E0643252005-5", "mark_number": "", "manage_nv_business_id": "NV20051599544", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "12TH HOUSE PRODUCTIONS REAL ESTATE, INC.", "entity_number": "E0643252005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/19/2005", "nv_business_id": "NV20051599544", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": ""}, "agent": {"name": "DONALD MAYES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051599544", "office_or_position": "", "jurisdiction": "", "street_address": "1509 MCWILLIAMS, LAS VEGAS, NV, 89101, USA", "mailing_address": "7201 HAVEN AVENUE, E-295, ALTA LOMA, NV, 91701", "street_address_components": {"street": "1509 MCWILLIAMS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "7201 HAVEN AVENUE", "city": "E-295", "state": "ALTA LOMA", "zip_code": "NV", "country": "91701"}}, "raw_fields": {"Entity Name": "12TH HOUSE PRODUCTIONS REAL ESTATE, INC.", "Entity Number": "E0643252005-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/19/2005", "NV Business ID": "NV20051599544", "Termination Date": "", "Annual Report Due Date": "9/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD MAYES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1509 MCWILLIAMS, LAS VEGAS, NV, 89101, USA", "Mailing Address": "7201 HAVEN AVENUE, E-295, ALTA LOMA, NV, 91701"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DONNA R MUHAMMAD", "address": "1509 MC WILLIAMS, LAS VEGAS, NV, 89101, USA", "last_updated": "10/12/2005", "status": "Active", "address_components": {"street": "1509 MC WILLIAMS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "DONNA R MUHAMMAD", "address": "1509 MC WILLIAMS, LAS VEGAS, NV, 89101, USA", "last_updated": "10/12/2005", "status": "Active", "address_components": {"street": "1509 MC WILLIAMS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "DONNA R MUHAMMAD", "address": "1509 MC WILLIAMS, LAS VEGAS, NV, 89101, USA", "last_updated": "10/12/2005", "status": "Active", "address_components": {"street": "1509 MC WILLIAMS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "DONNA R MUHAMMAD", "address": "1509 MC WILLIAMS, LAS VEGAS, NV, 89101, USA", "last_updated": "10/12/2005", "status": "Active", "address_components": {"street": "1509 MC WILLIAMS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DONNA R MUHAMMAD", "address": "1509 MC WILLIAMS, LAS VEGAS, NV, 89101, USA", "last_updated": "10/12/2005", "status": "Active", "address_components": {"street": "1509 MC WILLIAMS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "DONNA R MUHAMMAD", "address": "1509 MC WILLIAMS, LAS VEGAS, NV, 89101, USA", "last_updated": "10/12/2005", "status": "Active", "address_components": {"street": "1509 MC WILLIAMS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "DONNA R MUHAMMAD", "address": "1509 MC WILLIAMS, LAS VEGAS, NV, 89101, USA", "last_updated": "10/12/2005", "status": "Active", "address_components": {"street": "1509 MC WILLIAMS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "DONNA R MUHAMMAD", "address": "1509 MC WILLIAMS, LAS VEGAS, NV, 89101, USA", "last_updated": "10/12/2005", "status": "Active", "address_components": {"street": "1509 MC WILLIAMS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12TH HOUSE PRODUCTIONS REAL ESTATE, INC.", "entity_number": "E0643252005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/19/2005", "nv_business_id": "NV20051599544", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": "", "agent_name": "DONALD MAYES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051599544", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1509 MCWILLIAMS, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "7201 HAVEN AVENUE, E-295, ALTA LOMA, NV, 91701", "agent_street_address_components": {"street": "1509 MCWILLIAMS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "7201 HAVEN AVENUE", "city": "E-295", "state": "ALTA LOMA", "zip_code": "NV", "country": "91701"}}}, "filing_history": {"rows": [{"file_date": "11/14/2005", "effective_date": "11/14/2005", "filing_number": "20050552398-09", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5029634,this);"}, {"file_date": "10/12/2005", "effective_date": "10/12/2005", "filing_number": "20050474570-44", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5029657,this);"}, {"file_date": "09/19/2005", "effective_date": "09/19/2005", "filing_number": "20050418787-72", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5029601,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH MAN INVESTMENTS LLC", "business_id": "1326860", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/16/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151621044", "entity_number": "E0490472015-8", "mark_number": "", "manage_nv_business_id": "NV20151621044", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "12TH MAN INVESTMENTS LLC", "entity_number": "E0490472015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/16/2015", "nv_business_id": "NV20151621044", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "WSFS SPE SERVICES, LLC", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20151621044", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "101 CONVENTION CENTER DR STE 838, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "101 CONVENTION CENTER DR STE 838", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH MAN INVESTMENTS LLC", "Entity Number": "E0490472015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/16/2015", "NV Business ID": "NV20151621044", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "WSFS SPE SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "101 CONVENTION CENTER DR STE 838, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JEFFREY G UMOSELLA", "address": "101 CONVENTION CENTER DR STE 838, LAS VEGAS, NV, 89109, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "101 CONVENTION CENTER DR STE 838", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JEFFREY G UMOSELLA", "address": "101 CONVENTION CENTER DR STE 838, LAS VEGAS, NV, 89109, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "101 CONVENTION CENTER DR STE 838", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TH MAN INVESTMENTS LLC", "entity_number": "E0490472015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/16/2015", "nv_business_id": "NV20151621044", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "WSFS SPE SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151621044", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "101 CONVENTION CENTER DR STE 838, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "101 CONVENTION CENTER DR STE 838", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/09/2025", "effective_date": "09/09/2025", "filing_number": "20255162610", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15193109,this);"}, {"file_date": "10/15/2024", "effective_date": "10/15/2024", "filing_number": "20244400937", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14480789,this);"}, {"file_date": "10/11/2023", "effective_date": "10/11/2023", "filing_number": "20233551971", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13681046,this);"}, {"file_date": "10/10/2022", "effective_date": "10/10/2022", "filing_number": "20222680206", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12907079,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "12TH MAN INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/16/2015", "name": "12TH MAN INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "WSFS SPE SERVICES, LLC", "attention": "", "address1_address2_city_state_zip_country": "101 CONVENTION CENTER DR STE 838, LAS VEGAS, NV, 89109, USA", "email": "ctnevada@christianatrust.com"}], "officers": [{"date": "10/11/2018", "title": "Manager", "name": "JEFFREY G UMOSELLA", "attention": "", "address1_address2_city_state_zip_country": "101 CONVENTION CENTER DR STE 838, LAS VEGAS, NV, 89109, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH MAN SAFETY CONSULTING LLC", "business_id": "1495529", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/30/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181623915", "entity_number": "E0410042018-4", "mark_number": "", "manage_nv_business_id": "NV20181623915", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "12TH MAN SAFETY CONSULTING LLC", "entity_number": "E0410042018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/30/2018", "nv_business_id": "NV20181623915", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181623915", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH MAN SAFETY CONSULTING LLC", "Entity Number": "E0410042018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/30/2018", "NV Business ID": "NV20181623915", "Termination Date": "", "Annual Report Due Date": "8/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Steven Miller", "address": "3759 Ryeland Cove, Mckinney, TX, 75071, USA", "last_updated": "07/13/2020", "status": "Active", "address_components": {"street": "3759 Ryeland Cove", "city": "Mckinney", "state": "TX", "zip_code": "75071", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Steven Miller", "address": "3759 Ryeland Cove, Mckinney, TX, 75071, USA", "last_updated": "07/13/2020", "status": "Active", "address_components": {"street": "3759 Ryeland Cove", "city": "Mckinney", "state": "TX", "zip_code": "75071", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TH MAN SAFETY CONSULTING LLC", "entity_number": "E0410042018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/30/2018", "nv_business_id": "NV20181623915", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181623915", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/13/2024", "effective_date": "06/13/2024", "filing_number": "20244124901", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(14228124,this);"}, {"file_date": "09/21/2021", "effective_date": "09/21/2021", "filing_number": "20211766147", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12070546,this);"}, {"file_date": "07/13/2020", "effective_date": "07/13/2020", "filing_number": "20200779012", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11159510,this);"}, {"file_date": "08/30/2019", "effective_date": "08/30/2019", "filing_number": "20190130170", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10554247,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH MAN TECHNOLOGIES, INC.", "business_id": "1023173", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/17/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101881413", "entity_number": "E0607202010-3", "mark_number": "", "manage_nv_business_id": "NV20101881413", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "12TH MAN TECHNOLOGIES, INC.", "entity_number": "E0607202010-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/17/2010", "nv_business_id": "NV20101881413", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101881413", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH MAN TECHNOLOGIES, INC.", "Entity Number": "E0607202010-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "12/17/2010", "NV Business ID": "NV20101881413", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ALEX STENZLER", "address": "771 TERRAINE AVE, LONG BEACH, CA, 90804, USA", "last_updated": "12/05/2018", "status": "Active", "address_components": {"street": "771 TERRAINE AVE", "city": "LONG BEACH", "state": "CA", "zip_code": "90804", "country": "USA"}}, {"title": "Secretary", "name": "STEVE HAN", "address": "18768 ASHFORD LANE, HUNTINGTON BEACH, CA, 92648, USA", "last_updated": "12/05/2018", "status": "Active", "address_components": {"street": "18768 ASHFORD LANE", "city": "HUNTINGTON BEACH", "state": "CA", "zip_code": "92648", "country": "USA"}}, {"title": "Treasurer", "name": "LISA MOLLER", "address": "771 TERRAINE AVE, LONG BEACH, CA, 90804, USA", "last_updated": "12/05/2018", "status": "Active", "address_components": {"street": "771 TERRAINE AVE", "city": "LONG BEACH", "state": "CA", "zip_code": "90804", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ALEX STENZLER", "address": "771 TERRAINE AVE, LONG BEACH, CA, 90804, USA", "last_updated": "12/05/2018", "status": "Active", "address_components": {"street": "771 TERRAINE AVE", "city": "LONG BEACH", "state": "CA", "zip_code": "90804", "country": "USA"}}, {"title": "Secretary", "name": "STEVE HAN", "address": "18768 ASHFORD LANE, HUNTINGTON BEACH, CA, 92648, USA", "last_updated": "12/05/2018", "status": "Active", "address_components": {"street": "18768 ASHFORD LANE", "city": "HUNTINGTON BEACH", "state": "CA", "zip_code": "92648", "country": "USA"}}, {"title": "Treasurer", "name": "LISA MOLLER", "address": "771 TERRAINE AVE, LONG BEACH, CA, 90804, USA", "last_updated": "12/05/2018", "status": "Active", "address_components": {"street": "771 TERRAINE AVE", "city": "LONG BEACH", "state": "CA", "zip_code": "90804", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "12TH MAN TECHNOLOGIES, INC.", "entity_number": "E0607202010-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/17/2010", "nv_business_id": "NV20101881413", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101881413", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/09/2025", "effective_date": "12/09/2025", "filing_number": "20255361818", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16069145,this);"}, {"file_date": "12/12/2024", "effective_date": "12/12/2024", "filing_number": "20244527400", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14596192,this);"}, {"file_date": "12/19/2023", "effective_date": "12/19/2023", "filing_number": "20233703488", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13820084,this);"}, {"file_date": "12/19/2022", "effective_date": "12/19/2022", "filing_number": "20222823451", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13043972,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "12TH MAN TECHNOLOGIES, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/17/2010", "name": "12TH MAN TECHNOLOGIES, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BUSINESS FILINGS INCORPORATED", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "agent@bizfilings.com"}], "officers": [{"date": "12/05/2018", "title": "President", "name": "ALEX STENZLER", "attention": "", "address1_address2_city_state_zip_country": "771 TERRAINE AVE, LONG BEACH, CA, 90804, USA"}, {"date": "12/05/2018", "title": "Secretary", "name": "STEVE HAN", "attention": "", "address1_address2_city_state_zip_country": "18768 ASHFORD LANE, HUNTINGTON BEACH, CA, 92648, USA"}, {"date": "12/05/2018", "title": "Treasurer", "name": "LISA MOLLER", "attention": "", "address1_address2_city_state_zip_country": "771 TERRAINE AVE, LONG BEACH, CA, 90804, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH MELINDA AVENUE, LLC", "business_id": "789663", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/20/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071290527", "entity_number": "E0511182007-9", "mark_number": "", "manage_nv_business_id": "NV20071290527", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "12TH MELINDA AVENUE, LLC", "entity_number": "E0511182007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/20/2007", "nv_business_id": "NV20071290527", "termination_date": "", "annual_report_due": "7/31/2011", "compliance_hold": ""}, "agent": {"name": "ALAN ROSELINSKY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071290527", "office_or_position": "", "jurisdiction": "", "street_address": "8350 W. SAHARA SUITE 210, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8350 W. SAHARA SUITE 210", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH MELINDA AVENUE, LLC", "Entity Number": "E0511182007-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/20/2007", "NV Business ID": "NV20071290527", "Termination Date": "", "Annual Report Due Date": "7/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALAN ROSELINSKY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8350 W. SAHARA SUITE 210, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GREAT AMERICAN CAPITAL", "address": "8350 W. SAHARA AVE, SUITE 210, LAS VEGAS, NV, 89117, USA", "last_updated": "07/29/2010", "status": "Active", "address_components": {"street": "8350 W. SAHARA AVE", "city": "SUITE 210", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GREAT AMERICAN CAPITAL", "address": "8350 W. SAHARA AVE, SUITE 210, LAS VEGAS, NV, 89117, USA", "last_updated": "07/29/2010", "status": "Active", "address_components": {"street": "8350 W. SAHARA AVE", "city": "SUITE 210", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TH MELINDA AVENUE, LLC", "entity_number": "E0511182007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/20/2007", "nv_business_id": "NV20071290527", "termination_date": "", "annual_report_due": "7/31/2011", "compliance_hold": "", "agent_name": "ALAN ROSELINSKY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071290527", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8350 W. SAHARA SUITE 210, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8350 W. SAHARA SUITE 210", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2010", "effective_date": "07/29/2010", "filing_number": "20100565190-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5962749,this);"}, {"file_date": "06/09/2009", "effective_date": "06/09/2009", "filing_number": "20090470946-81", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5962748,this);"}, {"file_date": "06/26/2008", "effective_date": "06/26/2008", "filing_number": "20080427248-07", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5963298,this);"}, {"file_date": "08/13/2007", "effective_date": "08/13/2007", "filing_number": "20070560059-14", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5965666,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12th St Ogden LLC", "business_id": "2444486", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/18/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253495770", "entity_number": "E53845992025-0", "mark_number": "", "manage_nv_business_id": "NV20253495770", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "12TH ST OGDEN LLC", "entity_number": "E53845992025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/18/2025", "nv_business_id": "NV20253495770", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Walls Law Firm", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253495770", "office_or_position": "", "jurisdiction": "", "street_address": "7906 W. Sahara Ave., Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7906 W. Sahara Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH ST OGDEN LLC", "Entity Number": "E53845992025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/18/2025", "NV Business ID": "NV20253495770", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Walls Law Firm", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7906 W. Sahara Ave., Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Avi Schlesinger", "address": "2921 N. Tenaya Way, Las Vegas, NV, 89128, USA", "last_updated": "12/18/2025", "status": "Active", "address_components": {"street": "2921 N. Tenaya Way", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Avi Schlesinger", "address": "2921 N. Tenaya Way, Las Vegas, NV, 89128, USA", "last_updated": "12/18/2025", "status": "Active", "address_components": {"street": "2921 N. Tenaya Way", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TH ST OGDEN LLC", "entity_number": "E53845992025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/18/2025", "nv_business_id": "NV20253495770", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Walls Law Firm", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253495770", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7906 W. Sahara Ave., Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7906 W. Sahara Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2025", "effective_date": "12/18/2025", "filing_number": "20255384600", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16724210,this);"}, {"file_date": "12/18/2025", "effective_date": "12/18/2025", "filing_number": "20255384598", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16724209,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH ST. CHINO ENTERPRISE, LLC", "business_id": "1406298", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/20/2017", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20171181093", "entity_number": "E0132662017-0", "mark_number": "", "manage_nv_business_id": "NV20171181093", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "12TH ST. CHINO ENTERPRISE, LLC", "entity_number": "E0132662017-0", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "03/20/2017", "nv_business_id": "NV20171181093", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171181093", "office_or_position": "", "jurisdiction": "California", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH ST. CHINO ENTERPRISE, LLC", "Entity Number": "E0132662017-0", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "03/20/2017", "NV Business ID": "NV20171181093", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PAUL TRUMP", "address": "10907 DOWNEY AVE, SUITE 203, DOWNEY, CA, 90241 - 3981, USA", "last_updated": "03/25/2019", "status": "Active", "address_components": {"street": "10907 DOWNEY AVE", "city": "SUITE 203", "state": "DOWNEY", "zip_code": "CA", "country": "90241 - 3981"}}, {"title": "Managing Member", "name": "VICKIE J CAMPBELL", "address": "10907 DOWNEY AVE, SUITE 203, DOWNEY, CA, 90241, USA", "last_updated": "03/25/2019", "status": "Active", "address_components": {"street": "10907 DOWNEY AVE", "city": "SUITE 203", "state": "DOWNEY", "zip_code": "CA", "country": "90241"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "PAUL TRUMP", "address": "10907 DOWNEY AVE, SUITE 203, DOWNEY, CA, 90241 - 3981, USA", "last_updated": "03/25/2019", "status": "Active", "address_components": {"street": "10907 DOWNEY AVE", "city": "SUITE 203", "state": "DOWNEY", "zip_code": "CA", "country": "90241 - 3981"}}, {"title": "Managing Member", "name": "VICKIE J CAMPBELL", "address": "10907 DOWNEY AVE, SUITE 203, DOWNEY, CA, 90241, USA", "last_updated": "03/25/2019", "status": "Active", "address_components": {"street": "10907 DOWNEY AVE", "city": "SUITE 203", "state": "DOWNEY", "zip_code": "CA", "country": "90241"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12TH ST. CHINO ENTERPRISE, LLC", "entity_number": "E0132662017-0", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "03/20/2017", "nv_business_id": "NV20171181093", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171181093", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2026", "effective_date": "02/04/2026", "filing_number": "20265498724", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16824644,this);"}, {"file_date": "02/05/2025", "effective_date": "02/05/2025", "filing_number": "20254647336", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14710587,this);"}, {"file_date": "01/22/2024", "effective_date": "01/22/2024", "filing_number": "20243770783", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13892331,this);"}, {"file_date": "02/06/2023", "effective_date": "02/06/2023", "filing_number": "20232935023", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13150785,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "12TH ST. CHINO ENTERPRISE, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/20/2017", "name": "12TH ST. CHINO ENTERPRISE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BUSINESS FILINGS INCORPORATED", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "agent@bizfilings.com"}], "officers": [{"date": "03/25/2019", "title": "Manager", "name": "PAUL TRUMP", "attention": "", "address1_address2_city_state_zip_country": "10907 DOWNEY AVE, SUITE 203, DOWNEY, CA, 90241 - 3981, USA"}, {"date": "03/25/2019", "title": "Managing Member", "name": "VICKIE J CAMPBELL", "attention": "", "address1_address2_city_state_zip_country": "10907 DOWNEY AVE, SUITE 203, DOWNEY, CA, 90241, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH ST. KREATIONS", "business_id": "1591101", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "09/29/2014", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20141615051", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20141615051", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "12TH ST. KREATIONS", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "09/29/2014", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH ST. KREATIONS", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Expired", "Formation Date": "09/29/2014", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "12TH ST. KREATIONS", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "09/29/2014", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2014", "effective_date": "09/29/2014", "filing_number": "P20140929-0136", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(10051551,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH STREET ASSOCIATES, LLC", "business_id": "1167679", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/19/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131170580", "entity_number": "E0140542013-2", "mark_number": "", "manage_nv_business_id": "NV20131170580", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "12TH STREET ASSOCIATES, LLC", "entity_number": "E0140542013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/19/2013", "nv_business_id": "NV20131170580", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "GASTON WILKERSON ASSOCIATION SERVICES", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20131170580", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4751 Caughlin Pwky Ste A, Reno, NV, 89519, USA", "mailing_address": "", "street_address_components": {"street": "4751 Caughlin Pwky Ste A", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH STREET ASSOCIATES, LLC", "Entity Number": "E0140542013-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/19/2013", "NV Business ID": "NV20131170580", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "GASTON WILKERSON ASSOCIATION SERVICES", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4751 Caughlin Pwky Ste A, Reno, NV, 89519, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FRANK GALLAGHER", "address": "5310 KIETZKE LANE STE 204, RENO, NV, 89511, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "5310 KIETZKE LANE STE 204", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "DONALD B WILKERSON", "address": "4751 CAUGHLIN PARKWAY, RENO, NV, 89519, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "4751 CAUGHLIN PARKWAY", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "FRANK GALLAGHER", "address": "5310 KIETZKE LANE STE 204, RENO, NV, 89511, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "5310 KIETZKE LANE STE 204", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "DONALD B WILKERSON", "address": "4751 CAUGHLIN PARKWAY, RENO, NV, 89519, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "4751 CAUGHLIN PARKWAY", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12TH STREET ASSOCIATES, LLC", "entity_number": "E0140542013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/19/2013", "nv_business_id": "NV20131170580", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "GASTON WILKERSON ASSOCIATION SERVICES", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131170580", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4751 Caughlin Pwky Ste A, Reno, NV, 89519, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4751 Caughlin Pwky Ste A", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2024", "effective_date": "03/04/2024", "filing_number": "20243883449", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13991194,this);"}, {"file_date": "02/28/2023", "effective_date": "02/28/2023", "filing_number": "20232990036", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13202282,this);"}, {"file_date": "03/02/2022", "effective_date": "03/02/2022", "filing_number": "20222141126", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12422411,this);"}, {"file_date": "03/08/2021", "effective_date": "03/08/2021", "filing_number": "20211292273", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11654433,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "12TH STREET ASSOCIATES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2024"}, "name_changes": {"date": "03/19/2013", "name": "12TH STREET ASSOCIATES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GASTON & WILKERSON MANAGEMENT GROUP", "attention": "", "address1_address2_city_state_zip_country": "4751 CAUGHLIN PKWY, RENO, NV, 89509, USA", "email": "don@gastonwilkerson.com"}], "officers": [{"date": "03/01/2019", "title": "Manager", "name": "FRANK GALLAGHER", "attention": "", "address1_address2_city_state_zip_country": "5310 KIETZKE LANE STE 204, RENO, NV, 89511, USA"}, {"date": "03/01/2019", "title": "Manager", "name": "DONALD B WILKERSON", "attention": "", "address1_address2_city_state_zip_country": "4751 CAUGHLIN PARKWAY, RENO, NV, 89519, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH STREET CORPORATION", "business_id": "434226", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/10/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011503054", "entity_number": "C32683-2001", "mark_number": "", "manage_nv_business_id": "NV20011503054", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "12TH STREET CORPORATION", "entity_number": "C32683-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/10/2001", "nv_business_id": "NV20011503054", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": ""}, "agent": {"name": "LAVONNE (LILLI) FROST", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011503054", "office_or_position": "", "jurisdiction": "", "street_address": "1414 E TELEGRAPH ST, CARSON CITY, NV, 89701, USA", "mailing_address": "PO BOX 2661, CARSON CITY, NV, 89702", "street_address_components": {"street": "1414 E TELEGRAPH ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 2661", "city": "CARSON CITY", "state": "NV", "zip_code": "89702", "country": ""}}, "raw_fields": {"Entity Name": "12TH STREET CORPORATION", "Entity Number": "C32683-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/10/2001", "NV Business ID": "NV20011503054", "Termination Date": "", "Annual Report Due Date": "12/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAVONNE (LILLI) FROST", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1414 E TELEGRAPH ST, CARSON CITY, NV, 89701, USA", "Mailing Address": "PO BOX 2661, CARSON CITY, NV, 89702"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "THOMAS D WILLIAMSON", "address": "9730 SOUTH 700 EAST #101, SANDY, UT, 84070, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9730 SOUTH 700 EAST #101", "city": "SANDY", "state": "UT", "zip_code": "84070", "country": "USA"}}, {"title": "Secretary", "name": "ELIZABETH COLMENARES", "address": "1535 EAST RIVER OAKS, SANDY, UT, 84093, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1535 EAST RIVER OAKS", "city": "SANDY", "state": "UT", "zip_code": "84093", "country": "USA"}}, {"title": "Treasurer", "name": "THOMAS D WILLIAMSON", "address": "9730 SOUTH 700 EAST #101, SANDY, UT, 84070, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9730 SOUTH 700 EAST #101", "city": "SANDY", "state": "UT", "zip_code": "84070", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "THOMAS D WILLIAMSON", "address": "9730 SOUTH 700 EAST #101, SANDY, UT, 84070, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9730 SOUTH 700 EAST #101", "city": "SANDY", "state": "UT", "zip_code": "84070", "country": "USA"}}, {"title": "Secretary", "name": "ELIZABETH COLMENARES", "address": "1535 EAST RIVER OAKS, SANDY, UT, 84093, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1535 EAST RIVER OAKS", "city": "SANDY", "state": "UT", "zip_code": "84093", "country": "USA"}}, {"title": "Treasurer", "name": "THOMAS D WILLIAMSON", "address": "9730 SOUTH 700 EAST #101, SANDY, UT, 84070, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9730 SOUTH 700 EAST #101", "city": "SANDY", "state": "UT", "zip_code": "84070", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "12TH STREET CORPORATION", "entity_number": "C32683-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/10/2001", "nv_business_id": "NV20011503054", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": "", "agent_name": "LAVONNE (LILLI) FROST", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011503054", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1414 E TELEGRAPH ST, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "PO BOX 2661, CARSON CITY, NV, 89702", "agent_street_address_components": {"street": "1414 E TELEGRAPH ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 2661", "city": "CARSON CITY", "state": "NV", "zip_code": "89702", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/01/2002", "effective_date": "07/01/2002", "filing_number": "C32683-2001-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "32", "snapshot_onclick": "GetSnapShot(3928925,this);"}, {"file_date": "01/22/2002", "effective_date": "01/22/2002", "filing_number": "C32683-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3929314,this);"}, {"file_date": "12/10/2001", "effective_date": "12/10/2001", "filing_number": "C32683-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(3928924,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH STREET DEVELOPERS LLC", "business_id": "811582", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/19/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071000443", "entity_number": "E0743952007-2", "mark_number": "", "manage_nv_business_id": "NV20071000443", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "12TH STREET DEVELOPERS LLC", "entity_number": "E0743952007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2007", "nv_business_id": "NV20071000443", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "DENISE STATHES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071000443", "office_or_position": "", "jurisdiction": "", "street_address": "520 GOLD NUGGET CT, RENO, NV, 89506, USA", "mailing_address": "PO BOX 21516, CONCORD, NV, 94521", "street_address_components": {"street": "520 GOLD NUGGET CT", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 21516", "city": "CONCORD", "state": "NV", "zip_code": "94521", "country": ""}}, "raw_fields": {"Entity Name": "12TH STREET DEVELOPERS LLC", "Entity Number": "E0743952007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/19/2007", "NV Business ID": "NV20071000443", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "DENISE STATHES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "520 GOLD NUGGET CT, RENO, NV, 89506, USA", "Mailing Address": "PO BOX 21516, CONCORD, NV, 94521"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THOMAS BRIDGES", "address": "50 W. HAVEN WAY, PETALUMA, CA, 94952, USA", "last_updated": "02/13/2009", "status": "Active", "address_components": {"street": "50 W. HAVEN WAY", "city": "PETALUMA", "state": "CA", "zip_code": "94952", "country": "USA"}}, {"title": "Manager", "name": "MUKUND MORAR", "address": "2 WEST CLAY PARK, SAN FRANCISCO, CA, 94121, USA", "last_updated": "02/13/2009", "status": "Active", "address_components": {"street": "2 WEST CLAY PARK", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94121", "country": "USA"}}, {"title": "Manager", "name": "VIJAY PATEL", "address": "2 WEST CLAY PARK, SAN FRANCISCO, CA, 94121, USA", "last_updated": "02/13/2009", "status": "Active", "address_components": {"street": "2 WEST CLAY PARK", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94121", "country": "USA"}}, {"title": "Managing Member", "name": "DONALD LEW", "address": "P.O. BOX 21516, CONCORD, CA, 94521, USA", "last_updated": "02/13/2009", "status": "Active", "address_components": {"street": "P.O. BOX 21516", "city": "CONCORD", "state": "CA", "zip_code": "94521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "THOMAS BRIDGES", "address": "50 W. HAVEN WAY, PETALUMA, CA, 94952, USA", "last_updated": "02/13/2009", "status": "Active", "address_components": {"street": "50 W. HAVEN WAY", "city": "PETALUMA", "state": "CA", "zip_code": "94952", "country": "USA"}}, {"title": "Manager", "name": "MUKUND MORAR", "address": "2 WEST CLAY PARK, SAN FRANCISCO, CA, 94121, USA", "last_updated": "02/13/2009", "status": "Active", "address_components": {"street": "2 WEST CLAY PARK", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94121", "country": "USA"}}, {"title": "Manager", "name": "VIJAY PATEL", "address": "2 WEST CLAY PARK, SAN FRANCISCO, CA, 94121, USA", "last_updated": "02/13/2009", "status": "Active", "address_components": {"street": "2 WEST CLAY PARK", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94121", "country": "USA"}}, {"title": "Managing Member", "name": "DONALD LEW", "address": "P.O. BOX 21516, CONCORD, CA, 94521, USA", "last_updated": "02/13/2009", "status": "Active", "address_components": {"street": "P.O. BOX 21516", "city": "CONCORD", "state": "CA", "zip_code": "94521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12TH STREET DEVELOPERS LLC", "entity_number": "E0743952007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2007", "nv_business_id": "NV20071000443", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "DENISE STATHES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071000443", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "520 GOLD NUGGET CT, RENO, NV, 89506, USA", "agent_mailing_address": "PO BOX 21516, CONCORD, NV, 94521", "agent_street_address_components": {"street": "520 GOLD NUGGET CT", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 21516", "city": "CONCORD", "state": "NV", "zip_code": "94521", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2009", "effective_date": "02/13/2009", "filing_number": "20090136295-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6073473,this);"}, {"file_date": "07/31/2008", "effective_date": "07/31/2008", "filing_number": "20080511101-39", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6074687,this);"}, {"file_date": "10/19/2007", "effective_date": "10/19/2007", "filing_number": "20070719249-81", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6073352,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH STREET EAST FOUNDATION, INC", "business_id": "860200", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/29/2008", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20081269490", "entity_number": "E0359512008-5", "mark_number": "", "manage_nv_business_id": "NV20081269490", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "12TH STREET EAST FOUNDATION, INC", "entity_number": "E0359512008-5", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "05/29/2008", "nv_business_id": "NV20081269490", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": ""}, "agent": {"name": "JAMIE SCHNABEL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081269490", "office_or_position": "", "jurisdiction": "", "street_address": "9204 BRIARTHORNE ST, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9204 BRIARTHORNE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH STREET EAST FOUNDATION, INC", "Entity Number": "E0359512008-5", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "05/29/2008", "NV Business ID": "NV20081269490", "Termination Date": "", "Annual Report Due Date": "5/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMIE SCHNABEL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9204 BRIARTHORNE ST, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R. WILLIAMS", "address": "6520 PLATT AVE #735, WEST HILLS, CA, 91307, USA", "last_updated": "05/23/2014", "status": "Active", "address_components": {"street": "6520 PLATT AVE #735", "city": "WEST HILLS", "state": "CA", "zip_code": "91307", "country": "USA"}}, {"title": "Secretary", "name": "JAMIE SCHNABEL", "address": "25379 WAYNE MILLS PLACE #134, VALENCIA, CA, 91355, USA", "last_updated": "05/23/2014", "status": "Active", "address_components": {"street": "25379 WAYNE MILLS PLACE #134", "city": "VALENCIA", "state": "CA", "zip_code": "91355", "country": "USA"}}, {"title": "Treasurer", "name": "R. WILLIAMS", "address": "6520 PLATT AVE #735, WEST HILLS, CA, 91307, USA", "last_updated": "05/23/2014", "status": "Active", "address_components": {"street": "6520 PLATT AVE #735", "city": "WEST HILLS", "state": "CA", "zip_code": "91307", "country": "USA"}}, {"title": "Director", "name": "R. WILLIAMS", "address": "6520 PLATT AVE #735, WEST HILLS, CA, 91307, USA", "last_updated": "05/23/2014", "status": "Active", "address_components": {"street": "6520 PLATT AVE #735", "city": "WEST HILLS", "state": "CA", "zip_code": "91307", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "R. WILLIAMS", "address": "6520 PLATT AVE #735, WEST HILLS, CA, 91307, USA", "last_updated": "05/23/2014", "status": "Active", "address_components": {"street": "6520 PLATT AVE #735", "city": "WEST HILLS", "state": "CA", "zip_code": "91307", "country": "USA"}}, {"title": "Secretary", "name": "JAMIE SCHNABEL", "address": "25379 WAYNE MILLS PLACE #134, VALENCIA, CA, 91355, USA", "last_updated": "05/23/2014", "status": "Active", "address_components": {"street": "25379 WAYNE MILLS PLACE #134", "city": "VALENCIA", "state": "CA", "zip_code": "91355", "country": "USA"}}, {"title": "Treasurer", "name": "R. WILLIAMS", "address": "6520 PLATT AVE #735, WEST HILLS, CA, 91307, USA", "last_updated": "05/23/2014", "status": "Active", "address_components": {"street": "6520 PLATT AVE #735", "city": "WEST HILLS", "state": "CA", "zip_code": "91307", "country": "USA"}}, {"title": "Director", "name": "R. WILLIAMS", "address": "6520 PLATT AVE #735, WEST HILLS, CA, 91307, USA", "last_updated": "05/23/2014", "status": "Active", "address_components": {"street": "6520 PLATT AVE #735", "city": "WEST HILLS", "state": "CA", "zip_code": "91307", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "12TH STREET EAST FOUNDATION, INC", "entity_number": "E0359512008-5", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "05/29/2008", "nv_business_id": "NV20081269490", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": "", "agent_name": "JAMIE SCHNABEL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081269490", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9204 BRIARTHORNE ST, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9204 BRIARTHORNE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/23/2014", "effective_date": "05/23/2014", "filing_number": "20140377480-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6322527,this);"}, {"file_date": "04/01/2014", "effective_date": "04/01/2014", "filing_number": "20140243352-06", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6322577,this);"}, {"file_date": "03/27/2013", "effective_date": "03/27/2013", "filing_number": "20130205768-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6322526,this);"}, {"file_date": "03/23/2012", "effective_date": "03/23/2012", "filing_number": "20120203014-35", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6321823,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12th Street LLC", "business_id": "1847985", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/24/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201764956", "entity_number": "E6213232020-9", "mark_number": "", "manage_nv_business_id": "NV20201764956", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "12TH STREET LLC", "entity_number": "E6213232020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/24/2020", "nv_business_id": "NV20201764956", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201764956", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH STREET LLC", "Entity Number": "E6213232020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/24/2020", "NV Business ID": "NV20201764956", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Joyce Branch", "address": "17305 Marianne Circle , Dallas, TX, 75252, USA", "last_updated": "01/09/2023", "status": "Active", "address_components": {"street": "17305 Marianne Circle", "city": "Dallas", "state": "TX", "zip_code": "75252", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Joyce Branch", "address": "17305 Marianne Circle , Dallas, TX, 75252, USA", "last_updated": "01/09/2023", "status": "Active", "address_components": {"street": "17305 Marianne Circle", "city": "Dallas", "state": "TX", "zip_code": "75252", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TH STREET LLC", "entity_number": "E6213232020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/24/2020", "nv_business_id": "NV20201764956", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201764956", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/22/2026", "effective_date": "02/22/2026", "filing_number": "20265536378", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16856507,this);"}, {"file_date": "03/19/2025", "effective_date": "03/19/2025", "filing_number": "20254752122", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14807310,this);"}, {"file_date": "04/29/2024", "effective_date": "04/29/2024", "filing_number": "20244023697", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14128327,this);"}, {"file_date": "02/13/2023", "effective_date": "02/13/2023", "filing_number": "20232951625", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13166769,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "12TH STREET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/24/2020", "name": "12TH STREET LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "01/09/2023", "title": "Managing Member", "name": "Joyce Branch", "attention": "", "address1_address2_city_state_zip_country": "17305 Marianne Circle , Dallas, TX, 75252, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH STREET MEDIA, LLC", "business_id": "1347303", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/29/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161121060", "entity_number": "E0093052016-8", "mark_number": "", "manage_nv_business_id": "NV20161121060", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "12TH STREET MEDIA, LLC", "entity_number": "E0093052016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/29/2016", "nv_business_id": "NV20161121060", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161121060", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH STREET MEDIA, LLC", "Entity Number": "E0093052016-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/29/2016", "NV Business ID": "NV20161121060", "Termination Date": "", "Annual Report Due Date": "2/28/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BRIAN CHIU", "address": "68 12TH STREET, SAN FRANCISCO, CA, 94103, USA", "last_updated": "03/17/2016", "status": "Active", "address_components": {"street": "68 12TH STREET", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BRIAN CHIU", "address": "68 12TH STREET, SAN FRANCISCO, CA, 94103, USA", "last_updated": "03/17/2016", "status": "Active", "address_components": {"street": "68 12TH STREET", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TH STREET MEDIA, LLC", "entity_number": "E0093052016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/29/2016", "nv_business_id": "NV20161121060", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161121060", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2017", "effective_date": "02/02/2017", "filing_number": "20170050906-70", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8611593,this);"}, {"file_date": "03/17/2016", "effective_date": "03/17/2016", "filing_number": "20160120999-59", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8608681,this);"}, {"file_date": "02/29/2016", "effective_date": "02/29/2016", "filing_number": "20160090612-47", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8605193,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH STREET PARTNERS LLC", "business_id": "880263", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/08/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081522304", "entity_number": "E0572422008-3", "mark_number": "", "manage_nv_business_id": "NV20081522304", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "12TH STREET PARTNERS LLC", "entity_number": "E0572422008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2008", "nv_business_id": "NV20081522304", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "GKL REGISTERED AGENTS OF NV, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081522304", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH STREET PARTNERS LLC", "Entity Number": "E0572422008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/08/2008", "NV Business ID": "NV20081522304", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GKL REGISTERED AGENTS OF NV, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Lauren Marion", "address": "P.O. BOX 1174, Davis, CA, 95617, USA", "last_updated": "07/14/2025", "status": "Active", "address_components": {"street": "P.O. BOX 1174", "city": "Davis", "state": "CA", "zip_code": "95617", "country": "USA"}}, {"title": "Managing Member", "name": "Suey Wong", "address": "PO Box 1174, Davis, CA, 95617, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "PO Box 1174", "city": "Davis", "state": "CA", "zip_code": "95617", "country": "USA"}}, {"title": "Managing Member", "name": "Lawrence Marion", "address": "PO Box 1174, Davis, CA, 95617, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "PO Box 1174", "city": "Davis", "state": "CA", "zip_code": "95617", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Lauren Marion", "address": "P.O. BOX 1174, Davis, CA, 95617, USA", "last_updated": "07/14/2025", "status": "Active", "address_components": {"street": "P.O. BOX 1174", "city": "Davis", "state": "CA", "zip_code": "95617", "country": "USA"}}, {"title": "Managing Member", "name": "Suey Wong", "address": "PO Box 1174, Davis, CA, 95617, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "PO Box 1174", "city": "Davis", "state": "CA", "zip_code": "95617", "country": "USA"}}, {"title": "Managing Member", "name": "Lawrence Marion", "address": "PO Box 1174, Davis, CA, 95617, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "PO Box 1174", "city": "Davis", "state": "CA", "zip_code": "95617", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "12TH STREET PARTNERS LLC", "entity_number": "E0572422008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2008", "nv_business_id": "NV20081522304", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "GKL REGISTERED AGENTS OF NV, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081522304", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2025", "effective_date": "07/14/2025", "filing_number": "20255033395", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15067474,this);"}, {"file_date": "09/05/2024", "effective_date": "09/05/2024", "filing_number": "20244309584", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14398530,this);"}, {"file_date": "09/15/2023", "effective_date": "09/15/2023", "filing_number": "20233478979", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13620415,this);"}, {"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222502275", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12740143,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "12TH STREET PARTNERS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/08/2008", "name": "12TH STREET PARTNERS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GKL REGISTERED AGENTS OF NV, INC.", "attention": "", "address1_address2_city_state_zip_country": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "email": "agent@gklcorp.com"}], "officers": [{"date": "07/16/2020", "title": "Managing Member", "name": "Suey Wong", "attention": "", "address1_address2_city_state_zip_country": "PO Box 1174, Davis, CA, 95617, USA"}, {"date": "07/16/2020", "title": "Managing Member", "name": "LAUREN MARION", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 1174, Davis, CA, 95617, USA"}, {"date": "07/16/2020", "title": "Managing Member", "name": "Lawrence Marion", "attention": "", "address1_address2_city_state_zip_country": "PO Box 1174, Davis, CA, 95617, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12TH WINNER LLC", "business_id": "1044165", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/05/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111229317", "entity_number": "E0190842011-6", "mark_number": "", "manage_nv_business_id": "NV20111229317", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "12TH WINNER LLC", "entity_number": "E0190842011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/05/2011", "nv_business_id": "NV20111229317", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": ""}, "agent": {"name": "SAGEBRUSH CORPORATE SERVICES LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111229317", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 214", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH WINNER LLC", "Entity Number": "E0190842011-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/05/2011", "NV Business ID": "NV20111229317", "Termination Date": "", "Annual Report Due Date": "4/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAGEBRUSH CORPORATE SERVICES LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BART SIEGEL", "address": "530 GRAND ST, APT E5D, NEW YORK, NY, 10002, USA", "last_updated": "03/10/2012", "status": "Active", "address_components": {"street": "530 GRAND ST", "city": "APT E5D", "state": "NEW YORK", "zip_code": "NY", "country": "10002"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BART SIEGEL", "address": "530 GRAND ST, APT E5D, NEW YORK, NY, 10002, USA", "last_updated": "03/10/2012", "status": "Active", "address_components": {"street": "530 GRAND ST", "city": "APT E5D", "state": "NEW YORK", "zip_code": "NY", "country": "10002"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TH WINNER LLC", "entity_number": "E0190842011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/05/2011", "nv_business_id": "NV20111229317", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": "", "agent_name": "SAGEBRUSH CORPORATE SERVICES LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111229317", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 214", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/03/2013", "effective_date": "06/03/2013", "filing_number": "20130369967-76", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7243668,this);"}, {"file_date": "03/10/2012", "effective_date": "03/10/2012", "filing_number": "20120171430-81", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7242691,this);"}, {"file_date": "05/02/2011", "effective_date": "05/02/2011", "filing_number": "20110330736-36", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7243340,this);"}, {"file_date": "04/05/2011", "effective_date": "04/05/2011", "filing_number": "20110257332-96", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7243635,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12Twelve LLC", "business_id": "2042143", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/11/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222325498", "entity_number": "E20181662022-7", "mark_number": "", "manage_nv_business_id": "NV20222325498", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "12TWELVE LLC", "entity_number": "E20181662022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/11/2022", "nv_business_id": "NV20222325498", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Dustin Hoff", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222325498", "office_or_position": "", "jurisdiction": "", "street_address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2895 Shining Sun Way", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TWELVE LLC", "Entity Number": "E20181662022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/11/2022", "NV Business ID": "NV20222325498", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Dustin Hoff", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Christina Hoff", "address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "last_updated": "01/11/2022", "status": "Active", "address_components": {"street": "2895 Shining Sun Way", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Other/", "name": "Dustin Hoff", "address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "last_updated": "01/11/2022", "status": "Active", "address_components": {"street": "2895 Shining Sun Way", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Christina Hoff", "address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "last_updated": "01/11/2022", "status": "Active", "address_components": {"street": "2895 Shining Sun Way", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Other/", "name": "Dustin Hoff", "address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "last_updated": "01/11/2022", "status": "Active", "address_components": {"street": "2895 Shining Sun Way", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12TWELVE LLC", "entity_number": "E20181662022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/11/2022", "nv_business_id": "NV20222325498", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Dustin Hoff", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222325498", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2895 Shining Sun Way", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2026", "effective_date": "01/02/2026", "filing_number": "20265417729", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16753604,this);"}, {"file_date": "01/02/2025", "effective_date": "01/02/2025", "filing_number": "20254569535", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14637418,this);"}, {"file_date": "01/07/2024", "effective_date": "01/07/2024", "filing_number": "20243742548", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13864937,this);"}, {"file_date": "03/21/2023", "effective_date": "03/21/2023", "filing_number": "20233039950", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13245917,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "12TWELVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/11/2022", "name": "12TWELVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Dustin Hoff", "attention": "", "address1_address2_city_state_zip_country": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "email": "hoff.dustin@gmail.com"}], "officers": [{"date": "01/11/2022", "title": "Managing Member", "name": "Christina Hoff", "attention": "", "address1_address2_city_state_zip_country": "2895 Shining Sun Way, Henderson, NV, 89052, USA"}, {"date": "01/11/2022", "title": "", "name": "Dustin Hoff", "attention": "", "address1_address2_city_state_zip_country": "2895 Shining Sun Way, Henderson, NV, 89052, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "12twlv LLC", "business_id": "2119182", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/13/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222567039", "entity_number": "E26119642022-0", "mark_number": "", "manage_nv_business_id": "NV20222567039", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "12TWLV LLC", "entity_number": "E26119642022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2022", "nv_business_id": "NV20222567039", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Daniel  Flores", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222567039", "office_or_position": "", "jurisdiction": "", "street_address": "8785 Arville St. , Las Vegas, NV, 89139, USA", "mailing_address": "8785 Arville St., Las Vegas, NV, 89139, USA", "street_address_components": {"street": "8785 Arville St.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "8785 Arville St.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}, "raw_fields": {"Entity Name": "12TWLV LLC", "Entity Number": "E26119642022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/13/2022", "NV Business ID": "NV20222567039", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Daniel  Flores", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8785 Arville St. , Las Vegas, NV, 89139, USA", "Mailing Address": "8785 Arville St., Las Vegas, NV, 89139, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Daniel Flores", "address": "8785 Arville St., Las Vegas, NV, 89139, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "8785 Arville St.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Daniel Flores", "address": "8785 Arville St., Las Vegas, NV, 89139, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "8785 Arville St.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TWLV LLC", "entity_number": "E26119642022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2022", "nv_business_id": "NV20222567039", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Daniel  Flores", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222567039", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8785 Arville St. , Las Vegas, NV, 89139, USA", "agent_mailing_address": "8785 Arville St., Las Vegas, NV, 89139, USA", "agent_street_address_components": {"street": "8785 Arville St.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "8785 Arville St.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "08/15/2025", "effective_date": "08/15/2025", "filing_number": "20255116791", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15148283,this);"}, {"file_date": "05/30/2025", "effective_date": "05/30/2025", "filing_number": "20254934899", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14973982,this);"}, {"file_date": "09/13/2022", "effective_date": "09/13/2022", "filing_number": "20222611965", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12845037,this);"}, {"file_date": "09/13/2022", "effective_date": "09/13/2022", "filing_number": "20222611963", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12845036,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "12TWLV LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/13/2022", "name": "12TWLV LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Daniel Flores", "attention": "", "address1_address2_city_state_zip_country": "8785 Arville St. , Las Vegas, NV, 89139, USA", "email": "eltwlv@gmail.com"}], "officers": [{"date": "05/30/2025", "title": "Managing Member", "name": "Daniel Flores", "attention": "", "address1_address2_city_state_zip_country": "8785 Arville St., Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-5", "ts": 1775042450, "record_type": "business_detail", "name": "The 12th House", "business_id": "1898088", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "10/23/2020", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E9985532020-3", "mark_number": "", "manage_nv_business_id": null, "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "THE 12TH HOUSE", "entity_number": "E9985532020-3", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "10/23/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 12TH HOUSE", "Entity Number": "E9985532020-3", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "10/23/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "THE 12TH HOUSE", "entity_number": "E9985532020-3", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "10/23/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/23/2020", "effective_date": "10/23/2020", "filing_number": "20200998551", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11376005,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-4", "ts": 1775042464, "record_type": "business_detail", "name": "12th Street LLC", "business_id": "1847985", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/24/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201764956", "entity_number": "E6213232020-9", "mark_number": "", "manage_nv_business_id": "NV20201764956", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "12TH STREET LLC", "entity_number": "E6213232020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/24/2020", "nv_business_id": "NV20201764956", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201764956", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH STREET LLC", "Entity Number": "E6213232020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/24/2020", "NV Business ID": "NV20201764956", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Joyce Branch", "address": "17305 Marianne Circle , Dallas, TX, 75252, USA", "last_updated": "01/09/2023", "status": "Active", "address_components": {"street": "17305 Marianne Circle", "city": "Dallas", "state": "TX", "zip_code": "75252", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Joyce Branch", "address": "17305 Marianne Circle , Dallas, TX, 75252, USA", "last_updated": "01/09/2023", "status": "Active", "address_components": {"street": "17305 Marianne Circle", "city": "Dallas", "state": "TX", "zip_code": "75252", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TH STREET LLC", "entity_number": "E6213232020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/24/2020", "nv_business_id": "NV20201764956", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201764956", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/22/2026", "effective_date": "02/22/2026", "filing_number": "20265536378", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16856507,this);"}, {"file_date": "03/19/2025", "effective_date": "03/19/2025", "filing_number": "20254752122", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14807310,this);"}, {"file_date": "04/29/2024", "effective_date": "04/29/2024", "filing_number": "20244023697", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14128327,this);"}, {"file_date": "02/13/2023", "effective_date": "02/13/2023", "filing_number": "20232951625", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13166769,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "12TH STREET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/24/2020", "name": "12TH STREET LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "01/09/2023", "title": "Managing Member", "name": "Joyce Branch", "attention": "", "address1_address2_city_state_zip_country": "17305 Marianne Circle , Dallas, TX, 75252, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-4", "ts": 1775042464, "record_type": "business_detail", "name": "12TH STREET MEDIA, LLC", "business_id": "1347303", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/29/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161121060", "entity_number": "E0093052016-8", "mark_number": "", "manage_nv_business_id": "NV20161121060", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "12TH STREET MEDIA, LLC", "entity_number": "E0093052016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/29/2016", "nv_business_id": "NV20161121060", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161121060", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH STREET MEDIA, LLC", "Entity Number": "E0093052016-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/29/2016", "NV Business ID": "NV20161121060", "Termination Date": "", "Annual Report Due Date": "2/28/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BRIAN CHIU", "address": "68 12TH STREET, SAN FRANCISCO, CA, 94103, USA", "last_updated": "03/17/2016", "status": "Active", "address_components": {"street": "68 12TH STREET", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BRIAN CHIU", "address": "68 12TH STREET, SAN FRANCISCO, CA, 94103, USA", "last_updated": "03/17/2016", "status": "Active", "address_components": {"street": "68 12TH STREET", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TH STREET MEDIA, LLC", "entity_number": "E0093052016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/29/2016", "nv_business_id": "NV20161121060", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161121060", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2017", "effective_date": "02/02/2017", "filing_number": "20170050906-70", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8611593,this);"}, {"file_date": "03/17/2016", "effective_date": "03/17/2016", "filing_number": "20160120999-59", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8608681,this);"}, {"file_date": "02/29/2016", "effective_date": "02/29/2016", "filing_number": "20160090612-47", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8605193,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-4", "ts": 1775042464, "record_type": "business_detail", "name": "12TH STREET PARTNERS LLC", "business_id": "880263", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/08/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081522304", "entity_number": "E0572422008-3", "mark_number": "", "manage_nv_business_id": "NV20081522304", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "12TH STREET PARTNERS LLC", "entity_number": "E0572422008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2008", "nv_business_id": "NV20081522304", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "GKL REGISTERED AGENTS OF NV, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081522304", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH STREET PARTNERS LLC", "Entity Number": "E0572422008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/08/2008", "NV Business ID": "NV20081522304", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GKL REGISTERED AGENTS OF NV, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Lauren Marion", "address": "P.O. BOX 1174, Davis, CA, 95617, USA", "last_updated": "07/14/2025", "status": "Active", "address_components": {"street": "P.O. BOX 1174", "city": "Davis", "state": "CA", "zip_code": "95617", "country": "USA"}}, {"title": "Managing Member", "name": "Suey Wong", "address": "PO Box 1174, Davis, CA, 95617, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "PO Box 1174", "city": "Davis", "state": "CA", "zip_code": "95617", "country": "USA"}}, {"title": "Managing Member", "name": "Lawrence Marion", "address": "PO Box 1174, Davis, CA, 95617, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "PO Box 1174", "city": "Davis", "state": "CA", "zip_code": "95617", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Lauren Marion", "address": "P.O. BOX 1174, Davis, CA, 95617, USA", "last_updated": "07/14/2025", "status": "Active", "address_components": {"street": "P.O. BOX 1174", "city": "Davis", "state": "CA", "zip_code": "95617", "country": "USA"}}, {"title": "Managing Member", "name": "Suey Wong", "address": "PO Box 1174, Davis, CA, 95617, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "PO Box 1174", "city": "Davis", "state": "CA", "zip_code": "95617", "country": "USA"}}, {"title": "Managing Member", "name": "Lawrence Marion", "address": "PO Box 1174, Davis, CA, 95617, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "PO Box 1174", "city": "Davis", "state": "CA", "zip_code": "95617", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "12TH STREET PARTNERS LLC", "entity_number": "E0572422008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2008", "nv_business_id": "NV20081522304", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "GKL REGISTERED AGENTS OF NV, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081522304", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2025", "effective_date": "07/14/2025", "filing_number": "20255033395", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15067474,this);"}, {"file_date": "09/05/2024", "effective_date": "09/05/2024", "filing_number": "20244309584", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14398530,this);"}, {"file_date": "09/15/2023", "effective_date": "09/15/2023", "filing_number": "20233478979", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13620415,this);"}, {"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222502275", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12740143,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "12TH STREET PARTNERS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/08/2008", "name": "12TH STREET PARTNERS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GKL REGISTERED AGENTS OF NV, INC.", "attention": "", "address1_address2_city_state_zip_country": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "email": "agent@gklcorp.com"}], "officers": [{"date": "07/16/2020", "title": "Managing Member", "name": "Suey Wong", "attention": "", "address1_address2_city_state_zip_country": "PO Box 1174, Davis, CA, 95617, USA"}, {"date": "07/16/2020", "title": "Managing Member", "name": "LAUREN MARION", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 1174, Davis, CA, 95617, USA"}, {"date": "07/16/2020", "title": "Managing Member", "name": "Lawrence Marion", "attention": "", "address1_address2_city_state_zip_country": "PO Box 1174, Davis, CA, 95617, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-4", "ts": 1775042464, "record_type": "business_detail", "name": "12TH WINNER LLC", "business_id": "1044165", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/05/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111229317", "entity_number": "E0190842011-6", "mark_number": "", "manage_nv_business_id": "NV20111229317", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "12TH WINNER LLC", "entity_number": "E0190842011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/05/2011", "nv_business_id": "NV20111229317", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": ""}, "agent": {"name": "SAGEBRUSH CORPORATE SERVICES LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111229317", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 214", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TH WINNER LLC", "Entity Number": "E0190842011-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/05/2011", "NV Business ID": "NV20111229317", "Termination Date": "", "Annual Report Due Date": "4/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAGEBRUSH CORPORATE SERVICES LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BART SIEGEL", "address": "530 GRAND ST, APT E5D, NEW YORK, NY, 10002, USA", "last_updated": "03/10/2012", "status": "Active", "address_components": {"street": "530 GRAND ST", "city": "APT E5D", "state": "NEW YORK", "zip_code": "NY", "country": "10002"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BART SIEGEL", "address": "530 GRAND ST, APT E5D, NEW YORK, NY, 10002, USA", "last_updated": "03/10/2012", "status": "Active", "address_components": {"street": "530 GRAND ST", "city": "APT E5D", "state": "NEW YORK", "zip_code": "NY", "country": "10002"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TH WINNER LLC", "entity_number": "E0190842011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/05/2011", "nv_business_id": "NV20111229317", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": "", "agent_name": "SAGEBRUSH CORPORATE SERVICES LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111229317", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 214", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/03/2013", "effective_date": "06/03/2013", "filing_number": "20130369967-76", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7243668,this);"}, {"file_date": "03/10/2012", "effective_date": "03/10/2012", "filing_number": "20120171430-81", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7242691,this);"}, {"file_date": "05/02/2011", "effective_date": "05/02/2011", "filing_number": "20110330736-36", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7243340,this);"}, {"file_date": "04/05/2011", "effective_date": "04/05/2011", "filing_number": "20110257332-96", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7243635,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303078, "worker_id": "worker-4", "ts": 1775042464, "record_type": "business_detail", "name": "12Twelve LLC", "business_id": "2042143", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/11/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222325498", "entity_number": "E20181662022-7", "mark_number": "", "manage_nv_business_id": "NV20222325498", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "12TWELVE LLC", "entity_number": "E20181662022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/11/2022", "nv_business_id": "NV20222325498", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Dustin Hoff", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222325498", "office_or_position": "", "jurisdiction": "", "street_address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2895 Shining Sun Way", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "12TWELVE LLC", "Entity Number": "E20181662022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/11/2022", "NV Business ID": "NV20222325498", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Dustin Hoff", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Christina Hoff", "address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "last_updated": "01/11/2022", "status": "Active", "address_components": {"street": "2895 Shining Sun Way", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Other/", "name": "Dustin Hoff", "address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "last_updated": "01/11/2022", "status": "Active", "address_components": {"street": "2895 Shining Sun Way", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Christina Hoff", "address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "last_updated": "01/11/2022", "status": "Active", "address_components": {"street": "2895 Shining Sun Way", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Other/", "name": "Dustin Hoff", "address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "last_updated": "01/11/2022", "status": "Active", "address_components": {"street": "2895 Shining Sun Way", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "12TWELVE LLC", "entity_number": "E20181662022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/11/2022", "nv_business_id": "NV20222325498", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Dustin Hoff", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222325498", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2895 Shining Sun Way", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2026", "effective_date": "01/02/2026", "filing_number": "20265417729", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16753604,this);"}, {"file_date": "01/02/2025", "effective_date": "01/02/2025", "filing_number": "20254569535", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14637418,this);"}, {"file_date": "01/07/2024", "effective_date": "01/07/2024", "filing_number": "20243742548", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13864937,this);"}, {"file_date": "03/21/2023", "effective_date": "03/21/2023", "filing_number": "20233039950", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13245917,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "12TWELVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/11/2022", "name": "12TWELVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Dustin Hoff", "attention": "", "address1_address2_city_state_zip_country": "2895 Shining Sun Way, Henderson, NV, 89052, USA", "email": "hoff.dustin@gmail.com"}], "officers": [{"date": "01/11/2022", "title": "Managing Member", "name": "Christina Hoff", "attention": "", "address1_address2_city_state_zip_country": "2895 Shining Sun Way, Henderson, NV, 89052, USA"}, {"date": "01/11/2022", "title": "", "name": "Dustin Hoff", "attention": "", "address1_address2_city_state_zip_country": "2895 Shining Sun Way, Henderson, NV, 89052, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-4", "ts": 1775042464, "record_type": "business_detail", "name": "12twlv LLC", "business_id": "2119182", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/13/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222567039", "entity_number": "E26119642022-0", "mark_number": "", "manage_nv_business_id": "NV20222567039", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "12TWLV LLC", "entity_number": "E26119642022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2022", "nv_business_id": "NV20222567039", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Daniel  Flores", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222567039", "office_or_position": "", "jurisdiction": "", "street_address": "8785 Arville St. , Las Vegas, NV, 89139, USA", "mailing_address": "8785 Arville St., Las Vegas, NV, 89139, USA", "street_address_components": {"street": "8785 Arville St.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "8785 Arville St.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}, "raw_fields": {"Entity Name": "12TWLV LLC", "Entity Number": "E26119642022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/13/2022", "NV Business ID": "NV20222567039", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Daniel  Flores", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8785 Arville St. , Las Vegas, NV, 89139, USA", "Mailing Address": "8785 Arville St., Las Vegas, NV, 89139, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Daniel Flores", "address": "8785 Arville St., Las Vegas, NV, 89139, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "8785 Arville St.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Daniel Flores", "address": "8785 Arville St., Las Vegas, NV, 89139, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "8785 Arville St.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "12TWLV LLC", "entity_number": "E26119642022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2022", "nv_business_id": "NV20222567039", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Daniel  Flores", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222567039", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8785 Arville St. , Las Vegas, NV, 89139, USA", "agent_mailing_address": "8785 Arville St., Las Vegas, NV, 89139, USA", "agent_street_address_components": {"street": "8785 Arville St.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "8785 Arville St.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "08/15/2025", "effective_date": "08/15/2025", "filing_number": "20255116791", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15148283,this);"}, {"file_date": "05/30/2025", "effective_date": "05/30/2025", "filing_number": "20254934899", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14973982,this);"}, {"file_date": "09/13/2022", "effective_date": "09/13/2022", "filing_number": "20222611965", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12845037,this);"}, {"file_date": "09/13/2022", "effective_date": "09/13/2022", "filing_number": "20222611963", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12845036,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "12TWLV LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/13/2022", "name": "12TWLV LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Daniel Flores", "attention": "", "address1_address2_city_state_zip_country": "8785 Arville St. , Las Vegas, NV, 89139, USA", "email": "eltwlv@gmail.com"}], "officers": [{"date": "05/30/2025", "title": "Managing Member", "name": "Daniel Flores", "attention": "", "address1_address2_city_state_zip_country": "8785 Arville St., Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 303078, "worker_id": "worker-4", "ts": 1775042464, "record_type": "business_detail", "name": "The 12th House", "business_id": "1898088", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "10/23/2020", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E9985532020-3", "mark_number": "", "manage_nv_business_id": null, "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "THE 12TH HOUSE", "entity_number": "E9985532020-3", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "10/23/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 12TH HOUSE", "Entity Number": "E9985532020-3", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "10/23/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "THE 12TH HOUSE", "entity_number": "E9985532020-3", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "10/23/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/23/2020", "effective_date": "10/23/2020", "filing_number": "20200998551", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11376005,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303098, "worker_id": "worker-5", "ts": 1775042612, "record_type": "business_detail", "name": "13 DEGREES MEDIA GROUP LLC", "business_id": "2387898", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/06/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253348451", "entity_number": "E48794762025-5", "mark_number": "", "manage_nv_business_id": "NV20253348451", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "13 DEGREES MEDIA GROUP LLC", "entity_number": "E48794762025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/06/2025", "nv_business_id": "NV20253348451", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253348451", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 DEGREES MEDIA GROUP LLC", "Entity Number": "E48794762025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/06/2025", "NV Business ID": "NV20253348451", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LAS VEGAS HOLDINGS GROUP, LLC", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "06/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "ORVICK MARTE", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "06/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "DECLYN LAUPER-THORNTON", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "06/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "LAS VEGAS HOLDINGS GROUP, LLC", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "06/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "ORVICK MARTE", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "06/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "DECLYN LAUPER-THORNTON", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "06/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "13 DEGREES MEDIA GROUP LLC", "entity_number": "E48794762025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/06/2025", "nv_business_id": "NV20253348451", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253348451", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2025", "effective_date": "06/10/2025", "filing_number": "20254960257", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14998414,this);"}, {"file_date": "05/06/2025", "effective_date": "05/06/2025", "filing_number": "20254879477", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14922066,this);"}, {"file_date": "05/06/2025", "effective_date": "05/06/2025", "filing_number": "20254879475", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(14922065,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "13 DEGREES MEDIA GROUP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/06/2025", "name": "13 DEGREES MEDIA GROUP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "05/06/2025", "title": "Managing Member", "name": "LAS VEGAS HOLDINGS GROUP, LLC", "attention": "", "address1_address2_city_state_zip_country": "2000 N FASHION SHOW DR , UNIT 3318, Las Vegas, NV, 89109, USA"}, {"date": "05/06/2025", "title": "Managing Member", "name": "ORVICK MARTE", "attention": "", "address1_address2_city_state_zip_country": "125 PAMELA CT , Levittown, PA, 19057, USA"}, {"date": "05/06/2025", "title": "Managing Member", "name": "DECLYN LAUPER-THORNTON", "attention": "", "address1_address2_city_state_zip_country": "2211 BROADWAY, APT 10F, New York, NY, 10024, USA"}]}}}
{"task_id": 303098, "worker_id": "worker-5", "ts": 1775042612, "record_type": "business_detail", "name": "13 DOVETAIL LLC", "business_id": "2017747", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/21/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212258973", "entity_number": "E18369112021-0", "mark_number": "", "manage_nv_business_id": "NV20212258973", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "13 DOVETAIL LLC", "entity_number": "E18369112021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/21/2021", "nv_business_id": "NV20212258973", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20212258973", "office_or_position": "Manager", "jurisdiction": "", "street_address": "3960 Howard Hughes Pkwy., Suite 500, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3960 Howard Hughes Pkwy.", "city": "Suite 500", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 DOVETAIL LLC", "Entity Number": "E18369112021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/21/2021", "NV Business ID": "NV20212258973", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "3960 Howard Hughes Pkwy., Suite 500, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Dovetail Holdings, LLC", "address": "3960 Howard Hughes Pkwy., Suite 500, Las Vegas, NV, 89169, USA", "last_updated": "10/21/2021", "status": "Active", "address_components": {"street": "3960 Howard Hughes Pkwy.", "city": "Suite 500", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Dovetail Holdings, LLC", "address": "3960 Howard Hughes Pkwy., Suite 500, Las Vegas, NV, 89169, USA", "last_updated": "10/21/2021", "status": "Active", "address_components": {"street": "3960 Howard Hughes Pkwy.", "city": "Suite 500", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13 DOVETAIL LLC", "entity_number": "E18369112021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/21/2021", "nv_business_id": "NV20212258973", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20212258973", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "3960 Howard Hughes Pkwy., Suite 500, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3960 Howard Hughes Pkwy.", "city": "Suite 500", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2025", "effective_date": "11/26/2025", "filing_number": "20255335238", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16043412,this);"}, {"file_date": "06/17/2025", "effective_date": "06/17/2025", "filing_number": "20254979551", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(15016406,this);"}, {"file_date": "10/21/2021", "effective_date": "10/21/2021", "filing_number": "20211836912", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12134601,this);"}, {"file_date": "10/21/2021", "effective_date": "10/21/2021", "filing_number": "20211836910", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12134600,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "13 DOVETAIL LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/21/2021", "name": "13 DOVETAIL LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "3960 Howard Hughes Pkwy., Suite 500, Las Vegas, NV, 89169, USA", "email": ""}], "officers": [{"date": "10/21/2021", "title": "Manager", "name": "Dovetail Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "3960 Howard Hughes Pkwy., Suite 500, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 303098, "worker_id": "worker-5", "ts": 1775042612, "record_type": "business_detail", "name": "13DREAMS, LLC", "business_id": "1324671", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/02/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151591071", "entity_number": "E0467962015-8", "mark_number": "", "manage_nv_business_id": "NV20151591071", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "13DREAMS, LLC", "entity_number": "E0467962015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/02/2015", "nv_business_id": "NV20151591071", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": ""}, "agent": {"name": "ROCKET LAWYER CORPORATE SERVICES LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151591071", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13DREAMS, LLC", "Entity Number": "E0467962015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/02/2015", "NV Business ID": "NV20151591071", "Termination Date": "", "Annual Report Due Date": "10/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROCKET LAWYER CORPORATE SERVICES LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KWAME DECUIR", "address": "8903 EMERALD HEIGHTS, HOUSTON, TX, 77083, USA", "last_updated": "06/07/2018", "status": "Active", "address_components": {"street": "8903 EMERALD HEIGHTS", "city": "HOUSTON", "state": "TX", "zip_code": "77083", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "KWAME DECUIR", "address": "8903 EMERALD HEIGHTS, HOUSTON, TX, 77083, USA", "last_updated": "06/07/2018", "status": "Active", "address_components": {"street": "8903 EMERALD HEIGHTS", "city": "HOUSTON", "state": "TX", "zip_code": "77083", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13DREAMS, LLC", "entity_number": "E0467962015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/02/2015", "nv_business_id": "NV20151591071", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": "", "agent_name": "ROCKET LAWYER CORPORATE SERVICES LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151591071", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/07/2018", "effective_date": "06/07/2018", "filing_number": "20180259729-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8511606,this);"}, {"file_date": "01/09/2017", "effective_date": "01/09/2017", "filing_number": "20170010145-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8511605,this);"}, {"file_date": "11/30/2015", "effective_date": "11/30/2015", "filing_number": "20150523012-51", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8511727,this);"}, {"file_date": "10/02/2015", "effective_date": "10/02/2015", "filing_number": "20150438967-85", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8511705,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303097, "worker_id": "worker-3", "ts": 1775042682, "record_type": "business_detail", "name": "13 CAMPUS PLACE FAMILY LIMITED PARTNERSHIP", "business_id": "162586", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/12/2001", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20011174611", "entity_number": "LP2853-2001", "mark_number": "", "manage_nv_business_id": "NV20011174611", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "13 CAMPUS PLACE FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2853-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "12/12/2001", "nv_business_id": "NV20011174611", "termination_date": "9/30/2026", "annual_report_due": "12/31/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011174611", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 CAMPUS PLACE FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP2853-2001", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "12/12/2001", "NV Business ID": "NV20011174611", "Termination Date": "9/30/2026", "Annual Report Due Date": "12/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "VALERIE TRESNOWSKE", "address": "1555 E FLAMINGO RD STE 440, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1555 E FLAMINGO RD STE 440", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "General Partner", "name": "ALICE WALKER", "address": "1555 E FLAMINGO RD STE 440, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1555 E FLAMINGO RD STE 440", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "General Partner", "name": "CHARLES TRESSON", "address": "1555 E FLAMINGO RD STE 440, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1555 E FLAMINGO RD STE 440", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "General Partner", "name": "VALERIE TRESNOWSKE", "address": "1555 E FLAMINGO RD STE 440, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1555 E FLAMINGO RD STE 440", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "General Partner", "name": "ALICE WALKER", "address": "1555 E FLAMINGO RD STE 440, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1555 E FLAMINGO RD STE 440", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "General Partner", "name": "CHARLES TRESSON", "address": "1555 E FLAMINGO RD STE 440, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1555 E FLAMINGO RD STE 440", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "13 CAMPUS PLACE FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2853-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "12/12/2001", "nv_business_id": "NV20011174611", "termination_date": "9/30/2026", "annual_report_due": "12/31/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011174611", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2007", "effective_date": "07/30/2007", "filing_number": "20070527671-37", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(1341682,this);"}, {"file_date": "12/27/2003", "effective_date": "12/27/2003", "filing_number": "LP2853-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1337839,this);"}, {"file_date": "12/13/2002", "effective_date": "12/13/2002", "filing_number": "LP2853-2001-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1337840,this);"}, {"file_date": "12/12/2001", "effective_date": "12/12/2001", "filing_number": "LP2853-2001-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1337838,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303097, "worker_id": "worker-3", "ts": 1775042682, "record_type": "business_detail", "name": "13 CARAT, INC.", "business_id": "953552", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/19/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091488360", "entity_number": "E0552672009-9", "mark_number": "", "manage_nv_business_id": "NV20091488360", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "13 CARAT, INC.", "entity_number": "E0552672009-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2009", "nv_business_id": "NV20091488360", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091488360", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 CARAT, INC.", "Entity Number": "E0552672009-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/19/2009", "NV Business ID": "NV20091488360", "Termination Date": "", "Annual Report Due Date": "10/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JIGNESH PATEL", "address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "05/27/2011", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Secretary", "name": "JIGNESH PATEL", "address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "05/27/2011", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Treasurer", "name": "JIGNESH PATEL", "address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "05/27/2011", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Director", "name": "JIGNESH PATEL", "address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "05/27/2011", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JIGNESH PATEL", "address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "05/27/2011", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Secretary", "name": "JIGNESH PATEL", "address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "05/27/2011", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Treasurer", "name": "JIGNESH PATEL", "address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "05/27/2011", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Director", "name": "JIGNESH PATEL", "address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "05/27/2011", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "13 CARAT, INC.", "entity_number": "E0552672009-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2009", "nv_business_id": "NV20091488360", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091488360", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2014", "effective_date": "11/28/2014", "filing_number": "20140812426-60", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(6786547,this);"}, {"file_date": "05/27/2011", "effective_date": "05/27/2011", "filing_number": "20110398422-62", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6787847,this);"}, {"file_date": "03/17/2011", "effective_date": "03/17/2011", "filing_number": "20110201404-95", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6786707,this);"}, {"file_date": "03/17/2011", "effective_date": "03/17/2011", "filing_number": "20110201405-06", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6786357,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303097, "worker_id": "worker-3", "ts": 1775042682, "record_type": "business_detail", "name": "13 CHERRIES, LLC", "business_id": "732170", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/21/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061756739", "entity_number": "E0873162006-3", "mark_number": "", "manage_nv_business_id": "NV20061756739", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "13 CHERRIES, LLC", "entity_number": "E0873162006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/21/2006", "nv_business_id": "NV20061756739", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061756739", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 CHERRIES, LLC", "Entity Number": "E0873162006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/21/2006", "NV Business ID": "NV20061756739", "Termination Date": "", "Annual Report Due Date": "11/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LINDA A PATTERSON", "address": "1604 VERMONT, LYNN HAVEN, FL, 32444, USA", "last_updated": "11/26/2007", "status": "Active", "address_components": {"street": "1604 VERMONT", "city": "LYNN HAVEN", "state": "FL", "zip_code": "32444", "country": "USA"}}, {"title": "Manager", "name": "R DANA PATTERSON", "address": "1604 VERMONT, LYNN HAVEN, FL, 32444, USA", "last_updated": "11/26/2007", "status": "Active", "address_components": {"street": "1604 VERMONT", "city": "LYNN HAVEN", "state": "FL", "zip_code": "32444", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LINDA A PATTERSON", "address": "1604 VERMONT, LYNN HAVEN, FL, 32444, USA", "last_updated": "11/26/2007", "status": "Active", "address_components": {"street": "1604 VERMONT", "city": "LYNN HAVEN", "state": "FL", "zip_code": "32444", "country": "USA"}}, {"title": "Manager", "name": "R DANA PATTERSON", "address": "1604 VERMONT, LYNN HAVEN, FL, 32444, USA", "last_updated": "11/26/2007", "status": "Active", "address_components": {"street": "1604 VERMONT", "city": "LYNN HAVEN", "state": "FL", "zip_code": "32444", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "13 CHERRIES, LLC", "entity_number": "E0873162006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/21/2006", "nv_business_id": "NV20061756739", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061756739", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/10/2008", "effective_date": "11/10/2008", "filing_number": "20080742248-87", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5655130,this);"}, {"file_date": "11/20/2007", "effective_date": "11/20/2007", "filing_number": "20070793356-42", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5653408,this);"}, {"file_date": "12/28/2006", "effective_date": "12/28/2006", "filing_number": "20060843766-52", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5655150,this);"}, {"file_date": "11/21/2006", "effective_date": "11/21/2006", "filing_number": "20060752544-45", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5653929,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303097, "worker_id": "worker-3", "ts": 1775042682, "record_type": "business_detail", "name": "13 CLOVERLEAF, LLC", "business_id": "1297337", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/15/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151236695", "entity_number": "E0187102015-7", "mark_number": "", "manage_nv_business_id": "NV20151236695", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "13 CLOVERLEAF, LLC", "entity_number": "E0187102015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/15/2015", "nv_business_id": "NV20151236695", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151236695", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 CLOVERLEAF, LLC", "Entity Number": "E0187102015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/15/2015", "NV Business ID": "NV20151236695", "Termination Date": "", "Annual Report Due Date": "4/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KENNETH CALLAHAN", "address": "5581 DAMICO DRIVE, LAS VEGAS, NV, 89120, USA", "last_updated": "04/15/2016", "status": "Active", "address_components": {"street": "5581 DAMICO DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KENNETH CALLAHAN", "address": "5581 DAMICO DRIVE, LAS VEGAS, NV, 89120, USA", "last_updated": "04/15/2016", "status": "Active", "address_components": {"street": "5581 DAMICO DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13 CLOVERLEAF, LLC", "entity_number": "E0187102015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/15/2015", "nv_business_id": "NV20151236695", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151236695", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2017", "effective_date": "08/14/2017", "filing_number": "20170349175-59", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8413736,this);"}, {"file_date": "06/21/2017", "effective_date": "06/21/2017", "filing_number": "20170269326-88", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8411219,this);"}, {"file_date": "04/15/2016", "effective_date": "04/15/2016", "filing_number": "20160171195-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8411016,this);"}, {"file_date": "04/29/2015", "effective_date": "04/29/2015", "filing_number": "20150195250-60", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8412019,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303097, "worker_id": "worker-3", "ts": 1775042682, "record_type": "business_detail", "name": "13 Controller Services LLC", "business_id": "2411959", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "08/08/2025", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E51013452025-2", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "13 CONTROLLER SERVICES LLC", "entity_number": "E51013452025-2", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "08/08/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 CONTROLLER SERVICES LLC", "Entity Number": "E51013452025-2", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "08/08/2025", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "13 CONTROLLER SERVICES LLC", "entity_number": "E51013452025-2", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "08/08/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/08/2025", "effective_date": "08/08/2025", "filing_number": "20255101343", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15133571,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303097, "worker_id": "worker-3", "ts": 1775042682, "record_type": "business_detail", "name": "13 CONVERSATIONS PRODUCTIONS, LLC", "business_id": "42534", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/18/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001090664", "entity_number": "LLC8965-2000", "mark_number": "", "manage_nv_business_id": "NV20001090664", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "13 CONVERSATIONS PRODUCTIONS, LLC", "entity_number": "LLC8965-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2000", "nv_business_id": "NV20001090664", "termination_date": "9/18/2500", "annual_report_due": "9/30/2001", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001090664", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 CONVERSATIONS PRODUCTIONS, LLC", "Entity Number": "LLC8965-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/18/2000", "NV Business ID": "NV20001090664", "Termination Date": "9/18/2500", "Annual Report Due Date": "9/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "A. KITMAN HO", "address": "1625 OLYMPIC BLVD STE 200, SANTA MONICA, CA, 90404, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1625 OLYMPIC BLVD STE 200", "city": "SANTA MONICA", "state": "CA", "zip_code": "90404", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "A. KITMAN HO", "address": "1625 OLYMPIC BLVD STE 200, SANTA MONICA, CA, 90404, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1625 OLYMPIC BLVD STE 200", "city": "SANTA MONICA", "state": "CA", "zip_code": "90404", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13 CONVERSATIONS PRODUCTIONS, LLC", "entity_number": "LLC8965-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2000", "nv_business_id": "NV20001090664", "termination_date": "9/18/2500", "annual_report_due": "9/30/2001", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001090664", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2000", "effective_date": "09/22/2000", "filing_number": "LLC8965-2000-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(362543,this);"}, {"file_date": "09/18/2000", "effective_date": "09/18/2000", "filing_number": "LLC8965-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(362542,this);"}, {"file_date": "09/18/2000", "effective_date": "09/18/2000", "filing_number": "LLC8965-2000-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(358398,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303097, "worker_id": "worker-3", "ts": 1775042682, "record_type": "business_detail", "name": "13C AVIATION, LLC", "business_id": "121704", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/05/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041233421", "entity_number": "LLC23123-2004", "mark_number": "", "manage_nv_business_id": "NV20041233421", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "13C AVIATION, LLC", "entity_number": "LLC23123-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/05/2004", "nv_business_id": "NV20041233421", "termination_date": "9/1/2034", "annual_report_due": "10/31/2014", "compliance_hold": ""}, "agent": {"name": "CARL S CLAYTON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041233421", "office_or_position": "", "jurisdiction": "", "street_address": "7545 AVALON BAY ST, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "7545 AVALON BAY ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13C AVIATION, LLC", "Entity Number": "LLC23123-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/05/2004", "NV Business ID": "NV20041233421", "Termination Date": "9/1/2034", "Annual Report Due Date": "10/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "CARL S CLAYTON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7545 AVALON BAY ST, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JEFFREY A CLAYTON", "address": "4113 MEMOIR AVE, TRACY, CA, 95377, USA", "last_updated": "10/22/2013", "status": "Active", "address_components": {"street": "4113 MEMOIR AVE", "city": "TRACY", "state": "CA", "zip_code": "95377", "country": "USA"}}, {"title": "Managing Member", "name": "CARL CLAYTON", "address": "7545 AVALON BAY ST., LAS VEGAS, NV, 89139, USA", "last_updated": "10/22/2013", "status": "Active", "address_components": {"street": "7545 AVALON BAY ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JEFFREY A CLAYTON", "address": "4113 MEMOIR AVE, TRACY, CA, 95377, USA", "last_updated": "10/22/2013", "status": "Active", "address_components": {"street": "4113 MEMOIR AVE", "city": "TRACY", "state": "CA", "zip_code": "95377", "country": "USA"}}, {"title": "Managing Member", "name": "CARL CLAYTON", "address": "7545 AVALON BAY ST., LAS VEGAS, NV, 89139, USA", "last_updated": "10/22/2013", "status": "Active", "address_components": {"street": "7545 AVALON BAY ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "13C AVIATION, LLC", "entity_number": "LLC23123-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/05/2004", "nv_business_id": "NV20041233421", "termination_date": "9/1/2034", "annual_report_due": "10/31/2014", "compliance_hold": "", "agent_name": "CARL S CLAYTON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041233421", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7545 AVALON BAY ST, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7545 AVALON BAY ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2013", "effective_date": "10/22/2013", "filing_number": "20130689827-66", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(981816,this);"}, {"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120718409-14", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(983286,this);"}, {"file_date": "11/10/2011", "effective_date": "11/10/2011", "filing_number": "20110807893-49", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(983285,this);"}, {"file_date": "10/27/2010", "effective_date": "10/27/2010", "filing_number": "20100807961-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(983284,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "138 Entity, LLC", "business_id": "2144213", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/05/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222641250", "entity_number": "E27978152022-9", "mark_number": "", "manage_nv_business_id": "NV20222641250", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "138 ENTITY, LLC", "entity_number": "E27978152022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/05/2022", "nv_business_id": "NV20222641250", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Ellen Lee", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222641250", "office_or_position": "", "jurisdiction": "", "street_address": "255 S. Maine Street, Fallon, NV, 89406, USA", "mailing_address": "", "street_address_components": {"street": "255 S. Maine Street", "city": "Fallon", "state": "NV", "zip_code": "89406", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "138 ENTITY, LLC", "Entity Number": "E27978152022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/05/2022", "NV Business ID": "NV20222641250", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ellen Lee", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "255 S. Maine Street, Fallon, NV, 89406, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ellen Lee", "address": "255 S. Maine Street, Fallon, NV, 89406, USA", "last_updated": "12/05/2022", "status": "Active", "address_components": {"street": "255 S. Maine Street", "city": "Fallon", "state": "NV", "zip_code": "89406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ellen Lee", "address": "255 S. Maine Street, Fallon, NV, 89406, USA", "last_updated": "12/05/2022", "status": "Active", "address_components": {"street": "255 S. Maine Street", "city": "Fallon", "state": "NV", "zip_code": "89406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "138 ENTITY, LLC", "entity_number": "E27978152022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/05/2022", "nv_business_id": "NV20222641250", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Ellen Lee", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222641250", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "255 S. Maine Street, Fallon, NV, 89406, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "255 S. Maine Street", "city": "Fallon", "state": "NV", "zip_code": "89406", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2025", "effective_date": "12/31/2025", "filing_number": "20255411369", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16747976,this);"}, {"file_date": "12/31/2024", "effective_date": "12/31/2024", "filing_number": "20244566751", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14634885,this);"}, {"file_date": "12/06/2023", "effective_date": "12/06/2023", "filing_number": "20233678214", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13795721,this);"}, {"file_date": "12/05/2022", "effective_date": "12/05/2022", "filing_number": "20222797816", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13017803,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "138 ENTITY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/05/2022", "name": "138 ENTITY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ellen Lee", "attention": "", "address1_address2_city_state_zip_country": "255 S. Maine Street, Fallon, NV, 89406, USA", "email": ""}], "officers": [{"date": "12/05/2022", "title": "Managing Member", "name": "Ellen Lee", "attention": "", "address1_address2_city_state_zip_country": "255 S. Maine Street, Fallon, NV, 89406, USA"}]}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "138 GRACE INC.", "business_id": "302212", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/04/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981136406", "entity_number": "C2194-1998", "mark_number": "", "manage_nv_business_id": "NV19981136406", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "138 GRACE INC.", "entity_number": "C2194-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/04/1998", "nv_business_id": "NV19981136406", "termination_date": "", "annual_report_due": "2/28/1999", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENT SERVICES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19981136406", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "138 GRACE INC.", "Entity Number": "C2194-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/04/1998", "NV Business ID": "NV19981136406", "Termination Date": "", "Annual Report Due Date": "2/28/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENT SERVICES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DANNY LIANG LEE", "address": "3305 W SPRING MT #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT LEE", "address": "3305 W SPRING MT #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "ALICE CHU L", "address": "3305 W SPRING MT #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "DANNY LIANG LEE", "address": "3305 W SPRING MT #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT LEE", "address": "3305 W SPRING MT #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "ALICE CHU L", "address": "3305 W SPRING MT #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "138 GRACE INC.", "entity_number": "C2194-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/04/1998", "nv_business_id": "NV19981136406", "termination_date": "", "annual_report_due": "2/28/1999", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENT SERVICES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981136406", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/13/1998", "effective_date": "04/13/1998", "filing_number": "C2194-1998-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2943203,this);"}, {"file_date": "02/04/1998", "effective_date": "02/04/1998", "filing_number": "C2194-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(2942951,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "138 HOLDINGS, LLC", "business_id": "1287231", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/17/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151106718", "entity_number": "E0084172015-0", "mark_number": "", "manage_nv_business_id": "NV20151106718", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "138 HOLDINGS, LLC", "entity_number": "E0084172015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/17/2015", "nv_business_id": "NV20151106718", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151106718", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "138 HOLDINGS, LLC", "Entity Number": "E0084172015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/17/2015", "NV Business ID": "NV20151106718", "Termination Date": "", "Annual Report Due Date": "2/28/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT R JENSEN", "address": "318 N. CARSON ST., #208, CARSON CITY, NV, 89701, USA", "last_updated": "12/13/2017", "status": "Active", "address_components": {"street": "318 N. CARSON ST.", "city": "#208", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT R JENSEN", "address": "318 N. CARSON ST., #208, CARSON CITY, NV, 89701, USA", "last_updated": "12/13/2017", "status": "Active", "address_components": {"street": "318 N. CARSON ST.", "city": "#208", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "138 HOLDINGS, LLC", "entity_number": "E0084172015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/17/2015", "nv_business_id": "NV20151106718", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151106718", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2019", "effective_date": "02/26/2019", "filing_number": "20190083746-60", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(8367614,this);"}, {"file_date": "12/27/2018", "effective_date": "12/27/2018", "filing_number": "20180556746-74", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8370685,this);"}, {"file_date": "12/13/2017", "effective_date": "12/13/2017", "filing_number": "20170524854-98", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8367715,this);"}, {"file_date": "10/18/2017", "effective_date": "10/18/2017", "filing_number": "20170440353-59", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8367507,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "138 Holdings, LLC", "business_id": "2119802", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/15/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222569394", "entity_number": "E26165882022-1", "mark_number": "", "manage_nv_business_id": "NV20222569394", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "138 HOLDINGS, LLC", "entity_number": "E26165882022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/15/2022", "nv_business_id": "NV20222569394", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Barth Agency Services, Inc.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222569394", "office_or_position": "", "jurisdiction": "", "street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "138 HOLDINGS, LLC", "Entity Number": "E26165882022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/15/2022", "NV Business ID": "NV20222569394", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Barth Agency Services, Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Heather Jimenez", "address": "4546 El Camino Real B10 #770, Los Altos, CA, 94022, USA", "last_updated": "09/29/2022", "status": "Active", "address_components": {"street": "4546 El Camino Real B10 #770", "city": "Los Altos", "state": "CA", "zip_code": "94022", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Heather Jimenez", "address": "4546 El Camino Real B10 #770, Los Altos, CA, 94022, USA", "last_updated": "09/29/2022", "status": "Active", "address_components": {"street": "4546 El Camino Real B10 #770", "city": "Los Altos", "state": "CA", "zip_code": "94022", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "138 HOLDINGS, LLC", "entity_number": "E26165882022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/15/2022", "nv_business_id": "NV20222569394", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Barth Agency Services, Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222569394", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2025", "effective_date": "09/11/2025", "filing_number": "20255167527", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15197946,this);"}, {"file_date": "09/26/2024", "effective_date": "09/26/2024", "filing_number": "20244356168", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14440498,this);"}, {"file_date": "09/26/2023", "effective_date": "09/26/2023", "filing_number": "20233510519", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13641223,this);"}, {"file_date": "09/29/2022", "effective_date": "09/29/2022", "filing_number": "20222649765", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12880481,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "138 HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/15/2022", "name": "138 HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Barth Agency Services, Inc.", "attention": "", "address1_address2_city_state_zip_country": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "email": "ADMIN@BARTHAGENCYSERVICES.COM"}], "officers": [{"date": "09/29/2022", "title": "Manager", "name": "Heather Jimenez", "attention": "", "address1_address2_city_state_zip_country": "4546 El Camino Real B10 #770, Los Altos, CA, 94022, USA"}]}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "138 LLC", "business_id": "671445", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/27/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061600619", "entity_number": "E0234722006-8", "mark_number": "", "manage_nv_business_id": "NV20061600619", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "138 LLC", "entity_number": "E0234722006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2006", "nv_business_id": "NV20061600619", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061600619", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "138 LLC", "Entity Number": "E0234722006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/27/2006", "NV Business ID": "NV20061600619", "Termination Date": "", "Annual Report Due Date": "3/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ELIZA CHIANG", "address": "2-4-15-202 EBISU, SHIBUYA-KU, TOKYO, 150-0013, JPN", "last_updated": "03/09/2015", "status": "Active", "address_components": {"street": "2-4-15-202 EBISU", "city": "SHIBUYA-KU", "state": "TOKYO", "zip_code": "150-0013", "country": "JPN"}}, {"title": "Managing Member", "name": "DAVID S ORKIN", "address": "148 E. MAIN STREET, BERGENFIELD, NJ, 07621, USA", "last_updated": "03/09/2015", "status": "Active", "address_components": {"street": "148 E. MAIN STREET", "city": "BERGENFIELD", "state": "NJ", "zip_code": "07621", "country": "USA"}}, {"title": "Managing Member", "name": "HIROKO ORKIN", "address": "148 E. MAIN STREET, BERGENFIELD, NJ, 07621, USA", "last_updated": "03/09/2015", "status": "Active", "address_components": {"street": "148 E. MAIN STREET", "city": "BERGENFIELD", "state": "NJ", "zip_code": "07621", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "ELIZA CHIANG", "address": "2-4-15-202 EBISU, SHIBUYA-KU, TOKYO, 150-0013, JPN", "last_updated": "03/09/2015", "status": "Active", "address_components": {"street": "2-4-15-202 EBISU", "city": "SHIBUYA-KU", "state": "TOKYO", "zip_code": "150-0013", "country": "JPN"}}, {"title": "Managing Member", "name": "DAVID S ORKIN", "address": "148 E. MAIN STREET, BERGENFIELD, NJ, 07621, USA", "last_updated": "03/09/2015", "status": "Active", "address_components": {"street": "148 E. MAIN STREET", "city": "BERGENFIELD", "state": "NJ", "zip_code": "07621", "country": "USA"}}, {"title": "Managing Member", "name": "HIROKO ORKIN", "address": "148 E. MAIN STREET, BERGENFIELD, NJ, 07621, USA", "last_updated": "03/09/2015", "status": "Active", "address_components": {"street": "148 E. MAIN STREET", "city": "BERGENFIELD", "state": "NJ", "zip_code": "07621", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "138 LLC", "entity_number": "E0234722006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2006", "nv_business_id": "NV20061600619", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061600619", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2015", "effective_date": "03/09/2015", "filing_number": "20150108045-46", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5307994,this);"}, {"file_date": "03/19/2014", "effective_date": "03/19/2014", "filing_number": "20140201569-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5308050,this);"}, {"file_date": "03/18/2013", "effective_date": "03/18/2013", "filing_number": "20130180155-56", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5307508,this);"}, {"file_date": "03/25/2012", "effective_date": "03/25/2012", "filing_number": "20120205016-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5308470,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "138 LLC", "business_id": "2118124", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/09/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222564220", "entity_number": "E26043132022-3", "mark_number": "", "manage_nv_business_id": "NV20222564220", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "138 LLC", "entity_number": "E26043132022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/09/2022", "nv_business_id": "NV20222564220", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "matt meyer", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222564220", "office_or_position": "", "jurisdiction": "", "street_address": "1450 west horizon ridge pkwy #C-205, Horizon Ridge Pky, Henderson, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "1450 west horizon ridge pkwy #C-205", "city": "Horizon Ridge Pky", "state": "Henderson", "zip_code": "NV", "country": "89012"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "138 LLC", "Entity Number": "E26043132022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/09/2022", "NV Business ID": "NV20222564220", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "matt meyer", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1450 west horizon ridge pkwy #C-205, Horizon Ridge Pky, Henderson, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "matt meyer", "address": "1450 west horizon ridge pkwy #C-205, Horizon Ridge Pky, Henderson, NV, 89012, USA", "last_updated": "09/09/2022", "status": "Active", "address_components": {"street": "1450 west horizon ridge pkwy #C-205", "city": "Horizon Ridge Pky", "state": "Henderson", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "matt meyer", "address": "1450 west horizon ridge pkwy #C-205, Horizon Ridge Pky, Henderson, NV, 89012, USA", "last_updated": "09/09/2022", "status": "Active", "address_components": {"street": "1450 west horizon ridge pkwy #C-205", "city": "Horizon Ridge Pky", "state": "Henderson", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "138 LLC", "entity_number": "E26043132022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/09/2022", "nv_business_id": "NV20222564220", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "matt meyer", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222564220", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1450 west horizon ridge pkwy #C-205, Horizon Ridge Pky, Henderson, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 west horizon ridge pkwy #C-205", "city": "Horizon Ridge Pky", "state": "Henderson", "zip_code": "NV", "country": "89012"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/09/2022", "effective_date": "09/09/2022", "filing_number": "20222604315", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12837639,this);"}, {"file_date": "09/09/2022", "effective_date": "09/09/2022", "filing_number": "20222604312", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12837637,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "138 Media", "business_id": "1948270", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/09/2021", "type": "Domestic Corporation (78)", "nv_business_id": "NV20212066789", "entity_number": "E13744522021-0", "mark_number": "", "manage_nv_business_id": "NV20212066789", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "138 MEDIA", "entity_number": "E13744522021-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/09/2021", "nv_business_id": "NV20212066789", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "Veronica Lichtenberger", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212066789", "office_or_position": "", "jurisdiction": "", "street_address": "1736 E. Charleston Blvd. 366, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1736 E. Charleston Blvd. 366", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "138 MEDIA", "Entity Number": "E13744522021-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/09/2021", "NV Business ID": "NV20212066789", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Veronica Lichtenberger", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1736 E. Charleston Blvd. 366, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "Veronica Lichtenberger", "address": "519 S. 10th Street, APT. 138, LAS VEGAS, NV, 89101, USA", "last_updated": "04/09/2021", "status": "Active", "address_components": {"street": "519 S. 10th Street", "city": "APT. 138", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Director", "name": "Veronica Lichtenberger", "address": "519 S. 10th Street, APT. 138, LAS VEGAS, NV, 89101, USA", "last_updated": "04/09/2021", "status": "Active", "address_components": {"street": "519 S. 10th Street", "city": "APT. 138", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "138 MEDIA", "entity_number": "E13744522021-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/09/2021", "nv_business_id": "NV20212066789", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "Veronica Lichtenberger", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212066789", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1736 E. Charleston Blvd. 366, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1736 E. Charleston Blvd. 366", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/27/2022", "effective_date": "04/27/2022", "filing_number": "20222280074", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12554430,this);"}, {"file_date": "04/09/2021", "effective_date": "04/09/2021", "filing_number": "20211374453", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11729681,this);"}, {"file_date": "04/09/2021", "effective_date": "04/09/2021", "filing_number": "20211374451", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11729680,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "138 MEDIA", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/09/2021", "name": "138 MEDIA", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Veronica Lichtenberger", "attention": "", "address1_address2_city_state_zip_country": "1736 E. Charleston Blvd. 366, Las Vegas, NV, 89104, USA", "email": "minedassets@gmail.com"}], "officers": [{"date": "04/09/2021", "title": "Director", "name": "Veronica Lichtenberger", "attention": "", "address1_address2_city_state_zip_country": "519 S. 10th Street, APT. 138, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "138 MOUNTAIN BROOK LLC", "business_id": "87583", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/09/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031091722", "entity_number": "LLC10029-2003", "mark_number": "", "manage_nv_business_id": "NV20031091722", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "138 MOUNTAIN BROOK LLC", "entity_number": "LLC10029-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/09/2003", "nv_business_id": "NV20031091722", "termination_date": "6/30/2050", "annual_report_due": "7/31/2006", "compliance_hold": ""}, "agent": {"name": "DARLENE G. K. HUTCHINSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031091722", "office_or_position": "", "jurisdiction": "", "street_address": "451 CRESTDALE LANE #138, LAS VEGAS, NV, 89144, USA", "mailing_address": "", "street_address_components": {"street": "451 CRESTDALE LANE #138", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "138 MOUNTAIN BROOK LLC", "Entity Number": "LLC10029-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/09/2003", "NV Business ID": "NV20031091722", "Termination Date": "6/30/2050", "Annual Report Due Date": "7/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DARLENE G. K. HUTCHINSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "451 CRESTDALE LANE #138, LAS VEGAS, NV, 89144, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NOVA TECHNOLOGIES INC", "address": "8607 MADDINGLEY AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8607 MADDINGLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "HUTCHINSON DEVELOPMENT CORP", "address": "PO BOX 370517, LAS VEGAS, NV, 89137, USA", "last_updated": "06/30/2005", "status": "Active", "address_components": {"street": "PO BOX 370517", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Manager", "name": "HUTCHINSON DEVELOPMENT CORP", "address": "PO BOX 370517, LAS VEGAS, NV, 89137, USA", "last_updated": "06/30/2005", "status": "Active", "address_components": {"street": "PO BOX 370517", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "NOVA TECHNOLOGIES INC", "address": "8607 MADDINGLEY AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8607 MADDINGLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "HUTCHINSON DEVELOPMENT CORP", "address": "PO BOX 370517, LAS VEGAS, NV, 89137, USA", "last_updated": "06/30/2005", "status": "Active", "address_components": {"street": "PO BOX 370517", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Manager", "name": "HUTCHINSON DEVELOPMENT CORP", "address": "PO BOX 370517, LAS VEGAS, NV, 89137, USA", "last_updated": "06/30/2005", "status": "Active", "address_components": {"street": "PO BOX 370517", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "138 MOUNTAIN BROOK LLC", "entity_number": "LLC10029-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/09/2003", "nv_business_id": "NV20031091722", "termination_date": "6/30/2050", "annual_report_due": "7/31/2006", "compliance_hold": "", "agent_name": "DARLENE G. K. HUTCHINSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031091722", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "451 CRESTDALE LANE #138, LAS VEGAS, NV, 89144, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "451 CRESTDALE LANE #138", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2006", "effective_date": "06/05/2006", "filing_number": "20060364329-05", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(720392,this);"}, {"file_date": "05/31/2005", "effective_date": "05/31/2005", "filing_number": "20050212562-05", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(719832,this);"}, {"file_date": "07/27/2004", "effective_date": "07/27/2004", "filing_number": "LLC10029-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(719871,this);"}, {"file_date": "10/06/2003", "effective_date": "10/06/2003", "filing_number": "LLC10029-2003-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(719872,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "138 SOUTH HOLDINGS LLC", "business_id": "1081519", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/28/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111679001", "entity_number": "E0588982011-2", "mark_number": "", "manage_nv_business_id": "NV20111679001", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "138 SOUTH HOLDINGS LLC", "entity_number": "E0588982011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/28/2011", "nv_business_id": "NV20111679001", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": ""}, "agent": {"name": "BRIAN MURRAY", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111679001", "office_or_position": "", "jurisdiction": "", "street_address": "3824 LOWER SAXON AVE, LAS VEGAS, NV, 89085, USA", "mailing_address": "", "street_address_components": {"street": "3824 LOWER SAXON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "138 SOUTH HOLDINGS LLC", "Entity Number": "E0588982011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/28/2011", "NV Business ID": "NV20111679001", "Termination Date": "", "Annual Report Due Date": "10/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRIAN MURRAY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3824 LOWER SAXON AVE, LAS VEGAS, NV, 89085, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RUTH ANN ANDREASON", "address": "290 E 4000 N, PROVO, UT, 84604, USA", "last_updated": "10/28/2011", "status": "Active", "address_components": {"street": "290 E 4000 N", "city": "PROVO", "state": "UT", "zip_code": "84604", "country": "USA"}}, {"title": "Manager", "name": "BRIAN MURRAY", "address": "3824 LOWER SAXON AVE, NORTH LAS VEGAS, NV, 89085, USA", "last_updated": "10/28/2011", "status": "Active", "address_components": {"street": "3824 LOWER SAXON AVE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}}, {"title": "Manager", "name": "BEN HOWARD", "address": "2160 FALLING RAIN DR, LAS VEGAS, NV, 89142, USA", "last_updated": "10/28/2011", "status": "Active", "address_components": {"street": "2160 FALLING RAIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89142", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "RUTH ANN ANDREASON", "address": "290 E 4000 N, PROVO, UT, 84604, USA", "last_updated": "10/28/2011", "status": "Active", "address_components": {"street": "290 E 4000 N", "city": "PROVO", "state": "UT", "zip_code": "84604", "country": "USA"}}, {"title": "Manager", "name": "BRIAN MURRAY", "address": "3824 LOWER SAXON AVE, NORTH LAS VEGAS, NV, 89085, USA", "last_updated": "10/28/2011", "status": "Active", "address_components": {"street": "3824 LOWER SAXON AVE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}}, {"title": "Manager", "name": "BEN HOWARD", "address": "2160 FALLING RAIN DR, LAS VEGAS, NV, 89142, USA", "last_updated": "10/28/2011", "status": "Active", "address_components": {"street": "2160 FALLING RAIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89142", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "138 SOUTH HOLDINGS LLC", "entity_number": "E0588982011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/28/2011", "nv_business_id": "NV20111679001", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": "", "agent_name": "BRIAN MURRAY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111679001", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3824 LOWER SAXON AVE, LAS VEGAS, NV, 89085, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3824 LOWER SAXON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/28/2011", "effective_date": "10/28/2011", "filing_number": "20110773998-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7423677,this);"}, {"file_date": "10/28/2011", "effective_date": "10/28/2011", "filing_number": "20110773977-24", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7423941,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "138 SOUTH PROPERTIES LLC", "business_id": "1081523", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/28/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111679038", "entity_number": "E0589022011-9", "mark_number": "", "manage_nv_business_id": "NV20111679038", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "138 SOUTH PROPERTIES LLC", "entity_number": "E0589022011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/28/2011", "nv_business_id": "NV20111679038", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": ""}, "agent": {"name": "BRIAN MURRAY", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111679038", "office_or_position": "", "jurisdiction": "", "street_address": "3824 LOWER SAXON AVE, LAS VEGAS, NV, 89085, USA", "mailing_address": "", "street_address_components": {"street": "3824 LOWER SAXON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "138 SOUTH PROPERTIES LLC", "Entity Number": "E0589022011-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/28/2011", "NV Business ID": "NV20111679038", "Termination Date": "", "Annual Report Due Date": "10/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRIAN MURRAY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3824 LOWER SAXON AVE, LAS VEGAS, NV, 89085, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WAYNE ANDREASON", "address": "290 E 4000 N, PROVO, UT, 84604, USA", "last_updated": "10/28/2011", "status": "Active", "address_components": {"street": "290 E 4000 N", "city": "PROVO", "state": "UT", "zip_code": "84604", "country": "USA"}}, {"title": "Manager", "name": "BEN HOWARD", "address": "2160 FALLING RAIN DR, LAS VEGAS, NV, 89142, USA", "last_updated": "10/28/2011", "status": "Active", "address_components": {"street": "2160 FALLING RAIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89142", "country": "USA"}}, {"title": "Manager", "name": "BRIAN MURRAY", "address": "3824 LOWER SAXON AVE, NORTH LAS VEGAS, NV, 89085, USA", "last_updated": "10/28/2011", "status": "Active", "address_components": {"street": "3824 LOWER SAXON AVE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "WAYNE ANDREASON", "address": "290 E 4000 N, PROVO, UT, 84604, USA", "last_updated": "10/28/2011", "status": "Active", "address_components": {"street": "290 E 4000 N", "city": "PROVO", "state": "UT", "zip_code": "84604", "country": "USA"}}, {"title": "Manager", "name": "BEN HOWARD", "address": "2160 FALLING RAIN DR, LAS VEGAS, NV, 89142, USA", "last_updated": "10/28/2011", "status": "Active", "address_components": {"street": "2160 FALLING RAIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89142", "country": "USA"}}, {"title": "Manager", "name": "BRIAN MURRAY", "address": "3824 LOWER SAXON AVE, NORTH LAS VEGAS, NV, 89085, USA", "last_updated": "10/28/2011", "status": "Active", "address_components": {"street": "3824 LOWER SAXON AVE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "138 SOUTH PROPERTIES LLC", "entity_number": "E0589022011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/28/2011", "nv_business_id": "NV20111679038", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": "", "agent_name": "BRIAN MURRAY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111679038", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3824 LOWER SAXON AVE, LAS VEGAS, NV, 89085, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3824 LOWER SAXON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/28/2011", "effective_date": "10/28/2011", "filing_number": "20110774020-84", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7423961,this);"}, {"file_date": "10/28/2011", "effective_date": "10/28/2011", "filing_number": "20110774010-63", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7422281,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "1380 CARLIN STREET, LLC", "business_id": "1251639", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/17/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141466271", "entity_number": "E0373132014-5", "mark_number": "", "manage_nv_business_id": "NV20141466271", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1380 CARLIN STREET, LLC", "entity_number": "E0373132014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/17/2014", "nv_business_id": "NV20141466271", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": ""}, "agent": {"name": "ALLISON MACKENZIE, LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141466271", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "402 NORTH DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1380 CARLIN STREET, LLC", "Entity Number": "E0373132014-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/17/2014", "NV Business ID": "NV20141466271", "Termination Date": "", "Annual Report Due Date": "7/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALLISON MACKENZIE, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MURRAY ROSENTHAL", "address": "PO BOX 343, GLENBROOK, NV, 89413, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "PO BOX 343", "city": "GLENBROOK", "state": "NV", "zip_code": "89413", "country": "USA"}}, {"title": "Manager", "name": "JANET ROSENTHAL", "address": "PO BOX 343, GLENBROOK, NV, 89413, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "PO BOX 343", "city": "GLENBROOK", "state": "NV", "zip_code": "89413", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MURRAY ROSENTHAL", "address": "PO BOX 343, GLENBROOK, NV, 89413, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "PO BOX 343", "city": "GLENBROOK", "state": "NV", "zip_code": "89413", "country": "USA"}}, {"title": "Manager", "name": "JANET ROSENTHAL", "address": "PO BOX 343, GLENBROOK, NV, 89413, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "PO BOX 343", "city": "GLENBROOK", "state": "NV", "zip_code": "89413", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1380 CARLIN STREET, LLC", "entity_number": "E0373132014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/17/2014", "nv_business_id": "NV20141466271", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": "", "agent_name": "ALLISON MACKENZIE, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141466271", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "402 NORTH DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/04/2022", "effective_date": "12/30/2022", "filing_number": "20222739597", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12962514,this);"}, {"file_date": "07/05/2022", "effective_date": "07/05/2022", "filing_number": "20222441465", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12698453,this);"}, {"file_date": "05/27/2021", "effective_date": "05/27/2021", "filing_number": "20211489541", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11833190,this);"}, {"file_date": "05/27/2020", "effective_date": "05/27/2020", "filing_number": "20200685081", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11067638,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "1380 CARLIN STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2023"}, "name_changes": {"date": "07/17/2014", "name": "1380 CARLIN STREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALLISON MACKENZIE, LTD.", "attention": "", "address1_address2_city_state_zip_country": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "email": "law@allisonmackenzie.com"}], "officers": [{"date": "05/02/2019", "title": "Manager", "name": "MURRAY ROSENTHAL", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 343, GLENBROOK, NV, 89413, USA"}, {"date": "05/02/2019", "title": "Manager", "name": "JANET ROSENTHAL", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 343, GLENBROOK, NV, 89413, USA"}]}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "1380 GARDNERVILLE, LLC", "business_id": "62891", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/22/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021022329", "entity_number": "LLC2030-2002", "mark_number": "", "manage_nv_business_id": "NV20021022329", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1380 GARDNERVILLE, LLC", "entity_number": "LLC2030-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/22/2002", "nv_business_id": "NV20021022329", "termination_date": "2/22/2502", "annual_report_due": "2/28/2023", "compliance_hold": ""}, "agent": {"name": "J.M. CLOUSER & ASSOCIATES, LTD.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20021022329", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1669 LUCERNE ST STE A-3, MINDEN, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "1669 LUCERNE ST STE A-3", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1380 GARDNERVILLE, LLC", "Entity Number": "LLC2030-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/22/2002", "NV Business ID": "NV20021022329", "Termination Date": "2/22/2502", "Annual Report Due Date": "2/28/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "J.M. CLOUSER & ASSOCIATES, LTD.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1669 LUCERNE ST STE A-3, MINDEN, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jereome Franklin Rosenstock Trust", "address": "1512 Hwy 395 N, STE 1, Gardnerville, NV, 89410, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "1512 Hwy 395 N", "city": "STE 1", "state": "Gardnerville", "zip_code": "NV", "country": "89410"}}, {"title": "Manager", "name": "JERRY F ROSENSTOCK", "address": "1512 HWY 395 N, GARDNERVILLE, NV, 89410, USA", "last_updated": "02/28/2019", "status": "Active", "address_components": {"street": "1512 HWY 395 N", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Jereome Franklin Rosenstock Trust", "address": "1512 Hwy 395 N, STE 1, Gardnerville, NV, 89410, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "1512 Hwy 395 N", "city": "STE 1", "state": "Gardnerville", "zip_code": "NV", "country": "89410"}}, {"title": "Manager", "name": "JERRY F ROSENSTOCK", "address": "1512 HWY 395 N, GARDNERVILLE, NV, 89410, USA", "last_updated": "02/28/2019", "status": "Active", "address_components": {"street": "1512 HWY 395 N", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1380 GARDNERVILLE, LLC", "entity_number": "LLC2030-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/22/2002", "nv_business_id": "NV20021022329", "termination_date": "2/22/2502", "annual_report_due": "2/28/2023", "compliance_hold": "", "agent_name": "J.M. CLOUSER & ASSOCIATES, LTD.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021022329", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1669 LUCERNE ST STE A-3, MINDEN, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1669 LUCERNE ST STE A-3", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2022", "effective_date": "02/28/2022", "filing_number": "20222135675", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12417451,this);"}, {"file_date": "02/24/2021", "effective_date": "02/24/2021", "filing_number": "20211257370", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11621245,this);"}, {"file_date": "02/27/2020", "effective_date": "02/27/2020", "filing_number": "20200506340", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10906943,this);"}, {"file_date": "02/28/2019", "effective_date": "02/28/2019", "filing_number": "20190089478-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(517956,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 27, "total_records": 27}, "first_snapshot": {"business_details": {"business_name": "1380 GARDNERVILLE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2022"}, "name_changes": {"date": "02/22/2002", "name": "1380 GARDNERVILLE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "J.M. CLOUSER & ASSOCIATES, LTD.", "attention": "", "address1_address2_city_state_zip_country": "1669 LUCERNE ST STE A-3, MINDEN, NV, 89423, USA", "email": "jclouser@clouserlaw.com"}], "officers": [{"date": "02/27/2020", "title": "Manager", "name": "Jereome Franklin Rosenstock Trust", "attention": "", "address1_address2_city_state_zip_country": "1512 Hwy 395 N, STE 1, Gardnerville, NV, 89410, USA"}, {"date": "02/28/2019", "title": "Manager", "name": "JERRY F ROSENSTOCK", "attention": "", "address1_address2_city_state_zip_country": "1512 HWY 395 N, GARDNERVILLE, NV, 89410, USA"}]}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "1380 OPAL VALLEY, LLC", "business_id": "602849", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/07/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051487414", "entity_number": "E0428462005-9", "mark_number": "", "manage_nv_business_id": "NV20051487414", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1380 OPAL VALLEY, LLC", "entity_number": "E0428462005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/07/2005", "nv_business_id": "NV20051487414", "termination_date": "7/1/2008", "annual_report_due": "8/31/2005", "compliance_hold": ""}, "agent": {"name": "JAMES S. KENT, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051487414", "office_or_position": "", "jurisdiction": "", "street_address": "871 CORONADO CENTER DR. #200, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "871 CORONADO CENTER DR. #200", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1380 OPAL VALLEY, LLC", "Entity Number": "E0428462005-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/07/2005", "NV Business ID": "NV20051487414", "Termination Date": "7/1/2008", "Annual Report Due Date": "8/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES S. KENT, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "871 CORONADO CENTER DR. #200, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1380 OPAL VALLEY, LLC", "entity_number": "E0428462005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/07/2005", "nv_business_id": "NV20051487414", "termination_date": "7/1/2008", "annual_report_due": "8/31/2005", "compliance_hold": "", "agent_name": "JAMES S. KENT, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051487414", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "871 CORONADO CENTER DR. #200, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "871 CORONADO CENTER DR. #200", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2005", "effective_date": "08/29/2005", "filing_number": "00000394609-81", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4910957,this);"}, {"file_date": "07/07/2005", "effective_date": "07/07/2005", "filing_number": "20050265830-61", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4910515,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "13802 CERISE AVE, LLC", "business_id": "1071063", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/25/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111555326", "entity_number": "E0477412011-1", "mark_number": "", "manage_nv_business_id": "NV20111555326", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "13802 CERISE AVE, LLC", "entity_number": "E0477412011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/25/2011", "nv_business_id": "NV20111555326", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111555326", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13802 CERISE AVE, LLC", "Entity Number": "E0477412011-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/25/2011", "NV Business ID": "NV20111555326", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CERTIFIED MANAGEMENT, INC.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/24/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CERTIFIED MANAGEMENT, INC.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/24/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13802 CERISE AVE, LLC", "entity_number": "E0477412011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/25/2011", "nv_business_id": "NV20111555326", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111555326", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2025", "effective_date": "08/14/2025", "filing_number": "20255113161", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15145033,this);"}, {"file_date": "08/26/2024", "effective_date": "08/26/2024", "filing_number": "20244277349", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14368587,this);"}, {"file_date": "07/14/2023", "effective_date": "07/14/2023", "filing_number": "20233350531", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13501643,this);"}, {"file_date": "08/29/2022", "effective_date": "08/29/2022", "filing_number": "20222577123", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12811506,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "13802 CERISE AVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/25/2011", "name": "13802 CERISE AVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "08/24/2018", "title": "Manager", "name": "CERTIFIED MANAGEMENT, INC.", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "1382 OPAL VALLEY, LLC", "business_id": "602850", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/07/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051487422", "entity_number": "E0428472005-0", "mark_number": "", "manage_nv_business_id": "NV20051487422", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1382 OPAL VALLEY, LLC", "entity_number": "E0428472005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/07/2005", "nv_business_id": "NV20051487422", "termination_date": "7/1/2008", "annual_report_due": "8/31/2005", "compliance_hold": ""}, "agent": {"name": "JAMES S. KENT, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051487422", "office_or_position": "", "jurisdiction": "", "street_address": "871 CORONADO CENTER DR. #200, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "871 CORONADO CENTER DR. #200", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1382 OPAL VALLEY, LLC", "Entity Number": "E0428472005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/07/2005", "NV Business ID": "NV20051487422", "Termination Date": "7/1/2008", "Annual Report Due Date": "8/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES S. KENT, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "871 CORONADO CENTER DR. #200, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1382 OPAL VALLEY, LLC", "entity_number": "E0428472005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/07/2005", "nv_business_id": "NV20051487422", "termination_date": "7/1/2008", "annual_report_due": "8/31/2005", "compliance_hold": "", "agent_name": "JAMES S. KENT, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051487422", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "871 CORONADO CENTER DR. #200, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "871 CORONADO CENTER DR. #200", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2005", "effective_date": "08/29/2005", "filing_number": "00000394614-57", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4910958,this);"}, {"file_date": "07/07/2005", "effective_date": "07/07/2005", "filing_number": "20050265832-83", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4910516,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "1383 KNOTTY PINE LLC", "business_id": "121758", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/06/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041233961", "entity_number": "LLC23177-2004", "mark_number": "", "manage_nv_business_id": "NV20041233961", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "1383 KNOTTY PINE LLC", "entity_number": "LLC23177-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/06/2004", "nv_business_id": "NV20041233961", "termination_date": "10/6/2504", "annual_report_due": "10/31/2010", "compliance_hold": ""}, "agent": {"name": "JOHN E. DAWSON, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041233961", "office_or_position": "", "jurisdiction": "", "street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1383 KNOTTY PINE LLC", "Entity Number": "LLC23177-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/06/2004", "NV Business ID": "NV20041233961", "Termination Date": "10/6/2504", "Annual Report Due Date": "10/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN E. DAWSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TODD CAPONETTO", "address": "300 S FOURTH ST #1700, LAS VEGAS, NV, 89101, USA", "last_updated": "11/09/2005", "status": "Active", "address_components": {"street": "300 S FOURTH ST #1700", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TODD CAPONETTO", "address": "300 S FOURTH ST #1700, LAS VEGAS, NV, 89101, USA", "last_updated": "11/09/2005", "status": "Active", "address_components": {"street": "300 S FOURTH ST #1700", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1383 KNOTTY PINE LLC", "entity_number": "LLC23177-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/06/2004", "nv_business_id": "NV20041233961", "termination_date": "10/6/2504", "annual_report_due": "10/31/2010", "compliance_hold": "", "agent_name": "JOHN E. DAWSON, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041233961", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/19/2009", "effective_date": "10/19/2009", "filing_number": "20090758109-51", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(986920,this);"}, {"file_date": "10/27/2008", "effective_date": "10/27/2008", "filing_number": "20080709748-35", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(985123,this);"}, {"file_date": "10/22/2007", "effective_date": "10/22/2007", "filing_number": "20070723227-12", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(984556,this);"}, {"file_date": "12/07/2006", "effective_date": "12/07/2006", "filing_number": "20060788760-14", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(986919,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "1383223 Alberta Ltd. Operating As Nevada Assisted Services", "business_id": "1856965", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/29/2020", "type": "Domestic Corporation (78)", "nv_business_id": "NV20201791313", "entity_number": "E6923762020-5", "mark_number": "", "manage_nv_business_id": "NV20201791313", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1383223 ALBERTA LTD. OPERATING AS NEVADA ASSISTED SERVICES", "entity_number": "E6923762020-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/29/2020", "nv_business_id": "NV20201791313", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": ""}, "agent": {"name": "JEFFREY MANUEL AND COMPANY", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20201791313", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3013 FRESCO CT, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "3013 FRESCO CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1383223 ALBERTA LTD. OPERATING AS NEVADA ASSISTED SERVICES", "Entity Number": "E6923762020-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "05/29/2020", "NV Business ID": "NV20201791313", "Termination Date": "", "Annual Report Due Date": "5/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY MANUEL AND COMPANY", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3013 FRESCO CT, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "Priscilla Dawson", "address": "222 Coral Keys VI, NE, Calgary, AB, T3J3L7, CAN", "last_updated": "05/29/2020", "status": "Active", "address_components": {"street": "222 Coral Keys VI", "city": "NE", "state": "Calgary", "zip_code": "AB", "country": "T3J3L7"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Director", "name": "Priscilla Dawson", "address": "222 Coral Keys VI, NE, Calgary, AB, T3J3L7, CAN", "last_updated": "05/29/2020", "status": "Active", "address_components": {"street": "222 Coral Keys VI", "city": "NE", "state": "Calgary", "zip_code": "AB", "country": "T3J3L7"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1383223 ALBERTA LTD. OPERATING AS NEVADA ASSISTED SERVICES", "entity_number": "E6923762020-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/29/2020", "nv_business_id": "NV20201791313", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": "", "agent_name": "JEFFREY MANUEL AND COMPANY", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201791313", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3013 FRESCO CT, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3013 FRESCO CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2023", "effective_date": "04/09/2023", "filing_number": "20233112871", "document_type": "Dissolution Before Payment of Capital an...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13296504,this);"}, {"file_date": "05/30/2022", "effective_date": "05/30/2022", "filing_number": "20222354647", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12625333,this);"}, {"file_date": "05/31/2021", "effective_date": "05/31/2021", "filing_number": "20211495602", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11838539,this);"}, {"file_date": "06/12/2020", "effective_date": "06/12/2020", "filing_number": "20200847937", "document_type": "Amendment After Issuance of Stock", "amendment_type": "Name Change", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(11229382,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1383223 ALBERTA LTD. OPERATING AS NEVADA ASSISTED SERVICES", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2023"}, "name_changes": {"date": "05/29/2020", "name": "1383223 ALBERTA LTD. OPERATING AS NEVADA ASSISTED SERVICES", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "JEFFREY MANUEL AND COMPANY", "attention": "", "address1_address2_city_state_zip_country": "3013 FRESCO CT, LAS VEGAS, NV, 89117, USA", "email": "JMANUEL@JEFFREYMANUEL.COM"}], "officers": [{"date": "05/29/2020", "title": "Director", "name": "Priscilla Dawson", "attention": "", "address1_address2_city_state_zip_country": "222 Coral Keys VI, NE, Calgary, AB, T3J3L7, CAN"}]}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "1385 CORAL WAY LLC", "business_id": "1219110", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/23/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141052928", "entity_number": "E0039382014-9", "mark_number": "", "manage_nv_business_id": "NV20141052928", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1385 CORAL WAY LLC", "entity_number": "E0039382014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/23/2014", "nv_business_id": "NV20141052928", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141052928", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1385 CORAL WAY LLC", "Entity Number": "E0039382014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/23/2014", "NV Business ID": "NV20141052928", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JACKELINE M LONDONO", "address": "235 LINCOLN RD SUITE 307, MIAMI BEACH, FL, 33139, USA", "last_updated": "03/01/2017", "status": "Active", "address_components": {"street": "235 LINCOLN RD SUITE 307", "city": "MIAMI BEACH", "state": "FL", "zip_code": "33139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JACKELINE M LONDONO", "address": "235 LINCOLN RD SUITE 307, MIAMI BEACH, FL, 33139, USA", "last_updated": "03/01/2017", "status": "Active", "address_components": {"street": "235 LINCOLN RD SUITE 307", "city": "MIAMI BEACH", "state": "FL", "zip_code": "33139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1385 CORAL WAY LLC", "entity_number": "E0039382014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/23/2014", "nv_business_id": "NV20141052928", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141052928", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/01/2017", "effective_date": "03/01/2017", "filing_number": "20170092354-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8066865,this);"}, {"file_date": "01/29/2016", "effective_date": "01/29/2016", "filing_number": "20160043612-55", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8066537,this);"}, {"file_date": "11/21/2014", "effective_date": "11/21/2014", "filing_number": "20140772442-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8066536,this);"}, {"file_date": "01/29/2014", "effective_date": "01/29/2014", "filing_number": "20140067933-95", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8067398,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "1385 Old Mill Rd LLC", "business_id": "1999793", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/30/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212215073", "entity_number": "E17129652021-7", "mark_number": "", "manage_nv_business_id": "NV20212215073", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "1385 OLD MILL RD LLC", "entity_number": "E17129652021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/30/2021", "nv_business_id": "NV20212215073", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "Chris  Rhode", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212215073", "office_or_position": "", "jurisdiction": "", "street_address": "9811 W. Charleston Blvd, Suite 2-120, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "9811 W. Charleston Blvd", "city": "Suite 2-120", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1385 OLD MILL RD LLC", "Entity Number": "E17129652021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/30/2021", "NV Business ID": "NV20212215073", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Chris  Rhode", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9811 W. Charleston Blvd, Suite 2-120, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Cole Harris", "address": "1385 Old Mill Rd, San Marino, CA, 91108, USA", "last_updated": "08/30/2021", "status": "Active", "address_components": {"street": "1385 Old Mill Rd", "city": "San Marino", "state": "CA", "zip_code": "91108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Cole Harris", "address": "1385 Old Mill Rd, San Marino, CA, 91108, USA", "last_updated": "08/30/2021", "status": "Active", "address_components": {"street": "1385 Old Mill Rd", "city": "San Marino", "state": "CA", "zip_code": "91108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1385 OLD MILL RD LLC", "entity_number": "E17129652021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/30/2021", "nv_business_id": "NV20212215073", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "Chris  Rhode", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212215073", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9811 W. Charleston Blvd, Suite 2-120, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9811 W. Charleston Blvd", "city": "Suite 2-120", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233664608", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13782680,this);"}, {"file_date": "08/30/2021", "effective_date": "08/30/2021", "filing_number": "20211712966", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12022465,this);"}, {"file_date": "08/30/2021", "effective_date": "08/30/2021", "filing_number": "20211712964", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12022464,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1385 OLD MILL RD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2022"}, "name_changes": {"date": "08/30/2021", "name": "1385 OLD MILL RD LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Chris Rhode", "attention": "", "address1_address2_city_state_zip_country": "9811 W. Charleston Blvd, Suite 2-120, Las Vegas, NV, 89117, USA", "email": ""}], "officers": [{"date": "08/30/2021", "title": "Managing Member", "name": "Cole Harris", "attention": "", "address1_address2_city_state_zip_country": "1385 Old Mill Rd, San Marino, CA, 91108, USA"}]}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "1385 PAMA LANE HOLDINGS, LLC", "business_id": "1172596", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "04/17/2013", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20131232504", "entity_number": "E0190902013-6", "mark_number": "", "manage_nv_business_id": "NV20131232504", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1385 PAMA LANE HOLDINGS, LLC", "entity_number": "E0190902013-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "04/17/2013", "nv_business_id": "NV20131232504", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131232504", "office_or_position": "", "jurisdiction": "Maryland", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1385 PAMA LANE HOLDINGS, LLC", "Entity Number": "E0190902013-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "04/17/2013", "NV Business ID": "NV20131232504", "Termination Date": "", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Maryland", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BENJAMIN C MILLER", "address": "7501 WISCONSIN AVENUE SUITE 500 WEST, BETHESDA, MD, 20814, USA", "last_updated": "04/17/2013", "status": "Active", "address_components": {"street": "7501 WISCONSIN AVENUE SUITE 500 WEST", "city": "BETHESDA", "state": "MD", "zip_code": "20814", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BENJAMIN C MILLER", "address": "7501 WISCONSIN AVENUE SUITE 500 WEST, BETHESDA, MD, 20814, USA", "last_updated": "04/17/2013", "status": "Active", "address_components": {"street": "7501 WISCONSIN AVENUE SUITE 500 WEST", "city": "BETHESDA", "state": "MD", "zip_code": "20814", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1385 PAMA LANE HOLDINGS, LLC", "entity_number": "E0190902013-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "04/17/2013", "nv_business_id": "NV20131232504", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131232504", "agent_office_or_position": "", "agent_jurisdiction": "Maryland", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/05/2013", "effective_date": "09/05/2013", "filing_number": "20130584552-25", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7858199,this);"}, {"file_date": "04/17/2013", "effective_date": "04/17/2013", "filing_number": "20130254438-42", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7858215,this);"}, {"file_date": "04/17/2013", "effective_date": "04/17/2013", "filing_number": "20130254437-31", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7857138,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "13850 Martinique LLC", "business_id": "1876824", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/10/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201861706", "entity_number": "E8418002020-8", "mark_number": "", "manage_nv_business_id": "NV20201861706", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "13850 MARTINIQUE LLC", "entity_number": "E8418002020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/10/2020", "nv_business_id": "NV20201861706", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "STEVE EWANIUK", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201861706", "office_or_position": "", "jurisdiction": "", "street_address": "3311 S. RAINBOW STE. 133, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "3311 S. RAINBOW STE. 133", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13850 MARTINIQUE LLC", "Entity Number": "E8418002020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/10/2020", "NV Business ID": "NV20201861706", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEVE EWANIUK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3311 S. RAINBOW STE. 133, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "The Thrower Family Revocable Living Trust", "address": "293 Glacier Meadow , Las Vegas, NV, 89146, USA", "last_updated": "08/10/2020", "status": "Active", "address_components": {"street": "293 Glacier Meadow", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "The Thrower Family Revocable Living Trust", "address": "293 Glacier Meadow , Las Vegas, NV, 89146, USA", "last_updated": "08/10/2020", "status": "Active", "address_components": {"street": "293 Glacier Meadow", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13850 MARTINIQUE LLC", "entity_number": "E8418002020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/10/2020", "nv_business_id": "NV20201861706", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "STEVE EWANIUK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201861706", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3311 S. RAINBOW STE. 133, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3311 S. RAINBOW STE. 133", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/30/2024", "effective_date": "08/30/2024", "filing_number": "20244291374", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14381363,this);"}, {"file_date": "08/25/2023", "effective_date": "08/25/2023", "filing_number": "20233437022", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13581968,this);"}, {"file_date": "08/08/2022", "effective_date": "08/08/2022", "filing_number": "20222534367", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12770825,this);"}, {"file_date": "08/31/2021", "effective_date": "08/31/2021", "filing_number": "20211718243", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12027559,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "13850 MARTINIQUE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2024"}, "name_changes": {"date": "08/10/2020", "name": "13850 MARTINIQUE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STEVE EWANIUK", "attention": "", "address1_address2_city_state_zip_country": "3311 S. RAINBOW STE. 133, Las Vegas, NV, 89146, USA", "email": "sam44@aol.com"}], "officers": [{"date": "08/10/2020", "title": "Managing Member", "name": "The Thrower Family Revocable Living Trust", "attention": "", "address1_address2_city_state_zip_country": "293 Glacier Meadow , Las Vegas, NV, 89146, USA"}]}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "1388 HWY 395 LLC", "business_id": "1421114", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/15/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171384953", "entity_number": "E0287052017-3", "mark_number": "", "manage_nv_business_id": "NV20171384953", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "1388 HWY 395 LLC", "entity_number": "E0287052017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/15/2017", "nv_business_id": "NV20171384953", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": ""}, "agent": {"name": "ROBERT P. GINDT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171384953", "office_or_position": "", "jurisdiction": "", "street_address": "1802 N CARSON ST.  STE. 202, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "1802 N CARSON ST.  STE. 202", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1388 HWY 395 LLC", "Entity Number": "E0287052017-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/15/2017", "NV Business ID": "NV20171384953", "Termination Date": "", "Annual Report Due Date": "6/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT P. GINDT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1802 N CARSON ST.  STE. 202, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MATTHEW KURAYA", "address": "1894 E WILLIAM ST SUITE 4PMB 650, CARSON CITY, NV, 89706, USA", "last_updated": "09/22/2017", "status": "Active", "address_components": {"street": "1894 E WILLIAM ST SUITE 4PMB 650", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MATTHEW KURAYA", "address": "1894 E WILLIAM ST SUITE 4PMB 650, CARSON CITY, NV, 89706, USA", "last_updated": "09/22/2017", "status": "Active", "address_components": {"street": "1894 E WILLIAM ST SUITE 4PMB 650", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1388 HWY 395 LLC", "entity_number": "E0287052017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/15/2017", "nv_business_id": "NV20171384953", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": "", "agent_name": "ROBERT P. GINDT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171384953", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1802 N CARSON ST.  STE. 202, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1802 N CARSON ST.  STE. 202", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/01/2017", "effective_date": "11/01/2017", "filing_number": "20170464106-61", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8860427,this);"}, {"file_date": "09/21/2017", "effective_date": "09/21/2017", "filing_number": "20170401709-31", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8857062,this);"}, {"file_date": "09/21/2017", "effective_date": "09/21/2017", "filing_number": "20170401710-63", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8856676,this);"}, {"file_date": "06/15/2017", "effective_date": "06/15/2017", "filing_number": "20170259991-25", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8856060,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "13880 CREST WAY, LLC", "business_id": "1148877", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/03/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121718758", "entity_number": "E0617212012-8", "mark_number": "", "manage_nv_business_id": "NV20121718758", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "13880 CREST WAY, LLC", "entity_number": "E0617212012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/03/2012", "nv_business_id": "NV20121718758", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121718758", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13880 CREST WAY, LLC", "Entity Number": "E0617212012-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/03/2012", "NV Business ID": "NV20121718758", "Termination Date": "", "Annual Report Due Date": "12/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LINDA DIECKMANN", "address": "363 PROSPECT ST, LA JOLLA, CA, 92037, USA", "last_updated": "12/27/2017", "status": "Active", "address_components": {"street": "363 PROSPECT ST", "city": "LA JOLLA", "state": "CA", "zip_code": "92037", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LINDA DIECKMANN", "address": "363 PROSPECT ST, LA JOLLA, CA, 92037, USA", "last_updated": "12/27/2017", "status": "Active", "address_components": {"street": "363 PROSPECT ST", "city": "LA JOLLA", "state": "CA", "zip_code": "92037", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13880 CREST WAY, LLC", "entity_number": "E0617212012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/03/2012", "nv_business_id": "NV20121718758", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121718758", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/14/2021", "effective_date": "01/14/2021", "filing_number": "20211225653", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(11591112,this);"}, {"file_date": "11/19/2018", "effective_date": "11/30/2018", "filing_number": "20180499193-66", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7744868,this);"}, {"file_date": "12/27/2017", "effective_date": "12/27/2017", "filing_number": "20170545888-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7740614,this);"}, {"file_date": "12/21/2016", "effective_date": "12/21/2016", "filing_number": "20160552238-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7739423,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "138TH MANHATTEN, LLC.", "business_id": "940029", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/27/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091434104", "entity_number": "E0408032009-8", "mark_number": "", "manage_nv_business_id": "NV20091434104", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "138TH MANHATTEN, LLC.", "entity_number": "E0408032009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2009", "nv_business_id": "NV20091434104", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091434104", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "138TH MANHATTEN, LLC.", "Entity Number": "E0408032009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/27/2009", "NV Business ID": "NV20091434104", "Termination Date": "", "Annual Report Due Date": "8/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "138TH MANHATTEN, LLC.", "entity_number": "E0408032009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2009", "nv_business_id": "NV20091434104", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091434104", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2019", "effective_date": "02/26/2019", "filing_number": "20190092724-96", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(6750319,this);"}, {"file_date": "07/27/2009", "effective_date": "07/27/2009", "filing_number": "20090576809-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6750940,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "138TH STREET, LLC", "business_id": "861062", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/09/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081501440", "entity_number": "E0368562008-1", "mark_number": "", "manage_nv_business_id": "NV20081501440", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "138TH STREET, LLC", "entity_number": "E0368562008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/09/2008", "nv_business_id": "NV20081501440", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081501440", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "138TH STREET, LLC", "Entity Number": "E0368562008-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/09/2008", "NV Business ID": "NV20081501440", "Termination Date": "", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARGARET CELLUCCI", "address": "777 N. RAINBOW BLVD. STE. 250, LAS VEGAS, NV, 89107, USA", "last_updated": "07/09/2008", "status": "Active", "address_components": {"street": "777 N. RAINBOW BLVD. STE. 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Manager", "name": "CARYN GOTT", "address": "777 N. RAINBOW BLVD STE. 250, LAS VEGAS, NV, 89107, USA", "last_updated": "07/09/2008", "status": "Active", "address_components": {"street": "777 N. RAINBOW BLVD STE. 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MARGARET CELLUCCI", "address": "777 N. RAINBOW BLVD. STE. 250, LAS VEGAS, NV, 89107, USA", "last_updated": "07/09/2008", "status": "Active", "address_components": {"street": "777 N. RAINBOW BLVD. STE. 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Manager", "name": "CARYN GOTT", "address": "777 N. RAINBOW BLVD STE. 250, LAS VEGAS, NV, 89107, USA", "last_updated": "07/09/2008", "status": "Active", "address_components": {"street": "777 N. RAINBOW BLVD STE. 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "138TH STREET, LLC", "entity_number": "E0368562008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/09/2008", "nv_business_id": "NV20081501440", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081501440", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2019", "effective_date": "02/26/2019", "filing_number": "20190092724-96", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(6329967,this);"}, {"file_date": "07/09/2008", "effective_date": "07/09/2008", "filing_number": "20080458491-01", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6329867,this);"}, {"file_date": "06/09/2008", "effective_date": "06/09/2008", "filing_number": "20080391150-69", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6329966,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303093, "worker_id": "worker-1", "ts": 1775042683, "record_type": "business_detail", "name": "THE 138 STREET FAMILY LIMITED PARTNERSHIP", "business_id": "139851", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "04/08/1994", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19941015698", "entity_number": "LP422-1994", "mark_number": "", "manage_nv_business_id": "NV19941015698", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "THE 138 STREET FAMILY LIMITED PARTNERSHIP", "entity_number": "LP422-1994", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Expired", "formation_date": "04/08/1994", "nv_business_id": "NV19941015698", "termination_date": "3/7/2019", "annual_report_due": "4/30/1997", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19941015698", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 138 STREET FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP422-1994", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Expired", "Formation Date": "04/08/1994", "NV Business ID": "NV19941015698", "Termination Date": "3/7/2019", "Annual Report Due Date": "4/30/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "JOSEPH A GIAMBRONE", "address": "13-25 138TH STREET, COLLEGE POINT, NY, 11356, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "13-25 138TH STREET", "city": "COLLEGE POINT", "state": "NY", "zip_code": "11356", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "JOSEPH A GIAMBRONE", "address": "13-25 138TH STREET, COLLEGE POINT, NY, 11356, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "13-25 138TH STREET", "city": "COLLEGE POINT", "state": "NY", "zip_code": "11356", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE 138 STREET FAMILY LIMITED PARTNERSHIP", "entity_number": "LP422-1994", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Expired", "formation_date": "04/08/1994", "nv_business_id": "NV19941015698", "termination_date": "3/7/2019", "annual_report_due": "4/30/1997", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19941015698", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/1996", "effective_date": "04/09/1996", "filing_number": "LP422-1994-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1113225,this);"}, {"file_date": "04/08/1996", "effective_date": "04/08/1996", "filing_number": "LP422-1994-004", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1113705,this);"}, {"file_date": "12/15/1995", "effective_date": "12/15/1995", "filing_number": "LP422-1994-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1116336,this);"}, {"file_date": "04/08/1994", "effective_date": "04/08/1994", "filing_number": "LP422-1994-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "14", "snapshot_onclick": "GetSnapShot(1113224,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303096, "worker_id": "worker-4", "ts": 1775042707, "record_type": "business_detail", "name": "13 Bells LLC", "business_id": "2217962", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/03/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232860779", "entity_number": "E33934212023-5", "mark_number": "", "manage_nv_business_id": "NV20232860779", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "13 BELLS LLC", "entity_number": "E33934212023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/03/2023", "nv_business_id": "NV20232860779", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Stevi Bryant", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232860779", "office_or_position": "", "jurisdiction": "", "street_address": "1736 Clover Leaf Dr, Sparks, NV, 89434, USA", "mailing_address": "", "street_address_components": {"street": "1736 Clover Leaf Dr", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 BELLS LLC", "Entity Number": "E33934212023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/03/2023", "NV Business ID": "NV20232860779", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Stevi Bryant", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1736 Clover Leaf Dr, Sparks, NV, 89434, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Stevi Bryant", "address": "1736 Clover Leaf Dr, Sparks, NV, 89434, USA", "last_updated": "08/03/2023", "status": "Active", "address_components": {"street": "1736 Clover Leaf Dr", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Stevi Bryant", "address": "1736 Clover Leaf Dr, Sparks, NV, 89434, USA", "last_updated": "08/03/2023", "status": "Active", "address_components": {"street": "1736 Clover Leaf Dr", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13 BELLS LLC", "entity_number": "E33934212023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/03/2023", "nv_business_id": "NV20232860779", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Stevi Bryant", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232860779", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1736 Clover Leaf Dr, Sparks, NV, 89434, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1736 Clover Leaf Dr", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/22/2026", "effective_date": "01/22/2026", "filing_number": "20265463619", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16793460,this);"}, {"file_date": "10/30/2024", "effective_date": "10/30/2024", "filing_number": "20244436902", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14513074,this);"}, {"file_date": "08/03/2023", "effective_date": "08/03/2023", "filing_number": "20233393422", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13541375,this);"}, {"file_date": "08/03/2023", "effective_date": "08/03/2023", "filing_number": "20233393420", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13541374,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "13 BELLS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/03/2023", "name": "13 BELLS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Stevi Bryant", "attention": "", "address1_address2_city_state_zip_country": "1736 Clover Leaf Dr, Sparks, NV, 89434, USA", "email": "13bellsshop@gmail.com"}], "officers": [{"date": "08/03/2023", "title": "Managing Member", "name": "Stevi Bryant", "attention": "", "address1_address2_city_state_zip_country": "1736 Clover Leaf Dr, Sparks, NV, 89434, USA"}]}}}
{"task_id": 303096, "worker_id": "worker-4", "ts": 1775042707, "record_type": "business_detail", "name": "13 BELOW LLC", "business_id": "1420098", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/09/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171370678", "entity_number": "E0276312017-2", "mark_number": "", "manage_nv_business_id": "NV20171370678", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "13 BELOW LLC", "entity_number": "E0276312017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/09/2017", "nv_business_id": "NV20171370678", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": ""}, "agent": {"name": "CHANELLE TELSHAW", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171370678", "office_or_position": "", "jurisdiction": "", "street_address": "2570 S DUNEVILLE ST STE 101, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2570 S DUNEVILLE ST STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 BELOW LLC", "Entity Number": "E0276312017-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/09/2017", "NV Business ID": "NV20171370678", "Termination Date": "", "Annual Report Due Date": "6/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHANELLE TELSHAW", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2570 S DUNEVILLE ST STE 101, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CHANELLE TELSHAW", "address": "2570 S DUNEVILLE ST STE 101, LAS VEGAS, NV, 89146, USA", "last_updated": "06/09/2017", "status": "Active", "address_components": {"street": "2570 S DUNEVILLE ST STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CHANELLE TELSHAW", "address": "2570 S DUNEVILLE ST STE 101, LAS VEGAS, NV, 89146, USA", "last_updated": "06/09/2017", "status": "Active", "address_components": {"street": "2570 S DUNEVILLE ST STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13 BELOW LLC", "entity_number": "E0276312017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/09/2017", "nv_business_id": "NV20171370678", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": "", "agent_name": "CHANELLE TELSHAW", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171370678", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2570 S DUNEVILLE ST STE 101, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2570 S DUNEVILLE ST STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/09/2017", "effective_date": "06/09/2017", "filing_number": "20170251325-08", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8848436,this);"}, {"file_date": "06/09/2017", "effective_date": "06/09/2017", "filing_number": "20170251324-97", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8848454,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303096, "worker_id": "worker-4", "ts": 1775042707, "record_type": "business_detail", "name": "13 Benjamins", "business_id": "2138973", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/14/2022", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20222625281", "entity_number": "E27559112022-1", "mark_number": "", "manage_nv_business_id": "NV20222625281", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "13 BENJAMINS", "entity_number": "E27559112022-1", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "11/14/2022", "nv_business_id": "NV20222625281", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222625281", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 BENJAMINS", "Entity Number": "E27559112022-1", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Active", "Formation Date": "11/14/2022", "NV Business ID": "NV20222625281", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Arron Biber", "address": "PO Box 933, Genoa, NV, 89411, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "PO Box 933", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}}, {"title": "Secretary", "name": "Baylee Biber", "address": "PO Box 933, Genoa, NV, 89411, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "PO Box 933", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}}, {"title": "Treasurer", "name": "Kristy Biber", "address": "PO Box 933, Genoa, NV, 89411, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "PO Box 933", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}}, {"title": "Director", "name": "Kristy Biber", "address": "PO Box 933, Genoa, NV, 89411, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "PO Box 933", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Arron Biber", "address": "PO Box 933, Genoa, NV, 89411, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "PO Box 933", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}}, {"title": "Secretary", "name": "Baylee Biber", "address": "PO Box 933, Genoa, NV, 89411, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "PO Box 933", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}}, {"title": "Treasurer", "name": "Kristy Biber", "address": "PO Box 933, Genoa, NV, 89411, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "PO Box 933", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}}, {"title": "Director", "name": "Kristy Biber", "address": "PO Box 933, Genoa, NV, 89411, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "PO Box 933", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "13 BENJAMINS", "entity_number": "E27559112022-1", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "11/14/2022", "nv_business_id": "NV20222625281", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222625281", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2025", "effective_date": "10/03/2025", "filing_number": "20255218757", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"4762164\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "10/03/2025", "effective_date": "10/03/2025", "filing_number": "20255218756", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15928935,this);"}, {"file_date": "10/25/2024", "effective_date": "10/25/2024", "filing_number": "20244423396", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"4018713\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "10/25/2024", "effective_date": "10/25/2024", "filing_number": "20244423395", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14501017,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "13 BENJAMINS", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2026", "solicits_charitable_contribution": "Yes"}, "name_changes": {"date": "11/14/2022", "name": "13 BENJAMINS", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT LLC*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "10/03/2025", "title": "President", "name": "Arron Biber", "attention": "", "address1_address2_city_state_zip_country": "PO Box 933, Genoa, NV, 89411, USA"}, {"date": "10/03/2025", "title": "Secretary", "name": "Baylee Biber", "attention": "", "address1_address2_city_state_zip_country": "PO Box 933, Genoa, NV, 89411, USA"}, {"date": "10/03/2025", "title": "Treasurer", "name": "Kristy Biber", "attention": "", "address1_address2_city_state_zip_country": "PO Box 933, Genoa, NV, 89411, USA"}, {"date": "10/03/2025", "title": "Director", "name": "Kristy Biber", "attention": "", "address1_address2_city_state_zip_country": "PO Box 933, Genoa, NV, 89411, USA"}]}}}
{"task_id": 303096, "worker_id": "worker-4", "ts": 1775042707, "record_type": "business_detail", "name": "13 BLACK RECORDS GROUP INC.", "business_id": "1137734", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/21/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121576089", "entity_number": "E0491572012-8", "mark_number": "", "manage_nv_business_id": "NV20121576089", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "13 BLACK RECORDS GROUP INC.", "entity_number": "E0491572012-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2012", "nv_business_id": "NV20121576089", "termination_date": "", "annual_report_due": "9/30/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121576089", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 BLACK RECORDS GROUP INC.", "Entity Number": "E0491572012-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/21/2012", "NV Business ID": "NV20121576089", "Termination Date": "", "Annual Report Due Date": "9/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CREATIONS NETWORK INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOHN SLAUGHTER", "address": "4970 ARVILLE SUITE #100, LAS VEGAS, NV, 89118, USA", "last_updated": "10/31/2012", "status": "Active", "address_components": {"street": "4970 ARVILLE SUITE #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Treasurer", "name": "PATRICK BROWN", "address": "4970 ARVILLE SUITE #100, LAS VEGAS, NV, 89118, USA", "last_updated": "10/31/2012", "status": "Active", "address_components": {"street": "4970 ARVILLE SUITE #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Director", "name": "PATRICK BROWN", "address": "4970 ARVILLE SUITE #100, LAS VEGAS, NV, 89118, USA", "last_updated": "10/31/2012", "status": "Active", "address_components": {"street": "4970 ARVILLE SUITE #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JOHN SLAUGHTER", "address": "4970 ARVILLE SUITE #100, LAS VEGAS, NV, 89118, USA", "last_updated": "10/31/2012", "status": "Active", "address_components": {"street": "4970 ARVILLE SUITE #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Treasurer", "name": "PATRICK BROWN", "address": "4970 ARVILLE SUITE #100, LAS VEGAS, NV, 89118, USA", "last_updated": "10/31/2012", "status": "Active", "address_components": {"street": "4970 ARVILLE SUITE #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Director", "name": "PATRICK BROWN", "address": "4970 ARVILLE SUITE #100, LAS VEGAS, NV, 89118, USA", "last_updated": "10/31/2012", "status": "Active", "address_components": {"street": "4970 ARVILLE SUITE #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "13 BLACK RECORDS GROUP INC.", "entity_number": "E0491572012-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2012", "nv_business_id": "NV20121576089", "termination_date": "", "annual_report_due": "9/30/2013", "compliance_hold": "", "agent_name": "CORPORATE CREATIONS NETWORK INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121576089", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/07/2013", "effective_date": "01/07/2013", "filing_number": "20130009208-75", "document_type": "Certificate of Resignation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7691010,this);"}, {"file_date": "10/31/2012", "effective_date": "10/31/2012", "filing_number": "20120743644-93", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7690950,this);"}, {"file_date": "09/21/2012", "effective_date": "09/21/2012", "filing_number": "20120647699-06", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7691420,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303096, "worker_id": "worker-4", "ts": 1775042707, "record_type": "business_detail", "name": "13 BLACK RECORDS LLC", "business_id": "1117256", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/16/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121312355", "entity_number": "E0271592012-4", "mark_number": "", "manage_nv_business_id": "NV20121312355", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "13 BLACK RECORDS LLC", "entity_number": "E0271592012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2012", "nv_business_id": "NV20121312355", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121312355", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 BLACK RECORDS LLC", "Entity Number": "E0271592012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/16/2012", "NV Business ID": "NV20121312355", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "13 BLACK RECORDS LLC", "entity_number": "E0271592012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2012", "nv_business_id": "NV20121312355", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121312355", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/16/2012", "effective_date": "05/16/2012", "filing_number": "20120346846-16", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7594650,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303096, "worker_id": "worker-4", "ts": 1775042707, "record_type": "business_detail", "name": "13 BLACK, LLC", "business_id": "1088605", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/13/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111764001", "entity_number": "E0664872011-2", "mark_number": "", "manage_nv_business_id": "NV20111764001", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "13 BLACK, LLC", "entity_number": "E0664872011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/13/2011", "nv_business_id": "NV20111764001", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111764001", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 BLACK, LLC", "Entity Number": "E0664872011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/13/2011", "NV Business ID": "NV20111764001", "Termination Date": "", "Annual Report Due Date": "12/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THOMAS W MALONE", "address": "2660 HOLCOMB BRIDGE RD, SUITE 200, ALPHARETTA, GA, 30022, USA", "last_updated": "01/17/2012", "status": "Active", "address_components": {"street": "2660 HOLCOMB BRIDGE RD", "city": "SUITE 200", "state": "ALPHARETTA", "zip_code": "GA", "country": "30022"}}, {"title": "Managing Member", "name": "MEKO REBO", "address": "8212 SICKLE LANE, LAS VEGAS, NV, 89128, USA", "last_updated": "01/17/2012", "status": "Active", "address_components": {"street": "8212 SICKLE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Managing Member", "name": "PATRICK BROWN", "address": "8212 SICKLE LANE, LAS VEGAS, NV, 89128, USA", "last_updated": "01/17/2012", "status": "Active", "address_components": {"street": "8212 SICKLE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Managing Member", "name": "DREW T GREEN", "address": "2660 HOLCOMB BRIDGE RD, SUITE 200, ALPHARETTA, GA, 30022, USA", "last_updated": "01/17/2012", "status": "Active", "address_components": {"street": "2660 HOLCOMB BRIDGE RD", "city": "SUITE 200", "state": "ALPHARETTA", "zip_code": "GA", "country": "30022"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "THOMAS W MALONE", "address": "2660 HOLCOMB BRIDGE RD, SUITE 200, ALPHARETTA, GA, 30022, USA", "last_updated": "01/17/2012", "status": "Active", "address_components": {"street": "2660 HOLCOMB BRIDGE RD", "city": "SUITE 200", "state": "ALPHARETTA", "zip_code": "GA", "country": "30022"}}, {"title": "Managing Member", "name": "MEKO REBO", "address": "8212 SICKLE LANE, LAS VEGAS, NV, 89128, USA", "last_updated": "01/17/2012", "status": "Active", "address_components": {"street": "8212 SICKLE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Managing Member", "name": "PATRICK BROWN", "address": "8212 SICKLE LANE, LAS VEGAS, NV, 89128, USA", "last_updated": "01/17/2012", "status": "Active", "address_components": {"street": "8212 SICKLE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Managing Member", "name": "DREW T GREEN", "address": "2660 HOLCOMB BRIDGE RD, SUITE 200, ALPHARETTA, GA, 30022, USA", "last_updated": "01/17/2012", "status": "Active", "address_components": {"street": "2660 HOLCOMB BRIDGE RD", "city": "SUITE 200", "state": "ALPHARETTA", "zip_code": "GA", "country": "30022"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "13 BLACK, LLC", "entity_number": "E0664872011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/13/2011", "nv_business_id": "NV20111764001", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111764001", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/17/2012", "effective_date": "01/17/2012", "filing_number": "20120028400-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7457874,this);"}, {"file_date": "12/13/2011", "effective_date": "12/13/2011", "filing_number": "20110873154-92", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7453366,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303096, "worker_id": "worker-4", "ts": 1775042707, "record_type": "business_detail", "name": "13 BOOKKEEPING", "business_id": "1469553", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/11/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181256486", "entity_number": "E0177392018-1", "mark_number": "", "manage_nv_business_id": "NV20181256486", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "13 BOOKKEEPING", "entity_number": "E0177392018-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "04/11/2018", "nv_business_id": "NV20181256486", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181256486", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 BOOKKEEPING", "Entity Number": "E0177392018-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "04/11/2018", "NV Business ID": "NV20181256486", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEPHANIE VAN DYKE", "address": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/11/2018", "status": "Active", "address_components": {"street": "1112 ALTDORF TERRACE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Secretary", "name": "GLEN VAN DYKE", "address": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/11/2018", "status": "Active", "address_components": {"street": "1112 ALTDORF TERRACE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Treasurer", "name": "GLEN VAN DYKE", "address": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/11/2018", "status": "Active", "address_components": {"street": "1112 ALTDORF TERRACE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Director", "name": "STEPHANIE VAN DYKE", "address": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/11/2018", "status": "Active", "address_components": {"street": "1112 ALTDORF TERRACE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Director", "name": "GLEN VAN DYKE", "address": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/11/2018", "status": "Active", "address_components": {"street": "1112 ALTDORF TERRACE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "STEPHANIE VAN DYKE", "address": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/11/2018", "status": "Active", "address_components": {"street": "1112 ALTDORF TERRACE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Secretary", "name": "GLEN VAN DYKE", "address": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/11/2018", "status": "Active", "address_components": {"street": "1112 ALTDORF TERRACE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Treasurer", "name": "GLEN VAN DYKE", "address": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/11/2018", "status": "Active", "address_components": {"street": "1112 ALTDORF TERRACE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Director", "name": "STEPHANIE VAN DYKE", "address": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/11/2018", "status": "Active", "address_components": {"street": "1112 ALTDORF TERRACE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Director", "name": "GLEN VAN DYKE", "address": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/11/2018", "status": "Active", "address_components": {"street": "1112 ALTDORF TERRACE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "13 BOOKKEEPING", "entity_number": "E0177392018-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "04/11/2018", "nv_business_id": "NV20181256486", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181256486", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2021", "effective_date": "04/30/2021", "filing_number": "20211424168", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11774440,this);"}, {"file_date": "05/04/2020", "effective_date": "05/04/2020", "filing_number": "20200639896", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(11027490,this);"}, {"file_date": "04/11/2018", "effective_date": "04/11/2018", "filing_number": "20180164407-63", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8986379,this);"}, {"file_date": "04/11/2018", "effective_date": "04/11/2018", "filing_number": "20180164406-52", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8989010,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "13 BOOKKEEPING", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2021"}, "name_changes": {"date": "04/11/2018", "name": "13 BOOKKEEPING", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENTS INC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "INFO@REGISTEREDAGENTSINC.COM"}], "officers": [{"date": "04/11/2018", "title": "President", "name": "STEPHANIE VAN DYKE", "attention": "", "address1_address2_city_state_zip_country": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA"}, {"date": "04/11/2018", "title": "Secretary", "name": "GLEN VAN DYKE", "attention": "", "address1_address2_city_state_zip_country": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA"}, {"date": "04/11/2018", "title": "Treasurer", "name": "GLEN VAN DYKE", "attention": "", "address1_address2_city_state_zip_country": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA"}, {"date": "04/11/2018", "title": "Director", "name": "STEPHANIE VAN DYKE", "attention": "", "address1_address2_city_state_zip_country": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA"}, {"date": "04/11/2018", "title": "Director", "name": "GLEN VAN DYKE", "attention": "", "address1_address2_city_state_zip_country": "1112 ALTDORF TERRACE, INCLINE VILLAGE, NV, 89451, USA"}]}}}
{"task_id": 303096, "worker_id": "worker-4", "ts": 1775042707, "record_type": "business_detail", "name": "13 BRAVO TRUCKING LLC", "business_id": "2127217", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/05/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222591483", "entity_number": "E26707162022-5", "mark_number": "", "manage_nv_business_id": "NV20222591483", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "13 BRAVO TRUCKING LLC", "entity_number": "E26707162022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/05/2022", "nv_business_id": "NV20222591483", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": ""}, "agent": {"name": "Jose R Rams Ramirez", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222591483", "office_or_position": "", "jurisdiction": "", "street_address": "2223 Edgewood Ave, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2223 Edgewood Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 BRAVO TRUCKING LLC", "Entity Number": "E26707162022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/05/2022", "NV Business ID": "NV20222591483", "Termination Date": "", "Annual Report Due Date": "10/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jose R Rams Ramirez", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2223 Edgewood Ave, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NELSON ENRIQUE MESA", "address": "3016 HARTLEY COVE AVE, N Las Vegas, NV, 89081, USA", "last_updated": "10/05/2022", "status": "Active", "address_components": {"street": "3016 HARTLEY COVE AVE", "city": "N Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NELSON ENRIQUE MESA", "address": "3016 HARTLEY COVE AVE, N Las Vegas, NV, 89081, USA", "last_updated": "10/05/2022", "status": "Active", "address_components": {"street": "3016 HARTLEY COVE AVE", "city": "N Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13 BRAVO TRUCKING LLC", "entity_number": "E26707162022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/05/2022", "nv_business_id": "NV20222591483", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": "", "agent_name": "Jose R Rams Ramirez", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222591483", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2223 Edgewood Ave, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2223 Edgewood Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/19/2023", "effective_date": "05/19/2023", "filing_number": "20233208815", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13385018,this);"}, {"file_date": "10/05/2022", "effective_date": "10/05/2022", "filing_number": "20222670717", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12898719,this);"}, {"file_date": "10/05/2022", "effective_date": "10/05/2022", "filing_number": "20222670715", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12898718,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "13 BRAVO TRUCKING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2023"}, "name_changes": {"date": "10/05/2022", "name": "13 BRAVO TRUCKING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Jose R Rams Ramirez", "attention": "", "address1_address2_city_state_zip_country": "2223 Edgewood Ave, Las Vegas, NV, 89102, USA", "email": "rams@supertaxsvc.com"}], "officers": [{"date": "10/05/2022", "title": "Managing Member", "name": "NELSON ENRIQUE MESA", "attention": "", "address1_address2_city_state_zip_country": "3016 HARTLEY COVE AVE, N Las Vegas, NV, 89081, USA"}]}}}
{"task_id": 303096, "worker_id": "worker-4", "ts": 1775042707, "record_type": "business_detail", "name": "13 Brothers Logistics, LLC", "business_id": "2094222", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/20/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222492071", "entity_number": "E24095932022-2", "mark_number": "", "manage_nv_business_id": "NV20222492071", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "13 BROTHERS LOGISTICS, LLC", "entity_number": "E24095932022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/20/2022", "nv_business_id": "NV20222492071", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "US CORPORATE SOLUTIONS LLC *", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20222492071", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 BROTHERS LOGISTICS, LLC", "Entity Number": "E24095932022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/20/2022", "NV Business ID": "NV20222492071", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "US CORPORATE SOLUTIONS LLC *", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "R & L ENTERPRISES LLC", "address": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA", "last_updated": "06/15/2023", "status": "Active", "address_components": {"street": "2685 S Rainbow Blvd", "city": "Suite 213", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}, {"title": "Manager", "name": "JAM ROOTS LLC", "address": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA", "last_updated": "06/15/2023", "status": "Active", "address_components": {"street": "2685 S Rainbow Blvd", "city": "Suite 213", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}, {"title": "Manager", "name": "ELITE 78 LLC", "address": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA", "last_updated": "06/15/2023", "status": "Active", "address_components": {"street": "2685 S Rainbow Blvd", "city": "Suite 213", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}, {"title": "Manager", "name": "LIZZIEHOTROCKS LLC", "address": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA", "last_updated": "06/15/2023", "status": "Active", "address_components": {"street": "2685 S Rainbow Blvd", "city": "Suite 213", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "R & L ENTERPRISES LLC", "address": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA", "last_updated": "06/15/2023", "status": "Active", "address_components": {"street": "2685 S Rainbow Blvd", "city": "Suite 213", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}, {"title": "Manager", "name": "JAM ROOTS LLC", "address": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA", "last_updated": "06/15/2023", "status": "Active", "address_components": {"street": "2685 S Rainbow Blvd", "city": "Suite 213", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}, {"title": "Manager", "name": "ELITE 78 LLC", "address": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA", "last_updated": "06/15/2023", "status": "Active", "address_components": {"street": "2685 S Rainbow Blvd", "city": "Suite 213", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}, {"title": "Manager", "name": "LIZZIEHOTROCKS LLC", "address": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA", "last_updated": "06/15/2023", "status": "Active", "address_components": {"street": "2685 S Rainbow Blvd", "city": "Suite 213", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "13 BROTHERS LOGISTICS, LLC", "entity_number": "E24095932022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/20/2022", "nv_business_id": "NV20222492071", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "US CORPORATE SOLUTIONS LLC *", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222492071", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2026", "effective_date": "03/06/2026", "filing_number": "20265576412", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16891317,this);"}, {"file_date": "06/12/2025", "effective_date": "06/12/2025", "filing_number": "20254964414", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15002379,this);"}, {"file_date": "07/31/2024", "effective_date": "07/31/2024", "filing_number": "20244222673", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14321155,this);"}, {"file_date": "06/21/2024", "effective_date": "06/21/2024", "filing_number": "20244138830", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14242123,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "13 BROTHERS LOGISTICS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2026"}, "name_changes": {"date": "06/20/2022", "name": "13 BROTHERS LOGISTICS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "US CORPORATE SOLUTIONS LLC *", "attention": "", "address1_address2_city_state_zip_country": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "email": "processing@uscorpsolutions.com"}], "officers": [{"date": "06/15/2023", "title": "Manager", "name": "R & L ENTERPRISES LLC", "attention": "", "address1_address2_city_state_zip_country": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA"}, {"date": "06/15/2023", "title": "Manager", "name": "JAM ROOTS LLC", "attention": "", "address1_address2_city_state_zip_country": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA"}, {"date": "06/15/2023", "title": "Manager", "name": "ELITE 78 LLC", "attention": "", "address1_address2_city_state_zip_country": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA"}, {"date": "06/15/2023", "title": "Manager", "name": "LIZZIEHOTROCKS LLC", "attention": "", "address1_address2_city_state_zip_country": "2685 S Rainbow Blvd , Suite 213 , Las Vegas, NV, 89146, USA"}]}}}
{"task_id": 303096, "worker_id": "worker-4", "ts": 1775042707, "record_type": "business_detail", "name": "13B Collective LLC", "business_id": "2404581", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/11/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253394647", "entity_number": "E50283652025-3", "mark_number": "", "manage_nv_business_id": "NV20253394647", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "13B COLLECTIVE LLC", "entity_number": "E50283652025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/11/2025", "nv_business_id": "NV20253394647", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253394647", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13B COLLECTIVE LLC", "Entity Number": "E50283652025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/11/2025", "NV Business ID": "NV20253394647", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Brandon Sousa", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "07/11/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Brandon Sousa", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "07/11/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13B COLLECTIVE LLC", "entity_number": "E50283652025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/11/2025", "nv_business_id": "NV20253394647", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253394647", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2025", "effective_date": "07/11/2025", "filing_number": "20255028366", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15062649,this);"}, {"file_date": "07/11/2025", "effective_date": "07/11/2025", "filing_number": "20255028364", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15062648,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303105, "worker_id": "worker-1", "ts": 1775042807, "record_type": "business_detail", "name": "13K, LLC", "business_id": "1317693", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/19/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151493313", "entity_number": "E0396742015-6", "mark_number": "", "manage_nv_business_id": "NV20151493313", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "13K, LLC", "entity_number": "E0396742015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/19/2015", "nv_business_id": "NV20151493313", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151493313", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13K, LLC", "Entity Number": "E0396742015-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/19/2015", "NV Business ID": "NV20151493313", "Termination Date": "", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ISREAL R GAMBLE", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "08/19/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "IMMANUEL GAMBLE", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "08/19/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ISREAL R GAMBLE", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "08/19/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "IMMANUEL GAMBLE", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "08/19/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "13K, LLC", "entity_number": "E0396742015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/19/2015", "nv_business_id": "NV20151493313", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151493313", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2015", "effective_date": "08/19/2015", "filing_number": "20150370551-29", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8484070,this);"}, {"file_date": "08/19/2015", "effective_date": "08/19/2015", "filing_number": "20150370550-18", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8484057,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303103, "worker_id": "worker-4", "ts": 1775042817, "record_type": "business_detail", "name": "13 IDEAS L.L.C.", "business_id": "724617", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/30/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061376535", "entity_number": "E0793232006-5", "mark_number": "", "manage_nv_business_id": "NV20061376535", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "13 IDEAS L.L.C.", "entity_number": "E0793232006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/30/2006", "nv_business_id": "NV20061376535", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": ""}, "agent": {"name": "13 IDEAS L.L.C.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061376535", "office_or_position": "", "jurisdiction": "", "street_address": "LASHONDA GABRIEL, 2312 N GREEN VALLEY APT 1016, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "LASHONDA GABRIEL", "city": "2312 N GREEN VALLEY APT 1016", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 IDEAS L.L.C.", "Entity Number": "E0793232006-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/30/2006", "NV Business ID": "NV20061376535", "Termination Date": "", "Annual Report Due Date": "10/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "13 IDEAS L.L.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "LASHONDA GABRIEL, 2312 N GREEN VALLEY APT 1016, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROD HOWARD", "address": "6480 ANNIE OAKLEY DR., UNIT 312, LAS VEGAS, NV, 89120, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "6480 ANNIE OAKLEY DR.", "city": "UNIT 312", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROD HOWARD", "address": "6480 ANNIE OAKLEY DR., UNIT 312, LAS VEGAS, NV, 89120, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "6480 ANNIE OAKLEY DR.", "city": "UNIT 312", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13 IDEAS L.L.C.", "entity_number": "E0793232006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/30/2006", "nv_business_id": "NV20061376535", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": "", "agent_name": "13 IDEAS L.L.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061376535", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "LASHONDA GABRIEL, 2312 N GREEN VALLEY APT 1016, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "LASHONDA GABRIEL", "city": "2312 N GREEN VALLEY APT 1016", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2007", "effective_date": "10/29/2007", "filing_number": "20070733223-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5613993,this);"}, {"file_date": "11/29/2006", "effective_date": "11/29/2006", "filing_number": "20060763412-81", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5613665,this);"}, {"file_date": "10/30/2006", "effective_date": "10/30/2006", "filing_number": "20060692761-99", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5614310,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303103, "worker_id": "worker-4", "ts": 1775042817, "record_type": "business_detail", "name": "13 INFINITY, LLC", "business_id": "1197458", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/12/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131542322", "entity_number": "E0444112013-8", "mark_number": "", "manage_nv_business_id": "NV20131542322", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "13 INFINITY, LLC", "entity_number": "E0444112013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/12/2013", "nv_business_id": "NV20131542322", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131542322", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 INFINITY, LLC", "Entity Number": "E0444112013-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/12/2013", "NV Business ID": "NV20131542322", "Termination Date": "", "Annual Report Due Date": "9/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "09/05/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "09/05/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13 INFINITY, LLC", "entity_number": "E0444112013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/12/2013", "nv_business_id": "NV20131542322", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131542322", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/03/2015", "effective_date": "08/03/2015", "filing_number": "20150351555-62", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7970425,this);"}, {"file_date": "09/05/2014", "effective_date": "09/05/2014", "filing_number": "20140644128-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7968120,this);"}, {"file_date": "09/12/2013", "effective_date": "09/12/2013", "filing_number": "20130597989-63", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7969231,this);"}, {"file_date": "09/12/2013", "effective_date": "09/12/2013", "filing_number": "20130597988-52", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7968257,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337214, "worker_id": "r-worker-6", "ts": 1775042880, "record_type": "business_detail", "name": "RF1 CAPITAL, INC.", "business_id": "632442", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/02/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051680116", "entity_number": "E0739782005-3", "mark_number": "", "manage_nv_business_id": "NV20051680116", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RF1 CAPITAL, INC.", "entity_number": "E0739782005-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/02/2005", "nv_business_id": "NV20051680116", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": ""}, "agent": {"name": "RICHARD E. FARMER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051680116", "office_or_position": "", "jurisdiction": "", "street_address": "6170 W LAKE MEAD BLVD STE 1428, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "6170 W LAKE MEAD BLVD STE 1428", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF1 CAPITAL, INC.", "Entity Number": "E0739782005-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/02/2005", "NV Business ID": "NV20051680116", "Termination Date": "", "Annual Report Due Date": "11/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD E. FARMER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6170 W LAKE MEAD BLVD STE 1428, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD E FARMER", "address": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428, LAS VEGAS, NV, 89134, USA", "last_updated": "11/18/2015", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD E FARMER", "address": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428, LAS VEGAS, NV, 89134, USA", "last_updated": "11/18/2015", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD E FARMER", "address": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428, LAS VEGAS, NV, 89134, USA", "last_updated": "11/18/2015", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Director", "name": "RICHARD E FARMER", "address": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428, LAS VEGAS, NV, 89134, USA", "last_updated": "11/18/2015", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RICHARD E FARMER", "address": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428, LAS VEGAS, NV, 89134, USA", "last_updated": "11/18/2015", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD E FARMER", "address": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428, LAS VEGAS, NV, 89134, USA", "last_updated": "11/18/2015", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD E FARMER", "address": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428, LAS VEGAS, NV, 89134, USA", "last_updated": "11/18/2015", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Director", "name": "RICHARD E FARMER", "address": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428, LAS VEGAS, NV, 89134, USA", "last_updated": "11/18/2015", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE SUITE 3-1428", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RF1 CAPITAL, INC.", "entity_number": "E0739782005-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/02/2005", "nv_business_id": "NV20051680116", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": "", "agent_name": "RICHARD E. FARMER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051680116", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6170 W LAKE MEAD BLVD STE 1428, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6170 W LAKE MEAD BLVD STE 1428", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2016", "effective_date": "11/28/2016", "filing_number": "20160513027-37", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5074473,this);"}, {"file_date": "11/18/2015", "effective_date": "11/18/2015", "filing_number": "20150503346-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5073091,this);"}, {"file_date": "11/21/2014", "effective_date": "11/21/2014", "filing_number": "20140773742-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5073456,this);"}, {"file_date": "11/21/2013", "effective_date": "11/21/2013", "filing_number": "20130764504-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5073455,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337214, "worker_id": "r-worker-6", "ts": 1775042880, "record_type": "business_detail", "name": "RF1 ENTERPRISES, LLC", "business_id": "10279", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/18/1997", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19971005430", "entity_number": "LLC477-1997", "mark_number": "", "manage_nv_business_id": "NV19971005430", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RF1 ENTERPRISES, LLC", "entity_number": "LLC477-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/18/1997", "nv_business_id": "NV19971005430", "termination_date": "2/18/2027", "annual_report_due": "2/28/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971005430", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF1 ENTERPRISES, LLC", "Entity Number": "LLC477-1997", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/18/1997", "NV Business ID": "NV19971005430", "Termination Date": "2/18/2027", "Annual Report Due Date": "2/28/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KENNETH KEFALAS", "address": "3570 W. POST RD., LAS VEGAS, NV, 89118, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3570 W. POST RD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KENNETH KEFALAS", "address": "3570 W. POST RD., LAS VEGAS, NV, 89118, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3570 W. POST RD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RF1 ENTERPRISES, LLC", "entity_number": "LLC477-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/18/1997", "nv_business_id": "NV19971005430", "termination_date": "2/18/2027", "annual_report_due": "2/28/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971005430", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/27/2014", "effective_date": "05/27/2014", "filing_number": "20140390186-94", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(82966,this);"}, {"file_date": "01/17/2006", "effective_date": "01/17/2006", "filing_number": "20060025634-28", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(82965,this);"}, {"file_date": "02/11/2005", "effective_date": "02/11/2005", "filing_number": "20050042650-64", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(82907,this);"}, {"file_date": "01/15/2004", "effective_date": "01/15/2004", "filing_number": "LLC477-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(82909,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337214, "worker_id": "r-worker-6", "ts": 1775042880, "record_type": "business_detail", "name": "RF13 Ventures LLC", "business_id": "1905795", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/21/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201948722", "entity_number": "E10552022020-2", "mark_number": "", "manage_nv_business_id": "NV20201948722", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RF13 VENTURES LLC", "entity_number": "E10552022020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/21/2020", "nv_business_id": "NV20201948722", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "Faisal Sublaban", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201948722", "office_or_position": "", "jurisdiction": "", "street_address": "1400 Westwood Drive, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "1400 Westwood Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF13 VENTURES LLC", "Entity Number": "E10552022020-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/21/2020", "NV Business ID": "NV20201948722", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Faisal Sublaban", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1400 Westwood Drive, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Faisal Sublaban", "address": "1400 Westwood Drive, Las Vegas, NV, 89102, USA", "last_updated": "11/21/2020", "status": "Active", "address_components": {"street": "1400 Westwood Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "Ryan Tetz", "address": "1400 Westwood Drive, Las Vegas, NV, 89102, USA", "last_updated": "11/21/2020", "status": "Active", "address_components": {"street": "1400 Westwood Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Faisal Sublaban", "address": "1400 Westwood Drive, Las Vegas, NV, 89102, USA", "last_updated": "11/21/2020", "status": "Active", "address_components": {"street": "1400 Westwood Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "Ryan Tetz", "address": "1400 Westwood Drive, Las Vegas, NV, 89102, USA", "last_updated": "11/21/2020", "status": "Active", "address_components": {"street": "1400 Westwood Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RF13 VENTURES LLC", "entity_number": "E10552022020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/21/2020", "nv_business_id": "NV20201948722", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "Faisal Sublaban", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201948722", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1400 Westwood Drive, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1400 Westwood Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/29/2024", "effective_date": "11/29/2024", "filing_number": "20244499457", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14569401,this);"}, {"file_date": "10/22/2023", "effective_date": "10/22/2023", "filing_number": "20233574249", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13703266,this);"}, {"file_date": "12/01/2022", "effective_date": "12/01/2022", "filing_number": "20222791374", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13011436,this);"}, {"file_date": "12/01/2021", "effective_date": "12/01/2021", "filing_number": "20211926586", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12220342,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RF13 VENTURES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/21/2020", "name": "RF13 VENTURES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Faisal Sublaban", "attention": "", "address1_address2_city_state_zip_country": "1400 Westwood Drive, Las Vegas, NV, 89102, USA", "email": "faisals13@gmail.com"}], "officers": [{"date": "11/21/2020", "title": "Managing Member", "name": "Faisal Sublaban", "attention": "", "address1_address2_city_state_zip_country": "1400 Westwood Drive, Las Vegas, NV, 89102, USA"}, {"date": "11/21/2020", "title": "Managing Member", "name": "Ryan Tetz", "attention": "", "address1_address2_city_state_zip_country": "1400 Westwood Drive, Las Vegas, NV, 89102, USA"}]}}}
{"task_id": 303115, "worker_id": "worker-2", "ts": 1775042899, "record_type": "business_detail", "name": "13 UNDER PAR, LLC", "business_id": "1541122", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/17/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191450410", "entity_number": "E0280482019-9", "mark_number": "", "manage_nv_business_id": "NV20191450410", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "13 UNDER PAR, LLC", "entity_number": "E0280482019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/17/2019", "nv_business_id": "NV20191450410", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191450410", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 UNDER PAR, LLC", "Entity Number": "E0280482019-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/17/2019", "NV Business ID": "NV20191450410", "Termination Date": "", "Annual Report Due Date": "6/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANDREW FRAKES", "address": "801 ESK AVENUE, CELINA, TX, 75009, USA", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "801 ESK AVENUE", "city": "CELINA", "state": "TX", "zip_code": "75009", "country": "USA"}}, {"title": "Manager", "name": "ELIOT HAMERMAN", "address": "1651 QUAIL CREEK LANE, PROSPER, TX, 75078, USA", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "1651 QUAIL CREEK LANE", "city": "PROSPER", "state": "TX", "zip_code": "75078", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ANDREW FRAKES", "address": "801 ESK AVENUE, CELINA, TX, 75009, USA", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "801 ESK AVENUE", "city": "CELINA", "state": "TX", "zip_code": "75009", "country": "USA"}}, {"title": "Manager", "name": "ELIOT HAMERMAN", "address": "1651 QUAIL CREEK LANE, PROSPER, TX, 75078, USA", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "1651 QUAIL CREEK LANE", "city": "PROSPER", "state": "TX", "zip_code": "75078", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "13 UNDER PAR, LLC", "entity_number": "E0280482019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/17/2019", "nv_business_id": "NV20191450410", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191450410", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2020", "effective_date": "05/28/2020", "filing_number": "20200690312", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11072684,this);"}, {"file_date": "06/17/2019", "effective_date": "06/17/2019", "filing_number": "20190259430-85", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9142025,this);"}, {"file_date": "06/17/2019", "effective_date": "06/17/2019", "filing_number": "20190259431-96", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9142017,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "13 UNDER PAR, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2020"}, "name_changes": {"date": "06/17/2019", "name": "13 UNDER PAR, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "202 SOUTH MINNESOTA STREET, Carson City, NV, 89703, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "06/18/2019", "title": "Manager", "name": "ANDREW FRAKES", "attention": "", "address1_address2_city_state_zip_country": "801 ESK AVENUE, CELINA, TX, 75009, USA"}, {"date": "06/18/2019", "title": "Manager", "name": "ELIOT HAMERMAN", "attention": "", "address1_address2_city_state_zip_country": "1651 QUAIL CREEK LANE, PROSPER, TX, 75078, USA"}]}}}
{"task_id": 337216, "worker_id": "r-worker-5", "ts": 1775042931, "record_type": "business_detail", "name": "RF3 WORLD USA, INC.", "business_id": "1459772", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/05/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181108186", "entity_number": "E0074712018-7", "mark_number": "", "manage_nv_business_id": "NV20181108186", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RF3 WORLD USA, INC.", "entity_number": "E0074712018-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/05/2018", "nv_business_id": "NV20181108186", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "EARL J PARDO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181108186", "office_or_position": "", "jurisdiction": "", "street_address": "12296 KINGS EAGLE STREET, LAS VEGAS, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "12296 KINGS EAGLE STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF3 WORLD USA, INC.", "Entity Number": "E0074712018-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "02/05/2018", "NV Business ID": "NV20181108186", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "EARL J PARDO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "12296 KINGS EAGLE STREET, LAS VEGAS, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "EARL JOHN PARDO", "address": "12296 KINGS EAGLE STREET, Las Vegas, NV, 89141, USA", "last_updated": "03/09/2020", "status": "Active", "address_components": {"street": "12296 KINGS EAGLE STREET", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Secretary", "name": "ALLAN TAUNAN", "address": "12296 KINGS EAGLE STREET, Las Vegas, NV, 89141, USA", "last_updated": "03/09/2020", "status": "Active", "address_components": {"street": "12296 KINGS EAGLE STREET", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "EARL JOHN PARDO", "address": "12296 KINGS EAGLE STREET, Las Vegas, NV, 89141, USA", "last_updated": "03/09/2020", "status": "Active", "address_components": {"street": "12296 KINGS EAGLE STREET", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Secretary", "name": "ALLAN TAUNAN", "address": "12296 KINGS EAGLE STREET, Las Vegas, NV, 89141, USA", "last_updated": "03/09/2020", "status": "Active", "address_components": {"street": "12296 KINGS EAGLE STREET", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RF3 WORLD USA, INC.", "entity_number": "E0074712018-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/05/2018", "nv_business_id": "NV20181108186", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "EARL J PARDO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181108186", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "12296 KINGS EAGLE STREET, LAS VEGAS, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "12296 KINGS EAGLE STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2026", "effective_date": "02/02/2026", "filing_number": "20265492967", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16819506,this);"}, {"file_date": "05/23/2025", "effective_date": "05/23/2025", "filing_number": "20254917745", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14957424,this);"}, {"file_date": "02/28/2024", "effective_date": "02/28/2024", "filing_number": "20243861693", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13978883,this);"}, {"file_date": "01/04/2023", "effective_date": "01/04/2023", "filing_number": "20232859734", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13079471,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RF3 WORLD USA, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/05/2018", "name": "RF3 WORLD USA, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "EARL J PARDO", "attention": "", "address1_address2_city_state_zip_country": "12296 KINGS EAGLE STREET, LAS VEGAS, NV, 89141, USA", "email": ""}], "officers": [{"date": "03/09/2020", "title": "President", "name": "EARL JOHN PARDO", "attention": "", "address1_address2_city_state_zip_country": "12296 KINGS EAGLE STREET, Las Vegas, NV, 89141, USA"}, {"date": "03/09/2020", "title": "Secretary", "name": "ALLAN TAUNAN", "attention": "", "address1_address2_city_state_zip_country": "12296 KINGS EAGLE STREET, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 337216, "worker_id": "r-worker-5", "ts": 1775042931, "record_type": "business_detail", "name": "RF360 TECHNOLOGIES INC.", "business_id": "1425830", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/17/2017", "type": "Foreign Corporation (80)", "nv_business_id": "NV20171448166", "entity_number": "E0336152017-5", "mark_number": "", "manage_nv_business_id": "NV20171448166", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RF360 TECHNOLOGIES INC.", "entity_number": "E0336152017-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "07/17/2017", "nv_business_id": "NV20171448166", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171448166", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF360 TECHNOLOGIES INC.", "Entity Number": "E0336152017-5", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "07/17/2017", "NV Business ID": "NV20171448166", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "D'ANN FRIEND", "address": "5775 MOREHOUSE DRIVE, San Diego, CA, 92121, USA", "last_updated": "06/27/2023", "status": "Active", "address_components": {"street": "5775 MOREHOUSE DRIVE", "city": "San Diego", "state": "CA", "zip_code": "92121", "country": "USA"}}, {"title": "Other/", "name": "D'ANN FRIEND", "address": "5775 MOREHOUSE DRIVE, San Diego, CA, 92121, USA", "last_updated": "06/27/2023", "status": "Active", "address_components": {"street": "5775 MOREHOUSE DRIVE", "city": "San Diego", "state": "CA", "zip_code": "92121", "country": "USA"}}, {"title": "President", "name": "JOHN DRYDEN", "address": "5775 MOREHOUSE DRIVE, SAN DIEGO, CA, 92121, USA", "last_updated": "05/11/2020", "status": "Active", "address_components": {"street": "5775 MOREHOUSE DRIVE", "city": "SAN DIEGO", "state": "CA", "zip_code": "92121", "country": "USA"}}, {"title": "Director", "name": "JOHN DRYDEN", "address": "5775 MOREHOUSE DRIVE, SAN DIEGO, CA, 92121, USA", "last_updated": "05/11/2020", "status": "Active", "address_components": {"street": "5775 MOREHOUSE DRIVE", "city": "SAN DIEGO", "state": "CA", "zip_code": "92121", "country": "USA"}}, {"title": "Secretary", "name": "JOHN DELMASTRO", "address": "5775 MOREHOUSE DRIVE, SAN DIEGO, CA, 92121 - 1714, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "5775 MOREHOUSE DRIVE", "city": "SAN DIEGO", "state": "CA", "zip_code": "92121 - 1714", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Treasurer", "name": "D'ANN FRIEND", "address": "5775 MOREHOUSE DRIVE, San Diego, CA, 92121, USA", "last_updated": "06/27/2023", "status": "Active", "address_components": {"street": "5775 MOREHOUSE DRIVE", "city": "San Diego", "state": "CA", "zip_code": "92121", "country": "USA"}}, {"title": "Other/", "name": "D'ANN FRIEND", "address": "5775 MOREHOUSE DRIVE, San Diego, CA, 92121, USA", "last_updated": "06/27/2023", "status": "Active", "address_components": {"street": "5775 MOREHOUSE DRIVE", "city": "San Diego", "state": "CA", "zip_code": "92121", "country": "USA"}}, {"title": "President", "name": "JOHN DRYDEN", "address": "5775 MOREHOUSE DRIVE, SAN DIEGO, CA, 92121, USA", "last_updated": "05/11/2020", "status": "Active", "address_components": {"street": "5775 MOREHOUSE DRIVE", "city": "SAN DIEGO", "state": "CA", "zip_code": "92121", "country": "USA"}}, {"title": "Director", "name": "JOHN DRYDEN", "address": "5775 MOREHOUSE DRIVE, SAN DIEGO, CA, 92121, USA", "last_updated": "05/11/2020", "status": "Active", "address_components": {"street": "5775 MOREHOUSE DRIVE", "city": "SAN DIEGO", "state": "CA", "zip_code": "92121", "country": "USA"}}, {"title": "Secretary", "name": "JOHN DELMASTRO", "address": "5775 MOREHOUSE DRIVE, SAN DIEGO, CA, 92121 - 1714, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "5775 MOREHOUSE DRIVE", "city": "SAN DIEGO", "state": "CA", "zip_code": "92121 - 1714", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RF360 TECHNOLOGIES INC.", "entity_number": "E0336152017-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "07/17/2017", "nv_business_id": "NV20171448166", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171448166", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/03/2025", "effective_date": "06/03/2025", "filing_number": "20254943565", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14982467,this);"}, {"file_date": "07/11/2024", "effective_date": "07/11/2024", "filing_number": "20244178750", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14280967,this);"}, {"file_date": "06/27/2023", "effective_date": "06/27/2023", "filing_number": "20233311790", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13464774,this);"}, {"file_date": "06/10/2022", "effective_date": "06/10/2022", "filing_number": "20222380864", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12650150,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RF360 TECHNOLOGIES INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/17/2017", "name": "RF360 TECHNOLOGIES INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "06/27/2023", "title": "Treasurer", "name": "D'ANN FRIEND", "attention": "", "address1_address2_city_state_zip_country": "5775 MOREHOUSE DRIVE, San Diego, CA, 92121, USA"}, {"date": "06/27/2023", "title": "", "name": "D'ANN FRIEND", "attention": "", "address1_address2_city_state_zip_country": "5775 MOREHOUSE DRIVE, San Diego, CA, 92121, USA"}, {"date": "05/11/2020", "title": "President", "name": "JOHN DRYDEN", "attention": "", "address1_address2_city_state_zip_country": "5775 MOREHOUSE DRIVE, SAN DIEGO, CA, 92121, USA"}, {"date": "05/11/2020", "title": "Director", "name": "JOHN DRYDEN", "attention": "", "address1_address2_city_state_zip_country": "5775 MOREHOUSE DRIVE, SAN DIEGO, CA, 92121, USA"}, {"date": "05/08/2019", "title": "Secretary", "name": "JOHN DELMASTRO", "attention": "", "address1_address2_city_state_zip_country": "5775 MOREHOUSE DRIVE, SAN DIEGO, CA, 92121 - 1714, USA"}]}}}
{"task_id": 337216, "worker_id": "r-worker-5", "ts": 1775042931, "record_type": "business_detail", "name": "RF3D LLC", "business_id": "1496512", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/06/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181641295", "entity_number": "E0420272018-3", "mark_number": "", "manage_nv_business_id": "NV20181641295", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RF3D LLC", "entity_number": "E0420272018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/06/2018", "nv_business_id": "NV20181641295", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "MYERS & OHIRA, AN ACCOUNTANCY CORPORATION", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181641295", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 E SERENE AVE STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF3D LLC", "Entity Number": "E0420272018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/06/2018", "NV Business ID": "NV20181641295", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MYERS & OHIRA, AN ACCOUNTANCY CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ANGELA OHIRA", "address": "3333 E SERENE AVE, STE 200, Henderson, NV, 89074, USA", "last_updated": "08/22/2025", "status": "Active", "address_components": {"street": "3333 E SERENE AVE", "city": "STE 200", "state": "Henderson", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ANGELA OHIRA", "address": "3333 E SERENE AVE, STE 200, Henderson, NV, 89074, USA", "last_updated": "08/22/2025", "status": "Active", "address_components": {"street": "3333 E SERENE AVE", "city": "STE 200", "state": "Henderson", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RF3D LLC", "entity_number": "E0420272018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/06/2018", "nv_business_id": "NV20181641295", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "MYERS & OHIRA, AN ACCOUNTANCY CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181641295", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 E SERENE AVE STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/22/2025", "effective_date": "08/22/2025", "filing_number": "20255130504", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15161055,this);"}, {"file_date": "09/24/2024", "effective_date": "09/24/2024", "filing_number": "20244349387", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14434130,this);"}, {"file_date": "08/11/2023", "effective_date": "08/11/2023", "filing_number": "20233407613", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13554673,this);"}, {"file_date": "09/08/2022", "effective_date": "09/08/2022", "filing_number": "20222601947", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12835420,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RF3D LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/06/2018", "name": "RF3D LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MYERS & OHIRA, AN ACCOUNTANCY CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "email": "chad.ohira@cetaxpros.com"}], "officers": [{"date": "09/06/2018", "title": "Managing Member", "name": "ANGELA OHIRA", "attention": "", "address1_address2_city_state_zip_country": "1370 OPAL VALLEY ST, HENDERSON, NV, 89052, USA"}]}}}
{"task_id": 303113, "worker_id": "worker-4", "ts": 1775042931, "record_type": "business_detail", "name": "13 Senses LLC", "business_id": "2307887", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/26/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243148222", "entity_number": "E41458822024-8", "mark_number": "", "manage_nv_business_id": "NV20243148222", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "13 SENSES LLC", "entity_number": "E41458822024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/26/2024", "nv_business_id": "NV20243148222", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243148222", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 SENSES LLC", "Entity Number": "E41458822024-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/26/2024", "NV Business ID": "NV20243148222", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Sabrina Hatch", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Sabrina Hatch", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13 SENSES LLC", "entity_number": "E41458822024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/26/2024", "nv_business_id": "NV20243148222", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243148222", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/23/2025", "effective_date": "04/23/2025", "filing_number": "20254843781", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14889420,this);"}, {"file_date": "06/26/2024", "effective_date": "06/26/2024", "filing_number": "20244145883", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14248791,this);"}, {"file_date": "06/26/2024", "effective_date": "06/26/2024", "filing_number": "20244145881", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14248790,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "13 SENSES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/26/2024", "name": "13 SENSES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "06/26/2024", "title": "Manager", "name": "Sabrina Hatch", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St Suite 200A, Reno, NV, 89502, USA"}]}}}
{"task_id": 303113, "worker_id": "worker-4", "ts": 1775042931, "record_type": "business_detail", "name": "13 Stillwell Townhomes LLC", "business_id": "2128000", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/07/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222593627", "entity_number": "E26753872022-0", "mark_number": "", "manage_nv_business_id": "NV20222593627", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "13 STILLWELL TOWNHOMES LLC", "entity_number": "E26753872022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/07/2022", "nv_business_id": "NV20222593627", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222593627", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 STILLWELL TOWNHOMES LLC", "Entity Number": "E26753872022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/07/2022", "NV Business ID": "NV20222593627", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Thirteen Properties LLC", "address": "2015 NW 39th St, Suite 201, Lincoln City, OR, 97367, USA", "last_updated": "09/05/2025", "status": "Active", "address_components": {"street": "2015 NW 39th St", "city": "Suite 201", "state": "Lincoln City", "zip_code": "OR", "country": "97367"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Thirteen Properties LLC", "address": "2015 NW 39th St, Suite 201, Lincoln City, OR, 97367, USA", "last_updated": "09/05/2025", "status": "Active", "address_components": {"street": "2015 NW 39th St", "city": "Suite 201", "state": "Lincoln City", "zip_code": "OR", "country": "97367"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13 STILLWELL TOWNHOMES LLC", "entity_number": "E26753872022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/07/2022", "nv_business_id": "NV20222593627", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222593627", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/05/2025", "effective_date": "09/05/2025", "filing_number": "20255155988", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15186561,this);"}, {"file_date": "10/10/2024", "effective_date": "10/10/2024", "filing_number": "20244391722", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14472849,this);"}, {"file_date": "10/23/2023", "effective_date": "10/23/2023", "filing_number": "20233576763", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13705898,this);"}, {"file_date": "10/07/2022", "effective_date": "10/07/2022", "filing_number": "20222675388", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12902745,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "13 STILLWELL TOWNHOMES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/07/2022", "name": "13 STILLWELL TOWNHOMES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "10/10/2024", "title": "Manager", "name": "Thirteen Properties LLC", "attention": "", "address1_address2_city_state_zip_country": "2015 NW 39th St, Suite 201, Lincoln City, OR, 97367, USA"}]}}}
{"task_id": 303113, "worker_id": "worker-4", "ts": 1775042931, "record_type": "business_detail", "name": "13 stitches llc", "business_id": "2327555", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/13/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243200795", "entity_number": "E43285882024-3", "mark_number": "", "manage_nv_business_id": "NV20243200795", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "13 STITCHES LLC", "entity_number": "E43285882024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2024", "nv_business_id": "NV20243200795", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Agustin  Jaime Flores", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243200795", "office_or_position": "", "jurisdiction": "", "street_address": "6087 W Santoli ave , Las Vegas, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "6087 W Santoli ave", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 STITCHES LLC", "Entity Number": "E43285882024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/13/2024", "NV Business ID": "NV20243200795", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Agustin  Jaime Flores", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6087 W Santoli ave , Las Vegas, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Agustin Jaime Flores", "address": "6087 W Santoli ave , Las Vegas, NV, 89139, USA", "last_updated": "09/13/2024", "status": "Active", "address_components": {"street": "6087 W Santoli ave", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Agustin Jaime Flores", "address": "6087 W Santoli ave , Las Vegas, NV, 89139, USA", "last_updated": "09/13/2024", "status": "Active", "address_components": {"street": "6087 W Santoli ave", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13 STITCHES LLC", "entity_number": "E43285882024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2024", "nv_business_id": "NV20243200795", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Agustin  Jaime Flores", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243200795", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6087 W Santoli ave , Las Vegas, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6087 W Santoli ave", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2025", "effective_date": "09/29/2025", "filing_number": "20255200926", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15231639,this);"}, {"file_date": "09/13/2024", "effective_date": "09/13/2024", "filing_number": "20244328589", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14415354,this);"}, {"file_date": "09/13/2024", "effective_date": "09/13/2024", "filing_number": "20244328587", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14415353,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "13 STITCHES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/13/2024", "name": "13 STITCHES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Agustin Jaime Flores", "attention": "", "address1_address2_city_state_zip_country": "6087 W Santoli ave , Las Vegas, NV, 89139, USA", "email": ""}], "officers": [{"date": "09/13/2024", "title": "Manager", "name": "Agustin Jaime Flores", "attention": "", "address1_address2_city_state_zip_country": "6087 W Santoli ave , Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 303113, "worker_id": "worker-4", "ts": 1775042931, "record_type": "business_detail", "name": "13 STRAYS LLC", "business_id": "1262801", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/23/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141602277", "entity_number": "E0488342014-8", "mark_number": "", "manage_nv_business_id": "NV20141602277", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "13 STRAYS LLC", "entity_number": "E0488342014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/23/2014", "nv_business_id": "NV20141602277", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141602277", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "13 STRAYS LLC", "Entity Number": "E0488342014-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/23/2014", "NV Business ID": "NV20141602277", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SHARON K VUKSIC", "address": "2360 CORPORATE CIRCLE STE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "10/07/2015", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE STE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SHARON K VUKSIC", "address": "2360 CORPORATE CIRCLE STE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "10/07/2015", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE STE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "13 STRAYS LLC", "entity_number": "E0488342014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/23/2014", "nv_business_id": "NV20141602277", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141602277", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2017", "effective_date": "08/29/2017", "filing_number": "20170372881-99", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "15", "snapshot_onclick": "GetSnapShot(8263438,this);"}, {"file_date": "04/21/2017", "effective_date": "04/21/2017", "filing_number": "20170172765-48", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8267602,this);"}, {"file_date": "10/07/2015", "effective_date": "10/07/2015", "filing_number": "20150444925-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8262285,this);"}, {"file_date": "09/23/2014", "effective_date": "09/23/2014", "filing_number": "20140679947-29", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8263473,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303134, "worker_id": "worker-5", "ts": 1775043150, "record_type": "business_detail", "name": "14 Drifting Shadow LLC", "business_id": "1889818", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/25/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201901230", "entity_number": "E9352182020-0", "mark_number": "", "manage_nv_business_id": "NV20201901230", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "14 DRIFTING SHADOW LLC", "entity_number": "E9352182020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/25/2020", "nv_business_id": "NV20201901230", "termination_date": "", "annual_report_due": "9/30/2022", "compliance_hold": ""}, "agent": {"name": "Madison Blau BenShimon", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201901230", "office_or_position": "", "jurisdiction": "", "street_address": "11247 winter cottage place, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "11247 winter cottage place", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14 DRIFTING SHADOW LLC", "Entity Number": "E9352182020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/25/2020", "NV Business ID": "NV20201901230", "Termination Date": "", "Annual Report Due Date": "9/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Madison Blau BenShimon", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11247 winter cottage place, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Madison Blau BenShimon", "address": "11247 winter cottage place, Las Vegas, NV, 89135, USA", "last_updated": "09/25/2020", "status": "Active", "address_components": {"street": "11247 winter cottage place", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Managing Member", "name": "Michael BenShimon", "address": "11247 winter cottage place, las vegas, NV, 89135, USA", "last_updated": "09/25/2020", "status": "Active", "address_components": {"street": "11247 winter cottage place", "city": "las vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Madison Blau BenShimon", "address": "11247 winter cottage place, Las Vegas, NV, 89135, USA", "last_updated": "09/25/2020", "status": "Active", "address_components": {"street": "11247 winter cottage place", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Managing Member", "name": "Michael BenShimon", "address": "11247 winter cottage place, las vegas, NV, 89135, USA", "last_updated": "09/25/2020", "status": "Active", "address_components": {"street": "11247 winter cottage place", "city": "las vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "14 DRIFTING SHADOW LLC", "entity_number": "E9352182020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/25/2020", "nv_business_id": "NV20201901230", "termination_date": "", "annual_report_due": "9/30/2022", "compliance_hold": "", "agent_name": "Madison Blau BenShimon", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201901230", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11247 winter cottage place, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11247 winter cottage place", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2021", "effective_date": "08/31/2021", "filing_number": "20211716045", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12025306,this);"}, {"file_date": "09/25/2020", "effective_date": "09/25/2020", "filing_number": "20200935219", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11317642,this);"}, {"file_date": "09/25/2020", "effective_date": "09/25/2020", "filing_number": "20200935217", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11317641,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "14 DRIFTING SHADOW LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2021"}, "name_changes": {"date": "09/25/2020", "name": "14 DRIFTING SHADOW LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Madison Blau BenShimon", "attention": "", "address1_address2_city_state_zip_country": "11247 winter cottage place, Las Vegas, NV, 89135, USA", "email": "blau.madison@gmail.com"}], "officers": [{"date": "09/25/2020", "title": "Managing Member", "name": "Madison Blau BenShimon", "attention": "", "address1_address2_city_state_zip_country": "11247 winter cottage place, Las Vegas, NV, 89135, USA"}, {"date": "09/25/2020", "title": "Managing Member", "name": "Michael BenShimon", "attention": "", "address1_address2_city_state_zip_country": "11247 winter cottage place, las vegas, NV, 89135, USA"}]}}}
{"task_id": 303134, "worker_id": "worker-5", "ts": 1775043150, "record_type": "business_detail", "name": "14DAILYPLUS.COM LC", "business_id": "667043", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/14/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061560411", "entity_number": "E0188342006-5", "mark_number": "", "manage_nv_business_id": "NV20061560411", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "14DAILYPLUS.COM LC", "entity_number": "E0188342006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/14/2006", "nv_business_id": "NV20061560411", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061560411", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14DAILYPLUS.COM LC", "Entity Number": "E0188342006-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/14/2006", "NV Business ID": "NV20061560411", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DONALD C PRYDE", "address": "823 SOUTH SIXTH STREET SUITE 100, LAS VEGAS, NV, 89101, USA", "last_updated": "06/06/2006", "status": "Active", "address_components": {"street": "823 SOUTH SIXTH STREET SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "ANTHONY RENFROW", "address": "823 SOUTH SIXTH STREET SUITE 100, LAS VEGAS, NV, 89101, USA", "last_updated": "06/06/2006", "status": "Active", "address_components": {"street": "823 SOUTH SIXTH STREET SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DONALD C PRYDE", "address": "823 SOUTH SIXTH STREET SUITE 100, LAS VEGAS, NV, 89101, USA", "last_updated": "06/06/2006", "status": "Active", "address_components": {"street": "823 SOUTH SIXTH STREET SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "ANTHONY RENFROW", "address": "823 SOUTH SIXTH STREET SUITE 100, LAS VEGAS, NV, 89101, USA", "last_updated": "06/06/2006", "status": "Active", "address_components": {"street": "823 SOUTH SIXTH STREET SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "14DAILYPLUS.COM LC", "entity_number": "E0188342006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/14/2006", "nv_business_id": "NV20061560411", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061560411", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/01/2010", "effective_date": "06/01/2010", "filing_number": "20100392680-41", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "14", "snapshot_onclick": "GetSnapShot(5287012,this);"}, {"file_date": "03/14/2006", "effective_date": "03/14/2006", "filing_number": "20060160009-14", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5286806,this);"}, {"file_date": "03/14/2006", "effective_date": "03/14/2006", "filing_number": "20060160008-03", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5286721,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303134, "worker_id": "worker-5", "ts": 1775043150, "record_type": "business_detail", "name": "14DAYPILOT FLIGHT ACADEMY, LLC", "business_id": "1407108", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/24/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171192314", "entity_number": "E0141132017-8", "mark_number": "", "manage_nv_business_id": "NV20171192314", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "14DAYPILOT FLIGHT ACADEMY, LLC", "entity_number": "E0141132017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/24/2017", "nv_business_id": "NV20171192314", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171192314", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14DAYPILOT FLIGHT ACADEMY, LLC", "Entity Number": "E0141132017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/24/2017", "NV Business ID": "NV20171192314", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "YOGA GOEYARDI", "address": "7260 W. AZURE DR STE 140-2199, LAS VEGAS, NV, 89130, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-2199", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Manager", "name": "GEMA MERDEKA GOEYARDI", "address": "7260 W. AZURE DR STE 140-2199, LAS VEGAS, NV, 89130, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-2199", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "YOGA GOEYARDI", "address": "7260 W. AZURE DR STE 140-2199, LAS VEGAS, NV, 89130, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-2199", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Manager", "name": "GEMA MERDEKA GOEYARDI", "address": "7260 W. AZURE DR STE 140-2199, LAS VEGAS, NV, 89130, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-2199", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "14DAYPILOT FLIGHT ACADEMY, LLC", "entity_number": "E0141132017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/24/2017", "nv_business_id": "NV20171192314", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171192314", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2026", "effective_date": "03/31/2026", "filing_number": "20265634545", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16939227,this);"}, {"file_date": "04/16/2025", "effective_date": "04/16/2025", "filing_number": "20254824703", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14872731,this);"}, {"file_date": "03/07/2024", "effective_date": "03/07/2024", "filing_number": "20243896183", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14003622,this);"}, {"file_date": "03/16/2023", "effective_date": "03/16/2023", "filing_number": "20233030246", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13237160,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "14DAYPILOT FLIGHT ACADEMY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/24/2017", "name": "14DAYPILOT FLIGHT ACADEMY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "03/30/2019", "title": "Manager", "name": "YOGA GOEYARDI", "attention": "", "address1_address2_city_state_zip_country": "7260 W. AZURE DR STE 140-2199, LAS VEGAS, NV, 89130, USA"}, {"date": "03/30/2019", "title": "Manager", "name": "GEMA MERDEKA GOEYARDI", "attention": "", "address1_address2_city_state_zip_country": "7260 W. AZURE DR STE 140-2199, LAS VEGAS, NV, 89130, USA"}]}}}
{"task_id": 303134, "worker_id": "worker-5", "ts": 1775043150, "record_type": "business_detail", "name": "14DIMENSION Designs LLC", "business_id": "2434925", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/07/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253472471", "entity_number": "E52980192025-2", "mark_number": "", "manage_nv_business_id": "NV20253472471", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "14DIMENSION DESIGNS LLC", "entity_number": "E52980192025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/07/2025", "nv_business_id": "NV20253472471", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Ruth Elizabeth Trejo Becerra", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253472471", "office_or_position": "", "jurisdiction": "", "street_address": "1730 Buck Island St, Las Vegas, NV, 89156, USA", "mailing_address": "1730 Buck Island St, Las Vegas, NV, 89156, USA", "street_address_components": {"street": "1730 Buck Island St", "city": "Las Vegas", "state": "NV", "zip_code": "89156", "country": "USA"}, "mailing_address_components": {"street": "1730 Buck Island St", "city": "Las Vegas", "state": "NV", "zip_code": "89156", "country": "USA"}}, "raw_fields": {"Entity Name": "14DIMENSION DESIGNS LLC", "Entity Number": "E52980192025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/07/2025", "NV Business ID": "NV20253472471", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ruth Elizabeth Trejo Becerra", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1730 Buck Island St, Las Vegas, NV, 89156, USA", "Mailing Address": "1730 Buck Island St, Las Vegas, NV, 89156, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ruth Elizabeth Trejo Becerra", "address": "1730 Buck Island st, Las Vegas, NV, 89156, USA", "last_updated": "11/07/2025", "status": "Active", "address_components": {"street": "1730 Buck Island st", "city": "Las Vegas", "state": "NV", "zip_code": "89156", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ruth Elizabeth Trejo Becerra", "address": "1730 Buck Island st, Las Vegas, NV, 89156, USA", "last_updated": "11/07/2025", "status": "Active", "address_components": {"street": "1730 Buck Island st", "city": "Las Vegas", "state": "NV", "zip_code": "89156", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14DIMENSION DESIGNS LLC", "entity_number": "E52980192025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/07/2025", "nv_business_id": "NV20253472471", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Ruth Elizabeth Trejo Becerra", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253472471", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1730 Buck Island St, Las Vegas, NV, 89156, USA", "agent_mailing_address": "1730 Buck Island St, Las Vegas, NV, 89156, USA", "agent_street_address_components": {"street": "1730 Buck Island St", "city": "Las Vegas", "state": "NV", "zip_code": "89156", "country": "USA"}, "agent_mailing_address_components": {"street": "1730 Buck Island St", "city": "Las Vegas", "state": "NV", "zip_code": "89156", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "11/07/2025", "effective_date": "11/07/2025", "filing_number": "20255298020", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16006286,this);"}, {"file_date": "11/07/2025", "effective_date": "11/07/2025", "filing_number": "20255298018", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16006285,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303139, "worker_id": "worker-5", "ts": 1775043239, "record_type": "business_detail", "name": "14 INTERNATIONAL, LLC", "business_id": "1077819", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/03/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111635425", "entity_number": "E0549562011-5", "mark_number": "", "manage_nv_business_id": "NV20111635425", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "14 INTERNATIONAL, LLC", "entity_number": "E0549562011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/03/2011", "nv_business_id": "NV20111635425", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": ""}, "agent": {"name": "DAVID BROWNING", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111635425", "office_or_position": "", "jurisdiction": "", "street_address": "5945-1 W WIGWAM AVE, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "5945-1 W WIGWAM AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14 INTERNATIONAL, LLC", "Entity Number": "E0549562011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/03/2011", "NV Business ID": "NV20111635425", "Termination Date": "", "Annual Report Due Date": "10/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID BROWNING", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5945-1 W WIGWAM AVE, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "HIGH MOUNTAIN LLC", "address": "5945-1 W. WIGWAM AVE, LAS VEGAS, NV, 89139, USA", "last_updated": "08/20/2015", "status": "Active", "address_components": {"street": "5945-1 W. WIGWAM AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "HIGH MOUNTAIN LLC", "address": "5945-1 W. WIGWAM AVE, LAS VEGAS, NV, 89139, USA", "last_updated": "08/20/2015", "status": "Active", "address_components": {"street": "5945-1 W. WIGWAM AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14 INTERNATIONAL, LLC", "entity_number": "E0549562011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/03/2011", "nv_business_id": "NV20111635425", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": "", "agent_name": "DAVID BROWNING", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111635425", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5945-1 W WIGWAM AVE, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5945-1 W WIGWAM AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2016", "effective_date": "09/30/2016", "filing_number": "20160433337-82", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7404865,this);"}, {"file_date": "08/20/2015", "effective_date": "08/20/2015", "filing_number": "20150371439-75", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7402592,this);"}, {"file_date": "10/07/2014", "effective_date": "10/07/2014", "filing_number": "20140705885-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7402958,this);"}, {"file_date": "11/21/2013", "effective_date": "11/21/2013", "filing_number": "20130762268-57", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7406047,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303143, "worker_id": "worker-5", "ts": 1775043328, "record_type": "business_detail", "name": "14 MILE L.L.C.", "business_id": "1131377", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/13/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121493692", "entity_number": "E0420512012-7", "mark_number": "", "manage_nv_business_id": "NV20121493692", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "14 MILE L.L.C.", "entity_number": "E0420512012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/13/2012", "nv_business_id": "NV20121493692", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": ""}, "agent": {"name": "CHARLES M BENTLEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121493692", "office_or_position": "", "jurisdiction": "", "street_address": "536 COMMERCE CIRCLE, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "536 COMMERCE CIRCLE", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14 MILE L.L.C.", "Entity Number": "E0420512012-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/13/2012", "NV Business ID": "NV20121493692", "Termination Date": "", "Annual Report Due Date": "8/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHARLES M BENTLEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "536 COMMERCE CIRCLE, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHARLES M BENTLEY", "address": "536 COMMERCE CIRCLE, MESQUITE, NV, 89027, USA", "last_updated": "08/13/2012", "status": "Active", "address_components": {"street": "536 COMMERCE CIRCLE", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHARLES M BENTLEY", "address": "536 COMMERCE CIRCLE, MESQUITE, NV, 89027, USA", "last_updated": "08/13/2012", "status": "Active", "address_components": {"street": "536 COMMERCE CIRCLE", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14 MILE L.L.C.", "entity_number": "E0420512012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/13/2012", "nv_business_id": "NV20121493692", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": "", "agent_name": "CHARLES M BENTLEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121493692", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "536 COMMERCE CIRCLE, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "536 COMMERCE CIRCLE", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/04/2014", "effective_date": "08/04/2014", "filing_number": "20140561994-01", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7665814,this);"}, {"file_date": "08/13/2012", "effective_date": "08/13/2012", "filing_number": "20120557746-79", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7664974,this);"}, {"file_date": "08/13/2012", "effective_date": "08/13/2012", "filing_number": "20120557307-62", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(7665206,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1460 APT, LLC", "business_id": "1781123", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/31/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191532126", "entity_number": "E0787452019-2", "mark_number": "", "manage_nv_business_id": "NV20191532126", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1460 APT, LLC", "entity_number": "E0787452019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/31/2019", "nv_business_id": "NV20191532126", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191532126", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1460 APT, LLC", "Entity Number": "E0787452019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/31/2019", "NV Business ID": "NV20191532126", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Grant Magdovitz", "address": "PO, Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/03/2019", "status": "Active", "address_components": {"street": "PO", "city": "Box 27740", "state": "Las Vegas", "zip_code": "NV", "country": "89126"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Grant Magdovitz", "address": "PO, Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/03/2019", "status": "Active", "address_components": {"street": "PO", "city": "Box 27740", "state": "Las Vegas", "zip_code": "NV", "country": "89126"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1460 APT, LLC", "entity_number": "E0787452019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/31/2019", "nv_business_id": "NV20191532126", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191532126", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/27/2022", "effective_date": "09/27/2022", "filing_number": "20222642519", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12874023,this);"}, {"file_date": "06/30/2021", "effective_date": "06/30/2021", "filing_number": "20211574898", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11904019,this);"}, {"file_date": "06/29/2020", "effective_date": "06/29/2020", "filing_number": "20200751456", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11133067,this);"}, {"file_date": "07/31/2019", "effective_date": "07/31/2019", "filing_number": "20190078749", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(10508675,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1460 APT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2022"}, "name_changes": {"date": "07/31/2019", "name": "1460 APT, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "08/03/2019", "title": "Manager", "name": "Grant Magdovitz", "attention": "", "address1_address2_city_state_zip_country": "PO, Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1460 BLANKENSHIP L.L.C.", "business_id": "1383003", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/19/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161617741", "entity_number": "E0457462016-7", "mark_number": "", "manage_nv_business_id": "NV20161617741", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1460 BLANKENSHIP L.L.C.", "entity_number": "E0457462016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2016", "nv_business_id": "NV20161617741", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": ""}, "agent": {"name": "JACK COMMON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161617741", "office_or_position": "", "jurisdiction": "", "street_address": "900 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "900 LAS VEGAS BOULEVARD SOUTH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1460 BLANKENSHIP L.L.C.", "Entity Number": "E0457462016-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/19/2016", "NV Business ID": "NV20161617741", "Termination Date": "", "Annual Report Due Date": "10/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "JACK COMMON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "900 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID HUTCHINSON", "address": "3065 S TIOGA WAY, LAS VEGAS, NV, 89117, USA", "last_updated": "11/15/2016", "status": "Active", "address_components": {"street": "3065 S TIOGA WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "JEFF QUAYLE", "address": "3065 S TIOGA WAY, LAS VEGAS, NV, 89117, USA", "last_updated": "11/15/2016", "status": "Active", "address_components": {"street": "3065 S TIOGA WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "CRE8RAIN LLC", "address": "900 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV, 89101, USA", "last_updated": "11/15/2016", "status": "Active", "address_components": {"street": "900 LAS VEGAS BOULEVARD SOUTH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "JENNIFER HUTCHINSON", "address": "3065 S TIOGA WAY, LAS VEGAS, NV, 89117, USA", "last_updated": "11/15/2016", "status": "Active", "address_components": {"street": "3065 S TIOGA WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID HUTCHINSON", "address": "3065 S TIOGA WAY, LAS VEGAS, NV, 89117, USA", "last_updated": "11/15/2016", "status": "Active", "address_components": {"street": "3065 S TIOGA WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "JEFF QUAYLE", "address": "3065 S TIOGA WAY, LAS VEGAS, NV, 89117, USA", "last_updated": "11/15/2016", "status": "Active", "address_components": {"street": "3065 S TIOGA WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "CRE8RAIN LLC", "address": "900 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV, 89101, USA", "last_updated": "11/15/2016", "status": "Active", "address_components": {"street": "900 LAS VEGAS BOULEVARD SOUTH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "JENNIFER HUTCHINSON", "address": "3065 S TIOGA WAY, LAS VEGAS, NV, 89117, USA", "last_updated": "11/15/2016", "status": "Active", "address_components": {"street": "3065 S TIOGA WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1460 BLANKENSHIP L.L.C.", "entity_number": "E0457462016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2016", "nv_business_id": "NV20161617741", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": "", "agent_name": "JACK COMMON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161617741", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "900 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "900 LAS VEGAS BOULEVARD SOUTH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/15/2016", "effective_date": "11/15/2016", "filing_number": "20160497899-15", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8737434,this);"}, {"file_date": "10/19/2016", "effective_date": "10/19/2016", "filing_number": "20160458937-65", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8736211,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1460 THOMAS LLC", "business_id": "1271810", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/17/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141709161", "entity_number": "E0580242014-9", "mark_number": "", "manage_nv_business_id": "NV20141709161", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1460 THOMAS LLC", "entity_number": "E0580242014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/17/2014", "nv_business_id": "NV20141709161", "termination_date": "", "annual_report_due": "11/30/2017", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141709161", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1460 THOMAS LLC", "Entity Number": "E0580242014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/17/2014", "NV Business ID": "NV20141709161", "Termination Date": "", "Annual Report Due Date": "11/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "T&P INVESTMENTS INC", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "07/24/2017", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}, {"title": "Managing Member", "name": "GS DEVELOPMENTS CORP", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "07/24/2017", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "T&P INVESTMENTS INC", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "07/24/2017", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}, {"title": "Managing Member", "name": "GS DEVELOPMENTS CORP", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "07/24/2017", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1460 THOMAS LLC", "entity_number": "E0580242014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/17/2014", "nv_business_id": "NV20141709161", "termination_date": "", "annual_report_due": "11/30/2017", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141709161", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/24/2017", "effective_date": "07/24/2017", "filing_number": "20170313165-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8296970,this);"}, {"file_date": "11/30/2015", "effective_date": "11/30/2015", "filing_number": "20150519609-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8296969,this);"}, {"file_date": "12/19/2014", "effective_date": "12/19/2014", "filing_number": "20140817372-15", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8299868,this);"}, {"file_date": "11/17/2014", "effective_date": "11/17/2014", "filing_number": "20140765069-20", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8296968,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1461 DAYS", "business_id": "1390173", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/07/2016", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20161716053", "entity_number": "E0531272016-5", "mark_number": "", "manage_nv_business_id": "NV20161716053", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1461 DAYS", "entity_number": "E0531272016-5", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "12/07/2016", "nv_business_id": "NV20161716053", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": ""}, "agent": {"name": "DIOMIRA LAWRENCE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161716053", "office_or_position": "", "jurisdiction": "", "street_address": "1513 PRICE STREET, HENDERSON, NV, 89011, USA", "mailing_address": "", "street_address_components": {"street": "1513 PRICE STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1461 DAYS", "Entity Number": "E0531272016-5", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "12/07/2016", "NV Business ID": "NV20161716053", "Termination Date": "", "Annual Report Due Date": "1/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "DIOMIRA LAWRENCE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1513 PRICE STREET, HENDERSON, NV, 89011, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1461 DAYS", "entity_number": "E0531272016-5", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "12/07/2016", "nv_business_id": "NV20161716053", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": "", "agent_name": "DIOMIRA LAWRENCE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161716053", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1513 PRICE STREET, HENDERSON, NV, 89011, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1513 PRICE STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/07/2016", "effective_date": "12/07/2016", "filing_number": "20160533302-95", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8756149,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "14612 AND 14618 GILMORE STREET LLC", "business_id": "1005119", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/25/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101646801", "entity_number": "E0414822010-4", "mark_number": "", "manage_nv_business_id": "NV20101646801", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "14612 AND 14618 GILMORE STREET LLC", "entity_number": "E0414822010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/25/2010", "nv_business_id": "NV20101646801", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": ""}, "agent": {"name": "SHIDVASH GHAZVINI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101646801", "office_or_position": "", "jurisdiction": "", "street_address": "10250 TUSCAN SUN DRIVE, LAS VEGAS, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "10250 TUSCAN SUN DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14612 AND 14618 GILMORE STREET LLC", "Entity Number": "E0414822010-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/25/2010", "NV Business ID": "NV20101646801", "Termination Date": "", "Annual Report Due Date": "8/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHIDVASH GHAZVINI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10250 TUSCAN SUN DRIVE, LAS VEGAS, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SHIDVASH GHAZVINI", "address": "10250 TUSCAN SUN DRIVE, LAS VEGAS, NV, 89178, USA", "last_updated": "08/31/2010", "status": "Active", "address_components": {"street": "10250 TUSCAN SUN DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SHIDVASH GHAZVINI", "address": "10250 TUSCAN SUN DRIVE, LAS VEGAS, NV, 89178, USA", "last_updated": "08/31/2010", "status": "Active", "address_components": {"street": "10250 TUSCAN SUN DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14612 AND 14618 GILMORE STREET LLC", "entity_number": "E0414822010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/25/2010", "nv_business_id": "NV20101646801", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": "", "agent_name": "SHIDVASH GHAZVINI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101646801", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10250 TUSCAN SUN DRIVE, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10250 TUSCAN SUN DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2011", "effective_date": "07/07/2011", "filing_number": "20110502618-56", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7059057,this);"}, {"file_date": "08/30/2010", "effective_date": "08/30/2010", "filing_number": "20100652441-75", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7060201,this);"}, {"file_date": "08/25/2010", "effective_date": "08/25/2010", "filing_number": "20100639260-09", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7057624,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "14617 VANOWEN, LLC", "business_id": "47613", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "02/05/2001", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20011013971", "entity_number": "LLC1197-2001", "mark_number": "", "manage_nv_business_id": "NV20011013971", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "14617 VANOWEN, LLC", "entity_number": "LLC1197-2001", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "02/05/2001", "nv_business_id": "NV20011013971", "termination_date": "2/5/2501", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011013971", "office_or_position": "", "jurisdiction": "California", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14617 VANOWEN, LLC", "Entity Number": "LLC1197-2001", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "02/05/2001", "NV Business ID": "NV20011013971", "Termination Date": "2/5/2501", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SECURED CALIFORNIA INVESTMENTS INC", "address": "11620 WILSHIRE BLVD STE 300, LOS ANGELES, CA, 90025, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11620 WILSHIRE BLVD STE 300", "city": "LOS ANGELES", "state": "CA", "zip_code": "90025", "country": "USA"}}, {"title": "Managing Member", "name": "MARC & RENEE PAUL FLP", "address": "11620 WILSHIRE BLVD STE 300, LOS ANGELES, CA, 90024, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11620 WILSHIRE BLVD STE 300", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}, {"title": "Managing Member", "name": "TRLX PROPERTIES LLC", "address": "11620 WILSHIRE BLVD STE 300, LOS ANGELES, CA, 90024, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11620 WILSHIRE BLVD STE 300", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "SECURED CALIFORNIA INVESTMENTS INC", "address": "11620 WILSHIRE BLVD STE 300, LOS ANGELES, CA, 90025, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11620 WILSHIRE BLVD STE 300", "city": "LOS ANGELES", "state": "CA", "zip_code": "90025", "country": "USA"}}, {"title": "Managing Member", "name": "MARC & RENEE PAUL FLP", "address": "11620 WILSHIRE BLVD STE 300, LOS ANGELES, CA, 90024, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11620 WILSHIRE BLVD STE 300", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}, {"title": "Managing Member", "name": "TRLX PROPERTIES LLC", "address": "11620 WILSHIRE BLVD STE 300, LOS ANGELES, CA, 90024, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11620 WILSHIRE BLVD STE 300", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "14617 VANOWEN, LLC", "entity_number": "LLC1197-2001", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "02/05/2001", "nv_business_id": "NV20011013971", "termination_date": "2/5/2501", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011013971", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/04/2007", "effective_date": "09/04/2007", "filing_number": "20070608239-17", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(470636,this);"}, {"file_date": "02/26/2007", "effective_date": "02/26/2007", "filing_number": "20070140422-22", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(400183,this);"}, {"file_date": "01/18/2006", "effective_date": "01/18/2006", "filing_number": "20060025227-96", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(400182,this);"}, {"file_date": "02/14/2005", "effective_date": "02/14/2005", "filing_number": "20050043954-52", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(402157,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1462 TAMARENO, LLC", "business_id": "124849", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/10/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041264944", "entity_number": "LLC26272-2004", "mark_number": "", "manage_nv_business_id": "NV20041264944", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1462 TAMARENO, LLC", "entity_number": "LLC26272-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/10/2004", "nv_business_id": "NV20041264944", "termination_date": "11/10/2504", "annual_report_due": "11/30/2005", "compliance_hold": ""}, "agent": {"name": "SIMON CRAWFORD-WELCH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041264944", "office_or_position": "", "jurisdiction": "", "street_address": "9073 RADIANCE COURT, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "9073 RADIANCE COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1462 TAMARENO, LLC", "Entity Number": "LLC26272-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/10/2004", "NV Business ID": "NV20041264944", "Termination Date": "11/10/2504", "Annual Report Due Date": "11/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "SIMON CRAWFORD-WELCH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9073 RADIANCE COURT, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SIMON CRAWFORD-WELCH", "address": "9073 RADIANCE CT, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "9073 RADIANCE CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Manager", "name": "SIMON CRAWFORD-WELCH", "address": "9073 RADIANCE CT, HENDERSON, NV, 89014, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9073 RADIANCE CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "SIMON CRAWFORD-WELCH", "address": "9073 RADIANCE CT, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "9073 RADIANCE CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Manager", "name": "SIMON CRAWFORD-WELCH", "address": "9073 RADIANCE CT, HENDERSON, NV, 89014, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9073 RADIANCE CT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1462 TAMARENO, LLC", "entity_number": "LLC26272-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/10/2004", "nv_business_id": "NV20041264944", "termination_date": "11/10/2504", "annual_report_due": "11/30/2005", "compliance_hold": "", "agent_name": "SIMON CRAWFORD-WELCH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041264944", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9073 RADIANCE COURT, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9073 RADIANCE COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2004", "effective_date": "12/28/2004", "filing_number": "LLC26272-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1012535,this);"}, {"file_date": "11/10/2004", "effective_date": "11/10/2004", "filing_number": "LLC26272-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1011062,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1463 RIO RANCHO, LLC", "business_id": "1179659", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/28/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131320662", "entity_number": "E0262632013-0", "mark_number": "", "manage_nv_business_id": "NV20131320662", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1463 RIO RANCHO, LLC", "entity_number": "E0262632013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/28/2013", "nv_business_id": "NV20131320662", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131320662", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1463 RIO RANCHO, LLC", "Entity Number": "E0262632013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/28/2013", "NV Business ID": "NV20131320662", "Termination Date": "", "Annual Report Due Date": "5/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GARY B HORTON", "address": "1325 AIRMOTIVE WAY SUITE 100, RENO, NV, 89502, USA", "last_updated": "05/01/2014", "status": "Active", "address_components": {"street": "1325 AIRMOTIVE WAY SUITE 100", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "CARLOS VIZCARRA", "address": "2727 N. CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "05/01/2014", "status": "Active", "address_components": {"street": "2727 N. CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "EDWARD J SHOEN", "address": "2727 N. CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "05/01/2014", "status": "Active", "address_components": {"street": "2727 N. CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "GARY B HORTON", "address": "1325 AIRMOTIVE WAY SUITE 100, RENO, NV, 89502, USA", "last_updated": "05/01/2014", "status": "Active", "address_components": {"street": "1325 AIRMOTIVE WAY SUITE 100", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "CARLOS VIZCARRA", "address": "2727 N. CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "05/01/2014", "status": "Active", "address_components": {"street": "2727 N. CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "EDWARD J SHOEN", "address": "2727 N. CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "05/01/2014", "status": "Active", "address_components": {"street": "2727 N. CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1463 RIO RANCHO, LLC", "entity_number": "E0262632013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/28/2013", "nv_business_id": "NV20131320662", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131320662", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/09/2014", "effective_date": "09/09/2014", "filing_number": "20140653722-72", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7891144,this);"}, {"file_date": "05/01/2014", "effective_date": "05/01/2014", "filing_number": "20140325702-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7888774,this);"}, {"file_date": "05/28/2013", "effective_date": "05/28/2013", "filing_number": "20130352138-98", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7890801,this);"}, {"file_date": "05/28/2013", "effective_date": "05/28/2013", "filing_number": "20130352136-76", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7889357,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1463 SANTA ANITA B LLC", "business_id": "1132092", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/16/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121502320", "entity_number": "E0428062012-0", "mark_number": "", "manage_nv_business_id": "NV20121502320", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1463 SANTA ANITA B LLC", "entity_number": "E0428062012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/16/2012", "nv_business_id": "NV20121502320", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": ""}, "agent": {"name": "HEROLD SCHNEIDERMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121502320", "office_or_position": "", "jurisdiction": "", "street_address": "137 CHATARA WAY, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "137 CHATARA WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1463 SANTA ANITA B LLC", "Entity Number": "E0428062012-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/16/2012", "NV Business ID": "NV20121502320", "Termination Date": "", "Annual Report Due Date": "9/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "HEROLD SCHNEIDERMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "137 CHATARA WAY, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1463 SANTA ANITA B LLC", "entity_number": "E0428062012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/16/2012", "nv_business_id": "NV20121502320", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": "", "agent_name": "HEROLD SCHNEIDERMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121502320", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "137 CHATARA WAY, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "137 CHATARA WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/16/2012", "effective_date": "08/16/2012", "filing_number": "20120566669-23", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7659393,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "14632 KILLION, LLC", "business_id": "1536747", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/16/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191379144", "entity_number": "E0233922019-6", "mark_number": "", "manage_nv_business_id": "NV20191379144", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "14632 KILLION, LLC", "entity_number": "E0233922019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/16/2019", "nv_business_id": "NV20191379144", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Barth Agency Services, Inc.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191379144", "office_or_position": "", "jurisdiction": "", "street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14632 KILLION, LLC", "Entity Number": "E0233922019-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/16/2019", "NV Business ID": "NV20191379144", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Barth Agency Services, Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEVEN SUPOWITZ", "address": "505 N. BRAND BLVD., STE 230, GLENDALE, CA, 91203, USA", "last_updated": "05/20/2019", "status": "Active", "address_components": {"street": "505 N. BRAND BLVD.", "city": "STE 230", "state": "GLENDALE", "zip_code": "CA", "country": "91203"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STEVEN SUPOWITZ", "address": "505 N. BRAND BLVD., STE 230, GLENDALE, CA, 91203, USA", "last_updated": "05/20/2019", "status": "Active", "address_components": {"street": "505 N. BRAND BLVD.", "city": "STE 230", "state": "GLENDALE", "zip_code": "CA", "country": "91203"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14632 KILLION, LLC", "entity_number": "E0233922019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/16/2019", "nv_business_id": "NV20191379144", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Barth Agency Services, Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191379144", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2025", "effective_date": "05/29/2025", "filing_number": "20254928987", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14968249,this);"}, {"file_date": "05/22/2024", "effective_date": "05/22/2024", "filing_number": "20244075967", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14180131,this);"}, {"file_date": "04/25/2023", "effective_date": "04/25/2023", "filing_number": "20233149629", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13329178,this);"}, {"file_date": "05/26/2022", "effective_date": "05/26/2022", "filing_number": "20222348715", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12619819,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "14632 KILLION, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/16/2019", "name": "14632 KILLION, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Barth Agency Services, Inc.", "attention": "", "address1_address2_city_state_zip_country": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "email": "ADMIN@BARTHAGENCYSERVICES.COM"}], "officers": [{"date": "05/20/2019", "title": "Manager", "name": "STEVEN SUPOWITZ", "attention": "", "address1_address2_city_state_zip_country": "505 N. BRAND BLVD., STE 230, GLENDALE, CA, 91203, USA"}]}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1464 RAND AVENUE, LLC", "business_id": "1261198", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/12/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141582584", "entity_number": "E0472062014-6", "mark_number": "", "manage_nv_business_id": "NV20141582584", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1464 RAND AVENUE, LLC", "entity_number": "E0472062014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/12/2014", "nv_business_id": "NV20141582584", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": "LAW OFFICE OF DANIEL J. SPENCE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141582584", "office_or_position": "", "jurisdiction": "", "street_address": "1802 NORTH CARSON STREET, SUITE 200, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1802 NORTH CARSON STREET", "city": "SUITE 200", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1464 RAND AVENUE, LLC", "Entity Number": "E0472062014-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/12/2014", "NV Business ID": "NV20141582584", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICE OF DANIEL J. SPENCE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1802 NORTH CARSON STREET, SUITE 200, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT P GINDT", "address": "1894 E WILLIAMS STREET SUITE 4 PMB 484, CARSON CITY, NV, 89706, USA", "last_updated": "11/12/2018", "status": "Active", "address_components": {"street": "1894 E WILLIAMS STREET SUITE 4 PMB 484", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT P GINDT", "address": "1894 E WILLIAMS STREET SUITE 4 PMB 484, CARSON CITY, NV, 89706, USA", "last_updated": "11/12/2018", "status": "Active", "address_components": {"street": "1894 E WILLIAMS STREET SUITE 4 PMB 484", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1464 RAND AVENUE, LLC", "entity_number": "E0472062014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/12/2014", "nv_business_id": "NV20141582584", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": "LAW OFFICE OF DANIEL J. SPENCE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141582584", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1802 NORTH CARSON STREET, SUITE 200, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1802 NORTH CARSON STREET", "city": "SUITE 200", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2019", "effective_date": "02/13/2019", "filing_number": "20190066700-61", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8252472,this);"}, {"file_date": "01/08/2019", "effective_date": "01/08/2019", "filing_number": "20190009472-94", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8252471,this);"}, {"file_date": "11/12/2018", "effective_date": "11/12/2018", "filing_number": "20180490374-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8251602,this);"}, {"file_date": "12/08/2017", "effective_date": "12/08/2017", "filing_number": "20170520452-58", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8251596,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "14642 Jefferson LLC", "business_id": "2429676", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/19/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253459698", "entity_number": "E52497372025-5", "mark_number": "", "manage_nv_business_id": "NV20253459698", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "14642 JEFFERSON  LLC", "entity_number": "E52497372025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/19/2025", "nv_business_id": "NV20253459698", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253459698", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14642 JEFFERSON  LLC", "Entity Number": "E52497372025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/19/2025", "NV Business ID": "NV20253459698", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Minh Ngoc Nguyen", "address": "1537 E. Commonwealth Ave., Fullerton, CA, 92831, USA", "last_updated": "10/19/2025", "status": "Active", "address_components": {"street": "1537 E. Commonwealth Ave.", "city": "Fullerton", "state": "CA", "zip_code": "92831", "country": "USA"}}, {"title": "Managing Member", "name": "Chi Thuy Anh Nguyen", "address": "1537 E. Commonwealth Ave., Fullerton, CA, 92831, USA", "last_updated": "10/19/2025", "status": "Active", "address_components": {"street": "1537 E. Commonwealth Ave.", "city": "Fullerton", "state": "CA", "zip_code": "92831", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Minh Ngoc Nguyen", "address": "1537 E. Commonwealth Ave., Fullerton, CA, 92831, USA", "last_updated": "10/19/2025", "status": "Active", "address_components": {"street": "1537 E. Commonwealth Ave.", "city": "Fullerton", "state": "CA", "zip_code": "92831", "country": "USA"}}, {"title": "Managing Member", "name": "Chi Thuy Anh Nguyen", "address": "1537 E. Commonwealth Ave., Fullerton, CA, 92831, USA", "last_updated": "10/19/2025", "status": "Active", "address_components": {"street": "1537 E. Commonwealth Ave.", "city": "Fullerton", "state": "CA", "zip_code": "92831", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "14642 JEFFERSON  LLC", "entity_number": "E52497372025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/19/2025", "nv_business_id": "NV20253459698", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253459698", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/19/2025", "effective_date": "10/19/2025", "filing_number": "20255249738", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15959304,this);"}, {"file_date": "10/19/2025", "effective_date": "10/19/2025", "filing_number": "20255249736", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15959303,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1465 Pacheco Inv, LLC", "business_id": "2320427", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "08/15/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243182262", "entity_number": "E42563492024-3", "mark_number": "", "manage_nv_business_id": "NV20243182262", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1465 PACHECO INV, LLC", "entity_number": "E42563492024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/15/2024", "nv_business_id": "NV20243182262", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "Judy L Shallenberger", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243182262", "office_or_position": "", "jurisdiction": "", "street_address": "2262 Willowbend Rd, Genoa, NV, 89411, USA", "mailing_address": "PO Box 617, Genoa, NV, 89411, USA", "street_address_components": {"street": "2262 Willowbend Rd", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}, "mailing_address_components": {"street": "PO Box 617", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}}, "raw_fields": {"Entity Name": "1465 PACHECO INV, LLC", "Entity Number": "E42563492024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "08/15/2024", "NV Business ID": "NV20243182262", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Judy L Shallenberger", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2262 Willowbend Rd, Genoa, NV, 89411, USA", "Mailing Address": "PO Box 617, Genoa, NV, 89411, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Judy L Shallenberger", "address": "PO Box 617, Genoa, NV, 89411, USA", "last_updated": "08/15/2024", "status": "Active", "address_components": {"street": "PO Box 617", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Judy L Shallenberger", "address": "PO Box 617, Genoa, NV, 89411, USA", "last_updated": "08/15/2024", "status": "Active", "address_components": {"street": "PO Box 617", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1465 PACHECO INV, LLC", "entity_number": "E42563492024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/15/2024", "nv_business_id": "NV20243182262", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "Judy L Shallenberger", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243182262", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2262 Willowbend Rd, Genoa, NV, 89411, USA", "agent_mailing_address": "PO Box 617, Genoa, NV, 89411, USA", "agent_street_address_components": {"street": "2262 Willowbend Rd", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}, "agent_mailing_address_components": {"street": "PO Box 617", "city": "Genoa", "state": "NV", "zip_code": "89411", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "08/15/2024", "effective_date": "08/15/2024", "filing_number": "20244256350", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14351478,this);"}, {"file_date": "08/15/2024", "effective_date": "08/15/2024", "filing_number": "20244256348", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14351477,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1465 Peckham Lane, LLC", "business_id": "2122732", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/31/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222579314", "entity_number": "E26379982022-7", "mark_number": "", "manage_nv_business_id": "NV20222579314", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1465 PECKHAM LANE, LLC", "entity_number": "E26379982022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/31/2022", "nv_business_id": "NV20222579314", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "SHAY L WELLS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222579314", "office_or_position": "", "jurisdiction": "", "street_address": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "6100 NEIL RD STE 500", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1465 PECKHAM LANE, LLC", "Entity Number": "E26379982022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/31/2022", "NV Business ID": "NV20222579314", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAY L WELLS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Fernando Silva III", "address": "2307 Fenton Pkwy 107-30, San Diego, CA, 92108, USA", "last_updated": "09/26/2022", "status": "Active", "address_components": {"street": "2307 Fenton Pkwy 107-30", "city": "San Diego", "state": "CA", "zip_code": "92108", "country": "USA"}}, {"title": "Manager", "name": "Kathryn Silva", "address": "2307 Fenton Pkwy 107-30, San Diego, CA, 92108, USA", "last_updated": "09/26/2022", "status": "Active", "address_components": {"street": "2307 Fenton Pkwy 107-30", "city": "San Diego", "state": "CA", "zip_code": "92108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Fernando Silva III", "address": "2307 Fenton Pkwy 107-30, San Diego, CA, 92108, USA", "last_updated": "09/26/2022", "status": "Active", "address_components": {"street": "2307 Fenton Pkwy 107-30", "city": "San Diego", "state": "CA", "zip_code": "92108", "country": "USA"}}, {"title": "Manager", "name": "Kathryn Silva", "address": "2307 Fenton Pkwy 107-30, San Diego, CA, 92108, USA", "last_updated": "09/26/2022", "status": "Active", "address_components": {"street": "2307 Fenton Pkwy 107-30", "city": "San Diego", "state": "CA", "zip_code": "92108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1465 PECKHAM LANE, LLC", "entity_number": "E26379982022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/31/2022", "nv_business_id": "NV20222579314", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "SHAY L WELLS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222579314", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6100 NEIL RD STE 500", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2024", "effective_date": "04/25/2024", "filing_number": "20244064383", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14168625,this);"}, {"file_date": "08/22/2023", "effective_date": "08/22/2023", "filing_number": "20233559994", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13688770,this);"}, {"file_date": "08/31/2022", "effective_date": "08/31/2022", "filing_number": "20222638013", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12870183,this);"}, {"file_date": "08/31/2022", "effective_date": "08/31/2022", "filing_number": "20222637997", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(12870170,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1465 PECKHAM LANE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2024"}, "name_changes": {"date": "08/31/2022", "name": "1465 PECKHAM LANE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SHAY L WELLS", "attention": "", "address1_address2_city_state_zip_country": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "email": "swells@woodburnandwedge.com"}], "officers": [{"date": "09/26/2022", "title": "Manager", "name": "Fernando Silva III", "attention": "", "address1_address2_city_state_zip_country": "2307 Fenton Pkwy 107-30, San Diego, CA, 92108, USA"}, {"date": "09/26/2022", "title": "Manager", "name": "Kathryn Silva", "attention": "", "address1_address2_city_state_zip_country": "2307 Fenton Pkwy 107-30, San Diego, CA, 92108, USA"}]}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1465 RAINBOW PARKE LP", "business_id": "938479", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/16/2009", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20091084780", "entity_number": "E0391702009-9", "mark_number": "", "manage_nv_business_id": "NV20091084780", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1465 RAINBOW PARKE LP", "entity_number": "E0391702009-9", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/16/2009", "nv_business_id": "NV20091084780", "termination_date": "12/31/2109", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICES OF NEVADA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091084780", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1465 RAINBOW PARKE LP", "Entity Number": "E0391702009-9", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "07/16/2009", "NV Business ID": "NV20091084780", "Termination Date": "12/31/2109", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICES OF NEVADA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "EDEN-BARN ASSET MANAGEMENT, INC.", "address": "C/O 204 WEST SPEAR STREET #2277, CARSON CITY, NV, 89703, USA", "last_updated": "07/24/2009", "status": "Active", "address_components": {"street": "C/O 204 WEST SPEAR STREET #2277", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "EDEN-BARN ASSET MANAGEMENT, INC.", "address": "C/O 204 WEST SPEAR STREET #2277, CARSON CITY, NV, 89703, USA", "last_updated": "07/24/2009", "status": "Active", "address_components": {"street": "C/O 204 WEST SPEAR STREET #2277", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1465 RAINBOW PARKE LP", "entity_number": "E0391702009-9", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/16/2009", "nv_business_id": "NV20091084780", "termination_date": "12/31/2109", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": "CORPORATE SERVICES OF NEVADA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091084780", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/24/2009", "effective_date": "07/24/2009", "filing_number": "20090569563-45", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6893188,this);"}, {"file_date": "07/16/2009", "effective_date": "07/16/2009", "filing_number": "20090559783-98", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6893422,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1465 TERMINAL WAY, LLC, A NEVADA LIMITED-LIABILITY COMPANY", "business_id": "55519", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/21/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011092899", "entity_number": "LLC9140-2001", "mark_number": "", "manage_nv_business_id": "NV20011092899", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "1465 TERMINAL WAY, LLC, A NEVADA LIMITED-LIABILITY COMPANY", "entity_number": "LLC9140-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/21/2001", "nv_business_id": "NV20011092899", "termination_date": "8/21/2501", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "EVANS & ASSOCIATES*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011092899", "office_or_position": "", "jurisdiction": "", "street_address": "2400 S CIMARRON RD STE 140, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "2400 S CIMARRON RD STE 140", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1465 TERMINAL WAY, LLC, A NEVADA LIMITED-LIABILITY COMPANY", "Entity Number": "LLC9140-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/21/2001", "NV Business ID": "NV20011092899", "Termination Date": "8/21/2501", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "EVANS & ASSOCIATES*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2400 S CIMARRON RD STE 140, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DESI M MORENO JR", "address": "2869 DUNEVILLE ST, Las Vegas, NV, 89146, USA", "last_updated": "08/31/2020", "status": "Active", "address_components": {"street": "2869 DUNEVILLE ST", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DESI M MORENO JR", "address": "2869 DUNEVILLE ST, Las Vegas, NV, 89146, USA", "last_updated": "08/31/2020", "status": "Active", "address_components": {"street": "2869 DUNEVILLE ST", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1465 TERMINAL WAY, LLC, A NEVADA LIMITED-LIABILITY COMPANY", "entity_number": "LLC9140-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/21/2001", "nv_business_id": "NV20011092899", "termination_date": "8/21/2501", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "EVANS & ASSOCIATES*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011092899", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2400 S CIMARRON RD STE 140, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2400 S CIMARRON RD STE 140", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/02/2024", "effective_date": "07/02/2024", "filing_number": "20244162930", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14265530,this);"}, {"file_date": "08/18/2023", "effective_date": "08/18/2023", "filing_number": "20233555157", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13684233,this);"}, {"file_date": "08/17/2022", "effective_date": "08/17/2022", "filing_number": "20222592626", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12826627,this);"}, {"file_date": "07/23/2021", "effective_date": "07/23/2021", "filing_number": "20211642875", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11958930,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 28, "total_records": 28}, "first_snapshot": {"business_details": {"business_name": "1465 TERMINAL WAY, LLC, A NEVADA LIMITED-LIABILITY COMPANY", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2024"}, "name_changes": {"date": "08/21/2001", "name": "1465 TERMINAL WAY, LLC, A NEVADA LIMITED-LIABILITY COMPANY", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "EVANS & ASSOCIATES*", "attention": "", "address1_address2_city_state_zip_country": "2400 S CIMARRON RD STE 140, Las Vegas, NV, 89117, USA", "email": "legal@evans-associates.com"}], "officers": [{"date": "08/31/2020", "title": "Manager", "name": "DESI M MORENO JR", "attention": "", "address1_address2_city_state_zip_country": "2869 DUNEVILLE ST, Las Vegas, NV, 89146, USA"}]}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1466 CHESTNUT STREET, LLC", "business_id": "1334591", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/08/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151721394", "entity_number": "E0569452015-0", "mark_number": "", "manage_nv_business_id": "NV20151721394", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1466 CHESTNUT STREET, LLC", "entity_number": "E0569452015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/08/2015", "nv_business_id": "NV20151721394", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON, DORN & RADER, LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151721394", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "500 DAMONTE RANCH PKWY STE 860, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "500 DAMONTE RANCH PKWY STE 860", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1466 CHESTNUT STREET, LLC", "Entity Number": "E0569452015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/08/2015", "NV Business ID": "NV20151721394", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON, DORN & RADER, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "500 DAMONTE RANCH PKWY STE 860, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARCUS D DETERT", "address": "129 CLARK DRIVE, SAN MATEO, CA, 94402, USA", "last_updated": "11/13/2018", "status": "Active", "address_components": {"street": "129 CLARK DRIVE", "city": "SAN MATEO", "state": "CA", "zip_code": "94402", "country": "USA"}}, {"title": "Manager", "name": "YVONNE P DETERT", "address": "129 CLARK DRIVE, SAN MATEO, CA, 94402, USA", "last_updated": "11/13/2018", "status": "Active", "address_components": {"street": "129 CLARK DRIVE", "city": "SAN MATEO", "state": "CA", "zip_code": "94402", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MARCUS D DETERT", "address": "129 CLARK DRIVE, SAN MATEO, CA, 94402, USA", "last_updated": "11/13/2018", "status": "Active", "address_components": {"street": "129 CLARK DRIVE", "city": "SAN MATEO", "state": "CA", "zip_code": "94402", "country": "USA"}}, {"title": "Manager", "name": "YVONNE P DETERT", "address": "129 CLARK DRIVE, SAN MATEO, CA, 94402, USA", "last_updated": "11/13/2018", "status": "Active", "address_components": {"street": "129 CLARK DRIVE", "city": "SAN MATEO", "state": "CA", "zip_code": "94402", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1466 CHESTNUT STREET, LLC", "entity_number": "E0569452015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/08/2015", "nv_business_id": "NV20151721394", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "ANDERSON, DORN & RADER, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151721394", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "500 DAMONTE RANCH PKWY STE 860, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "500 DAMONTE RANCH PKWY STE 860", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2025", "effective_date": "12/08/2025", "filing_number": "20255361313", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16068634,this);"}, {"file_date": "12/16/2024", "effective_date": "12/16/2024", "filing_number": "20244535005", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14603412,this);"}, {"file_date": "12/04/2023", "effective_date": "12/04/2023", "filing_number": "20233673568", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13791301,this);"}, {"file_date": "12/01/2022", "effective_date": "12/01/2022", "filing_number": "20222790824", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13010918,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "1466 CHESTNUT STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/08/2015", "name": "1466 CHESTNUT STREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON, DORN & RADER, LTD.", "attention": "", "address1_address2_city_state_zip_country": "500 DAMONTE RANCH PKWY STE 860, Reno, NV, 89521, USA", "email": "REBECCA@WEALTH-COUNSELORS.COM"}], "officers": [{"date": "11/13/2018", "title": "Manager", "name": "MARCUS D DETERT", "attention": "", "address1_address2_city_state_zip_country": "129 CLARK DRIVE, SAN MATEO, CA, 94402, USA"}, {"date": "11/13/2018", "title": "Manager", "name": "YVONNE P DETERT", "attention": "", "address1_address2_city_state_zip_country": "129 CLARK DRIVE, SAN MATEO, CA, 94402, USA"}]}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1467 N Kathleen, LLC", "business_id": "2365296", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/14/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253293272", "entity_number": "E46677542025-3", "mark_number": "", "manage_nv_business_id": "NV20253293272", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1467 N KATHLEEN, LLC", "entity_number": "E46677542025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/14/2025", "nv_business_id": "NV20253293272", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "Helianthus Wealth Management", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253293272", "office_or_position": "", "jurisdiction": "", "street_address": "53 Crested Cloud Way, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "53 Crested Cloud Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1467 N KATHLEEN, LLC", "Entity Number": "E46677542025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/14/2025", "NV Business ID": "NV20253293272", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Helianthus Wealth Management", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "53 Crested Cloud Way, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Helianthus Wealth Management, Inc", "address": "53 Crested Cloud Way, Las Vegas, NV, 89135, USA", "last_updated": "02/14/2025", "status": "Active", "address_components": {"street": "53 Crested Cloud Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Helianthus Wealth Management, Inc", "address": "53 Crested Cloud Way, Las Vegas, NV, 89135, USA", "last_updated": "02/14/2025", "status": "Active", "address_components": {"street": "53 Crested Cloud Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1467 N KATHLEEN, LLC", "entity_number": "E46677542025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/14/2025", "nv_business_id": "NV20253293272", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "Helianthus Wealth Management", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253293272", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "53 Crested Cloud Way, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "53 Crested Cloud Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/14/2025", "effective_date": "02/14/2025", "filing_number": "20254667755", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14728952,this);"}, {"file_date": "02/14/2025", "effective_date": "02/14/2025", "filing_number": "20254667753", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14728951,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1469 Amalfi LLC", "business_id": "1902154", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/09/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201937565", "entity_number": "E10319752020-3", "mark_number": "", "manage_nv_business_id": "NV20201937565", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "1469 AMALFI LLC", "entity_number": "E10319752020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/09/2020", "nv_business_id": "NV20201937565", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201937565", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1469 AMALFI LLC", "Entity Number": "E10319752020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/09/2020", "NV Business ID": "NV20201937565", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jeff Thomas", "address": "3405 Camsore Pt Lane, Las Vegas, NV, 89129, USA", "last_updated": "11/13/2023", "status": "Active", "address_components": {"street": "3405 Camsore Pt Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jeff Thomas", "address": "3405 Camsore Pt Lane, Las Vegas, NV, 89129, USA", "last_updated": "11/13/2023", "status": "Active", "address_components": {"street": "3405 Camsore Pt Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1469 AMALFI LLC", "entity_number": "E10319752020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/09/2020", "nv_business_id": "NV20201937565", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201937565", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/13/2025", "effective_date": "11/13/2025", "filing_number": "20255306749", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16014546,this);"}, {"file_date": "10/31/2024", "effective_date": "10/31/2024", "filing_number": "20244439733", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14515647,this);"}, {"file_date": "11/13/2023", "effective_date": "11/13/2023", "filing_number": "20233620766", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13749259,this);"}, {"file_date": "11/03/2022", "effective_date": "11/03/2022", "filing_number": "20222738155", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12961196,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1469 AMALFI LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/09/2020", "name": "1469 AMALFI LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "11/13/2023", "title": "Manager", "name": "Jeff Thomas", "attention": "", "address1_address2_city_state_zip_country": "3405 Camsore Pt Lane, Las Vegas, NV, 89129, USA"}]}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1469 Macdonald Ranch LLC", "business_id": "2066648", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/25/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222407863", "entity_number": "E21996702022-4", "mark_number": "", "manage_nv_business_id": "NV20222407863", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1469 MACDONALD RANCH LLC", "entity_number": "E21996702022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/25/2022", "nv_business_id": "NV20222407863", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Imtiaz Tar", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222407863", "office_or_position": "", "jurisdiction": "", "street_address": "226 Shaded Canyon Dr., Henderson, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "226 Shaded Canyon Dr.", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1469 MACDONALD RANCH LLC", "Entity Number": "E21996702022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/25/2022", "NV Business ID": "NV20222407863", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Imtiaz Tar", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "226 Shaded Canyon Dr., Henderson, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Imtiaz Tar", "address": "226 Shaded Canyon Drive, Henderson, NV, 89012, USA", "last_updated": "03/25/2022", "status": "Active", "address_components": {"street": "226 Shaded Canyon Drive", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Managing Member", "name": "Nazmira Tar", "address": "226 Shaded Canyon Drive, Henderson, NV, 89012, USA", "last_updated": "03/25/2022", "status": "Active", "address_components": {"street": "226 Shaded Canyon Drive", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Imtiaz Tar", "address": "226 Shaded Canyon Drive, Henderson, NV, 89012, USA", "last_updated": "03/25/2022", "status": "Active", "address_components": {"street": "226 Shaded Canyon Drive", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Managing Member", "name": "Nazmira Tar", "address": "226 Shaded Canyon Drive, Henderson, NV, 89012, USA", "last_updated": "03/25/2022", "status": "Active", "address_components": {"street": "226 Shaded Canyon Drive", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1469 MACDONALD RANCH LLC", "entity_number": "E21996702022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/25/2022", "nv_business_id": "NV20222407863", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Imtiaz Tar", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222407863", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "226 Shaded Canyon Dr., Henderson, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "226 Shaded Canyon Dr.", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2026", "effective_date": "03/19/2026", "filing_number": "20265605875", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16915581,this);"}, {"file_date": "02/12/2025", "effective_date": "02/12/2025", "filing_number": "20254662498", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14724183,this);"}, {"file_date": "03/09/2024", "effective_date": "03/09/2024", "filing_number": "20243902085", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14009725,this);"}, {"file_date": "02/11/2023", "effective_date": "02/11/2023", "filing_number": "20232948998", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13164261,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1469 MACDONALD RANCH LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/25/2022", "name": "1469 MACDONALD RANCH LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Imtiaz Tar", "attention": "", "address1_address2_city_state_zip_country": "226 Shaded Canyon Dr., Henderson, NV, 89012, USA", "email": "imtiaztar@gmail.com"}], "officers": [{"date": "03/25/2022", "title": "Managing Member", "name": "Imtiaz Tar", "attention": "", "address1_address2_city_state_zip_country": "226 Shaded Canyon Drive, Henderson, NV, 89012, USA"}, {"date": "03/25/2022", "title": "Managing Member", "name": "Nazmira Tar", "attention": "", "address1_address2_city_state_zip_country": "226 Shaded Canyon Drive, Henderson, NV, 89012, USA"}]}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1469 S 7th St LLC", "business_id": "2181571", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/07/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232758803", "entity_number": "E31112922023-9", "mark_number": "", "manage_nv_business_id": "NV20232758803", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "1469 S 7TH ST LLC", "entity_number": "E31112922023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/07/2023", "nv_business_id": "NV20232758803", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "Suzanne Roozendaal", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232758803", "office_or_position": "", "jurisdiction": "", "street_address": "1469 S 7th St, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1469 S 7th St", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1469 S 7TH ST LLC", "Entity Number": "E31112922023-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/07/2023", "NV Business ID": "NV20232758803", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Suzanne Roozendaal", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1469 S 7th St, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Suzanne Roozendaal", "address": "1469 S 7th St, Las Vegas, NV, 89104, USA", "last_updated": "04/07/2023", "status": "Active", "address_components": {"street": "1469 S 7th St", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Managing Member", "name": "Brent Hoefflin", "address": "1469 S 7th St, Las Vegas, NV, 89104, USA", "last_updated": "04/07/2023", "status": "Active", "address_components": {"street": "1469 S 7th St", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Suzanne Roozendaal", "address": "1469 S 7th St, Las Vegas, NV, 89104, USA", "last_updated": "04/07/2023", "status": "Active", "address_components": {"street": "1469 S 7th St", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Managing Member", "name": "Brent Hoefflin", "address": "1469 S 7th St, Las Vegas, NV, 89104, USA", "last_updated": "04/07/2023", "status": "Active", "address_components": {"street": "1469 S 7th St", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1469 S 7TH ST LLC", "entity_number": "E31112922023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/07/2023", "nv_business_id": "NV20232758803", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "Suzanne Roozendaal", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232758803", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1469 S 7th St, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1469 S 7th St", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/07/2023", "effective_date": "04/07/2023", "filing_number": "20233111293", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13295324,this);"}, {"file_date": "04/07/2023", "effective_date": "04/07/2023", "filing_number": "20233111291", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13295323,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1469 SOUTH CANFIELD LUXURY INVESTMENTS LLC", "business_id": "1469069", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/06/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181249169", "entity_number": "E0172352018-2", "mark_number": "", "manage_nv_business_id": "NV20181249169", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "1469 SOUTH CANFIELD LUXURY INVESTMENTS LLC", "entity_number": "E0172352018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/06/2018", "nv_business_id": "NV20181249169", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "VCORP SERVICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181249169", "office_or_position": "", "jurisdiction": "NEW YORK", "street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1469 SOUTH CANFIELD LUXURY INVESTMENTS LLC", "Entity Number": "E0172352018-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/06/2018", "NV Business ID": "NV20181249169", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "VCORP SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEW YORK", "Street Address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "HAMID RASHIDIDOUST", "address": "5424 E SLAUSON AVE, LOS ANGELES, CA, 90040, USA", "last_updated": "04/09/2019", "status": "Active", "address_components": {"street": "5424 E SLAUSON AVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90040", "country": "USA"}}, {"title": "Managing Member", "name": "BABAK RASHIDIDOUST", "address": "5424 E SLAUSON AVE, LOS ANGELES, CA, 90040, USA", "last_updated": "04/09/2019", "status": "Active", "address_components": {"street": "5424 E SLAUSON AVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "HAMID RASHIDIDOUST", "address": "5424 E SLAUSON AVE, LOS ANGELES, CA, 90040, USA", "last_updated": "04/09/2019", "status": "Active", "address_components": {"street": "5424 E SLAUSON AVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90040", "country": "USA"}}, {"title": "Managing Member", "name": "BABAK RASHIDIDOUST", "address": "5424 E SLAUSON AVE, LOS ANGELES, CA, 90040, USA", "last_updated": "04/09/2019", "status": "Active", "address_components": {"street": "5424 E SLAUSON AVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1469 SOUTH CANFIELD LUXURY INVESTMENTS LLC", "entity_number": "E0172352018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/06/2018", "nv_business_id": "NV20181249169", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "VCORP SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181249169", "agent_office_or_position": "", "agent_jurisdiction": "NEW YORK", "agent_street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2026", "effective_date": "03/09/2026", "filing_number": "20265580103", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16894281,this);"}, {"file_date": "06/04/2025", "effective_date": "06/04/2025", "filing_number": "20254945346", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14984161,this);"}, {"file_date": "07/02/2024", "effective_date": "07/02/2024", "filing_number": "20244162372", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14264917,this);"}, {"file_date": "03/22/2023", "effective_date": "03/22/2023", "filing_number": "20233043016", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13248790,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "1469 SOUTH CANFIELD LUXURY INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/06/2018", "name": "1469 SOUTH CANFIELD LUXURY INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "VCORP SERVICES, LLC", "attention": "", "address1_address2_city_state_zip_country": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "email": "raservice@vcorpservices.com"}], "officers": [{"date": "04/09/2019", "title": "Managing Member", "name": "HAMID RASHIDIDOUST", "attention": "", "address1_address2_city_state_zip_country": "5424 E SLAUSON AVE, LOS ANGELES, CA, 90040, USA"}, {"date": "04/09/2019", "title": "Managing Member", "name": "BABAK RASHIDIDOUST", "attention": "", "address1_address2_city_state_zip_country": "5424 E SLAUSON AVE, LOS ANGELES, CA, 90040, USA"}]}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "1469 TRANSPORT LLC", "business_id": "1439364", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/29/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171629561", "entity_number": "E0464992017-0", "mark_number": "", "manage_nv_business_id": "NV20171629561", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "1469 TRANSPORT LLC", "entity_number": "E0464992017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/29/2017", "nv_business_id": "NV20171629561", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": ""}, "agent": {"name": "JASWINDER SINGH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171629561", "office_or_position": "", "jurisdiction": "", "street_address": "316 CALIFORNIA AVENUE #784 135, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "316 CALIFORNIA AVENUE #784 135", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1469 TRANSPORT LLC", "Entity Number": "E0464992017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/29/2017", "NV Business ID": "NV20171629561", "Termination Date": "", "Annual Report Due Date": "9/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "JASWINDER SINGH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "316 CALIFORNIA AVENUE #784 135, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JASWINDER SINGH", "address": "316 CALIFORNIA AVENUE #784, 135, RENO, NV, 89509 - 5846, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "316 CALIFORNIA AVENUE #784", "city": "135", "state": "RENO", "zip_code": "NV", "country": "89509 - 5846"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JASWINDER SINGH", "address": "316 CALIFORNIA AVENUE #784, 135, RENO, NV, 89509 - 5846, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "316 CALIFORNIA AVENUE #784", "city": "135", "state": "RENO", "zip_code": "NV", "country": "89509 - 5846"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1469 TRANSPORT LLC", "entity_number": "E0464992017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/29/2017", "nv_business_id": "NV20171629561", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": "", "agent_name": "JASWINDER SINGH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171629561", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "316 CALIFORNIA AVENUE #784 135, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "316 CALIFORNIA AVENUE #784 135", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/02/2019", "effective_date": "07/02/2019", "filing_number": "20190285187-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8901086,this);"}, {"file_date": "07/04/2018", "effective_date": "07/04/2018", "filing_number": "20180300234-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8899566,this);"}, {"file_date": "09/29/2017", "effective_date": "09/29/2017", "filing_number": "20170414739-68", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8899235,this);"}, {"file_date": "09/29/2017", "effective_date": "09/29/2017", "filing_number": "20170414738-57", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8899565,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303127, "worker_id": "worker-4", "ts": 1775043422, "record_type": "business_detail", "name": "25431 GARDNER STREET LLC", "business_id": "1330293", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/06/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151666698", "entity_number": "E0525502015-5", "mark_number": "", "manage_nv_business_id": "NV20151666698", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "25431 GARDNER STREET LLC", "entity_number": "E0525502015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/06/2015", "nv_business_id": "NV20151666698", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151666698", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25431 GARDNER STREET LLC", "Entity Number": "E0525502015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/06/2015", "NV Business ID": "NV20151666698", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT DAHL", "address": "PO BOX 6950, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "10/18/2018", "status": "Active", "address_components": {"street": "PO BOX 6950", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT DAHL", "address": "PO BOX 6950, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "10/18/2018", "status": "Active", "address_components": {"street": "PO BOX 6950", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25431 GARDNER STREET LLC", "entity_number": "E0525502015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/06/2015", "nv_business_id": "NV20151666698", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151666698", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2025", "effective_date": "10/01/2025", "filing_number": "20255212838", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15923000,this);"}, {"file_date": "11/22/2024", "effective_date": "11/22/2024", "filing_number": "20244487707", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14557943,this);"}, {"file_date": "11/03/2023", "effective_date": "11/03/2023", "filing_number": "20233604927", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13734490,this);"}, {"file_date": "11/29/2022", "effective_date": "11/29/2022", "filing_number": "20222782771", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13002889,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "25431 GARDNER STREET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/06/2015", "name": "25431 GARDNER STREET LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "10/18/2018", "title": "Manager", "name": "ROBERT DAHL", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 6950, INCLINE VILLAGE, NV, 89450, USA"}]}}}
{"task_id": 303149, "worker_id": "worker-2", "ts": 1775043506, "record_type": "business_detail", "name": "14 STROKES, LLC", "business_id": "1297834", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/17/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151243141", "entity_number": "E0192212015-7", "mark_number": "", "manage_nv_business_id": "NV20151243141", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "14 STROKES, LLC", "entity_number": "E0192212015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/17/2015", "nv_business_id": "NV20151243141", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "GLENN H TRUITT", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151243141", "office_or_position": "", "jurisdiction": "", "street_address": "400 S FOURTH ST, STE 540, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "400 S FOURTH ST", "city": "STE 540", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14 STROKES, LLC", "Entity Number": "E0192212015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/17/2015", "NV Business ID": "NV20151243141", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "GLENN H TRUITT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "400 S FOURTH ST, STE 540, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ELLIOTT CHESTER", "address": "8876 S EASTERN AVENUE #102, LAS VEGAS, NV, 89123, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "8876 S EASTERN AVENUE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ELLIOTT CHESTER", "address": "8876 S EASTERN AVENUE #102, LAS VEGAS, NV, 89123, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "8876 S EASTERN AVENUE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14 STROKES, LLC", "entity_number": "E0192212015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/17/2015", "nv_business_id": "NV20151243141", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "GLENN H TRUITT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151243141", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "400 S FOURTH ST, STE 540, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "400 S FOURTH ST", "city": "STE 540", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2021", "effective_date": "04/22/2021", "filing_number": "20211403528", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11755633,this);"}, {"file_date": "04/30/2020", "effective_date": "04/30/2020", "filing_number": "20200635205", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11023118,this);"}, {"file_date": "04/30/2019", "effective_date": "04/30/2019", "filing_number": "20190190426-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8408340,this);"}, {"file_date": "04/17/2018", "effective_date": "04/17/2018", "filing_number": "20180173190-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8409034,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "14 STROKES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2021"}, "name_changes": {"date": "04/17/2015", "name": "14 STROKES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GLENN H TRUITT", "attention": "", "address1_address2_city_state_zip_country": "552 E CHARLESTON BLVD, LAS VEGAS, NV, 89104, USA", "email": "GLENN@IDEALBUSINESSPARTNERS.COM"}], "officers": [{"date": "04/30/2019", "title": "Manager", "name": "ELLIOTT CHESTER", "attention": "", "address1_address2_city_state_zip_country": "8876 S EASTERN AVENUE #102, LAS VEGAS, NV, 89123, USA"}]}}}
{"task_id": 303149, "worker_id": "worker-2", "ts": 1775043506, "record_type": "business_detail", "name": "14 SUMMERS LOOP, LLC", "business_id": "602441", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/05/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051483341", "entity_number": "E0424172005-0", "mark_number": "", "manage_nv_business_id": "NV20051483341", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "14 SUMMERS LOOP, LLC", "entity_number": "E0424172005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2005", "nv_business_id": "NV20051483341", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051483341", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14 SUMMERS LOOP, LLC", "Entity Number": "E0424172005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/05/2005", "NV Business ID": "NV20051483341", "Termination Date": "", "Annual Report Due Date": "7/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEPHEN CONTE", "address": "PO BOX 6039, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "07/16/2008", "status": "Active", "address_components": {"street": "PO BOX 6039", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STEPHEN CONTE", "address": "PO BOX 6039, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "07/16/2008", "status": "Active", "address_components": {"street": "PO BOX 6039", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14 SUMMERS LOOP, LLC", "entity_number": "E0424172005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2005", "nv_business_id": "NV20051483341", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051483341", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2009", "effective_date": "08/31/2009", "filing_number": "20090662285-50", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4890853,this);"}, {"file_date": "07/16/2008", "effective_date": "07/16/2008", "filing_number": "20080474393-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4890328,this);"}, {"file_date": "07/19/2007", "effective_date": "07/19/2007", "filing_number": "20070494364-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4889730,this);"}, {"file_date": "06/30/2006", "effective_date": "06/30/2006", "filing_number": "20060424375-43", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4890057,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303149, "worker_id": "worker-2", "ts": 1775043506, "record_type": "business_detail", "name": "14 Sunset LLC", "business_id": "2139860", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/17/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222628112", "entity_number": "E27622332022-1", "mark_number": "", "manage_nv_business_id": "NV20222628112", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "14 SUNSET LLC", "entity_number": "E27622332022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/17/2022", "nv_business_id": "NV20222628112", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222628112", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14 SUNSET LLC", "Entity Number": "E27622332022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/17/2022", "NV Business ID": "NV20222628112", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Stephen Mozingo", "address": "1980 Festival Plaza Dr,, Suite 300, Las Vegas, NV, 89135, USA", "last_updated": "12/10/2023", "status": "Active", "address_components": {"street": "1980 Festival Plaza Dr", "city": "Suite 300", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Managing Member", "name": "Tyler Santangelo", "address": "1527 Sunset Plaza Dr, Los Angeles, CA, 90069, USA", "last_updated": "12/10/2023", "status": "Active", "address_components": {"street": "1527 Sunset Plaza Dr", "city": "Los Angeles", "state": "CA", "zip_code": "90069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Stephen Mozingo", "address": "1980 Festival Plaza Dr,, Suite 300, Las Vegas, NV, 89135, USA", "last_updated": "12/10/2023", "status": "Active", "address_components": {"street": "1980 Festival Plaza Dr", "city": "Suite 300", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Managing Member", "name": "Tyler Santangelo", "address": "1527 Sunset Plaza Dr, Los Angeles, CA, 90069, USA", "last_updated": "12/10/2023", "status": "Active", "address_components": {"street": "1527 Sunset Plaza Dr", "city": "Los Angeles", "state": "CA", "zip_code": "90069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "14 SUNSET LLC", "entity_number": "E27622332022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/17/2022", "nv_business_id": "NV20222628112", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222628112", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2023", "effective_date": "12/10/2023", "filing_number": "20233684951", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13801988,this);"}, {"file_date": "11/17/2022", "effective_date": "11/17/2022", "filing_number": "20222762234", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12982978,this);"}, {"file_date": "11/17/2022", "effective_date": "11/17/2022", "filing_number": "20222762232", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12982977,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "14 SUNSET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/17/2022", "name": "14 SUNSET LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "11/17/2022", "title": "Managing Member", "name": "Tyler Santangelo", "attention": "", "address1_address2_city_state_zip_country": "1980 Festival Plaza Dr, Suite 300, Las Vegas, NV, 89135, USA"}, {"date": "11/17/2022", "title": "Managing Member", "name": "Stephen Mozingo Jr.", "attention": "", "address1_address2_city_state_zip_country": "1980 Festival Plaza Dr, Suite 300, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 303149, "worker_id": "worker-3", "ts": 1775043506, "record_type": "business_detail", "name": "14 STROKES, LLC", "business_id": "1297834", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/17/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151243141", "entity_number": "E0192212015-7", "mark_number": "", "manage_nv_business_id": "NV20151243141", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "14 STROKES, LLC", "entity_number": "E0192212015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/17/2015", "nv_business_id": "NV20151243141", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "GLENN H TRUITT", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151243141", "office_or_position": "", "jurisdiction": "", "street_address": "400 S FOURTH ST, STE 540, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "400 S FOURTH ST", "city": "STE 540", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14 STROKES, LLC", "Entity Number": "E0192212015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/17/2015", "NV Business ID": "NV20151243141", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "GLENN H TRUITT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "400 S FOURTH ST, STE 540, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ELLIOTT CHESTER", "address": "8876 S EASTERN AVENUE #102, LAS VEGAS, NV, 89123, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "8876 S EASTERN AVENUE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ELLIOTT CHESTER", "address": "8876 S EASTERN AVENUE #102, LAS VEGAS, NV, 89123, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "8876 S EASTERN AVENUE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14 STROKES, LLC", "entity_number": "E0192212015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/17/2015", "nv_business_id": "NV20151243141", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "GLENN H TRUITT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151243141", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "400 S FOURTH ST, STE 540, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "400 S FOURTH ST", "city": "STE 540", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2021", "effective_date": "04/22/2021", "filing_number": "20211403528", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11755633,this);"}, {"file_date": "04/30/2020", "effective_date": "04/30/2020", "filing_number": "20200635205", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11023118,this);"}, {"file_date": "04/30/2019", "effective_date": "04/30/2019", "filing_number": "20190190426-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8408340,this);"}, {"file_date": "04/17/2018", "effective_date": "04/17/2018", "filing_number": "20180173190-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8409034,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "14 STROKES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2021"}, "name_changes": {"date": "04/17/2015", "name": "14 STROKES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GLENN H TRUITT", "attention": "", "address1_address2_city_state_zip_country": "552 E CHARLESTON BLVD, LAS VEGAS, NV, 89104, USA", "email": "GLENN@IDEALBUSINESSPARTNERS.COM"}], "officers": [{"date": "04/30/2019", "title": "Manager", "name": "ELLIOTT CHESTER", "attention": "", "address1_address2_city_state_zip_country": "8876 S EASTERN AVENUE #102, LAS VEGAS, NV, 89123, USA"}]}}}
{"task_id": 303149, "worker_id": "worker-3", "ts": 1775043506, "record_type": "business_detail", "name": "14 SUMMERS LOOP, LLC", "business_id": "602441", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/05/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051483341", "entity_number": "E0424172005-0", "mark_number": "", "manage_nv_business_id": "NV20051483341", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "14 SUMMERS LOOP, LLC", "entity_number": "E0424172005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2005", "nv_business_id": "NV20051483341", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051483341", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14 SUMMERS LOOP, LLC", "Entity Number": "E0424172005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/05/2005", "NV Business ID": "NV20051483341", "Termination Date": "", "Annual Report Due Date": "7/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEPHEN CONTE", "address": "PO BOX 6039, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "07/16/2008", "status": "Active", "address_components": {"street": "PO BOX 6039", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STEPHEN CONTE", "address": "PO BOX 6039, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "07/16/2008", "status": "Active", "address_components": {"street": "PO BOX 6039", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14 SUMMERS LOOP, LLC", "entity_number": "E0424172005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2005", "nv_business_id": "NV20051483341", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051483341", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2009", "effective_date": "08/31/2009", "filing_number": "20090662285-50", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4890853,this);"}, {"file_date": "07/16/2008", "effective_date": "07/16/2008", "filing_number": "20080474393-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4890328,this);"}, {"file_date": "07/19/2007", "effective_date": "07/19/2007", "filing_number": "20070494364-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4889730,this);"}, {"file_date": "06/30/2006", "effective_date": "06/30/2006", "filing_number": "20060424375-43", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4890057,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303149, "worker_id": "worker-3", "ts": 1775043506, "record_type": "business_detail", "name": "14 Sunset LLC", "business_id": "2139860", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/17/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222628112", "entity_number": "E27622332022-1", "mark_number": "", "manage_nv_business_id": "NV20222628112", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "14 SUNSET LLC", "entity_number": "E27622332022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/17/2022", "nv_business_id": "NV20222628112", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222628112", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14 SUNSET LLC", "Entity Number": "E27622332022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/17/2022", "NV Business ID": "NV20222628112", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Stephen Mozingo", "address": "1980 Festival Plaza Dr,, Suite 300, Las Vegas, NV, 89135, USA", "last_updated": "12/10/2023", "status": "Active", "address_components": {"street": "1980 Festival Plaza Dr", "city": "Suite 300", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Managing Member", "name": "Tyler Santangelo", "address": "1527 Sunset Plaza Dr, Los Angeles, CA, 90069, USA", "last_updated": "12/10/2023", "status": "Active", "address_components": {"street": "1527 Sunset Plaza Dr", "city": "Los Angeles", "state": "CA", "zip_code": "90069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Stephen Mozingo", "address": "1980 Festival Plaza Dr,, Suite 300, Las Vegas, NV, 89135, USA", "last_updated": "12/10/2023", "status": "Active", "address_components": {"street": "1980 Festival Plaza Dr", "city": "Suite 300", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Managing Member", "name": "Tyler Santangelo", "address": "1527 Sunset Plaza Dr, Los Angeles, CA, 90069, USA", "last_updated": "12/10/2023", "status": "Active", "address_components": {"street": "1527 Sunset Plaza Dr", "city": "Los Angeles", "state": "CA", "zip_code": "90069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "14 SUNSET LLC", "entity_number": "E27622332022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/17/2022", "nv_business_id": "NV20222628112", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222628112", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2023", "effective_date": "12/10/2023", "filing_number": "20233684951", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13801988,this);"}, {"file_date": "11/17/2022", "effective_date": "11/17/2022", "filing_number": "20222762234", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12982978,this);"}, {"file_date": "11/17/2022", "effective_date": "11/17/2022", "filing_number": "20222762232", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12982977,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "14 SUNSET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/17/2022", "name": "14 SUNSET LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "11/17/2022", "title": "Managing Member", "name": "Tyler Santangelo", "attention": "", "address1_address2_city_state_zip_country": "1980 Festival Plaza Dr, Suite 300, Las Vegas, NV, 89135, USA"}, {"date": "11/17/2022", "title": "Managing Member", "name": "Stephen Mozingo Jr.", "attention": "", "address1_address2_city_state_zip_country": "1980 Festival Plaza Dr, Suite 300, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 303153, "worker_id": "worker-4", "ts": 1775043564, "record_type": "business_detail", "name": "14 W Administrative Services, LLC", "business_id": "1876860", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "08/10/2020", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20201861820", "entity_number": "E8420992020-7", "mark_number": "", "manage_nv_business_id": "NV20201861820", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "14 W ADMINISTRATIVE SERVICES, LLC", "entity_number": "E8420992020-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "08/10/2020", "nv_business_id": "NV20201861820", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201861820", "office_or_position": "", "jurisdiction": "Maryland - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14 W ADMINISTRATIVE SERVICES, LLC", "Entity Number": "E8420992020-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Default", "Formation Date": "08/10/2020", "NV Business ID": "NV20201861820", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Maryland - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Monument & Cathedral Holdings, LLC", "address": "1217 Saint Paul Street, Baltimore, MD, 21202, USA", "last_updated": "07/04/2024", "status": "Active", "address_components": {"street": "1217 Saint Paul Street", "city": "Baltimore", "state": "MD", "zip_code": "21202", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "Monument & Cathedral Holdings, LLC", "address": "1217 Saint Paul Street, Baltimore, MD, 21202, USA", "last_updated": "07/04/2024", "status": "Active", "address_components": {"street": "1217 Saint Paul Street", "city": "Baltimore", "state": "MD", "zip_code": "21202", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14 W ADMINISTRATIVE SERVICES, LLC", "entity_number": "E8420992020-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "08/10/2020", "nv_business_id": "NV20201861820", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201861820", "agent_office_or_position": "", "agent_jurisdiction": "Maryland - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/04/2024", "effective_date": "07/04/2024", "filing_number": "20244166832", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14269316,this);"}, {"file_date": "08/15/2023", "effective_date": "08/15/2023", "filing_number": "20233414205", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13560626,this);"}, {"file_date": "08/31/2022", "effective_date": "08/31/2022", "filing_number": "20222582842", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12817201,this);"}, {"file_date": "08/06/2021", "effective_date": "08/06/2021", "filing_number": "20211663796", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11978029,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "14 W ADMINISTRATIVE SERVICES, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "06/19/2001", "annual_report_due_date": "8/31/2024"}, "name_changes": {"date": "08/10/2020", "name": "14 W ADMINISTRATIVE SERVICES, LLC", "status": "Active"}, "principal_office": {"address": "NV, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "08/15/2023", "title": "", "name": "Robert Compton Jr.", "attention": "", "address1_address2_city_state_zip_country": "14 W Vernon Place, Baltimore, MD, 21201, USA"}, {"date": "08/31/2022", "title": "Managing Member", "name": "Monument & Cathedral Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "1217 SAINT PAUL STREET, Baltimore, MD, 21201, USA"}]}}}
{"task_id": 303153, "worker_id": "worker-4", "ts": 1775043564, "record_type": "business_detail", "name": "14 WILLOWBROOK 107, LLC", "business_id": "1033564", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/07/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111098059", "entity_number": "E0077352011-9", "mark_number": "", "manage_nv_business_id": "NV20111098059", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "14 WILLOWBROOK 107, LLC", "entity_number": "E0077352011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/07/2011", "nv_business_id": "NV20111098059", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111098059", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14 WILLOWBROOK 107, LLC", "Entity Number": "E0077352011-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/07/2011", "NV Business ID": "NV20111098059", "Termination Date": "", "Annual Report Due Date": "2/28/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "FRANCESCA DEMARCO", "address": "14 WILLOWBROOK LN. 107, DELRAY BEACH, FL, 33446, USA", "last_updated": "11/27/2012", "status": "Active", "address_components": {"street": "14 WILLOWBROOK LN. 107", "city": "DELRAY BEACH", "state": "FL", "zip_code": "33446", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "FRANCESCA DEMARCO", "address": "14 WILLOWBROOK LN. 107, DELRAY BEACH, FL, 33446, USA", "last_updated": "11/27/2012", "status": "Active", "address_components": {"street": "14 WILLOWBROOK LN. 107", "city": "DELRAY BEACH", "state": "FL", "zip_code": "33446", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14 WILLOWBROOK 107, LLC", "entity_number": "E0077352011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/07/2011", "nv_business_id": "NV20111098059", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111098059", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/27/2012", "effective_date": "11/27/2012", "filing_number": "20120793773-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7194474,this);"}, {"file_date": "06/06/2011", "effective_date": "06/06/2011", "filing_number": "20110421070-18", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7195176,this);"}, {"file_date": "04/28/2011", "effective_date": "04/28/2011", "filing_number": "20110323479-62", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7195221,this);"}, {"file_date": "02/07/2011", "effective_date": "02/07/2011", "filing_number": "20110098359-28", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7194812,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "R.F. HENDRIX & CO", "business_id": "532810", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/01/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041638900", "entity_number": "C29384-2004", "mark_number": "", "manage_nv_business_id": "NV20041638900", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.F. HENDRIX & CO", "entity_number": "C29384-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/01/2004", "nv_business_id": "NV20041638900", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": ""}, "agent": {"name": "ICG & CO", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20041638900", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6130 W FLAMINGO RD STE 431, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "6130 W FLAMINGO RD STE 431", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.F. HENDRIX & CO", "Entity Number": "C29384-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/01/2004", "NV Business ID": "NV20041638900", "Termination Date": "", "Annual Report Due Date": "11/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "ICG & CO", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6130 W FLAMINGO RD STE 431, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "S J HENDRIX", "address": "6130 W FLAMINGO #431, LAS VEGAS, NV, 89103, USA", "last_updated": "03/31/2011", "status": "Active", "address_components": {"street": "6130 W FLAMINGO #431", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "S J HENDRIX", "address": "6130 W FLAMINGO #431, LAS VEGAS, NV, 89103, USA", "last_updated": "03/31/2011", "status": "Active", "address_components": {"street": "6130 W FLAMINGO #431", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "S J HENDRIX", "address": "6130 W FLAMINGO #431, LAS VEGAS, NV, 89103, USA", "last_updated": "03/31/2011", "status": "Active", "address_components": {"street": "6130 W FLAMINGO #431", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Director", "name": "S J HENDRIX", "address": "6130 W FLAMINGO #431, LAS VEGAS, NV, 89103, USA", "last_updated": "03/31/2011", "status": "Active", "address_components": {"street": "6130 W FLAMINGO #431", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "S J HENDRIX", "address": "6130 W FLAMINGO #431, LAS VEGAS, NV, 89103, USA", "last_updated": "03/31/2011", "status": "Active", "address_components": {"street": "6130 W FLAMINGO #431", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "S J HENDRIX", "address": "6130 W FLAMINGO #431, LAS VEGAS, NV, 89103, USA", "last_updated": "03/31/2011", "status": "Active", "address_components": {"street": "6130 W FLAMINGO #431", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "S J HENDRIX", "address": "6130 W FLAMINGO #431, LAS VEGAS, NV, 89103, USA", "last_updated": "03/31/2011", "status": "Active", "address_components": {"street": "6130 W FLAMINGO #431", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Director", "name": "S J HENDRIX", "address": "6130 W FLAMINGO #431, LAS VEGAS, NV, 89103, USA", "last_updated": "03/31/2011", "status": "Active", "address_components": {"street": "6130 W FLAMINGO #431", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.F. HENDRIX & CO", "entity_number": "C29384-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/01/2004", "nv_business_id": "NV20041638900", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": "", "agent_name": "ICG & CO", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041638900", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6130 W FLAMINGO RD STE 431, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6130 W FLAMINGO RD STE 431", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2011", "effective_date": "03/31/2011", "filing_number": "20110247150-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4579874,this);"}, {"file_date": "01/31/2010", "effective_date": "01/31/2010", "filing_number": "20100061640-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4579531,this);"}, {"file_date": "11/30/2008", "effective_date": "11/30/2008", "filing_number": "20080776203-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4580456,this);"}, {"file_date": "11/26/2007", "effective_date": "11/26/2007", "filing_number": "20070797092-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4579873,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RF HALE, LLC", "business_id": "669763", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/23/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061585848", "entity_number": "E0217242006-9", "mark_number": "", "manage_nv_business_id": "NV20061585848", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RF HALE, LLC", "entity_number": "E0217242006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/23/2006", "nv_business_id": "NV20061585848", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061585848", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF HALE, LLC", "Entity Number": "E0217242006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/23/2006", "NV Business ID": "NV20061585848", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEPHANIE A HALE", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/26/2006", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STEPHANIE A HALE", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/26/2006", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RF HALE, LLC", "entity_number": "E0217242006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/23/2006", "nv_business_id": "NV20061585848", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061585848", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/26/2006", "effective_date": "04/26/2006", "filing_number": "20060263123-85", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5305996,this);"}, {"file_date": "03/23/2006", "effective_date": "03/23/2006", "filing_number": "20060180806-81", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5305188,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RF Handywork LTD", "business_id": "2169974", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/03/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232711828", "entity_number": "E29992472023-7", "mark_number": "", "manage_nv_business_id": "NV20232711828", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RF HANDYWORK LTD", "entity_number": "E29992472023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/03/2023", "nv_business_id": "NV20232711828", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": ""}, "agent": {"name": "Kalil Ray Freeney", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232711828", "office_or_position": "", "jurisdiction": "", "street_address": "241 Lucky Star Street, Las Vegas, NV, 89145, USA", "mailing_address": "241 Lucky Star Street, Las Vegas, NV, 89145, USA", "street_address_components": {"street": "241 Lucky Star Street", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "241 Lucky Star Street", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}, "raw_fields": {"Entity Name": "RF HANDYWORK LTD", "Entity Number": "E29992472023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/03/2023", "NV Business ID": "NV20232711828", "Termination Date": "", "Annual Report Due Date": "3/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Kalil Ray Freeney", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "241 Lucky Star Street, Las Vegas, NV, 89145, USA", "Mailing Address": "241 Lucky Star Street, Las Vegas, NV, 89145, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kalil Ray Freeney", "address": "241 Lucky Star Street, Las Vegas, NV, 89145, USA", "last_updated": "03/03/2023", "status": "Active", "address_components": {"street": "241 Lucky Star Street", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kalil Ray Freeney", "address": "241 Lucky Star Street, Las Vegas, NV, 89145, USA", "last_updated": "03/03/2023", "status": "Active", "address_components": {"street": "241 Lucky Star Street", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RF HANDYWORK LTD", "entity_number": "E29992472023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/03/2023", "nv_business_id": "NV20232711828", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": "", "agent_name": "Kalil Ray Freeney", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232711828", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "241 Lucky Star Street, Las Vegas, NV, 89145, USA", "agent_mailing_address": "241 Lucky Star Street, Las Vegas, NV, 89145, USA", "agent_street_address_components": {"street": "241 Lucky Star Street", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "241 Lucky Star Street", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "03/03/2023", "effective_date": "03/03/2023", "filing_number": "20232999248", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13210320,this);"}, {"file_date": "03/03/2023", "effective_date": "03/03/2023", "filing_number": "20232999246", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13210319,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RF HARDWARE, INC.", "business_id": "1509593", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/28/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181856961", "entity_number": "E0546592018-2", "mark_number": "", "manage_nv_business_id": "NV20181856961", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RF HARDWARE, INC.", "entity_number": "E0546592018-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/28/2018", "nv_business_id": "NV20181856961", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181856961", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF HARDWARE, INC.", "Entity Number": "E0546592018-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "11/28/2018", "NV Business ID": "NV20181856961", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID A PROUTY", "address": "471 ERIE STREET, PO BOX 189, HONESDALE, PA, 18431, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "471 ERIE STREET", "city": "PO BOX 189", "state": "HONESDALE", "zip_code": "PA", "country": "18431"}}, {"title": "Secretary", "name": "PAMELA POWELL", "address": "471 ERIE STREET, PO BOX 189, HONESDALE, PA, 18431, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "471 ERIE STREET", "city": "PO BOX 189", "state": "HONESDALE", "zip_code": "PA", "country": "18431"}}, {"title": "Treasurer", "name": "PAMELA POWELL", "address": "471 ERIE STREET, PO BOX 189, HONESDALE, PA, 18431, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "471 ERIE STREET", "city": "PO BOX 189", "state": "HONESDALE", "zip_code": "PA", "country": "18431"}}, {"title": "Director", "name": "DAVID A PROUTY", "address": "471 ERIE STREET, PO BOX 189, HONESDALE, PA, 18431, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "471 ERIE STREET", "city": "PO BOX 189", "state": "HONESDALE", "zip_code": "PA", "country": "18431"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DAVID A PROUTY", "address": "471 ERIE STREET, PO BOX 189, HONESDALE, PA, 18431, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "471 ERIE STREET", "city": "PO BOX 189", "state": "HONESDALE", "zip_code": "PA", "country": "18431"}}, {"title": "Secretary", "name": "PAMELA POWELL", "address": "471 ERIE STREET, PO BOX 189, HONESDALE, PA, 18431, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "471 ERIE STREET", "city": "PO BOX 189", "state": "HONESDALE", "zip_code": "PA", "country": "18431"}}, {"title": "Treasurer", "name": "PAMELA POWELL", "address": "471 ERIE STREET, PO BOX 189, HONESDALE, PA, 18431, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "471 ERIE STREET", "city": "PO BOX 189", "state": "HONESDALE", "zip_code": "PA", "country": "18431"}}, {"title": "Director", "name": "DAVID A PROUTY", "address": "471 ERIE STREET, PO BOX 189, HONESDALE, PA, 18431, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "471 ERIE STREET", "city": "PO BOX 189", "state": "HONESDALE", "zip_code": "PA", "country": "18431"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RF HARDWARE, INC.", "entity_number": "E0546592018-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/28/2018", "nv_business_id": "NV20181856961", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181856961", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/23/2025", "effective_date": "10/23/2025", "filing_number": "20255258719", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(15968111,this);"}, {"file_date": "12/17/2019", "effective_date": "12/17/2019", "filing_number": "20190356864", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10767027,this);"}, {"file_date": "11/28/2018", "effective_date": "11/28/2018", "filing_number": "20180510111-40", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9078824,this);"}, {"file_date": "11/28/2018", "effective_date": "11/28/2018", "filing_number": "20180510112-51", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9075922,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RF HARDWARE, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2020"}, "name_changes": {"date": "11/28/2018", "name": "RF HARDWARE, INC.", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "11/28/2018", "title": "President", "name": "DAVID A PROUTY", "attention": "", "address1_address2_city_state_zip_country": "471 ERIE STREET, PO BOX 189, HONESDALE, PA, 18431, USA"}, {"date": "11/28/2018", "title": "Secretary", "name": "PAMELA POWELL", "attention": "", "address1_address2_city_state_zip_country": "471 ERIE STREET, PO BOX 189, HONESDALE, PA, 18431, USA"}, {"date": "11/28/2018", "title": "Treasurer", "name": "PAMELA POWELL", "attention": "", "address1_address2_city_state_zip_country": "471 ERIE STREET, PO BOX 189, HONESDALE, PA, 18431, USA"}, {"date": "11/28/2018", "title": "Director", "name": "DAVID A PROUTY", "attention": "", "address1_address2_city_state_zip_country": "471 ERIE STREET, PO BOX 189, HONESDALE, PA, 18431, USA"}]}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RF HOLDING CORP.", "business_id": "341802", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/26/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991243152", "entity_number": "C10219-1999", "mark_number": "", "manage_nv_business_id": "NV19991243152", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RF HOLDING CORP.", "entity_number": "C10219-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "04/26/1999", "nv_business_id": "NV19991243152", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "ALLISON MACKENZIE, LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991243152", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "402 NORTH DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF HOLDING CORP.", "Entity Number": "C10219-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "04/26/1999", "NV Business ID": "NV19991243152", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALLISON MACKENZIE, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "DIANA GERDOM", "address": "1323 E. 34TH STREET, Tulsa, OK, 74105, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "1323 E. 34TH STREET", "city": "Tulsa", "state": "OK", "zip_code": "74105", "country": "USA"}}, {"title": "Secretary", "name": "RENE GERDOM", "address": "1323 E. 34TH STREET, Tulsa, OK, 74105, USA", "last_updated": "03/24/2025", "status": "Active", "address_components": {"street": "1323 E. 34TH STREET", "city": "Tulsa", "state": "OK", "zip_code": "74105", "country": "USA"}}, {"title": "Treasurer", "name": "RENE GERDOM", "address": "1323 E. 34TH STREET, Tulsa, OK, 74105, USA", "last_updated": "03/24/2025", "status": "Active", "address_components": {"street": "1323 E. 34TH STREET", "city": "Tulsa", "state": "OK", "zip_code": "74105", "country": "USA"}}, {"title": "Director", "name": "RENE GERDOM", "address": "1323 E. 34th STREET, Tulsa, OK, 74105, USA", "last_updated": "03/24/2025", "status": "Active", "address_components": {"street": "1323 E. 34th STREET", "city": "Tulsa", "state": "OK", "zip_code": "74105", "country": "USA"}}, {"title": "President", "name": "RENE GERDOM", "address": "1323 E. 34TH STREET, TULSA, OK, 74105, USA", "last_updated": "04/10/2023", "status": "Active", "address_components": {"street": "1323 E. 34TH STREET", "city": "TULSA", "state": "OK", "zip_code": "74105", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Director", "name": "DIANA GERDOM", "address": "1323 E. 34TH STREET, Tulsa, OK, 74105, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "1323 E. 34TH STREET", "city": "Tulsa", "state": "OK", "zip_code": "74105", "country": "USA"}}, {"title": "Secretary", "name": "RENE GERDOM", "address": "1323 E. 34TH STREET, Tulsa, OK, 74105, USA", "last_updated": "03/24/2025", "status": "Active", "address_components": {"street": "1323 E. 34TH STREET", "city": "Tulsa", "state": "OK", "zip_code": "74105", "country": "USA"}}, {"title": "Treasurer", "name": "RENE GERDOM", "address": "1323 E. 34TH STREET, Tulsa, OK, 74105, USA", "last_updated": "03/24/2025", "status": "Active", "address_components": {"street": "1323 E. 34TH STREET", "city": "Tulsa", "state": "OK", "zip_code": "74105", "country": "USA"}}, {"title": "Director", "name": "RENE GERDOM", "address": "1323 E. 34th STREET, Tulsa, OK, 74105, USA", "last_updated": "03/24/2025", "status": "Active", "address_components": {"street": "1323 E. 34th STREET", "city": "Tulsa", "state": "OK", "zip_code": "74105", "country": "USA"}}, {"title": "President", "name": "RENE GERDOM", "address": "1323 E. 34TH STREET, TULSA, OK, 74105, USA", "last_updated": "04/10/2023", "status": "Active", "address_components": {"street": "1323 E. 34TH STREET", "city": "TULSA", "state": "OK", "zip_code": "74105", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RF HOLDING CORP.", "entity_number": "C10219-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "04/26/1999", "nv_business_id": "NV19991243152", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "ALLISON MACKENZIE, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991243152", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "402 NORTH DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2026", "effective_date": "03/17/2026", "filing_number": "20265601812", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16912152,this);"}, {"file_date": "03/24/2025", "effective_date": "03/24/2025", "filing_number": "20254761740", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14816403,this);"}, {"file_date": "04/16/2024", "effective_date": "04/16/2024", "filing_number": "20243994598", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14099828,this);"}, {"file_date": "04/10/2023", "effective_date": "04/10/2023", "filing_number": "20233115014", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13298399,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 32, "total_records": 32}, "first_snapshot": {"business_details": {"business_name": "RF HOLDING CORP.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/26/1999", "name": "RF HOLDING CORP.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALLISON MACKENZIE, LTD.", "attention": "", "address1_address2_city_state_zip_country": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "email": "law@allisonmackenzie.com"}], "officers": [{"date": "03/24/2025", "title": "Secretary", "name": "RENE GERDOM", "attention": "", "address1_address2_city_state_zip_country": "1323 E. 34TH STREET, Tulsa, OK, 74105, USA"}, {"date": "03/24/2025", "title": "Treasurer", "name": "RENE GERDOM", "attention": "", "address1_address2_city_state_zip_country": "1323 E. 34TH STREET, Tulsa, OK, 74105, USA"}, {"date": "03/24/2025", "title": "Director", "name": "DIANA GERDOM - VICE PRESIDENT", "attention": "", "address1_address2_city_state_zip_country": "1323 E. 34TH STREET, Tulsa, OK, 74105, USA"}, {"date": "03/24/2025", "title": "Director", "name": "RENE GERDOM", "attention": "", "address1_address2_city_state_zip_country": "1323 E. 34th STREET, Tulsa, OK, 74105, USA"}, {"date": "04/10/2023", "title": "President", "name": "RENE GERDOM", "attention": "", "address1_address2_city_state_zip_country": "1323 E. 34TH STREET, TULSA, OK, 74105, USA"}]}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RF HOLDINGS GROUP, LLC", "business_id": "1305869", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/03/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151346739", "entity_number": "E0274232015-8", "mark_number": "", "manage_nv_business_id": "NV20151346739", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RF HOLDINGS GROUP, LLC", "entity_number": "E0274232015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/03/2015", "nv_business_id": "NV20151346739", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151346739", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF HOLDINGS GROUP, LLC", "Entity Number": "E0274232015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/03/2015", "NV Business ID": "NV20151346739", "Termination Date": "", "Annual Report Due Date": "7/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RF HOLDINGS GROUP, LLC", "entity_number": "E0274232015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/03/2015", "nv_business_id": "NV20151346739", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151346739", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/03/2015", "effective_date": "06/03/2015", "filing_number": "20150253396-56", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8432932,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RF HOLDINGS, LLC", "business_id": "90235", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/21/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031128617", "entity_number": "LLC12683-2003", "mark_number": "", "manage_nv_business_id": "NV20031128617", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RF HOLDINGS, LLC", "entity_number": "LLC12683-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/21/2003", "nv_business_id": "NV20031128617", "termination_date": "8/21/2503", "annual_report_due": "8/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031128617", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF HOLDINGS, LLC", "Entity Number": "LLC12683-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/21/2003", "NV Business ID": "NV20031128617", "Termination Date": "8/21/2503", "Annual Report Due Date": "8/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DEADRE ANNE FLOYD", "address": "55 S VALLE VERDE #235-124, HENDERSON, NV, 89012, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "55 S VALLE VERDE #235-124", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Manager", "name": "ALAN RICHARD FLOYD", "address": "55 S VALLE VERDE #235-124, HENDERSON, NV, 89012, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "55 S VALLE VERDE #235-124", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DEADRE ANNE FLOYD", "address": "55 S VALLE VERDE #235-124, HENDERSON, NV, 89012, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "55 S VALLE VERDE #235-124", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Manager", "name": "ALAN RICHARD FLOYD", "address": "55 S VALLE VERDE #235-124, HENDERSON, NV, 89012, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "55 S VALLE VERDE #235-124", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RF HOLDINGS, LLC", "entity_number": "LLC12683-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/21/2003", "nv_business_id": "NV20031128617", "termination_date": "8/21/2503", "annual_report_due": "8/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031128617", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2008", "effective_date": "08/21/2008", "filing_number": "20080559595-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(739109,this);"}, {"file_date": "06/25/2008", "effective_date": "06/25/2008", "filing_number": "20080431504-07", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(740380,this);"}, {"file_date": "07/23/2007", "effective_date": "07/23/2007", "filing_number": "20070498509-34", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(738913,this);"}, {"file_date": "08/14/2006", "effective_date": "08/14/2006", "filing_number": "20060520969-69", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(738842,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RF Holdings, LLLP", "business_id": "2158491", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "01/26/2023", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E29055202023-5", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RF HOLDINGS, LLLP", "entity_number": "E29055202023-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "01/26/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF HOLDINGS, LLLP", "Entity Number": "E29055202023-5", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "01/26/2023", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RF HOLDINGS, LLLP", "entity_number": "E29055202023-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "01/26/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2023", "effective_date": "01/26/2023", "filing_number": "20232905518", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13122586,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RF Holdings, LLLP", "business_id": "2159592", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/30/2023", "type": "Domestic Limited-Liability Limited Partnership (87A)", "nv_business_id": "NV20232686116", "entity_number": "E29055202023-5", "mark_number": "", "manage_nv_business_id": "NV20232686116", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RF HOLDINGS, LLLP", "entity_number": "E29055202023-5", "entity_type": "Domestic Limited-Liability Limited Partnership (87A)", "entity_status": "Active", "formation_date": "01/30/2023", "nv_business_id": "NV20232686116", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232686116", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF HOLDINGS, LLLP", "Entity Number": "E29055202023-5", "Entity Type": "Domestic Limited-Liability Limited Partnership (87A)", "Entity Status": "Active", "Formation Date": "01/30/2023", "NV Business ID": "NV20232686116", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "Jason Sampson", "address": "732 S 6TH ST STE R , Las Vegas, NV, 89101, USA", "last_updated": "01/27/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "Jason Sampson", "address": "732 S 6TH ST STE R , Las Vegas, NV, 89101, USA", "last_updated": "01/27/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RF HOLDINGS, LLLP", "entity_number": "E29055202023-5", "entity_type": "Domestic Limited-Liability Limited Partnership (87A)", "entity_status": "Active", "formation_date": "01/30/2023", "nv_business_id": "NV20232686116", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232686116", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2026", "effective_date": "01/09/2026", "filing_number": "20265434117", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16768094,this);"}, {"file_date": "01/27/2025", "effective_date": "01/27/2025", "filing_number": "20254623066", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14687916,this);"}, {"file_date": "01/23/2024", "effective_date": "01/23/2024", "filing_number": "20243772853", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13894345,this);"}, {"file_date": "01/30/2023", "effective_date": "01/30/2023", "filing_number": "20232914915", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13131572,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RF HOLDINGS, LLLP", "entity_type": "Domestic Limited-Liability Limited Partnership (87A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/30/2023", "name": "RF HOLDINGS, LLLP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "01/27/2025", "title": "General Partner", "name": "Jason Sampson", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST STE R , Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RF HOME DESIGNS, LLC", "business_id": "1784519", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/20/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191544756", "entity_number": "E1048612019-6", "mark_number": "", "manage_nv_business_id": "NV20191544756", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RF HOME DESIGNS, LLC", "entity_number": "E1048612019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/20/2019", "nv_business_id": "NV20191544756", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191544756", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF HOME DESIGNS, LLC", "Entity Number": "E1048612019-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/20/2019", "NV Business ID": "NV20191544756", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Randy Jaglal", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/20/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Randy Jaglal", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/20/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RF HOME DESIGNS, LLC", "entity_number": "E1048612019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/20/2019", "nv_business_id": "NV20191544756", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191544756", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/09/2025", "effective_date": "06/09/2025", "filing_number": "20254955722", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14994296,this);"}, {"file_date": "06/25/2024", "effective_date": "06/25/2024", "filing_number": "20244144375", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14247346,this);"}, {"file_date": "06/30/2023", "effective_date": "06/30/2023", "filing_number": "20233320608", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13473002,this);"}, {"file_date": "06/29/2022", "effective_date": "06/29/2022", "filing_number": "20222429961", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12687915,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RF HOME DESIGNS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/20/2019", "name": "RF HOME DESIGNS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "06/29/2022", "title": "Manager", "name": "Fausto Medina", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, Las Vegas, NV, 89126, USA"}, {"date": "08/20/2019", "title": "Manager", "name": "Randy Jaglal", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RF HVAC and Plumbing, LLC", "business_id": "2233635", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/22/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232907817", "entity_number": "E35045102023-4", "mark_number": "", "manage_nv_business_id": "NV20232907817", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RF HVAC AND PLUMBING, LLC", "entity_number": "E35045102023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/22/2023", "nv_business_id": "NV20232907817", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "MARK F. BRUCE, ESQ.", "status": "Active", "entity_type": "Domestic Professional Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20232907817", "office_or_position": "", "jurisdiction": "", "street_address": "5975 HOME GARDENS DRIVE , Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "5975 HOME GARDENS DRIVE", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF HVAC AND PLUMBING, LLC", "Entity Number": "E35045102023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/22/2023", "NV Business ID": "NV20232907817", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARK F. BRUCE, ESQ.", "Status": "Active", "CRA Agent Entity Type": "Domestic Professional Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5975 HOME GARDENS DRIVE , Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert N Fitzgerald", "address": "PO Box 8070, RENO, NV, 89507, USA", "last_updated": "09/22/2023", "status": "Active", "address_components": {"street": "PO Box 8070", "city": "RENO", "state": "NV", "zip_code": "89507", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert N Fitzgerald", "address": "PO Box 8070, RENO, NV, 89507, USA", "last_updated": "09/22/2023", "status": "Active", "address_components": {"street": "PO Box 8070", "city": "RENO", "state": "NV", "zip_code": "89507", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RF HVAC AND PLUMBING, LLC", "entity_number": "E35045102023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/22/2023", "nv_business_id": "NV20232907817", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "MARK F. BRUCE, ESQ.", "agent_status": "Active", "agent_entity_type": "Domestic Professional Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232907817", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5975 HOME GARDENS DRIVE , Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5975 HOME GARDENS DRIVE", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2025", "effective_date": "07/11/2025", "filing_number": "20255025315", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15059674,this);"}, {"file_date": "08/22/2024", "effective_date": "08/22/2024", "filing_number": "20244272325", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14364401,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243794759", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13918458,this);"}, {"file_date": "09/22/2023", "effective_date": "09/22/2023", "filing_number": "20233504511", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13635940,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RF HVAC AND PLUMBING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/22/2023", "name": "RF HVAC AND PLUMBING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MARK F. BRUCE, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "5975 HOME GARDENS DRIVE , Reno, NV, 89502, USA", "email": "mbruce@brucelawgroup.com"}], "officers": [{"date": "09/22/2023", "title": "Manager", "name": "Robert N Fitzgerald", "attention": "", "address1_address2_city_state_zip_country": "PO Box 8070, RENO, NV, 89507, USA"}]}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFH ENTERPRISES, INC.", "business_id": "512179", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/05/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041432345", "entity_number": "C8744-2004", "mark_number": "", "manage_nv_business_id": "NV20041432345", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RFH ENTERPRISES, INC.", "entity_number": "C8744-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/05/2004", "nv_business_id": "NV20041432345", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20041432345", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFH ENTERPRISES, INC.", "Entity Number": "C8744-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/05/2004", "NV Business ID": "NV20041432345", "Termination Date": "", "Annual Report Due Date": "4/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROSE F HALL", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROSE F HALL", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROSE F HALL", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROSE F HALL", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROSE F HALL", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROSE F HALL", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RFH ENTERPRISES, INC.", "entity_number": "C8744-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/05/2004", "nv_business_id": "NV20041432345", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041432345", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20120364420-54", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(4441450,this);"}, {"file_date": "02/24/2006", "effective_date": "02/24/2006", "filing_number": "20060116739-15", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4441997,this);"}, {"file_date": "06/08/2005", "effective_date": "06/08/2005", "filing_number": "20050171992-26", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4441362,this);"}, {"file_date": "05/27/2004", "effective_date": "05/27/2004", "filing_number": "C8744-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4441779,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFH HOLDINGS, LLC", "business_id": "995985", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/01/2010", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20101506256", "entity_number": "E0317132010-3", "mark_number": "", "manage_nv_business_id": "NV20101506256", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RFH HOLDINGS, LLC", "entity_number": "E0317132010-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "07/01/2010", "nv_business_id": "NV20101506256", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101506256", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFH HOLDINGS, LLC", "Entity Number": "E0317132010-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Permanently Revoked", "Formation Date": "07/01/2010", "NV Business ID": "NV20101506256", "Termination Date": "", "Annual Report Due Date": "7/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JEAN SOLBERG INC", "address": "202 NADINE CT, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "08/06/2010", "status": "Active", "address_components": {"street": "202 NADINE CT", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JEAN SOLBERG INC", "address": "202 NADINE CT, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "08/06/2010", "status": "Active", "address_components": {"street": "202 NADINE CT", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFH HOLDINGS, LLC", "entity_number": "E0317132010-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "07/01/2010", "nv_business_id": "NV20101506256", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101506256", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/2013", "effective_date": "05/14/2013", "filing_number": "20130310276-85", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7000939,this);"}, {"file_date": "07/29/2011", "effective_date": "07/29/2011", "filing_number": "20110567574-88", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7002318,this);"}, {"file_date": "07/30/2010", "effective_date": "07/30/2010", "filing_number": "20100579961-00", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7003089,this);"}, {"file_date": "07/01/2010", "effective_date": "07/01/2010", "filing_number": "20100487097-88", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7000938,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFH INVESTMENTS, LLC", "business_id": "870416", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/18/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081453701", "entity_number": "E0467642008-1", "mark_number": "", "manage_nv_business_id": "NV20081453701", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RFH INVESTMENTS, LLC", "entity_number": "E0467642008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/18/2008", "nv_business_id": "NV20081453701", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081453701", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFH INVESTMENTS, LLC", "Entity Number": "E0467642008-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/18/2008", "NV Business ID": "NV20081453701", "Termination Date": "", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERTO HUIZAR", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "08/26/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERTO HUIZAR", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "08/26/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFH INVESTMENTS, LLC", "entity_number": "E0467642008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/18/2008", "nv_business_id": "NV20081453701", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081453701", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/26/2009", "effective_date": "10/26/2009", "filing_number": "20090772971-94", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6381149,this);"}, {"file_date": "07/13/2009", "effective_date": "07/13/2009", "filing_number": "20090553613-24", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6378192,this);"}, {"file_date": "08/22/2008", "effective_date": "08/22/2008", "filing_number": "20080563990-72", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6381181,this);"}, {"file_date": "07/18/2008", "effective_date": "07/18/2008", "filing_number": "20080482892-63", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6378550,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFH LA PAZ, LLC", "business_id": "872475", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/01/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081652263", "entity_number": "E0489832008-0", "mark_number": "", "manage_nv_business_id": "NV20081652263", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RFH LA PAZ, LLC", "entity_number": "E0489832008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/01/2008", "nv_business_id": "NV20081652263", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": ""}, "agent": {"name": "REX F. HENRIOTT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081652263", "office_or_position": "", "jurisdiction": "", "street_address": "3910 PECOS-MCLEOD STE B100, LAS VEGAS, NV, 89121, USA", "mailing_address": "PO BOX 93296, LAS VEGAS, NV, 89193, USA", "street_address_components": {"street": "3910 PECOS-MCLEOD STE B100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 93296", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}, "raw_fields": {"Entity Name": "RFH LA PAZ, LLC", "Entity Number": "E0489832008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/01/2008", "NV Business ID": "NV20081652263", "Termination Date": "", "Annual Report Due Date": "8/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "REX F. HENRIOTT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3910 PECOS-MCLEOD STE B100, LAS VEGAS, NV, 89121, USA", "Mailing Address": "PO BOX 93296, LAS VEGAS, NV, 89193, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "REX F HENRIOTT", "address": "P.O. BOX 93296, LAS VEGAS, NV, 89193, USA", "last_updated": "02/11/2011", "status": "Active", "address_components": {"street": "P.O. BOX 93296", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "REX F HENRIOTT", "address": "P.O. BOX 93296, LAS VEGAS, NV, 89193, USA", "last_updated": "02/11/2011", "status": "Active", "address_components": {"street": "P.O. BOX 93296", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFH LA PAZ, LLC", "entity_number": "E0489832008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/01/2008", "nv_business_id": "NV20081652263", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": "", "agent_name": "REX F. HENRIOTT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081652263", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3910 PECOS-MCLEOD STE B100, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "PO BOX 93296, LAS VEGAS, NV, 89193, USA", "agent_street_address_components": {"street": "3910 PECOS-MCLEOD STE B100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 93296", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "02/11/2011", "effective_date": "02/11/2011", "filing_number": "20110107751-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6387328,this);"}, {"file_date": "08/31/2009", "effective_date": "08/31/2009", "filing_number": "20090655128-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6387117,this);"}, {"file_date": "10/24/2008", "effective_date": "10/24/2008", "filing_number": "20080699117-73", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6388694,this);"}, {"file_date": "08/01/2008", "effective_date": "08/01/2008", "filing_number": "20080515269-28", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6386479,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFH LLC", "business_id": "2214281", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "07/24/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232851676", "entity_number": "E33659612023-7", "mark_number": "", "manage_nv_business_id": "NV20232851676", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RFH LLC", "entity_number": "E33659612023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/24/2023", "nv_business_id": "NV20232851676", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": "nevada registered agency llc", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232851676", "office_or_position": "", "jurisdiction": "", "street_address": "401 Ryland St STE 200A, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "401 Ryland St STE 200A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFH LLC", "Entity Number": "E33659612023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "07/24/2023", "NV Business ID": "NV20232851676", "Termination Date": "", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "nevada registered agency llc", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "401 Ryland St STE 200A, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Margarita Robles", "address": "210 w 59th st, Los Angeles, CA, 90003, USA", "last_updated": "07/24/2023", "status": "Active", "address_components": {"street": "210 w 59th st", "city": "Los Angeles", "state": "CA", "zip_code": "90003", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Margarita Robles", "address": "210 w 59th st, Los Angeles, CA, 90003, USA", "last_updated": "07/24/2023", "status": "Active", "address_components": {"street": "210 w 59th st", "city": "Los Angeles", "state": "CA", "zip_code": "90003", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFH LLC", "entity_number": "E33659612023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/24/2023", "nv_business_id": "NV20232851676", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": "nevada registered agency llc", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232851676", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "401 Ryland St STE 200A, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "401 Ryland St STE 200A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/17/2024", "effective_date": "05/17/2024", "filing_number": "20244067274", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14171533,this);"}, {"file_date": "07/24/2023", "effective_date": "07/24/2023", "filing_number": "20233365962", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13515835,this);"}, {"file_date": "07/24/2023", "effective_date": "07/24/2023", "filing_number": "20233365960", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13515834,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RFH LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2024"}, "name_changes": {"date": "07/24/2023", "name": "RFH LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "nevada registered agency llc", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St STE 200A, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "07/24/2023", "title": "Managing Member", "name": "Margarita Robles", "attention": "", "address1_address2_city_state_zip_country": "210 w 59th st, Los Angeles, CA, 90003, USA"}]}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFH Properties LLC", "business_id": "2282463", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/21/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243078338", "entity_number": "E39293042024-0", "mark_number": "", "manage_nv_business_id": "NV20243078338", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RFH PROPERTIES LLC", "entity_number": "E39293042024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/21/2024", "nv_business_id": "NV20243078338", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Matthew D Ross", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243078338", "office_or_position": "", "jurisdiction": "", "street_address": "525 Lakeshore Blvd. #55, Incline Village, NV, 89451, USA", "mailing_address": "", "street_address_components": {"street": "525 Lakeshore Blvd. #55", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFH PROPERTIES LLC", "Entity Number": "E39293042024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/21/2024", "NV Business ID": "NV20243078338", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Matthew D Ross", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "525 Lakeshore Blvd. #55, Incline Village, NV, 89451, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Matthew D Ross", "address": "525 Lakeshore Blvd. #55, Incline Village, NV, 89451, USA", "last_updated": "03/26/2025", "status": "Active", "address_components": {"street": "525 Lakeshore Blvd. #55", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Matthew D Ross", "address": "525 Lakeshore Blvd. #55, Incline Village, NV, 89451, USA", "last_updated": "03/26/2025", "status": "Active", "address_components": {"street": "525 Lakeshore Blvd. #55", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFH PROPERTIES LLC", "entity_number": "E39293042024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/21/2024", "nv_business_id": "NV20243078338", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Matthew D Ross", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243078338", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "525 Lakeshore Blvd. #55, Incline Village, NV, 89451, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "525 Lakeshore Blvd. #55", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/03/2026", "effective_date": "02/03/2026", "filing_number": "20265495617", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16821826,this);"}, {"file_date": "03/26/2025", "effective_date": "03/26/2025", "filing_number": "20254768686", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14822920,this);"}, {"file_date": "03/21/2024", "effective_date": "03/21/2024", "filing_number": "20243929305", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14036286,this);"}, {"file_date": "03/21/2024", "effective_date": "03/21/2024", "filing_number": "20243929303", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14036285,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RFH PROPERTIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/21/2024", "name": "RFH PROPERTIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Matthew D Ross", "attention": "", "address1_address2_city_state_zip_country": "525 Lakeshore Blvd. #55, Incline Village, NV, 89451, USA", "email": "mattdross@gmail.com"}], "officers": [{"date": "03/26/2025", "title": "Manager", "name": "Matthew D Ross", "attention": "", "address1_address2_city_state_zip_country": "525 Lakeshore Blvd. #55, Incline Village, NV, 89451, USA"}]}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFH REAL ESTATE INVESTMENTS, LLC", "business_id": "886654", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/08/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081348380", "entity_number": "E0639812008-0", "mark_number": "", "manage_nv_business_id": "NV20081348380", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RFH REAL ESTATE INVESTMENTS, LLC", "entity_number": "E0639812008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/08/2008", "nv_business_id": "NV20081348380", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081348380", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFH REAL ESTATE INVESTMENTS, LLC", "Entity Number": "E0639812008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/08/2008", "NV Business ID": "NV20081348380", "Termination Date": "", "Annual Report Due Date": "10/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROSE F HALL", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROSE F HALL", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFH REAL ESTATE INVESTMENTS, LLC", "entity_number": "E0639812008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/08/2008", "nv_business_id": "NV20081348380", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081348380", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2011", "effective_date": "09/20/2011", "filing_number": "20110681923-33", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6455398,this);"}, {"file_date": "10/15/2010", "effective_date": "10/15/2010", "filing_number": "20100783566-48", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6455771,this);"}, {"file_date": "10/09/2009", "effective_date": "10/09/2009", "filing_number": "20090737679-00", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6455397,this);"}, {"file_date": "11/14/2008", "effective_date": "11/14/2008", "filing_number": "20080752746-21", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6455644,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFH SERVICING LLC", "business_id": "1146262", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/14/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121687951", "entity_number": "E0590122012-5", "mark_number": "", "manage_nv_business_id": "NV20121687951", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RFH SERVICING LLC", "entity_number": "E0590122012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/14/2012", "nv_business_id": "NV20121687951", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": ""}, "agent": {"name": "STEPHEN J BYRNE", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121687951", "office_or_position": "", "jurisdiction": "", "street_address": "2009 E WINDMILL LANE, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "2009 E WINDMILL LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFH SERVICING LLC", "Entity Number": "E0590122012-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/14/2012", "NV Business ID": "NV20121687951", "Termination Date": "", "Annual Report Due Date": "11/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEPHEN J BYRNE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2009 E WINDMILL LANE, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JASON T JONES", "address": "11227 E PETRA AVENUE, MESA, AZ, 85212, USA", "last_updated": "11/30/2015", "status": "Active", "address_components": {"street": "11227 E PETRA AVENUE", "city": "MESA", "state": "AZ", "zip_code": "85212", "country": "USA"}}, {"title": "Manager", "name": "STEPHEN J BYRNE", "address": "2009 E WINDMILL LANE, LAS VEGAS, NV, 89123, USA", "last_updated": "11/30/2015", "status": "Active", "address_components": {"street": "2009 E WINDMILL LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "ANDREW M JOLLEY", "address": "2009 E WINDMILL LANE, LAS VEGAS, NV, 89123, USA", "last_updated": "11/30/2015", "status": "Active", "address_components": {"street": "2009 E WINDMILL LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "JASON T JONES", "address": "11227 E PETRA AVENUE, MESA, AZ, 85212, USA", "last_updated": "11/30/2015", "status": "Active", "address_components": {"street": "11227 E PETRA AVENUE", "city": "MESA", "state": "AZ", "zip_code": "85212", "country": "USA"}}, {"title": "Manager", "name": "STEPHEN J BYRNE", "address": "2009 E WINDMILL LANE, LAS VEGAS, NV, 89123, USA", "last_updated": "11/30/2015", "status": "Active", "address_components": {"street": "2009 E WINDMILL LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "ANDREW M JOLLEY", "address": "2009 E WINDMILL LANE, LAS VEGAS, NV, 89123, USA", "last_updated": "11/30/2015", "status": "Active", "address_components": {"street": "2009 E WINDMILL LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RFH SERVICING LLC", "entity_number": "E0590122012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/14/2012", "nv_business_id": "NV20121687951", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": "", "agent_name": "STEPHEN J BYRNE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121687951", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2009 E WINDMILL LANE, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2009 E WINDMILL LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2015", "effective_date": "11/30/2015", "filing_number": "20150522459-25", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7728775,this);"}, {"file_date": "11/28/2014", "effective_date": "11/28/2014", "filing_number": "20140783273-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7729213,this);"}, {"file_date": "12/30/2013", "effective_date": "12/30/2013", "filing_number": "20130852478-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7728774,this);"}, {"file_date": "05/30/2013", "effective_date": "05/30/2013", "filing_number": "20130359546-78", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7730137,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFHONEYCUTT, LLC", "business_id": "1495825", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/28/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181628563", "entity_number": "E0413052018-8", "mark_number": "", "manage_nv_business_id": "NV20181628563", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RFHONEYCUTT, LLC", "entity_number": "E0413052018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/28/2018", "nv_business_id": "NV20181628563", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181628563", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFHONEYCUTT, LLC", "Entity Number": "E0413052018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/28/2018", "NV Business ID": "NV20181628563", "Termination Date": "", "Annual Report Due Date": "8/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT F HONEYCUTT", "address": "1210 2ND AVENUE NORTH, APT. 309, NASHVILLE, TN, 37208, USA", "last_updated": "08/31/2018", "status": "Active", "address_components": {"street": "1210 2ND AVENUE NORTH", "city": "APT. 309", "state": "NASHVILLE", "zip_code": "TN", "country": "37208"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT F HONEYCUTT", "address": "1210 2ND AVENUE NORTH, APT. 309, NASHVILLE, TN, 37208, USA", "last_updated": "08/31/2018", "status": "Active", "address_components": {"street": "1210 2ND AVENUE NORTH", "city": "APT. 309", "state": "NASHVILLE", "zip_code": "TN", "country": "37208"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFHONEYCUTT, LLC", "entity_number": "E0413052018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/28/2018", "nv_business_id": "NV20181628563", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181628563", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/17/2022", "effective_date": "05/17/2022", "filing_number": "20222380026", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12649375,this);"}, {"file_date": "05/05/2022", "effective_date": "05/05/2022", "filing_number": "20222335020", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12606723,this);"}, {"file_date": "08/05/2019", "effective_date": "08/05/2019", "filing_number": "20190200749", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10618667,this);"}, {"file_date": "08/28/2018", "effective_date": "08/28/2018", "filing_number": "20180383674-32", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(9044432,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RFHONEYCUTT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2020"}, "name_changes": {"date": "08/28/2018", "name": "RFHONEYCUTT, LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "BENJAMIN R MCFARLANE", "attention": "", "address1_address2_city_state_zip_country": "3628 REMINGTON GROVE AVENUE, NORTH LAS VEGAS, NV, 89081, USA", "email": ""}], "officers": [{"date": "08/31/2018", "title": "Managing Member", "name": "ROBERT F HONEYCUTT", "attention": "", "address1_address2_city_state_zip_country": "1210 2ND AVENUE NORTH, APT. 309, NASHVILLE, TN, 37208, USA"}]}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFHP, L.L.C.", "business_id": "917795", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/02/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091059102", "entity_number": "E0171802009-5", "mark_number": "", "manage_nv_business_id": "NV20091059102", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RFHP, L.L.C.", "entity_number": "E0171802009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/02/2009", "nv_business_id": "NV20091059102", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": ""}, "agent": {"name": "RICHARD P. SCHULZE", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091059102", "office_or_position": "", "jurisdiction": "", "street_address": "140 W HUFFAKER LN STE 510, RENO, NV, 89510, USA", "mailing_address": "", "street_address_components": {"street": "140 W HUFFAKER LN STE 510", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFHP, L.L.C.", "Entity Number": "E0171802009-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/02/2009", "NV Business ID": "NV20091059102", "Termination Date": "", "Annual Report Due Date": "4/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD P. SCHULZE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "140 W HUFFAKER LN STE 510, RENO, NV, 89510, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WILLIAM RANKIN", "address": "4475 BIGELOW DR, CARSON CITY, NV, 89701, USA", "last_updated": "08/17/2011", "status": "Active", "address_components": {"street": "4475 BIGELOW DR", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WILLIAM RANKIN", "address": "4475 BIGELOW DR, CARSON CITY, NV, 89701, USA", "last_updated": "08/17/2011", "status": "Active", "address_components": {"street": "4475 BIGELOW DR", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFHP, L.L.C.", "entity_number": "E0171802009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/02/2009", "nv_business_id": "NV20091059102", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": "", "agent_name": "RICHARD P. SCHULZE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091059102", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "140 W HUFFAKER LN STE 510, RENO, NV, 89510, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "140 W HUFFAKER LN STE 510", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/27/2012", "effective_date": "03/27/2012", "filing_number": "20120212283-73", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6615221,this);"}, {"file_date": "02/22/2012", "effective_date": "02/22/2012", "filing_number": "20120122551-11", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6615220,this);"}, {"file_date": "08/17/2011", "effective_date": "08/17/2011", "filing_number": "20110603625-86", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6611530,this);"}, {"file_date": "08/31/2010", "effective_date": "08/31/2010", "filing_number": "20100653031-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6612361,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFHS1 LLC", "business_id": "2158456", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/25/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232682797", "entity_number": "E29053432023-1", "mark_number": "", "manage_nv_business_id": "NV20232682797", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RFHS1 LLC", "entity_number": "E29053432023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/25/2023", "nv_business_id": "NV20232682797", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "Ross Cornelius Lamer", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232682797", "office_or_position": "", "jurisdiction": "", "street_address": "2345 Via Inspirada, Suite 100 #335, Henderson, NV, 89044, USA", "mailing_address": "", "street_address_components": {"street": "2345 Via Inspirada", "city": "Suite 100 #335", "state": "Henderson", "zip_code": "NV", "country": "89044"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFHS1 LLC", "Entity Number": "E29053432023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/25/2023", "NV Business ID": "NV20232682797", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ross Cornelius Lamer", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2345 Via Inspirada, Suite 100 #335, Henderson, NV, 89044, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ross Cornelius Lamer", "address": "2345 Via Inspirada, Suite 100 #335, Henderson, NV, 89044, USA", "last_updated": "01/25/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada", "city": "Suite 100 #335", "state": "Henderson", "zip_code": "NV", "country": "89044"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ross Cornelius Lamer", "address": "2345 Via Inspirada, Suite 100 #335, Henderson, NV, 89044, USA", "last_updated": "01/25/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada", "city": "Suite 100 #335", "state": "Henderson", "zip_code": "NV", "country": "89044"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFHS1 LLC", "entity_number": "E29053432023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/25/2023", "nv_business_id": "NV20232682797", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "Ross Cornelius Lamer", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232682797", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2345 Via Inspirada, Suite 100 #335, Henderson, NV, 89044, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2345 Via Inspirada", "city": "Suite 100 #335", "state": "Henderson", "zip_code": "NV", "country": "89044"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2025", "effective_date": "04/09/2025", "filing_number": "20254811627", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14860934,this);"}, {"file_date": "12/26/2024", "effective_date": "12/26/2024", "filing_number": "20244552726", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14621267,this);"}, {"file_date": "01/25/2023", "effective_date": "01/25/2023", "filing_number": "20232905344", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13122447,this);"}, {"file_date": "01/25/2023", "effective_date": "01/25/2023", "filing_number": "20232905342", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13122446,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RFHS1 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/25/2023", "name": "RFHS1 LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ross Cornelius Lamer", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada, Suite 100 #335, Henderson, NV, 89044, USA", "email": "watertruckin707@yahoo.com"}], "officers": [{"date": "01/25/2023", "title": "Manager", "name": "Ross Cornelius Lamer", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada, Suite 100 #335, Henderson, NV, 89044, USA"}]}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFHS2 LLC", "business_id": "2158460", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/25/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232682801", "entity_number": "E29053562023-1", "mark_number": "", "manage_nv_business_id": "NV20232682801", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RFHS2 LLC", "entity_number": "E29053562023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/25/2023", "nv_business_id": "NV20232682801", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "Ross  Cornelius Lamer", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232682801", "office_or_position": "", "jurisdiction": "", "street_address": "2345 Via Inspirada, Suite 100 #335, Henderson, NV, 89044, USA", "mailing_address": "", "street_address_components": {"street": "2345 Via Inspirada", "city": "Suite 100 #335", "state": "Henderson", "zip_code": "NV", "country": "89044"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFHS2 LLC", "Entity Number": "E29053562023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/25/2023", "NV Business ID": "NV20232682801", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ross  Cornelius Lamer", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2345 Via Inspirada, Suite 100 #335, Henderson, NV, 89044, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ross cornelius Lamer", "address": "2345 Via Inspirada, suite 100 #335, Henderson, NV, 89044, USA", "last_updated": "01/25/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada", "city": "suite 100 #335", "state": "Henderson", "zip_code": "NV", "country": "89044"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ross cornelius Lamer", "address": "2345 Via Inspirada, suite 100 #335, Henderson, NV, 89044, USA", "last_updated": "01/25/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada", "city": "suite 100 #335", "state": "Henderson", "zip_code": "NV", "country": "89044"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFHS2 LLC", "entity_number": "E29053562023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/25/2023", "nv_business_id": "NV20232682801", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "Ross  Cornelius Lamer", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232682801", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2345 Via Inspirada, Suite 100 #335, Henderson, NV, 89044, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2345 Via Inspirada", "city": "Suite 100 #335", "state": "Henderson", "zip_code": "NV", "country": "89044"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2025", "effective_date": "04/09/2025", "filing_number": "20254811732", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14861039,this);"}, {"file_date": "12/26/2024", "effective_date": "12/26/2024", "filing_number": "20244552875", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14621409,this);"}, {"file_date": "01/25/2023", "effective_date": "01/25/2023", "filing_number": "20232905357", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13122456,this);"}, {"file_date": "01/25/2023", "effective_date": "01/25/2023", "filing_number": "20232905355", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13122455,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RFHS2 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/25/2023", "name": "RFHS2 LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ross Cornelius Lamer", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada, Suite 100 #335, Henderson, NV, 89044, USA", "email": "watertruckin707@yahoo.com"}], "officers": [{"date": "01/25/2023", "title": "Manager", "name": "Ross cornelius Lamer", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada, suite 100 #335, Henderson, NV, 89044, USA"}]}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFHS3 LLC", "business_id": "2158457", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/25/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232682798", "entity_number": "E29053462023-2", "mark_number": "", "manage_nv_business_id": "NV20232682798", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RFHS3 LLC", "entity_number": "E29053462023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/25/2023", "nv_business_id": "NV20232682798", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "Ross Cornelius Lamer", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232682798", "office_or_position": "", "jurisdiction": "", "street_address": "2345 Via Inspirada Suite 100 #335, Henderson, NV, 89044, USA", "mailing_address": "", "street_address_components": {"street": "2345 Via Inspirada Suite 100 #335", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFHS3 LLC", "Entity Number": "E29053462023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/25/2023", "NV Business ID": "NV20232682798", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ross Cornelius Lamer", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2345 Via Inspirada Suite 100 #335, Henderson, NV, 89044, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ross Cornelius Lamer", "address": "2345 Via Inspirada Suite 100 #335, Henderson, NV, 89044, USA", "last_updated": "01/25/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada Suite 100 #335", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ross Cornelius Lamer", "address": "2345 Via Inspirada Suite 100 #335, Henderson, NV, 89044, USA", "last_updated": "01/25/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada Suite 100 #335", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFHS3 LLC", "entity_number": "E29053462023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/25/2023", "nv_business_id": "NV20232682798", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "Ross Cornelius Lamer", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232682798", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2345 Via Inspirada Suite 100 #335, Henderson, NV, 89044, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2345 Via Inspirada Suite 100 #335", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2025", "effective_date": "04/09/2025", "filing_number": "20254811736", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14861043,this);"}, {"file_date": "12/26/2024", "effective_date": "12/26/2024", "filing_number": "20244552906", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14621441,this);"}, {"file_date": "01/25/2023", "effective_date": "01/25/2023", "filing_number": "20232905347", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13122449,this);"}, {"file_date": "01/25/2023", "effective_date": "01/25/2023", "filing_number": "20232905345", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13122448,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RFHS3 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/25/2023", "name": "RFHS3 LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ross Cornelius Lamer", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada Suite 100 #335, Henderson, NV, 89044, USA", "email": "watertruckin707@yahoo.com"}], "officers": [{"date": "01/25/2023", "title": "Manager", "name": "Ross Cornelius Lamer", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada Suite 100 #335, Henderson, NV, 89044, USA"}]}}}
{"task_id": 337230, "worker_id": "r-worker-4", "ts": 1775043640, "record_type": "business_detail", "name": "RFHS4 LLC", "business_id": "2158458", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/25/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232682799", "entity_number": "E29053492023-3", "mark_number": "", "manage_nv_business_id": "NV20232682799", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RFHS4 LLC", "entity_number": "E29053492023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/25/2023", "nv_business_id": "NV20232682799", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "Ross Cornelius Lamer", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232682799", "office_or_position": "", "jurisdiction": "", "street_address": "2345 Via Inspirada Suite 100 #355, Henderson, NV, 89044, USA", "mailing_address": "", "street_address_components": {"street": "2345 Via Inspirada Suite 100 #355", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFHS4 LLC", "Entity Number": "E29053492023-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/25/2023", "NV Business ID": "NV20232682799", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ross Cornelius Lamer", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2345 Via Inspirada Suite 100 #355, Henderson, NV, 89044, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ross Cornelius Lamer", "address": "2345 Via Inspirada suite 100 #335, Henderson, NV, 89044, USA", "last_updated": "01/25/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada suite 100 #335", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ross Cornelius Lamer", "address": "2345 Via Inspirada suite 100 #335, Henderson, NV, 89044, USA", "last_updated": "01/25/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada suite 100 #335", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFHS4 LLC", "entity_number": "E29053492023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/25/2023", "nv_business_id": "NV20232682799", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "Ross Cornelius Lamer", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232682799", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2345 Via Inspirada Suite 100 #355, Henderson, NV, 89044, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2345 Via Inspirada Suite 100 #355", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2025", "effective_date": "04/09/2025", "filing_number": "20254811617", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14860924,this);"}, {"file_date": "12/26/2024", "effective_date": "12/26/2024", "filing_number": "20244552986", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14621515,this);"}, {"file_date": "01/25/2023", "effective_date": "01/25/2023", "filing_number": "20232905350", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13122451,this);"}, {"file_date": "01/25/2023", "effective_date": "01/25/2023", "filing_number": "20232905348", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13122450,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RFHS4 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/25/2023", "name": "RFHS4 LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ross Cornelius Lamer", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada Suite 100 #355, Henderson, NV, 89044, USA", "email": "watertruckin707@yahoo.com"}], "officers": [{"date": "01/25/2023", "title": "Manager", "name": "Ross Cornelius Lamer", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada suite 100 #335, Henderson, NV, 89044, USA"}]}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "R A F K LLC", "business_id": "1035340", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/18/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111119424", "entity_number": "E0096512011-2", "mark_number": "", "manage_nv_business_id": "NV20111119424", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R A F K LLC", "entity_number": "E0096512011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/18/2011", "nv_business_id": "NV20111119424", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": ""}, "agent": {"name": "MARIA DE BORJA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111119424", "office_or_position": "", "jurisdiction": "", "street_address": "4808 S MARYLAND PKWY, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "4808 S MARYLAND PKWY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R A F K LLC", "Entity Number": "E0096512011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/18/2011", "NV Business ID": "NV20111119424", "Termination Date": "", "Annual Report Due Date": "2/28/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARIA DE BORJA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4808 S MARYLAND PKWY, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FRANCISCO DE BORJA", "address": "4808 S MARYLAND PKWY., LAS VEGAS, NV, 89119, USA", "last_updated": "02/25/2016", "status": "Active", "address_components": {"street": "4808 S MARYLAND PKWY.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FRANCISCO DE BORJA", "address": "4808 S MARYLAND PKWY., LAS VEGAS, NV, 89119, USA", "last_updated": "02/25/2016", "status": "Active", "address_components": {"street": "4808 S MARYLAND PKWY.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R A F K LLC", "entity_number": "E0096512011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/18/2011", "nv_business_id": "NV20111119424", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": "", "agent_name": "MARIA DE BORJA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111119424", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4808 S MARYLAND PKWY, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4808 S MARYLAND PKWY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/2017", "effective_date": "03/29/2017", "filing_number": "20170137341-89", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7207201,this);"}, {"file_date": "02/25/2016", "effective_date": "02/25/2016", "filing_number": "20160086593-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7205630,this);"}, {"file_date": "04/10/2015", "effective_date": "04/10/2015", "filing_number": "20150164850-72", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7205753,this);"}, {"file_date": "03/27/2014", "effective_date": "03/27/2014", "filing_number": "20140224007-22", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7205912,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "R F K ENTERPRISES", "business_id": "269632", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/16/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961244857", "entity_number": "C25815-1996", "mark_number": "", "manage_nv_business_id": "NV19961244857", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R F K ENTERPRISES", "entity_number": "C25815-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/16/1996", "nv_business_id": "NV19961244857", "termination_date": "", "annual_report_due": "12/31/2003", "compliance_hold": ""}, "agent": {"name": "JOHN O ROUGH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961244857", "office_or_position": "", "jurisdiction": "", "street_address": "1945 N CARSON ST, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1945 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R F K ENTERPRISES", "Entity Number": "C25815-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/16/1996", "NV Business ID": "NV19961244857", "Termination Date": "", "Annual Report Due Date": "12/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN O ROUGH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1945 N CARSON ST, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAYMOND F KAISER", "address": "1225 IRVING, BAYTON, OH, 45419, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1225 IRVING", "city": "BAYTON", "state": "OH", "zip_code": "45419", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND F KAISER", "address": "1225 IRVING, BAYTON, OH, 45419, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1225 IRVING", "city": "BAYTON", "state": "OH", "zip_code": "45419", "country": "USA"}}, {"title": "Treasurer", "name": "RAYMOND F KAISER", "address": "1225 IRVING, BAYTON, OH, 45419, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1225 IRVING", "city": "BAYTON", "state": "OH", "zip_code": "45419", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RAYMOND F KAISER", "address": "1225 IRVING, BAYTON, OH, 45419, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1225 IRVING", "city": "BAYTON", "state": "OH", "zip_code": "45419", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND F KAISER", "address": "1225 IRVING, BAYTON, OH, 45419, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1225 IRVING", "city": "BAYTON", "state": "OH", "zip_code": "45419", "country": "USA"}}, {"title": "Treasurer", "name": "RAYMOND F KAISER", "address": "1225 IRVING, BAYTON, OH, 45419, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1225 IRVING", "city": "BAYTON", "state": "OH", "zip_code": "45419", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R F K ENTERPRISES", "entity_number": "C25815-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/16/1996", "nv_business_id": "NV19961244857", "termination_date": "", "annual_report_due": "12/31/2003", "compliance_hold": "", "agent_name": "JOHN O ROUGH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961244857", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1945 N CARSON ST, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1945 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/02/2003", "effective_date": "05/02/2003", "filing_number": "C25815-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2696361,this);"}, {"file_date": "01/09/2002", "effective_date": "01/09/2002", "filing_number": "C25815-1996-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2696362,this);"}, {"file_date": "01/04/2001", "effective_date": "01/04/2001", "filing_number": "C25815-1996-007", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2697486,this);"}, {"file_date": "12/07/1999", "effective_date": "12/07/1999", "filing_number": "C25815-1996-009", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2697488,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "R F K, LP", "business_id": "166358", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/23/2003", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20031223174", "entity_number": "LP1056-2003", "mark_number": "", "manage_nv_business_id": "NV20031223174", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R F K, LP", "entity_number": "LP1056-2003", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2003", "nv_business_id": "NV20031223174", "termination_date": "1/1/2063", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031223174", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R F K, LP", "Entity Number": "LP1056-2003", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "07/23/2003", "NV Business ID": "NV20031223174", "Termination Date": "1/1/2063", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "QUINCY PRIETO", "address": "202 N CURRY ST #100, CARSON CITY, NV, 89703, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "202 N CURRY ST #100", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "QUINCY PRIETO", "address": "202 N CURRY ST #100, CARSON CITY, NV, 89703, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "202 N CURRY ST #100", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R F K, LP", "entity_number": "LP1056-2003", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2003", "nv_business_id": "NV20031223174", "termination_date": "1/1/2063", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031223174", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2006", "effective_date": "02/21/2006", "filing_number": "20060105601-31", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1428658,this);"}, {"file_date": "07/27/2004", "effective_date": "07/27/2004", "filing_number": "LP1056-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1425858,this);"}, {"file_date": "08/28/2003", "effective_date": "08/28/2003", "filing_number": "LP1056-2003-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1426719,this);"}, {"file_date": "07/23/2003", "effective_date": "07/23/2003", "filing_number": "LP1056-2003-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1425857,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "R. F. KNOX COMPANY, INC.", "business_id": "2079773", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/05/2022", "type": "Foreign Corporation (80)", "nv_business_id": "NV20222444079", "entity_number": "E23037642022-5", "mark_number": "", "manage_nv_business_id": "NV20222444079", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R. F. KNOX COMPANY, INC.", "entity_number": "E23037642022-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "05/05/2022", "nv_business_id": "NV20222444079", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222444079", "office_or_position": "", "jurisdiction": "Georgia - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. F. KNOX COMPANY, INC.", "Entity Number": "E23037642022-5", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Revoked", "Formation Date": "05/05/2022", "NV Business ID": "NV20222444079", "Termination Date": "", "Annual Report Due Date": "5/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Georgia - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "John A Knox", "address": "4865 Martin Court, Smyrna, GA, 30082, USA", "last_updated": "05/05/2022", "status": "Active", "address_components": {"street": "4865 Martin Court", "city": "Smyrna", "state": "GA", "zip_code": "30082", "country": "USA"}}, {"title": "Secretary", "name": "Amber H Johnson", "address": "4865 Martin Court, Smyrna, GA, 30082, USA", "last_updated": "05/05/2022", "status": "Active", "address_components": {"street": "4865 Martin Court", "city": "Smyrna", "state": "GA", "zip_code": "30082", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "John A Knox", "address": "4865 Martin Court, Smyrna, GA, 30082, USA", "last_updated": "05/05/2022", "status": "Active", "address_components": {"street": "4865 Martin Court", "city": "Smyrna", "state": "GA", "zip_code": "30082", "country": "USA"}}, {"title": "Secretary", "name": "Amber H Johnson", "address": "4865 Martin Court, Smyrna, GA, 30082, USA", "last_updated": "05/05/2022", "status": "Active", "address_components": {"street": "4865 Martin Court", "city": "Smyrna", "state": "GA", "zip_code": "30082", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R. F. KNOX COMPANY, INC.", "entity_number": "E23037642022-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "05/05/2022", "nv_business_id": "NV20222444079", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222444079", "agent_office_or_position": "", "agent_jurisdiction": "Georgia - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2022", "effective_date": "05/05/2022", "filing_number": "20222303765", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12577338,this);"}, {"file_date": "05/05/2022", "effective_date": "05/05/2022", "filing_number": "20222303763", "document_type": "Foreign Qualification", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12577337,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RF KIEFER'S, LLC", "business_id": "119505", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/15/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041211392", "entity_number": "LLC20924-2004", "mark_number": "", "manage_nv_business_id": "NV20041211392", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RF KIEFER'S, LLC", "entity_number": "LLC20924-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/15/2004", "nv_business_id": "NV20041211392", "termination_date": "9/15/2504", "annual_report_due": "9/30/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041211392", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF KIEFER'S, LLC", "Entity Number": "LLC20924-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/15/2004", "NV Business ID": "NV20041211392", "Termination Date": "9/15/2504", "Annual Report Due Date": "9/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RANDALL F KIEFER", "address": "4120 W SPRING MTN RD, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4120 W SPRING MTN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RANDALL F KIEFER", "address": "4120 W SPRING MTN RD, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4120 W SPRING MTN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RF KIEFER'S, LLC", "entity_number": "LLC20924-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/15/2004", "nv_business_id": "NV20041211392", "termination_date": "9/15/2504", "annual_report_due": "9/30/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041211392", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/26/2013", "effective_date": "09/26/2013", "filing_number": "20130628303-58", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(967662,this);"}, {"file_date": "10/03/2005", "effective_date": "10/03/2005", "filing_number": "20050465389-42", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(967126,this);"}, {"file_date": "09/15/2004", "effective_date": "09/15/2004", "filing_number": "LLC20924-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(967707,this);"}, {"file_date": "09/15/2004", "effective_date": "09/15/2004", "filing_number": "LLC20924-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(967127,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK DEVELOPMENT LLC", "business_id": "1948930", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/31/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212068295", "entity_number": "E13779612021-8", "mark_number": "", "manage_nv_business_id": "NV20212068295", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RFK DEVELOPMENT LLC", "entity_number": "E13779612021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/31/2021", "nv_business_id": "NV20212068295", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": ""}, "agent": {"name": "Richard Kudrna Jr.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212068295", "office_or_position": "", "jurisdiction": "", "street_address": "16020 Tourmaline Dr, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "16020 Tourmaline Dr", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFK DEVELOPMENT LLC", "Entity Number": "E13779612021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/31/2021", "NV Business ID": "NV20212068295", "Termination Date": "", "Annual Report Due Date": "3/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Richard Kudrna Jr.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "16020 Tourmaline Dr, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard Kudrna Jr.", "address": "16020 Tourmaline Dr, Reno, NV, 89521, USA", "last_updated": "04/12/2021", "status": "Active", "address_components": {"street": "16020 Tourmaline Dr", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard Kudrna Jr.", "address": "16020 Tourmaline Dr, Reno, NV, 89521, USA", "last_updated": "04/12/2021", "status": "Active", "address_components": {"street": "16020 Tourmaline Dr", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFK DEVELOPMENT LLC", "entity_number": "E13779612021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/31/2021", "nv_business_id": "NV20212068295", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": "", "agent_name": "Richard Kudrna Jr.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212068295", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "16020 Tourmaline Dr, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "16020 Tourmaline Dr", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2023", "effective_date": "03/31/2023", "filing_number": "20233073211", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13276948,this);"}, {"file_date": "04/16/2022", "effective_date": "04/16/2022", "filing_number": "20222256303", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12530211,this);"}, {"file_date": "03/31/2021", "effective_date": "03/31/2021", "filing_number": "20211377965", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11732708,this);"}, {"file_date": "03/31/2021", "effective_date": "03/31/2021", "filing_number": "20211377960", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(11732703,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RFK DEVELOPMENT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023"}, "name_changes": {"date": "03/31/2021", "name": "RFK DEVELOPMENT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Richard Kudrna Jr.", "attention": "", "address1_address2_city_state_zip_country": "16020 Tourmaline Dr, Reno, NV, 89521, USA", "email": ""}], "officers": [{"date": "04/12/2021", "title": "Managing Member", "name": "Richard Kudrna Jr.", "attention": "", "address1_address2_city_state_zip_country": "16020 Tourmaline Dr, Reno, NV, 89521, USA"}]}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK HOLDING 1, LLC", "business_id": "118381", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "09/01/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041200162", "entity_number": "LLC19798-2004", "mark_number": "", "manage_nv_business_id": "NV20041200162", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RFK HOLDING 1, LLC", "entity_number": "LLC19798-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200162", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "FRANCENE KORBEL- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041200162", "office_or_position": "", "jurisdiction": "", "street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, "raw_fields": {"Entity Name": "RFK HOLDING 1, LLC", "Entity Number": "LLC19798-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "09/01/2004", "NV Business ID": "NV20041200162", "Termination Date": "9/1/2504", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCENE KORBEL- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "Mailing Address": "PO BOX 90397, HENDERSON, NV, 89009, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFK HOLDING 1, LLC", "entity_number": "LLC19798-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200162", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "FRANCENE KORBEL- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041200162", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "agent_mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "agent_street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/05/2013", "effective_date": "09/05/2013", "filing_number": "20130586202-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(960208,this);"}, {"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120489023-81", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(960207,this);"}, {"file_date": "07/25/2011", "effective_date": "07/25/2011", "filing_number": "20110547400-74", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(960611,this);"}, {"file_date": "05/20/2011", "effective_date": "05/20/2011", "filing_number": "20110376609-55", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(962518,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK HOLDING 10, LLC", "business_id": "118393", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "09/01/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041200284", "entity_number": "LLC19810-2004", "mark_number": "", "manage_nv_business_id": "NV20041200284", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RFK HOLDING 10, LLC", "entity_number": "LLC19810-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200284", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "FRANCENE KORBEL- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041200284", "office_or_position": "", "jurisdiction": "", "street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, "raw_fields": {"Entity Name": "RFK HOLDING 10, LLC", "Entity Number": "LLC19810-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "09/01/2004", "NV Business ID": "NV20041200284", "Termination Date": "9/1/2504", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCENE KORBEL- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "Mailing Address": "PO BOX 90397, HENDERSON, NV, 89009, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFK HOLDING 10, LLC", "entity_number": "LLC19810-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200284", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "FRANCENE KORBEL- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041200284", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "agent_mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "agent_street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/05/2013", "effective_date": "09/05/2013", "filing_number": "20130586219-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(964171,this);"}, {"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120489032-91", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963847,this);"}, {"file_date": "07/25/2011", "effective_date": "07/25/2011", "filing_number": "20110547409-63", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963939,this);"}, {"file_date": "05/20/2011", "effective_date": "05/20/2011", "filing_number": "20110376619-76", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(966680,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK HOLDING 2, LLC", "business_id": "118385", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "09/01/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041200209", "entity_number": "LLC19802-2004", "mark_number": "", "manage_nv_business_id": "NV20041200209", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RFK HOLDING 2, LLC", "entity_number": "LLC19802-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200209", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "FRANCENE KORBEL- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041200209", "office_or_position": "", "jurisdiction": "", "street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, "raw_fields": {"Entity Name": "RFK HOLDING 2, LLC", "Entity Number": "LLC19802-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "09/01/2004", "NV Business ID": "NV20041200209", "Termination Date": "9/1/2504", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCENE KORBEL- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "Mailing Address": "PO BOX 90397, HENDERSON, NV, 89009, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFK HOLDING 2, LLC", "entity_number": "LLC19802-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200209", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "FRANCENE KORBEL- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041200209", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "agent_mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "agent_street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/05/2013", "effective_date": "09/05/2013", "filing_number": "20130586203-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(964595,this);"}, {"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120489024-92", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963370,this);"}, {"file_date": "07/25/2011", "effective_date": "07/25/2011", "filing_number": "20110547401-85", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(964594,this);"}, {"file_date": "05/20/2011", "effective_date": "05/20/2011", "filing_number": "20110376610-87", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(966203,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK HOLDING 3, LLC", "business_id": "118386", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "09/01/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041200213", "entity_number": "LLC19803-2004", "mark_number": "", "manage_nv_business_id": "NV20041200213", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RFK HOLDING 3, LLC", "entity_number": "LLC19803-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200213", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "FRANCENE KORBEL- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041200213", "office_or_position": "", "jurisdiction": "", "street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, "raw_fields": {"Entity Name": "RFK HOLDING 3, LLC", "Entity Number": "LLC19803-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "09/01/2004", "NV Business ID": "NV20041200213", "Termination Date": "9/1/2504", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCENE KORBEL- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "Mailing Address": "PO BOX 90397, HENDERSON, NV, 89009, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFK HOLDING 3, LLC", "entity_number": "LLC19803-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200213", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "FRANCENE KORBEL- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041200213", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "agent_mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "agent_street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/05/2013", "effective_date": "09/05/2013", "filing_number": "20130586204-51", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(963425,this);"}, {"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120489025-03", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963424,this);"}, {"file_date": "07/25/2011", "effective_date": "07/25/2011", "filing_number": "20110547402-96", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963551,this);"}, {"file_date": "05/20/2011", "effective_date": "05/20/2011", "filing_number": "20110376612-09", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(966797,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK HOLDING 4, LLC", "business_id": "118387", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "09/01/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041200221", "entity_number": "LLC19804-2004", "mark_number": "", "manage_nv_business_id": "NV20041200221", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RFK HOLDING 4, LLC", "entity_number": "LLC19804-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200221", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "FRANCENE KORBEL- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041200221", "office_or_position": "", "jurisdiction": "", "street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, "raw_fields": {"Entity Name": "RFK HOLDING 4, LLC", "Entity Number": "LLC19804-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "09/01/2004", "NV Business ID": "NV20041200221", "Termination Date": "9/1/2504", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCENE KORBEL- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "Mailing Address": "PO BOX 90397, HENDERSON, NV, 89009, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFK HOLDING 4, LLC", "entity_number": "LLC19804-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200221", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "FRANCENE KORBEL- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041200221", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "agent_mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "agent_street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/05/2013", "effective_date": "09/05/2013", "filing_number": "20130586209-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(963843,this);"}, {"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120489026-14", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963842,this);"}, {"file_date": "07/25/2011", "effective_date": "07/25/2011", "filing_number": "20110547403-07", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963924,this);"}, {"file_date": "05/20/2011", "effective_date": "05/20/2011", "filing_number": "20110376613-10", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(966673,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK HOLDING 5, LLC", "business_id": "118388", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "09/01/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041200232", "entity_number": "LLC19805-2004", "mark_number": "", "manage_nv_business_id": "NV20041200232", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RFK HOLDING 5, LLC", "entity_number": "LLC19805-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200232", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "FRANCENE KORBEL- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041200232", "office_or_position": "", "jurisdiction": "", "street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, "raw_fields": {"Entity Name": "RFK HOLDING 5, LLC", "Entity Number": "LLC19805-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "09/01/2004", "NV Business ID": "NV20041200232", "Termination Date": "9/1/2504", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCENE KORBEL- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "Mailing Address": "PO BOX 90397, HENDERSON, NV, 89009, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFK HOLDING 5, LLC", "entity_number": "LLC19805-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200232", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "FRANCENE KORBEL- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041200232", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "agent_mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "agent_street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/05/2013", "effective_date": "09/05/2013", "filing_number": "20130586211-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(963658,this);"}, {"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120489027-25", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963433,this);"}, {"file_date": "07/25/2011", "effective_date": "07/25/2011", "filing_number": "20110547404-18", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963573,this);"}, {"file_date": "05/20/2011", "effective_date": "05/20/2011", "filing_number": "20110376614-21", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(966060,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK HOLDING 6, LLC", "business_id": "118389", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "09/01/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041200245", "entity_number": "LLC19806-2004", "mark_number": "", "manage_nv_business_id": "NV20041200245", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RFK HOLDING 6, LLC", "entity_number": "LLC19806-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200245", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "FRANCENE KORBEL- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041200245", "office_or_position": "", "jurisdiction": "", "street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, "raw_fields": {"Entity Name": "RFK HOLDING 6, LLC", "Entity Number": "LLC19806-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "09/01/2004", "NV Business ID": "NV20041200245", "Termination Date": "9/1/2504", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCENE KORBEL- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "Mailing Address": "PO BOX 90397, HENDERSON, NV, 89009, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFK HOLDING 6, LLC", "entity_number": "LLC19806-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200245", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "FRANCENE KORBEL- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041200245", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "agent_mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "agent_street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/05/2013", "effective_date": "09/05/2013", "filing_number": "20130586212-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(963659,this);"}, {"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120489028-36", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963435,this);"}, {"file_date": "07/25/2011", "effective_date": "07/25/2011", "filing_number": "20110547405-29", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963580,this);"}, {"file_date": "05/20/2011", "effective_date": "05/20/2011", "filing_number": "20110376615-32", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(966061,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK HOLDING 7, LLC", "business_id": "118390", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "09/01/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041200250", "entity_number": "LLC19807-2004", "mark_number": "", "manage_nv_business_id": "NV20041200250", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RFK HOLDING 7, LLC", "entity_number": "LLC19807-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200250", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "FRANCENE KORBEL- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041200250", "office_or_position": "", "jurisdiction": "", "street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, "raw_fields": {"Entity Name": "RFK HOLDING 7, LLC", "Entity Number": "LLC19807-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "09/01/2004", "NV Business ID": "NV20041200250", "Termination Date": "9/1/2504", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCENE KORBEL- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "Mailing Address": "PO BOX 90397, HENDERSON, NV, 89009, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFK HOLDING 7, LLC", "entity_number": "LLC19807-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200250", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "FRANCENE KORBEL- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041200250", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "agent_mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "agent_street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/05/2013", "effective_date": "09/05/2013", "filing_number": "20130586213-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(964529,this);"}, {"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120489029-47", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(964528,this);"}, {"file_date": "07/25/2011", "effective_date": "07/25/2011", "filing_number": "20110547406-30", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963696,this);"}, {"file_date": "05/20/2011", "effective_date": "05/20/2011", "filing_number": "20110376616-43", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(966157,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK HOLDING 8, LLC", "business_id": "118391", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "09/01/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041200266", "entity_number": "LLC19808-2004", "mark_number": "", "manage_nv_business_id": "NV20041200266", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RFK HOLDING 8, LLC", "entity_number": "LLC19808-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200266", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "FRANCENE KORBEL- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041200266", "office_or_position": "", "jurisdiction": "", "street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, "raw_fields": {"Entity Name": "RFK HOLDING 8, LLC", "Entity Number": "LLC19808-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "09/01/2004", "NV Business ID": "NV20041200266", "Termination Date": "9/1/2504", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCENE KORBEL- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "Mailing Address": "PO BOX 90397, HENDERSON, NV, 89009, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFK HOLDING 8, LLC", "entity_number": "LLC19808-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200266", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "FRANCENE KORBEL- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041200266", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "agent_mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "agent_street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/05/2013", "effective_date": "09/05/2013", "filing_number": "20130586214-72", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(963588,this);"}, {"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120489030-79", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963437,this);"}, {"file_date": "07/25/2011", "effective_date": "07/25/2011", "filing_number": "20110547407-41", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(963587,this);"}, {"file_date": "05/20/2011", "effective_date": "05/20/2011", "filing_number": "20110376617-54", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(966062,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK HOLDING 9, LLC", "business_id": "118392", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "09/01/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041200278", "entity_number": "LLC19809-2004", "mark_number": "", "manage_nv_business_id": "NV20041200278", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RFK HOLDING 9, LLC", "entity_number": "LLC19809-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200278", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "FRANCENE KORBEL- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041200278", "office_or_position": "", "jurisdiction": "", "street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}, "raw_fields": {"Entity Name": "RFK HOLDING 9, LLC", "Entity Number": "LLC19809-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "09/01/2004", "NV Business ID": "NV20041200278", "Termination Date": "9/1/2504", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCENE KORBEL- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "Mailing Address": "PO BOX 90397, HENDERSON, NV, 89009, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FLAMINGO LAND DEVELOPMENT LLC", "address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "last_updated": "09/05/2013", "status": "Active", "address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFK HOLDING 9, LLC", "entity_number": "LLC19809-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "09/01/2004", "nv_business_id": "NV20041200278", "termination_date": "9/1/2504", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "FRANCENE KORBEL- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041200278", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "905 CALVILLE ESTATES CT, HENDERSON, NV, 89015, USA", "agent_mailing_address": "PO BOX 90397, HENDERSON, NV, 89009, USA", "agent_street_address_components": {"street": "905 CALVILLE ESTATES CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 90397", "city": "HENDERSON", "state": "NV", "zip_code": "89009", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/05/2013", "effective_date": "09/05/2013", "filing_number": "20130586216-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(964027,this);"}, {"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120489031-80", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(965184,this);"}, {"file_date": "07/25/2011", "effective_date": "07/25/2011", "filing_number": "20110547408-52", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(964026,this);"}, {"file_date": "05/20/2011", "effective_date": "05/20/2011", "filing_number": "20110376618-65", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(966677,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK INVESTMENTS, LLC", "business_id": "123136", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/20/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041247871", "entity_number": "LLC24556-2004", "mark_number": "", "manage_nv_business_id": "NV20041247871", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RFK INVESTMENTS, LLC", "entity_number": "LLC24556-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/20/2004", "nv_business_id": "NV20041247871", "termination_date": "10/20/2504", "annual_report_due": "10/31/2008", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041247871", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFK INVESTMENTS, LLC", "Entity Number": "LLC24556-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/20/2004", "NV Business ID": "NV20041247871", "Termination Date": "10/20/2504", "Annual Report Due Date": "10/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RENEE L KOCH", "address": "P.O. BOX 1127, 6795 ROBB ROAD, FOWLERVILLE, MI, 48836, USA", "last_updated": "10/03/2007", "status": "Active", "address_components": {"street": "P.O. BOX 1127", "city": "6795 ROBB ROAD", "state": "FOWLERVILLE", "zip_code": "MI", "country": "48836"}}, {"title": "Managing Member", "name": "JOHN F KOCH", "address": "P.O. BOX 1127, 6795 ROBB ROAD, FOWLERVILLE, MI, 48836, USA", "last_updated": "10/03/2007", "status": "Active", "address_components": {"street": "P.O. BOX 1127", "city": "6795 ROBB ROAD", "state": "FOWLERVILLE", "zip_code": "MI", "country": "48836"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RENEE L KOCH", "address": "P.O. BOX 1127, 6795 ROBB ROAD, FOWLERVILLE, MI, 48836, USA", "last_updated": "10/03/2007", "status": "Active", "address_components": {"street": "P.O. BOX 1127", "city": "6795 ROBB ROAD", "state": "FOWLERVILLE", "zip_code": "MI", "country": "48836"}}, {"title": "Managing Member", "name": "JOHN F KOCH", "address": "P.O. BOX 1127, 6795 ROBB ROAD, FOWLERVILLE, MI, 48836, USA", "last_updated": "10/03/2007", "status": "Active", "address_components": {"street": "P.O. BOX 1127", "city": "6795 ROBB ROAD", "state": "FOWLERVILLE", "zip_code": "MI", "country": "48836"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RFK INVESTMENTS, LLC", "entity_number": "LLC24556-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/20/2004", "nv_business_id": "NV20041247871", "termination_date": "10/20/2504", "annual_report_due": "10/31/2008", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041247871", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2008", "effective_date": "07/25/2008", "filing_number": "20080498474-36", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(995625,this);"}, {"file_date": "10/03/2007", "effective_date": "10/03/2007", "filing_number": "20070678035-28", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(995412,this);"}, {"file_date": "09/25/2006", "effective_date": "09/25/2006", "filing_number": "20060611107-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(995411,this);"}, {"file_date": "10/21/2005", "effective_date": "10/21/2005", "filing_number": "20050496743-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(994823,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK MANAGEMENT, INC.", "business_id": "318286", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/03/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981297067", "entity_number": "C18316-1998", "mark_number": "", "manage_nv_business_id": "NV19981297067", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RFK MANAGEMENT, INC.", "entity_number": "C18316-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/03/1998", "nv_business_id": "NV19981297067", "termination_date": "", "annual_report_due": "8/31/1999", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981297067", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFK MANAGEMENT, INC.", "Entity Number": "C18316-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "08/03/1998", "NV Business ID": "NV19981297067", "Termination Date": "", "Annual Report Due Date": "8/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD F KENNEDY", "address": "201 E SANDPOINTE #490, SANTA ANA, CA, 92707, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "201 E SANDPOINTE #490", "city": "SANTA ANA", "state": "CA", "zip_code": "92707", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT E GRAHAM", "address": "201 E SANDPOINTE #490, SANTA ANA, CA, 92707, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "201 E SANDPOINTE #490", "city": "SANTA ANA", "state": "CA", "zip_code": "92707", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD F KENNEDY", "address": "201 E SANDPOINTE #490, SANTA ANA, CA, 92707, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "201 E SANDPOINTE #490", "city": "SANTA ANA", "state": "CA", "zip_code": "92707", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RICHARD F KENNEDY", "address": "201 E SANDPOINTE #490, SANTA ANA, CA, 92707, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "201 E SANDPOINTE #490", "city": "SANTA ANA", "state": "CA", "zip_code": "92707", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT E GRAHAM", "address": "201 E SANDPOINTE #490, SANTA ANA, CA, 92707, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "201 E SANDPOINTE #490", "city": "SANTA ANA", "state": "CA", "zip_code": "92707", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD F KENNEDY", "address": "201 E SANDPOINTE #490, SANTA ANA, CA, 92707, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "201 E SANDPOINTE #490", "city": "SANTA ANA", "state": "CA", "zip_code": "92707", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RFK MANAGEMENT, INC.", "entity_number": "C18316-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/03/1998", "nv_business_id": "NV19981297067", "termination_date": "", "annual_report_due": "8/31/1999", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981297067", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/04/1999", "effective_date": "08/04/1999", "filing_number": "C18316-1998-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3056196,this);"}, {"file_date": "08/25/1998", "effective_date": "08/25/1998", "filing_number": "C18316-1998-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3057150,this);"}, {"file_date": "08/03/1998", "effective_date": "08/03/1998", "filing_number": "C18316-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3056195,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK PARTNERS LP", "business_id": "1087737", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/07/2011", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20111753954", "entity_number": "E0655892011-3", "mark_number": "", "manage_nv_business_id": "NV20111753954", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RFK PARTNERS LP", "entity_number": "E0655892011-3", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "12/07/2011", "nv_business_id": "NV20111753954", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": ""}, "agent": {"name": "NEVADA BUSINESS SERVICES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111753954", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1805 N CARSON STREET SUITE X", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFK PARTNERS LP", "Entity Number": "E0655892011-3", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Permanently Revoked", "Formation Date": "12/07/2011", "NV Business ID": "NV20111753954", "Termination Date": "", "Annual Report Due Date": "1/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA BUSINESS SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RFK PARTNERS LP", "entity_number": "E0655892011-3", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "12/07/2011", "nv_business_id": "NV20111753954", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": "", "agent_name": "NEVADA BUSINESS SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111753954", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1805 N CARSON STREET SUITE X", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/07/2011", "effective_date": "12/07/2011", "filing_number": "20110863768-02", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7485953,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK UNLIMITED LLC", "business_id": "1345931", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/19/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161102261", "entity_number": "E0078942016-6", "mark_number": "", "manage_nv_business_id": "NV20161102261", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RFK UNLIMITED LLC", "entity_number": "E0078942016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/19/2016", "nv_business_id": "NV20161102261", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161102261", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFK UNLIMITED LLC", "Entity Number": "E0078942016-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/19/2016", "NV Business ID": "NV20161102261", "Termination Date": "", "Annual Report Due Date": "2/28/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT W KILLGO", "address": "875 LAKE SHADOW DR., LAVON, TX, 75166, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "875 LAKE SHADOW DR.", "city": "LAVON", "state": "TX", "zip_code": "75166", "country": "USA"}}, {"title": "Manager", "name": "FRANCES M KILLGO", "address": "875 LAKE SHADOW DR., LAVON, TX, 75166, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "875 LAKE SHADOW DR.", "city": "LAVON", "state": "TX", "zip_code": "75166", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT W KILLGO", "address": "875 LAKE SHADOW DR., LAVON, TX, 75166, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "875 LAKE SHADOW DR.", "city": "LAVON", "state": "TX", "zip_code": "75166", "country": "USA"}}, {"title": "Manager", "name": "FRANCES M KILLGO", "address": "875 LAKE SHADOW DR., LAVON, TX, 75166, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "875 LAKE SHADOW DR.", "city": "LAVON", "state": "TX", "zip_code": "75166", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RFK UNLIMITED LLC", "entity_number": "E0078942016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/19/2016", "nv_business_id": "NV20161102261", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161102261", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/12/2018", "effective_date": "07/12/2018", "filing_number": "20180310387-23", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(8594996,this);"}, {"file_date": "01/23/2017", "effective_date": "01/23/2017", "filing_number": "20170029691-27", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8595683,this);"}, {"file_date": "03/29/2016", "effective_date": "03/29/2016", "filing_number": "20160139504-71", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8599786,this);"}, {"file_date": "02/19/2016", "effective_date": "02/19/2016", "filing_number": "20160074781-46", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8595458,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFK, LLC", "business_id": "743538", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/08/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071594548", "entity_number": "E0021302007-2", "mark_number": "", "manage_nv_business_id": "NV20071594548", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RFK, LLC", "entity_number": "E0021302007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/08/2007", "nv_business_id": "NV20071594548", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071594548", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFK, LLC", "Entity Number": "E0021302007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/08/2007", "NV Business ID": "NV20071594548", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RFK, LLC", "entity_number": "E0021302007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/08/2007", "nv_business_id": "NV20071594548", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071594548", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/2007", "effective_date": "01/08/2007", "filing_number": "20070019272-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5713130,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFKANDP HOLDING COMPANY, INC.", "business_id": "479148", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/16/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031325941", "entity_number": "C9247-2003", "mark_number": "", "manage_nv_business_id": "NV20031325941", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RFKANDP HOLDING COMPANY, INC.", "entity_number": "C9247-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/16/2003", "nv_business_id": "NV20031325941", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "APG, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031325941", "office_or_position": "", "jurisdiction": "", "street_address": "4601 W. SAHARA AVE. SUITE I, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "4601 W. SAHARA AVE. SUITE I", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFKANDP HOLDING COMPANY, INC.", "Entity Number": "C9247-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/16/2003", "NV Business ID": "NV20031325941", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "APG, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4601 W. SAHARA AVE. SUITE I, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM S REED", "address": "4601 W. SAHARA AVENUE, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "04/25/2006", "status": "Active", "address_components": {"street": "4601 W. SAHARA AVENUE", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Secretary", "name": "WILLIAM S REED", "address": "4601 W. SAHARA AVENUE, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "04/25/2006", "status": "Active", "address_components": {"street": "4601 W. SAHARA AVENUE", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Treasurer", "name": "WILLIAM S REED", "address": "4601 W. SAHARA AVENUE, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "04/25/2006", "status": "Active", "address_components": {"street": "4601 W. SAHARA AVENUE", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Director", "name": "WILLIAM S REED", "address": "4601 W. SAHARA AVENUE, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "04/25/2006", "status": "Active", "address_components": {"street": "4601 W. SAHARA AVENUE", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM S REED", "address": "4601 W. SAHARA AVENUE, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "04/25/2006", "status": "Active", "address_components": {"street": "4601 W. SAHARA AVENUE", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Secretary", "name": "WILLIAM S REED", "address": "4601 W. SAHARA AVENUE, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "04/25/2006", "status": "Active", "address_components": {"street": "4601 W. SAHARA AVENUE", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Treasurer", "name": "WILLIAM S REED", "address": "4601 W. SAHARA AVENUE, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "04/25/2006", "status": "Active", "address_components": {"street": "4601 W. SAHARA AVENUE", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Director", "name": "WILLIAM S REED", "address": "4601 W. SAHARA AVENUE, SUITE I, LAS VEGAS, NV, 89102, USA", "last_updated": "04/25/2006", "status": "Active", "address_components": {"street": "4601 W. SAHARA AVENUE", "city": "SUITE I", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RFKANDP HOLDING COMPANY, INC.", "entity_number": "C9247-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/16/2003", "nv_business_id": "NV20031325941", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "APG, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031325941", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4601 W. SAHARA AVE. SUITE I, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4601 W. SAHARA AVE. SUITE I", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2006", "effective_date": "04/25/2006", "filing_number": "20060261193-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4217879,this);"}, {"file_date": "05/12/2005", "effective_date": "05/12/2005", "filing_number": "20050176507-53", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4218083,this);"}, {"file_date": "04/19/2004", "effective_date": "04/19/2004", "filing_number": "C9247-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4218084,this);"}, {"file_date": "04/16/2003", "effective_date": "04/16/2003", "filing_number": "C9247-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4218274,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFKF ENTERPRISES LP", "business_id": "169737", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/23/2004", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20041340844", "entity_number": "LP2308-2004", "mark_number": "", "manage_nv_business_id": "NV20041340844", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RFKF ENTERPRISES LP", "entity_number": "LP2308-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Active", "formation_date": "11/23/2004", "nv_business_id": "NV20041340844", "termination_date": "12/31/2050", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041340844", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFKF ENTERPRISES LP", "Entity Number": "LP2308-2004", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Active", "Formation Date": "11/23/2004", "NV Business ID": "NV20041340844", "Termination Date": "12/31/2050", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "KIMBERLY FOX", "address": "11312 NW 71ST CT, PARKLAND, FL, 33076, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "11312 NW 71ST CT", "city": "PARKLAND", "state": "FL", "zip_code": "33076", "country": "USA"}}, {"title": "General Partner", "name": "RICHARD L FOX", "address": "11312 NW 71ST CT, PARKLAND, FL, 33076, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "11312 NW 71ST CT", "city": "PARKLAND", "state": "FL", "zip_code": "33076", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "KIMBERLY FOX", "address": "11312 NW 71ST CT, PARKLAND, FL, 33076, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "11312 NW 71ST CT", "city": "PARKLAND", "state": "FL", "zip_code": "33076", "country": "USA"}}, {"title": "General Partner", "name": "RICHARD L FOX", "address": "11312 NW 71ST CT, PARKLAND, FL, 33076, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "11312 NW 71ST CT", "city": "PARKLAND", "state": "FL", "zip_code": "33076", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RFKF ENTERPRISES LP", "entity_number": "LP2308-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Active", "formation_date": "11/23/2004", "nv_business_id": "NV20041340844", "termination_date": "12/31/2050", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041340844", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/02/2025", "effective_date": "10/02/2025", "filing_number": "20255214655", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15924852,this);"}, {"file_date": "10/24/2024", "effective_date": "10/24/2024", "filing_number": "20244420987", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14498652,this);"}, {"file_date": "10/12/2023", "effective_date": "10/12/2023", "filing_number": "20233553905", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13683004,this);"}, {"file_date": "10/13/2022", "effective_date": "10/13/2022", "filing_number": "20222687954", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12914280,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "RFKF ENTERPRISES LP", "entity_type": "Domestic Limited Partnership (88)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/23/2004", "name": "RFKF ENTERPRISES LP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NATIONAL REGISTERED AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "11/01/2018", "title": "General Partner", "name": "KIMBERLY FOX", "attention": "", "address1_address2_city_state_zip_country": "11312 NW 71ST CT, PARKLAND, FL, 33076, USA"}, {"date": "11/01/2018", "title": "General Partner", "name": "RICHARD L FOX", "attention": "", "address1_address2_city_state_zip_country": "11312 NW 71ST CT, PARKLAND, FL, 33076, USA"}]}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFKM HOLDINGS INC.", "business_id": "1204841", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/28/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131631332", "entity_number": "E0519542013-9", "mark_number": "", "manage_nv_business_id": "NV20131631332", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RFKM HOLDINGS INC.", "entity_number": "E0519542013-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "10/28/2013", "nv_business_id": "NV20131631332", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Silva Sceirine & Associates", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131631332", "office_or_position": "", "jurisdiction": "", "street_address": "22 State Route 208, Yerington, NV, 89447, USA", "mailing_address": "", "street_address_components": {"street": "22 State Route 208", "city": "Yerington", "state": "NV", "zip_code": "89447", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFKM HOLDINGS INC.", "Entity Number": "E0519542013-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "10/28/2013", "NV Business ID": "NV20131631332", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Silva Sceirine & Associates", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "22 State Route 208, Yerington, NV, 89447, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JODY GEBBERS", "address": "PO BOX 2026, BREWSTER, WA, 98812, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "PO BOX 2026", "city": "BREWSTER", "state": "WA", "zip_code": "98812", "country": "USA"}}, {"title": "Secretary", "name": "PETER CRANE", "address": "PO BOX 2026, BREWSTER, WA, 98812, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "PO BOX 2026", "city": "BREWSTER", "state": "WA", "zip_code": "98812", "country": "USA"}}, {"title": "Treasurer", "name": "PETER CRANE", "address": "PO BOX 2026, BREWSTER, WA, 98812, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "PO BOX 2026", "city": "BREWSTER", "state": "WA", "zip_code": "98812", "country": "USA"}}, {"title": "Director", "name": "JODY GEBBERS", "address": "PO BOX 2026, BREWSTER, WA, 98812, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "PO BOX 2026", "city": "BREWSTER", "state": "WA", "zip_code": "98812", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JODY GEBBERS", "address": "PO BOX 2026, BREWSTER, WA, 98812, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "PO BOX 2026", "city": "BREWSTER", "state": "WA", "zip_code": "98812", "country": "USA"}}, {"title": "Secretary", "name": "PETER CRANE", "address": "PO BOX 2026, BREWSTER, WA, 98812, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "PO BOX 2026", "city": "BREWSTER", "state": "WA", "zip_code": "98812", "country": "USA"}}, {"title": "Treasurer", "name": "PETER CRANE", "address": "PO BOX 2026, BREWSTER, WA, 98812, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "PO BOX 2026", "city": "BREWSTER", "state": "WA", "zip_code": "98812", "country": "USA"}}, {"title": "Director", "name": "JODY GEBBERS", "address": "PO BOX 2026, BREWSTER, WA, 98812, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "PO BOX 2026", "city": "BREWSTER", "state": "WA", "zip_code": "98812", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RFKM HOLDINGS INC.", "entity_number": "E0519542013-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "10/28/2013", "nv_business_id": "NV20131631332", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Silva Sceirine & Associates", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131631332", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "22 State Route 208, Yerington, NV, 89447, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "22 State Route 208", "city": "Yerington", "state": "NV", "zip_code": "89447", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/2026", "effective_date": "01/08/2026", "filing_number": "20265433584", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16767663,this);"}, {"file_date": "10/31/2024", "effective_date": "10/31/2024", "filing_number": "20244441867", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14517519,this);"}, {"file_date": "11/02/2023", "effective_date": "11/02/2023", "filing_number": "20233602769", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13732277,this);"}, {"file_date": "12/06/2022", "effective_date": "12/06/2022", "filing_number": "20222832285", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13053025,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "RFKM HOLDINGS INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/28/2013", "name": "RFKM HOLDINGS INC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Silva Sceirine & Associates", "attention": "", "address1_address2_city_state_zip_country": "22 State Route 208, Yerington, NV, 89447, USA", "email": "thobbs@cpassa.com"}], "officers": [{"date": "10/30/2018", "title": "President", "name": "JODY GEBBERS", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 2026, BREWSTER, WA, 98812, USA"}, {"date": "10/30/2018", "title": "Secretary", "name": "PETER CRANE", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 2026, BREWSTER, WA, 98812, USA"}, {"date": "10/30/2018", "title": "Treasurer", "name": "PETER CRANE", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 2026, BREWSTER, WA, 98812, USA"}, {"date": "10/30/2018", "title": "Director", "name": "JODY GEBBERS", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 2026, BREWSTER, WA, 98812, USA"}]}}}
{"task_id": 337233, "worker_id": "r-worker-6", "ts": 1775043741, "record_type": "business_detail", "name": "RFKS HOLDINGS, LLC", "business_id": "1187211", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/12/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131416365", "entity_number": "E0339672013-6", "mark_number": "", "manage_nv_business_id": "NV20131416365", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RFKS HOLDINGS, LLC", "entity_number": "E0339672013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/12/2013", "nv_business_id": "NV20131416365", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131416365", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFKS HOLDINGS, LLC", "Entity Number": "E0339672013-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/12/2013", "NV Business ID": "NV20131416365", "Termination Date": "", "Annual Report Due Date": "7/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SCOTT L JOHNSON", "address": "22151 E. 91ST STREET, BROKEN ARROW, OK, 74014, USA", "last_updated": "06/20/2017", "status": "Active", "address_components": {"street": "22151 E. 91ST STREET", "city": "BROKEN ARROW", "state": "OK", "zip_code": "74014", "country": "USA"}}, {"title": "Manager", "name": "DARTON J ZINK", "address": "22151 EAST 91ST ST, BROKEN ARROW, OK, 74014, USA", "last_updated": "06/20/2017", "status": "Active", "address_components": {"street": "22151 EAST 91ST ST", "city": "BROKEN ARROW", "state": "OK", "zip_code": "74014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "SCOTT L JOHNSON", "address": "22151 E. 91ST STREET, BROKEN ARROW, OK, 74014, USA", "last_updated": "06/20/2017", "status": "Active", "address_components": {"street": "22151 E. 91ST STREET", "city": "BROKEN ARROW", "state": "OK", "zip_code": "74014", "country": "USA"}}, {"title": "Manager", "name": "DARTON J ZINK", "address": "22151 EAST 91ST ST, BROKEN ARROW, OK, 74014, USA", "last_updated": "06/20/2017", "status": "Active", "address_components": {"street": "22151 EAST 91ST ST", "city": "BROKEN ARROW", "state": "OK", "zip_code": "74014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RFKS HOLDINGS, LLC", "entity_number": "E0339672013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/12/2013", "nv_business_id": "NV20131416365", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131416365", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/25/2018", "effective_date": "05/25/2018", "filing_number": "20180238595-03", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7929892,this);"}, {"file_date": "06/20/2017", "effective_date": "06/20/2017", "filing_number": "20170265813-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7928298,this);"}, {"file_date": "06/08/2016", "effective_date": "06/08/2016", "filing_number": "20160258552-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7928883,this);"}, {"file_date": "07/06/2015", "effective_date": "07/06/2015", "filing_number": "20150309145-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7928603,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303168, "worker_id": "worker-1", "ts": 1775043805, "record_type": "business_detail", "name": "15 BAR LLC", "business_id": "1159880", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/06/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131074643", "entity_number": "E0061012013-3", "mark_number": "", "manage_nv_business_id": "NV20131074643", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "15 BAR LLC", "entity_number": "E0061012013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/06/2013", "nv_business_id": "NV20131074643", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131074643", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 BAR LLC", "Entity Number": "E0061012013-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/06/2013", "NV Business ID": "NV20131074643", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "15 BAR LLC", "entity_number": "E0061012013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/06/2013", "nv_business_id": "NV20131074643", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131074643", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2013", "effective_date": "02/06/2013", "filing_number": "20130081390-07", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7792068,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303168, "worker_id": "worker-1", "ts": 1775043805, "record_type": "business_detail", "name": "15 BONES", "business_id": "1777518", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/27/2010", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20101402701", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20101402701", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "15 BONES", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "05/27/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 BONES", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Expired", "Formation Date": "05/27/2010", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "15 BONES", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "05/27/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/27/2010", "effective_date": "05/27/2010", "filing_number": "ON20100527-0028", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9770418,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14TH AVE FLATS, LLC", "business_id": "1503244", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/15/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181740370", "entity_number": "E0480252018-3", "mark_number": "", "manage_nv_business_id": "NV20181740370", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "14TH AVE FLATS, LLC", "entity_number": "E0480252018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/15/2018", "nv_business_id": "NV20181740370", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181740370", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH AVE FLATS, LLC", "Entity Number": "E0480252018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/15/2018", "NV Business ID": "NV20181740370", "Termination Date": "", "Annual Report Due Date": "10/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THE NEVADA BUSINESS CONSORTIUM, INC.", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/15/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "THE NEVADA BUSINESS CONSORTIUM, INC.", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/15/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14TH AVE FLATS, LLC", "entity_number": "E0480252018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/15/2018", "nv_business_id": "NV20181740370", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181740370", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2019", "effective_date": "08/28/2019", "filing_number": "20190121224", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10546394,this);"}, {"file_date": "10/15/2018", "effective_date": "10/15/2018", "filing_number": "20180448356-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9052743,this);"}, {"file_date": "10/15/2018", "effective_date": "10/15/2018", "filing_number": "20180448355-50", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9052773,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "14TH AVE FLATS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2019"}, "name_changes": {"date": "10/15/2018", "name": "14TH AVE FLATS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "10/15/2018", "title": "Manager", "name": "THE NEVADA BUSINESS CONSORTIUM, INC.", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14th Ave LLC", "business_id": "1960972", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/13/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212097788", "entity_number": "E14556782021-0", "mark_number": "", "manage_nv_business_id": "NV20212097788", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "14TH AVE LLC", "entity_number": "E14556782021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/13/2021", "nv_business_id": "NV20212097788", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Lindsey Mitchell", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212097788", "office_or_position": "", "jurisdiction": "", "street_address": "7210 Shallowford Ave, Las Vegas, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "7210 Shallowford Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH AVE LLC", "Entity Number": "E14556782021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/13/2021", "NV Business ID": "NV20212097788", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Lindsey Mitchell", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7210 Shallowford Ave, Las Vegas, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "Joe L Mercado Jr", "address": "2915 Sunrise Ave, Las Vegas, NV, 89101, USA", "last_updated": "05/08/2023", "status": "Active", "address_components": {"street": "2915 Sunrise Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Maria Elena Mercado", "address": "2915 Sunrise Ave, Las Vegas, NV, 89101, USA", "last_updated": "05/13/2021", "status": "Active", "address_components": {"street": "2915 Sunrise Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Other/", "name": "Jose Mercado", "address": "2915 Sunrise Ave, Las Vegas, NV, 89101, USA", "last_updated": "05/13/2021", "status": "Active", "address_components": {"street": "2915 Sunrise Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Other/", "name": "Joe L Mercado Jr", "address": "2915 Sunrise Ave, Las Vegas, NV, 89101, USA", "last_updated": "05/08/2023", "status": "Active", "address_components": {"street": "2915 Sunrise Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Maria Elena Mercado", "address": "2915 Sunrise Ave, Las Vegas, NV, 89101, USA", "last_updated": "05/13/2021", "status": "Active", "address_components": {"street": "2915 Sunrise Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Other/", "name": "Jose Mercado", "address": "2915 Sunrise Ave, Las Vegas, NV, 89101, USA", "last_updated": "05/13/2021", "status": "Active", "address_components": {"street": "2915 Sunrise Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "14TH AVE LLC", "entity_number": "E14556782021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/13/2021", "nv_business_id": "NV20212097788", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Lindsey Mitchell", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212097788", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7210 Shallowford Ave, Las Vegas, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7210 Shallowford Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2025", "effective_date": "05/30/2025", "filing_number": "20254931814", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14970907,this);"}, {"file_date": "05/03/2024", "effective_date": "05/03/2024", "filing_number": "20244037449", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14142062,this);"}, {"file_date": "05/08/2023", "effective_date": "05/08/2023", "filing_number": "20233182555", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13360750,this);"}, {"file_date": "10/04/2022", "effective_date": "10/04/2022", "filing_number": "20222665785", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12894433,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "14TH AVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/13/2021", "name": "14TH AVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Lindsey Mitchell", "attention": "", "address1_address2_city_state_zip_country": "7210 Shallowford Ave, Las Vegas, NV, 89131, USA", "email": "lrmitchell702@gmail.com"}], "officers": [{"date": "05/08/2023", "title": "", "name": "Joe L Mercado Jr", "attention": "", "address1_address2_city_state_zip_country": "2915 Sunrise Ave, Las Vegas, NV, 89101, USA"}, {"date": "05/13/2021", "title": "Managing Member", "name": "Maria Elena Mercado", "attention": "", "address1_address2_city_state_zip_country": "2915 Sunrise Ave, Las Vegas, NV, 89101, USA"}, {"date": "05/13/2021", "title": "", "name": "Jose Mercado", "attention": "", "address1_address2_city_state_zip_country": "2915 Sunrise Ave, Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14TH FLOOR, LLC", "business_id": "798620", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/28/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071229328", "entity_number": "E0606332007-2", "mark_number": "", "manage_nv_business_id": "NV20071229328", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "14TH FLOOR, LLC", "entity_number": "E0606332007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/28/2007", "nv_business_id": "NV20071229328", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": ""}, "agent": {"name": "R. SCOTT DUGAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071229328", "office_or_position": "", "jurisdiction": "", "street_address": "6787 W. TROPICANA AVE STE 120 B, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "6787 W. TROPICANA AVE STE 120 B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH FLOOR, LLC", "Entity Number": "E0606332007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/28/2007", "NV Business ID": "NV20071229328", "Termination Date": "", "Annual Report Due Date": "8/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "R. SCOTT DUGAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6787 W. TROPICANA AVE STE 120 B, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "R SCOTT DUGAN", "address": "6767 W TROPICANA AVE, STE 110, LAS VEGAS, NV, 89103, USA", "last_updated": "03/14/2008", "status": "Active", "address_components": {"street": "6767 W TROPICANA AVE", "city": "STE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "R SCOTT DUGAN", "address": "6767 W TROPICANA AVE, STE 110, LAS VEGAS, NV, 89103, USA", "last_updated": "03/14/2008", "status": "Active", "address_components": {"street": "6767 W TROPICANA AVE", "city": "STE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14TH FLOOR, LLC", "entity_number": "E0606332007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/28/2007", "nv_business_id": "NV20071229328", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": "", "agent_name": "R. SCOTT DUGAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071229328", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6787 W. TROPICANA AVE STE 120 B, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6787 W. TROPICANA AVE STE 120 B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2008", "effective_date": "03/28/2008", "filing_number": "20080219429-87", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6020558,this);"}, {"file_date": "03/06/2008", "effective_date": "03/06/2008", "filing_number": "20080167559-43", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6021824,this);"}, {"file_date": "08/28/2007", "effective_date": "08/28/2007", "filing_number": "20070591152-02", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6020056,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14TH GREEN DRIVE, LLC", "business_id": "1308706", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/19/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151382253", "entity_number": "E0303662015-5", "mark_number": "", "manage_nv_business_id": "NV20151382253", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "14TH GREEN DRIVE, LLC", "entity_number": "E0303662015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/19/2015", "nv_business_id": "NV20151382253", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151382253", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH GREEN DRIVE, LLC", "Entity Number": "E0303662015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/19/2015", "NV Business ID": "NV20151382253", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "E.T. CONSULTANTS, INC., AN OREGON CORPORATION", "address": "947 Lakeshore Blvd, Incline Village, NV, 89451, USA", "last_updated": "06/03/2021", "status": "Active", "address_components": {"street": "947 Lakeshore Blvd", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "E.T. CONSULTANTS, INC., AN OREGON CORPORATION", "address": "947 Lakeshore Blvd, Incline Village, NV, 89451, USA", "last_updated": "06/03/2021", "status": "Active", "address_components": {"street": "947 Lakeshore Blvd", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14TH GREEN DRIVE, LLC", "entity_number": "E0303662015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/19/2015", "nv_business_id": "NV20151382253", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151382253", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/25/2025", "effective_date": "06/25/2025", "filing_number": "20254988969", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15025327,this);"}, {"file_date": "06/19/2024", "effective_date": "06/19/2024", "filing_number": "20244133504", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14236692,this);"}, {"file_date": "06/22/2023", "effective_date": "06/22/2023", "filing_number": "20233302291", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13455414,this);"}, {"file_date": "06/09/2022", "effective_date": "06/09/2022", "filing_number": "20222378263", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12647706,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "14TH GREEN DRIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/19/2015", "name": "14TH GREEN DRIVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "06/03/2021", "title": "Manager", "name": "E.T. CONSULTANTS, INC., AN OREGON CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "947 Lakeshore Blvd, Incline Village, NV, 89451, USA"}]}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14TH GREEN, LLC", "business_id": "70819", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/15/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021101298", "entity_number": "LLC9967-2002", "mark_number": "", "manage_nv_business_id": "NV20021101298", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "14TH GREEN, LLC", "entity_number": "LLC9967-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/15/2002", "nv_business_id": "NV20021101298", "termination_date": "8/15/2502", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021101298", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH GREEN, LLC", "Entity Number": "LLC9967-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/15/2002", "NV Business ID": "NV20021101298", "Termination Date": "8/15/2502", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GREGORY F GRIFFIN", "address": "4145 BLACKHAWK PLAZA CR, DANVILLE, CA, 94506, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4145 BLACKHAWK PLAZA CR", "city": "DANVILLE", "state": "CA", "zip_code": "94506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GREGORY F GRIFFIN", "address": "4145 BLACKHAWK PLAZA CR, DANVILLE, CA, 94506, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4145 BLACKHAWK PLAZA CR", "city": "DANVILLE", "state": "CA", "zip_code": "94506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14TH GREEN, LLC", "entity_number": "LLC9967-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/15/2002", "nv_business_id": "NV20021101298", "termination_date": "8/15/2502", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021101298", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2007", "effective_date": "04/19/2007", "filing_number": "20070275498-74", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(586128,this);"}, {"file_date": "01/11/2007", "effective_date": "01/11/2007", "filing_number": "20070023972-92", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(587243,this);"}, {"file_date": "07/26/2005", "effective_date": "07/26/2005", "filing_number": "20050297030-58", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(584759,this);"}, {"file_date": "08/23/2004", "effective_date": "08/23/2004", "filing_number": "LLC9967-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(585838,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14TH ST LLC", "business_id": "1504693", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/23/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181766893", "entity_number": "E0495262018-1", "mark_number": "", "manage_nv_business_id": "NV20181766893", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "14TH ST LLC", "entity_number": "E0495262018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/23/2018", "nv_business_id": "NV20181766893", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": ""}, "agent": {"name": "SRINIVASAN GANTI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181766893", "office_or_position": "", "jurisdiction": "", "street_address": "1266 FINALE LANE, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1266 FINALE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH ST LLC", "Entity Number": "E0495262018-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/23/2018", "NV Business ID": "NV20181766893", "Termination Date": "", "Annual Report Due Date": "10/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "SRINIVASAN GANTI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1266 FINALE LANE, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SARAAH GANTI", "address": "1266 FINALE LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "1266 FINALE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Manager", "name": "SRINIVASAN GANTI", "address": "1266 FINALE LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "1266 FINALE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Manager", "name": "THE SSG LIVING TRUST", "address": "1266 FINALE LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "1266 FINALE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "SARAAH GANTI", "address": "1266 FINALE LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "1266 FINALE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Manager", "name": "SRINIVASAN GANTI", "address": "1266 FINALE LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "1266 FINALE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Manager", "name": "THE SSG LIVING TRUST", "address": "1266 FINALE LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "1266 FINALE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "14TH ST LLC", "entity_number": "E0495262018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/23/2018", "nv_business_id": "NV20181766893", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": "", "agent_name": "SRINIVASAN GANTI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181766893", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1266 FINALE LANE, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1266 FINALE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/23/2018", "effective_date": "10/23/2018", "filing_number": "20180461379-11", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9055232,this);"}, {"file_date": "10/23/2018", "effective_date": "10/23/2018", "filing_number": "20180461378-00", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9057341,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14th St Rentals, LLC", "business_id": "1991809", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/06/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212193618", "entity_number": "E16639242021-2", "mark_number": "", "manage_nv_business_id": "NV20212193618", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "14TH ST RENTALS, LLC", "entity_number": "E16639242021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/06/2021", "nv_business_id": "NV20212193618", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212193618", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH ST RENTALS, LLC", "Entity Number": "E16639242021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/06/2021", "NV Business ID": "NV20212193618", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Green Pyramid Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "08/12/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Green Pyramid Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "08/06/2021", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Green Pyramid Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "08/12/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Green Pyramid Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "08/06/2021", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "14TH ST RENTALS, LLC", "entity_number": "E16639242021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/06/2021", "nv_business_id": "NV20212193618", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212193618", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/26/2025", "effective_date": "09/26/2025", "filing_number": "20255197976", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15228803,this);"}, {"file_date": "08/12/2024", "effective_date": "08/12/2024", "filing_number": "20244244809", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14341899,this);"}, {"file_date": "08/08/2023", "effective_date": "08/08/2023", "filing_number": "20233401530", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13548765,this);"}, {"file_date": "08/03/2022", "effective_date": "08/03/2022", "filing_number": "20222527068", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12763909,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "14TH ST RENTALS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/06/2021", "name": "14TH ST RENTALS, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "08/12/2024", "title": "Managing Member", "name": "Green Pyramid Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}, {"date": "08/06/2021", "title": "Managing Member", "name": "Green Pyramid Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14TH STREET APARTMENTS, LLC", "business_id": "1521896", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/08/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191135533", "entity_number": "E0077182019-6", "mark_number": "", "manage_nv_business_id": "NV20191135533", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "14TH STREET APARTMENTS, LLC", "entity_number": "E0077182019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/08/2019", "nv_business_id": "NV20191135533", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": ""}, "agent": {"name": "JULIA FURRULE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191135533", "office_or_position": "", "jurisdiction": "", "street_address": "4496 S PECOS RD, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "4496 S PECOS RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH STREET APARTMENTS, LLC", "Entity Number": "E0077182019-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/08/2019", "NV Business ID": "NV20191135533", "Termination Date": "", "Annual Report Due Date": "2/29/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "JULIA FURRULE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4496 S PECOS RD, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HONG LEE", "address": "18080 CRENSHAW BLVD #6762, TORRANCE, CA, 90504, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "18080 CRENSHAW BLVD #6762", "city": "TORRANCE", "state": "CA", "zip_code": "90504", "country": "USA"}}, {"title": "Manager", "name": "EDMON LEE", "address": "18080 CRENSHAW BLVD #6762, TORRANCE, CA, 90504, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "18080 CRENSHAW BLVD #6762", "city": "TORRANCE", "state": "CA", "zip_code": "90504", "country": "USA"}}, {"title": "Manager", "name": "THE 2014 CATHERINE LEE TRUST", "address": "18080 CRENSHAW BLVD #6762, TORRANCE, CA, 90504, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "18080 CRENSHAW BLVD #6762", "city": "TORRANCE", "state": "CA", "zip_code": "90504", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "HONG LEE", "address": "18080 CRENSHAW BLVD #6762, TORRANCE, CA, 90504, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "18080 CRENSHAW BLVD #6762", "city": "TORRANCE", "state": "CA", "zip_code": "90504", "country": "USA"}}, {"title": "Manager", "name": "EDMON LEE", "address": "18080 CRENSHAW BLVD #6762, TORRANCE, CA, 90504, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "18080 CRENSHAW BLVD #6762", "city": "TORRANCE", "state": "CA", "zip_code": "90504", "country": "USA"}}, {"title": "Manager", "name": "THE 2014 CATHERINE LEE TRUST", "address": "18080 CRENSHAW BLVD #6762, TORRANCE, CA, 90504, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "18080 CRENSHAW BLVD #6762", "city": "TORRANCE", "state": "CA", "zip_code": "90504", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "14TH STREET APARTMENTS, LLC", "entity_number": "E0077182019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/08/2019", "nv_business_id": "NV20191135533", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": "", "agent_name": "JULIA FURRULE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191135533", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4496 S PECOS RD, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4496 S PECOS RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2023", "effective_date": "11/20/2023", "filing_number": "20233636447", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13764160,this);"}, {"file_date": "02/23/2023", "effective_date": "02/23/2023", "filing_number": "20232974632", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13188258,this);"}, {"file_date": "01/21/2022", "effective_date": "01/21/2022", "filing_number": "20222041801", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12327516,this);"}, {"file_date": "02/05/2021", "effective_date": "02/05/2021", "filing_number": "20211220599", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11586346,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "14TH STREET APARTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2024"}, "name_changes": {"date": "02/08/2019", "name": "14TH STREET APARTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JULIA FURRULE", "attention": "", "address1_address2_city_state_zip_country": "4496 S PECOS RD, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "03/01/2019", "title": "Manager", "name": "HONG LEE", "attention": "", "address1_address2_city_state_zip_country": "18080 CRENSHAW BLVD #6762, TORRANCE, CA, 90504, USA"}, {"date": "03/01/2019", "title": "Manager", "name": "EDMON LEE", "attention": "", "address1_address2_city_state_zip_country": "18080 CRENSHAW BLVD #6762, TORRANCE, CA, 90504, USA"}, {"date": "03/01/2019", "title": "Manager", "name": "THE 2014 CATHERINE LEE TRUST", "attention": "", "address1_address2_city_state_zip_country": "18080 CRENSHAW BLVD #6762, TORRANCE, CA, 90504, USA"}]}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14TH STREET BUILDING LLC", "business_id": "681956", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/08/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061689529", "entity_number": "E0343672006-3", "mark_number": "", "manage_nv_business_id": "NV20061689529", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "14TH STREET BUILDING LLC", "entity_number": "E0343672006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/08/2006", "nv_business_id": "NV20061689529", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061689529", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH STREET BUILDING LLC", "Entity Number": "E0343672006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/08/2006", "NV Business ID": "NV20061689529", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID REINSTEIN", "address": "575 Almoloya Dr., Pacific Palisades, CA, 90272, USA", "last_updated": "04/18/2022", "status": "Active", "address_components": {"street": "575 Almoloya Dr.", "city": "Pacific Palisades", "state": "CA", "zip_code": "90272", "country": "USA"}}, {"title": "Manager", "name": "Melody K Reinstein", "address": "575 Almoloya Dr., Pacific Palisades, CA, 90272, USA", "last_updated": "04/18/2022", "status": "Active", "address_components": {"street": "575 Almoloya Dr.", "city": "Pacific Palisades", "state": "CA", "zip_code": "90272", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID REINSTEIN", "address": "575 Almoloya Dr., Pacific Palisades, CA, 90272, USA", "last_updated": "04/18/2022", "status": "Active", "address_components": {"street": "575 Almoloya Dr.", "city": "Pacific Palisades", "state": "CA", "zip_code": "90272", "country": "USA"}}, {"title": "Manager", "name": "Melody K Reinstein", "address": "575 Almoloya Dr., Pacific Palisades, CA, 90272, USA", "last_updated": "04/18/2022", "status": "Active", "address_components": {"street": "575 Almoloya Dr.", "city": "Pacific Palisades", "state": "CA", "zip_code": "90272", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "14TH STREET BUILDING LLC", "entity_number": "E0343672006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/08/2006", "nv_business_id": "NV20061689529", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061689529", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265560074", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16877598,this);"}, {"file_date": "12/10/2025", "effective_date": "12/10/2025", "filing_number": "20255366617", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16073501,this);"}, {"file_date": "08/05/2024", "effective_date": "08/05/2024", "filing_number": "20244233474", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14331260,this);"}, {"file_date": "07/03/2023", "effective_date": "07/03/2023", "filing_number": "20233326928", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13478832,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "14TH STREET BUILDING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/08/2006", "name": "14TH STREET BUILDING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "04/18/2022", "title": "Manager", "name": "DAVID REINSTEIN", "attention": "", "address1_address2_city_state_zip_country": "575 Almoloya Dr., Pacific Palisades, CA, 90272, USA"}, {"date": "04/18/2022", "title": "Manager", "name": "Melody K Reinstein", "attention": "", "address1_address2_city_state_zip_country": "575 Almoloya Dr., Pacific Palisades, CA, 90272, USA"}]}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14TH STREET DESIGN, INC.", "business_id": "506702", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/11/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041377799", "entity_number": "C3266-2004", "mark_number": "", "manage_nv_business_id": "NV20041377799", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "14TH STREET DESIGN, INC.", "entity_number": "C3266-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/11/2004", "nv_business_id": "NV20041377799", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041377799", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH STREET DESIGN, INC.", "Entity Number": "C3266-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/11/2004", "NV Business ID": "NV20041377799", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL WILLIAMS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "02/27/2007", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "LESLIE QUINT", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "02/27/2007", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "THOMAS MASTER", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "02/27/2007", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "MICHAEL WILLIAMS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "02/27/2007", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL WILLIAMS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "02/27/2007", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "LESLIE QUINT", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "02/27/2007", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "THOMAS MASTER", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "02/27/2007", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "MICHAEL WILLIAMS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "02/27/2007", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "14TH STREET DESIGN, INC.", "entity_number": "C3266-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/11/2004", "nv_business_id": "NV20041377799", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041377799", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2015", "effective_date": "07/16/2015", "filing_number": "20150363388-89", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(4439265,this);"}, {"file_date": "02/27/2007", "effective_date": "02/27/2007", "filing_number": "20070136281-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4438778,this);"}, {"file_date": "11/21/2006", "effective_date": "11/21/2006", "filing_number": "20060747133-63", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4438777,this);"}, {"file_date": "02/16/2005", "effective_date": "02/16/2005", "filing_number": "20050050135-91", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4439264,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14TH STREET DEVELOPER LLC", "business_id": "1500469", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/25/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181691436", "entity_number": "E0451162018-7", "mark_number": "", "manage_nv_business_id": "NV20181691436", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "14TH STREET DEVELOPER LLC", "entity_number": "E0451162018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/25/2018", "nv_business_id": "NV20181691436", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181691436", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH STREET DEVELOPER LLC", "Entity Number": "E0451162018-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/25/2018", "NV Business ID": "NV20181691436", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DTD PARTNERS CORPORATION", "address": "320 POST ROAD, SUITE 115, Darien, CT, 06820, USA", "last_updated": "09/16/2019", "status": "Active", "address_components": {"street": "320 POST ROAD", "city": "SUITE 115", "state": "Darien", "zip_code": "CT", "country": "06820"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DTD PARTNERS CORPORATION", "address": "320 POST ROAD, SUITE 115, Darien, CT, 06820, USA", "last_updated": "09/16/2019", "status": "Active", "address_components": {"street": "320 POST ROAD", "city": "SUITE 115", "state": "Darien", "zip_code": "CT", "country": "06820"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14TH STREET DEVELOPER LLC", "entity_number": "E0451162018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/25/2018", "nv_business_id": "NV20181691436", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181691436", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2022", "effective_date": "08/21/2022", "filing_number": "20222560403", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12795444,this);"}, {"file_date": "11/29/2021", "effective_date": "11/29/2021", "filing_number": "20211918354", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12212221,this);"}, {"file_date": "08/23/2021", "effective_date": "08/23/2021", "filing_number": "20211697049", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12008512,this);"}, {"file_date": "09/16/2019", "effective_date": "09/16/2019", "filing_number": "20190159338", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10580762,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "14TH STREET DEVELOPER LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2022"}, "name_changes": {"date": "09/25/2018", "name": "14TH STREET DEVELOPER LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA REGISTERED AGENT LLC", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "AGENT@NEVADARESIDENTAGENT.COM"}], "officers": [{"date": "09/16/2019", "title": "Managing Member", "name": "DTD PARTNERS CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "320 POST ROAD, SUITE 115, Darien, CT, 06820, USA"}]}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14th Street Duplex Homeowners Association, Inc.", "business_id": "1934305", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/02/2021", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20212030907", "entity_number": "E12771462021-4", "mark_number": "", "manage_nv_business_id": "NV20212030907", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "14TH STREET DUPLEX HOMEOWNERS ASSOCIATION, INC.", "entity_number": "E12771462021-4", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "03/02/2021", "nv_business_id": "NV20212030907", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": ""}, "agent": {"name": "MICHAEL R MUSHKIN", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212030907", "office_or_position": "", "jurisdiction": "", "street_address": "6070 S. EASTERN AVENUE SUITE 270, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "6070 S. EASTERN AVENUE SUITE 270", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH STREET DUPLEX HOMEOWNERS ASSOCIATION, INC.", "Entity Number": "E12771462021-4", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Revoked", "Formation Date": "03/02/2021", "NV Business ID": "NV20212030907", "Termination Date": "", "Annual Report Due Date": "3/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL R MUSHKIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6070 S. EASTERN AVENUE SUITE 270, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Tal Harel", "address": "6070 S. Eastern Avenue, Suite 270, Las Vegas, NV, 89119, USA", "last_updated": "03/02/2021", "status": "Active", "address_components": {"street": "6070 S. Eastern Avenue", "city": "Suite 270", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Secretary", "name": "Tal Harel", "address": "6070 S. Eastern Avenue, Suite 270, Las Vegas, NV, 89119, USA", "last_updated": "03/02/2021", "status": "Active", "address_components": {"street": "6070 S. Eastern Avenue", "city": "Suite 270", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Treasurer", "name": "Tal Harel", "address": "6070 S. Eastern Avenue, Suite 270, Las Vegas, NV, 89119, USA", "last_updated": "03/02/2021", "status": "Active", "address_components": {"street": "6070 S. Eastern Avenue", "city": "Suite 270", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Tal Harel", "address": "6070 S. Eastern Avenue, Suite 270, Las Vegas, NV, 89119, USA", "last_updated": "03/02/2021", "status": "Active", "address_components": {"street": "6070 S. Eastern Avenue", "city": "Suite 270", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Secretary", "name": "Tal Harel", "address": "6070 S. Eastern Avenue, Suite 270, Las Vegas, NV, 89119, USA", "last_updated": "03/02/2021", "status": "Active", "address_components": {"street": "6070 S. Eastern Avenue", "city": "Suite 270", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Treasurer", "name": "Tal Harel", "address": "6070 S. Eastern Avenue, Suite 270, Las Vegas, NV, 89119, USA", "last_updated": "03/02/2021", "status": "Active", "address_components": {"street": "6070 S. Eastern Avenue", "city": "Suite 270", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "14TH STREET DUPLEX HOMEOWNERS ASSOCIATION, INC.", "entity_number": "E12771462021-4", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "03/02/2021", "nv_business_id": "NV20212030907", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": "", "agent_name": "MICHAEL R MUSHKIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212030907", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6070 S. EASTERN AVENUE SUITE 270, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6070 S. EASTERN AVENUE SUITE 270", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2021", "effective_date": "03/02/2021", "filing_number": "20211277147", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11640225,this);"}, {"file_date": "03/02/2021", "effective_date": "03/02/2021", "filing_number": "20211277145", "document_type": "Articles of Incorporation-Nonprofit", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11640224,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14TH STREET GYM, INC.", "business_id": "209875", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/22/1991", "type": "Domestic Corporation (78)", "nv_business_id": "NV19911034692", "entity_number": "C6345-1991", "mark_number": "", "manage_nv_business_id": "NV19911034692", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "14TH STREET GYM, INC.", "entity_number": "C6345-1991", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/22/1991", "nv_business_id": "NV19911034692", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19911034692", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH STREET GYM, INC.", "Entity Number": "C6345-1991", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/22/1991", "NV Business ID": "NV19911034692", "Termination Date": "", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A J BUSCH", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "09/15/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "Secretary", "name": "PETER BUSCH", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "09/15/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "Treasurer", "name": "A J BUSCH", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "09/15/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "Director", "name": "A J BUSCH", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "09/15/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A J BUSCH", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "09/15/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "Secretary", "name": "PETER BUSCH", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "09/15/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "Treasurer", "name": "A J BUSCH", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "09/15/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "Director", "name": "A J BUSCH", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "09/15/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "14TH STREET GYM, INC.", "entity_number": "C6345-1991", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/22/1991", "nv_business_id": "NV19911034692", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19911034692", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2008", "effective_date": "04/29/2008", "filing_number": "20080296150-43", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "222", "snapshot_onclick": "GetSnapShot(2023201,this);"}, {"file_date": "07/31/2006", "effective_date": "07/31/2006", "filing_number": "20060495548-23", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2023194,this);"}, {"file_date": "07/29/2005", "effective_date": "07/29/2005", "filing_number": "20050368354-76", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2022366,this);"}, {"file_date": "09/10/2004", "effective_date": "09/10/2004", "filing_number": "C6345-1991-007", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "71", "snapshot_onclick": "GetSnapShot(2022690,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14th Street Luxury Investments LLC", "business_id": "1902861", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/11/2020", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20201939691", "entity_number": "E10361272020-6", "mark_number": "", "manage_nv_business_id": "NV20201939691", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "14TH STREET LUXURY INVESTMENTS LLC", "entity_number": "E10361272020-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "11/11/2020", "nv_business_id": "NV20201939691", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "VCORP SERVICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201939691", "office_or_position": "", "jurisdiction": "California - United States", "street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH STREET LUXURY INVESTMENTS LLC", "Entity Number": "E10361272020-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "11/11/2020", "NV Business ID": "NV20201939691", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "VCORP SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California - United States", "Street Address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Babak Rashidi Doust", "address": "5424 E. Slauson Ave., Commerce, CA, 90040, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "5424 E. Slauson Ave.", "city": "Commerce", "state": "CA", "zip_code": "90040", "country": "USA"}}, {"title": "Managing Member", "name": "Hamid Rashidi Doust", "address": "5424 E. Slauson Ave., Commerce, CA, 90040, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "5424 E. Slauson Ave.", "city": "Commerce", "state": "CA", "zip_code": "90040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Babak Rashidi Doust", "address": "5424 E. Slauson Ave., Commerce, CA, 90040, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "5424 E. Slauson Ave.", "city": "Commerce", "state": "CA", "zip_code": "90040", "country": "USA"}}, {"title": "Managing Member", "name": "Hamid Rashidi Doust", "address": "5424 E. Slauson Ave., Commerce, CA, 90040, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "5424 E. Slauson Ave.", "city": "Commerce", "state": "CA", "zip_code": "90040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "14TH STREET LUXURY INVESTMENTS LLC", "entity_number": "E10361272020-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "11/11/2020", "nv_business_id": "NV20201939691", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "VCORP SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201939691", "agent_office_or_position": "", "agent_jurisdiction": "California - United States", "agent_street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/13/2025", "effective_date": "10/13/2025", "filing_number": "20255235815", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15945485,this);"}, {"file_date": "11/12/2024", "effective_date": "11/12/2024", "filing_number": "20244464085", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14536208,this);"}, {"file_date": "09/15/2023", "effective_date": "09/15/2023", "filing_number": "20233479754", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13621225,this);"}, {"file_date": "09/26/2022", "effective_date": "09/26/2022", "filing_number": "20222637949", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12870129,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "14TH STREET LUXURY INVESTMENTS LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "11/04/2020", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/11/2020", "name": "14TH STREET LUXURY INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "5424 E. Slauson Ave., Commerce, CA 90040, USA", "mailing_address": "5424 E. Slauson Ave., Commerce, CA 90040, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "VCORP SERVICES, LLC", "attention": "", "address1_address2_city_state_zip_country": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "email": "raservice@vcorpservices.com"}], "officers": [{"date": "11/11/2020", "title": "Managing Member", "name": "Babak Rashidi Doust", "attention": "", "address1_address2_city_state_zip_country": "5424 E. Slauson Ave., Commerce, CA, 90040, USA"}, {"date": "11/11/2020", "title": "Managing Member", "name": "Hamid Rashidi Doust", "attention": "", "address1_address2_city_state_zip_country": "5424 E. Slauson Ave., Commerce, CA, 90040, USA"}]}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14TH STREET PARTNERS LLC", "business_id": "1500470", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/25/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181691458", "entity_number": "E0451172018-8", "mark_number": "", "manage_nv_business_id": "NV20181691458", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "14TH STREET PARTNERS LLC", "entity_number": "E0451172018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/25/2018", "nv_business_id": "NV20181691458", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181691458", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH STREET PARTNERS LLC", "Entity Number": "E0451172018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/25/2018", "NV Business ID": "NV20181691458", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GINA KOTSAR", "address": "2908 EMMMONS AVE #2934, BROOKLYN, NY, 11235, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "2908 EMMMONS AVE #2934", "city": "BROOKLYN", "state": "NY", "zip_code": "11235", "country": "USA"}}, {"title": "Managing Member", "name": "ALEXANDER BOROVETS", "address": "1775 EAST 17TH STREET #4, BROOKLYN, NY, 11229, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "1775 EAST 17TH STREET #4", "city": "BROOKLYN", "state": "NY", "zip_code": "11229", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "GINA KOTSAR", "address": "2908 EMMMONS AVE #2934, BROOKLYN, NY, 11235, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "2908 EMMMONS AVE #2934", "city": "BROOKLYN", "state": "NY", "zip_code": "11235", "country": "USA"}}, {"title": "Managing Member", "name": "ALEXANDER BOROVETS", "address": "1775 EAST 17TH STREET #4, BROOKLYN, NY, 11229, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "1775 EAST 17TH STREET #4", "city": "BROOKLYN", "state": "NY", "zip_code": "11229", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "14TH STREET PARTNERS LLC", "entity_number": "E0451172018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/25/2018", "nv_business_id": "NV20181691458", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181691458", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2018", "effective_date": "10/29/2018", "filing_number": "20180471640-03", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9061840,this);"}, {"file_date": "09/25/2018", "effective_date": "09/25/2018", "filing_number": "20180420300-20", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9058671,this);"}, {"file_date": "09/25/2018", "effective_date": "09/25/2018", "filing_number": "20180420299-87", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9061139,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14TH STREET PRODUCTIONS INC.", "business_id": "503484", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/02/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041345029", "entity_number": "C47-2004", "mark_number": "", "manage_nv_business_id": "NV20041345029", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "14TH STREET PRODUCTIONS INC.", "entity_number": "C47-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/02/2004", "nv_business_id": "NV20041345029", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041345029", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH STREET PRODUCTIONS INC.", "Entity Number": "C47-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/02/2004", "NV Business ID": "NV20041345029", "Termination Date": "", "Annual Report Due Date": "1/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL F WILLIAMS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "06/27/2011", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL F WILLIAMS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "06/27/2011", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL F WILLIAMS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "06/27/2011", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "MICHAEL F WILLIAMS", "address": "711 S CARSON STREET, STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "06/27/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET", "city": "STE 4", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL F WILLIAMS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "06/27/2011", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL F WILLIAMS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "06/27/2011", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL F WILLIAMS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "06/27/2011", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "MICHAEL F WILLIAMS", "address": "711 S CARSON STREET, STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "06/27/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET", "city": "STE 4", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "14TH STREET PRODUCTIONS INC.", "entity_number": "C47-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/02/2004", "nv_business_id": "NV20041345029", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041345029", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2015", "effective_date": "07/16/2015", "filing_number": "20150363388-89", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(4385306,this);"}, {"file_date": "06/27/2011", "effective_date": "06/27/2011", "filing_number": "20110475563-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4384378,this);"}, {"file_date": "01/26/2010", "effective_date": "01/26/2010", "filing_number": "20100042963-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4385305,this);"}, {"file_date": "11/19/2008", "effective_date": "11/19/2008", "filing_number": "20080755293-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4384377,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "14TH STREET SPONSORS LLC", "business_id": "1500491", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/26/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181691778", "entity_number": "E0451382018-3", "mark_number": "", "manage_nv_business_id": "NV20181691778", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "14TH STREET SPONSORS LLC", "entity_number": "E0451382018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/26/2018", "nv_business_id": "NV20181691778", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181691778", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "14TH STREET SPONSORS LLC", "Entity Number": "E0451382018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/26/2018", "NV Business ID": "NV20181691778", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA LLC", "address": "2908 EMMONS AVE #2934, BROOKLYN, NY, 11235, USA", "last_updated": "09/26/2018", "status": "Active", "address_components": {"street": "2908 EMMONS AVE #2934", "city": "BROOKLYN", "state": "NY", "zip_code": "11235", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA LLC", "address": "2908 EMMONS AVE #2934, BROOKLYN, NY, 11235, USA", "last_updated": "09/26/2018", "status": "Active", "address_components": {"street": "2908 EMMONS AVE #2934", "city": "BROOKLYN", "state": "NY", "zip_code": "11235", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "14TH STREET SPONSORS LLC", "entity_number": "E0451382018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/26/2018", "nv_business_id": "NV20181691778", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181691778", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/08/2024", "effective_date": "11/12/2024", "filing_number": "20244465304", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14537208,this);"}, {"file_date": "08/08/2024", "effective_date": "08/08/2024", "filing_number": "20244239830", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14337359,this);"}, {"file_date": "09/05/2023", "effective_date": "09/05/2023", "filing_number": "20233457803", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13600872,this);"}, {"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222501927", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12739789,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "14TH STREET SPONSORS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/26/2018", "name": "14TH STREET SPONSORS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland st, ste 200a, Reno, NV, 89502, USA", "email": "Filings@RegisteredAgentsInc.com"}], "officers": [{"date": "09/26/2018", "title": "Managing Member", "name": "NEVADA LLC", "attention": "", "address1_address2_city_state_zip_country": "2908 EMMONS AVE #2934, BROOKLYN, NY, 11235, USA"}]}}}
{"task_id": 303150, "worker_id": "worker-5", "ts": 1775043810, "record_type": "business_detail", "name": "The 14th Amendment LLC", "business_id": "2099001", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/07/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222503690", "entity_number": "E24460072022-3", "mark_number": "", "manage_nv_business_id": "NV20222503690", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "THE 14TH AMENDMENT LLC", "entity_number": "E24460072022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/07/2022", "nv_business_id": "NV20222503690", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222503690", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 14TH AMENDMENT LLC", "Entity Number": "E24460072022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/07/2022", "NV Business ID": "NV20222503690", "Termination Date": "", "Annual Report Due Date": "7/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Carl Andrew Braxton II", "address": "1408 Crystal Rainey Ave., North Las Vegas, NV, 89086, USA", "last_updated": "07/07/2022", "status": "Active", "address_components": {"street": "1408 Crystal Rainey Ave.", "city": "North Las Vegas", "state": "NV", "zip_code": "89086", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Carl Andrew Braxton II", "address": "1408 Crystal Rainey Ave., North Las Vegas, NV, 89086, USA", "last_updated": "07/07/2022", "status": "Active", "address_components": {"street": "1408 Crystal Rainey Ave.", "city": "North Las Vegas", "state": "NV", "zip_code": "89086", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE 14TH AMENDMENT LLC", "entity_number": "E24460072022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/07/2022", "nv_business_id": "NV20222503690", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222503690", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2022", "effective_date": "07/07/2022", "filing_number": "20222446008", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12702819,this);"}, {"file_date": "07/07/2022", "effective_date": "07/07/2022", "filing_number": "20222446006", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12702818,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303169, "worker_id": "worker-3", "ts": 1775043832, "record_type": "business_detail", "name": "15 CITIES, LLC", "business_id": "605419", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/01/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051510249", "entity_number": "E0455132005-3", "mark_number": "", "manage_nv_business_id": "NV20051510249", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "15 CITIES, LLC", "entity_number": "E0455132005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/01/2005", "nv_business_id": "NV20051510249", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051510249", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 CITIES, LLC", "Entity Number": "E0455132005-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/01/2005", "NV Business ID": "NV20051510249", "Termination Date": "", "Annual Report Due Date": "7/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ERIC HOFER", "address": "629 N 33RD STREET, RICHMOND, VA, 23223, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "629 N 33RD STREET", "city": "RICHMOND", "state": "VA", "zip_code": "23223", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ERIC HOFER", "address": "629 N 33RD STREET, RICHMOND, VA, 23223, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "629 N 33RD STREET", "city": "RICHMOND", "state": "VA", "zip_code": "23223", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "15 CITIES, LLC", "entity_number": "E0455132005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/01/2005", "nv_business_id": "NV20051510249", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051510249", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2005", "effective_date": "08/01/2005", "filing_number": "20050347477-19", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4905212,this);"}, {"file_date": "07/01/2005", "effective_date": "07/01/2005", "filing_number": "20050263220-42", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4904784,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303169, "worker_id": "worker-3", "ts": 1775043832, "record_type": "business_detail", "name": "15 COLBY DRIVE FAMILY LIMITED PARTNERSHIP", "business_id": "161642", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/27/2001", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20011165176", "entity_number": "LP1906-2001", "mark_number": "", "manage_nv_business_id": "NV20011165176", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "15 COLBY DRIVE FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1906-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2001", "nv_business_id": "NV20011165176", "termination_date": "5/31/2026", "annual_report_due": "7/31/2016", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011165176", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 COLBY DRIVE FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1906-2001", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "07/27/2001", "NV Business ID": "NV20011165176", "Termination Date": "5/31/2026", "Annual Report Due Date": "7/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "LAWRENCE WEINER", "address": "112 N CURRY ST, CARSON CITY, NV, 897034121", "last_updated": "07/26/2006", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}, {"title": "General Partner", "name": "CARLA WEINER", "address": "112 N CURRY ST, CARSON CITY, NV, 897034121", "last_updated": "07/26/2006", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "LAWRENCE WEINER", "address": "112 N CURRY ST, CARSON CITY, NV, 897034121", "last_updated": "07/26/2006", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}, {"title": "General Partner", "name": "CARLA WEINER", "address": "112 N CURRY ST, CARSON CITY, NV, 897034121", "last_updated": "07/26/2006", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "15 COLBY DRIVE FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1906-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2001", "nv_business_id": "NV20011165176", "termination_date": "5/31/2026", "annual_report_due": "7/31/2016", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011165176", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/21/2015", "effective_date": "07/21/2015", "filing_number": "20150330555-29", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1324170,this);"}, {"file_date": "09/26/2014", "effective_date": "09/26/2014", "filing_number": "20140687431-66", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1327517,this);"}, {"file_date": "09/26/2014", "effective_date": "09/26/2014", "filing_number": "20140687433-88", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1324485,this);"}, {"file_date": "09/26/2014", "effective_date": "09/26/2014", "filing_number": "20140687432-77", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1324484,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303170, "worker_id": "q3131", "ts": 1775043878, "record_type": "business_detail", "name": "15 DAYS LLC", "business_id": "1021268", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/09/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101858521", "entity_number": "E0586582010-1", "mark_number": "", "manage_nv_business_id": "NV20101858521", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "15 DAYS LLC", "entity_number": "E0586582010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/09/2010", "nv_business_id": "NV20101858521", "termination_date": "", "annual_report_due": "1/31/2011", "compliance_hold": ""}, "agent": {"name": "SAGEBRUSH CORPORATE SERVICES LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101858521", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 214", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 DAYS LLC", "Entity Number": "E0586582010-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/09/2010", "NV Business ID": "NV20101858521", "Termination Date": "", "Annual Report Due Date": "1/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAGEBRUSH CORPORATE SERVICES LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "15 DAYS LLC", "entity_number": "E0586582010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/09/2010", "nv_business_id": "NV20101858521", "termination_date": "", "annual_report_due": "1/31/2011", "compliance_hold": "", "agent_name": "SAGEBRUSH CORPORATE SERVICES LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101858521", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 214", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/09/2010", "effective_date": "12/09/2010", "filing_number": "20100914461-78", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7168550,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303170, "worker_id": "q3131", "ts": 1775043878, "record_type": "business_detail", "name": "15 DE LA DUNA", "business_id": "344852", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/28/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991273657", "entity_number": "C13279-1999", "mark_number": "", "manage_nv_business_id": "NV19991273657", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "15 DE LA DUNA", "entity_number": "C13279-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/28/1999", "nv_business_id": "NV19991273657", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "REESE KINTZ, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991273657", "office_or_position": "", "jurisdiction": "", "street_address": "913 TAHOE BLVD., SUITE 6, INCLINE VILLAGE, NV, 89451, USA", "mailing_address": "", "street_address_components": {"street": "913 TAHOE BLVD.", "city": "SUITE 6", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89451"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 DE LA DUNA", "Entity Number": "C13279-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/28/1999", "NV Business ID": "NV19991273657", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "REESE KINTZ, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "913 TAHOE BLVD., SUITE 6, INCLINE VILLAGE, NV, 89451, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES P GLADGO", "address": "511 E. SAN YSIDRO BLVD, C-101, SAN YSIDRO, CA, 92173, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "511 E. SAN YSIDRO BLVD", "city": "C-101", "state": "SAN YSIDRO", "zip_code": "CA", "country": "92173"}}, {"title": "Secretary", "name": "JAMES P GLADGO", "address": "511 E. SAN YSIDRO BLVD, C-101, SAN YSIDRO, CA, 92173, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "511 E. SAN YSIDRO BLVD", "city": "C-101", "state": "SAN YSIDRO", "zip_code": "CA", "country": "92173"}}, {"title": "Treasurer", "name": "JAMES P GLADGO", "address": "511 E. SAN YSIDRO BLVD, C-101, SAN YSIDRO, CA, 92173, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "511 E. SAN YSIDRO BLVD", "city": "C-101", "state": "SAN YSIDRO", "zip_code": "CA", "country": "92173"}}, {"title": "Director", "name": "JAMES P GLADGO", "address": "511 E. SAN YSIDRO BLVD, C-101, SAN YSIDRO, CA, 92173, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "511 E. SAN YSIDRO BLVD", "city": "C-101", "state": "SAN YSIDRO", "zip_code": "CA", "country": "92173"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JAMES P GLADGO", "address": "511 E. SAN YSIDRO BLVD, C-101, SAN YSIDRO, CA, 92173, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "511 E. SAN YSIDRO BLVD", "city": "C-101", "state": "SAN YSIDRO", "zip_code": "CA", "country": "92173"}}, {"title": "Secretary", "name": "JAMES P GLADGO", "address": "511 E. SAN YSIDRO BLVD, C-101, SAN YSIDRO, CA, 92173, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "511 E. SAN YSIDRO BLVD", "city": "C-101", "state": "SAN YSIDRO", "zip_code": "CA", "country": "92173"}}, {"title": "Treasurer", "name": "JAMES P GLADGO", "address": "511 E. SAN YSIDRO BLVD, C-101, SAN YSIDRO, CA, 92173, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "511 E. SAN YSIDRO BLVD", "city": "C-101", "state": "SAN YSIDRO", "zip_code": "CA", "country": "92173"}}, {"title": "Director", "name": "JAMES P GLADGO", "address": "511 E. SAN YSIDRO BLVD, C-101, SAN YSIDRO, CA, 92173, USA", "last_updated": "05/31/2006", "status": "Active", "address_components": {"street": "511 E. SAN YSIDRO BLVD", "city": "C-101", "state": "SAN YSIDRO", "zip_code": "CA", "country": "92173"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "15 DE LA DUNA", "entity_number": "C13279-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/28/1999", "nv_business_id": "NV19991273657", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "REESE KINTZ, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991273657", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "913 TAHOE BLVD., SUITE 6, INCLINE VILLAGE, NV, 89451, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "913 TAHOE BLVD.", "city": "SUITE 6", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89451"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2006", "effective_date": "05/31/2006", "filing_number": "20060342726-52", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3262624,this);"}, {"file_date": "12/21/2005", "effective_date": "12/21/2005", "filing_number": "20060002667-39", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(3263745,this);"}, {"file_date": "08/27/2005", "effective_date": "08/27/2005", "filing_number": "20050352675-25", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3264467,this);"}, {"file_date": "04/16/2004", "effective_date": "04/16/2004", "filing_number": "C13279-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3262625,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303170, "worker_id": "q3131", "ts": 1775043878, "record_type": "business_detail", "name": "15 Dollars of Fish LLC", "business_id": "2155068", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/13/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232673090", "entity_number": "E28810432023-6", "mark_number": "", "manage_nv_business_id": "NV20232673090", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "15 DOLLARS OF FISH LLC", "entity_number": "E28810432023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/13/2023", "nv_business_id": "NV20232673090", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232673090", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 DOLLARS OF FISH LLC", "Entity Number": "E28810432023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/13/2023", "NV Business ID": "NV20232673090", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Maxwell Thomas Karon", "address": "8271 Campana Dr, Las Vegas, NV, 89147, USA", "last_updated": "01/13/2023", "status": "Active", "address_components": {"street": "8271 Campana Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Managing Member", "name": "Lauren Marie Karon", "address": "8271 Campana Dr, Las Vegas, NV, 89147, USA", "last_updated": "01/13/2023", "status": "Active", "address_components": {"street": "8271 Campana Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Maxwell Thomas Karon", "address": "8271 Campana Dr, Las Vegas, NV, 89147, USA", "last_updated": "01/13/2023", "status": "Active", "address_components": {"street": "8271 Campana Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Managing Member", "name": "Lauren Marie Karon", "address": "8271 Campana Dr, Las Vegas, NV, 89147, USA", "last_updated": "01/13/2023", "status": "Active", "address_components": {"street": "8271 Campana Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "15 DOLLARS OF FISH LLC", "entity_number": "E28810432023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/13/2023", "nv_business_id": "NV20232673090", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232673090", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/12/2024", "effective_date": "12/12/2024", "filing_number": "20244528871", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14597620,this);"}, {"file_date": "09/09/2024", "effective_date": "09/09/2024", "filing_number": "20244316714", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14404942,this);"}, {"file_date": "01/13/2023", "effective_date": "01/13/2023", "filing_number": "20232881044", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13099213,this);"}, {"file_date": "01/13/2023", "effective_date": "01/13/2023", "filing_number": "20232881042", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13099212,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303173, "worker_id": "worker-3", "ts": 1775043938, "record_type": "business_detail", "name": "15 Grand LLC", "business_id": "1795582", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/24/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191580674", "entity_number": "E1780442019-3", "mark_number": "", "manage_nv_business_id": "NV20191580674", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "15 GRAND LLC", "entity_number": "E1780442019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/24/2019", "nv_business_id": "NV20191580674", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "HENRY LICHTENBERGER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191580674", "office_or_position": "", "jurisdiction": "", "street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 GRAND LLC", "Entity Number": "E1780442019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/24/2019", "NV Business ID": "NV20191580674", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY LICHTENBERGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Tyler Bayne", "address": "8461 West Farm Rd., Suite 120-240, Las Vegas, NV, 89131, USA", "last_updated": "09/02/2021", "status": "Active", "address_components": {"street": "8461 West Farm Rd.", "city": "Suite 120-240", "state": "Las Vegas", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Tyler Bayne", "address": "8461 West Farm Rd., Suite 120-240, Las Vegas, NV, 89131, USA", "last_updated": "09/02/2021", "status": "Active", "address_components": {"street": "8461 West Farm Rd.", "city": "Suite 120-240", "state": "Las Vegas", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "15 GRAND LLC", "entity_number": "E1780442019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/24/2019", "nv_business_id": "NV20191580674", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "HENRY LICHTENBERGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191580674", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/02/2022", "effective_date": "09/02/2022", "filing_number": "20222592296", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12826320,this);"}, {"file_date": "09/02/2021", "effective_date": "09/02/2021", "filing_number": "20211724480", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12033211,this);"}, {"file_date": "09/01/2021", "effective_date": "09/01/2021", "filing_number": "20211721553", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12030514,this);"}, {"file_date": "09/03/2020", "effective_date": "09/03/2020", "filing_number": "20200894843", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11276750,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "15 GRAND LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2022"}, "name_changes": {"date": "09/24/2019", "name": "15 GRAND LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HENRY LICHTENBERGER", "attention": "", "address1_address2_city_state_zip_country": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "email": "bkatz@sklar-law.com"}], "officers": [{"date": "09/02/2021", "title": "Manager", "name": "Tyler Bayne", "attention": "", "address1_address2_city_state_zip_country": "8461 West Farm Rd., Suite 120-240, Las Vegas, NV, 89131, USA"}]}}}
{"task_id": 303173, "worker_id": "worker-3", "ts": 1775043938, "record_type": "business_detail", "name": "15 GUYS, LLC", "business_id": "630226", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/21/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051659755", "entity_number": "E0716382005-8", "mark_number": "", "manage_nv_business_id": "NV20051659755", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "15 GUYS, LLC", "entity_number": "E0716382005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/21/2005", "nv_business_id": "NV20051659755", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051659755", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 GUYS, LLC", "Entity Number": "E0716382005-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/21/2005", "NV Business ID": "NV20051659755", "Termination Date": "", "Annual Report Due Date": "10/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LARRY A MCKINNEY", "address": "5751 AUGUSTA ROAD, GREENVILLE, SC, 29605, USA", "last_updated": "10/04/2007", "status": "Active", "address_components": {"street": "5751 AUGUSTA ROAD", "city": "GREENVILLE", "state": "SC", "zip_code": "29605", "country": "USA"}}, {"title": "Managing Member", "name": "JIM WARD", "address": "1300 RUTHERFORD ROAD, GREENVILLE, SC, 29609, USA", "last_updated": "10/04/2007", "status": "Active", "address_components": {"street": "1300 RUTHERFORD ROAD", "city": "GREENVILLE", "state": "SC", "zip_code": "29609", "country": "USA"}}, {"title": "Managing Member", "name": "THOMAS WONG", "address": "28 GLOBAL DRIVE, GREENVILLE, SC, 29607, USA", "last_updated": "10/04/2007", "status": "Active", "address_components": {"street": "28 GLOBAL DRIVE", "city": "GREENVILLE", "state": "SC", "zip_code": "29607", "country": "USA"}}, {"title": "Managing Member", "name": "VIVIAN WONG", "address": "28 GLOBAL DRIVE, GREENVILLE, SC, 29607, USA", "last_updated": "10/04/2007", "status": "Active", "address_components": {"street": "28 GLOBAL DRIVE", "city": "GREENVILLE", "state": "SC", "zip_code": "29607", "country": "USA"}}, {"title": "Managing Member", "name": "RANDY BREWER", "address": "1312 DEVENGER ROAD, GREER, SC, 29650, USA", "last_updated": "10/04/2007", "status": "Active", "address_components": {"street": "1312 DEVENGER ROAD", "city": "GREER", "state": "SC", "zip_code": "29650", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 4, "record_from": 1, "record_to": 5, "total_records": 16}}, "historical": {"rows": [{"title": "Manager", "name": "LARRY A MCKINNEY", "address": "5751 AUGUSTA ROAD, GREENVILLE, SC, 29605, USA", "last_updated": "10/04/2007", "status": "Active", "address_components": {"street": "5751 AUGUSTA ROAD", "city": "GREENVILLE", "state": "SC", "zip_code": "29605", "country": "USA"}}, {"title": "Managing Member", "name": "JIM WARD", "address": "1300 RUTHERFORD ROAD, GREENVILLE, SC, 29609, USA", "last_updated": "10/04/2007", "status": "Active", "address_components": {"street": "1300 RUTHERFORD ROAD", "city": "GREENVILLE", "state": "SC", "zip_code": "29609", "country": "USA"}}, {"title": "Managing Member", "name": "THOMAS WONG", "address": "28 GLOBAL DRIVE, GREENVILLE, SC, 29607, USA", "last_updated": "10/04/2007", "status": "Active", "address_components": {"street": "28 GLOBAL DRIVE", "city": "GREENVILLE", "state": "SC", "zip_code": "29607", "country": "USA"}}, {"title": "Managing Member", "name": "VIVIAN WONG", "address": "28 GLOBAL DRIVE, GREENVILLE, SC, 29607, USA", "last_updated": "10/04/2007", "status": "Active", "address_components": {"street": "28 GLOBAL DRIVE", "city": "GREENVILLE", "state": "SC", "zip_code": "29607", "country": "USA"}}, {"title": "Managing Member", "name": "RANDY BREWER", "address": "1312 DEVENGER ROAD, GREER, SC, 29650, USA", "last_updated": "10/04/2007", "status": "Active", "address_components": {"street": "1312 DEVENGER ROAD", "city": "GREER", "state": "SC", "zip_code": "29650", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 4, "record_from": 1, "record_to": 5, "total_records": 16}}}, "normalized": {"page_type": "business", "entity_name": "15 GUYS, LLC", "entity_number": "E0716382005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/21/2005", "nv_business_id": "NV20051659755", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051659755", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2023", "effective_date": "03/09/2023", "filing_number": "20233088200", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13290552,this);"}, {"file_date": "11/10/2008", "effective_date": "11/10/2008", "filing_number": "20080741974-52", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5071434,this);"}, {"file_date": "10/04/2007", "effective_date": "10/04/2007", "filing_number": "20070680972-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(5070372,this);"}, {"file_date": "10/10/2006", "effective_date": "10/10/2006", "filing_number": "20060650061-46", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(5070124,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303165, "worker_id": "worker-4", "ts": 1775043943, "record_type": "business_detail", "name": "158 Rocky Star St LLC", "business_id": "2452017", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/16/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263512127", "entity_number": "E54521162026-4", "mark_number": "", "manage_nv_business_id": "NV20263512127", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "158 ROCKY STAR ST LLC", "entity_number": "E54521162026-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/16/2026", "nv_business_id": "NV20263512127", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263512127", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "158 ROCKY STAR ST LLC", "Entity Number": "E54521162026-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/16/2026", "NV Business ID": "NV20263512127", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Envision Holdings LLC", "address": "732 S 6th St Ste N, Las Vegas, NV, 89101, USA", "last_updated": "01/16/2026", "status": "Active", "address_components": {"street": "732 S 6th St Ste N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Envision Holdings LLC", "address": "732 S 6th St Ste N, Las Vegas, NV, 89101, USA", "last_updated": "01/16/2026", "status": "Active", "address_components": {"street": "732 S 6th St Ste N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "158 ROCKY STAR ST LLC", "entity_number": "E54521162026-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/16/2026", "nv_business_id": "NV20263512127", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263512127", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/16/2026", "effective_date": "01/16/2026", "filing_number": "20265452117", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16783589,this);"}, {"file_date": "01/16/2026", "effective_date": "01/16/2026", "filing_number": "20265452115", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16783588,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303165, "worker_id": "worker-4", "ts": 1775043943, "record_type": "business_detail", "name": "1580 E. DESERT INN ROAD PARTNERS LLC", "business_id": "698485", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/10/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061139743", "entity_number": "E0518002006-5", "mark_number": "", "manage_nv_business_id": "NV20061139743", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1580 E. DESERT INN ROAD PARTNERS LLC", "entity_number": "E0518002006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/10/2006", "nv_business_id": "NV20061139743", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": ""}, "agent": {"name": "RONALD COSTELLO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061139743", "office_or_position": "", "jurisdiction": "", "street_address": "3715 E QUAIL AVENUE, LAS VEGAS, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "3715 E QUAIL AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1580 E. DESERT INN ROAD PARTNERS LLC", "Entity Number": "E0518002006-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/10/2006", "NV Business ID": "NV20061139743", "Termination Date": "", "Annual Report Due Date": "7/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "RONALD COSTELLO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3715 E QUAIL AVENUE, LAS VEGAS, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARY COSTELLO", "address": "400 SOUTH MARYLAND PKWY, LAS VEGAS, NV, 89101, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "400 SOUTH MARYLAND PKWY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "RONALD COSTELLO", "address": "400 SOUTH MARYLAND PKWY, LAS VEGAS, NV, 89101, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "400 SOUTH MARYLAND PKWY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MARY COSTELLO", "address": "400 SOUTH MARYLAND PKWY, LAS VEGAS, NV, 89101, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "400 SOUTH MARYLAND PKWY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "RONALD COSTELLO", "address": "400 SOUTH MARYLAND PKWY, LAS VEGAS, NV, 89101, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "400 SOUTH MARYLAND PKWY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1580 E. DESERT INN ROAD PARTNERS LLC", "entity_number": "E0518002006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/10/2006", "nv_business_id": "NV20061139743", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": "", "agent_name": "RONALD COSTELLO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061139743", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3715 E QUAIL AVENUE, LAS VEGAS, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3715 E QUAIL AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2008", "effective_date": "11/14/2008", "filing_number": "20080751287-40", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5469135,this);"}, {"file_date": "11/14/2008", "effective_date": "11/14/2008", "filing_number": "20080751288-51", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5468043,this);"}, {"file_date": "07/10/2006", "effective_date": "07/10/2006", "filing_number": "20060439138-86", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5468455,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303165, "worker_id": "worker-4", "ts": 1775043943, "record_type": "business_detail", "name": "1580 JONES BOULEVARD LLC", "business_id": "1258282", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/27/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141547050", "entity_number": "E0442232014-1", "mark_number": "", "manage_nv_business_id": "NV20141547050", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1580 JONES BOULEVARD LLC", "entity_number": "E0442232014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/27/2014", "nv_business_id": "NV20141547050", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141547050", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1580 JONES BOULEVARD LLC", "Entity Number": "E0442232014-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/27/2014", "NV Business ID": "NV20141547050", "Termination Date": "", "Annual Report Due Date": "8/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MIKE SINGLETON", "address": "1349 GALLERIA DRIVE, SUITE 200, HENDERSON, NV, 89014, USA", "last_updated": "07/09/2018", "status": "Active", "address_components": {"street": "1349 GALLERIA DRIVE", "city": "SUITE 200", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}, {"title": "Manager", "name": "KERRY HOLT", "address": "1349 GALLERIA DRIVE, SUITE 200, HENDERSON, NV, 89014, USA", "last_updated": "07/09/2018", "status": "Active", "address_components": {"street": "1349 GALLERIA DRIVE", "city": "SUITE 200", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MIKE SINGLETON", "address": "1349 GALLERIA DRIVE, SUITE 200, HENDERSON, NV, 89014, USA", "last_updated": "07/09/2018", "status": "Active", "address_components": {"street": "1349 GALLERIA DRIVE", "city": "SUITE 200", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}, {"title": "Manager", "name": "KERRY HOLT", "address": "1349 GALLERIA DRIVE, SUITE 200, HENDERSON, NV, 89014, USA", "last_updated": "07/09/2018", "status": "Active", "address_components": {"street": "1349 GALLERIA DRIVE", "city": "SUITE 200", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1580 JONES BOULEVARD LLC", "entity_number": "E0442232014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/27/2014", "nv_business_id": "NV20141547050", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141547050", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2025", "effective_date": "02/27/2025", "filing_number": "20254708037", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(14766437,this);"}, {"file_date": "06/25/2019", "effective_date": "06/25/2019", "filing_number": "20190271937-61", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8245656,this);"}, {"file_date": "07/09/2018", "effective_date": "07/09/2018", "filing_number": "20180305323-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8241554,this);"}, {"file_date": "06/26/2017", "effective_date": "06/26/2017", "filing_number": "20170274259-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8242073,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303165, "worker_id": "worker-4", "ts": 1775043943, "record_type": "business_detail", "name": "1581 Stirrup Drive LLC", "business_id": "2298844", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "05/21/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243124161", "entity_number": "E40727722024-3", "mark_number": "", "manage_nv_business_id": "NV20243124161", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1581 STIRRUP DRIVE LLC", "entity_number": "E40727722024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/21/2024", "nv_business_id": "NV20243124161", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "GORDON LAW LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243124161", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1820 E. WARM SPRINGS RD. # 115, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1820 E. WARM SPRINGS RD. # 115", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1581 STIRRUP DRIVE LLC", "Entity Number": "E40727722024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "05/21/2024", "NV Business ID": "NV20243124161", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "GORDON LAW LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1820 E. WARM SPRINGS RD. # 115, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HIGHLAND CONSTRUCTION, LLC", "address": "7688 FRIENDLY BREEZE CT., Las Vegas, NV, 89123, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "7688 FRIENDLY BREEZE CT.", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HIGHLAND CONSTRUCTION, LLC", "address": "7688 FRIENDLY BREEZE CT., Las Vegas, NV, 89123, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "7688 FRIENDLY BREEZE CT.", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1581 STIRRUP DRIVE LLC", "entity_number": "E40727722024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/21/2024", "nv_business_id": "NV20243124161", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "GORDON LAW LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243124161", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1820 E. WARM SPRINGS RD. # 115, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1820 E. WARM SPRINGS RD. # 115", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244072773", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14176772,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244072771", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14176771,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303165, "worker_id": "worker-4", "ts": 1775043943, "record_type": "business_detail", "name": "1582 EAST DESERT INN LLC", "business_id": "649685", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/10/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061404637", "entity_number": "E0010032006-5", "mark_number": "", "manage_nv_business_id": "NV20061404637", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1582 EAST DESERT INN LLC", "entity_number": "E0010032006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/10/2006", "nv_business_id": "NV20061404637", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": ""}, "agent": {"name": "JOSE MENOR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061404637", "office_or_position": "", "jurisdiction": "", "street_address": "1515 EAST FLAMINGO, LAS VEGAS, NV, 89106, USA", "mailing_address": "", "street_address_components": {"street": "1515 EAST FLAMINGO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1582 EAST DESERT INN LLC", "Entity Number": "E0010032006-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/10/2006", "NV Business ID": "NV20061404637", "Termination Date": "", "Annual Report Due Date": "2/28/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOSE MENOR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1515 EAST FLAMINGO, LAS VEGAS, NV, 89106, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1582 EAST DESERT INN LLC", "entity_number": "E0010032006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/10/2006", "nv_business_id": "NV20061404637", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": "", "agent_name": "JOSE MENOR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061404637", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1515 EAST FLAMINGO, LAS VEGAS, NV, 89106, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1515 EAST FLAMINGO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/10/2006", "effective_date": "01/10/2006", "filing_number": "20060013004-56", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5178892,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303165, "worker_id": "worker-4", "ts": 1775043943, "record_type": "business_detail", "name": "1582 LLC", "business_id": "1458747", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/06/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181092855", "entity_number": "E0063662018-7", "mark_number": "", "manage_nv_business_id": "NV20181092855", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1582 LLC", "entity_number": "E0063662018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/06/2018", "nv_business_id": "NV20181092855", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Kevin Bertonneau", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181092855", "office_or_position": "", "jurisdiction": "", "street_address": "707 Mount Rose St., Reno, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "707 Mount Rose St.", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1582 LLC", "Entity Number": "E0063662018-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/06/2018", "NV Business ID": "NV20181092855", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Kevin Bertonneau", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "707 Mount Rose St., Reno, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Wes W Granstrom", "address": "1855 N McCarran Blvd, Sparks, NV, 89431, USA", "last_updated": "07/21/2020", "status": "Active", "address_components": {"street": "1855 N McCarran Blvd", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Managing Member", "name": "Paul Granstrom", "address": "1855 N McCarran Blvd, Sparks, NV, 89431, USA", "last_updated": "07/21/2020", "status": "Active", "address_components": {"street": "1855 N McCarran Blvd", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Wes W Granstrom", "address": "1855 N McCarran Blvd, Sparks, NV, 89431, USA", "last_updated": "07/21/2020", "status": "Active", "address_components": {"street": "1855 N McCarran Blvd", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Managing Member", "name": "Paul Granstrom", "address": "1855 N McCarran Blvd, Sparks, NV, 89431, USA", "last_updated": "07/21/2020", "status": "Active", "address_components": {"street": "1855 N McCarran Blvd", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1582 LLC", "entity_number": "E0063662018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/06/2018", "nv_business_id": "NV20181092855", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Kevin Bertonneau", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181092855", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "707 Mount Rose St., Reno, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "707 Mount Rose St.", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2026", "effective_date": "01/12/2026", "filing_number": "20265439013", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16772254,this);"}, {"file_date": "02/18/2025", "effective_date": "02/18/2025", "filing_number": "20254672294", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14732933,this);"}, {"file_date": "01/23/2024", "effective_date": "01/23/2024", "filing_number": "20243773937", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13895483,this);"}, {"file_date": "03/28/2023", "effective_date": "03/28/2023", "filing_number": "20233058379", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13263075,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "1582 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/06/2018", "name": "1582 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Kevin Bertonneau", "attention": "", "address1_address2_city_state_zip_country": "707 Mount Rose St., Reno, NV, 89509, USA", "email": "kbertlaw@gmail.com"}], "officers": [{"date": "07/21/2020", "title": "Managing Member", "name": "Wes W Granstrom", "attention": "", "address1_address2_city_state_zip_country": "1855 N McCarran Blvd, Sparks, NV, 89431, USA"}, {"date": "07/21/2020", "title": "Managing Member", "name": "Paul Granstrom", "attention": "", "address1_address2_city_state_zip_country": "1855 N McCarran Blvd, Sparks, NV, 89431, USA"}]}}}
{"task_id": 303165, "worker_id": "worker-4", "ts": 1775043943, "record_type": "business_detail", "name": "1583 HB HOLDINGS, LLC", "business_id": "2064450", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/18/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222401950", "entity_number": "E21841052022-9", "mark_number": "", "manage_nv_business_id": "NV20222401950", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1583 HB HOLDINGS, LLC", "entity_number": "E21841052022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/18/2022", "nv_business_id": "NV20222401950", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "FABIAN & CLENDENIN APC", "status": "Active", "entity_type": "CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20222401950", "office_or_position": "", "jurisdiction": "UTAH", "street_address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2275 Corporate Circle", "city": "Suite 220", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1583 HB HOLDINGS, LLC", "Entity Number": "E21841052022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/18/2022", "NV Business ID": "NV20222401950", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "FABIAN & CLENDENIN APC", "Status": "Active", "CRA Agent Entity Type": "CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "UTAH", "Street Address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT CALDWELL", "address": "1545 HILLVIEW, SARASOTA, FL, 34239, USA", "last_updated": "03/18/2022", "status": "Active", "address_components": {"street": "1545 HILLVIEW", "city": "SARASOTA", "state": "FL", "zip_code": "34239", "country": "USA"}}, {"title": "Manager", "name": "LISA CALDWELL", "address": "1545 HILLVIEW, SARASOTA, FL, 34239, USA", "last_updated": "03/18/2022", "status": "Active", "address_components": {"street": "1545 HILLVIEW", "city": "SARASOTA", "state": "FL", "zip_code": "34239", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT CALDWELL", "address": "1545 HILLVIEW, SARASOTA, FL, 34239, USA", "last_updated": "03/18/2022", "status": "Active", "address_components": {"street": "1545 HILLVIEW", "city": "SARASOTA", "state": "FL", "zip_code": "34239", "country": "USA"}}, {"title": "Manager", "name": "LISA CALDWELL", "address": "1545 HILLVIEW, SARASOTA, FL, 34239, USA", "last_updated": "03/18/2022", "status": "Active", "address_components": {"street": "1545 HILLVIEW", "city": "SARASOTA", "state": "FL", "zip_code": "34239", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1583 HB HOLDINGS, LLC", "entity_number": "E21841052022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/18/2022", "nv_business_id": "NV20222401950", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "FABIAN & CLENDENIN APC", "agent_status": "Active", "agent_entity_type": "CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222401950", "agent_office_or_position": "", "agent_jurisdiction": "UTAH", "agent_street_address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2275 Corporate Circle", "city": "Suite 220", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2026", "effective_date": "03/31/2026", "filing_number": "20265634633", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16939331,this);"}, {"file_date": "03/06/2025", "effective_date": "03/06/2025", "filing_number": "20254721023", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14778613,this);"}, {"file_date": "03/22/2024", "effective_date": "03/22/2024", "filing_number": "20243932021", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14038914,this);"}, {"file_date": "03/22/2023", "effective_date": "03/22/2023", "filing_number": "20233042134", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13247962,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1583 HB HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/18/2022", "name": "1583 HB HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "FABIAN & CLENDENIN APC", "attention": "", "address1_address2_city_state_zip_country": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "email": "MFLETCHER@FABIANVANCOTT.COM"}], "officers": [{"date": "03/18/2022", "title": "Manager", "name": "ROBERT CALDWELL", "attention": "", "address1_address2_city_state_zip_country": "1545 HILLVIEW, SARASOTA, FL, 34239, USA"}, {"date": "03/18/2022", "title": "Manager", "name": "LISA CALDWELL", "attention": "", "address1_address2_city_state_zip_country": "1545 HILLVIEW, SARASOTA, FL, 34239, USA"}]}}}
{"task_id": 303165, "worker_id": "worker-4", "ts": 1775043943, "record_type": "business_detail", "name": "1585 VIVIAN LANE LLC", "business_id": "1812560", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/26/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191649936", "entity_number": "E3115282019-4", "mark_number": "", "manage_nv_business_id": "NV20191649936", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1585 VIVIAN LANE LLC", "entity_number": "E3115282019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/26/2019", "nv_business_id": "NV20191649936", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "ANDREW GRUBER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191649936", "office_or_position": "", "jurisdiction": "", "street_address": "2300 W. SAHARA AVE., #1110, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2300 W. SAHARA AVE.", "city": "#1110", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1585 VIVIAN LANE LLC", "Entity Number": "E3115282019-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/26/2019", "NV Business ID": "NV20191649936", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDREW GRUBER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2300 W. SAHARA AVE., #1110, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DENISE D. CASHMAN", "address": "1140 N Town Center Dr, Ste 120, Las Vegas, NV, 89144, USA", "last_updated": "11/04/2020", "status": "Active", "address_components": {"street": "1140 N Town Center Dr", "city": "Ste 120", "state": "Las Vegas", "zip_code": "NV", "country": "89144"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DENISE D. CASHMAN", "address": "1140 N Town Center Dr, Ste 120, Las Vegas, NV, 89144, USA", "last_updated": "11/04/2020", "status": "Active", "address_components": {"street": "1140 N Town Center Dr", "city": "Ste 120", "state": "Las Vegas", "zip_code": "NV", "country": "89144"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1585 VIVIAN LANE LLC", "entity_number": "E3115282019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/26/2019", "nv_business_id": "NV20191649936", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "ANDREW GRUBER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191649936", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2300 W. SAHARA AVE., #1110, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2300 W. SAHARA AVE.", "city": "#1110", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2025", "effective_date": "11/19/2025", "filing_number": "20255320805", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16029162,this);"}, {"file_date": "11/15/2024", "effective_date": "11/15/2024", "filing_number": "20244472070", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14543653,this);"}, {"file_date": "11/07/2023", "effective_date": "11/07/2023", "filing_number": "20233611322", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13740610,this);"}, {"file_date": "11/17/2022", "effective_date": "11/17/2022", "filing_number": "20222763734", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12984436,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "1585 VIVIAN LANE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/26/2019", "name": "1585 VIVIAN LANE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ANDREW GRUBER", "attention": "", "address1_address2_city_state_zip_country": "2300 W. SAHARA AVE., #1110, Las Vegas, NV, 89102, USA", "email": ""}], "officers": [{"date": "11/04/2020", "title": "Manager", "name": "DENISE D. CASHMAN", "attention": "", "address1_address2_city_state_zip_country": "1140 N Town Center Dr, Ste 120, Las Vegas, NV, 89144, USA"}]}}}
{"task_id": 303165, "worker_id": "worker-4", "ts": 1775043943, "record_type": "business_detail", "name": "15853 Gun Club, LLC", "business_id": "2416006", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/26/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253425160", "entity_number": "E51328172025-0", "mark_number": "", "manage_nv_business_id": "NV20253425160", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "15853 GUN CLUB, LLC", "entity_number": "E51328172025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/26/2025", "nv_business_id": "NV20253425160", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Ali Mortazavi", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253425160", "office_or_position": "", "jurisdiction": "", "street_address": "603 Tyner Way, Incline Village, NV, 89451, USA", "mailing_address": "", "street_address_components": {"street": "603 Tyner Way", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15853 GUN CLUB, LLC", "Entity Number": "E51328172025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/26/2025", "NV Business ID": "NV20253425160", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ali Mortazavi", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "603 Tyner Way, Incline Village, NV, 89451, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ali Mortazavi", "address": "603 Tyner Way, Incline Village, NV, 89451, USA", "last_updated": "08/26/2025", "status": "Active", "address_components": {"street": "603 Tyner Way", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ali Mortazavi", "address": "603 Tyner Way, Incline Village, NV, 89451, USA", "last_updated": "08/26/2025", "status": "Active", "address_components": {"street": "603 Tyner Way", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "15853 GUN CLUB, LLC", "entity_number": "E51328172025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/26/2025", "nv_business_id": "NV20253425160", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Ali Mortazavi", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253425160", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "603 Tyner Way, Incline Village, NV, 89451, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "603 Tyner Way", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/27/2025", "effective_date": "10/27/2025", "filing_number": "20255266443", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15975361,this);"}, {"file_date": "08/26/2025", "effective_date": "08/26/2025", "filing_number": "20255132818", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15163320,this);"}, {"file_date": "08/26/2025", "effective_date": "08/26/2025", "filing_number": "20255132816", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15163319,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "15853 GUN CLUB, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2026"}, "name_changes": {"date": "08/26/2025", "name": "15853 GUN CLUB, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ali Mortazavi", "attention": "", "address1_address2_city_state_zip_country": "603 Tyner Way, Incline Village, NV, 89451, USA", "email": "alimortazavi700@gmail.com"}], "officers": [{"date": "08/26/2025", "title": "Manager", "name": "Ali Mortazavi", "attention": "", "address1_address2_city_state_zip_country": "603 Tyner Way, Incline Village, NV, 89451, USA"}]}}}
{"task_id": 303165, "worker_id": "worker-4", "ts": 1775043943, "record_type": "business_detail", "name": "15854 Boulder Ridge Way LLC", "business_id": "2217872", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/03/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232860538", "entity_number": "E33929262023-6", "mark_number": "", "manage_nv_business_id": "NV20232860538", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "15854 BOULDER RIDGE WAY LLC", "entity_number": "E33929262023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/03/2023", "nv_business_id": "NV20232860538", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "Chris  Rigopoulos", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232860538", "office_or_position": "", "jurisdiction": "", "street_address": "c/o Affordable Tax Solutions, 1489 W Warm Springs RD Ste 110, Henderson, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "c/o Affordable Tax Solutions", "city": "1489 W Warm Springs RD Ste 110", "state": "Henderson", "zip_code": "NV", "country": "89014"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15854 BOULDER RIDGE WAY LLC", "Entity Number": "E33929262023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/03/2023", "NV Business ID": "NV20232860538", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Chris  Rigopoulos", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "c/o Affordable Tax Solutions, 1489 W Warm Springs RD Ste 110, Henderson, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Chris Rigopoulos", "address": "1763 E Spire St, Meridian, ID, 83642, USA", "last_updated": "08/03/2023", "status": "Active", "address_components": {"street": "1763 E Spire St", "city": "Meridian", "state": "ID", "zip_code": "83642", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Chris Rigopoulos", "address": "1763 E Spire St, Meridian, ID, 83642, USA", "last_updated": "08/03/2023", "status": "Active", "address_components": {"street": "1763 E Spire St", "city": "Meridian", "state": "ID", "zip_code": "83642", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "15854 BOULDER RIDGE WAY LLC", "entity_number": "E33929262023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/03/2023", "nv_business_id": "NV20232860538", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "Chris  Rigopoulos", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232860538", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "c/o Affordable Tax Solutions, 1489 W Warm Springs RD Ste 110, Henderson, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "c/o Affordable Tax Solutions", "city": "1489 W Warm Springs RD Ste 110", "state": "Henderson", "zip_code": "NV", "country": "89014"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/03/2023", "effective_date": "08/03/2023", "filing_number": "20233392927", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13540955,this);"}, {"file_date": "08/03/2023", "effective_date": "08/03/2023", "filing_number": "20233392925", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13540954,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303165, "worker_id": "worker-4", "ts": 1775043943, "record_type": "business_detail", "name": "1588 ALKI LLC", "business_id": "1908189", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/02/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201956714", "entity_number": "E10785922020-9", "mark_number": "", "manage_nv_business_id": "NV20201956714", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1588 ALKI LLC", "entity_number": "E10785922020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/02/2020", "nv_business_id": "NV20201956714", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201956714", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1588 ALKI LLC", "Entity Number": "E10785922020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/02/2020", "NV Business ID": "NV20201956714", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Sophia Heimall", "address": "1800 QUAIL STREET SUITE 100, newport beach, CA, 92660, USA", "last_updated": "12/02/2020", "status": "Active", "address_components": {"street": "1800 QUAIL STREET SUITE 100", "city": "newport beach", "state": "CA", "zip_code": "92660", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Sophia Heimall", "address": "1800 QUAIL STREET SUITE 100, newport beach, CA, 92660, USA", "last_updated": "12/02/2020", "status": "Active", "address_components": {"street": "1800 QUAIL STREET SUITE 100", "city": "newport beach", "state": "CA", "zip_code": "92660", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1588 ALKI LLC", "entity_number": "E10785922020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/02/2020", "nv_business_id": "NV20201956714", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201956714", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2025", "effective_date": "10/10/2025", "filing_number": "20255233538", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15943453,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244381206", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14463502,this);"}, {"file_date": "10/03/2023", "effective_date": "10/03/2023", "filing_number": "20233531928", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13661372,this);"}, {"file_date": "10/04/2022", "effective_date": "10/04/2022", "filing_number": "20222665285", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12893952,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1588 ALKI LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/02/2020", "name": "1588 ALKI LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "12/02/2020", "title": "Manager", "name": "Sophia Heimall", "attention": "", "address1_address2_city_state_zip_country": "1800 QUAIL STREET SUITE 100, newport beach, CA, 92660, USA"}]}}}
{"task_id": 303177, "worker_id": "worker-1", "ts": 1775043966, "record_type": "business_detail", "name": "15 KIWI, LLC", "business_id": "1374641", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/23/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161498150", "entity_number": "E0372032016-4", "mark_number": "", "manage_nv_business_id": "NV20161498150", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "15 KIWI, LLC", "entity_number": "E0372032016-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2016", "nv_business_id": "NV20161498150", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161498150", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 KIWI, LLC", "Entity Number": "E0372032016-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/23/2016", "NV Business ID": "NV20161498150", "Termination Date": "", "Annual Report Due Date": "8/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MATTHEW UDELL", "address": "253 S. BROADWAY, #505, LOS ANGELES, CA, 90012, USA", "last_updated": "08/23/2016", "status": "Active", "address_components": {"street": "253 S. BROADWAY", "city": "#505", "state": "LOS ANGELES", "zip_code": "CA", "country": "90012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MATTHEW UDELL", "address": "253 S. BROADWAY, #505, LOS ANGELES, CA, 90012, USA", "last_updated": "08/23/2016", "status": "Active", "address_components": {"street": "253 S. BROADWAY", "city": "#505", "state": "LOS ANGELES", "zip_code": "CA", "country": "90012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "15 KIWI, LLC", "entity_number": "E0372032016-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2016", "nv_business_id": "NV20161498150", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161498150", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/26/2017", "effective_date": "12/26/2017", "filing_number": "20170545574-40", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8700697,this);"}, {"file_date": "08/23/2016", "effective_date": "08/23/2016", "filing_number": "20160372041-16", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8700991,this);"}, {"file_date": "08/23/2016", "effective_date": "08/23/2016", "filing_number": "20160372040-05", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8701011,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303175, "worker_id": "worker-5", "ts": 1775043972, "record_type": "business_detail", "name": "15 INVESTMENTS INC.", "business_id": "1307988", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/16/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151373329", "entity_number": "E0296112015-0", "mark_number": "", "manage_nv_business_id": "NV20151373329", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "15 INVESTMENTS INC.", "entity_number": "E0296112015-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/16/2015", "nv_business_id": "NV20151373329", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "DAVID M. LEVINE, EA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151373329", "office_or_position": "", "jurisdiction": "", "street_address": "305 WEST MOANA LANE, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "305 WEST MOANA LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 INVESTMENTS INC.", "Entity Number": "E0296112015-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "06/16/2015", "NV Business ID": "NV20151373329", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID M. LEVINE, EA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "305 WEST MOANA LANE, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JEREMY REEL", "address": "2411 GREENTREE LANE, RENO, NV, 89511, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "2411 GREENTREE LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Secretary", "name": "JEREMY REEL", "address": "2411 GREENTREE LANE, RENO, NV, 89511, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "2411 GREENTREE LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Treasurer", "name": "JEREMY REEL", "address": "2411 GREENTREE LANE, RENO, NV, 89511, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "2411 GREENTREE LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Director", "name": "JEREMY REEL", "address": "2411 GREENTREE LANE, RENO, NV, 89511, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "2411 GREENTREE LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JEREMY REEL", "address": "2411 GREENTREE LANE, RENO, NV, 89511, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "2411 GREENTREE LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Secretary", "name": "JEREMY REEL", "address": "2411 GREENTREE LANE, RENO, NV, 89511, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "2411 GREENTREE LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Treasurer", "name": "JEREMY REEL", "address": "2411 GREENTREE LANE, RENO, NV, 89511, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "2411 GREENTREE LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Director", "name": "JEREMY REEL", "address": "2411 GREENTREE LANE, RENO, NV, 89511, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "2411 GREENTREE LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "15 INVESTMENTS INC.", "entity_number": "E0296112015-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/16/2015", "nv_business_id": "NV20151373329", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "DAVID M. LEVINE, EA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151373329", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "305 WEST MOANA LANE, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "305 WEST MOANA LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2025", "effective_date": "10/29/2025", "filing_number": "20255273951", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15982736,this);"}, {"file_date": "05/07/2024", "effective_date": "05/07/2024", "filing_number": "20244046754", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14151234,this);"}, {"file_date": "04/13/2023", "effective_date": "04/13/2023", "filing_number": "20233122066", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13304558,this);"}, {"file_date": "05/02/2022", "effective_date": "05/02/2022", "filing_number": "20222294588", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12568581,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "15 INVESTMENTS INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/16/2015", "name": "15 INVESTMENTS INC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DAVID M. LEVINE, EA", "attention": "", "address1_address2_city_state_zip_country": "305 WEST MOANA LANE, RENO, NV, 89509, USA", "email": "davelevine71@gmail.com"}], "officers": [{"date": "04/03/2019", "title": "President", "name": "JEREMY REEL", "attention": "", "address1_address2_city_state_zip_country": "2411 GREENTREE LANE, RENO, NV, 89511, USA"}, {"date": "04/03/2019", "title": "Secretary", "name": "JEREMY REEL", "attention": "", "address1_address2_city_state_zip_country": "2411 GREENTREE LANE, RENO, NV, 89511, USA"}, {"date": "04/03/2019", "title": "Treasurer", "name": "JEREMY REEL", "attention": "", "address1_address2_city_state_zip_country": "2411 GREENTREE LANE, RENO, NV, 89511, USA"}, {"date": "04/03/2019", "title": "Director", "name": "JEREMY REEL", "attention": "", "address1_address2_city_state_zip_country": "2411 GREENTREE LANE, RENO, NV, 89511, USA"}]}}}
{"task_id": 303175, "worker_id": "worker-5", "ts": 1775043972, "record_type": "business_detail", "name": "1516 PROPERTIES, LLC", "business_id": "1783880", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/19/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191543225", "entity_number": "E1017262019-7", "mark_number": "", "manage_nv_business_id": "NV20191543225", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1516 PROPERTIES, LLC", "entity_number": "E1017262019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/19/2019", "nv_business_id": "NV20191543225", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191543225", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1516 PROPERTIES, LLC", "Entity Number": "E1017262019-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/19/2019", "NV Business ID": "NV20191543225", "Termination Date": "", "Annual Report Due Date": "8/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Cindy Goncalves", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Tiffany Martinez", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Cindy Goncalves", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Tiffany Martinez", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1516 PROPERTIES, LLC", "entity_number": "E1017262019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/19/2019", "nv_business_id": "NV20191543225", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191543225", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/26/2020", "effective_date": "07/26/2020", "filing_number": "20200808052", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11187306,this);"}, {"file_date": "09/16/2019", "effective_date": "09/16/2019", "filing_number": "20190161314", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(10582470,this);"}, {"file_date": "08/19/2019", "effective_date": "08/19/2019", "filing_number": "20190101727", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10529812,this);"}, {"file_date": "08/19/2019", "effective_date": "08/19/2019", "filing_number": "20190101725", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(10529811,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1516 PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2020"}, "name_changes": {"date": "08/19/2019", "name": "1516 PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "08/19/2019", "title": "Manager", "name": "Cindy Goncalves", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, Las Vegas, NV, 89126, USA"}, {"date": "08/19/2019", "title": "Manager", "name": "Tiffany Martinez", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 303175, "worker_id": "worker-5", "ts": 1775043972, "record_type": "business_detail", "name": "15IXTEEN PROPERTIES, LLC", "business_id": "1793794", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/07/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191574108", "entity_number": "E1658612019-1", "mark_number": "", "manage_nv_business_id": "NV20191574108", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "15IXTEEN PROPERTIES, LLC", "entity_number": "E1658612019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/07/2019", "nv_business_id": "NV20191574108", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191574108", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15IXTEEN PROPERTIES, LLC", "Entity Number": "E1658612019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/07/2019", "NV Business ID": "NV20191574108", "Termination Date": "", "Annual Report Due Date": "8/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Cindy Goncalves", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "09/18/2019", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Tiffany Martinez", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "09/18/2019", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Cindy Goncalves", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "09/18/2019", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Tiffany Martinez", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "09/18/2019", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "15IXTEEN PROPERTIES, LLC", "entity_number": "E1658612019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/07/2019", "nv_business_id": "NV20191574108", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191574108", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/07/2019", "effective_date": "08/07/2019", "filing_number": "20190165880", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(10586494,this);"}, {"file_date": "08/07/2019", "effective_date": "08/07/2019", "filing_number": "20190165860", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(10586476,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303178, "worker_id": "q3131", "ts": 1775044015, "record_type": "business_detail", "name": "15 Logistic LLC", "business_id": "2169073", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/01/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232709991", "entity_number": "E29926822023-5", "mark_number": "", "manage_nv_business_id": "NV20232709991", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "15 LOGISTIC LLC", "entity_number": "E29926822023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/01/2023", "nv_business_id": "NV20232709991", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": ""}, "agent": {"name": "Samantha  Marie  McFarland", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232709991", "office_or_position": "", "jurisdiction": "", "street_address": "2300 W SAHARA AVE STE 800, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2300 W SAHARA AVE STE 800", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 LOGISTIC LLC", "Entity Number": "E29926822023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/01/2023", "NV Business ID": "NV20232709991", "Termination Date": "", "Annual Report Due Date": "3/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Samantha  Marie  McFarland", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2300 W SAHARA AVE STE 800, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Samantha Marie McFarland", "address": "2300 W SAHARA AVE STE 800, Las Vegas, NV, 89102, USA", "last_updated": "03/01/2023", "status": "Active", "address_components": {"street": "2300 W SAHARA AVE STE 800", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Samantha Marie McFarland", "address": "2300 W SAHARA AVE STE 800, Las Vegas, NV, 89102, USA", "last_updated": "03/01/2023", "status": "Active", "address_components": {"street": "2300 W SAHARA AVE STE 800", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "15 LOGISTIC LLC", "entity_number": "E29926822023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/01/2023", "nv_business_id": "NV20232709991", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": "", "agent_name": "Samantha  Marie  McFarland", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232709991", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2300 W SAHARA AVE STE 800, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2300 W SAHARA AVE STE 800", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/01/2023", "effective_date": "03/01/2023", "filing_number": "20232992683", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13204669,this);"}, {"file_date": "03/01/2023", "effective_date": "03/01/2023", "filing_number": "20232992681", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13204668,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303178, "worker_id": "q3131", "ts": 1775044015, "record_type": "business_detail", "name": "15 LUCE DEL SOLE #1 LLC", "business_id": "1059766", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/22/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111418836", "entity_number": "E0357532011-0", "mark_number": "", "manage_nv_business_id": "NV20111418836", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "15 LUCE DEL SOLE #1 LLC", "entity_number": "E0357532011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/22/2011", "nv_business_id": "NV20111418836", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": "E-FILE TAX SERVICES OF NEVADA, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111418836", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3300 E. FLAMINGO ROAD, STE. 11, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3300 E. FLAMINGO ROAD", "city": "STE. 11", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 LUCE DEL SOLE #1 LLC", "Entity Number": "E0357532011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/22/2011", "NV Business ID": "NV20111418836", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "E-FILE TAX SERVICES OF NEVADA, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3300 E. FLAMINGO ROAD, STE. 11, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBINN SCHOLFIELD", "address": "3221 KEY LARGO DR. #104, LAS VEGAS, NV, 89120, USA", "last_updated": "06/22/2011", "status": "Active", "address_components": {"street": "3221 KEY LARGO DR. #104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBINN SCHOLFIELD", "address": "3221 KEY LARGO DR. #104, LAS VEGAS, NV, 89120, USA", "last_updated": "06/22/2011", "status": "Active", "address_components": {"street": "3221 KEY LARGO DR. #104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "15 LUCE DEL SOLE #1 LLC", "entity_number": "E0357532011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/22/2011", "nv_business_id": "NV20111418836", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": "E-FILE TAX SERVICES OF NEVADA, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111418836", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3300 E. FLAMINGO ROAD, STE. 11, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3300 E. FLAMINGO ROAD", "city": "STE. 11", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/22/2011", "effective_date": "06/22/2011", "filing_number": "20110462645-21", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7318964,this);"}, {"file_date": "06/22/2011", "effective_date": "06/22/2011", "filing_number": "20110462640-76", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7318949,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303179, "worker_id": "worker-3", "ts": 1775044040, "record_type": "business_detail", "name": "15 MANAGEMENT, INC.", "business_id": "980527", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/12/2010", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20101246494", "entity_number": "E0152442010-1", "mark_number": "", "manage_nv_business_id": "NV20101246494", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "15 MANAGEMENT, INC.", "entity_number": "E0152442010-1", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "03/12/2010", "nv_business_id": "NV20101246494", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101246494", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 MANAGEMENT, INC.", "Entity Number": "E0152442010-1", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "03/12/2010", "NV Business ID": "NV20101246494", "Termination Date": "", "Annual Report Due Date": "4/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "15 MANAGEMENT, INC.", "entity_number": "E0152442010-1", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "03/12/2010", "nv_business_id": "NV20101246494", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101246494", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/12/2010", "effective_date": "03/12/2010", "filing_number": "20100211597-08", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6930763,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303179, "worker_id": "worker-3", "ts": 1775044040, "record_type": "business_detail", "name": "15 MISSION SQUARE, LLC", "business_id": "89139", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/01/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031118047", "entity_number": "LLC11585-2003", "mark_number": "", "manage_nv_business_id": "NV20031118047", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "15 MISSION SQUARE, LLC", "entity_number": "LLC11585-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/01/2003", "nv_business_id": "NV20031118047", "termination_date": "12/31/2025", "annual_report_due": "8/31/2020", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031118047", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "15 MISSION SQUARE, LLC", "Entity Number": "LLC11585-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/01/2003", "NV Business ID": "NV20031118047", "Termination Date": "12/31/2025", "Annual Report Due Date": "8/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EDWARD CEDERQUIST", "address": "3399 Gulf Shore Blvd. #407, Naples, FL, 34103, USA", "last_updated": "08/07/2019", "status": "Active", "address_components": {"street": "3399 Gulf Shore Blvd. #407", "city": "Naples", "state": "FL", "zip_code": "34103", "country": "USA"}}, {"title": "Manager", "name": "CAROLINE CEDERQUIST", "address": "3399 Gulf Shore Blvd. #407, Naples, FL, 34103, USA", "last_updated": "08/07/2019", "status": "Active", "address_components": {"street": "3399 Gulf Shore Blvd. #407", "city": "Naples", "state": "FL", "zip_code": "34103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "EDWARD CEDERQUIST", "address": "3399 Gulf Shore Blvd. #407, Naples, FL, 34103, USA", "last_updated": "08/07/2019", "status": "Active", "address_components": {"street": "3399 Gulf Shore Blvd. #407", "city": "Naples", "state": "FL", "zip_code": "34103", "country": "USA"}}, {"title": "Manager", "name": "CAROLINE CEDERQUIST", "address": "3399 Gulf Shore Blvd. #407, Naples, FL, 34103, USA", "last_updated": "08/07/2019", "status": "Active", "address_components": {"street": "3399 Gulf Shore Blvd. #407", "city": "Naples", "state": "FL", "zip_code": "34103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "15 MISSION SQUARE, LLC", "entity_number": "LLC11585-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/01/2003", "nv_business_id": "NV20031118047", "termination_date": "12/31/2025", "annual_report_due": "8/31/2020", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031118047", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/07/2019", "effective_date": "08/07/2019", "filing_number": "20190085648", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10515071,this);"}, {"file_date": "07/31/2018", "effective_date": "07/31/2018", "filing_number": "20180337485-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(733749,this);"}, {"file_date": "06/29/2017", "effective_date": "06/29/2017", "filing_number": "20170279247-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(733870,this);"}, {"file_date": "07/08/2016", "effective_date": "07/08/2016", "filing_number": "20160305098-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(734347,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "15 MISSION SQUARE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2019"}, "name_changes": {"date": "08/01/2003", "name": "15 MISSION SQUARE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "EASTBIZ.COM, INC.", "attention": "", "address1_address2_city_state_zip_country": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "email": "info@incparadise.com"}], "officers": [{"date": "07/31/2018", "title": "Manager", "name": "EDWARD CEDERQUIST", "attention": "", "address1_address2_city_state_zip_country": "7206 MILL RUN CIRCLE, NAPLES, FL, 34109, USA"}, {"date": "07/31/2018", "title": "Manager", "name": "CAROLINE CEDERQUIST", "attention": "", "address1_address2_city_state_zip_country": "7206 MILL RUN CIRCLE, NAPLES, FL, 34109, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "R.F.T. FINANCIAL CORPORATION", "business_id": "211078", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/16/1991", "type": "Domestic Corporation (78)", "nv_business_id": "NV19911046751", "entity_number": "C9334-1991", "mark_number": "", "manage_nv_business_id": "NV19911046751", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.F.T. FINANCIAL CORPORATION", "entity_number": "C9334-1991", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/16/1991", "nv_business_id": "NV19911046751", "termination_date": "", "annual_report_due": "10/31/2000", "compliance_hold": ""}, "agent": {"name": "ROLAND S ERICSSON", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19911046751", "office_or_position": "", "jurisdiction": "", "street_address": "44 WILLOW WISP TERRACE, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "44 WILLOW WISP TERRACE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.F.T. FINANCIAL CORPORATION", "Entity Number": "C9334-1991", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/16/1991", "NV Business ID": "NV19911046751", "Termination Date": "", "Annual Report Due Date": "10/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROLAND S ERICSSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "44 WILLOW WISP TERRACE, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ALLAN J CLARKE", "address": "4148 MEADOWGLEN CIRCLE, LAS VEGAS, NV, 89121, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4148 MEADOWGLEN CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "ROLAND S ERICSSON", "address": "3715 SOUTH EASTERN AVENUE, LAS VEGAS, NV, 89109, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3715 SOUTH EASTERN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "ALLAN J CLARK", "address": "4148 MEADOWGLEN CIRCLE, LAS VEGAS, NV, 89121, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4148 MEADOWGLEN CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ALLAN J CLARKE", "address": "4148 MEADOWGLEN CIRCLE, LAS VEGAS, NV, 89121, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4148 MEADOWGLEN CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "ROLAND S ERICSSON", "address": "3715 SOUTH EASTERN AVENUE, LAS VEGAS, NV, 89109, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3715 SOUTH EASTERN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "ALLAN J CLARK", "address": "4148 MEADOWGLEN CIRCLE, LAS VEGAS, NV, 89121, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4148 MEADOWGLEN CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.F.T. FINANCIAL CORPORATION", "entity_number": "C9334-1991", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/16/1991", "nv_business_id": "NV19911046751", "termination_date": "", "annual_report_due": "10/31/2000", "compliance_hold": "", "agent_name": "ROLAND S ERICSSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19911046751", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "44 WILLOW WISP TERRACE, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "44 WILLOW WISP TERRACE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/23/1999", "effective_date": "12/23/1999", "filing_number": "C9334-1991-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2041244,this);"}, {"file_date": "08/28/1999", "effective_date": "08/28/1999", "filing_number": "C9334-1991-005", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2043388,this);"}, {"file_date": "05/22/1995", "effective_date": "05/22/1995", "filing_number": "C9334-1991-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(2040983,this);"}, {"file_date": "09/30/1994", "effective_date": "09/30/1994", "filing_number": "C9334-1991-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2040982,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RF TECHNOLOGIES - CODE ALERT, INC.", "business_id": "1458858", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/06/2018", "type": "Foreign Corporation (80)", "nv_business_id": "NV20181094433", "entity_number": "E0064852018-1", "mark_number": "", "manage_nv_business_id": "NV20181094433", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RF TECHNOLOGIES - CODE ALERT, INC.", "entity_number": "E0064852018-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "02/06/2018", "nv_business_id": "NV20181094433", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181094433", "office_or_position": "", "jurisdiction": "Wisconsin", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF TECHNOLOGIES - CODE ALERT, INC.", "Entity Number": "E0064852018-1", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "02/06/2018", "NV Business ID": "NV20181094433", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Wisconsin", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Glenn F. Jonas", "address": "1903 Granville Rd, Cedarburg, WI, 53012, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1903 Granville Rd", "city": "Cedarburg", "state": "WI", "zip_code": "53012", "country": "USA"}}, {"title": "Secretary", "name": "Glenn F. Jonas", "address": "1903 Granville Rd, Cedarburg, WI, 53012, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1903 Granville Rd", "city": "Cedarburg", "state": "WI", "zip_code": "53012", "country": "USA"}}, {"title": "Treasurer", "name": "Glenn F. Jonas", "address": "1903 Granville Rd, Cedarburg, WI, 53012, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1903 Granville Rd", "city": "Cedarburg", "state": "WI", "zip_code": "53012", "country": "USA"}}, {"title": "Director", "name": "Glenn F. Jonas", "address": "1903 Granville Rd, Cedarburg, WI, 53012, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1903 Granville Rd", "city": "Cedarburg", "state": "WI", "zip_code": "53012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Glenn F. Jonas", "address": "1903 Granville Rd, Cedarburg, WI, 53012, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1903 Granville Rd", "city": "Cedarburg", "state": "WI", "zip_code": "53012", "country": "USA"}}, {"title": "Secretary", "name": "Glenn F. Jonas", "address": "1903 Granville Rd, Cedarburg, WI, 53012, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1903 Granville Rd", "city": "Cedarburg", "state": "WI", "zip_code": "53012", "country": "USA"}}, {"title": "Treasurer", "name": "Glenn F. Jonas", "address": "1903 Granville Rd, Cedarburg, WI, 53012, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1903 Granville Rd", "city": "Cedarburg", "state": "WI", "zip_code": "53012", "country": "USA"}}, {"title": "Director", "name": "Glenn F. Jonas", "address": "1903 Granville Rd, Cedarburg, WI, 53012, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1903 Granville Rd", "city": "Cedarburg", "state": "WI", "zip_code": "53012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RF TECHNOLOGIES - CODE ALERT, INC.", "entity_number": "E0064852018-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "02/06/2018", "nv_business_id": "NV20181094433", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181094433", "agent_office_or_position": "", "agent_jurisdiction": "Wisconsin", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2026", "effective_date": "02/13/2026", "filing_number": "20265519526", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16842179,this);"}, {"file_date": "01/02/2025", "effective_date": "01/02/2025", "filing_number": "20254570772", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14638656,this);"}, {"file_date": "12/07/2023", "effective_date": "12/07/2023", "filing_number": "20233680078", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13797453,this);"}, {"file_date": "12/16/2022", "effective_date": "12/16/2022", "filing_number": "20222819760", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13040168,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RF TECHNOLOGIES - CODE ALERT, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/06/2018", "name": "RF TECHNOLOGIES - CODE ALERT, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "01/02/2025", "title": "President", "name": "Glenn F. Jonas", "attention": "", "address1_address2_city_state_zip_country": "1903 Granville Rd, Cedarburg, WI, 53012, USA"}, {"date": "01/02/2025", "title": "Secretary", "name": "Glenn F. Jonas", "attention": "", "address1_address2_city_state_zip_country": "1903 Granville Rd, Cedarburg, WI, 53012, USA"}, {"date": "01/02/2025", "title": "Treasurer", "name": "Glenn F. Jonas", "attention": "", "address1_address2_city_state_zip_country": "1903 Granville Rd, Cedarburg, WI, 53012, USA"}, {"date": "01/02/2025", "title": "Director", "name": "Glenn F. Jonas", "attention": "", "address1_address2_city_state_zip_country": "1903 Granville Rd, Cedarburg, WI, 53012, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RF TECHNOLOGIES, INC.", "business_id": "537040", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/13/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041681259", "entity_number": "C33616-2004", "mark_number": "", "manage_nv_business_id": "NV20041681259", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RF TECHNOLOGIES, INC.", "entity_number": "C33616-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/13/2004", "nv_business_id": "NV20041681259", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041681259", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF TECHNOLOGIES, INC.", "Entity Number": "C33616-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "12/13/2004", "NV Business ID": "NV20041681259", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "11/06/2018", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "11/06/2018", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "11/06/2018", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "11/06/2018", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "11/06/2018", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "11/06/2018", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "11/06/2018", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "11/06/2018", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RF TECHNOLOGIES, INC.", "entity_number": "C33616-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/13/2004", "nv_business_id": "NV20041681259", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041681259", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/04/2025", "effective_date": "12/04/2025", "filing_number": "20255355580", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16063502,this);"}, {"file_date": "12/19/2024", "effective_date": "12/19/2024", "filing_number": "20244541736", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14610298,this);"}, {"file_date": "01/11/2024", "effective_date": "01/11/2024", "filing_number": "20243751672", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13874239,this);"}, {"file_date": "11/21/2022", "effective_date": "11/21/2022", "filing_number": "20222769519", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12989943,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "RF TECHNOLOGIES, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/13/2004", "name": "RF TECHNOLOGIES, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "11/06/2018", "title": "President", "name": "A.T. MATHIS - NOMINEE", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA"}, {"date": "11/06/2018", "title": "Secretary", "name": "A.T. MATHIS - NOMINEE", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA"}, {"date": "11/06/2018", "title": "Treasurer", "name": "A.T. MATHIS - NOMINEE", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA"}, {"date": "11/06/2018", "title": "Director", "name": "A.T. MATHIS - NOMINEE", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RF Technology Group, LLC", "business_id": "1424859", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/11/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171435360", "entity_number": "E0326102017-8", "mark_number": "", "manage_nv_business_id": "NV20171435360", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RF TECHNOLOGY GROUP, LLC", "entity_number": "E0326102017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/11/2017", "nv_business_id": "NV20171435360", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "Karen Ferreira", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171435360", "office_or_position": "", "jurisdiction": "", "street_address": "1980 Festival Plaza Dr, Ste 300, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "1980 Festival Plaza Dr", "city": "Ste 300", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF TECHNOLOGY GROUP, LLC", "Entity Number": "E0326102017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/11/2017", "NV Business ID": "NV20171435360", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Karen Ferreira", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1980 Festival Plaza Dr, Ste 300, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICH FERREIRA", "address": "5719 Barraw Terrace, The Villages, FL, 32163, USA", "last_updated": "07/29/2021", "status": "Active", "address_components": {"street": "5719 Barraw Terrace", "city": "The Villages", "state": "FL", "zip_code": "32163", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICH FERREIRA", "address": "5719 Barraw Terrace, The Villages, FL, 32163, USA", "last_updated": "07/29/2021", "status": "Active", "address_components": {"street": "5719 Barraw Terrace", "city": "The Villages", "state": "FL", "zip_code": "32163", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RF TECHNOLOGY GROUP, LLC", "entity_number": "E0326102017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/11/2017", "nv_business_id": "NV20171435360", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "Karen Ferreira", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171435360", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1980 Festival Plaza Dr, Ste 300, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1980 Festival Plaza Dr", "city": "Ste 300", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/01/2021", "effective_date": "11/01/2021", "filing_number": "20211862460", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12159403,this);"}, {"file_date": "08/10/2021", "effective_date": "08/10/2021", "filing_number": "20211669976", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11983525,this);"}, {"file_date": "07/29/2021", "effective_date": "07/29/2021", "filing_number": "20211640314", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11956439,this);"}, {"file_date": "05/04/2020", "effective_date": "05/04/2020", "filing_number": "20200639992", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11027601,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RF TECHNOLOGY GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2022"}, "name_changes": {"date": "07/11/2017", "name": "RF TECHNOLOGY GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Karen Ferreira", "attention": "", "address1_address2_city_state_zip_country": "1980 Festival Plaza Dr, Ste 300, Las Vegas, NV, 89135, USA", "email": "karen@rfinsurancegroup.com"}], "officers": [{"date": "07/29/2021", "title": "Manager", "name": "RICH FERREIRA", "attention": "", "address1_address2_city_state_zip_country": "5719 Barraw Terrace, The Villages, FL, 32163, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RF TEK CORPORATION", "business_id": "509140", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/05/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041401950", "entity_number": "C5705-2004", "mark_number": "", "manage_nv_business_id": "NV20041401950", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RF TEK CORPORATION", "entity_number": "C5705-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/05/2004", "nv_business_id": "NV20041401950", "termination_date": "", "annual_report_due": "3/31/2005", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041401950", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF TEK CORPORATION", "Entity Number": "C5705-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/05/2004", "NV Business ID": "NV20041401950", "Termination Date": "", "Annual Report Due Date": "3/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOHN VANHARA", "address": "4535 W SAHARA AVE #217, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE #217", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "JOHN VANHARA", "address": "4535 W SAHARA AVE #217, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE #217", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN VANHARA", "address": "4535 W SAHARA AVE #217, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE #217", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JOHN VANHARA", "address": "4535 W SAHARA AVE #217, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE #217", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "JOHN VANHARA", "address": "4535 W SAHARA AVE #217, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE #217", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN VANHARA", "address": "4535 W SAHARA AVE #217, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE #217", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RF TEK CORPORATION", "entity_number": "C5705-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/05/2004", "nv_business_id": "NV20041401950", "termination_date": "", "annual_report_due": "3/31/2005", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041401950", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2004", "effective_date": "11/30/2004", "filing_number": "C5705-2004-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "39", "snapshot_onclick": "GetSnapShot(4417464,this);"}, {"file_date": "03/24/2004", "effective_date": "03/24/2004", "filing_number": "C5705-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4417527,this);"}, {"file_date": "03/05/2004", "effective_date": "03/05/2004", "filing_number": "C5705-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4417463,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RF TERRA SYSTEMS, INC.", "business_id": "585419", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/27/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051153701", "entity_number": "E0243112005-5", "mark_number": "", "manage_nv_business_id": "NV20051153701", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RF TERRA SYSTEMS, INC.", "entity_number": "E0243112005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/27/2005", "nv_business_id": "NV20051153701", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051153701", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF TERRA SYSTEMS, INC.", "Entity Number": "E0243112005-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/27/2005", "NV Business ID": "NV20051153701", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CORY GONZALEZ", "address": "5135 CAMINO AL NORTE SUITE 250, NORTH LAS VEG, NV, 89031, USA", "last_updated": "06/01/2006", "status": "Active", "address_components": {"street": "5135 CAMINO AL NORTE SUITE 250", "city": "NORTH LAS VEG", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Secretary", "name": "CORY GONZALEZ", "address": "5135 CAMINO AL NORTE SUITE 250, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "06/01/2006", "status": "Active", "address_components": {"street": "5135 CAMINO AL NORTE SUITE 250", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Treasurer", "name": "CORY GONZALEZ", "address": "5135 CAMINO AL NORTE SUITE 250, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "06/01/2006", "status": "Active", "address_components": {"street": "5135 CAMINO AL NORTE SUITE 250", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Director", "name": "CORY GONZALEZ", "address": "5135 CAMINO AL NORTE SUITE 250, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "06/01/2006", "status": "Active", "address_components": {"street": "5135 CAMINO AL NORTE SUITE 250", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CORY GONZALEZ", "address": "5135 CAMINO AL NORTE SUITE 250, NORTH LAS VEG, NV, 89031, USA", "last_updated": "06/01/2006", "status": "Active", "address_components": {"street": "5135 CAMINO AL NORTE SUITE 250", "city": "NORTH LAS VEG", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Secretary", "name": "CORY GONZALEZ", "address": "5135 CAMINO AL NORTE SUITE 250, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "06/01/2006", "status": "Active", "address_components": {"street": "5135 CAMINO AL NORTE SUITE 250", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Treasurer", "name": "CORY GONZALEZ", "address": "5135 CAMINO AL NORTE SUITE 250, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "06/01/2006", "status": "Active", "address_components": {"street": "5135 CAMINO AL NORTE SUITE 250", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Director", "name": "CORY GONZALEZ", "address": "5135 CAMINO AL NORTE SUITE 250, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "06/01/2006", "status": "Active", "address_components": {"street": "5135 CAMINO AL NORTE SUITE 250", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RF TERRA SYSTEMS, INC.", "entity_number": "E0243112005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/27/2005", "nv_business_id": "NV20051153701", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051153701", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/01/2006", "effective_date": "06/01/2006", "filing_number": "20060350046-96", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4785383,this);"}, {"file_date": "05/19/2006", "effective_date": "05/19/2006", "filing_number": "20060318913-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4785458,this);"}, {"file_date": "11/30/2005", "effective_date": "11/30/2005", "filing_number": "20050581177-46", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4784773,this);"}, {"file_date": "04/27/2005", "effective_date": "04/27/2005", "filing_number": "20050150468-31", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(4785642,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RF TOWER SOLUTIONS LLC", "business_id": "1524210", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/05/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191173623", "entity_number": "E0101632019-2", "mark_number": "", "manage_nv_business_id": "NV20191173623", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RF TOWER SOLUTIONS LLC", "entity_number": "E0101632019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/05/2019", "nv_business_id": "NV20191173623", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "Chamry Hazel", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191173623", "office_or_position": "", "jurisdiction": "", "street_address": "10407 Timber Star Lane, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10407 Timber Star Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF TOWER SOLUTIONS LLC", "Entity Number": "E0101632019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/05/2019", "NV Business ID": "NV20191173623", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Chamry Hazel", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10407 Timber Star Lane, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CHAMRY HAZEL", "address": "4020 W Ali Baba Lane , Ste A, Las Vegas, NV, 89118, USA", "last_updated": "03/29/2022", "status": "Active", "address_components": {"street": "4020 W Ali Baba Lane", "city": "Ste A", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CHAMRY HAZEL", "address": "4020 W Ali Baba Lane , Ste A, Las Vegas, NV, 89118, USA", "last_updated": "03/29/2022", "status": "Active", "address_components": {"street": "4020 W Ali Baba Lane", "city": "Ste A", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RF TOWER SOLUTIONS LLC", "entity_number": "E0101632019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/05/2019", "nv_business_id": "NV20191173623", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "Chamry Hazel", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191173623", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10407 Timber Star Lane, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10407 Timber Star Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/16/2022", "effective_date": "11/16/2022", "filing_number": "20222760847", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12981690,this);"}, {"file_date": "03/29/2022", "effective_date": "03/29/2022", "filing_number": "20222206923", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12482881,this);"}, {"file_date": "04/23/2021", "effective_date": "04/23/2021", "filing_number": "20211424428", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11774697,this);"}, {"file_date": "04/14/2021", "effective_date": "04/14/2021", "filing_number": "20211385414", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11739675,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RF TOWER SOLUTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023"}, "name_changes": {"date": "03/05/2019", "name": "RF TOWER SOLUTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Chamry Hazel", "attention": "", "address1_address2_city_state_zip_country": "10407 Timber Star Lane, Las Vegas, NV, 89135, USA", "email": ""}], "officers": [{"date": "03/29/2022", "title": "Managing Member", "name": "CHAMRY HAZEL", "attention": "", "address1_address2_city_state_zip_country": "4020 W Ali Baba Lane , Ste A, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RF TRANSPORT CORP.", "business_id": "2105312", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/26/2022", "type": "Domestic Corporation (78)", "nv_business_id": "NV20222528336", "entity_number": "E25035242022-4", "mark_number": "", "manage_nv_business_id": "NV20222528336", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RF TRANSPORT CORP.", "entity_number": "E25035242022-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "07/26/2022", "nv_business_id": "NV20222528336", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": ""}, "agent": {"name": "ROBERT  FLETCHER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222528336", "office_or_position": "", "jurisdiction": "", "street_address": "1050 WHITNEY RANCH DR, Henderson, NV, 89014, USA", "mailing_address": "1050 WHITNEY RANCH DR, Henderson, NV, 89014, USA", "street_address_components": {"street": "1050 WHITNEY RANCH DR", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "1050 WHITNEY RANCH DR", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}, "raw_fields": {"Entity Name": "RF TRANSPORT CORP.", "Entity Number": "E25035242022-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "07/26/2022", "NV Business ID": "NV20222528336", "Termination Date": "", "Annual Report Due Date": "7/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT  FLETCHER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1050 WHITNEY RANCH DR, Henderson, NV, 89014, USA", "Mailing Address": "1050 WHITNEY RANCH DR, Henderson, NV, 89014, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT FLETCHER", "address": "1050 WHITNEY RANCH DR, Henderson, NV, 89014, USA", "last_updated": "07/26/2022", "status": "Active", "address_components": {"street": "1050 WHITNEY RANCH DR", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "ROBERT FLETCHER", "address": "1050 WHITNEY RANCH DR, Henderson, NV, 89014, USA", "last_updated": "07/26/2022", "status": "Active", "address_components": {"street": "1050 WHITNEY RANCH DR", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RF TRANSPORT CORP.", "entity_number": "E25035242022-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "07/26/2022", "nv_business_id": "NV20222528336", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": "", "agent_name": "ROBERT  FLETCHER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222528336", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1050 WHITNEY RANCH DR, Henderson, NV, 89014, USA", "agent_mailing_address": "1050 WHITNEY RANCH DR, Henderson, NV, 89014, USA", "agent_street_address_components": {"street": "1050 WHITNEY RANCH DR", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "1050 WHITNEY RANCH DR", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222503525", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12741303,this);"}, {"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222503523", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12741302,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RF TRUCKING LLC", "business_id": "1188172", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/17/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131428522", "entity_number": "E0349462013-3", "mark_number": "", "manage_nv_business_id": "NV20131428522", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RF TRUCKING LLC", "entity_number": "E0349462013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/17/2013", "nv_business_id": "NV20131428522", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "ADONIS ROSAS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131428522", "office_or_position": "", "jurisdiction": "", "street_address": "3735 GULLIVER ST, LAS VEGAS, NV, 89115, USA", "mailing_address": "", "street_address_components": {"street": "3735 GULLIVER ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF TRUCKING LLC", "Entity Number": "E0349462013-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/17/2013", "NV Business ID": "NV20131428522", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ADONIS ROSAS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3735 GULLIVER ST, LAS VEGAS, NV, 89115, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ADONIS ROSAS NODARSE", "address": "3735 GULLIVER ST, LAS VEGAS, NV, 89115, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "3735 GULLIVER ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ADONIS ROSAS NODARSE", "address": "3735 GULLIVER ST, LAS VEGAS, NV, 89115, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "3735 GULLIVER ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RF TRUCKING LLC", "entity_number": "E0349462013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/17/2013", "nv_business_id": "NV20131428522", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "ADONIS ROSAS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131428522", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3735 GULLIVER ST, LAS VEGAS, NV, 89115, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3735 GULLIVER ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/20/2025", "effective_date": "08/20/2025", "filing_number": "20255124388", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15155341,this);"}, {"file_date": "07/24/2024", "effective_date": "07/24/2024", "filing_number": "20244204486", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14304274,this);"}, {"file_date": "07/26/2023", "effective_date": "07/26/2023", "filing_number": "20233373433", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13522798,this);"}, {"file_date": "06/29/2022", "effective_date": "06/29/2022", "filing_number": "20222431921", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12689767,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "RF TRUCKING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/17/2013", "name": "RF TRUCKING LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ADONIS ROSAS", "attention": "", "address1_address2_city_state_zip_country": "3735 GULLIVER ST, LAS VEGAS, NV, 89115, USA", "email": ""}], "officers": [{"date": "08/01/2018", "title": "Manager", "name": "ADONIS ROSAS NODARSE", "attention": "", "address1_address2_city_state_zip_country": "3735 GULLIVER ST, LAS VEGAS, NV, 89115, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT & R, LLC", "business_id": "658365", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/10/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061479652", "entity_number": "E0097452006-8", "mark_number": "", "manage_nv_business_id": "NV20061479652", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RFT & R, LLC", "entity_number": "E0097452006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/10/2006", "nv_business_id": "NV20061479652", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Terminated", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061479652", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT & R, LLC", "Entity Number": "E0097452006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/10/2006", "NV Business ID": "NV20061479652", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Terminated", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FATHER JOSEPH H FESTER III", "address": "23 GAINSBORO LANE, SYOSSET, NY, 11791, USA", "last_updated": "03/02/2006", "status": "Active", "address_components": {"street": "23 GAINSBORO LANE", "city": "SYOSSET", "state": "NY", "zip_code": "11791", "country": "USA"}}, {"title": "Manager", "name": "GORDON G REIFENRATH", "address": "3588 S VALLEY VIEW, LAS VEGAS, NV, 89103, USA", "last_updated": "03/02/2006", "status": "Active", "address_components": {"street": "3588 S VALLEY VIEW", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "FATHER JOSEPH H FESTER III", "address": "23 GAINSBORO LANE, SYOSSET, NY, 11791, USA", "last_updated": "03/02/2006", "status": "Active", "address_components": {"street": "23 GAINSBORO LANE", "city": "SYOSSET", "state": "NY", "zip_code": "11791", "country": "USA"}}, {"title": "Manager", "name": "GORDON G REIFENRATH", "address": "3588 S VALLEY VIEW, LAS VEGAS, NV, 89103, USA", "last_updated": "03/02/2006", "status": "Active", "address_components": {"street": "3588 S VALLEY VIEW", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RFT & R, LLC", "entity_number": "E0097452006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/10/2006", "nv_business_id": "NV20061479652", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Terminated", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061479652", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/26/2024", "effective_date": "07/26/2024", "filing_number": "20244224514", "document_type": "Commercial Registered Agent – Terminatio...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(14322776,this);"}, {"file_date": "01/30/2007", "effective_date": "01/30/2007", "filing_number": "20070065476-67", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5231366,this);"}, {"file_date": "02/27/2006", "effective_date": "02/27/2006", "filing_number": "20060128339-24", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5233796,this);"}, {"file_date": "02/10/2006", "effective_date": "02/10/2006", "filing_number": "20060085442-61", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5232505,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "DOUGLAS R MALAN", "entity_type": "Commercial Registered Agent", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": ""}, "name_changes": {"date": "09/18/2013", "name": "DOUGLAS R MALAN", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DOUGLAS R MALAN", "attention": "", "address1_address2_city_state_zip_country": "720 S FOURTH ST STE 300, LAS VEGAS, NV, 89101, USA", "email": "dmalan@deanerlaw.com"}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT CAPITAL VENTURES LIMITED PARTNERSHIP", "business_id": "147780", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/24/1997", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19971074891", "entity_number": "LP1871-1997", "mark_number": "", "manage_nv_business_id": "NV19971074891", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RFT CAPITAL VENTURES LIMITED PARTNERSHIP", "entity_number": "LP1871-1997", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Revoked", "formation_date": "10/24/1997", "nv_business_id": "NV19971074891", "termination_date": "12/31/2047", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971074891", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT CAPITAL VENTURES LIMITED PARTNERSHIP", "Entity Number": "LP1871-1997", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Revoked", "Formation Date": "10/24/1997", "NV Business ID": "NV19971074891", "Termination Date": "12/31/2047", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "MARY REED", "address": "13681 NEWPORT AVE., STE. 8-145, TUSTIN, CA, 92780, USA", "last_updated": "10/04/2018", "status": "Active", "address_components": {"street": "13681 NEWPORT AVE.", "city": "STE. 8-145", "state": "TUSTIN", "zip_code": "CA", "country": "92780"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "MARY REED", "address": "13681 NEWPORT AVE., STE. 8-145, TUSTIN, CA, 92780, USA", "last_updated": "10/04/2018", "status": "Active", "address_components": {"street": "13681 NEWPORT AVE.", "city": "STE. 8-145", "state": "TUSTIN", "zip_code": "CA", "country": "92780"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFT CAPITAL VENTURES LIMITED PARTNERSHIP", "entity_number": "LP1871-1997", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Revoked", "formation_date": "10/24/1997", "nv_business_id": "NV19971074891", "termination_date": "12/31/2047", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971074891", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/09/2026", "effective_date": "02/09/2026", "filing_number": "20265509125", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16833423,this);"}, {"file_date": "10/31/2023", "effective_date": "10/31/2023", "filing_number": "20233596692", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13726384,this);"}, {"file_date": "09/13/2022", "effective_date": "09/13/2022", "filing_number": "20222610421", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12843491,this);"}, {"file_date": "10/18/2021", "effective_date": "10/18/2021", "filing_number": "20211828584", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12126884,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 28, "total_records": 28}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT CONSULTING LLC", "business_id": "974240", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/26/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101147164", "entity_number": "E0086182010-8", "mark_number": "", "manage_nv_business_id": "NV20101147164", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RFT CONSULTING LLC", "entity_number": "E0086182010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/26/2010", "nv_business_id": "NV20101147164", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": ""}, "agent": {"name": "RFT CONSULTING LLC C/O LUIS AYALA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101147164", "office_or_position": "", "jurisdiction": "", "street_address": "7200 PIRATES VOCE #2097, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "7200 PIRATES VOCE #2097", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT CONSULTING LLC", "Entity Number": "E0086182010-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/26/2010", "NV Business ID": "NV20101147164", "Termination Date": "", "Annual Report Due Date": "3/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "RFT CONSULTING LLC C/O LUIS AYALA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7200 PIRATES VOCE #2097, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RFT CONSULTING LLC", "entity_number": "E0086182010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/26/2010", "nv_business_id": "NV20101147164", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": "", "agent_name": "RFT CONSULTING LLC C/O LUIS AYALA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101147164", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7200 PIRATES VOCE #2097, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7200 PIRATES VOCE #2097", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2010", "effective_date": "02/26/2010", "filing_number": "20100123169-55", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6894257,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT DESIGN", "business_id": "1015653", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/01/2010", "type": "Foreign Corporation (80)", "nv_business_id": "NV20101787814", "entity_number": "E0526792010-4", "mark_number": "", "manage_nv_business_id": "NV20101787814", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RFT DESIGN", "entity_number": "E0526792010-4", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "11/01/2010", "nv_business_id": "NV20101787814", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "CHET NICHOLS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101787814", "office_or_position": "", "jurisdiction": "California", "street_address": "2831 ST. ROSE PARKWAY, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2831 ST. ROSE PARKWAY", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT DESIGN", "Entity Number": "E0526792010-4", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "11/01/2010", "NV Business ID": "NV20101787814", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHET NICHOLS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "2831 ST. ROSE PARKWAY, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT F TYLER", "address": "2260 SOUTH COAST HWY., LAGUNA BEACH, CA, 92651, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "2260 SOUTH COAST HWY.", "city": "LAGUNA BEACH", "state": "CA", "zip_code": "92651", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT F TYLER", "address": "2260 SOUTH COAST HWY., LAGUNA BEACH, CA, 92651, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "2260 SOUTH COAST HWY.", "city": "LAGUNA BEACH", "state": "CA", "zip_code": "92651", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT F TYLER", "address": "2260 SOUTH COAST HWY., LAGUNA BEACH, CA, 92651, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "2260 SOUTH COAST HWY.", "city": "LAGUNA BEACH", "state": "CA", "zip_code": "92651", "country": "USA"}}, {"title": "Director", "name": "ROBERT F TYLER", "address": "2260 SOUTH COAST HWY., LAGUNA BEACH, CA, 92651, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "2260 SOUTH COAST HWY.", "city": "LAGUNA BEACH", "state": "CA", "zip_code": "92651", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT F TYLER", "address": "2260 SOUTH COAST HWY., LAGUNA BEACH, CA, 92651, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "2260 SOUTH COAST HWY.", "city": "LAGUNA BEACH", "state": "CA", "zip_code": "92651", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT F TYLER", "address": "2260 SOUTH COAST HWY., LAGUNA BEACH, CA, 92651, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "2260 SOUTH COAST HWY.", "city": "LAGUNA BEACH", "state": "CA", "zip_code": "92651", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT F TYLER", "address": "2260 SOUTH COAST HWY., LAGUNA BEACH, CA, 92651, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "2260 SOUTH COAST HWY.", "city": "LAGUNA BEACH", "state": "CA", "zip_code": "92651", "country": "USA"}}, {"title": "Director", "name": "ROBERT F TYLER", "address": "2260 SOUTH COAST HWY., LAGUNA BEACH, CA, 92651, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "2260 SOUTH COAST HWY.", "city": "LAGUNA BEACH", "state": "CA", "zip_code": "92651", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RFT DESIGN", "entity_number": "E0526792010-4", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "11/01/2010", "nv_business_id": "NV20101787814", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "CHET NICHOLS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101787814", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "2831 ST. ROSE PARKWAY, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2831 ST. ROSE PARKWAY", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/13/2025", "effective_date": "10/13/2025", "filing_number": "20255237881", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15947626,this);"}, {"file_date": "10/31/2024", "effective_date": "10/31/2024", "filing_number": "20244438352", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14514349,this);"}, {"file_date": "11/06/2023", "effective_date": "11/06/2023", "filing_number": "20233608524", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13737805,this);"}, {"file_date": "10/31/2022", "effective_date": "10/31/2022", "filing_number": "20222725276", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12949075,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "RFT DESIGN", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/01/2010", "name": "RFT DESIGN", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CHET NICHOLS", "attention": "", "address1_address2_city_state_zip_country": "2831 ST. ROSE PARKWAY, HENDERSON, NV, 89052, USA", "email": ""}], "officers": [{"date": "10/01/2018", "title": "President", "name": "ROBERT F TYLER", "attention": "", "address1_address2_city_state_zip_country": "2260 SOUTH COAST HWY., LAGUNA BEACH, CA, 92651, USA"}, {"date": "10/01/2018", "title": "Secretary", "name": "ROBERT F TYLER", "attention": "", "address1_address2_city_state_zip_country": "2260 SOUTH COAST HWY., LAGUNA BEACH, CA, 92651, USA"}, {"date": "10/01/2018", "title": "Treasurer", "name": "ROBERT F TYLER", "attention": "", "address1_address2_city_state_zip_country": "2260 SOUTH COAST HWY., LAGUNA BEACH, CA, 92651, USA"}, {"date": "10/01/2018", "title": "Director", "name": "ROBERT F TYLER", "attention": "", "address1_address2_city_state_zip_country": "2260 SOUTH COAST HWY., LAGUNA BEACH, CA, 92651, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT ENTERPRISES, LLC", "business_id": "965206", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/06/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101011298", "entity_number": "E0004062010-6", "mark_number": "", "manage_nv_business_id": "NV20101011298", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RFT ENTERPRISES, LLC", "entity_number": "E0004062010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/06/2010", "nv_business_id": "NV20101011298", "termination_date": "", "annual_report_due": "1/31/2011", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101011298", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT ENTERPRISES, LLC", "Entity Number": "E0004062010-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/06/2010", "NV Business ID": "NV20101011298", "Termination Date": "", "Annual Report Due Date": "1/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD F TRUDEAU", "address": "3027 E SUNSET RD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "01/13/2010", "status": "Active", "address_components": {"street": "3027 E SUNSET RD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD F TRUDEAU", "address": "3027 E SUNSET RD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "01/13/2010", "status": "Active", "address_components": {"street": "3027 E SUNSET RD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFT ENTERPRISES, LLC", "entity_number": "E0004062010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/06/2010", "nv_business_id": "NV20101011298", "termination_date": "", "annual_report_due": "1/31/2011", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101011298", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2011", "effective_date": "02/04/2011", "filing_number": "20110095388-17", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6889311,this);"}, {"file_date": "01/13/2010", "effective_date": "01/13/2010", "filing_number": "20100016343-00", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6888481,this);"}, {"file_date": "01/06/2010", "effective_date": "01/06/2010", "filing_number": "20100006715-92", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6888769,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT HOLDINGS LLLP", "business_id": "823910", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/17/2007", "type": "Domestic Limited-Liability Limited Partnership (88)", "nv_business_id": "NV20071343617", "entity_number": "E0875012007-9", "mark_number": "", "manage_nv_business_id": "NV20071343617", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RFT HOLDINGS LLLP", "entity_number": "E0875012007-9", "entity_type": "Domestic Limited-Liability Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "12/17/2007", "nv_business_id": "NV20071343617", "termination_date": "9/5/2027", "annual_report_due": "1/31/2008", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATIONS TODAY, INC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20071343617", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "2350 S JONES BLVD STE 101, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2350 S JONES BLVD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT HOLDINGS LLLP", "Entity Number": "E0875012007-9", "Entity Type": "Domestic Limited-Liability Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "12/17/2007", "NV Business ID": "NV20071343617", "Termination Date": "9/5/2027", "Annual Report Due Date": "1/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATIONS TODAY, INC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "2350 S JONES BLVD STE 101, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RFT HOLDINGS LLLP", "entity_number": "E0875012007-9", "entity_type": "Domestic Limited-Liability Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "12/17/2007", "nv_business_id": "NV20071343617", "termination_date": "9/5/2027", "annual_report_due": "1/31/2008", "compliance_hold": "", "agent_name": "NEVADA CORPORATIONS TODAY, INC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071343617", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "2350 S JONES BLVD STE 101, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2350 S JONES BLVD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2007", "effective_date": "12/17/2007", "filing_number": "20070866419-53", "document_type": "Registration-Limited-Liability Limited P...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6143534,this);"}, {"file_date": "12/17/2007", "effective_date": "12/17/2007", "filing_number": "20070866418-42", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6143113,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT HOLDINGS, LLC", "business_id": "2453127", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/21/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263514221", "entity_number": "E54602602026-5", "mark_number": "", "manage_nv_business_id": "NV20263514221", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RFT HOLDINGS, LLC", "entity_number": "E54602602026-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/21/2026", "nv_business_id": "NV20263514221", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "GERRARD COX LARSEN", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263514221", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2450 ST ROSE PARKWAY STE 200, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2450 ST ROSE PARKWAY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT HOLDINGS, LLC", "Entity Number": "E54602602026-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/21/2026", "NV Business ID": "NV20263514221", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "GERRARD COX LARSEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2450 ST ROSE PARKWAY STE 200, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STUART M REYBURN", "address": "775 BOLLE WAY, HENDERSON, NV, 89012, USA", "last_updated": "01/21/2026", "status": "Active", "address_components": {"street": "775 BOLLE WAY", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Manager", "name": "CYNTHIA A REYBURN", "address": "775 BOLLE WAY, HENDERSON, NV, 89012, USA", "last_updated": "01/21/2026", "status": "Active", "address_components": {"street": "775 BOLLE WAY", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "STUART M REYBURN", "address": "775 BOLLE WAY, HENDERSON, NV, 89012, USA", "last_updated": "01/21/2026", "status": "Active", "address_components": {"street": "775 BOLLE WAY", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Manager", "name": "CYNTHIA A REYBURN", "address": "775 BOLLE WAY, HENDERSON, NV, 89012, USA", "last_updated": "01/21/2026", "status": "Active", "address_components": {"street": "775 BOLLE WAY", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RFT HOLDINGS, LLC", "entity_number": "E54602602026-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/21/2026", "nv_business_id": "NV20263514221", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "GERRARD COX LARSEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263514221", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2450 ST ROSE PARKWAY STE 200, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2450 ST ROSE PARKWAY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/21/2026", "effective_date": "01/21/2026", "filing_number": "20265460261", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16790589,this);"}, {"file_date": "01/21/2026", "effective_date": "01/21/2026", "filing_number": "20265460259", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(16790588,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT INTERNATIONAL, LLC", "business_id": "2079916", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/06/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222444429", "entity_number": "E23046352022-6", "mark_number": "", "manage_nv_business_id": "NV20222444429", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RFT INTERNATIONAL, LLC", "entity_number": "E23046352022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/06/2022", "nv_business_id": "NV20222444429", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA ESTATE PLANNING AND PROBATE, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222444429", "office_or_position": "", "jurisdiction": "", "street_address": "2600 Paseo Verde Pkwy #200, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2600 Paseo Verde Pkwy #200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT INTERNATIONAL, LLC", "Entity Number": "E23046352022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/06/2022", "NV Business ID": "NV20222444429", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA ESTATE PLANNING AND PROBATE, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2600 Paseo Verde Pkwy #200, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALEJANDRO E. ERTINI", "address": "PO BOX 95471, Las Vegas, NV, 89193, USA", "last_updated": "05/06/2022", "status": "Active", "address_components": {"street": "PO BOX 95471", "city": "Las Vegas", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ALEJANDRO E. ERTINI", "address": "PO BOX 95471, Las Vegas, NV, 89193, USA", "last_updated": "05/06/2022", "status": "Active", "address_components": {"street": "PO BOX 95471", "city": "Las Vegas", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFT INTERNATIONAL, LLC", "entity_number": "E23046352022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/06/2022", "nv_business_id": "NV20222444429", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "NEVADA ESTATE PLANNING AND PROBATE, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222444429", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2600 Paseo Verde Pkwy #200, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2600 Paseo Verde Pkwy #200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2025", "effective_date": "05/28/2025", "filing_number": "20254925255", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14964358,this);"}, {"file_date": "05/09/2024", "effective_date": "05/09/2024", "filing_number": "20244052137", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14156592,this);"}, {"file_date": "04/13/2023", "effective_date": "04/13/2023", "filing_number": "20233123880", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13306340,this);"}, {"file_date": "05/06/2022", "effective_date": "05/06/2022", "filing_number": "20222304636", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12578130,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RFT INTERNATIONAL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/06/2022", "name": "RFT INTERNATIONAL, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA ESTATE PLANNING AND PROBATE, LLC", "attention": "", "address1_address2_city_state_zip_country": "2600 Paseo Verde Pkwy #200, Henderson, NV, 89074, USA", "email": "info@jeffreyburr.com"}], "officers": [{"date": "05/06/2022", "title": "Manager", "name": "ALEJANDRO E. ERTINI", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 95471, Las Vegas, NV, 89193, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT INVESTMENTS", "business_id": "202811", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "11/29/1989", "type": "Domestic Corporation (78)", "nv_business_id": "NV19891036973", "entity_number": "C10021-1989", "mark_number": "", "manage_nv_business_id": "NV19891036973", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RFT INVESTMENTS", "entity_number": "C10021-1989", "entity_type": "Domestic Corporation (78)", "entity_status": "Administrative Hold", "formation_date": "11/29/1989", "nv_business_id": "NV19891036973", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": ""}, "agent": {"name": "HUGH TEMPLETON", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19891036973", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3235 S RAINBOW STE 101, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "3235 S RAINBOW STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT INVESTMENTS", "Entity Number": "C10021-1989", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Administrative Hold", "Formation Date": "11/29/1989", "NV Business ID": "NV19891036973", "Termination Date": "", "Annual Report Due Date": "11/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "HUGH TEMPLETON", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3235 S RAINBOW STE 101, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KIM FORD", "address": "W 6276 COUNTY RD N, PLYMOUTH, WI, 53073, USA", "last_updated": "11/27/2008", "status": "Active", "address_components": {"street": "W 6276 COUNTY RD N", "city": "PLYMOUTH", "state": "WI", "zip_code": "53073", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT C RISHLING", "address": "4350 SOUTH ARVILLE, SUITE #40, LAS VEGAS, NV, 89103, USA", "last_updated": "11/27/2008", "status": "Active", "address_components": {"street": "4350 SOUTH ARVILLE", "city": "SUITE #40", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Treasurer", "name": "HUGH TEMPLETON", "address": "3235 S RAINBOW #101, LAS VEGAS, NV, 89146, USA", "last_updated": "11/27/2008", "status": "Active", "address_components": {"street": "3235 S RAINBOW #101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Director", "name": "HUGH TEMPLETON", "address": "3235 S. RAINBOW BLVD. SUITE 101, LAS VEGAS, NV, 89146, USA", "last_updated": "11/27/2008", "status": "Active", "address_components": {"street": "3235 S. RAINBOW BLVD. SUITE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KIM FORD", "address": "W 6276 COUNTY RD N, PLYMOUTH, WI, 53073, USA", "last_updated": "11/27/2008", "status": "Active", "address_components": {"street": "W 6276 COUNTY RD N", "city": "PLYMOUTH", "state": "WI", "zip_code": "53073", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT C RISHLING", "address": "4350 SOUTH ARVILLE, SUITE #40, LAS VEGAS, NV, 89103, USA", "last_updated": "11/27/2008", "status": "Active", "address_components": {"street": "4350 SOUTH ARVILLE", "city": "SUITE #40", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Treasurer", "name": "HUGH TEMPLETON", "address": "3235 S RAINBOW #101, LAS VEGAS, NV, 89146, USA", "last_updated": "11/27/2008", "status": "Active", "address_components": {"street": "3235 S RAINBOW #101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Director", "name": "HUGH TEMPLETON", "address": "3235 S. RAINBOW BLVD. SUITE 101, LAS VEGAS, NV, 89146, USA", "last_updated": "11/27/2008", "status": "Active", "address_components": {"street": "3235 S. RAINBOW BLVD. SUITE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RFT INVESTMENTS", "entity_number": "C10021-1989", "entity_type": "Domestic Corporation (78)", "entity_status": "Administrative Hold", "formation_date": "11/29/1989", "nv_business_id": "NV19891036973", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": "", "agent_name": "HUGH TEMPLETON", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19891036973", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3235 S RAINBOW STE 101, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3235 S RAINBOW STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/27/2008", "effective_date": "11/27/2008", "filing_number": "20080773703-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1929091,this);"}, {"file_date": "11/02/2007", "effective_date": "11/02/2007", "filing_number": "20070761518-37", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1928922,this);"}, {"file_date": "11/16/2006", "effective_date": "11/16/2006", "filing_number": "20060737128-86", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1928921,this);"}, {"file_date": "11/02/2005", "effective_date": "11/02/2005", "filing_number": "20050525167-43", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1927859,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT MAJESTIC, LLC.", "business_id": "57248", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/04/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011110120", "entity_number": "LLC10878-2001", "mark_number": "", "manage_nv_business_id": "NV20011110120", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RFT MAJESTIC, LLC.", "entity_number": "LLC10878-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/04/2001", "nv_business_id": "NV20011110120", "termination_date": "10/4/2501", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011110120", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT MAJESTIC, LLC.", "Entity Number": "LLC10878-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/04/2001", "NV Business ID": "NV20011110120", "Termination Date": "10/4/2501", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GERRADO LOPEZ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "PAUL JAY", "address": "PO BOX 27740, 10900 BLIX ST #18, LAS VEGAS, NV, 89126, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "10900 BLIX ST #18", "state": "LAS VEGAS", "zip_code": "NV", "country": "89126"}}, {"title": "Managing Member", "name": "BRUCE FORGGESON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "CHARIOO LAZARO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "GERRADO LOPEZ", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "PAUL JAY", "address": "PO BOX 27740, 10900 BLIX ST #18, LAS VEGAS, NV, 89126, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "10900 BLIX ST #18", "state": "LAS VEGAS", "zip_code": "NV", "country": "89126"}}, {"title": "Managing Member", "name": "BRUCE FORGGESON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "CHARIOO LAZARO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/29/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RFT MAJESTIC, LLC.", "entity_number": "LLC10878-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/04/2001", "nv_business_id": "NV20011110120", "termination_date": "10/4/2501", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011110120", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2009", "effective_date": "10/29/2009", "filing_number": "20090769159-88", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(465120,this);"}, {"file_date": "10/30/2008", "effective_date": "10/30/2008", "filing_number": "20080723151-29", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(464682,this);"}, {"file_date": "10/23/2007", "effective_date": "10/23/2007", "filing_number": "20070728268-02", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(464497,this);"}, {"file_date": "09/27/2006", "effective_date": "09/27/2006", "filing_number": "20060623019-59", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(464496,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT PARTNERS, LLC", "business_id": "1243566", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/03/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141366927", "entity_number": "E0288562014-2", "mark_number": "", "manage_nv_business_id": "NV20141366927", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RFT PARTNERS, LLC", "entity_number": "E0288562014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/03/2014", "nv_business_id": "NV20141366927", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": ""}, "agent": {"name": "ERIC KURTZMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141366927", "office_or_position": "", "jurisdiction": "", "street_address": "51 SKYBIRD COURT, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "51 SKYBIRD COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT PARTNERS, LLC", "Entity Number": "E0288562014-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/03/2014", "NV Business ID": "NV20141366927", "Termination Date": "", "Annual Report Due Date": "6/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "ERIC KURTZMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "51 SKYBIRD COURT, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ERIC KURTZMAN", "address": "11035 LAVENDAR HILL DRIVE SUITE 160-448, LAS VEGAS, NV, 89135, USA", "last_updated": "04/05/2018", "status": "Active", "address_components": {"street": "11035 LAVENDAR HILL DRIVE SUITE 160-448", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "ERIC KURTZMAN", "address": "11035 LAVENDAR HILL DRIVE SUITE 160-448, LAS VEGAS, NV, 89135, USA", "last_updated": "04/05/2018", "status": "Active", "address_components": {"street": "11035 LAVENDAR HILL DRIVE SUITE 160-448", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "ROBIN JERAULD", "address": "9119 HWY 6 SOUTH 230-220, MISSOURI CITY, TX, 77459, USA", "last_updated": "04/05/2018", "status": "Active", "address_components": {"street": "9119 HWY 6 SOUTH 230-220", "city": "MISSOURI CITY", "state": "TX", "zip_code": "77459", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "ERIC KURTZMAN", "address": "11035 LAVENDAR HILL DRIVE SUITE 160-448, LAS VEGAS, NV, 89135, USA", "last_updated": "04/05/2018", "status": "Active", "address_components": {"street": "11035 LAVENDAR HILL DRIVE SUITE 160-448", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "ERIC KURTZMAN", "address": "11035 LAVENDAR HILL DRIVE SUITE 160-448, LAS VEGAS, NV, 89135, USA", "last_updated": "04/05/2018", "status": "Active", "address_components": {"street": "11035 LAVENDAR HILL DRIVE SUITE 160-448", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "ROBIN JERAULD", "address": "9119 HWY 6 SOUTH 230-220, MISSOURI CITY, TX, 77459, USA", "last_updated": "04/05/2018", "status": "Active", "address_components": {"street": "9119 HWY 6 SOUTH 230-220", "city": "MISSOURI CITY", "state": "TX", "zip_code": "77459", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RFT PARTNERS, LLC", "entity_number": "E0288562014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/03/2014", "nv_business_id": "NV20141366927", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": "", "agent_name": "ERIC KURTZMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141366927", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "51 SKYBIRD COURT, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "51 SKYBIRD COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2019", "effective_date": "04/19/2019", "filing_number": "20190176094-49", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8184950,this);"}, {"file_date": "04/05/2018", "effective_date": "04/05/2018", "filing_number": "20180158220-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8183621,this);"}, {"file_date": "04/06/2017", "effective_date": "04/06/2017", "filing_number": "20170152196-34", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8183716,this);"}, {"file_date": "05/24/2016", "effective_date": "05/24/2016", "filing_number": "20160233521-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8183434,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT PROPERTIES, LLC", "business_id": "802998", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/12/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071543375", "entity_number": "E0653272007-1", "mark_number": "", "manage_nv_business_id": "NV20071543375", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RFT PROPERTIES, LLC", "entity_number": "E0653272007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/12/2007", "nv_business_id": "NV20071543375", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATIONS TODAY, INC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20071543375", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "2350 S JONES BLVD STE 101, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2350 S JONES BLVD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT PROPERTIES, LLC", "Entity Number": "E0653272007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/12/2007", "NV Business ID": "NV20071543375", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATIONS TODAY, INC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "2350 S JONES BLVD STE 101, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RFT PROPERTIES, LLC", "entity_number": "E0653272007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/12/2007", "nv_business_id": "NV20071543375", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "NEVADA CORPORATIONS TODAY, INC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071543375", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "2350 S JONES BLVD STE 101, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2350 S JONES BLVD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/12/2007", "effective_date": "09/12/2007", "filing_number": "20070626707-67", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6025020,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT Real Estate, LLC, a series LLC", "business_id": "1865466", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/01/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201824122", "entity_number": "E7600462020-5", "mark_number": "", "manage_nv_business_id": "NV20201824122", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RFT REAL ESTATE, LLC, A SERIES LLC", "entity_number": "E7600462020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/01/2020", "nv_business_id": "NV20201824122", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": ""}, "agent": {"name": "WILSON BARROWS SALYER JONES", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20201824122", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "442 COURT STREET, Elko, NV, 89801, USA", "mailing_address": "", "street_address_components": {"street": "442 COURT STREET", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT REAL ESTATE, LLC, A SERIES LLC", "Entity Number": "E7600462020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/01/2020", "NV Business ID": "NV20201824122", "Termination Date": "", "Annual Report Due Date": "7/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILSON BARROWS SALYER JONES", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "442 COURT STREET, Elko, NV, 89801, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kelly R. Rodabough", "address": "545 North 1st Street, Battle Mountain, NV, 89820, USA", "last_updated": "07/01/2020", "status": "Active", "address_components": {"street": "545 North 1st Street", "city": "Battle Mountain", "state": "NV", "zip_code": "89820", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kelly R. Rodabough", "address": "545 North 1st Street, Battle Mountain, NV, 89820, USA", "last_updated": "07/01/2020", "status": "Active", "address_components": {"street": "545 North 1st Street", "city": "Battle Mountain", "state": "NV", "zip_code": "89820", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFT REAL ESTATE, LLC, A SERIES LLC", "entity_number": "E7600462020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/01/2020", "nv_business_id": "NV20201824122", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": "", "agent_name": "WILSON BARROWS SALYER JONES", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201824122", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "442 COURT STREET, Elko, NV, 89801, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "442 COURT STREET", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2022", "effective_date": "06/30/2022", "filing_number": "20222435834", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12693558,this);"}, {"file_date": "06/16/2022", "effective_date": "06/16/2022", "filing_number": "20222403853", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12663097,this);"}, {"file_date": "07/01/2020", "effective_date": "07/01/2020", "filing_number": "20200760047", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11141348,this);"}, {"file_date": "07/01/2020", "effective_date": "07/01/2020", "filing_number": "20200760045", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11141347,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RFT REAL ESTATE, LLC, A SERIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2022"}, "name_changes": {"date": "07/01/2020", "name": "RFT REAL ESTATE, LLC, A SERIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "WILSON BARROWS SALYER JONES", "attention": "", "address1_address2_city_state_zip_country": "442 COURT STREET, Elko, NV, 89801, USA", "email": "eklund@wilsonbarrows.com"}], "officers": [{"date": "07/01/2020", "title": "Manager", "name": "Kelly R. Rodabough", "attention": "", "address1_address2_city_state_zip_country": "545 North 1st Street, Battle Mountain, NV, 89820, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT STEWARDSHIP, LP", "business_id": "710122", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "08/25/2006", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20061213040", "entity_number": "E0640602006-6", "mark_number": "", "manage_nv_business_id": "NV20061213040", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RFT STEWARDSHIP, LP", "entity_number": "E0640602006-6", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "08/25/2006", "nv_business_id": "NV20061213040", "termination_date": "12/31/2056", "annual_report_due": "8/31/2015", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICES OF NEVADA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061213040", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT STEWARDSHIP, LP", "Entity Number": "E0640602006-6", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "08/25/2006", "NV Business ID": "NV20061213040", "Termination Date": "12/31/2056", "Annual Report Due Date": "8/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICES OF NEVADA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "TOMER MANAGEMENT COMPANY", "address": "C/O 204 W SPEAR ST #2053, CARSON CITY, NV, 89703, USA", "last_updated": "08/12/2010", "status": "Active", "address_components": {"street": "C/O 204 W SPEAR ST #2053", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "TOMER MANAGEMENT COMPANY", "address": "C/O 204 W SPEAR ST #2053, CARSON CITY, NV, 89703, USA", "last_updated": "08/12/2010", "status": "Active", "address_components": {"street": "C/O 204 W SPEAR ST #2053", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFT STEWARDSHIP, LP", "entity_number": "E0640602006-6", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "08/25/2006", "nv_business_id": "NV20061213040", "termination_date": "12/31/2056", "annual_report_due": "8/31/2015", "compliance_hold": "", "agent_name": "CORPORATE SERVICES OF NEVADA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061213040", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/03/2015", "effective_date": "08/03/2015", "filing_number": "20150350357-41", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5535451,this);"}, {"file_date": "07/31/2014", "effective_date": "07/31/2014", "filing_number": "20140555452-23", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5529158,this);"}, {"file_date": "08/09/2013", "effective_date": "08/09/2013", "filing_number": "20130526321-15", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5530462,this);"}, {"file_date": "08/20/2012", "effective_date": "08/20/2012", "filing_number": "20120572746-96", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5529157,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFT, INC.", "business_id": "712246", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/05/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061264555", "entity_number": "E0663162006-9", "mark_number": "", "manage_nv_business_id": "NV20061264555", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RFT, INC.", "entity_number": "E0663162006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/05/2006", "nv_business_id": "NV20061264555", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061264555", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "mailing_address": "", "street_address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFT, INC.", "Entity Number": "E0663162006-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "09/05/2006", "NV Business ID": "NV20061264555", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "RICHARD F TICE", "address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "last_updated": "09/23/2024", "status": "Active", "address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD F TICE", "address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "last_updated": "09/23/2024", "status": "Active", "address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}, {"title": "Director", "name": "RICHARD F TICE", "address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "last_updated": "09/26/2023", "status": "Active", "address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}, {"title": "President", "name": "RICHARD F TICE", "address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "last_updated": "09/14/2019", "status": "Active", "address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Secretary", "name": "RICHARD F TICE", "address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "last_updated": "09/23/2024", "status": "Active", "address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD F TICE", "address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "last_updated": "09/23/2024", "status": "Active", "address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}, {"title": "Director", "name": "RICHARD F TICE", "address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "last_updated": "09/26/2023", "status": "Active", "address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}, {"title": "President", "name": "RICHARD F TICE", "address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "last_updated": "09/14/2019", "status": "Active", "address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RFT, INC.", "entity_number": "E0663162006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/05/2006", "nv_business_id": "NV20061264555", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061264555", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/25/2025", "effective_date": "09/25/2025", "filing_number": "20255195673", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15226440,this);"}, {"file_date": "09/23/2024", "effective_date": "09/23/2024", "filing_number": "20244346480", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14431277,this);"}, {"file_date": "09/26/2023", "effective_date": "09/26/2023", "filing_number": "20233510159", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13640887,this);"}, {"file_date": "09/14/2022", "effective_date": "09/14/2022", "filing_number": "20222614569", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12847641,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "RFT, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/05/2006", "name": "RFT, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "email": "CHEDLUND@MCLLAWFIRM.COM"}], "officers": [{"date": "09/23/2024", "title": "Secretary", "name": "RICHARD F TICE", "attention": "", "address1_address2_city_state_zip_country": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA"}, {"date": "09/23/2024", "title": "Treasurer", "name": "RICHARD F TICE", "attention": "", "address1_address2_city_state_zip_country": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA"}, {"date": "09/26/2023", "title": "Director", "name": "RICHARD F TICE", "attention": "", "address1_address2_city_state_zip_country": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA"}, {"date": "09/14/2019", "title": "President", "name": "RICHARD F TICE", "attention": "", "address1_address2_city_state_zip_country": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFTA Divisible Holdings LP", "business_id": "1958379", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/06/2021", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E14404272021-2", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RFTA DIVISIBLE HOLDINGS LP", "entity_number": "E14404272021-2", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/06/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFTA DIVISIBLE HOLDINGS LP", "Entity Number": "E14404272021-2", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "05/06/2021", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RFTA DIVISIBLE HOLDINGS LP", "entity_number": "E14404272021-2", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/06/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/2021", "effective_date": "05/06/2021", "filing_number": "20211440425", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11788917,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFTA Divisible Holdings LP", "business_id": "1965018", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/24/2021", "type": "Foreign Limited Partnership (88)", "nv_business_id": "NV20212107264", "entity_number": "E14796342021-2", "mark_number": "", "manage_nv_business_id": "NV20212107264", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RFTA DIVISIBLE HOLDINGS LP", "entity_number": "E14796342021-2", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Active", "formation_date": "05/24/2021", "nv_business_id": "NV20212107264", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Juliet Smith", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212107264", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "1325 AIRMOTIVE WAY, SUITE 340, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1325 AIRMOTIVE WAY", "city": "SUITE 340", "state": "RENO", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFTA DIVISIBLE HOLDINGS LP", "Entity Number": "E14796342021-2", "Entity Type": "Foreign Limited Partnership (88)", "Entity Status": "Active", "Formation Date": "05/24/2021", "NV Business ID": "NV20212107264", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Juliet Smith", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "1325 AIRMOTIVE WAY, SUITE 340, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RFTA-GP LLC", "address": "1325 AIRMOTIVE WAY, SUITE 340, RENO, NV, 89502, USA", "last_updated": "05/24/2021", "status": "Active", "address_components": {"street": "1325 AIRMOTIVE WAY", "city": "SUITE 340", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RFTA-GP LLC", "address": "1325 AIRMOTIVE WAY, SUITE 340, RENO, NV, 89502, USA", "last_updated": "05/24/2021", "status": "Active", "address_components": {"street": "1325 AIRMOTIVE WAY", "city": "SUITE 340", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFTA DIVISIBLE HOLDINGS LP", "entity_number": "E14796342021-2", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Active", "formation_date": "05/24/2021", "nv_business_id": "NV20212107264", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Juliet Smith", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212107264", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "1325 AIRMOTIVE WAY, SUITE 340, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1325 AIRMOTIVE WAY", "city": "SUITE 340", "state": "RENO", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2025", "effective_date": "05/29/2025", "filing_number": "20254930490", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14969673,this);"}, {"file_date": "04/05/2024", "effective_date": "04/05/2024", "filing_number": "20243973272", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14079010,this);"}, {"file_date": "05/31/2023", "effective_date": "05/31/2023", "filing_number": "20233233505", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13407826,this);"}, {"file_date": "05/30/2022", "effective_date": "05/30/2022", "filing_number": "20222354316", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12625039,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RFTA DIVISIBLE HOLDINGS LP", "entity_type": "Foreign Limited Partnership (88)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "05/11/2021", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/24/2021", "name": "RFTA DIVISIBLE HOLDINGS LP", "status": "Active"}, "principal_office": {"address": "1325 AIRMOTIVE WAY SUITE 340, RENO, NV 89502, USA", "mailing_address": "1325 AIRMOTIVE WAY SUITE 340, RENO, NV 89502, USA"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Juliet Smith", "attention": "", "address1_address2_city_state_zip_country": "1325 AIRMOTIVE WAY, SUITE 340, RENO, NV, 89502, USA", "email": "jsmith@minervaoffice.com"}], "officers": [{"date": "05/24/2021", "title": "General Partner", "name": "RFTA-GP LLC", "attention": "", "address1_address2_city_state_zip_country": "1325 AIRMOTIVE WAY, SUITE 340, RENO, NV, 89502, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFTA INVESTMENTS LP", "business_id": "1167212", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/18/2013", "type": "Foreign Limited Partnership (87A)", "nv_business_id": "NV20131164474", "entity_number": "E0135702013-5", "mark_number": "", "manage_nv_business_id": "NV20131164474", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RFTA INVESTMENTS LP", "entity_number": "E0135702013-5", "entity_type": "Foreign Limited Partnership (87A)", "entity_status": "Active", "formation_date": "03/18/2013", "nv_business_id": "NV20131164474", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Cara Corrigan", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131164474", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "1325 Airmotive Way, Suite 360, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1325 Airmotive Way", "city": "Suite 360", "state": "Reno", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFTA INVESTMENTS LP", "Entity Number": "E0135702013-5", "Entity Type": "Foreign Limited Partnership (87A)", "Entity Status": "Active", "Formation Date": "03/18/2013", "NV Business ID": "NV20131164474", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Cara Corrigan", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "1325 Airmotive Way, Suite 360, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RFTA-GP LLC", "address": "1325 AIRMOTIVE WAY SUITE 340, Reno, NV, 89502, USA", "last_updated": "03/27/2024", "status": "Active", "address_components": {"street": "1325 AIRMOTIVE WAY SUITE 340", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RFTA-GP LLC", "address": "1325 AIRMOTIVE WAY SUITE 340, Reno, NV, 89502, USA", "last_updated": "03/27/2024", "status": "Active", "address_components": {"street": "1325 AIRMOTIVE WAY SUITE 340", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFTA INVESTMENTS LP", "entity_number": "E0135702013-5", "entity_type": "Foreign Limited Partnership (87A)", "entity_status": "Active", "formation_date": "03/18/2013", "nv_business_id": "NV20131164474", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Cara Corrigan", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131164474", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "1325 Airmotive Way, Suite 360, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1325 Airmotive Way", "city": "Suite 360", "state": "Reno", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2026", "effective_date": "02/06/2026", "filing_number": "20265506232", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16831060,this);"}, {"file_date": "12/30/2025", "effective_date": "12/30/2025", "filing_number": "20255406989", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "7", "snapshot_onclick": "GetSnapShot(16744002,this);"}, {"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254781824", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14835007,this);"}, {"file_date": "03/27/2024", "effective_date": "03/27/2024", "filing_number": "20243944375", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14050693,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "RFTA INVESTMENTS LP", "entity_type": "Foreign Limited Partnership (87A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/18/2013", "name": "RFTA INVESTMENTS LP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Cara Corrigan", "attention": "", "address1_address2_city_state_zip_country": "1325 Airmotive Way, Suite 360, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "03/27/2024", "title": "General Partner", "name": "RFTA-GP LLC", "attention": "", "address1_address2_city_state_zip_country": "1325 AIRMOTIVE WAY SUITE 340, Reno, NV, 89502, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFTA PROPERTIES, LLC", "business_id": "792355", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/26/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071031825", "entity_number": "E0539702007-5", "mark_number": "", "manage_nv_business_id": "NV20071031825", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RFTA PROPERTIES, LLC", "entity_number": "E0539702007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/26/2007", "nv_business_id": "NV20071031825", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": ""}, "agent": {"name": "BARBARA KUZNICKI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071031825", "office_or_position": "", "jurisdiction": "", "street_address": "1325 AIRMOTIVE WAY SUITE 340, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1325 AIRMOTIVE WAY SUITE 340", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFTA PROPERTIES, LLC", "Entity Number": "E0539702007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/26/2007", "NV Business ID": "NV20071031825", "Termination Date": "", "Annual Report Due Date": "7/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "BARBARA KUZNICKI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1325 AIRMOTIVE WAY SUITE 340, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD FAMILY TRUST A", "address": "1325 AIRMOTIVE WAY SUITE 340, RENO, NV, 89502, USA", "last_updated": "06/24/2014", "status": "Active", "address_components": {"street": "1325 AIRMOTIVE WAY SUITE 340", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD FAMILY TRUST A", "address": "1325 AIRMOTIVE WAY SUITE 340, RENO, NV, 89502, USA", "last_updated": "06/24/2014", "status": "Active", "address_components": {"street": "1325 AIRMOTIVE WAY SUITE 340", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFTA PROPERTIES, LLC", "entity_number": "E0539702007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/26/2007", "nv_business_id": "NV20071031825", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": "", "agent_name": "BARBARA KUZNICKI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071031825", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1325 AIRMOTIVE WAY SUITE 340, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1325 AIRMOTIVE WAY SUITE 340", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/24/2015", "effective_date": "06/24/2015", "filing_number": "20150307601-05", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5982375,this);"}, {"file_date": "06/24/2014", "effective_date": "06/24/2014", "filing_number": "20140455824-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5982868,this);"}, {"file_date": "07/15/2013", "effective_date": "07/15/2013", "filing_number": "20130461524-88", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5982867,this);"}, {"file_date": "07/09/2012", "effective_date": "07/09/2012", "filing_number": "20120474801-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5982866,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFTA-GP LLC", "business_id": "1167213", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/18/2013", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20131164488", "entity_number": "E0135712013-6", "mark_number": "", "manage_nv_business_id": "NV20131164488", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RFTA-GP LLC", "entity_number": "E0135712013-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "03/18/2013", "nv_business_id": "NV20131164488", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Secretary of RFTA-GP LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131164488", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "1325 AIRMOTIVE WAY SUITE 340, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1325 AIRMOTIVE WAY SUITE 340", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFTA-GP LLC", "Entity Number": "E0135712013-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "03/18/2013", "NV Business ID": "NV20131164488", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Secretary of RFTA-GP LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "1325 AIRMOTIVE WAY SUITE 340, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Ronald Family Trust A", "address": "1325 Airmotive Way, Suite 340, Reno, NV, 89502, USA", "last_updated": "04/29/2024", "status": "Active", "address_components": {"street": "1325 Airmotive Way", "city": "Suite 340", "state": "Reno", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "Ronald Family Trust A", "address": "1325 Airmotive Way, Suite 340, Reno, NV, 89502, USA", "last_updated": "04/29/2024", "status": "Active", "address_components": {"street": "1325 Airmotive Way", "city": "Suite 340", "state": "Reno", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFTA-GP LLC", "entity_number": "E0135712013-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "03/18/2013", "nv_business_id": "NV20131164488", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Secretary of RFTA-GP LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131164488", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "1325 AIRMOTIVE WAY SUITE 340, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1325 AIRMOTIVE WAY SUITE 340", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2026", "effective_date": "02/06/2026", "filing_number": "20265506253", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16831076,this);"}, {"file_date": "12/12/2025", "effective_date": "12/12/2025", "filing_number": "20255373104", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16079070,this);"}, {"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254781784", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14834967,this);"}, {"file_date": "04/29/2024", "effective_date": "04/29/2024", "filing_number": "20244022812", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14127486,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "RFTA-GP LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/18/2013", "name": "RFTA-GP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Secretary of RFTA-GP LLC", "attention": "", "address1_address2_city_state_zip_country": "1325 AIRMOTIVE WAY SUITE 340, Reno, NV, 89502, USA", "email": "legal@minervaoffice.com"}], "officers": [{"date": "04/29/2024", "title": "Member", "name": "Ronald Family Trust A", "attention": "", "address1_address2_city_state_zip_country": "1325 Airmotive Way, Suite 340, Reno, NV, 89502, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFTB INVESTMENTS INC.", "business_id": "486591", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/14/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031400709", "entity_number": "C16692-2003", "mark_number": "", "manage_nv_business_id": "NV20031400709", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RFTB INVESTMENTS INC.", "entity_number": "C16692-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/14/2003", "nv_business_id": "NV20031400709", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "SUTTON PLACE LIMITED", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20031400709", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5390  KIETZKE LE STE 202, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "5390  KIETZKE LE STE 202", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFTB INVESTMENTS INC.", "Entity Number": "C16692-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "07/14/2003", "NV Business ID": "NV20031400709", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SUTTON PLACE LIMITED", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5390  KIETZKE LE STE 202, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "K. NILES BRYANT", "address": "101 HUNTINGTON AVENUE, SUITE 2100, Boston, MA, 02199, USA", "last_updated": "03/20/2026", "status": "Active", "address_components": {"street": "101 HUNTINGTON AVENUE", "city": "SUITE 2100", "state": "Boston", "zip_code": "MA", "country": "02199"}}, {"title": "Director", "name": "K. NILES BRYANT", "address": "101 HUNTINGTON AVENUE SUITE 2100, Boston, MA, 02199, USA", "last_updated": "03/20/2026", "status": "Active", "address_components": {"street": "101 HUNTINGTON AVENUE SUITE 2100", "city": "Boston", "state": "MA", "zip_code": "02199", "country": "USA"}}, {"title": "Director", "name": "RAYLENE AMES", "address": "5390 KIETZKE LANE SUITE 202, Reno, NV, 89511, USA", "last_updated": "11/05/2025", "status": "Active", "address_components": {"street": "5390 KIETZKE LANE SUITE 202", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Secretary", "name": "JASON JOHNS", "address": "5390 KIETZKE LANE SUITE 202, Reno, NV, 89511, USA", "last_updated": "02/28/2025", "status": "Active", "address_components": {"street": "5390 KIETZKE LANE SUITE 202", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Treasurer", "name": "RAYLENE AMES", "address": "5390 KIETZKE LANE SUITE 202, RENO, NV, 89511, USA", "last_updated": "07/05/2022", "status": "Active", "address_components": {"street": "5390 KIETZKE LANE SUITE 202", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "K. NILES BRYANT", "address": "101 HUNTINGTON AVENUE, SUITE 2100, Boston, MA, 02199, USA", "last_updated": "03/20/2026", "status": "Active", "address_components": {"street": "101 HUNTINGTON AVENUE", "city": "SUITE 2100", "state": "Boston", "zip_code": "MA", "country": "02199"}}, {"title": "Director", "name": "K. NILES BRYANT", "address": "101 HUNTINGTON AVENUE SUITE 2100, Boston, MA, 02199, USA", "last_updated": "03/20/2026", "status": "Active", "address_components": {"street": "101 HUNTINGTON AVENUE SUITE 2100", "city": "Boston", "state": "MA", "zip_code": "02199", "country": "USA"}}, {"title": "Director", "name": "RAYLENE AMES", "address": "5390 KIETZKE LANE SUITE 202, Reno, NV, 89511, USA", "last_updated": "11/05/2025", "status": "Active", "address_components": {"street": "5390 KIETZKE LANE SUITE 202", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Secretary", "name": "JASON JOHNS", "address": "5390 KIETZKE LANE SUITE 202, Reno, NV, 89511, USA", "last_updated": "02/28/2025", "status": "Active", "address_components": {"street": "5390 KIETZKE LANE SUITE 202", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Treasurer", "name": "RAYLENE AMES", "address": "5390 KIETZKE LANE SUITE 202, RENO, NV, 89511, USA", "last_updated": "07/05/2022", "status": "Active", "address_components": {"street": "5390 KIETZKE LANE SUITE 202", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RFTB INVESTMENTS INC.", "entity_number": "C16692-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/14/2003", "nv_business_id": "NV20031400709", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "SUTTON PLACE LIMITED", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031400709", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5390  KIETZKE LE STE 202, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5390  KIETZKE LE STE 202", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2026", "effective_date": "03/20/2026", "filing_number": "20265609240", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16918124,this);"}, {"file_date": "11/05/2025", "effective_date": "11/05/2025", "filing_number": "20255291124", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15999512,this);"}, {"file_date": "07/09/2025", "effective_date": "07/09/2025", "filing_number": "20255019256", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15053972,this);"}, {"file_date": "02/28/2025", "effective_date": "02/28/2025", "filing_number": "20254701449", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14760358,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 31, "total_records": 31}, "first_snapshot": {"business_details": {"business_name": "RFTB INVESTMENTS INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2026"}, "name_changes": {"date": "07/14/2003", "name": "RFTB INVESTMENTS INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SUTTON PLACE LIMITED", "attention": "", "address1_address2_city_state_zip_country": "5390 KIETZKE LE STE 202, RENO, NV, 89511, USA", "email": "admin@suttonpl.com"}], "officers": [{"date": "11/05/2025", "title": "President", "name": "RAYLENE AMES", "attention": "", "address1_address2_city_state_zip_country": "5390 KIETZKE LANE, SUITE 202, Reno, NV, 89511, USA"}, {"date": "11/05/2025", "title": "Director", "name": "JEREMIAH SULLIVAN", "attention": "", "address1_address2_city_state_zip_country": "101 HUNTINGTON AVENUE SUITE 2100, Boston, MA, 02199, USA"}, {"date": "11/05/2025", "title": "Director", "name": "RAYLENE AMES", "attention": "", "address1_address2_city_state_zip_country": "5390 KIETZKE LANE SUITE 202, Reno, NV, 89511, USA"}, {"date": "02/28/2025", "title": "Secretary", "name": "JASON JOHNS", "attention": "", "address1_address2_city_state_zip_country": "5390 KIETZKE LANE SUITE 202, Reno, NV, 89511, USA"}, {"date": "07/05/2022", "title": "Treasurer", "name": "RAYLENE AMES", "attention": "", "address1_address2_city_state_zip_country": "5390 KIETZKE LANE SUITE 202, RENO, NV, 89511, USA"}]}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFTR TRUCK DRIVING SCHOOL, LLC", "business_id": "1432746", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/21/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171528170", "entity_number": "E0397132017-6", "mark_number": "", "manage_nv_business_id": "NV20171528170", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RFTR TRUCK DRIVING SCHOOL, LLC", "entity_number": "E0397132017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/21/2017", "nv_business_id": "NV20171528170", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171528170", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFTR TRUCK DRIVING SCHOOL, LLC", "Entity Number": "E0397132017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/21/2017", "NV Business ID": "NV20171528170", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT FOREMAN", "address": "2509 TAN BAR, Las Vegas, NV, 89108, USA", "last_updated": "02/04/2021", "status": "Active", "address_components": {"street": "2509 TAN BAR", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT FOREMAN", "address": "2509 TAN BAR, Las Vegas, NV, 89108, USA", "last_updated": "02/04/2021", "status": "Active", "address_components": {"street": "2509 TAN BAR", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFTR TRUCK DRIVING SCHOOL, LLC", "entity_number": "E0397132017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/21/2017", "nv_business_id": "NV20171528170", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171528170", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/14/2023", "effective_date": "03/14/2023", "filing_number": "20233071221", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(13275057,this);"}, {"file_date": "02/04/2021", "effective_date": "02/04/2021", "filing_number": "20211218176", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11583968,this);"}, {"file_date": "07/25/2019", "effective_date": "07/25/2019", "filing_number": "20190060705", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10492058,this);"}, {"file_date": "08/29/2018", "effective_date": "08/29/2018", "filing_number": "20180381320-28", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8943425,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337242, "worker_id": "r-worker-4", "ts": 1775044429, "record_type": "business_detail", "name": "RFTW, INC.", "business_id": "1227102", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/06/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141163549", "entity_number": "E0120822014-3", "mark_number": "", "manage_nv_business_id": "NV20141163549", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RFTW, INC.", "entity_number": "E0120822014-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/06/2014", "nv_business_id": "NV20141163549", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141163549", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFTW, INC.", "Entity Number": "E0120822014-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/06/2014", "NV Business ID": "NV20141163549", "Termination Date": "", "Annual Report Due Date": "3/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RFTW, INC.", "entity_number": "E0120822014-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/06/2014", "nv_business_id": "NV20141163549", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141163549", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2025", "effective_date": "12/29/2025", "filing_number": "20265426396", "document_type": "Certificate of Resignation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16761261,this);"}, {"file_date": "10/23/2017", "effective_date": "10/23/2017", "filing_number": "20170449486-35", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "13", "snapshot_onclick": "GetSnapShot(8108058,this);"}, {"file_date": "03/31/2016", "effective_date": "03/31/2016", "filing_number": "20160148168-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8108057,this);"}, {"file_date": "04/28/2015", "effective_date": "04/28/2015", "filing_number": "20150190869-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8106262,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RFTW, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2017"}, "name_changes": {"date": "03/06/2014", "name": "RFTW, INC.", "status": "Permanently Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": ".Resigned", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "03/31/2016", "title": "President", "name": "SCOTT BURNETT", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA"}, {"date": "03/31/2016", "title": "Secretary", "name": "SCOTT BURNETT", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA"}, {"date": "03/31/2016", "title": "Treasurer", "name": "SCOTT BURNETT", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA"}, {"date": "03/31/2016", "title": "Director", "name": "SCOTT BURNETT", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA"}]}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "166 GOVE, LLC", "business_id": "1893105", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/07/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201911174", "entity_number": "E9643102020-7", "mark_number": "", "manage_nv_business_id": "NV20201911174", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "166 GOVE, LLC", "entity_number": "E9643102020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/07/2020", "nv_business_id": "NV20201911174", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201911174", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "166 GOVE, LLC", "Entity Number": "E9643102020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/07/2020", "NV Business ID": "NV20201911174", "Termination Date": "", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Boston Empire Investments, LLC", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/07/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Boston Empire Investments, LLC", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/07/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "166 GOVE, LLC", "entity_number": "E9643102020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/07/2020", "nv_business_id": "NV20201911174", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201911174", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2020", "effective_date": "10/07/2020", "filing_number": "20200964311", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11344706,this);"}, {"file_date": "10/07/2020", "effective_date": "10/07/2020", "filing_number": "20200964309", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(11344705,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "166 PROPERTY MANAGEMENT LLC", "business_id": "1435121", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/05/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171563631", "entity_number": "E0420672017-0", "mark_number": "", "manage_nv_business_id": "NV20171563631", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "166 PROPERTY MANAGEMENT LLC", "entity_number": "E0420672017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/05/2017", "nv_business_id": "NV20171563631", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Dave Liebrader", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171563631", "office_or_position": "", "jurisdiction": "", "street_address": "3960 Howard Hughes Parkway, Ste 500, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3960 Howard Hughes Parkway", "city": "Ste 500", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "166 PROPERTY MANAGEMENT LLC", "Entity Number": "E0420672017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/05/2017", "NV Business ID": "NV20171563631", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Dave Liebrader", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3960 Howard Hughes Parkway, Ste 500, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "David Liebrader", "address": "3960 Howard Hughes Parkway, Ste 500, Las Vegas, NV, 89169, USA", "last_updated": "09/29/2020", "status": "Active", "address_components": {"street": "3960 Howard Hughes Parkway", "city": "Ste 500", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "David Liebrader", "address": "3960 Howard Hughes Parkway, Ste 500, Las Vegas, NV, 89169, USA", "last_updated": "09/29/2020", "status": "Active", "address_components": {"street": "3960 Howard Hughes Parkway", "city": "Ste 500", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "166 PROPERTY MANAGEMENT LLC", "entity_number": "E0420672017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/05/2017", "nv_business_id": "NV20171563631", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Dave Liebrader", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171563631", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3960 Howard Hughes Parkway, Ste 500, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3960 Howard Hughes Parkway", "city": "Ste 500", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2026", "effective_date": "03/04/2026", "filing_number": "20265567962", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16884481,this);"}, {"file_date": "09/29/2025", "effective_date": "09/29/2025", "filing_number": "20255200417", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15231104,this);"}, {"file_date": "09/28/2024", "effective_date": "09/28/2024", "filing_number": "20244360631", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14444622,this);"}, {"file_date": "09/27/2023", "effective_date": "09/27/2023", "filing_number": "20233512720", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13643250,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "166 PROPERTY MANAGEMENT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2026"}, "name_changes": {"date": "09/05/2017", "name": "166 PROPERTY MANAGEMENT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DAVID LIEBRADER", "attention": "", "address1_address2_city_state_zip_country": "601 S RANCHO STE D-29, LAS VEGAS, NV, 89106, USA", "email": ""}], "officers": [{"date": "09/29/2020", "title": "Manager", "name": "David Liebrader", "attention": "", "address1_address2_city_state_zip_country": "3960 Howard Hughes Parkway, Ste 500, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "166 ROCKY STAR ST, LLC", "business_id": "2351670", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/26/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243262301", "entity_number": "E45530272024-9", "mark_number": "", "manage_nv_business_id": "NV20243262301", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "166 ROCKY STAR ST, LLC", "entity_number": "E45530272024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/26/2024", "nv_business_id": "NV20243262301", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243262301", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "166 ROCKY STAR ST, LLC", "Entity Number": "E45530272024-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/26/2024", "NV Business ID": "NV20243262301", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Genesis Exodus Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Manager", "name": "Genesis Exodus Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "12/26/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Genesis Exodus Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Manager", "name": "Genesis Exodus Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "12/26/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "166 ROCKY STAR ST, LLC", "entity_number": "E45530272024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/26/2024", "nv_business_id": "NV20243262301", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243262301", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2025", "effective_date": "11/26/2025", "filing_number": "20255335331", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16043517,this);"}, {"file_date": "12/26/2024", "effective_date": "12/26/2024", "filing_number": "20244553028", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14621550,this);"}, {"file_date": "12/26/2024", "effective_date": "12/26/2024", "filing_number": "20244553026", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14621549,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "166 ROCKY STAR ST, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/26/2024", "name": "166 ROCKY STAR ST, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "12/26/2024", "title": "Manager", "name": "Genesis Exodus Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "1660 ENTERPRISES, INC.", "business_id": "470211", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/07/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031236914", "entity_number": "C306-2003", "mark_number": "", "manage_nv_business_id": "NV20031236914", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1660 ENTERPRISES, INC.", "entity_number": "C306-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/07/2003", "nv_business_id": "NV20031236914", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": ""}, "agent": {"name": "CECILIA CROCKETT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031236914", "office_or_position": "", "jurisdiction": "", "street_address": "10741 TURQUOISE VALLEY DR, LAS VEGAS, NV, 89144, USA", "mailing_address": "", "street_address_components": {"street": "10741 TURQUOISE VALLEY DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1660 ENTERPRISES, INC.", "Entity Number": "C306-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/07/2003", "NV Business ID": "NV20031236914", "Termination Date": "", "Annual Report Due Date": "1/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CECILIA CROCKETT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10741 TURQUOISE VALLEY DR, LAS VEGAS, NV, 89144, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SCOTT HUBBELL", "address": "PO BOX 370293, LAS VEGAS, NV, 89137, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "PO BOX 370293", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Secretary", "name": "JANICE HUBBELL", "address": "PO BOX 370293, LAS VEGAS, NV, 89137, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "PO BOX 370293", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Director", "name": "SCOTT HUBBELL", "address": "PO BOX 370293, LAS VEGAS, NV, 89137, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "PO BOX 370293", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Treasurer", "name": "JANICE HUBBELL", "address": "PO BOX 370293, LAS VEGAS, NV, 89137, USA", "last_updated": "02/17/2006", "status": "Active", "address_components": {"street": "PO BOX 370293", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SCOTT HUBBELL", "address": "PO BOX 370293, LAS VEGAS, NV, 89137, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "PO BOX 370293", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Secretary", "name": "JANICE HUBBELL", "address": "PO BOX 370293, LAS VEGAS, NV, 89137, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "PO BOX 370293", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Director", "name": "SCOTT HUBBELL", "address": "PO BOX 370293, LAS VEGAS, NV, 89137, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "PO BOX 370293", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Treasurer", "name": "JANICE HUBBELL", "address": "PO BOX 370293, LAS VEGAS, NV, 89137, USA", "last_updated": "02/17/2006", "status": "Active", "address_components": {"street": "PO BOX 370293", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1660 ENTERPRISES, INC.", "entity_number": "C306-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/07/2003", "nv_business_id": "NV20031236914", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": "", "agent_name": "CECILIA CROCKETT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031236914", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10741 TURQUOISE VALLEY DR, LAS VEGAS, NV, 89144, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10741 TURQUOISE VALLEY DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/15/2006", "effective_date": "02/15/2006", "filing_number": "20060098655-01", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4158796,this);"}, {"file_date": "01/09/2006", "effective_date": "01/09/2006", "filing_number": "20060011095-04", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4160968,this);"}, {"file_date": "01/09/2006", "effective_date": "01/09/2006", "filing_number": "20060011096-15", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4158795,this);"}, {"file_date": "01/22/2003", "effective_date": "01/22/2003", "filing_number": "C306-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4159587,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "1660 SUCKLE HIGHWAY LLC", "business_id": "1297024", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/14/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151232582", "entity_number": "E0183932015-2", "mark_number": "", "manage_nv_business_id": "NV20151232582", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1660 SUCKLE HIGHWAY LLC", "entity_number": "E0183932015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2015", "nv_business_id": "NV20151232582", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": ""}, "agent": {"name": "CHAD WARD", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20151232582", "office_or_position": "", "jurisdiction": "", "street_address": "3320 N. Buffalo Dr Suite #202, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3320 N. Buffalo Dr Suite #202", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1660 SUCKLE HIGHWAY LLC", "Entity Number": "E0183932015-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/14/2015", "NV Business ID": "NV20151232582", "Termination Date": "", "Annual Report Due Date": "4/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHAD WARD", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3320 N. Buffalo Dr Suite #202, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARK S MILAKOVICH", "address": "740 EAST CAMPBELL ROAD, RICHARDSON, TX, 75081, USA", "last_updated": "04/14/2015", "status": "Active", "address_components": {"street": "740 EAST CAMPBELL ROAD", "city": "RICHARDSON", "state": "TX", "zip_code": "75081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARK S MILAKOVICH", "address": "740 EAST CAMPBELL ROAD, RICHARDSON, TX, 75081, USA", "last_updated": "04/14/2015", "status": "Active", "address_components": {"street": "740 EAST CAMPBELL ROAD", "city": "RICHARDSON", "state": "TX", "zip_code": "75081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1660 SUCKLE HIGHWAY LLC", "entity_number": "E0183932015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2015", "nv_business_id": "NV20151232582", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": "", "agent_name": "CHAD WARD", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151232582", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3320 N. Buffalo Dr Suite #202, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3320 N. Buffalo Dr Suite #202", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/14/2015", "effective_date": "04/14/2015", "filing_number": "20150167971-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8409449,this);"}, {"file_date": "04/14/2015", "effective_date": "04/14/2015", "filing_number": "20150167970-88", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8407845,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "16604 Harmon LLC", "business_id": "2310911", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/09/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243156140", "entity_number": "E41731562024-5", "mark_number": "", "manage_nv_business_id": "NV20243156140", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "16604 HARMON LLC", "entity_number": "E41731562024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2024", "nv_business_id": "NV20243156140", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "VCORP SERVICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243156140", "office_or_position": "", "jurisdiction": "NEW YORK", "street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16604 HARMON LLC", "Entity Number": "E41731562024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/09/2024", "NV Business ID": "NV20243156140", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "VCORP SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEW YORK", "Street Address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Mitchell Weiss", "address": "16217 Kittridge St., Van Nuys, CA, 91406, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "16217 Kittridge St.", "city": "Van Nuys", "state": "CA", "zip_code": "91406", "country": "USA"}}, {"title": "Managing Member", "name": "Marcee Weiss", "address": "16217 Kittridge St. , Van Nuys, CA, 91406, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "16217 Kittridge St.", "city": "Van Nuys", "state": "CA", "zip_code": "91406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Mitchell Weiss", "address": "16217 Kittridge St., Van Nuys, CA, 91406, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "16217 Kittridge St.", "city": "Van Nuys", "state": "CA", "zip_code": "91406", "country": "USA"}}, {"title": "Managing Member", "name": "Marcee Weiss", "address": "16217 Kittridge St. , Van Nuys, CA, 91406, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "16217 Kittridge St.", "city": "Van Nuys", "state": "CA", "zip_code": "91406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "16604 HARMON LLC", "entity_number": "E41731562024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2024", "nv_business_id": "NV20243156140", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "VCORP SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243156140", "agent_office_or_position": "", "agent_jurisdiction": "NEW YORK", "agent_street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2025", "effective_date": "07/14/2025", "filing_number": "20255033128", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15067196,this);"}, {"file_date": "07/09/2024", "effective_date": "07/09/2024", "filing_number": "20244173157", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14275388,this);"}, {"file_date": "07/09/2024", "effective_date": "07/09/2024", "filing_number": "20244173155", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14275387,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "16604 HARMON LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/09/2024", "name": "16604 HARMON LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "VCORP SERVICES, LLC", "attention": "", "address1_address2_city_state_zip_country": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "email": "raservice@vcorpservices.com"}], "officers": [{"date": "07/09/2024", "title": "Managing Member", "name": "Mitchell Weiss", "attention": "", "address1_address2_city_state_zip_country": "16217 Kittridge St., Van Nuys, CA, 91406, USA"}, {"date": "07/09/2024", "title": "Managing Member", "name": "Marcee Weiss", "attention": "", "address1_address2_city_state_zip_country": "16217 Kittridge St. , Van Nuys, CA, 91406, USA"}]}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "16604 YUKON-DURANGO, INC.", "business_id": "459148", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/05/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021413354", "entity_number": "C22016-2002", "mark_number": "", "manage_nv_business_id": "NV20021413354", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "16604 YUKON-DURANGO, INC.", "entity_number": "C22016-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/05/2002", "nv_business_id": "NV20021413354", "termination_date": "", "annual_report_due": "10/31/2002", "compliance_hold": ""}, "agent": {"name": "VINCENT FREY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021413354", "office_or_position": "", "jurisdiction": "", "street_address": "400 N MAJOR STE 1122, HENDERSON, NV, 89015, USA", "mailing_address": "", "street_address_components": {"street": "400 N MAJOR STE 1122", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16604 YUKON-DURANGO, INC.", "Entity Number": "C22016-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/05/2002", "NV Business ID": "NV20021413354", "Termination Date": "", "Annual Report Due Date": "10/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "VINCENT FREY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "400 N MAJOR STE 1122, HENDERSON, NV, 89015, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "16604 YUKON-DURANGO, INC.", "entity_number": "C22016-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/05/2002", "nv_business_id": "NV20021413354", "termination_date": "", "annual_report_due": "10/31/2002", "compliance_hold": "", "agent_name": "VINCENT FREY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021413354", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "400 N MAJOR STE 1122, HENDERSON, NV, 89015, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "400 N MAJOR STE 1122", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/05/2002", "effective_date": "09/05/2002", "filing_number": "C22016-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4082114,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "1661 HIGHLAND PLAZA ASSOCIATES LLC", "business_id": "1055445", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/31/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111366284", "entity_number": "E0310862011-4", "mark_number": "", "manage_nv_business_id": "NV20111366284", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1661 HIGHLAND PLAZA ASSOCIATES LLC", "entity_number": "E0310862011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/31/2011", "nv_business_id": "NV20111366284", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": ""}, "agent": {"name": "HENRY LICHTENBERGER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111366284", "office_or_position": "", "jurisdiction": "", "street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1661 HIGHLAND PLAZA ASSOCIATES LLC", "Entity Number": "E0310862011-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/31/2011", "NV Business ID": "NV20111366284", "Termination Date": "", "Annual Report Due Date": "5/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY LICHTENBERGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL J DEAN", "address": "5055 W PATRICK LANE, SUITE 101, LAS VEGAS, NV, 89118, USA", "last_updated": "05/28/2013", "status": "Active", "address_components": {"street": "5055 W PATRICK LANE", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL J DEAN", "address": "5055 W PATRICK LANE, SUITE 101, LAS VEGAS, NV, 89118, USA", "last_updated": "05/28/2013", "status": "Active", "address_components": {"street": "5055 W PATRICK LANE", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1661 HIGHLAND PLAZA ASSOCIATES LLC", "entity_number": "E0310862011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/31/2011", "nv_business_id": "NV20111366284", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": "", "agent_name": "HENRY LICHTENBERGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111366284", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2013", "effective_date": "05/28/2013", "filing_number": "20130351647-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7303312,this);"}, {"file_date": "05/29/2012", "effective_date": "05/29/2012", "filing_number": "20120375662-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7304978,this);"}, {"file_date": "06/02/2011", "effective_date": "06/02/2011", "filing_number": "20110414463-16", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7305011,this);"}, {"file_date": "05/31/2011", "effective_date": "05/31/2011", "filing_number": "20110407414-74", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7303558,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "1661 WEST HORIZON RIDGE INVESTMENTS LLC", "business_id": "1417795", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/25/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171338357", "entity_number": "E0252242017-5", "mark_number": "", "manage_nv_business_id": "NV20171338357", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1661 WEST HORIZON RIDGE INVESTMENTS LLC", "entity_number": "E0252242017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/25/2017", "nv_business_id": "NV20171338357", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Rochelle K. Travis", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171338357", "office_or_position": "", "jurisdiction": "", "street_address": "1661 W. Horizon Ridge Parkway, Suite 200, Henderson, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "1661 W. Horizon Ridge Parkway", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89012"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1661 WEST HORIZON RIDGE INVESTMENTS LLC", "Entity Number": "E0252242017-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/25/2017", "NV Business ID": "NV20171338357", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rochelle K. Travis", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1661 W. Horizon Ridge Parkway, Suite 200, Henderson, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MADISON GARDNER", "address": "1661 W. Horizon Ridge Parkway, Suite 200, Henderson, NV, 89012, USA", "last_updated": "03/03/2020", "status": "Active", "address_components": {"street": "1661 W. Horizon Ridge Parkway", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MADISON GARDNER", "address": "1661 W. Horizon Ridge Parkway, Suite 200, Henderson, NV, 89012, USA", "last_updated": "03/03/2020", "status": "Active", "address_components": {"street": "1661 W. Horizon Ridge Parkway", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1661 WEST HORIZON RIDGE INVESTMENTS LLC", "entity_number": "E0252242017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/25/2017", "nv_business_id": "NV20171338357", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Rochelle K. Travis", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171338357", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1661 W. Horizon Ridge Parkway, Suite 200, Henderson, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1661 W. Horizon Ridge Parkway", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89012"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/15/2025", "effective_date": "05/15/2025", "filing_number": "20254899599", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14940830,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244074026", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14178027,this);"}, {"file_date": "03/09/2023", "effective_date": "03/09/2023", "filing_number": "20233015829", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13224850,this);"}, {"file_date": "03/03/2022", "effective_date": "03/03/2022", "filing_number": "20222146712", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12427609,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "1661 WEST HORIZON RIDGE INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/25/2017", "name": "1661 WEST HORIZON RIDGE INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rochelle K. Travis", "attention": "", "address1_address2_city_state_zip_country": "1661 W. Horizon Ridge Parkway, Suite 200, Henderson, NV, 89012, USA", "email": "rtravis@haleinjurylaw.com"}], "officers": [{"date": "03/03/2020", "title": "Manager", "name": "MADISON GARDNER", "attention": "", "address1_address2_city_state_zip_country": "1661 W. Horizon Ridge Parkway, Suite 200, Henderson, NV, 89012, USA"}]}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "1661 WEST HORIZON RIDGE LLC", "business_id": "1296369", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/09/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151223828", "entity_number": "E0177232015-0", "mark_number": "", "manage_nv_business_id": "NV20151223828", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1661 WEST HORIZON RIDGE LLC", "entity_number": "E0177232015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/09/2015", "nv_business_id": "NV20151223828", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151223828", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1661 WEST HORIZON RIDGE LLC", "Entity Number": "E0177232015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/09/2015", "NV Business ID": "NV20151223828", "Termination Date": "", "Annual Report Due Date": "4/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MOHAMMAD H TAGHADDOS", "address": "7225 BERMUDA RD., STE 200, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2017", "status": "Active", "address_components": {"street": "7225 BERMUDA RD.", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Manager", "name": "SIAMAK TAGHADDOS", "address": "7225 BERMUDA RD., STE 200, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2017", "status": "Active", "address_components": {"street": "7225 BERMUDA RD.", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Manager", "name": "DAVID HAUSER", "address": "7225 BERMUDA RD., STE 200, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2017", "status": "Active", "address_components": {"street": "7225 BERMUDA RD.", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "MOHAMMAD H TAGHADDOS", "address": "7225 BERMUDA RD., STE 200, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2017", "status": "Active", "address_components": {"street": "7225 BERMUDA RD.", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Manager", "name": "SIAMAK TAGHADDOS", "address": "7225 BERMUDA RD., STE 200, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2017", "status": "Active", "address_components": {"street": "7225 BERMUDA RD.", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Manager", "name": "DAVID HAUSER", "address": "7225 BERMUDA RD., STE 200, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2017", "status": "Active", "address_components": {"street": "7225 BERMUDA RD.", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1661 WEST HORIZON RIDGE LLC", "entity_number": "E0177232015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/09/2015", "nv_business_id": "NV20151223828", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151223828", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2017", "effective_date": "08/21/2017", "filing_number": "20170360118-09", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8406173,this);"}, {"file_date": "01/30/2017", "effective_date": "01/30/2017", "filing_number": "20170041601-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8403318,this);"}, {"file_date": "01/31/2016", "effective_date": "01/31/2016", "filing_number": "20160045789-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8403317,this);"}, {"file_date": "01/13/2016", "effective_date": "01/13/2016", "filing_number": "20160015597-66", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8405531,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "1667 S. BASCOM, LLC.", "business_id": "20465", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/08/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981051349", "entity_number": "LLC5132-1998", "mark_number": "", "manage_nv_business_id": "NV19981051349", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1667 S. BASCOM, LLC.", "entity_number": "LLC5132-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/08/1998", "nv_business_id": "NV19981051349", "termination_date": "12/31/2048", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981051349", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1667 S. BASCOM, LLC.", "Entity Number": "LLC5132-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/08/1998", "NV Business ID": "NV19981051349", "Termination Date": "12/31/2048", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EDMOND YUEN", "address": "20285 PINNTAGE PARKWAY, CUPERTINO, CA, 95014, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "20285 PINNTAGE PARKWAY", "city": "CUPERTINO", "state": "CA", "zip_code": "95014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "EDMOND YUEN", "address": "20285 PINNTAGE PARKWAY, CUPERTINO, CA, 95014, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "20285 PINNTAGE PARKWAY", "city": "CUPERTINO", "state": "CA", "zip_code": "95014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1667 S. BASCOM, LLC.", "entity_number": "LLC5132-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/08/1998", "nv_business_id": "NV19981051349", "termination_date": "12/31/2048", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981051349", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/10/2008", "effective_date": "09/10/2008", "filing_number": "20080604549-08", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(163014,this);"}, {"file_date": "08/06/2007", "effective_date": "08/06/2007", "filing_number": "20070543596-51", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(165855,this);"}, {"file_date": "07/24/2006", "effective_date": "07/24/2006", "filing_number": "20060469747-85", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(163013,this);"}, {"file_date": "08/27/2005", "effective_date": "08/27/2005", "filing_number": "20050352845-84", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(163244,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "16689 FOOTHILL BLVD., LLC", "business_id": "1118315", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/23/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121326820", "entity_number": "E0282972012-3", "mark_number": "", "manage_nv_business_id": "NV20121326820", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "16689 FOOTHILL BLVD., LLC", "entity_number": "E0282972012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/23/2012", "nv_business_id": "NV20121326820", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121326820", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16689 FOOTHILL BLVD., LLC", "Entity Number": "E0282972012-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/23/2012", "NV Business ID": "NV20121326820", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOCELYN S SICAT", "address": "643 S. SECOND AVE., STE A, COVINA, CA, 91723, USA", "last_updated": "06/29/2012", "status": "Active", "address_components": {"street": "643 S. SECOND AVE.", "city": "STE A", "state": "COVINA", "zip_code": "CA", "country": "91723"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOCELYN S SICAT", "address": "643 S. SECOND AVE., STE A, COVINA, CA, 91723, USA", "last_updated": "06/29/2012", "status": "Active", "address_components": {"street": "643 S. SECOND AVE.", "city": "STE A", "state": "COVINA", "zip_code": "CA", "country": "91723"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "16689 FOOTHILL BLVD., LLC", "entity_number": "E0282972012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/23/2012", "nv_business_id": "NV20121326820", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121326820", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/14/2018", "effective_date": "02/14/2018", "filing_number": "20180077987-29", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7610736,this);"}, {"file_date": "06/29/2012", "effective_date": "06/29/2012", "filing_number": "20120460285-40", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7610149,this);"}, {"file_date": "05/23/2012", "effective_date": "05/23/2012", "filing_number": "20120361907-71", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7610880,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "1669 THOMASTON AVENUE, LLC", "business_id": "1285029", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/06/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151078857", "entity_number": "E0061762015-4", "mark_number": "", "manage_nv_business_id": "NV20151078857", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1669 THOMASTON AVENUE, LLC", "entity_number": "E0061762015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/06/2015", "nv_business_id": "NV20151078857", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151078857", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1669 THOMASTON AVENUE, LLC", "Entity Number": "E0061762015-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/06/2015", "NV Business ID": "NV20151078857", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEPHEN FUNK", "address": "3773 HOWARD HUGHES PARKWAY, SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "07/08/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PARKWAY", "city": "SUITE 500S", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169 - 6014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STEPHEN FUNK", "address": "3773 HOWARD HUGHES PARKWAY, SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "07/08/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PARKWAY", "city": "SUITE 500S", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169 - 6014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1669 THOMASTON AVENUE, LLC", "entity_number": "E0061762015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/06/2015", "nv_business_id": "NV20151078857", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151078857", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2026", "effective_date": "03/09/2026", "filing_number": "20265580639", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16894742,this);"}, {"file_date": "03/09/2026", "effective_date": "03/09/2026", "filing_number": "20265580639", "document_type": "Certificate of Revival", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16894741,this);"}, {"file_date": "07/08/2019", "effective_date": "07/08/2019", "filing_number": "20190290665-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8362008,this);"}, {"file_date": "05/11/2018", "effective_date": "05/11/2018", "filing_number": "20180218785-82", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8362243,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "1669, LLC", "business_id": "918230", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/06/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091352515", "entity_number": "E0176462009-8", "mark_number": "", "manage_nv_business_id": "NV20091352515", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1669, LLC", "entity_number": "E0176462009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/06/2009", "nv_business_id": "NV20091352515", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": ""}, "agent": {"name": "STEVEN MACK, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091352515", "office_or_position": "", "jurisdiction": "", "street_address": "2714 SOUTH HIGHLAND DRIVE, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "2714 SOUTH HIGHLAND DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1669, LLC", "Entity Number": "E0176462009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/06/2009", "NV Business ID": "NV20091352515", "Termination Date": "", "Annual Report Due Date": "4/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEVEN MACK, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2714 SOUTH HIGHLAND DRIVE, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DANIEL N KOKER", "address": "2714 S. HIGHLAND DR., LAS VEGAS, NV, 89109, USA", "last_updated": "04/19/2010", "status": "Active", "address_components": {"street": "2714 S. HIGHLAND DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DANIEL N KOKER", "address": "2714 S. HIGHLAND DR., LAS VEGAS, NV, 89109, USA", "last_updated": "04/19/2010", "status": "Active", "address_components": {"street": "2714 S. HIGHLAND DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1669, LLC", "entity_number": "E0176462009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/06/2009", "nv_business_id": "NV20091352515", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": "", "agent_name": "STEVEN MACK, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091352515", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2714 SOUTH HIGHLAND DRIVE, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2714 SOUTH HIGHLAND DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2010", "effective_date": "04/19/2010", "filing_number": "20100250275-34", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6603029,this);"}, {"file_date": "07/13/2009", "effective_date": "07/13/2009", "filing_number": "20090543576-51", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6605184,this);"}, {"file_date": "04/06/2009", "effective_date": "04/06/2009", "filing_number": "20090323959-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6604365,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "LAS VEGAS 1668 INVESTMENTS, LLC", "business_id": "1149429", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/05/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121725028", "entity_number": "E0622862012-2", "mark_number": "", "manage_nv_business_id": "NV20121725028", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "LAS VEGAS 1668 INVESTMENTS, LLC", "entity_number": "E0622862012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/05/2012", "nv_business_id": "NV20121725028", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA MANAGEMENT TEAM LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121725028", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1468 JAMES RD, Gardnerville, NV, 89460, USA", "mailing_address": "", "street_address_components": {"street": "1468 JAMES RD", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "LAS VEGAS 1668 INVESTMENTS, LLC", "Entity Number": "E0622862012-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/05/2012", "NV Business ID": "NV20121725028", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA MANAGEMENT TEAM LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1468 JAMES RD, Gardnerville, NV, 89460, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JAMES TSAI", "address": "201 N LARSEN, HEMET, CA, 92543, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "201 N LARSEN", "city": "HEMET", "state": "CA", "zip_code": "92543", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JAMES TSAI", "address": "201 N LARSEN, HEMET, CA, 92543, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "201 N LARSEN", "city": "HEMET", "state": "CA", "zip_code": "92543", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "LAS VEGAS 1668 INVESTMENTS, LLC", "entity_number": "E0622862012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/05/2012", "nv_business_id": "NV20121725028", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "NEVADA MANAGEMENT TEAM LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121725028", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1468 JAMES RD, Gardnerville, NV, 89460, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1468 JAMES RD", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2025", "effective_date": "10/15/2025", "filing_number": "20255243204", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15952951,this);"}, {"file_date": "10/15/2024", "effective_date": "10/15/2024", "filing_number": "20244402614", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14482339,this);"}, {"file_date": "10/17/2023", "effective_date": "10/17/2023", "filing_number": "20233562774", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13691588,this);"}, {"file_date": "10/06/2022", "effective_date": "10/06/2022", "filing_number": "20222672940", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12900570,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "LAS VEGAS 1668 INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/05/2012", "name": "LAS VEGAS 1668 INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA MANAGEMENT TEAM LTD", "attention": "", "address1_address2_city_state_zip_country": "1468 JAMES RD, Gardnerville, NV, 89460, USA", "email": "jb@corpnevadaonline.com"}], "officers": [{"date": "10/30/2018", "title": "Managing Member", "name": "JAMES TSAI", "attention": "", "address1_address2_city_state_zip_country": "201 N LARSEN, HEMET, CA, 92543, USA"}]}}}
{"task_id": 303199, "worker_id": "worker-1", "ts": 1775044479, "record_type": "business_detail", "name": "THE 1668, INC.", "business_id": "288847", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/05/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971258394", "entity_number": "C18955-1997", "mark_number": "", "manage_nv_business_id": "NV19971258394", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "THE 1668, INC.", "entity_number": "C18955-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/05/1997", "nv_business_id": "NV19971258394", "termination_date": "", "annual_report_due": "9/30/2001", "compliance_hold": ""}, "agent": {"name": "J DOUGLAS CLARK", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19971258394", "office_or_position": "", "jurisdiction": "", "street_address": "510 W PLUMB LANE STE B, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "510 W PLUMB LANE STE B", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 1668, INC.", "Entity Number": "C18955-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/05/1997", "NV Business ID": "NV19971258394", "Termination Date": "", "Annual Report Due Date": "9/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "J DOUGLAS CLARK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "510 W PLUMB LANE STE B, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "NELSON CHU", "address": "316 CALIFORNIA AVE 345, RENO, NV, 89509, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "316 CALIFORNIA AVE 345", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "NELSON CHU", "address": "316 CALIFORNIA AVE 345, RENO, NV, 89509, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "316 CALIFORNIA AVE 345", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "NELSON CHU", "address": "316 CALIFORNIA AVE 345, RENO, NV, 89509, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "316 CALIFORNIA AVE 345", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "NELSON CHU", "address": "316 CALIFORNIA AVE 345, RENO, NV, 89509, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "316 CALIFORNIA AVE 345", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "NELSON CHU", "address": "316 CALIFORNIA AVE 345, RENO, NV, 89509, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "316 CALIFORNIA AVE 345", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "NELSON CHU", "address": "316 CALIFORNIA AVE 345, RENO, NV, 89509, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "316 CALIFORNIA AVE 345", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "THE 1668, INC.", "entity_number": "C18955-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/05/1997", "nv_business_id": "NV19971258394", "termination_date": "", "annual_report_due": "9/30/2001", "compliance_hold": "", "agent_name": "J DOUGLAS CLARK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971258394", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "510 W PLUMB LANE STE B, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "510 W PLUMB LANE STE B", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2000", "effective_date": "08/14/2000", "filing_number": "C18955-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2843468,this);"}, {"file_date": "11/16/1999", "effective_date": "11/16/1999", "filing_number": "C18955-1997-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2843469,this);"}, {"file_date": "11/12/1998", "effective_date": "11/12/1998", "filing_number": "C18955-1997-003", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2843840,this);"}, {"file_date": "09/05/1997", "effective_date": "09/05/1997", "filing_number": "C18955-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(2843444,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335738, "worker_id": "worker-6", "ts": 1775044492, "record_type": "business_detail", "name": "QA1 SERVICES, LLC", "business_id": "926478", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/08/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091168253", "entity_number": "E0263752009-9", "mark_number": "", "manage_nv_business_id": "NV20091168253", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QA1 SERVICES, LLC", "entity_number": "E0263752009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/08/2009", "nv_business_id": "NV20091168253", "termination_date": "", "annual_report_due": "5/31/2012", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091168253", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QA1 SERVICES, LLC", "Entity Number": "E0263752009-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/08/2009", "NV Business ID": "NV20091168253", "Termination Date": "", "Annual Report Due Date": "5/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KARL EKBLOM", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/10/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KARL EKBLOM", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/10/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QA1 SERVICES, LLC", "entity_number": "E0263752009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/08/2009", "nv_business_id": "NV20091168253", "termination_date": "", "annual_report_due": "5/31/2012", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091168253", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/17/2012", "effective_date": "04/17/2012", "filing_number": "20120267260-58", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6655747,this);"}, {"file_date": "05/24/2011", "effective_date": "05/24/2011", "filing_number": "20110385426-32", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6652623,this);"}, {"file_date": "05/28/2010", "effective_date": "05/28/2010", "filing_number": "20100410740-79", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6652709,this);"}, {"file_date": "06/30/2009", "effective_date": "06/30/2009", "filing_number": "20090531618-15", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6653604,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335738, "worker_id": "worker-6", "ts": 1775044492, "record_type": "business_detail", "name": "QA101 CONSULTING GROUP LLC", "business_id": "1154071", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/03/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131003167", "entity_number": "E0002482013-7", "mark_number": "", "manage_nv_business_id": "NV20131003167", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QA101 CONSULTING GROUP LLC", "entity_number": "E0002482013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/03/2013", "nv_business_id": "NV20131003167", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131003167", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QA101 CONSULTING GROUP LLC", "Entity Number": "E0002482013-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/03/2013", "NV Business ID": "NV20131003167", "Termination Date": "", "Annual Report Due Date": "2/28/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QA101 CONSULTING GROUP LLC", "entity_number": "E0002482013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/03/2013", "nv_business_id": "NV20131003167", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131003167", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/03/2013", "effective_date": "01/03/2013", "filing_number": "20130003186-84", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7772623,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303205, "worker_id": "worker-2", "ts": 1775044517, "record_type": "business_detail", "name": "16 CAP INVESTMENTS LTD.", "business_id": "598106", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/15/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051380667", "entity_number": "E0378662005-2", "mark_number": "", "manage_nv_business_id": "NV20051380667", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "16 CAP INVESTMENTS LTD.", "entity_number": "E0378662005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/15/2005", "nv_business_id": "NV20051380667", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051380667", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16 CAP INVESTMENTS LTD.", "Entity Number": "E0378662005-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/15/2005", "NV Business ID": "NV20051380667", "Termination Date": "", "Annual Report Due Date": "6/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL SIMMS", "address": "3155 EAST PATRICK LANE, SUITE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE", "city": "SUITE 1", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120 - 3481"}}, {"title": "Secretary", "name": "BRETT STONE", "address": "3155 EAST PATRICK LANE, SUITE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE", "city": "SUITE 1", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120 - 3481"}}, {"title": "Treasurer", "name": "LORRAINE HUBBARD", "address": "3155 EAST PATRICK LANE, SUITE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE", "city": "SUITE 1", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120 - 3481"}}, {"title": "Director", "name": "CARLTON WATSON", "address": "3155 EAST PATRICK LANE, SUITE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE", "city": "SUITE 1", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120 - 3481"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL SIMMS", "address": "3155 EAST PATRICK LANE, SUITE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE", "city": "SUITE 1", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120 - 3481"}}, {"title": "Secretary", "name": "BRETT STONE", "address": "3155 EAST PATRICK LANE, SUITE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE", "city": "SUITE 1", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120 - 3481"}}, {"title": "Treasurer", "name": "LORRAINE HUBBARD", "address": "3155 EAST PATRICK LANE, SUITE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE", "city": "SUITE 1", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120 - 3481"}}, {"title": "Director", "name": "CARLTON WATSON", "address": "3155 EAST PATRICK LANE, SUITE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE", "city": "SUITE 1", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120 - 3481"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "16 CAP INVESTMENTS LTD.", "entity_number": "E0378662005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/15/2005", "nv_business_id": "NV20051380667", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051380667", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2008", "effective_date": "04/29/2008", "filing_number": "20080296150-43", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "222", "snapshot_onclick": "GetSnapShot(4861973,this);"}, {"file_date": "07/31/2007", "effective_date": "07/31/2007", "filing_number": "20070519937-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4859159,this);"}, {"file_date": "09/01/2006", "effective_date": "09/01/2006", "filing_number": "20060569197-45", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4859238,this);"}, {"file_date": "02/01/2006", "effective_date": "02/01/2006", "filing_number": "20060061574-51", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4860157,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303205, "worker_id": "worker-2", "ts": 1775044517, "record_type": "business_detail", "name": "16 CONGRESSIONAL COURT LLC", "business_id": "967456", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/19/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101045647", "entity_number": "E0018212010-1", "mark_number": "", "manage_nv_business_id": "NV20101045647", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "16 CONGRESSIONAL COURT LLC", "entity_number": "E0018212010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/19/2010", "nv_business_id": "NV20101045647", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": ""}, "agent": {"name": "HENRY LICHTENBERGER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101045647", "office_or_position": "", "jurisdiction": "", "street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16 CONGRESSIONAL COURT LLC", "Entity Number": "E0018212010-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/19/2010", "NV Business ID": "NV20101045647", "Termination Date": "", "Annual Report Due Date": "1/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY LICHTENBERGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JANETTE BYRNE", "address": "10620 SOUTHERN HIGHLANDS #110-235, LAS VEGAS, NV, 89141, USA", "last_updated": "01/05/2014", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS #110-235", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JANETTE BYRNE", "address": "10620 SOUTHERN HIGHLANDS #110-235, LAS VEGAS, NV, 89141, USA", "last_updated": "01/05/2014", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS #110-235", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "16 CONGRESSIONAL COURT LLC", "entity_number": "E0018212010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/19/2010", "nv_business_id": "NV20101045647", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": "", "agent_name": "HENRY LICHTENBERGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101045647", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2014", "effective_date": "12/11/2014", "filing_number": "20140803290-39", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6858335,this);"}, {"file_date": "01/05/2014", "effective_date": "01/05/2014", "filing_number": "20140005192-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6856153,this);"}, {"file_date": "01/28/2013", "effective_date": "01/28/2013", "filing_number": "20130055272-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6856497,this);"}, {"file_date": "03/06/2012", "effective_date": "03/06/2012", "filing_number": "20120180225-83", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6854691,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303205, "worker_id": "worker-2", "ts": 1775044517, "record_type": "business_detail", "name": "THE 16 CRYSTAL COURT LIMITED PARTNERSHIP", "business_id": "137398", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "10/06/1992", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19921011863", "entity_number": "LP1014-1992", "mark_number": "", "manage_nv_business_id": "NV19921011863", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "THE 16 CRYSTAL COURT LIMITED PARTNERSHIP", "entity_number": "LP1014-1992", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "10/06/1992", "nv_business_id": "NV19921011863", "termination_date": "9/18/2017", "annual_report_due": "10/31/1994", "compliance_hold": ""}, "agent": {"name": "JAMES R. SNEDAKER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19921011863", "office_or_position": "", "jurisdiction": "", "street_address": "1275 CRAIN ST., CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "1275 CRAIN ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 16 CRYSTAL COURT LIMITED PARTNERSHIP", "Entity Number": "LP1014-1992", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "10/06/1992", "NV Business ID": "NV19921011863", "Termination Date": "9/18/2017", "Annual Report Due Date": "10/31/1994", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES R. SNEDAKER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1275 CRAIN ST., CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "TOM A. DOWSE, TRUSTEE", "address": "PO BOX 1597, CARSON CITY, NV, 897021597", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 1597", "city": "CARSON CITY", "state": "NV", "zip_code": "897021597", "country": ""}}, {"title": "General Partner", "name": "AMANDA S. DOWSE, TRUSTEE", "address": "PO BOX 1597, CARSON CITY, NV, 897021597", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 1597", "city": "CARSON CITY", "state": "NV", "zip_code": "897021597", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "TOM A. DOWSE, TRUSTEE", "address": "PO BOX 1597, CARSON CITY, NV, 897021597", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 1597", "city": "CARSON CITY", "state": "NV", "zip_code": "897021597", "country": ""}}, {"title": "General Partner", "name": "AMANDA S. DOWSE, TRUSTEE", "address": "PO BOX 1597, CARSON CITY, NV, 897021597", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 1597", "city": "CARSON CITY", "state": "NV", "zip_code": "897021597", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "THE 16 CRYSTAL COURT LIMITED PARTNERSHIP", "entity_number": "LP1014-1992", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "10/06/1992", "nv_business_id": "NV19921011863", "termination_date": "9/18/2017", "annual_report_due": "10/31/1994", "compliance_hold": "", "agent_name": "JAMES R. SNEDAKER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19921011863", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1275 CRAIN ST., CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1275 CRAIN ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/1993", "effective_date": "09/16/1993", "filing_number": "LP1014-1992-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1093581,this);"}, {"file_date": "10/06/1992", "effective_date": "10/06/1992", "filing_number": "LP1014-1992-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1093580,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1690 Collective, LLC", "business_id": "1862608", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/22/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201813906", "entity_number": "E7377302020-3", "mark_number": "", "manage_nv_business_id": "NV20201813906", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1690 COLLECTIVE, LLC", "entity_number": "E7377302020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/22/2020", "nv_business_id": "NV20201813906", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": ""}, "agent": {"name": "Rachel Dawn Jones", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201813906", "office_or_position": "", "jurisdiction": "", "street_address": "1690 S. Wells Ave, APT 13, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1690 S. Wells Ave", "city": "APT 13", "state": "Reno", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1690 COLLECTIVE, LLC", "Entity Number": "E7377302020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/22/2020", "NV Business ID": "NV20201813906", "Termination Date": "", "Annual Report Due Date": "6/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rachel Dawn Jones", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1690 S. Wells Ave, APT 13, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Stephen Roberts", "address": "1690 south wells , #13, Reno, NV, 89502, USA", "last_updated": "06/29/2022", "status": "Active", "address_components": {"street": "1690 south wells", "city": "#13", "state": "Reno", "zip_code": "NV", "country": "89502"}}, {"title": "Managing Member", "name": "Rachel Dawn Jones", "address": "1690 S. Wells Ave, APT 13, Reno, NV, 89502, USA", "last_updated": "06/22/2020", "status": "Active", "address_components": {"street": "1690 S. Wells Ave", "city": "APT 13", "state": "Reno", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Stephen Roberts", "address": "1690 south wells , #13, Reno, NV, 89502, USA", "last_updated": "06/29/2022", "status": "Active", "address_components": {"street": "1690 south wells", "city": "#13", "state": "Reno", "zip_code": "NV", "country": "89502"}}, {"title": "Managing Member", "name": "Rachel Dawn Jones", "address": "1690 S. Wells Ave, APT 13, Reno, NV, 89502, USA", "last_updated": "06/22/2020", "status": "Active", "address_components": {"street": "1690 S. Wells Ave", "city": "APT 13", "state": "Reno", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1690 COLLECTIVE, LLC", "entity_number": "E7377302020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/22/2020", "nv_business_id": "NV20201813906", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": "", "agent_name": "Rachel Dawn Jones", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201813906", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1690 S. Wells Ave, APT 13, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1690 S. Wells Ave", "city": "APT 13", "state": "Reno", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/06/2023", "effective_date": "07/06/2023", "filing_number": "20233331416", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13483244,this);"}, {"file_date": "06/29/2022", "effective_date": "06/29/2022", "filing_number": "20222431307", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12689181,this);"}, {"file_date": "04/05/2021", "effective_date": "04/05/2021", "filing_number": "20211363359", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11719481,this);"}, {"file_date": "08/28/2020", "effective_date": "08/28/2020", "filing_number": "20200880200", "document_type": "Amendment to Articles of Organization Be...", "amendment_type": "", "source": "External", "pages": "13", "snapshot_onclick": "GetSnapShot(11262313,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1690 COLLECTIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2023"}, "name_changes": {"date": "06/22/2020", "name": "1690 COLLECTIVE, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rachel Dawn Jones", "attention": "", "address1_address2_city_state_zip_country": "1690 S. Wells Ave, APT 13, Reno, NV, 89502, USA", "email": "racheldawnjones@gmail.com"}], "officers": [{"date": "06/29/2022", "title": "Managing Member", "name": "Stephen Roberts", "attention": "", "address1_address2_city_state_zip_country": "1690 south wells , #13, Reno, NV, 89502, USA"}, {"date": "06/22/2020", "title": "Managing Member", "name": "Rachel Dawn Jones", "attention": "", "address1_address2_city_state_zip_country": "1690 S. Wells Ave, APT 13, Reno, NV, 89502, USA"}]}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1690 LEX CORP.", "business_id": "212508", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/16/1992", "type": "Domestic Corporation (78)", "nv_business_id": "NV19921017149", "entity_number": "C334-1992", "mark_number": "", "manage_nv_business_id": "NV19921017149", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1690 LEX CORP.", "entity_number": "C334-1992", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/16/1992", "nv_business_id": "NV19921017149", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19921017149", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1690 LEX CORP.", "Entity Number": "C334-1992", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "01/16/1992", "NV Business ID": "NV19921017149", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL WEINBAUM", "address": "9 PARK PLACE 4TH FLR, Great Neck, NY, 11021, USA", "last_updated": "12/13/2023", "status": "Active", "address_components": {"street": "9 PARK PLACE 4TH FLR", "city": "Great Neck", "state": "NY", "zip_code": "11021", "country": "USA"}}, {"title": "Secretary", "name": "STACEY O'BRIEN", "address": "9 PARK PLACE 4TH FLR, Great Neck, NY, 11021, USA", "last_updated": "12/13/2023", "status": "Active", "address_components": {"street": "9 PARK PLACE 4TH FLR", "city": "Great Neck", "state": "NY", "zip_code": "11021", "country": "USA"}}, {"title": "Treasurer", "name": "STACEY O'BRIEN", "address": "9 PARK PLACE 4TH FLR, Great Neck, NY, 11021, USA", "last_updated": "12/13/2023", "status": "Active", "address_components": {"street": "9 PARK PLACE 4TH FLR", "city": "Great Neck", "state": "NY", "zip_code": "11021", "country": "USA"}}, {"title": "Director", "name": "MICHAEL LAMORETTI", "address": "9 PARK PLACE 4TH FLR, Great Neck, NY, 11021, USA", "last_updated": "12/13/2023", "status": "Active", "address_components": {"street": "9 PARK PLACE 4TH FLR", "city": "Great Neck", "state": "NY", "zip_code": "11021", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL WEINBAUM", "address": "9 PARK PLACE 4TH FLR, Great Neck, NY, 11021, USA", "last_updated": "12/13/2023", "status": "Active", "address_components": {"street": "9 PARK PLACE 4TH FLR", "city": "Great Neck", "state": "NY", "zip_code": "11021", "country": "USA"}}, {"title": "Secretary", "name": "STACEY O'BRIEN", "address": "9 PARK PLACE 4TH FLR, Great Neck, NY, 11021, USA", "last_updated": "12/13/2023", "status": "Active", "address_components": {"street": "9 PARK PLACE 4TH FLR", "city": "Great Neck", "state": "NY", "zip_code": "11021", "country": "USA"}}, {"title": "Treasurer", "name": "STACEY O'BRIEN", "address": "9 PARK PLACE 4TH FLR, Great Neck, NY, 11021, USA", "last_updated": "12/13/2023", "status": "Active", "address_components": {"street": "9 PARK PLACE 4TH FLR", "city": "Great Neck", "state": "NY", "zip_code": "11021", "country": "USA"}}, {"title": "Director", "name": "MICHAEL LAMORETTI", "address": "9 PARK PLACE 4TH FLR, Great Neck, NY, 11021, USA", "last_updated": "12/13/2023", "status": "Active", "address_components": {"street": "9 PARK PLACE 4TH FLR", "city": "Great Neck", "state": "NY", "zip_code": "11021", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1690 LEX CORP.", "entity_number": "C334-1992", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/16/1992", "nv_business_id": "NV19921017149", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19921017149", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/12/2025", "effective_date": "12/12/2025", "filing_number": "20255370703", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16076995,this);"}, {"file_date": "11/26/2024", "effective_date": "11/26/2024", "filing_number": "20244493652", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14563762,this);"}, {"file_date": "12/13/2023", "effective_date": "12/13/2023", "filing_number": "20233691404", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13808254,this);"}, {"file_date": "12/20/2022", "effective_date": "12/20/2022", "filing_number": "20222824781", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13045248,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 31, "total_records": 31}, "first_snapshot": {"business_details": {"business_name": "1690 LEX CORP.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/16/1992", "name": "1690 LEX CORP.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "12/13/2023", "title": "President", "name": "MICHAEL WEINBAUM", "attention": "", "address1_address2_city_state_zip_country": "9 PARK PLACE 4TH FLR, Great Neck, NY, 11021, USA"}, {"date": "12/13/2023", "title": "Secretary", "name": "STACEY O'BRIEN", "attention": "", "address1_address2_city_state_zip_country": "9 PARK PLACE 4TH FLR, Great Neck, NY, 11021, USA"}, {"date": "12/13/2023", "title": "Treasurer", "name": "STACEY O'BRIEN", "attention": "", "address1_address2_city_state_zip_country": "9 PARK PLACE 4TH FLR, Great Neck, NY, 11021, USA"}, {"date": "12/13/2023", "title": "Director", "name": "MICHAEL LAMORETTI", "attention": "", "address1_address2_city_state_zip_country": "9 PARK PLACE 4TH FLR, Great Neck, NY, 11021, USA"}]}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1690 MERCHANT STREET, LLC", "business_id": "1322551", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/18/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151561469", "entity_number": "E0446442015-1", "mark_number": "", "manage_nv_business_id": "NV20151561469", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1690 MERCHANT STREET, LLC", "entity_number": "E0446442015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/18/2015", "nv_business_id": "NV20151561469", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151561469", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1690 MERCHANT STREET, LLC", "Entity Number": "E0446442015-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/18/2015", "NV Business ID": "NV20151561469", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WEISS INVESTMENT PROPERTIES, LP", "address": "15551 CABRITO ROAD, VAN NUYS, CA, 91406, USA", "last_updated": "07/08/2019", "status": "Active", "address_components": {"street": "15551 CABRITO ROAD", "city": "VAN NUYS", "state": "CA", "zip_code": "91406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "WEISS INVESTMENT PROPERTIES, LP", "address": "15551 CABRITO ROAD, VAN NUYS, CA, 91406, USA", "last_updated": "07/08/2019", "status": "Active", "address_components": {"street": "15551 CABRITO ROAD", "city": "VAN NUYS", "state": "CA", "zip_code": "91406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1690 MERCHANT STREET, LLC", "entity_number": "E0446442015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/18/2015", "nv_business_id": "NV20151561469", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151561469", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/07/2025", "effective_date": "11/07/2025", "filing_number": "20255316033", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(16024409,this);"}, {"file_date": "11/07/2025", "effective_date": "11/07/2025", "filing_number": "20255300878", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16008962,this);"}, {"file_date": "09/01/2022", "effective_date": "09/01/2022", "filing_number": "20222588789", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12822914,this);"}, {"file_date": "06/08/2022", "effective_date": "06/08/2022", "filing_number": "20222793759", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(13013733,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "1690 MERCHANT STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2023"}, "name_changes": {"date": "09/18/2015", "name": "1690 MERCHANT STREET, LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "07/08/2019", "title": "Managing Member", "name": "WEISS INVESTMENT PROPERTIES, LP", "attention": "", "address1_address2_city_state_zip_country": "15551 CABRITO ROAD, VAN NUYS, CA, 91406, USA"}]}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1690 SOUTH WELLS INVESTORS LLC", "business_id": "1308104", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/16/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151374731", "entity_number": "E0297342015-8", "mark_number": "", "manage_nv_business_id": "NV20151374731", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1690 SOUTH WELLS INVESTORS LLC", "entity_number": "E0297342015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/16/2015", "nv_business_id": "NV20151374731", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "1690 SOUTH WELLS INVESTORS LLC c/o MANAGER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151374731", "office_or_position": "", "jurisdiction": "", "street_address": "18124 WEDGE PKWY SUITE 110, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "18124 WEDGE PKWY SUITE 110", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1690 SOUTH WELLS INVESTORS LLC", "Entity Number": "E0297342015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/16/2015", "NV Business ID": "NV20151374731", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "1690 SOUTH WELLS INVESTORS LLC c/o MANAGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "18124 WEDGE PKWY SUITE 110, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROWLEY REAL ESTATE INVESTMENTS, LLC", "address": "18124 WEDGE PARKWAY, SUITE 110, RENO, NV, 89511, USA", "last_updated": "04/21/2019", "status": "Active", "address_components": {"street": "18124 WEDGE PARKWAY", "city": "SUITE 110", "state": "RENO", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROWLEY REAL ESTATE INVESTMENTS, LLC", "address": "18124 WEDGE PARKWAY, SUITE 110, RENO, NV, 89511, USA", "last_updated": "04/21/2019", "status": "Active", "address_components": {"street": "18124 WEDGE PARKWAY", "city": "SUITE 110", "state": "RENO", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1690 SOUTH WELLS INVESTORS LLC", "entity_number": "E0297342015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/16/2015", "nv_business_id": "NV20151374731", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "1690 SOUTH WELLS INVESTORS LLC c/o MANAGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151374731", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "18124 WEDGE PKWY SUITE 110, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "18124 WEDGE PKWY SUITE 110", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2025", "effective_date": "04/06/2025", "filing_number": "20254802642", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14853174,this);"}, {"file_date": "04/03/2024", "effective_date": "04/03/2024", "filing_number": "20243968286", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14074026,this);"}, {"file_date": "04/03/2023", "effective_date": "04/03/2023", "filing_number": "20233079547", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13282813,this);"}, {"file_date": "04/02/2022", "effective_date": "04/02/2022", "filing_number": "20222224535", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12499632,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "1690 SOUTH WELLS INVESTORS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/16/2015", "name": "1690 SOUTH WELLS INVESTORS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "1690 SOUTH WELLS INVESTORS LLC c/o MANAGER", "attention": "", "address1_address2_city_state_zip_country": "18124 WEDGE PKWY SUITE 110, RENO, NV, 89511, USA", "email": ""}], "officers": [{"date": "04/21/2019", "title": "Manager", "name": "ROWLEY REAL ESTATE INVESTMENTS, LLC", "attention": "", "address1_address2_city_state_zip_country": "18124 WEDGE PARKWAY, SUITE 110, RENO, NV, 89511, USA"}]}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "16908 Orting Ave LLC", "business_id": "2343465", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/19/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243240469", "entity_number": "E44793412024-6", "mark_number": "", "manage_nv_business_id": "NV20243240469", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "16908 ORTING AVE LLC", "entity_number": "E44793412024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/19/2024", "nv_business_id": "NV20243240469", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243240469", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16908 ORTING AVE LLC", "Entity Number": "E44793412024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "11/19/2024", "NV Business ID": "NV20243240469", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Allan K Njoroge", "address": "5725 S Valley View Blvd Ste 5 #526039, Las Vegas, NV, 89118, USA", "last_updated": "11/19/2024", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #526039", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Allan K Njoroge", "address": "5725 S Valley View Blvd Ste 5 #526039, Las Vegas, NV, 89118, USA", "last_updated": "11/19/2024", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #526039", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "16908 ORTING AVE LLC", "entity_number": "E44793412024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/19/2024", "nv_business_id": "NV20243240469", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243240469", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2024", "effective_date": "11/19/2024", "filing_number": "20244479342", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14550390,this);"}, {"file_date": "11/19/2024", "effective_date": "11/19/2024", "filing_number": "20244479340", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14550389,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1691 HORIZON #G, LLC", "business_id": "751985", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/15/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071214873", "entity_number": "E0110572007-1", "mark_number": "", "manage_nv_business_id": "NV20071214873", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1691 HORIZON #G, LLC", "entity_number": "E0110572007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/15/2007", "nv_business_id": "NV20071214873", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": ""}, "agent": {"name": "DEAN Y KAJIOKA, ESQ.", "status": "Active", "entity_type": "A Professional Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20071214873", "office_or_position": "President", "jurisdiction": "", "street_address": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8350 West Sahara Avenue", "city": "110", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1691 HORIZON #G, LLC", "Entity Number": "E0110572007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/15/2007", "NV Business ID": "NV20071214873", "Termination Date": "", "Annual Report Due Date": "2/28/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEAN Y KAJIOKA, ESQ.", "Status": "Active", "CRA Agent Entity Type": "A Professional Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "President", "Jurisdiction": "", "Street Address": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "J MARIO SANCHEZ", "address": "1669 W HORIZON RIDGE PKWY, HENDERSON, NV, 89042, USA", "last_updated": "04/19/2010", "status": "Active", "address_components": {"street": "1669 W HORIZON RIDGE PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89042", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "J MARIO SANCHEZ", "address": "1669 W HORIZON RIDGE PKWY, HENDERSON, NV, 89042, USA", "last_updated": "04/19/2010", "status": "Active", "address_components": {"street": "1669 W HORIZON RIDGE PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89042", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1691 HORIZON #G, LLC", "entity_number": "E0110572007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/15/2007", "nv_business_id": "NV20071214873", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": "", "agent_name": "DEAN Y KAJIOKA, ESQ.", "agent_status": "Active", "agent_entity_type": "A Professional Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071214873", "agent_office_or_position": "President", "agent_jurisdiction": "", "agent_street_address": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8350 West Sahara Avenue", "city": "110", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2010", "effective_date": "04/19/2010", "filing_number": "20100251212-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5762250,this);"}, {"file_date": "03/02/2009", "effective_date": "03/02/2009", "filing_number": "20090211192-87", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5762249,this);"}, {"file_date": "02/29/2008", "effective_date": "02/29/2008", "filing_number": "20080141983-46", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5761849,this);"}, {"file_date": "03/26/2007", "effective_date": "03/26/2007", "filing_number": "20070207214-25", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5763168,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1691 TANGIERS LLP", "business_id": "569183", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/03/2005", "type": "Domestic Limited-Liability Partnership (87)", "nv_business_id": "NV20051260761", "entity_number": "E0069502005-0", "mark_number": "", "manage_nv_business_id": "NV20051260761", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1691 TANGIERS LLP", "entity_number": "E0069502005-0", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Permanently Revoked", "formation_date": "03/03/2005", "nv_business_id": "NV20051260761", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051260761", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1691 TANGIERS LLP", "Entity Number": "E0069502005-0", "Entity Type": "Domestic Limited-Liability Partnership (87)", "Entity Status": "Permanently Revoked", "Formation Date": "03/03/2005", "NV Business ID": "NV20051260761", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Partner", "name": "LOUIS CARNESALE", "address": "701 SHADOW LANE STE 150, LAS VEGAS, NV, 89106, USA", "last_updated": "03/30/2018", "status": "Active", "address_components": {"street": "701 SHADOW LANE STE 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Partner", "name": "LOUIS CARNESALE", "address": "701 SHADOW LANE STE 150, LAS VEGAS, NV, 89106, USA", "last_updated": "03/30/2018", "status": "Active", "address_components": {"street": "701 SHADOW LANE STE 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1691 TANGIERS LLP", "entity_number": "E0069502005-0", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Permanently Revoked", "formation_date": "03/03/2005", "nv_business_id": "NV20051260761", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051260761", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2018", "effective_date": "12/18/2018", "filing_number": "20180541629-48", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4685220,this);"}, {"file_date": "03/30/2018", "effective_date": "03/30/2018", "filing_number": "20180145934-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4685508,this);"}, {"file_date": "09/14/2017", "effective_date": "09/14/2017", "filing_number": "20170392718-30", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4686213,this);"}, {"file_date": "09/14/2017", "effective_date": "09/14/2017", "filing_number": "20170392720-73", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4685596,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1693 HOME COURT LLC", "business_id": "1231134", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/27/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141213829", "entity_number": "E0161762014-4", "mark_number": "", "manage_nv_business_id": "NV20141213829", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1693 HOME COURT LLC", "entity_number": "E0161762014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2014", "nv_business_id": "NV20141213829", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": ""}, "agent": {"name": "GOODSELL LAW GROUP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141213829", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10155 W TWAIN AVE STE 100, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "10155 W TWAIN AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1693 HOME COURT LLC", "Entity Number": "E0161762014-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/27/2014", "NV Business ID": "NV20141213829", "Termination Date": "", "Annual Report Due Date": "3/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "GOODSELL LAW GROUP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10155 W TWAIN AVE STE 100, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GRAHAM GORDON", "address": "#40-20 MARKET STREET, WOLLONGONG, NSW, 2500, AUS", "last_updated": "03/27/2014", "status": "Active", "address_components": {"street": "#40-20 MARKET STREET", "city": "WOLLONGONG", "state": "NSW", "zip_code": "2500", "country": "AUS"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GRAHAM GORDON", "address": "#40-20 MARKET STREET, WOLLONGONG, NSW, 2500, AUS", "last_updated": "03/27/2014", "status": "Active", "address_components": {"street": "#40-20 MARKET STREET", "city": "WOLLONGONG", "state": "NSW", "zip_code": "2500", "country": "AUS"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1693 HOME COURT LLC", "entity_number": "E0161762014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2014", "nv_business_id": "NV20141213829", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": "", "agent_name": "GOODSELL LAW GROUP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141213829", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10155 W TWAIN AVE STE 100, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10155 W TWAIN AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/27/2014", "effective_date": "03/27/2014", "filing_number": "20140222889-48", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8122385,this);"}, {"file_date": "03/27/2014", "effective_date": "03/27/2014", "filing_number": "20140222887-26", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8122375,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1693HILLLB, INC.", "business_id": "1297127", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/14/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151233809", "entity_number": "E0184972015-7", "mark_number": "", "manage_nv_business_id": "NV20151233809", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1693HILLLB, INC.", "entity_number": "E0184972015-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2015", "nv_business_id": "NV20151233809", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151233809", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1693HILLLB, INC.", "Entity Number": "E0184972015-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/14/2015", "NV Business ID": "NV20151233809", "Termination Date": "", "Annual Report Due Date": "5/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1693HILLLB, INC.", "entity_number": "E0184972015-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2015", "nv_business_id": "NV20151233809", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151233809", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/13/2016", "effective_date": "09/13/2016", "filing_number": "20160424383-53", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(8409373,this);"}, {"file_date": "04/14/2015", "effective_date": "04/14/2015", "filing_number": "20150168799-18", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8411145,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1694888 NEVADA INC.", "business_id": "1079785", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/17/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111658220", "entity_number": "E0570392011-1", "mark_number": "", "manage_nv_business_id": "NV20111658220", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1694888 NEVADA INC.", "entity_number": "E0570392011-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "10/17/2011", "nv_business_id": "NV20111658220", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Oliver Meservy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111658220", "office_or_position": "", "jurisdiction": "", "street_address": "601 E charleston blvd suite 100, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "601 E charleston blvd suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1694888 NEVADA INC.", "Entity Number": "E0570392011-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "10/17/2011", "NV Business ID": "NV20111658220", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Oliver Meservy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "601 E charleston blvd suite 100, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Shandurai Mutambirwa", "address": "9 JANET BLVD., TORONTO, MIR1H5, CAN", "last_updated": "08/01/2025", "status": "Active", "address_components": {"street": "9 JANET BLVD.", "city": "TORONTO", "state": "MIR1H5", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "Shandurai Mutambirwa", "address": "9 JANET BLVD., TORONTO, MIR1H5, CAN", "last_updated": "08/01/2025", "status": "Active", "address_components": {"street": "9 JANET BLVD.", "city": "TORONTO", "state": "MIR1H5", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "Shandurai Mutambirwa", "address": "A8-10120 Yonge Street, Richmond Hill, MT, L4C 1T8, CAN", "last_updated": "10/28/2025", "status": "Active", "address_components": {"street": "A8-10120 Yonge Street", "city": "Richmond Hill", "state": "MT", "zip_code": "L4C 1T8", "country": "CAN"}}, {"title": "Director", "name": "Shandurai Mutambirwa", "address": "A8-10120 Yonge Street, Richmond Hill, MT, L4C 1T8, CAN", "last_updated": "10/28/2025", "status": "Active", "address_components": {"street": "A8-10120 Yonge Street", "city": "Richmond Hill", "state": "MT", "zip_code": "L4C 1T8", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Shandurai Mutambirwa", "address": "9 JANET BLVD., TORONTO, MIR1H5, CAN", "last_updated": "08/01/2025", "status": "Active", "address_components": {"street": "9 JANET BLVD.", "city": "TORONTO", "state": "MIR1H5", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "Shandurai Mutambirwa", "address": "9 JANET BLVD., TORONTO, MIR1H5, CAN", "last_updated": "08/01/2025", "status": "Active", "address_components": {"street": "9 JANET BLVD.", "city": "TORONTO", "state": "MIR1H5", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "Shandurai Mutambirwa", "address": "A8-10120 Yonge Street, Richmond Hill, MT, L4C 1T8, CAN", "last_updated": "10/28/2025", "status": "Active", "address_components": {"street": "A8-10120 Yonge Street", "city": "Richmond Hill", "state": "MT", "zip_code": "L4C 1T8", "country": "CAN"}}, {"title": "Director", "name": "Shandurai Mutambirwa", "address": "A8-10120 Yonge Street, Richmond Hill, MT, L4C 1T8, CAN", "last_updated": "10/28/2025", "status": "Active", "address_components": {"street": "A8-10120 Yonge Street", "city": "Richmond Hill", "state": "MT", "zip_code": "L4C 1T8", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1694888 NEVADA INC.", "entity_number": "E0570392011-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "10/17/2011", "nv_business_id": "NV20111658220", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Oliver Meservy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111658220", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "601 E charleston blvd suite 100, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "601 E charleston blvd suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/14/2026", "effective_date": "01/14/2026", "filing_number": "20265446145", "document_type": "Amendment After Issuance of Stock", "amendment_type": "Manager Change", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16778449,this);"}, {"file_date": "10/28/2025", "effective_date": "10/28/2025", "filing_number": "20255270564", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(15979385,this);"}, {"file_date": "08/01/2025", "effective_date": "08/01/2025", "filing_number": "20255083582", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(15116913,this);"}, {"file_date": "09/22/2020", "effective_date": "09/22/2020", "filing_number": "20200927092", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11309464,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "1694888 NEVADA INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2026"}, "name_changes": {"date": "10/17/2011", "name": "1694888 NEVADA INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Shandurai Mutambirwa", "attention": "", "address1_address2_city_state_zip_country": "5171 Pioneer Ave, 103, Las Vegas, NV, 89146, USA", "email": "Shanduraic@hotmail.com"}], "officers": [{"date": "08/01/2025", "title": "President", "name": "Shandurai Mutambirwa", "attention": "", "address1_address2_city_state_zip_country": "9 JANET BLVD., TORONTO, MIR1H5, CAN"}, {"date": "08/01/2025", "title": "Treasurer", "name": "Shandurai Mutambirwa", "attention": "", "address1_address2_city_state_zip_country": "9 JANET BLVD., TORONTO, MIR1H5, CAN"}, {"date": "10/28/2025", "title": "Secretary", "name": "Shandurai Mutambirwa", "attention": "", "address1_address2_city_state_zip_country": "A8-10120 Yonge Street, Richmond Hill, MT, L4C 1T8, CAN"}, {"date": "10/28/2025", "title": "Director", "name": "Shandurai Mutambirwa", "attention": "", "address1_address2_city_state_zip_country": "A8-10120 Yonge Street, Richmond Hill, MT, L4C 1T8, CAN"}]}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1695 HIGHWAY 50 L.L.C.", "business_id": "1532612", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/24/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191312234", "entity_number": "E0190352019-5", "mark_number": "", "manage_nv_business_id": "NV20191312234", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1695 HIGHWAY 50 L.L.C.", "entity_number": "E0190352019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/24/2019", "nv_business_id": "NV20191312234", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": ""}, "agent": {"name": "SUE MCCALL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191312234", "office_or_position": "", "jurisdiction": "", "street_address": "1694 HIGHWAY 50, GLENBROOK, NV, 89413, USA", "mailing_address": "", "street_address_components": {"street": "1694 HIGHWAY 50", "city": "GLENBROOK", "state": "NV", "zip_code": "89413", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1695 HIGHWAY 50 L.L.C.", "Entity Number": "E0190352019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/24/2019", "NV Business ID": "NV20191312234", "Termination Date": "", "Annual Report Due Date": "4/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "SUE MCCALL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1694 HIGHWAY 50, GLENBROOK, NV, 89413, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SUSAN MCCALL", "address": "1694 HIGHWAY 50, GLENBROOK, NV, 89413, USA", "last_updated": "04/24/2019", "status": "Active", "address_components": {"street": "1694 HIGHWAY 50", "city": "GLENBROOK", "state": "NV", "zip_code": "89413", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SUSAN MCCALL", "address": "1694 HIGHWAY 50, GLENBROOK, NV, 89413, USA", "last_updated": "04/24/2019", "status": "Active", "address_components": {"street": "1694 HIGHWAY 50", "city": "GLENBROOK", "state": "NV", "zip_code": "89413", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1695 HIGHWAY 50 L.L.C.", "entity_number": "E0190352019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/24/2019", "nv_business_id": "NV20191312234", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": "", "agent_name": "SUE MCCALL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191312234", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1694 HIGHWAY 50, GLENBROOK, NV, 89413, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1694 HIGHWAY 50", "city": "GLENBROOK", "state": "NV", "zip_code": "89413", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/24/2019", "effective_date": "04/24/2019", "filing_number": "20190177240-43", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9118735,this);"}, {"file_date": "04/24/2019", "effective_date": "04/24/2019", "filing_number": "20190177239-11", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9118703,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1695 LOCUST ST. LLC", "business_id": "1070639", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/22/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111549969", "entity_number": "E0472902011-5", "mark_number": "", "manage_nv_business_id": "NV20111549969", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1695 LOCUST ST. LLC", "entity_number": "E0472902011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/22/2011", "nv_business_id": "NV20111549969", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": ""}, "agent": {"name": "HILTON SOO-HOO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111549969", "office_or_position": "", "jurisdiction": "", "street_address": "2435 SKYLINE BLVD, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "2435 SKYLINE BLVD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1695 LOCUST ST. LLC", "Entity Number": "E0472902011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/22/2011", "NV Business ID": "NV20111549969", "Termination Date": "", "Annual Report Due Date": "8/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "HILTON SOO-HOO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2435 SKYLINE BLVD, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Sabrina Soo-Hoo", "address": "2435 Skyline Blvd, Reno, NV, 89509, USA", "last_updated": "07/21/2020", "status": "Active", "address_components": {"street": "2435 Skyline Blvd", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "FAY QUON SOO-HOO", "address": "2435 SKYLINE BLVD., RENO, NV, 89509, USA", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "2435 SKYLINE BLVD.", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "HILTON SOO-HOO", "address": "2435 SKYLINE BLVD., RENO, NV, 89509, USA", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "2435 SKYLINE BLVD.", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Sabrina Soo-Hoo", "address": "2435 Skyline Blvd, Reno, NV, 89509, USA", "last_updated": "07/21/2020", "status": "Active", "address_components": {"street": "2435 Skyline Blvd", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "FAY QUON SOO-HOO", "address": "2435 SKYLINE BLVD., RENO, NV, 89509, USA", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "2435 SKYLINE BLVD.", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "HILTON SOO-HOO", "address": "2435 SKYLINE BLVD., RENO, NV, 89509, USA", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "2435 SKYLINE BLVD.", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1695 LOCUST ST. LLC", "entity_number": "E0472902011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/22/2011", "nv_business_id": "NV20111549969", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": "", "agent_name": "HILTON SOO-HOO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111549969", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2435 SKYLINE BLVD, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2435 SKYLINE BLVD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2022", "effective_date": "10/17/2022", "filing_number": "20222694309", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12920094,this);"}, {"file_date": "07/31/2021", "effective_date": "07/31/2021", "filing_number": "20211650097", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11965719,this);"}, {"file_date": "07/21/2020", "effective_date": "07/21/2020", "filing_number": "20200798231", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11178126,this);"}, {"file_date": "08/03/2019", "effective_date": "08/03/2019", "filing_number": "20190079318", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10509209,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "1695 LOCUST ST. LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2022"}, "name_changes": {"date": "08/22/2011", "name": "1695 LOCUST ST. LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "HILTON SOO-HOO", "attention": "", "address1_address2_city_state_zip_country": "2435 SKYLINE BLVD, RENO, NV, 89509, USA", "email": ""}], "officers": [{"date": "07/21/2020", "title": "Manager", "name": "Sabrina Soo-Hoo", "attention": "", "address1_address2_city_state_zip_country": "2435 Skyline Blvd, Reno, NV, 89509, USA"}, {"date": "07/16/2018", "title": "Manager", "name": "FAY QUON SOO-HOO", "attention": "", "address1_address2_city_state_zip_country": "2435 SKYLINE BLVD., RENO, NV, 89509, USA"}, {"date": "07/16/2018", "title": "Manager", "name": "HILTON SOO-HOO", "attention": "", "address1_address2_city_state_zip_country": "2435 SKYLINE BLVD., RENO, NV, 89509, USA"}]}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1695 TANGIERS LLP", "business_id": "570903", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "03/09/2005", "type": "Domestic Limited-Liability Partnership (87)", "nv_business_id": "NV20051214614", "entity_number": "E0089512005-5", "mark_number": "", "manage_nv_business_id": "NV20051214614", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1695 TANGIERS LLP", "entity_number": "E0089512005-5", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Withdrawn", "formation_date": "03/09/2005", "nv_business_id": "NV20051214614", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051214614", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1695 TANGIERS LLP", "Entity Number": "E0089512005-5", "Entity Type": "Domestic Limited-Liability Partnership (87)", "Entity Status": "Withdrawn", "Formation Date": "03/09/2005", "NV Business ID": "NV20051214614", "Termination Date": "", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Partner", "name": "CARNESALE L JOHN", "address": "701 BRIDGER AVENUE, SUITE 140, LAS VEGAS, NV, 89101, USA", "last_updated": "04/10/2007", "status": "Active", "address_components": {"street": "701 BRIDGER AVENUE", "city": "SUITE 140", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Partner", "name": "CARNESALE L JOHN", "address": "701 BRIDGER AVENUE, SUITE 140, LAS VEGAS, NV, 89101, USA", "last_updated": "04/10/2007", "status": "Active", "address_components": {"street": "701 BRIDGER AVENUE", "city": "SUITE 140", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1695 TANGIERS LLP", "entity_number": "E0089512005-5", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Withdrawn", "formation_date": "03/09/2005", "nv_business_id": "NV20051214614", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051214614", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2010", "effective_date": "04/09/2010", "filing_number": "20100333779-85", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4698664,this);"}, {"file_date": "09/28/2007", "effective_date": "06/15/2007", "filing_number": "20070665707-80", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4698663,this);"}, {"file_date": "04/10/2007", "effective_date": "04/10/2007", "filing_number": "20070252357-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4698662,this);"}, {"file_date": "12/20/2006", "effective_date": "12/20/2006", "filing_number": "20060815734-86", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4699070,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1697 E. FRY BLVD., LLC", "business_id": "1159788", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/05/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131073386", "entity_number": "E0060072013-8", "mark_number": "", "manage_nv_business_id": "NV20131073386", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1697 E. FRY BLVD., LLC", "entity_number": "E0060072013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/05/2013", "nv_business_id": "NV20131073386", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "MARQUIS AURBACH CHTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131073386", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1697 E. FRY BLVD., LLC", "Entity Number": "E0060072013-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/05/2013", "NV Business ID": "NV20131073386", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARQUIS AURBACH CHTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CRAIG A MCCALL", "address": "6859 S. EASTERN AVE., # 101, LAS VEGAS, NV, 89119, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "6859 S. EASTERN AVE.", "city": "# 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CRAIG A MCCALL", "address": "6859 S. EASTERN AVE., # 101, LAS VEGAS, NV, 89119, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "6859 S. EASTERN AVE.", "city": "# 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1697 E. FRY BLVD., LLC", "entity_number": "E0060072013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/05/2013", "nv_business_id": "NV20131073386", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "MARQUIS AURBACH CHTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131073386", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/20/2026", "effective_date": "02/20/2026", "filing_number": "20265532420", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16853248,this);"}, {"file_date": "02/21/2025", "effective_date": "02/21/2025", "filing_number": "20254680485", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14740784,this);"}, {"file_date": "02/21/2024", "effective_date": "02/21/2024", "filing_number": "20243842472", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13959665,this);"}, {"file_date": "02/23/2023", "effective_date": "02/23/2023", "filing_number": "20232975597", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13189164,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "1697 E. FRY BLVD., LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/05/2013", "name": "1697 E. FRY BLVD., LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MARQUIS AURBACH CHTD.", "attention": "", "address1_address2_city_state_zip_country": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "email": "RADEPT@MACLAW.COM"}], "officers": [{"date": "02/13/2019", "title": "Manager", "name": "CRAIG A MCCALL", "attention": "", "address1_address2_city_state_zip_country": "6859 S. EASTERN AVE., # 101, LAS VEGAS, NV, 89119, USA"}]}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1697 MAPLETON INC.", "business_id": "351388", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/12/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991339259", "entity_number": "C19833-1999", "mark_number": "", "manage_nv_business_id": "NV19991339259", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1697 MAPLETON INC.", "entity_number": "C19833-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/12/1999", "nv_business_id": "NV19991339259", "termination_date": "", "annual_report_due": "8/31/2000", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991339259", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1697 MAPLETON INC.", "Entity Number": "C19833-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/12/1999", "NV Business ID": "NV19991339259", "Termination Date": "", "Annual Report Due Date": "8/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PETER HALLETT", "address": "1339 HAWTHORN, BOULDER, CO, 80304, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1339 HAWTHORN", "city": "BOULDER", "state": "CO", "zip_code": "80304", "country": "USA"}}, {"title": "Secretary", "name": "CAROLYN HALLETT", "address": "1339 HAWTHORN, BOULDER, CO, 80304, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1339 HAWTHORN", "city": "BOULDER", "state": "CO", "zip_code": "80304", "country": "USA"}}, {"title": "Treasurer", "name": "PETER HALLETT", "address": "1339 HAWTHORN, BOULDER, CO, 80304, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1339 HAWTHORN", "city": "BOULDER", "state": "CO", "zip_code": "80304", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "PETER HALLETT", "address": "1339 HAWTHORN, BOULDER, CO, 80304, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1339 HAWTHORN", "city": "BOULDER", "state": "CO", "zip_code": "80304", "country": "USA"}}, {"title": "Secretary", "name": "CAROLYN HALLETT", "address": "1339 HAWTHORN, BOULDER, CO, 80304, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1339 HAWTHORN", "city": "BOULDER", "state": "CO", "zip_code": "80304", "country": "USA"}}, {"title": "Treasurer", "name": "PETER HALLETT", "address": "1339 HAWTHORN, BOULDER, CO, 80304, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1339 HAWTHORN", "city": "BOULDER", "state": "CO", "zip_code": "80304", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1697 MAPLETON INC.", "entity_number": "C19833-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/12/1999", "nv_business_id": "NV19991339259", "termination_date": "", "annual_report_due": "8/31/2000", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991339259", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/21/2015", "effective_date": "04/21/2015", "filing_number": "20150240045-43", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "22", "snapshot_onclick": "GetSnapShot(3311275,this);"}, {"file_date": "04/21/2015", "effective_date": "04/21/2015", "filing_number": "20150180130-01", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "22", "snapshot_onclick": "GetSnapShot(3309829,this);"}, {"file_date": "02/23/2000", "effective_date": "02/23/2000", "filing_number": "C19833-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3310743,this);"}, {"file_date": "08/12/1999", "effective_date": "08/12/1999", "filing_number": "C19833-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3311276,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1698 MEADOW WOOD, LLC", "business_id": "1425705", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/14/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171446675", "entity_number": "E0334882017-0", "mark_number": "", "manage_nv_business_id": "NV20171446675", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "1698 MEADOW WOOD, LLC", "entity_number": "E0334882017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/14/2017", "nv_business_id": "NV20171446675", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171446675", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1698 MEADOW WOOD, LLC", "Entity Number": "E0334882017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/14/2017", "NV Business ID": "NV20171446675", "Termination Date": "", "Annual Report Due Date": "7/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REAL ESTATE MORTGAGE INVESTMENT CORPORATION", "address": "1231 PUERTA DEL SOL STE 500, SAN CLEMENTE, CA, 92673, USA", "last_updated": "07/18/2017", "status": "Active", "address_components": {"street": "1231 PUERTA DEL SOL STE 500", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92673", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "REAL ESTATE MORTGAGE INVESTMENT CORPORATION", "address": "1231 PUERTA DEL SOL STE 500, SAN CLEMENTE, CA, 92673, USA", "last_updated": "07/18/2017", "status": "Active", "address_components": {"street": "1231 PUERTA DEL SOL STE 500", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92673", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1698 MEADOW WOOD, LLC", "entity_number": "E0334882017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/14/2017", "nv_business_id": "NV20171446675", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171446675", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2018", "effective_date": "04/09/2018", "filing_number": "20180163258-36", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(8876580,this);"}, {"file_date": "03/05/2018", "effective_date": "03/05/2018", "filing_number": "20180108019-80", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8880268,this);"}, {"file_date": "07/17/2017", "effective_date": "07/17/2017", "filing_number": "20170305072-97", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8877649,this);"}, {"file_date": "07/14/2017", "effective_date": "07/14/2017", "filing_number": "20170303023-61", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8876579,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303202, "worker_id": "worker-4", "ts": 1775044540, "record_type": "business_detail", "name": "1698 PLUMAS LLC", "business_id": "997299", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/28/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101528336", "entity_number": "E0331022010-8", "mark_number": "", "manage_nv_business_id": "NV20101528336", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1698 PLUMAS LLC", "entity_number": "E0331022010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/28/2010", "nv_business_id": "NV20101528336", "termination_date": "", "annual_report_due": "6/30/2011", "compliance_hold": ""}, "agent": {"name": "BRYAN THOMAS RAYDON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101528336", "office_or_position": "", "jurisdiction": "", "street_address": "1064 OXEN ROAD, INCLINE VILLAGE, NV, 89451, USA", "mailing_address": "", "street_address_components": {"street": "1064 OXEN ROAD", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1698 PLUMAS LLC", "Entity Number": "E0331022010-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/28/2010", "NV Business ID": "NV20101528336", "Termination Date": "", "Annual Report Due Date": "6/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRYAN THOMAS RAYDON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1064 OXEN ROAD, INCLINE VILLAGE, NV, 89451, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARMOT REOF I LLC", "address": "1064 OXEN ROAD, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "07/15/2010", "status": "Active", "address_components": {"street": "1064 OXEN ROAD", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARMOT REOF I LLC", "address": "1064 OXEN ROAD, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "07/15/2010", "status": "Active", "address_components": {"street": "1064 OXEN ROAD", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1698 PLUMAS LLC", "entity_number": "E0331022010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/28/2010", "nv_business_id": "NV20101528336", "termination_date": "", "annual_report_due": "6/30/2011", "compliance_hold": "", "agent_name": "BRYAN THOMAS RAYDON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101528336", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1064 OXEN ROAD, INCLINE VILLAGE, NV, 89451, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1064 OXEN ROAD", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/15/2010", "effective_date": "07/15/2010", "filing_number": "20100520694-39", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7007949,this);"}, {"file_date": "06/28/2010", "effective_date": "06/28/2010", "filing_number": "20100483163-18", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7006645,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335739, "worker_id": "worker-6", "ts": 1775044595, "record_type": "business_detail", "name": "QA2 CORPORATION", "business_id": "350286", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/29/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991325216", "entity_number": "C18727-1999", "mark_number": "", "manage_nv_business_id": "NV19991325216", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QA2 CORPORATION", "entity_number": "C18727-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/29/1999", "nv_business_id": "NV19991325216", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991325216", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QA2 CORPORATION", "Entity Number": "C18727-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "07/29/1999", "NV Business ID": "NV19991325216", "Termination Date": "", "Annual Report Due Date": "7/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JEFFEREY L NAIDEL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "JEFFEREY L NAIDEL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JEFFEREY L NAIDEL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JEFFEREY L NAIDEL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/24/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JEFFEREY L NAIDEL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "JEFFEREY L NAIDEL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JEFFEREY L NAIDEL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JEFFEREY L NAIDEL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/24/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QA2 CORPORATION", "entity_number": "C18727-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/29/1999", "nv_business_id": "NV19991325216", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991325216", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2006", "effective_date": "09/14/2006", "filing_number": "20060601724-38", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3296439,this);"}, {"file_date": "07/22/2005", "effective_date": "07/22/2005", "filing_number": "20050325029-38", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3292881,this);"}, {"file_date": "07/15/2004", "effective_date": "07/15/2004", "filing_number": "C18727-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3292882,this);"}, {"file_date": "07/10/2003", "effective_date": "07/10/2003", "filing_number": "C18727-1999-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3292884,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335739, "worker_id": "worker-6", "ts": 1775044595, "record_type": "business_detail", "name": "QA2SUCCESS LLC", "business_id": "988800", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/10/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101370845", "entity_number": "E0240862010-8", "mark_number": "", "manage_nv_business_id": "NV20101370845", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QA2SUCCESS LLC", "entity_number": "E0240862010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/10/2010", "nv_business_id": "NV20101370845", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101370845", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QA2SUCCESS LLC", "Entity Number": "E0240862010-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/10/2010", "NV Business ID": "NV20101370845", "Termination Date": "", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "QIANA ALLEN", "address": "PO BOX 400245, CAMBRIDGE, MA, 02140, USA", "last_updated": "05/24/2010", "status": "Active", "address_components": {"street": "PO BOX 400245", "city": "CAMBRIDGE", "state": "MA", "zip_code": "02140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "QIANA ALLEN", "address": "PO BOX 400245, CAMBRIDGE, MA, 02140, USA", "last_updated": "05/24/2010", "status": "Active", "address_components": {"street": "PO BOX 400245", "city": "CAMBRIDGE", "state": "MA", "zip_code": "02140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QA2SUCCESS LLC", "entity_number": "E0240862010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/10/2010", "nv_business_id": "NV20101370845", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101370845", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/24/2010", "effective_date": "05/24/2010", "filing_number": "20100358405-98", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6961588,this);"}, {"file_date": "05/10/2010", "effective_date": "05/10/2010", "filing_number": "20100327545-39", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6961660,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "16:3 HEALTHCARE IT, LLC", "business_id": "1265932", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/10/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141638943", "entity_number": "E0520172014-8", "mark_number": "", "manage_nv_business_id": "NV20141638943", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "16:3 HEALTHCARE IT, LLC", "entity_number": "E0520172014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2014", "nv_business_id": "NV20141638943", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141638943", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16:3 HEALTHCARE IT, LLC", "Entity Number": "E0520172014-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/10/2014", "NV Business ID": "NV20141638943", "Termination Date": "", "Annual Report Due Date": "11/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "16:3 HEALTHCARE IT, LLC", "entity_number": "E0520172014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2014", "nv_business_id": "NV20141638943", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141638943", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2014", "effective_date": "10/10/2014", "filing_number": "20140710671-79", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8287301,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "163 MEDIANOCHE, LLC", "business_id": "2311821", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/12/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243158665", "entity_number": "E41798802024-7", "mark_number": "", "manage_nv_business_id": "NV20243158665", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "163 MEDIANOCHE, LLC", "entity_number": "E41798802024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2024", "nv_business_id": "NV20243158665", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Quinn Johnson", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243158665", "office_or_position": "", "jurisdiction": "", "street_address": "5980 Procyon Street, Ste A, Las Vegas, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5980 Procyon Street", "city": "Ste A", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "163 MEDIANOCHE, LLC", "Entity Number": "E41798802024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/12/2024", "NV Business ID": "NV20243158665", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Quinn Johnson", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5980 Procyon Street, Ste A, Las Vegas, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Tugmoo Living Trust, Quinn Johnson Trustee", "address": "18881 Von Karman Ave, Suite 1450, Irvine, CA, 92612, USA", "last_updated": "07/14/2025", "status": "Active", "address_components": {"street": "18881 Von Karman Ave", "city": "Suite 1450", "state": "Irvine", "zip_code": "CA", "country": "92612"}}, {"title": "Managing Member", "name": "Patrick C Remolacio Revocable Living Trust dtd 3/8", "address": "18881 Von Karman Ave, Suite 1450, Irvine, CA, 92612, USA", "last_updated": "07/14/2025", "status": "Active", "address_components": {"street": "18881 Von Karman Ave", "city": "Suite 1450", "state": "Irvine", "zip_code": "CA", "country": "92612"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Tugmoo Living Trust, Quinn Johnson Trustee", "address": "18881 Von Karman Ave, Suite 1450, Irvine, CA, 92612, USA", "last_updated": "07/14/2025", "status": "Active", "address_components": {"street": "18881 Von Karman Ave", "city": "Suite 1450", "state": "Irvine", "zip_code": "CA", "country": "92612"}}, {"title": "Managing Member", "name": "Patrick C Remolacio Revocable Living Trust dtd 3/8", "address": "18881 Von Karman Ave, Suite 1450, Irvine, CA, 92612, USA", "last_updated": "07/14/2025", "status": "Active", "address_components": {"street": "18881 Von Karman Ave", "city": "Suite 1450", "state": "Irvine", "zip_code": "CA", "country": "92612"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "163 MEDIANOCHE, LLC", "entity_number": "E41798802024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2024", "nv_business_id": "NV20243158665", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Quinn Johnson", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243158665", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5980 Procyon Street, Ste A, Las Vegas, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5980 Procyon Street", "city": "Ste A", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2025", "effective_date": "07/14/2025", "filing_number": "20255032181", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15066087,this);"}, {"file_date": "07/12/2024", "effective_date": "07/12/2024", "filing_number": "20244179881", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14282109,this);"}, {"file_date": "07/12/2024", "effective_date": "07/12/2024", "filing_number": "20244179879", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14282108,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "163 MEDIANOCHE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/12/2024", "name": "163 MEDIANOCHE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Quinn Johnson", "attention": "", "address1_address2_city_state_zip_country": "5980 Procyon Street, Ste A, Las Vegas, NV, 89118, USA", "email": "q@ebsrp.com"}], "officers": [{"date": "07/12/2024", "title": "Managing Member", "name": "Tugmoo Living Trust", "attention": "", "address1_address2_city_state_zip_country": "18881 Von Karman Ave, Suite 1450, Irvine, CA, 92612, USA"}, {"date": "07/12/2024", "title": "Managing Member", "name": "Patrick C Remolacio Revocable Living Trust dtd 3/8", "attention": "", "address1_address2_city_state_zip_country": "18881 Von Karman Ave, Suite 1450, Irvine, CA, 92612, USA"}]}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "163 PAHRUMP VALLEY, LLC", "business_id": "690884", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/12/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061065065", "entity_number": "E0437962006-1", "mark_number": "", "manage_nv_business_id": "NV20061065065", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "163 PAHRUMP VALLEY, LLC", "entity_number": "E0437962006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/12/2006", "nv_business_id": "NV20061065065", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": ""}, "agent": {"name": "STEVEN R. SCOW", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061065065", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "612 S 7TH ST, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "612 S 7TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "163 PAHRUMP VALLEY, LLC", "Entity Number": "E0437962006-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/12/2006", "NV Business ID": "NV20061065065", "Termination Date": "", "Annual Report Due Date": "7/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEVEN R. SCOW", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "612 S 7TH ST, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "163 PAHRUMP VALLEY, LLC", "entity_number": "E0437962006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/12/2006", "nv_business_id": "NV20061065065", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": "", "agent_name": "STEVEN R. SCOW", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061065065", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "612 S 7TH ST, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "612 S 7TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2006", "effective_date": "06/12/2006", "filing_number": "20060372920-41", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(5430015,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "163 PALMS, L.L.C.", "business_id": "55946", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/30/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011097184", "entity_number": "LLC9571-2001", "mark_number": "", "manage_nv_business_id": "NV20011097184", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "163 PALMS, L.L.C.", "entity_number": "LLC9571-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/30/2001", "nv_business_id": "NV20011097184", "termination_date": "8/30/2501", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011097184", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "163 PALMS, L.L.C.", "Entity Number": "LLC9571-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/30/2001", "NV Business ID": "NV20011097184", "Termination Date": "8/30/2501", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GLORIA SICA", "address": "1937 CASA VISTA, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1937 CASA VISTA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL SICA", "address": "1937 CASA VISTA, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1937 CASA VISTA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GLORIA SICA", "address": "1937 CASA VISTA, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1937 CASA VISTA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL SICA", "address": "1937 CASA VISTA, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1937 CASA VISTA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "163 PALMS, L.L.C.", "entity_number": "LLC9571-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/30/2001", "nv_business_id": "NV20011097184", "termination_date": "8/30/2501", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011097184", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/24/2009", "effective_date": "06/24/2009", "filing_number": "20090521693-17", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(474334,this);"}, {"file_date": "08/15/2005", "effective_date": "08/15/2005", "filing_number": "20050370712-67", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(472203,this);"}, {"file_date": "07/30/2004", "effective_date": "07/30/2004", "filing_number": "LLC9571-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(472205,this);"}, {"file_date": "07/15/2003", "effective_date": "07/15/2003", "filing_number": "LLC9571-2001-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(472206,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1630 Buck Island St, LLC", "business_id": "2053910", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/15/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222373217", "entity_number": "E21034522022-3", "mark_number": "", "manage_nv_business_id": "NV20222373217", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1630 BUCK ISLAND ST, LLC", "entity_number": "E21034522022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/15/2022", "nv_business_id": "NV20222373217", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222373217", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1630 BUCK ISLAND ST, LLC", "Entity Number": "E21034522022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/15/2022", "NV Business ID": "NV20222373217", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "the Purple Tower", "address": "3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "02/23/2024", "status": "Active", "address_components": {"street": "3225 McLeod Dr", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "the Purple Tower", "address": "3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "02/23/2024", "status": "Active", "address_components": {"street": "3225 McLeod Dr", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1630 BUCK ISLAND ST, LLC", "entity_number": "E21034522022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/15/2022", "nv_business_id": "NV20222373217", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222373217", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2026", "effective_date": "01/29/2026", "filing_number": "20265478485", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16806511,this);"}, {"file_date": "01/27/2025", "effective_date": "01/27/2025", "filing_number": "20254622546", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14687381,this);"}, {"file_date": "02/23/2024", "effective_date": "02/23/2024", "filing_number": "20243848025", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13965366,this);"}, {"file_date": "01/20/2023", "effective_date": "01/20/2023", "filing_number": "20232893135", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13110760,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1630 BUCK ISLAND ST, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/15/2022", "name": "1630 BUCK ISLAND ST, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "02/23/2024", "title": "Managing Member", "name": "the Purple Tower", "attention": "", "address1_address2_city_state_zip_country": "3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121, USA"}]}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1630 Commerce LLC", "business_id": "2462935", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/25/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263534294", "entity_number": "E55465352026-8", "mark_number": "", "manage_nv_business_id": "NV20263534294", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1630 COMMERCE LLC", "entity_number": "E55465352026-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/25/2026", "nv_business_id": "NV20263534294", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Ted  Pappageorge", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263534294", "office_or_position": "", "jurisdiction": "", "street_address": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "5241 Spring Mountain Road", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1630 COMMERCE LLC", "Entity Number": "E55465352026-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/25/2026", "NV Business ID": "NV20263534294", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ted  Pappageorge", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Culinary Workers Union Local 226", "address": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA", "last_updated": "02/25/2026", "status": "Active", "address_components": {"street": "5241 Spring Mountain Road", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Culinary Workers Union Local 226", "address": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA", "last_updated": "02/25/2026", "status": "Active", "address_components": {"street": "5241 Spring Mountain Road", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1630 COMMERCE LLC", "entity_number": "E55465352026-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/25/2026", "nv_business_id": "NV20263534294", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Ted  Pappageorge", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263534294", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5241 Spring Mountain Road", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2026", "effective_date": "03/18/2026", "filing_number": "20265604547", "document_type": "Amendment to Articles of Organization Be...", "amendment_type": "Name Change", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16914502,this);"}, {"file_date": "02/25/2026", "effective_date": "02/25/2026", "filing_number": "20265546536", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16865406,this);"}, {"file_date": "02/25/2026", "effective_date": "02/25/2026", "filing_number": "20265546534", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16865405,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1630 S. COMMERCE STREET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2027"}, "name_changes": {"date": "02/25/2026", "name": "1630 S. COMMERCE STREET LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ted Pappageorge", "attention": "", "address1_address2_city_state_zip_country": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA", "email": ""}], "officers": [{"date": "02/25/2026", "title": "Manager", "name": "Culinary Workers Union Local 226", "attention": "", "address1_address2_city_state_zip_country": "5241 Spring Mountain Road, Las Vegas, NV, 89146, USA"}]}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1630 N LAMONT, LLC", "business_id": "2394475", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/02/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253366577", "entity_number": "E49402632025-1", "mark_number": "", "manage_nv_business_id": "NV20253366577", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1630 N LAMONT, LLC", "entity_number": "E49402632025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/02/2025", "nv_business_id": "NV20253366577", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "H. STAN JOHNSON", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253366577", "office_or_position": "", "jurisdiction": "", "street_address": "375 E WARM SPRINGS RD STE 104, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "375 E WARM SPRINGS RD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1630 N LAMONT, LLC", "Entity Number": "E49402632025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/02/2025", "NV Business ID": "NV20253366577", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "H. STAN JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "375 E WARM SPRINGS RD STE 104, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TIAN TRUST", "address": "9365 Aston Martin Dr., Las Vegas, NV, 89117, USA", "last_updated": "06/02/2025", "status": "Active", "address_components": {"street": "9365 Aston Martin Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TIAN TRUST", "address": "9365 Aston Martin Dr., Las Vegas, NV, 89117, USA", "last_updated": "06/02/2025", "status": "Active", "address_components": {"street": "9365 Aston Martin Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1630 N LAMONT, LLC", "entity_number": "E49402632025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/02/2025", "nv_business_id": "NV20253366577", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "H. STAN JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253366577", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "375 E WARM SPRINGS RD STE 104, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "375 E WARM SPRINGS RD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/02/2025", "effective_date": "06/02/2025", "filing_number": "20254940264", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14979030,this);"}, {"file_date": "06/02/2025", "effective_date": "06/02/2025", "filing_number": "20254940262", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14979029,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1630 Santa Anita LLC", "business_id": "2304833", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/13/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243140484", "entity_number": "E41231072024-6", "mark_number": "", "manage_nv_business_id": "NV20243140484", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1630 SANTA ANITA LLC", "entity_number": "E41231072024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/13/2024", "nv_business_id": "NV20243140484", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243140484", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1630 SANTA ANITA LLC", "Entity Number": "E41231072024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/13/2024", "NV Business ID": "NV20243140484", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Myrna Poblete", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "06/13/2024", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Myrna Poblete", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "06/13/2024", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1630 SANTA ANITA LLC", "entity_number": "E41231072024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/13/2024", "nv_business_id": "NV20243140484", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243140484", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/13/2024", "effective_date": "06/13/2024", "filing_number": "20244123108", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14226360,this);"}, {"file_date": "06/13/2024", "effective_date": "06/13/2024", "filing_number": "20244123106", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14226359,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1630 SIMMONS AVENUE, LLC", "business_id": "115223", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "07/27/2004", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20041168573", "entity_number": "LLC16640-2004", "mark_number": "", "manage_nv_business_id": "NV20041168573", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1630 SIMMONS AVENUE, LLC", "entity_number": "LLC16640-2004", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "07/27/2004", "nv_business_id": "NV20041168573", "termination_date": "7/27/2504", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": "DEBRA KOPOLOW", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041168573", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "4170 S DECATUR, SUITE C-1, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4170 S DECATUR", "city": "SUITE C-1", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1630 SIMMONS AVENUE, LLC", "Entity Number": "LLC16640-2004", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "07/27/2004", "NV Business ID": "NV20041168573", "Termination Date": "7/27/2504", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEBRA KOPOLOW", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "4170 S DECATUR, SUITE C-1, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MYRON LIEBERMAN", "address": "6043 TAMPA AVE ST E 101A, TARZANA, CA, 91356, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6043 TAMPA AVE ST E 101A", "city": "TARZANA", "state": "CA", "zip_code": "91356", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MYRON LIEBERMAN", "address": "6043 TAMPA AVE ST E 101A, TARZANA, CA, 91356, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6043 TAMPA AVE ST E 101A", "city": "TARZANA", "state": "CA", "zip_code": "91356", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1630 SIMMONS AVENUE, LLC", "entity_number": "LLC16640-2004", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "07/27/2004", "nv_business_id": "NV20041168573", "termination_date": "7/27/2504", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": "DEBRA KOPOLOW", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041168573", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "4170 S DECATUR, SUITE C-1, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4170 S DECATUR", "city": "SUITE C-1", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/17/2006", "effective_date": "11/17/2006", "filing_number": "20060745274-27", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(987228,this);"}, {"file_date": "07/21/2006", "effective_date": "07/21/2006", "filing_number": "20060466315-03", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(946484,this);"}, {"file_date": "07/11/2005", "effective_date": "07/11/2005", "filing_number": "20050271142-64", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(945196,this);"}, {"file_date": "10/19/2004", "effective_date": "10/19/2004", "filing_number": "LLC16640-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(945167,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1630 Simmons LLC", "business_id": "2431191", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/24/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253463721", "entity_number": "E52623532025-0", "mark_number": "", "manage_nv_business_id": "NV20253463721", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1630 SIMMONS LLC", "entity_number": "E52623532025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/24/2025", "nv_business_id": "NV20253463721", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "2A Accountancy Professional Corp", "status": "Active", "entity_type": "CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20253463721", "office_or_position": "", "jurisdiction": "", "street_address": "162 Hubbard Way Ste B, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "162 Hubbard Way Ste B", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1630 SIMMONS LLC", "Entity Number": "E52623532025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/24/2025", "NV Business ID": "NV20253463721", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "2A Accountancy Professional Corp", "Status": "Active", "CRA Agent Entity Type": "CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "162 Hubbard Way Ste B, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WHALMORAMA Holdings LLC", "address": "30 N Gould St #56942, Sheridan, WY, 82801, USA", "last_updated": "10/24/2025", "status": "Active", "address_components": {"street": "30 N Gould St #56942", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WHALMORAMA Holdings LLC", "address": "30 N Gould St #56942, Sheridan, WY, 82801, USA", "last_updated": "10/24/2025", "status": "Active", "address_components": {"street": "30 N Gould St #56942", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1630 SIMMONS LLC", "entity_number": "E52623532025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/24/2025", "nv_business_id": "NV20253463721", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "2A Accountancy Professional Corp", "agent_status": "Active", "agent_entity_type": "CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253463721", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "162 Hubbard Way Ste B, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "162 Hubbard Way Ste B", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2025", "effective_date": "10/24/2025", "filing_number": "20255262354", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15971594,this);"}, {"file_date": "10/24/2025", "effective_date": "10/24/2025", "filing_number": "20255262352", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15971593,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "16300 Louis LLC", "business_id": "2360662", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/29/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253282492", "entity_number": "E46280442025-9", "mark_number": "", "manage_nv_business_id": "NV20253282492", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "16300 LOUIS LLC", "entity_number": "E46280442025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/29/2025", "nv_business_id": "NV20253282492", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "Todd B Kaiser", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253282492", "office_or_position": "", "jurisdiction": "", "street_address": "8525 Jakes Place, Las Vegas, NV, 89143, USA", "mailing_address": "", "street_address_components": {"street": "8525 Jakes Place", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16300 LOUIS LLC", "Entity Number": "E46280442025-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/29/2025", "NV Business ID": "NV20253282492", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Todd B Kaiser", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8525 Jakes Place, Las Vegas, NV, 89143, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Todd B. Kaiser", "address": "8525 Jakes Place, Las Vegas, NV, 89143, USA", "last_updated": "01/29/2025", "status": "Active", "address_components": {"street": "8525 Jakes Place", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Todd B. Kaiser", "address": "8525 Jakes Place, Las Vegas, NV, 89143, USA", "last_updated": "01/29/2025", "status": "Active", "address_components": {"street": "8525 Jakes Place", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "16300 LOUIS LLC", "entity_number": "E46280442025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/29/2025", "nv_business_id": "NV20253282492", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "Todd B Kaiser", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253282492", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8525 Jakes Place, Las Vegas, NV, 89143, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8525 Jakes Place", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/17/2025", "effective_date": "12/31/2025", "filing_number": "20255313945", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16022222,this);"}, {"file_date": "01/29/2025", "effective_date": "01/29/2025", "filing_number": "20254628045", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14692536,this);"}, {"file_date": "01/29/2025", "effective_date": "01/29/2025", "filing_number": "20254628043", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14692535,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "16300 LOUIS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/29/2025", "name": "16300 LOUIS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Todd B Kaiser", "attention": "", "address1_address2_city_state_zip_country": "8525 Jakes Place, Las Vegas, NV, 89143, USA", "email": "swerner@kaiserllc.com"}], "officers": [{"date": "01/29/2025", "title": "Managing Member", "name": "Todd B. Kaiser", "attention": "", "address1_address2_city_state_zip_country": "8525 Jakes Place, Las Vegas, NV, 89143, USA"}]}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "16306 GARFIELD, LLC", "business_id": "792692", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/02/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071037151", "entity_number": "E0543322007-5", "mark_number": "", "manage_nv_business_id": "NV20071037151", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "16306 GARFIELD, LLC", "entity_number": "E0543322007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/02/2007", "nv_business_id": "NV20071037151", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": ""}, "agent": {"name": "XI PAN JIANG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071037151", "office_or_position": "", "jurisdiction": "", "street_address": "4832 CECILE AVENUE, LAS VEGAS, NV, 89115, USA", "mailing_address": "10654 S. GARFIELD AVENUE, SOUTH GATE, NV, 90280", "street_address_components": {"street": "4832 CECILE AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "mailing_address_components": {"street": "10654 S. GARFIELD AVENUE", "city": "SOUTH GATE", "state": "NV", "zip_code": "90280", "country": ""}}, "raw_fields": {"Entity Name": "16306 GARFIELD, LLC", "Entity Number": "E0543322007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/02/2007", "NV Business ID": "NV20071037151", "Termination Date": "", "Annual Report Due Date": "8/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "XI PAN JIANG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4832 CECILE AVENUE, LAS VEGAS, NV, 89115, USA", "Mailing Address": "10654 S. GARFIELD AVENUE, SOUTH GATE, NV, 90280"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HOLLY T CHIANG", "address": "10654 S GARFIELD AVE, SOUTH GATE, CA, 90280, USA", "last_updated": "08/08/2014", "status": "Active", "address_components": {"street": "10654 S GARFIELD AVE", "city": "SOUTH GATE", "state": "CA", "zip_code": "90280", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HOLLY T CHIANG", "address": "10654 S GARFIELD AVE, SOUTH GATE, CA, 90280, USA", "last_updated": "08/08/2014", "status": "Active", "address_components": {"street": "10654 S GARFIELD AVE", "city": "SOUTH GATE", "state": "CA", "zip_code": "90280", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "16306 GARFIELD, LLC", "entity_number": "E0543322007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/02/2007", "nv_business_id": "NV20071037151", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": "", "agent_name": "XI PAN JIANG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071037151", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4832 CECILE AVENUE, LAS VEGAS, NV, 89115, USA", "agent_mailing_address": "10654 S. GARFIELD AVENUE, SOUTH GATE, NV, 90280", "agent_street_address_components": {"street": "4832 CECILE AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "agent_mailing_address_components": {"street": "10654 S. GARFIELD AVENUE", "city": "SOUTH GATE", "state": "NV", "zip_code": "90280", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2015", "effective_date": "04/06/2015", "filing_number": "20150157664-67", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5981942,this);"}, {"file_date": "08/08/2014", "effective_date": "08/08/2014", "filing_number": "20140574456-68", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5980578,this);"}, {"file_date": "08/21/2013", "effective_date": "08/21/2013", "filing_number": "20130548136-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5980577,this);"}, {"file_date": "08/28/2012", "effective_date": "08/28/2012", "filing_number": "20120594612-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5979790,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1631 RODNEY, LLC", "business_id": "931608", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/08/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091275180", "entity_number": "E0318472009-1", "mark_number": "", "manage_nv_business_id": "NV20091275180", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1631 RODNEY, LLC", "entity_number": "E0318472009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/08/2009", "nv_business_id": "NV20091275180", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "HAGENDORF LAW FIRM, PLLC", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20091275180", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2780 S JONES BLVD.", "city": "SUITE 210", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1631 RODNEY, LLC", "Entity Number": "E0318472009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/08/2009", "NV Business ID": "NV20091275180", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "HAGENDORF LAW FIRM, PLLC", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT WARSAW", "address": "PO BOX 10223, MARINA DEL REY, CA, 90295, USA", "last_updated": "04/15/2019", "status": "Active", "address_components": {"street": "PO BOX 10223", "city": "MARINA DEL REY", "state": "CA", "zip_code": "90295", "country": "USA"}}, {"title": "Manager", "name": "IRWIN WARSAW", "address": "PO BOX 10223, MARINA DEL REY, CA, 90295, USA", "last_updated": "04/15/2019", "status": "Active", "address_components": {"street": "PO BOX 10223", "city": "MARINA DEL REY", "state": "CA", "zip_code": "90295", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT WARSAW", "address": "PO BOX 10223, MARINA DEL REY, CA, 90295, USA", "last_updated": "04/15/2019", "status": "Active", "address_components": {"street": "PO BOX 10223", "city": "MARINA DEL REY", "state": "CA", "zip_code": "90295", "country": "USA"}}, {"title": "Manager", "name": "IRWIN WARSAW", "address": "PO BOX 10223, MARINA DEL REY, CA, 90295, USA", "last_updated": "04/15/2019", "status": "Active", "address_components": {"street": "PO BOX 10223", "city": "MARINA DEL REY", "state": "CA", "zip_code": "90295", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1631 RODNEY, LLC", "entity_number": "E0318472009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/08/2009", "nv_business_id": "NV20091275180", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "HAGENDORF LAW FIRM, PLLC", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091275180", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2780 S JONES BLVD.", "city": "SUITE 210", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2025", "effective_date": "05/21/2025", "filing_number": "20254911804", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14951918,this);"}, {"file_date": "05/17/2024", "effective_date": "05/17/2024", "filing_number": "20244068392", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14172648,this);"}, {"file_date": "05/25/2023", "effective_date": "05/25/2023", "filing_number": "20233358827", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13509468,this);"}, {"file_date": "04/18/2022", "effective_date": "04/18/2022", "filing_number": "20222304665", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12578166,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "1631 RODNEY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/08/2009", "name": "1631 RODNEY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HAGENDORF LAW FIRM, PLLC", "attention": "", "address1_address2_city_state_zip_country": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "email": "wayne@hagendorflaw.com"}], "officers": [{"date": "04/15/2019", "title": "Manager", "name": "ROBERT WARSAW", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 10223, MARINA DEL REY, CA, 90295, USA"}, {"date": "04/15/2019", "title": "Manager", "name": "IRWIN WARSAW", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 10223, MARINA DEL REY, CA, 90295, USA"}]}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "16316 INGLEWOOD, LLC", "business_id": "2275976", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/27/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243061463", "entity_number": "E38589642024-4", "mark_number": "", "manage_nv_business_id": "NV20243061463", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "16316 INGLEWOOD, LLC", "entity_number": "E38589642024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/27/2024", "nv_business_id": "NV20243061463", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "R.D. JOHNSON LAW OFFICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243061463", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1081 S CIMARRON RD STE B-2, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "1081 S CIMARRON RD STE B-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16316 INGLEWOOD, LLC", "Entity Number": "E38589642024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/27/2024", "NV Business ID": "NV20243061463", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "R.D. JOHNSON LAW OFFICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1081 S CIMARRON RD STE B-2, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "AHOORA 9 FAMILY TRUST", "address": "4749 W 172ND ST, Lawndale, CA, 90260, USA", "last_updated": "02/27/2024", "status": "Active", "address_components": {"street": "4749 W 172ND ST", "city": "Lawndale", "state": "CA", "zip_code": "90260", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "AHOORA 9 FAMILY TRUST", "address": "4749 W 172ND ST, Lawndale, CA, 90260, USA", "last_updated": "02/27/2024", "status": "Active", "address_components": {"street": "4749 W 172ND ST", "city": "Lawndale", "state": "CA", "zip_code": "90260", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "16316 INGLEWOOD, LLC", "entity_number": "E38589642024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/27/2024", "nv_business_id": "NV20243061463", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "R.D. JOHNSON LAW OFFICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243061463", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1081 S CIMARRON RD STE B-2, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1081 S CIMARRON RD STE B-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2024", "effective_date": "02/27/2024", "filing_number": "20243858965", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13976138,this);"}, {"file_date": "02/27/2024", "effective_date": "02/27/2024", "filing_number": "20243858963", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13976137,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1632 COLORADO BOULEVARD, LLC", "business_id": "1267692", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "10/22/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141660258", "entity_number": "E0538062014-5", "mark_number": "", "manage_nv_business_id": "NV20141660258", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1632 COLORADO BOULEVARD, LLC", "entity_number": "E0538062014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/22/2014", "nv_business_id": "NV20141660258", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT INC**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141660258", "office_or_position": "", "jurisdiction": "", "street_address": "769 BASQUE WAY SUITE 300, Carson City, NV, 89706, USA", "mailing_address": "", "street_address_components": {"street": "769 BASQUE WAY SUITE 300", "city": "Carson City", "state": "NV", "zip_code": "89706", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1632 COLORADO BOULEVARD, LLC", "Entity Number": "E0538062014-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "10/22/2014", "NV Business ID": "NV20141660258", "Termination Date": "", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT INC**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "769 BASQUE WAY SUITE 300, Carson City, NV, 89706, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Luciano Alcorta", "address": "1632 Colorado Blvd., Eagle Rock, CA, 90041, USA", "last_updated": "11/01/2023", "status": "Active", "address_components": {"street": "1632 Colorado Blvd.", "city": "Eagle Rock", "state": "CA", "zip_code": "90041", "country": "USA"}}, {"title": "Managing Member", "name": "LUCIANO ALCORTA", "address": "1632 COLORADO BLVD, EAGLE ROCK, CA, 90041, USA", "last_updated": "10/31/2018", "status": "Active", "address_components": {"street": "1632 COLORADO BLVD", "city": "EAGLE ROCK", "state": "CA", "zip_code": "90041", "country": "USA"}}, {"title": "Managing Member", "name": "PABLO ALCORTA", "address": "1632 COLORADO BLVD, EAGLE ROCK, CA, 90041, USA", "last_updated": "10/31/2018", "status": "Active", "address_components": {"street": "1632 COLORADO BLVD", "city": "EAGLE ROCK", "state": "CA", "zip_code": "90041", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Luciano Alcorta", "address": "1632 Colorado Blvd., Eagle Rock, CA, 90041, USA", "last_updated": "11/01/2023", "status": "Active", "address_components": {"street": "1632 Colorado Blvd.", "city": "Eagle Rock", "state": "CA", "zip_code": "90041", "country": "USA"}}, {"title": "Managing Member", "name": "LUCIANO ALCORTA", "address": "1632 COLORADO BLVD, EAGLE ROCK, CA, 90041, USA", "last_updated": "10/31/2018", "status": "Active", "address_components": {"street": "1632 COLORADO BLVD", "city": "EAGLE ROCK", "state": "CA", "zip_code": "90041", "country": "USA"}}, {"title": "Managing Member", "name": "PABLO ALCORTA", "address": "1632 COLORADO BLVD, EAGLE ROCK, CA, 90041, USA", "last_updated": "10/31/2018", "status": "Active", "address_components": {"street": "1632 COLORADO BLVD", "city": "EAGLE ROCK", "state": "CA", "zip_code": "90041", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1632 COLORADO BOULEVARD, LLC", "entity_number": "E0538062014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/22/2014", "nv_business_id": "NV20141660258", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "REGISTERED AGENT INC**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141660258", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "769 BASQUE WAY SUITE 300, Carson City, NV, 89706, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "769 BASQUE WAY SUITE 300", "city": "Carson City", "state": "NV", "zip_code": "89706", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/24/2024", "effective_date": "09/24/2024", "filing_number": "20244349646", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14434364,this);"}, {"file_date": "11/01/2023", "effective_date": "11/01/2023", "filing_number": "20233600013", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13729508,this);"}, {"file_date": "09/09/2022", "effective_date": "09/09/2022", "filing_number": "20222605454", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12838795,this);"}, {"file_date": "10/24/2021", "effective_date": "10/24/2021", "filing_number": "20211842231", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12139775,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "1632 COLORADO BOULEVARD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2024"}, "name_changes": {"date": "10/22/2014", "name": "1632 COLORADO BOULEVARD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT INC**", "attention": "", "address1_address2_city_state_zip_country": "769 BASQUE WAY SUITE 300, Carson City, NV, 89706, USA", "email": "service@registeredagentinc.com"}], "officers": [{"date": "11/01/2023", "title": "Managing Member", "name": "Luciano Alcorta", "attention": "", "address1_address2_city_state_zip_country": "1632 Colorado Blvd., Eagle Rock, CA, 90041, USA"}, {"date": "10/31/2018", "title": "Managing Member", "name": "LUCIANO ALCORTA", "attention": "", "address1_address2_city_state_zip_country": "1632 COLORADO BLVD, EAGLE ROCK, CA, 90041, USA"}, {"date": "10/31/2018", "title": "Managing Member", "name": "PABLO ALCORTA", "attention": "", "address1_address2_city_state_zip_country": "1632 COLORADO BLVD, EAGLE ROCK, CA, 90041, USA"}]}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1632 Real Talk, Inc.", "business_id": "2202683", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/15/2023", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20232815676", "entity_number": "E32682522023-7", "mark_number": "", "manage_nv_business_id": "NV20232815676", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "1632 REAL TALK, INC.", "entity_number": "E32682522023-7", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "06/15/2023", "nv_business_id": "NV20232815676", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232815676", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "827 LACA ST, Dayton, NV, 89403, USA", "mailing_address": "", "street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1632 REAL TALK, INC.", "Entity Number": "E32682522023-7", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Active", "Formation Date": "06/15/2023", "NV Business ID": "NV20232815676", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "827 LACA ST, Dayton, NV, 89403, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Dexter Baker", "address": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "12344 Alamosa Dr", "city": "Rancho Cordova", "state": "CA", "zip_code": "95742", "country": "USA"}}, {"title": "Secretary", "name": "Natasha Brown", "address": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "12344 Alamosa Dr", "city": "Rancho Cordova", "state": "CA", "zip_code": "95742", "country": "USA"}}, {"title": "Treasurer", "name": "Aaron Brown", "address": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "12344 Alamosa Dr", "city": "Rancho Cordova", "state": "CA", "zip_code": "95742", "country": "USA"}}, {"title": "Director", "name": "Jamie Young", "address": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "12344 Alamosa Dr", "city": "Rancho Cordova", "state": "CA", "zip_code": "95742", "country": "USA"}}, {"title": "Director", "name": "Dexter Baker", "address": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "12344 Alamosa Dr", "city": "Rancho Cordova", "state": "CA", "zip_code": "95742", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "President", "name": "Dexter Baker", "address": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "12344 Alamosa Dr", "city": "Rancho Cordova", "state": "CA", "zip_code": "95742", "country": "USA"}}, {"title": "Secretary", "name": "Natasha Brown", "address": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "12344 Alamosa Dr", "city": "Rancho Cordova", "state": "CA", "zip_code": "95742", "country": "USA"}}, {"title": "Treasurer", "name": "Aaron Brown", "address": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "12344 Alamosa Dr", "city": "Rancho Cordova", "state": "CA", "zip_code": "95742", "country": "USA"}}, {"title": "Director", "name": "Jamie Young", "address": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "12344 Alamosa Dr", "city": "Rancho Cordova", "state": "CA", "zip_code": "95742", "country": "USA"}}, {"title": "Director", "name": "Dexter Baker", "address": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "12344 Alamosa Dr", "city": "Rancho Cordova", "state": "CA", "zip_code": "95742", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "1632 REAL TALK, INC.", "entity_number": "E32682522023-7", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "06/15/2023", "nv_business_id": "NV20232815676", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232815676", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "827 LACA ST, Dayton, NV, 89403, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2025", "effective_date": "06/30/2025", "filing_number": "20255002281", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15037697,this);"}, {"file_date": "06/30/2024", "effective_date": "06/30/2024", "filing_number": "20244158014", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14260574,this);"}, {"file_date": "06/15/2023", "effective_date": "06/15/2023", "filing_number": "20233268253", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13440008,this);"}, {"file_date": "06/15/2023", "effective_date": "06/15/2023", "filing_number": "20233268251", "document_type": "Articles of Incorporation-Nonprofit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13440007,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1632 REAL TALK, INC.", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "06/15/2023", "name": "1632 REAL TALK, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "attention": "", "address1_address2_city_state_zip_country": "827 LACA ST, Dayton, NV, 89403, USA", "email": "Office@NevadaDiscountRegisteredAgent.com"}], "officers": [{"date": "06/30/2024", "title": "President", "name": "Dexter Baker", "attention": "", "address1_address2_city_state_zip_country": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA"}, {"date": "06/30/2024", "title": "Secretary", "name": "Natasha Brown", "attention": "", "address1_address2_city_state_zip_country": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA"}, {"date": "06/30/2024", "title": "Treasurer", "name": "Aaron Brown", "attention": "", "address1_address2_city_state_zip_country": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA"}, {"date": "06/30/2024", "title": "Director", "name": "Jamie Young", "attention": "", "address1_address2_city_state_zip_country": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA"}, {"date": "06/30/2024", "title": "Director", "name": "Dexter Baker", "attention": "", "address1_address2_city_state_zip_country": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA"}, {"date": "06/30/2024", "title": "Director", "name": "Aaron Brown", "attention": "", "address1_address2_city_state_zip_country": "12344 Alamosa Dr, Rancho Cordova, CA, 95742, USA"}]}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1633 Enclave LLC", "business_id": "2273164", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/16/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243033973", "entity_number": "E38265212024-4", "mark_number": "", "manage_nv_business_id": "NV20243033973", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1633 ENCLAVE LLC", "entity_number": "E38265212024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/16/2024", "nv_business_id": "NV20243033973", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243033973", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1633 ENCLAVE LLC", "Entity Number": "E38265212024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/16/2024", "NV Business ID": "NV20243033973", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "The Yellow Submarine Trust", "address": "10785 West Twain Avenue, Suite 137, Las Vegas, NV, 89135, USA", "last_updated": "02/16/2024", "status": "Active", "address_components": {"street": "10785 West Twain Avenue", "city": "Suite 137", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "The Yellow Submarine Trust", "address": "10785 West Twain Avenue, Suite 137, Las Vegas, NV, 89135, USA", "last_updated": "02/16/2024", "status": "Active", "address_components": {"street": "10785 West Twain Avenue", "city": "Suite 137", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1633 ENCLAVE LLC", "entity_number": "E38265212024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/16/2024", "nv_business_id": "NV20243033973", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243033973", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2024", "effective_date": "02/27/2024", "filing_number": "20243856982", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13974184,this);"}, {"file_date": "02/16/2024", "effective_date": "02/16/2024", "filing_number": "20243826522", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13953241,this);"}, {"file_date": "02/16/2024", "effective_date": "02/16/2024", "filing_number": "20243826520", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13953240,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1633 ENCLAVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/16/2024", "name": "1633 ENCLAVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM*", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "02/16/2024", "title": "Managing Member", "name": "The Yellow Submarine Trust", "attention": "", "address1_address2_city_state_zip_country": "10785 West Twain Avenue, Suite 137, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "16333 BAY VISTA LIMITED PARTNERSHIP", "business_id": "146830", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/23/1997", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19971065096", "entity_number": "LP918-1997", "mark_number": "", "manage_nv_business_id": "NV19971065096", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "16333 BAY VISTA LIMITED PARTNERSHIP", "entity_number": "LP918-1997", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "05/23/1997", "nv_business_id": "NV19971065096", "termination_date": "5/23/2050", "annual_report_due": "5/31/2002", "compliance_hold": ""}, "agent": {"name": "BUSINESS FORMATIONS, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971065096", "office_or_position": "", "jurisdiction": "", "street_address": "2450 CHANDLER AVE. #4, LAS VEGAS, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2450 CHANDLER AVE. #4", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16333 BAY VISTA LIMITED PARTNERSHIP", "Entity Number": "LP918-1997", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "05/23/1997", "NV Business ID": "NV19971065096", "Termination Date": "5/23/2050", "Annual Report Due Date": "5/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FORMATIONS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2450 CHANDLER AVE. #4, LAS VEGAS, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "CHRISTIAN TYLER PROPERTIES III, LC", "address": "3001 N ROCKY POINT DR EAST, TAMPA, FL, 33607, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3001 N ROCKY POINT DR EAST", "city": "TAMPA", "state": "FL", "zip_code": "33607", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "CHRISTIAN TYLER PROPERTIES III, LC", "address": "3001 N ROCKY POINT DR EAST, TAMPA, FL, 33607, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3001 N ROCKY POINT DR EAST", "city": "TAMPA", "state": "FL", "zip_code": "33607", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "16333 BAY VISTA LIMITED PARTNERSHIP", "entity_number": "LP918-1997", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "05/23/1997", "nv_business_id": "NV19971065096", "termination_date": "5/23/2050", "annual_report_due": "5/31/2002", "compliance_hold": "", "agent_name": "BUSINESS FORMATIONS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971065096", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2450 CHANDLER AVE. #4, LAS VEGAS, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2450 CHANDLER AVE. #4", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/17/2001", "effective_date": "05/17/2001", "filing_number": "LP918-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1208914,this);"}, {"file_date": "11/20/2000", "effective_date": "11/20/2000", "filing_number": "LP918-1997-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1211250,this);"}, {"file_date": "03/16/1999", "effective_date": "03/16/1999", "filing_number": "LP918-1997-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1208915,this);"}, {"file_date": "10/16/1998", "effective_date": "10/16/1998", "filing_number": "LP918-1997-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1211249,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "16335 Jefte Court LLC", "business_id": "2247054", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/09/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232944544", "entity_number": "E36161292023-6", "mark_number": "", "manage_nv_business_id": "NV20232944544", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "16335 JEFTE COURT LLC", "entity_number": "E36161292023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/09/2023", "nv_business_id": "NV20232944544", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "JENNIFER ADAMSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232944544", "office_or_position": "", "jurisdiction": "", "street_address": "18950 PINION PINE AVE , Reno, NV, 89508, USA", "mailing_address": "", "street_address_components": {"street": "18950 PINION PINE AVE", "city": "Reno", "state": "NV", "zip_code": "89508", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16335 JEFTE COURT LLC", "Entity Number": "E36161292023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/09/2023", "NV Business ID": "NV20232944544", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "JENNIFER ADAMSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "18950 PINION PINE AVE , Reno, NV, 89508, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Christine M Moos", "address": "29 Walkill Road, Little Egg Harbor, NJ, 08087, USA", "last_updated": "11/09/2023", "status": "Active", "address_components": {"street": "29 Walkill Road", "city": "Little Egg Harbor", "state": "NJ", "zip_code": "08087", "country": "USA"}}, {"title": "Manager", "name": "Jonathan D Gilberti", "address": "29 Walkill Road, Little Egg Harbor, NJ, 08087, USA", "last_updated": "11/09/2023", "status": "Active", "address_components": {"street": "29 Walkill Road", "city": "Little Egg Harbor", "state": "NJ", "zip_code": "08087", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Christine M Moos", "address": "29 Walkill Road, Little Egg Harbor, NJ, 08087, USA", "last_updated": "11/09/2023", "status": "Active", "address_components": {"street": "29 Walkill Road", "city": "Little Egg Harbor", "state": "NJ", "zip_code": "08087", "country": "USA"}}, {"title": "Manager", "name": "Jonathan D Gilberti", "address": "29 Walkill Road, Little Egg Harbor, NJ, 08087, USA", "last_updated": "11/09/2023", "status": "Active", "address_components": {"street": "29 Walkill Road", "city": "Little Egg Harbor", "state": "NJ", "zip_code": "08087", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "16335 JEFTE COURT LLC", "entity_number": "E36161292023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/09/2023", "nv_business_id": "NV20232944544", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "JENNIFER ADAMSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232944544", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "18950 PINION PINE AVE , Reno, NV, 89508, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "18950 PINION PINE AVE", "city": "Reno", "state": "NV", "zip_code": "89508", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/09/2023", "effective_date": "11/09/2023", "filing_number": "20233616130", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13745154,this);"}, {"file_date": "11/09/2023", "effective_date": "11/09/2023", "filing_number": "20233616128", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13745153,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1634 W. 127TH ST LLC", "business_id": "1126244", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/11/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121430102", "entity_number": "E0366332012-8", "mark_number": "", "manage_nv_business_id": "NV20121430102", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1634 W. 127TH ST LLC", "entity_number": "E0366332012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/11/2012", "nv_business_id": "NV20121430102", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121430102", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1634 W. 127TH ST LLC", "Entity Number": "E0366332012-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/11/2012", "NV Business ID": "NV20121430102", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1634 W. 127TH ST LLC", "entity_number": "E0366332012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/11/2012", "nv_business_id": "NV20121430102", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121430102", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2012", "effective_date": "07/11/2012", "filing_number": "20120480341-55", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(7636224,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1635 GREG STREET, LLC", "business_id": "2406151", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/17/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253399280", "entity_number": "E50451292025-2", "mark_number": "", "manage_nv_business_id": "NV20253399280", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "1635 GREG STREET, LLC", "entity_number": "E50451292025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/17/2025", "nv_business_id": "NV20253399280", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Mary J. Lewis", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253399280", "office_or_position": "", "jurisdiction": "", "street_address": "126 Quill Court, Reno, NV, 89506, USA", "mailing_address": "", "street_address_components": {"street": "126 Quill Court", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1635 GREG STREET, LLC", "Entity Number": "E50451292025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/17/2025", "NV Business ID": "NV20253399280", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mary J. Lewis", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "126 Quill Court, Reno, NV, 89506, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Mary J Lewis", "address": "126 Quill Ct., Reno, NV, 89506, USA", "last_updated": "07/17/2025", "status": "Active", "address_components": {"street": "126 Quill Ct.", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}}, {"title": "Managing Member", "name": "Hank Steffan", "address": "4519 La Cresta Dr., Colorado Spgs, CO, 80918, USA", "last_updated": "07/17/2025", "status": "Active", "address_components": {"street": "4519 La Cresta Dr.", "city": "Colorado Spgs", "state": "CO", "zip_code": "80918", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Mary J Lewis", "address": "126 Quill Ct., Reno, NV, 89506, USA", "last_updated": "07/17/2025", "status": "Active", "address_components": {"street": "126 Quill Ct.", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}}, {"title": "Managing Member", "name": "Hank Steffan", "address": "4519 La Cresta Dr., Colorado Spgs, CO, 80918, USA", "last_updated": "07/17/2025", "status": "Active", "address_components": {"street": "4519 La Cresta Dr.", "city": "Colorado Spgs", "state": "CO", "zip_code": "80918", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1635 GREG STREET, LLC", "entity_number": "E50451292025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/17/2025", "nv_business_id": "NV20253399280", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Mary J. Lewis", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253399280", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "126 Quill Court, Reno, NV, 89506, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "126 Quill Court", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/17/2025", "effective_date": "07/17/2025", "filing_number": "20255045130", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15078940,this);"}, {"file_date": "07/17/2025", "effective_date": "07/17/2025", "filing_number": "20255045128", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15078939,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1635 STOCKER STREET HOLDINGS LLC", "business_id": "1447245", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/27/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171757914", "entity_number": "E0547962017-7", "mark_number": "", "manage_nv_business_id": "NV20171757914", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "1635 STOCKER STREET HOLDINGS LLC", "entity_number": "E0547962017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/27/2017", "nv_business_id": "NV20171757914", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "LARRY BRITZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171757914", "office_or_position": "", "jurisdiction": "", "street_address": "7898 NAUTILUS SHELL ST, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "7898 NAUTILUS SHELL ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1635 STOCKER STREET HOLDINGS LLC", "Entity Number": "E0547962017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/27/2017", "NV Business ID": "NV20171757914", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LARRY BRITZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7898 NAUTILUS SHELL ST, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LARRY BRITZ", "address": "6624 Marius Cove St, Las Vegas, NV, 89139, USA", "last_updated": "11/29/2019", "status": "Active", "address_components": {"street": "6624 Marius Cove St", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LARRY BRITZ", "address": "6624 Marius Cove St, Las Vegas, NV, 89139, USA", "last_updated": "11/29/2019", "status": "Active", "address_components": {"street": "6624 Marius Cove St", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1635 STOCKER STREET HOLDINGS LLC", "entity_number": "E0547962017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/27/2017", "nv_business_id": "NV20171757914", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "LARRY BRITZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171757914", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7898 NAUTILUS SHELL ST, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7898 NAUTILUS SHELL ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/29/2025", "effective_date": "11/29/2025", "filing_number": "20255340368", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16048425,this);"}, {"file_date": "11/30/2024", "effective_date": "11/30/2024", "filing_number": "20244501832", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14571613,this);"}, {"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233665321", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13783383,this);"}, {"file_date": "12/10/2022", "effective_date": "12/10/2022", "filing_number": "20222807663", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13027865,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "1635 STOCKER STREET HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/27/2017", "name": "1635 STOCKER STREET HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LARRY BRITZ", "attention": "", "address1_address2_city_state_zip_country": "7898 NAUTILUS SHELL ST, LAS VEGAS, NV, 89139, USA", "email": ""}], "officers": [{"date": "11/29/2019", "title": "Managing Member", "name": "LARRY BRITZ", "attention": "", "address1_address2_city_state_zip_country": "6624 Marius Cove St, Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1635 VILLAGE CENTRE CIRCLE, LLC", "business_id": "853654", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "05/05/2008", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20081096726", "entity_number": "E0291172008-2", "mark_number": "", "manage_nv_business_id": "NV20081096726", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "1635 VILLAGE CENTRE CIRCLE, LLC", "entity_number": "E0291172008-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "05/05/2008", "nv_business_id": "NV20081096726", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081096726", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1635 VILLAGE CENTRE CIRCLE, LLC", "Entity Number": "E0291172008-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "05/05/2008", "NV Business ID": "NV20081096726", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL B BERMAN", "address": "110 N. WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "110 N. WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Manager", "name": "SHOBI KHAN", "address": "110 N. WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "110 N. WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Manager", "name": "JAMES A THURSTON", "address": "110 N. WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "110 N. WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL B BERMAN", "address": "110 N. WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "110 N. WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Manager", "name": "SHOBI KHAN", "address": "110 N. WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "110 N. WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Manager", "name": "JAMES A THURSTON", "address": "110 N. WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "110 N. WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1635 VILLAGE CENTRE CIRCLE, LLC", "entity_number": "E0291172008-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "05/05/2008", "nv_business_id": "NV20081096726", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081096726", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/20/2012", "effective_date": "12/20/2012", "filing_number": "20120857634-88", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6300206,this);"}, {"file_date": "05/30/2012", "effective_date": "05/30/2012", "filing_number": "20120381547-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6290586,this);"}, {"file_date": "05/27/2011", "effective_date": "05/27/2011", "filing_number": "20110397717-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6290585,this);"}, {"file_date": "04/29/2010", "effective_date": "04/29/2010", "filing_number": "20100286484-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6291348,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1635202 ONTARIO INC.", "business_id": "781618", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/08/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071166507", "entity_number": "E0425392007-9", "mark_number": "", "manage_nv_business_id": "NV20071166507", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "1635202 ONTARIO INC.", "entity_number": "E0425392007-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/08/2007", "nv_business_id": "NV20071166507", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "SILVER STATE LEGAL*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071166507", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4625 WEST NEVSO DRIVE SUITE 2 & 3, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4625 WEST NEVSO DRIVE SUITE 2 & 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1635202 ONTARIO INC.", "Entity Number": "E0425392007-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "06/08/2007", "NV Business ID": "NV20071166507", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER STATE LEGAL*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4625 WEST NEVSO DRIVE SUITE 2 & 3, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Paulus Harjono", "address": "3302 Aspen Lane, Kelowna, Ontario, V1V0G8, CAN", "last_updated": "06/29/2025", "status": "Active", "address_components": {"street": "3302 Aspen Lane", "city": "Kelowna", "state": "Ontario", "zip_code": "V1V0G8", "country": "CAN"}}, {"title": "Secretary", "name": "Paulus Harjono", "address": "3302 Aspen Lane, Kelowna, Ontario, V1V0G8, CAN", "last_updated": "06/29/2025", "status": "Active", "address_components": {"street": "3302 Aspen Lane", "city": "Kelowna", "state": "Ontario", "zip_code": "V1V0G8", "country": "CAN"}}, {"title": "Treasurer", "name": "Paulus Harjono", "address": "3302 Aspen Lane, Kelowna, Ontario, V1V0G8, CAN", "last_updated": "06/29/2025", "status": "Active", "address_components": {"street": "3302 Aspen Lane", "city": "Kelowna", "state": "Ontario", "zip_code": "V1V0G8", "country": "CAN"}}, {"title": "Director", "name": "Paulus Harjono", "address": "3302 Aspen Lane, Kelowna, Ontario, V1V0G8, CAN", "last_updated": "06/29/2025", "status": "Active", "address_components": {"street": "3302 Aspen Lane", "city": "Kelowna", "state": "Ontario", "zip_code": "V1V0G8", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Paulus Harjono", "address": "3302 Aspen Lane, Kelowna, Ontario, V1V0G8, CAN", "last_updated": "06/29/2025", "status": "Active", "address_components": {"street": "3302 Aspen Lane", "city": "Kelowna", "state": "Ontario", "zip_code": "V1V0G8", "country": "CAN"}}, {"title": "Secretary", "name": "Paulus Harjono", "address": "3302 Aspen Lane, Kelowna, Ontario, V1V0G8, CAN", "last_updated": "06/29/2025", "status": "Active", "address_components": {"street": "3302 Aspen Lane", "city": "Kelowna", "state": "Ontario", "zip_code": "V1V0G8", "country": "CAN"}}, {"title": "Treasurer", "name": "Paulus Harjono", "address": "3302 Aspen Lane, Kelowna, Ontario, V1V0G8, CAN", "last_updated": "06/29/2025", "status": "Active", "address_components": {"street": "3302 Aspen Lane", "city": "Kelowna", "state": "Ontario", "zip_code": "V1V0G8", "country": "CAN"}}, {"title": "Director", "name": "Paulus Harjono", "address": "3302 Aspen Lane, Kelowna, Ontario, V1V0G8, CAN", "last_updated": "06/29/2025", "status": "Active", "address_components": {"street": "3302 Aspen Lane", "city": "Kelowna", "state": "Ontario", "zip_code": "V1V0G8", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1635202 ONTARIO INC.", "entity_number": "E0425392007-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/08/2007", "nv_business_id": "NV20071166507", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "SILVER STATE LEGAL*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071166507", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4625 WEST NEVSO DRIVE SUITE 2 & 3, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4625 WEST NEVSO DRIVE SUITE 2 & 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/29/2025", "effective_date": "06/29/2025", "filing_number": "20254998421", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15033868,this);"}, {"file_date": "06/25/2024", "effective_date": "06/25/2024", "filing_number": "20244145831", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14248734,this);"}, {"file_date": "06/28/2023", "effective_date": "06/28/2023", "filing_number": "20233315718", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13468365,this);"}, {"file_date": "06/03/2022", "effective_date": "06/03/2022", "filing_number": "20222368637", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12638534,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 27, "total_records": 27}, "first_snapshot": {"business_details": {"business_name": "1635202 ONTARIO INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/08/2007", "name": "1635202 ONTARIO INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SILVER STATE LEGAL*", "attention": "", "address1_address2_city_state_zip_country": "4625 WEST NEVSO DRIVE SUITE 2 & 3, Las Vegas, NV, 89103, USA", "email": "chris@silverstatelegal.com"}], "officers": [{"date": "06/03/2022", "title": "President", "name": "Paulus Harjono", "attention": "", "address1_address2_city_state_zip_country": "6 Country Club Crescent, Uxbridge, Ontario, L9P0B8, CAN"}, {"date": "06/03/2022", "title": "Secretary", "name": "Paulus Harjono", "attention": "", "address1_address2_city_state_zip_country": "6 Country Club Crescent, Uxbridge, Ontario, L9P0B8, CAN"}, {"date": "06/03/2022", "title": "Treasurer", "name": "Paulus Harjono", "attention": "", "address1_address2_city_state_zip_country": "6 Country Club Crescent, Uxbridge, Ontario, L9P0B8, CAN"}, {"date": "06/03/2022", "title": "Director", "name": "Paulus Harjono", "attention": "", "address1_address2_city_state_zip_country": "6 Country Club Crescent, Uxbridge, Ontario, L9P0B8, CAN"}]}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1637 HOLDINGS, LLC", "business_id": "2432996", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/31/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253467836", "entity_number": "E52817222025-9", "mark_number": "", "manage_nv_business_id": "NV20253467836", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "1637 HOLDINGS, LLC", "entity_number": "E52817222025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/31/2025", "nv_business_id": "NV20253467836", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253467836", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1637 HOLDINGS, LLC", "Entity Number": "E52817222025-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/31/2025", "NV Business ID": "NV20253467836", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "William Lynn", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/12/2025", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Carolyn J. Higgins", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/12/2025", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Stephanie D. Davis", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/12/2025", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "William Lynn", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/12/2025", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Carolyn J. Higgins", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/12/2025", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Stephanie D. Davis", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/12/2025", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1637 HOLDINGS, LLC", "entity_number": "E52817222025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/31/2025", "nv_business_id": "NV20253467836", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253467836", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/12/2025", "effective_date": "12/12/2025", "filing_number": "20255372053", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16078198,this);"}, {"file_date": "10/31/2025", "effective_date": "10/31/2025", "filing_number": "20255281723", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15990376,this);"}, {"file_date": "10/31/2025", "effective_date": "10/31/2025", "filing_number": "20255281721", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(15990375,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1637 HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2026"}, "name_changes": {"date": "10/31/2025", "name": "1637 HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "10/31/2025", "title": "Manager", "name": "Amalgamated Transit Union Local 1637 AFL-CIO-CLC", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "1638-1644AtholAveHendersonNV LLC", "business_id": "2051713", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/09/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222363246", "entity_number": "E20893662022-3", "mark_number": "", "manage_nv_business_id": "NV20222363246", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1638-1644ATHOLAVEHENDERSONNV LLC", "entity_number": "E20893662022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/09/2022", "nv_business_id": "NV20222363246", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222363246", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1638-1644ATHOLAVEHENDERSONNV LLC", "Entity Number": "E20893662022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/09/2022", "NV Business ID": "NV20222363246", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Alan Griefer", "address": "23679 Calabasas Road, Suite 777, Calabasas, CA, 91302, USA", "last_updated": "02/07/2025", "status": "Active", "address_components": {"street": "23679 Calabasas Road", "city": "Suite 777", "state": "Calabasas", "zip_code": "CA", "country": "91302"}}, {"title": "Managing Member", "name": "Benjamin Griefer", "address": "23679 Calabasas Road, Suite 777, Calabasas, CA, 91302, USA", "last_updated": "02/07/2025", "status": "Active", "address_components": {"street": "23679 Calabasas Road", "city": "Suite 777", "state": "Calabasas", "zip_code": "CA", "country": "91302"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Alan Griefer", "address": "23679 Calabasas Road, Suite 777, Calabasas, CA, 91302, USA", "last_updated": "02/07/2025", "status": "Active", "address_components": {"street": "23679 Calabasas Road", "city": "Suite 777", "state": "Calabasas", "zip_code": "CA", "country": "91302"}}, {"title": "Managing Member", "name": "Benjamin Griefer", "address": "23679 Calabasas Road, Suite 777, Calabasas, CA, 91302, USA", "last_updated": "02/07/2025", "status": "Active", "address_components": {"street": "23679 Calabasas Road", "city": "Suite 777", "state": "Calabasas", "zip_code": "CA", "country": "91302"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1638-1644ATHOLAVEHENDERSONNV LLC", "entity_number": "E20893662022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/09/2022", "nv_business_id": "NV20222363246", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222363246", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/16/2026", "effective_date": "01/16/2026", "filing_number": "20265450169", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16782004,this);"}, {"file_date": "02/07/2025", "effective_date": "02/07/2025", "filing_number": "20254654012", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14716586,this);"}, {"file_date": "02/07/2025", "effective_date": "02/07/2025", "filing_number": "20254653308", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14715908,this);"}, {"file_date": "01/05/2023", "effective_date": "01/05/2023", "filing_number": "20232862550", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13082053,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1638-1644ATHOLAVEHENDERSONNV LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/09/2022", "name": "1638-1644ATHOLAVEHENDERSONNV LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "02/07/2025", "title": "Managing Member", "name": "Alan Griefer", "attention": "", "address1_address2_city_state_zip_country": "23679 Calabasas Road, Suite 777, Calabasas, CA, 91302, USA"}, {"date": "02/07/2025", "title": "Managing Member", "name": "Benjamin Griefer", "attention": "", "address1_address2_city_state_zip_country": "23679 Calabasas Road, Suite 777, Calabasas, CA, 91302, USA"}]}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "163west76th LLC", "business_id": "2314679", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "07/24/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243166298", "entity_number": "E42034742024-9", "mark_number": "", "manage_nv_business_id": "NV20243166298", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "163WEST76TH LLC", "entity_number": "E42034742024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/24/2024", "nv_business_id": "NV20243166298", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243166298", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "163WEST76TH LLC", "Entity Number": "E42034742024-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "07/24/2024", "NV Business ID": "NV20243166298", "Termination Date": "", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Vincent DeFilippo", "address": "163 West 76th Street, New York, NY, 10023, USA", "last_updated": "07/24/2024", "status": "Active", "address_components": {"street": "163 West 76th Street", "city": "New York", "state": "NY", "zip_code": "10023", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Vincent DeFilippo", "address": "163 West 76th Street, New York, NY, 10023, USA", "last_updated": "07/24/2024", "status": "Active", "address_components": {"street": "163 West 76th Street", "city": "New York", "state": "NY", "zip_code": "10023", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "163WEST76TH LLC", "entity_number": "E42034742024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/24/2024", "nv_business_id": "NV20243166298", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243166298", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/24/2024", "effective_date": "07/24/2024", "filing_number": "20244203475", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14303313,this);"}, {"file_date": "07/24/2024", "effective_date": "07/24/2024", "filing_number": "20244203473", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14303312,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303196, "worker_id": "q3131", "ts": 1775044623, "record_type": "business_detail", "name": "THE 1638 APPLE ORCHARD FAMILY LIMITED PARTNERSHIP", "business_id": "149723", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "05/21/1998", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19981091881", "entity_number": "LP1287-1998", "mark_number": "", "manage_nv_business_id": "NV19981091881", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "THE 1638 APPLE ORCHARD FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1287-1998", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Administrative Hold", "formation_date": "05/21/1998", "nv_business_id": "NV19981091881", "termination_date": "5/21/2023", "annual_report_due": "5/31/1999", "compliance_hold": ""}, "agent": {"name": "SDJ, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981091881", "office_or_position": "", "jurisdiction": "", "street_address": "851 MESQUITE SPRINGS DRIVE, #102, MESQUITE, NV, 89027, USA", "mailing_address": "34 SOUTH 600 EAST, SALT LAKE CITY, NV, 84102", "street_address_components": {"street": "851 MESQUITE SPRINGS DRIVE", "city": "#102", "state": "MESQUITE", "zip_code": "NV", "country": "89027"}, "mailing_address_components": {"street": "34 SOUTH 600 EAST", "city": "SALT LAKE CITY", "state": "NV", "zip_code": "84102", "country": ""}}, "raw_fields": {"Entity Name": "THE 1638 APPLE ORCHARD FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1287-1998", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Administrative Hold", "Formation Date": "05/21/1998", "NV Business ID": "NV19981091881", "Termination Date": "5/21/2023", "Annual Report Due Date": "5/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "SDJ, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "851 MESQUITE SPRINGS DRIVE, #102, MESQUITE, NV, 89027, USA", "Mailing Address": "34 SOUTH 600 EAST, SALT LAKE CITY, NV, 84102"}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "PAUL HICKEY", "address": "1638 NORTH 1030 WEST, OREM, UT, 84057, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1638 NORTH 1030 WEST", "city": "OREM", "state": "UT", "zip_code": "84057", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "PAUL HICKEY", "address": "1638 NORTH 1030 WEST, OREM, UT, 84057, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1638 NORTH 1030 WEST", "city": "OREM", "state": "UT", "zip_code": "84057", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE 1638 APPLE ORCHARD FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1287-1998", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Administrative Hold", "formation_date": "05/21/1998", "nv_business_id": "NV19981091881", "termination_date": "5/21/2023", "annual_report_due": "5/31/1999", "compliance_hold": "", "agent_name": "SDJ, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981091881", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "851 MESQUITE SPRINGS DRIVE, #102, MESQUITE, NV, 89027, USA", "agent_mailing_address": "34 SOUTH 600 EAST, SALT LAKE CITY, NV, 84102", "agent_street_address_components": {"street": "851 MESQUITE SPRINGS DRIVE", "city": "#102", "state": "MESQUITE", "zip_code": "NV", "country": "89027"}, "agent_mailing_address_components": {"street": "34 SOUTH 600 EAST", "city": "SALT LAKE CITY", "state": "NV", "zip_code": "84102", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/1998", "effective_date": "05/21/1998", "filing_number": "LP1287-1998-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1230860,this);"}, {"file_date": "05/21/1998", "effective_date": "05/21/1998", "filing_number": "LP1287-1998-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1225407,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303214, "worker_id": "worker-5", "ts": 1775044660, "record_type": "business_detail", "name": "16 LEVEL LLC", "business_id": "2048915", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/01/2022", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E20702312022-4", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "16 LEVEL LLC", "entity_number": "E20702312022-4", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/01/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16 LEVEL LLC", "Entity Number": "E20702312022-4", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "02/01/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "16 LEVEL LLC", "entity_number": "E20702312022-4", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/01/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/01/2022", "effective_date": "02/01/2022", "filing_number": "20222070229", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12354692,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303214, "worker_id": "worker-5", "ts": 1775044660, "record_type": "business_detail", "name": "16 LEVEL LLC", "business_id": "2050151", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/04/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222347259", "entity_number": "E20702312022-4", "mark_number": "", "manage_nv_business_id": "NV20222347259", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "16 LEVEL LLC", "entity_number": "E20702312022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/04/2022", "nv_business_id": "NV20222347259", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICES OF AMERICA*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222347259", "office_or_position": "", "jurisdiction": "", "street_address": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "530 S 8TH ST", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16 LEVEL LLC", "Entity Number": "E20702312022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/04/2022", "NV Business ID": "NV20222347259", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICES OF AMERICA*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "John Janis", "address": "23 Prairie Dog Dr, Henderson, NV, 89074, USA", "last_updated": "02/04/2022", "status": "Active", "address_components": {"street": "23 Prairie Dog Dr", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "John Janis", "address": "23 Prairie Dog Dr, Henderson, NV, 89074, USA", "last_updated": "02/04/2022", "status": "Active", "address_components": {"street": "23 Prairie Dog Dr", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "16 LEVEL LLC", "entity_number": "E20702312022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/04/2022", "nv_business_id": "NV20222347259", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "CORPORATE SERVICES OF AMERICA*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222347259", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "530 S 8TH ST", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/23/2026", "effective_date": "02/23/2026", "filing_number": "20265539972", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16859431,this);"}, {"file_date": "02/26/2025", "effective_date": "02/26/2025", "filing_number": "20254694545", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14754007,this);"}, {"file_date": "02/15/2024", "effective_date": "02/15/2024", "filing_number": "20243822222", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13949011,this);"}, {"file_date": "01/30/2023", "effective_date": "01/30/2023", "filing_number": "20232915183", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13131841,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "16 LEVEL LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/04/2022", "name": "16 LEVEL LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE SERVICES OF AMERICA*", "attention": "", "address1_address2_city_state_zip_country": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "email": "INFO@CSANV.COM"}], "officers": [{"date": "02/04/2022", "title": "Manager", "name": "John Janis", "attention": "", "address1_address2_city_state_zip_country": "23 Prairie Dog Dr, Henderson, NV, 89074, USA"}]}}}
{"task_id": 303216, "worker_id": "worker-1", "ts": 1775044676, "record_type": "business_detail", "name": "16N20 VENTURES L.L.C.", "business_id": "1411515", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/19/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171252936", "entity_number": "E0186892017-1", "mark_number": "", "manage_nv_business_id": "NV20171252936", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "16N20 VENTURES L.L.C.", "entity_number": "E0186892017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/19/2017", "nv_business_id": "NV20171252936", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": ""}, "agent": {"name": "KRAIG MCGEE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171252936", "office_or_position": "", "jurisdiction": "", "street_address": "7520 LONGLEY LN SUITE 102-103, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "7520 LONGLEY LN SUITE 102-103", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16N20 VENTURES L.L.C.", "Entity Number": "E0186892017-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/19/2017", "NV Business ID": "NV20171252936", "Termination Date": "", "Annual Report Due Date": "4/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "KRAIG MCGEE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7520 LONGLEY LN SUITE 102-103, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BRIAN DEY", "address": "515 S 9TH STREET, BOISE, ID, 83702, USA", "last_updated": "04/19/2017", "status": "Active", "address_components": {"street": "515 S 9TH STREET", "city": "BOISE", "state": "ID", "zip_code": "83702", "country": "USA"}}, {"title": "Manager", "name": "KRAIG MCGEE", "address": "515 S 9TH STREET, BOISE, ID, 83702, USA", "last_updated": "04/19/2017", "status": "Active", "address_components": {"street": "515 S 9TH STREET", "city": "BOISE", "state": "ID", "zip_code": "83702", "country": "USA"}}, {"title": "Manager", "name": "KEVIN CHURCHMAN", "address": "515 S 9TH STREET, BOISE, ID, 83702, USA", "last_updated": "04/19/2017", "status": "Active", "address_components": {"street": "515 S 9TH STREET", "city": "BOISE", "state": "ID", "zip_code": "83702", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "BRIAN DEY", "address": "515 S 9TH STREET, BOISE, ID, 83702, USA", "last_updated": "04/19/2017", "status": "Active", "address_components": {"street": "515 S 9TH STREET", "city": "BOISE", "state": "ID", "zip_code": "83702", "country": "USA"}}, {"title": "Manager", "name": "KRAIG MCGEE", "address": "515 S 9TH STREET, BOISE, ID, 83702, USA", "last_updated": "04/19/2017", "status": "Active", "address_components": {"street": "515 S 9TH STREET", "city": "BOISE", "state": "ID", "zip_code": "83702", "country": "USA"}}, {"title": "Manager", "name": "KEVIN CHURCHMAN", "address": "515 S 9TH STREET, BOISE, ID, 83702, USA", "last_updated": "04/19/2017", "status": "Active", "address_components": {"street": "515 S 9TH STREET", "city": "BOISE", "state": "ID", "zip_code": "83702", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "16N20 VENTURES L.L.C.", "entity_number": "E0186892017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/19/2017", "nv_business_id": "NV20171252936", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": "", "agent_name": "KRAIG MCGEE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171252936", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7520 LONGLEY LN SUITE 102-103, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7520 LONGLEY LN SUITE 102-103", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2017", "effective_date": "04/19/2017", "filing_number": "20170167887-07", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8822850,this);"}, {"file_date": "04/19/2017", "effective_date": "04/19/2017", "filing_number": "20170167885-85", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8822698,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335740, "worker_id": "worker-6", "ts": 1775044684, "record_type": "business_detail", "name": "QA3 FINANCIAL CORP.", "business_id": "348349", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "07/08/1999", "type": "Foreign Corporation (80)", "nv_business_id": "NV19991308668", "entity_number": "C16788-1999", "mark_number": "", "manage_nv_business_id": "NV19991308668", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QA3 FINANCIAL CORP.", "entity_number": "C16788-1999", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "07/08/1999", "nv_business_id": "NV19991308668", "termination_date": "", "annual_report_due": "7/31/2011", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991308668", "office_or_position": "", "jurisdiction": "Iowa", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QA3 FINANCIAL CORP.", "Entity Number": "C16788-1999", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "07/08/1999", "NV Business ID": "NV19991308668", "Termination Date": "", "Annual Report Due Date": "7/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Iowa", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "HEATHER JANSEN", "address": "ONE VALMONT PLAZA 4TH FL, OMAHA, NE, 68154, USA", "last_updated": "11/23/2010", "status": "Active", "address_components": {"street": "ONE VALMONT PLAZA 4TH FL", "city": "OMAHA", "state": "NE", "zip_code": "68154", "country": "USA"}}, {"title": "President", "name": "STEPHEN K WILD", "address": "ONE VALMONT PLAZA 4TH FL, OMAHA, NE, 68154, USA", "last_updated": "09/23/2009", "status": "Active", "address_components": {"street": "ONE VALMONT PLAZA 4TH FL", "city": "OMAHA", "state": "NE", "zip_code": "68154", "country": "USA"}}, {"title": "Secretary", "name": "GREG BOLTON", "address": "ONE VALMONT PLAZA 4TH FL, OMAHA, NE, 68154, USA", "last_updated": "09/23/2009", "status": "Active", "address_components": {"street": "ONE VALMONT PLAZA 4TH FL", "city": "OMAHA", "state": "NE", "zip_code": "68154", "country": "USA"}}, {"title": "Director", "name": "STEPHEN K WILD", "address": "ONE VALMONT PLAZA 4TH FL, OMAHA, NE, 68154, USA", "last_updated": "09/23/2009", "status": "Active", "address_components": {"street": "ONE VALMONT PLAZA 4TH FL", "city": "OMAHA", "state": "NE", "zip_code": "68154", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "HEATHER JANSEN", "address": "ONE VALMONT PLAZA 4TH FL, OMAHA, NE, 68154, USA", "last_updated": "11/23/2010", "status": "Active", "address_components": {"street": "ONE VALMONT PLAZA 4TH FL", "city": "OMAHA", "state": "NE", "zip_code": "68154", "country": "USA"}}, {"title": "President", "name": "STEPHEN K WILD", "address": "ONE VALMONT PLAZA 4TH FL, OMAHA, NE, 68154, USA", "last_updated": "09/23/2009", "status": "Active", "address_components": {"street": "ONE VALMONT PLAZA 4TH FL", "city": "OMAHA", "state": "NE", "zip_code": "68154", "country": "USA"}}, {"title": "Secretary", "name": "GREG BOLTON", "address": "ONE VALMONT PLAZA 4TH FL, OMAHA, NE, 68154, USA", "last_updated": "09/23/2009", "status": "Active", "address_components": {"street": "ONE VALMONT PLAZA 4TH FL", "city": "OMAHA", "state": "NE", "zip_code": "68154", "country": "USA"}}, {"title": "Director", "name": "STEPHEN K WILD", "address": "ONE VALMONT PLAZA 4TH FL, OMAHA, NE, 68154, USA", "last_updated": "09/23/2009", "status": "Active", "address_components": {"street": "ONE VALMONT PLAZA 4TH FL", "city": "OMAHA", "state": "NE", "zip_code": "68154", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QA3 FINANCIAL CORP.", "entity_number": "C16788-1999", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "07/08/1999", "nv_business_id": "NV19991308668", "termination_date": "", "annual_report_due": "7/31/2011", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991308668", "agent_office_or_position": "", "agent_jurisdiction": "Iowa", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/13/2012", "effective_date": "03/13/2012", "filing_number": "20120178609-76", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3283451,this);"}, {"file_date": "11/15/2010", "effective_date": "11/15/2010", "filing_number": "20100862444-51", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3285555,this);"}, {"file_date": "09/21/2009", "effective_date": "09/21/2009", "filing_number": "20090694188-47", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3285599,this);"}, {"file_date": "01/13/2009", "effective_date": "01/13/2009", "filing_number": "20090032809-43", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3285609,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337245, "worker_id": "r-worker-3", "ts": 1775044715, "record_type": "business_detail", "name": "R.F.W. INVESTMENT INC.", "business_id": "599908", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/13/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051392701", "entity_number": "E0397592005-6", "mark_number": "", "manage_nv_business_id": "NV20051392701", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.F.W. INVESTMENT INC.", "entity_number": "E0397592005-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/13/2005", "nv_business_id": "NV20051392701", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": "WILLIE J. THURMOND", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051392701", "office_or_position": "", "jurisdiction": "", "street_address": "875 E. SILVERADO RANCH BLVD. PT 2153, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "875 E. SILVERADO RANCH BLVD. PT 2153", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.F.W. INVESTMENT INC.", "Entity Number": "E0397592005-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/13/2005", "NV Business ID": "NV20051392701", "Termination Date": "", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIE J. THURMOND", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "875 E. SILVERADO RANCH BLVD. PT 2153, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.F.W. INVESTMENT INC.", "entity_number": "E0397592005-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/13/2005", "nv_business_id": "NV20051392701", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": "WILLIE J. THURMOND", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051392701", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "875 E. SILVERADO RANCH BLVD. PT 2153, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "875 E. SILVERADO RANCH BLVD. PT 2153", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/13/2005", "effective_date": "06/13/2005", "filing_number": "20050231892-92", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4872557,this);"}, {"file_date": "06/13/2005", "effective_date": "06/13/2005", "filing_number": "20050231893-03", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4871761,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337245, "worker_id": "r-worker-3", "ts": 1775044715, "record_type": "business_detail", "name": "RF WAVE2 INC.", "business_id": "1432511", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/18/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171524875", "entity_number": "E0394812017-5", "mark_number": "", "manage_nv_business_id": "NV20171524875", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RF WAVE2 INC.", "entity_number": "E0394812017-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/18/2017", "nv_business_id": "NV20171524875", "termination_date": "", "annual_report_due": "8/31/2018", "compliance_hold": ""}, "agent": {"name": "JOHN LAUB", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171524875", "office_or_position": "", "jurisdiction": "", "street_address": "9501 ROYAL WINDSOR AVE, LAS VEGAS, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "9501 ROYAL WINDSOR AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF WAVE2 INC.", "Entity Number": "E0394812017-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/18/2017", "NV Business ID": "NV20171524875", "Termination Date": "", "Annual Report Due Date": "8/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN LAUB", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9501 ROYAL WINDSOR AVE, LAS VEGAS, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID LAUB", "address": "8105 SE 79TH STREET, MERCER ISLAND, WA, 98040, USA", "last_updated": "08/18/2017", "status": "Active", "address_components": {"street": "8105 SE 79TH STREET", "city": "MERCER ISLAND", "state": "WA", "zip_code": "98040", "country": "USA"}}, {"title": "Secretary", "name": "DAVID LAUB", "address": "8105 SE 79TH STREET, MERCER ISLAND, WA, 98040, USA", "last_updated": "08/18/2017", "status": "Active", "address_components": {"street": "8105 SE 79TH STREET", "city": "MERCER ISLAND", "state": "WA", "zip_code": "98040", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID LAUB", "address": "8105 SE 79TH STREET, MERCER ISLAND, WA, 98040, USA", "last_updated": "08/18/2017", "status": "Active", "address_components": {"street": "8105 SE 79TH STREET", "city": "MERCER ISLAND", "state": "WA", "zip_code": "98040", "country": "USA"}}, {"title": "Director", "name": "DAVID LAUB", "address": "8105 SE 79TH STREET, MERCER ISLAND, WA, 98040, USA", "last_updated": "08/18/2017", "status": "Active", "address_components": {"street": "8105 SE 79TH STREET", "city": "MERCER ISLAND", "state": "WA", "zip_code": "98040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DAVID LAUB", "address": "8105 SE 79TH STREET, MERCER ISLAND, WA, 98040, USA", "last_updated": "08/18/2017", "status": "Active", "address_components": {"street": "8105 SE 79TH STREET", "city": "MERCER ISLAND", "state": "WA", "zip_code": "98040", "country": "USA"}}, {"title": "Secretary", "name": "DAVID LAUB", "address": "8105 SE 79TH STREET, MERCER ISLAND, WA, 98040, USA", "last_updated": "08/18/2017", "status": "Active", "address_components": {"street": "8105 SE 79TH STREET", "city": "MERCER ISLAND", "state": "WA", "zip_code": "98040", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID LAUB", "address": "8105 SE 79TH STREET, MERCER ISLAND, WA, 98040, USA", "last_updated": "08/18/2017", "status": "Active", "address_components": {"street": "8105 SE 79TH STREET", "city": "MERCER ISLAND", "state": "WA", "zip_code": "98040", "country": "USA"}}, {"title": "Director", "name": "DAVID LAUB", "address": "8105 SE 79TH STREET, MERCER ISLAND, WA, 98040, USA", "last_updated": "08/18/2017", "status": "Active", "address_components": {"street": "8105 SE 79TH STREET", "city": "MERCER ISLAND", "state": "WA", "zip_code": "98040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RF WAVE2 INC.", "entity_number": "E0394812017-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/18/2017", "nv_business_id": "NV20171524875", "termination_date": "", "annual_report_due": "8/31/2018", "compliance_hold": "", "agent_name": "JOHN LAUB", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171524875", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9501 ROYAL WINDSOR AVE, LAS VEGAS, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9501 ROYAL WINDSOR AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/18/2017", "effective_date": "08/18/2017", "filing_number": "20170354083-53", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8911129,this);"}, {"file_date": "08/18/2017", "effective_date": "08/18/2017", "filing_number": "20170354082-42", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8912968,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337245, "worker_id": "r-worker-3", "ts": 1775044715, "record_type": "business_detail", "name": "RF WIRELESS SOLUTIONS, LLC", "business_id": "796745", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/20/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071117386", "entity_number": "E0586532007-1", "mark_number": "", "manage_nv_business_id": "NV20071117386", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RF WIRELESS SOLUTIONS, LLC", "entity_number": "E0586532007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/20/2007", "nv_business_id": "NV20071117386", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071117386", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF WIRELESS SOLUTIONS, LLC", "Entity Number": "E0586532007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/20/2007", "NV Business ID": "NV20071117386", "Termination Date": "", "Annual Report Due Date": "8/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SYLVIA SMALLEY", "address": "250 H STREET #604, BLAINE, WA, 98230, USA", "last_updated": "08/29/2008", "status": "Active", "address_components": {"street": "250 H STREET #604", "city": "BLAINE", "state": "WA", "zip_code": "98230", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SYLVIA SMALLEY", "address": "250 H STREET #604, BLAINE, WA, 98230, USA", "last_updated": "08/29/2008", "status": "Active", "address_components": {"street": "250 H STREET #604", "city": "BLAINE", "state": "WA", "zip_code": "98230", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RF WIRELESS SOLUTIONS, LLC", "entity_number": "E0586532007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/20/2007", "nv_business_id": "NV20071117386", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071117386", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/27/2013", "effective_date": "06/27/2013", "filing_number": "20130427542-80", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(6007033,this);"}, {"file_date": "08/31/2009", "effective_date": "08/31/2009", "filing_number": "20090661583-40", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6005445,this);"}, {"file_date": "08/29/2008", "effective_date": "08/29/2008", "filing_number": "20080580052-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6005444,this);"}, {"file_date": "03/03/2008", "effective_date": "03/03/2008", "filing_number": "20080155728-48", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "32", "snapshot_onclick": "GetSnapShot(6011786,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337245, "worker_id": "r-worker-3", "ts": 1775044715, "record_type": "business_detail", "name": "RF WIRELISS AND CONCEALMENT TECHNOLOGIES CORPORATION", "business_id": "367246", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/18/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001183153", "entity_number": "C1260-2000", "mark_number": "", "manage_nv_business_id": "NV20001183153", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RF WIRELISS AND CONCEALMENT TECHNOLOGIES CORPORATION", "entity_number": "C1260-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/18/2000", "nv_business_id": "NV20001183153", "termination_date": "", "annual_report_due": "2/29/2000", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001183153", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RF WIRELISS AND CONCEALMENT TECHNOLOGIES CORPORATION", "Entity Number": "C1260-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/18/2000", "NV Business ID": "NV20001183153", "Termination Date": "", "Annual Report Due Date": "2/29/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RF WIRELISS AND CONCEALMENT TECHNOLOGIES CORPORATION", "entity_number": "C1260-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/18/2000", "nv_business_id": "NV20001183153", "termination_date": "", "annual_report_due": "2/29/2000", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001183153", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/18/2000", "effective_date": "01/18/2000", "filing_number": "C1260-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3418663,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337245, "worker_id": "r-worker-3", "ts": 1775044715, "record_type": "business_detail", "name": "RFW CAPITAL GROUP, LLC", "business_id": "1143475", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/25/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121653132", "entity_number": "E0559782012-4", "mark_number": "", "manage_nv_business_id": "NV20121653132", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RFW CAPITAL GROUP, LLC", "entity_number": "E0559782012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/25/2012", "nv_business_id": "NV20121653132", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121653132", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFW CAPITAL GROUP, LLC", "Entity Number": "E0559782012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/25/2012", "NV Business ID": "NV20121653132", "Termination Date": "", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RFW MANAGEMENT SERVICES, INC.", "address": "300 ENTERPRISE LANE, COLMAR, PA, 18915, USA", "last_updated": "06/16/2015", "status": "Active", "address_components": {"street": "300 ENTERPRISE LANE", "city": "COLMAR", "state": "PA", "zip_code": "18915", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RFW MANAGEMENT SERVICES, INC.", "address": "300 ENTERPRISE LANE, COLMAR, PA, 18915, USA", "last_updated": "06/16/2015", "status": "Active", "address_components": {"street": "300 ENTERPRISE LANE", "city": "COLMAR", "state": "PA", "zip_code": "18915", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFW CAPITAL GROUP, LLC", "entity_number": "E0559782012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/25/2012", "nv_business_id": "NV20121653132", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121653132", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/12/2017", "effective_date": "05/12/2017", "filing_number": "20170213157-69", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(7711070,this);"}, {"file_date": "06/16/2015", "effective_date": "06/16/2015", "filing_number": "20150270965-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7711427,this);"}, {"file_date": "03/12/2015", "effective_date": "03/12/2015", "filing_number": "20150116644-60", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7711554,this);"}, {"file_date": "12/27/2013", "effective_date": "12/27/2013", "filing_number": "20130844787-74", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7711426,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337245, "worker_id": "r-worker-3", "ts": 1775044715, "record_type": "business_detail", "name": "RFW CONSTRUCTION GROUP LLC", "business_id": "1081416", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/27/2011", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20111677805", "entity_number": "E0587882011-9", "mark_number": "", "manage_nv_business_id": "NV20111677805", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RFW CONSTRUCTION GROUP LLC", "entity_number": "E0587882011-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "10/27/2011", "nv_business_id": "NV20111677805", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111677805", "office_or_position": "", "jurisdiction": "Tennessee", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFW CONSTRUCTION GROUP LLC", "Entity Number": "E0587882011-9", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "10/27/2011", "NV Business ID": "NV20111677805", "Termination Date": "", "Annual Report Due Date": "10/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Tennessee", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JEFF FORD", "address": "965 HURRICAN HILL, DYERSBURG, TN, 38024, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "965 HURRICAN HILL", "city": "DYERSBURG", "state": "TN", "zip_code": "38024", "country": "USA"}}, {"title": "Managing Member", "name": "BILLY Y WALKER JR", "address": "1801 HWY 51 BYPASS NORTH, DYERSBURG, TN, 38024, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "1801 HWY 51 BYPASS NORTH", "city": "DYERSBURG", "state": "TN", "zip_code": "38024", "country": "USA"}}, {"title": "Managing Member", "name": "GREG FORD", "address": "3100 HWY 59 SOUTH, COVINGTON, TN, 38019, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "3100 HWY 59 SOUTH", "city": "COVINGTON", "state": "TN", "zip_code": "38019", "country": "USA"}}, {"title": "Managing Member", "name": "JOHN H FORD", "address": "164 QUAIL HOLLOW DRIVE, DYERSBURG, TN, 38024, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "164 QUAIL HOLLOW DRIVE", "city": "DYERSBURG", "state": "TN", "zip_code": "38024", "country": "USA"}}, {"title": "Managing Member", "name": "JEAN F MOORE", "address": "915 COOPER DRIVE, DYERSBURG, TN, 38024, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "915 COOPER DRIVE", "city": "DYERSBURG", "state": "TN", "zip_code": "38024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "Managing Member", "name": "JEFF FORD", "address": "965 HURRICAN HILL, DYERSBURG, TN, 38024, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "965 HURRICAN HILL", "city": "DYERSBURG", "state": "TN", "zip_code": "38024", "country": "USA"}}, {"title": "Managing Member", "name": "BILLY Y WALKER JR", "address": "1801 HWY 51 BYPASS NORTH, DYERSBURG, TN, 38024, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "1801 HWY 51 BYPASS NORTH", "city": "DYERSBURG", "state": "TN", "zip_code": "38024", "country": "USA"}}, {"title": "Managing Member", "name": "GREG FORD", "address": "3100 HWY 59 SOUTH, COVINGTON, TN, 38019, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "3100 HWY 59 SOUTH", "city": "COVINGTON", "state": "TN", "zip_code": "38019", "country": "USA"}}, {"title": "Managing Member", "name": "JOHN H FORD", "address": "164 QUAIL HOLLOW DRIVE, DYERSBURG, TN, 38024, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "164 QUAIL HOLLOW DRIVE", "city": "DYERSBURG", "state": "TN", "zip_code": "38024", "country": "USA"}}, {"title": "Managing Member", "name": "JEAN F MOORE", "address": "915 COOPER DRIVE, DYERSBURG, TN, 38024, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "915 COOPER DRIVE", "city": "DYERSBURG", "state": "TN", "zip_code": "38024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "RFW CONSTRUCTION GROUP LLC", "entity_number": "E0587882011-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "10/27/2011", "nv_business_id": "NV20111677805", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111677805", "agent_office_or_position": "", "agent_jurisdiction": "Tennessee", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/06/2022", "effective_date": "09/06/2022", "filing_number": "20222595665", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12829287,this);"}, {"file_date": "09/14/2021", "effective_date": "09/14/2021", "filing_number": "20211749683", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12055564,this);"}, {"file_date": "09/02/2020", "effective_date": "09/02/2020", "filing_number": "20200891673", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11273565,this);"}, {"file_date": "09/03/2019", "effective_date": "09/03/2019", "filing_number": "20190136098", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10559534,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "RFW CONSTRUCTION GROUP LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2022"}, "name_changes": {"date": "10/27/2011", "name": "RFW CONSTRUCTION GROUP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "10/11/2018", "title": "Managing Member", "name": "JEFF FORD", "attention": "", "address1_address2_city_state_zip_country": "965 HURRICAN HILL, DYERSBURG, TN, 38024, USA"}, {"date": "10/11/2018", "title": "Managing Member", "name": "BILLY Y WALKER JR", "attention": "", "address1_address2_city_state_zip_country": "1801 HWY 51 BYPASS NORTH, DYERSBURG, TN, 38024, USA"}, {"date": "10/11/2018", "title": "Managing Member", "name": "GREG FORD", "attention": "", "address1_address2_city_state_zip_country": "3100 HWY 59 SOUTH, COVINGTON, TN, 38019, USA"}, {"date": "10/11/2018", "title": "Managing Member", "name": "JOHN H FORD", "attention": "", "address1_address2_city_state_zip_country": "164 QUAIL HOLLOW DRIVE, DYERSBURG, TN, 38024, USA"}, {"date": "10/11/2018", "title": "Managing Member", "name": "JEAN F MOORE", "attention": "", "address1_address2_city_state_zip_country": "915 COOPER DRIVE, DYERSBURG, TN, 38024, USA"}, {"date": "10/11/2018", "title": "Managing Member", "name": "LARRY W ROGERS", "attention": "", "address1_address2_city_state_zip_country": "1801 HWY. 51 BYPASS N, DYERSBURG, TN, 38024, USA"}]}}}
{"task_id": 337245, "worker_id": "r-worker-3", "ts": 1775044715, "record_type": "business_detail", "name": "RFW DEVELOPMENT, INC.", "business_id": "524765", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/10/2004", "type": "Foreign Corporation (80)", "nv_business_id": "NV20041558208", "entity_number": "C21338-2004", "mark_number": "", "manage_nv_business_id": "NV20041558208", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RFW DEVELOPMENT, INC.", "entity_number": "C21338-2004", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "08/10/2004", "nv_business_id": "NV20041558208", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": "PRO-CARE MEDICAL OF LAS VEGAS, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041558208", "office_or_position": "", "jurisdiction": "Florida", "street_address": "4420 S. ARVILLE ST #39, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4420 S. ARVILLE ST #39", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFW DEVELOPMENT, INC.", "Entity Number": "C21338-2004", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "08/10/2004", "NV Business ID": "NV20041558208", "Termination Date": "", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "PRO-CARE MEDICAL OF LAS VEGAS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Florida", "Street Address": "4420 S. ARVILLE ST #39, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ANDREW WEBBER", "address": "5001 49TH STREET NORTH, SAINT PETERSBURG, FL, 33709, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "5001 49TH STREET NORTH", "city": "SAINT PETERSBURG", "state": "FL", "zip_code": "33709", "country": "USA"}}, {"title": "Secretary", "name": "A WEBBER", "address": "5001 49TH ST N, DT. PETERSBURG, FL, 33709, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "5001 49TH ST N", "city": "DT. PETERSBURG", "state": "FL", "zip_code": "33709", "country": "USA"}}, {"title": "Treasurer", "name": "A WEBBER", "address": "5001 49TH ST N, ST. PETERSBURG, FL, 33709, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "5001 49TH ST N", "city": "ST. PETERSBURG", "state": "FL", "zip_code": "33709", "country": "USA"}}, {"title": "Director", "name": "A WEBBER", "address": "5001 49TH ST N, ST. PETERSBURG, FL, 33709, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "5001 49TH ST N", "city": "ST. PETERSBURG", "state": "FL", "zip_code": "33709", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ANDREW WEBBER", "address": "5001 49TH STREET NORTH, SAINT PETERSBURG, FL, 33709, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "5001 49TH STREET NORTH", "city": "SAINT PETERSBURG", "state": "FL", "zip_code": "33709", "country": "USA"}}, {"title": "Secretary", "name": "A WEBBER", "address": "5001 49TH ST N, DT. PETERSBURG, FL, 33709, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "5001 49TH ST N", "city": "DT. PETERSBURG", "state": "FL", "zip_code": "33709", "country": "USA"}}, {"title": "Treasurer", "name": "A WEBBER", "address": "5001 49TH ST N, ST. PETERSBURG, FL, 33709, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "5001 49TH ST N", "city": "ST. PETERSBURG", "state": "FL", "zip_code": "33709", "country": "USA"}}, {"title": "Director", "name": "A WEBBER", "address": "5001 49TH ST N, ST. PETERSBURG, FL, 33709, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "5001 49TH ST N", "city": "ST. PETERSBURG", "state": "FL", "zip_code": "33709", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RFW DEVELOPMENT, INC.", "entity_number": "C21338-2004", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "08/10/2004", "nv_business_id": "NV20041558208", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": "PRO-CARE MEDICAL OF LAS VEGAS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041558208", "agent_office_or_position": "", "agent_jurisdiction": "Florida", "agent_street_address": "4420 S. ARVILLE ST #39, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4420 S. ARVILLE ST #39", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/30/2005", "effective_date": "08/30/2005", "filing_number": "20050360882-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4561367,this);"}, {"file_date": "08/29/2005", "effective_date": "08/29/2005", "filing_number": "20050356598-63", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4561654,this);"}, {"file_date": "08/10/2004", "effective_date": "08/10/2004", "filing_number": "C21338-2004-001", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4561690,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337245, "worker_id": "r-worker-3", "ts": 1775044715, "record_type": "business_detail", "name": "RFW ENTERPRISES", "business_id": "1263822", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/29/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141614218", "entity_number": "E0498772014-1", "mark_number": "", "manage_nv_business_id": "NV20141614218", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RFW ENTERPRISES", "entity_number": "E0498772014-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/29/2014", "nv_business_id": "NV20141614218", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": ""}, "agent": {"name": "EATON LAW, PC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141614218", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFW ENTERPRISES", "Entity Number": "E0498772014-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "09/29/2014", "NV Business ID": "NV20141614218", "Termination Date": "", "Annual Report Due Date": "9/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "EATON LAW, PC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT F WENTINK", "address": "5421 KIETZKE LANE SUITE 100, RENO, NV, 89511, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "5421 KIETZKE LANE SUITE 100", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT F WENTINK", "address": "5421 KIETZKE LANE SUITE 100, RENO, NV, 89511, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "5421 KIETZKE LANE SUITE 100", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Treasurer", "name": "KATHARINE M DAYNER", "address": "5421 KIETZKE LANE SUITE 100, RENO, NV, 89511, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "5421 KIETZKE LANE SUITE 100", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Director", "name": "ROBERT F WENTINK", "address": "5421 KIETZKE LANE SUITE 100, RENO, NV, 89511, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "5421 KIETZKE LANE SUITE 100", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT F WENTINK", "address": "5421 KIETZKE LANE SUITE 100, RENO, NV, 89511, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "5421 KIETZKE LANE SUITE 100", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT F WENTINK", "address": "5421 KIETZKE LANE SUITE 100, RENO, NV, 89511, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "5421 KIETZKE LANE SUITE 100", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Treasurer", "name": "KATHARINE M DAYNER", "address": "5421 KIETZKE LANE SUITE 100, RENO, NV, 89511, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "5421 KIETZKE LANE SUITE 100", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Director", "name": "ROBERT F WENTINK", "address": "5421 KIETZKE LANE SUITE 100, RENO, NV, 89511, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "5421 KIETZKE LANE SUITE 100", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RFW ENTERPRISES", "entity_number": "E0498772014-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/29/2014", "nv_business_id": "NV20141614218", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": "", "agent_name": "EATON LAW, PC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141614218", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/10/2015", "effective_date": "09/29/2015", "filing_number": "20150403790-21", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8262901,this);"}, {"file_date": "10/03/2014", "effective_date": "10/03/2014", "filing_number": "20140701799-10", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8264305,this);"}, {"file_date": "09/29/2014", "effective_date": "09/29/2014", "filing_number": "20140690700-99", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8262637,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337245, "worker_id": "r-worker-3", "ts": 1775044715, "record_type": "business_detail", "name": "RFW ENTERPRISES, LLC", "business_id": "908383", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/05/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091241522", "entity_number": "E0072262009-9", "mark_number": "", "manage_nv_business_id": "NV20091241522", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RFW ENTERPRISES, LLC", "entity_number": "E0072262009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/05/2009", "nv_business_id": "NV20091241522", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091241522", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFW ENTERPRISES, LLC", "Entity Number": "E0072262009-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/05/2009", "NV Business ID": "NV20091241522", "Termination Date": "", "Annual Report Due Date": "2/28/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT F WELLS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "03/31/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT F WELLS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "03/31/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RFW ENTERPRISES, LLC", "entity_number": "E0072262009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/05/2009", "nv_business_id": "NV20091241522", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091241522", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/18/2011", "effective_date": "04/18/2011", "filing_number": "20110287593-78", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6564201,this);"}, {"file_date": "02/12/2010", "effective_date": "02/12/2010", "filing_number": "20100133153-89", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6564200,this);"}, {"file_date": "03/23/2009", "effective_date": "03/23/2009", "filing_number": "20090290423-41", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6566414,this);"}, {"file_date": "02/05/2009", "effective_date": "02/05/2009", "filing_number": "20090118506-02", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6564306,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337245, "worker_id": "r-worker-3", "ts": 1775044715, "record_type": "business_detail", "name": "RFW MANAGEMENT, LLC", "business_id": "779569", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/31/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071096899", "entity_number": "E0403312007-5", "mark_number": "", "manage_nv_business_id": "NV20071096899", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RFW MANAGEMENT, LLC", "entity_number": "E0403312007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/31/2007", "nv_business_id": "NV20071096899", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": ""}, "agent": {"name": "BRETT SABATINI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071096899", "office_or_position": "", "jurisdiction": "", "street_address": "855 MILL STREET SUITE 2A, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "855 MILL STREET SUITE 2A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFW MANAGEMENT, LLC", "Entity Number": "E0403312007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/31/2007", "NV Business ID": "NV20071096899", "Termination Date": "", "Annual Report Due Date": "5/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRETT SABATINI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "855 MILL STREET SUITE 2A, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD WARFIELD", "address": "940 PINEBROOK RD, RENO, NV, 89509, USA", "last_updated": "03/05/2008", "status": "Active", "address_components": {"street": "940 PINEBROOK RD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "COLLEN MC GRAW", "address": "940 PINEBROOK RD, RENO, NV, 89509, USA", "last_updated": "03/05/2008", "status": "Active", "address_components": {"street": "940 PINEBROOK RD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD WARFIELD", "address": "940 PINEBROOK RD, RENO, NV, 89509, USA", "last_updated": "03/05/2008", "status": "Active", "address_components": {"street": "940 PINEBROOK RD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "COLLEN MC GRAW", "address": "940 PINEBROOK RD, RENO, NV, 89509, USA", "last_updated": "03/05/2008", "status": "Active", "address_components": {"street": "940 PINEBROOK RD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RFW MANAGEMENT, LLC", "entity_number": "E0403312007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/31/2007", "nv_business_id": "NV20071096899", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": "", "agent_name": "BRETT SABATINI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071096899", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "855 MILL STREET SUITE 2A, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "855 MILL STREET SUITE 2A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/05/2008", "effective_date": "03/05/2008", "filing_number": "20080153826-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5906806,this);"}, {"file_date": "06/19/2007", "effective_date": "06/19/2007", "filing_number": "20070419024-19", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5907177,this);"}, {"file_date": "05/31/2007", "effective_date": "05/31/2007", "filing_number": "20070383500-18", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5907153,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337245, "worker_id": "r-worker-3", "ts": 1775044715, "record_type": "business_detail", "name": "RFW NETWORK, INC.", "business_id": "511683", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/30/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041427658", "entity_number": "C8248-2004", "mark_number": "", "manage_nv_business_id": "NV20041427658", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RFW NETWORK, INC.", "entity_number": "C8248-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/30/2004", "nv_business_id": "NV20041427658", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": "VICTORIOUS FAITH CORPORATION", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041427658", "office_or_position": "", "jurisdiction": "", "street_address": "2921 N TENAYA WAY STE 230, LAS VEGAS, NV, 89126 - 1255, USA", "mailing_address": "P O BOX 22755, LAS VEGAS, NV, 89126 - 1255", "street_address_components": {"street": "2921 N TENAYA WAY STE 230", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126 - 1255", "country": "USA"}, "mailing_address_components": {"street": "P O BOX 22755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126 - 1255", "country": ""}}, "raw_fields": {"Entity Name": "RFW NETWORK, INC.", "Entity Number": "C8248-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/30/2004", "NV Business ID": "NV20041427658", "Termination Date": "", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "VICTORIOUS FAITH CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2921 N TENAYA WAY STE 230, LAS VEGAS, NV, 89126 - 1255, USA", "Mailing Address": "P O BOX 22755, LAS VEGAS, NV, 89126 - 1255"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R WNUCK", "address": "PO BOX 27255, LAS VEGAS, NV, 89126 - 1255, USA", "last_updated": "03/30/2007", "status": "Active", "address_components": {"street": "PO BOX 27255", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126 - 1255", "country": "USA"}}, {"title": "Secretary", "name": "F WNUCK", "address": "PO BOX 27255, LAS VEGAS, NV, 89126 - 1255, USA", "last_updated": "03/30/2007", "status": "Active", "address_components": {"street": "PO BOX 27255", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126 - 1255", "country": "USA"}}, {"title": "Treasurer", "name": "F WNUCK", "address": "PO BOX 27255, LAS VEGAS, NV, 89126 - 1255, USA", "last_updated": "03/30/2007", "status": "Active", "address_components": {"street": "PO BOX 27255", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126 - 1255", "country": "USA"}}, {"title": "Director", "name": "R WNUCK", "address": "P.O. BOX 27255, LAS VEGAS, NV, 89126 - 1255, USA", "last_updated": "03/30/2007", "status": "Active", "address_components": {"street": "P.O. BOX 27255", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126 - 1255", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "R WNUCK", "address": "PO BOX 27255, LAS VEGAS, NV, 89126 - 1255, USA", "last_updated": "03/30/2007", "status": "Active", "address_components": {"street": "PO BOX 27255", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126 - 1255", "country": "USA"}}, {"title": "Secretary", "name": "F WNUCK", "address": "PO BOX 27255, LAS VEGAS, NV, 89126 - 1255, USA", "last_updated": "03/30/2007", "status": "Active", "address_components": {"street": "PO BOX 27255", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126 - 1255", "country": "USA"}}, {"title": "Treasurer", "name": "F WNUCK", "address": "PO BOX 27255, LAS VEGAS, NV, 89126 - 1255, USA", "last_updated": "03/30/2007", "status": "Active", "address_components": {"street": "PO BOX 27255", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126 - 1255", "country": "USA"}}, {"title": "Director", "name": "R WNUCK", "address": "P.O. BOX 27255, LAS VEGAS, NV, 89126 - 1255, USA", "last_updated": "03/30/2007", "status": "Active", "address_components": {"street": "P.O. BOX 27255", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126 - 1255", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RFW NETWORK, INC.", "entity_number": "C8248-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/30/2004", "nv_business_id": "NV20041427658", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": "VICTORIOUS FAITH CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041427658", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2921 N TENAYA WAY STE 230, LAS VEGAS, NV, 89126 - 1255, USA", "agent_mailing_address": "P O BOX 22755, LAS VEGAS, NV, 89126 - 1255", "agent_street_address_components": {"street": "2921 N TENAYA WAY STE 230", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126 - 1255", "country": "USA"}, "agent_mailing_address_components": {"street": "P O BOX 22755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126 - 1255", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/15/2008", "effective_date": "05/15/2008", "filing_number": "20080336902-03", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4516332,this);"}, {"file_date": "03/30/2007", "effective_date": "03/30/2007", "filing_number": "20070224820-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4514086,this);"}, {"file_date": "03/29/2006", "effective_date": "03/29/2006", "filing_number": "20060197252-34", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4514364,this);"}, {"file_date": "07/12/2005", "effective_date": "07/12/2005", "filing_number": "20050271559-96", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4515172,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337245, "worker_id": "r-worker-3", "ts": 1775044715, "record_type": "business_detail", "name": "RFW SOLUTIONS, LLC", "business_id": "1088311", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/09/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111760623", "entity_number": "E0661802011-2", "mark_number": "", "manage_nv_business_id": "NV20111760623", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RFW SOLUTIONS, LLC", "entity_number": "E0661802011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/09/2011", "nv_business_id": "NV20111760623", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111760623", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFW SOLUTIONS, LLC", "Entity Number": "E0661802011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/09/2011", "NV Business ID": "NV20111760623", "Termination Date": "", "Annual Report Due Date": "12/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FERROL J WOODRICH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/31/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "ROQUE WOODRICH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/31/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "FERROL J WOODRICH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/31/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "ROQUE WOODRICH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/31/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RFW SOLUTIONS, LLC", "entity_number": "E0661802011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/09/2011", "nv_business_id": "NV20111760623", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111760623", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2013", "effective_date": "12/31/2013", "filing_number": "20130859824-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7450980,this);"}, {"file_date": "12/31/2012", "effective_date": "12/31/2012", "filing_number": "20120885363-98", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7451874,this);"}, {"file_date": "01/09/2012", "effective_date": "01/09/2012", "filing_number": "20120012632-69", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7453044,this);"}, {"file_date": "12/09/2011", "effective_date": "12/09/2011", "filing_number": "20110869258-52", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7451873,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337245, "worker_id": "r-worker-3", "ts": 1775044715, "record_type": "business_detail", "name": "RFWORX, LTD.", "business_id": "1199669", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "09/25/2013", "type": "Foreign Corporation (80)", "nv_business_id": "NV20131569460", "entity_number": "E0466732013-8", "mark_number": "", "manage_nv_business_id": "NV20131569460", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RFWORX, LTD.", "entity_number": "E0466732013-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "09/25/2013", "nv_business_id": "NV20131569460", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131569460", "office_or_position": "", "jurisdiction": "Maryland", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RFWORX, LTD.", "Entity Number": "E0466732013-8", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "09/25/2013", "NV Business ID": "NV20131569460", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Maryland", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KEITH WALTER", "address": "5925 LORELEY BEACH RD, WHITE MARSH, MD, 21182, USA", "last_updated": "09/30/2015", "status": "Active", "address_components": {"street": "5925 LORELEY BEACH RD", "city": "WHITE MARSH", "state": "MD", "zip_code": "21182", "country": "USA"}}, {"title": "Secretary", "name": "KEITH WALTER", "address": "5925 LORELEY BEACH RD, WHITE MARSH, MD, 21182, USA", "last_updated": "09/30/2015", "status": "Active", "address_components": {"street": "5925 LORELEY BEACH RD", "city": "WHITE MARSH", "state": "MD", "zip_code": "21182", "country": "USA"}}, {"title": "Treasurer", "name": "KEITH WALTER", "address": "5925 LORELEY BEACH RD, WHITE MARSH, MD, 21182, USA", "last_updated": "09/30/2015", "status": "Active", "address_components": {"street": "5925 LORELEY BEACH RD", "city": "WHITE MARSH", "state": "MD", "zip_code": "21182", "country": "USA"}}, {"title": "Director", "name": "KEITH WALTER", "address": "5925 LORELEY BEACH RD, WHITE MARSH, MD, 21182, USA", "last_updated": "09/30/2015", "status": "Active", "address_components": {"street": "5925 LORELEY BEACH RD", "city": "WHITE MARSH", "state": "MD", "zip_code": "21182", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KEITH WALTER", "address": "5925 LORELEY BEACH RD, WHITE MARSH, MD, 21182, USA", "last_updated": "09/30/2015", "status": "Active", "address_components": {"street": "5925 LORELEY BEACH RD", "city": "WHITE MARSH", "state": "MD", "zip_code": "21182", "country": "USA"}}, {"title": "Secretary", "name": "KEITH WALTER", "address": "5925 LORELEY BEACH RD, WHITE MARSH, MD, 21182, USA", "last_updated": "09/30/2015", "status": "Active", "address_components": {"street": "5925 LORELEY BEACH RD", "city": "WHITE MARSH", "state": "MD", "zip_code": "21182", "country": "USA"}}, {"title": "Treasurer", "name": "KEITH WALTER", "address": "5925 LORELEY BEACH RD, WHITE MARSH, MD, 21182, USA", "last_updated": "09/30/2015", "status": "Active", "address_components": {"street": "5925 LORELEY BEACH RD", "city": "WHITE MARSH", "state": "MD", "zip_code": "21182", "country": "USA"}}, {"title": "Director", "name": "KEITH WALTER", "address": "5925 LORELEY BEACH RD, WHITE MARSH, MD, 21182, USA", "last_updated": "09/30/2015", "status": "Active", "address_components": {"street": "5925 LORELEY BEACH RD", "city": "WHITE MARSH", "state": "MD", "zip_code": "21182", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RFWORX, LTD.", "entity_number": "E0466732013-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "09/25/2013", "nv_business_id": "NV20131569460", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131569460", "agent_office_or_position": "", "agent_jurisdiction": "Maryland", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2019", "effective_date": "10/10/2019", "filing_number": "20200608280", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(10998290,this);"}, {"file_date": "08/09/2016", "effective_date": "08/09/2016", "filing_number": "20160354560-12", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7978957,this);"}, {"file_date": "09/30/2015", "effective_date": "09/30/2015", "filing_number": "20150433177-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7978956,this);"}, {"file_date": "04/30/2015", "effective_date": "04/30/2015", "filing_number": "20150198301-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7977126,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337251, "worker_id": "r-worker-3", "ts": 1775044716, "record_type": "business_detail", "name": "RG 2004 PROPERTIES, LLC", "business_id": "123213", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/20/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041248644", "entity_number": "LLC24633-2004", "mark_number": "", "manage_nv_business_id": "NV20041248644", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RG 2004 PROPERTIES, LLC", "entity_number": "LLC24633-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/20/2004", "nv_business_id": "NV20041248644", "termination_date": "10/20/2504", "annual_report_due": "10/31/2005", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041248644", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG 2004 PROPERTIES, LLC", "Entity Number": "LLC24633-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/20/2004", "NV Business ID": "NV20041248644", "Termination Date": "10/20/2504", "Annual Report Due Date": "10/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT GOTT", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT GOTT", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RG 2004 PROPERTIES, LLC", "entity_number": "LLC24633-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/20/2004", "nv_business_id": "NV20041248644", "termination_date": "10/20/2504", "annual_report_due": "10/31/2005", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041248644", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/29/2004", "effective_date": "11/29/2004", "filing_number": "LLC24633-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(995763,this);"}, {"file_date": "10/20/2004", "effective_date": "10/20/2004", "filing_number": "LLC24633-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(995547,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337251, "worker_id": "r-worker-3", "ts": 1775044716, "record_type": "business_detail", "name": "RG2 MEDIA LLC", "business_id": "1463910", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/08/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181170448", "entity_number": "E0118162018-3", "mark_number": "", "manage_nv_business_id": "NV20181170448", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RG2 MEDIA LLC", "entity_number": "E0118162018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/08/2018", "nv_business_id": "NV20181170448", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": "GG INTERNATIONAL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181170448", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG2 MEDIA LLC", "Entity Number": "E0118162018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/08/2018", "NV Business ID": "NV20181170448", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "GG INTERNATIONAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROSSANA VILAR", "address": "7260 W. AZURE DR STE 140-2437, LAS VEGAS, NV, 89130, USA", "last_updated": "03/08/2018", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-2437", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROSSANA VILAR", "address": "7260 W. AZURE DR STE 140-2437, LAS VEGAS, NV, 89130, USA", "last_updated": "03/08/2018", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-2437", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RG2 MEDIA LLC", "entity_number": "E0118162018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/08/2018", "nv_business_id": "NV20181170448", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": "GG INTERNATIONAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181170448", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/08/2018", "effective_date": "03/08/2018", "filing_number": "20180109685-60", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8976864,this);"}, {"file_date": "03/08/2018", "effective_date": "03/08/2018", "filing_number": "20180109683-48", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8976831,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337251, "worker_id": "r-worker-3", "ts": 1775044716, "record_type": "business_detail", "name": "RG2, INC.", "business_id": "1358768", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/09/2016", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20161273302", "entity_number": "E0209872016-6", "mark_number": "", "manage_nv_business_id": "NV20161273302", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RG2, INC.", "entity_number": "E0209872016-6", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "05/09/2016", "nv_business_id": "NV20161273302", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161273302", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG2, INC.", "Entity Number": "E0209872016-6", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Active", "Formation Date": "05/09/2016", "NV Business ID": "NV20161273302", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GLEN R PLAKE", "address": "4100 JANICE STREET, SILVER SPRINGS, NV, 89429 - 0844, USA", "last_updated": "03/11/2019", "status": "Active", "address_components": {"street": "4100 JANICE STREET", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 0844", "country": "USA"}}, {"title": "Secretary", "name": "GLEN R PLAKE", "address": "4100 JANICE STREET, SILVER SPRINGS, NV, 89429 - 0844, USA", "last_updated": "03/11/2019", "status": "Active", "address_components": {"street": "4100 JANICE STREET", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 0844", "country": "USA"}}, {"title": "Treasurer", "name": "GLEN R PLAKE", "address": "4100 JANICE STREET, SILVER SPRINGS, NV, 89429 - 0844, USA", "last_updated": "03/11/2019", "status": "Active", "address_components": {"street": "4100 JANICE STREET", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 0844", "country": "USA"}}, {"title": "Director", "name": "GLEN R PLAKE", "address": "4100 JANICE STREET, SILVER SPRINGS, NV, 89429 - 0844, USA", "last_updated": "03/11/2019", "status": "Active", "address_components": {"street": "4100 JANICE STREET", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 0844", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GLEN R PLAKE", "address": "4100 JANICE STREET, SILVER SPRINGS, NV, 89429 - 0844, USA", "last_updated": "03/11/2019", "status": "Active", "address_components": {"street": "4100 JANICE STREET", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 0844", "country": "USA"}}, {"title": "Secretary", "name": "GLEN R PLAKE", "address": "4100 JANICE STREET, SILVER SPRINGS, NV, 89429 - 0844, USA", "last_updated": "03/11/2019", "status": "Active", "address_components": {"street": "4100 JANICE STREET", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 0844", "country": "USA"}}, {"title": "Treasurer", "name": "GLEN R PLAKE", "address": "4100 JANICE STREET, SILVER SPRINGS, NV, 89429 - 0844, USA", "last_updated": "03/11/2019", "status": "Active", "address_components": {"street": "4100 JANICE STREET", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 0844", "country": "USA"}}, {"title": "Director", "name": "GLEN R PLAKE", "address": "4100 JANICE STREET, SILVER SPRINGS, NV, 89429 - 0844, USA", "last_updated": "03/11/2019", "status": "Active", "address_components": {"street": "4100 JANICE STREET", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429 - 0844", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RG2, INC.", "entity_number": "E0209872016-6", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "05/09/2016", "nv_business_id": "NV20161273302", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161273302", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2025", "effective_date": "05/05/2025", "filing_number": "20254873583", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14916634,this);"}, {"file_date": "03/18/2024", "effective_date": "03/18/2024", "filing_number": "20243919491", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14026501,this);"}, {"file_date": "04/16/2023", "effective_date": "04/16/2023", "filing_number": "20233128046", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13310100,this);"}, {"file_date": "05/20/2022", "effective_date": "05/20/2022", "filing_number": "20222334265", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(12605977,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "RG2, INC.", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "05/09/2016", "name": "RG2, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "03/11/2019", "title": "President", "name": "GLEN R PLAKE", "attention": "", "address1_address2_city_state_zip_country": "4100 JANICE STREET, SILVER SPRINGS, NV, 89429 - 0844, USA"}, {"date": "03/11/2019", "title": "Secretary", "name": "GLEN R PLAKE", "attention": "", "address1_address2_city_state_zip_country": "4100 JANICE STREET, SILVER SPRINGS, NV, 89429 - 0844, USA"}, {"date": "03/11/2019", "title": "Treasurer", "name": "GLEN R PLAKE", "attention": "", "address1_address2_city_state_zip_country": "4100 JANICE STREET, SILVER SPRINGS, NV, 89429 - 0844, USA"}, {"date": "03/11/2019", "title": "Director", "name": "GLEN R PLAKE", "attention": "", "address1_address2_city_state_zip_country": "4100 JANICE STREET, SILVER SPRINGS, NV, 89429 - 0844, USA"}]}}}
{"task_id": 337251, "worker_id": "r-worker-3", "ts": 1775044716, "record_type": "business_detail", "name": "RG24SEVEN GAMING LLC", "business_id": "2152245", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/05/2023", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20232664251", "entity_number": "E28617092023-8", "mark_number": "", "manage_nv_business_id": "NV20232664251", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RG24SEVEN GAMING LLC", "entity_number": "E28617092023-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/05/2023", "nv_business_id": "NV20232664251", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "COOPER LEVENSON, P.A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232664251", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "3016 W. Charleston Blvd., Suite 195, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3016 W. Charleston Blvd.", "city": "Suite 195", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG24SEVEN GAMING LLC", "Entity Number": "E28617092023-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "01/05/2023", "NV Business ID": "NV20232664251", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "COOPER LEVENSON, P.A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "3016 W. Charleston Blvd., Suite 195, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Martin Storm", "address": "815 Pilot Road, Studio E, Las Vegas, NV, 89119, USA", "last_updated": "01/05/2023", "status": "Active", "address_components": {"street": "815 Pilot Road", "city": "Studio E", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Martin Storm", "address": "815 Pilot Road, Studio E, Las Vegas, NV, 89119, USA", "last_updated": "01/05/2023", "status": "Active", "address_components": {"street": "815 Pilot Road", "city": "Studio E", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RG24SEVEN GAMING LLC", "entity_number": "E28617092023-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/05/2023", "nv_business_id": "NV20232664251", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "COOPER LEVENSON, P.A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232664251", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "3016 W. Charleston Blvd., Suite 195, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3016 W. Charleston Blvd.", "city": "Suite 195", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/19/2026", "effective_date": "01/19/2026", "filing_number": "20265454030", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16785121,this);"}, {"file_date": "01/16/2025", "effective_date": "01/16/2025", "filing_number": "20254602036", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14667814,this);"}, {"file_date": "01/29/2024", "effective_date": "01/29/2024", "filing_number": "20243785800", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13908636,this);"}, {"file_date": "01/05/2023", "effective_date": "01/05/2023", "filing_number": "20232861710", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13081274,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RG24SEVEN GAMING LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "07/09/2021", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/05/2023", "name": "RG24SEVEN GAMING LLC", "status": "Active"}, "principal_office": {"address": "815 pILOT rOAD Studio E, Las Vegas, NV 89119, USA", "mailing_address": "815 pILOT rOAD Studio E, Las Vegas, NV 89119, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COOPER LEVENSON, P.A.", "attention": "", "address1_address2_city_state_zip_country": "3016 W. Charleston Blvd., Suite 195, Las Vegas, NV, 89102, USA", "email": "kkopervos@cooperlevenson.com"}], "officers": [{"date": "01/05/2023", "title": "Manager", "name": "Martin Storm", "attention": "", "address1_address2_city_state_zip_country": "815 Pilot Road, Studio E, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 337253, "worker_id": "r-worker-6", "ts": 1775044738, "record_type": "business_detail", "name": "RG4 L.L.C.", "business_id": "1194590", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/24/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131507299", "entity_number": "E0414852013-0", "mark_number": "", "manage_nv_business_id": "NV20131507299", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RG4 L.L.C.", "entity_number": "E0414852013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/24/2013", "nv_business_id": "NV20131507299", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": ""}, "agent": {"name": "RALLEIGH GRANDBERRY IV", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131507299", "office_or_position": "", "jurisdiction": "", "street_address": "4975 NEWPORT COVE #C, LAS VEGAS, NV, 89119, USA", "mailing_address": "4975 NEWPORT COVE #C, LAS VEGAS, NV, 89119", "street_address_components": {"street": "4975 NEWPORT COVE #C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "4975 NEWPORT COVE #C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": ""}}, "raw_fields": {"Entity Name": "RG4 L.L.C.", "Entity Number": "E0414852013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/24/2013", "NV Business ID": "NV20131507299", "Termination Date": "", "Annual Report Due Date": "8/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "RALLEIGH GRANDBERRY IV", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4975 NEWPORT COVE #C, LAS VEGAS, NV, 89119, USA", "Mailing Address": "4975 NEWPORT COVE #C, LAS VEGAS, NV, 89119"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RALLEIGH GRANDBERRY IV", "address": "4975 NEWPORT COVE #C, LAS VEGAS, NV, 89119, USA", "last_updated": "08/24/2013", "status": "Active", "address_components": {"street": "4975 NEWPORT COVE #C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RALLEIGH GRANDBERRY IV", "address": "4975 NEWPORT COVE #C, LAS VEGAS, NV, 89119, USA", "last_updated": "08/24/2013", "status": "Active", "address_components": {"street": "4975 NEWPORT COVE #C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RG4 L.L.C.", "entity_number": "E0414852013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/24/2013", "nv_business_id": "NV20131507299", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": "", "agent_name": "RALLEIGH GRANDBERRY IV", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131507299", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4975 NEWPORT COVE #C, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "4975 NEWPORT COVE #C, LAS VEGAS, NV, 89119", "agent_street_address_components": {"street": "4975 NEWPORT COVE #C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "4975 NEWPORT COVE #C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/24/2013", "effective_date": "08/24/2013", "filing_number": "20130555927-49", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7956067,this);"}, {"file_date": "08/24/2013", "effective_date": "08/24/2013", "filing_number": "20130555926-38", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7954817,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303218, "worker_id": "worker-2", "ts": 1775044743, "record_type": "business_detail", "name": "16 P LLC", "business_id": "2031951", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/07/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212298551", "entity_number": "E19421482021-8", "mark_number": "", "manage_nv_business_id": "NV20212298551", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "16 P LLC", "entity_number": "E19421482021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/07/2021", "nv_business_id": "NV20212298551", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212298551", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16 P LLC", "Entity Number": "E19421482021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/07/2021", "NV Business ID": "NV20212298551", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "M Prewitt", "address": "418 Queensway Drive, Lexington, KY, 40502, USA", "last_updated": "12/22/2024", "status": "Active", "address_components": {"street": "418 Queensway Drive", "city": "Lexington", "state": "KY", "zip_code": "40502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "M Prewitt", "address": "418 Queensway Drive, Lexington, KY, 40502, USA", "last_updated": "12/22/2024", "status": "Active", "address_components": {"street": "418 Queensway Drive", "city": "Lexington", "state": "KY", "zip_code": "40502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "16 P LLC", "entity_number": "E19421482021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/07/2021", "nv_business_id": "NV20212298551", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212298551", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/23/2025", "effective_date": "12/23/2025", "filing_number": "20255395811", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16734139,this);"}, {"file_date": "12/22/2024", "effective_date": "12/22/2024", "filing_number": "20244547343", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14615791,this);"}, {"file_date": "12/14/2023", "effective_date": "12/14/2023", "filing_number": "20233694838", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13811641,this);"}, {"file_date": "12/27/2022", "effective_date": "12/27/2022", "filing_number": "20222837910", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13058384,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "16 P LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/07/2021", "name": "16 P LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "12/22/2024", "title": "Manager", "name": "M Prewitt", "attention": "", "address1_address2_city_state_zip_country": "418 Queensway Drive, Lexington, KY, 40502, USA"}]}}}
{"task_id": 303218, "worker_id": "worker-2", "ts": 1775044743, "record_type": "business_detail", "name": "16 PALMS OF BUDDAH, INC.", "business_id": "458043", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/21/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021402157", "entity_number": "C20911-2002", "mark_number": "", "manage_nv_business_id": "NV20021402157", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "16 PALMS OF BUDDAH, INC.", "entity_number": "C20911-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/21/2002", "nv_business_id": "NV20021402157", "termination_date": "", "annual_report_due": "9/30/2002", "compliance_hold": ""}, "agent": {"name": "MICHAEL A. CATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021402157", "office_or_position": "", "jurisdiction": "", "street_address": "8170 S. EASTERN STE #2, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8170 S. EASTERN STE #2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16 PALMS OF BUDDAH, INC.", "Entity Number": "C20911-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/21/2002", "NV Business ID": "NV20021402157", "Termination Date": "", "Annual Report Due Date": "9/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL A. CATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8170 S. EASTERN STE #2, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "16 PALMS OF BUDDAH, INC.", "entity_number": "C20911-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/21/2002", "nv_business_id": "NV20021402157", "termination_date": "", "annual_report_due": "9/30/2002", "compliance_hold": "", "agent_name": "MICHAEL A. CATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021402157", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8170 S. EASTERN STE #2, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8170 S. EASTERN STE #2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2002", "effective_date": "08/21/2002", "filing_number": "C20911-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4063198,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303218, "worker_id": "worker-2", "ts": 1775044743, "record_type": "business_detail", "name": "16 PAWS HOLDINGS, LLC", "business_id": "1217696", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/15/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141033088", "entity_number": "E0024912014-7", "mark_number": "", "manage_nv_business_id": "NV20141033088", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "16 PAWS HOLDINGS, LLC", "entity_number": "E0024912014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/15/2014", "nv_business_id": "NV20141033088", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "ROBERT STAHL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141033088", "office_or_position": "", "jurisdiction": "", "street_address": "7400 DEER SPRINGS WAY, LAS VEGAS, NV, 89131, USA", "mailing_address": "7400 DEER SPRINGS WAY, LAS VEGAS, NV, 89131", "street_address_components": {"street": "7400 DEER SPRINGS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "7400 DEER SPRINGS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": ""}}, "raw_fields": {"Entity Name": "16 PAWS HOLDINGS, LLC", "Entity Number": "E0024912014-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/15/2014", "NV Business ID": "NV20141033088", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT STAHL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7400 DEER SPRINGS WAY, LAS VEGAS, NV, 89131, USA", "Mailing Address": "7400 DEER SPRINGS WAY, LAS VEGAS, NV, 89131"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Thousand Feather Trust", "address": "7400 Deer Springs Way, Las Vegas, NV, 89131, USA", "last_updated": "01/29/2026", "status": "Active", "address_components": {"street": "7400 Deer Springs Way", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Thousand Feather Trust", "address": "7400 Deer Springs Way, Las Vegas, NV, 89131, USA", "last_updated": "01/29/2026", "status": "Active", "address_components": {"street": "7400 Deer Springs Way", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "16 PAWS HOLDINGS, LLC", "entity_number": "E0024912014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/15/2014", "nv_business_id": "NV20141033088", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "ROBERT STAHL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141033088", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7400 DEER SPRINGS WAY, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "7400 DEER SPRINGS WAY, LAS VEGAS, NV, 89131", "agent_street_address_components": {"street": "7400 DEER SPRINGS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "7400 DEER SPRINGS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2026", "effective_date": "01/29/2026", "filing_number": "20265480154", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16807996,this);"}, {"file_date": "01/04/2025", "effective_date": "01/04/2025", "filing_number": "20254575400", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14643023,this);"}, {"file_date": "01/03/2024", "effective_date": "01/03/2024", "filing_number": "20243736718", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13851719,this);"}, {"file_date": "01/09/2023", "effective_date": "01/09/2023", "filing_number": "20232869154", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13087983,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "16 PAWS HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/15/2014", "name": "16 PAWS HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROBERT STAHL", "attention": "", "address1_address2_city_state_zip_country": "7400 DEER SPRINGS WAY, LAS VEGAS, NV, 89131, USA", "email": ""}], "officers": [{"date": "11/14/2018", "title": "Manager", "name": "ROBERT A STAHL", "attention": "", "address1_address2_city_state_zip_country": "7400 DEER SPRINGS WAY, LAS VEGAS, NV, 89131, USA"}]}}}
{"task_id": 303218, "worker_id": "worker-2", "ts": 1775044743, "record_type": "business_detail", "name": "16 PAWS, LLC", "business_id": "799809", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/04/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071074761", "entity_number": "E0619162007-6", "mark_number": "", "manage_nv_business_id": "NV20071074761", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "16 PAWS, LLC", "entity_number": "E0619162007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2007", "nv_business_id": "NV20071074761", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "UNITED REGISTERED AGENTS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071074761", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16 PAWS, LLC", "Entity Number": "E0619162007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/04/2007", "NV Business ID": "NV20071074761", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED REGISTERED AGENTS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAN A CIPRIANO", "address": "5612 SAGE PINES DR, LAS VEGAS, NV, 89118, USA", "last_updated": "10/05/2007", "status": "Active", "address_components": {"street": "5612 SAGE PINES DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL EPSTEIN", "address": "9328 QUEENS CHARLOTTE DR, LAS VEGAS, NV, 89145, USA", "last_updated": "10/05/2007", "status": "Active", "address_components": {"street": "9328 QUEENS CHARLOTTE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JAN A CIPRIANO", "address": "5612 SAGE PINES DR, LAS VEGAS, NV, 89118, USA", "last_updated": "10/05/2007", "status": "Active", "address_components": {"street": "5612 SAGE PINES DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL EPSTEIN", "address": "9328 QUEENS CHARLOTTE DR, LAS VEGAS, NV, 89145, USA", "last_updated": "10/05/2007", "status": "Active", "address_components": {"street": "9328 QUEENS CHARLOTTE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "16 PAWS, LLC", "entity_number": "E0619162007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2007", "nv_business_id": "NV20071074761", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "UNITED REGISTERED AGENTS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071074761", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/05/2007", "effective_date": "10/05/2007", "filing_number": "20070683403-93", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6016311,this);"}, {"file_date": "09/04/2007", "effective_date": "09/04/2007", "filing_number": "20070607793-01", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6017283,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303224, "worker_id": "worker-1", "ts": 1775044762, "record_type": "business_detail", "name": "16 VIEW LLC", "business_id": "829712", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/22/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081660763", "entity_number": "E0039322008-5", "mark_number": "", "manage_nv_business_id": "NV20081660763", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "16 VIEW LLC", "entity_number": "E0039322008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/22/2008", "nv_business_id": "NV20081660763", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": "K. MICHAEL LEAVITT", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081660763", "office_or_position": "", "jurisdiction": "", "street_address": "1980 FESTIVAL PLAZA DR STE 650, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "1980 FESTIVAL PLAZA DR STE 650", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16 VIEW LLC", "Entity Number": "E0039322008-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/22/2008", "NV Business ID": "NV20081660763", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "K. MICHAEL LEAVITT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1980 FESTIVAL PLAZA DR STE 650, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "16 VIEW LLC", "entity_number": "E0039322008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/22/2008", "nv_business_id": "NV20081660763", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": "K. MICHAEL LEAVITT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081660763", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1980 FESTIVAL PLAZA DR STE 650, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1980 FESTIVAL PLAZA DR STE 650", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/22/2008", "effective_date": "01/22/2008", "filing_number": "20080042511-43", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6174300,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303221, "worker_id": "q3131", "ts": 1775044800, "record_type": "business_detail", "name": "16 Sanctuary Peak LLC", "business_id": "2366093", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/18/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253295031", "entity_number": "E46737952025-3", "mark_number": "", "manage_nv_business_id": "NV20253295031", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "16 SANCTUARY PEAK LLC", "entity_number": "E46737952025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/18/2025", "nv_business_id": "NV20253295031", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Zion lovingier", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253295031", "office_or_position": "", "jurisdiction": "", "street_address": "7711 Brambly Creek court, Las Vegas, NV, 89129, USA", "mailing_address": "8311 Farm Road, Las Vegas, NV, 89131, USA", "street_address_components": {"street": "7711 Brambly Creek court", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "8311 Farm Road", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}, "raw_fields": {"Entity Name": "16 SANCTUARY PEAK LLC", "Entity Number": "E46737952025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/18/2025", "NV Business ID": "NV20253295031", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Zion lovingier", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7711 Brambly Creek court, Las Vegas, NV, 89129, USA", "Mailing Address": "8311 Farm Road, Las Vegas, NV, 89131, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MCD Nevada Management LLC", "address": "8908 Azure , Las Vegas, NV, 89149, USA", "last_updated": "02/18/2025", "status": "Active", "address_components": {"street": "8908 Azure", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Managing Member", "name": "Zion Lovingier 2018 Separate Property Trust", "address": "7711 Brambly Creek Court, Las Vegas, NV, 89129, USA", "last_updated": "02/18/2025", "status": "Active", "address_components": {"street": "7711 Brambly Creek Court", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Managing Member", "name": "Rogers 2014 Trust", "address": "9820 Four Views St , Las Vegas, NV, 89143, USA", "last_updated": "02/18/2025", "status": "Active", "address_components": {"street": "9820 Four Views St", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "Managing Member", "name": "The Horner 2023 Trust", "address": "8710 Ruston Road , Las Vegas, NV, 89143, USA", "last_updated": "02/18/2025", "status": "Active", "address_components": {"street": "8710 Ruston Road", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "MCD Nevada Management LLC", "address": "8908 Azure , Las Vegas, NV, 89149, USA", "last_updated": "02/18/2025", "status": "Active", "address_components": {"street": "8908 Azure", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Managing Member", "name": "Zion Lovingier 2018 Separate Property Trust", "address": "7711 Brambly Creek Court, Las Vegas, NV, 89129, USA", "last_updated": "02/18/2025", "status": "Active", "address_components": {"street": "7711 Brambly Creek Court", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Managing Member", "name": "Rogers 2014 Trust", "address": "9820 Four Views St , Las Vegas, NV, 89143, USA", "last_updated": "02/18/2025", "status": "Active", "address_components": {"street": "9820 Four Views St", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "Managing Member", "name": "The Horner 2023 Trust", "address": "8710 Ruston Road , Las Vegas, NV, 89143, USA", "last_updated": "02/18/2025", "status": "Active", "address_components": {"street": "8710 Ruston Road", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "16 SANCTUARY PEAK LLC", "entity_number": "E46737952025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/18/2025", "nv_business_id": "NV20253295031", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Zion lovingier", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253295031", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7711 Brambly Creek court, Las Vegas, NV, 89129, USA", "agent_mailing_address": "8311 Farm Road, Las Vegas, NV, 89131, USA", "agent_street_address_components": {"street": "7711 Brambly Creek court", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "8311 Farm Road", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "01/29/2026", "effective_date": "01/29/2026", "filing_number": "20265479649", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16807552,this);"}, {"file_date": "04/14/2025", "effective_date": "04/14/2025", "filing_number": "20254821083", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14869414,this);"}, {"file_date": "02/18/2025", "effective_date": "02/18/2025", "filing_number": "20254673796", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14734481,this);"}, {"file_date": "02/18/2025", "effective_date": "02/18/2025", "filing_number": "20254673794", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14734480,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "16 SANCTUARY PEAK LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/18/2025", "name": "16 SANCTUARY PEAK LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Zion lovingier", "attention": "", "address1_address2_city_state_zip_country": "7711 Brambly Creek court, Las Vegas, NV, 89129, USA", "email": "zionlov@gmail.com"}], "officers": [{"date": "02/18/2025", "title": "Managing Member", "name": "MCD Nevada Management LLC", "attention": "", "address1_address2_city_state_zip_country": "8908 Azure , Las Vegas, NV, 89149, USA"}, {"date": "02/18/2025", "title": "Managing Member", "name": "Zion Lovingier 2018 Separate Property Trust", "attention": "", "address1_address2_city_state_zip_country": "7711 Brambly Creek Court, Las Vegas, NV, 89129, USA"}, {"date": "02/18/2025", "title": "Managing Member", "name": "Rogers 2014 Trust", "attention": "", "address1_address2_city_state_zip_country": "9820 Four Views St , Las Vegas, NV, 89143, USA"}, {"date": "02/18/2025", "title": "Managing Member", "name": "The Horner 2023 Trust", "attention": "", "address1_address2_city_state_zip_country": "8710 Ruston Road , Las Vegas, NV, 89143, USA"}]}}}
{"task_id": 303221, "worker_id": "q3131", "ts": 1775044800, "record_type": "business_detail", "name": "16 Shadow Canyon Court LLC", "business_id": "2412932", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/12/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253418471", "entity_number": "E51088242025-8", "mark_number": "", "manage_nv_business_id": "NV20253418471", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "16 SHADOW CANYON COURT LLC", "entity_number": "E51088242025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/12/2025", "nv_business_id": "NV20253418471", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "CLARK AGENCY LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253418471", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6910 S. CIMARRON RD., SUITE 240, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6910 S. CIMARRON RD.", "city": "SUITE 240", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16 SHADOW CANYON COURT LLC", "Entity Number": "E51088242025-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/12/2025", "NV Business ID": "NV20253418471", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CLARK AGENCY LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6910 S. CIMARRON RD., SUITE 240, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Lionel Yarmon", "address": "10620 Southern Highlands Pkwy Unit 117, Las Vegas, NV, 89141, USA", "last_updated": "09/23/2025", "status": "Active", "address_components": {"street": "10620 Southern Highlands Pkwy Unit 117", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Lionel Yarmon", "address": "10620 Southern Highlands Pkwy Unit 117, Las Vegas, NV, 89141, USA", "last_updated": "09/23/2025", "status": "Active", "address_components": {"street": "10620 Southern Highlands Pkwy Unit 117", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "16 SHADOW CANYON COURT LLC", "entity_number": "E51088242025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/12/2025", "nv_business_id": "NV20253418471", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "CLARK AGENCY LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253418471", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6910 S. CIMARRON RD., SUITE 240, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6910 S. CIMARRON RD.", "city": "SUITE 240", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/23/2025", "effective_date": "09/23/2025", "filing_number": "20255190353", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15220875,this);"}, {"file_date": "08/12/2025", "effective_date": "08/12/2025", "filing_number": "20255108825", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15140887,this);"}, {"file_date": "08/12/2025", "effective_date": "08/12/2025", "filing_number": "20255108823", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15140886,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "16 SHADOW CANYON COURT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2026"}, "name_changes": {"date": "08/12/2025", "name": "16 SHADOW CANYON COURT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CLARK AGENCY LLC", "attention": "", "address1_address2_city_state_zip_country": "6910 S. CIMARRON RD., SUITE 240, LAS VEGAS, NV, 89113, USA", "email": "jeanette@clarklg.com"}], "officers": [{"date": "08/12/2025", "title": "Manager", "name": "Loay Naser", "attention": "", "address1_address2_city_state_zip_country": "1764 The Alameda, San Jose, CA, 95126, USA"}]}}}
{"task_id": 303221, "worker_id": "q3131", "ts": 1775044800, "record_type": "business_detail", "name": "16 Shadow Canyon LLC", "business_id": "2206249", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/26/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232831480", "entity_number": "E33066792023-7", "mark_number": "", "manage_nv_business_id": "NV20232831480", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "16 SHADOW CANYON LLC", "entity_number": "E33066792023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/26/2023", "nv_business_id": "NV20232831480", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "MICHAEL LATER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232831480", "office_or_position": "", "jurisdiction": "", "street_address": "8890 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8890 SPANISH RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16 SHADOW CANYON LLC", "Entity Number": "E33066792023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/26/2023", "NV Business ID": "NV20232831480", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL LATER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8890 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Growth Development LLC", "address": "8890 Spanish Ridge Ave, Las Vegas, NV, 89148, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "8890 Spanish Ridge Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "B-P Holdings LLC", "address": "8820 Canyon Springs Dr, Las Vegas, NV, 89117, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "8820 Canyon Springs Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Growth Development LLC", "address": "8890 Spanish Ridge Ave, Las Vegas, NV, 89148, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "8890 Spanish Ridge Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "B-P Holdings LLC", "address": "8820 Canyon Springs Dr, Las Vegas, NV, 89117, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "8820 Canyon Springs Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "16 SHADOW CANYON LLC", "entity_number": "E33066792023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/26/2023", "nv_business_id": "NV20232831480", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "MICHAEL LATER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232831480", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8890 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8890 SPANISH RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2025", "effective_date": "06/30/2025", "filing_number": "20255003328", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15038624,this);"}, {"file_date": "06/19/2024", "effective_date": "06/19/2024", "filing_number": "20244134001", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14237109,this);"}, {"file_date": "06/26/2023", "effective_date": "06/26/2023", "filing_number": "20233306680", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13459833,this);"}, {"file_date": "06/26/2023", "effective_date": "06/26/2023", "filing_number": "20233306678", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13459832,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "16 SHADOW CANYON LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/26/2023", "name": "16 SHADOW CANYON LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MICHAEL LATER", "attention": "", "address1_address2_city_state_zip_country": "8890 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "email": "michael@mlaterlaw.com"}], "officers": [{"date": "06/26/2023", "title": "Manager", "name": "Growth Development LLC", "attention": "", "address1_address2_city_state_zip_country": "8890 Spanish Ridge Ave, Las Vegas, NV, 89148, USA"}, {"date": "06/26/2023", "title": "Manager", "name": "B-P Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "8820 Canyon Springs Dr, Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 303221, "worker_id": "q3131", "ts": 1775044800, "record_type": "business_detail", "name": "16 SOARING BIRD, LLC", "business_id": "1074235", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/13/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111592716", "entity_number": "E0511542011-9", "mark_number": "", "manage_nv_business_id": "NV20111592716", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "16 SOARING BIRD, LLC", "entity_number": "E0511542011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/13/2011", "nv_business_id": "NV20111592716", "termination_date": "", "annual_report_due": "9/30/2013", "compliance_hold": ""}, "agent": {"name": "FRANK PEREZ, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111592716", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1489 W WARM SPRINGS RD STE 110, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1489 W WARM SPRINGS RD STE 110", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "16 SOARING BIRD, LLC", "Entity Number": "E0511542011-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/13/2011", "NV Business ID": "NV20111592716", "Termination Date": "", "Annual Report Due Date": "9/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANK PEREZ, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1489 W WARM SPRINGS RD STE 110, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JIM STEPANIAN", "address": "11945 LAMBERT, TUSTIN, CA, 92782, USA", "last_updated": "11/27/2012", "status": "Active", "address_components": {"street": "11945 LAMBERT", "city": "TUSTIN", "state": "CA", "zip_code": "92782", "country": "USA"}}, {"title": "Managing Member", "name": "NICOLE STEPANIAN", "address": "11945 LAMBERT, TUSTIN, CA, 92782, USA", "last_updated": "11/27/2012", "status": "Active", "address_components": {"street": "11945 LAMBERT", "city": "TUSTIN", "state": "CA", "zip_code": "92782", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JIM STEPANIAN", "address": "11945 LAMBERT, TUSTIN, CA, 92782, USA", "last_updated": "11/27/2012", "status": "Active", "address_components": {"street": "11945 LAMBERT", "city": "TUSTIN", "state": "CA", "zip_code": "92782", "country": "USA"}}, {"title": "Managing Member", "name": "NICOLE STEPANIAN", "address": "11945 LAMBERT, TUSTIN, CA, 92782, USA", "last_updated": "11/27/2012", "status": "Active", "address_components": {"street": "11945 LAMBERT", "city": "TUSTIN", "state": "CA", "zip_code": "92782", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "16 SOARING BIRD, LLC", "entity_number": "E0511542011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/13/2011", "nv_business_id": "NV20111592716", "termination_date": "", "annual_report_due": "9/30/2013", "compliance_hold": "", "agent_name": "FRANK PEREZ, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111592716", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1489 W WARM SPRINGS RD STE 110, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1489 W WARM SPRINGS RD STE 110", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2013", "effective_date": "09/16/2013", "filing_number": "20130603916-41", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7392684,this);"}, {"file_date": "11/27/2012", "effective_date": "11/27/2012", "filing_number": "20120794758-35", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7385796,this);"}, {"file_date": "09/26/2011", "effective_date": "09/26/2011", "filing_number": "20110692089-58", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7387029,this);"}, {"file_date": "09/13/2011", "effective_date": "09/13/2011", "filing_number": "20110666016-39", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(7385795,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337254, "worker_id": "r-worker-4", "ts": 1775044802, "record_type": "business_detail", "name": "RG5 SOLUTIONS, LLC", "business_id": "1391890", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/21/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161738447", "entity_number": "E0549062016-0", "mark_number": "", "manage_nv_business_id": "NV20161738447", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RG5 SOLUTIONS, LLC", "entity_number": "E0549062016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/21/2016", "nv_business_id": "NV20161738447", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161738447", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG5 SOLUTIONS, LLC", "Entity Number": "E0549062016-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/21/2016", "NV Business ID": "NV20161738447", "Termination Date": "", "Annual Report Due Date": "12/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GREGG RATKOVIC", "address": "1776 PARK AVE., SUITE #4-446, PARK CITY, UT, 84060, USA", "last_updated": "01/05/2017", "status": "Active", "address_components": {"street": "1776 PARK AVE.", "city": "SUITE #4-446", "state": "PARK CITY", "zip_code": "UT", "country": "84060"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "GREGG RATKOVIC", "address": "1776 PARK AVE., SUITE #4-446, PARK CITY, UT, 84060, USA", "last_updated": "01/05/2017", "status": "Active", "address_components": {"street": "1776 PARK AVE.", "city": "SUITE #4-446", "state": "PARK CITY", "zip_code": "UT", "country": "84060"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RG5 SOLUTIONS, LLC", "entity_number": "E0549062016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/21/2016", "nv_business_id": "NV20161738447", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161738447", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/05/2017", "effective_date": "01/05/2017", "filing_number": "20170004778-46", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8758893,this);"}, {"file_date": "12/21/2016", "effective_date": "12/21/2016", "filing_number": "20160553899-18", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8756915,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303240, "worker_id": "worker-1", "ts": 1775044965, "record_type": "business_detail", "name": "17 BLACK MEDIA, INC.", "business_id": "1157826", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/23/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131048994", "entity_number": "E0039932013-5", "mark_number": "", "manage_nv_business_id": "NV20131048994", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "17 BLACK MEDIA, INC.", "entity_number": "E0039932013-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/23/2013", "nv_business_id": "NV20131048994", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": ""}, "agent": {"name": "STEPHEN M MORROW", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131048994", "office_or_position": "", "jurisdiction": "", "street_address": "2670 BOBOLI COURT, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2670 BOBOLI COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17 BLACK MEDIA, INC.", "Entity Number": "E0039932013-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/23/2013", "NV Business ID": "NV20131048994", "Termination Date": "", "Annual Report Due Date": "1/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEPHEN M MORROW", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2670 BOBOLI COURT, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEPHEN M MORROW", "address": "2670 BOBOLI COURT, HENDERSON, NV, 89052, USA", "last_updated": "01/07/2015", "status": "Active", "address_components": {"street": "2670 BOBOLI COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "STEPHEN M MORROW", "address": "2670 BOBOLI COURT, HENDERSON, NV, 89052, USA", "last_updated": "01/07/2015", "status": "Active", "address_components": {"street": "2670 BOBOLI COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "ROSS D GEORGE", "address": "2040 HOUDINI STREET, HENDERSON, NV, 89002, USA", "last_updated": "01/07/2015", "status": "Active", "address_components": {"street": "2040 HOUDINI STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Director", "name": "ROSS D GEORGE", "address": "2040 HOUDINI STREET, HENDERSON, NV, 89002, USA", "last_updated": "01/07/2015", "status": "Active", "address_components": {"street": "2040 HOUDINI STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "STEPHEN M MORROW", "address": "2670 BOBOLI COURT, HENDERSON, NV, 89052, USA", "last_updated": "01/07/2015", "status": "Active", "address_components": {"street": "2670 BOBOLI COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "STEPHEN M MORROW", "address": "2670 BOBOLI COURT, HENDERSON, NV, 89052, USA", "last_updated": "01/07/2015", "status": "Active", "address_components": {"street": "2670 BOBOLI COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "ROSS D GEORGE", "address": "2040 HOUDINI STREET, HENDERSON, NV, 89002, USA", "last_updated": "01/07/2015", "status": "Active", "address_components": {"street": "2040 HOUDINI STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Director", "name": "ROSS D GEORGE", "address": "2040 HOUDINI STREET, HENDERSON, NV, 89002, USA", "last_updated": "01/07/2015", "status": "Active", "address_components": {"street": "2040 HOUDINI STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "17 BLACK MEDIA, INC.", "entity_number": "E0039932013-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/23/2013", "nv_business_id": "NV20131048994", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": "", "agent_name": "STEPHEN M MORROW", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131048994", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2670 BOBOLI COURT, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2670 BOBOLI COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2015", "effective_date": "12/31/2015", "filing_number": "20150574258-89", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7789620,this);"}, {"file_date": "01/07/2015", "effective_date": "01/07/2015", "filing_number": "20150006219-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7787507,this);"}, {"file_date": "09/05/2014", "effective_date": "09/05/2014", "filing_number": "20140644311-16", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7789619,this);"}, {"file_date": "01/31/2014", "effective_date": "01/31/2014", "filing_number": "20140080746-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7787930,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303245, "worker_id": "q3131", "ts": 1775045076, "record_type": "business_detail", "name": "17GAS, LLC", "business_id": "1406400", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/21/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171182632", "entity_number": "E0133792017-6", "mark_number": "", "manage_nv_business_id": "NV20171182632", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "17GAS, LLC", "entity_number": "E0133792017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/21/2017", "nv_business_id": "NV20171182632", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171182632", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17GAS, LLC", "Entity Number": "E0133792017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/21/2017", "NV Business ID": "NV20171182632", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JACOB GOODELL", "address": "5711 S 1475 E, STE 101, South Ogden, UT, 84403, USA", "last_updated": "03/08/2023", "status": "Active", "address_components": {"street": "5711 S 1475 E", "city": "STE 101", "state": "South Ogden", "zip_code": "UT", "country": "84403"}}, {"title": "Managing Member", "name": "ALAN MCEWAN JR.", "address": "5711 S 1475 E, Ste 101, South Ogden, UT, 84403, USA", "last_updated": "03/08/2023", "status": "Active", "address_components": {"street": "5711 S 1475 E", "city": "Ste 101", "state": "South Ogden", "zip_code": "UT", "country": "84403"}}, {"title": "Managing Member", "name": "The Iverson Family Trust dated March 26, 2013", "address": "2457 Woodland Dr. , Ogden, UT, 84403, USA", "last_updated": "02/19/2021", "status": "Active", "address_components": {"street": "2457 Woodland Dr.", "city": "Ogden", "state": "UT", "zip_code": "84403", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "JACOB GOODELL", "address": "5711 S 1475 E, STE 101, South Ogden, UT, 84403, USA", "last_updated": "03/08/2023", "status": "Active", "address_components": {"street": "5711 S 1475 E", "city": "STE 101", "state": "South Ogden", "zip_code": "UT", "country": "84403"}}, {"title": "Managing Member", "name": "ALAN MCEWAN JR.", "address": "5711 S 1475 E, Ste 101, South Ogden, UT, 84403, USA", "last_updated": "03/08/2023", "status": "Active", "address_components": {"street": "5711 S 1475 E", "city": "Ste 101", "state": "South Ogden", "zip_code": "UT", "country": "84403"}}, {"title": "Managing Member", "name": "The Iverson Family Trust dated March 26, 2013", "address": "2457 Woodland Dr. , Ogden, UT, 84403, USA", "last_updated": "02/19/2021", "status": "Active", "address_components": {"street": "2457 Woodland Dr.", "city": "Ogden", "state": "UT", "zip_code": "84403", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "17GAS, LLC", "entity_number": "E0133792017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/21/2017", "nv_business_id": "NV20171182632", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171182632", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2026", "effective_date": "03/18/2026", "filing_number": "20265602280", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16912560,this);"}, {"file_date": "11/19/2025", "effective_date": "11/19/2025", "filing_number": "20255320729", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16029085,this);"}, {"file_date": "03/07/2025", "effective_date": "03/07/2025", "filing_number": "20254722523", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14779979,this);"}, {"file_date": "03/05/2024", "effective_date": "03/05/2024", "filing_number": "20243889425", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13997033,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "17GAS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/21/2017", "name": "17GAS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "03/08/2023", "title": "Managing Member", "name": "JACOB GOODELL", "attention": "", "address1_address2_city_state_zip_country": "5711 S 1475 E, STE 101, South Ogden, UT, 84403, USA"}, {"date": "03/08/2023", "title": "Managing Member", "name": "ALAN MCEWAN JR.", "attention": "", "address1_address2_city_state_zip_country": "5711 S 1475 E, Ste 101, South Ogden, UT, 84403, USA"}, {"date": "02/19/2021", "title": "Managing Member", "name": "The Iverson Family Trust dated March 26, 2013", "attention": "", "address1_address2_city_state_zip_country": "2457 Woodland Dr. , Ogden, UT, 84403, USA"}]}}}
{"task_id": 303245, "worker_id": "q3131", "ts": 1775045076, "record_type": "business_detail", "name": "17GROUP HOLDINGS, INC.", "business_id": "1057709", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/13/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111394183", "entity_number": "E0335462011-5", "mark_number": "", "manage_nv_business_id": "NV20111394183", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "17GROUP HOLDINGS, INC.", "entity_number": "E0335462011-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/13/2011", "nv_business_id": "NV20111394183", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111394183", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17GROUP HOLDINGS, INC.", "Entity Number": "E0335462011-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "06/13/2011", "NV Business ID": "NV20111394183", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DERENIK KARAPETIAN", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/17/2011", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "DERENIK KARAPETIAN", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/17/2011", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "DERENIK KARAPETIAN", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/17/2011", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "DERENIK KARAPETIAN", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/17/2011", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DERENIK KARAPETIAN", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/17/2011", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "DERENIK KARAPETIAN", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/17/2011", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "DERENIK KARAPETIAN", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/17/2011", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "DERENIK KARAPETIAN", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/17/2011", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "17GROUP HOLDINGS, INC.", "entity_number": "E0335462011-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/13/2011", "nv_business_id": "NV20111394183", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111394183", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/22/2011", "effective_date": "07/22/2011", "filing_number": "20110539411-37", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7324091,this);"}, {"file_date": "06/17/2011", "effective_date": "06/17/2011", "filing_number": "20110448780-65", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7322556,this);"}, {"file_date": "06/13/2011", "effective_date": "06/13/2011", "filing_number": "20110436686-67", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(7324090,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303245, "worker_id": "q3131", "ts": 1775045076, "record_type": "business_detail", "name": "17GROUP, LLC", "business_id": "1064971", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/21/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111481992", "entity_number": "E0413162011-4", "mark_number": "", "manage_nv_business_id": "NV20111481992", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "17GROUP, LLC", "entity_number": "E0413162011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/21/2011", "nv_business_id": "NV20111481992", "termination_date": "", "annual_report_due": "7/31/2019", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111481992", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17GROUP, LLC", "Entity Number": "E0413162011-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/21/2011", "NV Business ID": "NV20111481992", "Termination Date": "", "Annual Report Due Date": "7/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DERENIK KARAPETIAN", "address": "5605 RIGGINS COURT, SUITE 200, RENO, NV, 89502, USA", "last_updated": "06/09/2017", "status": "Active", "address_components": {"street": "5605 RIGGINS COURT", "city": "SUITE 200", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DERENIK KARAPETIAN", "address": "5605 RIGGINS COURT, SUITE 200, RENO, NV, 89502, USA", "last_updated": "06/09/2017", "status": "Active", "address_components": {"street": "5605 RIGGINS COURT", "city": "SUITE 200", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "17GROUP, LLC", "entity_number": "E0413162011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/21/2011", "nv_business_id": "NV20111481992", "termination_date": "", "annual_report_due": "7/31/2019", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111481992", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/23/2019", "effective_date": "05/24/2019", "filing_number": "20190224218-71", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7353071,this);"}, {"file_date": "05/31/2018", "effective_date": "05/31/2018", "filing_number": "20180249019-66", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7350770,this);"}, {"file_date": "06/08/2017", "effective_date": "06/08/2017", "filing_number": "20170251093-90", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7351166,this);"}, {"file_date": "05/18/2016", "effective_date": "05/18/2016", "filing_number": "20160224761-91", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7350769,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303246, "worker_id": "worker-3", "ts": 1775045097, "record_type": "business_detail", "name": "17 HERTZ CONSULTING LLC", "business_id": "1452653", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/02/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181001744", "entity_number": "E0000962018-8", "mark_number": "", "manage_nv_business_id": "NV20181001744", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "17 HERTZ CONSULTING LLC", "entity_number": "E0000962018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/02/2018", "nv_business_id": "NV20181001744", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": ""}, "agent": {"name": "JASON GLUZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181001744", "office_or_position": "", "jurisdiction": "", "street_address": "6578 W CAMERO AVE, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "6578 W CAMERO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17 HERTZ CONSULTING LLC", "Entity Number": "E0000962018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/02/2018", "NV Business ID": "NV20181001744", "Termination Date": "", "Annual Report Due Date": "1/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "JASON GLUZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6578 W CAMERO AVE, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JASON GLUZ", "address": "6578 W CAMERO AVE, LAS VEGAS, NV, 89139, USA", "last_updated": "01/02/2018", "status": "Active", "address_components": {"street": "6578 W CAMERO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JASON GLUZ", "address": "6578 W CAMERO AVE, LAS VEGAS, NV, 89139, USA", "last_updated": "01/02/2018", "status": "Active", "address_components": {"street": "6578 W CAMERO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "17 HERTZ CONSULTING LLC", "entity_number": "E0000962018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/02/2018", "nv_business_id": "NV20181001744", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": "", "agent_name": "JASON GLUZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181001744", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6578 W CAMERO AVE, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6578 W CAMERO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2018", "effective_date": "01/02/2018", "filing_number": "20180001159-17", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8936086,this);"}, {"file_date": "01/02/2018", "effective_date": "01/02/2018", "filing_number": "20180001158-06", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8936072,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303246, "worker_id": "worker-3", "ts": 1775045097, "record_type": "business_detail", "name": "17 HERTZ INC.", "business_id": "2046807", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/26/2022", "type": "Domestic Corporation (78)", "nv_business_id": "NV20222336134", "entity_number": "E20498492022-1", "mark_number": "", "manage_nv_business_id": "NV20222336134", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "17 HERTZ INC.", "entity_number": "E20498492022-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/26/2022", "nv_business_id": "NV20222336134", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Jason Gluz", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222336134", "office_or_position": "", "jurisdiction": "", "street_address": "8343 Monroe Bay St, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "8343 Monroe Bay St", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17 HERTZ INC.", "Entity Number": "E20498492022-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "01/26/2022", "NV Business ID": "NV20222336134", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jason Gluz", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8343 Monroe Bay St, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Jason Gluz", "address": "225 Wilson Ridge ST, Las Vegas, NV, 89138, USA", "last_updated": "04/12/2024", "status": "Active", "address_components": {"street": "225 Wilson Ridge ST", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Secretary", "name": "Jason Gluz", "address": "225 Wilson Ridge St, Las Vegas, NV, 89138, USA", "last_updated": "04/12/2024", "status": "Active", "address_components": {"street": "225 Wilson Ridge St", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Treasurer", "name": "Jason Gluz", "address": "225 Wilson Ridge St., Las Vegas, NV, 89138, USA", "last_updated": "04/12/2024", "status": "Active", "address_components": {"street": "225 Wilson Ridge St.", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Director", "name": "Jason Gluz", "address": "225 Wilson Ridge St, Las Vegas, NV, 89138, USA", "last_updated": "04/12/2024", "status": "Active", "address_components": {"street": "225 Wilson Ridge St", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Jason Gluz", "address": "225 Wilson Ridge ST, Las Vegas, NV, 89138, USA", "last_updated": "04/12/2024", "status": "Active", "address_components": {"street": "225 Wilson Ridge ST", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Secretary", "name": "Jason Gluz", "address": "225 Wilson Ridge St, Las Vegas, NV, 89138, USA", "last_updated": "04/12/2024", "status": "Active", "address_components": {"street": "225 Wilson Ridge St", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Treasurer", "name": "Jason Gluz", "address": "225 Wilson Ridge St., Las Vegas, NV, 89138, USA", "last_updated": "04/12/2024", "status": "Active", "address_components": {"street": "225 Wilson Ridge St.", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Director", "name": "Jason Gluz", "address": "225 Wilson Ridge St, Las Vegas, NV, 89138, USA", "last_updated": "04/12/2024", "status": "Active", "address_components": {"street": "225 Wilson Ridge St", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "17 HERTZ INC.", "entity_number": "E20498492022-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/26/2022", "nv_business_id": "NV20222336134", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Jason Gluz", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222336134", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8343 Monroe Bay St, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8343 Monroe Bay St", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2026", "effective_date": "01/31/2026", "filing_number": "20265487221", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16814239,this);"}, {"file_date": "05/28/2025", "effective_date": "05/28/2025", "filing_number": "20254926049", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14965086,this);"}, {"file_date": "04/12/2024", "effective_date": "04/12/2024", "filing_number": "20243988082", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14093413,this);"}, {"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232982693", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13195412,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "17 HERTZ INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/26/2022", "name": "17 HERTZ INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Jason Gluz", "attention": "", "address1_address2_city_state_zip_country": "8343 Monroe Bay St, Las Vegas, NV, 89113, USA", "email": ""}], "officers": [{"date": "04/12/2024", "title": "President", "name": "Jason Gluz", "attention": "", "address1_address2_city_state_zip_country": "225 Wilson Ridge ST, Las Vegas, NV, 89138, USA"}, {"date": "04/12/2024", "title": "Secretary", "name": "Jason Gluz", "attention": "", "address1_address2_city_state_zip_country": "225 Wilson Ridge St, Las Vegas, NV, 89138, USA"}, {"date": "04/12/2024", "title": "Treasurer", "name": "Jason Gluz", "attention": "", "address1_address2_city_state_zip_country": "225 Wilson Ridge St., Las Vegas, NV, 89138, USA"}, {"date": "04/12/2024", "title": "Director", "name": "Jason Gluz", "attention": "", "address1_address2_city_state_zip_country": "225 Wilson Ridge St, Las Vegas, NV, 89138, USA"}]}}}
{"task_id": 303246, "worker_id": "worker-3", "ts": 1775045097, "record_type": "business_detail", "name": "17 Hertz LLC", "business_id": "2040774", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/06/2022", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20222322379", "entity_number": "E20090382022-7", "mark_number": "", "manage_nv_business_id": "NV20222322379", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "17 HERTZ LLC", "entity_number": "E20090382022-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "01/06/2022", "nv_business_id": "NV20222322379", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "Jason Gluz", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222322379", "office_or_position": "", "jurisdiction": "California - United States", "street_address": "8343 Monroe Bay St, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "8343 Monroe Bay St", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17 HERTZ LLC", "Entity Number": "E20090382022-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "01/06/2022", "NV Business ID": "NV20222322379", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jason Gluz", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California - United States", "Street Address": "8343 Monroe Bay St, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jason Gluz", "address": "8343 Monroe Bay St, Las Vegas, NV, 89113, USA", "last_updated": "01/06/2022", "status": "Active", "address_components": {"street": "8343 Monroe Bay St", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jason Gluz", "address": "8343 Monroe Bay St, Las Vegas, NV, 89113, USA", "last_updated": "01/06/2022", "status": "Active", "address_components": {"street": "8343 Monroe Bay St", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "17 HERTZ LLC", "entity_number": "E20090382022-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "01/06/2022", "nv_business_id": "NV20222322379", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "Jason Gluz", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222322379", "agent_office_or_position": "", "agent_jurisdiction": "California - United States", "agent_street_address": "8343 Monroe Bay St, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8343 Monroe Bay St", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2023", "effective_date": "02/26/2023", "filing_number": "20232981153", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13193999,this);"}, {"file_date": "01/06/2022", "effective_date": "01/06/2022", "filing_number": "20222009039", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12297035,this);"}, {"file_date": "01/06/2022", "effective_date": "01/06/2022", "filing_number": "20222009037", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12297034,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "17 HERTZ LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "06/23/2011", "annual_report_due_date": "1/31/2023"}, "name_changes": {"date": "01/06/2022", "name": "17 HERTZ LLC", "status": "Default"}, "principal_office": {"address": "8343 Monroe Bay St, Las Vegas, NV 89113, USA", "mailing_address": "8343 Monroe Bay St, Las Vegas, NV 89113, USA"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Jason Gluz", "attention": "", "address1_address2_city_state_zip_country": "8343 Monroe Bay St, Las Vegas, NV, 89113, USA", "email": "strictlyjason@gmail.com"}], "officers": [{"date": "01/06/2022", "title": "Manager", "name": "Jason Gluz", "attention": "", "address1_address2_city_state_zip_country": "8343 Monroe Bay St, Las Vegas, NV, 89113, USA"}, {"date": "01/06/2022", "title": "Managing Member", "name": "Natalia Gluz", "attention": "", "address1_address2_city_state_zip_country": "8343 Monroe Bay St, Las Vegas, NV, 89113, USA"}]}}}
{"task_id": 303246, "worker_id": "worker-3", "ts": 1775045097, "record_type": "business_detail", "name": "17 HILL, LLC", "business_id": "2094503", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/21/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222492789", "entity_number": "E24115802022-6", "mark_number": "", "manage_nv_business_id": "NV20222492789", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "17 HILL, LLC", "entity_number": "E24115802022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/21/2022", "nv_business_id": "NV20222492789", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222492789", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17 HILL, LLC", "Entity Number": "E24115802022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/21/2022", "NV Business ID": "NV20222492789", "Termination Date": "", "Annual Report Due Date": "6/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "17 HILL TRUST", "address": "2107 AIRPARK DRIVE, REDDING, CA, 96001, USA", "last_updated": "06/21/2022", "status": "Active", "address_components": {"street": "2107 AIRPARK DRIVE", "city": "REDDING", "state": "CA", "zip_code": "96001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "17 HILL TRUST", "address": "2107 AIRPARK DRIVE, REDDING, CA, 96001, USA", "last_updated": "06/21/2022", "status": "Active", "address_components": {"street": "2107 AIRPARK DRIVE", "city": "REDDING", "state": "CA", "zip_code": "96001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "17 HILL, LLC", "entity_number": "E24115802022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/21/2022", "nv_business_id": "NV20222492789", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222492789", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2023", "effective_date": "02/06/2023", "filing_number": "20233012353", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13221853,this);"}, {"file_date": "09/01/2022", "effective_date": "09/01/2022", "filing_number": "20222588458", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12822592,this);"}, {"file_date": "06/21/2022", "effective_date": "06/21/2022", "filing_number": "20222411581", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12670299,this);"}, {"file_date": "06/21/2022", "effective_date": "06/21/2022", "filing_number": "20222411579", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12670298,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335748, "worker_id": "worker-6", "ts": 1775045101, "record_type": "business_detail", "name": "Q.A.B. CO. TRANSPORTATION, INC.", "business_id": "523612", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/29/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041546797", "entity_number": "C20184-2004", "mark_number": "", "manage_nv_business_id": "NV20041546797", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q.A.B. CO. TRANSPORTATION, INC.", "entity_number": "C20184-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/29/2004", "nv_business_id": "NV20041546797", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041546797", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q.A.B. CO. TRANSPORTATION, INC.", "Entity Number": "C20184-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/29/2004", "NV Business ID": "NV20041546797", "Termination Date": "", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "QADIR BAQI", "address": "7257 PELLET ST, DOWNEY, CA, 90241, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7257 PELLET ST", "city": "DOWNEY", "state": "CA", "zip_code": "90241", "country": "USA"}}, {"title": "Secretary", "name": "QADIR BAQI", "address": "7257 PELLET ST, DOWNEY, CA, 90241, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7257 PELLET ST", "city": "DOWNEY", "state": "CA", "zip_code": "90241", "country": "USA"}}, {"title": "Treasurer", "name": "QADIR BAQI", "address": "7257 PELLET ST, DOWNEY, CA, 90241, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7257 PELLET ST", "city": "DOWNEY", "state": "CA", "zip_code": "90241", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "QADIR BAQI", "address": "7257 PELLET ST, DOWNEY, CA, 90241, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7257 PELLET ST", "city": "DOWNEY", "state": "CA", "zip_code": "90241", "country": "USA"}}, {"title": "Secretary", "name": "QADIR BAQI", "address": "7257 PELLET ST, DOWNEY, CA, 90241, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7257 PELLET ST", "city": "DOWNEY", "state": "CA", "zip_code": "90241", "country": "USA"}}, {"title": "Treasurer", "name": "QADIR BAQI", "address": "7257 PELLET ST, DOWNEY, CA, 90241, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7257 PELLET ST", "city": "DOWNEY", "state": "CA", "zip_code": "90241", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q.A.B. CO. TRANSPORTATION, INC.", "entity_number": "C20184-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/29/2004", "nv_business_id": "NV20041546797", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041546797", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/12/2005", "effective_date": "12/12/2005", "filing_number": "20050611359-92", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4521387,this);"}, {"file_date": "09/01/2004", "effective_date": "09/01/2004", "filing_number": "C20184-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4523433,this);"}, {"file_date": "07/29/2004", "effective_date": "07/29/2004", "filing_number": "C20184-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(4521388,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335748, "worker_id": "worker-6", "ts": 1775045101, "record_type": "business_detail", "name": "QA BOSS, INC.", "business_id": "782054", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/11/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071194834", "entity_number": "E0430022007-3", "mark_number": "", "manage_nv_business_id": "NV20071194834", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QA BOSS, INC.", "entity_number": "E0430022007-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/11/2007", "nv_business_id": "NV20071194834", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071194834", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QA BOSS, INC.", "Entity Number": "E0430022007-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/11/2007", "NV Business ID": "NV20071194834", "Termination Date": "", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL DAVID JONES", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL DAVID JONES", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL DAVID JONES", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Director", "name": "MICHAEL DAVID JONES", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL DAVID JONES", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL DAVID JONES", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL DAVID JONES", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Director", "name": "MICHAEL DAVID JONES", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QA BOSS, INC.", "entity_number": "E0430022007-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/11/2007", "nv_business_id": "NV20071194834", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071194834", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/22/2013", "effective_date": "02/22/2013", "filing_number": "20130338676-09", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(5926036,this);"}, {"file_date": "06/27/2008", "effective_date": "06/27/2008", "filing_number": "20080442027-59", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5925683,this);"}, {"file_date": "06/27/2007", "effective_date": "06/27/2007", "filing_number": "20070447637-10", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5925717,this);"}, {"file_date": "06/11/2007", "effective_date": "06/11/2007", "filing_number": "20070406283-72", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(5926702,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335748, "worker_id": "worker-6", "ts": 1775045101, "record_type": "business_detail", "name": "QABO Solutions LLC", "business_id": "2134814", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/31/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222613890", "entity_number": "E27258832022-8", "mark_number": "", "manage_nv_business_id": "NV20222613890", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QABO SOLUTIONS LLC", "entity_number": "E27258832022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/31/2022", "nv_business_id": "NV20222613890", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": ""}, "agent": {"name": "ANGELIE MAE GABUYA CABIGON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222613890", "office_or_position": "", "jurisdiction": "", "street_address": "384 TEMBRE CT, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "384 TEMBRE CT", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QABO SOLUTIONS LLC", "Entity Number": "E27258832022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/31/2022", "NV Business ID": "NV20222613890", "Termination Date": "", "Annual Report Due Date": "10/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANGELIE MAE GABUYA CABIGON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "384 TEMBRE CT, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Angelie Mae Gabuya Cabigon", "address": "384 Tembre Ct, Las Vegas, NV, 89145, USA", "last_updated": "10/31/2022", "status": "Active", "address_components": {"street": "384 Tembre Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Angelie Mae Gabuya Cabigon", "address": "384 Tembre Ct, Las Vegas, NV, 89145, USA", "last_updated": "10/31/2022", "status": "Active", "address_components": {"street": "384 Tembre Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QABO SOLUTIONS LLC", "entity_number": "E27258832022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/31/2022", "nv_business_id": "NV20222613890", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": "", "agent_name": "ANGELIE MAE GABUYA CABIGON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222613890", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "384 TEMBRE CT, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "384 TEMBRE CT", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2022", "effective_date": "10/31/2022", "filing_number": "20222725884", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12949678,this);"}, {"file_date": "10/31/2022", "effective_date": "10/31/2022", "filing_number": "20222725882", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12949677,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335748, "worker_id": "worker-6", "ts": 1775045101, "record_type": "business_detail", "name": "QABUL INVESTMENT INC.", "business_id": "359884", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/15/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991424080", "entity_number": "C28357-1999", "mark_number": "", "manage_nv_business_id": "NV19991424080", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QABUL INVESTMENT INC.", "entity_number": "C28357-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/15/1999", "nv_business_id": "NV19991424080", "termination_date": "", "annual_report_due": "11/30/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991424080", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QABUL INVESTMENT INC.", "Entity Number": "C28357-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/15/1999", "NV Business ID": "NV19991424080", "Termination Date": "", "Annual Report Due Date": "11/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID FARSI", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 891203481", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Secretary", "name": "MUHAMMAD ARSHAD", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 891203481", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Treasurer", "name": "DAVID FARSI", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 891203481", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "DAVID FARSI", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 891203481", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Secretary", "name": "MUHAMMAD ARSHAD", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 891203481", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Treasurer", "name": "DAVID FARSI", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 891203481", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QABUL INVESTMENT INC.", "entity_number": "C28357-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/15/1999", "nv_business_id": "NV19991424080", "termination_date": "", "annual_report_due": "11/30/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991424080", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/11/2005", "effective_date": "08/11/2005", "filing_number": "20050315956-46", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "13", "snapshot_onclick": "GetSnapShot(3366209,this);"}, {"file_date": "07/29/2005", "effective_date": "07/29/2005", "filing_number": "20050300203-35", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3365738,this);"}, {"file_date": "10/11/2004", "effective_date": "10/11/2004", "filing_number": "C28357-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3365248,this);"}, {"file_date": "09/10/2004", "effective_date": "09/10/2004", "filing_number": "C28357-1999-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "71", "snapshot_onclick": "GetSnapShot(3365544,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335748, "worker_id": "worker-6", "ts": 1775045101, "record_type": "business_detail", "name": "QABWP L.L.C.", "business_id": "1237968", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/01/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141297928", "entity_number": "E0231522014-1", "mark_number": "", "manage_nv_business_id": "NV20141297928", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QABWP L.L.C.", "entity_number": "E0231522014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/01/2014", "nv_business_id": "NV20141297928", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": ""}, "agent": {"name": "ANGELA CASSEL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141297928", "office_or_position": "", "jurisdiction": "", "street_address": "2375 E. TROPICANA STE 7, LAS VEGAS, NV, 89119, USA", "mailing_address": "2375 E. TROPICANA STE 7, LAS VEGAS, NV, 89119", "street_address_components": {"street": "2375 E. TROPICANA STE 7", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "2375 E. TROPICANA STE 7", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": ""}}, "raw_fields": {"Entity Name": "QABWP L.L.C.", "Entity Number": "E0231522014-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/01/2014", "NV Business ID": "NV20141297928", "Termination Date": "", "Annual Report Due Date": "5/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANGELA CASSEL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2375 E. TROPICANA STE 7, LAS VEGAS, NV, 89119, USA", "Mailing Address": "2375 E. TROPICANA STE 7, LAS VEGAS, NV, 89119"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT HARRIS", "address": "564 WEDGE LANE, FERNLY, NV, 89408, USA", "last_updated": "05/31/2014", "status": "Active", "address_components": {"street": "564 WEDGE LANE", "city": "FERNLY", "state": "NV", "zip_code": "89408", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT HARRIS", "address": "564 WEDGE LANE, FERNLY, NV, 89408, USA", "last_updated": "05/31/2014", "status": "Active", "address_components": {"street": "564 WEDGE LANE", "city": "FERNLY", "state": "NV", "zip_code": "89408", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QABWP L.L.C.", "entity_number": "E0231522014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/01/2014", "nv_business_id": "NV20141297928", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": "", "agent_name": "ANGELA CASSEL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141297928", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2375 E. TROPICANA STE 7, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "2375 E. TROPICANA STE 7, LAS VEGAS, NV, 89119", "agent_street_address_components": {"street": "2375 E. TROPICANA STE 7", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "2375 E. TROPICANA STE 7", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2014", "effective_date": "05/31/2014", "filing_number": "20140401476-59", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8160516,this);"}, {"file_date": "05/01/2014", "effective_date": "05/01/2014", "filing_number": "20140324054-15", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8158858,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303249, "worker_id": "worker-2", "ts": 1775045108, "record_type": "business_detail", "name": "17K ASL, LLC", "business_id": "1178551", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/21/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131306791", "entity_number": "E0251402013-0", "mark_number": "", "manage_nv_business_id": "NV20131306791", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "17K ASL, LLC", "entity_number": "E0251402013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/21/2013", "nv_business_id": "NV20131306791", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131306791", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17K ASL, LLC", "Entity Number": "E0251402013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/21/2013", "NV Business ID": "NV20131306791", "Termination Date": "", "Annual Report Due Date": "5/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PATRICK BAUM", "address": "5348 VEGAS DR, LAS VEGAS, NV, 89108, USA", "last_updated": "04/21/2017", "status": "Active", "address_components": {"street": "5348 VEGAS DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Managing Member", "name": "BRENT BAUM", "address": "5348 VEGAS DR, LAS VEGAS, NV, 89108, USA", "last_updated": "04/21/2017", "status": "Active", "address_components": {"street": "5348 VEGAS DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "PATRICK BAUM", "address": "5348 VEGAS DR, LAS VEGAS, NV, 89108, USA", "last_updated": "04/21/2017", "status": "Active", "address_components": {"street": "5348 VEGAS DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Managing Member", "name": "BRENT BAUM", "address": "5348 VEGAS DR, LAS VEGAS, NV, 89108, USA", "last_updated": "04/21/2017", "status": "Active", "address_components": {"street": "5348 VEGAS DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "17K ASL, LLC", "entity_number": "E0251402013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/21/2013", "nv_business_id": "NV20131306791", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131306791", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2021", "effective_date": "03/04/2021", "filing_number": "20211310816", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(11671372,this);"}, {"file_date": "05/30/2018", "effective_date": "05/30/2018", "filing_number": "20180245423-81", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7884543,this);"}, {"file_date": "04/21/2017", "effective_date": "04/21/2017", "filing_number": "20170173315-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7882348,this);"}, {"file_date": "05/09/2016", "effective_date": "05/09/2016", "filing_number": "20160209341-98", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7882347,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303249, "worker_id": "worker-2", "ts": 1775045108, "record_type": "business_detail", "name": "17Kreations L.L.C.", "business_id": "1940504", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/19/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212046543", "entity_number": "E13180492021-4", "mark_number": "", "manage_nv_business_id": "NV20212046543", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "17KREATIONS L.L.C.", "entity_number": "E13180492021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/19/2021", "nv_business_id": "NV20212046543", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212046543", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17KREATIONS L.L.C.", "Entity Number": "E13180492021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/19/2021", "NV Business ID": "NV20212046543", "Termination Date": "", "Annual Report Due Date": "3/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Shaquanna Latrice Jones", "address": "4375 Boulder Hwy, Apt. 349, Las Vegas, NV, 89121, USA", "last_updated": "03/19/2021", "status": "Active", "address_components": {"street": "4375 Boulder Hwy", "city": "Apt. 349", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}, {"title": "Managing Member", "name": "Quashawn Lee Sims", "address": "4375 Boulder Hwy, Apt. 349, Las Vegas, NV, 89121, USA", "last_updated": "03/19/2021", "status": "Active", "address_components": {"street": "4375 Boulder Hwy", "city": "Apt. 349", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Shaquanna Latrice Jones", "address": "4375 Boulder Hwy, Apt. 349, Las Vegas, NV, 89121, USA", "last_updated": "03/19/2021", "status": "Active", "address_components": {"street": "4375 Boulder Hwy", "city": "Apt. 349", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}, {"title": "Managing Member", "name": "Quashawn Lee Sims", "address": "4375 Boulder Hwy, Apt. 349, Las Vegas, NV, 89121, USA", "last_updated": "03/19/2021", "status": "Active", "address_components": {"street": "4375 Boulder Hwy", "city": "Apt. 349", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "17KREATIONS L.L.C.", "entity_number": "E13180492021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/19/2021", "nv_business_id": "NV20212046543", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212046543", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2021", "effective_date": "03/19/2021", "filing_number": "20211318050", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11677824,this);"}, {"file_date": "03/19/2021", "effective_date": "03/19/2021", "filing_number": "20211318048", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11677823,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337268, "worker_id": "r-worker-3", "ts": 1775045148, "record_type": "business_detail", "name": "R. G. JONES, M.D., P.C.", "business_id": "953815", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/20/2009", "type": "Foreign Professional Corporation", "nv_business_id": "NV20091491727", "entity_number": "E0555412009-2", "mark_number": "", "manage_nv_business_id": "NV20091491727", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R. G. JONES, M.D., P.C.", "entity_number": "E0555412009-2", "entity_type": "Foreign Professional Corporation", "entity_status": "Permanently Revoked", "formation_date": "10/20/2009", "nv_business_id": "NV20091491727", "termination_date": "", "annual_report_due": "10/31/2014", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091491727", "office_or_position": "", "jurisdiction": "Arizona", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. G. JONES, M.D., P.C.", "Entity Number": "E0555412009-2", "Entity Type": "Foreign Professional Corporation", "Entity Status": "Permanently Revoked", "Formation Date": "10/20/2009", "NV Business ID": "NV20091491727", "Termination Date": "", "Annual Report Due Date": "10/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Arizona", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROY JONES MD", "address": "2111 E HIGHLAND AVE, PHOENIX, AZ, 85106, USA", "last_updated": "10/22/2013", "status": "Active", "address_components": {"street": "2111 E HIGHLAND AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85106", "country": "USA"}}, {"title": "Secretary", "name": "ROY JONES MD", "address": "2111 E HIGHLAND AVE, PHOENIX, AZ, 85106, USA", "last_updated": "10/22/2013", "status": "Active", "address_components": {"street": "2111 E HIGHLAND AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85106", "country": "USA"}}, {"title": "Treasurer", "name": "ROY JONES MD", "address": "2111 E HIGHLAND AVE, PHOENIX, AZ, 85106, USA", "last_updated": "10/22/2013", "status": "Active", "address_components": {"street": "2111 E HIGHLAND AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85106", "country": "USA"}}, {"title": "Director", "name": "ROY JONES MD", "address": "2111 E HIGHLAND AVE, PHOENIX, AZ, 85106, USA", "last_updated": "10/22/2013", "status": "Active", "address_components": {"street": "2111 E HIGHLAND AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROY JONES MD", "address": "2111 E HIGHLAND AVE, PHOENIX, AZ, 85106, USA", "last_updated": "10/22/2013", "status": "Active", "address_components": {"street": "2111 E HIGHLAND AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85106", "country": "USA"}}, {"title": "Secretary", "name": "ROY JONES MD", "address": "2111 E HIGHLAND AVE, PHOENIX, AZ, 85106, USA", "last_updated": "10/22/2013", "status": "Active", "address_components": {"street": "2111 E HIGHLAND AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85106", "country": "USA"}}, {"title": "Treasurer", "name": "ROY JONES MD", "address": "2111 E HIGHLAND AVE, PHOENIX, AZ, 85106, USA", "last_updated": "10/22/2013", "status": "Active", "address_components": {"street": "2111 E HIGHLAND AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85106", "country": "USA"}}, {"title": "Director", "name": "ROY JONES MD", "address": "2111 E HIGHLAND AVE, PHOENIX, AZ, 85106, USA", "last_updated": "10/22/2013", "status": "Active", "address_components": {"street": "2111 E HIGHLAND AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. G. JONES, M.D., P.C.", "entity_number": "E0555412009-2", "entity_type": "Foreign Professional Corporation", "entity_status": "Permanently Revoked", "formation_date": "10/20/2009", "nv_business_id": "NV20091491727", "termination_date": "", "annual_report_due": "10/31/2014", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091491727", "agent_office_or_position": "", "agent_jurisdiction": "Arizona", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2013", "effective_date": "10/22/2013", "filing_number": "20130687623-68", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6788258,this);"}, {"file_date": "10/23/2012", "effective_date": "10/23/2012", "filing_number": "20120718194-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6788414,this);"}, {"file_date": "10/14/2011", "effective_date": "10/14/2011", "filing_number": "20110739652-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6788743,this);"}, {"file_date": "12/13/2010", "effective_date": "12/13/2010", "filing_number": "20100919730-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6788257,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337268, "worker_id": "r-worker-3", "ts": 1775045148, "record_type": "business_detail", "name": "R.G.J. TRAILER PARK, LTD.", "business_id": "481719", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/16/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031351645", "entity_number": "C11819-2003", "mark_number": "", "manage_nv_business_id": "NV20031351645", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.G.J. TRAILER PARK, LTD.", "entity_number": "C11819-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2003", "nv_business_id": "NV20031351645", "termination_date": "", "annual_report_due": "5/31/2004", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031351645", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.G.J. TRAILER PARK, LTD.", "Entity Number": "C11819-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/16/2003", "NV Business ID": "NV20031351645", "Termination Date": "", "Annual Report Due Date": "5/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A T MATHIS", "address": "3885 SOUTH DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 SOUTH DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "A T MATHIS", "address": "3885 SOUTH DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 SOUTH DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "A T MATHIS", "address": "3885 SOUTH DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 SOUTH DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "A T MATHIS", "address": "3885 SOUTH DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 SOUTH DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "A T MATHIS", "address": "3885 SOUTH DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 SOUTH DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "A T MATHIS", "address": "3885 SOUTH DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 SOUTH DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.G.J. TRAILER PARK, LTD.", "entity_number": "C11819-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2003", "nv_business_id": "NV20031351645", "termination_date": "", "annual_report_due": "5/31/2004", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031351645", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2003", "effective_date": "07/31/2003", "filing_number": "C11819-2003-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "77", "snapshot_onclick": "GetSnapShot(4296329,this);"}, {"file_date": "06/10/2003", "effective_date": "06/10/2003", "filing_number": "C11819-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4294865,this);"}, {"file_date": "05/16/2003", "effective_date": "05/16/2003", "filing_number": "C11819-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(4296328,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337268, "worker_id": "r-worker-3", "ts": 1775045148, "record_type": "business_detail", "name": "RG JUAREZ, M.D., P.C.", "business_id": "622197", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/20/2005", "type": "Domestic Professional Corporation (89)", "nv_business_id": "NV20051589680", "entity_number": "E0632432005-4", "mark_number": "", "manage_nv_business_id": "NV20051589680", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RG JUAREZ, M.D., P.C.", "entity_number": "E0632432005-4", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "09/20/2005", "nv_business_id": "NV20051589680", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051589680", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG JUAREZ, M.D., P.C.", "Entity Number": "E0632432005-4", "Entity Type": "Domestic Professional Corporation (89)", "Entity Status": "Permanently Revoked", "Formation Date": "09/20/2005", "NV Business ID": "NV20051589680", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAFAEL JUAREZ, M.D.", "address": "2440 W HORIZON RIDGE PKWY SUITE 100, HENDERSON, NV, 89052, USA", "last_updated": "07/22/2015", "status": "Active", "address_components": {"street": "2440 W HORIZON RIDGE PKWY SUITE 100", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "RAFAEL JUAREZ, M.D.", "address": "2440 W HORIZON RIDGE PKWY SUITE 100, HENDERSON, NV, 89052, USA", "last_updated": "07/22/2015", "status": "Active", "address_components": {"street": "2440 W HORIZON RIDGE PKWY SUITE 100", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "RAFAEL JUAREZ, M.D.", "address": "2440 W HORIZON RIDGE PKWY SUITE 100, HENDERSON, NV, 89052, USA", "last_updated": "07/22/2015", "status": "Active", "address_components": {"street": "2440 W HORIZON RIDGE PKWY SUITE 100", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "RAFAEL JUAREZ, M.D.", "address": "2440 W HORIZON RIDGE PKWY SUITE 100, HENDERSON, NV, 89052, USA", "last_updated": "07/22/2015", "status": "Active", "address_components": {"street": "2440 W HORIZON RIDGE PKWY SUITE 100", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RAFAEL JUAREZ, M.D.", "address": "2440 W HORIZON RIDGE PKWY SUITE 100, HENDERSON, NV, 89052, USA", "last_updated": "07/22/2015", "status": "Active", "address_components": {"street": "2440 W HORIZON RIDGE PKWY SUITE 100", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "RAFAEL JUAREZ, M.D.", "address": "2440 W HORIZON RIDGE PKWY SUITE 100, HENDERSON, NV, 89052, USA", "last_updated": "07/22/2015", "status": "Active", "address_components": {"street": "2440 W HORIZON RIDGE PKWY SUITE 100", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "RAFAEL JUAREZ, M.D.", "address": "2440 W HORIZON RIDGE PKWY SUITE 100, HENDERSON, NV, 89052, USA", "last_updated": "07/22/2015", "status": "Active", "address_components": {"street": "2440 W HORIZON RIDGE PKWY SUITE 100", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "RAFAEL JUAREZ, M.D.", "address": "2440 W HORIZON RIDGE PKWY SUITE 100, HENDERSON, NV, 89052, USA", "last_updated": "07/22/2015", "status": "Active", "address_components": {"street": "2440 W HORIZON RIDGE PKWY SUITE 100", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RG JUAREZ, M.D., P.C.", "entity_number": "E0632432005-4", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "09/20/2005", "nv_business_id": "NV20051589680", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051589680", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/07/2016", "effective_date": "11/07/2016", "filing_number": "20160488370-49", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5023130,this);"}, {"file_date": "07/22/2015", "effective_date": "07/22/2015", "filing_number": "20150332006-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5023202,this);"}, {"file_date": "07/17/2014", "effective_date": "07/17/2014", "filing_number": "20140512608-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5023362,this);"}, {"file_date": "07/24/2013", "effective_date": "07/24/2013", "filing_number": "20130486217-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5023201,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337268, "worker_id": "r-worker-3", "ts": 1775045148, "record_type": "business_detail", "name": "RGJ CONSTRUCTION ENTERPRISES, INC.", "business_id": "395537", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/06/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001466006", "entity_number": "C29657-2000", "mark_number": "", "manage_nv_business_id": "NV20001466006", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RGJ CONSTRUCTION ENTERPRISES, INC.", "entity_number": "C29657-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/06/2000", "nv_business_id": "NV20001466006", "termination_date": "", "annual_report_due": "11/30/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001466006", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGJ CONSTRUCTION ENTERPRISES, INC.", "Entity Number": "C29657-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/06/2000", "NV Business ID": "NV20001466006", "Termination Date": "", "Annual Report Due Date": "11/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RGJ CONSTRUCTION ENTERPRISES, INC.", "entity_number": "C29657-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/06/2000", "nv_business_id": "NV20001466006", "termination_date": "", "annual_report_due": "11/30/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001466006", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2004", "effective_date": "03/19/2004", "filing_number": "C29657-2000-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "90", "snapshot_onclick": "GetSnapShot(3629789,this);"}, {"file_date": "11/16/2000", "effective_date": "11/16/2000", "filing_number": "C29657-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3632323,this);"}, {"file_date": "11/06/2000", "effective_date": "11/06/2000", "filing_number": "C29657-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3629788,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337268, "worker_id": "r-worker-3", "ts": 1775045148, "record_type": "business_detail", "name": "RGJ ENTERPRISES, LLC", "business_id": "895754", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/26/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081194364", "entity_number": "E0736302008-7", "mark_number": "", "manage_nv_business_id": "NV20081194364", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RGJ ENTERPRISES, LLC", "entity_number": "E0736302008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/26/2008", "nv_business_id": "NV20081194364", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081194364", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGJ ENTERPRISES, LLC", "Entity Number": "E0736302008-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/26/2008", "NV Business ID": "NV20081194364", "Termination Date": "", "Annual Report Due Date": "11/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAMIRO GONZALEZ", "address": "3027 E. SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "12/04/2008", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAMIRO GONZALEZ", "address": "3027 E. SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "12/04/2008", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGJ ENTERPRISES, LLC", "entity_number": "E0736302008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/26/2008", "nv_business_id": "NV20081194364", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081194364", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2008", "effective_date": "11/26/2008", "filing_number": "20080779039-25", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6496324,this);"}, {"file_date": "11/26/2008", "effective_date": "11/26/2008", "filing_number": "20080779038-14", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6496307,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337268, "worker_id": "r-worker-3", "ts": 1775045148, "record_type": "business_detail", "name": "RGJ HOLDINGS", "business_id": "846125", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/31/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081145178", "entity_number": "E0212842008-8", "mark_number": "", "manage_nv_business_id": "NV20081145178", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RGJ HOLDINGS", "entity_number": "E0212842008-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/31/2008", "nv_business_id": "NV20081145178", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": "CORPORATE LEGAL NETWORK, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081145178", "office_or_position": "", "jurisdiction": "", "street_address": "10300 W. CHARLESTON BLVD., SUITE 13-263, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10300 W. CHARLESTON BLVD.", "city": "SUITE 13-263", "state": "LAS VEGAS", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGJ HOLDINGS", "Entity Number": "E0212842008-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/31/2008", "NV Business ID": "NV20081145178", "Termination Date": "", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE LEGAL NETWORK, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10300 W. CHARLESTON BLVD., SUITE 13-263, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT JAROSH", "address": "22820 DAKOTA AVENUE, LAKEVILLE, MN, 55044, USA", "last_updated": "04/03/2008", "status": "Active", "address_components": {"street": "22820 DAKOTA AVENUE", "city": "LAKEVILLE", "state": "MN", "zip_code": "55044", "country": "USA"}}, {"title": "Secretary", "name": "SONJA JAROSH", "address": "22820 DAKOTA AVENUE, LAKEVILLE, MN, 55044, USA", "last_updated": "04/03/2008", "status": "Active", "address_components": {"street": "22820 DAKOTA AVENUE", "city": "LAKEVILLE", "state": "MN", "zip_code": "55044", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT JAROSH", "address": "22820 DAKOTA AVENUE, LAKEVILLE, MN, 55044, USA", "last_updated": "04/03/2008", "status": "Active", "address_components": {"street": "22820 DAKOTA AVENUE", "city": "LAKEVILLE", "state": "MN", "zip_code": "55044", "country": "USA"}}, {"title": "Director", "name": "SONJA JAROSH", "address": "22820 DAKOTA AVENUE, LAKEVILLE, MN, 55044, USA", "last_updated": "04/03/2008", "status": "Active", "address_components": {"street": "22820 DAKOTA AVENUE", "city": "LAKEVILLE", "state": "MN", "zip_code": "55044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT JAROSH", "address": "22820 DAKOTA AVENUE, LAKEVILLE, MN, 55044, USA", "last_updated": "04/03/2008", "status": "Active", "address_components": {"street": "22820 DAKOTA AVENUE", "city": "LAKEVILLE", "state": "MN", "zip_code": "55044", "country": "USA"}}, {"title": "Secretary", "name": "SONJA JAROSH", "address": "22820 DAKOTA AVENUE, LAKEVILLE, MN, 55044, USA", "last_updated": "04/03/2008", "status": "Active", "address_components": {"street": "22820 DAKOTA AVENUE", "city": "LAKEVILLE", "state": "MN", "zip_code": "55044", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT JAROSH", "address": "22820 DAKOTA AVENUE, LAKEVILLE, MN, 55044, USA", "last_updated": "04/03/2008", "status": "Active", "address_components": {"street": "22820 DAKOTA AVENUE", "city": "LAKEVILLE", "state": "MN", "zip_code": "55044", "country": "USA"}}, {"title": "Director", "name": "SONJA JAROSH", "address": "22820 DAKOTA AVENUE, LAKEVILLE, MN, 55044, USA", "last_updated": "04/03/2008", "status": "Active", "address_components": {"street": "22820 DAKOTA AVENUE", "city": "LAKEVILLE", "state": "MN", "zip_code": "55044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGJ HOLDINGS", "entity_number": "E0212842008-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/31/2008", "nv_business_id": "NV20081145178", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": "CORPORATE LEGAL NETWORK, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081145178", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10300 W. CHARLESTON BLVD., SUITE 13-263, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10300 W. CHARLESTON BLVD.", "city": "SUITE 13-263", "state": "LAS VEGAS", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2008", "effective_date": "04/03/2008", "filing_number": "20080234282-31", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6258026,this);"}, {"file_date": "03/31/2008", "effective_date": "03/31/2008", "filing_number": "20080224591-63", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6258075,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337268, "worker_id": "r-worker-3", "ts": 1775045148, "record_type": "business_detail", "name": "RGJ INVESTMENTS LLC", "business_id": "91485", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/12/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031141137", "entity_number": "LLC13933-2003", "mark_number": "", "manage_nv_business_id": "NV20031141137", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RGJ INVESTMENTS LLC", "entity_number": "LLC13933-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/12/2003", "nv_business_id": "NV20031141137", "termination_date": "9/12/2503", "annual_report_due": "9/30/2004", "compliance_hold": ""}, "agent": {"name": "ROSA LASCAIBAR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031141137", "office_or_position": "", "jurisdiction": "", "street_address": "9775 S. MARYLAND PKWY, #F-244, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9775 S. MARYLAND PKWY", "city": "#F-244", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGJ INVESTMENTS LLC", "Entity Number": "LLC13933-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/12/2003", "NV Business ID": "NV20031141137", "Termination Date": "9/12/2503", "Annual Report Due Date": "9/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROSA LASCAIBAR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9775 S. MARYLAND PKWY, #F-244, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JORGE SANCHEZ", "address": "9775 S MARYLAND PKWY #F-244, LAS VEGAS, NV, 89123, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9775 S MARYLAND PKWY #F-244", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "ROSA LASCAIBAR", "address": "9775 S MARYLAND PKWY #F-244, LAS VEGAS, NV, 89123, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9775 S MARYLAND PKWY #F-244", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JORGE SANCHEZ", "address": "9775 S MARYLAND PKWY #F-244, LAS VEGAS, NV, 89123, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9775 S MARYLAND PKWY #F-244", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "ROSA LASCAIBAR", "address": "9775 S MARYLAND PKWY #F-244, LAS VEGAS, NV, 89123, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9775 S MARYLAND PKWY #F-244", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RGJ INVESTMENTS LLC", "entity_number": "LLC13933-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/12/2003", "nv_business_id": "NV20031141137", "termination_date": "9/12/2503", "annual_report_due": "9/30/2004", "compliance_hold": "", "agent_name": "ROSA LASCAIBAR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031141137", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9775 S. MARYLAND PKWY, #F-244, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9775 S. MARYLAND PKWY", "city": "#F-244", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/14/2004", "effective_date": "10/14/2004", "filing_number": "LLC13933-2003-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(749466,this);"}, {"file_date": "09/22/2003", "effective_date": "09/22/2003", "filing_number": "LLC13933-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(747606,this);"}, {"file_date": "09/12/2003", "effective_date": "09/12/2003", "filing_number": "LLC13933-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(747092,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337268, "worker_id": "r-worker-3", "ts": 1775045148, "record_type": "business_detail", "name": "RGJ Properties LLC", "business_id": "1932142", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/24/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212024914", "entity_number": "E12560782021-8", "mark_number": "", "manage_nv_business_id": "NV20212024914", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RGJ PROPERTIES LLC", "entity_number": "E12560782021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/24/2021", "nv_business_id": "NV20212024914", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": ""}, "agent": {"name": "Maurice Jermon", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212024914", "office_or_position": "", "jurisdiction": "", "street_address": "8465 W Sahara Avenue, Suite 111-688, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8465 W Sahara Avenue", "city": "Suite 111-688", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGJ PROPERTIES LLC", "Entity Number": "E12560782021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/24/2021", "NV Business ID": "NV20212024914", "Termination Date": "", "Annual Report Due Date": "2/28/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Maurice Jermon", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8465 W Sahara Avenue, Suite 111-688, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Raymond Johnson", "address": "375 ROSEGLEN DR, MARIETTA, GA, 30066, USA", "last_updated": "02/24/2021", "status": "Active", "address_components": {"street": "375 ROSEGLEN DR", "city": "MARIETTA", "state": "GA", "zip_code": "30066", "country": "USA"}}, {"title": "Managing Member", "name": "Gavoria S Johnson", "address": "375 Roseglen Dr., Marietta, GA, 30066, USA", "last_updated": "02/24/2021", "status": "Active", "address_components": {"street": "375 Roseglen Dr.", "city": "Marietta", "state": "GA", "zip_code": "30066", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Raymond Johnson", "address": "375 ROSEGLEN DR, MARIETTA, GA, 30066, USA", "last_updated": "02/24/2021", "status": "Active", "address_components": {"street": "375 ROSEGLEN DR", "city": "MARIETTA", "state": "GA", "zip_code": "30066", "country": "USA"}}, {"title": "Managing Member", "name": "Gavoria S Johnson", "address": "375 Roseglen Dr., Marietta, GA, 30066, USA", "last_updated": "02/24/2021", "status": "Active", "address_components": {"street": "375 Roseglen Dr.", "city": "Marietta", "state": "GA", "zip_code": "30066", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RGJ PROPERTIES LLC", "entity_number": "E12560782021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/24/2021", "nv_business_id": "NV20212024914", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": "", "agent_name": "Maurice Jermon", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212024914", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8465 W Sahara Avenue, Suite 111-688, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8465 W Sahara Avenue", "city": "Suite 111-688", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/24/2021", "effective_date": "02/24/2021", "filing_number": "20211256079", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11619776,this);"}, {"file_date": "02/24/2021", "effective_date": "02/24/2021", "filing_number": "20211256077", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11619775,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337268, "worker_id": "r-worker-3", "ts": 1775045148, "record_type": "business_detail", "name": "RGJ21 LLC", "business_id": "1223903", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/20/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141117602", "entity_number": "E0088102014-6", "mark_number": "", "manage_nv_business_id": "NV20141117602", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RGJ21 LLC", "entity_number": "E0088102014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/20/2014", "nv_business_id": "NV20141117602", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": ""}, "agent": {"name": "MAIL LINK LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141117602", "office_or_position": "", "jurisdiction": "CLARK COUNTY", "street_address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "848 N RAINBOW BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGJ21 LLC", "Entity Number": "E0088102014-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/20/2014", "NV Business ID": "NV20141117602", "Termination Date": "", "Annual Report Due Date": "2/28/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAIL LINK LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY", "Street Address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT G JOSEPH", "address": "848 N. RAINBOW BLVD #4780, LAS VEGAS, NV, 89107, USA", "last_updated": "03/08/2017", "status": "Active", "address_components": {"street": "848 N. RAINBOW BLVD #4780", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT G JOSEPH", "address": "848 N. RAINBOW BLVD #4780, LAS VEGAS, NV, 89107, USA", "last_updated": "03/08/2017", "status": "Active", "address_components": {"street": "848 N. RAINBOW BLVD #4780", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGJ21 LLC", "entity_number": "E0088102014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/20/2014", "nv_business_id": "NV20141117602", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": "", "agent_name": "MAIL LINK LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141117602", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY", "agent_street_address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "848 N RAINBOW BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/08/2017", "effective_date": "03/08/2017", "filing_number": "20170102573-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8089221,this);"}, {"file_date": "01/26/2016", "effective_date": "01/26/2016", "filing_number": "20160034274-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8088330,this);"}, {"file_date": "01/08/2015", "effective_date": "01/08/2015", "filing_number": "20150008123-72", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8089220,this);"}, {"file_date": "02/20/2014", "effective_date": "02/20/2014", "filing_number": "20140121143-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8089037,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337268, "worker_id": "r-worker-3", "ts": 1775045148, "record_type": "business_detail", "name": "RGJF, LLC", "business_id": "1172574", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/17/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131232246", "entity_number": "E0190682013-8", "mark_number": "", "manage_nv_business_id": "NV20131232246", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RGJF, LLC", "entity_number": "E0190682013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/17/2013", "nv_business_id": "NV20131232246", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "SAGEBRUSH CORPORATE SERVICES LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131232246", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 214", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGJF, LLC", "Entity Number": "E0190682013-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/17/2013", "NV Business ID": "NV20131232246", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAGEBRUSH CORPORATE SERVICES LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RGJF, LLC", "entity_number": "E0190682013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/17/2013", "nv_business_id": "NV20131232246", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "SAGEBRUSH CORPORATE SERVICES LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131232246", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 214", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2014", "effective_date": "03/28/2014", "filing_number": "20140242719-12", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7859319,this);"}, {"file_date": "04/17/2013", "effective_date": "04/17/2013", "filing_number": "20130254502-34", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7856076,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337268, "worker_id": "r-worker-3", "ts": 1775045148, "record_type": "business_detail", "name": "RGJS COMMUNITY IMPROVEMENT GROUP, INC.", "business_id": "747806", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/31/2007", "type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "nv_business_id": "NV20071410284", "entity_number": "E0066012007-0", "mark_number": "", "manage_nv_business_id": "NV20071410284", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RGJS COMMUNITY IMPROVEMENT GROUP, INC.", "entity_number": "E0066012007-0", "entity_type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "entity_status": "Permanently Revoked", "formation_date": "01/31/2007", "nv_business_id": "NV20071410284", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": ""}, "agent": {"name": "RA AMERICA, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071410284", "office_or_position": "", "jurisdiction": "", "street_address": "8550 W. DESERT INN RD. STE. 102-125, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8550 W. DESERT INN RD. STE. 102-125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGJS COMMUNITY IMPROVEMENT GROUP, INC.", "Entity Number": "E0066012007-0", "Entity Type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "Entity Status": "Permanently Revoked", "Formation Date": "01/31/2007", "NV Business ID": "NV20071410284", "Termination Date": "", "Annual Report Due Date": "1/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "RA AMERICA, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8550 W. DESERT INN RD. STE. 102-125, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOE SIFUENTES", "address": "150 WEST GABILAN ST. #4, SALINAS, CA, 93901, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "150 WEST GABILAN ST. #4", "city": "SALINAS", "state": "CA", "zip_code": "93901", "country": "USA"}}, {"title": "Secretary", "name": "LATOYA JACKSON-SIFUENTES", "address": "150 WEST GABILAN ST. #4, SALINAS, CA, 93901, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "150 WEST GABILAN ST. #4", "city": "SALINAS", "state": "CA", "zip_code": "93901", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD GONZALES", "address": "150 WEST GABILAN ST. #4, SALINAS, CA, 93901, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "150 WEST GABILAN ST. #4", "city": "SALINAS", "state": "CA", "zip_code": "93901", "country": "USA"}}, {"title": "Director", "name": "JOE SIFUENTES", "address": "150 WEST GABILAN ST. #4, SALINAS, CA, 93901, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "150 WEST GABILAN ST. #4", "city": "SALINAS", "state": "CA", "zip_code": "93901", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOE SIFUENTES", "address": "150 WEST GABILAN ST. #4, SALINAS, CA, 93901, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "150 WEST GABILAN ST. #4", "city": "SALINAS", "state": "CA", "zip_code": "93901", "country": "USA"}}, {"title": "Secretary", "name": "LATOYA JACKSON-SIFUENTES", "address": "150 WEST GABILAN ST. #4, SALINAS, CA, 93901, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "150 WEST GABILAN ST. #4", "city": "SALINAS", "state": "CA", "zip_code": "93901", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD GONZALES", "address": "150 WEST GABILAN ST. #4, SALINAS, CA, 93901, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "150 WEST GABILAN ST. #4", "city": "SALINAS", "state": "CA", "zip_code": "93901", "country": "USA"}}, {"title": "Director", "name": "JOE SIFUENTES", "address": "150 WEST GABILAN ST. #4, SALINAS, CA, 93901, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "150 WEST GABILAN ST. #4", "city": "SALINAS", "state": "CA", "zip_code": "93901", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGJS COMMUNITY IMPROVEMENT GROUP, INC.", "entity_number": "E0066012007-0", "entity_type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "entity_status": "Permanently Revoked", "formation_date": "01/31/2007", "nv_business_id": "NV20071410284", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": "", "agent_name": "RA AMERICA, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071410284", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8550 W. DESERT INN RD. STE. 102-125, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8550 W. DESERT INN RD. STE. 102-125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/09/2007", "effective_date": "02/09/2007", "filing_number": "20070096308-85", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5746274,this);"}, {"file_date": "01/31/2007", "effective_date": "01/31/2007", "filing_number": "20070070609-81", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5745526,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337268, "worker_id": "r-worker-3", "ts": 1775045148, "record_type": "business_detail", "name": "RGMF INVESTMENTS, LLC", "business_id": "1214598", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/27/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131748455", "entity_number": "E0620192013-0", "mark_number": "", "manage_nv_business_id": "NV20131748455", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RGMF INVESTMENTS, LLC", "entity_number": "E0620192013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/27/2013", "nv_business_id": "NV20131748455", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131748455", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGMF INVESTMENTS, LLC", "Entity Number": "E0620192013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/27/2013", "NV Business ID": "NV20131748455", "Termination Date": "", "Annual Report Due Date": "12/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROGER GONZALEZ", "address": "7705 N.W. 48TH STREET, STE. 100, MIAMI, FL, 33166, USA", "last_updated": "12/01/2016", "status": "Active", "address_components": {"street": "7705 N.W. 48TH STREET", "city": "STE. 100", "state": "MIAMI", "zip_code": "FL", "country": "33166"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROGER GONZALEZ", "address": "7705 N.W. 48TH STREET, STE. 100, MIAMI, FL, 33166, USA", "last_updated": "12/01/2016", "status": "Active", "address_components": {"street": "7705 N.W. 48TH STREET", "city": "STE. 100", "state": "MIAMI", "zip_code": "FL", "country": "33166"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGMF INVESTMENTS, LLC", "entity_number": "E0620192013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/27/2013", "nv_business_id": "NV20131748455", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131748455", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/01/2016", "effective_date": "12/01/2016", "filing_number": "20160521795-98", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8042323,this);"}, {"file_date": "12/01/2015", "effective_date": "12/01/2015", "filing_number": "20150525784-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8042322,this);"}, {"file_date": "10/24/2014", "effective_date": "10/24/2014", "filing_number": "20140729365-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8042321,this);"}, {"file_date": "03/25/2014", "effective_date": "03/25/2014", "filing_number": "20140219322-36", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8045363,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303254, "worker_id": "worker-1", "ts": 1775045191, "record_type": "business_detail", "name": "17 PLEASANT AVE. LLC", "business_id": "71165", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/23/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021104757", "entity_number": "LLC10314-2002", "mark_number": "", "manage_nv_business_id": "NV20021104757", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "17 PLEASANT AVE. LLC", "entity_number": "LLC10314-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2002", "nv_business_id": "NV20021104757", "termination_date": "8/23/2502", "annual_report_due": "9/30/2002", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021104757", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17 PLEASANT AVE. LLC", "Entity Number": "LLC10314-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/23/2002", "NV Business ID": "NV20021104757", "Termination Date": "8/23/2502", "Annual Report Due Date": "9/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "17 PLEASANT AVE. LLC", "entity_number": "LLC10314-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2002", "nv_business_id": "NV20021104757", "termination_date": "8/23/2502", "annual_report_due": "9/30/2002", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021104757", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/23/2002", "effective_date": "08/23/2002", "filing_number": "LLC10314-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(590305,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303256, "worker_id": "q3131", "ts": 1775045199, "record_type": "business_detail", "name": "17 RUE GRIMALDI LLC", "business_id": "949547", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/21/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091392334", "entity_number": "E0509682009-7", "mark_number": "", "manage_nv_business_id": "NV20091392334", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "17 RUE GRIMALDI LLC", "entity_number": "E0509682009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2009", "nv_business_id": "NV20091392334", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF JOHN BENEDICT", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091392334", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8965 South Eastern Ave Suite 382, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8965 South Eastern Ave Suite 382", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17 RUE GRIMALDI LLC", "Entity Number": "E0509682009-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/21/2009", "NV Business ID": "NV20091392334", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF JOHN BENEDICT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8965 South Eastern Ave Suite 382, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CARMEN BENEDICT", "address": "3 DARCY COURT, HENDERSON, NV, 89052, USA", "last_updated": "09/02/2015", "status": "Active", "address_components": {"street": "3 DARCY COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "JOHN BENEDICT", "address": "2190 E. PEBBLE ROAD SUITE 260, LAS VEGAS, NV, 89123, USA", "last_updated": "09/02/2015", "status": "Active", "address_components": {"street": "2190 E. PEBBLE ROAD SUITE 260", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CARMEN BENEDICT", "address": "3 DARCY COURT, HENDERSON, NV, 89052, USA", "last_updated": "09/02/2015", "status": "Active", "address_components": {"street": "3 DARCY COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "JOHN BENEDICT", "address": "2190 E. PEBBLE ROAD SUITE 260, LAS VEGAS, NV, 89123, USA", "last_updated": "09/02/2015", "status": "Active", "address_components": {"street": "2190 E. PEBBLE ROAD SUITE 260", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "17 RUE GRIMALDI LLC", "entity_number": "E0509682009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2009", "nv_business_id": "NV20091392334", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": "LAW OFFICES OF JOHN BENEDICT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091392334", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8965 South Eastern Ave Suite 382, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8965 South Eastern Ave Suite 382", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/02/2015", "effective_date": "09/02/2015", "filing_number": "20150395079-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6768743,this);"}, {"file_date": "09/08/2014", "effective_date": "09/08/2014", "filing_number": "20140648427-88", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6768688,this);"}, {"file_date": "09/03/2013", "effective_date": "09/03/2013", "filing_number": "20130581084-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6768532,this);"}, {"file_date": "10/12/2012", "effective_date": "10/12/2012", "filing_number": "20120698592-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6768687,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335751, "worker_id": "worker-6", "ts": 1775045281, "record_type": "business_detail", "name": "QA Express LLC", "business_id": "2119588", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "09/14/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222568453", "entity_number": "E26150672022-3", "mark_number": "", "manage_nv_business_id": "NV20222568453", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QA EXPRESS LLC", "entity_number": "E26150672022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/14/2022", "nv_business_id": "NV20222568453", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "Beverly Alcala", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222568453", "office_or_position": "", "jurisdiction": "", "street_address": "5600 Spring Mountain Rd Ste 208, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "5600 Spring Mountain Rd Ste 208", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QA EXPRESS LLC", "Entity Number": "E26150672022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "09/14/2022", "NV Business ID": "NV20222568453", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Beverly Alcala", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5600 Spring Mountain Rd Ste 208, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Beverly Alcala", "address": "5600 Spring Mountain Rd Ste 208, Las Vegas, NV, 89146, USA", "last_updated": "09/14/2022", "status": "Active", "address_components": {"street": "5600 Spring Mountain Rd Ste 208", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Beverly Alcala", "address": "5600 Spring Mountain Rd Ste 208, Las Vegas, NV, 89146, USA", "last_updated": "09/14/2022", "status": "Active", "address_components": {"street": "5600 Spring Mountain Rd Ste 208", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QA EXPRESS LLC", "entity_number": "E26150672022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/14/2022", "nv_business_id": "NV20222568453", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "Beverly Alcala", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222568453", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5600 Spring Mountain Rd Ste 208, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5600 Spring Mountain Rd Ste 208", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/01/2024", "effective_date": "12/01/2024", "filing_number": "20244503323", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14572947,this);"}, {"file_date": "07/20/2024", "effective_date": "07/20/2024", "filing_number": "20244196772", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14296989,this);"}, {"file_date": "09/14/2022", "effective_date": "09/14/2022", "filing_number": "20222615068", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12848090,this);"}, {"file_date": "09/14/2022", "effective_date": "09/14/2022", "filing_number": "20222615066", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12848089,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QA EXPRESS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/14/2022", "name": "QA EXPRESS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Beverly Alcala", "attention": "", "address1_address2_city_state_zip_country": "5600 Spring Mountain Rd Ste 208, Las Vegas, NV, 89146, USA", "email": ""}], "officers": [{"date": "09/14/2022", "title": "Manager", "name": "Beverly Alcala", "attention": "", "address1_address2_city_state_zip_country": "5600 Spring Mountain Rd Ste 208, Las Vegas, NV, 89146, USA"}]}}}
{"task_id": 335751, "worker_id": "worker-6", "ts": 1775045281, "record_type": "business_detail", "name": "QAEI USA, LLC", "business_id": "2184746", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/19/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232767899", "entity_number": "E31345052023-6", "mark_number": "", "manage_nv_business_id": "NV20232767899", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QAEI USA, LLC", "entity_number": "E31345052023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/19/2023", "nv_business_id": "NV20232767899", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232767899", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAEI USA, LLC", "Entity Number": "E31345052023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/19/2023", "NV Business ID": "NV20232767899", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PHILLIP BRAUNSTEIN", "address": "530 S 8TH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "04/19/2023", "status": "Active", "address_components": {"street": "530 S 8TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PHILLIP BRAUNSTEIN", "address": "530 S 8TH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "04/19/2023", "status": "Active", "address_components": {"street": "530 S 8TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAEI USA, LLC", "entity_number": "E31345052023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/19/2023", "nv_business_id": "NV20232767899", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232767899", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/06/2025", "effective_date": "06/06/2025", "filing_number": "20254954784", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14993173,this);"}, {"file_date": "04/29/2025", "effective_date": "04/29/2025", "filing_number": "20254858727", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14902806,this);"}, {"file_date": "04/19/2023", "effective_date": "04/19/2023", "filing_number": "20233134506", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13315884,this);"}, {"file_date": "04/19/2023", "effective_date": "04/19/2023", "filing_number": "20233134504", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13315883,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303260, "worker_id": "worker-1", "ts": 1775045296, "record_type": "business_detail", "name": "17 VINTAGE RIDGE LLC", "business_id": "992570", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/09/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101435299", "entity_number": "E0280872010-7", "mark_number": "", "manage_nv_business_id": "NV20101435299", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "17 VINTAGE RIDGE LLC", "entity_number": "E0280872010-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/09/2010", "nv_business_id": "NV20101435299", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": ""}, "agent": {"name": "JANETTE BYRNE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101435299", "office_or_position": "", "jurisdiction": "", "street_address": "10620 SOUTHERN HIGHLANDS PKWY #110-235, LAS VEGAS, NV, 89140, USA", "mailing_address": "", "street_address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY #110-235", "city": "LAS VEGAS", "state": "NV", "zip_code": "89140", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17 VINTAGE RIDGE LLC", "Entity Number": "E0280872010-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/09/2010", "NV Business ID": "NV20101435299", "Termination Date": "", "Annual Report Due Date": "6/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "JANETTE BYRNE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10620 SOUTHERN HIGHLANDS PKWY #110-235, LAS VEGAS, NV, 89140, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JANETTE BYRNE", "address": "7 VINTAGE Canyon St, Las Vegas, NV, 89141, USA", "last_updated": "06/11/2020", "status": "Active", "address_components": {"street": "7 VINTAGE Canyon St", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JANETTE BYRNE", "address": "7 VINTAGE Canyon St, Las Vegas, NV, 89141, USA", "last_updated": "06/11/2020", "status": "Active", "address_components": {"street": "7 VINTAGE Canyon St", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "17 VINTAGE RIDGE LLC", "entity_number": "E0280872010-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/09/2010", "nv_business_id": "NV20101435299", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": "", "agent_name": "JANETTE BYRNE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101435299", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10620 SOUTHERN HIGHLANDS PKWY #110-235, LAS VEGAS, NV, 89140, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY #110-235", "city": "LAS VEGAS", "state": "NV", "zip_code": "89140", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/09/2023", "effective_date": "05/09/2023", "filing_number": "20233186637", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13364486,this);"}, {"file_date": "06/18/2022", "effective_date": "06/18/2022", "filing_number": "20222406876", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12665992,this);"}, {"file_date": "06/21/2021", "effective_date": "06/21/2021", "filing_number": "20211549956", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11880275,this);"}, {"file_date": "06/11/2020", "effective_date": "06/11/2020", "filing_number": "20200719029", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11098785,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "17 VINTAGE RIDGE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2023"}, "name_changes": {"date": "06/09/2010", "name": "17 VINTAGE RIDGE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JANETTE BYRNE", "attention": "", "address1_address2_city_state_zip_country": "10620 SOUTHERN HIGHLANDS PKWY #110-235, LAS VEGAS, NV, 89140, USA", "email": ""}], "officers": [{"date": "06/11/2020", "title": "Manager", "name": "JANETTE BYRNE", "attention": "", "address1_address2_city_state_zip_country": "7 VINTAGE Canyon St, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 303260, "worker_id": "worker-1", "ts": 1775045296, "record_type": "business_detail", "name": "17 Visions Productions LLC", "business_id": "2176040", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/22/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232724799", "entity_number": "E30426102023-2", "mark_number": "", "manage_nv_business_id": "NV20232724799", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "17 VISIONS PRODUCTIONS LLC", "entity_number": "E30426102023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/22/2023", "nv_business_id": "NV20232724799", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "Colton Thomas Smith", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232724799", "office_or_position": "", "jurisdiction": "", "street_address": "29 South B St, 3, Virginia City, NV, 89440, USA", "mailing_address": "PO BOX 855, Virginia City, NV, 89440, USA", "street_address_components": {"street": "29 South B St", "city": "3", "state": "Virginia City", "zip_code": "NV", "country": "89440"}, "mailing_address_components": {"street": "PO BOX 855", "city": "Virginia City", "state": "NV", "zip_code": "89440", "country": "USA"}}, "raw_fields": {"Entity Name": "17 VISIONS PRODUCTIONS LLC", "Entity Number": "E30426102023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/22/2023", "NV Business ID": "NV20232724799", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Colton Thomas Smith", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "29 South B St, 3, Virginia City, NV, 89440, USA", "Mailing Address": "PO BOX 855, Virginia City, NV, 89440, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Colton Thomas Smith", "address": "29 South B St, 855, Virginia City, NV, 89440, USA", "last_updated": "03/22/2023", "status": "Active", "address_components": {"street": "29 South B St", "city": "855", "state": "Virginia City", "zip_code": "NV", "country": "89440"}}, {"title": "Managing Member", "name": "Jacque Aladin Mizel", "address": "600 Geiger Grade Rd, 331, Reno, NV, 89521, USA", "last_updated": "03/22/2023", "status": "Active", "address_components": {"street": "600 Geiger Grade Rd", "city": "331", "state": "Reno", "zip_code": "NV", "country": "89521"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Colton Thomas Smith", "address": "29 South B St, 855, Virginia City, NV, 89440, USA", "last_updated": "03/22/2023", "status": "Active", "address_components": {"street": "29 South B St", "city": "855", "state": "Virginia City", "zip_code": "NV", "country": "89440"}}, {"title": "Managing Member", "name": "Jacque Aladin Mizel", "address": "600 Geiger Grade Rd, 331, Reno, NV, 89521, USA", "last_updated": "03/22/2023", "status": "Active", "address_components": {"street": "600 Geiger Grade Rd", "city": "331", "state": "Reno", "zip_code": "NV", "country": "89521"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "17 VISIONS PRODUCTIONS LLC", "entity_number": "E30426102023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/22/2023", "nv_business_id": "NV20232724799", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "Colton Thomas Smith", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232724799", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "29 South B St, 3, Virginia City, NV, 89440, USA", "agent_mailing_address": "PO BOX 855, Virginia City, NV, 89440, USA", "agent_street_address_components": {"street": "29 South B St", "city": "3", "state": "Virginia City", "zip_code": "NV", "country": "89440"}, "agent_mailing_address_components": {"street": "PO BOX 855", "city": "Virginia City", "state": "NV", "zip_code": "89440", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "04/11/2025", "effective_date": "04/11/2025", "filing_number": "20254816435", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14865285,this);"}, {"file_date": "03/19/2024", "effective_date": "03/19/2024", "filing_number": "20243922741", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14029640,this);"}, {"file_date": "03/22/2023", "effective_date": "03/22/2023", "filing_number": "20233042611", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13248407,this);"}, {"file_date": "03/22/2023", "effective_date": "03/22/2023", "filing_number": "20233042609", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13248406,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "17 VISIONS PRODUCTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/22/2023", "name": "17 VISIONS PRODUCTIONS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Colton Thomas Smith", "attention": "", "address1_address2_city_state_zip_country": "29 South B St, 3, Virginia City, NV, 89440, USA", "email": "coltonsmithmedia@gmail.com"}], "officers": [{"date": "03/22/2023", "title": "Managing Member", "name": "Colton Thomas Smith", "attention": "", "address1_address2_city_state_zip_country": "29 South B St, 855, Virginia City, NV, 89440, USA"}, {"date": "03/22/2023", "title": "Managing Member", "name": "Jacque Aladin Mizel", "attention": "", "address1_address2_city_state_zip_country": "600 Geiger Grade Rd, 331, Reno, NV, 89521, USA"}]}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "R. G. DEVELOPMENT, INC.", "business_id": "348115", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/02/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991306287", "entity_number": "C16554-1999", "mark_number": "", "manage_nv_business_id": "NV19991306287", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R. G. DEVELOPMENT, INC.", "entity_number": "C16554-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/02/1999", "nv_business_id": "NV19991306287", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991306287", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. G. DEVELOPMENT, INC.", "Entity Number": "C16554-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "07/02/1999", "NV Business ID": "NV19991306287", "Termination Date": "", "Annual Report Due Date": "7/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROGER STOUT", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "ROGER STOUT", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "ROGER STOUT", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Director", "name": "ROGER STOUT", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROGER STOUT", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "ROGER STOUT", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "ROGER STOUT", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Director", "name": "ROGER STOUT", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "07/05/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. G. DEVELOPMENT, INC.", "entity_number": "C16554-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/02/1999", "nv_business_id": "NV19991306287", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991306287", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/13/2010", "effective_date": "09/13/2010", "filing_number": "20100694499-34", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(3281425,this);"}, {"file_date": "02/13/2008", "effective_date": "02/13/2008", "filing_number": "20080103086-88", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3283555,this);"}, {"file_date": "06/27/2007", "effective_date": "06/27/2007", "filing_number": "20070447199-03", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3281381,this);"}, {"file_date": "05/24/2006", "effective_date": "05/24/2006", "filing_number": "20060330871-60", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3282800,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "R.G.D. FAMILY LIMITED PARTNERSHIP", "business_id": "141655", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/07/1995", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19951023171", "entity_number": "LP342-1995", "mark_number": "", "manage_nv_business_id": "NV19951023171", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.G.D. FAMILY LIMITED PARTNERSHIP", "entity_number": "LP342-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/07/1995", "nv_business_id": "NV19951023171", "termination_date": "10/21/2019", "annual_report_due": "3/31/2002", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19951023171", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.G.D. FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP342-1995", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "03/07/1995", "NV Business ID": "NV19951023171", "Termination Date": "10/21/2019", "Annual Report Due Date": "3/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ROBERT G DINI", "address": "P O BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P O BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "ROBERT G DINI", "address": "P O BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P O BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.G.D. FAMILY LIMITED PARTNERSHIP", "entity_number": "LP342-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/07/1995", "nv_business_id": "NV19951023171", "termination_date": "10/21/2019", "annual_report_due": "3/31/2002", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951023171", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2020", "effective_date": "06/05/2020", "filing_number": "20200740981", "document_type": "Commercial Registered Agent – Terminatio...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11119586,this);"}, {"file_date": "05/03/2001", "effective_date": "05/03/2001", "filing_number": "LP342-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1153790,this);"}, {"file_date": "09/01/2000", "effective_date": "09/01/2000", "filing_number": "LP342-1995-006", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1154892,this);"}, {"file_date": "04/14/1999", "effective_date": "04/14/1999", "filing_number": "LP342-1995-007", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1153791,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "R.G.D. PEEKSKILL FAMILY LIMITED PARTNERSHIP", "business_id": "141653", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/07/1995", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19951023159", "entity_number": "LP340-1995", "mark_number": "", "manage_nv_business_id": "NV19951023159", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.G.D. PEEKSKILL FAMILY LIMITED PARTNERSHIP", "entity_number": "LP340-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/07/1995", "nv_business_id": "NV19951023159", "termination_date": "10/21/2019", "annual_report_due": "3/31/2002", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19951023159", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.G.D. PEEKSKILL FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP340-1995", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "03/07/1995", "NV Business ID": "NV19951023159", "Termination Date": "10/21/2019", "Annual Report Due Date": "3/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ROBERT DINI", "address": "10 DOUGLAS MOWBRAY, CORTLANDT, NY, 10567, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "10 DOUGLAS MOWBRAY", "city": "CORTLANDT", "state": "NY", "zip_code": "10567", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "ROBERT DINI", "address": "10 DOUGLAS MOWBRAY, CORTLANDT, NY, 10567, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "10 DOUGLAS MOWBRAY", "city": "CORTLANDT", "state": "NY", "zip_code": "10567", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.G.D. PEEKSKILL FAMILY LIMITED PARTNERSHIP", "entity_number": "LP340-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/07/1995", "nv_business_id": "NV19951023159", "termination_date": "10/21/2019", "annual_report_due": "3/31/2002", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951023159", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2020", "effective_date": "06/05/2020", "filing_number": "20200740981", "document_type": "Commercial Registered Agent – Terminatio...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11119586,this);"}, {"file_date": "05/03/2001", "effective_date": "05/03/2001", "filing_number": "LP340-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1155286,this);"}, {"file_date": "09/01/2000", "effective_date": "09/01/2000", "filing_number": "LP340-1995-005", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1158348,this);"}, {"file_date": "04/03/1998", "effective_date": "04/03/1998", "filing_number": "LP340-1995-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1155287,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "R.G.D. VIRGINIA FAMILY LIMITED PARTNERSHIP", "business_id": "141654", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/07/1995", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19951023163", "entity_number": "LP341-1995", "mark_number": "", "manage_nv_business_id": "NV19951023163", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.G.D. VIRGINIA FAMILY LIMITED PARTNERSHIP", "entity_number": "LP341-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/07/1995", "nv_business_id": "NV19951023163", "termination_date": "10/21/2019", "annual_report_due": "3/31/2002", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19951023163", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.G.D. VIRGINIA FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP341-1995", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "03/07/1995", "NV Business ID": "NV19951023163", "Termination Date": "10/21/2019", "Annual Report Due Date": "3/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ROBERT G DINI", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "ROBERT G DINI", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.G.D. VIRGINIA FAMILY LIMITED PARTNERSHIP", "entity_number": "LP341-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/07/1995", "nv_business_id": "NV19951023163", "termination_date": "10/21/2019", "annual_report_due": "3/31/2002", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951023163", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2020", "effective_date": "06/05/2020", "filing_number": "20200740981", "document_type": "Commercial Registered Agent – Terminatio...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11119586,this);"}, {"file_date": "05/03/2001", "effective_date": "05/03/2001", "filing_number": "LP341-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1155525,this);"}, {"file_date": "09/01/2000", "effective_date": "09/01/2000", "filing_number": "LP341-1995-006", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1158467,this);"}, {"file_date": "04/14/1999", "effective_date": "04/14/1999", "filing_number": "LP341-1995-007", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1155526,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RG Dance Motion, LLC", "business_id": "2196683", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/26/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232799681", "entity_number": "E32231012023-2", "mark_number": "", "manage_nv_business_id": "NV20232799681", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RG DANCE MOTION, LLC", "entity_number": "E32231012023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/26/2023", "nv_business_id": "NV20232799681", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Reynol Guzman Garcia", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232799681", "office_or_position": "", "jurisdiction": "", "street_address": "1813 Canosa Ave. , Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1813 Canosa Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG DANCE MOTION, LLC", "Entity Number": "E32231012023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/26/2023", "NV Business ID": "NV20232799681", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Reynol Guzman Garcia", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1813 Canosa Ave. , Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Reynol Guzman Garcia", "address": "1813 Canosa Ave., Las Vegas, NV, 89104, USA", "last_updated": "05/26/2023", "status": "Active", "address_components": {"street": "1813 Canosa Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Reynol Guzman Garcia", "address": "1813 Canosa Ave., Las Vegas, NV, 89104, USA", "last_updated": "05/26/2023", "status": "Active", "address_components": {"street": "1813 Canosa Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RG DANCE MOTION, LLC", "entity_number": "E32231012023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/26/2023", "nv_business_id": "NV20232799681", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Reynol Guzman Garcia", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232799681", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1813 Canosa Ave. , Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1813 Canosa Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2025", "effective_date": "05/30/2025", "filing_number": "20254932395", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14971604,this);"}, {"file_date": "07/03/2024", "effective_date": "07/03/2024", "filing_number": "20244166284", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14268845,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233724807", "document_type": "Amended and Restated Articles", "amendment_type": "Name Change", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13840657,this);"}, {"file_date": "05/26/2023", "effective_date": "05/26/2023", "filing_number": "20233223102", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13398156,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RG DANCE MOTION, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/26/2023", "name": "RG DANCE MOTION, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Reynol Guzman Garcia", "attention": "", "address1_address2_city_state_zip_country": "1813 Canosa Ave. , Las Vegas, NV, 89104, USA", "email": "raydancer1981@gmail.com"}], "officers": [{"date": "05/26/2023", "title": "Manager", "name": "Reynol Guzman Garcia", "attention": "", "address1_address2_city_state_zip_country": "1813 Canosa Ave., Las Vegas, NV, 89104, USA"}]}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RG DEVELOPMENT, LLC", "business_id": "881105", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/11/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081315457", "entity_number": "E0581262008-4", "mark_number": "", "manage_nv_business_id": "NV20081315457", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RG DEVELOPMENT, LLC", "entity_number": "E0581262008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2008", "nv_business_id": "NV20081315457", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": ""}, "agent": {"name": "RICH FRAKES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081315457", "office_or_position": "", "jurisdiction": "", "street_address": "5591 SAN PALAZZO CT, LAS VEGAS, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "5591 SAN PALAZZO CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG DEVELOPMENT, LLC", "Entity Number": "E0581262008-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/11/2008", "NV Business ID": "NV20081315457", "Termination Date": "", "Annual Report Due Date": "9/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICH FRAKES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5591 SAN PALAZZO CT, LAS VEGAS, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICH W FRAKES", "address": "5591 SAN PALAZZO CT, LAS VEGAS, NV, 89141, USA", "last_updated": "09/29/2009", "status": "Active", "address_components": {"street": "5591 SAN PALAZZO CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Managing Member", "name": "GREGORY R JANSON", "address": "268 GREEN PEACE CT., HENDERSON, NV, 89052, USA", "last_updated": "09/29/2009", "status": "Active", "address_components": {"street": "268 GREEN PEACE CT.", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICH W FRAKES", "address": "5591 SAN PALAZZO CT, LAS VEGAS, NV, 89141, USA", "last_updated": "09/29/2009", "status": "Active", "address_components": {"street": "5591 SAN PALAZZO CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Managing Member", "name": "GREGORY R JANSON", "address": "268 GREEN PEACE CT., HENDERSON, NV, 89052, USA", "last_updated": "09/29/2009", "status": "Active", "address_components": {"street": "268 GREEN PEACE CT.", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RG DEVELOPMENT, LLC", "entity_number": "E0581262008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2008", "nv_business_id": "NV20081315457", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": "", "agent_name": "RICH FRAKES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081315457", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5591 SAN PALAZZO CT, LAS VEGAS, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5591 SAN PALAZZO CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2009", "effective_date": "09/29/2009", "filing_number": "20090709942-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6428744,this);"}, {"file_date": "12/05/2008", "effective_date": "12/05/2008", "filing_number": "20080792912-80", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6428735,this);"}, {"file_date": "09/11/2008", "effective_date": "09/11/2008", "filing_number": "20080607208-43", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6428743,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD CONSULTING SERVICES LLC", "business_id": "1127248", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "07/16/2012", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20121442328", "entity_number": "E0376802012-7", "mark_number": "", "manage_nv_business_id": "NV20121442328", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RGD CONSULTING SERVICES LLC", "entity_number": "E0376802012-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "07/16/2012", "nv_business_id": "NV20121442328", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121442328", "office_or_position": "Authorized signer", "jurisdiction": "Arizona", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGD CONSULTING SERVICES LLC", "Entity Number": "E0376802012-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "07/16/2012", "NV Business ID": "NV20121442328", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "Arizona", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RGD CONSULTING SERVICES LLC", "entity_number": "E0376802012-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "07/16/2012", "nv_business_id": "NV20121442328", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121442328", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "Arizona", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/05/2012", "effective_date": "11/05/2012", "filing_number": "20120754038-82", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7653640,this);"}, {"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120492706-13", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7644898,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD DEVELOPMENT L.L.C.", "business_id": "1472502", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/29/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181305668", "entity_number": "E0209032018-8", "mark_number": "", "manage_nv_business_id": "NV20181305668", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RGD DEVELOPMENT L.L.C.", "entity_number": "E0209032018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/29/2018", "nv_business_id": "NV20181305668", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "DAWN BARNES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181305668", "office_or_position": "", "jurisdiction": "", "street_address": "1839 Falling Tree Ave, North Las Vegas, NV, 89031, USA", "mailing_address": "1839 Falling Tree Ave, North Las Vegas, NV, 89031, USA", "street_address_components": {"street": "1839 Falling Tree Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "1839 Falling Tree Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}, "raw_fields": {"Entity Name": "RGD DEVELOPMENT L.L.C.", "Entity Number": "E0209032018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/29/2018", "NV Business ID": "NV20181305668", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAWN BARNES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1839 Falling Tree Ave, North Las Vegas, NV, 89031, USA", "Mailing Address": "1839 Falling Tree Ave, North Las Vegas, NV, 89031, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Dawn E. Barnes", "address": "1511 W. Oakey Blvd, Las Vegas, NV, 89102, USA", "last_updated": "01/05/2026", "status": "Active", "address_components": {"street": "1511 W. Oakey Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Dawn E. Barnes", "address": "1511 W. Oakey Blvd, Las Vegas, NV, 89102, USA", "last_updated": "01/05/2026", "status": "Active", "address_components": {"street": "1511 W. Oakey Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGD DEVELOPMENT L.L.C.", "entity_number": "E0209032018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/29/2018", "nv_business_id": "NV20181305668", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "DAWN BARNES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181305668", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1839 Falling Tree Ave, North Las Vegas, NV, 89031, USA", "agent_mailing_address": "1839 Falling Tree Ave, North Las Vegas, NV, 89031, USA", "agent_street_address_components": {"street": "1839 Falling Tree Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "1839 Falling Tree Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "12/26/2025", "effective_date": "12/26/2025", "filing_number": "20265422946", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16758149,this);"}, {"file_date": "04/30/2025", "effective_date": "04/30/2025", "filing_number": "20254861012", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14905002,this);"}, {"file_date": "08/26/2024", "effective_date": "08/26/2024", "filing_number": "20244277091", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14368367,this);"}, {"file_date": "04/30/2024", "effective_date": "04/30/2024", "filing_number": "20244025779", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14130410,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "RGD DEVELOPMENT L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/29/2018", "name": "RGD DEVELOPMENT L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DAWN BARNES", "attention": "", "address1_address2_city_state_zip_country": "1839 Falling Tree Ave, North Las Vegas, NV, 89031, USA", "email": ""}], "officers": [{"date": "04/30/2024", "title": "Managing Member", "name": "Dawn E. Barnes", "attention": "", "address1_address2_city_state_zip_country": "1511 W. Oakey Blvd, Las Vegas, NV, 89102, USA"}]}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD Enterprises", "business_id": "2291870", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/24/2024", "type": "Domestic Corporation (78)", "nv_business_id": "NV20243104034", "entity_number": "E40122202024-5", "mark_number": "", "manage_nv_business_id": "NV20243104034", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RGD ENTERPRISES", "entity_number": "E40122202024-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/24/2024", "nv_business_id": "NV20243104034", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "PROUD CLIENTS, INC.", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20243104034", "office_or_position": "", "jurisdiction": "", "street_address": "2801 S. Valley View Blvd. Suite #15, Las Vegas, NV, 89102, USA", "mailing_address": "2801 S. Valley View Blvd. Suite #1, Las Vegas, NV, 89102, USA", "street_address_components": {"street": "2801 S. Valley View Blvd. Suite #15", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "2801 S. Valley View Blvd. Suite #1", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}, "raw_fields": {"Entity Name": "RGD ENTERPRISES", "Entity Number": "E40122202024-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/24/2024", "NV Business ID": "NV20243104034", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "PROUD CLIENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2801 S. Valley View Blvd. Suite #15, Las Vegas, NV, 89102, USA", "Mailing Address": "2801 S. Valley View Blvd. Suite #1, Las Vegas, NV, 89102, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Abdul Wali Osmani", "address": "3855 Spencer Street, Las Vegas, NV, 89119, USA", "last_updated": "04/24/2024", "status": "Active", "address_components": {"street": "3855 Spencer Street", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "Rabiha Ghulam Dastgir", "address": "3855 Spencer Street, Las Vegas, NV, 89119, USA", "last_updated": "04/24/2024", "status": "Active", "address_components": {"street": "3855 Spencer Street", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "Abdul Wali Osmani", "address": "3855 Spencer Street, Las Vegas, NV, 89119, USA", "last_updated": "04/24/2024", "status": "Active", "address_components": {"street": "3855 Spencer Street", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Director", "name": "Rabiha Ghulam Dastgir", "address": "3855 Spencer Street, Las Vegas, NV, 89119, USA", "last_updated": "04/24/2024", "status": "Active", "address_components": {"street": "3855 Spencer Street", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Abdul Wali Osmani", "address": "3855 Spencer Street, Las Vegas, NV, 89119, USA", "last_updated": "04/24/2024", "status": "Active", "address_components": {"street": "3855 Spencer Street", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "Rabiha Ghulam Dastgir", "address": "3855 Spencer Street, Las Vegas, NV, 89119, USA", "last_updated": "04/24/2024", "status": "Active", "address_components": {"street": "3855 Spencer Street", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "Abdul Wali Osmani", "address": "3855 Spencer Street, Las Vegas, NV, 89119, USA", "last_updated": "04/24/2024", "status": "Active", "address_components": {"street": "3855 Spencer Street", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Director", "name": "Rabiha Ghulam Dastgir", "address": "3855 Spencer Street, Las Vegas, NV, 89119, USA", "last_updated": "04/24/2024", "status": "Active", "address_components": {"street": "3855 Spencer Street", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGD ENTERPRISES", "entity_number": "E40122202024-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/24/2024", "nv_business_id": "NV20243104034", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "PROUD CLIENTS, INC.", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243104034", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2801 S. Valley View Blvd. Suite #15, Las Vegas, NV, 89102, USA", "agent_mailing_address": "2801 S. Valley View Blvd. Suite #1, Las Vegas, NV, 89102, USA", "agent_street_address_components": {"street": "2801 S. Valley View Blvd. Suite #15", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "2801 S. Valley View Blvd. Suite #1", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/28/2024", "effective_date": "09/28/2024", "filing_number": "20244360990", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14444922,this);"}, {"file_date": "04/24/2024", "effective_date": "04/24/2024", "filing_number": "20244012221", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14116884,this);"}, {"file_date": "04/24/2024", "effective_date": "04/24/2024", "filing_number": "20244012219", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14116883,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RGD ENTERPRISES", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/24/2024", "name": "RGD ENTERPRISES", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Proud Clients LLC", "attention": "", "address1_address2_city_state_zip_country": "2801 S. Valley View Blvd., Suite #15, Las Vegas, NV, 89102, USA", "email": "info@proudclients.com"}], "officers": [{"date": "04/24/2024", "title": "President", "name": "Abdul Wali Osmani", "attention": "", "address1_address2_city_state_zip_country": "3855 Spencer Street, Las Vegas, NV, 89119, USA"}, {"date": "04/24/2024", "title": "Secretary", "name": "Rabiha Ghulam Dastgir", "attention": "", "address1_address2_city_state_zip_country": "3855 Spencer Street, Las Vegas, NV, 89119, USA"}, {"date": "04/24/2024", "title": "Treasurer", "name": "Abdul Wali Osmani", "attention": "", "address1_address2_city_state_zip_country": "3855 Spencer Street, Las Vegas, NV, 89119, USA"}, {"date": "04/24/2024", "title": "Director", "name": "Rabiha Ghulam Dastgir", "attention": "", "address1_address2_city_state_zip_country": "3855 Spencer Street, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD GLOBAL DISTRIBUTION, LLC", "business_id": "791380", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/23/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071305230", "entity_number": "E0529422007-9", "mark_number": "", "manage_nv_business_id": "NV20071305230", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RGD GLOBAL DISTRIBUTION, LLC", "entity_number": "E0529422007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2007", "nv_business_id": "NV20071305230", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071305230", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGD GLOBAL DISTRIBUTION, LLC", "Entity Number": "E0529422007-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/23/2007", "NV Business ID": "NV20071305230", "Termination Date": "", "Annual Report Due Date": "7/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD L DALTON", "address": "3027 E. SUNSET ROAD SUITE # 201, LAS VEGAS, NV, 89120, USA", "last_updated": "07/27/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE # 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Managing Member", "name": "VIRGINIA L DALTON", "address": "3027 E. SUNSET ROAD SUITE # 201, LAS VEGAS, NV, 89120, USA", "last_updated": "07/27/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE # 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD L DALTON", "address": "3027 E. SUNSET ROAD SUITE # 201, LAS VEGAS, NV, 89120, USA", "last_updated": "07/27/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE # 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Managing Member", "name": "VIRGINIA L DALTON", "address": "3027 E. SUNSET ROAD SUITE # 201, LAS VEGAS, NV, 89120, USA", "last_updated": "07/27/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE # 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RGD GLOBAL DISTRIBUTION, LLC", "entity_number": "E0529422007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2007", "nv_business_id": "NV20071305230", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071305230", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2007", "effective_date": "07/23/2007", "filing_number": "20070503623-58", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5983903,this);"}, {"file_date": "07/23/2007", "effective_date": "07/23/2007", "filing_number": "20070503621-36", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5983786,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD HOLDING, LLC", "business_id": "67302", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/29/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021066229", "entity_number": "LLC6446-2002", "mark_number": "", "manage_nv_business_id": "NV20021066229", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RGD HOLDING, LLC", "entity_number": "LLC6446-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/29/2002", "nv_business_id": "NV20021066229", "termination_date": "5/29/2502", "annual_report_due": "5/31/2006", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF DAVID A. STRAUS, LLC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021066229", "office_or_position": "Manager", "jurisdiction": "NEVADA", "street_address": "900 RANCHO LANE, Las Vegas, NV, 89106, USA", "mailing_address": "", "street_address_components": {"street": "900 RANCHO LANE", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGD HOLDING, LLC", "Entity Number": "LLC6446-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/29/2002", "NV Business ID": "NV20021066229", "Termination Date": "5/29/2502", "Annual Report Due Date": "5/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF DAVID A. STRAUS, LLC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "NEVADA", "Street Address": "900 RANCHO LANE, Las Vegas, NV, 89106, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PATRICIA DEVER", "address": "2202 W. CHARLESTON #12, LAS VEGAS, NV, 89102, USA", "last_updated": "10/24/2005", "status": "Active", "address_components": {"street": "2202 W. CHARLESTON #12", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PATRICIA DEVER", "address": "2202 W. CHARLESTON #12, LAS VEGAS, NV, 89102, USA", "last_updated": "10/24/2005", "status": "Active", "address_components": {"street": "2202 W. CHARLESTON #12", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGD HOLDING, LLC", "entity_number": "LLC6446-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/29/2002", "nv_business_id": "NV20021066229", "termination_date": "5/29/2502", "annual_report_due": "5/31/2006", "compliance_hold": "", "agent_name": "LAW OFFICES OF DAVID A. STRAUS, LLC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021066229", "agent_office_or_position": "Manager", "agent_jurisdiction": "NEVADA", "agent_street_address": "900 RANCHO LANE, Las Vegas, NV, 89106, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "900 RANCHO LANE", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2005", "effective_date": "10/17/2005", "filing_number": "20050485882-42", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(553974,this);"}, {"file_date": "06/14/2004", "effective_date": "06/14/2004", "filing_number": "LLC6446-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(553815,this);"}, {"file_date": "04/16/2003", "effective_date": "04/16/2003", "filing_number": "LLC6446-2002-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(553816,this);"}, {"file_date": "06/13/2002", "effective_date": "06/13/2002", "filing_number": "LLC6446-2002-004", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(557781,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD INVESTMENTS LIMITED PARTNERSHIP", "business_id": "809973", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/15/2007", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20071648846", "entity_number": "E0726882007-2", "mark_number": "", "manage_nv_business_id": "NV20071648846", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RGD INVESTMENTS LIMITED PARTNERSHIP", "entity_number": "E0726882007-2", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2007", "nv_business_id": "NV20071648846", "termination_date": "12/30/2027", "annual_report_due": "10/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071648846", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGD INVESTMENTS LIMITED PARTNERSHIP", "Entity Number": "E0726882007-2", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "10/15/2007", "NV Business ID": "NV20071648846", "Termination Date": "12/30/2027", "Annual Report Due Date": "10/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "REGINA DIMARTINO", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "11/29/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "REGINA DIMARTINO", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "11/29/2007", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGD INVESTMENTS LIMITED PARTNERSHIP", "entity_number": "E0726882007-2", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2007", "nv_business_id": "NV20071648846", "termination_date": "12/30/2027", "annual_report_due": "10/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071648846", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/13/2010", "effective_date": "09/13/2010", "filing_number": "20100694499-34", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(6069775,this);"}, {"file_date": "11/26/2007", "effective_date": "11/26/2007", "filing_number": "20070809055-56", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6071881,this);"}, {"file_date": "10/15/2007", "effective_date": "10/15/2007", "filing_number": "20070706790-78", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6070217,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD INVESTMENTS LLC", "business_id": "1165666", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/08/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131145258", "entity_number": "E0120102013-6", "mark_number": "", "manage_nv_business_id": "NV20131145258", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RGD INVESTMENTS LLC", "entity_number": "E0120102013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/08/2013", "nv_business_id": "NV20131145258", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131145258", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGD INVESTMENTS LLC", "Entity Number": "E0120102013-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/08/2013", "NV Business ID": "NV20131145258", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROGER DAVIS", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "01/16/2024", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROGER DAVIS", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "01/16/2024", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGD INVESTMENTS LLC", "entity_number": "E0120102013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/08/2013", "nv_business_id": "NV20131145258", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131145258", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/2025", "effective_date": "01/08/2025", "filing_number": "20254584759", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14651486,this);"}, {"file_date": "01/16/2024", "effective_date": "01/16/2024", "filing_number": "20243759712", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13881513,this);"}, {"file_date": "02/14/2023", "effective_date": "02/14/2023", "filing_number": "20232953437", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13168545,this);"}, {"file_date": "01/31/2022", "effective_date": "01/31/2022", "filing_number": "20222062539", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12347345,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "RGD INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/08/2013", "name": "RGD INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "01/16/2024", "title": "Manager", "name": "ROGER DAVIS", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD LLC", "business_id": "1358389", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/05/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161268142", "entity_number": "E0206012016-1", "mark_number": "", "manage_nv_business_id": "NV20161268142", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RGD LLC", "entity_number": "E0206012016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/05/2016", "nv_business_id": "NV20161268142", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": ""}, "agent": {"name": "B'S ARK LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161268142", "office_or_position": "", "jurisdiction": "", "street_address": "4132 S. RAINBOW BLVD #161, LAS VEGAS, NV, 89103, USA", "mailing_address": "4132 S. RAINBOW BLVD #161, LAS VEGAS, NV, 89103", "street_address_components": {"street": "4132 S. RAINBOW BLVD #161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "4132 S. RAINBOW BLVD #161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": ""}}, "raw_fields": {"Entity Name": "RGD LLC", "Entity Number": "E0206012016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/05/2016", "NV Business ID": "NV20161268142", "Termination Date": "", "Annual Report Due Date": "5/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "B'S ARK LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4132 S. RAINBOW BLVD #161, LAS VEGAS, NV, 89103, USA", "Mailing Address": "4132 S. RAINBOW BLVD #161, LAS VEGAS, NV, 89103"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KIM Y GYONG", "address": "3-13-1 USHIDAHIGASHI, HIGASHIKU, HIROSHIMA, 732-0063, JPN", "last_updated": "05/25/2017", "status": "Active", "address_components": {"street": "3-13-1 USHIDAHIGASHI", "city": "HIGASHIKU", "state": "HIROSHIMA", "zip_code": "732-0063", "country": "JPN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KIM Y GYONG", "address": "3-13-1 USHIDAHIGASHI, HIGASHIKU, HIROSHIMA, 732-0063, JPN", "last_updated": "05/25/2017", "status": "Active", "address_components": {"street": "3-13-1 USHIDAHIGASHI", "city": "HIGASHIKU", "state": "HIROSHIMA", "zip_code": "732-0063", "country": "JPN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGD LLC", "entity_number": "E0206012016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/05/2016", "nv_business_id": "NV20161268142", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": "", "agent_name": "B'S ARK LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161268142", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4132 S. RAINBOW BLVD #161, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "4132 S. RAINBOW BLVD #161, LAS VEGAS, NV, 89103", "agent_street_address_components": {"street": "4132 S. RAINBOW BLVD #161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "4132 S. RAINBOW BLVD #161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/25/2017", "effective_date": "05/25/2017", "filing_number": "20170227374-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8648061,this);"}, {"file_date": "05/05/2016", "effective_date": "05/05/2016", "filing_number": "20160206827-04", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8646605,this);"}, {"file_date": "05/05/2016", "effective_date": "05/05/2016", "filing_number": "20160206826-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8648060,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD PROPERTY INVESTMENTS, LLC", "business_id": "892300", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/06/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081129842", "entity_number": "E0699472008-0", "mark_number": "", "manage_nv_business_id": "NV20081129842", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RGD PROPERTY INVESTMENTS, LLC", "entity_number": "E0699472008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/06/2008", "nv_business_id": "NV20081129842", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081129842", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGD PROPERTY INVESTMENTS, LLC", "Entity Number": "E0699472008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/06/2008", "NV Business ID": "NV20081129842", "Termination Date": "", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RGD PROPERTY INVESTMENTS, LLC", "entity_number": "E0699472008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/06/2008", "nv_business_id": "NV20081129842", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081129842", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/15/2010", "effective_date": "03/15/2010", "filing_number": "20100183221-60", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6525312,this);"}, {"file_date": "11/06/2008", "effective_date": "11/06/2008", "filing_number": "20080737105-53", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6524272,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD PROPERTY, LLC", "business_id": "1371779", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/03/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161456238", "entity_number": "E0342942016-7", "mark_number": "", "manage_nv_business_id": "NV20161456238", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RGD PROPERTY, LLC", "entity_number": "E0342942016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/03/2016", "nv_business_id": "NV20161456238", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161456238", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGD PROPERTY, LLC", "Entity Number": "E0342942016-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/03/2016", "NV Business ID": "NV20161456238", "Termination Date": "", "Annual Report Due Date": "8/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID P WALKER", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "08/03/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID P WALKER", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "08/03/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGD PROPERTY, LLC", "entity_number": "E0342942016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/03/2016", "nv_business_id": "NV20161456238", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161456238", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/03/2016", "effective_date": "08/03/2016", "filing_number": "20160347047-44", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8691239,this);"}, {"file_date": "08/03/2016", "effective_date": "08/03/2016", "filing_number": "20160347046-33", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8689882,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD RECO LLC", "business_id": "2137423", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/08/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222621450", "entity_number": "E27459542022-0", "mark_number": "", "manage_nv_business_id": "NV20222621450", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RGD RECO LLC", "entity_number": "E27459542022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/08/2022", "nv_business_id": "NV20222621450", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222621450", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGD RECO LLC", "Entity Number": "E27459542022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/08/2022", "NV Business ID": "NV20222621450", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MANUEL GONZALEZ", "address": "1645 VILLAGE CENTER CIRCLE, STE. 170, LAS VEGAS, NV, 89134, USA", "last_updated": "11/08/2022", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE", "city": "STE. 170", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}, {"title": "Manager", "name": "NATALIE R. CRONIN", "address": "1645 VILLAGE CENTER CIRCLE, STE. 170, LAS VEGAS, NV, 89134, USA", "last_updated": "11/08/2022", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE", "city": "STE. 170", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MANUEL GONZALEZ", "address": "1645 VILLAGE CENTER CIRCLE, STE. 170, LAS VEGAS, NV, 89134, USA", "last_updated": "11/08/2022", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE", "city": "STE. 170", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}, {"title": "Manager", "name": "NATALIE R. CRONIN", "address": "1645 VILLAGE CENTER CIRCLE, STE. 170, LAS VEGAS, NV, 89134, USA", "last_updated": "11/08/2022", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE", "city": "STE. 170", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RGD RECO LLC", "entity_number": "E27459542022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/08/2022", "nv_business_id": "NV20222621450", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222621450", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2023", "effective_date": "11/28/2023", "filing_number": "20233657599", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13775543,this);"}, {"file_date": "11/08/2022", "effective_date": "11/08/2022", "filing_number": "20222745955", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12968262,this);"}, {"file_date": "11/08/2022", "effective_date": "11/08/2022", "filing_number": "20222745953", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12968261,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RGD RECO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/08/2022", "name": "RGD RECO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "OSHINS & ASSOCIATES, LLC", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "email": "tcardinale@oshins.com"}], "officers": [{"date": "11/08/2022", "title": "Manager", "name": "MANUEL GONZALEZ", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE, STE. 170, LAS VEGAS, NV, 89134, USA"}, {"date": "11/08/2022", "title": "Manager", "name": "NATALIE R. CRONIN", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE, STE. 170, LAS VEGAS, NV, 89134, USA"}]}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD SURVEYING LLC", "business_id": "847909", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/07/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081044744", "entity_number": "E0231832008-0", "mark_number": "", "manage_nv_business_id": "NV20081044744", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RGD SURVEYING LLC", "entity_number": "E0231832008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/07/2008", "nv_business_id": "NV20081044744", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": ""}, "agent": {"name": "JULIE G DOTY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081044744", "office_or_position": "", "jurisdiction": "", "street_address": "2825 N HEYER STREET, LOGANDALE, NV, 89021, USA", "mailing_address": "PO BOX 148, LOGANDALE, NV, 89021", "street_address_components": {"street": "2825 N HEYER STREET", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 148", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": ""}}, "raw_fields": {"Entity Name": "RGD SURVEYING LLC", "Entity Number": "E0231832008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/07/2008", "NV Business ID": "NV20081044744", "Termination Date": "", "Annual Report Due Date": "4/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "JULIE G DOTY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2825 N HEYER STREET, LOGANDALE, NV, 89021, USA", "Mailing Address": "PO BOX 148, LOGANDALE, NV, 89021"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "R GUY DOTY", "address": "PO BOX 148, LOGANDALE, NV, 89021, USA", "last_updated": "05/29/2008", "status": "Active", "address_components": {"street": "PO BOX 148", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "R GUY DOTY", "address": "PO BOX 148, LOGANDALE, NV, 89021, USA", "last_updated": "05/29/2008", "status": "Active", "address_components": {"street": "PO BOX 148", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGD SURVEYING LLC", "entity_number": "E0231832008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/07/2008", "nv_business_id": "NV20081044744", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": "", "agent_name": "JULIE G DOTY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081044744", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2825 N HEYER STREET, LOGANDALE, NV, 89021, USA", "agent_mailing_address": "PO BOX 148, LOGANDALE, NV, 89021", "agent_street_address_components": {"street": "2825 N HEYER STREET", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 148", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/22/2015", "effective_date": "06/22/2015", "filing_number": "20150283941-95", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6265589,this);"}, {"file_date": "04/30/2014", "effective_date": "04/30/2014", "filing_number": "20140321797-36", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6263653,this);"}, {"file_date": "04/24/2013", "effective_date": "04/24/2013", "filing_number": "20130271196-72", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6263503,this);"}, {"file_date": "04/12/2012", "effective_date": "04/12/2012", "filing_number": "20120256130-52", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6263502,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD TAKE FIVE LLC", "business_id": "583315", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/12/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051060658", "entity_number": "E0220862005-7", "mark_number": "", "manage_nv_business_id": "NV20051060658", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RGD TAKE FIVE LLC", "entity_number": "E0220862005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/12/2005", "nv_business_id": "NV20051060658", "termination_date": "", "annual_report_due": "5/31/2005", "compliance_hold": ""}, "agent": {"name": "GAIL DAVIS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051060658", "office_or_position": "", "jurisdiction": "", "street_address": "1435 HWY 395, GARDNERVILLE, NV, 89410, USA", "mailing_address": "", "street_address_components": {"street": "1435 HWY 395", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGD TAKE FIVE LLC", "Entity Number": "E0220862005-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/12/2005", "NV Business ID": "NV20051060658", "Termination Date": "", "Annual Report Due Date": "5/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "GAIL DAVIS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1435 HWY 395, GARDNERVILLE, NV, 89410, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RGD TAKE FIVE LLC", "entity_number": "E0220862005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/12/2005", "nv_business_id": "NV20051060658", "termination_date": "", "annual_report_due": "5/31/2005", "compliance_hold": "", "agent_name": "GAIL DAVIS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051060658", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1435 HWY 395, GARDNERVILLE, NV, 89410, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1435 HWY 395", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/12/2005", "effective_date": "04/12/2005", "filing_number": "20050120974-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4859106,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGD, INC.", "business_id": "262284", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/08/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961171619", "entity_number": "C16951-1996", "mark_number": "", "manage_nv_business_id": "NV19961171619", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RGD, INC.", "entity_number": "C16951-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/08/1996", "nv_business_id": "NV19961171619", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": ""}, "agent": {"name": "JOHN T MORAN III ESQ PC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19961171619", "office_or_position": "", "jurisdiction": "", "street_address": "7301 Peak Drive Ste 150, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "7301 Peak Drive Ste 150", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGD, INC.", "Entity Number": "C16951-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/08/1996", "NV Business ID": "NV19961171619", "Termination Date": "", "Annual Report Due Date": "8/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN T MORAN III ESQ PC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7301 Peak Drive Ste 150, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT G DEVER", "address": "2202 W. CHARLESTON #12, LAS VEGAS, NV, 89102, USA", "last_updated": "01/26/2009", "status": "Active", "address_components": {"street": "2202 W. CHARLESTON #12", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT G DEVER", "address": "2202 W. CHARLESTON #12, LAS VEGAS, NV, 89102, USA", "last_updated": "01/26/2009", "status": "Active", "address_components": {"street": "2202 W. CHARLESTON #12", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT G DEVER", "address": "2202 W. CHARLESTON #12, LAS VEGAS, NV, 89102, USA", "last_updated": "01/26/2009", "status": "Active", "address_components": {"street": "2202 W. CHARLESTON #12", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Director", "name": "ROBERT G DEVER", "address": "2202 W. CHARLESTON #12, LAS VEGAS, NV, 89102, USA", "last_updated": "01/26/2009", "status": "Active", "address_components": {"street": "2202 W. CHARLESTON #12", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT G DEVER", "address": "2202 W. CHARLESTON #12, LAS VEGAS, NV, 89102, USA", "last_updated": "01/26/2009", "status": "Active", "address_components": {"street": "2202 W. CHARLESTON #12", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT G DEVER", "address": "2202 W. CHARLESTON #12, LAS VEGAS, NV, 89102, USA", "last_updated": "01/26/2009", "status": "Active", "address_components": {"street": "2202 W. CHARLESTON #12", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT G DEVER", "address": "2202 W. CHARLESTON #12, LAS VEGAS, NV, 89102, USA", "last_updated": "01/26/2009", "status": "Active", "address_components": {"street": "2202 W. CHARLESTON #12", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Director", "name": "ROBERT G DEVER", "address": "2202 W. CHARLESTON #12, LAS VEGAS, NV, 89102, USA", "last_updated": "01/26/2009", "status": "Active", "address_components": {"street": "2202 W. CHARLESTON #12", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGD, INC.", "entity_number": "C16951-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/08/1996", "nv_business_id": "NV19961171619", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": "", "agent_name": "JOHN T MORAN III ESQ PC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961171619", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7301 Peak Drive Ste 150, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7301 Peak Drive Ste 150", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2009", "effective_date": "01/26/2009", "filing_number": "20090065666-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2610828,this);"}, {"file_date": "11/26/2007", "effective_date": "11/26/2007", "filing_number": "20070805960-37", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2612342,this);"}, {"file_date": "11/26/2007", "effective_date": "11/26/2007", "filing_number": "20070805961-48", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2612319,this);"}, {"file_date": "06/26/2007", "effective_date": "06/26/2007", "filing_number": "20070444384-96", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(2612364,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGDCZ GROUP LLC", "business_id": "1409719", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/07/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171228093", "entity_number": "E0168102017-6", "mark_number": "", "manage_nv_business_id": "NV20171228093", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RGDCZ GROUP LLC", "entity_number": "E0168102017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/07/2017", "nv_business_id": "NV20171228093", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": ""}, "agent": {"name": "SERRATORE-REBONG GROUP OF COMPANIES CORP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171228093", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "708 SOUTH THIRD STREET, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "708 SOUTH THIRD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGDCZ GROUP LLC", "Entity Number": "E0168102017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/07/2017", "NV Business ID": "NV20171228093", "Termination Date": "", "Annual Report Due Date": "4/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "SERRATORE-REBONG GROUP OF COMPANIES CORP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "708 SOUTH THIRD STREET, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ALLEN PUNO", "address": "32222 CEDAR CREST CT, TEMECULA, CA, 92592, USA", "last_updated": "04/03/2018", "status": "Active", "address_components": {"street": "32222 CEDAR CREST CT", "city": "TEMECULA", "state": "CA", "zip_code": "92592", "country": "USA"}}, {"title": "Managing Member", "name": "LEAH PUNO", "address": "32222 CEDAR CREST CT, TEMECULA, CA, 92592, USA", "last_updated": "04/03/2018", "status": "Active", "address_components": {"street": "32222 CEDAR CREST CT", "city": "TEMECULA", "state": "CA", "zip_code": "92592", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ALLEN PUNO", "address": "32222 CEDAR CREST CT, TEMECULA, CA, 92592, USA", "last_updated": "04/03/2018", "status": "Active", "address_components": {"street": "32222 CEDAR CREST CT", "city": "TEMECULA", "state": "CA", "zip_code": "92592", "country": "USA"}}, {"title": "Managing Member", "name": "LEAH PUNO", "address": "32222 CEDAR CREST CT, TEMECULA, CA, 92592, USA", "last_updated": "04/03/2018", "status": "Active", "address_components": {"street": "32222 CEDAR CREST CT", "city": "TEMECULA", "state": "CA", "zip_code": "92592", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RGDCZ GROUP LLC", "entity_number": "E0168102017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/07/2017", "nv_business_id": "NV20171228093", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": "", "agent_name": "SERRATORE-REBONG GROUP OF COMPANIES CORP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171228093", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "708 SOUTH THIRD STREET, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "708 SOUTH THIRD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2018", "effective_date": "04/03/2018", "filing_number": "20180154289-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8859044,this);"}, {"file_date": "04/07/2017", "effective_date": "04/07/2017", "filing_number": "20170153917-86", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8859329,this);"}, {"file_date": "04/07/2017", "effective_date": "04/07/2017", "filing_number": "20170153916-75", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8859199,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGDW, INC.", "business_id": "343092", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/12/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991256310", "entity_number": "C11515-1999", "mark_number": "", "manage_nv_business_id": "NV19991256310", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RGDW, INC.", "entity_number": "C11515-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/12/1999", "nv_business_id": "NV19991256310", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991256310", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGDW, INC.", "Entity Number": "C11515-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/12/1999", "NV Business ID": "NV19991256310", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "ROBERT G WEST", "address": "3560 E TROPICANA AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "3560 E TROPICANA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "President", "name": "DARLENE WEST", "address": "3560 E TROPICANA AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3560 E TROPICANA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT G WEST", "address": "3560 E TROPICANA AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3560 E TROPICANA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT G WEST", "address": "3560 E TROPICANA AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3560 E TROPICANA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "ROBERT G WEST", "address": "3560 E TROPICANA AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "3560 E TROPICANA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "President", "name": "DARLENE WEST", "address": "3560 E TROPICANA AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3560 E TROPICANA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT G WEST", "address": "3560 E TROPICANA AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3560 E TROPICANA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT G WEST", "address": "3560 E TROPICANA AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3560 E TROPICANA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGDW, INC.", "entity_number": "C11515-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/12/1999", "nv_business_id": "NV19991256310", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991256310", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/27/2014", "effective_date": "05/27/2014", "filing_number": "20140390186-94", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(3244826,this);"}, {"file_date": "05/15/2006", "effective_date": "05/15/2006", "filing_number": "20060309578-50", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3247407,this);"}, {"file_date": "05/31/2005", "effective_date": "05/31/2005", "filing_number": "20050202232-08", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3244939,this);"}, {"file_date": "05/13/2004", "effective_date": "05/13/2004", "filing_number": "C11515-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3244940,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGDY TRANSPORT", "business_id": "1538345", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/30/2019", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E0251232019-5", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RGDY TRANSPORT", "entity_number": "E0251232019-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/30/2019", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGDY TRANSPORT", "Entity Number": "E0251232019-5", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "05/30/2019", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RGDY TRANSPORT", "entity_number": "E0251232019-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/30/2019", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2019", "effective_date": "05/30/2019", "filing_number": "20190232842-03", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9146778,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGDY TRANSPORT LLC", "business_id": "1874462", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/31/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201855352", "entity_number": "E8236942020-9", "mark_number": "", "manage_nv_business_id": "NV20201855352", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RGDY TRANSPORT LLC", "entity_number": "E8236942020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/31/2020", "nv_business_id": "NV20201855352", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": "Yussef Ruiz Baro Sr.", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20201855352", "office_or_position": "Owner", "jurisdiction": "", "street_address": "6398 Spring Meadow DR, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "6398 Spring Meadow DR", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGDY TRANSPORT LLC", "Entity Number": "E8236942020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/31/2020", "NV Business ID": "NV20201855352", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Yussef Ruiz Baro Sr.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Owner", "Jurisdiction": "", "Street Address": "6398 Spring Meadow DR, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Dania Gomez Pimentel", "address": "6398 spring meadow dr , Las Vegas, NV, 89103, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "6398 spring meadow dr", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Dania Gomez Pimentel", "address": "6398 spring meadow dr , Las Vegas, NV, 89103, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "6398 spring meadow dr", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGDY TRANSPORT LLC", "entity_number": "E8236942020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/31/2020", "nv_business_id": "NV20201855352", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": "Yussef Ruiz Baro Sr.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20201855352", "agent_office_or_position": "Owner", "agent_jurisdiction": "", "agent_street_address": "6398 Spring Meadow DR, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6398 Spring Meadow DR", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2020", "effective_date": "07/31/2020", "filing_number": "20200823695", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11203079,this);"}, {"file_date": "07/31/2020", "effective_date": "07/31/2020", "filing_number": "20200823692", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11203077,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "RGDY TRANSPORT LLC", "business_id": "2241037", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "10/18/2023", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E35674822023-6", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RGDY TRANSPORT LLC", "entity_number": "E35674822023-6", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "10/18/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGDY TRANSPORT LLC", "Entity Number": "E35674822023-6", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "10/18/2023", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RGDY TRANSPORT LLC", "entity_number": "E35674822023-6", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "10/18/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/18/2023", "effective_date": "10/18/2023", "filing_number": "20233567480", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13696607,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337262, "worker_id": "r-worker-4", "ts": 1775045302, "record_type": "business_detail", "name": "Rgdy transport llc", "business_id": "2241047", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/18/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232929313", "entity_number": "E35675492023-6", "mark_number": "", "manage_nv_business_id": "NV20232929313", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RGDY TRANSPORT LLC", "entity_number": "E35675492023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/18/2023", "nv_business_id": "NV20232929313", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": "Yussef Ruiz Baro Sr.", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20232929313", "office_or_position": "Owner", "jurisdiction": "", "street_address": "6398 Spring Meadow DR, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "6398 Spring Meadow DR", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGDY TRANSPORT LLC", "Entity Number": "E35675492023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/18/2023", "NV Business ID": "NV20232929313", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Yussef Ruiz Baro Sr.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Owner", "Jurisdiction": "", "Street Address": "6398 Spring Meadow DR, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Yussef Ruiz Baro", "address": "539 Tabony Ave, Henderson, NV, 89011, USA", "last_updated": "10/18/2023", "status": "Active", "address_components": {"street": "539 Tabony Ave", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Yussef Ruiz Baro", "address": "539 Tabony Ave, Henderson, NV, 89011, USA", "last_updated": "10/18/2023", "status": "Active", "address_components": {"street": "539 Tabony Ave", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGDY TRANSPORT LLC", "entity_number": "E35675492023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/18/2023", "nv_business_id": "NV20232929313", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": "Yussef Ruiz Baro Sr.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20232929313", "agent_office_or_position": "Owner", "agent_jurisdiction": "", "agent_street_address": "6398 Spring Meadow DR, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6398 Spring Meadow DR", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/18/2023", "effective_date": "10/18/2023", "filing_number": "20233567550", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13696682,this);"}, {"file_date": "10/18/2023", "effective_date": "10/18/2023", "filing_number": "20233567548", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(13696681,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303261, "worker_id": "q3131", "ts": 1775045304, "record_type": "business_detail", "name": "17 Windemere Close LLC", "business_id": "1845063", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/07/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201756127", "entity_number": "E5940602020-3", "mark_number": "", "manage_nv_business_id": "NV20201756127", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "17 WINDEMERE CLOSE LLC", "entity_number": "E5940602020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/07/2020", "nv_business_id": "NV20201756127", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201756127", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17 WINDEMERE CLOSE LLC", "Entity Number": "E5940602020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/07/2020", "NV Business ID": "NV20201756127", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jeffrey Tognetti", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "04/07/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jeffrey Tognetti", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "04/07/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "17 WINDEMERE CLOSE LLC", "entity_number": "E5940602020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/07/2020", "nv_business_id": "NV20201756127", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201756127", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222285570", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12559735,this);"}, {"file_date": "03/22/2021", "effective_date": "03/22/2021", "filing_number": "20211323785", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11682767,this);"}, {"file_date": "04/07/2020", "effective_date": "04/07/2020", "filing_number": "20200594061", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10985207,this);"}, {"file_date": "04/07/2020", "effective_date": "04/07/2020", "filing_number": "20200594059", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10985206,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "17 WINDEMERE CLOSE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/07/2020", "name": "17 WINDEMERE CLOSE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "compliance@northwestregisteredagent.com"}], "officers": [{"date": "04/07/2020", "title": "Manager", "name": "Jeffrey Tognetti", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 303261, "worker_id": "q3131", "ts": 1775045304, "record_type": "business_detail", "name": "17WEST, LLC", "business_id": "1405114", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/14/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171164288", "entity_number": "E0120532017-1", "mark_number": "", "manage_nv_business_id": "NV20171164288", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "17WEST, LLC", "entity_number": "E0120532017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/14/2017", "nv_business_id": "NV20171164288", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171164288", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17WEST, LLC", "Entity Number": "E0120532017-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/14/2017", "NV Business ID": "NV20171164288", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "17GAS, LLC", "address": "500 N Rainbow Blvd 300A, Las Vegas, NV, 89107, USA", "last_updated": "02/19/2021", "status": "Active", "address_components": {"street": "500 N Rainbow Blvd 300A", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "17GAS, LLC", "address": "500 N Rainbow Blvd 300A, Las Vegas, NV, 89107, USA", "last_updated": "02/19/2021", "status": "Active", "address_components": {"street": "500 N Rainbow Blvd 300A", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "17WEST, LLC", "entity_number": "E0120532017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/14/2017", "nv_business_id": "NV20171164288", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171164288", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2025", "effective_date": "08/21/2025", "filing_number": "20255127716", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15158490,this);"}, {"file_date": "03/07/2025", "effective_date": "03/07/2025", "filing_number": "20254722527", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14779983,this);"}, {"file_date": "03/05/2024", "effective_date": "03/05/2024", "filing_number": "20243889471", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13997080,this);"}, {"file_date": "03/14/2023", "effective_date": "03/14/2023", "filing_number": "20233024134", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13231888,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "17WEST, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/14/2017", "name": "17WEST, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.*", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "02/19/2021", "title": "Managing Member", "name": "17GAS, LLC", "attention": "", "address1_address2_city_state_zip_country": "500 N Rainbow Blvd 300A, Las Vegas, NV, 89107, USA"}]}}}
{"task_id": 303257, "worker_id": "worker-3", "ts": 1775045326, "record_type": "business_detail", "name": "17 SDG Global Inc", "business_id": "2193682", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/17/2023", "type": "Domestic Corporation (78)", "nv_business_id": "NV20232791015", "entity_number": "E32019592023-9", "mark_number": "", "manage_nv_business_id": "NV20232791015", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "17 SDG GLOBAL INC", "entity_number": "E32019592023-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/17/2023", "nv_business_id": "NV20232791015", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232791015", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17 SDG GLOBAL INC", "Entity Number": "E32019592023-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "05/17/2023", "NV Business ID": "NV20232791015", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Tom Cao", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/17/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "Tom Cao", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/17/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "Tom Cao", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/17/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "Tom Cao", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/17/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Tom Cao", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/17/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "Tom Cao", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/17/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "Tom Cao", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/17/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "Tom Cao", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/17/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "17 SDG GLOBAL INC", "entity_number": "E32019592023-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/17/2023", "nv_business_id": "NV20232791015", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232791015", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/13/2025", "effective_date": "03/13/2025", "filing_number": "20254736810", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14792908,this);"}, {"file_date": "03/22/2024", "effective_date": "03/22/2024", "filing_number": "20243932570", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14039508,this);"}, {"file_date": "05/17/2023", "effective_date": "05/17/2023", "filing_number": "20233201960", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13378631,this);"}, {"file_date": "05/17/2023", "effective_date": "05/17/2023", "filing_number": "20233201958", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13378630,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "17 SDG GLOBAL INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/17/2023", "name": "17 SDG GLOBAL INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "05/17/2023", "title": "President", "name": "Tom Cao", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}, {"date": "05/17/2023", "title": "Secretary", "name": "Tom Cao", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}, {"date": "05/17/2023", "title": "Treasurer", "name": "Tom Cao", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}, {"date": "05/17/2023", "title": "Director", "name": "Tom Cao", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 303257, "worker_id": "worker-3", "ts": 1775045326, "record_type": "business_detail", "name": "17 SEVENTY-FIVE, LLLP", "business_id": "1831048", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "02/05/2020", "type": "Domestic Limited-Liability Limited Partnership (87A)", "nv_business_id": "NV20201709583", "entity_number": "E4632202020-6", "mark_number": "", "manage_nv_business_id": "NV20201709583", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "17 SEVENTY-FIVE, LLLP", "entity_number": "E4632202020-6", "entity_type": "Domestic Limited-Liability Limited Partnership (87A)", "entity_status": "Withdrawn", "formation_date": "02/05/2020", "nv_business_id": "NV20201709583", "termination_date": "Perpetual", "annual_report_due": "2/28/2022", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201709583", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17 SEVENTY-FIVE, LLLP", "Entity Number": "E4632202020-6", "Entity Type": "Domestic Limited-Liability Limited Partnership (87A)", "Entity Status": "Withdrawn", "Formation Date": "02/05/2020", "NV Business ID": "NV20201709583", "Termination Date": "Perpetual", "Annual Report Due Date": "2/28/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "JOSH FIELDS", "address": "2221 SW 1ST AVENUE, Portland, OR, 97201, USA", "last_updated": "02/05/2020", "status": "Active", "address_components": {"street": "2221 SW 1ST AVENUE", "city": "Portland", "state": "OR", "zip_code": "97201", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "JOSH FIELDS", "address": "2221 SW 1ST AVENUE, Portland, OR, 97201, USA", "last_updated": "02/05/2020", "status": "Active", "address_components": {"street": "2221 SW 1ST AVENUE", "city": "Portland", "state": "OR", "zip_code": "97201", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "17 SEVENTY-FIVE, LLLP", "entity_number": "E4632202020-6", "entity_type": "Domestic Limited-Liability Limited Partnership (87A)", "entity_status": "Withdrawn", "formation_date": "02/05/2020", "nv_business_id": "NV20201709583", "termination_date": "Perpetual", "annual_report_due": "2/28/2022", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201709583", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2022", "effective_date": "01/27/2022", "filing_number": "20222054844", "document_type": "Withdrawal of a Limited-Liability Limite...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12339839,this);"}, {"file_date": "03/15/2021", "effective_date": "03/15/2021", "filing_number": "20211308100", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11668817,this);"}, {"file_date": "02/04/2020", "effective_date": "02/04/2020", "filing_number": "20200463234", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(10864896,this);"}, {"file_date": "02/04/2020", "effective_date": "02/04/2020", "filing_number": "20200463230", "document_type": "Registration – Limited-Liability Limited...", "amendment_type": "Name Change", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(10864889,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "17 SEVENTY-FIVE, LLLP", "entity_type": "Domestic Limited-Liability Limited Partnership (87A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2022"}, "name_changes": {"date": "02/05/2020", "name": "17 SEVENTY-FIVE, LLLP", "status": "Active"}, "principal_office": {"address": "NV, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "02/05/2020", "title": "General Partner", "name": "JOSH FIELDS", "attention": "", "address1_address2_city_state_zip_country": "2221 SW 1ST AVENUE, Portland, OR, 97201, USA"}]}}}
{"task_id": 303257, "worker_id": "worker-3", "ts": 1775045326, "record_type": "business_detail", "name": "17 SOARING BIRD LLC", "business_id": "1522547", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/14/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191145414", "entity_number": "E0084062019-1", "mark_number": "", "manage_nv_business_id": "NV20191145414", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "17 SOARING BIRD LLC", "entity_number": "E0084062019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/14/2019", "nv_business_id": "NV20191145414", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "TELOS LEGAL CORP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191145414", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST STE 208, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST STE 208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17 SOARING BIRD LLC", "Entity Number": "E0084062019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/14/2019", "NV Business ID": "NV20191145414", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "TELOS LEGAL CORP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST STE 208, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NO LIMIT ENTERPRISES LLC", "address": "13 W. Main St. PO Box 953, Felton, DE, 19943, USA", "last_updated": "02/04/2025", "status": "Active", "address_components": {"street": "13 W. Main St. PO Box 953", "city": "Felton", "state": "DE", "zip_code": "19943", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NO LIMIT ENTERPRISES LLC", "address": "13 W. Main St. PO Box 953, Felton, DE, 19943, USA", "last_updated": "02/04/2025", "status": "Active", "address_components": {"street": "13 W. Main St. PO Box 953", "city": "Felton", "state": "DE", "zip_code": "19943", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "17 SOARING BIRD LLC", "entity_number": "E0084062019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/14/2019", "nv_business_id": "NV20191145414", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "TELOS LEGAL CORP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191145414", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST STE 208, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST STE 208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2026", "effective_date": "02/02/2026", "filing_number": "20265492477", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16819090,this);"}, {"file_date": "02/04/2025", "effective_date": "02/04/2025", "filing_number": "20254645157", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14708170,this);"}, {"file_date": "02/01/2024", "effective_date": "02/01/2024", "filing_number": "20243796421", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13920103,this);"}, {"file_date": "01/30/2023", "effective_date": "01/30/2023", "filing_number": "20232915078", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13131738,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "17 SOARING BIRD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/14/2019", "name": "17 SOARING BIRD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "TELOS LEGAL CORP", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST STE 208, CARSON CITY, NV, 89701, USA", "email": "misty.riley@teloslegalcorp.com"}], "officers": [{"date": "02/04/2025", "title": "Manager", "name": "NO LIMIT ENTERPRISES LLC", "attention": "", "address1_address2_city_state_zip_country": "13 W. Main St. PO Box 953, Felton, DE, 19943, USA"}]}}}
{"task_id": 303257, "worker_id": "worker-3", "ts": 1775045326, "record_type": "business_detail", "name": "17 STREET INC.", "business_id": "577805", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/18/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051054932", "entity_number": "E0165942005-9", "mark_number": "", "manage_nv_business_id": "NV20051054932", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "17 STREET INC.", "entity_number": "E0165942005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/18/2005", "nv_business_id": "NV20051054932", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051054932", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17 STREET INC.", "Entity Number": "E0165942005-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/18/2005", "NV Business ID": "NV20051054932", "Termination Date": "", "Annual Report Due Date": "3/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SHEILAH KING", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "03/31/2005", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Secretary", "name": "SHEILAH KING", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "03/31/2005", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "SHEILAH KING", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "03/31/2005", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "SHEILAH KING", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "03/31/2005", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SHEILAH KING", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "03/31/2005", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Secretary", "name": "SHEILAH KING", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "03/31/2005", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "SHEILAH KING", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "03/31/2005", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "SHEILAH KING", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "03/31/2005", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "17 STREET INC.", "entity_number": "E0165942005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/18/2005", "nv_business_id": "NV20051054932", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051054932", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2005", "effective_date": "03/18/2005", "filing_number": "20050091326-68", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4743799,this);"}, {"file_date": "03/18/2005", "effective_date": "03/18/2005", "filing_number": "20050091331-34", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4743316,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303257, "worker_id": "worker-3", "ts": 1775045326, "record_type": "business_detail", "name": "17ShamROCK LLC", "business_id": "1867980", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/10/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201833349", "entity_number": "E7763342020-6", "mark_number": "", "manage_nv_business_id": "NV20201833349", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "17SHAMROCK LLC", "entity_number": "E7763342020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/10/2020", "nv_business_id": "NV20201833349", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": "Shameeka Perkins", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201833349", "office_or_position": "", "jurisdiction": "", "street_address": "361 N Nellis blvd #256, Las Vegas, NV, 89110, USA", "mailing_address": "361 N Nellis Blvd #256, Las egas, NV, 89110, USA", "street_address_components": {"street": "361 N Nellis blvd #256", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}, "mailing_address_components": {"street": "361 N Nellis Blvd #256", "city": "Las egas", "state": "NV", "zip_code": "89110", "country": "USA"}}, "raw_fields": {"Entity Name": "17SHAMROCK LLC", "Entity Number": "E7763342020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/10/2020", "NV Business ID": "NV20201833349", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Shameeka Perkins", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "361 N Nellis blvd #256, Las Vegas, NV, 89110, USA", "Mailing Address": "361 N Nellis Blvd #256, Las egas, NV, 89110, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Shameeka Perkins", "address": "361 N Nellis Blvd , Las Vegas, NV, 89110, USA", "last_updated": "07/10/2020", "status": "Active", "address_components": {"street": "361 N Nellis Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Shameeka Perkins", "address": "361 N Nellis Blvd , Las Vegas, NV, 89110, USA", "last_updated": "07/10/2020", "status": "Active", "address_components": {"street": "361 N Nellis Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "17SHAMROCK LLC", "entity_number": "E7763342020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/10/2020", "nv_business_id": "NV20201833349", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": "Shameeka Perkins", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201833349", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "361 N Nellis blvd #256, Las Vegas, NV, 89110, USA", "agent_mailing_address": "361 N Nellis Blvd #256, Las egas, NV, 89110, USA", "agent_street_address_components": {"street": "361 N Nellis blvd #256", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}, "agent_mailing_address_components": {"street": "361 N Nellis Blvd #256", "city": "Las egas", "state": "NV", "zip_code": "89110", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "07/10/2020", "effective_date": "07/10/2020", "filing_number": "20200776335", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11157164,this);"}, {"file_date": "07/10/2020", "effective_date": "07/10/2020", "filing_number": "20200776333", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11157163,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303257, "worker_id": "worker-3", "ts": 1775045326, "record_type": "business_detail", "name": "17Solutions LLC", "business_id": "2299385", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "05/22/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243125867", "entity_number": "E40770832024-4", "mark_number": "", "manage_nv_business_id": "NV20243125867", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "17SOLUTIONS LLC", "entity_number": "E40770832024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/22/2024", "nv_business_id": "NV20243125867", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20243125867", "office_or_position": "Owner", "jurisdiction": "", "street_address": "1579 Falling Leaf Ln , Las Vegas, NV, 89142, USA", "mailing_address": "", "street_address_components": {"street": "1579 Falling Leaf Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89142", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17SOLUTIONS LLC", "Entity Number": "E40770832024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "05/22/2024", "NV Business ID": "NV20243125867", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Owner", "Jurisdiction": "", "Street Address": "1579 Falling Leaf Ln , Las Vegas, NV, 89142, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Lazaro Diaz", "address": "1579 Falling Leaf Ln , Las Vegas, NV, 89142, USA", "last_updated": "05/22/2024", "status": "Active", "address_components": {"street": "1579 Falling Leaf Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89142", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Lazaro Diaz", "address": "1579 Falling Leaf Ln , Las Vegas, NV, 89142, USA", "last_updated": "05/22/2024", "status": "Active", "address_components": {"street": "1579 Falling Leaf Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89142", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "17SOLUTIONS LLC", "entity_number": "E40770832024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/22/2024", "nv_business_id": "NV20243125867", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20243125867", "agent_office_or_position": "Owner", "agent_jurisdiction": "", "agent_street_address": "1579 Falling Leaf Ln , Las Vegas, NV, 89142, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1579 Falling Leaf Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89142", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/22/2024", "effective_date": "05/22/2024", "filing_number": "20244077084", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14181260,this);"}, {"file_date": "05/22/2024", "effective_date": "05/22/2024", "filing_number": "20244077082", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14181259,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303257, "worker_id": "worker-3", "ts": 1775045326, "record_type": "business_detail", "name": "17SOUTH, LLC", "business_id": "1419075", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/05/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171356632", "entity_number": "E0265402017-0", "mark_number": "", "manage_nv_business_id": "NV20171356632", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "17SOUTH, LLC", "entity_number": "E0265402017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/05/2017", "nv_business_id": "NV20171356632", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171356632", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "17SOUTH, LLC", "Entity Number": "E0265402017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/05/2017", "NV Business ID": "NV20171356632", "Termination Date": "", "Annual Report Due Date": "6/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JACOB GOODELL", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Managing Member", "name": "ALAN MCEWAN JR.", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Managing Member", "name": "VAL R. IVERSON AND JOAN L. IVERSON FAMILY TRUST", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "JACOB GOODELL", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Managing Member", "name": "ALAN MCEWAN JR.", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Managing Member", "name": "VAL R. IVERSON AND JOAN L. IVERSON FAMILY TRUST", "address": "561 KEYSTONE AVE, RENO, NV, 89503, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "561 KEYSTONE AVE", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "17SOUTH, LLC", "entity_number": "E0265402017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/05/2017", "nv_business_id": "NV20171356632", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171356632", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2019", "effective_date": "10/15/2019", "filing_number": "20200585692", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(10977225,this);"}, {"file_date": "07/03/2019", "effective_date": "07/03/2019", "filing_number": "20190286797-71", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8842148,this);"}, {"file_date": "04/04/2019", "effective_date": "04/04/2019", "filing_number": "20190150525-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8841199,this);"}, {"file_date": "04/23/2018", "effective_date": "04/23/2018", "filing_number": "20180180659-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8840467,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337275, "worker_id": "r-worker-3", "ts": 1775045363, "record_type": "business_detail", "name": "R.G. QUALITY LIVING PROPERTIES, LLC", "business_id": "665992", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/10/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061551471", "entity_number": "E0177812006-9", "mark_number": "", "manage_nv_business_id": "NV20061551471", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.G. QUALITY LIVING PROPERTIES, LLC", "entity_number": "E0177812006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/10/2006", "nv_business_id": "NV20061551471", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061551471", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.G. QUALITY LIVING PROPERTIES, LLC", "Entity Number": "E0177812006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/10/2006", "NV Business ID": "NV20061551471", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD GARNER JR", "address": "224 BROWN BLVD, BROWNVILLE, NY, 13615, USA", "last_updated": "05/12/2006", "status": "Active", "address_components": {"street": "224 BROWN BLVD", "city": "BROWNVILLE", "state": "NY", "zip_code": "13615", "country": "USA"}}, {"title": "Managing Member", "name": "TONI SIMMONS GARNER", "address": "6509 WILTSJIRE DR STE L, FREDENIAL, MD, 21706", "last_updated": "05/12/2006", "status": "Active", "address_components": {"street": "6509 WILTSJIRE DR STE L", "city": "FREDENIAL", "state": "MD", "zip_code": "21706", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD GARNER JR", "address": "224 BROWN BLVD, BROWNVILLE, NY, 13615, USA", "last_updated": "05/12/2006", "status": "Active", "address_components": {"street": "224 BROWN BLVD", "city": "BROWNVILLE", "state": "NY", "zip_code": "13615", "country": "USA"}}, {"title": "Managing Member", "name": "TONI SIMMONS GARNER", "address": "6509 WILTSJIRE DR STE L, FREDENIAL, MD, 21706", "last_updated": "05/12/2006", "status": "Active", "address_components": {"street": "6509 WILTSJIRE DR STE L", "city": "FREDENIAL", "state": "MD", "zip_code": "21706", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.G. QUALITY LIVING PROPERTIES, LLC", "entity_number": "E0177812006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/10/2006", "nv_business_id": "NV20061551471", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061551471", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/10/2006", "effective_date": "05/10/2006", "filing_number": "20060300075-93", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5275445,this);"}, {"file_date": "03/10/2006", "effective_date": "03/10/2006", "filing_number": "20060153677-47", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5276013,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337275, "worker_id": "r-worker-3", "ts": 1775045363, "record_type": "business_detail", "name": "RGQ NEVADA LLC", "business_id": "661203", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/16/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061508103", "entity_number": "E0127932006-3", "mark_number": "", "manage_nv_business_id": "NV20061508103", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RGQ NEVADA LLC", "entity_number": "E0127932006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/16/2006", "nv_business_id": "NV20061508103", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": "ESQUIRE CORPORATE SERVICES, LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20061508103", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2857 PARADISE RD UNIT 1403, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "2857 PARADISE RD UNIT 1403", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGQ NEVADA LLC", "Entity Number": "E0127932006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/16/2006", "NV Business ID": "NV20061508103", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "ESQUIRE CORPORATE SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2857 PARADISE RD UNIT 1403, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JASON M GIULIANO", "address": "763 TYLER DR., SARASOTA, FL, 34236, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "763 TYLER DR.", "city": "SARASOTA", "state": "FL", "zip_code": "34236", "country": "USA"}}, {"title": "Managing Member", "name": "JLJ PROPERTY MANAGEMENT, LLC", "address": "2140 MULBERRY CIR, SAN JOSE, CA, 95125, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2140 MULBERRY CIR", "city": "SAN JOSE", "state": "CA", "zip_code": "95125", "country": "USA"}}, {"title": "Managing Member", "name": "GEORGE L QUINN, III", "address": "82 REDDING RD, CAMPBELL, CA, 95008, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "82 REDDING RD", "city": "CAMPBELL", "state": "CA", "zip_code": "95008", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "JASON M GIULIANO", "address": "763 TYLER DR., SARASOTA, FL, 34236, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "763 TYLER DR.", "city": "SARASOTA", "state": "FL", "zip_code": "34236", "country": "USA"}}, {"title": "Managing Member", "name": "JLJ PROPERTY MANAGEMENT, LLC", "address": "2140 MULBERRY CIR, SAN JOSE, CA, 95125, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2140 MULBERRY CIR", "city": "SAN JOSE", "state": "CA", "zip_code": "95125", "country": "USA"}}, {"title": "Managing Member", "name": "GEORGE L QUINN, III", "address": "82 REDDING RD, CAMPBELL, CA, 95008, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "82 REDDING RD", "city": "CAMPBELL", "state": "CA", "zip_code": "95008", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RGQ NEVADA LLC", "entity_number": "E0127932006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/16/2006", "nv_business_id": "NV20061508103", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": "ESQUIRE CORPORATE SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061508103", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2857 PARADISE RD UNIT 1403, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2857 PARADISE RD UNIT 1403", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/20/2007", "effective_date": "02/20/2007", "filing_number": "20070119069-85", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5246185,this);"}, {"file_date": "03/30/2006", "effective_date": "03/30/2006", "filing_number": "20060198745-12", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5245620,this);"}, {"file_date": "03/29/2006", "effective_date": "03/29/2006", "filing_number": "20060195569-13", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5247114,this);"}, {"file_date": "02/16/2006", "effective_date": "02/16/2006", "filing_number": "20060098556-01", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5246274,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335752, "worker_id": "worker-6", "ts": 1775045405, "record_type": "business_detail", "name": "QA FOODS BAKERY LLC.", "business_id": "1258771", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/29/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141552996", "entity_number": "E0447272014-0", "mark_number": "", "manage_nv_business_id": "NV20141552996", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QA FOODS BAKERY LLC.", "entity_number": "E0447272014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/29/2014", "nv_business_id": "NV20141552996", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141552996", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QA FOODS BAKERY LLC.", "Entity Number": "E0447272014-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/29/2014", "NV Business ID": "NV20141552996", "Termination Date": "", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QA FOODS BAKERY LLC.", "entity_number": "E0447272014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/29/2014", "nv_business_id": "NV20141552996", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141552996", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2014", "effective_date": "08/29/2014", "filing_number": "20140624871-65", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8248777,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335752, "worker_id": "worker-6", "ts": 1775045405, "record_type": "business_detail", "name": "QAF INVESTMENTS, LLC", "business_id": "6160", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/16/1996", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19961001102", "entity_number": "LLC873-1996", "mark_number": "", "manage_nv_business_id": "NV19961001102", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QAF INVESTMENTS, LLC", "entity_number": "LLC873-1996", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/16/1996", "nv_business_id": "NV19961001102", "termination_date": "1/16/2026", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "FARUS FARMANALI", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19961001102", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9992 CATALINA CANYON AVE, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "9992 CATALINA CANYON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAF INVESTMENTS, LLC", "Entity Number": "LLC873-1996", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/16/1996", "NV Business ID": "NV19961001102", "Termination Date": "1/16/2026", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "FARUS FARMANALI", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9992 CATALINA CANYON AVE, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FARUS FARMANALI", "address": "13861 Adare Manor Lane, Frisco, TX, 75035, USA", "last_updated": "01/26/2020", "status": "Active", "address_components": {"street": "13861 Adare Manor Lane", "city": "Frisco", "state": "TX", "zip_code": "75035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FARUS FARMANALI", "address": "13861 Adare Manor Lane, Frisco, TX, 75035, USA", "last_updated": "01/26/2020", "status": "Active", "address_components": {"street": "13861 Adare Manor Lane", "city": "Frisco", "state": "TX", "zip_code": "75035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAF INVESTMENTS, LLC", "entity_number": "LLC873-1996", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/16/1996", "nv_business_id": "NV19961001102", "termination_date": "1/16/2026", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "FARUS FARMANALI", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961001102", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9992 CATALINA CANYON AVE, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9992 CATALINA CANYON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2026", "effective_date": "01/30/2026", "filing_number": "20265486178", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16813286,this);"}, {"file_date": "01/31/2025", "effective_date": "01/31/2025", "filing_number": "20254635891", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14699722,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243794571", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13918234,this);"}, {"file_date": "01/31/2023", "effective_date": "01/31/2023", "filing_number": "20232920177", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13136650,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 30, "total_records": 30}, "first_snapshot": {"business_details": {"business_name": "QAF INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/16/1996", "name": "QAF INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "FARUS FARMANALI", "attention": "", "address1_address2_city_state_zip_country": "9992 CATALINA CANYON AVE, LAS VEGAS, NV, 89147, USA", "email": "farus@qafinvestments.com"}], "officers": [{"date": "01/26/2020", "title": "Manager", "name": "FARUS FARMANALI", "attention": "", "address1_address2_city_state_zip_country": "13861 Adare Manor Lane, Frisco, TX, 75035, USA"}]}}}
{"task_id": 335752, "worker_id": "worker-6", "ts": 1775045405, "record_type": "business_detail", "name": "Qaffeine LLC", "business_id": "1987195", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/23/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212181467", "entity_number": "E16278622021-3", "mark_number": "", "manage_nv_business_id": "NV20212181467", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QAFFEINE LLC", "entity_number": "E16278622021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/23/2021", "nv_business_id": "NV20212181467", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212181467", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAFFEINE LLC", "Entity Number": "E16278622021-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/23/2021", "NV Business ID": "NV20212181467", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Nikki Marie Manhart", "address": "21 White Sage, Irvine, CA, 92618, USA", "last_updated": "07/23/2021", "status": "Active", "address_components": {"street": "21 White Sage", "city": "Irvine", "state": "CA", "zip_code": "92618", "country": "USA"}}, {"title": "Managing Member", "name": "Devina Steffani Sugialam", "address": "21 White Sage, Irvine, CA, 92618, USA", "last_updated": "07/23/2021", "status": "Active", "address_components": {"street": "21 White Sage", "city": "Irvine", "state": "CA", "zip_code": "92618", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Nikki Marie Manhart", "address": "21 White Sage, Irvine, CA, 92618, USA", "last_updated": "07/23/2021", "status": "Active", "address_components": {"street": "21 White Sage", "city": "Irvine", "state": "CA", "zip_code": "92618", "country": "USA"}}, {"title": "Managing Member", "name": "Devina Steffani Sugialam", "address": "21 White Sage, Irvine, CA, 92618, USA", "last_updated": "07/23/2021", "status": "Active", "address_components": {"street": "21 White Sage", "city": "Irvine", "state": "CA", "zip_code": "92618", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QAFFEINE LLC", "entity_number": "E16278622021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/23/2021", "nv_business_id": "NV20212181467", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212181467", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2025", "effective_date": "05/05/2025", "filing_number": "20254881764", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(14924099,this);"}, {"file_date": "07/23/2021", "effective_date": "07/23/2021", "filing_number": "20211627863", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11944698,this);"}, {"file_date": "07/23/2021", "effective_date": "07/23/2021", "filing_number": "20211627861", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11944697,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QAFFEINE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2022"}, "name_changes": {"date": "07/23/2021", "name": "QAFFEINE LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "07/23/2021", "title": "Managing Member", "name": "Nikki Marie Manhart", "attention": "", "address1_address2_city_state_zip_country": "21 White Sage, Irvine, CA, 92618, USA"}, {"date": "07/23/2021", "title": "Managing Member", "name": "Devina Steffani Sugialam", "attention": "", "address1_address2_city_state_zip_country": "21 White Sage, Irvine, CA, 92618, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "R GLENSOR, LLC", "business_id": "917960", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/03/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091065932", "entity_number": "E0173582009-9", "mark_number": "", "manage_nv_business_id": "NV20091065932", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R GLENSOR, LLC", "entity_number": "E0173582009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/03/2009", "nv_business_id": "NV20091065932", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "Ronald Glensor", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091065932", "office_or_position": "", "jurisdiction": "", "street_address": "1975 Dream Sky Court, Reno, NV, 89523, USA", "mailing_address": "", "street_address_components": {"street": "1975 Dream Sky Court", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R GLENSOR, LLC", "Entity Number": "E0173582009-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/03/2009", "NV Business ID": "NV20091065932", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ronald Glensor", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1975 Dream Sky Court, Reno, NV, 89523, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD GLENSOR", "address": "1975 DREAM SKY COURT, Reno, NV, 89523, USA", "last_updated": "03/09/2022", "status": "Active", "address_components": {"street": "1975 DREAM SKY COURT", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD GLENSOR", "address": "1975 DREAM SKY COURT, Reno, NV, 89523, USA", "last_updated": "03/09/2022", "status": "Active", "address_components": {"street": "1975 DREAM SKY COURT", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R GLENSOR, LLC", "entity_number": "E0173582009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/03/2009", "nv_business_id": "NV20091065932", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "Ronald Glensor", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091065932", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1975 Dream Sky Court, Reno, NV, 89523, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1975 Dream Sky Court", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/13/2026", "effective_date": "03/13/2026", "filing_number": "20265592868", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16904822,this);"}, {"file_date": "03/18/2025", "effective_date": "03/18/2025", "filing_number": "20254755007", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14810049,this);"}, {"file_date": "02/28/2025", "effective_date": "02/28/2025", "filing_number": "20254700307", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14759239,this);"}, {"file_date": "02/28/2025", "effective_date": "02/28/2025", "filing_number": "20254700276", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14759209,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "R GLENSOR, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/03/2009", "name": "R GLENSOR, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ronald Glensor", "attention": "", "address1_address2_city_state_zip_country": "1975 Dream Sky Court, Reno, NV, 89523, USA", "email": "rglensor@att.net"}], "officers": [{"date": "03/09/2022", "title": "Managing Member", "name": "RONALD GLENSOR", "attention": "", "address1_address2_city_state_zip_country": "1975 DREAM SKY COURT, Reno, NV, 89523, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "R GLOBAL, LLC", "business_id": "117550", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/23/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041191849", "entity_number": "LLC18967-2004", "mark_number": "", "manage_nv_business_id": "NV20041191849", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R GLOBAL, LLC", "entity_number": "LLC18967-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2004", "nv_business_id": "NV20041191849", "termination_date": "8/23/2504", "annual_report_due": "8/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041191849", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R GLOBAL, LLC", "Entity Number": "LLC18967-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/23/2004", "NV Business ID": "NV20041191849", "Termination Date": "8/23/2504", "Annual Report Due Date": "8/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "R UNIVERSAL CORP", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/16/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "R UNIVERSAL CORP", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/16/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R GLOBAL, LLC", "entity_number": "LLC18967-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2004", "nv_business_id": "NV20041191849", "termination_date": "8/23/2504", "annual_report_due": "8/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041191849", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080056188-08", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(958842,this);"}, {"file_date": "02/03/2005", "effective_date": "02/03/2005", "filing_number": "20050031762-86", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(961789,this);"}, {"file_date": "08/23/2004", "effective_date": "08/23/2004", "filing_number": "LLC18967-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(958415,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "R.G. LEARY, INC.", "business_id": "934446", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/29/2009", "type": "Foreign Corporation (80)", "nv_business_id": "NV20091054495", "entity_number": "E0348882009-6", "mark_number": "", "manage_nv_business_id": "NV20091054495", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.G. LEARY, INC.", "entity_number": "E0348882009-6", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "06/29/2009", "nv_business_id": "NV20091054495", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": ""}, "agent": {"name": "MELANIE S. LEARY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091054495", "office_or_position": "", "jurisdiction": "Washington", "street_address": "9190 W. FISHER AVE., LAS VEGAS, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "9190 W. FISHER AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.G. LEARY, INC.", "Entity Number": "E0348882009-6", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "06/29/2009", "NV Business ID": "NV20091054495", "Termination Date": "", "Annual Report Due Date": "7/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "MELANIE S. LEARY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Washington", "Street Address": "9190 W. FISHER AVE., LAS VEGAS, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R.G. LEARY, INC.", "entity_number": "E0348882009-6", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "06/29/2009", "nv_business_id": "NV20091054495", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": "", "agent_name": "MELANIE S. LEARY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091054495", "agent_office_or_position": "", "agent_jurisdiction": "Washington", "agent_street_address": "9190 W. FISHER AVE., LAS VEGAS, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9190 W. FISHER AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/29/2009", "effective_date": "06/29/2009", "filing_number": "00002341016-27", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6701874,this);"}, {"file_date": "06/29/2009", "effective_date": "06/29/2009", "filing_number": "20090514932-65", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6700820,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RG Luxury Brightstar LLC", "business_id": "2149069", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/23/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222656760", "entity_number": "E28335022022-5", "mark_number": "", "manage_nv_business_id": "NV20222656760", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RG  LUXURY BRIGHTSTAR LLC", "entity_number": "E28335022022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/23/2022", "nv_business_id": "NV20222656760", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Rafael  Guevara Montero", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222656760", "office_or_position": "", "jurisdiction": "", "street_address": "4790 Avenida del Diablo, Las Vegas, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "4790 Avenida del Diablo", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG  LUXURY BRIGHTSTAR LLC", "Entity Number": "E28335022022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/23/2022", "NV Business ID": "NV20222656760", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rafael  Guevara Montero", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4790 Avenida del Diablo, Las Vegas, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rafael Guevara Montero", "address": "4790 avenida del Diablo, Las Vegas, NV, 89121, USA", "last_updated": "12/23/2022", "status": "Active", "address_components": {"street": "4790 avenida del Diablo", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "Oslaydis Ricardo Betancourt", "address": "4790 Avenida del Diablo, Las Vegas, NV, 89121, USA", "last_updated": "12/23/2022", "status": "Active", "address_components": {"street": "4790 Avenida del Diablo", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Rafael Guevara Montero", "address": "4790 avenida del Diablo, Las Vegas, NV, 89121, USA", "last_updated": "12/23/2022", "status": "Active", "address_components": {"street": "4790 avenida del Diablo", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "Oslaydis Ricardo Betancourt", "address": "4790 Avenida del Diablo, Las Vegas, NV, 89121, USA", "last_updated": "12/23/2022", "status": "Active", "address_components": {"street": "4790 Avenida del Diablo", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RG  LUXURY BRIGHTSTAR LLC", "entity_number": "E28335022022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/23/2022", "nv_business_id": "NV20222656760", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Rafael  Guevara Montero", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222656760", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4790 Avenida del Diablo, Las Vegas, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4790 Avenida del Diablo", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/24/2025", "effective_date": "11/24/2025", "filing_number": "20255330824", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(16039146,this);"}, {"file_date": "12/23/2022", "effective_date": "12/23/2022", "filing_number": "20222833503", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13054306,this);"}, {"file_date": "12/23/2022", "effective_date": "12/23/2022", "filing_number": "20222833501", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13054305,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RG LUXURY BRIGHTSTAR LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2023"}, "name_changes": {"date": "12/23/2022", "name": "RG LUXURY BRIGHTSTAR LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rafael Guevara Montero", "attention": "", "address1_address2_city_state_zip_country": "4790 Avenida del Diablo, Las Vegas, NV, 89121, USA", "email": "rafeyeiyeitito@yahoo.com"}], "officers": [{"date": "12/23/2022", "title": "Manager", "name": "Rafael Guevara Montero", "attention": "", "address1_address2_city_state_zip_country": "4790 avenida del Diablo, Las Vegas, NV, 89121, USA"}, {"date": "12/23/2022", "title": "Manager", "name": "Oslaydis Ricardo Betancourt", "attention": "", "address1_address2_city_state_zip_country": "4790 Avenida del Diablo, Las Vegas, NV, 89121, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RG Landscape LLC", "business_id": "1991910", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/06/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212194151", "entity_number": "E16646272021-1", "mark_number": "", "manage_nv_business_id": "NV20212194151", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RG LANDSCAPE LLC", "entity_number": "E16646272021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/06/2021", "nv_business_id": "NV20212194151", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212194151", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG LANDSCAPE LLC", "Entity Number": "E16646272021-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/06/2021", "NV Business ID": "NV20212194151", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kimberline Moller Galdamez", "address": "4104 Browndeer Cir, Las Vegas, NV, 89129, USA", "last_updated": "08/06/2021", "status": "Active", "address_components": {"street": "4104 Browndeer Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kimberline Moller Galdamez", "address": "4104 Browndeer Cir, Las Vegas, NV, 89129, USA", "last_updated": "08/06/2021", "status": "Active", "address_components": {"street": "4104 Browndeer Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RG LANDSCAPE LLC", "entity_number": "E16646272021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/06/2021", "nv_business_id": "NV20212194151", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212194151", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/15/2025", "effective_date": "08/15/2025", "filing_number": "20255115726", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15147435,this);"}, {"file_date": "08/15/2024", "effective_date": "08/15/2024", "filing_number": "20244256468", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14351586,this);"}, {"file_date": "08/24/2023", "effective_date": "08/24/2023", "filing_number": "20233435209", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13580272,this);"}, {"file_date": "08/30/2022", "effective_date": "08/30/2022", "filing_number": "20222581042", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12815433,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RG LANDSCAPE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/06/2021", "name": "RG LANDSCAPE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "attention": "", "address1_address2_city_state_zip_country": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "email": "admin@trustedepa.com"}], "officers": [{"date": "08/06/2021", "title": "Manager", "name": "Kimberline Moller Galdamez", "attention": "", "address1_address2_city_state_zip_country": "4104 Browndeer Cir, Las Vegas, NV, 89129, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RG LANDSCAPING CONTRACTORS, LLC", "business_id": "1103413", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/02/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121140534", "entity_number": "E0121932012-5", "mark_number": "", "manage_nv_business_id": "NV20121140534", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RG LANDSCAPING CONTRACTORS, LLC", "entity_number": "E0121932012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2012", "nv_business_id": "NV20121140534", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": "RICHARD GIORGI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121140534", "office_or_position": "", "jurisdiction": "", "street_address": "10523 PENA BLANCA COURT, LAS VEGAS, NV, 89183, USA", "mailing_address": "", "street_address_components": {"street": "10523 PENA BLANCA COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG LANDSCAPING CONTRACTORS, LLC", "Entity Number": "E0121932012-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/02/2012", "NV Business ID": "NV20121140534", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD GIORGI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10523 PENA BLANCA COURT, LAS VEGAS, NV, 89183, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD GIORGI", "address": "2923 WINDING FENCE WAY, CHULA VISTA, CA, 91914, USA", "last_updated": "03/02/2012", "status": "Active", "address_components": {"street": "2923 WINDING FENCE WAY", "city": "CHULA VISTA", "state": "CA", "zip_code": "91914", "country": "USA"}}, {"title": "Manager", "name": "RUTH GIORGI", "address": "2923 WINDING FENCE WAY, CHULA VISTA, CA, 91914, USA", "last_updated": "03/02/2012", "status": "Active", "address_components": {"street": "2923 WINDING FENCE WAY", "city": "CHULA VISTA", "state": "CA", "zip_code": "91914", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD GIORGI", "address": "2923 WINDING FENCE WAY, CHULA VISTA, CA, 91914, USA", "last_updated": "03/02/2012", "status": "Active", "address_components": {"street": "2923 WINDING FENCE WAY", "city": "CHULA VISTA", "state": "CA", "zip_code": "91914", "country": "USA"}}, {"title": "Manager", "name": "RUTH GIORGI", "address": "2923 WINDING FENCE WAY, CHULA VISTA, CA, 91914, USA", "last_updated": "03/02/2012", "status": "Active", "address_components": {"street": "2923 WINDING FENCE WAY", "city": "CHULA VISTA", "state": "CA", "zip_code": "91914", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RG LANDSCAPING CONTRACTORS, LLC", "entity_number": "E0121932012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2012", "nv_business_id": "NV20121140534", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": "RICHARD GIORGI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121140534", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10523 PENA BLANCA COURT, LAS VEGAS, NV, 89183, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10523 PENA BLANCA COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2012", "effective_date": "03/02/2012", "filing_number": "20120154212-80", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7520346,this);"}, {"file_date": "03/02/2012", "effective_date": "03/02/2012", "filing_number": "20120154139-88", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7520318,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RG Lifelong, LLC", "business_id": "2411580", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/06/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253415080", "entity_number": "E50981172025-3", "mark_number": "", "manage_nv_business_id": "NV20253415080", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RG LIFELONG, LLC", "entity_number": "E50981172025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/06/2025", "nv_business_id": "NV20253415080", "termination_date": "Perpetual", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253415080", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG LIFELONG, LLC", "Entity Number": "E50981172025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/06/2025", "NV Business ID": "NV20253415080", "Termination Date": "Perpetual", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Aurora Grimm", "address": "1377 East Valley Road, Santa Barbara, CA, 93108, USA", "last_updated": "08/07/2025", "status": "Active", "address_components": {"street": "1377 East Valley Road", "city": "Santa Barbara", "state": "CA", "zip_code": "93108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Aurora Grimm", "address": "1377 East Valley Road, Santa Barbara, CA, 93108, USA", "last_updated": "08/07/2025", "status": "Active", "address_components": {"street": "1377 East Valley Road", "city": "Santa Barbara", "state": "CA", "zip_code": "93108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RG LIFELONG, LLC", "entity_number": "E50981172025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/06/2025", "nv_business_id": "NV20253415080", "termination_date": "Perpetual", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253415080", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/06/2025", "effective_date": "08/06/2025", "filing_number": "20255098132", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15130485,this);"}, {"file_date": "08/06/2025", "effective_date": "08/06/2025", "filing_number": "20255098116", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15130474,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RG LOGISTICS CALIFORNIA INC.", "business_id": "2206189", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/26/2023", "type": "Foreign Corporation (80)", "nv_business_id": "NV20232831373", "entity_number": "E33060602023-3", "mark_number": "", "manage_nv_business_id": "NV20232831373", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RG LOGISTICS CALIFORNIA INC.", "entity_number": "E33060602023-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "06/26/2023", "nv_business_id": "NV20232831373", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232831373", "office_or_position": "", "jurisdiction": "California - United States", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG LOGISTICS CALIFORNIA INC.", "Entity Number": "E33060602023-3", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Revoked", "Formation Date": "06/26/2023", "NV Business ID": "NV20232831373", "Termination Date": "", "Annual Report Due Date": "6/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California - United States", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "Donald K. Graham", "address": "2690 Brown Bear Court, Cool, CA, 95614, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "2690 Brown Bear Court", "city": "Cool", "state": "CA", "zip_code": "95614", "country": "USA"}}, {"title": "Treasurer", "name": "Donald K. Graham", "address": "2690 Brown Bear Court, Cool, CA, 95614, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "2690 Brown Bear Court", "city": "Cool", "state": "CA", "zip_code": "95614", "country": "USA"}}, {"title": "Director", "name": "Brian Sollazzo", "address": "2690 Brown Bear Court, Cool, CA, 95614, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "2690 Brown Bear Court", "city": "Cool", "state": "CA", "zip_code": "95614", "country": "USA"}}, {"title": "Director", "name": "Donald K. Graham", "address": "2690 Brown Bear Court, Cool, CA, 95614, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "2690 Brown Bear Court", "city": "Cool", "state": "CA", "zip_code": "95614", "country": "USA"}}, {"title": "Other/", "name": "Brian Sollazzo", "address": "2690 Brown Bear Court, Cool, CA, 95614, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "2690 Brown Bear Court", "city": "Cool", "state": "CA", "zip_code": "95614", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Secretary", "name": "Donald K. Graham", "address": "2690 Brown Bear Court, Cool, CA, 95614, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "2690 Brown Bear Court", "city": "Cool", "state": "CA", "zip_code": "95614", "country": "USA"}}, {"title": "Treasurer", "name": "Donald K. Graham", "address": "2690 Brown Bear Court, Cool, CA, 95614, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "2690 Brown Bear Court", "city": "Cool", "state": "CA", "zip_code": "95614", "country": "USA"}}, {"title": "Director", "name": "Brian Sollazzo", "address": "2690 Brown Bear Court, Cool, CA, 95614, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "2690 Brown Bear Court", "city": "Cool", "state": "CA", "zip_code": "95614", "country": "USA"}}, {"title": "Director", "name": "Donald K. Graham", "address": "2690 Brown Bear Court, Cool, CA, 95614, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "2690 Brown Bear Court", "city": "Cool", "state": "CA", "zip_code": "95614", "country": "USA"}}, {"title": "Other/", "name": "Brian Sollazzo", "address": "2690 Brown Bear Court, Cool, CA, 95614, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "2690 Brown Bear Court", "city": "Cool", "state": "CA", "zip_code": "95614", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RG LOGISTICS CALIFORNIA INC.", "entity_number": "E33060602023-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "06/26/2023", "nv_business_id": "NV20232831373", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232831373", "agent_office_or_position": "", "agent_jurisdiction": "California - United States", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2023", "effective_date": "06/26/2023", "filing_number": "20233306061", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13459192,this);"}, {"file_date": "06/26/2023", "effective_date": "06/26/2023", "filing_number": "20233306059", "document_type": "Foreign Qualification", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13459191,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RG LOGISTICS INC.", "business_id": "1423715", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/03/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171420364", "entity_number": "E0314282017-4", "mark_number": "", "manage_nv_business_id": "NV20171420364", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RG LOGISTICS INC.", "entity_number": "E0314282017-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/03/2017", "nv_business_id": "NV20171420364", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": ""}, "agent": {"name": "STONE & ASSOCIATES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171420364", "office_or_position": "", "jurisdiction": "nevada", "street_address": "6212 W DESERT INN RD, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6212 W DESERT INN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG LOGISTICS INC.", "Entity Number": "E0314282017-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/03/2017", "NV Business ID": "NV20171420364", "Termination Date": "", "Annual Report Due Date": "7/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "STONE & ASSOCIATES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "nevada", "Street Address": "6212 W DESERT INN RD, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAMON GARCIA", "address": "6236 W. DESERT INN RD STE 120, LAS VEGAS, NV, 89146, USA", "last_updated": "07/03/2017", "status": "Active", "address_components": {"street": "6236 W. DESERT INN RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "RAMON GARCIA", "address": "6236 W. DESERT INN RD STE 120, LAS VEGAS, NV, 89146, USA", "last_updated": "07/03/2017", "status": "Active", "address_components": {"street": "6236 W. DESERT INN RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "RAMON GARCIA", "address": "6236 W. DESERT INN RD STE 120, LAS VEGAS, NV, 89146, USA", "last_updated": "07/03/2017", "status": "Active", "address_components": {"street": "6236 W. DESERT INN RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Director", "name": "RAMON GARCIA", "address": "6236 W. DESERT INN RD STE 120, LAS VEGAS, NV, 89146, USA", "last_updated": "07/03/2017", "status": "Active", "address_components": {"street": "6236 W. DESERT INN RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RAMON GARCIA", "address": "6236 W. DESERT INN RD STE 120, LAS VEGAS, NV, 89146, USA", "last_updated": "07/03/2017", "status": "Active", "address_components": {"street": "6236 W. DESERT INN RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "RAMON GARCIA", "address": "6236 W. DESERT INN RD STE 120, LAS VEGAS, NV, 89146, USA", "last_updated": "07/03/2017", "status": "Active", "address_components": {"street": "6236 W. DESERT INN RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "RAMON GARCIA", "address": "6236 W. DESERT INN RD STE 120, LAS VEGAS, NV, 89146, USA", "last_updated": "07/03/2017", "status": "Active", "address_components": {"street": "6236 W. DESERT INN RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Director", "name": "RAMON GARCIA", "address": "6236 W. DESERT INN RD STE 120, LAS VEGAS, NV, 89146, USA", "last_updated": "07/03/2017", "status": "Active", "address_components": {"street": "6236 W. DESERT INN RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RG LOGISTICS INC.", "entity_number": "E0314282017-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/03/2017", "nv_business_id": "NV20171420364", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": "", "agent_name": "STONE & ASSOCIATES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171420364", "agent_office_or_position": "", "agent_jurisdiction": "nevada", "agent_street_address": "6212 W DESERT INN RD, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6212 W DESERT INN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/03/2017", "effective_date": "07/03/2017", "filing_number": "20170286683-63", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8870767,this);"}, {"file_date": "07/03/2017", "effective_date": "07/03/2017", "filing_number": "20170286682-52", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8873961,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RG LOGISTICS LLC", "business_id": "1957283", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/04/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212088190", "entity_number": "E14333852021-7", "mark_number": "", "manage_nv_business_id": "NV20212088190", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RG LOGISTICS LLC", "entity_number": "E14333852021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/04/2021", "nv_business_id": "NV20212088190", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": ""}, "agent": {"name": "JOSE R RAMS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212088190", "office_or_position": "", "jurisdiction": "", "street_address": "4917 clear creek rd, las vegas, NV, 89110, USA", "mailing_address": "", "street_address_components": {"street": "4917 clear creek rd", "city": "las vegas", "state": "NV", "zip_code": "89110", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG LOGISTICS LLC", "Entity Number": "E14333852021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/04/2021", "NV Business ID": "NV20212088190", "Termination Date": "", "Annual Report Due Date": "5/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOSE R RAMS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4917 clear creek rd, las vegas, NV, 89110, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Sayli Sanchez Rodriguez", "address": "2317 Bowstring Dr, Las Vegas, NV, 89142, USA", "last_updated": "05/22/2023", "status": "Active", "address_components": {"street": "2317 Bowstring Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89142", "country": "USA"}}, {"title": "Managing Member", "name": "Roberto Guerra Lopez", "address": "511 E SAHARA AVE, E210, Las Vegas, NV, 89104, USA", "last_updated": "05/04/2021", "status": "Active", "address_components": {"street": "511 E SAHARA AVE", "city": "E210", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Sayli Sanchez Rodriguez", "address": "2317 Bowstring Dr, Las Vegas, NV, 89142, USA", "last_updated": "05/22/2023", "status": "Active", "address_components": {"street": "2317 Bowstring Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89142", "country": "USA"}}, {"title": "Managing Member", "name": "Roberto Guerra Lopez", "address": "511 E SAHARA AVE, E210, Las Vegas, NV, 89104, USA", "last_updated": "05/04/2021", "status": "Active", "address_components": {"street": "511 E SAHARA AVE", "city": "E210", "state": "Las Vegas", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RG LOGISTICS LLC", "entity_number": "E14333852021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/04/2021", "nv_business_id": "NV20212088190", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": "", "agent_name": "JOSE R RAMS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212088190", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4917 clear creek rd, las vegas, NV, 89110, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4917 clear creek rd", "city": "las vegas", "state": "NV", "zip_code": "89110", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/22/2023", "effective_date": "05/22/2023", "filing_number": "20233212125", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13387780,this);"}, {"file_date": "06/17/2022", "effective_date": "06/17/2022", "filing_number": "20222405634", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12664786,this);"}, {"file_date": "05/04/2021", "effective_date": "05/04/2021", "filing_number": "20211433386", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11782597,this);"}, {"file_date": "05/04/2021", "effective_date": "05/04/2021", "filing_number": "20211433384", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11782596,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RG LOGISTICS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2023"}, "name_changes": {"date": "05/04/2021", "name": "RG LOGISTICS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JOSE R RAMS", "attention": "", "address1_address2_city_state_zip_country": "4917 clear creek rd, las vegas, NV, 89110, USA", "email": "rams@supertaxsvc.com"}], "officers": [{"date": "05/04/2021", "title": "Managing Member", "name": "Roberto Guerra Lopez", "attention": "", "address1_address2_city_state_zip_country": "511 E SAHARA AVE, E210, Las Vegas, NV, 89104, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL CHINO INVESTMENT COMPANY, LLC", "business_id": "1023415", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "12/20/2010", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20101884252", "entity_number": "E0609752010-0", "mark_number": "", "manage_nv_business_id": "NV20101884252", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RGL CHINO INVESTMENT COMPANY, LLC", "entity_number": "E0609752010-0", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "12/20/2010", "nv_business_id": "NV20101884252", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": ""}, "agent": {"name": "LEWIS MANAGEMENT CORP.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20101884252", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5240 S POLARIS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL CHINO INVESTMENT COMPANY, LLC", "Entity Number": "E0609752010-0", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "12/20/2010", "NV Business ID": "NV20101884252", "Termination Date": "", "Annual Report Due Date": "12/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEWIS MANAGEMENT CORP.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JMG INVESTMENTS, INC.", "address": "1410 GREG ST SUITE 403, Sparks, NV, 89431, USA", "last_updated": "01/03/2022", "status": "Active", "address_components": {"street": "1410 GREG ST SUITE 403", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JMG INVESTMENTS, INC.", "address": "1410 GREG ST SUITE 403, Sparks, NV, 89431, USA", "last_updated": "01/03/2022", "status": "Active", "address_components": {"street": "1410 GREG ST SUITE 403", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGL CHINO INVESTMENT COMPANY, LLC", "entity_number": "E0609752010-0", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "12/20/2010", "nv_business_id": "NV20101884252", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": "", "agent_name": "LEWIS MANAGEMENT CORP.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101884252", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5240 S POLARIS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2023", "effective_date": "01/01/2024", "filing_number": "20233724848", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13840698,this);"}, {"file_date": "12/15/2023", "effective_date": "12/15/2023", "filing_number": "20233697764", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13814612,this);"}, {"file_date": "12/09/2022", "effective_date": "12/09/2022", "filing_number": "20222840617", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13061143,this);"}, {"file_date": "12/17/2021", "effective_date": "12/17/2021", "filing_number": "20221999338", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12288432,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "RGL CHINO INVESTMENT COMPANY, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2024"}, "name_changes": {"date": "12/20/2010", "name": "RGL CHINO INVESTMENT COMPANY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEWIS MANAGEMENT CORP.", "attention": "", "address1_address2_city_state_zip_country": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "email": "yessika.silva-monge@lewisop.com"}], "officers": [{"date": "01/03/2022", "title": "Manager", "name": "JMG INVESTMENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "1410 GREG ST SUITE 403, Sparks, NV, 89431, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL CONSULTING COMPANY, LLC", "business_id": "1193305", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "08/15/2013", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20131491583", "entity_number": "E0401852013-5", "mark_number": "", "manage_nv_business_id": "NV20131491583", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RGL CONSULTING COMPANY, LLC", "entity_number": "E0401852013-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "08/15/2013", "nv_business_id": "NV20131491583", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "LEWIS MANAGEMENT CORP.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20131491583", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5240 S POLARIS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL CONSULTING COMPANY, LLC", "Entity Number": "E0401852013-5", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "08/15/2013", "NV Business ID": "NV20131491583", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEWIS MANAGEMENT CORP.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BACKSPIN MANAGEMENT COMPANY, LLC", "address": "1156 N MOUNTAIN AVENUE, UPLAND, CA, 91786, USA", "last_updated": "09/04/2018", "status": "Active", "address_components": {"street": "1156 N MOUNTAIN AVENUE", "city": "UPLAND", "state": "CA", "zip_code": "91786", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BACKSPIN MANAGEMENT COMPANY, LLC", "address": "1156 N MOUNTAIN AVENUE, UPLAND, CA, 91786, USA", "last_updated": "09/04/2018", "status": "Active", "address_components": {"street": "1156 N MOUNTAIN AVENUE", "city": "UPLAND", "state": "CA", "zip_code": "91786", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGL CONSULTING COMPANY, LLC", "entity_number": "E0401852013-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "08/15/2013", "nv_business_id": "NV20131491583", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "LEWIS MANAGEMENT CORP.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131491583", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5240 S POLARIS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/23/2025", "effective_date": "12/31/2025", "filing_number": "20255394539", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16733008,this);"}, {"file_date": "07/31/2025", "effective_date": "07/31/2025", "filing_number": "20255087403", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15120563,this);"}, {"file_date": "07/22/2024", "effective_date": "07/22/2024", "filing_number": "20244201075", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14301082,this);"}, {"file_date": "07/12/2023", "effective_date": "07/12/2023", "filing_number": "20233473337", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13615107,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "RGL CONSULTING COMPANY, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2026"}, "name_changes": {"date": "08/15/2013", "name": "RGL CONSULTING COMPANY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEWIS MANAGEMENT CORP.", "attention": "", "address1_address2_city_state_zip_country": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "email": "yessika.silva-monge@lewisop.com"}], "officers": [{"date": "09/04/2018", "title": "Managing Member", "name": "BACKSPIN MANAGEMENT COMPANY, LLC", "attention": "", "address1_address2_city_state_zip_country": "1156 N MOUNTAIN AVENUE, UPLAND, CA, 91786, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL CORP", "business_id": "702536", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/28/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061179192", "entity_number": "E0560702006-1", "mark_number": "", "manage_nv_business_id": "NV20061179192", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RGL CORP", "entity_number": "E0560702006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/28/2006", "nv_business_id": "NV20061179192", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": ""}, "agent": {"name": "BWFC PROCESSING CENTER, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061179192", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3960 HOWARD HUGHES PKWY STE 500, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3960 HOWARD HUGHES PKWY STE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL CORP", "Entity Number": "E0560702006-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "07/28/2006", "NV Business ID": "NV20061179192", "Termination Date": "", "Annual Report Due Date": "7/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "BWFC PROCESSING CENTER, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3960 HOWARD HUGHES PKWY STE 500, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KIM ROGERS", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "07/23/2014", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "KIM ROGERS", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "07/23/2014", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "KIM ROGERS", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "07/23/2014", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "KIM ROGERS", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "07/23/2014", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KIM ROGERS", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "07/23/2014", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "KIM ROGERS", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "07/23/2014", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "KIM ROGERS", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "07/23/2014", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "KIM ROGERS", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "07/23/2014", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGL CORP", "entity_number": "E0560702006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/28/2006", "nv_business_id": "NV20061179192", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": "", "agent_name": "BWFC PROCESSING CENTER, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061179192", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3960 HOWARD HUGHES PKWY STE 500, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3960 HOWARD HUGHES PKWY STE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/19/2015", "effective_date": "05/19/2015", "filing_number": "20150226035-26", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5488404,this);"}, {"file_date": "07/23/2014", "effective_date": "07/23/2014", "filing_number": "20140528724-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5488252,this);"}, {"file_date": "06/28/2013", "effective_date": "06/28/2013", "filing_number": "20130431361-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5486484,this);"}, {"file_date": "07/23/2012", "effective_date": "07/23/2012", "filing_number": "20120506098-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5487429,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL EMPIRE LAKES INVESTMENT COMPANY, LLC", "business_id": "1229880", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "03/18/2014", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20141198263", "entity_number": "E0149082014-6", "mark_number": "", "manage_nv_business_id": "NV20141198263", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RGL EMPIRE LAKES INVESTMENT COMPANY, LLC", "entity_number": "E0149082014-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "03/18/2014", "nv_business_id": "NV20141198263", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": ""}, "agent": {"name": "LEWIS MANAGEMENT CORP.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20141198263", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5240 S POLARIS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL EMPIRE LAKES INVESTMENT COMPANY, LLC", "Entity Number": "E0149082014-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "03/18/2014", "NV Business ID": "NV20141198263", "Termination Date": "", "Annual Report Due Date": "3/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEWIS MANAGEMENT CORP.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JMG INVESTMENTS, INC.", "address": "1410 GREG ST., STE. 403, Sparks, NV, 89431, USA", "last_updated": "03/29/2022", "status": "Active", "address_components": {"street": "1410 GREG ST.", "city": "STE. 403", "state": "Sparks", "zip_code": "NV", "country": "89431"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JMG INVESTMENTS, INC.", "address": "1410 GREG ST., STE. 403, Sparks, NV, 89431, USA", "last_updated": "03/29/2022", "status": "Active", "address_components": {"street": "1410 GREG ST.", "city": "STE. 403", "state": "Sparks", "zip_code": "NV", "country": "89431"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGL EMPIRE LAKES INVESTMENT COMPANY, LLC", "entity_number": "E0149082014-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "03/18/2014", "nv_business_id": "NV20141198263", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": "", "agent_name": "LEWIS MANAGEMENT CORP.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141198263", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5240 S POLARIS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2023", "effective_date": "12/28/2023", "filing_number": "20233725010", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13840857,this);"}, {"file_date": "03/17/2023", "effective_date": "03/17/2023", "filing_number": "20233142683", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13323146,this);"}, {"file_date": "03/08/2022", "effective_date": "03/08/2022", "filing_number": "20222208006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12483934,this);"}, {"file_date": "03/31/2021", "effective_date": "03/31/2021", "filing_number": "20211352537", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11709477,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "RGL EMPIRE LAKES INVESTMENT COMPANY, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2024"}, "name_changes": {"date": "03/18/2014", "name": "RGL EMPIRE LAKES INVESTMENT COMPANY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEWIS MANAGEMENT CORP.", "attention": "", "address1_address2_city_state_zip_country": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "email": "yessika.silva-monge@lewisop.com"}], "officers": [{"date": "03/29/2022", "title": "Manager", "name": "JMG INVESTMENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "1410 GREG ST., STE. 403, Sparks, NV, 89431, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL ENTERPRISES CORPORATION", "business_id": "922975", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/21/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091074897", "entity_number": "E0226802009-1", "mark_number": "", "manage_nv_business_id": "NV20091074897", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RGL ENTERPRISES CORPORATION", "entity_number": "E0226802009-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/21/2009", "nv_business_id": "NV20091074897", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091074897", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL ENTERPRISES CORPORATION", "Entity Number": "E0226802009-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/21/2009", "NV Business ID": "NV20091074897", "Termination Date": "", "Annual Report Due Date": "4/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GONUL JONES", "address": "601 E CHARLESTON BLVD, SUITE 100, LAS VEGAS, NV, 89104, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "601 E CHARLESTON BLVD", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Secretary", "name": "RAYMOND E JONES", "address": "601 E CHARLESTON BLVD, SUITE 100, LAS VEGAS, NV, 89104, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "601 E CHARLESTON BLVD", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Treasurer", "name": "RAYMOND E JONES", "address": "601 E CHARLESTON BLVD, SUITE 100, LAS VEGAS, NV, 89104, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "601 E CHARLESTON BLVD", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Director", "name": "GONUL JONES", "address": "601 E CHARLESTON BLVD, SUITE 100, LAS VEGAS, NV, 89104, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "601 E CHARLESTON BLVD", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GONUL JONES", "address": "601 E CHARLESTON BLVD, SUITE 100, LAS VEGAS, NV, 89104, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "601 E CHARLESTON BLVD", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Secretary", "name": "RAYMOND E JONES", "address": "601 E CHARLESTON BLVD, SUITE 100, LAS VEGAS, NV, 89104, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "601 E CHARLESTON BLVD", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Treasurer", "name": "RAYMOND E JONES", "address": "601 E CHARLESTON BLVD, SUITE 100, LAS VEGAS, NV, 89104, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "601 E CHARLESTON BLVD", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Director", "name": "GONUL JONES", "address": "601 E CHARLESTON BLVD, SUITE 100, LAS VEGAS, NV, 89104, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "601 E CHARLESTON BLVD", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGL ENTERPRISES CORPORATION", "entity_number": "E0226802009-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/21/2009", "nv_business_id": "NV20091074897", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091074897", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2013", "effective_date": "03/19/2013", "filing_number": "20130185625-43", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "14", "snapshot_onclick": "GetSnapShot(6631390,this);"}, {"file_date": "04/26/2011", "effective_date": "04/30/2011", "filing_number": "20110307844-50", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6635042,this);"}, {"file_date": "04/23/2010", "effective_date": "04/23/2010", "filing_number": "20100267872-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6631389,this);"}, {"file_date": "04/21/2009", "effective_date": "04/21/2009", "filing_number": "20090366822-88", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6635313,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL ENTERTAINMENT, INC.", "business_id": "589590", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/12/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051037802", "entity_number": "E0288252005-4", "mark_number": "", "manage_nv_business_id": "NV20051037802", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RGL ENTERTAINMENT, INC.", "entity_number": "E0288252005-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/12/2005", "nv_business_id": "NV20051037802", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE DIRECT, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051037802", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL ENTERTAINMENT, INC.", "Entity Number": "E0288252005-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "05/12/2005", "NV Business ID": "NV20051037802", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE DIRECT, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MARCO A REGIL", "address": "2248 MERIDIAN BOULEVARD SUITE H, MINDEN, NV, 89423, USA", "last_updated": "05/28/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BOULEVARD SUITE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Secretary", "name": "MARCO A REGIL", "address": "2248 MERIDIAN BOULEVARD SUITE H, MINDEN, NV, 89423, USA", "last_updated": "05/28/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BOULEVARD SUITE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Treasurer", "name": "MARCO A REGIL", "address": "2248 MERIDIAN BOULEVARD SUITE H, MINDEN, NV, 89423, USA", "last_updated": "05/28/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BOULEVARD SUITE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Director", "name": "MARCO A REGIL", "address": "2248 MERIDIAN BOULEVARD SUITE H, MINDEN, NV, 89423, USA", "last_updated": "05/28/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BOULEVARD SUITE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MARCO A REGIL", "address": "2248 MERIDIAN BOULEVARD SUITE H, MINDEN, NV, 89423, USA", "last_updated": "05/28/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BOULEVARD SUITE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Secretary", "name": "MARCO A REGIL", "address": "2248 MERIDIAN BOULEVARD SUITE H, MINDEN, NV, 89423, USA", "last_updated": "05/28/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BOULEVARD SUITE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Treasurer", "name": "MARCO A REGIL", "address": "2248 MERIDIAN BOULEVARD SUITE H, MINDEN, NV, 89423, USA", "last_updated": "05/28/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BOULEVARD SUITE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Director", "name": "MARCO A REGIL", "address": "2248 MERIDIAN BOULEVARD SUITE H, MINDEN, NV, 89423, USA", "last_updated": "05/28/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BOULEVARD SUITE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGL ENTERTAINMENT, INC.", "entity_number": "E0288252005-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/12/2005", "nv_business_id": "NV20051037802", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "CORPORATE DIRECT, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051037802", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2025", "effective_date": "05/30/2025", "filing_number": "20254931820", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14970913,this);"}, {"file_date": "05/10/2024", "effective_date": "05/10/2024", "filing_number": "20244052753", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14157151,this);"}, {"file_date": "05/10/2023", "effective_date": "05/10/2023", "filing_number": "20233189035", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13366721,this);"}, {"file_date": "04/27/2022", "effective_date": "04/27/2022", "filing_number": "20222280072", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12554428,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "RGL ENTERTAINMENT, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/12/2005", "name": "RGL ENTERTAINMENT, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE DIRECT, INC.", "attention": "", "address1_address2_city_state_zip_country": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "email": "info@corporatedirect.com"}], "officers": [{"date": "05/28/2019", "title": "President", "name": "MARCO A REGIL", "attention": "", "address1_address2_city_state_zip_country": "2248 MERIDIAN BOULEVARD SUITE H, MINDEN, NV, 89423, USA"}, {"date": "05/28/2019", "title": "Secretary", "name": "MARCO A REGIL", "attention": "", "address1_address2_city_state_zip_country": "2248 MERIDIAN BOULEVARD SUITE H, MINDEN, NV, 89423, USA"}, {"date": "05/28/2019", "title": "Treasurer", "name": "MARCO A REGIL", "attention": "", "address1_address2_city_state_zip_country": "2248 MERIDIAN BOULEVARD SUITE H, MINDEN, NV, 89423, USA"}, {"date": "05/28/2019", "title": "Director", "name": "MARCO A REGIL", "attention": "", "address1_address2_city_state_zip_country": "2248 MERIDIAN BOULEVARD SUITE H, MINDEN, NV, 89423, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL FORENSICS, INC. (MODIFIED NAME)", "business_id": "495577", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "10/20/2003", "type": "Foreign Corporation (80)", "nv_business_id": "NV20031490431", "entity_number": "C25681-2003", "mark_number": "", "manage_nv_business_id": "NV20031490431", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RGL FORENSICS, INC. (MODIFIED NAME)", "entity_number": "C25681-2003", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "10/20/2003", "nv_business_id": "NV20031490431", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031490431", "office_or_position": "", "jurisdiction": "California", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL FORENSICS, INC. (MODIFIED NAME)", "Entity Number": "C25681-2003", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "10/20/2003", "NV Business ID": "NV20031490431", "Termination Date": "", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "PAUL CADORETTE", "address": "5619 DTC PARKWAY STE 1010, ENGLEWOOD, CO, 80111, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5619 DTC PARKWAY STE 1010", "city": "ENGLEWOOD", "state": "CO", "zip_code": "80111", "country": "USA"}}, {"title": "President", "name": "PAUL CADORETTE", "address": "5619 DTC PARKWAY STE 1010, ENGLEWOOD, CO, 80111, USA", "last_updated": "12/15/2005", "status": "Active", "address_components": {"street": "5619 DTC PARKWAY STE 1010", "city": "ENGLEWOOD", "state": "CO", "zip_code": "80111", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID GROSS", "address": "5619 DTC PARKWAY STE 1010, ENGLEWOOD, CO, 80111, USA", "last_updated": "12/15/2005", "status": "Active", "address_components": {"street": "5619 DTC PARKWAY STE 1010", "city": "ENGLEWOOD", "state": "CO", "zip_code": "80111", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Secretary", "name": "PAUL CADORETTE", "address": "5619 DTC PARKWAY STE 1010, ENGLEWOOD, CO, 80111, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5619 DTC PARKWAY STE 1010", "city": "ENGLEWOOD", "state": "CO", "zip_code": "80111", "country": "USA"}}, {"title": "President", "name": "PAUL CADORETTE", "address": "5619 DTC PARKWAY STE 1010, ENGLEWOOD, CO, 80111, USA", "last_updated": "12/15/2005", "status": "Active", "address_components": {"street": "5619 DTC PARKWAY STE 1010", "city": "ENGLEWOOD", "state": "CO", "zip_code": "80111", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID GROSS", "address": "5619 DTC PARKWAY STE 1010, ENGLEWOOD, CO, 80111, USA", "last_updated": "12/15/2005", "status": "Active", "address_components": {"street": "5619 DTC PARKWAY STE 1010", "city": "ENGLEWOOD", "state": "CO", "zip_code": "80111", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RGL FORENSICS, INC. (MODIFIED NAME)", "entity_number": "C25681-2003", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "10/20/2003", "nv_business_id": "NV20031490431", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031490431", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/04/2006", "effective_date": "10/04/2006", "filing_number": "20060642182-31", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4322688,this);"}, {"file_date": "12/05/2005", "effective_date": "12/05/2005", "filing_number": "20050597837-66", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4322979,this);"}, {"file_date": "11/03/2004", "effective_date": "11/03/2004", "filing_number": "C25681-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4322689,this);"}, {"file_date": "10/01/2004", "effective_date": "10/01/2004", "filing_number": "C25681-2003-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4322690,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL Holdings, LLC", "business_id": "2116766", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/04/2022", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20222560615", "entity_number": "E25945262022-6", "mark_number": "", "manage_nv_business_id": "NV20222560615", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RGL HOLDINGS, LLC", "entity_number": "E25945262022-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "09/04/2022", "nv_business_id": "NV20222560615", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222560615", "office_or_position": "Manager", "jurisdiction": "Delaware - United States", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL HOLDINGS, LLC", "Entity Number": "E25945262022-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "09/04/2022", "NV Business ID": "NV20222560615", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "Delaware - United States", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Authorized Signer", "name": "Patrick Morin", "address": "3390 Horseless Carriage Drive, Norco, CA, 92860, USA", "last_updated": "09/04/2022", "status": "Active", "address_components": {"street": "3390 Horseless Carriage Drive", "city": "Norco", "state": "CA", "zip_code": "92860", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Authorized Signer", "name": "Patrick Morin", "address": "3390 Horseless Carriage Drive, Norco, CA, 92860, USA", "last_updated": "09/04/2022", "status": "Active", "address_components": {"street": "3390 Horseless Carriage Drive", "city": "Norco", "state": "CA", "zip_code": "92860", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGL HOLDINGS, LLC", "entity_number": "E25945262022-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "09/04/2022", "nv_business_id": "NV20222560615", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222560615", "agent_office_or_position": "Manager", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/04/2022", "effective_date": "09/04/2022", "filing_number": "20222594527", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12828217,this);"}, {"file_date": "09/04/2022", "effective_date": "09/04/2022", "filing_number": "20222594525", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12828216,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL INVESTMENT COMPANY, LLC", "business_id": "1023414", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "12/20/2010", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20101884234", "entity_number": "E0609742010-9", "mark_number": "", "manage_nv_business_id": "NV20101884234", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RGL INVESTMENT COMPANY, LLC", "entity_number": "E0609742010-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "12/20/2010", "nv_business_id": "NV20101884234", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": ""}, "agent": {"name": "LEWIS MANAGEMENT CORP.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20101884234", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5240 S POLARIS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL INVESTMENT COMPANY, LLC", "Entity Number": "E0609742010-9", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "12/20/2010", "NV Business ID": "NV20101884234", "Termination Date": "", "Annual Report Due Date": "12/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEWIS MANAGEMENT CORP.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JMG INVESTMENTS, INC", "address": "1410 GREG ST SUITE 403, LAS VEGAS, NV, 89431, USA", "last_updated": "01/03/2022", "status": "Active", "address_components": {"street": "1410 GREG ST SUITE 403", "city": "LAS VEGAS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JMG INVESTMENTS, INC", "address": "1410 GREG ST SUITE 403, LAS VEGAS, NV, 89431, USA", "last_updated": "01/03/2022", "status": "Active", "address_components": {"street": "1410 GREG ST SUITE 403", "city": "LAS VEGAS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGL INVESTMENT COMPANY, LLC", "entity_number": "E0609742010-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "12/20/2010", "nv_business_id": "NV20101884234", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": "", "agent_name": "LEWIS MANAGEMENT CORP.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101884234", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5240 S POLARIS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2023", "effective_date": "01/01/2024", "filing_number": "20233724934", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13840775,this);"}, {"file_date": "12/15/2023", "effective_date": "12/15/2023", "filing_number": "20233697771", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13814620,this);"}, {"file_date": "12/09/2022", "effective_date": "12/09/2022", "filing_number": "20222840630", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13061155,this);"}, {"file_date": "12/17/2021", "effective_date": "12/17/2021", "filing_number": "20221999365", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12288453,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "RGL INVESTMENT COMPANY, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2024"}, "name_changes": {"date": "12/20/2010", "name": "RGL INVESTMENT COMPANY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEWIS MANAGEMENT CORP.", "attention": "", "address1_address2_city_state_zip_country": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "email": "yessika.silva-monge@lewisop.com"}], "officers": [{"date": "01/03/2022", "title": "Manager", "name": "JMG INVESTMENTS, INC", "attention": "", "address1_address2_city_state_zip_country": "1410 GREG ST SUITE 403, LAS VEGAS, NV, 89431, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL INVESTMENTS LLC", "business_id": "1139379", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/02/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121602955", "entity_number": "E0515302012-6", "mark_number": "", "manage_nv_business_id": "NV20121602955", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RGL INVESTMENTS LLC", "entity_number": "E0515302012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/02/2012", "nv_business_id": "NV20121602955", "termination_date": "", "annual_report_due": "10/31/2013", "compliance_hold": ""}, "agent": {"name": "ELITE CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20121602955", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8912 SPANISH RIDGE, LAS VEGAS, NV, 89148, USA", "mailing_address": "7582 LAS VEGAS BLVD S STE 354, LAS VEGAS, NV, 89123, USA", "street_address_components": {"street": "8912 SPANISH RIDGE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "7582 LAS VEGAS BLVD S STE 354", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, "raw_fields": {"Entity Name": "RGL INVESTMENTS LLC", "Entity Number": "E0515302012-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/02/2012", "NV Business ID": "NV20121602955", "Termination Date": "", "Annual Report Due Date": "10/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "ELITE CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8912 SPANISH RIDGE, LAS VEGAS, NV, 89148, USA", "Mailing Address": "7582 LAS VEGAS BLVD S STE 354, LAS VEGAS, NV, 89123, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT LOGAN", "address": "8912 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "last_updated": "10/08/2012", "status": "Active", "address_components": {"street": "8912 SPANISH RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT LOGAN", "address": "8912 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "last_updated": "10/08/2012", "status": "Active", "address_components": {"street": "8912 SPANISH RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGL INVESTMENTS LLC", "entity_number": "E0515302012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/02/2012", "nv_business_id": "NV20121602955", "termination_date": "", "annual_report_due": "10/31/2013", "compliance_hold": "", "agent_name": "ELITE CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121602955", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8912 SPANISH RIDGE, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "7582 LAS VEGAS BLVD S STE 354, LAS VEGAS, NV, 89123, USA", "agent_street_address_components": {"street": "8912 SPANISH RIDGE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "7582 LAS VEGAS BLVD S STE 354", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "10/08/2012", "effective_date": "10/08/2012", "filing_number": "20120688601-04", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7711719,this);"}, {"file_date": "10/02/2012", "effective_date": "10/02/2012", "filing_number": "20120678132-12", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7709953,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL LAKEVIEW INVESTMENT COMPANY, LLC", "business_id": "1023416", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/20/2010", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20101884268", "entity_number": "E0609762010-1", "mark_number": "", "manage_nv_business_id": "NV20101884268", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RGL LAKEVIEW INVESTMENT COMPANY, LLC", "entity_number": "E0609762010-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/20/2010", "nv_business_id": "NV20101884268", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "LEWIS MANAGEMENT CORP.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20101884268", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5240 S POLARIS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL LAKEVIEW INVESTMENT COMPANY, LLC", "Entity Number": "E0609762010-1", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "12/20/2010", "NV Business ID": "NV20101884268", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEWIS MANAGEMENT CORP.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JMG INVESTMENTS INC", "address": "1410 GREG ST STE 403, Sparks, NV, 89431, USA", "last_updated": "01/03/2022", "status": "Active", "address_components": {"street": "1410 GREG ST STE 403", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JMG INVESTMENTS INC", "address": "1410 GREG ST STE 403, Sparks, NV, 89431, USA", "last_updated": "01/03/2022", "status": "Active", "address_components": {"street": "1410 GREG ST STE 403", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGL LAKEVIEW INVESTMENT COMPANY, LLC", "entity_number": "E0609762010-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/20/2010", "nv_business_id": "NV20101884268", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "LEWIS MANAGEMENT CORP.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101884268", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5240 S POLARIS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2025", "effective_date": "12/18/2025", "filing_number": "20255411747", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16748339,this);"}, {"file_date": "12/17/2024", "effective_date": "12/17/2024", "filing_number": "20244540693", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14609254,this);"}, {"file_date": "12/15/2023", "effective_date": "12/15/2023", "filing_number": "20243844666", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13961946,this);"}, {"file_date": "12/09/2022", "effective_date": "12/09/2022", "filing_number": "20222840637", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13061165,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "RGL LAKEVIEW INVESTMENT COMPANY, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/20/2010", "name": "RGL LAKEVIEW INVESTMENT COMPANY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEWIS MANAGEMENT CORP.", "attention": "", "address1_address2_city_state_zip_country": "5240 S POLARIS AVE, LAS VEGAS, NV, 89118, USA", "email": "yessika.silva-monge@lewisop.com"}], "officers": [{"date": "01/03/2022", "title": "Manager", "name": "JMG INVESTMENTS INC", "attention": "", "address1_address2_city_state_zip_country": "1410 GREG ST STE 403, Sparks, NV, 89431, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL Management", "business_id": "1729158", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "10/28/2013", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20131629511", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20131629511", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RGL Management", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "10/28/2013", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL Management", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "10/28/2013", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RGL Management", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "10/28/2013", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/28/2013", "effective_date": "10/28/2013", "filing_number": "P20131028-0007", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(10004524,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL SERVICES CORPORATION", "business_id": "1195313", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/28/2013", "type": "Foreign Corporation (80)", "nv_business_id": "NV20131516658", "entity_number": "E0422142013-5", "mark_number": "", "manage_nv_business_id": "NV20131516658", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RGL SERVICES CORPORATION", "entity_number": "E0422142013-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "08/28/2013", "nv_business_id": "NV20131516658", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "ROBERT E. LEWIS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131516658", "office_or_position": "", "jurisdiction": "California", "street_address": "5240 S POLARIS AVENUE, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5240 S POLARIS AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL SERVICES CORPORATION", "Entity Number": "E0422142013-5", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "08/28/2013", "NV Business ID": "NV20131516658", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT E. LEWIS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "5240 S POLARIS AVENUE, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "John M Goodman", "address": "1156 N. Mountain Ave, Las Vegas, NV, 89118, USA", "last_updated": "08/23/2021", "status": "Active", "address_components": {"street": "1156 N. Mountain Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "President", "name": "Roger G. Lewis", "address": "1156 N. Mountain Ave., Upland, CA, 91786, USA", "last_updated": "10/24/2019", "status": "Active", "address_components": {"street": "1156 N. Mountain Ave.", "city": "Upland", "state": "CA", "zip_code": "91786", "country": "USA"}}, {"title": "Secretary", "name": "Jean-Jacques Dupre", "address": "1156 N. Mountain Ave., Upland, CA, 91786, USA", "last_updated": "10/24/2019", "status": "Active", "address_components": {"street": "1156 N. Mountain Ave.", "city": "Upland", "state": "CA", "zip_code": "91786", "country": "USA"}}, {"title": "Director", "name": "Roger G. Lewis", "address": "1156 N. Mountain Ave., Upland, CA, 91786, USA", "last_updated": "10/24/2019", "status": "Active", "address_components": {"street": "1156 N. Mountain Ave.", "city": "Upland", "state": "CA", "zip_code": "91786", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "John M Goodman", "address": "1156 N. Mountain Ave, Las Vegas, NV, 89118, USA", "last_updated": "08/23/2021", "status": "Active", "address_components": {"street": "1156 N. Mountain Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "President", "name": "Roger G. Lewis", "address": "1156 N. Mountain Ave., Upland, CA, 91786, USA", "last_updated": "10/24/2019", "status": "Active", "address_components": {"street": "1156 N. Mountain Ave.", "city": "Upland", "state": "CA", "zip_code": "91786", "country": "USA"}}, {"title": "Secretary", "name": "Jean-Jacques Dupre", "address": "1156 N. Mountain Ave., Upland, CA, 91786, USA", "last_updated": "10/24/2019", "status": "Active", "address_components": {"street": "1156 N. Mountain Ave.", "city": "Upland", "state": "CA", "zip_code": "91786", "country": "USA"}}, {"title": "Director", "name": "Roger G. Lewis", "address": "1156 N. Mountain Ave., Upland, CA, 91786, USA", "last_updated": "10/24/2019", "status": "Active", "address_components": {"street": "1156 N. Mountain Ave.", "city": "Upland", "state": "CA", "zip_code": "91786", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGL SERVICES CORPORATION", "entity_number": "E0422142013-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "08/28/2013", "nv_business_id": "NV20131516658", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "ROBERT E. LEWIS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131516658", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "5240 S POLARIS AVENUE, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5240 S POLARIS AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2025", "effective_date": "07/31/2025", "filing_number": "20255087075", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(15120257,this);"}, {"file_date": "07/12/2024", "effective_date": "07/12/2024", "filing_number": "20244203487", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(14303326,this);"}, {"file_date": "07/12/2023", "effective_date": "07/12/2023", "filing_number": "20233473344", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(13615113,this);"}, {"file_date": "08/11/2022", "effective_date": "08/11/2022", "filing_number": "20222581307", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(12815697,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "RGL SERVICES CORPORATION", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/28/2013", "name": "RGL SERVICES CORPORATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROBERT E. LEWIS", "attention": "", "address1_address2_city_state_zip_country": "5240 S POLARIS AVENUE, LAS VEGAS, NV, 89118, USA", "email": ""}], "officers": [{"date": "08/23/2021", "title": "Treasurer", "name": "John M Goodman", "attention": "", "address1_address2_city_state_zip_country": "1156 N. Mountain Ave, Las Vegas, NV, 89118, USA"}, {"date": "10/24/2019", "title": "President", "name": "Roger G. Lewis", "attention": "", "address1_address2_city_state_zip_country": "1156 N. Mountain Ave., Upland, CA, 91786, USA"}, {"date": "10/24/2019", "title": "Secretary", "name": "Jean-Jacques Dupre", "attention": "", "address1_address2_city_state_zip_country": "1156 N. Mountain Ave., Upland, CA, 91786, USA"}, {"date": "10/24/2019", "title": "Director", "name": "Roger G. Lewis", "attention": "", "address1_address2_city_state_zip_country": "1156 N. Mountain Ave., Upland, CA, 91786, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL STRATEGIES,", "business_id": "1504962", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "10/24/2018", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E0498062018-0", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RGL STRATEGIES,", "entity_number": "E0498062018-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "10/24/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL STRATEGIES,", "Entity Number": "E0498062018-0", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "10/24/2018", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RGL STRATEGIES,", "entity_number": "E0498062018-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "10/24/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2018", "effective_date": "10/24/2018", "filing_number": "20180462648-91", "document_type": "Name Reservation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9059893,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL STRATEGIES, L.L.C.", "business_id": "1512203", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/14/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181898940", "entity_number": "E0574082018-5", "mark_number": "", "manage_nv_business_id": "NV20181898940", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RGL STRATEGIES, L.L.C.", "entity_number": "E0574082018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/14/2018", "nv_business_id": "NV20181898940", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "RACHELLE LUNA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181898940", "office_or_position": "", "jurisdiction": "", "street_address": "9172 KEYSTONE RIDGE AVENUE, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9172 KEYSTONE RIDGE AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL STRATEGIES, L.L.C.", "Entity Number": "E0574082018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/14/2018", "NV Business ID": "NV20181898940", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RACHELLE LUNA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9172 KEYSTONE RIDGE AVENUE, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RACHELLE G LUNA", "address": "9172 KEYSTONE RIDGE AVENUE, LAS VEGAS, NV, 89148, USA", "last_updated": "12/14/2018", "status": "Active", "address_components": {"street": "9172 KEYSTONE RIDGE AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RACHELLE G LUNA", "address": "9172 KEYSTONE RIDGE AVENUE, LAS VEGAS, NV, 89148, USA", "last_updated": "12/14/2018", "status": "Active", "address_components": {"street": "9172 KEYSTONE RIDGE AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGL STRATEGIES, L.L.C.", "entity_number": "E0574082018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/14/2018", "nv_business_id": "NV20181898940", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "RACHELLE LUNA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181898940", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9172 KEYSTONE RIDGE AVENUE, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9172 KEYSTONE RIDGE AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2025", "effective_date": "12/31/2025", "filing_number": "20255412696", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16749180,this);"}, {"file_date": "12/27/2024", "effective_date": "12/27/2024", "filing_number": "20244556386", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14624865,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233724098", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13839932,this);"}, {"file_date": "12/22/2022", "effective_date": "12/22/2022", "filing_number": "20222831744", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13052425,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RGL STRATEGIES, L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/14/2018", "name": "RGL STRATEGIES, L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RACHELLE LUNA", "attention": "", "address1_address2_city_state_zip_country": "9172 KEYSTONE RIDGE AVENUE, LAS VEGAS, NV, 89148, USA", "email": ""}], "officers": [{"date": "12/14/2018", "title": "Managing Member", "name": "RACHELLE G LUNA", "attention": "", "address1_address2_city_state_zip_country": "9172 KEYSTONE RIDGE AVENUE, LAS VEGAS, NV, 89148, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL UNLIMITED, LLC", "business_id": "859519", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/27/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081261655", "entity_number": "E0352352008-8", "mark_number": "", "manage_nv_business_id": "NV20081261655", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RGL UNLIMITED, LLC", "entity_number": "E0352352008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/27/2008", "nv_business_id": "NV20081261655", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081261655", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL UNLIMITED, LLC", "Entity Number": "E0352352008-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/27/2008", "NV Business ID": "NV20081261655", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAYMOND LCCOQ", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "06/30/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAYMOND LCCOQ", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "06/30/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGL UNLIMITED, LLC", "entity_number": "E0352352008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/27/2008", "nv_business_id": "NV20081261655", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081261655", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/22/2009", "effective_date": "05/22/2009", "filing_number": "20090440143-47", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6354072,this);"}, {"file_date": "05/21/2009", "effective_date": "05/21/2009", "filing_number": "20090435974-83", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6352192,this);"}, {"file_date": "06/25/2008", "effective_date": "06/25/2008", "filing_number": "20080431810-17", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6353824,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(6354553,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL VEGAS L.L.C.", "business_id": "1419284", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/06/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171359784", "entity_number": "E0267602017-6", "mark_number": "", "manage_nv_business_id": "NV20171359784", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RGL VEGAS L.L.C.", "entity_number": "E0267602017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/06/2017", "nv_business_id": "NV20171359784", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171359784", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL VEGAS L.L.C.", "Entity Number": "E0267602017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/06/2017", "NV Business ID": "NV20171359784", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TOM RYPMA", "address": "1122 Idylberry Road, San Rafael, CA, 94903, USA", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "1122 Idylberry Road", "city": "San Rafael", "state": "CA", "zip_code": "94903", "country": "USA"}}, {"title": "Managing Member", "name": "Triston Hopson", "address": "3820 Leisure Lane, Las Vegas, NV, 89103, USA", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "3820 Leisure Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Managing Member", "name": "JGB Holdings Inc.", "address": "9 Dibble Street, Toronto, M4M 2E7, CAN", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "9 Dibble Street", "city": "Toronto", "state": "M4M 2E7", "zip_code": "CAN", "country": ""}}, {"title": "Managing Member", "name": "Darsawymar Inc.", "address": "9 Dibble Street, Toronto, M4M 2E7, CAN", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "9 Dibble Street", "city": "Toronto", "state": "M4M 2E7", "zip_code": "CAN", "country": ""}}, {"title": "Managing Member", "name": "Olivia Enterprises Inc.", "address": "9 Dibble Street, Toronto, M4M 2E7, CAN", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "9 Dibble Street", "city": "Toronto", "state": "M4M 2E7", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}, "historical": {"rows": [{"title": "Managing Member", "name": "TOM RYPMA", "address": "1122 Idylberry Road, San Rafael, CA, 94903, USA", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "1122 Idylberry Road", "city": "San Rafael", "state": "CA", "zip_code": "94903", "country": "USA"}}, {"title": "Managing Member", "name": "Triston Hopson", "address": "3820 Leisure Lane, Las Vegas, NV, 89103, USA", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "3820 Leisure Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Managing Member", "name": "JGB Holdings Inc.", "address": "9 Dibble Street, Toronto, M4M 2E7, CAN", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "9 Dibble Street", "city": "Toronto", "state": "M4M 2E7", "zip_code": "CAN", "country": ""}}, {"title": "Managing Member", "name": "Darsawymar Inc.", "address": "9 Dibble Street, Toronto, M4M 2E7, CAN", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "9 Dibble Street", "city": "Toronto", "state": "M4M 2E7", "zip_code": "CAN", "country": ""}}, {"title": "Managing Member", "name": "Olivia Enterprises Inc.", "address": "9 Dibble Street, Toronto, M4M 2E7, CAN", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "9 Dibble Street", "city": "Toronto", "state": "M4M 2E7", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}}, "normalized": {"page_type": "business", "entity_name": "RGL VEGAS L.L.C.", "entity_number": "E0267602017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/06/2017", "nv_business_id": "NV20171359784", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171359784", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/02/2025", "effective_date": "06/02/2025", "filing_number": "20254938869", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14977762,this);"}, {"file_date": "05/13/2024", "effective_date": "05/13/2024", "filing_number": "20244056600", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14160827,this);"}, {"file_date": "05/05/2023", "effective_date": "05/05/2023", "filing_number": "20233179313", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13357817,this);"}, {"file_date": "04/08/2022", "effective_date": "04/08/2022", "filing_number": "20222240648", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12514819,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RGL VEGAS L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/06/2017", "name": "RGL VEGAS L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "04/16/2021", "title": "Managing Member", "name": "TOM RYPMA", "attention": "", "address1_address2_city_state_zip_country": "1122 Idylberry Road, San Rafael, CA, 94903, USA"}, {"date": "04/16/2021", "title": "Managing Member", "name": "Triston Hopson", "attention": "", "address1_address2_city_state_zip_country": "3820 Leisure Lane, Las Vegas, NV, 89103, USA"}, {"date": "04/16/2021", "title": "Managing Member", "name": "JGB Holdings Inc.", "attention": "", "address1_address2_city_state_zip_country": "9 Dibble Street, Toronto, M4M 2E7, CAN"}, {"date": "04/16/2021", "title": "Managing Member", "name": "Darsawymar Inc.", "attention": "", "address1_address2_city_state_zip_country": "9 Dibble Street, Toronto, M4M 2E7, CAN"}, {"date": "04/16/2021", "title": "Managing Member", "name": "Olivia Enterprises Inc.", "attention": "", "address1_address2_city_state_zip_country": "9 Dibble Street, Toronto, M4M 2E7, CAN"}, {"date": "04/02/2019", "title": "Managing Member", "name": "MARK RUBIN", "attention": "", "address1_address2_city_state_zip_country": "11404 PALATINE DR, POTOMAC, MD, 20854, USA"}, {"date": "04/02/2019", "title": "Managing Member", "name": "JEANETTE REIFF", "attention": "", "address1_address2_city_state_zip_country": "1107 SAN ANSELMO AVE #3, SAN ANSELMO, CA, 94965, USA"}]}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGL, INC.", "business_id": "262196", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/07/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961170734", "entity_number": "C16844-1996", "mark_number": "", "manage_nv_business_id": "NV19961170734", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RGL, INC.", "entity_number": "C16844-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/07/1996", "nv_business_id": "NV19961170734", "termination_date": "", "annual_report_due": "8/31/2004", "compliance_hold": ""}, "agent": {"name": "ROBERT G. LARTIGAUT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961170734", "office_or_position": "", "jurisdiction": "", "street_address": "1409 SANTA MARGARITA #H, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "1409 SANTA MARGARITA #H", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGL, INC.", "Entity Number": "C16844-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/07/1996", "NV Business ID": "NV19961170734", "Termination Date": "", "Annual Report Due Date": "8/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT G. LARTIGAUT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1409 SANTA MARGARITA #H, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT G LARTIGAUT", "address": "1409 SANTA MARGARITA #H, LAS VEGAS, NV, 89146, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "1409 SANTA MARGARITA #H", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT G LARTIGAUT", "address": "1409 SANTA MARGARITA #H, LAS VEGAS, NV, 89146, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "1409 SANTA MARGARITA #H", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT G LARTIGAUT", "address": "1409 SANTA MARGARITA #H, LAS VEGAS, NV, 89146, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "1409 SANTA MARGARITA #H", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBERT G LARTIGAUT", "address": "1409 SANTA MARGARITA #H, LAS VEGAS, NV, 89146, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "1409 SANTA MARGARITA #H", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT G LARTIGAUT", "address": "1409 SANTA MARGARITA #H, LAS VEGAS, NV, 89146, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "1409 SANTA MARGARITA #H", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT G LARTIGAUT", "address": "1409 SANTA MARGARITA #H, LAS VEGAS, NV, 89146, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "1409 SANTA MARGARITA #H", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RGL, INC.", "entity_number": "C16844-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/07/1996", "nv_business_id": "NV19961170734", "termination_date": "", "annual_report_due": "8/31/2004", "compliance_hold": "", "agent_name": "ROBERT G. LARTIGAUT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961170734", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1409 SANTA MARGARITA #H, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1409 SANTA MARGARITA #H", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/07/2004", "effective_date": "02/07/2004", "filing_number": "C16844-1996-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2667218,this);"}, {"file_date": "08/26/2003", "effective_date": "08/26/2003", "filing_number": "C16844-1996-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2667217,this);"}, {"file_date": "08/07/2002", "effective_date": "08/07/2002", "filing_number": "C16844-1996-008", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2667220,this);"}, {"file_date": "09/20/2001", "effective_date": "09/20/2001", "filing_number": "C16844-1996-007", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2667219,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGLK LLC", "business_id": "896279", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/01/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081602821", "entity_number": "E0741842008-8", "mark_number": "", "manage_nv_business_id": "NV20081602821", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RGLK LLC", "entity_number": "E0741842008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/01/2008", "nv_business_id": "NV20081602821", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": ""}, "agent": {"name": "LINGYUAN KONG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081602821", "office_or_position": "", "jurisdiction": "", "street_address": "9570 SUMMER FURNACE ST, LAS VEGAS, NV, 89178, USA", "mailing_address": "8022 S RAINBOW BLVD STE 108, LAS VEGAS, NV, 89139, USA", "street_address_components": {"street": "9570 SUMMER FURNACE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "8022 S RAINBOW BLVD STE 108", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, "raw_fields": {"Entity Name": "RGLK LLC", "Entity Number": "E0741842008-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/01/2008", "NV Business ID": "NV20081602821", "Termination Date": "", "Annual Report Due Date": "12/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "LINGYUAN KONG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9570 SUMMER FURNACE ST, LAS VEGAS, NV, 89178, USA", "Mailing Address": "8022 S RAINBOW BLVD STE 108, LAS VEGAS, NV, 89139, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LINGYUAN KONG", "address": "8022 S RAINBOW BLVD, STE 108, LAS VEGAS, NV, 89139, USA", "last_updated": "12/02/2009", "status": "Active", "address_components": {"street": "8022 S RAINBOW BLVD", "city": "STE 108", "state": "LAS VEGAS", "zip_code": "NV", "country": "89139"}}, {"title": "Managing Member", "name": "RUSSELL J GARRIGAN", "address": "8022 S RAINBOW BLVD, STE 108, LAS VEGAS, NV, 89139, USA", "last_updated": "12/14/2009", "status": "Active", "address_components": {"street": "8022 S RAINBOW BLVD", "city": "STE 108", "state": "LAS VEGAS", "zip_code": "NV", "country": "89139"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "LINGYUAN KONG", "address": "8022 S RAINBOW BLVD, STE 108, LAS VEGAS, NV, 89139, USA", "last_updated": "12/02/2009", "status": "Active", "address_components": {"street": "8022 S RAINBOW BLVD", "city": "STE 108", "state": "LAS VEGAS", "zip_code": "NV", "country": "89139"}}, {"title": "Managing Member", "name": "RUSSELL J GARRIGAN", "address": "8022 S RAINBOW BLVD, STE 108, LAS VEGAS, NV, 89139, USA", "last_updated": "12/14/2009", "status": "Active", "address_components": {"street": "8022 S RAINBOW BLVD", "city": "STE 108", "state": "LAS VEGAS", "zip_code": "NV", "country": "89139"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RGLK LLC", "entity_number": "E0741842008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/01/2008", "nv_business_id": "NV20081602821", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": "", "agent_name": "LINGYUAN KONG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081602821", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9570 SUMMER FURNACE ST, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "8022 S RAINBOW BLVD STE 108, LAS VEGAS, NV, 89139, USA", "agent_street_address_components": {"street": "9570 SUMMER FURNACE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "8022 S RAINBOW BLVD STE 108", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "12/02/2009", "effective_date": "12/02/2009", "filing_number": "20090833623-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6497248,this);"}, {"file_date": "12/15/2008", "effective_date": "12/15/2008", "filing_number": "20080821219-13", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6497803,this);"}, {"file_date": "12/01/2008", "effective_date": "12/01/2008", "filing_number": "00002107238-43", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6497247,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "RGLS ENTERPRISES, INC.", "business_id": "646792", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/29/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051800589", "entity_number": "E0891672005-5", "mark_number": "", "manage_nv_business_id": "NV20051800589", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RGLS ENTERPRISES, INC.", "entity_number": "E0891672005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/29/2005", "nv_business_id": "NV20051800589", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "RICK L. TSCHETTER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051800589", "office_or_position": "", "jurisdiction": "", "street_address": "9029 BARIUM ROCK AVE, LAS VEGAS, NV, 89143, USA", "mailing_address": "", "street_address_components": {"street": "9029 BARIUM ROCK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGLS ENTERPRISES, INC.", "Entity Number": "E0891672005-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/29/2005", "NV Business ID": "NV20051800589", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICK L. TSCHETTER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9029 BARIUM ROCK AVE, LAS VEGAS, NV, 89143, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICK L TSCHETTER", "address": "9029 BARIUM ROCK AVENUE, LAS VEGAS, NV, 89143, USA", "last_updated": "12/31/2008", "status": "Active", "address_components": {"street": "9029 BARIUM ROCK AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "Secretary", "name": "RICK L TSCHETTER", "address": "9029 BARIUM ROCK AVENUE, LAS VEGAS, NV, 89143, USA", "last_updated": "12/31/2008", "status": "Active", "address_components": {"street": "9029 BARIUM ROCK AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "Treasurer", "name": "RICK L TSCHETTER", "address": "9029 BARIUM ROCK AVENUE, LAS VEGAS, NV, 89143, USA", "last_updated": "12/31/2008", "status": "Active", "address_components": {"street": "9029 BARIUM ROCK AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "Director", "name": "GLORIA R TSCHETTER", "address": "9029 BARIUM ROCK AVENUE, LAS VEGAS, NV, 89143, USA", "last_updated": "12/31/2008", "status": "Active", "address_components": {"street": "9029 BARIUM ROCK AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RICK L TSCHETTER", "address": "9029 BARIUM ROCK AVENUE, LAS VEGAS, NV, 89143, USA", "last_updated": "12/31/2008", "status": "Active", "address_components": {"street": "9029 BARIUM ROCK AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "Secretary", "name": "RICK L TSCHETTER", "address": "9029 BARIUM ROCK AVENUE, LAS VEGAS, NV, 89143, USA", "last_updated": "12/31/2008", "status": "Active", "address_components": {"street": "9029 BARIUM ROCK AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "Treasurer", "name": "RICK L TSCHETTER", "address": "9029 BARIUM ROCK AVENUE, LAS VEGAS, NV, 89143, USA", "last_updated": "12/31/2008", "status": "Active", "address_components": {"street": "9029 BARIUM ROCK AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "Director", "name": "GLORIA R TSCHETTER", "address": "9029 BARIUM ROCK AVENUE, LAS VEGAS, NV, 89143, USA", "last_updated": "12/31/2008", "status": "Active", "address_components": {"street": "9029 BARIUM ROCK AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGLS ENTERPRISES, INC.", "entity_number": "E0891672005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/29/2005", "nv_business_id": "NV20051800589", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "RICK L. TSCHETTER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051800589", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9029 BARIUM ROCK AVE, LAS VEGAS, NV, 89143, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9029 BARIUM ROCK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2010", "effective_date": "06/14/2010", "filing_number": "20100435691-91", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5156861,this);"}, {"file_date": "12/31/2008", "effective_date": "12/31/2008", "filing_number": "20080848881-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5156603,this);"}, {"file_date": "12/31/2007", "effective_date": "12/31/2007", "filing_number": "20070885056-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5157169,this);"}, {"file_date": "12/28/2007", "effective_date": "12/28/2007", "filing_number": "20070891176-41", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5157369,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337270, "worker_id": "r-worker-6", "ts": 1775045494, "record_type": "business_detail", "name": "Terminated - R. GLEN WOODS", "business_id": "884938", "prior_name_match": "", "status": "Terminated", "compliance_hold": "", "filing_date": "10/03/2008", "type": "Commercial Registered Agent", "nv_business_id": "", "entity_number": "E0621552008-8", "mark_number": "", "manage_nv_business_id": null, "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "TERMINATED - R. GLEN WOODS", "entity_number": "E0621552008-8", "entity_type": "Commercial Registered Agent", "entity_status": "Terminated", "formation_date": "10/03/2008", "nv_business_id": "", "termination_date": "", "annual_report_due": "1/1/1900", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Terminated", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "TERMINATED - R. GLEN WOODS", "Entity Number": "E0621552008-8", "Entity Type": "Commercial Registered Agent", "Entity Status": "Terminated", "Formation Date": "10/03/2008", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "1/1/1900", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Terminated", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "TERMINATED - R. GLEN WOODS", "entity_number": "E0621552008-8", "entity_type": "Commercial Registered Agent", "entity_status": "Terminated", "formation_date": "10/03/2008", "nv_business_id": "", "termination_date": "", "annual_report_due": "1/1/1900", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Terminated", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/13/2019", "effective_date": "11/13/2019", "filing_number": "20190290764", "document_type": "Commercial Registered Agent – Statement ...", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(10705766,this);"}, {"file_date": "11/13/2019", "effective_date": "11/13/2019", "filing_number": "20190283139", "document_type": "Commercial Registered Agent – Terminatio...", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(10698032,this);"}, {"file_date": "05/10/2018", "effective_date": "05/10/2018", "filing_number": "20180216413-58", "document_type": "Commercial Registered Agent – Statement ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6444589,this);"}, {"file_date": "09/18/2013", "effective_date": "09/18/2013", "filing_number": "20130676607-38", "document_type": "Commercial Registered Agent-Registration", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6452874,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337282, "worker_id": "r-worker-3", "ts": 1775045524, "record_type": "business_detail", "name": "RGX CORPORATION", "business_id": "258036", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/22/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961128887", "entity_number": "C11385-1996", "mark_number": "", "manage_nv_business_id": "NV19961128887", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RGX CORPORATION", "entity_number": "C11385-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/22/1996", "nv_business_id": "NV19961128887", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "CARLSON ENTERPRISES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19961128887", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1232 S ARLINGTON ST, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "1232 S ARLINGTON ST", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGX CORPORATION", "Entity Number": "C11385-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/22/1996", "NV Business ID": "NV19961128887", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CARLSON ENTERPRISES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1232 S ARLINGTON ST, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ELIE GOLDSTEIN", "address": "2121 KANSAS ST, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2012", "status": "Active", "address_components": {"street": "2121 KANSAS ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "ELIE GOLDSTEIN", "address": "2121 KANSAS ST, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2012", "status": "Active", "address_components": {"street": "2121 KANSAS ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "LISA ASHLEY", "address": "2121 KANSAS ST, CARSON CITY, NV, 89701, USA", "last_updated": "06/17/2010", "status": "Active", "address_components": {"street": "2121 KANSAS ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "TONY CHOY", "address": "2121 KANSAS ST, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2009", "status": "Active", "address_components": {"street": "2121 KANSAS ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ELIE GOLDSTEIN", "address": "2121 KANSAS ST, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2012", "status": "Active", "address_components": {"street": "2121 KANSAS ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "ELIE GOLDSTEIN", "address": "2121 KANSAS ST, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2012", "status": "Active", "address_components": {"street": "2121 KANSAS ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "LISA ASHLEY", "address": "2121 KANSAS ST, CARSON CITY, NV, 89701, USA", "last_updated": "06/17/2010", "status": "Active", "address_components": {"street": "2121 KANSAS ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "TONY CHOY", "address": "2121 KANSAS ST, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2009", "status": "Active", "address_components": {"street": "2121 KANSAS ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGX CORPORATION", "entity_number": "C11385-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/22/1996", "nv_business_id": "NV19961128887", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "CARLSON ENTERPRISES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961128887", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1232 S ARLINGTON ST, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1232 S ARLINGTON ST", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2012", "effective_date": "05/29/2012", "filing_number": "20120377661-35", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2577446,this);"}, {"file_date": "05/23/2011", "effective_date": "05/23/2011", "filing_number": "20110381729-14", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2578161,this);"}, {"file_date": "05/26/2010", "effective_date": "05/26/2010", "filing_number": "20100401812-59", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2577445,this);"}, {"file_date": "05/20/2009", "effective_date": "05/20/2009", "filing_number": "20090435192-25", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2578771,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335754, "worker_id": "worker-6", "ts": 1775045547, "record_type": "business_detail", "name": "QA HOMES LLC", "business_id": "1232442", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/02/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141230304", "entity_number": "E0175112014-3", "mark_number": "", "manage_nv_business_id": "NV20141230304", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QA HOMES LLC", "entity_number": "E0175112014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/02/2014", "nv_business_id": "NV20141230304", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141230304", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QA HOMES LLC", "Entity Number": "E0175112014-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/02/2014", "NV Business ID": "NV20141230304", "Termination Date": "", "Annual Report Due Date": "5/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QA HOMES LLC", "entity_number": "E0175112014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/02/2014", "nv_business_id": "NV20141230304", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141230304", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/16/2015", "effective_date": "06/16/2015", "filing_number": "20150270832-00", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(8126338,this);"}, {"file_date": "04/02/2014", "effective_date": "04/02/2014", "filing_number": "20140248129-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8126337,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335754, "worker_id": "worker-6", "ts": 1775045547, "record_type": "business_detail", "name": "QAHDIT TOOMSOO", "business_id": "1766181", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "06/05/2014", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20141374803", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20141374803", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QAHDIT TOOMSOO", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "06/05/2014", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAHDIT TOOMSOO", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Cancelled", "Formation Date": "06/05/2014", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QAHDIT TOOMSOO", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "06/05/2014", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/05/2014", "effective_date": "09/05/2014", "filing_number": "", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(10040247,this);"}, {"file_date": "06/05/2014", "effective_date": "06/05/2014", "filing_number": "C20140605-2451", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(10040248,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337286, "worker_id": "r-worker-3", "ts": 1775045665, "record_type": "business_detail", "name": "RH1 LLC", "business_id": "2440937", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/04/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253487715", "entity_number": "E53539882025-9", "mark_number": "", "manage_nv_business_id": "NV20253487715", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RH1 LLC", "entity_number": "E53539882025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/04/2025", "nv_business_id": "NV20253487715", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CHRIS KEMPER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253487715", "office_or_position": "", "jurisdiction": "", "street_address": "5195 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "5195 LAS VEGAS BLVD SOUTH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH1 LLC", "Entity Number": "E53539882025-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/04/2025", "NV Business ID": "NV20253487715", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRIS KEMPER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5195 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Riley Herbst", "address": "5195 S Las Vegas Blvd, Las Vegas, NV, 89119, USA", "last_updated": "12/04/2025", "status": "Active", "address_components": {"street": "5195 S Las Vegas Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Riley Herbst", "address": "5195 S Las Vegas Blvd, Las Vegas, NV, 89119, USA", "last_updated": "12/04/2025", "status": "Active", "address_components": {"street": "5195 S Las Vegas Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH1 LLC", "entity_number": "E53539882025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/04/2025", "nv_business_id": "NV20253487715", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CHRIS KEMPER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253487715", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5195 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5195 LAS VEGAS BLVD SOUTH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/04/2025", "effective_date": "12/04/2025", "filing_number": "20255353989", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16061785,this);"}, {"file_date": "12/04/2025", "effective_date": "12/04/2025", "filing_number": "20255353987", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16061784,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337286, "worker_id": "r-worker-3", "ts": 1775045665, "record_type": "business_detail", "name": "RH1, LLC", "business_id": "647645", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/03/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061396858", "entity_number": "E0000652006-7", "mark_number": "", "manage_nv_business_id": "NV20061396858", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RH1, LLC", "entity_number": "E0000652006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/03/2006", "nv_business_id": "NV20061396858", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061396858", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH1, LLC", "Entity Number": "E0000652006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/03/2006", "NV Business ID": "NV20061396858", "Termination Date": "", "Annual Report Due Date": "1/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "(SOLE MEMBER) FX LUXURY REALTY LLC", "address": "16TH FLOOR , 650 MADISON AVE, NEW YORK, NY, 10022, USA", "last_updated": "02/07/2008", "status": "Active", "address_components": {"street": "16TH FLOOR", "city": "650 MADISON AVE", "state": "NEW YORK", "zip_code": "NY", "country": "10022"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "(SOLE MEMBER) FX LUXURY REALTY LLC", "address": "16TH FLOOR , 650 MADISON AVE, NEW YORK, NY, 10022, USA", "last_updated": "02/07/2008", "status": "Active", "address_components": {"street": "16TH FLOOR", "city": "650 MADISON AVE", "state": "NEW YORK", "zip_code": "NY", "country": "10022"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH1, LLC", "entity_number": "E0000652006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/03/2006", "nv_business_id": "NV20061396858", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061396858", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2009", "effective_date": "03/30/2009", "filing_number": "20090306970-16", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5164076,this);"}, {"file_date": "01/31/2008", "effective_date": "01/31/2008", "filing_number": "20080073400-54", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5163150,this);"}, {"file_date": "01/24/2007", "effective_date": "01/24/2007", "filing_number": "20070054916-64", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5164075,this);"}, {"file_date": "12/19/2006", "effective_date": "12/19/2006", "filing_number": "20060812637-45", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5163551,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337287, "worker_id": "r-worker-6", "ts": 1775045685, "record_type": "business_detail", "name": "RH2 LLC", "business_id": "1937892", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/12/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212039493", "entity_number": "E13018562021-5", "mark_number": "", "manage_nv_business_id": "NV20212039493", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RH2 LLC", "entity_number": "E13018562021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/12/2021", "nv_business_id": "NV20212039493", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212039493", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH2 LLC", "Entity Number": "E13018562021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/12/2021", "NV Business ID": "NV20212039493", "Termination Date": "", "Annual Report Due Date": "3/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard John Henley", "address": "930 Tahoe Blvd., Ste. 802, PMB 835, Incline Village, NV, 89451, USA", "last_updated": "03/12/2021", "status": "Active", "address_components": {"street": "930 Tahoe Blvd.", "city": "Ste. 802", "state": "PMB 835", "zip_code": "Incline Village", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard John Henley", "address": "930 Tahoe Blvd., Ste. 802, PMB 835, Incline Village, NV, 89451, USA", "last_updated": "03/12/2021", "status": "Active", "address_components": {"street": "930 Tahoe Blvd.", "city": "Ste. 802", "state": "PMB 835", "zip_code": "Incline Village", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH2 LLC", "entity_number": "E13018562021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/12/2021", "nv_business_id": "NV20212039493", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212039493", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/12/2021", "effective_date": "03/12/2021", "filing_number": "20211301857", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11663080,this);"}, {"file_date": "03/12/2021", "effective_date": "03/12/2021", "filing_number": "20211301855", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11663079,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337287, "worker_id": "r-worker-6", "ts": 1775045685, "record_type": "business_detail", "name": "RH2 Wedding Officiants LLC", "business_id": "2338861", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/31/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243228848", "entity_number": "E44377272024-5", "mark_number": "", "manage_nv_business_id": "NV20243228848", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RH2 WEDDING OFFICIANTS LLC", "entity_number": "E44377272024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/31/2024", "nv_business_id": "NV20243228848", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "Ronald  Richard  Hogan Jr.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243228848", "office_or_position": "", "jurisdiction": "", "street_address": "9154 S Conquistador St, Las Vegas, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "9154 S Conquistador St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH2 WEDDING OFFICIANTS LLC", "Entity Number": "E44377272024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/31/2024", "NV Business ID": "NV20243228848", "Termination Date": "", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ronald  Richard  Hogan Jr.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9154 S Conquistador St, Las Vegas, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ronald Richard Hogan", "address": "9154 S Conquistador St, Las Vegas, NV, 89178, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "9154 S Conquistador St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ronald Richard Hogan", "address": "9154 S Conquistador St, Las Vegas, NV, 89178, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "9154 S Conquistador St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH2 WEDDING OFFICIANTS LLC", "entity_number": "E44377272024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/31/2024", "nv_business_id": "NV20243228848", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "Ronald  Richard  Hogan Jr.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243228848", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9154 S Conquistador St, Las Vegas, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9154 S Conquistador St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/26/2025", "effective_date": "03/26/2025", "filing_number": "20254767009", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14821363,this);"}, {"file_date": "10/31/2024", "effective_date": "10/31/2024", "filing_number": "20244437728", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14513853,this);"}, {"file_date": "10/31/2024", "effective_date": "10/31/2024", "filing_number": "20244437726", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14513852,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RH2 WEDDING OFFICIANTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/31/2024", "name": "RH2 WEDDING OFFICIANTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ronald Richard Hogan Jr.", "attention": "", "address1_address2_city_state_zip_country": "9154 S Conquistador St, Las Vegas, NV, 89178, USA", "email": ""}], "officers": [{"date": "10/31/2024", "title": "Managing Member", "name": "Ronald Richard Hogan", "attention": "", "address1_address2_city_state_zip_country": "9154 S Conquistador St, Las Vegas, NV, 89178, USA"}]}}}
{"task_id": 337287, "worker_id": "r-worker-6", "ts": 1775045685, "record_type": "business_detail", "name": "rh2photography LLC", "business_id": "1892296", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/05/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201909114", "entity_number": "E9584142020-3", "mark_number": "", "manage_nv_business_id": "NV20201909114", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RH2PHOTOGRAPHY LLC", "entity_number": "E9584142020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/05/2020", "nv_business_id": "NV20201909114", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "Raul  Herrera-Corona", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201909114", "office_or_position": "", "jurisdiction": "", "street_address": "404 S. 16th st. , Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "404 S. 16th st.", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH2PHOTOGRAPHY LLC", "Entity Number": "E9584142020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/05/2020", "NV Business ID": "NV20201909114", "Termination Date": "", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Raul  Herrera-Corona", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "404 S. 16th st. , Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Raul Herrera-Corona", "address": "404 S. 16th St., Las Vegas, NV, 89101, USA", "last_updated": "10/05/2020", "status": "Active", "address_components": {"street": "404 S. 16th St.", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "Blanca Yesenia Barragan-Coria", "address": "404 S. 16th St., Las Vegas, NV, 89101, USA", "last_updated": "10/05/2020", "status": "Active", "address_components": {"street": "404 S. 16th St.", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Raul Herrera-Corona", "address": "404 S. 16th St., Las Vegas, NV, 89101, USA", "last_updated": "10/05/2020", "status": "Active", "address_components": {"street": "404 S. 16th St.", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "Blanca Yesenia Barragan-Coria", "address": "404 S. 16th St., Las Vegas, NV, 89101, USA", "last_updated": "10/05/2020", "status": "Active", "address_components": {"street": "404 S. 16th St.", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RH2PHOTOGRAPHY LLC", "entity_number": "E9584142020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/05/2020", "nv_business_id": "NV20201909114", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "Raul  Herrera-Corona", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201909114", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "404 S. 16th st. , Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "404 S. 16th st.", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244363756", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14447503,this);"}, {"file_date": "10/05/2020", "effective_date": "10/05/2020", "filing_number": "20200958415", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11339525,this);"}, {"file_date": "10/05/2020", "effective_date": "10/05/2020", "filing_number": "20200958413", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11339524,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RH2PHOTOGRAPHY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2021"}, "name_changes": {"date": "10/05/2020", "name": "RH2PHOTOGRAPHY LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "10/05/2020", "title": "Manager", "name": "Raul Herrera-Corona", "attention": "", "address1_address2_city_state_zip_country": "404 S. 16th St., Las Vegas, NV, 89101, USA"}, {"date": "10/05/2020", "title": "Manager", "name": "Blanca Yesenia Barragan-Coria", "attention": "", "address1_address2_city_state_zip_country": "404 S. 16th St., Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 337288, "worker_id": "r-worker-3", "ts": 1775045765, "record_type": "business_detail", "name": "RH3 Golf, LLC", "business_id": "2421173", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/16/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253438316", "entity_number": "E51765632025-2", "mark_number": "", "manage_nv_business_id": "NV20253438316", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RH3 GOLF, LLC", "entity_number": "E51765632025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/16/2025", "nv_business_id": "NV20253438316", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Richard C. Pabellano Hoey III", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253438316", "office_or_position": "", "jurisdiction": "", "street_address": "9565 Dollardton Street, Las Vegas, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "9565 Dollardton Street", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH3 GOLF, LLC", "Entity Number": "E51765632025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/16/2025", "NV Business ID": "NV20253438316", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Richard C. Pabellano Hoey III", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9565 Dollardton Street, Las Vegas, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard C. Pabellano Hoey III", "address": "9565 Dollardton Street, Las Vegas, NV, 89139, USA", "last_updated": "09/16/2025", "status": "Active", "address_components": {"street": "9565 Dollardton Street", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard C. Pabellano Hoey III", "address": "9565 Dollardton Street, Las Vegas, NV, 89139, USA", "last_updated": "09/16/2025", "status": "Active", "address_components": {"street": "9565 Dollardton Street", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH3 GOLF, LLC", "entity_number": "E51765632025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/16/2025", "nv_business_id": "NV20253438316", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Richard C. Pabellano Hoey III", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253438316", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9565 Dollardton Street, Las Vegas, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9565 Dollardton Street", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2025", "effective_date": "09/16/2025", "filing_number": "20255176564", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15206957,this);"}, {"file_date": "09/16/2025", "effective_date": "09/16/2025", "filing_number": "20255176562", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15206956,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337288, "worker_id": "r-worker-3", "ts": 1775045765, "record_type": "business_detail", "name": "RH3 INC.", "business_id": "326791", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/18/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981381897", "entity_number": "C26847-1998", "mark_number": "", "manage_nv_business_id": "NV19981381897", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RH3 INC.", "entity_number": "C26847-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/18/1998", "nv_business_id": "NV19981381897", "termination_date": "", "annual_report_due": "12/31/1998", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981381897", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH3 INC.", "Entity Number": "C26847-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/18/1998", "NV Business ID": "NV19981381897", "Termination Date": "", "Annual Report Due Date": "12/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RH3 INC.", "entity_number": "C26847-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/18/1998", "nv_business_id": "NV19981381897", "termination_date": "", "annual_report_due": "12/31/1998", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981381897", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/18/1998", "effective_date": "11/18/1998", "filing_number": "C26847-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3154498,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335755, "worker_id": "worker-6", "ts": 1775045774, "record_type": "business_detail", "name": "QAI, INC.", "business_id": "246636", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/14/1995", "type": "Foreign Corporation (80)", "nv_business_id": "NV19951130683", "entity_number": "C15904-1995", "mark_number": "", "manage_nv_business_id": "NV19951130683", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QAI, INC.", "entity_number": "C15904-1995", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "09/14/1995", "nv_business_id": "NV19951130683", "termination_date": "", "annual_report_due": "9/30/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19951130683", "office_or_position": "", "jurisdiction": "Minnesota", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAI, INC.", "Entity Number": "C15904-1995", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "09/14/1995", "NV Business ID": "NV19951130683", "Termination Date": "", "Annual Report Due Date": "9/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Minnesota", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID J WIEGAND", "address": "PO BOX 898, TUSTIN, CA, 92781, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 898", "city": "TUSTIN", "state": "CA", "zip_code": "92781", "country": "USA"}}, {"title": "Secretary", "name": "MARIA T WIEGAND", "address": "PO BOX 898, TUSTIN, CA, 92781, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 898", "city": "TUSTIN", "state": "CA", "zip_code": "92781", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID J WIEGAND", "address": "PO BOX 898, TUSTIN, CA, 92781, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 898", "city": "TUSTIN", "state": "CA", "zip_code": "92781", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "DAVID J WIEGAND", "address": "PO BOX 898, TUSTIN, CA, 92781, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 898", "city": "TUSTIN", "state": "CA", "zip_code": "92781", "country": "USA"}}, {"title": "Secretary", "name": "MARIA T WIEGAND", "address": "PO BOX 898, TUSTIN, CA, 92781, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 898", "city": "TUSTIN", "state": "CA", "zip_code": "92781", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID J WIEGAND", "address": "PO BOX 898, TUSTIN, CA, 92781, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 898", "city": "TUSTIN", "state": "CA", "zip_code": "92781", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QAI, INC.", "entity_number": "C15904-1995", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "09/14/1995", "nv_business_id": "NV19951130683", "termination_date": "", "annual_report_due": "9/30/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19951130683", "agent_office_or_position": "", "agent_jurisdiction": "Minnesota", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/18/2006", "effective_date": "04/18/2006", "filing_number": "20060246436-03", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2464383,this);"}, {"file_date": "12/04/2004", "effective_date": "12/04/2004", "filing_number": "C15904-1995-009", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2462027,this);"}, {"file_date": "11/24/2003", "effective_date": "11/24/2003", "filing_number": "C15904-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2462021,this);"}, {"file_date": "09/26/2002", "effective_date": "09/26/2002", "filing_number": "C15904-1995-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2462022,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335755, "worker_id": "worker-6", "ts": 1775045774, "record_type": "business_detail", "name": "QAIKU INTERNATIONAL INC", "business_id": "744736", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/11/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071605699", "entity_number": "E0033792007-3", "mark_number": "", "manage_nv_business_id": "NV20071605699", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QAIKU INTERNATIONAL INC", "entity_number": "E0033792007-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2007", "nv_business_id": "NV20071605699", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": ""}, "agent": {"name": "RAQUEL DELGORIA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071605699", "office_or_position": "", "jurisdiction": "", "street_address": "195 HWY 50 SUITE 104, STATELINE, NV, 89449, USA", "mailing_address": "PO BOX 7172, UNIT 301, STATELINE, NV, 89449", "street_address_components": {"street": "195 HWY 50 SUITE 104", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 7172", "city": "UNIT 301", "state": "STATELINE", "zip_code": "NV", "country": "89449"}}, "raw_fields": {"Entity Name": "QAIKU INTERNATIONAL INC", "Entity Number": "E0033792007-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/11/2007", "NV Business ID": "NV20071605699", "Termination Date": "", "Annual Report Due Date": "1/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAQUEL DELGORIA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "195 HWY 50 SUITE 104, STATELINE, NV, 89449, USA", "Mailing Address": "PO BOX 7172, UNIT 301, STATELINE, NV, 89449"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAQUEL DEGLORIA", "address": "195 HWY 50, SUITE 104,, POB 7172 UNIT 301, STATELINE, NV, 89449, USA", "last_updated": "01/19/2007", "status": "Active", "address_components": {"street": "195 HWY 50", "city": "SUITE 104", "state": "POB 7172 UNIT 301", "zip_code": "STATELINE", "country": "NV"}}, {"title": "Secretary", "name": "MAE ILLISCUPIDES", "address": "195 HWY 50, SUITE 104,, POB 7172 UNIT 301, STATELINE, NV, 89449, USA", "last_updated": "01/19/2007", "status": "Active", "address_components": {"street": "195 HWY 50", "city": "SUITE 104", "state": "POB 7172 UNIT 301", "zip_code": "STATELINE", "country": "NV"}}, {"title": "Treasurer", "name": "RAQUEL DEGLORIA", "address": "195 HWY 50, SUITE 104,, POB 7172 UNIT 301, STATELINE, NV, 89449, USA", "last_updated": "01/19/2007", "status": "Active", "address_components": {"street": "195 HWY 50", "city": "SUITE 104", "state": "POB 7172 UNIT 301", "zip_code": "STATELINE", "country": "NV"}}, {"title": "Director", "name": "JUAN VICTOR ILLISCUPIDES", "address": "195 HWY 50, SUITE 104,, POB 7172 UNIT 301, STATELINE, NV, 89449, USA", "last_updated": "01/19/2007", "status": "Active", "address_components": {"street": "195 HWY 50", "city": "SUITE 104", "state": "POB 7172 UNIT 301", "zip_code": "STATELINE", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RAQUEL DEGLORIA", "address": "195 HWY 50, SUITE 104,, POB 7172 UNIT 301, STATELINE, NV, 89449, USA", "last_updated": "01/19/2007", "status": "Active", "address_components": {"street": "195 HWY 50", "city": "SUITE 104", "state": "POB 7172 UNIT 301", "zip_code": "STATELINE", "country": "NV"}}, {"title": "Secretary", "name": "MAE ILLISCUPIDES", "address": "195 HWY 50, SUITE 104,, POB 7172 UNIT 301, STATELINE, NV, 89449, USA", "last_updated": "01/19/2007", "status": "Active", "address_components": {"street": "195 HWY 50", "city": "SUITE 104", "state": "POB 7172 UNIT 301", "zip_code": "STATELINE", "country": "NV"}}, {"title": "Treasurer", "name": "RAQUEL DEGLORIA", "address": "195 HWY 50, SUITE 104,, POB 7172 UNIT 301, STATELINE, NV, 89449, USA", "last_updated": "01/19/2007", "status": "Active", "address_components": {"street": "195 HWY 50", "city": "SUITE 104", "state": "POB 7172 UNIT 301", "zip_code": "STATELINE", "country": "NV"}}, {"title": "Director", "name": "JUAN VICTOR ILLISCUPIDES", "address": "195 HWY 50, SUITE 104,, POB 7172 UNIT 301, STATELINE, NV, 89449, USA", "last_updated": "01/19/2007", "status": "Active", "address_components": {"street": "195 HWY 50", "city": "SUITE 104", "state": "POB 7172 UNIT 301", "zip_code": "STATELINE", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QAIKU INTERNATIONAL INC", "entity_number": "E0033792007-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2007", "nv_business_id": "NV20071605699", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": "", "agent_name": "RAQUEL DELGORIA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071605699", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "195 HWY 50 SUITE 104, STATELINE, NV, 89449, USA", "agent_mailing_address": "PO BOX 7172, UNIT 301, STATELINE, NV, 89449", "agent_street_address_components": {"street": "195 HWY 50 SUITE 104", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 7172", "city": "UNIT 301", "state": "STATELINE", "zip_code": "NV", "country": "89449"}}}, "filing_history": {"rows": [{"file_date": "01/11/2007", "effective_date": "01/11/2007", "filing_number": "20070027480-20", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(5719754,this);"}, {"file_date": "01/11/2007", "effective_date": "01/11/2007", "filing_number": "20070027481-31", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5718028,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335755, "worker_id": "worker-6", "ts": 1775045774, "record_type": "business_detail", "name": "Qaim Abbas", "business_id": "2268838", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/31/2024", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20243020346", "entity_number": "E37958282024-5", "mark_number": "", "manage_nv_business_id": "NV20243020346", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "Qaim Abbas", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Active", "formation_date": "01/31/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Qaim Abbas", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Active", "Formation Date": "01/31/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Qaim Abbas", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Active", "formation_date": "01/31/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2026", "effective_date": "01/31/2026", "filing_number": "20265489509", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16816400,this);"}, {"file_date": "01/31/2025", "effective_date": "01/31/2025", "filing_number": "20254639051", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14702730,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243795826", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13919572,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QAIM ABBAS", "entity_type": "NT7 Business License Sole Proprietor", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/31/2024", "name": "QAIM ABBAS", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 335755, "worker_id": "worker-6", "ts": 1775045774, "record_type": "business_detail", "name": "QAIN LLC", "business_id": "1128942", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/27/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121463271", "entity_number": "E0394672012-2", "mark_number": "", "manage_nv_business_id": "NV20121463271", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QAIN LLC", "entity_number": "E0394672012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/27/2012", "nv_business_id": "NV20121463271", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "NICK JAMES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121463271", "office_or_position": "", "jurisdiction": "", "street_address": "7801 SETTLERS RIDGE LANE, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "7801 SETTLERS RIDGE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAIN LLC", "Entity Number": "E0394672012-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/27/2012", "NV Business ID": "NV20121463271", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NICK JAMES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7801 SETTLERS RIDGE LANE, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QAIN LLC", "entity_number": "E0394672012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/27/2012", "nv_business_id": "NV20121463271", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "NICK JAMES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121463271", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7801 SETTLERS RIDGE LANE, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7801 SETTLERS RIDGE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/24/2012", "effective_date": "08/24/2012", "filing_number": "20120584044-50", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7651104,this);"}, {"file_date": "07/27/2012", "effective_date": "07/27/2012", "filing_number": "20120519257-54", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7650799,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335755, "worker_id": "worker-6", "ts": 1775045774, "record_type": "business_detail", "name": "QAIRESS CHANEL WINSTON", "business_id": "1696467", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/21/2019", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20191140280", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20191140280", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QAIRESS CHANEL WINSTON", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "02/21/2019", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAIRESS CHANEL WINSTON", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "02/21/2019", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QAIRESS CHANEL WINSTON", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "02/21/2019", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2019", "effective_date": "02/21/2019", "filing_number": "C20190221-0963", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9859912,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335755, "worker_id": "worker-6", "ts": 1775045774, "record_type": "business_detail", "name": "QAIRESS CHANEL WINSTON", "business_id": "1608947", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/12/2016", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20161407228", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20161407228", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QAIRESS CHANEL WINSTON", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "07/12/2016", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAIRESS CHANEL WINSTON", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "07/12/2016", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QAIRESS CHANEL WINSTON", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "07/12/2016", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/12/2016", "effective_date": "07/12/2016", "filing_number": "C20160712-0503", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9674878,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335755, "worker_id": "worker-6", "ts": 1775045774, "record_type": "business_detail", "name": "Qais Alhussein", "business_id": "1678880", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "04/06/2018", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20181247340", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20181247340", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "Qais Alhussein", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "04/06/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Qais Alhussein", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "04/06/2018", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Qais Alhussein", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "04/06/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2019", "effective_date": "05/08/2019", "filing_number": "P20190508-0102", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9642918,this);"}, {"file_date": "04/06/2018", "effective_date": "04/06/2018", "filing_number": "P20180406-0082", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9642917,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335755, "worker_id": "worker-6", "ts": 1775045774, "record_type": "business_detail", "name": "Qais Fawad", "business_id": "1699763", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "09/19/2017", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20171597868", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20171597868", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "Qais Fawad", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "09/19/2017", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Qais Fawad", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "09/19/2017", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Qais Fawad", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "09/19/2017", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/19/2017", "effective_date": "09/19/2017", "filing_number": "P20170919-0067", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9849716,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335755, "worker_id": "worker-6", "ts": 1775045774, "record_type": "business_detail", "name": "qais sabri alhussein", "business_id": "1886294", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "09/13/2020", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20201890491", "entity_number": "E9069782020-0", "mark_number": "", "manage_nv_business_id": "NV20201890491", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "qais sabri alhussein", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "09/13/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "qais sabri alhussein", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "09/13/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "qais sabri alhussein", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "09/13/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/27/2024", "effective_date": "09/27/2024", "filing_number": "20244360018", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14444069,this);"}, {"file_date": "09/18/2023", "effective_date": "09/18/2023", "filing_number": "20233482985", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13624174,this);"}, {"file_date": "09/17/2022", "effective_date": "09/17/2022", "filing_number": "20222620848", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12853647,this);"}, {"file_date": "09/23/2021", "effective_date": "09/23/2021", "filing_number": "20211772067", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12075908,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "QAIS SABRI ALHUSSEIN", "entity_type": "NT7 Business License Sole Proprietor", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/13/2020", "name": "QAIS SABRI ALHUSSEIN", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337294, "worker_id": "r-worker-5", "ts": 1775045860, "record_type": "business_detail", "name": "RH9 TECHNOLOGY, LLC", "business_id": "1145062", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/06/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121673848", "entity_number": "E0577682012-4", "mark_number": "", "manage_nv_business_id": "NV20121673848", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RH9 TECHNOLOGY, LLC", "entity_number": "E0577682012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/06/2012", "nv_business_id": "NV20121673848", "termination_date": "", "annual_report_due": "11/30/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121673848", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH9 TECHNOLOGY, LLC", "Entity Number": "E0577682012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/06/2012", "NV Business ID": "NV20121673848", "Termination Date": "", "Annual Report Due Date": "11/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT RIMBERG", "address": "122 W. 27TH 11TH FL, NEW YORK, NY, 10001, USA", "last_updated": "02/05/2019", "status": "Active", "address_components": {"street": "122 W. 27TH 11TH FL", "city": "NEW YORK", "state": "NY", "zip_code": "10001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT RIMBERG", "address": "122 W. 27TH 11TH FL, NEW YORK, NY, 10001, USA", "last_updated": "02/05/2019", "status": "Active", "address_components": {"street": "122 W. 27TH 11TH FL", "city": "NEW YORK", "state": "NY", "zip_code": "10001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH9 TECHNOLOGY, LLC", "entity_number": "E0577682012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/06/2012", "nv_business_id": "NV20121673848", "termination_date": "", "annual_report_due": "11/30/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121673848", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/22/2023", "effective_date": "12/22/2023", "filing_number": "20243768045", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13889803,this);"}, {"file_date": "02/05/2019", "effective_date": "02/05/2019", "filing_number": "20190054703-41", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7728168,this);"}, {"file_date": "02/05/2019", "effective_date": "02/05/2019", "filing_number": "20190054705-63", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7727187,this);"}, {"file_date": "02/05/2019", "effective_date": "02/05/2019", "filing_number": "20190054704-52", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7727186,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303278, "worker_id": "worker-5", "ts": 1775045915, "record_type": "business_detail", "name": "18 DEGREES WATER USA INC", "business_id": "1540190", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/12/2019", "type": "Domestic Corporation (78)", "nv_business_id": "NV20191435950", "entity_number": "E0270782019-3", "mark_number": "", "manage_nv_business_id": "NV20191435950", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "18 DEGREES WATER USA INC", "entity_number": "E0270782019-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "06/12/2019", "nv_business_id": "NV20191435950", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": ""}, "agent": {"name": "LEGALCORP SOLUTIONS, LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191435950", "office_or_position": "", "jurisdiction": "", "street_address": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2831 ST ROSE PARKWAY SUITE 200 400", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 DEGREES WATER USA INC", "Entity Number": "E0270782019-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "06/12/2019", "NV Business ID": "NV20191435950", "Termination Date": "", "Annual Report Due Date": "6/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALCORP SOLUTIONS, LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAJINDER PAL PABLA", "address": "3375 S RAINBOW BLVD #81710, Las Vegas, NV, 89180, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "3375 S RAINBOW BLVD #81710", "city": "Las Vegas", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Secretary", "name": "SAMEER RAJ PABLA", "address": "3375 S RAINBOW BLVD #81710, Las Vegas, NV, 89180, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "3375 S RAINBOW BLVD #81710", "city": "Las Vegas", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Treasurer", "name": "SAMEER RAJ PABLA", "address": "3375 S RAINBOW BLVD #81710, Las Vegas, NV, 89180, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "3375 S RAINBOW BLVD #81710", "city": "Las Vegas", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Director", "name": "SAMEER RAJ PABLA", "address": "3375 S RAINBOW BLVD #81710, Las Vegas, NV, 89180, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "3375 S RAINBOW BLVD #81710", "city": "Las Vegas", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Director", "name": "RAJINDER PAL PABLA", "address": "3375 S RAINBOW BLVD #81710, Las Vegas, NV, 89180, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "3375 S RAINBOW BLVD #81710", "city": "Las Vegas", "state": "NV", "zip_code": "89180", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "President", "name": "RAJINDER PAL PABLA", "address": "3375 S RAINBOW BLVD #81710, Las Vegas, NV, 89180, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "3375 S RAINBOW BLVD #81710", "city": "Las Vegas", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Secretary", "name": "SAMEER RAJ PABLA", "address": "3375 S RAINBOW BLVD #81710, Las Vegas, NV, 89180, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "3375 S RAINBOW BLVD #81710", "city": "Las Vegas", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Treasurer", "name": "SAMEER RAJ PABLA", "address": "3375 S RAINBOW BLVD #81710, Las Vegas, NV, 89180, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "3375 S RAINBOW BLVD #81710", "city": "Las Vegas", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Director", "name": "SAMEER RAJ PABLA", "address": "3375 S RAINBOW BLVD #81710, Las Vegas, NV, 89180, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "3375 S RAINBOW BLVD #81710", "city": "Las Vegas", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Director", "name": "RAJINDER PAL PABLA", "address": "3375 S RAINBOW BLVD #81710, Las Vegas, NV, 89180, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "3375 S RAINBOW BLVD #81710", "city": "Las Vegas", "state": "NV", "zip_code": "89180", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "18 DEGREES WATER USA INC", "entity_number": "E0270782019-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "06/12/2019", "nv_business_id": "NV20191435950", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": "", "agent_name": "LEGALCORP SOLUTIONS, LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191435950", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2831 ST ROSE PARKWAY SUITE 200 400", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2020", "effective_date": "06/30/2020", "filing_number": "20200758835", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(11140169,this);"}, {"file_date": "06/12/2019", "effective_date": "06/12/2019", "filing_number": "20190252705-63", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9138210,this);"}, {"file_date": "06/12/2019", "effective_date": "06/12/2019", "filing_number": "20190252704-52", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9140800,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "18 DEGREES WATER USA INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2020"}, "name_changes": {"date": "06/12/2019", "name": "18 DEGREES WATER USA INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALCORP SOLUTIONS, LLC", "attention": "", "address1_address2_city_state_zip_country": "2831 ST ROSE PARKWAY SUITE 200-400, Henderson, NV, 89052, USA", "email": "info@legalcorpsolutions.com"}], "officers": [{"date": "06/12/2019", "title": "President", "name": "RAJINDER P PABLA", "attention": "", "address1_address2_city_state_zip_country": "3375 S RAINBOW BLVD #81710, LAS VEGAS, NV, 89180, USA"}, {"date": "06/12/2019", "title": "Secretary", "name": "SAMEER R PABLA", "attention": "", "address1_address2_city_state_zip_country": "3375 S RAINBOW BLVD #81710, LAS VEGAS, NV, 89180, USA"}, {"date": "06/12/2019", "title": "Treasurer", "name": "SAMEER R PABLA", "attention": "", "address1_address2_city_state_zip_country": "3375 S RAINBOW BLVD #81710, LAS VEGAS, NV, 89180, USA"}, {"date": "06/12/2019", "title": "Director", "name": "SAMEER R PABLA", "attention": "", "address1_address2_city_state_zip_country": "3375 S RAINBOW BLVD #81710, LAS VEGAS, NV, 89180, USA"}, {"date": "06/12/2019", "title": "Director", "name": "RAJINDER P PABLA", "attention": "", "address1_address2_city_state_zip_country": "3375 S RAINBOW BLVD #81710, LAS VEGAS, NV, 89180, USA"}]}}}
{"task_id": 303278, "worker_id": "worker-5", "ts": 1775045915, "record_type": "business_detail", "name": "18 DSW, LLC", "business_id": "1482823", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/19/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181441124", "entity_number": "E0296662018-8", "mark_number": "", "manage_nv_business_id": "NV20181441124", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "18 DSW, LLC", "entity_number": "E0296662018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/19/2018", "nv_business_id": "NV20181441124", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": ""}, "agent": {"name": "AGUIRRE RILEY, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181441124", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "427 W PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 DSW, LLC", "Entity Number": "E0296662018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/19/2018", "NV Business ID": "NV20181441124", "Termination Date": "", "Annual Report Due Date": "6/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "AGUIRRE RILEY, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KRISTY BLACK", "address": "313 PILOT ROAD, SUITE B, LAS VEGAS, NV, 89119, USA", "last_updated": "06/19/2018", "status": "Active", "address_components": {"street": "313 PILOT ROAD", "city": "SUITE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KRISTY BLACK", "address": "313 PILOT ROAD, SUITE B, LAS VEGAS, NV, 89119, USA", "last_updated": "06/19/2018", "status": "Active", "address_components": {"street": "313 PILOT ROAD", "city": "SUITE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18 DSW, LLC", "entity_number": "E0296662018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/19/2018", "nv_business_id": "NV20181441124", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": "", "agent_name": "AGUIRRE RILEY, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181441124", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "427 W PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2018", "effective_date": "06/19/2018", "filing_number": "20180275628-81", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9025845,this);"}, {"file_date": "06/19/2018", "effective_date": "06/19/2018", "filing_number": "20180275627-70", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9025816,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303278, "worker_id": "worker-5", "ts": 1775045915, "record_type": "business_detail", "name": "18 DUMMY, INC.", "business_id": "762631", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/29/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071452151", "entity_number": "E0223162007-8", "mark_number": "", "manage_nv_business_id": "NV20071452151", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "18 DUMMY, INC.", "entity_number": "E0223162007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2007", "nv_business_id": "NV20071452151", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": "WILLIAM B. PIKE, JR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071452151", "office_or_position": "", "jurisdiction": "", "street_address": "7001 W. CHARLESTON BLVD # 1094, LAS VEGAS, NV, 89117 - 1655, USA", "mailing_address": "", "street_address_components": {"street": "7001 W. CHARLESTON BLVD # 1094", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1655", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 DUMMY, INC.", "Entity Number": "E0223162007-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/29/2007", "NV Business ID": "NV20071452151", "Termination Date": "", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM B. PIKE, JR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7001 W. CHARLESTON BLVD # 1094, LAS VEGAS, NV, 89117 - 1655, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM B PIKE JR", "address": "7001 W CHARLESTON BLVD #1094, LAS VEGAS, NV, 89117 - 1655, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "7001 W CHARLESTON BLVD #1094", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1655", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM B PIKE JR", "address": "7001 W CHARLESTON BLVD #1094, LAS VEGAS, NV, 89117 - 1655, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "7001 W CHARLESTON BLVD #1094", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1655", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM B PIKE JR", "address": "7001 W CHARLESTON BLVD #1094, LAS VEGAS, NV, 89117 - 1655, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "7001 W CHARLESTON BLVD #1094", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1655", "country": "USA"}}, {"title": "Director", "name": "WILLIAM B PIKE JR", "address": "7001 W CHARLESTON BLVD #1094, LAS VEGAS, NV, 89117 - 1655, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "7001 W CHARLESTON BLVD #1094", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1655", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM B PIKE JR", "address": "7001 W CHARLESTON BLVD #1094, LAS VEGAS, NV, 89117 - 1655, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "7001 W CHARLESTON BLVD #1094", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1655", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM B PIKE JR", "address": "7001 W CHARLESTON BLVD #1094, LAS VEGAS, NV, 89117 - 1655, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "7001 W CHARLESTON BLVD #1094", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1655", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM B PIKE JR", "address": "7001 W CHARLESTON BLVD #1094, LAS VEGAS, NV, 89117 - 1655, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "7001 W CHARLESTON BLVD #1094", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1655", "country": "USA"}}, {"title": "Director", "name": "WILLIAM B PIKE JR", "address": "7001 W CHARLESTON BLVD #1094, LAS VEGAS, NV, 89117 - 1655, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "7001 W CHARLESTON BLVD #1094", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1655", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "18 DUMMY, INC.", "entity_number": "E0223162007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2007", "nv_business_id": "NV20071452151", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": "WILLIAM B. PIKE, JR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071452151", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7001 W. CHARLESTON BLVD # 1094, LAS VEGAS, NV, 89117 - 1655, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7001 W. CHARLESTON BLVD # 1094", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1655", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/01/2007", "effective_date": "05/01/2007", "filing_number": "20070304632-47", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5820144,this);"}, {"file_date": "03/29/2007", "effective_date": "03/29/2007", "filing_number": "20070220241-30", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5834600,this);"}, {"file_date": "03/29/2007", "effective_date": "03/29/2007", "filing_number": "20070220240-29", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5822485,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303278, "worker_id": "worker-5", "ts": 1775045915, "record_type": "business_detail", "name": "18 DUMMY, LLC", "business_id": "725347", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/01/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061383717", "entity_number": "E0801032006-2", "mark_number": "", "manage_nv_business_id": "NV20061383717", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "18 DUMMY, LLC", "entity_number": "E0801032006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/01/2006", "nv_business_id": "NV20061383717", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061383717", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 DUMMY, LLC", "Entity Number": "E0801032006-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/01/2006", "NV Business ID": "NV20061383717", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "18 DUMMY, LLC", "entity_number": "E0801032006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/01/2006", "nv_business_id": "NV20061383717", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061383717", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/16/2008", "effective_date": "01/16/2008", "filing_number": "20080033571-79", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5609097,this);"}, {"file_date": "11/01/2006", "effective_date": "11/01/2006", "filing_number": "20060704378-17", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(5607191,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "R.G. WELLS INTERNATIONAL, INC.", "business_id": "297173", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/05/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971341814", "entity_number": "C27343-1997", "mark_number": "", "manage_nv_business_id": "NV19971341814", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.G. WELLS INTERNATIONAL, INC.", "entity_number": "C27343-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/05/1997", "nv_business_id": "NV19971341814", "termination_date": "", "annual_report_due": "12/31/2004", "compliance_hold": ""}, "agent": {"name": "ROBERT G. WELLS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971341814", "office_or_position": "", "jurisdiction": "", "street_address": "557 CALIFORNIA AVE. SUITE 86, BOULDER CITY, NV, 89005, USA", "mailing_address": "", "street_address_components": {"street": "557 CALIFORNIA AVE. SUITE 86", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.G. WELLS INTERNATIONAL, INC.", "Entity Number": "C27343-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/05/1997", "NV Business ID": "NV19971341814", "Termination Date": "", "Annual Report Due Date": "12/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT G. WELLS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "557 CALIFORNIA AVE. SUITE 86, BOULDER CITY, NV, 89005, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT G WELLS", "address": "557 CALIFORNIA APT 86, PMB 86, BOULDER CITY, NV, 890052796", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "557 CALIFORNIA APT 86", "city": "PMB 86", "state": "BOULDER CITY", "zip_code": "NV", "country": "890052796"}}, {"title": "Secretary", "name": "ROBERT G WELLS", "address": "557 CALIFORNIA APT 86, PMB 86, BOULDER CITY, NV, 890052796", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "557 CALIFORNIA APT 86", "city": "PMB 86", "state": "BOULDER CITY", "zip_code": "NV", "country": "890052796"}}, {"title": "Treasurer", "name": "ROBERT G WELLS", "address": "557 CALIFORNIA APT 86, PMB 86, BOULDER CITY, NV, 890052796", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "557 CALIFORNIA APT 86", "city": "PMB 86", "state": "BOULDER CITY", "zip_code": "NV", "country": "890052796"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBERT G WELLS", "address": "557 CALIFORNIA APT 86, PMB 86, BOULDER CITY, NV, 890052796", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "557 CALIFORNIA APT 86", "city": "PMB 86", "state": "BOULDER CITY", "zip_code": "NV", "country": "890052796"}}, {"title": "Secretary", "name": "ROBERT G WELLS", "address": "557 CALIFORNIA APT 86, PMB 86, BOULDER CITY, NV, 890052796", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "557 CALIFORNIA APT 86", "city": "PMB 86", "state": "BOULDER CITY", "zip_code": "NV", "country": "890052796"}}, {"title": "Treasurer", "name": "ROBERT G WELLS", "address": "557 CALIFORNIA APT 86, PMB 86, BOULDER CITY, NV, 890052796", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "557 CALIFORNIA APT 86", "city": "PMB 86", "state": "BOULDER CITY", "zip_code": "NV", "country": "890052796"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.G. WELLS INTERNATIONAL, INC.", "entity_number": "C27343-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/05/1997", "nv_business_id": "NV19971341814", "termination_date": "", "annual_report_due": "12/31/2004", "compliance_hold": "", "agent_name": "ROBERT G. WELLS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971341814", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "557 CALIFORNIA AVE. SUITE 86, BOULDER CITY, NV, 89005, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "557 CALIFORNIA AVE. SUITE 86", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/15/2004", "effective_date": "06/15/2004", "filing_number": "C27343-1997-004", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2887932,this);"}, {"file_date": "01/06/2004", "effective_date": "01/06/2004", "filing_number": "C27343-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2887902,this);"}, {"file_date": "12/13/2002", "effective_date": "12/13/2002", "filing_number": "C27343-1997-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2887904,this);"}, {"file_date": "12/30/2001", "effective_date": "12/30/2001", "filing_number": "C27343-1997-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2887903,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "R.G.W. PROPERTIES LTD.", "business_id": "188356", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/24/1984", "type": "Domestic Corporation (78)", "nv_business_id": "NV19841013003", "entity_number": "C6485-1984", "mark_number": "", "manage_nv_business_id": "NV19841013003", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.G.W. PROPERTIES LTD.", "entity_number": "C6485-1984", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/24/1984", "nv_business_id": "NV19841013003", "termination_date": "", "annual_report_due": "9/30/2002", "compliance_hold": ""}, "agent": {"name": "ROSS G. WILLIAMS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19841013003", "office_or_position": "", "jurisdiction": "", "street_address": "1394 WINDING WAY, ZEPHYR COVE, NV, 89448, USA", "mailing_address": "PO BOX 12297, ZEPHYR COVE, NV, 89448", "street_address_components": {"street": "1394 WINDING WAY", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 12297", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": ""}}, "raw_fields": {"Entity Name": "R.G.W. PROPERTIES LTD.", "Entity Number": "C6485-1984", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/24/1984", "NV Business ID": "NV19841013003", "Termination Date": "", "Annual Report Due Date": "9/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROSS G. WILLIAMS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1394 WINDING WAY, ZEPHYR COVE, NV, 89448, USA", "Mailing Address": "PO BOX 12297, ZEPHYR COVE, NV, 89448"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROSS G WILLIAMS", "address": "929 NORTHWOOD, PO BOX 8420, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "929 NORTHWOOD", "city": "PO BOX 8420", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89452"}}, {"title": "Secretary", "name": "ROSS G WILLIAMS", "address": "929 NORTHWOOD, PO BOX 8420, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "929 NORTHWOOD", "city": "PO BOX 8420", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89452"}}, {"title": "Treasurer", "name": "ROSS G WILLIAMS", "address": "929 NORTHWOOD, PO BOX 8420, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "929 NORTHWOOD", "city": "PO BOX 8420", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89452"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROSS G WILLIAMS", "address": "929 NORTHWOOD, PO BOX 8420, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "929 NORTHWOOD", "city": "PO BOX 8420", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89452"}}, {"title": "Secretary", "name": "ROSS G WILLIAMS", "address": "929 NORTHWOOD, PO BOX 8420, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "929 NORTHWOOD", "city": "PO BOX 8420", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89452"}}, {"title": "Treasurer", "name": "ROSS G WILLIAMS", "address": "929 NORTHWOOD, PO BOX 8420, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "929 NORTHWOOD", "city": "PO BOX 8420", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89452"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.G.W. PROPERTIES LTD.", "entity_number": "C6485-1984", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/24/1984", "nv_business_id": "NV19841013003", "termination_date": "", "annual_report_due": "9/30/2002", "compliance_hold": "", "agent_name": "ROSS G. WILLIAMS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19841013003", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1394 WINDING WAY, ZEPHYR COVE, NV, 89448, USA", "agent_mailing_address": "PO BOX 12297, ZEPHYR COVE, NV, 89448", "agent_street_address_components": {"street": "1394 WINDING WAY", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 12297", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2001", "effective_date": "08/31/2001", "filing_number": "C6485-1984-004", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1732544,this);"}, {"file_date": "08/31/2001", "effective_date": "08/31/2001", "filing_number": "C6485-1984-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1731580,this);"}, {"file_date": "10/03/1989", "effective_date": "10/03/1989", "filing_number": "C6485-1984-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1733319,this);"}, {"file_date": "09/24/1984", "effective_date": "09/24/1984", "filing_number": "C6485-1984-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(1733318,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RG WELLNESS, LLC", "business_id": "725688", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/24/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061387550", "entity_number": "E0804692006-3", "mark_number": "", "manage_nv_business_id": "NV20061387550", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RG WELLNESS, LLC", "entity_number": "E0804692006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/24/2006", "nv_business_id": "NV20061387550", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "TONI JO ARTZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061387550", "office_or_position": "", "jurisdiction": "", "street_address": "9811 W CHARLESTON BLVD STE 2-508, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "9811 W CHARLESTON BLVD STE 2-508", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG WELLNESS, LLC", "Entity Number": "E0804692006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/24/2006", "NV Business ID": "NV20061387550", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "TONI JO ARTZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9811 W CHARLESTON BLVD STE 2-508, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HARLECH, INC.", "address": "1509 GREEN MOUNTAIN DRIVE, LITTLE ROCK, AR, 72211, USA", "last_updated": "11/28/2006", "status": "Active", "address_components": {"street": "1509 GREEN MOUNTAIN DRIVE", "city": "LITTLE ROCK", "state": "AR", "zip_code": "72211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HARLECH, INC.", "address": "1509 GREEN MOUNTAIN DRIVE, LITTLE ROCK, AR, 72211, USA", "last_updated": "11/28/2006", "status": "Active", "address_components": {"street": "1509 GREEN MOUNTAIN DRIVE", "city": "LITTLE ROCK", "state": "AR", "zip_code": "72211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RG WELLNESS, LLC", "entity_number": "E0804692006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/24/2006", "nv_business_id": "NV20061387550", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "TONI JO ARTZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061387550", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9811 W CHARLESTON BLVD STE 2-508, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9811 W CHARLESTON BLVD STE 2-508", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2006", "effective_date": "11/28/2006", "filing_number": "20060758092-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5610703,this);"}, {"file_date": "11/28/2006", "effective_date": "11/28/2006", "filing_number": "20060765839-76", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5611358,this);"}, {"file_date": "10/24/2006", "effective_date": "10/24/2006", "filing_number": "20060685432-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5608565,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RG WHOLESALE INC.", "business_id": "875036", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/14/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081152433", "entity_number": "E0517092008-5", "mark_number": "", "manage_nv_business_id": "NV20081152433", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RG WHOLESALE INC.", "entity_number": "E0517092008-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/14/2008", "nv_business_id": "NV20081152433", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": ""}, "agent": {"name": "REGIS GALERIE INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081152433", "office_or_position": "", "jurisdiction": "", "street_address": "3377 LAS VEGAS BLVD. SO. #2060, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "3377 LAS VEGAS BLVD. SO. #2060", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG WHOLESALE INC.", "Entity Number": "E0517092008-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/14/2008", "NV Business ID": "NV20081152433", "Termination Date": "", "Annual Report Due Date": "8/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGIS GALERIE INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3377 LAS VEGAS BLVD. SO. #2060, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SAMUEL DWECK", "address": "217 DESERT VIEW ST, LAS VEGAS, NV, 89107, USA", "last_updated": "08/21/2008", "status": "Active", "address_components": {"street": "217 DESERT VIEW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Secretary", "name": "SAMUEL DWECK", "address": "217 DESERT VIEW ST, LAS VEGAS, NV, 89107, USA", "last_updated": "08/21/2008", "status": "Active", "address_components": {"street": "217 DESERT VIEW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL SAKA", "address": "20031 NE 37 COURT, MIAMI, FL, 33180, USA", "last_updated": "08/21/2008", "status": "Active", "address_components": {"street": "20031 NE 37 COURT", "city": "MIAMI", "state": "FL", "zip_code": "33180", "country": "USA"}}, {"title": "Director", "name": "SAMUEL DWECK", "address": "217 DESERT VIEW ST, LAS VEGAS, NV, 89107, USA", "last_updated": "08/21/2008", "status": "Active", "address_components": {"street": "217 DESERT VIEW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SAMUEL DWECK", "address": "217 DESERT VIEW ST, LAS VEGAS, NV, 89107, USA", "last_updated": "08/21/2008", "status": "Active", "address_components": {"street": "217 DESERT VIEW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Secretary", "name": "SAMUEL DWECK", "address": "217 DESERT VIEW ST, LAS VEGAS, NV, 89107, USA", "last_updated": "08/21/2008", "status": "Active", "address_components": {"street": "217 DESERT VIEW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL SAKA", "address": "20031 NE 37 COURT, MIAMI, FL, 33180, USA", "last_updated": "08/21/2008", "status": "Active", "address_components": {"street": "20031 NE 37 COURT", "city": "MIAMI", "state": "FL", "zip_code": "33180", "country": "USA"}}, {"title": "Director", "name": "SAMUEL DWECK", "address": "217 DESERT VIEW ST, LAS VEGAS, NV, 89107, USA", "last_updated": "08/21/2008", "status": "Active", "address_components": {"street": "217 DESERT VIEW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RG WHOLESALE INC.", "entity_number": "E0517092008-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/14/2008", "nv_business_id": "NV20081152433", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": "", "agent_name": "REGIS GALERIE INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081152433", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3377 LAS VEGAS BLVD. SO. #2060, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3377 LAS VEGAS BLVD. SO. #2060", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2008", "effective_date": "08/19/2008", "filing_number": "20080552460-32", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6404587,this);"}, {"file_date": "08/14/2008", "effective_date": "08/14/2008", "filing_number": "20080542527-25", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6404154,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RG WORLDWIDE ENTERPRIZES, LLC", "business_id": "1042158", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/25/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111204028", "entity_number": "E0169292011-2", "mark_number": "", "manage_nv_business_id": "NV20111204028", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RG WORLDWIDE ENTERPRIZES, LLC", "entity_number": "E0169292011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/25/2011", "nv_business_id": "NV20111204028", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111204028", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG WORLDWIDE ENTERPRIZES, LLC", "Entity Number": "E0169292011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/25/2011", "NV Business ID": "NV20111204028", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT J GUENTHER", "address": "RR4 PO BOX 118 LCD MAIN, SASKATOON, SK, S7K 3J7", "last_updated": "03/27/2012", "status": "Active", "address_components": {"street": "RR4 PO BOX 118 LCD MAIN", "city": "SASKATOON", "state": "SK", "zip_code": "S7K 3J7", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT J GUENTHER", "address": "RR4 PO BOX 118 LCD MAIN, SASKATOON, SK, S7K 3J7", "last_updated": "03/27/2012", "status": "Active", "address_components": {"street": "RR4 PO BOX 118 LCD MAIN", "city": "SASKATOON", "state": "SK", "zip_code": "S7K 3J7", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RG WORLDWIDE ENTERPRIZES, LLC", "entity_number": "E0169292011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/25/2011", "nv_business_id": "NV20111204028", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111204028", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/2013", "effective_date": "05/06/2013", "filing_number": "20130310264-42", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(7238099,this);"}, {"file_date": "03/27/2012", "effective_date": "03/27/2012", "filing_number": "20120213696-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7238560,this);"}, {"file_date": "04/25/2011", "effective_date": "04/25/2011", "filing_number": "20110304165-73", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7238925,this);"}, {"file_date": "03/25/2011", "effective_date": "03/25/2011", "filing_number": "20110220649-47", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(7238274,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RG WORLDWIDE PRODUCTS, LLC", "business_id": "856288", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/12/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081232440", "entity_number": "E0318552008-0", "mark_number": "", "manage_nv_business_id": "NV20081232440", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RG WORLDWIDE PRODUCTS, LLC", "entity_number": "E0318552008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/12/2008", "nv_business_id": "NV20081232440", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081232440", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RG WORLDWIDE PRODUCTS, LLC", "Entity Number": "E0318552008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/12/2008", "NV Business ID": "NV20081232440", "Termination Date": "", "Annual Report Due Date": "5/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD HELMINTALER", "address": "3027 E SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "05/16/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD HELMINTALER", "address": "3027 E SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "05/16/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RG WORLDWIDE PRODUCTS, LLC", "entity_number": "E0318552008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/12/2008", "nv_business_id": "NV20081232440", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081232440", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/12/2008", "effective_date": "05/12/2008", "filing_number": "20080330800-54", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6308603,this);"}, {"file_date": "05/12/2008", "effective_date": "05/12/2008", "filing_number": "20080330799-11", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6308582,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW 1, FAMILY LIMITED PARTNERSHIP", "business_id": "145735", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/24/1996", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19961059568", "entity_number": "LP2214-1996", "mark_number": "", "manage_nv_business_id": "NV19961059568", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RGW 1, FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2214-1996", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Revoked", "formation_date": "12/24/1996", "nv_business_id": "NV19961059568", "termination_date": "12/31/2025", "annual_report_due": "12/31/2020", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961059568", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW 1, FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP2214-1996", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Revoked", "Formation Date": "12/24/1996", "NV Business ID": "NV19961059568", "Termination Date": "12/31/2025", "Annual Report Due Date": "12/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RGW ENTERPRISES", "address": "1980 FESTIVAL PLAZA DRIVE, LAS VEGAS, NV, 89135, USA", "last_updated": "12/27/2018", "status": "Active", "address_components": {"street": "1980 FESTIVAL PLAZA DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RGW ENTERPRISES", "address": "1980 FESTIVAL PLAZA DRIVE, LAS VEGAS, NV, 89135, USA", "last_updated": "12/27/2018", "status": "Active", "address_components": {"street": "1980 FESTIVAL PLAZA DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGW 1, FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2214-1996", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Revoked", "formation_date": "12/24/1996", "nv_business_id": "NV19961059568", "termination_date": "12/31/2025", "annual_report_due": "12/31/2020", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961059568", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/17/2024", "effective_date": "01/17/2024", "filing_number": "20243771982", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13893516,this);"}, {"file_date": "12/26/2019", "effective_date": "12/26/2019", "filing_number": "20190376132", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10784767,this);"}, {"file_date": "12/27/2018", "effective_date": "12/27/2018", "filing_number": "20180554796-37", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1178990,this);"}, {"file_date": "12/28/2017", "effective_date": "12/28/2017", "filing_number": "20170548035-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1178989,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 28, "total_records": 28}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW 2, FAMILY LIMITED PARTNERSHIP", "business_id": "145737", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "12/24/1996", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19961059581", "entity_number": "LP2216-1996", "mark_number": "", "manage_nv_business_id": "NV19961059581", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RGW 2, FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2216-1996", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Expired", "formation_date": "12/24/1996", "nv_business_id": "NV19961059581", "termination_date": "12/31/2025", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "KENNETH A WOLOSON, ESQ.", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV19961059581", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10161 W. Park Run Drive Ste 150", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW 2, FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP2216-1996", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Expired", "Formation Date": "12/24/1996", "NV Business ID": "NV19961059581", "Termination Date": "12/31/2025", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "KENNETH A WOLOSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RGW ENTERPRISES", "address": "10161 W. PARK RUN DRIVE, STE. 150, LAS VEGAS, NV, 89145, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "10161 W. PARK RUN DRIVE", "city": "STE. 150", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RGW ENTERPRISES", "address": "10161 W. PARK RUN DRIVE, STE. 150, LAS VEGAS, NV, 89145, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "10161 W. PARK RUN DRIVE", "city": "STE. 150", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGW 2, FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2216-1996", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Expired", "formation_date": "12/24/1996", "nv_business_id": "NV19961059581", "termination_date": "12/31/2025", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "KENNETH A WOLOSON, ESQ.", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961059581", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10161 W. Park Run Drive Ste 150", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2025", "effective_date": "11/26/2025", "filing_number": "20255337178", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16045356,this);"}, {"file_date": "11/26/2024", "effective_date": "11/26/2024", "filing_number": "20244495044", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14565125,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233725992", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13841760,this);"}, {"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222843435", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13064126,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 32, "total_records": 32}, "first_snapshot": {"business_details": {"business_name": "RGW 2, FAMILY LIMITED PARTNERSHIP", "entity_type": "Domestic Limited Partnership (88)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/24/1996", "name": "RGW 2, FAMILY LIMITED PARTNERSHIP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "KENNETH A WOLOSON, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "1980 FESTIVAL PLAZA DR STE 300, LAS VEGAS, NV, 89135, USA", "email": "ken@kbnevadalaw.com"}], "officers": [{"date": "12/29/2022", "title": "General Partner", "name": "RGW ENTERPRISES", "attention": "", "address1_address2_city_state_zip_country": "1980 FESTIVAL PLAZA DRIVE, STE. 300, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW ENTERPRISES", "business_id": "269599", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/16/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961244520", "entity_number": "C25777-1996", "mark_number": "", "manage_nv_business_id": "NV19961244520", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RGW ENTERPRISES", "entity_number": "C25777-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/16/1996", "nv_business_id": "NV19961244520", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "KENNETH A WOLOSON, ESQ.", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV19961244520", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10161 W. Park Run Drive Ste 150", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW ENTERPRISES", "Entity Number": "C25777-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "12/16/1996", "NV Business ID": "NV19961244520", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "KENNETH A WOLOSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DIANA WILSON", "address": "10161 W. PARK RUN DRIVE, STE. 150, LAS VEGAS, NV, 89145, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "10161 W. PARK RUN DRIVE", "city": "STE. 150", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Secretary", "name": "DIANA WILSON", "address": "10161 W. PARK RUN DRIVE, STE. 150, LAS VEGAS, NV, 89145, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "10161 W. PARK RUN DRIVE", "city": "STE. 150", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Treasurer", "name": "DIANA WILSON", "address": "10161 W. PARK RUN DRIVE, STE. 150, LAS VEGAS, NV, 89145, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "10161 W. PARK RUN DRIVE", "city": "STE. 150", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Director", "name": "DIANA WILSON", "address": "10161 W. PARK RUN DRIVE, STE. 150, LAS VEGAS, NV, 89145, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "10161 W. PARK RUN DRIVE", "city": "STE. 150", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DIANA WILSON", "address": "10161 W. PARK RUN DRIVE, STE. 150, LAS VEGAS, NV, 89145, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "10161 W. PARK RUN DRIVE", "city": "STE. 150", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Secretary", "name": "DIANA WILSON", "address": "10161 W. PARK RUN DRIVE, STE. 150, LAS VEGAS, NV, 89145, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "10161 W. PARK RUN DRIVE", "city": "STE. 150", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Treasurer", "name": "DIANA WILSON", "address": "10161 W. PARK RUN DRIVE, STE. 150, LAS VEGAS, NV, 89145, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "10161 W. PARK RUN DRIVE", "city": "STE. 150", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Director", "name": "DIANA WILSON", "address": "10161 W. PARK RUN DRIVE, STE. 150, LAS VEGAS, NV, 89145, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "10161 W. PARK RUN DRIVE", "city": "STE. 150", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGW ENTERPRISES", "entity_number": "C25777-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/16/1996", "nv_business_id": "NV19961244520", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "KENNETH A WOLOSON, ESQ.", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961244520", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10161 W. Park Run Drive Ste 150", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2025", "effective_date": "11/26/2025", "filing_number": "20255337179", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16045357,this);"}, {"file_date": "11/26/2024", "effective_date": "11/26/2024", "filing_number": "20244495042", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14565123,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233725995", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13841764,this);"}, {"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222843434", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13064125,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 36, "total_records": 36}, "first_snapshot": {"business_details": {"business_name": "RGW ENTERPRISES", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/16/1996", "name": "RGW ENTERPRISES", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "KENNETH A WOLOSON, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "1980 FESTIVAL PLAZA DR STE 300, LAS VEGAS, NV, 89135, USA", "email": "ken@kbnevadalaw.com"}], "officers": [{"date": "12/29/2022", "title": "President", "name": "DIANA WILSON", "attention": "", "address1_address2_city_state_zip_country": "1980 FESTIVAL PLAZA DRIVE, STE. 300, LAS VEGAS, NV, 89135, USA"}, {"date": "12/29/2022", "title": "Secretary", "name": "DIANA WILSON", "attention": "", "address1_address2_city_state_zip_country": "1980 FESTIVAL PLAZA DRIVE, STE. 300, LAS VEGAS, NV, 89135, USA"}, {"date": "12/29/2022", "title": "Treasurer", "name": "DIANA WILSON", "attention": "", "address1_address2_city_state_zip_country": "1980 FESTIVAL PLAZA DRIVE, STE. 300, LAS VEGAS, NV, 89135, USA"}, {"date": "12/29/2022", "title": "Director", "name": "DIANA WILSON", "attention": "", "address1_address2_city_state_zip_country": "1980 FESTIVAL PLAZA DRIVE, STE. 300, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW EQUITIES, LP", "business_id": "781467", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "06/08/2007", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20071164412", "entity_number": "E0423822007-0", "mark_number": "", "manage_nv_business_id": "NV20071164412", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RGW EQUITIES, LP", "entity_number": "E0423822007-0", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "06/08/2007", "nv_business_id": "NV20071164412", "termination_date": "6/5/2027", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071164412", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW EQUITIES, LP", "Entity Number": "E0423822007-0", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "06/08/2007", "NV Business ID": "NV20071164412", "Termination Date": "6/5/2027", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "R GRACE ENTERPRISES, INC.", "address": "3225 MCLEOD DR #100, LAS VEGAS, NV, 89121, USA", "last_updated": "06/06/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DR #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "R GRACE ENTERPRISES, INC.", "address": "3225 MCLEOD DR #100, LAS VEGAS, NV, 89121, USA", "last_updated": "06/06/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DR #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGW EQUITIES, LP", "entity_number": "E0423822007-0", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "06/08/2007", "nv_business_id": "NV20071164412", "termination_date": "6/5/2027", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071164412", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/08/2010", "effective_date": "03/31/2010", "filing_number": "20100271187-09", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5924645,this);"}, {"file_date": "06/15/2009", "effective_date": "06/15/2009", "filing_number": "20090489796-54", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5919701,this);"}, {"file_date": "06/06/2008", "effective_date": "06/06/2008", "filing_number": "20080387211-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5920241,this);"}, {"file_date": "06/08/2007", "effective_date": "06/08/2007", "filing_number": "20070400279-91", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5920175,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW GLOBAL, LLC", "business_id": "801400", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/04/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071526234", "entity_number": "E0636242007-7", "mark_number": "", "manage_nv_business_id": "NV20071526234", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RGW GLOBAL, LLC", "entity_number": "E0636242007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2007", "nv_business_id": "NV20071526234", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071526234", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW GLOBAL, LLC", "Entity Number": "E0636242007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/04/2007", "NV Business ID": "NV20071526234", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT G WINTERS JR", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/12/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}, {"title": "Managing Member", "name": "DONNA M WINTERS", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/12/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT G WINTERS JR", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/12/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}, {"title": "Managing Member", "name": "DONNA M WINTERS", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/12/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RGW GLOBAL, LLC", "entity_number": "E0636242007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2007", "nv_business_id": "NV20071526234", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071526234", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/04/2007", "effective_date": "09/04/2007", "filing_number": "20070613262-19", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6130681,this);"}, {"file_date": "09/04/2007", "effective_date": "09/04/2007", "filing_number": "20070613261-08", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6130646,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW INV, LLC", "business_id": "1160971", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/12/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131087885", "entity_number": "E0072232013-2", "mark_number": "", "manage_nv_business_id": "NV20131087885", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RGW INV, LLC", "entity_number": "E0072232013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/12/2013", "nv_business_id": "NV20131087885", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131087885", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW INV, LLC", "Entity Number": "E0072232013-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/12/2013", "NV Business ID": "NV20131087885", "Termination Date": "", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RANDALL G WRIGHT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/26/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RANDALL G WRIGHT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/26/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGW INV, LLC", "entity_number": "E0072232013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/12/2013", "nv_business_id": "NV20131087885", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131087885", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/14/2020", "effective_date": "01/14/2020", "filing_number": "20200416088", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10821146,this);"}, {"file_date": "02/26/2019", "effective_date": "02/26/2019", "filing_number": "20190084992-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7795830,this);"}, {"file_date": "01/30/2018", "effective_date": "01/30/2018", "filing_number": "20180043489-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7795927,this);"}, {"file_date": "02/24/2017", "effective_date": "02/24/2017", "filing_number": "20170081015-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7795987,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RGW INV, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2020"}, "name_changes": {"date": "02/12/2013", "name": "RGW INV, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "02/26/2019", "title": "Manager", "name": "RANDALL G WRIGHT", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW IQ, LLC", "business_id": "109806", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/25/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041114408", "entity_number": "LLC11219-2004", "mark_number": "", "manage_nv_business_id": "NV20041114408", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RGW IQ, LLC", "entity_number": "LLC11219-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/25/2004", "nv_business_id": "NV20041114408", "termination_date": "5/25/2504", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041114408", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW IQ, LLC", "Entity Number": "LLC11219-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/25/2004", "NV Business ID": "NV20041114408", "Termination Date": "5/25/2504", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "R. M WATKINS", "address": "P.O. BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P.O. BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "R. WATKINS", "address": "P.O. BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "P.O. BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "R. M WATKINS", "address": "P.O. BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P.O. BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "R. WATKINS", "address": "P.O. BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "P.O. BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RGW IQ, LLC", "entity_number": "LLC11219-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/25/2004", "nv_business_id": "NV20041114408", "termination_date": "5/25/2504", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041114408", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2006", "effective_date": "05/31/2006", "filing_number": "20060345606-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(893205,this);"}, {"file_date": "05/31/2005", "effective_date": "05/31/2005", "filing_number": "20050214028-74", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(893204,this);"}, {"file_date": "01/24/2005", "effective_date": "01/24/2005", "filing_number": "LLC11219-2004-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(892393,this);"}, {"file_date": "01/24/2005", "effective_date": "01/24/2005", "filing_number": "LLC11219-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(892392,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW MARKETING, INC.", "business_id": "929879", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/28/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091026019", "entity_number": "E0300062009-2", "mark_number": "", "manage_nv_business_id": "NV20091026019", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RGW MARKETING, INC.", "entity_number": "E0300062009-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/28/2009", "nv_business_id": "NV20091026019", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "RGW MARKETING, INC C/O PRESIDENT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091026019", "office_or_position": "", "jurisdiction": "", "street_address": "4231 RUSHFORD STREET, LAS VEGAS, NV, 89103, USA", "mailing_address": "PO BOX 30161, LAS VEGAS, NV, 89173, USA", "street_address_components": {"street": "4231 RUSHFORD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 30161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}, "raw_fields": {"Entity Name": "RGW MARKETING, INC.", "Entity Number": "E0300062009-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "05/28/2009", "NV Business ID": "NV20091026019", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "RGW MARKETING, INC C/O PRESIDENT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4231 RUSHFORD STREET, LAS VEGAS, NV, 89103, USA", "Mailing Address": "PO BOX 30161, LAS VEGAS, NV, 89173, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RONALD G WOODCOCK", "address": "PO BOX 30161, LAS VEGAS, NV, 89173, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "PO BOX 30161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}, {"title": "Secretary", "name": "RONALD G WOODCOCK", "address": "PO BOX 30161, LAS VEGAS, NV, 89173, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "PO BOX 30161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD G WOODCOCK", "address": "PO BOX 30161, LAS VEGAS, NV, 89173, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "PO BOX 30161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD G WOODCOCK", "address": "PO BOX 30161, LAS VEGAS, NV, 89173, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "PO BOX 30161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RONALD G WOODCOCK", "address": "PO BOX 30161, LAS VEGAS, NV, 89173, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "PO BOX 30161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}, {"title": "Secretary", "name": "RONALD G WOODCOCK", "address": "PO BOX 30161, LAS VEGAS, NV, 89173, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "PO BOX 30161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD G WOODCOCK", "address": "PO BOX 30161, LAS VEGAS, NV, 89173, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "PO BOX 30161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD G WOODCOCK", "address": "PO BOX 30161, LAS VEGAS, NV, 89173, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "PO BOX 30161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGW MARKETING, INC.", "entity_number": "E0300062009-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/28/2009", "nv_business_id": "NV20091026019", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "RGW MARKETING, INC C/O PRESIDENT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091026019", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4231 RUSHFORD STREET, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "PO BOX 30161, LAS VEGAS, NV, 89173, USA", "agent_street_address_components": {"street": "4231 RUSHFORD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 30161", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "02/18/2010", "effective_date": "02/18/2010", "filing_number": "20100143709-17", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6675760,this);"}, {"file_date": "06/25/2009", "effective_date": "06/25/2009", "filing_number": "20090512210-92", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6672025,this);"}, {"file_date": "05/28/2009", "effective_date": "05/28/2009", "filing_number": "20090453136-23", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6675759,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW PRIVATE SECURITY SERVICES INC.", "business_id": "974357", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/08/2010", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20101149876", "entity_number": "E0087472010-4", "mark_number": "", "manage_nv_business_id": "NV20101149876", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RGW PRIVATE SECURITY SERVICES INC.", "entity_number": "E0087472010-4", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Dissolved", "formation_date": "02/08/2010", "nv_business_id": "NV20101149876", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": ""}, "agent": {"name": "RUSS WESTON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101149876", "office_or_position": "", "jurisdiction": "", "street_address": "3316 S MCCARRAN BLVD, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "3316 S MCCARRAN BLVD", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW PRIVATE SECURITY SERVICES INC.", "Entity Number": "E0087472010-4", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Dissolved", "Formation Date": "02/08/2010", "NV Business ID": "NV20101149876", "Termination Date": "", "Annual Report Due Date": "2/28/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "RUSS WESTON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3316 S MCCARRAN BLVD, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUSS G WESTON", "address": "4131 BRIGHTHILL AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "RUSS G WESTON", "address": "4131 BRIGHTHILL AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "RUSS G WESTON", "address": "4131 BRIGHTHILL AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "RUSS G WESTON", "address": "4131 BRIGHTHILL AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RUSS G WESTON", "address": "4131 BRIGHTHILL AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "RUSS G WESTON", "address": "4131 BRIGHTHILL AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "RUSS G WESTON", "address": "4131 BRIGHTHILL AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "RUSS G WESTON", "address": "4131 BRIGHTHILL AVE, LAS VEGAS, NV, 89121, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGW PRIVATE SECURITY SERVICES INC.", "entity_number": "E0087472010-4", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Dissolved", "formation_date": "02/08/2010", "nv_business_id": "NV20101149876", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": "", "agent_name": "RUSS WESTON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101149876", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3316 S MCCARRAN BLVD, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3316 S MCCARRAN BLVD", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2021", "effective_date": "02/04/2021", "filing_number": "20211217176", "document_type": "Dissolution Before Payment of Capital an...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11582938,this);"}, {"file_date": "02/17/2020", "effective_date": "02/17/2020", "filing_number": "20200484902", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10885920,this);"}, {"file_date": "02/27/2019", "effective_date": "02/27/2019", "filing_number": "20190085794-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6895361,this);"}, {"file_date": "02/06/2018", "effective_date": "02/06/2018", "filing_number": "20180058773-41", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6895489,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "RGW PRIVATE SECURITY SERVICES INC.", "entity_type": "Domestic Close Corporation (78A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2021"}, "name_changes": {"date": "02/08/2010", "name": "RGW PRIVATE SECURITY SERVICES INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RUSS WESTON", "attention": "", "address1_address2_city_state_zip_country": "3316 S MCCARRAN BLVD, RENO, NV, 89502, USA", "email": ""}], "officers": [{"date": "02/27/2019", "title": "President", "name": "RUSS G WESTON", "attention": "", "address1_address2_city_state_zip_country": "4131 BRIGHTHILL AVE, LAS VEGAS, NV, 89121, USA"}, {"date": "02/27/2019", "title": "Secretary", "name": "RUSS G WESTON", "attention": "", "address1_address2_city_state_zip_country": "4131 BRIGHTHILL AVE, LAS VEGAS, NV, 89121, USA"}, {"date": "02/27/2019", "title": "Treasurer", "name": "RUSS G WESTON", "attention": "", "address1_address2_city_state_zip_country": "4131 BRIGHTHILL AVE, LAS VEGAS, NV, 89121, USA"}, {"date": "02/27/2019", "title": "Director", "name": "RUSS G WESTON", "attention": "", "address1_address2_city_state_zip_country": "4131 BRIGHTHILL AVE, LAS VEGAS, NV, 89121, USA"}]}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW PRIVATE SECURITY SERVICES, INC.", "business_id": "631758", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/27/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051674607", "entity_number": "E0732612005-7", "mark_number": "", "manage_nv_business_id": "NV20051674607", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RGW PRIVATE SECURITY SERVICES, INC.", "entity_number": "E0732612005-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2005", "nv_business_id": "NV20051674607", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "BUSINESS SERVICES UNLIMITED CORP", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051674607", "office_or_position": "", "jurisdiction": "", "street_address": "216 S. 7TH STREET, SUITE 15, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "216 S. 7TH STREET", "city": "SUITE 15", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW PRIVATE SECURITY SERVICES, INC.", "Entity Number": "E0732612005-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/27/2005", "NV Business ID": "NV20051674607", "Termination Date": "", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS SERVICES UNLIMITED CORP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "216 S. 7TH STREET, SUITE 15, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUSS G WESTON", "address": "4131 BRIGHTHILL AVENUE, LAS VEGAS, NV, 89121, USA", "last_updated": "11/05/2005", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "JESSICA A WESTON", "address": "4131 BRIGHTHILL AVENUE, LAS VEGAS, NV, 89121, USA", "last_updated": "11/05/2005", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "RUSS G WESTON", "address": "4131 BRIGHTHILL AVENUE, LAS VEGAS, NV, 89121, USA", "last_updated": "11/05/2005", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "LACY WESTON", "address": "4525 S. SANDHILL ROAD #117, LAS VEGAS, NV, 89121, USA", "last_updated": "11/05/2005", "status": "Active", "address_components": {"street": "4525 S. SANDHILL ROAD #117", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RUSS G WESTON", "address": "4131 BRIGHTHILL AVENUE, LAS VEGAS, NV, 89121, USA", "last_updated": "11/05/2005", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "JESSICA A WESTON", "address": "4131 BRIGHTHILL AVENUE, LAS VEGAS, NV, 89121, USA", "last_updated": "11/05/2005", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "RUSS G WESTON", "address": "4131 BRIGHTHILL AVENUE, LAS VEGAS, NV, 89121, USA", "last_updated": "11/05/2005", "status": "Active", "address_components": {"street": "4131 BRIGHTHILL AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "LACY WESTON", "address": "4525 S. SANDHILL ROAD #117, LAS VEGAS, NV, 89121, USA", "last_updated": "11/05/2005", "status": "Active", "address_components": {"street": "4525 S. SANDHILL ROAD #117", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGW PRIVATE SECURITY SERVICES, INC.", "entity_number": "E0732612005-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2005", "nv_business_id": "NV20051674607", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "BUSINESS SERVICES UNLIMITED CORP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051674607", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "216 S. 7TH STREET, SUITE 15, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "216 S. 7TH STREET", "city": "SUITE 15", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/05/2005", "effective_date": "11/05/2005", "filing_number": "20050533359-35", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5067889,this);"}, {"file_date": "10/27/2005", "effective_date": "10/27/2005", "filing_number": "20050512969-79", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5069620,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW PRODUCTS DIRECT LLC", "business_id": "900588", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/22/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081072713", "entity_number": "E0787812008-9", "mark_number": "", "manage_nv_business_id": "NV20081072713", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RGW PRODUCTS DIRECT LLC", "entity_number": "E0787812008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/22/2008", "nv_business_id": "NV20081072713", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081072713", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW PRODUCTS DIRECT LLC", "Entity Number": "E0787812008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/22/2008", "NV Business ID": "NV20081072713", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RANDY GOMER", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "12/31/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RANDY GOMER", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "12/31/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGW PRODUCTS DIRECT LLC", "entity_number": "E0787812008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/22/2008", "nv_business_id": "NV20081072713", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081072713", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/22/2008", "effective_date": "12/22/2008", "filing_number": "20080837988-43", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6520248,this);"}, {"file_date": "12/22/2008", "effective_date": "12/22/2008", "filing_number": "20080837987-32", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6519975,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW PROPERTIES LLC", "business_id": "1527548", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/25/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191231484", "entity_number": "E0136922019-8", "mark_number": "", "manage_nv_business_id": "NV20191231484", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RGW PROPERTIES LLC", "entity_number": "E0136922019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/25/2019", "nv_business_id": "NV20191231484", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "JOHN E. DAWSON, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191231484", "office_or_position": "", "jurisdiction": "", "street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW PROPERTIES LLC", "Entity Number": "E0136922019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/25/2019", "NV Business ID": "NV20191231484", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN E. DAWSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RGW ADMINISTRATIVE TRUST", "address": "9130 W. POST ROAD, SUITE 200, Las Vegas, NV, 89148, USA", "last_updated": "03/03/2022", "status": "Active", "address_components": {"street": "9130 W. POST ROAD", "city": "SUITE 200", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RGW ADMINISTRATIVE TRUST", "address": "9130 W. POST ROAD, SUITE 200, Las Vegas, NV, 89148, USA", "last_updated": "03/03/2022", "status": "Active", "address_components": {"street": "9130 W. POST ROAD", "city": "SUITE 200", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGW PROPERTIES LLC", "entity_number": "E0136922019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/25/2019", "nv_business_id": "NV20191231484", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "JOHN E. DAWSON, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191231484", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2026", "effective_date": "03/31/2026", "filing_number": "20265638346", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16942771,this);"}, {"file_date": "03/20/2025", "effective_date": "03/20/2025", "filing_number": "20254753671", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14808773,this);"}, {"file_date": "03/18/2024", "effective_date": "03/18/2024", "filing_number": "20243919326", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14026313,this);"}, {"file_date": "03/14/2023", "effective_date": "03/14/2023", "filing_number": "20233025859", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13233403,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RGW PROPERTIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/25/2019", "name": "RGW PROPERTIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "JOHN E. DAWSON, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "email": "aschwertfeger@DLNEVADALAW.com"}], "officers": [{"date": "03/03/2022", "title": "Manager", "name": "RGW ADMINISTRATIVE TRUST", "attention": "", "address1_address2_city_state_zip_country": "9130 W. POST ROAD, SUITE 200, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW SOLUTIONS LLC", "business_id": "2441214", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/05/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253488461", "entity_number": "E53559992025-2", "mark_number": "", "manage_nv_business_id": "NV20253488461", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RGW SOLUTIONS LLC", "entity_number": "E53559992025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/05/2025", "nv_business_id": "NV20253488461", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253488461", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW SOLUTIONS LLC", "Entity Number": "E53559992025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/05/2025", "NV Business ID": "NV20253488461", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DANIEL RICHARDSON", "address": "8501 CHEERFUL BROOK AVE, Las Vegas, NV, 89143, USA", "last_updated": "12/05/2025", "status": "Active", "address_components": {"street": "8501 CHEERFUL BROOK AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "Managing Member", "name": "TYRONE WADE", "address": "3416 SILER AVE, North Las Vegas, NV, 89030, USA", "last_updated": "12/05/2025", "status": "Active", "address_components": {"street": "3416 SILER AVE", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}}, {"title": "Managing Member", "name": "ERIC GONDA", "address": "4856 ZANZIBAR LN, Las Vegas, NV, 89147, USA", "last_updated": "12/05/2025", "status": "Active", "address_components": {"street": "4856 ZANZIBAR LN", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "DANIEL RICHARDSON", "address": "8501 CHEERFUL BROOK AVE, Las Vegas, NV, 89143, USA", "last_updated": "12/05/2025", "status": "Active", "address_components": {"street": "8501 CHEERFUL BROOK AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "Managing Member", "name": "TYRONE WADE", "address": "3416 SILER AVE, North Las Vegas, NV, 89030, USA", "last_updated": "12/05/2025", "status": "Active", "address_components": {"street": "3416 SILER AVE", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}}, {"title": "Managing Member", "name": "ERIC GONDA", "address": "4856 ZANZIBAR LN, Las Vegas, NV, 89147, USA", "last_updated": "12/05/2025", "status": "Active", "address_components": {"street": "4856 ZANZIBAR LN", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RGW SOLUTIONS LLC", "entity_number": "E53559992025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/05/2025", "nv_business_id": "NV20253488461", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253488461", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/05/2025", "effective_date": "12/05/2025", "filing_number": "20255356000", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16063895,this);"}, {"file_date": "12/05/2025", "effective_date": "12/05/2025", "filing_number": "20255355998", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16063894,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW VENTURES, INC.", "business_id": "623225", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/19/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051599036", "entity_number": "E0642832005-4", "mark_number": "", "manage_nv_business_id": "NV20051599036", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RGW VENTURES, INC.", "entity_number": "E0642832005-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/19/2005", "nv_business_id": "NV20051599036", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20051599036", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW VENTURES, INC.", "Entity Number": "E0642832005-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/19/2005", "NV Business ID": "NV20051599036", "Termination Date": "", "Annual Report Due Date": "10/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RGW VENTURES, INC.", "entity_number": "E0642832005-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/19/2005", "nv_business_id": "NV20051599036", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051599036", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20120364471-60", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(5026839,this);"}, {"file_date": "09/19/2005", "effective_date": "09/19/2005", "filing_number": "20050418087-05", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5027102,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGW, INC.", "business_id": "1288742", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/27/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151125970", "entity_number": "E0099662015-6", "mark_number": "", "manage_nv_business_id": "NV20151125970", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RGW, INC.", "entity_number": "E0099662015-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/27/2015", "nv_business_id": "NV20151125970", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151125970", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGW, INC.", "Entity Number": "E0099662015-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/27/2015", "NV Business ID": "NV20151125970", "Termination Date": "", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUSSELL G WEINER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/19/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "JANET A WEINER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/19/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JANET A WEINER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/19/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JANET A WEINER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/19/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RUSSELL G WEINER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/19/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "JANET A WEINER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/19/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JANET A WEINER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/19/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JANET A WEINER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/19/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGW, INC.", "entity_number": "E0099662015-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/27/2015", "nv_business_id": "NV20151125970", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151125970", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2019", "effective_date": "12/24/2019", "filing_number": "20190374648", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10783368,this);"}, {"file_date": "12/19/2018", "effective_date": "12/19/2018", "filing_number": "20180543423-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8363701,this);"}, {"file_date": "01/29/2018", "effective_date": "01/29/2018", "filing_number": "20180040009-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8363993,this);"}, {"file_date": "12/16/2016", "effective_date": "12/16/2016", "filing_number": "20160548592-02", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8363700,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RGW, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2020"}, "name_changes": {"date": "02/27/2015", "name": "RGW, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "12/19/2018", "title": "President", "name": "RUSSELL G WEINER", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "12/19/2018", "title": "Secretary", "name": "JANET A WEINER", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "12/19/2018", "title": "Treasurer", "name": "JANET A WEINER", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "12/19/2018", "title": "Director", "name": "JANET A WEINER", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGWILLIAMS CONSTRUCTION, INC.", "business_id": "1336305", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "12/17/2015", "type": "Foreign Corporation (80)", "nv_business_id": "NV20151741923", "entity_number": "E0586812015-5", "mark_number": "", "manage_nv_business_id": "NV20151741923", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RGWILLIAMS CONSTRUCTION, INC.", "entity_number": "E0586812015-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "12/17/2015", "nv_business_id": "NV20151741923", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151741923", "office_or_position": "", "jurisdiction": "Georgia", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGWILLIAMS CONSTRUCTION, INC.", "Entity Number": "E0586812015-5", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "12/17/2015", "NV Business ID": "NV20151741923", "Termination Date": "", "Annual Report Due Date": "12/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Georgia", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUSSELL G WILLIAMS", "address": "531 DAMASCUS ROAD, HOMER, GA, 30547, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "531 DAMASCUS ROAD", "city": "HOMER", "state": "GA", "zip_code": "30547", "country": "USA"}}, {"title": "Secretary", "name": "PATTY E WILLIAMS", "address": "531 DAMASCUS ROAD, HOMER, GA, 30547, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "531 DAMASCUS ROAD", "city": "HOMER", "state": "GA", "zip_code": "30547", "country": "USA"}}, {"title": "Treasurer", "name": "PHYLLIS P CARTER", "address": "289 DINK MCCOY ROAD, COMMERCE, GA, 30529, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "289 DINK MCCOY ROAD", "city": "COMMERCE", "state": "GA", "zip_code": "30529", "country": "USA"}}, {"title": "Director", "name": "RUSSELL G WILLIAMS", "address": "531 DAMASCUS ROAD, HOMER, GA, 30547, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "531 DAMASCUS ROAD", "city": "HOMER", "state": "GA", "zip_code": "30547", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RUSSELL G WILLIAMS", "address": "531 DAMASCUS ROAD, HOMER, GA, 30547, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "531 DAMASCUS ROAD", "city": "HOMER", "state": "GA", "zip_code": "30547", "country": "USA"}}, {"title": "Secretary", "name": "PATTY E WILLIAMS", "address": "531 DAMASCUS ROAD, HOMER, GA, 30547, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "531 DAMASCUS ROAD", "city": "HOMER", "state": "GA", "zip_code": "30547", "country": "USA"}}, {"title": "Treasurer", "name": "PHYLLIS P CARTER", "address": "289 DINK MCCOY ROAD, COMMERCE, GA, 30529, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "289 DINK MCCOY ROAD", "city": "COMMERCE", "state": "GA", "zip_code": "30529", "country": "USA"}}, {"title": "Director", "name": "RUSSELL G WILLIAMS", "address": "531 DAMASCUS ROAD, HOMER, GA, 30547, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "531 DAMASCUS ROAD", "city": "HOMER", "state": "GA", "zip_code": "30547", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RGWILLIAMS CONSTRUCTION, INC.", "entity_number": "E0586812015-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "12/17/2015", "nv_business_id": "NV20151741923", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151741923", "agent_office_or_position": "", "agent_jurisdiction": "Georgia", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2017", "effective_date": "04/03/2017", "filing_number": "00010600270-06", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8595412,this);"}, {"file_date": "11/08/2016", "effective_date": "11/08/2016", "filing_number": "20160494071-54", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8595711,this);"}, {"file_date": "12/28/2015", "effective_date": "12/28/2015", "filing_number": "20150565159-99", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8595048,this);"}, {"file_date": "12/17/2015", "effective_date": "12/17/2015", "filing_number": "20150549953-73", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8595440,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGWM HOLDING, LLC", "business_id": "1261055", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/12/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141580820", "entity_number": "E0470562014-4", "mark_number": "", "manage_nv_business_id": "NV20141580820", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RGWM HOLDING, LLC", "entity_number": "E0470562014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/12/2014", "nv_business_id": "NV20141580820", "termination_date": "", "annual_report_due": "10/31/2014", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141580820", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGWM HOLDING, LLC", "Entity Number": "E0470562014-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/12/2014", "NV Business ID": "NV20141580820", "Termination Date": "", "Annual Report Due Date": "10/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RGWM HOLDING, LLC", "entity_number": "E0470562014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/12/2014", "nv_business_id": "NV20141580820", "termination_date": "", "annual_report_due": "10/31/2014", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141580820", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/12/2014", "effective_date": "09/12/2014", "filing_number": "20140658612-45", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8252359,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGWR INVESTMENTS, LLC", "business_id": "105236", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/31/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041068879", "entity_number": "LLC6646-2004", "mark_number": "", "manage_nv_business_id": "NV20041068879", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RGWR INVESTMENTS, LLC", "entity_number": "LLC6646-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/31/2004", "nv_business_id": "NV20041068879", "termination_date": "3/31/2504", "annual_report_due": "3/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041068879", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGWR INVESTMENTS, LLC", "Entity Number": "LLC6646-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/31/2004", "NV Business ID": "NV20041068879", "Termination Date": "3/31/2504", "Annual Report Due Date": "3/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARK DRESCHLER PREMIER TRUST OF NEVADA INC", "address": "4465 SOUTH JONES BLVD, LAS VEGAS, NV, 89103, USA", "last_updated": "03/24/2017", "status": "Active", "address_components": {"street": "4465 SOUTH JONES BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARK DRESCHLER PREMIER TRUST OF NEVADA INC", "address": "4465 SOUTH JONES BLVD, LAS VEGAS, NV, 89103, USA", "last_updated": "03/24/2017", "status": "Active", "address_components": {"street": "4465 SOUTH JONES BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGWR INVESTMENTS, LLC", "entity_number": "LLC6646-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/31/2004", "nv_business_id": "NV20041068879", "termination_date": "3/31/2504", "annual_report_due": "3/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041068879", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2020", "effective_date": "03/16/2020", "filing_number": "20200663955", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11048161,this);"}, {"file_date": "03/24/2017", "effective_date": "03/24/2017", "filing_number": "20170126700-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(864997,this);"}, {"file_date": "03/31/2016", "effective_date": "03/31/2016", "filing_number": "20160147293-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(865077,this);"}, {"file_date": "02/12/2015", "effective_date": "02/12/2015", "filing_number": "20150066304-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(864996,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "RGWY, LLC", "business_id": "41808", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/24/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001083478", "entity_number": "LLC8235-2000", "mark_number": "", "manage_nv_business_id": "NV20001083478", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RGWY, LLC", "entity_number": "LLC8235-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/24/2000", "nv_business_id": "NV20001083478", "termination_date": "8/24/2500", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "SHARON FIELDING", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001083478", "office_or_position": "", "jurisdiction": "", "street_address": "4192 LARKWOOD AVENUE, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4192 LARKWOOD AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGWY, LLC", "Entity Number": "LLC8235-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/24/2000", "NV Business ID": "NV20001083478", "Termination Date": "8/24/2500", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHARON FIELDING", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4192 LARKWOOD AVENUE, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "YANDELL ROGERS, JR", "address": "PO BOX 43, HOUSTON, TX, 77001, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 43", "city": "HOUSTON", "state": "TX", "zip_code": "77001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "YANDELL ROGERS, JR", "address": "PO BOX 43, HOUSTON, TX, 77001, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 43", "city": "HOUSTON", "state": "TX", "zip_code": "77001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RGWY, LLC", "entity_number": "LLC8235-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/24/2000", "nv_business_id": "NV20001083478", "termination_date": "8/24/2500", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "SHARON FIELDING", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001083478", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4192 LARKWOOD AVENUE, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4192 LARKWOOD AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/2006", "effective_date": "07/18/2006", "filing_number": "20060453573-55", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(349681,this);"}, {"file_date": "08/03/2005", "effective_date": "08/03/2005", "filing_number": "20050300321-66", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(351680,this);"}, {"file_date": "07/26/2004", "effective_date": "07/26/2004", "filing_number": "LLC8235-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(349683,this);"}, {"file_date": "09/10/2003", "effective_date": "09/10/2003", "filing_number": "LLC8235-2000-007", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(349686,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337281, "worker_id": "r-worker-4", "ts": 1775046062, "record_type": "business_detail", "name": "THE RGW GROUP, INC.", "business_id": "1144544", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/05/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121667459", "entity_number": "E0572122012-3", "mark_number": "", "manage_nv_business_id": "NV20121667459", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "THE RGW GROUP, INC.", "entity_number": "E0572122012-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/05/2012", "nv_business_id": "NV20121667459", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121667459", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE RGW GROUP, INC.", "Entity Number": "E0572122012-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/05/2012", "NV Business ID": "NV20121667459", "Termination Date": "", "Annual Report Due Date": "11/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RODNEY WILLIAMS", "address": "3891 W STATE ROAD 84 UNIT 107, DAVIE, FL, 33312, USA", "last_updated": "12/18/2013", "status": "Active", "address_components": {"street": "3891 W STATE ROAD 84 UNIT 107", "city": "DAVIE", "state": "FL", "zip_code": "33312", "country": "USA"}}, {"title": "Secretary", "name": "RODNEY WILLIAMS", "address": "3891 W STATE ROAD 84 UNIT 107, DAVIE, FL, 33312, USA", "last_updated": "12/18/2013", "status": "Active", "address_components": {"street": "3891 W STATE ROAD 84 UNIT 107", "city": "DAVIE", "state": "FL", "zip_code": "33312", "country": "USA"}}, {"title": "Treasurer", "name": "RODNEY WILLIAMS", "address": "3891 W STATE ROAD 84 UNIT 107, DAVIE, FL, 33312, USA", "last_updated": "12/18/2013", "status": "Active", "address_components": {"street": "3891 W STATE ROAD 84 UNIT 107", "city": "DAVIE", "state": "FL", "zip_code": "33312", "country": "USA"}}, {"title": "Director", "name": "RODNEY WILLIAMS", "address": "3891 W STATE ROAD 84 UNIT 107, DAVIE, FL, 33312, USA", "last_updated": "12/18/2013", "status": "Active", "address_components": {"street": "3891 W STATE ROAD 84 UNIT 107", "city": "DAVIE", "state": "FL", "zip_code": "33312", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RODNEY WILLIAMS", "address": "3891 W STATE ROAD 84 UNIT 107, DAVIE, FL, 33312, USA", "last_updated": "12/18/2013", "status": "Active", "address_components": {"street": "3891 W STATE ROAD 84 UNIT 107", "city": "DAVIE", "state": "FL", "zip_code": "33312", "country": "USA"}}, {"title": "Secretary", "name": "RODNEY WILLIAMS", "address": "3891 W STATE ROAD 84 UNIT 107, DAVIE, FL, 33312, USA", "last_updated": "12/18/2013", "status": "Active", "address_components": {"street": "3891 W STATE ROAD 84 UNIT 107", "city": "DAVIE", "state": "FL", "zip_code": "33312", "country": "USA"}}, {"title": "Treasurer", "name": "RODNEY WILLIAMS", "address": "3891 W STATE ROAD 84 UNIT 107, DAVIE, FL, 33312, USA", "last_updated": "12/18/2013", "status": "Active", "address_components": {"street": "3891 W STATE ROAD 84 UNIT 107", "city": "DAVIE", "state": "FL", "zip_code": "33312", "country": "USA"}}, {"title": "Director", "name": "RODNEY WILLIAMS", "address": "3891 W STATE ROAD 84 UNIT 107, DAVIE, FL, 33312, USA", "last_updated": "12/18/2013", "status": "Active", "address_components": {"street": "3891 W STATE ROAD 84 UNIT 107", "city": "DAVIE", "state": "FL", "zip_code": "33312", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "THE RGW GROUP, INC.", "entity_number": "E0572122012-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/05/2012", "nv_business_id": "NV20121667459", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121667459", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2013", "effective_date": "12/18/2013", "filing_number": "20130825261-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7720780,this);"}, {"file_date": "11/26/2012", "effective_date": "11/26/2012", "filing_number": "20120793008-42", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7723134,this);"}, {"file_date": "11/05/2012", "effective_date": "11/05/2012", "filing_number": "20120752486-67", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7722925,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "189 Bloomfield Ave, LLC", "business_id": "1850922", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/07/2020", "type": "NT7 Business License Other", "nv_business_id": "NV20201774737", "entity_number": "E6496352020-7", "mark_number": "", "manage_nv_business_id": "NV20201774737", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "189 Bloomfield Ave, LLC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Expired", "formation_date": "05/07/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "189 Bloomfield Ave, LLC", "Entity Number": "", "Entity Type": "NT7 Business License Other", "Entity Status": "Expired", "Formation Date": "05/07/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "189 Bloomfield Ave, LLC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Expired", "formation_date": "05/07/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/07/2020", "effective_date": "05/07/2020", "filing_number": "20200649633", "document_type": "Application for Other NT7 Business Licen...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11036476,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "189 INVESTMENTS LLC", "business_id": "1404299", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/09/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171153082", "entity_number": "E0112972017-3", "mark_number": "", "manage_nv_business_id": "NV20171153082", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "189 INVESTMENTS LLC", "entity_number": "E0112972017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/09/2017", "nv_business_id": "NV20171153082", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "BOYCE & GIANNI, LLP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171153082", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5890 S. Durango Drive, Suite 110, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "5890 S. Durango Drive", "city": "Suite 110", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "189 INVESTMENTS LLC", "Entity Number": "E0112972017-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/09/2017", "NV Business ID": "NV20171153082", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "BOYCE & GIANNI, LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5890 S. Durango Drive, Suite 110, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHRISTOPHER C ROTH", "address": "848 N. RAINBOW BLVD., #718, LAS VEGAS, NV, 89107, USA", "last_updated": "03/09/2017", "status": "Active", "address_components": {"street": "848 N. RAINBOW BLVD.", "city": "#718", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHRISTOPHER C ROTH", "address": "848 N. RAINBOW BLVD., #718, LAS VEGAS, NV, 89107, USA", "last_updated": "03/09/2017", "status": "Active", "address_components": {"street": "848 N. RAINBOW BLVD.", "city": "#718", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "189 INVESTMENTS LLC", "entity_number": "E0112972017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/09/2017", "nv_business_id": "NV20171153082", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "BOYCE & GIANNI, LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171153082", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5890 S. Durango Drive, Suite 110, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5890 S. Durango Drive", "city": "Suite 110", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2026", "effective_date": "03/20/2026", "filing_number": "20265610355", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16918961,this);"}, {"file_date": "03/13/2025", "effective_date": "03/13/2025", "filing_number": "20254739298", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14795170,this);"}, {"file_date": "03/12/2024", "effective_date": "03/12/2024", "filing_number": "20243908310", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14015567,this);"}, {"file_date": "03/21/2023", "effective_date": "03/21/2023", "filing_number": "20233041500", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13247392,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "189 INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/09/2017", "name": "189 INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BOYCE & GIANNI, LLP", "attention": "", "address1_address2_city_state_zip_country": "5890 S. Durango Drive, Suite 110, Las Vegas, NV, 89113, USA", "email": "lcrawford@boycegianni.com"}], "officers": [{"date": "03/09/2017", "title": "Manager", "name": "CHRISTOPHER C ROTH", "attention": "", "address1_address2_city_state_zip_country": "848 N. RAINBOW BLVD., #718, LAS VEGAS, NV, 89107, USA"}]}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1890 INVESTMENTS LLC", "business_id": "2139622", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/16/2022", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20222627287", "entity_number": "E27605322022-8", "mark_number": "", "manage_nv_business_id": "NV20222627287", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1890 INVESTMENTS LLC", "entity_number": "E27605322022-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "11/16/2022", "nv_business_id": "NV20222627287", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "Colli McKiever", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222627287", "office_or_position": "", "jurisdiction": "Wyoming - United States", "street_address": "396 Santa Candida Street, Las Vegas, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "396 Santa Candida Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1890 INVESTMENTS LLC", "Entity Number": "E27605322022-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "11/16/2022", "NV Business ID": "NV20222627287", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Colli McKiever", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Wyoming - United States", "Street Address": "396 Santa Candida Street, Las Vegas, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "James Jellis", "address": "17 High Saddle Rd, Sheridan, WY, 82801, USA", "last_updated": "11/16/2022", "status": "Active", "address_components": {"street": "17 High Saddle Rd", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "James Jellis", "address": "17 High Saddle Rd, Sheridan, WY, 82801, USA", "last_updated": "11/16/2022", "status": "Active", "address_components": {"street": "17 High Saddle Rd", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1890 INVESTMENTS LLC", "entity_number": "E27605322022-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "11/16/2022", "nv_business_id": "NV20222627287", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "Colli McKiever", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222627287", "agent_office_or_position": "", "agent_jurisdiction": "Wyoming - United States", "agent_street_address": "396 Santa Candida Street, Las Vegas, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "396 Santa Candida Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/04/2024", "effective_date": "04/04/2024", "filing_number": "20243970723", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14076481,this);"}, {"file_date": "11/16/2022", "effective_date": "11/16/2022", "filing_number": "20222760534", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12981392,this);"}, {"file_date": "11/16/2022", "effective_date": "11/16/2022", "filing_number": "20222760531", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12981390,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1890 INVESTMENTS LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "07/20/2021", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/16/2022", "name": "1890 INVESTMENTS LLC", "status": "Default"}, "principal_office": {"address": "4693 South Valley View Boulevard, Las Vegas, NV 89103, USA", "mailing_address": "4693 South Valley View Boulevard, Las Vegas, NV 89103, USA"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Colli McKiever", "attention": "", "address1_address2_city_state_zip_country": "396 Santa Candida Street, Las Vegas, NV, 89138, USA", "email": ""}], "officers": [{"date": "11/16/2022", "title": "Managing Member", "name": "James Jellis", "attention": "", "address1_address2_city_state_zip_country": "17 High Saddle Rd, Sheridan, WY, 82801, USA"}]}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1890 LAND COMPANY", "business_id": "248679", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/07/1995", "type": "Domestic Corporation (78)", "nv_business_id": "NV19951150863", "entity_number": "C19343-1995", "mark_number": "", "manage_nv_business_id": "NV19951150863", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1890 LAND COMPANY", "entity_number": "C19343-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/07/1995", "nv_business_id": "NV19951150863", "termination_date": "", "annual_report_due": "11/30/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19951150863", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1890 LAND COMPANY", "Entity Number": "C19343-1995", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/07/1995", "NV Business ID": "NV19951150863", "Termination Date": "", "Annual Report Due Date": "11/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GARY E BJORKLUND", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "DOROTHY A BJORKLAND", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "GARY E BJORKLUND", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "GARY E BJORKLUND", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "DOROTHY A BJORKLAND", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "GARY E BJORKLUND", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1890 LAND COMPANY", "entity_number": "C19343-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/07/1995", "nv_business_id": "NV19951150863", "termination_date": "", "annual_report_due": "11/30/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19951150863", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/16/2005", "effective_date": "12/16/2005", "filing_number": "20050641675-56", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(2518340,this);"}, {"file_date": "11/30/2000", "effective_date": "11/30/2000", "filing_number": "C19343-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2517161,this);"}, {"file_date": "11/12/1999", "effective_date": "11/12/1999", "filing_number": "C19343-1995-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2517163,this);"}, {"file_date": "12/03/1998", "effective_date": "12/03/1998", "filing_number": "C19343-1995-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2517162,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1890 NORTH STAR, LTD", "business_id": "132452", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/18/1987", "type": "Foreign Limited Partnership (88)", "nv_business_id": "NV19871002097", "entity_number": "LP183-1987", "mark_number": "", "manage_nv_business_id": "NV19871002097", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1890 NORTH STAR, LTD", "entity_number": "LP183-1987", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/18/1987", "nv_business_id": "NV19871002097", "termination_date": "3/18/2020", "annual_report_due": "3/31/2002", "compliance_hold": ""}, "agent": {"name": "MARGARET A. BIRD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19871002097", "office_or_position": "", "jurisdiction": "California", "street_address": "555 WEST SIXTH STREET, RENO, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "555 WEST SIXTH STREET", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1890 NORTH STAR, LTD", "Entity Number": "LP183-1987", "Entity Type": "Foreign Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "03/18/1987", "NV Business ID": "NV19871002097", "Termination Date": "3/18/2020", "Annual Report Due Date": "3/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARGARET A. BIRD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "555 WEST SIXTH STREET, RENO, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "CARL L HERRMANN", "address": "2468 TAPO CANYON RD, SIMI VALLEY, CA, 93063, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2468 TAPO CANYON RD", "city": "SIMI VALLEY", "state": "CA", "zip_code": "93063", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "CARL L HERRMANN", "address": "2468 TAPO CANYON RD, SIMI VALLEY, CA, 93063, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2468 TAPO CANYON RD", "city": "SIMI VALLEY", "state": "CA", "zip_code": "93063", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1890 NORTH STAR, LTD", "entity_number": "LP183-1987", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/18/1987", "nv_business_id": "NV19871002097", "termination_date": "3/18/2020", "annual_report_due": "3/31/2002", "compliance_hold": "", "agent_name": "MARGARET A. BIRD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19871002097", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "555 WEST SIXTH STREET, RENO, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "555 WEST SIXTH STREET", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/12/2001", "effective_date": "04/12/2001", "filing_number": "LP183-1987-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1063386,this);"}, {"file_date": "02/15/2000", "effective_date": "02/15/2000", "filing_number": "LP183-1987-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1063387,this);"}, {"file_date": "01/22/1999", "effective_date": "01/22/1999", "filing_number": "LP183-1987-004", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1063601,this);"}, {"file_date": "03/16/1988", "effective_date": "03/16/1988", "filing_number": "LP183-1987-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1063529,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1890 RANDA LLC", "business_id": "779694", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/31/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071097857", "entity_number": "E0404782007-1", "mark_number": "", "manage_nv_business_id": "NV20071097857", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1890 RANDA LLC", "entity_number": "E0404782007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/31/2007", "nv_business_id": "NV20071097857", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "HAROLD J REILLY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071097857", "office_or_position": "", "jurisdiction": "", "street_address": "400 BOLSA DR, LAS VEGAS, NV, 89110, USA", "mailing_address": "", "street_address_components": {"street": "400 BOLSA DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1890 RANDA LLC", "Entity Number": "E0404782007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/31/2007", "NV Business ID": "NV20071097857", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "HAROLD J REILLY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "400 BOLSA DR, LAS VEGAS, NV, 89110, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BETTY K REILLY", "address": "400 BOLSA DRIVE, LAS VEGAS, NV, 89110, USA", "last_updated": "03/05/2009", "status": "Active", "address_components": {"street": "400 BOLSA DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BETTY K REILLY", "address": "400 BOLSA DRIVE, LAS VEGAS, NV, 89110, USA", "last_updated": "03/05/2009", "status": "Active", "address_components": {"street": "400 BOLSA DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1890 RANDA LLC", "entity_number": "E0404782007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/31/2007", "nv_business_id": "NV20071097857", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "HAROLD J REILLY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071097857", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "400 BOLSA DR, LAS VEGAS, NV, 89110, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "400 BOLSA DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2010", "effective_date": "05/28/2010", "filing_number": "20100395395-47", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5910895,this);"}, {"file_date": "03/05/2009", "effective_date": "03/05/2009", "filing_number": "20090216176-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5909561,this);"}, {"file_date": "03/06/2008", "effective_date": "03/06/2008", "filing_number": "20080156636-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5910129,this);"}, {"file_date": "06/21/2007", "effective_date": "06/21/2007", "filing_number": "20070431633-49", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5910078,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1891 ENTERPRISES, INC.", "business_id": "1253034", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/28/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141483589", "entity_number": "E0387842014-6", "mark_number": "", "manage_nv_business_id": "NV20141483589", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1891 ENTERPRISES, INC.", "entity_number": "E0387842014-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/28/2014", "nv_business_id": "NV20141483589", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "SAGE INTERNATIONAL, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141483589", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1135 TERMINAL WAY #209, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1135 TERMINAL WAY #209", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1891 ENTERPRISES, INC.", "Entity Number": "E0387842014-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "07/28/2014", "NV Business ID": "NV20141483589", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAGE INTERNATIONAL, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1135 TERMINAL WAY #209, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHAD J WASSINK", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "WHITNEY A WASSINK", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "CHAD J WASSINK", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "CHAD J WASSINK", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CHAD J WASSINK", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "WHITNEY A WASSINK", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "CHAD J WASSINK", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "CHAD J WASSINK", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1891 ENTERPRISES, INC.", "entity_number": "E0387842014-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/28/2014", "nv_business_id": "NV20141483589", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "SAGE INTERNATIONAL, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141483589", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1135 TERMINAL WAY #209, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1135 TERMINAL WAY #209", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/22/2025", "effective_date": "07/22/2025", "filing_number": "20255053131", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15086511,this);"}, {"file_date": "07/17/2024", "effective_date": "07/17/2024", "filing_number": "20244188541", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14289803,this);"}, {"file_date": "07/26/2023", "effective_date": "07/26/2023", "filing_number": "20233371821", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13521267,this);"}, {"file_date": "07/15/2022", "effective_date": "07/15/2022", "filing_number": "20222462334", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12718255,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "1891 ENTERPRISES, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/28/2014", "name": "1891 ENTERPRISES, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SAGE INTERNATIONAL, INC.", "attention": "", "address1_address2_city_state_zip_country": "1135 TERMINAL WAY #209, Reno, NV, 89502, USA", "email": "cheri@sageintl.com"}], "officers": [{"date": "07/16/2018", "title": "President", "name": "CHAD J WASSINK", "attention": "", "address1_address2_city_state_zip_country": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA"}, {"date": "07/16/2018", "title": "Secretary", "name": "WHITNEY A WASSINK", "attention": "", "address1_address2_city_state_zip_country": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA"}, {"date": "07/16/2018", "title": "Treasurer", "name": "CHAD J WASSINK", "attention": "", "address1_address2_city_state_zip_country": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA"}, {"date": "07/16/2018", "title": "Director", "name": "CHAD J WASSINK", "attention": "", "address1_address2_city_state_zip_country": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA"}]}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1891BR LLC", "business_id": "2326493", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/10/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243198032", "entity_number": "E43192252024-2", "mark_number": "", "manage_nv_business_id": "NV20243198032", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1891BR LLC", "entity_number": "E43192252024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/10/2024", "nv_business_id": "NV20243198032", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Nevada Registered Agent LLC *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243198032", "office_or_position": "", "jurisdiction": "", "street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1891BR LLC", "Entity Number": "E43192252024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/10/2024", "NV Business ID": "NV20243198032", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nevada Registered Agent LLC *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RDSK Ventures LLC", "address": "5126 Rose Moss St, North Las Vegas, NV, 89031, USA", "last_updated": "09/10/2024", "status": "Active", "address_components": {"street": "5126 Rose Moss St", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RDSK Ventures LLC", "address": "5126 Rose Moss St, North Las Vegas, NV, 89031, USA", "last_updated": "09/10/2024", "status": "Active", "address_components": {"street": "5126 Rose Moss St", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1891BR LLC", "entity_number": "E43192252024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/10/2024", "nv_business_id": "NV20243198032", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Nevada Registered Agent LLC *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243198032", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/07/2025", "effective_date": "11/07/2025", "filing_number": "20255298016", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16006283,this);"}, {"file_date": "09/10/2024", "effective_date": "09/10/2024", "filing_number": "20244319226", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14407255,this);"}, {"file_date": "09/10/2024", "effective_date": "09/10/2024", "filing_number": "20244319224", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14407254,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1891BR LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/10/2024", "name": "1891BR LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Nevada Registered Agent LLC *", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "email": "agent@nevadaresidentagent.com"}], "officers": [{"date": "09/10/2024", "title": "Managing Member", "name": "RDSK Ventures LLC", "attention": "", "address1_address2_city_state_zip_country": "5126 Rose Moss St, North Las Vegas, NV, 89031, USA"}]}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1893 FAMILY PARTNERS, LP", "business_id": "1020144", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/02/2010", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20101844123", "entity_number": "E0574482010-5", "mark_number": "", "manage_nv_business_id": "NV20101844123", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1893 FAMILY PARTNERS, LP", "entity_number": "E0574482010-5", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "12/02/2010", "nv_business_id": "NV20101844123", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101844123", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1893 FAMILY PARTNERS, LP", "Entity Number": "E0574482010-5", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Permanently Revoked", "Formation Date": "12/02/2010", "NV Business ID": "NV20101844123", "Termination Date": "", "Annual Report Due Date": "12/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "1893 FAMILY LLC", "address": "165 W. LIBERTY STREET, SUITE 220, RENO, NV, 89501, USA", "last_updated": "04/20/2011", "status": "Active", "address_components": {"street": "165 W. LIBERTY STREET", "city": "SUITE 220", "state": "RENO", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "1893 FAMILY LLC", "address": "165 W. LIBERTY STREET, SUITE 220, RENO, NV, 89501, USA", "last_updated": "04/20/2011", "status": "Active", "address_components": {"street": "165 W. LIBERTY STREET", "city": "SUITE 220", "state": "RENO", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1893 FAMILY PARTNERS, LP", "entity_number": "E0574482010-5", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "12/02/2010", "nv_business_id": "NV20101844123", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101844123", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2015", "effective_date": "07/08/2015", "filing_number": "20150316144-57", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "18", "snapshot_onclick": "GetSnapShot(7156208,this);"}, {"file_date": "04/20/2011", "effective_date": "04/20/2011", "filing_number": "20110292832-80", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7156659,this);"}, {"file_date": "12/02/2010", "effective_date": "12/02/2010", "filing_number": "20100902021-07", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7156262,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1893 FAMILY, LLC", "business_id": "1020054", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/02/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101843307", "entity_number": "E0573612010-1", "mark_number": "", "manage_nv_business_id": "NV20101843307", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1893 FAMILY, LLC", "entity_number": "E0573612010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/02/2010", "nv_business_id": "NV20101843307", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101843307", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1893 FAMILY, LLC", "Entity Number": "E0573612010-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/02/2010", "NV Business ID": "NV20101843307", "Termination Date": "", "Annual Report Due Date": "12/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAMES G WEBSTER, III", "address": "165 W. LIBERTY STREET, SUITE 220, RENO, NV, 89501, USA", "last_updated": "12/14/2011", "status": "Active", "address_components": {"street": "165 W. LIBERTY STREET", "city": "SUITE 220", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Manager", "name": "STEPHEN B WEBSTER", "address": "5563 WEST PRENTICE CIRCLE, LITTLETON, CO, 80123, USA", "last_updated": "12/14/2011", "status": "Active", "address_components": {"street": "5563 WEST PRENTICE CIRCLE", "city": "LITTLETON", "state": "CO", "zip_code": "80123", "country": "USA"}}, {"title": "Manager", "name": "KATHARINE WEBSTER KOCKS", "address": "1701 BRODERICK STREET, SAN FRANCISCO, CA, 94115, USA", "last_updated": "12/14/2011", "status": "Active", "address_components": {"street": "1701 BRODERICK STREET", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94115", "country": "USA"}}, {"title": "Manager", "name": "D. REED WEBSTER", "address": "1215 WEST MONTANA, CHICAGO, IL, 60614, USA", "last_updated": "12/14/2011", "status": "Active", "address_components": {"street": "1215 WEST MONTANA", "city": "CHICAGO", "state": "IL", "zip_code": "60614", "country": "USA"}}, {"title": "Manager", "name": "JAMES G WEBSTER, IV", "address": "311 SOUTH 3RD STREET, BOZEMAN, MT, 59715, USA", "last_updated": "12/14/2011", "status": "Active", "address_components": {"street": "311 SOUTH 3RD STREET", "city": "BOZEMAN", "state": "MT", "zip_code": "59715", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "Manager", "name": "JAMES G WEBSTER, III", "address": "165 W. LIBERTY STREET, SUITE 220, RENO, NV, 89501, USA", "last_updated": "12/14/2011", "status": "Active", "address_components": {"street": "165 W. LIBERTY STREET", "city": "SUITE 220", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Manager", "name": "STEPHEN B WEBSTER", "address": "5563 WEST PRENTICE CIRCLE, LITTLETON, CO, 80123, USA", "last_updated": "12/14/2011", "status": "Active", "address_components": {"street": "5563 WEST PRENTICE CIRCLE", "city": "LITTLETON", "state": "CO", "zip_code": "80123", "country": "USA"}}, {"title": "Manager", "name": "KATHARINE WEBSTER KOCKS", "address": "1701 BRODERICK STREET, SAN FRANCISCO, CA, 94115, USA", "last_updated": "12/14/2011", "status": "Active", "address_components": {"street": "1701 BRODERICK STREET", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94115", "country": "USA"}}, {"title": "Manager", "name": "D. REED WEBSTER", "address": "1215 WEST MONTANA, CHICAGO, IL, 60614, USA", "last_updated": "12/14/2011", "status": "Active", "address_components": {"street": "1215 WEST MONTANA", "city": "CHICAGO", "state": "IL", "zip_code": "60614", "country": "USA"}}, {"title": "Manager", "name": "JAMES G WEBSTER, IV", "address": "311 SOUTH 3RD STREET, BOZEMAN, MT, 59715, USA", "last_updated": "12/14/2011", "status": "Active", "address_components": {"street": "311 SOUTH 3RD STREET", "city": "BOZEMAN", "state": "MT", "zip_code": "59715", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "1893 FAMILY, LLC", "entity_number": "E0573612010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/02/2010", "nv_business_id": "NV20101843307", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101843307", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2015", "effective_date": "07/08/2015", "filing_number": "20150316144-57", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "18", "snapshot_onclick": "GetSnapShot(7156365,this);"}, {"file_date": "12/14/2011", "effective_date": "12/14/2011", "filing_number": "20110878435-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7155679,this);"}, {"file_date": "04/20/2011", "effective_date": "04/20/2011", "filing_number": "20110292831-79", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7155876,this);"}, {"file_date": "12/02/2010", "effective_date": "12/02/2010", "filing_number": "20100899900-58", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7155476,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1893 TUOLUMNE, LLC", "business_id": "93216", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/14/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031158507", "entity_number": "LLC15665-2003", "mark_number": "", "manage_nv_business_id": "NV20031158507", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1893 TUOLUMNE, LLC", "entity_number": "LLC15665-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/14/2003", "nv_business_id": "NV20031158507", "termination_date": "10/14/2503", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031158507", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1893 TUOLUMNE, LLC", "Entity Number": "LLC15665-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/14/2003", "NV Business ID": "NV20031158507", "Termination Date": "10/14/2503", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "T ANDREW ROGERS", "address": "611 GLENWOOD AVE, MILL VALLEY, CA, 94941, USA", "last_updated": "09/30/2014", "status": "Active", "address_components": {"street": "611 GLENWOOD AVE", "city": "MILL VALLEY", "state": "CA", "zip_code": "94941", "country": "USA"}}, {"title": "Manager", "name": "BRIAN K ROGERS", "address": "24 BROOKSIDE RD, ORINDA, CA, 94563, USA", "last_updated": "09/30/2014", "status": "Active", "address_components": {"street": "24 BROOKSIDE RD", "city": "ORINDA", "state": "CA", "zip_code": "94563", "country": "USA"}}, {"title": "Manager", "name": "STUART GUENTHER", "address": "5540 WINDY RIDGE DR, WOODSTOCK, GA, 30189, USA", "last_updated": "09/30/2014", "status": "Active", "address_components": {"street": "5540 WINDY RIDGE DR", "city": "WOODSTOCK", "state": "GA", "zip_code": "30189", "country": "USA"}}, {"title": "Manager", "name": "JEFFREY W & LAURA A BROWN", "address": "10195 COLUMBINE RD, TRUCKEE, CA, 96161, USA", "last_updated": "01/10/2011", "status": "Active", "address_components": {"street": "10195 COLUMBINE RD", "city": "TRUCKEE", "state": "CA", "zip_code": "96161", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "T ANDREW ROGERS", "address": "611 GLENWOOD AVE, MILL VALLEY, CA, 94941, USA", "last_updated": "09/30/2014", "status": "Active", "address_components": {"street": "611 GLENWOOD AVE", "city": "MILL VALLEY", "state": "CA", "zip_code": "94941", "country": "USA"}}, {"title": "Manager", "name": "BRIAN K ROGERS", "address": "24 BROOKSIDE RD, ORINDA, CA, 94563, USA", "last_updated": "09/30/2014", "status": "Active", "address_components": {"street": "24 BROOKSIDE RD", "city": "ORINDA", "state": "CA", "zip_code": "94563", "country": "USA"}}, {"title": "Manager", "name": "STUART GUENTHER", "address": "5540 WINDY RIDGE DR, WOODSTOCK, GA, 30189, USA", "last_updated": "09/30/2014", "status": "Active", "address_components": {"street": "5540 WINDY RIDGE DR", "city": "WOODSTOCK", "state": "GA", "zip_code": "30189", "country": "USA"}}, {"title": "Manager", "name": "JEFFREY W & LAURA A BROWN", "address": "10195 COLUMBINE RD, TRUCKEE, CA, 96161, USA", "last_updated": "01/10/2011", "status": "Active", "address_components": {"street": "10195 COLUMBINE RD", "city": "TRUCKEE", "state": "CA", "zip_code": "96161", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1893 TUOLUMNE, LLC", "entity_number": "LLC15665-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/14/2003", "nv_business_id": "NV20031158507", "termination_date": "10/14/2503", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031158507", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2016", "effective_date": "02/11/2016", "filing_number": "20160184329-96", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(765860,this);"}, {"file_date": "09/19/2014", "effective_date": "09/19/2014", "filing_number": "20140675325-25", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(765847,this);"}, {"file_date": "10/15/2013", "effective_date": "10/15/2013", "filing_number": "20130672755-48", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(766048,this);"}, {"file_date": "08/22/2012", "effective_date": "08/22/2012", "filing_number": "20120577299-74", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(765830,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1894 LAKE VIEW HOLDINGS LLC", "business_id": "1085673", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/23/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111728307", "entity_number": "E0633382011-6", "mark_number": "", "manage_nv_business_id": "NV20111728307", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1894 LAKE VIEW HOLDINGS LLC", "entity_number": "E0633382011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/23/2011", "nv_business_id": "NV20111728307", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": ""}, "agent": {"name": "BRIAN MURRAY", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111728307", "office_or_position": "", "jurisdiction": "", "street_address": "3824 LOWER SAXON AVE, LAS VEGAS, NV, 89085, USA", "mailing_address": "", "street_address_components": {"street": "3824 LOWER SAXON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1894 LAKE VIEW HOLDINGS LLC", "Entity Number": "E0633382011-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/23/2011", "NV Business ID": "NV20111728307", "Termination Date": "", "Annual Report Due Date": "11/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRIAN MURRAY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3824 LOWER SAXON AVE, LAS VEGAS, NV, 89085, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JACOB BARLOW", "address": "1894 LAKE VIEW LANE, EAGLE MOUNTAIN, UT, 84005, USA", "last_updated": "11/23/2011", "status": "Active", "address_components": {"street": "1894 LAKE VIEW LANE", "city": "EAGLE MOUNTAIN", "state": "UT", "zip_code": "84005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JACOB BARLOW", "address": "1894 LAKE VIEW LANE, EAGLE MOUNTAIN, UT, 84005, USA", "last_updated": "11/23/2011", "status": "Active", "address_components": {"street": "1894 LAKE VIEW LANE", "city": "EAGLE MOUNTAIN", "state": "UT", "zip_code": "84005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1894 LAKE VIEW HOLDINGS LLC", "entity_number": "E0633382011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/23/2011", "nv_business_id": "NV20111728307", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": "", "agent_name": "BRIAN MURRAY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111728307", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3824 LOWER SAXON AVE, LAS VEGAS, NV, 89085, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3824 LOWER SAXON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/05/2012", "effective_date": "04/05/2012", "filing_number": "20120241337-35", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7448220,this);"}, {"file_date": "11/23/2011", "effective_date": "11/23/2011", "filing_number": "20110829669-84", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7451442,this);"}, {"file_date": "11/23/2011", "effective_date": "11/23/2011", "filing_number": "20110829618-78", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7448627,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1894 LAKE VIEW PROPERTIES LLC", "business_id": "1085682", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/23/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111728400", "entity_number": "E0633472011-7", "mark_number": "", "manage_nv_business_id": "NV20111728400", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1894 LAKE VIEW PROPERTIES LLC", "entity_number": "E0633472011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/23/2011", "nv_business_id": "NV20111728400", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": ""}, "agent": {"name": "BRIAN MURRAY", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111728400", "office_or_position": "", "jurisdiction": "", "street_address": "3824 LOWER SAXON AVE, LAS VEGAS, NV, 89085, USA", "mailing_address": "", "street_address_components": {"street": "3824 LOWER SAXON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1894 LAKE VIEW PROPERTIES LLC", "Entity Number": "E0633472011-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/23/2011", "NV Business ID": "NV20111728400", "Termination Date": "", "Annual Report Due Date": "11/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRIAN MURRAY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3824 LOWER SAXON AVE, LAS VEGAS, NV, 89085, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JACOB BARLOW", "address": "1894 LAKE VIEW LANE, EAGLE MOUNTAIN, UT, 84005, USA", "last_updated": "11/23/2011", "status": "Active", "address_components": {"street": "1894 LAKE VIEW LANE", "city": "EAGLE MOUNTAIN", "state": "UT", "zip_code": "84005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JACOB BARLOW", "address": "1894 LAKE VIEW LANE, EAGLE MOUNTAIN, UT, 84005, USA", "last_updated": "11/23/2011", "status": "Active", "address_components": {"street": "1894 LAKE VIEW LANE", "city": "EAGLE MOUNTAIN", "state": "UT", "zip_code": "84005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1894 LAKE VIEW PROPERTIES LLC", "entity_number": "E0633472011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/23/2011", "nv_business_id": "NV20111728400", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": "", "agent_name": "BRIAN MURRAY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111728400", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3824 LOWER SAXON AVE, LAS VEGAS, NV, 89085, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3824 LOWER SAXON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/12/2012", "effective_date": "04/12/2012", "filing_number": "20120257777-80", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7449060,this);"}, {"file_date": "11/23/2011", "effective_date": "11/23/2011", "filing_number": "20110829743-97", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7450408,this);"}, {"file_date": "11/23/2011", "effective_date": "11/23/2011", "filing_number": "20110829707-57", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7449696,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1895 GRANITE L.L.C.", "business_id": "1260839", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/11/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141578342", "entity_number": "E0468382014-8", "mark_number": "", "manage_nv_business_id": "NV20141578342", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1895 GRANITE L.L.C.", "entity_number": "E0468382014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2014", "nv_business_id": "NV20141578342", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141578342", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1895 GRANITE L.L.C.", "Entity Number": "E0468382014-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/11/2014", "NV Business ID": "NV20141578342", "Termination Date": "", "Annual Report Due Date": "9/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DRAGOS STANESCU", "address": "2820 MOUNTBERY DR., SNELLVILLE, GA, 30039, USA", "last_updated": "09/11/2014", "status": "Active", "address_components": {"street": "2820 MOUNTBERY DR.", "city": "SNELLVILLE", "state": "GA", "zip_code": "30039", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DRAGOS STANESCU", "address": "2820 MOUNTBERY DR., SNELLVILLE, GA, 30039, USA", "last_updated": "09/11/2014", "status": "Active", "address_components": {"street": "2820 MOUNTBERY DR.", "city": "SNELLVILLE", "state": "GA", "zip_code": "30039", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1895 GRANITE L.L.C.", "entity_number": "E0468382014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2014", "nv_business_id": "NV20141578342", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141578342", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2014", "effective_date": "09/11/2014", "filing_number": "20140655767-43", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8246143,this);"}, {"file_date": "09/11/2014", "effective_date": "09/11/2014", "filing_number": "20140655760-76", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8246150,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1895 LAKESIDE LLC", "business_id": "649337", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/30/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051817392", "entity_number": "E0910392005-5", "mark_number": "", "manage_nv_business_id": "NV20051817392", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1895 LAKESIDE LLC", "entity_number": "E0910392005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2005", "nv_business_id": "NV20051817392", "termination_date": "", "annual_report_due": "12/31/2013", "compliance_hold": ""}, "agent": {"name": "LAUREN ROBYDEK", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051817392", "office_or_position": "", "jurisdiction": "", "street_address": "7664 ANGEL CREST CIR, LAS VEGAS, NV, 89117, USA", "mailing_address": "8550 W DESERT INN RD STE 102-454, LAS VEGAS, NV, 89117, USA", "street_address_components": {"street": "7664 ANGEL CREST CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "8550 W DESERT INN RD STE 102-454", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, "raw_fields": {"Entity Name": "1895 LAKESIDE LLC", "Entity Number": "E0910392005-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/30/2005", "NV Business ID": "NV20051817392", "Termination Date": "", "Annual Report Due Date": "12/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAUREN ROBYDEK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7664 ANGEL CREST CIR, LAS VEGAS, NV, 89117, USA", "Mailing Address": "8550 W DESERT INN RD STE 102-454, LAS VEGAS, NV, 89117, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LESLIE BRADFORD", "address": "1180 E. MEAD DR., CHANDLER, AZ, 85249, USA", "last_updated": "12/27/2012", "status": "Active", "address_components": {"street": "1180 E. MEAD DR.", "city": "CHANDLER", "state": "AZ", "zip_code": "85249", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LESLIE BRADFORD", "address": "1180 E. MEAD DR., CHANDLER, AZ, 85249, USA", "last_updated": "12/27/2012", "status": "Active", "address_components": {"street": "1180 E. MEAD DR.", "city": "CHANDLER", "state": "AZ", "zip_code": "85249", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1895 LAKESIDE LLC", "entity_number": "E0910392005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2005", "nv_business_id": "NV20051817392", "termination_date": "", "annual_report_due": "12/31/2013", "compliance_hold": "", "agent_name": "LAUREN ROBYDEK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051817392", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7664 ANGEL CREST CIR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "8550 W DESERT INN RD STE 102-454, LAS VEGAS, NV, 89117, USA", "agent_street_address_components": {"street": "7664 ANGEL CREST CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "8550 W DESERT INN RD STE 102-454", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "12/27/2012", "effective_date": "12/27/2012", "filing_number": "20120871708-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5173990,this);"}, {"file_date": "12/22/2011", "effective_date": "12/22/2011", "filing_number": "20110897082-28", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5173757,this);"}, {"file_date": "01/07/2011", "effective_date": "01/07/2011", "filing_number": "20110012468-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5173724,this);"}, {"file_date": "11/22/2010", "effective_date": "11/22/2010", "filing_number": "20100885769-56", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5176188,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1895, INC.", "business_id": "628354", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/10/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051646064", "entity_number": "E0696812005-6", "mark_number": "", "manage_nv_business_id": "NV20051646064", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "1895, INC.", "entity_number": "E0696812005-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/10/2005", "nv_business_id": "NV20051646064", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051646064", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1895, INC.", "Entity Number": "E0696812005-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/10/2005", "NV Business ID": "NV20051646064", "Termination Date": "", "Annual Report Due Date": "10/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD J KADLICK", "address": "3225 MCLEOD DR. SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/18/2017", "status": "Active", "address_components": {"street": "3225 MCLEOD DR. SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "DIANE P KADLICK", "address": "3225 MCLEOD DR. SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/18/2017", "status": "Active", "address_components": {"street": "3225 MCLEOD DR. SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD J KADLICK", "address": "3225 MCLEOD DR. SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/18/2017", "status": "Active", "address_components": {"street": "3225 MCLEOD DR. SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "RICHARD J KADLICK", "address": "3225 MCLEOD DR. SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/18/2017", "status": "Active", "address_components": {"street": "3225 MCLEOD DR. SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RICHARD J KADLICK", "address": "3225 MCLEOD DR. SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/18/2017", "status": "Active", "address_components": {"street": "3225 MCLEOD DR. SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "DIANE P KADLICK", "address": "3225 MCLEOD DR. SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/18/2017", "status": "Active", "address_components": {"street": "3225 MCLEOD DR. SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD J KADLICK", "address": "3225 MCLEOD DR. SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/18/2017", "status": "Active", "address_components": {"street": "3225 MCLEOD DR. SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "RICHARD J KADLICK", "address": "3225 MCLEOD DR. SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/18/2017", "status": "Active", "address_components": {"street": "3225 MCLEOD DR. SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1895, INC.", "entity_number": "E0696812005-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/10/2005", "nv_business_id": "NV20051646064", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051646064", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2018", "effective_date": "12/11/2018", "filing_number": "20180533770-96", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5057413,this);"}, {"file_date": "10/18/2017", "effective_date": "10/18/2017", "filing_number": "20170441706-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5053640,this);"}, {"file_date": "10/20/2016", "effective_date": "10/20/2016", "filing_number": "20160461284-34", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5054258,this);"}, {"file_date": "09/29/2015", "effective_date": "09/29/2015", "filing_number": "20150428824-56", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5053639,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1896 Holdings LLC", "business_id": "2384136", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/23/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253339412", "entity_number": "E48419282025-4", "mark_number": "", "manage_nv_business_id": "NV20253339412", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1896 HOLDINGS LLC", "entity_number": "E48419282025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/23/2025", "nv_business_id": "NV20253339412", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "Jessica Larsen", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253339412", "office_or_position": "", "jurisdiction": "", "street_address": "952 Fairlawn Dr, Spring Creek, NV, 89815, USA", "mailing_address": "", "street_address_components": {"street": "952 Fairlawn Dr", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1896 HOLDINGS LLC", "Entity Number": "E48419282025-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/23/2025", "NV Business ID": "NV20253339412", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jessica Larsen", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "952 Fairlawn Dr, Spring Creek, NV, 89815, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jessica Larsen", "address": "952 Fairlawn Dr., Spring Creek, NV, 89815, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "952 Fairlawn Dr.", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}}, {"title": "Manager", "name": "Marcella Palaferri", "address": "1410 Grey Oak Dr, San Antonio, TX, 78213, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "1410 Grey Oak Dr", "city": "San Antonio", "state": "TX", "zip_code": "78213", "country": "USA"}}, {"title": "Manager", "name": "Montgomery Howard", "address": "1410 Grey Oak Dr,, San Antonio, TX, 78213, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "1410 Grey Oak Dr", "city": "San Antonio", "state": "TX", "zip_code": "78213", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Jessica Larsen", "address": "952 Fairlawn Dr., Spring Creek, NV, 89815, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "952 Fairlawn Dr.", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}}, {"title": "Manager", "name": "Marcella Palaferri", "address": "1410 Grey Oak Dr, San Antonio, TX, 78213, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "1410 Grey Oak Dr", "city": "San Antonio", "state": "TX", "zip_code": "78213", "country": "USA"}}, {"title": "Manager", "name": "Montgomery Howard", "address": "1410 Grey Oak Dr,, San Antonio, TX, 78213, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "1410 Grey Oak Dr", "city": "San Antonio", "state": "TX", "zip_code": "78213", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1896 HOLDINGS LLC", "entity_number": "E48419282025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/23/2025", "nv_business_id": "NV20253339412", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "Jessica Larsen", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253339412", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "952 Fairlawn Dr, Spring Creek, NV, 89815, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "952 Fairlawn Dr", "city": "Spring Creek", "state": "NV", "zip_code": "89815", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/23/2025", "effective_date": "04/23/2025", "filing_number": "20254841929", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14887722,this);"}, {"file_date": "04/23/2025", "effective_date": "04/23/2025", "filing_number": "20254841927", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14887721,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1898 Health, LLC", "business_id": "2069586", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/04/2022", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20222415141", "entity_number": "E22286972022-8", "mark_number": "", "manage_nv_business_id": "NV20222415141", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1898 HEALTH, LLC", "entity_number": "E22286972022-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "04/04/2022", "nv_business_id": "NV20222415141", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222415141", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1898 HEALTH, LLC", "Entity Number": "E22286972022-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "04/04/2022", "NV Business ID": "NV20222415141", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "COXCOM, LLC", "address": "6205 PEACHTREE DUNWOODY ROAD, Atlanta, GA, 30328, USA", "last_updated": "04/22/2025", "status": "Active", "address_components": {"street": "6205 PEACHTREE DUNWOODY ROAD", "city": "Atlanta", "state": "GA", "zip_code": "30328", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "COXCOM, LLC", "address": "6205 PEACHTREE DUNWOODY ROAD, Atlanta, GA, 30328, USA", "last_updated": "04/22/2025", "status": "Active", "address_components": {"street": "6205 PEACHTREE DUNWOODY ROAD", "city": "Atlanta", "state": "GA", "zip_code": "30328", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1898 HEALTH, LLC", "entity_number": "E22286972022-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "04/04/2022", "nv_business_id": "NV20222415141", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222415141", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2025", "effective_date": "04/22/2025", "filing_number": "20254839168", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14885190,this);"}, {"file_date": "04/20/2024", "effective_date": "04/20/2024", "filing_number": "20244003604", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14108504,this);"}, {"file_date": "04/21/2023", "effective_date": "04/21/2023", "filing_number": "20233141513", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13322055,this);"}, {"file_date": "04/04/2022", "effective_date": "04/04/2022", "filing_number": "20222228703", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(12503515,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1898 HEALTH, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "01/28/2022", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/04/2022", "name": "1898 HEALTH, LLC", "status": "Active"}, "principal_office": {"address": "6205-A Peachtree Dunwoody Road, Atlanta, GA 30328, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "04/21/2023", "title": "", "name": "COXCOM, LLC", "attention": "", "address1_address2_city_state_zip_country": "6205 PEACHTREE DUNWOODY ROAD, Atlanta, GA, 30328, USA"}]}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1898 Ventures, LLC", "business_id": "2043774", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/17/2022", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20222329165", "entity_number": "E20285092022-3", "mark_number": "", "manage_nv_business_id": "NV20222329165", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "1898 VENTURES, LLC", "entity_number": "E20285092022-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/17/2022", "nv_business_id": "NV20222329165", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222329165", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1898 VENTURES, LLC", "Entity Number": "E20285092022-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "01/17/2022", "NV Business ID": "NV20222329165", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "CoxCom, LLC", "address": "6205-B Peachtree Dunwoody Road, Atlanta, GA, 30328, USA", "last_updated": "12/24/2024", "status": "Active", "address_components": {"street": "6205-B Peachtree Dunwoody Road", "city": "Atlanta", "state": "GA", "zip_code": "30328", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "CoxCom, LLC", "address": "6205-B Peachtree Dunwoody Road, Atlanta, GA, 30328, USA", "last_updated": "12/24/2024", "status": "Active", "address_components": {"street": "6205-B Peachtree Dunwoody Road", "city": "Atlanta", "state": "GA", "zip_code": "30328", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1898 VENTURES, LLC", "entity_number": "E20285092022-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/17/2022", "nv_business_id": "NV20222329165", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222329165", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2025", "effective_date": "12/24/2025", "filing_number": "20255396392", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16734647,this);"}, {"file_date": "12/24/2024", "effective_date": "12/24/2024", "filing_number": "20244550341", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14618851,this);"}, {"file_date": "12/21/2023", "effective_date": "12/21/2023", "filing_number": "20233709029", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13825553,this);"}, {"file_date": "02/05/2023", "effective_date": "02/05/2023", "filing_number": "20232933183", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13149091,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1898 VENTURES, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "11/09/2021", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/17/2022", "name": "1898 VENTURES, LLC", "status": "Active"}, "principal_office": {"address": "6205-A Peachtree Dunwoody Road, Atlanta, GA 30328, USA", "mailing_address": "6205-A Peachtree Dunwoody Road, Atlanta, GA 30328, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "12/24/2024", "title": "Member", "name": "CoxCom, LLC", "attention": "", "address1_address2_city_state_zip_country": "6205-B Peachtree Dunwoody Road, Atlanta, GA, 30328, USA"}]}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "1899 DELIVERY SYSTEMS LLC", "business_id": "1879332", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/18/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201869968", "entity_number": "E8591702020-1", "mark_number": "", "manage_nv_business_id": "NV20201869968", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1899 DELIVERY SYSTEMS LLC", "entity_number": "E8591702020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/18/2020", "nv_business_id": "NV20201869968", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201869968", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1899 DELIVERY SYSTEMS LLC", "Entity Number": "E8591702020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/18/2020", "NV Business ID": "NV20201869968", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID STAVALE", "address": "3809 LINWOOD AVE, ROYAL OAK, MI, 48073, USA", "last_updated": "12/11/2023", "status": "Active", "address_components": {"street": "3809 LINWOOD AVE", "city": "ROYAL OAK", "state": "MI", "zip_code": "48073", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID STAVALE", "address": "3809 LINWOOD AVE, ROYAL OAK, MI, 48073, USA", "last_updated": "12/11/2023", "status": "Active", "address_components": {"street": "3809 LINWOOD AVE", "city": "ROYAL OAK", "state": "MI", "zip_code": "48073", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1899 DELIVERY SYSTEMS LLC", "entity_number": "E8591702020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/18/2020", "nv_business_id": "NV20201869968", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201869968", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2025", "effective_date": "07/11/2025", "filing_number": "20255028261", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15062538,this);"}, {"file_date": "09/04/2024", "effective_date": "09/04/2024", "filing_number": "20244304811", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14393967,this);"}, {"file_date": "12/11/2023", "effective_date": "12/11/2023", "filing_number": "20233686137", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13803124,this);"}, {"file_date": "10/26/2021", "effective_date": "10/26/2021", "filing_number": "20211845977", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12143346,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1899 DELIVERY SYSTEMS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/18/2020", "name": "1899 DELIVERY SYSTEMS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "12/11/2023", "title": "Managing Member", "name": "DAVID STAVALE", "attention": "", "address1_address2_city_state_zip_country": "3809 LINWOOD AVE, ROYAL OAK, MI, 48073, USA"}]}}}
{"task_id": 303274, "worker_id": "worker-4", "ts": 1775046069, "record_type": "business_detail", "name": "189TH ASSAULT HELICOPTER COMPANY (VIETNAM) ASSOCIATION", "business_id": "516131", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/12/2004", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20041471979", "entity_number": "C12699-2004", "mark_number": "", "manage_nv_business_id": "NV20041471979", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "189TH ASSAULT HELICOPTER COMPANY (VIETNAM) ASSOCIATION", "entity_number": "C12699-2004", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "05/12/2004", "nv_business_id": "NV20041471979", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041471979", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "189TH ASSAULT HELICOPTER COMPANY (VIETNAM) ASSOCIATION", "Entity Number": "C12699-2004", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "05/12/2004", "NV Business ID": "NV20041471979", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GERALD W SANDLIN", "address": "9559 E 38TH LANE, YUMA, AZ, 85365, USA", "last_updated": "04/24/2006", "status": "Active", "address_components": {"street": "9559 E 38TH LANE", "city": "YUMA", "state": "AZ", "zip_code": "85365", "country": "USA"}}, {"title": "Secretary", "name": "BARBARA J SANDLIN", "address": "9559 E 38TH LANE, YUMA, AZ, 85365, USA", "last_updated": "04/24/2006", "status": "Active", "address_components": {"street": "9559 E 38TH LANE", "city": "YUMA", "state": "AZ", "zip_code": "85365", "country": "USA"}}, {"title": "Treasurer", "name": "BARBARA J SANDLIN", "address": "9559 E 38TH LANE, YUMA, AZ, 85365, USA", "last_updated": "04/24/2006", "status": "Active", "address_components": {"street": "9559 E 38TH LANE", "city": "YUMA", "state": "AZ", "zip_code": "85365", "country": "USA"}}, {"title": "Director", "name": "GERALD W SANDLIN", "address": "9559 E 38TH LANE, YUMA, AZ, 85365, USA", "last_updated": "04/24/2006", "status": "Active", "address_components": {"street": "9559 E 38TH LANE", "city": "YUMA", "state": "AZ", "zip_code": "85365", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GERALD W SANDLIN", "address": "9559 E 38TH LANE, YUMA, AZ, 85365, USA", "last_updated": "04/24/2006", "status": "Active", "address_components": {"street": "9559 E 38TH LANE", "city": "YUMA", "state": "AZ", "zip_code": "85365", "country": "USA"}}, {"title": "Secretary", "name": "BARBARA J SANDLIN", "address": "9559 E 38TH LANE, YUMA, AZ, 85365, USA", "last_updated": "04/24/2006", "status": "Active", "address_components": {"street": "9559 E 38TH LANE", "city": "YUMA", "state": "AZ", "zip_code": "85365", "country": "USA"}}, {"title": "Treasurer", "name": "BARBARA J SANDLIN", "address": "9559 E 38TH LANE, YUMA, AZ, 85365, USA", "last_updated": "04/24/2006", "status": "Active", "address_components": {"street": "9559 E 38TH LANE", "city": "YUMA", "state": "AZ", "zip_code": "85365", "country": "USA"}}, {"title": "Director", "name": "GERALD W SANDLIN", "address": "9559 E 38TH LANE, YUMA, AZ, 85365, USA", "last_updated": "04/24/2006", "status": "Active", "address_components": {"street": "9559 E 38TH LANE", "city": "YUMA", "state": "AZ", "zip_code": "85365", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "189TH ASSAULT HELICOPTER COMPANY (VIETNAM) ASSOCIATION", "entity_number": "C12699-2004", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "05/12/2004", "nv_business_id": "NV20041471979", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041471979", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/24/2006", "effective_date": "04/24/2006", "filing_number": "20060255227-61", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4462224,this);"}, {"file_date": "05/16/2005", "effective_date": "05/16/2005", "filing_number": "20050183784-58", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4462223,this);"}, {"file_date": "11/30/2004", "effective_date": "11/30/2004", "filing_number": "C12699-2004-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4463717,this);"}, {"file_date": "07/01/2004", "effective_date": "07/01/2004", "filing_number": "C12699-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4462523,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303280, "worker_id": "worker-5", "ts": 1775046072, "record_type": "business_detail", "name": "18 FREMONT STREET ACQUISITION, LLC", "business_id": "1315489", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/05/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151466104", "entity_number": "E0374002015-2", "mark_number": "", "manage_nv_business_id": "NV20151466104", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "18 FREMONT STREET ACQUISITION, LLC", "entity_number": "E0374002015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/05/2015", "nv_business_id": "NV20151466104", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "SUSAN HITCH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151466104", "office_or_position": "", "jurisdiction": "", "street_address": "ONE FREMONT STREET, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "ONE FREMONT STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 FREMONT STREET ACQUISITION, LLC", "Entity Number": "E0374002015-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/05/2015", "NV Business ID": "NV20151466104", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SUSAN HITCH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "ONE FREMONT STREET, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DEREK J STEVENS", "address": "1 FREMONT, LAS VEGAS, NV, 89101, USA", "last_updated": "08/10/2018", "status": "Active", "address_components": {"street": "1 FREMONT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DEREK J STEVENS", "address": "1 FREMONT, LAS VEGAS, NV, 89101, USA", "last_updated": "08/10/2018", "status": "Active", "address_components": {"street": "1 FREMONT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18 FREMONT STREET ACQUISITION, LLC", "entity_number": "E0374002015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/05/2015", "nv_business_id": "NV20151466104", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "SUSAN HITCH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151466104", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "ONE FREMONT STREET, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "ONE FREMONT STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/25/2025", "effective_date": "06/25/2025", "filing_number": "20254990667", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15026871,this);"}, {"file_date": "06/21/2024", "effective_date": "06/21/2024", "filing_number": "20244138976", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14242257,this);"}, {"file_date": "07/05/2023", "effective_date": "07/05/2023", "filing_number": "20233328268", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13480057,this);"}, {"file_date": "07/06/2022", "effective_date": "07/06/2022", "filing_number": "20222444464", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12701411,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "18 FREMONT STREET ACQUISITION, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/05/2015", "name": "18 FREMONT STREET ACQUISITION, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SUSAN HITCH", "attention": "", "address1_address2_city_state_zip_country": "ONE FREMONT STREET, LAS VEGAS, NV, 89101, USA", "email": ""}], "officers": [{"date": "08/10/2018", "title": "Manager", "name": "DEREK J STEVENS", "attention": "", "address1_address2_city_state_zip_country": "1 FREMONT, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 303280, "worker_id": "worker-5", "ts": 1775046072, "record_type": "business_detail", "name": "18F VIRGINIA, INC.", "business_id": "677597", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/19/2006", "type": "Foreign Corporation (80)", "nv_business_id": "NV20061364492", "entity_number": "E0297702006-1", "mark_number": "", "manage_nv_business_id": "NV20061364492", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "18F VIRGINIA, INC.", "entity_number": "E0297702006-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "04/19/2006", "nv_business_id": "NV20061364492", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061364492", "office_or_position": "", "jurisdiction": "Virginia", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18F VIRGINIA, INC.", "Entity Number": "E0297702006-1", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "04/19/2006", "NV Business ID": "NV20061364492", "Termination Date": "", "Annual Report Due Date": "4/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Virginia", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "T. DANA PAPPAS", "address": "P O BOX 1090, MADISON, VA, 22727, USA", "last_updated": "04/22/2009", "status": "Active", "address_components": {"street": "P O BOX 1090", "city": "MADISON", "state": "VA", "zip_code": "22727", "country": "USA"}}, {"title": "Treasurer", "name": "T. DANA PAPPAS", "address": "P O BOX 1090, MADISON, VA, 22727, USA", "last_updated": "04/22/2009", "status": "Active", "address_components": {"street": "P O BOX 1090", "city": "MADISON", "state": "VA", "zip_code": "22727", "country": "USA"}}, {"title": "President", "name": "TIM HOPKINS", "address": "P O BOX 1090, MADISON, VA, 22727, USA", "last_updated": "11/16/2007", "status": "Active", "address_components": {"street": "P O BOX 1090", "city": "MADISON", "state": "VA", "zip_code": "22727", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Secretary", "name": "T. DANA PAPPAS", "address": "P O BOX 1090, MADISON, VA, 22727, USA", "last_updated": "04/22/2009", "status": "Active", "address_components": {"street": "P O BOX 1090", "city": "MADISON", "state": "VA", "zip_code": "22727", "country": "USA"}}, {"title": "Treasurer", "name": "T. DANA PAPPAS", "address": "P O BOX 1090, MADISON, VA, 22727, USA", "last_updated": "04/22/2009", "status": "Active", "address_components": {"street": "P O BOX 1090", "city": "MADISON", "state": "VA", "zip_code": "22727", "country": "USA"}}, {"title": "President", "name": "TIM HOPKINS", "address": "P O BOX 1090, MADISON, VA, 22727, USA", "last_updated": "11/16/2007", "status": "Active", "address_components": {"street": "P O BOX 1090", "city": "MADISON", "state": "VA", "zip_code": "22727", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "18F VIRGINIA, INC.", "entity_number": "E0297702006-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "04/19/2006", "nv_business_id": "NV20061364492", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061364492", "agent_office_or_position": "", "agent_jurisdiction": "Virginia", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/28/2010", "effective_date": "01/28/2010", "filing_number": "20100053658-80", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5343915,this);"}, {"file_date": "04/13/2009", "effective_date": "04/13/2009", "filing_number": "20090344447-77", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5342763,this);"}, {"file_date": "04/21/2008", "effective_date": "04/21/2008", "filing_number": "20080272936-49", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5342762,this);"}, {"file_date": "11/14/2007", "effective_date": "11/14/2007", "filing_number": "20070782249-11", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5342533,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303280, "worker_id": "worker-5", "ts": 1775046072, "record_type": "business_detail", "name": "18Fund Limited Liability Company", "business_id": "2261328", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/03/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20242998971", "entity_number": "E37369152024-6", "mark_number": "", "manage_nv_business_id": "NV20242998971", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "18FUND LIMITED LIABILITY COMPANY", "entity_number": "E37369152024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/03/2024", "nv_business_id": "NV20242998971", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20242998971", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18FUND LIMITED LIABILITY COMPANY", "Entity Number": "E37369152024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/03/2024", "NV Business ID": "NV20242998971", "Termination Date": "", "Annual Report Due Date": "1/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Yogev Shmuel", "address": "1239 23rd st , Santa Monica, CA, 90404, USA", "last_updated": "01/03/2024", "status": "Active", "address_components": {"street": "1239 23rd st", "city": "Santa Monica", "state": "CA", "zip_code": "90404", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Yogev Shmuel", "address": "1239 23rd st , Santa Monica, CA, 90404, USA", "last_updated": "01/03/2024", "status": "Active", "address_components": {"street": "1239 23rd st", "city": "Santa Monica", "state": "CA", "zip_code": "90404", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18FUND LIMITED LIABILITY COMPANY", "entity_number": "E37369152024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/03/2024", "nv_business_id": "NV20242998971", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20242998971", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/03/2024", "effective_date": "01/03/2024", "filing_number": "20243736916", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13851898,this);"}, {"file_date": "01/03/2024", "effective_date": "01/03/2024", "filing_number": "20243736914", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13851897,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "185 ALANO CLUB", "business_id": "313331", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/08/1998", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV19981247317", "entity_number": "C13350-1998", "mark_number": "", "manage_nv_business_id": "NV19981247317", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "185 ALANO CLUB", "entity_number": "C13350-1998", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "06/08/1998", "nv_business_id": "NV19981247317", "termination_date": "", "annual_report_due": "6/30/1999", "compliance_hold": ""}, "agent": {"name": "MILDRED J. WHITE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981247317", "office_or_position": "", "jurisdiction": "", "street_address": "4371 W. SIRIUS AVE, #26, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "4371 W. SIRIUS AVE", "city": "#26", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "185 ALANO CLUB", "Entity Number": "C13350-1998", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "06/08/1998", "NV Business ID": "NV19981247317", "Termination Date": "", "Annual Report Due Date": "6/30/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "MILDRED J. WHITE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4371 W. SIRIUS AVE, #26, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MILDRED J WHITE", "address": "4317 W SIRIUS AVE #26, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4317 W SIRIUS AVE #26", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "DONALD CULBERT", "address": "4026 PENNWOOD APT 101, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4026 PENNWOOD APT 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "AMYON C MCKOY", "address": "2600 ARVILLE, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2600 ARVILLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MILDRED J WHITE", "address": "4317 W SIRIUS AVE #26, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4317 W SIRIUS AVE #26", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "DONALD CULBERT", "address": "4026 PENNWOOD APT 101, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4026 PENNWOOD APT 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "AMYON C MCKOY", "address": "2600 ARVILLE, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2600 ARVILLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "185 ALANO CLUB", "entity_number": "C13350-1998", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "06/08/1998", "nv_business_id": "NV19981247317", "termination_date": "", "annual_report_due": "6/30/1999", "compliance_hold": "", "agent_name": "MILDRED J. WHITE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981247317", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4371 W. SIRIUS AVE, #26, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4371 W. SIRIUS AVE", "city": "#26", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/20/1998", "effective_date": "08/20/1998", "filing_number": "C13350-1998-004", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3017906,this);"}, {"file_date": "07/15/1998", "effective_date": "07/15/1998", "filing_number": "C13350-1998-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3017905,this);"}, {"file_date": "06/08/1998", "effective_date": "06/08/1998", "filing_number": "C13350-1998-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3019422,this);"}, {"file_date": "06/08/1998", "effective_date": "06/08/1998", "filing_number": "C13350-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3019421,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "185 BCC LLC", "business_id": "2375619", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/23/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253318681", "entity_number": "E47591622025-3", "mark_number": "", "manage_nv_business_id": "NV20253318681", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "185 BCC LLC", "entity_number": "E47591622025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/23/2025", "nv_business_id": "NV20253318681", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Cody  Clark", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253318681", "office_or_position": "", "jurisdiction": "", "street_address": "4385 w pebble rd , Las Vegas, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "4385 w pebble rd", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "185 BCC LLC", "Entity Number": "E47591622025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/23/2025", "NV Business ID": "NV20253318681", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Cody  Clark", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4385 w pebble rd , Las Vegas, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Brandon Clark", "address": "4385 W Pebble Rd , Las Vegas, NV, 89139, USA", "last_updated": "03/02/2026", "status": "Active", "address_components": {"street": "4385 W Pebble Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Managing Member", "name": "Cody Clark", "address": "4385 W Pebble Rd , Las Vegas, NV, 89139, USA", "last_updated": "03/23/2025", "status": "Active", "address_components": {"street": "4385 W Pebble Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Brandon Clark", "address": "4385 W Pebble Rd , Las Vegas, NV, 89139, USA", "last_updated": "03/02/2026", "status": "Active", "address_components": {"street": "4385 W Pebble Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Managing Member", "name": "Cody Clark", "address": "4385 W Pebble Rd , Las Vegas, NV, 89139, USA", "last_updated": "03/23/2025", "status": "Active", "address_components": {"street": "4385 W Pebble Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "185 BCC LLC", "entity_number": "E47591622025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/23/2025", "nv_business_id": "NV20253318681", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Cody  Clark", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253318681", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4385 w pebble rd , Las Vegas, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4385 w pebble rd", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265560851", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16878296,this);"}, {"file_date": "03/23/2025", "effective_date": "03/23/2025", "filing_number": "20254759163", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14813812,this);"}, {"file_date": "03/23/2025", "effective_date": "03/23/2025", "filing_number": "20254759161", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14813811,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "185 BCC LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/23/2025", "name": "185 BCC LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Cody Clark", "attention": "", "address1_address2_city_state_zip_country": "4385 w pebble rd , Las Vegas, NV, 89139, USA", "email": ""}], "officers": [{"date": "03/23/2025", "title": "Managing Member", "name": "Cody Clark", "attention": "", "address1_address2_city_state_zip_country": "4385 W Pebble Rd , Las Vegas, NV, 89139, USA"}, {"date": "03/23/2025", "title": "Managing Member", "name": "Brandon Nobles", "attention": "", "address1_address2_city_state_zip_country": "4385 W Pebble Rd , Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "185 Candle, LLC", "business_id": "1928863", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/11/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212016247", "entity_number": "E12331122021-4", "mark_number": "", "manage_nv_business_id": "NV20212016247", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "185 CANDLE, LLC", "entity_number": "E12331122021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/11/2021", "nv_business_id": "NV20212016247", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "AKILAH ASHA DODSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212016247", "office_or_position": "", "jurisdiction": "", "street_address": "9620 S Las Vegas BLVD, SUITE E4 #1083, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "9620 S Las Vegas BLVD", "city": "SUITE E4 #1083", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "185 CANDLE, LLC", "Entity Number": "E12331122021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/11/2021", "NV Business ID": "NV20212016247", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "AKILAH ASHA DODSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9620 S Las Vegas BLVD, SUITE E4 #1083, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AKILAH DODSON", "address": "1055 East Flamingo Rd, 524, Las Vegas, NV, 89119, USA", "last_updated": "02/27/2024", "status": "Active", "address_components": {"street": "1055 East Flamingo Rd", "city": "524", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "AKILAH DODSON", "address": "1055 East Flamingo Rd, 524, Las Vegas, NV, 89119, USA", "last_updated": "02/27/2024", "status": "Active", "address_components": {"street": "1055 East Flamingo Rd", "city": "524", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "185 CANDLE, LLC", "entity_number": "E12331122021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/11/2021", "nv_business_id": "NV20212016247", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "AKILAH ASHA DODSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212016247", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9620 S Las Vegas BLVD, SUITE E4 #1083, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9620 S Las Vegas BLVD", "city": "SUITE E4 #1083", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/03/2025", "effective_date": "03/03/2025", "filing_number": "20254709243", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14767589,this);"}, {"file_date": "02/27/2024", "effective_date": "02/27/2024", "filing_number": "20243856250", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13973454,this);"}, {"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232985864", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13198374,this);"}, {"file_date": "02/28/2022", "effective_date": "02/28/2022", "filing_number": "20222135065", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12416749,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "185 CANDLE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/11/2021", "name": "185 CANDLE, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "AKILAH ASHA DODSON", "attention": "", "address1_address2_city_state_zip_country": "9620 S Las Vegas BLVD, SUITE E4 #1083, Las Vegas, NV, 89119, USA", "email": "185candle@gmail.com"}], "officers": [{"date": "02/27/2024", "title": "Manager", "name": "AKILAH DODSON", "attention": "", "address1_address2_city_state_zip_country": "1055 East Flamingo Rd, 524, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "185 MOSS LLC", "business_id": "1336822", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/22/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151748737", "entity_number": "E0592052015-1", "mark_number": "", "manage_nv_business_id": "NV20151748737", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "185 MOSS LLC", "entity_number": "E0592052015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/22/2015", "nv_business_id": "NV20151748737", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": ""}, "agent": {"name": "JAMES K BURAU", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151748737", "office_or_position": "", "jurisdiction": "", "street_address": "916 SOUTHWOOD BLVD STE 1A, Incline Village, NV, 89451, USA", "mailing_address": "", "street_address_components": {"street": "916 SOUTHWOOD BLVD STE 1A", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "185 MOSS LLC", "Entity Number": "E0592052015-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/22/2015", "NV Business ID": "NV20151748737", "Termination Date": "", "Annual Report Due Date": "12/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES K BURAU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "916 SOUTHWOOD BLVD STE 1A, Incline Village, NV, 89451, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "B. WISE INC.", "address": "774 MAYS BLVD #10-323, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "01/02/2018", "status": "Active", "address_components": {"street": "774 MAYS BLVD #10-323", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "B. WISE INC.", "address": "774 MAYS BLVD #10-323, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "01/02/2018", "status": "Active", "address_components": {"street": "774 MAYS BLVD #10-323", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "185 MOSS LLC", "entity_number": "E0592052015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/22/2015", "nv_business_id": "NV20151748737", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": "", "agent_name": "JAMES K BURAU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151748737", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "916 SOUTHWOOD BLVD STE 1A, Incline Village, NV, 89451, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "916 SOUTHWOOD BLVD STE 1A", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/06/2018", "effective_date": "07/06/2018", "filing_number": "20180303300-40", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8558559,this);"}, {"file_date": "01/02/2018", "effective_date": "01/02/2018", "filing_number": "20180001694-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8556760,this);"}, {"file_date": "12/28/2016", "effective_date": "12/28/2016", "filing_number": "20160564843-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8557630,this);"}, {"file_date": "12/22/2015", "effective_date": "12/22/2015", "filing_number": "20150557272-06", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8557167,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "185 NORTH EDISON ASSOCIATES LIMITED", "business_id": "16942", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/24/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981016236", "entity_number": "LLC1580-1998", "mark_number": "", "manage_nv_business_id": "NV19981016236", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "185 NORTH EDISON ASSOCIATES LIMITED", "entity_number": "LLC1580-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/24/1998", "nv_business_id": "NV19981016236", "termination_date": "3/24/2498", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981016236", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "185 NORTH EDISON ASSOCIATES LIMITED", "Entity Number": "LLC1580-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/24/1998", "NV Business ID": "NV19981016236", "Termination Date": "3/24/2498", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LORIE A PILLSBURY", "address": "1310 PARKVIEW DRIVE, TYLER, TX, 75703, USA", "last_updated": "03/22/2007", "status": "Active", "address_components": {"street": "1310 PARKVIEW DRIVE", "city": "TYLER", "state": "TX", "zip_code": "75703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LORIE A PILLSBURY", "address": "1310 PARKVIEW DRIVE, TYLER, TX, 75703, USA", "last_updated": "03/22/2007", "status": "Active", "address_components": {"street": "1310 PARKVIEW DRIVE", "city": "TYLER", "state": "TX", "zip_code": "75703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "185 NORTH EDISON ASSOCIATES LIMITED", "entity_number": "LLC1580-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/24/1998", "nv_business_id": "NV19981016236", "termination_date": "3/24/2498", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981016236", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/01/2013", "effective_date": "04/01/2013", "filing_number": "20130253952-52", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(152634,this);"}, {"file_date": "06/30/2008", "effective_date": "06/30/2008", "filing_number": "20080440737-05", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(152674,this);"}, {"file_date": "05/27/2008", "effective_date": "05/27/2008", "filing_number": "20080363024-48", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(149538,this);"}, {"file_date": "03/07/2008", "effective_date": "03/07/2008", "filing_number": "20080168013-79", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(148158,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "185 Riverbrook Ct, LLC", "business_id": "1902410", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/21/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201938453", "entity_number": "E10335212020-6", "mark_number": "", "manage_nv_business_id": "NV20201938453", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "185 RIVERBROOK CT, LLC", "entity_number": "E10335212020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/21/2020", "nv_business_id": "NV20201938453", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "BENJAMIN AND SARA MILLER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201938453", "office_or_position": "", "jurisdiction": "", "street_address": "1435 CELESE LANE , Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "1435 CELESE LANE", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "185 RIVERBROOK CT, LLC", "Entity Number": "E10335212020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/21/2020", "NV Business ID": "NV20201938453", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BENJAMIN AND SARA MILLER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1435 CELESE LANE , Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BENJAMIN MILLER", "address": "1435 CELESE LANE, Reno, NV, 89511, USA", "last_updated": "11/10/2020", "status": "Active", "address_components": {"street": "1435 CELESE LANE", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Managing Member", "name": "SARA MILLER", "address": "1435 CELESE LANE, Reno, NV, 89511, USA", "last_updated": "11/10/2020", "status": "Active", "address_components": {"street": "1435 CELESE LANE", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "BENJAMIN MILLER", "address": "1435 CELESE LANE, Reno, NV, 89511, USA", "last_updated": "11/10/2020", "status": "Active", "address_components": {"street": "1435 CELESE LANE", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Managing Member", "name": "SARA MILLER", "address": "1435 CELESE LANE, Reno, NV, 89511, USA", "last_updated": "11/10/2020", "status": "Active", "address_components": {"street": "1435 CELESE LANE", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "185 RIVERBROOK CT, LLC", "entity_number": "E10335212020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/21/2020", "nv_business_id": "NV20201938453", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "BENJAMIN AND SARA MILLER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201938453", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1435 CELESE LANE , Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1435 CELESE LANE", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2025", "effective_date": "10/03/2025", "filing_number": "20255218549", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15928744,this);"}, {"file_date": "10/10/2024", "effective_date": "10/10/2024", "filing_number": "20244393766", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14474490,this);"}, {"file_date": "11/13/2023", "effective_date": "11/13/2023", "filing_number": "20233620902", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13749413,this);"}, {"file_date": "10/11/2022", "effective_date": "10/11/2022", "filing_number": "20222682670", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12909445,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "185 RIVERBROOK CT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/21/2020", "name": "185 RIVERBROOK CT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "BENJAMIN AND SARA MILLER", "attention": "", "address1_address2_city_state_zip_country": "1435 CELESE LANE , Reno, NV, 89511, USA", "email": ""}], "officers": [{"date": "11/10/2020", "title": "Managing Member", "name": "BENJAMIN MILLER", "attention": "", "address1_address2_city_state_zip_country": "1435 CELESE LANE, Reno, NV, 89511, USA"}, {"date": "11/10/2020", "title": "Managing Member", "name": "SARA MILLER", "attention": "", "address1_address2_city_state_zip_country": "1435 CELESE LANE, Reno, NV, 89511, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1850 Farm, LLC", "business_id": "2066273", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/24/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222406571", "entity_number": "E21969622022-4", "mark_number": "", "manage_nv_business_id": "NV20222406571", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1850 FARM, LLC", "entity_number": "E21969622022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/24/2022", "nv_business_id": "NV20222406571", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "GREAT BASIN CORPORATE SERVICES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222406571", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1100 S Carson Street, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1100 S Carson Street", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1850 FARM, LLC", "Entity Number": "E21969622022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/24/2022", "NV Business ID": "NV20222406571", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "GREAT BASIN CORPORATE SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1100 S Carson Street, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Juanita K. Mordhorst", "address": "18 Wells Fargo Ave., Dayton, NV, 89403, USA", "last_updated": "03/24/2022", "status": "Active", "address_components": {"street": "18 Wells Fargo Ave.", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}}, {"title": "Manager", "name": "William J. Inman", "address": "703 Armory Ln., Carson City, NV, 89701, USA", "last_updated": "03/24/2022", "status": "Active", "address_components": {"street": "703 Armory Ln.", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Juanita K. Mordhorst", "address": "18 Wells Fargo Ave., Dayton, NV, 89403, USA", "last_updated": "03/24/2022", "status": "Active", "address_components": {"street": "18 Wells Fargo Ave.", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}}, {"title": "Manager", "name": "William J. Inman", "address": "703 Armory Ln., Carson City, NV, 89701, USA", "last_updated": "03/24/2022", "status": "Active", "address_components": {"street": "703 Armory Ln.", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1850 FARM, LLC", "entity_number": "E21969622022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/24/2022", "nv_business_id": "NV20222406571", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "GREAT BASIN CORPORATE SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222406571", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1100 S Carson Street, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1100 S Carson Street", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/23/2026", "effective_date": "03/23/2026", "filing_number": "20265613739", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16921711,this);"}, {"file_date": "03/25/2025", "effective_date": "03/25/2025", "filing_number": "20254764351", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14818859,this);"}, {"file_date": "03/14/2024", "effective_date": "03/14/2024", "filing_number": "20243912802", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14019981,this);"}, {"file_date": "03/30/2023", "effective_date": "03/30/2023", "filing_number": "20233064626", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13268816,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1850 FARM, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/24/2022", "name": "1850 FARM, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GREAT BASIN CORPORATE SERVICES", "attention": "", "address1_address2_city_state_zip_country": "1100 S Carson Street, Carson City, NV, 89701, USA", "email": "greatbasincorp@gmail.com"}], "officers": [{"date": "03/24/2022", "title": "Manager", "name": "Juanita K. Mordhorst", "attention": "", "address1_address2_city_state_zip_country": "18 Wells Fargo Ave., Dayton, NV, 89403, USA"}, {"date": "03/24/2022", "title": "Manager", "name": "William J. Inman", "attention": "", "address1_address2_city_state_zip_country": "703 Armory Ln., Carson City, NV, 89701, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1850 Idaho Street, LLC", "business_id": "1923175", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/13/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20211998099", "entity_number": "E11867222021-2", "mark_number": "", "manage_nv_business_id": "NV20211998099", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1850 IDAHO STREET, LLC", "entity_number": "E11867222021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/13/2021", "nv_business_id": "NV20211998099", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20211998099", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1850 IDAHO STREET, LLC", "Entity Number": "E11867222021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/13/2021", "NV Business ID": "NV20211998099", "Termination Date": "", "Annual Report Due Date": "1/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CORE 4 TRUST", "address": "6435 S VALLEY VIEW BLVD, SUITE B, LAS VEGAS, NV, 89118, USA", "last_updated": "01/11/2022", "status": "Active", "address_components": {"street": "6435 S VALLEY VIEW BLVD", "city": "SUITE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Manager", "name": "ERIC CHAN", "address": "6435 S VALLEY VIEW BLVD, SUITE B, LAS VEGAS, NV, 89118, USA", "last_updated": "01/11/2022", "status": "Active", "address_components": {"street": "6435 S VALLEY VIEW BLVD", "city": "SUITE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CORE 4 TRUST", "address": "6435 S VALLEY VIEW BLVD, SUITE B, LAS VEGAS, NV, 89118, USA", "last_updated": "01/11/2022", "status": "Active", "address_components": {"street": "6435 S VALLEY VIEW BLVD", "city": "SUITE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Manager", "name": "ERIC CHAN", "address": "6435 S VALLEY VIEW BLVD, SUITE B, LAS VEGAS, NV, 89118, USA", "last_updated": "01/11/2022", "status": "Active", "address_components": {"street": "6435 S VALLEY VIEW BLVD", "city": "SUITE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1850 IDAHO STREET, LLC", "entity_number": "E11867222021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/13/2021", "nv_business_id": "NV20211998099", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20211998099", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2023", "effective_date": "02/06/2023", "filing_number": "20233011485", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13221045,this);"}, {"file_date": "01/20/2023", "effective_date": "01/20/2023", "filing_number": "20232893058", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13110672,this);"}, {"file_date": "01/11/2022", "effective_date": "01/11/2022", "filing_number": "20222018044", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12305035,this);"}, {"file_date": "01/13/2021", "effective_date": "01/13/2021", "filing_number": "20211186754", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11553968,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1850 NORTH CARSON LLC", "business_id": "1386904", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/15/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161670657", "entity_number": "E0497642016-7", "mark_number": "", "manage_nv_business_id": "NV20161670657", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1850 NORTH CARSON LLC", "entity_number": "E0497642016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/15/2016", "nv_business_id": "NV20161670657", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": ""}, "agent": {"name": "ROBERT P. GINDT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161670657", "office_or_position": "", "jurisdiction": "", "street_address": "1802 N CARSON ST.  STE. 202, CARSON CITY, NV, 89701, USA", "mailing_address": "1894 E. WILLIAM ST. STE 4 PMB 484, CARSON CITY, NV, 89706, USA", "street_address_components": {"street": "1802 N CARSON ST.  STE. 202", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "1894 E. WILLIAM ST. STE 4 PMB 484", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, "raw_fields": {"Entity Name": "1850 NORTH CARSON LLC", "Entity Number": "E0497642016-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/15/2016", "NV Business ID": "NV20161670657", "Termination Date": "", "Annual Report Due Date": "11/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT P. GINDT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1802 N CARSON ST.  STE. 202, CARSON CITY, NV, 89701, USA", "Mailing Address": "1894 E. WILLIAM ST. STE 4 PMB 484, CARSON CITY, NV, 89706, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT P GINDT", "address": "1894 E WILLIAMS STREET SUITE 4 PMB 484, CARSON CITY, NV, 89706, USA", "last_updated": "11/12/2018", "status": "Active", "address_components": {"street": "1894 E WILLIAMS STREET SUITE 4 PMB 484", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT P GINDT", "address": "1894 E WILLIAMS STREET SUITE 4 PMB 484, CARSON CITY, NV, 89706, USA", "last_updated": "11/12/2018", "status": "Active", "address_components": {"street": "1894 E WILLIAMS STREET SUITE 4 PMB 484", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1850 NORTH CARSON LLC", "entity_number": "E0497642016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/15/2016", "nv_business_id": "NV20161670657", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": "", "agent_name": "ROBERT P. GINDT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161670657", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1802 N CARSON ST.  STE. 202, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "1894 E. WILLIAM ST. STE 4 PMB 484, CARSON CITY, NV, 89706, USA", "agent_street_address_components": {"street": "1802 N CARSON ST.  STE. 202", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "1894 E. WILLIAM ST. STE 4 PMB 484", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "11/12/2018", "effective_date": "11/12/2018", "filing_number": "20180490395-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8776056,this);"}, {"file_date": "05/23/2017", "effective_date": "05/23/2017", "filing_number": "20170222597-77", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8776410,this);"}, {"file_date": "11/18/2016", "effective_date": "11/18/2016", "filing_number": "20160506216-79", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8777740,this);"}, {"file_date": "11/15/2016", "effective_date": "11/15/2016", "filing_number": "20160499388-70", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8778054,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1850 SAN LUIS LLC", "business_id": "1064784", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/19/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111479872", "entity_number": "E0411012011-5", "mark_number": "", "manage_nv_business_id": "NV20111479872", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1850 SAN LUIS LLC", "entity_number": "E0411012011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/19/2011", "nv_business_id": "NV20111479872", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111479872", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1850 SAN LUIS LLC", "Entity Number": "E0411012011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/19/2011", "NV Business ID": "NV20111479872", "Termination Date": "", "Annual Report Due Date": "7/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MERRY JANE ORWIG", "address": "66 AMBLESIDE COURT, DANVILLE, CA, 94526, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "66 AMBLESIDE COURT", "city": "DANVILLE", "state": "CA", "zip_code": "94526", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MERRY JANE ORWIG", "address": "66 AMBLESIDE COURT, DANVILLE, CA, 94526, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "66 AMBLESIDE COURT", "city": "DANVILLE", "state": "CA", "zip_code": "94526", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1850 SAN LUIS LLC", "entity_number": "E0411012011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/19/2011", "nv_business_id": "NV20111479872", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111479872", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/27/2022", "effective_date": "07/27/2022", "filing_number": "20222507205", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12744882,this);"}, {"file_date": "08/11/2021", "effective_date": "08/11/2021", "filing_number": "20211673281", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11986839,this);"}, {"file_date": "08/07/2020", "effective_date": "08/07/2020", "filing_number": "20200839952", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11221360,this);"}, {"file_date": "07/29/2019", "effective_date": "07/29/2019", "filing_number": "20190066124", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10496987,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "1850 SAN LUIS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2022"}, "name_changes": {"date": "07/19/2011", "name": "1850 SAN LUIS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "01/31/2019", "title": "Manager", "name": "MERRY JANE ORWIG", "attention": "", "address1_address2_city_state_zip_country": "66 AMBLESIDE COURT, DANVILLE, CA, 94526, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1850 STRAND (NV) LLC", "business_id": "1301237", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/07/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151289151", "entity_number": "E0226802015-9", "mark_number": "", "manage_nv_business_id": "NV20151289151", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1850 STRAND (NV) LLC", "entity_number": "E0226802015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/07/2015", "nv_business_id": "NV20151289151", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": ""}, "agent": {"name": "STRAND CAPITAL ADVISORS INC.", "status": "Active", "entity_type": "CRA - CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20151289151", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4790 Caughlin Pkwy, #506, Reno, NV, 89519, USA", "mailing_address": "", "street_address_components": {"street": "4790 Caughlin Pkwy", "city": "#506", "state": "Reno", "zip_code": "NV", "country": "89519"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1850 STRAND (NV) LLC", "Entity Number": "E0226802015-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/07/2015", "NV Business ID": "NV20151289151", "Termination Date": "", "Annual Report Due Date": "5/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRAND CAPITAL ADVISORS INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4790 Caughlin Pkwy, #506, Reno, NV, 89519, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STRAND FINANCIAL, INC.", "address": "5595 KIETZKE LANE, SUITE 102, RENO, NV, 89511, USA", "last_updated": "05/24/2019", "status": "Active", "address_components": {"street": "5595 KIETZKE LANE", "city": "SUITE 102", "state": "RENO", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STRAND FINANCIAL, INC.", "address": "5595 KIETZKE LANE, SUITE 102, RENO, NV, 89511, USA", "last_updated": "05/24/2019", "status": "Active", "address_components": {"street": "5595 KIETZKE LANE", "city": "SUITE 102", "state": "RENO", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1850 STRAND (NV) LLC", "entity_number": "E0226802015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/07/2015", "nv_business_id": "NV20151289151", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": "", "agent_name": "STRAND CAPITAL ADVISORS INC.", "agent_status": "Active", "agent_entity_type": "CRA - CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151289151", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4790 Caughlin Pkwy, #506, Reno, NV, 89519, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4790 Caughlin Pkwy", "city": "#506", "state": "Reno", "zip_code": "NV", "country": "89519"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2021", "effective_date": "02/17/2021", "filing_number": "20211240508", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11605065,this);"}, {"file_date": "05/15/2020", "effective_date": "05/15/2020", "filing_number": "20200665634", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11049835,this);"}, {"file_date": "05/24/2019", "effective_date": "05/24/2019", "filing_number": "20190224525-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8560074,this);"}, {"file_date": "05/28/2018", "effective_date": "05/28/2018", "filing_number": "20180239580-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8561974,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "1850 STRAND (NV) LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2021"}, "name_changes": {"date": "05/07/2015", "name": "1850 STRAND (NV) LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STRAND CAPITAL ADVISORS INC.", "attention": "", "address1_address2_city_state_zip_country": "5595 KIETZKE LN STE 102, RENO, NV, 89511, USA", "email": "eliaw@strandco.com"}], "officers": [{"date": "05/24/2019", "title": "Manager", "name": "STRAND FINANCIAL, INC.", "attention": "", "address1_address2_city_state_zip_country": "5595 KIETZKE LANE, SUITE 102, RENO, NV, 89511, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1850 W Craig LLC", "business_id": "2049045", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/01/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222344228", "entity_number": "E20712012022-6", "mark_number": "", "manage_nv_business_id": "NV20222344228", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1850 W CRAIG LLC", "entity_number": "E20712012022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/01/2022", "nv_business_id": "NV20222344228", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": ""}, "agent": {"name": "Nason Khomassi", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222344228", "office_or_position": "", "jurisdiction": "", "street_address": "28 GARDEN SHADOW LANE, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "28 GARDEN SHADOW LANE", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1850 W CRAIG LLC", "Entity Number": "E20712012022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/01/2022", "NV Business ID": "NV20222344228", "Termination Date": "", "Annual Report Due Date": "2/29/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nason Khomassi", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "28 GARDEN SHADOW LANE, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nason Khomassi", "address": "28 Garden Shadow Lane, Las Vegas, NV, 89135, USA", "last_updated": "02/01/2022", "status": "Active", "address_components": {"street": "28 Garden Shadow Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Nason Khomassi", "address": "28 Garden Shadow Lane, Las Vegas, NV, 89135, USA", "last_updated": "02/01/2022", "status": "Active", "address_components": {"street": "28 Garden Shadow Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1850 W CRAIG LLC", "entity_number": "E20712012022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/01/2022", "nv_business_id": "NV20222344228", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": "", "agent_name": "Nason Khomassi", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222344228", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "28 GARDEN SHADOW LANE, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "28 GARDEN SHADOW LANE", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232985315", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13197866,this);"}, {"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222287828", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12562120,this);"}, {"file_date": "02/01/2022", "effective_date": "02/01/2022", "filing_number": "20222071202", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12355522,this);"}, {"file_date": "02/01/2022", "effective_date": "02/01/2022", "filing_number": "20222071200", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12355521,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1850 W CRAIG LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2023"}, "name_changes": {"date": "02/01/2022", "name": "1850 W CRAIG LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Nason Khomassi", "attention": "", "address1_address2_city_state_zip_country": "28 GARDEN SHADOW LANE, Las Vegas, NV, 89135, USA", "email": "nason@standardnevada.com"}], "officers": [{"date": "02/01/2022", "title": "Manager", "name": "Nason Khomassi", "attention": "", "address1_address2_city_state_zip_country": "28 Garden Shadow Lane, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1850 W Craig LLC", "business_id": "2421315", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/17/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253438836", "entity_number": "E51775842025-5", "mark_number": "", "manage_nv_business_id": "NV20253438836", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1850 W CRAIG LLC", "entity_number": "E51775842025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/17/2025", "nv_business_id": "NV20253438836", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Nima  Khomassi", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253438836", "office_or_position": "", "jurisdiction": "", "street_address": "8708 Spanish Ridge Avenue, Suite 155, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8708 Spanish Ridge Avenue", "city": "Suite 155", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1850 W CRAIG LLC", "Entity Number": "E51775842025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/17/2025", "NV Business ID": "NV20253438836", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nima  Khomassi", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8708 Spanish Ridge Avenue, Suite 155, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nima Khomassi", "address": "28 Garden Shadow Lane, Las Vegas, NV, 89135, USA", "last_updated": "09/17/2025", "status": "Active", "address_components": {"street": "28 Garden Shadow Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Nima Khomassi", "address": "28 Garden Shadow Lane, Las Vegas, NV, 89135, USA", "last_updated": "09/17/2025", "status": "Active", "address_components": {"street": "28 Garden Shadow Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1850 W CRAIG LLC", "entity_number": "E51775842025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/17/2025", "nv_business_id": "NV20253438836", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Nima  Khomassi", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253438836", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8708 Spanish Ridge Avenue, Suite 155, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8708 Spanish Ridge Avenue", "city": "Suite 155", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2025", "effective_date": "09/17/2025", "filing_number": "20255177585", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15208082,this);"}, {"file_date": "09/17/2025", "effective_date": "09/17/2025", "filing_number": "20255177583", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15208081,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1850 Whitney Mesa Drive, LLC", "business_id": "2348383", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "12/11/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243253413", "entity_number": "E45258822024-9", "mark_number": "", "manage_nv_business_id": "NV20243253413", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1850 WHITNEY MESA DRIVE, LLC", "entity_number": "E45258822024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/11/2024", "nv_business_id": "NV20243253413", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243253413", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1850 WHITNEY MESA DRIVE, LLC", "Entity Number": "E45258822024-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "12/11/2024", "NV Business ID": "NV20243253413", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Amber Wayne", "address": "1930 Village Center Circle, #3-871, Las Vegas, NV, 89134, USA", "last_updated": "12/11/2024", "status": "Active", "address_components": {"street": "1930 Village Center Circle", "city": "#3-871", "state": "Las Vegas", "zip_code": "NV", "country": "89134"}}, {"title": "Managing Member", "name": "Jeremy Fried", "address": "1930 Village Center Circle, #3-871, Las Vegas, NV, 89134, USA", "last_updated": "12/11/2024", "status": "Active", "address_components": {"street": "1930 Village Center Circle", "city": "#3-871", "state": "Las Vegas", "zip_code": "NV", "country": "89134"}}, {"title": "Managing Member", "name": "Russell Backus", "address": "1930 Village Center Circle, #3-871, Las Vegas, NV, 89134, USA", "last_updated": "12/11/2024", "status": "Active", "address_components": {"street": "1930 Village Center Circle", "city": "#3-871", "state": "Las Vegas", "zip_code": "NV", "country": "89134"}}, {"title": "Managing Member", "name": "Jeffrey Wayne", "address": "1930 Village Center Circle, #3-871, Las Vegas, NV, 89134, USA", "last_updated": "12/11/2024", "status": "Active", "address_components": {"street": "1930 Village Center Circle", "city": "#3-871", "state": "Las Vegas", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "Amber Wayne", "address": "1930 Village Center Circle, #3-871, Las Vegas, NV, 89134, USA", "last_updated": "12/11/2024", "status": "Active", "address_components": {"street": "1930 Village Center Circle", "city": "#3-871", "state": "Las Vegas", "zip_code": "NV", "country": "89134"}}, {"title": "Managing Member", "name": "Jeremy Fried", "address": "1930 Village Center Circle, #3-871, Las Vegas, NV, 89134, USA", "last_updated": "12/11/2024", "status": "Active", "address_components": {"street": "1930 Village Center Circle", "city": "#3-871", "state": "Las Vegas", "zip_code": "NV", "country": "89134"}}, {"title": "Managing Member", "name": "Russell Backus", "address": "1930 Village Center Circle, #3-871, Las Vegas, NV, 89134, USA", "last_updated": "12/11/2024", "status": "Active", "address_components": {"street": "1930 Village Center Circle", "city": "#3-871", "state": "Las Vegas", "zip_code": "NV", "country": "89134"}}, {"title": "Managing Member", "name": "Jeffrey Wayne", "address": "1930 Village Center Circle, #3-871, Las Vegas, NV, 89134, USA", "last_updated": "12/11/2024", "status": "Active", "address_components": {"street": "1930 Village Center Circle", "city": "#3-871", "state": "Las Vegas", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1850 WHITNEY MESA DRIVE, LLC", "entity_number": "E45258822024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/11/2024", "nv_business_id": "NV20243253413", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243253413", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2024", "effective_date": "12/11/2024", "filing_number": "20244525883", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14594683,this);"}, {"file_date": "12/11/2024", "effective_date": "12/11/2024", "filing_number": "20244525881", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14594682,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1850 WHITNEY MESA LLC", "business_id": "1250627", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/14/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141453608", "entity_number": "E0362562014-3", "mark_number": "", "manage_nv_business_id": "NV20141453608", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1850 WHITNEY MESA LLC", "entity_number": "E0362562014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/14/2014", "nv_business_id": "NV20141453608", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "RUSSELL HEDLAND", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141453608", "office_or_position": "", "jurisdiction": "", "street_address": "2458 TOUR EDITION, HENDERSON, NV, 89074, USA", "mailing_address": "2458 TOUR EDITION, HENDERSON, NV, 89074", "street_address_components": {"street": "2458 TOUR EDITION", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "2458 TOUR EDITION", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": ""}}, "raw_fields": {"Entity Name": "1850 WHITNEY MESA LLC", "Entity Number": "E0362562014-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/14/2014", "NV Business ID": "NV20141453608", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RUSSELL HEDLAND", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2458 TOUR EDITION, HENDERSON, NV, 89074, USA", "Mailing Address": "2458 TOUR EDITION, HENDERSON, NV, 89074"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RUSSELL HEDLAND", "address": "1259 Tamarisk Ln, Boulder City, NV, 89005, USA", "last_updated": "07/31/2023", "status": "Active", "address_components": {"street": "1259 Tamarisk Ln", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RUSSELL HEDLAND", "address": "1259 Tamarisk Ln, Boulder City, NV, 89005, USA", "last_updated": "07/31/2023", "status": "Active", "address_components": {"street": "1259 Tamarisk Ln", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1850 WHITNEY MESA LLC", "entity_number": "E0362562014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/14/2014", "nv_business_id": "NV20141453608", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "RUSSELL HEDLAND", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141453608", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2458 TOUR EDITION, HENDERSON, NV, 89074, USA", "agent_mailing_address": "2458 TOUR EDITION, HENDERSON, NV, 89074", "agent_street_address_components": {"street": "2458 TOUR EDITION", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "2458 TOUR EDITION", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2025", "effective_date": "07/30/2025", "filing_number": "20255073980", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15107827,this);"}, {"file_date": "07/31/2024", "effective_date": "07/31/2024", "filing_number": "20244221957", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14320473,this);"}, {"file_date": "07/31/2023", "effective_date": "07/31/2023", "filing_number": "20233382023", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13530870,this);"}, {"file_date": "07/30/2022", "effective_date": "07/30/2022", "filing_number": "20222517808", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12755097,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "1850 WHITNEY MESA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/14/2014", "name": "1850 WHITNEY MESA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RUSSELL HEDLAND", "attention": "", "address1_address2_city_state_zip_country": "2458 TOUR EDITION, HENDERSON, NV, 89074, USA", "email": ""}], "officers": [{"date": "07/31/2023", "title": "Manager", "name": "RUSSELL HEDLAND", "attention": "", "address1_address2_city_state_zip_country": "1259 Tamarisk Ln, Boulder City, NV, 89005, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "18501 EAST PLAZA DRIVE, LLC", "business_id": "2040547", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/09/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222321744", "entity_number": "E20075352022-3", "mark_number": "", "manage_nv_business_id": "NV20222321744", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "18501 EAST PLAZA DRIVE, LLC", "entity_number": "E20075352022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/09/2021", "nv_business_id": "NV20222321744", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222321744", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18501 EAST PLAZA DRIVE, LLC", "Entity Number": "E20075352022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/09/2021", "NV Business ID": "NV20222321744", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Suzan M Schlatter", "address": "18685 E Plaza Dr, Parker, CO, 80134, USA", "last_updated": "01/06/2022", "status": "Active", "address_components": {"street": "18685 E Plaza Dr", "city": "Parker", "state": "CO", "zip_code": "80134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Suzan M Schlatter", "address": "18685 E Plaza Dr, Parker, CO, 80134, USA", "last_updated": "01/06/2022", "status": "Active", "address_components": {"street": "18685 E Plaza Dr", "city": "Parker", "state": "CO", "zip_code": "80134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18501 EAST PLAZA DRIVE, LLC", "entity_number": "E20075352022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/09/2021", "nv_business_id": "NV20222321744", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222321744", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2025", "effective_date": "12/31/2025", "filing_number": "20255413373", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16749810,this);"}, {"file_date": "12/30/2025", "effective_date": "12/30/2025", "filing_number": "20255409084", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16745893,this);"}, {"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254598485", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14664411,this);"}, {"file_date": "12/31/2023", "effective_date": "12/31/2023", "filing_number": "20233729960", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13845385,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "18501 EAST PLAZA DRIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2026"}, "name_changes": {"date": "12/09/2021", "name": "18501 EAST PLAZA DRIVE, LLC", "status": "Active"}, "principal_office": {"address": "NV, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ROBERT J WINES", "attention": "", "address1_address2_city_state_zip_country": "687 6TH ST STE 1, ELKO, NV, 89801, USA", "email": "rjwines@citlink.net"}], "officers": [{"date": "01/06/2022", "title": "Manager", "name": "Suzan M Schlatter", "attention": "", "address1_address2_city_state_zip_country": "18685 E Plaza Dr, Parker, CO, 80134, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "18503 CALLE LA SERRA LLC", "business_id": "1202720", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/15/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131605998", "entity_number": "E0497892013-3", "mark_number": "", "manage_nv_business_id": "NV20131605998", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "18503 CALLE LA SERRA LLC", "entity_number": "E0497892013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/15/2013", "nv_business_id": "NV20131605998", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "FABIAN & CLENDENIN APC", "status": "Active", "entity_type": "CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20131605998", "office_or_position": "", "jurisdiction": "UTAH", "street_address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2275 Corporate Circle", "city": "Suite 220", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18503 CALLE LA SERRA LLC", "Entity Number": "E0497892013-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/15/2013", "NV Business ID": "NV20131605998", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "FABIAN & CLENDENIN APC", "Status": "Active", "CRA Agent Entity Type": "CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "UTAH", "Street Address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT FRIEDMAN", "address": "411 E BONNEVILLE AVE STE 400, LAS VEGAS, NV, 89101, USA", "last_updated": "10/31/2018", "status": "Active", "address_components": {"street": "411 E BONNEVILLE AVE STE 400", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT FRIEDMAN", "address": "411 E BONNEVILLE AVE STE 400, LAS VEGAS, NV, 89101, USA", "last_updated": "10/31/2018", "status": "Active", "address_components": {"street": "411 E BONNEVILLE AVE STE 400", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18503 CALLE LA SERRA LLC", "entity_number": "E0497892013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/15/2013", "nv_business_id": "NV20131605998", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "FABIAN & CLENDENIN APC", "agent_status": "Active", "agent_entity_type": "CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131605998", "agent_office_or_position": "", "agent_jurisdiction": "UTAH", "agent_street_address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2275 Corporate Circle", "city": "Suite 220", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/28/2021", "effective_date": "10/28/2021", "filing_number": "20211854173", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12151484,this);"}, {"file_date": "10/30/2020", "effective_date": "10/30/2020", "filing_number": "20201013489", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11389737,this);"}, {"file_date": "09/04/2019", "effective_date": "09/04/2019", "filing_number": "20190139225", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10562269,this);"}, {"file_date": "10/31/2018", "effective_date": "10/31/2018", "filing_number": "20180474981-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8001132,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "18503 CALLE LA SERRA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2021"}, "name_changes": {"date": "10/15/2013", "name": "18503 CALLE LA SERRA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "FABIAN & CLENDENIN APC", "attention": "", "address1_address2_city_state_zip_country": "411 EAST BONNEVILLE AVE, SUITE 400, LAS VEGAS, NV, 89101, USA", "email": "MFLETCHER@FABIANVANCOTT.COM"}], "officers": [{"date": "10/31/2018", "title": "Managing Member", "name": "ROBERT FRIEDMAN", "attention": "", "address1_address2_city_state_zip_country": "411 E BONNEVILLE AVE STE 400, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1851 NORTH GREEN VALLEY PARKWAY APARTMENTS, LLC", "business_id": "1353743", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "04/06/2016", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20161206457", "entity_number": "E0158792016-4", "mark_number": "", "manage_nv_business_id": "NV20161206457", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1851 NORTH GREEN VALLEY PARKWAY APARTMENTS, LLC", "entity_number": "E0158792016-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "04/06/2016", "nv_business_id": "NV20161206457", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161206457", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1851 NORTH GREEN VALLEY PARKWAY APARTMENTS, LLC", "Entity Number": "E0158792016-4", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "04/06/2016", "NV Business ID": "NV20161206457", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "VEGAS MF ACQUISITION PARTNERS LLC", "address": "OAKTREE REAL ESTATE GROUP, 333 S GRAND AVE 28TH FLR., LOS ANGELES, CA, 90071, USA", "last_updated": "04/27/2019", "status": "Active", "address_components": {"street": "OAKTREE REAL ESTATE GROUP", "city": "333 S GRAND AVE 28TH FLR.", "state": "LOS ANGELES", "zip_code": "CA", "country": "90071"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "VEGAS MF ACQUISITION PARTNERS LLC", "address": "OAKTREE REAL ESTATE GROUP, 333 S GRAND AVE 28TH FLR., LOS ANGELES, CA, 90071, USA", "last_updated": "04/27/2019", "status": "Active", "address_components": {"street": "OAKTREE REAL ESTATE GROUP", "city": "333 S GRAND AVE 28TH FLR.", "state": "LOS ANGELES", "zip_code": "CA", "country": "90071"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1851 NORTH GREEN VALLEY PARKWAY APARTMENTS, LLC", "entity_number": "E0158792016-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "04/06/2016", "nv_business_id": "NV20161206457", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161206457", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/23/2020", "effective_date": "12/23/2020", "filing_number": "20201118831", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11490944,this);"}, {"file_date": "04/26/2020", "effective_date": "04/26/2020", "filing_number": "20200622922", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11011252,this);"}, {"file_date": "04/27/2019", "effective_date": "04/27/2019", "filing_number": "20190182892-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8631894,this);"}, {"file_date": "04/05/2018", "effective_date": "04/05/2018", "filing_number": "20180156856-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8631893,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1851 NORTH GREEN VALLEY PARKWAY APARTMENTS, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2021"}, "name_changes": {"date": "04/06/2016", "name": "1851 NORTH GREEN VALLEY PARKWAY APARTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NATIONAL REGISTERED AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "04/27/2019", "title": "Manager", "name": "VEGAS MF ACQUISITION PARTNERS LLC", "attention": "", "address1_address2_city_state_zip_country": "OAKTREE REAL ESTATE GROUP, 333 S GRAND AVE 28TH FLR., LOS ANGELES, CA, 90071, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1851 restaurant group llc", "business_id": "2048885", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/01/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222343763", "entity_number": "E20699552022-3", "mark_number": "", "manage_nv_business_id": "NV20222343763", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "1851 RESTAURANT GROUP LLC", "entity_number": "E20699552022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/01/2022", "nv_business_id": "NV20222343763", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": ""}, "agent": {"name": "1851 Restaurant group LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222343763", "office_or_position": "", "jurisdiction": "", "street_address": "1573 Amber Rose dr, Minden, NV, 89423, USA", "mailing_address": "1573 Amber Rose dr, Minden, NV, 89423, USA", "street_address_components": {"street": "1573 Amber Rose dr", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "mailing_address_components": {"street": "1573 Amber Rose dr", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, "raw_fields": {"Entity Name": "1851 RESTAURANT GROUP LLC", "Entity Number": "E20699552022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/01/2022", "NV Business ID": "NV20222343763", "Termination Date": "", "Annual Report Due Date": "2/29/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "1851 Restaurant group LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1573 Amber Rose dr, Minden, NV, 89423, USA", "Mailing Address": "1573 Amber Rose dr, Minden, NV, 89423, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "David Adam Stern", "address": "1785 SHAMROCK, MINDEN, NV, 89423, USA", "last_updated": "02/27/2023", "status": "Active", "address_components": {"street": "1785 SHAMROCK", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Manager", "name": "Kameron Konold", "address": "1573 Amber Rose Dr, Minden, NV, 89423, USA", "last_updated": "02/01/2022", "status": "Active", "address_components": {"street": "1573 Amber Rose Dr", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "David Adam Stern", "address": "1785 SHAMROCK, MINDEN, NV, 89423, USA", "last_updated": "02/27/2023", "status": "Active", "address_components": {"street": "1785 SHAMROCK", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Manager", "name": "Kameron Konold", "address": "1573 Amber Rose Dr, Minden, NV, 89423, USA", "last_updated": "02/01/2022", "status": "Active", "address_components": {"street": "1573 Amber Rose Dr", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1851 RESTAURANT GROUP LLC", "entity_number": "E20699552022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/01/2022", "nv_business_id": "NV20222343763", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": "", "agent_name": "1851 Restaurant group LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222343763", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1573 Amber Rose dr, Minden, NV, 89423, USA", "agent_mailing_address": "1573 Amber Rose dr, Minden, NV, 89423, USA", "agent_street_address_components": {"street": "1573 Amber Rose dr", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "agent_mailing_address_components": {"street": "1573 Amber Rose dr", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232982719", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13195439,this);"}, {"file_date": "02/01/2022", "effective_date": "02/01/2022", "filing_number": "20222069956", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12354443,this);"}, {"file_date": "02/01/2022", "effective_date": "02/01/2022", "filing_number": "20222069954", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12354442,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1851 RESTAURANT GROUP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2023"}, "name_changes": {"date": "02/01/2022", "name": "1851 RESTAURANT GROUP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "1851 Restaurant group LLC", "attention": "", "address1_address2_city_state_zip_country": "1573 Amber Rose dr, Minden, NV, 89423, USA", "email": "Kameronkonold1@gmail.com"}], "officers": [{"date": "02/01/2022", "title": "Manager", "name": "Kameron Konold", "attention": "", "address1_address2_city_state_zip_country": "1573 Amber Rose Dr, Minden, NV, 89423, USA"}, {"date": "02/01/2022", "title": "Manager", "name": "Jaculine Konold", "attention": "", "address1_address2_city_state_zip_country": "1573 Amber Rose, Minden, NV, 89423, USA"}, {"date": "02/01/2022", "title": "Manager", "name": "David Adam Stern", "attention": "", "address1_address2_city_state_zip_country": "1419 Mountain Ash ct, Gardnerville, NV, 89410, USA"}, {"date": "02/01/2022", "title": "Manager", "name": "Alexandra Marie Stern", "attention": "", "address1_address2_city_state_zip_country": "1419 Mountain Ash ct, Gardnerville, NV, 89410, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1851 SECURITIES, INC.", "business_id": "990624", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/26/2010", "type": "Foreign Corporation (80)", "nv_business_id": "NV20101399361", "entity_number": "E0260262010-0", "mark_number": "", "manage_nv_business_id": "NV20101399361", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1851 SECURITIES, INC.", "entity_number": "E0260262010-0", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "05/26/2010", "nv_business_id": "NV20101399361", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101399361", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1851 SECURITIES, INC.", "Entity Number": "E0260262010-0", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "05/26/2010", "NV Business ID": "NV20101399361", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "Ping Shao", "address": "One American Row, Hartford, CT, 06103, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "One American Row", "city": "Hartford", "state": "CT", "zip_code": "06103", "country": "USA"}}, {"title": "Director", "name": "Peter Hosner Jr.", "address": "One American Row, Hartford, CT, 06103, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "One American Row", "city": "Hartford", "state": "CT", "zip_code": "06103", "country": "USA"}}, {"title": "President", "name": "Stephen Anderson", "address": "One American Row, Hartford, CT, 06103, USA", "last_updated": "04/26/2024", "status": "Active", "address_components": {"street": "One American Row", "city": "Hartford", "state": "CT", "zip_code": "06103", "country": "USA"}}, {"title": "Secretary", "name": "Ping Shao", "address": "One American Row, Hartford, CT, 06103, USA", "last_updated": "04/26/2024", "status": "Active", "address_components": {"street": "One American Row", "city": "Hartford", "state": "CT", "zip_code": "06103", "country": "USA"}}, {"title": "Treasurer", "name": "Susan L. Guazzelli", "address": "One American Row, Hartford, CT, 06103, USA", "last_updated": "04/26/2024", "status": "Active", "address_components": {"street": "One American Row", "city": "Hartford", "state": "CT", "zip_code": "06103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}, "historical": {"rows": [{"title": "Secretary", "name": "Ping Shao", "address": "One American Row, Hartford, CT, 06103, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "One American Row", "city": "Hartford", "state": "CT", "zip_code": "06103", "country": "USA"}}, {"title": "Director", "name": "Peter Hosner Jr.", "address": "One American Row, Hartford, CT, 06103, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "One American Row", "city": "Hartford", "state": "CT", "zip_code": "06103", "country": "USA"}}, {"title": "President", "name": "Stephen Anderson", "address": "One American Row, Hartford, CT, 06103, USA", "last_updated": "04/26/2024", "status": "Active", "address_components": {"street": "One American Row", "city": "Hartford", "state": "CT", "zip_code": "06103", "country": "USA"}}, {"title": "Secretary", "name": "Ping Shao", "address": "One American Row, Hartford, CT, 06103, USA", "last_updated": "04/26/2024", "status": "Active", "address_components": {"street": "One American Row", "city": "Hartford", "state": "CT", "zip_code": "06103", "country": "USA"}}, {"title": "Treasurer", "name": "Susan L. Guazzelli", "address": "One American Row, Hartford, CT, 06103, USA", "last_updated": "04/26/2024", "status": "Active", "address_components": {"street": "One American Row", "city": "Hartford", "state": "CT", "zip_code": "06103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}}, "normalized": {"page_type": "business", "entity_name": "1851 SECURITIES, INC.", "entity_number": "E0260262010-0", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "05/26/2010", "nv_business_id": "NV20101399361", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101399361", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2025", "effective_date": "04/28/2025", "filing_number": "20254853815", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14898123,this);"}, {"file_date": "04/26/2024", "effective_date": "04/26/2024", "filing_number": "20244017554", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14122392,this);"}, {"file_date": "04/07/2023", "effective_date": "04/07/2023", "filing_number": "20233099622", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13292815,this);"}, {"file_date": "05/31/2022", "effective_date": "05/31/2022", "filing_number": "20222358109", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12628655,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "1851 SECURITIES, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/26/2010", "name": "1851 SECURITIES, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "04/26/2024", "title": "President", "name": "Stephen Anderson", "attention": "", "address1_address2_city_state_zip_country": "One American Row, Hartford, CT, 06103, USA"}, {"date": "04/26/2024", "title": "Secretary", "name": "Ping Shao", "attention": "", "address1_address2_city_state_zip_country": "One American Row, Hartford, CT, 06103, USA"}, {"date": "04/26/2024", "title": "Treasurer", "name": "Susan L. Guazzelli", "attention": "", "address1_address2_city_state_zip_country": "One American Row, Hartford, CT, 06103, USA"}, {"date": "04/26/2024", "title": "Director", "name": "Thomas M. Buckingham", "attention": "", "address1_address2_city_state_zip_country": "One American Row, Hartford, CT, 06103, USA"}, {"date": "04/26/2024", "title": "Director", "name": "Stephen Anderson", "attention": "", "address1_address2_city_state_zip_country": "One American Row, Hartford, CT, 06103, USA"}, {"date": "04/26/2024", "title": "Director", "name": "Susan L. Guazzelli", "attention": "", "address1_address2_city_state_zip_country": "One American Row, Hartford, CT, 06103, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1852 Properties LLC", "business_id": "2266366", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/23/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243011375", "entity_number": "E37734682024-2", "mark_number": "", "manage_nv_business_id": "NV20243011375", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "1852 PROPERTIES LLC", "entity_number": "E37734682024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/23/2024", "nv_business_id": "NV20243011375", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "XUDONG YAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243011375", "office_or_position": "", "jurisdiction": "", "street_address": "8015 Lapis Harbor Ave, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8015 Lapis Harbor Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1852 PROPERTIES LLC", "Entity Number": "E37734682024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/23/2024", "NV Business ID": "NV20243011375", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "XUDONG YAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8015 Lapis Harbor Ave, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Xudong Yan", "address": "8015 Lapis Harbor Ave, Las Vegas, NV, 89117, USA", "last_updated": "01/23/2024", "status": "Active", "address_components": {"street": "8015 Lapis Harbor Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Xudong Yan", "address": "8015 Lapis Harbor Ave, Las Vegas, NV, 89117, USA", "last_updated": "01/23/2024", "status": "Active", "address_components": {"street": "8015 Lapis Harbor Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1852 PROPERTIES LLC", "entity_number": "E37734682024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/23/2024", "nv_business_id": "NV20243011375", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "XUDONG YAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243011375", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8015 Lapis Harbor Ave, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8015 Lapis Harbor Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2026", "effective_date": "02/02/2026", "filing_number": "20265492986", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16819525,this);"}, {"file_date": "05/12/2025", "effective_date": "05/12/2025", "filing_number": "20254891635", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14933191,this);"}, {"file_date": "01/23/2024", "effective_date": "01/23/2024", "filing_number": "20243773469", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13895011,this);"}, {"file_date": "01/23/2024", "effective_date": "01/23/2024", "filing_number": "20243773467", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13895010,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1852 PROPERTIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/23/2024", "name": "1852 PROPERTIES LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "XUDONG YAN", "attention": "", "address1_address2_city_state_zip_country": "8015 Lapis Harbor Ave, Las Vegas, NV, 89117, USA", "email": ""}], "officers": [{"date": "01/23/2024", "title": "Manager", "name": "Xudong Yan", "attention": "", "address1_address2_city_state_zip_country": "8015 Lapis Harbor Ave, Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1853 CHEROKEE AVENUE, LLC", "business_id": "1910472", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/10/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201963308", "entity_number": "E10943042020-5", "mark_number": "", "manage_nv_business_id": "NV20201963308", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "1853 CHEROKEE AVENUE, LLC", "entity_number": "E10943042020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/10/2020", "nv_business_id": "NV20201963308", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "LAW OFFICE OF JOHN PARK, PLLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20201963308", "office_or_position": "", "jurisdiction": "", "street_address": "8930 W Sunset Road, Suite 200, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8930 W Sunset Road", "city": "Suite 200", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1853 CHEROKEE AVENUE, LLC", "Entity Number": "E10943042020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/10/2020", "NV Business ID": "NV20201963308", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICE OF JOHN PARK, PLLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8930 W Sunset Road, Suite 200, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LISA A. GARVES", "address": "15377 PI. N., Maple Grove, MN, 55369, USA", "last_updated": "12/10/2020", "status": "Active", "address_components": {"street": "15377 PI. N.", "city": "Maple Grove", "state": "MN", "zip_code": "55369", "country": "USA"}}, {"title": "Manager", "name": "FAUSTINO DEAN DUALAN", "address": "1617 ASPEN DRIVE, CARVER, MN, 55315, USA", "last_updated": "12/10/2020", "status": "Active", "address_components": {"street": "1617 ASPEN DRIVE", "city": "CARVER", "state": "MN", "zip_code": "55315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LISA A. GARVES", "address": "15377 PI. N., Maple Grove, MN, 55369, USA", "last_updated": "12/10/2020", "status": "Active", "address_components": {"street": "15377 PI. N.", "city": "Maple Grove", "state": "MN", "zip_code": "55369", "country": "USA"}}, {"title": "Manager", "name": "FAUSTINO DEAN DUALAN", "address": "1617 ASPEN DRIVE, CARVER, MN, 55315, USA", "last_updated": "12/10/2020", "status": "Active", "address_components": {"street": "1617 ASPEN DRIVE", "city": "CARVER", "state": "MN", "zip_code": "55315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1853 CHEROKEE AVENUE, LLC", "entity_number": "E10943042020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/10/2020", "nv_business_id": "NV20201963308", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "LAW OFFICE OF JOHN PARK, PLLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201963308", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8930 W Sunset Road, Suite 200, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8930 W Sunset Road", "city": "Suite 200", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/22/2025", "effective_date": "12/22/2025", "filing_number": "20255392270", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16730904,this);"}, {"file_date": "12/12/2024", "effective_date": "12/12/2024", "filing_number": "20244529524", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14598250,this);"}, {"file_date": "12/14/2023", "effective_date": "12/14/2023", "filing_number": "20233694584", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13811347,this);"}, {"file_date": "12/14/2023", "effective_date": "12/14/2023", "filing_number": "20233694546", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13811312,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "1853 CHEROKEE AVENUE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/10/2020", "name": "1853 CHEROKEE AVENUE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAW OFFICE OF JOHN PARK, PLLC", "attention": "", "address1_address2_city_state_zip_country": "8930 W Sunset Road, Suite 200, Las Vegas, NV, 89148, USA", "email": "john@johnparklawfirm.com"}], "officers": [{"date": "12/10/2020", "title": "Manager", "name": "LISA A. GARVES", "attention": "", "address1_address2_city_state_zip_country": "15377 PI. N., Maple Grove, MN, 55369, USA"}, {"date": "12/10/2020", "title": "Manager", "name": "FAUSTINO DEAN DUALAN", "attention": "", "address1_address2_city_state_zip_country": "1617 ASPEN DRIVE, CARVER, MN, 55315, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1853 Granemore LLC", "business_id": "2370942", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/06/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253307240", "entity_number": "E47201842025-6", "mark_number": "", "manage_nv_business_id": "NV20253307240", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "1853 GRANEMORE LLC", "entity_number": "E47201842025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/06/2025", "nv_business_id": "NV20253307240", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20253307240", "office_or_position": "Manager", "jurisdiction": "", "street_address": "5740 N El Capitan Way, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "5740 N El Capitan Way", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1853 GRANEMORE LLC", "Entity Number": "E47201842025-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/06/2025", "NV Business ID": "NV20253307240", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "5740 N El Capitan Way, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Musbah Eldik", "address": "5740 N El Capitan Way, Las Vegas, NV, 89149, USA", "last_updated": "03/06/2025", "status": "Active", "address_components": {"street": "5740 N El Capitan Way", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Manager", "name": "Lauren Eldik", "address": "5740 N El Capitan Way, Las Vegas, NV, 89149, USA", "last_updated": "03/06/2025", "status": "Active", "address_components": {"street": "5740 N El Capitan Way", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Musbah Eldik", "address": "5740 N El Capitan Way, Las Vegas, NV, 89149, USA", "last_updated": "03/06/2025", "status": "Active", "address_components": {"street": "5740 N El Capitan Way", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Manager", "name": "Lauren Eldik", "address": "5740 N El Capitan Way, Las Vegas, NV, 89149, USA", "last_updated": "03/06/2025", "status": "Active", "address_components": {"street": "5740 N El Capitan Way", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1853 GRANEMORE LLC", "entity_number": "E47201842025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/06/2025", "nv_business_id": "NV20253307240", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20253307240", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "5740 N El Capitan Way, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5740 N El Capitan Way", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2025", "effective_date": "03/06/2025", "filing_number": "20254720185", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14777876,this);"}, {"file_date": "03/06/2025", "effective_date": "03/06/2025", "filing_number": "20254720183", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14777875,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1854425 LIMITED PARTNERSHIP", "business_id": "972231", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "02/16/2010", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20101117265", "entity_number": "E0064962010-6", "mark_number": "", "manage_nv_business_id": "NV20101117265", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "1854425 LIMITED PARTNERSHIP", "entity_number": "E0064962010-6", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "02/16/2010", "nv_business_id": "NV20101117265", "termination_date": "12/31/2025", "annual_report_due": "2/29/2012", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101117265", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1854425 LIMITED PARTNERSHIP", "Entity Number": "E0064962010-6", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Cancelled", "Formation Date": "02/16/2010", "NV Business ID": "NV20101117265", "Termination Date": "12/31/2025", "Annual Report Due Date": "2/29/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "1854425 NEVADA, INC.", "address": "260 ASPEN MEADOWS PLACE SW, CALGARY, T3H4T2, CAN", "last_updated": "04/21/2011", "status": "Active", "address_components": {"street": "260 ASPEN MEADOWS PLACE SW", "city": "CALGARY", "state": "T3H4T2", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "1854425 NEVADA, INC.", "address": "260 ASPEN MEADOWS PLACE SW, CALGARY, T3H4T2, CAN", "last_updated": "04/21/2011", "status": "Active", "address_components": {"street": "260 ASPEN MEADOWS PLACE SW", "city": "CALGARY", "state": "T3H4T2", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1854425 LIMITED PARTNERSHIP", "entity_number": "E0064962010-6", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "02/16/2010", "nv_business_id": "NV20101117265", "termination_date": "12/31/2025", "annual_report_due": "2/29/2012", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101117265", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/01/2013", "effective_date": "03/01/2013", "filing_number": "20130144119-56", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6887304,this);"}, {"file_date": "04/21/2011", "effective_date": "04/21/2011", "filing_number": "20110297948-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6880299,this);"}, {"file_date": "02/16/2010", "effective_date": "02/16/2010", "filing_number": "20100095851-11", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6882585,this);"}, {"file_date": "02/16/2010", "effective_date": "02/16/2010", "filing_number": "20100095850-00", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6881015,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1854425 NEVADA, INC", "business_id": "968301", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/22/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101057436", "entity_number": "E0023392010-8", "mark_number": "", "manage_nv_business_id": "NV20101057436", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "1854425 NEVADA, INC", "entity_number": "E0023392010-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/22/2010", "nv_business_id": "NV20101057436", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101057436", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1854425 NEVADA, INC", "Entity Number": "E0023392010-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/22/2010", "NV Business ID": "NV20101057436", "Termination Date": "", "Annual Report Due Date": "1/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "NEVILLE REDDY", "address": "260 ASPEN MEADOWS PLACE SW, ALBERTA, CANADA, T3H4T2, CAN", "last_updated": "07/13/2018", "status": "Active", "address_components": {"street": "260 ASPEN MEADOWS PLACE SW", "city": "ALBERTA", "state": "CANADA", "zip_code": "T3H4T2", "country": "CAN"}}, {"title": "President", "name": "NEVILLE REDDY", "address": "260 ASPEN MEADOWS PLACE SW, CALGARY AB, T3H4T2, CAN", "last_updated": "04/21/2011", "status": "Active", "address_components": {"street": "260 ASPEN MEADOWS PLACE SW", "city": "CALGARY AB", "state": "T3H4T2", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "NEVILLE REDDY", "address": "260 ASPEN MEADOWS PLACE SW, CALGARY AB, T3H4T2, CAN", "last_updated": "04/21/2011", "status": "Active", "address_components": {"street": "260 ASPEN MEADOWS PLACE SW", "city": "CALGARY AB", "state": "T3H4T2", "zip_code": "CAN", "country": ""}}, {"title": "Director", "name": "NEVILLE REDDY", "address": "260 ASPEN MEADOWS PLACE SW, CALGARY AB, T3H4T2, CAN", "last_updated": "04/21/2011", "status": "Active", "address_components": {"street": "260 ASPEN MEADOWS PLACE SW", "city": "CALGARY AB", "state": "T3H4T2", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "NEVILLE REDDY", "address": "260 ASPEN MEADOWS PLACE SW, ALBERTA, CANADA, T3H4T2, CAN", "last_updated": "07/13/2018", "status": "Active", "address_components": {"street": "260 ASPEN MEADOWS PLACE SW", "city": "ALBERTA", "state": "CANADA", "zip_code": "T3H4T2", "country": "CAN"}}, {"title": "President", "name": "NEVILLE REDDY", "address": "260 ASPEN MEADOWS PLACE SW, CALGARY AB, T3H4T2, CAN", "last_updated": "04/21/2011", "status": "Active", "address_components": {"street": "260 ASPEN MEADOWS PLACE SW", "city": "CALGARY AB", "state": "T3H4T2", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "NEVILLE REDDY", "address": "260 ASPEN MEADOWS PLACE SW, CALGARY AB, T3H4T2, CAN", "last_updated": "04/21/2011", "status": "Active", "address_components": {"street": "260 ASPEN MEADOWS PLACE SW", "city": "CALGARY AB", "state": "T3H4T2", "zip_code": "CAN", "country": ""}}, {"title": "Director", "name": "NEVILLE REDDY", "address": "260 ASPEN MEADOWS PLACE SW, CALGARY AB, T3H4T2, CAN", "last_updated": "04/21/2011", "status": "Active", "address_components": {"street": "260 ASPEN MEADOWS PLACE SW", "city": "CALGARY AB", "state": "T3H4T2", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1854425 NEVADA, INC", "entity_number": "E0023392010-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/22/2010", "nv_business_id": "NV20101057436", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101057436", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/21/2011", "effective_date": "04/21/2011", "filing_number": "20110297952-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6858024,this);"}, {"file_date": "01/22/2010", "effective_date": "01/22/2010", "filing_number": "20100037317-24", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6860257,this);"}, {"file_date": "01/22/2010", "effective_date": "01/22/2010", "filing_number": "20100036543-44", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6859648,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1855 DISTRIBUTORS LLC", "business_id": "1312554", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/16/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151430429", "entity_number": "E0343752015-4", "mark_number": "", "manage_nv_business_id": "NV20151430429", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1855 DISTRIBUTORS LLC", "entity_number": "E0343752015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/16/2015", "nv_business_id": "NV20151430429", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": ""}, "agent": {"name": "JOSEPH A. REED", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151430429", "office_or_position": "", "jurisdiction": "", "street_address": "3228 GREY DOLPHIN DR, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "3228 GREY DOLPHIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1855 DISTRIBUTORS LLC", "Entity Number": "E0343752015-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/16/2015", "NV Business ID": "NV20151430429", "Termination Date": "", "Annual Report Due Date": "7/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOSEPH A. REED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3228 GREY DOLPHIN DR, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOSEPH A REED", "address": "3228 GREY DOLPHIN, LAS VEGAS, NV, 89117, USA", "last_updated": "02/10/2018", "status": "Active", "address_components": {"street": "3228 GREY DOLPHIN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOSEPH A REED", "address": "3228 GREY DOLPHIN, LAS VEGAS, NV, 89117, USA", "last_updated": "02/10/2018", "status": "Active", "address_components": {"street": "3228 GREY DOLPHIN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1855 DISTRIBUTORS LLC", "entity_number": "E0343752015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/16/2015", "nv_business_id": "NV20151430429", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": "", "agent_name": "JOSEPH A. REED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151430429", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3228 GREY DOLPHIN DR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3228 GREY DOLPHIN DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/13/2018", "effective_date": "06/13/2018", "filing_number": "20180268010-78", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8480953,this);"}, {"file_date": "02/10/2018", "effective_date": "02/10/2018", "filing_number": "20180065643-25", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8477573,this);"}, {"file_date": "08/28/2017", "effective_date": "08/28/2017", "filing_number": "20170367667-85", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8481619,this);"}, {"file_date": "08/18/2017", "effective_date": "08/18/2017", "filing_number": "20170353825-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8477448,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1855 LLC", "business_id": "1450560", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/16/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171806069", "entity_number": "E0583022017-9", "mark_number": "", "manage_nv_business_id": "NV20171806069", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1855 LLC", "entity_number": "E0583022017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/16/2017", "nv_business_id": "NV20171806069", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "WES GRANSTROM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171806069", "office_or_position": "", "jurisdiction": "", "street_address": "82 E GLENDALE AVE, SPARKS, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "82 E GLENDALE AVE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1855 LLC", "Entity Number": "E0583022017-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/16/2017", "NV Business ID": "NV20171806069", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "WES GRANSTROM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "82 E GLENDALE AVE, SPARKS, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Wes Granstrom", "address": "1855 N. McCarran Blvd, Sparks, NV, 89431, USA", "last_updated": "10/04/2021", "status": "Active", "address_components": {"street": "1855 N. McCarran Blvd", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Wes Granstrom", "address": "1855 N. McCarran Blvd, Sparks, NV, 89431, USA", "last_updated": "10/04/2021", "status": "Active", "address_components": {"street": "1855 N. McCarran Blvd", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1855 LLC", "entity_number": "E0583022017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/16/2017", "nv_business_id": "NV20171806069", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "WES GRANSTROM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171806069", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "82 E GLENDALE AVE, SPARKS, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "82 E GLENDALE AVE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2025", "effective_date": "12/24/2025", "filing_number": "20255396832", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16735030,this);"}, {"file_date": "10/03/2024", "effective_date": "10/03/2024", "filing_number": "20244376968", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14459710,this);"}, {"file_date": "10/02/2023", "effective_date": "10/02/2023", "filing_number": "20233527462", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13656946,this);"}, {"file_date": "03/27/2023", "effective_date": "03/27/2023", "filing_number": "20233053841", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13258794,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "1855 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/16/2017", "name": "1855 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "WES GRANSTROM", "attention": "", "address1_address2_city_state_zip_country": "82 E GLENDALE AVE, SPARKS, NV, 89431, USA", "email": ""}], "officers": [{"date": "10/04/2021", "title": "Managing Member", "name": "Wes Granstrom", "attention": "", "address1_address2_city_state_zip_country": "1855 N. McCarran Blvd, Sparks, NV, 89431, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1855 Sierra Highlands, LLC", "business_id": "2174213", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/16/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232720627", "entity_number": "E30299072023-1", "mark_number": "", "manage_nv_business_id": "NV20232720627", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1855 SIERRA HIGHLANDS, LLC", "entity_number": "E30299072023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/16/2023", "nv_business_id": "NV20232720627", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232720627", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1855 SIERRA HIGHLANDS, LLC", "Entity Number": "E30299072023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/16/2023", "NV Business ID": "NV20232720627", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Tent Speed, LLC", "address": "1883 West Royal Hunte Drive, Suite 200A, Cedar City, UT, 84720, USA", "last_updated": "03/16/2023", "status": "Active", "address_components": {"street": "1883 West Royal Hunte Drive", "city": "Suite 200A", "state": "Cedar City", "zip_code": "UT", "country": "84720"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Tent Speed, LLC", "address": "1883 West Royal Hunte Drive, Suite 200A, Cedar City, UT, 84720, USA", "last_updated": "03/16/2023", "status": "Active", "address_components": {"street": "1883 West Royal Hunte Drive", "city": "Suite 200A", "state": "Cedar City", "zip_code": "UT", "country": "84720"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1855 SIERRA HIGHLANDS, LLC", "entity_number": "E30299072023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/16/2023", "nv_business_id": "NV20232720627", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232720627", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/09/2026", "effective_date": "02/09/2026", "filing_number": "20265509936", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16834095,this);"}, {"file_date": "02/05/2025", "effective_date": "02/05/2025", "filing_number": "20254648959", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14712064,this);"}, {"file_date": "03/28/2024", "effective_date": "03/28/2024", "filing_number": "20243946529", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14052809,this);"}, {"file_date": "03/16/2023", "effective_date": "03/16/2023", "filing_number": "20233029908", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13236859,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1855 SIERRA HIGHLANDS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/16/2023", "name": "1855 SIERRA HIGHLANDS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.*", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "03/16/2023", "title": "Manager", "name": "Tent Speed, LLC", "attention": "", "address1_address2_city_state_zip_country": "1883 West Royal Hunte Drive, Suite 200A, Cedar City, UT, 84720, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1855Lawyers inc", "business_id": "1831517", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/06/2020", "type": "Domestic Corporation (78)", "nv_business_id": "NV20201710966", "entity_number": "E4675632020-5", "mark_number": "", "manage_nv_business_id": "NV20201710966", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1855LAWYERS INC", "entity_number": "E4675632020-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/06/2020", "nv_business_id": "NV20201710966", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "xin(nancy) wang", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201710966", "office_or_position": "", "jurisdiction": "", "street_address": "3305 spring mountain rd , ste 104, Las Vegaslas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3305 spring mountain rd", "city": "ste 104", "state": "Las Vegaslas", "zip_code": "NV", "country": "89102"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1855LAWYERS INC", "Entity Number": "E4675632020-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/06/2020", "NV Business ID": "NV20201710966", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "xin(nancy) wang", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3305 spring mountain rd , ste 104, Las Vegaslas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "XIN WANG", "address": "6181 LA PALMA PKWY, Las Vegas, NV, 89118, USA", "last_updated": "11/30/2025", "status": "Active", "address_components": {"street": "6181 LA PALMA PKWY", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "XIN WANG", "address": "6181 LA PALMA PKWY, Las Vegas, NV, 89118, USA", "last_updated": "11/30/2025", "status": "Active", "address_components": {"street": "6181 LA PALMA PKWY", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1855LAWYERS INC", "entity_number": "E4675632020-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/06/2020", "nv_business_id": "NV20201710966", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "xin(nancy) wang", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201710966", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3305 spring mountain rd , ste 104, Las Vegaslas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3305 spring mountain rd", "city": "ste 104", "state": "Las Vegaslas", "zip_code": "NV", "country": "89102"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/19/2025", "effective_date": "12/19/2025", "filing_number": "20255388408", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16727503,this);"}, {"file_date": "11/30/2025", "effective_date": "11/30/2025", "filing_number": "20255341185", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16049189,this);"}, {"file_date": "01/03/2025", "effective_date": "01/03/2025", "filing_number": "20254575008", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14642712,this);"}, {"file_date": "01/15/2024", "effective_date": "01/15/2024", "filing_number": "20243757088", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13878956,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "1855LAWYERS INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2027"}, "name_changes": {"date": "02/06/2020", "name": "1855LAWYERS INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "xin(nancy) wang", "attention": "", "address1_address2_city_state_zip_country": "3305 spring mountain rd , ste 104, Las Vegaslas, NV, 89102, USA", "email": "nancy@shopdealus.com"}], "officers": [{"date": "11/30/2025", "title": "President", "name": "XIN WANG", "attention": "", "address1_address2_city_state_zip_country": "6181 LA PALMA PKWY, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1855ROOYALS.COM LLC", "business_id": "1189113", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/23/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131440113", "entity_number": "E0359012013-2", "mark_number": "", "manage_nv_business_id": "NV20131440113", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1855ROOYALS.COM LLC", "entity_number": "E0359012013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2013", "nv_business_id": "NV20131440113", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131440113", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1855ROOYALS.COM LLC", "Entity Number": "E0359012013-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/23/2013", "NV Business ID": "NV20131440113", "Termination Date": "", "Annual Report Due Date": "8/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1855ROOYALS.COM LLC", "entity_number": "E0359012013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2013", "nv_business_id": "NV20131440113", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131440113", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2013", "effective_date": "07/23/2013", "filing_number": "20130483207-00", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7937911,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "18577 SE FERLAND CT, LLC", "business_id": "1149065", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/04/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121720938", "entity_number": "E0619132012-0", "mark_number": "", "manage_nv_business_id": "NV20121720938", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "18577 SE FERLAND CT, LLC", "entity_number": "E0619132012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/04/2012", "nv_business_id": "NV20121720938", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": ""}, "agent": {"name": "BLUMBERGEXCELSIOR CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121720938", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "321 W WINNIE LN STE 104, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W WINNIE LN STE 104", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18577 SE FERLAND CT, LLC", "Entity Number": "E0619132012-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/04/2012", "NV Business ID": "NV20121720938", "Termination Date": "", "Annual Report Due Date": "1/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "BLUMBERGEXCELSIOR CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "321 W WINNIE LN STE 104, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "18577 SE FERLAND CT, LLC", "entity_number": "E0619132012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/04/2012", "nv_business_id": "NV20121720938", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": "", "agent_name": "BLUMBERGEXCELSIOR CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121720938", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "321 W WINNIE LN STE 104, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W WINNIE LN STE 104", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/04/2012", "effective_date": "12/04/2012", "filing_number": "20120815921-81", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7740758,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "1859 NEVADA INC.", "business_id": "1017251", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/10/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101807530", "entity_number": "E0543522010-4", "mark_number": "", "manage_nv_business_id": "NV20101807530", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1859 NEVADA INC.", "entity_number": "E0543522010-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/10/2010", "nv_business_id": "NV20101807530", "termination_date": "", "annual_report_due": "11/30/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101807530", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1859 NEVADA INC.", "Entity Number": "E0543522010-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/10/2010", "NV Business ID": "NV20101807530", "Termination Date": "", "Annual Report Due Date": "11/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LORI WALTON", "address": "#220-17010-103RD AVE, EDMONTON, T5S 1K7, CAN", "last_updated": "11/26/2012", "status": "Active", "address_components": {"street": "#220-17010-103RD AVE", "city": "EDMONTON", "state": "T5S 1K7", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "LORI WALTON", "address": "#220-17010-103RD AVE, EDMONTON, T5S 1K7, CAN", "last_updated": "11/26/2012", "status": "Active", "address_components": {"street": "#220-17010-103RD AVE", "city": "EDMONTON", "state": "T5S 1K7", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "LORI WALTON", "address": "#220-17010-103RD AVE, EDMONTON, T5S 1K7, CAN", "last_updated": "11/26/2012", "status": "Active", "address_components": {"street": "#220-17010-103RD AVE", "city": "EDMONTON", "state": "T5S 1K7", "zip_code": "CAN", "country": ""}}, {"title": "Director", "name": "LORI WALTON", "address": "#220-17010-103RD AVE, EDMONTON, T5S 1K7, CAN", "last_updated": "11/26/2012", "status": "Active", "address_components": {"street": "#220-17010-103RD AVE", "city": "EDMONTON", "state": "T5S 1K7", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "LORI WALTON", "address": "#220-17010-103RD AVE, EDMONTON, T5S 1K7, CAN", "last_updated": "11/26/2012", "status": "Active", "address_components": {"street": "#220-17010-103RD AVE", "city": "EDMONTON", "state": "T5S 1K7", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "LORI WALTON", "address": "#220-17010-103RD AVE, EDMONTON, T5S 1K7, CAN", "last_updated": "11/26/2012", "status": "Active", "address_components": {"street": "#220-17010-103RD AVE", "city": "EDMONTON", "state": "T5S 1K7", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "LORI WALTON", "address": "#220-17010-103RD AVE, EDMONTON, T5S 1K7, CAN", "last_updated": "11/26/2012", "status": "Active", "address_components": {"street": "#220-17010-103RD AVE", "city": "EDMONTON", "state": "T5S 1K7", "zip_code": "CAN", "country": ""}}, {"title": "Director", "name": "LORI WALTON", "address": "#220-17010-103RD AVE, EDMONTON, T5S 1K7, CAN", "last_updated": "11/26/2012", "status": "Active", "address_components": {"street": "#220-17010-103RD AVE", "city": "EDMONTON", "state": "T5S 1K7", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1859 NEVADA INC.", "entity_number": "E0543522010-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/10/2010", "nv_business_id": "NV20101807530", "termination_date": "", "annual_report_due": "11/30/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101807530", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/23/2013", "effective_date": "12/23/2013", "filing_number": "20130849388-46", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7118655,this);"}, {"file_date": "05/31/2013", "effective_date": "05/31/2013", "filing_number": "20130379948-56", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7118050,this);"}, {"file_date": "11/26/2012", "effective_date": "11/26/2012", "filing_number": "20120790941-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7115043,this);"}, {"file_date": "11/23/2011", "effective_date": "11/23/2011", "filing_number": "20110829386-60", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7116001,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303270, "worker_id": "worker-3", "ts": 1775046083, "record_type": "business_detail", "name": "MEADE RENTAL, LLC", "business_id": "1801114", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/14/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191603501", "entity_number": "E2220682019-2", "mark_number": "", "manage_nv_business_id": "NV20191603501", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "MEADE RENTAL, LLC", "entity_number": "E2220682019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/14/2019", "nv_business_id": "NV20191603501", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "BOYCE & GIANNI, LLP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191603501", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5890 S. Durango Drive, Suite 110, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "5890 S. Durango Drive", "city": "Suite 110", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "MEADE RENTAL, LLC", "Entity Number": "E2220682019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/14/2019", "NV Business ID": "NV20191603501", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BOYCE & GIANNI, LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5890 S. Durango Drive, Suite 110, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LOUIS A. MAYORGA", "address": "9830 AUGUST RAIN AVE., LAS VEGAS, NV, 89149, USA", "last_updated": "08/29/2024", "status": "Active", "address_components": {"street": "9830 AUGUST RAIN AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LOUIS A. MAYORGA", "address": "9830 AUGUST RAIN AVE., LAS VEGAS, NV, 89149, USA", "last_updated": "08/29/2024", "status": "Active", "address_components": {"street": "9830 AUGUST RAIN AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "MEADE RENTAL, LLC", "entity_number": "E2220682019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/14/2019", "nv_business_id": "NV20191603501", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "BOYCE & GIANNI, LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191603501", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5890 S. Durango Drive, Suite 110, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5890 S. Durango Drive", "city": "Suite 110", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/04/2025", "effective_date": "09/04/2025", "filing_number": "20255153584", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15184205,this);"}, {"file_date": "08/29/2024", "effective_date": "08/29/2024", "filing_number": "20244286640", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14377121,this);"}, {"file_date": "09/06/2023", "effective_date": "09/06/2023", "filing_number": "20233460407", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13603235,this);"}, {"file_date": "09/12/2022", "effective_date": "09/12/2022", "filing_number": "20222608701", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12841837,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "MEADE RENTAL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/14/2019", "name": "MEADE RENTAL, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BOYCE & GIANNI, LLP", "attention": "", "address1_address2_city_state_zip_country": "5890 S. Durango Drive, Suite 110, Las Vegas, NV, 89113, USA", "email": "lcrawford@boycegianni.com"}], "officers": [{"date": "08/29/2024", "title": "Manager", "name": "LOUIS A. MAYORGA", "attention": "", "address1_address2_city_state_zip_country": "9830 AUGUST RAIN AVE., LAS VEGAS, NV, 89149, USA"}]}}}
{"task_id": 303282, "worker_id": "worker-5", "ts": 1775046176, "record_type": "business_detail", "name": "18 HANDS LLC", "business_id": "2412510", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/11/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253417376", "entity_number": "E51054022025-2", "mark_number": "", "manage_nv_business_id": "NV20253417376", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "18 HANDS LLC", "entity_number": "E51054022025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/11/2025", "nv_business_id": "NV20253417376", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Jordan Benson Kolar", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253417376", "office_or_position": "", "jurisdiction": "", "street_address": "5035 Olive Mesa Ave, Las Vegas, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "5035 Olive Mesa Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 HANDS LLC", "Entity Number": "E51054022025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/11/2025", "NV Business ID": "NV20253417376", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jordan Benson Kolar", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5035 Olive Mesa Ave, Las Vegas, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jordan Benson Kolar", "address": "5035 Olive Mesa Ave, Las Vegas, NV, 89139, USA", "last_updated": "08/11/2025", "status": "Active", "address_components": {"street": "5035 Olive Mesa Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jordan Benson Kolar", "address": "5035 Olive Mesa Ave, Las Vegas, NV, 89139, USA", "last_updated": "08/11/2025", "status": "Active", "address_components": {"street": "5035 Olive Mesa Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18 HANDS LLC", "entity_number": "E51054022025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/11/2025", "nv_business_id": "NV20253417376", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Jordan Benson Kolar", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253417376", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5035 Olive Mesa Ave, Las Vegas, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5035 Olive Mesa Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/11/2025", "effective_date": "08/11/2025", "filing_number": "20255105403", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15137518,this);"}, {"file_date": "08/11/2025", "effective_date": "08/11/2025", "filing_number": "20255105401", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15137517,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303282, "worker_id": "worker-5", "ts": 1775046176, "record_type": "business_detail", "name": "18 HOLDINGS, LLC", "business_id": "1911878", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/16/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201967598", "entity_number": "E11039732020-4", "mark_number": "", "manage_nv_business_id": "NV20201967598", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "18 HOLDINGS, LLC", "entity_number": "E11039732020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/16/2020", "nv_business_id": "NV20201967598", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201967598", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 HOLDINGS, LLC", "Entity Number": "E11039732020-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/16/2020", "NV Business ID": "NV20201967598", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Douglas Hirsch", "address": "1930 Harrison Street, Suite 206, Hollywood, FL, 33020, USA", "last_updated": "10/10/2025", "status": "Active", "address_components": {"street": "1930 Harrison Street", "city": "Suite 206", "state": "Hollywood", "zip_code": "FL", "country": "33020"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Douglas Hirsch", "address": "1930 Harrison Street, Suite 206, Hollywood, FL, 33020, USA", "last_updated": "10/10/2025", "status": "Active", "address_components": {"street": "1930 Harrison Street", "city": "Suite 206", "state": "Hollywood", "zip_code": "FL", "country": "33020"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18 HOLDINGS, LLC", "entity_number": "E11039732020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/16/2020", "nv_business_id": "NV20201967598", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201967598", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2025", "effective_date": "10/10/2025", "filing_number": "20255232420", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15942220,this);"}, {"file_date": "10/14/2024", "effective_date": "10/14/2024", "filing_number": "20244397883", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14477949,this);"}, {"file_date": "11/27/2023", "effective_date": "11/27/2023", "filing_number": "20233654356", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13772378,this);"}, {"file_date": "01/04/2023", "effective_date": "01/04/2023", "filing_number": "20232856999", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13076870,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "18 HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/16/2020", "name": "18 HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "12/16/2020", "title": "Manager", "name": "DOUGLAS HIRSCH", "attention": "", "address1_address2_city_state_zip_country": "3720 S. Ocean Blvd., #1501, Highland Beach, FL, 33487, USA"}]}}}
{"task_id": 303283, "worker_id": "worker-1", "ts": 1775046215, "record_type": "business_detail", "name": "18 IDEAS, LLC", "business_id": "738872", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/27/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061817621", "entity_number": "E0943992006-7", "mark_number": "", "manage_nv_business_id": "NV20061817621", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "18 IDEAS, LLC", "entity_number": "E0943992006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/27/2006", "nv_business_id": "NV20061817621", "termination_date": "12/31/2009", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061817621", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 IDEAS, LLC", "Entity Number": "E0943992006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/27/2006", "NV Business ID": "NV20061817621", "Termination Date": "12/31/2009", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KEVIN MATHER", "address": "699 PROVINCE ROAD, GILMANTON, NH, 03237, USA", "last_updated": "12/28/2006", "status": "Active", "address_components": {"street": "699 PROVINCE ROAD", "city": "GILMANTON", "state": "NH", "zip_code": "03237", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KEVIN MATHER", "address": "699 PROVINCE ROAD, GILMANTON, NH, 03237, USA", "last_updated": "12/28/2006", "status": "Active", "address_components": {"street": "699 PROVINCE ROAD", "city": "GILMANTON", "state": "NH", "zip_code": "03237", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18 IDEAS, LLC", "entity_number": "E0943992006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/27/2006", "nv_business_id": "NV20061817621", "termination_date": "12/31/2009", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061817621", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/02/2007", "effective_date": "05/02/2007", "filing_number": "20070313553-79", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5690833,this);"}, {"file_date": "12/28/2006", "effective_date": "12/28/2006", "filing_number": "20060832447-66", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5689386,this);"}, {"file_date": "12/27/2006", "effective_date": "12/27/2006", "filing_number": "20060827909-43", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5690083,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303283, "worker_id": "worker-1", "ts": 1775046215, "record_type": "business_detail", "name": "18 Infinity LLC", "business_id": "2351484", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/24/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243261928", "entity_number": "E45513962024-0", "mark_number": "", "manage_nv_business_id": "NV20243261928", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "18 INFINITY LLC", "entity_number": "E45513962024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/24/2024", "nv_business_id": "NV20243261928", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Brandon Scarpato", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243261928", "office_or_position": "", "jurisdiction": "", "street_address": "600 N Carriage Hill Dr, Unit 1051, Las Vegas, NV, 89138, USA", "mailing_address": "600 N Carriage Hill Dr, Unit 1051, Las Vegas, NV, 89138, USA", "street_address_components": {"street": "600 N Carriage Hill Dr", "city": "Unit 1051", "state": "Las Vegas", "zip_code": "NV", "country": "89138"}, "mailing_address_components": {"street": "600 N Carriage Hill Dr", "city": "Unit 1051", "state": "Las Vegas", "zip_code": "NV", "country": "89138"}}, "raw_fields": {"Entity Name": "18 INFINITY LLC", "Entity Number": "E45513962024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/24/2024", "NV Business ID": "NV20243261928", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Brandon Scarpato", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "600 N Carriage Hill Dr, Unit 1051, Las Vegas, NV, 89138, USA", "Mailing Address": "600 N Carriage Hill Dr, Unit 1051, Las Vegas, NV, 89138, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Brandon Scarpato", "address": "600 N Carriage Hill Dr, Unit 1051, Las Vegas, NV, 89138, USA", "last_updated": "12/24/2024", "status": "Active", "address_components": {"street": "600 N Carriage Hill Dr", "city": "Unit 1051", "state": "Las Vegas", "zip_code": "NV", "country": "89138"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Brandon Scarpato", "address": "600 N Carriage Hill Dr, Unit 1051, Las Vegas, NV, 89138, USA", "last_updated": "12/24/2024", "status": "Active", "address_components": {"street": "600 N Carriage Hill Dr", "city": "Unit 1051", "state": "Las Vegas", "zip_code": "NV", "country": "89138"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18 INFINITY LLC", "entity_number": "E45513962024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/24/2024", "nv_business_id": "NV20243261928", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Brandon Scarpato", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243261928", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "600 N Carriage Hill Dr, Unit 1051, Las Vegas, NV, 89138, USA", "agent_mailing_address": "600 N Carriage Hill Dr, Unit 1051, Las Vegas, NV, 89138, USA", "agent_street_address_components": {"street": "600 N Carriage Hill Dr", "city": "Unit 1051", "state": "Las Vegas", "zip_code": "NV", "country": "89138"}, "agent_mailing_address_components": {"street": "600 N Carriage Hill Dr", "city": "Unit 1051", "state": "Las Vegas", "zip_code": "NV", "country": "89138"}}}, "filing_history": {"rows": [{"file_date": "01/24/2026", "effective_date": "01/24/2026", "filing_number": "20265466541", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16795953,this);"}, {"file_date": "12/24/2024", "effective_date": "12/24/2024", "filing_number": "20244551397", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14620017,this);"}, {"file_date": "12/24/2024", "effective_date": "12/24/2024", "filing_number": "20244551395", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14620016,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "18 INFINITY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/24/2024", "name": "18 INFINITY LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Brandon Scarpato", "attention": "", "address1_address2_city_state_zip_country": "600 N Carriage Hill Dr, Unit 1051, Las Vegas, NV, 89138, USA", "email": "brandonscarpato@gmail.com"}], "officers": [{"date": "12/24/2024", "title": "Managing Member", "name": "Brandon Scarpato", "attention": "", "address1_address2_city_state_zip_country": "600 N Carriage Hill Dr, Unit 1051, Las Vegas, NV, 89138, USA"}]}}}
{"task_id": 303283, "worker_id": "worker-1", "ts": 1775046215, "record_type": "business_detail", "name": "18 INVESTMENTS LLC", "business_id": "1465215", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/15/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181190157", "entity_number": "E0132172018-2", "mark_number": "", "manage_nv_business_id": "NV20181190157", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "18 INVESTMENTS LLC", "entity_number": "E0132172018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/15/2018", "nv_business_id": "NV20181190157", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "KENNETH JACKS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181190157", "office_or_position": "", "jurisdiction": "", "street_address": "305 WEST MOANA LANE, SUITE B, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "305 WEST MOANA LANE", "city": "SUITE B", "state": "RENO", "zip_code": "NV", "country": "89509"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 INVESTMENTS LLC", "Entity Number": "E0132172018-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/15/2018", "NV Business ID": "NV20181190157", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "KENNETH JACKS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "305 WEST MOANA LANE, SUITE B, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CAROLEE ENWALD", "address": "2701 CINTOIA DRIVE, SPARKS, NV, 89434, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "2701 CINTOIA DRIVE", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CAROLEE ENWALD", "address": "2701 CINTOIA DRIVE, SPARKS, NV, 89434, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "2701 CINTOIA DRIVE", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18 INVESTMENTS LLC", "entity_number": "E0132172018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/15/2018", "nv_business_id": "NV20181190157", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "KENNETH JACKS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181190157", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "305 WEST MOANA LANE, SUITE B, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "305 WEST MOANA LANE", "city": "SUITE B", "state": "RENO", "zip_code": "NV", "country": "89509"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2026", "effective_date": "03/20/2026", "filing_number": "20265609408", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16918259,this);"}, {"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254783111", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14836222,this);"}, {"file_date": "03/29/2024", "effective_date": "03/29/2024", "filing_number": "20243950879", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14057168,this);"}, {"file_date": "03/15/2023", "effective_date": "03/15/2023", "filing_number": "20233028614", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13235793,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "18 INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/15/2018", "name": "18 INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "KENNETH JACKS", "attention": "", "address1_address2_city_state_zip_country": "305 WEST MOANA LANE, SUITE B, RENO, NV, 89509, USA", "email": "KENNETH.V.JACKS@GMAIL.COM"}], "officers": [{"date": "03/30/2019", "title": "Managing Member", "name": "CAROLEE ENWALD", "attention": "", "address1_address2_city_state_zip_country": "2701 CINTOIA DRIVE, SPARKS, NV, 89434, USA"}]}}}
{"task_id": 303283, "worker_id": "worker-1", "ts": 1775046215, "record_type": "business_detail", "name": "18 INVESTORS LLC", "business_id": "1200664", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/02/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131581658", "entity_number": "E0476962013-7", "mark_number": "", "manage_nv_business_id": "NV20131581658", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "18 INVESTORS LLC", "entity_number": "E0476962013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/02/2013", "nv_business_id": "NV20131581658", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "RAY KOROGHLI", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131581658", "office_or_position": "", "jurisdiction": "", "street_address": "3055 VIA SARAFINA DR, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "3055 VIA SARAFINA DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 INVESTORS LLC", "Entity Number": "E0476962013-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/02/2013", "NV Business ID": "NV20131581658", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAY KOROGHLI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3055 VIA SARAFINA DR, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DANNY PAKRAVAN", "address": "3131 ANTELO ROAD, LOS ANGELES, CA, 90077, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "3131 ANTELO ROAD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90077", "country": "USA"}}, {"title": "Manager", "name": "RK VEGAS CIRCLE LLC", "address": "3055 VIA SARAFINA DRIVE, HENDERSON, NV, 89052, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "3055 VIA SARAFINA DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DANNY PAKRAVAN", "address": "3131 ANTELO ROAD, LOS ANGELES, CA, 90077, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "3131 ANTELO ROAD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90077", "country": "USA"}}, {"title": "Manager", "name": "RK VEGAS CIRCLE LLC", "address": "3055 VIA SARAFINA DRIVE, HENDERSON, NV, 89052, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "3055 VIA SARAFINA DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "18 INVESTORS LLC", "entity_number": "E0476962013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/02/2013", "nv_business_id": "NV20131581658", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "RAY KOROGHLI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131581658", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3055 VIA SARAFINA DR, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3055 VIA SARAFINA DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/02/2025", "effective_date": "10/02/2025", "filing_number": "20255215886", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15926092,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244380918", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14463224,this);"}, {"file_date": "10/13/2023", "effective_date": "10/13/2023", "filing_number": "20233557683", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13686738,this);"}, {"file_date": "10/13/2022", "effective_date": "10/13/2022", "filing_number": "20222689793", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12916002,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "18 INVESTORS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/02/2013", "name": "18 INVESTORS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "RAY KOROGHLI", "attention": "", "address1_address2_city_state_zip_country": "3055 VIA SARAFINA DR, HENDERSON, NV, 89052, USA", "email": "koroghli@msn.com"}], "officers": [{"date": "10/30/2018", "title": "Manager", "name": "DANNY PAKRAVAN", "attention": "", "address1_address2_city_state_zip_country": "3131 ANTELO ROAD, LOS ANGELES, CA, 90077, USA"}, {"date": "10/30/2018", "title": "Manager", "name": "RK VEGAS CIRCLE LLC", "attention": "", "address1_address2_city_state_zip_country": "3055 VIA SARAFINA DRIVE, HENDERSON, NV, 89052, USA"}]}}}
{"task_id": 303287, "worker_id": "worker-4", "ts": 1775046240, "record_type": "business_detail", "name": "18 MARKETING LLC", "business_id": "1333148", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/27/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151703009", "entity_number": "E0554792015-3", "mark_number": "", "manage_nv_business_id": "NV20151703009", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "18 MARKETING LLC", "entity_number": "E0554792015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/27/2015", "nv_business_id": "NV20151703009", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": ""}, "agent": {"name": "JAMES BELL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151703009", "office_or_position": "", "jurisdiction": "", "street_address": "180 TAYLOR CREEK, GARDNERVILLE, NV, 89410, USA", "mailing_address": "", "street_address_components": {"street": "180 TAYLOR CREEK", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 MARKETING LLC", "Entity Number": "E0554792015-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/27/2015", "NV Business ID": "NV20151703009", "Termination Date": "", "Annual Report Due Date": "11/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES BELL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "180 TAYLOR CREEK, GARDNERVILLE, NV, 89410, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JON TARR", "address": "14402 N 43RD ST, PHOENIX, AZ, 85032, USA", "last_updated": "11/27/2015", "status": "Active", "address_components": {"street": "14402 N 43RD ST", "city": "PHOENIX", "state": "AZ", "zip_code": "85032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JON TARR", "address": "14402 N 43RD ST, PHOENIX, AZ, 85032, USA", "last_updated": "11/27/2015", "status": "Active", "address_components": {"street": "14402 N 43RD ST", "city": "PHOENIX", "state": "AZ", "zip_code": "85032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18 MARKETING LLC", "entity_number": "E0554792015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/27/2015", "nv_business_id": "NV20151703009", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": "", "agent_name": "JAMES BELL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151703009", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "180 TAYLOR CREEK, GARDNERVILLE, NV, 89410, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "180 TAYLOR CREEK", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/27/2015", "effective_date": "11/27/2015", "filing_number": "20150518197-69", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8553631,this);"}, {"file_date": "11/27/2015", "effective_date": "11/27/2015", "filing_number": "20150518196-58", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8552661,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303287, "worker_id": "worker-4", "ts": 1775046240, "record_type": "business_detail", "name": "18 MORNING GLOW LLC", "business_id": "1282977", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/26/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151052314", "entity_number": "E0040942015-1", "mark_number": "", "manage_nv_business_id": "NV20151052314", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "18 MORNING GLOW LLC", "entity_number": "E0040942015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/26/2015", "nv_business_id": "NV20151052314", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": ""}, "agent": {"name": "AARON TVETER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151052314", "office_or_position": "", "jurisdiction": "", "street_address": "3041 W HORIZON RIDGE PKWY STE 170, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "3041 W HORIZON RIDGE PKWY STE 170", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 MORNING GLOW LLC", "Entity Number": "E0040942015-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/26/2015", "NV Business ID": "NV20151052314", "Termination Date": "", "Annual Report Due Date": "1/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "AARON TVETER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3041 W HORIZON RIDGE PKWY STE 170, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BOUNGKHONG D VANSOMPHONE", "address": "8354 HIDDEN CROSSING LANE, LAS VEGAS, NV, 89129, USA", "last_updated": "01/26/2015", "status": "Active", "address_components": {"street": "8354 HIDDEN CROSSING LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BOUNGKHONG D VANSOMPHONE", "address": "8354 HIDDEN CROSSING LANE, LAS VEGAS, NV, 89129, USA", "last_updated": "01/26/2015", "status": "Active", "address_components": {"street": "8354 HIDDEN CROSSING LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18 MORNING GLOW LLC", "entity_number": "E0040942015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/26/2015", "nv_business_id": "NV20151052314", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": "", "agent_name": "AARON TVETER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151052314", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3041 W HORIZON RIDGE PKWY STE 170, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3041 W HORIZON RIDGE PKWY STE 170", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2015", "effective_date": "01/26/2015", "filing_number": "20150034645-30", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8344804,this);"}, {"file_date": "01/26/2015", "effective_date": "01/26/2015", "filing_number": "20150034644-29", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8344813,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303286, "worker_id": "worker-2", "ts": 1775046256, "record_type": "business_detail", "name": "18 LEASING, LLC", "business_id": "849441", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/16/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081594591", "entity_number": "E0247992008-6", "mark_number": "", "manage_nv_business_id": "NV20081594591", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "18 LEASING, LLC", "entity_number": "E0247992008-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/16/2008", "nv_business_id": "NV20081594591", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081594591", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 LEASING, LLC", "Entity Number": "E0247992008-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/16/2008", "NV Business ID": "NV20081594591", "Termination Date": "", "Annual Report Due Date": "4/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EAGLE LOGISTICS MANAGEMENT INC", "address": "778 W FRONTAGE RD STE 121, WINNETKA, IL, 60093, USA", "last_updated": "05/23/2008", "status": "Active", "address_components": {"street": "778 W FRONTAGE RD STE 121", "city": "WINNETKA", "state": "IL", "zip_code": "60093", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "EAGLE LOGISTICS MANAGEMENT INC", "address": "778 W FRONTAGE RD STE 121, WINNETKA, IL, 60093, USA", "last_updated": "05/23/2008", "status": "Active", "address_components": {"street": "778 W FRONTAGE RD STE 121", "city": "WINNETKA", "state": "IL", "zip_code": "60093", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18 LEASING, LLC", "entity_number": "E0247992008-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/16/2008", "nv_business_id": "NV20081594591", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081594591", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/19/2008", "effective_date": "05/19/2008", "filing_number": "20080346144-32", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6283246,this);"}, {"file_date": "04/16/2008", "effective_date": "04/16/2008", "filing_number": "20080262048-82", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6282048,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303286, "worker_id": "worker-2", "ts": 1775046256, "record_type": "business_detail", "name": "18 LIVES PRODUCTIONS LLC", "business_id": "1364791", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/16/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161354986", "entity_number": "E0271402016-7", "mark_number": "", "manage_nv_business_id": "NV20161354986", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "18 LIVES PRODUCTIONS LLC", "entity_number": "E0271402016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/16/2016", "nv_business_id": "NV20161354986", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "SCOTT MCNAMARA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161354986", "office_or_position": "", "jurisdiction": "", "street_address": "2415 HARLEQUIN CIR., HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2415 HARLEQUIN CIR.", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18 LIVES PRODUCTIONS LLC", "Entity Number": "E0271402016-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/16/2016", "NV Business ID": "NV20161354986", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SCOTT MCNAMARA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2415 HARLEQUIN CIR., HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SCOTT J MCNAMARA", "address": "978 Verdite Ave., Henderson, NV, 89011, USA", "last_updated": "04/03/2023", "status": "Active", "address_components": {"street": "978 Verdite Ave.", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Manager", "name": "KEVIN M MCNAMARA", "address": "978 Verdite Ave., Henderson, NV, 89011, USA", "last_updated": "04/03/2023", "status": "Active", "address_components": {"street": "978 Verdite Ave.", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "SCOTT J MCNAMARA", "address": "978 Verdite Ave., Henderson, NV, 89011, USA", "last_updated": "04/03/2023", "status": "Active", "address_components": {"street": "978 Verdite Ave.", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Manager", "name": "KEVIN M MCNAMARA", "address": "978 Verdite Ave., Henderson, NV, 89011, USA", "last_updated": "04/03/2023", "status": "Active", "address_components": {"street": "978 Verdite Ave.", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "18 LIVES PRODUCTIONS LLC", "entity_number": "E0271402016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/16/2016", "nv_business_id": "NV20161354986", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "SCOTT MCNAMARA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161354986", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2415 HARLEQUIN CIR., HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2415 HARLEQUIN CIR.", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2025", "effective_date": "06/26/2025", "filing_number": "20254994431", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15030241,this);"}, {"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244155576", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14258337,this);"}, {"file_date": "04/03/2023", "effective_date": "04/03/2023", "filing_number": "20233078812", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13282120,this);"}, {"file_date": "06/02/2022", "effective_date": "06/02/2022", "filing_number": "20222366146", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12636230,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "18 LIVES PRODUCTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/16/2016", "name": "18 LIVES PRODUCTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SCOTT MCNAMARA", "attention": "", "address1_address2_city_state_zip_country": "2415 HARLEQUIN CIR., HENDERSON, NV, 89074, USA", "email": ""}], "officers": [{"date": "04/03/2023", "title": "Manager", "name": "SCOTT J MCNAMARA", "attention": "", "address1_address2_city_state_zip_country": "978 Verdite Ave., Henderson, NV, 89011, USA"}, {"date": "04/03/2023", "title": "Manager", "name": "KEVIN M MCNAMARA", "attention": "", "address1_address2_city_state_zip_country": "978 Verdite Ave., Henderson, NV, 89011, USA"}]}}}
{"task_id": 303286, "worker_id": "worker-2", "ts": 1775046256, "record_type": "business_detail", "name": "18LRLENTERPRISES, LLC", "business_id": "1462478", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/28/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181147906", "entity_number": "E0103272018-9", "mark_number": "", "manage_nv_business_id": "NV20181147906", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "18LRLENTERPRISES, LLC", "entity_number": "E0103272018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2018", "nv_business_id": "NV20181147906", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "LESTER R. LANET", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181147906", "office_or_position": "", "jurisdiction": "", "street_address": "3431 TWILIGHT STAR DR, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "3431 TWILIGHT STAR DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18LRLENTERPRISES, LLC", "Entity Number": "E0103272018-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/28/2018", "NV Business ID": "NV20181147906", "Termination Date": "", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "LESTER R. LANET", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3431 TWILIGHT STAR DR, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LESTER R LANET", "address": "3431 TWILIGHT STAR DR, LAS VEGAS, NV, 89117, USA", "last_updated": "02/28/2018", "status": "Active", "address_components": {"street": "3431 TWILIGHT STAR DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LESTER R LANET", "address": "3431 TWILIGHT STAR DR, LAS VEGAS, NV, 89117, USA", "last_updated": "02/28/2018", "status": "Active", "address_components": {"street": "3431 TWILIGHT STAR DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18LRLENTERPRISES, LLC", "entity_number": "E0103272018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2018", "nv_business_id": "NV20181147906", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "LESTER R. LANET", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181147906", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3431 TWILIGHT STAR DR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3431 TWILIGHT STAR DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/20/2019", "effective_date": "02/20/2019", "filing_number": "20190082187-78", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8978086,this);"}, {"file_date": "02/28/2018", "effective_date": "02/28/2018", "filing_number": "20180093087-78", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8979475,this);"}, {"file_date": "02/28/2018", "effective_date": "02/28/2018", "filing_number": "20180093078-68", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8978286,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "Q.A. MASONRY WORKS, LLC", "business_id": "704530", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/02/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061197483", "entity_number": "E0581662006-0", "mark_number": "", "manage_nv_business_id": "NV20061197483", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q.A. MASONRY WORKS, LLC", "entity_number": "E0581662006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/02/2006", "nv_business_id": "NV20061197483", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": ""}, "agent": {"name": "LUIS REYES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061197483", "office_or_position": "", "jurisdiction": "", "street_address": "718 CARLOS JULIO AVENUE, N LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "718 CARLOS JULIO AVENUE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q.A. MASONRY WORKS, LLC", "Entity Number": "E0581662006-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/02/2006", "NV Business ID": "NV20061197483", "Termination Date": "", "Annual Report Due Date": "8/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "LUIS REYES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "718 CARLOS JULIO AVENUE, N LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LUIS REYES", "address": "718 CARLOS JULIO AVE., NORTH LA VEGAS, NV, 89031, USA", "last_updated": "08/30/2007", "status": "Active", "address_components": {"street": "718 CARLOS JULIO AVE.", "city": "NORTH LA VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "ADRIAN REYES", "address": "5230, EDNA CRANE AVE, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "08/30/2007", "status": "Active", "address_components": {"street": "5230", "city": "EDNA CRANE AVE", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89031"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LUIS REYES", "address": "718 CARLOS JULIO AVE., NORTH LA VEGAS, NV, 89031, USA", "last_updated": "08/30/2007", "status": "Active", "address_components": {"street": "718 CARLOS JULIO AVE.", "city": "NORTH LA VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "ADRIAN REYES", "address": "5230, EDNA CRANE AVE, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "08/30/2007", "status": "Active", "address_components": {"street": "5230", "city": "EDNA CRANE AVE", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89031"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "Q.A. MASONRY WORKS, LLC", "entity_number": "E0581662006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/02/2006", "nv_business_id": "NV20061197483", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": "", "agent_name": "LUIS REYES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061197483", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "718 CARLOS JULIO AVENUE, N LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "718 CARLOS JULIO AVENUE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/30/2007", "effective_date": "08/30/2007", "filing_number": "20070598421-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5490459,this);"}, {"file_date": "11/07/2006", "effective_date": "11/07/2006", "filing_number": "20060717216-32", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5492399,this);"}, {"file_date": "08/02/2006", "effective_date": "08/02/2006", "filing_number": "20060498064-39", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5489525,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "QA Marketing Ventures, LLC", "business_id": "2028879", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/27/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212289265", "entity_number": "E19156552021-2", "mark_number": "", "manage_nv_business_id": "NV20212289265", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QA MARKETING VENTURES, LLC", "entity_number": "E19156552021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/27/2021", "nv_business_id": "NV20212289265", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": ""}, "agent": {"name": "US CORPORATE SOLUTIONS LLC *", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20212289265", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QA MARKETING VENTURES, LLC", "Entity Number": "E19156552021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/27/2021", "NV Business ID": "NV20212289265", "Termination Date": "", "Annual Report Due Date": "11/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "US CORPORATE SOLUTIONS LLC *", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Shaheen M Ahmad", "address": "P.O. Box 371657, Las Vegas, NV, 89137, USA", "last_updated": "11/27/2021", "status": "Active", "address_components": {"street": "P.O. Box 371657", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Shaheen M Ahmad", "address": "P.O. Box 371657, Las Vegas, NV, 89137, USA", "last_updated": "11/27/2021", "status": "Active", "address_components": {"street": "P.O. Box 371657", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QA MARKETING VENTURES, LLC", "entity_number": "E19156552021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/27/2021", "nv_business_id": "NV20212289265", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": "", "agent_name": "US CORPORATE SOLUTIONS LLC *", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212289265", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2023", "effective_date": "11/28/2023", "filing_number": "20233658843", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13776828,this);"}, {"file_date": "11/16/2022", "effective_date": "11/16/2022", "filing_number": "20222762172", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12982903,this);"}, {"file_date": "11/27/2021", "effective_date": "11/27/2021", "filing_number": "20211915656", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12209645,this);"}, {"file_date": "11/27/2021", "effective_date": "11/27/2021", "filing_number": "20211915654", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(12209644,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QA MARKETING VENTURES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/27/2021", "name": "QA MARKETING VENTURES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "US CORPORATE SOLUTIONS LLC *", "attention": "", "address1_address2_city_state_zip_country": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "email": "processing@uscorpsolutions.com"}], "officers": [{"date": "11/27/2021", "title": "Manager", "name": "Shaheen M Ahmad", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 371657, Las Vegas, NV, 89137, USA"}]}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "QAM INTERNATIONAL", "business_id": "470531", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/13/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031240067", "entity_number": "C626-2003", "mark_number": "", "manage_nv_business_id": "NV20031240067", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QAM INTERNATIONAL", "entity_number": "C626-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/13/2003", "nv_business_id": "NV20031240067", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031240067", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAM INTERNATIONAL", "Entity Number": "C626-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/13/2003", "NV Business ID": "NV20031240067", "Termination Date": "", "Annual Report Due Date": "1/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DOUGLAS JUSTUS", "address": "311 WEST THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/17/2013", "status": "Active", "address_components": {"street": "311 WEST THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "DOUGLAS JUSTUS", "address": "311 WEST THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/17/2013", "status": "Active", "address_components": {"street": "311 WEST THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "MELINDA BROWN", "address": "311 WEST THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/17/2013", "status": "Active", "address_components": {"street": "311 WEST THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Director", "name": "AARON JUSTUS", "address": "311 WEST THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/17/2013", "status": "Active", "address_components": {"street": "311 WEST THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DOUGLAS JUSTUS", "address": "311 WEST THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/17/2013", "status": "Active", "address_components": {"street": "311 WEST THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "DOUGLAS JUSTUS", "address": "311 WEST THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/17/2013", "status": "Active", "address_components": {"street": "311 WEST THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "MELINDA BROWN", "address": "311 WEST THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/17/2013", "status": "Active", "address_components": {"street": "311 WEST THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Director", "name": "AARON JUSTUS", "address": "311 WEST THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/17/2013", "status": "Active", "address_components": {"street": "311 WEST THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QAM INTERNATIONAL", "entity_number": "C626-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/13/2003", "nv_business_id": "NV20031240067", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031240067", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/01/2020", "effective_date": "06/01/2020", "filing_number": "20200762995", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11144350,this);"}, {"file_date": "04/01/2013", "effective_date": "04/01/2013", "filing_number": "20130218703-07", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4158966,this);"}, {"file_date": "12/20/2011", "effective_date": "12/20/2011", "filing_number": "20110891952-38", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4159176,this);"}, {"file_date": "12/20/2010", "effective_date": "12/20/2010", "filing_number": "20100950113-22", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4158602,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "QAM L.L.C.", "business_id": "1425101", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/12/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171438410", "entity_number": "E0328572017-5", "mark_number": "", "manage_nv_business_id": "NV20171438410", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QAM L.L.C.", "entity_number": "E0328572017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2017", "nv_business_id": "NV20171438410", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171438410", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAM L.L.C.", "Entity Number": "E0328572017-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/12/2017", "NV Business ID": "NV20171438410", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Victor A. Palomino", "address": "4863 Marco Polo St, 4863 Marco Polo St, North Las Vegas, NV, 89031, USA", "last_updated": "07/30/2020", "status": "Active", "address_components": {"street": "4863 Marco Polo St", "city": "4863 Marco Polo St", "state": "North Las Vegas", "zip_code": "NV", "country": "89031"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Victor A. Palomino", "address": "4863 Marco Polo St, 4863 Marco Polo St, North Las Vegas, NV, 89031, USA", "last_updated": "07/30/2020", "status": "Active", "address_components": {"street": "4863 Marco Polo St", "city": "4863 Marco Polo St", "state": "North Las Vegas", "zip_code": "NV", "country": "89031"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAM L.L.C.", "entity_number": "E0328572017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2017", "nv_business_id": "NV20171438410", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171438410", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2025", "effective_date": "07/29/2025", "filing_number": "20255071115", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15105105,this);"}, {"file_date": "07/30/2024", "effective_date": "07/30/2024", "filing_number": "20244216093", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14314888,this);"}, {"file_date": "07/29/2023", "effective_date": "07/29/2023", "filing_number": "20233379503", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13528681,this);"}, {"file_date": "07/29/2022", "effective_date": "07/29/2022", "filing_number": "20222514564", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12752066,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "QAM L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/12/2017", "name": "QAM L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALINC CORPORATE SERVICES INC.*", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "email": "ra@legalinc.com"}], "officers": [{"date": "07/30/2020", "title": "Managing Member", "name": "Victor A. Palomino", "attention": "", "address1_address2_city_state_zip_country": "4863 Marco Polo St, 4863 Marco Polo St, North Las Vegas, NV, 89031, USA"}]}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "QAMA GROUP, LLC", "business_id": "1357441", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/29/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161255508", "entity_number": "E0196372016-0", "mark_number": "", "manage_nv_business_id": "NV20161255508", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QAMA GROUP, LLC", "entity_number": "E0196372016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/29/2016", "nv_business_id": "NV20161255508", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161255508", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAMA GROUP, LLC", "Entity Number": "E0196372016-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/29/2016", "NV Business ID": "NV20161255508", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/27/2019", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/27/2019", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAMA GROUP, LLC", "entity_number": "E0196372016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/29/2016", "nv_business_id": "NV20161255508", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161255508", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/18/2021", "effective_date": "10/18/2021", "filing_number": "20211842731", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12140193,this);"}, {"file_date": "04/08/2021", "effective_date": "04/08/2021", "filing_number": "20211372142", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11727605,this);"}, {"file_date": "04/23/2020", "effective_date": "04/23/2020", "filing_number": "20200619903", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11008726,this);"}, {"file_date": "04/27/2019", "effective_date": "04/27/2019", "filing_number": "20190183027-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8651051,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "QAMAR NEVADA INC", "business_id": "1406839", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/22/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171188432", "entity_number": "E0138302017-4", "mark_number": "", "manage_nv_business_id": "NV20171188432", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QAMAR NEVADA INC", "entity_number": "E0138302017-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "03/22/2017", "nv_business_id": "NV20171188432", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "SAMIR QAMAR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171188432", "office_or_position": "", "jurisdiction": "", "street_address": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "851 SOUTH RAMPART BLVD", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAMAR NEVADA INC", "Entity Number": "E0138302017-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "03/22/2017", "NV Business ID": "NV20171188432", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAMIR QAMAR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "Samir Qamar", "address": "851 S RAMPART BLVD, Suite 110, NV - Nevada, NV, 89145, USA", "last_updated": "07/13/2020", "status": "Active", "address_components": {"street": "851 S RAMPART BLVD", "city": "Suite 110", "state": "NV - Nevada", "zip_code": "NV", "country": "89145"}}, {"title": "President", "name": "SAMIR QAMAR", "address": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145 - 0017, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "851 SOUTH RAMPART BLVD", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145 - 0017"}}, {"title": "Secretary", "name": "SAMIR QAMAR", "address": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145 - 0017, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "851 SOUTH RAMPART BLVD", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145 - 0017"}}, {"title": "Treasurer", "name": "HISANA QAMAR", "address": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145 - 0017, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "851 SOUTH RAMPART BLVD", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145 - 0017"}}, {"title": "Director", "name": "HISANA QAMAR", "address": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145 - 0017, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "851 SOUTH RAMPART BLVD", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145 - 0017"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Director", "name": "Samir Qamar", "address": "851 S RAMPART BLVD, Suite 110, NV - Nevada, NV, 89145, USA", "last_updated": "07/13/2020", "status": "Active", "address_components": {"street": "851 S RAMPART BLVD", "city": "Suite 110", "state": "NV - Nevada", "zip_code": "NV", "country": "89145"}}, {"title": "President", "name": "SAMIR QAMAR", "address": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145 - 0017, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "851 SOUTH RAMPART BLVD", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145 - 0017"}}, {"title": "Secretary", "name": "SAMIR QAMAR", "address": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145 - 0017, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "851 SOUTH RAMPART BLVD", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145 - 0017"}}, {"title": "Treasurer", "name": "HISANA QAMAR", "address": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145 - 0017, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "851 SOUTH RAMPART BLVD", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145 - 0017"}}, {"title": "Director", "name": "HISANA QAMAR", "address": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145 - 0017, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "851 SOUTH RAMPART BLVD", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145 - 0017"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "QAMAR NEVADA INC", "entity_number": "E0138302017-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "03/22/2017", "nv_business_id": "NV20171188432", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "SAMIR QAMAR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171188432", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "851 SOUTH RAMPART BLVD", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/02/2025", "effective_date": "04/02/2025", "filing_number": "20254793819", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14845914,this);"}, {"file_date": "08/22/2024", "effective_date": "08/22/2024", "filing_number": "20244272765", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14364848,this);"}, {"file_date": "03/30/2023", "effective_date": "03/30/2023", "filing_number": "20233068175", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13272201,this);"}, {"file_date": "03/30/2022", "effective_date": "03/30/2022", "filing_number": "20222211181", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12486800,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "QAMAR NEVADA INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/22/2017", "name": "QAMAR NEVADA INC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SAMIR QAMAR", "attention": "", "address1_address2_city_state_zip_country": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145, USA", "email": ""}], "officers": [{"date": "07/13/2020", "title": "Director", "name": "Samir Qamar", "attention": "", "address1_address2_city_state_zip_country": "851 S RAMPART BLVD, Suite 110, NV - Nevada, NV, 89145, USA"}, {"date": "04/01/2019", "title": "President", "name": "SAMIR QAMAR", "attention": "", "address1_address2_city_state_zip_country": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145 - 0017, USA"}, {"date": "04/01/2019", "title": "Secretary", "name": "SAMIR QAMAR", "attention": "", "address1_address2_city_state_zip_country": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145 - 0017, USA"}, {"date": "04/01/2019", "title": "Treasurer", "name": "HISANA QAMAR", "attention": "", "address1_address2_city_state_zip_country": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145 - 0017, USA"}, {"date": "04/01/2019", "title": "Director", "name": "HISANA QAMAR", "attention": "", "address1_address2_city_state_zip_country": "851 SOUTH RAMPART BLVD, SUITE 110, LAS VEGAS, NV, 89145 - 0017, USA"}]}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "QAMAR NEVADA, INC.", "business_id": "1140876", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/11/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121622890", "entity_number": "E0532482012-7", "mark_number": "", "manage_nv_business_id": "NV20121622890", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "QAMAR NEVADA, INC.", "entity_number": "E0532482012-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/11/2012", "nv_business_id": "NV20121622890", "termination_date": "", "annual_report_due": "10/31/2014", "compliance_hold": ""}, "agent": {"name": "UNITED REGISTERED AGENTS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121622890", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAMAR NEVADA, INC.", "Entity Number": "E0532482012-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/11/2012", "NV Business ID": "NV20121622890", "Termination Date": "", "Annual Report Due Date": "10/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED REGISTERED AGENTS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MUHAMMAD S QAMAR", "address": "851 S. RAMPART BLVD., SUITE 110, LAS VEGAS, NV, 89145, USA", "last_updated": "10/03/2013", "status": "Active", "address_components": {"street": "851 S. RAMPART BLVD.", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Secretary", "name": "MUHAMMAD S QAMAR", "address": "851 S. RAMPART BLVD., SUITE 110, LAS VEGAS, NV, 89145, USA", "last_updated": "10/03/2013", "status": "Active", "address_components": {"street": "851 S. RAMPART BLVD.", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Treasurer", "name": "MUHAMMAD S QAMAR", "address": "851 S. RAMPART BLVD., SUITE 110, LAS VEGAS, NV, 89145, USA", "last_updated": "10/03/2013", "status": "Active", "address_components": {"street": "851 S. RAMPART BLVD.", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Director", "name": "MUHAMMAD S QAMAR", "address": "851 S. RAMPART BLVD., SUITE 110, LAS VEGAS, NV, 89145, USA", "last_updated": "10/03/2013", "status": "Active", "address_components": {"street": "851 S. RAMPART BLVD.", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MUHAMMAD S QAMAR", "address": "851 S. RAMPART BLVD., SUITE 110, LAS VEGAS, NV, 89145, USA", "last_updated": "10/03/2013", "status": "Active", "address_components": {"street": "851 S. RAMPART BLVD.", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Secretary", "name": "MUHAMMAD S QAMAR", "address": "851 S. RAMPART BLVD., SUITE 110, LAS VEGAS, NV, 89145, USA", "last_updated": "10/03/2013", "status": "Active", "address_components": {"street": "851 S. RAMPART BLVD.", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Treasurer", "name": "MUHAMMAD S QAMAR", "address": "851 S. RAMPART BLVD., SUITE 110, LAS VEGAS, NV, 89145, USA", "last_updated": "10/03/2013", "status": "Active", "address_components": {"street": "851 S. RAMPART BLVD.", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Director", "name": "MUHAMMAD S QAMAR", "address": "851 S. RAMPART BLVD., SUITE 110, LAS VEGAS, NV, 89145, USA", "last_updated": "10/03/2013", "status": "Active", "address_components": {"street": "851 S. RAMPART BLVD.", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QAMAR NEVADA, INC.", "entity_number": "E0532482012-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/11/2012", "nv_business_id": "NV20121622890", "termination_date": "", "annual_report_due": "10/31/2014", "compliance_hold": "", "agent_name": "UNITED REGISTERED AGENTS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121622890", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2013", "effective_date": "10/03/2013", "filing_number": "20130649703-35", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7696478,this);"}, {"file_date": "12/20/2012", "effective_date": "12/20/2012", "filing_number": "20120856890-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7698131,this);"}, {"file_date": "10/11/2012", "effective_date": "10/11/2012", "filing_number": "20120695477-33", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7698102,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "QAMAR PROFESSIONAL MEDICAL CORPORATION", "business_id": "1178747", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/16/2013", "type": "Domestic Professional Corporation (89)", "nv_business_id": "NV20131309141", "entity_number": "E0253342013-4", "mark_number": "", "manage_nv_business_id": "NV20131309141", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "QAMAR PROFESSIONAL MEDICAL CORPORATION", "entity_number": "E0253342013-4", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2013", "nv_business_id": "NV20131309141", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131309141", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAMAR PROFESSIONAL MEDICAL CORPORATION", "Entity Number": "E0253342013-4", "Entity Type": "Domestic Professional Corporation (89)", "Entity Status": "Permanently Revoked", "Formation Date": "05/16/2013", "NV Business ID": "NV20131309141", "Termination Date": "", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QAMAR PROFESSIONAL MEDICAL CORPORATION", "entity_number": "E0253342013-4", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2013", "nv_business_id": "NV20131309141", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131309141", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/16/2013", "effective_date": "05/16/2013", "filing_number": "20130336690-43", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7896922,this);"}, {"file_date": "05/16/2013", "effective_date": "05/16/2013", "filing_number": "20130336689-11", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7883891,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "Qamar Z Chaudary", "business_id": "2059936", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "03/04/2022", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20222391599", "entity_number": "E21507682022-6", "mark_number": "", "manage_nv_business_id": "NV20222391599", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "Qamar Z Chaudary", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "03/04/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Qamar Z Chaudary", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Cancelled", "Formation Date": "03/04/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Qamar Z Chaudary", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "03/04/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/27/2024", "effective_date": "03/27/2024", "filing_number": "20243943805", "document_type": "Cancellation Statement – Sole Proprietor...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14050163,this);"}, {"file_date": "03/14/2023", "effective_date": "03/14/2023", "filing_number": "20233054625", "document_type": "Certificate of Amendment-NT7 Business Li...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13259513,this);"}, {"file_date": "03/06/2023", "effective_date": "03/06/2023", "filing_number": "20233006257", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13216310,this);"}, {"file_date": "03/04/2022", "effective_date": "03/04/2022", "filing_number": "20222150766", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12431472,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QAMAR Z CHAUDARY", "entity_type": "NT7 Business License Sole Proprietor", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2024"}, "name_changes": {"date": "03/04/2022", "name": "QAMAR Z CHAUDARY", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "Qamar Z Chaudary", "business_id": "1641858", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "08/14/2018", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20181579594", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20181579594", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "Qamar Z Chaudary", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "08/14/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Qamar Z Chaudary", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Cancelled", "Formation Date": "08/14/2018", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Qamar Z Chaudary", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "08/14/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/03/2022", "effective_date": "03/11/2022", "filing_number": "20222167005", "document_type": "Cancellation Statement", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12445699,this);"}, {"file_date": "08/05/2019", "effective_date": "08/05/2019", "filing_number": "20190081170", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10510902,this);"}, {"file_date": "08/14/2018", "effective_date": "08/14/2018", "filing_number": "P20180814-0033", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9733430,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QAMAR Z CHAUDARY", "entity_type": "NT7 Business License Sole Proprietor", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2020"}, "name_changes": {"date": "08/14/2018", "name": "QAMAR Z CHAUDARY", "status": "Expired"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "QAMAR, LLC", "business_id": "943813", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/17/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091440549", "entity_number": "E0447962009-6", "mark_number": "", "manage_nv_business_id": "NV20091440549", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "QAMAR, LLC", "entity_number": "E0447962009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/17/2009", "nv_business_id": "NV20091440549", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICES OF NEVADA, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091440549", "office_or_position": "", "jurisdiction": "CLARK COUNTY, STATE OF NEVADA", "street_address": "6767 WEST TROPICANA AVE STE 229, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAMAR, LLC", "Entity Number": "E0447962009-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/17/2009", "NV Business ID": "NV20091440549", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICES OF NEVADA, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY, STATE OF NEVADA", "Street Address": "6767 WEST TROPICANA AVE STE 229, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NADIA S QADRI", "address": "6767 WEST TROPICANA AVENUE, SUITE 229, LAS VEGAS, NV, 89103, USA", "last_updated": "02/01/2010", "status": "Active", "address_components": {"street": "6767 WEST TROPICANA AVENUE", "city": "SUITE 229", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NADIA S QADRI", "address": "6767 WEST TROPICANA AVENUE, SUITE 229, LAS VEGAS, NV, 89103, USA", "last_updated": "02/01/2010", "status": "Active", "address_components": {"street": "6767 WEST TROPICANA AVENUE", "city": "SUITE 229", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAMAR, LLC", "entity_number": "E0447962009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/17/2009", "nv_business_id": "NV20091440549", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICES OF NEVADA, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091440549", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY, STATE OF NEVADA", "agent_street_address": "6767 WEST TROPICANA AVE STE 229, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/06/2025", "effective_date": "08/06/2025", "filing_number": "20255095192", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15127674,this);"}, {"file_date": "07/03/2024", "effective_date": "07/03/2024", "filing_number": "20244165299", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14267823,this);"}, {"file_date": "08/11/2023", "effective_date": "08/11/2023", "filing_number": "20233408065", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13555163,this);"}, {"file_date": "07/07/2022", "effective_date": "07/07/2022", "filing_number": "20222446627", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12703400,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "QAMAR, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/17/2009", "name": "QAMAR, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICES OF NEVADA, INC.", "attention": "", "address1_address2_city_state_zip_country": "6767 WEST TROPICANA AVE STE 229, Las Vegas, NV, 89103, USA", "email": "catsnevada@cs.com"}], "officers": [{"date": "02/01/2010", "title": "Manager", "name": "NADIA S QADRI", "attention": "", "address1_address2_city_state_zip_country": "6767 WEST TROPICANA AVENUE, SUITE 229, LAS VEGAS, NV, 89103, USA"}]}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "QAMCO, THE QUALITY ACCOUNT MANAGEMENT COMPANY", "business_id": "756809", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/08/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071363148", "entity_number": "E0161552007-0", "mark_number": "", "manage_nv_business_id": "NV20071363148", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "QAMCO, THE QUALITY ACCOUNT MANAGEMENT COMPANY", "entity_number": "E0161552007-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/08/2007", "nv_business_id": "NV20071363148", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": ""}, "agent": {"name": "ANGELIQUE SLONE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071363148", "office_or_position": "", "jurisdiction": "", "street_address": "6512 SEA SWALLOW STREET, NORTH LAS VEGAS, NV, 89084, USA", "mailing_address": "P.O BOX 1907, HIGHLAND PARK, NV, 60035", "street_address_components": {"street": "6512 SEA SWALLOW STREET", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}, "mailing_address_components": {"street": "P.O BOX 1907", "city": "HIGHLAND PARK", "state": "NV", "zip_code": "60035", "country": ""}}, "raw_fields": {"Entity Name": "QAMCO, THE QUALITY ACCOUNT MANAGEMENT COMPANY", "Entity Number": "E0161552007-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/08/2007", "NV Business ID": "NV20071363148", "Termination Date": "", "Annual Report Due Date": "3/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANGELIQUE SLONE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6512 SEA SWALLOW STREET, NORTH LAS VEGAS, NV, 89084, USA", "Mailing Address": "P.O BOX 1907, HIGHLAND PARK, NV, 60035"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOYCE E SPEISMAN", "address": "P.O BOX 1907, HIGHLAND PARK, IL, 60035, USA", "last_updated": "06/25/2010", "status": "Active", "address_components": {"street": "P.O BOX 1907", "city": "HIGHLAND PARK", "state": "IL", "zip_code": "60035", "country": "USA"}}, {"title": "Secretary", "name": "JOYCE E SPEISMAN", "address": "P.O BOX 1907, HIGHLAND PARK, IL, 60035, USA", "last_updated": "06/25/2010", "status": "Active", "address_components": {"street": "P.O BOX 1907", "city": "HIGHLAND PARK", "state": "IL", "zip_code": "60035", "country": "USA"}}, {"title": "Treasurer", "name": "JOYCE E SPEISMAN", "address": "P.O BOX 1907, HIGHLAND PARK, IL, 60035, USA", "last_updated": "06/25/2010", "status": "Active", "address_components": {"street": "P.O BOX 1907", "city": "HIGHLAND PARK", "state": "IL", "zip_code": "60035", "country": "USA"}}, {"title": "Director", "name": "JOYCE E SPEISMAN", "address": "P.O BOX 1907, HIGHLAND PARK, IL, 60035, USA", "last_updated": "06/25/2010", "status": "Active", "address_components": {"street": "P.O BOX 1907", "city": "HIGHLAND PARK", "state": "IL", "zip_code": "60035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOYCE E SPEISMAN", "address": "P.O BOX 1907, HIGHLAND PARK, IL, 60035, USA", "last_updated": "06/25/2010", "status": "Active", "address_components": {"street": "P.O BOX 1907", "city": "HIGHLAND PARK", "state": "IL", "zip_code": "60035", "country": "USA"}}, {"title": "Secretary", "name": "JOYCE E SPEISMAN", "address": "P.O BOX 1907, HIGHLAND PARK, IL, 60035, USA", "last_updated": "06/25/2010", "status": "Active", "address_components": {"street": "P.O BOX 1907", "city": "HIGHLAND PARK", "state": "IL", "zip_code": "60035", "country": "USA"}}, {"title": "Treasurer", "name": "JOYCE E SPEISMAN", "address": "P.O BOX 1907, HIGHLAND PARK, IL, 60035, USA", "last_updated": "06/25/2010", "status": "Active", "address_components": {"street": "P.O BOX 1907", "city": "HIGHLAND PARK", "state": "IL", "zip_code": "60035", "country": "USA"}}, {"title": "Director", "name": "JOYCE E SPEISMAN", "address": "P.O BOX 1907, HIGHLAND PARK, IL, 60035, USA", "last_updated": "06/25/2010", "status": "Active", "address_components": {"street": "P.O BOX 1907", "city": "HIGHLAND PARK", "state": "IL", "zip_code": "60035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QAMCO, THE QUALITY ACCOUNT MANAGEMENT COMPANY", "entity_number": "E0161552007-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/08/2007", "nv_business_id": "NV20071363148", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": "", "agent_name": "ANGELIQUE SLONE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071363148", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6512 SEA SWALLOW STREET, NORTH LAS VEGAS, NV, 89084, USA", "agent_mailing_address": "P.O BOX 1907, HIGHLAND PARK, NV, 60035", "agent_street_address_components": {"street": "6512 SEA SWALLOW STREET", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}, "agent_mailing_address_components": {"street": "P.O BOX 1907", "city": "HIGHLAND PARK", "state": "NV", "zip_code": "60035", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/15/2010", "effective_date": "09/15/2010", "filing_number": "20100697540-14", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5814811,this);"}, {"file_date": "06/25/2010", "effective_date": "06/25/2010", "filing_number": "20100463971-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5811561,this);"}, {"file_date": "03/31/2010", "effective_date": "03/31/2010", "filing_number": "20100208099-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5811451,this);"}, {"file_date": "09/22/2008", "effective_date": "09/22/2008", "filing_number": "20080624764-39", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5811734,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "Qamoure LLC", "business_id": "2037912", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/29/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212315557", "entity_number": "E19856732021-2", "mark_number": "", "manage_nv_business_id": "NV20212315557", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "QAMOURE  LLC", "entity_number": "E19856732021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/29/2021", "nv_business_id": "NV20212315557", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": ""}, "agent": {"name": "Mari T Yung", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212315557", "office_or_position": "", "jurisdiction": "", "street_address": "204 NULL LANE, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "204 NULL LANE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAMOURE  LLC", "Entity Number": "E19856732021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/29/2021", "NV Business ID": "NV20212315557", "Termination Date": "", "Annual Report Due Date": "12/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mari T Yung", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "204 NULL LANE, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "YARDENA MOYAL", "address": "3101 Greenscape Ln, Las Vegas, NV, 89138, USA", "last_updated": "12/29/2022", "status": "Active", "address_components": {"street": "3101 Greenscape Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "YARDENA MOYAL", "address": "3101 Greenscape Ln, Las Vegas, NV, 89138, USA", "last_updated": "12/29/2022", "status": "Active", "address_components": {"street": "3101 Greenscape Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAMOURE  LLC", "entity_number": "E19856732021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/29/2021", "nv_business_id": "NV20212315557", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": "", "agent_name": "Mari T Yung", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212315557", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "204 NULL LANE, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "204 NULL LANE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/07/2023", "effective_date": "03/07/2023", "filing_number": "20233010413", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13220117,this);"}, {"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222843335", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13064022,this);"}, {"file_date": "12/29/2021", "effective_date": "12/29/2021", "filing_number": "20211985674", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12276120,this);"}, {"file_date": "12/29/2021", "effective_date": "12/29/2021", "filing_number": "20211985672", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12276119,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QAMOURE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2023"}, "name_changes": {"date": "12/29/2021", "name": "QAMOURE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Mari T Yung", "attention": "", "address1_address2_city_state_zip_country": "204 NULL LANE, Las Vegas, NV, 89145, USA", "email": "miriyung@yahoo.com"}], "officers": [{"date": "12/29/2022", "title": "Manager", "name": "YARDENA MOYAL", "attention": "", "address1_address2_city_state_zip_country": "3101 Greenscape Ln, Las Vegas, NV, 89138, USA"}]}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "QAMP", "business_id": "1287009", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/13/2015", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20151104083", "entity_number": "E0081922015-8", "mark_number": "", "manage_nv_business_id": "NV20151104083", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "QAMP", "entity_number": "E0081922015-8", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Dissolved", "formation_date": "02/13/2015", "nv_business_id": "NV20151104083", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": ""}, "agent": {"name": "CORINE WINFIELD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151104083", "office_or_position": "", "jurisdiction": "", "street_address": "4304 JUNEWOOD COURT, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "4304 JUNEWOOD COURT", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAMP", "Entity Number": "E0081922015-8", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Dissolved", "Formation Date": "02/13/2015", "NV Business ID": "NV20151104083", "Termination Date": "", "Annual Report Due Date": "2/28/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORINE WINFIELD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4304 JUNEWOOD COURT, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CORINE WINFIELD", "address": "4304 JUNEWOOD CT, RENO, NV, 89509, USA", "last_updated": "02/09/2018", "status": "Active", "address_components": {"street": "4304 JUNEWOOD CT", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "CORINE WINFIELD", "address": "4304 JUNEWOOD CT, RENO, NV, 89509, USA", "last_updated": "02/09/2018", "status": "Active", "address_components": {"street": "4304 JUNEWOOD CT", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "CORINE WINFIELD", "address": "4304 JUNEWOOD CT, RENO, NV, 89509, USA", "last_updated": "02/09/2018", "status": "Active", "address_components": {"street": "4304 JUNEWOOD CT", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Director", "name": "CORINE WINFIELD", "address": "4304 JUNEWOOD CT, RENO, NV, 89509, USA", "last_updated": "02/09/2018", "status": "Active", "address_components": {"street": "4304 JUNEWOOD CT", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CORINE WINFIELD", "address": "4304 JUNEWOOD CT, RENO, NV, 89509, USA", "last_updated": "02/09/2018", "status": "Active", "address_components": {"street": "4304 JUNEWOOD CT", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "CORINE WINFIELD", "address": "4304 JUNEWOOD CT, RENO, NV, 89509, USA", "last_updated": "02/09/2018", "status": "Active", "address_components": {"street": "4304 JUNEWOOD CT", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "CORINE WINFIELD", "address": "4304 JUNEWOOD CT, RENO, NV, 89509, USA", "last_updated": "02/09/2018", "status": "Active", "address_components": {"street": "4304 JUNEWOOD CT", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Director", "name": "CORINE WINFIELD", "address": "4304 JUNEWOOD CT, RENO, NV, 89509, USA", "last_updated": "02/09/2018", "status": "Active", "address_components": {"street": "4304 JUNEWOOD CT", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QAMP", "entity_number": "E0081922015-8", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Dissolved", "formation_date": "02/13/2015", "nv_business_id": "NV20151104083", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": "", "agent_name": "CORINE WINFIELD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151104083", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4304 JUNEWOOD COURT, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4304 JUNEWOOD COURT", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2019", "effective_date": "04/22/2019", "filing_number": "20190178660-40", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8374071,this);"}, {"file_date": "02/09/2018", "effective_date": "02/09/2018", "filing_number": "20180065527-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8373410,this);"}, {"file_date": "02/13/2017", "effective_date": "02/13/2017", "filing_number": "20170064882-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8372665,this);"}, {"file_date": "12/13/2015", "effective_date": "12/13/2015", "filing_number": "20150542871-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8373331,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "QAMPIRES LLC", "business_id": "2366635", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/20/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253296400", "entity_number": "E46784862025-0", "mark_number": "", "manage_nv_business_id": "NV20253296400", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "QAMPIRES LLC", "entity_number": "E46784862025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/20/2025", "nv_business_id": "NV20253296400", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253296400", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAMPIRES LLC", "Entity Number": "E46784862025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/20/2025", "NV Business ID": "NV20253296400", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CHRISTOPHER DYER", "address": "1068 DEEP WELL CT, HENDERSON, NV, 89011, USA", "last_updated": "02/20/2025", "status": "Active", "address_components": {"street": "1068 DEEP WELL CT", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CHRISTOPHER DYER", "address": "1068 DEEP WELL CT, HENDERSON, NV, 89011, USA", "last_updated": "02/20/2025", "status": "Active", "address_components": {"street": "1068 DEEP WELL CT", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAMPIRES LLC", "entity_number": "E46784862025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/20/2025", "nv_business_id": "NV20253296400", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253296400", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/20/2025", "effective_date": "02/20/2025", "filing_number": "20254678487", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14738923,this);"}, {"file_date": "02/20/2025", "effective_date": "02/20/2025", "filing_number": "20254678485", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14738922,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "Qamray, LLC", "business_id": "1846441", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/16/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201760900", "entity_number": "E6075612020-2", "mark_number": "", "manage_nv_business_id": "NV20201760900", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "QAMRAY, LLC", "entity_number": "E6075612020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/16/2020", "nv_business_id": "NV20201760900", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": "US CORPORATE SOLUTIONS LLC *", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20201760900", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAMRAY, LLC", "Entity Number": "E6075612020-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/16/2020", "NV Business ID": "NV20201760900", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "US CORPORATE SOLUTIONS LLC *", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Raymond Marshall", "address": "P.O. Box 371657, Las Vegas, NV, 89137, USA", "last_updated": "04/16/2020", "status": "Active", "address_components": {"street": "P.O. Box 371657", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Raymond Marshall", "address": "P.O. Box 371657, Las Vegas, NV, 89137, USA", "last_updated": "04/16/2020", "status": "Active", "address_components": {"street": "P.O. Box 371657", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAMRAY, LLC", "entity_number": "E6075612020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/16/2020", "nv_business_id": "NV20201760900", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": "US CORPORATE SOLUTIONS LLC *", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201760900", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/23/2021", "effective_date": "04/23/2021", "filing_number": "20211405924", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11757824,this);"}, {"file_date": "04/16/2020", "effective_date": "04/16/2020", "filing_number": "20200607562", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10997597,this);"}, {"file_date": "04/16/2020", "effective_date": "04/16/2020", "filing_number": "20200607560", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(10997596,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QAMRAY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2021"}, "name_changes": {"date": "04/16/2020", "name": "QAMRAY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "US CORPORATE SOLUTIONS LLC", "attention": "", "address1_address2_city_state_zip_country": "10376 TRAILING DALEA AVE, LAS VEGAS, NV, 89135, USA", "email": "uscorporatesolutions@gmail.com"}], "officers": [{"date": "04/16/2020", "title": "Manager", "name": "Raymond Marshall", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 371657, Las Vegas, NV, 89137, USA"}]}}}
{"task_id": 335759, "worker_id": "worker-6", "ts": 1775046273, "record_type": "business_detail", "name": "THE Q. AMARU FUND LLC", "business_id": "1484331", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/22/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181448924", "entity_number": "E0302042018-3", "mark_number": "", "manage_nv_business_id": "NV20181448924", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "THE Q. AMARU FUND LLC", "entity_number": "E0302042018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/22/2018", "nv_business_id": "NV20181448924", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181448924", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE Q. AMARU FUND LLC", "Entity Number": "E0302042018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/22/2018", "NV Business ID": "NV20181448924", "Termination Date": "", "Annual Report Due Date": "6/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PATROME COLLINS II", "address": "2543 STATZ ST. #4, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "07/10/2019", "status": "Active", "address_components": {"street": "2543 STATZ ST. #4", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PATROME COLLINS II", "address": "2543 STATZ ST. #4, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "07/10/2019", "status": "Active", "address_components": {"street": "2543 STATZ ST. #4", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE Q. AMARU FUND LLC", "entity_number": "E0302042018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/22/2018", "nv_business_id": "NV20181448924", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181448924", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2020", "effective_date": "05/03/2020", "filing_number": "20200494887", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10895457,this);"}, {"file_date": "07/10/2019", "effective_date": "07/10/2019", "filing_number": "20190293326-37", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9024541,this);"}, {"file_date": "06/22/2018", "effective_date": "06/22/2018", "filing_number": "20180279868-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9024173,this);"}, {"file_date": "06/22/2018", "effective_date": "06/22/2018", "filing_number": "20180279867-50", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9024329,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "THE Q. AMARU FUND LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2020"}, "name_changes": {"date": "06/22/2018", "name": "THE Q. AMARU FUND LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "07/10/2019", "title": "Manager", "name": "PATROME COLLINS II", "attention": "", "address1_address2_city_state_zip_country": "2543 STATZ ST. #4, NORTH LAS VEGAS, NV, 89030, USA"}]}}}
{"task_id": 337308, "worker_id": "r-worker-4", "ts": 1775046345, "record_type": "business_detail", "name": "PAO GROUP, INC.", "business_id": "485060", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "06/24/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031385391", "entity_number": "C15160-2003", "mark_number": "", "manage_nv_business_id": "NV20031385391", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "PAO GROUP, INC.", "entity_number": "C15160-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Converted Out", "formation_date": "06/24/2003", "nv_business_id": "NV20031385391", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": ""}, "agent": {"name": "ADVANCED CONTENT SERVICES, INC. C/O SECRETARY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031385391", "office_or_position": "", "jurisdiction": "", "street_address": "848 NORTH RAINBOW BLVD, SUITE 4671, LAS VEGAS, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "848 NORTH RAINBOW BLVD", "city": "SUITE 4671", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "PAO GROUP, INC.", "Entity Number": "C15160-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Converted Out", "Formation Date": "06/24/2003", "NV Business ID": "NV20031385391", "Termination Date": "", "Annual Report Due Date": "6/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "ADVANCED CONTENT SERVICES, INC. C/O SECRETARY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "848 NORTH RAINBOW BLVD, SUITE 4671, LAS VEGAS, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT WEBER", "address": "1180 CLEVELAND ROAD, SANDUSKY, NE, 44870, USA", "last_updated": "06/28/2018", "status": "Active", "address_components": {"street": "1180 CLEVELAND ROAD", "city": "SANDUSKY", "state": "NE", "zip_code": "44870", "country": "USA"}}, {"title": "Secretary", "name": "ART HALL", "address": "1028 CLEVELAND ROAD, SANDUSKY, NE, 44870, USA", "last_updated": "06/28/2018", "status": "Active", "address_components": {"street": "1028 CLEVELAND ROAD", "city": "SANDUSKY", "state": "NE", "zip_code": "44870", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES C DIPRIMA", "address": "2211 SOUTH 64TH PLAZA, OMAHA, NE, 68106, USA", "last_updated": "06/28/2018", "status": "Active", "address_components": {"street": "2211 SOUTH 64TH PLAZA", "city": "OMAHA", "state": "NE", "zip_code": "68106", "country": "USA"}}, {"title": "Director", "name": "ROBERT WEBER", "address": "1180 CLEVELAND ROAD, SANDUSKY, NE, 44870, USA", "last_updated": "06/28/2018", "status": "Active", "address_components": {"street": "1180 CLEVELAND ROAD", "city": "SANDUSKY", "state": "NE", "zip_code": "44870", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT WEBER", "address": "1180 CLEVELAND ROAD, SANDUSKY, NE, 44870, USA", "last_updated": "06/28/2018", "status": "Active", "address_components": {"street": "1180 CLEVELAND ROAD", "city": "SANDUSKY", "state": "NE", "zip_code": "44870", "country": "USA"}}, {"title": "Secretary", "name": "ART HALL", "address": "1028 CLEVELAND ROAD, SANDUSKY, NE, 44870, USA", "last_updated": "06/28/2018", "status": "Active", "address_components": {"street": "1028 CLEVELAND ROAD", "city": "SANDUSKY", "state": "NE", "zip_code": "44870", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES C DIPRIMA", "address": "2211 SOUTH 64TH PLAZA, OMAHA, NE, 68106, USA", "last_updated": "06/28/2018", "status": "Active", "address_components": {"street": "2211 SOUTH 64TH PLAZA", "city": "OMAHA", "state": "NE", "zip_code": "68106", "country": "USA"}}, {"title": "Director", "name": "ROBERT WEBER", "address": "1180 CLEVELAND ROAD, SANDUSKY, NE, 44870, USA", "last_updated": "06/28/2018", "status": "Active", "address_components": {"street": "1180 CLEVELAND ROAD", "city": "SANDUSKY", "state": "NE", "zip_code": "44870", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "PAO GROUP, INC.", "entity_number": "C15160-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Converted Out", "formation_date": "06/24/2003", "nv_business_id": "NV20031385391", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": "", "agent_name": "ADVANCED CONTENT SERVICES, INC. C/O SECRETARY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031385391", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "848 NORTH RAINBOW BLVD, SUITE 4671, LAS VEGAS, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "848 NORTH RAINBOW BLVD", "city": "SUITE 4671", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2026", "effective_date": "03/24/2026", "filing_number": "20265617722", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(16924998,this);"}, {"file_date": "03/24/2026", "effective_date": "03/24/2026", "filing_number": "20265617708", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16924988,this);"}, {"file_date": "12/07/2020", "effective_date": "12/07/2020", "filing_number": "20201085736", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11457707,this);"}, {"file_date": "10/28/2019", "effective_date": "10/28/2019", "filing_number": "20190246444", "document_type": "Officer Statement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10659665,this);"}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 50, "total_records": 61}, "first_snapshot": {"business_details": {"business_name": "PAO GROUP, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2019"}, "name_changes": {"date": "06/24/2003", "name": "PAO GROUP, INC.", "status": "Default"}, "principal_office": {"address": "NV, USA", "mailing_address": "NV, USA"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ADVANCED CONTENT SERVICES, INC. C/O SECRETARY", "attention": "", "address1_address2_city_state_zip_country": "848 NORTH RAINBOW BLVD, SUITE 4671, LAS VEGAS, NV, 89107, USA", "email": ""}], "officers": [{"date": "06/28/2018", "title": "President", "name": "ROBERT WEBER", "attention": "", "address1_address2_city_state_zip_country": "1180 CLEVELAND ROAD, SANDUSKY, NE, 44870, USA"}, {"date": "06/28/2018", "title": "Secretary", "name": "ART HALL", "attention": "", "address1_address2_city_state_zip_country": "1028 CLEVELAND ROAD, SANDUSKY, NE, 44870, USA"}, {"date": "06/28/2018", "title": "Treasurer", "name": "JAMES C DIPRIMA", "attention": "", "address1_address2_city_state_zip_country": "2211 SOUTH 64TH PLAZA, OMAHA, NE, 68106, USA"}, {"date": "06/28/2018", "title": "Director", "name": "ROBERT WEBER", "attention": "", "address1_address2_city_state_zip_country": "1180 CLEVELAND ROAD, SANDUSKY, NE, 44870, USA"}]}}}
{"task_id": 337308, "worker_id": "r-worker-4", "ts": 1775046345, "record_type": "business_detail", "name": "R.H. NAKAWATASE, INC.", "business_id": "199832", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/31/1989", "type": "Domestic Corporation (78)", "nv_business_id": "NV19891007355", "entity_number": "C781-1989", "mark_number": "", "manage_nv_business_id": "NV19891007355", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.H. NAKAWATASE, INC.", "entity_number": "C781-1989", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/31/1989", "nv_business_id": "NV19891007355", "termination_date": "", "annual_report_due": "1/31/1999", "compliance_hold": ""}, "agent": {"name": "PHILIP M. MENICUCCI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19891007355", "office_or_position": "", "jurisdiction": "", "street_address": "907 TAHOE BLVD., INCLINE VILLAGE, NV, 89405, USA", "mailing_address": "P.O. BOX 5532, EMPIRE, NV, 89405", "street_address_components": {"street": "907 TAHOE BLVD.", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89405", "country": "USA"}, "mailing_address_components": {"street": "P.O. BOX 5532", "city": "EMPIRE", "state": "NV", "zip_code": "89405", "country": ""}}, "raw_fields": {"Entity Name": "R.H. NAKAWATASE, INC.", "Entity Number": "C781-1989", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/31/1989", "NV Business ID": "NV19891007355", "Termination Date": "", "Annual Report Due Date": "1/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "PHILIP M. MENICUCCI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "907 TAHOE BLVD., INCLINE VILLAGE, NV, 89405, USA", "Mailing Address": "P.O. BOX 5532, EMPIRE, NV, 89405"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RONALD H NAKAWATASE", "address": "430 W FOOTHILL BLVD, STE G, LA CANADA, CA, 91011, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "430 W FOOTHILL BLVD", "city": "STE G", "state": "LA CANADA", "zip_code": "CA", "country": "91011"}}, {"title": "Secretary", "name": "RONALD H NAKAWATASE", "address": "430 W FOOTHILL BLVD, STE G, LA CANADA, CA, 91011, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "430 W FOOTHILL BLVD", "city": "STE G", "state": "LA CANADA", "zip_code": "CA", "country": "91011"}}, {"title": "Treasurer", "name": "RONALD H NAKAWATASE", "address": "430 W FOOTHILL BLVD, STE G, LA CANADA, CA, 91011, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "430 W FOOTHILL BLVD", "city": "STE G", "state": "LA CANADA", "zip_code": "CA", "country": "91011"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RONALD H NAKAWATASE", "address": "430 W FOOTHILL BLVD, STE G, LA CANADA, CA, 91011, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "430 W FOOTHILL BLVD", "city": "STE G", "state": "LA CANADA", "zip_code": "CA", "country": "91011"}}, {"title": "Secretary", "name": "RONALD H NAKAWATASE", "address": "430 W FOOTHILL BLVD, STE G, LA CANADA, CA, 91011, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "430 W FOOTHILL BLVD", "city": "STE G", "state": "LA CANADA", "zip_code": "CA", "country": "91011"}}, {"title": "Treasurer", "name": "RONALD H NAKAWATASE", "address": "430 W FOOTHILL BLVD, STE G, LA CANADA, CA, 91011, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "430 W FOOTHILL BLVD", "city": "STE G", "state": "LA CANADA", "zip_code": "CA", "country": "91011"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.H. NAKAWATASE, INC.", "entity_number": "C781-1989", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/31/1989", "nv_business_id": "NV19891007355", "termination_date": "", "annual_report_due": "1/31/1999", "compliance_hold": "", "agent_name": "PHILIP M. MENICUCCI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19891007355", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "907 TAHOE BLVD., INCLINE VILLAGE, NV, 89405, USA", "agent_mailing_address": "P.O. BOX 5532, EMPIRE, NV, 89405", "agent_street_address_components": {"street": "907 TAHOE BLVD.", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89405", "country": "USA"}, "agent_mailing_address_components": {"street": "P.O. BOX 5532", "city": "EMPIRE", "state": "NV", "zip_code": "89405", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/23/1998", "effective_date": "03/23/1998", "filing_number": "C781-1989-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1884144,this);"}, {"file_date": "01/31/1989", "effective_date": "01/31/1989", "filing_number": "C781-1989-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1885056,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337308, "worker_id": "r-worker-4", "ts": 1775046345, "record_type": "business_detail", "name": "RH NATIONAL, INC.", "business_id": "192169", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/18/1986", "type": "Domestic Corporation (78)", "nv_business_id": "NV19861011106", "entity_number": "C4208-1986", "mark_number": "", "manage_nv_business_id": "NV19861011106", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RH NATIONAL, INC.", "entity_number": "C4208-1986", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/18/1986", "nv_business_id": "NV19861011106", "termination_date": "", "annual_report_due": "6/30/2003", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19861011106", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH NATIONAL, INC.", "Entity Number": "C4208-1986", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/18/1986", "NV Business ID": "NV19861011106", "Termination Date": "", "Annual Report Due Date": "6/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOSH R HALL", "address": "695 AMBER CIR, RENO, NV, 89509, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "695 AMBER CIR", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "DONNA HALL", "address": "2020 MANZANITA DRIVE, RENO, NV, 89509, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2020 MANZANITA DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "G SCOTT CRAIG", "address": "6137 GREENBROOK DR, RENO, NV, 89511, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6137 GREENBROOK DR", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JOSH R HALL", "address": "695 AMBER CIR, RENO, NV, 89509, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "695 AMBER CIR", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "DONNA HALL", "address": "2020 MANZANITA DRIVE, RENO, NV, 89509, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2020 MANZANITA DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "G SCOTT CRAIG", "address": "6137 GREENBROOK DR, RENO, NV, 89511, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6137 GREENBROOK DR", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RH NATIONAL, INC.", "entity_number": "C4208-1986", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/18/1986", "nv_business_id": "NV19861011106", "termination_date": "", "annual_report_due": "6/30/2003", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19861011106", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/16/2002", "effective_date": "08/16/2002", "filing_number": "C4208-1986-010", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1781466,this);"}, {"file_date": "08/09/2002", "effective_date": "08/09/2002", "filing_number": "C4208-1986-009", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1780497,this);"}, {"file_date": "07/03/2002", "effective_date": "07/03/2002", "filing_number": "C4208-1986-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1780386,this);"}, {"file_date": "06/18/2001", "effective_date": "06/18/2001", "filing_number": "C4208-1986-008", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1780496,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337308, "worker_id": "r-worker-4", "ts": 1775046345, "record_type": "business_detail", "name": "RH NOTES, INC.", "business_id": "667363", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/09/2006", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20061564249", "entity_number": "E0191652006-7", "mark_number": "", "manage_nv_business_id": "NV20061564249", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RH NOTES, INC.", "entity_number": "E0191652006-7", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "03/09/2006", "nv_business_id": "NV20061564249", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061564249", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH NOTES, INC.", "Entity Number": "E0191652006-7", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "03/09/2006", "NV Business ID": "NV20061564249", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R. HOLLISTER", "address": "7260 22ND AVE., VAN HORNE, IA, 52346, USA", "last_updated": "03/16/2006", "status": "Active", "address_components": {"street": "7260 22ND AVE.", "city": "VAN HORNE", "state": "IA", "zip_code": "52346", "country": "USA"}}, {"title": "Secretary", "name": "R. HOLLISTER", "address": "7260 22ND AVE., VAN HORNE, IA, 52346, USA", "last_updated": "03/16/2006", "status": "Active", "address_components": {"street": "7260 22ND AVE.", "city": "VAN HORNE", "state": "IA", "zip_code": "52346", "country": "USA"}}, {"title": "Treasurer", "name": "R. HOLLISTER", "address": "7260 22ND AVE., VAN HORNE, IA, 52346, USA", "last_updated": "03/16/2006", "status": "Active", "address_components": {"street": "7260 22ND AVE.", "city": "VAN HORNE", "state": "IA", "zip_code": "52346", "country": "USA"}}, {"title": "Director", "name": "R. HOLLISTER", "address": "7260 22ND AVE., VAN HORNE, IA, 52346, USA", "last_updated": "03/16/2006", "status": "Active", "address_components": {"street": "7260 22ND AVE.", "city": "VAN HORNE", "state": "IA", "zip_code": "52346", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "R. HOLLISTER", "address": "7260 22ND AVE., VAN HORNE, IA, 52346, USA", "last_updated": "03/16/2006", "status": "Active", "address_components": {"street": "7260 22ND AVE.", "city": "VAN HORNE", "state": "IA", "zip_code": "52346", "country": "USA"}}, {"title": "Secretary", "name": "R. HOLLISTER", "address": "7260 22ND AVE., VAN HORNE, IA, 52346, USA", "last_updated": "03/16/2006", "status": "Active", "address_components": {"street": "7260 22ND AVE.", "city": "VAN HORNE", "state": "IA", "zip_code": "52346", "country": "USA"}}, {"title": "Treasurer", "name": "R. HOLLISTER", "address": "7260 22ND AVE., VAN HORNE, IA, 52346, USA", "last_updated": "03/16/2006", "status": "Active", "address_components": {"street": "7260 22ND AVE.", "city": "VAN HORNE", "state": "IA", "zip_code": "52346", "country": "USA"}}, {"title": "Director", "name": "R. HOLLISTER", "address": "7260 22ND AVE., VAN HORNE, IA, 52346, USA", "last_updated": "03/16/2006", "status": "Active", "address_components": {"street": "7260 22ND AVE.", "city": "VAN HORNE", "state": "IA", "zip_code": "52346", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RH NOTES, INC.", "entity_number": "E0191652006-7", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "03/09/2006", "nv_business_id": "NV20061564249", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061564249", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2006", "effective_date": "03/09/2006", "filing_number": "20060151907-91", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5292179,this);"}, {"file_date": "03/09/2006", "effective_date": "03/09/2006", "filing_number": "20060151906-80", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5289433,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337308, "worker_id": "r-worker-4", "ts": 1775046345, "record_type": "business_detail", "name": "RHN GLOBAL LLC", "business_id": "921869", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/16/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091144915", "entity_number": "E0214982009-7", "mark_number": "", "manage_nv_business_id": "NV20091144915", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RHN GLOBAL LLC", "entity_number": "E0214982009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/16/2009", "nv_business_id": "NV20091144915", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091144915", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHN GLOBAL LLC", "Entity Number": "E0214982009-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/16/2009", "NV Business ID": "NV20091144915", "Termination Date": "", "Annual Report Due Date": "4/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD H NEBEL", "address": "3027 E SUNSET RD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "3027 E SUNSET RD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD H NEBEL", "address": "3027 E SUNSET RD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "3027 E SUNSET RD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHN GLOBAL LLC", "entity_number": "E0214982009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/16/2009", "nv_business_id": "NV20091144915", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091144915", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/27/2009", "effective_date": "04/27/2009", "filing_number": "20090369325-29", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6629048,this);"}, {"file_date": "04/16/2009", "effective_date": "04/16/2009", "filing_number": "20090355237-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6629002,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337308, "worker_id": "r-worker-4", "ts": 1775046345, "record_type": "business_detail", "name": "RHN Handyman LLC", "business_id": "1949187", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/12/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212068983", "entity_number": "E13796162021-5", "mark_number": "", "manage_nv_business_id": "NV20212068983", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RHN HANDYMAN LLC", "entity_number": "E13796162021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/12/2021", "nv_business_id": "NV20212068983", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20212068983", "office_or_position": "Founder", "jurisdiction": "", "street_address": "9617 Rolling Thunder Avenue, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9617 Rolling Thunder Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHN HANDYMAN LLC", "Entity Number": "E13796162021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/12/2021", "NV Business ID": "NV20212068983", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Founder", "Jurisdiction": "", "Street Address": "9617 Rolling Thunder Avenue, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert Nelson", "address": "9617 Rolling Thunder Avenue, Las Vegas, NV, 89148, USA", "last_updated": "04/12/2021", "status": "Active", "address_components": {"street": "9617 Rolling Thunder Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert Nelson", "address": "9617 Rolling Thunder Avenue, Las Vegas, NV, 89148, USA", "last_updated": "04/12/2021", "status": "Active", "address_components": {"street": "9617 Rolling Thunder Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHN HANDYMAN LLC", "entity_number": "E13796162021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/12/2021", "nv_business_id": "NV20212068983", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20212068983", "agent_office_or_position": "Founder", "agent_jurisdiction": "", "agent_street_address": "9617 Rolling Thunder Avenue, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9617 Rolling Thunder Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/12/2021", "effective_date": "04/12/2021", "filing_number": "20211379617", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11734213,this);"}, {"file_date": "04/12/2021", "effective_date": "04/12/2021", "filing_number": "20211379615", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11734212,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337308, "worker_id": "r-worker-4", "ts": 1775046345, "record_type": "business_detail", "name": "RHN IRA, LLC", "business_id": "1236673", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/23/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141281880", "entity_number": "E0218362014-4", "mark_number": "", "manage_nv_business_id": "NV20141281880", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RHN IRA, LLC", "entity_number": "E0218362014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/23/2014", "nv_business_id": "NV20141281880", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141281880", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHN IRA, LLC", "Entity Number": "E0218362014-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/23/2014", "NV Business ID": "NV20141281880", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROSEMARY NGUYEN", "address": "3651 Lindell Road, Ste D296, Las Vegas, NV, 89103, USA", "last_updated": "02/17/2023", "status": "Active", "address_components": {"street": "3651 Lindell Road", "city": "Ste D296", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROSEMARY NGUYEN", "address": "3651 Lindell Road, Ste D296, Las Vegas, NV, 89103, USA", "last_updated": "02/17/2023", "status": "Active", "address_components": {"street": "3651 Lindell Road", "city": "Ste D296", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHN IRA, LLC", "entity_number": "E0218362014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/23/2014", "nv_business_id": "NV20141281880", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141281880", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2025", "effective_date": "04/22/2025", "filing_number": "20254840819", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14886711,this);"}, {"file_date": "03/01/2024", "effective_date": "03/01/2024", "filing_number": "20243870039", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13987061,this);"}, {"file_date": "03/23/2023", "effective_date": "03/23/2023", "filing_number": "20233046301", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13251915,this);"}, {"file_date": "02/17/2023", "effective_date": "02/17/2023", "filing_number": "20232963798", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13178532,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RHN IRA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/23/2014", "name": "RHN IRA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALINC CORPORATE SERVICES INC.*", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "email": "ra@legalinc.com"}], "officers": [{"date": "02/17/2023", "title": "Manager", "name": "ROSEMARY NGUYEN", "attention": "", "address1_address2_city_state_zip_country": "3651 Lindell Road, Ste D296, Las Vegas, NV, 89103, USA"}]}}}
{"task_id": 337308, "worker_id": "r-worker-4", "ts": 1775046345, "record_type": "business_detail", "name": "RHN LOGISTICS LLC", "business_id": "1919286", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/12/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20211989192", "entity_number": "E11605592021-2", "mark_number": "", "manage_nv_business_id": "NV20211989192", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RHN LOGISTICS LLC", "entity_number": "E11605592021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/12/2021", "nv_business_id": "NV20211989192", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": ""}, "agent": {"name": "DIVINDER  KUMAR CHAWLA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20211989192", "office_or_position": "", "jurisdiction": "", "street_address": "1155 W. 4TH STREET SUITE 225 , Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1155 W. 4TH STREET SUITE 225", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHN LOGISTICS LLC", "Entity Number": "E11605592021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/12/2021", "NV Business ID": "NV20211989192", "Termination Date": "", "Annual Report Due Date": "1/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "DIVINDER  KUMAR CHAWLA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1155 W. 4TH STREET SUITE 225 , Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NAVNEET PRASHAR", "address": "1555 RHEINGOLD CT , Sparks, NV, 89434, USA", "last_updated": "01/12/2021", "status": "Active", "address_components": {"street": "1555 RHEINGOLD CT", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}}, {"title": "Managing Member", "name": "HARKESH PRASHAR", "address": "1555 RHEINGOLD CT, Sparks, NV, 89434, USA", "last_updated": "01/12/2021", "status": "Active", "address_components": {"street": "1555 RHEINGOLD CT", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "NAVNEET PRASHAR", "address": "1555 RHEINGOLD CT , Sparks, NV, 89434, USA", "last_updated": "01/12/2021", "status": "Active", "address_components": {"street": "1555 RHEINGOLD CT", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}}, {"title": "Managing Member", "name": "HARKESH PRASHAR", "address": "1555 RHEINGOLD CT, Sparks, NV, 89434, USA", "last_updated": "01/12/2021", "status": "Active", "address_components": {"street": "1555 RHEINGOLD CT", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RHN LOGISTICS LLC", "entity_number": "E11605592021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/12/2021", "nv_business_id": "NV20211989192", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": "", "agent_name": "DIVINDER  KUMAR CHAWLA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20211989192", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1155 W. 4TH STREET SUITE 225 , Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1155 W. 4TH STREET SUITE 225", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2021", "effective_date": "01/12/2021", "filing_number": "20211160560", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11529755,this);"}, {"file_date": "01/12/2021", "effective_date": "01/12/2021", "filing_number": "20211160558", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11529754,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337308, "worker_id": "r-worker-4", "ts": 1775046345, "record_type": "business_detail", "name": "RHN REALTY GROUP, LLC", "business_id": "840659", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/05/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081011400", "entity_number": "E0155142008-4", "mark_number": "", "manage_nv_business_id": "NV20081011400", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RHN REALTY GROUP, LLC", "entity_number": "E0155142008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/05/2008", "nv_business_id": "NV20081011400", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081011400", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHN REALTY GROUP, LLC", "Entity Number": "E0155142008-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/05/2008", "NV Business ID": "NV20081011400", "Termination Date": "", "Annual Report Due Date": "3/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Noreen G Eagleston", "address": "43 Birch Bay Drive, Bar Harbor, ME, 04609, USA", "last_updated": "02/10/2020", "status": "Active", "address_components": {"street": "43 Birch Bay Drive", "city": "Bar Harbor", "state": "ME", "zip_code": "04609", "country": "USA"}}, {"title": "Manager", "name": "NOREEN G EAGLESTON", "address": "442 COURT STREET, ELKO, NV, 89801, USA", "last_updated": "01/04/2019", "status": "Active", "address_components": {"street": "442 COURT STREET", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Manager", "name": "RUSSEL H EAGLESTON", "address": "442 COURT STREET, ELKO, NV, 89801, USA", "last_updated": "01/04/2019", "status": "Active", "address_components": {"street": "442 COURT STREET", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Noreen G Eagleston", "address": "43 Birch Bay Drive, Bar Harbor, ME, 04609, USA", "last_updated": "02/10/2020", "status": "Active", "address_components": {"street": "43 Birch Bay Drive", "city": "Bar Harbor", "state": "ME", "zip_code": "04609", "country": "USA"}}, {"title": "Manager", "name": "NOREEN G EAGLESTON", "address": "442 COURT STREET, ELKO, NV, 89801, USA", "last_updated": "01/04/2019", "status": "Active", "address_components": {"street": "442 COURT STREET", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Manager", "name": "RUSSEL H EAGLESTON", "address": "442 COURT STREET, ELKO, NV, 89801, USA", "last_updated": "01/04/2019", "status": "Active", "address_components": {"street": "442 COURT STREET", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RHN REALTY GROUP, LLC", "entity_number": "E0155142008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/05/2008", "nv_business_id": "NV20081011400", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081011400", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2022", "effective_date": "01/29/2022", "filing_number": "20222059811", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12344803,this);"}, {"file_date": "01/28/2021", "effective_date": "01/28/2021", "filing_number": "20211194945", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11561605,this);"}, {"file_date": "02/10/2020", "effective_date": "02/10/2020", "filing_number": "20200473340", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10874688,this);"}, {"file_date": "01/04/2019", "effective_date": "01/04/2019", "filing_number": "20190005570-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6249519,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "RHN REALTY GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2022"}, "name_changes": {"date": "03/05/2008", "name": "RHN REALTY GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "compliance@northwestregisteredagent.com"}], "officers": [{"date": "02/10/2020", "title": "Manager", "name": "Noreen G Eagleston", "attention": "", "address1_address2_city_state_zip_country": "43 Birch Bay Drive, Bar Harbor, ME, 04609, USA"}, {"date": "01/04/2019", "title": "Manager", "name": "NOREEN G EAGLESTON", "attention": "", "address1_address2_city_state_zip_country": "442 COURT STREET, ELKO, NV, 89801, USA"}, {"date": "01/04/2019", "title": "Manager", "name": "RUSSEL H EAGLESTON", "attention": "", "address1_address2_city_state_zip_country": "442 COURT STREET, ELKO, NV, 89801, USA"}]}}}
{"task_id": 337308, "worker_id": "r-worker-4", "ts": 1775046345, "record_type": "business_detail", "name": "RHNV INVESTMENT LIMITED PARTNERSHIP", "business_id": "167676", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/18/2004", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20041320402", "entity_number": "LP243-2004", "mark_number": "", "manage_nv_business_id": "NV20041320402", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RHNV INVESTMENT LIMITED PARTNERSHIP", "entity_number": "LP243-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Active", "formation_date": "02/18/2004", "nv_business_id": "NV20041320402", "termination_date": "12/31/2040", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "RHNV INVESTMENT LIMITED PARTNERSHIP C/O OFFICE MANAGER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041320402", "office_or_position": "", "jurisdiction": "", "street_address": "985 DAMONTE RANCH PARKWAY, SUITE 140, RENO, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "985 DAMONTE RANCH PARKWAY", "city": "SUITE 140", "state": "RENO", "zip_code": "NV", "country": "89521"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHNV INVESTMENT LIMITED PARTNERSHIP", "Entity Number": "LP243-2004", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Active", "Formation Date": "02/18/2004", "NV Business ID": "NV20041320402", "Termination Date": "12/31/2040", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "RHNV INVESTMENT LIMITED PARTNERSHIP C/O OFFICE MANAGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "985 DAMONTE RANCH PARKWAY, SUITE 140, RENO, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "N JAY RYDER", "address": "985 DAMONTE RANCH PKWY #140, RENO, NV, 89521, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "985 DAMONTE RANCH PKWY #140", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "N JAY RYDER", "address": "985 DAMONTE RANCH PKWY #140, RENO, NV, 89521, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "985 DAMONTE RANCH PKWY #140", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHNV INVESTMENT LIMITED PARTNERSHIP", "entity_number": "LP243-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Active", "formation_date": "02/18/2004", "nv_business_id": "NV20041320402", "termination_date": "12/31/2040", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "RHNV INVESTMENT LIMITED PARTNERSHIP C/O OFFICE MANAGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041320402", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "985 DAMONTE RANCH PARKWAY, SUITE 140, RENO, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "985 DAMONTE RANCH PARKWAY", "city": "SUITE 140", "state": "RENO", "zip_code": "NV", "country": "89521"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2026", "effective_date": "02/26/2026", "filing_number": "20265548334", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16866919,this);"}, {"file_date": "02/27/2025", "effective_date": "02/27/2025", "filing_number": "20254697725", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14756870,this);"}, {"file_date": "02/26/2024", "effective_date": "02/26/2024", "filing_number": "20243854584", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13971757,this);"}, {"file_date": "03/23/2023", "effective_date": "03/23/2023", "filing_number": "20233047737", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13253291,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 30, "total_records": 30}, "first_snapshot": {"business_details": {"business_name": "RHNV INVESTMENT LIMITED PARTNERSHIP", "entity_type": "Domestic Limited Partnership (88)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/18/2004", "name": "RHNV INVESTMENT LIMITED PARTNERSHIP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RHNV INVESTMENT LIMITED PARTNERSHIP C/O OFFICE MANAGER", "attention": "", "address1_address2_city_state_zip_country": "985 DAMONTE RANCH PARKWAY, SUITE 140, RENO, NV, 89521, USA", "email": ""}], "officers": [{"date": "02/27/2019", "title": "General Partner", "name": "N JAY RYDER", "attention": "", "address1_address2_city_state_zip_country": "985 DAMONTE RANCH PKWY #140, RENO, NV, 89521, USA"}]}}}
{"task_id": 303294, "worker_id": "q3131", "ts": 1775046483, "record_type": "business_detail", "name": "18TH AVE FLATS, LLC", "business_id": "1501036", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/28/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181700536", "entity_number": "E0457162018-3", "mark_number": "", "manage_nv_business_id": "NV20181700536", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "18TH AVE FLATS, LLC", "entity_number": "E0457162018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/28/2018", "nv_business_id": "NV20181700536", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181700536", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18TH AVE FLATS, LLC", "Entity Number": "E0457162018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/28/2018", "NV Business ID": "NV20181700536", "Termination Date": "", "Annual Report Due Date": "9/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROCIO LUNA", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RAUL LUNA", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/27/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROCIO LUNA", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RAUL LUNA", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/27/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "18TH AVE FLATS, LLC", "entity_number": "E0457162018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/28/2018", "nv_business_id": "NV20181700536", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181700536", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2020", "effective_date": "12/10/2020", "filing_number": "20201093715", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11465452,this);"}, {"file_date": "07/31/2020", "effective_date": "07/31/2020", "filing_number": "20200824657", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11204238,this);"}, {"file_date": "08/27/2019", "effective_date": "08/27/2019", "filing_number": "20190118183", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10543688,this);"}, {"file_date": "09/28/2018", "effective_date": "09/28/2018", "filing_number": "20180426612-12", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9067170,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "18TH AVE FLATS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2021"}, "name_changes": {"date": "09/28/2018", "name": "18TH AVE FLATS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "07/31/2020", "title": "Manager", "name": "ROCIO LUNA", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, Las Vegas, NV, 89126, USA"}, {"date": "08/27/2019", "title": "Manager", "name": "RAUL LUNA", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 303294, "worker_id": "q3131", "ts": 1775046483, "record_type": "business_detail", "name": "18TH AVENUE PRODUCTIONS LLC", "business_id": "592185", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/23/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051331089", "entity_number": "E0315602005-1", "mark_number": "", "manage_nv_business_id": "NV20051331089", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "18TH AVENUE PRODUCTIONS LLC", "entity_number": "E0315602005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/23/2005", "nv_business_id": "NV20051331089", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": "DEBRA ISAACS-CALCARONE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051331089", "office_or_position": "", "jurisdiction": "", "street_address": "481 MISSION SPRINGS ST, HENDERSON, NV, 89052, USA", "mailing_address": "2654 W HORIZON RIDGE PKWY, SUITE B5 #298, HENDERSON, NV, 89052, USA", "street_address_components": {"street": "481 MISSION SPRINGS ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "2654 W HORIZON RIDGE PKWY", "city": "SUITE B5 #298", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, "raw_fields": {"Entity Name": "18TH AVENUE PRODUCTIONS LLC", "Entity Number": "E0315602005-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/23/2005", "NV Business ID": "NV20051331089", "Termination Date": "", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEBRA ISAACS-CALCARONE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "481 MISSION SPRINGS ST, HENDERSON, NV, 89052, USA", "Mailing Address": "2654 W HORIZON RIDGE PKWY, SUITE B5 #298, HENDERSON, NV, 89052, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DEBRA O ISAACS", "address": "2654 W HORIZON RIDGE PKWY, STE B5 #298, HENDERSON, NV, 89052, USA", "last_updated": "08/18/2010", "status": "Active", "address_components": {"street": "2654 W HORIZON RIDGE PKWY", "city": "STE B5 #298", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DEBRA O ISAACS", "address": "2654 W HORIZON RIDGE PKWY, STE B5 #298, HENDERSON, NV, 89052, USA", "last_updated": "08/18/2010", "status": "Active", "address_components": {"street": "2654 W HORIZON RIDGE PKWY", "city": "STE B5 #298", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18TH AVENUE PRODUCTIONS LLC", "entity_number": "E0315602005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/23/2005", "nv_business_id": "NV20051331089", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": "DEBRA ISAACS-CALCARONE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051331089", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "481 MISSION SPRINGS ST, HENDERSON, NV, 89052, USA", "agent_mailing_address": "2654 W HORIZON RIDGE PKWY, SUITE B5 #298, HENDERSON, NV, 89052, USA", "agent_street_address_components": {"street": "481 MISSION SPRINGS ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "2654 W HORIZON RIDGE PKWY", "city": "SUITE B5 #298", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}}, "filing_history": {"rows": [{"file_date": "04/12/2017", "effective_date": "04/12/2017", "filing_number": "20170159152-53", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4828031,this);"}, {"file_date": "08/12/2010", "effective_date": "08/12/2010", "filing_number": "20100607328-49", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4826920,this);"}, {"file_date": "04/27/2009", "effective_date": "04/27/2009", "filing_number": "20090384137-67", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4827308,this);"}, {"file_date": "03/12/2009", "effective_date": "03/12/2009", "filing_number": "20090252771-55", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4826592,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303294, "worker_id": "q3131", "ts": 1775046483, "record_type": "business_detail", "name": "18TH FLOOR CAPITAL MANAGEMENT, INC.", "business_id": "1012913", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/07/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101753358", "entity_number": "E0497782010-7", "mark_number": "", "manage_nv_business_id": "NV20101753358", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "18TH FLOOR CAPITAL MANAGEMENT, INC.", "entity_number": "E0497782010-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/07/2010", "nv_business_id": "NV20101753358", "termination_date": "", "annual_report_due": "10/31/2013", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101753358", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18TH FLOOR CAPITAL MANAGEMENT, INC.", "Entity Number": "E0497782010-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/07/2010", "NV Business ID": "NV20101753358", "Termination Date": "", "Annual Report Due Date": "10/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, #100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/22/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "#100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, #100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/22/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "#100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, #100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/22/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "#100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, #100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/22/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "#100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, #100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/22/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "#100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, #100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/22/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "#100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, #100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/22/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "#100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, #100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/22/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "#100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "18TH FLOOR CAPITAL MANAGEMENT, INC.", "entity_number": "E0497782010-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/07/2010", "nv_business_id": "NV20101753358", "termination_date": "", "annual_report_due": "10/31/2013", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101753358", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/21/2013", "effective_date": "10/21/2013", "filing_number": "20130686330-02", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7099261,this);"}, {"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120716401-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7095703,this);"}, {"file_date": "10/17/2011", "effective_date": "10/17/2011", "filing_number": "20110746015-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7095470,this);"}, {"file_date": "10/07/2010", "effective_date": "10/07/2010", "filing_number": "20100762299-68", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7099467,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303294, "worker_id": "q3131", "ts": 1775046483, "record_type": "business_detail", "name": "18TH GROUP FAMILY LIMITED PARTNERSHIP", "business_id": "169641", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "11/08/2004", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20041336039", "entity_number": "LP2212-2004", "mark_number": "", "manage_nv_business_id": "NV20041336039", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "18TH GROUP FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2212-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "11/08/2004", "nv_business_id": "NV20041336039", "termination_date": "1/1/2030", "annual_report_due": "11/30/2006", "compliance_hold": ""}, "agent": {"name": "JOEL R BLAKESLEE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041336039", "office_or_position": "", "jurisdiction": "", "street_address": "7455 STARHILL WY, SPARKS, NV, 89436, USA", "mailing_address": "", "street_address_components": {"street": "7455 STARHILL WY", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18TH GROUP FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP2212-2004", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "11/08/2004", "NV Business ID": "NV20041336039", "Termination Date": "1/1/2030", "Annual Report Due Date": "11/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOEL R BLAKESLEE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7455 STARHILL WY, SPARKS, NV, 89436, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "NV2105 CORPORATION", "address": "7455 STARHILL WAY, SPARKS, NV, 89436, USA", "last_updated": "11/28/2005", "status": "Active", "address_components": {"street": "7455 STARHILL WAY", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "NV2105 CORPORATION", "address": "7455 STARHILL WAY, SPARKS, NV, 89436, USA", "last_updated": "11/28/2005", "status": "Active", "address_components": {"street": "7455 STARHILL WAY", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18TH GROUP FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2212-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "11/08/2004", "nv_business_id": "NV20041336039", "termination_date": "1/1/2030", "annual_report_due": "11/30/2006", "compliance_hold": "", "agent_name": "JOEL R BLAKESLEE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041336039", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7455 STARHILL WY, SPARKS, NV, 89436, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7455 STARHILL WY", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/03/2006", "effective_date": "11/01/2006", "filing_number": "20060715011-23", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1397001,this);"}, {"file_date": "11/28/2005", "effective_date": "11/28/2005", "filing_number": "20050574989-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1388944,this);"}, {"file_date": "01/02/2005", "effective_date": "01/02/2005", "filing_number": "LP2212-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1390934,this);"}, {"file_date": "11/08/2004", "effective_date": "11/08/2004", "filing_number": "LP2212-2004-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1388945,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303294, "worker_id": "q3131", "ts": 1775046483, "record_type": "business_detail", "name": "18TH GROUP LLC", "business_id": "731849", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/20/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061753779", "entity_number": "E0869632006-4", "mark_number": "", "manage_nv_business_id": "NV20061753779", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "18TH GROUP LLC", "entity_number": "E0869632006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/20/2006", "nv_business_id": "NV20061753779", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": ""}, "agent": {"name": "JOEL R BLAKESLEE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061753779", "office_or_position": "", "jurisdiction": "", "street_address": "4905 JACKRABBIT ROAD, RENO, NV, 89510, USA", "mailing_address": "", "street_address_components": {"street": "4905 JACKRABBIT ROAD", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18TH GROUP LLC", "Entity Number": "E0869632006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/20/2006", "NV Business ID": "NV20061753779", "Termination Date": "", "Annual Report Due Date": "11/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOEL R BLAKESLEE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4905 JACKRABBIT ROAD, RENO, NV, 89510, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SHERRI L BLAKESLEE", "address": "4905 JACKRABBIT ROAD, RENO, NV, 89510, USA", "last_updated": "08/22/2008", "status": "Active", "address_components": {"street": "4905 JACKRABBIT ROAD", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Managing Member", "name": "JOEL R BLAKESLEE", "address": "4905 JACKRABBIT ROAD, RENO, NV, 89510, USA", "last_updated": "08/22/2008", "status": "Active", "address_components": {"street": "4905 JACKRABBIT ROAD", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "SHERRI L BLAKESLEE", "address": "4905 JACKRABBIT ROAD, RENO, NV, 89510, USA", "last_updated": "08/22/2008", "status": "Active", "address_components": {"street": "4905 JACKRABBIT ROAD", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Managing Member", "name": "JOEL R BLAKESLEE", "address": "4905 JACKRABBIT ROAD, RENO, NV, 89510, USA", "last_updated": "08/22/2008", "status": "Active", "address_components": {"street": "4905 JACKRABBIT ROAD", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "18TH GROUP LLC", "entity_number": "E0869632006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/20/2006", "nv_business_id": "NV20061753779", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": "", "agent_name": "JOEL R BLAKESLEE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061753779", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4905 JACKRABBIT ROAD, RENO, NV, 89510, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4905 JACKRABBIT ROAD", "city": "RENO", "state": "NV", "zip_code": "89510", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/22/2008", "effective_date": "08/22/2008", "filing_number": "20080560545-25", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5650180,this);"}, {"file_date": "11/20/2006", "effective_date": "11/20/2006", "filing_number": "20060752181-52", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5651292,this);"}, {"file_date": "11/20/2006", "effective_date": "11/20/2006", "filing_number": "20060752180-41", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5650179,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303294, "worker_id": "q3131", "ts": 1775046483, "record_type": "business_detail", "name": "18th Mile Investments LLC", "business_id": "2414412", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/18/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253421619", "entity_number": "E51200762025-7", "mark_number": "", "manage_nv_business_id": "NV20253421619", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "18TH MILE INVESTMENTS LLC", "entity_number": "E51200762025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/18/2025", "nv_business_id": "NV20253421619", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Mireille Letayf", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253421619", "office_or_position": "", "jurisdiction": "", "street_address": "530 S 8th Street, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "530 S 8th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18TH MILE INVESTMENTS LLC", "Entity Number": "E51200762025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/18/2025", "NV Business ID": "NV20253421619", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mireille Letayf", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "530 S 8th Street, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Mireille Letayf", "address": "2225 Ave Costa Este 1400-A, San Diego, CA, 92154, USA", "last_updated": "08/18/2025", "status": "Active", "address_components": {"street": "2225 Ave Costa Este 1400-A", "city": "San Diego", "state": "CA", "zip_code": "92154", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Mireille Letayf", "address": "2225 Ave Costa Este 1400-A, San Diego, CA, 92154, USA", "last_updated": "08/18/2025", "status": "Active", "address_components": {"street": "2225 Ave Costa Este 1400-A", "city": "San Diego", "state": "CA", "zip_code": "92154", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18TH MILE INVESTMENTS LLC", "entity_number": "E51200762025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/18/2025", "nv_business_id": "NV20253421619", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Mireille Letayf", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253421619", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "530 S 8th Street, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "530 S 8th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/07/2025", "effective_date": "11/07/2025", "filing_number": "20255301022", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16009084,this);"}, {"file_date": "08/18/2025", "effective_date": "08/18/2025", "filing_number": "20255120077", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15151249,this);"}, {"file_date": "08/18/2025", "effective_date": "08/18/2025", "filing_number": "20255120075", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15151248,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "MIRLET INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2026"}, "name_changes": {"date": "08/18/2025", "name": "MIRLET INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Mireille Letayf", "attention": "", "address1_address2_city_state_zip_country": "530 S 8th Street, Las Vegas, NV, 89101, USA", "email": ""}], "officers": [{"date": "08/18/2025", "title": "Manager", "name": "Mireille Letayf", "attention": "", "address1_address2_city_state_zip_country": "2225 Ave Costa Este 1400-A, San Diego, CA, 92154, USA"}]}}}
{"task_id": 303294, "worker_id": "q3131", "ts": 1775046483, "record_type": "business_detail", "name": "18TH PLACE HEALTH HOLDINGS LLC", "business_id": "1084539", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/16/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111714989", "entity_number": "E0621142011-4", "mark_number": "", "manage_nv_business_id": "NV20111714989", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "18TH PLACE HEALTH HOLDINGS LLC", "entity_number": "E0621142011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/16/2011", "nv_business_id": "NV20111714989", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111714989", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18TH PLACE HEALTH HOLDINGS LLC", "Entity Number": "E0621142011-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/16/2011", "NV Business ID": "NV20111714989", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CTR Partnership, L.P.", "address": "905 Calle Amanecer, Suite 300, San Clemente, CA, 92673, USA", "last_updated": "10/04/2023", "status": "Active", "address_components": {"street": "905 Calle Amanecer", "city": "Suite 300", "state": "San Clemente", "zip_code": "CA", "country": "92673"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CTR Partnership, L.P.", "address": "905 Calle Amanecer, Suite 300, San Clemente, CA, 92673, USA", "last_updated": "10/04/2023", "status": "Active", "address_components": {"street": "905 Calle Amanecer", "city": "Suite 300", "state": "San Clemente", "zip_code": "CA", "country": "92673"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18TH PLACE HEALTH HOLDINGS LLC", "entity_number": "E0621142011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/16/2011", "nv_business_id": "NV20111714989", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111714989", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/09/2025", "effective_date": "10/09/2025", "filing_number": "20255228970", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15938675,this);"}, {"file_date": "10/15/2024", "effective_date": "10/15/2024", "filing_number": "20244400494", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14480394,this);"}, {"file_date": "10/04/2023", "effective_date": "10/04/2023", "filing_number": "20233535491", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13664713,this);"}, {"file_date": "12/14/2022", "effective_date": "12/14/2022", "filing_number": "20222815859", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13036028,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "18TH PLACE HEALTH HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/16/2011", "name": "18TH PLACE HEALTH HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "10/04/2023", "title": "Managing Member", "name": "CTR Partnership, L.P.", "attention": "", "address1_address2_city_state_zip_country": "905 Calle Amanecer, Suite 300, San Clemente, CA, 92673, USA"}]}}}
{"task_id": 303294, "worker_id": "q3131", "ts": 1775046483, "record_type": "business_detail", "name": "18th street associates llc", "business_id": "2249872", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/20/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232951223", "entity_number": "E36350582023-7", "mark_number": "", "manage_nv_business_id": "NV20232951223", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "18TH STREET ASSOCIATES LLC", "entity_number": "E36350582023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/20/2023", "nv_business_id": "NV20232951223", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "Anthony Bonino", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232951223", "office_or_position": "", "jurisdiction": "", "street_address": "703 James Lane, Incline Village, NV, 89451, USA", "mailing_address": "", "street_address_components": {"street": "703 James Lane", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18TH STREET ASSOCIATES LLC", "Entity Number": "E36350582023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/20/2023", "NV Business ID": "NV20232951223", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Anthony Bonino", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "703 James Lane, Incline Village, NV, 89451, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Anthony Scott Bonino", "address": "3445 MT DIABLO BLVD, LAFAYETTE, CA, 94549, USA", "last_updated": "11/20/2023", "status": "Active", "address_components": {"street": "3445 MT DIABLO BLVD", "city": "LAFAYETTE", "state": "CA", "zip_code": "94549", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Anthony Scott Bonino", "address": "3445 MT DIABLO BLVD, LAFAYETTE, CA, 94549, USA", "last_updated": "11/20/2023", "status": "Active", "address_components": {"street": "3445 MT DIABLO BLVD", "city": "LAFAYETTE", "state": "CA", "zip_code": "94549", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18TH STREET ASSOCIATES LLC", "entity_number": "E36350582023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/20/2023", "nv_business_id": "NV20232951223", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "Anthony Bonino", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232951223", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "703 James Lane, Incline Village, NV, 89451, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "703 James Lane", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2024", "effective_date": "05/29/2024", "filing_number": "20244089036", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14192641,this);"}, {"file_date": "11/20/2023", "effective_date": "11/20/2023", "filing_number": "20233635059", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13762821,this);"}, {"file_date": "11/20/2023", "effective_date": "11/20/2023", "filing_number": "20233635057", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13762820,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "18TH STREET ASSOCIATES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/20/2023", "name": "18TH STREET ASSOCIATES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Anthony Bonino", "attention": "", "address1_address2_city_state_zip_country": "703 James Lane, Incline Village, NV, 89451, USA", "email": ""}], "officers": [{"date": "11/20/2023", "title": "Manager", "name": "Anthony Scott Bonino", "attention": "", "address1_address2_city_state_zip_country": "3445 MT DIABLO BLVD, LAFAYETTE, CA, 94549, USA"}]}}}
{"task_id": 303294, "worker_id": "q3131", "ts": 1775046483, "record_type": "business_detail", "name": "18TH STREET CONDO LLC", "business_id": "615988", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/25/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051575129", "entity_number": "E0567122005-7", "mark_number": "", "manage_nv_business_id": "NV20051575129", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "18TH STREET CONDO LLC", "entity_number": "E0567122005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/25/2005", "nv_business_id": "NV20051575129", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": ""}, "agent": {"name": "CYNTHIA DUFFY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051575129", "office_or_position": "", "jurisdiction": "", "street_address": "650 E. HORIZON DR #7, HENDERSON, NV, 89015, USA", "mailing_address": "", "street_address_components": {"street": "650 E. HORIZON DR #7", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18TH STREET CONDO LLC", "Entity Number": "E0567122005-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/25/2005", "NV Business ID": "NV20051575129", "Termination Date": "", "Annual Report Due Date": "8/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CYNTHIA DUFFY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "650 E. HORIZON DR #7, HENDERSON, NV, 89015, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TAREK BISSAR", "address": "P.O. BOX 8326, NEWPORT BEACH, CA, 92658, USA", "last_updated": "05/09/2010", "status": "Active", "address_components": {"street": "P.O. BOX 8326", "city": "NEWPORT BEACH", "state": "CA", "zip_code": "92658", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TAREK BISSAR", "address": "P.O. BOX 8326, NEWPORT BEACH, CA, 92658, USA", "last_updated": "05/09/2010", "status": "Active", "address_components": {"street": "P.O. BOX 8326", "city": "NEWPORT BEACH", "state": "CA", "zip_code": "92658", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "18TH STREET CONDO LLC", "entity_number": "E0567122005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/25/2005", "nv_business_id": "NV20051575129", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": "", "agent_name": "CYNTHIA DUFFY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051575129", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "650 E. HORIZON DR #7, HENDERSON, NV, 89015, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "650 E. HORIZON DR #7", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/09/2010", "effective_date": "05/09/2010", "filing_number": "20100317768-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4970674,this);"}, {"file_date": "02/25/2009", "effective_date": "02/25/2009", "filing_number": "20090175815-48", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4969988,this);"}, {"file_date": "08/31/2007", "effective_date": "08/31/2007", "filing_number": "20070599665-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4969987,this);"}, {"file_date": "08/31/2006", "effective_date": "08/31/2006", "filing_number": "20060563435-14", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4970762,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303294, "worker_id": "q3131", "ts": 1775046483, "record_type": "business_detail", "name": "18TH STREET WEST, INC.", "business_id": "369336", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/08/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001203878", "entity_number": "C3359-2000", "mark_number": "", "manage_nv_business_id": "NV20001203878", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "18TH STREET WEST, INC.", "entity_number": "C3359-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2000", "nv_business_id": "NV20001203878", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": "PREMIER REGISTERED AGENT", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20001203878", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5550 S FT APACHE RD STE 102, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "5550 S FT APACHE RD STE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18TH STREET WEST, INC.", "Entity Number": "C3359-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/08/2000", "NV Business ID": "NV20001203878", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "PREMIER REGISTERED AGENT", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5550 S FT APACHE RD STE 102, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MIKE KILBRIDE", "address": "1800 E SAHARA #107, LAS VEGAS, NV, 89104, USA", "last_updated": "11/02/2006", "status": "Active", "address_components": {"street": "1800 E SAHARA #107", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "MIKE KILBRIDE", "address": "1800 E SAHARA #107, LAS VEGAS, NV, 89104, USA", "last_updated": "11/02/2006", "status": "Active", "address_components": {"street": "1800 E SAHARA #107", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "MIKE KILBRIDE", "address": "1800 E SAHARA #107, LAS VEGAS, NV, 89104, USA", "last_updated": "11/02/2006", "status": "Active", "address_components": {"street": "1800 E SAHARA #107", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Director", "name": "MIKE KILBRIDE", "address": "PO BOX 3341, NEWPORT BEACH, CA, 92659, USA", "last_updated": "11/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3341", "city": "NEWPORT BEACH", "state": "CA", "zip_code": "92659", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MIKE KILBRIDE", "address": "1800 E SAHARA #107, LAS VEGAS, NV, 89104, USA", "last_updated": "11/02/2006", "status": "Active", "address_components": {"street": "1800 E SAHARA #107", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "MIKE KILBRIDE", "address": "1800 E SAHARA #107, LAS VEGAS, NV, 89104, USA", "last_updated": "11/02/2006", "status": "Active", "address_components": {"street": "1800 E SAHARA #107", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "MIKE KILBRIDE", "address": "1800 E SAHARA #107, LAS VEGAS, NV, 89104, USA", "last_updated": "11/02/2006", "status": "Active", "address_components": {"street": "1800 E SAHARA #107", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Director", "name": "MIKE KILBRIDE", "address": "PO BOX 3341, NEWPORT BEACH, CA, 92659, USA", "last_updated": "11/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3341", "city": "NEWPORT BEACH", "state": "CA", "zip_code": "92659", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "18TH STREET WEST, INC.", "entity_number": "C3359-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2000", "nv_business_id": "NV20001203878", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": "PREMIER REGISTERED AGENT", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001203878", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5550 S FT APACHE RD STE 102, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5550 S FT APACHE RD STE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2009", "effective_date": "02/17/2009", "filing_number": "20090151086-12", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3439970,this);"}, {"file_date": "03/26/2008", "effective_date": "03/26/2008", "filing_number": "20080208653-74", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "25", "snapshot_onclick": "GetSnapShot(3437754,this);"}, {"file_date": "02/06/2008", "effective_date": "02/06/2008", "filing_number": "20080086169-00", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3439969,this);"}, {"file_date": "03/07/2007", "effective_date": "03/07/2007", "filing_number": "20070161465-72", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3437771,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303294, "worker_id": "q3131", "ts": 1775046483, "record_type": "business_detail", "name": "18TH TEE, L.L.C.", "business_id": "118859", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/08/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041205167", "entity_number": "LLC20276-2004", "mark_number": "", "manage_nv_business_id": "NV20041205167", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "18TH TEE, L.L.C.", "entity_number": "LLC20276-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/08/2004", "nv_business_id": "NV20041205167", "termination_date": "8/31/2054", "annual_report_due": "9/30/2005", "compliance_hold": ""}, "agent": {"name": "MICHAEL KAPLAN- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041205167", "office_or_position": "", "jurisdiction": "", "street_address": "120 ANASAZI DR., LAS VEGAS, NV, 89144-4324, USA", "mailing_address": "", "street_address_components": {"street": "120 ANASAZI DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144-4324", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "18TH TEE, L.L.C.", "Entity Number": "LLC20276-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/08/2004", "NV Business ID": "NV20041205167", "Termination Date": "8/31/2054", "Annual Report Due Date": "9/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL KAPLAN- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "120 ANASAZI DR., LAS VEGAS, NV, 89144-4324, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONNIE HITCH", "address": "PO BOX 2329, ARIZONA CITY, AZ, 85223, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 2329", "city": "ARIZONA CITY", "state": "AZ", "zip_code": "85223", "country": "USA"}}, {"title": "Manager", "name": "MAX WUNDERLICH", "address": "PO BOX 2329, ARIZONA CITY, AZ, 85223, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 2329", "city": "ARIZONA CITY", "state": "AZ", "zip_code": "85223", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RONNIE HITCH", "address": "PO BOX 2329, ARIZONA CITY, AZ, 85223, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 2329", "city": "ARIZONA CITY", "state": "AZ", "zip_code": "85223", "country": "USA"}}, {"title": "Manager", "name": "MAX WUNDERLICH", "address": "PO BOX 2329, ARIZONA CITY, AZ, 85223, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 2329", "city": "ARIZONA CITY", "state": "AZ", "zip_code": "85223", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "18TH TEE, L.L.C.", "entity_number": "LLC20276-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/08/2004", "nv_business_id": "NV20041205167", "termination_date": "8/31/2054", "annual_report_due": "9/30/2005", "compliance_hold": "", "agent_name": "MICHAEL KAPLAN- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041205167", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "120 ANASAZI DR., LAS VEGAS, NV, 89144-4324, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "120 ANASAZI DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144-4324", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/23/2004", "effective_date": "12/23/2004", "filing_number": "LLC20276-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1006520,this);"}, {"file_date": "09/08/2004", "effective_date": "09/08/2004", "filing_number": "LLC20276-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1005742,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335763, "worker_id": "worker-6", "ts": 1775046505, "record_type": "business_detail", "name": "QA/QC SERVICES LLC", "business_id": "1414723", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/08/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171296388", "entity_number": "E0220142017-5", "mark_number": "", "manage_nv_business_id": "NV20171296388", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QA/QC SERVICES LLC", "entity_number": "E0220142017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/08/2017", "nv_business_id": "NV20171296388", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": ""}, "agent": {"name": "MICHAEL J. WALTON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171296388", "office_or_position": "", "jurisdiction": "", "street_address": "9360 W. FLAMINGO ROAD SUITE 110 #207, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "9360 W. FLAMINGO ROAD SUITE 110 #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QA/QC SERVICES LLC", "Entity Number": "E0220142017-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/08/2017", "NV Business ID": "NV20171296388", "Termination Date": "", "Annual Report Due Date": "5/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL J. WALTON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9360 W. FLAMINGO ROAD SUITE 110 #207, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SUSAN M SALINE", "address": "2777 PARADISE RD #2403, LAS VEGAS, NV, 89109, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "2777 PARADISE RD #2403", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Managing Member", "name": "MERIDEE DRURY", "address": "2412 MASON AVE., LAS VEGAS, NV, 89102, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "2412 MASON AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "THOMAS TRUJILLO", "address": "9053 PARAPET AVE, LAS VEGAS, NV, 89149, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "9053 PARAPET AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "SUSAN M SALINE", "address": "2777 PARADISE RD #2403, LAS VEGAS, NV, 89109, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "2777 PARADISE RD #2403", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Managing Member", "name": "MERIDEE DRURY", "address": "2412 MASON AVE., LAS VEGAS, NV, 89102, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "2412 MASON AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "THOMAS TRUJILLO", "address": "9053 PARAPET AVE, LAS VEGAS, NV, 89149, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "9053 PARAPET AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QA/QC SERVICES LLC", "entity_number": "E0220142017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/08/2017", "nv_business_id": "NV20171296388", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": "", "agent_name": "MICHAEL J. WALTON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171296388", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9360 W. FLAMINGO ROAD SUITE 110 #207, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9360 W. FLAMINGO ROAD SUITE 110 #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/10/2019", "effective_date": "04/10/2019", "filing_number": "20190164260-11", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8831809,this);"}, {"file_date": "04/02/2019", "effective_date": "04/02/2019", "filing_number": "20190145252-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8831117,this);"}, {"file_date": "08/25/2018", "effective_date": "08/25/2018", "filing_number": "20180375350-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8831178,this);"}, {"file_date": "07/25/2017", "effective_date": "07/25/2017", "filing_number": "20170318670-05", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8832545,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335763, "worker_id": "worker-6", "ts": 1775046505, "record_type": "business_detail", "name": "QA/QC SOLUTIONS LLC", "business_id": "1823247", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/07/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201684763", "entity_number": "E4039952020-8", "mark_number": "", "manage_nv_business_id": "NV20201684763", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QA/QC SOLUTIONS LLC", "entity_number": "E4039952020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/07/2020", "nv_business_id": "NV20201684763", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": ""}, "agent": {"name": "Marty Clocker", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201684763", "office_or_position": "", "jurisdiction": "", "street_address": "201 Malcolm st., Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "201 Malcolm st.", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QA/QC SOLUTIONS LLC", "Entity Number": "E4039952020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/07/2020", "NV Business ID": "NV20201684763", "Termination Date": "", "Annual Report Due Date": "1/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Marty Clocker", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "201 Malcolm st., Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Marty Clocker", "address": "201 Malcolm st., Henderson, NV, 89074, USA", "last_updated": "01/07/2020", "status": "Active", "address_components": {"street": "201 Malcolm st.", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Managing Member", "name": "Mark Clocker", "address": "7995 Blue Diamond rd. ste. 102-315, Las Vegas, NV, 89178, USA", "last_updated": "01/07/2020", "status": "Active", "address_components": {"street": "7995 Blue Diamond rd. ste. 102-315", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Marty Clocker", "address": "201 Malcolm st., Henderson, NV, 89074, USA", "last_updated": "01/07/2020", "status": "Active", "address_components": {"street": "201 Malcolm st.", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Managing Member", "name": "Mark Clocker", "address": "7995 Blue Diamond rd. ste. 102-315, Las Vegas, NV, 89178, USA", "last_updated": "01/07/2020", "status": "Active", "address_components": {"street": "7995 Blue Diamond rd. ste. 102-315", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QA/QC SOLUTIONS LLC", "entity_number": "E4039952020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/07/2020", "nv_business_id": "NV20201684763", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": "", "agent_name": "Marty Clocker", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201684763", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "201 Malcolm st., Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "201 Malcolm st.", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/07/2020", "effective_date": "01/07/2020", "filing_number": "20200403996", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10810237,this);"}, {"file_date": "01/07/2020", "effective_date": "01/07/2020", "filing_number": "20200403994", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10810236,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335763, "worker_id": "worker-6", "ts": 1775046505, "record_type": "business_detail", "name": "QAQC INC.", "business_id": "1234418", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/12/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141254795", "entity_number": "E0195292014-7", "mark_number": "", "manage_nv_business_id": "NV20141254795", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QAQC INC.", "entity_number": "E0195292014-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/12/2014", "nv_business_id": "NV20141254795", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141254795", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAQC INC.", "Entity Number": "E0195292014-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/12/2014", "NV Business ID": "NV20141254795", "Termination Date": "", "Annual Report Due Date": "4/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHRISTOPHER PAYNE", "address": "1600 GLENARM PL. SUITE 2701, DENVER, CO, 80202, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "1600 GLENARM PL. SUITE 2701", "city": "DENVER", "state": "CO", "zip_code": "80202", "country": "USA"}}, {"title": "Secretary", "name": "CHRISTOPHER PAYNE", "address": "1600 GLENARM PL. SUITE 2701, DENVER, CO, 80202, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "1600 GLENARM PL. SUITE 2701", "city": "DENVER", "state": "CO", "zip_code": "80202", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTOPHER PAYNE", "address": "1600 GLENARM PL. SUITE 2701, DENVER, CO, 80202, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "1600 GLENARM PL. SUITE 2701", "city": "DENVER", "state": "CO", "zip_code": "80202", "country": "USA"}}, {"title": "Director", "name": "CHRISTOPHER PAYNE", "address": "1600 GLENARM PL. SUITE 2701, DENVER, CO, 80202, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "1600 GLENARM PL. SUITE 2701", "city": "DENVER", "state": "CO", "zip_code": "80202", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CHRISTOPHER PAYNE", "address": "1600 GLENARM PL. SUITE 2701, DENVER, CO, 80202, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "1600 GLENARM PL. SUITE 2701", "city": "DENVER", "state": "CO", "zip_code": "80202", "country": "USA"}}, {"title": "Secretary", "name": "CHRISTOPHER PAYNE", "address": "1600 GLENARM PL. SUITE 2701, DENVER, CO, 80202, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "1600 GLENARM PL. SUITE 2701", "city": "DENVER", "state": "CO", "zip_code": "80202", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTOPHER PAYNE", "address": "1600 GLENARM PL. SUITE 2701, DENVER, CO, 80202, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "1600 GLENARM PL. SUITE 2701", "city": "DENVER", "state": "CO", "zip_code": "80202", "country": "USA"}}, {"title": "Director", "name": "CHRISTOPHER PAYNE", "address": "1600 GLENARM PL. SUITE 2701, DENVER, CO, 80202, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "1600 GLENARM PL. SUITE 2701", "city": "DENVER", "state": "CO", "zip_code": "80202", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QAQC INC.", "entity_number": "E0195292014-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/12/2014", "nv_business_id": "NV20141254795", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141254795", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/09/2016", "effective_date": "02/09/2016", "filing_number": "20160060229-68", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8144371,this);"}, {"file_date": "03/25/2015", "effective_date": "03/25/2015", "filing_number": "20150133026-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8142538,this);"}, {"file_date": "12/15/2014", "effective_date": "12/15/2014", "filing_number": "20140808270-92", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8143941,this);"}, {"file_date": "04/12/2014", "effective_date": "04/12/2014", "filing_number": "20140270346-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8142569,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "R H F FUNDING, LTD. LIMITED PARTNERSHIP", "business_id": "161660", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/31/2001", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20011165358", "entity_number": "LP1924-2001", "mark_number": "", "manage_nv_business_id": "NV20011165358", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R H F FUNDING, LTD. LIMITED PARTNERSHIP", "entity_number": "LP1924-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2001", "nv_business_id": "NV20011165358", "termination_date": "12/31/2035", "annual_report_due": "7/31/2008", "compliance_hold": ""}, "agent": {"name": "DIANE LYNN JOHNSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011165358", "office_or_position": "", "jurisdiction": "", "street_address": "8417 GRANITE PEAK CT, LAS VEGAS, NV, 89145-5430, USA", "mailing_address": "", "street_address_components": {"street": "8417 GRANITE PEAK CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145-5430", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R H F FUNDING, LTD. LIMITED PARTNERSHIP", "Entity Number": "LP1924-2001", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "07/31/2001", "NV Business ID": "NV20011165358", "Termination Date": "12/31/2035", "Annual Report Due Date": "7/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "DIANE LYNN JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8417 GRANITE PEAK CT, LAS VEGAS, NV, 89145-5430, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RICHARD FRANKE", "address": "4251 PARK AVE, HEMET, CA, 92544, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4251 PARK AVE", "city": "HEMET", "state": "CA", "zip_code": "92544", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RICHARD FRANKE", "address": "4251 PARK AVE, HEMET, CA, 92544, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4251 PARK AVE", "city": "HEMET", "state": "CA", "zip_code": "92544", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R H F FUNDING, LTD. LIMITED PARTNERSHIP", "entity_number": "LP1924-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2001", "nv_business_id": "NV20011165358", "termination_date": "12/31/2035", "annual_report_due": "7/31/2008", "compliance_hold": "", "agent_name": "DIANE LYNN JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011165358", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8417 GRANITE PEAK CT, LAS VEGAS, NV, 89145-5430, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8417 GRANITE PEAK CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145-5430", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/22/2007", "effective_date": "05/22/2007", "filing_number": "20070359747-74", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1326263,this);"}, {"file_date": "05/19/2006", "effective_date": "05/19/2006", "filing_number": "20060317273-41", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1326262,this);"}, {"file_date": "06/22/2005", "effective_date": "06/22/2005", "filing_number": "20050245343-48", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1325243,this);"}, {"file_date": "08/06/2004", "effective_date": "08/06/2004", "filing_number": "LP1924-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1324812,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "R.H.F. ENTERPRISES", "business_id": "276652", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/27/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971136796", "entity_number": "C6569-1997", "mark_number": "", "manage_nv_business_id": "NV19971136796", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.H.F. ENTERPRISES", "entity_number": "C6569-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/27/1997", "nv_business_id": "NV19971136796", "termination_date": "", "annual_report_due": "3/31/1998", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971136796", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.H.F. ENTERPRISES", "Entity Number": "C6569-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/27/1997", "NV Business ID": "NV19971136796", "Termination Date": "", "Annual Report Due Date": "3/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT O BLANCHARD", "address": "2377 WASABE LN PO BOX 11245, TAHOE PARADISE, CA, 96155, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2377 WASABE LN PO BOX 11245", "city": "TAHOE PARADISE", "state": "CA", "zip_code": "96155", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT O BLANCHARD", "address": "2377 WASABE LN PO BOX 11245, TAHOE PARADISE, CA, 96155, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2377 WASABE LN PO BOX 11245", "city": "TAHOE PARADISE", "state": "CA", "zip_code": "96155", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT O BLANCHARD", "address": "2377 WASABE LN PO BOX 11245, TAHOE PARADISE, CA, 96155, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2377 WASABE LN PO BOX 11245", "city": "TAHOE PARADISE", "state": "CA", "zip_code": "96155", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBERT O BLANCHARD", "address": "2377 WASABE LN PO BOX 11245, TAHOE PARADISE, CA, 96155, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2377 WASABE LN PO BOX 11245", "city": "TAHOE PARADISE", "state": "CA", "zip_code": "96155", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT O BLANCHARD", "address": "2377 WASABE LN PO BOX 11245, TAHOE PARADISE, CA, 96155, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2377 WASABE LN PO BOX 11245", "city": "TAHOE PARADISE", "state": "CA", "zip_code": "96155", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT O BLANCHARD", "address": "2377 WASABE LN PO BOX 11245, TAHOE PARADISE, CA, 96155, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2377 WASABE LN PO BOX 11245", "city": "TAHOE PARADISE", "state": "CA", "zip_code": "96155", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.H.F. ENTERPRISES", "entity_number": "C6569-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/27/1997", "nv_business_id": "NV19971136796", "termination_date": "", "annual_report_due": "3/31/1998", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971136796", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/24/2011", "effective_date": "05/24/2011", "filing_number": "20110388492-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(2745788,this);"}, {"file_date": "07/20/1997", "effective_date": "07/20/1997", "filing_number": "C6569-1997-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2742790,this);"}, {"file_date": "03/27/1997", "effective_date": "03/27/1997", "filing_number": "C6569-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2743957,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "R.H.F.L CLOTHING & APPAREL LLC", "business_id": "2208720", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/03/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232838056", "entity_number": "E33268822023-3", "mark_number": "", "manage_nv_business_id": "NV20232838056", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.H.F.L CLOTHING & APPAREL LLC", "entity_number": "E33268822023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/03/2023", "nv_business_id": "NV20232838056", "termination_date": "", "annual_report_due": "7/31/2024", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232838056", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.H.F.L CLOTHING & APPAREL LLC", "Entity Number": "E33268822023-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/03/2023", "NV Business ID": "NV20232838056", "Termination Date": "", "Annual Report Due Date": "7/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID ARANA", "address": "1810 E SAHARA AVE STE 212 #3493, LAS VEGAS, NV, 89104, USA", "last_updated": "07/03/2023", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #3493", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID ARANA", "address": "1810 E SAHARA AVE STE 212 #3493, LAS VEGAS, NV, 89104, USA", "last_updated": "07/03/2023", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #3493", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.H.F.L CLOTHING & APPAREL LLC", "entity_number": "E33268822023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/03/2023", "nv_business_id": "NV20232838056", "termination_date": "", "annual_report_due": "7/31/2024", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232838056", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/03/2023", "effective_date": "07/03/2023", "filing_number": "20233326883", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13478775,this);"}, {"file_date": "07/03/2023", "effective_date": "07/03/2023", "filing_number": "20233326881", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13478774,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH F&B Nevada, LLC", "business_id": "1932141", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/23/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212024911", "entity_number": "E12560712021-9", "mark_number": "", "manage_nv_business_id": "NV20212024911", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RH F&B NEVADA, LLC", "entity_number": "E12560712021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/23/2021", "nv_business_id": "NV20212024911", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212024911", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH F&B NEVADA, LLC", "Entity Number": "E12560712021-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/23/2021", "NV Business ID": "NV20212024911", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jill Falor", "address": "15 Koch Road, Corte Madera, CA, 94925, USA", "last_updated": "01/08/2026", "status": "Active", "address_components": {"street": "15 Koch Road", "city": "Corte Madera", "state": "CA", "zip_code": "94925", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jill Falor", "address": "15 Koch Road, Corte Madera, CA, 94925, USA", "last_updated": "01/08/2026", "status": "Active", "address_components": {"street": "15 Koch Road", "city": "Corte Madera", "state": "CA", "zip_code": "94925", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH F&B NEVADA, LLC", "entity_number": "E12560712021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/23/2021", "nv_business_id": "NV20212024911", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212024911", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/2026", "effective_date": "01/08/2026", "filing_number": "20265433549", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16767633,this);"}, {"file_date": "01/10/2025", "effective_date": "01/10/2025", "filing_number": "20254588585", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14655069,this);"}, {"file_date": "02/09/2024", "effective_date": "02/09/2024", "filing_number": "20243814034", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13940164,this);"}, {"file_date": "01/31/2023", "effective_date": "01/31/2023", "filing_number": "20232919807", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13136317,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RH F&B NEVADA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/23/2021", "name": "RH F&B NEVADA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "02/25/2022", "title": "Manager", "name": "Edward T. Lee", "attention": "", "address1_address2_city_state_zip_country": "15 Koch Road, Corte Madera, CA, 94925, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH FACTOR.BANDWIDTH, INC.", "business_id": "413155", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/04/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011292272", "entity_number": "C11562-2001", "mark_number": "", "manage_nv_business_id": "NV20011292272", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RH FACTOR.BANDWIDTH, INC.", "entity_number": "C11562-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/04/2001", "nv_business_id": "NV20011292272", "termination_date": "", "annual_report_due": "5/31/2003", "compliance_hold": ""}, "agent": {"name": "CHARLOTTE M. FITZGERALD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011292272", "office_or_position": "", "jurisdiction": "", "street_address": "4850 SOUTH SUMMERHILL ROAD, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "4850 SOUTH SUMMERHILL ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FACTOR.BANDWIDTH, INC.", "Entity Number": "C11562-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/04/2001", "NV Business ID": "NV20011292272", "Termination Date": "", "Annual Report Due Date": "5/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHARLOTTE M. FITZGERALD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4850 SOUTH SUMMERHILL ROAD, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEVEN F STUCKER", "address": "1802 N CARSON ST STE 208, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1802 N CARSON ST STE 208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "STEVEN F STUCKER", "address": "1802 N CARSON ST STE 208, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1802 N CARSON ST STE 208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "STEVEN F STUCKER", "address": "1802 N CARSON ST STE 208, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1802 N CARSON ST STE 208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "STEVEN F STUCKER", "address": "1802 N CARSON ST STE 208, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1802 N CARSON ST STE 208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "STEVEN F STUCKER", "address": "1802 N CARSON ST STE 208, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1802 N CARSON ST STE 208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "STEVEN F STUCKER", "address": "1802 N CARSON ST STE 208, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1802 N CARSON ST STE 208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RH FACTOR.BANDWIDTH, INC.", "entity_number": "C11562-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/04/2001", "nv_business_id": "NV20011292272", "termination_date": "", "annual_report_due": "5/31/2003", "compliance_hold": "", "agent_name": "CHARLOTTE M. FITZGERALD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011292272", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4850 SOUTH SUMMERHILL ROAD, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4850 SOUTH SUMMERHILL ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/02/2002", "effective_date": "07/02/2002", "filing_number": "C11562-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3747628,this);"}, {"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "C11562-2001-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3747630,this);"}, {"file_date": "07/09/2001", "effective_date": "07/09/2001", "filing_number": "C11562-2001-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3747629,this);"}, {"file_date": "05/04/2001", "effective_date": "05/04/2001", "filing_number": "C11562-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3750615,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH FASTENERS LLC.", "business_id": "1286035", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/11/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151091566", "entity_number": "E0072032015-0", "mark_number": "", "manage_nv_business_id": "NV20151091566", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RH FASTENERS LLC.", "entity_number": "E0072032015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/11/2015", "nv_business_id": "NV20151091566", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": ""}, "agent": {"name": "ALISSA ELDRIDGE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151091566", "office_or_position": "", "jurisdiction": "", "street_address": "2720 GULLING CT, RENO, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "2720 GULLING CT", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FASTENERS LLC.", "Entity Number": "E0072032015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/11/2015", "NV Business ID": "NV20151091566", "Termination Date": "", "Annual Report Due Date": "2/29/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALISSA ELDRIDGE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2720 GULLING CT, RENO, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALISSA D ELDRIDGE", "address": "2720 GULLING CT, RENO, NV, 89503, USA", "last_updated": "02/11/2015", "status": "Active", "address_components": {"street": "2720 GULLING CT", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ALISSA D ELDRIDGE", "address": "2720 GULLING CT, RENO, NV, 89503, USA", "last_updated": "02/11/2015", "status": "Active", "address_components": {"street": "2720 GULLING CT", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FASTENERS LLC.", "entity_number": "E0072032015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/11/2015", "nv_business_id": "NV20151091566", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": "", "agent_name": "ALISSA ELDRIDGE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151091566", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2720 GULLING CT, RENO, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2720 GULLING CT", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/19/2016", "effective_date": "05/19/2016", "filing_number": "20160226901-39", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8360356,this);"}, {"file_date": "02/11/2015", "effective_date": "02/11/2015", "filing_number": "20150065213-65", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8358673,this);"}, {"file_date": "02/11/2015", "effective_date": "02/11/2015", "filing_number": "20150065212-54", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8358650,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH FERGUSEN AVE, LLC", "business_id": "939759", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/24/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091431972", "entity_number": "E0405332009-1", "mark_number": "", "manage_nv_business_id": "NV20091431972", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RH FERGUSEN AVE, LLC", "entity_number": "E0405332009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/24/2009", "nv_business_id": "NV20091431972", "termination_date": "", "annual_report_due": "7/31/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091431972", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FERGUSEN AVE, LLC", "Entity Number": "E0405332009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/24/2009", "NV Business ID": "NV20091431972", "Termination Date": "", "Annual Report Due Date": "7/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SHELLY ENG", "address": "186 COLD SPRING RD, SYOSSET, NY, 11791, USA", "last_updated": "03/14/2013", "status": "Active", "address_components": {"street": "186 COLD SPRING RD", "city": "SYOSSET", "state": "NY", "zip_code": "11791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SHELLY ENG", "address": "186 COLD SPRING RD, SYOSSET, NY, 11791, USA", "last_updated": "03/14/2013", "status": "Active", "address_components": {"street": "186 COLD SPRING RD", "city": "SYOSSET", "state": "NY", "zip_code": "11791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FERGUSEN AVE, LLC", "entity_number": "E0405332009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/24/2009", "nv_business_id": "NV20091431972", "termination_date": "", "annual_report_due": "7/31/2013", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091431972", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/14/2013", "effective_date": "03/14/2013", "filing_number": "20130174234-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6732318,this);"}, {"file_date": "07/28/2011", "effective_date": "07/28/2011", "filing_number": "20110557321-27", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6731876,this);"}, {"file_date": "07/30/2010", "effective_date": "07/30/2010", "filing_number": "20100581636-12", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6732104,this);"}, {"file_date": "07/23/2010", "effective_date": "07/23/2010", "filing_number": "20100546628-74", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6733588,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH FIVE STAR HOLDINGS, LLC", "business_id": "2335760", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/17/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243221538", "entity_number": "E44080712024-7", "mark_number": "", "manage_nv_business_id": "NV20243221538", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RH FIVE STAR HOLDINGS, LLC", "entity_number": "E44080712024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/17/2024", "nv_business_id": "NV20243221538", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "SMITH & SHAPIRO, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243221538", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 E. SERENE AVE.", "city": "SUITE 130", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FIVE STAR HOLDINGS, LLC", "Entity Number": "E44080712024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/17/2024", "NV Business ID": "NV20243221538", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SMITH & SHAPIRO, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RANDY HATADA", "address": "5920 S. RAINBOW BLVD., STE. 7, LAS VEGAS, NV, 89118, USA", "last_updated": "10/17/2024", "status": "Active", "address_components": {"street": "5920 S. RAINBOW BLVD.", "city": "STE. 7", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RANDY HATADA", "address": "5920 S. RAINBOW BLVD., STE. 7, LAS VEGAS, NV, 89118, USA", "last_updated": "10/17/2024", "status": "Active", "address_components": {"street": "5920 S. RAINBOW BLVD.", "city": "STE. 7", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FIVE STAR HOLDINGS, LLC", "entity_number": "E44080712024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/17/2024", "nv_business_id": "NV20243221538", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "SMITH & SHAPIRO, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243221538", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 E. SERENE AVE.", "city": "SUITE 130", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255277865", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15986638,this);"}, {"file_date": "10/17/2024", "effective_date": "10/17/2024", "filing_number": "20244408072", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14486988,this);"}, {"file_date": "10/17/2024", "effective_date": "10/17/2024", "filing_number": "20244408070", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14486987,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RH FIVE STAR HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/17/2024", "name": "RH FIVE STAR HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SMITH & SHAPIRO, PLLC", "attention": "", "address1_address2_city_state_zip_country": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "email": "CROBINSON@SMITHSHAPIRO.COM"}], "officers": [{"date": "10/17/2024", "title": "Manager", "name": "RANDY HATADA", "attention": "", "address1_address2_city_state_zip_country": "5920 S. RAINBOW BLVD., STE. 7, LAS VEGAS, NV, 89118, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH FL 5 LLC", "business_id": "1974311", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/17/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212139695", "entity_number": "E15424662021-3", "mark_number": "", "manage_nv_business_id": "NV20212139695", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RH FL 5 LLC", "entity_number": "E15424662021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/17/2021", "nv_business_id": "NV20212139695", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": ""}, "agent": {"name": "MIKE PARTHASARATHY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212139695", "office_or_position": "", "jurisdiction": "", "street_address": "3753 HOWARD HUGHES PARKWAY #200, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 HOWARD HUGHES PARKWAY #200", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FL 5 LLC", "Entity Number": "E15424662021-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/17/2021", "NV Business ID": "NV20212139695", "Termination Date": "", "Annual Report Due Date": "6/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "MIKE PARTHASARATHY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 HOWARD HUGHES PARKWAY #200, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "06/17/2021", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "06/17/2021", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FL 5 LLC", "entity_number": "E15424662021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/17/2021", "nv_business_id": "NV20212139695", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": "", "agent_name": "MIKE PARTHASARATHY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212139695", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 HOWARD HUGHES PARKWAY #200, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 HOWARD HUGHES PARKWAY #200", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/02/2022", "effective_date": "06/02/2022", "filing_number": "20222364784", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12634965,this);"}, {"file_date": "06/17/2021", "effective_date": "06/17/2021", "filing_number": "20211542467", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11873408,this);"}, {"file_date": "06/17/2021", "effective_date": "06/17/2021", "filing_number": "20211542465", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11873407,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RH FL 5 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2022"}, "name_changes": {"date": "06/17/2021", "name": "RH FL 5 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MIKE PARTHASARATHY", "attention": "", "address1_address2_city_state_zip_country": "3753 HOWARD HUGHES PARKWAY #200, Las Vegas, NV, 89169, USA", "email": ""}], "officers": [{"date": "06/17/2021", "title": "Manager", "name": "Red Hills Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH FREEDOM, LLC", "business_id": "765731", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/05/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071492633", "entity_number": "E0256482007-5", "mark_number": "", "manage_nv_business_id": "NV20071492633", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RH FREEDOM, LLC", "entity_number": "E0256482007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/05/2007", "nv_business_id": "NV20071492633", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071492633", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FREEDOM, LLC", "Entity Number": "E0256482007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/05/2007", "NV Business ID": "NV20071492633", "Termination Date": "", "Annual Report Due Date": "4/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RHONDA M LEYTHAM", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "05/21/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "HOLLEY D SAMPER", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "05/21/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RHONDA M LEYTHAM", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "05/21/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "HOLLEY D SAMPER", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "05/21/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RH FREEDOM, LLC", "entity_number": "E0256482007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/05/2007", "nv_business_id": "NV20071492633", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071492633", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/04/2010", "effective_date": "10/04/2010", "filing_number": "20100752104-12", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5841676,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(5844766,this);"}, {"file_date": "04/17/2008", "effective_date": "04/17/2008", "filing_number": "20080267105-81", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5841675,this);"}, {"file_date": "05/11/2007", "effective_date": "05/11/2007", "filing_number": "20070336114-47", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5843412,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund 26 LLC", "business_id": "2191692", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/10/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232785861", "entity_number": "E31887052023-9", "mark_number": "", "manage_nv_business_id": "NV20232785861", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RH FUND 26 LLC", "entity_number": "E31887052023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/10/2023", "nv_business_id": "NV20232785861", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "Mike Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232785861", "office_or_position": "", "jurisdiction": "", "street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND 26 LLC", "Entity Number": "E31887052023-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/10/2023", "NV Business ID": "NV20232785861", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mike Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Mike Parthasarathy", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "05/10/2023", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Mike Parthasarathy", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "05/10/2023", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND 26 LLC", "entity_number": "E31887052023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/10/2023", "nv_business_id": "NV20232785861", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "Mike Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232785861", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2026", "effective_date": "03/06/2026", "filing_number": "20265577124", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16891888,this);"}, {"file_date": "03/03/2025", "effective_date": "03/03/2025", "filing_number": "20254708490", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14766883,this);"}, {"file_date": "03/05/2024", "effective_date": "03/05/2024", "filing_number": "20243890383", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13997962,this);"}, {"file_date": "05/10/2023", "effective_date": "05/10/2023", "filing_number": "20233188706", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13366412,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RH FUND 26 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/10/2023", "name": "RH FUND 26 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Mike Parthasarathy", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "email": "mikep@redhillsholdings.com"}], "officers": [{"date": "05/10/2023", "title": "Manager", "name": "Mike Parthasarathy", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund 27, LLC", "business_id": "2248644", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/15/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232948069", "entity_number": "E36266972023-8", "mark_number": "", "manage_nv_business_id": "NV20232948069", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RH FUND 27, LLC", "entity_number": "E36266972023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/15/2023", "nv_business_id": "NV20232948069", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Mike Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232948069", "office_or_position": "", "jurisdiction": "", "street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND 27, LLC", "Entity Number": "E36266972023-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/15/2023", "NV Business ID": "NV20232948069", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mike Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Red Hills Holdings, LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "11/15/2023", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Red Hills Holdings, LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "11/15/2023", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND 27, LLC", "entity_number": "E36266972023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/15/2023", "nv_business_id": "NV20232948069", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Mike Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232948069", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/06/2025", "effective_date": "10/06/2025", "filing_number": "20255221498", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15931502,this);"}, {"file_date": "09/02/2024", "effective_date": "09/02/2024", "filing_number": "20244299277", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14388678,this);"}, {"file_date": "11/15/2023", "effective_date": "11/15/2023", "filing_number": "20233626698", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13755136,this);"}, {"file_date": "11/15/2023", "effective_date": "11/15/2023", "filing_number": "20233626696", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13755135,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RH FUND 27, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/15/2023", "name": "RH FUND 27, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Mike Parthasarathy", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "email": "mikep@redhillsholdings.com"}], "officers": [{"date": "11/15/2023", "title": "Manager", "name": "Red Hills Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund 28, LLC", "business_id": "2265704", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/20/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243009694", "entity_number": "E37685742024-1", "mark_number": "", "manage_nv_business_id": "NV20243009694", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RH FUND 28, LLC", "entity_number": "E37685742024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/20/2024", "nv_business_id": "NV20243009694", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": ""}, "agent": {"name": "Mike Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243009694", "office_or_position": "", "jurisdiction": "", "street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND 28, LLC", "Entity Number": "E37685742024-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/20/2024", "NV Business ID": "NV20243009694", "Termination Date": "", "Annual Report Due Date": "1/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mike Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "01/20/2024", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "01/20/2024", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND 28, LLC", "entity_number": "E37685742024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/20/2024", "nv_business_id": "NV20243009694", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": "", "agent_name": "Mike Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243009694", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2024", "effective_date": "01/20/2024", "filing_number": "20243768575", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13890264,this);"}, {"file_date": "01/20/2024", "effective_date": "01/20/2024", "filing_number": "20243768573", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13890263,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund 29 LLC", "business_id": "2281444", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/18/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243075542", "entity_number": "E39205492024-0", "mark_number": "", "manage_nv_business_id": "NV20243075542", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RH FUND 29 LLC", "entity_number": "E39205492024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/18/2024", "nv_business_id": "NV20243075542", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Murali Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243075542", "office_or_position": "", "jurisdiction": "", "street_address": "3753 Howard Hughes Pkwy #200-728, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Pkwy #200-728", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND 29 LLC", "Entity Number": "E39205492024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/18/2024", "NV Business ID": "NV20243075542", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Murali Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 Howard Hughes Pkwy #200-728, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "03/18/2024", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "03/18/2024", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND 29 LLC", "entity_number": "E39205492024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/18/2024", "nv_business_id": "NV20243075542", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Murali Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243075542", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 Howard Hughes Pkwy #200-728, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Pkwy #200-728", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2026", "effective_date": "01/02/2026", "filing_number": "20265417630", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16753520,this);"}, {"file_date": "01/02/2025", "effective_date": "01/02/2025", "filing_number": "20254571923", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14639715,this);"}, {"file_date": "03/18/2024", "effective_date": "03/18/2024", "filing_number": "20243920550", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14027558,this);"}, {"file_date": "03/18/2024", "effective_date": "03/18/2024", "filing_number": "20243920547", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14027557,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RH FUND 29 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/18/2024", "name": "RH FUND 29 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Murali Parthasarathy", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Pkwy #200-728, Las Vegas, NV, 89169, USA", "email": ""}], "officers": [{"date": "03/18/2024", "title": "Manager", "name": "Red Hills Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund 30, LLC", "business_id": "2326496", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/10/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243198036", "entity_number": "E43192442024-3", "mark_number": "", "manage_nv_business_id": "NV20243198036", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RH FUND 30, LLC", "entity_number": "E43192442024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/10/2024", "nv_business_id": "NV20243198036", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "Mike Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243198036", "office_or_position": "", "jurisdiction": "", "street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND 30, LLC", "Entity Number": "E43192442024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/10/2024", "NV Business ID": "NV20243198036", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mike Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "09/10/2024", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "09/10/2024", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND 30, LLC", "entity_number": "E43192442024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/10/2024", "nv_business_id": "NV20243198036", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "Mike Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243198036", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/27/2024", "effective_date": "12/27/2024", "filing_number": "20244555425", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14623957,this);"}, {"file_date": "09/10/2024", "effective_date": "09/10/2024", "filing_number": "20244319245", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14407268,this);"}, {"file_date": "09/10/2024", "effective_date": "09/10/2024", "filing_number": "20244319243", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14407267,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RH FUND 30, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/10/2024", "name": "RH FUND 30, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Mike Parthasarathy", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "email": "mikep@redhillsholdings.com"}], "officers": [{"date": "09/10/2024", "title": "Manager", "name": "Red Hills Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund 31 LLC", "business_id": "2341769", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/12/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243236234", "entity_number": "E44659082024-5", "mark_number": "", "manage_nv_business_id": "NV20243236234", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RH FUND 31 LLC", "entity_number": "E44659082024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/12/2024", "nv_business_id": "NV20243236234", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Mike Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243236234", "office_or_position": "", "jurisdiction": "", "street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND 31 LLC", "Entity Number": "E44659082024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/12/2024", "NV Business ID": "NV20243236234", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mike Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Red HIlls Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "11/12/2024", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Red HIlls Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "11/12/2024", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND 31 LLC", "entity_number": "E44659082024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/12/2024", "nv_business_id": "NV20243236234", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Mike Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243236234", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/06/2025", "effective_date": "10/06/2025", "filing_number": "20255221492", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15931496,this);"}, {"file_date": "11/12/2024", "effective_date": "11/12/2024", "filing_number": "20244465909", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14537775,this);"}, {"file_date": "11/12/2024", "effective_date": "11/12/2024", "filing_number": "20244465907", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14537774,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RH FUND 31 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/12/2024", "name": "RH FUND 31 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Mike Parthasarathy", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "email": "mikep@redhillsholdings.com"}], "officers": [{"date": "11/12/2024", "title": "Manager", "name": "Red HIlls Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund 32 LLC", "business_id": "2386056", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/30/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253343993", "entity_number": "E48613752025-0", "mark_number": "", "manage_nv_business_id": "NV20253343993", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RH FUND 32 LLC", "entity_number": "E48613752025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/30/2025", "nv_business_id": "NV20253343993", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "Mike Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253343993", "office_or_position": "", "jurisdiction": "", "street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND 32 LLC", "Entity Number": "E48613752025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/30/2025", "NV Business ID": "NV20253343993", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mike Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "04/30/2025", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "04/30/2025", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND 32 LLC", "entity_number": "E48613752025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/30/2025", "nv_business_id": "NV20253343993", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "Mike Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253343993", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2026", "effective_date": "02/02/2026", "filing_number": "20265492260", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16818912,this);"}, {"file_date": "04/30/2025", "effective_date": "04/30/2025", "filing_number": "20254861376", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14905328,this);"}, {"file_date": "04/30/2025", "effective_date": "04/30/2025", "filing_number": "20254861374", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14905327,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RH FUND 32 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/30/2025", "name": "RH FUND 32 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Mike Parthasarathy", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "email": "mikep@redhillsholdings.com"}], "officers": [{"date": "04/30/2025", "title": "Manager", "name": "Red Hills Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund 33 LLC", "business_id": "2391361", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/20/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253357728", "entity_number": "E49081752025-8", "mark_number": "", "manage_nv_business_id": "NV20253357728", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RH FUND 33 LLC", "entity_number": "E49081752025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/20/2025", "nv_business_id": "NV20253357728", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "Mike Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253357728", "office_or_position": "", "jurisdiction": "", "street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND 33 LLC", "Entity Number": "E49081752025-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/20/2025", "NV Business ID": "NV20253357728", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mike Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "05/20/2025", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "05/20/2025", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND 33 LLC", "entity_number": "E49081752025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/20/2025", "nv_business_id": "NV20253357728", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "Mike Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253357728", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2026", "effective_date": "03/06/2026", "filing_number": "20265577118", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16891882,this);"}, {"file_date": "05/20/2025", "effective_date": "05/20/2025", "filing_number": "20254908176", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14948583,this);"}, {"file_date": "05/20/2025", "effective_date": "05/20/2025", "filing_number": "20254908174", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14948582,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RH FUND 33 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/20/2025", "name": "RH FUND 33 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Mike Parthasarathy", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "email": "mikep@redhillsholdings.com"}], "officers": [{"date": "05/20/2025", "title": "Manager", "name": "Red Hills Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund 34 LLC", "business_id": "2396796", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/10/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253373535", "entity_number": "E49593122025-3", "mark_number": "", "manage_nv_business_id": "NV20253373535", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RH FUND 34 LLC", "entity_number": "E49593122025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/10/2025", "nv_business_id": "NV20253373535", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Mike Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253373535", "office_or_position": "", "jurisdiction": "", "street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND 34 LLC", "Entity Number": "E49593122025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/10/2025", "NV Business ID": "NV20253373535", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mike Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "06/10/2025", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "06/10/2025", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND 34 LLC", "entity_number": "E49593122025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/10/2025", "nv_business_id": "NV20253373535", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Mike Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253373535", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2025", "effective_date": "06/10/2025", "filing_number": "20254959313", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14997636,this);"}, {"file_date": "06/10/2025", "effective_date": "06/10/2025", "filing_number": "20254959311", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14997635,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund 35 LLC", "business_id": "2428056", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/13/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253455768", "entity_number": "E52368872025-9", "mark_number": "", "manage_nv_business_id": "NV20253455768", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RH FUND 35 LLC", "entity_number": "E52368872025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/13/2025", "nv_business_id": "NV20253455768", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Mike Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253455768", "office_or_position": "", "jurisdiction": "", "street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND 35 LLC", "Entity Number": "E52368872025-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/13/2025", "NV Business ID": "NV20253455768", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mike Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "10/13/2025", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "10/13/2025", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND 35 LLC", "entity_number": "E52368872025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/13/2025", "nv_business_id": "NV20253455768", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Mike Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253455768", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/13/2025", "effective_date": "10/13/2025", "filing_number": "20255236888", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15946607,this);"}, {"file_date": "10/13/2025", "effective_date": "10/13/2025", "filing_number": "20255236886", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15946606,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund 36 LLC", "business_id": "2447931", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/03/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263503229", "entity_number": "E54191152026-8", "mark_number": "", "manage_nv_business_id": "NV20263503229", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RH FUND 36 LLC", "entity_number": "E54191152026-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/03/2026", "nv_business_id": "NV20263503229", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Mike Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263503229", "office_or_position": "", "jurisdiction": "", "street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND 36 LLC", "Entity Number": "E54191152026-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/03/2026", "NV Business ID": "NV20263503229", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mike Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "01/03/2026", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "01/03/2026", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND 36 LLC", "entity_number": "E54191152026-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/03/2026", "nv_business_id": "NV20263503229", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Mike Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263503229", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/03/2026", "effective_date": "01/03/2026", "filing_number": "20265419116", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16754810,this);"}, {"file_date": "01/03/2026", "effective_date": "01/03/2026", "filing_number": "20265419114", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16754809,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund XXII, LLC", "business_id": "1955301", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/28/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212083636", "entity_number": "E14178282021-2", "mark_number": "", "manage_nv_business_id": "NV20212083636", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RH FUND XXII, LLC", "entity_number": "E14178282021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/28/2021", "nv_business_id": "NV20212083636", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "Murali Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212083636", "office_or_position": "", "jurisdiction": "", "street_address": "3722 S Las Vegas Blvd, Unit 805, Las Vegas, NV, 89158, USA", "mailing_address": "", "street_address_components": {"street": "3722 S Las Vegas Blvd", "city": "Unit 805", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND XXII, LLC", "Entity Number": "E14178282021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/28/2021", "NV Business ID": "NV20212083636", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Murali Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3722 S Las Vegas Blvd, Unit 805, Las Vegas, NV, 89158, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Murali Parthasarathy", "address": "3722 S Las Vegas Blvd, Unit 805, Las Vegas, NV, 89158, USA", "last_updated": "04/28/2021", "status": "Active", "address_components": {"street": "3722 S Las Vegas Blvd", "city": "Unit 805", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Murali Parthasarathy", "address": "3722 S Las Vegas Blvd, Unit 805, Las Vegas, NV, 89158, USA", "last_updated": "04/28/2021", "status": "Active", "address_components": {"street": "3722 S Las Vegas Blvd", "city": "Unit 805", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND XXII, LLC", "entity_number": "E14178282021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/28/2021", "nv_business_id": "NV20212083636", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "Murali Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212083636", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3722 S Las Vegas Blvd, Unit 805, Las Vegas, NV, 89158, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3722 S Las Vegas Blvd", "city": "Unit 805", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/11/2022", "effective_date": "10/11/2022", "filing_number": "20222682440", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12909217,this);"}, {"file_date": "02/01/2022", "effective_date": "02/01/2022", "filing_number": "20222069344", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12353884,this);"}, {"file_date": "04/28/2021", "effective_date": "04/28/2021", "filing_number": "20211417829", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11768690,this);"}, {"file_date": "04/28/2021", "effective_date": "04/28/2021", "filing_number": "20211417827", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11768689,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RH FUND XXII, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2023"}, "name_changes": {"date": "04/28/2021", "name": "RH FUND XXII, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Murali Parthasarathy", "attention": "", "address1_address2_city_state_zip_country": "3722 S Las Vegas Blvd, Unit 805, Las Vegas, NV, 89158, USA", "email": ""}], "officers": [{"date": "04/28/2021", "title": "Manager", "name": "Murali Parthasarathy", "attention": "", "address1_address2_city_state_zip_country": "3722 S Las Vegas Blvd, Unit 805, Las Vegas, NV, 89158, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund XXIV LLC", "business_id": "2001826", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/03/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212220208", "entity_number": "E17292242021-0", "mark_number": "", "manage_nv_business_id": "NV20212220208", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RH FUND XXIV LLC", "entity_number": "E17292242021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/03/2021", "nv_business_id": "NV20212220208", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "Murali Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212220208", "office_or_position": "", "jurisdiction": "", "street_address": "3722 S Las Vegas Blvd, Unit 805, Las Vegas, NV, 89158, USA", "mailing_address": "", "street_address_components": {"street": "3722 S Las Vegas Blvd", "city": "Unit 805", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND XXIV LLC", "Entity Number": "E17292242021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/03/2021", "NV Business ID": "NV20212220208", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Murali Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3722 S Las Vegas Blvd, Unit 805, Las Vegas, NV, 89158, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "09/03/2021", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Red Hills Holdings LLC", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "09/03/2021", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND XXIV LLC", "entity_number": "E17292242021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/03/2021", "nv_business_id": "NV20212220208", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "Murali Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212220208", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3722 S Las Vegas Blvd, Unit 805, Las Vegas, NV, 89158, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3722 S Las Vegas Blvd", "city": "Unit 805", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/30/2022", "effective_date": "08/30/2022", "filing_number": "20222580862", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12815241,this);"}, {"file_date": "09/03/2021", "effective_date": "09/03/2021", "filing_number": "20211729225", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12037546,this);"}, {"file_date": "09/03/2021", "effective_date": "09/03/2021", "filing_number": "20211729223", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12037545,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RH FUND XXIV LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2022"}, "name_changes": {"date": "09/03/2021", "name": "RH FUND XXIV LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Murali Parthasarathy", "attention": "", "address1_address2_city_state_zip_country": "3722 S Las Vegas Blvd, Unit 805, Las Vegas, NV, 89158, USA", "email": ""}], "officers": [{"date": "09/03/2021", "title": "Manager", "name": "Red Hills Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH Fund XXV LLC", "business_id": "2087845", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/02/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222466196", "entity_number": "E23648872022-4", "mark_number": "", "manage_nv_business_id": "NV20222466196", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RH FUND XXV LLC", "entity_number": "E23648872022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/02/2022", "nv_business_id": "NV20222466196", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Mike Parthasarathy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222466196", "office_or_position": "", "jurisdiction": "", "street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUND XXV LLC", "Entity Number": "E23648872022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/02/2022", "NV Business ID": "NV20222466196", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mike Parthasarathy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Mike Parthasarathy", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "06/02/2022", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Mike Parthasarathy", "address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "last_updated": "06/02/2022", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH FUND XXV LLC", "entity_number": "E23648872022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/02/2022", "nv_business_id": "NV20222466196", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Mike Parthasarathy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222466196", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Parkway", "city": "Suite 200-728", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/04/2025", "effective_date": "04/04/2025", "filing_number": "20254799896", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14850935,this);"}, {"file_date": "04/02/2024", "effective_date": "04/02/2024", "filing_number": "20243965298", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14071061,this);"}, {"file_date": "04/04/2023", "effective_date": "04/04/2023", "filing_number": "20233081048", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13284041,this);"}, {"file_date": "06/02/2022", "effective_date": "06/02/2022", "filing_number": "20222364888", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12635061,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RH FUND XXV LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/02/2022", "name": "RH FUND XXV LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Mike Parthasarathy", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA", "email": "mikep@redhillsholdings.com"}], "officers": [{"date": "06/02/2022", "title": "Manager", "name": "Mike Parthasarathy", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Parkway, Suite 200-728, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RH FUNDING, LLC", "business_id": "863199", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/13/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081175352", "entity_number": "E0390962008-7", "mark_number": "", "manage_nv_business_id": "NV20081175352", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RH FUNDING, LLC", "entity_number": "E0390962008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/13/2008", "nv_business_id": "NV20081175352", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081175352", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH FUNDING, LLC", "Entity Number": "E0390962008-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/13/2008", "NV Business ID": "NV20081175352", "Termination Date": "", "Annual Report Due Date": "7/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RH FUNDING, LLC", "entity_number": "E0390962008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/13/2008", "nv_business_id": "NV20081175352", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081175352", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/26/2011", "effective_date": "05/26/2011", "filing_number": "20110396552-94", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6340461,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420920-17", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "21", "snapshot_onclick": "GetSnapShot(6342845,this);"}, {"file_date": "06/13/2008", "effective_date": "06/13/2008", "filing_number": "20080404283-51", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6340460,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RHF INC", "business_id": "462561", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/14/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021447269", "entity_number": "C25431-2002", "mark_number": "", "manage_nv_business_id": "NV20021447269", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RHF INC", "entity_number": "C25431-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/14/2002", "nv_business_id": "NV20021447269", "termination_date": "", "annual_report_due": "11/30/2002", "compliance_hold": ""}, "agent": {"name": "AMERICAN CORPORATE REGISTER INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021447269", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "711 S CARSON STREET STE 6, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "711 S CARSON STREET STE 6", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHF INC", "Entity Number": "C25431-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/14/2002", "NV Business ID": "NV20021447269", "Termination Date": "", "Annual Report Due Date": "11/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "AMERICAN CORPORATE REGISTER INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "711 S CARSON STREET STE 6, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RHF INC", "entity_number": "C25431-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/14/2002", "nv_business_id": "NV20021447269", "termination_date": "", "annual_report_due": "11/30/2002", "compliance_hold": "", "agent_name": "AMERICAN CORPORATE REGISTER INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021447269", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "711 S CARSON STREET STE 6, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "711 S CARSON STREET STE 6", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/14/2002", "effective_date": "10/14/2002", "filing_number": "C25431-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4098806,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RHF, INC.", "business_id": "511046", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/24/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041421015", "entity_number": "C7611-2004", "mark_number": "", "manage_nv_business_id": "NV20041421015", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RHF, INC.", "entity_number": "C7611-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/24/2004", "nv_business_id": "NV20041421015", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041421015", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHF, INC.", "Entity Number": "C7611-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/24/2004", "NV Business ID": "NV20041421015", "Termination Date": "", "Annual Report Due Date": "3/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM MUNJAR", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "04/19/2005", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "RANDALL H FOGG", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "04/19/2005", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "EMMALYN MUNJAR", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "04/19/2005", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "RANDALL H FOGG", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "04/19/2005", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM MUNJAR", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "04/19/2005", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "RANDALL H FOGG", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "04/19/2005", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "EMMALYN MUNJAR", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "04/19/2005", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "RANDALL H FOGG", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "04/19/2005", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RHF, INC.", "entity_number": "C7611-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/24/2004", "nv_business_id": "NV20041421015", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041421015", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/10/2006", "effective_date": "04/10/2006", "filing_number": "20060228624-02", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4436135,this);"}, {"file_date": "03/07/2005", "effective_date": "03/07/2005", "filing_number": "20050080336-57", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4435908,this);"}, {"file_date": "07/06/2004", "effective_date": "07/06/2004", "filing_number": "C7611-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4435690,this);"}, {"file_date": "06/02/2004", "effective_date": "06/02/2004", "filing_number": "C7611-2004-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4434829,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RHFab N Development llc", "business_id": "1977554", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/27/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212148369", "entity_number": "E15623082021-7", "mark_number": "", "manage_nv_business_id": "NV20212148369", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RHFAB N DEVELOPMENT LLC", "entity_number": "E15623082021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/27/2021", "nv_business_id": "NV20212148369", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": ""}, "agent": {"name": "robert w hamilton", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212148369", "office_or_position": "", "jurisdiction": "", "street_address": "6767 windmill lane apt 2127, Las Vegas, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "6767 windmill lane apt 2127", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHFAB N DEVELOPMENT LLC", "Entity Number": "E15623082021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/27/2021", "NV Business ID": "NV20212148369", "Termination Date": "", "Annual Report Due Date": "6/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "robert w hamilton", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6767 windmill lane apt 2127, Las Vegas, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "robert hamilton", "address": "6767 windmill lane unit 2127 , Las Vegas, NV, 89139, USA", "last_updated": "06/27/2021", "status": "Active", "address_components": {"street": "6767 windmill lane unit 2127", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "robert hamilton", "address": "6767 windmill lane unit 2127 , Las Vegas, NV, 89139, USA", "last_updated": "06/27/2021", "status": "Active", "address_components": {"street": "6767 windmill lane unit 2127", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHFAB N DEVELOPMENT LLC", "entity_number": "E15623082021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/27/2021", "nv_business_id": "NV20212148369", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": "", "agent_name": "robert w hamilton", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212148369", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6767 windmill lane apt 2127, Las Vegas, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6767 windmill lane apt 2127", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/21/2022", "effective_date": "06/21/2022", "filing_number": "20222410795", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12669531,this);"}, {"file_date": "08/02/2021", "effective_date": "08/02/2021", "filing_number": "20211674242", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11987723,this);"}, {"file_date": "06/27/2021", "effective_date": "06/27/2021", "filing_number": "20211562309", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11891691,this);"}, {"file_date": "06/27/2021", "effective_date": "06/27/2021", "filing_number": "20211562307", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11891690,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RHFAB N DEVELOPMENT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2022"}, "name_changes": {"date": "06/27/2021", "name": "RHFAB N DEVELOPMENT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "robert w hamilton", "attention": "", "address1_address2_city_state_zip_country": "6767 windmill lane apt 2127, Las Vegas, NV, 89139, USA", "email": "rhfabndevelopment@gmail.com"}], "officers": [{"date": "06/27/2021", "title": "Manager", "name": "robert hamilton", "attention": "", "address1_address2_city_state_zip_country": "6767 windmill lane unit 2127 , Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RHFAM HOLDINGS, INC.", "business_id": "631361", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/20/2005", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20051670906", "entity_number": "E0728262005-8", "mark_number": "", "manage_nv_business_id": "NV20051670906", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RHFAM HOLDINGS, INC.", "entity_number": "E0728262005-8", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "10/20/2005", "nv_business_id": "NV20051670906", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051670906", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHFAM HOLDINGS, INC.", "Entity Number": "E0728262005-8", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "10/20/2005", "NV Business ID": "NV20051670906", "Termination Date": "", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "C H GARRETT", "address": "202 NORTH CURRY STREET, SUITE 100, CARSON CITY, NV, 89703, USA", "last_updated": "07/11/2018", "status": "Active", "address_components": {"street": "202 NORTH CURRY STREET", "city": "SUITE 100", "state": "CARSON CITY", "zip_code": "NV", "country": "89703"}}, {"title": "Secretary", "name": "V H GARRETT", "address": "202 NORTH CURRY STREET, SUITE 100, CARSON CITY, NV, 89703, USA", "last_updated": "07/11/2018", "status": "Active", "address_components": {"street": "202 NORTH CURRY STREET", "city": "SUITE 100", "state": "CARSON CITY", "zip_code": "NV", "country": "89703"}}, {"title": "Treasurer", "name": "C H GARRETT", "address": "202 NORTH CURRY STREET, SUITE 100, CARSON CITY, NV, 89703, USA", "last_updated": "07/11/2018", "status": "Active", "address_components": {"street": "202 NORTH CURRY STREET", "city": "SUITE 100", "state": "CARSON CITY", "zip_code": "NV", "country": "89703"}}, {"title": "Director", "name": "C H GARRETT", "address": "202 NORTH CURRY STREET, SUITE 100, CARSON CITY, NV, 89703, USA", "last_updated": "07/11/2018", "status": "Active", "address_components": {"street": "202 NORTH CURRY STREET", "city": "SUITE 100", "state": "CARSON CITY", "zip_code": "NV", "country": "89703"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "C H GARRETT", "address": "202 NORTH CURRY STREET, SUITE 100, CARSON CITY, NV, 89703, USA", "last_updated": "07/11/2018", "status": "Active", "address_components": {"street": "202 NORTH CURRY STREET", "city": "SUITE 100", "state": "CARSON CITY", "zip_code": "NV", "country": "89703"}}, {"title": "Secretary", "name": "V H GARRETT", "address": "202 NORTH CURRY STREET, SUITE 100, CARSON CITY, NV, 89703, USA", "last_updated": "07/11/2018", "status": "Active", "address_components": {"street": "202 NORTH CURRY STREET", "city": "SUITE 100", "state": "CARSON CITY", "zip_code": "NV", "country": "89703"}}, {"title": "Treasurer", "name": "C H GARRETT", "address": "202 NORTH CURRY STREET, SUITE 100, CARSON CITY, NV, 89703, USA", "last_updated": "07/11/2018", "status": "Active", "address_components": {"street": "202 NORTH CURRY STREET", "city": "SUITE 100", "state": "CARSON CITY", "zip_code": "NV", "country": "89703"}}, {"title": "Director", "name": "C H GARRETT", "address": "202 NORTH CURRY STREET, SUITE 100, CARSON CITY, NV, 89703, USA", "last_updated": "07/11/2018", "status": "Active", "address_components": {"street": "202 NORTH CURRY STREET", "city": "SUITE 100", "state": "CARSON CITY", "zip_code": "NV", "country": "89703"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RHFAM HOLDINGS, INC.", "entity_number": "E0728262005-8", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "10/20/2005", "nv_business_id": "NV20051670906", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051670906", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2006", "effective_date": "02/21/2006", "filing_number": "20060105601-31", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5060687,this);"}, {"file_date": "11/30/2005", "effective_date": "11/30/2005", "filing_number": "20050584719-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5059828,this);"}, {"file_date": "10/20/2005", "effective_date": "10/20/2005", "filing_number": "20050495891-63", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5060219,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RHFCSC LLC", "business_id": "1070906", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "08/24/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111553306", "entity_number": "E0475712011-5", "mark_number": "", "manage_nv_business_id": "NV20111553306", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RHFCSC LLC", "entity_number": "E0475712011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "08/24/2011", "nv_business_id": "NV20111553306", "termination_date": "", "annual_report_due": "8/31/2018", "compliance_hold": ""}, "agent": {"name": ".SECRETARY OF STATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111553306", "office_or_position": "", "jurisdiction": "", "street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "mailing_address": "", "street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHFCSC LLC", "Entity Number": "E0475712011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Merged", "Formation Date": "08/24/2011", "NV Business ID": "NV20111553306", "Termination Date": "", "Annual Report Due Date": "8/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".SECRETARY OF STATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HAG AUTOMOTIVE INVESTMENTS, LP", "address": "6000 MONROE RD, CHARLOTTE, NC, 28212, USA", "last_updated": "07/27/2017", "status": "Active", "address_components": {"street": "6000 MONROE RD", "city": "CHARLOTTE", "state": "NC", "zip_code": "28212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HAG AUTOMOTIVE INVESTMENTS, LP", "address": "6000 MONROE RD, CHARLOTTE, NC, 28212, USA", "last_updated": "07/27/2017", "status": "Active", "address_components": {"street": "6000 MONROE RD", "city": "CHARLOTTE", "state": "NC", "zip_code": "28212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHFCSC LLC", "entity_number": "E0475712011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "08/24/2011", "nv_business_id": "NV20111553306", "termination_date": "", "annual_report_due": "8/31/2018", "compliance_hold": "", "agent_name": ".SECRETARY OF STATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111553306", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/24/2018", "effective_date": "07/24/2018", "filing_number": "20180327170-61", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(7379339,this);"}, {"file_date": "07/27/2017", "effective_date": "07/27/2017", "filing_number": "20170319712-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7371869,this);"}, {"file_date": "08/18/2016", "effective_date": "08/18/2016", "filing_number": "20160366394-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7370331,this);"}, {"file_date": "08/06/2015", "effective_date": "08/06/2015", "filing_number": "20150354389-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7371868,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RHFF, LLC", "business_id": "1332542", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/23/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151695305", "entity_number": "E0548452015-5", "mark_number": "", "manage_nv_business_id": "NV20151695305", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RHFF, LLC", "entity_number": "E0548452015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/23/2015", "nv_business_id": "NV20151695305", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151695305", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHFF, LLC", "Entity Number": "E0548452015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/23/2015", "NV Business ID": "NV20151695305", "Termination Date": "", "Annual Report Due Date": "11/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TAILORED BUSINESS SERVICES INC", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "11/23/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TAILORED BUSINESS SERVICES INC", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "11/23/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHFF, LLC", "entity_number": "E0548452015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/23/2015", "nv_business_id": "NV20151695305", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151695305", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2016", "effective_date": "04/22/2016", "filing_number": "20160181430-76", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8547385,this);"}, {"file_date": "11/23/2015", "effective_date": "11/23/2015", "filing_number": "20150509779-15", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8547236,this);"}, {"file_date": "11/23/2015", "effective_date": "11/23/2015", "filing_number": "20150509777-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8546986,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337300, "worker_id": "r-worker-6", "ts": 1775046545, "record_type": "business_detail", "name": "RHFP, LLC", "business_id": "1849362", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/01/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201769564", "entity_number": "E6372552020-8", "mark_number": "", "manage_nv_business_id": "NV20201769564", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RHFP, LLC", "entity_number": "E6372552020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/01/2020", "nv_business_id": "NV20201769564", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": ""}, "agent": {"name": "Bethany McVay", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201769564", "office_or_position": "", "jurisdiction": "", "street_address": "9344 Canyon Shadows Lane, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "9344 Canyon Shadows Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHFP, LLC", "Entity Number": "E6372552020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/01/2020", "NV Business ID": "NV20201769564", "Termination Date": "", "Annual Report Due Date": "5/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Bethany McVay", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9344 Canyon Shadows Lane, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Bethany McVay", "address": "9344 Canyon Shadows Lane, Las Vegas, NV, 89117, USA", "last_updated": "05/01/2020", "status": "Active", "address_components": {"street": "9344 Canyon Shadows Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Bethany McVay", "address": "9344 Canyon Shadows Lane, Las Vegas, NV, 89117, USA", "last_updated": "05/01/2020", "status": "Active", "address_components": {"street": "9344 Canyon Shadows Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHFP, LLC", "entity_number": "E6372552020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/01/2020", "nv_business_id": "NV20201769564", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": "", "agent_name": "Bethany McVay", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201769564", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9344 Canyon Shadows Lane, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9344 Canyon Shadows Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/01/2020", "effective_date": "05/01/2020", "filing_number": "20200637256", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11025056,this);"}, {"file_date": "05/01/2020", "effective_date": "05/01/2020", "filing_number": "20200637254", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11025055,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "194 CORP, LLC", "business_id": "1088269", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/09/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111760154", "entity_number": "E0661382011-0", "mark_number": "", "manage_nv_business_id": "NV20111760154", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "194 CORP, LLC", "entity_number": "E0661382011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/09/2011", "nv_business_id": "NV20111760154", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111760154", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "194 CORP, LLC", "Entity Number": "E0661382011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/09/2011", "NV Business ID": "NV20111760154", "Termination Date": "", "Annual Report Due Date": "1/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "194 CORP, LLC", "entity_number": "E0661382011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/09/2011", "nv_business_id": "NV20111760154", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111760154", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/09/2011", "effective_date": "12/09/2011", "filing_number": "20110868963-74", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7449437,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "194 GLENBROOK, LLC", "business_id": "112507", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/24/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041141415", "entity_number": "LLC13924-2004", "mark_number": "", "manage_nv_business_id": "NV20041141415", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "194 GLENBROOK, LLC", "entity_number": "LLC13924-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/24/2004", "nv_business_id": "NV20041141415", "termination_date": "6/24/2504", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": "MORGAN BAUMGARTNER", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20041141415", "office_or_position": "", "jurisdiction": "", "street_address": "15405 Wedge Parkway, Ste. 130, Reno, NV, 89144, USA", "mailing_address": "", "street_address_components": {"street": "15405 Wedge Parkway", "city": "Ste. 130", "state": "Reno", "zip_code": "NV", "country": "89144"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "194 GLENBROOK, LLC", "Entity Number": "LLC13924-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/24/2004", "NV Business ID": "NV20041141415", "Termination Date": "6/24/2504", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "MORGAN BAUMGARTNER", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "15405 Wedge Parkway, Ste. 130, Reno, NV, 89144, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "K. JAMES KING", "address": "900 S. PAVILION CENTER DRIVE, LAS VEGAS, NV, 89144, USA", "last_updated": "04/18/2012", "status": "Active", "address_components": {"street": "900 S. PAVILION CENTER DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "K. JAMES KING", "address": "900 S. PAVILION CENTER DRIVE, LAS VEGAS, NV, 89144, USA", "last_updated": "04/18/2012", "status": "Active", "address_components": {"street": "900 S. PAVILION CENTER DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "194 GLENBROOK, LLC", "entity_number": "LLC13924-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/24/2004", "nv_business_id": "NV20041141415", "termination_date": "6/24/2504", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": "MORGAN BAUMGARTNER", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041141415", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "15405 Wedge Parkway, Ste. 130, Reno, NV, 89144, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "15405 Wedge Parkway", "city": "Ste. 130", "state": "Reno", "zip_code": "NV", "country": "89144"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2013", "effective_date": "04/25/2013", "filing_number": "20130273887-71", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(917308,this);"}, {"file_date": "04/18/2012", "effective_date": "04/18/2012", "filing_number": "20120269470-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(913885,this);"}, {"file_date": "05/13/2011", "effective_date": "05/13/2011", "filing_number": "20110359789-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(913884,this);"}, {"file_date": "05/20/2010", "effective_date": "05/20/2010", "filing_number": "20100352737-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(913883,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1940 Caribou Creek LLC", "business_id": "2420372", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/12/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253436268", "entity_number": "E51706352025-6", "mark_number": "", "manage_nv_business_id": "NV20253436268", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1940 CARIBOU CREEK LLC", "entity_number": "E51706352025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/12/2025", "nv_business_id": "NV20253436268", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "RS TAX SERVICES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253436268", "office_or_position": "", "jurisdiction": "", "street_address": "6600 W. CHARLESTON BLVD. #117, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6600 W. CHARLESTON BLVD. #117", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1940 CARIBOU CREEK LLC", "Entity Number": "E51706352025-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/12/2025", "NV Business ID": "NV20253436268", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RS TAX SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6600 W. CHARLESTON BLVD. #117, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Keren Genish", "address": "8821 Bonta Ct., Las Vegas, NV, 89134, USA", "last_updated": "09/12/2025", "status": "Active", "address_components": {"street": "8821 Bonta Ct.", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Keren Genish", "address": "8821 Bonta Ct., Las Vegas, NV, 89134, USA", "last_updated": "09/12/2025", "status": "Active", "address_components": {"street": "8821 Bonta Ct.", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1940 CARIBOU CREEK LLC", "entity_number": "E51706352025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/12/2025", "nv_business_id": "NV20253436268", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "RS TAX SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253436268", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6600 W. CHARLESTON BLVD. #117, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6600 W. CHARLESTON BLVD. #117", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/12/2025", "effective_date": "09/12/2025", "filing_number": "20255170636", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15201168,this);"}, {"file_date": "09/12/2025", "effective_date": "09/12/2025", "filing_number": "20255170634", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15201167,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1940 CONSULTING, INC.", "business_id": "1538678", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/01/2019", "type": "Domestic Corporation (78)", "nv_business_id": "NV20191410956", "entity_number": "E0254722019-7", "mark_number": "", "manage_nv_business_id": "NV20191410956", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1940 CONSULTING, INC.", "entity_number": "E0254722019-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "06/01/2019", "nv_business_id": "NV20191410956", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": ""}, "agent": {"name": "CORPORATE REGULATORY GROUP, LTD.", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20191410956", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2620 REGATTA DRIVE, SUITE 102, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1940 CONSULTING, INC.", "Entity Number": "E0254722019-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "06/01/2019", "NV Business ID": "NV20191410956", "Termination Date": "", "Annual Report Due Date": "6/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE REGULATORY GROUP, LTD.", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2620 REGATTA DRIVE, SUITE 102, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOHN DOLKART", "address": "2620 REGATTA DRIVE, SUITE 102, LAS VEGAS, NV, 89128, USA", "last_updated": "06/01/2019", "status": "Active", "address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Secretary", "name": "IAN N DIXON", "address": "2620 REGATTA DRIVE, SUITE 102, LAS VEGAS, NV, 89128, USA", "last_updated": "06/01/2019", "status": "Active", "address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Treasurer", "name": "JOHN DOLKART", "address": "2620 REGATTA DRIVE, SUITE 102, LAS VEGAS, NV, 89128, USA", "last_updated": "06/01/2019", "status": "Active", "address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Director", "name": "JOHN DOLKART", "address": "2620 REGATTA DRIVE, SUITE 102, LAS VEGAS, NV, 89128, USA", "last_updated": "06/01/2019", "status": "Active", "address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Director", "name": "IAN N DIXON", "address": "2620 REGATTA DRIVE, SUITE 102, LAS VEGAS, NV, 89128, USA", "last_updated": "06/01/2019", "status": "Active", "address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "JOHN DOLKART", "address": "2620 REGATTA DRIVE, SUITE 102, LAS VEGAS, NV, 89128, USA", "last_updated": "06/01/2019", "status": "Active", "address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Secretary", "name": "IAN N DIXON", "address": "2620 REGATTA DRIVE, SUITE 102, LAS VEGAS, NV, 89128, USA", "last_updated": "06/01/2019", "status": "Active", "address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Treasurer", "name": "JOHN DOLKART", "address": "2620 REGATTA DRIVE, SUITE 102, LAS VEGAS, NV, 89128, USA", "last_updated": "06/01/2019", "status": "Active", "address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Director", "name": "JOHN DOLKART", "address": "2620 REGATTA DRIVE, SUITE 102, LAS VEGAS, NV, 89128, USA", "last_updated": "06/01/2019", "status": "Active", "address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Director", "name": "IAN N DIXON", "address": "2620 REGATTA DRIVE, SUITE 102, LAS VEGAS, NV, 89128, USA", "last_updated": "06/01/2019", "status": "Active", "address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1940 CONSULTING, INC.", "entity_number": "E0254722019-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "06/01/2019", "nv_business_id": "NV20191410956", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": "", "agent_name": "CORPORATE REGULATORY GROUP, LTD.", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191410956", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2620 REGATTA DRIVE, SUITE 102, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/01/2019", "effective_date": "06/01/2019", "filing_number": "20190238377-82", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9145255,this);"}, {"file_date": "06/01/2019", "effective_date": "06/01/2019", "filing_number": "20190238376-71", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(9146833,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1940 EAST SAHARA, LLC", "business_id": "123744", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/27/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041254211", "entity_number": "LLC25166-2004", "mark_number": "", "manage_nv_business_id": "NV20041254211", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1940 EAST SAHARA, LLC", "entity_number": "LLC25166-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2004", "nv_business_id": "NV20041254211", "termination_date": "10/27/2504", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "JOSEPH J REAM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041254211", "office_or_position": "", "jurisdiction": "", "street_address": "2925 WIGWAM PKWY #922, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2925 WIGWAM PKWY #922", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1940 EAST SAHARA, LLC", "Entity Number": "LLC25166-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/27/2004", "NV Business ID": "NV20041254211", "Termination Date": "10/27/2504", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOSEPH J REAM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2925 WIGWAM PKWY #922, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KAY S REAM", "address": "2925 WIGWAM PKWY #922, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2925 WIGWAM PKWY #922", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "JOSEPH J REAM", "address": "2925 WIGWAM PKWY #922, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2925 WIGWAM PKWY #922", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KAY S REAM", "address": "2925 WIGWAM PKWY #922, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2925 WIGWAM PKWY #922", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "JOSEPH J REAM", "address": "2925 WIGWAM PKWY #922, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2925 WIGWAM PKWY #922", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1940 EAST SAHARA, LLC", "entity_number": "LLC25166-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2004", "nv_business_id": "NV20041254211", "termination_date": "10/27/2504", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "JOSEPH J REAM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041254211", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2925 WIGWAM PKWY #922, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2925 WIGWAM PKWY #922", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/23/2005", "effective_date": "09/23/2005", "filing_number": "20050429060-28", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(998646,this);"}, {"file_date": "11/12/2004", "effective_date": "11/12/2004", "filing_number": "LLC25166-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(999052,this);"}, {"file_date": "10/27/2004", "effective_date": "10/27/2004", "filing_number": "LLC25166-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(998716,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1940 IDAHO ST LLC", "business_id": "1921572", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/20/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20211994182", "entity_number": "E11762232021-2", "mark_number": "", "manage_nv_business_id": "NV20211994182", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1940 IDAHO ST LLC", "entity_number": "E11762232021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/20/2021", "nv_business_id": "NV20211994182", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICES OF NEVADA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20211994182", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1940 IDAHO ST LLC", "Entity Number": "E11762232021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/20/2021", "NV Business ID": "NV20211994182", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICES OF NEVADA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CYNTHIA PHELAN", "address": "c/o 204 WEST SPEAR STREET, #3980, Carson City, NV, 89703, USA", "last_updated": "01/20/2021", "status": "Active", "address_components": {"street": "c/o 204 WEST SPEAR STREET", "city": "#3980", "state": "Carson City", "zip_code": "NV", "country": "89703"}}, {"title": "Managing Member", "name": "SEAN PHELAN", "address": "c/o 204 WEST SPEAR STREET, #3980, Carson City, NV, 89703, USA", "last_updated": "01/20/2021", "status": "Active", "address_components": {"street": "c/o 204 WEST SPEAR STREET", "city": "#3980", "state": "Carson City", "zip_code": "NV", "country": "89703"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "CYNTHIA PHELAN", "address": "c/o 204 WEST SPEAR STREET, #3980, Carson City, NV, 89703, USA", "last_updated": "01/20/2021", "status": "Active", "address_components": {"street": "c/o 204 WEST SPEAR STREET", "city": "#3980", "state": "Carson City", "zip_code": "NV", "country": "89703"}}, {"title": "Managing Member", "name": "SEAN PHELAN", "address": "c/o 204 WEST SPEAR STREET, #3980, Carson City, NV, 89703, USA", "last_updated": "01/20/2021", "status": "Active", "address_components": {"street": "c/o 204 WEST SPEAR STREET", "city": "#3980", "state": "Carson City", "zip_code": "NV", "country": "89703"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1940 IDAHO ST LLC", "entity_number": "E11762232021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/20/2021", "nv_business_id": "NV20211994182", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "CORPORATE SERVICES OF NEVADA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20211994182", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/21/2026", "effective_date": "01/21/2026", "filing_number": "20265459913", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16790290,this);"}, {"file_date": "01/22/2025", "effective_date": "01/22/2025", "filing_number": "20254611417", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14676804,this);"}, {"file_date": "04/02/2024", "effective_date": "04/02/2024", "filing_number": "20243964009", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14069797,this);"}, {"file_date": "01/30/2023", "effective_date": "01/30/2023", "filing_number": "20232914630", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13131297,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1940 IDAHO ST LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/20/2021", "name": "1940 IDAHO ST LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE SERVICES OF NEVADA", "attention": "", "address1_address2_city_state_zip_country": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "email": "info@IncorporationSolutions.com"}], "officers": [{"date": "01/20/2021", "title": "Managing Member", "name": "CYNTHIA PHELAN", "attention": "", "address1_address2_city_state_zip_country": "c/o 204 WEST SPEAR STREET, #3980, Carson City, NV, 89703, USA"}, {"date": "01/20/2021", "title": "Managing Member", "name": "SEAN PHELAN", "attention": "", "address1_address2_city_state_zip_country": "c/o 204 WEST SPEAR STREET, #3980, Carson City, NV, 89703, USA"}]}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1942, INC.", "business_id": "1118068", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/21/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121323165", "entity_number": "E0280262012-6", "mark_number": "", "manage_nv_business_id": "NV20121323165", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1942, INC.", "entity_number": "E0280262012-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/21/2012", "nv_business_id": "NV20121323165", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121323165", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1942, INC.", "Entity Number": "E0280262012-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/21/2012", "NV Business ID": "NV20121323165", "Termination Date": "", "Annual Report Due Date": "5/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "EMILY K TYRRELL", "address": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402, LAS VEGAS, NV, 89141, USA", "last_updated": "05/13/2015", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Secretary", "name": "EMILY K TYRRELL", "address": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402, LAS VEGAS, NV, 89141, USA", "last_updated": "05/13/2015", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Treasurer", "name": "AMY LUNDIN-JORDAN", "address": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402, LAS VEGAS, NV, 89141, USA", "last_updated": "05/13/2015", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Director", "name": "AMY LUNDIN-JORDAN", "address": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402, LAS VEGAS, NV, 89141, USA", "last_updated": "05/13/2015", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Director", "name": "EMILY K TYRRELL", "address": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402, LAS VEGAS, NV, 89141, USA", "last_updated": "05/13/2015", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "EMILY K TYRRELL", "address": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402, LAS VEGAS, NV, 89141, USA", "last_updated": "05/13/2015", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Secretary", "name": "EMILY K TYRRELL", "address": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402, LAS VEGAS, NV, 89141, USA", "last_updated": "05/13/2015", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Treasurer", "name": "AMY LUNDIN-JORDAN", "address": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402, LAS VEGAS, NV, 89141, USA", "last_updated": "05/13/2015", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Director", "name": "AMY LUNDIN-JORDAN", "address": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402, LAS VEGAS, NV, 89141, USA", "last_updated": "05/13/2015", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Director", "name": "EMILY K TYRRELL", "address": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402, LAS VEGAS, NV, 89141, USA", "last_updated": "05/13/2015", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY SUITE 110-402", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1942, INC.", "entity_number": "E0280262012-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/21/2012", "nv_business_id": "NV20121323165", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121323165", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/06/2016", "effective_date": "10/06/2016", "filing_number": "20160444006-17", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7607157,this);"}, {"file_date": "05/13/2015", "effective_date": "05/13/2015", "filing_number": "20150218814-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7605665,this);"}, {"file_date": "05/06/2014", "effective_date": "05/06/2014", "filing_number": "20140334519-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7606402,this);"}, {"file_date": "05/24/2013", "effective_date": "05/24/2013", "filing_number": "20130345078-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7605664,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1944 1950 ROSARIO LLC", "business_id": "1306811", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/09/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151358652", "entity_number": "E0283992015-9", "mark_number": "", "manage_nv_business_id": "NV20151358652", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1944 1950 ROSARIO LLC", "entity_number": "E0283992015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/09/2015", "nv_business_id": "NV20151358652", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA TAX AND BUSINESS SERVICES INC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20151358652", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2625 S RAINBOW BLVD STE D102, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2625 S RAINBOW BLVD STE D102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1944 1950 ROSARIO LLC", "Entity Number": "E0283992015-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/09/2015", "NV Business ID": "NV20151358652", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA TAX AND BUSINESS SERVICES INC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2625 S RAINBOW BLVD STE D102, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARIA F CERON", "address": "232 DOG LEG DRIVE, LAS VEGAS, NV, 89148, USA", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "232 DOG LEG DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Managing Member", "name": "SUSANA D MARTINEZ", "address": "232 DOG LEG DRIVE, LAS VEGAS, NV, 89148, USA", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "232 DOG LEG DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARIA F CERON", "address": "232 DOG LEG DRIVE, LAS VEGAS, NV, 89148, USA", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "232 DOG LEG DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Managing Member", "name": "SUSANA D MARTINEZ", "address": "232 DOG LEG DRIVE, LAS VEGAS, NV, 89148, USA", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "232 DOG LEG DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1944 1950 ROSARIO LLC", "entity_number": "E0283992015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/09/2015", "nv_business_id": "NV20151358652", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "NEVADA TAX AND BUSINESS SERVICES INC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151358652", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2625 S RAINBOW BLVD STE D102, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2625 S RAINBOW BLVD STE D102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/24/2025", "effective_date": "06/24/2025", "filing_number": "20254985674", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15022427,this);"}, {"file_date": "07/30/2024", "effective_date": "07/30/2024", "filing_number": "20244215538", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14314399,this);"}, {"file_date": "06/30/2023", "effective_date": "06/30/2023", "filing_number": "20233322744", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13475022,this);"}, {"file_date": "06/29/2022", "effective_date": "06/29/2022", "filing_number": "20222432125", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12689961,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "1944 1950 ROSARIO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/09/2015", "name": "1944 1950 ROSARIO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA TAX AND BUSINESS SERVICES INC", "attention": "", "address1_address2_city_state_zip_country": "2625 S RAINBOW BLVD STE D102, LAS VEGAS, NV, 89146, USA", "email": "johnfernandes29@gmail.com"}], "officers": [{"date": "06/25/2019", "title": "Managing Member", "name": "MARIA F CERON", "attention": "", "address1_address2_city_state_zip_country": "232 DOG LEG DRIVE, LAS VEGAS, NV, 89148, USA"}, {"date": "06/25/2019", "title": "Managing Member", "name": "SUSANA D MARTINEZ", "attention": "", "address1_address2_city_state_zip_country": "232 DOG LEG DRIVE, LAS VEGAS, NV, 89148, USA"}]}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1944 GLENVIEW, LLC", "business_id": "974438", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/26/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101150766", "entity_number": "E0088312010-7", "mark_number": "", "manage_nv_business_id": "NV20101150766", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1944 GLENVIEW, LLC", "entity_number": "E0088312010-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/26/2010", "nv_business_id": "NV20101150766", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101150766", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1944 GLENVIEW, LLC", "Entity Number": "E0088312010-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/26/2010", "NV Business ID": "NV20101150766", "Termination Date": "", "Annual Report Due Date": "2/28/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLORENCE K SHAPIRO", "address": "29 GARDEN SHADOW LANE, LAS VEGAS, NV, 89135, USA", "last_updated": "02/18/2016", "status": "Active", "address_components": {"street": "29 GARDEN SHADOW LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FLORENCE K SHAPIRO", "address": "29 GARDEN SHADOW LANE, LAS VEGAS, NV, 89135, USA", "last_updated": "02/18/2016", "status": "Active", "address_components": {"street": "29 GARDEN SHADOW LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1944 GLENVIEW, LLC", "entity_number": "E0088312010-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/26/2010", "nv_business_id": "NV20101150766", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101150766", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/07/2017", "effective_date": "06/07/2017", "filing_number": "20170248556-20", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6899358,this);"}, {"file_date": "02/18/2016", "effective_date": "02/18/2016", "filing_number": "20160072682-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6898564,this);"}, {"file_date": "03/06/2015", "effective_date": "03/06/2015", "filing_number": "20150105311-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6898762,this);"}, {"file_date": "02/24/2014", "effective_date": "02/24/2014", "filing_number": "20140136603-76", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6899357,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1945 E Pama LLC", "business_id": "2445904", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/24/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253499078", "entity_number": "E53967072025-5", "mark_number": "", "manage_nv_business_id": "NV20253499078", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1945 E PAMA LLC", "entity_number": "E53967072025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/24/2025", "nv_business_id": "NV20253499078", "termination_date": "Perpetual", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253499078", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1945 E PAMA LLC", "Entity Number": "E53967072025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/24/2025", "NV Business ID": "NV20253499078", "Termination Date": "Perpetual", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Peer Properties-2, LLC", "address": "9701 Wilshire Blvd., Suite 1110, Beverly Hills, CA, 90212, USA", "last_updated": "12/24/2025", "status": "Active", "address_components": {"street": "9701 Wilshire Blvd.", "city": "Suite 1110", "state": "Beverly Hills", "zip_code": "CA", "country": "90212"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Peer Properties-2, LLC", "address": "9701 Wilshire Blvd., Suite 1110, Beverly Hills, CA, 90212, USA", "last_updated": "12/24/2025", "status": "Active", "address_components": {"street": "9701 Wilshire Blvd.", "city": "Suite 1110", "state": "Beverly Hills", "zip_code": "CA", "country": "90212"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1945 E PAMA LLC", "entity_number": "E53967072025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/24/2025", "nv_business_id": "NV20253499078", "termination_date": "Perpetual", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253499078", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2025", "effective_date": "12/24/2025", "filing_number": "20255396712", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16734930,this);"}, {"file_date": "12/24/2025", "effective_date": "12/24/2025", "filing_number": "20255396706", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16734925,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1945 MORRIS AVE PROPERTIES LLC", "business_id": "2321735", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "08/21/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243185748", "entity_number": "E42683832024-3", "mark_number": "", "manage_nv_business_id": "NV20243185748", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1945 MORRIS AVE PROPERTIES LLC", "entity_number": "E42683832024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/21/2024", "nv_business_id": "NV20243185748", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20243185748", "office_or_position": "Onal Gallant Bayram & Amin PC", "jurisdiction": "", "street_address": "619 River Dr Suite 340, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "619 River Dr Suite 340", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1945 MORRIS AVE PROPERTIES LLC", "Entity Number": "E42683832024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "08/21/2024", "NV Business ID": "NV20243185748", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Onal Gallant Bayram & Amin PC", "Jurisdiction": "", "Street Address": "619 River Dr Suite 340, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "1945 MORRIS AVE PROPERTIES LLC", "address": "619 River Dr Suite 340, Carson City, NV, 89701, USA", "last_updated": "08/21/2024", "status": "Active", "address_components": {"street": "619 River Dr Suite 340", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "1945 MORRIS AVE PROPERTIES LLC", "address": "619 River Dr Suite 340, Carson City, NV, 89701, USA", "last_updated": "08/21/2024", "status": "Active", "address_components": {"street": "619 River Dr Suite 340", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1945 MORRIS AVE PROPERTIES LLC", "entity_number": "E42683832024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/21/2024", "nv_business_id": "NV20243185748", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20243185748", "agent_office_or_position": "Onal Gallant Bayram & Amin PC", "agent_jurisdiction": "", "agent_street_address": "619 River Dr Suite 340, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "619 River Dr Suite 340", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2024", "effective_date": "08/21/2024", "filing_number": "20244268384", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14360907,this);"}, {"file_date": "08/21/2024", "effective_date": "08/21/2024", "filing_number": "20244268382", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14360906,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1946 SOLUTIONS, LLC", "business_id": "1087278", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/05/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111748315", "entity_number": "E0651022011-6", "mark_number": "", "manage_nv_business_id": "NV20111748315", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1946 SOLUTIONS, LLC", "entity_number": "E0651022011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/05/2011", "nv_business_id": "NV20111748315", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111748315", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1946 SOLUTIONS, LLC", "Entity Number": "E0651022011-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/05/2011", "NV Business ID": "NV20111748315", "Termination Date": "", "Annual Report Due Date": "12/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEVADA BUSINESS MANAGEMENT SERVICE, INC.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEVADA BUSINESS MANAGEMENT SERVICE, INC.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1946 SOLUTIONS, LLC", "entity_number": "E0651022011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/05/2011", "nv_business_id": "NV20111748315", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111748315", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/26/2021", "effective_date": "08/26/2021", "filing_number": "20211707280", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12017824,this);"}, {"file_date": "11/14/2019", "effective_date": "11/14/2019", "filing_number": "20190285063", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10700049,this);"}, {"file_date": "12/20/2018", "effective_date": "12/20/2018", "filing_number": "20180546385-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7467256,this);"}, {"file_date": "07/20/2018", "effective_date": "07/20/2018", "filing_number": "20180320912-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7467193,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "1946 SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2020"}, "name_changes": {"date": "12/05/2011", "name": "1946 SOLUTIONS, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "12/20/2018", "title": "Manager", "name": "NEVADA BUSINESS MANAGEMENT SERVICE, INC.", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1947 Avanova LLC", "business_id": "1802053", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/17/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191608865", "entity_number": "E2289882019-6", "mark_number": "", "manage_nv_business_id": "NV20191608865", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1947 AVANOVA LLC", "entity_number": "E2289882019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/17/2019", "nv_business_id": "NV20191608865", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Christina Magnusson", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191608865", "office_or_position": "", "jurisdiction": "", "street_address": "2620 South Maryland Parkway Suite 14, #338, Las Vegas, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "2620 South Maryland Parkway Suite 14", "city": "#338", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1947 AVANOVA LLC", "Entity Number": "E2289882019-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/17/2019", "NV Business ID": "NV20191608865", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Christina Magnusson", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2620 South Maryland Parkway Suite 14, #338, Las Vegas, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Christina Magnusson", "address": "2620 South Maryland Parkway Suite 14, #338, Las Vegas, NV, 89109, USA", "last_updated": "10/17/2019", "status": "Active", "address_components": {"street": "2620 South Maryland Parkway Suite 14", "city": "#338", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Christina Magnusson", "address": "2620 South Maryland Parkway Suite 14, #338, Las Vegas, NV, 89109, USA", "last_updated": "10/17/2019", "status": "Active", "address_components": {"street": "2620 South Maryland Parkway Suite 14", "city": "#338", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1947 AVANOVA LLC", "entity_number": "E2289882019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/17/2019", "nv_business_id": "NV20191608865", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Christina Magnusson", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191608865", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2620 South Maryland Parkway Suite 14, #338, Las Vegas, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2620 South Maryland Parkway Suite 14", "city": "#338", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255275960", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15984743,this);"}, {"file_date": "10/31/2024", "effective_date": "10/31/2024", "filing_number": "20244440790", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14516580,this);"}, {"file_date": "10/25/2023", "effective_date": "10/25/2023", "filing_number": "20233581776", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13711747,this);"}, {"file_date": "09/12/2022", "effective_date": "09/12/2022", "filing_number": "20222609441", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12842571,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "1947 AVANOVA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/17/2019", "name": "1947 AVANOVA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Christina Magnusson", "attention": "", "address1_address2_city_state_zip_country": "2620 South Maryland Parkway Suite 14, #338, Las Vegas, NV, 89109, USA", "email": ""}], "officers": [{"date": "10/17/2019", "title": "Manager", "name": "Christina Magnusson", "attention": "", "address1_address2_city_state_zip_country": "2620 South Maryland Parkway Suite 14, #338, Las Vegas, NV, 89109, USA"}]}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1947 Clothing LLC", "business_id": "2315613", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "07/27/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243168896", "entity_number": "E42110102024-5", "mark_number": "", "manage_nv_business_id": "NV20243168896", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1947 CLOTHING LLC", "entity_number": "E42110102024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/27/2024", "nv_business_id": "NV20243168896", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": "MARC GOHRES*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243168896", "office_or_position": "", "jurisdiction": "", "street_address": "10409 PACIFIC PALISADES AVE, Las Vegas, NV, 89144, USA", "mailing_address": "", "street_address_components": {"street": "10409 PACIFIC PALISADES AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1947 CLOTHING LLC", "Entity Number": "E42110102024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "07/27/2024", "NV Business ID": "NV20243168896", "Termination Date": "", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARC GOHRES*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10409 PACIFIC PALISADES AVE, Las Vegas, NV, 89144, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Asif Merchant", "address": "10409 Pacific Palisades Ave, --Select--, NV, 89144, USA", "last_updated": "07/27/2024", "status": "Active", "address_components": {"street": "10409 Pacific Palisades Ave", "city": "--Select--", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Managing Member", "name": "Rameez UL Hasan Rizvi", "address": "10409 Pacific Palisades Ave, Las Vegas, NV, 89144, USA", "last_updated": "07/27/2024", "status": "Active", "address_components": {"street": "10409 Pacific Palisades Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Managing Member", "name": "Mian Sajeel Sohail", "address": "10409 Pacific Palisades Ave, Las Vegas, NV, 89144, USA", "last_updated": "07/27/2024", "status": "Active", "address_components": {"street": "10409 Pacific Palisades Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Managing Member", "name": "Zakaria Kanbouzi", "address": "10409 Pacific Palisades Ave, --Select--, NV, 89144, USA", "last_updated": "07/27/2024", "status": "Active", "address_components": {"street": "10409 Pacific Palisades Ave", "city": "--Select--", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Managing Member", "name": "Syed Ali Mehdi", "address": "10409 Pacific Palisades Ave, Las Vegas, NV, 89144, USA", "last_updated": "07/27/2024", "status": "Active", "address_components": {"street": "10409 Pacific Palisades Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Managing Member", "name": "Asif Merchant", "address": "10409 Pacific Palisades Ave, --Select--, NV, 89144, USA", "last_updated": "07/27/2024", "status": "Active", "address_components": {"street": "10409 Pacific Palisades Ave", "city": "--Select--", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Managing Member", "name": "Rameez UL Hasan Rizvi", "address": "10409 Pacific Palisades Ave, Las Vegas, NV, 89144, USA", "last_updated": "07/27/2024", "status": "Active", "address_components": {"street": "10409 Pacific Palisades Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Managing Member", "name": "Mian Sajeel Sohail", "address": "10409 Pacific Palisades Ave, Las Vegas, NV, 89144, USA", "last_updated": "07/27/2024", "status": "Active", "address_components": {"street": "10409 Pacific Palisades Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Managing Member", "name": "Zakaria Kanbouzi", "address": "10409 Pacific Palisades Ave, --Select--, NV, 89144, USA", "last_updated": "07/27/2024", "status": "Active", "address_components": {"street": "10409 Pacific Palisades Ave", "city": "--Select--", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Managing Member", "name": "Syed Ali Mehdi", "address": "10409 Pacific Palisades Ave, Las Vegas, NV, 89144, USA", "last_updated": "07/27/2024", "status": "Active", "address_components": {"street": "10409 Pacific Palisades Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1947 CLOTHING LLC", "entity_number": "E42110102024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/27/2024", "nv_business_id": "NV20243168896", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": "MARC GOHRES*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243168896", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10409 PACIFIC PALISADES AVE, Las Vegas, NV, 89144, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10409 PACIFIC PALISADES AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/27/2024", "effective_date": "07/27/2024", "filing_number": "20244211011", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14310393,this);"}, {"file_date": "07/27/2024", "effective_date": "07/27/2024", "filing_number": "20244211009", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14310392,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1947 VENTURES LLC", "business_id": "1263780", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/29/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141613673", "entity_number": "E0498332014-9", "mark_number": "", "manage_nv_business_id": "NV20141613673", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1947 VENTURES LLC", "entity_number": "E0498332014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/29/2014", "nv_business_id": "NV20141613673", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141613673", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1947 VENTURES LLC", "Entity Number": "E0498332014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/29/2014", "NV Business ID": "NV20141613673", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PATRICK DALTON TTEE DALTON VENTURES EPSP 401K", "address": "3773 HOWARD HUGHES PKWY, S TOWER, SUITE 500, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "09/28/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY", "city": "S TOWER", "state": "SUITE 500", "zip_code": "LAS VEGAS", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PATRICK DALTON TTEE DALTON VENTURES EPSP 401K", "address": "3773 HOWARD HUGHES PKWY, S TOWER, SUITE 500, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "09/28/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY", "city": "S TOWER", "state": "SUITE 500", "zip_code": "LAS VEGAS", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1947 VENTURES LLC", "entity_number": "E0498332014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/29/2014", "nv_business_id": "NV20141613673", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141613673", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/28/2017", "effective_date": "09/28/2017", "filing_number": "20170411575-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8261800,this);"}, {"file_date": "09/26/2016", "effective_date": "09/26/2016", "filing_number": "20160422842-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8261799,this);"}, {"file_date": "09/18/2015", "effective_date": "09/18/2015", "filing_number": "20150414240-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8261311,this);"}, {"file_date": "09/29/2014", "effective_date": "09/29/2014", "filing_number": "20140689775-59", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8261832,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1948 LLC", "business_id": "1392700", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/28/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161749042", "entity_number": "E0557602016-6", "mark_number": "", "manage_nv_business_id": "NV20161749042", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "1948 LLC", "entity_number": "E0557602016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/28/2016", "nv_business_id": "NV20161749042", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": ""}, "agent": {"name": "JOSE INGLESIAS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161749042", "office_or_position": "", "jurisdiction": "", "street_address": "2735 WARM RAYS AVENUE, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2735 WARM RAYS AVENUE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1948 LLC", "Entity Number": "E0557602016-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/28/2016", "NV Business ID": "NV20161749042", "Termination Date": "", "Annual Report Due Date": "12/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOSE INGLESIAS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2735 WARM RAYS AVENUE, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL A POHL", "address": "3503 Newcastle Dr, Houston, TX, 77027, USA", "last_updated": "11/03/2022", "status": "Active", "address_components": {"street": "3503 Newcastle Dr", "city": "Houston", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL A POHL", "address": "3503 Newcastle Dr, Houston, TX, 77027, USA", "last_updated": "11/03/2022", "status": "Active", "address_components": {"street": "3503 Newcastle Dr", "city": "Houston", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1948 LLC", "entity_number": "E0557602016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/28/2016", "nv_business_id": "NV20161749042", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": "", "agent_name": "JOSE INGLESIAS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161749042", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2735 WARM RAYS AVENUE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2735 WARM RAYS AVENUE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/04/2023", "effective_date": "10/04/2023", "filing_number": "20233535354", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13664572,this);"}, {"file_date": "11/03/2022", "effective_date": "11/03/2022", "filing_number": "20222736442", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12959525,this);"}, {"file_date": "10/14/2021", "effective_date": "10/14/2021", "filing_number": "20211822698", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12121688,this);"}, {"file_date": "12/08/2020", "effective_date": "12/08/2020", "filing_number": "20201090185", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11462096,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "1948 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2023"}, "name_changes": {"date": "12/28/2016", "name": "1948 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JOSE INGLESIAS", "attention": "", "address1_address2_city_state_zip_country": "2735 WARM RAYS AVENUE, HENDERSON, NV, 89052, USA", "email": ""}], "officers": [{"date": "11/03/2022", "title": "Manager", "name": "MICHAEL A POHL", "attention": "", "address1_address2_city_state_zip_country": "3503 Newcastle Dr, Houston, TX, 77027, USA"}]}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1948 Sunset Drive LLC", "business_id": "2339924", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/04/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243231692", "entity_number": "E44496522024-0", "mark_number": "", "manage_nv_business_id": "NV20243231692", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1948 SUNSET DRIVE LLC", "entity_number": "E44496522024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/04/2024", "nv_business_id": "NV20243231692", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "John Daniel Buccola", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243231692", "office_or_position": "", "jurisdiction": "", "street_address": "8432 Paseo Vista Dr, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "8432 Paseo Vista Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1948 SUNSET DRIVE LLC", "Entity Number": "E44496522024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/04/2024", "NV Business ID": "NV20243231692", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "John Daniel Buccola", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8432 Paseo Vista Dr, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "John Daniel Buccola", "address": "8432 Paseo Vista Dr, Las Vegas, NV, 89128, USA", "last_updated": "11/04/2024", "status": "Active", "address_components": {"street": "8432 Paseo Vista Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "John Daniel Buccola", "address": "8432 Paseo Vista Dr, Las Vegas, NV, 89128, USA", "last_updated": "11/04/2024", "status": "Active", "address_components": {"street": "8432 Paseo Vista Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1948 SUNSET DRIVE LLC", "entity_number": "E44496522024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/04/2024", "nv_business_id": "NV20243231692", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "John Daniel Buccola", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243231692", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8432 Paseo Vista Dr, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8432 Paseo Vista Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2025", "effective_date": "09/30/2025", "filing_number": "20255209367", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15919439,this);"}, {"file_date": "09/30/2025", "effective_date": "09/30/2025", "filing_number": "20255209334", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15919409,this);"}, {"file_date": "11/04/2024", "effective_date": "11/04/2024", "filing_number": "20244449653", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14524251,this);"}, {"file_date": "11/04/2024", "effective_date": "11/04/2024", "filing_number": "20244449651", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14524250,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1948 SUNSET DRIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2026"}, "name_changes": {"date": "11/04/2024", "name": "1948 SUNSET DRIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rachel Lynn Buccola", "attention": "", "address1_address2_city_state_zip_country": "8432 Paseo Vista Dr, Las Vegas, NV, 89128, USA", "email": "rachel.buccola@icloud.com"}], "officers": [{"date": "11/04/2024", "title": "Managing Member", "name": "John Daniel Buccola", "attention": "", "address1_address2_city_state_zip_country": "8432 Paseo Vista Dr, Las Vegas, NV, 89128, USA"}]}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1948, INC.", "business_id": "843241", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "03/20/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081627532", "entity_number": "E0182462008-5", "mark_number": "", "manage_nv_business_id": "NV20081627532", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1948, INC.", "entity_number": "E0182462008-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Expired", "formation_date": "03/20/2008", "nv_business_id": "NV20081627532", "termination_date": "3/6/2015", "annual_report_due": "3/31/2015", "compliance_hold": ""}, "agent": {"name": "JANICE M. FEHER, EA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081627532", "office_or_position": "", "jurisdiction": "", "street_address": "5528 ERIN LEE COURT, NORTH LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "5528 ERIN LEE COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1948, INC.", "Entity Number": "E0182462008-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Expired", "Formation Date": "03/20/2008", "NV Business ID": "NV20081627532", "Termination Date": "3/6/2015", "Annual Report Due Date": "3/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "JANICE M. FEHER, EA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5528 ERIN LEE COURT, NORTH LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BRENT CARLSON", "address": "2905 LAKE EAST DR STE150, LAS VEGAS, NV, 89117, USA", "last_updated": "01/13/2014", "status": "Active", "address_components": {"street": "2905 LAKE EAST DR STE150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "BRENT CARLSON", "address": "2905 LAKE EAST DR STE150, LAS VEGAS, NV, 89117, USA", "last_updated": "01/13/2014", "status": "Active", "address_components": {"street": "2905 LAKE EAST DR STE150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "BRENT CARLSON", "address": "2905 LAKE EAST DR STE150, LAS VEGAS, NV, 89117, USA", "last_updated": "01/13/2014", "status": "Active", "address_components": {"street": "2905 LAKE EAST DR STE150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "BRENT CARLSON", "address": "2905 LAKE EAST DR STE150, LAS VEGAS, NV, 89117, USA", "last_updated": "01/13/2014", "status": "Active", "address_components": {"street": "2905 LAKE EAST DR STE150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "BRENT CARLSON", "address": "2905 LAKE EAST DR STE150, LAS VEGAS, NV, 89117, USA", "last_updated": "01/13/2014", "status": "Active", "address_components": {"street": "2905 LAKE EAST DR STE150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "BRENT CARLSON", "address": "2905 LAKE EAST DR STE150, LAS VEGAS, NV, 89117, USA", "last_updated": "01/13/2014", "status": "Active", "address_components": {"street": "2905 LAKE EAST DR STE150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "BRENT CARLSON", "address": "2905 LAKE EAST DR STE150, LAS VEGAS, NV, 89117, USA", "last_updated": "01/13/2014", "status": "Active", "address_components": {"street": "2905 LAKE EAST DR STE150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "BRENT CARLSON", "address": "2905 LAKE EAST DR STE150, LAS VEGAS, NV, 89117, USA", "last_updated": "01/13/2014", "status": "Active", "address_components": {"street": "2905 LAKE EAST DR STE150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1948, INC.", "entity_number": "E0182462008-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Expired", "formation_date": "03/20/2008", "nv_business_id": "NV20081627532", "termination_date": "3/6/2015", "annual_report_due": "3/31/2015", "compliance_hold": "", "agent_name": "JANICE M. FEHER, EA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081627532", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5528 ERIN LEE COURT, NORTH LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5528 ERIN LEE COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2015", "effective_date": "02/17/2015", "filing_number": "20150072321-23", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6246782,this);"}, {"file_date": "01/13/2014", "effective_date": "01/13/2014", "filing_number": "20140022957-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6245101,this);"}, {"file_date": "02/21/2013", "effective_date": "02/21/2013", "filing_number": "20130117433-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6245100,this);"}, {"file_date": "03/30/2012", "effective_date": "03/30/2012", "filing_number": "20120227343-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6245099,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1949 Holdings LLC", "business_id": "2422220", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "09/19/2025", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E51839212025-7", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "1949 HOLDINGS LLC", "entity_number": "E51839212025-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "09/19/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1949 HOLDINGS LLC", "Entity Number": "E51839212025-7", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "09/19/2025", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1949 HOLDINGS LLC", "entity_number": "E51839212025-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "09/19/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/19/2025", "effective_date": "09/19/2025", "filing_number": "20255183919", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15214462,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303305, "worker_id": "worker-3", "ts": 1775046718, "record_type": "business_detail", "name": "1949 Holdings LLC", "business_id": "2428122", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/13/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253455968", "entity_number": "E51839212025-7", "mark_number": "", "manage_nv_business_id": "NV20253455968", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1949 HOLDINGS LLC", "entity_number": "E51839212025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/13/2025", "nv_business_id": "NV20253455968", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "SIERRA CORPORATE SERVICES - RENO", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253455968", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "100 WEST LIBERTY STREET 10TH FLOOR", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1949 HOLDINGS LLC", "Entity Number": "E51839212025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/13/2025", "NV Business ID": "NV20253455968", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SIERRA CORPORATE SERVICES - RENO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert E. Armstrong", "address": "100 W. Liberty Street,Tenth Floor, Reno, NV, 89501, USA", "last_updated": "10/13/2025", "status": "Active", "address_components": {"street": "100 W. Liberty Street", "city": "Tenth Floor", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert E. Armstrong", "address": "100 W. Liberty Street,Tenth Floor, Reno, NV, 89501, USA", "last_updated": "10/13/2025", "status": "Active", "address_components": {"street": "100 W. Liberty Street", "city": "Tenth Floor", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1949 HOLDINGS LLC", "entity_number": "E51839212025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/13/2025", "nv_business_id": "NV20253455968", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "SIERRA CORPORATE SERVICES - RENO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253455968", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "100 WEST LIBERTY STREET 10TH FLOOR", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/13/2025", "effective_date": "10/13/2025", "filing_number": "20255237360", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15947055,this);"}, {"file_date": "10/13/2025", "effective_date": "10/13/2025", "filing_number": "20255237358", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15947054,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "Q? Are You Awake? LLC", "business_id": "2053359", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/14/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222370335", "entity_number": "E20998602022-5", "mark_number": "", "manage_nv_business_id": "NV20222370335", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q? ARE YOU AWAKE? LLC", "entity_number": "E20998602022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/14/2022", "nv_business_id": "NV20222370335", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222370335", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q? ARE YOU AWAKE? LLC", "Entity Number": "E20998602022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/14/2022", "NV Business ID": "NV20222370335", "Termination Date": "", "Annual Report Due Date": "2/28/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Starceed, LLC", "address": "3375 S Rainbow Blvd #81710, Las Vegas, NV, 89180, USA", "last_updated": "02/14/2022", "status": "Active", "address_components": {"street": "3375 S Rainbow Blvd #81710", "city": "Las Vegas", "state": "NV", "zip_code": "89180", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Starceed, LLC", "address": "3375 S Rainbow Blvd #81710, Las Vegas, NV, 89180, USA", "last_updated": "02/14/2022", "status": "Active", "address_components": {"street": "3375 S Rainbow Blvd #81710", "city": "Las Vegas", "state": "NV", "zip_code": "89180", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q? ARE YOU AWAKE? LLC", "entity_number": "E20998602022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/14/2022", "nv_business_id": "NV20222370335", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222370335", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/12/2022", "effective_date": "04/12/2022", "filing_number": "20222245801", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12519770,this);"}, {"file_date": "02/14/2022", "effective_date": "02/14/2022", "filing_number": "20222099861", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12383144,this);"}, {"file_date": "02/14/2022", "effective_date": "02/14/2022", "filing_number": "20222099859", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12383143,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "Q? ARE YOU AWAKE? LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2023"}, "name_changes": {"date": "02/14/2022", "name": "Q? ARE YOU AWAKE? LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALCORP SOLUTIONS, LLC", "attention": "", "address1_address2_city_state_zip_country": "2831 St Rose Parkway Suite 200, Henderson, NV, 89052, USA", "email": "sop@legalcorpsolutions.com"}], "officers": [{"date": "02/14/2022", "title": "Manager", "name": "Starceed, LLC", "attention": "", "address1_address2_city_state_zip_country": "3375 S Rainbow Blvd #81710, Las Vegas, NV, 89180, USA"}]}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QAR Consulting LLC", "business_id": "2319488", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/12/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243179718", "entity_number": "E42468342024-0", "mark_number": "", "manage_nv_business_id": "NV20243179718", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QAR CONSULTING LLC", "entity_number": "E42468342024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/12/2024", "nv_business_id": "NV20243179718", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "melinda beebe", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243179718", "office_or_position": "", "jurisdiction": "", "street_address": "2803 High View Drive, Henderson, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "2803 High View Drive", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAR CONSULTING LLC", "Entity Number": "E42468342024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/12/2024", "NV Business ID": "NV20243179718", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "melinda beebe", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2803 High View Drive, Henderson, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "melinda beebe", "address": "7701 White Grass Ave, Las Vegas, NV, 89131, USA", "last_updated": "08/14/2025", "status": "Active", "address_components": {"street": "7701 White Grass Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "melinda beebe", "address": "7701 White Grass Ave, Las Vegas, NV, 89131, USA", "last_updated": "08/14/2025", "status": "Active", "address_components": {"street": "7701 White Grass Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAR CONSULTING LLC", "entity_number": "E42468342024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/12/2024", "nv_business_id": "NV20243179718", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "melinda beebe", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243179718", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2803 High View Drive, Henderson, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2803 High View Drive", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2025", "effective_date": "08/14/2025", "filing_number": "20255112590", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15144383,this);"}, {"file_date": "08/12/2024", "effective_date": "08/12/2024", "filing_number": "20244246835", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14343620,this);"}, {"file_date": "08/12/2024", "effective_date": "08/12/2024", "filing_number": "20244246833", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14343619,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QAR CONSULTING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/12/2024", "name": "QAR CONSULTING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "melinda beebe", "attention": "", "address1_address2_city_state_zip_country": "2803 High View Drive, Henderson, NV, 89014, USA", "email": ""}], "officers": [{"date": "08/12/2024", "title": "Managing Member", "name": "melinda beebe", "attention": "", "address1_address2_city_state_zip_country": "2803 High View Drive, Henderson, NV, 89014, USA"}]}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QAR HOLDINGS LLC", "business_id": "1199807", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/26/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131571036", "entity_number": "E0468122013-7", "mark_number": "", "manage_nv_business_id": "NV20131571036", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QAR HOLDINGS LLC", "entity_number": "E0468122013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/26/2013", "nv_business_id": "NV20131571036", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131571036", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAR HOLDINGS LLC", "Entity Number": "E0468122013-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/26/2013", "NV Business ID": "NV20131571036", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID L FRANK", "address": "7455 ARROYO CROSSING #220, LAS VEGAS, NV, 89113, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "7455 ARROYO CROSSING #220", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID L FRANK", "address": "7455 ARROYO CROSSING #220, LAS VEGAS, NV, 89113, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "7455 ARROYO CROSSING #220", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAR HOLDINGS LLC", "entity_number": "E0468122013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/26/2013", "nv_business_id": "NV20131571036", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131571036", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/15/2019", "effective_date": "02/15/2019", "filing_number": "20190068624-78", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7979301,this);"}, {"file_date": "10/30/2018", "effective_date": "10/30/2018", "filing_number": "20180470854-69", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7979281,this);"}, {"file_date": "10/30/2018", "effective_date": "10/30/2018", "filing_number": "20180470860-46", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7978016,this);"}, {"file_date": "10/30/2018", "effective_date": "10/30/2018", "filing_number": "20180470858-03", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7978015,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QAR Operations LLC", "business_id": "1914183", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/24/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201975475", "entity_number": "E11206612020-6", "mark_number": "", "manage_nv_business_id": "NV20201975475", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QAR OPERATIONS LLC", "entity_number": "E11206612020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/24/2020", "nv_business_id": "NV20201975475", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "BRYAN D. DIXON", "status": "Active", "entity_type": "INDIVIDUAL", "type": "Commercial Registered Agent", "nv_business_id": "NV20201975475", "office_or_position": "", "jurisdiction": "", "street_address": "2275 Corporate Circle, Suite 110, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2275 Corporate Circle", "city": "Suite 110", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAR OPERATIONS LLC", "Entity Number": "E11206612020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/24/2020", "NV Business ID": "NV20201975475", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRYAN D. DIXON", "Status": "Active", "CRA Agent Entity Type": "INDIVIDUAL", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2275 Corporate Circle, Suite 110, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "QAR Management Trust", "address": "411 E Bonneville Ave ste 440, Las Vegas, NV, 89101, USA", "last_updated": "05/08/2025", "status": "Active", "address_components": {"street": "411 E Bonneville Ave ste 440", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "QAR Management Trust", "address": "411 E Bonneville Ave ste 440, Las Vegas, NV, 89101, USA", "last_updated": "05/08/2025", "status": "Active", "address_components": {"street": "411 E Bonneville Ave ste 440", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAR OPERATIONS LLC", "entity_number": "E11206612020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/24/2020", "nv_business_id": "NV20201975475", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "BRYAN D. DIXON", "agent_status": "Active", "agent_entity_type": "INDIVIDUAL", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201975475", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2275 Corporate Circle, Suite 110, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2275 Corporate Circle", "city": "Suite 110", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2026", "effective_date": "01/12/2026", "filing_number": "20265438194", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16771563,this);"}, {"file_date": "05/08/2025", "effective_date": "05/08/2025", "filing_number": "20254885350", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "External", "pages": "11", "snapshot_onclick": "GetSnapShot(14927348,this);"}, {"file_date": "05/08/2025", "effective_date": "05/08/2025", "filing_number": "20254885145", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14927155,this);"}, {"file_date": "12/30/2023", "effective_date": "12/30/2023", "filing_number": "20233728569", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13844123,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "QAR OPERATIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/24/2020", "name": "QAR OPERATIONS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BRYAN D. DIXON", "attention": "", "address1_address2_city_state_zip_country": "2275 Corporate Circle, Suite 110, Henderson, NV, 89074, USA", "email": "dixon@TaxLawNV.com"}], "officers": [{"date": "05/08/2025", "title": "Manager", "name": "QAR Management Trust", "attention": "", "address1_address2_city_state_zip_country": "411 E Bonneville Ave ste 440, Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QAR, LLC", "business_id": "1885614", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/10/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201888449", "entity_number": "E9029202020-8", "mark_number": "", "manage_nv_business_id": "NV20201888449", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QAR, LLC", "entity_number": "E9029202020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/10/2020", "nv_business_id": "NV20201888449", "termination_date": "", "annual_report_due": "9/30/2022", "compliance_hold": ""}, "agent": {"name": "Shannon Wright", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201888449", "office_or_position": "", "jurisdiction": "", "street_address": "3983 S. McCarran #206, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "3983 S. McCarran #206", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAR, LLC", "Entity Number": "E9029202020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/10/2020", "NV Business ID": "NV20201888449", "Termination Date": "", "Annual Report Due Date": "9/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Shannon Wright", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3983 S. McCarran #206, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Shannon Wright", "address": "3983 S. McCarran #206, Reno, NV, 89502, USA", "last_updated": "09/10/2020", "status": "Active", "address_components": {"street": "3983 S. McCarran #206", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Shannon Wright", "address": "3983 S. McCarran #206, Reno, NV, 89502, USA", "last_updated": "09/10/2020", "status": "Active", "address_components": {"street": "3983 S. McCarran #206", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAR, LLC", "entity_number": "E9029202020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/10/2020", "nv_business_id": "NV20201888449", "termination_date": "", "annual_report_due": "9/30/2022", "compliance_hold": "", "agent_name": "Shannon Wright", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201888449", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3983 S. McCarran #206, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3983 S. McCarran #206", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2021", "effective_date": "10/15/2021", "filing_number": "20211824908", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12123683,this);"}, {"file_date": "09/10/2020", "effective_date": "09/10/2020", "filing_number": "20200902921", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11284710,this);"}, {"file_date": "09/10/2020", "effective_date": "09/10/2020", "filing_number": "20200902919", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11284709,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QAR, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2021"}, "name_changes": {"date": "09/10/2020", "name": "QAR, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Shannon Wright", "attention": "", "address1_address2_city_state_zip_country": "3983 S. McCarran #206, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "09/10/2020", "title": "Manager", "name": "Shannon Wright", "attention": "", "address1_address2_city_state_zip_country": "3983 S. McCarran #206, Reno, NV, 89502, USA"}]}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QAR, LLC MAANGERS", "business_id": "75663", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/02/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021149738", "entity_number": "LLC14817-2002", "mark_number": "", "manage_nv_business_id": "NV20021149738", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QAR, LLC MAANGERS", "entity_number": "LLC14817-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/02/2002", "nv_business_id": "NV20021149738", "termination_date": "12/2/2032", "annual_report_due": "12/31/2004", "compliance_hold": ""}, "agent": {"name": "QAMAR FARIDI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021149738", "office_or_position": "", "jurisdiction": "", "street_address": "5642 ARTESIA LAKE CT, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5642 ARTESIA LAKE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAR, LLC MAANGERS", "Entity Number": "LLC14817-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/02/2002", "NV Business ID": "NV20021149738", "Termination Date": "12/2/2032", "Annual Report Due Date": "12/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "QAMAR FARIDI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5642 ARTESIA LAKE CT, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "QAMAR FARIDI", "address": "5642 ARTESIA LAKE, LAS VEGAS, NV, 89118, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5642 ARTESIA LAKE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "RAHMAN FARIDI", "address": "5642 ARTESIA LAKE, LAS VEGAS, NV, 89118, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5642 ARTESIA LAKE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "SHAFQAT FARIDI", "address": "5642 ARTESIA LAKE, LAS VEGAS, NV, 89118, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5642 ARTESIA LAKE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "QAMAR FARIDI", "address": "5642 ARTESIA LAKE, LAS VEGAS, NV, 89118, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5642 ARTESIA LAKE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "RAHMAN FARIDI", "address": "5642 ARTESIA LAKE, LAS VEGAS, NV, 89118, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5642 ARTESIA LAKE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "SHAFQAT FARIDI", "address": "5642 ARTESIA LAKE, LAS VEGAS, NV, 89118, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5642 ARTESIA LAKE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QAR, LLC MAANGERS", "entity_number": "LLC14817-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/02/2002", "nv_business_id": "NV20021149738", "termination_date": "12/2/2032", "annual_report_due": "12/31/2004", "compliance_hold": "", "agent_name": "QAMAR FARIDI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021149738", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5642 ARTESIA LAKE CT, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5642 ARTESIA LAKE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2003", "effective_date": "11/21/2003", "filing_number": "LLC14817-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(626204,this);"}, {"file_date": "12/24/2002", "effective_date": "12/24/2002", "filing_number": "LLC14817-2002-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(626176,this);"}, {"file_date": "12/02/2002", "effective_date": "12/02/2002", "filing_number": "LLC14817-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(626203,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QARAH LIMITED LIABILITY CO.", "business_id": "1318804", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/26/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151506948", "entity_number": "E0408232015-0", "mark_number": "", "manage_nv_business_id": "NV20151506948", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "QARAH LIMITED LIABILITY CO.", "entity_number": "E0408232015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/26/2015", "nv_business_id": "NV20151506948", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "GLENN LAZARTE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151506948", "office_or_position": "", "jurisdiction": "", "street_address": "9645 GREENSBURG AVE, LAS VEGAS, NV, 89178 - 3222, USA", "mailing_address": "9645 GREENSBURG AVE, LAS VEGAS, NV, 89178 - 3222", "street_address_components": {"street": "9645 GREENSBURG AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178 - 3222", "country": "USA"}, "mailing_address_components": {"street": "9645 GREENSBURG AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178 - 3222", "country": ""}}, "raw_fields": {"Entity Name": "QARAH LIMITED LIABILITY CO.", "Entity Number": "E0408232015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/26/2015", "NV Business ID": "NV20151506948", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GLENN LAZARTE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9645 GREENSBURG AVE, LAS VEGAS, NV, 89178 - 3222, USA", "Mailing Address": "9645 GREENSBURG AVE, LAS VEGAS, NV, 89178 - 3222"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BENEDICT C LAGASON", "address": "7250 S DURANGO DR STE 130, LAS VEGAS, NV, 89113 - 2255, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "7250 S DURANGO DR STE 130", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113 - 2255", "country": "USA"}}, {"title": "Managing Member", "name": "VALERIE JOYCE L LAGASON", "address": "7250 S DURANGO DR STE 130, LAS VEGAS, NV, 89113 - 2255, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "7250 S DURANGO DR STE 130", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113 - 2255", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "BENEDICT C LAGASON", "address": "7250 S DURANGO DR STE 130, LAS VEGAS, NV, 89113 - 2255, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "7250 S DURANGO DR STE 130", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113 - 2255", "country": "USA"}}, {"title": "Managing Member", "name": "VALERIE JOYCE L LAGASON", "address": "7250 S DURANGO DR STE 130, LAS VEGAS, NV, 89113 - 2255, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "7250 S DURANGO DR STE 130", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113 - 2255", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QARAH LIMITED LIABILITY CO.", "entity_number": "E0408232015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/26/2015", "nv_business_id": "NV20151506948", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "GLENN LAZARTE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151506948", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9645 GREENSBURG AVE, LAS VEGAS, NV, 89178 - 3222, USA", "agent_mailing_address": "9645 GREENSBURG AVE, LAS VEGAS, NV, 89178 - 3222", "agent_street_address_components": {"street": "9645 GREENSBURG AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178 - 3222", "country": "USA"}, "agent_mailing_address_components": {"street": "9645 GREENSBURG AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178 - 3222", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/17/2025", "effective_date": "07/17/2025", "filing_number": "20255045332", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15079164,this);"}, {"file_date": "07/26/2024", "effective_date": "07/26/2024", "filing_number": "20244210589", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14310034,this);"}, {"file_date": "07/17/2023", "effective_date": "07/17/2023", "filing_number": "20233354793", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13505595,this);"}, {"file_date": "07/25/2022", "effective_date": "07/25/2022", "filing_number": "20222501305", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12739163,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "QARAH LIMITED LIABILITY CO.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/26/2015", "name": "QARAH LIMITED LIABILITY CO.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "GLENN LAZARTE", "attention": "", "address1_address2_city_state_zip_country": "9645 GREENSBURG AVE, LAS VEGAS, NV, 89178 - 3222, USA", "email": ""}], "officers": [{"date": "07/02/2018", "title": "Managing Member", "name": "BENEDICT C LAGASON", "attention": "", "address1_address2_city_state_zip_country": "7250 S DURANGO DR STE 130, LAS VEGAS, NV, 89113 - 2255, USA"}, {"date": "07/02/2018", "title": "Managing Member", "name": "VALERIE JOYCE L LAGASON", "attention": "", "address1_address2_city_state_zip_country": "7250 S DURANGO DR STE 130, LAS VEGAS, NV, 89113 - 2255, USA"}]}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "Qarah Transport LLC", "business_id": "2237032", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/04/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232917791", "entity_number": "E35354822023-4", "mark_number": "", "manage_nv_business_id": "NV20232917791", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "QARAH TRANSPORT LLC", "entity_number": "E35354822023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/04/2023", "nv_business_id": "NV20232917791", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232917791", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QARAH TRANSPORT LLC", "Entity Number": "E35354822023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/04/2023", "NV Business ID": "NV20232917791", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Nathaniel Deleon", "address": "732 S 6th Street, Las Vegas, NV, 89101, USA", "last_updated": "10/21/2025", "status": "Active", "address_components": {"street": "732 S 6th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Genaro Deleon", "address": "732 S 6th Street, Las Vegas, NV, 89101, USA", "last_updated": "10/21/2025", "status": "Active", "address_components": {"street": "732 S 6th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Ruth Deleon", "address": "732 S 6th Street, Las Vegas, NV, 89101, USA", "last_updated": "10/21/2025", "status": "Active", "address_components": {"street": "732 S 6th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Nathaniel Deleon", "address": "732 S 6th Street, Las Vegas, NV, 89101, USA", "last_updated": "10/21/2025", "status": "Active", "address_components": {"street": "732 S 6th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Genaro Deleon", "address": "732 S 6th Street, Las Vegas, NV, 89101, USA", "last_updated": "10/21/2025", "status": "Active", "address_components": {"street": "732 S 6th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Ruth Deleon", "address": "732 S 6th Street, Las Vegas, NV, 89101, USA", "last_updated": "10/21/2025", "status": "Active", "address_components": {"street": "732 S 6th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QARAH TRANSPORT LLC", "entity_number": "E35354822023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/04/2023", "nv_business_id": "NV20232917791", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232917791", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/21/2025", "effective_date": "10/21/2025", "filing_number": "20255255052", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15964659,this);"}, {"file_date": "08/31/2024", "effective_date": "08/31/2024", "filing_number": "20244296909", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14386469,this);"}, {"file_date": "10/04/2023", "effective_date": "10/04/2023", "filing_number": "20233535483", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13664703,this);"}, {"file_date": "10/04/2023", "effective_date": "10/04/2023", "filing_number": "20233535481", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13664702,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QARAH TRANSPORT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/04/2023", "name": "QARAH TRANSPORT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "10/04/2023", "title": "Managing Member", "name": "Nathaniel DeLeon", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St., 401 Ryland St., Reno, NV, 89502, USA"}, {"date": "10/04/2023", "title": "Managing Member", "name": "Genaro DeLeon", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St., STE 200-A, Reno, NV, 89502, USA"}, {"date": "10/04/2023", "title": "Managing Member", "name": "Ruth DeLeon", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St., STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QARAMAN BOULDER L.L.C.", "business_id": "1045359", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/11/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111244082", "entity_number": "E0203542011-6", "mark_number": "", "manage_nv_business_id": "NV20111244082", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "QARAMAN BOULDER L.L.C.", "entity_number": "E0203542011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/11/2011", "nv_business_id": "NV20111244082", "termination_date": "12/31/2099", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "WASEF QARAMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111244082", "office_or_position": "", "jurisdiction": "", "street_address": "771 SO FRONTAGE RD, PAHRUMP, NV, 89048, USA", "mailing_address": "", "street_address_components": {"street": "771 SO FRONTAGE RD", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QARAMAN BOULDER L.L.C.", "Entity Number": "E0203542011-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/11/2011", "NV Business ID": "NV20111244082", "Termination Date": "12/31/2099", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "WASEF QARAMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "771 SO FRONTAGE RD, PAHRUMP, NV, 89048, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WASEF QARAMAN", "address": "771 So Frontage Rd, Pahrump, NV, 89048, USA", "last_updated": "04/29/2020", "status": "Active", "address_components": {"street": "771 So Frontage Rd", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WASEF QARAMAN", "address": "771 So Frontage Rd, Pahrump, NV, 89048, USA", "last_updated": "04/29/2020", "status": "Active", "address_components": {"street": "771 So Frontage Rd", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QARAMAN BOULDER L.L.C.", "entity_number": "E0203542011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/11/2011", "nv_business_id": "NV20111244082", "termination_date": "12/31/2099", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "WASEF QARAMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111244082", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "771 SO FRONTAGE RD, PAHRUMP, NV, 89048, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "771 SO FRONTAGE RD", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/20/2021", "effective_date": "12/20/2021", "filing_number": "20222039188", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12324993,this);"}, {"file_date": "05/01/2021", "effective_date": "05/01/2021", "filing_number": "20211428099", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11778054,this);"}, {"file_date": "04/29/2020", "effective_date": "04/29/2020", "filing_number": "20200630220", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11018181,this);"}, {"file_date": "04/29/2019", "effective_date": "04/29/2019", "filing_number": "20190184545-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7253224,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "QARAMAN BOULDER L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/11/2011", "name": "QARAMAN BOULDER L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "WASEF QARAMAN", "attention": "", "address1_address2_city_state_zip_country": "771 SO FRONTAGE RD, PAHRUMP, NV, 89048, USA", "email": ""}], "officers": [{"date": "04/29/2020", "title": "Manager", "name": "WASEF QARAMAN", "attention": "", "address1_address2_city_state_zip_country": "771 So Frontage Rd, Pahrump, NV, 89048, USA"}]}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QARAMAN JONES LLC", "business_id": "1123934", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/25/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121400388", "entity_number": "E0341992012-7", "mark_number": "", "manage_nv_business_id": "NV20121400388", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "QARAMAN JONES LLC", "entity_number": "E0341992012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/25/2012", "nv_business_id": "NV20121400388", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": "WASEF QARAMAN- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121400388", "office_or_position": "", "jurisdiction": "", "street_address": "1319 HILLSPRING COURT, LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "1319 HILLSPRING COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QARAMAN JONES LLC", "Entity Number": "E0341992012-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/25/2012", "NV Business ID": "NV20121400388", "Termination Date": "", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "WASEF QARAMAN- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1319 HILLSPRING COURT, LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WASEF A QARAMAN", "address": "2401 N JONES BLVD., LAS VEGAS, NV, 89108, USA", "last_updated": "11/27/2012", "status": "Active", "address_components": {"street": "2401 N JONES BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WASEF A QARAMAN", "address": "2401 N JONES BLVD., LAS VEGAS, NV, 89108, USA", "last_updated": "11/27/2012", "status": "Active", "address_components": {"street": "2401 N JONES BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QARAMAN JONES LLC", "entity_number": "E0341992012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/25/2012", "nv_business_id": "NV20121400388", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": "WASEF QARAMAN- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121400388", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1319 HILLSPRING COURT, LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1319 HILLSPRING COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/27/2012", "effective_date": "11/27/2012", "filing_number": "20120797472-41", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7625042,this);"}, {"file_date": "06/25/2012", "effective_date": "06/25/2012", "filing_number": "20120443530-64", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7626162,this);"}, {"file_date": "06/25/2012", "effective_date": "06/25/2012", "filing_number": "20120443521-54", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7624722,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QARAMAN MANAGEMENT LLC", "business_id": "1203454", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/18/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131615105", "entity_number": "E0505362013-1", "mark_number": "", "manage_nv_business_id": "NV20131615105", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "QARAMAN MANAGEMENT LLC", "entity_number": "E0505362013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/18/2013", "nv_business_id": "NV20131615105", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": ""}, "agent": {"name": "WASEF QARAMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131615105", "office_or_position": "", "jurisdiction": "", "street_address": "771 SO FRONTAGE RD, PAHRUMP, NV, 89048, USA", "mailing_address": "", "street_address_components": {"street": "771 SO FRONTAGE RD", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QARAMAN MANAGEMENT LLC", "Entity Number": "E0505362013-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/18/2013", "NV Business ID": "NV20131615105", "Termination Date": "", "Annual Report Due Date": "10/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "WASEF QARAMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "771 SO FRONTAGE RD, PAHRUMP, NV, 89048, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WASEF QARAMAN", "address": "1319 HILL SPRING CT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "1319 HILL SPRING CT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "WASEF QARAMAN", "address": "1319 HILL SPRING CT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "1319 HILL SPRING CT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QARAMAN MANAGEMENT LLC", "entity_number": "E0505362013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/18/2013", "nv_business_id": "NV20131615105", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": "", "agent_name": "WASEF QARAMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131615105", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "771 SO FRONTAGE RD, PAHRUMP, NV, 89048, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "771 SO FRONTAGE RD", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2019", "effective_date": "12/11/2019", "filing_number": "20190370561", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10779559,this);"}, {"file_date": "09/16/2019", "effective_date": "09/16/2019", "filing_number": "20190160417", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10581693,this);"}, {"file_date": "11/08/2018", "effective_date": "11/08/2018", "filing_number": "20180487471-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8030663,this);"}, {"file_date": "10/31/2017", "effective_date": "10/31/2017", "filing_number": "20170463241-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8031169,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "QARAMAN MANAGEMENT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2020"}, "name_changes": {"date": "10/18/2013", "name": "QARAMAN MANAGEMENT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "WASEF QARAMAN", "attention": "", "address1_address2_city_state_zip_country": "771 SO FRONTAGE RD, PAHRUMP, NV, 89048, USA", "email": ""}], "officers": [{"date": "11/08/2018", "title": "Managing Member", "name": "WASEF QARAMAN", "attention": "", "address1_address2_city_state_zip_country": "1319 HILL SPRING CT, NORTH LAS VEGAS, NV, 89031, USA"}]}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QARAMAN MESQUITE L.L.C.", "business_id": "1045347", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/11/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111243914", "entity_number": "E0203372011-5", "mark_number": "", "manage_nv_business_id": "NV20111243914", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "QARAMAN MESQUITE L.L.C.", "entity_number": "E0203372011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/11/2011", "nv_business_id": "NV20111243914", "termination_date": "12/31/2099", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "WASEF QARAMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111243914", "office_or_position": "", "jurisdiction": "", "street_address": "771 SO FRONTAGE RD, PAHRUMP, NV, 89048, USA", "mailing_address": "", "street_address_components": {"street": "771 SO FRONTAGE RD", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QARAMAN MESQUITE L.L.C.", "Entity Number": "E0203372011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/11/2011", "NV Business ID": "NV20111243914", "Termination Date": "12/31/2099", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "WASEF QARAMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "771 SO FRONTAGE RD, PAHRUMP, NV, 89048, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WASEF A QARAMAN", "address": "771 So Frontage Rd, Pahrump, NV, 89048, USA", "last_updated": "04/29/2020", "status": "Active", "address_components": {"street": "771 So Frontage Rd", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WASEF A QARAMAN", "address": "771 So Frontage Rd, Pahrump, NV, 89048, USA", "last_updated": "04/29/2020", "status": "Active", "address_components": {"street": "771 So Frontage Rd", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QARAMAN MESQUITE L.L.C.", "entity_number": "E0203372011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/11/2011", "nv_business_id": "NV20111243914", "termination_date": "12/31/2099", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "WASEF QARAMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111243914", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "771 SO FRONTAGE RD, PAHRUMP, NV, 89048, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "771 SO FRONTAGE RD", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/20/2021", "effective_date": "12/20/2021", "filing_number": "20222039180", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12324986,this);"}, {"file_date": "05/01/2021", "effective_date": "05/01/2021", "filing_number": "20211428096", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11778051,this);"}, {"file_date": "04/29/2020", "effective_date": "04/29/2020", "filing_number": "20200630282", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11018242,this);"}, {"file_date": "04/29/2019", "effective_date": "04/29/2019", "filing_number": "20190184518-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7253021,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "QARAMAN MESQUITE L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/11/2011", "name": "QARAMAN MESQUITE L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "WASEF QARAMAN", "attention": "", "address1_address2_city_state_zip_country": "771 SO FRONTAGE RD, PAHRUMP, NV, 89048, USA", "email": ""}], "officers": [{"date": "04/29/2020", "title": "Manager", "name": "WASEF A QARAMAN", "attention": "", "address1_address2_city_state_zip_country": "771 So Frontage Rd, Pahrump, NV, 89048, USA"}]}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "Qaraman Strategies LLC", "business_id": "1944858", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/31/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212057676", "entity_number": "E13496202021-7", "mark_number": "", "manage_nv_business_id": "NV20212057676", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "QARAMAN STRATEGIES LLC", "entity_number": "E13496202021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/31/2021", "nv_business_id": "NV20212057676", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": ""}, "agent": {"name": "Masoud  Nafey", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212057676", "office_or_position": "", "jurisdiction": "", "street_address": "898 College Drive, #3760, Incline Village, NV, 89451, USA", "mailing_address": "", "street_address_components": {"street": "898 College Drive", "city": "#3760", "state": "Incline Village", "zip_code": "NV", "country": "89451"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QARAMAN STRATEGIES LLC", "Entity Number": "E13496202021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/31/2021", "NV Business ID": "NV20212057676", "Termination Date": "", "Annual Report Due Date": "3/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Masoud  Nafey", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "898 College Drive, #3760, Incline Village, NV, 89451, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Masoud Nafey", "address": "898 College Drive, #3760, Incline Village, NV, 89451, USA", "last_updated": "03/31/2021", "status": "Active", "address_components": {"street": "898 College Drive", "city": "#3760", "state": "Incline Village", "zip_code": "NV", "country": "89451"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Masoud Nafey", "address": "898 College Drive, #3760, Incline Village, NV, 89451, USA", "last_updated": "03/31/2021", "status": "Active", "address_components": {"street": "898 College Drive", "city": "#3760", "state": "Incline Village", "zip_code": "NV", "country": "89451"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QARAMAN STRATEGIES LLC", "entity_number": "E13496202021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/31/2021", "nv_business_id": "NV20212057676", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": "", "agent_name": "Masoud  Nafey", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212057676", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "898 College Drive, #3760, Incline Village, NV, 89451, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "898 College Drive", "city": "#3760", "state": "Incline Village", "zip_code": "NV", "country": "89451"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2021", "effective_date": "03/31/2021", "filing_number": "20211349624", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11706688,this);"}, {"file_date": "03/31/2021", "effective_date": "03/31/2021", "filing_number": "20211349619", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11706685,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QARAMAN SUNSET/DECATUR LLC", "business_id": "1060586", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/28/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111428685", "entity_number": "E0366202011-2", "mark_number": "", "manage_nv_business_id": "NV20111428685", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "QARAMAN SUNSET/DECATUR LLC", "entity_number": "E0366202011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/28/2011", "nv_business_id": "NV20111428685", "termination_date": "6/28/2099", "annual_report_due": "6/30/2018", "compliance_hold": ""}, "agent": {"name": "WASEF QARAMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111428685", "office_or_position": "", "jurisdiction": "", "street_address": "1570 W CHEYENNE AVENUE, NORTH LAS VEGAS, NV, 89032, USA", "mailing_address": "", "street_address_components": {"street": "1570 W CHEYENNE AVENUE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QARAMAN SUNSET/DECATUR LLC", "Entity Number": "E0366202011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/28/2011", "NV Business ID": "NV20111428685", "Termination Date": "6/28/2099", "Annual Report Due Date": "6/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "WASEF QARAMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1570 W CHEYENNE AVENUE, NORTH LAS VEGAS, NV, 89032, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WASEF QARAMAN", "address": "1319 HILL SPRING CT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "06/28/2017", "status": "Active", "address_components": {"street": "1319 HILL SPRING CT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WASEF QARAMAN", "address": "1319 HILL SPRING CT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "06/28/2017", "status": "Active", "address_components": {"street": "1319 HILL SPRING CT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QARAMAN SUNSET/DECATUR LLC", "entity_number": "E0366202011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/28/2011", "nv_business_id": "NV20111428685", "termination_date": "6/28/2099", "annual_report_due": "6/30/2018", "compliance_hold": "", "agent_name": "WASEF QARAMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111428685", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1570 W CHEYENNE AVENUE, NORTH LAS VEGAS, NV, 89032, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1570 W CHEYENNE AVENUE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2018", "effective_date": "04/03/2018", "filing_number": "20180155748-91", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7328042,this);"}, {"file_date": "06/28/2017", "effective_date": "06/28/2017", "filing_number": "20170278520-34", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7326476,this);"}, {"file_date": "06/16/2016", "effective_date": "06/16/2016", "filing_number": "20160269933-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7326475,this);"}, {"file_date": "07/08/2015", "effective_date": "07/08/2015", "filing_number": "20150314176-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7326403,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QARCOM, INC.", "business_id": "264924", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/24/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961197955", "entity_number": "C20152-1996", "mark_number": "", "manage_nv_business_id": "NV19961197955", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "QARCOM, INC.", "entity_number": "C20152-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/24/1996", "nv_business_id": "NV19961197955", "termination_date": "", "annual_report_due": "9/30/1997", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961197955", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QARCOM, INC.", "Entity Number": "C20152-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/24/1996", "NV Business ID": "NV19961197955", "Termination Date": "", "Annual Report Due Date": "9/30/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WINSTON C DAVIS", "address": "2533 N CARSON ST 2934, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST 2934", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "JUDI A VENTRESS", "address": "2533 N CARSON ST 2934, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST 2934", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "JUDI A VENTRESS", "address": "2533 N CARSON ST 2934, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST 2934", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "WINSTON C DAVIS", "address": "2533 N CARSON ST 2934, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST 2934", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "JUDI A VENTRESS", "address": "2533 N CARSON ST 2934, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST 2934", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "JUDI A VENTRESS", "address": "2533 N CARSON ST 2934, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST 2934", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QARCOM, INC.", "entity_number": "C20152-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/24/1996", "nv_business_id": "NV19961197955", "termination_date": "", "annual_report_due": "9/30/1997", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961197955", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/17/2004", "effective_date": "08/17/2004", "filing_number": "C20152-1996-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2638949,this);"}, {"file_date": "11/13/1996", "effective_date": "11/13/1996", "filing_number": "C20152-1996-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2638909,this);"}, {"file_date": "09/24/1996", "effective_date": "09/24/1996", "filing_number": "C20152-1996-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(2638948,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QAREA CONSULTING, LLC", "business_id": "771263", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/04/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071681267", "entity_number": "E0315402007-9", "mark_number": "", "manage_nv_business_id": "NV20071681267", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "QAREA CONSULTING, LLC", "entity_number": "E0315402007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/04/2007", "nv_business_id": "NV20071681267", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "AMERICAN LEGAL SERVICES", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20071681267", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "85 S LA VERNE STREET, FALLON, NV, 89406, USA", "mailing_address": "", "street_address_components": {"street": "85 S LA VERNE STREET", "city": "FALLON", "state": "NV", "zip_code": "89406", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAREA CONSULTING, LLC", "Entity Number": "E0315402007-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/04/2007", "NV Business ID": "NV20071681267", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "AMERICAN LEGAL SERVICES", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "85 S LA VERNE STREET, FALLON, NV, 89406, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QAREA CONSULTING, LLC", "entity_number": "E0315402007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/04/2007", "nv_business_id": "NV20071681267", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "AMERICAN LEGAL SERVICES", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071681267", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "85 S LA VERNE STREET, FALLON, NV, 89406, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "85 S LA VERNE STREET", "city": "FALLON", "state": "NV", "zip_code": "89406", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/04/2007", "effective_date": "05/04/2007", "filing_number": "20070315474-53", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5859321,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QARESOFT, LLC", "business_id": "1272054", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/18/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141711938", "entity_number": "E0582752014-2", "mark_number": "", "manage_nv_business_id": "NV20141711938", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "QARESOFT, LLC", "entity_number": "E0582752014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/18/2014", "nv_business_id": "NV20141711938", "termination_date": "", "annual_report_due": "11/30/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141711938", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QARESOFT, LLC", "Entity Number": "E0582752014-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/18/2014", "NV Business ID": "NV20141711938", "Termination Date": "", "Annual Report Due Date": "11/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOSEPH SAHAGIAN", "address": "22301 NE 6TH CT, SAMMAMISH, WA, 98074, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "22301 NE 6TH CT", "city": "SAMMAMISH", "state": "WA", "zip_code": "98074", "country": "USA"}}, {"title": "Manager", "name": "WALLACE SANTOS", "address": "206 MARKET ST., KENILWORTH, NJ, 07033, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "206 MARKET ST.", "city": "KENILWORTH", "state": "NJ", "zip_code": "07033", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOSEPH SAHAGIAN", "address": "22301 NE 6TH CT, SAMMAMISH, WA, 98074, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "22301 NE 6TH CT", "city": "SAMMAMISH", "state": "WA", "zip_code": "98074", "country": "USA"}}, {"title": "Manager", "name": "WALLACE SANTOS", "address": "206 MARKET ST., KENILWORTH, NJ, 07033, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "206 MARKET ST.", "city": "KENILWORTH", "state": "NJ", "zip_code": "07033", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QARESOFT, LLC", "entity_number": "E0582752014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/18/2014", "nv_business_id": "NV20141711938", "termination_date": "", "annual_report_due": "11/30/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141711938", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/24/2021", "effective_date": "08/24/2021", "filing_number": "20211793459", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(12095111,this);"}, {"file_date": "11/29/2018", "effective_date": "11/29/2018", "filing_number": "20180512680-63", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8300608,this);"}, {"file_date": "10/30/2017", "effective_date": "10/30/2017", "filing_number": "20170458897-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8300773,this);"}, {"file_date": "10/21/2016", "effective_date": "10/21/2016", "filing_number": "20160464617-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8301035,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QARGO MEADOWOOD LLC", "business_id": "2438212", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/21/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253480956", "entity_number": "E53261332025-7", "mark_number": "", "manage_nv_business_id": "NV20253480956", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "QARGO MEADOWOOD LLC", "entity_number": "E53261332025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/21/2025", "nv_business_id": "NV20253480956", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "RAJNISH RAI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253480956", "office_or_position": "", "jurisdiction": "", "street_address": "4575 AZALEA DRIVE, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "4575 AZALEA DRIVE", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QARGO MEADOWOOD LLC", "Entity Number": "E53261332025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/21/2025", "NV Business ID": "NV20253480956", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAJNISH RAI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4575 AZALEA DRIVE, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAJNISH RAI", "address": "9306 MAYFAIR WAY , Reno, NV, 89521, USA", "last_updated": "11/21/2025", "status": "Active", "address_components": {"street": "9306 MAYFAIR WAY", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Managing Member", "name": "RAJNI RAI", "address": "9306 MAYFAIR WAY, Reno, NV, 89521, USA", "last_updated": "11/21/2025", "status": "Active", "address_components": {"street": "9306 MAYFAIR WAY", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAJNISH RAI", "address": "9306 MAYFAIR WAY , Reno, NV, 89521, USA", "last_updated": "11/21/2025", "status": "Active", "address_components": {"street": "9306 MAYFAIR WAY", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Managing Member", "name": "RAJNI RAI", "address": "9306 MAYFAIR WAY, Reno, NV, 89521, USA", "last_updated": "11/21/2025", "status": "Active", "address_components": {"street": "9306 MAYFAIR WAY", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QARGO MEADOWOOD LLC", "entity_number": "E53261332025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/21/2025", "nv_business_id": "NV20253480956", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "RAJNISH RAI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253480956", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4575 AZALEA DRIVE, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4575 AZALEA DRIVE", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2025", "effective_date": "11/21/2025", "filing_number": "20255326134", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16034531,this);"}, {"file_date": "11/21/2025", "effective_date": "11/21/2025", "filing_number": "20255326132", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16034530,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QARIAH CORPORATION, A NON-PROFIT CORPORATION", "business_id": "303031", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/12/1998", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV19981144327", "entity_number": "C3013-1998", "mark_number": "", "manage_nv_business_id": "NV19981144327", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "QARIAH CORPORATION, A NON-PROFIT CORPORATION", "entity_number": "C3013-1998", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "02/12/1998", "nv_business_id": "NV19981144327", "termination_date": "", "annual_report_due": "3/31/1998", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENT SERVICES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19981144327", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QARIAH CORPORATION, A NON-PROFIT CORPORATION", "Entity Number": "C3013-1998", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "02/12/1998", "NV Business ID": "NV19981144327", "Termination Date": "", "Annual Report Due Date": "3/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENT SERVICES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QARIAH CORPORATION, A NON-PROFIT CORPORATION", "entity_number": "C3013-1998", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "02/12/1998", "nv_business_id": "NV19981144327", "termination_date": "", "annual_report_due": "3/31/1998", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENT SERVICES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981144327", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/12/1998", "effective_date": "02/12/1998", "filing_number": "C3013-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(2945419,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QARMA GROUP LLC", "business_id": "2181186", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "04/06/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232737671", "entity_number": "E30886172023-4", "mark_number": "", "manage_nv_business_id": "NV20232737671", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "QARMA GROUP LLC", "entity_number": "E30886172023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/06/2023", "nv_business_id": "NV20232737671", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232737671", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QARMA GROUP LLC", "Entity Number": "E30886172023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "04/06/2023", "NV Business ID": "NV20232737671", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Eduardo Cordova", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "04/06/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Eduardo Cordova", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "04/06/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QARMA GROUP LLC", "entity_number": "E30886172023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/06/2023", "nv_business_id": "NV20232737671", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232737671", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/11/2025", "effective_date": "03/11/2025", "filing_number": "20254731156", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14787468,this);"}, {"file_date": "04/06/2023", "effective_date": "04/06/2023", "filing_number": "20233088618", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13290952,this);"}, {"file_date": "04/06/2023", "effective_date": "04/06/2023", "filing_number": "20233088616", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13290951,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QARMA GROUP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2024"}, "name_changes": {"date": "04/06/2023", "name": "QARMA GROUP LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "04/06/2023", "title": "Manager", "name": "Eduardo Cordova", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QARS Solutions LLC", "business_id": "2268107", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/29/2024", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20243017660", "entity_number": "E37878892024-2", "mark_number": "", "manage_nv_business_id": "NV20243017660", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "QARS SOLUTIONS LLC", "entity_number": "E37878892024-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "01/29/2024", "nv_business_id": "NV20243017660", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20243017660", "office_or_position": "CEO and Owner", "jurisdiction": "Delaware - United States", "street_address": "2455 West Serene, #3-501, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "2455 West Serene", "city": "#3-501", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QARS SOLUTIONS LLC", "Entity Number": "E37878892024-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "01/29/2024", "NV Business ID": "NV20243017660", "Termination Date": "", "Annual Report Due Date": "1/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "CEO and Owner", "Jurisdiction": "Delaware - United States", "Street Address": "2455 West Serene, #3-501, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Sharon Yvonne Miles", "address": "2455 West Serene, #3-501, Las Vegas, NV, 89123, USA", "last_updated": "01/29/2024", "status": "Active", "address_components": {"street": "2455 West Serene", "city": "#3-501", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Sharon Yvonne Miles", "address": "2455 West Serene, #3-501, Las Vegas, NV, 89123, USA", "last_updated": "01/29/2024", "status": "Active", "address_components": {"street": "2455 West Serene", "city": "#3-501", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QARS SOLUTIONS LLC", "entity_number": "E37878892024-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "01/29/2024", "nv_business_id": "NV20243017660", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20243017660", "agent_office_or_position": "CEO and Owner", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "2455 West Serene, #3-501, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2455 West Serene", "city": "#3-501", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2024", "effective_date": "01/29/2024", "filing_number": "20243787890", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13910888,this);"}, {"file_date": "01/29/2024", "effective_date": "01/29/2024", "filing_number": "20243787888", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13910887,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335764, "worker_id": "worker-6", "ts": 1775046966, "record_type": "business_detail", "name": "QARTABA 3, INC.", "business_id": "534979", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "11/23/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041660523", "entity_number": "C31555-2004", "mark_number": "", "manage_nv_business_id": "NV20041660523", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "QARTABA 3, INC.", "entity_number": "C31555-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Administrative Hold", "formation_date": "11/23/2004", "nv_business_id": "NV20041660523", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": ""}, "agent": {"name": "NATIONAL TAX ADVISORS, INC.- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041660523", "office_or_position": "", "jurisdiction": "", "street_address": "8337 W SUNSET RD #200, LAS VEGAS, NV, 89113, USA", "mailing_address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "street_address_components": {"street": "8337 W SUNSET RD #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, "raw_fields": {"Entity Name": "QARTABA 3, INC.", "Entity Number": "C31555-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Administrative Hold", "Formation Date": "11/23/2004", "NV Business ID": "NV20041660523", "Termination Date": "", "Annual Report Due Date": "11/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL TAX ADVISORS, INC.- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8337 W SUNSET RD #200, LAS VEGAS, NV, 89113, USA", "Mailing Address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL SALAME", "address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL SALAME", "address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL SALAME", "address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "KHALIL SALAME", "address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL SALAME", "address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL SALAME", "address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL SALAME", "address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "KHALIL SALAME", "address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QARTABA 3, INC.", "entity_number": "C31555-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Administrative Hold", "formation_date": "11/23/2004", "nv_business_id": "NV20041660523", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": "", "agent_name": "NATIONAL TAX ADVISORS, INC.- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041660523", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8337 W SUNSET RD #200, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "8635 W SAHARA AVE #200, LAS VEGAS, NV, 89117, USA", "agent_street_address_components": {"street": "8337 W SUNSET RD #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "8635 W SAHARA AVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "10/05/2007", "effective_date": "10/05/2007", "filing_number": "00001551923-46", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "27", "snapshot_onclick": "GetSnapShot(4598384,this);"}, {"file_date": "01/15/2007", "effective_date": "01/15/2007", "filing_number": "20070026018-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4596933,this);"}, {"file_date": "11/23/2005", "effective_date": "11/23/2005", "filing_number": "20050570620-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4597179,this);"}, {"file_date": "08/31/2005", "effective_date": "08/31/2005", "filing_number": "20050402912-75", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "29", "snapshot_onclick": "GetSnapShot(4597491,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337316, "worker_id": "r-worker-5", "ts": 1775046984, "record_type": "business_detail", "name": "Mark M. Levin MD PLLC", "business_id": "2236442", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "10/02/2023", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20232916114", "entity_number": "E35285542023-0", "mark_number": "", "manage_nv_business_id": "NV20232916114", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "MARK M. LEVIN MD PLLC", "entity_number": "E35285542023-0", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Default", "formation_date": "10/02/2023", "nv_business_id": "NV20232916114", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "HENRY LICHTENBERGER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232916114", "office_or_position": "", "jurisdiction": "", "street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "MARK M. LEVIN MD PLLC", "Entity Number": "E35285542023-0", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Default", "Formation Date": "10/02/2023", "NV Business ID": "NV20232916114", "Termination Date": "", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY LICHTENBERGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Mark Levin, M.D.", "address": "5265 N. Elk River Road, Reno, NV, 89511, USA", "last_updated": "12/30/2024", "status": "Active", "address_components": {"street": "5265 N. Elk River Road", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Mark Levin, M.D.", "address": "5265 N. Elk River Road, Reno, NV, 89511, USA", "last_updated": "12/30/2024", "status": "Active", "address_components": {"street": "5265 N. Elk River Road", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "MARK M. LEVIN MD PLLC", "entity_number": "E35285542023-0", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Default", "formation_date": "10/02/2023", "nv_business_id": "NV20232916114", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "HENRY LICHTENBERGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232916114", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2024", "effective_date": "12/30/2024", "filing_number": "20244560610", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14628894,this);"}, {"file_date": "12/30/2024", "effective_date": "12/30/2024", "filing_number": "20244560216", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change, Name Change", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14628499,this);"}, {"file_date": "10/31/2024", "effective_date": "10/31/2024", "filing_number": "20244438333", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14514333,this);"}, {"file_date": "10/02/2023", "effective_date": "10/02/2023", "filing_number": "20233528555", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13658051,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "MARK M. LEVIN MD PLLC", "entity_type": "Domestic Professional LLC (89)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/02/2023", "name": "MARK M. LEVIN MD PLLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HENRY LICHTENBERGER", "attention": "", "address1_address2_city_state_zip_country": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "email": "bkatz@sklar-law.com"}], "officers": [{"date": "10/02/2023", "title": "Manager", "name": "Mark Levin, M.D.", "attention": "", "address1_address2_city_state_zip_country": "5390 Longley Lane, Reno, NV, 89511, USA"}]}}}
{"task_id": 337316, "worker_id": "r-worker-5", "ts": 1775046984, "record_type": "business_detail", "name": "RH Ventures LLC", "business_id": "2280996", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/15/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243074537", "entity_number": "E39168862024-6", "mark_number": "", "manage_nv_business_id": "NV20243074537", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RH VENTURES LLC", "entity_number": "E39168862024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/15/2024", "nv_business_id": "NV20243074537", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243074537", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH VENTURES LLC", "Entity Number": "E39168862024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/15/2024", "NV Business ID": "NV20243074537", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Lois Ray", "address": "3535 Executive Terminal Drive Ste 110, Henderson, NV, 89052, USA", "last_updated": "03/15/2024", "status": "Active", "address_components": {"street": "3535 Executive Terminal Drive Ste 110", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "Michael Harvey", "address": "3535 Executive Terminal Drive Ste 110, Henderson, NV, 89052, USA", "last_updated": "03/15/2024", "status": "Active", "address_components": {"street": "3535 Executive Terminal Drive Ste 110", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Lois Ray", "address": "3535 Executive Terminal Drive Ste 110, Henderson, NV, 89052, USA", "last_updated": "03/15/2024", "status": "Active", "address_components": {"street": "3535 Executive Terminal Drive Ste 110", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "Michael Harvey", "address": "3535 Executive Terminal Drive Ste 110, Henderson, NV, 89052, USA", "last_updated": "03/15/2024", "status": "Active", "address_components": {"street": "3535 Executive Terminal Drive Ste 110", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RH VENTURES LLC", "entity_number": "E39168862024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/15/2024", "nv_business_id": "NV20243074537", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243074537", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/15/2024", "effective_date": "03/15/2024", "filing_number": "20243916887", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14024046,this);"}, {"file_date": "03/15/2024", "effective_date": "03/15/2024", "filing_number": "20243916885", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14024045,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337316, "worker_id": "r-worker-5", "ts": 1775046984, "record_type": "business_detail", "name": "RH VINE ST., LLC", "business_id": "942143", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/06/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091131159", "entity_number": "E0430172009-2", "mark_number": "", "manage_nv_business_id": "NV20091131159", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RH VINE ST., LLC", "entity_number": "E0430172009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/06/2009", "nv_business_id": "NV20091131159", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091131159", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH VINE ST., LLC", "Entity Number": "E0430172009-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/06/2009", "NV Business ID": "NV20091131159", "Termination Date": "", "Annual Report Due Date": "8/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD HOOSHIARI", "address": "186 COLD SPRING RD, SYOSSET, NY, 11791, USA", "last_updated": "03/14/2013", "status": "Active", "address_components": {"street": "186 COLD SPRING RD", "city": "SYOSSET", "state": "NY", "zip_code": "11791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD HOOSHIARI", "address": "186 COLD SPRING RD, SYOSSET, NY, 11791, USA", "last_updated": "03/14/2013", "status": "Active", "address_components": {"street": "186 COLD SPRING RD", "city": "SYOSSET", "state": "NY", "zip_code": "11791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH VINE ST., LLC", "entity_number": "E0430172009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/06/2009", "nv_business_id": "NV20091131159", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091131159", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/14/2013", "effective_date": "03/14/2013", "filing_number": "20130174230-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6729963,this);"}, {"file_date": "10/18/2011", "effective_date": "10/18/2011", "filing_number": "20110746728-48", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6729962,this);"}, {"file_date": "10/13/2011", "effective_date": "10/13/2011", "filing_number": "20110738956-32", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6734345,this);"}, {"file_date": "07/05/2011", "effective_date": "07/05/2011", "filing_number": "20110496740-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6730603,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337316, "worker_id": "r-worker-5", "ts": 1775046984, "record_type": "business_detail", "name": "RHV HOLDINGS, LLC", "business_id": "1861440", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/17/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201809208", "entity_number": "E7298532020-6", "mark_number": "", "manage_nv_business_id": "NV20201809208", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RHV HOLDINGS, LLC", "entity_number": "E7298532020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/17/2020", "nv_business_id": "NV20201809208", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201809208", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHV HOLDINGS, LLC", "Entity Number": "E7298532020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/17/2020", "NV Business ID": "NV20201809208", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Andrew Clement", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "06/17/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Rochelle Clement", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "06/17/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Andrew Clement", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "06/17/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Rochelle Clement", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "06/17/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RHV HOLDINGS, LLC", "entity_number": "E7298532020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/17/2020", "nv_business_id": "NV20201809208", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201809208", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2025", "effective_date": "06/26/2025", "filing_number": "20254994024", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15029866,this);"}, {"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244154177", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14257013,this);"}, {"file_date": "05/23/2023", "effective_date": "05/23/2023", "filing_number": "20233214556", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13389985,this);"}, {"file_date": "05/11/2022", "effective_date": "05/11/2022", "filing_number": "20222313809", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12586757,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RHV HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/17/2020", "name": "RHV HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "06/17/2020", "title": "Manager", "name": "Andrew Clement", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "06/17/2020", "title": "Manager", "name": "Rochelle Clement", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 337316, "worker_id": "r-worker-5", "ts": 1775046984, "record_type": "business_detail", "name": "RHVI Desai PLLC", "business_id": "2237595", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/05/2023", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20232920048", "entity_number": "E35409032023-5", "mark_number": "", "manage_nv_business_id": "NV20232920048", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RHVI DESAI PLLC", "entity_number": "E35409032023-5", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Active", "formation_date": "10/05/2023", "nv_business_id": "NV20232920048", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "HENRY LICHTENBERGER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232920048", "office_or_position": "", "jurisdiction": "", "street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHVI DESAI PLLC", "Entity Number": "E35409032023-5", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Active", "Formation Date": "10/05/2023", "NV Business ID": "NV20232920048", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY LICHTENBERGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Devang Desai, M.D.", "address": "5390 Longley Lane, Reno, NV, 89511, USA", "last_updated": "10/05/2023", "status": "Active", "address_components": {"street": "5390 Longley Lane", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Devang Desai, M.D.", "address": "5390 Longley Lane, Reno, NV, 89511, USA", "last_updated": "10/05/2023", "status": "Active", "address_components": {"street": "5390 Longley Lane", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHVI DESAI PLLC", "entity_number": "E35409032023-5", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Active", "formation_date": "10/05/2023", "nv_business_id": "NV20232920048", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "HENRY LICHTENBERGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232920048", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255276101", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15984878,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244381328", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14463631,this);"}, {"file_date": "10/05/2023", "effective_date": "10/05/2023", "filing_number": "20233540904", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13670072,this);"}, {"file_date": "10/05/2023", "effective_date": "10/05/2023", "filing_number": "20233540902", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13670071,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RHVI DESAI PLLC", "entity_type": "Domestic Professional LLC (89)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/05/2023", "name": "RHVI DESAI PLLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HENRY LICHTENBERGER", "attention": "", "address1_address2_city_state_zip_country": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "email": "bkatz@sklar-law.com"}], "officers": [{"date": "10/05/2023", "title": "Manager", "name": "Devang Desai, M.D.", "attention": "", "address1_address2_city_state_zip_country": "5390 Longley Lane, Reno, NV, 89511, USA"}]}}}
{"task_id": 337316, "worker_id": "r-worker-5", "ts": 1775046984, "record_type": "business_detail", "name": "RHVI ROWAN PLLC", "business_id": "2237605", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/05/2023", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20232920081", "entity_number": "E35409542023-7", "mark_number": "", "manage_nv_business_id": "NV20232920081", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RHVI ROWAN PLLC", "entity_number": "E35409542023-7", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Active", "formation_date": "10/05/2023", "nv_business_id": "NV20232920081", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "HENRY LICHTENBERGER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232920081", "office_or_position": "", "jurisdiction": "", "street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHVI ROWAN PLLC", "Entity Number": "E35409542023-7", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Active", "Formation Date": "10/05/2023", "NV Business ID": "NV20232920081", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY LICHTENBERGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Christopher Rowan, M.D.", "address": "689 Sierra Rose, Suite B, Reno, NV, 89511, USA", "last_updated": "03/25/2024", "status": "Active", "address_components": {"street": "689 Sierra Rose", "city": "Suite B", "state": "Reno", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Christopher Rowan, M.D.", "address": "689 Sierra Rose, Suite B, Reno, NV, 89511, USA", "last_updated": "03/25/2024", "status": "Active", "address_components": {"street": "689 Sierra Rose", "city": "Suite B", "state": "Reno", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHVI ROWAN PLLC", "entity_number": "E35409542023-7", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Active", "formation_date": "10/05/2023", "nv_business_id": "NV20232920081", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "HENRY LICHTENBERGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232920081", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/15/2025", "effective_date": "09/15/2025", "filing_number": "20255173270", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15203640,this);"}, {"file_date": "10/31/2024", "effective_date": "10/31/2024", "filing_number": "20244438368", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14514362,this);"}, {"file_date": "03/25/2024", "effective_date": "03/25/2024", "filing_number": "20243936180", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14042748,this);"}, {"file_date": "10/05/2023", "effective_date": "10/05/2023", "filing_number": "20233540955", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13670122,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RHVI ROWAN PLLC", "entity_type": "Domestic Professional LLC (89)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/05/2023", "name": "RHVI ROWAN PLLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HENRY LICHTENBERGER", "attention": "", "address1_address2_city_state_zip_country": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "email": "bkatz@sklar-law.com"}], "officers": [{"date": "03/25/2024", "title": "Manager", "name": "Christopher Rowan, M.D.", "attention": "", "address1_address2_city_state_zip_country": "689 Sierra Rose, Suite B, Reno, NV, 89511, USA"}]}}}
{"task_id": 337316, "worker_id": "r-worker-5", "ts": 1775046984, "record_type": "business_detail", "name": "RHVI STEVENSON PLLC", "business_id": "2237078", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/04/2023", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20232917998", "entity_number": "E35360452023-0", "mark_number": "", "manage_nv_business_id": "NV20232917998", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RHVI STEVENSON PLLC", "entity_number": "E35360452023-0", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Dissolved", "formation_date": "10/04/2023", "nv_business_id": "NV20232917998", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "HENRY LICHTENBERGER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232917998", "office_or_position": "", "jurisdiction": "", "street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHVI STEVENSON PLLC", "Entity Number": "E35360452023-0", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Dissolved", "Formation Date": "10/04/2023", "NV Business ID": "NV20232917998", "Termination Date": "", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY LICHTENBERGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Joseph Stevenson, M.D.", "address": "5390 Longley Lane, Reno, NV, 89511, USA", "last_updated": "10/04/2023", "status": "Active", "address_components": {"street": "5390 Longley Lane", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Joseph Stevenson, M.D.", "address": "5390 Longley Lane, Reno, NV, 89511, USA", "last_updated": "10/04/2023", "status": "Active", "address_components": {"street": "5390 Longley Lane", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHVI STEVENSON PLLC", "entity_number": "E35360452023-0", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Dissolved", "formation_date": "10/04/2023", "nv_business_id": "NV20232917998", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "HENRY LICHTENBERGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232917998", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/06/2025", "effective_date": "10/06/2025", "filing_number": "20255223593", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15933437,this);"}, {"file_date": "10/29/2024", "effective_date": "10/29/2024", "filing_number": "20244432162", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14508771,this);"}, {"file_date": "10/04/2023", "effective_date": "10/04/2023", "filing_number": "20233536046", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13665284,this);"}, {"file_date": "10/04/2023", "effective_date": "10/04/2023", "filing_number": "20233536044", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13665283,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RHVI STEVENSON PLLC", "entity_type": "Domestic Professional LLC (89)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/04/2023", "name": "RHVI STEVENSON PLLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HENRY LICHTENBERGER", "attention": "", "address1_address2_city_state_zip_country": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "email": "bkatz@sklar-law.com"}], "officers": [{"date": "10/04/2023", "title": "Manager", "name": "Joseph Stevenson, M.D.", "attention": "", "address1_address2_city_state_zip_country": "5390 Longley Lane, Reno, NV, 89511, USA"}]}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "196 EAST STAFFORD, LLC", "business_id": "931927", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/08/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091282338", "entity_number": "E0321992009-8", "mark_number": "", "manage_nv_business_id": "NV20091282338", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "196 EAST STAFFORD, LLC", "entity_number": "E0321992009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/08/2009", "nv_business_id": "NV20091282338", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": ""}, "agent": {"name": "RUSSELL G. NAY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091282338", "office_or_position": "", "jurisdiction": "", "street_address": "1013 MOORPOINT DR, NORTH LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "1013 MOORPOINT DR", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "196 EAST STAFFORD, LLC", "Entity Number": "E0321992009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/08/2009", "NV Business ID": "NV20091282338", "Termination Date": "", "Annual Report Due Date": "6/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "RUSSELL G. NAY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1013 MOORPOINT DR, NORTH LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JULIANNE GUITRY HARRIS", "address": "2620 S MARYLAND PKWY STE 14-856, LAS VEGAS, NV, 89109, USA", "last_updated": "05/31/2018", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY STE 14-856", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Manager", "name": "TIMOTHY C HARRIS", "address": "2620 S MARYLAND PKWY STE 14-856, LAS VEGAS, NV, 89109, USA", "last_updated": "05/31/2018", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY STE 14-856", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JULIANNE GUITRY HARRIS", "address": "2620 S MARYLAND PKWY STE 14-856, LAS VEGAS, NV, 89109, USA", "last_updated": "05/31/2018", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY STE 14-856", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Manager", "name": "TIMOTHY C HARRIS", "address": "2620 S MARYLAND PKWY STE 14-856, LAS VEGAS, NV, 89109, USA", "last_updated": "05/31/2018", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY STE 14-856", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "196 EAST STAFFORD, LLC", "entity_number": "E0321992009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/08/2009", "nv_business_id": "NV20091282338", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": "", "agent_name": "RUSSELL G. NAY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091282338", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1013 MOORPOINT DR, NORTH LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1013 MOORPOINT DR", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2018", "effective_date": "05/31/2018", "filing_number": "20180249249-41", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6683283,this);"}, {"file_date": "05/31/2018", "effective_date": "05/31/2018", "filing_number": "20180248982-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6683175,this);"}, {"file_date": "06/30/2016", "effective_date": "06/30/2016", "filing_number": "20160296338-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6683615,this);"}, {"file_date": "06/26/2015", "effective_date": "06/26/2015", "filing_number": "20150289503-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6683032,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "196 RLMc LLC", "business_id": "2302943", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/06/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243135107", "entity_number": "E41090872024-1", "mark_number": "", "manage_nv_business_id": "NV20243135107", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "196 RLMC LLC", "entity_number": "E41090872024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/06/2024", "nv_business_id": "NV20243135107", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "Susan  McBride", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243135107", "office_or_position": "", "jurisdiction": "", "street_address": "3660 Boulder Highway #175, Las Vegas, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3660 Boulder Highway #175", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "196 RLMC LLC", "Entity Number": "E41090872024-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/06/2024", "NV Business ID": "NV20243135107", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Susan  McBride", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3660 Boulder Highway #175, Las Vegas, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Susan McBride", "address": "3660 Boulder Highway #175, Las Vegas, NV, 89121, USA", "last_updated": "06/06/2024", "status": "Active", "address_components": {"street": "3660 Boulder Highway #175", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Susan McBride", "address": "3660 Boulder Highway #175, Las Vegas, NV, 89121, USA", "last_updated": "06/06/2024", "status": "Active", "address_components": {"street": "3660 Boulder Highway #175", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "196 RLMC LLC", "entity_number": "E41090872024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/06/2024", "nv_business_id": "NV20243135107", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "Susan  McBride", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243135107", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3660 Boulder Highway #175, Las Vegas, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3660 Boulder Highway #175", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/06/2024", "effective_date": "06/06/2024", "filing_number": "20244109088", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14212317,this);"}, {"file_date": "06/06/2024", "effective_date": "06/06/2024", "filing_number": "20244109086", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14212316,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1960 @ ELLA SELF STORAGE, INC.", "business_id": "267232", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/06/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961220840", "entity_number": "C22937-1996", "mark_number": "", "manage_nv_business_id": "NV19961220840", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1960 @ ELLA SELF STORAGE, INC.", "entity_number": "C22937-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/06/1996", "nv_business_id": "NV19961220840", "termination_date": "", "annual_report_due": "11/30/2002", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19961220840", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1960 @ ELLA SELF STORAGE, INC.", "Entity Number": "C22937-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/06/1996", "NV Business ID": "NV19961220840", "Termination Date": "", "Annual Report Due Date": "11/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ARCHIC J TRACY", "address": "350 S CENTER ST STE 500, RENO, NV, 89501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST STE 500", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Secretary", "name": "DARLENE J TRACY", "address": "350 S CENTER ST STE 500, RENO, NV, 89501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST STE 500", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Treasurer", "name": "ARCHIC J TRACY", "address": "350 S CENTER ST STE 500, RENO, NV, 89501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST STE 500", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ARCHIC J TRACY", "address": "350 S CENTER ST STE 500, RENO, NV, 89501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST STE 500", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Secretary", "name": "DARLENE J TRACY", "address": "350 S CENTER ST STE 500, RENO, NV, 89501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST STE 500", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Treasurer", "name": "ARCHIC J TRACY", "address": "350 S CENTER ST STE 500, RENO, NV, 89501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST STE 500", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1960 @ ELLA SELF STORAGE, INC.", "entity_number": "C22937-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/06/1996", "nv_business_id": "NV19961220840", "termination_date": "", "annual_report_due": "11/30/2002", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961220840", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/20/2001", "effective_date": "12/20/2001", "filing_number": "C22937-1996-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(2664969,this);"}, {"file_date": "12/02/2001", "effective_date": "12/02/2001", "filing_number": "C22937-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2664520,this);"}, {"file_date": "12/04/2000", "effective_date": "12/04/2000", "filing_number": "C22937-1996-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2664521,this);"}, {"file_date": "11/17/1999", "effective_date": "11/17/1999", "filing_number": "C22937-1996-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2664523,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1960 MEDICAL CLINIC LLC", "business_id": "947058", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/04/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091103325", "entity_number": "E0483102009-8", "mark_number": "", "manage_nv_business_id": "NV20091103325", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1960 MEDICAL CLINIC LLC", "entity_number": "E0483102009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2009", "nv_business_id": "NV20091103325", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "AGENCY SERVICES OF NEVADA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091103325", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "265 KITTS WAY, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "265 KITTS WAY", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1960 MEDICAL CLINIC LLC", "Entity Number": "E0483102009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/04/2009", "NV Business ID": "NV20091103325", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "AGENCY SERVICES OF NEVADA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "265 KITTS WAY, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1960 MEDICAL CLINIC LLC", "entity_number": "E0483102009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2009", "nv_business_id": "NV20091103325", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "AGENCY SERVICES OF NEVADA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091103325", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "265 KITTS WAY, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "265 KITTS WAY", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/04/2009", "effective_date": "09/04/2009", "filing_number": "20090667970-56", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6761337,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1960 SAILORS ASSOCIATION INC.", "business_id": "507166", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/17/2004", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20041382430", "entity_number": "C3730-2004", "mark_number": "", "manage_nv_business_id": "NV20041382430", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1960 SAILORS ASSOCIATION INC.", "entity_number": "C3730-2004", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "02/17/2004", "nv_business_id": "NV20041382430", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": ""}, "agent": {"name": "HOWARD B LEVY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041382430", "office_or_position": "", "jurisdiction": "", "street_address": "252 HICKORY HOLLOW AVENUE, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "252 HICKORY HOLLOW AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1960 SAILORS ASSOCIATION INC.", "Entity Number": "C3730-2004", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Revoked", "Formation Date": "02/17/2004", "NV Business ID": "NV20041382430", "Termination Date": "", "Annual Report Due Date": "2/28/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "HOWARD B LEVY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "252 HICKORY HOLLOW AVENUE, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "HOWARD B LEVY", "address": "252 HICKORY HOLLOW AVE, Las Vegas, NV, 89123, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "252 HICKORY HOLLOW AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "NANCY BIXBY", "address": "264 N KINGS AVE, Massapequa, NY, 11758, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "264 N KINGS AVE", "city": "Massapequa", "state": "NY", "zip_code": "11758", "country": "USA"}}, {"title": "Treasurer", "name": "THOMAS P NASCA", "address": "11 HUNTING HILL DR., Blue Point, NY, 11715, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "11 HUNTING HILL DR.", "city": "Blue Point", "state": "NY", "zip_code": "11715", "country": "USA"}}, {"title": "Director", "name": "JAY A KATZ", "address": "175 W. 93RD STREET APT. 9A, New York, NY, 10025, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "175 W. 93RD STREET APT. 9A", "city": "New York", "state": "NY", "zip_code": "10025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "HOWARD B LEVY", "address": "252 HICKORY HOLLOW AVE, Las Vegas, NV, 89123, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "252 HICKORY HOLLOW AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "NANCY BIXBY", "address": "264 N KINGS AVE, Massapequa, NY, 11758, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "264 N KINGS AVE", "city": "Massapequa", "state": "NY", "zip_code": "11758", "country": "USA"}}, {"title": "Treasurer", "name": "THOMAS P NASCA", "address": "11 HUNTING HILL DR., Blue Point, NY, 11715, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "11 HUNTING HILL DR.", "city": "Blue Point", "state": "NY", "zip_code": "11715", "country": "USA"}}, {"title": "Director", "name": "JAY A KATZ", "address": "175 W. 93RD STREET APT. 9A, New York, NY, 10025, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "175 W. 93RD STREET APT. 9A", "city": "New York", "state": "NY", "zip_code": "10025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1960 SAILORS ASSOCIATION INC.", "entity_number": "C3730-2004", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "02/17/2004", "nv_business_id": "NV20041382430", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": "", "agent_name": "HOWARD B LEVY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041382430", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "252 HICKORY HOLLOW AVENUE, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "252 HICKORY HOLLOW AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2022", "effective_date": "02/28/2022", "filing_number": "20222135566", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12417342,this);"}, {"file_date": "02/23/2021", "effective_date": "02/23/2021", "filing_number": "20211253011", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11616691,this);"}, {"file_date": "02/05/2020", "effective_date": "02/05/2020", "filing_number": "20200463431", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10865121,this);"}, {"file_date": "02/10/2019", "effective_date": "02/10/2019", "filing_number": "20190061202-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4402475,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "1960 SAILORS ASSOCIATION INC.", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2022", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "02/17/2004", "name": "1960 SAILORS ASSOCIATION INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "HOWARD B LEVY", "attention": "", "address1_address2_city_state_zip_country": "252 HICKORY HOLLOW AVENUE, LAS VEGAS, NV, 89123, USA", "email": ""}], "officers": [{"date": "02/10/2019", "title": "President", "name": "HOWARD B LEVY", "attention": "", "address1_address2_city_state_zip_country": "252 HICKORY HOLLOW AVE, LAS VEGAS, NV, 89123, USA"}, {"date": "02/10/2019", "title": "Secretary", "name": "NANCY BIXBY", "attention": "", "address1_address2_city_state_zip_country": "264 N KINGS AVE, MASSAPEQUA, NY, 11758, USA"}, {"date": "02/10/2019", "title": "Treasurer", "name": "THOMAS P NASCA", "attention": "", "address1_address2_city_state_zip_country": "11 HUNTING HILL DR., BLUEPOINT, NY, 11715, USA"}, {"date": "02/10/2019", "title": "Director", "name": "JAY A KATZ", "attention": "", "address1_address2_city_state_zip_country": "175 W. 93RD STREET APT. 9A, NEW YORK, NY, 10025, USA"}]}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1960, LLLP", "business_id": "641646", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "11/30/2005", "type": "Domestic Limited-Liability Limited Partnership (88)", "nv_business_id": "NV20051022992", "entity_number": "E0836582005-7", "mark_number": "", "manage_nv_business_id": "NV20051022992", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1960, LLLP", "entity_number": "E0836582005-7", "entity_type": "Domestic Limited-Liability Limited Partnership (88)", "entity_status": "Withdrawn", "formation_date": "11/30/2005", "nv_business_id": "NV20051022992", "termination_date": "11/15/2025", "annual_report_due": "11/30/2012", "compliance_hold": ""}, "agent": {"name": "RED ROCK CORPORATE SOLUTIONS, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20051022992", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "3275 S JONES BLVD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1960, LLLP", "Entity Number": "E0836582005-7", "Entity Type": "Domestic Limited-Liability Limited Partnership (88)", "Entity Status": "Withdrawn", "Formation Date": "11/30/2005", "NV Business ID": "NV20051022992", "Termination Date": "11/15/2025", "Annual Report Due Date": "11/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "RED ROCK CORPORATE SOLUTIONS, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "GIOVANNI F MARGAROLI", "address": "2961 E SERENE AVE, HENDERSON, NV, 89074, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "2961 E SERENE AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "General Partner", "name": "ANNABELLE P ARCILLA", "address": "2961 E SERENE AVE, HENDERSON, NV, 89074, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "2961 E SERENE AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "GIOVANNI F MARGAROLI", "address": "2961 E SERENE AVE, HENDERSON, NV, 89074, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "2961 E SERENE AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "General Partner", "name": "ANNABELLE P ARCILLA", "address": "2961 E SERENE AVE, HENDERSON, NV, 89074, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "2961 E SERENE AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1960, LLLP", "entity_number": "E0836582005-7", "entity_type": "Domestic Limited-Liability Limited Partnership (88)", "entity_status": "Withdrawn", "formation_date": "11/30/2005", "nv_business_id": "NV20051022992", "termination_date": "11/15/2025", "annual_report_due": "11/30/2012", "compliance_hold": "", "agent_name": "RED ROCK CORPORATE SOLUTIONS, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051022992", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3275 S JONES BLVD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/05/2012", "effective_date": "12/05/2012", "filing_number": "20120821397-55", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5136659,this);"}, {"file_date": "11/29/2011", "effective_date": "11/29/2011", "filing_number": "20110851138-30", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5136581,this);"}, {"file_date": "11/30/2010", "effective_date": "11/30/2010", "filing_number": "20100893741-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5137079,this);"}, {"file_date": "11/30/2009", "effective_date": "11/30/2009", "filing_number": "20090826303-63", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5136580,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1961 PACIFIC AVENUE, LLC", "business_id": "573715", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/22/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051286404", "entity_number": "E0120822005-2", "mark_number": "", "manage_nv_business_id": "NV20051286404", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1961 PACIFIC AVENUE, LLC", "entity_number": "E0120822005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/22/2005", "nv_business_id": "NV20051286404", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "TODD A BADER ESQ", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051286404", "office_or_position": "", "jurisdiction": "", "street_address": "232 COURT ST, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "232 COURT ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1961 PACIFIC AVENUE, LLC", "Entity Number": "E0120822005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/22/2005", "NV Business ID": "NV20051286404", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "TODD A BADER ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "232 COURT ST, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LESLIE SALE LORD", "address": "10030 ELLIS PARK LN, RENO, NV, 89521, USA", "last_updated": "02/19/2016", "status": "Active", "address_components": {"street": "10030 ELLIS PARK LN", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LESLIE SALE LORD", "address": "10030 ELLIS PARK LN, RENO, NV, 89521, USA", "last_updated": "02/19/2016", "status": "Active", "address_components": {"street": "10030 ELLIS PARK LN", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1961 PACIFIC AVENUE, LLC", "entity_number": "E0120822005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/22/2005", "nv_business_id": "NV20051286404", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "TODD A BADER ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051286404", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "232 COURT ST, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "232 COURT ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2026", "effective_date": "01/27/2026", "filing_number": "20265473018", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16801640,this);"}, {"file_date": "02/26/2025", "effective_date": "02/26/2025", "filing_number": "20254692255", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14751937,this);"}, {"file_date": "01/09/2024", "effective_date": "01/09/2024", "filing_number": "20243745960", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13868258,this);"}, {"file_date": "02/21/2023", "effective_date": "02/21/2023", "filing_number": "20232968888", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13182883,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "1961 PACIFIC AVENUE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/22/2005", "name": "1961 PACIFIC AVENUE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "TODD A BADER ESQ", "attention": "", "address1_address2_city_state_zip_country": "232 COURT ST, RENO, NV, 89501, USA", "email": "badt001@aol.com"}], "officers": [{"date": "02/19/2016", "title": "Manager", "name": "LESLIE SALE LORD", "attention": "", "address1_address2_city_state_zip_country": "10030 ELLIS PARK LN, RENO, NV, 89521, USA"}]}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1962 WATTLES, LLC", "business_id": "128653", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/22/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041303074", "entity_number": "LLC30077-2004", "mark_number": "", "manage_nv_business_id": "NV20041303074", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1962 WATTLES, LLC", "entity_number": "LLC30077-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/22/2004", "nv_business_id": "NV20041303074", "termination_date": "12/22/2104", "annual_report_due": "12/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041303074", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1962 WATTLES, LLC", "Entity Number": "LLC30077-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/22/2004", "NV Business ID": "NV20041303074", "Termination Date": "12/22/2104", "Annual Report Due Date": "12/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CRAIG WALTON", "address": "1962 WATTLES DRIVE, LOS ANGELES, CA, 90046, USA", "last_updated": "12/14/2010", "status": "Active", "address_components": {"street": "1962 WATTLES DRIVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90046", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CRAIG WALTON", "address": "1962 WATTLES DRIVE, LOS ANGELES, CA, 90046, USA", "last_updated": "12/14/2010", "status": "Active", "address_components": {"street": "1962 WATTLES DRIVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90046", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1962 WATTLES, LLC", "entity_number": "LLC30077-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/22/2004", "nv_business_id": "NV20041303074", "termination_date": "12/22/2104", "annual_report_due": "12/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041303074", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/10/2017", "effective_date": "03/10/2017", "filing_number": "20170106895-29", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(1032076,this);"}, {"file_date": "12/14/2010", "effective_date": "12/14/2010", "filing_number": "20100924959-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1030164,this);"}, {"file_date": "12/17/2009", "effective_date": "12/17/2009", "filing_number": "20090865489-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1030113,this);"}, {"file_date": "12/30/2008", "effective_date": "12/30/2008", "filing_number": "20080851980-61", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1030163,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1962, LLC", "business_id": "1367202", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/01/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161389445", "entity_number": "E0296012016-9", "mark_number": "", "manage_nv_business_id": "NV20161389445", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1962, LLC", "entity_number": "E0296012016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/01/2016", "nv_business_id": "NV20161389445", "termination_date": "", "annual_report_due": "7/31/2017", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161389445", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1962, LLC", "Entity Number": "E0296012016-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/01/2016", "NV Business ID": "NV20161389445", "Termination Date": "", "Annual Report Due Date": "7/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KATHY HARRIS", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "07/01/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Manager", "name": "KATHY TAYLOR", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "07/01/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KATHY HARRIS", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "07/01/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Manager", "name": "KATHY TAYLOR", "address": "5329 S. EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "07/01/2016", "status": "Active", "address_components": {"street": "5329 S. EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1962, LLC", "entity_number": "E0296012016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/01/2016", "nv_business_id": "NV20161389445", "termination_date": "", "annual_report_due": "7/31/2017", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161389445", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/01/2016", "effective_date": "07/01/2016", "filing_number": "20160297599-40", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8684038,this);"}, {"file_date": "07/01/2016", "effective_date": "07/01/2016", "filing_number": "20160297598-39", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8684058,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "19620 DAISY LANE, LLC", "business_id": "1265382", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/08/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141632622", "entity_number": "E0514602014-3", "mark_number": "", "manage_nv_business_id": "NV20141632622", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "19620 DAISY LANE, LLC", "entity_number": "E0514602014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/08/2014", "nv_business_id": "NV20141632622", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141632622", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19620 DAISY LANE, LLC", "Entity Number": "E0514602014-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/08/2014", "NV Business ID": "NV20141632622", "Termination Date": "", "Annual Report Due Date": "10/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RON FRY", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/24/2016", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RON FRY", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/24/2016", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "19620 DAISY LANE, LLC", "entity_number": "E0514602014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/08/2014", "nv_business_id": "NV20141632622", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141632622", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/04/2017", "effective_date": "12/04/2017", "filing_number": "20170513032-24", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8281004,this);"}, {"file_date": "11/06/2017", "effective_date": "11/06/2017", "filing_number": "20170473679-76", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8278356,this);"}, {"file_date": "10/24/2016", "effective_date": "10/24/2016", "filing_number": "20160465334-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8278747,this);"}, {"file_date": "11/16/2015", "effective_date": "11/16/2015", "filing_number": "20150500374-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8278322,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1963 HIGHWAY 95, LLC", "business_id": "836618", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/22/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081444952", "entity_number": "E0112322008-5", "mark_number": "", "manage_nv_business_id": "NV20081444952", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1963 HIGHWAY 95, LLC", "entity_number": "E0112322008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/22/2008", "nv_business_id": "NV20081444952", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "MARQUIS AURBACH CHTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081444952", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1963 HIGHWAY 95, LLC", "Entity Number": "E0112322008-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/22/2008", "NV Business ID": "NV20081444952", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARQUIS AURBACH CHTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CRAIG A MCCALL", "address": "6859 S. EASTERN, SUITE 101, LAS VEGAS, NV, 89119, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "6859 S. EASTERN", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CRAIG A MCCALL", "address": "6859 S. EASTERN, SUITE 101, LAS VEGAS, NV, 89119, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "6859 S. EASTERN", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1963 HIGHWAY 95, LLC", "entity_number": "E0112322008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/22/2008", "nv_business_id": "NV20081444952", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "MARQUIS AURBACH CHTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081444952", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/20/2026", "effective_date": "02/20/2026", "filing_number": "20265532497", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16853316,this);"}, {"file_date": "02/21/2025", "effective_date": "02/21/2025", "filing_number": "20254680535", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14740831,this);"}, {"file_date": "02/21/2024", "effective_date": "02/21/2024", "filing_number": "20243842793", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13960032,this);"}, {"file_date": "02/23/2023", "effective_date": "02/23/2023", "filing_number": "20232975626", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13189188,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "1963 HIGHWAY 95, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/22/2008", "name": "1963 HIGHWAY 95, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MARQUIS AURBACH CHTD.", "attention": "", "address1_address2_city_state_zip_country": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "email": "RADEPT@MACLAW.COM"}], "officers": [{"date": "02/13/2019", "title": "Manager", "name": "CRAIG A MCCALL", "attention": "", "address1_address2_city_state_zip_country": "6859 S. EASTERN, SUITE 101, LAS VEGAS, NV, 89119, USA"}]}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1963 LUCKY, INC.", "business_id": "823118", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/19/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071398007", "entity_number": "E0866322007-5", "mark_number": "", "manage_nv_business_id": "NV20071398007", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1963 LUCKY, INC.", "entity_number": "E0866322007-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/19/2007", "nv_business_id": "NV20071398007", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": ""}, "agent": {"name": "GOLDSMITH & GUYMON, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071398007", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1963 LUCKY, INC.", "Entity Number": "E0866322007-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/19/2007", "NV Business ID": "NV20071398007", "Termination Date": "", "Annual Report Due Date": "12/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "GOLDSMITH & GUYMON, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JANE VALDIVIA", "address": "200 ASHLEY LANE, OLDSMAR, FL, 34677, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "200 ASHLEY LANE", "city": "OLDSMAR", "state": "FL", "zip_code": "34677", "country": "USA"}}, {"title": "Secretary", "name": "JANE VALDIVIA", "address": "200 ASHLEY LANE, OLDSMAR, FL, 34677, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "200 ASHLEY LANE", "city": "OLDSMAR", "state": "FL", "zip_code": "34677", "country": "USA"}}, {"title": "Treasurer", "name": "JANE VALDIVIA", "address": "200 ASHLEY LANE, OLDSMAR, FL, 34677, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "200 ASHLEY LANE", "city": "OLDSMAR", "state": "FL", "zip_code": "34677", "country": "USA"}}, {"title": "Director", "name": "JANE VALDIVIA", "address": "200 ASHLEY LANE, OLDSMAR, FL, 34677, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "200 ASHLEY LANE", "city": "OLDSMAR", "state": "FL", "zip_code": "34677", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JANE VALDIVIA", "address": "200 ASHLEY LANE, OLDSMAR, FL, 34677, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "200 ASHLEY LANE", "city": "OLDSMAR", "state": "FL", "zip_code": "34677", "country": "USA"}}, {"title": "Secretary", "name": "JANE VALDIVIA", "address": "200 ASHLEY LANE, OLDSMAR, FL, 34677, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "200 ASHLEY LANE", "city": "OLDSMAR", "state": "FL", "zip_code": "34677", "country": "USA"}}, {"title": "Treasurer", "name": "JANE VALDIVIA", "address": "200 ASHLEY LANE, OLDSMAR, FL, 34677, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "200 ASHLEY LANE", "city": "OLDSMAR", "state": "FL", "zip_code": "34677", "country": "USA"}}, {"title": "Director", "name": "JANE VALDIVIA", "address": "200 ASHLEY LANE, OLDSMAR, FL, 34677, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "200 ASHLEY LANE", "city": "OLDSMAR", "state": "FL", "zip_code": "34677", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1963 LUCKY, INC.", "entity_number": "E0866322007-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/19/2007", "nv_business_id": "NV20071398007", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": "", "agent_name": "GOLDSMITH & GUYMON, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071398007", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2019", "effective_date": "01/09/2019", "filing_number": "20190012462-47", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6133858,this);"}, {"file_date": "12/15/2017", "effective_date": "12/15/2017", "filing_number": "20170529035-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6132291,this);"}, {"file_date": "12/22/2016", "effective_date": "12/22/2016", "filing_number": "20160555336-56", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6132290,this);"}, {"file_date": "12/29/2015", "effective_date": "12/29/2015", "filing_number": "20150567381-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6131145,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1963 NAVY FOOTBALL FOUNDATION", "business_id": "1496604", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/07/2018", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20181642974", "entity_number": "E0421242018-1", "mark_number": "", "manage_nv_business_id": "NV20181642974", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1963 NAVY FOOTBALL FOUNDATION", "entity_number": "E0421242018-1", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "09/07/2018", "nv_business_id": "NV20181642974", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181642974", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1963 NAVY FOOTBALL FOUNDATION", "Entity Number": "E0421242018-1", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "09/07/2018", "NV Business ID": "NV20181642974", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOSEPH SAI", "address": "2780 S JONES BLVD 200-3858, LAS VEGAS, NV, 89146, USA", "last_updated": "09/07/2018", "status": "Active", "address_components": {"street": "2780 S JONES BLVD 200-3858", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "JOSEPH SAI", "address": "2780 S JONES BLVD 200-3858, LAS VEGAS, NV, 89146, USA", "last_updated": "09/07/2018", "status": "Active", "address_components": {"street": "2780 S JONES BLVD 200-3858", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1963 NAVY FOOTBALL FOUNDATION", "entity_number": "E0421242018-1", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "09/07/2018", "nv_business_id": "NV20181642974", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181642974", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/07/2018", "effective_date": "09/07/2018", "filing_number": "20180395754-54", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "DownloadReport(\"0\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "09/07/2018", "effective_date": "09/07/2018", "filing_number": "20180395752-32", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(9055242,this);"}, {"file_date": "09/07/2018", "effective_date": "09/07/2018", "filing_number": "20180395753-43", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9051866,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1963 WHITE BIRCH, LLC", "business_id": "1292282", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/18/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151171055", "entity_number": "E0135682015-3", "mark_number": "", "manage_nv_business_id": "NV20151171055", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1963 WHITE BIRCH, LLC", "entity_number": "E0135682015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/18/2015", "nv_business_id": "NV20151171055", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151171055", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1963 WHITE BIRCH, LLC", "Entity Number": "E0135682015-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/18/2015", "NV Business ID": "NV20151171055", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PATRICIA NAPOLITANO", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "05/24/2018", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "THOMAS LIOTTA", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "05/24/2018", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "PATRICIA NAPOLITANO", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "05/24/2018", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "THOMAS LIOTTA", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "05/24/2018", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1963 WHITE BIRCH, LLC", "entity_number": "E0135682015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/18/2015", "nv_business_id": "NV20151171055", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151171055", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2019", "effective_date": "05/31/2019", "filing_number": "20190235626-46", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(8382827,this);"}, {"file_date": "04/29/2019", "effective_date": "04/29/2019", "filing_number": "20190190011-54", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8385512,this);"}, {"file_date": "05/24/2018", "effective_date": "05/24/2018", "filing_number": "20180236721-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8382126,this);"}, {"file_date": "04/03/2017", "effective_date": "04/03/2017", "filing_number": "20170144679-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8382125,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1964 LIMITED PARTNERSHIP", "business_id": "613285", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/04/2005", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20051550673", "entity_number": "E0538492005-5", "mark_number": "", "manage_nv_business_id": "NV20051550673", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1964 LIMITED PARTNERSHIP", "entity_number": "E0538492005-5", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "08/04/2005", "nv_business_id": "NV20051550673", "termination_date": "8/3/2035", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE COMPLIANCE SERVICES INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051550673", "office_or_position": "", "jurisdiction": "", "street_address": "2900 S VALLEY VIEW ST #62, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2900 S VALLEY VIEW ST #62", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1964 LIMITED PARTNERSHIP", "Entity Number": "E0538492005-5", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "08/04/2005", "NV Business ID": "NV20051550673", "Termination Date": "8/3/2035", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE COMPLIANCE SERVICES INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2900 S VALLEY VIEW ST #62, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "GINO JOSEPH", "address": "211 N. MOUNTAIN AVE, MONROVIA, CA, 91016, USA", "last_updated": "03/08/2007", "status": "Active", "address_components": {"street": "211 N. MOUNTAIN AVE", "city": "MONROVIA", "state": "CA", "zip_code": "91016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "GINO JOSEPH", "address": "211 N. MOUNTAIN AVE, MONROVIA, CA, 91016, USA", "last_updated": "03/08/2007", "status": "Active", "address_components": {"street": "211 N. MOUNTAIN AVE", "city": "MONROVIA", "state": "CA", "zip_code": "91016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1964 LIMITED PARTNERSHIP", "entity_number": "E0538492005-5", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "08/04/2005", "nv_business_id": "NV20051550673", "termination_date": "8/3/2035", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "NEVADA CORPORATE COMPLIANCE SERVICES INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051550673", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2900 S VALLEY VIEW ST #62, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2900 S VALLEY VIEW ST #62", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/10/2008", "effective_date": "04/10/2008", "filing_number": "20080257224-12", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4958701,this);"}, {"file_date": "03/12/2007", "effective_date": "03/12/2007", "filing_number": "20070178761-19", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4957915,this);"}, {"file_date": "03/08/2007", "effective_date": "03/08/2007", "filing_number": "20070168442-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4958707,this);"}, {"file_date": "08/19/2005", "effective_date": "08/19/2005", "filing_number": "20050332902-66", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4959176,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1964Realtor", "business_id": "2210243", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/10/2023", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E33379872023-1", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "1964REALTOR", "entity_number": "E33379872023-1", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "07/10/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1964REALTOR", "Entity Number": "E33379872023-1", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "07/10/2023", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1964REALTOR", "entity_number": "E33379872023-1", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "07/10/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/10/2023", "effective_date": "07/10/2023", "filing_number": "20233337985", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13489341,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1966 PRODUCTIONS LLC", "business_id": "757010", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/28/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071046824", "entity_number": "E0163812007-4", "mark_number": "", "manage_nv_business_id": "NV20071046824", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1966 PRODUCTIONS LLC", "entity_number": "E0163812007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2007", "nv_business_id": "NV20071046824", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071046824", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1966 PRODUCTIONS LLC", "Entity Number": "E0163812007-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/28/2007", "NV Business ID": "NV20071046824", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1966 PRODUCTIONS LLC", "entity_number": "E0163812007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2007", "nv_business_id": "NV20071046824", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071046824", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2007", "effective_date": "02/28/2007", "filing_number": "20070153789-12", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5816538,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1967 WHITNEY MESA DRIVE, LLC", "business_id": "748244", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/01/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071636714", "entity_number": "E0070632007-0", "mark_number": "", "manage_nv_business_id": "NV20071636714", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1967 WHITNEY MESA DRIVE, LLC", "entity_number": "E0070632007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/01/2007", "nv_business_id": "NV20071636714", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": ""}, "agent": {"name": "GREG HYDE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071636714", "office_or_position": "", "jurisdiction": "", "street_address": "1945 WHITNEY MESA DRIVE, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1945 WHITNEY MESA DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1967 WHITNEY MESA DRIVE, LLC", "Entity Number": "E0070632007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/01/2007", "NV Business ID": "NV20071636714", "Termination Date": "", "Annual Report Due Date": "2/28/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "GREG HYDE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1945 WHITNEY MESA DRIVE, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "H&H DEVELOPMENT LTD, LLC", "address": "1945 WHITNEY MESA DRIVE, HENDERSON, NV, 89014, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "1945 WHITNEY MESA DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Managing Member", "name": "ARCTIC DESERT PROPERTIES, LLC", "address": "1007 ELM STREET #H, BOULDER CITY, NV, 89005, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "1007 ELM STREET #H", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "H&H DEVELOPMENT LTD, LLC", "address": "1945 WHITNEY MESA DRIVE, HENDERSON, NV, 89014, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "1945 WHITNEY MESA DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Managing Member", "name": "ARCTIC DESERT PROPERTIES, LLC", "address": "1007 ELM STREET #H, BOULDER CITY, NV, 89005, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "1007 ELM STREET #H", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1967 WHITNEY MESA DRIVE, LLC", "entity_number": "E0070632007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/01/2007", "nv_business_id": "NV20071636714", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": "", "agent_name": "GREG HYDE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071636714", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1945 WHITNEY MESA DRIVE, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1945 WHITNEY MESA DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2007", "effective_date": "12/17/2007", "filing_number": "20070851375-18", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5732364,this);"}, {"file_date": "02/09/2007", "effective_date": "02/09/2007", "filing_number": "20070097250-12", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5732277,this);"}, {"file_date": "02/01/2007", "effective_date": "02/01/2007", "filing_number": "20070073921-31", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5732827,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1968 LLC", "business_id": "854632", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/05/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081110429", "entity_number": "E0300982008-1", "mark_number": "", "manage_nv_business_id": "NV20081110429", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "1968 LLC", "entity_number": "E0300982008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/05/2008", "nv_business_id": "NV20081110429", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "Agent Service of Nevada Inc", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081110429", "office_or_position": "", "jurisdiction": "", "street_address": "4811 W DESERT INN RD Ste. A, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "4811 W DESERT INN RD Ste. A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1968 LLC", "Entity Number": "E0300982008-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/05/2008", "NV Business ID": "NV20081110429", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "Agent Service of Nevada Inc", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4811 W DESERT INN RD Ste. A, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GEORGE M TU", "address": "8077 CIMARRON MEADOWS WAY, LAS VEGAS, NV, 89147, USA", "last_updated": "04/05/2012", "status": "Active", "address_components": {"street": "8077 CIMARRON MEADOWS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Manager", "name": "MARIAN H TU", "address": "8077 CIMARRON MEADOWS WAY, LAS VEGAS, NV, 89147, USA", "last_updated": "04/05/2012", "status": "Active", "address_components": {"street": "8077 CIMARRON MEADOWS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GEORGE M TU", "address": "8077 CIMARRON MEADOWS WAY, LAS VEGAS, NV, 89147, USA", "last_updated": "04/05/2012", "status": "Active", "address_components": {"street": "8077 CIMARRON MEADOWS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Manager", "name": "MARIAN H TU", "address": "8077 CIMARRON MEADOWS WAY, LAS VEGAS, NV, 89147, USA", "last_updated": "04/05/2012", "status": "Active", "address_components": {"street": "8077 CIMARRON MEADOWS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1968 LLC", "entity_number": "E0300982008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/05/2008", "nv_business_id": "NV20081110429", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "Agent Service of Nevada Inc", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081110429", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4811 W DESERT INN RD Ste. A, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4811 W DESERT INN RD Ste. A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/05/2012", "effective_date": "04/05/2012", "filing_number": "20120241726-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6305070,this);"}, {"file_date": "03/02/2011", "effective_date": "03/02/2011", "filing_number": "20110160478-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6305480,this);"}, {"file_date": "04/20/2010", "effective_date": "04/20/2010", "filing_number": "20100255645-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6305069,this);"}, {"file_date": "04/29/2009", "effective_date": "04/29/2009", "filing_number": "20090391708-29", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6306763,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "1969 GLADIATORS, LLC", "business_id": "1152167", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/20/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121756422", "entity_number": "E0650892012-9", "mark_number": "", "manage_nv_business_id": "NV20121756422", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1969 GLADIATORS, LLC", "entity_number": "E0650892012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/20/2012", "nv_business_id": "NV20121756422", "termination_date": "", "annual_report_due": "12/31/2013", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121756422", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1969 GLADIATORS, LLC", "Entity Number": "E0650892012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/20/2012", "NV Business ID": "NV20121756422", "Termination Date": "", "Annual Report Due Date": "12/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAY CRANEY", "address": "1465 PAINT MOUNTAIN RD., ESCONDIDO, CA, 92029, USA", "last_updated": "01/07/2013", "status": "Active", "address_components": {"street": "1465 PAINT MOUNTAIN RD.", "city": "ESCONDIDO", "state": "CA", "zip_code": "92029", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JAY CRANEY", "address": "1465 PAINT MOUNTAIN RD., ESCONDIDO, CA, 92029, USA", "last_updated": "01/07/2013", "status": "Active", "address_components": {"street": "1465 PAINT MOUNTAIN RD.", "city": "ESCONDIDO", "state": "CA", "zip_code": "92029", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1969 GLADIATORS, LLC", "entity_number": "E0650892012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/20/2012", "nv_business_id": "NV20121756422", "termination_date": "", "annual_report_due": "12/31/2013", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121756422", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/07/2013", "effective_date": "01/07/2013", "filing_number": "20130007968-26", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7751540,this);"}, {"file_date": "12/20/2012", "effective_date": "12/20/2012", "filing_number": "20120853939-82", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7750410,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "196cm Spirits, LLC", "business_id": "2208749", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/03/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232838174", "entity_number": "E33270552023-0", "mark_number": "", "manage_nv_business_id": "NV20232838174", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "196CM SPIRITS, LLC", "entity_number": "E33270552023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/03/2023", "nv_business_id": "NV20232838174", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232838174", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "196CM SPIRITS, LLC", "Entity Number": "E33270552023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/03/2023", "NV Business ID": "NV20232838174", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Christopher Smith", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "05/27/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Jeffrey Taylor", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "05/27/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Christopher Smith", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "05/27/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Jeffrey Taylor", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "05/27/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "196CM SPIRITS, LLC", "entity_number": "E33270552023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/03/2023", "nv_business_id": "NV20232838174", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232838174", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/27/2025", "effective_date": "05/27/2025", "filing_number": "20254921140", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14960547,this);"}, {"file_date": "07/26/2024", "effective_date": "07/26/2024", "filing_number": "20244209503", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14309040,this);"}, {"file_date": "12/16/2023", "effective_date": "12/16/2023", "filing_number": "20233698616", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13815298,this);"}, {"file_date": "11/28/2023", "effective_date": "11/28/2023", "filing_number": "20233656446", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13774340,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "196CM SPIRITS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/03/2023", "name": "196CM SPIRITS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "07/03/2023", "title": "Managing Member", "name": "Christopher Smith", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St., STE 200-A, Reno, NV, 89502, USA"}, {"date": "07/03/2023", "title": "Managing Member", "name": "Jeffrey Taylor", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St., STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 303307, "worker_id": "worker-5", "ts": 1775047002, "record_type": "business_detail", "name": "DIXON ENTERPRISE HOLDINGS, LLC", "business_id": "1461542", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/22/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181133220", "entity_number": "E0093492018-2", "mark_number": "", "manage_nv_business_id": "NV20181133220", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "DIXON ENTERPRISE HOLDINGS, LLC", "entity_number": "E0093492018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/22/2018", "nv_business_id": "NV20181133220", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181133220", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "DIXON ENTERPRISE HOLDINGS, LLC", "Entity Number": "E0093492018-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/22/2018", "NV Business ID": "NV20181133220", "Termination Date": "", "Annual Report Due Date": "2/28/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NATHAN DIXON", "address": "P.O. BOX 2043, ROSAMOND, CA, 93560, USA", "last_updated": "02/22/2018", "status": "Active", "address_components": {"street": "P.O. BOX 2043", "city": "ROSAMOND", "state": "CA", "zip_code": "93560", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NATHAN DIXON", "address": "P.O. BOX 2043, ROSAMOND, CA, 93560, USA", "last_updated": "02/22/2018", "status": "Active", "address_components": {"street": "P.O. BOX 2043", "city": "ROSAMOND", "state": "CA", "zip_code": "93560", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "DIXON ENTERPRISE HOLDINGS, LLC", "entity_number": "E0093492018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/22/2018", "nv_business_id": "NV20181133220", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181133220", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/14/2018", "effective_date": "03/14/2018", "filing_number": "20180117031-34", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8972896,this);"}, {"file_date": "02/22/2018", "effective_date": "02/22/2018", "filing_number": "20180082791-78", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8973089,this);"}, {"file_date": "02/22/2018", "effective_date": "02/22/2018", "filing_number": "20180082790-67", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8973099,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "R.H. Tamlyn & Sons, LP", "business_id": "1815810", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/10/2019", "type": "Foreign Limited Partnership (88)", "nv_business_id": "NV20191660383", "entity_number": "E3434722019-5", "mark_number": "", "manage_nv_business_id": "NV20191660383", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.H. TAMLYN & SONS, LP", "entity_number": "E3434722019-5", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Revoked", "formation_date": "12/10/2019", "nv_business_id": "NV20191660383", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191660383", "office_or_position": "", "jurisdiction": "Texas - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.H. TAMLYN & SONS, LP", "Entity Number": "E3434722019-5", "Entity Type": "Foreign Limited Partnership (88)", "Entity Status": "Revoked", "Formation Date": "12/10/2019", "NV Business ID": "NV20191660383", "Termination Date": "", "Annual Report Due Date": "12/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Texas - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "Miguel Gonzales", "address": "13623 Pike Road, Stafford, TX, 77477, USA", "last_updated": "12/19/2022", "status": "Active", "address_components": {"street": "13623 Pike Road", "city": "Stafford", "state": "TX", "zip_code": "77477", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Other/", "name": "Miguel Gonzales", "address": "13623 Pike Road, Stafford, TX, 77477, USA", "last_updated": "12/19/2022", "status": "Active", "address_components": {"street": "13623 Pike Road", "city": "Stafford", "state": "TX", "zip_code": "77477", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.H. TAMLYN & SONS, LP", "entity_number": "E3434722019-5", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Revoked", "formation_date": "12/10/2019", "nv_business_id": "NV20191660383", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191660383", "agent_office_or_position": "", "agent_jurisdiction": "Texas - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/22/2023", "effective_date": "12/22/2023", "filing_number": "20233711688", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13828075,this);"}, {"file_date": "12/19/2022", "effective_date": "12/19/2022", "filing_number": "20222823248", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13043769,this);"}, {"file_date": "02/17/2022", "effective_date": "02/17/2022", "filing_number": "20222107511", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12390774,this);"}, {"file_date": "02/24/2021", "effective_date": "02/24/2021", "filing_number": "20211256251", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11619972,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "R.H. TAMLYN & SONS, LP", "entity_type": "Foreign Limited Partnership (88)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "12/18/2001", "annual_report_due_date": "12/31/2023"}, "name_changes": {"date": "12/10/2019", "name": "R.H. TAMLYN & SONS, LP", "status": "Active"}, "principal_office": {"address": "13623 Pike Road, Stafford, TX 77477, USA", "mailing_address": "13623 Pike Road, Stafford, TX 77477, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "12/19/2022", "title": "", "name": "Miguel Gonzales", "attention": "", "address1_address2_city_state_zip_country": "13623 Pike Road, Stafford, TX, 77477, USA"}]}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "R.H. TECHNICAL SERVICES, INC.", "business_id": "214776", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/03/1992", "type": "Domestic Corporation (78)", "nv_business_id": "NV19921039649", "entity_number": "C5790-1992", "mark_number": "", "manage_nv_business_id": "NV19921039649", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.H. TECHNICAL SERVICES, INC.", "entity_number": "C5790-1992", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/03/1992", "nv_business_id": "NV19921039649", "termination_date": "", "annual_report_due": "6/30/2000", "compliance_hold": ""}, "agent": {"name": "ROSS WRIGHT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19921039649", "office_or_position": "", "jurisdiction": "", "street_address": "410 NEVADA HWY #240, BOULDER CITY, NV, 89005, USA", "mailing_address": "", "street_address_components": {"street": "410 NEVADA HWY #240", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.H. TECHNICAL SERVICES, INC.", "Entity Number": "C5790-1992", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/03/1992", "NV Business ID": "NV19921039649", "Termination Date": "", "Annual Report Due Date": "6/30/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROSS WRIGHT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 NEVADA HWY #240, BOULDER CITY, NV, 89005, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID D MARKMAN", "address": "187 CARTHAGE STREET, HENDERSON, NV, 89014, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "187 CARTHAGE STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "DAVID D MARKMAN", "address": "187 CARTHAGE STREET, HENDERSON, NV, 89014, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "187 CARTHAGE STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID D MARKMAN", "address": "187 CARTHAGE STREET, HENDERSON, NV, 89014, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "187 CARTHAGE STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "DAVID D MARKMAN", "address": "187 CARTHAGE STREET, HENDERSON, NV, 89014, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "187 CARTHAGE STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "DAVID D MARKMAN", "address": "187 CARTHAGE STREET, HENDERSON, NV, 89014, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "187 CARTHAGE STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID D MARKMAN", "address": "187 CARTHAGE STREET, HENDERSON, NV, 89014, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "187 CARTHAGE STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.H. TECHNICAL SERVICES, INC.", "entity_number": "C5790-1992", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/03/1992", "nv_business_id": "NV19921039649", "termination_date": "", "annual_report_due": "6/30/2000", "compliance_hold": "", "agent_name": "ROSS WRIGHT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19921039649", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 NEVADA HWY #240, BOULDER CITY, NV, 89005, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 NEVADA HWY #240", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/1999", "effective_date": "06/30/1999", "filing_number": "C5790-1992-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2088350,this);"}, {"file_date": "09/03/1998", "effective_date": "09/03/1998", "filing_number": "C5790-1992-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2089426,this);"}, {"file_date": "06/13/1998", "effective_date": "06/13/1998", "filing_number": "C5790-1992-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2088351,this);"}, {"file_date": "08/23/1994", "effective_date": "08/23/1994", "filing_number": "C5790-1992-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2089425,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "R.H.T. ENTERPRISES INC.", "business_id": "300191", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/06/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981115942", "entity_number": "C163-1998", "mark_number": "", "manage_nv_business_id": "NV19981115942", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.H.T. ENTERPRISES INC.", "entity_number": "C163-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/06/1998", "nv_business_id": "NV19981115942", "termination_date": "", "annual_report_due": "1/31/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981115942", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.H.T. ENTERPRISES INC.", "Entity Number": "C163-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/06/1998", "NV Business ID": "NV19981115942", "Termination Date": "", "Annual Report Due Date": "1/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "TERRY JOE HARMON", "address": "220 LARIAT TRAIL, OVILLA, TX, 75154, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "220 LARIAT TRAIL", "city": "OVILLA", "state": "TX", "zip_code": "75154", "country": "USA"}}, {"title": "Secretary", "name": "CARA LYNN HARMON", "address": "220 LARIAT TRAIL, OVILLA, TX, 75154, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "220 LARIAT TRAIL", "city": "OVILLA", "state": "TX", "zip_code": "75154", "country": "USA"}}, {"title": "Treasurer", "name": "TERRY JOE HARMON", "address": "220 LARIAT TRAIL, OVILLA, TX, 75154, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "220 LARIAT TRAIL", "city": "OVILLA", "state": "TX", "zip_code": "75154", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "TERRY JOE HARMON", "address": "220 LARIAT TRAIL, OVILLA, TX, 75154, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "220 LARIAT TRAIL", "city": "OVILLA", "state": "TX", "zip_code": "75154", "country": "USA"}}, {"title": "Secretary", "name": "CARA LYNN HARMON", "address": "220 LARIAT TRAIL, OVILLA, TX, 75154, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "220 LARIAT TRAIL", "city": "OVILLA", "state": "TX", "zip_code": "75154", "country": "USA"}}, {"title": "Treasurer", "name": "TERRY JOE HARMON", "address": "220 LARIAT TRAIL, OVILLA, TX, 75154, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "220 LARIAT TRAIL", "city": "OVILLA", "state": "TX", "zip_code": "75154", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.H.T. ENTERPRISES INC.", "entity_number": "C163-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/06/1998", "nv_business_id": "NV19981115942", "termination_date": "", "annual_report_due": "1/31/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981115942", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/07/2002", "effective_date": "05/07/2002", "filing_number": "C163-1998-004", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2915489,this);"}, {"file_date": "02/09/2000", "effective_date": "02/09/2000", "filing_number": "C163-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2914439,this);"}, {"file_date": "10/29/1999", "effective_date": "10/29/1999", "filing_number": "C163-1998-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "299", "snapshot_onclick": "GetSnapShot(2915488,this);"}, {"file_date": "01/02/1999", "effective_date": "01/02/1999", "filing_number": "C163-1998-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2914440,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "R.H.T. SERVICES, INC.", "business_id": "343345", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/14/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991258847", "entity_number": "C11770-1999", "mark_number": "", "manage_nv_business_id": "NV19991258847", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.H.T. SERVICES, INC.", "entity_number": "C11770-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/14/1999", "nv_business_id": "NV19991258847", "termination_date": "", "annual_report_due": "6/30/1999", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991258847", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.H.T. SERVICES, INC.", "Entity Number": "C11770-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/14/1999", "NV Business ID": "NV19991258847", "Termination Date": "", "Annual Report Due Date": "6/30/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R.H.T. SERVICES, INC.", "entity_number": "C11770-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/14/1999", "nv_business_id": "NV19991258847", "termination_date": "", "annual_report_due": "6/30/1999", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991258847", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2004", "effective_date": "09/21/2004", "filing_number": "C11770-1999-002", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "27", "snapshot_onclick": "GetSnapShot(3247980,this);"}, {"file_date": "05/14/1999", "effective_date": "05/14/1999", "filing_number": "C11770-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3247979,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RH TETAN INVESTMENT - 2014, LLC", "business_id": "1266484", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/15/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141645989", "entity_number": "E0525762014-4", "mark_number": "", "manage_nv_business_id": "NV20141645989", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RH TETAN INVESTMENT - 2014, LLC", "entity_number": "E0525762014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/15/2014", "nv_business_id": "NV20141645989", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141645989", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH TETAN INVESTMENT - 2014, LLC", "Entity Number": "E0525762014-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/15/2014", "NV Business ID": "NV20141645989", "Termination Date": "", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RON HIRJI", "address": "4314 MARINA CITY DRIVE UNIT 630, MARINA DEL REY, CA, 90292, USA", "last_updated": "04/23/2015", "status": "Active", "address_components": {"street": "4314 MARINA CITY DRIVE UNIT 630", "city": "MARINA DEL REY", "state": "CA", "zip_code": "90292", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RON HIRJI", "address": "4314 MARINA CITY DRIVE UNIT 630, MARINA DEL REY, CA, 90292, USA", "last_updated": "04/23/2015", "status": "Active", "address_components": {"street": "4314 MARINA CITY DRIVE UNIT 630", "city": "MARINA DEL REY", "state": "CA", "zip_code": "90292", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH TETAN INVESTMENT - 2014, LLC", "entity_number": "E0525762014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/15/2014", "nv_business_id": "NV20141645989", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141645989", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2016", "effective_date": "03/17/2016", "filing_number": "20160127249-24", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "18", "snapshot_onclick": "GetSnapShot(8273902,this);"}, {"file_date": "09/30/2015", "effective_date": "09/30/2015", "filing_number": "20150435654-45", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8273972,this);"}, {"file_date": "04/24/2015", "effective_date": "04/24/2015", "filing_number": "20150187565-90", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8273879,this);"}, {"file_date": "04/23/2015", "effective_date": "04/23/2015", "filing_number": "20150183597-91", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8274498,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RH Thundersuds LLC", "business_id": "1847966", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/24/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201764936", "entity_number": "E6211142020-3", "mark_number": "", "manage_nv_business_id": "NV20201764936", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RH THUNDERSUDS LLC", "entity_number": "E6211142020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/24/2020", "nv_business_id": "NV20201764936", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": "Ronald Y Hammond", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201764936", "office_or_position": "", "jurisdiction": "", "street_address": "9050 W Tropicana Ave, #1057, Las Vegas, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "9050 W Tropicana Ave", "city": "#1057", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH THUNDERSUDS LLC", "Entity Number": "E6211142020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/24/2020", "NV Business ID": "NV20201764936", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ronald Y Hammond", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9050 W Tropicana Ave, #1057, Las Vegas, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ronald Y Hammond", "address": "9050 W Tropicana Avenue, #1057, Las Vegas, NV, 89147, USA", "last_updated": "04/24/2020", "status": "Active", "address_components": {"street": "9050 W Tropicana Avenue", "city": "#1057", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ronald Y Hammond", "address": "9050 W Tropicana Avenue, #1057, Las Vegas, NV, 89147, USA", "last_updated": "04/24/2020", "status": "Active", "address_components": {"street": "9050 W Tropicana Avenue", "city": "#1057", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH THUNDERSUDS LLC", "entity_number": "E6211142020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/24/2020", "nv_business_id": "NV20201764936", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": "Ronald Y Hammond", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201764936", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9050 W Tropicana Ave, #1057, Las Vegas, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9050 W Tropicana Ave", "city": "#1057", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/24/2020", "effective_date": "04/24/2020", "filing_number": "20200621115", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11009706,this);"}, {"file_date": "04/24/2020", "effective_date": "04/24/2020", "filing_number": "20200621113", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11009705,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RH TRADING, INC.", "business_id": "1120318", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/04/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121354667", "entity_number": "E0304122012-9", "mark_number": "", "manage_nv_business_id": "NV20121354667", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RH TRADING, INC.", "entity_number": "E0304122012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/04/2012", "nv_business_id": "NV20121354667", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121354667", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH TRADING, INC.", "Entity Number": "E0304122012-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/04/2012", "NV Business ID": "NV20121354667", "Termination Date": "", "Annual Report Due Date": "6/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT A HANHART", "address": "18720 W HEATHER CT, GRAYSLAKE, IL, 60030, USA", "last_updated": "06/24/2014", "status": "Active", "address_components": {"street": "18720 W HEATHER CT", "city": "GRAYSLAKE", "state": "IL", "zip_code": "60030", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT A HANHART", "address": "18720 W HEATHER CT, GRAYSLAKE, IL, 60030, USA", "last_updated": "06/24/2014", "status": "Active", "address_components": {"street": "18720 W HEATHER CT", "city": "GRAYSLAKE", "state": "IL", "zip_code": "60030", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT A HANHART", "address": "18720 W HEATHER CT, GRAYSLAKE, IL, 60030, USA", "last_updated": "06/24/2014", "status": "Active", "address_components": {"street": "18720 W HEATHER CT", "city": "GRAYSLAKE", "state": "IL", "zip_code": "60030", "country": "USA"}}, {"title": "Director", "name": "ROBERT A HANHART", "address": "18720 W HEATHER CT, GRAYSLAKE, IL, 60030, USA", "last_updated": "06/24/2014", "status": "Active", "address_components": {"street": "18720 W HEATHER CT", "city": "GRAYSLAKE", "state": "IL", "zip_code": "60030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT A HANHART", "address": "18720 W HEATHER CT, GRAYSLAKE, IL, 60030, USA", "last_updated": "06/24/2014", "status": "Active", "address_components": {"street": "18720 W HEATHER CT", "city": "GRAYSLAKE", "state": "IL", "zip_code": "60030", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT A HANHART", "address": "18720 W HEATHER CT, GRAYSLAKE, IL, 60030, USA", "last_updated": "06/24/2014", "status": "Active", "address_components": {"street": "18720 W HEATHER CT", "city": "GRAYSLAKE", "state": "IL", "zip_code": "60030", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT A HANHART", "address": "18720 W HEATHER CT, GRAYSLAKE, IL, 60030, USA", "last_updated": "06/24/2014", "status": "Active", "address_components": {"street": "18720 W HEATHER CT", "city": "GRAYSLAKE", "state": "IL", "zip_code": "60030", "country": "USA"}}, {"title": "Director", "name": "ROBERT A HANHART", "address": "18720 W HEATHER CT, GRAYSLAKE, IL, 60030, USA", "last_updated": "06/24/2014", "status": "Active", "address_components": {"street": "18720 W HEATHER CT", "city": "GRAYSLAKE", "state": "IL", "zip_code": "60030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RH TRADING, INC.", "entity_number": "E0304122012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/04/2012", "nv_business_id": "NV20121354667", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121354667", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/24/2014", "effective_date": "06/24/2014", "filing_number": "20140455807-96", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7607552,this);"}, {"file_date": "09/13/2013", "effective_date": "09/13/2013", "filing_number": "20130599895-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7610799,this);"}, {"file_date": "07/11/2012", "effective_date": "07/11/2012", "filing_number": "20120480571-30", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7609881,this);"}, {"file_date": "06/04/2012", "effective_date": "06/04/2012", "filing_number": "20120395789-46", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7607606,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RH TRAINING LLC", "business_id": "1180782", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/04/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131334731", "entity_number": "E0274052013-4", "mark_number": "", "manage_nv_business_id": "NV20131334731", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RH TRAINING LLC", "entity_number": "E0274052013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/04/2013", "nv_business_id": "NV20131334731", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "REUT HARANE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131334731", "office_or_position": "", "jurisdiction": "", "street_address": "3854 WINDASEA STREET, Las Vegas, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "3854 WINDASEA STREET", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH TRAINING LLC", "Entity Number": "E0274052013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/04/2013", "NV Business ID": "NV20131334731", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REUT HARANE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3854 WINDASEA STREET, Las Vegas, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "REUT HARANE", "address": "3854 WINDANSEA ST, LAS VEGAS, NV, 89147, USA", "last_updated": "06/05/2019", "status": "Active", "address_components": {"street": "3854 WINDANSEA ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "REUT HARANE", "address": "3854 WINDANSEA ST, LAS VEGAS, NV, 89147, USA", "last_updated": "06/05/2019", "status": "Active", "address_components": {"street": "3854 WINDANSEA ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH TRAINING LLC", "entity_number": "E0274052013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/04/2013", "nv_business_id": "NV20131334731", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "REUT HARANE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131334731", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3854 WINDASEA STREET, Las Vegas, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3854 WINDASEA STREET", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/23/2025", "effective_date": "06/23/2025", "filing_number": "20254983086", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15019838,this);"}, {"file_date": "04/24/2024", "effective_date": "04/24/2024", "filing_number": "20244012316", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14116984,this);"}, {"file_date": "06/08/2023", "effective_date": "06/08/2023", "filing_number": "20233254552", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13427224,this);"}, {"file_date": "04/05/2022", "effective_date": "04/05/2022", "filing_number": "20222232251", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12506968,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "RH TRAINING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/04/2013", "name": "RH TRAINING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "REUT HARANE", "attention": "", "address1_address2_city_state_zip_country": "3854 WINDASEA STREET, Las Vegas, NV, 89147, USA", "email": ""}], "officers": [{"date": "06/05/2019", "title": "Managing Member", "name": "REUT HARANE", "attention": "", "address1_address2_city_state_zip_country": "3854 WINDANSEA ST, LAS VEGAS, NV, 89147, USA"}]}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RH Transportation LLC", "business_id": "2451297", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/14/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263510570", "entity_number": "E54464272026-2", "mark_number": "", "manage_nv_business_id": "NV20263510570", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RH TRANSPORTATION LLC", "entity_number": "E54464272026-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/14/2026", "nv_business_id": "NV20263510570", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Rodrigo Hani da Silva", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263510570", "office_or_position": "", "jurisdiction": "", "street_address": "5448 Pergola Ct, North Las Vegas, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "5448 Pergola Ct", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH TRANSPORTATION LLC", "Entity Number": "E54464272026-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/14/2026", "NV Business ID": "NV20263510570", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rodrigo Hani da Silva", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5448 Pergola Ct, North Las Vegas, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rodrigo Hani da Silva", "address": "5448 Pergola Ct, North Las Vegas, NV, 89031, USA", "last_updated": "01/14/2026", "status": "Active", "address_components": {"street": "5448 Pergola Ct", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rodrigo Hani da Silva", "address": "5448 Pergola Ct, North Las Vegas, NV, 89031, USA", "last_updated": "01/14/2026", "status": "Active", "address_components": {"street": "5448 Pergola Ct", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH TRANSPORTATION LLC", "entity_number": "E54464272026-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/14/2026", "nv_business_id": "NV20263510570", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Rodrigo Hani da Silva", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263510570", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5448 Pergola Ct, North Las Vegas, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5448 Pergola Ct", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/14/2026", "effective_date": "01/14/2026", "filing_number": "20265446428", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16778701,this);"}, {"file_date": "01/14/2026", "effective_date": "01/14/2026", "filing_number": "20265446426", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16778700,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RH TREE FARMS, INC.", "business_id": "371733", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/02/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001221806", "entity_number": "C5766-2000", "mark_number": "", "manage_nv_business_id": "NV20001221806", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RH TREE FARMS, INC.", "entity_number": "C5766-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2000", "nv_business_id": "NV20001221806", "termination_date": "", "annual_report_due": "3/31/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001221806", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RH TREE FARMS, INC.", "Entity Number": "C5766-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/02/2000", "NV Business ID": "NV20001221806", "Termination Date": "", "Annual Report Due Date": "3/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DEAN KALIVAS", "address": "1420 FIFTH AVE STE 2200, SEATTLE, WA, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1420 FIFTH AVE STE 2200", "city": "SEATTLE", "state": "WA", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "DEBRA L WILSON", "address": "2608 SECOND AVE #125, SEATTLE, WA, 98121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2608 SECOND AVE #125", "city": "SEATTLE", "state": "WA", "zip_code": "98121", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTOPHER A BYRNE", "address": "2608 SECOND AVE #125, SEATTLE, WA, 98121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2608 SECOND AVE #125", "city": "SEATTLE", "state": "WA", "zip_code": "98121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "DEAN KALIVAS", "address": "1420 FIFTH AVE STE 2200, SEATTLE, WA, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1420 FIFTH AVE STE 2200", "city": "SEATTLE", "state": "WA", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "DEBRA L WILSON", "address": "2608 SECOND AVE #125, SEATTLE, WA, 98121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2608 SECOND AVE #125", "city": "SEATTLE", "state": "WA", "zip_code": "98121", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTOPHER A BYRNE", "address": "2608 SECOND AVE #125, SEATTLE, WA, 98121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2608 SECOND AVE #125", "city": "SEATTLE", "state": "WA", "zip_code": "98121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RH TREE FARMS, INC.", "entity_number": "C5766-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2000", "nv_business_id": "NV20001221806", "termination_date": "", "annual_report_due": "3/31/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001221806", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2005", "effective_date": "03/30/2005", "filing_number": "20050114376-69", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3451625,this);"}, {"file_date": "07/18/2003", "effective_date": "07/18/2003", "filing_number": "C5766-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3450518,this);"}, {"file_date": "03/21/2002", "effective_date": "03/21/2002", "filing_number": "C5766-2000-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3451812,this);"}, {"file_date": "03/23/2000", "effective_date": "03/23/2000", "filing_number": "C5766-2000-004", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3450497,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RHT CREATIVE, INC.", "business_id": "415860", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/30/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011319284", "entity_number": "C14273-2001", "mark_number": "", "manage_nv_business_id": "NV20011319284", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RHT CREATIVE, INC.", "entity_number": "C14273-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/30/2001", "nv_business_id": "NV20011319284", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011319284", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHT CREATIVE, INC.", "Entity Number": "C14273-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/30/2001", "NV Business ID": "NV20011319284", "Termination Date": "", "Annual Report Due Date": "6/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RHT CREATIVE, INC.", "entity_number": "C14273-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/30/2001", "nv_business_id": "NV20011319284", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011319284", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2013", "effective_date": "06/28/2013", "filing_number": "20130435748-37", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "24", "snapshot_onclick": "GetSnapShot(3773630,this);"}, {"file_date": "05/30/2001", "effective_date": "05/30/2001", "filing_number": "C14273-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3775720,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RHT ENTERPRISES, INC.", "business_id": "382239", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/13/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001333049", "entity_number": "C16316-2000", "mark_number": "", "manage_nv_business_id": "NV20001333049", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RHT ENTERPRISES, INC.", "entity_number": "C16316-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/13/2000", "nv_business_id": "NV20001333049", "termination_date": "", "annual_report_due": "6/30/2004", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICES OF NEVADA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001333049", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHT ENTERPRISES, INC.", "Entity Number": "C16316-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/13/2000", "NV Business ID": "NV20001333049", "Termination Date": "", "Annual Report Due Date": "6/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICES OF NEVADA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES PHILLIPS", "address": "PO BOX 3600, STATELINE, NV, 89449, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3600", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}}, {"title": "Secretary", "name": "JAMES PHILLIPS", "address": "PO BOX 3600, STATELINE, NV, 89449, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3600", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES PHILLIPS", "address": "PO BOX 3600, STATELINE, NV, 89449, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3600", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JAMES PHILLIPS", "address": "PO BOX 3600, STATELINE, NV, 89449, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3600", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}}, {"title": "Secretary", "name": "JAMES PHILLIPS", "address": "PO BOX 3600, STATELINE, NV, 89449, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3600", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES PHILLIPS", "address": "PO BOX 3600, STATELINE, NV, 89449, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3600", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RHT ENTERPRISES, INC.", "entity_number": "C16316-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/13/2000", "nv_business_id": "NV20001333049", "termination_date": "", "annual_report_due": "6/30/2004", "compliance_hold": "", "agent_name": "CORPORATE SERVICES OF NEVADA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001333049", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2003", "effective_date": "07/25/2003", "filing_number": "C16316-2000-007", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3527548,this);"}, {"file_date": "06/30/2003", "effective_date": "06/30/2003", "filing_number": "C16316-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3526034,this);"}, {"file_date": "04/23/2003", "effective_date": "04/23/2003", "filing_number": "C16316-2000-006", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3527547,this);"}, {"file_date": "06/05/2002", "effective_date": "06/05/2002", "filing_number": "C16316-2000-005", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3527497,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RHT Holdings LLC", "business_id": "1873985", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/30/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201853821", "entity_number": "E8187932020-6", "mark_number": "", "manage_nv_business_id": "NV20201853821", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RHT HOLDINGS LLC", "entity_number": "E8187932020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/30/2020", "nv_business_id": "NV20201853821", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201853821", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHT HOLDINGS LLC", "Entity Number": "E8187932020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/30/2020", "NV Business ID": "NV20201853821", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Randy Howard Tucker", "address": "1945 Hickory Trl NE, Arab, AL, 35016, USA", "last_updated": "07/30/2020", "status": "Active", "address_components": {"street": "1945 Hickory Trl NE", "city": "Arab", "state": "AL", "zip_code": "35016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Randy Howard Tucker", "address": "1945 Hickory Trl NE, Arab, AL, 35016, USA", "last_updated": "07/30/2020", "status": "Active", "address_components": {"street": "1945 Hickory Trl NE", "city": "Arab", "state": "AL", "zip_code": "35016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHT HOLDINGS LLC", "entity_number": "E8187932020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/30/2020", "nv_business_id": "NV20201853821", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201853821", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2020", "effective_date": "07/30/2020", "filing_number": "20200818794", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11197959,this);"}, {"file_date": "07/30/2020", "effective_date": "07/30/2020", "filing_number": "20200818792", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11197958,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RHT PRIVATE ADVISORS, L.L.C.", "business_id": "1094381", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/13/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121032486", "entity_number": "E0026212012-3", "mark_number": "", "manage_nv_business_id": "NV20121032486", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RHT PRIVATE ADVISORS, L.L.C.", "entity_number": "E0026212012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/13/2012", "nv_business_id": "NV20121032486", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121032486", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHT PRIVATE ADVISORS, L.L.C.", "Entity Number": "E0026212012-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/13/2012", "NV Business ID": "NV20121032486", "Termination Date": "", "Annual Report Due Date": "2/29/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RHT PRIVATE ADVISORS, L.L.C.", "entity_number": "E0026212012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/13/2012", "nv_business_id": "NV20121032486", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121032486", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/13/2012", "effective_date": "01/13/2012", "filing_number": "20120025422-90", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7478111,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RHT SOLUTIONS, LLC", "business_id": "836955", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/19/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081446881", "entity_number": "E0115702008-4", "mark_number": "", "manage_nv_business_id": "NV20081446881", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RHT SOLUTIONS, LLC", "entity_number": "E0115702008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/19/2008", "nv_business_id": "NV20081446881", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081446881", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHT SOLUTIONS, LLC", "Entity Number": "E0115702008-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/19/2008", "NV Business ID": "NV20081446881", "Termination Date": "", "Annual Report Due Date": "2/28/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD H THORP", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "03/18/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "ISABELLE B THORP", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "03/18/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD H THORP", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "03/18/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "ISABELLE B THORP", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "03/18/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RHT SOLUTIONS, LLC", "entity_number": "E0115702008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/19/2008", "nv_business_id": "NV20081446881", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081446881", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(6212827,this);"}, {"file_date": "05/06/2008", "effective_date": "05/06/2008", "filing_number": "20080316748-09", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6212826,this);"}, {"file_date": "03/12/2008", "effective_date": "03/12/2008", "filing_number": "20080176896-17", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6213694,this);"}, {"file_date": "02/19/2008", "effective_date": "02/19/2008", "filing_number": "20080121997-89", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6211924,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RHT WORLDWIDE, LLC", "business_id": "917160", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/23/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091040041", "entity_number": "E0165032009-4", "mark_number": "", "manage_nv_business_id": "NV20091040041", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RHT WORLDWIDE, LLC", "entity_number": "E0165032009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/23/2009", "nv_business_id": "NV20091040041", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091040041", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHT WORLDWIDE, LLC", "Entity Number": "E0165032009-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/23/2009", "NV Business ID": "NV20091040041", "Termination Date": "", "Annual Report Due Date": "3/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROY H TRUMBO JR", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "03/31/2009", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROY H TRUMBO JR", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "03/31/2009", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHT WORLDWIDE, LLC", "entity_number": "E0165032009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/23/2009", "nv_business_id": "NV20091040041", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091040041", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2010", "effective_date": "04/19/2010", "filing_number": "20100293475-53", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6609025,this);"}, {"file_date": "03/23/2009", "effective_date": "03/23/2009", "filing_number": "20090291353-14", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6606799,this);"}, {"file_date": "03/23/2009", "effective_date": "03/23/2009", "filing_number": "20090291355-36", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6606777,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RHT, INC.", "business_id": "321090", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/04/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981324962", "entity_number": "C21131-1998", "mark_number": "", "manage_nv_business_id": "NV19981324962", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RHT, INC.", "entity_number": "C21131-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/04/1998", "nv_business_id": "NV19981324962", "termination_date": "", "annual_report_due": "10/31/1998", "compliance_hold": ""}, "agent": {"name": "1ST CLASS ONLY", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981324962", "office_or_position": "", "jurisdiction": "", "street_address": "1504 US HWY 395 N #8, GARDNERVILLE, NV, 89410, USA", "mailing_address": "", "street_address_components": {"street": "1504 US HWY 395 N #8", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHT, INC.", "Entity Number": "C21131-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/04/1998", "NV Business ID": "NV19981324962", "Termination Date": "", "Annual Report Due Date": "10/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "1ST CLASS ONLY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1504 US HWY 395 N #8, GARDNERVILLE, NV, 89410, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RHT, INC.", "entity_number": "C21131-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/04/1998", "nv_business_id": "NV19981324962", "termination_date": "", "annual_report_due": "10/31/1998", "compliance_hold": "", "agent_name": "1ST CLASS ONLY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981324962", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1504 US HWY 395 N #8, GARDNERVILLE, NV, 89410, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1504 US HWY 395 N #8", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/04/1998", "effective_date": "09/04/1998", "filing_number": "C21131-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3086223,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RHT-RP LLC", "business_id": "891170", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/30/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081538543", "entity_number": "E0687762008-1", "mark_number": "", "manage_nv_business_id": "NV20081538543", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RHT-RP LLC", "entity_number": "E0687762008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/30/2008", "nv_business_id": "NV20081538543", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Simmons Freeman LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081538543", "office_or_position": "", "jurisdiction": "", "street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHT-RP LLC", "Entity Number": "E0687762008-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/30/2008", "NV Business ID": "NV20081538543", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Simmons Freeman LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TAMI LEE LAABS-MASON", "address": "3625 S. Town Center Dr., Suite 150, Las Vegas, NV, 89135, USA", "last_updated": "09/05/2024", "status": "Active", "address_components": {"street": "3625 S. Town Center Dr.", "city": "Suite 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "ALAN D. LAABS", "address": "3625 S. Town Center Dr., Suite 150, Las Vegas, NV, 89135, USA", "last_updated": "09/05/2024", "status": "Active", "address_components": {"street": "3625 S. Town Center Dr.", "city": "Suite 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "TAMI LEE LAABS-MASON", "address": "3625 S. Town Center Dr., Suite 150, Las Vegas, NV, 89135, USA", "last_updated": "09/05/2024", "status": "Active", "address_components": {"street": "3625 S. Town Center Dr.", "city": "Suite 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "ALAN D. LAABS", "address": "3625 S. Town Center Dr., Suite 150, Las Vegas, NV, 89135, USA", "last_updated": "09/05/2024", "status": "Active", "address_components": {"street": "3625 S. Town Center Dr.", "city": "Suite 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RHT-RP LLC", "entity_number": "E0687762008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/30/2008", "nv_business_id": "NV20081538543", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Simmons Freeman LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081538543", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2025", "effective_date": "08/05/2025", "filing_number": "20255092279", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15124952,this);"}, {"file_date": "09/05/2024", "effective_date": "09/05/2024", "filing_number": "20244310593", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14399397,this);"}, {"file_date": "09/26/2023", "effective_date": "09/26/2023", "filing_number": "20233509986", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13640724,this);"}, {"file_date": "10/30/2022", "effective_date": "10/30/2022", "filing_number": "20222724352", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12948176,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "RHT-RP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/30/2008", "name": "RHT-RP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Simmons Freeman LLC", "attention": "", "address1_address2_city_state_zip_country": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "email": "info@nvtrustlawyers.com"}], "officers": [{"date": "09/05/2024", "title": "Manager", "name": "TAMI LEE LAABS-MASON", "attention": "", "address1_address2_city_state_zip_country": "3625 S. Town Center Dr., Suite 150, Las Vegas, NV, 89135, USA"}, {"date": "09/05/2024", "title": "Manager", "name": "ALAN D. LAABS", "attention": "", "address1_address2_city_state_zip_country": "3625 S. Town Center Dr., Suite 150, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RHTC LLC", "business_id": "1323179", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/24/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151570856", "entity_number": "E0452762015-7", "mark_number": "", "manage_nv_business_id": "NV20151570856", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RHTC LLC", "entity_number": "E0452762015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/24/2015", "nv_business_id": "NV20151570856", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151570856", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHTC LLC", "Entity Number": "E0452762015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/24/2015", "NV Business ID": "NV20151570856", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ELIZABETH L CROOK", "address": "PO BOX 5333, RENO, NV, 89513, USA", "last_updated": "10/11/2015", "status": "Active", "address_components": {"street": "PO BOX 5333", "city": "RENO", "state": "NV", "zip_code": "89513", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ELIZABETH L CROOK", "address": "PO BOX 5333, RENO, NV, 89513, USA", "last_updated": "10/11/2015", "status": "Active", "address_components": {"street": "PO BOX 5333", "city": "RENO", "state": "NV", "zip_code": "89513", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHTC LLC", "entity_number": "E0452762015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/24/2015", "nv_business_id": "NV20151570856", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151570856", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/14/2016", "effective_date": "09/12/2016", "filing_number": "20160407399-71", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8541260,this);"}, {"file_date": "10/11/2015", "effective_date": "10/11/2015", "filing_number": "20150449510-01", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8540817,this);"}, {"file_date": "09/24/2015", "effective_date": "09/24/2015", "filing_number": "20150421651-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8538169,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RHTD HOLDING COMPANY LLC", "business_id": "13042", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/22/1997", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19971032643", "entity_number": "LLC3248-1997", "mark_number": "", "manage_nv_business_id": "NV19971032643", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RHTD HOLDING COMPANY LLC", "entity_number": "LLC3248-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/22/1997", "nv_business_id": "NV19971032643", "termination_date": "12/31/2036", "annual_report_due": "8/31/2002", "compliance_hold": ""}, "agent": {"name": "BRUCE T. BEESLEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971032643", "office_or_position": "", "jurisdiction": "", "street_address": "5011 MEADOWOOD MALL WAY SUITE 300, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "5011 MEADOWOOD MALL WAY SUITE 300", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHTD HOLDING COMPANY LLC", "Entity Number": "LLC3248-1997", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/22/1997", "NV Business ID": "NV19971032643", "Termination Date": "12/31/2036", "Annual Report Due Date": "8/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRUCE T. BEESLEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5011 MEADOWOOD MALL WAY SUITE 300, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GERALD J OLIVET", "address": "5011 MEADOWOOD MALL WAY, SUITE 300, RENO, NV, 89502, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "5011 MEADOWOOD MALL WAY", "city": "SUITE 300", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "GERALD J OLIVET", "address": "5011 MEADOWOOD MALL WAY, SUITE 300, RENO, NV, 89502, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "5011 MEADOWOOD MALL WAY", "city": "SUITE 300", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHTD HOLDING COMPANY LLC", "entity_number": "LLC3248-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/22/1997", "nv_business_id": "NV19971032643", "termination_date": "12/31/2036", "annual_report_due": "8/31/2002", "compliance_hold": "", "agent_name": "BRUCE T. BEESLEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971032643", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5011 MEADOWOOD MALL WAY SUITE 300, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5011 MEADOWOOD MALL WAY SUITE 300", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2001", "effective_date": "10/30/2001", "filing_number": "LLC3248-1997-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(94498,this);"}, {"file_date": "09/05/2001", "effective_date": "09/05/2001", "filing_number": "LLC3248-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(94145,this);"}, {"file_date": "08/29/2000", "effective_date": "08/29/2000", "filing_number": "LLC3248-1997-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(94148,this);"}, {"file_date": "08/22/1999", "effective_date": "08/22/1999", "filing_number": "LLC3248-1997-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(94146,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RHTT, LLC", "business_id": "710295", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/25/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061246791", "entity_number": "E0642412006-5", "mark_number": "", "manage_nv_business_id": "NV20061246791", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RHTT, LLC", "entity_number": "E0642412006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/25/2006", "nv_business_id": "NV20061246791", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": ""}, "agent": {"name": "TERI JAYE TAKAHATA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061246791", "office_or_position": "", "jurisdiction": "", "street_address": "170 WOOLMAN RINK AVE, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "170 WOOLMAN RINK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHTT, LLC", "Entity Number": "E0642412006-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/25/2006", "NV Business ID": "NV20061246791", "Termination Date": "", "Annual Report Due Date": "8/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "TERI JAYE TAKAHATA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "170 WOOLMAN RINK AVE, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RANDY HATADA", "address": "170 WOOLMAN RINK AVE, LAS VEGAS, NV, 89103, USA", "last_updated": "07/07/2008", "status": "Active", "address_components": {"street": "170 WOOLMAN RINK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Manager", "name": "TERI JAYE M TAKAHATA", "address": "170 WOOLMAN RINK AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "07/07/2008", "status": "Active", "address_components": {"street": "170 WOOLMAN RINK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RANDY HATADA", "address": "170 WOOLMAN RINK AVE, LAS VEGAS, NV, 89103, USA", "last_updated": "07/07/2008", "status": "Active", "address_components": {"street": "170 WOOLMAN RINK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Manager", "name": "TERI JAYE M TAKAHATA", "address": "170 WOOLMAN RINK AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "07/07/2008", "status": "Active", "address_components": {"street": "170 WOOLMAN RINK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RHTT, LLC", "entity_number": "E0642412006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/25/2006", "nv_business_id": "NV20061246791", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": "", "agent_name": "TERI JAYE TAKAHATA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061246791", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "170 WOOLMAN RINK AVE, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "170 WOOLMAN RINK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2008", "effective_date": "07/07/2008", "filing_number": "20080450477-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5531195,this);"}, {"file_date": "10/11/2007", "effective_date": "10/11/2007", "filing_number": "20070701656-44", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5532234,this);"}, {"file_date": "10/09/2007", "effective_date": "10/09/2007", "filing_number": "20070690084-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5531479,this);"}, {"file_date": "09/30/2006", "effective_date": "09/30/2006", "filing_number": "20060628850-27", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5531499,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RHTW ENTERPRISE, LLC", "business_id": "2135270", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/01/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222615134", "entity_number": "E27311662022-1", "mark_number": "", "manage_nv_business_id": "NV20222615134", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RHTW ENTERPRISE, LLC", "entity_number": "E27311662022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/01/2022", "nv_business_id": "NV20222615134", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222615134", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHTW ENTERPRISE, LLC", "Entity Number": "E27311662022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/01/2022", "NV Business ID": "NV20222615134", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Anthony A. Abdilla", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/19/2024", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Anthony A. Abdilla", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/19/2024", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHTW ENTERPRISE, LLC", "entity_number": "E27311662022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/01/2022", "nv_business_id": "NV20222615134", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222615134", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2025", "effective_date": "11/21/2025", "filing_number": "20255326663", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16035069,this);"}, {"file_date": "11/19/2024", "effective_date": "11/19/2024", "filing_number": "20244479072", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14550128,this);"}, {"file_date": "10/26/2023", "effective_date": "10/26/2023", "filing_number": "20233583985", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13714279,this);"}, {"file_date": "11/01/2022", "effective_date": "11/01/2022", "filing_number": "20222731168", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12954706,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RHTW ENTERPRISE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/01/2022", "name": "RHTW ENTERPRISE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "11/19/2024", "title": "Manager", "name": "Anthony A. Abdilla", "attention": "", "address1_address2_city_state_zip_country": "PO Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 337314, "worker_id": "r-worker-6", "ts": 1775047090, "record_type": "business_detail", "name": "RHTW REALTY, LLC", "business_id": "2135282", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/01/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222615159", "entity_number": "E27312372022-8", "mark_number": "", "manage_nv_business_id": "NV20222615159", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RHTW REALTY, LLC", "entity_number": "E27312372022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/01/2022", "nv_business_id": "NV20222615159", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222615159", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHTW REALTY, LLC", "Entity Number": "E27312372022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/01/2022", "NV Business ID": "NV20222615159", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Anthony A. Abdilla", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/19/2024", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Anthony A. Abdilla", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/19/2024", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHTW REALTY, LLC", "entity_number": "E27312372022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/01/2022", "nv_business_id": "NV20222615159", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222615159", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2025", "effective_date": "11/21/2025", "filing_number": "20255326661", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16035067,this);"}, {"file_date": "11/19/2024", "effective_date": "11/19/2024", "filing_number": "20244479070", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14550125,this);"}, {"file_date": "10/26/2023", "effective_date": "10/26/2023", "filing_number": "20233583984", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13714278,this);"}, {"file_date": "11/01/2022", "effective_date": "11/01/2022", "filing_number": "20222731238", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12954766,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RHTW REALTY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/01/2022", "name": "RHTW REALTY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "11/19/2024", "title": "Manager", "name": "Anthony A. Abdilla", "attention": "", "address1_address2_city_state_zip_country": "PO Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "RH Unlimited Connections LLC", "business_id": "1899397", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "10/29/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201929873", "entity_number": "E10090772020-0", "mark_number": "", "manage_nv_business_id": "NV20201929873", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RH UNLIMITED CONNECTIONS LLC", "entity_number": "E10090772020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/29/2020", "nv_business_id": "NV20201929873", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "Raul De La Cruz Jr.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201929873", "office_or_position": "", "jurisdiction": "", "street_address": "3375 S. Rainbow Blvd., #82183, Las Vegas, NV, 89180, USA", "mailing_address": "3375 S. Rainbow Blvd., #82183, Las Vegas, NV, 89180, USA", "street_address_components": {"street": "3375 S. Rainbow Blvd.", "city": "#82183", "state": "Las Vegas", "zip_code": "NV", "country": "89180"}, "mailing_address_components": {"street": "3375 S. Rainbow Blvd.", "city": "#82183", "state": "Las Vegas", "zip_code": "NV", "country": "89180"}}, "raw_fields": {"Entity Name": "RH UNLIMITED CONNECTIONS LLC", "Entity Number": "E10090772020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "10/29/2020", "NV Business ID": "NV20201929873", "Termination Date": "", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Raul De La Cruz Jr.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3375 S. Rainbow Blvd., #82183, Las Vegas, NV, 89180, USA", "Mailing Address": "3375 S. Rainbow Blvd., #82183, Las Vegas, NV, 89180, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Raul De La Cruz Jr.", "address": "6448 Aclare Ave, Las Vegas, NV, 89118, USA", "last_updated": "12/02/2021", "status": "Active", "address_components": {"street": "6448 Aclare Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Raul De La Cruz Jr.", "address": "6448 Aclare Ave, Las Vegas, NV, 89118, USA", "last_updated": "12/02/2021", "status": "Active", "address_components": {"street": "6448 Aclare Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RH UNLIMITED CONNECTIONS LLC", "entity_number": "E10090772020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/29/2020", "nv_business_id": "NV20201929873", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "Raul De La Cruz Jr.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201929873", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3375 S. Rainbow Blvd., #82183, Las Vegas, NV, 89180, USA", "agent_mailing_address": "3375 S. Rainbow Blvd., #82183, Las Vegas, NV, 89180, USA", "agent_street_address_components": {"street": "3375 S. Rainbow Blvd.", "city": "#82183", "state": "Las Vegas", "zip_code": "NV", "country": "89180"}, "agent_mailing_address_components": {"street": "3375 S. Rainbow Blvd.", "city": "#82183", "state": "Las Vegas", "zip_code": "NV", "country": "89180"}}}, "filing_history": {"rows": [{"file_date": "11/21/2024", "effective_date": "11/21/2024", "filing_number": "20244483997", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14554609,this);"}, {"file_date": "10/30/2022", "effective_date": "10/30/2022", "filing_number": "20222724221", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12948061,this);"}, {"file_date": "12/02/2021", "effective_date": "12/02/2021", "filing_number": "20211929792", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12223451,this);"}, {"file_date": "10/30/2021", "effective_date": "10/30/2021", "filing_number": "20211859392", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12156250,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RH UNLIMITED CONNECTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2023"}, "name_changes": {"date": "10/29/2020", "name": "RH UNLIMITED CONNECTIONS LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Raul De La Cruz Jr.", "attention": "", "address1_address2_city_state_zip_country": "3375 S. Rainbow Blvd., #82183, Las Vegas, NV, 89180, USA", "email": "Rdlcruz96@gmail.com"}], "officers": [{"date": "12/02/2021", "title": "Managing Member", "name": "Raul De La Cruz Jr.", "attention": "", "address1_address2_city_state_zip_country": "6448 Aclare Ave, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "RHUBARB LLC", "business_id": "1129039", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/27/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121464491", "entity_number": "E0395692012-5", "mark_number": "", "manage_nv_business_id": "NV20121464491", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RHUBARB LLC", "entity_number": "E0395692012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/27/2012", "nv_business_id": "NV20121464491", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121464491", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHUBARB LLC", "Entity Number": "E0395692012-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/27/2012", "NV Business ID": "NV20121464491", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CAURI JAYE", "address": "1110 N Virgil Ave, Suite 90069, Los Angeles, CA, 90029, USA", "last_updated": "06/07/2024", "status": "Active", "address_components": {"street": "1110 N Virgil Ave", "city": "Suite 90069", "state": "Los Angeles", "zip_code": "CA", "country": "90029"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CAURI JAYE", "address": "1110 N Virgil Ave, Suite 90069, Los Angeles, CA, 90029, USA", "last_updated": "06/07/2024", "status": "Active", "address_components": {"street": "1110 N Virgil Ave", "city": "Suite 90069", "state": "Los Angeles", "zip_code": "CA", "country": "90029"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHUBARB LLC", "entity_number": "E0395692012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/27/2012", "nv_business_id": "NV20121464491", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121464491", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2025", "effective_date": "07/16/2025", "filing_number": "20255041579", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15075515,this);"}, {"file_date": "06/07/2024", "effective_date": "06/07/2024", "filing_number": "20244112545", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14215790,this);"}, {"file_date": "10/20/2020", "effective_date": "10/20/2020", "filing_number": "20200990946", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11369154,this);"}, {"file_date": "09/11/2019", "effective_date": "09/11/2019", "filing_number": "20190152478", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10573982,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "RHUBARB LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/27/2012", "name": "RHUBARB LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "06/07/2024", "title": "Managing Member", "name": "CAURI JAYE", "attention": "", "address1_address2_city_state_zip_country": "1110 N Virgil Ave, Suite 90069, Los Angeles, CA, 90029, USA"}]}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "RHUBARB SMASH, INC.", "business_id": "256591", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/19/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961114444", "entity_number": "C8911-1996", "mark_number": "", "manage_nv_business_id": "NV19961114444", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RHUBARB SMASH, INC.", "entity_number": "C8911-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/19/1996", "nv_business_id": "NV19961114444", "termination_date": "", "annual_report_due": "4/30/2000", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961114444", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHUBARB SMASH, INC.", "Entity Number": "C8911-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/19/1996", "NV Business ID": "NV19961114444", "Termination Date": "", "Annual Report Due Date": "4/30/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "HAROLD CHICHESTER", "address": "2364 SUMMIT ST., COLUMBUS, OH, 43202, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2364 SUMMIT ST.", "city": "COLUMBUS", "state": "OH", "zip_code": "43202", "country": "USA"}}, {"title": "Secretary", "name": "LAURA CHICHESTER", "address": "2364 SUMMIT ST., COLUMBUS, OH, 43202, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2364 SUMMIT ST.", "city": "COLUMBUS", "state": "OH", "zip_code": "43202", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "HAROLD CHICHESTER", "address": "2364 SUMMIT ST., COLUMBUS, OH, 43202, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2364 SUMMIT ST.", "city": "COLUMBUS", "state": "OH", "zip_code": "43202", "country": "USA"}}, {"title": "Secretary", "name": "LAURA CHICHESTER", "address": "2364 SUMMIT ST., COLUMBUS, OH, 43202, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2364 SUMMIT ST.", "city": "COLUMBUS", "state": "OH", "zip_code": "43202", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RHUBARB SMASH, INC.", "entity_number": "C8911-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/19/1996", "nv_business_id": "NV19961114444", "termination_date": "", "annual_report_due": "4/30/2000", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961114444", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/24/2000", "effective_date": "07/24/2000", "filing_number": "C8911-1996-004", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2562184,this);"}, {"file_date": "04/30/1999", "effective_date": "04/30/1999", "filing_number": "C8911-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2560052,this);"}, {"file_date": "04/04/1998", "effective_date": "04/04/1998", "filing_number": "C8911-1996-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2560053,this);"}, {"file_date": "09/02/1997", "effective_date": "09/02/1997", "filing_number": "C8911-1996-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2562183,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "RHUBARB VENTURES INC.", "business_id": "1456591", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/24/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181061022", "entity_number": "E0041072018-0", "mark_number": "", "manage_nv_business_id": "NV20181061022", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RHUBARB VENTURES INC.", "entity_number": "E0041072018-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/24/2018", "nv_business_id": "NV20181061022", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181061022", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHUBARB VENTURES INC.", "Entity Number": "E0041072018-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/24/2018", "NV Business ID": "NV20181061022", "Termination Date": "", "Annual Report Due Date": "1/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT VANCLEVE", "address": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA", "last_updated": "02/01/2019", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT VANCLEVE", "address": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA", "last_updated": "02/01/2019", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT VANCLEVE", "address": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA", "last_updated": "02/01/2019", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "ROBERT VANCLEVE", "address": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA", "last_updated": "02/01/2019", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT VANCLEVE", "address": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA", "last_updated": "02/01/2019", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT VANCLEVE", "address": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA", "last_updated": "02/01/2019", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT VANCLEVE", "address": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA", "last_updated": "02/01/2019", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "ROBERT VANCLEVE", "address": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA", "last_updated": "02/01/2019", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE. #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RHUBARB VENTURES INC.", "entity_number": "E0041072018-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/24/2018", "nv_business_id": "NV20181061022", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181061022", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2020", "effective_date": "12/29/2020", "filing_number": "20201127198", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11499100,this);"}, {"file_date": "02/01/2019", "effective_date": "02/01/2019", "filing_number": "20190050529-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8953494,this);"}, {"file_date": "02/20/2018", "effective_date": "02/20/2018", "filing_number": "20180078265-19", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8953991,this);"}, {"file_date": "01/24/2018", "effective_date": "01/24/2018", "filing_number": "20180034435-50", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8954019,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RHUBARB VENTURES INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2020"}, "name_changes": {"date": "01/24/2018", "name": "RHUBARB VENTURES INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Road, Suite 300 A, Las Vegas, NV, 89107, USA", "email": "onlinefilings@legalzoom.com"}], "officers": [{"date": "02/01/2019", "title": "President", "name": "ROBERT VANCLEVE", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA"}, {"date": "02/01/2019", "title": "Secretary", "name": "ROBERT VANCLEVE", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA"}, {"date": "02/01/2019", "title": "Treasurer", "name": "ROBERT VANCLEVE", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA"}, {"date": "02/01/2019", "title": "Director", "name": "ROBERT VANCLEVE", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA"}]}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "Rhude Productions LLC", "business_id": "2172094", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/09/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232716200", "entity_number": "E30156542023-1", "mark_number": "", "manage_nv_business_id": "NV20232716200", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RHUDE PRODUCTIONS LLC", "entity_number": "E30156542023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/09/2023", "nv_business_id": "NV20232716200", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232716200", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHUDE PRODUCTIONS LLC", "Entity Number": "E30156542023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/09/2023", "NV Business ID": "NV20232716200", "Termination Date": "", "Annual Report Due Date": "3/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kenneth Rhude", "address": "1970 North Leslie Street, #814, Pahrump, NV, 89060, USA", "last_updated": "03/09/2023", "status": "Active", "address_components": {"street": "1970 North Leslie Street", "city": "#814", "state": "Pahrump", "zip_code": "NV", "country": "89060"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kenneth Rhude", "address": "1970 North Leslie Street, #814, Pahrump, NV, 89060, USA", "last_updated": "03/09/2023", "status": "Active", "address_components": {"street": "1970 North Leslie Street", "city": "#814", "state": "Pahrump", "zip_code": "NV", "country": "89060"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHUDE PRODUCTIONS LLC", "entity_number": "E30156542023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/09/2023", "nv_business_id": "NV20232716200", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232716200", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2023", "effective_date": "03/09/2023", "filing_number": "20233015655", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13224693,this);"}, {"file_date": "03/09/2023", "effective_date": "03/09/2023", "filing_number": "20233015653", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13224692,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "Rhuel Lorenzo M Getalado", "business_id": "2033778", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "12/13/2021", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20212303910", "entity_number": "E19559652021-6", "mark_number": "", "manage_nv_business_id": "NV20212303910", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "Rhuel Lorenzo M Getalado", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "12/13/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Rhuel Lorenzo M Getalado", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "12/13/2021", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Rhuel Lorenzo M Getalado", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "12/13/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233723710", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13839526,this);"}, {"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222844713", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13065291,this);"}, {"file_date": "12/13/2021", "effective_date": "12/13/2021", "filing_number": "20211955963", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12248610,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RHUEL LORENZO M GETALADO", "entity_type": "NT7 Business License Sole Proprietor", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2023"}, "name_changes": {"date": "12/13/2021", "name": "RHUEL LORENZO M GETALADO", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "Rhuel Lorenzo Menzon Getalado", "business_id": "2409484", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/30/2025", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20253409772", "entity_number": "E50752642025-2", "mark_number": "", "manage_nv_business_id": "NV20253409772", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "Rhuel Lorenzo Menzon Getalado", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Active", "formation_date": "07/30/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Rhuel Lorenzo Menzon Getalado", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Active", "Formation Date": "07/30/2025", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Rhuel Lorenzo Menzon Getalado", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Active", "formation_date": "07/30/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2025", "effective_date": "07/30/2025", "filing_number": "20255075262", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15109040,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "Rhuged, Inc.", "business_id": "1869031", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/14/2020", "type": "Domestic Corporation (78)", "nv_business_id": "NV20201837650", "entity_number": "E7840742020-8", "mark_number": "", "manage_nv_business_id": "NV20201837650", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RHUGED, INC.", "entity_number": "E7840742020-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "07/14/2020", "nv_business_id": "NV20201837650", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": ""}, "agent": {"name": "Christopher Osman", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201837650", "office_or_position": "", "jurisdiction": "", "street_address": "4014 Schiff Dr, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4014 Schiff Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHUGED, INC.", "Entity Number": "E7840742020-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "07/14/2020", "NV Business ID": "NV20201837650", "Termination Date": "", "Annual Report Due Date": "7/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Christopher Osman", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4014 Schiff Dr, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Christopher Osman", "address": "4014 Schiff Dr, Las Vegas, NV, 89103, USA", "last_updated": "07/14/2020", "status": "Active", "address_components": {"street": "4014 Schiff Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "Christopher Osman", "address": "4014 Schiff Dr, Las Vegas, NV, 89103, USA", "last_updated": "07/14/2020", "status": "Active", "address_components": {"street": "4014 Schiff Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHUGED, INC.", "entity_number": "E7840742020-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "07/14/2020", "nv_business_id": "NV20201837650", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": "", "agent_name": "Christopher Osman", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201837650", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4014 Schiff Dr, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4014 Schiff Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/02/2022", "effective_date": "12/02/2022", "filing_number": "20222792880", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13012800,this);"}, {"file_date": "07/14/2020", "effective_date": "07/14/2020", "filing_number": "20200784075", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11164353,this);"}, {"file_date": "07/14/2020", "effective_date": "07/14/2020", "filing_number": "20200784073", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11164352,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RHUGED, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2021"}, "name_changes": {"date": "07/14/2020", "name": "RHUGED, INC.", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Christopher Osman", "attention": "", "address1_address2_city_state_zip_country": "4014 Schiff Dr, Las Vegas, NV, 89103, USA", "email": "chris@rhuged.com"}], "officers": [{"date": "07/14/2020", "title": "President", "name": "Christopher Osman", "attention": "", "address1_address2_city_state_zip_country": "4014 Schiff Dr, Las Vegas, NV, 89103, USA"}, {"date": "07/14/2020", "title": "Secretary", "name": "Rosario Osman", "attention": "", "address1_address2_city_state_zip_country": "4014 Schiff Dr, Las Vegas, NV, 89103, USA"}]}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "RHUHAYLEN, INC.", "business_id": "535300", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/30/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041663549", "entity_number": "C31876-2004", "mark_number": "", "manage_nv_business_id": "NV20041663549", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RHUHAYLEN, INC.", "entity_number": "C31876-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/30/2004", "nv_business_id": "NV20041663549", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041663549", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHUHAYLEN, INC.", "Entity Number": "C31876-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/30/2004", "NV Business ID": "NV20041663549", "Termination Date": "", "Annual Report Due Date": "11/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "ANDREA E FEATHERSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "12/05/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "President", "name": "ANDREA E FEATHERSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ANDREA E FEATHERSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ANDREA E FEATHERSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "ANDREA E FEATHERSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "12/05/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "President", "name": "ANDREA E FEATHERSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ANDREA E FEATHERSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ANDREA E FEATHERSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RHUHAYLEN, INC.", "entity_number": "C31876-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/30/2004", "nv_business_id": "NV20041663549", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041663549", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2008", "effective_date": "10/29/2008", "filing_number": "20080721464-64", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4598958,this);"}, {"file_date": "11/30/2007", "effective_date": "11/30/2007", "filing_number": "20070827387-44", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4599346,this);"}, {"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20070434646-56", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(4600682,this);"}, {"file_date": "11/29/2006", "effective_date": "11/29/2006", "filing_number": "20060771470-54", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4599073,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "RHULE CONSTRUCTION COMPANY", "business_id": "425778", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/31/2001", "type": "Foreign Corporation (80)", "nv_business_id": "NV20011418386", "entity_number": "C24210-2001", "mark_number": "", "manage_nv_business_id": "NV20011418386", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RHULE CONSTRUCTION COMPANY", "entity_number": "C24210-2001", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "07/31/2001", "nv_business_id": "NV20011418386", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "YOUR NEVADA CORPORATE SOLUTIONS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011418386", "office_or_position": "", "jurisdiction": "California", "street_address": "6920 S Cimarron Rd, Suite 100, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6920 S Cimarron Rd", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHULE CONSTRUCTION COMPANY", "Entity Number": "C24210-2001", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "07/31/2001", "NV Business ID": "NV20011418386", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "YOUR NEVADA CORPORATE SOLUTIONS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "6920 S Cimarron Rd, Suite 100, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STANLEY R LUHR", "address": "6920 S CIMARRON ROAD SUITE 100, LAS VEGAS, NV, 89113, USA", "last_updated": "06/18/2020", "status": "Active", "address_components": {"street": "6920 S CIMARRON ROAD SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Secretary", "name": "STANLEY R LUHR", "address": "6920 S CIMARRON ROAD SUITE 100, LAS VEGAS, NV, 89113, USA", "last_updated": "06/18/2020", "status": "Active", "address_components": {"street": "6920 S CIMARRON ROAD SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Treasurer", "name": "STANLEY R LUHR", "address": "6920 S CIMARRON ROAD SUITE 100, LAS VEGAS, NV, 89113, USA", "last_updated": "06/18/2020", "status": "Active", "address_components": {"street": "6920 S CIMARRON ROAD SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Director", "name": "STANLEY R LUHR", "address": "6920 S CIMARRON ROAD SUITE 100, LAS VEGAS, NV, 89113, USA", "last_updated": "06/18/2020", "status": "Active", "address_components": {"street": "6920 S CIMARRON ROAD SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "STANLEY R LUHR", "address": "6920 S CIMARRON ROAD SUITE 100, LAS VEGAS, NV, 89113, USA", "last_updated": "06/18/2020", "status": "Active", "address_components": {"street": "6920 S CIMARRON ROAD SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Secretary", "name": "STANLEY R LUHR", "address": "6920 S CIMARRON ROAD SUITE 100, LAS VEGAS, NV, 89113, USA", "last_updated": "06/18/2020", "status": "Active", "address_components": {"street": "6920 S CIMARRON ROAD SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Treasurer", "name": "STANLEY R LUHR", "address": "6920 S CIMARRON ROAD SUITE 100, LAS VEGAS, NV, 89113, USA", "last_updated": "06/18/2020", "status": "Active", "address_components": {"street": "6920 S CIMARRON ROAD SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Director", "name": "STANLEY R LUHR", "address": "6920 S CIMARRON ROAD SUITE 100, LAS VEGAS, NV, 89113, USA", "last_updated": "06/18/2020", "status": "Active", "address_components": {"street": "6920 S CIMARRON ROAD SUITE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RHULE CONSTRUCTION COMPANY", "entity_number": "C24210-2001", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "07/31/2001", "nv_business_id": "NV20011418386", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "YOUR NEVADA CORPORATE SOLUTIONS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011418386", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "6920 S Cimarron Rd, Suite 100, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6920 S Cimarron Rd", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/06/2025", "effective_date": "06/06/2025", "filing_number": "20254953046", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14991694,this);"}, {"file_date": "07/18/2024", "effective_date": "07/18/2024", "filing_number": "20244193558", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14294168,this);"}, {"file_date": "07/25/2023", "effective_date": "07/25/2023", "filing_number": "20233370184", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13519702,this);"}, {"file_date": "05/17/2022", "effective_date": "05/17/2022", "filing_number": "20222326900", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12598988,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "RHULE CONSTRUCTION COMPANY", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/31/2001", "name": "RHULE CONSTRUCTION COMPANY", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "YOUR NEVADA CORPORATE SOLUTIONS", "attention": "", "address1_address2_city_state_zip_country": "6920 S Cimarron Rd, Suite 100, Las Vegas, NV, 89113, USA", "email": ""}], "officers": [{"date": "06/18/2020", "title": "President", "name": "STANLEY R LUHR", "attention": "", "address1_address2_city_state_zip_country": "6920 S CIMARRON ROAD SUITE 100, LAS VEGAS, NV, 89113, USA"}, {"date": "06/18/2020", "title": "Secretary", "name": "STANLEY R LUHR", "attention": "", "address1_address2_city_state_zip_country": "6920 S CIMARRON ROAD SUITE 100, LAS VEGAS, NV, 89113, USA"}, {"date": "06/18/2020", "title": "Treasurer", "name": "STANLEY R LUHR", "attention": "", "address1_address2_city_state_zip_country": "6920 S CIMARRON ROAD SUITE 100, LAS VEGAS, NV, 89113, USA"}, {"date": "06/18/2020", "title": "Director", "name": "STANLEY R LUHR", "attention": "", "address1_address2_city_state_zip_country": "6920 S CIMARRON ROAD SUITE 100, LAS VEGAS, NV, 89113, USA"}]}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "RHUMBACLUB INC", "business_id": "1097140", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/30/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121064647", "entity_number": "E0054872012-5", "mark_number": "", "manage_nv_business_id": "NV20121064647", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RHUMBACLUB INC", "entity_number": "E0054872012-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "01/30/2012", "nv_business_id": "NV20121064647", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121064647", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHUMBACLUB INC", "Entity Number": "E0054872012-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "01/30/2012", "NV Business ID": "NV20121064647", "Termination Date": "", "Annual Report Due Date": "1/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHARLES R SWAIN", "address": "14955 FEDERAL BLVD, BROOMFIELD, CO, 80023, USA", "last_updated": "01/18/2019", "status": "Active", "address_components": {"street": "14955 FEDERAL BLVD", "city": "BROOMFIELD", "state": "CO", "zip_code": "80023", "country": "USA"}}, {"title": "Secretary", "name": "SHAWN K SWAIN", "address": "3203 SPRINGBRIAR DR, CASTLE ROCK, CO, 80109, USA", "last_updated": "01/18/2019", "status": "Active", "address_components": {"street": "3203 SPRINGBRIAR DR", "city": "CASTLE ROCK", "state": "CO", "zip_code": "80109", "country": "USA"}}, {"title": "Treasurer", "name": "GEORGE E ANAGNOST", "address": "3060 PEARL PARKWAY #305, BOULDER, CO, 80301, USA", "last_updated": "01/18/2019", "status": "Active", "address_components": {"street": "3060 PEARL PARKWAY #305", "city": "BOULDER", "state": "CO", "zip_code": "80301", "country": "USA"}}, {"title": "Director", "name": "BLAKE E GINDI", "address": "3830 ROBB STREET, WHEAT RIDGE, CO, 80033, USA", "last_updated": "01/18/2019", "status": "Active", "address_components": {"street": "3830 ROBB STREET", "city": "WHEAT RIDGE", "state": "CO", "zip_code": "80033", "country": "USA"}}, {"title": "Director", "name": "RYAN W SHIELDS", "address": "7992 E KENYON DRIVE, DENVER, CO, 80237 - 1500, USA", "last_updated": "01/18/2019", "status": "Active", "address_components": {"street": "7992 E KENYON DRIVE", "city": "DENVER", "state": "CO", "zip_code": "80237 - 1500", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "President", "name": "CHARLES R SWAIN", "address": "14955 FEDERAL BLVD, BROOMFIELD, CO, 80023, USA", "last_updated": "01/18/2019", "status": "Active", "address_components": {"street": "14955 FEDERAL BLVD", "city": "BROOMFIELD", "state": "CO", "zip_code": "80023", "country": "USA"}}, {"title": "Secretary", "name": "SHAWN K SWAIN", "address": "3203 SPRINGBRIAR DR, CASTLE ROCK, CO, 80109, USA", "last_updated": "01/18/2019", "status": "Active", "address_components": {"street": "3203 SPRINGBRIAR DR", "city": "CASTLE ROCK", "state": "CO", "zip_code": "80109", "country": "USA"}}, {"title": "Treasurer", "name": "GEORGE E ANAGNOST", "address": "3060 PEARL PARKWAY #305, BOULDER, CO, 80301, USA", "last_updated": "01/18/2019", "status": "Active", "address_components": {"street": "3060 PEARL PARKWAY #305", "city": "BOULDER", "state": "CO", "zip_code": "80301", "country": "USA"}}, {"title": "Director", "name": "BLAKE E GINDI", "address": "3830 ROBB STREET, WHEAT RIDGE, CO, 80033, USA", "last_updated": "01/18/2019", "status": "Active", "address_components": {"street": "3830 ROBB STREET", "city": "WHEAT RIDGE", "state": "CO", "zip_code": "80033", "country": "USA"}}, {"title": "Director", "name": "RYAN W SHIELDS", "address": "7992 E KENYON DRIVE, DENVER, CO, 80237 - 1500, USA", "last_updated": "01/18/2019", "status": "Active", "address_components": {"street": "7992 E KENYON DRIVE", "city": "DENVER", "state": "CO", "zip_code": "80237 - 1500", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "RHUMBACLUB INC", "entity_number": "E0054872012-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "01/30/2012", "nv_business_id": "NV20121064647", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121064647", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2020", "effective_date": "01/31/2020", "filing_number": "20200453380", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10855581,this);"}, {"file_date": "01/18/2019", "effective_date": "01/18/2019", "filing_number": "20190024396-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7491340,this);"}, {"file_date": "01/22/2018", "effective_date": "01/22/2018", "filing_number": "20180029366-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7490887,this);"}, {"file_date": "01/30/2017", "effective_date": "01/30/2017", "filing_number": "20170041218-56", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7490911,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RHUMBACLUB INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2020"}, "name_changes": {"date": "01/30/2012", "name": "RHUMBACLUB INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "01/18/2019", "title": "President", "name": "CHARLES R SWAIN", "attention": "", "address1_address2_city_state_zip_country": "14955 FEDERAL BLVD, BROOMFIELD, CO, 80023, USA"}, {"date": "01/18/2019", "title": "Secretary", "name": "SHAWN K SWAIN", "attention": "", "address1_address2_city_state_zip_country": "3203 SPRINGBRIAR DR, CASTLE ROCK, CO, 80109, USA"}, {"date": "01/18/2019", "title": "Treasurer", "name": "GEORGE E ANAGNOST", "attention": "", "address1_address2_city_state_zip_country": "3060 PEARL PARKWAY #305, BOULDER, CO, 80301, USA"}, {"date": "01/18/2019", "title": "Director", "name": "BLAKE E GINDI", "attention": "", "address1_address2_city_state_zip_country": "3830 ROBB STREET, WHEAT RIDGE, CO, 80033, USA"}, {"date": "01/18/2019", "title": "Director", "name": "RYAN W SHIELDS", "attention": "", "address1_address2_city_state_zip_country": "7992 E KENYON DRIVE, DENVER, CO, 80237 - 1500, USA"}, {"date": "01/18/2019", "title": "Director", "name": "CHARLES R SWAIN", "attention": "", "address1_address2_city_state_zip_country": "14955 FEDERAL BLVD, BROOMFIELD, CO, 80023, USA"}]}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "RHUMBAR 250 LLC", "business_id": "904640", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/22/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091123083", "entity_number": "E0032812009-8", "mark_number": "", "manage_nv_business_id": "NV20091123083", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RHUMBAR 250 LLC", "entity_number": "E0032812009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/22/2009", "nv_business_id": "NV20091123083", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": ""}, "agent": {"name": "DAVID LESSNICK", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091123083", "office_or_position": "", "jurisdiction": "", "street_address": "1900 WESTERN AVE, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "1900 WESTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHUMBAR 250 LLC", "Entity Number": "E0032812009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/22/2009", "NV Business ID": "NV20091123083", "Termination Date": "", "Annual Report Due Date": "1/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID LESSNICK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1900 WESTERN AVE, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID LESSNICK", "address": "1900 WESTERN AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "01/11/2018", "status": "Active", "address_components": {"street": "1900 WESTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID LESSNICK", "address": "1900 WESTERN AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "01/11/2018", "status": "Active", "address_components": {"street": "1900 WESTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHUMBAR 250 LLC", "entity_number": "E0032812009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/22/2009", "nv_business_id": "NV20091123083", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": "", "agent_name": "DAVID LESSNICK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091123083", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1900 WESTERN AVE, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1900 WESTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/22/2019", "effective_date": "02/22/2019", "filing_number": "20190080924-65", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6549606,this);"}, {"file_date": "01/11/2018", "effective_date": "01/11/2018", "filing_number": "20180017273-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6548264,this);"}, {"file_date": "03/01/2017", "effective_date": "03/01/2017", "filing_number": "20170092930-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6548263,this);"}, {"file_date": "01/31/2016", "effective_date": "01/31/2016", "filing_number": "20160046321-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6548360,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "RHUMBAR, LLC", "business_id": "803496", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/20/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071548702", "entity_number": "E0658462007-9", "mark_number": "", "manage_nv_business_id": "NV20071548702", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RHUMBAR, LLC", "entity_number": "E0658462007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/20/2007", "nv_business_id": "NV20071548702", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071548702", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHUMBAR, LLC", "Entity Number": "E0658462007-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/20/2007", "NV Business ID": "NV20071548702", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL FREY", "address": "1900 WESTERN AVENUE, LAS VEGAS, NV, 89102, USA", "last_updated": "09/27/2018", "status": "Active", "address_components": {"street": "1900 WESTERN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "CRAIG GILBERT", "address": "1900 WESTERN AVENUE, LAS VEGAS, NV, 89102, USA", "last_updated": "09/27/2018", "status": "Active", "address_components": {"street": "1900 WESTERN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL FREY", "address": "1900 WESTERN AVENUE, LAS VEGAS, NV, 89102, USA", "last_updated": "09/27/2018", "status": "Active", "address_components": {"street": "1900 WESTERN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "CRAIG GILBERT", "address": "1900 WESTERN AVENUE, LAS VEGAS, NV, 89102, USA", "last_updated": "09/27/2018", "status": "Active", "address_components": {"street": "1900 WESTERN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RHUMBAR, LLC", "entity_number": "E0658462007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/20/2007", "nv_business_id": "NV20071548702", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071548702", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2019", "effective_date": "11/19/2019", "filing_number": "20200592969", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(10984135,this);"}, {"file_date": "01/02/2019", "effective_date": "12/31/2018", "filing_number": "20190001202-77", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6033387,this);"}, {"file_date": "09/27/2018", "effective_date": "09/27/2018", "filing_number": "20180423176-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6032302,this);"}, {"file_date": "09/27/2017", "effective_date": "09/27/2017", "filing_number": "20170408438-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6031148,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "RHUMBLINE INC. LLC", "business_id": "78635", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/28/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031012756", "entity_number": "LLC1076-2003", "mark_number": "", "manage_nv_business_id": "NV20031012756", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RHUMBLINE INC. LLC", "entity_number": "LLC1076-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/28/2003", "nv_business_id": "NV20031012756", "termination_date": "1/28/2503", "annual_report_due": "1/31/2004", "compliance_hold": ""}, "agent": {"name": "RANDOLPH GRAY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031012756", "office_or_position": "", "jurisdiction": "", "street_address": "695 E. PATRIOT BLVD. #208, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "695 E. PATRIOT BLVD. #208", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHUMBLINE INC. LLC", "Entity Number": "LLC1076-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/28/2003", "NV Business ID": "NV20031012756", "Termination Date": "1/28/2503", "Annual Report Due Date": "1/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "RANDOLPH GRAY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "695 E. PATRIOT BLVD. #208, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RANDOLPH GRAY", "address": "695 E PATRIOT #208, RENO, NV, 89511, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "695 E PATRIOT #208", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RANDOLPH GRAY", "address": "695 E PATRIOT #208, RENO, NV, 89511, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "695 E PATRIOT #208", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHUMBLINE INC. LLC", "entity_number": "LLC1076-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/28/2003", "nv_business_id": "NV20031012756", "termination_date": "1/28/2503", "annual_report_due": "1/31/2004", "compliance_hold": "", "agent_name": "RANDOLPH GRAY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031012756", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "695 E. PATRIOT BLVD. #208, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "695 E. PATRIOT BLVD. #208", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/01/2003", "effective_date": "04/01/2003", "filing_number": "LLC1076-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(657119,this);"}, {"file_date": "01/28/2003", "effective_date": "01/28/2003", "filing_number": "LLC1076-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(654668,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "RHUMONES LLC", "business_id": "1863984", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/25/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201819446", "entity_number": "E7469322020-8", "mark_number": "", "manage_nv_business_id": "NV20201819446", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RHUMONES LLC", "entity_number": "E7469322020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/25/2020", "nv_business_id": "NV20201819446", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201819446", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHUMONES LLC", "Entity Number": "E7469322020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/25/2020", "NV Business ID": "NV20201819446", "Termination Date": "", "Annual Report Due Date": "6/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ADAM RAINS", "address": "7495 BABBS CT, LAS VEGAS, NV, 89123, USA", "last_updated": "06/25/2020", "status": "Active", "address_components": {"street": "7495 BABBS CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Managing Member", "name": "JASON HUGHES", "address": "9358 S PINEWOOD RIDGE ST, LAS VEGAS, NV, 89178, USA", "last_updated": "06/25/2020", "status": "Active", "address_components": {"street": "9358 S PINEWOOD RIDGE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "ADAM ODONNELL", "address": "6909 CAMP FIRE RD, LAS VEGAS, NV, 89145, USA", "last_updated": "06/25/2020", "status": "Active", "address_components": {"street": "6909 CAMP FIRE RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "ADAM RAINS", "address": "7495 BABBS CT, LAS VEGAS, NV, 89123, USA", "last_updated": "06/25/2020", "status": "Active", "address_components": {"street": "7495 BABBS CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Managing Member", "name": "JASON HUGHES", "address": "9358 S PINEWOOD RIDGE ST, LAS VEGAS, NV, 89178, USA", "last_updated": "06/25/2020", "status": "Active", "address_components": {"street": "9358 S PINEWOOD RIDGE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "ADAM ODONNELL", "address": "6909 CAMP FIRE RD, LAS VEGAS, NV, 89145, USA", "last_updated": "06/25/2020", "status": "Active", "address_components": {"street": "6909 CAMP FIRE RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RHUMONES LLC", "entity_number": "E7469322020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/25/2020", "nv_business_id": "NV20201819446", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201819446", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/25/2020", "effective_date": "06/25/2020", "filing_number": "20200746933", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11128765,this);"}, {"file_date": "06/25/2020", "effective_date": "06/25/2020", "filing_number": "20200746931", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11128764,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "RHUNEHAVEN PRESS, LTD.", "business_id": "2227918", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/06/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232884145", "entity_number": "E34620662023-3", "mark_number": "", "manage_nv_business_id": "NV20232884145", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RHUNEHAVEN PRESS, LTD.", "entity_number": "E34620662023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/06/2023", "nv_business_id": "NV20232884145", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232884145", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RHUNEHAVEN PRESS, LTD.", "Entity Number": "E34620662023-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/06/2023", "NV Business ID": "NV20232884145", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "OREY CROUNK", "address": "4539 E. NYE LN., Carson City, NV, 89706, USA", "last_updated": "09/06/2023", "status": "Active", "address_components": {"street": "4539 E. NYE LN.", "city": "Carson City", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "OREY CROUNK", "address": "4539 E. NYE LN., Carson City, NV, 89706, USA", "last_updated": "09/06/2023", "status": "Active", "address_components": {"street": "4539 E. NYE LN.", "city": "Carson City", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RHUNEHAVEN PRESS, LTD.", "entity_number": "E34620662023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/06/2023", "nv_business_id": "NV20232884145", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232884145", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/02/2024", "effective_date": "12/02/2024", "filing_number": "20244503709", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14573335,this);"}, {"file_date": "09/11/2024", "effective_date": "09/11/2024", "filing_number": "20244321479", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14409143,this);"}, {"file_date": "09/06/2023", "effective_date": "09/06/2023", "filing_number": "20233462067", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13604906,this);"}, {"file_date": "09/06/2023", "effective_date": "09/06/2023", "filing_number": "20233462065", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13604905,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RHUNEHAVEN PRESS, LTD.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/06/2023", "name": "RHUNEHAVEN PRESS, LTD.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REPUBLIC REGISTERED AGENT LLC", "attention": "", "address1_address2_city_state_zip_country": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "email": "EFILE1234@INCFILE.COM"}], "officers": [{"date": "09/06/2023", "title": "Managing Member", "name": "OREY CROUNK", "attention": "", "address1_address2_city_state_zip_country": "4539 E. NYE LN., Carson City, NV, 89706, USA"}]}}}
{"task_id": 337315, "worker_id": "r-worker-3", "ts": 1775047096, "record_type": "business_detail", "name": "THE R HUMMEL COMPANY, LLC", "business_id": "114645", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/21/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041162796", "entity_number": "LLC16062-2004", "mark_number": "", "manage_nv_business_id": "NV20041162796", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "THE R HUMMEL COMPANY, LLC", "entity_number": "LLC16062-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/21/2004", "nv_business_id": "NV20041162796", "termination_date": "7/21/2504", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "RANDALL J. HUMMEL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041162796", "office_or_position": "", "jurisdiction": "", "street_address": "8240 W. CHARLESTON BLVD, STE 3, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8240 W. CHARLESTON BLVD", "city": "STE 3", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE R HUMMEL COMPANY, LLC", "Entity Number": "LLC16062-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/21/2004", "NV Business ID": "NV20041162796", "Termination Date": "7/21/2504", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RANDALL J. HUMMEL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8240 W. CHARLESTON BLVD, STE 3, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RANDALL J HUMMEL", "address": "8240 W CHARLESTON BLVD STE 3, LAS VEGAS, NV, 89117, USA", "last_updated": "05/06/2019", "status": "Active", "address_components": {"street": "8240 W CHARLESTON BLVD STE 3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RANDALL J HUMMEL", "address": "8240 W CHARLESTON BLVD STE 3, LAS VEGAS, NV, 89117, USA", "last_updated": "05/06/2019", "status": "Active", "address_components": {"street": "8240 W CHARLESTON BLVD STE 3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE R HUMMEL COMPANY, LLC", "entity_number": "LLC16062-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/21/2004", "nv_business_id": "NV20041162796", "termination_date": "7/21/2504", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "RANDALL J. HUMMEL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041162796", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8240 W. CHARLESTON BLVD, STE 3, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8240 W. CHARLESTON BLVD", "city": "STE 3", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2025", "effective_date": "07/11/2025", "filing_number": "20255026709", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15061061,this);"}, {"file_date": "07/13/2024", "effective_date": "07/13/2024", "filing_number": "20244181761", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14283972,this);"}, {"file_date": "12/14/2023", "effective_date": "12/14/2023", "filing_number": "20233694825", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13811617,this);"}, {"file_date": "07/24/2022", "effective_date": "07/24/2022", "filing_number": "20222498316", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12736195,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "THE R HUMMEL COMPANY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/21/2004", "name": "THE R HUMMEL COMPANY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RANDALL J. HUMMEL", "attention": "", "address1_address2_city_state_zip_country": "8240 W. CHARLESTON BLVD, STE 3, LAS VEGAS, NV, 89117, USA", "email": ""}], "officers": [{"date": "05/06/2019", "title": "Manager", "name": "RANDALL J HUMMEL", "attention": "", "address1_address2_city_state_zip_country": "8240 W CHARLESTON BLVD STE 3, LAS VEGAS, NV, 89117, USA"}]}}}
{"task_id": 303311, "worker_id": "worker-5", "ts": 1775047146, "record_type": "business_detail", "name": "19 AMERICA", "business_id": "265209", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/30/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961200611", "entity_number": "C20485-1996", "mark_number": "", "manage_nv_business_id": "NV19961200611", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "19 AMERICA", "entity_number": "C20485-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/30/1996", "nv_business_id": "NV19961200611", "termination_date": "", "annual_report_due": "9/30/1998", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENT SERVICES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19961200611", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19 AMERICA", "Entity Number": "C20485-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/30/1996", "NV Business ID": "NV19961200611", "Termination Date": "", "Annual Report Due Date": "9/30/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENT SERVICES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD HELMAN", "address": "3305 W. SPRING MTN RD 60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MTN RD 60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD COOPER", "address": "3305 W. SPRING MTN RD 60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MTN RD 60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "MARCUS COOPER", "address": "3305 W. SPRING MTN RD 60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MTN RD 60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RICHARD HELMAN", "address": "3305 W. SPRING MTN RD 60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MTN RD 60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD COOPER", "address": "3305 W. SPRING MTN RD 60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MTN RD 60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "MARCUS COOPER", "address": "3305 W. SPRING MTN RD 60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MTN RD 60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "19 AMERICA", "entity_number": "C20485-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/30/1996", "nv_business_id": "NV19961200611", "termination_date": "", "annual_report_due": "9/30/1998", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENT SERVICES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961200611", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/25/1998", "effective_date": "09/25/1998", "filing_number": "C20485-1996-003", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2642573,this);"}, {"file_date": "09/12/1997", "effective_date": "09/12/1997", "filing_number": "C20485-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2642572,this);"}, {"file_date": "09/30/1996", "effective_date": "09/30/1996", "filing_number": "C20485-1996-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(2642389,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303311, "worker_id": "worker-5", "ts": 1775047146, "record_type": "business_detail", "name": "19 AUDIO LLC", "business_id": "1441185", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/12/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171657499", "entity_number": "E0483822017-4", "mark_number": "", "manage_nv_business_id": "NV20171657499", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "19 AUDIO LLC", "entity_number": "E0483822017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/12/2017", "nv_business_id": "NV20171657499", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "DAVID RODRIGUEZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171657499", "office_or_position": "", "jurisdiction": "", "street_address": "11549 WHITE CLIFFS AVE, LAS VEGAS, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "11549 WHITE CLIFFS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19 AUDIO LLC", "Entity Number": "E0483822017-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/12/2017", "NV Business ID": "NV20171657499", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID RODRIGUEZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11549 WHITE CLIFFS AVE, LAS VEGAS, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID D RODRIGUEZ", "address": "11549 WHITE CLIFFS AVE, LAS VEGAS, NV, 89138, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "11549 WHITE CLIFFS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID D RODRIGUEZ", "address": "11549 WHITE CLIFFS AVE, LAS VEGAS, NV, 89138, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "11549 WHITE CLIFFS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "19 AUDIO LLC", "entity_number": "E0483822017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/12/2017", "nv_business_id": "NV20171657499", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "DAVID RODRIGUEZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171657499", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11549 WHITE CLIFFS AVE, LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11549 WHITE CLIFFS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255276190", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15984973,this);"}, {"file_date": "10/28/2024", "effective_date": "10/28/2024", "filing_number": "20244427887", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14504999,this);"}, {"file_date": "11/17/2023", "effective_date": "11/17/2023", "filing_number": "20233632645", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13760782,this);"}, {"file_date": "11/04/2022", "effective_date": "11/04/2022", "filing_number": "20222740200", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12963084,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "19 AUDIO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/12/2017", "name": "19 AUDIO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DAVID RODRIGUEZ", "attention": "", "address1_address2_city_state_zip_country": "11549 WHITE CLIFFS AVE, LAS VEGAS, NV, 89138, USA", "email": ""}], "officers": [{"date": "10/28/2018", "title": "Managing Member", "name": "DAVID D RODRIGUEZ", "attention": "", "address1_address2_city_state_zip_country": "11549 WHITE CLIFFS AVE, LAS VEGAS, NV, 89138, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "195 Consulting LLC", "business_id": "2233924", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "09/24/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232908455", "entity_number": "E35060852023-3", "mark_number": "", "manage_nv_business_id": "NV20232908455", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "195 CONSULTING LLC", "entity_number": "E35060852023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/24/2023", "nv_business_id": "NV20232908455", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "Emil Stein", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232908455", "office_or_position": "", "jurisdiction": "", "street_address": "195 Reed Lane, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "195 Reed Lane", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "195 CONSULTING LLC", "Entity Number": "E35060852023-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "09/24/2023", "NV Business ID": "NV20232908455", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Emil Stein", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "195 Reed Lane, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Eric Stein", "address": "7501 Bardstown Way, Austin, TX, 78744, USA", "last_updated": "12/31/2024", "status": "Active", "address_components": {"street": "7501 Bardstown Way", "city": "Austin", "state": "TX", "zip_code": "78744", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Eric Stein", "address": "7501 Bardstown Way, Austin, TX, 78744, USA", "last_updated": "12/31/2024", "status": "Active", "address_components": {"street": "7501 Bardstown Way", "city": "Austin", "state": "TX", "zip_code": "78744", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "195 CONSULTING LLC", "entity_number": "E35060852023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/24/2023", "nv_business_id": "NV20232908455", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "Emil Stein", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232908455", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "195 Reed Lane, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "195 Reed Lane", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2024", "effective_date": "12/31/2024", "filing_number": "20244563959", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14632140,this);"}, {"file_date": "09/24/2023", "effective_date": "09/24/2023", "filing_number": "20233506086", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13637208,this);"}, {"file_date": "09/24/2023", "effective_date": "09/24/2023", "filing_number": "20233506084", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13637207,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "195 CONSULTING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/24/2023", "name": "195 CONSULTING LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Emil Stein", "attention": "", "address1_address2_city_state_zip_country": "195 Reed Lane, Henderson, NV, 89074, USA", "email": ""}], "officers": [{"date": "09/24/2023", "title": "Managing Member", "name": "Eric Stein", "attention": "", "address1_address2_city_state_zip_country": "814 N. Bluff Drive, #84, Austin, TX, 78745, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "195 E. RENO, LLC", "business_id": "75244", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/21/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021145543", "entity_number": "LLC14397-2002", "mark_number": "", "manage_nv_business_id": "NV20021145543", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "195 E. RENO, LLC", "entity_number": "LLC14397-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/21/2002", "nv_business_id": "NV20021145543", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "BRYAN J. DZIEDZIAK", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021145543", "office_or_position": "", "jurisdiction": "", "street_address": "195 E. RENO AVE #A, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "195 E. RENO AVE #A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "195 E. RENO, LLC", "Entity Number": "LLC14397-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/21/2002", "NV Business ID": "NV20021145543", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRYAN J. DZIEDZIAK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "195 E. RENO AVE #A, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHNNY A RIBEIRO JR", "address": "195 E RENO AVENUE, SUITE A, Las Vegas, NV, 89119, USA", "last_updated": "11/20/2024", "status": "Active", "address_components": {"street": "195 E RENO AVENUE", "city": "SUITE A", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOHNNY A RIBEIRO JR", "address": "195 E RENO AVENUE, SUITE A, Las Vegas, NV, 89119, USA", "last_updated": "11/20/2024", "status": "Active", "address_components": {"street": "195 E RENO AVENUE", "city": "SUITE A", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "195 E. RENO, LLC", "entity_number": "LLC14397-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/21/2002", "nv_business_id": "NV20021145543", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "BRYAN J. DZIEDZIAK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021145543", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "195 E. RENO AVE #A, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "195 E. RENO AVE #A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/24/2025", "effective_date": "09/24/2025", "filing_number": "20255192863", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15223465,this);"}, {"file_date": "11/18/2024", "effective_date": "11/18/2024", "filing_number": "20244481404", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14552366,this);"}, {"file_date": "10/25/2023", "effective_date": "10/25/2023", "filing_number": "20243749482", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13872090,this);"}, {"file_date": "11/15/2022", "effective_date": "11/15/2022", "filing_number": "20222795843", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13015850,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 27, "total_records": 27}, "first_snapshot": {"business_details": {"business_name": "195 E. RENO, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/21/2002", "name": "195 E. RENO, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BRYAN J. DZIEDZIAK", "attention": "", "address1_address2_city_state_zip_country": "195 E. RENO AVE #A, LAS VEGAS, NV, 89119, USA", "email": "BJD@CPA.COM"}], "officers": [{"date": "11/20/2024", "title": "Manager", "name": "JOHNNY A RIBEIRO JR", "attention": "", "address1_address2_city_state_zip_country": "195 E RENO AVENUE, SUITE A, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "195 EDGEWATER, LLC", "business_id": "1207042", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/11/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131657998", "entity_number": "E0542582013-2", "mark_number": "", "manage_nv_business_id": "NV20131657998", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "195 EDGEWATER, LLC", "entity_number": "E0542582013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/11/2013", "nv_business_id": "NV20131657998", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "NATALIE REED", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131657998", "office_or_position": "", "jurisdiction": "", "street_address": "611 FOREST STREET, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "611 FOREST STREET", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "195 EDGEWATER, LLC", "Entity Number": "E0542582013-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/11/2013", "NV Business ID": "NV20131657998", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATALIE REED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "611 FOREST STREET, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NATALIE REED", "address": "4050 FALLING WATER DRIVE, RENO, NV, 89519, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "4050 FALLING WATER DRIVE", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NATALIE REED", "address": "4050 FALLING WATER DRIVE, RENO, NV, 89519, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "4050 FALLING WATER DRIVE", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "195 EDGEWATER, LLC", "entity_number": "E0542582013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/11/2013", "nv_business_id": "NV20131657998", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "NATALIE REED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131657998", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "611 FOREST STREET, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "611 FOREST STREET", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/04/2025", "effective_date": "11/04/2025", "filing_number": "20255290001", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15998293,this);"}, {"file_date": "11/01/2024", "effective_date": "11/01/2024", "filing_number": "20244443192", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14518739,this);"}, {"file_date": "11/06/2023", "effective_date": "11/06/2023", "filing_number": "20233607929", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13737235,this);"}, {"file_date": "11/01/2022", "effective_date": "11/01/2022", "filing_number": "20222730580", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12954188,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "195 EDGEWATER, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/11/2013", "name": "195 EDGEWATER, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "NATALIE REED", "attention": "", "address1_address2_city_state_zip_country": "611 FOREST STREET, RENO, NV, 89509, USA", "email": ""}], "officers": [{"date": "11/01/2018", "title": "Manager", "name": "NATALIE REED", "attention": "", "address1_address2_city_state_zip_country": "4050 FALLING WATER DRIVE, RENO, NV, 89519, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "195 HWY 50 LLC", "business_id": "108110", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/04/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041097671", "entity_number": "LLC9522-2004", "mark_number": "", "manage_nv_business_id": "NV20041097671", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "195 HWY 50 LLC", "entity_number": "LLC9522-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/04/2004", "nv_business_id": "NV20041097671", "termination_date": "5/4/2504", "annual_report_due": "5/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041097671", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "195 HWY 50 LLC", "Entity Number": "LLC9522-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/04/2004", "NV Business ID": "NV20041097671", "Termination Date": "5/4/2504", "Annual Report Due Date": "5/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHAD SMITTKAMP", "address": "PO BOX 1370, ZEPHYR COVE, NV, 89448, USA", "last_updated": "05/30/2007", "status": "Active", "address_components": {"street": "PO BOX 1370", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHAD SMITTKAMP", "address": "PO BOX 1370, ZEPHYR COVE, NV, 89448, USA", "last_updated": "05/30/2007", "status": "Active", "address_components": {"street": "PO BOX 1370", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "195 HWY 50 LLC", "entity_number": "LLC9522-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/04/2004", "nv_business_id": "NV20041097671", "termination_date": "5/4/2504", "annual_report_due": "5/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041097671", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/18/2008", "effective_date": "11/18/2008", "filing_number": "20080754020-98", "document_type": "Certificate of Resignation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(891204,this);"}, {"file_date": "12/12/2007", "effective_date": "12/12/2007", "filing_number": "20070848966-90", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(893746,this);"}, {"file_date": "05/31/2007", "effective_date": "05/31/2007", "filing_number": "20070386189-84", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(893745,this);"}, {"file_date": "05/30/2007", "effective_date": "05/30/2007", "filing_number": "20070370434-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(890809,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "195 Martin St., LLC", "business_id": "2230909", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/18/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232892425", "entity_number": "E34826992023-2", "mark_number": "", "manage_nv_business_id": "NV20232892425", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "195 MARTIN ST., LLC", "entity_number": "E34826992023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/18/2023", "nv_business_id": "NV20232892425", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Thomas W. Stegmaier", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232892425", "office_or_position": "", "jurisdiction": "", "street_address": "4729 Tabuka Ln., Sparks, NV, 89436, USA", "mailing_address": "", "street_address_components": {"street": "4729 Tabuka Ln.", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "195 MARTIN ST., LLC", "Entity Number": "E34826992023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/18/2023", "NV Business ID": "NV20232892425", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Thomas W. Stegmaier", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4729 Tabuka Ln., Sparks, NV, 89436, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Thomas W. Stegmaier", "address": "195 Martin St., Reno, NV, 89509, USA", "last_updated": "09/18/2023", "status": "Active", "address_components": {"street": "195 Martin St.", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "DeAnna Stegmaier", "address": "195 Martin St., Reno, NV, 89509, USA", "last_updated": "09/18/2023", "status": "Active", "address_components": {"street": "195 Martin St.", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "Thomas W. Stegmaier II", "address": "195 Martin St., Reno, NV, 89509, USA", "last_updated": "09/18/2023", "status": "Active", "address_components": {"street": "195 Martin St.", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Thomas W. Stegmaier", "address": "195 Martin St., Reno, NV, 89509, USA", "last_updated": "09/18/2023", "status": "Active", "address_components": {"street": "195 Martin St.", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "DeAnna Stegmaier", "address": "195 Martin St., Reno, NV, 89509, USA", "last_updated": "09/18/2023", "status": "Active", "address_components": {"street": "195 Martin St.", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "Thomas W. Stegmaier II", "address": "195 Martin St., Reno, NV, 89509, USA", "last_updated": "09/18/2023", "status": "Active", "address_components": {"street": "195 Martin St.", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "195 MARTIN ST., LLC", "entity_number": "E34826992023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/18/2023", "nv_business_id": "NV20232892425", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Thomas W. Stegmaier", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232892425", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4729 Tabuka Ln., Sparks, NV, 89436, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4729 Tabuka Ln.", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2025", "effective_date": "09/30/2025", "filing_number": "20255207074", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15917200,this);"}, {"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244364837", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14448532,this);"}, {"file_date": "09/18/2023", "effective_date": "09/18/2023", "filing_number": "20233482700", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13623865,this);"}, {"file_date": "09/18/2023", "effective_date": "09/18/2023", "filing_number": "20233482698", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13623864,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "195 MARTIN ST., LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/18/2023", "name": "195 MARTIN ST., LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Thomas W. Stegmaier", "attention": "", "address1_address2_city_state_zip_country": "4729 Tabuka Ln., Sparks, NV, 89436, USA", "email": ""}], "officers": [{"date": "09/18/2023", "title": "Manager", "name": "Thomas W. Stegmaier", "attention": "", "address1_address2_city_state_zip_country": "195 Martin St., Reno, NV, 89509, USA"}, {"date": "09/18/2023", "title": "Manager", "name": "DeAnna Stegmaier", "attention": "", "address1_address2_city_state_zip_country": "195 Martin St., Reno, NV, 89509, USA"}, {"date": "09/18/2023", "title": "Manager", "name": "Thomas W. Stegmaier II", "attention": "", "address1_address2_city_state_zip_country": "195 Martin St., Reno, NV, 89509, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "195 SAGE WAY LLC", "business_id": "2359567", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/24/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253279945", "entity_number": "E46180572025-7", "mark_number": "", "manage_nv_business_id": "NV20253279945", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "195 SAGE WAY LLC", "entity_number": "E46180572025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/24/2025", "nv_business_id": "NV20253279945", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253279945", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "195 SAGE WAY LLC", "Entity Number": "E46180572025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/24/2025", "NV Business ID": "NV20253279945", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Arturo Ramirez", "address": "195 Sage Way, Mesquite, NV, 89027, USA", "last_updated": "01/24/2025", "status": "Active", "address_components": {"street": "195 Sage Way", "city": "Mesquite", "state": "NV", "zip_code": "89027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Arturo Ramirez", "address": "195 Sage Way, Mesquite, NV, 89027, USA", "last_updated": "01/24/2025", "status": "Active", "address_components": {"street": "195 Sage Way", "city": "Mesquite", "state": "NV", "zip_code": "89027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "195 SAGE WAY LLC", "entity_number": "E46180572025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/24/2025", "nv_business_id": "NV20253279945", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253279945", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2025", "effective_date": "01/24/2025", "filing_number": "20254618058", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14683135,this);"}, {"file_date": "01/24/2025", "effective_date": "01/24/2025", "filing_number": "20254618056", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14683134,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1950 DESERT INN ROAD, LLC", "business_id": "103139", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/05/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041047868", "entity_number": "LLC4549-2004", "mark_number": "", "manage_nv_business_id": "NV20041047868", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1950 DESERT INN ROAD, LLC", "entity_number": "LLC4549-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/05/2004", "nv_business_id": "NV20041047868", "termination_date": "3/5/2504", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041047868", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1950 DESERT INN ROAD, LLC", "Entity Number": "LLC4549-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/05/2004", "NV Business ID": "NV20041047868", "Termination Date": "3/5/2504", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DORA F LOBOSCO", "address": "3155 E PATRICK STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3155 E PATRICK STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "Manager", "name": "JOSEPH V LOBOSCO", "address": "3155 E PATRICK STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "04/12/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DORA F LOBOSCO", "address": "3155 E PATRICK STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3155 E PATRICK STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "Manager", "name": "JOSEPH V LOBOSCO", "address": "3155 E PATRICK STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "04/12/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1950 DESERT INN ROAD, LLC", "entity_number": "LLC4549-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/05/2004", "nv_business_id": "NV20041047868", "termination_date": "3/5/2504", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041047868", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/27/2006", "effective_date": "09/27/2006", "filing_number": "00001005816-71", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(847762,this);"}, {"file_date": "09/14/2006", "effective_date": "09/14/2006", "filing_number": "20060591012-96", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(848036,this);"}, {"file_date": "03/30/2006", "effective_date": "03/30/2006", "filing_number": "20060202589-24", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(843064,this);"}, {"file_date": "02/25/2005", "effective_date": "02/25/2005", "filing_number": "20050068204-07", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(848035,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1950, LLC", "business_id": "59290", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/29/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011130520", "entity_number": "LLC12922-2001", "mark_number": "", "manage_nv_business_id": "NV20011130520", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1950, LLC", "entity_number": "LLC12922-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/29/2001", "nv_business_id": "NV20011130520", "termination_date": "11/29/2501", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011130520", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1950, LLC", "Entity Number": "LLC12922-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/29/2001", "NV Business ID": "NV20011130520", "Termination Date": "11/29/2501", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CABRAL MANAGEMENT INC", "address": "3710 BUCKEYE STREET SUITE-100, PALM BEACH GRADENS, FL, 33410, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "3710 BUCKEYE STREET SUITE-100", "city": "PALM BEACH GRADENS", "state": "FL", "zip_code": "33410", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CABRAL MANAGEMENT INC", "address": "3710 BUCKEYE STREET SUITE-100, PALM BEACH GRADENS, FL, 33410, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "3710 BUCKEYE STREET SUITE-100", "city": "PALM BEACH GRADENS", "state": "FL", "zip_code": "33410", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1950, LLC", "entity_number": "LLC12922-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/29/2001", "nv_business_id": "NV20011130520", "termination_date": "11/29/2501", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011130520", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/01/2025", "effective_date": "12/01/2025", "filing_number": "20255343321", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16051288,this);"}, {"file_date": "11/25/2024", "effective_date": "11/25/2024", "filing_number": "20244491231", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14561270,this);"}, {"file_date": "11/27/2023", "effective_date": "11/27/2023", "filing_number": "20233653094", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13771164,this);"}, {"file_date": "04/10/2023", "effective_date": "04/10/2023", "filing_number": "20233181450", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13359732,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 32, "total_records": 32}, "first_snapshot": {"business_details": {"business_name": "1950, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/29/2001", "name": "1950, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "11/29/2018", "title": "Manager", "name": "CABRAL MANAGEMENT INC", "attention": "", "address1_address2_city_state_zip_country": "3710 BUCKEYE STREET SUITE-100, PALM BEACH GRADENS, FL, 33410, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1950-2050 SOUTH RAINBOW BOULEVARD HOLDINGS, LLC", "business_id": "996112", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "07/02/2010", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20101508371", "entity_number": "E0318462010-3", "mark_number": "", "manage_nv_business_id": "NV20101508371", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1950-2050 SOUTH RAINBOW BOULEVARD HOLDINGS, LLC", "entity_number": "E0318462010-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "07/02/2010", "nv_business_id": "NV20101508371", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101508371", "office_or_position": "", "jurisdiction": "Maryland", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1950-2050 SOUTH RAINBOW BOULEVARD HOLDINGS, LLC", "Entity Number": "E0318462010-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "07/02/2010", "NV Business ID": "NV20101508371", "Termination Date": "", "Annual Report Due Date": "7/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Maryland", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BANK OF AMERICA, N.A.", "address": "C/O CW CAPITAL, 7501 WISCONSIN AVE, BETHESDA, DC, 20814, USA", "last_updated": "05/27/2011", "status": "Active", "address_components": {"street": "C/O CW CAPITAL", "city": "7501 WISCONSIN AVE", "state": "BETHESDA", "zip_code": "DC", "country": "20814"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BANK OF AMERICA, N.A.", "address": "C/O CW CAPITAL, 7501 WISCONSIN AVE, BETHESDA, DC, 20814, USA", "last_updated": "05/27/2011", "status": "Active", "address_components": {"street": "C/O CW CAPITAL", "city": "7501 WISCONSIN AVE", "state": "BETHESDA", "zip_code": "DC", "country": "20814"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1950-2050 SOUTH RAINBOW BOULEVARD HOLDINGS, LLC", "entity_number": "E0318462010-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "07/02/2010", "nv_business_id": "NV20101508371", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101508371", "agent_office_or_position": "", "agent_jurisdiction": "Maryland", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/04/2011", "effective_date": "11/04/2011", "filing_number": "20110793365-47", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7011357,this);"}, {"file_date": "05/27/2011", "effective_date": "05/27/2011", "filing_number": "20110398534-16", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7002651,this);"}, {"file_date": "07/02/2010", "effective_date": "07/02/2010", "filing_number": "20100489012-17", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7004039,this);"}, {"file_date": "07/02/2010", "effective_date": "07/02/2010", "filing_number": "20100489010-95", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7002113,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "19509 CHICKASAW LLC", "business_id": "2329102", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "09/20/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243204788", "entity_number": "E43425862024-9", "mark_number": "", "manage_nv_business_id": "NV20243204788", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "19509 CHICKASAW LLC", "entity_number": "E43425862024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/20/2024", "nv_business_id": "NV20243204788", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243204788", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19509 CHICKASAW LLC", "Entity Number": "E43425862024-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "09/20/2024", "NV Business ID": "NV20243204788", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BIG BOAZ PROPERTIES LLC", "address": "930 S 4TH ST, STE 209 #4811, LAS VEGAS, NV, 89101, USA", "last_updated": "09/20/2024", "status": "Active", "address_components": {"street": "930 S 4TH ST", "city": "STE 209 #4811", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BIG BOAZ PROPERTIES LLC", "address": "930 S 4TH ST, STE 209 #4811, LAS VEGAS, NV, 89101, USA", "last_updated": "09/20/2024", "status": "Active", "address_components": {"street": "930 S 4TH ST", "city": "STE 209 #4811", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "19509 CHICKASAW LLC", "entity_number": "E43425862024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/20/2024", "nv_business_id": "NV20243204788", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243204788", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2024", "effective_date": "09/20/2024", "filing_number": "20244342587", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14427902,this);"}, {"file_date": "09/20/2024", "effective_date": "09/20/2024", "filing_number": "20244342585", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14427901,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1951 INVESTMENTS, LLC.", "business_id": "111325", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/10/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041129595", "entity_number": "LLC12739-2004", "mark_number": "", "manage_nv_business_id": "NV20041129595", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1951 INVESTMENTS, LLC.", "entity_number": "LLC12739-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/10/2004", "nv_business_id": "NV20041129595", "termination_date": "6/10/2504", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": "EDILBERTO JANSUY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041129595", "office_or_position": "", "jurisdiction": "", "street_address": "379 SILVERADO PINES AVE, LAS VEGAS, NV, 89123, USA", "mailing_address": "PO BOX 231692, LAS VEGAS, NV, 89105", "street_address_components": {"street": "379 SILVERADO PINES AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 231692", "city": "LAS VEGAS", "state": "NV", "zip_code": "89105", "country": ""}}, "raw_fields": {"Entity Name": "1951 INVESTMENTS, LLC.", "Entity Number": "LLC12739-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/10/2004", "NV Business ID": "NV20041129595", "Termination Date": "6/10/2504", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "EDILBERTO JANSUY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "379 SILVERADO PINES AVE, LAS VEGAS, NV, 89123, USA", "Mailing Address": "PO BOX 231692, LAS VEGAS, NV, 89105"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EDILBERTO JANSUY ROMULO MANAGEMENT GROUP LLC", "address": "379 SILVERADO PINES AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "07/09/2007", "status": "Active", "address_components": {"street": "379 SILVERADO PINES AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "EDILBERTO JANSUY ROMULO MANAGEMENT GROUP LLC", "address": "379 SILVERADO PINES AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "07/09/2007", "status": "Active", "address_components": {"street": "379 SILVERADO PINES AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1951 INVESTMENTS, LLC.", "entity_number": "LLC12739-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/10/2004", "nv_business_id": "NV20041129595", "termination_date": "6/10/2504", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": "EDILBERTO JANSUY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041129595", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "379 SILVERADO PINES AVE, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "PO BOX 231692, LAS VEGAS, NV, 89105", "agent_street_address_components": {"street": "379 SILVERADO PINES AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 231692", "city": "LAS VEGAS", "state": "NV", "zip_code": "89105", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/03/2008", "effective_date": "07/03/2008", "filing_number": "20080455753-19", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(904837,this);"}, {"file_date": "06/29/2007", "effective_date": "06/29/2007", "filing_number": "20070455118-03", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(904836,this);"}, {"file_date": "06/16/2006", "effective_date": "06/16/2006", "filing_number": "20060388299-37", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(909360,this);"}, {"file_date": "06/16/2006", "effective_date": "06/16/2006", "filing_number": "20060388298-26", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(905154,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1951 LEE, LLC", "business_id": "2234660", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/26/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232910803", "entity_number": "E35116372023-4", "mark_number": "", "manage_nv_business_id": "NV20232910803", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1951 LEE, LLC", "entity_number": "E35116372023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/26/2023", "nv_business_id": "NV20232910803", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232910803", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1951 LEE, LLC", "Entity Number": "E35116372023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/26/2023", "NV Business ID": "NV20232910803", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LeRona Lucille Allan", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "09/26/2023", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LeRona Lucille Allan", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "09/26/2023", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1951 LEE, LLC", "entity_number": "E35116372023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/26/2023", "nv_business_id": "NV20232910803", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232910803", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/04/2025", "effective_date": "08/04/2025", "filing_number": "20255087550", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15120683,this);"}, {"file_date": "08/30/2024", "effective_date": "08/30/2024", "filing_number": "20244290469", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14380533,this);"}, {"file_date": "09/26/2023", "effective_date": "09/26/2023", "filing_number": "20233511638", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13642285,this);"}, {"file_date": "09/26/2023", "effective_date": "09/26/2023", "filing_number": "20233511636", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13642284,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1951 LEE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/26/2023", "name": "1951 LEE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "09/26/2023", "title": "Manager", "name": "LeRona Lucille Allan", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1951 LOBO, LLLP", "business_id": "823119", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "12/19/2007", "type": "Domestic Limited-Liability Limited Partnership (88)", "nv_business_id": "NV20071398011", "entity_number": "E0866332007-6", "mark_number": "", "manage_nv_business_id": "NV20071398011", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1951 LOBO, LLLP", "entity_number": "E0866332007-6", "entity_type": "Domestic Limited-Liability Limited Partnership (88)", "entity_status": "Withdrawn", "formation_date": "12/19/2007", "nv_business_id": "NV20071398011", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": ""}, "agent": {"name": "GOLDSMITH & GUYMON, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071398011", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1951 LOBO, LLLP", "Entity Number": "E0866332007-6", "Entity Type": "Domestic Limited-Liability Limited Partnership (88)", "Entity Status": "Withdrawn", "Formation Date": "12/19/2007", "NV Business ID": "NV20071398011", "Termination Date": "", "Annual Report Due Date": "12/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "GOLDSMITH & GUYMON, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "JANE VALDIVIA", "address": "200 ASHLEY LANE, OLDSMAR, FL, 34677, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "200 ASHLEY LANE", "city": "OLDSMAR", "state": "FL", "zip_code": "34677", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "JANE VALDIVIA", "address": "200 ASHLEY LANE, OLDSMAR, FL, 34677, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "200 ASHLEY LANE", "city": "OLDSMAR", "state": "FL", "zip_code": "34677", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1951 LOBO, LLLP", "entity_number": "E0866332007-6", "entity_type": "Domestic Limited-Liability Limited Partnership (88)", "entity_status": "Withdrawn", "formation_date": "12/19/2007", "nv_business_id": "NV20071398011", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": "", "agent_name": "GOLDSMITH & GUYMON, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071398011", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2019", "effective_date": "01/09/2019", "filing_number": "20190012459-93", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6132364,this);"}, {"file_date": "12/15/2017", "effective_date": "12/15/2017", "filing_number": "20170529033-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6132509,this);"}, {"file_date": "12/22/2016", "effective_date": "12/22/2016", "filing_number": "20160555337-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6132508,this);"}, {"file_date": "12/29/2015", "effective_date": "12/29/2015", "filing_number": "20150567382-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6132363,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1952", "business_id": "359155", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/05/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991416670", "entity_number": "C27622-1999", "mark_number": "", "manage_nv_business_id": "NV19991416670", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1952", "entity_number": "C27622-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/05/1999", "nv_business_id": "NV19991416670", "termination_date": "", "annual_report_due": "11/30/2003", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991416670", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1952", "Entity Number": "C27622-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/05/1999", "NV Business ID": "NV19991416670", "Termination Date": "", "Annual Report Due Date": "11/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KEVIN P WALSH", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "ERIN ANDERSON", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "REGINA WALSH", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "KEVIN P WALSH", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "ERIN ANDERSON", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "REGINA WALSH", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1952", "entity_number": "C27622-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/05/1999", "nv_business_id": "NV19991416670", "termination_date": "", "annual_report_due": "11/30/2003", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991416670", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/29/2005", "effective_date": "11/29/2005", "filing_number": "20050578147-19", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(3365772,this);"}, {"file_date": "02/11/2003", "effective_date": "02/11/2003", "filing_number": "C27622-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3365095,this);"}, {"file_date": "09/17/2002", "effective_date": "09/17/2002", "filing_number": "C27622-1999-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3365080,this);"}, {"file_date": "06/14/2001", "effective_date": "06/14/2001", "filing_number": "C27622-1999-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3365096,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1952 STRADELLA ROAD L.L.C.", "business_id": "1349338", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/10/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161148502", "entity_number": "E0113832016-7", "mark_number": "", "manage_nv_business_id": "NV20161148502", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1952 STRADELLA ROAD L.L.C.", "entity_number": "E0113832016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/10/2016", "nv_business_id": "NV20161148502", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": ""}, "agent": {"name": "RICHARD SCHULZE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161148502", "office_or_position": "", "jurisdiction": "", "street_address": "140 WEST HUFFAKER LANE, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "140 WEST HUFFAKER LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1952 STRADELLA ROAD L.L.C.", "Entity Number": "E0113832016-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/10/2016", "NV Business ID": "NV20161148502", "Termination Date": "", "Annual Report Due Date": "3/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD SCHULZE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "140 WEST HUFFAKER LANE, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD P SCHULZE", "address": "140 WEST HUFFAKER LANE, Ste 510, Reno, NV, 89511, USA", "last_updated": "12/10/2020", "status": "Active", "address_components": {"street": "140 WEST HUFFAKER LANE", "city": "Ste 510", "state": "Reno", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD P SCHULZE", "address": "140 WEST HUFFAKER LANE, Ste 510, Reno, NV, 89511, USA", "last_updated": "12/10/2020", "status": "Active", "address_components": {"street": "140 WEST HUFFAKER LANE", "city": "Ste 510", "state": "Reno", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1952 STRADELLA ROAD L.L.C.", "entity_number": "E0113832016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/10/2016", "nv_business_id": "NV20161148502", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": "", "agent_name": "RICHARD SCHULZE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161148502", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "140 WEST HUFFAKER LANE, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "140 WEST HUFFAKER LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2020", "effective_date": "12/31/2020", "filing_number": "20201128894", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11500689,this);"}, {"file_date": "12/10/2020", "effective_date": "12/10/2020", "filing_number": "20201093727", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11465467,this);"}, {"file_date": "03/17/2017", "effective_date": "03/17/2017", "filing_number": "20170116407-39", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8605558,this);"}, {"file_date": "03/10/2016", "effective_date": "03/10/2016", "filing_number": "20160111683-59", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8607276,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1952 STRADELLA ROAD L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2021"}, "name_changes": {"date": "03/10/2016", "name": "1952 STRADELLA ROAD L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RICHARD SCHULZE", "attention": "", "address1_address2_city_state_zip_country": "140 WEST HUFFAKER LANE, RENO, NV, 89511, USA", "email": ""}], "officers": [{"date": "12/10/2020", "title": "Manager", "name": "RICHARD P SCHULZE", "attention": "", "address1_address2_city_state_zip_country": "140 WEST HUFFAKER LANE, Ste 510, Reno, NV, 89511, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "19525 WATERS, LLC", "business_id": "1315578", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/05/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151467204", "entity_number": "E0374952015-5", "mark_number": "", "manage_nv_business_id": "NV20151467204", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "19525 WATERS, LLC", "entity_number": "E0374952015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/05/2015", "nv_business_id": "NV20151467204", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151467204", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19525 WATERS, LLC", "Entity Number": "E0374952015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/05/2015", "NV Business ID": "NV20151467204", "Termination Date": "", "Annual Report Due Date": "8/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EDWARD J SHOEN", "address": "2727 NORTH CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "08/03/2018", "status": "Active", "address_components": {"street": "2727 NORTH CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "CARLOS VIZCARRA", "address": "2727 NORTH CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "08/03/2018", "status": "Active", "address_components": {"street": "2727 NORTH CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "JASON A BERG", "address": "2727 N. CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "08/03/2018", "status": "Active", "address_components": {"street": "2727 N. CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "EDWARD J SHOEN", "address": "2727 NORTH CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "08/03/2018", "status": "Active", "address_components": {"street": "2727 NORTH CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "CARLOS VIZCARRA", "address": "2727 NORTH CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "08/03/2018", "status": "Active", "address_components": {"street": "2727 NORTH CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "JASON A BERG", "address": "2727 N. CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "08/03/2018", "status": "Active", "address_components": {"street": "2727 N. CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "19525 WATERS, LLC", "entity_number": "E0374952015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/05/2015", "nv_business_id": "NV20151467204", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151467204", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/22/2019", "effective_date": "07/22/2019", "filing_number": "20190045283", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10486795,this);"}, {"file_date": "08/03/2018", "effective_date": "08/03/2018", "filing_number": "20180346441-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8491849,this);"}, {"file_date": "07/19/2017", "effective_date": "07/19/2017", "filing_number": "20170308606-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8491344,this);"}, {"file_date": "08/09/2016", "effective_date": "08/09/2016", "filing_number": "20160353066-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8491343,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "19525 WATERS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2019"}, "name_changes": {"date": "08/05/2015", "name": "19525 WATERS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CT CORPORATION SYSTEM", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "08/03/2018", "title": "Manager", "name": "EDWARD J SHOEN", "attention": "", "address1_address2_city_state_zip_country": "2727 NORTH CENTRAL AVENUE, PHOENIX, AZ, 85004, USA"}, {"date": "08/03/2018", "title": "Manager", "name": "CARLOS VIZCARRA", "attention": "", "address1_address2_city_state_zip_country": "2727 NORTH CENTRAL AVENUE, PHOENIX, AZ, 85004, USA"}, {"date": "08/03/2018", "title": "Manager", "name": "JASON A BERG", "attention": "", "address1_address2_city_state_zip_country": "2727 N. CENTRAL AVENUE, PHOENIX, AZ, 85004, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1953 Bayhurst Ave LLC", "business_id": "2117014", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/06/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222561201", "entity_number": "E25966102022-8", "mark_number": "", "manage_nv_business_id": "NV20222561201", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1953 BAYHURST AVE LLC", "entity_number": "E25966102022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/06/2022", "nv_business_id": "NV20222561201", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222561201", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1953 BAYHURST AVE LLC", "Entity Number": "E25966102022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/06/2022", "NV Business ID": "NV20222561201", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Born to Build Holdings LLC", "address": "30 N Gould St Ste R, Sheridan, WY, 82801, USA", "last_updated": "09/06/2022", "status": "Active", "address_components": {"street": "30 N Gould St Ste R", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Born to Build Holdings LLC", "address": "30 N Gould St Ste R, Sheridan, WY, 82801, USA", "last_updated": "09/06/2022", "status": "Active", "address_components": {"street": "30 N Gould St Ste R", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1953 BAYHURST AVE LLC", "entity_number": "E25966102022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/06/2022", "nv_business_id": "NV20222561201", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222561201", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/06/2022", "effective_date": "09/06/2022", "filing_number": "20222596611", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12830152,this);"}, {"file_date": "09/06/2022", "effective_date": "09/06/2022", "filing_number": "20222596609", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12830151,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1953 BROTHER KITCHEN CORP", "business_id": "2467505", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/13/2026", "type": "Domestic Corporation (78)", "nv_business_id": "NV20263543838", "entity_number": "E55923952026-1", "mark_number": "", "manage_nv_business_id": "NV20263543838", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1953 BROTHER KITCHEN CORP", "entity_number": "E55923952026-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/13/2026", "nv_business_id": "NV20263543838", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "JOON BAE MOON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263543838", "office_or_position": "", "jurisdiction": "", "street_address": "4636 BEAR ISLAND CT, 4636 BEAR ISLAND CT, LAS VEGAS, NV, 89147, USA", "mailing_address": "4636 BEAR ISLAND CT, 4636 BEAR ISLAND CT, Las Vegas, NV, 89147, USA", "street_address_components": {"street": "4636 BEAR ISLAND CT", "city": "4636 BEAR ISLAND CT", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}, "mailing_address_components": {"street": "4636 BEAR ISLAND CT", "city": "4636 BEAR ISLAND CT", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}}, "raw_fields": {"Entity Name": "1953 BROTHER KITCHEN CORP", "Entity Number": "E55923952026-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "03/13/2026", "NV Business ID": "NV20263543838", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOON BAE MOON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4636 BEAR ISLAND CT, 4636 BEAR ISLAND CT, LAS VEGAS, NV, 89147, USA", "Mailing Address": "4636 BEAR ISLAND CT, 4636 BEAR ISLAND CT, Las Vegas, NV, 89147, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "VICTOR JANG", "address": "4268 NAPA VIEW LN, Saint Charles, MO, 63304, USA", "last_updated": "03/13/2026", "status": "Active", "address_components": {"street": "4268 NAPA VIEW LN", "city": "Saint Charles", "state": "MO", "zip_code": "63304", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "VICTOR JANG", "address": "4268 NAPA VIEW LN, Saint Charles, MO, 63304, USA", "last_updated": "03/13/2026", "status": "Active", "address_components": {"street": "4268 NAPA VIEW LN", "city": "Saint Charles", "state": "MO", "zip_code": "63304", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1953 BROTHER KITCHEN CORP", "entity_number": "E55923952026-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/13/2026", "nv_business_id": "NV20263543838", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "JOON BAE MOON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263543838", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4636 BEAR ISLAND CT, 4636 BEAR ISLAND CT, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "4636 BEAR ISLAND CT, 4636 BEAR ISLAND CT, Las Vegas, NV, 89147, USA", "agent_street_address_components": {"street": "4636 BEAR ISLAND CT", "city": "4636 BEAR ISLAND CT", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}, "agent_mailing_address_components": {"street": "4636 BEAR ISLAND CT", "city": "4636 BEAR ISLAND CT", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}}}, "filing_history": {"rows": [{"file_date": "03/13/2026", "effective_date": "03/13/2026", "filing_number": "20265592396", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16904427,this);"}, {"file_date": "03/13/2026", "effective_date": "03/13/2026", "filing_number": "20265592394", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16904426,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1953 Whitney Mesa, LLC", "business_id": "2295823", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/09/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243114830", "entity_number": "E40497022024-0", "mark_number": "", "manage_nv_business_id": "NV20243114830", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "1953 WHITNEY MESA, LLC", "entity_number": "E40497022024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/09/2024", "nv_business_id": "NV20243114830", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243114830", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1953 WHITNEY MESA, LLC", "Entity Number": "E40497022024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/09/2024", "NV Business ID": "NV20243114830", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WOPR, LLC", "address": "1718 Capitol Ave., Cheyenne, NV, 82001, USA", "last_updated": "05/09/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "NV", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "WOPR, LLC", "address": "1718 Capitol Ave., Cheyenne, NV, 82001, USA", "last_updated": "05/09/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "NV", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1953 WHITNEY MESA, LLC", "entity_number": "E40497022024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/09/2024", "nv_business_id": "NV20243114830", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243114830", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/20/2025", "effective_date": "05/20/2025", "filing_number": "20254908551", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14948991,this);"}, {"file_date": "05/09/2024", "effective_date": "05/09/2024", "filing_number": "20244049703", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14154110,this);"}, {"file_date": "05/09/2024", "effective_date": "05/09/2024", "filing_number": "20244049701", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14154109,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1953 WHITNEY MESA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/09/2024", "name": "1953 WHITNEY MESA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "05/09/2024", "title": "Managing Member", "name": "WOPR, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, NV, 82001, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1954, LLC", "business_id": "1378941", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/21/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161560066", "entity_number": "E0415942016-5", "mark_number": "", "manage_nv_business_id": "NV20161560066", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1954, LLC", "entity_number": "E0415942016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/21/2016", "nv_business_id": "NV20161560066", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161560066", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1954, LLC", "Entity Number": "E0415942016-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/21/2016", "NV Business ID": "NV20161560066", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THEODORE M DANCE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "THEODORE M DANCE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1954, LLC", "entity_number": "E0415942016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/21/2016", "nv_business_id": "NV20161560066", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161560066", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2018", "effective_date": "09/17/2018", "filing_number": "20180408005-88", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8721792,this);"}, {"file_date": "09/25/2017", "effective_date": "09/25/2017", "filing_number": "20170409031-07", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8721761,this);"}, {"file_date": "10/14/2016", "effective_date": "10/14/2016", "filing_number": "20160453958-13", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8722246,this);"}, {"file_date": "09/21/2016", "effective_date": "09/21/2016", "filing_number": "20160416605-71", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8721666,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1954GN2024NV, Inc.", "business_id": "2305957", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/18/2024", "type": "Domestic Corporation (78)", "nv_business_id": "NV20243143244", "entity_number": "E41315612024-0", "mark_number": "", "manage_nv_business_id": "NV20243143244", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "1954GN2024NV, INC.", "entity_number": "E41315612024-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/18/2024", "nv_business_id": "NV20243143244", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "Saltzman Mugan Dushoff, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243143244", "office_or_position": "", "jurisdiction": "", "street_address": "1835 Village Center Circle, Las Vegas, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1835 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1954GN2024NV, INC.", "Entity Number": "E41315612024-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "06/18/2024", "NV Business ID": "NV20243143244", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Saltzman Mugan Dushoff, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1835 Village Center Circle, Las Vegas, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Gary Newell", "address": "7227 Kananaskis Dr SW, Calgary, Alberta, T2V 2N3, CAN", "last_updated": "06/18/2024", "status": "Active", "address_components": {"street": "7227 Kananaskis Dr SW", "city": "Calgary", "state": "Alberta", "zip_code": "T2V 2N3", "country": "CAN"}}, {"title": "Secretary", "name": "Gary Newell", "address": "7227 Kananaskis Dr SW, Calgary, Alberta, T2V 2N3, CAN", "last_updated": "06/18/2024", "status": "Active", "address_components": {"street": "7227 Kananaskis Dr SW", "city": "Calgary", "state": "Alberta", "zip_code": "T2V 2N3", "country": "CAN"}}, {"title": "Treasurer", "name": "Gary Newell", "address": "7227 Kananaskis Dr SW, Calgary, Alberta, T2V 2N3, CAN", "last_updated": "06/18/2024", "status": "Active", "address_components": {"street": "7227 Kananaskis Dr SW", "city": "Calgary", "state": "Alberta", "zip_code": "T2V 2N3", "country": "CAN"}}, {"title": "Director", "name": "Gary Newell", "address": "7227 Kananaskis Dr SW, Calgary, Alberta, T2V 2N3, CAN", "last_updated": "06/18/2024", "status": "Active", "address_components": {"street": "7227 Kananaskis Dr SW", "city": "Calgary", "state": "Alberta", "zip_code": "T2V 2N3", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Gary Newell", "address": "7227 Kananaskis Dr SW, Calgary, Alberta, T2V 2N3, CAN", "last_updated": "06/18/2024", "status": "Active", "address_components": {"street": "7227 Kananaskis Dr SW", "city": "Calgary", "state": "Alberta", "zip_code": "T2V 2N3", "country": "CAN"}}, {"title": "Secretary", "name": "Gary Newell", "address": "7227 Kananaskis Dr SW, Calgary, Alberta, T2V 2N3, CAN", "last_updated": "06/18/2024", "status": "Active", "address_components": {"street": "7227 Kananaskis Dr SW", "city": "Calgary", "state": "Alberta", "zip_code": "T2V 2N3", "country": "CAN"}}, {"title": "Treasurer", "name": "Gary Newell", "address": "7227 Kananaskis Dr SW, Calgary, Alberta, T2V 2N3, CAN", "last_updated": "06/18/2024", "status": "Active", "address_components": {"street": "7227 Kananaskis Dr SW", "city": "Calgary", "state": "Alberta", "zip_code": "T2V 2N3", "country": "CAN"}}, {"title": "Director", "name": "Gary Newell", "address": "7227 Kananaskis Dr SW, Calgary, Alberta, T2V 2N3, CAN", "last_updated": "06/18/2024", "status": "Active", "address_components": {"street": "7227 Kananaskis Dr SW", "city": "Calgary", "state": "Alberta", "zip_code": "T2V 2N3", "country": "CAN"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1954GN2024NV, INC.", "entity_number": "E41315612024-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/18/2024", "nv_business_id": "NV20243143244", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "Saltzman Mugan Dushoff, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243143244", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1835 Village Center Circle, Las Vegas, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1835 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/17/2025", "effective_date": "06/30/2025", "filing_number": "20254972344", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15009504,this);"}, {"file_date": "06/18/2024", "effective_date": "06/18/2024", "filing_number": "20244131562", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14234758,this);"}, {"file_date": "06/18/2024", "effective_date": "06/18/2024", "filing_number": "20244131560", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14234757,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1954GN2024NV, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/18/2024", "name": "1954GN2024NV, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Saltzman Mugan Dushoff, PLLC", "attention": "", "address1_address2_city_state_zip_country": "1835 Village Center Circle, Las Vegas, NV, 89134, USA", "email": "msaltzman@nvbusinesslaw.com"}], "officers": [{"date": "06/18/2024", "title": "President", "name": "Gary Newell", "attention": "", "address1_address2_city_state_zip_country": "7227 Kananaskis Dr SW, Calgary, Alberta, T2V 2N3, CAN"}, {"date": "06/18/2024", "title": "Secretary", "name": "Gary Newell", "attention": "", "address1_address2_city_state_zip_country": "7227 Kananaskis Dr SW, Calgary, Alberta, T2V 2N3, CAN"}, {"date": "06/18/2024", "title": "Treasurer", "name": "Gary Newell", "attention": "", "address1_address2_city_state_zip_country": "7227 Kananaskis Dr SW, Calgary, Alberta, T2V 2N3, CAN"}, {"date": "06/18/2024", "title": "Director", "name": "Gary Newell", "attention": "", "address1_address2_city_state_zip_country": "7227 Kananaskis Dr SW, Calgary, Alberta, T2V 2N3, CAN"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1955 HEIDI ROAD, LLC", "business_id": "1467057", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/27/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181218027", "entity_number": "E0151522018-8", "mark_number": "", "manage_nv_business_id": "NV20181218027", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "1955 HEIDI ROAD, LLC", "entity_number": "E0151522018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/27/2018", "nv_business_id": "NV20181218027", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181218027", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1955 HEIDI ROAD, LLC", "Entity Number": "E0151522018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/27/2018", "NV Business ID": "NV20181218027", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LJKD Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "03/11/2026", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LJKD Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "03/11/2026", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1955 HEIDI ROAD, LLC", "entity_number": "E0151522018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/27/2018", "nv_business_id": "NV20181218027", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181218027", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/11/2026", "effective_date": "03/11/2026", "filing_number": "20265588378", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16901222,this);"}, {"file_date": "03/13/2025", "effective_date": "03/13/2025", "filing_number": "20254736921", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14793009,this);"}, {"file_date": "03/11/2024", "effective_date": "03/11/2024", "filing_number": "20243905573", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14012933,this);"}, {"file_date": "03/17/2023", "effective_date": "03/17/2023", "filing_number": "20233032141", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13238789,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "1955 HEIDI ROAD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/27/2018", "name": "1955 HEIDI ROAD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "03/13/2025", "title": "Managing Member", "name": "LJKD Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}, {"date": "03/11/2024", "title": "Managing Member", "name": "A.T. Mathis - NOMINEE", "attention": "", "address1_address2_city_state_zip_country": "1718 CAPITOL AVENUE, Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1955 MOHAWK LLC", "business_id": "2462040", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/23/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263531989", "entity_number": "E55385812026-8", "mark_number": "", "manage_nv_business_id": "NV20263531989", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "1955 MOHAWK LLC", "entity_number": "E55385812026-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/23/2026", "nv_business_id": "NV20263531989", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Fernando Wong", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263531989", "office_or_position": "", "jurisdiction": "", "street_address": "2821 High Sail Ct, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "2821 High Sail Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1955 MOHAWK LLC", "Entity Number": "E55385812026-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/23/2026", "NV Business ID": "NV20263531989", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Fernando Wong", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2821 High Sail Ct, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FERNANDO WONG", "address": "2821 HIGH SAIL CT, Las Vegas, NV, 89117, USA", "last_updated": "02/23/2026", "status": "Active", "address_components": {"street": "2821 HIGH SAIL CT", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FERNANDO WONG", "address": "2821 HIGH SAIL CT, Las Vegas, NV, 89117, USA", "last_updated": "02/23/2026", "status": "Active", "address_components": {"street": "2821 HIGH SAIL CT", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1955 MOHAWK LLC", "entity_number": "E55385812026-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/23/2026", "nv_business_id": "NV20263531989", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Fernando Wong", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263531989", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2821 High Sail Ct, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2821 High Sail Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/23/2026", "effective_date": "02/23/2026", "filing_number": "20265538582", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16858367,this);"}, {"file_date": "02/23/2026", "effective_date": "02/23/2026", "filing_number": "20265538580", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16858366,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1955 Palm Nevada LLC", "business_id": "1951724", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/19/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212074073", "entity_number": "E13943812021-4", "mark_number": "", "manage_nv_business_id": "NV20212074073", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "1955 PALM NEVADA LLC", "entity_number": "E13943812021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/19/2021", "nv_business_id": "NV20212074073", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "Ashcraft Law PLLC", "status": "Active", "entity_type": "PLLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20212074073", "office_or_position": "", "jurisdiction": "", "street_address": "8275 S Eastern Ave Suite 200, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8275 S Eastern Ave Suite 200", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1955 PALM NEVADA LLC", "Entity Number": "E13943812021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/19/2021", "NV Business ID": "NV20212074073", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ashcraft Law PLLC", "Status": "Active", "CRA Agent Entity Type": "PLLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8275 S Eastern Ave Suite 200, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Range Brands Holdco, LLC", "address": "8200 Roberts Drive, Suite 210, Sandy Springs, GA, 30350, USA", "last_updated": "04/13/2023", "status": "Active", "address_components": {"street": "8200 Roberts Drive", "city": "Suite 210", "state": "Sandy Springs", "zip_code": "GA", "country": "30350"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Range Brands Holdco, LLC", "address": "8200 Roberts Drive, Suite 210, Sandy Springs, GA, 30350, USA", "last_updated": "04/13/2023", "status": "Active", "address_components": {"street": "8200 Roberts Drive", "city": "Suite 210", "state": "Sandy Springs", "zip_code": "GA", "country": "30350"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1955 PALM NEVADA LLC", "entity_number": "E13943812021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/19/2021", "nv_business_id": "NV20212074073", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "Ashcraft Law PLLC", "agent_status": "Active", "agent_entity_type": "PLLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212074073", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8275 S Eastern Ave Suite 200, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8275 S Eastern Ave Suite 200", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2025", "effective_date": "11/19/2025", "filing_number": "20255330949", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16039271,this);"}, {"file_date": "04/18/2025", "effective_date": "04/18/2025", "filing_number": "20254832077", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14879041,this);"}, {"file_date": "05/06/2024", "effective_date": "05/06/2024", "filing_number": "20244076275", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14180452,this);"}, {"file_date": "04/26/2024", "effective_date": "04/26/2024", "filing_number": "20244017298", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14122111,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "1955 PALM NEVADA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/19/2021", "name": "1955 PALM NEVADA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Alicia R. Ashcraft, Esq. C/O Ashcraft & Barr LLP", "attention": "", "address1_address2_city_state_zip_country": "9205 West Russell Road, Suite 240, Las Vegas, NV, 89148, USA", "email": ""}], "officers": [{"date": "04/13/2023", "title": "Manager", "name": "Range Brands Holdco, LLC", "attention": "", "address1_address2_city_state_zip_country": "8200 Roberts Drive, Suite 210, Sandy Springs, GA, 30350, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1955 PALM, LLC", "business_id": "1507307", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/09/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181817895", "entity_number": "E0522662018-3", "mark_number": "", "manage_nv_business_id": "NV20181817895", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "1955 PALM, LLC", "entity_number": "E0522662018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/09/2018", "nv_business_id": "NV20181817895", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181817895", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1955 PALM, LLC", "Entity Number": "E0522662018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/09/2018", "NV Business ID": "NV20181817895", "Termination Date": "", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Regence Capital Partners, LLC", "address": "125 S. King Street, Jackson, WY, 83001, USA", "last_updated": "03/13/2020", "status": "Active", "address_components": {"street": "125 S. King Street", "city": "Jackson", "state": "WY", "zip_code": "83001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Regence Capital Partners, LLC", "address": "125 S. King Street, Jackson, WY, 83001, USA", "last_updated": "03/13/2020", "status": "Active", "address_components": {"street": "125 S. King Street", "city": "Jackson", "state": "WY", "zip_code": "83001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1955 PALM, LLC", "entity_number": "E0522662018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/09/2018", "nv_business_id": "NV20181817895", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181817895", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/13/2020", "effective_date": "03/13/2020", "filing_number": "20200541010", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10940733,this);"}, {"file_date": "02/10/2020", "effective_date": "02/10/2020", "filing_number": "20200473643", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10874989,this);"}, {"file_date": "11/09/2018", "effective_date": "11/09/2018", "filing_number": "20180489690-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9068217,this);"}, {"file_date": "11/09/2018", "effective_date": "11/09/2018", "filing_number": "20180489689-45", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9068203,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1955 PALM, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2020"}, "name_changes": {"date": "11/09/2018", "name": "1955 PALM, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "02/10/2020", "title": "Manager", "name": "Regence CP, LLC", "attention": "", "address1_address2_city_state_zip_country": "125 S. King Street, Jackson, WY, 83001, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1955 ROSANNA LLC", "business_id": "1356325", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/23/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161240966", "entity_number": "E0185042016-8", "mark_number": "", "manage_nv_business_id": "NV20161240966", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1955 ROSANNA LLC", "entity_number": "E0185042016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/23/2016", "nv_business_id": "NV20161240966", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": ""}, "agent": {"name": "ILANA GUTMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161240966", "office_or_position": "", "jurisdiction": "", "street_address": "6912 VIVIAN CIR, LAS VEGAS, NV, 89145, USA", "mailing_address": "6912 VIVIAN CIR, LAS VEGAS, NV, 89145", "street_address_components": {"street": "6912 VIVIAN CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "6912 VIVIAN CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": ""}}, "raw_fields": {"Entity Name": "1955 ROSANNA LLC", "Entity Number": "E0185042016-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/23/2016", "NV Business ID": "NV20161240966", "Termination Date": "", "Annual Report Due Date": "5/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "ILANA GUTMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6912 VIVIAN CIR, LAS VEGAS, NV, 89145, USA", "Mailing Address": "6912 VIVIAN CIR, LAS VEGAS, NV, 89145"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1955 ROSANNA LLC", "entity_number": "E0185042016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/23/2016", "nv_business_id": "NV20161240966", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": "", "agent_name": "ILANA GUTMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161240966", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6912 VIVIAN CIR, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "6912 VIVIAN CIR, LAS VEGAS, NV, 89145", "agent_street_address_components": {"street": "6912 VIVIAN CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "6912 VIVIAN CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/23/2016", "effective_date": "04/23/2016", "filing_number": "20160182390-02", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8641086,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1955 SOUTH CASINO DRIVE HOLDINGS, LLC", "business_id": "1059793", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "06/22/2011", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20111419136", "entity_number": "E0357802011-3", "mark_number": "", "manage_nv_business_id": "NV20111419136", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1955 SOUTH CASINO DRIVE HOLDINGS, LLC", "entity_number": "E0357802011-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "06/22/2011", "nv_business_id": "NV20111419136", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111419136", "office_or_position": "", "jurisdiction": "Maryland", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1955 SOUTH CASINO DRIVE HOLDINGS, LLC", "Entity Number": "E0357802011-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "06/22/2011", "NV Business ID": "NV20111419136", "Termination Date": "", "Annual Report Due Date": "6/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Maryland", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "C-II ASSET MANAGEMENT LLC", "address": "5221 N. O'CONNOR BLVD., STE 600, IRVING, TX, 75039, USA", "last_updated": "07/08/2014", "status": "Active", "address_components": {"street": "5221 N. O'CONNOR BLVD.", "city": "STE 600", "state": "IRVING", "zip_code": "TX", "country": "75039"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "C-II ASSET MANAGEMENT LLC", "address": "5221 N. O'CONNOR BLVD., STE 600, IRVING, TX, 75039, USA", "last_updated": "07/08/2014", "status": "Active", "address_components": {"street": "5221 N. O'CONNOR BLVD.", "city": "STE 600", "state": "IRVING", "zip_code": "TX", "country": "75039"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1955 SOUTH CASINO DRIVE HOLDINGS, LLC", "entity_number": "E0357802011-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "06/22/2011", "nv_business_id": "NV20111419136", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111419136", "agent_office_or_position": "", "agent_jurisdiction": "Maryland", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/21/2016", "effective_date": "06/21/2016", "filing_number": "20160278227-57", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7321329,this);"}, {"file_date": "06/25/2015", "effective_date": "06/25/2015", "filing_number": "20150291335-21", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7320017,this);"}, {"file_date": "06/23/2014", "effective_date": "06/23/2014", "filing_number": "20140453954-37", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7320016,this);"}, {"file_date": "10/17/2013", "effective_date": "10/17/2013", "filing_number": "20130681103-55", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7319200,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1955 Timber Way Property LLC", "business_id": "2161085", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/03/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232690165", "entity_number": "E29294672023-1", "mark_number": "", "manage_nv_business_id": "NV20232690165", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1955 TIMBER WAY PROPERTY LLC", "entity_number": "E29294672023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/03/2023", "nv_business_id": "NV20232690165", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232690165", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1955 TIMBER WAY PROPERTY LLC", "Entity Number": "E29294672023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/03/2023", "NV Business ID": "NV20232690165", "Termination Date": "", "Annual Report Due Date": "2/29/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jai Xiao Fei", "address": "2 Gregory Lane, Newtown Square, PA, 19073, USA", "last_updated": "02/03/2023", "status": "Active", "address_components": {"street": "2 Gregory Lane", "city": "Newtown Square", "state": "PA", "zip_code": "19073", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jai Xiao Fei", "address": "2 Gregory Lane, Newtown Square, PA, 19073, USA", "last_updated": "02/03/2023", "status": "Active", "address_components": {"street": "2 Gregory Lane", "city": "Newtown Square", "state": "PA", "zip_code": "19073", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1955 TIMBER WAY PROPERTY LLC", "entity_number": "E29294672023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/03/2023", "nv_business_id": "NV20232690165", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232690165", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/03/2023", "effective_date": "02/03/2023", "filing_number": "20232929468", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13145732,this);"}, {"file_date": "02/03/2023", "effective_date": "02/03/2023", "filing_number": "20232929466", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13145731,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1956 HUNGARIAN WORLD FEDERATION, INC.", "business_id": "211741", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/04/1991", "type": "Domestic Corporation (78)", "nv_business_id": "NV19911053204", "entity_number": "C11039-1991", "mark_number": "", "manage_nv_business_id": "NV19911053204", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1956 HUNGARIAN WORLD FEDERATION, INC.", "entity_number": "C11039-1991", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/04/1991", "nv_business_id": "NV19911053204", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19911053204", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1956 HUNGARIAN WORLD FEDERATION, INC.", "Entity Number": "C11039-1991", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/04/1991", "NV Business ID": "NV19911053204", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GEORGE LASSAN", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "EDITH HORVATH", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "STEPHEN VEGH", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Director", "name": "GEORGE LASSAN", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "12/23/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GEORGE LASSAN", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "EDITH HORVATH", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "STEPHEN VEGH", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Director", "name": "GEORGE LASSAN", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "12/23/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1956 HUNGARIAN WORLD FEDERATION, INC.", "entity_number": "C11039-1991", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/04/1991", "nv_business_id": "NV19911053204", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19911053204", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/11/2009", "effective_date": "06/11/2009", "filing_number": "20090482292-28", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(2048354,this);"}, {"file_date": "02/15/2007", "effective_date": "02/15/2007", "filing_number": "20070111762-27", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2048848,this);"}, {"file_date": "12/13/2005", "effective_date": "12/13/2005", "filing_number": "20050614740-89", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2048189,this);"}, {"file_date": "11/17/2004", "effective_date": "11/17/2004", "filing_number": "C11039-1991-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2048190,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1956 Lifetime Holdings, LLC", "business_id": "2152738", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/06/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232665438", "entity_number": "E28650532023-7", "mark_number": "", "manage_nv_business_id": "NV20232665438", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1956 LIFETIME HOLDINGS, LLC", "entity_number": "E28650532023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/06/2023", "nv_business_id": "NV20232665438", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Barth Agency Services, Inc.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232665438", "office_or_position": "", "jurisdiction": "", "street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1956 LIFETIME HOLDINGS, LLC", "Entity Number": "E28650532023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/06/2023", "NV Business ID": "NV20232665438", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Barth Agency Services, Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Debra Akins", "address": "6562 Caliente Rd., Suite 101-340, Oak Hills, CA, 92344, USA", "last_updated": "01/06/2023", "status": "Active", "address_components": {"street": "6562 Caliente Rd.", "city": "Suite 101-340", "state": "Oak Hills", "zip_code": "CA", "country": "92344"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Debra Akins", "address": "6562 Caliente Rd., Suite 101-340, Oak Hills, CA, 92344, USA", "last_updated": "01/06/2023", "status": "Active", "address_components": {"street": "6562 Caliente Rd.", "city": "Suite 101-340", "state": "Oak Hills", "zip_code": "CA", "country": "92344"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1956 LIFETIME HOLDINGS, LLC", "entity_number": "E28650532023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/06/2023", "nv_business_id": "NV20232665438", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Barth Agency Services, Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232665438", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2026", "effective_date": "01/12/2026", "filing_number": "20265439443", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16772626,this);"}, {"file_date": "01/27/2025", "effective_date": "01/27/2025", "filing_number": "20254622161", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14687012,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243795916", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13919650,this);"}, {"file_date": "01/06/2023", "effective_date": "01/06/2023", "filing_number": "20232865054", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13084319,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1956 LIFETIME HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/06/2023", "name": "1956 LIFETIME HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Barth Agency Services, Inc.", "attention": "", "address1_address2_city_state_zip_country": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "email": "ADMIN@BARTHAGENCYSERVICES.COM"}], "officers": [{"date": "01/06/2023", "title": "Manager", "name": "Debra Akins", "attention": "", "address1_address2_city_state_zip_country": "6562 Caliente Rd., Suite 101-340, Oak Hills, CA, 92344, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1956M, LLC", "business_id": "1782246", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "08/09/2019", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E0902172019-0", "mark_number": "", "manage_nv_business_id": null, "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1956M, LLC", "entity_number": "E0902172019-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "08/09/2019", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1956M, LLC", "Entity Number": "E0902172019-0", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "08/09/2019", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1956M, LLC", "entity_number": "E0902172019-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "08/09/2019", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/09/2019", "effective_date": "08/09/2019", "filing_number": "20190090215", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10519455,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1957 LENDING COMPANY, INC.", "business_id": "1178942", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/20/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131311531", "entity_number": "E0255352013-7", "mark_number": "", "manage_nv_business_id": "NV20131311531", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1957 LENDING COMPANY, INC.", "entity_number": "E0255352013-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/20/2013", "nv_business_id": "NV20131311531", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131311531", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1957 LENDING COMPANY, INC.", "Entity Number": "E0255352013-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "05/20/2013", "NV Business ID": "NV20131311531", "Termination Date": "", "Annual Report Due Date": "5/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "INGO WOLF", "address": "P.O. BOX 6058, CLEVELAND, TN, 37320, USA", "last_updated": "06/28/2013", "status": "Active", "address_components": {"street": "P.O. BOX 6058", "city": "CLEVELAND", "state": "TN", "zip_code": "37320", "country": "USA"}}, {"title": "Secretary", "name": "DARRYL MARTIN", "address": "P.O. BOX 6058, CLEVELAND, TN, 37320, USA", "last_updated": "06/28/2013", "status": "Active", "address_components": {"street": "P.O. BOX 6058", "city": "CLEVELAND", "state": "TN", "zip_code": "37320", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTIAN KLUVETASCH", "address": "P.O. BOX 6058, CLEVELAND, TN, 37320, USA", "last_updated": "06/28/2013", "status": "Active", "address_components": {"street": "P.O. BOX 6058", "city": "CLEVELAND", "state": "TN", "zip_code": "37320", "country": "USA"}}, {"title": "Director", "name": "RICK J PIELAGO", "address": "P.O. BOX 6058, CLEVELAND, TN, 37320, USA", "last_updated": "06/28/2013", "status": "Active", "address_components": {"street": "P.O. BOX 6058", "city": "CLEVELAND", "state": "TN", "zip_code": "37320", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "INGO WOLF", "address": "P.O. BOX 6058, CLEVELAND, TN, 37320, USA", "last_updated": "06/28/2013", "status": "Active", "address_components": {"street": "P.O. BOX 6058", "city": "CLEVELAND", "state": "TN", "zip_code": "37320", "country": "USA"}}, {"title": "Secretary", "name": "DARRYL MARTIN", "address": "P.O. BOX 6058, CLEVELAND, TN, 37320, USA", "last_updated": "06/28/2013", "status": "Active", "address_components": {"street": "P.O. BOX 6058", "city": "CLEVELAND", "state": "TN", "zip_code": "37320", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTIAN KLUVETASCH", "address": "P.O. BOX 6058, CLEVELAND, TN, 37320, USA", "last_updated": "06/28/2013", "status": "Active", "address_components": {"street": "P.O. BOX 6058", "city": "CLEVELAND", "state": "TN", "zip_code": "37320", "country": "USA"}}, {"title": "Director", "name": "RICK J PIELAGO", "address": "P.O. BOX 6058, CLEVELAND, TN, 37320, USA", "last_updated": "06/28/2013", "status": "Active", "address_components": {"street": "P.O. BOX 6058", "city": "CLEVELAND", "state": "TN", "zip_code": "37320", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1957 LENDING COMPANY, INC.", "entity_number": "E0255352013-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/20/2013", "nv_business_id": "NV20131311531", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131311531", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/26/2013", "effective_date": "12/26/2013", "filing_number": "20130843865-00", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7883420,this);"}, {"file_date": "06/28/2013", "effective_date": "06/28/2013", "filing_number": "20130429607-04", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7881268,this);"}, {"file_date": "05/20/2013", "effective_date": "05/20/2013", "filing_number": "20130339288-29", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7884094,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1958 HOLDINGS LLC", "business_id": "1477636", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/17/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181357815", "entity_number": "E0242252018-5", "mark_number": "", "manage_nv_business_id": "NV20181357815", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1958 HOLDINGS LLC", "entity_number": "E0242252018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/17/2018", "nv_business_id": "NV20181357815", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "STUART WISHENGRAD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181357815", "office_or_position": "", "jurisdiction": "", "street_address": "6117 LONESOME CACTUS ST, LAS VEGAS, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "6117 LONESOME CACTUS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1958 HOLDINGS LLC", "Entity Number": "E0242252018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/17/2018", "NV Business ID": "NV20181357815", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "STUART WISHENGRAD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6117 LONESOME CACTUS ST, LAS VEGAS, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "STUART WISHENGRAD", "address": "6117 LONESOME CACTUS ST, LAS VEGAS, NV, 89130, USA", "last_updated": "05/17/2018", "status": "Active", "address_components": {"street": "6117 LONESOME CACTUS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "STUART WISHENGRAD", "address": "6117 LONESOME CACTUS ST, LAS VEGAS, NV, 89130, USA", "last_updated": "05/17/2018", "status": "Active", "address_components": {"street": "6117 LONESOME CACTUS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1958 HOLDINGS LLC", "entity_number": "E0242252018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/17/2018", "nv_business_id": "NV20181357815", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "STUART WISHENGRAD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181357815", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6117 LONESOME CACTUS ST, LAS VEGAS, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6117 LONESOME CACTUS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/08/2025", "effective_date": "04/08/2025", "filing_number": "20254812916", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14862032,this);"}, {"file_date": "05/03/2024", "effective_date": "05/03/2024", "filing_number": "20244073831", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14177837,this);"}, {"file_date": "05/03/2023", "effective_date": "05/03/2023", "filing_number": "20233257960", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13430365,this);"}, {"file_date": "03/28/2022", "effective_date": "03/28/2022", "filing_number": "20222240975", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12515139,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "1958 HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/17/2018", "name": "1958 HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "STUART WISHENGRAD", "attention": "", "address1_address2_city_state_zip_country": "6117 LONESOME CACTUS ST, LAS VEGAS, NV, 89130, USA", "email": ""}], "officers": [{"date": "05/17/2018", "title": "Managing Member", "name": "STUART WISHENGRAD", "attention": "", "address1_address2_city_state_zip_country": "6117 LONESOME CACTUS ST, LAS VEGAS, NV, 89130, USA"}]}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "1958 MOON CACTUS LLC", "business_id": "1220458", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/30/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141070817", "entity_number": "E0053102014-5", "mark_number": "", "manage_nv_business_id": "NV20141070817", "page_no": 2, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1958 MOON CACTUS LLC", "entity_number": "E0053102014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/30/2014", "nv_business_id": "NV20141070817", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": ""}, "agent": {"name": "ATKIN WINNER & SHERROD LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141070817", "office_or_position": "", "jurisdiction": "", "street_address": "1117 S RANCHO DR, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "1117 S RANCHO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1958 MOON CACTUS LLC", "Entity Number": "E0053102014-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/30/2014", "NV Business ID": "NV20141070817", "Termination Date": "", "Annual Report Due Date": "1/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATKIN WINNER & SHERROD LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1117 S RANCHO DR, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BEST QUALITY HOMES, LLLP", "address": "3320 WYNN RD, D, LAS VEGAS, NV, 89102, USA", "last_updated": "01/30/2014", "status": "Active", "address_components": {"street": "3320 WYNN RD", "city": "D", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BEST QUALITY HOMES, LLLP", "address": "3320 WYNN RD, D, LAS VEGAS, NV, 89102, USA", "last_updated": "01/30/2014", "status": "Active", "address_components": {"street": "3320 WYNN RD", "city": "D", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1958 MOON CACTUS LLC", "entity_number": "E0053102014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/30/2014", "nv_business_id": "NV20141070817", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": "", "agent_name": "ATKIN WINNER & SHERROD LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141070817", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1117 S RANCHO DR, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1117 S RANCHO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/04/2014", "effective_date": "11/04/2014", "filing_number": "20140751093-32", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8072996,this);"}, {"file_date": "01/30/2014", "effective_date": "01/30/2014", "filing_number": "20140074803-79", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8070258,this);"}, {"file_date": "01/30/2014", "effective_date": "01/30/2014", "filing_number": "20140072890-83", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8071328,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303306, "worker_id": "q3131", "ts": 1775047146, "record_type": "business_detail", "name": "The 1956 Shop LLC", "business_id": "2092638", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/15/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222488078", "entity_number": "E23992002022-1", "mark_number": "", "manage_nv_business_id": "NV20222488078", "page_no": 2, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "THE 1956 SHOP LLC", "entity_number": "E23992002022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/15/2022", "nv_business_id": "NV20222488078", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222488078", "office_or_position": "Member", "jurisdiction": "", "street_address": "4815 Sphinx Way, 2064, Las Vegas, NV, 89115, USA", "mailing_address": "", "street_address_components": {"street": "4815 Sphinx Way", "city": "2064", "state": "Las Vegas", "zip_code": "NV", "country": "89115"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 1956 SHOP LLC", "Entity Number": "E23992002022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/15/2022", "NV Business ID": "NV20222488078", "Termination Date": "", "Annual Report Due Date": "6/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Member", "Jurisdiction": "", "Street Address": "4815 Sphinx Way, 2064, Las Vegas, NV, 89115, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jada Jessica Nicole Lollar", "address": "4255 N Nellis Blvd, 1093, Las Vegas, NV, 89115, USA", "last_updated": "06/15/2022", "status": "Active", "address_components": {"street": "4255 N Nellis Blvd", "city": "1093", "state": "Las Vegas", "zip_code": "NV", "country": "89115"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jada Jessica Nicole Lollar", "address": "4255 N Nellis Blvd, 1093, Las Vegas, NV, 89115, USA", "last_updated": "06/15/2022", "status": "Active", "address_components": {"street": "4255 N Nellis Blvd", "city": "1093", "state": "Las Vegas", "zip_code": "NV", "country": "89115"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE 1956 SHOP LLC", "entity_number": "E23992002022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/15/2022", "nv_business_id": "NV20222488078", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222488078", "agent_office_or_position": "Member", "agent_jurisdiction": "", "agent_street_address": "4815 Sphinx Way, 2064, Las Vegas, NV, 89115, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4815 Sphinx Way", "city": "2064", "state": "Las Vegas", "zip_code": "NV", "country": "89115"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/15/2022", "effective_date": "06/15/2022", "filing_number": "20222399201", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12658680,this);"}, {"file_date": "06/15/2022", "effective_date": "06/15/2022", "filing_number": "20222399199", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12658679,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303312, "worker_id": "worker-2", "ts": 1775047177, "record_type": "business_detail", "name": "19 BLESSINGS, LLC", "business_id": "1534903", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/08/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191349681", "entity_number": "E0214532019-6", "mark_number": "", "manage_nv_business_id": "NV20191349681", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "19 BLESSINGS, LLC", "entity_number": "E0214532019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/08/2019", "nv_business_id": "NV20191349681", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "MICHAEL B. VIELLION, ESQ", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20191349681", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10777 W Twain Ave STE 215, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10777 W Twain Ave STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19 BLESSINGS, LLC", "Entity Number": "E0214532019-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/08/2019", "NV Business ID": "NV20191349681", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL B. VIELLION, ESQ", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10777 W Twain Ave STE 215, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BLAKE MOORE", "address": "10777 W TWAIN AVE. STE 215, LAS VEGAS, NV, 89135, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "10777 W TWAIN AVE. STE 215", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "MIA MOORE", "address": "10777 W TWAIN AVE. STE 215, LAS VEGAS, NV, 89135, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "10777 W TWAIN AVE. STE 215", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "BLAKE MOORE", "address": "10777 W TWAIN AVE. STE 215, LAS VEGAS, NV, 89135, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "10777 W TWAIN AVE. STE 215", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "MIA MOORE", "address": "10777 W TWAIN AVE. STE 215, LAS VEGAS, NV, 89135, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "10777 W TWAIN AVE. STE 215", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "19 BLESSINGS, LLC", "entity_number": "E0214532019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/08/2019", "nv_business_id": "NV20191349681", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "MICHAEL B. VIELLION, ESQ", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191349681", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10777 W Twain Ave STE 215, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10777 W Twain Ave STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/2025", "effective_date": "05/06/2025", "filing_number": "20254879183", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14921803,this);"}, {"file_date": "05/31/2024", "effective_date": "05/31/2024", "filing_number": "20244097199", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14200714,this);"}, {"file_date": "04/08/2023", "effective_date": "04/08/2023", "filing_number": "20233112116", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13295875,this);"}, {"file_date": "05/02/2022", "effective_date": "05/02/2022", "filing_number": "20222294466", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12568458,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "19 BLESSINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/08/2019", "name": "19 BLESSINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MICHAEL B. VIELLION, ESQ", "attention": "", "address1_address2_city_state_zip_country": "10777 W Twain Ave STE 215, Las Vegas, NV, 89135, USA", "email": "VIELLION@GMAIL.COM"}], "officers": [{"date": "05/08/2019", "title": "Manager", "name": "BLAKE MOORE", "attention": "", "address1_address2_city_state_zip_country": "10777 W TWAIN AVE. STE 215, LAS VEGAS, NV, 89135, USA"}, {"date": "05/08/2019", "title": "Manager", "name": "MIA MOORE", "attention": "", "address1_address2_city_state_zip_country": "10777 W TWAIN AVE. STE 215, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 303312, "worker_id": "worker-2", "ts": 1775047177, "record_type": "business_detail", "name": "19 BRUCE WAY, L.L.C.", "business_id": "1043554", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/01/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111221549", "entity_number": "E0184322011-6", "mark_number": "", "manage_nv_business_id": "NV20111221549", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "19 BRUCE WAY, L.L.C.", "entity_number": "E0184322011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/01/2011", "nv_business_id": "NV20111221549", "termination_date": "12/31/2099", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "PHILIP L KREITLEIN ESQ", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20111221549", "office_or_position": "", "jurisdiction": "", "street_address": "1575 Delucchi Ln, Ste 105, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1575 Delucchi Ln", "city": "Ste 105", "state": "Reno", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19 BRUCE WAY, L.L.C.", "Entity Number": "E0184322011-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/01/2011", "NV Business ID": "NV20111221549", "Termination Date": "12/31/2099", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PHILIP L KREITLEIN ESQ", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1575 Delucchi Ln, Ste 105, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL W RAMSEY", "address": "19 BRUCE WAY, SUITE 101, Mound House, NV, 89706, USA", "last_updated": "04/14/2022", "status": "Active", "address_components": {"street": "19 BRUCE WAY", "city": "SUITE 101", "state": "Mound House", "zip_code": "NV", "country": "89706"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL W RAMSEY", "address": "19 BRUCE WAY, SUITE 101, Mound House, NV, 89706, USA", "last_updated": "04/14/2022", "status": "Active", "address_components": {"street": "19 BRUCE WAY", "city": "SUITE 101", "state": "Mound House", "zip_code": "NV", "country": "89706"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "19 BRUCE WAY, L.L.C.", "entity_number": "E0184322011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/01/2011", "nv_business_id": "NV20111221549", "termination_date": "12/31/2099", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "PHILIP L KREITLEIN ESQ", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111221549", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1575 Delucchi Ln, Ste 105, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1575 Delucchi Ln", "city": "Ste 105", "state": "Reno", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/11/2025", "effective_date": "03/11/2025", "filing_number": "20254731073", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14787379,this);"}, {"file_date": "04/15/2024", "effective_date": "04/15/2024", "filing_number": "20243991794", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14097082,this);"}, {"file_date": "03/06/2023", "effective_date": "03/06/2023", "filing_number": "20233004907", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13215082,this);"}, {"file_date": "04/14/2022", "effective_date": "04/14/2022", "filing_number": "20222252605", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12526515,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "19 BRUCE WAY, L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/01/2011", "name": "19 BRUCE WAY, L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PHILIP L KREITLEIN ESQ", "attention": "", "address1_address2_city_state_zip_country": "1575 Delucchi Ln, Ste 105, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "04/14/2022", "title": "Manager", "name": "MICHAEL W RAMSEY", "attention": "", "address1_address2_city_state_zip_country": "19 BRUCE WAY, SUITE 101, Mound House, NV, 89706, USA"}]}}}
{"task_id": 335768, "worker_id": "worker-6", "ts": 1775047221, "record_type": "business_detail", "name": "QA VENTURE FUND LLC", "business_id": "37500", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/24/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001040323", "entity_number": "LLC3905-2000", "mark_number": "", "manage_nv_business_id": "NV20001040323", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QA VENTURE FUND LLC", "entity_number": "LLC3905-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/24/2000", "nv_business_id": "NV20001040323", "termination_date": "4/24/2500", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "NEVADA BUSINESS SERVICES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001040323", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1805 N CARSON STREET SUITE X", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QA VENTURE FUND LLC", "Entity Number": "LLC3905-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/24/2000", "NV Business ID": "NV20001040323", "Termination Date": "4/24/2500", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA BUSINESS SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NABILA WALJI", "address": "1805 N CARSON STREET, Carson City, NV, 89701, USA", "last_updated": "05/06/2020", "status": "Active", "address_components": {"street": "1805 N CARSON STREET", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "MUNIR WALJI", "address": "1805 N CARSON STREET, CARSON CITY, NV, 89701, USA", "last_updated": "04/30/2014", "status": "Active", "address_components": {"street": "1805 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "NASIR WALJI", "address": "1805 N CARSON STREET, CARSON CITY, NV, 89701, USA", "last_updated": "04/30/2014", "status": "Active", "address_components": {"street": "1805 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "NABILA WALJI", "address": "1805 N CARSON STREET, Carson City, NV, 89701, USA", "last_updated": "05/06/2020", "status": "Active", "address_components": {"street": "1805 N CARSON STREET", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "MUNIR WALJI", "address": "1805 N CARSON STREET, CARSON CITY, NV, 89701, USA", "last_updated": "04/30/2014", "status": "Active", "address_components": {"street": "1805 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "NASIR WALJI", "address": "1805 N CARSON STREET, CARSON CITY, NV, 89701, USA", "last_updated": "04/30/2014", "status": "Active", "address_components": {"street": "1805 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QA VENTURE FUND LLC", "entity_number": "LLC3905-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/24/2000", "nv_business_id": "NV20001040323", "termination_date": "4/24/2500", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "NEVADA BUSINESS SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001040323", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1805 N CARSON STREET SUITE X", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/18/2022", "effective_date": "02/18/2022", "filing_number": "20222110991", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12394393,this);"}, {"file_date": "04/23/2021", "effective_date": "04/23/2021", "filing_number": "20211404393", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11756342,this);"}, {"file_date": "04/20/2020", "effective_date": "04/20/2020", "filing_number": "20200644932", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11032348,this);"}, {"file_date": "04/16/2019", "effective_date": "04/16/2019", "filing_number": "20190167961-52", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(314082,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "QA VENTURE FUND LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/24/2000", "name": "QA VENTURE FUND LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA BUSINESS SERVICES", "attention": "", "address1_address2_city_state_zip_country": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "email": "ellen.nbs@gmail.com"}], "officers": [{"date": "05/06/2020", "title": "Manager", "name": "NABILA WALJI", "attention": "", "address1_address2_city_state_zip_country": "1805 N CARSON STREET, Carson City, NV, 89701, USA"}, {"date": "04/30/2014", "title": "Manager", "name": "MUNIR WALJI", "attention": "", "address1_address2_city_state_zip_country": "1805 N CARSON STREET, CARSON CITY, NV, 89701, USA"}, {"date": "04/30/2014", "title": "Manager", "name": "NASIR WALJI", "attention": "", "address1_address2_city_state_zip_country": "1805 N CARSON STREET, CARSON CITY, NV, 89701, USA"}]}}}
{"task_id": 335768, "worker_id": "worker-6", "ts": 1775047221, "record_type": "business_detail", "name": "QAV AVIATION SYSTEMS, INC.", "business_id": "954074", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/22/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091495019", "entity_number": "E0558122009-0", "mark_number": "", "manage_nv_business_id": "NV20091495019", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QAV AVIATION SYSTEMS, INC.", "entity_number": "E0558122009-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "10/22/2009", "nv_business_id": "NV20091495019", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "WILLIAM DARRAH WHITAKER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091495019", "office_or_position": "", "jurisdiction": "", "street_address": "106 MONTESOL DRIVE, HENDERSON, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "106 MONTESOL DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAV AVIATION SYSTEMS, INC.", "Entity Number": "E0558122009-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "10/22/2009", "NV Business ID": "NV20091495019", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM DARRAH WHITAKER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "106 MONTESOL DRIVE, HENDERSON, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM D WHITAKER", "address": "7345 S DURANGO DR, B107-205, LAS VEGAS, NV, 89113, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "7345 S DURANGO DR", "city": "B107-205", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Secretary", "name": "WILLIAM D WHITAKER", "address": "7345 S DURANGO DR, B107-205, LAS VEGAS, NV, 89113, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "7345 S DURANGO DR", "city": "B107-205", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Treasurer", "name": "WILLIAM D WHITAKER", "address": "7345 S DURANGO DR, B107-205, LAS VEGAS, NV, 89113, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "7345 S DURANGO DR", "city": "B107-205", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Director", "name": "WILLIAM D WHITAKER", "address": "7345 S DURANGO DR, B107-205, LAS VEGAS, NV, 89113, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "7345 S DURANGO DR", "city": "B107-205", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM D WHITAKER", "address": "7345 S DURANGO DR, B107-205, LAS VEGAS, NV, 89113, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "7345 S DURANGO DR", "city": "B107-205", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Secretary", "name": "WILLIAM D WHITAKER", "address": "7345 S DURANGO DR, B107-205, LAS VEGAS, NV, 89113, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "7345 S DURANGO DR", "city": "B107-205", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Treasurer", "name": "WILLIAM D WHITAKER", "address": "7345 S DURANGO DR, B107-205, LAS VEGAS, NV, 89113, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "7345 S DURANGO DR", "city": "B107-205", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Director", "name": "WILLIAM D WHITAKER", "address": "7345 S DURANGO DR, B107-205, LAS VEGAS, NV, 89113, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "7345 S DURANGO DR", "city": "B107-205", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QAV AVIATION SYSTEMS, INC.", "entity_number": "E0558122009-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "10/22/2009", "nv_business_id": "NV20091495019", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "WILLIAM DARRAH WHITAKER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091495019", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "106 MONTESOL DRIVE, HENDERSON, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "106 MONTESOL DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2025", "effective_date": "10/07/2025", "filing_number": "20255223796", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15933628,this);"}, {"file_date": "10/11/2024", "effective_date": "10/11/2024", "filing_number": "20244394421", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14475039,this);"}, {"file_date": "10/24/2023", "effective_date": "10/24/2023", "filing_number": "20233577340", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13706434,this);"}, {"file_date": "10/08/2022", "effective_date": "10/08/2022", "filing_number": "20222677748", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12904934,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "QAV AVIATION SYSTEMS, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/22/2009", "name": "QAV AVIATION SYSTEMS, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "WILLIAM DARRAH WHITAKER", "attention": "", "address1_address2_city_state_zip_country": "106 MONTESOL DRIVE, HENDERSON, NV, 89012, USA", "email": ""}], "officers": [{"date": "09/25/2018", "title": "President", "name": "WILLIAM D WHITAKER", "attention": "", "address1_address2_city_state_zip_country": "7345 S DURANGO DR, B107-205, LAS VEGAS, NV, 89113, USA"}, {"date": "09/25/2018", "title": "Secretary", "name": "WILLIAM D WHITAKER", "attention": "", "address1_address2_city_state_zip_country": "7345 S DURANGO DR, B107-205, LAS VEGAS, NV, 89113, USA"}, {"date": "09/25/2018", "title": "Treasurer", "name": "WILLIAM D WHITAKER", "attention": "", "address1_address2_city_state_zip_country": "7345 S DURANGO DR, B107-205, LAS VEGAS, NV, 89113, USA"}, {"date": "09/25/2018", "title": "Director", "name": "WILLIAM D WHITAKER", "attention": "", "address1_address2_city_state_zip_country": "7345 S DURANGO DR, B107-205, LAS VEGAS, NV, 89113, USA"}]}}}
{"task_id": 335768, "worker_id": "worker-6", "ts": 1775047221, "record_type": "business_detail", "name": "QAVAH BADAL, LP", "business_id": "1087398", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/30/2011", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20111749778", "entity_number": "E0652232011-2", "mark_number": "", "manage_nv_business_id": "NV20111749778", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QAVAH BADAL, LP", "entity_number": "E0652232011-2", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "11/30/2011", "nv_business_id": "NV20111749778", "termination_date": "", "annual_report_due": "11/30/2013", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111749778", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAVAH BADAL, LP", "Entity Number": "E0652232011-2", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Permanently Revoked", "Formation Date": "11/30/2011", "NV Business ID": "NV20111749778", "Termination Date": "", "Annual Report Due Date": "11/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "NACHAL INC", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "11/23/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "NACHAL INC", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "11/23/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAVAH BADAL, LP", "entity_number": "E0652232011-2", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "11/30/2011", "nv_business_id": "NV20111749778", "termination_date": "", "annual_report_due": "11/30/2013", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111749778", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/23/2012", "effective_date": "11/23/2012", "filing_number": "20120788438-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7468760,this);"}, {"file_date": "11/30/2011", "effective_date": "11/30/2011", "filing_number": "20110859045-75", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7468759,this);"}, {"file_date": "11/30/2011", "effective_date": "11/30/2011", "filing_number": "20110859046-86", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7468751,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335768, "worker_id": "worker-6", "ts": 1775047221, "record_type": "business_detail", "name": "QAVIXEZ, INC.", "business_id": "636083", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/07/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051193133", "entity_number": "E0778242005-6", "mark_number": "", "manage_nv_business_id": "NV20051193133", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QAVIXEZ, INC.", "entity_number": "E0778242005-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/07/2005", "nv_business_id": "NV20051193133", "termination_date": "", "annual_report_due": "12/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051193133", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAVIXEZ, INC.", "Entity Number": "E0778242005-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/07/2005", "NV Business ID": "NV20051193133", "Termination Date": "", "Annual Report Due Date": "12/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QAVIXEZ, INC.", "entity_number": "E0778242005-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/07/2005", "nv_business_id": "NV20051193133", "termination_date": "", "annual_report_due": "12/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051193133", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2009", "effective_date": "11/19/2009", "filing_number": "20090821807-57", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5144332,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(5145716,this);"}, {"file_date": "11/07/2005", "effective_date": "11/07/2005", "filing_number": "20050537412-79", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5145269,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303314, "worker_id": "q3131", "ts": 1775047223, "record_type": "business_detail", "name": "19 DEGREES CORPORATE SERVICE, LLC", "business_id": "1513385", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/21/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181917783", "entity_number": "E0586482018-7", "mark_number": "", "manage_nv_business_id": "NV20181917783", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "19 DEGREES CORPORATE SERVICE, LLC", "entity_number": "E0586482018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/21/2018", "nv_business_id": "NV20181917783", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181917783", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19 DEGREES CORPORATE SERVICE, LLC", "Entity Number": "E0586482018-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/21/2018", "NV Business ID": "NV20181917783", "Termination Date": "", "Annual Report Due Date": "12/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "VICTOR RODRIGUEZ", "address": "8641 GLADIOLA CIRCLE, Arvada, CO, 80005, USA", "last_updated": "12/17/2020", "status": "Active", "address_components": {"street": "8641 GLADIOLA CIRCLE", "city": "Arvada", "state": "CO", "zip_code": "80005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "VICTOR RODRIGUEZ", "address": "8641 GLADIOLA CIRCLE, Arvada, CO, 80005, USA", "last_updated": "12/17/2020", "status": "Active", "address_components": {"street": "8641 GLADIOLA CIRCLE", "city": "Arvada", "state": "CO", "zip_code": "80005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "19 DEGREES CORPORATE SERVICE, LLC", "entity_number": "E0586482018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/21/2018", "nv_business_id": "NV20181917783", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181917783", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2020", "effective_date": "12/31/2020", "filing_number": "20211144580", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11515348,this);"}, {"file_date": "12/11/2020", "effective_date": "12/11/2020", "filing_number": "20201106071", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11478296,this);"}, {"file_date": "05/21/2019", "effective_date": "05/21/2019", "filing_number": "20190219815-98", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9080054,this);"}, {"file_date": "12/21/2018", "effective_date": "12/21/2018", "filing_number": "20180548645-83", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9079654,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "19 DEGREES CORPORATE SERVICE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2020"}, "name_changes": {"date": "12/21/2018", "name": "19 DEGREES CORPORATE SERVICE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "12/17/2020", "title": "Manager", "name": "VICTOR RODRIGUEZ", "attention": "", "address1_address2_city_state_zip_country": "8641 GLADIOLA CIRCLE, Arvada, CO, 80005, USA"}]}}}
{"task_id": 303314, "worker_id": "q3131", "ts": 1775047223, "record_type": "business_detail", "name": "19 DEGREES L.L.C.", "business_id": "1191423", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/06/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131468955", "entity_number": "E0382682013-0", "mark_number": "", "manage_nv_business_id": "NV20131468955", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "19 DEGREES L.L.C.", "entity_number": "E0382682013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/06/2013", "nv_business_id": "NV20131468955", "termination_date": "", "annual_report_due": "9/30/2013", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131468955", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19 DEGREES L.L.C.", "Entity Number": "E0382682013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/06/2013", "NV Business ID": "NV20131468955", "Termination Date": "", "Annual Report Due Date": "9/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "19 DEGREES L.L.C.", "entity_number": "E0382682013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/06/2013", "nv_business_id": "NV20131468955", "termination_date": "", "annual_report_due": "9/30/2013", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131468955", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/06/2013", "effective_date": "08/06/2013", "filing_number": "20130519507-03", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7949180,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303314, "worker_id": "q3131", "ts": 1775047223, "record_type": "business_detail", "name": "19 DEGREES, INC.", "business_id": "1348672", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/07/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161139800", "entity_number": "E0107012016-1", "mark_number": "", "manage_nv_business_id": "NV20161139800", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "19 DEGREES, INC.", "entity_number": "E0107012016-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/07/2016", "nv_business_id": "NV20161139800", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161139800", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19 DEGREES, INC.", "Entity Number": "E0107012016-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/07/2016", "NV Business ID": "NV20161139800", "Termination Date": "", "Annual Report Due Date": "3/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "NICK YATES", "address": "2620 FINANCIAL COURT #100, SAN DIEGO, CA, 92117, USA", "last_updated": "05/21/2019", "status": "Active", "address_components": {"street": "2620 FINANCIAL COURT #100", "city": "SAN DIEGO", "state": "CA", "zip_code": "92117", "country": "USA"}}, {"title": "Secretary", "name": "NICK YATES", "address": "2620 FINANCIAL COURT #100, SAN DIEGO, CA, 92117, USA", "last_updated": "05/21/2019", "status": "Active", "address_components": {"street": "2620 FINANCIAL COURT #100", "city": "SAN DIEGO", "state": "CA", "zip_code": "92117", "country": "USA"}}, {"title": "Treasurer", "name": "NICK YATES", "address": "2620 FINANCIAL COURT #100, SAN DIEGO, CA, 92117, USA", "last_updated": "05/21/2019", "status": "Active", "address_components": {"street": "2620 FINANCIAL COURT #100", "city": "SAN DIEGO", "state": "CA", "zip_code": "92117", "country": "USA"}}, {"title": "Director", "name": "NICK YATES", "address": "2620 FINANCIAL COURT #100, SAN DIEGO, CA, 92117, USA", "last_updated": "05/21/2019", "status": "Active", "address_components": {"street": "2620 FINANCIAL COURT #100", "city": "SAN DIEGO", "state": "CA", "zip_code": "92117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "NICK YATES", "address": "2620 FINANCIAL COURT #100, SAN DIEGO, CA, 92117, USA", "last_updated": "05/21/2019", "status": "Active", "address_components": {"street": "2620 FINANCIAL COURT #100", "city": "SAN DIEGO", "state": "CA", "zip_code": "92117", "country": "USA"}}, {"title": "Secretary", "name": "NICK YATES", "address": "2620 FINANCIAL COURT #100, SAN DIEGO, CA, 92117, USA", "last_updated": "05/21/2019", "status": "Active", "address_components": {"street": "2620 FINANCIAL COURT #100", "city": "SAN DIEGO", "state": "CA", "zip_code": "92117", "country": "USA"}}, {"title": "Treasurer", "name": "NICK YATES", "address": "2620 FINANCIAL COURT #100, SAN DIEGO, CA, 92117, USA", "last_updated": "05/21/2019", "status": "Active", "address_components": {"street": "2620 FINANCIAL COURT #100", "city": "SAN DIEGO", "state": "CA", "zip_code": "92117", "country": "USA"}}, {"title": "Director", "name": "NICK YATES", "address": "2620 FINANCIAL COURT #100, SAN DIEGO, CA, 92117, USA", "last_updated": "05/21/2019", "status": "Active", "address_components": {"street": "2620 FINANCIAL COURT #100", "city": "SAN DIEGO", "state": "CA", "zip_code": "92117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "19 DEGREES, INC.", "entity_number": "E0107012016-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/07/2016", "nv_business_id": "NV20161139800", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161139800", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/23/2020", "effective_date": "03/23/2020", "filing_number": "20200664609", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11048829,this);"}, {"file_date": "05/21/2019", "effective_date": "05/21/2019", "filing_number": "20190218559-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8633131,this);"}, {"file_date": "01/23/2018", "effective_date": "01/23/2018", "filing_number": "20180032838-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8633009,this);"}, {"file_date": "03/27/2017", "effective_date": "03/27/2017", "filing_number": "20170129907-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8633130,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303314, "worker_id": "q3131", "ts": 1775047223, "record_type": "business_detail", "name": "19 Delta Inspections LLC", "business_id": "1806388", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/04/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191627766", "entity_number": "E2656052019-6", "mark_number": "", "manage_nv_business_id": "NV20191627766", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "19 DELTA INSPECTIONS LLC", "entity_number": "E2656052019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/04/2019", "nv_business_id": "NV20191627766", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": "Douglas Sorensen", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191627766", "office_or_position": "", "jurisdiction": "", "street_address": "2965 Duneville St, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2965 Duneville St", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19 DELTA INSPECTIONS LLC", "Entity Number": "E2656052019-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/04/2019", "NV Business ID": "NV20191627766", "Termination Date": "", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "Douglas Sorensen", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2965 Duneville St, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Douglas Sorensen", "address": "2965 Duneville St, Las Vegas, NV, 89146, USA", "last_updated": "11/04/2019", "status": "Active", "address_components": {"street": "2965 Duneville St", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Douglas Sorensen", "address": "2965 Duneville St, Las Vegas, NV, 89146, USA", "last_updated": "11/04/2019", "status": "Active", "address_components": {"street": "2965 Duneville St", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "19 DELTA INSPECTIONS LLC", "entity_number": "E2656052019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/04/2019", "nv_business_id": "NV20191627766", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": "Douglas Sorensen", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191627766", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2965 Duneville St, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2965 Duneville St", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/04/2019", "effective_date": "11/04/2019", "filing_number": "20190265606", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10679272,this);"}, {"file_date": "11/04/2019", "effective_date": "11/04/2019", "filing_number": "20190265604", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10679271,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337323, "worker_id": "r-worker-3", "ts": 1775047224, "record_type": "business_detail", "name": "RI 2020, LLC", "business_id": "1831218", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/05/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201710097", "entity_number": "E4649352020-8", "mark_number": "", "manage_nv_business_id": "NV20201710097", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RI 2020, LLC", "entity_number": "E4649352020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/05/2020", "nv_business_id": "NV20201710097", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201710097", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RI 2020, LLC", "Entity Number": "E4649352020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/05/2020", "NV Business ID": "NV20201710097", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CREATIONS NETWORK INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Steven Douglas Hickey", "address": "4575 Dean Martin Dr, #1104, Las Vegas, NV, 89103, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "4575 Dean Martin Dr", "city": "#1104", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}, {"title": "Managing Member", "name": "Marc J. Dearth", "address": "4575 Dean Martin Dr, #1104, Las Vegas, NV, 89103, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "4575 Dean Martin Dr", "city": "#1104", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Steven Douglas Hickey", "address": "4575 Dean Martin Dr, #1104, Las Vegas, NV, 89103, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "4575 Dean Martin Dr", "city": "#1104", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}, {"title": "Managing Member", "name": "Marc J. Dearth", "address": "4575 Dean Martin Dr, #1104, Las Vegas, NV, 89103, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "4575 Dean Martin Dr", "city": "#1104", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RI 2020, LLC", "entity_number": "E4649352020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/05/2020", "nv_business_id": "NV20201710097", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "CORPORATE CREATIONS NETWORK INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201710097", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2026", "effective_date": "02/13/2026", "filing_number": "20265519422", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16842088,this);"}, {"file_date": "02/13/2026", "effective_date": "02/13/2026", "filing_number": "20265519354", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16842022,this);"}, {"file_date": "01/23/2025", "effective_date": "01/23/2025", "filing_number": "20254613884", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14679205,this);"}, {"file_date": "02/12/2024", "effective_date": "02/12/2024", "filing_number": "20243814946", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13940883,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RI 2020, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/05/2020", "name": "RI 2020, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE CREATIONS NETWORK INC.", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "govdocs@corpcreations.com"}], "officers": [{"date": "02/05/2020", "title": "Managing Member", "name": "Steven Douglas Hickey", "attention": "", "address1_address2_city_state_zip_country": "5348 Vegas Drive, Suite 211, Las Vegas, NV, 89108, USA"}, {"date": "02/05/2020", "title": "Managing Member", "name": "Marc J. Dearth", "attention": "", "address1_address2_city_state_zip_country": "5348 Vegas Drive, Suite 211, Las Vegas, NV, 89108, USA"}]}}}
{"task_id": 303316, "worker_id": "worker-5", "ts": 1775047232, "record_type": "business_detail", "name": "19 Flying Cloud LLC", "business_id": "2356409", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/13/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253272768", "entity_number": "E45940102025-7", "mark_number": "", "manage_nv_business_id": "NV20253272768", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "19 FLYING CLOUD LLC", "entity_number": "E45940102025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/13/2025", "nv_business_id": "NV20253272768", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "RED RA 88, LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20253272768", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3753 Howard Hughes Pkwy #200, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Pkwy #200", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19 FLYING CLOUD LLC", "Entity Number": "E45940102025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/13/2025", "NV Business ID": "NV20253272768", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "RED RA 88, LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3753 Howard Hughes Pkwy #200, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Red Global 4 LLC", "address": "3753 Howard Hughes Pkwy STE 200, Las Vegas, NV, 89169, USA", "last_updated": "01/13/2025", "status": "Active", "address_components": {"street": "3753 Howard Hughes Pkwy STE 200", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Red Global 4 LLC", "address": "3753 Howard Hughes Pkwy STE 200, Las Vegas, NV, 89169, USA", "last_updated": "01/13/2025", "status": "Active", "address_components": {"street": "3753 Howard Hughes Pkwy STE 200", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "19 FLYING CLOUD LLC", "entity_number": "E45940102025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/13/2025", "nv_business_id": "NV20253272768", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "RED RA 88, LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253272768", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3753 Howard Hughes Pkwy #200, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Pkwy #200", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2026", "effective_date": "01/30/2026", "filing_number": "20265485157", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16812396,this);"}, {"file_date": "01/13/2025", "effective_date": "01/13/2025", "filing_number": "20254594011", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14660006,this);"}, {"file_date": "01/13/2025", "effective_date": "01/13/2025", "filing_number": "20254594009", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14660005,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "19 FLYING CLOUD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/13/2025", "name": "19 FLYING CLOUD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "RED RA 88, LLC", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Pkwy #200, Las Vegas, NV, 89169, USA", "email": "cm@blackstarlv.com"}], "officers": [{"date": "01/13/2025", "title": "Manager", "name": "Red Global 4 LLC", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Pkwy STE 200, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 303319, "worker_id": "worker-2", "ts": 1775047281, "record_type": "business_detail", "name": "19 INVESTMENT GROUPS, INC.", "business_id": "979992", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/01/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101238351", "entity_number": "E0146762010-1", "mark_number": "", "manage_nv_business_id": "NV20101238351", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "19 INVESTMENT GROUPS, INC.", "entity_number": "E0146762010-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/01/2010", "nv_business_id": "NV20101238351", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "HOWARD C. KIM, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101238351", "office_or_position": "", "jurisdiction": "", "street_address": "1057 WHITNEY RANCH DRIVE SUITE 350, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1057 WHITNEY RANCH DRIVE SUITE 350", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19 INVESTMENT GROUPS, INC.", "Entity Number": "E0146762010-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/01/2010", "NV Business ID": "NV20101238351", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "HOWARD C. KIM, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1057 WHITNEY RANCH DRIVE SUITE 350, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "19 INVESTMENT GROUPS, INC.", "entity_number": "E0146762010-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/01/2010", "nv_business_id": "NV20101238351", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "HOWARD C. KIM, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101238351", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1057 WHITNEY RANCH DRIVE SUITE 350, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1057 WHITNEY RANCH DRIVE SUITE 350", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/01/2010", "effective_date": "04/01/2010", "filing_number": "20100211591-42", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(6922133,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303319, "worker_id": "worker-2", "ts": 1775047281, "record_type": "business_detail", "name": "19INVESTMENTS, LLC", "business_id": "968503", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/04/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101060684", "entity_number": "E0025572010-2", "mark_number": "", "manage_nv_business_id": "NV20101060684", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "19INVESTMENTS, LLC", "entity_number": "E0025572010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/04/2010", "nv_business_id": "NV20101060684", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20101060684", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19INVESTMENTS, LLC", "Entity Number": "E0025572010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/04/2010", "NV Business ID": "NV20101060684", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID V PECK", "address": "P.O. BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/01/2019", "status": "Active", "address_components": {"street": "P.O. BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Managing Member", "name": "TERRYE L PECK", "address": "P.O. BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/01/2019", "status": "Active", "address_components": {"street": "P.O. BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID V PECK", "address": "P.O. BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/01/2019", "status": "Active", "address_components": {"street": "P.O. BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Managing Member", "name": "TERRYE L PECK", "address": "P.O. BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/01/2019", "status": "Active", "address_components": {"street": "P.O. BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "19INVESTMENTS, LLC", "entity_number": "E0025572010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/04/2010", "nv_business_id": "NV20101060684", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101060684", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2023", "effective_date": "01/31/2023", "filing_number": "20232922405", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13138759,this);"}, {"file_date": "01/28/2022", "effective_date": "01/28/2022", "filing_number": "20222057823", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12342786,this);"}, {"file_date": "02/17/2021", "effective_date": "02/17/2021", "filing_number": "20211242658", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11607138,this);"}, {"file_date": "01/23/2020", "effective_date": "01/23/2020", "filing_number": "20200434395", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10838095,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "19INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2023"}, "name_changes": {"date": "01/04/2010", "name": "19INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ATLAS AFFILIATES, LLC", "attention": "", "address1_address2_city_state_zip_country": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "email": "start@atlasafs.com"}], "officers": [{"date": "02/01/2019", "title": "Managing Member", "name": "DAVID V PECK", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 3326, MESQUITE, NV, 89024, USA"}, {"date": "02/01/2019", "title": "Managing Member", "name": "TERRYE L PECK", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 3326, MESQUITE, NV, 89024, USA"}]}}}
{"task_id": 303333, "worker_id": "worker-4", "ts": 1775047391, "record_type": "business_detail", "name": "19 WTBA LIMITED PARTNERSHIP", "business_id": "136745", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/09/1992", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19921005181", "entity_number": "LP360-1992", "mark_number": "", "manage_nv_business_id": "NV19921005181", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "19 WTBA LIMITED PARTNERSHIP", "entity_number": "LP360-1992", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "04/09/1992", "nv_business_id": "NV19921005181", "termination_date": "12/31/2051", "annual_report_due": "4/30/1993", "compliance_hold": ""}, "agent": {"name": "CHASE INDEX INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19921005181", "office_or_position": "", "jurisdiction": "", "street_address": "4550 WEST OAKEY BLVD. SUITE 111-W, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "4550 WEST OAKEY BLVD. SUITE 111-W", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19 WTBA LIMITED PARTNERSHIP", "Entity Number": "LP360-1992", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "04/09/1992", "NV Business ID": "NV19921005181", "Termination Date": "12/31/2051", "Annual Report Due Date": "4/30/1993", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHASE INDEX INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4550 WEST OAKEY BLVD. SUITE 111-W, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "FONG KRAUSE", "address": "1336 29TH ST., SAN DIEGO, CA, 92102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1336 29TH ST.", "city": "SAN DIEGO", "state": "CA", "zip_code": "92102", "country": "USA"}}, {"title": "General Partner", "name": "TOM KRAUSE", "address": "1336 29TH ST., SAN DIEGO, CA, 92102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1336 29TH ST.", "city": "SAN DIEGO", "state": "CA", "zip_code": "92102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "FONG KRAUSE", "address": "1336 29TH ST., SAN DIEGO, CA, 92102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1336 29TH ST.", "city": "SAN DIEGO", "state": "CA", "zip_code": "92102", "country": "USA"}}, {"title": "General Partner", "name": "TOM KRAUSE", "address": "1336 29TH ST., SAN DIEGO, CA, 92102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1336 29TH ST.", "city": "SAN DIEGO", "state": "CA", "zip_code": "92102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "19 WTBA LIMITED PARTNERSHIP", "entity_number": "LP360-1992", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "04/09/1992", "nv_business_id": "NV19921005181", "termination_date": "12/31/2051", "annual_report_due": "4/30/1993", "compliance_hold": "", "agent_name": "CHASE INDEX INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19921005181", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4550 WEST OAKEY BLVD. SUITE 111-W, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4550 WEST OAKEY BLVD. SUITE 111-W", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/1992", "effective_date": "04/09/1992", "filing_number": "LP360-1992-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1243560,this);"}, {"file_date": "04/09/1992", "effective_date": "04/09/1992", "filing_number": "LP360-1992-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1238216,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "198 KULIPU'U, LLC", "business_id": "667257", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/09/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061562638", "entity_number": "E0190672006-8", "mark_number": "", "manage_nv_business_id": "NV20061562638", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "198 KULIPU'U, LLC", "entity_number": "E0190672006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/09/2006", "nv_business_id": "NV20061562638", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": "CHRIS ZOCKOLL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061562638", "office_or_position": "", "jurisdiction": "", "street_address": "1055 WHITNEY RANCH DRIVE SUITE 210, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1055 WHITNEY RANCH DRIVE SUITE 210", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "198 KULIPU'U, LLC", "Entity Number": "E0190672006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/09/2006", "NV Business ID": "NV20061562638", "Termination Date": "", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRIS ZOCKOLL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1055 WHITNEY RANCH DRIVE SUITE 210, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ZOCKOLL HOLDINGS, LLC", "address": "1053 WHITNEY RANCH DRIVE, SUITE 1, HENDERSON, NV, 89014, USA", "last_updated": "02/27/2007", "status": "Active", "address_components": {"street": "1053 WHITNEY RANCH DRIVE", "city": "SUITE 1", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ZOCKOLL HOLDINGS, LLC", "address": "1053 WHITNEY RANCH DRIVE, SUITE 1, HENDERSON, NV, 89014, USA", "last_updated": "02/27/2007", "status": "Active", "address_components": {"street": "1053 WHITNEY RANCH DRIVE", "city": "SUITE 1", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "198 KULIPU'U, LLC", "entity_number": "E0190672006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/09/2006", "nv_business_id": "NV20061562638", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": "CHRIS ZOCKOLL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061562638", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1055 WHITNEY RANCH DRIVE SUITE 210, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1055 WHITNEY RANCH DRIVE SUITE 210", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2007", "effective_date": "02/27/2007", "filing_number": "20070135424-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5289478,this);"}, {"file_date": "03/09/2006", "effective_date": "03/09/2006", "filing_number": "20060151794-25", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5292168,this);"}, {"file_date": "03/09/2006", "effective_date": "03/09/2006", "filing_number": "20060151793-14", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5289477,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1980 DARK HORSE ROAD, LLC", "business_id": "1432484", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/15/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171524457", "entity_number": "E0394512017-9", "mark_number": "", "manage_nv_business_id": "NV20171524457", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1980 DARK HORSE ROAD, LLC", "entity_number": "E0394512017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/15/2017", "nv_business_id": "NV20171524457", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Anna M Anghinetti", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171524457", "office_or_position": "", "jurisdiction": "", "street_address": "2247 Windflower Dr, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "2247 Windflower Dr", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1980 DARK HORSE ROAD, LLC", "Entity Number": "E0394512017-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/15/2017", "NV Business ID": "NV20171524457", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Anna M Anghinetti", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2247 Windflower Dr, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANNA OATES", "address": "10120 Quintana Dr, Reno, NV, 89521, USA", "last_updated": "09/14/2021", "status": "Active", "address_components": {"street": "10120 Quintana Dr", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ANNA OATES", "address": "10120 Quintana Dr, Reno, NV, 89521, USA", "last_updated": "09/14/2021", "status": "Active", "address_components": {"street": "10120 Quintana Dr", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1980 DARK HORSE ROAD, LLC", "entity_number": "E0394512017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/15/2017", "nv_business_id": "NV20171524457", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Anna M Anghinetti", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171524457", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2247 Windflower Dr, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2247 Windflower Dr", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2025", "effective_date": "07/25/2025", "filing_number": "20255062528", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15096455,this);"}, {"file_date": "07/14/2025", "effective_date": "07/14/2025", "filing_number": "20255039733", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(15073761,this);"}, {"file_date": "08/29/2024", "effective_date": "08/29/2024", "filing_number": "20244306896", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14395973,this);"}, {"file_date": "08/22/2023", "effective_date": "08/22/2023", "filing_number": "20233559801", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13688526,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "1980 DARK HORSE ROAD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/15/2017", "name": "1980 DARK HORSE ROAD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Anna M Anghinetti", "attention": "", "address1_address2_city_state_zip_country": "2247 Windflower Dr, Reno, NV, 89521, USA", "email": "anna.anghinetti@yahoo.com"}], "officers": [{"date": "09/14/2021", "title": "Manager", "name": "ANNA OATES", "attention": "", "address1_address2_city_state_zip_country": "10120 Quintana Dr, Reno, NV, 89521, USA"}]}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1980 INVESTMENTS LTD.", "business_id": "182278", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/31/1980", "type": "Domestic Corporation (78)", "nv_business_id": "NV19801013212", "entity_number": "C7530-1980", "mark_number": "", "manage_nv_business_id": "NV19801013212", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1980 INVESTMENTS LTD.", "entity_number": "C7530-1980", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/31/1980", "nv_business_id": "NV19801013212", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": ""}, "agent": {"name": "CTA CORP.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19801013212", "office_or_position": "", "jurisdiction": "", "street_address": "1629 E SAHARA #4, LAS VEGAS, NV, 89104, USA", "mailing_address": "PO BOX 1330, LAS VEGAS, NV, 89125", "street_address_components": {"street": "1629 E SAHARA #4", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 1330", "city": "LAS VEGAS", "state": "NV", "zip_code": "89125", "country": ""}}, "raw_fields": {"Entity Name": "1980 INVESTMENTS LTD.", "Entity Number": "C7530-1980", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/31/1980", "NV Business ID": "NV19801013212", "Termination Date": "", "Annual Report Due Date": "12/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "CTA CORP.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1629 E SAHARA #4, LAS VEGAS, NV, 89104, USA", "Mailing Address": "PO BOX 1330, LAS VEGAS, NV, 89125"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R FREID", "address": "618 E CARSON AVE STE A-2, LAS VEGAS, NV, 89101, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "618 E CARSON AVE STE A-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "R FREID", "address": "618 E CARSON AVE STE A-2, LAS VEGAS, NV, 89101, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "618 E CARSON AVE STE A-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "R FREID", "address": "618 E CARSON AVE STE A-2, LAS VEGAS, NV, 89101, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "618 E CARSON AVE STE A-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "R FREID", "address": "618 E CARSON AVE STE A-2, LAS VEGAS, NV, 89101, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "618 E CARSON AVE STE A-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "R FREID", "address": "618 E CARSON AVE STE A-2, LAS VEGAS, NV, 89101, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "618 E CARSON AVE STE A-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "R FREID", "address": "618 E CARSON AVE STE A-2, LAS VEGAS, NV, 89101, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "618 E CARSON AVE STE A-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "R FREID", "address": "618 E CARSON AVE STE A-2, LAS VEGAS, NV, 89101, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "618 E CARSON AVE STE A-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "R FREID", "address": "618 E CARSON AVE STE A-2, LAS VEGAS, NV, 89101, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "618 E CARSON AVE STE A-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1980 INVESTMENTS LTD.", "entity_number": "C7530-1980", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/31/1980", "nv_business_id": "NV19801013212", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": "", "agent_name": "CTA CORP.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19801013212", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1629 E SAHARA #4, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "PO BOX 1330, LAS VEGAS, NV, 89125", "agent_street_address_components": {"street": "1629 E SAHARA #4", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 1330", "city": "LAS VEGAS", "state": "NV", "zip_code": "89125", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2010", "effective_date": "12/29/2010", "filing_number": "20100964002-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1642247,this);"}, {"file_date": "12/29/2009", "effective_date": "12/29/2009", "filing_number": "20090890327-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1642194,this);"}, {"file_date": "12/31/2008", "effective_date": "12/31/2008", "filing_number": "20080849581-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1642246,this);"}, {"file_date": "12/31/2007", "effective_date": "12/31/2007", "filing_number": "20070888516-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1642193,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1980 LAS PALMAS, LLC", "business_id": "996964", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/08/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101522407", "entity_number": "E0327462010-4", "mark_number": "", "manage_nv_business_id": "NV20101522407", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1980 LAS PALMAS, LLC", "entity_number": "E0327462010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/08/2010", "nv_business_id": "NV20101522407", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101522407", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1980 LAS PALMAS, LLC", "Entity Number": "E0327462010-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/08/2010", "NV Business ID": "NV20101522407", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KATHY OCHS", "address": "PO BOX 29185, LAUGHLIN, NV, 89028, USA", "last_updated": "07/10/2018", "status": "Active", "address_components": {"street": "PO BOX 29185", "city": "LAUGHLIN", "state": "NV", "zip_code": "89028", "country": "USA"}}, {"title": "Manager", "name": "JAMES OCHS", "address": "PO BOX 29185, LAUGHLIN, NV, 89028, USA", "last_updated": "07/10/2018", "status": "Active", "address_components": {"street": "PO BOX 29185", "city": "LAUGHLIN", "state": "NV", "zip_code": "89028", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KATHY OCHS", "address": "PO BOX 29185, LAUGHLIN, NV, 89028, USA", "last_updated": "07/10/2018", "status": "Active", "address_components": {"street": "PO BOX 29185", "city": "LAUGHLIN", "state": "NV", "zip_code": "89028", "country": "USA"}}, {"title": "Manager", "name": "JAMES OCHS", "address": "PO BOX 29185, LAUGHLIN, NV, 89028, USA", "last_updated": "07/10/2018", "status": "Active", "address_components": {"street": "PO BOX 29185", "city": "LAUGHLIN", "state": "NV", "zip_code": "89028", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1980 LAS PALMAS, LLC", "entity_number": "E0327462010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/08/2010", "nv_business_id": "NV20101522407", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101522407", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2022", "effective_date": "09/20/2022", "filing_number": "20222665408", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12894058,this);"}, {"file_date": "07/31/2020", "effective_date": "07/31/2020", "filing_number": "20200822823", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11202196,this);"}, {"file_date": "07/24/2019", "effective_date": "07/24/2019", "filing_number": "20190057373", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10489412,this);"}, {"file_date": "07/10/2018", "effective_date": "07/10/2018", "filing_number": "20180306799-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7004643,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1981 CESSNA FAMILY, L.P.", "business_id": "169734", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "11/24/2004", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20041340816", "entity_number": "LP2305-2004", "mark_number": "", "manage_nv_business_id": "NV20041340816", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1981 CESSNA FAMILY, L.P.", "entity_number": "LP2305-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "11/24/2004", "nv_business_id": "NV20041340816", "termination_date": "11/4/2029", "annual_report_due": "11/30/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041340816", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1981 CESSNA FAMILY, L.P.", "Entity Number": "LP2305-2004", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "11/24/2004", "NV Business ID": "NV20041340816", "Termination Date": "11/4/2029", "Annual Report Due Date": "11/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "BLUE WATER FINANCIAL CORP", "address": "4535 W SAHARA AVE STE 204, LAS VEGAS, NV, 89102, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE STE 204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "BLUE WATER FINANCIAL CORP", "address": "4535 W SAHARA AVE STE 204, LAS VEGAS, NV, 89102, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE STE 204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1981 CESSNA FAMILY, L.P.", "entity_number": "LP2305-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "11/24/2004", "nv_business_id": "NV20041340816", "termination_date": "11/4/2029", "annual_report_due": "11/30/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041340816", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2018", "effective_date": "03/09/2018", "filing_number": "20180119601-79", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1391383,this);"}, {"file_date": "08/09/2007", "effective_date": "08/09/2007", "filing_number": "20070551323-38", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1399718,this);"}, {"file_date": "11/29/2006", "effective_date": "11/29/2006", "filing_number": "20060766964-16", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1392729,this);"}, {"file_date": "11/22/2005", "effective_date": "11/22/2005", "filing_number": "20050570711-98", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1392728,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1981 Highland Enterprise LLC", "business_id": "2342056", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/13/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243237036", "entity_number": "E44683482024-5", "mark_number": "", "manage_nv_business_id": "NV20243237036", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1981 HIGHLAND ENTERPRISE LLC", "entity_number": "E44683482024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/13/2024", "nv_business_id": "NV20243237036", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "Eric Negrette", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243237036", "office_or_position": "", "jurisdiction": "", "street_address": "8682 Bella Sparkle Ave, Las Vegas, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "8682 Bella Sparkle Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1981 HIGHLAND ENTERPRISE LLC", "Entity Number": "E44683482024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "11/13/2024", "NV Business ID": "NV20243237036", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Eric Negrette", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8682 Bella Sparkle Ave, Las Vegas, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Alvin Mark Gomez", "address": "8682 Bella Sparkle Ave, Las Vegas, NV, 89178, USA", "last_updated": "11/13/2024", "status": "Active", "address_components": {"street": "8682 Bella Sparkle Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Alvin Mark Gomez", "address": "8682 Bella Sparkle Ave, Las Vegas, NV, 89178, USA", "last_updated": "11/13/2024", "status": "Active", "address_components": {"street": "8682 Bella Sparkle Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1981 HIGHLAND ENTERPRISE LLC", "entity_number": "E44683482024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/13/2024", "nv_business_id": "NV20243237036", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "Eric Negrette", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243237036", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8682 Bella Sparkle Ave, Las Vegas, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8682 Bella Sparkle Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/13/2024", "effective_date": "11/13/2024", "filing_number": "20244468349", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14540069,this);"}, {"file_date": "11/13/2024", "effective_date": "11/13/2024", "filing_number": "20244468347", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14540068,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1982 Amazonite 23 LLC", "business_id": "2175452", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/20/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232723545", "entity_number": "E30384082023-4", "mark_number": "", "manage_nv_business_id": "NV20232723545", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1982 AMAZONITE 23 LLC", "entity_number": "E30384082023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/20/2023", "nv_business_id": "NV20232723545", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20232723545", "office_or_position": "Manager", "jurisdiction": "", "street_address": "25 Cassas Ct, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "25 Cassas Ct", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1982 AMAZONITE 23 LLC", "Entity Number": "E30384082023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/20/2023", "NV Business ID": "NV20232723545", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "25 Cassas Ct, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Joe Chaulklin", "address": "25 Cassas Ct, Reno, NV, 89511, USA", "last_updated": "03/20/2023", "status": "Active", "address_components": {"street": "25 Cassas Ct", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Joe Chaulklin", "address": "25 Cassas Ct, Reno, NV, 89511, USA", "last_updated": "03/20/2023", "status": "Active", "address_components": {"street": "25 Cassas Ct", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1982 AMAZONITE 23 LLC", "entity_number": "E30384082023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/20/2023", "nv_business_id": "NV20232723545", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20232723545", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "25 Cassas Ct, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "25 Cassas Ct", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254782188", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14835350,this);"}, {"file_date": "03/11/2024", "effective_date": "03/11/2024", "filing_number": "20243905222", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14012598,this);"}, {"file_date": "03/20/2023", "effective_date": "03/20/2023", "filing_number": "20233038409", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13244524,this);"}, {"file_date": "03/20/2023", "effective_date": "03/20/2023", "filing_number": "20233038407", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13244523,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1982 AMAZONITE 23 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/20/2023", "name": "1982 AMAZONITE 23 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "25 Cassas Ct, Reno, NV, 89511, USA", "email": "joe@vse.com"}], "officers": [{"date": "03/20/2023", "title": "Manager", "name": "Joe Chaulklin", "attention": "", "address1_address2_city_state_zip_country": "25 Cassas Ct, Reno, NV, 89511, USA"}]}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1982 CORPORATION", "business_id": "426839", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/17/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011428999", "entity_number": "C25274-2001", "mark_number": "", "manage_nv_business_id": "NV20011428999", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1982 CORPORATION", "entity_number": "C25274-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/17/2001", "nv_business_id": "NV20011428999", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "GARY KLEIN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011428999", "office_or_position": "", "jurisdiction": "", "street_address": "6617 COLLINGSWORTH ST, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6617 COLLINGSWORTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1982 CORPORATION", "Entity Number": "C25274-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "09/17/2001", "NV Business ID": "NV20011428999", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "GARY KLEIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6617 COLLINGSWORTH ST, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GARY KLEIN", "address": "6617 COLLINGSWORTH ST, LAS VEGAS, NV, 89131, USA", "last_updated": "09/05/2017", "status": "Active", "address_components": {"street": "6617 COLLINGSWORTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Secretary", "name": "GARY KLEIN", "address": "6617 COLLINGSWORTH ST, LAS VEGAS, NV, 89131, USA", "last_updated": "09/05/2017", "status": "Active", "address_components": {"street": "6617 COLLINGSWORTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Treasurer", "name": "GARY KLEIN", "address": "6617 COLLINGSWORTH ST, LAS VEGAS, NV, 89131, USA", "last_updated": "09/05/2017", "status": "Active", "address_components": {"street": "6617 COLLINGSWORTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Director", "name": "GARY KLEIN", "address": "6617 COLLINGSWORTH ST, LAS VEGAS, NV, 89131, USA", "last_updated": "09/05/2017", "status": "Active", "address_components": {"street": "6617 COLLINGSWORTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GARY KLEIN", "address": "6617 COLLINGSWORTH ST, LAS VEGAS, NV, 89131, USA", "last_updated": "09/05/2017", "status": "Active", "address_components": {"street": "6617 COLLINGSWORTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Secretary", "name": "GARY KLEIN", "address": "6617 COLLINGSWORTH ST, LAS VEGAS, NV, 89131, USA", "last_updated": "09/05/2017", "status": "Active", "address_components": {"street": "6617 COLLINGSWORTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Treasurer", "name": "GARY KLEIN", "address": "6617 COLLINGSWORTH ST, LAS VEGAS, NV, 89131, USA", "last_updated": "09/05/2017", "status": "Active", "address_components": {"street": "6617 COLLINGSWORTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Director", "name": "GARY KLEIN", "address": "6617 COLLINGSWORTH ST, LAS VEGAS, NV, 89131, USA", "last_updated": "09/05/2017", "status": "Active", "address_components": {"street": "6617 COLLINGSWORTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1982 CORPORATION", "entity_number": "C25274-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/17/2001", "nv_business_id": "NV20011428999", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "GARY KLEIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011428999", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6617 COLLINGSWORTH ST, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6617 COLLINGSWORTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/26/2018", "effective_date": "09/27/2018", "filing_number": "20180422595-18", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3845270,this);"}, {"file_date": "09/05/2017", "effective_date": "09/05/2017", "filing_number": "20170379356-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3843617,this);"}, {"file_date": "08/29/2016", "effective_date": "08/29/2016", "filing_number": "20160380567-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3845243,this);"}, {"file_date": "09/01/2015", "effective_date": "09/01/2015", "filing_number": "20150391744-96", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3843186,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1982 MEDIA LLC", "business_id": "2005055", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/14/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212227604", "entity_number": "E17490652021-9", "mark_number": "", "manage_nv_business_id": "NV20212227604", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1982 MEDIA LLC", "entity_number": "E17490652021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/14/2021", "nv_business_id": "NV20212227604", "termination_date": "", "annual_report_due": "9/30/2022", "compliance_hold": ""}, "agent": {"name": "HUBCO REGISTERED AGENT SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212227604", "office_or_position": "", "jurisdiction": "NEW YORK", "street_address": "318 NORTH CARSON ST STE 208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 NORTH CARSON ST STE 208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1982 MEDIA LLC", "Entity Number": "E17490652021-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/14/2021", "NV Business ID": "NV20212227604", "Termination Date": "", "Annual Report Due Date": "9/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "HUBCO REGISTERED AGENT SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEW YORK", "Street Address": "318 NORTH CARSON ST STE 208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "EDDIEBERTO ALMONTE", "address": "318 NORTH CARSON ST. #208, Carson City, NV, 89701, USA", "last_updated": "09/14/2021", "status": "Active", "address_components": {"street": "318 NORTH CARSON ST. #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Managing Member", "name": "JUSTIN BAEZ", "address": "318 NORTH CARSON ST. #208, Carson City, NV, 89701, USA", "last_updated": "09/14/2021", "status": "Active", "address_components": {"street": "318 NORTH CARSON ST. #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Managing Member", "name": "PEDRO COLLAZO", "address": "318 NORTH CARSON ST. #208, Carson City, NV, 89701, USA", "last_updated": "09/14/2021", "status": "Active", "address_components": {"street": "318 NORTH CARSON ST. #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "EDDIEBERTO ALMONTE", "address": "318 NORTH CARSON ST. #208, Carson City, NV, 89701, USA", "last_updated": "09/14/2021", "status": "Active", "address_components": {"street": "318 NORTH CARSON ST. #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Managing Member", "name": "JUSTIN BAEZ", "address": "318 NORTH CARSON ST. #208, Carson City, NV, 89701, USA", "last_updated": "09/14/2021", "status": "Active", "address_components": {"street": "318 NORTH CARSON ST. #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Managing Member", "name": "PEDRO COLLAZO", "address": "318 NORTH CARSON ST. #208, Carson City, NV, 89701, USA", "last_updated": "09/14/2021", "status": "Active", "address_components": {"street": "318 NORTH CARSON ST. #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1982 MEDIA LLC", "entity_number": "E17490652021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/14/2021", "nv_business_id": "NV20212227604", "termination_date": "", "annual_report_due": "9/30/2022", "compliance_hold": "", "agent_name": "HUBCO REGISTERED AGENT SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212227604", "agent_office_or_position": "", "agent_jurisdiction": "NEW YORK", "agent_street_address": "318 NORTH CARSON ST STE 208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 NORTH CARSON ST STE 208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/14/2021", "effective_date": "09/14/2021", "filing_number": "20211749066", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12055000,this);"}, {"file_date": "09/14/2021", "effective_date": "09/14/2021", "filing_number": "20211749064", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12054999,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1982 SHORT LLC", "business_id": "1155490", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/10/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131021067", "entity_number": "E0016012013-8", "mark_number": "", "manage_nv_business_id": "NV20131021067", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1982 SHORT LLC", "entity_number": "E0016012013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/10/2013", "nv_business_id": "NV20131021067", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131021067", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1982 SHORT LLC", "Entity Number": "E0016012013-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/10/2013", "NV Business ID": "NV20131021067", "Termination Date": "", "Annual Report Due Date": "1/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JEREMY BRESLAU", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "01/30/2015", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JEREMY BRESLAU", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "01/30/2015", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1982 SHORT LLC", "entity_number": "E0016012013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/10/2013", "nv_business_id": "NV20131021067", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131021067", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2015", "effective_date": "01/30/2015", "filing_number": "20150046186-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7775442,this);"}, {"file_date": "01/29/2014", "effective_date": "01/29/2014", "filing_number": "20140067180-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7775441,this);"}, {"file_date": "04/19/2013", "effective_date": "04/19/2013", "filing_number": "20130260022-58", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7775677,this);"}, {"file_date": "01/10/2013", "effective_date": "01/10/2013", "filing_number": "20130019396-54", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7775388,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1983 FAST TRANSPORT LLC", "business_id": "1837924", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/02/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201730318", "entity_number": "E5176032020-7", "mark_number": "", "manage_nv_business_id": "NV20201730318", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1983 FAST TRANSPORT LLC", "entity_number": "E5176032020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/02/2020", "nv_business_id": "NV20201730318", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "GRECO GONZALEZ GOMEZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201730318", "office_or_position": "", "jurisdiction": "", "street_address": "1705 GOODRICH CIR, Las Vegas, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "1705 GOODRICH CIR", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1983 FAST TRANSPORT LLC", "Entity Number": "E5176032020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/02/2020", "NV Business ID": "NV20201730318", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "GRECO GONZALEZ GOMEZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1705 GOODRICH CIR, Las Vegas, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GRECO GONZALEZ GOMEZ", "address": "7512 Barkentine St, Las Vegas, NV, 89145, USA", "last_updated": "06/01/2023", "status": "Active", "address_components": {"street": "7512 Barkentine St", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "GRECO GONZALEZ GOMEZ", "address": "7512 Barkentine St, Las Vegas, NV, 89145, USA", "last_updated": "06/01/2023", "status": "Active", "address_components": {"street": "7512 Barkentine St", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1983 FAST TRANSPORT LLC", "entity_number": "E5176032020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/02/2020", "nv_business_id": "NV20201730318", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "GRECO GONZALEZ GOMEZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201730318", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1705 GOODRICH CIR, Las Vegas, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1705 GOODRICH CIR", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2026", "effective_date": "03/25/2026", "filing_number": "20265621293", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16927850,this);"}, {"file_date": "03/25/2025", "effective_date": "03/25/2025", "filing_number": "20254764719", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14819178,this);"}, {"file_date": "03/29/2024", "effective_date": "03/29/2024", "filing_number": "20243952678", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14058929,this);"}, {"file_date": "06/01/2023", "effective_date": "06/01/2023", "filing_number": "20233238396", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13412619,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "1983 FAST TRANSPORT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/02/2020", "name": "1983 FAST TRANSPORT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "GRECO GONZALEZ GOMEZ", "attention": "", "address1_address2_city_state_zip_country": "1705 GOODRICH CIR, Las Vegas, NV, 89108, USA", "email": "grecogonzalez9@gmail.com"}], "officers": [{"date": "06/01/2023", "title": "Managing Member", "name": "GRECO GONZALEZ GOMEZ", "attention": "", "address1_address2_city_state_zip_country": "7512 Barkentine St, Las Vegas, NV, 89145, USA"}]}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1984 BLACK. LLC", "business_id": "1534667", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/07/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191346233", "entity_number": "E0212042019-5", "mark_number": "", "manage_nv_business_id": "NV20191346233", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1984 BLACK. LLC", "entity_number": "E0212042019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/07/2019", "nv_business_id": "NV20191346233", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191346233", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1984 BLACK. LLC", "Entity Number": "E0212042019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/07/2019", "NV Business ID": "NV20191346233", "Termination Date": "", "Annual Report Due Date": "5/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DARREAN L GILL", "address": "7182 STEUBLING GLEN, N LAS VEGAS, NV, 89084, USA", "last_updated": "05/07/2019", "status": "Active", "address_components": {"street": "7182 STEUBLING GLEN", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DARREAN L GILL", "address": "7182 STEUBLING GLEN, N LAS VEGAS, NV, 89084, USA", "last_updated": "05/07/2019", "status": "Active", "address_components": {"street": "7182 STEUBLING GLEN", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1984 BLACK. LLC", "entity_number": "E0212042019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/07/2019", "nv_business_id": "NV20191346233", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191346233", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/07/2019", "effective_date": "05/07/2019", "filing_number": "20190200060-70", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9128655,this);"}, {"file_date": "05/07/2019", "effective_date": "05/07/2019", "filing_number": "20190200059-48", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9126813,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1984 VILLIERS LLC", "business_id": "17775", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/01/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981024443", "entity_number": "LLC2417-1998", "mark_number": "", "manage_nv_business_id": "NV19981024443", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1984 VILLIERS LLC", "entity_number": "LLC2417-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/01/1998", "nv_business_id": "NV19981024443", "termination_date": "5/1/2498", "annual_report_due": "5/31/2023", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981024443", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1984 VILLIERS LLC", "Entity Number": "LLC2417-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/01/1998", "NV Business ID": "NV19981024443", "Termination Date": "5/1/2498", "Annual Report Due Date": "5/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ELIZABETH A ROSSUM", "address": "3875 SOUTH JONES BLVD., SUITE 101, LAS VEGAS, NV, 89103, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "3875 SOUTH JONES BLVD.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Manager", "name": "HAYWARD I ROSSUM", "address": "3875 SOUTH JONES BLVD., SUITE 101, LAS VEGAS, NV, 89103, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "3875 SOUTH JONES BLVD.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Manager", "name": "WILLIAM L LENHART", "address": "3875 SOUTH JONES BLVD., SUITE 101, LAS VEGAS, NV, 89103, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "3875 SOUTH JONES BLVD.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "ELIZABETH A ROSSUM", "address": "3875 SOUTH JONES BLVD., SUITE 101, LAS VEGAS, NV, 89103, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "3875 SOUTH JONES BLVD.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Manager", "name": "HAYWARD I ROSSUM", "address": "3875 SOUTH JONES BLVD., SUITE 101, LAS VEGAS, NV, 89103, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "3875 SOUTH JONES BLVD.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Manager", "name": "WILLIAM L LENHART", "address": "3875 SOUTH JONES BLVD., SUITE 101, LAS VEGAS, NV, 89103, USA", "last_updated": "05/02/2019", "status": "Active", "address_components": {"street": "3875 SOUTH JONES BLVD.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1984 VILLIERS LLC", "entity_number": "LLC2417-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/01/1998", "nv_business_id": "NV19981024443", "termination_date": "5/1/2498", "annual_report_due": "5/31/2023", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981024443", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2024", "effective_date": "03/06/2024", "filing_number": "20243894521", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(14002040,this);"}, {"file_date": "06/05/2023", "effective_date": "06/05/2023", "filing_number": "20233413453", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13559931,this);"}, {"file_date": "04/12/2022", "effective_date": "04/12/2022", "filing_number": "20222245779", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12519748,this);"}, {"file_date": "04/23/2021", "effective_date": "04/23/2021", "filing_number": "20211404782", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11756706,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 29, "total_records": 29}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1984, INC.", "business_id": "742289", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/29/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061841994", "entity_number": "E0970842006-3", "mark_number": "", "manage_nv_business_id": "NV20061841994", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1984, INC.", "entity_number": "E0970842006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2006", "nv_business_id": "NV20061841994", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061841994", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1984, INC.", "Entity Number": "E0970842006-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/29/2006", "NV Business ID": "NV20061841994", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RONALD THOMPSON", "address": "1750 MONTGOMERY ST 1ST FLOOR, SAN FRANCISCO, CA, 94111, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "1750 MONTGOMERY ST 1ST FLOOR", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}, {"title": "Secretary", "name": "JOHN BURKE", "address": "1750 MONTGOMERY ST 1ST FLOOR, SAN FRANCISCO, CA, 94111, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "1750 MONTGOMERY ST 1ST FLOOR", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN BURKE", "address": "1750 MONTGOMERY ST 1ST FLOOR, SAN FRANCISCO, CA, 94111, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "1750 MONTGOMERY ST 1ST FLOOR", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}, {"title": "Director", "name": "MARK BUCHL", "address": "1750 MONTGOMERY ST 1ST FLOOR, SAN FRANCISCO, CA, 94111, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "1750 MONTGOMERY ST 1ST FLOOR", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RONALD THOMPSON", "address": "1750 MONTGOMERY ST 1ST FLOOR, SAN FRANCISCO, CA, 94111, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "1750 MONTGOMERY ST 1ST FLOOR", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}, {"title": "Secretary", "name": "JOHN BURKE", "address": "1750 MONTGOMERY ST 1ST FLOOR, SAN FRANCISCO, CA, 94111, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "1750 MONTGOMERY ST 1ST FLOOR", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN BURKE", "address": "1750 MONTGOMERY ST 1ST FLOOR, SAN FRANCISCO, CA, 94111, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "1750 MONTGOMERY ST 1ST FLOOR", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}, {"title": "Director", "name": "MARK BUCHL", "address": "1750 MONTGOMERY ST 1ST FLOOR, SAN FRANCISCO, CA, 94111, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "1750 MONTGOMERY ST 1ST FLOOR", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1984, INC.", "entity_number": "E0970842006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2006", "nv_business_id": "NV20061841994", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061841994", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/24/2008", "effective_date": "11/24/2008", "filing_number": "20080764707-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5705722,this);"}, {"file_date": "04/29/2008", "effective_date": "04/29/2008", "filing_number": "20080296150-43", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "222", "snapshot_onclick": "GetSnapShot(5705438,this);"}, {"file_date": "12/31/2007", "effective_date": "12/31/2007", "filing_number": "20070896304-09", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5706348,this);"}, {"file_date": "01/31/2007", "effective_date": "01/31/2007", "filing_number": "20070069555-09", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5706993,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "19841347, INC.", "business_id": "1019880", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/01/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101841118", "entity_number": "E0571802010-2", "mark_number": "", "manage_nv_business_id": "NV20101841118", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "19841347, INC.", "entity_number": "E0571802010-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/01/2010", "nv_business_id": "NV20101841118", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101841118", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "19841347, INC.", "Entity Number": "E0571802010-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/01/2010", "NV Business ID": "NV20101841118", "Termination Date": "", "Annual Report Due Date": "12/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GARRY GAWEY", "address": "137 JAMES CUMMINGS, NEPEAN, K2H 8C9, CAN", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "137 JAMES CUMMINGS", "city": "NEPEAN", "state": "K2H 8C9", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "GARRY GAWEY", "address": "137 JAMES CUMMINGS, NEPEAN, K2H 8C9, CAN", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "137 JAMES CUMMINGS", "city": "NEPEAN", "state": "K2H 8C9", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "GARRY GAWEY", "address": "137 JAMES CUMMINGS, NEPEAN, K2H 8C9, CAN", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "137 JAMES CUMMINGS", "city": "NEPEAN", "state": "K2H 8C9", "zip_code": "CAN", "country": ""}}, {"title": "Director", "name": "GARRY GAWEY", "address": "137 JAMES CUMMINGS, NEPEAN, K2H 8C9, CAN", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "137 JAMES CUMMINGS", "city": "NEPEAN", "state": "K2H 8C9", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GARRY GAWEY", "address": "137 JAMES CUMMINGS, NEPEAN, K2H 8C9, CAN", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "137 JAMES CUMMINGS", "city": "NEPEAN", "state": "K2H 8C9", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "GARRY GAWEY", "address": "137 JAMES CUMMINGS, NEPEAN, K2H 8C9, CAN", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "137 JAMES CUMMINGS", "city": "NEPEAN", "state": "K2H 8C9", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "GARRY GAWEY", "address": "137 JAMES CUMMINGS, NEPEAN, K2H 8C9, CAN", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "137 JAMES CUMMINGS", "city": "NEPEAN", "state": "K2H 8C9", "zip_code": "CAN", "country": ""}}, {"title": "Director", "name": "GARRY GAWEY", "address": "137 JAMES CUMMINGS, NEPEAN, K2H 8C9, CAN", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "137 JAMES CUMMINGS", "city": "NEPEAN", "state": "K2H 8C9", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "19841347, INC.", "entity_number": "E0571802010-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/01/2010", "nv_business_id": "NV20101841118", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101841118", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/10/2011", "effective_date": "11/10/2011", "filing_number": "20110811515-65", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7142185,this);"}, {"file_date": "12/17/2010", "effective_date": "12/17/2010", "filing_number": "20100933263-79", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7143816,this);"}, {"file_date": "12/01/2010", "effective_date": "12/01/2010", "filing_number": "20100898776-18", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7145080,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1985 4TH STREET DEVELOPMENT A LIMITED LIABILITY COMPANY", "business_id": "45028", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/30/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001115647", "entity_number": "LLC11470-2000", "mark_number": "", "manage_nv_business_id": "NV20001115647", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "1985 4TH STREET DEVELOPMENT A LIMITED LIABILITY COMPANY", "entity_number": "LLC11470-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/30/2000", "nv_business_id": "NV20001115647", "termination_date": "11/30/2030", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "SIERRA CORPORATE SERVICES - RENO", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001115647", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "100 WEST LIBERTY STREET 10TH FLOOR", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1985 4TH STREET DEVELOPMENT A LIMITED LIABILITY COMPANY", "Entity Number": "LLC11470-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/30/2000", "NV Business ID": "NV20001115647", "Termination Date": "11/30/2030", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SIERRA CORPORATE SERVICES - RENO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KATHY DEPAOLI-STEPINA", "address": "4770 BRITTANY COURT, RENO, NV, 89509, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "4770 BRITTANY COURT", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "PAUL A FERRARI", "address": "2215 PIONEER DRIVE, RENO, NV, 89509, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "2215 PIONEER DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KATHY DEPAOLI-STEPINA", "address": "4770 BRITTANY COURT, RENO, NV, 89509, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "4770 BRITTANY COURT", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "PAUL A FERRARI", "address": "2215 PIONEER DRIVE, RENO, NV, 89509, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "2215 PIONEER DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1985 4TH STREET DEVELOPMENT A LIMITED LIABILITY COMPANY", "entity_number": "LLC11470-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/30/2000", "nv_business_id": "NV20001115647", "termination_date": "11/30/2030", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "SIERRA CORPORATE SERVICES - RENO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001115647", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "100 WEST LIBERTY STREET 10TH FLOOR", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2025", "effective_date": "11/06/2025", "filing_number": "20255294627", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16002938,this);"}, {"file_date": "11/04/2024", "effective_date": "11/04/2024", "filing_number": "20244449207", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14523885,this);"}, {"file_date": "11/07/2023", "effective_date": "11/07/2023", "filing_number": "20233611059", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13740350,this);"}, {"file_date": "11/11/2022", "effective_date": "11/11/2022", "filing_number": "20222752840", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12974421,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 28, "total_records": 28}, "first_snapshot": {"business_details": {"business_name": "1985 4TH STREET DEVELOPMENT A LIMITED LIABILITY COMPANY", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/30/2000", "name": "1985 4TH STREET DEVELOPMENT A LIMITED LIABILITY COMPANY", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SIERRA CORPORATE SERVICES - RENO", "attention": "", "address1_address2_city_state_zip_country": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "email": "scs@mcdonaldcarano.com"}], "officers": [{"date": "11/08/2018", "title": "Manager", "name": "KATHY DEPAOLI-STEPINA", "attention": "", "address1_address2_city_state_zip_country": "4770 BRITTANY COURT, RENO, NV, 89509, USA"}, {"date": "11/08/2018", "title": "Manager", "name": "PAUL A FERRARI", "attention": "", "address1_address2_city_state_zip_country": "2215 PIONEER DRIVE, RENO, NV, 89509, USA"}]}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1985 NORTH NELLIS, INC.", "business_id": "216145", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/14/1992", "type": "Domestic Corporation (78)", "nv_business_id": "NV19921053339", "entity_number": "C8818-1992", "mark_number": "", "manage_nv_business_id": "NV19921053339", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1985 NORTH NELLIS, INC.", "entity_number": "C8818-1992", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/14/1992", "nv_business_id": "NV19921053339", "termination_date": "", "annual_report_due": "8/31/2001", "compliance_hold": ""}, "agent": {"name": "JAMES L BUCHANAN II", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19921053339", "office_or_position": "", "jurisdiction": "", "street_address": "300 SOUTH MARYLAND PARKWAY, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "300 SOUTH MARYLAND PARKWAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1985 NORTH NELLIS, INC.", "Entity Number": "C8818-1992", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/14/1992", "NV Business ID": "NV19921053339", "Termination Date": "", "Annual Report Due Date": "8/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES L BUCHANAN II", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "300 SOUTH MARYLAND PARKWAY, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SUSAN SANTORA", "address": "2806 MAYFAIR AVENUE, HENDERSON, NV, 89014, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2806 MAYFAIR AVENUE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN SANTORA", "address": "2806 MAYFAIR AVENUE, HENDERSON, NV, 89014, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2806 MAYFAIR AVENUE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "SUSAN SANTORA", "address": "2806 MAYFAIR AVENUE, HENDERSON, NV, 89014, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2806 MAYFAIR AVENUE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "SUSAN SANTORA", "address": "2806 MAYFAIR AVENUE, HENDERSON, NV, 89014, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2806 MAYFAIR AVENUE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN SANTORA", "address": "2806 MAYFAIR AVENUE, HENDERSON, NV, 89014, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2806 MAYFAIR AVENUE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "SUSAN SANTORA", "address": "2806 MAYFAIR AVENUE, HENDERSON, NV, 89014, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2806 MAYFAIR AVENUE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1985 NORTH NELLIS, INC.", "entity_number": "C8818-1992", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/14/1992", "nv_business_id": "NV19921053339", "termination_date": "", "annual_report_due": "8/31/2001", "compliance_hold": "", "agent_name": "JAMES L BUCHANAN II", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19921053339", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "300 SOUTH MARYLAND PARKWAY, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "300 SOUTH MARYLAND PARKWAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/01/2000", "effective_date": "09/01/2000", "filing_number": "C8818-1992-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2105613,this);"}, {"file_date": "08/07/1999", "effective_date": "08/07/1999", "filing_number": "C8818-1992-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2105615,this);"}, {"file_date": "09/11/1998", "effective_date": "09/11/1998", "filing_number": "C8818-1992-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2105614,this);"}, {"file_date": "04/25/1996", "effective_date": "04/25/1996", "filing_number": "C8818-1992-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2108049,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1985, LLC", "business_id": "2185936", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/21/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232771281", "entity_number": "E31429572023-7", "mark_number": "", "manage_nv_business_id": "NV20232771281", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1985, LLC", "entity_number": "E31429572023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/21/2023", "nv_business_id": "NV20232771281", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "INCLINE LAW GROUP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232771281", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9080 Double Diamond Pkwy #A-5, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "9080 Double Diamond Pkwy #A-5", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1985, LLC", "Entity Number": "E31429572023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/21/2023", "NV Business ID": "NV20232771281", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCLINE LAW GROUP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9080 Double Diamond Pkwy #A-5, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Marshall Zaun", "address": "44236 Palo Verde St., Lancaster, CA, 93536, USA", "last_updated": "04/02/2024", "status": "Active", "address_components": {"street": "44236 Palo Verde St.", "city": "Lancaster", "state": "CA", "zip_code": "93536", "country": "USA"}}, {"title": "Manager", "name": "Deanne Brown", "address": "2298-F Sierra Blvd,, Sacramento, CA, 95825, USA", "last_updated": "04/21/2023", "status": "Active", "address_components": {"street": "2298-F Sierra Blvd", "city": "Sacramento", "state": "CA", "zip_code": "95825", "country": "USA"}}, {"title": "Manager", "name": "Marla Zaun", "address": "44236 Palo Verde St. , Lancaster, CA, 93536, USA", "last_updated": "04/21/2023", "status": "Active", "address_components": {"street": "44236 Palo Verde St.", "city": "Lancaster", "state": "CA", "zip_code": "93536", "country": "USA"}}, {"title": "Manager", "name": "Frederic James Brown", "address": "2298-F Sierra Blvd,, Sacramento, CA, 95825, USA", "last_updated": "04/21/2023", "status": "Active", "address_components": {"street": "2298-F Sierra Blvd", "city": "Sacramento", "state": "CA", "zip_code": "95825", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "Marshall Zaun", "address": "44236 Palo Verde St., Lancaster, CA, 93536, USA", "last_updated": "04/02/2024", "status": "Active", "address_components": {"street": "44236 Palo Verde St.", "city": "Lancaster", "state": "CA", "zip_code": "93536", "country": "USA"}}, {"title": "Manager", "name": "Deanne Brown", "address": "2298-F Sierra Blvd,, Sacramento, CA, 95825, USA", "last_updated": "04/21/2023", "status": "Active", "address_components": {"street": "2298-F Sierra Blvd", "city": "Sacramento", "state": "CA", "zip_code": "95825", "country": "USA"}}, {"title": "Manager", "name": "Marla Zaun", "address": "44236 Palo Verde St. , Lancaster, CA, 93536, USA", "last_updated": "04/21/2023", "status": "Active", "address_components": {"street": "44236 Palo Verde St.", "city": "Lancaster", "state": "CA", "zip_code": "93536", "country": "USA"}}, {"title": "Manager", "name": "Frederic James Brown", "address": "2298-F Sierra Blvd,, Sacramento, CA, 95825, USA", "last_updated": "04/21/2023", "status": "Active", "address_components": {"street": "2298-F Sierra Blvd", "city": "Sacramento", "state": "CA", "zip_code": "95825", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1985, LLC", "entity_number": "E31429572023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/21/2023", "nv_business_id": "NV20232771281", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "INCLINE LAW GROUP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232771281", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9080 Double Diamond Pkwy #A-5, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9080 Double Diamond Pkwy #A-5", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/16/2025", "effective_date": "04/16/2025", "filing_number": "20254826648", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14874474,this);"}, {"file_date": "04/02/2024", "effective_date": "04/02/2024", "filing_number": "20243965498", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14071251,this);"}, {"file_date": "04/21/2023", "effective_date": "04/21/2023", "filing_number": "20233142958", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13323407,this);"}, {"file_date": "04/21/2023", "effective_date": "04/21/2023", "filing_number": "20233142956", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13323406,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1985, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/21/2023", "name": "1985, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCLINE LAW GROUP, LLP", "attention": "", "address1_address2_city_state_zip_country": "9080 Double Diamond Pkwy #A5, Reno, NV, 89521, USA", "email": "CORP@INCLINELAW.COM"}], "officers": [{"date": "04/02/2024", "title": "Manager", "name": "Marshall Zaun", "attention": "", "address1_address2_city_state_zip_country": "44236 Palo Verde St., Lancaster, CA, 93536, USA"}, {"date": "04/21/2023", "title": "Manager", "name": "Deanne Brown", "attention": "", "address1_address2_city_state_zip_country": "2298-F Sierra Blvd,, Sacramento, CA, 95825, USA"}, {"date": "04/21/2023", "title": "Manager", "name": "Marla Zaun", "attention": "", "address1_address2_city_state_zip_country": "44236 Palo Verde St. , Lancaster, CA, 93536, USA"}, {"date": "04/21/2023", "title": "Manager", "name": "Frederic James Brown", "attention": "", "address1_address2_city_state_zip_country": "2298-F Sierra Blvd,, Sacramento, CA, 95825, USA"}]}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1986 INVESTMENTS, LLC", "business_id": "1282299", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/22/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151043304", "entity_number": "E0034072015-8", "mark_number": "", "manage_nv_business_id": "NV20151043304", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "1986 INVESTMENTS, LLC", "entity_number": "E0034072015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/22/2015", "nv_business_id": "NV20151043304", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151043304", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1986 INVESTMENTS, LLC", "Entity Number": "E0034072015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/22/2015", "NV Business ID": "NV20151043304", "Termination Date": "", "Annual Report Due Date": "1/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALAN EDWARD LINK", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/19/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ALAN EDWARD LINK", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/19/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1986 INVESTMENTS, LLC", "entity_number": "E0034072015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/22/2015", "nv_business_id": "NV20151043304", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151043304", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/05/2016", "effective_date": "02/05/2016", "filing_number": "20160056642-82", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8350410,this);"}, {"file_date": "02/19/2015", "effective_date": "02/19/2015", "filing_number": "20150074710-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8350380,this);"}, {"file_date": "01/22/2015", "effective_date": "01/22/2015", "filing_number": "20150028071-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8350034,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1986 LIGHTING MANUFACTURING LLC", "business_id": "2289411", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/16/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243097080", "entity_number": "E39930182024-8", "mark_number": "", "manage_nv_business_id": "NV20243097080", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1986 LIGHTING MANUFACTURING LLC", "entity_number": "E39930182024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/16/2024", "nv_business_id": "NV20243097080", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243097080", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1986 LIGHTING MANUFACTURING LLC", "Entity Number": "E39930182024-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/16/2024", "NV Business ID": "NV20243097080", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Michael Sean Pacey", "address": "804 Alhambra Dr, Las Vegas, NV, 89104, USA", "last_updated": "04/16/2024", "status": "Active", "address_components": {"street": "804 Alhambra Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Michael Sean Pacey", "address": "804 Alhambra Dr, Las Vegas, NV, 89104, USA", "last_updated": "04/16/2024", "status": "Active", "address_components": {"street": "804 Alhambra Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1986 LIGHTING MANUFACTURING LLC", "entity_number": "E39930182024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/16/2024", "nv_business_id": "NV20243097080", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243097080", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2026", "effective_date": "02/02/2026", "filing_number": "20265491718", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16818428,this);"}, {"file_date": "04/25/2025", "effective_date": "04/25/2025", "filing_number": "20254848725", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14893597,this);"}, {"file_date": "04/16/2024", "effective_date": "04/16/2024", "filing_number": "20243993019", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14098233,this);"}, {"file_date": "04/16/2024", "effective_date": "04/16/2024", "filing_number": "20243993017", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14098232,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1986 LIGHTING MANUFACTURING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/16/2024", "name": "1986 LIGHTING MANUFACTURING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "04/16/2024", "title": "Managing Member", "name": "Michael Sean Pacey", "attention": "", "address1_address2_city_state_zip_country": "804 Alhambra Dr, Las Vegas, NV, 89104, USA"}]}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1986 TNT, LLC", "business_id": "913317", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/03/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091327834", "entity_number": "E0124312009-9", "mark_number": "", "manage_nv_business_id": "NV20091327834", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "1986 TNT, LLC", "entity_number": "E0124312009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/03/2009", "nv_business_id": "NV20091327834", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": ""}, "agent": {"name": "Fales Law Group", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091327834", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8689 W. Sahara Ave., Suite 200, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8689 W. Sahara Ave.", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1986 TNT, LLC", "Entity Number": "E0124312009-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/03/2009", "NV Business ID": "NV20091327834", "Termination Date": "", "Annual Report Due Date": "3/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "Fales Law Group", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8689 W. Sahara Ave., Suite 200, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THOMAS E RUSHING", "address": "8309 GLISTENING RUSH, LAS VEGAS, NV, 89131, USA", "last_updated": "04/08/2011", "status": "Active", "address_components": {"street": "8309 GLISTENING RUSH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "THOMAS E RUSHING", "address": "8309 GLISTENING RUSH, LAS VEGAS, NV, 89131, USA", "last_updated": "04/08/2011", "status": "Active", "address_components": {"street": "8309 GLISTENING RUSH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1986 TNT, LLC", "entity_number": "E0124312009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/03/2009", "nv_business_id": "NV20091327834", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": "", "agent_name": "Fales Law Group", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091327834", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8689 W. Sahara Ave., Suite 200, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8689 W. Sahara Ave.", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/08/2011", "effective_date": "04/08/2011", "filing_number": "20110265871-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6591576,this);"}, {"file_date": "03/31/2010", "effective_date": "03/31/2010", "filing_number": "20100208589-35", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6591575,this);"}, {"file_date": "03/03/2009", "effective_date": "03/03/2009", "filing_number": "20090217527-55", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6593071,this);"}, {"file_date": "03/03/2009", "effective_date": "03/03/2009", "filing_number": "20090217526-44", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6590616,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1987 Partners", "business_id": "2268052", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "01/29/2024", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E37874082024-5", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "1987 PARTNERS", "entity_number": "E37874082024-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "01/29/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1987 PARTNERS", "Entity Number": "E37874082024-5", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "01/29/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1987 PARTNERS", "entity_number": "E37874082024-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "01/29/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2024", "effective_date": "01/29/2024", "filing_number": "20243787406", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13910412,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1987 WHITNEY MESA, LLC", "business_id": "1221269", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/04/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141081606", "entity_number": "E0061372014-6", "mark_number": "", "manage_nv_business_id": "NV20141081606", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "1987 WHITNEY MESA, LLC", "entity_number": "E0061372014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/04/2014", "nv_business_id": "NV20141081606", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "BRITTANY PENNY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141081606", "office_or_position": "", "jurisdiction": "", "street_address": "1890 WOODHAVEN DRIVE, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "1890 WOODHAVEN DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1987 WHITNEY MESA, LLC", "Entity Number": "E0061372014-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/04/2014", "NV Business ID": "NV20141081606", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRITTANY PENNY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1890 WOODHAVEN DRIVE, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID PENNY", "address": "1890 WOODHAVEN DRIVE, HENDERSON, NV, 89074, USA", "last_updated": "01/25/2019", "status": "Active", "address_components": {"street": "1890 WOODHAVEN DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Managing Member", "name": "BRITTANY PENNY", "address": "1890 WOODHAVEN DRIVE, HENDERSON, NV, 89074, USA", "last_updated": "01/25/2019", "status": "Active", "address_components": {"street": "1890 WOODHAVEN DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID PENNY", "address": "1890 WOODHAVEN DRIVE, HENDERSON, NV, 89074, USA", "last_updated": "01/25/2019", "status": "Active", "address_components": {"street": "1890 WOODHAVEN DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Managing Member", "name": "BRITTANY PENNY", "address": "1890 WOODHAVEN DRIVE, HENDERSON, NV, 89074, USA", "last_updated": "01/25/2019", "status": "Active", "address_components": {"street": "1890 WOODHAVEN DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1987 WHITNEY MESA, LLC", "entity_number": "E0061372014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/04/2014", "nv_business_id": "NV20141081606", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "BRITTANY PENNY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141081606", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1890 WOODHAVEN DRIVE, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1890 WOODHAVEN DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/15/2026", "effective_date": "01/15/2026", "filing_number": "20265447671", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16779793,this);"}, {"file_date": "12/12/2024", "effective_date": "12/12/2024", "filing_number": "20244528836", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14597587,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243793646", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13917215,this);"}, {"file_date": "02/06/2023", "effective_date": "02/06/2023", "filing_number": "20232935605", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13151344,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "1987 WHITNEY MESA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/04/2014", "name": "1987 WHITNEY MESA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "BRITTANY PENNY", "attention": "", "address1_address2_city_state_zip_country": "1890 WOODHAVEN DRIVE, HENDERSON, NV, 89074, USA", "email": ""}], "officers": [{"date": "01/25/2019", "title": "Managing Member", "name": "DAVID PENNY", "attention": "", "address1_address2_city_state_zip_country": "1890 WOODHAVEN DRIVE, HENDERSON, NV, 89074, USA"}, {"date": "01/25/2019", "title": "Managing Member", "name": "BRITTANY PENNY", "attention": "", "address1_address2_city_state_zip_country": "1890 WOODHAVEN DRIVE, HENDERSON, NV, 89074, USA"}]}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1988 DECATUR ASSOCIATES LIMITED PARTNERSHIP", "business_id": "135877", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/18/1991", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19911005497", "entity_number": "LP523-1991", "mark_number": "", "manage_nv_business_id": "NV19911005497", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "1988 DECATUR ASSOCIATES LIMITED PARTNERSHIP", "entity_number": "LP523-1991", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/18/1991", "nv_business_id": "NV19911005497", "termination_date": "7/18/2991", "annual_report_due": "7/31/1992", "compliance_hold": ""}, "agent": {"name": "N. BOWEN COX", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19911005497", "office_or_position": "", "jurisdiction": "", "street_address": "5020 E. TROPICANA AVENUE SUITE A-5, LAS VEGAS, NV, 89122, USA", "mailing_address": "", "street_address_components": {"street": "5020 E. TROPICANA AVENUE SUITE A-5", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1988 DECATUR ASSOCIATES LIMITED PARTNERSHIP", "Entity Number": "LP523-1991", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "07/18/1991", "NV Business ID": "NV19911005497", "Termination Date": "7/18/2991", "Annual Report Due Date": "7/31/1992", "Compliance Hold": "", "Name of Individual or Legal Entity": "N. BOWEN COX", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5020 E. TROPICANA AVENUE SUITE A-5, LAS VEGAS, NV, 89122, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "J. DEMETRIUS VAMES", "address": "5020 E. TROPICANA, #A5, LAS VEGAS, NV, 89122, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "5020 E. TROPICANA", "city": "#A5", "state": "LAS VEGAS", "zip_code": "NV", "country": "89122"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "J. DEMETRIUS VAMES", "address": "5020 E. TROPICANA, #A5, LAS VEGAS, NV, 89122, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "5020 E. TROPICANA", "city": "#A5", "state": "LAS VEGAS", "zip_code": "NV", "country": "89122"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1988 DECATUR ASSOCIATES LIMITED PARTNERSHIP", "entity_number": "LP523-1991", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "07/18/1991", "nv_business_id": "NV19911005497", "termination_date": "7/18/2991", "annual_report_due": "7/31/1992", "compliance_hold": "", "agent_name": "N. BOWEN COX", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19911005497", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5020 E. TROPICANA AVENUE SUITE A-5, LAS VEGAS, NV, 89122, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5020 E. TROPICANA AVENUE SUITE A-5", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/1991", "effective_date": "07/18/1991", "filing_number": "LP523-1991-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1093069,this);"}, {"file_date": "07/18/1991", "effective_date": "07/18/1991", "filing_number": "LP523-1991-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1092754,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1988 DECATUR ASSOCIATES, LTD., A CALIFORNIA LIMITED PARTNERSHIP", "business_id": "133916", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "08/09/1988", "type": "Foreign Limited Partnership (88)", "nv_business_id": "NV19881003292", "entity_number": "LP305-1988", "mark_number": "", "manage_nv_business_id": "NV19881003292", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "1988 DECATUR ASSOCIATES, LTD., A CALIFORNIA LIMITED PARTNERSHIP", "entity_number": "LP305-1988", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "08/09/1988", "nv_business_id": "NV19881003292", "termination_date": "8/9/2988", "annual_report_due": "8/31/1991", "compliance_hold": ""}, "agent": {"name": "N. BOWEN COX", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19881003292", "office_or_position": "", "jurisdiction": "California", "street_address": "4865 SO. PECOS SUITE 1, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "4865 SO. PECOS SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1988 DECATUR ASSOCIATES, LTD., A CALIFORNIA LIMITED PARTNERSHIP", "Entity Number": "LP305-1988", "Entity Type": "Foreign Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "08/09/1988", "NV Business ID": "NV19881003292", "Termination Date": "8/9/2988", "Annual Report Due Date": "8/31/1991", "Compliance Hold": "", "Name of Individual or Legal Entity": "N. BOWEN COX", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "4865 SO. PECOS SUITE 1, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "J. DEMETRIUS VAMES", "address": "6020 WEST FLAMINGO, SUITE A-13, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6020 WEST FLAMINGO", "city": "SUITE A-13", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "J. DEMETRIUS VAMES", "address": "6020 WEST FLAMINGO, SUITE A-13, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6020 WEST FLAMINGO", "city": "SUITE A-13", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1988 DECATUR ASSOCIATES, LTD., A CALIFORNIA LIMITED PARTNERSHIP", "entity_number": "LP305-1988", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "08/09/1988", "nv_business_id": "NV19881003292", "termination_date": "8/9/2988", "annual_report_due": "8/31/1991", "compliance_hold": "", "agent_name": "N. BOWEN COX", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19881003292", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "4865 SO. PECOS SUITE 1, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4865 SO. PECOS SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/1990", "effective_date": "09/17/1990", "filing_number": "LP305-1988-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1072291,this);"}, {"file_date": "09/05/1989", "effective_date": "09/05/1989", "filing_number": "LP305-1988-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1074964,this);"}, {"file_date": "08/09/1988", "effective_date": "08/09/1988", "filing_number": "LP305-1988-001", "document_type": "Registration-Foreign Limited Partnership...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1079855,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1988 Trucking LLC", "business_id": "1950765", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/16/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212072328", "entity_number": "E13888642021-4", "mark_number": "", "manage_nv_business_id": "NV20212072328", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1988 TRUCKING LLC", "entity_number": "E13888642021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/16/2021", "nv_business_id": "NV20212072328", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212072328", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1988 TRUCKING LLC", "Entity Number": "E13888642021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/16/2021", "NV Business ID": "NV20212072328", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jayce R Barnum", "address": "7352 Ravines Avenue, Las Vegas, NV, 89131, USA", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "7352 Ravines Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jayce R Barnum", "address": "7352 Ravines Avenue, Las Vegas, NV, 89131, USA", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "7352 Ravines Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1988 TRUCKING LLC", "entity_number": "E13888642021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/16/2021", "nv_business_id": "NV20212072328", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212072328", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/07/2022", "effective_date": "11/07/2022", "filing_number": "20222810731", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(13030947,this);"}, {"file_date": "04/16/2021", "effective_date": "04/16/2021", "filing_number": "20211388865", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11742672,this);"}, {"file_date": "04/16/2021", "effective_date": "04/16/2021", "filing_number": "20211388863", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11742671,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1989 FC, LLC", "business_id": "1430579", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/11/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171512133", "entity_number": "E0385252017-6", "mark_number": "", "manage_nv_business_id": "NV20171512133", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1989 FC, LLC", "entity_number": "E0385252017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/11/2017", "nv_business_id": "NV20171512133", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "ARNE HOEL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171512133", "office_or_position": "", "jurisdiction": "", "street_address": "2050 SIERRA SAGE LANE, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "2050 SIERRA SAGE LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1989 FC, LLC", "Entity Number": "E0385252017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/11/2017", "NV Business ID": "NV20171512133", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ARNE HOEL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2050 SIERRA SAGE LANE, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ARNE HOEL", "address": "2050 SIERRA SAGE LANE, RENO, NV, 89509, USA", "last_updated": "06/07/2019", "status": "Active", "address_components": {"street": "2050 SIERRA SAGE LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "MARIE M HAMWAY", "address": "2050 SIERRA SAGE LANE, RENO, NV, 89509, USA", "last_updated": "06/07/2019", "status": "Active", "address_components": {"street": "2050 SIERRA SAGE LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ARNE HOEL", "address": "2050 SIERRA SAGE LANE, RENO, NV, 89509, USA", "last_updated": "06/07/2019", "status": "Active", "address_components": {"street": "2050 SIERRA SAGE LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "MARIE M HAMWAY", "address": "2050 SIERRA SAGE LANE, RENO, NV, 89509, USA", "last_updated": "06/07/2019", "status": "Active", "address_components": {"street": "2050 SIERRA SAGE LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1989 FC, LLC", "entity_number": "E0385252017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/11/2017", "nv_business_id": "NV20171512133", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "ARNE HOEL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171512133", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2050 SIERRA SAGE LANE, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2050 SIERRA SAGE LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2025", "effective_date": "08/14/2025", "filing_number": "20255112565", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15144355,this);"}, {"file_date": "08/15/2024", "effective_date": "08/15/2024", "filing_number": "20244256827", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14351919,this);"}, {"file_date": "08/17/2023", "effective_date": "08/17/2023", "filing_number": "20233419064", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13565350,this);"}, {"file_date": "08/16/2022", "effective_date": "08/16/2022", "filing_number": "20222551785", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12787218,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "1989 FC, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/11/2017", "name": "1989 FC, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ARNE HOEL", "attention": "", "address1_address2_city_state_zip_country": "2050 SIERRA SAGE LANE, RENO, NV, 89509, USA", "email": ""}], "officers": [{"date": "06/07/2019", "title": "Manager", "name": "ARNE HOEL", "attention": "", "address1_address2_city_state_zip_country": "2050 SIERRA SAGE LANE, RENO, NV, 89509, USA"}, {"date": "06/07/2019", "title": "Manager", "name": "MARIE M HAMWAY", "attention": "", "address1_address2_city_state_zip_country": "2050 SIERRA SAGE LANE, RENO, NV, 89509, USA"}]}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1989 INVESTMENT, LP", "business_id": "928827", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "05/21/2009", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20091116271", "entity_number": "E0288692009-0", "mark_number": "", "manage_nv_business_id": "NV20091116271", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1989 INVESTMENT, LP", "entity_number": "E0288692009-0", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "05/21/2009", "nv_business_id": "NV20091116271", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091116271", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1989 INVESTMENT, LP", "Entity Number": "E0288692009-0", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Cancelled", "Formation Date": "05/21/2009", "NV Business ID": "NV20091116271", "Termination Date": "", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "OVERSEA DRAGONS, INC.", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "05/12/2010", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "OVERSEA DRAGONS, INC.", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "05/12/2010", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1989 INVESTMENT, LP", "entity_number": "E0288692009-0", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "05/21/2009", "nv_business_id": "NV20091116271", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091116271", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2010", "effective_date": "09/29/2010", "filing_number": "20100746603-29", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6664769,this);"}, {"file_date": "05/12/2010", "effective_date": "05/12/2010", "filing_number": "20100326586-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6659200,this);"}, {"file_date": "05/21/2009", "effective_date": "05/21/2009", "filing_number": "20090437096-90", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6659607,this);"}, {"file_date": "05/21/2009", "effective_date": "05/21/2009", "filing_number": "20090437095-89", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6659579,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1989 LLC", "business_id": "1866868", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/07/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201829303", "entity_number": "E7681762020-5", "mark_number": "", "manage_nv_business_id": "NV20201829303", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1989 LLC", "entity_number": "E7681762020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/07/2020", "nv_business_id": "NV20201829303", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201829303", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1989 LLC", "Entity Number": "E7681762020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/07/2020", "NV Business ID": "NV20201829303", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Phillip Hunter", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "07/07/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Phillip Hunter", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "07/07/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1989 LLC", "entity_number": "E7681762020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/07/2020", "nv_business_id": "NV20201829303", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201829303", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2020", "effective_date": "07/07/2020", "filing_number": "20200768177", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11149061,this);"}, {"file_date": "07/07/2020", "effective_date": "07/07/2020", "filing_number": "20200768175", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11149060,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "1989 SNAKE RIVER, LLC", "business_id": "913340", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/03/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091327909", "entity_number": "E0124482009-8", "mark_number": "", "manage_nv_business_id": "NV20091327909", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1989 SNAKE RIVER, LLC", "entity_number": "E0124482009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/03/2009", "nv_business_id": "NV20091327909", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": ""}, "agent": {"name": "Fales Law Group", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091327909", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8689 W. Sahara Ave., Suite 200, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8689 W. Sahara Ave.", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1989 SNAKE RIVER, LLC", "Entity Number": "E0124482009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/03/2009", "NV Business ID": "NV20091327909", "Termination Date": "", "Annual Report Due Date": "3/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "Fales Law Group", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8689 W. Sahara Ave., Suite 200, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THOMAS E RUSHING", "address": "8309 GLISTENING RUSH, LAS VEGAS, NV, 89131, USA", "last_updated": "04/08/2011", "status": "Active", "address_components": {"street": "8309 GLISTENING RUSH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "THOMAS E RUSHING", "address": "8309 GLISTENING RUSH, LAS VEGAS, NV, 89131, USA", "last_updated": "04/08/2011", "status": "Active", "address_components": {"street": "8309 GLISTENING RUSH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1989 SNAKE RIVER, LLC", "entity_number": "E0124482009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/03/2009", "nv_business_id": "NV20091327909", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": "", "agent_name": "Fales Law Group", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091327909", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8689 W. Sahara Ave., Suite 200, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8689 W. Sahara Ave.", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/08/2011", "effective_date": "04/08/2011", "filing_number": "20110265874-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6592240,this);"}, {"file_date": "03/31/2010", "effective_date": "03/31/2010", "filing_number": "20100208590-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6591798,this);"}, {"file_date": "03/03/2009", "effective_date": "03/03/2009", "filing_number": "20090217544-64", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6591797,this);"}, {"file_date": "03/03/2009", "effective_date": "03/03/2009", "filing_number": "20090217545-75", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6591786,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "May Day Partners, LLC", "business_id": "2283718", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/26/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243081454", "entity_number": "E37874082024-5", "mark_number": "", "manage_nv_business_id": "NV20243081454", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "MAY DAY PARTNERS, LLC", "entity_number": "E37874082024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/26/2024", "nv_business_id": "NV20243081454", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Rebecca E. Renzas", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243081454", "office_or_position": "", "jurisdiction": "", "street_address": "4790 Caughlin Parkway #251, Reno, NV, 89519, USA", "mailing_address": "", "street_address_components": {"street": "4790 Caughlin Parkway #251", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "MAY DAY PARTNERS, LLC", "Entity Number": "E37874082024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/26/2024", "NV Business ID": "NV20243081454", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rebecca E. Renzas", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4790 Caughlin Parkway #251, Reno, NV, 89519, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rebecca E. Renzas", "address": "4790 Caughlin Parkway #251, Reno, NV, 89519, USA", "last_updated": "03/26/2024", "status": "Active", "address_components": {"street": "4790 Caughlin Parkway #251", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Rebecca E. Renzas", "address": "4790 Caughlin Parkway #251, Reno, NV, 89519, USA", "last_updated": "03/26/2024", "status": "Active", "address_components": {"street": "4790 Caughlin Parkway #251", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "MAY DAY PARTNERS, LLC", "entity_number": "E37874082024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/26/2024", "nv_business_id": "NV20243081454", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Rebecca E. Renzas", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243081454", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4790 Caughlin Parkway #251, Reno, NV, 89519, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4790 Caughlin Parkway #251", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/13/2026", "effective_date": "01/13/2026", "filing_number": "20265441611", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16774463,this);"}, {"file_date": "04/18/2025", "effective_date": "04/18/2025", "filing_number": "20254831472", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14878587,this);"}, {"file_date": "01/21/2025", "effective_date": "01/21/2025", "filing_number": "20254610414", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14675783,this);"}, {"file_date": "10/18/2024", "effective_date": "10/18/2024", "filing_number": "20244411115", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14489600,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "MAY DAY PARTNERS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/26/2024", "name": "MAY DAY PARTNERS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rebecca E. Renzas", "attention": "", "address1_address2_city_state_zip_country": "4790 Caughlin Parkway #251, Reno, NV, 89519, USA", "email": "rrenzas@chsmgt.com"}], "officers": [{"date": "03/26/2024", "title": "Manager", "name": "Rebecca E. Renzas", "attention": "", "address1_address2_city_state_zip_country": "4790 Caughlin Parkway #251, Reno, NV, 89519, USA"}]}}}
{"task_id": 303309, "worker_id": "worker-3", "ts": 1775047415, "record_type": "business_detail", "name": "The 1984 LLC", "business_id": "1847747", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/23/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201764566", "entity_number": "E6188832020-7", "mark_number": "", "manage_nv_business_id": "NV20201764566", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "THE 1984 LLC", "entity_number": "E6188832020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/23/2020", "nv_business_id": "NV20201764566", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "Charles Harding", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201764566", "office_or_position": "", "jurisdiction": "", "street_address": "930 Carnegie St Unit 1611, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "930 Carnegie St Unit 1611", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 1984 LLC", "Entity Number": "E6188832020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/23/2020", "NV Business ID": "NV20201764566", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Charles Harding", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 Carnegie St Unit 1611, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Charles Harding", "address": "91 E Agate Ave, Unit 309, Las Vegas, NV, 89123, USA", "last_updated": "04/15/2025", "status": "Active", "address_components": {"street": "91 E Agate Ave", "city": "Unit 309", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}, {"title": "Managing Member", "name": "Monique Baby Santoyo", "address": "91 E Agate Ave Unit 309, Las Vegas, NV, 89123, USA", "last_updated": "08/22/2023", "status": "Active", "address_components": {"street": "91 E Agate Ave Unit 309", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Charles Harding", "address": "91 E Agate Ave, Unit 309, Las Vegas, NV, 89123, USA", "last_updated": "04/15/2025", "status": "Active", "address_components": {"street": "91 E Agate Ave", "city": "Unit 309", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}, {"title": "Managing Member", "name": "Monique Baby Santoyo", "address": "91 E Agate Ave Unit 309, Las Vegas, NV, 89123, USA", "last_updated": "08/22/2023", "status": "Active", "address_components": {"street": "91 E Agate Ave Unit 309", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "THE 1984 LLC", "entity_number": "E6188832020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/23/2020", "nv_business_id": "NV20201764566", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "Charles Harding", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201764566", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 Carnegie St Unit 1611, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 Carnegie St Unit 1611", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2026", "effective_date": "02/26/2026", "filing_number": "20265550096", "document_type": "Certificate of Correction", "amendment_type": "Name Change", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16868502,this);"}, {"file_date": "04/15/2025", "effective_date": "04/15/2025", "filing_number": "20254823561", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14871681,this);"}, {"file_date": "03/04/2024", "effective_date": "03/04/2024", "filing_number": "20243884950", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13992688,this);"}, {"file_date": "07/03/2023", "effective_date": "07/03/2023", "filing_number": "20233429493", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13575005,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "THE 1984 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/23/2020", "name": "THE 1984 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Charles Harding", "attention": "", "address1_address2_city_state_zip_country": "930 Carnegie St Unit 1611, Henderson, NV, 89052, USA", "email": "Charles@hardingconsulting.co"}], "officers": [{"date": "04/15/2025", "title": "Managing Member", "name": "Charles Harding", "attention": "", "address1_address2_city_state_zip_country": "91 E Agate Ave, Unit 309, Las Vegas, NV, 89123, USA"}, {"date": "08/22/2023", "title": "Managing Member", "name": "Monique Baby Santoyo", "attention": "", "address1_address2_city_state_zip_country": "91 E Agate Ave Unit 309, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 335771, "worker_id": "worker-6", "ts": 1775047460, "record_type": "business_detail", "name": "qayshaun mills", "business_id": "2298426", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/20/2024", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20243122961", "entity_number": "E40696702024-9", "mark_number": "", "manage_nv_business_id": "NV20243122961", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "qayshaun mills", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "05/20/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "qayshaun mills", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "05/20/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "qayshaun mills", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "05/20/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/20/2024", "effective_date": "05/20/2024", "filing_number": "20244069668", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14173733,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335771, "worker_id": "worker-6", "ts": 1775047460, "record_type": "business_detail", "name": "QAYSOONA PROPERTIES, LLC", "business_id": "638989", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/17/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051733781", "entity_number": "E0809002005-6", "mark_number": "", "manage_nv_business_id": "NV20051733781", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QAYSOONA PROPERTIES, LLC", "entity_number": "E0809002005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/17/2005", "nv_business_id": "NV20051733781", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": ""}, "agent": {"name": "RINOLD B. ISAAC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051733781", "office_or_position": "", "jurisdiction": "", "street_address": "4140 SWEPT PLAINS STREET, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "4140 SWEPT PLAINS STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAYSOONA PROPERTIES, LLC", "Entity Number": "E0809002005-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/17/2005", "NV Business ID": "NV20051733781", "Termination Date": "", "Annual Report Due Date": "11/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "RINOLD B. ISAAC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4140 SWEPT PLAINS STREET, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RINOLD B ISAAC", "address": "3450 GROUSE HOUSE LANE, NORTH LAS VEGAS, NV, 89084, USA", "last_updated": "09/15/2006", "status": "Active", "address_components": {"street": "3450 GROUSE HOUSE LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RINOLD B ISAAC", "address": "3450 GROUSE HOUSE LANE, NORTH LAS VEGAS, NV, 89084, USA", "last_updated": "09/15/2006", "status": "Active", "address_components": {"street": "3450 GROUSE HOUSE LANE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAYSOONA PROPERTIES, LLC", "entity_number": "E0809002005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/17/2005", "nv_business_id": "NV20051733781", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": "", "agent_name": "RINOLD B. ISAAC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051733781", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4140 SWEPT PLAINS STREET, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4140 SWEPT PLAINS STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/14/2006", "effective_date": "09/14/2006", "filing_number": "20060592235-04", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5112103,this);"}, {"file_date": "12/12/2005", "effective_date": "12/12/2005", "filing_number": "20050607709-46", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5115096,this);"}, {"file_date": "11/17/2005", "effective_date": "11/17/2005", "filing_number": "20050560698-01", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5111917,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335771, "worker_id": "worker-6", "ts": 1775047460, "record_type": "business_detail", "name": "Qayumi Capital Management LLC", "business_id": "1845175", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/08/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201756801", "entity_number": "E5954752020-7", "mark_number": "", "manage_nv_business_id": "NV20201756801", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QAYUMI CAPITAL MANAGEMENT LLC", "entity_number": "E5954752020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/08/2020", "nv_business_id": "NV20201756801", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "FROST DANA NEWMAN LLP", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201756801", "office_or_position": "", "jurisdiction": "", "street_address": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8906 SPANISH RIDGE AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAYUMI CAPITAL MANAGEMENT LLC", "Entity Number": "E5954752020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/08/2020", "NV Business ID": "NV20201756801", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "FROST DANA NEWMAN LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Fahad Qayumi", "address": "1935 N Sawyer Avenue, Unit 1S, Chicago, IL, 60647, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "1935 N Sawyer Avenue", "city": "Unit 1S", "state": "Chicago", "zip_code": "IL", "country": "60647"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Fahad Qayumi", "address": "1935 N Sawyer Avenue, Unit 1S, Chicago, IL, 60647, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "1935 N Sawyer Avenue", "city": "Unit 1S", "state": "Chicago", "zip_code": "IL", "country": "60647"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAYUMI CAPITAL MANAGEMENT LLC", "entity_number": "E5954752020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/08/2020", "nv_business_id": "NV20201756801", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "FROST DANA NEWMAN LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201756801", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8906 SPANISH RIDGE AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2025", "effective_date": "04/29/2025", "filing_number": "20254856542", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14900697,this);"}, {"file_date": "10/24/2024", "effective_date": "10/24/2024", "filing_number": "20244422058", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14499783,this);"}, {"file_date": "10/24/2024", "effective_date": "10/24/2024", "filing_number": "20244421940", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14499674,this);"}, {"file_date": "04/10/2023", "effective_date": "04/10/2023", "filing_number": "20233113558", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13297052,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "QAYUMI CAPITAL MANAGEMENT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/08/2020", "name": "QAYUMI CAPITAL MANAGEMENT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "FROST DANA NEWMAN LLP", "attention": "", "address1_address2_city_state_zip_country": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "email": ""}], "officers": [{"date": "04/08/2020", "title": "Manager", "name": "Fahad Qayumi", "attention": "", "address1_address2_city_state_zip_country": "1935 N Sawyer Avenue, Unit 1S, Chicago, IL, 60647, USA"}]}}}
{"task_id": 335771, "worker_id": "worker-6", "ts": 1775047460, "record_type": "business_detail", "name": "Qayumi Investments LLC", "business_id": "1845171", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/08/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201756783", "entity_number": "E5954472020-4", "mark_number": "", "manage_nv_business_id": "NV20201756783", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QAYUMI INVESTMENTS LLC", "entity_number": "E5954472020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/08/2020", "nv_business_id": "NV20201756783", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "FROST DANA NEWMAN LLP", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201756783", "office_or_position": "", "jurisdiction": "", "street_address": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8906 SPANISH RIDGE AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAYUMI INVESTMENTS LLC", "Entity Number": "E5954472020-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/08/2020", "NV Business ID": "NV20201756783", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "FROST DANA NEWMAN LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Fahad Qayumi", "address": "1935 N Sawyer Avenue, Unit 1S, Chicago, IL, 60647, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "1935 N Sawyer Avenue", "city": "Unit 1S", "state": "Chicago", "zip_code": "IL", "country": "60647"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Fahad Qayumi", "address": "1935 N Sawyer Avenue, Unit 1S, Chicago, IL, 60647, USA", "last_updated": "04/08/2020", "status": "Active", "address_components": {"street": "1935 N Sawyer Avenue", "city": "Unit 1S", "state": "Chicago", "zip_code": "IL", "country": "60647"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAYUMI INVESTMENTS LLC", "entity_number": "E5954472020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/08/2020", "nv_business_id": "NV20201756783", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "FROST DANA NEWMAN LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201756783", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8906 SPANISH RIDGE AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2025", "effective_date": "04/29/2025", "filing_number": "20254856546", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14900704,this);"}, {"file_date": "10/24/2024", "effective_date": "10/24/2024", "filing_number": "20244422057", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14499782,this);"}, {"file_date": "10/24/2024", "effective_date": "10/24/2024", "filing_number": "20244421955", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14499687,this);"}, {"file_date": "04/10/2023", "effective_date": "04/10/2023", "filing_number": "20233113557", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13297051,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "QAYUMI INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/08/2020", "name": "QAYUMI INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "FROST DANA NEWMAN LLP", "attention": "", "address1_address2_city_state_zip_country": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "email": ""}], "officers": [{"date": "04/08/2020", "title": "Manager", "name": "Fahad Qayumi", "attention": "", "address1_address2_city_state_zip_country": "1935 N Sawyer Avenue, Unit 1S, Chicago, IL, 60647, USA"}]}}}
{"task_id": 335771, "worker_id": "worker-6", "ts": 1775047460, "record_type": "business_detail", "name": "QAYYUM FAMILY INVESTMENTS LIMITED PARTNERSHIP", "business_id": "167663", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/13/2004", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20041320275", "entity_number": "LP230-2004", "mark_number": "", "manage_nv_business_id": "NV20041320275", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QAYYUM FAMILY INVESTMENTS LIMITED PARTNERSHIP", "entity_number": "LP230-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "02/13/2004", "nv_business_id": "NV20041320275", "termination_date": "12/31/2050", "annual_report_due": "2/28/2014", "compliance_hold": ""}, "agent": {"name": "FRANCIS O'BRIEN & SONS PUBLISHING CO., INC. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041320275", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2050 S. Magic Way Spc 132, Henderson, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "2050 S. Magic Way Spc 132", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAYYUM FAMILY INVESTMENTS LIMITED PARTNERSHIP", "Entity Number": "LP230-2004", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "02/13/2004", "NV Business ID": "NV20041320275", "Termination Date": "12/31/2050", "Annual Report Due Date": "2/28/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCIS O'BRIEN & SONS PUBLISHING CO., INC. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2050 S. Magic Way Spc 132, Henderson, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "USMAN M QAYYUM", "address": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295, HENDERSON, NV, 89002, USA", "last_updated": "02/26/2013", "status": "Active", "address_components": {"street": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "General Partner", "name": "ASIMAH QAYYUM", "address": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295, HENDERSON, NV, 89002, USA", "last_updated": "02/26/2013", "status": "Active", "address_components": {"street": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "USMAN M QAYYUM", "address": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295, HENDERSON, NV, 89002, USA", "last_updated": "02/26/2013", "status": "Active", "address_components": {"street": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "General Partner", "name": "ASIMAH QAYYUM", "address": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295, HENDERSON, NV, 89002, USA", "last_updated": "02/26/2013", "status": "Active", "address_components": {"street": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QAYYUM FAMILY INVESTMENTS LIMITED PARTNERSHIP", "entity_number": "LP230-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "02/13/2004", "nv_business_id": "NV20041320275", "termination_date": "12/31/2050", "annual_report_due": "2/28/2014", "compliance_hold": "", "agent_name": "FRANCIS O'BRIEN & SONS PUBLISHING CO., INC. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041320275", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2050 S. Magic Way Spc 132, Henderson, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2050 S. Magic Way Spc 132", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2013", "effective_date": "02/26/2013", "filing_number": "20130130846-68", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1377928,this);"}, {"file_date": "02/06/2012", "effective_date": "02/06/2012", "filing_number": "20120087573-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1377605,this);"}, {"file_date": "02/23/2011", "effective_date": "02/23/2011", "filing_number": "20110130607-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1377688,this);"}, {"file_date": "02/18/2010", "effective_date": "02/18/2010", "filing_number": "20100101068-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1377604,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303348, "worker_id": "worker-4", "ts": 1775047579, "record_type": "business_detail", "name": "#1 AB HOMES LLC", "business_id": "1878870", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/17/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201868449", "entity_number": "E8560472020-4", "mark_number": "", "manage_nv_business_id": "NV20201868449", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 AB HOMES LLC", "entity_number": "E8560472020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/17/2020", "nv_business_id": "NV20201868449", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201868449", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 AB HOMES LLC", "Entity Number": "E8560472020-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/17/2020", "NV Business ID": "NV20201868449", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Abdul Waheeb Bey", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/21/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Abdul Waheeb Bey", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/21/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 AB HOMES LLC", "entity_number": "E8560472020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/17/2020", "nv_business_id": "NV20201868449", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201868449", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2020", "effective_date": "08/21/2020", "filing_number": "20200865835", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11247719,this);"}, {"file_date": "08/17/2020", "effective_date": "08/17/2020", "filing_number": "20200856048", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11237714,this);"}, {"file_date": "08/17/2020", "effective_date": "08/17/2020", "filing_number": "20200856046", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(11237713,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "#1 AB HOMES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2021"}, "name_changes": {"date": "08/17/2020", "name": "#1 AB HOMES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "08/17/2020", "title": "Manager", "name": "Carlos Smith", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 303348, "worker_id": "worker-4", "ts": 1775047579, "record_type": "business_detail", "name": "1 ABOVE THE REST BAIL, LLC.", "business_id": "951859", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/07/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091464550", "entity_number": "E0534712009-3", "mark_number": "", "manage_nv_business_id": "NV20091464550", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 ABOVE THE REST BAIL, LLC.", "entity_number": "E0534712009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/07/2009", "nv_business_id": "NV20091464550", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": ""}, "agent": {"name": "LARRY POWELL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091464550", "office_or_position": "", "jurisdiction": "", "street_address": "3116 LAS VEGAS BLVD, LAS VEGAS, NV, 89115, USA", "mailing_address": "", "street_address_components": {"street": "3116 LAS VEGAS BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 ABOVE THE REST BAIL, LLC.", "Entity Number": "E0534712009-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/07/2009", "NV Business ID": "NV20091464550", "Termination Date": "", "Annual Report Due Date": "11/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "LARRY POWELL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3116 LAS VEGAS BLVD, LAS VEGAS, NV, 89115, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 ABOVE THE REST BAIL, LLC.", "entity_number": "E0534712009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/07/2009", "nv_business_id": "NV20091464550", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": "", "agent_name": "LARRY POWELL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091464550", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3116 LAS VEGAS BLVD, LAS VEGAS, NV, 89115, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3116 LAS VEGAS BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2009", "effective_date": "10/07/2009", "filing_number": "20090731051-08", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6774224,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303348, "worker_id": "worker-4", "ts": 1775047579, "record_type": "business_detail", "name": "1A BANKRUPTCY COUNSELING, INC.", "business_id": "1059642", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/21/2011", "type": "Foreign Nonprofit Corporation (80)", "nv_business_id": "NV20111417295", "entity_number": "E0356162011-4", "mark_number": "", "manage_nv_business_id": "NV20111417295", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1A BANKRUPTCY COUNSELING, INC.", "entity_number": "E0356162011-4", "entity_type": "Foreign Nonprofit Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "06/21/2011", "nv_business_id": "NV20111417295", "termination_date": "", "annual_report_due": "7/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111417295", "office_or_position": "", "jurisdiction": "Massachusetts", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1A BANKRUPTCY COUNSELING, INC.", "Entity Number": "E0356162011-4", "Entity Type": "Foreign Nonprofit Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "06/21/2011", "NV Business ID": "NV20111417295", "Termination Date": "", "Annual Report Due Date": "7/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Massachusetts", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1A BANKRUPTCY COUNSELING, INC.", "entity_number": "E0356162011-4", "entity_type": "Foreign Nonprofit Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "06/21/2011", "nv_business_id": "NV20111417295", "termination_date": "", "annual_report_due": "7/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111417295", "agent_office_or_position": "", "agent_jurisdiction": "Massachusetts", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/22/2013", "effective_date": "11/22/2013", "filing_number": "20130769572-82", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7323969,this);"}, {"file_date": "06/21/2011", "effective_date": "06/21/2011", "filing_number": "20110458290-42", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7332861,this);"}, {"file_date": "06/21/2011", "effective_date": "06/21/2011", "filing_number": "00003150010-20", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7332860,this);"}, {"file_date": "06/21/2011", "effective_date": "06/21/2011", "filing_number": "20110458288-09", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7324933,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303348, "worker_id": "worker-4", "ts": 1775047579, "record_type": "business_detail", "name": "1AB LIMITED LIABILITY COMPANY", "business_id": "1541932", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/22/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191463656", "entity_number": "E0288992019-8", "mark_number": "", "manage_nv_business_id": "NV20191463656", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1AB LIMITED LIABILITY COMPANY", "entity_number": "E0288992019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/22/2019", "nv_business_id": "NV20191463656", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": ""}, "agent": {"name": "JANA JOHNSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191463656", "office_or_position": "", "jurisdiction": "", "street_address": "7001 W CHARLESTON BLVD, LAS VEGAS, NV, 89117, USA", "mailing_address": "7001 W CHARLESTON BLVD, LAS VEGAS, NV, 89117", "street_address_components": {"street": "7001 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "7001 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}, "raw_fields": {"Entity Name": "1AB LIMITED LIABILITY COMPANY", "Entity Number": "E0288992019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/22/2019", "NV Business ID": "NV20191463656", "Termination Date": "", "Annual Report Due Date": "6/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "JANA JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7001 W CHARLESTON BLVD, LAS VEGAS, NV, 89117, USA", "Mailing Address": "7001 W CHARLESTON BLVD, LAS VEGAS, NV, 89117"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JANA JOHNSON", "address": "7001 W CHARLESTON BLVD APT 1100, LAS VEGAS, NV, 89117, USA", "last_updated": "06/22/2019", "status": "Active", "address_components": {"street": "7001 W CHARLESTON BLVD APT 1100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "ARNIE BAZEMORE", "address": "1840 MONTVALE CT, LAS VEGAS, NV, 89134, USA", "last_updated": "06/22/2019", "status": "Active", "address_components": {"street": "1840 MONTVALE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JANA JOHNSON", "address": "7001 W CHARLESTON BLVD APT 1100, LAS VEGAS, NV, 89117, USA", "last_updated": "06/22/2019", "status": "Active", "address_components": {"street": "7001 W CHARLESTON BLVD APT 1100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "ARNIE BAZEMORE", "address": "1840 MONTVALE CT, LAS VEGAS, NV, 89134, USA", "last_updated": "06/22/2019", "status": "Active", "address_components": {"street": "1840 MONTVALE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1AB LIMITED LIABILITY COMPANY", "entity_number": "E0288992019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/22/2019", "nv_business_id": "NV20191463656", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": "", "agent_name": "JANA JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191463656", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7001 W CHARLESTON BLVD, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "7001 W CHARLESTON BLVD, LAS VEGAS, NV, 89117", "agent_street_address_components": {"street": "7001 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "7001 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/22/2019", "effective_date": "06/22/2019", "filing_number": "20190267425-88", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9128558,this);"}, {"file_date": "06/22/2019", "effective_date": "06/22/2019", "filing_number": "20190267424-77", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9128899,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303348, "worker_id": "worker-4", "ts": 1775047579, "record_type": "business_detail", "name": "1ABSOLUT", "business_id": "448275", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/02/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021302037", "entity_number": "C11135-2002", "mark_number": "", "manage_nv_business_id": "NV20021302037", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1ABSOLUT", "entity_number": "C11135-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/02/2002", "nv_business_id": "NV20021302037", "termination_date": "", "annual_report_due": "5/31/2003", "compliance_hold": ""}, "agent": {"name": "INCORPORATING YOU INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021302037", "office_or_position": "", "jurisdiction": "", "street_address": "2950 E FLAMINGO RD, #E-5, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "2950 E FLAMINGO RD", "city": "#E-5", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1ABSOLUT", "Entity Number": "C11135-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/02/2002", "NV Business ID": "NV20021302037", "Termination Date": "", "Annual Report Due Date": "5/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORPORATING YOU INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2950 E FLAMINGO RD, #E-5, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RONALD HOOKER SR", "address": "PO BOX 2476, MONROVIA, CA, 91017, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 2476", "city": "MONROVIA", "state": "CA", "zip_code": "91017", "country": "USA"}}, {"title": "Secretary", "name": "RONALD HOOKER SR", "address": "PO BOX 2476, MONROVIA, CA, 91017, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 2476", "city": "MONROVIA", "state": "CA", "zip_code": "91017", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD HOOKER SR", "address": "PO BOX 2476, MONROVIA, CA, 91017, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 2476", "city": "MONROVIA", "state": "CA", "zip_code": "91017", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RONALD HOOKER SR", "address": "PO BOX 2476, MONROVIA, CA, 91017, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 2476", "city": "MONROVIA", "state": "CA", "zip_code": "91017", "country": "USA"}}, {"title": "Secretary", "name": "RONALD HOOKER SR", "address": "PO BOX 2476, MONROVIA, CA, 91017, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 2476", "city": "MONROVIA", "state": "CA", "zip_code": "91017", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD HOOKER SR", "address": "PO BOX 2476, MONROVIA, CA, 91017, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 2476", "city": "MONROVIA", "state": "CA", "zip_code": "91017", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1ABSOLUT", "entity_number": "C11135-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/02/2002", "nv_business_id": "NV20021302037", "termination_date": "", "annual_report_due": "5/31/2003", "compliance_hold": "", "agent_name": "INCORPORATING YOU INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021302037", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2950 E FLAMINGO RD, #E-5, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2950 E FLAMINGO RD", "city": "#E-5", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2002", "effective_date": "06/14/2002", "filing_number": "C11135-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4013635,this);"}, {"file_date": "05/02/2002", "effective_date": "05/02/2002", "filing_number": "C11135-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4010143,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303353, "worker_id": "worker-4", "ts": 1775047580, "record_type": "business_detail", "name": "1 AGAPE GROUP, LLC.", "business_id": "822017", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/10/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071460405", "entity_number": "E0854702007-7", "mark_number": "", "manage_nv_business_id": "NV20071460405", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 AGAPE GROUP, LLC.", "entity_number": "E0854702007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/10/2007", "nv_business_id": "NV20071460405", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071460405", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 AGAPE GROUP, LLC.", "Entity Number": "E0854702007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/10/2007", "NV Business ID": "NV20071460405", "Termination Date": "", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "YARNETTA E PEEBLES", "address": "2764 LAKE SAHRA DR, STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "01/11/2008", "status": "Active", "address_components": {"street": "2764 LAKE SAHRA DR", "city": "STE 111", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "YARNETTA E PEEBLES", "address": "2764 LAKE SAHRA DR, STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "01/11/2008", "status": "Active", "address_components": {"street": "2764 LAKE SAHRA DR", "city": "STE 111", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 AGAPE GROUP, LLC.", "entity_number": "E0854702007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/10/2007", "nv_business_id": "NV20071460405", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071460405", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2019", "effective_date": "02/26/2019", "filing_number": "20190092724-96", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(6130005,this);"}, {"file_date": "01/11/2008", "effective_date": "01/11/2008", "filing_number": "20080024551-47", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(6133886,this);"}, {"file_date": "01/04/2008", "effective_date": "01/04/2008", "filing_number": "20080014250-92", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6131593,this);"}, {"file_date": "12/10/2007", "effective_date": "12/10/2007", "filing_number": "20070842776-73", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6130045,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303353, "worker_id": "worker-4", "ts": 1775047580, "record_type": "business_detail", "name": "1. AGLOBAL LIMITED", "business_id": "927694", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/15/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091164455", "entity_number": "E0276742009-3", "mark_number": "", "manage_nv_business_id": "NV20091164455", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1. AGLOBAL LIMITED", "entity_number": "E0276742009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/15/2009", "nv_business_id": "NV20091164455", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "1A GLOBAL CONTROL CENTER LIMITED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091164455", "office_or_position": "", "jurisdiction": "UNITED KINGDOM", "street_address": "6256 SPRING MOUNTAIN ROAD STE 100-A, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6256 SPRING MOUNTAIN ROAD STE 100-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1. AGLOBAL LIMITED", "Entity Number": "E0276742009-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/15/2009", "NV Business ID": "NV20091164455", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "1A GLOBAL CONTROL CENTER LIMITED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "UNITED KINGDOM", "Street Address": "6256 SPRING MOUNTAIN ROAD STE 100-A, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SIU HONG LEE", "address": "RM 1007,10/F., HO KING COMM. CTR., NO.2-16 FA YUEN STREET,, MONGKOK, HONG KONG, HKG", "last_updated": "10/29/2014", "status": "Active", "address_components": {"street": "RM 1007", "city": "10/F.", "state": "HO KING COMM. CTR.", "zip_code": "NO.2-16 FA YUEN STREET", "country": "MONGKOK"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SIU HONG LEE", "address": "RM 1007,10/F., HO KING COMM. CTR., NO.2-16 FA YUEN STREET,, MONGKOK, HONG KONG, HKG", "last_updated": "10/29/2014", "status": "Active", "address_components": {"street": "RM 1007", "city": "10/F.", "state": "HO KING COMM. CTR.", "zip_code": "NO.2-16 FA YUEN STREET", "country": "MONGKOK"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1. AGLOBAL LIMITED", "entity_number": "E0276742009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/15/2009", "nv_business_id": "NV20091164455", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "1A GLOBAL CONTROL CENTER LIMITED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091164455", "agent_office_or_position": "", "agent_jurisdiction": "UNITED KINGDOM", "agent_street_address": "6256 SPRING MOUNTAIN ROAD STE 100-A, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6256 SPRING MOUNTAIN ROAD STE 100-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/21/2025", "effective_date": "12/21/2025", "filing_number": "20255390176", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16728983,this);"}, {"file_date": "08/29/2024", "effective_date": "08/29/2024", "filing_number": "20244286170", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14376789,this);"}, {"file_date": "01/13/2023", "effective_date": "01/13/2023", "filing_number": "20232879467", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13097662,this);"}, {"file_date": "06/18/2020", "effective_date": "06/18/2020", "filing_number": "20200731613", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11110770,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "1. AGLOBAL LIMITED", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/15/2009", "name": "1. AGLOBAL LIMITED", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "1A GLOBAL CONTROL CENTER LIMITED", "attention": "", "address1_address2_city_state_zip_country": "6256 SPRING MOUNTAIN ROAD STE 100-A, LAS VEGAS, NV, 89146, USA", "email": "lahkltd@yahoo.com"}], "officers": [{"date": "10/29/2014", "title": "Manager", "name": "SIU HONG LEE", "attention": "", "address1_address2_city_state_zip_country": "RM 1007,10/F., HO KING COMM. CTR., NO.2-16 FA YUEN STREET,, MONGKOK, HONG KONG, HKG"}]}}}
{"task_id": 303353, "worker_id": "worker-4", "ts": 1775047580, "record_type": "business_detail", "name": "1A GLOBAL CONTROL CENTER LIMITED", "business_id": "871906", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/23/2008", "type": "Commercial Registered Agent", "nv_business_id": "", "entity_number": "E0483732008-2", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1A GLOBAL CONTROL CENTER LIMITED", "entity_number": "E0483732008-2", "entity_type": "Commercial Registered Agent", "entity_status": "Active", "formation_date": "07/23/2008", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "1A GLOBAL CONTROL CENTER LIMITED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "", "office_or_position": "", "jurisdiction": "UNITED KINGDOM", "street_address": "6256 SPRING MOUNTAIN ROAD STE 100-A, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6256 SPRING MOUNTAIN ROAD STE 100-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1A GLOBAL CONTROL CENTER LIMITED", "Entity Number": "E0483732008-2", "Entity Type": "Commercial Registered Agent", "Entity Status": "Active", "Formation Date": "07/23/2008", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "1A GLOBAL CONTROL CENTER LIMITED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "UNITED KINGDOM", "Street Address": "6256 SPRING MOUNTAIN ROAD STE 100-A, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1A GLOBAL CONTROL CENTER LIMITED", "entity_number": "E0483732008-2", "entity_type": "Commercial Registered Agent", "entity_status": "Active", "formation_date": "07/23/2008", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "1A GLOBAL CONTROL CENTER LIMITED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "UNITED KINGDOM", "agent_street_address": "6256 SPRING MOUNTAIN ROAD STE 100-A, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6256 SPRING MOUNTAIN ROAD STE 100-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/27/2013", "effective_date": "09/27/2013", "filing_number": "20130676088-41", "document_type": "Commercial Registered Agent-Registration", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6396668,this);"}, {"file_date": "05/16/2013", "effective_date": "05/16/2013", "filing_number": "20130326224-95", "document_type": "Commercial Registered Agent – Statement ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6394171,this);"}, {"file_date": "07/23/2008", "effective_date": "07/23/2008", "filing_number": "20080498522-20", "document_type": "Commercial Registered Agent-Registration", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6395718,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303367, "worker_id": "worker-3", "ts": 1775047684, "record_type": "business_detail", "name": "1 AU LLC", "business_id": "2443176", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/12/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253492940", "entity_number": "E53726622025-2", "mark_number": "", "manage_nv_business_id": "NV20253492940", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 AU LLC", "entity_number": "E53726622025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/12/2025", "nv_business_id": "NV20253492940", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253492940", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 AU LLC", "Entity Number": "E53726622025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/12/2025", "NV Business ID": "NV20253492940", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Steve Meson", "address": "5725 S Valley View Blvd Ste 5 #575831, Las Vegas, NV, 89118, USA", "last_updated": "12/12/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #575831", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Steve Meson", "address": "5725 S Valley View Blvd Ste 5 #575831, Las Vegas, NV, 89118, USA", "last_updated": "12/12/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #575831", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 AU LLC", "entity_number": "E53726622025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/12/2025", "nv_business_id": "NV20253492940", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253492940", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/12/2025", "effective_date": "12/12/2025", "filing_number": "20255372663", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16078714,this);"}, {"file_date": "12/12/2025", "effective_date": "12/12/2025", "filing_number": "20255372661", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16078713,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303358, "worker_id": "worker-2", "ts": 1775047685, "record_type": "business_detail", "name": "#1 ALL DOMAIN NAME SYSTEMS REGISTRAR LLC", "business_id": "41115", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/08/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001076419", "entity_number": "LLC7542-2000", "mark_number": "", "manage_nv_business_id": "NV20001076419", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 ALL DOMAIN NAME SYSTEMS REGISTRAR LLC", "entity_number": "LLC7542-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/08/2000", "nv_business_id": "NV20001076419", "termination_date": "8/8/2500", "annual_report_due": "8/31/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001076419", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 ALL DOMAIN NAME SYSTEMS REGISTRAR LLC", "Entity Number": "LLC7542-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/08/2000", "NV Business ID": "NV20001076419", "Termination Date": "8/8/2500", "Annual Report Due Date": "8/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DEREK A CONANT", "address": "1155 CONNECTICUT AV NW #500, WASHINGTON, DC, 20036, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1155 CONNECTICUT AV NW #500", "city": "WASHINGTON", "state": "DC", "zip_code": "20036", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DEREK A CONANT", "address": "1155 CONNECTICUT AV NW #500, WASHINGTON, DC, 20036, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1155 CONNECTICUT AV NW #500", "city": "WASHINGTON", "state": "DC", "zip_code": "20036", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 ALL DOMAIN NAME SYSTEMS REGISTRAR LLC", "entity_number": "LLC7542-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/08/2000", "nv_business_id": "NV20001076419", "termination_date": "8/8/2500", "annual_report_due": "8/31/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001076419", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2015", "effective_date": "07/16/2015", "filing_number": "20150363388-89", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(343077,this);"}, {"file_date": "08/08/2000", "effective_date": "08/08/2000", "filing_number": "LLC7542-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(347031,this);"}, {"file_date": "08/08/2000", "effective_date": "08/08/2000", "filing_number": "LLC7542-2000-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(343616,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303358, "worker_id": "worker-2", "ts": 1775047685, "record_type": "business_detail", "name": "#1 ALL DOMAIN NAME SYSTEMS REGISTRY, LLC", "business_id": "41276", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/11/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001078206", "entity_number": "LLC7703-2000", "mark_number": "", "manage_nv_business_id": "NV20001078206", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "#1 ALL DOMAIN NAME SYSTEMS REGISTRY, LLC", "entity_number": "LLC7703-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/11/2000", "nv_business_id": "NV20001078206", "termination_date": "8/11/2500", "annual_report_due": "8/31/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001078206", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 ALL DOMAIN NAME SYSTEMS REGISTRY, LLC", "Entity Number": "LLC7703-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/11/2000", "NV Business ID": "NV20001078206", "Termination Date": "8/11/2500", "Annual Report Due Date": "8/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DEREK A CONANT", "address": "1155 CONNECTICUT AVE NW #500, WASHINGTON, DC, 20036, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1155 CONNECTICUT AVE NW #500", "city": "WASHINGTON", "state": "DC", "zip_code": "20036", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DEREK A CONANT", "address": "1155 CONNECTICUT AVE NW #500, WASHINGTON, DC, 20036, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1155 CONNECTICUT AVE NW #500", "city": "WASHINGTON", "state": "DC", "zip_code": "20036", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 ALL DOMAIN NAME SYSTEMS REGISTRY, LLC", "entity_number": "LLC7703-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/11/2000", "nv_business_id": "NV20001078206", "termination_date": "8/11/2500", "annual_report_due": "8/31/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001078206", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2015", "effective_date": "07/16/2015", "filing_number": "20150363388-89", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(346660,this);"}, {"file_date": "08/11/2000", "effective_date": "08/11/2000", "filing_number": "LLC7703-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(348342,this);"}, {"file_date": "08/11/2000", "effective_date": "08/11/2000", "filing_number": "LLC7703-2000-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(346568,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303358, "worker_id": "worker-2", "ts": 1775047685, "record_type": "business_detail", "name": "1 Alliance Advisors, LLC", "business_id": "2409805", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/31/2025", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20253410955", "entity_number": "E50799472025-9", "mark_number": "", "manage_nv_business_id": "NV20253410955", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 ALLIANCE ADVISORS, LLC", "entity_number": "E50799472025-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "07/31/2025", "nv_business_id": "NV20253410955", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253410955", "office_or_position": "", "jurisdiction": "New Jersey - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 ALLIANCE ADVISORS, LLC", "Entity Number": "E50799472025-9", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "07/31/2025", "NV Business ID": "NV20253410955", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "New Jersey - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Joseph Caruso", "address": "23 Laauwe Avenue, Wayne, NJ, 07470, USA", "last_updated": "07/31/2025", "status": "Active", "address_components": {"street": "23 Laauwe Avenue", "city": "Wayne", "state": "NJ", "zip_code": "07470", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "Joseph Caruso", "address": "23 Laauwe Avenue, Wayne, NJ, 07470, USA", "last_updated": "07/31/2025", "status": "Active", "address_components": {"street": "23 Laauwe Avenue", "city": "Wayne", "state": "NJ", "zip_code": "07470", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 ALLIANCE ADVISORS, LLC", "entity_number": "E50799472025-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "07/31/2025", "nv_business_id": "NV20253410955", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253410955", "agent_office_or_position": "", "agent_jurisdiction": "New Jersey - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2025", "effective_date": "07/31/2025", "filing_number": "20255079948", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15113508,this);"}, {"file_date": "07/31/2025", "effective_date": "07/31/2025", "filing_number": "20255079946", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15113507,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303358, "worker_id": "worker-2", "ts": 1775047685, "record_type": "business_detail", "name": "1 ALPHA HOMES, LLC", "business_id": "683813", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/09/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061706442", "entity_number": "E0362782006-9", "mark_number": "", "manage_nv_business_id": "NV20061706442", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 ALPHA HOMES, LLC", "entity_number": "E0362782006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/09/2006", "nv_business_id": "NV20061706442", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061706442", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 ALPHA HOMES, LLC", "Entity Number": "E0362782006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/09/2006", "NV Business ID": "NV20061706442", "Termination Date": "", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BRIAN CHIU", "address": "423 BROADWAY #326, MILLBRAE, CA, 94030, USA", "last_updated": "08/20/2010", "status": "Active", "address_components": {"street": "423 BROADWAY #326", "city": "MILLBRAE", "state": "CA", "zip_code": "94030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BRIAN CHIU", "address": "423 BROADWAY #326, MILLBRAE, CA, 94030, USA", "last_updated": "08/20/2010", "status": "Active", "address_components": {"street": "423 BROADWAY #326", "city": "MILLBRAE", "state": "CA", "zip_code": "94030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 ALPHA HOMES, LLC", "entity_number": "E0362782006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/09/2006", "nv_business_id": "NV20061706442", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061706442", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/04/2011", "effective_date": "05/04/2011", "filing_number": "20110337884-67", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5385317,this);"}, {"file_date": "08/20/2010", "effective_date": "08/20/2010", "filing_number": "20100625093-88", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5383162,this);"}, {"file_date": "11/06/2009", "effective_date": "11/06/2009", "filing_number": "20090780904-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5383161,this);"}, {"file_date": "05/30/2008", "effective_date": "05/30/2008", "filing_number": "20080377567-95", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5382923,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303358, "worker_id": "worker-2", "ts": 1775047685, "record_type": "business_detail", "name": "1 Alpha Services LLC", "business_id": "2421071", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/16/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253437981", "entity_number": "E51757362025-1", "mark_number": "", "manage_nv_business_id": "NV20253437981", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 ALPHA SERVICES LLC", "entity_number": "E51757362025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/16/2025", "nv_business_id": "NV20253437981", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20253437981", "office_or_position": "Manager", "jurisdiction": "", "street_address": "989 Trinity Pond Cir, Henderson, NV, 89002, USA", "mailing_address": "989 Trinity Pod Cir, Henderson, NV, 89002, USA", "street_address_components": {"street": "989 Trinity Pond Cir", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "989 Trinity Pod Cir", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}, "raw_fields": {"Entity Name": "1 ALPHA SERVICES LLC", "Entity Number": "E51757362025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/16/2025", "NV Business ID": "NV20253437981", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "989 Trinity Pond Cir, Henderson, NV, 89002, USA", "Mailing Address": "989 Trinity Pod Cir, Henderson, NV, 89002, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Matt White", "address": "989 Trinity Pond Cir, Henderson, NV, 89002, USA", "last_updated": "09/16/2025", "status": "Active", "address_components": {"street": "989 Trinity Pond Cir", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Matt White", "address": "989 Trinity Pond Cir, Henderson, NV, 89002, USA", "last_updated": "09/16/2025", "status": "Active", "address_components": {"street": "989 Trinity Pond Cir", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 ALPHA SERVICES LLC", "entity_number": "E51757362025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/16/2025", "nv_business_id": "NV20253437981", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20253437981", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "989 Trinity Pond Cir, Henderson, NV, 89002, USA", "agent_mailing_address": "989 Trinity Pod Cir, Henderson, NV, 89002, USA", "agent_street_address_components": {"street": "989 Trinity Pond Cir", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "989 Trinity Pod Cir", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/16/2025", "effective_date": "09/16/2025", "filing_number": "20255175737", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15206133,this);"}, {"file_date": "09/16/2025", "effective_date": "09/16/2025", "filing_number": "20255175735", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15206132,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303358, "worker_id": "worker-2", "ts": 1775047685, "record_type": "business_detail", "name": "1 ALPHA, LLC", "business_id": "1222027", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/07/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141090781", "entity_number": "E0069072014-8", "mark_number": "", "manage_nv_business_id": "NV20141090781", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1 ALPHA, LLC", "entity_number": "E0069072014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/07/2014", "nv_business_id": "NV20141090781", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141090781", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 ALPHA, LLC", "Entity Number": "E0069072014-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/07/2014", "NV Business ID": "NV20141090781", "Termination Date": "", "Annual Report Due Date": "2/28/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONNIE MCCUTCHEN JR", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "02/07/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "SEYMOUR MCCUTCHEN SR", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "02/07/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "LISA MCCUTCHEN", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "02/07/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "RONNIE MCCUTCHEN JR", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "02/07/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "SEYMOUR MCCUTCHEN SR", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "02/07/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "LISA MCCUTCHEN", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "02/07/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 ALPHA, LLC", "entity_number": "E0069072014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/07/2014", "nv_business_id": "NV20141090781", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141090781", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/07/2014", "effective_date": "02/07/2014", "filing_number": "20140097183-45", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8086105,this);"}, {"file_date": "02/07/2014", "effective_date": "02/07/2014", "filing_number": "20140097182-34", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8082973,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303368, "worker_id": "worker-1", "ts": 1775047687, "record_type": "business_detail", "name": "1 Avenue B LLC", "business_id": "2438001", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/20/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253480319", "entity_number": "E53243312025-0", "mark_number": "", "manage_nv_business_id": "NV20253480319", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 AVENUE B LLC", "entity_number": "E53243312025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2025", "nv_business_id": "NV20253480319", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253480319", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 AVENUE B LLC", "Entity Number": "E53243312025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/20/2025", "NV Business ID": "NV20253480319", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nathan Kelly", "address": "P.O. Box 911568, St George, UT, 84791, USA", "last_updated": "11/20/2025", "status": "Active", "address_components": {"street": "P.O. Box 911568", "city": "St George", "state": "UT", "zip_code": "84791", "country": "USA"}}, {"title": "Manager", "name": "Kezia Kelly", "address": "P.O. Box 911568, St George, UT, 84791, USA", "last_updated": "11/20/2025", "status": "Active", "address_components": {"street": "P.O. Box 911568", "city": "St George", "state": "UT", "zip_code": "84791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Nathan Kelly", "address": "P.O. Box 911568, St George, UT, 84791, USA", "last_updated": "11/20/2025", "status": "Active", "address_components": {"street": "P.O. Box 911568", "city": "St George", "state": "UT", "zip_code": "84791", "country": "USA"}}, {"title": "Manager", "name": "Kezia Kelly", "address": "P.O. Box 911568, St George, UT, 84791, USA", "last_updated": "11/20/2025", "status": "Active", "address_components": {"street": "P.O. Box 911568", "city": "St George", "state": "UT", "zip_code": "84791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 AVENUE B LLC", "entity_number": "E53243312025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2025", "nv_business_id": "NV20253480319", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253480319", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/20/2025", "effective_date": "11/20/2025", "filing_number": "20255324332", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16032618,this);"}, {"file_date": "11/20/2025", "effective_date": "11/20/2025", "filing_number": "20255324330", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16032617,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303369, "worker_id": "worker-4", "ts": 1775047706, "record_type": "business_detail", "name": "1 Away Delivery Service LLC", "business_id": "2375587", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/23/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253318637", "entity_number": "E47589472025-7", "mark_number": "", "manage_nv_business_id": "NV20253318637", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 AWAY DELIVERY SERVICE LLC", "entity_number": "E47589472025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/23/2025", "nv_business_id": "NV20253318637", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Ron L Morris", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253318637", "office_or_position": "", "jurisdiction": "", "street_address": "6705 Drapemaster Av, Las Vegas, NV, 89156, USA", "mailing_address": "", "street_address_components": {"street": "6705 Drapemaster Av", "city": "Las Vegas", "state": "NV", "zip_code": "89156", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 AWAY DELIVERY SERVICE LLC", "Entity Number": "E47589472025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/23/2025", "NV Business ID": "NV20253318637", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ron L Morris", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6705 Drapemaster Av, Las Vegas, NV, 89156, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ron L Morris", "address": "6705 Drapemaster Av, Las Vegas, NV, 89156, USA", "last_updated": "03/23/2025", "status": "Active", "address_components": {"street": "6705 Drapemaster Av", "city": "Las Vegas", "state": "NV", "zip_code": "89156", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ron L Morris", "address": "6705 Drapemaster Av, Las Vegas, NV, 89156, USA", "last_updated": "03/23/2025", "status": "Active", "address_components": {"street": "6705 Drapemaster Av", "city": "Las Vegas", "state": "NV", "zip_code": "89156", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 AWAY DELIVERY SERVICE LLC", "entity_number": "E47589472025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/23/2025", "nv_business_id": "NV20253318637", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Ron L Morris", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253318637", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6705 Drapemaster Av, Las Vegas, NV, 89156, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6705 Drapemaster Av", "city": "Las Vegas", "state": "NV", "zip_code": "89156", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/14/2026", "effective_date": "02/14/2026", "filing_number": "20265522129", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16844443,this);"}, {"file_date": "03/23/2025", "effective_date": "03/23/2025", "filing_number": "20254758948", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14813639,this);"}, {"file_date": "03/23/2025", "effective_date": "03/23/2025", "filing_number": "20254758946", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14813638,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1 AWAY DELIVERY SERVICE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/23/2025", "name": "1 AWAY DELIVERY SERVICE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ron L Morris", "attention": "", "address1_address2_city_state_zip_country": "6705 Drapemaster Av, Las Vegas, NV, 89156, USA", "email": "mron3616@gmail.com"}], "officers": [{"date": "03/23/2025", "title": "Manager", "name": "Ron L Morris", "attention": "", "address1_address2_city_state_zip_country": "6705 Drapemaster Av, Las Vegas, NV, 89156, USA"}]}}}
{"task_id": 303365, "worker_id": "worker-5", "ts": 1775047725, "record_type": "business_detail", "name": "(1) ASPEN FALLS, INC.", "business_id": "283767", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/27/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971207623", "entity_number": "C13820-1997", "mark_number": "", "manage_nv_business_id": "NV19971207623", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "(1) ASPEN FALLS, INC.", "entity_number": "C13820-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/27/1997", "nv_business_id": "NV19971207623", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19971207623", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "(1) ASPEN FALLS, INC.", "Entity Number": "C13820-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/27/1997", "NV Business ID": "NV19971207623", "Termination Date": "", "Annual Report Due Date": "6/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JUDITH A RODERICK", "address": "1475 TERMINAL WY STE E, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1475 TERMINAL WY STE E", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "JUDITH A RODERICK", "address": "1475 TERMINAL WY STE E, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1475 TERMINAL WY STE E", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "JUDITH A RODERICK", "address": "1475 TERMINAL WY STE E, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1475 TERMINAL WY STE E", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JUDITH A RODERICK", "address": "1475 TERMINAL WY STE E, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1475 TERMINAL WY STE E", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "JUDITH A RODERICK", "address": "1475 TERMINAL WY STE E, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1475 TERMINAL WY STE E", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "JUDITH A RODERICK", "address": "1475 TERMINAL WY STE E, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1475 TERMINAL WY STE E", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "(1) ASPEN FALLS, INC.", "entity_number": "C13820-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/27/1997", "nv_business_id": "NV19971207623", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971207623", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/24/2000", "effective_date": "08/24/2000", "filing_number": "C13820-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2799516,this);"}, {"file_date": "08/29/1999", "effective_date": "08/29/1999", "filing_number": "C13820-1997-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2799588,this);"}, {"file_date": "06/18/1999", "effective_date": "06/18/1999", "filing_number": "C13820-1997-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2799518,this);"}, {"file_date": "05/31/1998", "effective_date": "05/31/1998", "filing_number": "C13820-1997-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2799517,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303365, "worker_id": "worker-5", "ts": 1775047725, "record_type": "business_detail", "name": "1 Asmbawa LLC", "business_id": "1963192", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/19/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212102752", "entity_number": "E14685532021-8", "mark_number": "", "manage_nv_business_id": "NV20212102752", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 ASMBAWA LLC", "entity_number": "E14685532021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/19/2021", "nv_business_id": "NV20212102752", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212102752", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 ASMBAWA LLC", "Entity Number": "E14685532021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/19/2021", "NV Business ID": "NV20212102752", "Termination Date": "", "Annual Report Due Date": "5/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Look Again LLC", "address": "7575 san Felipe, Houston, TX, 77063, USA", "last_updated": "05/19/2021", "status": "Active", "address_components": {"street": "7575 san Felipe", "city": "Houston", "state": "TX", "zip_code": "77063", "country": "USA"}}, {"title": "Managing Member", "name": "Mokie FLP", "address": "2368 Rice Blvd A-126, Houston, TX, 77005, USA", "last_updated": "05/19/2021", "status": "Active", "address_components": {"street": "2368 Rice Blvd A-126", "city": "Houston", "state": "TX", "zip_code": "77005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Look Again LLC", "address": "7575 san Felipe, Houston, TX, 77063, USA", "last_updated": "05/19/2021", "status": "Active", "address_components": {"street": "7575 san Felipe", "city": "Houston", "state": "TX", "zip_code": "77063", "country": "USA"}}, {"title": "Managing Member", "name": "Mokie FLP", "address": "2368 Rice Blvd A-126, Houston, TX, 77005, USA", "last_updated": "05/19/2021", "status": "Active", "address_components": {"street": "2368 Rice Blvd A-126", "city": "Houston", "state": "TX", "zip_code": "77005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 ASMBAWA LLC", "entity_number": "E14685532021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/19/2021", "nv_business_id": "NV20212102752", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212102752", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/27/2022", "effective_date": "05/27/2022", "filing_number": "20222349480", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12620485,this);"}, {"file_date": "05/19/2021", "effective_date": "05/19/2021", "filing_number": "20211468554", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11813686,this);"}, {"file_date": "05/19/2021", "effective_date": "05/19/2021", "filing_number": "20211468552", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11813685,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1 ASMBAWA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2022"}, "name_changes": {"date": "05/19/2021", "name": "1 ASMBAWA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Registered Agents Inc.", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street, Suite 200-A, Reno, NV, 89502, USA", "email": "Agent@Nevadaresidentagent.com"}], "officers": [{"date": "05/19/2021", "title": "Managing Member", "name": "Look Again LLC", "attention": "", "address1_address2_city_state_zip_country": "7575 san Felipe, Houston, TX, 77063, USA"}, {"date": "05/19/2021", "title": "Managing Member", "name": "Mokie FLP", "attention": "", "address1_address2_city_state_zip_country": "2368 Rice Blvd A-126, Houston, TX, 77005, USA"}]}}}
{"task_id": 303365, "worker_id": "worker-5", "ts": 1775047725, "record_type": "business_detail", "name": "1A SMART START LLC", "business_id": "1346879", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/25/2016", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20161114831", "entity_number": "E0088752016-5", "mark_number": "", "manage_nv_business_id": "NV20161114831", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1A SMART START LLC", "entity_number": "E0088752016-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/25/2016", "nv_business_id": "NV20161114831", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161114831", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1A SMART START LLC", "Entity Number": "E0088752016-5", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "02/25/2016", "NV Business ID": "NV20161114831", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Smart Start Parent LLC", "address": "500 E Dallas Road, Suite 100, Grapevine, TX, 76051, USA", "last_updated": "01/07/2025", "status": "Active", "address_components": {"street": "500 E Dallas Road", "city": "Suite 100", "state": "Grapevine", "zip_code": "TX", "country": "76051"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "Smart Start Parent LLC", "address": "500 E Dallas Road, Suite 100, Grapevine, TX, 76051, USA", "last_updated": "01/07/2025", "status": "Active", "address_components": {"street": "500 E Dallas Road", "city": "Suite 100", "state": "Grapevine", "zip_code": "TX", "country": "76051"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1A SMART START LLC", "entity_number": "E0088752016-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/25/2016", "nv_business_id": "NV20161114831", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161114831", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/08/2026", "effective_date": "02/08/2026", "filing_number": "20265507133", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16831766,this);"}, {"file_date": "01/07/2025", "effective_date": "01/07/2025", "filing_number": "20254580367", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14647589,this);"}, {"file_date": "02/08/2024", "effective_date": "02/08/2024", "filing_number": "20243810590", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13936116,this);"}, {"file_date": "01/12/2023", "effective_date": "01/12/2023", "filing_number": "20232876686", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13095057,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "1A SMART START LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/25/2016", "name": "1A SMART START LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "01/07/2025", "title": "Member", "name": "Smart Start Parent LLC", "attention": "", "address1_address2_city_state_zip_country": "500 E Dallas Road, Suite 100, Grapevine, TX, 76051, USA"}]}}}
{"task_id": 303365, "worker_id": "worker-5", "ts": 1775047725, "record_type": "business_detail", "name": "1A SMART START, INC.", "business_id": "1260542", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "09/09/2014", "type": "Foreign Corporation (80)", "nv_business_id": "NV20141574739", "entity_number": "E0465312014-8", "mark_number": "", "manage_nv_business_id": "NV20141574739", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1A SMART START, INC.", "entity_number": "E0465312014-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Converted Out", "formation_date": "09/09/2014", "nv_business_id": "NV20141574739", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": ".SECRETARY OF STATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141574739", "office_or_position": "", "jurisdiction": "Texas", "street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "mailing_address": "", "street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1A SMART START, INC.", "Entity Number": "E0465312014-8", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Converted Out", "Formation Date": "09/09/2014", "NV Business ID": "NV20141574739", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".SECRETARY OF STATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Texas", "Street Address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ERIC KARL", "address": "500 E. DALLAS ROAD, SUITE 100, GRAPEVINE, TX, 76051, USA", "last_updated": "09/17/2015", "status": "Active", "address_components": {"street": "500 E. DALLAS ROAD", "city": "SUITE 100", "state": "GRAPEVINE", "zip_code": "TX", "country": "76051"}}, {"title": "Secretary", "name": "DAVID HAMMER", "address": "500 E. DALLAS ROAD, SUITE 100, GRAPEVINE, TX, 76051, USA", "last_updated": "09/17/2015", "status": "Active", "address_components": {"street": "500 E. DALLAS ROAD", "city": "SUITE 100", "state": "GRAPEVINE", "zip_code": "TX", "country": "76051"}}, {"title": "Treasurer", "name": "ERIC KARL", "address": "500 E. DALLAS ROAD, SUITE 100, GRAPEVINE, TX, 76051, USA", "last_updated": "09/17/2015", "status": "Active", "address_components": {"street": "500 E. DALLAS ROAD", "city": "SUITE 100", "state": "GRAPEVINE", "zip_code": "TX", "country": "76051"}}, {"title": "Director", "name": "LAMAR BALL", "address": "500 E. DALLAS ROAD, SUITE 100, GRAPEVINE, TX, 76051, USA", "last_updated": "09/17/2015", "status": "Active", "address_components": {"street": "500 E. DALLAS ROAD", "city": "SUITE 100", "state": "GRAPEVINE", "zip_code": "TX", "country": "76051"}}, {"title": "Director", "name": "JASON BALL", "address": "500 E. DALLAS ROAD, SUITE 500, GRAPEVINE, TX, 76051, USA", "last_updated": "09/17/2015", "status": "Active", "address_components": {"street": "500 E. DALLAS ROAD", "city": "SUITE 500", "state": "GRAPEVINE", "zip_code": "TX", "country": "76051"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "President", "name": "ERIC KARL", "address": "500 E. DALLAS ROAD, SUITE 100, GRAPEVINE, TX, 76051, USA", "last_updated": "09/17/2015", "status": "Active", "address_components": {"street": "500 E. DALLAS ROAD", "city": "SUITE 100", "state": "GRAPEVINE", "zip_code": "TX", "country": "76051"}}, {"title": "Secretary", "name": "DAVID HAMMER", "address": "500 E. DALLAS ROAD, SUITE 100, GRAPEVINE, TX, 76051, USA", "last_updated": "09/17/2015", "status": "Active", "address_components": {"street": "500 E. DALLAS ROAD", "city": "SUITE 100", "state": "GRAPEVINE", "zip_code": "TX", "country": "76051"}}, {"title": "Treasurer", "name": "ERIC KARL", "address": "500 E. DALLAS ROAD, SUITE 100, GRAPEVINE, TX, 76051, USA", "last_updated": "09/17/2015", "status": "Active", "address_components": {"street": "500 E. DALLAS ROAD", "city": "SUITE 100", "state": "GRAPEVINE", "zip_code": "TX", "country": "76051"}}, {"title": "Director", "name": "LAMAR BALL", "address": "500 E. DALLAS ROAD, SUITE 100, GRAPEVINE, TX, 76051, USA", "last_updated": "09/17/2015", "status": "Active", "address_components": {"street": "500 E. DALLAS ROAD", "city": "SUITE 100", "state": "GRAPEVINE", "zip_code": "TX", "country": "76051"}}, {"title": "Director", "name": "JASON BALL", "address": "500 E. DALLAS ROAD, SUITE 500, GRAPEVINE, TX, 76051, USA", "last_updated": "09/17/2015", "status": "Active", "address_components": {"street": "500 E. DALLAS ROAD", "city": "SUITE 500", "state": "GRAPEVINE", "zip_code": "TX", "country": "76051"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "1A SMART START, INC.", "entity_number": "E0465312014-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Converted Out", "formation_date": "09/09/2014", "nv_business_id": "NV20141574739", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": ".SECRETARY OF STATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141574739", "agent_office_or_position": "", "agent_jurisdiction": "Texas", "agent_street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2016", "effective_date": "02/25/2016", "filing_number": "20160084360-60", "document_type": "Convert Out", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(8263104,this);"}, {"file_date": "09/17/2015", "effective_date": "09/17/2015", "filing_number": "20150412819-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8258306,this);"}, {"file_date": "09/26/2014", "effective_date": "09/26/2014", "filing_number": "20140686732-89", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8258295,this);"}, {"file_date": "09/09/2014", "effective_date": "09/09/2014", "filing_number": "20140649786-47", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8258294,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335772, "worker_id": "worker-6", "ts": 1775047741, "record_type": "business_detail", "name": "QAZ, INC.", "business_id": "680250", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/01/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061675257", "entity_number": "E0326092006-2", "mark_number": "", "manage_nv_business_id": "NV20061675257", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QAZ, INC.", "entity_number": "E0326092006-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/01/2006", "nv_business_id": "NV20061675257", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061675257", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAZ, INC.", "Entity Number": "E0326092006-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/01/2006", "NV Business ID": "NV20061675257", "Termination Date": "", "Annual Report Due Date": "5/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOHN VANHARA", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "04/09/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Secretary", "name": "JOHN VANHARA", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "04/09/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN VANHARA", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "04/09/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "JOHN VANHARA", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "04/09/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOHN VANHARA", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "04/09/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Secretary", "name": "JOHN VANHARA", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "04/09/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN VANHARA", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "04/09/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "JOHN VANHARA", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "04/09/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QAZ, INC.", "entity_number": "E0326092006-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/01/2006", "nv_business_id": "NV20061675257", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061675257", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2007", "effective_date": "04/09/2007", "filing_number": "20070248378-51", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5362546,this);"}, {"file_date": "05/04/2006", "effective_date": "05/04/2006", "filing_number": "20060286468-22", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5363078,this);"}, {"file_date": "05/01/2006", "effective_date": "05/01/2006", "filing_number": "20060276651-45", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5364670,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335772, "worker_id": "worker-6", "ts": 1775047741, "record_type": "business_detail", "name": "qazi anayat ali", "business_id": "1755656", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "03/07/2017", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20171146515", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20171146515", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "qazi anayat ali", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "03/07/2017", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "qazi anayat ali", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "03/07/2017", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "qazi anayat ali", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "03/07/2017", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/07/2017", "effective_date": "03/07/2017", "filing_number": "P20170307-0066", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9755860,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335772, "worker_id": "worker-6", "ts": 1775047741, "record_type": "business_detail", "name": "QAZI MAKHIJA & BARNEY LLP", "business_id": "696242", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/30/2006", "type": "Domestic Limited-Liability Partnership (87)", "nv_business_id": "NV20061116933", "entity_number": "E0494302006-2", "mark_number": "", "manage_nv_business_id": "NV20061116933", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QAZI MAKHIJA & BARNEY LLP", "entity_number": "E0494302006-2", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Active", "formation_date": "06/30/2006", "nv_business_id": "NV20061116933", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "ALAN C. SKLAR", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061116933", "office_or_position": "", "jurisdiction": "", "street_address": "410 S RAMPART BLVD STE 350, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAZI MAKHIJA & BARNEY LLP", "Entity Number": "E0494302006-2", "Entity Type": "Domestic Limited-Liability Partnership (87)", "Entity Status": "Active", "Formation Date": "06/30/2006", "NV Business ID": "NV20061116933", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALAN C. SKLAR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 S RAMPART BLVD STE 350, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Partner", "name": "SURESH MAKHIJA M.D. PROF. CORP.", "address": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "2820 WEST CHARLESTON BOULEVARD", "city": "SUITE 33", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Partner", "name": "GEORGE BARAMIDZE, M.D., PLLC", "address": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "2820 WEST CHARLESTON BOULEVARD", "city": "SUITE 33", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Partner", "name": "SHAHROUZ SHADROU MD P.C.", "address": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "2820 WEST CHARLESTON BOULEVARD", "city": "SUITE 33", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Partner", "name": "JESSE PICENO, M.D., PLLC", "address": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "2820 WEST CHARLESTON BOULEVARD", "city": "SUITE 33", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Partner", "name": "SAYED Z. QAZI M.D. LTD. A PROFESSIONAL CORPORATION", "address": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, Las Vegas, NV, 89102, USA", "last_updated": "06/05/2020", "status": "Active", "address_components": {"street": "2820 WEST CHARLESTON BOULEVARD", "city": "SUITE 33", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}, "historical": {"rows": [{"title": "Managing Partner", "name": "SURESH MAKHIJA M.D. PROF. CORP.", "address": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "2820 WEST CHARLESTON BOULEVARD", "city": "SUITE 33", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Partner", "name": "GEORGE BARAMIDZE, M.D., PLLC", "address": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "2820 WEST CHARLESTON BOULEVARD", "city": "SUITE 33", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Partner", "name": "SHAHROUZ SHADROU MD P.C.", "address": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "2820 WEST CHARLESTON BOULEVARD", "city": "SUITE 33", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Partner", "name": "JESSE PICENO, M.D., PLLC", "address": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, LAS VEGAS, NV, 89102, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "2820 WEST CHARLESTON BOULEVARD", "city": "SUITE 33", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Partner", "name": "SAYED Z. QAZI M.D. LTD. A PROFESSIONAL CORPORATION", "address": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, Las Vegas, NV, 89102, USA", "last_updated": "06/05/2020", "status": "Active", "address_components": {"street": "2820 WEST CHARLESTON BOULEVARD", "city": "SUITE 33", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}}, "normalized": {"page_type": "business", "entity_name": "QAZI MAKHIJA & BARNEY LLP", "entity_number": "E0494302006-2", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Active", "formation_date": "06/30/2006", "nv_business_id": "NV20061116933", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "ALAN C. SKLAR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061116933", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 S RAMPART BLVD STE 350, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2025", "effective_date": "06/05/2025", "filing_number": "20254950636", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14989297,this);"}, {"file_date": "06/11/2024", "effective_date": "06/11/2024", "filing_number": "20244119269", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14222486,this);"}, {"file_date": "06/08/2023", "effective_date": "06/08/2023", "filing_number": "20233254986", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13427621,this);"}, {"file_date": "05/26/2022", "effective_date": "05/26/2022", "filing_number": "20222349236", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12620277,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 24, "total_records": 24}, "first_snapshot": {"business_details": {"business_name": "QAZI MAKHIJA & BARNEY LLP", "entity_type": "Domestic Limited-Liability Partnership (87)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/30/2006", "name": "QAZI MAKHIJA & BARNEY LLP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALAN C. SKLAR", "attention": "", "address1_address2_city_state_zip_country": "410 S RAMPART BLVD STE 350, Las Vegas, NV, 89145, USA", "email": "BKATZ@sklar-law.com"}], "officers": [{"date": "05/26/2022", "title": "Managing Partner", "name": "SURESH MAKHIJA M.D. PROF. CORP.", "attention": "", "address1_address2_city_state_zip_country": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, LAS VEGAS, NV, 89102, USA"}, {"date": "05/26/2022", "title": "Managing Partner", "name": "GEORGE BARAMIDZE, M.D., PLLC", "attention": "", "address1_address2_city_state_zip_country": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, LAS VEGAS, NV, 89102, USA"}, {"date": "05/26/2022", "title": "Managing Partner", "name": "SHAHROUZ SHADROU MD P.C.", "attention": "", "address1_address2_city_state_zip_country": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, LAS VEGAS, NV, 89102, USA"}, {"date": "05/26/2022", "title": "Managing Partner", "name": "JESSE PICENO, M.D., PLLC", "attention": "", "address1_address2_city_state_zip_country": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, LAS VEGAS, NV, 89102, USA"}, {"date": "06/05/2020", "title": "Managing Partner", "name": "SAYED Z. QAZI M.D. LTD. A PROFESSIONAL CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, Las Vegas, NV, 89102, USA"}, {"date": "06/05/2020", "title": "Managing Partner", "name": "MARK H. BARNEY M.D. LTD.", "attention": "", "address1_address2_city_state_zip_country": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, Las Vegas, NV, 89102, USA"}, {"date": "06/10/2019", "title": "Managing Partner", "name": "MARK ADAIMY M.D. P.C.", "attention": "", "address1_address2_city_state_zip_country": "2820 WEST CHARLESTON BOULEVARD, SUITE 33, LAS VEGAS, NV, 89102, USA"}]}}}
{"task_id": 335772, "worker_id": "worker-6", "ts": 1775047741, "record_type": "business_detail", "name": "QAZI MEDICAL CORPORATION", "business_id": "392918", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/09/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001440264", "entity_number": "C27026-2000", "mark_number": "", "manage_nv_business_id": "NV20001440264", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QAZI MEDICAL CORPORATION", "entity_number": "C27026-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/09/2000", "nv_business_id": "NV20001440264", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": ""}, "agent": {"name": "SAYED Z QAZI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001440264", "office_or_position": "", "jurisdiction": "", "street_address": "1983 PARMA AVENUE, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "1983 PARMA AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAZI MEDICAL CORPORATION", "Entity Number": "C27026-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/09/2000", "NV Business ID": "NV20001440264", "Termination Date": "", "Annual Report Due Date": "10/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAYED Z QAZI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1983 PARMA AVENUE, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SAYED Z QAZI", "address": "7940 LA CIENEGA ST, LAS VEGAS, NV, 89123, USA", "last_updated": "01/18/2012", "status": "Active", "address_components": {"street": "7940 LA CIENEGA ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "SAYED Z QAZI", "address": "7940 LA CIENEGA ST, LAS VEGAS, NV, 89123, USA", "last_updated": "01/18/2012", "status": "Active", "address_components": {"street": "7940 LA CIENEGA ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "SAYED Z QAZI", "address": "7940 LA CIENEGA ST, LAS VEGAS, NV, 89123, USA", "last_updated": "01/18/2012", "status": "Active", "address_components": {"street": "7940 LA CIENEGA ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "SAYED Z QAZI", "address": "7940 LA CIENEGA ST, LAS VEGAS, NV, 89123, USA", "last_updated": "01/18/2012", "status": "Active", "address_components": {"street": "7940 LA CIENEGA ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SAYED Z QAZI", "address": "7940 LA CIENEGA ST, LAS VEGAS, NV, 89123, USA", "last_updated": "01/18/2012", "status": "Active", "address_components": {"street": "7940 LA CIENEGA ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "SAYED Z QAZI", "address": "7940 LA CIENEGA ST, LAS VEGAS, NV, 89123, USA", "last_updated": "01/18/2012", "status": "Active", "address_components": {"street": "7940 LA CIENEGA ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "SAYED Z QAZI", "address": "7940 LA CIENEGA ST, LAS VEGAS, NV, 89123, USA", "last_updated": "01/18/2012", "status": "Active", "address_components": {"street": "7940 LA CIENEGA ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "SAYED Z QAZI", "address": "7940 LA CIENEGA ST, LAS VEGAS, NV, 89123, USA", "last_updated": "01/18/2012", "status": "Active", "address_components": {"street": "7940 LA CIENEGA ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QAZI MEDICAL CORPORATION", "entity_number": "C27026-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/09/2000", "nv_business_id": "NV20001440264", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": "", "agent_name": "SAYED Z QAZI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001440264", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1983 PARMA AVENUE, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1983 PARMA AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/18/2012", "effective_date": "01/18/2012", "filing_number": "20120035305-81", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3604295,this);"}, {"file_date": "05/03/2011", "effective_date": "05/03/2011", "filing_number": "20110335352-95", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3605976,this);"}, {"file_date": "05/03/2011", "effective_date": "05/03/2011", "filing_number": "20110335351-84", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3604294,this);"}, {"file_date": "02/19/2009", "effective_date": "02/19/2009", "filing_number": "20090155676-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3603338,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335772, "worker_id": "worker-6", "ts": 1775047741, "record_type": "business_detail", "name": "QAZI MEDICAL SOLUTIONS, PLLC", "business_id": "1490969", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/06/2018", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20181561604", "entity_number": "E0372212018-8", "mark_number": "", "manage_nv_business_id": "NV20181561604", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QAZI MEDICAL SOLUTIONS, PLLC", "entity_number": "E0372212018-8", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Active", "formation_date": "08/06/2018", "nv_business_id": "NV20181561604", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "BRETT CAMPBELL CPA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181561604", "office_or_position": "", "jurisdiction": "", "street_address": "6077 S FORT APACHE RD STE 100, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "6077 S FORT APACHE RD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAZI MEDICAL SOLUTIONS, PLLC", "Entity Number": "E0372212018-8", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Active", "Formation Date": "08/06/2018", "NV Business ID": "NV20181561604", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRETT CAMPBELL CPA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6077 S FORT APACHE RD STE 100, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "FOZIA RIZWAN QAZI", "address": "10880 Tranquil Hills Way, Las Vegas, NV, 89135, USA", "last_updated": "07/25/2023", "status": "Active", "address_components": {"street": "10880 Tranquil Hills Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "FOZIA RIZWAN QAZI", "address": "10880 Tranquil Hills Way, Las Vegas, NV, 89135, USA", "last_updated": "07/25/2023", "status": "Active", "address_components": {"street": "10880 Tranquil Hills Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAZI MEDICAL SOLUTIONS, PLLC", "entity_number": "E0372212018-8", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Active", "formation_date": "08/06/2018", "nv_business_id": "NV20181561604", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "BRETT CAMPBELL CPA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181561604", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6077 S FORT APACHE RD STE 100, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6077 S FORT APACHE RD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2025", "effective_date": "07/14/2025", "filing_number": "20255031933", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15065814,this);"}, {"file_date": "07/15/2024", "effective_date": "07/15/2024", "filing_number": "20244184921", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14286634,this);"}, {"file_date": "07/25/2023", "effective_date": "07/25/2023", "filing_number": "20233369633", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13519144,this);"}, {"file_date": "07/11/2022", "effective_date": "07/11/2022", "filing_number": "20222452692", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12709095,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "QAZI MEDICAL SOLUTIONS, PLLC", "entity_type": "Domestic Professional LLC (89)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/06/2018", "name": "QAZI MEDICAL SOLUTIONS, PLLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BRETT CAMPBELL CPA", "attention": "", "address1_address2_city_state_zip_country": "6077 S FORT APACHE RD STE 100, LAS VEGAS, NV, 89148, USA", "email": "BRETT@BRETTCAMPBELLCPAC.COM"}], "officers": [{"date": "07/25/2023", "title": "Managing Member", "name": "FOZIA RIZWAN QAZI", "attention": "", "address1_address2_city_state_zip_country": "10880 Tranquil Hills Way, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 335772, "worker_id": "worker-6", "ts": 1775047741, "record_type": "business_detail", "name": "Qazi Zishan Mohsin, DO LLC", "business_id": "2092129", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/14/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222486637", "entity_number": "E23958382022-1", "mark_number": "", "manage_nv_business_id": "NV20222486637", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QAZI ZISHAN MOHSIN, DO LLC", "entity_number": "E23958382022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/14/2022", "nv_business_id": "NV20222486637", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222486637", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAZI ZISHAN MOHSIN, DO LLC", "Entity Number": "E23958382022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/14/2022", "NV Business ID": "NV20222486637", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Qazi Zishan Mohsin", "address": "11696 Redwood Mountain Avenue, Las Vegas, NV, 89138, USA", "last_updated": "06/14/2022", "status": "Active", "address_components": {"street": "11696 Redwood Mountain Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Qazi Zishan Mohsin", "address": "11696 Redwood Mountain Avenue, Las Vegas, NV, 89138, USA", "last_updated": "06/14/2022", "status": "Active", "address_components": {"street": "11696 Redwood Mountain Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAZI ZISHAN MOHSIN, DO LLC", "entity_number": "E23958382022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/14/2022", "nv_business_id": "NV20222486637", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222486637", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/03/2025", "effective_date": "06/03/2025", "filing_number": "20254942272", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14980999,this);"}, {"file_date": "04/29/2024", "effective_date": "04/29/2024", "filing_number": "20244024093", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14128724,this);"}, {"file_date": "06/15/2023", "effective_date": "06/15/2023", "filing_number": "20233268475", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13440252,this);"}, {"file_date": "06/14/2022", "effective_date": "06/14/2022", "filing_number": "20222395839", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12655537,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "QAZI ZISHAN MOHSIN, DO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/14/2022", "name": "QAZI ZISHAN MOHSIN, DO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "06/14/2022", "title": "Manager", "name": "Qazi Zishan Mohsin", "attention": "", "address1_address2_city_state_zip_country": "11696 Redwood Mountain Avenue, Las Vegas, NV, 89138, USA"}]}}}
{"task_id": 335772, "worker_id": "worker-6", "ts": 1775047741, "record_type": "business_detail", "name": "Qazi, Makhija & Barney, LLP", "business_id": "1547771", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/23/2010", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20101134362", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20101134362", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "Qazi, Makhija & Barney, LLP", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "02/23/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Qazi, Makhija & Barney, LLP", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Expired", "Formation Date": "02/23/2010", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Qazi, Makhija & Barney, LLP", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "02/23/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/23/2010", "effective_date": "02/23/2010", "filing_number": "ON20100223-0006", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9693013,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335772, "worker_id": "worker-6", "ts": 1775047741, "record_type": "business_detail", "name": "Qazi, Ribeiro & Shah, PLLC", "business_id": "1859277", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/09/2020", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20201800211", "entity_number": "E7143972020-2", "mark_number": "", "manage_nv_business_id": "NV20201800211", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "QAZI, RIBEIRO & SHAH, PLLC", "entity_number": "E7143972020-2", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Dissolved", "formation_date": "06/09/2020", "nv_business_id": "NV20201800211", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201800211", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAZI, RIBEIRO & SHAH, PLLC", "Entity Number": "E7143972020-2", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Dissolved", "Formation Date": "06/09/2020", "NV Business ID": "NV20201800211", "Termination Date": "", "Annual Report Due Date": "6/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rizwan Qazi", "address": "500 S. Rancho Drive, Suite 12, Las Vegas, NV, 89106, USA", "last_updated": "06/09/2020", "status": "Active", "address_components": {"street": "500 S. Rancho Drive", "city": "Suite 12", "state": "Las Vegas", "zip_code": "NV", "country": "89106"}}, {"title": "Manager", "name": "Phillip Ribeiro", "address": "500 S. Rancho Drive, Suite 12, Las Vegas, NV, 89106, USA", "last_updated": "06/09/2020", "status": "Active", "address_components": {"street": "500 S. Rancho Drive", "city": "Suite 12", "state": "Las Vegas", "zip_code": "NV", "country": "89106"}}, {"title": "Manager", "name": "Syed Shah", "address": "500 S. Rancho Drive, Suite 12, Las Vegas, NV, 89106, USA", "last_updated": "06/09/2020", "status": "Active", "address_components": {"street": "500 S. Rancho Drive", "city": "Suite 12", "state": "Las Vegas", "zip_code": "NV", "country": "89106"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Rizwan Qazi", "address": "500 S. Rancho Drive, Suite 12, Las Vegas, NV, 89106, USA", "last_updated": "06/09/2020", "status": "Active", "address_components": {"street": "500 S. Rancho Drive", "city": "Suite 12", "state": "Las Vegas", "zip_code": "NV", "country": "89106"}}, {"title": "Manager", "name": "Phillip Ribeiro", "address": "500 S. Rancho Drive, Suite 12, Las Vegas, NV, 89106, USA", "last_updated": "06/09/2020", "status": "Active", "address_components": {"street": "500 S. Rancho Drive", "city": "Suite 12", "state": "Las Vegas", "zip_code": "NV", "country": "89106"}}, {"title": "Manager", "name": "Syed Shah", "address": "500 S. Rancho Drive, Suite 12, Las Vegas, NV, 89106, USA", "last_updated": "06/09/2020", "status": "Active", "address_components": {"street": "500 S. Rancho Drive", "city": "Suite 12", "state": "Las Vegas", "zip_code": "NV", "country": "89106"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QAZI, RIBEIRO & SHAH, PLLC", "entity_number": "E7143972020-2", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Dissolved", "formation_date": "06/09/2020", "nv_business_id": "NV20201800211", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201800211", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/09/2021", "effective_date": "12/31/2021", "filing_number": "20211965699", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12258000,this);"}, {"file_date": "06/09/2020", "effective_date": "06/09/2020", "filing_number": "20200714398", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11094441,this);"}, {"file_date": "06/09/2020", "effective_date": "06/09/2020", "filing_number": "20200714396", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(11094440,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QAZI, RIBEIRO & SHAH, PLLC", "entity_type": "Domestic Professional LLC (89)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2021"}, "name_changes": {"date": "06/09/2020", "name": "QAZI, RIBEIRO & SHAH, PLLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "sop@cogencyglobal.com"}], "officers": [{"date": "06/09/2020", "title": "Manager", "name": "Rizwan Qazi", "attention": "", "address1_address2_city_state_zip_country": "500 S. Rancho Drive, Suite 12, Las Vegas, NV, 89106, USA"}, {"date": "06/09/2020", "title": "Manager", "name": "Phillip Ribeiro", "attention": "", "address1_address2_city_state_zip_country": "500 S. Rancho Drive, Suite 12, Las Vegas, NV, 89106, USA"}, {"date": "06/09/2020", "title": "Manager", "name": "Syed Shah", "attention": "", "address1_address2_city_state_zip_country": "500 S. Rancho Drive, Suite 12, Las Vegas, NV, 89106, USA"}]}}}
{"task_id": 335772, "worker_id": "worker-6", "ts": 1775047741, "record_type": "business_detail", "name": "QAZIRS WAY LLC", "business_id": "1294546", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/31/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151200422", "entity_number": "E0158662015-8", "mark_number": "", "manage_nv_business_id": "NV20151200422", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "QAZIRS WAY LLC", "entity_number": "E0158662015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/31/2015", "nv_business_id": "NV20151200422", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151200422", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAZIRS WAY LLC", "Entity Number": "E0158662015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/31/2015", "NV Business ID": "NV20151200422", "Termination Date": "", "Annual Report Due Date": "4/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QAZIRS WAY LLC", "entity_number": "E0158662015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/31/2015", "nv_business_id": "NV20151200422", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151200422", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2015", "effective_date": "03/31/2015", "filing_number": "20150144811-87", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8400236,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335772, "worker_id": "worker-6", "ts": 1775047741, "record_type": "business_detail", "name": "QAZSERTRUCK LLC", "business_id": "1487171", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/11/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181496088", "entity_number": "E0331962018-8", "mark_number": "", "manage_nv_business_id": "NV20181496088", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "QAZSERTRUCK LLC", "entity_number": "E0331962018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/11/2018", "nv_business_id": "NV20181496088", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "JAMES BARGER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181496088", "office_or_position": "", "jurisdiction": "", "street_address": "6955 N DURANGO 1115-777, LAS VEGAS, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6955 N DURANGO 1115-777", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QAZSERTRUCK LLC", "Entity Number": "E0331962018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/11/2018", "NV Business ID": "NV20181496088", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES BARGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6955 N DURANGO 1115-777, LAS VEGAS, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JAMES BARGER", "address": "6955 N DURANGO 1115-777, LAS VEGAS, NV, 89149, USA", "last_updated": "07/11/2018", "status": "Active", "address_components": {"street": "6955 N DURANGO 1115-777", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JAMES BARGER", "address": "6955 N DURANGO 1115-777, LAS VEGAS, NV, 89149, USA", "last_updated": "07/11/2018", "status": "Active", "address_components": {"street": "6955 N DURANGO 1115-777", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QAZSERTRUCK LLC", "entity_number": "E0331962018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/11/2018", "nv_business_id": "NV20181496088", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "JAMES BARGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181496088", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6955 N DURANGO 1115-777, LAS VEGAS, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6955 N DURANGO 1115-777", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2025", "effective_date": "07/16/2025", "filing_number": "20255040539", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15074551,this);"}, {"file_date": "09/09/2024", "effective_date": "09/09/2024", "filing_number": "20244317124", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14405282,this);"}, {"file_date": "12/15/2023", "effective_date": "12/15/2023", "filing_number": "20233695645", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13812440,this);"}, {"file_date": "07/29/2022", "effective_date": "07/29/2022", "filing_number": "20222513895", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12751404,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "QAZSERTRUCK LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/11/2018", "name": "QAZSERTRUCK LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JAMES BARGER", "attention": "", "address1_address2_city_state_zip_country": "6955 N DURANGO 1115-777, LAS VEGAS, NV, 89149, USA", "email": ""}], "officers": [{"date": "07/11/2018", "title": "Managing Member", "name": "JAMES BARGER", "attention": "", "address1_address2_city_state_zip_country": "6955 N DURANGO 1115-777, LAS VEGAS, NV, 89149, USA"}]}}}
{"task_id": 335772, "worker_id": "worker-6", "ts": 1775047741, "record_type": "business_detail", "name": "THE QAZI GROUP LLC", "business_id": "1455004", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/16/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181038238", "entity_number": "E0024402018-0", "mark_number": "", "manage_nv_business_id": "NV20181038238", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "THE QAZI GROUP LLC", "entity_number": "E0024402018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/16/2018", "nv_business_id": "NV20181038238", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181038238", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE QAZI GROUP LLC", "Entity Number": "E0024402018-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/16/2018", "NV Business ID": "NV20181038238", "Termination Date": "", "Annual Report Due Date": "1/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ZAKI A QAZI", "address": "8951 SKOKIE BLVD, SKOKIE, IL, 60077, USA", "last_updated": "06/17/2019", "status": "Active", "address_components": {"street": "8951 SKOKIE BLVD", "city": "SKOKIE", "state": "IL", "zip_code": "60077", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ZAKI A QAZI", "address": "8951 SKOKIE BLVD, SKOKIE, IL, 60077, USA", "last_updated": "06/17/2019", "status": "Active", "address_components": {"street": "8951 SKOKIE BLVD", "city": "SKOKIE", "state": "IL", "zip_code": "60077", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE QAZI GROUP LLC", "entity_number": "E0024402018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/16/2018", "nv_business_id": "NV20181038238", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181038238", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/17/2019", "effective_date": "06/17/2019", "filing_number": "20190258929-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8948706,this);"}, {"file_date": "02/20/2018", "effective_date": "02/20/2018", "filing_number": "20180084446-37", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8948386,this);"}, {"file_date": "01/16/2018", "effective_date": "01/16/2018", "filing_number": "20180021229-87", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8948742,this);"}, {"file_date": "01/16/2018", "effective_date": "01/16/2018", "filing_number": "20180021228-76", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8948705,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303376, "worker_id": "worker-2", "ts": 1775047823, "record_type": "business_detail", "name": "1b3gretnuh Group LLC", "business_id": "2373225", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/14/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253312935", "entity_number": "E47400322025-3", "mark_number": "", "manage_nv_business_id": "NV20253312935", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1B3GRETNUH GROUP LLC", "entity_number": "E47400322025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/14/2025", "nv_business_id": "NV20253312935", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "1b3gretnuh Group Holdings LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253312935", "office_or_position": "", "jurisdiction": "", "street_address": "2605 S Decatur Blvd Ste 123 #477, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2605 S Decatur Blvd Ste 123 #477", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1B3GRETNUH GROUP LLC", "Entity Number": "E47400322025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/14/2025", "NV Business ID": "NV20253312935", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "1b3gretnuh Group Holdings LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2605 S Decatur Blvd Ste 123 #477, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "1b3gretnuh Group Holdings LLC", "address": "2605 S Decatur Blvd Ste 123 #477, Las Vegas, NV, 89102, USA", "last_updated": "03/14/2025", "status": "Active", "address_components": {"street": "2605 S Decatur Blvd Ste 123 #477", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "1b3gretnuh Group Holdings LLC", "address": "2605 S Decatur Blvd Ste 123 #477, Las Vegas, NV, 89102, USA", "last_updated": "03/14/2025", "status": "Active", "address_components": {"street": "2605 S Decatur Blvd Ste 123 #477", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1B3GRETNUH GROUP LLC", "entity_number": "E47400322025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/14/2025", "nv_business_id": "NV20253312935", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "1b3gretnuh Group Holdings LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253312935", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2605 S Decatur Blvd Ste 123 #477, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2605 S Decatur Blvd Ste 123 #477", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2025", "effective_date": "03/24/2025", "filing_number": "20254764392", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(14818892,this);"}, {"file_date": "03/14/2025", "effective_date": "03/14/2025", "filing_number": "20254740033", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14795807,this);"}, {"file_date": "03/14/2025", "effective_date": "03/14/2025", "filing_number": "20254740031", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14795806,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1B3GRETNUH GROUP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/14/2025", "name": "1B3GRETNUH GROUP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "1b3gretnuh Group Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "2605 S Decatur Blvd Ste 123 #477, Las Vegas, NV, 89102, USA", "email": ""}], "officers": [{"date": "03/14/2025", "title": "General Partner", "name": "1b3gretnuh Group Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "2605 S Decatur Blvd Ste 123 #477, Las Vegas, NV, 89102, USA"}]}}}
{"task_id": 303376, "worker_id": "worker-2", "ts": 1775047823, "record_type": "business_detail", "name": "1b3gretuh Group Cleaning LLC", "business_id": "2433604", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/03/2025", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20253469140", "entity_number": "E52873942025-8", "mark_number": "", "manage_nv_business_id": "NV20253469140", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1B3GRETUH GROUP CLEANING LLC", "entity_number": "E52873942025-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "11/03/2025", "nv_business_id": "NV20253469140", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20253469140", "office_or_position": "Managing Manager", "jurisdiction": "Wyoming - United States", "street_address": "2605 S Decatur , 123 477, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2605 S Decatur", "city": "123 477", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1B3GRETUH GROUP CLEANING LLC", "Entity Number": "E52873942025-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "11/03/2025", "NV Business ID": "NV20253469140", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Managing Manager", "Jurisdiction": "Wyoming - United States", "Street Address": "2605 S Decatur , 123 477, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RASHAWN HUNTER", "address": "2605 S DECATUR BLVD , 123 477, Las Vegas, NV, 89102, USA", "last_updated": "11/03/2025", "status": "Active", "address_components": {"street": "2605 S DECATUR BLVD", "city": "123 477", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RASHAWN HUNTER", "address": "2605 S DECATUR BLVD , 123 477, Las Vegas, NV, 89102, USA", "last_updated": "11/03/2025", "status": "Active", "address_components": {"street": "2605 S DECATUR BLVD", "city": "123 477", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1B3GRETUH GROUP CLEANING LLC", "entity_number": "E52873942025-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "11/03/2025", "nv_business_id": "NV20253469140", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20253469140", "agent_office_or_position": "Managing Manager", "agent_jurisdiction": "Wyoming - United States", "agent_street_address": "2605 S Decatur , 123 477, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2605 S Decatur", "city": "123 477", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/03/2025", "effective_date": "11/03/2025", "filing_number": "20255287395", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15995707,this);"}, {"file_date": "11/03/2025", "effective_date": "11/03/2025", "filing_number": "20255287393", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15995706,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303385, "worker_id": "worker-4", "ts": 1775047878, "record_type": "business_detail", "name": "1BCard LLC", "business_id": "2107883", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/03/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222534540", "entity_number": "E25280042022-8", "mark_number": "", "manage_nv_business_id": "NV20222534540", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1BCARD LLC", "entity_number": "E25280042022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/03/2022", "nv_business_id": "NV20222534540", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": ""}, "agent": {"name": "Matthew Jeffrey Simon Block", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222534540", "office_or_position": "", "jurisdiction": "", "street_address": "105 Escada Lane, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "105 Escada Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1BCARD LLC", "Entity Number": "E25280042022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/03/2022", "NV Business ID": "NV20222534540", "Termination Date": "", "Annual Report Due Date": "8/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Matthew Jeffrey Simon Block", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "105 Escada Lane, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Alvin Pulmones Leaño", "address": "Blk 6 Lot 21 Phase 1, Molave Homes Subdivision, Alabel, Sarangani Province, 9501, PHL", "last_updated": "08/03/2022", "status": "Active", "address_components": {"street": "Blk 6 Lot 21 Phase 1", "city": "Molave Homes Subdivision", "state": "Alabel", "zip_code": "Sarangani Province", "country": "9501"}}, {"title": "Managing Member", "name": "Matthew Jeffrey Simon Block", "address": "105 Escada Lane, Las Vegas, NV, 89145, USA", "last_updated": "08/03/2022", "status": "Active", "address_components": {"street": "105 Escada Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Managing Member", "name": "James Compton Sutton IV", "address": "900 S Las Vegas Blvd, Unit 1012, Las Vegas, NV, 89101, USA", "last_updated": "08/03/2022", "status": "Active", "address_components": {"street": "900 S Las Vegas Blvd", "city": "Unit 1012", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Other/", "name": "Thomas Benjamin Robinson", "address": "30006 Avenida Ximino, Cathedral City, CA, 92234, USA", "last_updated": "08/03/2022", "status": "Active", "address_components": {"street": "30006 Avenida Ximino", "city": "Cathedral City", "state": "CA", "zip_code": "92234", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "Alvin Pulmones Leaño", "address": "Blk 6 Lot 21 Phase 1, Molave Homes Subdivision, Alabel, Sarangani Province, 9501, PHL", "last_updated": "08/03/2022", "status": "Active", "address_components": {"street": "Blk 6 Lot 21 Phase 1", "city": "Molave Homes Subdivision", "state": "Alabel", "zip_code": "Sarangani Province", "country": "9501"}}, {"title": "Managing Member", "name": "Matthew Jeffrey Simon Block", "address": "105 Escada Lane, Las Vegas, NV, 89145, USA", "last_updated": "08/03/2022", "status": "Active", "address_components": {"street": "105 Escada Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Managing Member", "name": "James Compton Sutton IV", "address": "900 S Las Vegas Blvd, Unit 1012, Las Vegas, NV, 89101, USA", "last_updated": "08/03/2022", "status": "Active", "address_components": {"street": "900 S Las Vegas Blvd", "city": "Unit 1012", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Other/", "name": "Thomas Benjamin Robinson", "address": "30006 Avenida Ximino, Cathedral City, CA, 92234, USA", "last_updated": "08/03/2022", "status": "Active", "address_components": {"street": "30006 Avenida Ximino", "city": "Cathedral City", "state": "CA", "zip_code": "92234", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1BCARD LLC", "entity_number": "E25280042022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/03/2022", "nv_business_id": "NV20222534540", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": "", "agent_name": "Matthew Jeffrey Simon Block", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222534540", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "105 Escada Lane, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "105 Escada Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/03/2022", "effective_date": "08/03/2022", "filing_number": "20222528005", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12764794,this);"}, {"file_date": "08/03/2022", "effective_date": "08/03/2022", "filing_number": "20222528003", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12764793,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303383, "worker_id": "worker-5", "ts": 1775047925, "record_type": "business_detail", "name": "#1 BAILBONDS, LLC.", "business_id": "908509", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/09/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091242707", "entity_number": "E0073692009-1", "mark_number": "", "manage_nv_business_id": "NV20091242707", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 BAILBONDS, LLC.", "entity_number": "E0073692009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/09/2009", "nv_business_id": "NV20091242707", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "MARY FREE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091242707", "office_or_position": "", "jurisdiction": "", "street_address": "1209 BARRINGTON OAKS STREET, NORTH LAS VEGAS, NV, 89084, USA", "mailing_address": "", "street_address_components": {"street": "1209 BARRINGTON OAKS STREET", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 BAILBONDS, LLC.", "Entity Number": "E0073692009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/09/2009", "NV Business ID": "NV20091242707", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARY FREE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1209 BARRINGTON OAKS STREET, NORTH LAS VEGAS, NV, 89084, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "mary free", "address": "121 GASS AVE, las vegas, NV, 89101, USA", "last_updated": "03/01/2022", "status": "Active", "address_components": {"street": "121 GASS AVE", "city": "las vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "MARY FREE", "address": "121 GASS AVENUE, LAS VEGAS, NV, 89101, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "121 GASS AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "mary free", "address": "121 GASS AVE, las vegas, NV, 89101, USA", "last_updated": "03/01/2022", "status": "Active", "address_components": {"street": "121 GASS AVE", "city": "las vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "MARY FREE", "address": "121 GASS AVENUE, LAS VEGAS, NV, 89101, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "121 GASS AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "#1 BAILBONDS, LLC.", "entity_number": "E0073692009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/09/2009", "nv_business_id": "NV20091242707", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "MARY FREE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091242707", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1209 BARRINGTON OAKS STREET, NORTH LAS VEGAS, NV, 89084, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1209 BARRINGTON OAKS STREET", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2026", "effective_date": "01/26/2026", "filing_number": "20265469340", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16798333,this);"}, {"file_date": "03/26/2025", "effective_date": "03/26/2025", "filing_number": "20254767399", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14821737,this);"}, {"file_date": "02/08/2024", "effective_date": "02/08/2024", "filing_number": "20243810350", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13935849,this);"}, {"file_date": "03/29/2023", "effective_date": "03/29/2023", "filing_number": "20233061023", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13265507,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "#1 BAILBONDS, LLC.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/09/2009", "name": "#1 BAILBONDS, LLC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MARY FREE", "attention": "", "address1_address2_city_state_zip_country": "1209 BARRINGTON OAKS STREET, NORTH LAS VEGAS, NV, 89084, USA", "email": ""}], "officers": [{"date": "03/01/2022", "title": "Managing Member", "name": "mary free", "attention": "", "address1_address2_city_state_zip_country": "121 GASS AVE, las vegas, NV, 89101, USA"}, {"date": "02/27/2019", "title": "Managing Member", "name": "MARY FREE", "attention": "", "address1_address2_city_state_zip_country": "121 GASS AVENUE, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 303383, "worker_id": "worker-5", "ts": 1775047925, "record_type": "business_detail", "name": "1BADMAN INC.", "business_id": "568161", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/28/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051251687", "entity_number": "E0057622005-0", "mark_number": "", "manage_nv_business_id": "NV20051251687", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1BADMAN INC.", "entity_number": "E0057622005-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2005", "nv_business_id": "NV20051251687", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051251687", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1BADMAN INC.", "Entity Number": "E0057622005-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/28/2005", "NV Business ID": "NV20051251687", "Termination Date": "", "Annual Report Due Date": "2/28/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES A BAWAAN", "address": "PO BOX 2259, MINDEN, NV, 89423, USA", "last_updated": "02/28/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Secretary", "name": "LORAINE M DUARTE", "address": "PO BOX 2259, MINDEN, NV, 89423, USA", "last_updated": "02/28/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Treasurer", "name": "BRIAN CORTEZ", "address": "PO BOX 2259, MINDEN, NV, 89423, USA", "last_updated": "02/28/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Director", "name": "JAIME DUARTE", "address": "PO BOX 2259, MINDEN, NV, 89423, USA", "last_updated": "02/28/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JAMES A BAWAAN", "address": "PO BOX 2259, MINDEN, NV, 89423, USA", "last_updated": "02/28/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Secretary", "name": "LORAINE M DUARTE", "address": "PO BOX 2259, MINDEN, NV, 89423, USA", "last_updated": "02/28/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Treasurer", "name": "BRIAN CORTEZ", "address": "PO BOX 2259, MINDEN, NV, 89423, USA", "last_updated": "02/28/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Director", "name": "JAIME DUARTE", "address": "PO BOX 2259, MINDEN, NV, 89423, USA", "last_updated": "02/28/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1BADMAN INC.", "entity_number": "E0057622005-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2005", "nv_business_id": "NV20051251687", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051251687", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2008", "effective_date": "08/05/2008", "filing_number": "20080521339-03", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(4674676,this);"}, {"file_date": "02/28/2005", "effective_date": "02/28/2005", "filing_number": "20050014176-26", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4675073,this);"}, {"file_date": "02/28/2005", "effective_date": "02/28/2005", "filing_number": "20050014175-15", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4674718,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303383, "worker_id": "worker-5", "ts": 1775047925, "record_type": "business_detail", "name": "1BAM, LLC", "business_id": "1929363", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/15/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212016886", "entity_number": "E12360342021-2", "mark_number": "", "manage_nv_business_id": "NV20212016886", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1BAM, LLC", "entity_number": "E12360342021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/15/2021", "nv_business_id": "NV20212016886", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": ""}, "agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212016886", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1BAM, LLC", "Entity Number": "E12360342021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/15/2021", "NV Business ID": "NV20212016886", "Termination Date": "", "Annual Report Due Date": "2/28/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CREATIONS NETWORK INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Charles Hutchinson", "address": "301 W. Platt Street Suite A-339, Tampa, FL, 33606, USA", "last_updated": "02/15/2021", "status": "Active", "address_components": {"street": "301 W. Platt Street Suite A-339", "city": "Tampa", "state": "FL", "zip_code": "33606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Charles Hutchinson", "address": "301 W. Platt Street Suite A-339, Tampa, FL, 33606, USA", "last_updated": "02/15/2021", "status": "Active", "address_components": {"street": "301 W. Platt Street Suite A-339", "city": "Tampa", "state": "FL", "zip_code": "33606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1BAM, LLC", "entity_number": "E12360342021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/15/2021", "nv_business_id": "NV20212016886", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": "", "agent_name": "CORPORATE CREATIONS NETWORK INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212016886", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/15/2021", "effective_date": "02/15/2021", "filing_number": "20211236035", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11600660,this);"}, {"file_date": "02/15/2021", "effective_date": "02/15/2021", "filing_number": "20211236033", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11600659,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303383, "worker_id": "worker-5", "ts": 1775047925, "record_type": "business_detail", "name": "1BASE NEVADA", "business_id": "460643", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/20/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021428116", "entity_number": "C23512-2002", "mark_number": "", "manage_nv_business_id": "NV20021428116", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1BASE NEVADA", "entity_number": "C23512-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/20/2002", "nv_business_id": "NV20021428116", "termination_date": "", "annual_report_due": "10/31/2002", "compliance_hold": ""}, "agent": {"name": "FRED SCHIEMANN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021428116", "office_or_position": "", "jurisdiction": "", "street_address": "385 FREEPORT BLVD., #1, SPARKS, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "385 FREEPORT BLVD.", "city": "#1", "state": "SPARKS", "zip_code": "NV", "country": "89431"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1BASE NEVADA", "Entity Number": "C23512-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/20/2002", "NV Business ID": "NV20021428116", "Termination Date": "", "Annual Report Due Date": "10/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRED SCHIEMANN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "385 FREEPORT BLVD., #1, SPARKS, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1BASE NEVADA", "entity_number": "C23512-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/20/2002", "nv_business_id": "NV20021428116", "termination_date": "", "annual_report_due": "10/31/2002", "compliance_hold": "", "agent_name": "FRED SCHIEMANN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021428116", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "385 FREEPORT BLVD., #1, SPARKS, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "385 FREEPORT BLVD.", "city": "#1", "state": "SPARKS", "zip_code": "NV", "country": "89431"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2002", "effective_date": "09/20/2002", "filing_number": "C23512-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4094664,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303383, "worker_id": "worker-5", "ts": 1775047925, "record_type": "business_detail", "name": "1BAT MANAGEMENT, LLC", "business_id": "811218", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/24/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071008110", "entity_number": "E0740052007-1", "mark_number": "", "manage_nv_business_id": "NV20071008110", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1BAT MANAGEMENT, LLC", "entity_number": "E0740052007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/24/2007", "nv_business_id": "NV20071008110", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": ""}, "agent": {"name": "CORPORATE CADDY LC", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20071008110", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7725 Tioga Ridge Court, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7725 Tioga Ridge Court", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1BAT MANAGEMENT, LLC", "Entity Number": "E0740052007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/24/2007", "NV Business ID": "NV20071008110", "Termination Date": "", "Annual Report Due Date": "10/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CADDY LC", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7725 Tioga Ridge Court, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHRIS B TURNER, NOMINEE", "address": "1935 NORTH 270 EAST, OREM, UT, 84057, USA", "last_updated": "10/30/2010", "status": "Active", "address_components": {"street": "1935 NORTH 270 EAST", "city": "OREM", "state": "UT", "zip_code": "84057", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHRIS B TURNER, NOMINEE", "address": "1935 NORTH 270 EAST, OREM, UT, 84057, USA", "last_updated": "10/30/2010", "status": "Active", "address_components": {"street": "1935 NORTH 270 EAST", "city": "OREM", "state": "UT", "zip_code": "84057", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1BAT MANAGEMENT, LLC", "entity_number": "E0740052007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/24/2007", "nv_business_id": "NV20071008110", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": "", "agent_name": "CORPORATE CADDY LC", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071008110", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7725 Tioga Ridge Court, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7725 Tioga Ridge Court", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2010", "effective_date": "10/30/2010", "filing_number": "20100819625-34", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6070210,this);"}, {"file_date": "10/30/2009", "effective_date": "10/30/2009", "filing_number": "20090766482-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6069705,this);"}, {"file_date": "10/31/2008", "effective_date": "10/31/2008", "filing_number": "20080717158-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6069704,this);"}, {"file_date": "10/26/2007", "effective_date": "10/26/2007", "filing_number": "20070732539-78", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6072296,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303387, "worker_id": "worker-5", "ts": 1775047926, "record_type": "business_detail", "name": "1 Beauty House, L.L.C.", "business_id": "2113694", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "08/24/2022", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E25678242022-4", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 BEAUTY HOUSE, L.L.C.", "entity_number": "E25678242022-4", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "08/24/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 BEAUTY HOUSE, L.L.C.", "Entity Number": "E25678242022-4", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "08/24/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 BEAUTY HOUSE, L.L.C.", "entity_number": "E25678242022-4", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "08/24/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/24/2022", "effective_date": "08/24/2022", "filing_number": "20222567822", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12802765,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303387, "worker_id": "worker-5", "ts": 1775047926, "record_type": "business_detail", "name": "1 BETA, LLC", "business_id": "1222028", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/07/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141090799", "entity_number": "E0069082014-9", "mark_number": "", "manage_nv_business_id": "NV20141090799", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 BETA, LLC", "entity_number": "E0069082014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/07/2014", "nv_business_id": "NV20141090799", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141090799", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 BETA, LLC", "Entity Number": "E0069082014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/07/2014", "NV Business ID": "NV20141090799", "Termination Date": "", "Annual Report Due Date": "2/28/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LISA MCCUTCHEN", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "02/07/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "RONNIE MCCUTCHEN JR", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "02/07/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "SEYMOUR MCCUTCHEN SR", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "02/07/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "LISA MCCUTCHEN", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "02/07/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "RONNIE MCCUTCHEN JR", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "02/07/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "SEYMOUR MCCUTCHEN SR", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "02/07/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 BETA, LLC", "entity_number": "E0069082014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/07/2014", "nv_business_id": "NV20141090799", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141090799", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/07/2014", "effective_date": "02/07/2014", "filing_number": "20140097186-78", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8082631,this);"}, {"file_date": "02/07/2014", "effective_date": "02/07/2014", "filing_number": "20140097184-56", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8081340,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303387, "worker_id": "worker-5", "ts": 1775047926, "record_type": "business_detail", "name": "1%BETTER, LLC", "business_id": "2345600", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/29/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243246360", "entity_number": "E44994162024-2", "mark_number": "", "manage_nv_business_id": "NV20243246360", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1%BETTER, LLC", "entity_number": "E44994162024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/29/2024", "nv_business_id": "NV20243246360", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "YOU INCORPORATED", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20243246360", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7701 RADCLIFF ST, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "7701 RADCLIFF ST", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1%BETTER, LLC", "Entity Number": "E44994162024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/29/2024", "NV Business ID": "NV20243246360", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "YOU INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7701 RADCLIFF ST, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KYLE A. SZABO", "address": "884 WEST PALO BREA DRIVE, Litchfield Park, AZ, 85340, USA", "last_updated": "11/29/2024", "status": "Active", "address_components": {"street": "884 WEST PALO BREA DRIVE", "city": "Litchfield Park", "state": "AZ", "zip_code": "85340", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KYLE A. SZABO", "address": "884 WEST PALO BREA DRIVE, Litchfield Park, AZ, 85340, USA", "last_updated": "11/29/2024", "status": "Active", "address_components": {"street": "884 WEST PALO BREA DRIVE", "city": "Litchfield Park", "state": "AZ", "zip_code": "85340", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1%BETTER, LLC", "entity_number": "E44994162024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/29/2024", "nv_business_id": "NV20243246360", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "YOU INCORPORATED", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243246360", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7701 RADCLIFF ST, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7701 RADCLIFF ST", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2025", "effective_date": "11/30/2025", "filing_number": "20255341914", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16049952,this);"}, {"file_date": "11/29/2024", "effective_date": "11/29/2024", "filing_number": "20244499417", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14569361,this);"}, {"file_date": "11/29/2024", "effective_date": "11/29/2024", "filing_number": "20244499415", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14569360,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1%BETTER, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/29/2024", "name": "1%BETTER, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "YOU INCORPORATED", "attention": "", "address1_address2_city_state_zip_country": "7701 RADCLIFF ST, Las Vegas, NV, 89123, USA", "email": "youinc2008@yahoo.com"}], "officers": [{"date": "11/29/2024", "title": "Manager", "name": "KYLE A. SZABO", "attention": "", "address1_address2_city_state_zip_country": "884 WEST PALO BREA DRIVE, Litchfield Park, AZ, 85340, USA"}]}}}
{"task_id": 303387, "worker_id": "worker-5", "ts": 1775047926, "record_type": "business_detail", "name": "1BEAUTIFULHOMECREATIONS, INC.", "business_id": "767861", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/19/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071511663", "entity_number": "E0279102007-8", "mark_number": "", "manage_nv_business_id": "NV20071511663", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1BEAUTIFULHOMECREATIONS, INC.", "entity_number": "E0279102007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/19/2007", "nv_business_id": "NV20071511663", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071511663", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1BEAUTIFULHOMECREATIONS, INC.", "Entity Number": "E0279102007-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/19/2007", "NV Business ID": "NV20071511663", "Termination Date": "", "Annual Report Due Date": "4/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A. T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A. T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A. T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A. T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A. T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A. T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A. T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A. T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1BEAUTIFULHOMECREATIONS, INC.", "entity_number": "E0279102007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/19/2007", "nv_business_id": "NV20071511663", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071511663", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2008", "effective_date": "04/29/2008", "filing_number": "20080292670-56", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5851847,this);"}, {"file_date": "04/23/2007", "effective_date": "04/23/2007", "filing_number": "20070277516-47", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5856396,this);"}, {"file_date": "04/19/2007", "effective_date": "04/19/2007", "filing_number": "20070272392-44", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5854982,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335776, "worker_id": "worker-6", "ts": 1775047939, "record_type": "business_detail", "name": "QB3 QUALITY ASSURANCE CONSULTING FIRM INC", "business_id": "1175969", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/06/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131274860", "entity_number": "E0225172013-9", "mark_number": "", "manage_nv_business_id": "NV20131274860", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QB3 QUALITY ASSURANCE CONSULTING FIRM INC", "entity_number": "E0225172013-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/06/2013", "nv_business_id": "NV20131274860", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": ""}, "agent": {"name": "WILLIAM BAILEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131274860", "office_or_position": "", "jurisdiction": "", "street_address": "4361 FRENCH LANDING RD, N LAS VEGAS, NV, 89031 - 4250, USA", "mailing_address": "4361 FRENCH LANDING RD, N LAS VEGAS, NV, 89031 - 4250", "street_address_components": {"street": "4361 FRENCH LANDING RD", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031 - 4250", "country": "USA"}, "mailing_address_components": {"street": "4361 FRENCH LANDING RD", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031 - 4250", "country": ""}}, "raw_fields": {"Entity Name": "QB3 QUALITY ASSURANCE CONSULTING FIRM INC", "Entity Number": "E0225172013-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/06/2013", "NV Business ID": "NV20131274860", "Termination Date": "", "Annual Report Due Date": "5/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM BAILEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4361 FRENCH LANDING RD, N LAS VEGAS, NV, 89031 - 4250, USA", "Mailing Address": "4361 FRENCH LANDING RD, N LAS VEGAS, NV, 89031 - 4250"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM Q BAILEY III", "address": "4361 FRENCH LANDING RD, N LAS VEGAS, NV, 89031 - 4250, USA", "last_updated": "05/06/2013", "status": "Active", "address_components": {"street": "4361 FRENCH LANDING RD", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031 - 4250", "country": "USA"}}, {"title": "Secretary", "name": "LAMICIA M BAILEY", "address": "4361 FRENCH LANDING RD, N LAS VEGAS, NV, 89031 - 4250, USA", "last_updated": "05/06/2013", "status": "Active", "address_components": {"street": "4361 FRENCH LANDING RD", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031 - 4250", "country": "USA"}}, {"title": "Treasurer", "name": "DANIELLE B BAILEY", "address": "4361 FRENCH LANDING RD, NORTH LAS VEGAS, NV, 89031 - 4205, USA", "last_updated": "05/06/2013", "status": "Active", "address_components": {"street": "4361 FRENCH LANDING RD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031 - 4205", "country": "USA"}}, {"title": "Director", "name": "DIANE C BAILEY", "address": "4361 FRENCH LANDING RD, NORTH LAS VEGAS, NV, 89031 - 4205, USA", "last_updated": "05/06/2013", "status": "Active", "address_components": {"street": "4361 FRENCH LANDING RD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031 - 4205", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM Q BAILEY III", "address": "4361 FRENCH LANDING RD, N LAS VEGAS, NV, 89031 - 4250, USA", "last_updated": "05/06/2013", "status": "Active", "address_components": {"street": "4361 FRENCH LANDING RD", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031 - 4250", "country": "USA"}}, {"title": "Secretary", "name": "LAMICIA M BAILEY", "address": "4361 FRENCH LANDING RD, N LAS VEGAS, NV, 89031 - 4250, USA", "last_updated": "05/06/2013", "status": "Active", "address_components": {"street": "4361 FRENCH LANDING RD", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031 - 4250", "country": "USA"}}, {"title": "Treasurer", "name": "DANIELLE B BAILEY", "address": "4361 FRENCH LANDING RD, NORTH LAS VEGAS, NV, 89031 - 4205, USA", "last_updated": "05/06/2013", "status": "Active", "address_components": {"street": "4361 FRENCH LANDING RD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031 - 4205", "country": "USA"}}, {"title": "Director", "name": "DIANE C BAILEY", "address": "4361 FRENCH LANDING RD, NORTH LAS VEGAS, NV, 89031 - 4205, USA", "last_updated": "05/06/2013", "status": "Active", "address_components": {"street": "4361 FRENCH LANDING RD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031 - 4205", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QB3 QUALITY ASSURANCE CONSULTING FIRM INC", "entity_number": "E0225172013-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/06/2013", "nv_business_id": "NV20131274860", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": "", "agent_name": "WILLIAM BAILEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131274860", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4361 FRENCH LANDING RD, N LAS VEGAS, NV, 89031 - 4250, USA", "agent_mailing_address": "4361 FRENCH LANDING RD, N LAS VEGAS, NV, 89031 - 4250", "agent_street_address_components": {"street": "4361 FRENCH LANDING RD", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031 - 4250", "country": "USA"}, "agent_mailing_address_components": {"street": "4361 FRENCH LANDING RD", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031 - 4250", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/2013", "effective_date": "05/06/2013", "filing_number": "20130305339-39", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7890306,this);"}, {"file_date": "05/06/2013", "effective_date": "05/06/2013", "filing_number": "20130305338-28", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7891371,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303395, "worker_id": "worker-2", "ts": 1775047987, "record_type": "business_detail", "name": "1B Media Corporation", "business_id": "2022349", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/04/2021", "type": "Domestic Corporation (78)", "nv_business_id": "NV20212271279", "entity_number": "E18723382021-9", "mark_number": "", "manage_nv_business_id": "NV20212271279", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1B MEDIA CORPORATION", "entity_number": "E18723382021-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/04/2021", "nv_business_id": "NV20212271279", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212271279", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1B MEDIA CORPORATION", "Entity Number": "E18723382021-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "11/04/2021", "NV Business ID": "NV20212271279", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Blake Basuel", "address": "8488 Rozita Lee Ave bldg 3 Suite 100, Las Vegas, NV, 89113, USA", "last_updated": "06/25/2025", "status": "Active", "address_components": {"street": "8488 Rozita Lee Ave bldg 3 Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Secretary", "name": "Blake Basuel", "address": "8488 Rozita Lee Ave bldg 3 Suite 100, Las Vegas, NV, 89113, USA", "last_updated": "06/25/2025", "status": "Active", "address_components": {"street": "8488 Rozita Lee Ave bldg 3 Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Treasurer", "name": "Blake Basuel", "address": "8488 Rozita Lee Ave bldg 3 Suite 100, Las Vegas, NV, 89113, USA", "last_updated": "06/25/2025", "status": "Active", "address_components": {"street": "8488 Rozita Lee Ave bldg 3 Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Blake Basuel", "address": "8488 Rozita Lee Ave bldg 3 Suite 100, Las Vegas, NV, 89113, USA", "last_updated": "06/25/2025", "status": "Active", "address_components": {"street": "8488 Rozita Lee Ave bldg 3 Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Secretary", "name": "Blake Basuel", "address": "8488 Rozita Lee Ave bldg 3 Suite 100, Las Vegas, NV, 89113, USA", "last_updated": "06/25/2025", "status": "Active", "address_components": {"street": "8488 Rozita Lee Ave bldg 3 Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Treasurer", "name": "Blake Basuel", "address": "8488 Rozita Lee Ave bldg 3 Suite 100, Las Vegas, NV, 89113, USA", "last_updated": "06/25/2025", "status": "Active", "address_components": {"street": "8488 Rozita Lee Ave bldg 3 Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1B MEDIA CORPORATION", "entity_number": "E18723382021-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/04/2021", "nv_business_id": "NV20212271279", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212271279", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/02/2025", "effective_date": "12/02/2025", "filing_number": "20255346807", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16054589,this);"}, {"file_date": "06/25/2025", "effective_date": "06/25/2025", "filing_number": "20254988262", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15024759,this);"}, {"file_date": "09/13/2024", "effective_date": "09/13/2024", "filing_number": "20244327205", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14414179,this);"}, {"file_date": "11/29/2023", "effective_date": "11/29/2023", "filing_number": "20233659755", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13777755,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1B MEDIA CORPORATION", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/04/2021", "name": "1B MEDIA CORPORATION", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "06/25/2025", "title": "President", "name": "Blake Basuel", "attention": "", "address1_address2_city_state_zip_country": "8488 Rozita Lee Ave bldg 3 Suite 100, Las Vegas, NV, 89113, USA"}, {"date": "06/25/2025", "title": "Secretary", "name": "Blake Basuel", "attention": "", "address1_address2_city_state_zip_country": "8488 Rozita Lee Ave bldg 3 Suite 100, Las Vegas, NV, 89113, USA"}, {"date": "06/25/2025", "title": "Treasurer", "name": "Blake Basuel", "attention": "", "address1_address2_city_state_zip_country": "8488 Rozita Lee Ave bldg 3 Suite 100, Las Vegas, NV, 89113, USA"}]}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "R II PARTNERS, INC.", "business_id": "229162", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/15/1994", "type": "Domestic Corporation (78)", "nv_business_id": "NV19941049072", "entity_number": "C4040-1994", "mark_number": "", "manage_nv_business_id": "NV19941049072", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R II PARTNERS, INC.", "entity_number": "C4040-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/15/1994", "nv_business_id": "NV19941049072", "termination_date": "", "annual_report_due": "3/31/2003", "compliance_hold": ""}, "agent": {"name": "NV CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19941049072", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R II PARTNERS, INC.", "Entity Number": "C4040-1994", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/15/1994", "NV Business ID": "NV19941049072", "Termination Date": "", "Annual Report Due Date": "3/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "NV CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PAR CHADHA", "address": "3305 W. SPRING MT. RD., #60, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MT. RD.", "city": "#60", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Secretary", "name": "PAR CHADHA", "address": "3305 W. SPRING MT. RD., #60, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MT. RD.", "city": "#60", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Treasurer", "name": "PAR CHADHA", "address": "3305 W. SPRING MT. RD., #60, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MT. RD.", "city": "#60", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "PAR CHADHA", "address": "3305 W. SPRING MT. RD., #60, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MT. RD.", "city": "#60", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Secretary", "name": "PAR CHADHA", "address": "3305 W. SPRING MT. RD., #60, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MT. RD.", "city": "#60", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Treasurer", "name": "PAR CHADHA", "address": "3305 W. SPRING MT. RD., #60, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MT. RD.", "city": "#60", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R II PARTNERS, INC.", "entity_number": "C4040-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/15/1994", "nv_business_id": "NV19941049072", "termination_date": "", "annual_report_due": "3/31/2003", "compliance_hold": "", "agent_name": "NV CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19941049072", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2002", "effective_date": "07/11/2002", "filing_number": "20100482689-40", "document_type": "Certificate of Revival", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2265984,this);"}, {"file_date": "07/11/2002", "effective_date": "07/11/2002", "filing_number": "C4040-1994-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2264236,this);"}, {"file_date": "07/11/2002", "effective_date": "07/11/2002", "filing_number": "C4040-1994-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2263202,this);"}, {"file_date": "03/15/1994", "effective_date": "03/15/1994", "filing_number": "C4040-1994-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(2264235,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "R II PRODUCTIONS, LLC", "business_id": "122845", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/15/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041244965", "entity_number": "LLC24265-2004", "mark_number": "", "manage_nv_business_id": "NV20041244965", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R II PRODUCTIONS, LLC", "entity_number": "LLC24265-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2004", "nv_business_id": "NV20041244965", "termination_date": "10/15/2504", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041244965", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R II PRODUCTIONS, LLC", "Entity Number": "LLC24265-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/15/2004", "NV Business ID": "NV20041244965", "Termination Date": "10/15/2504", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JEFF FRANKLIN", "address": "23679 CALABASAS #378, CALABASAS, CA, 91302, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "23679 CALABASAS #378", "city": "CALABASAS", "state": "CA", "zip_code": "91302", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JEFF FRANKLIN", "address": "23679 CALABASAS #378, CALABASAS, CA, 91302, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "23679 CALABASAS #378", "city": "CALABASAS", "state": "CA", "zip_code": "91302", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R II PRODUCTIONS, LLC", "entity_number": "LLC24265-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2004", "nv_business_id": "NV20041244965", "termination_date": "10/15/2504", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041244965", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/22/2008", "effective_date": "05/22/2008", "filing_number": "20080349874-25", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(1002224,this);"}, {"file_date": "12/19/2006", "effective_date": "12/19/2006", "filing_number": "20060812637-45", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1002521,this);"}, {"file_date": "12/27/2005", "effective_date": "12/27/2005", "filing_number": "20050644305-49", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(998929,this);"}, {"file_date": "01/18/2005", "effective_date": "01/18/2005", "filing_number": "LLC24265-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(999703,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RI INVESTMENTS, LLC", "business_id": "1384424", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/28/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161637009", "entity_number": "E0472062016-8", "mark_number": "", "manage_nv_business_id": "NV20161637009", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RI INVESTMENTS, LLC", "entity_number": "E0472062016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/28/2016", "nv_business_id": "NV20161637009", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "ROSIE B LANDA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161637009", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2525 W CHARLESTON BLVD  STE 100, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2525 W CHARLESTON BLVD  STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RI INVESTMENTS, LLC", "Entity Number": "E0472062016-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/28/2016", "NV Business ID": "NV20161637009", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROSIE B LANDA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2525 W CHARLESTON BLVD  STE 100, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAUL INIGUEZ PAINTING", "address": "4975 W Pebble Rd, Las Vegas, NV, 89139, USA", "last_updated": "10/20/2025", "status": "Active", "address_components": {"street": "4975 W Pebble Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAUL INIGUEZ PAINTING", "address": "4975 W Pebble Rd, Las Vegas, NV, 89139, USA", "last_updated": "10/20/2025", "status": "Active", "address_components": {"street": "4975 W Pebble Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RI INVESTMENTS, LLC", "entity_number": "E0472062016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/28/2016", "nv_business_id": "NV20161637009", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "ROSIE B LANDA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161637009", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2525 W CHARLESTON BLVD  STE 100, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2525 W CHARLESTON BLVD  STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/20/2025", "effective_date": "10/20/2025", "filing_number": "20255252377", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15961828,this);"}, {"file_date": "10/25/2024", "effective_date": "10/25/2024", "filing_number": "20244424787", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14502317,this);"}, {"file_date": "10/03/2023", "effective_date": "10/03/2023", "filing_number": "20233534325", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13663660,this);"}, {"file_date": "10/20/2022", "effective_date": "10/20/2022", "filing_number": "20222703948", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12929392,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RI INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/28/2016", "name": "RI INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ROSIE B LANDA", "attention": "", "address1_address2_city_state_zip_country": "2525 W CHARLESTON BLVD STE 100, LAS VEGAS, NV, 89102, USA", "email": "rossyL_17@hotmail.com"}], "officers": [{"date": "10/30/2019", "title": "Managing Member", "name": "RAUL INIGUEZ PAINTING", "attention": "", "address1_address2_city_state_zip_country": "4975 PEBBLE RD, Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RII ACQUISITION LLC", "business_id": "2243243", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/26/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232935638", "entity_number": "E35854562023-2", "mark_number": "", "manage_nv_business_id": "NV20232935638", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RII ACQUISITION LLC", "entity_number": "E35854562023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/26/2023", "nv_business_id": "NV20232935638", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": "DESTINATIONS BY DESIGN, INC. c/o Chief Executive Officer", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232935638", "office_or_position": "", "jurisdiction": "", "street_address": "7608 W. TECO AVENUE, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "7608 W. TECO AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RII ACQUISITION LLC", "Entity Number": "E35854562023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/26/2023", "NV Business ID": "NV20232935638", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "DESTINATIONS BY DESIGN, INC. c/o Chief Executive Officer", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7608 W. TECO AVENUE, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Harvey Stern", "address": "7608 W. Teco Avenue, Las Vegas, NV, 89113, USA", "last_updated": "10/26/2023", "status": "Active", "address_components": {"street": "7608 W. Teco Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Harvey Stern", "address": "7608 W. Teco Avenue, Las Vegas, NV, 89113, USA", "last_updated": "10/26/2023", "status": "Active", "address_components": {"street": "7608 W. Teco Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RII ACQUISITION LLC", "entity_number": "E35854562023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/26/2023", "nv_business_id": "NV20232935638", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": "DESTINATIONS BY DESIGN, INC. c/o Chief Executive Officer", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232935638", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7608 W. TECO AVENUE, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7608 W. TECO AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/26/2023", "effective_date": "10/26/2023", "filing_number": "20233585457", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13715770,this);"}, {"file_date": "10/26/2023", "effective_date": "10/26/2023", "filing_number": "20233585455", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13715769,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RII CORPORATION", "business_id": "940450", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/03/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091256485", "entity_number": "E0412582009-9", "mark_number": "", "manage_nv_business_id": "NV20091256485", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RII CORPORATION", "entity_number": "E0412582009-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/03/2009", "nv_business_id": "NV20091256485", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": ""}, "agent": {"name": "THOMAS TING", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091256485", "office_or_position": "", "jurisdiction": "", "street_address": "714 W. SUNSET RD, HENDERSON, NV, 89015, USA", "mailing_address": "", "street_address_components": {"street": "714 W. SUNSET RD", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RII CORPORATION", "Entity Number": "E0412582009-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/03/2009", "NV Business ID": "NV20091256485", "Termination Date": "", "Annual Report Due Date": "8/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "THOMAS TING", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "714 W. SUNSET RD, HENDERSON, NV, 89015, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ARNOLD T SU", "address": "2633 ROCA CIRCLE, CORONA, CA, 89015, USA", "last_updated": "08/04/2009", "status": "Active", "address_components": {"street": "2633 ROCA CIRCLE", "city": "CORONA", "state": "CA", "zip_code": "89015", "country": "USA"}}, {"title": "Secretary", "name": "ARNOLD SU", "address": "2633 ROCA CIRCLE, CORONA, CA, 89015, USA", "last_updated": "08/04/2009", "status": "Active", "address_components": {"street": "2633 ROCA CIRCLE", "city": "CORONA", "state": "CA", "zip_code": "89015", "country": "USA"}}, {"title": "Treasurer", "name": "MONICA L SPICER", "address": "2501 E. ANAHEIM STREET, LONG BEACH, CA, 90804, USA", "last_updated": "08/04/2009", "status": "Active", "address_components": {"street": "2501 E. ANAHEIM STREET", "city": "LONG BEACH", "state": "CA", "zip_code": "90804", "country": "USA"}}, {"title": "Director", "name": "VANCHHAY KHAM", "address": "2501 E. ANAHEIM STREET, LONG BEACH, CA, 90804, USA", "last_updated": "08/04/2009", "status": "Active", "address_components": {"street": "2501 E. ANAHEIM STREET", "city": "LONG BEACH", "state": "CA", "zip_code": "90804", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ARNOLD T SU", "address": "2633 ROCA CIRCLE, CORONA, CA, 89015, USA", "last_updated": "08/04/2009", "status": "Active", "address_components": {"street": "2633 ROCA CIRCLE", "city": "CORONA", "state": "CA", "zip_code": "89015", "country": "USA"}}, {"title": "Secretary", "name": "ARNOLD SU", "address": "2633 ROCA CIRCLE, CORONA, CA, 89015, USA", "last_updated": "08/04/2009", "status": "Active", "address_components": {"street": "2633 ROCA CIRCLE", "city": "CORONA", "state": "CA", "zip_code": "89015", "country": "USA"}}, {"title": "Treasurer", "name": "MONICA L SPICER", "address": "2501 E. ANAHEIM STREET, LONG BEACH, CA, 90804, USA", "last_updated": "08/04/2009", "status": "Active", "address_components": {"street": "2501 E. ANAHEIM STREET", "city": "LONG BEACH", "state": "CA", "zip_code": "90804", "country": "USA"}}, {"title": "Director", "name": "VANCHHAY KHAM", "address": "2501 E. ANAHEIM STREET, LONG BEACH, CA, 90804, USA", "last_updated": "08/04/2009", "status": "Active", "address_components": {"street": "2501 E. ANAHEIM STREET", "city": "LONG BEACH", "state": "CA", "zip_code": "90804", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RII CORPORATION", "entity_number": "E0412582009-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/03/2009", "nv_business_id": "NV20091256485", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": "", "agent_name": "THOMAS TING", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091256485", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "714 W. SUNSET RD, HENDERSON, NV, 89015, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "714 W. SUNSET RD", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/04/2009", "effective_date": "08/04/2009", "filing_number": "20090596251-49", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6715898,this);"}, {"file_date": "08/04/2009", "effective_date": "08/04/2009", "filing_number": "20090596191-12", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6717458,this);"}, {"file_date": "08/03/2009", "effective_date": "08/03/2009", "filing_number": "20090591862-32", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6718761,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RII PARTNERS, LLC", "business_id": "1504678", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/23/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181766421", "entity_number": "E0495112018-4", "mark_number": "", "manage_nv_business_id": "NV20181766421", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RII PARTNERS, LLC", "entity_number": "E0495112018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/23/2018", "nv_business_id": "NV20181766421", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181766421", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RII PARTNERS, LLC", "Entity Number": "E0495112018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/23/2018", "NV Business ID": "NV20181766421", "Termination Date": "", "Annual Report Due Date": "10/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL KALISTCHUK", "address": "4616 W SAHARA AVE STE 420, LAS VEGAS, NV, 89102, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "4616 W SAHARA AVE STE 420", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "BLAKE LARSON", "address": "4616 W SAHARA AVE STE 420, LAS VEGAS, NV, 89102, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "4616 W SAHARA AVE STE 420", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL KALISTCHUK", "address": "4616 W SAHARA AVE STE 420, LAS VEGAS, NV, 89102, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "4616 W SAHARA AVE STE 420", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "BLAKE LARSON", "address": "4616 W SAHARA AVE STE 420, LAS VEGAS, NV, 89102, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "4616 W SAHARA AVE STE 420", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RII PARTNERS, LLC", "entity_number": "E0495112018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/23/2018", "nv_business_id": "NV20181766421", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181766421", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2023", "effective_date": "02/02/2023", "filing_number": "20233014750", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(13223904,this);"}, {"file_date": "10/23/2018", "effective_date": "10/23/2018", "filing_number": "20180461298-31", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9057678,this);"}, {"file_date": "10/23/2018", "effective_date": "10/23/2018", "filing_number": "20180461297-20", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9057334,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RII TRAINING CENTER, LLC", "business_id": "1154836", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/08/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131012729", "entity_number": "E0009712013-3", "mark_number": "", "manage_nv_business_id": "NV20131012729", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RII TRAINING CENTER, LLC", "entity_number": "E0009712013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/08/2013", "nv_business_id": "NV20131012729", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131012729", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RII TRAINING CENTER, LLC", "Entity Number": "E0009712013-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/08/2013", "NV Business ID": "NV20131012729", "Termination Date": "", "Annual Report Due Date": "1/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD RODRIGUEZ", "address": "8119 SOMERSET BLVD., PARAMOUNT, CA, 90723, USA", "last_updated": "03/18/2018", "status": "Active", "address_components": {"street": "8119 SOMERSET BLVD.", "city": "PARAMOUNT", "state": "CA", "zip_code": "90723", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD RODRIGUEZ", "address": "8119 SOMERSET BLVD., PARAMOUNT, CA, 90723, USA", "last_updated": "03/18/2018", "status": "Active", "address_components": {"street": "8119 SOMERSET BLVD.", "city": "PARAMOUNT", "state": "CA", "zip_code": "90723", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RII TRAINING CENTER, LLC", "entity_number": "E0009712013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/08/2013", "nv_business_id": "NV20131012729", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131012729", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2018", "effective_date": "04/03/2018", "filing_number": "20180154079-77", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(7765420,this);"}, {"file_date": "03/18/2018", "effective_date": "03/18/2018", "filing_number": "20180122318-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7765839,this);"}, {"file_date": "01/31/2017", "effective_date": "01/31/2017", "filing_number": "20170044991-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7765353,this);"}, {"file_date": "01/28/2016", "effective_date": "01/28/2016", "filing_number": "20160041000-14", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7765151,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RII USA INC", "business_id": "1476004", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/14/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181347256", "entity_number": "E0235482018-3", "mark_number": "", "manage_nv_business_id": "NV20181347256", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RII USA INC", "entity_number": "E0235482018-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "05/14/2018", "nv_business_id": "NV20181347256", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181347256", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RII USA INC", "Entity Number": "E0235482018-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "05/14/2018", "NV Business ID": "NV20181347256", "Termination Date": "", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "BLAKE LARSON", "address": "3-133 WEBER ST N STE 502, WATERLOO, ON, N2J 3G9, CAN", "last_updated": "05/31/2021", "status": "Active", "address_components": {"street": "3-133 WEBER ST N STE 502", "city": "WATERLOO", "state": "ON", "zip_code": "N2J 3G9", "country": "CAN"}}, {"title": "President", "name": "BLAKE LARSON", "address": "3-133 WEBER ST N STE 502, WATERLOO ON, N2J 3G9, CAN", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "3-133 WEBER ST N STE 502", "city": "WATERLOO ON", "state": "N2J 3G9", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "BLAKE LARSON", "address": "3-133 WEBER ST N STE 502, WATERLOO ON, N2J 3G9, CAN", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "3-133 WEBER ST N STE 502", "city": "WATERLOO ON", "state": "N2J 3G9", "zip_code": "CAN", "country": ""}}, {"title": "Director", "name": "BLAKE LARSON", "address": "3-133 WEBER ST N STE 502, WATERLOO ON, N2J 3G9, CAN", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "3-133 WEBER ST N STE 502", "city": "WATERLOO ON", "state": "N2J 3G9", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "BLAKE LARSON", "address": "3-133 WEBER ST N STE 502, WATERLOO, ON, N2J 3G9, CAN", "last_updated": "05/31/2021", "status": "Active", "address_components": {"street": "3-133 WEBER ST N STE 502", "city": "WATERLOO", "state": "ON", "zip_code": "N2J 3G9", "country": "CAN"}}, {"title": "President", "name": "BLAKE LARSON", "address": "3-133 WEBER ST N STE 502, WATERLOO ON, N2J 3G9, CAN", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "3-133 WEBER ST N STE 502", "city": "WATERLOO ON", "state": "N2J 3G9", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "BLAKE LARSON", "address": "3-133 WEBER ST N STE 502, WATERLOO ON, N2J 3G9, CAN", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "3-133 WEBER ST N STE 502", "city": "WATERLOO ON", "state": "N2J 3G9", "zip_code": "CAN", "country": ""}}, {"title": "Director", "name": "BLAKE LARSON", "address": "3-133 WEBER ST N STE 502, WATERLOO ON, N2J 3G9, CAN", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "3-133 WEBER ST N STE 502", "city": "WATERLOO ON", "state": "N2J 3G9", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RII USA INC", "entity_number": "E0235482018-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "05/14/2018", "nv_business_id": "NV20181347256", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181347256", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2022", "effective_date": "09/29/2022", "filing_number": "20222681842", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(12908633,this);"}, {"file_date": "05/31/2021", "effective_date": "05/31/2021", "filing_number": "20211496382", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11839230,this);"}, {"file_date": "05/30/2020", "effective_date": "05/30/2020", "filing_number": "20200694554", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11076599,this);"}, {"file_date": "05/30/2019", "effective_date": "05/30/2019", "filing_number": "20190233325-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8999994,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RIIBER LLC", "business_id": "1268558", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/28/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141670792", "entity_number": "E0546922014-9", "mark_number": "", "manage_nv_business_id": "NV20141670792", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RIIBER LLC", "entity_number": "E0546922014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/28/2014", "nv_business_id": "NV20141670792", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": "DANIELLE RIIBER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141670792", "office_or_position": "", "jurisdiction": "", "street_address": "1305 DILEVANTE DR, HENDERSON, NV, 89052, USA", "mailing_address": "1305 DILEVANTE DR, HENDERSON, NV, 89052", "street_address_components": {"street": "1305 DILEVANTE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "1305 DILEVANTE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": ""}}, "raw_fields": {"Entity Name": "RIIBER LLC", "Entity Number": "E0546922014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/28/2014", "NV Business ID": "NV20141670792", "Termination Date": "", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "DANIELLE RIIBER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1305 DILEVANTE DR, HENDERSON, NV, 89052, USA", "Mailing Address": "1305 DILEVANTE DR, HENDERSON, NV, 89052"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DANIELLE RIIBER", "address": "1305 DILEVANTE DR, HENDERSON, NV, 89052, USA", "last_updated": "10/28/2014", "status": "Active", "address_components": {"street": "1305 DILEVANTE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "MATHIS RIIBER", "address": "1305 DILEVANTE DR, HENDERSON, NV, 89052, USA", "last_updated": "10/28/2014", "status": "Active", "address_components": {"street": "1305 DILEVANTE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DANIELLE RIIBER", "address": "1305 DILEVANTE DR, HENDERSON, NV, 89052, USA", "last_updated": "10/28/2014", "status": "Active", "address_components": {"street": "1305 DILEVANTE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "MATHIS RIIBER", "address": "1305 DILEVANTE DR, HENDERSON, NV, 89052, USA", "last_updated": "10/28/2014", "status": "Active", "address_components": {"street": "1305 DILEVANTE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RIIBER LLC", "entity_number": "E0546922014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/28/2014", "nv_business_id": "NV20141670792", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": "DANIELLE RIIBER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141670792", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1305 DILEVANTE DR, HENDERSON, NV, 89052, USA", "agent_mailing_address": "1305 DILEVANTE DR, HENDERSON, NV, 89052", "agent_street_address_components": {"street": "1305 DILEVANTE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "1305 DILEVANTE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2015", "effective_date": "01/12/2015", "filing_number": "20150014980-70", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8283506,this);"}, {"file_date": "10/28/2014", "effective_date": "10/28/2014", "filing_number": "20140734290-62", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8283475,this);"}, {"file_date": "10/28/2014", "effective_date": "10/28/2014", "filing_number": "20140734288-29", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8282139,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "riibers, llc", "business_id": "1871586", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "07/22/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201846986", "entity_number": "E8019452020-0", "mark_number": "", "manage_nv_business_id": "NV20201846986", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RIIBERS, LLC", "entity_number": "E8019452020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/22/2020", "nv_business_id": "NV20201846986", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": "Mackie Ranch, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201846986", "office_or_position": "", "jurisdiction": "", "street_address": "140 E. Horizon Dr. , Suite D, Henderson, NV, 89015, USA", "mailing_address": "", "street_address_components": {"street": "140 E. Horizon Dr.", "city": "Suite D", "state": "Henderson", "zip_code": "NV", "country": "89015"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIIBERS, LLC", "Entity Number": "E8019452020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "07/22/2020", "NV Business ID": "NV20201846986", "Termination Date": "", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mackie Ranch, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "140 E. Horizon Dr. , Suite D, Henderson, NV, 89015, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Theis Riiber", "address": "2385 Templi Scotia, Henderson, NV, 89044, USA", "last_updated": "03/15/2024", "status": "Active", "address_components": {"street": "2385 Templi Scotia", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Managing Member", "name": "Mathis Riiber", "address": "2385 Templi Scotia Street, Henderson, NV, 89044, USA", "last_updated": "07/22/2020", "status": "Active", "address_components": {"street": "2385 Templi Scotia Street", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Theis Riiber", "address": "2385 Templi Scotia, Henderson, NV, 89044, USA", "last_updated": "03/15/2024", "status": "Active", "address_components": {"street": "2385 Templi Scotia", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Managing Member", "name": "Mathis Riiber", "address": "2385 Templi Scotia Street, Henderson, NV, 89044, USA", "last_updated": "07/22/2020", "status": "Active", "address_components": {"street": "2385 Templi Scotia Street", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RIIBERS, LLC", "entity_number": "E8019452020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/22/2020", "nv_business_id": "NV20201846986", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": "Mackie Ranch, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201846986", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "140 E. Horizon Dr. , Suite D, Henderson, NV, 89015, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "140 E. Horizon Dr.", "city": "Suite D", "state": "Henderson", "zip_code": "NV", "country": "89015"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2024", "effective_date": "05/08/2024", "filing_number": "20244047392", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14151851,this);"}, {"file_date": "03/15/2024", "effective_date": "03/15/2024", "filing_number": "20243915764", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14022911,this);"}, {"file_date": "11/26/2023", "effective_date": "11/26/2023", "filing_number": "20233652703", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13770812,this);"}, {"file_date": "07/25/2022", "effective_date": "07/25/2022", "filing_number": "20222499479", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12737367,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RIIBERS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2024"}, "name_changes": {"date": "07/22/2020", "name": "RIIBERS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Mackie Ranch, LLC", "attention": "", "address1_address2_city_state_zip_country": "140 E. Horizon Dr. , Suite D, Henderson, NV, 89015, USA", "email": "mackieranch@gmail.com"}], "officers": [{"date": "03/15/2024", "title": "Managing Member", "name": "Theis Riiber", "attention": "", "address1_address2_city_state_zip_country": "2385 Templi Scotia, Henderson, NV, 89044, USA"}, {"date": "07/22/2020", "title": "Managing Member", "name": "Mathis Riiber", "attention": "", "address1_address2_city_state_zip_country": "2385 Templi Scotia Street, Henderson, NV, 89044, USA"}]}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RIIC HOLDINGS, LLC", "business_id": "1214011", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/20/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131741499", "entity_number": "E0614092013-0", "mark_number": "", "manage_nv_business_id": "NV20131741499", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RIIC HOLDINGS, LLC", "entity_number": "E0614092013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/20/2013", "nv_business_id": "NV20131741499", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131741499", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIIC HOLDINGS, LLC", "Entity Number": "E0614092013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/20/2013", "NV Business ID": "NV20131741499", "Termination Date": "", "Annual Report Due Date": "12/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EDWARD P CONDON", "address": "189 LIVELY ROAD, EIGHTY FOUR, PA, 89703, USA", "last_updated": "12/29/2015", "status": "Active", "address_components": {"street": "189 LIVELY ROAD", "city": "EIGHTY FOUR", "state": "PA", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "EDWARD P CONDON", "address": "189 LIVELY ROAD, EIGHTY FOUR, PA, 89703, USA", "last_updated": "12/29/2015", "status": "Active", "address_components": {"street": "189 LIVELY ROAD", "city": "EIGHTY FOUR", "state": "PA", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIIC HOLDINGS, LLC", "entity_number": "E0614092013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/20/2013", "nv_business_id": "NV20131741499", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131741499", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/15/2017", "effective_date": "02/15/2017", "filing_number": "20170067272-54", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8043516,this);"}, {"file_date": "12/29/2015", "effective_date": "12/29/2015", "filing_number": "20150564615-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8042794,this);"}, {"file_date": "12/01/2014", "effective_date": "12/01/2014", "filing_number": "20140785479-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8042863,this);"}, {"file_date": "01/16/2014", "effective_date": "01/16/2014", "filing_number": "20140034746-31", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8043027,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "Riich Rollin LLC", "business_id": "1950742", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/16/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212072300", "entity_number": "E13887402021-1", "mark_number": "", "manage_nv_business_id": "NV20212072300", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RIICH ROLLIN LLC", "entity_number": "E13887402021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/16/2021", "nv_business_id": "NV20212072300", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212072300", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIICH ROLLIN LLC", "Entity Number": "E13887402021-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/16/2021", "NV Business ID": "NV20212072300", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Natisha Chrishay Fulcher", "address": "4777 Cameron Street, Las Vegas, NV, 89103, USA", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "4777 Cameron Street", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Natisha Chrishay Fulcher", "address": "4777 Cameron Street, Las Vegas, NV, 89103, USA", "last_updated": "04/16/2021", "status": "Active", "address_components": {"street": "4777 Cameron Street", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIICH ROLLIN LLC", "entity_number": "E13887402021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/16/2021", "nv_business_id": "NV20212072300", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212072300", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/16/2021", "effective_date": "04/16/2021", "filing_number": "20211388741", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11742564,this);"}, {"file_date": "04/16/2021", "effective_date": "04/16/2021", "filing_number": "20211388739", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11742563,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RIIG, INC.", "business_id": "755746", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/05/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071316341", "entity_number": "E0150342007-2", "mark_number": "", "manage_nv_business_id": "NV20071316341", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RIIG, INC.", "entity_number": "E0150342007-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/05/2007", "nv_business_id": "NV20071316341", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": ""}, "agent": {"name": "CHRISTOPHER G. GELLNER ESQ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071316341", "office_or_position": "", "jurisdiction": "", "street_address": "302 E. CARSON AVE SUITE 808, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "302 E. CARSON AVE SUITE 808", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIIG, INC.", "Entity Number": "E0150342007-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/05/2007", "NV Business ID": "NV20071316341", "Termination Date": "", "Annual Report Due Date": "3/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRISTOPHER G. GELLNER ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "302 E. CARSON AVE SUITE 808, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM ROHAC", "address": "1404 EATON DR, LAS VEGAS, NV, 89102, USA", "last_updated": "04/09/2009", "status": "Active", "address_components": {"street": "1404 EATON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "SANDRA ROHAC", "address": "1404 EATON DR, LAS VEGAS, NV, 89102, USA", "last_updated": "04/09/2009", "status": "Active", "address_components": {"street": "1404 EATON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTOPHER G GELLNER", "address": "5285 S CASION CENTER BLVD, LAS VEGAS, NV, 89101, USA", "last_updated": "04/09/2009", "status": "Active", "address_components": {"street": "5285 S CASION CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "WILLIAM ROHAC", "address": "1404 EATON DR, LAS VEGAS, NV, 89102, USA", "last_updated": "04/09/2009", "status": "Active", "address_components": {"street": "1404 EATON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM ROHAC", "address": "1404 EATON DR, LAS VEGAS, NV, 89102, USA", "last_updated": "04/09/2009", "status": "Active", "address_components": {"street": "1404 EATON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "SANDRA ROHAC", "address": "1404 EATON DR, LAS VEGAS, NV, 89102, USA", "last_updated": "04/09/2009", "status": "Active", "address_components": {"street": "1404 EATON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTOPHER G GELLNER", "address": "5285 S CASION CENTER BLVD, LAS VEGAS, NV, 89101, USA", "last_updated": "04/09/2009", "status": "Active", "address_components": {"street": "5285 S CASION CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "WILLIAM ROHAC", "address": "1404 EATON DR, LAS VEGAS, NV, 89102, USA", "last_updated": "04/09/2009", "status": "Active", "address_components": {"street": "1404 EATON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RIIG, INC.", "entity_number": "E0150342007-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/05/2007", "nv_business_id": "NV20071316341", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": "", "agent_name": "CHRISTOPHER G. GELLNER ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071316341", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "302 E. CARSON AVE SUITE 808, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "302 E. CARSON AVE SUITE 808", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2009", "effective_date": "03/30/2009", "filing_number": "20090318489-24", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5786424,this);"}, {"file_date": "05/08/2008", "effective_date": "05/08/2008", "filing_number": "20080321090-65", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5785590,this);"}, {"file_date": "03/23/2007", "effective_date": "03/23/2007", "filing_number": "20070205248-80", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5786255,this);"}, {"file_date": "03/05/2007", "effective_date": "03/05/2007", "filing_number": "20070153179-35", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5785716,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RiightMove LLC", "business_id": "1904885", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/18/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201946256", "entity_number": "E10493242020-6", "mark_number": "", "manage_nv_business_id": "NV20201946256", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RIIGHTMOVE LLC", "entity_number": "E10493242020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/18/2020", "nv_business_id": "NV20201946256", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": ""}, "agent": {"name": "Brett Leonard Sorensen", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201946256", "office_or_position": "", "jurisdiction": "", "street_address": "4471 Sapphire Moon Ave, N Las Vegas, NV, 89084, USA", "mailing_address": "", "street_address_components": {"street": "4471 Sapphire Moon Ave", "city": "N Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIIGHTMOVE LLC", "Entity Number": "E10493242020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/18/2020", "NV Business ID": "NV20201946256", "Termination Date": "", "Annual Report Due Date": "11/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Brett Leonard Sorensen", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4471 Sapphire Moon Ave, N Las Vegas, NV, 89084, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Brett Leonard Sorensen", "address": "4471 Sapphire Moon Ave, N Las Vegas, NV, 89084, USA", "last_updated": "11/18/2020", "status": "Active", "address_components": {"street": "4471 Sapphire Moon Ave", "city": "N Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Brett Leonard Sorensen", "address": "4471 Sapphire Moon Ave, N Las Vegas, NV, 89084, USA", "last_updated": "11/18/2020", "status": "Active", "address_components": {"street": "4471 Sapphire Moon Ave", "city": "N Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIIGHTMOVE LLC", "entity_number": "E10493242020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/18/2020", "nv_business_id": "NV20201946256", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": "", "agent_name": "Brett Leonard Sorensen", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201946256", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4471 Sapphire Moon Ave, N Las Vegas, NV, 89084, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4471 Sapphire Moon Ave", "city": "N Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/18/2020", "effective_date": "11/18/2020", "filing_number": "20201049325", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11422643,this);"}, {"file_date": "11/18/2020", "effective_date": "11/18/2020", "filing_number": "20201049323", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11422642,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RIII BC SPRING OAKS OWNER, LLC", "business_id": "2376345", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/25/2025", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20253320440", "entity_number": "E47653942025-7", "mark_number": "", "manage_nv_business_id": "NV20253320440", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RIII BC SPRING OAKS OWNER, LLC", "entity_number": "E47653942025-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "03/25/2025", "nv_business_id": "NV20253320440", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253320440", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIII BC SPRING OAKS OWNER, LLC", "Entity Number": "E47653942025-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Default", "Formation Date": "03/25/2025", "NV Business ID": "NV20253320440", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "RIII BC VALLEY VIEW HOLDINGS, LLC", "address": "1 Bush Street, Suite 1450, San Francisco, CA, 94104, USA", "last_updated": "03/25/2025", "status": "Active", "address_components": {"street": "1 Bush Street", "city": "Suite 1450", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "RIII BC VALLEY VIEW HOLDINGS, LLC", "address": "1 Bush Street, Suite 1450, San Francisco, CA, 94104, USA", "last_updated": "03/25/2025", "status": "Active", "address_components": {"street": "1 Bush Street", "city": "Suite 1450", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIII BC SPRING OAKS OWNER, LLC", "entity_number": "E47653942025-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "03/25/2025", "nv_business_id": "NV20253320440", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253320440", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2025", "effective_date": "03/25/2025", "filing_number": "20254765395", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14819799,this);"}, {"file_date": "03/25/2025", "effective_date": "03/25/2025", "filing_number": "20254765393", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14819798,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RIII BC VALLEY VIEW OWNER, LLC", "business_id": "2297295", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "05/15/2024", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20243119280", "entity_number": "E40609622024-2", "mark_number": "", "manage_nv_business_id": "NV20243119280", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RIII BC VALLEY VIEW OWNER, LLC", "entity_number": "E40609622024-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "05/15/2024", "nv_business_id": "NV20243119280", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243119280", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIII BC VALLEY VIEW OWNER, LLC", "Entity Number": "E40609622024-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Default", "Formation Date": "05/15/2024", "NV Business ID": "NV20243119280", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "RIII BC Valley View Holdings, LLC", "address": "1 Bush Street, Suite 1450, San Francisco, CA, 94104, USA", "last_updated": "05/15/2024", "status": "Active", "address_components": {"street": "1 Bush Street", "city": "Suite 1450", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "RIII BC Valley View Holdings, LLC", "address": "1 Bush Street, Suite 1450, San Francisco, CA, 94104, USA", "last_updated": "05/15/2024", "status": "Active", "address_components": {"street": "1 Bush Street", "city": "Suite 1450", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIII BC VALLEY VIEW OWNER, LLC", "entity_number": "E40609622024-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "05/15/2024", "nv_business_id": "NV20243119280", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243119280", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/15/2024", "effective_date": "05/15/2024", "filing_number": "20244060963", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14165160,this);"}, {"file_date": "05/15/2024", "effective_date": "05/15/2024", "filing_number": "20244060961", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14165159,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RIII, LLC", "business_id": "2166826", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/22/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232705720", "entity_number": "E29716272023-7", "mark_number": "", "manage_nv_business_id": "NV20232705720", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RIII, LLC", "entity_number": "E29716272023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/22/2023", "nv_business_id": "NV20232705720", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232705720", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIII, LLC", "Entity Number": "E29716272023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/22/2023", "NV Business ID": "NV20232705720", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RIII MANAGER TRUST", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "02/22/2023", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RIII MANAGER TRUST", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "02/22/2023", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIII, LLC", "entity_number": "E29716272023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/22/2023", "nv_business_id": "NV20232705720", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232705720", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2026", "effective_date": "01/29/2026", "filing_number": "20265479695", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16807598,this);"}, {"file_date": "01/17/2025", "effective_date": "01/17/2025", "filing_number": "20254605179", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14670936,this);"}, {"file_date": "02/16/2024", "effective_date": "02/16/2024", "filing_number": "20243824969", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13951743,this);"}, {"file_date": "02/22/2023", "effective_date": "02/22/2023", "filing_number": "20232971628", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13185494,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RIII, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/22/2023", "name": "RIII, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "02/22/2023", "title": "Manager", "name": "RIII MANAGER TRUST", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RiiKami LLC", "business_id": "2228896", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/11/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232886513", "entity_number": "E34686072023-4", "mark_number": "", "manage_nv_business_id": "NV20232886513", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RIIKAMI LLC", "entity_number": "E34686072023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/11/2023", "nv_business_id": "NV20232886513", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232886513", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIIKAMI LLC", "Entity Number": "E34686072023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/11/2023", "NV Business ID": "NV20232886513", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CREATIONS NETWORK INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Lee Tamayo", "address": "2605 S Decatur BLVD Suite 123 #473, Las Vegas, NV, 89102, USA", "last_updated": "09/11/2023", "status": "Active", "address_components": {"street": "2605 S Decatur BLVD Suite 123 #473", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Lee Tamayo", "address": "2605 S Decatur BLVD Suite 123 #473, Las Vegas, NV, 89102, USA", "last_updated": "09/11/2023", "status": "Active", "address_components": {"street": "2605 S Decatur BLVD Suite 123 #473", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIIKAMI LLC", "entity_number": "E34686072023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/11/2023", "nv_business_id": "NV20232886513", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "CORPORATE CREATIONS NETWORK INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232886513", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2025", "effective_date": "09/29/2025", "filing_number": "20255200239", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15230871,this);"}, {"file_date": "09/26/2025", "effective_date": "09/26/2025", "filing_number": "20255197785", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15228600,this);"}, {"file_date": "09/11/2023", "effective_date": "09/11/2023", "filing_number": "20233468608", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13610787,this);"}, {"file_date": "09/11/2023", "effective_date": "09/11/2023", "filing_number": "20233468606", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13610786,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RIIKAMI LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/11/2023", "name": "RIIKAMI LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE CREATIONS NETWORK INC.", "attention": "", "address1_address2_city_state_zip_country": "8275 SOUTH EASTERN AVENUE #200, Las Vegas, NV, 89123, USA", "email": "govdocs@corpcreations.com"}], "officers": [{"date": "09/11/2023", "title": "Managing Member", "name": "Lee Tamayo", "attention": "", "address1_address2_city_state_zip_country": "2605 S Decatur BLVD Suite 123 #473, Las Vegas, NV, 89102, USA"}]}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RIINA C ALMANZOR", "business_id": "1774559", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "08/02/2016", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20161453028", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20161453028", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RIINA C ALMANZOR", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "08/02/2016", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIINA C ALMANZOR", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "08/02/2016", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RIINA C ALMANZOR", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "08/02/2016", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/02/2016", "effective_date": "08/02/2016", "filing_number": "C20160801-1660", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9686979,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RIIO, LLC", "business_id": "740440", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/03/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071578404", "entity_number": "E0002942007-5", "mark_number": "", "manage_nv_business_id": "NV20071578404", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RIIO, LLC", "entity_number": "E0002942007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/03/2007", "nv_business_id": "NV20071578404", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": ""}, "agent": {"name": "CHRISTI HUNEYCUTT", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071578404", "office_or_position": "", "jurisdiction": "", "street_address": "2790 W MOANA LN, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "2790 W MOANA LN", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIIO, LLC", "Entity Number": "E0002942007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/03/2007", "NV Business ID": "NV20071578404", "Termination Date": "", "Annual Report Due Date": "1/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRISTI HUNEYCUTT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2790 W MOANA LN, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SUSAN Q SERMON", "address": "5085 EAST HEISE ROAD, RIRIE, ID, 83443, USA", "last_updated": "02/19/2007", "status": "Active", "address_components": {"street": "5085 EAST HEISE ROAD", "city": "RIRIE", "state": "ID", "zip_code": "83443", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SUSAN Q SERMON", "address": "5085 EAST HEISE ROAD, RIRIE, ID, 83443, USA", "last_updated": "02/19/2007", "status": "Active", "address_components": {"street": "5085 EAST HEISE ROAD", "city": "RIRIE", "state": "ID", "zip_code": "83443", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIIO, LLC", "entity_number": "E0002942007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/03/2007", "nv_business_id": "NV20071578404", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": "", "agent_name": "CHRISTI HUNEYCUTT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071578404", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2790 W MOANA LN, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2790 W MOANA LN", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2008", "effective_date": "01/29/2008", "filing_number": "20080067606-05", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5690669,this);"}, {"file_date": "02/19/2007", "effective_date": "02/19/2007", "filing_number": "20070114606-97", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5692021,this);"}, {"file_date": "01/03/2007", "effective_date": "01/03/2007", "filing_number": "20070003620-20", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5691730,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RIIP DIGITAL, LLC", "business_id": "899529", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/23/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081254778", "entity_number": "E0776562008-5", "mark_number": "", "manage_nv_business_id": "NV20081254778", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RIIP DIGITAL, LLC", "entity_number": "E0776562008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/23/2008", "nv_business_id": "NV20081254778", "termination_date": "", "annual_report_due": "12/31/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081254778", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIIP DIGITAL, LLC", "Entity Number": "E0776562008-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/23/2008", "NV Business ID": "NV20081254778", "Termination Date": "", "Annual Report Due Date": "12/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RASMUSSEN INVESTMENTS, LLC", "address": "777 N RAINBOW BLVD STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "12/29/2014", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Manager", "name": "RYAN RASMUSSEN", "address": "777 N RAINBOW BLVD STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "12/29/2014", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RASMUSSEN INVESTMENTS, LLC", "address": "777 N RAINBOW BLVD STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "12/29/2014", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Manager", "name": "RYAN RASMUSSEN", "address": "777 N RAINBOW BLVD STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "12/29/2014", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RIIP DIGITAL, LLC", "entity_number": "E0776562008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/23/2008", "nv_business_id": "NV20081254778", "termination_date": "", "annual_report_due": "12/31/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081254778", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/05/2015", "effective_date": "10/05/2015", "filing_number": "20150449662-39", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6516399,this);"}, {"file_date": "12/29/2014", "effective_date": "12/29/2014", "filing_number": "20140828146-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6515934,this);"}, {"file_date": "07/25/2014", "effective_date": "07/25/2014", "filing_number": "20140533483-33", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6518021,this);"}, {"file_date": "05/20/2014", "effective_date": "05/20/2014", "filing_number": "20140369470-96", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6518020,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RIIS PARK, INC.", "business_id": "784468", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/20/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071155375", "entity_number": "E0455792007-3", "mark_number": "", "manage_nv_business_id": "NV20071155375", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RIIS PARK, INC.", "entity_number": "E0455792007-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/20/2007", "nv_business_id": "NV20071155375", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071155375", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIIS PARK, INC.", "Entity Number": "E0455792007-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "06/20/2007", "NV Business ID": "NV20071155375", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "ROBERT N NEWMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "ROBERT N NEWMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "President", "name": "ROBERT N NEWMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT N NEWMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "ROBERT N NEWMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "ROBERT N NEWMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "President", "name": "ROBERT N NEWMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT N NEWMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RIIS PARK, INC.", "entity_number": "E0455792007-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/20/2007", "nv_business_id": "NV20071155375", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071155375", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/18/2012", "effective_date": "06/30/2012", "filing_number": "20120426410-52", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5955822,this);"}, {"file_date": "06/24/2011", "effective_date": "06/24/2011", "filing_number": "20110471249-11", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5954923,this);"}, {"file_date": "06/30/2010", "effective_date": "06/30/2010", "filing_number": "20100499009-74", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5954837,this);"}, {"file_date": "06/30/2009", "effective_date": "06/30/2009", "filing_number": "20090530863-66", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5954922,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337339, "worker_id": "r-worker-4", "ts": 1775048037, "record_type": "business_detail", "name": "RIIVIVA, INC.", "business_id": "1057193", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/08/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111387829", "entity_number": "E0329792011-6", "mark_number": "", "manage_nv_business_id": "NV20111387829", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RIIVIVA, INC.", "entity_number": "E0329792011-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/08/2011", "nv_business_id": "NV20111387829", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111387829", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIIVIVA, INC.", "Entity Number": "E0329792011-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/08/2011", "NV Business ID": "NV20111387829", "Termination Date": "", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "TRAVIS DOWDELL", "address": "4660 LA JOLLA VILLAGE DRIVE, SUITE 500, SAN DIEGO, CA, 92122, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "4660 LA JOLLA VILLAGE DRIVE", "city": "SUITE 500", "state": "SAN DIEGO", "zip_code": "CA", "country": "92122"}}, {"title": "Secretary", "name": "TYSON DOWDELL", "address": "4660 LA JOLLA VILLAGE DRIVE, SUITE 500, SAN DIEGO, CA, 92122, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "4660 LA JOLLA VILLAGE DRIVE", "city": "SUITE 500", "state": "SAN DIEGO", "zip_code": "CA", "country": "92122"}}, {"title": "Treasurer", "name": "PAUL SMOOT", "address": "4660 LA JOLLA VILLAGE DRIVE, SUITE 500, SAN DIEGO, CA, 92122, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "4660 LA JOLLA VILLAGE DRIVE", "city": "SUITE 500", "state": "SAN DIEGO", "zip_code": "CA", "country": "92122"}}, {"title": "Director", "name": "TRAVIS DOWDELL", "address": "4660 LA JOLLA VILLAGE DRIVE, SUITE 500, SAN DIEGO, CA, 92122, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "4660 LA JOLLA VILLAGE DRIVE", "city": "SUITE 500", "state": "SAN DIEGO", "zip_code": "CA", "country": "92122"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "TRAVIS DOWDELL", "address": "4660 LA JOLLA VILLAGE DRIVE, SUITE 500, SAN DIEGO, CA, 92122, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "4660 LA JOLLA VILLAGE DRIVE", "city": "SUITE 500", "state": "SAN DIEGO", "zip_code": "CA", "country": "92122"}}, {"title": "Secretary", "name": "TYSON DOWDELL", "address": "4660 LA JOLLA VILLAGE DRIVE, SUITE 500, SAN DIEGO, CA, 92122, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "4660 LA JOLLA VILLAGE DRIVE", "city": "SUITE 500", "state": "SAN DIEGO", "zip_code": "CA", "country": "92122"}}, {"title": "Treasurer", "name": "PAUL SMOOT", "address": "4660 LA JOLLA VILLAGE DRIVE, SUITE 500, SAN DIEGO, CA, 92122, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "4660 LA JOLLA VILLAGE DRIVE", "city": "SUITE 500", "state": "SAN DIEGO", "zip_code": "CA", "country": "92122"}}, {"title": "Director", "name": "TRAVIS DOWDELL", "address": "4660 LA JOLLA VILLAGE DRIVE, SUITE 500, SAN DIEGO, CA, 92122, USA", "last_updated": "06/09/2011", "status": "Active", "address_components": {"street": "4660 LA JOLLA VILLAGE DRIVE", "city": "SUITE 500", "state": "SAN DIEGO", "zip_code": "CA", "country": "92122"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RIIVIVA, INC.", "entity_number": "E0329792011-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/08/2011", "nv_business_id": "NV20111387829", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111387829", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/21/2015", "effective_date": "04/21/2015", "filing_number": "00004598876-77", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(7314107,this);"}, {"file_date": "04/16/2012", "effective_date": "04/16/2012", "filing_number": "20120263912-68", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7314108,this);"}, {"file_date": "12/19/2011", "effective_date": "12/19/2011", "filing_number": "20110888338-22", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7316621,this);"}, {"file_date": "06/08/2011", "effective_date": "06/08/2011", "filing_number": "20110429668-99", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7314725,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303397, "worker_id": "worker-5", "ts": 1775048039, "record_type": "business_detail", "name": "A 1 BORE HOLE DRILLING L.L.C.", "business_id": "1060036", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/23/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111422059", "entity_number": "E0360382011-6", "mark_number": "", "manage_nv_business_id": "NV20111422059", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "A 1 BORE HOLE DRILLING L.L.C.", "entity_number": "E0360382011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/23/2011", "nv_business_id": "NV20111422059", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": "THOMAS O. MILLER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111422059", "office_or_position": "", "jurisdiction": "", "street_address": "660 HYW. 95 SOUTH SP.#O.N 5, SEARCHLIGHT, NV, 89046, USA", "mailing_address": "POBOX 1307, SEARCHLIGHT, NV, 89046", "street_address_components": {"street": "660 HYW. 95 SOUTH SP.#O.N 5", "city": "SEARCHLIGHT", "state": "NV", "zip_code": "89046", "country": "USA"}, "mailing_address_components": {"street": "POBOX 1307", "city": "SEARCHLIGHT", "state": "NV", "zip_code": "89046", "country": ""}}, "raw_fields": {"Entity Name": "A 1 BORE HOLE DRILLING L.L.C.", "Entity Number": "E0360382011-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/23/2011", "NV Business ID": "NV20111422059", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "THOMAS O. MILLER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "660 HYW. 95 SOUTH SP.#O.N 5, SEARCHLIGHT, NV, 89046, USA", "Mailing Address": "POBOX 1307, SEARCHLIGHT, NV, 89046"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THOMAS O MILLER", "address": "660 HYW.95 SOUTH, SP.# O.N 5, SEARCHLIGHT, NV, 89046, USA", "last_updated": "06/24/2011", "status": "Active", "address_components": {"street": "660 HYW.95 SOUTH", "city": "SP.# O.N 5", "state": "SEARCHLIGHT", "zip_code": "NV", "country": "89046"}}, {"title": "Managing Member", "name": "DONNIE I KENDALL", "address": "2060 MESQUITE LANE, APT# F103, LAUGHLIN, NV, 89028, USA", "last_updated": "06/24/2011", "status": "Active", "address_components": {"street": "2060 MESQUITE LANE", "city": "APT# F103", "state": "LAUGHLIN", "zip_code": "NV", "country": "89028"}}, {"title": "Managing Member", "name": "BRIAN F KENDALL", "address": "1464 ELDORADO CANYON DRIVE, SEARCHLIGHT, NV, 89046, USA", "last_updated": "06/24/2011", "status": "Active", "address_components": {"street": "1464 ELDORADO CANYON DRIVE", "city": "SEARCHLIGHT", "state": "NV", "zip_code": "89046", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "THOMAS O MILLER", "address": "660 HYW.95 SOUTH, SP.# O.N 5, SEARCHLIGHT, NV, 89046, USA", "last_updated": "06/24/2011", "status": "Active", "address_components": {"street": "660 HYW.95 SOUTH", "city": "SP.# O.N 5", "state": "SEARCHLIGHT", "zip_code": "NV", "country": "89046"}}, {"title": "Managing Member", "name": "DONNIE I KENDALL", "address": "2060 MESQUITE LANE, APT# F103, LAUGHLIN, NV, 89028, USA", "last_updated": "06/24/2011", "status": "Active", "address_components": {"street": "2060 MESQUITE LANE", "city": "APT# F103", "state": "LAUGHLIN", "zip_code": "NV", "country": "89028"}}, {"title": "Managing Member", "name": "BRIAN F KENDALL", "address": "1464 ELDORADO CANYON DRIVE, SEARCHLIGHT, NV, 89046, USA", "last_updated": "06/24/2011", "status": "Active", "address_components": {"street": "1464 ELDORADO CANYON DRIVE", "city": "SEARCHLIGHT", "state": "NV", "zip_code": "89046", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "A 1 BORE HOLE DRILLING L.L.C.", "entity_number": "E0360382011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/23/2011", "nv_business_id": "NV20111422059", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": "THOMAS O. MILLER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111422059", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "660 HYW. 95 SOUTH SP.#O.N 5, SEARCHLIGHT, NV, 89046, USA", "agent_mailing_address": "POBOX 1307, SEARCHLIGHT, NV, 89046", "agent_street_address_components": {"street": "660 HYW. 95 SOUTH SP.#O.N 5", "city": "SEARCHLIGHT", "state": "NV", "zip_code": "89046", "country": "USA"}, "agent_mailing_address_components": {"street": "POBOX 1307", "city": "SEARCHLIGHT", "state": "NV", "zip_code": "89046", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/24/2011", "effective_date": "06/24/2011", "filing_number": "20110468347-36", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7321374,this);"}, {"file_date": "06/23/2011", "effective_date": "06/23/2011", "filing_number": "20110466631-40", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7320386,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303397, "worker_id": "worker-5", "ts": 1775048039, "record_type": "business_detail", "name": "BOGO CLUB SONOMA LLC", "business_id": "2212575", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/17/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232847645", "entity_number": "E33551242023-9", "mark_number": "", "manage_nv_business_id": "NV20232847645", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "BOGO CLUB SONOMA LLC", "entity_number": "E33551242023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/17/2023", "nv_business_id": "NV20232847645", "termination_date": "", "annual_report_due": "7/31/2024", "compliance_hold": ""}, "agent": {"name": "Vcorp Agent Services, Inc.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232847645", "office_or_position": "", "jurisdiction": "", "street_address": "701 S. Carson Street, Suite 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S. Carson Street", "city": "Suite 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "BOGO CLUB SONOMA LLC", "Entity Number": "E33551242023-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/17/2023", "NV Business ID": "NV20232847645", "Termination Date": "", "Annual Report Due Date": "7/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Vcorp Agent Services, Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 S. Carson Street, Suite 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Alex Gosselin", "address": "2179 Lake Tahoe Blvd, Unit 2, South Lake Tahoe, CA, 96150, USA", "last_updated": "07/17/2023", "status": "Active", "address_components": {"street": "2179 Lake Tahoe Blvd", "city": "Unit 2", "state": "South Lake Tahoe", "zip_code": "CA", "country": "96150"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Alex Gosselin", "address": "2179 Lake Tahoe Blvd, Unit 2, South Lake Tahoe, CA, 96150, USA", "last_updated": "07/17/2023", "status": "Active", "address_components": {"street": "2179 Lake Tahoe Blvd", "city": "Unit 2", "state": "South Lake Tahoe", "zip_code": "CA", "country": "96150"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "BOGO CLUB SONOMA LLC", "entity_number": "E33551242023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/17/2023", "nv_business_id": "NV20232847645", "termination_date": "", "annual_report_due": "7/31/2024", "compliance_hold": "", "agent_name": "Vcorp Agent Services, Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232847645", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 S. Carson Street, Suite 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S. Carson Street", "city": "Suite 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/28/2023", "effective_date": "09/28/2023", "filing_number": "20233519013", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13648988,this);"}, {"file_date": "07/17/2023", "effective_date": "07/17/2023", "filing_number": "20233355131", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13505934,this);"}, {"file_date": "07/17/2023", "effective_date": "07/17/2023", "filing_number": "20233355123", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13505930,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1 BOGO CLUB SONOMA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2024"}, "name_changes": {"date": "07/17/2023", "name": "1 BOGO CLUB SONOMA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Vcorp Agent Services, Inc.", "attention": "", "address1_address2_city_state_zip_country": "701 S. Carson Street, Suite 200, Carson City, NV, 89701, USA", "email": "raservice@vcorpservices.com"}], "officers": [{"date": "07/17/2023", "title": "Managing Member", "name": "Alex Gosselin", "attention": "", "address1_address2_city_state_zip_country": "2179 Lake Tahoe Blvd, Unit 2, South Lake Tahoe, CA, 96150, USA"}]}}}
{"task_id": 303397, "worker_id": "worker-5", "ts": 1775048039, "record_type": "business_detail", "name": "BOGO CLUB USA LLC", "business_id": "2212566", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/17/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232847627", "entity_number": "E33550762023-1", "mark_number": "", "manage_nv_business_id": "NV20232847627", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "BOGO CLUB USA LLC", "entity_number": "E33550762023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/17/2023", "nv_business_id": "NV20232847627", "termination_date": "", "annual_report_due": "7/31/2024", "compliance_hold": ""}, "agent": {"name": "Vcorp Agent Services, Inc.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232847627", "office_or_position": "", "jurisdiction": "", "street_address": "701 S. Carson Street, Suite 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S. Carson Street", "city": "Suite 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "BOGO CLUB USA LLC", "Entity Number": "E33550762023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/17/2023", "NV Business ID": "NV20232847627", "Termination Date": "", "Annual Report Due Date": "7/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Vcorp Agent Services, Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 S. Carson Street, Suite 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Alex Gosselin", "address": "2179 Lake Tahoe Blvd, Unit 2, South Lake Tahoe, CA, 96150, USA", "last_updated": "07/17/2023", "status": "Active", "address_components": {"street": "2179 Lake Tahoe Blvd", "city": "Unit 2", "state": "South Lake Tahoe", "zip_code": "CA", "country": "96150"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Alex Gosselin", "address": "2179 Lake Tahoe Blvd, Unit 2, South Lake Tahoe, CA, 96150, USA", "last_updated": "07/17/2023", "status": "Active", "address_components": {"street": "2179 Lake Tahoe Blvd", "city": "Unit 2", "state": "South Lake Tahoe", "zip_code": "CA", "country": "96150"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "BOGO CLUB USA LLC", "entity_number": "E33550762023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/17/2023", "nv_business_id": "NV20232847627", "termination_date": "", "annual_report_due": "7/31/2024", "compliance_hold": "", "agent_name": "Vcorp Agent Services, Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232847627", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 S. Carson Street, Suite 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S. Carson Street", "city": "Suite 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/28/2023", "effective_date": "09/28/2023", "filing_number": "20233519011", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13648985,this);"}, {"file_date": "07/17/2023", "effective_date": "07/17/2023", "filing_number": "20233355081", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13505889,this);"}, {"file_date": "07/17/2023", "effective_date": "07/17/2023", "filing_number": "20233355075", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13505884,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1 BOGO CLUB USA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2024"}, "name_changes": {"date": "07/17/2023", "name": "1 BOGO CLUB USA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Vcorp Agent Services, Inc.", "attention": "", "address1_address2_city_state_zip_country": "701 S. Carson Street, Suite 200, Carson City, NV, 89701, USA", "email": "raservice@vcorpservices.com"}], "officers": [{"date": "07/17/2023", "title": "Managing Member", "name": "Alex Gosselin", "attention": "", "address1_address2_city_state_zip_country": "2179 Lake Tahoe Blvd, Unit 2, South Lake Tahoe, CA, 96150, USA"}]}}}
{"task_id": 335778, "worker_id": "worker-6", "ts": 1775048066, "record_type": "business_detail", "name": "QB5 TECHNOLOGIES LLC", "business_id": "101111", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/09/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041027771", "entity_number": "LLC2520-2004", "mark_number": "", "manage_nv_business_id": "NV20041027771", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QB5 TECHNOLOGIES LLC", "entity_number": "LLC2520-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/09/2004", "nv_business_id": "NV20041027771", "termination_date": "2/1/2034", "annual_report_due": "2/28/2009", "compliance_hold": ""}, "agent": {"name": "BRIAN SHUSTER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041027771", "office_or_position": "", "jurisdiction": "", "street_address": "810 S DURANGO DRIVE STE 100, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "810 S DURANGO DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QB5 TECHNOLOGIES LLC", "Entity Number": "LLC2520-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/09/2004", "NV Business ID": "NV20041027771", "Termination Date": "2/1/2034", "Annual Report Due Date": "2/28/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRIAN SHUSTER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "810 S DURANGO DRIVE STE 100, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BRIDGET SHUSTER", "address": "8917 PLAYERS CLUB DRIVE, LAS VEGAS, NV, 89134, USA", "last_updated": "03/04/2008", "status": "Active", "address_components": {"street": "8917 PLAYERS CLUB DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "BRIAN SHUSTER", "address": "8917 PLAYERS CLUB DRIVE, LAS VEGAS, NV, 89134, USA", "last_updated": "03/04/2008", "status": "Active", "address_components": {"street": "8917 PLAYERS CLUB DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "BRIDGET SHUSTER", "address": "8917 PLAYERS CLUB DRIVE, LAS VEGAS, NV, 89134, USA", "last_updated": "03/04/2008", "status": "Active", "address_components": {"street": "8917 PLAYERS CLUB DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "BRIAN SHUSTER", "address": "8917 PLAYERS CLUB DRIVE, LAS VEGAS, NV, 89134, USA", "last_updated": "03/04/2008", "status": "Active", "address_components": {"street": "8917 PLAYERS CLUB DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QB5 TECHNOLOGIES LLC", "entity_number": "LLC2520-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/09/2004", "nv_business_id": "NV20041027771", "termination_date": "2/1/2034", "annual_report_due": "2/28/2009", "compliance_hold": "", "agent_name": "BRIAN SHUSTER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041027771", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "810 S DURANGO DRIVE STE 100, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "810 S DURANGO DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2008", "effective_date": "03/04/2008", "filing_number": "20080149338-98", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(832872,this);"}, {"file_date": "07/18/2007", "effective_date": "07/18/2007", "filing_number": "20070490997-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(834788,this);"}, {"file_date": "02/28/2006", "effective_date": "02/28/2006", "filing_number": "20060122097-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(832871,this);"}, {"file_date": "01/12/2006", "effective_date": "01/12/2006", "filing_number": "20060017598-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(832870,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RI/JHTC MERGER CORP.", "business_id": "286680", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "08/04/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971236739", "entity_number": "C16766-1997", "mark_number": "", "manage_nv_business_id": "NV19971236739", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RI/JHTC MERGER CORP.", "entity_number": "C16766-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "08/04/1997", "nv_business_id": "NV19971236739", "termination_date": "", "annual_report_due": "8/31/1998", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19971236739", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RI/JHTC MERGER CORP.", "Entity Number": "C16766-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "08/04/1997", "NV Business ID": "NV19971236739", "Termination Date": "", "Annual Report Due Date": "8/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "THOMAS W HAWKINS", "address": "450 E. LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "450 E. LAS OLAS BLVD", "city": "FT. LAUDERDALE", "state": "FL", "zip_code": "33301", "country": "USA"}}, {"title": "Secretary", "name": "JAMES O COLE", "address": "450 E. LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "450 E. LAS OLAS BLVD", "city": "FT. LAUDERDALE", "state": "FL", "zip_code": "33301", "country": "USA"}}, {"title": "Treasurer", "name": "KATHLEEN HYLE", "address": "450 E. LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "450 E. LAS OLAS BLVD", "city": "FT. LAUDERDALE", "state": "FL", "zip_code": "33301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "THOMAS W HAWKINS", "address": "450 E. LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "450 E. LAS OLAS BLVD", "city": "FT. LAUDERDALE", "state": "FL", "zip_code": "33301", "country": "USA"}}, {"title": "Secretary", "name": "JAMES O COLE", "address": "450 E. LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "450 E. LAS OLAS BLVD", "city": "FT. LAUDERDALE", "state": "FL", "zip_code": "33301", "country": "USA"}}, {"title": "Treasurer", "name": "KATHLEEN HYLE", "address": "450 E. LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "450 E. LAS OLAS BLVD", "city": "FT. LAUDERDALE", "state": "FL", "zip_code": "33301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RI/JHTC MERGER CORP.", "entity_number": "C16766-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "08/04/1997", "nv_business_id": "NV19971236739", "termination_date": "", "annual_report_due": "8/31/1998", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971236739", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/1997", "effective_date": "09/30/1997", "filing_number": "C16766-1997-003", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2849440,this);"}, {"file_date": "09/18/1997", "effective_date": "09/18/1997", "filing_number": "C16766-1997-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2823486,this);"}, {"file_date": "08/04/1997", "effective_date": "08/04/1997", "filing_number": "C16766-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2823132,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RIJ CONSULTING, LLC", "business_id": "920642", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/16/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091273540", "entity_number": "E0202032009-0", "mark_number": "", "manage_nv_business_id": "NV20091273540", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RIJ CONSULTING, LLC", "entity_number": "E0202032009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/16/2009", "nv_business_id": "NV20091273540", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091273540", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIJ CONSULTING, LLC", "Entity Number": "E0202032009-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/16/2009", "NV Business ID": "NV20091273540", "Termination Date": "", "Annual Report Due Date": "4/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROMESH MCLOUGHLIN", "address": "711 S CARSON ST #4, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2009", "status": "Active", "address_components": {"street": "711 S CARSON ST #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "JOHN MCLOUGHLIN", "address": "711 S CARSON ST #4, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2009", "status": "Active", "address_components": {"street": "711 S CARSON ST #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "IAN SMITH", "address": "711 S CARSON ST #4, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2009", "status": "Active", "address_components": {"street": "711 S CARSON ST #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "ROMESH MCLOUGHLIN", "address": "711 S CARSON ST #4, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2009", "status": "Active", "address_components": {"street": "711 S CARSON ST #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "JOHN MCLOUGHLIN", "address": "711 S CARSON ST #4, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2009", "status": "Active", "address_components": {"street": "711 S CARSON ST #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "IAN SMITH", "address": "711 S CARSON ST #4, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2009", "status": "Active", "address_components": {"street": "711 S CARSON ST #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RIJ CONSULTING, LLC", "entity_number": "E0202032009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/16/2009", "nv_business_id": "NV20091273540", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091273540", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2014", "effective_date": "12/08/2014", "filing_number": "20140803222-14", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "23", "snapshot_onclick": "GetSnapShot(6618206,this);"}, {"file_date": "05/20/2009", "effective_date": "05/20/2009", "filing_number": "20090435297-81", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6618304,this);"}, {"file_date": "04/16/2009", "effective_date": "04/16/2009", "filing_number": "20090348093-78", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6619456,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RIJ DEVELOPMENT, LLC", "business_id": "16580", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/06/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981012613", "entity_number": "LLC1215-1998", "mark_number": "", "manage_nv_business_id": "NV19981012613", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RIJ DEVELOPMENT, LLC", "entity_number": "LLC1215-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/06/1998", "nv_business_id": "NV19981012613", "termination_date": "12/31/2020", "annual_report_due": "3/31/2000", "compliance_hold": ""}, "agent": {"name": "JAMES M SHADLAUS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981012613", "office_or_position": "", "jurisdiction": "", "street_address": "3275 S JONES BLVD STE 106, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "3275 S JONES BLVD STE 106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIJ DEVELOPMENT, LLC", "Entity Number": "LLC1215-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/06/1998", "NV Business ID": "NV19981012613", "Termination Date": "12/31/2020", "Annual Report Due Date": "3/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES M SHADLAUS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3275 S JONES BLVD STE 106, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "IAN ROSS", "address": "19 W BROOKS AVENUE, N LAS VEGAS, NV, 89030, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "19 W BROOKS AVENUE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES M SHADLAUS", "address": "2140 W CHARLESTON #B, LAS VEGAS, NV, 89102, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2140 W CHARLESTON #B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD TAM", "address": "2140 W CHARLESTON #B, LAS VEGAS, NV, 89102, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2140 W CHARLESTON #B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "IAN ROSS", "address": "19 W BROOKS AVENUE, N LAS VEGAS, NV, 89030, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "19 W BROOKS AVENUE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES M SHADLAUS", "address": "2140 W CHARLESTON #B, LAS VEGAS, NV, 89102, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2140 W CHARLESTON #B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD TAM", "address": "2140 W CHARLESTON #B, LAS VEGAS, NV, 89102, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2140 W CHARLESTON #B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RIJ DEVELOPMENT, LLC", "entity_number": "LLC1215-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/06/1998", "nv_business_id": "NV19981012613", "termination_date": "12/31/2020", "annual_report_due": "3/31/2000", "compliance_hold": "", "agent_name": "JAMES M SHADLAUS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981012613", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3275 S JONES BLVD STE 106, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3275 S JONES BLVD STE 106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/1999", "effective_date": "03/02/1999", "filing_number": "LLC1215-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(143127,this);"}, {"file_date": "03/06/1998", "effective_date": "03/06/1998", "filing_number": "LLC1215-1998-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(143126,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RIJ HOLDINGS, LLC", "business_id": "2085649", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/25/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222459982", "entity_number": "E23449852022-5", "mark_number": "", "manage_nv_business_id": "NV20222459982", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RIJ HOLDINGS, LLC", "entity_number": "E23449852022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/25/2022", "nv_business_id": "NV20222459982", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "GOICOECHEA, DI GRAZIA, COYLE & STANTON, LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222459982", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "530 IDAHO ST, Elko, NV, 89801, USA", "mailing_address": "", "street_address_components": {"street": "530 IDAHO ST", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIJ HOLDINGS, LLC", "Entity Number": "E23449852022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/25/2022", "NV Business ID": "NV20222459982", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GOICOECHEA, DI GRAZIA, COYLE & STANTON, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "530 IDAHO ST, Elko, NV, 89801, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN DOUGLAS RIJ", "address": "2421 Puccinelli Pkwy., Elko, NV, 89801, USA", "last_updated": "05/25/2022", "status": "Active", "address_components": {"street": "2421 Puccinelli Pkwy.", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Manager", "name": "JULIE RIJ", "address": "2421 Puccinelli Pkwy., Elko, NV, 89801, USA", "last_updated": "05/25/2022", "status": "Active", "address_components": {"street": "2421 Puccinelli Pkwy.", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN DOUGLAS RIJ", "address": "2421 Puccinelli Pkwy., Elko, NV, 89801, USA", "last_updated": "05/25/2022", "status": "Active", "address_components": {"street": "2421 Puccinelli Pkwy.", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Manager", "name": "JULIE RIJ", "address": "2421 Puccinelli Pkwy., Elko, NV, 89801, USA", "last_updated": "05/25/2022", "status": "Active", "address_components": {"street": "2421 Puccinelli Pkwy.", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RIJ HOLDINGS, LLC", "entity_number": "E23449852022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/25/2022", "nv_business_id": "NV20222459982", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "GOICOECHEA, DI GRAZIA, COYLE & STANTON, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222459982", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "530 IDAHO ST, Elko, NV, 89801, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "530 IDAHO ST", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/23/2025", "effective_date": "05/23/2025", "filing_number": "20254917001", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14956805,this);"}, {"file_date": "05/31/2024", "effective_date": "05/31/2024", "filing_number": "20244098887", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14202338,this);"}, {"file_date": "05/10/2023", "effective_date": "05/10/2023", "filing_number": "20233188363", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13366081,this);"}, {"file_date": "05/25/2022", "effective_date": "05/25/2022", "filing_number": "20222344986", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12616282,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RIJ HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/25/2022", "name": "RIJ HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GOICOECHEA, DI GRAZIA, COYLE & STANTON, LTD.", "attention": "", "address1_address2_city_state_zip_country": "530 IDAHO ST, Elko, NV, 89801, USA", "email": "gdcscorp@gmail.com"}], "officers": [{"date": "05/25/2022", "title": "Manager", "name": "JOHN DOUGLAS RIJ", "attention": "", "address1_address2_city_state_zip_country": "2421 Puccinelli Pkwy., Elko, NV, 89801, USA"}, {"date": "05/25/2022", "title": "Manager", "name": "JULIE RIJ", "attention": "", "address1_address2_city_state_zip_country": "2421 Puccinelli Pkwy., Elko, NV, 89801, USA"}]}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RIJ LLC", "business_id": "1462220", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/27/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181144304", "entity_number": "E0100602018-7", "mark_number": "", "manage_nv_business_id": "NV20181144304", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RIJ LLC", "entity_number": "E0100602018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/27/2018", "nv_business_id": "NV20181144304", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": ""}, "agent": {"name": "YULIYA RUSINAU", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181144304", "office_or_position": "", "jurisdiction": "", "street_address": "7499 GLOWING MOON CT, LAS VEGAS, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "7499 GLOWING MOON CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIJ LLC", "Entity Number": "E0100602018-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/27/2018", "NV Business ID": "NV20181144304", "Termination Date": "", "Annual Report Due Date": "2/28/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "YULIYA RUSINAU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7499 GLOWING MOON CT, LAS VEGAS, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "YULIYA RUSINAU", "address": "7499 GLOWING MOON CT, LAS VEGAS, NV, 89178, USA", "last_updated": "02/18/2019", "status": "Active", "address_components": {"street": "7499 GLOWING MOON CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "YULIYA RUSINAU", "address": "7499 GLOWING MOON CT, LAS VEGAS, NV, 89178, USA", "last_updated": "02/18/2019", "status": "Active", "address_components": {"street": "7499 GLOWING MOON CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIJ LLC", "entity_number": "E0100602018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/27/2018", "nv_business_id": "NV20181144304", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": "", "agent_name": "YULIYA RUSINAU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181144304", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7499 GLOWING MOON CT, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7499 GLOWING MOON CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/01/2022", "effective_date": "03/01/2022", "filing_number": "20222136734", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12418398,this);"}, {"file_date": "02/21/2021", "effective_date": "02/21/2021", "filing_number": "20211249391", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11613187,this);"}, {"file_date": "02/10/2020", "effective_date": "02/10/2020", "filing_number": "20200472274", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10873672,this);"}, {"file_date": "02/18/2019", "effective_date": "02/18/2019", "filing_number": "20190071211-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8975555,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RIJ LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2022"}, "name_changes": {"date": "02/27/2018", "name": "RIJ LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "YULIYA RUSINAU", "attention": "", "address1_address2_city_state_zip_country": "7499 GLOWING MOON CT, LAS VEGAS, NV, 89178, USA", "email": ""}], "officers": [{"date": "02/18/2019", "title": "Managing Member", "name": "YULIYA RUSINAU", "attention": "", "address1_address2_city_state_zip_country": "7499 GLOWING MOON CT, LAS VEGAS, NV, 89178, USA"}]}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RIJ OQUENDO, LLC", "business_id": "668568", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/20/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061574527", "entity_number": "E0204632006-1", "mark_number": "", "manage_nv_business_id": "NV20061574527", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RIJ OQUENDO, LLC", "entity_number": "E0204632006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/20/2006", "nv_business_id": "NV20061574527", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": ""}, "agent": {"name": "JASON J YOUNG", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061574527", "office_or_position": "", "jurisdiction": "", "street_address": "5527 S RAINBOW BLVD STE B, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5527 S RAINBOW BLVD STE B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIJ OQUENDO, LLC", "Entity Number": "E0204632006-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/20/2006", "NV Business ID": "NV20061574527", "Termination Date": "", "Annual Report Due Date": "3/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "JASON J YOUNG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5527 S RAINBOW BLVD STE B, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT N IWAMOTO JR", "address": "680 IWILEI RD STE 700, HONOLULU, HI, 96817, USA", "last_updated": "03/01/2017", "status": "Active", "address_components": {"street": "680 IWILEI RD STE 700", "city": "HONOLULU", "state": "HI", "zip_code": "96817", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT N IWAMOTO JR", "address": "680 IWILEI RD STE 700, HONOLULU, HI, 96817, USA", "last_updated": "03/01/2017", "status": "Active", "address_components": {"street": "680 IWILEI RD STE 700", "city": "HONOLULU", "state": "HI", "zip_code": "96817", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIJ OQUENDO, LLC", "entity_number": "E0204632006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/20/2006", "nv_business_id": "NV20061574527", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": "", "agent_name": "JASON J YOUNG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061574527", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5527 S RAINBOW BLVD STE B, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5527 S RAINBOW BLVD STE B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/01/2017", "effective_date": "03/01/2017", "filing_number": "20170092520-98", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5291418,this);"}, {"file_date": "03/17/2016", "effective_date": "03/17/2016", "filing_number": "20160121919-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5291605,this);"}, {"file_date": "03/30/2015", "effective_date": "03/30/2015", "filing_number": "20150143785-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5291411,this);"}, {"file_date": "03/11/2014", "effective_date": "03/11/2014", "filing_number": "20140181409-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5291747,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RIJA LIMITED PARTNERSHIP", "business_id": "148056", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "12/08/1997", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19971077656", "entity_number": "LP2147-1997", "mark_number": "", "manage_nv_business_id": "NV19971077656", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RIJA LIMITED PARTNERSHIP", "entity_number": "LP2147-1997", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "12/08/1997", "nv_business_id": "NV19971077656", "termination_date": "12/31/2046", "annual_report_due": "12/31/2002", "compliance_hold": ""}, "agent": {"name": "NEVADA INCORPORATORS & REGISTRATION SERVICE, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19971077656", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "mailing_address": "2520 ST ROSE PKWY STE 107, HENDERSON, NV, 89074, USA", "street_address_components": {"street": "2520 ST ROSE PKWY STE 319", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "2520 ST ROSE PKWY STE 107", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, "raw_fields": {"Entity Name": "RIJA LIMITED PARTNERSHIP", "Entity Number": "LP2147-1997", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "12/08/1997", "NV Business ID": "NV19971077656", "Termination Date": "12/31/2046", "Annual Report Due Date": "12/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA INCORPORATORS & REGISTRATION SERVICE, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "Mailing Address": "2520 ST ROSE PKWY STE 107, HENDERSON, NV, 89074, USA"}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ALEXDANN CORPORATION", "address": "3993 HOWARD HUGHES PARKWAY, SUITE 460, LAS VEGAS, NV, 89109, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 460", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "ALEXDANN CORPORATION", "address": "3993 HOWARD HUGHES PARKWAY, SUITE 460, LAS VEGAS, NV, 89109, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 460", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIJA LIMITED PARTNERSHIP", "entity_number": "LP2147-1997", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "12/08/1997", "nv_business_id": "NV19971077656", "termination_date": "12/31/2046", "annual_report_due": "12/31/2002", "compliance_hold": "", "agent_name": "NEVADA INCORPORATORS & REGISTRATION SERVICE, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971077656", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "agent_mailing_address": "2520 ST ROSE PKWY STE 107, HENDERSON, NV, 89074, USA", "agent_street_address_components": {"street": "2520 ST ROSE PKWY STE 319", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "2520 ST ROSE PKWY STE 107", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "12/28/2001", "effective_date": "12/28/2001", "filing_number": "LP2147-1997-003", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1209028,this);"}, {"file_date": "12/26/2001", "effective_date": "12/26/2001", "filing_number": "LP2147-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1201258,this);"}, {"file_date": "11/30/2000", "effective_date": "11/30/2000", "filing_number": "LP2147-1997-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1201259,this);"}, {"file_date": "01/07/2000", "effective_date": "01/07/2000", "filing_number": "LP2147-1997-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1201261,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RiJax Nutrition LLC", "business_id": "1865012", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/30/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201822872", "entity_number": "E7561802020-4", "mark_number": "", "manage_nv_business_id": "NV20201822872", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RIJAX NUTRITION LLC", "entity_number": "E7561802020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/30/2020", "nv_business_id": "NV20201822872", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201822872", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIJAX NUTRITION LLC", "Entity Number": "E7561802020-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/30/2020", "NV Business ID": "NV20201822872", "Termination Date": "", "Annual Report Due Date": "6/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard Hollis III", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "Richard Hollis Jr.", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "Jaxson Hollis", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard Hollis III", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "Richard Hollis Jr.", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "Jaxson Hollis", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "06/30/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RIJAX NUTRITION LLC", "entity_number": "E7561802020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/30/2020", "nv_business_id": "NV20201822872", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201822872", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/13/2021", "effective_date": "05/13/2021", "filing_number": "20211456160", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11802785,this);"}, {"file_date": "06/30/2020", "effective_date": "06/30/2020", "filing_number": "20200756181", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11137693,this);"}, {"file_date": "06/30/2020", "effective_date": "06/30/2020", "filing_number": "20200756179", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11137692,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RIJAX NUTRITION LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2021"}, "name_changes": {"date": "06/30/2020", "name": "RIJAX NUTRITION LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "compliance@northwestregisteredagent.com"}], "officers": [{"date": "06/30/2020", "title": "Managing Member", "name": "Richard Hollis III", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}, {"date": "06/30/2020", "title": "Managing Member", "name": "Richard Hollis Jr.", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}, {"date": "06/30/2020", "title": "Managing Member", "name": "Jaxson Hollis", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RIJBA LLC.", "business_id": "791172", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/23/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071304254", "entity_number": "E0527132007-2", "mark_number": "", "manage_nv_business_id": "NV20071304254", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RIJBA LLC.", "entity_number": "E0527132007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2007", "nv_business_id": "NV20071304254", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": ""}, "agent": {"name": "ARIJ HAQ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071304254", "office_or_position": "", "jurisdiction": "", "street_address": "7940 MARKER HEAD DR, LAS VEGAS, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "7940 MARKER HEAD DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIJBA LLC.", "Entity Number": "E0527132007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/23/2007", "NV Business ID": "NV20071304254", "Termination Date": "", "Annual Report Due Date": "7/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ARIJ HAQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7940 MARKER HEAD DR, LAS VEGAS, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ARIJ HAQ", "address": "7940 MARKER HEAD DR, LAS VEGAS, NV, 89178, USA", "last_updated": "07/26/2007", "status": "Active", "address_components": {"street": "7940 MARKER HEAD DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ARIJ HAQ", "address": "7940 MARKER HEAD DR, LAS VEGAS, NV, 89178, USA", "last_updated": "07/26/2007", "status": "Active", "address_components": {"street": "7940 MARKER HEAD DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIJBA LLC.", "entity_number": "E0527132007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2007", "nv_business_id": "NV20071304254", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": "", "agent_name": "ARIJ HAQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071304254", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7940 MARKER HEAD DR, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7940 MARKER HEAD DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2007", "effective_date": "07/23/2007", "filing_number": "20070503048-89", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5980384,this);"}, {"file_date": "07/23/2007", "effective_date": "07/23/2007", "filing_number": "20070503047-78", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5980240,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RIJEN MANAGEMENT, INC.", "business_id": "1112128", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/18/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121248052", "entity_number": "E0216732012-5", "mark_number": "", "manage_nv_business_id": "NV20121248052", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RIJEN MANAGEMENT, INC.", "entity_number": "E0216732012-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/18/2012", "nv_business_id": "NV20121248052", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121248052", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIJEN MANAGEMENT, INC.", "Entity Number": "E0216732012-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/18/2012", "NV Business ID": "NV20121248052", "Termination Date": "", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RIJEN MANAGEMENT, INC.", "entity_number": "E0216732012-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/18/2012", "nv_business_id": "NV20121248052", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121248052", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/24/2013", "effective_date": "04/24/2013", "filing_number": "20130272308-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7563330,this);"}, {"file_date": "04/18/2012", "effective_date": "04/18/2012", "filing_number": "20120270180-53", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7563957,this);"}, {"file_date": "04/18/2012", "effective_date": "04/18/2012", "filing_number": "20120270078-09", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7563241,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RIJK PROPERTY DEVELOPERS, L.L.C.", "business_id": "615568", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/18/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051571737", "entity_number": "E0562702005-2", "mark_number": "", "manage_nv_business_id": "NV20051571737", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RIJK PROPERTY DEVELOPERS, L.L.C.", "entity_number": "E0562702005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/18/2005", "nv_business_id": "NV20051571737", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": "CORPORATION MAKERS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051571737", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "mailing_address": "", "street_address_components": {"street": "10340 W. SERENE AVE.", "city": "Las Vegas", "state": "NV", "zip_code": "89161", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIJK PROPERTY DEVELOPERS, L.L.C.", "Entity Number": "E0562702005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/18/2005", "NV Business ID": "NV20051571737", "Termination Date": "", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION MAKERS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AARON N DOBBINS", "address": "5434 BLUEBOTTLE CT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "10/11/2005", "status": "Active", "address_components": {"street": "5434 BLUEBOTTLE CT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Manager", "name": "KEVIN W DOBBINS", "address": "5434 BLUEBOTTLE CT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "10/11/2005", "status": "Active", "address_components": {"street": "5434 BLUEBOTTLE CT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "AARON N DOBBINS", "address": "5434 BLUEBOTTLE CT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "10/11/2005", "status": "Active", "address_components": {"street": "5434 BLUEBOTTLE CT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Manager", "name": "KEVIN W DOBBINS", "address": "5434 BLUEBOTTLE CT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "10/11/2005", "status": "Active", "address_components": {"street": "5434 BLUEBOTTLE CT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RIJK PROPERTY DEVELOPERS, L.L.C.", "entity_number": "E0562702005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/18/2005", "nv_business_id": "NV20051571737", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": "CORPORATION MAKERS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051571737", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10340 W. SERENE AVE.", "city": "Las Vegas", "state": "NV", "zip_code": "89161", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/26/2005", "effective_date": "09/26/2005", "filing_number": "20050442130-51", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4978638,this);"}, {"file_date": "08/18/2005", "effective_date": "08/18/2005", "filing_number": "20050342271-36", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4977586,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RIJM'S DREAMS, LLC", "business_id": "97054", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/16/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031196928", "entity_number": "LLC19505-2003", "mark_number": "", "manage_nv_business_id": "NV20031196928", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RIJM'S DREAMS, LLC", "entity_number": "LLC19505-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/16/2003", "nv_business_id": "NV20031196928", "termination_date": "12/16/2503", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": "RIJM DOLEH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031196928", "office_or_position": "", "jurisdiction": "", "street_address": "3748 KAL'S WAY, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "3748 KAL'S WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIJM'S DREAMS, LLC", "Entity Number": "LLC19505-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/16/2003", "NV Business ID": "NV20031196928", "Termination Date": "12/16/2503", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "RIJM DOLEH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3748 KAL'S WAY, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RIJM DOLEH", "address": "7012 BODEGA POINT CT, LAS VEGAS, NV, 89113, USA", "last_updated": "12/20/2007", "status": "Active", "address_components": {"street": "7012 BODEGA POINT CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RIJM DOLEH", "address": "7012 BODEGA POINT CT, LAS VEGAS, NV, 89113, USA", "last_updated": "12/20/2007", "status": "Active", "address_components": {"street": "7012 BODEGA POINT CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIJM'S DREAMS, LLC", "entity_number": "LLC19505-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/16/2003", "nv_business_id": "NV20031196928", "termination_date": "12/16/2503", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": "RIJM DOLEH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031196928", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3748 KAL'S WAY, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3748 KAL'S WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/20/2007", "effective_date": "12/20/2007", "filing_number": "20070865319-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(793792,this);"}, {"file_date": "12/20/2006", "effective_date": "12/20/2006", "filing_number": "20060821018-48", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(793682,this);"}, {"file_date": "12/12/2005", "effective_date": "12/12/2005", "filing_number": "20050609010-43", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(793681,this);"}, {"file_date": "01/13/2005", "effective_date": "01/13/2005", "filing_number": "LLC19505-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(794080,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RIJO ATHLETICS.COM", "business_id": "448346", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/02/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021305246", "entity_number": "C11206-2002", "mark_number": "", "manage_nv_business_id": "NV20021305246", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RIJO ATHLETICS.COM", "entity_number": "C11206-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/02/2002", "nv_business_id": "NV20021305246", "termination_date": "", "annual_report_due": "5/31/2005", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021305246", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIJO ATHLETICS.COM", "Entity Number": "C11206-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "05/02/2002", "NV Business ID": "NV20021305246", "Termination Date": "", "Annual Report Due Date": "5/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOSE RIJO-BERGER", "address": "8010 212TH ST SW, EDMONDS, WA, 98026, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8010 212TH ST SW", "city": "EDMONDS", "state": "WA", "zip_code": "98026", "country": "USA"}}, {"title": "Secretary", "name": "REBECCA RIJO-BERGER", "address": "8010 212TH ST SW, EDMONDS, WA, 98026, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8010 212TH ST SW", "city": "EDMONDS", "state": "WA", "zip_code": "98026", "country": "USA"}}, {"title": "Treasurer", "name": "JOSE RIJO-BERGER", "address": "8010 212TH ST SW, EDMONDS, WA, 98026, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8010 212TH ST SW", "city": "EDMONDS", "state": "WA", "zip_code": "98026", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JOSE RIJO-BERGER", "address": "8010 212TH ST SW, EDMONDS, WA, 98026, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8010 212TH ST SW", "city": "EDMONDS", "state": "WA", "zip_code": "98026", "country": "USA"}}, {"title": "Secretary", "name": "REBECCA RIJO-BERGER", "address": "8010 212TH ST SW, EDMONDS, WA, 98026, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8010 212TH ST SW", "city": "EDMONDS", "state": "WA", "zip_code": "98026", "country": "USA"}}, {"title": "Treasurer", "name": "JOSE RIJO-BERGER", "address": "8010 212TH ST SW, EDMONDS, WA, 98026, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8010 212TH ST SW", "city": "EDMONDS", "state": "WA", "zip_code": "98026", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RIJO ATHLETICS.COM", "entity_number": "C11206-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/02/2002", "nv_business_id": "NV20021305246", "termination_date": "", "annual_report_due": "5/31/2005", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021305246", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/2005", "effective_date": "05/06/2005", "filing_number": "20050171256-19", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4015613,this);"}, {"file_date": "06/14/2004", "effective_date": "06/14/2004", "filing_number": "C11206-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4015645,this);"}, {"file_date": "09/23/2003", "effective_date": "09/23/2003", "filing_number": "C11206-2002-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4015646,this);"}, {"file_date": "05/29/2003", "effective_date": "05/29/2003", "filing_number": "C11206-2002-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4015616,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RIJO TRANSPORT L.L.C.", "business_id": "1463076", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/05/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181158204", "entity_number": "E0109472018-9", "mark_number": "", "manage_nv_business_id": "NV20181158204", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RIJO TRANSPORT L.L.C.", "entity_number": "E0109472018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/05/2018", "nv_business_id": "NV20181158204", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": ""}, "agent": {"name": "JUAN RIJO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181158204", "office_or_position": "", "jurisdiction": "", "street_address": "3870 E FLAMINGO RD STE.A2-515, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3870 E FLAMINGO RD STE.A2-515", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIJO TRANSPORT L.L.C.", "Entity Number": "E0109472018-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/05/2018", "NV Business ID": "NV20181158204", "Termination Date": "", "Annual Report Due Date": "3/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "JUAN RIJO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3870 E FLAMINGO RD STE.A2-515, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JUAN J RIJO", "address": "3870 E FLAMINGO RD STE. A2-515, LAS VEGAS, NV, 89121, USA", "last_updated": "06/28/2019", "status": "Active", "address_components": {"street": "3870 E FLAMINGO RD STE. A2-515", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JUAN J RIJO", "address": "3870 E FLAMINGO RD STE. A2-515, LAS VEGAS, NV, 89121, USA", "last_updated": "06/28/2019", "status": "Active", "address_components": {"street": "3870 E FLAMINGO RD STE. A2-515", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIJO TRANSPORT L.L.C.", "entity_number": "E0109472018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/05/2018", "nv_business_id": "NV20181158204", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": "", "agent_name": "JUAN RIJO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181158204", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3870 E FLAMINGO RD STE.A2-515, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3870 E FLAMINGO RD STE.A2-515", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2019", "effective_date": "06/28/2019", "filing_number": "20190278119-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8969241,this);"}, {"file_date": "03/05/2018", "effective_date": "03/05/2018", "filing_number": "20180100944-29", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8967219,this);"}, {"file_date": "03/05/2018", "effective_date": "03/05/2018", "filing_number": "20180100943-18", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8967233,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337340, "worker_id": "r-worker-5", "ts": 1775048218, "record_type": "business_detail", "name": "RIJWULF LLC", "business_id": "823153", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/19/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071638119", "entity_number": "E0866842007-7", "mark_number": "", "manage_nv_business_id": "NV20071638119", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RIJWULF LLC", "entity_number": "E0866842007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2007", "nv_business_id": "NV20071638119", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": ""}, "agent": {"name": "DOUGLAS S. MAUGHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071638119", "office_or_position": "", "jurisdiction": "", "street_address": "2281 E POSTAL DR STE #4, PAHRUMP, NV, 89048, USA", "mailing_address": "P.O. BOX 38, PAHRUMP, NV, 89041", "street_address_components": {"street": "2281 E POSTAL DR STE #4", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "P.O. BOX 38", "city": "PAHRUMP", "state": "NV", "zip_code": "89041", "country": ""}}, "raw_fields": {"Entity Name": "RIJWULF LLC", "Entity Number": "E0866842007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/19/2007", "NV Business ID": "NV20071638119", "Termination Date": "", "Annual Report Due Date": "1/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "DOUGLAS S. MAUGHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2281 E POSTAL DR STE #4, PAHRUMP, NV, 89048, USA", "Mailing Address": "P.O. BOX 38, PAHRUMP, NV, 89041"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RIJWULF LLC", "entity_number": "E0866842007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2007", "nv_business_id": "NV20071638119", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": "", "agent_name": "DOUGLAS S. MAUGHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071638119", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2281 E POSTAL DR STE #4, PAHRUMP, NV, 89048, USA", "agent_mailing_address": "P.O. BOX 38, PAHRUMP, NV, 89041", "agent_street_address_components": {"street": "2281 E POSTAL DR STE #4", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "P.O. BOX 38", "city": "PAHRUMP", "state": "NV", "zip_code": "89041", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/19/2007", "effective_date": "12/19/2007", "filing_number": "20070861918-92", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6133216,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303436, "worker_id": "worker-4", "ts": 1775048313, "record_type": "business_detail", "name": "1 CREDIT FIX L.L.C.", "business_id": "957158", "prior_name_match": "", "status": "Terminated", "compliance_hold": "", "filing_date": "10/29/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091539021", "entity_number": "E0590512009-7", "mark_number": "", "manage_nv_business_id": "NV20091539021", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 CREDIT FIX L.L.C.", "entity_number": "E0590512009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Terminated", "formation_date": "10/29/2009", "nv_business_id": "NV20091539021", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": ""}, "agent": {"name": "HOOSHANG NOORI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091539021", "office_or_position": "", "jurisdiction": "", "street_address": "11571 CAPANA ROSSO PLACE, LAS VEGAS, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "11571 CAPANA ROSSO PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 CREDIT FIX L.L.C.", "Entity Number": "E0590512009-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Terminated", "Formation Date": "10/29/2009", "NV Business ID": "NV20091539021", "Termination Date": "", "Annual Report Due Date": "11/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "HOOSHANG NOORI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11571 CAPANA ROSSO PLACE, LAS VEGAS, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 CREDIT FIX L.L.C.", "entity_number": "E0590512009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Terminated", "formation_date": "10/29/2009", "nv_business_id": "NV20091539021", "termination_date": "", "annual_report_due": "11/30/2009", "compliance_hold": "", "agent_name": "HOOSHANG NOORI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091539021", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11571 CAPANA ROSSO PLACE, LAS VEGAS, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11571 CAPANA ROSSO PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2009", "effective_date": "11/12/2009", "filing_number": "20090781124-34", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6802421,this);"}, {"file_date": "10/29/2009", "effective_date": "10/29/2009", "filing_number": "20090781124-34", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6802420,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303436, "worker_id": "worker-4", "ts": 1775048313, "record_type": "business_detail", "name": "1 CRW WORLDWIDE, INC.", "business_id": "563551", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/02/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051196172", "entity_number": "E0004182005-3", "mark_number": "", "manage_nv_business_id": "NV20051196172", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 CRW WORLDWIDE, INC.", "entity_number": "E0004182005-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/02/2005", "nv_business_id": "NV20051196172", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051196172", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 CRW WORLDWIDE, INC.", "Entity Number": "E0004182005-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/02/2005", "NV Business ID": "NV20051196172", "Termination Date": "", "Annual Report Due Date": "2/28/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CLARA R WILKERSON", "address": "17992 SWANS CREEK LANE, DUMFRIES, VA, 22026, USA", "last_updated": "05/10/2012", "status": "Active", "address_components": {"street": "17992 SWANS CREEK LANE", "city": "DUMFRIES", "state": "VA", "zip_code": "22026", "country": "USA"}}, {"title": "Secretary", "name": "CLARA WILKERSON", "address": "17992 SWANS CREEK LANE, DUMFRIES, VA, 22026, USA", "last_updated": "05/10/2012", "status": "Active", "address_components": {"street": "17992 SWANS CREEK LANE", "city": "DUMFRIES", "state": "VA", "zip_code": "22026", "country": "USA"}}, {"title": "Treasurer", "name": "CLARA WILKERSON", "address": "17992 SWANS CREEK LANE, DUMFRIES, VA, 22026, USA", "last_updated": "05/10/2012", "status": "Active", "address_components": {"street": "17992 SWANS CREEK LANE", "city": "DUMFRIES", "state": "VA", "zip_code": "22026", "country": "USA"}}, {"title": "Director", "name": "CLARA WILKERSON", "address": "17992 SWANS CREEK LANE, DUMFRIES, VA, 22026, USA", "last_updated": "05/10/2012", "status": "Active", "address_components": {"street": "17992 SWANS CREEK LANE", "city": "DUMFRIES", "state": "VA", "zip_code": "22026", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CLARA R WILKERSON", "address": "17992 SWANS CREEK LANE, DUMFRIES, VA, 22026, USA", "last_updated": "05/10/2012", "status": "Active", "address_components": {"street": "17992 SWANS CREEK LANE", "city": "DUMFRIES", "state": "VA", "zip_code": "22026", "country": "USA"}}, {"title": "Secretary", "name": "CLARA WILKERSON", "address": "17992 SWANS CREEK LANE, DUMFRIES, VA, 22026, USA", "last_updated": "05/10/2012", "status": "Active", "address_components": {"street": "17992 SWANS CREEK LANE", "city": "DUMFRIES", "state": "VA", "zip_code": "22026", "country": "USA"}}, {"title": "Treasurer", "name": "CLARA WILKERSON", "address": "17992 SWANS CREEK LANE, DUMFRIES, VA, 22026, USA", "last_updated": "05/10/2012", "status": "Active", "address_components": {"street": "17992 SWANS CREEK LANE", "city": "DUMFRIES", "state": "VA", "zip_code": "22026", "country": "USA"}}, {"title": "Director", "name": "CLARA WILKERSON", "address": "17992 SWANS CREEK LANE, DUMFRIES, VA, 22026, USA", "last_updated": "05/10/2012", "status": "Active", "address_components": {"street": "17992 SWANS CREEK LANE", "city": "DUMFRIES", "state": "VA", "zip_code": "22026", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 CRW WORLDWIDE, INC.", "entity_number": "E0004182005-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/02/2005", "nv_business_id": "NV20051196172", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051196172", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/16/2013", "effective_date": "01/16/2013", "filing_number": "20130045170-83", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(4655179,this);"}, {"file_date": "05/10/2012", "effective_date": "05/10/2012", "filing_number": "20120331448-88", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4655525,this);"}, {"file_date": "04/11/2011", "effective_date": "04/11/2011", "filing_number": "20110271953-01", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4655524,this);"}, {"file_date": "04/11/2011", "effective_date": "04/11/2011", "filing_number": "20110271952-90", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4655145,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303436, "worker_id": "worker-4", "ts": 1775048313, "record_type": "business_detail", "name": "1CREATIVE SOLUTIONS LLC", "business_id": "1009436", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/16/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101706987", "entity_number": "E0460932010-3", "mark_number": "", "manage_nv_business_id": "NV20101706987", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1CREATIVE SOLUTIONS LLC", "entity_number": "E0460932010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/16/2010", "nv_business_id": "NV20101706987", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101706987", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1CREATIVE SOLUTIONS LLC", "Entity Number": "E0460932010-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/16/2010", "NV Business ID": "NV20101706987", "Termination Date": "", "Annual Report Due Date": "10/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1CREATIVE SOLUTIONS LLC", "entity_number": "E0460932010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/16/2010", "nv_business_id": "NV20101706987", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101706987", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2010", "effective_date": "09/16/2010", "filing_number": "20100699915-82", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7069313,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303430, "worker_id": "worker-2", "ts": 1775048400, "record_type": "business_detail", "name": "#1 CLUB, LLC", "business_id": "33272", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/22/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991089258", "entity_number": "LLC10091-1999", "mark_number": "", "manage_nv_business_id": "NV19991089258", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 CLUB, LLC", "entity_number": "LLC10091-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/22/1999", "nv_business_id": "NV19991089258", "termination_date": "12/22/2029", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "JAMES M. BARKER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991089258", "office_or_position": "", "jurisdiction": "", "street_address": "4420 S DECATUR BLVD, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4420 S DECATUR BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 CLUB, LLC", "Entity Number": "LLC10091-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/22/1999", "NV Business ID": "NV19991089258", "Termination Date": "12/22/2029", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES M. BARKER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4420 S DECATUR BLVD, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARC C MENDENHALL", "address": "4420 S. DECATUR BLVD., LAS VEGAS, NV, 89103, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "4420 S. DECATUR BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARC C MENDENHALL", "address": "4420 S. DECATUR BLVD., LAS VEGAS, NV, 89103, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "4420 S. DECATUR BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 CLUB, LLC", "entity_number": "LLC10091-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/22/1999", "nv_business_id": "NV19991089258", "termination_date": "12/22/2029", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "JAMES M. BARKER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991089258", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4420 S DECATUR BLVD, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4420 S DECATUR BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2025", "effective_date": "12/24/2025", "filing_number": "20255396526", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16734772,this);"}, {"file_date": "12/30/2024", "effective_date": "12/30/2024", "filing_number": "20244561673", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14629956,this);"}, {"file_date": "12/21/2023", "effective_date": "12/21/2023", "filing_number": "20233709283", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13825811,this);"}, {"file_date": "12/21/2022", "effective_date": "12/21/2022", "filing_number": "20222828702", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13049216,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 32, "total_records": 32}, "first_snapshot": {"business_details": {"business_name": "#1 CLUB, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/22/1999", "name": "#1 CLUB, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "JAMES M. BARKER", "attention": "", "address1_address2_city_state_zip_country": "4420 S DECATUR BLVD, LAS VEGAS, NV, 89103, USA", "email": "klovelady@lasvegaspaving.com"}], "officers": [{"date": "11/28/2018", "title": "Manager", "name": "MARC C MENDENHALL", "attention": "", "address1_address2_city_state_zip_country": "4420 S. DECATUR BLVD., LAS VEGAS, NV, 89103, USA"}]}}}
{"task_id": 303430, "worker_id": "worker-2", "ts": 1775048400, "record_type": "business_detail", "name": "1 Clean Pool LLC", "business_id": "2094324", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/21/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222492243", "entity_number": "E24100962022-3", "mark_number": "", "manage_nv_business_id": "NV20222492243", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 CLEAN POOL LLC", "entity_number": "E24100962022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/21/2022", "nv_business_id": "NV20222492243", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": ""}, "agent": {"name": "Jeff Scott Volbruck", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222492243", "office_or_position": "", "jurisdiction": "", "street_address": "3883 winter whitetail st , Las Vegaslas Vegas , NV, 89122, USA", "mailing_address": "3883 winter whitetail st, Las Vegas, NV, 89122, USA", "street_address_components": {"street": "3883 winter whitetail st", "city": "Las Vegaslas Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}, "mailing_address_components": {"street": "3883 winter whitetail st", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}}, "raw_fields": {"Entity Name": "1 CLEAN POOL LLC", "Entity Number": "E24100962022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/21/2022", "NV Business ID": "NV20222492243", "Termination Date": "", "Annual Report Due Date": "6/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jeff Scott Volbruck", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3883 winter whitetail st , Las Vegaslas Vegas , NV, 89122, USA", "Mailing Address": "3883 winter whitetail st, Las Vegas, NV, 89122, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jeff Scott Volbruck", "address": "3883 winter whitetail st, Las Vegas, NV, 89122, USA", "last_updated": "06/21/2022", "status": "Active", "address_components": {"street": "3883 winter whitetail st", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jeff Scott Volbruck", "address": "3883 winter whitetail st, Las Vegas, NV, 89122, USA", "last_updated": "06/21/2022", "status": "Active", "address_components": {"street": "3883 winter whitetail st", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 CLEAN POOL LLC", "entity_number": "E24100962022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/21/2022", "nv_business_id": "NV20222492243", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": "", "agent_name": "Jeff Scott Volbruck", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222492243", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3883 winter whitetail st , Las Vegaslas Vegas , NV, 89122, USA", "agent_mailing_address": "3883 winter whitetail st, Las Vegas, NV, 89122, USA", "agent_street_address_components": {"street": "3883 winter whitetail st", "city": "Las Vegaslas Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}, "agent_mailing_address_components": {"street": "3883 winter whitetail st", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "06/21/2022", "effective_date": "06/21/2022", "filing_number": "20222410097", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12668821,this);"}, {"file_date": "06/21/2022", "effective_date": "06/21/2022", "filing_number": "20222410095", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12668820,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303430, "worker_id": "worker-2", "ts": 1775048400, "record_type": "business_detail", "name": "1 Click Design, LLC", "business_id": "1926464", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/04/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212007805", "entity_number": "E12166352021-1", "mark_number": "", "manage_nv_business_id": "NV20212007805", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 CLICK DESIGN, LLC", "entity_number": "E12166352021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/04/2021", "nv_business_id": "NV20212007805", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "Bradley J. Hofland", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212007805", "office_or_position": "", "jurisdiction": "", "street_address": "228 South 4th Street, 1st Floor, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "228 South 4th Street", "city": "1st Floor", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 CLICK DESIGN, LLC", "Entity Number": "E12166352021-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/04/2021", "NV Business ID": "NV20212007805", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Bradley J. Hofland", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "228 South 4th Street, 1st Floor, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jack Kashani", "address": "228 S. 4th Street, 1st Floor, Las Vegas, NV, 89101, USA", "last_updated": "02/04/2021", "status": "Active", "address_components": {"street": "228 S. 4th Street", "city": "1st Floor", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jack Kashani", "address": "228 S. 4th Street, 1st Floor, Las Vegas, NV, 89101, USA", "last_updated": "02/04/2021", "status": "Active", "address_components": {"street": "228 S. 4th Street", "city": "1st Floor", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 CLICK DESIGN, LLC", "entity_number": "E12166352021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/04/2021", "nv_business_id": "NV20212007805", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "Bradley J. Hofland", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212007805", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "228 South 4th Street, 1st Floor, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "228 South 4th Street", "city": "1st Floor", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2024", "effective_date": "02/02/2024", "filing_number": "20243800128", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13924240,this);"}, {"file_date": "02/16/2023", "effective_date": "02/16/2023", "filing_number": "20232961488", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13176442,this);"}, {"file_date": "08/08/2022", "effective_date": "08/08/2022", "filing_number": "20222536025", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12772380,this);"}, {"file_date": "02/04/2021", "effective_date": "02/04/2021", "filing_number": "20211216636", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11582373,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1 CLICK DESIGN, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2024"}, "name_changes": {"date": "02/04/2021", "name": "1 CLICK DESIGN, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Bradley J. Hofland", "attention": "", "address1_address2_city_state_zip_country": "228 South 4th Street, 1st Floor, Las Vegas, NV, 89101, USA", "email": ""}], "officers": [{"date": "02/04/2021", "title": "Managing Member", "name": "Jack Kashani", "attention": "", "address1_address2_city_state_zip_country": "228 S. 4th Street, 1st Floor, Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 303430, "worker_id": "worker-2", "ts": 1775048400, "record_type": "business_detail", "name": "1 CLICK LOGISTICS", "business_id": "1477493", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/16/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181355542", "entity_number": "E0240662018-2", "mark_number": "", "manage_nv_business_id": "NV20181355542", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 CLICK LOGISTICS", "entity_number": "E0240662018-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/16/2018", "nv_business_id": "NV20181355542", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "DECS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181355542", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 CLICK LOGISTICS", "Entity Number": "E0240662018-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "05/16/2018", "NV Business ID": "NV20181355542", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DECS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "SYLVA APPLEBACH", "address": "5421 Kietzke Lane, Suite 100, Reno, NV, 89511, USA", "last_updated": "05/17/2022", "status": "Active", "address_components": {"street": "5421 Kietzke Lane", "city": "Suite 100", "state": "Reno", "zip_code": "NV", "country": "89511"}}, {"title": "Treasurer", "name": "SYLVA APPLEBACH", "address": "5421 Kietzke Lane, Suite 100, Reno, NV, 89511, USA", "last_updated": "05/17/2022", "status": "Active", "address_components": {"street": "5421 Kietzke Lane", "city": "Suite 100", "state": "Reno", "zip_code": "NV", "country": "89511"}}, {"title": "Director", "name": "JAMES APPLEBACH", "address": "5421 Kietzke Lane, Suite 100, Reno, NV, 89511, USA", "last_updated": "05/17/2022", "status": "Active", "address_components": {"street": "5421 Kietzke Lane", "city": "Suite 100", "state": "Reno", "zip_code": "NV", "country": "89511"}}, {"title": "President", "name": "JAMES APPLEBACH", "address": "5421 Kietzke Lane, Suite 100, Reno, NV, 89511, USA", "last_updated": "05/26/2021", "status": "Active", "address_components": {"street": "5421 Kietzke Lane", "city": "Suite 100", "state": "Reno", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Secretary", "name": "SYLVA APPLEBACH", "address": "5421 Kietzke Lane, Suite 100, Reno, NV, 89511, USA", "last_updated": "05/17/2022", "status": "Active", "address_components": {"street": "5421 Kietzke Lane", "city": "Suite 100", "state": "Reno", "zip_code": "NV", "country": "89511"}}, {"title": "Treasurer", "name": "SYLVA APPLEBACH", "address": "5421 Kietzke Lane, Suite 100, Reno, NV, 89511, USA", "last_updated": "05/17/2022", "status": "Active", "address_components": {"street": "5421 Kietzke Lane", "city": "Suite 100", "state": "Reno", "zip_code": "NV", "country": "89511"}}, {"title": "Director", "name": "JAMES APPLEBACH", "address": "5421 Kietzke Lane, Suite 100, Reno, NV, 89511, USA", "last_updated": "05/17/2022", "status": "Active", "address_components": {"street": "5421 Kietzke Lane", "city": "Suite 100", "state": "Reno", "zip_code": "NV", "country": "89511"}}, {"title": "President", "name": "JAMES APPLEBACH", "address": "5421 Kietzke Lane, Suite 100, Reno, NV, 89511, USA", "last_updated": "05/26/2021", "status": "Active", "address_components": {"street": "5421 Kietzke Lane", "city": "Suite 100", "state": "Reno", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 CLICK LOGISTICS", "entity_number": "E0240662018-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/16/2018", "nv_business_id": "NV20181355542", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "DECS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181355542", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/27/2025", "effective_date": "05/27/2025", "filing_number": "20254921789", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14961090,this);"}, {"file_date": "04/09/2024", "effective_date": "04/09/2024", "filing_number": "20243980857", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14086359,this);"}, {"file_date": "04/18/2023", "effective_date": "04/18/2023", "filing_number": "20233133344", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13314854,this);"}, {"file_date": "05/17/2022", "effective_date": "05/17/2022", "filing_number": "20222326162", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12598288,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "1 CLICK LOGISTICS", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/16/2018", "name": "1 CLICK LOGISTICS", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DECS", "attention": "", "address1_address2_city_state_zip_country": "5421 KIETZKE LANE SUITE 100, Reno, NV, 89511, USA", "email": "bdrinkwater@drinkwaterlaw.com"}], "officers": [{"date": "05/17/2022", "title": "Secretary", "name": "SYLVA APPLEBACH", "attention": "", "address1_address2_city_state_zip_country": "5421 Kietzke Lane, Suite 100, Reno, NV, 89511, USA"}, {"date": "05/17/2022", "title": "Treasurer", "name": "SYLVA APPLEBACH", "attention": "", "address1_address2_city_state_zip_country": "5421 Kietzke Lane, Suite 100, Reno, NV, 89511, USA"}, {"date": "05/17/2022", "title": "Director", "name": "JAMES APPLEBACH", "attention": "", "address1_address2_city_state_zip_country": "5421 Kietzke Lane, Suite 100, Reno, NV, 89511, USA"}, {"date": "05/26/2021", "title": "President", "name": "JAMES APPLEBACH", "attention": "", "address1_address2_city_state_zip_country": "5421 Kietzke Lane, Suite 100, Reno, NV, 89511, USA"}]}}}
{"task_id": 303430, "worker_id": "worker-2", "ts": 1775048400, "record_type": "business_detail", "name": "1 CLICK MOVERS LLC", "business_id": "1930680", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/18/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212020507", "entity_number": "E12456622021-2", "mark_number": "", "manage_nv_business_id": "NV20212020507", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 CLICK MOVERS LLC", "entity_number": "E12456622021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/18/2021", "nv_business_id": "NV20212020507", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": ""}, "agent": {"name": "PHYSICALADDRESS.COM", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212020507", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "304 S JONES BLVD, Las Vegas, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "304 S JONES BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 CLICK MOVERS LLC", "Entity Number": "E12456622021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/18/2021", "NV Business ID": "NV20212020507", "Termination Date": "", "Annual Report Due Date": "2/28/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "PHYSICALADDRESS.COM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "304 S JONES BLVD, Las Vegas, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Omar F Orr", "address": "5100 O'Bannon Dr Apt 56, Las Vegas, NV, 89146, USA", "last_updated": "02/18/2021", "status": "Active", "address_components": {"street": "5100 O'Bannon Dr Apt 56", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Managing Member", "name": "Jackae L Koob", "address": "5100 O'Bannon Dr Apt 56, Las Vegas, NV, 89146, USA", "last_updated": "02/18/2021", "status": "Active", "address_components": {"street": "5100 O'Bannon Dr Apt 56", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Omar F Orr", "address": "5100 O'Bannon Dr Apt 56, Las Vegas, NV, 89146, USA", "last_updated": "02/18/2021", "status": "Active", "address_components": {"street": "5100 O'Bannon Dr Apt 56", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Managing Member", "name": "Jackae L Koob", "address": "5100 O'Bannon Dr Apt 56, Las Vegas, NV, 89146, USA", "last_updated": "02/18/2021", "status": "Active", "address_components": {"street": "5100 O'Bannon Dr Apt 56", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 CLICK MOVERS LLC", "entity_number": "E12456622021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/18/2021", "nv_business_id": "NV20212020507", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": "", "agent_name": "PHYSICALADDRESS.COM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212020507", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "304 S JONES BLVD, Las Vegas, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "304 S JONES BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/18/2021", "effective_date": "02/18/2021", "filing_number": "20211245663", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11610012,this);"}, {"file_date": "02/18/2021", "effective_date": "02/18/2021", "filing_number": "20211245661", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(11610011,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303430, "worker_id": "worker-2", "ts": 1775048400, "record_type": "business_detail", "name": "1 CLICK PROPERTIES, LLC", "business_id": "1318034", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/21/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151497723", "entity_number": "E0400322015-3", "mark_number": "", "manage_nv_business_id": "NV20151497723", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1 CLICK PROPERTIES, LLC", "entity_number": "E0400322015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/21/2015", "nv_business_id": "NV20151497723", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151497723", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 CLICK PROPERTIES, LLC", "Entity Number": "E0400322015-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/21/2015", "NV Business ID": "NV20151497723", "Termination Date": "", "Annual Report Due Date": "8/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GRIMALDI TRADING CORP.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/17/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GRIMALDI TRADING CORP.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/17/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 CLICK PROPERTIES, LLC", "entity_number": "E0400322015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/21/2015", "nv_business_id": "NV20151497723", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151497723", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2019", "effective_date": "08/14/2019", "filing_number": "20190096491", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10525113,this);"}, {"file_date": "08/17/2018", "effective_date": "08/17/2018", "filing_number": "20180365471-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8493929,this);"}, {"file_date": "08/10/2017", "effective_date": "08/10/2017", "filing_number": "20170343198-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8491317,this);"}, {"file_date": "08/09/2016", "effective_date": "08/09/2016", "filing_number": "20160352612-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8493928,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1 CLICK PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2019"}, "name_changes": {"date": "08/21/2015", "name": "1 CLICK PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "08/17/2018", "title": "Manager", "name": "GRIMALDI TRADING CORP.", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 303430, "worker_id": "worker-2", "ts": 1775048400, "record_type": "business_detail", "name": "1 CLICK REAL ESTATE, INC.", "business_id": "994105", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/08/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101464609", "entity_number": "E0297212010-8", "mark_number": "", "manage_nv_business_id": "NV20101464609", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1 CLICK REAL ESTATE, INC.", "entity_number": "E0297212010-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/08/2010", "nv_business_id": "NV20101464609", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": "SAGEBRUSH CORPORATE SERVICES LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101464609", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 214", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 CLICK REAL ESTATE, INC.", "Entity Number": "E0297212010-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/08/2010", "NV Business ID": "NV20101464609", "Termination Date": "", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAGEBRUSH CORPORATE SERVICES LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 CLICK REAL ESTATE, INC.", "entity_number": "E0297212010-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/08/2010", "nv_business_id": "NV20101464609", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": "SAGEBRUSH CORPORATE SERVICES LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101464609", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 214", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/08/2010", "effective_date": "06/08/2010", "filing_number": "20100422376-07", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6999170,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303430, "worker_id": "worker-2", "ts": 1775048400, "record_type": "business_detail", "name": "1 Climbing Canyon LLC", "business_id": "2385295", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/28/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253342065", "entity_number": "E48524112025-2", "mark_number": "", "manage_nv_business_id": "NV20253342065", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1 CLIMBING CANYON LLC", "entity_number": "E48524112025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/28/2025", "nv_business_id": "NV20253342065", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "MICHAEL LATER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253342065", "office_or_position": "", "jurisdiction": "", "street_address": "8890 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8890 SPANISH RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 CLIMBING CANYON LLC", "Entity Number": "E48524112025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/28/2025", "NV Business ID": "NV20253342065", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL LATER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8890 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Philippe Ziade", "address": "8890 Spanish Ridge Ave, Las Vegas, NV, 89148, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "8890 Spanish Ridge Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "Patrick Ziade", "address": "8890 Spanish Ridge Ave, Las Vegas, NV, 89148, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "8890 Spanish Ridge Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "Gary Sparks", "address": "8890 Spanish Ridge Ave, Las Vegas, NV, 89148, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "8890 Spanish Ridge Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Philippe Ziade", "address": "8890 Spanish Ridge Ave, Las Vegas, NV, 89148, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "8890 Spanish Ridge Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "Patrick Ziade", "address": "8890 Spanish Ridge Ave, Las Vegas, NV, 89148, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "8890 Spanish Ridge Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "Gary Sparks", "address": "8890 Spanish Ridge Ave, Las Vegas, NV, 89148, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "8890 Spanish Ridge Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 CLIMBING CANYON LLC", "entity_number": "E48524112025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/28/2025", "nv_business_id": "NV20253342065", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "MICHAEL LATER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253342065", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8890 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8890 SPANISH RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2025", "effective_date": "04/28/2025", "filing_number": "20254852412", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14896875,this);"}, {"file_date": "04/28/2025", "effective_date": "04/28/2025", "filing_number": "20254852410", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14896873,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303430, "worker_id": "worker-2", "ts": 1775048400, "record_type": "business_detail", "name": "1Clean Limited", "business_id": "2378975", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/03/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253326909", "entity_number": "E47962512025-0", "mark_number": "", "manage_nv_business_id": "NV20253326909", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1CLEAN LIMITED", "entity_number": "E47962512025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/03/2025", "nv_business_id": "NV20253326909", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "TYLER WAITE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253326909", "office_or_position": "", "jurisdiction": "", "street_address": "3770 SKYLINE STREET, Logandale, NV, 89021, USA", "mailing_address": "", "street_address_components": {"street": "3770 SKYLINE STREET", "city": "Logandale", "state": "NV", "zip_code": "89021", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1CLEAN LIMITED", "Entity Number": "E47962512025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/03/2025", "NV Business ID": "NV20253326909", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "TYLER WAITE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3770 SKYLINE STREET, Logandale, NV, 89021, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Tyler Waite", "address": "3770 Skyline Street, Logandale, NV, 89021, USA", "last_updated": "04/03/2025", "status": "Active", "address_components": {"street": "3770 Skyline Street", "city": "Logandale", "state": "NV", "zip_code": "89021", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Tyler Waite", "address": "3770 Skyline Street, Logandale, NV, 89021, USA", "last_updated": "04/03/2025", "status": "Active", "address_components": {"street": "3770 Skyline Street", "city": "Logandale", "state": "NV", "zip_code": "89021", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1CLEAN LIMITED", "entity_number": "E47962512025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/03/2025", "nv_business_id": "NV20253326909", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "TYLER WAITE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253326909", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3770 SKYLINE STREET, Logandale, NV, 89021, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3770 SKYLINE STREET", "city": "Logandale", "state": "NV", "zip_code": "89021", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2025", "effective_date": "04/03/2025", "filing_number": "20254796252", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14848112,this);"}, {"file_date": "04/03/2025", "effective_date": "04/03/2025", "filing_number": "20254796250", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14848111,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303430, "worker_id": "worker-2", "ts": 1775048400, "record_type": "business_detail", "name": "1CLICKDAY LLC", "business_id": "1309306", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/24/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151389698", "entity_number": "E0309922015-3", "mark_number": "", "manage_nv_business_id": "NV20151389698", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1CLICKDAY LLC", "entity_number": "E0309922015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/24/2015", "nv_business_id": "NV20151389698", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151389698", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1CLICKDAY LLC", "Entity Number": "E0309922015-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/24/2015", "NV Business ID": "NV20151389698", "Termination Date": "", "Annual Report Due Date": "6/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ARCANUS MANAGEMENT CORP.", "address": "APARTADO 0816-00386, REPÚBLICA DE PANAMÁ, PAN", "last_updated": "07/20/2015", "status": "Active", "address_components": {"street": "APARTADO 0816-00386", "city": "REPÚBLICA DE PANAMÁ", "state": "PAN", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ARCANUS MANAGEMENT CORP.", "address": "APARTADO 0816-00386, REPÚBLICA DE PANAMÁ, PAN", "last_updated": "07/20/2015", "status": "Active", "address_components": {"street": "APARTADO 0816-00386", "city": "REPÚBLICA DE PANAMÁ", "state": "PAN", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1CLICKDAY LLC", "entity_number": "E0309922015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/24/2015", "nv_business_id": "NV20151389698", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151389698", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/07/2017", "effective_date": "02/07/2017", "filing_number": "20170057787-64", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(8457705,this);"}, {"file_date": "07/20/2015", "effective_date": "07/20/2015", "filing_number": "20150327928-69", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8458924,this);"}, {"file_date": "06/24/2015", "effective_date": "06/24/2015", "filing_number": "20150285645-48", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8456256,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "#1 COWBOY ENTERPRISES, LLC", "business_id": "828985", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/14/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081369969", "entity_number": "E0031502008-9", "mark_number": "", "manage_nv_business_id": "NV20081369969", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 COWBOY ENTERPRISES, LLC", "entity_number": "E0031502008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/14/2008", "nv_business_id": "NV20081369969", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081369969", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 COWBOY ENTERPRISES, LLC", "Entity Number": "E0031502008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/14/2008", "NV Business ID": "NV20081369969", "Termination Date": "", "Annual Report Due Date": "1/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WILLIAM M CONWAY", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WILLIAM M CONWAY", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 COWBOY ENTERPRISES, LLC", "entity_number": "E0031502008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/14/2008", "nv_business_id": "NV20081369969", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081369969", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2010", "effective_date": "04/09/2010", "filing_number": "20100333739-01", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6192096,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(6192910,this);"}, {"file_date": "02/19/2008", "effective_date": "02/19/2008", "filing_number": "20080116395-95", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6192116,this);"}, {"file_date": "01/14/2008", "effective_date": "01/14/2008", "filing_number": "20080029221-56", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6191723,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1 COAL MINE, INC.", "business_id": "786352", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/29/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071177221", "entity_number": "E0476032007-8", "mark_number": "", "manage_nv_business_id": "NV20071177221", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 COAL MINE, INC.", "entity_number": "E0476032007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/29/2007", "nv_business_id": "NV20071177221", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071177221", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 COAL MINE, INC.", "Entity Number": "E0476032007-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/29/2007", "NV Business ID": "NV20071177221", "Termination Date": "", "Annual Report Due Date": "6/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "FRED BISH", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "President", "name": "GREG O'CALLAGHAN", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "08/01/2007", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "Secretary", "name": "PAT WELSH", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "08/01/2007", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "Director", "name": "FRANK MILONE", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "08/01/2007", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "FRED BISH", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "President", "name": "GREG O'CALLAGHAN", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "08/01/2007", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "Secretary", "name": "PAT WELSH", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "08/01/2007", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}, {"title": "Director", "name": "FRANK MILONE", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89120 - 3481, USA", "last_updated": "08/01/2007", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 3481", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 COAL MINE, INC.", "entity_number": "E0476032007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/29/2007", "nv_business_id": "NV20071177221", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071177221", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2008", "effective_date": "04/29/2008", "filing_number": "20080296150-43", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "222", "snapshot_onclick": "GetSnapShot(5941261,this);"}, {"file_date": "07/30/2007", "effective_date": "07/30/2007", "filing_number": "20070522626-82", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5940104,this);"}, {"file_date": "06/29/2007", "effective_date": "06/29/2007", "filing_number": "20070457499-47", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5941108,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1 COMMERCIAL PROPERTY, LLC", "business_id": "109228", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/18/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041108626", "entity_number": "LLC10640-2004", "mark_number": "", "manage_nv_business_id": "NV20041108626", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 COMMERCIAL PROPERTY, LLC", "entity_number": "LLC10640-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/18/2004", "nv_business_id": "NV20041108626", "termination_date": "5/18/2504", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041108626", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 COMMERCIAL PROPERTY, LLC", "Entity Number": "LLC10640-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/18/2004", "NV Business ID": "NV20041108626", "Termination Date": "5/18/2504", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JENNIFER BALUYUT", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "05/27/2009", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "GLORIA FAVIS", "address": "2433 YOUNGMAN AVE, SAINT PAUL, MN, 55117, USA", "last_updated": "05/27/2009", "status": "Active", "address_components": {"street": "2433 YOUNGMAN AVE", "city": "SAINT PAUL", "state": "MN", "zip_code": "55117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JENNIFER BALUYUT", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "05/27/2009", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "GLORIA FAVIS", "address": "2433 YOUNGMAN AVE, SAINT PAUL, MN, 55117, USA", "last_updated": "05/27/2009", "status": "Active", "address_components": {"street": "2433 YOUNGMAN AVE", "city": "SAINT PAUL", "state": "MN", "zip_code": "55117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 COMMERCIAL PROPERTY, LLC", "entity_number": "LLC10640-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/18/2004", "nv_business_id": "NV20041108626", "termination_date": "5/18/2504", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041108626", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2010", "effective_date": "10/15/2010", "filing_number": "20100784485-89", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(893800,this);"}, {"file_date": "05/27/2009", "effective_date": "05/27/2009", "filing_number": "20090440516-51", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(893799,this);"}, {"file_date": "05/22/2008", "effective_date": "05/22/2008", "filing_number": "20080355931-56", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(895507,this);"}, {"file_date": "05/31/2007", "effective_date": "05/31/2007", "filing_number": "20070381753-26", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(895506,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1 COMMUNITY AT A TIME, INC.", "business_id": "1286693", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/12/2015", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20151099961", "entity_number": "E0078702015-7", "mark_number": "", "manage_nv_business_id": "NV20151099961", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 COMMUNITY AT A TIME, INC.", "entity_number": "E0078702015-7", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "02/12/2015", "nv_business_id": "NV20151099961", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": ""}, "agent": {"name": "PROSPERITY ADVISORS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151099961", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 COMMUNITY AT A TIME, INC.", "Entity Number": "E0078702015-7", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "02/12/2015", "NV Business ID": "NV20151099961", "Termination Date": "", "Annual Report Due Date": "2/29/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "PROSPERITY ADVISORS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JULIA H TORTORICE", "address": "388 SW QUAIL HEIGHTS TERRACE, LAKE CITY, FL, 32025, USA", "last_updated": "02/17/2015", "status": "Active", "address_components": {"street": "388 SW QUAIL HEIGHTS TERRACE", "city": "LAKE CITY", "state": "FL", "zip_code": "32025", "country": "USA"}}, {"title": "Secretary", "name": "JULIA H TORTORICE", "address": "388 SW QUAIL HEIGHTS TERRACE, LAKE CITY, FL, 32025, USA", "last_updated": "02/17/2015", "status": "Active", "address_components": {"street": "388 SW QUAIL HEIGHTS TERRACE", "city": "LAKE CITY", "state": "FL", "zip_code": "32025", "country": "USA"}}, {"title": "Treasurer", "name": "JULIA H TORTORICE", "address": "388 SW QUAIL HEIGHTS TERRACE, LAKE CITY, FL, 32025, USA", "last_updated": "02/17/2015", "status": "Active", "address_components": {"street": "388 SW QUAIL HEIGHTS TERRACE", "city": "LAKE CITY", "state": "FL", "zip_code": "32025", "country": "USA"}}, {"title": "Director", "name": "JULIA H TORTORICE", "address": "388 SW QUAIL HEIGHTS TERRACE, LAKE CITY, FL, 32025, USA", "last_updated": "02/17/2015", "status": "Active", "address_components": {"street": "388 SW QUAIL HEIGHTS TERRACE", "city": "LAKE CITY", "state": "FL", "zip_code": "32025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JULIA H TORTORICE", "address": "388 SW QUAIL HEIGHTS TERRACE, LAKE CITY, FL, 32025, USA", "last_updated": "02/17/2015", "status": "Active", "address_components": {"street": "388 SW QUAIL HEIGHTS TERRACE", "city": "LAKE CITY", "state": "FL", "zip_code": "32025", "country": "USA"}}, {"title": "Secretary", "name": "JULIA H TORTORICE", "address": "388 SW QUAIL HEIGHTS TERRACE, LAKE CITY, FL, 32025, USA", "last_updated": "02/17/2015", "status": "Active", "address_components": {"street": "388 SW QUAIL HEIGHTS TERRACE", "city": "LAKE CITY", "state": "FL", "zip_code": "32025", "country": "USA"}}, {"title": "Treasurer", "name": "JULIA H TORTORICE", "address": "388 SW QUAIL HEIGHTS TERRACE, LAKE CITY, FL, 32025, USA", "last_updated": "02/17/2015", "status": "Active", "address_components": {"street": "388 SW QUAIL HEIGHTS TERRACE", "city": "LAKE CITY", "state": "FL", "zip_code": "32025", "country": "USA"}}, {"title": "Director", "name": "JULIA H TORTORICE", "address": "388 SW QUAIL HEIGHTS TERRACE, LAKE CITY, FL, 32025, USA", "last_updated": "02/17/2015", "status": "Active", "address_components": {"street": "388 SW QUAIL HEIGHTS TERRACE", "city": "LAKE CITY", "state": "FL", "zip_code": "32025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 COMMUNITY AT A TIME, INC.", "entity_number": "E0078702015-7", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "02/12/2015", "nv_business_id": "NV20151099961", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": "", "agent_name": "PROSPERITY ADVISORS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151099961", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2015", "effective_date": "02/17/2015", "filing_number": "20150071383-40", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8370360,this);"}, {"file_date": "02/12/2015", "effective_date": "02/12/2015", "filing_number": "20150066298-99", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(8372251,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1 CONNECT LLC", "business_id": "2016969", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/19/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212256839", "entity_number": "E18319302021-1", "mark_number": "", "manage_nv_business_id": "NV20212256839", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 CONNECT LLC", "entity_number": "E18319302021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/19/2021", "nv_business_id": "NV20212256839", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "Fernando Infante", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212256839", "office_or_position": "", "jurisdiction": "", "street_address": "3484 Clan Alpine Dr., Sparks, NV, 89434, USA", "mailing_address": "", "street_address_components": {"street": "3484 Clan Alpine Dr.", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 CONNECT LLC", "Entity Number": "E18319302021-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/19/2021", "NV Business ID": "NV20212256839", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Fernando Infante", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3484 Clan Alpine Dr., Sparks, NV, 89434, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "FERNANDO INFANTE", "address": "3484 CLAN ALPINE DR, SPARKS, NV, 89434, USA", "last_updated": "10/19/2021", "status": "Active", "address_components": {"street": "3484 CLAN ALPINE DR", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "FERNANDO INFANTE", "address": "3484 CLAN ALPINE DR, SPARKS, NV, 89434, USA", "last_updated": "10/19/2021", "status": "Active", "address_components": {"street": "3484 CLAN ALPINE DR", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 CONNECT LLC", "entity_number": "E18319302021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/19/2021", "nv_business_id": "NV20212256839", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "Fernando Infante", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212256839", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3484 Clan Alpine Dr., Sparks, NV, 89434, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3484 Clan Alpine Dr.", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/19/2021", "effective_date": "10/19/2021", "filing_number": "20211831931", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12130033,this);"}, {"file_date": "10/19/2021", "effective_date": "10/19/2021", "filing_number": "20211831929", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12130032,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1 CONTROL CO.", "business_id": "465018", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/14/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021472141", "entity_number": "C27890-2002", "mark_number": "", "manage_nv_business_id": "NV20021472141", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1 CONTROL CO.", "entity_number": "C27890-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/14/2002", "nv_business_id": "NV20021472141", "termination_date": "", "annual_report_due": "11/30/2004", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021472141", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 CONTROL CO.", "Entity Number": "C27890-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/14/2002", "NV Business ID": "NV20021472141", "Termination Date": "", "Annual Report Due Date": "11/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "AARON BAALBERGEN", "address": "2699 STIRLING RD #C301, FT. LAUDERDALE, FL, 33312, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2699 STIRLING RD #C301", "city": "FT. LAUDERDALE", "state": "FL", "zip_code": "33312", "country": "USA"}}, {"title": "Secretary", "name": "AARON BAALBERGEN", "address": "2699 STIRLING RD #C301, FT. LAUDERDALE, FL, 33312, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2699 STIRLING RD #C301", "city": "FT. LAUDERDALE", "state": "FL", "zip_code": "33312", "country": "USA"}}, {"title": "Treasurer", "name": "AARON BAALBERGEN", "address": "2699 STIRLING RD #C301, FT. LAUDERDALE, FL, 33312, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2699 STIRLING RD #C301", "city": "FT. LAUDERDALE", "state": "FL", "zip_code": "33312", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "AARON BAALBERGEN", "address": "2699 STIRLING RD #C301, FT. LAUDERDALE, FL, 33312, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2699 STIRLING RD #C301", "city": "FT. LAUDERDALE", "state": "FL", "zip_code": "33312", "country": "USA"}}, {"title": "Secretary", "name": "AARON BAALBERGEN", "address": "2699 STIRLING RD #C301, FT. LAUDERDALE, FL, 33312, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2699 STIRLING RD #C301", "city": "FT. LAUDERDALE", "state": "FL", "zip_code": "33312", "country": "USA"}}, {"title": "Treasurer", "name": "AARON BAALBERGEN", "address": "2699 STIRLING RD #C301, FT. LAUDERDALE, FL, 33312, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2699 STIRLING RD #C301", "city": "FT. LAUDERDALE", "state": "FL", "zip_code": "33312", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 CONTROL CO.", "entity_number": "C27890-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/14/2002", "nv_business_id": "NV20021472141", "termination_date": "", "annual_report_due": "11/30/2004", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021472141", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/12/2003", "effective_date": "12/12/2003", "filing_number": "C27890-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4115567,this);"}, {"file_date": "05/29/2003", "effective_date": "05/29/2003", "filing_number": "C27890-2002-005", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4116144,this);"}, {"file_date": "03/20/2003", "effective_date": "03/20/2003", "filing_number": "C27890-2002-004", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4116163,this);"}, {"file_date": "02/25/2003", "effective_date": "02/25/2003", "filing_number": "C27890-2002-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4116143,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1 CORE SOLUTIONS, LLC", "business_id": "1317031", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/14/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151484984", "entity_number": "E0389872015-2", "mark_number": "", "manage_nv_business_id": "NV20151484984", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1 CORE SOLUTIONS, LLC", "entity_number": "E0389872015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/14/2015", "nv_business_id": "NV20151484984", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151484984", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 CORE SOLUTIONS, LLC", "Entity Number": "E0389872015-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/14/2015", "NV Business ID": "NV20151484984", "Termination Date": "", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "REBECCA MACMILLAN", "address": "5473 S. JONES BLVD. #1058, LAS VEGAS, CA, 89118, USA", "last_updated": "10/21/2015", "status": "Active", "address_components": {"street": "5473 S. JONES BLVD. #1058", "city": "LAS VEGAS", "state": "CA", "zip_code": "89118", "country": "USA"}}, {"title": "Managing Member", "name": "SHEILA CHAN", "address": "5473 S. JONES BLVD. #1058, LAS VEGAS, CA, 89118, USA", "last_updated": "10/21/2015", "status": "Active", "address_components": {"street": "5473 S. JONES BLVD. #1058", "city": "LAS VEGAS", "state": "CA", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "REBECCA MACMILLAN", "address": "5473 S. JONES BLVD. #1058, LAS VEGAS, CA, 89118, USA", "last_updated": "10/21/2015", "status": "Active", "address_components": {"street": "5473 S. JONES BLVD. #1058", "city": "LAS VEGAS", "state": "CA", "zip_code": "89118", "country": "USA"}}, {"title": "Managing Member", "name": "SHEILA CHAN", "address": "5473 S. JONES BLVD. #1058, LAS VEGAS, CA, 89118, USA", "last_updated": "10/21/2015", "status": "Active", "address_components": {"street": "5473 S. JONES BLVD. #1058", "city": "LAS VEGAS", "state": "CA", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 CORE SOLUTIONS, LLC", "entity_number": "E0389872015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/14/2015", "nv_business_id": "NV20151484984", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151484984", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2016", "effective_date": "08/31/2016", "filing_number": "00010404777-60", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8486837,this);"}, {"file_date": "10/21/2015", "effective_date": "10/21/2015", "filing_number": "20150462537-95", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8485976,this);"}, {"file_date": "08/14/2015", "effective_date": "08/14/2015", "filing_number": "20150364389-11", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8486188,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1 CORINTHIANS 13 LLC", "business_id": "1420140", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/09/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171371244", "entity_number": "E0276742017-3", "mark_number": "", "manage_nv_business_id": "NV20171371244", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1 CORINTHIANS 13 LLC", "entity_number": "E0276742017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/09/2017", "nv_business_id": "NV20171371244", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": ""}, "agent": {"name": "1 CORINTHIANS 13 LLC, MEMBER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171371244", "office_or_position": "", "jurisdiction": "", "street_address": "8930 HICKAM AVE, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "8930 HICKAM AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 CORINTHIANS 13 LLC", "Entity Number": "E0276742017-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/09/2017", "NV Business ID": "NV20171371244", "Termination Date": "", "Annual Report Due Date": "6/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "1 CORINTHIANS 13 LLC, MEMBER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8930 HICKAM AVE, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LISA THOMSON", "address": "10040 W CHEYENNE #107-87, LAS VEGAS, NV, 89129, USA", "last_updated": "04/08/2019", "status": "Active", "address_components": {"street": "10040 W CHEYENNE #107-87", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Managing Member", "name": "COLL THOMSON", "address": "10040 W CHEYENNE #107-87, LAS VEGAS, NV, 89129, USA", "last_updated": "04/08/2019", "status": "Active", "address_components": {"street": "10040 W CHEYENNE #107-87", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "LISA THOMSON", "address": "10040 W CHEYENNE #107-87, LAS VEGAS, NV, 89129, USA", "last_updated": "04/08/2019", "status": "Active", "address_components": {"street": "10040 W CHEYENNE #107-87", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Managing Member", "name": "COLL THOMSON", "address": "10040 W CHEYENNE #107-87, LAS VEGAS, NV, 89129, USA", "last_updated": "04/08/2019", "status": "Active", "address_components": {"street": "10040 W CHEYENNE #107-87", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 CORINTHIANS 13 LLC", "entity_number": "E0276742017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/09/2017", "nv_business_id": "NV20171371244", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": "", "agent_name": "1 CORINTHIANS 13 LLC, MEMBER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171371244", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8930 HICKAM AVE, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8930 HICKAM AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/01/2022", "effective_date": "05/01/2022", "filing_number": "20222291622", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12565708,this);"}, {"file_date": "04/29/2021", "effective_date": "04/29/2021", "filing_number": "20211422681", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11773152,this);"}, {"file_date": "04/07/2020", "effective_date": "04/07/2020", "filing_number": "20200592449", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10983643,this);"}, {"file_date": "04/08/2019", "effective_date": "04/08/2019", "filing_number": "20190155551-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8847416,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1 CORINTHIANS 13 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2022"}, "name_changes": {"date": "06/09/2017", "name": "1 CORINTHIANS 13 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "1 CORINTHIANS 13 LLC, MEMBER", "attention": "", "address1_address2_city_state_zip_country": "8930 HICKAM AVE, LAS VEGAS, NV, 89129, USA", "email": ""}], "officers": [{"date": "04/08/2019", "title": "Managing Member", "name": "LISA THOMSON", "attention": "", "address1_address2_city_state_zip_country": "10040 W CHEYENNE #107-87, LAS VEGAS, NV, 89129, USA"}, {"date": "04/08/2019", "title": "Managing Member", "name": "COLL THOMSON", "attention": "", "address1_address2_city_state_zip_country": "10040 W CHEYENNE #107-87, LAS VEGAS, NV, 89129, USA"}]}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1 CORINTHIANS 2:9 RESOURCES, INC.", "business_id": "398793", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/11/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001498615", "entity_number": "C32919-2000", "mark_number": "", "manage_nv_business_id": "NV20001498615", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1 CORINTHIANS 2:9 RESOURCES, INC.", "entity_number": "C32919-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/11/2000", "nv_business_id": "NV20001498615", "termination_date": "", "annual_report_due": "12/31/2001", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001498615", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 CORINTHIANS 2:9 RESOURCES, INC.", "Entity Number": "C32919-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/11/2000", "NV Business ID": "NV20001498615", "Termination Date": "", "Annual Report Due Date": "12/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A.T. MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "A.T. MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "A.T. MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "A.T. MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "A.T. MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "A.T. MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 CORINTHIANS 2:9 RESOURCES, INC.", "entity_number": "C32919-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/11/2000", "nv_business_id": "NV20001498615", "termination_date": "", "annual_report_due": "12/31/2001", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001498615", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/25/2001", "effective_date": "01/25/2001", "filing_number": "C32919-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3647221,this);"}, {"file_date": "12/11/2000", "effective_date": "12/11/2000", "filing_number": "C32919-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(3647749,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1codex LLC", "business_id": "2469448", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/20/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263547938", "entity_number": "E56086582026-7", "mark_number": "", "manage_nv_business_id": "NV20263547938", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1CODEX LLC", "entity_number": "E56086582026-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/20/2026", "nv_business_id": "NV20263547938", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Carolyn Byun", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263547938", "office_or_position": "", "jurisdiction": "", "street_address": "11239 Grazing Cattle Lane, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "11239 Grazing Cattle Lane", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1CODEX LLC", "Entity Number": "E56086582026-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/20/2026", "NV Business ID": "NV20263547938", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Carolyn Byun", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11239 Grazing Cattle Lane, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ryan Paik", "address": "11239 Grazing Cattle Lane, Reno, NV, 89521, USA", "last_updated": "03/20/2026", "status": "Active", "address_components": {"street": "11239 Grazing Cattle Lane", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ryan Paik", "address": "11239 Grazing Cattle Lane, Reno, NV, 89521, USA", "last_updated": "03/20/2026", "status": "Active", "address_components": {"street": "11239 Grazing Cattle Lane", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1CODEX LLC", "entity_number": "E56086582026-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/20/2026", "nv_business_id": "NV20263547938", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Carolyn Byun", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263547938", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11239 Grazing Cattle Lane, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11239 Grazing Cattle Lane", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2026", "effective_date": "03/20/2026", "filing_number": "20265608659", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16917643,this);"}, {"file_date": "03/20/2026", "effective_date": "03/20/2026", "filing_number": "20265608657", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16917642,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1codex, LLC", "business_id": "2261469", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/04/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20242999385", "entity_number": "E37380402024-2", "mark_number": "", "manage_nv_business_id": "NV20242999385", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1CODEX, LLC", "entity_number": "E37380402024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/04/2024", "nv_business_id": "NV20242999385", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": ""}, "agent": {"name": "Carolyn Byun", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20242999385", "office_or_position": "", "jurisdiction": "", "street_address": "1865 Wind Ranch Rd, Unit A, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "1865 Wind Ranch Rd", "city": "Unit A", "state": "Reno", "zip_code": "NV", "country": "89521"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1CODEX, LLC", "Entity Number": "E37380402024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/04/2024", "NV Business ID": "NV20242999385", "Termination Date": "", "Annual Report Due Date": "1/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Carolyn Byun", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1865 Wind Ranch Rd, Unit A, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ryan Paik", "address": "1865Wind Ranch Rd, Unit A, Reno, NV, 89521, USA", "last_updated": "01/04/2024", "status": "Active", "address_components": {"street": "1865Wind Ranch Rd", "city": "Unit A", "state": "Reno", "zip_code": "NV", "country": "89521"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ryan Paik", "address": "1865Wind Ranch Rd, Unit A, Reno, NV, 89521, USA", "last_updated": "01/04/2024", "status": "Active", "address_components": {"street": "1865Wind Ranch Rd", "city": "Unit A", "state": "Reno", "zip_code": "NV", "country": "89521"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1CODEX, LLC", "entity_number": "E37380402024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/04/2024", "nv_business_id": "NV20242999385", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": "", "agent_name": "Carolyn Byun", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20242999385", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1865 Wind Ranch Rd, Unit A, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1865 Wind Ranch Rd", "city": "Unit A", "state": "Reno", "zip_code": "NV", "country": "89521"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/04/2024", "effective_date": "01/04/2024", "filing_number": "20243738041", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13853090,this);"}, {"file_date": "01/04/2024", "effective_date": "01/04/2024", "filing_number": "20243738039", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13853089,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1confirmation Global, LLC", "business_id": "1944665", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/30/2021", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20212057097", "entity_number": "E13474922021-3", "mark_number": "", "manage_nv_business_id": "NV20212057097", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1CONFIRMATION GLOBAL, LLC", "entity_number": "E13474922021-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "03/30/2021", "nv_business_id": "NV20212057097", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Discern Registered Agent Inc.", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20212057097", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "318 North Carson Street, Suite 208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 North Carson Street", "city": "Suite 208", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1CONFIRMATION GLOBAL, LLC", "Entity Number": "E13474922021-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "03/30/2021", "NV Business ID": "NV20212057097", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Discern Registered Agent Inc.", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "318 North Carson Street, Suite 208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nicholas Tomaino", "address": "930 Tahoe Blvd, Ste 802, PMB 35, Incline Village, NV, 89451, USA", "last_updated": "02/03/2026", "status": "Active", "address_components": {"street": "930 Tahoe Blvd", "city": "Ste 802", "state": "PMB 35", "zip_code": "Incline Village", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Nicholas Tomaino", "address": "930 Tahoe Blvd, Ste 802, PMB 35, Incline Village, NV, 89451, USA", "last_updated": "02/03/2026", "status": "Active", "address_components": {"street": "930 Tahoe Blvd", "city": "Ste 802", "state": "PMB 35", "zip_code": "Incline Village", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1CONFIRMATION GLOBAL, LLC", "entity_number": "E13474922021-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "03/30/2021", "nv_business_id": "NV20212057097", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Discern Registered Agent Inc.", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212057097", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "318 North Carson Street, Suite 208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 North Carson Street", "city": "Suite 208", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/26/2026", "effective_date": "03/26/2026", "filing_number": "20265622448", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16928711,this);"}, {"file_date": "02/03/2026", "effective_date": "02/03/2026", "filing_number": "20265497485", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16823529,this);"}, {"file_date": "06/16/2025", "effective_date": "06/16/2025", "filing_number": "20254970740", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(15007901,this);"}, {"file_date": "03/30/2021", "effective_date": "03/30/2021", "filing_number": "20211347493", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11704602,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1CONFIRMATION GLOBAL, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "09/11/2019", "annual_report_due_date": "3/31/2027"}, "name_changes": {"date": "03/30/2021", "name": "1CONFIRMATION GLOBAL, LLC", "status": "Active"}, "principal_office": {"address": "930 Tahoe Blvd Ste 802, PMB 35, Incline Village, NV 89451, USA", "mailing_address": "930 Tahoe Blvd Ste 802, PMB 35, Incline Village, NV 89451, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.*", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "02/03/2026", "title": "Manager", "name": "Nicholas Tomaino", "attention": "", "address1_address2_city_state_zip_country": "930 Tahoe Blvd, Ste 802, PMB 35, Incline Village, NV, 89451, USA"}]}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1CONNECT ENERGY LLC", "business_id": "2036009", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/22/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212310914", "entity_number": "E19718312021-0", "mark_number": "", "manage_nv_business_id": "NV20212310914", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1CONNECT ENERGY LLC", "entity_number": "E19718312021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/22/2021", "nv_business_id": "NV20212310914", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20212310914", "office_or_position": "MANAGER", "jurisdiction": "", "street_address": "4566 JEAN LOUIS CT , UNIT 1116, North Las Vegas, NV, 89031, USA", "mailing_address": "4566 JEAN LOUIS CT , UNIT 1116, N Las Vegas, NV, 89031, USA", "street_address_components": {"street": "4566 JEAN LOUIS CT", "city": "UNIT 1116", "state": "North Las Vegas", "zip_code": "NV", "country": "89031"}, "mailing_address_components": {"street": "4566 JEAN LOUIS CT", "city": "UNIT 1116", "state": "N Las Vegas", "zip_code": "NV", "country": "89031"}}, "raw_fields": {"Entity Name": "1CONNECT ENERGY LLC", "Entity Number": "E19718312021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/22/2021", "NV Business ID": "NV20212310914", "Termination Date": "", "Annual Report Due Date": "12/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "MANAGER", "Jurisdiction": "", "Street Address": "4566 JEAN LOUIS CT , UNIT 1116, North Las Vegas, NV, 89031, USA", "Mailing Address": "4566 JEAN LOUIS CT , UNIT 1116, N Las Vegas, NV, 89031, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOSE MIGUEL CASTILLO VILLAMARES", "address": "4907 DONNA ST , North Las Vegas, NV, 89081, USA", "last_updated": "01/21/2022", "status": "Active", "address_components": {"street": "4907 DONNA ST", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Managing Member", "name": "ANGEL MONROY PEREZ", "address": "4566 JEAN LOUIS CT , UNIT 1116, N Las Vegas, NV, 89031, USA", "last_updated": "12/22/2021", "status": "Active", "address_components": {"street": "4566 JEAN LOUIS CT", "city": "UNIT 1116", "state": "N Las Vegas", "zip_code": "NV", "country": "89031"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOSE MIGUEL CASTILLO VILLAMARES", "address": "4907 DONNA ST , North Las Vegas, NV, 89081, USA", "last_updated": "01/21/2022", "status": "Active", "address_components": {"street": "4907 DONNA ST", "city": "North Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Managing Member", "name": "ANGEL MONROY PEREZ", "address": "4566 JEAN LOUIS CT , UNIT 1116, N Las Vegas, NV, 89031, USA", "last_updated": "12/22/2021", "status": "Active", "address_components": {"street": "4566 JEAN LOUIS CT", "city": "UNIT 1116", "state": "N Las Vegas", "zip_code": "NV", "country": "89031"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1CONNECT ENERGY LLC", "entity_number": "E19718312021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/22/2021", "nv_business_id": "NV20212310914", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20212310914", "agent_office_or_position": "MANAGER", "agent_jurisdiction": "", "agent_street_address": "4566 JEAN LOUIS CT , UNIT 1116, North Las Vegas, NV, 89031, USA", "agent_mailing_address": "4566 JEAN LOUIS CT , UNIT 1116, N Las Vegas, NV, 89031, USA", "agent_street_address_components": {"street": "4566 JEAN LOUIS CT", "city": "UNIT 1116", "state": "North Las Vegas", "zip_code": "NV", "country": "89031"}, "agent_mailing_address_components": {"street": "4566 JEAN LOUIS CT", "city": "UNIT 1116", "state": "N Las Vegas", "zip_code": "NV", "country": "89031"}}}, "filing_history": {"rows": [{"file_date": "07/05/2022", "effective_date": "07/05/2022", "filing_number": "20222443182", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12700155,this);"}, {"file_date": "01/21/2022", "effective_date": "01/21/2022", "filing_number": "20222040738", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12326452,this);"}, {"file_date": "01/21/2022", "effective_date": "01/21/2022", "filing_number": "20222040684", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12326406,this);"}, {"file_date": "01/20/2022", "effective_date": "01/20/2022", "filing_number": "20222039857", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12325556,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1CONNECT ENERGY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2022"}, "name_changes": {"date": "12/22/2021", "name": "1CONNECT ENERGY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "4566 JEAN LOUIS CT , UNIT 1116, North Las Vegas, NV, 89031, USA", "email": "ANGELMONROY34@YAHOO.COM"}], "officers": [{"date": "01/21/2022", "title": "Managing Member", "name": "JOSE MIGUEL CASTILLO VILLAMARES", "attention": "", "address1_address2_city_state_zip_country": "4907 DONNA ST , North Las Vegas, NV, 89081, USA"}, {"date": "12/22/2021", "title": "Managing Member", "name": "ANGEL MONROY PEREZ", "attention": "", "address1_address2_city_state_zip_country": "4566 JEAN LOUIS CT , UNIT 1116, N Las Vegas, NV, 89031, USA"}]}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1COOL.TV, INC.", "business_id": "409259", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/26/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011253208", "entity_number": "C7660-2001", "mark_number": "", "manage_nv_business_id": "NV20011253208", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1COOL.TV, INC.", "entity_number": "C7660-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/26/2001", "nv_business_id": "NV20011253208", "termination_date": "", "annual_report_due": "4/30/2001", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011253208", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1COOL.TV, INC.", "Entity Number": "C7660-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/26/2001", "NV Business ID": "NV20011253208", "Termination Date": "", "Annual Report Due Date": "4/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1COOL.TV, INC.", "entity_number": "C7660-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/26/2001", "nv_business_id": "NV20011253208", "termination_date": "", "annual_report_due": "4/30/2001", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011253208", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/26/2001", "effective_date": "03/26/2001", "filing_number": "C7660-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(3723142,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "1COR13 PROPERTIES, LLC", "business_id": "1231047", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/26/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141212751", "entity_number": "E0160892014-8", "mark_number": "", "manage_nv_business_id": "NV20141212751", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1COR13 PROPERTIES, LLC", "entity_number": "E0160892014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/26/2014", "nv_business_id": "NV20141212751", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141212751", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1COR13 PROPERTIES, LLC", "Entity Number": "E0160892014-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/26/2014", "NV Business ID": "NV20141212751", "Termination Date": "", "Annual Report Due Date": "3/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KARLA D LYNCH", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "LEE G LYNCH", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KARLA D LYNCH", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "LEE G LYNCH", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1COR13 PROPERTIES, LLC", "entity_number": "E0160892014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/26/2014", "nv_business_id": "NV20141212751", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141212751", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2015", "effective_date": "03/31/2015", "filing_number": "20150149440-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8122080,this);"}, {"file_date": "03/26/2014", "effective_date": "03/26/2014", "filing_number": "20140221626-56", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8121619,this);"}, {"file_date": "03/26/2014", "effective_date": "03/26/2014", "filing_number": "20140221624-34", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8121625,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303433, "worker_id": "worker-1", "ts": 1775048528, "record_type": "business_detail", "name": "COMPANY 1.COM, INC.", "business_id": "358236", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/27/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991407487", "entity_number": "C26700-1999", "mark_number": "", "manage_nv_business_id": "NV19991407487", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "COMPANY 1.COM, INC.", "entity_number": "C26700-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/27/1999", "nv_business_id": "NV19991407487", "termination_date": "", "annual_report_due": "10/31/2001", "compliance_hold": ""}, "agent": {"name": "CHAPMAN & FLANAGAN, LTD.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991407487", "office_or_position": "", "jurisdiction": "", "street_address": "2080 E FLAMINGO RD, SUITE 112, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "2080 E FLAMINGO RD", "city": "SUITE 112", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "COMPANY 1.COM, INC.", "Entity Number": "C26700-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/27/1999", "NV Business ID": "NV19991407487", "Termination Date": "", "Annual Report Due Date": "10/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHAPMAN & FLANAGAN, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2080 E FLAMINGO RD, SUITE 112, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SEAN FLANAGAN", "address": "2080 E. FLAMINGO RD. SUITE 112, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2080 E. FLAMINGO RD. SUITE 112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "DANIEL CHAPMAN", "address": "2080 E. FLAMINGO RD. SUITE 112, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2080 E. FLAMINGO RD. SUITE 112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "SEAN FLANAGAN", "address": "2080 E. FLAMINGO RD. SUITE 112, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2080 E. FLAMINGO RD. SUITE 112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "SEAN FLANAGAN", "address": "2080 E. FLAMINGO RD. SUITE 112, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2080 E. FLAMINGO RD. SUITE 112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "DANIEL CHAPMAN", "address": "2080 E. FLAMINGO RD. SUITE 112, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2080 E. FLAMINGO RD. SUITE 112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "SEAN FLANAGAN", "address": "2080 E. FLAMINGO RD. SUITE 112, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2080 E. FLAMINGO RD. SUITE 112", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "COMPANY 1.COM, INC.", "entity_number": "C26700-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/27/1999", "nv_business_id": "NV19991407487", "termination_date": "", "annual_report_due": "10/31/2001", "compliance_hold": "", "agent_name": "CHAPMAN & FLANAGAN, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991407487", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2080 E FLAMINGO RD, SUITE 112, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2080 E FLAMINGO RD", "city": "SUITE 112", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/01/2001", "effective_date": "02/01/2001", "filing_number": "C26700-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3352729,this);"}, {"file_date": "12/23/1999", "effective_date": "12/23/1999", "filing_number": "C26700-1999-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3352730,this);"}, {"file_date": "10/27/1999", "effective_date": "10/27/1999", "filing_number": "C26700-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3354277,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303464, "worker_id": "q3131", "ts": 1775048570, "record_type": "business_detail", "name": "1DJDOLLARBILL.COM, LLC", "business_id": "1082430", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/03/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111690150", "entity_number": "E0598722011-4", "mark_number": "", "manage_nv_business_id": "NV20111690150", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1DJDOLLARBILL.COM, LLC", "entity_number": "E0598722011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/03/2011", "nv_business_id": "NV20111690150", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": ""}, "agent": {"name": "1DJDOLLARBILL.COM, LLC C/O MANAGER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111690150", "office_or_position": "", "jurisdiction": "", "street_address": "577 BERYL CT., HENDERSON, NV, 89015, USA", "mailing_address": "", "street_address_components": {"street": "577 BERYL CT.", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1DJDOLLARBILL.COM, LLC", "Entity Number": "E0598722011-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/03/2011", "NV Business ID": "NV20111690150", "Termination Date": "", "Annual Report Due Date": "11/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "1DJDOLLARBILL.COM, LLC C/O MANAGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "577 BERYL CT., HENDERSON, NV, 89015, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WILLIAM D PAETZKE", "address": "577 BERYL CT, HENDERSON, NV, 89015, USA", "last_updated": "11/29/2013", "status": "Active", "address_components": {"street": "577 BERYL CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WILLIAM D PAETZKE", "address": "577 BERYL CT, HENDERSON, NV, 89015, USA", "last_updated": "11/29/2013", "status": "Active", "address_components": {"street": "577 BERYL CT", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1DJDOLLARBILL.COM, LLC", "entity_number": "E0598722011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/03/2011", "nv_business_id": "NV20111690150", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": "", "agent_name": "1DJDOLLARBILL.COM, LLC C/O MANAGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111690150", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "577 BERYL CT., HENDERSON, NV, 89015, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "577 BERYL CT.", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/07/2014", "effective_date": "11/07/2014", "filing_number": "20140754109-83", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7425267,this);"}, {"file_date": "11/29/2013", "effective_date": "11/29/2013", "filing_number": "20130782044-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7425148,this);"}, {"file_date": "11/30/2012", "effective_date": "11/30/2012", "filing_number": "20120809198-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7425580,this);"}, {"file_date": "11/03/2011", "effective_date": "11/03/2011", "filing_number": "20110789997-93", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7426659,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303463, "worker_id": "worker-4", "ts": 1775048612, "record_type": "business_detail", "name": "#1 DISCOUNT TAX RETURN SERVICE", "business_id": "72224", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/18/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021115347", "entity_number": "LLC11374-2002", "mark_number": "", "manage_nv_business_id": "NV20021115347", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 DISCOUNT TAX RETURN SERVICE", "entity_number": "LLC11374-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2002", "nv_business_id": "NV20021115347", "termination_date": "9/18/2502", "annual_report_due": "9/30/2004", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021115347", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 DISCOUNT TAX RETURN SERVICE", "Entity Number": "LLC11374-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/18/2002", "NV Business ID": "NV20021115347", "Termination Date": "9/18/2502", "Annual Report Due Date": "9/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MATTHEW G WOARE", "address": "1926 FAIRVIEW AVE E #306, SEATTLE, WA, 98102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1926 FAIRVIEW AVE E #306", "city": "SEATTLE", "state": "WA", "zip_code": "98102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MATTHEW G WOARE", "address": "1926 FAIRVIEW AVE E #306, SEATTLE, WA, 98102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1926 FAIRVIEW AVE E #306", "city": "SEATTLE", "state": "WA", "zip_code": "98102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 DISCOUNT TAX RETURN SERVICE", "entity_number": "LLC11374-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2002", "nv_business_id": "NV20021115347", "termination_date": "9/18/2502", "annual_report_due": "9/30/2004", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021115347", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/13/2005", "effective_date": "01/13/2005", "filing_number": "20080273140-47", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(599077,this);"}, {"file_date": "09/29/2003", "effective_date": "09/29/2003", "filing_number": "LLC11374-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(598838,this);"}, {"file_date": "02/05/2003", "effective_date": "02/05/2003", "filing_number": "LLC11374-2002-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(598820,this);"}, {"file_date": "09/18/2002", "effective_date": "09/18/2002", "filing_number": "20110264047-87", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(601070,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303463, "worker_id": "worker-4", "ts": 1775048612, "record_type": "business_detail", "name": "1 Dining Group Inc", "business_id": "2203259", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/16/2023", "type": "Domestic Corporation (78)", "nv_business_id": "NV20232816891", "entity_number": "E32721952023-9", "mark_number": "", "manage_nv_business_id": "NV20232816891", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 DINING GROUP INC", "entity_number": "E32721952023-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/16/2023", "nv_business_id": "NV20232816891", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232816891", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 DINING GROUP INC", "Entity Number": "E32721952023-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "06/16/2023", "NV Business ID": "NV20232816891", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Akihiro Sakamoto", "address": "5940 S Rainbow Blvd, Las Vegas, NV, 89118, USA", "last_updated": "07/06/2023", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Secretary", "name": "Akihiro Sakamoto", "address": "5940 S Rainbow Blvd, Las Vegas, NV, 89118, USA", "last_updated": "07/06/2023", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Treasurer", "name": "Akihiro Sakamoto", "address": "5940 S Rainbow Blvd, Las Vegas, NV, 89118, USA", "last_updated": "07/06/2023", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Director", "name": "Akihiro Sakamoto", "address": "5940 S Rainbow Blvd, Las Vegas, NV, 89118, USA", "last_updated": "07/06/2023", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Akihiro Sakamoto", "address": "5940 S Rainbow Blvd, Las Vegas, NV, 89118, USA", "last_updated": "07/06/2023", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Secretary", "name": "Akihiro Sakamoto", "address": "5940 S Rainbow Blvd, Las Vegas, NV, 89118, USA", "last_updated": "07/06/2023", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Treasurer", "name": "Akihiro Sakamoto", "address": "5940 S Rainbow Blvd, Las Vegas, NV, 89118, USA", "last_updated": "07/06/2023", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Director", "name": "Akihiro Sakamoto", "address": "5940 S Rainbow Blvd, Las Vegas, NV, 89118, USA", "last_updated": "07/06/2023", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 DINING GROUP INC", "entity_number": "E32721952023-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/16/2023", "nv_business_id": "NV20232816891", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232816891", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2025", "effective_date": "06/26/2025", "filing_number": "20254992453", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15028475,this);"}, {"file_date": "07/27/2024", "effective_date": "07/27/2024", "filing_number": "20244210887", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14310290,this);"}, {"file_date": "07/06/2023", "effective_date": "07/06/2023", "filing_number": "20233330461", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13482194,this);"}, {"file_date": "06/16/2023", "effective_date": "06/16/2023", "filing_number": "20233272196", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13443913,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1 DINING GROUP INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/16/2023", "name": "1 DINING GROUP INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "07/06/2023", "title": "President", "name": "Akihiro Sakamoto", "attention": "", "address1_address2_city_state_zip_country": "5940 S Rainbow Blvd, Las Vegas, NV, 89118, USA"}, {"date": "07/06/2023", "title": "Secretary", "name": "Akihiro Sakamoto", "attention": "", "address1_address2_city_state_zip_country": "5940 S Rainbow Blvd, Las Vegas, NV, 89118, USA"}, {"date": "07/06/2023", "title": "Treasurer", "name": "Akihiro Sakamoto", "attention": "", "address1_address2_city_state_zip_country": "5940 S Rainbow Blvd, Las Vegas, NV, 89118, USA"}, {"date": "07/06/2023", "title": "Director", "name": "Akihiro Sakamoto", "attention": "", "address1_address2_city_state_zip_country": "5940 S Rainbow Blvd, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 303463, "worker_id": "worker-4", "ts": 1775048612, "record_type": "business_detail", "name": "1 DISCOUNT INC", "business_id": "2361369", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/31/2025", "type": "Domestic Corporation (78)", "nv_business_id": "NV20253284296", "entity_number": "E46351462025-5", "mark_number": "", "manage_nv_business_id": "NV20253284296", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 DISCOUNT INC", "entity_number": "E46351462025-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "01/31/2025", "nv_business_id": "NV20253284296", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253284296", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 DISCOUNT INC", "Entity Number": "E46351462025-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "01/31/2025", "NV Business ID": "NV20253284296", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ADEL BARIN", "address": "1350 E FLAMINGO ROAD, SUITE 262, LAS VEGAS, NV, 89119, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "1350 E FLAMINGO ROAD", "city": "SUITE 262", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Secretary", "name": "ADEL BARIN", "address": "1350 E FLAMINGO ROAD, SUITE 262, LAS VEGAS, NV, 89119, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "1350 E FLAMINGO ROAD", "city": "SUITE 262", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Treasurer", "name": "ADEL BARIN", "address": "1350 E FLAMINGO ROAD, SUITE 262, LAS VEGAS, NV, 89119, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "1350 E FLAMINGO ROAD", "city": "SUITE 262", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Director", "name": "Kent BARIN", "address": "1350 E FLAMINGO ROAD, LAS VEGAS, NV, 89119, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "1350 E FLAMINGO ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Director", "name": "KENT GUENTHART", "address": "1350 E FLAMINGO ROAD, LAS VEGAS, NV, 89119, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "1350 E FLAMINGO ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "ADEL BARIN", "address": "1350 E FLAMINGO ROAD, SUITE 262, LAS VEGAS, NV, 89119, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "1350 E FLAMINGO ROAD", "city": "SUITE 262", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Secretary", "name": "ADEL BARIN", "address": "1350 E FLAMINGO ROAD, SUITE 262, LAS VEGAS, NV, 89119, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "1350 E FLAMINGO ROAD", "city": "SUITE 262", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Treasurer", "name": "ADEL BARIN", "address": "1350 E FLAMINGO ROAD, SUITE 262, LAS VEGAS, NV, 89119, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "1350 E FLAMINGO ROAD", "city": "SUITE 262", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Director", "name": "Kent BARIN", "address": "1350 E FLAMINGO ROAD, LAS VEGAS, NV, 89119, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "1350 E FLAMINGO ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Director", "name": "KENT GUENTHART", "address": "1350 E FLAMINGO ROAD, LAS VEGAS, NV, 89119, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "1350 E FLAMINGO ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1 DISCOUNT INC", "entity_number": "E46351462025-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "01/31/2025", "nv_business_id": "NV20253284296", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253284296", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2025", "effective_date": "01/31/2025", "filing_number": "20254635147", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14699066,this);"}, {"file_date": "01/31/2025", "effective_date": "01/31/2025", "filing_number": "20254635145", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14699065,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303463, "worker_id": "worker-4", "ts": 1775048612, "record_type": "business_detail", "name": "A 1 DISCOUNT SELF STORAGE, LLC", "business_id": "1148010", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/27/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121708382", "entity_number": "E0608272012-3", "mark_number": "", "manage_nv_business_id": "NV20121708382", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "A 1 DISCOUNT SELF STORAGE, LLC", "entity_number": "E0608272012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/27/2012", "nv_business_id": "NV20121708382", "termination_date": "", "annual_report_due": "11/30/2013", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121708382", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "A 1 DISCOUNT SELF STORAGE, LLC", "Entity Number": "E0608272012-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/27/2012", "NV Business ID": "NV20121708382", "Termination Date": "", "Annual Report Due Date": "11/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CRANDALL MYERS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CRANDALL MYERS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "A 1 DISCOUNT SELF STORAGE, LLC", "entity_number": "E0608272012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/27/2012", "nv_business_id": "NV20121708382", "termination_date": "", "annual_report_due": "11/30/2013", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121708382", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2013", "effective_date": "01/29/2013", "filing_number": "20130060875-22", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7731713,this);"}, {"file_date": "11/27/2012", "effective_date": "11/27/2012", "filing_number": "20120796607-50", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7731665,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303472, "worker_id": "worker-1", "ts": 1775048652, "record_type": "business_detail", "name": "1 Dream Big 4 Success LLC", "business_id": "2022496", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/04/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212271780", "entity_number": "E18733302021-2", "mark_number": "", "manage_nv_business_id": "NV20212271780", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 DREAM BIG 4 SUCCESS LLC", "entity_number": "E18733302021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/04/2021", "nv_business_id": "NV20212271780", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": ""}, "agent": {"name": "AR REGISTERED AGENTS", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20212271780", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 DREAM BIG 4 SUCCESS LLC", "Entity Number": "E18733302021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/04/2021", "NV Business ID": "NV20212271780", "Termination Date": "", "Annual Report Due Date": "11/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "AR REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Linda Riggins", "address": "4705 S Durango Dr 100-A1, Las Vegas, NV, 89147, USA", "last_updated": "11/04/2021", "status": "Active", "address_components": {"street": "4705 S Durango Dr 100-A1", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Linda Riggins", "address": "4705 S Durango Dr 100-A1, Las Vegas, NV, 89147, USA", "last_updated": "11/04/2021", "status": "Active", "address_components": {"street": "4705 S Durango Dr 100-A1", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 DREAM BIG 4 SUCCESS LLC", "entity_number": "E18733302021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/04/2021", "nv_business_id": "NV20212271780", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": "", "agent_name": "AR REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212271780", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/01/2023", "effective_date": "02/01/2023", "filing_number": "20232924180", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13140503,this);"}, {"file_date": "11/04/2021", "effective_date": "11/04/2021", "filing_number": "20211873331", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12169278,this);"}, {"file_date": "11/04/2021", "effective_date": "11/04/2021", "filing_number": "20211873329", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12169277,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1 DREAM BIG 4 SUCCESS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2022"}, "name_changes": {"date": "11/04/2021", "name": "1 DREAM BIG 4 SUCCESS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "AR REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "email": "ARREGISTEREDAGENTS@COX.net"}], "officers": [{"date": "11/04/2021", "title": "Manager", "name": "Linda Riggins", "attention": "", "address1_address2_city_state_zip_country": "4705 S Durango Dr 100-A1, Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 303473, "worker_id": "q3131", "ts": 1775048658, "record_type": "business_detail", "name": "1DS COLLECTIVE LLC", "business_id": "1986373", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "07/20/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212179081", "entity_number": "E16224542021-7", "mark_number": "", "manage_nv_business_id": "NV20212179081", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1DS COLLECTIVE LLC", "entity_number": "E16224542021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "07/20/2021", "nv_business_id": "NV20212179081", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "Sam Parham", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212179081", "office_or_position": "", "jurisdiction": "", "street_address": "201 S. Gibson Road, #1210, Henderson, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "201 S. Gibson Road", "city": "#1210", "state": "Henderson", "zip_code": "NV", "country": "89012"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1DS COLLECTIVE LLC", "Entity Number": "E16224542021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Converted Out", "Formation Date": "07/20/2021", "NV Business ID": "NV20212179081", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Sam Parham", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "201 S. Gibson Road, #1210, Henderson, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Sam Parham", "address": "201 S. Gibson Road, #1210, Henderson, NV, 89012, USA", "last_updated": "07/21/2021", "status": "Active", "address_components": {"street": "201 S. Gibson Road", "city": "#1210", "state": "Henderson", "zip_code": "NV", "country": "89012"}}, {"title": "Manager", "name": "John Hyland", "address": "201 S. Gibson Road, #1210, Henderson, NV, 89012, USA", "last_updated": "07/21/2021", "status": "Active", "address_components": {"street": "201 S. Gibson Road", "city": "#1210", "state": "Henderson", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Sam Parham", "address": "201 S. Gibson Road, #1210, Henderson, NV, 89012, USA", "last_updated": "07/21/2021", "status": "Active", "address_components": {"street": "201 S. Gibson Road", "city": "#1210", "state": "Henderson", "zip_code": "NV", "country": "89012"}}, {"title": "Manager", "name": "John Hyland", "address": "201 S. Gibson Road, #1210, Henderson, NV, 89012, USA", "last_updated": "07/21/2021", "status": "Active", "address_components": {"street": "201 S. Gibson Road", "city": "#1210", "state": "Henderson", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1DS COLLECTIVE LLC", "entity_number": "E16224542021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "07/20/2021", "nv_business_id": "NV20212179081", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "Sam Parham", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212179081", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "201 S. Gibson Road, #1210, Henderson, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "201 S. Gibson Road", "city": "#1210", "state": "Henderson", "zip_code": "NV", "country": "89012"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/03/2022", "effective_date": "05/03/2022", "filing_number": "20222338492", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(12609967,this);"}, {"file_date": "07/20/2021", "effective_date": "07/20/2021", "filing_number": "20211622469", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(11939683,this);"}, {"file_date": "07/20/2021", "effective_date": "07/20/2021", "filing_number": "20211622466", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11939680,this);"}, {"file_date": "07/20/2021", "effective_date": "07/20/2021", "filing_number": "20211622453", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11939669,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1DS COLLECTIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2022"}, "name_changes": {"date": "07/20/2021", "name": "1DS COLLECTIVE LLC", "status": "Active"}, "principal_office": {"address": "NV, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Sam Parham", "attention": "", "address1_address2_city_state_zip_country": "201 S. Gibson Road, #1210, Henderson, NV, 89012, USA", "email": ""}], "officers": [{"date": "07/21/2021", "title": "Manager", "name": "Sam Parham", "attention": "", "address1_address2_city_state_zip_country": "201 S. Gibson Road, #1210, Henderson, NV, 89012, USA"}, {"date": "07/21/2021", "title": "Manager", "name": "John Hyland", "attention": "", "address1_address2_city_state_zip_country": "201 S. Gibson Road, #1210, Henderson, NV, 89012, USA"}]}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "A R IRON LLC", "business_id": "71870", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/10/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021111804", "entity_number": "LLC11019-2002", "mark_number": "", "manage_nv_business_id": "NV20021111804", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "A R IRON LLC", "entity_number": "LLC11019-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/10/2002", "nv_business_id": "NV20021111804", "termination_date": "9/10/2502", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "SYLVIA SCLAFANI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021111804", "office_or_position": "", "jurisdiction": "", "street_address": "1425 ATHOL AVE, HENDERSON, NV, 89011, USA", "mailing_address": "", "street_address_components": {"street": "1425 ATHOL AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "A R IRON LLC", "Entity Number": "LLC11019-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/10/2002", "NV Business ID": "NV20021111804", "Termination Date": "9/10/2502", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SYLVIA SCLAFANI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1425 ATHOL AVE, HENDERSON, NV, 89011, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Fredrick Sclafani", "address": "1104 Red Sea St, Henderson, NV, 89002, USA", "last_updated": "06/17/2025", "status": "Active", "address_components": {"street": "1104 Red Sea St", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Manager", "name": "Sylvia Sclafani", "address": "1104 Red Sea St, Henderson, NV, 89002, USA", "last_updated": "06/17/2025", "status": "Active", "address_components": {"street": "1104 Red Sea St", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Fredrick Sclafani", "address": "1104 Red Sea St, Henderson, NV, 89002, USA", "last_updated": "06/17/2025", "status": "Active", "address_components": {"street": "1104 Red Sea St", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Manager", "name": "Sylvia Sclafani", "address": "1104 Red Sea St, Henderson, NV, 89002, USA", "last_updated": "06/17/2025", "status": "Active", "address_components": {"street": "1104 Red Sea St", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "A R IRON LLC", "entity_number": "LLC11019-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/10/2002", "nv_business_id": "NV20021111804", "termination_date": "9/10/2502", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "SYLVIA SCLAFANI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021111804", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1425 ATHOL AVE, HENDERSON, NV, 89011, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1425 ATHOL AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2025", "effective_date": "07/11/2025", "filing_number": "20255027070", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15061405,this);"}, {"file_date": "06/17/2025", "effective_date": "06/17/2025", "filing_number": "20254973613", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15010747,this);"}, {"file_date": "10/25/2024", "effective_date": "10/25/2024", "filing_number": "20244423985", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14501597,this);"}, {"file_date": "10/11/2023", "effective_date": "10/11/2023", "filing_number": "20233552372", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13681478,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 29, "total_records": 29}, "first_snapshot": {"business_details": {"business_name": "A R IRON LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/10/2002", "name": "A R IRON LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SYLVIA SCLAFANI", "attention": "", "address1_address2_city_state_zip_country": "1425 ATHOL AVE, HENDERSON, NV, 89011, USA", "email": ""}], "officers": [{"date": "06/17/2025", "title": "Manager", "name": "Fredrick Sclafani", "attention": "", "address1_address2_city_state_zip_country": "1104 Red Sea St, Henderson, NV, 89002, USA"}, {"date": "06/17/2025", "title": "Manager", "name": "Sylvia Sclafani", "attention": "", "address1_address2_city_state_zip_country": "1104 Red Sea St, Henderson, NV, 89002, USA"}]}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "American Furibao Technology Group Co., Ltd.", "business_id": "2318503", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/07/2024", "type": "Domestic Corporation (78)", "nv_business_id": "NV20243177080", "entity_number": "E42392442024-5", "mark_number": "", "manage_nv_business_id": "NV20243177080", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "AMERICAN FURIBAO TECHNOLOGY GROUP CO., LTD.", "entity_number": "E42392442024-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "08/07/2024", "nv_business_id": "NV20243177080", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243177080", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "AMERICAN FURIBAO TECHNOLOGY GROUP CO., LTD.", "Entity Number": "E42392442024-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "08/07/2024", "NV Business ID": "NV20243177080", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Luping Zhang", "address": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "9107 West Russell Road", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}, {"title": "Secretary", "name": "Fuqin Huang", "address": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "9107 West Russell Road", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}, {"title": "Treasurer", "name": "Luping Zhang", "address": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "9107 West Russell Road", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}, {"title": "Director", "name": "Luping Zhang", "address": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "9107 West Russell Road", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Luping Zhang", "address": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "9107 West Russell Road", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}, {"title": "Secretary", "name": "Fuqin Huang", "address": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "9107 West Russell Road", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}, {"title": "Treasurer", "name": "Luping Zhang", "address": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "9107 West Russell Road", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}, {"title": "Director", "name": "Luping Zhang", "address": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "04/23/2025", "status": "Active", "address_components": {"street": "9107 West Russell Road", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "AMERICAN FURIBAO TECHNOLOGY GROUP CO., LTD.", "entity_number": "E42392442024-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "08/07/2024", "nv_business_id": "NV20243177080", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243177080", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2025", "effective_date": "10/29/2025", "filing_number": "20255274748", "document_type": "Restated Articles", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15983568,this);"}, {"file_date": "10/23/2025", "effective_date": "10/23/2025", "filing_number": "20255260756", "document_type": "Restated Articles", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15970040,this);"}, {"file_date": "08/29/2025", "effective_date": "08/29/2025", "filing_number": "20255141502", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15172140,this);"}, {"file_date": "04/23/2025", "effective_date": "04/23/2025", "filing_number": "20254841314", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14887236,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RIRUI TECHNOLOGY GROUP CORP.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2026"}, "name_changes": {"date": "08/07/2024", "name": "RIRUI TECHNOLOGY GROUP CORP.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "04/23/2025", "title": "President", "name": "Luping Zhang", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA"}, {"date": "04/23/2025", "title": "Secretary", "name": "Fuqin Huang", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA"}, {"date": "04/23/2025", "title": "Treasurer", "name": "Luping Zhang", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA"}, {"date": "04/23/2025", "title": "Director", "name": "Luping Zhang", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road, Suite 100, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "R.I.R. ENTERPRISES, LLC", "business_id": "752929", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/21/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071245394", "entity_number": "E0120332007-5", "mark_number": "", "manage_nv_business_id": "NV20071245394", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.I.R. ENTERPRISES, LLC", "entity_number": "E0120332007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/21/2007", "nv_business_id": "NV20071245394", "termination_date": "2/20/2052", "annual_report_due": "2/28/2021", "compliance_hold": ""}, "agent": {"name": "GOODSELL LAW GROUP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071245394", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10155 W TWAIN AVE STE 100, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "10155 W TWAIN AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.I.R. ENTERPRISES, LLC", "Entity Number": "E0120332007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/21/2007", "NV Business ID": "NV20071245394", "Termination Date": "2/20/2052", "Annual Report Due Date": "2/28/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "GOODSELL LAW GROUP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10155 W TWAIN AVE STE 100, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROSEMARIE RICKS", "address": "2580 PADDOCK AVE., PAHRUMP, NV, 89060, USA", "last_updated": "12/25/2018", "status": "Active", "address_components": {"street": "2580 PADDOCK AVE.", "city": "PAHRUMP", "state": "NV", "zip_code": "89060", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROSEMARIE RICKS", "address": "2580 PADDOCK AVE., PAHRUMP, NV, 89060, USA", "last_updated": "12/25/2018", "status": "Active", "address_components": {"street": "2580 PADDOCK AVE.", "city": "PAHRUMP", "state": "NV", "zip_code": "89060", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.I.R. ENTERPRISES, LLC", "entity_number": "E0120332007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/21/2007", "nv_business_id": "NV20071245394", "termination_date": "2/20/2052", "annual_report_due": "2/28/2021", "compliance_hold": "", "agent_name": "GOODSELL LAW GROUP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071245394", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10155 W TWAIN AVE STE 100, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10155 W TWAIN AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2020", "effective_date": "04/02/2020", "filing_number": "20200588173", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10979525,this);"}, {"file_date": "12/09/2019", "effective_date": "12/09/2019", "filing_number": "20190339873", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10751311,this);"}, {"file_date": "12/25/2018", "effective_date": "12/25/2018", "filing_number": "20180551720-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5767576,this);"}, {"file_date": "01/03/2018", "effective_date": "01/03/2018", "filing_number": "20180003477-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5767575,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "R.I.R. ENTERPRISES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2021"}, "name_changes": {"date": "02/21/2007", "name": "R.I.R. ENTERPRISES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GOODSELL LAW GROUP", "attention": "", "address1_address2_city_state_zip_country": "10155 W TWAIN AVE STE 100, LAS VEGAS, NV, 89147, USA", "email": "stephanie@goodsellolsen.com"}], "officers": [{"date": "12/25/2018", "title": "Manager", "name": "ROSEMARIE RICKS", "attention": "", "address1_address2_city_state_zip_country": "2580 PADDOCK AVE., PAHRUMP, NV, 89060, USA"}]}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "RI RA INTERACTIVE LLC", "business_id": "1149041", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/30/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121720652", "entity_number": "E0618862012-6", "mark_number": "", "manage_nv_business_id": "NV20121720652", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RI RA INTERACTIVE LLC", "entity_number": "E0618862012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/30/2012", "nv_business_id": "NV20121720652", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121720652", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RI RA INTERACTIVE LLC", "Entity Number": "E0618862012-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/30/2012", "NV Business ID": "NV20121720652", "Termination Date": "", "Annual Report Due Date": "12/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RI RA INTERACTIVE LLC", "entity_number": "E0618862012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/30/2012", "nv_business_id": "NV20121720652", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121720652", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2012", "effective_date": "11/30/2012", "filing_number": "20120815445-12", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7741973,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "RI RESOURCES LLC", "business_id": "1332826", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/24/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151698660", "entity_number": "E0551372015-0", "mark_number": "", "manage_nv_business_id": "NV20151698660", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RI RESOURCES LLC", "entity_number": "E0551372015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/24/2015", "nv_business_id": "NV20151698660", "termination_date": "", "annual_report_due": "11/30/2017", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151698660", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RI RESOURCES LLC", "Entity Number": "E0551372015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/24/2015", "NV Business ID": "NV20151698660", "Termination Date": "", "Annual Report Due Date": "11/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD L INZER", "address": "C/O 204 WEST SPEAR STREET #3561, CARSON CITY, NV, 89703, USA", "last_updated": "12/02/2016", "status": "Active", "address_components": {"street": "C/O 204 WEST SPEAR STREET #3561", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD L INZER", "address": "C/O 204 WEST SPEAR STREET #3561, CARSON CITY, NV, 89703, USA", "last_updated": "12/02/2016", "status": "Active", "address_components": {"street": "C/O 204 WEST SPEAR STREET #3561", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RI RESOURCES LLC", "entity_number": "E0551372015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/24/2015", "nv_business_id": "NV20151698660", "termination_date": "", "annual_report_due": "11/30/2017", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151698660", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/2019", "effective_date": "05/14/2019", "filing_number": "20190211255-58", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8548828,this);"}, {"file_date": "11/29/2016", "effective_date": "11/29/2016", "filing_number": "20160519024-20", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8548811,this);"}, {"file_date": "11/24/2015", "effective_date": "11/24/2015", "filing_number": "20150513775-66", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8550970,this);"}, {"file_date": "11/24/2015", "effective_date": "11/24/2015", "filing_number": "20150513772-33", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8550203,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "RIRA PROPERTIES, LLC", "business_id": "1109385", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/03/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121214120", "entity_number": "E0187222012-8", "mark_number": "", "manage_nv_business_id": "NV20121214120", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RIRA PROPERTIES, LLC", "entity_number": "E0187222012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/03/2012", "nv_business_id": "NV20121214120", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "RAJEEV AGNIHOTRI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121214120", "office_or_position": "", "jurisdiction": "", "street_address": "808 WARWICK CASTLE DRIVE, LAS VEGAS, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "808 WARWICK CASTLE DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIRA PROPERTIES, LLC", "Entity Number": "E0187222012-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/03/2012", "NV Business ID": "NV20121214120", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAJEEV AGNIHOTRI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "808 WARWICK CASTLE DRIVE, LAS VEGAS, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rajeev Agnihotri", "address": "20 Honey Locust, Irvine, CA, 92606, USA", "last_updated": "04/01/2022", "status": "Active", "address_components": {"street": "20 Honey Locust", "city": "Irvine", "state": "CA", "zip_code": "92606", "country": "USA"}}, {"title": "Managing Member", "name": "Renu Agnihotri", "address": "20 Honey Locust, Irvine, CA, 92606, USA", "last_updated": "04/01/2022", "status": "Active", "address_components": {"street": "20 Honey Locust", "city": "Irvine", "state": "CA", "zip_code": "92606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rajeev Agnihotri", "address": "20 Honey Locust, Irvine, CA, 92606, USA", "last_updated": "04/01/2022", "status": "Active", "address_components": {"street": "20 Honey Locust", "city": "Irvine", "state": "CA", "zip_code": "92606", "country": "USA"}}, {"title": "Managing Member", "name": "Renu Agnihotri", "address": "20 Honey Locust, Irvine, CA, 92606, USA", "last_updated": "04/01/2022", "status": "Active", "address_components": {"street": "20 Honey Locust", "city": "Irvine", "state": "CA", "zip_code": "92606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RIRA PROPERTIES, LLC", "entity_number": "E0187222012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/03/2012", "nv_business_id": "NV20121214120", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "RAJEEV AGNIHOTRI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121214120", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "808 WARWICK CASTLE DRIVE, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "808 WARWICK CASTLE DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/21/2025", "effective_date": "04/21/2025", "filing_number": "20254837147", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14883368,this);"}, {"file_date": "04/21/2024", "effective_date": "04/21/2024", "filing_number": "20244004142", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14108964,this);"}, {"file_date": "04/23/2023", "effective_date": "04/23/2023", "filing_number": "20233144614", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13324568,this);"}, {"file_date": "04/01/2022", "effective_date": "04/01/2022", "filing_number": "20222222596", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12497891,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "RIRA PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/03/2012", "name": "RIRA PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RAJEEV AGNIHOTRI", "attention": "", "address1_address2_city_state_zip_country": "808 WARWICK CASTLE DRIVE, LAS VEGAS, NV, 89178, USA", "email": ""}], "officers": [{"date": "04/01/2022", "title": "Managing Member", "name": "Rajeev Agnihotri", "attention": "", "address1_address2_city_state_zip_country": "20 Honey Locust, Irvine, CA, 92606, USA"}, {"date": "04/01/2022", "title": "Managing Member", "name": "Renu Agnihotri", "attention": "", "address1_address2_city_state_zip_country": "20 Honey Locust, Irvine, CA, 92606, USA"}]}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "RIRI ESTHETICS & TRAINING", "business_id": "1770469", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/14/2019", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20191364550", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20191364550", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RIRI ESTHETICS & TRAINING", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "05/14/2019", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIRI ESTHETICS & TRAINING", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Expired", "Formation Date": "05/14/2019", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RIRI ESTHETICS & TRAINING", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "05/14/2019", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/05/2022", "effective_date": "04/05/2022", "filing_number": "20222230301", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12505030,this);"}, {"file_date": "05/25/2021", "effective_date": "05/25/2021", "filing_number": "20211480372", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11824357,this);"}, {"file_date": "12/15/2020", "effective_date": "12/15/2020", "filing_number": "20201103375", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11475592,this);"}, {"file_date": "05/14/2019", "effective_date": "05/14/2019", "filing_number": "P20190514-0039", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9903460,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RIRI ESTHETICS & TRAINING", "entity_type": "NT7 Business License General Partnership", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2022"}, "name_changes": {"date": "05/14/2019", "name": "RIRI ESTHETICS & TRAINING", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "RIRIE COMMUNICATIONS CORP", "business_id": "512530", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/07/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041436038", "entity_number": "C9095-2004", "mark_number": "", "manage_nv_business_id": "NV20041436038", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RIRIE COMMUNICATIONS CORP", "entity_number": "C9095-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/07/2004", "nv_business_id": "NV20041436038", "termination_date": "", "annual_report_due": "5/31/2004", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041436038", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIRIE COMMUNICATIONS CORP", "Entity Number": "C9095-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/07/2004", "NV Business ID": "NV20041436038", "Termination Date": "", "Annual Report Due Date": "5/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIRIE COMMUNICATIONS CORP", "entity_number": "C9095-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/07/2004", "nv_business_id": "NV20041436038", "termination_date": "", "annual_report_due": "5/31/2004", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041436038", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/07/2004", "effective_date": "04/07/2004", "filing_number": "C9095-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4448062,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "RIRIE INSURANCE, INC.", "business_id": "391871", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "09/28/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001429398", "entity_number": "C25979-2000", "mark_number": "", "manage_nv_business_id": "NV20001429398", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RIRIE INSURANCE, INC.", "entity_number": "C25979-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "09/28/2000", "nv_business_id": "NV20001429398", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "DAVID W RIRIE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001429398", "office_or_position": "", "jurisdiction": "", "street_address": "8504 W SAHARA, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8504 W SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIRIE INSURANCE, INC.", "Entity Number": "C25979-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "09/28/2000", "NV Business ID": "NV20001429398", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID W RIRIE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8504 W SAHARA, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID W RIRIE", "address": "8504 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "8504 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "DAVID W RIRIE", "address": "8504 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "8504 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID W RIRIE", "address": "8504 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "8504 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "DAVID W RIRIE", "address": "8504 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "8504 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DAVID W RIRIE", "address": "8504 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "8504 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "DAVID W RIRIE", "address": "8504 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "8504 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID W RIRIE", "address": "8504 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "8504 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "DAVID W RIRIE", "address": "8504 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "8504 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RIRIE INSURANCE, INC.", "entity_number": "C25979-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "09/28/2000", "nv_business_id": "NV20001429398", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "DAVID W RIRIE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001429398", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8504 W SAHARA, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8504 W SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2024", "effective_date": "08/21/2024", "filing_number": "20244269919", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14362267,this);"}, {"file_date": "10/31/2023", "effective_date": "10/31/2023", "filing_number": "20233596637", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13726336,this);"}, {"file_date": "07/28/2022", "effective_date": "07/28/2022", "filing_number": "20222512090", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12749668,this);"}, {"file_date": "09/20/2021", "effective_date": "09/20/2021", "filing_number": "20211762377", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12066975,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "RIRIE INSURANCE, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/28/2000", "name": "RIRIE INSURANCE, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DAVID W RIRIE", "attention": "", "address1_address2_city_state_zip_country": "8504 W SAHARA, LAS VEGAS, NV, 89117, USA", "email": ""}], "officers": [{"date": "07/02/2018", "title": "President", "name": "DAVID W RIRIE", "attention": "", "address1_address2_city_state_zip_country": "8504 W SAHARA AVE, LAS VEGAS, NV, 89117, USA"}, {"date": "07/02/2018", "title": "Secretary", "name": "DAVID W RIRIE", "attention": "", "address1_address2_city_state_zip_country": "8504 W SAHARA AVE, LAS VEGAS, NV, 89117, USA"}, {"date": "07/02/2018", "title": "Treasurer", "name": "DAVID W RIRIE", "attention": "", "address1_address2_city_state_zip_country": "8504 W SAHARA AVE, LAS VEGAS, NV, 89117, USA"}, {"date": "07/02/2018", "title": "Director", "name": "DAVID W RIRIE", "attention": "", "address1_address2_city_state_zip_country": "8504 W SAHARA AVE, LAS VEGAS, NV, 89117, USA"}]}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "RIRIE INVESTMENTS, INC.", "business_id": "747426", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/22/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071628364", "entity_number": "E0061932007-5", "mark_number": "", "manage_nv_business_id": "NV20071628364", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RIRIE INVESTMENTS, INC.", "entity_number": "E0061932007-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/22/2007", "nv_business_id": "NV20071628364", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20071628364", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIRIE INVESTMENTS, INC.", "Entity Number": "E0061932007-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/22/2007", "NV Business ID": "NV20071628364", "Termination Date": "", "Annual Report Due Date": "1/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WARREN J RIRIE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "03/09/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "SHAROLYN RIRIE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "03/09/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "SHAROLYN RIRIE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "03/09/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "SHAROLYN RIRIE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "03/09/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WARREN J RIRIE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "03/09/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "SHAROLYN RIRIE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "03/09/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "SHAROLYN RIRIE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "03/09/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "SHAROLYN RIRIE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "03/09/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RIRIE INVESTMENTS, INC.", "entity_number": "E0061932007-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/22/2007", "nv_business_id": "NV20071628364", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071628364", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2008", "effective_date": "12/29/2008", "filing_number": "20080850370-63", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5736789,this);"}, {"file_date": "01/31/2008", "effective_date": "01/31/2008", "filing_number": "20080077609-49", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5736875,this);"}, {"file_date": "02/28/2007", "effective_date": "02/28/2007", "filing_number": "20070154455-03", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5739437,this);"}, {"file_date": "01/22/2007", "effective_date": "01/22/2007", "filing_number": "20070048749-01", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5737771,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "RIRIFUFU LLC", "business_id": "2426325", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/02/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253451227", "entity_number": "E52227812025-7", "mark_number": "", "manage_nv_business_id": "NV20253451227", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RIRIFUFU LLC", "entity_number": "E52227812025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/02/2025", "nv_business_id": "NV20253451227", "termination_date": "Perpetual", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Jey Shi Pai", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253451227", "office_or_position": "", "jurisdiction": "", "street_address": "3450 E. Russell Road, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "3450 E. Russell Road", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIRIFUFU LLC", "Entity Number": "E52227812025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/02/2025", "NV Business ID": "NV20253451227", "Termination Date": "Perpetual", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jey Shi Pai", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3450 E. Russell Road, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jey Shi Pai", "address": "1819 Foothill Blvd., Ste. B No#303, Rancho Cucamonga, CA, 91730, USA", "last_updated": "10/06/2025", "status": "Active", "address_components": {"street": "1819 Foothill Blvd.", "city": "Ste. B No#303", "state": "Rancho Cucamonga", "zip_code": "CA", "country": "91730"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jey Shi Pai", "address": "1819 Foothill Blvd., Ste. B No#303, Rancho Cucamonga, CA, 91730, USA", "last_updated": "10/06/2025", "status": "Active", "address_components": {"street": "1819 Foothill Blvd.", "city": "Ste. B No#303", "state": "Rancho Cucamonga", "zip_code": "CA", "country": "91730"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIRIFUFU LLC", "entity_number": "E52227812025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/02/2025", "nv_business_id": "NV20253451227", "termination_date": "Perpetual", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Jey Shi Pai", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253451227", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3450 E. Russell Road, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3450 E. Russell Road", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/02/2025", "effective_date": "10/02/2025", "filing_number": "20255222800", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15932744,this);"}, {"file_date": "10/02/2025", "effective_date": "10/02/2025", "filing_number": "20255222780", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15932728,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "RIRO INVESTMENTS, LLC", "business_id": "1293971", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/26/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151192427", "entity_number": "E0152792015-7", "mark_number": "", "manage_nv_business_id": "NV20151192427", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RIRO INVESTMENTS, LLC", "entity_number": "E0152792015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/26/2015", "nv_business_id": "NV20151192427", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151192427", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIRO INVESTMENTS, LLC", "Entity Number": "E0152792015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/26/2015", "NV Business ID": "NV20151192427", "Termination Date": "", "Annual Report Due Date": "3/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EDGARDO RODRIGUEZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "03/26/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "IVAN RIOS", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "03/26/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "EDGARDO RODRIGUEZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "03/26/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "IVAN RIOS", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "03/26/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RIRO INVESTMENTS, LLC", "entity_number": "E0152792015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/26/2015", "nv_business_id": "NV20151192427", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151192427", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2019", "effective_date": "10/10/2019", "filing_number": "20200655783", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "13", "snapshot_onclick": "GetSnapShot(11040409,this);"}, {"file_date": "03/31/2016", "effective_date": "03/31/2016", "filing_number": "20160151985-48", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8397381,this);"}, {"file_date": "03/26/2015", "effective_date": "03/26/2015", "filing_number": "20150137392-53", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8396599,this);"}, {"file_date": "03/26/2015", "effective_date": "03/26/2015", "filing_number": "20150137391-42", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8395076,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "Rirow Equities LLC", "business_id": "2324634", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/03/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243193080", "entity_number": "E43005772024-4", "mark_number": "", "manage_nv_business_id": "NV20243193080", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RIROW EQUITIES LLC", "entity_number": "E43005772024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/03/2024", "nv_business_id": "NV20243193080", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "NA Corporate Services, LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20243193080", "office_or_position": "", "jurisdiction": "", "street_address": "9805 Double R Blvd Ste. 300, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "9805 Double R Blvd Ste. 300", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIROW EQUITIES LLC", "Entity Number": "E43005772024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/03/2024", "NV Business ID": "NV20243193080", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NA Corporate Services, LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9805 Double R Blvd Ste. 300, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Sathish Jay Subbaiah", "address": "26 Shepherd Lane, Roslyn Heights, NY, 11577, USA", "last_updated": "09/03/2024", "status": "Active", "address_components": {"street": "26 Shepherd Lane", "city": "Roslyn Heights", "state": "NY", "zip_code": "11577", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Sathish Jay Subbaiah", "address": "26 Shepherd Lane, Roslyn Heights, NY, 11577, USA", "last_updated": "09/03/2024", "status": "Active", "address_components": {"street": "26 Shepherd Lane", "city": "Roslyn Heights", "state": "NY", "zip_code": "11577", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIROW EQUITIES LLC", "entity_number": "E43005772024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/03/2024", "nv_business_id": "NV20243193080", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "NA Corporate Services, LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243193080", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9805 Double R Blvd Ste. 300, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9805 Double R Blvd Ste. 300", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/02/2025", "effective_date": "09/02/2025", "filing_number": "20255146870", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15177465,this);"}, {"file_date": "09/03/2024", "effective_date": "09/03/2024", "filing_number": "20244300578", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14389921,this);"}, {"file_date": "09/03/2024", "effective_date": "09/03/2024", "filing_number": "20244300576", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14389920,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RIROW EQUITIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/03/2024", "name": "RIROW EQUITIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NA Corporate Services, LLC", "attention": "", "address1_address2_city_state_zip_country": "9805 Double R Blvd Ste. 300, Reno, NV, 89521, USA", "email": "Bridget@nacorpservices.com"}], "officers": [{"date": "09/03/2024", "title": "Manager", "name": "Sathish Jay Subbaiah", "attention": "", "address1_address2_city_state_zip_country": "26 Shepherd Lane, Roslyn Heights, NY, 11577, USA"}]}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "RIRRIVAL GROUP, Inc.", "business_id": "1789009", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/03/2019", "type": "Domestic Corporation (78)", "nv_business_id": "NV20191559205", "entity_number": "E1373482019-0", "mark_number": "", "manage_nv_business_id": "NV20191559205", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RIRRIVAL GROUP, INC.", "entity_number": "E1373482019-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "09/03/2019", "nv_business_id": "NV20191559205", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": ""}, "agent": {"name": "OKIEBISU INTERNATIONAL INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20191559205", "office_or_position": "", "jurisdiction": "THE STATE OF NEVADA", "street_address": "3550 PARADISE ROAD #384, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3550 PARADISE ROAD #384", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIRRIVAL GROUP, INC.", "Entity Number": "E1373482019-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "09/03/2019", "NV Business ID": "NV20191559205", "Termination Date": "", "Annual Report Due Date": "9/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "OKIEBISU INTERNATIONAL INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "THE STATE OF NEVADA", "Street Address": "3550 PARADISE ROAD #384, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Tatsuya Oura", "address": "7-1-27-804 Minami-Aoyama, Minato-Ku, Tokyo, 107-0062, JPN", "last_updated": "09/03/2019", "status": "Active", "address_components": {"street": "7-1-27-804 Minami-Aoyama", "city": "Minato-Ku", "state": "Tokyo", "zip_code": "107-0062", "country": "JPN"}}, {"title": "Secretary", "name": "Naoto ike", "address": "2-10-7-601 Hakozaki, Higashi-ku, Fukuoka-shi, Fukuoka, 812-0053, JPN", "last_updated": "09/03/2019", "status": "Active", "address_components": {"street": "2-10-7-601 Hakozaki", "city": "Higashi-ku", "state": "Fukuoka-shi", "zip_code": "Fukuoka", "country": "812-0053"}}, {"title": "Treasurer", "name": "Naoto Ike", "address": "2-10-7-601 Hakozaki, Higashi-ku, Fukuoka-shi, Fukuoka, 812-0053, JPN", "last_updated": "09/03/2019", "status": "Active", "address_components": {"street": "2-10-7-601 Hakozaki", "city": "Higashi-ku", "state": "Fukuoka-shi", "zip_code": "Fukuoka", "country": "812-0053"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Tatsuya Oura", "address": "7-1-27-804 Minami-Aoyama, Minato-Ku, Tokyo, 107-0062, JPN", "last_updated": "09/03/2019", "status": "Active", "address_components": {"street": "7-1-27-804 Minami-Aoyama", "city": "Minato-Ku", "state": "Tokyo", "zip_code": "107-0062", "country": "JPN"}}, {"title": "Secretary", "name": "Naoto ike", "address": "2-10-7-601 Hakozaki, Higashi-ku, Fukuoka-shi, Fukuoka, 812-0053, JPN", "last_updated": "09/03/2019", "status": "Active", "address_components": {"street": "2-10-7-601 Hakozaki", "city": "Higashi-ku", "state": "Fukuoka-shi", "zip_code": "Fukuoka", "country": "812-0053"}}, {"title": "Treasurer", "name": "Naoto Ike", "address": "2-10-7-601 Hakozaki, Higashi-ku, Fukuoka-shi, Fukuoka, 812-0053, JPN", "last_updated": "09/03/2019", "status": "Active", "address_components": {"street": "2-10-7-601 Hakozaki", "city": "Higashi-ku", "state": "Fukuoka-shi", "zip_code": "Fukuoka", "country": "812-0053"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RIRRIVAL GROUP, INC.", "entity_number": "E1373482019-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "09/03/2019", "nv_business_id": "NV20191559205", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": "", "agent_name": "OKIEBISU INTERNATIONAL INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191559205", "agent_office_or_position": "", "agent_jurisdiction": "THE STATE OF NEVADA", "agent_street_address": "3550 PARADISE ROAD #384, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3550 PARADISE ROAD #384", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/03/2019", "effective_date": "09/03/2019", "filing_number": "20190137349", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10560618,this);"}, {"file_date": "09/03/2019", "effective_date": "09/03/2019", "filing_number": "20190137347", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10560617,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "RIRSO, LLC", "business_id": "2015484", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/14/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212252883", "entity_number": "E18224412021-9", "mark_number": "", "manage_nv_business_id": "NV20212252883", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RIRSO, LLC", "entity_number": "E18224412021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/14/2021", "nv_business_id": "NV20212252883", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212252883", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIRSO, LLC", "Entity Number": "E18224412021-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/14/2021", "NV Business ID": "NV20212252883", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Viviana Kjelvsen", "address": "4650 Koval Lane, Apt 1C, Las Vegas, NV, 89109, USA", "last_updated": "10/14/2021", "status": "Active", "address_components": {"street": "4650 Koval Lane", "city": "Apt 1C", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Viviana Kjelvsen", "address": "4650 Koval Lane, Apt 1C, Las Vegas, NV, 89109, USA", "last_updated": "10/14/2021", "status": "Active", "address_components": {"street": "4650 Koval Lane", "city": "Apt 1C", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RIRSO, LLC", "entity_number": "E18224412021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/14/2021", "nv_business_id": "NV20212252883", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212252883", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/14/2021", "effective_date": "10/14/2021", "filing_number": "20211822442", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12121443,this);"}, {"file_date": "10/14/2021", "effective_date": "10/14/2021", "filing_number": "20211822440", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12121442,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "RIRT INC", "business_id": "928156", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/19/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091110310", "entity_number": "E0281632009-7", "mark_number": "", "manage_nv_business_id": "NV20091110310", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RIRT INC", "entity_number": "E0281632009-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/19/2009", "nv_business_id": "NV20091110310", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091110310", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RIRT INC", "Entity Number": "E0281632009-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/19/2009", "NV Business ID": "NV20091110310", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JACK BARNES", "address": "416 MINA LANE, GRANTS PASS, OR, 97526, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "416 MINA LANE", "city": "GRANTS PASS", "state": "OR", "zip_code": "97526", "country": "USA"}}, {"title": "Secretary", "name": "JACK BARNES", "address": "416 MINA LANE, GRANTS PASS, OR, 97526, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "416 MINA LANE", "city": "GRANTS PASS", "state": "OR", "zip_code": "97526", "country": "USA"}}, {"title": "Treasurer", "name": "JACK BARNES", "address": "416 MINA LANE, GRANTS PASS, OR, 97526, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "416 MINA LANE", "city": "GRANTS PASS", "state": "OR", "zip_code": "97526", "country": "USA"}}, {"title": "Director", "name": "JACK BARNES", "address": "416 MINA LANE, GRANTS PASS, OR, 97526, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "416 MINA LANE", "city": "GRANTS PASS", "state": "OR", "zip_code": "97526", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JACK BARNES", "address": "416 MINA LANE, GRANTS PASS, OR, 97526, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "416 MINA LANE", "city": "GRANTS PASS", "state": "OR", "zip_code": "97526", "country": "USA"}}, {"title": "Secretary", "name": "JACK BARNES", "address": "416 MINA LANE, GRANTS PASS, OR, 97526, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "416 MINA LANE", "city": "GRANTS PASS", "state": "OR", "zip_code": "97526", "country": "USA"}}, {"title": "Treasurer", "name": "JACK BARNES", "address": "416 MINA LANE, GRANTS PASS, OR, 97526, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "416 MINA LANE", "city": "GRANTS PASS", "state": "OR", "zip_code": "97526", "country": "USA"}}, {"title": "Director", "name": "JACK BARNES", "address": "416 MINA LANE, GRANTS PASS, OR, 97526, USA", "last_updated": "07/02/2009", "status": "Active", "address_components": {"street": "416 MINA LANE", "city": "GRANTS PASS", "state": "OR", "zip_code": "97526", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RIRT INC", "entity_number": "E0281632009-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/19/2009", "nv_business_id": "NV20091110310", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091110310", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/25/2009", "effective_date": "06/25/2009", "filing_number": "20090509660-67", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6687474,this);"}, {"file_date": "05/19/2009", "effective_date": "05/19/2009", "filing_number": "20090428383-89", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6689647,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337348, "worker_id": "r-worker-4", "ts": 1775048665, "record_type": "business_detail", "name": "THE RIRIE CLINIC, LTD.", "business_id": "172375", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/23/1964", "type": "Domestic Professional Corporation (89)", "nv_business_id": "NV19641001964", "entity_number": "C2178-1964", "mark_number": "", "manage_nv_business_id": "NV19641001964", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "THE RIRIE CLINIC, LTD.", "entity_number": "C2178-1964", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "12/23/1964", "nv_business_id": "NV19641001964", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": ""}, "agent": {"name": "LARRY J DUNTON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19641001964", "office_or_position": "", "jurisdiction": "", "street_address": "1500 AVE F, ELY, NV, 89301, USA", "mailing_address": "BOX 306, ELY, NV, 89301", "street_address_components": {"street": "1500 AVE F", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "BOX 306", "city": "ELY", "state": "NV", "zip_code": "89301", "country": ""}}, "raw_fields": {"Entity Name": "THE RIRIE CLINIC, LTD.", "Entity Number": "C2178-1964", "Entity Type": "Domestic Professional Corporation (89)", "Entity Status": "Permanently Revoked", "Formation Date": "12/23/1964", "NV Business ID": "NV19641001964", "Termination Date": "", "Annual Report Due Date": "12/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "LARRY J DUNTON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1500 AVE F, ELY, NV, 89301, USA", "Mailing Address": "BOX 306, ELY, NV, 89301"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "G. NORMAN CHRISTENSEN M.D.", "address": "840 SO. 12TH WEST, P.O. BOX 330, ELY, NV, 89301, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "840 SO. 12TH WEST", "city": "P.O. BOX 330", "state": "ELY", "zip_code": "NV", "country": "89301"}}, {"title": "Secretary", "name": "BRUCE W WILKIN, M.D.", "address": "#6 STEPTOE CIRCLE, ELY, NV, 89301, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "#6 STEPTOE CIRCLE", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "BRUCE W WILKIN, M.D.", "address": "#6 STEPTOE CIRCLE, ELY, NV, 89301, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "#6 STEPTOE CIRCLE", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "G. NORMAN CHRISTENSEN M.D.", "address": "840 SO. 12TH WEST, P.O. BOX 330, ELY, NV, 89301, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "840 SO. 12TH WEST", "city": "P.O. BOX 330", "state": "ELY", "zip_code": "NV", "country": "89301"}}, {"title": "Secretary", "name": "BRUCE W WILKIN, M.D.", "address": "#6 STEPTOE CIRCLE, ELY, NV, 89301, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "#6 STEPTOE CIRCLE", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "BRUCE W WILKIN, M.D.", "address": "#6 STEPTOE CIRCLE, ELY, NV, 89301, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "#6 STEPTOE CIRCLE", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "THE RIRIE CLINIC, LTD.", "entity_number": "C2178-1964", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "12/23/1964", "nv_business_id": "NV19641001964", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": "", "agent_name": "LARRY J DUNTON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19641001964", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1500 AVE F, ELY, NV, 89301, USA", "agent_mailing_address": "BOX 306, ELY, NV, 89301", "agent_street_address_components": {"street": "1500 AVE F", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "BOX 306", "city": "ELY", "state": "NV", "zip_code": "89301", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/05/2002", "effective_date": "03/05/2002", "filing_number": "C2178-1964-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1449988,this);"}, {"file_date": "11/06/2000", "effective_date": "11/06/2000", "filing_number": "C2178-1964-007", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1449990,this);"}, {"file_date": "12/16/1999", "effective_date": "12/16/1999", "filing_number": "C2178-1964-010", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1449993,this);"}, {"file_date": "12/02/1998", "effective_date": "12/02/1998", "filing_number": "C2178-1964-009", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1449992,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303475, "worker_id": "worker-3", "ts": 1775048670, "record_type": "business_detail", "name": "1 DUCK ENTERPRISES, INC.", "business_id": "1273123", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/24/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141724328", "entity_number": "E0593542014-0", "mark_number": "", "manage_nv_business_id": "NV20141724328", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 DUCK ENTERPRISES, INC.", "entity_number": "E0593542014-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/24/2014", "nv_business_id": "NV20141724328", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141724328", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 DUCK ENTERPRISES, INC.", "Entity Number": "E0593542014-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/24/2014", "NV Business ID": "NV20141724328", "Termination Date": "", "Annual Report Due Date": "11/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEVEN RICHARDSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "SHERYL RICHARDSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "SHERYL RICHARDSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "STEVEN RICHARDSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "STEVEN RICHARDSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "SHERYL RICHARDSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "SHERYL RICHARDSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "STEVEN RICHARDSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/16/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 DUCK ENTERPRISES, INC.", "entity_number": "E0593542014-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/24/2014", "nv_business_id": "NV20141724328", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141724328", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2015", "effective_date": "10/22/2015", "filing_number": "20150467128-46", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8324095,this);"}, {"file_date": "12/16/2014", "effective_date": "12/16/2014", "filing_number": "20140810101-08", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8322949,this);"}, {"file_date": "11/24/2014", "effective_date": "11/24/2014", "filing_number": "20140776685-16", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(8324046,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335790, "worker_id": "worker-6", "ts": 1775048742, "record_type": "business_detail", "name": "Q B HOLDING LLC", "business_id": "585947", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/28/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051158367", "entity_number": "E0248742005-5", "mark_number": "", "manage_nv_business_id": "NV20051158367", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q B HOLDING LLC", "entity_number": "E0248742005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2005", "nv_business_id": "NV20051158367", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051158367", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q B HOLDING LLC", "Entity Number": "E0248742005-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/28/2005", "NV Business ID": "NV20051158367", "Termination Date": "", "Annual Report Due Date": "4/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SILVER STATE MANAGEMENT SERVICES LLC", "address": "PO BOX 6957, LAKE TAHOE, NV, 894496957", "last_updated": "07/06/2005", "status": "Active", "address_components": {"street": "PO BOX 6957", "city": "LAKE TAHOE", "state": "NV", "zip_code": "894496957", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SILVER STATE MANAGEMENT SERVICES LLC", "address": "PO BOX 6957, LAKE TAHOE, NV, 894496957", "last_updated": "07/06/2005", "status": "Active", "address_components": {"street": "PO BOX 6957", "city": "LAKE TAHOE", "state": "NV", "zip_code": "894496957", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q B HOLDING LLC", "entity_number": "E0248742005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2005", "nv_business_id": "NV20051158367", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051158367", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/17/2006", "effective_date": "07/17/2006", "filing_number": "20060455562-65", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4783597,this);"}, {"file_date": "05/31/2005", "effective_date": "05/31/2005", "filing_number": "20050221389-82", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4784641,this);"}, {"file_date": "04/28/2005", "effective_date": "04/28/2005", "filing_number": "20050155320-63", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4783651,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335790, "worker_id": "worker-6", "ts": 1775048742, "record_type": "business_detail", "name": "QB HOLDINGS LLC", "business_id": "1268663", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/28/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141672028", "entity_number": "E0547972014-5", "mark_number": "", "manage_nv_business_id": "NV20141672028", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QB HOLDINGS LLC", "entity_number": "E0547972014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/28/2014", "nv_business_id": "NV20141672028", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": "MICHAEL S POLITZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141672028", "office_or_position": "", "jurisdiction": "", "street_address": "1930 VILLAGE CENTER CIRCLE, #3917, LAS VEGAS, NV, 89134, USA", "mailing_address": "1930 VILLAGE CENTER CIRCLE, #3917, LAS VEGAS, NV, 89134", "street_address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3917", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}, "mailing_address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3917", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}, "raw_fields": {"Entity Name": "QB HOLDINGS LLC", "Entity Number": "E0547972014-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/28/2014", "NV Business ID": "NV20141672028", "Termination Date": "", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL S POLITZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1930 VILLAGE CENTER CIRCLE, #3917, LAS VEGAS, NV, 89134, USA", "Mailing Address": "1930 VILLAGE CENTER CIRCLE, #3917, LAS VEGAS, NV, 89134"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CORY MCCORMACK", "address": "1930 VILLAGE CENTER CIRCLE, #3197, LAS VEGAS, NV, 89134, USA", "last_updated": "11/21/2014", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3197", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}, {"title": "Manager", "name": "PHILIP SHALALA", "address": "1930 VILLAGE CENTER CIRCLE, #3197, LAS VEGAS, NV, 89134, USA", "last_updated": "11/21/2014", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3197", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}, {"title": "Manager", "name": "MICHAEL S POLITZ", "address": "1930 VILLAGE CENTER CIRCLE, #3197, LAS VEGAS, NV, 89134, USA", "last_updated": "11/21/2014", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3197", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "CORY MCCORMACK", "address": "1930 VILLAGE CENTER CIRCLE, #3197, LAS VEGAS, NV, 89134, USA", "last_updated": "11/21/2014", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3197", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}, {"title": "Manager", "name": "PHILIP SHALALA", "address": "1930 VILLAGE CENTER CIRCLE, #3197, LAS VEGAS, NV, 89134, USA", "last_updated": "11/21/2014", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3197", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}, {"title": "Manager", "name": "MICHAEL S POLITZ", "address": "1930 VILLAGE CENTER CIRCLE, #3197, LAS VEGAS, NV, 89134, USA", "last_updated": "11/21/2014", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3197", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QB HOLDINGS LLC", "entity_number": "E0547972014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/28/2014", "nv_business_id": "NV20141672028", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": "MICHAEL S POLITZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141672028", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1930 VILLAGE CENTER CIRCLE, #3917, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "1930 VILLAGE CENTER CIRCLE, #3917, LAS VEGAS, NV, 89134", "agent_street_address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3917", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}, "agent_mailing_address_components": {"street": "1930 VILLAGE CENTER CIRCLE", "city": "#3917", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}}, "filing_history": {"rows": [{"file_date": "11/21/2014", "effective_date": "11/21/2014", "filing_number": "20140773654-89", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8290845,this);"}, {"file_date": "10/28/2014", "effective_date": "10/28/2014", "filing_number": "20140735426-24", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "10", "snapshot_onclick": "GetSnapShot(8290782,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335790, "worker_id": "worker-6", "ts": 1775048742, "record_type": "business_detail", "name": "QB HOMES, INC", "business_id": "1273077", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/24/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141723724", "entity_number": "E0593062014-2", "mark_number": "", "manage_nv_business_id": "NV20141723724", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QB HOMES, INC", "entity_number": "E0593062014-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/24/2014", "nv_business_id": "NV20141723724", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141723724", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QB HOMES, INC", "Entity Number": "E0593062014-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/24/2014", "NV Business ID": "NV20141723724", "Termination Date": "", "Annual Report Due Date": "11/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BRANDY JACKSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/24/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "BRANDY JACKSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/24/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "BRANDY JACKSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/24/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "BRANDY JACKSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/24/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "BRANDY JACKSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/24/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "BRANDY JACKSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/24/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "BRANDY JACKSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/24/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "BRANDY JACKSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/24/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QB HOMES, INC", "entity_number": "E0593062014-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/24/2014", "nv_business_id": "NV20141723724", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141723724", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2014", "effective_date": "12/24/2014", "filing_number": "20140823479-20", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8325544,this);"}, {"file_date": "11/24/2014", "effective_date": "11/24/2014", "filing_number": "20140776138-99", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(8324392,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335790, "worker_id": "worker-6", "ts": 1775048742, "record_type": "business_detail", "name": "QBHQ-QUARTERBACK HEADQUARTERS", "business_id": null, "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "10/22/2015", "type": "Trade Name", "nv_business_id": "", "entity_number": "", "mark_number": "E0521932015-2", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 4, "detail": {"trademark": {"mark_number": "E0521932015-2", "registration_date": "10/22/2015", "mark_name": "QBHQ-QUARTERBACK HEADQUARTERS", "mark_type": "Trade Name", "renewal_date": "10/22/2020", "mark_status": "Expired", "mark_class": "100. Miscellaneous.", "state_of_incorporation": "N/A", "applicant_owner_name": "SEAN NOTTINGHAM", "design": "No", "business_address": "2826 E. HIGHLAND AVENUE, PHOENIX, AZ, 85016", "mailing_address": "2826 E. HIGHLAND AVENUE, PHOENIX, AZ, 85016", "business_address_components": {"street": "2826 E. HIGHLAND AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85016", "country": ""}, "mailing_address_components": {"street": "2826 E. HIGHLAND AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85016", "country": ""}}, "use_of_mark": {"date_of_first_use_nv": "09/15/2015", "first_use_date_anywhere": "09/15/2015", "description_of_goods_services": "SPORTS ENTERTAINMENT"}, "raw_fields": {"Mark Number": "E0521932015-2", "Registration Date": "10/22/2015", "Mark Name": "QBHQ-QUARTERBACK HEADQUARTERS", "Mark Type": "Trade Name", "Renewal Date": "10/22/2020", "Mark Status": "Expired", "Mark Class": "100. Miscellaneous.", "State of Incorporation": "N/A", "Applicant/Owner Name": "SEAN NOTTINGHAM", "Design": "No", "Business Address": "2826 E. HIGHLAND AVENUE, PHOENIX, AZ, 85016", "Mailing Address": "2826 E. HIGHLAND AVENUE, PHOENIX, AZ, 85016", "Date of First Use in NV": "09/15/2015", "First Use Date Anywhere": "09/15/2015", "Description of Goods and Services": "SPORTS ENTERTAINMENT"}, "use_manner": [], "normalized": {"page_type": "trademark", "entity_name": "QBHQ-QUARTERBACK HEADQUARTERS", "entity_number": "E0521932015-2", "entity_type": "Trade Name", "entity_status": "Expired", "formation_date": "10/22/2015", "business_address": "2826 E. HIGHLAND AVENUE, PHOENIX, AZ, 85016", "mailing_address": "2826 E. HIGHLAND AVENUE, PHOENIX, AZ, 85016", "owner_name": "SEAN NOTTINGHAM", "business_address_components": {"street": "2826 E. HIGHLAND AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85016", "country": ""}, "mailing_address_components": {"street": "2826 E. HIGHLAND AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85016", "country": ""}}}}
{"task_id": 337358, "worker_id": "r-worker-4", "ts": 1775048806, "record_type": "business_detail", "name": "RJ1 Holdings Inc.", "business_id": "2125718", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "10/03/2022", "type": "Domestic Corporation (78)", "nv_business_id": "NV20222587731", "entity_number": "E26605632022-0", "mark_number": "", "manage_nv_business_id": "NV20222587731", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RJ1 HOLDINGS INC.", "entity_number": "E26605632022-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "10/03/2022", "nv_business_id": "NV20222587731", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222587731", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ1 HOLDINGS INC.", "Entity Number": "E26605632022-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "10/03/2022", "NV Business ID": "NV20222587731", "Termination Date": "", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Roy Kim", "address": "4842 Horse Gulch Loop, Colorado Springs, CO, 80924, USA", "last_updated": "08/31/2024", "status": "Active", "address_components": {"street": "4842 Horse Gulch Loop", "city": "Colorado Springs", "state": "CO", "zip_code": "80924", "country": "USA"}}, {"title": "Secretary", "name": "Roy Kim", "address": "4842 Horse Gulch Loop, Colorado Springs, CO, 80924, USA", "last_updated": "08/31/2024", "status": "Active", "address_components": {"street": "4842 Horse Gulch Loop", "city": "Colorado Springs", "state": "CO", "zip_code": "80924", "country": "USA"}}, {"title": "Treasurer", "name": "Roy Kim", "address": "4842 Horse Gulch Loop, Colorado Springs, CO, 80924, USA", "last_updated": "08/31/2024", "status": "Active", "address_components": {"street": "4842 Horse Gulch Loop", "city": "Colorado Springs", "state": "CO", "zip_code": "80924", "country": "USA"}}, {"title": "Director", "name": "Roy Kim", "address": "4842 Horse Gulch Loop, Colorado Springs, CO, 80924, USA", "last_updated": "08/31/2024", "status": "Active", "address_components": {"street": "4842 Horse Gulch Loop", "city": "Colorado Springs", "state": "CO", "zip_code": "80924", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Roy Kim", "address": "4842 Horse Gulch Loop, Colorado Springs, CO, 80924, USA", "last_updated": "08/31/2024", "status": "Active", "address_components": {"street": "4842 Horse Gulch Loop", "city": "Colorado Springs", "state": "CO", "zip_code": "80924", "country": "USA"}}, {"title": "Secretary", "name": "Roy Kim", "address": "4842 Horse Gulch Loop, Colorado Springs, CO, 80924, USA", "last_updated": "08/31/2024", "status": "Active", "address_components": {"street": "4842 Horse Gulch Loop", "city": "Colorado Springs", "state": "CO", "zip_code": "80924", "country": "USA"}}, {"title": "Treasurer", "name": "Roy Kim", "address": "4842 Horse Gulch Loop, Colorado Springs, CO, 80924, USA", "last_updated": "08/31/2024", "status": "Active", "address_components": {"street": "4842 Horse Gulch Loop", "city": "Colorado Springs", "state": "CO", "zip_code": "80924", "country": "USA"}}, {"title": "Director", "name": "Roy Kim", "address": "4842 Horse Gulch Loop, Colorado Springs, CO, 80924, USA", "last_updated": "08/31/2024", "status": "Active", "address_components": {"street": "4842 Horse Gulch Loop", "city": "Colorado Springs", "state": "CO", "zip_code": "80924", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RJ1 HOLDINGS INC.", "entity_number": "E26605632022-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "10/03/2022", "nv_business_id": "NV20222587731", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222587731", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2024", "effective_date": "08/31/2024", "filing_number": "20244296835", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14386403,this);"}, {"file_date": "11/27/2023", "effective_date": "11/27/2023", "filing_number": "20233656194", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13774065,this);"}, {"file_date": "07/07/2023", "effective_date": "07/07/2023", "filing_number": "20233485985", "document_type": "Amended Certification of Stock Designati...", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(13626947,this);"}, {"file_date": "07/07/2023", "effective_date": "07/07/2023", "filing_number": "20233485938", "document_type": "Amendment After Issuance of Stock", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(13626900,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RJ1 HOLDINGS INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2024"}, "name_changes": {"date": "10/03/2022", "name": "RJ1 HOLDINGS INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "10/03/2022", "title": "President", "name": "Roy Kim", "attention": "", "address1_address2_city_state_zip_country": "1029 Natoma St Unit 3, San Francisco, CA, 94103, USA"}, {"date": "10/03/2022", "title": "Secretary", "name": "Roy Kim", "attention": "", "address1_address2_city_state_zip_country": "1029 Natoma St Unit 3 , San Francisco, CA, 94103, USA"}, {"date": "10/03/2022", "title": "Treasurer", "name": "Roy Kim", "attention": "", "address1_address2_city_state_zip_country": "1029 Natoma St Unit 3 , San Francisco, CA, 94103, USA"}, {"date": "10/03/2022", "title": "Director", "name": "Roy Kim", "attention": "", "address1_address2_city_state_zip_country": "1029 Natoma St Unit 3 , San Francisco, CA, 94103, USA"}]}}}
{"task_id": 337358, "worker_id": "r-worker-4", "ts": 1775048806, "record_type": "business_detail", "name": "RJ1 LLC", "business_id": "47744", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/07/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011015284", "entity_number": "LLC1328-2001", "mark_number": "", "manage_nv_business_id": "NV20011015284", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RJ1 LLC", "entity_number": "LLC1328-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/07/2001", "nv_business_id": "NV20011015284", "termination_date": "2/7/2501", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011015284", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ1 LLC", "Entity Number": "LLC1328-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/07/2001", "NV Business ID": "NV20011015284", "Termination Date": "2/7/2501", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AARON TAYLOR", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "RUTH AHLBRAND", "address": "1645 VILLAGE CENTER CIRCLE #170, LAS VEGAS, NV, 89134, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE #170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "AARON TAYLOR", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "RUTH AHLBRAND", "address": "1645 VILLAGE CENTER CIRCLE #170, LAS VEGAS, NV, 89134, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE #170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJ1 LLC", "entity_number": "LLC1328-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/07/2001", "nv_business_id": "NV20011015284", "termination_date": "2/7/2501", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011015284", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2026", "effective_date": "02/26/2026", "filing_number": "20265549576", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16868015,this);"}, {"file_date": "06/11/2025", "effective_date": "06/11/2025", "filing_number": "20254961085", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14999201,this);"}, {"file_date": "02/20/2025", "effective_date": "02/20/2025", "filing_number": "20254678394", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14738837,this);"}, {"file_date": "02/05/2024", "effective_date": "02/05/2024", "filing_number": "20243802835", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13927077,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 28, "total_records": 28}, "first_snapshot": {"business_details": {"business_name": "RJ1 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/07/2001", "name": "RJ1 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "OSHINS & ASSOCIATES, LLC", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "email": "tcardinale@oshins.com"}], "officers": [{"date": "07/11/2019", "title": "Manager", "name": "AARON TAYLOR", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA"}, {"date": "07/11/2019", "title": "Manager", "name": "RUTH AHLBRAND", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE #170, LAS VEGAS, NV, 89134, USA"}]}}}
{"task_id": 303493, "worker_id": "worker-1", "ts": 1775048819, "record_type": "business_detail", "name": "1ECOMMBIZ4U, INC.", "business_id": "375913", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/11/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001270212", "entity_number": "C9968-2000", "mark_number": "", "manage_nv_business_id": "NV20001270212", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1ECOMMBIZ4U, INC.", "entity_number": "C9968-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/11/2000", "nv_business_id": "NV20001270212", "termination_date": "", "annual_report_due": "4/30/2003", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001270212", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1ECOMMBIZ4U, INC.", "Entity Number": "C9968-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/11/2000", "NV Business ID": "NV20001270212", "Termination Date": "", "Annual Report Due Date": "4/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GRETCHEN ASHER", "address": "1005 TERMINAL WAY STE 110, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1005 TERMINAL WAY STE 110", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "GRETCHEN ASHER", "address": "1005 TERMINAL WAY STE 110, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1005 TERMINAL WAY STE 110", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "GRETCHEN ASHER", "address": "1005 TERMINAL WAY STE 110, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1005 TERMINAL WAY STE 110", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "GRETCHEN ASHER", "address": "1005 TERMINAL WAY STE 110, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1005 TERMINAL WAY STE 110", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "GRETCHEN ASHER", "address": "1005 TERMINAL WAY STE 110, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1005 TERMINAL WAY STE 110", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "GRETCHEN ASHER", "address": "1005 TERMINAL WAY STE 110, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1005 TERMINAL WAY STE 110", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1ECOMMBIZ4U, INC.", "entity_number": "C9968-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/11/2000", "nv_business_id": "NV20001270212", "termination_date": "", "annual_report_due": "4/30/2003", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001270212", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/24/2018", "effective_date": "04/24/2018", "filing_number": "20180184720-83", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(3485903,this);"}, {"file_date": "06/30/2008", "effective_date": "06/30/2008", "filing_number": "20080435847-21", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "23", "snapshot_onclick": "GetSnapShot(3487746,this);"}, {"file_date": "06/20/2003", "effective_date": "06/20/2003", "filing_number": "C9968-2000-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3485970,this);"}, {"file_date": "08/20/2002", "effective_date": "08/20/2002", "filing_number": "C9968-2000-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3486115,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303491, "worker_id": "worker-3", "ts": 1775048870, "record_type": "business_detail", "name": "#1 EARTH STREET.COM", "business_id": "663656", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/24/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061528104", "entity_number": "E0153652006-1", "mark_number": "", "manage_nv_business_id": "NV20061528104", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 EARTH STREET.COM", "entity_number": "E0153652006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/24/2006", "nv_business_id": "NV20061528104", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061528104", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 EARTH STREET.COM", "Entity Number": "E0153652006-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/24/2006", "NV Business ID": "NV20061528104", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SUKI CAMARA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/06/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "SUKI CAMARA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/06/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "SUKI CAMARA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/06/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "SUKI CAMARA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/06/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SUKI CAMARA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/06/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "SUKI CAMARA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/06/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "SUKI CAMARA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/06/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "SUKI CAMARA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/06/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "#1 EARTH STREET.COM", "entity_number": "E0153652006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/24/2006", "nv_business_id": "NV20061528104", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061528104", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/22/2009", "effective_date": "01/22/2009", "filing_number": "00002163926-59", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5267295,this);"}, {"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20070434646-56", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(5266651,this);"}, {"file_date": "04/04/2006", "effective_date": "04/04/2006", "filing_number": "20060217329-92", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5266900,this);"}, {"file_date": "02/24/2006", "effective_date": "02/24/2006", "filing_number": "20060118076-31", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5266882,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303491, "worker_id": "worker-3", "ts": 1775048870, "record_type": "business_detail", "name": "1 EAR UP LLC", "business_id": "1465131", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/15/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181188975", "entity_number": "E0131302018-8", "mark_number": "", "manage_nv_business_id": "NV20181188975", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 EAR UP LLC", "entity_number": "E0131302018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/15/2018", "nv_business_id": "NV20181188975", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "DANIELLE VILA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181188975", "office_or_position": "", "jurisdiction": "", "street_address": "8470 CREEKSTONE CT,, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "8470 CREEKSTONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 EAR UP LLC", "Entity Number": "E0131302018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/15/2018", "NV Business ID": "NV20181188975", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "DANIELLE VILA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8470 CREEKSTONE CT,, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DANIELLE VILA", "address": "2337 HUNTSVILLE DRIVE, Las Vegas, NV, 89134, USA", "last_updated": "12/19/2025", "status": "Active", "address_components": {"street": "2337 HUNTSVILLE DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "SEAN MCGUIGAN", "address": "8550 W DEER SPRINGS WAY, #145, Las Vegas, NV, 89149, USA", "last_updated": "12/19/2025", "status": "Active", "address_components": {"street": "8550 W DEER SPRINGS WAY", "city": "#145", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DANIELLE VILA", "address": "2337 HUNTSVILLE DRIVE, Las Vegas, NV, 89134, USA", "last_updated": "12/19/2025", "status": "Active", "address_components": {"street": "2337 HUNTSVILLE DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "SEAN MCGUIGAN", "address": "8550 W DEER SPRINGS WAY, #145, Las Vegas, NV, 89149, USA", "last_updated": "12/19/2025", "status": "Active", "address_components": {"street": "8550 W DEER SPRINGS WAY", "city": "#145", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 EAR UP LLC", "entity_number": "E0131302018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/15/2018", "nv_business_id": "NV20181188975", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "DANIELLE VILA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181188975", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8470 CREEKSTONE CT,, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8470 CREEKSTONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/26/2026", "effective_date": "03/26/2026", "filing_number": "20265622634", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16928848,this);"}, {"file_date": "12/19/2025", "effective_date": "12/19/2025", "filing_number": "20255387563", "document_type": "Amendment to Articles of Organization", "amendment_type": "Manager Change", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(16726757,this);"}, {"file_date": "12/19/2025", "effective_date": "12/19/2025", "filing_number": "20255387562", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16726756,this);"}, {"file_date": "04/02/2025", "effective_date": "04/02/2025", "filing_number": "20254791299", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14843774,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "1 EAR UP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/15/2018", "name": "1 EAR UP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DANIELLE VILA", "attention": "", "address1_address2_city_state_zip_country": "8470 CREEKSTONE CT,, LAS VEGAS, NV, 89113, USA", "email": ""}], "officers": [{"date": "12/19/2025", "title": "Managing Member", "name": "DANIELLE VILA", "attention": "", "address1_address2_city_state_zip_country": "2337 HUNTSVILLE DRIVE, Las Vegas, NV, 89134, USA"}, {"date": "12/19/2025", "title": "Managing Member", "name": "SEAN MCGUIGAN", "attention": "", "address1_address2_city_state_zip_country": "8550 W DEER SPRINGS WAY, #145, Las Vegas, NV, 89149, USA"}]}}}
{"task_id": 303491, "worker_id": "worker-3", "ts": 1775048870, "record_type": "business_detail", "name": "1 Earth Circle LLC", "business_id": "2407350", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/22/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253402479", "entity_number": "E50555022025-2", "mark_number": "", "manage_nv_business_id": "NV20253402479", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 EARTH CIRCLE LLC", "entity_number": "E50555022025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/22/2025", "nv_business_id": "NV20253402479", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253402479", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 EARTH CIRCLE LLC", "Entity Number": "E50555022025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/22/2025", "NV Business ID": "NV20253402479", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Joy Vannessa Kahn", "address": "5725 S Valley View Blvd Ste 5 #737306, Las Vegas, NV, 89118, USA", "last_updated": "07/22/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #737306", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Managing Member", "name": "Matt Howard Kahn", "address": "5725 S Valley View Blvd Ste 5 #737306, Las Vegas, NV, 89118, USA", "last_updated": "07/22/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #737306", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Joy Vannessa Kahn", "address": "5725 S Valley View Blvd Ste 5 #737306, Las Vegas, NV, 89118, USA", "last_updated": "07/22/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #737306", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Managing Member", "name": "Matt Howard Kahn", "address": "5725 S Valley View Blvd Ste 5 #737306, Las Vegas, NV, 89118, USA", "last_updated": "07/22/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #737306", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 EARTH CIRCLE LLC", "entity_number": "E50555022025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/22/2025", "nv_business_id": "NV20253402479", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253402479", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/22/2025", "effective_date": "07/22/2025", "filing_number": "20255055503", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15088964,this);"}, {"file_date": "07/22/2025", "effective_date": "07/22/2025", "filing_number": "20255055501", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15088962,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303491, "worker_id": "worker-3", "ts": 1775048870, "record_type": "business_detail", "name": "1EARTH L.L.C.", "business_id": "1084191", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/15/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111710661", "entity_number": "E0617482011-8", "mark_number": "", "manage_nv_business_id": "NV20111710661", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1EARTH L.L.C.", "entity_number": "E0617482011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/15/2011", "nv_business_id": "NV20111710661", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "STEFANIE T SHARP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111710661", "office_or_position": "", "jurisdiction": "", "street_address": "71 WASHINGTON ST, RENO, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "71 WASHINGTON ST", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1EARTH L.L.C.", "Entity Number": "E0617482011-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "11/15/2011", "NV Business ID": "NV20111710661", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEFANIE T SHARP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "71 WASHINGTON ST, RENO, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AIDEN S. GOUILD", "address": "577 MARSH AVENUE, RENO, NV, 89509, USA", "last_updated": "11/06/2023", "status": "Active", "address_components": {"street": "577 MARSH AVENUE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL J SPIELMAN", "address": "577 MARSH AVENUE, RENO, NV, 89509, USA", "last_updated": "12/04/2020", "status": "Active", "address_components": {"street": "577 MARSH AVENUE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "AIDEN S. GOUILD", "address": "577 MARSH AVENUE, RENO, NV, 89509, USA", "last_updated": "11/06/2023", "status": "Active", "address_components": {"street": "577 MARSH AVENUE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL J SPIELMAN", "address": "577 MARSH AVENUE, RENO, NV, 89509, USA", "last_updated": "12/04/2020", "status": "Active", "address_components": {"street": "577 MARSH AVENUE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1EARTH L.L.C.", "entity_number": "E0617482011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/15/2011", "nv_business_id": "NV20111710661", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "STEFANIE T SHARP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111710661", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "71 WASHINGTON ST, RENO, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "71 WASHINGTON ST", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2024", "effective_date": "11/06/2024", "filing_number": "20244455343", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14528834,this);"}, {"file_date": "11/06/2023", "effective_date": "11/06/2023", "filing_number": "20233607342", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13736642,this);"}, {"file_date": "10/26/2022", "effective_date": "10/26/2022", "filing_number": "20222715503", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12940209,this);"}, {"file_date": "11/23/2021", "effective_date": "11/23/2021", "filing_number": "20211910625", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12204953,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "1EARTH L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/15/2011", "name": "1EARTH L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STEFANIE T SHARP", "attention": "", "address1_address2_city_state_zip_country": "71 WASHINGTON ST, RENO, NV, 89503, USA", "email": "ssharp@rbsllaw.com"}], "officers": [{"date": "11/06/2023", "title": "Manager", "name": "AIDEN S. GOUILD", "attention": "", "address1_address2_city_state_zip_country": "577 MARSH AVENUE, RENO, NV, 89509, USA"}, {"date": "12/04/2020", "title": "Manager", "name": "MICHAEL J SPIELMAN", "attention": "", "address1_address2_city_state_zip_country": "577 MARSH AVENUE, RENO, NV, 89509, USA"}]}}}
{"task_id": 303491, "worker_id": "worker-3", "ts": 1775048870, "record_type": "business_detail", "name": "1earth1people, LLC", "business_id": "2023154", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/06/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212274088", "entity_number": "E18774662021-2", "mark_number": "", "manage_nv_business_id": "NV20212274088", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1EARTH1PEOPLE, LLC", "entity_number": "E18774662021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/06/2021", "nv_business_id": "NV20212274088", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "Nicole Lineberger", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212274088", "office_or_position": "", "jurisdiction": "", "street_address": "1080 Pelican Lake Ln, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "1080 Pelican Lake Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1EARTH1PEOPLE, LLC", "Entity Number": "E18774662021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/06/2021", "NV Business ID": "NV20212274088", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nicole Lineberger", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1080 Pelican Lake Ln, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Nicole Lineberger", "address": "1080 Pelican Lake Ln, Las Vegas, NV, 89123, USA", "last_updated": "11/06/2021", "status": "Active", "address_components": {"street": "1080 Pelican Lake Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Nicole Lineberger", "address": "1080 Pelican Lake Ln, Las Vegas, NV, 89123, USA", "last_updated": "11/06/2021", "status": "Active", "address_components": {"street": "1080 Pelican Lake Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1EARTH1PEOPLE, LLC", "entity_number": "E18774662021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/06/2021", "nv_business_id": "NV20212274088", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "Nicole Lineberger", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212274088", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1080 Pelican Lake Ln, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1080 Pelican Lake Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/12/2023", "effective_date": "12/12/2023", "filing_number": "20233690444", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13807233,this);"}, {"file_date": "11/29/2022", "effective_date": "11/29/2022", "filing_number": "20222782703", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13002808,this);"}, {"file_date": "11/06/2021", "effective_date": "11/06/2021", "filing_number": "20211877467", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12173094,this);"}, {"file_date": "11/06/2021", "effective_date": "11/06/2021", "filing_number": "20211877465", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12173093,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1EARTH1PEOPLE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/06/2021", "name": "1EARTH1PEOPLE, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Nicole Lineberger", "attention": "", "address1_address2_city_state_zip_country": "1080 Pelican Lake Ln, Las Vegas, NV, 89123, USA", "email": "cw1earth1people@gmail.com"}], "officers": [{"date": "11/06/2021", "title": "Managing Member", "name": "Nicole Lineberger", "attention": "", "address1_address2_city_state_zip_country": "1080 Pelican Lake Ln, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 335793, "worker_id": "worker-6", "ts": 1775048904, "record_type": "business_detail", "name": "QBKB LEGACY LLC", "business_id": "2095139", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/23/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222494410", "entity_number": "E24160012022-9", "mark_number": "", "manage_nv_business_id": "NV20222494410", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QBKB LEGACY LLC", "entity_number": "E24160012022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/23/2022", "nv_business_id": "NV20222494410", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222494410", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBKB LEGACY LLC", "Entity Number": "E24160012022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/23/2022", "NV Business ID": "NV20222494410", "Termination Date": "", "Annual Report Due Date": "6/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "QIANA LOCKHART", "address": "1810 E SAHARA AVE STE 212 #2256, LAS VEGAS, NV, 89104, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #2256", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Managing Member", "name": "BARRY LOCKHART I I", "address": "1810 E SAHARA AVE STE 212 #2256, LAS VEGAS, NV, 89104, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #2256", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "QIANA LOCKHART", "address": "1810 E SAHARA AVE STE 212 #2256, LAS VEGAS, NV, 89104, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #2256", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Managing Member", "name": "BARRY LOCKHART I I", "address": "1810 E SAHARA AVE STE 212 #2256, LAS VEGAS, NV, 89104, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #2256", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QBKB LEGACY LLC", "entity_number": "E24160012022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/23/2022", "nv_business_id": "NV20222494410", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222494410", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2023", "effective_date": "08/01/2023", "filing_number": "20233385824", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13534389,this);"}, {"file_date": "06/30/2023", "effective_date": "06/30/2023", "filing_number": "20233321678", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13474042,this);"}, {"file_date": "06/23/2022", "effective_date": "06/23/2022", "filing_number": "20222416002", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12674828,this);"}, {"file_date": "06/23/2022", "effective_date": "06/23/2022", "filing_number": "20222415999", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12674826,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QBKB LEGACY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/23/2022", "name": "QBKB LEGACY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Legalinc Corporate Services Inc.", "attention": "", "address1_address2_city_state_zip_country": "1810 East Sahara Avenue, Suite 215, Las Vegas, NV, 89104, USA", "email": "ra@legalinc.com"}], "officers": [{"date": "06/23/2022", "title": "Managing Member", "name": "QIANA LOCKHART", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 212 #2256, LAS VEGAS, NV, 89104, USA"}, {"date": "06/23/2022", "title": "Managing Member", "name": "BARRY LOCKHART I I", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 212 #2256, LAS VEGAS, NV, 89104, USA"}]}}}
{"task_id": 337364, "worker_id": "r-worker-6", "ts": 1775048957, "record_type": "business_detail", "name": "RJ7 LLC", "business_id": "47818", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/09/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011015820", "entity_number": "LLC1402-2001", "mark_number": "", "manage_nv_business_id": "NV20011015820", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RJ7 LLC", "entity_number": "LLC1402-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/09/2001", "nv_business_id": "NV20011015820", "termination_date": "2/9/2501", "annual_report_due": "2/28/2003", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011015820", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ7 LLC", "Entity Number": "LLC1402-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/09/2001", "NV Business ID": "NV20011015820", "Termination Date": "2/9/2501", "Annual Report Due Date": "2/28/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN AHLBRAND", "address": "8170 W. SAHARA AVE., #200, LAS VEGAS, NV, 89134, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8170 W. SAHARA AVE.", "city": "#200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}, {"title": "Manager", "name": "RUTH AHLBRAND", "address": "8170 W. SAHARA AVE., #200, LAS VEGAS, NV, 89134, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8170 W. SAHARA AVE.", "city": "#200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN AHLBRAND", "address": "8170 W. SAHARA AVE., #200, LAS VEGAS, NV, 89134, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8170 W. SAHARA AVE.", "city": "#200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}, {"title": "Manager", "name": "RUTH AHLBRAND", "address": "8170 W. SAHARA AVE., #200, LAS VEGAS, NV, 89134, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8170 W. SAHARA AVE.", "city": "#200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJ7 LLC", "entity_number": "LLC1402-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/09/2001", "nv_business_id": "NV20011015820", "termination_date": "2/9/2501", "annual_report_due": "2/28/2003", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011015820", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/08/2002", "effective_date": "02/08/2002", "filing_number": "LLC1402-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(395497,this);"}, {"file_date": "02/09/2001", "effective_date": "02/09/2001", "filing_number": "LLC1402-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(395496,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303502, "worker_id": "worker-5", "ts": 1775048979, "record_type": "business_detail", "name": "#1 ELITE LLC.", "business_id": "925918", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/06/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091305218", "entity_number": "E0257682009-2", "mark_number": "", "manage_nv_business_id": "NV20091305218", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 ELITE LLC.", "entity_number": "E0257682009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/06/2009", "nv_business_id": "NV20091305218", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": "JASON L JONES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091305218", "office_or_position": "", "jurisdiction": "", "street_address": "2775 W PEBBLE RD 8-312, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "2775 W PEBBLE RD 8-312", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 ELITE LLC.", "Entity Number": "E0257682009-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/06/2009", "NV Business ID": "NV20091305218", "Termination Date": "", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "JASON L JONES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2775 W PEBBLE RD 8-312, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JASON L JONES", "address": "2775 W PEBBLE RD, UNIT 8-312, LAS VEGAS, NV, 89123, USA", "last_updated": "05/22/2010", "status": "Active", "address_components": {"street": "2775 W PEBBLE RD", "city": "UNIT 8-312", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JASON L JONES", "address": "2775 W PEBBLE RD, UNIT 8-312, LAS VEGAS, NV, 89123, USA", "last_updated": "05/22/2010", "status": "Active", "address_components": {"street": "2775 W PEBBLE RD", "city": "UNIT 8-312", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 ELITE LLC.", "entity_number": "E0257682009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/06/2009", "nv_business_id": "NV20091305218", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": "JASON L JONES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091305218", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2775 W PEBBLE RD 8-312, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2775 W PEBBLE RD 8-312", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/22/2010", "effective_date": "05/22/2010", "filing_number": "20100357045-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6654684,this);"}, {"file_date": "07/28/2009", "effective_date": "07/28/2009", "filing_number": "20090577019-20", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6654341,this);"}, {"file_date": "05/28/2009", "effective_date": "05/28/2009", "filing_number": "20090453127-13", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6654320,this);"}, {"file_date": "05/06/2009", "effective_date": "05/06/2009", "filing_number": "20090407803-33", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6654737,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303502, "worker_id": "worker-5", "ts": 1775048979, "record_type": "business_detail", "name": "1 ELEVEN ENTERPRISES INC.", "business_id": "1375576", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/29/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161511730", "entity_number": "E0381582016-0", "mark_number": "", "manage_nv_business_id": "NV20161511730", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 ELEVEN ENTERPRISES INC.", "entity_number": "E0381582016-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/29/2016", "nv_business_id": "NV20161511730", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": "DELENCE A. SHEARES SR.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161511730", "office_or_position": "", "jurisdiction": "", "street_address": "2360 CORPORATE CIRCLE DRIVE, HENDERSON, NV, 89074, USA", "mailing_address": "2360 CORPORATE CIRCLE DRIVE, HENDERSON, NV, 89074", "street_address_components": {"street": "2360 CORPORATE CIRCLE DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "2360 CORPORATE CIRCLE DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": ""}}, "raw_fields": {"Entity Name": "1 ELEVEN ENTERPRISES INC.", "Entity Number": "E0381582016-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/29/2016", "NV Business ID": "NV20161511730", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "DELENCE A. SHEARES SR.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2360 CORPORATE CIRCLE DRIVE, HENDERSON, NV, 89074, USA", "Mailing Address": "2360 CORPORATE CIRCLE DRIVE, HENDERSON, NV, 89074"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 ELEVEN ENTERPRISES INC.", "entity_number": "E0381582016-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/29/2016", "nv_business_id": "NV20161511730", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": "DELENCE A. SHEARES SR.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161511730", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2360 CORPORATE CIRCLE DRIVE, HENDERSON, NV, 89074, USA", "agent_mailing_address": "2360 CORPORATE CIRCLE DRIVE, HENDERSON, NV, 89074", "agent_street_address_components": {"street": "2360 CORPORATE CIRCLE DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "2360 CORPORATE CIRCLE DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2016", "effective_date": "08/29/2016", "filing_number": "20160382069-47", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8718115,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303502, "worker_id": "worker-5", "ts": 1775048979, "record_type": "business_detail", "name": "1% ELITE LLC", "business_id": "106881", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/19/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041085395", "entity_number": "LLC8291-2004", "mark_number": "", "manage_nv_business_id": "NV20041085395", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1% ELITE LLC", "entity_number": "LLC8291-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/19/2004", "nv_business_id": "NV20041085395", "termination_date": "4/19/2504", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "REDA GUDEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041085395", "office_or_position": "", "jurisdiction": "", "street_address": "1000 N. GREEN VALLEY PKWY, #440-345, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "1000 N. GREEN VALLEY PKWY", "city": "#440-345", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1% ELITE LLC", "Entity Number": "LLC8291-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/19/2004", "NV Business ID": "NV20041085395", "Termination Date": "4/19/2504", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "REDA GUDEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1000 N. GREEN VALLEY PKWY, #440-345, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REDA DAVIS", "address": "10300 W CHARLESTON BLVD, 13-337, Las Vegas, NV, 89135, USA", "last_updated": "01/25/2024", "status": "Active", "address_components": {"street": "10300 W CHARLESTON BLVD", "city": "13-337", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "REDA DAVIS", "address": "10300 W CHARLESTON BLVD, 13-337, Las Vegas, NV, 89135, USA", "last_updated": "01/25/2024", "status": "Active", "address_components": {"street": "10300 W CHARLESTON BLVD", "city": "13-337", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1% ELITE LLC", "entity_number": "LLC8291-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/19/2004", "nv_business_id": "NV20041085395", "termination_date": "4/19/2504", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "REDA GUDEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041085395", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1000 N. GREEN VALLEY PKWY, #440-345, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1000 N. GREEN VALLEY PKWY", "city": "#440-345", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/25/2024", "effective_date": "01/25/2024", "filing_number": "20243780297", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "11", "snapshot_onclick": "GetSnapShot(13902826,this);"}, {"file_date": "01/25/2024", "effective_date": "01/25/2024", "filing_number": "20243780296", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13902825,this);"}, {"file_date": "07/12/2022", "effective_date": "07/12/2022", "filing_number": "20222455528", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12711700,this);"}, {"file_date": "11/08/2021", "effective_date": "11/08/2021", "filing_number": "20211879507", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12175011,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "1% ELITE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2024"}, "name_changes": {"date": "04/19/2004", "name": "1% ELITE LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "REDA GUDEN", "attention": "", "address1_address2_city_state_zip_country": "1000 N. GREEN VALLEY PKWY, #440-345, HENDERSON, NV, 89074, USA", "email": ""}], "officers": [{"date": "01/25/2024", "title": "Manager", "name": "REDA DAVIS", "attention": "", "address1_address2_city_state_zip_country": "10300 W CHARLESTON BLVD, 13-337, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 303502, "worker_id": "worker-5", "ts": 1775048979, "record_type": "business_detail", "name": "1eleven LLC", "business_id": "1921036", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/19/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20211993518", "entity_number": "E11720692021-4", "mark_number": "", "manage_nv_business_id": "NV20211993518", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1ELEVEN LLC", "entity_number": "E11720692021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/19/2021", "nv_business_id": "NV20211993518", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": ""}, "agent": {"name": "Nicole  Solomon", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20211993518", "office_or_position": "", "jurisdiction": "", "street_address": "262 Tankersley Dr., Sparks, NV, 89436, USA", "mailing_address": "", "street_address_components": {"street": "262 Tankersley Dr.", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1ELEVEN LLC", "Entity Number": "E11720692021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/19/2021", "NV Business ID": "NV20211993518", "Termination Date": "", "Annual Report Due Date": "1/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nicole  Solomon", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "262 Tankersley Dr., Sparks, NV, 89436, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Nicole Solomon", "address": "262 Tankersley Dr., Sparks, NV, 89436, USA", "last_updated": "01/19/2021", "status": "Active", "address_components": {"street": "262 Tankersley Dr.", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Nicole Solomon", "address": "262 Tankersley Dr., Sparks, NV, 89436, USA", "last_updated": "01/19/2021", "status": "Active", "address_components": {"street": "262 Tankersley Dr.", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1ELEVEN LLC", "entity_number": "E11720692021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/19/2021", "nv_business_id": "NV20211993518", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": "", "agent_name": "Nicole  Solomon", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20211993518", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "262 Tankersley Dr., Sparks, NV, 89436, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "262 Tankersley Dr.", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/19/2021", "effective_date": "01/19/2021", "filing_number": "20211172070", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11540414,this);"}, {"file_date": "01/19/2021", "effective_date": "01/19/2021", "filing_number": "20211172068", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11540413,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303502, "worker_id": "worker-5", "ts": 1775048979, "record_type": "business_detail", "name": "1Eleven Taproom LLC", "business_id": "2070648", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/07/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222417846", "entity_number": "E22367312022-5", "mark_number": "", "manage_nv_business_id": "NV20222417846", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1ELEVEN TAPROOM LLC", "entity_number": "E22367312022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/07/2022", "nv_business_id": "NV20222417846", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "Claudia Arevalo", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222417846", "office_or_position": "", "jurisdiction": "", "street_address": "6535 BELLA ROCK AVENUE, LAS VEGAS, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "6535 BELLA ROCK AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1ELEVEN TAPROOM LLC", "Entity Number": "E22367312022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/07/2022", "NV Business ID": "NV20222417846", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Claudia Arevalo", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6535 BELLA ROCK AVENUE, LAS VEGAS, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Claudia Arevalo", "address": "6535 Bella Rock Avenue, Las Vegas, NV, 89141, USA", "last_updated": "04/07/2022", "status": "Active", "address_components": {"street": "6535 Bella Rock Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Claudia Arevalo", "address": "6535 Bella Rock Avenue, Las Vegas, NV, 89141, USA", "last_updated": "04/07/2022", "status": "Active", "address_components": {"street": "6535 Bella Rock Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1ELEVEN TAPROOM LLC", "entity_number": "E22367312022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/07/2022", "nv_business_id": "NV20222417846", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "Claudia Arevalo", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222417846", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6535 BELLA ROCK AVENUE, LAS VEGAS, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6535 BELLA ROCK AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2023", "effective_date": "04/09/2023", "filing_number": "20233112856", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13296493,this);"}, {"file_date": "04/07/2022", "effective_date": "04/07/2022", "filing_number": "20222236732", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12511188,this);"}, {"file_date": "04/07/2022", "effective_date": "04/07/2022", "filing_number": "20222236730", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12511187,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1ELEVEN TAPROOM LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2023"}, "name_changes": {"date": "04/07/2022", "name": "1ELEVEN TAPROOM LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Claudia Arevalo", "attention": "", "address1_address2_city_state_zip_country": "6535 BELLA ROCK AVENUE, LAS VEGAS, NV, 89141, USA", "email": "kayaduck@gmail.com"}], "officers": [{"date": "04/07/2022", "title": "Manager", "name": "Claudia Arevalo", "attention": "", "address1_address2_city_state_zip_country": "6535 Bella Rock Avenue, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 303502, "worker_id": "worker-5", "ts": 1775048979, "record_type": "business_detail", "name": "1ELOHIM, LLC", "business_id": "724626", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/20/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061375775", "entity_number": "E0793342006-8", "mark_number": "", "manage_nv_business_id": "NV20061375775", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1ELOHIM, LLC", "entity_number": "E0793342006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/20/2006", "nv_business_id": "NV20061375775", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061375775", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1ELOHIM, LLC", "Entity Number": "E0793342006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/20/2006", "NV Business ID": "NV20061375775", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "J R BRISCOE, JR", "address": "4354 N 82ND ST #133, SCOTTSDALE, AZ, 85251, USA", "last_updated": "11/03/2006", "status": "Active", "address_components": {"street": "4354 N 82ND ST #133", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85251", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "J R BRISCOE, JR", "address": "4354 N 82ND ST #133, SCOTTSDALE, AZ, 85251, USA", "last_updated": "11/03/2006", "status": "Active", "address_components": {"street": "4354 N 82ND ST #133", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85251", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1ELOHIM, LLC", "entity_number": "E0793342006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/20/2006", "nv_business_id": "NV20061375775", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061375775", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/03/2006", "effective_date": "11/03/2006", "filing_number": "20060709987-88", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5615733,this);"}, {"file_date": "10/20/2006", "effective_date": "10/20/2006", "filing_number": "20060679241-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5614222,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303515, "worker_id": "worker-4", "ts": 1775049001, "record_type": "business_detail", "name": "1EyedFats LLC", "business_id": "1962275", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/17/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212100105", "entity_number": "E14630742021-5", "mark_number": "", "manage_nv_business_id": "NV20212100105", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1EYEDFATS LLC", "entity_number": "E14630742021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/17/2021", "nv_business_id": "NV20212100105", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Summer Gonzalez", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212100105", "office_or_position": "", "jurisdiction": "", "street_address": "5473 S Jones Blvd, Apt 1084, Las Vegas, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5473 S Jones Blvd", "city": "Apt 1084", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1EYEDFATS LLC", "Entity Number": "E14630742021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/17/2021", "NV Business ID": "NV20212100105", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Summer Gonzalez", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5473 S Jones Blvd, Apt 1084, Las Vegas, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Summer Gonzalez", "address": "5473 S Jones Blvd, Apt 1084, Las Vegas, NV, 89118, USA", "last_updated": "05/17/2021", "status": "Active", "address_components": {"street": "5473 S Jones Blvd", "city": "Apt 1084", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Managing Member", "name": "Felix Gonzalez-Torres", "address": "5473 S Jones Blvd, Apt 1084, Las Vegas, NV, 89118, USA", "last_updated": "05/17/2021", "status": "Active", "address_components": {"street": "5473 S Jones Blvd", "city": "Apt 1084", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Summer Gonzalez", "address": "5473 S Jones Blvd, Apt 1084, Las Vegas, NV, 89118, USA", "last_updated": "05/17/2021", "status": "Active", "address_components": {"street": "5473 S Jones Blvd", "city": "Apt 1084", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Managing Member", "name": "Felix Gonzalez-Torres", "address": "5473 S Jones Blvd, Apt 1084, Las Vegas, NV, 89118, USA", "last_updated": "05/17/2021", "status": "Active", "address_components": {"street": "5473 S Jones Blvd", "city": "Apt 1084", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1EYEDFATS LLC", "entity_number": "E14630742021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/17/2021", "nv_business_id": "NV20212100105", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Summer Gonzalez", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212100105", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5473 S Jones Blvd, Apt 1084, Las Vegas, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5473 S Jones Blvd", "city": "Apt 1084", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2025", "effective_date": "05/29/2025", "filing_number": "20254928553", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14967719,this);"}, {"file_date": "05/30/2024", "effective_date": "05/30/2024", "filing_number": "20244091903", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14195396,this);"}, {"file_date": "05/29/2023", "effective_date": "05/29/2023", "filing_number": "20233226461", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13401121,this);"}, {"file_date": "05/23/2022", "effective_date": "05/23/2022", "filing_number": "20222340190", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12611545,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1EYEDFATS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/17/2021", "name": "1EYEDFATS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Summer Gonzalez", "attention": "", "address1_address2_city_state_zip_country": "5473 S Jones Blvd, Apt 1084, Las Vegas, NV, 89118, USA", "email": "summerv13@gmail.com"}], "officers": [{"date": "05/17/2021", "title": "Managing Member", "name": "Summer Gonzalez", "attention": "", "address1_address2_city_state_zip_country": "5473 S Jones Blvd, Apt 1084, Las Vegas, NV, 89118, USA"}, {"date": "05/17/2021", "title": "Managing Member", "name": "Felix Gonzalez-Torres", "attention": "", "address1_address2_city_state_zip_country": "5473 S Jones Blvd, Apt 1084, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 303516, "worker_id": "worker-1", "ts": 1775049044, "record_type": "business_detail", "name": "1EZ1 GLOBAL LLC.", "business_id": "1135069", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/05/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121540593", "entity_number": "E0460502012-4", "mark_number": "", "manage_nv_business_id": "NV20121540593", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1EZ1 GLOBAL LLC.", "entity_number": "E0460502012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/05/2012", "nv_business_id": "NV20121540593", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121540593", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1EZ1 GLOBAL LLC.", "Entity Number": "E0460502012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/05/2012", "NV Business ID": "NV20121540593", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KENT T MCKINNON", "address": "1212 BYRON AVE. SW., DECATUR, AL, 35601, USA", "last_updated": "09/30/2018", "status": "Active", "address_components": {"street": "1212 BYRON AVE. SW.", "city": "DECATUR", "state": "AL", "zip_code": "35601", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "KENT T MCKINNON", "address": "1212 BYRON AVE. SW., DECATUR, AL, 35601, USA", "last_updated": "09/30/2018", "status": "Active", "address_components": {"street": "1212 BYRON AVE. SW.", "city": "DECATUR", "state": "AL", "zip_code": "35601", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1EZ1 GLOBAL LLC.", "entity_number": "E0460502012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/05/2012", "nv_business_id": "NV20121540593", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121540593", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/03/2020", "effective_date": "12/03/2020", "filing_number": "20201124934", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(11496880,this);"}, {"file_date": "09/30/2018", "effective_date": "09/30/2018", "filing_number": "20180428268-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7676128,this);"}, {"file_date": "10/03/2017", "effective_date": "10/03/2017", "filing_number": "20170421510-63", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7675417,this);"}, {"file_date": "09/30/2016", "effective_date": "09/30/2016", "filing_number": "20160434182-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7675973,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303516, "worker_id": "worker-1", "ts": 1775049044, "record_type": "business_detail", "name": "1EZCALL LLC", "business_id": "87575", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/09/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031091640", "entity_number": "LLC10021-2003", "mark_number": "", "manage_nv_business_id": "NV20031091640", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1EZCALL LLC", "entity_number": "LLC10021-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/09/2003", "nv_business_id": "NV20031091640", "termination_date": "7/9/2503", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031091640", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1EZCALL LLC", "Entity Number": "LLC10021-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/09/2003", "NV Business ID": "NV20031091640", "Termination Date": "7/9/2503", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NICK GLINSMAN", "address": "1875 CENTURY PARK EAST STE1040, LOS ANGELES, CA, 90067, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1875 CENTURY PARK EAST STE1040", "city": "LOS ANGELES", "state": "CA", "zip_code": "90067", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NICK GLINSMAN", "address": "1875 CENTURY PARK EAST STE1040, LOS ANGELES, CA, 90067, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1875 CENTURY PARK EAST STE1040", "city": "LOS ANGELES", "state": "CA", "zip_code": "90067", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1EZCALL LLC", "entity_number": "LLC10021-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/09/2003", "nv_business_id": "NV20031091640", "termination_date": "7/9/2503", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031091640", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2006", "effective_date": "01/20/2006", "filing_number": "20060033634-97", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(723112,this);"}, {"file_date": "10/08/2004", "effective_date": "10/08/2004", "filing_number": "LLC10021-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(719459,this);"}, {"file_date": "12/02/2003", "effective_date": "12/02/2003", "filing_number": "LLC10021-2003-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(719460,this);"}, {"file_date": "07/09/2003", "effective_date": "07/09/2003", "filing_number": "LLC10021-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(719458,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303516, "worker_id": "worker-1", "ts": 1775049044, "record_type": "business_detail", "name": "1EZREZ.COM, LLC", "business_id": "110660", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/03/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041123050", "entity_number": "LLC12073-2004", "mark_number": "", "manage_nv_business_id": "NV20041123050", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1EZREZ.COM, LLC", "entity_number": "LLC12073-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/03/2004", "nv_business_id": "NV20041123050", "termination_date": "6/3/2504", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "SANDRA AVILLA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041123050", "office_or_position": "", "jurisdiction": "", "street_address": "1591 DUSTY CANYON ST, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "1591 DUSTY CANYON ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1EZREZ.COM, LLC", "Entity Number": "LLC12073-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/03/2004", "NV Business ID": "NV20041123050", "Termination Date": "6/3/2504", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "SANDRA AVILLA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1591 DUSTY CANYON ST, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "FRANK A AVILLA", "address": "3091 VIA DEL CORSO, HENDERSON, NV, 89052, USA", "last_updated": "04/17/2006", "status": "Active", "address_components": {"street": "3091 VIA DEL CORSO", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "SANDRA D AVILLA", "address": "3091 VIA DEL CORSO, HENDERSON, NV, 89052, USA", "last_updated": "04/17/2006", "status": "Active", "address_components": {"street": "3091 VIA DEL CORSO", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "FRANK A AVILLA", "address": "3091 VIA DEL CORSO, HENDERSON, NV, 89052, USA", "last_updated": "04/17/2006", "status": "Active", "address_components": {"street": "3091 VIA DEL CORSO", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "SANDRA D AVILLA", "address": "3091 VIA DEL CORSO, HENDERSON, NV, 89052, USA", "last_updated": "04/17/2006", "status": "Active", "address_components": {"street": "3091 VIA DEL CORSO", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1EZREZ.COM, LLC", "entity_number": "LLC12073-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/03/2004", "nv_business_id": "NV20041123050", "termination_date": "6/3/2504", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "SANDRA AVILLA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041123050", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1591 DUSTY CANYON ST, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1591 DUSTY CANYON ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2006", "effective_date": "09/22/2006", "filing_number": "20060610826-51", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(909318,this);"}, {"file_date": "04/17/2006", "effective_date": "04/17/2006", "filing_number": "20060238750-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(906601,this);"}, {"file_date": "10/18/2005", "effective_date": "10/18/2005", "filing_number": "20050489313-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(906112,this);"}, {"file_date": "06/17/2004", "effective_date": "06/17/2004", "filing_number": "LLC12073-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(907588,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303529, "worker_id": "worker-4", "ts": 1775049126, "record_type": "business_detail", "name": "1FC INC.", "business_id": "1435876", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/08/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171573447", "entity_number": "E0428322017-7", "mark_number": "", "manage_nv_business_id": "NV20171573447", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1FC INC.", "entity_number": "E0428322017-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/08/2017", "nv_business_id": "NV20171573447", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "JESSIE T FRIEND", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171573447", "office_or_position": "", "jurisdiction": "", "street_address": "2420 TARAGATO AVE, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2420 TARAGATO AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1FC INC.", "Entity Number": "E0428322017-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "09/08/2017", "NV Business ID": "NV20171573447", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "JESSIE T FRIEND", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2420 TARAGATO AVE, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JESSIE T FRIEND", "address": "2420 TARAGATO AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/12/2017", "status": "Active", "address_components": {"street": "2420 TARAGATO AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "JESSIE T FRIEND", "address": "2420 TARAGATO AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/12/2017", "status": "Active", "address_components": {"street": "2420 TARAGATO AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "JESSIE T FRIEND", "address": "2420 TARAGATO AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/12/2017", "status": "Active", "address_components": {"street": "2420 TARAGATO AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "JESSIE T FRIEND", "address": "2420 TARAGATO AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/12/2017", "status": "Active", "address_components": {"street": "2420 TARAGATO AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JESSIE T FRIEND", "address": "2420 TARAGATO AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/12/2017", "status": "Active", "address_components": {"street": "2420 TARAGATO AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "JESSIE T FRIEND", "address": "2420 TARAGATO AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/12/2017", "status": "Active", "address_components": {"street": "2420 TARAGATO AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "JESSIE T FRIEND", "address": "2420 TARAGATO AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/12/2017", "status": "Active", "address_components": {"street": "2420 TARAGATO AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "JESSIE T FRIEND", "address": "2420 TARAGATO AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/12/2017", "status": "Active", "address_components": {"street": "2420 TARAGATO AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1FC INC.", "entity_number": "E0428322017-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/08/2017", "nv_business_id": "NV20171573447", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "JESSIE T FRIEND", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171573447", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2420 TARAGATO AVE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2420 TARAGATO AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/03/2018", "effective_date": "12/03/2018", "filing_number": "20180520652-91", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8894937,this);"}, {"file_date": "09/12/2017", "effective_date": "09/12/2017", "filing_number": "20170389699-24", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8890720,this);"}, {"file_date": "09/08/2017", "effective_date": "09/08/2017", "filing_number": "20170385103-50", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8894513,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303538, "worker_id": "worker-3", "ts": 1775049199, "record_type": "business_detail", "name": "1 FLAG 4 ALL, LLC", "business_id": "2358574", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/17/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253277499", "entity_number": "E46104052025-7", "mark_number": "", "manage_nv_business_id": "NV20253277499", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 FLAG 4 ALL, LLC", "entity_number": "E46104052025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/17/2025", "nv_business_id": "NV20253277499", "termination_date": "Perpetual", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "TERRI WEISBORD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253277499", "office_or_position": "", "jurisdiction": "", "street_address": "717 CORIANDER CANYON CT, LAS VEGAS, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "717 CORIANDER CANYON CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 FLAG 4 ALL, LLC", "Entity Number": "E46104052025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/17/2025", "NV Business ID": "NV20253277499", "Termination Date": "Perpetual", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "TERRI WEISBORD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "717 CORIANDER CANYON CT, LAS VEGAS, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Terri Weisbord", "address": "717 Catlyn Woods Ave, Las Vegas, NV, 89141, USA", "last_updated": "01/21/2025", "status": "Active", "address_components": {"street": "717 Catlyn Woods Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Managing Member", "name": "Tammy Graham", "address": "3939 Catlyn, Las Vegas, NV, 89141, USA", "last_updated": "01/21/2025", "status": "Active", "address_components": {"street": "3939 Catlyn", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Terri Weisbord", "address": "717 Catlyn Woods Ave, Las Vegas, NV, 89141, USA", "last_updated": "01/21/2025", "status": "Active", "address_components": {"street": "717 Catlyn Woods Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Managing Member", "name": "Tammy Graham", "address": "3939 Catlyn, Las Vegas, NV, 89141, USA", "last_updated": "01/21/2025", "status": "Active", "address_components": {"street": "3939 Catlyn", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 FLAG 4 ALL, LLC", "entity_number": "E46104052025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/17/2025", "nv_business_id": "NV20253277499", "termination_date": "Perpetual", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "TERRI WEISBORD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253277499", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "717 CORIANDER CANYON CT, LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "717 CORIANDER CANYON CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/17/2025", "effective_date": "01/17/2025", "filing_number": "20254610412", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14675780,this);"}, {"file_date": "01/17/2025", "effective_date": "01/17/2025", "filing_number": "20254610404", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14675770,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303538, "worker_id": "worker-3", "ts": 1775049199, "record_type": "business_detail", "name": "1 FLIGHT UP, LLC", "business_id": "779115", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/07/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071062445", "entity_number": "E0398512007-1", "mark_number": "", "manage_nv_business_id": "NV20071062445", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 FLIGHT UP, LLC", "entity_number": "E0398512007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/07/2007", "nv_business_id": "NV20071062445", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071062445", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 FLIGHT UP, LLC", "Entity Number": "E0398512007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/07/2007", "NV Business ID": "NV20071062445", "Termination Date": "", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 FLIGHT UP, LLC", "entity_number": "E0398512007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/07/2007", "nv_business_id": "NV20071062445", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071062445", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/01/2010", "effective_date": "06/01/2010", "filing_number": "20100392680-41", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "14", "snapshot_onclick": "GetSnapShot(5906080,this);"}, {"file_date": "06/07/2007", "effective_date": "06/07/2007", "filing_number": "20070395831-68", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5906023,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303545, "worker_id": "worker-1", "ts": 1775049241, "record_type": "business_detail", "name": "1FSR MOCO LLC", "business_id": "1784460", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/20/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191544624", "entity_number": "E1045522019-1", "mark_number": "", "manage_nv_business_id": "NV20191544624", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1FSR MOCO LLC", "entity_number": "E1045522019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/20/2019", "nv_business_id": "NV20191544624", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191544624", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1FSR MOCO LLC", "Entity Number": "E1045522019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/20/2019", "NV Business ID": "NV20191544624", "Termination Date": "", "Annual Report Due Date": "8/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL MEACHER", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, Las Vegas, NV, 89134, USA", "last_updated": "08/20/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL MEACHER", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, Las Vegas, NV, 89134, USA", "last_updated": "08/20/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1FSR MOCO LLC", "entity_number": "E1045522019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/20/2019", "nv_business_id": "NV20191544624", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191544624", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2019", "effective_date": "09/17/2019", "filing_number": "20190163350", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10584267,this);"}, {"file_date": "08/20/2019", "effective_date": "08/20/2019", "filing_number": "20190104553", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10532134,this);"}, {"file_date": "08/20/2019", "effective_date": "08/20/2019", "filing_number": "20190104551", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10532133,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1FSR MOCO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2020"}, "name_changes": {"date": "08/20/2019", "name": "1FSR MOCO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "OSHINS & ASSOCIATES, LLC", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "email": "tcardinale@oshins.com"}], "officers": [{"date": "08/20/2019", "title": "Manager", "name": "MICHAEL MEACHER", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE SUITE 170, Las Vegas, NV, 89134, USA"}]}}}
{"task_id": 303552, "worker_id": "q3131", "ts": 1775049289, "record_type": "business_detail", "name": "1FZFE LLC", "business_id": "1914611", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/28/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201976781", "entity_number": "E11240472020-0", "mark_number": "", "manage_nv_business_id": "NV20201976781", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1FZFE LLC", "entity_number": "E11240472020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/28/2020", "nv_business_id": "NV20201976781", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Kristian  Sievert", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201976781", "office_or_position": "", "jurisdiction": "", "street_address": "3910 Nature Trail , Reno, NV, 89511, USA", "mailing_address": "3910 Nature Trail, Reno, NV, 89511, USA", "street_address_components": {"street": "3910 Nature Trail", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "3910 Nature Trail", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, "raw_fields": {"Entity Name": "1FZFE LLC", "Entity Number": "E11240472020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/28/2020", "NV Business ID": "NV20201976781", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Kristian  Sievert", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3910 Nature Trail , Reno, NV, 89511, USA", "Mailing Address": "3910 Nature Trail, Reno, NV, 89511, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kristian Sievert", "address": "3910 Nature Trail , Reno, NV, 89511, USA", "last_updated": "01/25/2021", "status": "Active", "address_components": {"street": "3910 Nature Trail", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kristian Sievert", "address": "3910 Nature Trail , Reno, NV, 89511, USA", "last_updated": "01/25/2021", "status": "Active", "address_components": {"street": "3910 Nature Trail", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1FZFE LLC", "entity_number": "E11240472020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/28/2020", "nv_business_id": "NV20201976781", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Kristian  Sievert", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201976781", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3910 Nature Trail , Reno, NV, 89511, USA", "agent_mailing_address": "3910 Nature Trail, Reno, NV, 89511, USA", "agent_street_address_components": {"street": "3910 Nature Trail", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "3910 Nature Trail", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "11/24/2025", "effective_date": "11/24/2025", "filing_number": "20255329180", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16037500,this);"}, {"file_date": "01/02/2025", "effective_date": "01/02/2025", "filing_number": "20254571657", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14639494,this);"}, {"file_date": "02/09/2024", "effective_date": "02/09/2024", "filing_number": "20243813005", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13938895,this);"}, {"file_date": "10/11/2022", "effective_date": "10/11/2022", "filing_number": "20222682480", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12909252,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "1FZFE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/28/2020", "name": "1FZFE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Kristian Sievert", "attention": "", "address1_address2_city_state_zip_country": "3910 Nature Trail , Reno, NV, 89511, USA", "email": "drksievert@gmail.com"}], "officers": [{"date": "01/25/2021", "title": "Manager", "name": "Kristian Sievert", "attention": "", "address1_address2_city_state_zip_country": "3910 Nature Trail , Reno, NV, 89511, USA"}]}}}
{"task_id": 335797, "worker_id": "worker-6", "ts": 1775049298, "record_type": "business_detail", "name": "Q BODYWORKS LLC", "business_id": "1194757", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/26/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131509502", "entity_number": "E0416532013-4", "mark_number": "", "manage_nv_business_id": "NV20131509502", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q BODYWORKS LLC", "entity_number": "E0416532013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/26/2013", "nv_business_id": "NV20131509502", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131509502", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q BODYWORKS LLC", "Entity Number": "E0416532013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/26/2013", "NV Business ID": "NV20131509502", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KARLA QUELLO", "address": "9724 SANDY TURTLE AVENUE, LAS VEGAS, NV, 89149 - 1920, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "9724 SANDY TURTLE AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149 - 1920", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "KARLA QUELLO", "address": "9724 SANDY TURTLE AVENUE, LAS VEGAS, NV, 89149 - 1920, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "9724 SANDY TURTLE AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149 - 1920", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q BODYWORKS LLC", "entity_number": "E0416532013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/26/2013", "nv_business_id": "NV20131509502", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131509502", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/16/2025", "effective_date": "08/16/2025", "filing_number": "20255117452", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15148889,this);"}, {"file_date": "08/03/2024", "effective_date": "08/03/2024", "filing_number": "20244230674", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14328707,this);"}, {"file_date": "08/10/2023", "effective_date": "08/10/2023", "filing_number": "20233407069", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13554131,this);"}, {"file_date": "08/09/2022", "effective_date": "08/09/2022", "filing_number": "20222537090", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12773438,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "Q BODYWORKS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/26/2013", "name": "Q BODYWORKS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "08/09/2018", "title": "Managing Member", "name": "KARLA QUELLO", "attention": "", "address1_address2_city_state_zip_country": "9724 SANDY TURTLE AVENUE, LAS VEGAS, NV, 89149 - 1920, USA"}]}}}
{"task_id": 335797, "worker_id": "worker-6", "ts": 1775049298, "record_type": "business_detail", "name": "Q BOX, LLC", "business_id": "2459553", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/12/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263527532", "entity_number": "E55189622026-5", "mark_number": "", "manage_nv_business_id": "NV20263527532", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q BOX, LLC", "entity_number": "E55189622026-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/12/2026", "nv_business_id": "NV20263527532", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263527532", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q BOX, LLC", "Entity Number": "E55189622026-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/12/2026", "NV Business ID": "NV20263527532", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Brian Miller", "address": "10589 Bardilino, Las Vegas, NV, 89141, USA", "last_updated": "02/12/2026", "status": "Active", "address_components": {"street": "10589 Bardilino", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Brian Miller", "address": "10589 Bardilino, Las Vegas, NV, 89141, USA", "last_updated": "02/12/2026", "status": "Active", "address_components": {"street": "10589 Bardilino", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q BOX, LLC", "entity_number": "E55189622026-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/12/2026", "nv_business_id": "NV20263527532", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263527532", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/12/2026", "effective_date": "02/12/2026", "filing_number": "20265518963", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16841681,this);"}, {"file_date": "02/12/2026", "effective_date": "02/12/2026", "filing_number": "20265518961", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16841680,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335797, "worker_id": "worker-6", "ts": 1775049298, "record_type": "business_detail", "name": "Q BOY LTD.", "business_id": "471978", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/29/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031254213", "entity_number": "C2073-2003", "mark_number": "", "manage_nv_business_id": "NV20031254213", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "Q BOY LTD.", "entity_number": "C2073-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/29/2003", "nv_business_id": "NV20031254213", "termination_date": "", "annual_report_due": "2/28/2003", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031254213", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q BOY LTD.", "Entity Number": "C2073-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/29/2003", "NV Business ID": "NV20031254213", "Termination Date": "", "Annual Report Due Date": "2/28/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q BOY LTD.", "entity_number": "C2073-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/29/2003", "nv_business_id": "NV20031254213", "termination_date": "", "annual_report_due": "2/28/2003", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031254213", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2004", "effective_date": "11/19/2004", "filing_number": "C2073-2003-002", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4171375,this);"}, {"file_date": "01/29/2003", "effective_date": "01/29/2003", "filing_number": "C2073-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4171374,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335797, "worker_id": "worker-6", "ts": 1775049298, "record_type": "business_detail", "name": "QB OR NOT QB INC.", "business_id": "1105268", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/13/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121162762", "entity_number": "E0141752012-7", "mark_number": "", "manage_nv_business_id": "NV20121162762", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QB OR NOT QB INC.", "entity_number": "E0141752012-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/13/2012", "nv_business_id": "NV20121162762", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121162762", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QB OR NOT QB INC.", "Entity Number": "E0141752012-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/13/2012", "NV Business ID": "NV20121162762", "Termination Date": "", "Annual Report Due Date": "4/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QB OR NOT QB INC.", "entity_number": "E0141752012-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/13/2012", "nv_business_id": "NV20121162762", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121162762", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/13/2012", "effective_date": "03/13/2012", "filing_number": "20120175640-08", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7540013,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335797, "worker_id": "worker-6", "ts": 1775049298, "record_type": "business_detail", "name": "QBO Alchemist, LLC", "business_id": "1915674", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "12/31/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201980701", "entity_number": "E11350982020-2", "mark_number": "", "manage_nv_business_id": "NV20201980701", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QBO ALCHEMIST, LLC", "entity_number": "E11350982020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/31/2020", "nv_business_id": "NV20201980701", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "Maricruz Somarriba 2nd", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201980701", "office_or_position": "", "jurisdiction": "", "street_address": "2264 Aria Drive, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2264 Aria Drive", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBO ALCHEMIST, LLC", "Entity Number": "E11350982020-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "12/31/2020", "NV Business ID": "NV20201980701", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Maricruz Somarriba 2nd", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2264 Aria Drive, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Monique Frye", "address": "684 Cottonwood Hill PL, Henderson, NV, 89011, USA", "last_updated": "12/28/2023", "status": "Active", "address_components": {"street": "684 Cottonwood Hill PL", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Managing Member", "name": "Maricruz Somarriba", "address": "2264 Aria Drive, Henderson, NV, 89052, USA", "last_updated": "12/31/2020", "status": "Active", "address_components": {"street": "2264 Aria Drive", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Monique Frye", "address": "684 Cottonwood Hill PL, Henderson, NV, 89011, USA", "last_updated": "12/28/2023", "status": "Active", "address_components": {"street": "684 Cottonwood Hill PL", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Managing Member", "name": "Maricruz Somarriba", "address": "2264 Aria Drive, Henderson, NV, 89052, USA", "last_updated": "12/31/2020", "status": "Active", "address_components": {"street": "2264 Aria Drive", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QBO ALCHEMIST, LLC", "entity_number": "E11350982020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/31/2020", "nv_business_id": "NV20201980701", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "Maricruz Somarriba 2nd", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201980701", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2264 Aria Drive, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2264 Aria Drive", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/27/2024", "effective_date": "12/27/2024", "filing_number": "20244556453", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14624931,this);"}, {"file_date": "12/28/2023", "effective_date": "12/28/2023", "filing_number": "20233721940", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13837843,this);"}, {"file_date": "01/17/2023", "effective_date": "01/17/2023", "filing_number": "20232885494", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13103242,this);"}, {"file_date": "10/20/2021", "effective_date": "10/20/2021", "filing_number": "20211835972", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12133768,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "QBO ALCHEMIST, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2024"}, "name_changes": {"date": "12/31/2020", "name": "QBO ALCHEMIST, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Maricruz Somarriba 2nd", "attention": "", "address1_address2_city_state_zip_country": "2264 Aria Drive, Henderson, NV, 89052, USA", "email": "info@thebottomlinebymari.com"}], "officers": [{"date": "12/28/2023", "title": "Managing Member", "name": "Monique Frye", "attention": "", "address1_address2_city_state_zip_country": "684 Cottonwood Hill PL, Henderson, NV, 89011, USA"}, {"date": "12/31/2020", "title": "Managing Member", "name": "Maricruz Somarriba", "attention": "", "address1_address2_city_state_zip_country": "2264 Aria Drive, Henderson, NV, 89052, USA"}]}}}
{"task_id": 335797, "worker_id": "worker-6", "ts": 1775049298, "record_type": "business_detail", "name": "QBO II LLC", "business_id": "1389807", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/08/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161711369", "entity_number": "E0527462016-2", "mark_number": "", "manage_nv_business_id": "NV20161711369", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QBO II LLC", "entity_number": "E0527462016-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/08/2016", "nv_business_id": "NV20161711369", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": ""}, "agent": {"name": "GARY GROTTKE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161711369", "office_or_position": "", "jurisdiction": "", "street_address": "400 S 4TH ST STE 500, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "400 S 4TH ST STE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBO II LLC", "Entity Number": "E0527462016-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/08/2016", "NV Business ID": "NV20161711369", "Termination Date": "", "Annual Report Due Date": "12/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "GARY GROTTKE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "400 S 4TH ST STE 500, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GARY GROTTKE", "address": "9208 TESORAS DR #201, LAS VEGAS, NV, 89144, USA", "last_updated": "01/23/2019", "status": "Active", "address_components": {"street": "9208 TESORAS DR #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Manager", "name": "HOLLIE BOURNE", "address": "600 S WASHINGTON ST #105, NAPERVILLE, IL, 60540, USA", "last_updated": "01/23/2019", "status": "Active", "address_components": {"street": "600 S WASHINGTON ST #105", "city": "NAPERVILLE", "state": "IL", "zip_code": "60540", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GARY GROTTKE", "address": "9208 TESORAS DR #201, LAS VEGAS, NV, 89144, USA", "last_updated": "01/23/2019", "status": "Active", "address_components": {"street": "9208 TESORAS DR #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Manager", "name": "HOLLIE BOURNE", "address": "600 S WASHINGTON ST #105, NAPERVILLE, IL, 60540, USA", "last_updated": "01/23/2019", "status": "Active", "address_components": {"street": "600 S WASHINGTON ST #105", "city": "NAPERVILLE", "state": "IL", "zip_code": "60540", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QBO II LLC", "entity_number": "E0527462016-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/08/2016", "nv_business_id": "NV20161711369", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": "", "agent_name": "GARY GROTTKE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161711369", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "400 S 4TH ST STE 500, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "400 S 4TH ST STE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/23/2019", "effective_date": "01/23/2019", "filing_number": "20190028700-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8751691,this);"}, {"file_date": "11/06/2017", "effective_date": "11/06/2017", "filing_number": "20170472302-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8750415,this);"}, {"file_date": "12/08/2016", "effective_date": "12/08/2016", "filing_number": "20160533612-49", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8751499,this);"}, {"file_date": "12/08/2016", "effective_date": "12/08/2016", "filing_number": "20160533611-38", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8750414,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335797, "worker_id": "worker-6", "ts": 1775049298, "record_type": "business_detail", "name": "QBO INTERNATIONAL, INC.", "business_id": "364643", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/27/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991471345", "entity_number": "C33145-1999", "mark_number": "", "manage_nv_business_id": "NV19991471345", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "QBO INTERNATIONAL, INC.", "entity_number": "C33145-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/27/1999", "nv_business_id": "NV19991471345", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991471345", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBO INTERNATIONAL, INC.", "Entity Number": "C33145-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/27/1999", "NV Business ID": "NV19991471345", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "JOHN A ENGLE", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/10/2006", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "President", "name": "JOHN A ENGLE", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "JOHN A ENGLE", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN A ENGLE", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "JOHN A ENGLE", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/10/2006", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "President", "name": "JOHN A ENGLE", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "JOHN A ENGLE", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN A ENGLE", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QBO INTERNATIONAL, INC.", "entity_number": "C33145-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/27/1999", "nv_business_id": "NV19991471345", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991471345", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/26/2006", "effective_date": "12/26/2006", "filing_number": "20060831153-99", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3415865,this);"}, {"file_date": "12/08/2006", "effective_date": "12/08/2006", "filing_number": "20060794183-50", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3415864,this);"}, {"file_date": "12/28/2005", "effective_date": "12/28/2005", "filing_number": "20050648173-26", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3415070,this);"}, {"file_date": "12/28/2004", "effective_date": "12/28/2004", "filing_number": "C33145-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3415071,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335797, "worker_id": "worker-6", "ts": 1775049298, "record_type": "business_detail", "name": "QBO LV LLC", "business_id": "1450959", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/19/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171812025", "entity_number": "E0587322017-9", "mark_number": "", "manage_nv_business_id": "NV20171812025", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "QBO LV LLC", "entity_number": "E0587322017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/19/2017", "nv_business_id": "NV20171812025", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": ""}, "agent": {"name": "GARY GROTTKE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171812025", "office_or_position": "", "jurisdiction": "", "street_address": "400 S 4TH STREET STE 500, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "400 S 4TH STREET STE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBO LV LLC", "Entity Number": "E0587322017-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/19/2017", "NV Business ID": "NV20171812025", "Termination Date": "", "Annual Report Due Date": "12/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "GARY GROTTKE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "400 S 4TH STREET STE 500, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GARY GROTTKE", "address": "7231 W CHARLESTON BLVD, LAS VEGAS, NV, 89117, USA", "last_updated": "01/23/2019", "status": "Active", "address_components": {"street": "7231 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "HOLLIE BOURNE", "address": "7231 W CHARLESTON BLVD, LAS VEGAS, NV, 89117, USA", "last_updated": "01/23/2019", "status": "Active", "address_components": {"street": "7231 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GARY GROTTKE", "address": "7231 W CHARLESTON BLVD, LAS VEGAS, NV, 89117, USA", "last_updated": "01/23/2019", "status": "Active", "address_components": {"street": "7231 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "HOLLIE BOURNE", "address": "7231 W CHARLESTON BLVD, LAS VEGAS, NV, 89117, USA", "last_updated": "01/23/2019", "status": "Active", "address_components": {"street": "7231 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QBO LV LLC", "entity_number": "E0587322017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/19/2017", "nv_business_id": "NV20171812025", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": "", "agent_name": "GARY GROTTKE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171812025", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "400 S 4TH STREET STE 500, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "400 S 4TH STREET STE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/15/2023", "effective_date": "11/15/2023", "filing_number": "20233625491", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13753990,this);"}, {"file_date": "07/24/2021", "effective_date": "07/24/2021", "filing_number": "20211630281", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11946881,this);"}, {"file_date": "01/23/2019", "effective_date": "01/23/2019", "filing_number": "20190028683-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8958663,this);"}, {"file_date": "12/19/2017", "effective_date": "12/19/2017", "filing_number": "20170534236-23", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8957847,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "QBO LV LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2021"}, "name_changes": {"date": "12/19/2017", "name": "QBO LV LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "GARY GROTTKE", "attention": "", "address1_address2_city_state_zip_country": "400 S 4TH STREET STE 500, LAS VEGAS, NV, 89101, USA", "email": ""}], "officers": [{"date": "01/23/2019", "title": "Manager", "name": "GARY GROTTKE", "attention": "", "address1_address2_city_state_zip_country": "7231 W CHARLESTON BLVD, LAS VEGAS, NV, 89117, USA"}, {"date": "01/23/2019", "title": "Manager", "name": "HOLLIE BOURNE", "attention": "", "address1_address2_city_state_zip_country": "7231 W CHARLESTON BLVD, LAS VEGAS, NV, 89117, USA"}]}}}
{"task_id": 335797, "worker_id": "worker-6", "ts": 1775049298, "record_type": "business_detail", "name": "QBO MAGAZINE, CORP.", "business_id": "716969", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/21/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061307926", "entity_number": "E0712332006-0", "mark_number": "", "manage_nv_business_id": "NV20061307926", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "QBO MAGAZINE, CORP.", "entity_number": "E0712332006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2006", "nv_business_id": "NV20061307926", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061307926", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBO MAGAZINE, CORP.", "Entity Number": "E0712332006-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/21/2006", "NV Business ID": "NV20061307926", "Termination Date": "", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QBO MAGAZINE, CORP.", "entity_number": "E0712332006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2006", "nv_business_id": "NV20061307926", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061307926", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2006", "effective_date": "09/21/2006", "filing_number": "20060609401-98", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5575477,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335797, "worker_id": "worker-6", "ts": 1775049298, "record_type": "business_detail", "name": "QBONE, INC.", "business_id": "495170", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/15/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031486124", "entity_number": "C25274-2003", "mark_number": "", "manage_nv_business_id": "NV20031486124", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "QBONE, INC.", "entity_number": "C25274-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2003", "nv_business_id": "NV20031486124", "termination_date": "", "annual_report_due": "10/31/2004", "compliance_hold": ""}, "agent": {"name": "JAMES JORISSEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031486124", "office_or_position": "", "jurisdiction": "", "street_address": "2725 SO NELLIS BLVD #1034, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "2725 SO NELLIS BLVD #1034", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBONE, INC.", "Entity Number": "C25274-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/15/2003", "NV Business ID": "NV20031486124", "Termination Date": "", "Annual Report Due Date": "10/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES JORISSEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2725 SO NELLIS BLVD #1034, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "D TURNER", "address": "333 RANCHO DR, SUITE 133, LAS VEGAS, NV, 89106, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "333 RANCHO DR", "city": "SUITE 133", "state": "LAS VEGAS", "zip_code": "NV", "country": "89106"}}, {"title": "Secretary", "name": "D TURNER", "address": "333 RANCHO DR, SUITE 133, LAS VEGAS, NV, 89106, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "333 RANCHO DR", "city": "SUITE 133", "state": "LAS VEGAS", "zip_code": "NV", "country": "89106"}}, {"title": "Treasurer", "name": "D TURNER", "address": "333 RANCHO DR, SUITE 133, LAS VEGAS, NV, 89106, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "333 RANCHO DR", "city": "SUITE 133", "state": "LAS VEGAS", "zip_code": "NV", "country": "89106"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "D TURNER", "address": "333 RANCHO DR, SUITE 133, LAS VEGAS, NV, 89106, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "333 RANCHO DR", "city": "SUITE 133", "state": "LAS VEGAS", "zip_code": "NV", "country": "89106"}}, {"title": "Secretary", "name": "D TURNER", "address": "333 RANCHO DR, SUITE 133, LAS VEGAS, NV, 89106, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "333 RANCHO DR", "city": "SUITE 133", "state": "LAS VEGAS", "zip_code": "NV", "country": "89106"}}, {"title": "Treasurer", "name": "D TURNER", "address": "333 RANCHO DR, SUITE 133, LAS VEGAS, NV, 89106, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "333 RANCHO DR", "city": "SUITE 133", "state": "LAS VEGAS", "zip_code": "NV", "country": "89106"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QBONE, INC.", "entity_number": "C25274-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2003", "nv_business_id": "NV20031486124", "termination_date": "", "annual_report_due": "10/31/2004", "compliance_hold": "", "agent_name": "JAMES JORISSEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031486124", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2725 SO NELLIS BLVD #1034, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2725 SO NELLIS BLVD #1034", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2004", "effective_date": "01/09/2004", "filing_number": "C25274-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4330145,this);"}, {"file_date": "10/15/2003", "effective_date": "10/15/2003", "filing_number": "C25274-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(4329371,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335797, "worker_id": "worker-6", "ts": 1775049298, "record_type": "business_detail", "name": "QBOS, INC.", "business_id": "491809", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/09/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031452517", "entity_number": "C21911-2003", "mark_number": "", "manage_nv_business_id": "NV20031452517", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "QBOS, INC.", "entity_number": "C21911-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "09/09/2003", "nv_business_id": "NV20031452517", "termination_date": "", "annual_report_due": "9/30/2022", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031452517", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBOS, INC.", "Entity Number": "C21911-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "09/09/2003", "NV Business ID": "NV20031452517", "Termination Date": "", "Annual Report Due Date": "9/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES R LORD JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "JAMES R LORD JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES R LORD JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JAMES R LORD JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JAMES R LORD JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "JAMES R LORD JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES R LORD JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JAMES R LORD JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/27/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QBOS, INC.", "entity_number": "C21911-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "09/09/2003", "nv_business_id": "NV20031452517", "termination_date": "", "annual_report_due": "9/30/2022", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031452517", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/23/2021", "effective_date": "09/23/2021", "filing_number": "20211769953", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12073912,this);"}, {"file_date": "10/05/2020", "effective_date": "10/05/2020", "filing_number": "20200978705", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11357789,this);"}, {"file_date": "09/26/2019", "effective_date": "09/26/2019", "filing_number": "20190309730", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10723674,this);"}, {"file_date": "09/26/2018", "effective_date": "09/26/2018", "filing_number": "20180422041-24", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4318525,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "QBOS, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2021"}, "name_changes": {"date": "09/09/2003", "name": "QBOS, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENTS INC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "INFO@REGISTEREDAGENTSINC.COM"}], "officers": [{"date": "09/27/2016", "title": "President", "name": "JAMES R LORD JR", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "09/27/2016", "title": "Secretary", "name": "JAMES R LORD JR", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "09/27/2016", "title": "Treasurer", "name": "JAMES R LORD JR", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "09/27/2016", "title": "Director", "name": "JAMES R LORD JR", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 335797, "worker_id": "worker-6", "ts": 1775049298, "record_type": "business_detail", "name": "QBoy 23, LLC", "business_id": "1847027", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/20/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201762266", "entity_number": "E6121442020-6", "mark_number": "", "manage_nv_business_id": "NV20201762266", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "QBOY 23, LLC", "entity_number": "E6121442020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/20/2020", "nv_business_id": "NV20201762266", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": "US CORPORATE SOLUTIONS LLC *", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20201762266", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBOY 23, LLC", "Entity Number": "E6121442020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/20/2020", "NV Business ID": "NV20201762266", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "US CORPORATE SOLUTIONS LLC *", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Quace A Evans", "address": "P.O. Box 371657, Las Vegas, NV, 89137, USA", "last_updated": "04/20/2020", "status": "Active", "address_components": {"street": "P.O. Box 371657", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Quace A Evans", "address": "P.O. Box 371657, Las Vegas, NV, 89137, USA", "last_updated": "04/20/2020", "status": "Active", "address_components": {"street": "P.O. Box 371657", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QBOY 23, LLC", "entity_number": "E6121442020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/20/2020", "nv_business_id": "NV20201762266", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": "US CORPORATE SOLUTIONS LLC *", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201762266", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2021", "effective_date": "04/06/2021", "filing_number": "20211366484", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11722401,this);"}, {"file_date": "04/20/2020", "effective_date": "04/20/2020", "filing_number": "20200612145", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11001652,this);"}, {"file_date": "04/20/2020", "effective_date": "04/20/2020", "filing_number": "20200612143", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(11001651,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QBOY 23, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2021"}, "name_changes": {"date": "04/20/2020", "name": "QBOY 23, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "US CORPORATE SOLUTIONS LLC", "attention": "", "address1_address2_city_state_zip_country": "10376 TRAILING DALEA AVE, LAS VEGAS, NV, 89135, USA", "email": "uscorporatesolutions@gmail.com"}], "officers": [{"date": "04/20/2020", "title": "Manager", "name": "Quace A Evans", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 371657, Las Vegas, NV, 89137, USA"}]}}}
{"task_id": 335799, "worker_id": "worker-6", "ts": 1775049422, "record_type": "business_detail", "name": "QBQ, LLC", "business_id": "1371370", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/01/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161450601", "entity_number": "E0338752016-8", "mark_number": "", "manage_nv_business_id": "NV20161450601", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QBQ, LLC", "entity_number": "E0338752016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/01/2016", "nv_business_id": "NV20161450601", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161450601", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBQ, LLC", "Entity Number": "E0338752016-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/01/2016", "NV Business ID": "NV20161450601", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FILIMON REUTOV", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "07/21/2025", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FILIMON REUTOV", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "07/21/2025", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QBQ, LLC", "entity_number": "E0338752016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/01/2016", "nv_business_id": "NV20161450601", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161450601", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/21/2025", "effective_date": "07/21/2025", "filing_number": "20255050844", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15084431,this);"}, {"file_date": "07/17/2024", "effective_date": "07/17/2024", "filing_number": "20244189329", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14290552,this);"}, {"file_date": "08/04/2023", "effective_date": "08/04/2023", "filing_number": "20233394908", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13542714,this);"}, {"file_date": "07/15/2022", "effective_date": "07/15/2022", "filing_number": "20222462802", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12718687,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "QBQ, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/01/2016", "name": "QBQ, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "09/28/2016", "title": "Manager", "name": "FILIMON G REUTOV", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 303572, "worker_id": "worker-3", "ts": 1775049435, "record_type": "business_detail", "name": "1 GJK INVESTMENTS 1, LLC", "business_id": "1202326", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/11/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131601756", "entity_number": "E0493892013-9", "mark_number": "", "manage_nv_business_id": "NV20131601756", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 GJK INVESTMENTS 1, LLC", "entity_number": "E0493892013-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/11/2013", "nv_business_id": "NV20131601756", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131601756", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 GJK INVESTMENTS 1, LLC", "Entity Number": "E0493892013-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/11/2013", "NV Business ID": "NV20131601756", "Termination Date": "", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GARY J KUHN", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "10/27/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GARY J KUHN", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "10/27/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 GJK INVESTMENTS 1, LLC", "entity_number": "E0493892013-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/11/2013", "nv_business_id": "NV20131601756", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131601756", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2019", "effective_date": "03/25/2019", "filing_number": "20190143807-85", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "34", "snapshot_onclick": "GetSnapShot(7995990,this);"}, {"file_date": "10/25/2016", "effective_date": "10/25/2016", "filing_number": "20160470573-25", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7999141,this);"}, {"file_date": "10/27/2014", "effective_date": "10/27/2014", "filing_number": "20140731410-63", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7996591,this);"}, {"file_date": "10/11/2013", "effective_date": "10/11/2013", "filing_number": "20130667577-74", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7996261,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303567, "worker_id": "worker-3", "ts": 1775049437, "record_type": "business_detail", "name": "#1 GENESIS UNLIMITED, INC.", "business_id": "365136", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/30/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991476531", "entity_number": "C33640-1999", "mark_number": "", "manage_nv_business_id": "NV19991476531", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 GENESIS UNLIMITED, INC.", "entity_number": "C33640-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/30/1999", "nv_business_id": "NV19991476531", "termination_date": "", "annual_report_due": "1/31/2000", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991476531", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 GENESIS UNLIMITED, INC.", "Entity Number": "C33640-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/30/1999", "NV Business ID": "NV19991476531", "Termination Date": "", "Annual Report Due Date": "1/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 GENESIS UNLIMITED, INC.", "entity_number": "C33640-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/30/1999", "nv_business_id": "NV19991476531", "termination_date": "", "annual_report_due": "1/31/2000", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991476531", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/27/2004", "effective_date": "09/27/2004", "filing_number": "C33640-1999-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3445614,this);"}, {"file_date": "06/06/2000", "effective_date": "06/06/2000", "filing_number": "C33640-1999-002", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3446385,this);"}, {"file_date": "12/30/1999", "effective_date": "12/30/1999", "filing_number": "C33640-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3445613,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303567, "worker_id": "worker-3", "ts": 1775049437, "record_type": "business_detail", "name": "1 GENESIS,INC.", "business_id": "511134", "prior_name_match": "", "status": "Terminated", "compliance_hold": "", "filing_date": "03/24/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041421898", "entity_number": "C7699-2004", "mark_number": "", "manage_nv_business_id": "NV20041421898", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 GENESIS,INC.", "entity_number": "C7699-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Terminated", "formation_date": "03/24/2004", "nv_business_id": "NV20041421898", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041421898", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 GENESIS,INC.", "Entity Number": "C7699-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Terminated", "Formation Date": "03/24/2004", "NV Business ID": "NV20041421898", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHRISTOPHER BROWN", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "02/12/2006", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "President", "name": "EDWARDS LAWRENCE", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "02/12/2006", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Secretary", "name": "LINDA J MILLER", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "02/12/2006", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Treasurer", "name": "LINDA J MILLER", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "02/12/2006", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Director", "name": "EDWARDS ELMARIE", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "02/12/2006", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "CHRISTOPHER BROWN", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "02/12/2006", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "President", "name": "EDWARDS LAWRENCE", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "02/12/2006", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Secretary", "name": "LINDA J MILLER", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "02/12/2006", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Treasurer", "name": "LINDA J MILLER", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "02/12/2006", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Director", "name": "EDWARDS ELMARIE", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "02/12/2006", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1 GENESIS,INC.", "entity_number": "C7699-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Terminated", "formation_date": "03/24/2004", "nv_business_id": "NV20041421898", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041421898", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/12/2006", "effective_date": "02/12/2006", "filing_number": "20060085612-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(4436384,this);"}, {"file_date": "09/29/2005", "effective_date": "09/29/2005", "filing_number": "20050443606-20", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4436383,this);"}, {"file_date": "09/29/2005", "effective_date": "09/29/2005", "filing_number": "20050451194-01", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4435975,this);"}, {"file_date": "04/13/2004", "effective_date": "04/13/2004", "filing_number": "C7699-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4437421,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303567, "worker_id": "worker-3", "ts": 1775049437, "record_type": "business_detail", "name": "1GENERALSTORE INC.", "business_id": "1470111", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "04/11/2018", "type": "Foreign Corporation (80)", "nv_business_id": "NV20181265316", "entity_number": "E0183452018-7", "mark_number": "", "manage_nv_business_id": "NV20181265316", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1GENERALSTORE INC.", "entity_number": "E0183452018-7", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "04/11/2018", "nv_business_id": "NV20181265316", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181265316", "office_or_position": "Manager", "jurisdiction": "New York - United States", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1GENERALSTORE INC.", "Entity Number": "E0183452018-7", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "04/11/2018", "NV Business ID": "NV20181265316", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "New York - United States", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MILDRED COLOCHO", "address": "315 MONTAUK AVENUE, BROOKLYN, NY, 11206, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "315 MONTAUK AVENUE", "city": "BROOKLYN", "state": "NY", "zip_code": "11206", "country": "USA"}}, {"title": "Secretary", "name": "MILDRED COLOCHO", "address": "315 MONTAUK AVENUE, BROOKLYN, NY, 11206, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "315 MONTAUK AVENUE", "city": "BROOKLYN", "state": "NY", "zip_code": "11206", "country": "USA"}}, {"title": "Treasurer", "name": "MILDRED COLOCHO", "address": "315 MONTAUK AVENUE, BROOKLYN, NY, 11206, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "315 MONTAUK AVENUE", "city": "BROOKLYN", "state": "NY", "zip_code": "11206", "country": "USA"}}, {"title": "Director", "name": "MILDRED COLOCHO", "address": "315 MONTAUK AVENUE, BROOKLYN, NY, 11206, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "315 MONTAUK AVENUE", "city": "BROOKLYN", "state": "NY", "zip_code": "11206", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MILDRED COLOCHO", "address": "315 MONTAUK AVENUE, BROOKLYN, NY, 11206, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "315 MONTAUK AVENUE", "city": "BROOKLYN", "state": "NY", "zip_code": "11206", "country": "USA"}}, {"title": "Secretary", "name": "MILDRED COLOCHO", "address": "315 MONTAUK AVENUE, BROOKLYN, NY, 11206, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "315 MONTAUK AVENUE", "city": "BROOKLYN", "state": "NY", "zip_code": "11206", "country": "USA"}}, {"title": "Treasurer", "name": "MILDRED COLOCHO", "address": "315 MONTAUK AVENUE, BROOKLYN, NY, 11206, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "315 MONTAUK AVENUE", "city": "BROOKLYN", "state": "NY", "zip_code": "11206", "country": "USA"}}, {"title": "Director", "name": "MILDRED COLOCHO", "address": "315 MONTAUK AVENUE, BROOKLYN, NY, 11206, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "315 MONTAUK AVENUE", "city": "BROOKLYN", "state": "NY", "zip_code": "11206", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1GENERALSTORE INC.", "entity_number": "E0183452018-7", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "04/11/2018", "nv_business_id": "NV20181265316", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181265316", "agent_office_or_position": "Manager", "agent_jurisdiction": "New York - United States", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2020", "effective_date": "04/06/2020", "filing_number": "20200618440", "document_type": "Withdrawal of Foreign Corporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11007543,this);"}, {"file_date": "03/23/2020", "effective_date": "03/23/2020", "filing_number": "20200563502", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10953845,this);"}, {"file_date": "04/02/2019", "effective_date": "04/02/2019", "filing_number": "20190146389-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8988672,this);"}, {"file_date": "04/11/2018", "effective_date": "04/11/2018", "filing_number": "20180166258-99", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8989369,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1GENERALSTORE INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2021"}, "name_changes": {"date": "04/11/2018", "name": "1GENERALSTORE INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENTS INC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "INFO@REGISTEREDAGENTSINC.COM"}], "officers": [{"date": "04/02/2019", "title": "President", "name": "MILDRED COLOCHO", "attention": "", "address1_address2_city_state_zip_country": "315 MONTAUK AVENUE, BROOKLYN, NY, 11206, USA"}, {"date": "04/02/2019", "title": "Secretary", "name": "MILDRED COLOCHO", "attention": "", "address1_address2_city_state_zip_country": "315 MONTAUK AVENUE, BROOKLYN, NY, 11206, USA"}, {"date": "04/02/2019", "title": "Treasurer", "name": "MILDRED COLOCHO", "attention": "", "address1_address2_city_state_zip_country": "315 MONTAUK AVENUE, BROOKLYN, NY, 11206, USA"}, {"date": "04/02/2019", "title": "Director", "name": "MILDRED COLOCHO", "attention": "", "address1_address2_city_state_zip_country": "315 MONTAUK AVENUE, BROOKLYN, NY, 11206, USA"}]}}}
{"task_id": 303567, "worker_id": "worker-3", "ts": 1775049437, "record_type": "business_detail", "name": "Get Help with Insurance Inc", "business_id": "1842349", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/20/2020", "type": "Domestic Corporation (78)", "nv_business_id": "NV20201745553", "entity_number": "E5345502020-2", "mark_number": "", "manage_nv_business_id": "NV20201745553", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "GET HELP WITH INSURANCE INC", "entity_number": "E5345502020-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/20/2020", "nv_business_id": "NV20201745553", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20201745553", "office_or_position": "President", "jurisdiction": "", "street_address": "223 S Water St, Suite B, Henderson, NV, 89015, USA", "mailing_address": "", "street_address_components": {"street": "223 S Water St", "city": "Suite B", "state": "Henderson", "zip_code": "NV", "country": "89015"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "GET HELP WITH INSURANCE INC", "Entity Number": "E5345502020-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "03/20/2020", "NV Business ID": "NV20201745553", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "President", "Jurisdiction": "", "Street Address": "223 S Water St, Suite B, Henderson, NV, 89015, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES D GRANT", "address": "223 S WATER STREET, SUITE B, Henderson, NV, 89015, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "223 S WATER STREET", "city": "SUITE B", "state": "Henderson", "zip_code": "NV", "country": "89015"}}, {"title": "Secretary", "name": "BONNIE L GRANT", "address": "223 S WATER ST STE B, HENDERSON, NV, 89015, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "223 S WATER ST STE B", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES D GRANT", "address": "223 S WATER ST STE B, HENDERSON, NV, 89015, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "223 S WATER ST STE B", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Director", "name": "BONNIE L GRANT", "address": "223 S WATER ST STE B, HENDERSON, NV, 89015, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "223 S WATER ST STE B", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "President", "name": "James D Grant", "address": "600 Canlite St, Henderson, NV, 89015, USA", "last_updated": "03/20/2020", "status": "Active", "address_components": {"street": "600 Canlite St", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}, "historical": {"rows": [{"title": "President", "name": "JAMES D GRANT", "address": "223 S WATER STREET, SUITE B, Henderson, NV, 89015, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "223 S WATER STREET", "city": "SUITE B", "state": "Henderson", "zip_code": "NV", "country": "89015"}}, {"title": "Secretary", "name": "BONNIE L GRANT", "address": "223 S WATER ST STE B, HENDERSON, NV, 89015, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "223 S WATER ST STE B", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES D GRANT", "address": "223 S WATER ST STE B, HENDERSON, NV, 89015, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "223 S WATER ST STE B", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Director", "name": "BONNIE L GRANT", "address": "223 S WATER ST STE B, HENDERSON, NV, 89015, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "223 S WATER ST STE B", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "President", "name": "James D Grant", "address": "600 Canlite St, Henderson, NV, 89015, USA", "last_updated": "03/20/2020", "status": "Active", "address_components": {"street": "600 Canlite St", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}}, "normalized": {"page_type": "business", "entity_name": "GET HELP WITH INSURANCE INC", "entity_number": "E5345502020-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/20/2020", "nv_business_id": "NV20201745553", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20201745553", "agent_office_or_position": "President", "agent_jurisdiction": "", "agent_street_address": "223 S Water St, Suite B, Henderson, NV, 89015, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "223 S Water St", "city": "Suite B", "state": "Henderson", "zip_code": "NV", "country": "89015"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2026", "effective_date": "03/16/2026", "filing_number": "20265596521", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16907864,this);"}, {"file_date": "03/11/2025", "effective_date": "03/11/2025", "filing_number": "20254732170", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14788582,this);"}, {"file_date": "03/19/2024", "effective_date": "03/19/2024", "filing_number": "20243924806", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14031765,this);"}, {"file_date": "07/12/2023", "effective_date": "09/22/2023", "filing_number": "20233504984", "document_type": "Amended and Restated Articles", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(13636369,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "GET HELP WITH INSURANCE INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/20/2020", "name": "GET HELP WITH INSURANCE INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "223 S Water St, Suite B, Henderson, NV, 89015, USA", "email": ""}], "officers": [{"date": "03/11/2025", "title": "President", "name": "JAMES D GRANT", "attention": "", "address1_address2_city_state_zip_country": "223 S WATER STREET, SUITE B, Henderson, NV, 89015, USA"}, {"date": "03/11/2025", "title": "Secretary", "name": "BONNIE L GRANT", "attention": "", "address1_address2_city_state_zip_country": "223 S WATER ST STE B, HENDERSON, NV, 89015, USA"}, {"date": "03/11/2025", "title": "Treasurer", "name": "JAMES D GRANT", "attention": "", "address1_address2_city_state_zip_country": "223 S WATER ST STE B, HENDERSON, NV, 89015, USA"}, {"date": "03/11/2025", "title": "Director", "name": "BONNIE L GRANT", "attention": "", "address1_address2_city_state_zip_country": "223 S WATER ST STE B, HENDERSON, NV, 89015, USA"}, {"date": "03/20/2020", "title": "President", "name": "James D Grant", "attention": "", "address1_address2_city_state_zip_country": "600 Canlite St, Henderson, NV, 89015, USA"}, {"date": "03/20/2020", "title": "Secretary", "name": "Bonnie L Grant", "attention": "", "address1_address2_city_state_zip_country": "600 Canlite St, Henderson, NV, 89015, USA"}, {"date": "03/20/2020", "title": "Treasurer", "name": "James D Grant", "attention": "", "address1_address2_city_state_zip_country": "600 Canlite St, Henderson, NV, 89015, USA"}, {"date": "03/20/2020", "title": "Director", "name": "James D Grant", "attention": "", "address1_address2_city_state_zip_country": "600 Canlite St, Henderson, NV, 89015, USA"}]}}}
{"task_id": 303575, "worker_id": "q3131", "ts": 1775049450, "record_type": "business_detail", "name": "1G Media", "business_id": "1997766", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "08/24/2021", "type": "Domestic Corporation (78)", "nv_business_id": "NV20212209746", "entity_number": "E16996772021-8", "mark_number": "", "manage_nv_business_id": "NV20212209746", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1G MEDIA", "entity_number": "E16996772021-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "08/24/2021", "nv_business_id": "NV20212209746", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "Gavin Basuel", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212209746", "office_or_position": "", "jurisdiction": "", "street_address": "5940 S Rainbow Blvd Ste 400 PMB 73233, Las Vegas, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5940 S Rainbow Blvd Ste 400 PMB 73233", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1G MEDIA", "Entity Number": "E16996772021-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "08/24/2021", "NV Business ID": "NV20212209746", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Gavin Basuel", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5940 S Rainbow Blvd Ste 400 PMB 73233, Las Vegas, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Gavin Basuel", "address": "5940 S Rainbow Blvd Ste 400, PMB 73233, Las Vegas, NV, 89118, USA", "last_updated": "08/24/2021", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd Ste 400", "city": "PMB 73233", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Secretary", "name": "Gavin Basuel", "address": "5940 S Rainbow Blvd, Ste 400 PMB 73233, Las Vegas, NV, 89118, USA", "last_updated": "08/24/2021", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Ste 400 PMB 73233", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Treasurer", "name": "Gavin Basuel", "address": "5940 S Rainbow Blvd, Ste 400 PMB 73233, Las Vegas, NV, 89118, USA", "last_updated": "08/24/2021", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Ste 400 PMB 73233", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Director", "name": "Gavin Basuel", "address": "5940 S Rainbow Blvd , Ste 400 PMB 73233, Las Vegas, NV, 89118, USA", "last_updated": "08/24/2021", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Ste 400 PMB 73233", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Gavin Basuel", "address": "5940 S Rainbow Blvd Ste 400, PMB 73233, Las Vegas, NV, 89118, USA", "last_updated": "08/24/2021", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd Ste 400", "city": "PMB 73233", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Secretary", "name": "Gavin Basuel", "address": "5940 S Rainbow Blvd, Ste 400 PMB 73233, Las Vegas, NV, 89118, USA", "last_updated": "08/24/2021", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Ste 400 PMB 73233", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Treasurer", "name": "Gavin Basuel", "address": "5940 S Rainbow Blvd, Ste 400 PMB 73233, Las Vegas, NV, 89118, USA", "last_updated": "08/24/2021", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Ste 400 PMB 73233", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Director", "name": "Gavin Basuel", "address": "5940 S Rainbow Blvd , Ste 400 PMB 73233, Las Vegas, NV, 89118, USA", "last_updated": "08/24/2021", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd", "city": "Ste 400 PMB 73233", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1G MEDIA", "entity_number": "E16996772021-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "08/24/2021", "nv_business_id": "NV20212209746", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "Gavin Basuel", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212209746", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5940 S Rainbow Blvd Ste 400 PMB 73233, Las Vegas, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5940 S Rainbow Blvd Ste 400 PMB 73233", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/30/2024", "effective_date": "08/30/2024", "filing_number": "20244291072", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14381086,this);"}, {"file_date": "12/01/2023", "effective_date": "12/01/2023", "filing_number": "20233668057", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13786092,this);"}, {"file_date": "09/01/2022", "effective_date": "09/01/2022", "filing_number": "20222589197", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12823329,this);"}, {"file_date": "08/24/2021", "effective_date": "08/24/2021", "filing_number": "20211699678", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12010935,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1G MEDIA", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2024"}, "name_changes": {"date": "08/24/2021", "name": "1G MEDIA", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Gavin Basuel", "attention": "", "address1_address2_city_state_zip_country": "5940 S Rainbow Blvd Ste 400 PMB 73233, Las Vegas, NV, 89118, USA", "email": "gavin@1gmedia.com"}], "officers": [{"date": "08/24/2021", "title": "President", "name": "Gavin Basuel", "attention": "", "address1_address2_city_state_zip_country": "5940 S Rainbow Blvd Ste 400, PMB 73233, Las Vegas, NV, 89118, USA"}, {"date": "08/24/2021", "title": "Secretary", "name": "Gavin Basuel", "attention": "", "address1_address2_city_state_zip_country": "5940 S Rainbow Blvd, Ste 400 PMB 73233, Las Vegas, NV, 89118, USA"}, {"date": "08/24/2021", "title": "Treasurer", "name": "Gavin Basuel", "attention": "", "address1_address2_city_state_zip_country": "5940 S Rainbow Blvd, Ste 400 PMB 73233, Las Vegas, NV, 89118, USA"}, {"date": "08/24/2021", "title": "Director", "name": "Gavin Basuel", "attention": "", "address1_address2_city_state_zip_country": "5940 S Rainbow Blvd , Ste 400 PMB 73233, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 303574, "worker_id": "worker-1", "ts": 1775049573, "record_type": "business_detail", "name": "1 GLOBAL FINANCIAL, LLC", "business_id": "81837", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/25/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031044835", "entity_number": "LLC4279-2003", "mark_number": "", "manage_nv_business_id": "NV20031044835", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 GLOBAL FINANCIAL, LLC", "entity_number": "LLC4279-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/25/2003", "nv_business_id": "NV20031044835", "termination_date": "12/31/3003", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031044835", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 GLOBAL FINANCIAL, LLC", "Entity Number": "LLC4279-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/25/2003", "NV Business ID": "NV20031044835", "Termination Date": "12/31/3003", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD JANNS", "address": "3315 E RUSSELL RD A4 435, LAS VEGAS, NV, 89120, USA", "last_updated": "03/28/2018", "status": "Active", "address_components": {"street": "3315 E RUSSELL RD A4 435", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD JANNS", "address": "3315 E RUSSELL RD A4 435, LAS VEGAS, NV, 89120, USA", "last_updated": "03/28/2018", "status": "Active", "address_components": {"street": "3315 E RUSSELL RD A4 435", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 GLOBAL FINANCIAL, LLC", "entity_number": "LLC4279-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/25/2003", "nv_business_id": "NV20031044835", "termination_date": "12/31/3003", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031044835", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2023", "effective_date": "10/15/2023", "filing_number": "20243747147", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "33", "snapshot_onclick": "GetSnapShot(13869645,this);"}, {"file_date": "03/28/2018", "effective_date": "03/28/2018", "filing_number": "20180139331-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(671895,this);"}, {"file_date": "03/28/2017", "effective_date": "03/28/2017", "filing_number": "20170130831-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(672144,this);"}, {"file_date": "03/30/2016", "effective_date": "03/30/2016", "filing_number": "20160144128-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(672143,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303574, "worker_id": "worker-1", "ts": 1775049573, "record_type": "business_detail", "name": "1 GLOBAL LINK.NET GROUP L.L.C.", "business_id": "84406", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/12/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031070328", "entity_number": "LLC6850-2003", "mark_number": "", "manage_nv_business_id": "NV20031070328", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 GLOBAL LINK.NET GROUP L.L.C.", "entity_number": "LLC6850-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/12/2003", "nv_business_id": "NV20031070328", "termination_date": "5/12/2503", "annual_report_due": "5/31/2009", "compliance_hold": ""}, "agent": {"name": "TIM BOEKELMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031070328", "office_or_position": "", "jurisdiction": "", "street_address": "1894 HWY 50 EAST, SUITE 4-210, CARSON, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1894 HWY 50 EAST", "city": "SUITE 4-210", "state": "CARSON", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 GLOBAL LINK.NET GROUP L.L.C.", "Entity Number": "LLC6850-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/12/2003", "NV Business ID": "NV20031070328", "Termination Date": "5/12/2503", "Annual Report Due Date": "5/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "TIM BOEKELMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1894 HWY 50 EAST, SUITE 4-210, CARSON, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TIM BOEKELMAN", "address": "1894 HWY 50 EAST SUITE, CARSON CTY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1894 HWY 50 EAST SUITE", "city": "CARSON CTY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TIM BOEKELMAN", "address": "1894 HWY 50 EAST SUITE, CARSON CTY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1894 HWY 50 EAST SUITE", "city": "CARSON CTY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 GLOBAL LINK.NET GROUP L.L.C.", "entity_number": "LLC6850-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/12/2003", "nv_business_id": "NV20031070328", "termination_date": "5/12/2503", "annual_report_due": "5/31/2009", "compliance_hold": "", "agent_name": "TIM BOEKELMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031070328", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1894 HWY 50 EAST, SUITE 4-210, CARSON, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1894 HWY 50 EAST", "city": "SUITE 4-210", "state": "CARSON", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2008", "effective_date": "04/28/2008", "filing_number": "20080292386-00", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(698489,this);"}, {"file_date": "03/27/2007", "effective_date": "03/27/2007", "filing_number": "20070221524-75", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(700710,this);"}, {"file_date": "05/08/2006", "effective_date": "05/08/2006", "filing_number": "20060297068-10", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(700709,this);"}, {"file_date": "05/19/2005", "effective_date": "05/19/2005", "filing_number": "20050189789-29", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(698488,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303574, "worker_id": "worker-1", "ts": 1775049573, "record_type": "business_detail", "name": "1 GLOBAL POLY SERVICES, LLC", "business_id": "709956", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/24/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061244668", "entity_number": "E0638842006-0", "mark_number": "", "manage_nv_business_id": "NV20061244668", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 GLOBAL POLY SERVICES, LLC", "entity_number": "E0638842006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/24/2006", "nv_business_id": "NV20061244668", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061244668", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 GLOBAL POLY SERVICES, LLC", "Entity Number": "E0638842006-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/24/2006", "NV Business ID": "NV20061244668", "Termination Date": "", "Annual Report Due Date": "8/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TASI AINUU", "address": "823 SOUTH SIXTH STREET, SUITE 100, LAS VEGAS, NV, 89101, USA", "last_updated": "12/26/2007", "status": "Active", "address_components": {"street": "823 SOUTH SIXTH STREET", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "TASI AINUU", "address": "823 SOUTH SIXTH STREET, SUITE 100, LAS VEGAS, NV, 89101, USA", "last_updated": "12/26/2007", "status": "Active", "address_components": {"street": "823 SOUTH SIXTH STREET", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 GLOBAL POLY SERVICES, LLC", "entity_number": "E0638842006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/24/2006", "nv_business_id": "NV20061244668", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061244668", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/01/2010", "effective_date": "06/01/2010", "filing_number": "20100392680-41", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "14", "snapshot_onclick": "GetSnapShot(5526948,this);"}, {"file_date": "12/26/2007", "effective_date": "12/26/2007", "filing_number": "20070870439-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5526947,this);"}, {"file_date": "08/24/2006", "effective_date": "08/24/2006", "filing_number": "20060545394-38", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5526961,this);"}, {"file_date": "08/24/2006", "effective_date": "08/24/2006", "filing_number": "20060545393-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5526946,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303574, "worker_id": "worker-1", "ts": 1775049573, "record_type": "business_detail", "name": "1 GLOBAL TEAM, INC.", "business_id": "392192", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/02/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001432416", "entity_number": "C26300-2000", "mark_number": "", "manage_nv_business_id": "NV20001432416", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 GLOBAL TEAM, INC.", "entity_number": "C26300-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/02/2000", "nv_business_id": "NV20001432416", "termination_date": "", "annual_report_due": "10/31/2003", "compliance_hold": ""}, "agent": {"name": "BUSINESS CONCEPTS, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001432416", "office_or_position": "", "jurisdiction": "", "street_address": "3914 SEATON PLACE, LAS VEGAS, NV, 89121, USA", "mailing_address": "PO BOX 12057, LAS VEGAS, NV, 89112", "street_address_components": {"street": "3914 SEATON PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 12057", "city": "LAS VEGAS", "state": "NV", "zip_code": "89112", "country": ""}}, "raw_fields": {"Entity Name": "1 GLOBAL TEAM, INC.", "Entity Number": "C26300-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/02/2000", "NV Business ID": "NV20001432416", "Termination Date": "", "Annual Report Due Date": "10/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS CONCEPTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3914 SEATON PLACE, LAS VEGAS, NV, 89121, USA", "Mailing Address": "PO BOX 12057, LAS VEGAS, NV, 89112"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICCARDO FERRARI", "address": "4160 S PECOS RD STE 20, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4160 S PECOS RD STE 20", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "JACQUELINE FERRARI", "address": "4160 S PECOS RD STE 20, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4160 S PECOS RD STE 20", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "JACQUELINE FERRARI", "address": "4160 S PECOS RD STE 20, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4160 S PECOS RD STE 20", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RICCARDO FERRARI", "address": "4160 S PECOS RD STE 20, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4160 S PECOS RD STE 20", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "JACQUELINE FERRARI", "address": "4160 S PECOS RD STE 20, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4160 S PECOS RD STE 20", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "JACQUELINE FERRARI", "address": "4160 S PECOS RD STE 20, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4160 S PECOS RD STE 20", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 GLOBAL TEAM, INC.", "entity_number": "C26300-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/02/2000", "nv_business_id": "NV20001432416", "termination_date": "", "annual_report_due": "10/31/2003", "compliance_hold": "", "agent_name": "BUSINESS CONCEPTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001432416", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3914 SEATON PLACE, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "PO BOX 12057, LAS VEGAS, NV, 89112", "agent_street_address_components": {"street": "3914 SEATON PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 12057", "city": "LAS VEGAS", "state": "NV", "zip_code": "89112", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/20/2003", "effective_date": "11/20/2003", "filing_number": "C26300-2000-005", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3597918,this);"}, {"file_date": "09/18/2002", "effective_date": "09/18/2002", "filing_number": "C26300-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3597539,this);"}, {"file_date": "04/16/2002", "effective_date": "04/16/2002", "filing_number": "C26300-2000-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3597540,this);"}, {"file_date": "03/07/2002", "effective_date": "03/07/2002", "filing_number": "C26300-2000-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3597917,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303574, "worker_id": "worker-1", "ts": 1775049573, "record_type": "business_detail", "name": "1. GLOBAL CONTROL LIMITED", "business_id": "927691", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/15/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091164090", "entity_number": "E0276722009-1", "mark_number": "", "manage_nv_business_id": "NV20091164090", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1. GLOBAL CONTROL LIMITED", "entity_number": "E0276722009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/15/2009", "nv_business_id": "NV20091164090", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "1A GLOBAL CONTROL CENTER LIMITED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091164090", "office_or_position": "", "jurisdiction": "UNITED KINGDOM", "street_address": "6256 SPRING MOUNTAIN ROAD STE 100-A, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6256 SPRING MOUNTAIN ROAD STE 100-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1. GLOBAL CONTROL LIMITED", "Entity Number": "E0276722009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/15/2009", "NV Business ID": "NV20091164090", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "1A GLOBAL CONTROL CENTER LIMITED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "UNITED KINGDOM", "Street Address": "6256 SPRING MOUNTAIN ROAD STE 100-A, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHING CHEUNG", "address": "RM 1007, 10F., HO KING COMM. CTR., NO.2-16 FA YUEN STREET,, MONGKOK, HKG", "last_updated": "11/26/2018", "status": "Active", "address_components": {"street": "RM 1007", "city": "10F.", "state": "HO KING COMM. CTR.", "zip_code": "NO.2-16 FA YUEN STREET", "country": "MONGKOK"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHING CHEUNG", "address": "RM 1007, 10F., HO KING COMM. CTR., NO.2-16 FA YUEN STREET,, MONGKOK, HKG", "last_updated": "11/26/2018", "status": "Active", "address_components": {"street": "RM 1007", "city": "10F.", "state": "HO KING COMM. CTR.", "zip_code": "NO.2-16 FA YUEN STREET", "country": "MONGKOK"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1. GLOBAL CONTROL LIMITED", "entity_number": "E0276722009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/15/2009", "nv_business_id": "NV20091164090", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "1A GLOBAL CONTROL CENTER LIMITED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091164090", "agent_office_or_position": "", "agent_jurisdiction": "UNITED KINGDOM", "agent_street_address": "6256 SPRING MOUNTAIN ROAD STE 100-A, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6256 SPRING MOUNTAIN ROAD STE 100-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2025", "effective_date": "11/21/2025", "filing_number": "20255325159", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16033476,this);"}, {"file_date": "11/18/2024", "effective_date": "11/18/2024", "filing_number": "20244475053", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14546210,this);"}, {"file_date": "09/07/2023", "effective_date": "09/07/2023", "filing_number": "20233462822", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13605520,this);"}, {"file_date": "09/06/2023", "effective_date": "09/06/2023", "filing_number": "20233460026", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13602838,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "1. GLOBAL CONTROL LIMITED", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/15/2009", "name": "1. GLOBAL CONTROL LIMITED", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "1A GLOBAL CONTROL CENTER LIMITED", "attention": "", "address1_address2_city_state_zip_country": "6256 SPRING MOUNTAIN ROAD STE 100-A, LAS VEGAS, NV, 89146, USA", "email": "lahkltd@yahoo.com"}], "officers": [{"date": "11/26/2018", "title": "Manager", "name": "CHING CHEUNG", "attention": "", "address1_address2_city_state_zip_country": "RM 1007, 10F., HO KING COMM. CTR., NO.2-16 FA YUEN STREET,, MONGKOK, HKG"}]}}}
{"task_id": 303574, "worker_id": "worker-1", "ts": 1775049573, "record_type": "business_detail", "name": "1GLOBAL OPERATIONS (US) INC.", "business_id": "960922", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/09/2009", "type": "Foreign Corporation (80)", "nv_business_id": "NV20091589778", "entity_number": "E0630772009-6", "mark_number": "", "manage_nv_business_id": "NV20091589778", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1GLOBAL OPERATIONS (US) INC.", "entity_number": "E0630772009-6", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "12/09/2009", "nv_business_id": "NV20091589778", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091589778", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1GLOBAL OPERATIONS (US) INC.", "Entity Number": "E0630772009-6", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "12/09/2009", "NV Business ID": "NV20091589778", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "Hakan Koc", "address": "4819 Emperor Blvd., Suite 400, Durham, NC, 27703, USA", "last_updated": "01/13/2025", "status": "Active", "address_components": {"street": "4819 Emperor Blvd.", "city": "Suite 400", "state": "Durham", "zip_code": "NC", "country": "27703"}}, {"title": "Director", "name": "Pyrros D. Koussios", "address": "4819 Emperor Blvd., Suite 400, Durham, NC, 27703, USA", "last_updated": "01/13/2025", "status": "Active", "address_components": {"street": "4819 Emperor Blvd.", "city": "Suite 400", "state": "Durham", "zip_code": "NC", "country": "27703"}}, {"title": "Secretary", "name": "James Wild", "address": "4819 EMPEROR BLVD., SUITE 400, Durham, NC, 27703, USA", "last_updated": "01/05/2023", "status": "Active", "address_components": {"street": "4819 EMPEROR BLVD.", "city": "SUITE 400", "state": "Durham", "zip_code": "NC", "country": "27703"}}, {"title": "Treasurer", "name": "Kevin McHugh", "address": "4819 EMPEROR BLVD., SUITE 400, Durham, NC, 27703, USA", "last_updated": "01/05/2023", "status": "Active", "address_components": {"street": "4819 EMPEROR BLVD.", "city": "SUITE 400", "state": "Durham", "zip_code": "NC", "country": "27703"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "Hakan Koc", "address": "4819 Emperor Blvd., Suite 400, Durham, NC, 27703, USA", "last_updated": "01/13/2025", "status": "Active", "address_components": {"street": "4819 Emperor Blvd.", "city": "Suite 400", "state": "Durham", "zip_code": "NC", "country": "27703"}}, {"title": "Director", "name": "Pyrros D. Koussios", "address": "4819 Emperor Blvd., Suite 400, Durham, NC, 27703, USA", "last_updated": "01/13/2025", "status": "Active", "address_components": {"street": "4819 Emperor Blvd.", "city": "Suite 400", "state": "Durham", "zip_code": "NC", "country": "27703"}}, {"title": "Secretary", "name": "James Wild", "address": "4819 EMPEROR BLVD., SUITE 400, Durham, NC, 27703, USA", "last_updated": "01/05/2023", "status": "Active", "address_components": {"street": "4819 EMPEROR BLVD.", "city": "SUITE 400", "state": "Durham", "zip_code": "NC", "country": "27703"}}, {"title": "Treasurer", "name": "Kevin McHugh", "address": "4819 EMPEROR BLVD., SUITE 400, Durham, NC, 27703, USA", "last_updated": "01/05/2023", "status": "Active", "address_components": {"street": "4819 EMPEROR BLVD.", "city": "SUITE 400", "state": "Durham", "zip_code": "NC", "country": "27703"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1GLOBAL OPERATIONS (US) INC.", "entity_number": "E0630772009-6", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "12/09/2009", "nv_business_id": "NV20091589778", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091589778", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/12/2025", "effective_date": "12/12/2025", "filing_number": "20255370355", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16076673,this);"}, {"file_date": "01/13/2025", "effective_date": "01/13/2025", "filing_number": "20254592269", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14658406,this);"}, {"file_date": "11/25/2024", "effective_date": "11/25/2024", "filing_number": "20244504587", "document_type": "Officer’s Statement", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(14574148,this);"}, {"file_date": "10/20/2023", "effective_date": "10/20/2023", "filing_number": "20233570971", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13700002,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "1GLOBAL OPERATIONS (US) INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/09/2009", "name": "1GLOBAL OPERATIONS (US) INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "01/13/2025", "title": "Director", "name": "Hakan Koc", "attention": "", "address1_address2_city_state_zip_country": "4819 Emperor Blvd., Suite 400, Durham, NC, 27703, USA"}, {"date": "01/13/2025", "title": "Director", "name": "Pyrros D. Koussios", "attention": "", "address1_address2_city_state_zip_country": "4819 Emperor Blvd., Suite 400, Durham, NC, 27703, USA"}, {"date": "01/05/2023", "title": "Secretary", "name": "James Wild", "attention": "", "address1_address2_city_state_zip_country": "4819 EMPEROR BLVD., SUITE 400, Durham, NC, 27703, USA"}, {"date": "01/05/2023", "title": "Treasurer", "name": "Kevin McHugh", "attention": "", "address1_address2_city_state_zip_country": "4819 EMPEROR BLVD., SUITE 400, Durham, NC, 27703, USA"}]}}}
{"task_id": 303574, "worker_id": "worker-1", "ts": 1775049573, "record_type": "business_detail", "name": "1GLOBE WIRELESS, INC.", "business_id": "509158", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/05/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041402133", "entity_number": "C5723-2004", "mark_number": "", "manage_nv_business_id": "NV20041402133", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1GLOBE WIRELESS, INC.", "entity_number": "C5723-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/05/2004", "nv_business_id": "NV20041402133", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041402133", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1GLOBE WIRELESS, INC.", "Entity Number": "C5723-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/05/2004", "NV Business ID": "NV20041402133", "Termination Date": "", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "MARK W CONTE", "address": "2248 MERIDIA N BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "04/04/2007", "status": "Active", "address_components": {"street": "2248 MERIDIA N BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "President", "name": "ANTHONY PLATINO", "address": "2248 MERIDIA N BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2248 MERIDIA N BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Secretary", "name": "MARK W CONTE", "address": "2248 MERIDIA N BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2248 MERIDIA N BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Treasurer", "name": "MARK TULMAN", "address": "2248 MERIDIA N BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2248 MERIDIA N BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "MARK W CONTE", "address": "2248 MERIDIA N BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "04/04/2007", "status": "Active", "address_components": {"street": "2248 MERIDIA N BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "President", "name": "ANTHONY PLATINO", "address": "2248 MERIDIA N BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2248 MERIDIA N BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Secretary", "name": "MARK W CONTE", "address": "2248 MERIDIA N BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2248 MERIDIA N BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Treasurer", "name": "MARK TULMAN", "address": "2248 MERIDIA N BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2248 MERIDIA N BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1GLOBE WIRELESS, INC.", "entity_number": "C5723-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/05/2004", "nv_business_id": "NV20041402133", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041402133", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2008", "effective_date": "11/06/2008", "filing_number": "20080742693-71", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4419797,this);"}, {"file_date": "03/29/2007", "effective_date": "03/29/2007", "filing_number": "20070226161-87", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4420184,this);"}, {"file_date": "03/30/2006", "effective_date": "03/30/2006", "filing_number": "20060202761-26", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4420643,this);"}, {"file_date": "12/30/2005", "effective_date": "12/30/2005", "filing_number": "20050662058-24", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "33", "snapshot_onclick": "GetSnapShot(4420617,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303574, "worker_id": "worker-1", "ts": 1775049573, "record_type": "business_detail", "name": "A 1 GLOBAL ENTERPRISES, INC.", "business_id": "308287", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/14/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981197090", "entity_number": "C8284-1998", "mark_number": "", "manage_nv_business_id": "NV19981197090", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "A 1 GLOBAL ENTERPRISES, INC.", "entity_number": "C8284-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/14/1998", "nv_business_id": "NV19981197090", "termination_date": "", "annual_report_due": "4/30/2001", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENT SERVICES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19981197090", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "A 1 GLOBAL ENTERPRISES, INC.", "Entity Number": "C8284-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/14/1998", "NV Business ID": "NV19981197090", "Termination Date": "", "Annual Report Due Date": "4/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENT SERVICES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JULIAN T DIAZ", "address": "5130 EAST CHARLESTON BLVD, SUITE 5617, LAS VEGAS, NV, 89122, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5130 EAST CHARLESTON BLVD", "city": "SUITE 5617", "state": "LAS VEGAS", "zip_code": "NV", "country": "89122"}}, {"title": "Secretary", "name": "ESTHER MACIAS", "address": "5130 EAST CHARLESTON BLVD, SUITE 5617, LAS VEGAS, NV, 89122, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5130 EAST CHARLESTON BLVD", "city": "SUITE 5617", "state": "LAS VEGAS", "zip_code": "NV", "country": "89122"}}, {"title": "Treasurer", "name": "ESTHER MACIAS", "address": "5130 EAST CHARLESTON BLVD, SUITE 5617, LAS VEGAS, NV, 89122, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5130 EAST CHARLESTON BLVD", "city": "SUITE 5617", "state": "LAS VEGAS", "zip_code": "NV", "country": "89122"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JULIAN T DIAZ", "address": "5130 EAST CHARLESTON BLVD, SUITE 5617, LAS VEGAS, NV, 89122, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5130 EAST CHARLESTON BLVD", "city": "SUITE 5617", "state": "LAS VEGAS", "zip_code": "NV", "country": "89122"}}, {"title": "Secretary", "name": "ESTHER MACIAS", "address": "5130 EAST CHARLESTON BLVD, SUITE 5617, LAS VEGAS, NV, 89122, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5130 EAST CHARLESTON BLVD", "city": "SUITE 5617", "state": "LAS VEGAS", "zip_code": "NV", "country": "89122"}}, {"title": "Treasurer", "name": "ESTHER MACIAS", "address": "5130 EAST CHARLESTON BLVD, SUITE 5617, LAS VEGAS, NV, 89122, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5130 EAST CHARLESTON BLVD", "city": "SUITE 5617", "state": "LAS VEGAS", "zip_code": "NV", "country": "89122"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "A 1 GLOBAL ENTERPRISES, INC.", "entity_number": "C8284-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/14/1998", "nv_business_id": "NV19981197090", "termination_date": "", "annual_report_due": "4/30/2001", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENT SERVICES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981197090", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/09/2000", "effective_date": "11/09/2000", "filing_number": "C8284-1998-003", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3004802,this);"}, {"file_date": "11/09/2000", "effective_date": "11/09/2000", "filing_number": "C8284-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3003649,this);"}, {"file_date": "05/14/1999", "effective_date": "05/14/1999", "filing_number": "C8284-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3003650,this);"}, {"file_date": "05/04/1998", "effective_date": "05/04/1998", "filing_number": "C8284-1998-005", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3004803,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "R J I INTERNATIONAL CORPORATION", "business_id": "180075", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/27/1979", "type": "Domestic Corporation (78)", "nv_business_id": "NV19791004118", "entity_number": "C2293-1979", "mark_number": "", "manage_nv_business_id": "NV19791004118", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R J I INTERNATIONAL CORPORATION", "entity_number": "C2293-1979", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/27/1979", "nv_business_id": "NV19791004118", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": ""}, "agent": {"name": "JOAN SHOREY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19791004118", "office_or_position": "", "jurisdiction": "", "street_address": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "555 INTERNATIONAL PLACE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R J I INTERNATIONAL CORPORATION", "Entity Number": "C2293-1979", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/27/1979", "NV Business ID": "NV19791004118", "Termination Date": "", "Annual Report Due Date": "4/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOAN SHOREY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOAN SHOREY", "address": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "555 INTERNATIONAL PLACE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Secretary", "name": "JOAN SHOREY", "address": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "555 INTERNATIONAL PLACE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Treasurer", "name": "JOAN SHOREY", "address": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "555 INTERNATIONAL PLACE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Director", "name": "JOAN SHOREY", "address": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "555 INTERNATIONAL PLACE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOAN SHOREY", "address": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "555 INTERNATIONAL PLACE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Secretary", "name": "JOAN SHOREY", "address": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "555 INTERNATIONAL PLACE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Treasurer", "name": "JOAN SHOREY", "address": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "555 INTERNATIONAL PLACE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Director", "name": "JOAN SHOREY", "address": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "555 INTERNATIONAL PLACE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R J I INTERNATIONAL CORPORATION", "entity_number": "C2293-1979", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/27/1979", "nv_business_id": "NV19791004118", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": "", "agent_name": "JOAN SHOREY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19791004118", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "555 INTERNATIONAL PLACE", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2020", "effective_date": "04/30/2020", "filing_number": "20200632631", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11020623,this);"}, {"file_date": "04/19/2019", "effective_date": "04/19/2019", "filing_number": "20190171574-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1587864,this);"}, {"file_date": "02/12/2018", "effective_date": "02/12/2018", "filing_number": "20180066814-16", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1586707,this);"}, {"file_date": "04/12/2017", "effective_date": "04/12/2017", "filing_number": "20170159225-34", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1587863,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 27, "total_records": 27}, "first_snapshot": {"business_details": {"business_name": "R J I INTERNATIONAL CORPORATION", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2020"}, "name_changes": {"date": "04/27/1979", "name": "R J I INTERNATIONAL CORPORATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JOAN SHOREY", "attention": "", "address1_address2_city_state_zip_country": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA", "email": ""}], "officers": [{"date": "04/19/2019", "title": "President", "name": "JOAN SHOREY", "attention": "", "address1_address2_city_state_zip_country": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA"}, {"date": "04/19/2019", "title": "Secretary", "name": "JOAN SHOREY", "attention": "", "address1_address2_city_state_zip_country": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA"}, {"date": "04/19/2019", "title": "Treasurer", "name": "JOAN SHOREY", "attention": "", "address1_address2_city_state_zip_country": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA"}, {"date": "04/19/2019", "title": "Director", "name": "JOAN SHOREY", "attention": "", "address1_address2_city_state_zip_country": "555 INTERNATIONAL PLACE, SPARKS, NV, 89431, USA"}]}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "R. J. INVESTMENTS, INC.", "business_id": "323930", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/13/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981353287", "entity_number": "C23976-1998", "mark_number": "", "manage_nv_business_id": "NV19981353287", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R. J. INVESTMENTS, INC.", "entity_number": "C23976-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/13/1998", "nv_business_id": "NV19981353287", "termination_date": "", "annual_report_due": "10/31/2002", "compliance_hold": ""}, "agent": {"name": "ROBERT JOHNSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981353287", "office_or_position": "", "jurisdiction": "", "street_address": "1522 BEECH GROVE DR, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1522 BEECH GROVE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. J. INVESTMENTS, INC.", "Entity Number": "C23976-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/13/1998", "NV Business ID": "NV19981353287", "Termination Date": "", "Annual Report Due Date": "10/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1522 BEECH GROVE DR, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT J JOHNSON", "address": "6784 CORONADO CREST AV, LAS VEGAS, NV, 89139, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6784 CORONADO CREST AV", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Secretary", "name": "SABRINA K JOHNSON", "address": "6784 CORONADO CREST AV, LAS VEGAS, NV, 89139, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6784 CORONADO CREST AV", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Treasurer", "name": "GRANT K JOHNSON", "address": "6784 CORONADO CREST AV, LAS VEGAS, NV, 89139, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6784 CORONADO CREST AV", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBERT J JOHNSON", "address": "6784 CORONADO CREST AV, LAS VEGAS, NV, 89139, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6784 CORONADO CREST AV", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Secretary", "name": "SABRINA K JOHNSON", "address": "6784 CORONADO CREST AV, LAS VEGAS, NV, 89139, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6784 CORONADO CREST AV", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Treasurer", "name": "GRANT K JOHNSON", "address": "6784 CORONADO CREST AV, LAS VEGAS, NV, 89139, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6784 CORONADO CREST AV", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R. J. INVESTMENTS, INC.", "entity_number": "C23976-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/13/1998", "nv_business_id": "NV19981353287", "termination_date": "", "annual_report_due": "10/31/2002", "compliance_hold": "", "agent_name": "ROBERT JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981353287", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1522 BEECH GROVE DR, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1522 BEECH GROVE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/09/2001", "effective_date": "11/09/2001", "filing_number": "C23976-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3103709,this);"}, {"file_date": "10/23/2000", "effective_date": "10/23/2000", "filing_number": "C23976-1998-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3103710,this);"}, {"file_date": "11/05/1999", "effective_date": "11/05/1999", "filing_number": "C23976-1998-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3103711,this);"}, {"file_date": "11/20/1998", "effective_date": "11/20/1998", "filing_number": "C23976-1998-004", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3104668,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "R.J.I. International Corp", "business_id": "1912042", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/16/2020", "type": "Foreign Corporation (80)", "nv_business_id": "NV20201968177", "entity_number": "E11052292020-0", "mark_number": "", "manage_nv_business_id": "NV20201968177", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.J.I. INTERNATIONAL CORP", "entity_number": "E11052292020-0", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "12/16/2020", "nv_business_id": "NV20201968177", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": ""}, "agent": {"name": "VCORP SERVICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201968177", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.J.I. INTERNATIONAL CORP", "Entity Number": "E11052292020-0", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Revoked", "Formation Date": "12/16/2020", "NV Business ID": "NV20201968177", "Termination Date": "", "Annual Report Due Date": "12/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "VCORP SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Joshua Silber", "address": "1742 55th St., Brooklyn, NY, 11204, USA", "last_updated": "12/16/2020", "status": "Active", "address_components": {"street": "1742 55th St.", "city": "Brooklyn", "state": "NY", "zip_code": "11204", "country": "USA"}}, {"title": "Other/", "name": "Issac Stern", "address": "1746 59th St, Brooklyn, NY, 11219, USA", "last_updated": "12/16/2020", "status": "Active", "address_components": {"street": "1746 59th St", "city": "Brooklyn", "state": "NY", "zip_code": "11219", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "Joshua Silber", "address": "1742 55th St., Brooklyn, NY, 11204, USA", "last_updated": "12/16/2020", "status": "Active", "address_components": {"street": "1742 55th St.", "city": "Brooklyn", "state": "NY", "zip_code": "11204", "country": "USA"}}, {"title": "Other/", "name": "Issac Stern", "address": "1746 59th St, Brooklyn, NY, 11219, USA", "last_updated": "12/16/2020", "status": "Active", "address_components": {"street": "1746 59th St", "city": "Brooklyn", "state": "NY", "zip_code": "11219", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.J.I. INTERNATIONAL CORP", "entity_number": "E11052292020-0", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "12/16/2020", "nv_business_id": "NV20201968177", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": "", "agent_name": "VCORP SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201968177", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/16/2020", "effective_date": "12/16/2020", "filing_number": "20201105230", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11477377,this);"}, {"file_date": "12/16/2020", "effective_date": "12/16/2020", "filing_number": "20201105228", "document_type": "Foreign Qualification", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11477376,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "R/J INVESTMENTS 1996", "business_id": "1659945", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/23/2010", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20101133969", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20101133969", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R/J INVESTMENTS 1996", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Active", "formation_date": "02/23/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R/J INVESTMENTS 1996", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Active", "Formation Date": "02/23/2010", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R/J INVESTMENTS 1996", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Active", "formation_date": "02/23/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/03/2025", "effective_date": "12/03/2025", "filing_number": "20255350645", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16058402,this);"}, {"file_date": "06/12/2025", "effective_date": "06/12/2025", "filing_number": "20254963596", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15001727,this);"}, {"file_date": "06/19/2024", "effective_date": "06/19/2024", "filing_number": "20244133745", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14236892,this);"}, {"file_date": "01/05/2023", "effective_date": "01/05/2023", "filing_number": "20232860660", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13080279,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "R/J INVESTMENTS 1996", "entity_type": "NT7 Business License General Partnership", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/23/2010", "name": "R/J INVESTMENTS 1996", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJ INDUSTRIES", "business_id": "432021", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/16/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011480844", "entity_number": "C30474-2001", "mark_number": "", "manage_nv_business_id": "NV20011480844", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RJ INDUSTRIES", "entity_number": "C30474-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/16/2001", "nv_business_id": "NV20011480844", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011480844", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ INDUSTRIES", "Entity Number": "C30474-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/16/2001", "NV Business ID": "NV20011480844", "Termination Date": "", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "TERRY HABER", "address": "6767 WEST TROPICANA AVE STE 229, LAS VEGAS, NV, 89103, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "TERRY HABER", "address": "6767 WEST TROPICANA AVE STE 229, LAS VEGAS, NV, 89103, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "TERRY HABER", "address": "6767 WEST TROPICANA AVE STE 229, LAS VEGAS, NV, 89103, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Director", "name": "TERRY HABER", "address": "6767 WEST TROPICANA AVE STE 229, LAS VEGAS, NV, 89103, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "TERRY HABER", "address": "6767 WEST TROPICANA AVE STE 229, LAS VEGAS, NV, 89103, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "TERRY HABER", "address": "6767 WEST TROPICANA AVE STE 229, LAS VEGAS, NV, 89103, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "TERRY HABER", "address": "6767 WEST TROPICANA AVE STE 229, LAS VEGAS, NV, 89103, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Director", "name": "TERRY HABER", "address": "6767 WEST TROPICANA AVE STE 229, LAS VEGAS, NV, 89103, USA", "last_updated": "04/23/2010", "status": "Active", "address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RJ INDUSTRIES", "entity_number": "C30474-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/16/2001", "nv_business_id": "NV20011480844", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011480844", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2012", "effective_date": "02/21/2012", "filing_number": "20120121661-22", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3881850,this);"}, {"file_date": "03/04/2010", "effective_date": "03/04/2010", "filing_number": "20100187100-80", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3881849,this);"}, {"file_date": "11/17/2008", "effective_date": "11/17/2008", "filing_number": "20080757298-98", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3883163,this);"}, {"file_date": "11/14/2007", "effective_date": "11/14/2007", "filing_number": "20070782503-04", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3881848,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJ INDUSTRIES LLC", "business_id": "1402974", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/02/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171135064", "entity_number": "E0099872017-3", "mark_number": "", "manage_nv_business_id": "NV20171135064", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RJ INDUSTRIES LLC", "entity_number": "E0099872017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2017", "nv_business_id": "NV20171135064", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": ""}, "agent": {"name": "RODOLFO ALAVEZ MENDEZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171135064", "office_or_position": "", "jurisdiction": "", "street_address": "800 ROBERTS ST, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "800 ROBERTS ST", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ INDUSTRIES LLC", "Entity Number": "E0099872017-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/02/2017", "NV Business ID": "NV20171135064", "Termination Date": "", "Annual Report Due Date": "3/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "RODOLFO ALAVEZ MENDEZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "800 ROBERTS ST, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RODOLFO ALAVEZ MENDEZ", "address": "800 ROBERTS ST, RENO, NV, 89502 - 6297, USA", "last_updated": "03/02/2017", "status": "Active", "address_components": {"street": "800 ROBERTS ST", "city": "RENO", "state": "NV", "zip_code": "89502 - 6297", "country": "USA"}}, {"title": "Managing Member", "name": "JOEL ALAVEZ-MENDEZ", "address": "800 ROBERTS ST, RENO, NV, 89502 - 6297, USA", "last_updated": "03/02/2017", "status": "Active", "address_components": {"street": "800 ROBERTS ST", "city": "RENO", "state": "NV", "zip_code": "89502 - 6297", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RODOLFO ALAVEZ MENDEZ", "address": "800 ROBERTS ST, RENO, NV, 89502 - 6297, USA", "last_updated": "03/02/2017", "status": "Active", "address_components": {"street": "800 ROBERTS ST", "city": "RENO", "state": "NV", "zip_code": "89502 - 6297", "country": "USA"}}, {"title": "Managing Member", "name": "JOEL ALAVEZ-MENDEZ", "address": "800 ROBERTS ST, RENO, NV, 89502 - 6297, USA", "last_updated": "03/02/2017", "status": "Active", "address_components": {"street": "800 ROBERTS ST", "city": "RENO", "state": "NV", "zip_code": "89502 - 6297", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJ INDUSTRIES LLC", "entity_number": "E0099872017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2017", "nv_business_id": "NV20171135064", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": "", "agent_name": "RODOLFO ALAVEZ MENDEZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171135064", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "800 ROBERTS ST, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "800 ROBERTS ST", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2017", "effective_date": "03/02/2017", "filing_number": "20170094507-65", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8793938,this);"}, {"file_date": "03/02/2017", "effective_date": "03/02/2017", "filing_number": "20170094506-54", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8794092,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJ INTERNATIONAL MANAGEMENT, INC.", "business_id": "541820", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/24/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051089429", "entity_number": "C1651-2005", "mark_number": "", "manage_nv_business_id": "NV20051089429", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RJ INTERNATIONAL MANAGEMENT, INC.", "entity_number": "C1651-2005", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/24/2005", "nv_business_id": "NV20051089429", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051089429", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ INTERNATIONAL MANAGEMENT, INC.", "Entity Number": "C1651-2005", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/24/2005", "NV Business ID": "NV20051089429", "Termination Date": "", "Annual Report Due Date": "1/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBBY R FENDER", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "01/28/2009", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Secretary", "name": "RICK D EISELE", "address": "5190 NEIL RD STE 430, RENO,, NV, 89502, USA", "last_updated": "01/28/2009", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "RICK D EISELE", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "01/28/2009", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "RICK D EISELE", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "01/28/2009", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBBY R FENDER", "address": "5190 NEIL ROAD, SUITE 430, RENO, NV, 89502, USA", "last_updated": "01/28/2009", "status": "Active", "address_components": {"street": "5190 NEIL ROAD", "city": "SUITE 430", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Secretary", "name": "RICK D EISELE", "address": "5190 NEIL RD STE 430, RENO,, NV, 89502, USA", "last_updated": "01/28/2009", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "RICK D EISELE", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "01/28/2009", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "RICK D EISELE", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "01/28/2009", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RJ INTERNATIONAL MANAGEMENT, INC.", "entity_number": "C1651-2005", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/24/2005", "nv_business_id": "NV20051089429", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051089429", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/11/2010", "effective_date": "02/11/2010", "filing_number": "20100129080-13", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4647635,this);"}, {"file_date": "01/28/2009", "effective_date": "01/28/2009", "filing_number": "20090078678-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4647110,this);"}, {"file_date": "01/30/2008", "effective_date": "01/30/2008", "filing_number": "20080065355-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4646833,this);"}, {"file_date": "01/26/2007", "effective_date": "01/26/2007", "filing_number": "20070055418-52", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4646870,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJ INTERNATIONAL, INC", "business_id": "378794", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/10/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001298591", "entity_number": "C12863-2000", "mark_number": "", "manage_nv_business_id": "NV20001298591", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RJ INTERNATIONAL, INC", "entity_number": "C12863-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/10/2000", "nv_business_id": "NV20001298591", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "RAYMOND KAZMIERSKI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001298591", "office_or_position": "", "jurisdiction": "", "street_address": "2620 S MARYLAND PKWY, SUITE 580, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "2620 S MARYLAND PKWY", "city": "SUITE 580", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ INTERNATIONAL, INC", "Entity Number": "C12863-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/10/2000", "NV Business ID": "NV20001298591", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAYMOND KAZMIERSKI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2620 S MARYLAND PKWY, SUITE 580, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOAN ANN KAZMIERSKI", "address": "2620 S MARYLAND PKWY 580, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY 580", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "JOAN ANN KAZMIERSKI", "address": "2620 S MARYLAND PKWY 580, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY 580", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "JOAN ANN KAZMIERSKI", "address": "2620 S MARYLAND PKWY 580, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY 580", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Director", "name": "JOAN ANN KAZMIERSKI", "address": "2620 S MARYLAND PKWY 580, LAS VEGAS, NV, 89109, USA", "last_updated": "05/23/2005", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY 580", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOAN ANN KAZMIERSKI", "address": "2620 S MARYLAND PKWY 580, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY 580", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "JOAN ANN KAZMIERSKI", "address": "2620 S MARYLAND PKWY 580, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY 580", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "JOAN ANN KAZMIERSKI", "address": "2620 S MARYLAND PKWY 580, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY 580", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Director", "name": "JOAN ANN KAZMIERSKI", "address": "2620 S MARYLAND PKWY 580, LAS VEGAS, NV, 89109, USA", "last_updated": "05/23/2005", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY 580", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RJ INTERNATIONAL, INC", "entity_number": "C12863-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/10/2000", "nv_business_id": "NV20001298591", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "RAYMOND KAZMIERSKI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001298591", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2620 S MARYLAND PKWY, SUITE 580, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2620 S MARYLAND PKWY", "city": "SUITE 580", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/23/2009", "effective_date": "03/23/2009", "filing_number": "20090287593-25", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3503082,this);"}, {"file_date": "03/21/2008", "effective_date": "03/21/2008", "filing_number": "20080199611-67", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3503081,this);"}, {"file_date": "03/14/2007", "effective_date": "03/14/2007", "filing_number": "20070183489-12", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3501369,this);"}, {"file_date": "03/15/2006", "effective_date": "03/15/2006", "filing_number": "20060164210-42", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3500173,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJ INTERPRISES LLC.", "business_id": "794372", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/06/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071071280", "entity_number": "E0561252007-8", "mark_number": "", "manage_nv_business_id": "NV20071071280", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RJ INTERPRISES LLC.", "entity_number": "E0561252007-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/06/2007", "nv_business_id": "NV20071071280", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": ""}, "agent": {"name": "IMAX INTERNATIONAL NETWORK. LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071071280", "office_or_position": "", "jurisdiction": "", "street_address": "1385 SO WELLS AVE, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1385 SO WELLS AVE", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ INTERPRISES LLC.", "Entity Number": "E0561252007-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/06/2007", "NV Business ID": "NV20071071280", "Termination Date": "", "Annual Report Due Date": "8/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "IMAX INTERNATIONAL NETWORK. LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1385 SO WELLS AVE, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOSE NABOR VARGAS", "address": "7750 W 4TH, #121, RENO, NV, 89523, USA", "last_updated": "08/09/2007", "status": "Active", "address_components": {"street": "7750 W 4TH", "city": "#121", "state": "RENO", "zip_code": "NV", "country": "89523"}}, {"title": "Managing Member", "name": "RUBEN VARGAS", "address": "7750 W 4TH, #121, RENO, NV, 89523, USA", "last_updated": "08/09/2007", "status": "Active", "address_components": {"street": "7750 W 4TH", "city": "#121", "state": "RENO", "zip_code": "NV", "country": "89523"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOSE NABOR VARGAS", "address": "7750 W 4TH, #121, RENO, NV, 89523, USA", "last_updated": "08/09/2007", "status": "Active", "address_components": {"street": "7750 W 4TH", "city": "#121", "state": "RENO", "zip_code": "NV", "country": "89523"}}, {"title": "Managing Member", "name": "RUBEN VARGAS", "address": "7750 W 4TH, #121, RENO, NV, 89523, USA", "last_updated": "08/09/2007", "status": "Active", "address_components": {"street": "7750 W 4TH", "city": "#121", "state": "RENO", "zip_code": "NV", "country": "89523"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJ INTERPRISES LLC.", "entity_number": "E0561252007-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/06/2007", "nv_business_id": "NV20071071280", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": "", "agent_name": "IMAX INTERNATIONAL NETWORK. LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071071280", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1385 SO WELLS AVE, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1385 SO WELLS AVE", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/06/2007", "effective_date": "08/06/2007", "filing_number": "20070541838-48", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5992630,this);"}, {"file_date": "08/06/2007", "effective_date": "08/06/2007", "filing_number": "20070541837-37", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5991876,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJ INVESTMENT VENTURES, INC.", "business_id": "676341", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/14/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061643864", "entity_number": "E0285192006-4", "mark_number": "", "manage_nv_business_id": "NV20061643864", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RJ INVESTMENT VENTURES, INC.", "entity_number": "E0285192006-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2006", "nv_business_id": "NV20061643864", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061643864", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ INVESTMENT VENTURES, INC.", "Entity Number": "E0285192006-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/14/2006", "NV Business ID": "NV20061643864", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "06/14/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "06/14/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "06/14/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "06/14/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "06/14/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "06/14/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "06/14/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "06/14/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RJ INVESTMENT VENTURES, INC.", "entity_number": "E0285192006-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2006", "nv_business_id": "NV20061643864", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061643864", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/11/2008", "effective_date": "01/11/2008", "filing_number": "20080024551-47", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(5359748,this);"}, {"file_date": "06/14/2006", "effective_date": "06/14/2006", "filing_number": "20060380019-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5357635,this);"}, {"file_date": "04/14/2006", "effective_date": "04/14/2006", "filing_number": "20060239078-17", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(5358640,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJ INVESTMENTS, LLC", "business_id": "1342257", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/28/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161054906", "entity_number": "E0041212016-6", "mark_number": "", "manage_nv_business_id": "NV20161054906", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RJ INVESTMENTS, LLC", "entity_number": "E0041212016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/28/2016", "nv_business_id": "NV20161054906", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161054906", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ INVESTMENTS, LLC", "Entity Number": "E0041212016-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/28/2016", "NV Business ID": "NV20161054906", "Termination Date": "", "Annual Report Due Date": "1/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ELSIE JEAN PIERRE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/16/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "REGINAL JOSIL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/16/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ELSIE JEAN PIERRE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/16/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "REGINAL JOSIL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/16/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJ INVESTMENTS, LLC", "entity_number": "E0041212016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/28/2016", "nv_business_id": "NV20161054906", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161054906", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/16/2016", "effective_date": "02/16/2016", "filing_number": "20160068541-13", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8583271,this);"}, {"file_date": "01/28/2016", "effective_date": "01/28/2016", "filing_number": "20160039899-17", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8582254,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJ INVESTMENTS, LLC", "business_id": "1524714", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/07/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191181522", "entity_number": "E0107022019-5", "mark_number": "", "manage_nv_business_id": "NV20191181522", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RJ INVESTMENTS, LLC", "entity_number": "E0107022019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/07/2019", "nv_business_id": "NV20191181522", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191181522", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ INVESTMENTS, LLC", "Entity Number": "E0107022019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/07/2019", "NV Business ID": "NV20191181522", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOAN GAISER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/07/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOAN GAISER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/07/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJ INVESTMENTS, LLC", "entity_number": "E0107022019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/07/2019", "nv_business_id": "NV20191181522", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191181522", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/05/2025", "effective_date": "12/05/2025", "filing_number": "20255376646", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16717026,this);"}, {"file_date": "09/17/2024", "effective_date": "09/17/2024", "filing_number": "20244334625", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14420696,this);"}, {"file_date": "04/03/2023", "effective_date": "04/03/2023", "filing_number": "20233077434", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13280801,this);"}, {"file_date": "04/12/2022", "effective_date": "04/12/2022", "filing_number": "20222245810", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12519781,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJ INVESTMENTS, LLC", "business_id": "1125505", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/05/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121421632", "entity_number": "E0358652012-6", "mark_number": "", "manage_nv_business_id": "NV20121421632", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RJ INVESTMENTS, LLC", "entity_number": "E0358652012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2012", "nv_business_id": "NV20121421632", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": ""}, "agent": {"name": "LAUGHLIN ASSOCIATES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121421632", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ INVESTMENTS, LLC", "Entity Number": "E0358652012-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/05/2012", "NV Business ID": "NV20121421632", "Termination Date": "", "Annual Report Due Date": "7/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAUGHLIN ASSOCIATES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SJH INVESTMENTS, LLC", "address": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA", "last_updated": "07/25/2013", "status": "Active", "address_components": {"street": "9120 DOUBLE DIAMOND PKWY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SJH INVESTMENTS, LLC", "address": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA", "last_updated": "07/25/2013", "status": "Active", "address_components": {"street": "9120 DOUBLE DIAMOND PKWY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJ INVESTMENTS, LLC", "entity_number": "E0358652012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2012", "nv_business_id": "NV20121421632", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": "", "agent_name": "LAUGHLIN ASSOCIATES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121421632", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2013", "effective_date": "07/25/2013", "filing_number": "20130487716-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7637374,this);"}, {"file_date": "08/31/2012", "effective_date": "08/31/2012", "filing_number": "20120605010-17", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7637765,this);"}, {"file_date": "07/05/2012", "effective_date": "07/05/2012", "filing_number": "20120471643-10", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7637144,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJ INVESTMENTS, LLC", "business_id": "127995", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/16/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041296277", "entity_number": "LLC29419-2004", "mark_number": "", "manage_nv_business_id": "NV20041296277", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RJ INVESTMENTS, LLC", "entity_number": "LLC29419-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/16/2004", "nv_business_id": "NV20041296277", "termination_date": "12/16/2504", "annual_report_due": "12/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041296277", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ INVESTMENTS, LLC", "Entity Number": "LLC29419-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/16/2004", "NV Business ID": "NV20041296277", "Termination Date": "12/16/2504", "Annual Report Due Date": "12/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JULI SMITH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JULI SMITH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJ INVESTMENTS, LLC", "entity_number": "LLC29419-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/16/2004", "nv_business_id": "NV20041296277", "termination_date": "12/16/2504", "annual_report_due": "12/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041296277", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080056193-74", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1058494,this);"}, {"file_date": "01/13/2005", "effective_date": "01/13/2005", "filing_number": "LLC29419-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1060123,this);"}, {"file_date": "12/16/2004", "effective_date": "12/16/2004", "filing_number": "LLC29419-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(1057701,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJ INVESTORS, LLC", "business_id": "1441798", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/17/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171668362", "entity_number": "E0490372017-8", "mark_number": "", "manage_nv_business_id": "NV20171668362", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RJ INVESTORS, LLC", "entity_number": "E0490372017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/17/2017", "nv_business_id": "NV20171668362", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Jacqueline Rico", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171668362", "office_or_position": "", "jurisdiction": "", "street_address": "4108 Royal Scots Ave, Las Vegas, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "4108 Royal Scots Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ INVESTORS, LLC", "Entity Number": "E0490372017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/17/2017", "NV Business ID": "NV20171668362", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jacqueline Rico", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4108 Royal Scots Ave, Las Vegas, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT RICO", "address": "4108 ROYAL SCOTS AVENUE, LAS VEGAS, NV, 89141, USA", "last_updated": "10/03/2018", "status": "Active", "address_components": {"street": "4108 ROYAL SCOTS AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Manager", "name": "JACQUELINE RICO", "address": "4108 ROYAL SCOTS AVENUE, LAS VEGAS, NV, 89141, USA", "last_updated": "10/03/2018", "status": "Active", "address_components": {"street": "4108 ROYAL SCOTS AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT RICO", "address": "4108 ROYAL SCOTS AVENUE, LAS VEGAS, NV, 89141, USA", "last_updated": "10/03/2018", "status": "Active", "address_components": {"street": "4108 ROYAL SCOTS AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Manager", "name": "JACQUELINE RICO", "address": "4108 ROYAL SCOTS AVENUE, LAS VEGAS, NV, 89141, USA", "last_updated": "10/03/2018", "status": "Active", "address_components": {"street": "4108 ROYAL SCOTS AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJ INVESTORS, LLC", "entity_number": "E0490372017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/17/2017", "nv_business_id": "NV20171668362", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Jacqueline Rico", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171668362", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4108 Royal Scots Ave, Las Vegas, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4108 Royal Scots Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/12/2025", "effective_date": "08/12/2025", "filing_number": "20255108950", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15140986,this);"}, {"file_date": "06/17/2025", "effective_date": "06/17/2025", "filing_number": "20254973712", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15010842,this);"}, {"file_date": "09/10/2024", "effective_date": "09/10/2024", "filing_number": "20244319703", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14407650,this);"}, {"file_date": "10/24/2023", "effective_date": "10/24/2023", "filing_number": "20233579678", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13709263,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "RJ INVESTORS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/17/2017", "name": "RJ INVESTORS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Jacqueline Rico", "attention": "", "address1_address2_city_state_zip_country": "4108 Royal Scots Ave, Las Vegas, NV, 89141, USA", "email": "jrico@rtm.lvcoxmail.com"}], "officers": [{"date": "10/03/2018", "title": "Manager", "name": "ROBERT RICO", "attention": "", "address1_address2_city_state_zip_country": "4108 ROYAL SCOTS AVENUE, LAS VEGAS, NV, 89141, USA"}, {"date": "10/03/2018", "title": "Manager", "name": "JACQUELINE RICO", "attention": "", "address1_address2_city_state_zip_country": "4108 ROYAL SCOTS AVENUE, LAS VEGAS, NV, 89141, USA"}]}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJI COMPUTER CONSULTING, INC.", "business_id": "330593", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/29/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981419937", "entity_number": "C30659-1998", "mark_number": "", "manage_nv_business_id": "NV19981419937", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RJI COMPUTER CONSULTING, INC.", "entity_number": "C30659-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/1998", "nv_business_id": "NV19981419937", "termination_date": "", "annual_report_due": "12/31/2001", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981419937", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJI COMPUTER CONSULTING, INC.", "Entity Number": "C30659-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/29/1998", "NV Business ID": "NV19981419937", "Termination Date": "", "Annual Report Due Date": "12/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD JOHNSTON", "address": "467 SARATOGA AVE #233, SAN JOSE, CA, 95129, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "467 SARATOGA AVE #233", "city": "SAN JOSE", "state": "CA", "zip_code": "95129", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD JOHNSTON", "address": "467 SARATOGA AVE #233, SAN JOSE, CA, 95129, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "467 SARATOGA AVE #233", "city": "SAN JOSE", "state": "CA", "zip_code": "95129", "country": "USA"}}, {"title": "Treasurer", "name": "JAY RANSOM", "address": "467 SARATOGA AVE #233, SAN JOSE, CA, 95129, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "467 SARATOGA AVE #233", "city": "SAN JOSE", "state": "CA", "zip_code": "95129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RICHARD JOHNSTON", "address": "467 SARATOGA AVE #233, SAN JOSE, CA, 95129, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "467 SARATOGA AVE #233", "city": "SAN JOSE", "state": "CA", "zip_code": "95129", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD JOHNSTON", "address": "467 SARATOGA AVE #233, SAN JOSE, CA, 95129, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "467 SARATOGA AVE #233", "city": "SAN JOSE", "state": "CA", "zip_code": "95129", "country": "USA"}}, {"title": "Treasurer", "name": "JAY RANSOM", "address": "467 SARATOGA AVE #233, SAN JOSE, CA, 95129, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "467 SARATOGA AVE #233", "city": "SAN JOSE", "state": "CA", "zip_code": "95129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RJI COMPUTER CONSULTING, INC.", "entity_number": "C30659-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/1998", "nv_business_id": "NV19981419937", "termination_date": "", "annual_report_due": "12/31/2001", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981419937", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/26/2001", "effective_date": "03/26/2001", "filing_number": "C30659-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3153549,this);"}, {"file_date": "03/09/2000", "effective_date": "03/09/2000", "filing_number": "C30659-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3153551,this);"}, {"file_date": "02/10/1999", "effective_date": "02/10/1999", "filing_number": "C30659-1998-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3153550,this);"}, {"file_date": "12/29/1998", "effective_date": "12/29/1998", "filing_number": "C30659-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3154370,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJI Holdings, LLC", "business_id": "2336563", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/21/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243223354", "entity_number": "E44150462024-8", "mark_number": "", "manage_nv_business_id": "NV20243223354", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RJI HOLDINGS, LLC", "entity_number": "E44150462024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/21/2024", "nv_business_id": "NV20243223354", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243223354", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJI HOLDINGS, LLC", "Entity Number": "E44150462024-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/21/2024", "NV Business ID": "NV20243223354", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ray Iden Jr.", "address": "10391 Butterfly Palm Drive, Unit 1031, Fort Myers, FL, 33966, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "10391 Butterfly Palm Drive", "city": "Unit 1031", "state": "Fort Myers", "zip_code": "FL", "country": "33966"}}, {"title": "Manager", "name": "Joan Iden", "address": "10391 Butterfly Palm Drive, Unit 1031, Fort Myers, FL, 33966, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "10391 Butterfly Palm Drive", "city": "Unit 1031", "state": "Fort Myers", "zip_code": "FL", "country": "33966"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Ray Iden Jr.", "address": "10391 Butterfly Palm Drive, Unit 1031, Fort Myers, FL, 33966, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "10391 Butterfly Palm Drive", "city": "Unit 1031", "state": "Fort Myers", "zip_code": "FL", "country": "33966"}}, {"title": "Manager", "name": "Joan Iden", "address": "10391 Butterfly Palm Drive, Unit 1031, Fort Myers, FL, 33966, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "10391 Butterfly Palm Drive", "city": "Unit 1031", "state": "Fort Myers", "zip_code": "FL", "country": "33966"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJI HOLDINGS, LLC", "entity_number": "E44150462024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/21/2024", "nv_business_id": "NV20243223354", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243223354", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/05/2025", "effective_date": "11/05/2025", "filing_number": "20255291297", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15999720,this);"}, {"file_date": "10/21/2024", "effective_date": "10/21/2024", "filing_number": "20244415047", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14492936,this);"}, {"file_date": "10/21/2024", "effective_date": "10/21/2024", "filing_number": "20244415045", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14492935,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RJI HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/21/2024", "name": "RJI HOLDINGS, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT LLC*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "10/21/2024", "title": "Manager", "name": "Ray Iden Jr.", "attention": "", "address1_address2_city_state_zip_country": "10391 Butterfly Palm Drive, Unit 1031, Fort Myers, FL, 33966, USA"}, {"date": "10/21/2024", "title": "Manager", "name": "Joan Iden", "attention": "", "address1_address2_city_state_zip_country": "10391 Butterfly Palm Drive, Unit 1031, Fort Myers, FL, 33966, USA"}]}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJI INVESTMENTS, INC.", "business_id": "1130917", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/09/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121487937", "entity_number": "E0415572012-6", "mark_number": "", "manage_nv_business_id": "NV20121487937", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RJI INVESTMENTS, INC.", "entity_number": "E0415572012-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/09/2012", "nv_business_id": "NV20121487937", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121487937", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJI INVESTMENTS, INC.", "Entity Number": "E0415572012-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "08/09/2012", "NV Business ID": "NV20121487937", "Termination Date": "", "Annual Report Due Date": "8/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOSEPH FICHERA", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/18/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "IDA FICHERA", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/18/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPH FICHERA", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/18/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JOSEPH FICHERA", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/18/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOSEPH FICHERA", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/18/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "IDA FICHERA", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/18/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPH FICHERA", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/18/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JOSEPH FICHERA", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/18/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RJI INVESTMENTS, INC.", "entity_number": "E0415572012-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/09/2012", "nv_business_id": "NV20121487937", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121487937", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/21/2015", "effective_date": "07/21/2015", "filing_number": "20150331405-34", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7658235,this);"}, {"file_date": "08/26/2014", "effective_date": "08/26/2014", "filing_number": "20140614329-82", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7657378,this);"}, {"file_date": "07/24/2013", "effective_date": "07/24/2013", "filing_number": "20130486646-70", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7658576,this);"}, {"file_date": "09/18/2012", "effective_date": "09/18/2012", "filing_number": "20120638110-14", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7659557,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJI LIMITED", "business_id": "279372", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/02/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971163912", "entity_number": "C9369-1997", "mark_number": "", "manage_nv_business_id": "NV19971163912", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RJI LIMITED", "entity_number": "C9369-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/02/1997", "nv_business_id": "NV19971163912", "termination_date": "", "annual_report_due": "5/31/1998", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971163912", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJI LIMITED", "Entity Number": "C9369-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/02/1997", "NV Business ID": "NV19971163912", "Termination Date": "", "Annual Report Due Date": "5/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROY A IRELAND", "address": "355 JOHNSON STREET, ELKO, NV, 89802, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "355 JOHNSON STREET", "city": "ELKO", "state": "NV", "zip_code": "89802", "country": "USA"}}, {"title": "Secretary", "name": "ROY A IRELAND", "address": "355 JOHNSON STREET, ELKO, NV, 89802, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "355 JOHNSON STREET", "city": "ELKO", "state": "NV", "zip_code": "89802", "country": "USA"}}, {"title": "Treasurer", "name": "ROY A IRELAND", "address": "355 JOHNSON STREET, ELKO, NV, 89802, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "355 JOHNSON STREET", "city": "ELKO", "state": "NV", "zip_code": "89802", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROY A IRELAND", "address": "355 JOHNSON STREET, ELKO, NV, 89802, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "355 JOHNSON STREET", "city": "ELKO", "state": "NV", "zip_code": "89802", "country": "USA"}}, {"title": "Secretary", "name": "ROY A IRELAND", "address": "355 JOHNSON STREET, ELKO, NV, 89802, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "355 JOHNSON STREET", "city": "ELKO", "state": "NV", "zip_code": "89802", "country": "USA"}}, {"title": "Treasurer", "name": "ROY A IRELAND", "address": "355 JOHNSON STREET, ELKO, NV, 89802, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "355 JOHNSON STREET", "city": "ELKO", "state": "NV", "zip_code": "89802", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RJI LIMITED", "entity_number": "C9369-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/02/1997", "nv_business_id": "NV19971163912", "termination_date": "", "annual_report_due": "5/31/1998", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971163912", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/08/2011", "effective_date": "02/08/2011", "filing_number": "20110120255-69", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(2767426,this);"}, {"file_date": "05/27/1997", "effective_date": "05/27/1997", "filing_number": "C9369-1997-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2769308,this);"}, {"file_date": "05/02/1997", "effective_date": "05/02/1997", "filing_number": "C9369-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(2767519,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJI PROPERTIES, LLC", "business_id": "125588", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/19/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041272204", "entity_number": "LLC27011-2004", "mark_number": "", "manage_nv_business_id": "NV20041272204", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RJI PROPERTIES, LLC", "entity_number": "LLC27011-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/19/2004", "nv_business_id": "NV20041272204", "termination_date": "12/31/2025", "annual_report_due": "11/30/2005", "compliance_hold": ""}, "agent": {"name": "FRANCIS O'BRIEN & SONS PUBLISHING CO., INC. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041272204", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2050 S. Magic Way Spc 132, Henderson, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "2050 S. Magic Way Spc 132", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJI PROPERTIES, LLC", "Entity Number": "LLC27011-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/19/2004", "NV Business ID": "NV20041272204", "Termination Date": "12/31/2025", "Annual Report Due Date": "11/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCIS O'BRIEN & SONS PUBLISHING CO., INC. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2050 S. Magic Way Spc 132, Henderson, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "INGA LYNN HUGHES", "address": "2741 VISTA #105, OCEANSIDE, CA, 92054, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2741 VISTA #105", "city": "OCEANSIDE", "state": "CA", "zip_code": "92054", "country": "USA"}}, {"title": "Manager", "name": "ROBBIN DAVID HUGHES", "address": "2741 VISTA #105, OCEANSIDE, CA, 92054, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2741 VISTA #105", "city": "OCEANSIDE", "state": "CA", "zip_code": "92054", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "INGA LYNN HUGHES", "address": "2741 VISTA #105, OCEANSIDE, CA, 92054, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2741 VISTA #105", "city": "OCEANSIDE", "state": "CA", "zip_code": "92054", "country": "USA"}}, {"title": "Manager", "name": "ROBBIN DAVID HUGHES", "address": "2741 VISTA #105, OCEANSIDE, CA, 92054, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2741 VISTA #105", "city": "OCEANSIDE", "state": "CA", "zip_code": "92054", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJI PROPERTIES, LLC", "entity_number": "LLC27011-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/19/2004", "nv_business_id": "NV20041272204", "termination_date": "12/31/2025", "annual_report_due": "11/30/2005", "compliance_hold": "", "agent_name": "FRANCIS O'BRIEN & SONS PUBLISHING CO., INC. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041272204", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2050 S. Magic Way Spc 132, Henderson, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2050 S. Magic Way Spc 132", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/25/2005", "effective_date": "05/25/2005", "filing_number": "20050198941-79", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1020057,this);"}, {"file_date": "12/20/2004", "effective_date": "12/20/2004", "filing_number": "LLC27011-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1019984,this);"}, {"file_date": "11/19/2004", "effective_date": "11/19/2004", "filing_number": "LLC27011-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1019138,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJI VENTURES, INC.", "business_id": "321831", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/16/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981332305", "entity_number": "C21873-1998", "mark_number": "", "manage_nv_business_id": "NV19981332305", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RJI VENTURES, INC.", "entity_number": "C21873-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/16/1998", "nv_business_id": "NV19981332305", "termination_date": "", "annual_report_due": "9/30/2000", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981332305", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJI VENTURES, INC.", "Entity Number": "C21873-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/16/1998", "NV Business ID": "NV19981332305", "Termination Date": "", "Annual Report Due Date": "9/30/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RANDY DOTEN", "address": "1875 CENTURY PARK EAST, SUITE 150, CENTURY CITY, CA, 90067, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1875 CENTURY PARK EAST", "city": "SUITE 150", "state": "CENTURY CITY", "zip_code": "CA", "country": "90067"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "RANDY DOTEN", "address": "1875 CENTURY PARK EAST, SUITE 150, CENTURY CITY, CA, 90067, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1875 CENTURY PARK EAST", "city": "SUITE 150", "state": "CENTURY CITY", "zip_code": "CA", "country": "90067"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJI VENTURES, INC.", "entity_number": "C21873-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/16/1998", "nv_business_id": "NV19981332305", "termination_date": "", "annual_report_due": "9/30/2000", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981332305", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2000", "effective_date": "04/06/2000", "filing_number": "C21873-1998-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3082081,this);"}, {"file_date": "02/10/2000", "effective_date": "02/10/2000", "filing_number": "C21873-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3081181,this);"}, {"file_date": "11/10/1998", "effective_date": "11/10/1998", "filing_number": "C21873-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3081182,this);"}, {"file_date": "09/16/1998", "effective_date": "09/16/1998", "filing_number": "C21873-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(3081239,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJI, INC.", "business_id": "485639", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/30/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031391178", "entity_number": "C15739-2003", "mark_number": "", "manage_nv_business_id": "NV20031391178", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RJI, INC.", "entity_number": "C15739-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/30/2003", "nv_business_id": "NV20031391178", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": "WILLIAM R. BLOOMER, CPA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031391178", "office_or_position": "", "jurisdiction": "", "street_address": "218 ELKS PT RD SUITE 303, ZEPHYR COVE, NV, 89448 - 0586, USA", "mailing_address": "PO BOX 586, ZEPHYR COVE, NV, 89448, USA", "street_address_components": {"street": "218 ELKS PT RD SUITE 303", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448 - 0586", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 586", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}, "raw_fields": {"Entity Name": "RJI, INC.", "Entity Number": "C15739-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/30/2003", "NV Business ID": "NV20031391178", "Termination Date": "", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM R. BLOOMER, CPA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "218 ELKS PT RD SUITE 303, ZEPHYR COVE, NV, 89448 - 0586, USA", "Mailing Address": "PO BOX 586, ZEPHYR COVE, NV, 89448, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RANDALL J IWASIUK", "address": "609 CYNTHIA COURT, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "609 CYNTHIA COURT", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Secretary", "name": "RANDALL J IWASIUK", "address": "609 CYNTHIA COURT, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "609 CYNTHIA COURT", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Treasurer", "name": "RANDALL J IWASIUK", "address": "609 CYNTHIA COURT, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "609 CYNTHIA COURT", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Director", "name": "RANDALL J IWASIUK", "address": "609 CYNTHIA COURT, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "609 CYNTHIA COURT", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RANDALL J IWASIUK", "address": "609 CYNTHIA COURT, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "609 CYNTHIA COURT", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Secretary", "name": "RANDALL J IWASIUK", "address": "609 CYNTHIA COURT, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "609 CYNTHIA COURT", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Treasurer", "name": "RANDALL J IWASIUK", "address": "609 CYNTHIA COURT, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "609 CYNTHIA COURT", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Director", "name": "RANDALL J IWASIUK", "address": "609 CYNTHIA COURT, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "06/29/2005", "status": "Active", "address_components": {"street": "609 CYNTHIA COURT", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RJI, INC.", "entity_number": "C15739-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/30/2003", "nv_business_id": "NV20031391178", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": "WILLIAM R. BLOOMER, CPA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031391178", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "218 ELKS PT RD SUITE 303, ZEPHYR COVE, NV, 89448 - 0586, USA", "agent_mailing_address": "PO BOX 586, ZEPHYR COVE, NV, 89448, USA", "agent_street_address_components": {"street": "218 ELKS PT RD SUITE 303", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448 - 0586", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 586", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "10/09/2009", "effective_date": "10/09/2009", "filing_number": "20090740892-61", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4260389,this);"}, {"file_date": "10/02/2008", "effective_date": "10/02/2008", "filing_number": "20080659616-73", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4260556,this);"}, {"file_date": "10/02/2008", "effective_date": "10/02/2008", "filing_number": "20080659618-95", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4260388,this);"}, {"file_date": "07/08/2005", "effective_date": "07/08/2005", "filing_number": "20050304259-70", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4261917,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJID LLC", "business_id": "977281", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/16/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101195632", "entity_number": "E0118162010-5", "mark_number": "", "manage_nv_business_id": "NV20101195632", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RJID LLC", "entity_number": "E0118162010-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/16/2010", "nv_business_id": "NV20101195632", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": ""}, "agent": {"name": "WILBUR D. DOROTHY II", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101195632", "office_or_position": "", "jurisdiction": "", "street_address": "3728 TRANQUILITY RIDGE CT., LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "3728 TRANQUILITY RIDGE CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJID LLC", "Entity Number": "E0118162010-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/16/2010", "NV Business ID": "NV20101195632", "Termination Date": "", "Annual Report Due Date": "3/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILBUR D. DOROTHY II", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3728 TRANQUILITY RIDGE CT., LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WILBUR D DOROTHY", "address": "8620 ROWLAND BLUFF AVE, LAS VEGAS, NV, 89178, USA", "last_updated": "03/31/2014", "status": "Active", "address_components": {"street": "8620 ROWLAND BLUFF AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "MICHELE K DOROTHY", "address": "8620 ROWLAND BLUFF AVE, LAS VEGAS, NV, 89178, USA", "last_updated": "03/31/2014", "status": "Active", "address_components": {"street": "8620 ROWLAND BLUFF AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "WILBUR D DOROTHY", "address": "8620 ROWLAND BLUFF AVE, LAS VEGAS, NV, 89178, USA", "last_updated": "03/31/2014", "status": "Active", "address_components": {"street": "8620 ROWLAND BLUFF AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "MICHELE K DOROTHY", "address": "8620 ROWLAND BLUFF AVE, LAS VEGAS, NV, 89178, USA", "last_updated": "03/31/2014", "status": "Active", "address_components": {"street": "8620 ROWLAND BLUFF AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJID LLC", "entity_number": "E0118162010-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/16/2010", "nv_business_id": "NV20101195632", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": "", "agent_name": "WILBUR D. DOROTHY II", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101195632", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3728 TRANQUILITY RIDGE CT., LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3728 TRANQUILITY RIDGE CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2014", "effective_date": "09/22/2014", "filing_number": "20140679377-26", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6922140,this);"}, {"file_date": "03/31/2014", "effective_date": "03/31/2014", "filing_number": "20140237950-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6917593,this);"}, {"file_date": "04/29/2013", "effective_date": "04/29/2013", "filing_number": "20130284357-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6917680,this);"}, {"file_date": "04/19/2012", "effective_date": "04/19/2012", "filing_number": "20120274081-37", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6918270,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJINC LLC", "business_id": "1451659", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/23/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171821709", "entity_number": "E0594622017-4", "mark_number": "", "manage_nv_business_id": "NV20171821709", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RJINC LLC", "entity_number": "E0594622017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/23/2017", "nv_business_id": "NV20171821709", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Rodolfo Alavez Mendez Manager", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171821709", "office_or_position": "", "jurisdiction": "", "street_address": "25 Bisby ST, Reno, NV, 89512, USA", "mailing_address": "", "street_address_components": {"street": "25 Bisby ST", "city": "Reno", "state": "NV", "zip_code": "89512", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJINC LLC", "Entity Number": "E0594622017-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/23/2017", "NV Business ID": "NV20171821709", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rodolfo Alavez Mendez Manager", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "25 Bisby ST, Reno, NV, 89512, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOEL ALAVEZ-MENDEZ", "address": "960 Golden West Rd, Reno, NV, 89506, USA", "last_updated": "02/07/2023", "status": "Active", "address_components": {"street": "960 Golden West Rd", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}}, {"title": "Manager", "name": "RODOLFO ALAVEZ MENDEZ", "address": "960 Golden West Rd, Reno, NV, 89506, USA", "last_updated": "02/07/2023", "status": "Active", "address_components": {"street": "960 Golden West Rd", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOEL ALAVEZ-MENDEZ", "address": "960 Golden West Rd, Reno, NV, 89506, USA", "last_updated": "02/07/2023", "status": "Active", "address_components": {"street": "960 Golden West Rd", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}}, {"title": "Manager", "name": "RODOLFO ALAVEZ MENDEZ", "address": "960 Golden West Rd, Reno, NV, 89506, USA", "last_updated": "02/07/2023", "status": "Active", "address_components": {"street": "960 Golden West Rd", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJINC LLC", "entity_number": "E0594622017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/23/2017", "nv_business_id": "NV20171821709", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Rodolfo Alavez Mendez Manager", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171821709", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "25 Bisby ST, Reno, NV, 89512, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "25 Bisby ST", "city": "Reno", "state": "NV", "zip_code": "89512", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/09/2025", "effective_date": "12/09/2025", "filing_number": "20255362942", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16070127,this);"}, {"file_date": "12/30/2024", "effective_date": "12/30/2024", "filing_number": "20244560267", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14628546,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233725368", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13841191,this);"}, {"file_date": "02/07/2023", "effective_date": "02/07/2023", "filing_number": "20232940030", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13155621,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RJINC LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/23/2017", "name": "RJINC LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rodolfo Alavez Mendez Manager", "attention": "", "address1_address2_city_state_zip_country": "25 Bisby ST, Reno, NV, 89512, USA", "email": "mendez12341@live.com"}], "officers": [{"date": "02/07/2023", "title": "Manager", "name": "JOEL ALAVEZ-MENDEZ", "attention": "", "address1_address2_city_state_zip_country": "960 Golden West Rd, Reno, NV, 89506, USA"}, {"date": "02/07/2023", "title": "Manager", "name": "RODOLFO ALAVEZ MENDEZ", "attention": "", "address1_address2_city_state_zip_country": "960 Golden West Rd, Reno, NV, 89506, USA"}]}}}
{"task_id": 337375, "worker_id": "r-worker-4", "ts": 1775049597, "record_type": "business_detail", "name": "RJinlinetransport LLC", "business_id": "2065533", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/22/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222404557", "entity_number": "E21916142022-9", "mark_number": "", "manage_nv_business_id": "NV20222404557", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RJINLINETRANSPORT LLC", "entity_number": "E21916142022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/22/2022", "nv_business_id": "NV20222404557", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "John Fontan", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222404557", "office_or_position": "", "jurisdiction": "", "street_address": "6809 seasmoke ct, Las Vegas, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "6809 seasmoke ct", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJINLINETRANSPORT LLC", "Entity Number": "E21916142022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/22/2022", "NV Business ID": "NV20222404557", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "John Fontan", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6809 seasmoke ct, Las Vegas, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "John Fontan", "address": "6809 seasmoke ct, Las Vegas, NV, 89139, USA", "last_updated": "03/22/2022", "status": "Active", "address_components": {"street": "6809 seasmoke ct", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "John Fontan", "address": "6809 seasmoke ct, Las Vegas, NV, 89139, USA", "last_updated": "03/22/2022", "status": "Active", "address_components": {"street": "6809 seasmoke ct", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJINLINETRANSPORT LLC", "entity_number": "E21916142022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/22/2022", "nv_business_id": "NV20222404557", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "John Fontan", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222404557", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6809 seasmoke ct, Las Vegas, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6809 seasmoke ct", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/06/2022", "effective_date": "07/06/2022", "filing_number": "20222445450", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12702252,this);"}, {"file_date": "03/22/2022", "effective_date": "03/22/2022", "filing_number": "20222191615", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12468561,this);"}, {"file_date": "03/22/2022", "effective_date": "03/22/2022", "filing_number": "20222191613", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12468560,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RJINLINETRANSPORT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023"}, "name_changes": {"date": "03/22/2022", "name": "RJINLINETRANSPORT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "John Fontan", "attention": "", "address1_address2_city_state_zip_country": "6809 seasmoke ct, Las Vegas, NV, 89139, USA", "email": "rjinlinetransport@gmail.com"}], "officers": [{"date": "03/22/2022", "title": "Manager", "name": "John Fontan", "attention": "", "address1_address2_city_state_zip_country": "6809 seasmoke ct, Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 303599, "worker_id": "worker-3", "ts": 1775049737, "record_type": "business_detail", "name": "1 HANDYMAN SERVICE", "business_id": "2294898", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/06/2024", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E40422682024-1", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 HANDYMAN SERVICE", "entity_number": "E40422682024-1", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/06/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 HANDYMAN SERVICE", "Entity Number": "E40422682024-1", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "05/06/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 HANDYMAN SERVICE", "entity_number": "E40422682024-1", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/06/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/2024", "effective_date": "05/06/2024", "filing_number": "20244042266", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14146706,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303599, "worker_id": "worker-3", "ts": 1775049737, "record_type": "business_detail", "name": "1 HANDYMAN SERVICE", "business_id": "2208770", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/03/2023", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E33271712023-7", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 HANDYMAN SERVICE", "entity_number": "E33271712023-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "07/03/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 HANDYMAN SERVICE", "Entity Number": "E33271712023-7", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "07/03/2023", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 HANDYMAN SERVICE", "entity_number": "E33271712023-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "07/03/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/03/2023", "effective_date": "07/03/2023", "filing_number": "20233327169", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13479085,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303599, "worker_id": "worker-3", "ts": 1775049737, "record_type": "business_detail", "name": "1 HAPPY ENTERPRISE INC", "business_id": "472223", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/30/2003", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20031256708", "entity_number": "C2318-2003", "mark_number": "", "manage_nv_business_id": "NV20031256708", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 HAPPY ENTERPRISE INC", "entity_number": "C2318-2003", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "01/30/2003", "nv_business_id": "NV20031256708", "termination_date": "", "annual_report_due": "1/31/2004", "compliance_hold": ""}, "agent": {"name": "WORLDWIDE REGISTERED AGENT, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20031256708", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 E TROPICANA AVE STE 132, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1500 E TROPICANA AVE STE 132", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 HAPPY ENTERPRISE INC", "Entity Number": "C2318-2003", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "01/30/2003", "NV Business ID": "NV20031256708", "Termination Date": "", "Annual Report Due Date": "1/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "WORLDWIDE REGISTERED AGENT, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 E TROPICANA AVE STE 132, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "E LYLES", "address": "1306 W CRAIG RD, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 W CRAIG RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Secretary", "name": "E LYLES", "address": "1306 W CRAIG RD, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 W CRAIG RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Treasurer", "name": "E LYLES", "address": "1306 W CRAIG RD, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 W CRAIG RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "E LYLES", "address": "1306 W CRAIG RD, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 W CRAIG RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Secretary", "name": "E LYLES", "address": "1306 W CRAIG RD, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 W CRAIG RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Treasurer", "name": "E LYLES", "address": "1306 W CRAIG RD, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 W CRAIG RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 HAPPY ENTERPRISE INC", "entity_number": "C2318-2003", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "01/30/2003", "nv_business_id": "NV20031256708", "termination_date": "", "annual_report_due": "1/31/2004", "compliance_hold": "", "agent_name": "WORLDWIDE REGISTERED AGENT, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031256708", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 E TROPICANA AVE STE 132, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 E TROPICANA AVE STE 132", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/03/2003", "effective_date": "03/03/2003", "filing_number": "C2318-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4166497,this);"}, {"file_date": "01/30/2003", "effective_date": "01/30/2003", "filing_number": "C2318-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4165346,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303599, "worker_id": "worker-3", "ts": 1775049737, "record_type": "business_detail", "name": "1 hauling hurricane, Limited Liability Company", "business_id": "1971224", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/10/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212124522", "entity_number": "E15204702021-5", "mark_number": "", "manage_nv_business_id": "NV20212124522", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 HAULING HURRICANE, LIMITED LIABILITY COMPANY", "entity_number": "E15204702021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/10/2021", "nv_business_id": "NV20212124522", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": ""}, "agent": {"name": "Mike  McGuinness", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212124522", "office_or_position": "", "jurisdiction": "", "street_address": "515 Western Avenue, Lovelock, NV, 89419, USA", "mailing_address": "", "street_address_components": {"street": "515 Western Avenue", "city": "Lovelock", "state": "NV", "zip_code": "89419", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 HAULING HURRICANE, LIMITED LIABILITY COMPANY", "Entity Number": "E15204702021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/10/2021", "NV Business ID": "NV20212124522", "Termination Date": "", "Annual Report Due Date": "6/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mike  McGuinness", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "515 Western Avenue, Lovelock, NV, 89419, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Laurel Robarge", "address": "280 West 2nd St Unit 10, Battle Mountain, NV, 89820, USA", "last_updated": "06/10/2021", "status": "Active", "address_components": {"street": "280 West 2nd St Unit 10", "city": "Battle Mountain", "state": "NV", "zip_code": "89820", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Laurel Robarge", "address": "280 West 2nd St Unit 10, Battle Mountain, NV, 89820, USA", "last_updated": "06/10/2021", "status": "Active", "address_components": {"street": "280 West 2nd St Unit 10", "city": "Battle Mountain", "state": "NV", "zip_code": "89820", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 HAULING HURRICANE, LIMITED LIABILITY COMPANY", "entity_number": "E15204702021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/10/2021", "nv_business_id": "NV20212124522", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": "", "agent_name": "Mike  McGuinness", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212124522", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "515 Western Avenue, Lovelock, NV, 89419, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "515 Western Avenue", "city": "Lovelock", "state": "NV", "zip_code": "89419", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/13/2023", "effective_date": "06/13/2023", "filing_number": "20233264528", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13436351,this);"}, {"file_date": "06/27/2022", "effective_date": "06/27/2022", "filing_number": "20222424287", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12682480,this);"}, {"file_date": "06/10/2021", "effective_date": "06/10/2021", "filing_number": "20211520471", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11861567,this);"}, {"file_date": "06/10/2021", "effective_date": "06/10/2021", "filing_number": "20211520469", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11861566,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1 HAULING HURRICANE, LIMITED LIABILITY COMPANY", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2023"}, "name_changes": {"date": "06/10/2021", "name": "1 HAULING HURRICANE, LIMITED LIABILITY COMPANY", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Mike McGuinness", "attention": "", "address1_address2_city_state_zip_country": "515 Western Avenue, Lovelock, NV, 89419, USA", "email": ""}], "officers": [{"date": "06/10/2021", "title": "Managing Member", "name": "Laurel Robarge", "attention": "", "address1_address2_city_state_zip_country": "280 West 2nd St Unit 10, Battle Mountain, NV, 89820, USA"}]}}}
{"task_id": 303599, "worker_id": "worker-3", "ts": 1775049737, "record_type": "business_detail", "name": "1HAPPIECHIC LLC", "business_id": "2343692", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/20/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243241198", "entity_number": "E44815122024-1", "mark_number": "", "manage_nv_business_id": "NV20243241198", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1HAPPIECHIC LLC", "entity_number": "E44815122024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2024", "nv_business_id": "NV20243241198", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20243241198", "office_or_position": "Owner", "jurisdiction": "", "street_address": "7228 Queens Crescent Street, Las Vegas, NV, 89166, USA", "mailing_address": "", "street_address_components": {"street": "7228 Queens Crescent Street", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1HAPPIECHIC LLC", "Entity Number": "E44815122024-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/20/2024", "NV Business ID": "NV20243241198", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Owner", "Jurisdiction": "", "Street Address": "7228 Queens Crescent Street, Las Vegas, NV, 89166, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Michelle Jenkins", "address": "7228 Queens Crescent Street, Las Vegas, NV, 89166, USA", "last_updated": "11/20/2024", "status": "Active", "address_components": {"street": "7228 Queens Crescent Street", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Michelle Jenkins", "address": "7228 Queens Crescent Street, Las Vegas, NV, 89166, USA", "last_updated": "11/20/2024", "status": "Active", "address_components": {"street": "7228 Queens Crescent Street", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1HAPPIECHIC LLC", "entity_number": "E44815122024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2024", "nv_business_id": "NV20243241198", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20243241198", "agent_office_or_position": "Owner", "agent_jurisdiction": "", "agent_street_address": "7228 Queens Crescent Street, Las Vegas, NV, 89166, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7228 Queens Crescent Street", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2025", "effective_date": "10/01/2025", "filing_number": "20255211031", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15921200,this);"}, {"file_date": "11/20/2024", "effective_date": "11/20/2024", "filing_number": "20244481513", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14552456,this);"}, {"file_date": "11/20/2024", "effective_date": "11/20/2024", "filing_number": "20244481511", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14552455,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1HAPPIECHIC LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/20/2024", "name": "1HAPPIECHIC LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "7228 Queens Crescent Street, Las Vegas, NV, 89166, USA", "email": "mjenkins@live.com"}], "officers": [{"date": "11/20/2024", "title": "Manager", "name": "Michelle Jenkins", "attention": "", "address1_address2_city_state_zip_country": "7228 Queens Crescent Street, Las Vegas, NV, 89166, USA"}]}}}
{"task_id": 335801, "worker_id": "worker-6", "ts": 1775049745, "record_type": "business_detail", "name": "Q.B.S. PROFESSIONAL SERVICES, INC.", "business_id": "422236", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/31/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011383244", "entity_number": "C20659-2001", "mark_number": "", "manage_nv_business_id": "NV20011383244", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q.B.S. PROFESSIONAL SERVICES, INC.", "entity_number": "C20659-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2001", "nv_business_id": "NV20011383244", "termination_date": "", "annual_report_due": "7/31/2003", "compliance_hold": ""}, "agent": {"name": "SOTERIA CORPORATION", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011383244", "office_or_position": "", "jurisdiction": "", "street_address": "1555 E FLAMINGO RD STE 155, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1555 E FLAMINGO RD STE 155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q.B.S. PROFESSIONAL SERVICES, INC.", "Entity Number": "C20659-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/31/2001", "NV Business ID": "NV20011383244", "Termination Date": "", "Annual Report Due Date": "7/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "SOTERIA CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1555 E FLAMINGO RD STE 155, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GLEN Q JONES", "address": "1555 E FLAMINGO #155, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1555 E FLAMINGO #155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "ANGELIA CELESTINE", "address": "1555 E FLAMINGO #155, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1555 E FLAMINGO #155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "GLEN Q JONES", "address": "1555 E FLAMINGO #155, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1555 E FLAMINGO #155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "GLEN Q JONES", "address": "1555 E FLAMINGO #155, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1555 E FLAMINGO #155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "ANGELIA CELESTINE", "address": "1555 E FLAMINGO #155, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1555 E FLAMINGO #155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "GLEN Q JONES", "address": "1555 E FLAMINGO #155, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1555 E FLAMINGO #155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q.B.S. PROFESSIONAL SERVICES, INC.", "entity_number": "C20659-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2001", "nv_business_id": "NV20011383244", "termination_date": "", "annual_report_due": "7/31/2003", "compliance_hold": "", "agent_name": "SOTERIA CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011383244", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1555 E FLAMINGO RD STE 155, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1555 E FLAMINGO RD STE 155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2002", "effective_date": "09/18/2002", "filing_number": "C20659-2001-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3829299,this);"}, {"file_date": "09/18/2002", "effective_date": "09/18/2002", "filing_number": "C20659-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3829083,this);"}, {"file_date": "09/18/2002", "effective_date": "09/18/2002", "filing_number": "C20659-2001-004", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3827707,this);"}, {"file_date": "07/31/2001", "effective_date": "07/31/2001", "filing_number": "C20659-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3829298,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335801, "worker_id": "worker-6", "ts": 1775049745, "record_type": "business_detail", "name": "QB SERVICES LLC", "business_id": "1303656", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/20/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151319295", "entity_number": "E0251522015-6", "mark_number": "", "manage_nv_business_id": "NV20151319295", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QB SERVICES LLC", "entity_number": "E0251522015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/20/2015", "nv_business_id": "NV20151319295", "termination_date": "", "annual_report_due": "5/31/2019", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151319295", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QB SERVICES LLC", "Entity Number": "E0251522015-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/20/2015", "NV Business ID": "NV20151319295", "Termination Date": "", "Annual Report Due Date": "5/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "NINA M EWING", "address": "730 SOUTH CLARK STREET APT 1511, Chicago, IL, 60605, USA", "last_updated": "10/16/2020", "status": "Active", "address_components": {"street": "730 SOUTH CLARK STREET APT 1511", "city": "Chicago", "state": "IL", "zip_code": "60605", "country": "USA"}}, {"title": "Other/", "name": "ADAM MOHAMMED BABAN", "address": "730 SOUTH CLARK STREET APT 1511, Chicago, IL, 60605, USA", "last_updated": "10/16/2020", "status": "Active", "address_components": {"street": "730 SOUTH CLARK STREET APT 1511", "city": "Chicago", "state": "IL", "zip_code": "60605", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Other/", "name": "NINA M EWING", "address": "730 SOUTH CLARK STREET APT 1511, Chicago, IL, 60605, USA", "last_updated": "10/16/2020", "status": "Active", "address_components": {"street": "730 SOUTH CLARK STREET APT 1511", "city": "Chicago", "state": "IL", "zip_code": "60605", "country": "USA"}}, {"title": "Other/", "name": "ADAM MOHAMMED BABAN", "address": "730 SOUTH CLARK STREET APT 1511, Chicago, IL, 60605, USA", "last_updated": "10/16/2020", "status": "Active", "address_components": {"street": "730 SOUTH CLARK STREET APT 1511", "city": "Chicago", "state": "IL", "zip_code": "60605", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QB SERVICES LLC", "entity_number": "E0251522015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/20/2015", "nv_business_id": "NV20151319295", "termination_date": "", "annual_report_due": "5/31/2019", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151319295", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/16/2020", "effective_date": "10/16/2020", "filing_number": "20200983461", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11362184,this);"}, {"file_date": "05/31/2018", "effective_date": "05/31/2018", "filing_number": "20180248443-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8424561,this);"}, {"file_date": "10/02/2017", "effective_date": "10/02/2017", "filing_number": "20170418383-47", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8424636,this);"}, {"file_date": "05/09/2017", "effective_date": "05/09/2017", "filing_number": "20170205092-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8424635,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "QB SERVICES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2019"}, "name_changes": {"date": "05/20/2015", "name": "QB SERVICES LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALINC CORPORATE SERVICES INC.", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "email": "ra@legalinc.com"}], "officers": [{"date": "05/31/2018", "title": "Managing Member", "name": "ANMAR Q BABAN", "attention": "", "address1_address2_city_state_zip_country": "22-29 26TH STREET, ASTORIA, NY, 11105, USA"}, {"date": "05/31/2018", "title": "Managing Member", "name": "NINA M EWING", "attention": "", "address1_address2_city_state_zip_country": "730 SOUTH CLARK STREET APT 1511, CHICAGO, IL, 60605, USA"}, {"date": "05/31/2018", "title": "Managing Member", "name": "ADAM M BABAN", "attention": "", "address1_address2_city_state_zip_country": "730 SOUTH CLARK STREET APT 1511, CHICAGO, IL, 60605, USA"}, {"date": "05/31/2018", "title": "Managing Member", "name": "SALLY Q BABAN", "attention": "", "address1_address2_city_state_zip_country": "730 SOUTH CLARK ST APT 1511, CHICAGO, IL, 60605, USA"}]}}}
{"task_id": 335801, "worker_id": "worker-6", "ts": 1775049745, "record_type": "business_detail", "name": "QB SOLUTION CENTER INC.", "business_id": "1061528", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/03/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111440188", "entity_number": "E0376012011-1", "mark_number": "", "manage_nv_business_id": "NV20111440188", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QB SOLUTION CENTER INC.", "entity_number": "E0376012011-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/03/2011", "nv_business_id": "NV20111440188", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "JENNIFER KUHLMAN - Registered Agent", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111440188", "office_or_position": "", "jurisdiction": "", "street_address": "9919 Spinel Place, Las Vegas, NV, 89143, USA", "mailing_address": "", "street_address_components": {"street": "9919 Spinel Place", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QB SOLUTION CENTER INC.", "Entity Number": "E0376012011-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "07/03/2011", "NV Business ID": "NV20111440188", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JENNIFER KUHLMAN - Registered Agent", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9919 Spinel Place, Las Vegas, NV, 89143, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ELISSA GREELEY", "address": "120 Nuthatch Drive, Lake Frederick, VA, 22630, USA", "last_updated": "06/08/2023", "status": "Active", "address_components": {"street": "120 Nuthatch Drive", "city": "Lake Frederick", "state": "VA", "zip_code": "22630", "country": "USA"}}, {"title": "Treasurer", "name": "ELISSA GREELEY", "address": "120 Nuthatch Drive, Lake Frederick, VA, 22630, USA", "last_updated": "06/08/2023", "status": "Active", "address_components": {"street": "120 Nuthatch Drive", "city": "Lake Frederick", "state": "VA", "zip_code": "22630", "country": "USA"}}, {"title": "Director", "name": "WILLIAM GREELEY", "address": "120 Nuthatch Drive, Lake Frederick, VA, 22630, USA", "last_updated": "06/08/2023", "status": "Active", "address_components": {"street": "120 Nuthatch Drive", "city": "Lake Frederick", "state": "VA", "zip_code": "22630", "country": "USA"}}, {"title": "President", "name": "NANCI SAVAGE", "address": "313 SALOLI LANE, LOUDON, TN, 37774, USA", "last_updated": "06/25/2018", "status": "Active", "address_components": {"street": "313 SALOLI LANE", "city": "LOUDON", "state": "TN", "zip_code": "37774", "country": "USA"}}, {"title": "Secretary", "name": "NANCI SAVAGE", "address": "313 SALOLI LANE, LOUDON, TN, 37774, USA", "last_updated": "06/25/2018", "status": "Active", "address_components": {"street": "313 SALOLI LANE", "city": "LOUDON", "state": "TN", "zip_code": "37774", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "President", "name": "ELISSA GREELEY", "address": "120 Nuthatch Drive, Lake Frederick, VA, 22630, USA", "last_updated": "06/08/2023", "status": "Active", "address_components": {"street": "120 Nuthatch Drive", "city": "Lake Frederick", "state": "VA", "zip_code": "22630", "country": "USA"}}, {"title": "Treasurer", "name": "ELISSA GREELEY", "address": "120 Nuthatch Drive, Lake Frederick, VA, 22630, USA", "last_updated": "06/08/2023", "status": "Active", "address_components": {"street": "120 Nuthatch Drive", "city": "Lake Frederick", "state": "VA", "zip_code": "22630", "country": "USA"}}, {"title": "Director", "name": "WILLIAM GREELEY", "address": "120 Nuthatch Drive, Lake Frederick, VA, 22630, USA", "last_updated": "06/08/2023", "status": "Active", "address_components": {"street": "120 Nuthatch Drive", "city": "Lake Frederick", "state": "VA", "zip_code": "22630", "country": "USA"}}, {"title": "President", "name": "NANCI SAVAGE", "address": "313 SALOLI LANE, LOUDON, TN, 37774, USA", "last_updated": "06/25/2018", "status": "Active", "address_components": {"street": "313 SALOLI LANE", "city": "LOUDON", "state": "TN", "zip_code": "37774", "country": "USA"}}, {"title": "Secretary", "name": "NANCI SAVAGE", "address": "313 SALOLI LANE, LOUDON, TN, 37774, USA", "last_updated": "06/25/2018", "status": "Active", "address_components": {"street": "313 SALOLI LANE", "city": "LOUDON", "state": "TN", "zip_code": "37774", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "QB SOLUTION CENTER INC.", "entity_number": "E0376012011-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/03/2011", "nv_business_id": "NV20111440188", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "JENNIFER KUHLMAN - Registered Agent", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111440188", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9919 Spinel Place, Las Vegas, NV, 89143, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9919 Spinel Place", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2025", "effective_date": "05/31/2025", "filing_number": "20254936552", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14975548,this);"}, {"file_date": "05/08/2024", "effective_date": "05/08/2024", "filing_number": "20244049546", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14153970,this);"}, {"file_date": "06/08/2023", "effective_date": "06/08/2023", "filing_number": "20233254189", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13426875,this);"}, {"file_date": "09/21/2022", "effective_date": "09/21/2022", "filing_number": "20222666280", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12894885,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "QB SOLUTION CENTER INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/03/2011", "name": "QB SOLUTION CENTER INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JENNIFER KUHLMAN - Registered Agent", "attention": "", "address1_address2_city_state_zip_country": "9919 Spinel Place, Las Vegas, NV, 89143, USA", "email": ""}], "officers": [{"date": "06/08/2023", "title": "President", "name": "ELISSA GREELEY", "attention": "", "address1_address2_city_state_zip_country": "120 Nuthatch Drive, Lake Frederick, VA, 22630, USA"}, {"date": "06/08/2023", "title": "Treasurer", "name": "ELISSA GREELEY", "attention": "", "address1_address2_city_state_zip_country": "120 Nuthatch Drive, Lake Frederick, VA, 22630, USA"}, {"date": "06/08/2023", "title": "Director", "name": "WILLIAM GREELEY", "attention": "", "address1_address2_city_state_zip_country": "120 Nuthatch Drive, Lake Frederick, VA, 22630, USA"}, {"date": "06/25/2018", "title": "President", "name": "NANCI SAVAGE", "attention": "", "address1_address2_city_state_zip_country": "313 SALOLI LANE, LOUDON, TN, 37774, USA"}, {"date": "06/25/2018", "title": "Secretary", "name": "NANCI SAVAGE", "attention": "", "address1_address2_city_state_zip_country": "313 SALOLI LANE, LOUDON, TN, 37774, USA"}, {"date": "06/25/2018", "title": "Director", "name": "KEVIN SAVAGE", "attention": "", "address1_address2_city_state_zip_country": "313 SALOLI LANE, LOUDON, TN, 37774, USA"}]}}}
{"task_id": 335801, "worker_id": "worker-6", "ts": 1775049745, "record_type": "business_detail", "name": "QB SOLUTIONS, LLC", "business_id": "1015330", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/22/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101783529", "entity_number": "E0523272010-9", "mark_number": "", "manage_nv_business_id": "NV20101783529", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QB SOLUTIONS, LLC", "entity_number": "E0523272010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/22/2010", "nv_business_id": "NV20101783529", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101783529", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QB SOLUTIONS, LLC", "Entity Number": "E0523272010-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/22/2010", "NV Business ID": "NV20101783529", "Termination Date": "", "Annual Report Due Date": "10/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ELAINE NASH", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "QAWI EL BEY", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ELAINE NASH", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "QAWI EL BEY", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QB SOLUTIONS, LLC", "entity_number": "E0523272010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/22/2010", "nv_business_id": "NV20101783529", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101783529", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2010", "effective_date": "11/30/2010", "filing_number": "20100893370-13", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7108063,this);"}, {"file_date": "10/22/2010", "effective_date": "10/22/2010", "filing_number": "20100804477-23", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(7106492,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335801, "worker_id": "worker-6", "ts": 1775049745, "record_type": "business_detail", "name": "QB SPORTS CORP.", "business_id": "244276", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/19/1995", "type": "Foreign Corporation (80)", "nv_business_id": "NV19951107157", "entity_number": "C12038-1995", "mark_number": "", "manage_nv_business_id": "NV19951107157", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QB SPORTS CORP.", "entity_number": "C12038-1995", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "07/19/1995", "nv_business_id": "NV19951107157", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19951107157", "office_or_position": "", "jurisdiction": "California", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QB SPORTS CORP.", "Entity Number": "C12038-1995", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "07/19/1995", "NV Business ID": "NV19951107157", "Termination Date": "", "Annual Report Due Date": "7/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JEFFREY A DANKWORTH", "address": "300 E 2ND ST STE 1510, RENO, NV, 89501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "300 E 2ND ST STE 1510", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN M KOONCE", "address": "300 E 2ND ST STE 1510, RENO, NV, 89501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "300 E 2ND ST STE 1510", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "JEFFREY A DANKWORTH", "address": "300 E 2ND ST STE 1510, RENO, NV, 89501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "300 E 2ND ST STE 1510", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN M KOONCE", "address": "300 E 2ND ST STE 1510, RENO, NV, 89501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "300 E 2ND ST STE 1510", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QB SPORTS CORP.", "entity_number": "C12038-1995", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "07/19/1995", "nv_business_id": "NV19951107157", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951107157", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2000", "effective_date": "09/11/2000", "filing_number": "C12038-1995-004", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2443397,this);"}, {"file_date": "09/11/2000", "effective_date": "09/11/2000", "filing_number": "C12038-1995-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2441722,this);"}, {"file_date": "09/11/2000", "effective_date": "09/11/2000", "filing_number": "C12038-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2441592,this);"}, {"file_date": "07/19/1995", "effective_date": "07/19/1995", "filing_number": "C12038-1995-001", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(2443396,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335801, "worker_id": "worker-6", "ts": 1775049745, "record_type": "business_detail", "name": "QB SPORTS CORP.", "business_id": "297498", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/10/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971344829", "entity_number": "C27671-1997", "mark_number": "", "manage_nv_business_id": "NV19971344829", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QB SPORTS CORP.", "entity_number": "C27671-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/10/1997", "nv_business_id": "NV19971344829", "termination_date": "", "annual_report_due": "1/31/1998", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971344829", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QB SPORTS CORP.", "Entity Number": "C27671-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/10/1997", "NV Business ID": "NV19971344829", "Termination Date": "", "Annual Report Due Date": "1/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QB SPORTS CORP.", "entity_number": "C27671-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/10/1997", "nv_business_id": "NV19971344829", "termination_date": "", "annual_report_due": "1/31/1998", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971344829", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/20/2000", "effective_date": "07/20/2000", "filing_number": "C27671-1997-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2894596,this);"}, {"file_date": "12/17/1997", "effective_date": "12/17/1997", "filing_number": "C27671-1997-002", "document_type": "Articles of Merger", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2908328,this);"}, {"file_date": "12/10/1997", "effective_date": "12/10/1997", "filing_number": "C27671-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(2894595,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335801, "worker_id": "worker-6", "ts": 1775049745, "record_type": "business_detail", "name": "QBS INC.", "business_id": "1233265", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/07/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141240237", "entity_number": "E0183572014-7", "mark_number": "", "manage_nv_business_id": "NV20141240237", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "QBS INC.", "entity_number": "E0183572014-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/07/2014", "nv_business_id": "NV20141240237", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141240237", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBS INC.", "Entity Number": "E0183572014-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/07/2014", "NV Business ID": "NV20141240237", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID LENNOX", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "02/11/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Secretary", "name": "JACK MCLELLAN", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "02/11/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Treasurer", "name": "JACK MCLELLAN", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "02/11/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Director", "name": "DAVID LENNOX", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "02/11/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DAVID LENNOX", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "02/11/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Secretary", "name": "JACK MCLELLAN", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "02/11/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Treasurer", "name": "JACK MCLELLAN", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "02/11/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Director", "name": "DAVID LENNOX", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "02/11/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QBS INC.", "entity_number": "E0183572014-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/07/2014", "nv_business_id": "NV20141240237", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141240237", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2023", "effective_date": "11/06/2023", "filing_number": "20233613851", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(13743047,this);"}, {"file_date": "08/13/2021", "effective_date": "08/13/2021", "filing_number": "20211678972", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11992148,this);"}, {"file_date": "02/26/2020", "effective_date": "02/26/2020", "filing_number": "20200502622", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10903093,this);"}, {"file_date": "02/11/2019", "effective_date": "02/11/2019", "filing_number": "20190061295-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8135736,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335801, "worker_id": "worker-6", "ts": 1775049745, "record_type": "business_detail", "name": "QBS LLC", "business_id": "1923338", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/26/2021", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20211998579", "entity_number": "E11878732021-9", "mark_number": "", "manage_nv_business_id": "NV20211998579", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "QBS LLC", "entity_number": "E11878732021-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/26/2021", "nv_business_id": "NV20211998579", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20211998579", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBS LLC", "Entity Number": "E11878732021-9", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "01/26/2021", "NV Business ID": "NV20211998579", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Michael Guido", "address": "49 PLAIN STREET, UNIT 200, North Attleboro, MA, 02760, USA", "last_updated": "01/26/2021", "status": "Active", "address_components": {"street": "49 PLAIN STREET", "city": "UNIT 200", "state": "North Attleboro", "zip_code": "MA", "country": "02760"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Michael Guido", "address": "49 PLAIN STREET, UNIT 200, North Attleboro, MA, 02760, USA", "last_updated": "01/26/2021", "status": "Active", "address_components": {"street": "49 PLAIN STREET", "city": "UNIT 200", "state": "North Attleboro", "zip_code": "MA", "country": "02760"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QBS LLC", "entity_number": "E11878732021-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/26/2021", "nv_business_id": "NV20211998579", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20211998579", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2026", "effective_date": "01/29/2026", "filing_number": "20265479028", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16806995,this);"}, {"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254598446", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14664373,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243796877", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13920709,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243796903", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13920743,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "QBS LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "03/10/2020", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/26/2021", "name": "QBS LLC", "status": "Active"}, "principal_office": {"address": "49 Plain Street Unit 200, North Attleboro, MA 02760, USA", "mailing_address": "49 Plain Street Unit 200, North Attleboro, MA 02760, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "01/26/2021", "title": "Manager", "name": "Michael Guido", "attention": "", "address1_address2_city_state_zip_country": "49 PLAIN STREET, UNIT 200, North Attleboro, MA, 02760, USA"}]}}}
{"task_id": 335801, "worker_id": "worker-6", "ts": 1775049745, "record_type": "business_detail", "name": "QBS MANAGEMENT, LLC", "business_id": "717429", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/26/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061311778", "entity_number": "E0717112006-9", "mark_number": "", "manage_nv_business_id": "NV20061311778", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "QBS MANAGEMENT, LLC", "entity_number": "E0717112006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/26/2006", "nv_business_id": "NV20061311778", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061311778", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBS MANAGEMENT, LLC", "Entity Number": "E0717112006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/26/2006", "NV Business ID": "NV20061311778", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MELISSA DICKEY", "address": "4535 W. SAHARA AVE., SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "09/28/2007", "status": "Active", "address_components": {"street": "4535 W. SAHARA AVE.", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Member", "name": "CHAD DICKEY", "address": "4535 W. SAHARA AVE., SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "09/28/2007", "status": "Active", "address_components": {"street": "4535 W. SAHARA AVE.", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MELISSA DICKEY", "address": "4535 W. SAHARA AVE., SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "09/28/2007", "status": "Active", "address_components": {"street": "4535 W. SAHARA AVE.", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Member", "name": "CHAD DICKEY", "address": "4535 W. SAHARA AVE., SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "09/28/2007", "status": "Active", "address_components": {"street": "4535 W. SAHARA AVE.", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QBS MANAGEMENT, LLC", "entity_number": "E0717112006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/26/2006", "nv_business_id": "NV20061311778", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061311778", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2018", "effective_date": "03/20/2018", "filing_number": "20180125839-69", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5566417,this);"}, {"file_date": "09/28/2007", "effective_date": "09/28/2007", "filing_number": "20070665537-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5566081,this);"}, {"file_date": "10/18/2006", "effective_date": "10/18/2006", "filing_number": "20060674918-03", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5566531,this);"}, {"file_date": "09/26/2006", "effective_date": "09/26/2006", "filing_number": "20060618074-14", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5565328,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335801, "worker_id": "worker-6", "ts": 1775049745, "record_type": "business_detail", "name": "QBS of Nevada", "business_id": "1869694", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/16/2020", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E7889642020-8", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "QBS OF NEVADA", "entity_number": "E7889642020-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "07/16/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBS OF NEVADA", "Entity Number": "E7889642020-8", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "07/16/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QBS OF NEVADA", "entity_number": "E7889642020-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "07/16/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2020", "effective_date": "07/16/2020", "filing_number": "20200788962", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11169232,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335801, "worker_id": "worker-6", "ts": 1775049745, "record_type": "business_detail", "name": "QBS, LLC", "business_id": "100005", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/27/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041016719", "entity_number": "LLC1414-2004", "mark_number": "", "manage_nv_business_id": "NV20041016719", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "QBS, LLC", "entity_number": "LLC1414-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/27/2004", "nv_business_id": "NV20041016719", "termination_date": "1/27/2504", "annual_report_due": "1/31/2013", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041016719", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBS, LLC", "Entity Number": "LLC1414-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/27/2004", "NV Business ID": "NV20041016719", "Termination Date": "1/27/2504", "Annual Report Due Date": "1/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ELIZABETH KIPP", "address": "37387 AUBERRY MISSION ROAD, AUBERRY, CA, 93602, USA", "last_updated": "03/08/2011", "status": "Active", "address_components": {"street": "37387 AUBERRY MISSION ROAD", "city": "AUBERRY", "state": "CA", "zip_code": "93602", "country": "USA"}}, {"title": "Manager", "name": "MILES BATY", "address": "37387 AUBERRY MISSION ROAD, AUBERRY, CA, 93602, USA", "last_updated": "03/08/2011", "status": "Active", "address_components": {"street": "37387 AUBERRY MISSION ROAD", "city": "AUBERRY", "state": "CA", "zip_code": "93602", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ELIZABETH KIPP", "address": "37387 AUBERRY MISSION ROAD, AUBERRY, CA, 93602, USA", "last_updated": "03/08/2011", "status": "Active", "address_components": {"street": "37387 AUBERRY MISSION ROAD", "city": "AUBERRY", "state": "CA", "zip_code": "93602", "country": "USA"}}, {"title": "Manager", "name": "MILES BATY", "address": "37387 AUBERRY MISSION ROAD, AUBERRY, CA, 93602, USA", "last_updated": "03/08/2011", "status": "Active", "address_components": {"street": "37387 AUBERRY MISSION ROAD", "city": "AUBERRY", "state": "CA", "zip_code": "93602", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QBS, LLC", "entity_number": "LLC1414-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/27/2004", "nv_business_id": "NV20041016719", "termination_date": "1/27/2504", "annual_report_due": "1/31/2013", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041016719", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2012", "effective_date": "01/20/2012", "filing_number": "00003394476-06", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(819708,this);"}, {"file_date": "03/08/2011", "effective_date": "03/08/2011", "filing_number": "20110172894-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(819713,this);"}, {"file_date": "12/08/2009", "effective_date": "12/08/2009", "filing_number": "20090880266-41", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(819712,this);"}, {"file_date": "01/14/2009", "effective_date": "01/14/2009", "filing_number": "20090032221-41", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(818660,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335801, "worker_id": "worker-6", "ts": 1775049745, "record_type": "business_detail", "name": "QBSUN, INC", "business_id": "973460", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/03/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101135550", "entity_number": "E0078042010-2", "mark_number": "", "manage_nv_business_id": "NV20101135550", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "QBSUN, INC", "entity_number": "E0078042010-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/03/2010", "nv_business_id": "NV20101135550", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101135550", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBSUN, INC", "Entity Number": "E0078042010-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/03/2010", "NV Business ID": "NV20101135550", "Termination Date": "", "Annual Report Due Date": "2/28/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MANUA V POPE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "MANUA V POPE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "MANUA V POPE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "MANUA V POPE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MANUA V POPE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "MANUA V POPE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "MANUA V POPE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "MANUA V POPE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QBSUN, INC", "entity_number": "E0078042010-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/03/2010", "nv_business_id": "NV20101135550", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101135550", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/25/2011", "effective_date": "01/25/2011", "filing_number": "20110061126-40", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6886107,this);"}, {"file_date": "03/30/2010", "effective_date": "03/30/2010", "filing_number": "20100198785-81", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6883861,this);"}, {"file_date": "02/03/2010", "effective_date": "02/03/2010", "filing_number": "20100107594-69", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(6887128,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "R JOBE ENTERPRISES, LLC", "business_id": "687022", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/22/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061030342", "entity_number": "E0396942006-9", "mark_number": "", "manage_nv_business_id": "NV20061030342", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R JOBE ENTERPRISES, LLC", "entity_number": "E0396942006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2006", "nv_business_id": "NV20061030342", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061030342", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R JOBE ENTERPRISES, LLC", "Entity Number": "E0396942006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/22/2006", "NV Business ID": "NV20061030342", "Termination Date": "", "Annual Report Due Date": "5/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD A JOBE", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "06/21/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD A JOBE", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "06/21/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R JOBE ENTERPRISES, LLC", "entity_number": "E0396942006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2006", "nv_business_id": "NV20061030342", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061030342", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2010", "effective_date": "06/14/2010", "filing_number": "20100440576-09", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5393719,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(5395363,this);"}, {"file_date": "05/24/2007", "effective_date": "05/24/2007", "filing_number": "20070370271-69", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5393390,this);"}, {"file_date": "06/19/2006", "effective_date": "06/19/2006", "filing_number": "20060393760-46", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5395368,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "R JOSEPH MANAGEMENT CO.", "business_id": "317200", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/21/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981286337", "entity_number": "C17226-1998", "mark_number": "", "manage_nv_business_id": "NV19981286337", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R JOSEPH MANAGEMENT CO.", "entity_number": "C17226-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/21/1998", "nv_business_id": "NV19981286337", "termination_date": "", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": "RICHARD WILKINSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981286337", "office_or_position": "", "jurisdiction": "", "street_address": "2126 SUN ROSE CIRCLE, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "2126 SUN ROSE CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R JOSEPH MANAGEMENT CO.", "Entity Number": "C17226-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/21/1998", "NV Business ID": "NV19981286337", "Termination Date": "", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD WILKINSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2126 SUN ROSE CIRCLE, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD WILKINSON", "address": "2126 SUN ROSE CIRCLE, HENDERSON, NV, 89014, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2126 SUN ROSE CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "EMILY WILKINSON", "address": "2126 SUN ROSE CIRCLE, HENDERSON, NV, 89014, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2126 SUN ROSE CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD WILKINSON", "address": "2126 SUN ROSE CIRCLE, HENDERSON, NV, 89014, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2126 SUN ROSE CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RICHARD WILKINSON", "address": "2126 SUN ROSE CIRCLE, HENDERSON, NV, 89014, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2126 SUN ROSE CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "EMILY WILKINSON", "address": "2126 SUN ROSE CIRCLE, HENDERSON, NV, 89014, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2126 SUN ROSE CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD WILKINSON", "address": "2126 SUN ROSE CIRCLE, HENDERSON, NV, 89014, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2126 SUN ROSE CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R JOSEPH MANAGEMENT CO.", "entity_number": "C17226-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/21/1998", "nv_business_id": "NV19981286337", "termination_date": "", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": "RICHARD WILKINSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981286337", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2126 SUN ROSE CIRCLE, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2126 SUN ROSE CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/08/2001", "effective_date": "06/08/2001", "filing_number": "C17226-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3048299,this);"}, {"file_date": "08/17/2000", "effective_date": "08/17/2000", "filing_number": "C17226-1998-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3048300,this);"}, {"file_date": "07/26/1999", "effective_date": "07/26/1999", "filing_number": "C17226-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3048301,this);"}, {"file_date": "12/05/1998", "effective_date": "12/05/1998", "filing_number": "C17226-1998-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3048302,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "R JOURNEY, LLC", "business_id": "923136", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/22/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091075590", "entity_number": "E0228532009-0", "mark_number": "", "manage_nv_business_id": "NV20091075590", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R JOURNEY, LLC", "entity_number": "E0228532009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/22/2009", "nv_business_id": "NV20091075590", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091075590", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R JOURNEY, LLC", "Entity Number": "E0228532009-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/22/2009", "NV Business ID": "NV20091075590", "Termination Date": "", "Annual Report Due Date": "4/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KATHY HALSTEAD", "address": "2463 LOVELOCK HWY, FALLON, NV, 89406, USA", "last_updated": "06/01/2009", "status": "Active", "address_components": {"street": "2463 LOVELOCK HWY", "city": "FALLON", "state": "NV", "zip_code": "89406", "country": "USA"}}, {"title": "Manager", "name": "RON HALSTEAD", "address": "2463 LOVELOCK HWY, FALLON, NV, 89406, USA", "last_updated": "06/01/2009", "status": "Active", "address_components": {"street": "2463 LOVELOCK HWY", "city": "FALLON", "state": "NV", "zip_code": "89406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KATHY HALSTEAD", "address": "2463 LOVELOCK HWY, FALLON, NV, 89406, USA", "last_updated": "06/01/2009", "status": "Active", "address_components": {"street": "2463 LOVELOCK HWY", "city": "FALLON", "state": "NV", "zip_code": "89406", "country": "USA"}}, {"title": "Manager", "name": "RON HALSTEAD", "address": "2463 LOVELOCK HWY, FALLON, NV, 89406, USA", "last_updated": "06/01/2009", "status": "Active", "address_components": {"street": "2463 LOVELOCK HWY", "city": "FALLON", "state": "NV", "zip_code": "89406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R JOURNEY, LLC", "entity_number": "E0228532009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/22/2009", "nv_business_id": "NV20091075590", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091075590", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2019", "effective_date": "07/23/2019", "filing_number": "20200641851", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(11029548,this);"}, {"file_date": "01/16/2013", "effective_date": "01/16/2013", "filing_number": "20130027922-08", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6636943,this);"}, {"file_date": "03/22/2012", "effective_date": "03/22/2012", "filing_number": "20120201073-08", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6634370,this);"}, {"file_date": "03/23/2011", "effective_date": "03/23/2011", "filing_number": "20110215554-96", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6634242,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "R JOY L.L.C.", "business_id": "1412215", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/24/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171262462", "entity_number": "E0194102017-8", "mark_number": "", "manage_nv_business_id": "NV20171262462", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R JOY L.L.C.", "entity_number": "E0194102017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/24/2017", "nv_business_id": "NV20171262462", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": ""}, "agent": {"name": "ELIZABETH RUIZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171262462", "office_or_position": "", "jurisdiction": "", "street_address": "5630 SUMMER SPLASH CT, LAS VEGAS, NV, 89131, USA", "mailing_address": "5630 SUMMER SPLASH CT, LAS VEGAS, NV, 89131", "street_address_components": {"street": "5630 SUMMER SPLASH CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "5630 SUMMER SPLASH CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": ""}}, "raw_fields": {"Entity Name": "R JOY L.L.C.", "Entity Number": "E0194102017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/24/2017", "NV Business ID": "NV20171262462", "Termination Date": "", "Annual Report Due Date": "4/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "ELIZABETH RUIZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5630 SUMMER SPLASH CT, LAS VEGAS, NV, 89131, USA", "Mailing Address": "5630 SUMMER SPLASH CT, LAS VEGAS, NV, 89131"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ELIZABETH A RUIZ", "address": "5630 SUMMER SPLASH CT, LAS VEGAS, NV, 89131, USA", "last_updated": "04/24/2017", "status": "Active", "address_components": {"street": "5630 SUMMER SPLASH CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ELIZABETH A RUIZ", "address": "5630 SUMMER SPLASH CT, LAS VEGAS, NV, 89131, USA", "last_updated": "04/24/2017", "status": "Active", "address_components": {"street": "5630 SUMMER SPLASH CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R JOY L.L.C.", "entity_number": "E0194102017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/24/2017", "nv_business_id": "NV20171262462", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": "", "agent_name": "ELIZABETH RUIZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171262462", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5630 SUMMER SPLASH CT, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "5630 SUMMER SPLASH CT, LAS VEGAS, NV, 89131", "agent_street_address_components": {"street": "5630 SUMMER SPLASH CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "5630 SUMMER SPLASH CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/24/2017", "effective_date": "04/24/2017", "filing_number": "20170173822-63", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8828798,this);"}, {"file_date": "04/24/2017", "effective_date": "04/24/2017", "filing_number": "20170173821-52", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8828811,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "R. J. OWEN, LLC", "business_id": "641886", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/01/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051755844", "entity_number": "E0839932005-3", "mark_number": "", "manage_nv_business_id": "NV20051755844", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R. J. OWEN, LLC", "entity_number": "E0839932005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/01/2005", "nv_business_id": "NV20051755844", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "JENNIFER OWEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051755844", "office_or_position": "", "jurisdiction": "", "street_address": "1560 CALIFORNIA AVE, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "1560 CALIFORNIA AVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. J. OWEN, LLC", "Entity Number": "E0839932005-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/01/2005", "NV Business ID": "NV20051755844", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "JENNIFER OWEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1560 CALIFORNIA AVE, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JENNIFER DIANE OWEN", "address": "1560 CALIFORNIA AVE, RENO, NV, 89509, USA", "last_updated": "10/10/2008", "status": "Active", "address_components": {"street": "1560 CALIFORNIA AVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "ROBB ANZEL OWEN", "address": "1560 CALIFORNIA AVE, RENO, NV, 89509, USA", "last_updated": "10/10/2008", "status": "Active", "address_components": {"street": "1560 CALIFORNIA AVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JENNIFER DIANE OWEN", "address": "1560 CALIFORNIA AVE, RENO, NV, 89509, USA", "last_updated": "10/10/2008", "status": "Active", "address_components": {"street": "1560 CALIFORNIA AVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "ROBB ANZEL OWEN", "address": "1560 CALIFORNIA AVE, RENO, NV, 89509, USA", "last_updated": "10/10/2008", "status": "Active", "address_components": {"street": "1560 CALIFORNIA AVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R. J. OWEN, LLC", "entity_number": "E0839932005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/01/2005", "nv_business_id": "NV20051755844", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "JENNIFER OWEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051755844", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1560 CALIFORNIA AVE, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1560 CALIFORNIA AVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2008", "effective_date": "10/10/2008", "filing_number": "20080670753-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5132337,this);"}, {"file_date": "12/06/2007", "effective_date": "12/06/2007", "filing_number": "20070831520-68", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5132336,this);"}, {"file_date": "08/14/2007", "effective_date": "08/14/2007", "filing_number": "20070559782-45", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5133163,this);"}, {"file_date": "04/02/2007", "effective_date": "04/02/2007", "filing_number": "20070228894-82", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(5132503,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "R. John Higgins, LLC", "business_id": "2309153", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/01/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243151580", "entity_number": "E41600562024-2", "mark_number": "", "manage_nv_business_id": "NV20243151580", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R. JOHN HIGGINS, LLC", "entity_number": "E41600562024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/01/2024", "nv_business_id": "NV20243151580", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "R. John Higgins", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243151580", "office_or_position": "", "jurisdiction": "", "street_address": "5034 Laurelwood Avenue, Las Vegas, NV, 89122, USA", "mailing_address": "", "street_address_components": {"street": "5034 Laurelwood Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. JOHN HIGGINS, LLC", "Entity Number": "E41600562024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/01/2024", "NV Business ID": "NV20243151580", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "R. John Higgins", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5034 Laurelwood Avenue, Las Vegas, NV, 89122, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "R. John Higgins", "address": "5034 Laurelwood Avenue, Las Vegas, NV, 89122, USA", "last_updated": "07/01/2024", "status": "Active", "address_components": {"street": "5034 Laurelwood Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "R. John Higgins", "address": "5034 Laurelwood Avenue, Las Vegas, NV, 89122, USA", "last_updated": "07/01/2024", "status": "Active", "address_components": {"street": "5034 Laurelwood Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R. JOHN HIGGINS, LLC", "entity_number": "E41600562024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/01/2024", "nv_business_id": "NV20243151580", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "R. John Higgins", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243151580", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5034 Laurelwood Avenue, Las Vegas, NV, 89122, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5034 Laurelwood Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2025", "effective_date": "07/14/2025", "filing_number": "20255034427", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15068492,this);"}, {"file_date": "07/01/2024", "effective_date": "07/01/2024", "filing_number": "20244160057", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14262549,this);"}, {"file_date": "07/01/2024", "effective_date": "07/01/2024", "filing_number": "20244160055", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14262548,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "R. JOHN HIGGINS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/01/2024", "name": "R. JOHN HIGGINS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "R. John Higgins", "attention": "", "address1_address2_city_state_zip_country": "5034 Laurelwood Avenue, Las Vegas, NV, 89122, USA", "email": ""}], "officers": [{"date": "07/01/2024", "title": "Managing Member", "name": "R. John Higgins", "attention": "", "address1_address2_city_state_zip_country": "5034 Laurelwood Avenue, Las Vegas, NV, 89122, USA"}]}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "R. John Muller, LLC", "business_id": "1928660", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "02/11/2021", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20212015596", "entity_number": "E12316282021-2", "mark_number": "", "manage_nv_business_id": "NV20212015596", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R. JOHN MULLER, LLC", "entity_number": "E12316282021-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "02/11/2021", "nv_business_id": "NV20212015596", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212015596", "office_or_position": "", "jurisdiction": "New Jersey - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. JOHN MULLER, LLC", "Entity Number": "E12316282021-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "02/11/2021", "NV Business ID": "NV20212015596", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CREATIONS NETWORK INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "New Jersey - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Roger J Muller Jr.", "address": "930 Washington Street, Hoboken, NJ, 07030, USA", "last_updated": "12/30/2024", "status": "Active", "address_components": {"street": "930 Washington Street", "city": "Hoboken", "state": "NJ", "zip_code": "07030", "country": "USA"}}, {"title": "Member", "name": "Erika S Muller", "address": "930 Washington Street, Hoboken, NJ, 07030, USA", "last_updated": "12/30/2024", "status": "Active", "address_components": {"street": "930 Washington Street", "city": "Hoboken", "state": "NJ", "zip_code": "07030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Member", "name": "Roger J Muller Jr.", "address": "930 Washington Street, Hoboken, NJ, 07030, USA", "last_updated": "12/30/2024", "status": "Active", "address_components": {"street": "930 Washington Street", "city": "Hoboken", "state": "NJ", "zip_code": "07030", "country": "USA"}}, {"title": "Member", "name": "Erika S Muller", "address": "930 Washington Street, Hoboken, NJ, 07030, USA", "last_updated": "12/30/2024", "status": "Active", "address_components": {"street": "930 Washington Street", "city": "Hoboken", "state": "NJ", "zip_code": "07030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R. JOHN MULLER, LLC", "entity_number": "E12316282021-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "02/11/2021", "nv_business_id": "NV20212015596", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "CORPORATE CREATIONS NETWORK INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212015596", "agent_office_or_position": "", "agent_jurisdiction": "New Jersey - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2025", "effective_date": "03/28/2025", "filing_number": "20254773700", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14827346,this);"}, {"file_date": "12/30/2024", "effective_date": "12/30/2024", "filing_number": "20244562908", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14631131,this);"}, {"file_date": "02/09/2024", "effective_date": "02/09/2024", "filing_number": "20243813390", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13939366,this);"}, {"file_date": "01/17/2023", "effective_date": "01/17/2023", "filing_number": "20232885369", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13103109,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "R. JOHN MULLER, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "05/11/2009", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/11/2021", "name": "R. JOHN MULLER, LLC", "status": "Active"}, "principal_office": {"address": "930 Washington Street, Hoboken, NJ 07030, USA", "mailing_address": "930 Washington Street, Hoboken, NJ 07030, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE CREATIONS NETWORK INC.", "attention": "", "address1_address2_city_state_zip_country": "8275 SOUTH EASTERN AVENUE #200, Las Vegas, NV, 89123, USA", "email": "govdocs@corpcreations.com"}], "officers": [{"date": "12/30/2024", "title": "Member", "name": "Roger J Muller Jr.", "attention": "", "address1_address2_city_state_zip_country": "930 Washington Street, Hoboken, NJ, 07030, USA"}, {"date": "12/30/2024", "title": "Member", "name": "Erika S Muller", "attention": "", "address1_address2_city_state_zip_country": "930 Washington Street, Hoboken, NJ, 07030, USA"}]}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "R. JONES CONSULTANTS, INCORPORATED", "business_id": "482065", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/21/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031352637", "entity_number": "C12165-2003", "mark_number": "", "manage_nv_business_id": "NV20031352637", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R. JONES CONSULTANTS, INCORPORATED", "entity_number": "C12165-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/21/2003", "nv_business_id": "NV20031352637", "termination_date": "", "annual_report_due": "6/30/2003", "compliance_hold": ""}, "agent": {"name": "DONNALYN G VAN ORMAN-WASANO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031352637", "office_or_position": "", "jurisdiction": "", "street_address": "2720 THOMASVILLE AVE, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2720 THOMASVILLE AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. JONES CONSULTANTS, INCORPORATED", "Entity Number": "C12165-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/21/2003", "NV Business ID": "NV20031352637", "Termination Date": "", "Annual Report Due Date": "6/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONNALYN G VAN ORMAN-WASANO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2720 THOMASVILLE AVE, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R. JONES CONSULTANTS, INCORPORATED", "entity_number": "C12165-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/21/2003", "nv_business_id": "NV20031352637", "termination_date": "", "annual_report_due": "6/30/2003", "compliance_hold": "", "agent_name": "DONNALYN G VAN ORMAN-WASANO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031352637", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2720 THOMASVILLE AVE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2720 THOMASVILLE AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2003", "effective_date": "05/21/2003", "filing_number": "C12165-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(4235275,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "R. JONES L.L.C.", "business_id": "1399292", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/07/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171083966", "entity_number": "E0061742017-4", "mark_number": "", "manage_nv_business_id": "NV20171083966", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "R. JONES L.L.C.", "entity_number": "E0061742017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/07/2017", "nv_business_id": "NV20171083966", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "RAYMOND JONES JR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171083966", "office_or_position": "", "jurisdiction": "", "street_address": "2908 BIG MOUNTAIN AVE, NORTH LAS VEGAS, NV, 89081, USA", "mailing_address": "", "street_address_components": {"street": "2908 BIG MOUNTAIN AVE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. JONES L.L.C.", "Entity Number": "E0061742017-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/07/2017", "NV Business ID": "NV20171083966", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAYMOND JONES JR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2908 BIG MOUNTAIN AVE, NORTH LAS VEGAS, NV, 89081, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Raymond Jones Jr.", "address": "3540 W. Sahara Ave, #362, Las Vegas, NV, 89102, USA", "last_updated": "02/25/2023", "status": "Active", "address_components": {"street": "3540 W. Sahara Ave", "city": "#362", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Raymond Jones Jr.", "address": "3540 W. Sahara Ave, #362, Las Vegas, NV, 89102, USA", "last_updated": "02/25/2023", "status": "Active", "address_components": {"street": "3540 W. Sahara Ave", "city": "#362", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R. JONES L.L.C.", "entity_number": "E0061742017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/07/2017", "nv_business_id": "NV20171083966", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "RAYMOND JONES JR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171083966", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2908 BIG MOUNTAIN AVE, NORTH LAS VEGAS, NV, 89081, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2908 BIG MOUNTAIN AVE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2026", "effective_date": "03/16/2026", "filing_number": "20265597505", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16908680,this);"}, {"file_date": "03/06/2025", "effective_date": "03/06/2025", "filing_number": "20254721464", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14779017,this);"}, {"file_date": "02/29/2024", "effective_date": "02/29/2024", "filing_number": "20243867633", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13984699,this);"}, {"file_date": "02/25/2023", "effective_date": "02/25/2023", "filing_number": "20232980288", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13193270,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "R. JONES L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/07/2017", "name": "R. JONES L.L.C.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RAYMOND JONES JR", "attention": "", "address1_address2_city_state_zip_country": "2908 BIG MOUNTAIN AVE, NORTH LAS VEGAS, NV, 89081, USA", "email": ""}], "officers": [{"date": "02/25/2023", "title": "Managing Member", "name": "Raymond Jones Jr.", "attention": "", "address1_address2_city_state_zip_country": "3540 W. Sahara Ave, #362, Las Vegas, NV, 89102, USA"}]}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "R. Jones Transport LLC", "business_id": "2224484", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/24/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232875802", "entity_number": "E34354542023-1", "mark_number": "", "manage_nv_business_id": "NV20232875802", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "R. JONES TRANSPORT LLC", "entity_number": "E34354542023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/24/2023", "nv_business_id": "NV20232875802", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20232875802", "office_or_position": "Position", "jurisdiction": "", "street_address": "165 Ned Lagrotta Ave, Las Vegas, NV, 89183, USA", "mailing_address": "165 Ned Lagrotta Ave, Las Vegas, NV, 89183, USA", "street_address_components": {"street": "165 Ned Lagrotta Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}, "mailing_address_components": {"street": "165 Ned Lagrotta Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}, "raw_fields": {"Entity Name": "R. JONES TRANSPORT LLC", "Entity Number": "E34354542023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/24/2023", "NV Business ID": "NV20232875802", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Position", "Jurisdiction": "", "Street Address": "165 Ned Lagrotta Ave, Las Vegas, NV, 89183, USA", "Mailing Address": "165 Ned Lagrotta Ave, Las Vegas, NV, 89183, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Roark Jones", "address": "165 Ned Lagrotta Ave, Las Vegas, NV, 89183, USA", "last_updated": "08/24/2023", "status": "Active", "address_components": {"street": "165 Ned Lagrotta Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Roark Jones", "address": "165 Ned Lagrotta Ave, Las Vegas, NV, 89183, USA", "last_updated": "08/24/2023", "status": "Active", "address_components": {"street": "165 Ned Lagrotta Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R. JONES TRANSPORT LLC", "entity_number": "E34354542023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/24/2023", "nv_business_id": "NV20232875802", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20232875802", "agent_office_or_position": "Position", "agent_jurisdiction": "", "agent_street_address": "165 Ned Lagrotta Ave, Las Vegas, NV, 89183, USA", "agent_mailing_address": "165 Ned Lagrotta Ave, Las Vegas, NV, 89183, USA", "agent_street_address_components": {"street": "165 Ned Lagrotta Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}, "agent_mailing_address_components": {"street": "165 Ned Lagrotta Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "08/29/2025", "effective_date": "08/29/2025", "filing_number": "20255141856", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15172531,this);"}, {"file_date": "08/22/2024", "effective_date": "08/22/2024", "filing_number": "20244272069", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14364177,this);"}, {"file_date": "08/24/2023", "effective_date": "08/24/2023", "filing_number": "20233435455", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13580484,this);"}, {"file_date": "08/24/2023", "effective_date": "08/24/2023", "filing_number": "20233435453", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13580483,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R. JONES TRANSPORT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/24/2023", "name": "R. JONES TRANSPORT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "165 Ned Lagrotta Ave, Las Vegas, NV, 89183, USA", "email": "roarkjones@live.com"}], "officers": [{"date": "08/24/2023", "title": "Manager", "name": "Roark Jones", "attention": "", "address1_address2_city_state_zip_country": "165 Ned Lagrotta Ave, Las Vegas, NV, 89183, USA"}]}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "R.J. OF NEVADA, LLC", "business_id": "11840", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/05/1997", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19971020814", "entity_number": "LLC2040-1997", "mark_number": "", "manage_nv_business_id": "NV19971020814", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "R.J. OF NEVADA, LLC", "entity_number": "LLC2040-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/05/1997", "nv_business_id": "NV19971020814", "termination_date": "6/5/2027", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "MICHAEL M. RUSHING", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971020814", "office_or_position": "", "jurisdiction": "", "street_address": "8560 LA CIENEGA STREET, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8560 LA CIENEGA STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.J. OF NEVADA, LLC", "Entity Number": "LLC2040-1997", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/05/1997", "NV Business ID": "NV19971020814", "Termination Date": "6/5/2027", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL M. RUSHING", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8560 LA CIENEGA STREET, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOEL K HELLER", "address": "8560 LA CIENEGA, LAS VEGAS, NV, 89123, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "8560 LA CIENEGA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "RICHARD A HELLER", "address": "8560 LA CIENEGA, LAS VEGAS, NV, 89123, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "8560 LA CIENEGA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOEL K HELLER", "address": "8560 LA CIENEGA, LAS VEGAS, NV, 89123, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "8560 LA CIENEGA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "RICHARD A HELLER", "address": "8560 LA CIENEGA, LAS VEGAS, NV, 89123, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "8560 LA CIENEGA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.J. OF NEVADA, LLC", "entity_number": "LLC2040-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/05/1997", "nv_business_id": "NV19971020814", "termination_date": "6/5/2027", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "MICHAEL M. RUSHING", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971020814", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8560 LA CIENEGA STREET, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8560 LA CIENEGA STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2025", "effective_date": "04/09/2025", "filing_number": "20254810352", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14859742,this);"}, {"file_date": "05/08/2024", "effective_date": "05/08/2024", "filing_number": "20244047969", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14152436,this);"}, {"file_date": "04/21/2023", "effective_date": "04/21/2023", "filing_number": "20233141872", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13322409,this);"}, {"file_date": "04/05/2022", "effective_date": "04/05/2022", "filing_number": "20222231758", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12506507,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 33, "total_records": 33}, "first_snapshot": {"business_details": {"business_name": "R.J. OF NEVADA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/05/1997", "name": "R.J. OF NEVADA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MICHAEL M. RUSHING", "attention": "", "address1_address2_city_state_zip_country": "8560 LA CIENEGA STREET, LAS VEGAS, NV, 89123, USA", "email": ""}], "officers": [{"date": "04/02/2019", "title": "Manager", "name": "JOEL K HELLER", "attention": "", "address1_address2_city_state_zip_country": "8560 LA CIENEGA, LAS VEGAS, NV, 89123, USA"}, {"date": "04/02/2019", "title": "Manager", "name": "RICHARD A HELLER", "attention": "", "address1_address2_city_state_zip_country": "8560 LA CIENEGA, LAS VEGAS, NV, 89123, USA"}]}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "R.J.O.V. INC.", "business_id": "416102", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/01/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011321704", "entity_number": "C14515-2001", "mark_number": "", "manage_nv_business_id": "NV20011321704", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "R.J.O.V. INC.", "entity_number": "C14515-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/01/2001", "nv_business_id": "NV20011321704", "termination_date": "", "annual_report_due": "6/30/2003", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011321704", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.J.O.V. INC.", "Entity Number": "C14515-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/01/2001", "NV Business ID": "NV20011321704", "Termination Date": "", "Annual Report Due Date": "6/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "REBECCA O'LEAR", "address": "3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3675 PECOS-MCLEOD STE 1400", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "REBECCA O'LEAR", "address": "3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3675 PECOS-MCLEOD STE 1400", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "EVERLIE O'LEAR", "address": "3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3675 PECOS-MCLEOD STE 1400", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "REBECCA O'LEAR", "address": "3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3675 PECOS-MCLEOD STE 1400", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "REBECCA O'LEAR", "address": "3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3675 PECOS-MCLEOD STE 1400", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "EVERLIE O'LEAR", "address": "3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3675 PECOS-MCLEOD STE 1400", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.J.O.V. INC.", "entity_number": "C14515-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/01/2001", "nv_business_id": "NV20011321704", "termination_date": "", "annual_report_due": "6/30/2003", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011321704", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2023", "effective_date": "11/06/2023", "filing_number": "20233613851", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(13743047,this);"}, {"file_date": "09/10/2004", "effective_date": "09/10/2004", "filing_number": "20110514651-16", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "71", "snapshot_onclick": "GetSnapShot(3777614,this);"}, {"file_date": "10/21/2002", "effective_date": "10/21/2002", "filing_number": "C14515-2001-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "35", "snapshot_onclick": "GetSnapShot(3777445,this);"}, {"file_date": "07/03/2002", "effective_date": "07/03/2002", "filing_number": "C14515-2001-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3777444,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "RJ O'BRIEN CONSULTING, LTD.", "business_id": "1091466", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/29/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111796468", "entity_number": "E0695182011-6", "mark_number": "", "manage_nv_business_id": "NV20111796468", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RJ O'BRIEN CONSULTING, LTD.", "entity_number": "E0695182011-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2011", "nv_business_id": "NV20111796468", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Terminated", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111796468", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ O'BRIEN CONSULTING, LTD.", "Entity Number": "E0695182011-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/29/2011", "NV Business ID": "NV20111796468", "Termination Date": "", "Annual Report Due Date": "12/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Terminated", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RORY O'BRIEN", "address": "4616 W SAHARA AVE STE 423, LAS VEGAS, NV, 89102, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "4616 W SAHARA AVE STE 423", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "JANET O'BRIEN", "address": "4616 W SAHARA AVE STE 423, LAS VEGAS, NV, 89102, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "4616 W SAHARA AVE STE 423", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "JANET O'BRIEN", "address": "4616 W SAHARA AVE STE 423, LAS VEGAS, NV, 89102, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "4616 W SAHARA AVE STE 423", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Director", "name": "RORY O'BRIEN", "address": "4616 W SAHARA AVE STE 423, LAS VEGAS, NV, 89102, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "4616 W SAHARA AVE STE 423", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RORY O'BRIEN", "address": "4616 W SAHARA AVE STE 423, LAS VEGAS, NV, 89102, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "4616 W SAHARA AVE STE 423", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "JANET O'BRIEN", "address": "4616 W SAHARA AVE STE 423, LAS VEGAS, NV, 89102, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "4616 W SAHARA AVE STE 423", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "JANET O'BRIEN", "address": "4616 W SAHARA AVE STE 423, LAS VEGAS, NV, 89102, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "4616 W SAHARA AVE STE 423", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Director", "name": "RORY O'BRIEN", "address": "4616 W SAHARA AVE STE 423, LAS VEGAS, NV, 89102, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "4616 W SAHARA AVE STE 423", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RJ O'BRIEN CONSULTING, LTD.", "entity_number": "E0695182011-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2011", "nv_business_id": "NV20111796468", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Terminated", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111796468", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/14/2020", "effective_date": "01/14/2020", "filing_number": "20211837026", "document_type": "Commercial Registered Agent – Terminatio...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12134702,this);"}, {"file_date": "12/30/2015", "effective_date": "12/30/2015", "filing_number": "20150569425-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7476185,this);"}, {"file_date": "12/07/2014", "effective_date": "12/07/2014", "filing_number": "20140796433-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7476184,this);"}, {"file_date": "12/27/2013", "effective_date": "12/27/2013", "filing_number": "20130844505-72", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7476488,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "RJ OASIS PROPERTIES, LLC", "business_id": "1526635", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/19/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191215674", "entity_number": "E0127122019-1", "mark_number": "", "manage_nv_business_id": "NV20191215674", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RJ OASIS PROPERTIES, LLC", "entity_number": "E0127122019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/19/2019", "nv_business_id": "NV20191215674", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191215674", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ OASIS PROPERTIES, LLC", "Entity Number": "E0127122019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/19/2019", "NV Business ID": "NV20191215674", "Termination Date": "", "Annual Report Due Date": "3/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOAQUIN FRANZ", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/19/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RHONDA FRANZ", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/19/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOAQUIN FRANZ", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/19/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "RHONDA FRANZ", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/19/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJ OASIS PROPERTIES, LLC", "entity_number": "E0127122019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/19/2019", "nv_business_id": "NV20191215674", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191215674", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2019", "effective_date": "03/19/2019", "filing_number": "20190119693-91", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9103389,this);"}, {"file_date": "03/19/2019", "effective_date": "03/19/2019", "filing_number": "20190119692-80", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9103401,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "RJO Associates LLC", "business_id": "2084499", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/20/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222456774", "entity_number": "E23364282022-3", "mark_number": "", "manage_nv_business_id": "NV20222456774", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RJO ASSOCIATES LLC", "entity_number": "E23364282022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/20/2022", "nv_business_id": "NV20222456774", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "PAUL M. HEALEY & SONS CPAS LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222456774", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "91 South Emery St., Pahrump, NV, 89048, USA", "mailing_address": "", "street_address_components": {"street": "91 South Emery St.", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJO ASSOCIATES LLC", "Entity Number": "E23364282022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/20/2022", "NV Business ID": "NV20222456774", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAUL M. HEALEY & SONS CPAS LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "91 South Emery St., Pahrump, NV, 89048, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "James Oscarson", "address": "2811 Rockin Doc Rd, Pahrump, NV, 89048, USA", "last_updated": "05/20/2022", "status": "Active", "address_components": {"street": "2811 Rockin Doc Rd", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Managing Member", "name": "Rebecca Oscarson", "address": "2811 Rockin Doc Rd, Pahrump, NV, 89048, USA", "last_updated": "05/20/2022", "status": "Active", "address_components": {"street": "2811 Rockin Doc Rd", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "James Oscarson", "address": "2811 Rockin Doc Rd, Pahrump, NV, 89048, USA", "last_updated": "05/20/2022", "status": "Active", "address_components": {"street": "2811 Rockin Doc Rd", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Managing Member", "name": "Rebecca Oscarson", "address": "2811 Rockin Doc Rd, Pahrump, NV, 89048, USA", "last_updated": "05/20/2022", "status": "Active", "address_components": {"street": "2811 Rockin Doc Rd", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJO ASSOCIATES LLC", "entity_number": "E23364282022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/20/2022", "nv_business_id": "NV20222456774", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "PAUL M. HEALEY & SONS CPAS LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222456774", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "91 South Emery St., Pahrump, NV, 89048, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "91 South Emery St.", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/02/2025", "effective_date": "05/02/2025", "filing_number": "20254870518", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14913940,this);"}, {"file_date": "05/29/2024", "effective_date": "05/29/2024", "filing_number": "20244090424", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14193928,this);"}, {"file_date": "05/31/2023", "effective_date": "05/31/2023", "filing_number": "20233236123", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13410329,this);"}, {"file_date": "05/20/2022", "effective_date": "05/20/2022", "filing_number": "20222336429", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12608027,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RJO ASSOCIATES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/20/2022", "name": "RJO ASSOCIATES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PAUL M. HEALEY & SONS CPAS LTD", "attention": "", "address1_address2_city_state_zip_country": "3263 E WARM SPRINGS RD, LAS VEGAS, NV, 89120, USA", "email": "PAUL@HEALEYANDSONSCPAS.COM"}], "officers": [{"date": "05/20/2022", "title": "Managing Member", "name": "James Oscarson", "attention": "", "address1_address2_city_state_zip_country": "2811 Rockin Doc Rd, Pahrump, NV, 89048, USA"}, {"date": "05/20/2022", "title": "Managing Member", "name": "Rebecca Oscarson", "attention": "", "address1_address2_city_state_zip_country": "2811 Rockin Doc Rd, Pahrump, NV, 89048, USA"}]}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "RJO CBD, LLC", "business_id": "1848012", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/24/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201764989", "entity_number": "E6215822020-0", "mark_number": "", "manage_nv_business_id": "NV20201764989", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RJO CBD, LLC", "entity_number": "E6215822020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/24/2020", "nv_business_id": "NV20201764989", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201764989", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJO CBD, LLC", "Entity Number": "E6215822020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/24/2020", "NV Business ID": "NV20201764989", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robbi Olson", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "04/24/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robbi Olson", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "04/24/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJO CBD, LLC", "entity_number": "E6215822020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/24/2020", "nv_business_id": "NV20201764989", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201764989", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/18/2021", "effective_date": "05/18/2021", "filing_number": "20211507705", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11849656,this);"}, {"file_date": "04/24/2020", "effective_date": "04/24/2020", "filing_number": "20200621583", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11010143,this);"}, {"file_date": "04/24/2020", "effective_date": "04/24/2020", "filing_number": "20200621581", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11010142,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RJO CBD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2021"}, "name_changes": {"date": "04/24/2020", "name": "RJO CBD, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "compliance@northwestregisteredagent.com"}], "officers": [{"date": "04/24/2020", "title": "Manager", "name": "Robbi Olson", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "RJO DEVELOPMENT, L.L.C.", "business_id": "849074", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/15/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081591420", "entity_number": "E0244072008-3", "mark_number": "", "manage_nv_business_id": "NV20081591420", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RJO DEVELOPMENT, L.L.C.", "entity_number": "E0244072008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/15/2008", "nv_business_id": "NV20081591420", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "RJO DEVELOPMENT, L.L.C./ MEMBER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081591420", "office_or_position": "", "jurisdiction": "", "street_address": "5739 TANBERG DRIVE, SUN VALLEY, NV, 89433, USA", "mailing_address": "", "street_address_components": {"street": "5739 TANBERG DRIVE", "city": "SUN VALLEY", "state": "NV", "zip_code": "89433", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJO DEVELOPMENT, L.L.C.", "Entity Number": "E0244072008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/15/2008", "NV Business ID": "NV20081591420", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "RJO DEVELOPMENT, L.L.C./ MEMBER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5739 TANBERG DRIVE, SUN VALLEY, NV, 89433, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BOB OLIVER", "address": "5739 TANBERG DRIVE, SUN VALLEY, NV, 89433, USA", "last_updated": "02/02/2019", "status": "Active", "address_components": {"street": "5739 TANBERG DRIVE", "city": "SUN VALLEY", "state": "NV", "zip_code": "89433", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BOB OLIVER", "address": "5739 TANBERG DRIVE, SUN VALLEY, NV, 89433, USA", "last_updated": "02/02/2019", "status": "Active", "address_components": {"street": "5739 TANBERG DRIVE", "city": "SUN VALLEY", "state": "NV", "zip_code": "89433", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJO DEVELOPMENT, L.L.C.", "entity_number": "E0244072008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/15/2008", "nv_business_id": "NV20081591420", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "RJO DEVELOPMENT, L.L.C./ MEMBER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081591420", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5739 TANBERG DRIVE, SUN VALLEY, NV, 89433, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5739 TANBERG DRIVE", "city": "SUN VALLEY", "state": "NV", "zip_code": "89433", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265562642", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16879970,this);"}, {"file_date": "02/28/2025", "effective_date": "02/28/2025", "filing_number": "20254700038", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14758973,this);"}, {"file_date": "02/29/2024", "effective_date": "02/29/2024", "filing_number": "20243866152", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13983261,this);"}, {"file_date": "02/20/2023", "effective_date": "02/20/2023", "filing_number": "20232966902", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13181107,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "RJO DEVELOPMENT, L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/15/2008", "name": "RJO DEVELOPMENT, L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RJO DEVELOPMENT, L.L.C./ MEMBER", "attention": "", "address1_address2_city_state_zip_country": "5739 TANBERG DRIVE, SUN VALLEY, NV, 89433, USA", "email": ""}], "officers": [{"date": "02/02/2019", "title": "Manager", "name": "BOB OLIVER", "attention": "", "address1_address2_city_state_zip_country": "5739 TANBERG DRIVE, SUN VALLEY, NV, 89433, USA"}]}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "RJO GOLF ACCESSORIES, INC.", "business_id": "693612", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/19/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061093373", "entity_number": "E0466952006-5", "mark_number": "", "manage_nv_business_id": "NV20061093373", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RJO GOLF ACCESSORIES, INC.", "entity_number": "E0466952006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/19/2006", "nv_business_id": "NV20061093373", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "RONALD HARTOG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061093373", "office_or_position": "", "jurisdiction": "", "street_address": "700 CARNEGIE ST UNIT 721, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "700 CARNEGIE ST UNIT 721", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJO GOLF ACCESSORIES, INC.", "Entity Number": "E0466952006-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/19/2006", "NV Business ID": "NV20061093373", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "RONALD HARTOG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "700 CARNEGIE ST UNIT 721, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOYCE HARTOG", "address": "700 CARNEGIE, UNIT 721, HENDERSON, NV, 89052, USA", "last_updated": "07/12/2006", "status": "Active", "address_components": {"street": "700 CARNEGIE", "city": "UNIT 721", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "President", "name": "RONALD HARTOG", "address": "700 CARNEGIE, UNIT 721, HENDERSON, NV, 89052, USA", "last_updated": "07/12/2006", "status": "Active", "address_components": {"street": "700 CARNEGIE", "city": "UNIT 721", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "Treasurer", "name": "RONALD HARTOG", "address": "700 CARNEGIE, UNIT 721, HENDERSON, NV, 89052, USA", "last_updated": "07/12/2006", "status": "Active", "address_components": {"street": "700 CARNEGIE", "city": "UNIT 721", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "Director", "name": "RONALD HARTOG", "address": "700 CARNEGIE, UNIT 721, HENDERSON, NV, 89052, USA", "last_updated": "07/12/2006", "status": "Active", "address_components": {"street": "700 CARNEGIE", "city": "UNIT 721", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOYCE HARTOG", "address": "700 CARNEGIE, UNIT 721, HENDERSON, NV, 89052, USA", "last_updated": "07/12/2006", "status": "Active", "address_components": {"street": "700 CARNEGIE", "city": "UNIT 721", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "President", "name": "RONALD HARTOG", "address": "700 CARNEGIE, UNIT 721, HENDERSON, NV, 89052, USA", "last_updated": "07/12/2006", "status": "Active", "address_components": {"street": "700 CARNEGIE", "city": "UNIT 721", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "Treasurer", "name": "RONALD HARTOG", "address": "700 CARNEGIE, UNIT 721, HENDERSON, NV, 89052, USA", "last_updated": "07/12/2006", "status": "Active", "address_components": {"street": "700 CARNEGIE", "city": "UNIT 721", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "Director", "name": "RONALD HARTOG", "address": "700 CARNEGIE, UNIT 721, HENDERSON, NV, 89052, USA", "last_updated": "07/12/2006", "status": "Active", "address_components": {"street": "700 CARNEGIE", "city": "UNIT 721", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RJO GOLF ACCESSORIES, INC.", "entity_number": "E0466952006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/19/2006", "nv_business_id": "NV20061093373", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "RONALD HARTOG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061093373", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "700 CARNEGIE ST UNIT 721, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "700 CARNEGIE ST UNIT 721", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/10/2006", "effective_date": "07/10/2006", "filing_number": "20060441586-56", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5438681,this);"}, {"file_date": "06/19/2006", "effective_date": "06/19/2006", "filing_number": "20060389305-46", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5438660,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "RJO TOBACCO", "business_id": "2456692", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/02/2026", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E54947972026-7", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RJO TOBACCO", "entity_number": "E54947972026-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/02/2026", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJO TOBACCO", "Entity Number": "E54947972026-7", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "02/02/2026", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RJO TOBACCO", "entity_number": "E54947972026-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/02/2026", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2026", "effective_date": "02/02/2026", "filing_number": "20265494795", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16821082,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "RJO TOBACCO LLC", "business_id": "2457460", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/05/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263523193", "entity_number": "E54947972026-7", "mark_number": "", "manage_nv_business_id": "NV20263523193", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RJO TOBACCO LLC", "entity_number": "E54947972026-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/05/2026", "nv_business_id": "NV20263523193", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Roger Ochoa", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263523193", "office_or_position": "", "jurisdiction": "", "street_address": "5890 leon dr, Sun Valley, NV, 89433, USA", "mailing_address": "", "street_address_components": {"street": "5890 leon dr", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJO TOBACCO LLC", "Entity Number": "E54947972026-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/05/2026", "NV Business ID": "NV20263523193", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Roger Ochoa", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5890 leon dr, Sun Valley, NV, 89433, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Roger Jerry Ochoa-Gomez", "address": "5890 leon dr, SUN VALLEY, NV, 89433, USA", "last_updated": "02/05/2026", "status": "Active", "address_components": {"street": "5890 leon dr", "city": "SUN VALLEY", "state": "NV", "zip_code": "89433", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Roger Jerry Ochoa-Gomez", "address": "5890 leon dr, SUN VALLEY, NV, 89433, USA", "last_updated": "02/05/2026", "status": "Active", "address_components": {"street": "5890 leon dr", "city": "SUN VALLEY", "state": "NV", "zip_code": "89433", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJO TOBACCO LLC", "entity_number": "E54947972026-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/05/2026", "nv_business_id": "NV20263523193", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Roger Ochoa", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263523193", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5890 leon dr, Sun Valley, NV, 89433, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5890 leon dr", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/05/2026", "effective_date": "02/05/2026", "filing_number": "20265501643", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16827098,this);"}, {"file_date": "02/05/2026", "effective_date": "02/05/2026", "filing_number": "20265501641", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16827097,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "RJOY INC.", "business_id": "301815", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/29/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981132420", "entity_number": "C1795-1998", "mark_number": "", "manage_nv_business_id": "NV19981132420", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RJOY INC.", "entity_number": "C1795-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/29/1998", "nv_business_id": "NV19981132420", "termination_date": "", "annual_report_due": "1/31/2000", "compliance_hold": ""}, "agent": {"name": "OFFICE SUPPORT CENTER, INC.", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19981132420", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1135 TERMINAL WAY #106, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1135 TERMINAL WAY #106", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJOY INC.", "Entity Number": "C1795-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/29/1998", "NV Business ID": "NV19981132420", "Termination Date": "", "Annual Report Due Date": "1/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "OFFICE SUPPORT CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1135 TERMINAL WAY #106, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WESLEY A WOOSYPITI", "address": "409 AGATE DRIVE, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "409 AGATE DRIVE", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "LINDA K WOOSYPITI", "address": "409 AGATE DRIVE, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "409 AGATE DRIVE", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "LINDA K WOOSYPITI", "address": "409 AGATE DRIVE, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "409 AGATE DRIVE", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "WESLEY A WOOSYPITI", "address": "409 AGATE DRIVE, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "409 AGATE DRIVE", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "LINDA K WOOSYPITI", "address": "409 AGATE DRIVE, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "409 AGATE DRIVE", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "LINDA K WOOSYPITI", "address": "409 AGATE DRIVE, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "409 AGATE DRIVE", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RJOY INC.", "entity_number": "C1795-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/29/1998", "nv_business_id": "NV19981132420", "termination_date": "", "annual_report_due": "1/31/2000", "compliance_hold": "", "agent_name": "OFFICE SUPPORT CENTER, INC.", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981132420", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1135 TERMINAL WAY #106, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1135 TERMINAL WAY #106", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/10/1999", "effective_date": "02/10/1999", "filing_number": "C1795-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2935586,this);"}, {"file_date": "08/13/1998", "effective_date": "08/13/1998", "filing_number": "C1795-1998-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2935819,this);"}, {"file_date": "01/29/1998", "effective_date": "01/29/1998", "filing_number": "C1795-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2935818,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337381, "worker_id": "r-worker-5", "ts": 1775049818, "record_type": "business_detail", "name": "RJOY, LLC", "business_id": "2198409", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/01/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232804269", "entity_number": "E32393062023-2", "mark_number": "", "manage_nv_business_id": "NV20232804269", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RJOY, LLC", "entity_number": "E32393062023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/01/2023", "nv_business_id": "NV20232804269", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232804269", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJOY, LLC", "Entity Number": "E32393062023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/01/2023", "NV Business ID": "NV20232804269", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Robin Monk", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "06/01/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Robin Monk", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "06/01/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJOY, LLC", "entity_number": "E32393062023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/01/2023", "nv_business_id": "NV20232804269", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232804269", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/02/2025", "effective_date": "05/02/2025", "filing_number": "20254871509", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14914832,this);"}, {"file_date": "05/17/2024", "effective_date": "05/17/2024", "filing_number": "20244067510", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14171755,this);"}, {"file_date": "06/01/2023", "effective_date": "06/01/2023", "filing_number": "20233239307", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13413461,this);"}, {"file_date": "06/01/2023", "effective_date": "06/01/2023", "filing_number": "20233239305", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13413460,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RJOY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/01/2023", "name": "RJOY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "06/01/2023", "title": "Managing Member", "name": "Robin Monk", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 303619, "worker_id": "worker-2", "ts": 1775049854, "record_type": "business_detail", "name": "1 HUNDRED INVESTMENT LLC", "business_id": "1063170", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/12/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111460287", "entity_number": "E0393642011-7", "mark_number": "", "manage_nv_business_id": "NV20111460287", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 HUNDRED INVESTMENT LLC", "entity_number": "E0393642011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/12/2011", "nv_business_id": "NV20111460287", "termination_date": "7/12/2086", "annual_report_due": "7/31/2012", "compliance_hold": ""}, "agent": {"name": "AR REGISTERED AGENTS", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20111460287", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 HUNDRED INVESTMENT LLC", "Entity Number": "E0393642011-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/12/2011", "NV Business ID": "NV20111460287", "Termination Date": "7/12/2086", "Annual Report Due Date": "7/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "AR REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DOMINGO DELA ROSA", "address": "4075 S DURANGO DR #111-58, LAS VEGAS, NV, 89147, USA", "last_updated": "08/27/2011", "status": "Active", "address_components": {"street": "4075 S DURANGO DR #111-58", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DOMINGO DELA ROSA", "address": "4075 S DURANGO DR #111-58, LAS VEGAS, NV, 89147, USA", "last_updated": "08/27/2011", "status": "Active", "address_components": {"street": "4075 S DURANGO DR #111-58", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 HUNDRED INVESTMENT LLC", "entity_number": "E0393642011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/12/2011", "nv_business_id": "NV20111460287", "termination_date": "7/12/2086", "annual_report_due": "7/31/2012", "compliance_hold": "", "agent_name": "AR REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111460287", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2011", "effective_date": "08/27/2011", "filing_number": "20110626481-21", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7346117,this);"}, {"file_date": "07/12/2011", "effective_date": "07/12/2011", "filing_number": "20110513485-70", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7344769,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303619, "worker_id": "worker-2", "ts": 1775049854, "record_type": "business_detail", "name": "1HUNDRED DAYS LLC", "business_id": "2312440", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/15/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243160559", "entity_number": "E41849732024-5", "mark_number": "", "manage_nv_business_id": "NV20243160559", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1HUNDRED DAYS LLC", "entity_number": "E41849732024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/15/2024", "nv_business_id": "NV20243160559", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Shelby McIntyre", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20243160559", "office_or_position": "Owner", "jurisdiction": "", "street_address": "502 La nain ln, Henderson, NV, 89012, USA", "mailing_address": "502 La nain ln, Henderson, NV, 89012, USA", "street_address_components": {"street": "502 La nain ln", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "502 La nain ln", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}, "raw_fields": {"Entity Name": "1HUNDRED DAYS LLC", "Entity Number": "E41849732024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/15/2024", "NV Business ID": "NV20243160559", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Shelby McIntyre", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Owner", "Jurisdiction": "", "Street Address": "502 La nain ln, Henderson, NV, 89012, USA", "Mailing Address": "502 La nain ln, Henderson, NV, 89012, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Shelby McIntyre", "address": "502 La nain ln, Henderson, NV, 89012, USA", "last_updated": "07/15/2024", "status": "Active", "address_components": {"street": "502 La nain ln", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Shelby McIntyre", "address": "502 La nain ln, Henderson, NV, 89012, USA", "last_updated": "07/15/2024", "status": "Active", "address_components": {"street": "502 La nain ln", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1HUNDRED DAYS LLC", "entity_number": "E41849732024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/15/2024", "nv_business_id": "NV20243160559", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Shelby McIntyre", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20243160559", "agent_office_or_position": "Owner", "agent_jurisdiction": "", "agent_street_address": "502 La nain ln, Henderson, NV, 89012, USA", "agent_mailing_address": "502 La nain ln, Henderson, NV, 89012, USA", "agent_street_address_components": {"street": "502 La nain ln", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "502 La nain ln", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "07/30/2025", "effective_date": "07/30/2025", "filing_number": "20255073545", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15107431,this);"}, {"file_date": "07/15/2024", "effective_date": "07/15/2024", "filing_number": "20244184974", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14286678,this);"}, {"file_date": "07/15/2024", "effective_date": "07/15/2024", "filing_number": "20244184972", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14286677,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1HUNDRED DAYS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/15/2024", "name": "1HUNDRED DAYS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "Shelby McIntyre", "attention": "", "address1_address2_city_state_zip_country": "502 La nain ln, Henderson, NV, 89012, USA", "email": "shelbymcintyre09@gmail.com"}], "officers": [{"date": "07/15/2024", "title": "Manager", "name": "Shelby McIntyre", "attention": "", "address1_address2_city_state_zip_country": "502 La nain ln, Henderson, NV, 89012, USA"}]}}}
{"task_id": 303613, "worker_id": "q3131", "ts": 1775049917, "record_type": "business_detail", "name": "#1 HOME SOLUTIONS, LLC", "business_id": "592775", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/24/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051336370", "entity_number": "E0321632005-2", "mark_number": "", "manage_nv_business_id": "NV20051336370", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 HOME SOLUTIONS, LLC", "entity_number": "E0321632005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/24/2005", "nv_business_id": "NV20051336370", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051336370", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 HOME SOLUTIONS, LLC", "Entity Number": "E0321632005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/24/2005", "NV Business ID": "NV20051336370", "Termination Date": "", "Annual Report Due Date": "5/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TERRY MARLAIS", "address": "429 W PLUM LN, RENO, NV, 89509, USA", "last_updated": "07/18/2005", "status": "Active", "address_components": {"street": "429 W PLUM LN", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TERRY MARLAIS", "address": "429 W PLUM LN, RENO, NV, 89509, USA", "last_updated": "07/18/2005", "status": "Active", "address_components": {"street": "429 W PLUM LN", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 HOME SOLUTIONS, LLC", "entity_number": "E0321632005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/24/2005", "nv_business_id": "NV20051336370", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051336370", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2007", "effective_date": "03/16/2007", "filing_number": "20070189820-67", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(4830832,this);"}, {"file_date": "06/15/2005", "effective_date": "06/15/2005", "filing_number": "20050234564-81", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4829582,this);"}, {"file_date": "05/24/2005", "effective_date": "05/24/2005", "filing_number": "20050194050-16", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4828706,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303613, "worker_id": "q3131", "ts": 1775049917, "record_type": "business_detail", "name": "1 HOMELAND, INC.", "business_id": "1095104", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/19/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121041096", "entity_number": "E0033782012-9", "mark_number": "", "manage_nv_business_id": "NV20121041096", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 HOMELAND, INC.", "entity_number": "E0033782012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/19/2012", "nv_business_id": "NV20121041096", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121041096", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 HOMELAND, INC.", "Entity Number": "E0033782012-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/19/2012", "NV Business ID": "NV20121041096", "Termination Date": "", "Annual Report Due Date": "1/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MAW LEE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/13/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "MAW LEE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/13/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "MAW LEE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/13/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "MAW LEE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/13/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MAW LEE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/13/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "MAW LEE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/13/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "MAW LEE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/13/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "MAW LEE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/13/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 HOMELAND, INC.", "entity_number": "E0033782012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/19/2012", "nv_business_id": "NV20121041096", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121041096", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2013", "effective_date": "01/31/2013", "filing_number": "20130085310-23", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7484254,this);"}, {"file_date": "02/15/2012", "effective_date": "02/15/2012", "filing_number": "20120107306-22", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7484088,this);"}, {"file_date": "01/19/2012", "effective_date": "01/19/2012", "filing_number": "20120037211-99", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(7487689,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303613, "worker_id": "q3131", "ts": 1775049917, "record_type": "business_detail", "name": "1 HOOD ENTERTAINMENT, LLC", "business_id": "1328505", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/27/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151643106", "entity_number": "E0507312015-0", "mark_number": "", "manage_nv_business_id": "NV20151643106", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 HOOD ENTERTAINMENT, LLC", "entity_number": "E0507312015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2015", "nv_business_id": "NV20151643106", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": ""}, "agent": {"name": "ROBERT C. HARRIS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151643106", "office_or_position": "", "jurisdiction": "", "street_address": "564 WEDGE LANE, FERNLEY, NV, 89408, USA", "mailing_address": "", "street_address_components": {"street": "564 WEDGE LANE", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 HOOD ENTERTAINMENT, LLC", "Entity Number": "E0507312015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/27/2015", "NV Business ID": "NV20151643106", "Termination Date": "", "Annual Report Due Date": "10/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT C. HARRIS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "564 WEDGE LANE, FERNLEY, NV, 89408, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARIO MARRER", "address": "546 WEDGE LN, FERNLEY, NV, 89408, USA", "last_updated": "11/18/2015", "status": "Active", "address_components": {"street": "546 WEDGE LN", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARIO MARRER", "address": "546 WEDGE LN, FERNLEY, NV, 89408, USA", "last_updated": "11/18/2015", "status": "Active", "address_components": {"street": "546 WEDGE LN", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 HOOD ENTERTAINMENT, LLC", "entity_number": "E0507312015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2015", "nv_business_id": "NV20151643106", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": "", "agent_name": "ROBERT C. HARRIS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151643106", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "564 WEDGE LANE, FERNLEY, NV, 89408, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "564 WEDGE LANE", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/12/2015", "effective_date": "11/12/2015", "filing_number": "20150497874-07", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8534878,this);"}, {"file_date": "10/27/2015", "effective_date": "10/27/2015", "filing_number": "20150472314-19", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8533263,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303613, "worker_id": "q3131", "ts": 1775049917, "record_type": "business_detail", "name": "1 HOUR BAIL BONDS, LLC", "business_id": "734629", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/04/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061778455", "entity_number": "E0899192006-6", "mark_number": "", "manage_nv_business_id": "NV20061778455", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 HOUR BAIL BONDS, LLC", "entity_number": "E0899192006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/04/2006", "nv_business_id": "NV20061778455", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "EUGENE CARUSO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061778455", "office_or_position": "", "jurisdiction": "", "street_address": "513 S MAIN, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "513 S MAIN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 HOUR BAIL BONDS, LLC", "Entity Number": "E0899192006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/04/2006", "NV Business ID": "NV20061778455", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "EUGENE CARUSO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "513 S MAIN, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EUGENE CARUSO", "address": "513 S. MAIN, LAS VEGAS, NV, 89101, USA", "last_updated": "04/30/2009", "status": "Active", "address_components": {"street": "513 S. MAIN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "PAUL CARUSO", "address": "820 S CASINO CTR, LAS VEGAS, NV, 89101, USA", "last_updated": "04/30/2009", "status": "Active", "address_components": {"street": "820 S CASINO CTR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "CHRIS WARD", "address": "820 S CASINO CTR, LAS VEGAS, NV, 89101, USA", "last_updated": "04/30/2009", "status": "Active", "address_components": {"street": "820 S CASINO CTR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "EUGENE CARUSO", "address": "513 S. MAIN, LAS VEGAS, NV, 89101, USA", "last_updated": "04/30/2009", "status": "Active", "address_components": {"street": "513 S. MAIN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "PAUL CARUSO", "address": "820 S CASINO CTR, LAS VEGAS, NV, 89101, USA", "last_updated": "04/30/2009", "status": "Active", "address_components": {"street": "820 S CASINO CTR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "CHRIS WARD", "address": "820 S CASINO CTR, LAS VEGAS, NV, 89101, USA", "last_updated": "04/30/2009", "status": "Active", "address_components": {"street": "820 S CASINO CTR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 HOUR BAIL BONDS, LLC", "entity_number": "E0899192006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/04/2006", "nv_business_id": "NV20061778455", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "EUGENE CARUSO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061778455", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "513 S MAIN, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "513 S MAIN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/20/2009", "effective_date": "04/20/2009", "filing_number": "20090361361-01", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5656781,this);"}, {"file_date": "11/09/2007", "effective_date": "11/09/2007", "filing_number": "20070771304-61", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5656780,this);"}, {"file_date": "02/19/2007", "effective_date": "02/19/2007", "filing_number": "20070114738-83", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5660031,this);"}, {"file_date": "12/04/2006", "effective_date": "12/04/2006", "filing_number": "20060783659-76", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5676985,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303613, "worker_id": "q3131", "ts": 1775049917, "record_type": "business_detail", "name": "1 Hour Locksmith", "business_id": "1888510", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/21/2020", "type": "Foreign Corporation (80)", "nv_business_id": "NV20201897090", "entity_number": "E9247692020-7", "mark_number": "", "manage_nv_business_id": "NV20201897090", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 HOUR LOCKSMITH", "entity_number": "E9247692020-7", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "09/21/2020", "nv_business_id": "NV20201897090", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": ""}, "agent": {"name": "Valentin Rudenko", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201897090", "office_or_position": "", "jurisdiction": "California - United States", "street_address": "1 e liberty street, ste 600, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "1 e liberty street", "city": "ste 600", "state": "Reno", "zip_code": "NV", "country": "89501"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 HOUR LOCKSMITH", "Entity Number": "E9247692020-7", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Revoked", "Formation Date": "09/21/2020", "NV Business ID": "NV20201897090", "Termination Date": "", "Annual Report Due Date": "9/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Valentin Rudenko", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California - United States", "Street Address": "1 e liberty street, ste 600, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Valentin Rudenko", "address": "1 e liberty street, suite 600, Reno, NV, 89501, USA", "last_updated": "09/21/2020", "status": "Active", "address_components": {"street": "1 e liberty street", "city": "suite 600", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "Valentin Rudenko", "address": "1 e liberty street, suite 600, Reno, NV, 89501, USA", "last_updated": "09/21/2020", "status": "Active", "address_components": {"street": "1 e liberty street", "city": "suite 600", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 HOUR LOCKSMITH", "entity_number": "E9247692020-7", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "09/21/2020", "nv_business_id": "NV20201897090", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": "", "agent_name": "Valentin Rudenko", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201897090", "agent_office_or_position": "", "agent_jurisdiction": "California - United States", "agent_street_address": "1 e liberty street, ste 600, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1 e liberty street", "city": "ste 600", "state": "Reno", "zip_code": "NV", "country": "89501"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2020", "effective_date": "09/21/2020", "filing_number": "20200924770", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11307079,this);"}, {"file_date": "09/21/2020", "effective_date": "09/21/2020", "filing_number": "20200924768", "document_type": "Foreign Qualification", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11307078,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303613, "worker_id": "q3131", "ts": 1775049917, "record_type": "business_detail", "name": "1HOME Construction LLC", "business_id": "2097197", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/30/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222500009", "entity_number": "E24334922022-2", "mark_number": "", "manage_nv_business_id": "NV20222500009", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1HOME CONSTRUCTION LLC", "entity_number": "E24334922022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/30/2022", "nv_business_id": "NV20222500009", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA BS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222500009", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6495 AMERICAN EAGLE AVE, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6495 AMERICAN EAGLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1HOME CONSTRUCTION LLC", "Entity Number": "E24334922022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/30/2022", "NV Business ID": "NV20222500009", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA BS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6495 AMERICAN EAGLE AVE, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Isaac Itzhaki", "address": "5875 S RAINBOW BLVD , STE 204, Las Vegas, NV, 89118, USA", "last_updated": "06/20/2023", "status": "Active", "address_components": {"street": "5875 S RAINBOW BLVD", "city": "STE 204", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Managing Member", "name": "James Jeffrey Lindsay", "address": "7345 S Durango Rd, UNIT 107-257, Las Vegas, NV, 89113, USA", "last_updated": "06/30/2022", "status": "Active", "address_components": {"street": "7345 S Durango Rd", "city": "UNIT 107-257", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Isaac Itzhaki", "address": "5875 S RAINBOW BLVD , STE 204, Las Vegas, NV, 89118, USA", "last_updated": "06/20/2023", "status": "Active", "address_components": {"street": "5875 S RAINBOW BLVD", "city": "STE 204", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Managing Member", "name": "James Jeffrey Lindsay", "address": "7345 S Durango Rd, UNIT 107-257, Las Vegas, NV, 89113, USA", "last_updated": "06/30/2022", "status": "Active", "address_components": {"street": "7345 S Durango Rd", "city": "UNIT 107-257", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1HOME CONSTRUCTION LLC", "entity_number": "E24334922022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/30/2022", "nv_business_id": "NV20222500009", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "NEVADA BS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222500009", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6495 AMERICAN EAGLE AVE, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6495 AMERICAN EAGLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/12/2025", "effective_date": "08/12/2025", "filing_number": "20255108330", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15140426,this);"}, {"file_date": "07/01/2024", "effective_date": "07/01/2024", "filing_number": "20244159337", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14261812,this);"}, {"file_date": "06/20/2023", "effective_date": "06/20/2023", "filing_number": "20233276794", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13447696,this);"}, {"file_date": "11/07/2022", "effective_date": "11/07/2022", "filing_number": "20222743094", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12965600,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1HOME CONSTRUCTION LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/30/2022", "name": "1HOME CONSTRUCTION LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA BS INC", "attention": "", "address1_address2_city_state_zip_country": "6495 AMERICAN EAGLE AVE, LAS VEGAS, NV, 89131, USA", "email": "SASOFFICEPRO@GMAIL.COM"}], "officers": [{"date": "06/20/2023", "title": "Managing Member", "name": "Isaac Itzhaki", "attention": "", "address1_address2_city_state_zip_country": "5875 S RAINBOW BLVD , STE 204, Las Vegas, NV, 89118, USA"}, {"date": "06/30/2022", "title": "Managing Member", "name": "James Jeffrey Lindsay", "attention": "", "address1_address2_city_state_zip_country": "7345 S Durango Rd, UNIT 107-257, Las Vegas, NV, 89113, USA"}]}}}
{"task_id": 303613, "worker_id": "q3131", "ts": 1775049917, "record_type": "business_detail", "name": "1HOURSITES LLC", "business_id": "2444415", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/18/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253495568", "entity_number": "E53837832025-4", "mark_number": "", "manage_nv_business_id": "NV20253495568", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1HOURSITES LLC", "entity_number": "E53837832025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/18/2025", "nv_business_id": "NV20253495568", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253495568", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1HOURSITES LLC", "Entity Number": "E53837832025-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/18/2025", "NV Business ID": "NV20253495568", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RUSSELL WALLACE", "address": "930 S 4TH ST, STE 209 #6006, Las Vegas, NV, 89101, USA", "last_updated": "12/18/2025", "status": "Active", "address_components": {"street": "930 S 4TH ST", "city": "STE 209 #6006", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RUSSELL WALLACE", "address": "930 S 4TH ST, STE 209 #6006, Las Vegas, NV, 89101, USA", "last_updated": "12/18/2025", "status": "Active", "address_components": {"street": "930 S 4TH ST", "city": "STE 209 #6006", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1HOURSITES LLC", "entity_number": "E53837832025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/18/2025", "nv_business_id": "NV20253495568", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253495568", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2025", "effective_date": "12/18/2025", "filing_number": "20255383784", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16723464,this);"}, {"file_date": "12/18/2025", "effective_date": "12/18/2025", "filing_number": "20255383782", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16723463,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303613, "worker_id": "q3131", "ts": 1775049917, "record_type": "business_detail", "name": "A 1 HOUSEKEEPING INC.", "business_id": "1324074", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/30/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151583406", "entity_number": "E0461892015-3", "mark_number": "", "manage_nv_business_id": "NV20151583406", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "A 1 HOUSEKEEPING INC.", "entity_number": "E0461892015-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/30/2015", "nv_business_id": "NV20151583406", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "MOHAMMAD ALAM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151583406", "office_or_position": "", "jurisdiction": "", "street_address": "850 E DESERT INN RD, PH - 8., LAS VEGAS, NV, 89109, USA", "mailing_address": "850 E DESERT INN RD, PH - 8., LAS VEGAS, NV, 89109", "street_address_components": {"street": "850 E DESERT INN RD", "city": "PH - 8.", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "mailing_address_components": {"street": "850 E DESERT INN RD", "city": "PH - 8.", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, "raw_fields": {"Entity Name": "A 1 HOUSEKEEPING INC.", "Entity Number": "E0461892015-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "09/30/2015", "NV Business ID": "NV20151583406", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "MOHAMMAD ALAM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "850 E DESERT INN RD, PH - 8., LAS VEGAS, NV, 89109, USA", "Mailing Address": "850 E DESERT INN RD, PH - 8., LAS VEGAS, NV, 89109"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MOHAMMAD ALAM", "address": "850 E DESERT INN RD, LAS VEGAS, NV, 89109, USA", "last_updated": "11/02/2017", "status": "Active", "address_components": {"street": "850 E DESERT INN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "MARICELA ALAM", "address": "850 E DESERT INN RD., LAS VEGAS, NV, 89109, USA", "last_updated": "11/02/2017", "status": "Active", "address_components": {"street": "850 E DESERT INN RD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "MARICELA ALAM", "address": "850 E DESERT INN RD., LAS VEGAS, NV, 89109, USA", "last_updated": "11/02/2017", "status": "Active", "address_components": {"street": "850 E DESERT INN RD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Director", "name": "MOHAMMAD ALAM", "address": "850 E DESERT INN RD., LAS VEGAS, NV, 89109, USA", "last_updated": "11/02/2017", "status": "Active", "address_components": {"street": "850 E DESERT INN RD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MOHAMMAD ALAM", "address": "850 E DESERT INN RD, LAS VEGAS, NV, 89109, USA", "last_updated": "11/02/2017", "status": "Active", "address_components": {"street": "850 E DESERT INN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "MARICELA ALAM", "address": "850 E DESERT INN RD., LAS VEGAS, NV, 89109, USA", "last_updated": "11/02/2017", "status": "Active", "address_components": {"street": "850 E DESERT INN RD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "MARICELA ALAM", "address": "850 E DESERT INN RD., LAS VEGAS, NV, 89109, USA", "last_updated": "11/02/2017", "status": "Active", "address_components": {"street": "850 E DESERT INN RD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Director", "name": "MOHAMMAD ALAM", "address": "850 E DESERT INN RD., LAS VEGAS, NV, 89109, USA", "last_updated": "11/02/2017", "status": "Active", "address_components": {"street": "850 E DESERT INN RD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "A 1 HOUSEKEEPING INC.", "entity_number": "E0461892015-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/30/2015", "nv_business_id": "NV20151583406", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "MOHAMMAD ALAM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151583406", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "850 E DESERT INN RD, PH - 8., LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "850 E DESERT INN RD, PH - 8., LAS VEGAS, NV, 89109", "agent_street_address_components": {"street": "850 E DESERT INN RD", "city": "PH - 8.", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "agent_mailing_address_components": {"street": "850 E DESERT INN RD", "city": "PH - 8.", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}}, "filing_history": {"rows": [{"file_date": "01/30/2019", "effective_date": "01/30/2019", "filing_number": "20190051889-13", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8509360,this);"}, {"file_date": "11/02/2017", "effective_date": "11/02/2017", "filing_number": "20170466750-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8510446,this);"}, {"file_date": "09/28/2016", "effective_date": "09/28/2016", "filing_number": "20160427446-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8508947,this);"}, {"file_date": "12/22/2015", "effective_date": "12/22/2015", "filing_number": "20150555370-53", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8509531,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303613, "worker_id": "q3131", "ts": 1775049917, "record_type": "business_detail", "name": "HOME LEAD L.L.C.", "business_id": "1880213", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/20/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201872870", "entity_number": "E8648272020-1", "mark_number": "", "manage_nv_business_id": "NV20201872870", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "HOME LEAD L.L.C.", "entity_number": "E8648272020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/20/2020", "nv_business_id": "NV20201872870", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201872870", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "HOME LEAD L.L.C.", "Entity Number": "E8648272020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/20/2020", "NV Business ID": "NV20201872870", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Glenn R. Spiller Jr.", "address": "8565 S Eastern Ave., Las Vegas, NV, 89123, USA", "last_updated": "08/20/2020", "status": "Active", "address_components": {"street": "8565 S Eastern Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Glenn R. Spiller Jr.", "address": "8565 S Eastern Ave., Las Vegas, NV, 89123, USA", "last_updated": "08/20/2020", "status": "Active", "address_components": {"street": "8565 S Eastern Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "HOME LEAD L.L.C.", "entity_number": "E8648272020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/20/2020", "nv_business_id": "NV20201872870", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201872870", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/21/2020", "effective_date": "10/21/2020", "filing_number": "20201034605", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11409422,this);"}, {"file_date": "08/20/2020", "effective_date": "08/20/2020", "filing_number": "20200864828", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11246591,this);"}, {"file_date": "08/20/2020", "effective_date": "08/20/2020", "filing_number": "20200864826", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11246590,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "#1 HOME LEAD L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2021"}, "name_changes": {"date": "08/20/2020", "name": "#1 HOME LEAD L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "08/20/2020", "title": "Managing Member", "name": "Glenn R. Spiller Jr.", "attention": "", "address1_address2_city_state_zip_country": "8565 S Eastern Ave., Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 335803, "worker_id": "worker-6", "ts": 1775049938, "record_type": "business_detail", "name": "Q BUSINESS SERVICES, INC.", "business_id": "800523", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/30/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071081690", "entity_number": "E0626822007-5", "mark_number": "", "manage_nv_business_id": "NV20071081690", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q BUSINESS SERVICES, INC.", "entity_number": "E0626822007-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/30/2007", "nv_business_id": "NV20071081690", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": ""}, "agent": {"name": "Q SERVICES GROUP, INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071081690", "office_or_position": "", "jurisdiction": "", "street_address": "6440 SKY POINTE DRIVE  STE. 140-120, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6440 SKY POINTE DRIVE  STE. 140-120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q BUSINESS SERVICES, INC.", "Entity Number": "E0626822007-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/30/2007", "NV Business ID": "NV20071081690", "Termination Date": "", "Annual Report Due Date": "9/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "Q SERVICES GROUP, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6440 SKY POINTE DRIVE  STE. 140-120, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q BUSINESS SERVICES, INC.", "entity_number": "E0626822007-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/30/2007", "nv_business_id": "NV20071081690", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": "", "agent_name": "Q SERVICES GROUP, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071081690", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6440 SKY POINTE DRIVE  STE. 140-120, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6440 SKY POINTE DRIVE  STE. 140-120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/30/2007", "effective_date": "08/30/2007", "filing_number": "20070603230-23", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6023189,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335803, "worker_id": "worker-6", "ts": 1775049938, "record_type": "business_detail", "name": "QB USA LLC", "business_id": "761585", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/26/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071428984", "entity_number": "E0212052007-2", "mark_number": "", "manage_nv_business_id": "NV20071428984", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QB USA LLC", "entity_number": "E0212052007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/26/2007", "nv_business_id": "NV20071428984", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "STEPHEN C. FOREMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071428984", "office_or_position": "", "jurisdiction": "", "street_address": "1251 S. CIMARRON RD #45, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "1251 S. CIMARRON RD #45", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QB USA LLC", "Entity Number": "E0212052007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/26/2007", "NV Business ID": "NV20071428984", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEPHEN C. FOREMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1251 S. CIMARRON RD #45, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QB USA LLC", "entity_number": "E0212052007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/26/2007", "nv_business_id": "NV20071428984", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "STEPHEN C. FOREMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071428984", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1251 S. CIMARRON RD #45, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1251 S. CIMARRON RD #45", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/26/2007", "effective_date": "03/26/2007", "filing_number": "20070205507-28", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5817401,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335803, "worker_id": "worker-6", "ts": 1775049938, "record_type": "business_detail", "name": "QBU, LLC", "business_id": "1434008", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/28/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171546904", "entity_number": "E0409442017-8", "mark_number": "", "manage_nv_business_id": "NV20171546904", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QBU, LLC", "entity_number": "E0409442017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/28/2017", "nv_business_id": "NV20171546904", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171546904", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBU, LLC", "Entity Number": "E0409442017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/28/2017", "NV Business ID": "NV20171546904", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/06/2018", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/06/2018", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QBU, LLC", "entity_number": "E0409442017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/28/2017", "nv_business_id": "NV20171546904", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171546904", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2025", "effective_date": "07/08/2025", "filing_number": "20255015597", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15050423,this);"}, {"file_date": "08/06/2024", "effective_date": "08/06/2024", "filing_number": "20244236594", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14334227,this);"}, {"file_date": "08/11/2023", "effective_date": "08/11/2023", "filing_number": "20233408327", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13555397,this);"}, {"file_date": "07/19/2022", "effective_date": "07/19/2022", "filing_number": "20222469908", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12725351,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "QBU, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/28/2017", "name": "QBU, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "07/06/2018", "title": "Manager", "name": "A.T. MATHIS - NOMINEE", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA"}]}}}
{"task_id": 335803, "worker_id": "worker-6", "ts": 1775049938, "record_type": "business_detail", "name": "QBUX LLC", "business_id": "824861", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/31/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071352075", "entity_number": "E0884932007-0", "mark_number": "", "manage_nv_business_id": "NV20071352075", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QBUX LLC", "entity_number": "E0884932007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/31/2007", "nv_business_id": "NV20071352075", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071352075", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBUX LLC", "Entity Number": "E0884932007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/31/2007", "NV Business ID": "NV20071352075", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kiersten Self", "address": "333 Hunt Lane, Grants Pass, OR, 97526, USA", "last_updated": "05/06/2009", "status": "Active", "address_components": {"street": "333 Hunt Lane", "city": "Grants Pass", "state": "OR", "zip_code": "97526", "country": "USA"}}, {"title": "Manager", "name": "James Self", "address": "333 Hunt Ln., Grants Pass, OR, 97526, USA", "last_updated": "05/06/2009", "status": "Active", "address_components": {"street": "333 Hunt Ln.", "city": "Grants Pass", "state": "OR", "zip_code": "97526", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Kiersten Self", "address": "333 Hunt Lane, Grants Pass, OR, 97526, USA", "last_updated": "05/06/2009", "status": "Active", "address_components": {"street": "333 Hunt Lane", "city": "Grants Pass", "state": "OR", "zip_code": "97526", "country": "USA"}}, {"title": "Manager", "name": "James Self", "address": "333 Hunt Ln., Grants Pass, OR, 97526, USA", "last_updated": "05/06/2009", "status": "Active", "address_components": {"street": "333 Hunt Ln.", "city": "Grants Pass", "state": "OR", "zip_code": "97526", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QBUX LLC", "entity_number": "E0884932007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/31/2007", "nv_business_id": "NV20071352075", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071352075", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/2009", "effective_date": "05/06/2009", "filing_number": "20090393562-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6148453,this);"}, {"file_date": "01/03/2008", "effective_date": "01/03/2008", "filing_number": "20080002718-98", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6151403,this);"}, {"file_date": "12/31/2007", "effective_date": "12/31/2007", "filing_number": "00001665701-76", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6150618,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335803, "worker_id": "worker-6", "ts": 1775049938, "record_type": "business_detail", "name": "THE REVENUE AVENUE, LLC", "business_id": "1239530", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/09/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141316780", "entity_number": "E0247432014-8", "mark_number": "", "manage_nv_business_id": "NV20141316780", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "THE REVENUE AVENUE, LLC", "entity_number": "E0247432014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/09/2014", "nv_business_id": "NV20141316780", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141316780", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE REVENUE AVENUE, LLC", "Entity Number": "E0247432014-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/09/2014", "NV Business ID": "NV20141316780", "Termination Date": "", "Annual Report Due Date": "5/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARQUESA KAJAR", "address": "1832 FEATHER WAY DR, LAS VEGAS, NV, 89108, USA", "last_updated": "05/09/2014", "status": "Active", "address_components": {"street": "1832 FEATHER WAY DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARQUESA KAJAR", "address": "1832 FEATHER WAY DR, LAS VEGAS, NV, 89108, USA", "last_updated": "05/09/2014", "status": "Active", "address_components": {"street": "1832 FEATHER WAY DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE REVENUE AVENUE, LLC", "entity_number": "E0247432014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/09/2014", "nv_business_id": "NV20141316780", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141316780", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/06/2015", "effective_date": "01/06/2015", "filing_number": "20150006030-17", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8163842,this);"}, {"file_date": "01/06/2015", "effective_date": "01/06/2015", "filing_number": "20150006029-85", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8162625,this);"}, {"file_date": "05/09/2014", "effective_date": "05/09/2014", "filing_number": "20140343373-70", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8163235,this);"}, {"file_date": "05/09/2014", "effective_date": "05/09/2014", "filing_number": "20140343372-69", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8161965,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303637, "worker_id": "worker-4", "ts": 1775049988, "record_type": "business_detail", "name": "1 ICHABOD SERIES LLC", "business_id": "1522066", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/20/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191138147", "entity_number": "E0078982019-3", "mark_number": "", "manage_nv_business_id": "NV20191138147", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 ICHABOD SERIES LLC", "entity_number": "E0078982019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/20/2019", "nv_business_id": "NV20191138147", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "JEFFREY J. WHITEHEAD, ESQ", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191138147", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "6980 O'BANNON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 ICHABOD SERIES LLC", "Entity Number": "E0078982019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/20/2019", "NV Business ID": "NV20191138147", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY J. WHITEHEAD, ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jonathan J Whitehead", "address": "10389 Double R Blvd, Reno, NV, 89521, USA", "last_updated": "01/31/2022", "status": "Active", "address_components": {"street": "10389 Double R Blvd", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Manager", "name": "Jeffrey J Whitehead", "address": "6980 O'Bannon Dr., Las Vegas, NV, 89117, USA", "last_updated": "12/04/2020", "status": "Active", "address_components": {"street": "6980 O'Bannon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Jonathan J Whitehead", "address": "10389 Double R Blvd, Reno, NV, 89521, USA", "last_updated": "01/31/2022", "status": "Active", "address_components": {"street": "10389 Double R Blvd", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Manager", "name": "Jeffrey J Whitehead", "address": "6980 O'Bannon Dr., Las Vegas, NV, 89117, USA", "last_updated": "12/04/2020", "status": "Active", "address_components": {"street": "6980 O'Bannon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 ICHABOD SERIES LLC", "entity_number": "E0078982019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/20/2019", "nv_business_id": "NV20191138147", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "JEFFREY J. WHITEHEAD, ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191138147", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6980 O'BANNON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2026", "effective_date": "02/26/2026", "filing_number": "20265550202", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16868593,this);"}, {"file_date": "02/03/2025", "effective_date": "02/03/2025", "filing_number": "20254643241", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14706385,this);"}, {"file_date": "02/09/2024", "effective_date": "02/09/2024", "filing_number": "20243812993", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13938880,this);"}, {"file_date": "01/19/2023", "effective_date": "01/19/2023", "filing_number": "20232890237", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13108026,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "1 ICHABOD SERIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/20/2019", "name": "1 ICHABOD SERIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "JEFFREY J. WHITEHEAD, ESQ", "attention": "", "address1_address2_city_state_zip_country": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "email": "jeff@whiteheadburnett.com"}], "officers": [{"date": "01/31/2022", "title": "Manager", "name": "Jonathan J Whitehead", "attention": "", "address1_address2_city_state_zip_country": "10389 Double R Blvd, Reno, NV, 89521, USA"}, {"date": "12/04/2020", "title": "Manager", "name": "Jeffrey J Whitehead", "attention": "", "address1_address2_city_state_zip_country": "6980 O'Bannon Dr., Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 335805, "worker_id": "worker-6", "ts": 1775050121, "record_type": "business_detail", "name": "QB WEST LLC", "business_id": "997177", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/12/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101526054", "entity_number": "E0329662010-0", "mark_number": "", "manage_nv_business_id": "NV20101526054", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QB WEST LLC", "entity_number": "E0329662010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2010", "nv_business_id": "NV20101526054", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "CHARLES ATNIP", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101526054", "office_or_position": "", "jurisdiction": "", "street_address": "4910 AIRCENTER CIRCLE, STE #104, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "4910 AIRCENTER CIRCLE", "city": "STE #104", "state": "RENO", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QB WEST LLC", "Entity Number": "E0329662010-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/12/2010", "NV Business ID": "NV20101526054", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHARLES ATNIP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4910 AIRCENTER CIRCLE, STE #104, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHARLES E ATNIP", "address": "4910 Aircenter Circle Ste 104, Reno, NV, 89502, USA", "last_updated": "06/25/2024", "status": "Active", "address_components": {"street": "4910 Aircenter Circle Ste 104", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHARLES E ATNIP", "address": "4910 Aircenter Circle Ste 104, Reno, NV, 89502, USA", "last_updated": "06/25/2024", "status": "Active", "address_components": {"street": "4910 Aircenter Circle Ste 104", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QB WEST LLC", "entity_number": "E0329662010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2010", "nv_business_id": "NV20101526054", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "CHARLES ATNIP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101526054", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4910 AIRCENTER CIRCLE, STE #104, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4910 AIRCENTER CIRCLE", "city": "STE #104", "state": "RENO", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2025", "effective_date": "07/29/2025", "filing_number": "20255083053", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15116422,this);"}, {"file_date": "07/29/2024", "effective_date": "07/29/2024", "filing_number": "20244217105", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14315858,this);"}, {"file_date": "06/17/2024", "effective_date": "06/17/2024", "filing_number": "20244145316", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14248265,this);"}, {"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222502258", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12740125,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "QB WEST LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/12/2010", "name": "QB WEST LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CHARLES ATNIP", "attention": "", "address1_address2_city_state_zip_country": "4910 AIRCENTER CIRCLE, STE #104, RENO, NV, 89502, USA", "email": ""}], "officers": [{"date": "06/25/2024", "title": "Manager", "name": "CHARLES E ATNIP", "attention": "", "address1_address2_city_state_zip_country": "4910 Aircenter Circle Ste 104, Reno, NV, 89502, USA"}]}}}
{"task_id": 335805, "worker_id": "worker-6", "ts": 1775050121, "record_type": "business_detail", "name": "QB WEST, INC.", "business_id": "182899", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/26/1981", "type": "Domestic Corporation (78)", "nv_business_id": "NV19811005989", "entity_number": "C3541-1981", "mark_number": "", "manage_nv_business_id": "NV19811005989", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QB WEST, INC.", "entity_number": "C3541-1981", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/26/1981", "nv_business_id": "NV19811005989", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": "R. LAWRENCE LEVY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19811005989", "office_or_position": "", "jurisdiction": "", "street_address": "354 OMNI DRIVE, SPARKS, NV, 89436, USA", "mailing_address": "", "street_address_components": {"street": "354 OMNI DRIVE", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QB WEST, INC.", "Entity Number": "C3541-1981", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/26/1981", "NV Business ID": "NV19811005989", "Termination Date": "", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "R. LAWRENCE LEVY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "354 OMNI DRIVE, SPARKS, NV, 89436, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R LAWRENCE LEVY", "address": "4910 AIRCOYTY CIRCLE STE 104, RENO, NV, 89502, USA", "last_updated": "06/17/2010", "status": "Active", "address_components": {"street": "4910 AIRCOYTY CIRCLE STE 104", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "R LAWRENCE LEVY", "address": "4910 AIRCOYTY CIRCLE STE 104, RENO, NV, 89502, USA", "last_updated": "06/17/2010", "status": "Active", "address_components": {"street": "4910 AIRCOYTY CIRCLE STE 104", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QB WEST, INC.", "entity_number": "C3541-1981", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/26/1981", "nv_business_id": "NV19811005989", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": "R. LAWRENCE LEVY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19811005989", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "354 OMNI DRIVE, SPARKS, NV, 89436, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "354 OMNI DRIVE", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/26/2010", "effective_date": "05/26/2010", "filing_number": "20100404282-93", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1633418,this);"}, {"file_date": "05/21/2009", "effective_date": "05/21/2009", "filing_number": "20090435730-43", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1631451,this);"}, {"file_date": "05/27/2008", "effective_date": "05/27/2008", "filing_number": "20080364251-11", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1631450,this);"}, {"file_date": "05/17/2007", "effective_date": "05/17/2007", "filing_number": "20070348618-89", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1630361,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335805, "worker_id": "worker-6", "ts": 1775050121, "record_type": "business_detail", "name": "QB WISE, INC.", "business_id": "442219", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/28/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021243897", "entity_number": "C5074-2002", "mark_number": "", "manage_nv_business_id": "NV20021243897", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QB WISE, INC.", "entity_number": "C5074-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/28/2002", "nv_business_id": "NV20021243897", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "JENNIFER KUHLMAN ATTORNEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021243897", "office_or_position": "", "jurisdiction": "", "street_address": "3818 HIGLEY, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "3818 HIGLEY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QB WISE, INC.", "Entity Number": "C5074-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "02/28/2002", "NV Business ID": "NV20021243897", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "JENNIFER KUHLMAN ATTORNEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3818 HIGLEY, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "JENNIFER KUHLMAN", "address": "9919 Spinel Place, Las Vegas, NV, 89143, USA", "last_updated": "01/31/2023", "status": "Active", "address_components": {"street": "9919 Spinel Place", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "President", "name": "NANCI SAVAGE", "address": "313 SALOLI LANE, LOUDON, TN, 37774, USA", "last_updated": "02/26/2019", "status": "Active", "address_components": {"street": "313 SALOLI LANE", "city": "LOUDON", "state": "TN", "zip_code": "37774", "country": "USA"}}, {"title": "Treasurer", "name": "NANCI SAVAGE", "address": "313 SALOLI LANE, LOUDON, TN, 37774, USA", "last_updated": "02/26/2019", "status": "Active", "address_components": {"street": "313 SALOLI LANE", "city": "LOUDON", "state": "TN", "zip_code": "37774", "country": "USA"}}, {"title": "Director", "name": "KEVIN SAVAGE", "address": "313 SALOLI LANE, LOUDON, TN, 37774, USA", "last_updated": "02/26/2019", "status": "Active", "address_components": {"street": "313 SALOLI LANE", "city": "LOUDON", "state": "TN", "zip_code": "37774", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Secretary", "name": "JENNIFER KUHLMAN", "address": "9919 Spinel Place, Las Vegas, NV, 89143, USA", "last_updated": "01/31/2023", "status": "Active", "address_components": {"street": "9919 Spinel Place", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "President", "name": "NANCI SAVAGE", "address": "313 SALOLI LANE, LOUDON, TN, 37774, USA", "last_updated": "02/26/2019", "status": "Active", "address_components": {"street": "313 SALOLI LANE", "city": "LOUDON", "state": "TN", "zip_code": "37774", "country": "USA"}}, {"title": "Treasurer", "name": "NANCI SAVAGE", "address": "313 SALOLI LANE, LOUDON, TN, 37774, USA", "last_updated": "02/26/2019", "status": "Active", "address_components": {"street": "313 SALOLI LANE", "city": "LOUDON", "state": "TN", "zip_code": "37774", "country": "USA"}}, {"title": "Director", "name": "KEVIN SAVAGE", "address": "313 SALOLI LANE, LOUDON, TN, 37774, USA", "last_updated": "02/26/2019", "status": "Active", "address_components": {"street": "313 SALOLI LANE", "city": "LOUDON", "state": "TN", "zip_code": "37774", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QB WISE, INC.", "entity_number": "C5074-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/28/2002", "nv_business_id": "NV20021243897", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "JENNIFER KUHLMAN ATTORNEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021243897", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3818 HIGLEY, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3818 HIGLEY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2025", "effective_date": "12/29/2025", "filing_number": "20255401210", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16738718,this);"}, {"file_date": "01/29/2025", "effective_date": "01/29/2025", "filing_number": "20254630299", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14694583,this);"}, {"file_date": "03/26/2024", "effective_date": "03/26/2024", "filing_number": "20243940220", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14046663,this);"}, {"file_date": "01/31/2023", "effective_date": "01/31/2023", "filing_number": "20232918129", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13134720,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 29, "total_records": 29}, "first_snapshot": {"business_details": {"business_name": "QB WISE, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/28/2002", "name": "QB WISE, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JENNIFER KUHLMAN ATTORNEY", "attention": "", "address1_address2_city_state_zip_country": "3818 HIGLEY, LAS VEGAS, NV, 89103, USA", "email": ""}], "officers": [{"date": "01/31/2023", "title": "Secretary", "name": "JENNIFER KUHLMAN", "attention": "", "address1_address2_city_state_zip_country": "9919 Spinel Place, Las Vegas, NV, 89143, USA"}, {"date": "02/26/2019", "title": "President", "name": "NANCI SAVAGE", "attention": "", "address1_address2_city_state_zip_country": "313 SALOLI LANE, LOUDON, TN, 37774, USA"}, {"date": "02/26/2019", "title": "Treasurer", "name": "NANCI SAVAGE", "attention": "", "address1_address2_city_state_zip_country": "313 SALOLI LANE, LOUDON, TN, 37774, USA"}, {"date": "02/26/2019", "title": "Director", "name": "KEVIN SAVAGE", "attention": "", "address1_address2_city_state_zip_country": "313 SALOLI LANE, LOUDON, TN, 37774, USA"}]}}}
{"task_id": 335805, "worker_id": "worker-6", "ts": 1775050121, "record_type": "business_detail", "name": "QBW, LLC", "business_id": "789616", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/16/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071290061", "entity_number": "E0510702007-2", "mark_number": "", "manage_nv_business_id": "NV20071290061", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QBW, LLC", "entity_number": "E0510702007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/16/2007", "nv_business_id": "NV20071290061", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071290061", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QBW, LLC", "Entity Number": "E0510702007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/16/2007", "NV Business ID": "NV20071290061", "Termination Date": "", "Annual Report Due Date": "7/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LAWRENCE WEIL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/04/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "KIMBERLY STEAMS-WEIL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/04/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LAWRENCE WEIL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/04/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "KIMBERLY STEAMS-WEIL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/04/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QBW, LLC", "entity_number": "E0510702007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/16/2007", "nv_business_id": "NV20071290061", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071290061", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2008", "effective_date": "06/19/2008", "filing_number": "20080418100-44", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5965887,this);"}, {"file_date": "08/30/2007", "effective_date": "08/30/2007", "filing_number": "20070604546-54", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5965415,this);"}, {"file_date": "07/16/2007", "effective_date": "07/16/2007", "filing_number": "20070490091-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5964134,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303648, "worker_id": "worker-1", "ts": 1775050245, "record_type": "business_detail", "name": "#1 IN LEARNING ONLINE, LLC", "business_id": "1218019", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/15/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141037561", "entity_number": "E0028132014-7", "mark_number": "", "manage_nv_business_id": "NV20141037561", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 IN LEARNING ONLINE, LLC", "entity_number": "E0028132014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/15/2014", "nv_business_id": "NV20141037561", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141037561", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 IN LEARNING ONLINE, LLC", "Entity Number": "E0028132014-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/15/2014", "NV Business ID": "NV20141037561", "Termination Date": "", "Annual Report Due Date": "1/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAHUL AGARWAL", "address": "8721 SANTA MONICA BLVD. #1445, LOS ANGELES, CA, 90069 - 4507, USA", "last_updated": "06/09/2015", "status": "Active", "address_components": {"street": "8721 SANTA MONICA BLVD. #1445", "city": "LOS ANGELES", "state": "CA", "zip_code": "90069 - 4507", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAHUL AGARWAL", "address": "8721 SANTA MONICA BLVD. #1445, LOS ANGELES, CA, 90069 - 4507, USA", "last_updated": "06/09/2015", "status": "Active", "address_components": {"street": "8721 SANTA MONICA BLVD. #1445", "city": "LOS ANGELES", "state": "CA", "zip_code": "90069 - 4507", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 IN LEARNING ONLINE, LLC", "entity_number": "E0028132014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/15/2014", "nv_business_id": "NV20141037561", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141037561", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/09/2015", "effective_date": "06/09/2015", "filing_number": "20150261305-35", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8057095,this);"}, {"file_date": "01/17/2014", "effective_date": "01/17/2014", "filing_number": "20140037089-34", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8056451,this);"}, {"file_date": "01/15/2014", "effective_date": "01/15/2014", "filing_number": "20140034319-67", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8055997,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303648, "worker_id": "worker-1", "ts": 1775050245, "record_type": "business_detail", "name": "#1 IN THE SUN LLC", "business_id": "2351007", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/22/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243260429", "entity_number": "E45472532024-5", "mark_number": "", "manage_nv_business_id": "NV20243260429", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "#1 IN THE SUN LLC", "entity_number": "E45472532024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/22/2024", "nv_business_id": "NV20243260429", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "DOV MALTZMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243260429", "office_or_position": "", "jurisdiction": "", "street_address": "11700 W Charleston Blvd, #170-224, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "11700 W Charleston Blvd", "city": "#170-224", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 IN THE SUN LLC", "Entity Number": "E45472532024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/22/2024", "NV Business ID": "NV20243260429", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "DOV MALTZMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11700 W Charleston Blvd, #170-224, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Dov Maltzman", "address": "11700 W Charleston Blvd, #170-224, Las Vegas, NV, 89135, USA", "last_updated": "12/22/2024", "status": "Active", "address_components": {"street": "11700 W Charleston Blvd", "city": "#170-224", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Dov Maltzman", "address": "11700 W Charleston Blvd, #170-224, Las Vegas, NV, 89135, USA", "last_updated": "12/22/2024", "status": "Active", "address_components": {"street": "11700 W Charleston Blvd", "city": "#170-224", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 IN THE SUN LLC", "entity_number": "E45472532024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/22/2024", "nv_business_id": "NV20243260429", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "DOV MALTZMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243260429", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11700 W Charleston Blvd, #170-224, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11700 W Charleston Blvd", "city": "#170-224", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2025", "effective_date": "12/31/2025", "filing_number": "20255412435", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16748964,this);"}, {"file_date": "12/22/2024", "effective_date": "12/22/2024", "filing_number": "20244547254", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14615720,this);"}, {"file_date": "12/22/2024", "effective_date": "12/22/2024", "filing_number": "20244547252", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14615719,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "#1 IN THE SUN LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/22/2024", "name": "#1 IN THE SUN LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DOV MALTZMAN", "attention": "", "address1_address2_city_state_zip_country": "11700 W Charleston Blvd, #170-224, Las Vegas, NV, 89135, USA", "email": ""}], "officers": [{"date": "12/22/2024", "title": "Managing Member", "name": "Dov Maltzman", "attention": "", "address1_address2_city_state_zip_country": "11700 W Charleston Blvd, #170-224, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 303648, "worker_id": "worker-1", "ts": 1775050245, "record_type": "business_detail", "name": "#1 INTERNET SERVICES INTERNATIONAL, INC.", "business_id": "695497", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/28/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061072066", "entity_number": "E0486552006-1", "mark_number": "", "manage_nv_business_id": "NV20061072066", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "#1 INTERNET SERVICES INTERNATIONAL, INC.", "entity_number": "E0486552006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/28/2006", "nv_business_id": "NV20061072066", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061072066", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 INTERNET SERVICES INTERNATIONAL, INC.", "Entity Number": "E0486552006-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/28/2006", "NV Business ID": "NV20061072066", "Termination Date": "", "Annual Report Due Date": "6/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "TED D GRAY", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "10/04/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Secretary", "name": "DEBORAH R GRAY", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "10/04/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Treasurer", "name": "DEBORAH R GRAY", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "10/04/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Director", "name": "TED D GRAY", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "10/04/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "TED D GRAY", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "10/04/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Secretary", "name": "DEBORAH R GRAY", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "10/04/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Treasurer", "name": "DEBORAH R GRAY", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "10/04/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Director", "name": "TED D GRAY", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "10/04/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "#1 INTERNET SERVICES INTERNATIONAL, INC.", "entity_number": "E0486552006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/28/2006", "nv_business_id": "NV20061072066", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061072066", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/04/2016", "effective_date": "10/04/2016", "filing_number": "20160440093-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5448398,this);"}, {"file_date": "09/04/2015", "effective_date": "09/04/2015", "filing_number": "20150397898-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5448397,this);"}, {"file_date": "11/25/2014", "effective_date": "11/25/2014", "filing_number": "20140777590-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5448332,this);"}, {"file_date": "02/27/2014", "effective_date": "02/27/2014", "filing_number": "20140143252-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5448396,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303648, "worker_id": "worker-1", "ts": 1775050245, "record_type": "business_detail", "name": "1 IN HEART MINISTRIES, INC.", "business_id": "644633", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/12/2005", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20051780859", "entity_number": "E0868952005-0", "mark_number": "", "manage_nv_business_id": "NV20051780859", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 IN HEART MINISTRIES, INC.", "entity_number": "E0868952005-0", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "12/12/2005", "nv_business_id": "NV20051780859", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "HENRY LOPEZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051780859", "office_or_position": "", "jurisdiction": "", "street_address": "3560 SCOTTS BLUFF ST., LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3560 SCOTTS BLUFF ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 IN HEART MINISTRIES, INC.", "Entity Number": "E0868952005-0", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "12/12/2005", "NV Business ID": "NV20051780859", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY LOPEZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3560 SCOTTS BLUFF ST., LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "HENRY LOPEZ", "address": "3560 SCOTTS BLUFF ST., LAS VEGAS, NV, 89129, USA", "last_updated": "01/24/2006", "status": "Active", "address_components": {"street": "3560 SCOTTS BLUFF ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Secretary", "name": "HENRY LOPEZ", "address": "3560 SCOTTS BLUFF ST., LAS VEGAS, NV, 89129, USA", "last_updated": "01/24/2006", "status": "Active", "address_components": {"street": "3560 SCOTTS BLUFF ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Treasurer", "name": "HENRY LOPEZ", "address": "3560 SCOTTS BLUFF ST., LAS VEGAS, NV, 89129, USA", "last_updated": "01/24/2006", "status": "Active", "address_components": {"street": "3560 SCOTTS BLUFF ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Director", "name": "RON HALL", "address": "704 RIVER BANK CT., LAS VEGAS, NV, 89145, USA", "last_updated": "01/24/2006", "status": "Active", "address_components": {"street": "704 RIVER BANK CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Director", "name": "EDMOND J ROMANOWSKI, JR.", "address": "6618 GRAND STAND AVE., LAS VEGAS, NV, 89131, USA", "last_updated": "01/24/2006", "status": "Active", "address_components": {"street": "6618 GRAND STAND AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "HENRY LOPEZ", "address": "3560 SCOTTS BLUFF ST., LAS VEGAS, NV, 89129, USA", "last_updated": "01/24/2006", "status": "Active", "address_components": {"street": "3560 SCOTTS BLUFF ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Secretary", "name": "HENRY LOPEZ", "address": "3560 SCOTTS BLUFF ST., LAS VEGAS, NV, 89129, USA", "last_updated": "01/24/2006", "status": "Active", "address_components": {"street": "3560 SCOTTS BLUFF ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Treasurer", "name": "HENRY LOPEZ", "address": "3560 SCOTTS BLUFF ST., LAS VEGAS, NV, 89129, USA", "last_updated": "01/24/2006", "status": "Active", "address_components": {"street": "3560 SCOTTS BLUFF ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Director", "name": "RON HALL", "address": "704 RIVER BANK CT., LAS VEGAS, NV, 89145, USA", "last_updated": "01/24/2006", "status": "Active", "address_components": {"street": "704 RIVER BANK CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Director", "name": "EDMOND J ROMANOWSKI, JR.", "address": "6618 GRAND STAND AVE., LAS VEGAS, NV, 89131, USA", "last_updated": "01/24/2006", "status": "Active", "address_components": {"street": "6618 GRAND STAND AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1 IN HEART MINISTRIES, INC.", "entity_number": "E0868952005-0", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "12/12/2005", "nv_business_id": "NV20051780859", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "HENRY LOPEZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051780859", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3560 SCOTTS BLUFF ST., LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3560 SCOTTS BLUFF ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/17/2006", "effective_date": "01/17/2006", "filing_number": "20060025162-14", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5146856,this);"}, {"file_date": "12/12/2005", "effective_date": "12/12/2005", "filing_number": "20050610510-20", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5148930,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303648, "worker_id": "worker-1", "ts": 1775050245, "record_type": "business_detail", "name": "1 INFINITE SOLUTIONS LLC", "business_id": "1336572", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/18/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151745431", "entity_number": "E0589522015-3", "mark_number": "", "manage_nv_business_id": "NV20151745431", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 INFINITE SOLUTIONS LLC", "entity_number": "E0589522015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2015", "nv_business_id": "NV20151745431", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": ""}, "agent": {"name": "KARA FAINE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151745431", "office_or_position": "", "jurisdiction": "", "street_address": "6654 ASHLEY HOUSE CT, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "6654 ASHLEY HOUSE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 INFINITE SOLUTIONS LLC", "Entity Number": "E0589522015-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/18/2015", "NV Business ID": "NV20151745431", "Termination Date": "", "Annual Report Due Date": "1/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "KARA FAINE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6654 ASHLEY HOUSE CT, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 INFINITE SOLUTIONS LLC", "entity_number": "E0589522015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2015", "nv_business_id": "NV20151745431", "termination_date": "", "annual_report_due": "1/31/2016", "compliance_hold": "", "agent_name": "KARA FAINE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151745431", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6654 ASHLEY HOUSE CT, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6654 ASHLEY HOUSE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2015", "effective_date": "12/18/2015", "filing_number": "20150553713-62", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8556245,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303648, "worker_id": "worker-1", "ts": 1775050245, "record_type": "business_detail", "name": "1 INSIGHT INC.", "business_id": "2234073", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/25/2023", "type": "Domestic Corporation (78)", "nv_business_id": "NV20232908853", "entity_number": "E35071232023-0", "mark_number": "", "manage_nv_business_id": "NV20232908853", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1 INSIGHT INC.", "entity_number": "E35071232023-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/25/2023", "nv_business_id": "NV20232908853", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Rowell  Veridiano  Laino", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232908853", "office_or_position": "", "jurisdiction": "", "street_address": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "12232 Sea Voyage Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 INSIGHT INC.", "Entity Number": "E35071232023-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "09/25/2023", "NV Business ID": "NV20232908853", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rowell  Veridiano  Laino", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Rowell Veridiano Laino", "address": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA", "last_updated": "09/25/2023", "status": "Active", "address_components": {"street": "12232 Sea Voyage Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Secretary", "name": "Rowell Veridiano Laino", "address": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA", "last_updated": "09/25/2023", "status": "Active", "address_components": {"street": "12232 Sea Voyage Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Treasurer", "name": "Rowell Veridiano Laino", "address": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA", "last_updated": "09/25/2023", "status": "Active", "address_components": {"street": "12232 Sea Voyage Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Director", "name": "Rowell Veridiano Laino", "address": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA", "last_updated": "09/25/2023", "status": "Active", "address_components": {"street": "12232 Sea Voyage Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Rowell Veridiano Laino", "address": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA", "last_updated": "09/25/2023", "status": "Active", "address_components": {"street": "12232 Sea Voyage Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Secretary", "name": "Rowell Veridiano Laino", "address": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA", "last_updated": "09/25/2023", "status": "Active", "address_components": {"street": "12232 Sea Voyage Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Treasurer", "name": "Rowell Veridiano Laino", "address": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA", "last_updated": "09/25/2023", "status": "Active", "address_components": {"street": "12232 Sea Voyage Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Director", "name": "Rowell Veridiano Laino", "address": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA", "last_updated": "09/25/2023", "status": "Active", "address_components": {"street": "12232 Sea Voyage Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 INSIGHT INC.", "entity_number": "E35071232023-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/25/2023", "nv_business_id": "NV20232908853", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Rowell  Veridiano  Laino", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232908853", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "12232 Sea Voyage Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/17/2025", "effective_date": "11/17/2025", "filing_number": "20255314951", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16023268,this);"}, {"file_date": "09/18/2024", "effective_date": "09/18/2024", "filing_number": "20244339535", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14424861,this);"}, {"file_date": "09/25/2023", "effective_date": "09/25/2023", "filing_number": "20233507124", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13638125,this);"}, {"file_date": "09/25/2023", "effective_date": "09/25/2023", "filing_number": "20233507122", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13638124,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1 INSIGHT INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/25/2023", "name": "1 INSIGHT INC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rowell Veridiano Laino", "attention": "", "address1_address2_city_state_zip_country": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA", "email": ""}], "officers": [{"date": "09/25/2023", "title": "President", "name": "Rowell Veridiano Laino", "attention": "", "address1_address2_city_state_zip_country": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA"}, {"date": "09/25/2023", "title": "Secretary", "name": "Rowell Veridiano Laino", "attention": "", "address1_address2_city_state_zip_country": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA"}, {"date": "09/25/2023", "title": "Treasurer", "name": "Rowell Veridiano Laino", "attention": "", "address1_address2_city_state_zip_country": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA"}, {"date": "09/25/2023", "title": "Director", "name": "Rowell Veridiano Laino", "attention": "", "address1_address2_city_state_zip_country": "12232 Sea Voyage Avenue , Las Vegas, NV, 89138, USA"}]}}}
{"task_id": 303648, "worker_id": "worker-1", "ts": 1775050245, "record_type": "business_detail", "name": "1% INVESTMENTS, LLC", "business_id": "711571", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/31/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061258450", "entity_number": "E0656042006-6", "mark_number": "", "manage_nv_business_id": "NV20061258450", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1% INVESTMENTS, LLC", "entity_number": "E0656042006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/31/2006", "nv_business_id": "NV20061258450", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061258450", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1% INVESTMENTS, LLC", "Entity Number": "E0656042006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/31/2006", "NV Business ID": "NV20061258450", "Termination Date": "", "Annual Report Due Date": "8/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARLAND WILLIAMS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "11/06/2006", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "MONIQUE WILLIAMS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "11/06/2006", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MARLAND WILLIAMS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "11/06/2006", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "MONIQUE WILLIAMS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "11/06/2006", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1% INVESTMENTS, LLC", "entity_number": "E0656042006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/31/2006", "nv_business_id": "NV20061258450", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061258450", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2007", "effective_date": "08/29/2007", "filing_number": "20070594992-27", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5545977,this);"}, {"file_date": "10/31/2006", "effective_date": "10/31/2006", "filing_number": "20060706833-75", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5545106,this);"}, {"file_date": "08/31/2006", "effective_date": "08/31/2006", "filing_number": "20060564980-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5545976,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303648, "worker_id": "worker-1", "ts": 1775050245, "record_type": "business_detail", "name": "1INDSOB, LL.C.", "business_id": "98453", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/31/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031210785", "entity_number": "LLC20905-2003", "mark_number": "", "manage_nv_business_id": "NV20031210785", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1INDSOB, LL.C.", "entity_number": "LLC20905-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/31/2003", "nv_business_id": "NV20031210785", "termination_date": "12/31/2503", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "DEBORAH A SCOTT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031210785", "office_or_position": "", "jurisdiction": "", "street_address": "1900 WESTLUND DR, LAS VEGAS, NV, 89102, USA", "mailing_address": "PO BOX 2561, LAPINE, NV, 97739", "street_address_components": {"street": "1900 WESTLUND DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 2561", "city": "LAPINE", "state": "NV", "zip_code": "97739", "country": ""}}, "raw_fields": {"Entity Name": "1INDSOB, LL.C.", "Entity Number": "LLC20905-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/31/2003", "NV Business ID": "NV20031210785", "Termination Date": "12/31/2503", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEBORAH A SCOTT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1900 WESTLUND DR, LAS VEGAS, NV, 89102, USA", "Mailing Address": "PO BOX 2561, LAPINE, NV, 97739"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID H SCOTT", "address": "1900 WESTLUND DR, LAS VEGAS, NV, 89102, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1900 WESTLUND DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "DEBORAH A SCOTT", "address": "1900 WESTLUND DR, LAS VEGAS, NV, 89102, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1900 WESTLUND DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID H SCOTT", "address": "1900 WESTLUND DR, LAS VEGAS, NV, 89102, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1900 WESTLUND DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "DEBORAH A SCOTT", "address": "1900 WESTLUND DR, LAS VEGAS, NV, 89102, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1900 WESTLUND DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1INDSOB, LL.C.", "entity_number": "LLC20905-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/31/2003", "nv_business_id": "NV20031210785", "termination_date": "12/31/2503", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "DEBORAH A SCOTT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031210785", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1900 WESTLUND DR, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "PO BOX 2561, LAPINE, NV, 97739", "agent_street_address_components": {"street": "1900 WESTLUND DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 2561", "city": "LAPINE", "state": "NV", "zip_code": "97739", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2005", "effective_date": "12/30/2005", "filing_number": "20050660711-08", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(802219,this);"}, {"file_date": "06/07/2005", "effective_date": "06/07/2005", "filing_number": "20050211314-89", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(802218,this);"}, {"file_date": "01/21/2004", "effective_date": "01/21/2004", "filing_number": "LLC20905-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(804529,this);"}, {"file_date": "12/31/2003", "effective_date": "12/31/2003", "filing_number": "LLC20905-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(802568,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303648, "worker_id": "worker-1", "ts": 1775050245, "record_type": "business_detail", "name": "1INDSOB-2 L.L.C.", "business_id": "1110341", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/08/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121226139", "entity_number": "E0197462012-8", "mark_number": "", "manage_nv_business_id": "NV20121226139", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1INDSOB-2 L.L.C.", "entity_number": "E0197462012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/08/2012", "nv_business_id": "NV20121226139", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": ""}, "agent": {"name": "CHRISSI L. SCOTT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121226139", "office_or_position": "", "jurisdiction": "", "street_address": "9236 W. RUSSELL APT. #102, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9236 W. RUSSELL APT. #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1INDSOB-2 L.L.C.", "Entity Number": "E0197462012-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/08/2012", "NV Business ID": "NV20121226139", "Termination Date": "", "Annual Report Due Date": "4/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRISSI L. SCOTT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9236 W. RUSSELL APT. #102, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID H SCOTT", "address": "65572 93RD STREET, BEND, OR, 97701, USA", "last_updated": "04/08/2012", "status": "Active", "address_components": {"street": "65572 93RD STREET", "city": "BEND", "state": "OR", "zip_code": "97701", "country": "USA"}}, {"title": "Managing Member", "name": "DEBORAH A SCOTT", "address": "65572 93RD STREET, BEND, OR, 97701, USA", "last_updated": "04/08/2012", "status": "Active", "address_components": {"street": "65572 93RD STREET", "city": "BEND", "state": "OR", "zip_code": "97701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID H SCOTT", "address": "65572 93RD STREET, BEND, OR, 97701, USA", "last_updated": "04/08/2012", "status": "Active", "address_components": {"street": "65572 93RD STREET", "city": "BEND", "state": "OR", "zip_code": "97701", "country": "USA"}}, {"title": "Managing Member", "name": "DEBORAH A SCOTT", "address": "65572 93RD STREET, BEND, OR, 97701, USA", "last_updated": "04/08/2012", "status": "Active", "address_components": {"street": "65572 93RD STREET", "city": "BEND", "state": "OR", "zip_code": "97701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1INDSOB-2 L.L.C.", "entity_number": "E0197462012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/08/2012", "nv_business_id": "NV20121226139", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": "", "agent_name": "CHRISSI L. SCOTT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121226139", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9236 W. RUSSELL APT. #102, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9236 W. RUSSELL APT. #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/08/2012", "effective_date": "04/08/2012", "filing_number": "20120246475-03", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7563980,this);"}, {"file_date": "04/08/2012", "effective_date": "04/08/2012", "filing_number": "20120246469-26", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7564036,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303648, "worker_id": "worker-1", "ts": 1775050245, "record_type": "business_detail", "name": "COMPANY 1 INVESTMENTS, LLC", "business_id": "1340114", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/14/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161026410", "entity_number": "E0019402016-1", "mark_number": "", "manage_nv_business_id": "NV20161026410", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "COMPANY 1 INVESTMENTS, LLC", "entity_number": "E0019402016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/14/2016", "nv_business_id": "NV20161026410", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161026410", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "COMPANY 1 INVESTMENTS, LLC", "Entity Number": "E0019402016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/14/2016", "NV Business ID": "NV20161026410", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CYNTHIA CANNADY", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "01/25/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "JOEL CANNADY SR", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "01/25/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CYNTHIA CANNADY", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "01/25/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "JOEL CANNADY SR", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "01/25/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "COMPANY 1 INVESTMENTS, LLC", "entity_number": "E0019402016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/14/2016", "nv_business_id": "NV20161026410", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161026410", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2019", "effective_date": "03/25/2019", "filing_number": "20190143807-85", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "34", "snapshot_onclick": "GetSnapShot(8574623,this);"}, {"file_date": "02/06/2018", "effective_date": "12/31/2017", "filing_number": "20180063697-22", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8575871,this);"}, {"file_date": "01/25/2017", "effective_date": "01/25/2017", "filing_number": "20170033682-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8575834,this);"}, {"file_date": "01/14/2016", "effective_date": "01/14/2016", "filing_number": "20160018084-20", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8576854,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303648, "worker_id": "worker-1", "ts": 1775050245, "record_type": "business_detail", "name": "SG 1 INVESTMENTS, INC", "business_id": "737434", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/20/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061804288", "entity_number": "E0928672006-0", "mark_number": "", "manage_nv_business_id": "NV20061804288", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "SG 1 INVESTMENTS, INC", "entity_number": "E0928672006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/20/2006", "nv_business_id": "NV20061804288", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061804288", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "SG 1 INVESTMENTS, INC", "Entity Number": "E0928672006-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/20/2006", "NV Business ID": "NV20061804288", "Termination Date": "", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEVE M GOLD", "address": "318 N. CARSON STREET #208, CARSON CITY, NV, 89701, USA", "last_updated": "12/21/2006", "status": "Active", "address_components": {"street": "318 N. CARSON STREET #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "STEVE M GOLD", "address": "318 N. CARSON STREET #208, CARSON CITY, NV, 89701, USA", "last_updated": "12/21/2006", "status": "Active", "address_components": {"street": "318 N. CARSON STREET #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "STEVE M GOLD", "address": "318 N. CARSON STREET #208, CARSON CITY, NV, 89701, USA", "last_updated": "12/21/2006", "status": "Active", "address_components": {"street": "318 N. CARSON STREET #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "STEVE M GOLD", "address": "318 N. CARSON STREET #208, CARSON CITY, NV, 89701, USA", "last_updated": "12/21/2006", "status": "Active", "address_components": {"street": "318 N. CARSON STREET #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "STEVE M GOLD", "address": "318 N. CARSON STREET #208, CARSON CITY, NV, 89701, USA", "last_updated": "12/21/2006", "status": "Active", "address_components": {"street": "318 N. CARSON STREET #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "STEVE M GOLD", "address": "318 N. CARSON STREET #208, CARSON CITY, NV, 89701, USA", "last_updated": "12/21/2006", "status": "Active", "address_components": {"street": "318 N. CARSON STREET #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "STEVE M GOLD", "address": "318 N. CARSON STREET #208, CARSON CITY, NV, 89701, USA", "last_updated": "12/21/2006", "status": "Active", "address_components": {"street": "318 N. CARSON STREET #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "STEVE M GOLD", "address": "318 N. CARSON STREET #208, CARSON CITY, NV, 89701, USA", "last_updated": "12/21/2006", "status": "Active", "address_components": {"street": "318 N. CARSON STREET #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "SG 1 INVESTMENTS, INC", "entity_number": "E0928672006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/20/2006", "nv_business_id": "NV20061804288", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061804288", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2008", "effective_date": "10/01/2008", "filing_number": "20080656166-60", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5680118,this);"}, {"file_date": "10/22/2007", "effective_date": "10/22/2007", "filing_number": "20070728656-03", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5680107,this);"}, {"file_date": "12/21/2006", "effective_date": "12/21/2006", "filing_number": "20060818404-53", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5681045,this);"}, {"file_date": "12/20/2006", "effective_date": "12/20/2006", "filing_number": "20060815947-52", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5680751,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303674, "worker_id": "worker-5", "ts": 1775050278, "record_type": "business_detail", "name": "1JD TRUCKING, LLC", "business_id": "929465", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/02/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091022979", "entity_number": "E0295672009-7", "mark_number": "", "manage_nv_business_id": "NV20091022979", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1JD TRUCKING, LLC", "entity_number": "E0295672009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/02/2009", "nv_business_id": "NV20091022979", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091022979", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1JD TRUCKING, LLC", "Entity Number": "E0295672009-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/02/2009", "NV Business ID": "NV20091022979", "Termination Date": "", "Annual Report Due Date": "7/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1JD TRUCKING, LLC", "entity_number": "E0295672009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/02/2009", "nv_business_id": "NV20091022979", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091022979", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/02/2009", "effective_date": "06/02/2009", "filing_number": "20090458135-17", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6668502,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303674, "worker_id": "worker-5", "ts": 1775050278, "record_type": "business_detail", "name": "A 1 JDS INVESTMENTS, LLC", "business_id": "960025", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/16/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091577042", "entity_number": "E0621142009-0", "mark_number": "", "manage_nv_business_id": "NV20091577042", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "A 1 JDS INVESTMENTS, LLC", "entity_number": "E0621142009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/16/2009", "nv_business_id": "NV20091577042", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": ""}, "agent": {"name": "A 1 JDS INVESTEMENTS LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091577042", "office_or_position": "", "jurisdiction": "", "street_address": "2276 BRENDA LANE, LAS VEGAS, NV, 89156, USA", "mailing_address": "", "street_address_components": {"street": "2276 BRENDA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89156", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "A 1 JDS INVESTMENTS, LLC", "Entity Number": "E0621142009-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/16/2009", "NV Business ID": "NV20091577042", "Termination Date": "", "Annual Report Due Date": "11/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "A 1 JDS INVESTEMENTS LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2276 BRENDA LANE, LAS VEGAS, NV, 89156, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GRETA STEPHENS", "address": "2276 BRENDA LANE, LAS VEGAS, NV, 89156, USA", "last_updated": "12/02/2011", "status": "Active", "address_components": {"street": "2276 BRENDA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89156", "country": "USA"}}, {"title": "Managing Member", "name": "JOY STEPHENS", "address": "2276 BRENDA LANE, LAS VEGAS, NV, 89156, USA", "last_updated": "12/02/2011", "status": "Active", "address_components": {"street": "2276 BRENDA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89156", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "GRETA STEPHENS", "address": "2276 BRENDA LANE, LAS VEGAS, NV, 89156, USA", "last_updated": "12/02/2011", "status": "Active", "address_components": {"street": "2276 BRENDA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89156", "country": "USA"}}, {"title": "Managing Member", "name": "JOY STEPHENS", "address": "2276 BRENDA LANE, LAS VEGAS, NV, 89156, USA", "last_updated": "12/02/2011", "status": "Active", "address_components": {"street": "2276 BRENDA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89156", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "A 1 JDS INVESTMENTS, LLC", "entity_number": "E0621142009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/16/2009", "nv_business_id": "NV20091577042", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": "", "agent_name": "A 1 JDS INVESTEMENTS LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091577042", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2276 BRENDA LANE, LAS VEGAS, NV, 89156, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2276 BRENDA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89156", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/19/2012", "effective_date": "12/19/2012", "filing_number": "20120852263-91", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6813929,this);"}, {"file_date": "04/13/2012", "effective_date": "04/13/2012", "filing_number": "20120260325-93", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6813928,this);"}, {"file_date": "11/28/2011", "effective_date": "11/28/2011", "filing_number": "20110840311-11", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6810836,this);"}, {"file_date": "10/26/2010", "effective_date": "10/26/2010", "filing_number": "20100806414-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6809997,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335807, "worker_id": "worker-6", "ts": 1775050286, "record_type": "business_detail", "name": "Q BY DESIGN, INC.", "business_id": "772323", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/30/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071689914", "entity_number": "E0326582007-2", "mark_number": "", "manage_nv_business_id": "NV20071689914", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q BY DESIGN, INC.", "entity_number": "E0326582007-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/30/2007", "nv_business_id": "NV20071689914", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": ""}, "agent": {"name": "FRANCIS H. STEINER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071689914", "office_or_position": "", "jurisdiction": "", "street_address": "7511 EASTGATE RD, HENDERSON, NV, 89011, USA", "mailing_address": "", "street_address_components": {"street": "7511 EASTGATE RD", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q BY DESIGN, INC.", "Entity Number": "E0326582007-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/30/2007", "NV Business ID": "NV20071689914", "Termination Date": "", "Annual Report Due Date": "4/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCIS H. STEINER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7511 EASTGATE RD, HENDERSON, NV, 89011, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM L CONTI", "address": "7511 EASTGATE RD., HENDERSON, NV, 89011, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "7511 EASTGATE RD.", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Secretary", "name": "FRANCIS H STEINER", "address": "7511 EASTGATE RD, HENDERSON, NV, 89011, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "7511 EASTGATE RD", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Treasurer", "name": "KELLY A CONTI", "address": "7511 EASTGATE RD, HENDERSON, NV, 89011, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "7511 EASTGATE RD", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Director", "name": "FRANCIS H STEINER", "address": "7511 EASTGATE RD, HENDERSON, NV, 89011, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "7511 EASTGATE RD", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Director", "name": "WILLIAM L CONTI", "address": "7511 EASTGATE RD, HENDERSON, NV, 89011, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "7511 EASTGATE RD", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM L CONTI", "address": "7511 EASTGATE RD., HENDERSON, NV, 89011, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "7511 EASTGATE RD.", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Secretary", "name": "FRANCIS H STEINER", "address": "7511 EASTGATE RD, HENDERSON, NV, 89011, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "7511 EASTGATE RD", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Treasurer", "name": "KELLY A CONTI", "address": "7511 EASTGATE RD, HENDERSON, NV, 89011, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "7511 EASTGATE RD", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Director", "name": "FRANCIS H STEINER", "address": "7511 EASTGATE RD, HENDERSON, NV, 89011, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "7511 EASTGATE RD", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Director", "name": "WILLIAM L CONTI", "address": "7511 EASTGATE RD, HENDERSON, NV, 89011, USA", "last_updated": "04/29/2008", "status": "Active", "address_components": {"street": "7511 EASTGATE RD", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "Q BY DESIGN, INC.", "entity_number": "E0326582007-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/30/2007", "nv_business_id": "NV20071689914", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": "", "agent_name": "FRANCIS H. STEINER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071689914", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7511 EASTGATE RD, HENDERSON, NV, 89011, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7511 EASTGATE RD", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2008", "effective_date": "04/29/2008", "filing_number": "20080294666-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5870801,this);"}, {"file_date": "08/29/2007", "effective_date": "08/29/2007", "filing_number": "20070592317-16", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5872413,this);"}, {"file_date": "04/30/2007", "effective_date": "04/30/2007", "filing_number": "20070311136-84", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5871508,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335807, "worker_id": "worker-6", "ts": 1775050286, "record_type": "business_detail", "name": "Q BY DOUIE, LLC", "business_id": "714967", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/15/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061289816", "entity_number": "E0691292006-8", "mark_number": "", "manage_nv_business_id": "NV20061289816", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q BY DOUIE, LLC", "entity_number": "E0691292006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/15/2006", "nv_business_id": "NV20061289816", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": ""}, "agent": {"name": "MARJORIE SHIOSHITA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061289816", "office_or_position": "", "jurisdiction": "", "street_address": "272 SUNSHINE SPRINGS COURT, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "272 SUNSHINE SPRINGS COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q BY DOUIE, LLC", "Entity Number": "E0691292006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/15/2006", "NV Business ID": "NV20061289816", "Termination Date": "", "Annual Report Due Date": "9/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARJORIE SHIOSHITA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "272 SUNSHINE SPRINGS COURT, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL KLEIN", "address": "2800 28TH ST., SUITE 201, SANTA MONICA, CA, 90405, USA", "last_updated": "03/05/2008", "status": "Active", "address_components": {"street": "2800 28TH ST.", "city": "SUITE 201", "state": "SANTA MONICA", "zip_code": "CA", "country": "90405"}}, {"title": "Managing Member", "name": "FRANK J LONGO", "address": "2800 28TH ST., SUITE 201, SANTA MONICA, CA, 90405, USA", "last_updated": "03/05/2008", "status": "Active", "address_components": {"street": "2800 28TH ST.", "city": "SUITE 201", "state": "SANTA MONICA", "zip_code": "CA", "country": "90405"}}, {"title": "Managing Member", "name": "DORIT SHARON", "address": "2800 28TH ST., SUITE 201, SANTA MONICA, CA, 90405, USA", "last_updated": "03/05/2008", "status": "Active", "address_components": {"street": "2800 28TH ST.", "city": "SUITE 201", "state": "SANTA MONICA", "zip_code": "CA", "country": "90405"}}, {"title": "Managing Member", "name": "ARIEL SHARON", "address": "2800 28TH ST., SUITE 201, SANTA MONICA, CA, 90405, USA", "last_updated": "03/05/2008", "status": "Active", "address_components": {"street": "2800 28TH ST.", "city": "SUITE 201", "state": "SANTA MONICA", "zip_code": "CA", "country": "90405"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL KLEIN", "address": "2800 28TH ST., SUITE 201, SANTA MONICA, CA, 90405, USA", "last_updated": "03/05/2008", "status": "Active", "address_components": {"street": "2800 28TH ST.", "city": "SUITE 201", "state": "SANTA MONICA", "zip_code": "CA", "country": "90405"}}, {"title": "Managing Member", "name": "FRANK J LONGO", "address": "2800 28TH ST., SUITE 201, SANTA MONICA, CA, 90405, USA", "last_updated": "03/05/2008", "status": "Active", "address_components": {"street": "2800 28TH ST.", "city": "SUITE 201", "state": "SANTA MONICA", "zip_code": "CA", "country": "90405"}}, {"title": "Managing Member", "name": "DORIT SHARON", "address": "2800 28TH ST., SUITE 201, SANTA MONICA, CA, 90405, USA", "last_updated": "03/05/2008", "status": "Active", "address_components": {"street": "2800 28TH ST.", "city": "SUITE 201", "state": "SANTA MONICA", "zip_code": "CA", "country": "90405"}}, {"title": "Managing Member", "name": "ARIEL SHARON", "address": "2800 28TH ST., SUITE 201, SANTA MONICA, CA, 90405, USA", "last_updated": "03/05/2008", "status": "Active", "address_components": {"street": "2800 28TH ST.", "city": "SUITE 201", "state": "SANTA MONICA", "zip_code": "CA", "country": "90405"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "Q BY DOUIE, LLC", "entity_number": "E0691292006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/15/2006", "nv_business_id": "NV20061289816", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": "", "agent_name": "MARJORIE SHIOSHITA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061289816", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "272 SUNSHINE SPRINGS COURT, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "272 SUNSHINE SPRINGS COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2009", "effective_date": "01/12/2009", "filing_number": "20090020566-50", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5561826,this);"}, {"file_date": "03/05/2008", "effective_date": "03/05/2008", "filing_number": "20080154726-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5561567,this);"}, {"file_date": "12/19/2006", "effective_date": "12/19/2006", "filing_number": "20060814205-68", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5561704,this);"}, {"file_date": "09/15/2006", "effective_date": "09/15/2006", "filing_number": "20060594384-41", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5561711,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335807, "worker_id": "worker-6", "ts": 1775050286, "record_type": "business_detail", "name": "Q Byrum Hurst, P.A.", "business_id": "1852284", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/11/2020", "type": "NT7 Business License Other", "nv_business_id": "NV20201777164", "entity_number": "E6550862020-1", "mark_number": "", "manage_nv_business_id": "NV20201777164", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "Q Byrum Hurst, P.A.", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Expired", "formation_date": "05/11/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q Byrum Hurst, P.A.", "Entity Number": "", "Entity Type": "NT7 Business License Other", "Entity Status": "Expired", "Formation Date": "05/11/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Q Byrum Hurst, P.A.", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Expired", "formation_date": "05/11/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/11/2020", "effective_date": "05/11/2020", "filing_number": "20200655084", "document_type": "Application for Other NT7 Business Licen...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11039671,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303679, "worker_id": "q3131", "ts": 1775050307, "record_type": "business_detail", "name": "1 Jib Street 101 LLC", "business_id": "1901259", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/05/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201934840", "entity_number": "E10262172020-6", "mark_number": "", "manage_nv_business_id": "NV20201934840", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 JIB STREET 101 LLC", "entity_number": "E10262172020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/05/2020", "nv_business_id": "NV20201934840", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201934840", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 JIB STREET 101 LLC", "Entity Number": "E10262172020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/05/2020", "NV Business ID": "NV20201934840", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Three Part Management LLC", "address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "last_updated": "10/17/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Three Part Management LLC", "address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "last_updated": "10/17/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 JIB STREET 101 LLC", "entity_number": "E10262172020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/05/2020", "nv_business_id": "NV20201934840", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201934840", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2025", "effective_date": "10/17/2025", "filing_number": "20255247099", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15956906,this);"}, {"file_date": "11/19/2024", "effective_date": "11/19/2024", "filing_number": "20244480182", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14551283,this);"}, {"file_date": "10/10/2023", "effective_date": "10/10/2023", "filing_number": "20233549554", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13678590,this);"}, {"file_date": "11/29/2022", "effective_date": "11/29/2022", "filing_number": "20222781899", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13002002,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1 JIB STREET 101 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/05/2020", "name": "1 JIB STREET 101 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "11/05/2020", "title": "Manager", "name": "Three Part Management LLC", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street, Ste 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 303686, "worker_id": "worker-5", "ts": 1775050365, "record_type": "business_detail", "name": "1 JPR, LLC", "business_id": "1001469", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/28/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101596025", "entity_number": "E0375862010-0", "mark_number": "", "manage_nv_business_id": "NV20101596025", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 JPR, LLC", "entity_number": "E0375862010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/28/2010", "nv_business_id": "NV20101596025", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "ALLING & JILLSON, LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101596025", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "mailing_address": "", "street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 JPR, LLC", "Entity Number": "E0375862010-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/28/2010", "NV Business ID": "NV20101596025", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALLING & JILLSON, LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DOUGLAS C WILSON", "address": "1355 DELORES AVENUE, GARDNERVILLE, NV, 89460, USA", "last_updated": "07/08/2019", "status": "Active", "address_components": {"street": "1355 DELORES AVENUE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DOUGLAS C WILSON", "address": "1355 DELORES AVENUE, GARDNERVILLE, NV, 89460, USA", "last_updated": "07/08/2019", "status": "Active", "address_components": {"street": "1355 DELORES AVENUE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 JPR, LLC", "entity_number": "E0375862010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/28/2010", "nv_business_id": "NV20101596025", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "ALLING & JILLSON, LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101596025", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/23/2025", "effective_date": "06/23/2025", "filing_number": "20254982593", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15019362,this);"}, {"file_date": "06/25/2024", "effective_date": "06/25/2024", "filing_number": "20244143997", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14246959,this);"}, {"file_date": "06/09/2023", "effective_date": "06/09/2023", "filing_number": "20233257293", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13429743,this);"}, {"file_date": "07/25/2022", "effective_date": "07/25/2022", "filing_number": "20222500763", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12738640,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "1 JPR, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/28/2010", "name": "1 JPR, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALLING & JILLSON, LTD", "attention": "", "address1_address2_city_state_zip_country": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "email": "admin@ajattorneys.com"}], "officers": [{"date": "07/08/2019", "title": "Manager", "name": "DOUGLAS C WILSON", "attention": "", "address1_address2_city_state_zip_country": "1355 DELORES AVENUE, GARDNERVILLE, NV, 89460, USA"}]}}}
{"task_id": 335810, "worker_id": "worker-6", "ts": 1775050462, "record_type": "business_detail", "name": "QC 1 LLC", "business_id": "616985", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/30/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051583566", "entity_number": "E0577292005-8", "mark_number": "", "manage_nv_business_id": "NV20051583566", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QC 1 LLC", "entity_number": "E0577292005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/30/2005", "nv_business_id": "NV20051583566", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "JEROME SNYDER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051583566", "office_or_position": "", "jurisdiction": "", "street_address": "1604 Hidden Springs Dr., Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "1604 Hidden Springs Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC 1 LLC", "Entity Number": "E0577292005-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/30/2005", "NV Business ID": "NV20051583566", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEROME SNYDER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1604 Hidden Springs Dr., Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AARON WALLACE", "address": "4299 N 43RD AVE, PHOENIX, AZ, 85031, USA", "last_updated": "11/16/2011", "status": "Active", "address_components": {"street": "4299 N 43RD AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85031", "country": "USA"}}, {"title": "Manager", "name": "MOBILITY, INC", "address": "8628 SCARSDALE DR, LAS VEGAS, NV, 89117, USA", "last_updated": "08/30/2010", "status": "Active", "address_components": {"street": "8628 SCARSDALE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "AARON WALLACE", "address": "4299 N 43RD AVE, PHOENIX, AZ, 85031, USA", "last_updated": "11/16/2011", "status": "Active", "address_components": {"street": "4299 N 43RD AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85031", "country": "USA"}}, {"title": "Manager", "name": "MOBILITY, INC", "address": "8628 SCARSDALE DR, LAS VEGAS, NV, 89117, USA", "last_updated": "08/30/2010", "status": "Active", "address_components": {"street": "8628 SCARSDALE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QC 1 LLC", "entity_number": "E0577292005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/30/2005", "nv_business_id": "NV20051583566", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "JEROME SNYDER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051583566", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1604 Hidden Springs Dr., Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1604 Hidden Springs Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2011", "effective_date": "11/14/2011", "filing_number": "20110808521-78", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4982414,this);"}, {"file_date": "08/30/2010", "effective_date": "08/30/2010", "filing_number": "20100647098-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(4982459,this);"}, {"file_date": "09/11/2009", "effective_date": "09/11/2009", "filing_number": "20090675971-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4982338,this);"}, {"file_date": "07/31/2008", "effective_date": "07/31/2008", "filing_number": "20080516729-10", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4983798,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335810, "worker_id": "worker-6", "ts": 1775050462, "record_type": "business_detail", "name": "QC 1 LLC", "business_id": "1335755", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/14/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151735614", "entity_number": "E0581242015-1", "mark_number": "", "manage_nv_business_id": "NV20151735614", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QC 1 LLC", "entity_number": "E0581242015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/14/2015", "nv_business_id": "NV20151735614", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": ""}, "agent": {"name": "THE CORPORATE PLACE, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151735614", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "601 E CHARLESTON BLVD STE 100, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "601 E CHARLESTON BLVD STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC 1 LLC", "Entity Number": "E0581242015-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/14/2015", "NV Business ID": "NV20151735614", "Termination Date": "", "Annual Report Due Date": "12/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE CORPORATE PLACE, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "601 E CHARLESTON BLVD STE 100, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "QUESTE CAPITAL", "address": "601 E. CHARLESTON BLVD., STE. 100, LAS VEGAS, NV, 89104, USA", "last_updated": "01/31/2016", "status": "Active", "address_components": {"street": "601 E. CHARLESTON BLVD.", "city": "STE. 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "QUESTE CAPITAL", "address": "601 E. CHARLESTON BLVD., STE. 100, LAS VEGAS, NV, 89104, USA", "last_updated": "01/31/2016", "status": "Active", "address_components": {"street": "601 E. CHARLESTON BLVD.", "city": "STE. 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QC 1 LLC", "entity_number": "E0581242015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/14/2015", "nv_business_id": "NV20151735614", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": "", "agent_name": "THE CORPORATE PLACE, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151735614", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "601 E CHARLESTON BLVD STE 100, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "601 E CHARLESTON BLVD STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2016", "effective_date": "01/31/2016", "filing_number": "20160046310-63", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8581069,this);"}, {"file_date": "12/14/2015", "effective_date": "12/14/2015", "filing_number": "20150545793-51", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8580438,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "R.J. VENTURES, INC.", "business_id": "257928", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/20/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961127907", "entity_number": "C11210-1996", "mark_number": "", "manage_nv_business_id": "NV19961127907", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.J. VENTURES, INC.", "entity_number": "C11210-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/20/1996", "nv_business_id": "NV19961127907", "termination_date": "", "annual_report_due": "5/31/1998", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19961127907", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.J. VENTURES, INC.", "Entity Number": "C11210-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/20/1996", "NV Business ID": "NV19961127907", "Termination Date": "", "Annual Report Due Date": "5/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RODNEY J FRIESEN", "address": "1908 VINE AVE, KLAMATH FALLS, OR, 97601, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1908 VINE AVE", "city": "KLAMATH FALLS", "state": "OR", "zip_code": "97601", "country": "USA"}}, {"title": "Secretary", "name": "RODNEY J FRIESEN", "address": "1908 VINE AVE, KLAMATH FALLS, OR, 97601, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1908 VINE AVE", "city": "KLAMATH FALLS", "state": "OR", "zip_code": "97601", "country": "USA"}}, {"title": "Treasurer", "name": "RODNEY J FRIESEN", "address": "1908 VINE AVE, KLAMATH FALLS, OR, 97601, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1908 VINE AVE", "city": "KLAMATH FALLS", "state": "OR", "zip_code": "97601", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RODNEY J FRIESEN", "address": "1908 VINE AVE, KLAMATH FALLS, OR, 97601, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1908 VINE AVE", "city": "KLAMATH FALLS", "state": "OR", "zip_code": "97601", "country": "USA"}}, {"title": "Secretary", "name": "RODNEY J FRIESEN", "address": "1908 VINE AVE, KLAMATH FALLS, OR, 97601, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1908 VINE AVE", "city": "KLAMATH FALLS", "state": "OR", "zip_code": "97601", "country": "USA"}}, {"title": "Treasurer", "name": "RODNEY J FRIESEN", "address": "1908 VINE AVE, KLAMATH FALLS, OR, 97601, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1908 VINE AVE", "city": "KLAMATH FALLS", "state": "OR", "zip_code": "97601", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.J. VENTURES, INC.", "entity_number": "C11210-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/20/1996", "nv_business_id": "NV19961127907", "termination_date": "", "annual_report_due": "5/31/1998", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961127907", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/16/1997", "effective_date": "06/16/1997", "filing_number": "C11210-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2576075,this);"}, {"file_date": "05/29/1997", "effective_date": "05/29/1997", "filing_number": "C11210-1996-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2576774,this);"}, {"file_date": "05/20/1996", "effective_date": "05/20/1996", "filing_number": "C11210-1996-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(2576773,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "R.J. VENTURES, LLC", "business_id": "1035356", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/19/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111119610", "entity_number": "E0096672011-0", "mark_number": "", "manage_nv_business_id": "NV20111119610", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.J. VENTURES, LLC", "entity_number": "E0096672011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/19/2011", "nv_business_id": "NV20111119610", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111119610", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.J. VENTURES, LLC", "Entity Number": "E0096672011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/19/2011", "NV Business ID": "NV20111119610", "Termination Date": "", "Annual Report Due Date": "2/29/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOANN N DINGS", "address": "8 LEAMAN RD., LANCASTER, PA, 17603, USA", "last_updated": "02/23/2011", "status": "Active", "address_components": {"street": "8 LEAMAN RD.", "city": "LANCASTER", "state": "PA", "zip_code": "17603", "country": "USA"}}, {"title": "Manager", "name": "RYAN P DINGS", "address": "8 LEAMAN RD., LANCASTER, PA, 17603, USA", "last_updated": "02/23/2011", "status": "Active", "address_components": {"street": "8 LEAMAN RD.", "city": "LANCASTER", "state": "PA", "zip_code": "17603", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOANN N DINGS", "address": "8 LEAMAN RD., LANCASTER, PA, 17603, USA", "last_updated": "02/23/2011", "status": "Active", "address_components": {"street": "8 LEAMAN RD.", "city": "LANCASTER", "state": "PA", "zip_code": "17603", "country": "USA"}}, {"title": "Manager", "name": "RYAN P DINGS", "address": "8 LEAMAN RD., LANCASTER, PA, 17603, USA", "last_updated": "02/23/2011", "status": "Active", "address_components": {"street": "8 LEAMAN RD.", "city": "LANCASTER", "state": "PA", "zip_code": "17603", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.J. VENTURES, LLC", "entity_number": "E0096672011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/19/2011", "nv_business_id": "NV20111119610", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111119610", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/05/2013", "effective_date": "12/05/2013", "filing_number": "20130806409-03", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(7205290,this);"}, {"file_date": "02/23/2011", "effective_date": "02/23/2011", "filing_number": "20110130753-03", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7207453,this);"}, {"file_date": "02/19/2011", "effective_date": "02/19/2011", "filing_number": "20110126510-89", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(7206239,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJ VAN DRUNEN SONS INTERNATIONAL SALES CORPORATION", "business_id": "795585", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/14/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071107064", "entity_number": "E0574232007-1", "mark_number": "", "manage_nv_business_id": "NV20071107064", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RJ VAN DRUNEN SONS INTERNATIONAL SALES CORPORATION", "entity_number": "E0574232007-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "08/14/2007", "nv_business_id": "NV20071107064", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071107064", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ VAN DRUNEN SONS INTERNATIONAL SALES CORPORATION", "Entity Number": "E0574232007-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "08/14/2007", "NV Business ID": "NV20071107064", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Kevin Van Drunen", "address": "300 West 6th Street, Momence, IL, 60954, USA", "last_updated": "08/05/2022", "status": "Active", "address_components": {"street": "300 West 6th Street", "city": "Momence", "state": "IL", "zip_code": "60954", "country": "USA"}}, {"title": "Secretary", "name": "James Randal Wexler", "address": "300 W. 6th Street, Momence, IL, 60954, USA", "last_updated": "08/05/2022", "status": "Active", "address_components": {"street": "300 W. 6th Street", "city": "Momence", "state": "IL", "zip_code": "60954", "country": "USA"}}, {"title": "Treasurer", "name": "Jeffrey Van Drunen", "address": "300 West 6th Street, Momence, IL, 60954, USA", "last_updated": "08/05/2022", "status": "Active", "address_components": {"street": "300 West 6th Street", "city": "Momence", "state": "IL", "zip_code": "60954", "country": "USA"}}, {"title": "Director", "name": "James Randal Wexler", "address": "300 W. 6th Street, Momence, IL, 60954, USA", "last_updated": "08/05/2022", "status": "Active", "address_components": {"street": "300 W. 6th Street", "city": "Momence", "state": "IL", "zip_code": "60954", "country": "USA"}}, {"title": "Director", "name": "Kevin Van Drunen", "address": "300 West 6th Street, Momence, IL, 60954, USA", "last_updated": "08/05/2022", "status": "Active", "address_components": {"street": "300 West 6th Street", "city": "Momence", "state": "IL", "zip_code": "60954", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "President", "name": "Kevin Van Drunen", "address": "300 West 6th Street, Momence, IL, 60954, USA", "last_updated": "08/05/2022", "status": "Active", "address_components": {"street": "300 West 6th Street", "city": "Momence", "state": "IL", "zip_code": "60954", "country": "USA"}}, {"title": "Secretary", "name": "James Randal Wexler", "address": "300 W. 6th Street, Momence, IL, 60954, USA", "last_updated": "08/05/2022", "status": "Active", "address_components": {"street": "300 W. 6th Street", "city": "Momence", "state": "IL", "zip_code": "60954", "country": "USA"}}, {"title": "Treasurer", "name": "Jeffrey Van Drunen", "address": "300 West 6th Street, Momence, IL, 60954, USA", "last_updated": "08/05/2022", "status": "Active", "address_components": {"street": "300 West 6th Street", "city": "Momence", "state": "IL", "zip_code": "60954", "country": "USA"}}, {"title": "Director", "name": "James Randal Wexler", "address": "300 W. 6th Street, Momence, IL, 60954, USA", "last_updated": "08/05/2022", "status": "Active", "address_components": {"street": "300 W. 6th Street", "city": "Momence", "state": "IL", "zip_code": "60954", "country": "USA"}}, {"title": "Director", "name": "Kevin Van Drunen", "address": "300 West 6th Street, Momence, IL, 60954, USA", "last_updated": "08/05/2022", "status": "Active", "address_components": {"street": "300 West 6th Street", "city": "Momence", "state": "IL", "zip_code": "60954", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "RJ VAN DRUNEN SONS INTERNATIONAL SALES CORPORATION", "entity_number": "E0574232007-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "08/14/2007", "nv_business_id": "NV20071107064", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071107064", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2025", "effective_date": "07/07/2025", "filing_number": "20255013008", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15047985,this);"}, {"file_date": "07/29/2024", "effective_date": "07/29/2024", "filing_number": "20244211991", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14311166,this);"}, {"file_date": "07/07/2023", "effective_date": "07/07/2023", "filing_number": "20233333572", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13485320,this);"}, {"file_date": "08/05/2022", "effective_date": "08/05/2022", "filing_number": "20222531290", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12767944,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "RJ VAN DRUNEN SONS INTERNATIONAL SALES CORPORATION", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/14/2007", "name": "RJ VAN DRUNEN SONS INTERNATIONAL SALES CORPORATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "08/05/2022", "title": "President", "name": "Kevin Van Drunen", "attention": "", "address1_address2_city_state_zip_country": "300 West 6th Street, Momence, IL, 60954, USA"}, {"date": "08/05/2022", "title": "Secretary", "name": "James Randal Wexler", "attention": "", "address1_address2_city_state_zip_country": "300 W. 6th Street, Momence, IL, 60954, USA"}, {"date": "08/05/2022", "title": "Treasurer", "name": "Jeffrey Van Drunen", "attention": "", "address1_address2_city_state_zip_country": "300 West 6th Street, Momence, IL, 60954, USA"}, {"date": "08/05/2022", "title": "Director", "name": "James Randal Wexler", "attention": "", "address1_address2_city_state_zip_country": "300 W. 6th Street, Momence, IL, 60954, USA"}, {"date": "08/05/2022", "title": "Director", "name": "Kevin Van Drunen", "attention": "", "address1_address2_city_state_zip_country": "300 West 6th Street, Momence, IL, 60954, USA"}, {"date": "08/05/2022", "title": "Director", "name": "Jeffrey Van Drunen", "attention": "", "address1_address2_city_state_zip_country": "300 West 6th Street, Momence, IL, 60954, USA"}]}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJ VEGAS, LLC", "business_id": "1437387", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/19/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171596937", "entity_number": "E0444202017-3", "mark_number": "", "manage_nv_business_id": "NV20171596937", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RJ VEGAS, LLC", "entity_number": "E0444202017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/19/2017", "nv_business_id": "NV20171596937", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "CASSADY LAW OFFICES, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171596937", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ VEGAS, LLC", "Entity Number": "E0444202017-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/19/2017", "NV Business ID": "NV20171596937", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CASSADY LAW OFFICES, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLORDELIZA OLIVIERI", "address": "7833 BRENT LEAF AVENUE, LAS VEGAS, NV, 89131, USA", "last_updated": "01/10/2019", "status": "Active", "address_components": {"street": "7833 BRENT LEAF AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Manager", "name": "ROBERT OLIVIERI", "address": "7833 BRENT LEAF AVE, LAS VEGAS, NV, 89131 - 1791, USA", "last_updated": "01/10/2019", "status": "Active", "address_components": {"street": "7833 BRENT LEAF AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131 - 1791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "FLORDELIZA OLIVIERI", "address": "7833 BRENT LEAF AVENUE, LAS VEGAS, NV, 89131, USA", "last_updated": "01/10/2019", "status": "Active", "address_components": {"street": "7833 BRENT LEAF AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Manager", "name": "ROBERT OLIVIERI", "address": "7833 BRENT LEAF AVE, LAS VEGAS, NV, 89131 - 1791, USA", "last_updated": "01/10/2019", "status": "Active", "address_components": {"street": "7833 BRENT LEAF AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131 - 1791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJ VEGAS, LLC", "entity_number": "E0444202017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/19/2017", "nv_business_id": "NV20171596937", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "CASSADY LAW OFFICES, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171596937", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2025", "effective_date": "09/30/2025", "filing_number": "20255205657", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15915731,this);"}, {"file_date": "09/27/2024", "effective_date": "09/27/2024", "filing_number": "20244359729", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14443807,this);"}, {"file_date": "10/02/2023", "effective_date": "10/02/2023", "filing_number": "20233526838", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13656288,this);"}, {"file_date": "09/30/2022", "effective_date": "09/30/2022", "filing_number": "20222654289", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12884472,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RJ VEGAS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/19/2017", "name": "RJ VEGAS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CASSADY LAW OFFICES, P.C.", "attention": "", "address1_address2_city_state_zip_country": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "email": "brandi@cassadylawoffices.com"}], "officers": [{"date": "01/10/2019", "title": "Manager", "name": "FLORDELIZA OLIVIERI", "attention": "", "address1_address2_city_state_zip_country": "7833 BRENT LEAF AVENUE, LAS VEGAS, NV, 89131, USA"}, {"date": "01/10/2019", "title": "Manager", "name": "ROBERT OLIVIERI", "attention": "", "address1_address2_city_state_zip_country": "7833 BRENT LEAF AVE, LAS VEGAS, NV, 89131 - 1791, USA"}]}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJ VENDING MACHINES LLC", "business_id": "1383181", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/20/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161620056", "entity_number": "E0459292016-8", "mark_number": "", "manage_nv_business_id": "NV20161620056", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RJ VENDING MACHINES LLC", "entity_number": "E0459292016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/20/2016", "nv_business_id": "NV20161620056", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161620056", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ VENDING MACHINES LLC", "Entity Number": "E0459292016-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/20/2016", "NV Business ID": "NV20161620056", "Termination Date": "", "Annual Report Due Date": "10/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONEL JACQUES", "address": "1023 N C STREET, LAKE WORTH, FL, 33460, USA", "last_updated": "11/16/2016", "status": "Active", "address_components": {"street": "1023 N C STREET", "city": "LAKE WORTH", "state": "FL", "zip_code": "33460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONEL JACQUES", "address": "1023 N C STREET, LAKE WORTH, FL, 33460, USA", "last_updated": "11/16/2016", "status": "Active", "address_components": {"street": "1023 N C STREET", "city": "LAKE WORTH", "state": "FL", "zip_code": "33460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJ VENDING MACHINES LLC", "entity_number": "E0459292016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/20/2016", "nv_business_id": "NV20161620056", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161620056", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/16/2016", "effective_date": "11/16/2016", "filing_number": "20160502054-35", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8740917,this);"}, {"file_date": "10/20/2016", "effective_date": "10/20/2016", "filing_number": "20160460824-53", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8740498,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJ VENTURES LLC", "business_id": "104023", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/18/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041056609", "entity_number": "LLC5433-2004", "mark_number": "", "manage_nv_business_id": "NV20041056609", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RJ VENTURES LLC", "entity_number": "LLC5433-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/18/2004", "nv_business_id": "NV20041056609", "termination_date": "3/18/2504", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "JOHN P. LAWLESS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041056609", "office_or_position": "", "jurisdiction": "", "street_address": "2910 MILL STREET, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "2910 MILL STREET", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ VENTURES LLC", "Entity Number": "LLC5433-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/18/2004", "NV Business ID": "NV20041056609", "Termination Date": "3/18/2504", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN P. LAWLESS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2910 MILL STREET, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD PARASOL", "address": "100 GREAT CIRCLE DR, MILL VALLEY, CA, 94941, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "100 GREAT CIRCLE DR", "city": "MILL VALLEY", "state": "CA", "zip_code": "94941", "country": "USA"}}, {"title": "Managing Member", "name": "RENET,INC", "address": "2910 MILL ST, RENO, NV, 89502, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2910 MILL ST", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD PARASOL", "address": "100 GREAT CIRCLE DR, MILL VALLEY, CA, 94941, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "100 GREAT CIRCLE DR", "city": "MILL VALLEY", "state": "CA", "zip_code": "94941", "country": "USA"}}, {"title": "Managing Member", "name": "RENET,INC", "address": "2910 MILL ST, RENO, NV, 89502, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2910 MILL ST", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJ VENTURES LLC", "entity_number": "LLC5433-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/18/2004", "nv_business_id": "NV20041056609", "termination_date": "3/18/2504", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "JOHN P. LAWLESS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041056609", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2910 MILL STREET, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2910 MILL STREET", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/11/2006", "effective_date": "05/11/2006", "filing_number": "20060306881-74", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(858157,this);"}, {"file_date": "03/20/2006", "effective_date": "03/20/2006", "filing_number": "20060175812-52", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(857135,this);"}, {"file_date": "03/28/2005", "effective_date": "03/28/2005", "filing_number": "20050109690-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(855924,this);"}, {"file_date": "04/27/2004", "effective_date": "04/27/2004", "filing_number": "LLC5433-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(856917,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJ Ventures LLC", "business_id": "2106770", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/01/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222531894", "entity_number": "E25205932022-7", "mark_number": "", "manage_nv_business_id": "NV20222531894", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RJ VENTURES LLC", "entity_number": "E25205932022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/01/2022", "nv_business_id": "NV20222531894", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222531894", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ VENTURES LLC", "Entity Number": "E25205932022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/01/2022", "NV Business ID": "NV20222531894", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jony Osorio Hernandez", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "08/28/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Regina Guzman", "address": "3236 MOUNTAIN SPRING RD, Las Vegas, NV, 89146, USA", "last_updated": "08/01/2022", "status": "Active", "address_components": {"street": "3236 MOUNTAIN SPRING RD", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jony Osorio Hernandez", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "08/28/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "Regina Guzman", "address": "3236 MOUNTAIN SPRING RD, Las Vegas, NV, 89146, USA", "last_updated": "08/01/2022", "status": "Active", "address_components": {"street": "3236 MOUNTAIN SPRING RD", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJ VENTURES LLC", "entity_number": "E25205932022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/01/2022", "nv_business_id": "NV20222531894", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222531894", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2025", "effective_date": "08/28/2025", "filing_number": "20255139317", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15169891,this);"}, {"file_date": "01/22/2025", "effective_date": "01/22/2025", "filing_number": "20254613438", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14678785,this);"}, {"file_date": "06/14/2023", "effective_date": "06/14/2023", "filing_number": "20233265589", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13437356,this);"}, {"file_date": "08/01/2022", "effective_date": "08/01/2022", "filing_number": "20222520594", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12757734,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RJ VENTURES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/01/2022", "name": "RJ VENTURES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "08/01/2022", "title": "Managing Member", "name": "Regina Guzman", "attention": "", "address1_address2_city_state_zip_country": "3236 MOUNTAIN SPRING RD, Las Vegas, NV, 89146, USA"}, {"date": "08/01/2022", "title": "Managing Member", "name": "Jony Osorio Hernandez", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJ VENTURES, INC.", "business_id": "840434", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/04/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081013366", "entity_number": "E0152772008-6", "mark_number": "", "manage_nv_business_id": "NV20081013366", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RJ VENTURES, INC.", "entity_number": "E0152772008-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/04/2008", "nv_business_id": "NV20081013366", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081013366", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJ VENTURES, INC.", "Entity Number": "E0152772008-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/04/2008", "NV Business ID": "NV20081013366", "Termination Date": "", "Annual Report Due Date": "3/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAYMOND T JOHNSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/13/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND T JOHNSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/13/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RAYMOND T JOHNSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/13/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "RAYMOND T JOHNSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/13/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RAYMOND T JOHNSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/13/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND T JOHNSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/13/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RAYMOND T JOHNSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/13/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "RAYMOND T JOHNSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/13/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RJ VENTURES, INC.", "entity_number": "E0152772008-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/04/2008", "nv_business_id": "NV20081013366", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081013366", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2010", "effective_date": "09/16/2010", "filing_number": "20100703672-58", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(6245170,this);"}, {"file_date": "07/26/2010", "effective_date": "07/07/2009", "filing_number": "20100562582-61", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6243524,this);"}, {"file_date": "03/31/2009", "effective_date": "03/31/2009", "filing_number": "20090323182-30", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6244638,this);"}, {"file_date": "03/31/2008", "effective_date": "03/31/2008", "filing_number": "20080230187-91", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6245990,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJV CONSULTING, INC.", "business_id": "813633", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/29/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071744940", "entity_number": "E0765572007-2", "mark_number": "", "manage_nv_business_id": "NV20071744940", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RJV CONSULTING, INC.", "entity_number": "E0765572007-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "10/29/2007", "nv_business_id": "NV20071744940", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "ARLAPE CORPORATION", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071744940", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4680 S EASTERN AVE  STE A, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "4680 S EASTERN AVE  STE A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJV CONSULTING, INC.", "Entity Number": "E0765572007-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "10/29/2007", "NV Business ID": "NV20071744940", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ARLAPE CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4680 S EASTERN AVE  STE A, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CLAUDIA S DUGOM", "address": "4660 S EASTERN AVE, STE 202, Las Vegas, NV, 89119, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "4660 S EASTERN AVE", "city": "STE 202", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Secretary", "name": "CLAUDIA S DUGOM", "address": "4660 S EASTERN AVE, STE 202, Las Vegas, NV, 89119, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "4660 S EASTERN AVE", "city": "STE 202", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Treasurer", "name": "CLAUDIA S DUGOM", "address": "4660 S EASTERN AVE , STE 202, Las Vegas, NV, 89119, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "4660 S EASTERN AVE", "city": "STE 202", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Director", "name": "CLAUDIA S DUGOM", "address": "4660 S EASTERN AVE, STE 202, Las Vegas, NV, 89119, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "4660 S EASTERN AVE", "city": "STE 202", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CLAUDIA S DUGOM", "address": "4660 S EASTERN AVE, STE 202, Las Vegas, NV, 89119, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "4660 S EASTERN AVE", "city": "STE 202", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Secretary", "name": "CLAUDIA S DUGOM", "address": "4660 S EASTERN AVE, STE 202, Las Vegas, NV, 89119, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "4660 S EASTERN AVE", "city": "STE 202", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Treasurer", "name": "CLAUDIA S DUGOM", "address": "4660 S EASTERN AVE , STE 202, Las Vegas, NV, 89119, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "4660 S EASTERN AVE", "city": "STE 202", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}, {"title": "Director", "name": "CLAUDIA S DUGOM", "address": "4660 S EASTERN AVE, STE 202, Las Vegas, NV, 89119, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "4660 S EASTERN AVE", "city": "STE 202", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RJV CONSULTING, INC.", "entity_number": "E0765572007-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "10/29/2007", "nv_business_id": "NV20071744940", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "ARLAPE CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071744940", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4680 S EASTERN AVE  STE A, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4680 S EASTERN AVE  STE A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2025", "effective_date": "10/31/2025", "filing_number": "20255282864", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15991478,this);"}, {"file_date": "10/31/2024", "effective_date": "10/31/2024", "filing_number": "20244440490", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14516334,this);"}, {"file_date": "10/31/2023", "effective_date": "10/31/2023", "filing_number": "20233595374", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13725104,this);"}, {"file_date": "10/31/2022", "effective_date": "10/31/2022", "filing_number": "20222726690", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12950466,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "RJV CONSULTING, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/29/2007", "name": "RJV CONSULTING, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ARLAPE CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "4680 S EASTERN AVE STE A, LAS VEGAS, NV, 89119, USA", "email": "Trianasservices@yahoo.com"}], "officers": [{"date": "10/31/2024", "title": "President", "name": "CLAUDIA S DUGOM", "attention": "", "address1_address2_city_state_zip_country": "4660 S EASTERN AVE, STE 202, Las Vegas, NV, 89119, USA"}, {"date": "10/31/2024", "title": "Secretary", "name": "CLAUDIA S DUGOM", "attention": "", "address1_address2_city_state_zip_country": "4660 S EASTERN AVE, STE 202, Las Vegas, NV, 89119, USA"}, {"date": "10/31/2024", "title": "Treasurer", "name": "CLAUDIA S DUGOM", "attention": "", "address1_address2_city_state_zip_country": "4660 S EASTERN AVE , STE 202, Las Vegas, NV, 89119, USA"}, {"date": "10/31/2024", "title": "Director", "name": "CLAUDIA S DUGOM", "attention": "", "address1_address2_city_state_zip_country": "4660 S EASTERN AVE, STE 202, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJV CORP.", "business_id": "1027596", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/11/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111024739", "entity_number": "E0013502011-2", "mark_number": "", "manage_nv_business_id": "NV20111024739", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RJV CORP.", "entity_number": "E0013502011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2011", "nv_business_id": "NV20111024739", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": ""}, "agent": {"name": "WORLD WIN INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111024739", "office_or_position": "", "jurisdiction": "", "street_address": "4616 W. SAHARA AVE. #405, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "4616 W. SAHARA AVE. #405", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJV CORP.", "Entity Number": "E0013502011-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/11/2011", "NV Business ID": "NV20111024739", "Termination Date": "", "Annual Report Due Date": "1/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "WORLD WIN INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4616 W. SAHARA AVE. #405, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RODMAN VERRIPS", "address": "6767 W. TROPICANA AVE, SUITE 204-R, LAS VEGAS, NV, 89103, USA", "last_updated": "01/11/2011", "status": "Active", "address_components": {"street": "6767 W. TROPICANA AVE", "city": "SUITE 204-R", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Secretary", "name": "RUSSELL VERRIPS", "address": "6767 W. TROPICANA AVE, SUITE 204-R, LAS VEGAS, NV, 89103, USA", "last_updated": "01/11/2011", "status": "Active", "address_components": {"street": "6767 W. TROPICANA AVE", "city": "SUITE 204-R", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Treasurer", "name": "RODMAN VERRIPS", "address": "6767 W. TROPICANA AVE, SUITE 204-R, LAS VEGAS, NV, 89103, USA", "last_updated": "01/11/2011", "status": "Active", "address_components": {"street": "6767 W. TROPICANA AVE", "city": "SUITE 204-R", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Director", "name": "RODMAN VERRIPS", "address": "6767 W. TROPICANA AVE, SUITE 204-R, LAS VEGAS, NV, 89103, USA", "last_updated": "01/11/2011", "status": "Active", "address_components": {"street": "6767 W. TROPICANA AVE", "city": "SUITE 204-R", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RODMAN VERRIPS", "address": "6767 W. TROPICANA AVE, SUITE 204-R, LAS VEGAS, NV, 89103, USA", "last_updated": "01/11/2011", "status": "Active", "address_components": {"street": "6767 W. TROPICANA AVE", "city": "SUITE 204-R", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Secretary", "name": "RUSSELL VERRIPS", "address": "6767 W. TROPICANA AVE, SUITE 204-R, LAS VEGAS, NV, 89103, USA", "last_updated": "01/11/2011", "status": "Active", "address_components": {"street": "6767 W. TROPICANA AVE", "city": "SUITE 204-R", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Treasurer", "name": "RODMAN VERRIPS", "address": "6767 W. TROPICANA AVE, SUITE 204-R, LAS VEGAS, NV, 89103, USA", "last_updated": "01/11/2011", "status": "Active", "address_components": {"street": "6767 W. TROPICANA AVE", "city": "SUITE 204-R", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Director", "name": "RODMAN VERRIPS", "address": "6767 W. TROPICANA AVE, SUITE 204-R, LAS VEGAS, NV, 89103, USA", "last_updated": "01/11/2011", "status": "Active", "address_components": {"street": "6767 W. TROPICANA AVE", "city": "SUITE 204-R", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RJV CORP.", "entity_number": "E0013502011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2011", "nv_business_id": "NV20111024739", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": "", "agent_name": "WORLD WIN INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111024739", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4616 W. SAHARA AVE. #405, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4616 W. SAHARA AVE. #405", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/11/2011", "effective_date": "01/11/2011", "filing_number": "20110021576-45", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7166264,this);"}, {"file_date": "01/11/2011", "effective_date": "01/11/2011", "filing_number": "20110020355-59", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7165762,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJV EXPORT DISC, INC.", "business_id": "1217734", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/15/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141033641", "entity_number": "E0025272014-0", "mark_number": "", "manage_nv_business_id": "NV20141033641", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RJV EXPORT DISC, INC.", "entity_number": "E0025272014-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/15/2014", "nv_business_id": "NV20141033641", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141033641", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJV EXPORT DISC, INC.", "Entity Number": "E0025272014-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/15/2014", "NV Business ID": "NV20141033641", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEPHEN R. VIGNOLO", "address": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA", "last_updated": "01/30/2024", "status": "Active", "address_components": {"street": "33342 DRESSER AVENUE", "city": "Bakersfield", "state": "CA", "zip_code": "93308", "country": "USA"}}, {"title": "Secretary", "name": "STEPHEN R VIGNOLO", "address": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA", "last_updated": "08/22/2022", "status": "Active", "address_components": {"street": "33342 DRESSER AVENUE", "city": "Bakersfield", "state": "CA", "zip_code": "93308", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN R VIGNOLO", "address": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA", "last_updated": "08/22/2022", "status": "Active", "address_components": {"street": "33342 DRESSER AVENUE", "city": "Bakersfield", "state": "CA", "zip_code": "93308", "country": "USA"}}, {"title": "Director", "name": "STEPHEN R VIGNOLO", "address": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA", "last_updated": "08/22/2022", "status": "Active", "address_components": {"street": "33342 DRESSER AVENUE", "city": "Bakersfield", "state": "CA", "zip_code": "93308", "country": "USA"}}, {"title": "Director", "name": "JOHN R VIGNOLO", "address": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA", "last_updated": "08/22/2022", "status": "Active", "address_components": {"street": "33342 DRESSER AVENUE", "city": "Bakersfield", "state": "CA", "zip_code": "93308", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}, "historical": {"rows": [{"title": "President", "name": "STEPHEN R. VIGNOLO", "address": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA", "last_updated": "01/30/2024", "status": "Active", "address_components": {"street": "33342 DRESSER AVENUE", "city": "Bakersfield", "state": "CA", "zip_code": "93308", "country": "USA"}}, {"title": "Secretary", "name": "STEPHEN R VIGNOLO", "address": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA", "last_updated": "08/22/2022", "status": "Active", "address_components": {"street": "33342 DRESSER AVENUE", "city": "Bakersfield", "state": "CA", "zip_code": "93308", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN R VIGNOLO", "address": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA", "last_updated": "08/22/2022", "status": "Active", "address_components": {"street": "33342 DRESSER AVENUE", "city": "Bakersfield", "state": "CA", "zip_code": "93308", "country": "USA"}}, {"title": "Director", "name": "STEPHEN R VIGNOLO", "address": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA", "last_updated": "08/22/2022", "status": "Active", "address_components": {"street": "33342 DRESSER AVENUE", "city": "Bakersfield", "state": "CA", "zip_code": "93308", "country": "USA"}}, {"title": "Director", "name": "JOHN R VIGNOLO", "address": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA", "last_updated": "08/22/2022", "status": "Active", "address_components": {"street": "33342 DRESSER AVENUE", "city": "Bakersfield", "state": "CA", "zip_code": "93308", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}}, "normalized": {"page_type": "business", "entity_name": "RJV EXPORT DISC, INC.", "entity_number": "E0025272014-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/15/2014", "nv_business_id": "NV20141033641", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141033641", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/08/2025", "effective_date": "09/10/2025", "filing_number": "20255164462", "document_type": "Dissolution After Beginning of Business", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15194941,this);"}, {"file_date": "01/28/2025", "effective_date": "01/28/2025", "filing_number": "20254625872", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14690490,this);"}, {"file_date": "01/30/2024", "effective_date": "01/30/2024", "filing_number": "20243789553", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13912847,this);"}, {"file_date": "01/17/2023", "effective_date": "01/17/2023", "filing_number": "20232886758", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13104503,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "RJV EXPORT DISC, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/15/2014", "name": "RJV EXPORT DISC, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "01/30/2024", "title": "President", "name": "STEPHEN R. VIGNOLO", "attention": "", "address1_address2_city_state_zip_country": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA"}, {"date": "08/22/2022", "title": "Secretary", "name": "STEPHEN R VIGNOLO", "attention": "", "address1_address2_city_state_zip_country": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA"}, {"date": "08/22/2022", "title": "Treasurer", "name": "JOHN R VIGNOLO", "attention": "", "address1_address2_city_state_zip_country": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA"}, {"date": "08/22/2022", "title": "Director", "name": "STEPHEN R VIGNOLO", "attention": "", "address1_address2_city_state_zip_country": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA"}, {"date": "08/22/2022", "title": "Director", "name": "JOHN R VIGNOLO", "attention": "", "address1_address2_city_state_zip_country": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA"}, {"date": "08/22/2022", "title": "Director", "name": "ANDREW S VIGNOLO", "attention": "", "address1_address2_city_state_zip_country": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA"}, {"date": "08/22/2022", "title": "Director", "name": "RYAN J VIGNOLO", "attention": "", "address1_address2_city_state_zip_country": "33342 DRESSER AVENUE, Bakersfield, CA, 93308, USA"}]}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJV INVESTMENT PROPERTIES, LLC", "business_id": "892367", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/06/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081129614", "entity_number": "E0700382008-3", "mark_number": "", "manage_nv_business_id": "NV20081129614", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RJV INVESTMENT PROPERTIES, LLC", "entity_number": "E0700382008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/06/2008", "nv_business_id": "NV20081129614", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081129614", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJV INVESTMENT PROPERTIES, LLC", "Entity Number": "E0700382008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/06/2008", "NV Business ID": "NV20081129614", "Termination Date": "", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONALD VEIRS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "12/23/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Managing Member", "name": "JOANN VEIRS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "12/23/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RONALD VEIRS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "12/23/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Managing Member", "name": "JOANN VEIRS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "12/23/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJV INVESTMENT PROPERTIES, LLC", "entity_number": "E0700382008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/06/2008", "nv_business_id": "NV20081129614", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081129614", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2010", "effective_date": "07/29/2010", "filing_number": "20100578944-70", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6527313,this);"}, {"file_date": "11/16/2009", "effective_date": "11/16/2009", "filing_number": "20090816384-21", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6525131,this);"}, {"file_date": "12/12/2008", "effective_date": "12/12/2008", "filing_number": "20080815135-73", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6525340,this);"}, {"file_date": "11/06/2008", "effective_date": "11/06/2008", "filing_number": "20080737147-59", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6525177,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJV LEASING, LLC", "business_id": "616548", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/29/2005", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20051579407", "entity_number": "E0572592005-9", "mark_number": "", "manage_nv_business_id": "NV20051579407", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RJV LEASING, LLC", "entity_number": "E0572592005-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "08/29/2005", "nv_business_id": "NV20051579407", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "LAUGHLIN ASSOCIATES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051579407", "office_or_position": "", "jurisdiction": "California", "street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJV LEASING, LLC", "Entity Number": "E0572592005-9", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Permanently Revoked", "Formation Date": "08/29/2005", "NV Business ID": "NV20051579407", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAUGHLIN ASSOCIATES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN W VOJTECH", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN W VOJTECH", "address": "2533 N CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "2533 N CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJV LEASING, LLC", "entity_number": "E0572592005-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "08/29/2005", "nv_business_id": "NV20051579407", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "LAUGHLIN ASSOCIATES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051579407", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2011", "effective_date": "08/31/2011", "filing_number": "20110637193-63", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4975688,this);"}, {"file_date": "08/27/2010", "effective_date": "08/27/2010", "filing_number": "20100647640-70", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4975687,this);"}, {"file_date": "06/15/2009", "effective_date": "06/15/2009", "filing_number": "20090489120-95", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4975765,this);"}, {"file_date": "06/15/2009", "effective_date": "06/15/2009", "filing_number": "20090489123-28", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4975762,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJV PROPERTIES, LLC", "business_id": "26269", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/30/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991031419", "entity_number": "LLC3052-1999", "mark_number": "", "manage_nv_business_id": "NV19991031419", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RJV PROPERTIES, LLC", "entity_number": "LLC3052-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/30/1999", "nv_business_id": "NV19991031419", "termination_date": "4/30/2049", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991031419", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJV PROPERTIES, LLC", "Entity Number": "LLC3052-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/30/1999", "NV Business ID": "NV19991031419", "Termination Date": "4/30/2049", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBBIE J VERMILLION", "address": "POB 70477, LAS VEGAS, NV, 89170, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "POB 70477", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBBIE J VERMILLION", "address": "POB 70477, LAS VEGAS, NV, 89170, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "POB 70477", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJV PROPERTIES, LLC", "entity_number": "LLC3052-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/30/1999", "nv_business_id": "NV19991031419", "termination_date": "4/30/2049", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991031419", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2008", "effective_date": "07/07/2008", "filing_number": "20080460392-54", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "28", "snapshot_onclick": "GetSnapShot(226745,this);"}, {"file_date": "03/22/2006", "effective_date": "03/22/2006", "filing_number": "20060182444-41", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "78", "snapshot_onclick": "GetSnapShot(224106,this);"}, {"file_date": "03/20/2006", "effective_date": "03/20/2006", "filing_number": "20060172336-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(222328,this);"}, {"file_date": "05/02/2005", "effective_date": "05/02/2005", "filing_number": "20050165535-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(222727,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJV PROPERTIES, LLC", "business_id": "930651", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/01/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091317682", "entity_number": "E0308342009-4", "mark_number": "", "manage_nv_business_id": "NV20091317682", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RJV PROPERTIES, LLC", "entity_number": "E0308342009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/01/2009", "nv_business_id": "NV20091317682", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091317682", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJV PROPERTIES, LLC", "Entity Number": "E0308342009-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/01/2009", "NV Business ID": "NV20091317682", "Termination Date": "", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RYAN VICKSTROM", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "07/16/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RYAN VICKSTROM", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "07/16/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJV PROPERTIES, LLC", "entity_number": "E0308342009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/01/2009", "nv_business_id": "NV20091317682", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091317682", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2011", "effective_date": "07/25/2011", "filing_number": "20110544972-25", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6672385,this);"}, {"file_date": "07/08/2009", "effective_date": "07/08/2009", "filing_number": "20090543864-41", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6672442,this);"}, {"file_date": "06/01/2009", "effective_date": "06/01/2009", "filing_number": "20090465679-38", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6672312,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJV PROPERTY INVESTMENTS, LLC.", "business_id": "98512", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/31/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031211373", "entity_number": "LLC20964-2003", "mark_number": "", "manage_nv_business_id": "NV20031211373", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RJV PROPERTY INVESTMENTS, LLC.", "entity_number": "LLC20964-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/31/2003", "nv_business_id": "NV20031211373", "termination_date": "12/31/2503", "annual_report_due": "12/31/2005", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20031211373", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJV PROPERTY INVESTMENTS, LLC.", "Entity Number": "LLC20964-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/31/2003", "NV Business ID": "NV20031211373", "Termination Date": "12/31/2503", "Annual Report Due Date": "12/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAYMOND J VILLARREAL", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAYMOND J VILLARREAL", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJV PROPERTY INVESTMENTS, LLC.", "entity_number": "LLC20964-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/31/2003", "nv_business_id": "NV20031211373", "termination_date": "12/31/2503", "annual_report_due": "12/31/2005", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031211373", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20120364694-57", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(805593,this);"}, {"file_date": "02/17/2006", "effective_date": "02/17/2006", "filing_number": "20060099209-27", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(804991,this);"}, {"file_date": "01/12/2005", "effective_date": "01/12/2005", "filing_number": "LLC20964-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(803703,this);"}, {"file_date": "01/26/2004", "effective_date": "01/26/2004", "filing_number": "LLC20964-2003-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(806339,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJV3 Logistics, LLC", "business_id": "1874152", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/30/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201854398", "entity_number": "E8207012020-8", "mark_number": "", "manage_nv_business_id": "NV20201854398", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RJV3 LOGISTICS, LLC", "entity_number": "E8207012020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/30/2020", "nv_business_id": "NV20201854398", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": "Rodney Vaughn", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201854398", "office_or_position": "", "jurisdiction": "", "street_address": "6241 ILANOS LN APT. A, Las Vegas, NV, 89108, USA", "mailing_address": "PO Box 35757, Las Vegas, NV, 89133, USA", "street_address_components": {"street": "6241 ILANOS LN APT. A", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "PO Box 35757", "city": "Las Vegas", "state": "NV", "zip_code": "89133", "country": "USA"}}, "raw_fields": {"Entity Name": "RJV3 LOGISTICS, LLC", "Entity Number": "E8207012020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/30/2020", "NV Business ID": "NV20201854398", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rodney Vaughn", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6241 ILANOS LN APT. A, Las Vegas, NV, 89108, USA", "Mailing Address": "PO Box 35757, Las Vegas, NV, 89133, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rodney Vaughn", "address": "6241 ILANOS LN APT. A, Las Vegas, NV, 89108, USA", "last_updated": "07/30/2020", "status": "Active", "address_components": {"street": "6241 ILANOS LN APT. A", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Rodney Vaughn", "address": "6241 ILANOS LN APT. A, Las Vegas, NV, 89108, USA", "last_updated": "07/30/2020", "status": "Active", "address_components": {"street": "6241 ILANOS LN APT. A", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJV3 LOGISTICS, LLC", "entity_number": "E8207012020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/30/2020", "nv_business_id": "NV20201854398", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": "Rodney Vaughn", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201854398", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6241 ILANOS LN APT. A, Las Vegas, NV, 89108, USA", "agent_mailing_address": "PO Box 35757, Las Vegas, NV, 89133, USA", "agent_street_address_components": {"street": "6241 ILANOS LN APT. A", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "PO Box 35757", "city": "Las Vegas", "state": "NV", "zip_code": "89133", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "07/30/2020", "effective_date": "07/30/2020", "filing_number": "20200820702", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11200062,this);"}, {"file_date": "07/30/2020", "effective_date": "07/30/2020", "filing_number": "20200820700", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11200061,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJVHIS INC", "business_id": "2472087", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/30/2026", "type": "Domestic Corporation (78)", "nv_business_id": "NV20263553135", "entity_number": "E56321162026-6", "mark_number": "", "manage_nv_business_id": "NV20263553135", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RJVHIS INC", "entity_number": "E56321162026-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/30/2026", "nv_business_id": "NV20263553135", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20263553135", "office_or_position": "Director", "jurisdiction": "", "street_address": "6151 MOUNTAIN VISTA ST APT 523, Henderson, NV, 89014, USA", "mailing_address": "6151 MOUNTAIN VISTA ST APT 523, Henderson, NV, 89014, USA", "street_address_components": {"street": "6151 MOUNTAIN VISTA ST APT 523", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "6151 MOUNTAIN VISTA ST APT 523", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}, "raw_fields": {"Entity Name": "RJVHIS INC", "Entity Number": "E56321162026-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "03/30/2026", "NV Business ID": "NV20263553135", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Director", "Jurisdiction": "", "Street Address": "6151 MOUNTAIN VISTA ST APT 523, Henderson, NV, 89014, USA", "Mailing Address": "6151 MOUNTAIN VISTA ST APT 523, Henderson, NV, 89014, USA"}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "DANIELLE GOULD", "address": "6151 MOUNTAIN VISTA ST APT 523, Henderson, NV, 89014, USA", "last_updated": "03/30/2026", "status": "Active", "address_components": {"street": "6151 MOUNTAIN VISTA ST APT 523", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Director", "name": "DANIELLE GOULD", "address": "6151 MOUNTAIN VISTA ST APT 523, Henderson, NV, 89014, USA", "last_updated": "03/30/2026", "status": "Active", "address_components": {"street": "6151 MOUNTAIN VISTA ST APT 523", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RJVHIS INC", "entity_number": "E56321162026-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/30/2026", "nv_business_id": "NV20263553135", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20263553135", "agent_office_or_position": "Director", "agent_jurisdiction": "", "agent_street_address": "6151 MOUNTAIN VISTA ST APT 523, Henderson, NV, 89014, USA", "agent_mailing_address": "6151 MOUNTAIN VISTA ST APT 523, Henderson, NV, 89014, USA", "agent_street_address_components": {"street": "6151 MOUNTAIN VISTA ST APT 523", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "6151 MOUNTAIN VISTA ST APT 523", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "03/30/2026", "effective_date": "03/30/2026", "filing_number": "20265632117", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16937072,this);"}, {"file_date": "03/30/2026", "effective_date": "03/30/2026", "filing_number": "20265632115", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16937071,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJVS Holdings, LLC", "business_id": "2144507", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/06/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222642114", "entity_number": "E27997812022-4", "mark_number": "", "manage_nv_business_id": "NV20222642114", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RJVS HOLDINGS, LLC", "entity_number": "E27997812022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/06/2022", "nv_business_id": "NV20222642114", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "COOK & KELESIS, LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222642114", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "517 SOUTH 9TH ST, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "517 SOUTH 9TH ST", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJVS HOLDINGS, LLC", "Entity Number": "E27997812022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/06/2022", "NV Business ID": "NV20222642114", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "COOK & KELESIS, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "517 SOUTH 9TH ST, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Renate Schiff", "address": "2401 Industrial Road, Las Vegas, NV, 89102, USA", "last_updated": "12/06/2022", "status": "Active", "address_components": {"street": "2401 Industrial Road", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "Vanessa Kim", "address": "2401 Industrial Road, Las Vegas, NV, 89102, USA", "last_updated": "12/06/2022", "status": "Active", "address_components": {"street": "2401 Industrial Road", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Renate Schiff", "address": "2401 Industrial Road, Las Vegas, NV, 89102, USA", "last_updated": "12/06/2022", "status": "Active", "address_components": {"street": "2401 Industrial Road", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "Vanessa Kim", "address": "2401 Industrial Road, Las Vegas, NV, 89102, USA", "last_updated": "12/06/2022", "status": "Active", "address_components": {"street": "2401 Industrial Road", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJVS HOLDINGS, LLC", "entity_number": "E27997812022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/06/2022", "nv_business_id": "NV20222642114", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "COOK & KELESIS, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222642114", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "517 SOUTH 9TH ST, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "517 SOUTH 9TH ST", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/16/2025", "effective_date": "12/16/2025", "filing_number": "20255380169", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16720212,this);"}, {"file_date": "12/31/2024", "effective_date": "12/31/2024", "filing_number": "20244563550", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14631746,this);"}, {"file_date": "12/18/2023", "effective_date": "12/18/2023", "filing_number": "20233699529", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13816209,this);"}, {"file_date": "12/06/2022", "effective_date": "12/06/2022", "filing_number": "20222799782", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13019831,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RJVS HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/06/2022", "name": "RJVS HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COOK & KELESIS, LTD.", "attention": "", "address1_address2_city_state_zip_country": "517 SOUTH 9TH ST, Las Vegas, NV, 89101, USA", "email": "corps@bckltd.com"}], "officers": [{"date": "12/06/2022", "title": "Manager", "name": "Renate Schiff", "attention": "", "address1_address2_city_state_zip_country": "2401 Industrial Road, Las Vegas, NV, 89102, USA"}, {"date": "12/06/2022", "title": "Manager", "name": "Vanessa Kim", "attention": "", "address1_address2_city_state_zip_country": "2401 Industrial Road, Las Vegas, NV, 89102, USA"}]}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJVS Investments LLC", "business_id": "1975353", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/21/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212142388", "entity_number": "E15484052021-9", "mark_number": "", "manage_nv_business_id": "NV20212142388", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RJVS INVESTMENTS LLC", "entity_number": "E15484052021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/21/2021", "nv_business_id": "NV20212142388", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Simmons Freeman LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212142388", "office_or_position": "", "jurisdiction": "", "street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJVS INVESTMENTS LLC", "Entity Number": "E15484052021-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/21/2021", "NV Business ID": "NV20212142388", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Simmons Freeman LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Renate Schiff", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "Vanessa Tina Kim", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Renate Schiff", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "Vanessa Tina Kim", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJVS INVESTMENTS LLC", "entity_number": "E15484052021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/21/2021", "nv_business_id": "NV20212142388", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Simmons Freeman LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212142388", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2025", "effective_date": "05/08/2025", "filing_number": "20254884300", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14926467,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244072827", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14176833,this);"}, {"file_date": "05/24/2023", "effective_date": "05/24/2023", "filing_number": "20233217474", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13392805,this);"}, {"file_date": "06/29/2022", "effective_date": "06/29/2022", "filing_number": "20222432201", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12690025,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RJVS INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/21/2021", "name": "RJVS INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Simmons Freeman LLC", "attention": "", "address1_address2_city_state_zip_country": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "email": "info@nvtrustlawyers.com"}], "officers": [{"date": "05/24/2023", "title": "Manager", "name": "Renate Schiff", "attention": "", "address1_address2_city_state_zip_country": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA"}, {"date": "05/24/2023", "title": "Manager", "name": "Vanessa Tina Kim", "attention": "", "address1_address2_city_state_zip_country": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA"}, {"date": "05/24/2023", "title": "Manager", "name": "Jonathan J. Schiff", "attention": "", "address1_address2_city_state_zip_country": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 337388, "worker_id": "r-worker-3", "ts": 1775050480, "record_type": "business_detail", "name": "RJVS Real Estate LLC", "business_id": "1975750", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/22/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212143599", "entity_number": "E15508302021-3", "mark_number": "", "manage_nv_business_id": "NV20212143599", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RJVS REAL ESTATE LLC", "entity_number": "E15508302021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/22/2021", "nv_business_id": "NV20212143599", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Simmons Freeman LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212143599", "office_or_position": "", "jurisdiction": "", "street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RJVS REAL ESTATE LLC", "Entity Number": "E15508302021-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/22/2021", "NV Business ID": "NV20212143599", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Simmons Freeman LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Renate Schiff", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "Vanessa Tina Kim", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Renate Schiff", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, {"title": "Manager", "name": "Vanessa Tina Kim", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "05/24/2023", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RJVS REAL ESTATE LLC", "entity_number": "E15508302021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/22/2021", "nv_business_id": "NV20212143599", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Simmons Freeman LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212143599", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2025", "effective_date": "05/08/2025", "filing_number": "20254884302", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14926468,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244072828", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14176834,this);"}, {"file_date": "05/24/2023", "effective_date": "05/24/2023", "filing_number": "20233217476", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13392807,this);"}, {"file_date": "05/12/2022", "effective_date": "05/12/2022", "filing_number": "20222318795", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12591593,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RJVS REAL ESTATE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/22/2021", "name": "RJVS REAL ESTATE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Simmons Freeman LLC", "attention": "", "address1_address2_city_state_zip_country": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "email": "info@nvtrustlawyers.com"}], "officers": [{"date": "05/24/2023", "title": "Manager", "name": "Renate Schiff", "attention": "", "address1_address2_city_state_zip_country": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA"}, {"date": "05/24/2023", "title": "Manager", "name": "Vanessa Tina Kim", "attention": "", "address1_address2_city_state_zip_country": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA"}, {"date": "05/24/2023", "title": "Manager", "name": "Jonathan J. Schiff", "attention": "", "address1_address2_city_state_zip_country": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 303713, "worker_id": "worker-2", "ts": 1775050536, "record_type": "business_detail", "name": "1KGB, LLC", "business_id": "722170", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/18/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061353909", "entity_number": "E0767152006-3", "mark_number": "", "manage_nv_business_id": "NV20061353909", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1KGB, LLC", "entity_number": "E0767152006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/18/2006", "nv_business_id": "NV20061353909", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": ""}, "agent": {"name": "SCOTT KELLY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061353909", "office_or_position": "", "jurisdiction": "", "street_address": "2327 PROMETHEUS CT, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2327 PROMETHEUS CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1KGB, LLC", "Entity Number": "E0767152006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/18/2006", "NV Business ID": "NV20061353909", "Termination Date": "", "Annual Report Due Date": "11/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "SCOTT KELLY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2327 PROMETHEUS CT, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1KGB, LLC", "entity_number": "E0767152006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/18/2006", "nv_business_id": "NV20061353909", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": "", "agent_name": "SCOTT KELLY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061353909", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2327 PROMETHEUS CT, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2327 PROMETHEUS CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/18/2006", "effective_date": "10/18/2006", "filing_number": "20060668645-73", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5605193,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335811, "worker_id": "worker-6", "ts": 1775050550, "record_type": "business_detail", "name": "Q.C. 2000", "business_id": "299289", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/29/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971362809", "entity_number": "C29482-1997", "mark_number": "", "manage_nv_business_id": "NV19971362809", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q.C. 2000", "entity_number": "C29482-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/1997", "nv_business_id": "NV19971362809", "termination_date": "", "annual_report_due": "1/31/1998", "compliance_hold": ""}, "agent": {"name": "KAROLINE A KEESLING", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971362809", "office_or_position": "", "jurisdiction": "", "street_address": "2001 RAMROD AVE, SUITE 2126, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "2001 RAMROD AVE", "city": "SUITE 2126", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q.C. 2000", "Entity Number": "C29482-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/29/1997", "NV Business ID": "NV19971362809", "Termination Date": "", "Annual Report Due Date": "1/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "KAROLINE A KEESLING", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2001 RAMROD AVE, SUITE 2126, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Q.C. 2000", "entity_number": "C29482-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/1997", "nv_business_id": "NV19971362809", "termination_date": "", "annual_report_due": "1/31/1998", "compliance_hold": "", "agent_name": "KAROLINE A KEESLING", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971362809", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2001 RAMROD AVE, SUITE 2126, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2001 RAMROD AVE", "city": "SUITE 2126", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/1997", "effective_date": "12/29/1997", "filing_number": "C29482-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(2911538,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303718, "worker_id": "worker-3", "ts": 1775050572, "record_type": "business_detail", "name": "1K Lakeshore LLC", "business_id": "2208820", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/03/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232838292", "entity_number": "E33274542023-1", "mark_number": "", "manage_nv_business_id": "NV20232838292", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1K LAKESHORE LLC", "entity_number": "E33274542023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/03/2023", "nv_business_id": "NV20232838292", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Keith O'Donnell", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232838292", "office_or_position": "", "jurisdiction": "", "street_address": "50 WEST LIBERTY STREET, Suite 450, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "50 WEST LIBERTY STREET", "city": "Suite 450", "state": "Reno", "zip_code": "NV", "country": "89501"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1K LAKESHORE LLC", "Entity Number": "E33274542023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/03/2023", "NV Business ID": "NV20232838292", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Keith O'Donnell", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "50 WEST LIBERTY STREET, Suite 450, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Keith Robert O'Donnell", "address": "50 WEST LIBERTY STREET, SUITE 450, Reno, NV, 89501, USA", "last_updated": "07/03/2023", "status": "Active", "address_components": {"street": "50 WEST LIBERTY STREET", "city": "SUITE 450", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Keith Robert O'Donnell", "address": "50 WEST LIBERTY STREET, SUITE 450, Reno, NV, 89501, USA", "last_updated": "07/03/2023", "status": "Active", "address_components": {"street": "50 WEST LIBERTY STREET", "city": "SUITE 450", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1K LAKESHORE LLC", "entity_number": "E33274542023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/03/2023", "nv_business_id": "NV20232838292", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Keith O'Donnell", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232838292", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "50 WEST LIBERTY STREET, Suite 450, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "50 WEST LIBERTY STREET", "city": "Suite 450", "state": "Reno", "zip_code": "NV", "country": "89501"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/27/2025", "effective_date": "06/27/2025", "filing_number": "20254995601", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15031448,this);"}, {"file_date": "05/15/2024", "effective_date": "05/15/2024", "filing_number": "20244061977", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14166204,this);"}, {"file_date": "07/03/2023", "effective_date": "07/03/2023", "filing_number": "20233327455", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13479239,this);"}, {"file_date": "07/03/2023", "effective_date": "07/03/2023", "filing_number": "20233327453", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13479238,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1K LAKESHORE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/03/2023", "name": "1K LAKESHORE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Keith O'Donnell", "attention": "", "address1_address2_city_state_zip_country": "50 WEST LIBERTY STREET, Suite 450, Reno, NV, 89501, USA", "email": "odonnell@castlecrow.com"}], "officers": [{"date": "07/03/2023", "title": "Manager", "name": "Keith Robert O'Donnell", "attention": "", "address1_address2_city_state_zip_country": "50 WEST LIBERTY STREET, SUITE 450, Reno, NV, 89501, USA"}]}}}
{"task_id": 303721, "worker_id": "worker-4", "ts": 1775050596, "record_type": "business_detail", "name": "#1 KORCOS INTERNATIONAL INC.", "business_id": "652588", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/20/2006", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20061427861", "entity_number": "E0036612006-5", "mark_number": "", "manage_nv_business_id": "NV20061427861", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 KORCOS INTERNATIONAL INC.", "entity_number": "E0036612006-5", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "01/20/2006", "nv_business_id": "NV20061427861", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": ""}, "agent": {"name": "KYUNG SOON KIM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061427861", "office_or_position": "", "jurisdiction": "", "street_address": "9050 W. WARM SPRINGS RD UNIT #2081, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9050 W. WARM SPRINGS RD UNIT #2081", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 KORCOS INTERNATIONAL INC.", "Entity Number": "E0036612006-5", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "01/20/2006", "NV Business ID": "NV20061427861", "Termination Date": "", "Annual Report Due Date": "1/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "KYUNG SOON KIM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9050 W. WARM SPRINGS RD UNIT #2081, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KYUNG SOON KIM", "address": "9050 W. WARM SPRINGS RD, UNITV #2081, LAS VEGAS, NV, 89148, USA", "last_updated": "01/23/2006", "status": "Active", "address_components": {"street": "9050 W. WARM SPRINGS RD", "city": "UNITV #2081", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}, {"title": "Secretary", "name": "KYUNG SOON KIM", "address": "9050 W. WARM SPRINGS RD, UNITV #2081, LAS VEGAS, NV, 89148, USA", "last_updated": "01/23/2006", "status": "Active", "address_components": {"street": "9050 W. WARM SPRINGS RD", "city": "UNITV #2081", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}, {"title": "Treasurer", "name": "KYUNG SOON KIM", "address": "9050 W. WARM SPRINGS RD, UNITV #2081, LAS VEGAS, NV, 89148, USA", "last_updated": "01/23/2006", "status": "Active", "address_components": {"street": "9050 W. WARM SPRINGS RD", "city": "UNITV #2081", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}, {"title": "Director", "name": "KYUNG SOON KIM", "address": "9050 W. WARM SPRINGS RD, UNITV #2081, LAS VEGAS, NV, 89148, USA", "last_updated": "01/23/2006", "status": "Active", "address_components": {"street": "9050 W. WARM SPRINGS RD", "city": "UNITV #2081", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KYUNG SOON KIM", "address": "9050 W. WARM SPRINGS RD, UNITV #2081, LAS VEGAS, NV, 89148, USA", "last_updated": "01/23/2006", "status": "Active", "address_components": {"street": "9050 W. WARM SPRINGS RD", "city": "UNITV #2081", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}, {"title": "Secretary", "name": "KYUNG SOON KIM", "address": "9050 W. WARM SPRINGS RD, UNITV #2081, LAS VEGAS, NV, 89148, USA", "last_updated": "01/23/2006", "status": "Active", "address_components": {"street": "9050 W. WARM SPRINGS RD", "city": "UNITV #2081", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}, {"title": "Treasurer", "name": "KYUNG SOON KIM", "address": "9050 W. WARM SPRINGS RD, UNITV #2081, LAS VEGAS, NV, 89148, USA", "last_updated": "01/23/2006", "status": "Active", "address_components": {"street": "9050 W. WARM SPRINGS RD", "city": "UNITV #2081", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}, {"title": "Director", "name": "KYUNG SOON KIM", "address": "9050 W. WARM SPRINGS RD, UNITV #2081, LAS VEGAS, NV, 89148, USA", "last_updated": "01/23/2006", "status": "Active", "address_components": {"street": "9050 W. WARM SPRINGS RD", "city": "UNITV #2081", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "#1 KORCOS INTERNATIONAL INC.", "entity_number": "E0036612006-5", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "01/20/2006", "nv_business_id": "NV20061427861", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": "", "agent_name": "KYUNG SOON KIM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061427861", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9050 W. WARM SPRINGS RD UNIT #2081, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9050 W. WARM SPRINGS RD UNIT #2081", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2006", "effective_date": "01/20/2006", "filing_number": "20060032172-83", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(5192132,this);"}, {"file_date": "01/20/2006", "effective_date": "01/20/2006", "filing_number": "20060032173-94", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5191178,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303725, "worker_id": "worker-1", "ts": 1775050653, "record_type": "business_detail", "name": "1K Sports LLC", "business_id": "2270147", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/06/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243024947", "entity_number": "E38047912024-2", "mark_number": "", "manage_nv_business_id": "NV20243024947", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1K SPORTS LLC", "entity_number": "E38047912024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/06/2024", "nv_business_id": "NV20243024947", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "LaQuan Sanders", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243024947", "office_or_position": "", "jurisdiction": "", "street_address": "9962 Aldersey Ct, Las Vegas, NV, 89141, USA", "mailing_address": "9962 Aldersey Ct, Las Vegas, NV, 89141, USA", "street_address_components": {"street": "9962 Aldersey Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "9962 Aldersey Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, "raw_fields": {"Entity Name": "1K SPORTS LLC", "Entity Number": "E38047912024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/06/2024", "NV Business ID": "NV20243024947", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "LaQuan Sanders", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9962 Aldersey Ct, Las Vegas, NV, 89141, USA", "Mailing Address": "9962 Aldersey Ct, Las Vegas, NV, 89141, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kaj Sanders", "address": "9962 Aldersey Ct, Las Vegas, NV, 89141, USA", "last_updated": "12/20/2024", "status": "Active", "address_components": {"street": "9962 Aldersey Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kaj Sanders", "address": "9962 Aldersey Ct, Las Vegas, NV, 89141, USA", "last_updated": "12/20/2024", "status": "Active", "address_components": {"street": "9962 Aldersey Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1K SPORTS LLC", "entity_number": "E38047912024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/06/2024", "nv_business_id": "NV20243024947", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "LaQuan Sanders", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243024947", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9962 Aldersey Ct, Las Vegas, NV, 89141, USA", "agent_mailing_address": "9962 Aldersey Ct, Las Vegas, NV, 89141, USA", "agent_street_address_components": {"street": "9962 Aldersey Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "9962 Aldersey Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "12/20/2024", "effective_date": "12/20/2024", "filing_number": "20244544212", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14612672,this);"}, {"file_date": "02/06/2024", "effective_date": "02/06/2024", "filing_number": "20243804792", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13929187,this);"}, {"file_date": "02/06/2024", "effective_date": "02/06/2024", "filing_number": "20243804790", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13929186,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1K SPORTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/06/2024", "name": "1K SPORTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LaQuan Sanders", "attention": "", "address1_address2_city_state_zip_country": "9962 Aldersey Ct, Las Vegas, NV, 89141, USA", "email": "sanders@reigllc.com"}], "officers": [{"date": "02/06/2024", "title": "Manager", "name": "Jessie Sanders", "attention": "", "address1_address2_city_state_zip_country": "9962 Aldersey Ct, Las Vegas, NV, 89141, USA"}, {"date": "02/06/2024", "title": "Manager", "name": "Kaj Sanders", "attention": "", "address1_address2_city_state_zip_country": "93 Meredith Rd, Colonia, NJ, 07067, USA"}]}}}
{"task_id": 303725, "worker_id": "worker-1", "ts": 1775050653, "record_type": "business_detail", "name": "1KSK, LLC", "business_id": "1791758", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/12/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191567962", "entity_number": "E1542632019-5", "mark_number": "", "manage_nv_business_id": "NV20191567962", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1KSK, LLC", "entity_number": "E1542632019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/12/2019", "nv_business_id": "NV20191567962", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Terminated", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191567962", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1KSK, LLC", "Entity Number": "E1542632019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/12/2019", "NV Business ID": "NV20191567962", "Termination Date": "", "Annual Report Due Date": "9/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Terminated", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Phoenix Investments, LLC", "address": "4355 S Durango Drive #273, Las Vegas, NV, 89147, USA", "last_updated": "09/12/2019", "status": "Active", "address_components": {"street": "4355 S Durango Drive #273", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Managing Member", "name": "Katy Bruce Consulting LLC", "address": "2800 Yorkshire Ave, Henderson, NV, 89074, USA", "last_updated": "09/12/2019", "status": "Active", "address_components": {"street": "2800 Yorkshire Ave", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Phoenix Investments, LLC", "address": "4355 S Durango Drive #273, Las Vegas, NV, 89147, USA", "last_updated": "09/12/2019", "status": "Active", "address_components": {"street": "4355 S Durango Drive #273", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Managing Member", "name": "Katy Bruce Consulting LLC", "address": "2800 Yorkshire Ave, Henderson, NV, 89074, USA", "last_updated": "09/12/2019", "status": "Active", "address_components": {"street": "2800 Yorkshire Ave", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1KSK, LLC", "entity_number": "E1542632019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/12/2019", "nv_business_id": "NV20191567962", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Terminated", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191567962", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2024", "effective_date": "06/10/2024", "filing_number": "20244178103", "document_type": "Commercial Registered Agent – Terminatio...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(14280222,this);"}, {"file_date": "09/21/2020", "effective_date": "09/21/2020", "filing_number": "20200925177", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11307478,this);"}, {"file_date": "09/12/2019", "effective_date": "09/12/2019", "filing_number": "20190154264", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10575698,this);"}, {"file_date": "09/12/2019", "effective_date": "09/12/2019", "filing_number": "20190154262", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10575697,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "THE AMIN LAW GROUP NV LTD", "entity_type": "Commercial Registered Agent", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": ""}, "name_changes": {"date": "02/04/2015", "name": "THE AMIN LAW GROUP NV LTD", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "THE AMIN LAW GROUP NV LTD", "attention": "", "address1_address2_city_state_zip_country": "3753 HOWARD HUGHES PKWY STE 200, LAS VEGAS, NV, 89169, USA", "email": "IAMIN@AMINLAWGROUP.COM"}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 303734, "worker_id": "worker-3", "ts": 1775050701, "record_type": "business_detail", "name": "1L1T LLC", "business_id": "1151210", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/14/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121745737", "entity_number": "E0641042012-7", "mark_number": "", "manage_nv_business_id": "NV20121745737", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1L1T LLC", "entity_number": "E0641042012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/14/2012", "nv_business_id": "NV20121745737", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": ""}, "agent": {"name": "ELIOT DRAKE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121745737", "office_or_position": "", "jurisdiction": "", "street_address": "2842 IDLEWILD DRIVE, RENO, NV, 89509, USA", "mailing_address": "2842 IDLEWILD DRIVE, RENO, NV, 89509", "street_address_components": {"street": "2842 IDLEWILD DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "2842 IDLEWILD DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": ""}}, "raw_fields": {"Entity Name": "1L1T LLC", "Entity Number": "E0641042012-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/14/2012", "NV Business ID": "NV20121745737", "Termination Date": "", "Annual Report Due Date": "12/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "ELIOT DRAKE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2842 IDLEWILD DRIVE, RENO, NV, 89509, USA", "Mailing Address": "2842 IDLEWILD DRIVE, RENO, NV, 89509"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ELIOT DRAKE", "address": "2842 IDLEWILD DRIVE, RENO, NV, 89509, USA", "last_updated": "12/30/2013", "status": "Active", "address_components": {"street": "2842 IDLEWILD DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ELIOT DRAKE", "address": "2842 IDLEWILD DRIVE, RENO, NV, 89509, USA", "last_updated": "12/30/2013", "status": "Active", "address_components": {"street": "2842 IDLEWILD DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1L1T LLC", "entity_number": "E0641042012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/14/2012", "nv_business_id": "NV20121745737", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": "", "agent_name": "ELIOT DRAKE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121745737", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2842 IDLEWILD DRIVE, RENO, NV, 89509, USA", "agent_mailing_address": "2842 IDLEWILD DRIVE, RENO, NV, 89509", "agent_street_address_components": {"street": "2842 IDLEWILD DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "2842 IDLEWILD DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2013", "effective_date": "12/30/2013", "filing_number": "20130850990-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7747810,this);"}, {"file_date": "12/14/2012", "effective_date": "12/14/2012", "filing_number": "20120841636-73", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7749300,this);"}, {"file_date": "12/14/2012", "effective_date": "12/14/2012", "filing_number": "20120841633-40", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7747809,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303747, "worker_id": "worker-4", "ts": 1775050797, "record_type": "business_detail", "name": "THE 1 LEON CORP", "business_id": "663735", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/03/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061528444", "entity_number": "E0154192006-6", "mark_number": "", "manage_nv_business_id": "NV20061528444", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "THE 1 LEON CORP", "entity_number": "E0154192006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/03/2006", "nv_business_id": "NV20061528444", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061528444", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 1 LEON CORP", "Entity Number": "E0154192006-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/03/2006", "NV Business ID": "NV20061528444", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "NICHOLAS C LEON", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "05/04/2006", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Secretary", "name": "NICHOLAS C LEON", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "05/04/2006", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Treasurer", "name": "NICHOLAS C LEON", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "05/04/2006", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Director", "name": "NICHOLAS C LEON", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "05/04/2006", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "NICHOLAS C LEON", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "05/04/2006", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Secretary", "name": "NICHOLAS C LEON", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "05/04/2006", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Treasurer", "name": "NICHOLAS C LEON", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "05/04/2006", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Director", "name": "NICHOLAS C LEON", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "05/04/2006", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "THE 1 LEON CORP", "entity_number": "E0154192006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/03/2006", "nv_business_id": "NV20061528444", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061528444", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/08/2010", "effective_date": "10/08/2010", "filing_number": "20100773914-54", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "35", "snapshot_onclick": "GetSnapShot(5268219,this);"}, {"file_date": "04/28/2006", "effective_date": "04/28/2006", "filing_number": "20060281237-31", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5268247,this);"}, {"file_date": "03/03/2006", "effective_date": "03/03/2006", "filing_number": "20060136657-46", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(5268260,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303749, "worker_id": "worker-2", "ts": 1775050824, "record_type": "business_detail", "name": "1L Group LLC", "business_id": "1932599", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/25/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212026289", "entity_number": "E12595972021-0", "mark_number": "", "manage_nv_business_id": "NV20212026289", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1L GROUP LLC", "entity_number": "E12595972021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/25/2021", "nv_business_id": "NV20212026289", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212026289", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1L GROUP LLC", "Entity Number": "E12595972021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/25/2021", "NV Business ID": "NV20212026289", "Termination Date": "", "Annual Report Due Date": "2/28/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Eugene Mallory", "address": "11893 Principi Ct., Las Vegas, NV, 89183, USA", "last_updated": "02/25/2021", "status": "Active", "address_components": {"street": "11893 Principi Ct.", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Eugene Mallory", "address": "11893 Principi Ct., Las Vegas, NV, 89183, USA", "last_updated": "02/25/2021", "status": "Active", "address_components": {"street": "11893 Principi Ct.", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1L GROUP LLC", "entity_number": "E12595972021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/25/2021", "nv_business_id": "NV20212026289", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212026289", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2021", "effective_date": "02/25/2021", "filing_number": "20211259598", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11623431,this);"}, {"file_date": "02/25/2021", "effective_date": "02/25/2021", "filing_number": "20211259596", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11623430,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303749, "worker_id": "worker-2", "ts": 1775050824, "record_type": "business_detail", "name": "1LG, LLC", "business_id": "1242470", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/28/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141353238", "entity_number": "E0277372014-6", "mark_number": "", "manage_nv_business_id": "NV20141353238", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1LG, LLC", "entity_number": "E0277372014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/28/2014", "nv_business_id": "NV20141353238", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141353238", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1LG, LLC", "Entity Number": "E0277372014-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/28/2014", "NV Business ID": "NV20141353238", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ERIC M ETHANS", "address": "930 TAHOE BLVD, SUITE 802, #200, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "930 TAHOE BLVD", "city": "SUITE 802", "state": "#200", "zip_code": "INCLINE VILLAGE", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ERIC M ETHANS", "address": "930 TAHOE BLVD, SUITE 802, #200, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "930 TAHOE BLVD", "city": "SUITE 802", "state": "#200", "zip_code": "INCLINE VILLAGE", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1LG, LLC", "entity_number": "E0277372014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/28/2014", "nv_business_id": "NV20141353238", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141353238", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2025", "effective_date": "05/30/2025", "filing_number": "20254932124", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14971285,this);"}, {"file_date": "05/31/2024", "effective_date": "05/31/2024", "filing_number": "20244097785", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14201274,this);"}, {"file_date": "05/31/2023", "effective_date": "05/31/2023", "filing_number": "20233236504", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13410679,this);"}, {"file_date": "01/24/2023", "effective_date": "01/24/2023", "filing_number": "20232995931", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13207450,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "1LG, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/28/2014", "name": "1LG, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "05/30/2019", "title": "Manager", "name": "ERIC M ETHANS", "attention": "", "address1_address2_city_state_zip_country": "930 TAHOE BLVD, SUITE 802, #200, INCLINE VILLAGE, NV, 89451, USA"}]}}}
{"task_id": 303757, "worker_id": "worker-4", "ts": 1775050957, "record_type": "business_detail", "name": "1 LOTTO BUDDY LLC", "business_id": "26453", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/06/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991028980", "entity_number": "LLC3236-1999", "mark_number": "", "manage_nv_business_id": "NV19991028980", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 LOTTO BUDDY LLC", "entity_number": "LLC3236-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/06/1999", "nv_business_id": "NV19991028980", "termination_date": "5/5/2029", "annual_report_due": "5/31/2000", "compliance_hold": ""}, "agent": {"name": "CORPORATION MAKERS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991028980", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "mailing_address": "", "street_address_components": {"street": "10340 W. SERENE AVE.", "city": "Las Vegas", "state": "NV", "zip_code": "89161", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 LOTTO BUDDY LLC", "Entity Number": "LLC3236-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/06/1999", "NV Business ID": "NV19991028980", "Termination Date": "5/5/2029", "Annual Report Due Date": "5/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION MAKERS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL H DAWSON", "address": "44150 BALEA CIRCLE, LA QUINTA, CA, 92253, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "44150 BALEA CIRCLE", "city": "LA QUINTA", "state": "CA", "zip_code": "92253", "country": "USA"}}, {"title": "Managing Member", "name": "GREY A RAPPE", "address": "42-710 SANDY BAY, BERMUDA DUNES, CA, 92201, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "42-710 SANDY BAY", "city": "BERMUDA DUNES", "state": "CA", "zip_code": "92201", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL H DAWSON", "address": "44150 BALEA CIRCLE, LA QUINTA, CA, 92253, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "44150 BALEA CIRCLE", "city": "LA QUINTA", "state": "CA", "zip_code": "92253", "country": "USA"}}, {"title": "Managing Member", "name": "GREY A RAPPE", "address": "42-710 SANDY BAY, BERMUDA DUNES, CA, 92201, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "42-710 SANDY BAY", "city": "BERMUDA DUNES", "state": "CA", "zip_code": "92201", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 LOTTO BUDDY LLC", "entity_number": "LLC3236-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/06/1999", "nv_business_id": "NV19991028980", "termination_date": "5/5/2029", "annual_report_due": "5/31/2000", "compliance_hold": "", "agent_name": "CORPORATION MAKERS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991028980", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10340 W. SERENE AVE.", "city": "Las Vegas", "state": "NV", "zip_code": "89161", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/1999", "effective_date": "05/06/1999", "filing_number": "LLC3236-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(233127,this);"}, {"file_date": "05/06/1999", "effective_date": "05/06/1999", "filing_number": "LLC3236-1999-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(231730,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303757, "worker_id": "worker-4", "ts": 1775050957, "record_type": "business_detail", "name": "1 LOVE 1 UNITY, LLC", "business_id": "1202289", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/11/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131601337", "entity_number": "E0493522013-6", "mark_number": "", "manage_nv_business_id": "NV20131601337", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 LOVE 1 UNITY, LLC", "entity_number": "E0493522013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/11/2013", "nv_business_id": "NV20131601337", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131601337", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 LOVE 1 UNITY, LLC", "Entity Number": "E0493522013-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/11/2013", "NV Business ID": "NV20131601337", "Termination Date": "", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/14/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/14/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 LOVE 1 UNITY, LLC", "entity_number": "E0493522013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/11/2013", "nv_business_id": "NV20131601337", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131601337", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2015", "effective_date": "09/17/2015", "filing_number": "20150413469-35", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7996255,this);"}, {"file_date": "10/14/2014", "effective_date": "10/14/2014", "filing_number": "20140713499-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7995952,this);"}, {"file_date": "10/11/2013", "effective_date": "10/11/2013", "filing_number": "20130667235-45", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7995580,this);"}, {"file_date": "10/11/2013", "effective_date": "10/11/2013", "filing_number": "20130667234-34", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7995951,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303757, "worker_id": "worker-4", "ts": 1775050957, "record_type": "business_detail", "name": "1 LOVE WELLNESS SOCIETY, L.L.C.", "business_id": "1389275", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/05/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161704135", "entity_number": "E0522042016-7", "mark_number": "", "manage_nv_business_id": "NV20161704135", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 LOVE WELLNESS SOCIETY, L.L.C.", "entity_number": "E0522042016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/05/2016", "nv_business_id": "NV20161704135", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "DENISE MADISON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161704135", "office_or_position": "", "jurisdiction": "", "street_address": "6655 W SAHARA AVE. #117, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6655 W SAHARA AVE. #117", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 LOVE WELLNESS SOCIETY, L.L.C.", "Entity Number": "E0522042016-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/05/2016", "NV Business ID": "NV20161704135", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DENISE MADISON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6655 W SAHARA AVE. #117, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Denise N Madison", "address": "5940 S RAINBOW BLVD, STE 1014, LAS VEGAS, NV, 89118, USA", "last_updated": "11/21/2022", "status": "Active", "address_components": {"street": "5940 S RAINBOW BLVD", "city": "STE 1014", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Manager", "name": "DeVone T Verse Sr.", "address": "5940 S RAINBOW BLVD, STE 1014, Las Vegas, NV, 89118, USA", "last_updated": "11/21/2022", "status": "Active", "address_components": {"street": "5940 S RAINBOW BLVD", "city": "STE 1014", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Denise N Madison", "address": "5940 S RAINBOW BLVD, STE 1014, LAS VEGAS, NV, 89118, USA", "last_updated": "11/21/2022", "status": "Active", "address_components": {"street": "5940 S RAINBOW BLVD", "city": "STE 1014", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Manager", "name": "DeVone T Verse Sr.", "address": "5940 S RAINBOW BLVD, STE 1014, Las Vegas, NV, 89118, USA", "last_updated": "11/21/2022", "status": "Active", "address_components": {"street": "5940 S RAINBOW BLVD", "city": "STE 1014", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 LOVE WELLNESS SOCIETY, L.L.C.", "entity_number": "E0522042016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/05/2016", "nv_business_id": "NV20161704135", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "DENISE MADISON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161704135", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6655 W SAHARA AVE. #117, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6655 W SAHARA AVE. #117", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/10/2025", "effective_date": "11/10/2025", "filing_number": "20255299654", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16007732,this);"}, {"file_date": "11/18/2024", "effective_date": "11/18/2024", "filing_number": "20244476365", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14547537,this);"}, {"file_date": "10/30/2023", "effective_date": "10/30/2023", "filing_number": "20233590005", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13719834,this);"}, {"file_date": "11/21/2022", "effective_date": "11/21/2022", "filing_number": "20222768908", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12989362,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "1 LOVE WELLNESS SOCIETY, L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/05/2016", "name": "1 LOVE WELLNESS SOCIETY, L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DENISE MADISON", "attention": "", "address1_address2_city_state_zip_country": "6655 W SAHARA AVE. #117, Las Vegas, NV, 89146, USA", "email": ""}], "officers": [{"date": "11/21/2022", "title": "Manager", "name": "Denise N Madison", "attention": "", "address1_address2_city_state_zip_country": "5940 S RAINBOW BLVD, STE 1014, LAS VEGAS, NV, 89118, USA"}, {"date": "11/21/2022", "title": "Manager", "name": "DeVone T Verse Sr.", "attention": "", "address1_address2_city_state_zip_country": "5940 S RAINBOW BLVD, STE 1014, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 303757, "worker_id": "worker-4", "ts": 1775050957, "record_type": "business_detail", "name": "1 LOVE, LLC", "business_id": "802410", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/10/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071538335", "entity_number": "E0646972007-6", "mark_number": "", "manage_nv_business_id": "NV20071538335", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 LOVE, LLC", "entity_number": "E0646972007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/10/2007", "nv_business_id": "NV20071538335", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "KITLYN RIDGE STRATEGIES, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071538335", "office_or_position": "", "jurisdiction": "", "street_address": "18603 WEDGE PARKWAY, SUITE L123, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "18603 WEDGE PARKWAY", "city": "SUITE L123", "state": "RENO", "zip_code": "NV", "country": "89511"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 LOVE, LLC", "Entity Number": "E0646972007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/10/2007", "NV Business ID": "NV20071538335", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "KITLYN RIDGE STRATEGIES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "18603 WEDGE PARKWAY, SUITE L123, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 LOVE, LLC", "entity_number": "E0646972007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/10/2007", "nv_business_id": "NV20071538335", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "KITLYN RIDGE STRATEGIES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071538335", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "18603 WEDGE PARKWAY, SUITE L123, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "18603 WEDGE PARKWAY", "city": "SUITE L123", "state": "RENO", "zip_code": "NV", "country": "89511"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/10/2007", "effective_date": "09/10/2007", "filing_number": "20070621422-26", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6035145,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303757, "worker_id": "worker-4", "ts": 1775050957, "record_type": "business_detail", "name": "1LOVE1PEOPLE LLC", "business_id": "873165", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/04/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081377846", "entity_number": "E0497322008-9", "mark_number": "", "manage_nv_business_id": "NV20081377846", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1LOVE1PEOPLE LLC", "entity_number": "E0497322008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/04/2008", "nv_business_id": "NV20081377846", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081377846", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1LOVE1PEOPLE LLC", "Entity Number": "E0497322008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/04/2008", "NV Business ID": "NV20081377846", "Termination Date": "", "Annual Report Due Date": "8/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TARAY T RILEY", "address": "6900 SILVER STAR RD, STE 112, ORLANDO, FL, 32818, USA", "last_updated": "08/27/2008", "status": "Active", "address_components": {"street": "6900 SILVER STAR RD", "city": "STE 112", "state": "ORLANDO", "zip_code": "FL", "country": "32818"}}, {"title": "Managing Member", "name": "C HORACE KITSON", "address": "8519 WHITE RD, ORLANDO, FL, 32818, USA", "last_updated": "08/27/2008", "status": "Active", "address_components": {"street": "8519 WHITE RD", "city": "ORLANDO", "state": "FL", "zip_code": "32818", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "TARAY T RILEY", "address": "6900 SILVER STAR RD, STE 112, ORLANDO, FL, 32818, USA", "last_updated": "08/27/2008", "status": "Active", "address_components": {"street": "6900 SILVER STAR RD", "city": "STE 112", "state": "ORLANDO", "zip_code": "FL", "country": "32818"}}, {"title": "Managing Member", "name": "C HORACE KITSON", "address": "8519 WHITE RD, ORLANDO, FL, 32818, USA", "last_updated": "08/27/2008", "status": "Active", "address_components": {"street": "8519 WHITE RD", "city": "ORLANDO", "state": "FL", "zip_code": "32818", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1LOVE1PEOPLE LLC", "entity_number": "E0497322008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/04/2008", "nv_business_id": "NV20081377846", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081377846", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/10/2023", "effective_date": "03/10/2023", "filing_number": "20233055849", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(13260671,this);"}, {"file_date": "08/25/2008", "effective_date": "08/25/2008", "filing_number": "20080567879-92", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6467943,this);"}, {"file_date": "08/04/2008", "effective_date": "08/04/2008", "filing_number": "20080521803-39", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6468020,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335820, "worker_id": "worker-6", "ts": 1775050973, "record_type": "business_detail", "name": "Q C B FUNDING CORPORATION", "business_id": "389950", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/07/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001410580", "entity_number": "C24056-2000", "mark_number": "", "manage_nv_business_id": "NV20001410580", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q C B FUNDING CORPORATION", "entity_number": "C24056-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/07/2000", "nv_business_id": "NV20001410580", "termination_date": "", "annual_report_due": "9/30/2002", "compliance_hold": ""}, "agent": {"name": "NPC WORLD SERVICES INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001410580", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5450 W Sahara Ave, Ste 300, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "5450 W Sahara Ave", "city": "Ste 300", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q C B FUNDING CORPORATION", "Entity Number": "C24056-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/07/2000", "NV Business ID": "NV20001410580", "Termination Date": "", "Annual Report Due Date": "9/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "NPC WORLD SERVICES INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5450 W Sahara Ave, Ste 300, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "NIKOLAOS KAPSIMALIS", "address": "210 S COMSTOCK ST, JOLIET, IL, 60436, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "210 S COMSTOCK ST", "city": "JOLIET", "state": "IL", "zip_code": "60436", "country": "USA"}}, {"title": "Secretary", "name": "NIKOLAOS A KAPSIMALIS", "address": "210 S COMSTOCK ST, JOLIET, IL, 60436, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "210 S COMSTOCK ST", "city": "JOLIET", "state": "IL", "zip_code": "60436", "country": "USA"}}, {"title": "Treasurer", "name": "NIKOLAOS A KAPSIMALIS", "address": "210 S COMSTOCK ST, JOLIET, IL, 60436, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "210 S COMSTOCK ST", "city": "JOLIET", "state": "IL", "zip_code": "60436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "NIKOLAOS KAPSIMALIS", "address": "210 S COMSTOCK ST, JOLIET, IL, 60436, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "210 S COMSTOCK ST", "city": "JOLIET", "state": "IL", "zip_code": "60436", "country": "USA"}}, {"title": "Secretary", "name": "NIKOLAOS A KAPSIMALIS", "address": "210 S COMSTOCK ST, JOLIET, IL, 60436, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "210 S COMSTOCK ST", "city": "JOLIET", "state": "IL", "zip_code": "60436", "country": "USA"}}, {"title": "Treasurer", "name": "NIKOLAOS A KAPSIMALIS", "address": "210 S COMSTOCK ST, JOLIET, IL, 60436, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "210 S COMSTOCK ST", "city": "JOLIET", "state": "IL", "zip_code": "60436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q C B FUNDING CORPORATION", "entity_number": "C24056-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/07/2000", "nv_business_id": "NV20001410580", "termination_date": "", "annual_report_due": "9/30/2002", "compliance_hold": "", "agent_name": "NPC WORLD SERVICES INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001410580", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5450 W Sahara Ave, Ste 300, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5450 W Sahara Ave", "city": "Ste 300", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2001", "effective_date": "11/30/2001", "filing_number": "C24056-2000-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3586211,this);"}, {"file_date": "10/11/2001", "effective_date": "10/11/2001", "filing_number": "C24056-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3585229,this);"}, {"file_date": "10/18/2000", "effective_date": "10/18/2000", "filing_number": "C24056-2000-004", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3586616,this);"}, {"file_date": "09/07/2000", "effective_date": "09/07/2000", "filing_number": "C24056-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3586210,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335820, "worker_id": "worker-6", "ts": 1775050973, "record_type": "business_detail", "name": "QC \"B\" Quality Management Consulting LLC", "business_id": "1878760", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/16/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201867968", "entity_number": "E8550762020-0", "mark_number": "", "manage_nv_business_id": "NV20201867968", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QC \"B\" QUALITY MANAGEMENT CONSULTING LLC", "entity_number": "E8550762020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/16/2020", "nv_business_id": "NV20201867968", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201867968", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC \"B\" QUALITY MANAGEMENT CONSULTING LLC", "Entity Number": "E8550762020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/16/2020", "NV Business ID": "NV20201867968", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Carrie Ann Vessey", "address": "4871 Plata Del Sol Dr., Las Vegas, NV, 89121, USA", "last_updated": "08/16/2020", "status": "Active", "address_components": {"street": "4871 Plata Del Sol Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "Ashley Collet", "address": "4871 Plata Del Sol Dr., Las Vegas, NV, 89121, USA", "last_updated": "08/16/2020", "status": "Active", "address_components": {"street": "4871 Plata Del Sol Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Carrie Ann Vessey", "address": "4871 Plata Del Sol Dr., Las Vegas, NV, 89121, USA", "last_updated": "08/16/2020", "status": "Active", "address_components": {"street": "4871 Plata Del Sol Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "Ashley Collet", "address": "4871 Plata Del Sol Dr., Las Vegas, NV, 89121, USA", "last_updated": "08/16/2020", "status": "Active", "address_components": {"street": "4871 Plata Del Sol Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QC \"B\" QUALITY MANAGEMENT CONSULTING LLC", "entity_number": "E8550762020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/16/2020", "nv_business_id": "NV20201867968", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201867968", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/23/2021", "effective_date": "02/23/2021", "filing_number": "20211270659", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11634010,this);"}, {"file_date": "12/01/2020", "effective_date": "12/01/2020", "filing_number": "20201072744", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11445081,this);"}, {"file_date": "08/16/2020", "effective_date": "08/16/2020", "filing_number": "20200855077", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11236535,this);"}, {"file_date": "08/16/2020", "effective_date": "08/16/2020", "filing_number": "20200855075", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11236534,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335820, "worker_id": "worker-6", "ts": 1775050973, "record_type": "business_detail", "name": "QC BPHI FUNDING LLC", "business_id": "1396584", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/23/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171046615", "entity_number": "E0033482017-8", "mark_number": "", "manage_nv_business_id": "NV20171046615", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QC BPHI FUNDING LLC", "entity_number": "E0033482017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/23/2017", "nv_business_id": "NV20171046615", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": "QUARRY CAPITAL, LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20171046615", "office_or_position": "", "jurisdiction": "", "street_address": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "1370 Jetstar Avenue Suite 100", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC BPHI FUNDING LLC", "Entity Number": "E0033482017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/23/2017", "NV Business ID": "NV20171046615", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "QUARRY CAPITAL, LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ZAREH SARRAFIAN", "address": "1370 JET STREAM DR STE 100, HENDERSON, NV, 89052, USA", "last_updated": "01/23/2017", "status": "Active", "address_components": {"street": "1370 JET STREAM DR STE 100", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ZAREH SARRAFIAN", "address": "1370 JET STREAM DR STE 100, HENDERSON, NV, 89052, USA", "last_updated": "01/23/2017", "status": "Active", "address_components": {"street": "1370 JET STREAM DR STE 100", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QC BPHI FUNDING LLC", "entity_number": "E0033482017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/23/2017", "nv_business_id": "NV20171046615", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": "QUARRY CAPITAL, LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171046615", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1370 Jetstar Avenue Suite 100", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2018", "effective_date": "10/04/2018", "filing_number": "20180435693-71", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8782139,this);"}, {"file_date": "01/23/2017", "effective_date": "01/23/2017", "filing_number": "20170029394-27", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8778290,this);"}, {"file_date": "01/23/2017", "effective_date": "01/23/2017", "filing_number": "20170029393-16", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8777139,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303751, "worker_id": "q3131", "ts": 1775051017, "record_type": "business_detail", "name": "#1 A LIFESAFER DISTRIBUTION, INC.", "business_id": "241448", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/01/1995", "type": "Domestic Corporation (78)", "nv_business_id": "NV19951078701", "entity_number": "C7097-1995", "mark_number": "", "manage_nv_business_id": "NV19951078701", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 A LIFESAFER DISTRIBUTION, INC.", "entity_number": "C7097-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/01/1995", "nv_business_id": "NV19951078701", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19951078701", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 A LIFESAFER DISTRIBUTION, INC.", "Entity Number": "C7097-1995", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "05/01/1995", "NV Business ID": "NV19951078701", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "S. Christopher Linthwaite", "address": "6251 Greenwood Plaza Blvd, Suite 300, Greenwood Village, CO, 80111, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "6251 Greenwood Plaza Blvd", "city": "Suite 300", "state": "Greenwood Village", "zip_code": "CO", "country": "80111"}}, {"title": "Secretary", "name": "Shawn B. Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Treasurer", "name": "Andrew M. Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Director", "name": "Andrew M. Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Director", "name": "Shawn B. Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "S. Christopher Linthwaite", "address": "6251 Greenwood Plaza Blvd, Suite 300, Greenwood Village, CO, 80111, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "6251 Greenwood Plaza Blvd", "city": "Suite 300", "state": "Greenwood Village", "zip_code": "CO", "country": "80111"}}, {"title": "Secretary", "name": "Shawn B. Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Treasurer", "name": "Andrew M. Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Director", "name": "Andrew M. Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Director", "name": "Shawn B. Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "#1 A LIFESAFER DISTRIBUTION, INC.", "entity_number": "C7097-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/01/1995", "nv_business_id": "NV19951078701", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951078701", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2025", "effective_date": "05/30/2025", "filing_number": "20254932350", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14971548,this);"}, {"file_date": "05/15/2024", "effective_date": "05/15/2024", "filing_number": "20244061156", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14165378,this);"}, {"file_date": "05/11/2023", "effective_date": "05/11/2023", "filing_number": "20233190515", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13367970,this);"}, {"file_date": "05/26/2022", "effective_date": "05/26/2022", "filing_number": "20222346743", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12617923,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 33, "total_records": 33}, "first_snapshot": {"business_details": {"business_name": "#1 A LIFESAFER DISTRIBUTION, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/01/1995", "name": "#1 A LIFESAFER DISTRIBUTION, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "05/15/2024", "title": "President", "name": "Chris Linthwaite", "attention": "", "address1_address2_city_state_zip_country": "1241 W. Mineral Ave, Littleton, CO, 80120, USA"}, {"date": "05/11/2023", "title": "", "name": "Joseph J. Sovcik", "attention": "", "address1_address2_city_state_zip_country": "1241 W. Mineral Ave., Suite 140C, Littleton, CO, 80120, USA"}, {"date": "05/18/2020", "title": "Secretary", "name": "Shawn Alt", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}, {"date": "05/18/2020", "title": "Treasurer", "name": "Andrew Fohrer", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}, {"date": "05/18/2020", "title": "Director", "name": "Andrew Fohrer", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}, {"date": "05/18/2020", "title": "Director", "name": "Shawn Alt", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}, {"date": "05/18/2020", "title": "", "name": "Andrew Fohrer", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}, {"date": "05/18/2020", "title": "", "name": "Shawn Alt", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}]}}}
{"task_id": 303751, "worker_id": "q3131", "ts": 1775051017, "record_type": "business_detail", "name": "#1 A LIFESAFER OF ARIZONA, LLC", "business_id": "1194841", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/27/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131510477", "entity_number": "E0417372013-5", "mark_number": "", "manage_nv_business_id": "NV20131510477", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "#1 A LIFESAFER OF ARIZONA, LLC", "entity_number": "E0417372013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/27/2013", "nv_business_id": "NV20131510477", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131510477", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 A LIFESAFER OF ARIZONA, LLC", "Entity Number": "E0417372013-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/27/2013", "NV Business ID": "NV20131510477", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Andrew Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "09/11/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Manager", "name": "Shawn Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "09/11/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Manager", "name": "Joseph John Sovcik", "address": "6251 Greenwood Plaza Blvd, Suite 300, Greenwood Village, CO, 80111, USA", "last_updated": "09/11/2025", "status": "Active", "address_components": {"street": "6251 Greenwood Plaza Blvd", "city": "Suite 300", "state": "Greenwood Village", "zip_code": "CO", "country": "80111"}}, {"title": "Manager", "name": "S. Christopher Linthwaite", "address": "6251 Greenwood Plaza Blvd, Suite 300, Greenwood Village, CO, 80111, USA", "last_updated": "09/11/2025", "status": "Active", "address_components": {"street": "6251 Greenwood Plaza Blvd", "city": "Suite 300", "state": "Greenwood Village", "zip_code": "CO", "country": "80111"}}, {"title": "Manager", "name": "#1 A LIFESAFER OF CALIFORNIA, INC.", "address": "3630 Park 42 Drive , Suite 140C, Cincinnati, OH, 45241, USA", "last_updated": "08/31/2020", "status": "Active", "address_components": {"street": "3630 Park 42 Drive", "city": "Suite 140C", "state": "Cincinnati", "zip_code": "OH", "country": "45241"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Manager", "name": "Andrew Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "09/11/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Manager", "name": "Shawn Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "09/11/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Manager", "name": "Joseph John Sovcik", "address": "6251 Greenwood Plaza Blvd, Suite 300, Greenwood Village, CO, 80111, USA", "last_updated": "09/11/2025", "status": "Active", "address_components": {"street": "6251 Greenwood Plaza Blvd", "city": "Suite 300", "state": "Greenwood Village", "zip_code": "CO", "country": "80111"}}, {"title": "Manager", "name": "S. Christopher Linthwaite", "address": "6251 Greenwood Plaza Blvd, Suite 300, Greenwood Village, CO, 80111, USA", "last_updated": "09/11/2025", "status": "Active", "address_components": {"street": "6251 Greenwood Plaza Blvd", "city": "Suite 300", "state": "Greenwood Village", "zip_code": "CO", "country": "80111"}}, {"title": "Manager", "name": "#1 A LIFESAFER OF CALIFORNIA, INC.", "address": "3630 Park 42 Drive , Suite 140C, Cincinnati, OH, 45241, USA", "last_updated": "08/31/2020", "status": "Active", "address_components": {"street": "3630 Park 42 Drive", "city": "Suite 140C", "state": "Cincinnati", "zip_code": "OH", "country": "45241"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "#1 A LIFESAFER OF ARIZONA, LLC", "entity_number": "E0417372013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/27/2013", "nv_business_id": "NV20131510477", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131510477", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2025", "effective_date": "09/11/2025", "filing_number": "20255168069", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15198467,this);"}, {"file_date": "08/29/2024", "effective_date": "08/29/2024", "filing_number": "20244288332", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14378533,this);"}, {"file_date": "08/25/2023", "effective_date": "08/25/2023", "filing_number": "20233435750", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13580709,this);"}, {"file_date": "08/26/2022", "effective_date": "08/26/2022", "filing_number": "20222572726", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12807414,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "#1 A LIFESAFER OF ARIZONA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/27/2013", "name": "#1 A LIFESAFER OF ARIZONA, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "08/29/2024", "title": "Manager", "name": "Andrew Fohrer", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 335, Santa Monica, CA, 90401, USA"}, {"date": "08/29/2024", "title": "Manager", "name": "Shawn Alt", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 335, Santa Monica, CA, 90401, USA"}, {"date": "08/29/2024", "title": "Manager", "name": "Joseph John Sovcik", "attention": "", "address1_address2_city_state_zip_country": "6251 Greenwood Plaza Blvd., Suite 300, Greenwood Village, CO, 80111, USA"}, {"date": "08/29/2024", "title": "Manager", "name": "Chris Linthwaite", "attention": "", "address1_address2_city_state_zip_country": "6251 Greenwood Plaza Blvd., Suite 300, Suite 140C, Greenwood Village, CO, 80111, USA"}, {"date": "08/31/2020", "title": "Manager", "name": "#1 A LIFESAFER OF CALIFORNIA, INC.", "attention": "", "address1_address2_city_state_zip_country": "3630 Park 42 Drive , Suite 140C, Cincinnati, OH, 45241, USA"}]}}}
{"task_id": 303751, "worker_id": "q3131", "ts": 1775051017, "record_type": "business_detail", "name": "#1 A LIFESAFER OF CALIFORNIA, INC.", "business_id": "961710", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/15/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091599682", "entity_number": "E0639212009-9", "mark_number": "", "manage_nv_business_id": "NV20091599682", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "#1 A LIFESAFER OF CALIFORNIA, INC.", "entity_number": "E0639212009-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/15/2009", "nv_business_id": "NV20091599682", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091599682", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 A LIFESAFER OF CALIFORNIA, INC.", "Entity Number": "E0639212009-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "12/15/2009", "NV Business ID": "NV20091599682", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "S Christopher Linthwaite", "address": "6251 Greenwood Plaza Blvd, Suite 300, Greenwood Village, CO, 80111, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "6251 Greenwood Plaza Blvd", "city": "Suite 300", "state": "Greenwood Village", "zip_code": "CO", "country": "80111"}}, {"title": "Secretary", "name": "Shawn Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Treasurer", "name": "Andrew Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Director", "name": "Shawn Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Director", "name": "Andrew Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "S Christopher Linthwaite", "address": "6251 Greenwood Plaza Blvd, Suite 300, Greenwood Village, CO, 80111, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "6251 Greenwood Plaza Blvd", "city": "Suite 300", "state": "Greenwood Village", "zip_code": "CO", "country": "80111"}}, {"title": "Secretary", "name": "Shawn Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Treasurer", "name": "Andrew Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Director", "name": "Shawn Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Director", "name": "Andrew Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "#1 A LIFESAFER OF CALIFORNIA, INC.", "entity_number": "E0639212009-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/15/2009", "nv_business_id": "NV20091599682", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091599682", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2025", "effective_date": "12/31/2025", "filing_number": "20255410666", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16747331,this);"}, {"file_date": "01/20/2025", "effective_date": "01/20/2025", "filing_number": "20254607778", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14673208,this);"}, {"file_date": "12/27/2023", "effective_date": "12/27/2023", "filing_number": "20233716643", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13832640,this);"}, {"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222841506", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13062083,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "#1 A LIFESAFER OF CALIFORNIA, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/15/2009", "name": "#1 A LIFESAFER OF CALIFORNIA, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "01/20/2025", "title": "President", "name": "Chris Linthwaite", "attention": "", "address1_address2_city_state_zip_country": "6251 Greenwood Plaza Blvd, Suite 300, Greenwood Village, CO, 80111, USA"}, {"date": "01/20/2025", "title": "Secretary", "name": "Shawn Alt", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}, {"date": "01/20/2025", "title": "Treasurer", "name": "Andrew Fohrer", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}, {"date": "11/04/2020", "title": "Director", "name": "Shawn Alt", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}, {"date": "11/04/2020", "title": "Director", "name": "Andrew Fohrer", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}]}}}
{"task_id": 303751, "worker_id": "q3131", "ts": 1775051017, "record_type": "business_detail", "name": "#1 A LIFESAFER OF NEVADA, INC.", "business_id": "399216", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/13/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001500487", "entity_number": "C33345-2000", "mark_number": "", "manage_nv_business_id": "NV20001500487", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "#1 A LIFESAFER OF NEVADA, INC.", "entity_number": "C33345-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/13/2000", "nv_business_id": "NV20001500487", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001500487", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 A LIFESAFER OF NEVADA, INC.", "Entity Number": "C33345-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "12/13/2000", "NV Business ID": "NV20001500487", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "S Christopher Linthwaite", "address": "6251 Greenwood Plaza Blvd, Suite 300, Greenwood Village, CO, 80111, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "6251 Greenwood Plaza Blvd", "city": "Suite 300", "state": "Greenwood Village", "zip_code": "CO", "country": "80111"}}, {"title": "Secretary", "name": "Shawn Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Treasurer", "name": "Andrew Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Director", "name": "Shawn Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Director", "name": "Andrew Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "S Christopher Linthwaite", "address": "6251 Greenwood Plaza Blvd, Suite 300, Greenwood Village, CO, 80111, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "6251 Greenwood Plaza Blvd", "city": "Suite 300", "state": "Greenwood Village", "zip_code": "CO", "country": "80111"}}, {"title": "Secretary", "name": "Shawn Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Treasurer", "name": "Andrew Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Director", "name": "Shawn Alt", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}, {"title": "Director", "name": "Andrew Fohrer", "address": "233 Wilshire Blvd, Suite 400, Santa Monica, CA, 90401, USA", "last_updated": "12/31/2025", "status": "Active", "address_components": {"street": "233 Wilshire Blvd", "city": "Suite 400", "state": "Santa Monica", "zip_code": "CA", "country": "90401"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "#1 A LIFESAFER OF NEVADA, INC.", "entity_number": "C33345-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/13/2000", "nv_business_id": "NV20001500487", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001500487", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2025", "effective_date": "12/31/2025", "filing_number": "20255410701", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16747364,this);"}, {"file_date": "01/20/2025", "effective_date": "01/20/2025", "filing_number": "20254607757", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14673190,this);"}, {"file_date": "12/27/2023", "effective_date": "12/27/2023", "filing_number": "20233716766", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13832770,this);"}, {"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222841492", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13062066,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 28, "total_records": 28}, "first_snapshot": {"business_details": {"business_name": "#1 A LIFESAFER OF NEVADA, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/13/2000", "name": "#1 A LIFESAFER OF NEVADA, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "01/20/2025", "title": "President", "name": "Chris Linthwaite", "attention": "", "address1_address2_city_state_zip_country": "6251 Greenwood Plaza Blvd, Suite 300, Greenwood Village, CO, 80111, USA"}, {"date": "01/20/2025", "title": "Secretary", "name": "Shawn Alt", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}, {"date": "01/20/2025", "title": "Treasurer", "name": "Andrew Fohrer", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}, {"date": "11/04/2020", "title": "Director", "name": "Shawn Alt", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}, {"date": "11/04/2020", "title": "Director", "name": "Andrew Fohrer", "attention": "", "address1_address2_city_state_zip_country": "1453 Third Street Promenade, Suite 300, Santa Monica, CA, 90401, USA"}]}}}
{"task_id": 303751, "worker_id": "q3131", "ts": 1775051017, "record_type": "business_detail", "name": "1 LIFE 2 LIVE, LLC.", "business_id": "1020320", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/18/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101846453", "entity_number": "E0576432010-2", "mark_number": "", "manage_nv_business_id": "NV20101846453", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 LIFE 2 LIVE, LLC.", "entity_number": "E0576432010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/18/2010", "nv_business_id": "NV20101846453", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101846453", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 LIFE 2 LIVE, LLC.", "Entity Number": "E0576432010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/18/2010", "NV Business ID": "NV20101846453", "Termination Date": "", "Annual Report Due Date": "12/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 LIFE 2 LIVE, LLC.", "entity_number": "E0576432010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/18/2010", "nv_business_id": "NV20101846453", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101846453", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2019", "effective_date": "02/26/2019", "filing_number": "20190092724-96", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(7158798,this);"}, {"file_date": "11/18/2010", "effective_date": "11/18/2010", "filing_number": "20100869894-37", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7158069,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303751, "worker_id": "q3131", "ts": 1775051017, "record_type": "business_detail", "name": "1 Lincoln Way, LLC", "business_id": "1872884", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/27/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201850692", "entity_number": "E8108842020-7", "mark_number": "", "manage_nv_business_id": "NV20201850692", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1 LINCOLN WAY, LLC", "entity_number": "E8108842020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/27/2020", "nv_business_id": "NV20201850692", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": ""}, "agent": {"name": "Nevada Registered Agent LLC *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201850692", "office_or_position": "", "jurisdiction": "", "street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 LINCOLN WAY, LLC", "Entity Number": "E8108842020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/27/2020", "NV Business ID": "NV20201850692", "Termination Date": "", "Annual Report Due Date": "7/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nevada Registered Agent LLC *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD C SEONG", "address": "7390 Lincoln Way, Garden Grove, CA, 92841, USA", "last_updated": "07/27/2020", "status": "Active", "address_components": {"street": "7390 Lincoln Way", "city": "Garden Grove", "state": "CA", "zip_code": "92841", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD C SEONG", "address": "7390 Lincoln Way, Garden Grove, CA, 92841, USA", "last_updated": "07/27/2020", "status": "Active", "address_components": {"street": "7390 Lincoln Way", "city": "Garden Grove", "state": "CA", "zip_code": "92841", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 LINCOLN WAY, LLC", "entity_number": "E8108842020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/27/2020", "nv_business_id": "NV20201850692", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": "", "agent_name": "Nevada Registered Agent LLC *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201850692", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/16/2022", "effective_date": "08/16/2022", "filing_number": "20222550283", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12785751,this);"}, {"file_date": "08/30/2021", "effective_date": "08/30/2021", "filing_number": "20211714832", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12024203,this);"}, {"file_date": "07/27/2020", "effective_date": "07/27/2020", "filing_number": "20200810885", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11190070,this);"}, {"file_date": "07/27/2020", "effective_date": "07/27/2020", "filing_number": "20200810883", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11190069,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1 LINCOLN WAY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2022"}, "name_changes": {"date": "07/27/2020", "name": "1 LINCOLN WAY, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Nevada Registered Agent LLC", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St STE 200A, Reno, NV, 89502, USA", "email": "agent@nevadaresidentagent.com"}], "officers": [{"date": "07/27/2020", "title": "Manager", "name": "RICHARD C SEONG", "attention": "", "address1_address2_city_state_zip_country": "7390 Lincoln Way, Garden Grove, CA, 92841, USA"}]}}}
{"task_id": 303751, "worker_id": "q3131", "ts": 1775051017, "record_type": "business_detail", "name": "1 Linens Inc.", "business_id": "2278895", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/08/2024", "type": "Domestic Corporation (78)", "nv_business_id": "NV20243068662", "entity_number": "E38998932024-8", "mark_number": "", "manage_nv_business_id": "NV20243068662", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1 LINENS INC.", "entity_number": "E38998932024-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "03/08/2024", "nv_business_id": "NV20243068662", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243068662", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 LINENS INC.", "Entity Number": "E38998932024-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "03/08/2024", "NV Business ID": "NV20243068662", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "Scott Wiseman", "address": "214 Main Street, 202, El Segundo, CA, 90245, USA", "last_updated": "03/08/2024", "status": "Active", "address_components": {"street": "214 Main Street", "city": "202", "state": "El Segundo", "zip_code": "CA", "country": "90245"}}, {"title": "Director", "name": "Loris Rivera", "address": "214 Main St, 202, El Segundo, CA, 90245, USA", "last_updated": "03/08/2024", "status": "Active", "address_components": {"street": "214 Main St", "city": "202", "state": "El Segundo", "zip_code": "CA", "country": "90245"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Director", "name": "Scott Wiseman", "address": "214 Main Street, 202, El Segundo, CA, 90245, USA", "last_updated": "03/08/2024", "status": "Active", "address_components": {"street": "214 Main Street", "city": "202", "state": "El Segundo", "zip_code": "CA", "country": "90245"}}, {"title": "Director", "name": "Loris Rivera", "address": "214 Main St, 202, El Segundo, CA, 90245, USA", "last_updated": "03/08/2024", "status": "Active", "address_components": {"street": "214 Main St", "city": "202", "state": "El Segundo", "zip_code": "CA", "country": "90245"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 LINENS INC.", "entity_number": "E38998932024-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "03/08/2024", "nv_business_id": "NV20243068662", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243068662", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/08/2024", "effective_date": "03/08/2024", "filing_number": "20243899894", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14007556,this);"}, {"file_date": "03/08/2024", "effective_date": "03/08/2024", "filing_number": "20243899892", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14007555,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303751, "worker_id": "q3131", "ts": 1775051017, "record_type": "business_detail", "name": "1 LIVE EGB SHOW LLC", "business_id": "1426291", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/17/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171454285", "entity_number": "E0340902017-2", "mark_number": "", "manage_nv_business_id": "NV20171454285", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1 LIVE EGB SHOW LLC", "entity_number": "E0340902017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/17/2017", "nv_business_id": "NV20171454285", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": ""}, "agent": {"name": "ERIC G. BUTLER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171454285", "office_or_position": "", "jurisdiction": "", "street_address": "557 SIERRA VISTA DR #57, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "557 SIERRA VISTA DR #57", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 LIVE EGB SHOW LLC", "Entity Number": "E0340902017-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/17/2017", "NV Business ID": "NV20171454285", "Termination Date": "", "Annual Report Due Date": "8/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "ERIC G. BUTLER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "557 SIERRA VISTA DR #57, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 LIVE EGB SHOW LLC", "entity_number": "E0340902017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/17/2017", "nv_business_id": "NV20171454285", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": "", "agent_name": "ERIC G. BUTLER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171454285", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "557 SIERRA VISTA DR #57, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "557 SIERRA VISTA DR #57", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/17/2017", "effective_date": "07/17/2017", "filing_number": "20170306435-01", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8871948,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303751, "worker_id": "q3131", "ts": 1775051017, "record_type": "business_detail", "name": "1LIFE LLC", "business_id": "1914216", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/24/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201975635", "entity_number": "E11209462020-4", "mark_number": "", "manage_nv_business_id": "NV20201975635", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1LIFE LLC", "entity_number": "E11209462020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/24/2020", "nv_business_id": "NV20201975635", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201975635", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1LIFE LLC", "Entity Number": "E11209462020-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/24/2020", "NV Business ID": "NV20201975635", "Termination Date": "", "Annual Report Due Date": "12/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Oudonsavanh Vongprachanh", "address": "2449 FANANO ST, Henderson, NV, 89044, USA", "last_updated": "12/24/2020", "status": "Active", "address_components": {"street": "2449 FANANO ST", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Oudonsavanh Vongprachanh", "address": "2449 FANANO ST, Henderson, NV, 89044, USA", "last_updated": "12/24/2020", "status": "Active", "address_components": {"street": "2449 FANANO ST", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1LIFE LLC", "entity_number": "E11209462020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/24/2020", "nv_business_id": "NV20201975635", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201975635", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2020", "effective_date": "12/24/2020", "filing_number": "20201120947", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11493158,this);"}, {"file_date": "12/24/2020", "effective_date": "12/24/2020", "filing_number": "20201120945", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11493157,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303751, "worker_id": "q3131", "ts": 1775051017, "record_type": "business_detail", "name": "1LIFE1BODY1CHANCE...? LLC", "business_id": "910296", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/17/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091260707", "entity_number": "E0092442009-5", "mark_number": "", "manage_nv_business_id": "NV20091260707", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1LIFE1BODY1CHANCE...? LLC", "entity_number": "E0092442009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/17/2009", "nv_business_id": "NV20091260707", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": "GG INTERNATIONAL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091260707", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1LIFE1BODY1CHANCE...? LLC", "Entity Number": "E0092442009-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/17/2009", "NV Business ID": "NV20091260707", "Termination Date": "", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "GG INTERNATIONAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1LIFE1BODY1CHANCE...? LLC", "entity_number": "E0092442009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/17/2009", "nv_business_id": "NV20091260707", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": "GG INTERNATIONAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091260707", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2009", "effective_date": "02/17/2009", "filing_number": "20090157027-23", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6571244,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303751, "worker_id": "q3131", "ts": 1775051017, "record_type": "business_detail", "name": "1LIFELINE ENTERPRISES, LLC", "business_id": "829288", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/15/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081065492", "entity_number": "E0034692008-3", "mark_number": "", "manage_nv_business_id": "NV20081065492", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1LIFELINE ENTERPRISES, LLC", "entity_number": "E0034692008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/15/2008", "nv_business_id": "NV20081065492", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081065492", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1LIFELINE ENTERPRISES, LLC", "Entity Number": "E0034692008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/15/2008", "NV Business ID": "NV20081065492", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1LIFELINE ENTERPRISES, LLC", "entity_number": "E0034692008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/15/2008", "nv_business_id": "NV20081065492", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081065492", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/15/2010", "effective_date": "04/15/2010", "filing_number": "20100334528-78", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6229088,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(6232550,this);"}, {"file_date": "01/15/2008", "effective_date": "01/15/2008", "filing_number": "20080033669-47", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6230195,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303751, "worker_id": "q3131", "ts": 1775051017, "record_type": "business_detail", "name": "1Lift, LLC", "business_id": "2053781", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/15/2022", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20222372578", "entity_number": "E21026502022-4", "mark_number": "", "manage_nv_business_id": "NV20222372578", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1LIFT, LLC", "entity_number": "E21026502022-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/15/2022", "nv_business_id": "NV20222372578", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "James John Young", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222372578", "office_or_position": "", "jurisdiction": "Colorado - United States", "street_address": "971 Norris Dr., Sparks, NV, 89434, USA", "mailing_address": "", "street_address_components": {"street": "971 Norris Dr.", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1LIFT, LLC", "Entity Number": "E21026502022-4", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "02/15/2022", "NV Business ID": "NV20222372578", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "James John Young", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Colorado - United States", "Street Address": "971 Norris Dr., Sparks, NV, 89434, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kathleen Dee", "address": "2025 Lodgepole Dr., Erie, CO, 80516, USA", "last_updated": "01/09/2023", "status": "Active", "address_components": {"street": "2025 Lodgepole Dr.", "city": "Erie", "state": "CO", "zip_code": "80516", "country": "USA"}}, {"title": "Authorized Signer", "name": "Ryan Phelps", "address": "2623 Lilac Circle, Erie, CO, 80516, USA", "last_updated": "02/15/2022", "status": "Active", "address_components": {"street": "2623 Lilac Circle", "city": "Erie", "state": "CO", "zip_code": "80516", "country": "USA"}}, {"title": "Manager", "name": "Matthew Dee", "address": "2025 Lodgepole Dr., Erie, CO, 80516, USA", "last_updated": "02/15/2022", "status": "Active", "address_components": {"street": "2025 Lodgepole Dr.", "city": "Erie", "state": "CO", "zip_code": "80516", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Kathleen Dee", "address": "2025 Lodgepole Dr., Erie, CO, 80516, USA", "last_updated": "01/09/2023", "status": "Active", "address_components": {"street": "2025 Lodgepole Dr.", "city": "Erie", "state": "CO", "zip_code": "80516", "country": "USA"}}, {"title": "Authorized Signer", "name": "Ryan Phelps", "address": "2623 Lilac Circle, Erie, CO, 80516, USA", "last_updated": "02/15/2022", "status": "Active", "address_components": {"street": "2623 Lilac Circle", "city": "Erie", "state": "CO", "zip_code": "80516", "country": "USA"}}, {"title": "Manager", "name": "Matthew Dee", "address": "2025 Lodgepole Dr., Erie, CO, 80516, USA", "last_updated": "02/15/2022", "status": "Active", "address_components": {"street": "2025 Lodgepole Dr.", "city": "Erie", "state": "CO", "zip_code": "80516", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1LIFT, LLC", "entity_number": "E21026502022-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/15/2022", "nv_business_id": "NV20222372578", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "James John Young", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222372578", "agent_office_or_position": "", "agent_jurisdiction": "Colorado - United States", "agent_street_address": "971 Norris Dr., Sparks, NV, 89434, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "971 Norris Dr.", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2025", "effective_date": "12/08/2025", "filing_number": "20255359499", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16066991,this);"}, {"file_date": "02/03/2025", "effective_date": "02/03/2025", "filing_number": "20254641340", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14704698,this);"}, {"file_date": "02/23/2024", "effective_date": "02/23/2024", "filing_number": "20243848775", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13966165,this);"}, {"file_date": "01/09/2023", "effective_date": "01/09/2023", "filing_number": "20232868560", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13087436,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1LIFT, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "05/15/2019", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/15/2022", "name": "1LIFT, LLC", "status": "Active"}, "principal_office": {"address": "225 Briggs St, Erie, CO 80516, USA", "mailing_address": "PO Box 1131, Erie, CO 80516, USA"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "James John Young", "attention": "", "address1_address2_city_state_zip_country": "971 Norris Dr., Sparks, NV, 89434, USA", "email": ""}], "officers": [{"date": "01/09/2023", "title": "Manager", "name": "Kathleen Dee", "attention": "", "address1_address2_city_state_zip_country": "2025 Lodgepole Dr., Erie, CO, 80516, USA"}, {"date": "02/15/2022", "title": "Authorized Signer", "name": "Ryan Phelps", "attention": "", "address1_address2_city_state_zip_country": "2623 Lilac Circle, Erie, CO, 80516, USA"}, {"date": "02/15/2022", "title": "Manager", "name": "Matthew Dee", "attention": "", "address1_address2_city_state_zip_country": "2025 Lodgepole Dr., Erie, CO, 80516, USA"}]}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "R K Fire Protection", "business_id": "1736167", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "11/03/2010", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20101793200", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20101793200", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R K Fire Protection", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "11/03/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R K Fire Protection", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Expired", "Formation Date": "11/03/2010", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R K Fire Protection", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "11/03/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/03/2010", "effective_date": "11/03/2010", "filing_number": "", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9894242,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "R.K. FUTURE SYSTEMS, INC.", "business_id": "406180", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/23/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011222673", "entity_number": "C4579-2001", "mark_number": "", "manage_nv_business_id": "NV20011222673", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.K. FUTURE SYSTEMS, INC.", "entity_number": "C4579-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2001", "nv_business_id": "NV20011222673", "termination_date": "", "annual_report_due": "2/28/2004", "compliance_hold": ""}, "agent": {"name": "NEVADA BUSINESS SERVICES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011222673", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1805 N CARSON STREET SUITE X", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.K. FUTURE SYSTEMS, INC.", "Entity Number": "C4579-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/23/2001", "NV Business ID": "NV20011222673", "Termination Date": "", "Annual Report Due Date": "2/28/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA BUSINESS SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RONALD KNOTT", "address": "675 FAIRVIEW DR #286, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "675 FAIRVIEW DR #286", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "RONALD KNOTT", "address": "675 FAIRVIEW DR #286, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "675 FAIRVIEW DR #286", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD KNOTT", "address": "675 FAIRVIEW DR #286, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "675 FAIRVIEW DR #286", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RONALD KNOTT", "address": "675 FAIRVIEW DR #286, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "675 FAIRVIEW DR #286", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "RONALD KNOTT", "address": "675 FAIRVIEW DR #286, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "675 FAIRVIEW DR #286", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD KNOTT", "address": "675 FAIRVIEW DR #286, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "675 FAIRVIEW DR #286", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.K. FUTURE SYSTEMS, INC.", "entity_number": "C4579-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2001", "nv_business_id": "NV20011222673", "termination_date": "", "annual_report_due": "2/28/2004", "compliance_hold": "", "agent_name": "NEVADA BUSINESS SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011222673", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1805 N CARSON STREET SUITE X", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/14/2003", "effective_date": "03/14/2003", "filing_number": "C4579-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3697371,this);"}, {"file_date": "03/08/2002", "effective_date": "03/08/2002", "filing_number": "C4579-2001-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3697372,this);"}, {"file_date": "03/19/2001", "effective_date": "03/19/2001", "filing_number": "C4579-2001-004", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3697658,this);"}, {"file_date": "02/23/2001", "effective_date": "02/23/2001", "filing_number": "C4579-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(3697568,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RK Fabrication LLC", "business_id": "2291246", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "04/22/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243102196", "entity_number": "E40072412024-0", "mark_number": "", "manage_nv_business_id": "NV20243102196", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RK FABRICATION LLC", "entity_number": "E40072412024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/22/2024", "nv_business_id": "NV20243102196", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "Matthew Pankow", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243102196", "office_or_position": "", "jurisdiction": "", "street_address": "7935 W Ford Ave, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "7935 W Ford Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK FABRICATION LLC", "Entity Number": "E40072412024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "04/22/2024", "NV Business ID": "NV20243102196", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Matthew Pankow", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7935 W Ford Ave, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Plating International Inc.", "address": "11142 Addison Avenue, Franklin Park, IL, 60131, USA", "last_updated": "04/22/2024", "status": "Active", "address_components": {"street": "11142 Addison Avenue", "city": "Franklin Park", "state": "IL", "zip_code": "60131", "country": "USA"}}, {"title": "Managing Member", "name": "Tritek Circuit Products Inc", "address": "1719 N Case St, Orange, CA, 92865, USA", "last_updated": "04/22/2024", "status": "Active", "address_components": {"street": "1719 N Case St", "city": "Orange", "state": "CA", "zip_code": "92865", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Plating International Inc.", "address": "11142 Addison Avenue, Franklin Park, IL, 60131, USA", "last_updated": "04/22/2024", "status": "Active", "address_components": {"street": "11142 Addison Avenue", "city": "Franklin Park", "state": "IL", "zip_code": "60131", "country": "USA"}}, {"title": "Managing Member", "name": "Tritek Circuit Products Inc", "address": "1719 N Case St, Orange, CA, 92865, USA", "last_updated": "04/22/2024", "status": "Active", "address_components": {"street": "1719 N Case St", "city": "Orange", "state": "CA", "zip_code": "92865", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RK FABRICATION LLC", "entity_number": "E40072412024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/22/2024", "nv_business_id": "NV20243102196", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "Matthew Pankow", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243102196", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7935 W Ford Ave, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7935 W Ford Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2024", "effective_date": "04/22/2024", "filing_number": "20244007242", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14111907,this);"}, {"file_date": "04/22/2024", "effective_date": "04/22/2024", "filing_number": "20244007240", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14111906,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RK FAMILY FURNITURE CORP.", "business_id": "1496406", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/06/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181639750", "entity_number": "E0419132018-4", "mark_number": "", "manage_nv_business_id": "NV20181639750", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RK FAMILY FURNITURE CORP.", "entity_number": "E0419132018-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/06/2018", "nv_business_id": "NV20181639750", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": "RUBEN A RAMIREZ CARMONA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181639750", "office_or_position": "", "jurisdiction": "", "street_address": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "3300 S. JONES BLVD. SUITE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK FAMILY FURNITURE CORP.", "Entity Number": "E0419132018-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "09/06/2018", "NV Business ID": "NV20181639750", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "RUBEN A RAMIREZ CARMONA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUBEN A RAMIREZ CARMONA", "address": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA", "last_updated": "09/06/2018", "status": "Active", "address_components": {"street": "3300 S. JONES BLVD. SUITE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "KARINA L PLATA SANCHEZ", "address": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA", "last_updated": "09/06/2018", "status": "Active", "address_components": {"street": "3300 S. JONES BLVD. SUITE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "RUBEN A RAMIREZ CARMONA", "address": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA", "last_updated": "09/06/2018", "status": "Active", "address_components": {"street": "3300 S. JONES BLVD. SUITE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Director", "name": "KARINA L PLATA SANCHEZ", "address": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA", "last_updated": "09/06/2018", "status": "Active", "address_components": {"street": "3300 S. JONES BLVD. SUITE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RUBEN A RAMIREZ CARMONA", "address": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA", "last_updated": "09/06/2018", "status": "Active", "address_components": {"street": "3300 S. JONES BLVD. SUITE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "KARINA L PLATA SANCHEZ", "address": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA", "last_updated": "09/06/2018", "status": "Active", "address_components": {"street": "3300 S. JONES BLVD. SUITE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "RUBEN A RAMIREZ CARMONA", "address": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA", "last_updated": "09/06/2018", "status": "Active", "address_components": {"street": "3300 S. JONES BLVD. SUITE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Director", "name": "KARINA L PLATA SANCHEZ", "address": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA", "last_updated": "09/06/2018", "status": "Active", "address_components": {"street": "3300 S. JONES BLVD. SUITE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RK FAMILY FURNITURE CORP.", "entity_number": "E0419132018-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/06/2018", "nv_business_id": "NV20181639750", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": "RUBEN A RAMIREZ CARMONA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181639750", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3300 S. JONES BLVD. SUITE #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2020", "effective_date": "12/08/2020", "filing_number": "20201090315", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11462209,this);"}, {"file_date": "09/06/2018", "effective_date": "09/06/2018", "filing_number": "20180394305-05", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9050434,this);"}, {"file_date": "09/06/2018", "effective_date": "09/06/2018", "filing_number": "20180394304-94", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9050468,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RK FAMILY FURNITURE CORP.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2019"}, "name_changes": {"date": "09/06/2018", "name": "RK FAMILY FURNITURE CORP.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RUBEN A RAMIREZ CARMONA", "attention": "", "address1_address2_city_state_zip_country": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA", "email": ""}], "officers": [{"date": "09/06/2018", "title": "President", "name": "RUBEN A RAMIREZ CARMONA", "attention": "", "address1_address2_city_state_zip_country": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA"}, {"date": "09/06/2018", "title": "Secretary", "name": "KARINA L PLATA SANCHEZ", "attention": "", "address1_address2_city_state_zip_country": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA"}, {"date": "09/06/2018", "title": "Treasurer", "name": "RUBEN A RAMIREZ CARMONA", "attention": "", "address1_address2_city_state_zip_country": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA"}, {"date": "09/06/2018", "title": "Director", "name": "KARINA L PLATA SANCHEZ", "attention": "", "address1_address2_city_state_zip_country": "3300 S. JONES BLVD. SUITE #102, LAS VEGAS, NV, 89146, USA"}]}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RK FAMILY PROPERTY SOLUTIONS, LLC", "business_id": "1462719", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/01/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181151691", "entity_number": "E0105782018-2", "mark_number": "", "manage_nv_business_id": "NV20181151691", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RK FAMILY PROPERTY SOLUTIONS, LLC", "entity_number": "E0105782018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/01/2018", "nv_business_id": "NV20181151691", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181151691", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK FAMILY PROPERTY SOLUTIONS, LLC", "Entity Number": "E0105782018-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/01/2018", "NV Business ID": "NV20181151691", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RODNEY M. DENTON", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/01/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "KRISTY BONVENTRE", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/01/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RODNEY M. DENTON", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/01/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "KRISTY BONVENTRE", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/01/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RK FAMILY PROPERTY SOLUTIONS, LLC", "entity_number": "E0105782018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/01/2018", "nv_business_id": "NV20181151691", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181151691", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/01/2018", "effective_date": "03/01/2018", "filing_number": "20180097505-27", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8979524,this);"}, {"file_date": "03/01/2018", "effective_date": "03/01/2018", "filing_number": "20180097504-16", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8979492,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RK FASHIONS INC.", "business_id": "571789", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/14/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051249213", "entity_number": "E0099482005-2", "mark_number": "", "manage_nv_business_id": "NV20051249213", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RK FASHIONS INC.", "entity_number": "E0099482005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2005", "nv_business_id": "NV20051249213", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051249213", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK FASHIONS INC.", "Entity Number": "E0099482005-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/14/2005", "NV Business ID": "NV20051249213", "Termination Date": "", "Annual Report Due Date": "2/28/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID HORTZE", "address": "726 S. CASINO CENTER BLVD. #207, LAS VEGAS, NV, 89101, USA", "last_updated": "03/13/2005", "status": "Active", "address_components": {"street": "726 S. CASINO CENTER BLVD. #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "FRED KNIGHT", "address": "726 S. CASINO CENTER BLVD. #207, LAS VEGAS, NV, 89101, USA", "last_updated": "03/13/2005", "status": "Active", "address_components": {"street": "726 S. CASINO CENTER BLVD. #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "FRED KNIGHT", "address": "726 S. CASINO CENTER BLVD. #207, LAS VEGAS, NV, 89101, USA", "last_updated": "03/13/2005", "status": "Active", "address_components": {"street": "726 S. CASINO CENTER BLVD. #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "FRED KNIGHT", "address": "726 S. CASINO CENTER BLVD. #207, LAS VEGAS, NV, 89101, USA", "last_updated": "03/13/2005", "status": "Active", "address_components": {"street": "726 S. CASINO CENTER BLVD. #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DAVID HORTZE", "address": "726 S. CASINO CENTER BLVD. #207, LAS VEGAS, NV, 89101, USA", "last_updated": "03/13/2005", "status": "Active", "address_components": {"street": "726 S. CASINO CENTER BLVD. #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "FRED KNIGHT", "address": "726 S. CASINO CENTER BLVD. #207, LAS VEGAS, NV, 89101, USA", "last_updated": "03/13/2005", "status": "Active", "address_components": {"street": "726 S. CASINO CENTER BLVD. #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "FRED KNIGHT", "address": "726 S. CASINO CENTER BLVD. #207, LAS VEGAS, NV, 89101, USA", "last_updated": "03/13/2005", "status": "Active", "address_components": {"street": "726 S. CASINO CENTER BLVD. #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "FRED KNIGHT", "address": "726 S. CASINO CENTER BLVD. #207, LAS VEGAS, NV, 89101, USA", "last_updated": "03/13/2005", "status": "Active", "address_components": {"street": "726 S. CASINO CENTER BLVD. #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RK FASHIONS INC.", "entity_number": "E0099482005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2005", "nv_business_id": "NV20051249213", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051249213", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2012", "effective_date": "09/21/2012", "filing_number": "20120646538-47", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(4717174,this);"}, {"file_date": "02/14/2005", "effective_date": "02/14/2005", "filing_number": "20050043346-97", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4716502,this);"}, {"file_date": "02/14/2005", "effective_date": "02/14/2005", "filing_number": "20050043344-75", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4716445,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RK FIT LLC", "business_id": "2061369", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/09/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222394659", "entity_number": "E21618102022-3", "mark_number": "", "manage_nv_business_id": "NV20222394659", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RK FIT LLC", "entity_number": "E21618102022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/09/2022", "nv_business_id": "NV20222394659", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222394659", "office_or_position": "MANAGER", "jurisdiction": "", "street_address": "8777 W MAULE AVE, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8777 W MAULE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK FIT LLC", "Entity Number": "E21618102022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/09/2022", "NV Business ID": "NV20222394659", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "MANAGER", "Jurisdiction": "", "Street Address": "8777 W MAULE AVE, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RANDY A KIM", "address": "6480 SPRING MOUNTAIN ROAD, STE 6, Las Vegas, NV, 89146, USA", "last_updated": "03/09/2022", "status": "Active", "address_components": {"street": "6480 SPRING MOUNTAIN ROAD", "city": "STE 6", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RANDY A KIM", "address": "6480 SPRING MOUNTAIN ROAD, STE 6, Las Vegas, NV, 89146, USA", "last_updated": "03/09/2022", "status": "Active", "address_components": {"street": "6480 SPRING MOUNTAIN ROAD", "city": "STE 6", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK FIT LLC", "entity_number": "E21618102022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/09/2022", "nv_business_id": "NV20222394659", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222394659", "agent_office_or_position": "MANAGER", "agent_jurisdiction": "", "agent_street_address": "8777 W MAULE AVE, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8777 W MAULE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2022", "effective_date": "03/09/2022", "filing_number": "20222161811", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12441134,this);"}, {"file_date": "03/09/2022", "effective_date": "03/09/2022", "filing_number": "20222161809", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12441133,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RK FLYING LLC", "business_id": "919232", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/01/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091361308", "entity_number": "E0187072009-4", "mark_number": "", "manage_nv_business_id": "NV20091361308", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RK FLYING LLC", "entity_number": "E0187072009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/01/2009", "nv_business_id": "NV20091361308", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091361308", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK FLYING LLC", "Entity Number": "E0187072009-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/01/2009", "NV Business ID": "NV20091361308", "Termination Date": "", "Annual Report Due Date": "4/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAYMOND KIEL CARREAU", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "04/29/2014", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "RAYMOND CARREAU", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "04/29/2014", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "JOHN TOMAINO", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "04/29/2014", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "RAYMOND KIEL CARREAU", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "04/29/2014", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "RAYMOND CARREAU", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "04/29/2014", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "JOHN TOMAINO", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "04/29/2014", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RK FLYING LLC", "entity_number": "E0187072009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/01/2009", "nv_business_id": "NV20091361308", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091361308", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2017", "effective_date": "02/21/2017", "filing_number": "20170077364-77", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "93", "snapshot_onclick": "GetSnapShot(6613472,this);"}, {"file_date": "04/29/2014", "effective_date": "04/29/2014", "filing_number": "20140313126-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6614307,this);"}, {"file_date": "04/09/2013", "effective_date": "04/09/2013", "filing_number": "20130236992-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6613566,this);"}, {"file_date": "04/28/2012", "effective_date": "04/28/2012", "filing_number": "20120300338-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6613471,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RK Food Group LLC", "business_id": "1804567", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/28/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191618965", "entity_number": "E2472832019-5", "mark_number": "", "manage_nv_business_id": "NV20191618965", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RK FOOD GROUP LLC", "entity_number": "E2472832019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/28/2019", "nv_business_id": "NV20191618965", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": ""}, "agent": {"name": "RDR Inc.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191618965", "office_or_position": "", "jurisdiction": "", "street_address": "9640 W TROPICANA AVE, # 117, LAS VEGAS, NV, 89147, USA", "mailing_address": "9640 W TROPICANA AVE, # 117, LAS VEGAS, NV, 89147, USA", "street_address_components": {"street": "9640 W TROPICANA AVE", "city": "# 117", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}, "mailing_address_components": {"street": "9640 W TROPICANA AVE", "city": "# 117", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}}, "raw_fields": {"Entity Name": "RK FOOD GROUP LLC", "Entity Number": "E2472832019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/28/2019", "NV Business ID": "NV20191618965", "Termination Date": "", "Annual Report Due Date": "10/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "RDR Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9640 W TROPICANA AVE, # 117, LAS VEGAS, NV, 89147, USA", "Mailing Address": "9640 W TROPICANA AVE, # 117, LAS VEGAS, NV, 89147, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RDR Inc.", "address": "9640 W TROPICANA AVE, # 117, LAS VEGAS, NV, 89147, USA", "last_updated": "10/28/2019", "status": "Active", "address_components": {"street": "9640 W TROPICANA AVE", "city": "# 117", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RDR Inc.", "address": "9640 W TROPICANA AVE, # 117, LAS VEGAS, NV, 89147, USA", "last_updated": "10/28/2019", "status": "Active", "address_components": {"street": "9640 W TROPICANA AVE", "city": "# 117", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK FOOD GROUP LLC", "entity_number": "E2472832019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/28/2019", "nv_business_id": "NV20191618965", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": "", "agent_name": "RDR Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191618965", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9640 W TROPICANA AVE, # 117, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "9640 W TROPICANA AVE, # 117, LAS VEGAS, NV, 89147, USA", "agent_street_address_components": {"street": "9640 W TROPICANA AVE", "city": "# 117", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}, "agent_mailing_address_components": {"street": "9640 W TROPICANA AVE", "city": "# 117", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}}}, "filing_history": {"rows": [{"file_date": "10/28/2019", "effective_date": "10/28/2019", "filing_number": "20190247284", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10660567,this);"}, {"file_date": "10/28/2019", "effective_date": "10/28/2019", "filing_number": "20190247282", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10660566,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RKF", "business_id": "1436839", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "09/01/2017", "type": "Foreign Entities Not Required to Register in Nevada", "nv_business_id": "NV20171588117", "entity_number": "E0438412017-0", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RKF", "entity_number": "E0438412017-0", "entity_type": "Foreign Entities Not Required to Register in Nevada", "entity_status": "Expired", "formation_date": "09/01/2017", "nv_business_id": "NV20171588117", "termination_date": "Perpetual", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": ".NOT REQUIRED", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171588117", "office_or_position": "", "jurisdiction": "", "street_address": "XXX., XXX, NV, XXXXX, USA", "mailing_address": "", "street_address_components": {"street": "XXX.", "city": "XXX", "state": "NV", "zip_code": "XXXXX", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKF", "Entity Number": "E0438412017-0", "Entity Type": "Foreign Entities Not Required to Register in Nevada", "Entity Status": "Expired", "Formation Date": "09/01/2017", "NV Business ID": "NV20171588117", "Termination Date": "Perpetual", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": ".NOT REQUIRED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "XXX., XXX, NV, XXXXX, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RKF", "entity_number": "E0438412017-0", "entity_type": "Foreign Entities Not Required to Register in Nevada", "entity_status": "Expired", "formation_date": "09/01/2017", "nv_business_id": "NV20171588117", "termination_date": "Perpetual", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": ".NOT REQUIRED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171588117", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "XXX., XXX, NV, XXXXX, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "XXX.", "city": "XXX", "state": "NV", "zip_code": "XXXXX", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/15/2024", "effective_date": "07/15/2024", "filing_number": "20244188227", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "DownloadReport(\"3807119\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "01/09/2024", "effective_date": "01/09/2024", "filing_number": "20243894176", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "DownloadReport(\"3513545\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "12/23/2022", "effective_date": "12/23/2022", "filing_number": "20232889903", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "DownloadReport(\"2633935\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "11/29/2021", "effective_date": "11/29/2021", "filing_number": "20211953655", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "DownloadReport(\"1771570\",\"Charitable Solicitation Registration Statement\")"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RELIV KALOGRIS FOUNDATION -RKF", "entity_type": "Foreign Entities Not Required to Register in Nevada", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024", "solicits_charitable_contribution": "Yes"}, "name_changes": {"date": "09/01/2017", "name": "RELIV KALOGRIS FOUNDATION -RKF", "status": "Registered"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": ".NOT REQUIRED", "attention": "", "address1_address2_city_state_zip_country": "XXX., XXX, NV, XXXXX, USA", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RKF ENTERPRISES, LLC", "business_id": "12724", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/01/1997", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19971029464", "entity_number": "LLC2928-1997", "mark_number": "", "manage_nv_business_id": "NV19971029464", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RKF ENTERPRISES, LLC", "entity_number": "LLC2928-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/01/1997", "nv_business_id": "NV19971029464", "termination_date": "8/1/2027", "annual_report_due": "8/31/1998", "compliance_hold": ""}, "agent": {"name": "CORPORATE DEVELOPMENT GROUP, LTD.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971029464", "office_or_position": "", "jurisdiction": "", "street_address": "6787 W TROPICANA AVE, SUITE 247, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "6787 W TROPICANA AVE", "city": "SUITE 247", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKF ENTERPRISES, LLC", "Entity Number": "LLC2928-1997", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/01/1997", "NV Business ID": "NV19971029464", "Termination Date": "8/1/2027", "Annual Report Due Date": "8/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE DEVELOPMENT GROUP, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6787 W TROPICANA AVE, SUITE 247, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KELLY FRISCH", "address": "1050 E. FLAMINGO RD., STE. 134, LAS VEGAS, NV, 89119, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1050 E. FLAMINGO RD.", "city": "STE. 134", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "KELLY FRISCH", "address": "1050 E. FLAMINGO RD., STE. 134, LAS VEGAS, NV, 89119, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1050 E. FLAMINGO RD.", "city": "STE. 134", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKF ENTERPRISES, LLC", "entity_number": "LLC2928-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/01/1997", "nv_business_id": "NV19971029464", "termination_date": "8/1/2027", "annual_report_due": "8/31/1998", "compliance_hold": "", "agent_name": "CORPORATE DEVELOPMENT GROUP, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971029464", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6787 W TROPICANA AVE, SUITE 247, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6787 W TROPICANA AVE", "city": "SUITE 247", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/1997", "effective_date": "08/01/1997", "filing_number": "LLC2928-1997-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(121227,this);"}, {"file_date": "08/01/1997", "effective_date": "08/01/1997", "filing_number": "LLC2928-1997-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(116062,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RKF ENTERPRISES, LLC.", "business_id": "835869", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/13/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081036405", "entity_number": "E0104202008-1", "mark_number": "", "manage_nv_business_id": "NV20081036405", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RKF ENTERPRISES, LLC.", "entity_number": "E0104202008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/13/2008", "nv_business_id": "NV20081036405", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": ""}, "agent": {"name": "CORPORATE GUYS, LLC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081036405", "office_or_position": "", "jurisdiction": "", "street_address": "4906 HUNTERS RUN DR, N LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "4906 HUNTERS RUN DR", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKF ENTERPRISES, LLC.", "Entity Number": "E0104202008-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/13/2008", "NV Business ID": "NV20081036405", "Termination Date": "", "Annual Report Due Date": "2/28/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE GUYS, LLC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4906 HUNTERS RUN DR, N LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RYAN K FLYNN", "address": "7915 VILLA VENTANA AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "02/25/2010", "status": "Active", "address_components": {"street": "7915 VILLA VENTANA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RYAN K FLYNN", "address": "7915 VILLA VENTANA AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "02/25/2010", "status": "Active", "address_components": {"street": "7915 VILLA VENTANA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKF ENTERPRISES, LLC.", "entity_number": "E0104202008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/13/2008", "nv_business_id": "NV20081036405", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": "", "agent_name": "CORPORATE GUYS, LLC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081036405", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4906 HUNTERS RUN DR, N LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4906 HUNTERS RUN DR", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2010", "effective_date": "02/25/2010", "filing_number": "20100122038-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6213061,this);"}, {"file_date": "11/05/2009", "effective_date": "11/05/2009", "filing_number": "20090797668-34", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6213060,this);"}, {"file_date": "02/13/2008", "effective_date": "02/13/2008", "filing_number": "20080102707-87", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6216039,this);"}, {"file_date": "02/13/2008", "effective_date": "02/13/2008", "filing_number": "20080102706-76", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6213551,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RKF Holdings LLC", "business_id": "1959828", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/11/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212094285", "entity_number": "E14486962021-6", "mark_number": "", "manage_nv_business_id": "NV20212094285", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RKF HOLDINGS LLC", "entity_number": "E14486962021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/11/2021", "nv_business_id": "NV20212094285", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212094285", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKF HOLDINGS LLC", "Entity Number": "E14486962021-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/11/2021", "NV Business ID": "NV20212094285", "Termination Date": "", "Annual Report Due Date": "5/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ryan Fergot", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "04/28/2022", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "Kelley Fergot", "address": "5136 Red Buckeye Dr, Tipp City, OH, 45371, USA", "last_updated": "05/11/2021", "status": "Active", "address_components": {"street": "5136 Red Buckeye Dr", "city": "Tipp City", "state": "OH", "zip_code": "45371", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ryan Fergot", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "04/28/2022", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "Kelley Fergot", "address": "5136 Red Buckeye Dr, Tipp City, OH, 45371, USA", "last_updated": "05/11/2021", "status": "Active", "address_components": {"street": "5136 Red Buckeye Dr", "city": "Tipp City", "state": "OH", "zip_code": "45371", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RKF HOLDINGS LLC", "entity_number": "E14486962021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/11/2021", "nv_business_id": "NV20212094285", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212094285", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2022", "effective_date": "04/28/2022", "filing_number": "20222284658", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12558963,this);"}, {"file_date": "05/11/2021", "effective_date": "05/11/2021", "filing_number": "20211448697", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11795886,this);"}, {"file_date": "05/11/2021", "effective_date": "05/11/2021", "filing_number": "20211448695", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11795885,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RKF HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2022"}, "name_changes": {"date": "05/11/2021", "name": "RKF HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Registered Agents Inc.", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street, Suite 200A, Reno, NV, 89502, USA", "email": "agent@nevadaresidentagent.com"}], "officers": [{"date": "05/11/2021", "title": "Managing Member", "name": "Kelley Fergot", "attention": "", "address1_address2_city_state_zip_country": "5136 Red Buckeye Dr, Tipp City, OH, 45371, USA"}, {"date": "05/11/2021", "title": "Managing Member", "name": "Ryan Fergot", "attention": "", "address1_address2_city_state_zip_country": "5136 Red Buckeye Dr, Tipp City, OH, 45371, USA"}]}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RKF REAL ESTATE INVESTMENTS, LLC", "business_id": "880001", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/05/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081520001", "entity_number": "E0569652008-5", "mark_number": "", "manage_nv_business_id": "NV20081520001", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RKF REAL ESTATE INVESTMENTS, LLC", "entity_number": "E0569652008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/05/2008", "nv_business_id": "NV20081520001", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081520001", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKF REAL ESTATE INVESTMENTS, LLC", "Entity Number": "E0569652008-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/05/2008", "NV Business ID": "NV20081520001", "Termination Date": "", "Annual Report Due Date": "9/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KATHLEEN CLEGG", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "10/16/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "RUSSELL CLEGG", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "10/16/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KATHLEEN CLEGG", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "10/16/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "RUSSELL CLEGG", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "10/16/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RKF REAL ESTATE INVESTMENTS, LLC", "entity_number": "E0569652008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/05/2008", "nv_business_id": "NV20081520001", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081520001", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/15/2011", "effective_date": "09/15/2011", "filing_number": "20110670346-10", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6423088,this);"}, {"file_date": "09/10/2010", "effective_date": "09/10/2010", "filing_number": "20100687357-79", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6423429,this);"}, {"file_date": "02/03/2010", "effective_date": "02/03/2010", "filing_number": "20100105164-20", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6423610,this);"}, {"file_date": "10/14/2008", "effective_date": "10/14/2008", "filing_number": "20080677831-62", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6424029,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RKF RETAIL HOLDINGS LLC", "business_id": "641961", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/12/2005", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20051756497", "entity_number": "E0840722005-1", "mark_number": "", "manage_nv_business_id": "NV20051756497", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RKF RETAIL HOLDINGS LLC", "entity_number": "E0840722005-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/12/2005", "nv_business_id": "NV20051756497", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051756497", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKF RETAIL HOLDINGS LLC", "Entity Number": "E0840722005-1", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "12/12/2005", "NV Business ID": "NV20051756497", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "NEWMARK PARTNERS, L.P.", "address": "521 FIFTH AVENUE, 7TH FLOOR, New York, NY, 10175, USA", "last_updated": "12/08/2025", "status": "Active", "address_components": {"street": "521 FIFTH AVENUE", "city": "7TH FLOOR", "state": "New York", "zip_code": "NY", "country": "10175"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "NEWMARK PARTNERS, L.P.", "address": "521 FIFTH AVENUE, 7TH FLOOR, New York, NY, 10175, USA", "last_updated": "12/08/2025", "status": "Active", "address_components": {"street": "521 FIFTH AVENUE", "city": "7TH FLOOR", "state": "New York", "zip_code": "NY", "country": "10175"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKF RETAIL HOLDINGS LLC", "entity_number": "E0840722005-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/12/2005", "nv_business_id": "NV20051756497", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051756497", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2025", "effective_date": "12/08/2025", "filing_number": "20255359304", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16066841,this);"}, {"file_date": "12/11/2024", "effective_date": "12/11/2024", "filing_number": "20244524623", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14593370,this);"}, {"file_date": "12/15/2023", "effective_date": "12/15/2023", "filing_number": "20233697204", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13814055,this);"}, {"file_date": "12/14/2022", "effective_date": "12/14/2022", "filing_number": "20222814442", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13034543,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "RKF RETAIL HOLDINGS LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/12/2005", "name": "RKF RETAIL HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "12/11/2024", "title": "Member", "name": "NEWMARK PARTNERS, L.P.", "attention": "", "address1_address2_city_state_zip_country": "521 FIFTH AVENUE, 7TH FLOOR, New York, NY, 10175, USA"}]}}}
{"task_id": 337408, "worker_id": "r-worker-6", "ts": 1775051225, "record_type": "business_detail", "name": "RKFT LLC", "business_id": "1051470", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/10/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111316650", "entity_number": "E0268542011-3", "mark_number": "", "manage_nv_business_id": "NV20111316650", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RKFT LLC", "entity_number": "E0268542011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/10/2011", "nv_business_id": "NV20111316650", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111316650", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKFT LLC", "Entity Number": "E0268542011-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/10/2011", "NV Business ID": "NV20111316650", "Termination Date": "", "Annual Report Due Date": "5/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALLEN INMAN", "address": "2550 E DESERT INN RD, LAS VEGAS, NV, 89121, USA", "last_updated": "07/16/2013", "status": "Active", "address_components": {"street": "2550 E DESERT INN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ALLEN INMAN", "address": "2550 E DESERT INN RD, LAS VEGAS, NV, 89121, USA", "last_updated": "07/16/2013", "status": "Active", "address_components": {"street": "2550 E DESERT INN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKFT LLC", "entity_number": "E0268542011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/10/2011", "nv_business_id": "NV20111316650", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111316650", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2015", "effective_date": "04/30/2015", "filing_number": "20150201688-93", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7279160,this);"}, {"file_date": "07/08/2014", "effective_date": "07/08/2014", "filing_number": "20140499271-39", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7277944,this);"}, {"file_date": "07/10/2013", "effective_date": "07/10/2013", "filing_number": "20130457041-57", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7277142,this);"}, {"file_date": "03/26/2012", "effective_date": "03/26/2012", "filing_number": "20120206605-44", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7277141,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303794, "worker_id": "worker-4", "ts": 1775051247, "record_type": "business_detail", "name": "1 MP 803 PROPERTY, LLC", "business_id": "831871", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/28/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081219335", "entity_number": "E0062022008-8", "mark_number": "", "manage_nv_business_id": "NV20081219335", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 MP 803 PROPERTY, LLC", "entity_number": "E0062022008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/28/2008", "nv_business_id": "NV20081219335", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081219335", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 MP 803 PROPERTY, LLC", "Entity Number": "E0062022008-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/28/2008", "NV Business ID": "NV20081219335", "Termination Date": "", "Annual Report Due Date": "1/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "INCORPORATION GATEWAY, INC.", "address": "3411 SILVERSIDE ROAD, RODNEY BLDG, SUITE 104, WILMINGTON, DE, 19810, USA", "last_updated": "01/31/2009", "status": "Active", "address_components": {"street": "3411 SILVERSIDE ROAD", "city": "RODNEY BLDG", "state": "SUITE 104", "zip_code": "WILMINGTON", "country": "DE"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "INCORPORATION GATEWAY, INC.", "address": "3411 SILVERSIDE ROAD, RODNEY BLDG, SUITE 104, WILMINGTON, DE, 19810, USA", "last_updated": "01/31/2009", "status": "Active", "address_components": {"street": "3411 SILVERSIDE ROAD", "city": "RODNEY BLDG", "state": "SUITE 104", "zip_code": "WILMINGTON", "country": "DE"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 MP 803 PROPERTY, LLC", "entity_number": "E0062022008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/28/2008", "nv_business_id": "NV20081219335", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081219335", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2009", "effective_date": "01/31/2009", "filing_number": "20090088493-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6181789,this);"}, {"file_date": "01/28/2008", "effective_date": "01/28/2008", "filing_number": "20080061924-32", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6183553,this);"}, {"file_date": "01/28/2008", "effective_date": "01/28/2008", "filing_number": "20080061923-21", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6182817,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303794, "worker_id": "worker-4", "ts": 1775051247, "record_type": "business_detail", "name": "1mpulse Helmets LLC", "business_id": "2298898", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/21/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243124385", "entity_number": "E40734522024-3", "mark_number": "", "manage_nv_business_id": "NV20243124385", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1MPULSE HELMETS LLC", "entity_number": "E40734522024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2024", "nv_business_id": "NV20243124385", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Bradly Caho", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243124385", "office_or_position": "", "jurisdiction": "", "street_address": "8287 San Ramon Drive, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "8287 San Ramon Drive", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1MPULSE HELMETS LLC", "Entity Number": "E40734522024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/21/2024", "NV Business ID": "NV20243124385", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Bradly Caho", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8287 San Ramon Drive, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Bradly Caho", "address": "8287 San Ramon Drive, LAS VEGAS, NV, 89147, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "8287 San Ramon Drive", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Bradly Caho", "address": "8287 San Ramon Drive, LAS VEGAS, NV, 89147, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "8287 San Ramon Drive", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1MPULSE HELMETS LLC", "entity_number": "E40734522024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2024", "nv_business_id": "NV20243124385", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Bradly Caho", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243124385", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8287 San Ramon Drive, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8287 San Ramon Drive", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/11/2025", "effective_date": "03/11/2025", "filing_number": "20254731124", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14787429,this);"}, {"file_date": "05/24/2024", "effective_date": "05/24/2024", "filing_number": "20244081939", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14185985,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244073453", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14177485,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244073451", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14177484,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1MPULSE HELMETS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/21/2024", "name": "1MPULSE HELMETS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Bradly Caho", "attention": "", "address1_address2_city_state_zip_country": "8287 San Ramon Drive, LAS VEGAS, NV, 89147, USA", "email": "cahobj1@gmail.com"}], "officers": [{"date": "05/21/2024", "title": "Manager", "name": "Bradly Caho", "attention": "", "address1_address2_city_state_zip_country": "8287 San Ramon Drive, LAS VEGAS, NV, 89147, USA"}]}}}
{"task_id": 303796, "worker_id": "worker-2", "ts": 1775051248, "record_type": "business_detail", "name": "1MR LLC", "business_id": "2076953", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/27/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222437287", "entity_number": "E22807442022-0", "mark_number": "", "manage_nv_business_id": "NV20222437287", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1MR LLC", "entity_number": "E22807442022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/27/2022", "nv_business_id": "NV20222437287", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222437287", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1MR LLC", "Entity Number": "E22807442022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/27/2022", "NV Business ID": "NV20222437287", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Juan Diego Lopez", "address": "4525 Dean Marin Drive Unit 905, Las Vegas, NV, 89103, USA", "last_updated": "03/14/2024", "status": "Active", "address_components": {"street": "4525 Dean Marin Drive Unit 905", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Juan Diego Lopez", "address": "4525 Dean Marin Drive Unit 905, Las Vegas, NV, 89103, USA", "last_updated": "03/14/2024", "status": "Active", "address_components": {"street": "4525 Dean Marin Drive Unit 905", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1MR LLC", "entity_number": "E22807442022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/27/2022", "nv_business_id": "NV20222437287", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222437287", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2025", "effective_date": "05/21/2025", "filing_number": "20254911332", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14951498,this);"}, {"file_date": "03/14/2024", "effective_date": "03/14/2024", "filing_number": "20243914573", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14021689,this);"}, {"file_date": "06/08/2023", "effective_date": "06/08/2023", "filing_number": "20233255069", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13427686,this);"}, {"file_date": "04/27/2022", "effective_date": "04/27/2022", "filing_number": "20222280745", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12555089,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1MR LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/27/2022", "name": "1MR LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "03/14/2024", "title": "Managing Member", "name": "Juan Diego Lopez", "attention": "", "address1_address2_city_state_zip_country": "4525 Dean Marin Drive Unit 905, Las Vegas, NV, 89103, USA"}]}}}
{"task_id": 303797, "worker_id": "q3131", "ts": 1775051253, "record_type": "business_detail", "name": "1 MSM LLC", "business_id": "1972398", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/11/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212134818", "entity_number": "E15313682021-0", "mark_number": "", "manage_nv_business_id": "NV20212134818", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 MSM LLC", "entity_number": "E15313682021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/11/2021", "nv_business_id": "NV20212134818", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": ""}, "agent": {"name": "Matthew Mullins", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212134818", "office_or_position": "", "jurisdiction": "", "street_address": "3408 Winterhaven St. Unit #104, Las Vegas , NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "3408 Winterhaven St. Unit #104", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 MSM LLC", "Entity Number": "E15313682021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/11/2021", "NV Business ID": "NV20212134818", "Termination Date": "", "Annual Report Due Date": "6/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Matthew Mullins", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3408 Winterhaven St. Unit #104, Las Vegas , NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Matthew Mullins", "address": "3408 Winterhaven St. Unit #104, Las Vegas , NV, 89108, USA", "last_updated": "06/11/2021", "status": "Active", "address_components": {"street": "3408 Winterhaven St. Unit #104", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Matthew Mullins", "address": "3408 Winterhaven St. Unit #104, Las Vegas , NV, 89108, USA", "last_updated": "06/11/2021", "status": "Active", "address_components": {"street": "3408 Winterhaven St. Unit #104", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 MSM LLC", "entity_number": "E15313682021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/11/2021", "nv_business_id": "NV20212134818", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": "", "agent_name": "Matthew Mullins", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212134818", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3408 Winterhaven St. Unit #104, Las Vegas , NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3408 Winterhaven St. Unit #104", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/05/2023", "effective_date": "11/05/2023", "filing_number": "20233606511", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13735896,this);"}, {"file_date": "08/18/2022", "effective_date": "08/18/2022", "filing_number": "20222556047", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12791379,this);"}, {"file_date": "06/11/2021", "effective_date": "06/11/2021", "filing_number": "20211531369", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11863284,this);"}, {"file_date": "06/11/2021", "effective_date": "06/11/2021", "filing_number": "20211531367", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11863283,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1 MSM LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2023"}, "name_changes": {"date": "06/11/2021", "name": "1 MSM LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Matthew Mullins", "attention": "", "address1_address2_city_state_zip_country": "3408 Winterhaven St. Unit #104, Las Vegas , NV, 89108, USA", "email": "mmullins125@gmail.com"}], "officers": [{"date": "06/11/2021", "title": "Managing Member", "name": "Matthew Mullins", "attention": "", "address1_address2_city_state_zip_country": "3408 Winterhaven St. Unit #104, Las Vegas , NV, 89108, USA"}]}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "R.K. GROUP HOLDINGS, INC.", "business_id": "851587", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/23/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081434585", "entity_number": "E0269682008-5", "mark_number": "", "manage_nv_business_id": "NV20081434585", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.K. GROUP HOLDINGS, INC.", "entity_number": "E0269682008-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/23/2008", "nv_business_id": "NV20081434585", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": ""}, "agent": {"name": "CORPORATE LEGAL NETWORK, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081434585", "office_or_position": "", "jurisdiction": "", "street_address": "10300 W. CHARLESTON BLVD., SUITE 13-263, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10300 W. CHARLESTON BLVD.", "city": "SUITE 13-263", "state": "LAS VEGAS", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.K. GROUP HOLDINGS, INC.", "Entity Number": "E0269682008-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/23/2008", "NV Business ID": "NV20081434585", "Termination Date": "", "Annual Report Due Date": "4/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE LEGAL NETWORK, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10300 W. CHARLESTON BLVD., SUITE 13-263, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICARDO RODRIGUEZ", "address": "12310 SW 216TH STREET, MIAMI, FL, 33170, USA", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "12310 SW 216TH STREET", "city": "MIAMI", "state": "FL", "zip_code": "33170", "country": "USA"}}, {"title": "Secretary", "name": "RICARDO RODRIGUEZ", "address": "12310 SW 216TH STREET, MIAMI, FL, 33170, USA", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "12310 SW 216TH STREET", "city": "MIAMI", "state": "FL", "zip_code": "33170", "country": "USA"}}, {"title": "Treasurer", "name": "RICARDO RODRIGUEZ", "address": "12310 SW 216TH STREET, MIAMI, FL, 33170, USA", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "12310 SW 216TH STREET", "city": "MIAMI", "state": "FL", "zip_code": "33170", "country": "USA"}}, {"title": "Director", "name": "CARLTON THOMAS", "address": "12310 SW 216TH STREET, MIAMI, FL, 33170, USA", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "12310 SW 216TH STREET", "city": "MIAMI", "state": "FL", "zip_code": "33170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RICARDO RODRIGUEZ", "address": "12310 SW 216TH STREET, MIAMI, FL, 33170, USA", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "12310 SW 216TH STREET", "city": "MIAMI", "state": "FL", "zip_code": "33170", "country": "USA"}}, {"title": "Secretary", "name": "RICARDO RODRIGUEZ", "address": "12310 SW 216TH STREET, MIAMI, FL, 33170, USA", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "12310 SW 216TH STREET", "city": "MIAMI", "state": "FL", "zip_code": "33170", "country": "USA"}}, {"title": "Treasurer", "name": "RICARDO RODRIGUEZ", "address": "12310 SW 216TH STREET, MIAMI, FL, 33170, USA", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "12310 SW 216TH STREET", "city": "MIAMI", "state": "FL", "zip_code": "33170", "country": "USA"}}, {"title": "Director", "name": "CARLTON THOMAS", "address": "12310 SW 216TH STREET, MIAMI, FL, 33170, USA", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "12310 SW 216TH STREET", "city": "MIAMI", "state": "FL", "zip_code": "33170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.K. GROUP HOLDINGS, INC.", "entity_number": "E0269682008-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/23/2008", "nv_business_id": "NV20081434585", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": "", "agent_name": "CORPORATE LEGAL NETWORK, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081434585", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10300 W. CHARLESTON BLVD., SUITE 13-263, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10300 W. CHARLESTON BLVD.", "city": "SUITE 13-263", "state": "LAS VEGAS", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2008", "effective_date": "04/28/2008", "filing_number": "20080290594-89", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6284034,this);"}, {"file_date": "04/23/2008", "effective_date": "04/23/2008", "filing_number": "20080281175-24", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6284585,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "R.K.G. HOLDINGS, LP.", "business_id": "905378", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/27/2009", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20091031721", "entity_number": "E0040552009-6", "mark_number": "", "manage_nv_business_id": "NV20091031721", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.K.G. HOLDINGS, LP.", "entity_number": "E0040552009-6", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "01/27/2009", "nv_business_id": "NV20091031721", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091031721", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.K.G. HOLDINGS, LP.", "Entity Number": "E0040552009-6", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Permanently Revoked", "Formation Date": "01/27/2009", "NV Business ID": "NV20091031721", "Termination Date": "", "Annual Report Due Date": "1/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RANJIT S GREWAL", "address": "631 N STEPHANIE ST, SUITE 548, HENDERSON, NV, 89014, USA", "last_updated": "01/20/2010", "status": "Active", "address_components": {"street": "631 N STEPHANIE ST", "city": "SUITE 548", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}, {"title": "General Partner", "name": "KULVIR K GREWAL", "address": "631 N STEPHANIE ST, SUITE 548, HENDERSON, NV, 89014, USA", "last_updated": "01/20/2010", "status": "Active", "address_components": {"street": "631 N STEPHANIE ST", "city": "SUITE 548", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "RANJIT S GREWAL", "address": "631 N STEPHANIE ST, SUITE 548, HENDERSON, NV, 89014, USA", "last_updated": "01/20/2010", "status": "Active", "address_components": {"street": "631 N STEPHANIE ST", "city": "SUITE 548", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}, {"title": "General Partner", "name": "KULVIR K GREWAL", "address": "631 N STEPHANIE ST, SUITE 548, HENDERSON, NV, 89014, USA", "last_updated": "01/20/2010", "status": "Active", "address_components": {"street": "631 N STEPHANIE ST", "city": "SUITE 548", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.K.G. HOLDINGS, LP.", "entity_number": "E0040552009-6", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "01/27/2009", "nv_business_id": "NV20091031721", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091031721", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2010", "effective_date": "01/20/2010", "filing_number": "20100029194-68", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6548416,this);"}, {"file_date": "01/27/2009", "effective_date": "01/27/2009", "filing_number": "20090075893-63", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6547820,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RGKG, LLC", "business_id": "2257617", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/19/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232979006", "entity_number": "E37029882023-1", "mark_number": "", "manage_nv_business_id": "NV20232979006", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RGKG, LLC", "entity_number": "E37029882023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/19/2023", "nv_business_id": "NV20232979006", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Barth Agency Services, Inc.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232979006", "office_or_position": "", "jurisdiction": "", "street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RGKG, LLC", "Entity Number": "E37029882023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/19/2023", "NV Business ID": "NV20232979006", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Barth Agency Services, Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ryan Gross", "address": "2303 Ranch Rd 620 S, Ste 160 #315, Lakeway, TX, 78734, USA", "last_updated": "12/19/2023", "status": "Active", "address_components": {"street": "2303 Ranch Rd 620 S", "city": "Ste 160 #315", "state": "Lakeway", "zip_code": "TX", "country": "78734"}}, {"title": "Manager", "name": "Katherine Riemer", "address": "2303 Ranch Rd 620 S, Ste 160 #315, Lakeway, TX, 78734, USA", "last_updated": "12/19/2023", "status": "Active", "address_components": {"street": "2303 Ranch Rd 620 S", "city": "Ste 160 #315", "state": "Lakeway", "zip_code": "TX", "country": "78734"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Ryan Gross", "address": "2303 Ranch Rd 620 S, Ste 160 #315, Lakeway, TX, 78734, USA", "last_updated": "12/19/2023", "status": "Active", "address_components": {"street": "2303 Ranch Rd 620 S", "city": "Ste 160 #315", "state": "Lakeway", "zip_code": "TX", "country": "78734"}}, {"title": "Manager", "name": "Katherine Riemer", "address": "2303 Ranch Rd 620 S, Ste 160 #315, Lakeway, TX, 78734, USA", "last_updated": "12/19/2023", "status": "Active", "address_components": {"street": "2303 Ranch Rd 620 S", "city": "Ste 160 #315", "state": "Lakeway", "zip_code": "TX", "country": "78734"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RGKG, LLC", "entity_number": "E37029882023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/19/2023", "nv_business_id": "NV20232979006", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Barth Agency Services, Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232979006", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2025", "effective_date": "12/11/2025", "filing_number": "20255369287", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16075784,this);"}, {"file_date": "12/12/2024", "effective_date": "12/12/2024", "filing_number": "20244529185", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14597920,this);"}, {"file_date": "12/28/2023", "effective_date": "12/28/2023", "filing_number": "20233721952", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13837855,this);"}, {"file_date": "12/19/2023", "effective_date": "12/19/2023", "filing_number": "20233702989", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13819594,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RGKG, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/19/2023", "name": "RGKG, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Barth Agency Services, Inc.", "attention": "", "address1_address2_city_state_zip_country": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "email": "ADMIN@BARTHAGENCYSERVICES.COM"}], "officers": [{"date": "12/19/2023", "title": "Manager", "name": "Ryan Gross", "attention": "", "address1_address2_city_state_zip_country": "2303 Ranch Rd 620 S, Ste 160 #315, Lakeway, TX, 78734, USA"}, {"date": "12/19/2023", "title": "Manager", "name": "Katherine Riemer", "attention": "", "address1_address2_city_state_zip_country": "2303 Ranch Rd 620 S, Ste 160 #315, Lakeway, TX, 78734, USA"}]}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RK GAMING, LLC", "business_id": "866034", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/02/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081173737", "entity_number": "E0421182008-1", "mark_number": "", "manage_nv_business_id": "NV20081173737", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RK GAMING, LLC", "entity_number": "E0421182008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/02/2008", "nv_business_id": "NV20081173737", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "RYAN JOHNSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081173737", "office_or_position": "", "jurisdiction": "", "street_address": "7754 ARDEN GROVE ST, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "7754 ARDEN GROVE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK GAMING, LLC", "Entity Number": "E0421182008-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/02/2008", "NV Business ID": "NV20081173737", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RYAN JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7754 ARDEN GROVE ST, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ryan johnson", "address": "6245 ambder view, Las Vegas, NV, 89135, USA", "last_updated": "09/07/2023", "status": "Active", "address_components": {"street": "6245 ambder view", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Managing Member", "name": "KERI KELLI", "address": "52 LASALLE LANE, LADERA RANCH, CA, 92694, USA", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "52 LASALLE LANE", "city": "LADERA RANCH", "state": "CA", "zip_code": "92694", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ryan johnson", "address": "6245 ambder view, Las Vegas, NV, 89135, USA", "last_updated": "09/07/2023", "status": "Active", "address_components": {"street": "6245 ambder view", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Managing Member", "name": "KERI KELLI", "address": "52 LASALLE LANE, LADERA RANCH, CA, 92694, USA", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "52 LASALLE LANE", "city": "LADERA RANCH", "state": "CA", "zip_code": "92694", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RK GAMING, LLC", "entity_number": "E0421182008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/02/2008", "nv_business_id": "NV20081173737", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "RYAN JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081173737", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7754 ARDEN GROVE ST, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7754 ARDEN GROVE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2025", "effective_date": "07/29/2025", "filing_number": "20255070786", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15104797,this);"}, {"file_date": "05/06/2024", "effective_date": "05/06/2024", "filing_number": "20244041394", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14145851,this);"}, {"file_date": "09/07/2023", "effective_date": "09/07/2023", "filing_number": "20233464026", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13606732,this);"}, {"file_date": "08/02/2022", "effective_date": "08/02/2022", "filing_number": "20222523722", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12760674,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "RK GAMING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/02/2008", "name": "RK GAMING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RYAN JOHNSON", "attention": "", "address1_address2_city_state_zip_country": "7754 ARDEN GROVE ST, LAS VEGAS, NV, 89113, USA", "email": ""}], "officers": [{"date": "09/07/2023", "title": "Managing Member", "name": "ryan johnson", "attention": "", "address1_address2_city_state_zip_country": "6245 ambder view, Las Vegas, NV, 89135, USA"}, {"date": "06/25/2019", "title": "Managing Member", "name": "KERI KELLI", "attention": "", "address1_address2_city_state_zip_country": "52 LASALLE LANE, LADERA RANCH, CA, 92694, USA"}]}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RK GENERAL PACIFIC, LIMITED PARTNERSHIP", "business_id": "874460", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "08/11/2008", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20081121339", "entity_number": "E0510912008-8", "mark_number": "", "manage_nv_business_id": "NV20081121339", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RK GENERAL PACIFIC, LIMITED PARTNERSHIP", "entity_number": "E0510912008-8", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "08/11/2008", "nv_business_id": "NV20081121339", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081121339", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK GENERAL PACIFIC, LIMITED PARTNERSHIP", "Entity Number": "E0510912008-8", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Cancelled", "Formation Date": "08/11/2008", "NV Business ID": "NV20081121339", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RANDY KUHLER", "address": "30950 RANCHO VIEJO ROAD, SUITE 155, SAN JUAN CAPISTRANO, CA, 92675, USA", "last_updated": "06/27/2011", "status": "Active", "address_components": {"street": "30950 RANCHO VIEJO ROAD", "city": "SUITE 155", "state": "SAN JUAN CAPISTRANO", "zip_code": "CA", "country": "92675"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RANDY KUHLER", "address": "30950 RANCHO VIEJO ROAD, SUITE 155, SAN JUAN CAPISTRANO, CA, 92675, USA", "last_updated": "06/27/2011", "status": "Active", "address_components": {"street": "30950 RANCHO VIEJO ROAD", "city": "SUITE 155", "state": "SAN JUAN CAPISTRANO", "zip_code": "CA", "country": "92675"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK GENERAL PACIFIC, LIMITED PARTNERSHIP", "entity_number": "E0510912008-8", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "08/11/2008", "nv_business_id": "NV20081121339", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081121339", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2013", "effective_date": "08/28/2013", "filing_number": "20130566710-61", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6397995,this);"}, {"file_date": "06/13/2012", "effective_date": "06/13/2012", "filing_number": "20120417454-80", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6414592,this);"}, {"file_date": "10/24/2011", "effective_date": "10/24/2011", "filing_number": "20110766008-51", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6397924,this);"}, {"file_date": "06/27/2011", "effective_date": "06/27/2011", "filing_number": "20110472873-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6398785,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RK Giving, LLC", "business_id": "2033561", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "12/13/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212303382", "entity_number": "E19544282021-7", "mark_number": "", "manage_nv_business_id": "NV20212303382", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RK GIVING, LLC", "entity_number": "E19544282021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/13/2021", "nv_business_id": "NV20212303382", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "Keystone CPA's, LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20212303382", "office_or_position": "", "jurisdiction": "", "street_address": "401 Ryland Street Suite 300, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "401 Ryland Street Suite 300", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK GIVING, LLC", "Entity Number": "E19544282021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "12/13/2021", "NV Business ID": "NV20212303382", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Keystone CPA's, LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "401 Ryland Street Suite 300, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ron Kilgarlin", "address": "401 RYLAND STREET STE 200, Reno, NV, 89502, USA", "last_updated": "12/13/2021", "status": "Active", "address_components": {"street": "401 RYLAND STREET STE 200", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ron Kilgarlin", "address": "401 RYLAND STREET STE 200, Reno, NV, 89502, USA", "last_updated": "12/13/2021", "status": "Active", "address_components": {"street": "401 RYLAND STREET STE 200", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK GIVING, LLC", "entity_number": "E19544282021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/13/2021", "nv_business_id": "NV20212303382", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "Keystone CPA's, LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212303382", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "401 Ryland Street Suite 300, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "401 Ryland Street Suite 300", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2025", "effective_date": "09/11/2025", "filing_number": "20255166743", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15197172,this);"}, {"file_date": "09/09/2025", "effective_date": "09/09/2025", "filing_number": "20255164702", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(15195197,this);"}, {"file_date": "05/07/2024", "effective_date": "05/07/2024", "filing_number": "20244118748", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14221938,this);"}, {"file_date": "02/29/2024", "effective_date": "02/29/2024", "filing_number": "20243977542", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14083112,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RK GIVING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2024"}, "name_changes": {"date": "12/13/2021", "name": "RK GIVING, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Keystone CPA's, LLC", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street Suite 300, Reno, NV, 89502, USA", "email": "cgrayot@keystone.cpa"}], "officers": [{"date": "12/13/2021", "title": "Manager", "name": "Ron Kilgarlin", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND STREET STE 200, Reno, NV, 89502, USA"}]}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RK GLASSWARE, INC", "business_id": "1138509", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/26/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121591503", "entity_number": "E0505732012-5", "mark_number": "", "manage_nv_business_id": "NV20121591503", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RK GLASSWARE, INC", "entity_number": "E0505732012-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/26/2012", "nv_business_id": "NV20121591503", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": ""}, "agent": {"name": "WALL CONSTRUCTION", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121591503", "office_or_position": "", "jurisdiction": "", "street_address": "3680 GRANT DRIVE STE N, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "3680 GRANT DRIVE STE N", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK GLASSWARE, INC", "Entity Number": "E0505732012-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/26/2012", "NV Business ID": "NV20121591503", "Termination Date": "", "Annual Report Due Date": "9/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "WALL CONSTRUCTION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3680 GRANT DRIVE STE N, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT KIM", "address": "3495 LAKESIDE DR, RENO, NV, 89509, USA", "last_updated": "09/28/2016", "status": "Active", "address_components": {"street": "3495 LAKESIDE DR", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "EDDIE KANG", "address": "3495 LAKESIDE DR #314, RENO, NV, 89509, USA", "last_updated": "09/28/2016", "status": "Active", "address_components": {"street": "3495 LAKESIDE DR #314", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "EDDIE KANG", "address": "3495 LAKESIDE DR. #134, RENO, NV, 89509, USA", "last_updated": "09/28/2016", "status": "Active", "address_components": {"street": "3495 LAKESIDE DR. #134", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Director", "name": "ROBERT KIM", "address": "3495 LAKESIDE DR, RENO, NV, 89509, USA", "last_updated": "09/28/2016", "status": "Active", "address_components": {"street": "3495 LAKESIDE DR", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT KIM", "address": "3495 LAKESIDE DR, RENO, NV, 89509, USA", "last_updated": "09/28/2016", "status": "Active", "address_components": {"street": "3495 LAKESIDE DR", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "EDDIE KANG", "address": "3495 LAKESIDE DR #314, RENO, NV, 89509, USA", "last_updated": "09/28/2016", "status": "Active", "address_components": {"street": "3495 LAKESIDE DR #314", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "EDDIE KANG", "address": "3495 LAKESIDE DR. #134, RENO, NV, 89509, USA", "last_updated": "09/28/2016", "status": "Active", "address_components": {"street": "3495 LAKESIDE DR. #134", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Director", "name": "ROBERT KIM", "address": "3495 LAKESIDE DR, RENO, NV, 89509, USA", "last_updated": "09/28/2016", "status": "Active", "address_components": {"street": "3495 LAKESIDE DR", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RK GLASSWARE, INC", "entity_number": "E0505732012-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/26/2012", "nv_business_id": "NV20121591503", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": "", "agent_name": "WALL CONSTRUCTION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121591503", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3680 GRANT DRIVE STE N, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3680 GRANT DRIVE STE N", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/28/2016", "effective_date": "09/28/2016", "filing_number": "20160427896-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7694492,this);"}, {"file_date": "09/14/2015", "effective_date": "09/14/2015", "filing_number": "20150407328-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7694656,this);"}, {"file_date": "09/23/2014", "effective_date": "09/23/2014", "filing_number": "20140677708-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7694655,this);"}, {"file_date": "09/20/2013", "effective_date": "09/20/2013", "filing_number": "20130615417-50", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7694654,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RK Global Partners LLC", "business_id": "2297340", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/15/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243119450", "entity_number": "E40614032024-9", "mark_number": "", "manage_nv_business_id": "NV20243119450", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RK GLOBAL PARTNERS LLC", "entity_number": "E40614032024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/15/2024", "nv_business_id": "NV20243119450", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243119450", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK GLOBAL PARTNERS LLC", "Entity Number": "E40614032024-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/15/2024", "NV Business ID": "NV20243119450", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Keven Lippert", "address": "2944 Foxtail Creek Avenue, Henderson, NV, 89052, USA", "last_updated": "05/15/2024", "status": "Active", "address_components": {"street": "2944 Foxtail Creek Avenue", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Keven Lippert", "address": "2944 Foxtail Creek Avenue, Henderson, NV, 89052, USA", "last_updated": "05/15/2024", "status": "Active", "address_components": {"street": "2944 Foxtail Creek Avenue", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK GLOBAL PARTNERS LLC", "entity_number": "E40614032024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/15/2024", "nv_business_id": "NV20243119450", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243119450", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/14/2025", "effective_date": "03/14/2025", "filing_number": "20254740525", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14796255,this);"}, {"file_date": "05/15/2024", "effective_date": "05/15/2024", "filing_number": "20244061404", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14165638,this);"}, {"file_date": "05/15/2024", "effective_date": "05/15/2024", "filing_number": "20244061402", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14165637,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RK GLOBAL PARTNERS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/15/2024", "name": "RK GLOBAL PARTNERS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "05/15/2024", "title": "Managing Member", "name": "Keven Lippert", "attention": "", "address1_address2_city_state_zip_country": "2944 Foxtail Creek Avenue, Henderson, NV, 89052, USA"}]}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RK GLOBAL, INC.", "business_id": "430410", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/29/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011464914", "entity_number": "C28858-2001", "mark_number": "", "manage_nv_business_id": "NV20011464914", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RK GLOBAL, INC.", "entity_number": "C28858-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/29/2001", "nv_business_id": "NV20011464914", "termination_date": "", "annual_report_due": "10/31/2002", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011464914", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK GLOBAL, INC.", "Entity Number": "C28858-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/29/2001", "NV Business ID": "NV20011464914", "Termination Date": "", "Annual Report Due Date": "10/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A T MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "A T MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "A T MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "A T MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "A T MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "A T MATHIS", "address": "3885 S DECATUR BLVD STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RK GLOBAL, INC.", "entity_number": "C28858-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/29/2001", "nv_business_id": "NV20011464914", "termination_date": "", "annual_report_due": "10/31/2002", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011464914", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/07/2001", "effective_date": "12/07/2001", "filing_number": "C28858-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3868153,this);"}, {"file_date": "10/29/2001", "effective_date": "10/29/2001", "filing_number": "C28858-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3867097,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RK GLOBAL, LLC", "business_id": "855887", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/12/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081229848", "entity_number": "E0314472008-6", "mark_number": "", "manage_nv_business_id": "NV20081229848", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RK GLOBAL, LLC", "entity_number": "E0314472008-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/12/2008", "nv_business_id": "NV20081229848", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081229848", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK GLOBAL, LLC", "Entity Number": "E0314472008-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/12/2008", "NV Business ID": "NV20081229848", "Termination Date": "", "Annual Report Due Date": "5/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RUTH K INGLEFIELD", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "05/15/2008", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RUTH K INGLEFIELD", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "05/15/2008", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK GLOBAL, LLC", "entity_number": "E0314472008-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/12/2008", "nv_business_id": "NV20081229848", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081229848", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/04/2009", "effective_date": "05/04/2009", "filing_number": "20090404865-18", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6304370,this);"}, {"file_date": "05/12/2008", "effective_date": "05/12/2008", "filing_number": "20080326516-13", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6303495,this);"}, {"file_date": "05/12/2008", "effective_date": "05/12/2008", "filing_number": "20080326517-24", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6303482,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RK Good Clinic LLC", "business_id": "2066691", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/25/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222407994", "entity_number": "E21999902022-3", "mark_number": "", "manage_nv_business_id": "NV20222407994", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RK GOOD CLINIC LLC", "entity_number": "E21999902022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/25/2022", "nv_business_id": "NV20222407994", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "Reinier  Mola Gandol", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222407994", "office_or_position": "", "jurisdiction": "", "street_address": "4820 El Escorial Dr , Las Vegas, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "4820 El Escorial Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK GOOD CLINIC LLC", "Entity Number": "E21999902022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/25/2022", "NV Business ID": "NV20222407994", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Reinier  Mola Gandol", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4820 El Escorial Dr , Las Vegas, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Reinier Mola Gandol", "address": "4820 El Escorial Dr, Las Vegas, NV, 89121, USA", "last_updated": "03/25/2022", "status": "Active", "address_components": {"street": "4820 El Escorial Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Reinier Mola Gandol", "address": "4820 El Escorial Dr, Las Vegas, NV, 89121, USA", "last_updated": "03/25/2022", "status": "Active", "address_components": {"street": "4820 El Escorial Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK GOOD CLINIC LLC", "entity_number": "E21999902022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/25/2022", "nv_business_id": "NV20222407994", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "Reinier  Mola Gandol", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222407994", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4820 El Escorial Dr , Las Vegas, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4820 El Escorial Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2022", "effective_date": "08/05/2022", "filing_number": "20222531605", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12768274,this);"}, {"file_date": "03/25/2022", "effective_date": "03/25/2022", "filing_number": "20222199991", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12476438,this);"}, {"file_date": "03/25/2022", "effective_date": "03/25/2022", "filing_number": "20222199989", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12476437,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RK GOOD CLINIC LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023"}, "name_changes": {"date": "03/25/2022", "name": "RK GOOD CLINIC LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Reinier Mola Gandol", "attention": "", "address1_address2_city_state_zip_country": "4820 El Escorial Dr , Las Vegas, NV, 89121, USA", "email": "rkgoodcliniclv@gmail.com"}], "officers": [{"date": "03/25/2022", "title": "Managing Member", "name": "Reinier Mola Gandol", "attention": "", "address1_address2_city_state_zip_country": "4820 El Escorial Dr, Las Vegas, NV, 89121, USA"}]}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RK GOOD CLINIC LLC", "business_id": "2109770", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/10/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222539884", "entity_number": "E25404702022-3", "mark_number": "", "manage_nv_business_id": "NV20222539884", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RK GOOD CLINIC LLC", "entity_number": "E25404702022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/10/2022", "nv_business_id": "NV20222539884", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": ""}, "agent": {"name": "Reinier Mola Gandol", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222539884", "office_or_position": "", "jurisdiction": "", "street_address": "4820 El Escorial Dr, Las Vegas, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "4820 El Escorial Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK GOOD CLINIC LLC", "Entity Number": "E25404702022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/10/2022", "NV Business ID": "NV20222539884", "Termination Date": "", "Annual Report Due Date": "8/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Reinier Mola Gandol", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4820 El Escorial Dr, Las Vegas, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Reinier Mola Gandol", "address": "4820 El Escorial Dr, Las Vegas, NV, 89121, USA", "last_updated": "08/10/2022", "status": "Active", "address_components": {"street": "4820 El Escorial Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Reinier Mola Gandol", "address": "4820 El Escorial Dr, Las Vegas, NV, 89121, USA", "last_updated": "08/10/2022", "status": "Active", "address_components": {"street": "4820 El Escorial Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK GOOD CLINIC LLC", "entity_number": "E25404702022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/10/2022", "nv_business_id": "NV20222539884", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": "", "agent_name": "Reinier Mola Gandol", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222539884", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4820 El Escorial Dr, Las Vegas, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4820 El Escorial Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/10/2022", "effective_date": "08/10/2022", "filing_number": "20222540471", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12776710,this);"}, {"file_date": "08/10/2022", "effective_date": "08/10/2022", "filing_number": "20222540469", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12776709,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RK Grow LLC", "business_id": "1959636", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/10/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212093821", "entity_number": "E14476842021-5", "mark_number": "", "manage_nv_business_id": "NV20212093821", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RK GROW LLC", "entity_number": "E14476842021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/10/2021", "nv_business_id": "NV20212093821", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": "Chris Liu", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212093821", "office_or_position": "", "jurisdiction": "", "street_address": "9205 W Russell Rd, Ste. 240, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9205 W Russell Rd", "city": "Ste. 240", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK GROW LLC", "Entity Number": "E14476842021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/10/2021", "NV Business ID": "NV20212093821", "Termination Date": "", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Chris Liu", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9205 W Russell Rd, Ste. 240, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Abdulla Ahmed", "address": "9205 W Russell Rd. , Ste. 240, Las Vegas, NV, 89148, USA", "last_updated": "05/10/2021", "status": "Active", "address_components": {"street": "9205 W Russell Rd.", "city": "Ste. 240", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Abdulla Ahmed", "address": "9205 W Russell Rd. , Ste. 240, Las Vegas, NV, 89148, USA", "last_updated": "05/10/2021", "status": "Active", "address_components": {"street": "9205 W Russell Rd.", "city": "Ste. 240", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK GROW LLC", "entity_number": "E14476842021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/10/2021", "nv_business_id": "NV20212093821", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": "Chris Liu", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212093821", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9205 W Russell Rd, Ste. 240, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9205 W Russell Rd", "city": "Ste. 240", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/10/2021", "effective_date": "05/10/2021", "filing_number": "20211447685", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11794980,this);"}, {"file_date": "05/10/2021", "effective_date": "05/10/2021", "filing_number": "20211447683", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11794979,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RKG ENTERPRISES LLC", "business_id": "1243750", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/04/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141369142", "entity_number": "E0290462014-4", "mark_number": "", "manage_nv_business_id": "NV20141369142", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RKG ENTERPRISES LLC", "entity_number": "E0290462014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/04/2014", "nv_business_id": "NV20141369142", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141369142", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKG ENTERPRISES LLC", "Entity Number": "E0290462014-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/04/2014", "NV Business ID": "NV20141369142", "Termination Date": "", "Annual Report Due Date": "7/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RKG ENTERPRISES LLC", "entity_number": "E0290462014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/04/2014", "nv_business_id": "NV20141369142", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141369142", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/04/2014", "effective_date": "06/04/2014", "filing_number": "20140409761-74", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8187122,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RKG ENTERPRISES, L.P.", "business_id": "163886", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/23/2002", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20021179722", "entity_number": "LP1078-2002", "mark_number": "", "manage_nv_business_id": "NV20021179722", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RKG ENTERPRISES, L.P.", "entity_number": "LP1078-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "05/23/2002", "nv_business_id": "NV20021179722", "termination_date": "5/16/2027", "annual_report_due": "5/31/2005", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021179722", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKG ENTERPRISES, L.P.", "Entity Number": "LP1078-2002", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "05/23/2002", "NV Business ID": "NV20021179722", "Termination Date": "5/16/2027", "Annual Report Due Date": "5/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "MOUNTAIN DREAMER INC", "address": "3225 MCLEOD DR STE 100, A T MATHIS, LAS VEGAS, NV, 89121, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "A T MATHIS", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "MOUNTAIN DREAMER INC", "address": "3225 MCLEOD DR STE 100, A T MATHIS, LAS VEGAS, NV, 89121, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "A T MATHIS", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKG ENTERPRISES, L.P.", "entity_number": "LP1078-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "05/23/2002", "nv_business_id": "NV20021179722", "termination_date": "5/16/2027", "annual_report_due": "5/31/2005", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021179722", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/26/2004", "effective_date": "08/26/2004", "filing_number": "LP1078-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1382126,this);"}, {"file_date": "07/31/2003", "effective_date": "07/31/2003", "filing_number": "LP1078-2002-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "77", "snapshot_onclick": "GetSnapShot(1383587,this);"}, {"file_date": "06/10/2003", "effective_date": "06/10/2003", "filing_number": "LP1078-2002-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1382127,this);"}, {"file_date": "07/30/2002", "effective_date": "07/30/2002", "filing_number": "LP1078-2002-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1382128,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RKG HEALTH LLC", "business_id": "1243494", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "06/03/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141366031", "entity_number": "E0287832014-4", "mark_number": "", "manage_nv_business_id": "NV20141366031", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RKG HEALTH LLC", "entity_number": "E0287832014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "06/03/2014", "nv_business_id": "NV20141366031", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": ""}, "agent": {"name": "NOT VALID - NRAI SERVICES, INC. OF NV", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141366031", "office_or_position": "", "jurisdiction": "", "street_address": "1000 EAST WILLIAM STREET, STE. 204, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1000 EAST WILLIAM STREET", "city": "STE. 204", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKG HEALTH LLC", "Entity Number": "E0287832014-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "06/03/2014", "NV Business ID": "NV20141366031", "Termination Date": "", "Annual Report Due Date": "6/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "NOT VALID - NRAI SERVICES, INC. OF NV", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1000 EAST WILLIAM STREET, STE. 204, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JACOB LAWRENCE", "address": "2502 HENSON VALLEY WAY, FORT WASHINGTON, MD, 20744, USA", "last_updated": "08/11/2014", "status": "Active", "address_components": {"street": "2502 HENSON VALLEY WAY", "city": "FORT WASHINGTON", "state": "MD", "zip_code": "20744", "country": "USA"}}, {"title": "Managing Member", "name": "MICHAEL PARKS", "address": "2502 HENSON VALLEY WAY, FORT WASHINGTON, MD, 20744, USA", "last_updated": "08/11/2014", "status": "Active", "address_components": {"street": "2502 HENSON VALLEY WAY", "city": "FORT WASHINGTON", "state": "MD", "zip_code": "20744", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JACOB LAWRENCE", "address": "2502 HENSON VALLEY WAY, FORT WASHINGTON, MD, 20744, USA", "last_updated": "08/11/2014", "status": "Active", "address_components": {"street": "2502 HENSON VALLEY WAY", "city": "FORT WASHINGTON", "state": "MD", "zip_code": "20744", "country": "USA"}}, {"title": "Managing Member", "name": "MICHAEL PARKS", "address": "2502 HENSON VALLEY WAY, FORT WASHINGTON, MD, 20744, USA", "last_updated": "08/11/2014", "status": "Active", "address_components": {"street": "2502 HENSON VALLEY WAY", "city": "FORT WASHINGTON", "state": "MD", "zip_code": "20744", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RKG HEALTH LLC", "entity_number": "E0287832014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "06/03/2014", "nv_business_id": "NV20141366031", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": "", "agent_name": "NOT VALID - NRAI SERVICES, INC. OF NV", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141366031", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1000 EAST WILLIAM STREET, STE. 204, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1000 EAST WILLIAM STREET", "city": "STE. 204", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/15/2014", "effective_date": "12/15/2014", "filing_number": "20140809448-50", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8184673,this);"}, {"file_date": "08/11/2014", "effective_date": "08/11/2014", "filing_number": "20140577828-24", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8183247,this);"}, {"file_date": "06/03/2014", "effective_date": "06/03/2014", "filing_number": "20140406405-06", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8185336,this);"}, {"file_date": "06/03/2014", "effective_date": "06/03/2014", "filing_number": "20140498892-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8185260,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RKG HOLDINGS LIMITED PARTNERSHIP", "business_id": "141725", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/17/1995", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19951023878", "entity_number": "LP412-1995", "mark_number": "", "manage_nv_business_id": "NV19951023878", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RKG HOLDINGS LIMITED PARTNERSHIP", "entity_number": "LP412-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/17/1995", "nv_business_id": "NV19951023878", "termination_date": "1/1/2065", "annual_report_due": "3/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19951023878", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKG HOLDINGS LIMITED PARTNERSHIP", "Entity Number": "LP412-1995", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "03/17/1995", "NV Business ID": "NV19951023878", "Termination Date": "1/1/2065", "Annual Report Due Date": "3/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ROBERT M GOLD", "address": "6075 SOUTH EASTERN AVE STE 1, LAS VEGAS, NV, 891193146", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6075 SOUTH EASTERN AVE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891193146", "country": ""}}, {"title": "General Partner", "name": "KIMBERLY PICARD-GOLD", "address": "6075 SOUTH EASTERN AVE STE 1, LAS VEGAS, NV, 891193146", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6075 SOUTH EASTERN AVE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891193146", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "ROBERT M GOLD", "address": "6075 SOUTH EASTERN AVE STE 1, LAS VEGAS, NV, 891193146", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6075 SOUTH EASTERN AVE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891193146", "country": ""}}, {"title": "General Partner", "name": "KIMBERLY PICARD-GOLD", "address": "6075 SOUTH EASTERN AVE STE 1, LAS VEGAS, NV, 891193146", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6075 SOUTH EASTERN AVE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891193146", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RKG HOLDINGS LIMITED PARTNERSHIP", "entity_number": "LP412-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "03/17/1995", "nv_business_id": "NV19951023878", "termination_date": "1/1/2065", "annual_report_due": "3/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19951023878", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/17/2011", "effective_date": "11/17/2011", "filing_number": "20110815654-23", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "29", "snapshot_onclick": "GetSnapShot(1130821,this);"}, {"file_date": "09/10/2004", "effective_date": "09/10/2004", "filing_number": "20110514651-16", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "71", "snapshot_onclick": "GetSnapShot(1128584,this);"}, {"file_date": "09/10/2004", "effective_date": "09/10/2004", "filing_number": "LP412-1995-006", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1128747,this);"}, {"file_date": "09/03/2004", "effective_date": "09/03/2004", "filing_number": "LP412-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1128755,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RKG INVESTMENTS, INC.", "business_id": "532018", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/21/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041630975", "entity_number": "C28591-2004", "mark_number": "", "manage_nv_business_id": "NV20041630975", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RKG INVESTMENTS, INC.", "entity_number": "C28591-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/21/2004", "nv_business_id": "NV20041630975", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041630975", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKG INVESTMENTS, INC.", "Entity Number": "C28591-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/21/2004", "NV Business ID": "NV20041630975", "Termination Date": "", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/30/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/30/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/30/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/30/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/30/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/30/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/30/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/30/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RKG INVESTMENTS, INC.", "entity_number": "C28591-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/21/2004", "nv_business_id": "NV20041630975", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041630975", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2014", "effective_date": "10/30/2014", "filing_number": "20140740140-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4578604,this);"}, {"file_date": "10/30/2013", "effective_date": "10/30/2013", "filing_number": "20130708732-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4577018,this);"}, {"file_date": "10/31/2012", "effective_date": "10/31/2012", "filing_number": "20120746832-35", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4577017,this);"}, {"file_date": "10/31/2011", "effective_date": "10/31/2011", "filing_number": "20110789527-12", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4577258,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RKG L.L.C.", "business_id": "1062302", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/07/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111449899", "entity_number": "E0384282011-2", "mark_number": "", "manage_nv_business_id": "NV20111449899", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RKG L.L.C.", "entity_number": "E0384282011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/07/2011", "nv_business_id": "NV20111449899", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": ""}, "agent": {"name": "KICHI GROUP INC (RAMI KICHI)", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111449899", "office_or_position": "", "jurisdiction": "", "street_address": "P O BOX 31663, LAS VEGAS, NV, 89173, USA", "mailing_address": "", "street_address_components": {"street": "P O BOX 31663", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKG L.L.C.", "Entity Number": "E0384282011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/07/2011", "NV Business ID": "NV20111449899", "Termination Date": "", "Annual Report Due Date": "8/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "KICHI GROUP INC (RAMI KICHI)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "P O BOX 31663, LAS VEGAS, NV, 89173, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RKG L.L.C.", "entity_number": "E0384282011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/07/2011", "nv_business_id": "NV20111449899", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": "", "agent_name": "KICHI GROUP INC (RAMI KICHI)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111449899", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "P O BOX 31663, LAS VEGAS, NV, 89173, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "P O BOX 31663", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2011", "effective_date": "07/07/2011", "filing_number": "20110503782-69", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7330832,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RKG MESQUITE RENTALS LLC", "business_id": "1163979", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/27/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131124332", "entity_number": "E0103012013-4", "mark_number": "", "manage_nv_business_id": "NV20131124332", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RKG MESQUITE RENTALS LLC", "entity_number": "E0103012013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/27/2013", "nv_business_id": "NV20131124332", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": "RICHARD C. HENTGES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131124332", "office_or_position": "", "jurisdiction": "", "street_address": "254 DESERT ROSE WAY, MESQUITE, NV, 89027, USA", "mailing_address": "254 DESERT ROSE WAY, MESQUITE, NV, 89027", "street_address_components": {"street": "254 DESERT ROSE WAY", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "254 DESERT ROSE WAY", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": ""}}, "raw_fields": {"Entity Name": "RKG MESQUITE RENTALS LLC", "Entity Number": "E0103012013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/27/2013", "NV Business ID": "NV20131124332", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD C. HENTGES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "254 DESERT ROSE WAY, MESQUITE, NV, 89027, USA", "Mailing Address": "254 DESERT ROSE WAY, MESQUITE, NV, 89027"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RKG MESQUITE RENTALS LLC", "entity_number": "E0103012013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/27/2013", "nv_business_id": "NV20131124332", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": "RICHARD C. HENTGES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131124332", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "254 DESERT ROSE WAY, MESQUITE, NV, 89027, USA", "agent_mailing_address": "254 DESERT ROSE WAY, MESQUITE, NV, 89027", "agent_street_address_components": {"street": "254 DESERT ROSE WAY", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "254 DESERT ROSE WAY", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/15/2013", "effective_date": "03/15/2013", "filing_number": "20130175946-18", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7818536,this);"}, {"file_date": "02/27/2013", "effective_date": "02/27/2013", "filing_number": "20130137096-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7818179,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RKG, LLC", "business_id": "1439988", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/03/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171639856", "entity_number": "E0471582017-0", "mark_number": "", "manage_nv_business_id": "NV20171639856", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RKG, LLC", "entity_number": "E0471582017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/03/2017", "nv_business_id": "NV20171639856", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171639856", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKG, LLC", "Entity Number": "E0471582017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/03/2017", "NV Business ID": "NV20171639856", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THE RODNEY AND JUDITH KALUNE REVOCABLE INTER VIVOS TRUST", "address": "6841 IVORY SAGE, LAS VEGAS, NV, 89148, USA", "last_updated": "10/29/2018", "status": "Active", "address_components": {"street": "6841 IVORY SAGE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "THE RODNEY AND JUDITH KALUNE REVOCABLE INTER VIVOS TRUST", "address": "6841 IVORY SAGE, LAS VEGAS, NV, 89148, USA", "last_updated": "10/29/2018", "status": "Active", "address_components": {"street": "6841 IVORY SAGE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKG, LLC", "entity_number": "E0471582017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/03/2017", "nv_business_id": "NV20171639856", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171639856", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/05/2022", "effective_date": "10/05/2022", "filing_number": "20222671618", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12899487,this);"}, {"file_date": "09/15/2021", "effective_date": "09/15/2021", "filing_number": "20211752858", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12058390,this);"}, {"file_date": "08/05/2020", "effective_date": "08/05/2020", "filing_number": "20200833770", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11214557,this);"}, {"file_date": "08/07/2019", "effective_date": "08/07/2019", "filing_number": "20190087257", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10516593,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RKG, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2022"}, "name_changes": {"date": "10/03/2017", "name": "RKG, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NATIONAL REGISTERED AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "10/29/2018", "title": "Managing Member", "name": "THE RODNEY AND JUDITH KALUNE REVOCABLE INTER VIVOS TRUST", "attention": "", "address1_address2_city_state_zip_country": "6841 IVORY SAGE, LAS VEGAS, NV, 89148, USA"}]}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RKGC L.L.C.", "business_id": "1161122", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/12/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131089772", "entity_number": "E0073752013-5", "mark_number": "", "manage_nv_business_id": "NV20131089772", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RKGC L.L.C.", "entity_number": "E0073752013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/12/2013", "nv_business_id": "NV20131089772", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": ""}, "agent": {"name": "AMGI USA, LLC C/O MANAGER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131089772", "office_or_position": "", "jurisdiction": "", "street_address": "1855 QUARLEY PLACE, LAS VEGAS, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1855 QUARLEY PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKGC L.L.C.", "Entity Number": "E0073752013-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/12/2013", "NV Business ID": "NV20131089772", "Termination Date": "", "Annual Report Due Date": "2/28/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "AMGI USA, LLC C/O MANAGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1855 QUARLEY PLACE, LAS VEGAS, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RACHEL COLLECTOR", "address": "1851 GREEN VALLEY PKWY #1113, HENDERSON, NV, 89074, USA", "last_updated": "02/12/2013", "status": "Active", "address_components": {"street": "1851 GREEN VALLEY PKWY #1113", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RACHEL COLLECTOR", "address": "1851 GREEN VALLEY PKWY #1113, HENDERSON, NV, 89074, USA", "last_updated": "02/12/2013", "status": "Active", "address_components": {"street": "1851 GREEN VALLEY PKWY #1113", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKGC L.L.C.", "entity_number": "E0073752013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/12/2013", "nv_business_id": "NV20131089772", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": "", "agent_name": "AMGI USA, LLC C/O MANAGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131089772", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1855 QUARLEY PLACE, LAS VEGAS, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1855 QUARLEY PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/12/2013", "effective_date": "02/12/2013", "filing_number": "20130097679-14", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7797802,this);"}, {"file_date": "02/12/2013", "effective_date": "02/12/2013", "filing_number": "20130097678-03", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7796847,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "RKGLA Group, LLC", "business_id": "1812598", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/26/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191650103", "entity_number": "E3119872019-3", "mark_number": "", "manage_nv_business_id": "NV20191650103", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RKGLA GROUP, LLC", "entity_number": "E3119872019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/26/2019", "nv_business_id": "NV20191650103", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": "Aaron Soffer", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191650103", "office_or_position": "", "jurisdiction": "", "street_address": "500 N. RAINBOW BLVD. STE. 110, Las Vegas, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "500 N. RAINBOW BLVD. STE. 110", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKGLA GROUP, LLC", "Entity Number": "E3119872019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/26/2019", "NV Business ID": "NV20191650103", "Termination Date": "", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "Aaron Soffer", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "500 N. RAINBOW BLVD. STE. 110, Las Vegas, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Aaron Soffer", "address": "8545 West Warm Springs Road, Ste A4376, Las Vegas, NV, 89113, USA", "last_updated": "11/26/2019", "status": "Active", "address_components": {"street": "8545 West Warm Springs Road", "city": "Ste A4376", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Aaron Soffer", "address": "8545 West Warm Springs Road, Ste A4376, Las Vegas, NV, 89113, USA", "last_updated": "11/26/2019", "status": "Active", "address_components": {"street": "8545 West Warm Springs Road", "city": "Ste A4376", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKGLA GROUP, LLC", "entity_number": "E3119872019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/26/2019", "nv_business_id": "NV20191650103", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": "Aaron Soffer", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191650103", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "500 N. RAINBOW BLVD. STE. 110, Las Vegas, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "500 N. RAINBOW BLVD. STE. 110", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2019", "effective_date": "11/26/2019", "filing_number": "20190311988", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10725887,this);"}, {"file_date": "11/26/2019", "effective_date": "11/26/2019", "filing_number": "20190311986", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10725886,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337409, "worker_id": "r-worker-5", "ts": 1775051317, "record_type": "business_detail", "name": "THE RK GROUP LLC", "business_id": "1126356", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/11/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121431518", "entity_number": "E0367532012-3", "mark_number": "", "manage_nv_business_id": "NV20121431518", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "THE RK GROUP LLC", "entity_number": "E0367532012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/11/2012", "nv_business_id": "NV20121431518", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Ryan Bitton", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121431518", "office_or_position": "", "jurisdiction": "", "street_address": "6335 Apple Dew Ave, Las Vegas, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6335 Apple Dew Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE RK GROUP LLC", "Entity Number": "E0367532012-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/11/2012", "NV Business ID": "NV20121431518", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ryan Bitton", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6335 Apple Dew Ave, Las Vegas, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REBECCA B BITTON", "address": "6335 APPLE DEW AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "07/03/2019", "status": "Active", "address_components": {"street": "6335 APPLE DEW AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Manager", "name": "RYAN K BITTON", "address": "6335 APPLE DEW AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "07/03/2019", "status": "Active", "address_components": {"street": "6335 APPLE DEW AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "REBECCA B BITTON", "address": "6335 APPLE DEW AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "07/03/2019", "status": "Active", "address_components": {"street": "6335 APPLE DEW AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Manager", "name": "RYAN K BITTON", "address": "6335 APPLE DEW AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "07/03/2019", "status": "Active", "address_components": {"street": "6335 APPLE DEW AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "THE RK GROUP LLC", "entity_number": "E0367532012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/11/2012", "nv_business_id": "NV20121431518", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Ryan Bitton", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121431518", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6335 Apple Dew Ave, Las Vegas, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6335 Apple Dew Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/19/2025", "effective_date": "07/19/2025", "filing_number": "20255048821", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15082455,this);"}, {"file_date": "08/23/2024", "effective_date": "08/23/2024", "filing_number": "20244274220", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14366096,this);"}, {"file_date": "08/23/2024", "effective_date": "08/23/2024", "filing_number": "20244274209", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14366086,this);"}, {"file_date": "04/01/2024", "effective_date": "04/01/2024", "filing_number": "20243965640", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14071388,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "THE RK GROUP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/11/2012", "name": "THE RK GROUP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ryan Bitton", "attention": "", "address1_address2_city_state_zip_country": "6335 Apple Dew Ave, Las Vegas, NV, 89131, USA", "email": "bittryan@gmail.com"}], "officers": [{"date": "07/03/2019", "title": "Manager", "name": "REBECCA B BITTON", "attention": "", "address1_address2_city_state_zip_country": "6335 APPLE DEW AVE, LAS VEGAS, NV, 89131, USA"}, {"date": "07/03/2019", "title": "Manager", "name": "RYAN K BITTON", "attention": "", "address1_address2_city_state_zip_country": "6335 APPLE DEW AVE, LAS VEGAS, NV, 89131, USA"}]}}}
{"task_id": 337416, "worker_id": "r-worker-4", "ts": 1775051323, "record_type": "business_detail", "name": "R KNOLL INTERIORS", "business_id": "1203640", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/21/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131617418", "entity_number": "E0507262013-1", "mark_number": "", "manage_nv_business_id": "NV20131617418", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R KNOLL INTERIORS", "entity_number": "E0507262013-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/21/2013", "nv_business_id": "NV20131617418", "termination_date": "", "annual_report_due": "10/31/2014", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131617418", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R KNOLL INTERIORS", "Entity Number": "E0507262013-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/21/2013", "NV Business ID": "NV20131617418", "Termination Date": "", "Annual Report Due Date": "10/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RALF KNOLL", "address": "1736 E. CHARLESTON BLVD #765, LAS VEGAS, NV, 89104, USA", "last_updated": "10/30/2013", "status": "Active", "address_components": {"street": "1736 E. CHARLESTON BLVD #765", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "RALF KNOLL", "address": "1736 E. CHARLESTON BLVD #765, LAS VEGAS, NV, 89104, USA", "last_updated": "10/30/2013", "status": "Active", "address_components": {"street": "1736 E. CHARLESTON BLVD #765", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "RALF KNOLL", "address": "1736 E. CHARLESTON BLVD #765, LAS VEGAS, NV, 89104, USA", "last_updated": "10/30/2013", "status": "Active", "address_components": {"street": "1736 E. CHARLESTON BLVD #765", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Director", "name": "RALF KNOLL", "address": "1736 E. CHARLESTON BLVD #765, LAS VEGAS, NV, 89104, USA", "last_updated": "10/30/2013", "status": "Active", "address_components": {"street": "1736 E. CHARLESTON BLVD #765", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RALF KNOLL", "address": "1736 E. CHARLESTON BLVD #765, LAS VEGAS, NV, 89104, USA", "last_updated": "10/30/2013", "status": "Active", "address_components": {"street": "1736 E. CHARLESTON BLVD #765", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "RALF KNOLL", "address": "1736 E. CHARLESTON BLVD #765, LAS VEGAS, NV, 89104, USA", "last_updated": "10/30/2013", "status": "Active", "address_components": {"street": "1736 E. CHARLESTON BLVD #765", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "RALF KNOLL", "address": "1736 E. CHARLESTON BLVD #765, LAS VEGAS, NV, 89104, USA", "last_updated": "10/30/2013", "status": "Active", "address_components": {"street": "1736 E. CHARLESTON BLVD #765", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Director", "name": "RALF KNOLL", "address": "1736 E. CHARLESTON BLVD #765, LAS VEGAS, NV, 89104, USA", "last_updated": "10/30/2013", "status": "Active", "address_components": {"street": "1736 E. CHARLESTON BLVD #765", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R KNOLL INTERIORS", "entity_number": "E0507262013-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/21/2013", "nv_business_id": "NV20131617418", "termination_date": "", "annual_report_due": "10/31/2014", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131617418", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2013", "effective_date": "10/30/2013", "filing_number": "20130712590-10", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8032713,this);"}, {"file_date": "10/21/2013", "effective_date": "10/21/2013", "filing_number": "20130685075-87", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8034502,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337416, "worker_id": "r-worker-4", "ts": 1775051323, "record_type": "business_detail", "name": "R.K. NELSON, INC.", "business_id": "660742", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/21/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061501263", "entity_number": "E0123052006-3", "mark_number": "", "manage_nv_business_id": "NV20061501263", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.K. NELSON, INC.", "entity_number": "E0123052006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/21/2006", "nv_business_id": "NV20061501263", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061501263", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.K. NELSON, INC.", "Entity Number": "E0123052006-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/21/2006", "NV Business ID": "NV20061501263", "Termination Date": "", "Annual Report Due Date": "3/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R.K. NELSON, INC.", "entity_number": "E0123052006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/21/2006", "nv_business_id": "NV20061501263", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061501263", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2006", "effective_date": "02/21/2006", "filing_number": "20060104061-70", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(5248549,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337416, "worker_id": "r-worker-4", "ts": 1775051323, "record_type": "business_detail", "name": "R.K.N., INC.", "business_id": "336387", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/01/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991189077", "entity_number": "C4792-1999", "mark_number": "", "manage_nv_business_id": "NV19991189077", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.K.N., INC.", "entity_number": "C4792-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/01/1999", "nv_business_id": "NV19991189077", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991189077", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.K.N., INC.", "Entity Number": "C4792-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/01/1999", "NV Business ID": "NV19991189077", "Termination Date": "", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KARI GROVE-NAVARA", "address": "2920 S RAINBOW BLVD #130, LAS VEGAS, NV, 89146, USA", "last_updated": "03/21/2007", "status": "Active", "address_components": {"street": "2920 S RAINBOW BLVD #130", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "KARI GROVE-NAVARA", "address": "2920 S RAINBOW BLVD #130, LAS VEGAS, NV, 89146, USA", "last_updated": "03/21/2007", "status": "Active", "address_components": {"street": "2920 S RAINBOW BLVD #130", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "KARI GROVE-NAVARA", "address": "2920 S RAINBOW BLVD #130, LAS VEGAS, NV, 89146, USA", "last_updated": "03/21/2007", "status": "Active", "address_components": {"street": "2920 S RAINBOW BLVD #130", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "KARI GROVE-NAVARA", "address": "2920 S RAINBOW BLVD #130, LAS VEGAS, NV, 89146, USA", "last_updated": "03/21/2007", "status": "Active", "address_components": {"street": "2920 S RAINBOW BLVD #130", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "KARI GROVE-NAVARA", "address": "2920 S RAINBOW BLVD #130, LAS VEGAS, NV, 89146, USA", "last_updated": "03/21/2007", "status": "Active", "address_components": {"street": "2920 S RAINBOW BLVD #130", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "KARI GROVE-NAVARA", "address": "2920 S RAINBOW BLVD #130, LAS VEGAS, NV, 89146, USA", "last_updated": "03/21/2007", "status": "Active", "address_components": {"street": "2920 S RAINBOW BLVD #130", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.K.N., INC.", "entity_number": "C4792-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/01/1999", "nv_business_id": "NV19991189077", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991189077", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/27/2011", "effective_date": "10/27/2011", "filing_number": "20110770925-44", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(3196058,this);"}, {"file_date": "03/16/2007", "effective_date": "03/16/2007", "filing_number": "20070187660-87", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3194783,this);"}, {"file_date": "02/13/2006", "effective_date": "02/13/2006", "filing_number": "20060091769-30", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3192407,this);"}, {"file_date": "03/07/2005", "effective_date": "03/07/2005", "filing_number": "20050081466-42", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3192406,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337416, "worker_id": "r-worker-4", "ts": 1775051323, "record_type": "business_detail", "name": "RK NY HOLDINGS, LLC", "business_id": "107869", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/03/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041095182", "entity_number": "LLC9281-2004", "mark_number": "", "manage_nv_business_id": "NV20041095182", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RK NY HOLDINGS, LLC", "entity_number": "LLC9281-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/03/2004", "nv_business_id": "NV20041095182", "termination_date": "5/3/2504", "annual_report_due": "5/31/2005", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041095182", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK NY HOLDINGS, LLC", "Entity Number": "LLC9281-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/03/2004", "NV Business ID": "NV20041095182", "Termination Date": "5/3/2504", "Annual Report Due Date": "5/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAY L KRONQUEST REVOCABLE TRUST", "address": "832 GILCHRIST DR #2, SAN JOSE, CA, 95133, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "832 GILCHRIST DR #2", "city": "SAN JOSE", "state": "CA", "zip_code": "95133", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAY L KRONQUEST REVOCABLE TRUST", "address": "832 GILCHRIST DR #2, SAN JOSE, CA, 95133, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "832 GILCHRIST DR #2", "city": "SAN JOSE", "state": "CA", "zip_code": "95133", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK NY HOLDINGS, LLC", "entity_number": "LLC9281-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/03/2004", "nv_business_id": "NV20041095182", "termination_date": "5/3/2504", "annual_report_due": "5/31/2005", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041095182", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/03/2004", "effective_date": "05/03/2004", "filing_number": "LLC9281-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(874828,this);"}, {"file_date": "05/03/2004", "effective_date": "05/03/2004", "filing_number": "LLC9281-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(872144,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337416, "worker_id": "r-worker-4", "ts": 1775051323, "record_type": "business_detail", "name": "RKN EQUIPMENT COMPANY, LLC", "business_id": "775133", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/21/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071715841", "entity_number": "E0356692007-1", "mark_number": "", "manage_nv_business_id": "NV20071715841", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RKN EQUIPMENT COMPANY, LLC", "entity_number": "E0356692007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2007", "nv_business_id": "NV20071715841", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Walls Law Firm", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071715841", "office_or_position": "", "jurisdiction": "", "street_address": "7906 W. Sahara Ave., Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7906 W. Sahara Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKN EQUIPMENT COMPANY, LLC", "Entity Number": "E0356692007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/21/2007", "NV Business ID": "NV20071715841", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Walls Law Firm", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7906 W. Sahara Ave., Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARVIN MAILE", "address": "5031 SOBB AVENUE, LAS VEGAS, NV, 89118, USA", "last_updated": "05/18/2016", "status": "Active", "address_components": {"street": "5031 SOBB AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARVIN MAILE", "address": "5031 SOBB AVENUE, LAS VEGAS, NV, 89118, USA", "last_updated": "05/18/2016", "status": "Active", "address_components": {"street": "5031 SOBB AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKN EQUIPMENT COMPANY, LLC", "entity_number": "E0356692007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2007", "nv_business_id": "NV20071715841", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Walls Law Firm", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071715841", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7906 W. Sahara Ave., Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7906 W. Sahara Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/21/2025", "effective_date": "04/21/2025", "filing_number": "20254834734", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14881341,this);"}, {"file_date": "04/26/2024", "effective_date": "04/26/2024", "filing_number": "20244018311", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14123156,this);"}, {"file_date": "05/16/2023", "effective_date": "05/16/2023", "filing_number": "20233199444", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13376139,this);"}, {"file_date": "05/26/2022", "effective_date": "05/26/2022", "filing_number": "20222348113", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12619268,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "RKN EQUIPMENT COMPANY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/21/2007", "name": "RKN EQUIPMENT COMPANY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "TINA M WALLS, ESQ.*", "attention": "", "address1_address2_city_state_zip_country": "8861 W SAHARA AVE STE 220, Las Vegas, NV, 89117, USA", "email": "PatLawrence@wallslaw.com"}], "officers": [{"date": "05/18/2016", "title": "Manager", "name": "MARVIN MAILE", "attention": "", "address1_address2_city_state_zip_country": "5031 SOBB AVENUE, LAS VEGAS, NV, 89118, USA"}]}}}
{"task_id": 337416, "worker_id": "r-worker-4", "ts": 1775051323, "record_type": "business_detail", "name": "RKN HOLDINGS INC", "business_id": "2019577", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/27/2021", "type": "Foreign Corporation (80)", "nv_business_id": "NV20212263372", "entity_number": "E18493392021-0", "mark_number": "", "manage_nv_business_id": "NV20212263372", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RKN HOLDINGS INC", "entity_number": "E18493392021-0", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "10/27/2021", "nv_business_id": "NV20212263372", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Rosalyn K. Ng", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212263372", "office_or_position": "", "jurisdiction": "New York - United States", "street_address": "6000 Andezano Drive, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "6000 Andezano Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKN HOLDINGS INC", "Entity Number": "E18493392021-0", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "10/27/2021", "NV Business ID": "NV20212263372", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rosalyn K. Ng", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "New York - United States", "Street Address": "6000 Andezano Drive, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Rosalyn K. Ng", "address": "11493 Opal Springs Way, Las Vegas, NV, 89135, USA", "last_updated": "11/03/2023", "status": "Active", "address_components": {"street": "11493 Opal Springs Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "Rosalyn K. Ng", "address": "11493 Opal Springs Way, Las Vegas, NV, 89135, USA", "last_updated": "11/03/2023", "status": "Active", "address_components": {"street": "11493 Opal Springs Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKN HOLDINGS INC", "entity_number": "E18493392021-0", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "10/27/2021", "nv_business_id": "NV20212263372", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Rosalyn K. Ng", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212263372", "agent_office_or_position": "", "agent_jurisdiction": "New York - United States", "agent_street_address": "6000 Andezano Drive, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6000 Andezano Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2026", "effective_date": "01/20/2026", "filing_number": "20265457578", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16788256,this);"}, {"file_date": "10/30/2024", "effective_date": "10/30/2024", "filing_number": "20244433632", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14509956,this);"}, {"file_date": "11/03/2023", "effective_date": "11/03/2023", "filing_number": "20233603967", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13733444,this);"}, {"file_date": "10/31/2022", "effective_date": "10/31/2022", "filing_number": "20222724581", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(12948390,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RKN HOLDINGS INC", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "03/06/2014", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/27/2021", "name": "RKN HOLDINGS INC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rosalyn K. Ng", "attention": "", "address1_address2_city_state_zip_country": "6000 Andezano Drive, Las Vegas, NV, 89135, USA", "email": "roz.ng@rozng.com"}], "officers": [{"date": "11/03/2023", "title": "President", "name": "Rosalyn K. Ng", "attention": "", "address1_address2_city_state_zip_country": "11493 Opal Springs Way, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 337416, "worker_id": "r-worker-4", "ts": 1775051323, "record_type": "business_detail", "name": "RKN LOGISTICS, LLC", "business_id": "2023501", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/08/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212274887", "entity_number": "E18796692021-3", "mark_number": "", "manage_nv_business_id": "NV20212274887", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RKN LOGISTICS, LLC", "entity_number": "E18796692021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/08/2021", "nv_business_id": "NV20212274887", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212274887", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKN LOGISTICS, LLC", "Entity Number": "E18796692021-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/08/2021", "NV Business ID": "NV20212274887", "Termination Date": "", "Annual Report Due Date": "11/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Lawronce Johnson", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/08/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Lawronce Johnson", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/08/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKN LOGISTICS, LLC", "entity_number": "E18796692021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/08/2021", "nv_business_id": "NV20212274887", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212274887", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/16/2022", "effective_date": "11/16/2022", "filing_number": "20222759859", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12980720,this);"}, {"file_date": "11/08/2021", "effective_date": "11/08/2021", "filing_number": "20211879670", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12175177,this);"}, {"file_date": "11/08/2021", "effective_date": "11/08/2021", "filing_number": "20211879668", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12175176,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RKN LOGISTICS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2022"}, "name_changes": {"date": "11/08/2021", "name": "RKN LOGISTICS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "11/08/2021", "title": "Manager", "name": "Lawronce Johnson", "attention": "", "address1_address2_city_state_zip_country": "PO Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 337416, "worker_id": "r-worker-4", "ts": 1775051323, "record_type": "business_detail", "name": "RKN, LLC", "business_id": "2346937", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "12/05/2024", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E45133222024-4", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RKN, LLC", "entity_number": "E45133222024-4", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "12/05/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKN, LLC", "Entity Number": "E45133222024-4", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "12/05/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RKN, LLC", "entity_number": "E45133222024-4", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "12/05/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/05/2024", "effective_date": "12/05/2024", "filing_number": "20244513320", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14582473,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337416, "worker_id": "r-worker-4", "ts": 1775051323, "record_type": "business_detail", "name": "RKN, LLC", "business_id": "2347329", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "12/06/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243250569", "entity_number": "E45133222024-4", "mark_number": "", "manage_nv_business_id": "NV20243250569", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RKN, LLC", "entity_number": "E45133222024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/06/2024", "nv_business_id": "NV20243250569", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243250569", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKN, LLC", "Entity Number": "E45133222024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "12/06/2024", "NV Business ID": "NV20243250569", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BRENT COX", "address": "6252 TEMPTING CHOICE AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "12/06/2024", "status": "Active", "address_components": {"street": "6252 TEMPTING CHOICE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Managing Member", "name": "GREGORY COX", "address": "7240 TEALWOOD ST, LAS VEGAS, NV, 89131, USA", "last_updated": "12/06/2024", "status": "Active", "address_components": {"street": "7240 TEALWOOD ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "BRENT COX", "address": "6252 TEMPTING CHOICE AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "12/06/2024", "status": "Active", "address_components": {"street": "6252 TEMPTING CHOICE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Managing Member", "name": "GREGORY COX", "address": "7240 TEALWOOD ST, LAS VEGAS, NV, 89131, USA", "last_updated": "12/06/2024", "status": "Active", "address_components": {"street": "7240 TEALWOOD ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RKN, LLC", "entity_number": "E45133222024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/06/2024", "nv_business_id": "NV20243250569", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243250569", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/06/2024", "effective_date": "12/06/2024", "filing_number": "20244516828", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14585894,this);"}, {"file_date": "12/06/2024", "effective_date": "12/06/2024", "filing_number": "20244516826", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14585893,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337416, "worker_id": "r-worker-4", "ts": 1775051323, "record_type": "business_detail", "name": "RKNA PROPERTIES, LLC", "business_id": "583539", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/18/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051110066", "entity_number": "E0223112005-1", "mark_number": "", "manage_nv_business_id": "NV20051110066", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RKNA PROPERTIES, LLC", "entity_number": "E0223112005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/18/2005", "nv_business_id": "NV20051110066", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "MAIL LINK LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051110066", "office_or_position": "", "jurisdiction": "CLARK COUNTY", "street_address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "848 N RAINBOW BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKNA PROPERTIES, LLC", "Entity Number": "E0223112005-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/18/2005", "NV Business ID": "NV20051110066", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAIL LINK LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY", "Street Address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT B ROBARDS", "address": "193 BLUE RAVINE ROAD, FOLSOM, CA, 95630, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "193 BLUE RAVINE ROAD", "city": "FOLSOM", "state": "CA", "zip_code": "95630", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT B ROBARDS", "address": "193 BLUE RAVINE ROAD, FOLSOM, CA, 95630, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "193 BLUE RAVINE ROAD", "city": "FOLSOM", "state": "CA", "zip_code": "95630", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKNA PROPERTIES, LLC", "entity_number": "E0223112005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/18/2005", "nv_business_id": "NV20051110066", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "MAIL LINK LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051110066", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY", "agent_street_address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "848 N RAINBOW BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2026", "effective_date": "02/02/2026", "filing_number": "20265491723", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16818434,this);"}, {"file_date": "03/03/2025", "effective_date": "03/03/2025", "filing_number": "20254708004", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14766403,this);"}, {"file_date": "02/29/2024", "effective_date": "02/29/2024", "filing_number": "20243863619", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13980747,this);"}, {"file_date": "03/02/2023", "effective_date": "03/02/2023", "filing_number": "20232997138", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13208525,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "RKNA PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/18/2005", "name": "RKNA PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MAIL LINK LLC", "attention": "", "address1_address2_city_state_zip_country": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "email": "info@maillinkplus.com"}], "officers": [{"date": "01/31/2019", "title": "Managing Member", "name": "ROBERT B ROBARDS", "attention": "", "address1_address2_city_state_zip_country": "193 BLUE RAVINE ROAD, FOLSOM, CA, 95630, USA"}]}}}
{"task_id": 337416, "worker_id": "r-worker-4", "ts": 1775051323, "record_type": "business_detail", "name": "RKNE INVESTMENTS INC.", "business_id": "462715", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/15/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021448804", "entity_number": "C25585-2002", "mark_number": "", "manage_nv_business_id": "NV20021448804", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RKNE INVESTMENTS INC.", "entity_number": "C25585-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/15/2002", "nv_business_id": "NV20021448804", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021448804", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKNE INVESTMENTS INC.", "Entity Number": "C25585-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/15/2002", "NV Business ID": "NV20021448804", "Termination Date": "", "Annual Report Due Date": "10/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KELLY GONZALEZ", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND GONZALEZ", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "RAYMOND GONZALEZ", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "KELLY GONZALEZ", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND GONZALEZ", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "RAYMOND GONZALEZ", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RKNE INVESTMENTS INC.", "entity_number": "C25585-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/15/2002", "nv_business_id": "NV20021448804", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021448804", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2007", "effective_date": "01/09/2007", "filing_number": "20070028286-85", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(4100819,this);"}, {"file_date": "11/23/2005", "effective_date": "11/23/2005", "filing_number": "20050573008-30", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4099523,this);"}, {"file_date": "10/24/2004", "effective_date": "10/24/2004", "filing_number": "C25585-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4098322,this);"}, {"file_date": "11/13/2003", "effective_date": "11/13/2003", "filing_number": "C25585-2002-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4098323,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337416, "worker_id": "r-worker-4", "ts": 1775051323, "record_type": "business_detail", "name": "RKNP, INC.", "business_id": "1108689", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/28/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121204766", "entity_number": "E0178992012-8", "mark_number": "", "manage_nv_business_id": "NV20121204766", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RKNP, INC.", "entity_number": "E0178992012-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/28/2012", "nv_business_id": "NV20121204766", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": "GAYLE STEPHENS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121204766", "office_or_position": "", "jurisdiction": "", "street_address": "3036 BROWN BIRDS NEST DR, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "3036 BROWN BIRDS NEST DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKNP, INC.", "Entity Number": "E0178992012-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/28/2012", "NV Business ID": "NV20121204766", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "GAYLE STEPHENS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3036 BROWN BIRDS NEST DR, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAJESWARI KRISHNASWAMY", "address": "8566 W LA MANCHA AVE, LAS VEGAS, NV, 89149, USA", "last_updated": "03/21/2018", "status": "Active", "address_components": {"street": "8566 W LA MANCHA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Secretary", "name": "RAJESWARI KRISHNASWAMY", "address": "8566 W LA MANCHA AVE, LAS VEGAS, NV, 89149, USA", "last_updated": "03/21/2018", "status": "Active", "address_components": {"street": "8566 W LA MANCHA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Treasurer", "name": "RAJESWARI KRISHNASWAMY", "address": "8566 W LA MANCHA AVE, LAS VEGAS, NV, 89149, USA", "last_updated": "03/21/2018", "status": "Active", "address_components": {"street": "8566 W LA MANCHA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Director", "name": "RAJESWARI KRISHNASWAMY", "address": "8566 W LA MANCHA AVE, LAS VEGAS, NV, 89149, USA", "last_updated": "03/21/2018", "status": "Active", "address_components": {"street": "8566 W LA MANCHA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RAJESWARI KRISHNASWAMY", "address": "8566 W LA MANCHA AVE, LAS VEGAS, NV, 89149, USA", "last_updated": "03/21/2018", "status": "Active", "address_components": {"street": "8566 W LA MANCHA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Secretary", "name": "RAJESWARI KRISHNASWAMY", "address": "8566 W LA MANCHA AVE, LAS VEGAS, NV, 89149, USA", "last_updated": "03/21/2018", "status": "Active", "address_components": {"street": "8566 W LA MANCHA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Treasurer", "name": "RAJESWARI KRISHNASWAMY", "address": "8566 W LA MANCHA AVE, LAS VEGAS, NV, 89149, USA", "last_updated": "03/21/2018", "status": "Active", "address_components": {"street": "8566 W LA MANCHA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}, {"title": "Director", "name": "RAJESWARI KRISHNASWAMY", "address": "8566 W LA MANCHA AVE, LAS VEGAS, NV, 89149, USA", "last_updated": "03/21/2018", "status": "Active", "address_components": {"street": "8566 W LA MANCHA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RKNP, INC.", "entity_number": "E0178992012-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/28/2012", "nv_business_id": "NV20121204766", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": "GAYLE STEPHENS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121204766", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3036 BROWN BIRDS NEST DR, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3036 BROWN BIRDS NEST DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/15/2019", "effective_date": "03/14/2019", "filing_number": "20190114454-01", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7555467,this);"}, {"file_date": "03/21/2018", "effective_date": "03/21/2018", "filing_number": "20180129511-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7554730,this);"}, {"file_date": "03/01/2017", "effective_date": "03/01/2017", "filing_number": "20170093690-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7555568,this);"}, {"file_date": "03/09/2016", "effective_date": "03/09/2016", "filing_number": "20160109996-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7555321,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337416, "worker_id": "r-worker-4", "ts": 1775051323, "record_type": "business_detail", "name": "THE R K NESBITT FAMILY LIMITED PARTNERSHIP", "business_id": "151994", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/08/1999", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19991105027", "entity_number": "LP17-1999", "mark_number": "", "manage_nv_business_id": "NV19991105027", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "THE R K NESBITT FAMILY LIMITED PARTNERSHIP", "entity_number": "LP17-1999", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "01/08/1999", "nv_business_id": "NV19991105027", "termination_date": "1/8/2024", "annual_report_due": "1/31/2000", "compliance_hold": ""}, "agent": {"name": "CLIENT AGENCY LC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19991105027", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "717 HAFEN LN ST 28C", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE R K NESBITT FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP17-1999", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "01/08/1999", "NV Business ID": "NV19991105027", "Termination Date": "1/8/2024", "Annual Report Due Date": "1/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "CLIENT AGENCY LC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "KATE NESBITT", "address": "215 4TH AVE, VENICE, CA, 90291, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "215 4TH AVE", "city": "VENICE", "state": "CA", "zip_code": "90291", "country": "USA"}}, {"title": "General Partner", "name": "ROBERT NESBITT", "address": "215 4TH AVE, VENICE, CA, 90291, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "215 4TH AVE", "city": "VENICE", "state": "CA", "zip_code": "90291", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "KATE NESBITT", "address": "215 4TH AVE, VENICE, CA, 90291, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "215 4TH AVE", "city": "VENICE", "state": "CA", "zip_code": "90291", "country": "USA"}}, {"title": "General Partner", "name": "ROBERT NESBITT", "address": "215 4TH AVE, VENICE, CA, 90291, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "215 4TH AVE", "city": "VENICE", "state": "CA", "zip_code": "90291", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "THE R K NESBITT FAMILY LIMITED PARTNERSHIP", "entity_number": "LP17-1999", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "01/08/1999", "nv_business_id": "NV19991105027", "termination_date": "1/8/2024", "annual_report_due": "1/31/2000", "compliance_hold": "", "agent_name": "CLIENT AGENCY LC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991105027", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "717 HAFEN LN ST 28C", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/06/2000", "effective_date": "06/06/2000", "filing_number": "LP17-1999-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1240768,this);"}, {"file_date": "01/08/1999", "effective_date": "01/08/1999", "filing_number": "LP17-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1243564,this);"}, {"file_date": "01/08/1999", "effective_date": "01/08/1999", "filing_number": "LP17-1999-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1240767,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335827, "worker_id": "worker-6", "ts": 1775051416, "record_type": "business_detail", "name": "QC IP, LLC", "business_id": "2076140", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/25/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222434953", "entity_number": "E22745182022-8", "mark_number": "", "manage_nv_business_id": "NV20222434953", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QC IP, LLC", "entity_number": "E22745182022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/25/2022", "nv_business_id": "NV20222434953", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222434953", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC IP, LLC", "Entity Number": "E22745182022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/25/2022", "NV Business ID": "NV20222434953", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Louise Nixon", "address": "1452 W. Horizon Ridge Pkwy , Unit 119, Henderson, NV, 89012, USA", "last_updated": "03/11/2026", "status": "Active", "address_components": {"street": "1452 W. Horizon Ridge Pkwy", "city": "Unit 119", "state": "Henderson", "zip_code": "NV", "country": "89012"}}, {"title": "Manager", "name": "Adam Martin", "address": "1452 W. Horizon Ridge Pkwy , Unit 119, Henderson, NV, 89012, USA", "last_updated": "03/11/2026", "status": "Active", "address_components": {"street": "1452 W. Horizon Ridge Pkwy", "city": "Unit 119", "state": "Henderson", "zip_code": "NV", "country": "89012"}}, {"title": "Manager", "name": "Kelly Ryan", "address": "1452 W. Horizon Ridge Pkwy , Unit 119, Henderson, NV, 89012, USA", "last_updated": "03/11/2026", "status": "Active", "address_components": {"street": "1452 W. Horizon Ridge Pkwy", "city": "Unit 119", "state": "Henderson", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Louise Nixon", "address": "1452 W. Horizon Ridge Pkwy , Unit 119, Henderson, NV, 89012, USA", "last_updated": "03/11/2026", "status": "Active", "address_components": {"street": "1452 W. Horizon Ridge Pkwy", "city": "Unit 119", "state": "Henderson", "zip_code": "NV", "country": "89012"}}, {"title": "Manager", "name": "Adam Martin", "address": "1452 W. Horizon Ridge Pkwy , Unit 119, Henderson, NV, 89012, USA", "last_updated": "03/11/2026", "status": "Active", "address_components": {"street": "1452 W. Horizon Ridge Pkwy", "city": "Unit 119", "state": "Henderson", "zip_code": "NV", "country": "89012"}}, {"title": "Manager", "name": "Kelly Ryan", "address": "1452 W. Horizon Ridge Pkwy , Unit 119, Henderson, NV, 89012, USA", "last_updated": "03/11/2026", "status": "Active", "address_components": {"street": "1452 W. Horizon Ridge Pkwy", "city": "Unit 119", "state": "Henderson", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QC IP, LLC", "entity_number": "E22745182022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/25/2022", "nv_business_id": "NV20222434953", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222434953", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/11/2026", "effective_date": "03/11/2026", "filing_number": "20265588254", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16901122,this);"}, {"file_date": "03/06/2025", "effective_date": "03/06/2025", "filing_number": "20254722003", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14779516,this);"}, {"file_date": "09/17/2024", "effective_date": "09/17/2024", "filing_number": "20244334961", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14420989,this);"}, {"file_date": "03/04/2024", "effective_date": "03/04/2024", "filing_number": "20243883978", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13991721,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "QC IP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/25/2022", "name": "QC IP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "03/06/2025", "title": "Manager", "name": "Adam Martin", "attention": "", "address1_address2_city_state_zip_country": "209 S. Stephanie St. , #B236, Henderson, NV, 89012, USA"}, {"date": "03/06/2025", "title": "Manager", "name": "Kelly Ryan", "attention": "", "address1_address2_city_state_zip_country": "209 S. Stephanie St., #B236, Henderson, NV, 89012, USA"}, {"date": "09/17/2024", "title": "Manager", "name": "Louise Nixon", "attention": "", "address1_address2_city_state_zip_country": "209 S. Stephanie St., #B221, Henderson, NV, 89012, USA"}]}}}
{"task_id": 335827, "worker_id": "worker-6", "ts": 1775051416, "record_type": "business_detail", "name": "QCI 2 LLC", "business_id": "1234039", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/10/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141249873", "entity_number": "E0191442014-2", "mark_number": "", "manage_nv_business_id": "NV20141249873", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QCI 2 LLC", "entity_number": "E0191442014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/10/2014", "nv_business_id": "NV20141249873", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": ""}, "agent": {"name": "SUNDOC FILINGS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141249873", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 N CURRY ST, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCI 2 LLC", "Entity Number": "E0191442014-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/10/2014", "NV Business ID": "NV20141249873", "Termination Date": "", "Annual Report Due Date": "4/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "SUNDOC FILINGS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 N CURRY ST, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DENNIS TROESH", "address": "1370 JET STREAM DR, STE 100, HENDERSON, NV, 89052, USA", "last_updated": "04/20/2016", "status": "Active", "address_components": {"street": "1370 JET STREAM DR", "city": "STE 100", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DENNIS TROESH", "address": "1370 JET STREAM DR, STE 100, HENDERSON, NV, 89052, USA", "last_updated": "04/20/2016", "status": "Active", "address_components": {"street": "1370 JET STREAM DR", "city": "STE 100", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QCI 2 LLC", "entity_number": "E0191442014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/10/2014", "nv_business_id": "NV20141249873", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": "", "agent_name": "SUNDOC FILINGS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141249873", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 N CURRY ST, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/02/2017", "effective_date": "05/02/2017", "filing_number": "20170194615-96", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8141278,this);"}, {"file_date": "04/20/2016", "effective_date": "04/20/2016", "filing_number": "20160176928-72", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8138761,this);"}, {"file_date": "04/09/2015", "effective_date": "04/09/2015", "filing_number": "20150162656-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8141188,this);"}, {"file_date": "04/10/2014", "effective_date": "04/10/2014", "filing_number": "20140266090-10", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8141202,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335827, "worker_id": "worker-6", "ts": 1775051416, "record_type": "business_detail", "name": "QCI Capital Management, LLC", "business_id": "2357523", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/20/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253275376", "entity_number": "E46026052025-0", "mark_number": "", "manage_nv_business_id": "NV20253275376", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QCI CAPITAL MANAGEMENT, LLC", "entity_number": "E46026052025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/20/2022", "nv_business_id": "NV20253275376", "termination_date": "Perpetual", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253275376", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCI CAPITAL MANAGEMENT, LLC", "Entity Number": "E46026052025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/20/2022", "NV Business ID": "NV20253275376", "Termination Date": "Perpetual", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Steven Melanson", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "11/11/2025", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Steven Melanson", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "11/11/2025", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QCI CAPITAL MANAGEMENT, LLC", "entity_number": "E46026052025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/20/2022", "nv_business_id": "NV20253275376", "termination_date": "Perpetual", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253275376", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/11/2025", "effective_date": "11/11/2025", "filing_number": "20255303215", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16011082,this);"}, {"file_date": "01/16/2025", "effective_date": "01/16/2025", "filing_number": "20254602650", "document_type": "Articles of Domestication", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(14668423,this);"}, {"file_date": "01/16/2025", "effective_date": "01/16/2025", "filing_number": "20254602643", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14668416,this);"}, {"file_date": "01/16/2025", "effective_date": "01/16/2025", "filing_number": "20254602604", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(14668385,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QCI CAPITAL MANAGEMENT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "06/20/2022", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "06/20/2022", "name": "QCI CAPITAL MANAGEMENT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT LLC*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "01/16/2025", "title": "Managing Member", "name": "Steven Melanson", "attention": "", "address1_address2_city_state_zip_country": "3535 Executive Terminal Drive Suite 110, Henderson, NV, 89052, USA"}, {"date": "01/16/2025", "title": "Managing Member", "name": "Matthew Carr", "attention": "", "address1_address2_city_state_zip_country": "3535 Executive Terminal Drive Suite 110, Henderson, NV, 89052, USA"}]}}}
{"task_id": 335827, "worker_id": "worker-6", "ts": 1775051416, "record_type": "business_detail", "name": "QCI Consulting Group, LLC", "business_id": "2373880", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/17/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253314356", "entity_number": "E47451702025-4", "mark_number": "", "manage_nv_business_id": "NV20253314356", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QCI CONSULTING GROUP, LLC", "entity_number": "E47451702025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/17/2025", "nv_business_id": "NV20253314356", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253314356", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCI CONSULTING GROUP, LLC", "Entity Number": "E47451702025-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/17/2025", "NV Business ID": "NV20253314356", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Andrew Cardno", "address": "10805 Rancho Bernardo Rd, Ste 130, San Diego, CA, 92127, USA", "last_updated": "03/17/2025", "status": "Active", "address_components": {"street": "10805 Rancho Bernardo Rd", "city": "Ste 130", "state": "San Diego", "zip_code": "CA", "country": "92127"}}, {"title": "Manager", "name": "Ralph Thomas", "address": "10805 Rancho Bernardo Rd, Ste 130, San Diego, CA, 92127, USA", "last_updated": "03/17/2025", "status": "Active", "address_components": {"street": "10805 Rancho Bernardo Rd", "city": "Ste 130", "state": "San Diego", "zip_code": "CA", "country": "92127"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Andrew Cardno", "address": "10805 Rancho Bernardo Rd, Ste 130, San Diego, CA, 92127, USA", "last_updated": "03/17/2025", "status": "Active", "address_components": {"street": "10805 Rancho Bernardo Rd", "city": "Ste 130", "state": "San Diego", "zip_code": "CA", "country": "92127"}}, {"title": "Manager", "name": "Ralph Thomas", "address": "10805 Rancho Bernardo Rd, Ste 130, San Diego, CA, 92127, USA", "last_updated": "03/17/2025", "status": "Active", "address_components": {"street": "10805 Rancho Bernardo Rd", "city": "Ste 130", "state": "San Diego", "zip_code": "CA", "country": "92127"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QCI CONSULTING GROUP, LLC", "entity_number": "E47451702025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/17/2025", "nv_business_id": "NV20253314356", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253314356", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2025", "effective_date": "03/17/2025", "filing_number": "20254745171", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14800445,this);"}, {"file_date": "03/17/2025", "effective_date": "03/17/2025", "filing_number": "20254745169", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14800444,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335827, "worker_id": "worker-6", "ts": 1775051416, "record_type": "business_detail", "name": "QCI Group LLC", "business_id": "2029516", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "11/30/2021", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20212290950", "entity_number": "E19219342021-3", "mark_number": "", "manage_nv_business_id": "NV20212290950", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QCI GROUP LLC", "entity_number": "E19219342021-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "11/30/2021", "nv_business_id": "NV20212290950", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212290950", "office_or_position": "Authorized signer", "jurisdiction": "Wyoming - United States", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCI GROUP LLC", "Entity Number": "E19219342021-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "11/30/2021", "NV Business ID": "NV20212290950", "Termination Date": "", "Annual Report Due Date": "11/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "Wyoming - United States", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Matthew Carr", "address": "2345 Via Inspirada , Ste 100 Unit 125, Henderson, NV, 89044, USA", "last_updated": "11/29/2022", "status": "Active", "address_components": {"street": "2345 Via Inspirada", "city": "Ste 100 Unit 125", "state": "Henderson", "zip_code": "NV", "country": "89044"}}, {"title": "Managing Member", "name": "Steven Melanson", "address": "2345 Via Inspirada, Ste 100 Unit #125, Henderson, NV, 89044, USA", "last_updated": "11/29/2022", "status": "Active", "address_components": {"street": "2345 Via Inspirada", "city": "Ste 100 Unit #125", "state": "Henderson", "zip_code": "NV", "country": "89044"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Matthew Carr", "address": "2345 Via Inspirada , Ste 100 Unit 125, Henderson, NV, 89044, USA", "last_updated": "11/29/2022", "status": "Active", "address_components": {"street": "2345 Via Inspirada", "city": "Ste 100 Unit 125", "state": "Henderson", "zip_code": "NV", "country": "89044"}}, {"title": "Managing Member", "name": "Steven Melanson", "address": "2345 Via Inspirada, Ste 100 Unit #125, Henderson, NV, 89044, USA", "last_updated": "11/29/2022", "status": "Active", "address_components": {"street": "2345 Via Inspirada", "city": "Ste 100 Unit #125", "state": "Henderson", "zip_code": "NV", "country": "89044"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QCI GROUP LLC", "entity_number": "E19219342021-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "11/30/2021", "nv_business_id": "NV20212290950", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212290950", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "Wyoming - United States", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/27/2023", "effective_date": "11/17/2023", "filing_number": "20233513203", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13643711,this);"}, {"file_date": "11/29/2022", "effective_date": "11/29/2022", "filing_number": "20222781345", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13001380,this);"}, {"file_date": "11/30/2021", "effective_date": "11/30/2021", "filing_number": "20211921935", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12215718,this);"}, {"file_date": "11/30/2021", "effective_date": "11/30/2021", "filing_number": "20211921933", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12215717,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QCI GROUP LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "01/09/2021", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/30/2021", "name": "QCI GROUP LLC", "status": "Active"}, "principal_office": {"address": "11500 S Eastern Ave #150, Henderson, NV 89052, USA", "mailing_address": "11500 S Eastern Ave #150, Henderson, NV 89052, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Northwest Registered Agent, LLC.", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street, Suite 200-A, Reno, NV, 89502, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "11/29/2022", "title": "Managing Member", "name": "Matthew Carr", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada , Ste 100 Unit 125, Henderson, NV, 89044, USA"}, {"date": "11/29/2022", "title": "Managing Member", "name": "Steven Melanson", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada, Ste 100 Unit #125, Henderson, NV, 89044, USA"}]}}}
{"task_id": 335827, "worker_id": "worker-6", "ts": 1775051416, "record_type": "business_detail", "name": "QCI LLC", "business_id": "1222391", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/11/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141096021", "entity_number": "E0072772014-7", "mark_number": "", "manage_nv_business_id": "NV20141096021", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QCI LLC", "entity_number": "E0072772014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/11/2014", "nv_business_id": "NV20141096021", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": ""}, "agent": {"name": "SUNDOC FILINGS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141096021", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 N CURRY ST, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCI LLC", "Entity Number": "E0072772014-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/11/2014", "NV Business ID": "NV20141096021", "Termination Date": "", "Annual Report Due Date": "2/28/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "SUNDOC FILINGS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 N CURRY ST, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QCI LLC", "entity_number": "E0072772014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/11/2014", "nv_business_id": "NV20141096021", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": "", "agent_name": "SUNDOC FILINGS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141096021", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 N CURRY ST, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2017", "effective_date": "02/27/2017", "filing_number": "20170091546-75", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8089338,this);"}, {"file_date": "02/10/2017", "effective_date": "02/10/2017", "filing_number": "20170061676-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8086677,this);"}, {"file_date": "03/01/2016", "effective_date": "03/01/2016", "filing_number": "20160094743-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8087318,this);"}, {"file_date": "02/27/2015", "effective_date": "02/27/2015", "filing_number": "20150090841-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8086569,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335827, "worker_id": "worker-6", "ts": 1775051416, "record_type": "business_detail", "name": "QCI Partners Inc", "business_id": "2048259", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "01/31/2022", "type": "Foreign Corporation (80)", "nv_business_id": "NV20222341846", "entity_number": "E20624272022-4", "mark_number": "", "manage_nv_business_id": "NV20222341846", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "QCI PARTNERS INC", "entity_number": "E20624272022-4", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "01/31/2022", "nv_business_id": "NV20222341846", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222341846", "office_or_position": "Authorized signer", "jurisdiction": "Wyoming - United States", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCI PARTNERS INC", "Entity Number": "E20624272022-4", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "01/31/2022", "NV Business ID": "NV20222341846", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "Wyoming - United States", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Matthew Carr", "address": "2345 Via Inspirada Ste 100 Unit 125, Henderson, NV, 89044, USA", "last_updated": "01/26/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada Ste 100 Unit 125", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Secretary", "name": "Matthew Carr", "address": "2345 Via Inspirada Ste 100 Unit 125, Henderson, NV, 89044, USA", "last_updated": "01/26/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada Ste 100 Unit 125", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Treasurer", "name": "Matthew Carr", "address": "2345 Via Inspirada Ste 100 Unit 125, Henderson, NV, 89044, USA", "last_updated": "01/26/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada Ste 100 Unit 125", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Director", "name": "Matthew Carr", "address": "2345 Via Inspirada Ste 100 Unit 125, Henderson, NV, 89044, USA", "last_updated": "01/26/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada Ste 100 Unit 125", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Matthew Carr", "address": "2345 Via Inspirada Ste 100 Unit 125, Henderson, NV, 89044, USA", "last_updated": "01/26/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada Ste 100 Unit 125", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Secretary", "name": "Matthew Carr", "address": "2345 Via Inspirada Ste 100 Unit 125, Henderson, NV, 89044, USA", "last_updated": "01/26/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada Ste 100 Unit 125", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Treasurer", "name": "Matthew Carr", "address": "2345 Via Inspirada Ste 100 Unit 125, Henderson, NV, 89044, USA", "last_updated": "01/26/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada Ste 100 Unit 125", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Director", "name": "Matthew Carr", "address": "2345 Via Inspirada Ste 100 Unit 125, Henderson, NV, 89044, USA", "last_updated": "01/26/2023", "status": "Active", "address_components": {"street": "2345 Via Inspirada Ste 100 Unit 125", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QCI PARTNERS INC", "entity_number": "E20624272022-4", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "01/31/2022", "nv_business_id": "NV20222341846", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222341846", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "Wyoming - United States", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/11/2023", "effective_date": "10/11/2023", "filing_number": "20233551510", "document_type": "Foreign Withdrawal", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13680510,this);"}, {"file_date": "01/26/2023", "effective_date": "01/26/2023", "filing_number": "20232906070", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13123201,this);"}, {"file_date": "01/31/2022", "effective_date": "01/31/2022", "filing_number": "20222062428", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12347236,this);"}, {"file_date": "01/31/2022", "effective_date": "01/31/2022", "filing_number": "20222062426", "document_type": "Foreign Qualification", "amendment_type": "", "source": "External", "pages": "30", "snapshot_onclick": "GetSnapShot(12347235,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QCI PARTNERS INC", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "01/30/2012", "annual_report_due_date": "1/31/2024"}, "name_changes": {"date": "01/31/2022", "name": "QCI PARTNERS INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Northwest Registered Agent, LLC.", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street, Suite 200-A, Reno, NV, 89502, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "01/26/2023", "title": "President", "name": "Matthew Carr", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada Ste 100 Unit 125, Henderson, NV, 89044, USA"}, {"date": "01/26/2023", "title": "Secretary", "name": "Matthew Carr", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada Ste 100 Unit 125, Henderson, NV, 89044, USA"}, {"date": "01/26/2023", "title": "Treasurer", "name": "Matthew Carr", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada Ste 100 Unit 125, Henderson, NV, 89044, USA"}, {"date": "01/26/2023", "title": "Director", "name": "Matthew Carr", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada Ste 100 Unit 125, Henderson, NV, 89044, USA"}]}}}
{"task_id": 335827, "worker_id": "worker-6", "ts": 1775051416, "record_type": "business_detail", "name": "QCI Partners Management LLC", "business_id": "2347802", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/09/2024", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20243251557", "entity_number": "E45207122024-9", "mark_number": "", "manage_nv_business_id": "NV20243251557", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "QCI PARTNERS MANAGEMENT LLC", "entity_number": "E45207122024-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/09/2024", "nv_business_id": "NV20243251557", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243251557", "office_or_position": "Authorized signer", "jurisdiction": "Wyoming - United States", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCI PARTNERS MANAGEMENT LLC", "Entity Number": "E45207122024-9", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "12/09/2024", "NV Business ID": "NV20243251557", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "Wyoming - United States", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Matthew Carr", "address": "732 S 6th St Ste N , Las Vegas, NV, 89101, USA", "last_updated": "10/15/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "Matthew Carr", "address": "732 S 6th St Ste N , Las Vegas, NV, 89101, USA", "last_updated": "10/15/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QCI PARTNERS MANAGEMENT LLC", "entity_number": "E45207122024-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/09/2024", "nv_business_id": "NV20243251557", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243251557", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "Wyoming - United States", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2025", "effective_date": "10/15/2025", "filing_number": "20255242843", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15952578,this);"}, {"file_date": "12/09/2024", "effective_date": "12/09/2024", "filing_number": "20244520713", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14589404,this);"}, {"file_date": "12/09/2024", "effective_date": "12/09/2024", "filing_number": "20244520711", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14589403,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QCI PARTNERS MANAGEMENT LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "10/04/2023", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/09/2024", "name": "QCI PARTNERS MANAGEMENT LLC", "status": "Active"}, "principal_office": {"address": "30 N GOULD ST Ste N, SHERIDAN, WY 82801, USA", "mailing_address": "30 N GOULD ST Ste N, SHERIDAN, WY 82801, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT LLC*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "12/09/2024", "title": "Member", "name": "Matthew Carr", "attention": "", "address1_address2_city_state_zip_country": "2345 Via Inspirada, Ste 100 Unit #125, Henderson, NV, 89044, USA"}]}}}
{"task_id": 335827, "worker_id": "worker-6", "ts": 1775051416, "record_type": "business_detail", "name": "QCI, INC.", "business_id": "489488", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/13/2003", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20031429603", "entity_number": "C19590-2003", "mark_number": "", "manage_nv_business_id": "NV20031429603", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "QCI, INC.", "entity_number": "C19590-2003", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "08/13/2003", "nv_business_id": "NV20031429603", "termination_date": "", "annual_report_due": "8/31/2004", "compliance_hold": ""}, "agent": {"name": "WORLDWIDE REGISTERED AGENT, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20031429603", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 E TROPICANA AVE STE 132, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1500 E TROPICANA AVE STE 132", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCI, INC.", "Entity Number": "C19590-2003", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "08/13/2003", "NV Business ID": "NV20031429603", "Termination Date": "", "Annual Report Due Date": "8/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "WORLDWIDE REGISTERED AGENT, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 E TROPICANA AVE STE 132, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MARTY STUPIN", "address": "1306 WEST CRAIG ROAD STE E-106, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 WEST CRAIG ROAD STE E-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Secretary", "name": "MARTY STUPIN", "address": "1306 WEST CRAIG ROAD STE E-106, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 WEST CRAIG ROAD STE E-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Treasurer", "name": "MARTY STUPIN", "address": "1306 WEST CRAIG ROAD STE E-106, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 WEST CRAIG ROAD STE E-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MARTY STUPIN", "address": "1306 WEST CRAIG ROAD STE E-106, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 WEST CRAIG ROAD STE E-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Secretary", "name": "MARTY STUPIN", "address": "1306 WEST CRAIG ROAD STE E-106, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 WEST CRAIG ROAD STE E-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Treasurer", "name": "MARTY STUPIN", "address": "1306 WEST CRAIG ROAD STE E-106, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 WEST CRAIG ROAD STE E-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QCI, INC.", "entity_number": "C19590-2003", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "08/13/2003", "nv_business_id": "NV20031429603", "termination_date": "", "annual_report_due": "8/31/2004", "compliance_hold": "", "agent_name": "WORLDWIDE REGISTERED AGENT, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031429603", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 E TROPICANA AVE STE 132, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 E TROPICANA AVE STE 132", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/23/2003", "effective_date": "09/23/2003", "filing_number": "C19590-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4284883,this);"}, {"file_date": "08/13/2003", "effective_date": "08/13/2003", "filing_number": "C19590-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4284837,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "1 MOB BULLIES, LLC", "business_id": "1928563", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/11/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212015176", "entity_number": "E12309712021-0", "mark_number": "", "manage_nv_business_id": "NV20212015176", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 MOB BULLIES, LLC", "entity_number": "E12309712021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/11/2021", "nv_business_id": "NV20212015176", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212015176", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 MOB BULLIES, LLC", "Entity Number": "E12309712021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/11/2021", "NV Business ID": "NV20212015176", "Termination Date": "", "Annual Report Due Date": "2/28/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Darryl Gaynor II", "address": "4128 Joyous St, North Las Vegas, NV, 89032, USA", "last_updated": "02/11/2021", "status": "Active", "address_components": {"street": "4128 Joyous St", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Darryl Gaynor II", "address": "4128 Joyous St, North Las Vegas, NV, 89032, USA", "last_updated": "02/11/2021", "status": "Active", "address_components": {"street": "4128 Joyous St", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 MOB BULLIES, LLC", "entity_number": "E12309712021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/11/2021", "nv_business_id": "NV20212015176", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212015176", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/11/2021", "effective_date": "02/11/2021", "filing_number": "20211230972", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11596191,this);"}, {"file_date": "02/11/2021", "effective_date": "02/11/2021", "filing_number": "20211230970", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11596190,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "1 MOBILE MECHANIC, INC.", "business_id": "502456", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/30/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031559178", "entity_number": "C32562-2003", "mark_number": "", "manage_nv_business_id": "NV20031559178", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 MOBILE MECHANIC, INC.", "entity_number": "C32562-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2003", "nv_business_id": "NV20031559178", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": "ANDRZEJ MAKOWSKI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031559178", "office_or_position": "", "jurisdiction": "", "street_address": "200 S VIRGINIA  8TH FL, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "200 S VIRGINIA  8TH FL", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 MOBILE MECHANIC, INC.", "Entity Number": "C32562-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/30/2003", "NV Business ID": "NV20031559178", "Termination Date": "", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDRZEJ MAKOWSKI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "200 S VIRGINIA  8TH FL, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ANDRZEJ MAKOWSKI", "address": "200 S VIRGINIA 8TH FL, RENO, NV, 89501, USA", "last_updated": "06/03/2008", "status": "Active", "address_components": {"street": "200 S VIRGINIA 8TH FL", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Secretary", "name": "ANDRZEJ MAKOWSKI", "address": "200 S VIRGINIA 8TH FL, RENO, NV, 89501, USA", "last_updated": "06/03/2008", "status": "Active", "address_components": {"street": "200 S VIRGINIA 8TH FL", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Treasurer", "name": "ANDRZEJ MAKOWSKI", "address": "200 S VIRGINIA 8TH FL, RENO, NV, 89501, USA", "last_updated": "06/03/2008", "status": "Active", "address_components": {"street": "200 S VIRGINIA 8TH FL", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Director", "name": "ANDRZEJ MAKOWSKI", "address": "200 S VIRGINIA 8TH FL, RENO, NV, 89501, USA", "last_updated": "06/03/2008", "status": "Active", "address_components": {"street": "200 S VIRGINIA 8TH FL", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ANDRZEJ MAKOWSKI", "address": "200 S VIRGINIA 8TH FL, RENO, NV, 89501, USA", "last_updated": "06/03/2008", "status": "Active", "address_components": {"street": "200 S VIRGINIA 8TH FL", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Secretary", "name": "ANDRZEJ MAKOWSKI", "address": "200 S VIRGINIA 8TH FL, RENO, NV, 89501, USA", "last_updated": "06/03/2008", "status": "Active", "address_components": {"street": "200 S VIRGINIA 8TH FL", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Treasurer", "name": "ANDRZEJ MAKOWSKI", "address": "200 S VIRGINIA 8TH FL, RENO, NV, 89501, USA", "last_updated": "06/03/2008", "status": "Active", "address_components": {"street": "200 S VIRGINIA 8TH FL", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Director", "name": "ANDRZEJ MAKOWSKI", "address": "200 S VIRGINIA 8TH FL, RENO, NV, 89501, USA", "last_updated": "06/03/2008", "status": "Active", "address_components": {"street": "200 S VIRGINIA 8TH FL", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 MOBILE MECHANIC, INC.", "entity_number": "C32562-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2003", "nv_business_id": "NV20031559178", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": "ANDRZEJ MAKOWSKI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031559178", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "200 S VIRGINIA  8TH FL, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "200 S VIRGINIA  8TH FL", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2008", "effective_date": "05/28/2008", "filing_number": "20080368167-61", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4372471,this);"}, {"file_date": "05/28/2008", "effective_date": "05/28/2008", "filing_number": "20080368168-72", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4370680,this);"}, {"file_date": "01/15/2005", "effective_date": "01/15/2005", "filing_number": "C32562-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4370559,this);"}, {"file_date": "03/24/2004", "effective_date": "03/24/2004", "filing_number": "C32562-2003-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4370560,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "1 MOBILE NOTARY, LTD.", "business_id": "598988", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/20/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051318874", "entity_number": "E0387862005-7", "mark_number": "", "manage_nv_business_id": "NV20051318874", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 MOBILE NOTARY, LTD.", "entity_number": "E0387862005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/20/2005", "nv_business_id": "NV20051318874", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": "FREDERICK J. FOWLER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051318874", "office_or_position": "", "jurisdiction": "", "street_address": "1373 DRAGON ROCK DR., HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "1373 DRAGON ROCK DR.", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 MOBILE NOTARY, LTD.", "Entity Number": "E0387862005-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/20/2005", "NV Business ID": "NV20051318874", "Termination Date": "", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "FREDERICK J. FOWLER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1373 DRAGON ROCK DR., HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 MOBILE NOTARY, LTD.", "entity_number": "E0387862005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/20/2005", "nv_business_id": "NV20051318874", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": "FREDERICK J. FOWLER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051318874", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1373 DRAGON ROCK DR., HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1373 DRAGON ROCK DR.", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/20/2005", "effective_date": "06/20/2005", "filing_number": "20050238745-56", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4869913,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "1 Mobile RV Repair, LLC", "business_id": "2380948", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/10/2025", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20253331671", "entity_number": "E48144292025-8", "mark_number": "", "manage_nv_business_id": "NV20253331671", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 MOBILE RV REPAIR, LLC", "entity_number": "E48144292025-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "04/10/2025", "nv_business_id": "NV20253331671", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253331671", "office_or_position": "Manager", "jurisdiction": "California - United States", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 MOBILE RV REPAIR, LLC", "Entity Number": "E48144292025-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "04/10/2025", "NV Business ID": "NV20253331671", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "California - United States", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Susan Melcher", "address": "PO Box 1621, Running Springs, CA, 92382, USA", "last_updated": "04/10/2025", "status": "Active", "address_components": {"street": "PO Box 1621", "city": "Running Springs", "state": "CA", "zip_code": "92382", "country": "USA"}}, {"title": "Member", "name": "Katherine Zumbahlen", "address": "55 Robin Road, Orange Park, FL, 32073, USA", "last_updated": "04/10/2025", "status": "Active", "address_components": {"street": "55 Robin Road", "city": "Orange Park", "state": "FL", "zip_code": "32073", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Member", "name": "Susan Melcher", "address": "PO Box 1621, Running Springs, CA, 92382, USA", "last_updated": "04/10/2025", "status": "Active", "address_components": {"street": "PO Box 1621", "city": "Running Springs", "state": "CA", "zip_code": "92382", "country": "USA"}}, {"title": "Member", "name": "Katherine Zumbahlen", "address": "55 Robin Road, Orange Park, FL, 32073, USA", "last_updated": "04/10/2025", "status": "Active", "address_components": {"street": "55 Robin Road", "city": "Orange Park", "state": "FL", "zip_code": "32073", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 MOBILE RV REPAIR, LLC", "entity_number": "E48144292025-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "04/10/2025", "nv_business_id": "NV20253331671", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253331671", "agent_office_or_position": "Manager", "agent_jurisdiction": "California - United States", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/10/2025", "effective_date": "04/10/2025", "filing_number": "20254814430", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14863386,this);"}, {"file_date": "04/10/2025", "effective_date": "04/10/2025", "filing_number": "20254814428", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14863385,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "1 MOORE LLC", "business_id": "78928", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/31/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031015677", "entity_number": "LLC1369-2003", "mark_number": "", "manage_nv_business_id": "NV20031015677", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 MOORE LLC", "entity_number": "LLC1369-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/31/2003", "nv_business_id": "NV20031015677", "termination_date": "1/31/2102", "annual_report_due": "1/31/2020", "compliance_hold": ""}, "agent": {"name": "PERMIAN FINANCIAL CORP.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031015677", "office_or_position": "", "jurisdiction": "", "street_address": "4043 SOUTH EASTERN AVENUE, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "4043 SOUTH EASTERN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 MOORE LLC", "Entity Number": "LLC1369-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/31/2003", "NV Business ID": "NV20031015677", "Termination Date": "1/31/2102", "Annual Report Due Date": "1/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "PERMIAN FINANCIAL CORP.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4043 SOUTH EASTERN AVENUE, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LULA FAE MOORE", "address": "P.O. BOX 1339, RUIDOSO, NM, 88355, USA", "last_updated": "12/30/2018", "status": "Active", "address_components": {"street": "P.O. BOX 1339", "city": "RUIDOSO", "state": "NM", "zip_code": "88355", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LULA FAE MOORE", "address": "P.O. BOX 1339, RUIDOSO, NM, 88355, USA", "last_updated": "12/30/2018", "status": "Active", "address_components": {"street": "P.O. BOX 1339", "city": "RUIDOSO", "state": "NM", "zip_code": "88355", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 MOORE LLC", "entity_number": "LLC1369-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/31/2003", "nv_business_id": "NV20031015677", "termination_date": "1/31/2102", "annual_report_due": "1/31/2020", "compliance_hold": "", "agent_name": "PERMIAN FINANCIAL CORP.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031015677", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4043 SOUTH EASTERN AVENUE, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4043 SOUTH EASTERN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/06/2020", "effective_date": "07/06/2020", "filing_number": "20200802791", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11182421,this);"}, {"file_date": "12/30/2018", "effective_date": "12/30/2018", "filing_number": "20180559535-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(651679,this);"}, {"file_date": "02/12/2018", "effective_date": "02/12/2018", "filing_number": "20180066475-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(649568,this);"}, {"file_date": "01/14/2017", "effective_date": "01/14/2017", "filing_number": "20170017732-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(650301,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "1 MOORE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2020"}, "name_changes": {"date": "01/31/2003", "name": "1 MOORE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "PERMIAN FINANCIAL CORP.", "attention": "", "address1_address2_city_state_zip_country": "4043 SOUTH EASTERN AVENUE, LAS VEGAS, NV, 89119, USA", "email": ""}], "officers": [{"date": "12/30/2018", "title": "Managing Member", "name": "LULA FAE MOORE", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 1339, RUIDOSO, NM, 88355, USA"}]}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "1 MOORE ON THE WAY, INC.", "business_id": "736483", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/11/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061796198", "entity_number": "E0918712006-4", "mark_number": "", "manage_nv_business_id": "NV20061796198", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1 MOORE ON THE WAY, INC.", "entity_number": "E0918712006-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/11/2006", "nv_business_id": "NV20061796198", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061796198", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 MOORE ON THE WAY, INC.", "Entity Number": "E0918712006-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/11/2006", "NV Business ID": "NV20061796198", "Termination Date": "", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SCOTT A WAY", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "BETTIE L MOORE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "BETTIE L MOORE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "SCOTT A WAY", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SCOTT A WAY", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "BETTIE L MOORE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "BETTIE L MOORE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "SCOTT A WAY", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 MOORE ON THE WAY, INC.", "entity_number": "E0918712006-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/11/2006", "nv_business_id": "NV20061796198", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061796198", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2007", "effective_date": "01/31/2007", "filing_number": "20070085469-91", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5673817,this);"}, {"file_date": "12/11/2006", "effective_date": "12/11/2006", "filing_number": "20060799165-35", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5674710,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "1 MORE CORPORATION", "business_id": "579057", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/04/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051070042", "entity_number": "E0179222005-9", "mark_number": "", "manage_nv_business_id": "NV20051070042", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1 MORE CORPORATION", "entity_number": "E0179222005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/04/2005", "nv_business_id": "NV20051070042", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": ""}, "agent": {"name": "PRENTICE BRAND JR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051070042", "office_or_position": "", "jurisdiction": "", "street_address": "10624 S. EASTERN AVE. SUIT A173, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "10624 S. EASTERN AVE. SUIT A173", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 MORE CORPORATION", "Entity Number": "E0179222005-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/04/2005", "NV Business ID": "NV20051070042", "Termination Date": "", "Annual Report Due Date": "4/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "PRENTICE BRAND JR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10624 S. EASTERN AVE. SUIT A173, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PRENTICE BRAND JR", "address": "10624 S EASTERN AVE # A173, HENDERSON, NV, 89052, USA", "last_updated": "06/30/2005", "status": "Active", "address_components": {"street": "10624 S EASTERN AVE # A173", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "PRENTICE BRAND JR", "address": "10624 S EASTERN AVE # A173, HENDERSON, NV, 89052, USA", "last_updated": "06/30/2005", "status": "Active", "address_components": {"street": "10624 S EASTERN AVE # A173", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "PRENTICE BRAND JR", "address": "10624 S EASTERN AVE # A173, HENDERSON, NV, 89052, USA", "last_updated": "06/30/2005", "status": "Active", "address_components": {"street": "10624 S EASTERN AVE # A173", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "PRENTICE BRAND JR", "address": "10624 S EASTERN AVE # A173, HENDERSON, NV, 89052, USA", "last_updated": "06/30/2005", "status": "Active", "address_components": {"street": "10624 S EASTERN AVE # A173", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "PRENTICE BRAND JR", "address": "10624 S EASTERN AVE # A173, HENDERSON, NV, 89052, USA", "last_updated": "06/30/2005", "status": "Active", "address_components": {"street": "10624 S EASTERN AVE # A173", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "PRENTICE BRAND JR", "address": "10624 S EASTERN AVE # A173, HENDERSON, NV, 89052, USA", "last_updated": "06/30/2005", "status": "Active", "address_components": {"street": "10624 S EASTERN AVE # A173", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "PRENTICE BRAND JR", "address": "10624 S EASTERN AVE # A173, HENDERSON, NV, 89052, USA", "last_updated": "06/30/2005", "status": "Active", "address_components": {"street": "10624 S EASTERN AVE # A173", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "PRENTICE BRAND JR", "address": "10624 S EASTERN AVE # A173, HENDERSON, NV, 89052, USA", "last_updated": "06/30/2005", "status": "Active", "address_components": {"street": "10624 S EASTERN AVE # A173", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 MORE CORPORATION", "entity_number": "E0179222005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/04/2005", "nv_business_id": "NV20051070042", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": "", "agent_name": "PRENTICE BRAND JR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051070042", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10624 S. EASTERN AVE. SUIT A173, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10624 S. EASTERN AVE. SUIT A173", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/01/2008", "effective_date": "05/01/2008", "filing_number": "20080308556-17", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4745684,this);"}, {"file_date": "03/13/2007", "effective_date": "03/13/2007", "filing_number": "20070175881-09", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4745578,this);"}, {"file_date": "03/23/2006", "effective_date": "03/23/2006", "filing_number": "20060183610-87", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4745683,this);"}, {"file_date": "05/31/2005", "effective_date": "05/31/2005", "filing_number": "20050213829-42", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4746602,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "1 MORE TIME, LLC", "business_id": "676182", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/14/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061642705", "entity_number": "E0283572006-8", "mark_number": "", "manage_nv_business_id": "NV20061642705", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1 MORE TIME, LLC", "entity_number": "E0283572006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2006", "nv_business_id": "NV20061642705", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "FRANK P. KOCKA, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061642705", "office_or_position": "", "jurisdiction": "", "street_address": "1900 EAST BONANZA ROAD, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "1900 EAST BONANZA ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 MORE TIME, LLC", "Entity Number": "E0283572006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/14/2006", "NV Business ID": "NV20061642705", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANK P. KOCKA, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1900 EAST BONANZA ROAD, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GREGORY JAMES", "address": "P.O. BOX 189, AMARGOSA VALLEY, NV, 89020, USA", "last_updated": "04/17/2006", "status": "Active", "address_components": {"street": "P.O. BOX 189", "city": "AMARGOSA VALLEY", "state": "NV", "zip_code": "89020", "country": "USA"}}, {"title": "Manager", "name": "KATHRYN JAMES", "address": "P.O. BOX 189, AMARGOSA VALLEY, NV, 89020, USA", "last_updated": "04/17/2006", "status": "Active", "address_components": {"street": "P.O. BOX 189", "city": "AMARGOSA VALLEY", "state": "NV", "zip_code": "89020", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GREGORY JAMES", "address": "P.O. BOX 189, AMARGOSA VALLEY, NV, 89020, USA", "last_updated": "04/17/2006", "status": "Active", "address_components": {"street": "P.O. BOX 189", "city": "AMARGOSA VALLEY", "state": "NV", "zip_code": "89020", "country": "USA"}}, {"title": "Manager", "name": "KATHRYN JAMES", "address": "P.O. BOX 189, AMARGOSA VALLEY, NV, 89020, USA", "last_updated": "04/17/2006", "status": "Active", "address_components": {"street": "P.O. BOX 189", "city": "AMARGOSA VALLEY", "state": "NV", "zip_code": "89020", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 MORE TIME, LLC", "entity_number": "E0283572006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2006", "nv_business_id": "NV20061642705", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "FRANK P. KOCKA, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061642705", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1900 EAST BONANZA ROAD, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1900 EAST BONANZA ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/14/2006", "effective_date": "04/14/2006", "filing_number": "20060237989-96", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5350525,this);"}, {"file_date": "04/14/2006", "effective_date": "04/14/2006", "filing_number": "20060237987-74", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5348572,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "1mob bullies", "business_id": "1864981", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/30/2020", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E7559332020-1", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1MOB BULLIES", "entity_number": "E7559332020-1", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/30/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1MOB BULLIES", "Entity Number": "E7559332020-1", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "06/30/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1MOB BULLIES", "entity_number": "E7559332020-1", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/30/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2020", "effective_date": "06/30/2020", "filing_number": "20200755931", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11137451,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "1Momentum, LLC", "business_id": "1791053", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/10/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191565825", "entity_number": "E1501152019-3", "mark_number": "", "manage_nv_business_id": "NV20191565825", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1MOMENTUM, LLC", "entity_number": "E1501152019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/10/2019", "nv_business_id": "NV20191565825", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Felipe Rezende", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191565825", "office_or_position": "", "jurisdiction": "", "street_address": "322 karen ave, suite 3206, Las Vegas, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "322 karen ave", "city": "suite 3206", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1MOMENTUM, LLC", "Entity Number": "E1501152019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/10/2019", "NV Business ID": "NV20191565825", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Felipe Rezende", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "322 karen ave, suite 3206, Las Vegas, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Frederico Bastos", "address": "322 karen ave, Las Vegas, NV, 89109, USA", "last_updated": "08/31/2024", "status": "Active", "address_components": {"street": "322 karen ave", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Frederico Bastos", "address": "322 karen ave, Las Vegas, NV, 89109, USA", "last_updated": "08/31/2024", "status": "Active", "address_components": {"street": "322 karen ave", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1MOMENTUM, LLC", "entity_number": "E1501152019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/10/2019", "nv_business_id": "NV20191565825", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Felipe Rezende", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191565825", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "322 karen ave, suite 3206, Las Vegas, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "322 karen ave", "city": "suite 3206", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2025", "effective_date": "07/30/2025", "filing_number": "20255072288", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15106167,this);"}, {"file_date": "08/31/2024", "effective_date": "08/31/2024", "filing_number": "20244297582", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14387088,this);"}, {"file_date": "10/31/2023", "effective_date": "10/31/2023", "filing_number": "20233593286", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13723043,this);"}, {"file_date": "09/27/2023", "effective_date": "09/27/2023", "filing_number": "20233512430", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13642956,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "1MOMENTUM, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/10/2019", "name": "1MOMENTUM, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Felipe Rezende", "attention": "", "address1_address2_city_state_zip_country": "322 karen ave, suite 3206, Las Vegas, NV, 89109, USA", "email": "go1momentum@gmail.com"}], "officers": [{"date": "08/31/2024", "title": "Managing Member", "name": "Frederico Bastos", "attention": "", "address1_address2_city_state_zip_country": "322 karen ave, Las Vegas, NV, 89109, USA"}]}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "1Money USA, Inc.", "business_id": "2334237", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/10/2024", "type": "Foreign Corporation (80)", "nv_business_id": "NV20243217691", "entity_number": "E43940062024-4", "mark_number": "", "manage_nv_business_id": "NV20243217691", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1MONEY USA, INC.", "entity_number": "E43940062024-4", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "10/10/2024", "nv_business_id": "NV20243217691", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243217691", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1MONEY USA, INC.", "Entity Number": "E43940062024-4", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "10/10/2024", "NV Business ID": "NV20243217691", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "MATTHEW SHRODER", "address": "575 5TH AVE, FL 14, STE 14-107, New York, NY, 10017, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "575 5TH AVE", "city": "FL 14", "state": "STE 14-107", "zip_code": "New York", "country": "NY"}}, {"title": "Director", "name": "BRIAN SHRODER", "address": "575 5TH AVE, FL 14, STE 14-107, New York, NY, 10017, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "575 5TH AVE", "city": "FL 14", "state": "STE 14-107", "zip_code": "New York", "country": "NY"}}, {"title": "President", "name": "Matthew Shroder", "address": "872 Tanager St Unit 53, Incline Village, NV, 89451, USA", "last_updated": "02/04/2025", "status": "Active", "address_components": {"street": "872 Tanager St Unit 53", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Secretary", "name": "Christopher Lalan", "address": "494 Berry Hill Road, Syosset, NY, 11971, USA", "last_updated": "02/04/2025", "status": "Active", "address_components": {"street": "494 Berry Hill Road", "city": "Syosset", "state": "NY", "zip_code": "11971", "country": "USA"}}, {"title": "Treasurer", "name": "Abhishek Baid", "address": "3413, Sadaf 6, Jumeirah Beach Residences, Dubai, ARE", "last_updated": "02/04/2025", "status": "Active", "address_components": {"street": "3413", "city": "Sadaf 6", "state": "Jumeirah Beach Residences", "zip_code": "Dubai", "country": "ARE"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "Director", "name": "MATTHEW SHRODER", "address": "575 5TH AVE, FL 14, STE 14-107, New York, NY, 10017, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "575 5TH AVE", "city": "FL 14", "state": "STE 14-107", "zip_code": "New York", "country": "NY"}}, {"title": "Director", "name": "BRIAN SHRODER", "address": "575 5TH AVE, FL 14, STE 14-107, New York, NY, 10017, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "575 5TH AVE", "city": "FL 14", "state": "STE 14-107", "zip_code": "New York", "country": "NY"}}, {"title": "President", "name": "Matthew Shroder", "address": "872 Tanager St Unit 53, Incline Village, NV, 89451, USA", "last_updated": "02/04/2025", "status": "Active", "address_components": {"street": "872 Tanager St Unit 53", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Secretary", "name": "Christopher Lalan", "address": "494 Berry Hill Road, Syosset, NY, 11971, USA", "last_updated": "02/04/2025", "status": "Active", "address_components": {"street": "494 Berry Hill Road", "city": "Syosset", "state": "NY", "zip_code": "11971", "country": "USA"}}, {"title": "Treasurer", "name": "Abhishek Baid", "address": "3413, Sadaf 6, Jumeirah Beach Residences, Dubai, ARE", "last_updated": "02/04/2025", "status": "Active", "address_components": {"street": "3413", "city": "Sadaf 6", "state": "Jumeirah Beach Residences", "zip_code": "Dubai", "country": "ARE"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "1MONEY USA, INC.", "entity_number": "E43940062024-4", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "10/10/2024", "nv_business_id": "NV20243217691", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243217691", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2025", "effective_date": "10/03/2025", "filing_number": "20255218100", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15928287,this);"}, {"file_date": "02/04/2025", "effective_date": "02/04/2025", "filing_number": "20254644146", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14707257,this);"}, {"file_date": "10/10/2024", "effective_date": "10/10/2024", "filing_number": "20244394026", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14474699,this);"}, {"file_date": "10/10/2024", "effective_date": "10/10/2024", "filing_number": "20244394005", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(14474686,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1MONEY USA, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "06/27/2024", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/10/2024", "name": "1MONEY USA, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "02/04/2025", "title": "President", "name": "Matthew Shroder", "attention": "", "address1_address2_city_state_zip_country": "872 Tanager St Unit 53, Incline Village, NV, 89451, USA"}, {"date": "02/04/2025", "title": "Secretary", "name": "Christopher Lalan", "attention": "", "address1_address2_city_state_zip_country": "494 Berry Hill Road, Syosset, NY, 11971, USA"}, {"date": "02/04/2025", "title": "Treasurer", "name": "Abhishek Baid", "attention": "", "address1_address2_city_state_zip_country": "3413, Sadaf 6, Jumeirah Beach Residences, Dubai, ARE"}, {"date": "02/04/2025", "title": "Director", "name": "Kenneth Blanco", "attention": "", "address1_address2_city_state_zip_country": "6608 Oakwood Court, Falls Church, VA, 22041, USA"}]}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "1MORGAN LLC", "business_id": "1500975", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/28/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181699418", "entity_number": "E0456512018-5", "mark_number": "", "manage_nv_business_id": "NV20181699418", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1MORGAN LLC", "entity_number": "E0456512018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/28/2018", "nv_business_id": "NV20181699418", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "TANYA MORGAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181699418", "office_or_position": "", "jurisdiction": "", "street_address": "4262 BLUE DIAMOND ROAD SUITE 102-285, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "4262 BLUE DIAMOND ROAD SUITE 102-285", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1MORGAN LLC", "Entity Number": "E0456512018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/28/2018", "NV Business ID": "NV20181699418", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "TANYA MORGAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4262 BLUE DIAMOND ROAD SUITE 102-285, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TANYA S MORGAN", "address": "4262 BLUE DIAMOND RD SUITE 102-285, LAS VEGAS, NV, 89139, USA", "last_updated": "09/28/2018", "status": "Active", "address_components": {"street": "4262 BLUE DIAMOND RD SUITE 102-285", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "TANYA S MORGAN", "address": "4262 BLUE DIAMOND RD SUITE 102-285, LAS VEGAS, NV, 89139, USA", "last_updated": "09/28/2018", "status": "Active", "address_components": {"street": "4262 BLUE DIAMOND RD SUITE 102-285", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1MORGAN LLC", "entity_number": "E0456512018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/28/2018", "nv_business_id": "NV20181699418", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "TANYA MORGAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181699418", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4262 BLUE DIAMOND ROAD SUITE 102-285, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4262 BLUE DIAMOND ROAD SUITE 102-285", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2025", "effective_date": "07/23/2025", "filing_number": "20255056687", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15090271,this);"}, {"file_date": "08/07/2024", "effective_date": "08/07/2024", "filing_number": "20244238163", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14335765,this);"}, {"file_date": "11/08/2023", "effective_date": "11/08/2023", "filing_number": "20233613845", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13743041,this);"}, {"file_date": "07/24/2022", "effective_date": "07/24/2022", "filing_number": "20222498214", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12735920,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "1MORGAN LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/28/2018", "name": "1MORGAN LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "TANYA MORGAN", "attention": "", "address1_address2_city_state_zip_country": "4262 BLUE DIAMOND ROAD SUITE 102-285, LAS VEGAS, NV, 89139, USA", "email": ""}], "officers": [{"date": "09/28/2018", "title": "Managing Member", "name": "TANYA S MORGAN", "attention": "", "address1_address2_city_state_zip_country": "4262 BLUE DIAMOND RD SUITE 102-285, LAS VEGAS, NV, 89139, USA"}]}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "1MOTION LLC", "business_id": "2415404", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/21/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253423953", "entity_number": "E51284722025-3", "mark_number": "", "manage_nv_business_id": "NV20253423953", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1MOTION LLC", "entity_number": "E51284722025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/21/2025", "nv_business_id": "NV20253423953", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253423953", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1MOTION LLC", "Entity Number": "E51284722025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/21/2025", "NV Business ID": "NV20253423953", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JIMMY NGUYEN", "address": "7955 BADURA AVE APT 120, LAS VEGAS, NV, 89113, USA", "last_updated": "08/21/2025", "status": "Active", "address_components": {"street": "7955 BADURA AVE APT 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JIMMY NGUYEN", "address": "7955 BADURA AVE APT 120, LAS VEGAS, NV, 89113, USA", "last_updated": "08/21/2025", "status": "Active", "address_components": {"street": "7955 BADURA AVE APT 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1MOTION LLC", "entity_number": "E51284722025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/21/2025", "nv_business_id": "NV20253423953", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253423953", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2025", "effective_date": "08/21/2025", "filing_number": "20255128473", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15159167,this);"}, {"file_date": "08/21/2025", "effective_date": "08/21/2025", "filing_number": "20255128471", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15159166,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303793, "worker_id": "worker-1", "ts": 1775051447, "record_type": "business_detail", "name": "THE 1 MOVER LLC", "business_id": "1353679", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/06/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161205628", "entity_number": "E0158102016-3", "mark_number": "", "manage_nv_business_id": "NV20161205628", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "THE 1 MOVER LLC", "entity_number": "E0158102016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/06/2016", "nv_business_id": "NV20161205628", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": ""}, "agent": {"name": "NOT VALID - SOS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161205628", "office_or_position": "", "jurisdiction": "", "street_address": "XXX., Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "XXX.", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 1 MOVER LLC", "Entity Number": "E0158102016-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/06/2016", "NV Business ID": "NV20161205628", "Termination Date": "", "Annual Report Due Date": "5/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NOT VALID - SOS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "XXX., Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "THE 1 MOVER LLC", "entity_number": "E0158102016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/06/2016", "nv_business_id": "NV20161205628", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": "", "agent_name": "NOT VALID - SOS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161205628", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "XXX., Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "XXX.", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2016", "effective_date": "04/06/2016", "filing_number": "20160158156-55", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8633539,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303821, "worker_id": "worker-5", "ts": 1775051455, "record_type": "business_detail", "name": "1N GLOBAL COMMUNICATIONS, INC.", "business_id": "687290", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/22/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061031974", "entity_number": "E0399832006-9", "mark_number": "", "manage_nv_business_id": "NV20061031974", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1N GLOBAL COMMUNICATIONS, INC.", "entity_number": "E0399832006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2006", "nv_business_id": "NV20061031974", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": ""}, "agent": {"name": "CORPORATE WORLD, INC.", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20061031974", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1702 \"A\" STREET #C350, SPARKS, NV, 89401, USA", "mailing_address": "", "street_address_components": {"street": "1702 \"A\" STREET #C350", "city": "SPARKS", "state": "NV", "zip_code": "89401", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1N GLOBAL COMMUNICATIONS, INC.", "Entity Number": "E0399832006-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/22/2006", "NV Business ID": "NV20061031974", "Termination Date": "", "Annual Report Due Date": "5/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE WORLD, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1702 \"A\" STREET #C350, SPARKS, NV, 89401, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/19/2007", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Secretary", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/19/2007", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Treasurer", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/19/2007", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Director", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/19/2007", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/19/2007", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Secretary", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/19/2007", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Treasurer", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/19/2007", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Director", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/19/2007", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1N GLOBAL COMMUNICATIONS, INC.", "entity_number": "E0399832006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2006", "nv_business_id": "NV20061031974", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": "", "agent_name": "CORPORATE WORLD, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061031974", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1702 \"A\" STREET #C350, SPARKS, NV, 89401, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1702 \"A\" STREET #C350", "city": "SPARKS", "state": "NV", "zip_code": "89401", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2007", "effective_date": "06/19/2007", "filing_number": "20070421326-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5396844,this);"}, {"file_date": "06/09/2006", "effective_date": "06/09/2006", "filing_number": "20060369167-40", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5400540,this);"}, {"file_date": "05/22/2006", "effective_date": "05/22/2006", "filing_number": "20060327021-13", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5394802,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303818, "worker_id": "worker-4", "ts": 1775051463, "record_type": "business_detail", "name": "1NDERFUL, LLC", "business_id": "89228", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/04/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031118939", "entity_number": "LLC11674-2003", "mark_number": "", "manage_nv_business_id": "NV20031118939", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1NDERFUL, LLC", "entity_number": "LLC11674-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/04/2003", "nv_business_id": "NV20031118939", "termination_date": "8/4/2503", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": "SUSAN M HARMON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031118939", "office_or_position": "", "jurisdiction": "", "street_address": "2008 GRAY EAGLE WY, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "2008 GRAY EAGLE WY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1NDERFUL, LLC", "Entity Number": "LLC11674-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/04/2003", "NV Business ID": "NV20031118939", "Termination Date": "8/4/2503", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "SUSAN M HARMON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2008 GRAY EAGLE WY, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BRIAN FILTER", "address": "8254 GRANITE MOUNTAIN LN, LAS VEGAS, NV, 89129, USA", "last_updated": "11/01/2005", "status": "Active", "address_components": {"street": "8254 GRANITE MOUNTAIN LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Managing Member", "name": "SUSAN M HARMON", "address": "8254 GRANITE MOUNTAIN LN, LAS VEGAS, NV, 89129, USA", "last_updated": "11/01/2005", "status": "Active", "address_components": {"street": "8254 GRANITE MOUNTAIN LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "BRIAN FILTER", "address": "8254 GRANITE MOUNTAIN LN, LAS VEGAS, NV, 89129, USA", "last_updated": "11/01/2005", "status": "Active", "address_components": {"street": "8254 GRANITE MOUNTAIN LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Managing Member", "name": "SUSAN M HARMON", "address": "8254 GRANITE MOUNTAIN LN, LAS VEGAS, NV, 89129, USA", "last_updated": "11/01/2005", "status": "Active", "address_components": {"street": "8254 GRANITE MOUNTAIN LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1NDERFUL, LLC", "entity_number": "LLC11674-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/04/2003", "nv_business_id": "NV20031118939", "termination_date": "8/4/2503", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": "SUSAN M HARMON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031118939", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2008 GRAY EAGLE WY, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2008 GRAY EAGLE WY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2006", "effective_date": "06/12/2006", "filing_number": "20060377463-08", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(726631,this);"}, {"file_date": "11/09/2005", "effective_date": "11/09/2005", "filing_number": "20050542976-90", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(726630,this);"}, {"file_date": "08/02/2005", "effective_date": "08/02/2005", "filing_number": "20050297876-76", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(725091,this);"}, {"file_date": "09/13/2004", "effective_date": "09/13/2004", "filing_number": "LLC11674-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(724340,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303818, "worker_id": "worker-4", "ts": 1775051463, "record_type": "business_detail", "name": "1NDUN, LLC", "business_id": "1122381", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/14/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121380938", "entity_number": "E0325672012-9", "mark_number": "", "manage_nv_business_id": "NV20121380938", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1NDUN, LLC", "entity_number": "E0325672012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/14/2012", "nv_business_id": "NV20121380938", "termination_date": "6/14/2042", "annual_report_due": "6/30/2017", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121380938", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1NDUN, LLC", "Entity Number": "E0325672012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/14/2012", "NV Business ID": "NV20121380938", "Termination Date": "6/14/2042", "Annual Report Due Date": "6/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PIETER BEDNAR", "address": "123 WEST NYE LANE, CARSON CITY, NV, 89706, USA", "last_updated": "05/18/2016", "status": "Active", "address_components": {"street": "123 WEST NYE LANE", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Manager", "name": "THOMAS CARSON", "address": "123 WEST NYE LANE #129, CARSON CITY, NV, 89706, USA", "last_updated": "05/18/2016", "status": "Active", "address_components": {"street": "123 WEST NYE LANE #129", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Manager", "name": "EFRAM SLEN", "address": "123 WEST NYE LANE #129, CARSON CITY, NV, 89706, USA", "last_updated": "05/18/2016", "status": "Active", "address_components": {"street": "123 WEST NYE LANE #129", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Manager", "name": "KAREN LEIGH", "address": "123 WEST NYE LANE #129, CARSON CITY, NV, 89706, USA", "last_updated": "05/18/2016", "status": "Active", "address_components": {"street": "123 WEST NYE LANE #129", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Manager", "name": "CHINTU MISTRY", "address": "123 WEST NYE LANE #129, CARSON CITY, NV, 89706, USA", "last_updated": "05/18/2016", "status": "Active", "address_components": {"street": "123 WEST NYE LANE #129", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}, "historical": {"rows": [{"title": "Manager", "name": "PIETER BEDNAR", "address": "123 WEST NYE LANE, CARSON CITY, NV, 89706, USA", "last_updated": "05/18/2016", "status": "Active", "address_components": {"street": "123 WEST NYE LANE", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Manager", "name": "THOMAS CARSON", "address": "123 WEST NYE LANE #129, CARSON CITY, NV, 89706, USA", "last_updated": "05/18/2016", "status": "Active", "address_components": {"street": "123 WEST NYE LANE #129", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Manager", "name": "EFRAM SLEN", "address": "123 WEST NYE LANE #129, CARSON CITY, NV, 89706, USA", "last_updated": "05/18/2016", "status": "Active", "address_components": {"street": "123 WEST NYE LANE #129", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Manager", "name": "KAREN LEIGH", "address": "123 WEST NYE LANE #129, CARSON CITY, NV, 89706, USA", "last_updated": "05/18/2016", "status": "Active", "address_components": {"street": "123 WEST NYE LANE #129", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Manager", "name": "CHINTU MISTRY", "address": "123 WEST NYE LANE #129, CARSON CITY, NV, 89706, USA", "last_updated": "05/18/2016", "status": "Active", "address_components": {"street": "123 WEST NYE LANE #129", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}}, "normalized": {"page_type": "business", "entity_name": "1NDUN, LLC", "entity_number": "E0325672012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/14/2012", "nv_business_id": "NV20121380938", "termination_date": "6/14/2042", "annual_report_due": "6/30/2017", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121380938", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/23/2018", "effective_date": "05/23/2018", "filing_number": "20180234869-33", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7616530,this);"}, {"file_date": "05/18/2016", "effective_date": "05/18/2016", "filing_number": "20160225509-52", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7616820,this);"}, {"file_date": "04/13/2015", "effective_date": "04/13/2015", "filing_number": "20150167552-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7616529,this);"}, {"file_date": "05/22/2014", "effective_date": "05/22/2014", "filing_number": "20140373192-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7616442,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337423, "worker_id": "r-worker-6", "ts": 1775051515, "record_type": "business_detail", "name": "R A K U, INC.", "business_id": "677978", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/19/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061656367", "entity_number": "E0301892006-9", "mark_number": "", "manage_nv_business_id": "NV20061656367", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R A K U, INC.", "entity_number": "E0301892006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/19/2006", "nv_business_id": "NV20061656367", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": "CLYDE DEWITT", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061656367", "office_or_position": "", "jurisdiction": "", "street_address": "2300 WEST SAHARA AVE, SUIT 800, Las Vegas, NV, 89102 - 5719, USA", "mailing_address": "", "street_address_components": {"street": "2300 WEST SAHARA AVE", "city": "SUIT 800", "state": "Las Vegas", "zip_code": "NV", "country": "89102 - 5719"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R A K U, INC.", "Entity Number": "E0301892006-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/19/2006", "NV Business ID": "NV20061656367", "Termination Date": "", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "CLYDE DEWITT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2300 WEST SAHARA AVE, SUIT 800, Las Vegas, NV, 89102 - 5719, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PETE PANOS", "address": "2922 WHEELER ST, BERKELEY, CA, 94705, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "2922 WHEELER ST", "city": "BERKELEY", "state": "CA", "zip_code": "94705", "country": "USA"}}, {"title": "Secretary", "name": "PETE PANOS", "address": "2922 WHEELER ST, BERKELEY, CA, 94705, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "2922 WHEELER ST", "city": "BERKELEY", "state": "CA", "zip_code": "94705", "country": "USA"}}, {"title": "Treasurer", "name": "PETE PANOS", "address": "2922 WHEELER ST, BERKELEY, CA, 94705, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "2922 WHEELER ST", "city": "BERKELEY", "state": "CA", "zip_code": "94705", "country": "USA"}}, {"title": "Director", "name": "PETE PANOS", "address": "2922 WHEELER ST, BERKELEY, CA, 94705, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "2922 WHEELER ST", "city": "BERKELEY", "state": "CA", "zip_code": "94705", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "PETE PANOS", "address": "2922 WHEELER ST, BERKELEY, CA, 94705, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "2922 WHEELER ST", "city": "BERKELEY", "state": "CA", "zip_code": "94705", "country": "USA"}}, {"title": "Secretary", "name": "PETE PANOS", "address": "2922 WHEELER ST, BERKELEY, CA, 94705, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "2922 WHEELER ST", "city": "BERKELEY", "state": "CA", "zip_code": "94705", "country": "USA"}}, {"title": "Treasurer", "name": "PETE PANOS", "address": "2922 WHEELER ST, BERKELEY, CA, 94705, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "2922 WHEELER ST", "city": "BERKELEY", "state": "CA", "zip_code": "94705", "country": "USA"}}, {"title": "Director", "name": "PETE PANOS", "address": "2922 WHEELER ST, BERKELEY, CA, 94705, USA", "last_updated": "04/09/2013", "status": "Active", "address_components": {"street": "2922 WHEELER ST", "city": "BERKELEY", "state": "CA", "zip_code": "94705", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R A K U, INC.", "entity_number": "E0301892006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/19/2006", "nv_business_id": "NV20061656367", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": "CLYDE DEWITT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061656367", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2300 WEST SAHARA AVE, SUIT 800, Las Vegas, NV, 89102 - 5719, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2300 WEST SAHARA AVE", "city": "SUIT 800", "state": "Las Vegas", "zip_code": "NV", "country": "89102 - 5719"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/24/2013", "effective_date": "09/24/2013", "filing_number": "20130621826-31", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5346216,this);"}, {"file_date": "04/08/2013", "effective_date": "04/08/2013", "filing_number": "20130230933-46", "document_type": "Certificate of Revival", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5346185,this);"}, {"file_date": "04/08/2013", "effective_date": "04/08/2013", "filing_number": "20130230940-34", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5344061,this);"}, {"file_date": "04/08/2013", "effective_date": "04/08/2013", "filing_number": "20130230935-68", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5344060,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337423, "worker_id": "r-worker-6", "ts": 1775051515, "record_type": "business_detail", "name": "R Kurtis McCall", "business_id": "2169537", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "03/02/2023", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20232710985", "entity_number": "E29957272023-9", "mark_number": "", "manage_nv_business_id": "NV20232710985", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R Kurtis McCall", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "03/02/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R Kurtis McCall", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "03/02/2023", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R Kurtis McCall", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "03/02/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2023", "effective_date": "03/02/2023", "filing_number": "20232995725", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13207250,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337423, "worker_id": "r-worker-6", "ts": 1775051515, "record_type": "business_detail", "name": "RK UPTOWN HOMES IN TEXAS, LLC", "business_id": "1318413", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/24/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151502310", "entity_number": "E0404212015-4", "mark_number": "", "manage_nv_business_id": "NV20151502310", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RK UPTOWN HOMES IN TEXAS, LLC", "entity_number": "E0404212015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/24/2015", "nv_business_id": "NV20151502310", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151502310", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK UPTOWN HOMES IN TEXAS, LLC", "Entity Number": "E0404212015-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/24/2015", "NV Business ID": "NV20151502310", "Termination Date": "", "Annual Report Due Date": "8/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAJENDRAN KUMARASWAMY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/19/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAJENDRAN KUMARASWAMY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/19/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK UPTOWN HOMES IN TEXAS, LLC", "entity_number": "E0404212015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/24/2015", "nv_business_id": "NV20151502310", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151502310", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2018", "effective_date": "04/19/2018", "filing_number": "20180177707-60", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8499115,this);"}, {"file_date": "07/19/2016", "effective_date": "07/19/2016", "filing_number": "20160318337-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8496603,this);"}, {"file_date": "09/21/2015", "effective_date": "09/21/2015", "filing_number": "20150415685-97", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8495662,this);"}, {"file_date": "08/24/2015", "effective_date": "08/24/2015", "filing_number": "20150376852-89", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8497050,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337423, "worker_id": "r-worker-6", "ts": 1775051515, "record_type": "business_detail", "name": "RKU Distributing Inc.", "business_id": "1917669", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "01/07/2021", "type": "NT7 Business License Other", "nv_business_id": "NV20211985424", "entity_number": "E11501132021-7", "mark_number": "", "manage_nv_business_id": "NV20211985424", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RKU Distributing Inc.", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Expired", "formation_date": "01/07/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKU Distributing Inc.", "Entity Number": "", "Entity Type": "NT7 Business License Other", "Entity Status": "Expired", "Formation Date": "01/07/2021", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RKU Distributing Inc.", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Expired", "formation_date": "01/07/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/07/2021", "effective_date": "01/07/2021", "filing_number": "20211150111", "document_type": "Application for Other NT7 Business Licen...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11520184,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337423, "worker_id": "r-worker-6", "ts": 1775051515, "record_type": "business_detail", "name": "RKUMAR LLC", "business_id": "2054932", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/04/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222376556", "entity_number": "E21100312022-7", "mark_number": "", "manage_nv_business_id": "NV20222376556", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RKUMAR LLC", "entity_number": "E21100312022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/04/2022", "nv_business_id": "NV20222376556", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": ""}, "agent": {"name": "Rishi Nanda", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222376556", "office_or_position": "", "jurisdiction": "", "street_address": "242 Shaded Canyon Dr., Henderson, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "242 Shaded Canyon Dr.", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKUMAR LLC", "Entity Number": "E21100312022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/04/2022", "NV Business ID": "NV20222376556", "Termination Date": "", "Annual Report Due Date": "2/28/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rishi Nanda", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "242 Shaded Canyon Dr., Henderson, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RISHI NANDA", "address": "242 SHADED CANYON DR, Henderson, NV, 89012, USA", "last_updated": "02/18/2022", "status": "Active", "address_components": {"street": "242 SHADED CANYON DR", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RISHI NANDA", "address": "242 SHADED CANYON DR, Henderson, NV, 89012, USA", "last_updated": "02/18/2022", "status": "Active", "address_components": {"street": "242 SHADED CANYON DR", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKUMAR LLC", "entity_number": "E21100312022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/04/2022", "nv_business_id": "NV20222376556", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": "", "agent_name": "Rishi Nanda", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222376556", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "242 Shaded Canyon Dr., Henderson, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "242 Shaded Canyon Dr.", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2022", "effective_date": "02/04/2022", "filing_number": "20222110037", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12393508,this);"}, {"file_date": "02/04/2022", "effective_date": "02/04/2022", "filing_number": "20222110030", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12393502,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337423, "worker_id": "r-worker-6", "ts": 1775051515, "record_type": "business_detail", "name": "THE R KURIANSKI LIMITED PARTNERSHIP", "business_id": "170210", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/18/2005", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20051038504", "entity_number": "LP67-2005", "mark_number": "", "manage_nv_business_id": "NV20051038504", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "THE R KURIANSKI LIMITED PARTNERSHIP", "entity_number": "LP67-2005", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "01/18/2005", "nv_business_id": "NV20051038504", "termination_date": "1/31/2025", "annual_report_due": "2/28/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051038504", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE R KURIANSKI LIMITED PARTNERSHIP", "Entity Number": "LP67-2005", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "01/18/2005", "NV Business ID": "NV20051038504", "Termination Date": "1/31/2025", "Annual Report Due Date": "2/28/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "THE R KURIANSKI LIMITED PARTNERSHIP", "entity_number": "LP67-2005", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "01/18/2005", "nv_business_id": "NV20051038504", "termination_date": "1/31/2025", "annual_report_due": "2/28/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051038504", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080056188-08", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1402835,this);"}, {"file_date": "01/18/2005", "effective_date": "01/18/2005", "filing_number": "LP67-2005-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1400257,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303827, "worker_id": "worker-5", "ts": 1775051539, "record_type": "business_detail", "name": "1N MOBILE COMMUNICATIONS, INC.", "business_id": "687291", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/22/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061031988", "entity_number": "E0399852006-1", "mark_number": "", "manage_nv_business_id": "NV20061031988", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1N MOBILE COMMUNICATIONS, INC.", "entity_number": "E0399852006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2006", "nv_business_id": "NV20061031988", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "CORPORATE WORLD, INC.", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20061031988", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1702 \"A\" STREET #C350, SPARKS, NV, 89401, USA", "mailing_address": "", "street_address_components": {"street": "1702 \"A\" STREET #C350", "city": "SPARKS", "state": "NV", "zip_code": "89401", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1N MOBILE COMMUNICATIONS, INC.", "Entity Number": "E0399852006-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/22/2006", "NV Business ID": "NV20061031988", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE WORLD, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1702 \"A\" STREET #C350, SPARKS, NV, 89401, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/09/2006", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Secretary", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/09/2006", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Treasurer", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/09/2006", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Director", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/09/2006", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/09/2006", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Secretary", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/09/2006", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Treasurer", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/09/2006", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Director", "name": "RON SAFER", "address": "2961 INDUSTRIAL RD, SU 72, LAS VEGAS, NV, 89109, USA", "last_updated": "06/09/2006", "status": "Active", "address_components": {"street": "2961 INDUSTRIAL RD", "city": "SU 72", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1N MOBILE COMMUNICATIONS, INC.", "entity_number": "E0399852006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2006", "nv_business_id": "NV20061031988", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "CORPORATE WORLD, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061031988", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1702 \"A\" STREET #C350, SPARKS, NV, 89401, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1702 \"A\" STREET #C350", "city": "SPARKS", "state": "NV", "zip_code": "89401", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/09/2006", "effective_date": "06/09/2006", "filing_number": "20060369168-51", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5400541,this);"}, {"file_date": "05/22/2006", "effective_date": "05/22/2006", "filing_number": "20060327022-24", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5394803,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335829, "worker_id": "worker-6", "ts": 1775051555, "record_type": "business_detail", "name": "QCKG GROUP, LLC", "business_id": "1841070", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/13/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201740814", "entity_number": "E5406442020-8", "mark_number": "", "manage_nv_business_id": "NV20201740814", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QCKG GROUP, LLC", "entity_number": "E5406442020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/13/2020", "nv_business_id": "NV20201740814", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201740814", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCKG GROUP, LLC", "Entity Number": "E5406442020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/13/2020", "NV Business ID": "NV20201740814", "Termination Date": "", "Annual Report Due Date": "3/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Noel J. Lezama", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "03/13/2020", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Noel J. Lezama", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "03/13/2020", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QCKG GROUP, LLC", "entity_number": "E5406442020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/13/2020", "nv_business_id": "NV20201740814", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201740814", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/24/2021", "effective_date": "02/24/2021", "filing_number": "20211256669", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11620481,this);"}, {"file_date": "03/13/2020", "effective_date": "03/13/2020", "filing_number": "20200540645", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10940316,this);"}, {"file_date": "03/13/2020", "effective_date": "03/13/2020", "filing_number": "20200540643", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(10940315,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QCKG GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2021"}, "name_changes": {"date": "03/13/2020", "name": "QCKG GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "03/13/2020", "title": "Manager", "name": "Noel J. Lezama", "attention": "", "address1_address2_city_state_zip_country": "PO Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 335829, "worker_id": "worker-6", "ts": 1775051555, "record_type": "business_detail", "name": "QCKNV Holdings LLC", "business_id": "2066295", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/24/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222406647", "entity_number": "E21971202022-7", "mark_number": "", "manage_nv_business_id": "NV20222406647", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QCKNV HOLDINGS LLC", "entity_number": "E21971202022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/24/2022", "nv_business_id": "NV20222406647", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "David Wachtel III", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222406647", "office_or_position": "", "jurisdiction": "", "street_address": "8551 West Lake Meade Blvd, Suite 200, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "8551 West Lake Meade Blvd", "city": "Suite 200", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCKNV HOLDINGS LLC", "Entity Number": "E21971202022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/24/2022", "NV Business ID": "NV20222406647", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "David Wachtel III", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8551 West Lake Meade Blvd, Suite 200, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "David Wachtel III", "address": "1019 Woodbury Falls Dr, Bellevue, TN, 37221, USA", "last_updated": "03/24/2022", "status": "Active", "address_components": {"street": "1019 Woodbury Falls Dr", "city": "Bellevue", "state": "TN", "zip_code": "37221", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "David Wachtel III", "address": "1019 Woodbury Falls Dr, Bellevue, TN, 37221, USA", "last_updated": "03/24/2022", "status": "Active", "address_components": {"street": "1019 Woodbury Falls Dr", "city": "Bellevue", "state": "TN", "zip_code": "37221", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QCKNV HOLDINGS LLC", "entity_number": "E21971202022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/24/2022", "nv_business_id": "NV20222406647", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "David Wachtel III", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222406647", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8551 West Lake Meade Blvd, Suite 200, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8551 West Lake Meade Blvd", "city": "Suite 200", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2022", "effective_date": "03/24/2022", "filing_number": "20222197121", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12473715,this);"}, {"file_date": "03/24/2022", "effective_date": "03/24/2022", "filing_number": "20222197119", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "12", "snapshot_onclick": "GetSnapShot(12473714,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303829, "worker_id": "worker-3", "ts": 1775051557, "record_type": "business_detail", "name": "1nOnLi LLC", "business_id": "1924436", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/28/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212001306", "entity_number": "E11969262021-8", "mark_number": "", "manage_nv_business_id": "NV20212001306", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1NONLI LLC", "entity_number": "E11969262021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/28/2021", "nv_business_id": "NV20212001306", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212001306", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1NONLI LLC", "Entity Number": "E11969262021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/28/2021", "NV Business ID": "NV20212001306", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Julia Trippiedi", "address": "8501 West University Avenue #2079, Las Vegas, NV, 89147, USA", "last_updated": "01/28/2021", "status": "Active", "address_components": {"street": "8501 West University Avenue #2079", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Julia Trippiedi", "address": "8501 West University Avenue #2079, Las Vegas, NV, 89147, USA", "last_updated": "01/28/2021", "status": "Active", "address_components": {"street": "8501 West University Avenue #2079", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1NONLI LLC", "entity_number": "E11969262021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/28/2021", "nv_business_id": "NV20212001306", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212001306", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/16/2023", "effective_date": "01/16/2023", "filing_number": "20232883584", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13101395,this);"}, {"file_date": "12/07/2021", "effective_date": "12/07/2021", "filing_number": "20211941333", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12234650,this);"}, {"file_date": "01/28/2021", "effective_date": "01/28/2021", "filing_number": "20211196927", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11563438,this);"}, {"file_date": "01/28/2021", "effective_date": "01/28/2021", "filing_number": "20211196925", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11563437,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1NONLI LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2023"}, "name_changes": {"date": "01/28/2021", "name": "1NONLI LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Registered Agents Inc.", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street, Suite 200-A, Reno, NV, 89502, USA", "email": "Agent@Nevadaresidentagent.com"}], "officers": [{"date": "01/28/2021", "title": "Managing Member", "name": "Julia Trippiedi", "attention": "", "address1_address2_city_state_zip_country": "8501 West University Avenue #2079, Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "R. KOH FAMILY LIMITED PARTNERSHIP", "business_id": "951507", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/05/2009", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20091006574", "entity_number": "E0530872009-7", "mark_number": "", "manage_nv_business_id": "NV20091006574", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R. KOH FAMILY LIMITED PARTNERSHIP", "entity_number": "E0530872009-7", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/05/2009", "nv_business_id": "NV20091006574", "termination_date": "10/1/2059", "annual_report_due": "11/30/2009", "compliance_hold": ""}, "agent": {"name": "NV CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20091006574", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. KOH FAMILY LIMITED PARTNERSHIP", "Entity Number": "E0530872009-7", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "10/05/2009", "NV Business ID": "NV20091006574", "Termination Date": "10/1/2059", "Annual Report Due Date": "11/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "NV CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R. KOH FAMILY LIMITED PARTNERSHIP", "entity_number": "E0530872009-7", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/05/2009", "nv_business_id": "NV20091006574", "termination_date": "10/1/2059", "annual_report_due": "11/30/2009", "compliance_hold": "", "agent_name": "NV CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091006574", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/05/2009", "effective_date": "10/05/2009", "filing_number": "20090726037-16", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6774724,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RK OHANA, LLC", "business_id": "660641", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/21/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061500569", "entity_number": "E0121972006-1", "mark_number": "", "manage_nv_business_id": "NV20061500569", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RK OHANA, LLC", "entity_number": "E0121972006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/21/2006", "nv_business_id": "NV20061500569", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": ""}, "agent": {"name": "DEAN Y KAJIOKA, ESQ.", "status": "Active", "entity_type": "A Professional Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061500569", "office_or_position": "President", "jurisdiction": "", "street_address": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8350 West Sahara Avenue", "city": "110", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK OHANA, LLC", "Entity Number": "E0121972006-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/21/2006", "NV Business ID": "NV20061500569", "Termination Date": "", "Annual Report Due Date": "2/28/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEAN Y KAJIOKA, ESQ.", "Status": "Active", "CRA Agent Entity Type": "A Professional Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "President", "Jurisdiction": "", "Street Address": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RANDAL KASAMOTO", "address": "810 S CASINO CENTER BLVD, LAS VEGAS, NV, 89101, USA", "last_updated": "03/04/2008", "status": "Active", "address_components": {"street": "810 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RANDAL KASAMOTO", "address": "810 S CASINO CENTER BLVD, LAS VEGAS, NV, 89101, USA", "last_updated": "03/04/2008", "status": "Active", "address_components": {"street": "810 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK OHANA, LLC", "entity_number": "E0121972006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/21/2006", "nv_business_id": "NV20061500569", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": "", "agent_name": "DEAN Y KAJIOKA, ESQ.", "agent_status": "Active", "agent_entity_type": "A Professional Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061500569", "agent_office_or_position": "President", "agent_jurisdiction": "", "agent_street_address": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8350 West Sahara Avenue", "city": "110", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2008", "effective_date": "03/04/2008", "filing_number": "20080150468-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5246937,this);"}, {"file_date": "02/28/2007", "effective_date": "02/28/2007", "filing_number": "20070141033-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5246936,this);"}, {"file_date": "02/28/2006", "effective_date": "02/28/2006", "filing_number": "20060125201-19", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5247903,this);"}, {"file_date": "02/21/2006", "effective_date": "02/21/2006", "filing_number": "20060103601-99", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(5246206,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO & ASSOCIATES, INC.", "business_id": "475875", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/13/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031293184", "entity_number": "C5970-2003", "mark_number": "", "manage_nv_business_id": "NV20031293184", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RKO & ASSOCIATES, INC.", "entity_number": "C5970-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/13/2003", "nv_business_id": "NV20031293184", "termination_date": "", "annual_report_due": "3/31/2005", "compliance_hold": ""}, "agent": {"name": "RDP UNLIMITED, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031293184", "office_or_position": "", "jurisdiction": "", "street_address": "1350 E FLAMINGO RD, #47, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1350 E FLAMINGO RD", "city": "#47", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO & ASSOCIATES, INC.", "Entity Number": "C5970-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/13/2003", "NV Business ID": "NV20031293184", "Termination Date": "", "Annual Report Due Date": "3/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "RDP UNLIMITED, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1350 E FLAMINGO RD, #47, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "OZELL BUTLER", "address": "1350 E FLAMINGO RD #47, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1350 E FLAMINGO RD #47", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "OZELL BUTLER", "address": "1350 E FLAMINGO RD #47, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1350 E FLAMINGO RD #47", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "GERALDINE JEFFIRES", "address": "1350 E FLAMINGO RD #47, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1350 E FLAMINGO RD #47", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "OZELL BUTLER", "address": "1350 E FLAMINGO RD #47, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1350 E FLAMINGO RD #47", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "OZELL BUTLER", "address": "1350 E FLAMINGO RD #47, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1350 E FLAMINGO RD #47", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "GERALDINE JEFFIRES", "address": "1350 E FLAMINGO RD #47, LAS VEGAS, NV, 89119, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1350 E FLAMINGO RD #47", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RKO & ASSOCIATES, INC.", "entity_number": "C5970-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/13/2003", "nv_business_id": "NV20031293184", "termination_date": "", "annual_report_due": "3/31/2005", "compliance_hold": "", "agent_name": "RDP UNLIMITED, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031293184", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1350 E FLAMINGO RD, #47, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1350 E FLAMINGO RD", "city": "#47", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/03/2004", "effective_date": "06/03/2004", "filing_number": "C5970-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4193182,this);"}, {"file_date": "07/25/2003", "effective_date": "07/25/2003", "filing_number": "C5970-2003-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4193183,this);"}, {"file_date": "05/08/2003", "effective_date": "05/08/2003", "filing_number": "C5970-2003-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4193184,this);"}, {"file_date": "03/13/2003", "effective_date": "03/13/2003", "filing_number": "C5970-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4194654,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO 281, INC.", "business_id": "488910", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/07/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031423602", "entity_number": "C19012-2003", "mark_number": "", "manage_nv_business_id": "NV20031423602", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RKO 281, INC.", "entity_number": "C19012-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/07/2003", "nv_business_id": "NV20031423602", "termination_date": "", "annual_report_due": "8/31/2004", "compliance_hold": ""}, "agent": {"name": "KIM GARZA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031423602", "office_or_position": "", "jurisdiction": "", "street_address": "4850 W FLAMINGO RD, SUITE 39, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4850 W FLAMINGO RD", "city": "SUITE 39", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO 281, INC.", "Entity Number": "C19012-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/07/2003", "NV Business ID": "NV20031423602", "Termination Date": "", "Annual Report Due Date": "8/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "KIM GARZA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4850 W FLAMINGO RD, SUITE 39, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUSS A KUPERIAN", "address": "6130 W FLAMINGO RD #411, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6130 W FLAMINGO RD #411", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "LAURA BURT", "address": "9850 ACADEMY HILLS DR NE, ALBURQUERQUE, NM, 87111, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9850 ACADEMY HILLS DR NE", "city": "ALBURQUERQUE", "state": "NM", "zip_code": "87111", "country": "USA"}}, {"title": "Treasurer", "name": "RUSS A KUPERIAN", "address": "6130 W FLAMINGO RD #411, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6130 W FLAMINGO RD #411", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RUSS A KUPERIAN", "address": "6130 W FLAMINGO RD #411, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6130 W FLAMINGO RD #411", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "LAURA BURT", "address": "9850 ACADEMY HILLS DR NE, ALBURQUERQUE, NM, 87111, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9850 ACADEMY HILLS DR NE", "city": "ALBURQUERQUE", "state": "NM", "zip_code": "87111", "country": "USA"}}, {"title": "Treasurer", "name": "RUSS A KUPERIAN", "address": "6130 W FLAMINGO RD #411, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6130 W FLAMINGO RD #411", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RKO 281, INC.", "entity_number": "C19012-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/07/2003", "nv_business_id": "NV20031423602", "termination_date": "", "annual_report_due": "8/31/2004", "compliance_hold": "", "agent_name": "KIM GARZA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031423602", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4850 W FLAMINGO RD, SUITE 39, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4850 W FLAMINGO RD", "city": "SUITE 39", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/08/2003", "effective_date": "10/08/2003", "filing_number": "C19012-2003-003", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4284143,this);"}, {"file_date": "10/01/2003", "effective_date": "10/01/2003", "filing_number": "C19012-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4288679,this);"}, {"file_date": "08/07/2003", "effective_date": "08/07/2003", "filing_number": "C19012-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4284857,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO CONSULTANTS LLC", "business_id": "1539461", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/06/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191423603", "entity_number": "E0263172019-1", "mark_number": "", "manage_nv_business_id": "NV20191423603", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RKO CONSULTANTS LLC", "entity_number": "E0263172019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/06/2019", "nv_business_id": "NV20191423603", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": ""}, "agent": {"name": "DG ADMIN INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191423603", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "101 S RAINBOW STE 32, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "101 S RAINBOW STE 32", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO CONSULTANTS LLC", "Entity Number": "E0263172019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/06/2019", "NV Business ID": "NV20191423603", "Termination Date": "", "Annual Report Due Date": "6/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "DG ADMIN INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "101 S RAINBOW STE 32, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALFREDO R MENDOZA", "address": "3246 BRENTWOOD ST, LAS VEGAS, NV, 89121, USA", "last_updated": "06/06/2019", "status": "Active", "address_components": {"street": "3246 BRENTWOOD ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ALFREDO R MENDOZA", "address": "3246 BRENTWOOD ST, LAS VEGAS, NV, 89121, USA", "last_updated": "06/06/2019", "status": "Active", "address_components": {"street": "3246 BRENTWOOD ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO CONSULTANTS LLC", "entity_number": "E0263172019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/06/2019", "nv_business_id": "NV20191423603", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": "", "agent_name": "DG ADMIN INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191423603", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "101 S RAINBOW STE 32, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "101 S RAINBOW STE 32", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/06/2019", "effective_date": "06/06/2019", "filing_number": "20190246225-23", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9134363,this);"}, {"file_date": "06/06/2019", "effective_date": "06/06/2019", "filing_number": "20190246224-12", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9134078,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO FAMILY, LLC", "business_id": "720448", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/10/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061335939", "entity_number": "E0748932006-4", "mark_number": "", "manage_nv_business_id": "NV20061335939", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RKO FAMILY, LLC", "entity_number": "E0748932006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2006", "nv_business_id": "NV20061335939", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": ""}, "agent": {"name": "JEFFREY J. WHITEHEAD, ESQ", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061335939", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "6980 O'BANNON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO FAMILY, LLC", "Entity Number": "E0748932006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/10/2006", "NV Business ID": "NV20061335939", "Termination Date": "", "Annual Report Due Date": "10/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY J. WHITEHEAD, ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KAREN ORDUNO, LLC", "address": "4431 S. EASTERN AVE., #2, LAS VEGAS, NV, 89119, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "4431 S. EASTERN AVE.", "city": "#2", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KAREN ORDUNO, LLC", "address": "4431 S. EASTERN AVE., #2, LAS VEGAS, NV, 89119, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "4431 S. EASTERN AVE.", "city": "#2", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO FAMILY, LLC", "entity_number": "E0748932006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2006", "nv_business_id": "NV20061335939", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": "", "agent_name": "JEFFREY J. WHITEHEAD, ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061335939", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6980 O'BANNON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080048839-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5590825,this);"}, {"file_date": "10/11/2006", "effective_date": "10/11/2006", "filing_number": "20060654175-96", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5590820,this);"}, {"file_date": "10/10/2006", "effective_date": "10/10/2006", "filing_number": "20060649969-81", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5590824,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO LAND, LLC", "business_id": "720445", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/10/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061335902", "entity_number": "E0748882006-7", "mark_number": "", "manage_nv_business_id": "NV20061335902", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RKO LAND, LLC", "entity_number": "E0748882006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2006", "nv_business_id": "NV20061335902", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": ""}, "agent": {"name": "JEFFREY J. WHITEHEAD, ESQ", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061335902", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "6980 O'BANNON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO LAND, LLC", "Entity Number": "E0748882006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/10/2006", "NV Business ID": "NV20061335902", "Termination Date": "", "Annual Report Due Date": "10/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY J. WHITEHEAD, ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KAREN ORDUNO, LLC", "address": "4431 S. EASTERN AVE., #2, LAS VEGAS, NV, 89119, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "4431 S. EASTERN AVE.", "city": "#2", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KAREN ORDUNO, LLC", "address": "4431 S. EASTERN AVE., #2, LAS VEGAS, NV, 89119, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "4431 S. EASTERN AVE.", "city": "#2", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO LAND, LLC", "entity_number": "E0748882006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2006", "nv_business_id": "NV20061335902", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": "", "agent_name": "JEFFREY J. WHITEHEAD, ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061335902", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6980 O'BANNON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080048841-55", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5588755,this);"}, {"file_date": "10/11/2006", "effective_date": "10/11/2006", "filing_number": "20060654177-18", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5588768,this);"}, {"file_date": "10/10/2006", "effective_date": "10/10/2006", "filing_number": "20060649966-58", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5588754,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO LIMITED, L.L.C.", "business_id": "17569", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/22/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981022382", "entity_number": "LLC2211-1998", "mark_number": "", "manage_nv_business_id": "NV19981022382", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RKO LIMITED, L.L.C.", "entity_number": "LLC2211-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/22/1998", "nv_business_id": "NV19981022382", "termination_date": "4/22/2028", "annual_report_due": "4/30/2003", "compliance_hold": ""}, "agent": {"name": "TERRY V. LEAVITT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981022382", "office_or_position": "", "jurisdiction": "", "street_address": "601 SOUTH SIXTH STREET, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "601 SOUTH SIXTH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO LIMITED, L.L.C.", "Entity Number": "LLC2211-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/22/1998", "NV Business ID": "NV19981022382", "Termination Date": "4/22/2028", "Annual Report Due Date": "4/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "TERRY V. LEAVITT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "601 SOUTH SIXTH STREET, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD OZOLS", "address": "PO BOX 95937, LAS VEGAS, NV, 89193, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 95937", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD OZOLS", "address": "PO BOX 95937, LAS VEGAS, NV, 89193, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 95937", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO LIMITED, L.L.C.", "entity_number": "LLC2211-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/22/1998", "nv_business_id": "NV19981022382", "termination_date": "4/22/2028", "annual_report_due": "4/30/2003", "compliance_hold": "", "agent_name": "TERRY V. LEAVITT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981022382", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "601 SOUTH SIXTH STREET, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "601 SOUTH SIXTH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/07/2002", "effective_date": "05/07/2002", "filing_number": "LLC2211-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(142029,this);"}, {"file_date": "04/19/2001", "effective_date": "04/19/2001", "filing_number": "LLC2211-1998-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(142032,this);"}, {"file_date": "04/21/2000", "effective_date": "04/21/2000", "filing_number": "LLC2211-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(142031,this);"}, {"file_date": "05/10/1999", "effective_date": "05/10/1999", "filing_number": "LLC2211-1998-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(142030,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO LLC", "business_id": "2318262", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "08/07/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243176290", "entity_number": "E42372762024-8", "mark_number": "", "manage_nv_business_id": "NV20243176290", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RKO LLC", "entity_number": "E42372762024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/07/2024", "nv_business_id": "NV20243176290", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "Krystal Lopez", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243176290", "office_or_position": "", "jurisdiction": "", "street_address": "2115 S Rainbow Blvd, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2115 S Rainbow Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO LLC", "Entity Number": "E42372762024-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "08/07/2024", "NV Business ID": "NV20243176290", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Krystal Lopez", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2115 S Rainbow Blvd, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Krystal Lopez", "address": "2115 S Rainbow Blvd, Las Vegas, NV, 89146, USA", "last_updated": "08/07/2024", "status": "Active", "address_components": {"street": "2115 S Rainbow Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Manager", "name": "Robert Isaac", "address": "PO Box 401423, Las Vegas, NV, 89140, USA", "last_updated": "08/07/2024", "status": "Active", "address_components": {"street": "PO Box 401423", "city": "Las Vegas", "state": "NV", "zip_code": "89140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Krystal Lopez", "address": "2115 S Rainbow Blvd, Las Vegas, NV, 89146, USA", "last_updated": "08/07/2024", "status": "Active", "address_components": {"street": "2115 S Rainbow Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Manager", "name": "Robert Isaac", "address": "PO Box 401423, Las Vegas, NV, 89140, USA", "last_updated": "08/07/2024", "status": "Active", "address_components": {"street": "PO Box 401423", "city": "Las Vegas", "state": "NV", "zip_code": "89140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RKO LLC", "entity_number": "E42372762024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/07/2024", "nv_business_id": "NV20243176290", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "Krystal Lopez", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243176290", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2115 S Rainbow Blvd, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2115 S Rainbow Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/07/2024", "effective_date": "08/07/2024", "filing_number": "20244237277", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14334884,this);"}, {"file_date": "08/07/2024", "effective_date": "08/07/2024", "filing_number": "20244237275", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14334883,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO MANAGEMENT GROUP, INC", "business_id": "892556", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/07/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081553859", "entity_number": "E0702292008-4", "mark_number": "", "manage_nv_business_id": "NV20081553859", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RKO MANAGEMENT GROUP, INC", "entity_number": "E0702292008-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/07/2008", "nv_business_id": "NV20081553859", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": "RED ROCK CORPORATE SOLUTIONS, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081553859", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "3275 S JONES BLVD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO MANAGEMENT GROUP, INC", "Entity Number": "E0702292008-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/07/2008", "NV Business ID": "NV20081553859", "Termination Date": "", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "RED ROCK CORPORATE SOLUTIONS, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ALFREDO RICO", "address": "6655 W SAHARA AVE, STE E102, LAS VEGAS, NV, 89146, USA", "last_updated": "08/31/2009", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE", "city": "STE E102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "Secretary", "name": "ALFREDO RICO", "address": "6655 W SAHARA AVE, STE E102, LAS VEGAS, NV, 89146, USA", "last_updated": "08/31/2009", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE", "city": "STE E102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "Treasurer", "name": "ALFREDO RICO", "address": "6655 W SAHARA AVE, STE E102, LAS VEGAS, NV, 89146, USA", "last_updated": "08/31/2009", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE", "city": "STE E102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "Director", "name": "ADELE HANCOCK", "address": "6655 W SAHARA AVE, STE E102, LAS VEGAS, NV, 89146, USA", "last_updated": "08/31/2009", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE", "city": "STE E102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ALFREDO RICO", "address": "6655 W SAHARA AVE, STE E102, LAS VEGAS, NV, 89146, USA", "last_updated": "08/31/2009", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE", "city": "STE E102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "Secretary", "name": "ALFREDO RICO", "address": "6655 W SAHARA AVE, STE E102, LAS VEGAS, NV, 89146, USA", "last_updated": "08/31/2009", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE", "city": "STE E102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "Treasurer", "name": "ALFREDO RICO", "address": "6655 W SAHARA AVE, STE E102, LAS VEGAS, NV, 89146, USA", "last_updated": "08/31/2009", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE", "city": "STE E102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "Director", "name": "ADELE HANCOCK", "address": "6655 W SAHARA AVE, STE E102, LAS VEGAS, NV, 89146, USA", "last_updated": "08/31/2009", "status": "Active", "address_components": {"street": "6655 W SAHARA AVE", "city": "STE E102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RKO MANAGEMENT GROUP, INC", "entity_number": "E0702292008-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/07/2008", "nv_business_id": "NV20081553859", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": "RED ROCK CORPORATE SOLUTIONS, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081553859", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3275 S JONES BLVD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2009", "effective_date": "08/31/2009", "filing_number": "20090655464-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6548707,this);"}, {"file_date": "11/07/2008", "effective_date": "11/07/2008", "filing_number": "20080740152-99", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6550755,this);"}, {"file_date": "11/07/2008", "effective_date": "11/07/2008", "filing_number": "20080740151-88", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6548794,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO OREGON, LLC", "business_id": "720446", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/10/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061335918", "entity_number": "E0748902006-1", "mark_number": "", "manage_nv_business_id": "NV20061335918", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RKO OREGON, LLC", "entity_number": "E0748902006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2006", "nv_business_id": "NV20061335918", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": ""}, "agent": {"name": "JEFFREY J. WHITEHEAD, ESQ", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061335918", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "6980 O'BANNON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO OREGON, LLC", "Entity Number": "E0748902006-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/10/2006", "NV Business ID": "NV20061335918", "Termination Date": "", "Annual Report Due Date": "10/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY J. WHITEHEAD, ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KAREN ORDUNO, LLC", "address": "4431 S. EASTERN AVE., #2, LAS VEGAS, NV, 89119, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "4431 S. EASTERN AVE.", "city": "#2", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KAREN ORDUNO, LLC", "address": "4431 S. EASTERN AVE., #2, LAS VEGAS, NV, 89119, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "4431 S. EASTERN AVE.", "city": "#2", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO OREGON, LLC", "entity_number": "E0748902006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2006", "nv_business_id": "NV20061335918", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": "", "agent_name": "JEFFREY J. WHITEHEAD, ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061335918", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6980 O'BANNON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080048838-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5590405,this);"}, {"file_date": "10/11/2006", "effective_date": "10/11/2006", "filing_number": "20060654176-07", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5591311,this);"}, {"file_date": "10/10/2006", "effective_date": "10/10/2006", "filing_number": "20060649967-69", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5590404,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO Partners Limited Liability Company", "business_id": "2350709", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/20/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243259632", "entity_number": "E45449022024-7", "mark_number": "", "manage_nv_business_id": "NV20243259632", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RKO PARTNERS LIMITED LIABILITY COMPANY", "entity_number": "E45449022024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/20/2024", "nv_business_id": "NV20243259632", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243259632", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO PARTNERS LIMITED LIABILITY COMPANY", "Entity Number": "E45449022024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/20/2024", "NV Business ID": "NV20243259632", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard Kahn", "address": "732 S 6th St, STE N, Las Vegas, NV, 89101, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard Kahn", "address": "732 S 6th St, STE N, Las Vegas, NV, 89101, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO PARTNERS LIMITED LIABILITY COMPANY", "entity_number": "E45449022024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/20/2024", "nv_business_id": "NV20243259632", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243259632", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2025", "effective_date": "10/03/2025", "filing_number": "20255218452", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15928643,this);"}, {"file_date": "12/20/2024", "effective_date": "12/20/2024", "filing_number": "20244544903", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14613421,this);"}, {"file_date": "12/20/2024", "effective_date": "12/20/2024", "filing_number": "20244544901", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14613420,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RKO PARTNERS LIMITED LIABILITY COMPANY", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/20/2024", "name": "RKO PARTNERS LIMITED LIABILITY COMPANY", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT LLC*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "12/20/2024", "title": "Managing Member", "name": "Richard Kahn", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO PROPERTIES UNLIMITED, LLC", "business_id": "849625", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/14/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081596692", "entity_number": "E0249872008-4", "mark_number": "", "manage_nv_business_id": "NV20081596692", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RKO PROPERTIES UNLIMITED, LLC", "entity_number": "E0249872008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2008", "nv_business_id": "NV20081596692", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081596692", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO PROPERTIES UNLIMITED, LLC", "Entity Number": "E0249872008-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/14/2008", "NV Business ID": "NV20081596692", "Termination Date": "", "Annual Report Due Date": "4/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONALD K OWENS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "05/20/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "KATHI E OWENS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "05/20/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RONALD K OWENS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "05/20/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "KATHI E OWENS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "05/20/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RKO PROPERTIES UNLIMITED, LLC", "entity_number": "E0249872008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2008", "nv_business_id": "NV20081596692", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081596692", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2010", "effective_date": "06/10/2010", "filing_number": "20100440443-02", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6286518,this);"}, {"file_date": "04/22/2009", "effective_date": "04/22/2009", "filing_number": "20090370188-88", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6286517,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(6286731,this);"}, {"file_date": "05/15/2008", "effective_date": "05/15/2008", "filing_number": "20080338943-30", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6288029,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO RENTAL, LLC", "business_id": "720447", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/10/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061335925", "entity_number": "E0748912006-2", "mark_number": "", "manage_nv_business_id": "NV20061335925", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RKO RENTAL, LLC", "entity_number": "E0748912006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2006", "nv_business_id": "NV20061335925", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": ""}, "agent": {"name": "JEFFREY J. WHITEHEAD, ESQ", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061335925", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "6980 O'BANNON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO RENTAL, LLC", "Entity Number": "E0748912006-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/10/2006", "NV Business ID": "NV20061335925", "Termination Date": "", "Annual Report Due Date": "10/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY J. WHITEHEAD, ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KAREN ORDUNO, LLC", "address": "4431 S. EASTERN AVE., #2, LAS VEGAS, NV, 89119, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "4431 S. EASTERN AVE.", "city": "#2", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KAREN ORDUNO, LLC", "address": "4431 S. EASTERN AVE., #2, LAS VEGAS, NV, 89119, USA", "last_updated": "01/24/2008", "status": "Active", "address_components": {"street": "4431 S. EASTERN AVE.", "city": "#2", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO RENTAL, LLC", "entity_number": "E0748912006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2006", "nv_business_id": "NV20061335925", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": "", "agent_name": "JEFFREY J. WHITEHEAD, ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061335925", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6980 O'BANNON DR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6980 O'BANNON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080048840-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5590605,this);"}, {"file_date": "10/11/2006", "effective_date": "10/11/2006", "filing_number": "20060654174-85", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5591361,this);"}, {"file_date": "10/10/2006", "effective_date": "10/10/2006", "filing_number": "20060649968-70", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5590604,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO RESOURCES, INC.", "business_id": "542108", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/26/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051092309", "entity_number": "C1939-2005", "mark_number": "", "manage_nv_business_id": "NV20051092309", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RKO RESOURCES, INC.", "entity_number": "C1939-2005", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/26/2005", "nv_business_id": "NV20051092309", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051092309", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO RESOURCES, INC.", "Entity Number": "C1939-2005", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/26/2005", "NV Business ID": "NV20051092309", "Termination Date": "", "Annual Report Due Date": "1/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID BERCUSSON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "01/14/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}, {"title": "Secretary", "name": "DAVID BERCUSSON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "01/14/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID BERCUSSON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "01/14/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}, {"title": "Director", "name": "DAVID BERCUSSON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "01/14/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DAVID BERCUSSON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "01/14/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}, {"title": "Secretary", "name": "DAVID BERCUSSON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "01/14/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID BERCUSSON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "01/14/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}, {"title": "Director", "name": "DAVID BERCUSSON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7739, USA", "last_updated": "01/14/2016", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7739", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RKO RESOURCES, INC.", "entity_number": "C1939-2005", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/26/2005", "nv_business_id": "NV20051092309", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051092309", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/14/2016", "effective_date": "01/14/2016", "filing_number": "20160017768-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4649605,this);"}, {"file_date": "06/03/2015", "effective_date": "06/03/2015", "filing_number": "20150252648-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4650255,this);"}, {"file_date": "06/03/2014", "effective_date": "06/03/2014", "filing_number": "20140409903-92", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4676563,this);"}, {"file_date": "06/03/2014", "effective_date": "06/03/2014", "filing_number": "20140409904-03", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4650860,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 30, "total_records": 30}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO TITLES I LLC", "business_id": "115768", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/30/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041174142", "entity_number": "LLC17185-2004", "mark_number": "", "manage_nv_business_id": "NV20041174142", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RKO TITLES I LLC", "entity_number": "LLC17185-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2004", "nv_business_id": "NV20041174142", "termination_date": "7/30/2504", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041174142", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO TITLES I LLC", "Entity Number": "LLC17185-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/30/2004", "NV Business ID": "NV20041174142", "Termination Date": "7/30/2504", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RKO PICTURES LLC", "address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "last_updated": "08/18/2020", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RKO PICTURES LLC", "address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "last_updated": "08/18/2020", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO TITLES I LLC", "entity_number": "LLC17185-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2004", "nv_business_id": "NV20041174142", "termination_date": "7/30/2504", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041174142", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2025", "effective_date": "07/16/2025", "filing_number": "20255041099", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15075126,this);"}, {"file_date": "05/27/2025", "effective_date": "05/27/2025", "filing_number": "20254923170", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14962273,this);"}, {"file_date": "06/07/2024", "effective_date": "06/07/2024", "filing_number": "20244112051", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14215229,this);"}, {"file_date": "06/07/2023", "effective_date": "06/07/2023", "filing_number": "20233252080", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13425043,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "RKO TITLES I LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2026"}, "name_changes": {"date": "07/30/2004", "name": "RKO TITLES I LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "email": "info@nevadacorpfilings.com"}], "officers": [{"date": "08/18/2020", "title": "Managing Member", "name": "RKO PICTURES LLC", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA"}]}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO TITLES II LLC", "business_id": "115767", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/30/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041174135", "entity_number": "LLC17184-2004", "mark_number": "", "manage_nv_business_id": "NV20041174135", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RKO TITLES II LLC", "entity_number": "LLC17184-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2004", "nv_business_id": "NV20041174135", "termination_date": "7/30/2504", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041174135", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO TITLES II LLC", "Entity Number": "LLC17184-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/30/2004", "NV Business ID": "NV20041174135", "Termination Date": "7/30/2504", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RKO PICTURES LLC", "address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "last_updated": "07/30/2021", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RKO PICTURES LLC", "address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "last_updated": "07/30/2021", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO TITLES II LLC", "entity_number": "LLC17184-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2004", "nv_business_id": "NV20041174135", "termination_date": "7/30/2504", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041174135", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2025", "effective_date": "07/16/2025", "filing_number": "20255041116", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15075147,this);"}, {"file_date": "05/27/2025", "effective_date": "05/27/2025", "filing_number": "20254923177", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14962279,this);"}, {"file_date": "06/07/2024", "effective_date": "06/07/2024", "filing_number": "20244112066", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14215248,this);"}, {"file_date": "06/07/2023", "effective_date": "06/07/2023", "filing_number": "20233252170", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13425120,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "RKO TITLES II LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2026"}, "name_changes": {"date": "07/30/2004", "name": "RKO TITLES II LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "email": "info@nevadacorpfilings.com"}], "officers": [{"date": "07/30/2021", "title": "Managing Member", "name": "RKO PICTURES LLC", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA"}]}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO TITLES III LLC", "business_id": "115766", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/30/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041174126", "entity_number": "LLC17183-2004", "mark_number": "", "manage_nv_business_id": "NV20041174126", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RKO TITLES III LLC", "entity_number": "LLC17183-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2004", "nv_business_id": "NV20041174126", "termination_date": "7/30/2504", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041174126", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO TITLES III LLC", "Entity Number": "LLC17183-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/30/2004", "NV Business ID": "NV20041174126", "Termination Date": "7/30/2504", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RKO PICTURES LLC", "address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "last_updated": "08/18/2020", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RKO PICTURES LLC", "address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "last_updated": "08/18/2020", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO TITLES III LLC", "entity_number": "LLC17183-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2004", "nv_business_id": "NV20041174126", "termination_date": "7/30/2504", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041174126", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2025", "effective_date": "07/16/2025", "filing_number": "20255041124", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15075154,this);"}, {"file_date": "05/27/2025", "effective_date": "05/27/2025", "filing_number": "20254923183", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14962287,this);"}, {"file_date": "06/06/2024", "effective_date": "06/06/2024", "filing_number": "20244109523", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14212707,this);"}, {"file_date": "06/07/2023", "effective_date": "06/07/2023", "filing_number": "20233252186", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13425133,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "RKO TITLES III LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2026"}, "name_changes": {"date": "07/30/2004", "name": "RKO TITLES III LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "email": "info@nevadacorpfilings.com"}], "officers": [{"date": "08/18/2020", "title": "Managing Member", "name": "RKO PICTURES LLC", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA"}]}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO TITLES IV LLC", "business_id": "115765", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/30/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041174119", "entity_number": "LLC17182-2004", "mark_number": "", "manage_nv_business_id": "NV20041174119", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RKO TITLES IV LLC", "entity_number": "LLC17182-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2004", "nv_business_id": "NV20041174119", "termination_date": "7/30/2504", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041174119", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO TITLES IV LLC", "Entity Number": "LLC17182-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/30/2004", "NV Business ID": "NV20041174119", "Termination Date": "7/30/2504", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RKO PICTURES LLC", "address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "last_updated": "08/18/2020", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RKO PICTURES LLC", "address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "last_updated": "08/18/2020", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO TITLES IV LLC", "entity_number": "LLC17182-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2004", "nv_business_id": "NV20041174119", "termination_date": "7/30/2504", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041174119", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2025", "effective_date": "07/16/2025", "filing_number": "20255041156", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15075180,this);"}, {"file_date": "05/27/2025", "effective_date": "05/27/2025", "filing_number": "20254923189", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14962292,this);"}, {"file_date": "06/06/2024", "effective_date": "06/06/2024", "filing_number": "20244109499", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14212684,this);"}, {"file_date": "06/07/2023", "effective_date": "06/07/2023", "filing_number": "20233252100", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13425060,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "RKO TITLES IV LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2026"}, "name_changes": {"date": "07/30/2004", "name": "RKO TITLES IV LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "email": "info@nevadacorpfilings.com"}], "officers": [{"date": "08/18/2020", "title": "Managing Member", "name": "RKO PICTURES LLC", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA"}]}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO TITLES V LLC", "business_id": "115764", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/30/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041174103", "entity_number": "LLC17181-2004", "mark_number": "", "manage_nv_business_id": "NV20041174103", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RKO TITLES V LLC", "entity_number": "LLC17181-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2004", "nv_business_id": "NV20041174103", "termination_date": "7/30/2504", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041174103", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO TITLES V LLC", "Entity Number": "LLC17181-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/30/2004", "NV Business ID": "NV20041174103", "Termination Date": "7/30/2504", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RKO PICTURES LLC", "address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "last_updated": "08/18/2020", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RKO PICTURES LLC", "address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "last_updated": "08/18/2020", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO TITLES V LLC", "entity_number": "LLC17181-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2004", "nv_business_id": "NV20041174103", "termination_date": "7/30/2504", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041174103", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2025", "effective_date": "07/16/2025", "filing_number": "20255041177", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15075192,this);"}, {"file_date": "05/27/2025", "effective_date": "05/27/2025", "filing_number": "20254923193", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14962295,this);"}, {"file_date": "06/06/2024", "effective_date": "06/06/2024", "filing_number": "20244109454", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14212641,this);"}, {"file_date": "06/07/2023", "effective_date": "06/07/2023", "filing_number": "20233252138", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13425095,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "RKO TITLES V LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2026"}, "name_changes": {"date": "07/30/2004", "name": "RKO TITLES V LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "email": "info@nevadacorpfilings.com"}], "officers": [{"date": "08/18/2020", "title": "Managing Member", "name": "RKO PICTURES LLC", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA"}]}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO TITLES VI LLC", "business_id": "132085", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/27/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051035540", "entity_number": "LLC1940-2005", "mark_number": "", "manage_nv_business_id": "NV20051035540", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RKO TITLES VI LLC", "entity_number": "LLC1940-2005", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/27/2005", "nv_business_id": "NV20051035540", "termination_date": "1/27/2500", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051035540", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO TITLES VI LLC", "Entity Number": "LLC1940-2005", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/27/2005", "NV Business ID": "NV20051035540", "Termination Date": "1/27/2500", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RKO PICTURES LLC", "address": "9171 Wilshire Blvd., 6th Floor, Beverly Hills, CA, 90210, USA", "last_updated": "12/10/2025", "status": "Active", "address_components": {"street": "9171 Wilshire Blvd.", "city": "6th Floor", "state": "Beverly Hills", "zip_code": "CA", "country": "90210"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RKO PICTURES LLC", "address": "9171 Wilshire Blvd., 6th Floor, Beverly Hills, CA, 90210, USA", "last_updated": "12/10/2025", "status": "Active", "address_components": {"street": "9171 Wilshire Blvd.", "city": "6th Floor", "state": "Beverly Hills", "zip_code": "CA", "country": "90210"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO TITLES VI LLC", "entity_number": "LLC1940-2005", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/27/2005", "nv_business_id": "NV20051035540", "termination_date": "1/27/2500", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051035540", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2025", "effective_date": "12/10/2025", "filing_number": "20255364426", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16071464,this);"}, {"file_date": "07/16/2025", "effective_date": "07/16/2025", "filing_number": "20255041191", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15075200,this);"}, {"file_date": "11/27/2024", "effective_date": "11/27/2024", "filing_number": "20244498273", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14568303,this);"}, {"file_date": "12/06/2023", "effective_date": "12/06/2023", "filing_number": "20233679426", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13796820,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "RKO TITLES VI LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/27/2005", "name": "RKO TITLES VI LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "01/21/2011", "title": "Manager", "name": "RKO PICTURES LLC", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA"}]}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO, INC.", "business_id": "245645", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/22/1995", "type": "Domestic Corporation (78)", "nv_business_id": "NV19951118573", "entity_number": "C14302-1995", "mark_number": "", "manage_nv_business_id": "NV19951118573", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RKO, INC.", "entity_number": "C14302-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/22/1995", "nv_business_id": "NV19951118573", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "Barton D Stern", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19951118573", "office_or_position": "", "jurisdiction": "", "street_address": "3995 W Quail Ave, Ste C, Las Vegas, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "3995 W Quail Ave", "city": "Ste C", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO, INC.", "Entity Number": "C14302-1995", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "08/22/1995", "NV Business ID": "NV19951118573", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Barton D Stern", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3995 W Quail Ave, Ste C, Las Vegas, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "HELEN A OSTENGAARD", "address": "3995 W. Quail Ave., #C, Las Vegas, NV, 89118, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "3995 W. Quail Ave.", "city": "#C", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Secretary", "name": "HELEN A OSTENGAARD", "address": "3995 W. Quail Ave., #C, Las Vegas, NV, 89118, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "3995 W. Quail Ave.", "city": "#C", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Treasurer", "name": "HELEN A OSTENGAARD", "address": "3995 W. Quail Ave., #C, Las Vegas, NV, 89118, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "3995 W. Quail Ave.", "city": "#C", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Director", "name": "HELEN A OSTENGAARD", "address": "3995 W. Quail Ave., #C, Las Vegas, NV, 89118, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "3995 W. Quail Ave.", "city": "#C", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "HELEN A OSTENGAARD", "address": "3995 W. Quail Ave., #C, Las Vegas, NV, 89118, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "3995 W. Quail Ave.", "city": "#C", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Secretary", "name": "HELEN A OSTENGAARD", "address": "3995 W. Quail Ave., #C, Las Vegas, NV, 89118, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "3995 W. Quail Ave.", "city": "#C", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Treasurer", "name": "HELEN A OSTENGAARD", "address": "3995 W. Quail Ave., #C, Las Vegas, NV, 89118, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "3995 W. Quail Ave.", "city": "#C", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Director", "name": "HELEN A OSTENGAARD", "address": "3995 W. Quail Ave., #C, Las Vegas, NV, 89118, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "3995 W. Quail Ave.", "city": "#C", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RKO, INC.", "entity_number": "C14302-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/22/1995", "nv_business_id": "NV19951118573", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "Barton D Stern", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19951118573", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3995 W Quail Ave, Ste C, Las Vegas, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3995 W Quail Ave", "city": "Ste C", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/13/2023", "effective_date": "12/29/2023", "filing_number": "20233622062", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13750591,this);"}, {"file_date": "08/30/2023", "effective_date": "08/30/2023", "filing_number": "20233447128", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13591328,this);"}, {"file_date": "03/23/2023", "effective_date": "03/23/2023", "filing_number": "20233045731", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13251302,this);"}, {"file_date": "12/09/2022", "effective_date": "12/09/2022", "filing_number": "20222806233", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13026403,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 40, "total_records": 40}, "first_snapshot": {"business_details": {"business_name": "RKO, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2024"}, "name_changes": {"date": "08/22/1995", "name": "RKO, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Barton D Stern", "attention": "", "address1_address2_city_state_zip_country": "3995 W Quail Ave, Ste C, Las Vegas, NV, 89118, USA", "email": ""}], "officers": [{"date": "03/23/2023", "title": "President", "name": "HELEN A OSTENGAARD", "attention": "", "address1_address2_city_state_zip_country": "3995 W. Quail Ave., #C, Las Vegas, NV, 89118, USA"}, {"date": "03/23/2023", "title": "Secretary", "name": "HELEN A OSTENGAARD", "attention": "", "address1_address2_city_state_zip_country": "3995 W. Quail Ave., #C, Las Vegas, NV, 89118, USA"}, {"date": "03/23/2023", "title": "Treasurer", "name": "HELEN A OSTENGAARD", "attention": "", "address1_address2_city_state_zip_country": "3995 W. Quail Ave., #C, Las Vegas, NV, 89118, USA"}, {"date": "03/23/2023", "title": "Director", "name": "HELEN A OSTENGAARD", "attention": "", "address1_address2_city_state_zip_country": "3995 W. Quail Ave., #C, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO2 FUTURES & OPTIONS LLC", "business_id": "873377", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/06/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081392953", "entity_number": "E0499552008-8", "mark_number": "", "manage_nv_business_id": "NV20081392953", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RKO2 FUTURES & OPTIONS LLC", "entity_number": "E0499552008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/06/2008", "nv_business_id": "NV20081392953", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "GLENN MILLAR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081392953", "office_or_position": "", "jurisdiction": "", "street_address": "7380 S EASTERN AVE #124 STE 333, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "7380 S EASTERN AVE #124 STE 333", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO2 FUTURES & OPTIONS LLC", "Entity Number": "E0499552008-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/06/2008", "NV Business ID": "NV20081392953", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "GLENN MILLAR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7380 S EASTERN AVE #124 STE 333, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GHC HOLDINGS, LLC", "address": "14651 S. GROVE AVE, ONTARIO, CA, 91762, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "14651 S. GROVE AVE", "city": "ONTARIO", "state": "CA", "zip_code": "91762", "country": "USA"}}, {"title": "Managing Member", "name": "RKO2 LTD", "address": "1521 ALTON RD, SUITE 501, MIAMI BEACH, FL, 33139, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "1521 ALTON RD", "city": "SUITE 501", "state": "MIAMI BEACH", "zip_code": "FL", "country": "33139"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GHC HOLDINGS, LLC", "address": "14651 S. GROVE AVE, ONTARIO, CA, 91762, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "14651 S. GROVE AVE", "city": "ONTARIO", "state": "CA", "zip_code": "91762", "country": "USA"}}, {"title": "Managing Member", "name": "RKO2 LTD", "address": "1521 ALTON RD, SUITE 501, MIAMI BEACH, FL, 33139, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "1521 ALTON RD", "city": "SUITE 501", "state": "MIAMI BEACH", "zip_code": "FL", "country": "33139"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RKO2 FUTURES & OPTIONS LLC", "entity_number": "E0499552008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/06/2008", "nv_business_id": "NV20081392953", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "GLENN MILLAR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081392953", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7380 S EASTERN AVE #124 STE 333, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7380 S EASTERN AVE #124 STE 333", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2012", "effective_date": "08/31/2012", "filing_number": "20120588309-38", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6476382,this);"}, {"file_date": "08/31/2011", "effective_date": "08/31/2011", "filing_number": "20110638053-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6473791,this);"}, {"file_date": "07/12/2010", "effective_date": "07/12/2010", "filing_number": "20100510254-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6473397,this);"}, {"file_date": "06/10/2009", "effective_date": "06/10/2009", "filing_number": "20090472822-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6473855,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKO2 LTD.", "business_id": "833947", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/11/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081028004", "entity_number": "E0083942008-3", "mark_number": "", "manage_nv_business_id": "NV20081028004", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RKO2 LTD.", "entity_number": "E0083942008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/11/2008", "nv_business_id": "NV20081028004", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "NVRA SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081028004", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "120 HWY 50 STE 1, Dayton, NV, 89403, USA", "mailing_address": "", "street_address_components": {"street": "120 HWY 50 STE 1", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKO2 LTD.", "Entity Number": "E0083942008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/11/2008", "NV Business ID": "NV20081028004", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NVRA SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "120 HWY 50 STE 1, Dayton, NV, 89403, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONALD K O'BRIEN II", "address": "11030 SW 60th Ave, Pinecrest, FL, 33156, USA", "last_updated": "03/13/2021", "status": "Active", "address_components": {"street": "11030 SW 60th Ave", "city": "Pinecrest", "state": "FL", "zip_code": "33156", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RONALD K O'BRIEN II", "address": "11030 SW 60th Ave, Pinecrest, FL, 33156, USA", "last_updated": "03/13/2021", "status": "Active", "address_components": {"street": "11030 SW 60th Ave", "city": "Pinecrest", "state": "FL", "zip_code": "33156", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKO2 LTD.", "entity_number": "E0083942008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/11/2008", "nv_business_id": "NV20081028004", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "NVRA SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081028004", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "120 HWY 50 STE 1, Dayton, NV, 89403, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "120 HWY 50 STE 1", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2026", "effective_date": "02/26/2026", "filing_number": "20265547816", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16866476,this);"}, {"file_date": "02/28/2025", "effective_date": "02/28/2025", "filing_number": "20254700535", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14759462,this);"}, {"file_date": "02/06/2024", "effective_date": "02/06/2024", "filing_number": "20243805666", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13930298,this);"}, {"file_date": "01/20/2023", "effective_date": "01/20/2023", "filing_number": "20232893422", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13111046,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "RKO2 LTD.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/11/2008", "name": "RKO2 LTD.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NVRA SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "120 HWY 50 STE 1, Dayton, NV, 89403, USA", "email": "service@nvraservices.com"}], "officers": [{"date": "03/13/2021", "title": "Manager", "name": "RONALD K O'BRIEN II", "attention": "", "address1_address2_city_state_zip_country": "11030 SW 60th Ave, Pinecrest, FL, 33156, USA"}]}}}
{"task_id": 337417, "worker_id": "r-worker-3", "ts": 1775051586, "record_type": "business_detail", "name": "RKOF II SUNCREST TOWNHOMES, LLC", "business_id": "1077698", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "10/03/2011", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20111633863", "entity_number": "E0548202011-2", "mark_number": "", "manage_nv_business_id": "NV20111633863", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RKOF II SUNCREST TOWNHOMES, LLC", "entity_number": "E0548202011-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "10/03/2011", "nv_business_id": "NV20111633863", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111633863", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKOF II SUNCREST TOWNHOMES, LLC", "Entity Number": "E0548202011-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "10/03/2011", "NV Business ID": "NV20111633863", "Termination Date": "", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WILLIAM RANCE KING JR", "address": "3737 E BROADWAY, LONG BEACH, CA, 90803, USA", "last_updated": "08/15/2014", "status": "Active", "address_components": {"street": "3737 E BROADWAY", "city": "LONG BEACH", "state": "CA", "zip_code": "90803", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "WILLIAM RANCE KING JR", "address": "3737 E BROADWAY, LONG BEACH, CA, 90803, USA", "last_updated": "08/15/2014", "status": "Active", "address_components": {"street": "3737 E BROADWAY", "city": "LONG BEACH", "state": "CA", "zip_code": "90803", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKOF II SUNCREST TOWNHOMES, LLC", "entity_number": "E0548202011-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "10/03/2011", "nv_business_id": "NV20111633863", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111633863", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2021", "effective_date": "10/01/2021", "filing_number": "20211795017", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12096565,this);"}, {"file_date": "10/21/2020", "effective_date": "10/21/2020", "filing_number": "20201003045", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11380315,this);"}, {"file_date": "04/28/2020", "effective_date": "04/28/2020", "filing_number": "20200661000", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11045222,this);"}, {"file_date": "10/14/2019", "effective_date": "10/14/2019", "filing_number": "20190222726", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10638045,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "RKOF II SUNCREST TOWNHOMES, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2021"}, "name_changes": {"date": "10/03/2011", "name": "RKOF II SUNCREST TOWNHOMES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Registered Agent Solutions, Inc.", "attention": "", "address1_address2_city_state_zip_country": "4625 West Nevso Drive, Suite 2, Las Vegas, NV, 89103, USA", "email": "orders@rasi.com"}], "officers": [{"date": "08/15/2014", "title": "Managing Member", "name": "WILLIAM RANCE KING JR", "attention": "", "address1_address2_city_state_zip_country": "3737 E BROADWAY, LONG BEACH, CA, 90803, USA"}]}}}
{"task_id": 303833, "worker_id": "worker-1", "ts": 1775051606, "record_type": "business_detail", "name": "1ns Inc.", "business_id": "2431806", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/27/2025", "type": "Domestic Corporation (78)", "nv_business_id": "NV20253465083", "entity_number": "E52676042025-5", "mark_number": "", "manage_nv_business_id": "NV20253465083", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1NS INC.", "entity_number": "E52676042025-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "10/27/2025", "nv_business_id": "NV20253465083", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253465083", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1NS INC.", "Entity Number": "E52676042025-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "10/27/2025", "NV Business ID": "NV20253465083", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Daniel Almaraz", "address": "18482 Dunkirk St, Hesperia, CA, 92345, USA", "last_updated": "10/27/2025", "status": "Active", "address_components": {"street": "18482 Dunkirk St", "city": "Hesperia", "state": "CA", "zip_code": "92345", "country": "USA"}}, {"title": "Secretary", "name": "Daniel Almaraz", "address": "18482 Dunkirk St, Hesperia, CA, 92345, USA", "last_updated": "10/27/2025", "status": "Active", "address_components": {"street": "18482 Dunkirk St", "city": "Hesperia", "state": "CA", "zip_code": "92345", "country": "USA"}}, {"title": "Treasurer", "name": "Daniel Almaraz", "address": "18482 Dunkirk St, Hesperia, CA, 92345, USA", "last_updated": "10/27/2025", "status": "Active", "address_components": {"street": "18482 Dunkirk St", "city": "Hesperia", "state": "CA", "zip_code": "92345", "country": "USA"}}, {"title": "Director", "name": "Daniel Almaraz", "address": "18482 Dunkirk St, Hesperia, CA, 92345, USA", "last_updated": "10/27/2025", "status": "Active", "address_components": {"street": "18482 Dunkirk St", "city": "Hesperia", "state": "CA", "zip_code": "92345", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Daniel Almaraz", "address": "18482 Dunkirk St, Hesperia, CA, 92345, USA", "last_updated": "10/27/2025", "status": "Active", "address_components": {"street": "18482 Dunkirk St", "city": "Hesperia", "state": "CA", "zip_code": "92345", "country": "USA"}}, {"title": "Secretary", "name": "Daniel Almaraz", "address": "18482 Dunkirk St, Hesperia, CA, 92345, USA", "last_updated": "10/27/2025", "status": "Active", "address_components": {"street": "18482 Dunkirk St", "city": "Hesperia", "state": "CA", "zip_code": "92345", "country": "USA"}}, {"title": "Treasurer", "name": "Daniel Almaraz", "address": "18482 Dunkirk St, Hesperia, CA, 92345, USA", "last_updated": "10/27/2025", "status": "Active", "address_components": {"street": "18482 Dunkirk St", "city": "Hesperia", "state": "CA", "zip_code": "92345", "country": "USA"}}, {"title": "Director", "name": "Daniel Almaraz", "address": "18482 Dunkirk St, Hesperia, CA, 92345, USA", "last_updated": "10/27/2025", "status": "Active", "address_components": {"street": "18482 Dunkirk St", "city": "Hesperia", "state": "CA", "zip_code": "92345", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1NS INC.", "entity_number": "E52676042025-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "10/27/2025", "nv_business_id": "NV20253465083", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253465083", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/27/2025", "effective_date": "10/27/2025", "filing_number": "20255267605", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15976471,this);"}, {"file_date": "10/27/2025", "effective_date": "10/27/2025", "filing_number": "20255267603", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15976470,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "#1 NEVADA BOTTLING INC.", "business_id": "1093164", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/09/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121017668", "entity_number": "E0013562012-9", "mark_number": "", "manage_nv_business_id": "NV20121017668", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 NEVADA BOTTLING INC.", "entity_number": "E0013562012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "01/09/2012", "nv_business_id": "NV20121017668", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": ""}, "agent": {"name": "FARHAD BEN ARYA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121017668", "office_or_position": "", "jurisdiction": "", "street_address": "5101 OAK RIDGE RD., PAHRUMP, NV, 89048, USA", "mailing_address": "", "street_address_components": {"street": "5101 OAK RIDGE RD.", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 NEVADA BOTTLING INC.", "Entity Number": "E0013562012-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "01/09/2012", "NV Business ID": "NV20121017668", "Termination Date": "", "Annual Report Due Date": "1/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "FARHAD BEN ARYA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5101 OAK RIDGE RD., PAHRUMP, NV, 89048, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "FARHAD B ARYA DELRAHIM", "address": "536 S BOULDER HWY, Henderson, NV, 89015, USA", "last_updated": "12/20/2021", "status": "Active", "address_components": {"street": "536 S BOULDER HWY", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Secretary", "name": "FARHAD B ARYA DELRAHIM", "address": "536 S BOULDER HWY, Henderson, NV, 89015, USA", "last_updated": "12/20/2021", "status": "Active", "address_components": {"street": "536 S BOULDER HWY", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Treasurer", "name": "FARHAD B ARYA DELRAHIM", "address": "536 S BOULDER HWY, Henderson, NV, 89015, USA", "last_updated": "12/20/2021", "status": "Active", "address_components": {"street": "536 S BOULDER HWY", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Director", "name": "FARHAD B ARYA DELRAHIM", "address": "536 S BOULDER HWY, Henderson, NV, 89015, USA", "last_updated": "12/20/2021", "status": "Active", "address_components": {"street": "536 S BOULDER HWY", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "FARHAD B ARYA DELRAHIM", "address": "536 S BOULDER HWY, Henderson, NV, 89015, USA", "last_updated": "12/20/2021", "status": "Active", "address_components": {"street": "536 S BOULDER HWY", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Secretary", "name": "FARHAD B ARYA DELRAHIM", "address": "536 S BOULDER HWY, Henderson, NV, 89015, USA", "last_updated": "12/20/2021", "status": "Active", "address_components": {"street": "536 S BOULDER HWY", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Treasurer", "name": "FARHAD B ARYA DELRAHIM", "address": "536 S BOULDER HWY, Henderson, NV, 89015, USA", "last_updated": "12/20/2021", "status": "Active", "address_components": {"street": "536 S BOULDER HWY", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Director", "name": "FARHAD B ARYA DELRAHIM", "address": "536 S BOULDER HWY, Henderson, NV, 89015, USA", "last_updated": "12/20/2021", "status": "Active", "address_components": {"street": "536 S BOULDER HWY", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "#1 NEVADA BOTTLING INC.", "entity_number": "E0013562012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "01/09/2012", "nv_business_id": "NV20121017668", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": "", "agent_name": "FARHAD BEN ARYA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121017668", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5101 OAK RIDGE RD., PAHRUMP, NV, 89048, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5101 OAK RIDGE RD.", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/20/2021", "effective_date": "12/20/2021", "filing_number": "20211968312", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12260321,this);"}, {"file_date": "12/08/2020", "effective_date": "12/08/2020", "filing_number": "20201088889", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11460828,this);"}, {"file_date": "12/03/2019", "effective_date": "12/03/2019", "filing_number": "20190326818", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10739695,this);"}, {"file_date": "12/19/2018", "effective_date": "12/19/2018", "filing_number": "20180545298-14", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7499439,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "#1 NEVADA BOTTLING INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2022"}, "name_changes": {"date": "01/09/2012", "name": "#1 NEVADA BOTTLING INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "FARHAD BEN ARYA", "attention": "", "address1_address2_city_state_zip_country": "5101 OAK RIDGE RD., PAHRUMP, NV, 89048, USA", "email": ""}], "officers": [{"date": "12/08/2020", "title": "President", "name": "FARHAD B ARYA DELRAHIM", "attention": "", "address1_address2_city_state_zip_country": "5101 OAKRIDGE RD., PAHRUMP, NV, 89048, USA"}, {"date": "12/08/2020", "title": "Secretary", "name": "FARHAD B ARYA DELRAHIM", "attention": "", "address1_address2_city_state_zip_country": "5101 OAKRIDGE RD., PAHRUMP, NV, 89048, USA"}, {"date": "12/08/2020", "title": "Treasurer", "name": "FARHAD B ARYA DELRAHIM", "attention": "", "address1_address2_city_state_zip_country": "5101 OAKRIDGE RD., PAHRUMP, NV, 89048, USA"}, {"date": "12/08/2020", "title": "Director", "name": "FARHAD B ARYA DELRAHIM", "attention": "", "address1_address2_city_state_zip_country": "5101 OAKRIDGE RD., PAHRUMP, NV, 89048, USA"}]}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1 net Pac", "business_id": "1828662", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/27/2020", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20201701123", "entity_number": "E4417622020-8", "mark_number": "", "manage_nv_business_id": "NV20201701123", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 NET PAC", "entity_number": "E4417622020-8", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Revoked", "formation_date": "01/27/2020", "nv_business_id": "NV20201701123", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": ""}, "agent": {"name": "Robert Brown Sr.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201701123", "office_or_position": "", "jurisdiction": "", "street_address": "6242 W. Desert Inn Road, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6242 W. Desert Inn Road", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 NET PAC", "Entity Number": "E4417622020-8", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Revoked", "Formation Date": "01/27/2020", "NV Business ID": "NV20201701123", "Termination Date": "", "Annual Report Due Date": "1/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Robert Brown Sr.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6242 W. Desert Inn Road, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "Dawn Brown", "address": "8101 Spanish Peak Ave., Las Vegas, NV, 89128, USA", "last_updated": "01/19/2022", "status": "Active", "address_components": {"street": "8101 Spanish Peak Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Director", "name": "Merlin L Leavitt", "address": "8635 W Sahara Ave, 494, Las Vegas, NV, 89117, USA", "last_updated": "01/19/2022", "status": "Active", "address_components": {"street": "8635 W Sahara Ave", "city": "494", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}, {"title": "President", "name": "Robert Brown Sr.", "address": "8635 W. Sahara Ave. #494, Las Vegas, NV, 89117, USA", "last_updated": "04/07/2021", "status": "Active", "address_components": {"street": "8635 W. Sahara Ave. #494", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "Dawn Brown", "address": "8635 W. Sahara Ave. #494, Las Vegas, NV, 89117, USA", "last_updated": "04/07/2021", "status": "Active", "address_components": {"street": "8635 W. Sahara Ave. #494", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "Dawn Brown", "address": "8635 W. Sahara Ave. #494, Las Vegas, NV, 89117, USA", "last_updated": "04/07/2021", "status": "Active", "address_components": {"street": "8635 W. Sahara Ave. #494", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "Director", "name": "Dawn Brown", "address": "8101 Spanish Peak Ave., Las Vegas, NV, 89128, USA", "last_updated": "01/19/2022", "status": "Active", "address_components": {"street": "8101 Spanish Peak Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Director", "name": "Merlin L Leavitt", "address": "8635 W Sahara Ave, 494, Las Vegas, NV, 89117, USA", "last_updated": "01/19/2022", "status": "Active", "address_components": {"street": "8635 W Sahara Ave", "city": "494", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}, {"title": "President", "name": "Robert Brown Sr.", "address": "8635 W. Sahara Ave. #494, Las Vegas, NV, 89117, USA", "last_updated": "04/07/2021", "status": "Active", "address_components": {"street": "8635 W. Sahara Ave. #494", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "Dawn Brown", "address": "8635 W. Sahara Ave. #494, Las Vegas, NV, 89117, USA", "last_updated": "04/07/2021", "status": "Active", "address_components": {"street": "8635 W. Sahara Ave. #494", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "Dawn Brown", "address": "8635 W. Sahara Ave. #494, Las Vegas, NV, 89117, USA", "last_updated": "04/07/2021", "status": "Active", "address_components": {"street": "8635 W. Sahara Ave. #494", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "1 NET PAC", "entity_number": "E4417622020-8", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Revoked", "formation_date": "01/27/2020", "nv_business_id": "NV20201701123", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": "", "agent_name": "Robert Brown Sr.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201701123", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6242 W. Desert Inn Road, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6242 W. Desert Inn Road", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/19/2022", "effective_date": "01/19/2022", "filing_number": "20222033838", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12319416,this);"}, {"file_date": "04/01/2021", "effective_date": "04/01/2021", "filing_number": "20211369129", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11724847,this);"}, {"file_date": "01/27/2020", "effective_date": "01/27/2020", "filing_number": "20200441763", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10844792,this);"}, {"file_date": "01/27/2020", "effective_date": "01/27/2020", "filing_number": "20200441761", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10844791,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1 NET PAC", "entity_type": "Domestic Close Corporation (78A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2022"}, "name_changes": {"date": "01/27/2020", "name": "1 NET PAC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Robert Brown Sr.", "attention": "", "address1_address2_city_state_zip_country": "6242 W. Desert Inn Road, Las Vegas, NV, 89146, USA", "email": "rmatthewb@gmail.com"}], "officers": [{"date": "04/07/2021", "title": "President", "name": "Robert Brown Sr.", "attention": "", "address1_address2_city_state_zip_country": "8635 W. Sahara Ave. #494, Las Vegas, NV, 89117, USA"}, {"date": "04/07/2021", "title": "Secretary", "name": "Dawn Brown", "attention": "", "address1_address2_city_state_zip_country": "8635 W. Sahara Ave. #494, Las Vegas, NV, 89117, USA"}, {"date": "04/07/2021", "title": "Treasurer", "name": "Dawn Brown", "attention": "", "address1_address2_city_state_zip_country": "8635 W. Sahara Ave. #494, Las Vegas, NV, 89117, USA"}, {"date": "04/07/2021", "title": "Director", "name": "Robert Brown Sr.", "attention": "", "address1_address2_city_state_zip_country": "8635 W. Sahara Ave. #494, Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1 NET PAC .COM INC.", "business_id": "1208979", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/21/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131681175", "entity_number": "E0562492013-5", "mark_number": "", "manage_nv_business_id": "NV20131681175", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 NET PAC .COM INC.", "entity_number": "E0562492013-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/21/2013", "nv_business_id": "NV20131681175", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": ""}, "agent": {"name": "R BROWN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131681175", "office_or_position": "", "jurisdiction": "", "street_address": "5440 W. SAHARA AVE , SUITE 300, LAS VEGAS, NV, 89146, USA", "mailing_address": "8635 W. SAHARA , # 494, LAS VEGAS, NV, 89117", "street_address_components": {"street": "5440 W. SAHARA AVE", "city": "SUITE 300", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}, "mailing_address_components": {"street": "8635 W. SAHARA", "city": "# 494", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}, "raw_fields": {"Entity Name": "1 NET PAC .COM INC.", "Entity Number": "E0562492013-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/21/2013", "NV Business ID": "NV20131681175", "Termination Date": "", "Annual Report Due Date": "11/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "R BROWN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5440 W. SAHARA AVE , SUITE 300, LAS VEGAS, NV, 89146, USA", "Mailing Address": "8635 W. SAHARA , # 494, LAS VEGAS, NV, 89117"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R BROWN", "address": "8635 WEST SAHARA STE 494, LAS VEGAS, NV, 89117, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "8635 WEST SAHARA STE 494", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "D BROWN", "address": "8635 WEST SAHARA STE 494, LAS VEGAS, NV, 89117, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "8635 WEST SAHARA STE 494", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "D BROWN", "address": "8635 WEST SAHARA STE 494, LAS VEGAS, NV, 89117, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "8635 WEST SAHARA STE 494", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "D BROWN", "address": "8635 WEST SAHARA STE 494, LAS VEGAS, NV, 89117, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "8635 WEST SAHARA STE 494", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "MICHAEL SCHUSTER", "address": "8635 WEST SAHARA STE 494, LAS VEGAS, NV, 89117, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "8635 WEST SAHARA STE 494", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}, "historical": {"rows": [{"title": "President", "name": "R BROWN", "address": "8635 WEST SAHARA STE 494, LAS VEGAS, NV, 89117, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "8635 WEST SAHARA STE 494", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "D BROWN", "address": "8635 WEST SAHARA STE 494, LAS VEGAS, NV, 89117, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "8635 WEST SAHARA STE 494", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "D BROWN", "address": "8635 WEST SAHARA STE 494, LAS VEGAS, NV, 89117, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "8635 WEST SAHARA STE 494", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "D BROWN", "address": "8635 WEST SAHARA STE 494, LAS VEGAS, NV, 89117, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "8635 WEST SAHARA STE 494", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "MICHAEL SCHUSTER", "address": "8635 WEST SAHARA STE 494, LAS VEGAS, NV, 89117, USA", "last_updated": "10/03/2014", "status": "Active", "address_components": {"street": "8635 WEST SAHARA STE 494", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}}, "normalized": {"page_type": "business", "entity_name": "1 NET PAC .COM INC.", "entity_number": "E0562492013-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/21/2013", "nv_business_id": "NV20131681175", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": "", "agent_name": "R BROWN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131681175", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5440 W. SAHARA AVE , SUITE 300, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "8635 W. SAHARA , # 494, LAS VEGAS, NV, 89117", "agent_street_address_components": {"street": "5440 W. SAHARA AVE", "city": "SUITE 300", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}, "agent_mailing_address_components": {"street": "8635 W. SAHARA", "city": "# 494", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}}, "filing_history": {"rows": [{"file_date": "10/03/2014", "effective_date": "10/03/2014", "filing_number": "20140701950-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8015646,this);"}, {"file_date": "05/22/2014", "effective_date": "05/22/2014", "filing_number": "20140372809-56", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8016965,this);"}, {"file_date": "11/21/2013", "effective_date": "11/21/2013", "filing_number": "20130761721-30", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8016682,this);"}, {"file_date": "11/21/2013", "effective_date": "11/21/2013", "filing_number": "20130761719-97", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8018749,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1 NETPAC.COM", "business_id": "2458202", "prior_name_match": "", "status": "Reserved", "compliance_hold": "", "filing_date": "02/08/2026", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E55073872026-7", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 NETPAC.COM", "entity_number": "E55073872026-7", "entity_type": "Name Reservation", "entity_status": "Reserved", "formation_date": "02/08/2026", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 NETPAC.COM", "Entity Number": "E55073872026-7", "Entity Type": "Name Reservation", "Entity Status": "Reserved", "Formation Date": "02/08/2026", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 NETPAC.COM", "entity_number": "E55073872026-7", "entity_type": "Name Reservation", "entity_status": "Reserved", "formation_date": "02/08/2026", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/08/2026", "effective_date": "02/08/2026", "filing_number": "20265507385", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16831970,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1 NEVADA INC.", "business_id": "226014", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/22/1993", "type": "Domestic Corporation (78)", "nv_business_id": "NV19931093781", "entity_number": "C15101-1993", "mark_number": "", "manage_nv_business_id": "NV19931093781", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 NEVADA INC.", "entity_number": "C15101-1993", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/22/1993", "nv_business_id": "NV19931093781", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19931093781", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 NEVADA INC.", "Entity Number": "C15101-1993", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/22/1993", "NV Business ID": "NV19931093781", "Termination Date": "", "Annual Report Due Date": "11/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DONALD SHERK", "address": "325 ESTATE COURT, MIDLAND, ON L4R 5H2, CAN", "last_updated": "11/13/2013", "status": "Active", "address_components": {"street": "325 ESTATE COURT", "city": "MIDLAND", "state": "ON L4R 5H2", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "DONALD SHERK", "address": "325 ESTATE COURT, MIDLAND, ON L4R 5H2, CAN", "last_updated": "11/13/2013", "status": "Active", "address_components": {"street": "325 ESTATE COURT", "city": "MIDLAND", "state": "ON L4R 5H2", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "DONALD SHERK", "address": "325 ESTATE COURT, MIDLAND, ON L4R 5H2, CAN", "last_updated": "11/13/2013", "status": "Active", "address_components": {"street": "325 ESTATE COURT", "city": "MIDLAND", "state": "ON L4R 5H2", "zip_code": "CAN", "country": ""}}, {"title": "Director", "name": "DONALD SHERK", "address": "325 ESTATE COURT, MIDLAND, ON L4R 5H2, CAN", "last_updated": "11/13/2013", "status": "Active", "address_components": {"street": "325 ESTATE COURT", "city": "MIDLAND", "state": "ON L4R 5H2", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DONALD SHERK", "address": "325 ESTATE COURT, MIDLAND, ON L4R 5H2, CAN", "last_updated": "11/13/2013", "status": "Active", "address_components": {"street": "325 ESTATE COURT", "city": "MIDLAND", "state": "ON L4R 5H2", "zip_code": "CAN", "country": ""}}, {"title": "Secretary", "name": "DONALD SHERK", "address": "325 ESTATE COURT, MIDLAND, ON L4R 5H2, CAN", "last_updated": "11/13/2013", "status": "Active", "address_components": {"street": "325 ESTATE COURT", "city": "MIDLAND", "state": "ON L4R 5H2", "zip_code": "CAN", "country": ""}}, {"title": "Treasurer", "name": "DONALD SHERK", "address": "325 ESTATE COURT, MIDLAND, ON L4R 5H2, CAN", "last_updated": "11/13/2013", "status": "Active", "address_components": {"street": "325 ESTATE COURT", "city": "MIDLAND", "state": "ON L4R 5H2", "zip_code": "CAN", "country": ""}}, {"title": "Director", "name": "DONALD SHERK", "address": "325 ESTATE COURT, MIDLAND, ON L4R 5H2, CAN", "last_updated": "11/13/2013", "status": "Active", "address_components": {"street": "325 ESTATE COURT", "city": "MIDLAND", "state": "ON L4R 5H2", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 NEVADA INC.", "entity_number": "C15101-1993", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/22/1993", "nv_business_id": "NV19931093781", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19931093781", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/21/2015", "effective_date": "01/21/2015", "filing_number": "20150032675-51", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2224024,this);"}, {"file_date": "11/13/2013", "effective_date": "11/13/2013", "filing_number": "20130744082-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2224023,this);"}, {"file_date": "11/13/2012", "effective_date": "11/13/2012", "filing_number": "20120768942-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2223467,this);"}, {"file_date": "10/24/2011", "effective_date": "10/24/2011", "filing_number": "20110760615-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2225756,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1 Nevada Pro LLC", "business_id": "2245893", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/06/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232941213", "entity_number": "E36081922023-4", "mark_number": "", "manage_nv_business_id": "NV20232941213", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1 NEVADA PRO LLC", "entity_number": "E36081922023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/06/2023", "nv_business_id": "NV20232941213", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Brad J Wass", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232941213", "office_or_position": "", "jurisdiction": "", "street_address": "3025 Andrea St, Reno, NV, 89503, USA", "mailing_address": "3025 Andrea St., Reno, NV, 89503, USA", "street_address_components": {"street": "3025 Andrea St", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "3025 Andrea St.", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, "raw_fields": {"Entity Name": "1 NEVADA PRO LLC", "Entity Number": "E36081922023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/06/2023", "NV Business ID": "NV20232941213", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Brad J Wass", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3025 Andrea St, Reno, NV, 89503, USA", "Mailing Address": "3025 Andrea St., Reno, NV, 89503, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Brad J Wass", "address": "3025 Andrea St., Reno, NV, 89503, USA", "last_updated": "11/06/2023", "status": "Active", "address_components": {"street": "3025 Andrea St.", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Brad J Wass", "address": "3025 Andrea St., Reno, NV, 89503, USA", "last_updated": "11/06/2023", "status": "Active", "address_components": {"street": "3025 Andrea St.", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 NEVADA PRO LLC", "entity_number": "E36081922023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/06/2023", "nv_business_id": "NV20232941213", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Brad J Wass", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232941213", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3025 Andrea St, Reno, NV, 89503, USA", "agent_mailing_address": "3025 Andrea St., Reno, NV, 89503, USA", "agent_street_address_components": {"street": "3025 Andrea St", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "3025 Andrea St.", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255278799", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15987551,this);"}, {"file_date": "10/30/2024", "effective_date": "10/30/2024", "filing_number": "20244434165", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14510446,this);"}, {"file_date": "11/06/2023", "effective_date": "11/06/2023", "filing_number": "20233608193", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13737490,this);"}, {"file_date": "11/06/2023", "effective_date": "11/06/2023", "filing_number": "20233608191", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13737489,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1 NEVADA PRO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/06/2023", "name": "1 NEVADA PRO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Brad J Wass", "attention": "", "address1_address2_city_state_zip_country": "3025 Andrea St, Reno, NV, 89503, USA", "email": "BradWassNV@gmail.com"}], "officers": [{"date": "11/06/2023", "title": "Manager", "name": "Brad J Wass", "attention": "", "address1_address2_city_state_zip_country": "3025 Andrea St., Reno, NV, 89503, USA"}]}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1 PC NETWORK, INC.", "business_id": "280621", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/19/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971176513", "entity_number": "C10636-1997", "mark_number": "", "manage_nv_business_id": "NV19971176513", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1 PC NETWORK, INC.", "entity_number": "C10636-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/19/1997", "nv_business_id": "NV19971176513", "termination_date": "", "annual_report_due": "5/31/2017", "compliance_hold": ""}, "agent": {"name": "CORPORATION MAKERS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19971176513", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "mailing_address": "", "street_address_components": {"street": "10340 W. SERENE AVE.", "city": "Las Vegas", "state": "NV", "zip_code": "89161", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 PC NETWORK, INC.", "Entity Number": "C10636-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "05/19/1997", "NV Business ID": "NV19971176513", "Termination Date": "", "Annual Report Due Date": "5/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION MAKERS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SARAH L PETERSEN", "address": "4535 W RUSSELL RD. SUITE 5-374, LAS VEGAS, NV, 89118, USA", "last_updated": "05/05/2016", "status": "Active", "address_components": {"street": "4535 W RUSSELL RD. SUITE 5-374", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Secretary", "name": "SARAH L PETERSEN", "address": "4535 W. RUSSELL RD. SUITE 5-374, LAS VEGAS, NV, 89118, USA", "last_updated": "05/05/2016", "status": "Active", "address_components": {"street": "4535 W. RUSSELL RD. SUITE 5-374", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Treasurer", "name": "ALAN CAMERON", "address": "4535 W. RUSSELL RD. SUITE 5-374, LAS VEGAS, NV, 89118, USA", "last_updated": "05/05/2016", "status": "Active", "address_components": {"street": "4535 W. RUSSELL RD. SUITE 5-374", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Director", "name": "ALAN CAMERON", "address": "4535 W. RUSSELL RD. SUITE 5-374, LAS VEGAS, NV, 89118, USA", "last_updated": "05/05/2016", "status": "Active", "address_components": {"street": "4535 W. RUSSELL RD. SUITE 5-374", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SARAH L PETERSEN", "address": "4535 W RUSSELL RD. SUITE 5-374, LAS VEGAS, NV, 89118, USA", "last_updated": "05/05/2016", "status": "Active", "address_components": {"street": "4535 W RUSSELL RD. SUITE 5-374", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Secretary", "name": "SARAH L PETERSEN", "address": "4535 W. RUSSELL RD. SUITE 5-374, LAS VEGAS, NV, 89118, USA", "last_updated": "05/05/2016", "status": "Active", "address_components": {"street": "4535 W. RUSSELL RD. SUITE 5-374", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Treasurer", "name": "ALAN CAMERON", "address": "4535 W. RUSSELL RD. SUITE 5-374, LAS VEGAS, NV, 89118, USA", "last_updated": "05/05/2016", "status": "Active", "address_components": {"street": "4535 W. RUSSELL RD. SUITE 5-374", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Director", "name": "ALAN CAMERON", "address": "4535 W. RUSSELL RD. SUITE 5-374, LAS VEGAS, NV, 89118, USA", "last_updated": "05/05/2016", "status": "Active", "address_components": {"street": "4535 W. RUSSELL RD. SUITE 5-374", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 PC NETWORK, INC.", "entity_number": "C10636-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/19/1997", "nv_business_id": "NV19971176513", "termination_date": "", "annual_report_due": "5/31/2017", "compliance_hold": "", "agent_name": "CORPORATION MAKERS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971176513", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10340 W. SERENE AVE.", "city": "Las Vegas", "state": "NV", "zip_code": "89161", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2016", "effective_date": "10/24/2016", "filing_number": "20160465228-36", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2777250,this);"}, {"file_date": "05/05/2016", "effective_date": "05/05/2016", "filing_number": "20160206624-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2777010,this);"}, {"file_date": "08/05/2015", "effective_date": "08/05/2015", "filing_number": "20150353651-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2776375,this);"}, {"file_date": "05/29/2014", "effective_date": "05/29/2014", "filing_number": "20140389228-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2775806,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1) NEVADA YOUTH MEDIA", "business_id": "700099", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/17/2006", "type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "nv_business_id": "NV20061157632", "entity_number": "E0535062006-2", "mark_number": "", "manage_nv_business_id": "NV20061157632", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1) NEVADA YOUTH MEDIA", "entity_number": "E0535062006-2", "entity_type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "entity_status": "Permanently Revoked", "formation_date": "07/17/2006", "nv_business_id": "NV20061157632", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": ""}, "agent": {"name": "LAURA LYNCH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061157632", "office_or_position": "", "jurisdiction": "", "street_address": "536 SIXTH ST, BOULDER CITY, NV, 89005, USA", "mailing_address": "", "street_address_components": {"street": "536 SIXTH ST", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1) NEVADA YOUTH MEDIA", "Entity Number": "E0535062006-2", "Entity Type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "Entity Status": "Permanently Revoked", "Formation Date": "07/17/2006", "NV Business ID": "NV20061157632", "Termination Date": "", "Annual Report Due Date": "7/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAURA LYNCH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "536 SIXTH ST, BOULDER CITY, NV, 89005, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "GARY DEACON", "address": "1417 PUEBLO, BOULDER CITY, NV, 89005, USA", "last_updated": "07/16/2007", "status": "Active", "address_components": {"street": "1417 PUEBLO", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "President", "name": "LAURA LYNCH", "address": "536 SIXTH ST, BOULDER CITY, NV, 89005, USA", "last_updated": "08/28/2006", "status": "Active", "address_components": {"street": "536 SIXTH ST", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Treasurer", "name": "ART LYNCH", "address": "536 SIXTH ST, BOULDER CITY, NV, 89005, USA", "last_updated": "08/28/2006", "status": "Active", "address_components": {"street": "536 SIXTH ST", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Director", "name": "LUKE PERRY", "address": "2572 BOISE, LAS VEGAS, NV, 89121, USA", "last_updated": "08/28/2006", "status": "Active", "address_components": {"street": "2572 BOISE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Secretary", "name": "GARY DEACON", "address": "1417 PUEBLO, BOULDER CITY, NV, 89005, USA", "last_updated": "07/16/2007", "status": "Active", "address_components": {"street": "1417 PUEBLO", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "President", "name": "LAURA LYNCH", "address": "536 SIXTH ST, BOULDER CITY, NV, 89005, USA", "last_updated": "08/28/2006", "status": "Active", "address_components": {"street": "536 SIXTH ST", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Treasurer", "name": "ART LYNCH", "address": "536 SIXTH ST, BOULDER CITY, NV, 89005, USA", "last_updated": "08/28/2006", "status": "Active", "address_components": {"street": "536 SIXTH ST", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Director", "name": "LUKE PERRY", "address": "2572 BOISE, LAS VEGAS, NV, 89121, USA", "last_updated": "08/28/2006", "status": "Active", "address_components": {"street": "2572 BOISE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1) NEVADA YOUTH MEDIA", "entity_number": "E0535062006-2", "entity_type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "entity_status": "Permanently Revoked", "formation_date": "07/17/2006", "nv_business_id": "NV20061157632", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": "", "agent_name": "LAURA LYNCH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061157632", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "536 SIXTH ST, BOULDER CITY, NV, 89005, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "536 SIXTH ST", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/13/2007", "effective_date": "07/13/2007", "filing_number": "20070482450-02", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5484687,this);"}, {"file_date": "08/25/2006", "effective_date": "08/25/2006", "filing_number": "20060548152-73", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5485204,this);"}, {"file_date": "07/17/2006", "effective_date": "07/17/2006", "filing_number": "20060452759-70", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5486537,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1.NEVADA-WYOMING-CALIFORNIA INCORPORATING SERVICE INC.", "business_id": "171222", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/03/1957", "type": "Domestic Corporation (78)", "nv_business_id": "NV19571000439", "entity_number": "C504-1957", "mark_number": "", "manage_nv_business_id": "NV19571000439", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1.NEVADA-WYOMING-CALIFORNIA INCORPORATING SERVICE INC.", "entity_number": "C504-1957", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/03/1957", "nv_business_id": "NV19571000439", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": "AMERICAN CORPORATE REGISTER INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19571000439", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "711 S CARSON STREET STE 6, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "711 S CARSON STREET STE 6", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1.NEVADA-WYOMING-CALIFORNIA INCORPORATING SERVICE INC.", "Entity Number": "C504-1957", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/03/1957", "NV Business ID": "NV19571000439", "Termination Date": "", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "AMERICAN CORPORATE REGISTER INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "711 S CARSON STREET STE 6, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PHILIP HERR", "address": "711 S CARSON ST STE 6, CARSON CITY, NV, 89701, USA", "last_updated": "06/12/2008", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 6", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "PHILIP HERR", "address": "711 S CARSON ST STE 6, CARSON CITY, NV, 89701, USA", "last_updated": "05/15/2006", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 6", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "PHILIP HERR", "address": "711 S CARSON ST STE 6, CARSON CITY, NV, 89701, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 6", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "PHILIP HERR", "address": "711 S CARSON ST STE 6, CARSON CITY, NV, 89701, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 6", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "PHILIP HERR", "address": "711 S CARSON ST STE 6, CARSON CITY, NV, 89701, USA", "last_updated": "06/12/2008", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 6", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "PHILIP HERR", "address": "711 S CARSON ST STE 6, CARSON CITY, NV, 89701, USA", "last_updated": "05/15/2006", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 6", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "PHILIP HERR", "address": "711 S CARSON ST STE 6, CARSON CITY, NV, 89701, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 6", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "PHILIP HERR", "address": "711 S CARSON ST STE 6, CARSON CITY, NV, 89701, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 6", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1.NEVADA-WYOMING-CALIFORNIA INCORPORATING SERVICE INC.", "entity_number": "C504-1957", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/03/1957", "nv_business_id": "NV19571000439", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": "AMERICAN CORPORATE REGISTER INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19571000439", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "711 S CARSON STREET STE 6, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "711 S CARSON STREET STE 6", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2008", "effective_date": "06/05/2008", "filing_number": "20080389128-31", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1435026,this);"}, {"file_date": "06/25/2007", "effective_date": "06/25/2007", "filing_number": "20070438231-20", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1435025,this);"}, {"file_date": "02/20/2007", "effective_date": "02/20/2007", "filing_number": "20070124113-41", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1435461,this);"}, {"file_date": "05/12/2006", "effective_date": "05/12/2006", "filing_number": "20060304119-06", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1434314,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1NE 11EVEN ENTERTAINMENT, LLC", "business_id": "941485", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/03/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091286596", "entity_number": "E0423212009-9", "mark_number": "", "manage_nv_business_id": "NV20091286596", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1NE 11EVEN ENTERTAINMENT, LLC", "entity_number": "E0423212009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/03/2009", "nv_business_id": "NV20091286596", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": ""}, "agent": {"name": "The Corporate Experts Limited", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20091286596", "office_or_position": "", "jurisdiction": "", "street_address": "304 S Jones Blvd, Suite 6202, Las Vegas, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "304 S Jones Blvd", "city": "Suite 6202", "state": "Las Vegas", "zip_code": "NV", "country": "89107"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1NE 11EVEN ENTERTAINMENT, LLC", "Entity Number": "E0423212009-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/03/2009", "NV Business ID": "NV20091286596", "Termination Date": "", "Annual Report Due Date": "8/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "The Corporate Experts Limited", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "304 S Jones Blvd, Suite 6202, Las Vegas, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REGINALD D NEWSON", "address": "5646 WEDGEFIELD STREET, N LAS VEGAS, NV, 89081, USA", "last_updated": "09/28/2009", "status": "Active", "address_components": {"street": "5646 WEDGEFIELD STREET", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Manager", "name": "AIMEE M NEWSON", "address": "5646 WEDGEFIELD STREET, N LAS VEGAS, NV, 89081, USA", "last_updated": "09/28/2009", "status": "Active", "address_components": {"street": "5646 WEDGEFIELD STREET", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "REGINALD D NEWSON", "address": "5646 WEDGEFIELD STREET, N LAS VEGAS, NV, 89081, USA", "last_updated": "09/28/2009", "status": "Active", "address_components": {"street": "5646 WEDGEFIELD STREET", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Manager", "name": "AIMEE M NEWSON", "address": "5646 WEDGEFIELD STREET, N LAS VEGAS, NV, 89081, USA", "last_updated": "09/28/2009", "status": "Active", "address_components": {"street": "5646 WEDGEFIELD STREET", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1NE 11EVEN ENTERTAINMENT, LLC", "entity_number": "E0423212009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/03/2009", "nv_business_id": "NV20091286596", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": "", "agent_name": "The Corporate Experts Limited", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091286596", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "304 S Jones Blvd, Suite 6202, Las Vegas, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "304 S Jones Blvd", "city": "Suite 6202", "state": "Las Vegas", "zip_code": "NV", "country": "89107"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/28/2009", "effective_date": "09/28/2009", "filing_number": "20090707522-94", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6725402,this);"}, {"file_date": "08/03/2009", "effective_date": "08/03/2009", "filing_number": "20090601145-88", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6724448,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1NE COLLISON CORP", "business_id": "1465445", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/16/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181193402", "entity_number": "E0134602018-7", "mark_number": "", "manage_nv_business_id": "NV20181193402", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1NE COLLISON CORP", "entity_number": "E0134602018-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/16/2018", "nv_business_id": "NV20181193402", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181193402", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1NE COLLISON CORP", "Entity Number": "E0134602018-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/16/2018", "NV Business ID": "NV20181193402", "Termination Date": "", "Annual Report Due Date": "3/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Syed-Shawn Azam", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "03/09/2020", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Secretary", "name": "Syed-Shawn Azam", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "03/09/2020", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Treasurer", "name": "Syed-Shawn Azam", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "03/09/2020", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Director", "name": "Syed-Shawn Azam", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "03/09/2020", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "President", "name": "SYED-SHAWN AZAM", "address": "3773 HOWARD HUGHES PARKWAY SUITE 500 S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "03/26/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PARKWAY SUITE 500 S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}, "historical": {"rows": [{"title": "President", "name": "Syed-Shawn Azam", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "03/09/2020", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Secretary", "name": "Syed-Shawn Azam", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "03/09/2020", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Treasurer", "name": "Syed-Shawn Azam", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "03/09/2020", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Director", "name": "Syed-Shawn Azam", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "03/09/2020", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "President", "name": "SYED-SHAWN AZAM", "address": "3773 HOWARD HUGHES PARKWAY SUITE 500 S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "03/26/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PARKWAY SUITE 500 S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}}, "normalized": {"page_type": "business", "entity_name": "1NE COLLISON CORP", "entity_number": "E0134602018-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/16/2018", "nv_business_id": "NV20181193402", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181193402", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2023", "effective_date": "11/06/2023", "filing_number": "20233611122", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(13740416,this);"}, {"file_date": "12/07/2021", "effective_date": "12/07/2021", "filing_number": "20211941106", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12234423,this);"}, {"file_date": "03/09/2020", "effective_date": "03/09/2020", "filing_number": "20200530681", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10929986,this);"}, {"file_date": "03/26/2019", "effective_date": "03/26/2019", "filing_number": "20190128879-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8976070,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1NE ENTERTAINMENT, LLC", "business_id": "990607", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/21/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101399077", "entity_number": "E0260092010-9", "mark_number": "", "manage_nv_business_id": "NV20101399077", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1NE ENTERTAINMENT, LLC", "entity_number": "E0260092010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/21/2010", "nv_business_id": "NV20101399077", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101399077", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1NE ENTERTAINMENT, LLC", "Entity Number": "E0260092010-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/21/2010", "NV Business ID": "NV20101399077", "Termination Date": "", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1NE ENTERTAINMENT, LLC", "entity_number": "E0260092010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/21/2010", "nv_business_id": "NV20101399077", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101399077", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2010", "effective_date": "05/21/2010", "filing_number": "20100363069-20", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6970095,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1ness NU Boutique", "business_id": "1957854", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/05/2021", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E14369492021-7", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1NESS NU BOUTIQUE", "entity_number": "E14369492021-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/05/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1NESS NU BOUTIQUE", "Entity Number": "E14369492021-7", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "05/05/2021", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1NESS NU BOUTIQUE", "entity_number": "E14369492021-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/05/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2021", "effective_date": "05/05/2021", "filing_number": "20211436947", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11785783,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1NET INTERCONNECT, INC.", "business_id": "253566", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/22/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961084411", "entity_number": "C3834-1996", "mark_number": "", "manage_nv_business_id": "NV19961084411", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1NET INTERCONNECT, INC.", "entity_number": "C3834-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/22/1996", "nv_business_id": "NV19961084411", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19961084411", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1NET INTERCONNECT, INC.", "Entity Number": "C3834-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/22/1996", "NV Business ID": "NV19961084411", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAVIER AMIEVA", "address": "5918 MCPHERSON 1A, LAREDO, TX, 78041, USA", "last_updated": "05/22/2006", "status": "Active", "address_components": {"street": "5918 MCPHERSON 1A", "city": "LAREDO", "state": "TX", "zip_code": "78041", "country": "USA"}}, {"title": "Secretary", "name": "ESTELA A NARANJO", "address": "5918 MCPHERSON 1A, LAREDO, TX, 78041, USA", "last_updated": "05/22/2006", "status": "Active", "address_components": {"street": "5918 MCPHERSON 1A", "city": "LAREDO", "state": "TX", "zip_code": "78041", "country": "USA"}}, {"title": "Treasurer", "name": "JAVIER AMIEVA", "address": "5918 MCPHERSON 1A, LAREDO, TX, 78041, USA", "last_updated": "05/22/2006", "status": "Active", "address_components": {"street": "5918 MCPHERSON 1A", "city": "LAREDO", "state": "TX", "zip_code": "78041", "country": "USA"}}, {"title": "Director", "name": "MARY LOWERY", "address": "5918 MCPHERSON 1A, LAREDO, TX, 78041, USA", "last_updated": "05/22/2006", "status": "Active", "address_components": {"street": "5918 MCPHERSON 1A", "city": "LAREDO", "state": "TX", "zip_code": "78041", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JAVIER AMIEVA", "address": "5918 MCPHERSON 1A, LAREDO, TX, 78041, USA", "last_updated": "05/22/2006", "status": "Active", "address_components": {"street": "5918 MCPHERSON 1A", "city": "LAREDO", "state": "TX", "zip_code": "78041", "country": "USA"}}, {"title": "Secretary", "name": "ESTELA A NARANJO", "address": "5918 MCPHERSON 1A, LAREDO, TX, 78041, USA", "last_updated": "05/22/2006", "status": "Active", "address_components": {"street": "5918 MCPHERSON 1A", "city": "LAREDO", "state": "TX", "zip_code": "78041", "country": "USA"}}, {"title": "Treasurer", "name": "JAVIER AMIEVA", "address": "5918 MCPHERSON 1A, LAREDO, TX, 78041, USA", "last_updated": "05/22/2006", "status": "Active", "address_components": {"street": "5918 MCPHERSON 1A", "city": "LAREDO", "state": "TX", "zip_code": "78041", "country": "USA"}}, {"title": "Director", "name": "MARY LOWERY", "address": "5918 MCPHERSON 1A, LAREDO, TX, 78041, USA", "last_updated": "05/22/2006", "status": "Active", "address_components": {"street": "5918 MCPHERSON 1A", "city": "LAREDO", "state": "TX", "zip_code": "78041", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1NET INTERCONNECT, INC.", "entity_number": "C3834-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/22/1996", "nv_business_id": "NV19961084411", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961084411", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/18/2006", "effective_date": "05/18/2006", "filing_number": "20060320838-42", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2532322,this);"}, {"file_date": "05/18/2006", "effective_date": "05/18/2006", "filing_number": "20060320839-53", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2527516,this);"}, {"file_date": "11/30/2000", "effective_date": "11/30/2000", "filing_number": "C3834-1996-004", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2530715,this);"}, {"file_date": "11/30/2000", "effective_date": "11/30/2000", "filing_number": "C3834-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2525770,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1NET SOLUTIONS CORP", "business_id": "462242", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/09/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021441626", "entity_number": "C25112-2002", "mark_number": "", "manage_nv_business_id": "NV20021441626", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1NET SOLUTIONS CORP", "entity_number": "C25112-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/09/2002", "nv_business_id": "NV20021441626", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021441626", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1NET SOLUTIONS CORP", "Entity Number": "C25112-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/09/2002", "NV Business ID": "NV20021441626", "Termination Date": "", "Annual Report Due Date": "10/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEVE MYERS", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Secretary", "name": "DIMITRI SHIVKOV", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Treasurer", "name": "DIMITRI SHIVKOV", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "STEVE MYERS", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Secretary", "name": "DIMITRI SHIVKOV", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}, {"title": "Treasurer", "name": "DIMITRI SHIVKOV", "address": "3155 E PATRICK LN STE 1, LAS VEGAS, NV, 891203481", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "891203481", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1NET SOLUTIONS CORP", "entity_number": "C25112-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/09/2002", "nv_business_id": "NV20021441626", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021441626", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/11/2005", "effective_date": "08/11/2005", "filing_number": "20050315912-28", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "13", "snapshot_onclick": "GetSnapShot(4120597,this);"}, {"file_date": "07/29/2005", "effective_date": "07/29/2005", "filing_number": "20050298889-41", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4118811,this);"}, {"file_date": "11/02/2004", "effective_date": "11/02/2004", "filing_number": "C25112-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4117886,this);"}, {"file_date": "09/10/2004", "effective_date": "09/10/2004", "filing_number": "C25112-2002-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "71", "snapshot_onclick": "GetSnapShot(4118884,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1NETBROADCAST, INC.", "business_id": "410406", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/05/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011264673", "entity_number": "C8808-2001", "mark_number": "", "manage_nv_business_id": "NV20011264673", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "1NETBROADCAST, INC.", "entity_number": "C8808-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/05/2001", "nv_business_id": "NV20011264673", "termination_date": "", "annual_report_due": "4/30/2004", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011264673", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1NETBROADCAST, INC.", "Entity Number": "C8808-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/05/2001", "NV Business ID": "NV20011264673", "Termination Date": "", "Annual Report Due Date": "4/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DALLAS TANNER", "address": "3960 HOWARD HUGHES #500, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3960 HOWARD HUGHES #500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "DALLAS TANNER", "address": "3960 HOWARD HUGHES #500, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3960 HOWARD HUGHES #500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "DALLAS TANNER", "address": "3960 HOWARD HUGHES #500, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3960 HOWARD HUGHES #500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "DALLAS TANNER", "address": "3960 HOWARD HUGHES #500, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3960 HOWARD HUGHES #500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "DALLAS TANNER", "address": "3960 HOWARD HUGHES #500, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3960 HOWARD HUGHES #500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "DALLAS TANNER", "address": "3960 HOWARD HUGHES #500, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3960 HOWARD HUGHES #500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1NETBROADCAST, INC.", "entity_number": "C8808-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/05/2001", "nv_business_id": "NV20011264673", "termination_date": "", "annual_report_due": "4/30/2004", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011264673", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/09/2003", "effective_date": "06/09/2003", "filing_number": "C8808-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3730342,this);"}, {"file_date": "06/27/2002", "effective_date": "06/27/2002", "filing_number": "C8808-2001-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3730343,this);"}, {"file_date": "08/09/2001", "effective_date": "08/09/2001", "filing_number": "C8808-2001-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3730344,this);"}, {"file_date": "04/05/2001", "effective_date": "04/05/2001", "filing_number": "C8808-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3730316,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1NETPAC TVIZION .COM INC.", "business_id": "1478002", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/21/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181363824", "entity_number": "E0246052018-5", "mark_number": "", "manage_nv_business_id": "NV20181363824", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1NETPAC TVIZION .COM INC.", "entity_number": "E0246052018-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/21/2018", "nv_business_id": "NV20181363824", "termination_date": "", "annual_report_due": "5/31/2019", "compliance_hold": ""}, "agent": {"name": "R BROWN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181363824", "office_or_position": "", "jurisdiction": "", "street_address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117, USA", "mailing_address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117", "street_address_components": {"street": "8635 WEST SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "8635 WEST SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}, "raw_fields": {"Entity Name": "1NETPAC TVIZION .COM INC.", "Entity Number": "E0246052018-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/21/2018", "NV Business ID": "NV20181363824", "Termination Date": "", "Annual Report Due Date": "5/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "R BROWN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117, USA", "Mailing Address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JULIO ESPINOZA", "address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117, USA", "last_updated": "05/21/2018", "status": "Active", "address_components": {"street": "8635 WEST SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "R BROWN", "address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117, USA", "last_updated": "05/21/2018", "status": "Active", "address_components": {"street": "8635 WEST SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "D. D. BROWN", "address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117, USA", "last_updated": "05/21/2018", "status": "Active", "address_components": {"street": "8635 WEST SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "R BROWN", "address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117, USA", "last_updated": "05/21/2018", "status": "Active", "address_components": {"street": "8635 WEST SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JULIO ESPINOZA", "address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117, USA", "last_updated": "05/21/2018", "status": "Active", "address_components": {"street": "8635 WEST SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "R BROWN", "address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117, USA", "last_updated": "05/21/2018", "status": "Active", "address_components": {"street": "8635 WEST SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "D. D. BROWN", "address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117, USA", "last_updated": "05/21/2018", "status": "Active", "address_components": {"street": "8635 WEST SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "R BROWN", "address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117, USA", "last_updated": "05/21/2018", "status": "Active", "address_components": {"street": "8635 WEST SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1NETPAC TVIZION .COM INC.", "entity_number": "E0246052018-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/21/2018", "nv_business_id": "NV20181363824", "termination_date": "", "annual_report_due": "5/31/2019", "compliance_hold": "", "agent_name": "R BROWN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181363824", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "8635 WEST SAHARA, LAS VEGAS, NV, 89117", "agent_street_address_components": {"street": "8635 WEST SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "8635 WEST SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2018", "effective_date": "05/21/2018", "filing_number": "20180229420-10", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9003839,this);"}, {"file_date": "05/21/2018", "effective_date": "05/21/2018", "filing_number": "20180229419-88", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9006962,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303819, "worker_id": "worker-2", "ts": 1775051774, "record_type": "business_detail", "name": "1NETWORK.COM, LLC", "business_id": "34334", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/25/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001008662", "entity_number": "LLC715-2000", "mark_number": "", "manage_nv_business_id": "NV20001008662", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1NETWORK.COM, LLC", "entity_number": "LLC715-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2000", "nv_business_id": "NV20001008662", "termination_date": "1/25/2030", "annual_report_due": "1/31/2002", "compliance_hold": ""}, "agent": {"name": "RA SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001008662", "office_or_position": "", "jurisdiction": "", "street_address": "1621 E. FLAMINGO 15A, LAS VEGAS, NV, 89119, USA", "mailing_address": "1350 E. FLAMINGO ROAD #343, LAS VEGAS, NV, 89119", "street_address_components": {"street": "1621 E. FLAMINGO 15A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "1350 E. FLAMINGO ROAD #343", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": ""}}, "raw_fields": {"Entity Name": "1NETWORK.COM, LLC", "Entity Number": "LLC715-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/25/2000", "NV Business ID": "NV20001008662", "Termination Date": "1/25/2030", "Annual Report Due Date": "1/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "RA SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1621 E. FLAMINGO 15A, LAS VEGAS, NV, 89119, USA", "Mailing Address": "1350 E. FLAMINGO ROAD #343, LAS VEGAS, NV, 89119"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHARLES HALEY", "address": "1055 W 7TH ST STE 100, LOS ANGELES, CA, 90017, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1055 W 7TH ST STE 100", "city": "LOS ANGELES", "state": "CA", "zip_code": "90017", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHARLES HALEY", "address": "1055 W 7TH ST STE 100, LOS ANGELES, CA, 90017, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1055 W 7TH ST STE 100", "city": "LOS ANGELES", "state": "CA", "zip_code": "90017", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1NETWORK.COM, LLC", "entity_number": "LLC715-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2000", "nv_business_id": "NV20001008662", "termination_date": "1/25/2030", "annual_report_due": "1/31/2002", "compliance_hold": "", "agent_name": "RA SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001008662", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1621 E. FLAMINGO 15A, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "1350 E. FLAMINGO ROAD #343, LAS VEGAS, NV, 89119", "agent_street_address_components": {"street": "1621 E. FLAMINGO 15A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "1350 E. FLAMINGO ROAD #343", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/11/2001", "effective_date": "06/11/2001", "filing_number": "LLC715-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(292017,this);"}, {"file_date": "01/25/2000", "effective_date": "01/25/2000", "filing_number": "LLC715-2000-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(292016,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337424, "worker_id": "r-worker-6", "ts": 1775051823, "record_type": "business_detail", "name": "R. K. VIERRA AND ASSOCIATES, INC.", "business_id": "208013", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/26/1991", "type": "Domestic Corporation (78)", "nv_business_id": "NV19911015869", "entity_number": "C1435-1991", "mark_number": "", "manage_nv_business_id": "NV19911015869", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R. K. VIERRA AND ASSOCIATES, INC.", "entity_number": "C1435-1991", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/26/1991", "nv_business_id": "NV19911015869", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "ROBERT K. VIERRA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19911015869", "office_or_position": "", "jurisdiction": "", "street_address": "942 UNIVERSITY RIDGE CT, RENO, NV, 89512, USA", "mailing_address": "", "street_address_components": {"street": "942 UNIVERSITY RIDGE CT", "city": "RENO", "state": "NV", "zip_code": "89512", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. K. VIERRA AND ASSOCIATES, INC.", "Entity Number": "C1435-1991", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/26/1991", "NV Business ID": "NV19911015869", "Termination Date": "", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT K. VIERRA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "942 UNIVERSITY RIDGE CT, RENO, NV, 89512, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "ROBERT K VIERRA", "address": "942 UNIVERSITY RIDGE COURT, RENO, NV, 89512, USA", "last_updated": "12/12/2018", "status": "Active", "address_components": {"street": "942 UNIVERSITY RIDGE COURT", "city": "RENO", "state": "NV", "zip_code": "89512", "country": "USA"}}, {"title": "Secretary", "name": "ELAINE V TARPLEY", "address": "410 HIDDEN VALLEY RD, COLORADO SPRINGS, CO, 80919, USA", "last_updated": "02/26/2015", "status": "Active", "address_components": {"street": "410 HIDDEN VALLEY RD", "city": "COLORADO SPRINGS", "state": "CO", "zip_code": "80919", "country": "USA"}}, {"title": "Treasurer", "name": "LEE E DURYEE", "address": "942 UNIVERSITY RIDGE COURT, RENO, NV, 89512, USA", "last_updated": "03/19/2014", "status": "Active", "address_components": {"street": "942 UNIVERSITY RIDGE COURT", "city": "RENO", "state": "NV", "zip_code": "89512", "country": "USA"}}, {"title": "President", "name": "ROBERT K VIERRA", "address": "942 UNIVERSITY RIDGE COURT, RENO, NV, 89512, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "942 UNIVERSITY RIDGE COURT", "city": "RENO", "state": "NV", "zip_code": "89512", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "ROBERT K VIERRA", "address": "942 UNIVERSITY RIDGE COURT, RENO, NV, 89512, USA", "last_updated": "12/12/2018", "status": "Active", "address_components": {"street": "942 UNIVERSITY RIDGE COURT", "city": "RENO", "state": "NV", "zip_code": "89512", "country": "USA"}}, {"title": "Secretary", "name": "ELAINE V TARPLEY", "address": "410 HIDDEN VALLEY RD, COLORADO SPRINGS, CO, 80919, USA", "last_updated": "02/26/2015", "status": "Active", "address_components": {"street": "410 HIDDEN VALLEY RD", "city": "COLORADO SPRINGS", "state": "CO", "zip_code": "80919", "country": "USA"}}, {"title": "Treasurer", "name": "LEE E DURYEE", "address": "942 UNIVERSITY RIDGE COURT, RENO, NV, 89512, USA", "last_updated": "03/19/2014", "status": "Active", "address_components": {"street": "942 UNIVERSITY RIDGE COURT", "city": "RENO", "state": "NV", "zip_code": "89512", "country": "USA"}}, {"title": "President", "name": "ROBERT K VIERRA", "address": "942 UNIVERSITY RIDGE COURT, RENO, NV, 89512, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "942 UNIVERSITY RIDGE COURT", "city": "RENO", "state": "NV", "zip_code": "89512", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. K. VIERRA AND ASSOCIATES, INC.", "entity_number": "C1435-1991", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/26/1991", "nv_business_id": "NV19911015869", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "ROBERT K. VIERRA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19911015869", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "942 UNIVERSITY RIDGE CT, RENO, NV, 89512, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "942 UNIVERSITY RIDGE CT", "city": "RENO", "state": "NV", "zip_code": "89512", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2018", "effective_date": "12/10/2018", "filing_number": "20180531446-24", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2005118,this);"}, {"file_date": "12/08/2017", "effective_date": "12/08/2017", "filing_number": "20170518917-21", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2005117,this);"}, {"file_date": "02/27/2017", "effective_date": "02/27/2017", "filing_number": "20170087410-50", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2004751,this);"}, {"file_date": "01/19/2016", "effective_date": "01/19/2016", "filing_number": "20160024579-36", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2004909,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337424, "worker_id": "r-worker-6", "ts": 1775051823, "record_type": "business_detail", "name": "R.K.V., INC.", "business_id": "341396", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/21/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991239097", "entity_number": "C9812-1999", "mark_number": "", "manage_nv_business_id": "NV19991239097", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.K.V., INC.", "entity_number": "C9812-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/21/1999", "nv_business_id": "NV19991239097", "termination_date": "", "annual_report_due": "5/31/1999", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991239097", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.K.V., INC.", "Entity Number": "C9812-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/21/1999", "NV Business ID": "NV19991239097", "Termination Date": "", "Annual Report Due Date": "5/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R.K.V., INC.", "entity_number": "C9812-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/21/1999", "nv_business_id": "NV19991239097", "termination_date": "", "annual_report_due": "5/31/1999", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991239097", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2017", "effective_date": "02/21/2017", "filing_number": "20170077364-77", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "93", "snapshot_onclick": "GetSnapShot(3233698,this);"}, {"file_date": "04/21/1999", "effective_date": "04/21/1999", "filing_number": "C9812-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(3231843,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337424, "worker_id": "r-worker-6", "ts": 1775051823, "record_type": "business_detail", "name": "RK VEGAS CIRCLE, LLC", "business_id": "120380", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/22/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041220368", "entity_number": "LLC21799-2004", "mark_number": "", "manage_nv_business_id": "NV20041220368", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RK VEGAS CIRCLE, LLC", "entity_number": "LLC21799-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/22/2004", "nv_business_id": "NV20041220368", "termination_date": "9/22/2504", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "RAY KOROGHLI", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041220368", "office_or_position": "", "jurisdiction": "", "street_address": "3055 VIA SARAFINA DR, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "3055 VIA SARAFINA DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK VEGAS CIRCLE, LLC", "Entity Number": "LLC21799-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/22/2004", "NV Business ID": "NV20041220368", "Termination Date": "9/22/2504", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAY KOROGHLI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3055 VIA SARAFINA DR, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Koroghli Management Trust", "address": "3055 Via Sarafina Drive, Henderson, NV, 89052, USA", "last_updated": "09/24/2024", "status": "Active", "address_components": {"street": "3055 Via Sarafina Drive", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Koroghli Management Trust", "address": "3055 Via Sarafina Drive, Henderson, NV, 89052, USA", "last_updated": "09/24/2024", "status": "Active", "address_components": {"street": "3055 Via Sarafina Drive", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK VEGAS CIRCLE, LLC", "entity_number": "LLC21799-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/22/2004", "nv_business_id": "NV20041220368", "termination_date": "9/22/2504", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "RAY KOROGHLI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041220368", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3055 VIA SARAFINA DR, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3055 VIA SARAFINA DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/10/2025", "effective_date": "09/10/2025", "filing_number": "20255165543", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15195949,this);"}, {"file_date": "09/24/2024", "effective_date": "09/24/2024", "filing_number": "20244350169", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14434893,this);"}, {"file_date": "09/06/2023", "effective_date": "09/06/2023", "filing_number": "20233460944", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13603747,this);"}, {"file_date": "09/01/2022", "effective_date": "09/01/2022", "filing_number": "20222588886", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12823014,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 24, "total_records": 24}, "first_snapshot": {"business_details": {"business_name": "RK VEGAS CIRCLE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/22/2004", "name": "RK VEGAS CIRCLE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "RAY KOROGHLI", "attention": "", "address1_address2_city_state_zip_country": "3055 VIA SARAFINA DR, HENDERSON, NV, 89052, USA", "email": "koroghli@msn.com"}], "officers": [{"date": "09/24/2024", "title": "Manager", "name": "Koroghli Management Trust", "attention": "", "address1_address2_city_state_zip_country": "3055 Via Sarafina Drive, Henderson, NV, 89052, USA"}]}}}
{"task_id": 337424, "worker_id": "r-worker-6", "ts": 1775051823, "record_type": "business_detail", "name": "RK VENTURES INC.", "business_id": "1104001", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/06/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121147675", "entity_number": "E0128122012-5", "mark_number": "", "manage_nv_business_id": "NV20121147675", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RK VENTURES INC.", "entity_number": "E0128122012-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/06/2012", "nv_business_id": "NV20121147675", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": "AR REGISTERED AGENTS", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20121147675", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK VENTURES INC.", "Entity Number": "E0128122012-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/06/2012", "NV Business ID": "NV20121147675", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "AR REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT KIVETT", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/28/2012", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT KIVETT", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/28/2012", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT KIVETT", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/28/2012", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "ROBERT KIVETT", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/28/2012", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT KIVETT", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/28/2012", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT KIVETT", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/28/2012", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT KIVETT", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/28/2012", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "ROBERT KIVETT", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/28/2012", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RK VENTURES INC.", "entity_number": "E0128122012-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/06/2012", "nv_business_id": "NV20121147675", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": "AR REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121147675", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2012", "effective_date": "04/28/2012", "filing_number": "20120300866-98", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7526720,this);"}, {"file_date": "03/06/2012", "effective_date": "03/06/2012", "filing_number": "20120162394-40", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7526959,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337424, "worker_id": "r-worker-6", "ts": 1775051823, "record_type": "business_detail", "name": "RK Ventures LLC", "business_id": "1896498", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/19/2020", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20201920988", "entity_number": "E9867642020-1", "mark_number": "", "manage_nv_business_id": "NV20201920988", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RK VENTURES LLC", "entity_number": "E9867642020-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "10/19/2020", "nv_business_id": "NV20201920988", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": "Veronica Khacheryan", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201920988", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "7181 Hualapai Way Suite 130-996, Las Vegas, NV, 89166, USA", "mailing_address": "", "street_address_components": {"street": "7181 Hualapai Way Suite 130-996", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK VENTURES LLC", "Entity Number": "E9867642020-1", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "10/19/2020", "NV Business ID": "NV20201920988", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Veronica Khacheryan", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "7181 Hualapai Way Suite 130-996, Las Vegas, NV, 89166, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Authorized Signer", "name": "Veronica Khacheryan", "address": "8501 Fallbrook Ave., Suite 370, West Hills, CA, 91304, USA", "last_updated": "08/02/2023", "status": "Active", "address_components": {"street": "8501 Fallbrook Ave.", "city": "Suite 370", "state": "West Hills", "zip_code": "CA", "country": "91304"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Authorized Signer", "name": "Veronica Khacheryan", "address": "8501 Fallbrook Ave., Suite 370, West Hills, CA, 91304, USA", "last_updated": "08/02/2023", "status": "Active", "address_components": {"street": "8501 Fallbrook Ave.", "city": "Suite 370", "state": "West Hills", "zip_code": "CA", "country": "91304"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK VENTURES LLC", "entity_number": "E9867642020-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "10/19/2020", "nv_business_id": "NV20201920988", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": "Veronica Khacheryan", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201920988", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "7181 Hualapai Way Suite 130-996, Las Vegas, NV, 89166, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7181 Hualapai Way Suite 130-996", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2023", "effective_date": "09/21/2023", "filing_number": "20233501100", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13632782,this);"}, {"file_date": "09/21/2023", "effective_date": "09/21/2023", "filing_number": "20233501099", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13632781,this);"}, {"file_date": "08/02/2023", "effective_date": "08/02/2023", "filing_number": "20233389249", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13537651,this);"}, {"file_date": "06/20/2022", "effective_date": "06/20/2022", "filing_number": "20222408327", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12667216,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RK VENTURES LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "09/30/2020", "annual_report_due_date": "10/31/2023"}, "name_changes": {"date": "10/19/2020", "name": "RK VENTURES LLC", "status": "Active"}, "principal_office": {"address": "7181 N. Hualapai Way Suite 130-996, Las Vegas, NV 89166, USA", "mailing_address": "7181 N. Hualapai Way Suite 130-996, Las Vegas, NV 89166, USA"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Veronica Khacheryan", "attention": "", "address1_address2_city_state_zip_country": "7181 Hualapai Way Suite 130-996, Las Vegas, NV, 89166, USA", "email": "vKhacheryan@diamondprod.com"}], "officers": [{"date": "08/02/2023", "title": "Authorized Signer", "name": "Veronica Khacheryan", "attention": "", "address1_address2_city_state_zip_country": "8501 Fallbrook Ave., Suite 370, West Hills, CA, 91304, USA"}, {"date": "10/19/2020", "title": "Authorized Signer", "name": "Steven Madsen", "attention": "", "address1_address2_city_state_zip_country": "7181 N. Hualapai Way, Suite 130-996, Las Vegas, NV, 89166, USA"}]}}}
{"task_id": 337424, "worker_id": "r-worker-6", "ts": 1775051823, "record_type": "business_detail", "name": "RK VIDEO SERVICES, LLC", "business_id": "101195", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/10/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041028618", "entity_number": "LLC2604-2004", "mark_number": "", "manage_nv_business_id": "NV20041028618", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RK VIDEO SERVICES, LLC", "entity_number": "LLC2604-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/10/2004", "nv_business_id": "NV20041028618", "termination_date": "2/10/2504", "annual_report_due": "2/28/2006", "compliance_hold": ""}, "agent": {"name": "RICHARD FAIRBANKS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041028618", "office_or_position": "", "jurisdiction": "", "street_address": "7905 OLD SPANISH WAY, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "7905 OLD SPANISH WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK VIDEO SERVICES, LLC", "Entity Number": "LLC2604-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/10/2004", "NV Business ID": "NV20041028618", "Termination Date": "2/10/2504", "Annual Report Due Date": "2/28/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD FAIRBANKS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7905 OLD SPANISH WAY, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD FAIRBANKS", "address": "7905 OLD SPANISH WAY, LAS VEGAS, NV, 89113, USA", "last_updated": "03/18/2005", "status": "Active", "address_components": {"street": "7905 OLD SPANISH WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD FAIRBANKS", "address": "7905 OLD SPANISH WAY, LAS VEGAS, NV, 89113, USA", "last_updated": "03/18/2005", "status": "Active", "address_components": {"street": "7905 OLD SPANISH WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK VIDEO SERVICES, LLC", "entity_number": "LLC2604-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/10/2004", "nv_business_id": "NV20041028618", "termination_date": "2/10/2504", "annual_report_due": "2/28/2006", "compliance_hold": "", "agent_name": "RICHARD FAIRBANKS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041028618", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7905 OLD SPANISH WAY, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7905 OLD SPANISH WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/27/2005", "effective_date": "09/27/2005", "filing_number": "20050448347-87", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(837044,this);"}, {"file_date": "02/07/2005", "effective_date": "02/07/2005", "filing_number": "20050033876-94", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(833553,this);"}, {"file_date": "08/05/2004", "effective_date": "08/05/2004", "filing_number": "LLC2604-2004-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(836814,this);"}, {"file_date": "05/10/2004", "effective_date": "05/10/2004", "filing_number": "LLC2604-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(833925,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337424, "worker_id": "r-worker-6", "ts": 1775051823, "record_type": "business_detail", "name": "RK VIP HOLDINGS LLC", "business_id": "1288291", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/25/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151120061", "entity_number": "E0095042015-8", "mark_number": "", "manage_nv_business_id": "NV20151120061", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RK VIP HOLDINGS LLC", "entity_number": "E0095042015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/25/2015", "nv_business_id": "NV20151120061", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": ""}, "agent": {"name": "ROBERT FLORES JR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151120061", "office_or_position": "", "jurisdiction": "", "street_address": "848 N. RAINBOW BLVD. #739, LAS VEGAS, NV, 89107, USA", "mailing_address": "848 N. RAINBOW BLVD. #739, LAS VEGAS, NV, 89107", "street_address_components": {"street": "848 N. RAINBOW BLVD. #739", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "848 N. RAINBOW BLVD. #739", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": ""}}, "raw_fields": {"Entity Name": "RK VIP HOLDINGS LLC", "Entity Number": "E0095042015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/25/2015", "NV Business ID": "NV20151120061", "Termination Date": "", "Annual Report Due Date": "2/28/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT FLORES JR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "848 N. RAINBOW BLVD. #739, LAS VEGAS, NV, 89107, USA", "Mailing Address": "848 N. RAINBOW BLVD. #739, LAS VEGAS, NV, 89107"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT FLORES JR", "address": "848 N. RAINBOW BLVD. #739, LAS VEGAS, NV, 89107, USA", "last_updated": "06/16/2016", "status": "Active", "address_components": {"street": "848 N. RAINBOW BLVD. #739", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT FLORES JR", "address": "848 N. RAINBOW BLVD. #739, LAS VEGAS, NV, 89107, USA", "last_updated": "06/16/2016", "status": "Active", "address_components": {"street": "848 N. RAINBOW BLVD. #739", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK VIP HOLDINGS LLC", "entity_number": "E0095042015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/25/2015", "nv_business_id": "NV20151120061", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": "", "agent_name": "ROBERT FLORES JR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151120061", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "848 N. RAINBOW BLVD. #739, LAS VEGAS, NV, 89107, USA", "agent_mailing_address": "848 N. RAINBOW BLVD. #739, LAS VEGAS, NV, 89107", "agent_street_address_components": {"street": "848 N. RAINBOW BLVD. #739", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "848 N. RAINBOW BLVD. #739", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/16/2016", "effective_date": "06/16/2016", "filing_number": "20160271206-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8399671,this);"}, {"file_date": "02/25/2015", "effective_date": "02/25/2015", "filing_number": "20150085569-71", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8399423,this);"}, {"file_date": "02/25/2015", "effective_date": "02/25/2015", "filing_number": "20150085567-59", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8399441,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337424, "worker_id": "r-worker-6", "ts": 1775051823, "record_type": "business_detail", "name": "RK VISIONS, INC.", "business_id": "471996", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/30/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031254395", "entity_number": "C2091-2003", "mark_number": "", "manage_nv_business_id": "NV20031254395", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RK VISIONS, INC.", "entity_number": "C2091-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/30/2003", "nv_business_id": "NV20031254395", "termination_date": "", "annual_report_due": "1/31/2004", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031254395", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK VISIONS, INC.", "Entity Number": "C2091-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/30/2003", "NV Business ID": "NV20031254395", "Termination Date": "", "Annual Report Due Date": "1/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RANDY L WOOLF", "address": "6738 S KINGS HWY, ALEXANDRIA, VA, 22306, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6738 S KINGS HWY", "city": "ALEXANDRIA", "state": "VA", "zip_code": "22306", "country": "USA"}}, {"title": "Secretary", "name": "KATHY A WOOLF", "address": "6738 S KINGS HWY, ALEXANDRIA, VA, 22306, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6738 S KINGS HWY", "city": "ALEXANDRIA", "state": "VA", "zip_code": "22306", "country": "USA"}}, {"title": "Treasurer", "name": "KATHY A WOOLF", "address": "6738 S KINGS HWY, ALEXANDRIA, VA, 22306, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6738 S KINGS HWY", "city": "ALEXANDRIA", "state": "VA", "zip_code": "22306", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RANDY L WOOLF", "address": "6738 S KINGS HWY, ALEXANDRIA, VA, 22306, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6738 S KINGS HWY", "city": "ALEXANDRIA", "state": "VA", "zip_code": "22306", "country": "USA"}}, {"title": "Secretary", "name": "KATHY A WOOLF", "address": "6738 S KINGS HWY, ALEXANDRIA, VA, 22306, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6738 S KINGS HWY", "city": "ALEXANDRIA", "state": "VA", "zip_code": "22306", "country": "USA"}}, {"title": "Treasurer", "name": "KATHY A WOOLF", "address": "6738 S KINGS HWY, ALEXANDRIA, VA, 22306, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6738 S KINGS HWY", "city": "ALEXANDRIA", "state": "VA", "zip_code": "22306", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RK VISIONS, INC.", "entity_number": "C2091-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/30/2003", "nv_business_id": "NV20031254395", "termination_date": "", "annual_report_due": "1/31/2004", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031254395", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/13/2005", "effective_date": "01/13/2005", "filing_number": "20080275626-58", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(4174175,this);"}, {"file_date": "02/24/2003", "effective_date": "02/24/2003", "filing_number": "C2091-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4174280,this);"}, {"file_date": "01/30/2003", "effective_date": "01/30/2003", "filing_number": "C2091-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(4173839,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337424, "worker_id": "r-worker-6", "ts": 1775051823, "record_type": "business_detail", "name": "RK Visual Innovations, LLC", "business_id": "2138580", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/11/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222624394", "entity_number": "E27533662022-4", "mark_number": "", "manage_nv_business_id": "NV20222624394", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RK VISUAL INNOVATIONS, LLC", "entity_number": "E27533662022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/11/2022", "nv_business_id": "NV20222624394", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222624394", "office_or_position": "President", "jurisdiction": "", "street_address": "1050 E. Flamingo Road, Suite 107, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1050 E. Flamingo Road", "city": "Suite 107", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK VISUAL INNOVATIONS, LLC", "Entity Number": "E27533662022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "11/11/2022", "NV Business ID": "NV20222624394", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "President", "Jurisdiction": "", "Street Address": "1050 E. Flamingo Road, Suite 107, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Richard Kruper", "address": "1112 W Barkley Ave, Orange, CA, 92868, USA", "last_updated": "11/11/2022", "status": "Active", "address_components": {"street": "1112 W Barkley Ave", "city": "Orange", "state": "CA", "zip_code": "92868", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Richard Kruper", "address": "1112 W Barkley Ave, Orange, CA, 92868, USA", "last_updated": "11/11/2022", "status": "Active", "address_components": {"street": "1112 W Barkley Ave", "city": "Orange", "state": "CA", "zip_code": "92868", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK VISUAL INNOVATIONS, LLC", "entity_number": "E27533662022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/11/2022", "nv_business_id": "NV20222624394", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222624394", "agent_office_or_position": "President", "agent_jurisdiction": "", "agent_street_address": "1050 E. Flamingo Road, Suite 107, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1050 E. Flamingo Road", "city": "Suite 107", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2024", "effective_date": "09/20/2024", "filing_number": "20244342375", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14427670,this);"}, {"file_date": "10/20/2023", "effective_date": "10/20/2023", "filing_number": "20233572132", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13701230,this);"}, {"file_date": "11/11/2022", "effective_date": "11/11/2022", "filing_number": "20222753367", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12974846,this);"}, {"file_date": "11/11/2022", "effective_date": "11/11/2022", "filing_number": "20222753365", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12974845,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RK VISUAL INNOVATIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/11/2022", "name": "RK VISUAL INNOVATIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "1050 E. Flamingo Road, Suite 107, Las Vegas, NV, 89119, USA", "email": "richardkruper@yahoo.com"}], "officers": [{"date": "11/11/2022", "title": "Manager", "name": "Richard Kruper", "attention": "", "address1_address2_city_state_zip_country": "1112 W Barkley Ave, Orange, CA, 92868, USA"}]}}}
{"task_id": 337424, "worker_id": "r-worker-6", "ts": 1775051823, "record_type": "business_detail", "name": "RKV CONSULTING, LLC", "business_id": "1242389", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/28/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141352320", "entity_number": "E0276522014-4", "mark_number": "", "manage_nv_business_id": "NV20141352320", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RKV CONSULTING, LLC", "entity_number": "E0276522014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/28/2014", "nv_business_id": "NV20141352320", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": ""}, "agent": {"name": "REBECCA KATHERINE VASAK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141352320", "office_or_position": "", "jurisdiction": "", "street_address": "10308 ROCKY MESA CT., LAS VEGAS, NV, 89144, USA", "mailing_address": "10308 ROCKY MESA CT., LAS VEGAS, NV, 89144", "street_address_components": {"street": "10308 ROCKY MESA CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}, "mailing_address_components": {"street": "10308 ROCKY MESA CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": ""}}, "raw_fields": {"Entity Name": "RKV CONSULTING, LLC", "Entity Number": "E0276522014-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/28/2014", "NV Business ID": "NV20141352320", "Termination Date": "", "Annual Report Due Date": "5/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "REBECCA KATHERINE VASAK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10308 ROCKY MESA CT., LAS VEGAS, NV, 89144, USA", "Mailing Address": "10308 ROCKY MESA CT., LAS VEGAS, NV, 89144"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "REBECCA VASAK", "address": "10308 ROCKY MESA COURT, LAS VEGAS, NV, 89144, USA", "last_updated": "06/09/2014", "status": "Active", "address_components": {"street": "10308 ROCKY MESA COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "REBECCA VASAK", "address": "10308 ROCKY MESA COURT, LAS VEGAS, NV, 89144, USA", "last_updated": "06/09/2014", "status": "Active", "address_components": {"street": "10308 ROCKY MESA COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKV CONSULTING, LLC", "entity_number": "E0276522014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/28/2014", "nv_business_id": "NV20141352320", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": "", "agent_name": "REBECCA KATHERINE VASAK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141352320", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10308 ROCKY MESA CT., LAS VEGAS, NV, 89144, USA", "agent_mailing_address": "10308 ROCKY MESA CT., LAS VEGAS, NV, 89144", "agent_street_address_components": {"street": "10308 ROCKY MESA CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}, "agent_mailing_address_components": {"street": "10308 ROCKY MESA CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/24/2015", "effective_date": "05/01/2015", "filing_number": "20150185300-65", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8173640,this);"}, {"file_date": "06/09/2014", "effective_date": "06/09/2014", "filing_number": "20140418323-68", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8172466,this);"}, {"file_date": "05/28/2014", "effective_date": "05/28/2014", "filing_number": "20140383857-61", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8171619,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337424, "worker_id": "r-worker-6", "ts": 1775051823, "record_type": "business_detail", "name": "RKV ENTERPRISES L.L.C.", "business_id": "1521871", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/19/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191135166", "entity_number": "E0076932019-6", "mark_number": "", "manage_nv_business_id": "NV20191135166", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RKV ENTERPRISES L.L.C.", "entity_number": "E0076932019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/19/2019", "nv_business_id": "NV20191135166", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": ""}, "agent": {"name": "RICHARD KITCHEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191135166", "office_or_position": "", "jurisdiction": "", "street_address": "2657 WINDMILL PKWY SUITE 257, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2657 WINDMILL PKWY SUITE 257", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKV ENTERPRISES L.L.C.", "Entity Number": "E0076932019-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/19/2019", "NV Business ID": "NV20191135166", "Termination Date": "", "Annual Report Due Date": "2/28/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD KITCHEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2657 WINDMILL PKWY SUITE 257, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Richard E Kitchen", "address": "10624 S. Eastern Ave , Suite A-625 , Henderson, NV, 89052, USA", "last_updated": "12/07/2019", "status": "Active", "address_components": {"street": "10624 S. Eastern Ave", "city": "Suite A-625", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Richard E Kitchen", "address": "10624 S. Eastern Ave , Suite A-625 , Henderson, NV, 89052, USA", "last_updated": "12/07/2019", "status": "Active", "address_components": {"street": "10624 S. Eastern Ave", "city": "Suite A-625", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKV ENTERPRISES L.L.C.", "entity_number": "E0076932019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/19/2019", "nv_business_id": "NV20191135166", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": "", "agent_name": "RICHARD KITCHEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191135166", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2657 WINDMILL PKWY SUITE 257, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2657 WINDMILL PKWY SUITE 257", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/07/2019", "effective_date": "12/07/2019", "filing_number": "20190337557", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10749276,this);"}, {"file_date": "02/19/2019", "effective_date": "02/19/2019", "filing_number": "20190073303-08", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9094844,this);"}, {"file_date": "02/19/2019", "effective_date": "02/19/2019", "filing_number": "20190073302-97", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9096174,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RKV ENTERPRISES L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2020"}, "name_changes": {"date": "02/19/2019", "name": "RKV ENTERPRISES L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RICHARD KITCHEN", "attention": "", "address1_address2_city_state_zip_country": "2657 WINDMILL PKWY SUITE 257, HENDERSON, NV, 89074, USA", "email": ""}], "officers": [{"date": "02/19/2019", "title": "Manager", "name": "RICHARD E KITCHEN", "attention": "", "address1_address2_city_state_zip_country": "2657 WINDMILL PKWY SUITE 257, HENDERSON, NV, 89074, USA"}]}}}
{"task_id": 337424, "worker_id": "r-worker-6", "ts": 1775051823, "record_type": "business_detail", "name": "RKVENTURE, INC.", "business_id": "1316379", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/11/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151477414", "entity_number": "E0383192015-4", "mark_number": "", "manage_nv_business_id": "NV20151477414", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RKVENTURE, INC.", "entity_number": "E0383192015-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/11/2015", "nv_business_id": "NV20151477414", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151477414", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKVENTURE, INC.", "Entity Number": "E0383192015-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "08/11/2015", "NV Business ID": "NV20151477414", "Termination Date": "", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/11/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/11/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/11/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/11/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/11/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/11/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/11/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/11/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RKVENTURE, INC.", "entity_number": "E0383192015-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/11/2015", "nv_business_id": "NV20151477414", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151477414", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/11/2016", "effective_date": "08/11/2016", "filing_number": "20160358208-25", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8482861,this);"}, {"file_date": "08/11/2015", "effective_date": "08/11/2015", "filing_number": "20150359674-62", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8481531,this);"}, {"file_date": "08/11/2015", "effective_date": "08/11/2015", "filing_number": "20150359673-51", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8482860,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337424, "worker_id": "r-worker-6", "ts": 1775051823, "record_type": "business_detail", "name": "RKVK INVESTMENTS LLC", "business_id": "1430481", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/12/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171510661", "entity_number": "E0384232017-3", "mark_number": "", "manage_nv_business_id": "NV20171510661", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RKVK INVESTMENTS LLC", "entity_number": "E0384232017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/12/2017", "nv_business_id": "NV20171510661", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171510661", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKVK INVESTMENTS LLC", "Entity Number": "E0384232017-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/12/2017", "NV Business ID": "NV20171510661", "Termination Date": "", "Annual Report Due Date": "9/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RKVK INVESTMENTS LLC", "entity_number": "E0384232017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/12/2017", "nv_business_id": "NV20171510661", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171510661", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/12/2017", "effective_date": "08/12/2017", "filing_number": "20170345780-07", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8926558,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335831, "worker_id": "worker-6", "ts": 1775051844, "record_type": "business_detail", "name": "Q.C. MANAGEMENT, LLC", "business_id": "656973", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/07/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061466415", "entity_number": "E0082502006-8", "mark_number": "", "manage_nv_business_id": "NV20061466415", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q.C. MANAGEMENT, LLC", "entity_number": "E0082502006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/07/2006", "nv_business_id": "NV20061466415", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061466415", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q.C. MANAGEMENT, LLC", "Entity Number": "E0082502006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/07/2006", "NV Business ID": "NV20061466415", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Q.C., INC.", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEAGS, NV, 89121, USA", "last_updated": "02/09/2006", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEAGS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Q.C., INC.", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEAGS, NV, 89121, USA", "last_updated": "02/09/2006", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEAGS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q.C. MANAGEMENT, LLC", "entity_number": "E0082502006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/07/2006", "nv_business_id": "NV20061466415", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061466415", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/09/2006", "effective_date": "02/09/2006", "filing_number": "20060081876-28", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5221419,this);"}, {"file_date": "02/07/2006", "effective_date": "02/07/2006", "filing_number": "20060075672-35", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5221431,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335831, "worker_id": "worker-6", "ts": 1775051844, "record_type": "business_detail", "name": "QC MANAGEMENT L.L.C.", "business_id": "1032763", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/07/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111088215", "entity_number": "E0068742011-5", "mark_number": "", "manage_nv_business_id": "NV20111088215", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QC MANAGEMENT L.L.C.", "entity_number": "E0068742011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/07/2011", "nv_business_id": "NV20111088215", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111088215", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC MANAGEMENT L.L.C.", "Entity Number": "E0068742011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/07/2011", "NV Business ID": "NV20111088215", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN P CINELLI", "address": "3701 COMMUNICATIONS WAY, EVANSVILLE, IN, 47715, USA", "last_updated": "02/14/2019", "status": "Active", "address_components": {"street": "3701 COMMUNICATIONS WAY", "city": "EVANSVILLE", "state": "IN", "zip_code": "47715", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN P CINELLI", "address": "3701 COMMUNICATIONS WAY, EVANSVILLE, IN, 47715, USA", "last_updated": "02/14/2019", "status": "Active", "address_components": {"street": "3701 COMMUNICATIONS WAY", "city": "EVANSVILLE", "state": "IN", "zip_code": "47715", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QC MANAGEMENT L.L.C.", "entity_number": "E0068742011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/07/2011", "nv_business_id": "NV20111088215", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111088215", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/29/2024", "effective_date": "02/29/2024", "filing_number": "20243866019", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13983129,this);"}, {"file_date": "02/21/2023", "effective_date": "02/21/2023", "filing_number": "20232969372", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13183333,this);"}, {"file_date": "02/24/2022", "effective_date": "02/24/2022", "filing_number": "20222121930", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12404241,this);"}, {"file_date": "02/19/2021", "effective_date": "02/19/2021", "filing_number": "20211247736", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11611890,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "QC MANAGEMENT L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2024"}, "name_changes": {"date": "02/07/2011", "name": "QC MANAGEMENT L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NATIONAL REGISTERED AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "02/14/2019", "title": "Manager", "name": "JOHN P CINELLI", "attention": "", "address1_address2_city_state_zip_country": "3701 COMMUNICATIONS WAY, EVANSVILLE, IN, 47715, USA"}, {"date": "02/14/2019", "title": "Manager", "name": "ALBERT CINELLI", "attention": "", "address1_address2_city_state_zip_country": "8837 BOND STREET, OVERLAND PARK, KS, 66214, USA"}]}}}
{"task_id": 335831, "worker_id": "worker-6", "ts": 1775051844, "record_type": "business_detail", "name": "QC MARKETING, INC.", "business_id": "678816", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/24/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061664023", "entity_number": "E0310102006-7", "mark_number": "", "manage_nv_business_id": "NV20061664023", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QC MARKETING, INC.", "entity_number": "E0310102006-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/24/2006", "nv_business_id": "NV20061664023", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061664023", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC MARKETING, INC.", "Entity Number": "E0310102006-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/24/2006", "NV Business ID": "NV20061664023", "Termination Date": "", "Annual Report Due Date": "4/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "QUINTIN T G CHAMBERS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Secretary", "name": "QUINTIN T G CHAMBERS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "QUINTIN T G CHAMBERS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Director", "name": "QUINTIN T G CHAMBERS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "QUINTIN T G CHAMBERS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Secretary", "name": "QUINTIN T G CHAMBERS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "QUINTIN T G CHAMBERS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Director", "name": "QUINTIN T G CHAMBERS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QC MARKETING, INC.", "entity_number": "E0310102006-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/24/2006", "nv_business_id": "NV20061664023", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061664023", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/04/2016", "effective_date": "01/04/2016", "filing_number": "20160014488-24", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5356967,this);"}, {"file_date": "04/01/2010", "effective_date": "04/01/2010", "filing_number": "20100324161-30", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5357101,this);"}, {"file_date": "04/22/2009", "effective_date": "04/22/2009", "filing_number": "20090370157-14", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5356502,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(5357729,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335831, "worker_id": "worker-6", "ts": 1775051844, "record_type": "business_detail", "name": "QC Massage LV LLC", "business_id": "2183298", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/13/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232763316", "entity_number": "E31236692023-5", "mark_number": "", "manage_nv_business_id": "NV20232763316", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QC MASSAGE LV LLC", "entity_number": "E31236692023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/13/2023", "nv_business_id": "NV20232763316", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "Hongfei Dai", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232763316", "office_or_position": "", "jurisdiction": "", "street_address": "7427 S Pioneer Way, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "7427 S Pioneer Way", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC MASSAGE LV LLC", "Entity Number": "E31236692023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/13/2023", "NV Business ID": "NV20232763316", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Hongfei Dai", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7427 S Pioneer Way, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Hongfei Dai", "address": "7427 S Pioneer Way, Las Vegas, NV, 89113, USA", "last_updated": "04/13/2023", "status": "Active", "address_components": {"street": "7427 S Pioneer Way", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Managing Member", "name": "Qinglian Zhang", "address": "7427 S Pioneer Way, Las Vegas, NV, 89113, USA", "last_updated": "04/13/2023", "status": "Active", "address_components": {"street": "7427 S Pioneer Way", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Hongfei Dai", "address": "7427 S Pioneer Way, Las Vegas, NV, 89113, USA", "last_updated": "04/13/2023", "status": "Active", "address_components": {"street": "7427 S Pioneer Way", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Managing Member", "name": "Qinglian Zhang", "address": "7427 S Pioneer Way, Las Vegas, NV, 89113, USA", "last_updated": "04/13/2023", "status": "Active", "address_components": {"street": "7427 S Pioneer Way", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QC MASSAGE LV LLC", "entity_number": "E31236692023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/13/2023", "nv_business_id": "NV20232763316", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "Hongfei Dai", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232763316", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7427 S Pioneer Way, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7427 S Pioneer Way", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2025", "effective_date": "04/03/2025", "filing_number": "20254796567", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14848375,this);"}, {"file_date": "04/09/2024", "effective_date": "04/09/2024", "filing_number": "20243980371", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14085877,this);"}, {"file_date": "04/13/2023", "effective_date": "04/13/2023", "filing_number": "20233123670", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13306135,this);"}, {"file_date": "04/13/2023", "effective_date": "04/13/2023", "filing_number": "20233123668", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13306134,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QC MASSAGE LV LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/13/2023", "name": "QC MASSAGE LV LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Hongfei Dai", "attention": "", "address1_address2_city_state_zip_country": "7427 S Pioneer Way, Las Vegas, NV, 89113, USA", "email": "daihongfei02@gmail.com"}], "officers": [{"date": "04/13/2023", "title": "Managing Member", "name": "Hongfei Dai", "attention": "", "address1_address2_city_state_zip_country": "7427 S Pioneer Way, Las Vegas, NV, 89113, USA"}, {"date": "04/13/2023", "title": "Managing Member", "name": "Qinglian Zhang", "attention": "", "address1_address2_city_state_zip_country": "7427 S Pioneer Way, Las Vegas, NV, 89113, USA"}]}}}
{"task_id": 335831, "worker_id": "worker-6", "ts": 1775051844, "record_type": "business_detail", "name": "QC MED SOLUTIONS, LLC", "business_id": "855580", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/08/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081226303", "entity_number": "E0311212008-3", "mark_number": "", "manage_nv_business_id": "NV20081226303", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QC MED SOLUTIONS, LLC", "entity_number": "E0311212008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/08/2008", "nv_business_id": "NV20081226303", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081226303", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC MED SOLUTIONS, LLC", "Entity Number": "E0311212008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/08/2008", "NV Business ID": "NV20081226303", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARK SANTOS", "address": "777 N RAINBOW BLVD STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "08/21/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Manager", "name": "ALVIN FAJARDO", "address": "777 N RAINBOW BLVD STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "08/21/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MARK SANTOS", "address": "777 N RAINBOW BLVD STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "08/21/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Manager", "name": "ALVIN FAJARDO", "address": "777 N RAINBOW BLVD STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "08/21/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QC MED SOLUTIONS, LLC", "entity_number": "E0311212008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/08/2008", "nv_business_id": "NV20081226303", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081226303", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2009", "effective_date": "08/21/2009", "filing_number": "20090631245-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6300482,this);"}, {"file_date": "06/25/2008", "effective_date": "06/25/2008", "filing_number": "20080431044-36", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6300775,this);"}, {"file_date": "05/08/2008", "effective_date": "05/08/2008", "filing_number": "20080320832-28", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6300481,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335831, "worker_id": "worker-6", "ts": 1775051844, "record_type": "business_detail", "name": "QC MOBILE, LLC", "business_id": "1429672", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/07/2017", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20171499805", "entity_number": "E0375412017-4", "mark_number": "", "manage_nv_business_id": "NV20171499805", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QC MOBILE, LLC", "entity_number": "E0375412017-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/07/2017", "nv_business_id": "NV20171499805", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICES OF AMERICA*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171499805", "office_or_position": "", "jurisdiction": "Arizona", "street_address": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "530 S 8TH ST", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC MOBILE, LLC", "Entity Number": "E0375412017-4", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "08/07/2017", "NV Business ID": "NV20171499805", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICES OF AMERICA*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Arizona", "Street Address": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARK KREGLER", "address": "530 S 8TH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "08/06/2018", "status": "Active", "address_components": {"street": "530 S 8TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "SHELLY KREGLER", "address": "530 S 8TH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "08/06/2018", "status": "Active", "address_components": {"street": "530 S 8TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MARK KREGLER", "address": "530 S 8TH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "08/06/2018", "status": "Active", "address_components": {"street": "530 S 8TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "SHELLY KREGLER", "address": "530 S 8TH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "08/06/2018", "status": "Active", "address_components": {"street": "530 S 8TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QC MOBILE, LLC", "entity_number": "E0375412017-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/07/2017", "nv_business_id": "NV20171499805", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "CORPORATE SERVICES OF AMERICA*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171499805", "agent_office_or_position": "", "agent_jurisdiction": "Arizona", "agent_street_address": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "530 S 8TH ST", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/11/2025", "effective_date": "08/11/2025", "filing_number": "20255106003", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15138083,this);"}, {"file_date": "08/14/2024", "effective_date": "08/14/2024", "filing_number": "20244254166", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14349762,this);"}, {"file_date": "08/16/2023", "effective_date": "08/16/2023", "filing_number": "20233416515", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13562887,this);"}, {"file_date": "08/31/2022", "effective_date": "08/31/2022", "filing_number": "20222583503", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12817834,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "QC MOBILE, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/07/2017", "name": "QC MOBILE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE SERVICES OF AMERICA*", "attention": "", "address1_address2_city_state_zip_country": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "email": "INFO@CSANV.COM"}], "officers": [{"date": "08/06/2018", "title": "Manager", "name": "MARK KREGLER", "attention": "", "address1_address2_city_state_zip_country": "530 S 8TH ST, LAS VEGAS, NV, 89101, USA"}, {"date": "08/06/2018", "title": "Manager", "name": "SHELLY KREGLER", "attention": "", "address1_address2_city_state_zip_country": "530 S 8TH ST, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 335831, "worker_id": "worker-6", "ts": 1775051844, "record_type": "business_detail", "name": "QCM", "business_id": "716919", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/21/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061306850", "entity_number": "E0711792006-3", "mark_number": "", "manage_nv_business_id": "NV20061306850", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "QCM", "entity_number": "E0711792006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2006", "nv_business_id": "NV20061306850", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061306850", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCM", "Entity Number": "E0711792006-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/21/2006", "NV Business ID": "NV20061306850", "Termination Date": "", "Annual Report Due Date": "9/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "10/23/2006", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Secretary", "name": "A SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "10/23/2006", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Treasurer", "name": "A SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "10/23/2006", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Director", "name": "A SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "10/23/2006", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "10/23/2006", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Secretary", "name": "A SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "10/23/2006", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Treasurer", "name": "A SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "10/23/2006", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Director", "name": "A SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "10/23/2006", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QCM", "entity_number": "E0711792006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2006", "nv_business_id": "NV20061306850", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061306850", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/23/2006", "effective_date": "10/23/2006", "filing_number": "20060677235-08", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5574477,this);"}, {"file_date": "09/21/2006", "effective_date": "09/21/2006", "filing_number": "20060608475-58", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5574929,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335831, "worker_id": "worker-6", "ts": 1775051844, "record_type": "business_detail", "name": "QCM CAPITAL, LLC", "business_id": "1824125", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/10/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201687564", "entity_number": "E4103052020-3", "mark_number": "", "manage_nv_business_id": "NV20201687564", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "QCM CAPITAL, LLC", "entity_number": "E4103052020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/10/2020", "nv_business_id": "NV20201687564", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "SMITH & SHAPIRO, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201687564", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 E. SERENE AVE.", "city": "SUITE 130", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCM CAPITAL, LLC", "Entity Number": "E4103052020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/10/2020", "NV Business ID": "NV20201687564", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "SMITH & SHAPIRO, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID R LANZKOWSKY", "address": "8800 CANYON SPRINGS DR., Las Vegas, NV, 89117, USA", "last_updated": "01/10/2020", "status": "Active", "address_components": {"street": "8800 CANYON SPRINGS DR.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID R LANZKOWSKY", "address": "8800 CANYON SPRINGS DR., Las Vegas, NV, 89117, USA", "last_updated": "01/10/2020", "status": "Active", "address_components": {"street": "8800 CANYON SPRINGS DR.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QCM CAPITAL, LLC", "entity_number": "E4103052020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/10/2020", "nv_business_id": "NV20201687564", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "SMITH & SHAPIRO, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201687564", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 E. SERENE AVE.", "city": "SUITE 130", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/03/2023", "effective_date": "02/03/2023", "filing_number": "20232930319", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13146550,this);"}, {"file_date": "01/06/2023", "effective_date": "01/06/2023", "filing_number": "20232866009", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13085196,this);"}, {"file_date": "01/20/2022", "effective_date": "01/20/2022", "filing_number": "20222039372", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12325135,this);"}, {"file_date": "01/27/2021", "effective_date": "01/27/2021", "filing_number": "20211193189", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11560037,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "QCM CAPITAL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2024"}, "name_changes": {"date": "01/10/2020", "name": "QCM CAPITAL, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SMITH & SHAPIRO, PLLC", "attention": "", "address1_address2_city_state_zip_country": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "email": "CROBINSON@SMITHSHAPIRO.COM"}], "officers": [{"date": "01/10/2020", "title": "Manager", "name": "DAVID R LANZKOWSKY", "attention": "", "address1_address2_city_state_zip_country": "8800 CANYON SPRINGS DR., Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 335831, "worker_id": "worker-6", "ts": 1775051844, "record_type": "business_detail", "name": "QCME Inc.", "business_id": "2294535", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/03/2024", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E40389882024-8", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "QCME INC.", "entity_number": "E40389882024-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/03/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCME INC.", "Entity Number": "E40389882024-8", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "05/03/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QCME INC.", "entity_number": "E40389882024-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/03/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/03/2024", "effective_date": "05/03/2024", "filing_number": "20244038986", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14143664,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335831, "worker_id": "worker-6", "ts": 1775051844, "record_type": "business_detail", "name": "QCMH Inc.", "business_id": "2275656", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/27/2024", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E38559732024-9", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "QCMH INC.", "entity_number": "E38559732024-9", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/27/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCMH INC.", "Entity Number": "E38559732024-9", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "02/27/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QCMH INC.", "entity_number": "E38559732024-9", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/27/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2024", "effective_date": "02/27/2024", "filing_number": "20243855971", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13973176,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303866, "worker_id": "worker-1", "ts": 1775051896, "record_type": "business_detail", "name": "1 OPTIMUM CONSULTING LLC", "business_id": "1496579", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/04/2018", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20181642552", "entity_number": "E0420972018-7", "mark_number": "", "manage_nv_business_id": "NV20181642552", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 OPTIMUM CONSULTING LLC", "entity_number": "E0420972018-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "09/04/2018", "nv_business_id": "NV20181642552", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "STEPHEN BARCEL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181642552", "office_or_position": "", "jurisdiction": "Wyoming", "street_address": "11686 S STIVALI ST, LAS VEGAS, NV, 89183, USA", "mailing_address": "", "street_address_components": {"street": "11686 S STIVALI ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 OPTIMUM CONSULTING LLC", "Entity Number": "E0420972018-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "09/04/2018", "NV Business ID": "NV20181642552", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEPHEN BARCEL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Wyoming", "Street Address": "11686 S STIVALI ST, LAS VEGAS, NV, 89183, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Stephen R Barcel", "address": "11686 South Stivali Street, Las Vegas, NV, 89183, USA", "last_updated": "09/20/2025", "status": "Active", "address_components": {"street": "11686 South Stivali Street", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Stephen R Barcel", "address": "11686 South Stivali Street, Las Vegas, NV, 89183, USA", "last_updated": "09/20/2025", "status": "Active", "address_components": {"street": "11686 South Stivali Street", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 OPTIMUM CONSULTING LLC", "entity_number": "E0420972018-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "09/04/2018", "nv_business_id": "NV20181642552", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "STEPHEN BARCEL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181642552", "agent_office_or_position": "", "agent_jurisdiction": "Wyoming", "agent_street_address": "11686 S STIVALI ST, LAS VEGAS, NV, 89183, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11686 S STIVALI ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2025", "effective_date": "09/20/2025", "filing_number": "20255184509", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15214989,this);"}, {"file_date": "09/27/2024", "effective_date": "09/27/2024", "filing_number": "20244358733", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14442869,this);"}, {"file_date": "10/18/2023", "effective_date": "10/18/2023", "filing_number": "20233567477", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13696603,this);"}, {"file_date": "09/26/2022", "effective_date": "09/26/2022", "filing_number": "20222637148", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12869389,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "1 OPTIMUM CONSULTING LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/04/2018", "name": "1 OPTIMUM CONSULTING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "STEPHEN BARCEL", "attention": "", "address1_address2_city_state_zip_country": "11686 S STIVALI ST, LAS VEGAS, NV, 89183, USA", "email": ""}], "officers": [{"date": "09/07/2018", "title": "Manager", "name": "STEPHEN BARCEL", "attention": "", "address1_address2_city_state_zip_country": "11686 S STIVALI ST, LAS VEGAS, NV, 89183, USA"}]}}}
{"task_id": 303866, "worker_id": "worker-1", "ts": 1775051896, "record_type": "business_detail", "name": "A 1 OPTION", "business_id": "331449", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/31/1998", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV19981428476", "entity_number": "C31520-1998", "mark_number": "", "manage_nv_business_id": "NV19981428476", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "A 1 OPTION", "entity_number": "C31520-1998", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "12/31/1998", "nv_business_id": "NV19981428476", "termination_date": "", "annual_report_due": "1/31/1999", "compliance_hold": ""}, "agent": {"name": "REPACKAGING AMERICA INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981428476", "office_or_position": "", "jurisdiction": "", "street_address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "#60-24", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "A 1 OPTION", "Entity Number": "C31520-1998", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "12/31/1998", "NV Business ID": "NV19981428476", "Termination Date": "", "Annual Report Due Date": "1/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPACKAGING AMERICA INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "A 1 OPTION", "entity_number": "C31520-1998", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "12/31/1998", "nv_business_id": "NV19981428476", "termination_date": "", "annual_report_due": "1/31/1999", "compliance_hold": "", "agent_name": "REPACKAGING AMERICA INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981428476", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "#60-24", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/1998", "effective_date": "12/31/1998", "filing_number": "C31520-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3159698,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "R K T ELECTRIC, INC.", "business_id": "301531", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/27/1998", "type": "Foreign Corporation (80)", "nv_business_id": "NV19981129792", "entity_number": "C1508-1998", "mark_number": "", "manage_nv_business_id": "NV19981129792", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R K T ELECTRIC, INC.", "entity_number": "C1508-1998", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "01/27/1998", "nv_business_id": "NV19981129792", "termination_date": "", "annual_report_due": "2/28/1998", "compliance_hold": ""}, "agent": {"name": "B.D.TRIH-CO., INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981129792", "office_or_position": "", "jurisdiction": "Arizona", "street_address": "6270 KIMBERLY AVE., BUFORD CRAIG, JR., LAS VEGAS, NV, 89122, USA", "mailing_address": "", "street_address_components": {"street": "6270 KIMBERLY AVE.", "city": "BUFORD CRAIG", "state": "JR.", "zip_code": "LAS VEGAS", "country": "NV"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R K T ELECTRIC, INC.", "Entity Number": "C1508-1998", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "01/27/1998", "NV Business ID": "NV19981129792", "Termination Date": "", "Annual Report Due Date": "2/28/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "B.D.TRIH-CO., INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Arizona", "Street Address": "6270 KIMBERLY AVE., BUFORD CRAIG, JR., LAS VEGAS, NV, 89122, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R K T ELECTRIC, INC.", "entity_number": "C1508-1998", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "01/27/1998", "nv_business_id": "NV19981129792", "termination_date": "", "annual_report_due": "2/28/1998", "compliance_hold": "", "agent_name": "B.D.TRIH-CO., INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981129792", "agent_office_or_position": "", "agent_jurisdiction": "Arizona", "agent_street_address": "6270 KIMBERLY AVE., BUFORD CRAIG, JR., LAS VEGAS, NV, 89122, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6270 KIMBERLY AVE.", "city": "BUFORD CRAIG", "state": "JR.", "zip_code": "LAS VEGAS", "country": "NV"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/1998", "effective_date": "01/27/1998", "filing_number": "C1508-1998-001", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2930621,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RK TC Carlin LLC", "business_id": "2319637", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/13/2024", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20243180049", "entity_number": "E42481832024-6", "mark_number": "", "manage_nv_business_id": "NV20243180049", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RK TC CARLIN LLC", "entity_number": "E42481832024-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/13/2024", "nv_business_id": "NV20243180049", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243180049", "office_or_position": "", "jurisdiction": "Texas - United States", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK TC CARLIN LLC", "Entity Number": "E42481832024-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "08/13/2024", "NV Business ID": "NV20243180049", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Texas - United States", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Cortez Ewing King", "address": "1900 West Loop South Suite 1250, Houston, TX, 77027, USA", "last_updated": "08/13/2024", "status": "Active", "address_components": {"street": "1900 West Loop South Suite 1250", "city": "Houston", "state": "TX", "zip_code": "77027", "country": "USA"}}, {"title": "Manager", "name": "Jeffrey A Read", "address": "1900 West Loop South Suite 1250, Houston, TX, 77027, USA", "last_updated": "08/13/2024", "status": "Active", "address_components": {"street": "1900 West Loop South Suite 1250", "city": "Houston", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Cortez Ewing King", "address": "1900 West Loop South Suite 1250, Houston, TX, 77027, USA", "last_updated": "08/13/2024", "status": "Active", "address_components": {"street": "1900 West Loop South Suite 1250", "city": "Houston", "state": "TX", "zip_code": "77027", "country": "USA"}}, {"title": "Manager", "name": "Jeffrey A Read", "address": "1900 West Loop South Suite 1250, Houston, TX, 77027, USA", "last_updated": "08/13/2024", "status": "Active", "address_components": {"street": "1900 West Loop South Suite 1250", "city": "Houston", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RK TC CARLIN LLC", "entity_number": "E42481832024-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/13/2024", "nv_business_id": "NV20243180049", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243180049", "agent_office_or_position": "", "agent_jurisdiction": "Texas - United States", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/04/2025", "effective_date": "08/04/2025", "filing_number": "20255086987", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15120166,this);"}, {"file_date": "08/13/2024", "effective_date": "08/13/2024", "filing_number": "20244248184", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14344712,this);"}, {"file_date": "08/13/2024", "effective_date": "08/13/2024", "filing_number": "20244248182", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14344711,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RK TC CARLIN LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "07/11/2024", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/13/2024", "name": "RK TC CARLIN LLC", "status": "Active"}, "principal_office": {"address": "1900 West Loop South Suite 1250, Houston, TX 77027, USA", "mailing_address": "1900 West Loop South Suite 1250, Houston, TX 77027, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALINC CORPORATE SERVICES INC.*", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "email": "ra@legalinc.com"}], "officers": [{"date": "08/13/2024", "title": "Manager", "name": "Cortez Ewing King", "attention": "", "address1_address2_city_state_zip_country": "1900 West Loop South Suite 1250, Houston, TX, 77027, USA"}, {"date": "08/13/2024", "title": "Manager", "name": "Jeffrey A Read", "attention": "", "address1_address2_city_state_zip_country": "1900 West Loop South Suite 1250, Houston, TX, 77027, USA"}]}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RK TRADESMART, LLC", "business_id": "1321424", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/11/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151540639", "entity_number": "E0434932015-6", "mark_number": "", "manage_nv_business_id": "NV20151540639", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RK TRADESMART, LLC", "entity_number": "E0434932015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2015", "nv_business_id": "NV20151540639", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151540639", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK TRADESMART, LLC", "Entity Number": "E0434932015-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/11/2015", "NV Business ID": "NV20151540639", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICH MAURER", "address": "S3712 WOODLAND ROAD, VIROQUA, WI, 54665, USA", "last_updated": "09/24/2018", "status": "Active", "address_components": {"street": "S3712 WOODLAND ROAD", "city": "VIROQUA", "state": "WI", "zip_code": "54665", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICH MAURER", "address": "S3712 WOODLAND ROAD, VIROQUA, WI, 54665, USA", "last_updated": "09/24/2018", "status": "Active", "address_components": {"street": "S3712 WOODLAND ROAD", "city": "VIROQUA", "state": "WI", "zip_code": "54665", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK TRADESMART, LLC", "entity_number": "E0434932015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2015", "nv_business_id": "NV20151540639", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151540639", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/24/2018", "effective_date": "09/24/2018", "filing_number": "20180416802-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8503567,this);"}, {"file_date": "11/13/2017", "effective_date": "11/13/2017", "filing_number": "20170480707-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8503509,this);"}, {"file_date": "12/02/2016", "effective_date": "12/02/2016", "filing_number": "20160525782-28", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8504444,this);"}, {"file_date": "10/09/2015", "effective_date": "10/09/2015", "filing_number": "20150447908-60", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8504466,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RK TRADING, INC.", "business_id": "414535", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/17/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011306334", "entity_number": "C12946-2001", "mark_number": "", "manage_nv_business_id": "NV20011306334", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RK TRADING, INC.", "entity_number": "C12946-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/17/2001", "nv_business_id": "NV20011306334", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": ""}, "agent": {"name": "STEPHEN J MEYER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011306334", "office_or_position": "", "jurisdiction": "", "street_address": "2660 S RAINBOW BLVD STE H108, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2660 S RAINBOW BLVD STE H108", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK TRADING, INC.", "Entity Number": "C12946-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/17/2001", "NV Business ID": "NV20011306334", "Termination Date": "", "Annual Report Due Date": "6/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEPHEN J MEYER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2660 S RAINBOW BLVD STE H108, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RK TRADING, INC.", "entity_number": "C12946-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/17/2001", "nv_business_id": "NV20011306334", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": "", "agent_name": "STEPHEN J MEYER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011306334", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2660 S RAINBOW BLVD STE H108, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2660 S RAINBOW BLVD STE H108", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/17/2001", "effective_date": "05/17/2001", "filing_number": "C12946-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(3763676,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RK TRANSPORT LLC", "business_id": "1521154", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/14/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191123612", "entity_number": "E0069442019-8", "mark_number": "", "manage_nv_business_id": "NV20191123612", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RK TRANSPORT LLC", "entity_number": "E0069442019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2019", "nv_business_id": "NV20191123612", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "ROBERT RICHARDSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191123612", "office_or_position": "", "jurisdiction": "", "street_address": "7380 S EASTERN AVE, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "7380 S EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK TRANSPORT LLC", "Entity Number": "E0069442019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/14/2019", "NV Business ID": "NV20191123612", "Termination Date": "", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT RICHARDSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7380 S EASTERN AVE, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT RICHARDSON", "address": "7380 S EASTERN AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "02/14/2019", "status": "Active", "address_components": {"street": "7380 S EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT RICHARDSON", "address": "7380 S EASTERN AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "02/14/2019", "status": "Active", "address_components": {"street": "7380 S EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RK TRANSPORT LLC", "entity_number": "E0069442019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2019", "nv_business_id": "NV20191123612", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "ROBERT RICHARDSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191123612", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7380 S EASTERN AVE, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7380 S EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/14/2019", "effective_date": "02/14/2019", "filing_number": "20190067363-97", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9090065,this);"}, {"file_date": "02/14/2019", "effective_date": "02/14/2019", "filing_number": "20190067362-86", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9089471,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RK TRANSPORT LLC", "business_id": "2202710", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/15/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232815747", "entity_number": "E32684532023-8", "mark_number": "", "manage_nv_business_id": "NV20232815747", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RK TRANSPORT LLC", "entity_number": "E32684532023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/15/2023", "nv_business_id": "NV20232815747", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "ROBERT KERBER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232815747", "office_or_position": "", "jurisdiction": "", "street_address": "6993 GRAND JUNCTION AVE, Las Vegas, NV, 89179, USA", "mailing_address": "", "street_address_components": {"street": "6993 GRAND JUNCTION AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89179", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RK TRANSPORT LLC", "Entity Number": "E32684532023-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/15/2023", "NV Business ID": "NV20232815747", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT KERBER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6993 GRAND JUNCTION AVE, Las Vegas, NV, 89179, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT KERBER", "address": "5108 Cedar Lawn Way, Las Vegas, NV, 89130, USA", "last_updated": "02/10/2025", "status": "Active", "address_components": {"street": "5108 Cedar Lawn Way", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Managing Member", "name": "Levita Kerber", "address": "5108 Cedar Lawn Way, Las Vegas, NV, 89130, USA", "last_updated": "02/10/2025", "status": "Active", "address_components": {"street": "5108 Cedar Lawn Way", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT KERBER", "address": "5108 Cedar Lawn Way, Las Vegas, NV, 89130, USA", "last_updated": "02/10/2025", "status": "Active", "address_components": {"street": "5108 Cedar Lawn Way", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Managing Member", "name": "Levita Kerber", "address": "5108 Cedar Lawn Way, Las Vegas, NV, 89130, USA", "last_updated": "02/10/2025", "status": "Active", "address_components": {"street": "5108 Cedar Lawn Way", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RK TRANSPORT LLC", "entity_number": "E32684532023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/15/2023", "nv_business_id": "NV20232815747", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "ROBERT KERBER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232815747", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6993 GRAND JUNCTION AVE, Las Vegas, NV, 89179, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6993 GRAND JUNCTION AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89179", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/10/2025", "effective_date": "02/10/2025", "filing_number": "20254657973", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14720090,this);"}, {"file_date": "06/15/2023", "effective_date": "06/15/2023", "filing_number": "20233268454", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13440226,this);"}, {"file_date": "06/15/2023", "effective_date": "06/15/2023", "filing_number": "20233268452", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13440225,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RK TRANSPORT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/15/2023", "name": "RK TRANSPORT LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROBERT KERBER", "attention": "", "address1_address2_city_state_zip_country": "6993 GRAND JUNCTION AVE, Las Vegas, NV, 89179, USA", "email": "BOBKERBER9@GMAIL.COM"}], "officers": [{"date": "06/15/2023", "title": "Managing Member", "name": "ROBERT KERBER", "attention": "", "address1_address2_city_state_zip_country": "6993 GRAND JUNCTION AVENUE, Las Vegas, NV, 89179, USA"}]}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT COMPANY, LLC", "business_id": "1430814", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/15/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171515182", "entity_number": "E0387712017-4", "mark_number": "", "manage_nv_business_id": "NV20171515182", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RKT COMPANY, LLC", "entity_number": "E0387712017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/15/2017", "nv_business_id": "NV20171515182", "termination_date": "", "annual_report_due": "8/31/2018", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171515182", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT COMPANY, LLC", "Entity Number": "E0387712017-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/15/2017", "NV Business ID": "NV20171515182", "Termination Date": "", "Annual Report Due Date": "8/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PAUL GORDON JR", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/25/2017", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PAUL GORDON JR", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/25/2017", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKT COMPANY, LLC", "entity_number": "E0387712017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/15/2017", "nv_business_id": "NV20171515182", "termination_date": "", "annual_report_due": "8/31/2018", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171515182", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/25/2017", "effective_date": "08/25/2017", "filing_number": "20170363355-35", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8879850,this);"}, {"file_date": "08/15/2017", "effective_date": "08/15/2017", "filing_number": "20170348414-34", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8880027,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT EAST, INC.", "business_id": "830720", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/18/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081670098", "entity_number": "E0049972008-4", "mark_number": "", "manage_nv_business_id": "NV20081670098", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RKT EAST, INC.", "entity_number": "E0049972008-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/18/2008", "nv_business_id": "NV20081670098", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081670098", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT EAST, INC.", "Entity Number": "E0049972008-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/18/2008", "NV Business ID": "NV20081670098", "Termination Date": "", "Annual Report Due Date": "1/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RANDALL KEITH THREATT", "address": "2215 RENAISSANCE DRIVE, STE B, LAS VEGAS, NV, 89119, USA", "last_updated": "04/13/2012", "status": "Active", "address_components": {"street": "2215 RENAISSANCE DRIVE", "city": "STE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Secretary", "name": "MACK B PEARSALL", "address": "2215 RENAISSANCE DRIVE, STE B, LAS VEGAS, NV, 89119, USA", "last_updated": "04/13/2012", "status": "Active", "address_components": {"street": "2215 RENAISSANCE DRIVE", "city": "STE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Treasurer", "name": "MACK B PEARSALL", "address": "2215 RENAISSANCE DRIVE, STE B, LAS VEGAS, NV, 89119, USA", "last_updated": "04/13/2012", "status": "Active", "address_components": {"street": "2215 RENAISSANCE DRIVE", "city": "STE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Director", "name": "RANDALL KEITH THREATT", "address": "2215 RENAISSANCE DRIVE, STE B, LAS VEGAS, NV, 89119, USA", "last_updated": "04/13/2012", "status": "Active", "address_components": {"street": "2215 RENAISSANCE DRIVE", "city": "STE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RANDALL KEITH THREATT", "address": "2215 RENAISSANCE DRIVE, STE B, LAS VEGAS, NV, 89119, USA", "last_updated": "04/13/2012", "status": "Active", "address_components": {"street": "2215 RENAISSANCE DRIVE", "city": "STE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Secretary", "name": "MACK B PEARSALL", "address": "2215 RENAISSANCE DRIVE, STE B, LAS VEGAS, NV, 89119, USA", "last_updated": "04/13/2012", "status": "Active", "address_components": {"street": "2215 RENAISSANCE DRIVE", "city": "STE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Treasurer", "name": "MACK B PEARSALL", "address": "2215 RENAISSANCE DRIVE, STE B, LAS VEGAS, NV, 89119, USA", "last_updated": "04/13/2012", "status": "Active", "address_components": {"street": "2215 RENAISSANCE DRIVE", "city": "STE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Director", "name": "RANDALL KEITH THREATT", "address": "2215 RENAISSANCE DRIVE, STE B, LAS VEGAS, NV, 89119, USA", "last_updated": "04/13/2012", "status": "Active", "address_components": {"street": "2215 RENAISSANCE DRIVE", "city": "STE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RKT EAST, INC.", "entity_number": "E0049972008-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/18/2008", "nv_business_id": "NV20081670098", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081670098", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/13/2012", "effective_date": "04/13/2012", "filing_number": "20120259961-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6176294,this);"}, {"file_date": "01/13/2011", "effective_date": "01/13/2011", "filing_number": "20110025294-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6176705,this);"}, {"file_date": "08/12/2010", "effective_date": "08/12/2010", "filing_number": "20100610176-74", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6177723,this);"}, {"file_date": "01/27/2010", "effective_date": "01/27/2010", "filing_number": "20100047961-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6176704,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT ENTERPRISES UNLIMITED, LLC", "business_id": "885706", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/08/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081642991", "entity_number": "E0629612008-4", "mark_number": "", "manage_nv_business_id": "NV20081642991", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RKT ENTERPRISES UNLIMITED, LLC", "entity_number": "E0629612008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/08/2008", "nv_business_id": "NV20081642991", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081642991", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT ENTERPRISES UNLIMITED, LLC", "Entity Number": "E0629612008-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/08/2008", "NV Business ID": "NV20081642991", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT K TYLDESLEY", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT K TYLDESLEY", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/24/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKT ENTERPRISES UNLIMITED, LLC", "entity_number": "E0629612008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/08/2008", "nv_business_id": "NV20081642991", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081642991", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/27/2010", "effective_date": "12/27/2010", "filing_number": "20100963607-64", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6447956,this);"}, {"file_date": "11/14/2008", "effective_date": "11/14/2008", "filing_number": "20080752431-22", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6448615,this);"}, {"file_date": "10/08/2008", "effective_date": "10/08/2008", "filing_number": "20080657840-50", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6448863,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT ENTERPRISES, INC.", "business_id": "423122", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/06/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011391884", "entity_number": "C21546-2001", "mark_number": "", "manage_nv_business_id": "NV20011391884", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RKT ENTERPRISES, INC.", "entity_number": "C21546-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/06/2001", "nv_business_id": "NV20011391884", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011391884", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT ENTERPRISES, INC.", "Entity Number": "C21546-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/06/2001", "NV Business ID": "NV20011391884", "Termination Date": "", "Annual Report Due Date": "8/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "TERRY CARDENAS", "address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "last_updated": "09/23/2007", "status": "Active", "address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "TERRY CARDENAS", "address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "last_updated": "09/23/2007", "status": "Active", "address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "TERRY CARDENAS", "address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "last_updated": "09/23/2007", "status": "Active", "address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Director", "name": "TERRY CARDENAS", "address": "7065 WEST ANN ROAD #130-125, LAS VEGAS, NV, 89130, USA", "last_updated": "09/23/2007", "status": "Active", "address_components": {"street": "7065 WEST ANN ROAD #130-125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "TERRY CARDENAS", "address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "last_updated": "09/23/2007", "status": "Active", "address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "TERRY CARDENAS", "address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "last_updated": "09/23/2007", "status": "Active", "address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "TERRY CARDENAS", "address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "last_updated": "09/23/2007", "status": "Active", "address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Director", "name": "TERRY CARDENAS", "address": "7065 WEST ANN ROAD #130-125, LAS VEGAS, NV, 89130, USA", "last_updated": "09/23/2007", "status": "Active", "address_components": {"street": "7065 WEST ANN ROAD #130-125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RKT ENTERPRISES, INC.", "entity_number": "C21546-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/06/2001", "nv_business_id": "NV20011391884", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011391884", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2013", "effective_date": "06/28/2013", "filing_number": "20130431214-01", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(3827063,this);"}, {"file_date": "09/23/2007", "effective_date": "09/23/2007", "filing_number": "20070647787-68", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3822433,this);"}, {"file_date": "12/29/2006", "effective_date": "12/29/2006", "filing_number": "20060837579-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3821789,this);"}, {"file_date": "03/03/2006", "effective_date": "03/03/2006", "filing_number": "20060138900-49", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3821788,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT Goods & Services LLC", "business_id": "2168787", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/28/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232709587", "entity_number": "E29893862023-6", "mark_number": "", "manage_nv_business_id": "NV20232709587", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RKT GOODS & SERVICES LLC", "entity_number": "E29893862023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/28/2023", "nv_business_id": "NV20232709587", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232709587", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT GOODS & SERVICES LLC", "Entity Number": "E29893862023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/28/2023", "NV Business ID": "NV20232709587", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jonathan Anthony Mitchell", "address": "5032 Apache Valley Avenue, Las Vegas, NV, 89131, USA", "last_updated": "02/26/2024", "status": "Active", "address_components": {"street": "5032 Apache Valley Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jonathan Anthony Mitchell", "address": "5032 Apache Valley Avenue, Las Vegas, NV, 89131, USA", "last_updated": "02/26/2024", "status": "Active", "address_components": {"street": "5032 Apache Valley Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKT GOODS & SERVICES LLC", "entity_number": "E29893862023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/28/2023", "nv_business_id": "NV20232709587", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232709587", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/02/2025", "effective_date": "12/02/2025", "filing_number": "20255347737", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16055642,this);"}, {"file_date": "02/26/2024", "effective_date": "02/26/2024", "filing_number": "20243852910", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13970101,this);"}, {"file_date": "02/28/2023", "effective_date": "02/28/2023", "filing_number": "20232989387", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13201653,this);"}, {"file_date": "02/28/2023", "effective_date": "02/28/2023", "filing_number": "20232989385", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13201652,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RKT GOODS & SERVICES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/28/2023", "name": "RKT GOODS & SERVICES LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "02/26/2024", "title": "Manager", "name": "Jonathan Anthony Mitchell", "attention": "", "address1_address2_city_state_zip_country": "5032 Apache Valley Avenue, Las Vegas, NV, 89131, USA"}]}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT HOLDINGS LLC", "business_id": "2260643", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/02/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20242996963", "entity_number": "E37322812024-7", "mark_number": "", "manage_nv_business_id": "NV20242996963", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RKT HOLDINGS LLC", "entity_number": "E37322812024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/02/2024", "nv_business_id": "NV20242996963", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20242996963", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT HOLDINGS LLC", "Entity Number": "E37322812024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/02/2024", "NV Business ID": "NV20242996963", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Chris Serrano", "address": "12244 Olivetta Ct, Las Vegas, NV, 89138, USA", "last_updated": "01/02/2024", "status": "Active", "address_components": {"street": "12244 Olivetta Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Manager", "name": "Jerad Sorensen", "address": "180 Hobart St, Danvers, MA, 01923, USA", "last_updated": "01/02/2024", "status": "Active", "address_components": {"street": "180 Hobart St", "city": "Danvers", "state": "MA", "zip_code": "01923", "country": "USA"}}, {"title": "Manager", "name": "Jerad Sorensen", "address": "12244 Olivetta Court, Las Vegas, NV, 89138, USA", "last_updated": "12/03/2024", "status": "Active", "address_components": {"street": "12244 Olivetta Court", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Manager", "name": "Chris Serrano", "address": "12244 Olivetta Court, Las Vegas, NV, 89138, USA", "last_updated": "12/03/2024", "status": "Active", "address_components": {"street": "12244 Olivetta Court", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "Chris Serrano", "address": "12244 Olivetta Ct, Las Vegas, NV, 89138, USA", "last_updated": "01/02/2024", "status": "Active", "address_components": {"street": "12244 Olivetta Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Manager", "name": "Jerad Sorensen", "address": "180 Hobart St, Danvers, MA, 01923, USA", "last_updated": "01/02/2024", "status": "Active", "address_components": {"street": "180 Hobart St", "city": "Danvers", "state": "MA", "zip_code": "01923", "country": "USA"}}, {"title": "Manager", "name": "Jerad Sorensen", "address": "12244 Olivetta Court, Las Vegas, NV, 89138, USA", "last_updated": "12/03/2024", "status": "Active", "address_components": {"street": "12244 Olivetta Court", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Manager", "name": "Chris Serrano", "address": "12244 Olivetta Court, Las Vegas, NV, 89138, USA", "last_updated": "12/03/2024", "status": "Active", "address_components": {"street": "12244 Olivetta Court", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RKT HOLDINGS LLC", "entity_number": "E37322812024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/02/2024", "nv_business_id": "NV20242996963", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20242996963", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/2026", "effective_date": "01/08/2026", "filing_number": "20265432068", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16766344,this);"}, {"file_date": "07/30/2025", "effective_date": "07/30/2025", "filing_number": "20255073509", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15107396,this);"}, {"file_date": "12/03/2024", "effective_date": "12/03/2024", "filing_number": "20244509057", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14578246,this);"}, {"file_date": "08/22/2024", "effective_date": "08/22/2024", "filing_number": "20244343913", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14429026,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RKT HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/02/2024", "name": "RKT HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT LLC*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "01/02/2024", "title": "Manager", "name": "Chris Serrano", "attention": "", "address1_address2_city_state_zip_country": "12244 Olivetta Ct, Las Vegas, NV, 89138, USA"}, {"date": "01/02/2024", "title": "Manager", "name": "Jerad Sorensen", "attention": "", "address1_address2_city_state_zip_country": "180 Hobart St, Danvers, MA, 01923, USA"}, {"date": "12/03/2024", "title": "Manager", "name": "Jerad Sorensen", "attention": "", "address1_address2_city_state_zip_country": "12244 Olivetta Court, Las Vegas, NV, 89138, USA"}, {"date": "12/03/2024", "title": "Manager", "name": "Chris Serrano", "attention": "", "address1_address2_city_state_zip_country": "12244 Olivetta Court, Las Vegas, NV, 89138, USA"}]}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT HOLDINGS LLC", "business_id": "1028823", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/18/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111039653", "entity_number": "E0026832011-6", "mark_number": "", "manage_nv_business_id": "NV20111039653", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RKT HOLDINGS LLC", "entity_number": "E0026832011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/18/2011", "nv_business_id": "NV20111039653", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111039653", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT HOLDINGS LLC", "Entity Number": "E0026832011-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/18/2011", "NV Business ID": "NV20111039653", "Termination Date": "", "Annual Report Due Date": "1/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD K TRACY", "address": "7251 LOS COYOTES PL, CAMARILLO, CA, 93012, USA", "last_updated": "01/30/2014", "status": "Active", "address_components": {"street": "7251 LOS COYOTES PL", "city": "CAMARILLO", "state": "CA", "zip_code": "93012", "country": "USA"}}, {"title": "Manager", "name": "PAMELA S TRACY", "address": "7251 LOS COYOTES PL, CAMARILLO, CA, 93012, USA", "last_updated": "01/30/2014", "status": "Active", "address_components": {"street": "7251 LOS COYOTES PL", "city": "CAMARILLO", "state": "CA", "zip_code": "93012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD K TRACY", "address": "7251 LOS COYOTES PL, CAMARILLO, CA, 93012, USA", "last_updated": "01/30/2014", "status": "Active", "address_components": {"street": "7251 LOS COYOTES PL", "city": "CAMARILLO", "state": "CA", "zip_code": "93012", "country": "USA"}}, {"title": "Manager", "name": "PAMELA S TRACY", "address": "7251 LOS COYOTES PL, CAMARILLO, CA, 93012, USA", "last_updated": "01/30/2014", "status": "Active", "address_components": {"street": "7251 LOS COYOTES PL", "city": "CAMARILLO", "state": "CA", "zip_code": "93012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RKT HOLDINGS LLC", "entity_number": "E0026832011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/18/2011", "nv_business_id": "NV20111039653", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111039653", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2020", "effective_date": "07/23/2020", "filing_number": "20200808624", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11187754,this);"}, {"file_date": "01/30/2015", "effective_date": "01/30/2015", "filing_number": "20150047088-55", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7181864,this);"}, {"file_date": "01/30/2014", "effective_date": "01/30/2014", "filing_number": "20140074243-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7178781,this);"}, {"file_date": "01/31/2013", "effective_date": "01/31/2013", "filing_number": "20130067136-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7178107,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT INCORPORATED", "business_id": "733702", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/29/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061770827", "entity_number": "E0889262006-3", "mark_number": "", "manage_nv_business_id": "NV20061770827", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RKT INCORPORATED", "entity_number": "E0889262006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/29/2006", "nv_business_id": "NV20061770827", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061770827", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT INCORPORATED", "Entity Number": "E0889262006-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/29/2006", "NV Business ID": "NV20061770827", "Termination Date": "", "Annual Report Due Date": "11/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD W TRAUX", "address": "1911 HILLTOP LANE, HASTINGS, MN, 55033, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "1911 HILLTOP LANE", "city": "HASTINGS", "state": "MN", "zip_code": "55033", "country": "USA"}}, {"title": "Secretary", "name": "KIM M TRAUX", "address": "1911 HILLTOP LANE, HASTINGS, MN, 55033, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "1911 HILLTOP LANE", "city": "HASTINGS", "state": "MN", "zip_code": "55033", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD W TRAUX", "address": "1911 HILLTOP LANE, HASTINGS, MN, 55033, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "1911 HILLTOP LANE", "city": "HASTINGS", "state": "MN", "zip_code": "55033", "country": "USA"}}, {"title": "Director", "name": "JOHN R BAYDO", "address": "676 YOSEMITE DR, LIVERMORE, CA, 94516, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "676 YOSEMITE DR", "city": "LIVERMORE", "state": "CA", "zip_code": "94516", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RICHARD W TRAUX", "address": "1911 HILLTOP LANE, HASTINGS, MN, 55033, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "1911 HILLTOP LANE", "city": "HASTINGS", "state": "MN", "zip_code": "55033", "country": "USA"}}, {"title": "Secretary", "name": "KIM M TRAUX", "address": "1911 HILLTOP LANE, HASTINGS, MN, 55033, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "1911 HILLTOP LANE", "city": "HASTINGS", "state": "MN", "zip_code": "55033", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD W TRAUX", "address": "1911 HILLTOP LANE, HASTINGS, MN, 55033, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "1911 HILLTOP LANE", "city": "HASTINGS", "state": "MN", "zip_code": "55033", "country": "USA"}}, {"title": "Director", "name": "JOHN R BAYDO", "address": "676 YOSEMITE DR, LIVERMORE, CA, 94516, USA", "last_updated": "02/09/2007", "status": "Active", "address_components": {"street": "676 YOSEMITE DR", "city": "LIVERMORE", "state": "CA", "zip_code": "94516", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RKT INCORPORATED", "entity_number": "E0889262006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/29/2006", "nv_business_id": "NV20061770827", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061770827", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/01/2007", "effective_date": "02/01/2007", "filing_number": "20070085594-10", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5663402,this);"}, {"file_date": "11/29/2006", "effective_date": "11/29/2006", "filing_number": "20060769724-73", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5662430,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT Industries LLC", "business_id": "2461588", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/20/2026", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20263531164", "entity_number": "E55348902026-8", "mark_number": "", "manage_nv_business_id": "NV20263531164", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RKT INDUSTRIES LLC", "entity_number": "E55348902026-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/20/2026", "nv_business_id": "NV20263531164", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263531164", "office_or_position": "Authorized signer", "jurisdiction": "Massachusetts - United States", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT INDUSTRIES LLC", "Entity Number": "E55348902026-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "02/20/2026", "NV Business ID": "NV20263531164", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "Massachusetts - United States", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jared Sorensen", "address": "58 Pulaski St, Peabody, MA, 01960, USA", "last_updated": "02/20/2026", "status": "Active", "address_components": {"street": "58 Pulaski St", "city": "Peabody", "state": "MA", "zip_code": "01960", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jared Sorensen", "address": "58 Pulaski St, Peabody, MA, 01960, USA", "last_updated": "02/20/2026", "status": "Active", "address_components": {"street": "58 Pulaski St", "city": "Peabody", "state": "MA", "zip_code": "01960", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKT INDUSTRIES LLC", "entity_number": "E55348902026-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/20/2026", "nv_business_id": "NV20263531164", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263531164", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "Massachusetts - United States", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/20/2026", "effective_date": "02/20/2026", "filing_number": "20265534891", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16855247,this);"}, {"file_date": "02/20/2026", "effective_date": "02/20/2026", "filing_number": "20265534889", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16855246,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT INTERNATIONAL, LLC", "business_id": "971604", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/25/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101107420", "entity_number": "E0058432010-5", "mark_number": "", "manage_nv_business_id": "NV20101107420", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RKT INTERNATIONAL, LLC", "entity_number": "E0058432010-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2010", "nv_business_id": "NV20101107420", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101107420", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT INTERNATIONAL, LLC", "Entity Number": "E0058432010-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/25/2010", "NV Business ID": "NV20101107420", "Termination Date": "", "Annual Report Due Date": "1/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RON KEVIN THOMPSON", "address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "last_updated": "01/28/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RON KEVIN THOMPSON", "address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "last_updated": "01/28/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKT INTERNATIONAL, LLC", "entity_number": "E0058432010-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2010", "nv_business_id": "NV20101107420", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101107420", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/28/2012", "effective_date": "01/28/2012", "filing_number": "20120062219-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6875322,this);"}, {"file_date": "01/31/2011", "effective_date": "01/31/2011", "filing_number": "20110080977-35", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6875415,this);"}, {"file_date": "01/25/2010", "effective_date": "01/25/2010", "filing_number": "20100073267-78", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6876941,this);"}, {"file_date": "01/25/2010", "effective_date": "01/25/2010", "filing_number": "20100073265-56", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6875414,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT INVESTMENT GROUP LLC", "business_id": "1052264", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/13/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111326489", "entity_number": "E0276822011-7", "mark_number": "", "manage_nv_business_id": "NV20111326489", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RKT INVESTMENT GROUP LLC", "entity_number": "E0276822011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/13/2011", "nv_business_id": "NV20111326489", "termination_date": "5/13/2086", "annual_report_due": "6/30/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111326489", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT INVESTMENT GROUP LLC", "Entity Number": "E0276822011-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/13/2011", "NV Business ID": "NV20111326489", "Termination Date": "5/13/2086", "Annual Report Due Date": "6/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RKT INVESTMENT GROUP LLC", "entity_number": "E0276822011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/13/2011", "nv_business_id": "NV20111326489", "termination_date": "5/13/2086", "annual_report_due": "6/30/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111326489", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2012", "effective_date": "08/27/2012", "filing_number": "20120587386-42", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(7281660,this);"}, {"file_date": "05/13/2011", "effective_date": "05/13/2011", "filing_number": "20110358940-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7282099,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT INVESTMENTS LLC", "business_id": "950218", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/23/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091396995", "entity_number": "E0516972009-1", "mark_number": "", "manage_nv_business_id": "NV20091396995", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RKT INVESTMENTS LLC", "entity_number": "E0516972009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/23/2009", "nv_business_id": "NV20091396995", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091396995", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT INVESTMENTS LLC", "Entity Number": "E0516972009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/23/2009", "NV Business ID": "NV20091396995", "Termination Date": "", "Annual Report Due Date": "9/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RKT INVESTMENTS LLC", "entity_number": "E0516972009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/23/2009", "nv_business_id": "NV20091396995", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091396995", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2009", "effective_date": "11/30/2009", "filing_number": "20090863444-40", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6794319,this);"}, {"file_date": "09/23/2009", "effective_date": "09/23/2009", "filing_number": "20090700866-08", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6793527,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT PROPERTY GROUP INC.", "business_id": "1052263", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/13/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111326470", "entity_number": "E0276812011-6", "mark_number": "", "manage_nv_business_id": "NV20111326470", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RKT PROPERTY GROUP INC.", "entity_number": "E0276812011-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/13/2011", "nv_business_id": "NV20111326470", "termination_date": "", "annual_report_due": "6/30/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111326470", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT PROPERTY GROUP INC.", "Entity Number": "E0276812011-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/13/2011", "NV Business ID": "NV20111326470", "Termination Date": "", "Annual Report Due Date": "6/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RKT PROPERTY GROUP INC.", "entity_number": "E0276812011-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/13/2011", "nv_business_id": "NV20111326470", "termination_date": "", "annual_report_due": "6/30/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111326470", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2012", "effective_date": "08/27/2012", "filing_number": "20120587386-42", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(7283754,this);"}, {"file_date": "05/13/2011", "effective_date": "05/13/2011", "filing_number": "20110358938-50", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7285005,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT RESOURCES, LLC", "business_id": "926987", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/12/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091172161", "entity_number": "E0269052009-1", "mark_number": "", "manage_nv_business_id": "NV20091172161", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RKT RESOURCES, LLC", "entity_number": "E0269052009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/12/2009", "nv_business_id": "NV20091172161", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091172161", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT RESOURCES, LLC", "Entity Number": "E0269052009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/12/2009", "NV Business ID": "NV20091172161", "Termination Date": "", "Annual Report Due Date": "5/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GEORGE THEODORIDIS", "address": "601 S. HUNTS LANE, COLTON, CA, 92324, USA", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "601 S. HUNTS LANE", "city": "COLTON", "state": "CA", "zip_code": "92324", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GEORGE THEODORIDIS", "address": "601 S. HUNTS LANE, COLTON, CA, 92324, USA", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "601 S. HUNTS LANE", "city": "COLTON", "state": "CA", "zip_code": "92324", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKT RESOURCES, LLC", "entity_number": "E0269052009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/12/2009", "nv_business_id": "NV20091172161", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091172161", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/27/2020", "effective_date": "04/27/2020", "filing_number": "20200669102", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(11052933,this);"}, {"file_date": "01/10/2020", "effective_date": "01/10/2020", "filing_number": "20200410567", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10816294,this);"}, {"file_date": "05/30/2019", "effective_date": "05/30/2019", "filing_number": "20190232671-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6654228,this);"}, {"file_date": "05/31/2018", "effective_date": "05/31/2018", "filing_number": "20180248134-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6654505,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT SOLUTIONS LLC", "business_id": "2421032", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/16/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253437864", "entity_number": "E51754362025-0", "mark_number": "", "manage_nv_business_id": "NV20253437864", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RKT SOLUTIONS LLC", "entity_number": "E51754362025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/16/2025", "nv_business_id": "NV20253437864", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253437864", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT SOLUTIONS LLC", "Entity Number": "E51754362025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/16/2025", "NV Business ID": "NV20253437864", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WAVEHOUSE SERVICES, LLC", "address": "124 INLET POINT DR, WILMINGTON, NC, 28409, USA", "last_updated": "09/16/2025", "status": "Active", "address_components": {"street": "124 INLET POINT DR", "city": "WILMINGTON", "state": "NC", "zip_code": "28409", "country": "USA"}}, {"title": "Managing Member", "name": "THE SERVICE STANDARD, LLC", "address": "7309 DUNE LAKE RD SE, MOSES LAKE, WA, 98837, USA", "last_updated": "09/16/2025", "status": "Active", "address_components": {"street": "7309 DUNE LAKE RD SE", "city": "MOSES LAKE", "state": "WA", "zip_code": "98837", "country": "USA"}}, {"title": "Managing Member", "name": "T4 RANCH, LLC", "address": "2389 BUTTES VIEW LN, AUBURN, CA, 95603, USA", "last_updated": "09/16/2025", "status": "Active", "address_components": {"street": "2389 BUTTES VIEW LN", "city": "AUBURN", "state": "CA", "zip_code": "95603", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "WAVEHOUSE SERVICES, LLC", "address": "124 INLET POINT DR, WILMINGTON, NC, 28409, USA", "last_updated": "09/16/2025", "status": "Active", "address_components": {"street": "124 INLET POINT DR", "city": "WILMINGTON", "state": "NC", "zip_code": "28409", "country": "USA"}}, {"title": "Managing Member", "name": "THE SERVICE STANDARD, LLC", "address": "7309 DUNE LAKE RD SE, MOSES LAKE, WA, 98837, USA", "last_updated": "09/16/2025", "status": "Active", "address_components": {"street": "7309 DUNE LAKE RD SE", "city": "MOSES LAKE", "state": "WA", "zip_code": "98837", "country": "USA"}}, {"title": "Managing Member", "name": "T4 RANCH, LLC", "address": "2389 BUTTES VIEW LN, AUBURN, CA, 95603, USA", "last_updated": "09/16/2025", "status": "Active", "address_components": {"street": "2389 BUTTES VIEW LN", "city": "AUBURN", "state": "CA", "zip_code": "95603", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RKT SOLUTIONS LLC", "entity_number": "E51754362025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/16/2025", "nv_business_id": "NV20253437864", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253437864", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2025", "effective_date": "09/16/2025", "filing_number": "20255175437", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15205835,this);"}, {"file_date": "09/16/2025", "effective_date": "09/16/2025", "filing_number": "20255175435", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15205834,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT Ventures LLC", "business_id": "1785422", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/22/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191547396", "entity_number": "E1100962019-9", "mark_number": "", "manage_nv_business_id": "NV20191547396", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RKT VENTURES LLC", "entity_number": "E1100962019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/22/2019", "nv_business_id": "NV20191547396", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191547396", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT VENTURES LLC", "Entity Number": "E1100962019-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/22/2019", "NV Business ID": "NV20191547396", "Termination Date": "", "Annual Report Due Date": "8/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Raymond K Tan", "address": "PO Box 912, Pittsford, NY, 14534, USA", "last_updated": "08/22/2019", "status": "Active", "address_components": {"street": "PO Box 912", "city": "Pittsford", "state": "NY", "zip_code": "14534", "country": "USA"}}, {"title": "Other/", "name": "Raymond K Tan III", "address": "PO Box (12, Pittsford, NY, 14534, USA", "last_updated": "08/22/2019", "status": "Active", "address_components": {"street": "PO Box (12", "city": "Pittsford", "state": "NY", "zip_code": "14534", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Raymond K Tan", "address": "PO Box 912, Pittsford, NY, 14534, USA", "last_updated": "08/22/2019", "status": "Active", "address_components": {"street": "PO Box 912", "city": "Pittsford", "state": "NY", "zip_code": "14534", "country": "USA"}}, {"title": "Other/", "name": "Raymond K Tan III", "address": "PO Box (12, Pittsford, NY, 14534, USA", "last_updated": "08/22/2019", "status": "Active", "address_components": {"street": "PO Box (12", "city": "Pittsford", "state": "NY", "zip_code": "14534", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RKT VENTURES LLC", "entity_number": "E1100962019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/22/2019", "nv_business_id": "NV20191547396", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191547396", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/06/2022", "effective_date": "10/06/2022", "filing_number": "20222673240", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12900829,this);"}, {"file_date": "08/26/2019", "effective_date": "08/26/2019", "filing_number": "20190238665", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10652908,this);"}, {"file_date": "08/22/2019", "effective_date": "08/22/2019", "filing_number": "20190110097", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10536692,this);"}, {"file_date": "08/22/2019", "effective_date": "08/22/2019", "filing_number": "20190110095", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(10536691,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RKT VENTURES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2020"}, "name_changes": {"date": "08/22/2019", "name": "RKT VENTURES LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "202 SOUTH MINNESOTA STREET, Carson City, NV, 89703, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "08/22/2019", "title": "Managing Member", "name": "Raymond K Tan", "attention": "", "address1_address2_city_state_zip_country": "PO Box 912, Pittsford, NY, 14534, USA"}, {"date": "08/22/2019", "title": "", "name": "Raymond K Tan III", "attention": "", "address1_address2_city_state_zip_country": "PO Box (12, Pittsford, NY, 14534, USA"}]}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKT, LLC", "business_id": "1275826", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/12/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141757961", "entity_number": "E0621152014-8", "mark_number": "", "manage_nv_business_id": "NV20141757961", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RKT, LLC", "entity_number": "E0621152014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/12/2014", "nv_business_id": "NV20141757961", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141757961", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKT, LLC", "Entity Number": "E0621152014-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/12/2014", "NV Business ID": "NV20141757961", "Termination Date": "", "Annual Report Due Date": "12/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "AMANDA L YOUNG", "address": "9764 CHEROKEE AVE, LAS VEGAS, NV, 89147, USA", "last_updated": "12/09/2015", "status": "Active", "address_components": {"street": "9764 CHEROKEE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "AMANDA L YOUNG", "address": "9764 CHEROKEE AVE, LAS VEGAS, NV, 89147, USA", "last_updated": "12/09/2015", "status": "Active", "address_components": {"street": "9764 CHEROKEE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKT, LLC", "entity_number": "E0621152014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/12/2014", "nv_business_id": "NV20141757961", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141757961", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/01/2017", "effective_date": "02/01/2017", "filing_number": "20170049517-36", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8310140,this);"}, {"file_date": "12/09/2015", "effective_date": "12/09/2015", "filing_number": "20150538996-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8311112,this);"}, {"file_date": "12/29/2014", "effective_date": "12/29/2014", "filing_number": "20140829011-08", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8309459,this);"}, {"file_date": "12/12/2014", "effective_date": "12/12/2014", "filing_number": "20140804397-38", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8310159,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKTECT Studios, LLC", "business_id": "2410541", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/04/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253412417", "entity_number": "E50879032025-9", "mark_number": "", "manage_nv_business_id": "NV20253412417", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RKTECT STUDIOS, LLC", "entity_number": "E50879032025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/04/2025", "nv_business_id": "NV20253412417", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253412417", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKTECT STUDIOS, LLC", "Entity Number": "E50879032025-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/04/2025", "NV Business ID": "NV20253412417", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Roger Skaff", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "08/04/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Roger Skaff", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "08/04/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKTECT STUDIOS, LLC", "entity_number": "E50879032025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/04/2025", "nv_business_id": "NV20253412417", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253412417", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/04/2025", "effective_date": "08/04/2025", "filing_number": "20255087904", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15120981,this);"}, {"file_date": "08/04/2025", "effective_date": "08/04/2025", "filing_number": "20255087902", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15120980,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKTHALMAN LLC", "business_id": "2028612", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/24/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212288822", "entity_number": "E19140222021-6", "mark_number": "", "manage_nv_business_id": "NV20212288822", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RKTHALMAN LLC", "entity_number": "E19140222021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/24/2021", "nv_business_id": "NV20212288822", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": ""}, "agent": {"name": "Kyle Thalman", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212288822", "office_or_position": "", "jurisdiction": "", "street_address": "1011 Table Mountain Way, Sparks, NV, 89436, USA", "mailing_address": "1011 Table Mountain Way, Sparks, NV, 89436, USA", "street_address_components": {"street": "1011 Table Mountain Way", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}, "mailing_address_components": {"street": "1011 Table Mountain Way", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}, "raw_fields": {"Entity Name": "RKTHALMAN LLC", "Entity Number": "E19140222021-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/24/2021", "NV Business ID": "NV20212288822", "Termination Date": "", "Annual Report Due Date": "11/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Kyle Thalman", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1011 Table Mountain Way, Sparks, NV, 89436, USA", "Mailing Address": "1011 Table Mountain Way, Sparks, NV, 89436, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kyle Thalman", "address": "1011 Table Mountain Way, Sparks, NV, 89436, USA", "last_updated": "11/24/2021", "status": "Active", "address_components": {"street": "1011 Table Mountain Way", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Manager", "name": "Rhoda Thalman", "address": "1011 Table Mountain Way, Sparks, NV, 89436, USA", "last_updated": "11/24/2021", "status": "Active", "address_components": {"street": "1011 Table Mountain Way", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Kyle Thalman", "address": "1011 Table Mountain Way, Sparks, NV, 89436, USA", "last_updated": "11/24/2021", "status": "Active", "address_components": {"street": "1011 Table Mountain Way", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Manager", "name": "Rhoda Thalman", "address": "1011 Table Mountain Way, Sparks, NV, 89436, USA", "last_updated": "11/24/2021", "status": "Active", "address_components": {"street": "1011 Table Mountain Way", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RKTHALMAN LLC", "entity_number": "E19140222021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/24/2021", "nv_business_id": "NV20212288822", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": "", "agent_name": "Kyle Thalman", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212288822", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1011 Table Mountain Way, Sparks, NV, 89436, USA", "agent_mailing_address": "1011 Table Mountain Way, Sparks, NV, 89436, USA", "agent_street_address_components": {"street": "1011 Table Mountain Way", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}, "agent_mailing_address_components": {"street": "1011 Table Mountain Way", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "11/24/2021", "effective_date": "11/24/2021", "filing_number": "20211914023", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12208258,this);"}, {"file_date": "11/24/2021", "effective_date": "11/24/2021", "filing_number": "20211914021", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12208257,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKTLEEG, LLC", "business_id": "2127604", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/06/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222592523", "entity_number": "E26729832022-8", "mark_number": "", "manage_nv_business_id": "NV20222592523", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RKTLEEG, LLC", "entity_number": "E26729832022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/06/2022", "nv_business_id": "NV20222592523", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222592523", "office_or_position": "MANAGER", "jurisdiction": "", "street_address": "9475 MOHAWK ST., Las Vegas, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "9475 MOHAWK ST.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKTLEEG, LLC", "Entity Number": "E26729832022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/06/2022", "NV Business ID": "NV20222592523", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "MANAGER", "Jurisdiction": "", "Street Address": "9475 MOHAWK ST., Las Vegas, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Azucena Whitney", "address": "9475 S Mohawk St, Las Vegas, NV, 89139, USA", "last_updated": "10/28/2024", "status": "Active", "address_components": {"street": "9475 S Mohawk St", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Manager", "name": "RYAN WHITNEY", "address": "9475 MOHAWK ST., Las Vegas, NV, 89139, USA", "last_updated": "10/06/2022", "status": "Active", "address_components": {"street": "9475 MOHAWK ST.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Azucena Whitney", "address": "9475 S Mohawk St, Las Vegas, NV, 89139, USA", "last_updated": "10/28/2024", "status": "Active", "address_components": {"street": "9475 S Mohawk St", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Manager", "name": "RYAN WHITNEY", "address": "9475 MOHAWK ST., Las Vegas, NV, 89139, USA", "last_updated": "10/06/2022", "status": "Active", "address_components": {"street": "9475 MOHAWK ST.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RKTLEEG, LLC", "entity_number": "E26729832022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/06/2022", "nv_business_id": "NV20222592523", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222592523", "agent_office_or_position": "MANAGER", "agent_jurisdiction": "", "agent_street_address": "9475 MOHAWK ST., Las Vegas, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9475 MOHAWK ST.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/20/2025", "effective_date": "10/20/2025", "filing_number": "20255252623", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15962035,this);"}, {"file_date": "10/28/2024", "effective_date": "10/28/2024", "filing_number": "20244429451", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14506326,this);"}, {"file_date": "02/03/2024", "effective_date": "02/03/2024", "filing_number": "20243801230", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13925402,this);"}, {"file_date": "10/06/2022", "effective_date": "10/06/2022", "filing_number": "20222672984", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12900604,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RKTLEEG, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/06/2022", "name": "RKTLEEG, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "9475 MOHAWK ST., Las Vegas, NV, 89139, USA", "email": ""}], "officers": [{"date": "10/28/2024", "title": "Manager", "name": "Azucena Whitney", "attention": "", "address1_address2_city_state_zip_country": "9475 S Mohawk St, Las Vegas, NV, 89139, USA"}, {"date": "10/06/2022", "title": "Manager", "name": "RYAN WHITNEY", "attention": "", "address1_address2_city_state_zip_country": "9475 MOHAWK ST., Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKTN ACQUISITION, INC.", "business_id": "1179568", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "05/28/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131319477", "entity_number": "E0261722013-0", "mark_number": "", "manage_nv_business_id": "NV20131319477", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RKTN ACQUISITION, INC.", "entity_number": "E0261722013-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "05/28/2013", "nv_business_id": "NV20131319477", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131319477", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKTN ACQUISITION, INC.", "Entity Number": "E0261722013-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "05/28/2013", "NV Business ID": "NV20131319477", "Termination Date": "", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RKTN ACQUISITION, INC.", "entity_number": "E0261722013-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "05/28/2013", "nv_business_id": "NV20131319477", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131319477", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/07/2013", "effective_date": "06/07/2013", "filing_number": "20130381177-73", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(7897398,this);"}, {"file_date": "05/28/2013", "effective_date": "05/28/2013", "filing_number": "20130350483-39", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7890526,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKTONLINE, INC.", "business_id": "1232708", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/01/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141233289", "entity_number": "E0177842014-2", "mark_number": "", "manage_nv_business_id": "NV20141233289", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RKTONLINE, INC.", "entity_number": "E0177842014-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "04/01/2014", "nv_business_id": "NV20141233289", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": ""}, "agent": {"name": "VCORP SERVICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141233289", "office_or_position": "", "jurisdiction": "NEW YORK", "street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKTONLINE, INC.", "Entity Number": "E0177842014-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "04/01/2014", "NV Business ID": "NV20141233289", "Termination Date": "", "Annual Report Due Date": "4/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "VCORP SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEW YORK", "Street Address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHANDER JOSHI", "address": "2121 MERCED STREET, FRESNO, CA, 93721, USA", "last_updated": "03/29/2019", "status": "Active", "address_components": {"street": "2121 MERCED STREET", "city": "FRESNO", "state": "CA", "zip_code": "93721", "country": "USA"}}, {"title": "Secretary", "name": "MONIKA JOSHI", "address": "2121 MERCED STREET, FRESNO, CA, 93721, USA", "last_updated": "03/29/2019", "status": "Active", "address_components": {"street": "2121 MERCED STREET", "city": "FRESNO", "state": "CA", "zip_code": "93721", "country": "USA"}}, {"title": "Treasurer", "name": "CHANDER JOSHI", "address": "2121 MERCED STREET, FRESNO, CA, 93721, USA", "last_updated": "03/29/2019", "status": "Active", "address_components": {"street": "2121 MERCED STREET", "city": "FRESNO", "state": "CA", "zip_code": "93721", "country": "USA"}}, {"title": "Director", "name": "CHANDER JOSHI", "address": "2121 MERCED STREET, FRESNO, CA, 93721, USA", "last_updated": "03/29/2019", "status": "Active", "address_components": {"street": "2121 MERCED STREET", "city": "FRESNO", "state": "CA", "zip_code": "93721", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CHANDER JOSHI", "address": "2121 MERCED STREET, FRESNO, CA, 93721, USA", "last_updated": "03/29/2019", "status": "Active", "address_components": {"street": "2121 MERCED STREET", "city": "FRESNO", "state": "CA", "zip_code": "93721", "country": "USA"}}, {"title": "Secretary", "name": "MONIKA JOSHI", "address": "2121 MERCED STREET, FRESNO, CA, 93721, USA", "last_updated": "03/29/2019", "status": "Active", "address_components": {"street": "2121 MERCED STREET", "city": "FRESNO", "state": "CA", "zip_code": "93721", "country": "USA"}}, {"title": "Treasurer", "name": "CHANDER JOSHI", "address": "2121 MERCED STREET, FRESNO, CA, 93721, USA", "last_updated": "03/29/2019", "status": "Active", "address_components": {"street": "2121 MERCED STREET", "city": "FRESNO", "state": "CA", "zip_code": "93721", "country": "USA"}}, {"title": "Director", "name": "CHANDER JOSHI", "address": "2121 MERCED STREET, FRESNO, CA, 93721, USA", "last_updated": "03/29/2019", "status": "Active", "address_components": {"street": "2121 MERCED STREET", "city": "FRESNO", "state": "CA", "zip_code": "93721", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RKTONLINE, INC.", "entity_number": "E0177842014-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "04/01/2014", "nv_business_id": "NV20141233289", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": "", "agent_name": "VCORP SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141233289", "agent_office_or_position": "", "agent_jurisdiction": "NEW YORK", "agent_street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/2019", "effective_date": "03/29/2019", "filing_number": "20190137257-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8130206,this);"}, {"file_date": "04/10/2018", "effective_date": "04/10/2018", "filing_number": "20180163420-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8130205,this);"}, {"file_date": "05/01/2017", "effective_date": "05/01/2017", "filing_number": "20170190060-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8130384,this);"}, {"file_date": "02/01/2016", "effective_date": "02/01/2016", "filing_number": "20160047893-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8130383,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "RKTransportation LLC", "business_id": "1909366", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/07/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201960275", "entity_number": "E10869262020-6", "mark_number": "", "manage_nv_business_id": "NV20201960275", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RKTRANSPORTATION LLC", "entity_number": "E10869262020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/07/2020", "nv_business_id": "NV20201960275", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201960275", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RKTRANSPORTATION LLC", "Entity Number": "E10869262020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/07/2020", "NV Business ID": "NV20201960275", "Termination Date": "", "Annual Report Due Date": "12/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Bhalwinder Singh", "address": "8522 Windsor Run St, Las Vegas, NV, 89139, USA", "last_updated": "12/07/2020", "status": "Active", "address_components": {"street": "8522 Windsor Run St", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Managing Member", "name": "Dalwinder Singh", "address": "8522 Windsor Run St, Las Vegas, NV, 89139, USA", "last_updated": "12/07/2020", "status": "Active", "address_components": {"street": "8522 Windsor Run St", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Bhalwinder Singh", "address": "8522 Windsor Run St, Las Vegas, NV, 89139, USA", "last_updated": "12/07/2020", "status": "Active", "address_components": {"street": "8522 Windsor Run St", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Managing Member", "name": "Dalwinder Singh", "address": "8522 Windsor Run St, Las Vegas, NV, 89139, USA", "last_updated": "12/07/2020", "status": "Active", "address_components": {"street": "8522 Windsor Run St", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RKTRANSPORTATION LLC", "entity_number": "E10869262020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/07/2020", "nv_business_id": "NV20201960275", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201960275", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/24/2024", "effective_date": "06/24/2024", "filing_number": "20244164785", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(14267348,this);"}, {"file_date": "11/22/2021", "effective_date": "11/22/2021", "filing_number": "20211908186", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12202493,this);"}, {"file_date": "12/07/2020", "effective_date": "12/07/2020", "filing_number": "20201086927", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11458920,this);"}, {"file_date": "12/07/2020", "effective_date": "12/07/2020", "filing_number": "20201086925", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11458919,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337422, "worker_id": "r-worker-4", "ts": 1775051910, "record_type": "business_detail", "name": "Rocket, LLC", "business_id": "2276330", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "02/28/2024", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20243062506", "entity_number": "E38624042024-7", "mark_number": "", "manage_nv_business_id": "NV20243062506", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "ROCKET, LLC", "entity_number": "E38624042024-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "02/28/2024", "nv_business_id": "NV20243062506", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243062506", "office_or_position": "", "jurisdiction": "Michigan - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "ROCKET, LLC", "Entity Number": "E38624042024-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "02/28/2024", "NV Business ID": "NV20243062506", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Michigan - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rocket Companies, Inc.", "address": "1050 Woodward Avenue, Detroit, MI, 48226, USA", "last_updated": "07/05/2024", "status": "Active", "address_components": {"street": "1050 Woodward Avenue", "city": "Detroit", "state": "MI", "zip_code": "48226", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rocket Companies, Inc.", "address": "1050 Woodward Avenue, Detroit, MI, 48226, USA", "last_updated": "07/05/2024", "status": "Active", "address_components": {"street": "1050 Woodward Avenue", "city": "Detroit", "state": "MI", "zip_code": "48226", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "ROCKET, LLC", "entity_number": "E38624042024-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "02/28/2024", "nv_business_id": "NV20243062506", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243062506", "agent_office_or_position": "", "agent_jurisdiction": "Michigan - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/04/2025", "effective_date": "08/04/2025", "filing_number": "20255089022", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15122008,this);"}, {"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254598106", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14664005,this);"}, {"file_date": "07/05/2024", "effective_date": "07/05/2024", "filing_number": "20244168214", "document_type": "Amendment to Application for Registratio...", "amendment_type": "Name Change", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14270704,this);"}, {"file_date": "04/15/2024", "effective_date": "04/15/2024", "filing_number": "20244344434", "document_type": "Articles of Merger", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(14429452,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "ROCKET, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "03/06/2020", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/28/2024", "name": "ROCKET, LLC", "status": "Active"}, "principal_office": {"address": "1050 Woodward Avenue, Detroit, MI 48226, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "07/05/2024", "title": "Managing Member", "name": "Rocket Companies, Inc.", "attention": "", "address1_address2_city_state_zip_country": "1050 Woodward Avenue, Detroit, MI, 48226, USA"}]}}}
{"task_id": 337433, "worker_id": "r-worker-3", "ts": 1775051936, "record_type": "business_detail", "name": "RL 40'S, LLC", "business_id": "891387", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/03/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081116835", "entity_number": "E0689982008-9", "mark_number": "", "manage_nv_business_id": "NV20081116835", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RL 40'S, LLC", "entity_number": "E0689982008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/03/2008", "nv_business_id": "NV20081116835", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": "LORAUS INVESTMENTS, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081116835", "office_or_position": "", "jurisdiction": "", "street_address": "9510 W SAHARA AVENUE, SUITE 120, LAS VEGAS, NV, 89117, USA", "mailing_address": "4132 S RAINBOW BOULEVARD, PMB 324, LAS VEGAS, NV, 89103", "street_address_components": {"street": "9510 W SAHARA AVENUE", "city": "SUITE 120", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "4132 S RAINBOW BOULEVARD", "city": "PMB 324", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, "raw_fields": {"Entity Name": "RL 40'S, LLC", "Entity Number": "E0689982008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/03/2008", "NV Business ID": "NV20081116835", "Termination Date": "", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "LORAUS INVESTMENTS, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9510 W SAHARA AVENUE, SUITE 120, LAS VEGAS, NV, 89117, USA", "Mailing Address": "4132 S RAINBOW BOULEVARD, PMB 324, LAS VEGAS, NV, 89103"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LORAUS INVESTMENTS, LLC", "address": "4132 S RAINBOW BLVD PMB 324, LAS VEGAS, NV, 89103, USA", "last_updated": "11/30/2009", "status": "Active", "address_components": {"street": "4132 S RAINBOW BLVD PMB 324", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LORAUS INVESTMENTS, LLC", "address": "4132 S RAINBOW BLVD PMB 324, LAS VEGAS, NV, 89103, USA", "last_updated": "11/30/2009", "status": "Active", "address_components": {"street": "4132 S RAINBOW BLVD PMB 324", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RL 40'S, LLC", "entity_number": "E0689982008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/03/2008", "nv_business_id": "NV20081116835", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": "LORAUS INVESTMENTS, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081116835", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9510 W SAHARA AVENUE, SUITE 120, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "4132 S RAINBOW BOULEVARD, PMB 324, LAS VEGAS, NV, 89103", "agent_street_address_components": {"street": "9510 W SAHARA AVENUE", "city": "SUITE 120", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "4132 S RAINBOW BOULEVARD", "city": "PMB 324", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}}, "filing_history": {"rows": [{"file_date": "11/30/2009", "effective_date": "11/30/2009", "filing_number": "20090824168-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6482404,this);"}, {"file_date": "11/03/2008", "effective_date": "11/03/2008", "filing_number": "20080726802-65", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6482153,this);"}, {"file_date": "11/03/2008", "effective_date": "11/03/2008", "filing_number": "20080726799-00", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6482093,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337432, "worker_id": "r-worker-6", "ts": 1775051982, "record_type": "business_detail", "name": "RL 33-68, LLC", "business_id": "917211", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/31/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091039879", "entity_number": "E0165682009-1", "mark_number": "", "manage_nv_business_id": "NV20091039879", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RL 33-68, LLC", "entity_number": "E0165682009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/31/2009", "nv_business_id": "NV20091039879", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091039879", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL 33-68, LLC", "Entity Number": "E0165682009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/31/2009", "NV Business ID": "NV20091039879", "Termination Date": "", "Annual Report Due Date": "3/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DEL RAYO INTERNATIONAL, INC.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/14/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DEL RAYO INTERNATIONAL, INC.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/14/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RL 33-68, LLC", "entity_number": "E0165682009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/31/2009", "nv_business_id": "NV20091039879", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091039879", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/12/2011", "effective_date": "12/12/2011", "filing_number": "20110872629-18", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6608909,this);"}, {"file_date": "03/24/2011", "effective_date": "03/24/2011", "filing_number": "20110221377-76", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6607370,this);"}, {"file_date": "01/03/2011", "effective_date": "01/03/2011", "filing_number": "20110008319-55", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6607249,this);"}, {"file_date": "01/03/2011", "effective_date": "01/03/2011", "filing_number": "20110008320-87", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6607246,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337432, "worker_id": "r-worker-6", "ts": 1775051982, "record_type": "business_detail", "name": "RL3 LLC", "business_id": "2101674", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/15/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222510732", "entity_number": "E24638892022-1", "mark_number": "", "manage_nv_business_id": "NV20222510732", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RL3 LLC", "entity_number": "E24638892022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/15/2022", "nv_business_id": "NV20222510732", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Nevada Registered Agent LLC *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222510732", "office_or_position": "", "jurisdiction": "", "street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL3 LLC", "Entity Number": "E24638892022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/15/2022", "NV Business ID": "NV20222510732", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nevada Registered Agent LLC *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAYMOND LEVANGIE III", "address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "last_updated": "05/29/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAYMOND LEVANGIE III", "address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "last_updated": "05/29/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RL3 LLC", "entity_number": "E24638892022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/15/2022", "nv_business_id": "NV20222510732", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Nevada Registered Agent LLC *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222510732", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2025", "effective_date": "05/29/2025", "filing_number": "20254929111", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14968357,this);"}, {"file_date": "07/11/2024", "effective_date": "07/11/2024", "filing_number": "20244177221", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14279287,this);"}, {"file_date": "05/23/2023", "effective_date": "05/23/2023", "filing_number": "20233215710", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13391083,this);"}, {"file_date": "07/15/2022", "effective_date": "07/15/2022", "filing_number": "20222463890", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12719648,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RL3 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/15/2022", "name": "RL3 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Nevada Registered Agent LLC *", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "email": "agent@nevadaresidentagent.com"}], "officers": [{"date": "05/23/2023", "title": "Manager", "name": "RAYMOND LEVANGIE III", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 337432, "worker_id": "r-worker-6", "ts": 1775051982, "record_type": "business_detail", "name": "RL3, LLC", "business_id": "1026869", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/07/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111015824", "entity_number": "E0008382011-9", "mark_number": "", "manage_nv_business_id": "NV20111015824", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RL3, LLC", "entity_number": "E0008382011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/07/2011", "nv_business_id": "NV20111015824", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111015824", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL3, LLC", "Entity Number": "E0008382011-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/07/2011", "NV Business ID": "NV20111015824", "Termination Date": "", "Annual Report Due Date": "1/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RYAN V LIM", "address": "1200 STEUART ST. UNIT 514, BALTIMORE, MD, 21230, USA", "last_updated": "01/11/2011", "status": "Active", "address_components": {"street": "1200 STEUART ST. UNIT 514", "city": "BALTIMORE", "state": "MD", "zip_code": "21230", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RYAN V LIM", "address": "1200 STEUART ST. UNIT 514, BALTIMORE, MD, 21230, USA", "last_updated": "01/11/2011", "status": "Active", "address_components": {"street": "1200 STEUART ST. UNIT 514", "city": "BALTIMORE", "state": "MD", "zip_code": "21230", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RL3, LLC", "entity_number": "E0008382011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/07/2011", "nv_business_id": "NV20111015824", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111015824", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/05/2013", "effective_date": "12/05/2013", "filing_number": "20130806409-03", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(7167037,this);"}, {"file_date": "01/11/2011", "effective_date": "01/11/2011", "filing_number": "20110021179-34", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7167142,this);"}, {"file_date": "01/07/2011", "effective_date": "01/07/2011", "filing_number": "20110010696-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(7167349,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337432, "worker_id": "r-worker-6", "ts": 1775051982, "record_type": "business_detail", "name": "RL3, LLC", "business_id": "603754", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/11/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051495341", "entity_number": "E0437872005-9", "mark_number": "", "manage_nv_business_id": "NV20051495341", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RL3, LLC", "entity_number": "E0437872005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/11/2005", "nv_business_id": "NV20051495341", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051495341", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL3, LLC", "Entity Number": "E0437872005-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/11/2005", "NV Business ID": "NV20051495341", "Termination Date": "", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD J WROBEL", "address": "1645 VILLAGE CENTER CIRCLE, SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "09/07/2005", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE", "city": "SUITE 170", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}, {"title": "Manager", "name": "LAURIANNE M WROBEL", "address": "1645 VILLAGE CENTER CIRCLE, SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "09/07/2005", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE", "city": "SUITE 170", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD J WROBEL", "address": "1645 VILLAGE CENTER CIRCLE, SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "09/07/2005", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE", "city": "SUITE 170", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}, {"title": "Manager", "name": "LAURIANNE M WROBEL", "address": "1645 VILLAGE CENTER CIRCLE, SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "09/07/2005", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE", "city": "SUITE 170", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RL3, LLC", "entity_number": "E0437872005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/11/2005", "nv_business_id": "NV20051495341", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051495341", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/12/2006", "effective_date": "07/12/2006", "filing_number": "20060442734-72", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4893845,this);"}, {"file_date": "08/03/2005", "effective_date": "08/03/2005", "filing_number": "20050351455-40", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4896856,this);"}, {"file_date": "07/11/2005", "effective_date": "07/11/2005", "filing_number": "20050269464-08", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4895008,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337432, "worker_id": "r-worker-6", "ts": 1775051982, "record_type": "business_detail", "name": "RL365", "business_id": "2402440", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/02/2025", "type": "Domestic Corporation (78)", "nv_business_id": "NV20253388668", "entity_number": "E50092552025-4", "mark_number": "", "manage_nv_business_id": "NV20253388668", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RL365", "entity_number": "E50092552025-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/02/2025", "nv_business_id": "NV20253388668", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "RESTY REYES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253388668", "office_or_position": "", "jurisdiction": "", "street_address": "1402 SANDY HILL LN, RENO, NV, 89512, USA", "mailing_address": "", "street_address_components": {"street": "1402 SANDY HILL LN", "city": "RENO", "state": "NV", "zip_code": "89512", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL365", "Entity Number": "E50092552025-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "07/02/2025", "NV Business ID": "NV20253388668", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RESTY REYES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1402 SANDY HILL LN, RENO, NV, 89512, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Resty Reyes", "address": "1402 SANDYHILL LN, RENO, NV, 89523, USA", "last_updated": "07/02/2025", "status": "Active", "address_components": {"street": "1402 SANDYHILL LN", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "Resty Reyes", "address": "1402 SANDYHILL LN, RENO, NV, 89523, USA", "last_updated": "07/02/2025", "status": "Active", "address_components": {"street": "1402 SANDYHILL LN", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RL365", "entity_number": "E50092552025-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/02/2025", "nv_business_id": "NV20253388668", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "RESTY REYES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253388668", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1402 SANDY HILL LN, RENO, NV, 89512, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1402 SANDY HILL LN", "city": "RENO", "state": "NV", "zip_code": "89512", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/02/2025", "effective_date": "07/02/2025", "filing_number": "20255009256", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15044448,this);"}, {"file_date": "07/02/2025", "effective_date": "07/02/2025", "filing_number": "20255009254", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15044447,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303856, "worker_id": "worker-3", "ts": 1775051996, "record_type": "business_detail", "name": "1 of 1 Auto Detailing LLC", "business_id": "2045897", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/23/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222333621", "entity_number": "E20432942022-8", "mark_number": "", "manage_nv_business_id": "NV20222333621", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 OF 1 AUTO DETAILING LLC", "entity_number": "E20432942022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/23/2022", "nv_business_id": "NV20222333621", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": ""}, "agent": {"name": "holly williams", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222333621", "office_or_position": "", "jurisdiction": "", "street_address": "8143 Sandy Slope Ct, Las Vegas, NV, 89113, USA", "mailing_address": "8143 Sandy Slope Ct, Las Vegas, NV, 89113, USA", "street_address_components": {"street": "8143 Sandy Slope Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "8143 Sandy Slope Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}, "raw_fields": {"Entity Name": "1 OF 1 AUTO DETAILING LLC", "Entity Number": "E20432942022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/23/2022", "NV Business ID": "NV20222333621", "Termination Date": "", "Annual Report Due Date": "1/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "holly williams", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8143 Sandy Slope Ct, Las Vegas, NV, 89113, USA", "Mailing Address": "8143 Sandy Slope Ct, Las Vegas, NV, 89113, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "earnest james williams", "address": "4338 Sparta Way , North Las Vegas, NV, 89032, USA", "last_updated": "02/13/2024", "status": "Active", "address_components": {"street": "4338 Sparta Way", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "earnest james williams", "address": "4338 Sparta Way , North Las Vegas, NV, 89032, USA", "last_updated": "02/13/2024", "status": "Active", "address_components": {"street": "4338 Sparta Way", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 OF 1 AUTO DETAILING LLC", "entity_number": "E20432942022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/23/2022", "nv_business_id": "NV20222333621", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": "", "agent_name": "holly williams", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222333621", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8143 Sandy Slope Ct, Las Vegas, NV, 89113, USA", "agent_mailing_address": "8143 Sandy Slope Ct, Las Vegas, NV, 89113, USA", "agent_street_address_components": {"street": "8143 Sandy Slope Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "8143 Sandy Slope Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "02/13/2024", "effective_date": "02/13/2024", "filing_number": "20243819334", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13946196,this);"}, {"file_date": "01/23/2022", "effective_date": "01/23/2022", "filing_number": "20222043295", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12328748,this);"}, {"file_date": "01/23/2022", "effective_date": "01/23/2022", "filing_number": "20222043293", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12328747,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1 OF 1 AUTO DETAILING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2023"}, "name_changes": {"date": "01/23/2022", "name": "1 OF 1 AUTO DETAILING LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "holly williams", "attention": "", "address1_address2_city_state_zip_country": "8143 Sandy Slope Ct, Las Vegas, NV, 89113, USA", "email": "hollyjje@msn.com"}], "officers": [{"date": "01/23/2022", "title": "Managing Member", "name": "earnest james williams", "attention": "", "address1_address2_city_state_zip_country": "9289 wertz ave, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 303856, "worker_id": "worker-3", "ts": 1775051996, "record_type": "business_detail", "name": "1 of 1 LLC", "business_id": "2242863", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/25/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232934713", "entity_number": "E35823552023-2", "mark_number": "", "manage_nv_business_id": "NV20232934713", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 OF 1 LLC", "entity_number": "E35823552023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/25/2023", "nv_business_id": "NV20232934713", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": "Albert Ochoa", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232934713", "office_or_position": "", "jurisdiction": "", "street_address": "2740 Heritage Crt, Las Vegas, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "2740 Heritage Crt", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 OF 1 LLC", "Entity Number": "E35823552023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/25/2023", "NV Business ID": "NV20232934713", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Albert Ochoa", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2740 Heritage Crt, Las Vegas, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Albert Ochoa", "address": "2740 Heritage Crt, Las Vegas, NV, 89121, USA", "last_updated": "10/25/2023", "status": "Active", "address_components": {"street": "2740 Heritage Crt", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Albert Ochoa", "address": "2740 Heritage Crt, Las Vegas, NV, 89121, USA", "last_updated": "10/25/2023", "status": "Active", "address_components": {"street": "2740 Heritage Crt", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 OF 1 LLC", "entity_number": "E35823552023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/25/2023", "nv_business_id": "NV20232934713", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": "Albert Ochoa", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232934713", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2740 Heritage Crt, Las Vegas, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2740 Heritage Crt", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/25/2023", "effective_date": "10/25/2023", "filing_number": "20233582356", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13712532,this);"}, {"file_date": "10/25/2023", "effective_date": "10/25/2023", "filing_number": "20233582354", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13712531,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303856, "worker_id": "worker-3", "ts": 1775051996, "record_type": "business_detail", "name": "1 OF 1 WEALTH MANAGEMENT INC.", "business_id": "1869619", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/16/2020", "type": "Domestic Corporation (78)", "nv_business_id": "NV20201840082", "entity_number": "E7883932020-6", "mark_number": "", "manage_nv_business_id": "NV20201840082", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 OF 1 WEALTH MANAGEMENT INC.", "entity_number": "E7883932020-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "07/16/2020", "nv_business_id": "NV20201840082", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201840082", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 OF 1 WEALTH MANAGEMENT INC.", "Entity Number": "E7883932020-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "07/16/2020", "NV Business ID": "NV20201840082", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CORY FISHER", "address": "688 KIRKWALL ST, HENDERSON, NV, 89002, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "688 KIRKWALL ST", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Secretary", "name": "CORY FISHER", "address": "688 KIRKWALL ST, HENDERSON, NV, 89002, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "688 KIRKWALL ST", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Treasurer", "name": "CORY FISHER", "address": "688 KIRKWALL ST, HENDERSON, NV, 89002, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "688 KIRKWALL ST", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Director", "name": "CORY FISHER", "address": "688 KIRKWALL ST, HENDERSON, NV, 89002, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "688 KIRKWALL ST", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CORY FISHER", "address": "688 KIRKWALL ST, HENDERSON, NV, 89002, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "688 KIRKWALL ST", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Secretary", "name": "CORY FISHER", "address": "688 KIRKWALL ST, HENDERSON, NV, 89002, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "688 KIRKWALL ST", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Treasurer", "name": "CORY FISHER", "address": "688 KIRKWALL ST, HENDERSON, NV, 89002, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "688 KIRKWALL ST", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Director", "name": "CORY FISHER", "address": "688 KIRKWALL ST, HENDERSON, NV, 89002, USA", "last_updated": "07/16/2020", "status": "Active", "address_components": {"street": "688 KIRKWALL ST", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 OF 1 WEALTH MANAGEMENT INC.", "entity_number": "E7883932020-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "07/16/2020", "nv_business_id": "NV20201840082", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201840082", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2020", "effective_date": "07/16/2020", "filing_number": "20200788394", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11168681,this);"}, {"file_date": "07/16/2020", "effective_date": "07/16/2020", "filing_number": "20200788392", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11168680,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303856, "worker_id": "worker-3", "ts": 1775051996, "record_type": "business_detail", "name": "1 OF 7 GROUP", "business_id": "469965", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/02/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031234320", "entity_number": "C60-2003", "mark_number": "", "manage_nv_business_id": "NV20031234320", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 OF 7 GROUP", "entity_number": "C60-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/02/2003", "nv_business_id": "NV20031234320", "termination_date": "", "annual_report_due": "1/31/2004", "compliance_hold": ""}, "agent": {"name": "KAREN VARTANOV", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031234320", "office_or_position": "", "jurisdiction": "", "street_address": "5353 W. DESERT INN RD, #2045, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "5353 W. DESERT INN RD", "city": "#2045", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 OF 7 GROUP", "Entity Number": "C60-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/02/2003", "NV Business ID": "NV20031234320", "Termination Date": "", "Annual Report Due Date": "1/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "KAREN VARTANOV", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5353 W. DESERT INN RD, #2045, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT CARMEUDY", "address": "4001 S DECATUR #37-148, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4001 S DECATUR #37-148", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "KAREN VARTANON", "address": "5353 W DESERT INN RD #2045, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5353 W DESERT INN RD #2045", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT CARMEUDY", "address": "4001 S DECATUR #37-148, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4001 S DECATUR #37-148", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBERT CARMEUDY", "address": "4001 S DECATUR #37-148, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4001 S DECATUR #37-148", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "KAREN VARTANON", "address": "5353 W DESERT INN RD #2045, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5353 W DESERT INN RD #2045", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT CARMEUDY", "address": "4001 S DECATUR #37-148, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4001 S DECATUR #37-148", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 OF 7 GROUP", "entity_number": "C60-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/02/2003", "nv_business_id": "NV20031234320", "termination_date": "", "annual_report_due": "1/31/2004", "compliance_hold": "", "agent_name": "KAREN VARTANOV", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031234320", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5353 W. DESERT INN RD, #2045, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5353 W. DESERT INN RD", "city": "#2045", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/14/2004", "effective_date": "04/14/2004", "filing_number": "C60-2003-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4153293,this);"}, {"file_date": "03/04/2003", "effective_date": "03/04/2003", "filing_number": "C60-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4155842,this);"}, {"file_date": "01/02/2003", "effective_date": "01/02/2003", "filing_number": "C60-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4153292,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303856, "worker_id": "worker-3", "ts": 1775051996, "record_type": "business_detail", "name": "1 OF 7, LLC", "business_id": "854999", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/06/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081115083", "entity_number": "E0305092008-9", "mark_number": "", "manage_nv_business_id": "NV20081115083", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 OF 7, LLC", "entity_number": "E0305092008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/06/2008", "nv_business_id": "NV20081115083", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": "JEFF LILLEGARD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081115083", "office_or_position": "", "jurisdiction": "", "street_address": "705 TEEL ST, SPARKS, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "705 TEEL ST", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 OF 7, LLC", "Entity Number": "E0305092008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/06/2008", "NV Business ID": "NV20081115083", "Termination Date": "", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFF LILLEGARD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "705 TEEL ST, SPARKS, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JEFF LILLEGARD", "address": "705 TEEL ST, SPARKS, NV, 89431, USA", "last_updated": "06/14/2010", "status": "Active", "address_components": {"street": "705 TEEL ST", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JEFF LILLEGARD", "address": "705 TEEL ST, SPARKS, NV, 89431, USA", "last_updated": "06/14/2010", "status": "Active", "address_components": {"street": "705 TEEL ST", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 OF 7, LLC", "entity_number": "E0305092008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/06/2008", "nv_business_id": "NV20081115083", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": "JEFF LILLEGARD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081115083", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "705 TEEL ST, SPARKS, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "705 TEEL ST", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/22/2011", "effective_date": "03/22/2011", "filing_number": "20110211576-76", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6295672,this);"}, {"file_date": "05/20/2010", "effective_date": "05/20/2010", "filing_number": "20100382418-59", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6294629,this);"}, {"file_date": "04/28/2009", "effective_date": "04/28/2009", "filing_number": "20090388275-14", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6294636,this);"}, {"file_date": "05/29/2008", "effective_date": "05/29/2008", "filing_number": "20080374173-75", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6295414,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303856, "worker_id": "worker-3", "ts": 1775051996, "record_type": "business_detail", "name": "1 of 8 Billion", "business_id": "2276769", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/29/2024", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20243063590", "entity_number": "E38670972024-5", "mark_number": "", "manage_nv_business_id": "NV20243063590", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1 OF 8 BILLION", "entity_number": "E38670972024-5", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "02/29/2024", "nv_business_id": "NV20243063590", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243063590", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 OF 8 BILLION", "Entity Number": "E38670972024-5", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Revoked", "Formation Date": "02/29/2024", "NV Business ID": "NV20243063590", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Wayles Concklin", "address": "2012 Lombard Street, San Francisco, CA, 94123, USA", "last_updated": "02/29/2024", "status": "Active", "address_components": {"street": "2012 Lombard Street", "city": "San Francisco", "state": "CA", "zip_code": "94123", "country": "USA"}}, {"title": "Secretary", "name": "Wayles Concklin", "address": "2012 Lombard Street, San Francisco, CA, 94123, USA", "last_updated": "02/29/2024", "status": "Active", "address_components": {"street": "2012 Lombard Street", "city": "San Francisco", "state": "CA", "zip_code": "94123", "country": "USA"}}, {"title": "Treasurer", "name": "Wayles Concklin", "address": "2012 Lombard Street, San Francisco, CA, 94123, USA", "last_updated": "02/29/2024", "status": "Active", "address_components": {"street": "2012 Lombard Street", "city": "San Francisco", "state": "CA", "zip_code": "94123", "country": "USA"}}, {"title": "Director", "name": "Monique Fischer", "address": "3130 Sierra Oaks Drive, Sacramento, CA, 95864, USA", "last_updated": "02/29/2024", "status": "Active", "address_components": {"street": "3130 Sierra Oaks Drive", "city": "Sacramento", "state": "CA", "zip_code": "95864", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Wayles Concklin", "address": "2012 Lombard Street, San Francisco, CA, 94123, USA", "last_updated": "02/29/2024", "status": "Active", "address_components": {"street": "2012 Lombard Street", "city": "San Francisco", "state": "CA", "zip_code": "94123", "country": "USA"}}, {"title": "Secretary", "name": "Wayles Concklin", "address": "2012 Lombard Street, San Francisco, CA, 94123, USA", "last_updated": "02/29/2024", "status": "Active", "address_components": {"street": "2012 Lombard Street", "city": "San Francisco", "state": "CA", "zip_code": "94123", "country": "USA"}}, {"title": "Treasurer", "name": "Wayles Concklin", "address": "2012 Lombard Street, San Francisco, CA, 94123, USA", "last_updated": "02/29/2024", "status": "Active", "address_components": {"street": "2012 Lombard Street", "city": "San Francisco", "state": "CA", "zip_code": "94123", "country": "USA"}}, {"title": "Director", "name": "Monique Fischer", "address": "3130 Sierra Oaks Drive, Sacramento, CA, 95864, USA", "last_updated": "02/29/2024", "status": "Active", "address_components": {"street": "3130 Sierra Oaks Drive", "city": "Sacramento", "state": "CA", "zip_code": "95864", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 OF 8 BILLION", "entity_number": "E38670972024-5", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "02/29/2024", "nv_business_id": "NV20243063590", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243063590", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/29/2024", "effective_date": "02/29/2024", "filing_number": "20243867098", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13984193,this);"}, {"file_date": "02/29/2024", "effective_date": "02/29/2024", "filing_number": "20243867096", "document_type": "Articles of Incorporation-Nonprofit", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13984192,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303856, "worker_id": "worker-3", "ts": 1775051996, "record_type": "business_detail", "name": "1 OF A KIND BY KETURAH L.L.C.", "business_id": "1357457", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/29/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161255755", "entity_number": "E0196542016-1", "mark_number": "", "manage_nv_business_id": "NV20161255755", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1 OF A KIND BY KETURAH L.L.C.", "entity_number": "E0196542016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/29/2016", "nv_business_id": "NV20161255755", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": ""}, "agent": {"name": "KETURAH TILUS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161255755", "office_or_position": "", "jurisdiction": "", "street_address": "4413 MALLARD RIDGE AVE, LAS VEGAS, NV, 89115, USA", "mailing_address": "4413 MALLARD RIDGE AVE, LAS VEGAS, NV, 89115", "street_address_components": {"street": "4413 MALLARD RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "mailing_address_components": {"street": "4413 MALLARD RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": ""}}, "raw_fields": {"Entity Name": "1 OF A KIND BY KETURAH L.L.C.", "Entity Number": "E0196542016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/29/2016", "NV Business ID": "NV20161255755", "Termination Date": "", "Annual Report Due Date": "5/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "KETURAH TILUS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4413 MALLARD RIDGE AVE, LAS VEGAS, NV, 89115, USA", "Mailing Address": "4413 MALLARD RIDGE AVE, LAS VEGAS, NV, 89115"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 OF A KIND BY KETURAH L.L.C.", "entity_number": "E0196542016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/29/2016", "nv_business_id": "NV20161255755", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": "", "agent_name": "KETURAH TILUS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161255755", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4413 MALLARD RIDGE AVE, LAS VEGAS, NV, 89115, USA", "agent_mailing_address": "4413 MALLARD RIDGE AVE, LAS VEGAS, NV, 89115", "agent_street_address_components": {"street": "4413 MALLARD RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "agent_mailing_address_components": {"street": "4413 MALLARD RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2016", "effective_date": "04/29/2016", "filing_number": "20160196352-35", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8651481,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303856, "worker_id": "worker-3", "ts": 1775051996, "record_type": "business_detail", "name": "1 OF A KIND GEM LLC", "business_id": "1258463", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/27/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141549271", "entity_number": "E0444042014-0", "mark_number": "", "manage_nv_business_id": "NV20141549271", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1 OF A KIND GEM LLC", "entity_number": "E0444042014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/27/2014", "nv_business_id": "NV20141549271", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": ""}, "agent": {"name": "LOUISE MOANA LADRAZO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141549271", "office_or_position": "", "jurisdiction": "", "street_address": "11161 ANTONINE WALL CT, LAS VEGAS, NV, 89141, USA", "mailing_address": "11161 ANTONINE WALL CT, LAS VEGAS, NV, 89141", "street_address_components": {"street": "11161 ANTONINE WALL CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "11161 ANTONINE WALL CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": ""}}, "raw_fields": {"Entity Name": "1 OF A KIND GEM LLC", "Entity Number": "E0444042014-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/27/2014", "NV Business ID": "NV20141549271", "Termination Date": "", "Annual Report Due Date": "8/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "LOUISE MOANA LADRAZO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11161 ANTONINE WALL CT, LAS VEGAS, NV, 89141, USA", "Mailing Address": "11161 ANTONINE WALL CT, LAS VEGAS, NV, 89141"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LOUISE M LADRAZO", "address": "11161 ANTONINE WALL CT, LAS VEGAS, NV, 89141, USA", "last_updated": "08/27/2014", "status": "Active", "address_components": {"street": "11161 ANTONINE WALL CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Manager", "name": "MONA L KOZEL", "address": "11161 ANTONINE WALL CT, LAS VEGAS, NV, 89141, USA", "last_updated": "08/27/2014", "status": "Active", "address_components": {"street": "11161 ANTONINE WALL CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LOUISE M LADRAZO", "address": "11161 ANTONINE WALL CT, LAS VEGAS, NV, 89141, USA", "last_updated": "08/27/2014", "status": "Active", "address_components": {"street": "11161 ANTONINE WALL CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Manager", "name": "MONA L KOZEL", "address": "11161 ANTONINE WALL CT, LAS VEGAS, NV, 89141, USA", "last_updated": "08/27/2014", "status": "Active", "address_components": {"street": "11161 ANTONINE WALL CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 OF A KIND GEM LLC", "entity_number": "E0444042014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/27/2014", "nv_business_id": "NV20141549271", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": "", "agent_name": "LOUISE MOANA LADRAZO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141549271", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11161 ANTONINE WALL CT, LAS VEGAS, NV, 89141, USA", "agent_mailing_address": "11161 ANTONINE WALL CT, LAS VEGAS, NV, 89141", "agent_street_address_components": {"street": "11161 ANTONINE WALL CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "11161 ANTONINE WALL CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2014", "effective_date": "08/27/2014", "filing_number": "20140619399-24", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8242344,this);"}, {"file_date": "08/27/2014", "effective_date": "08/27/2014", "filing_number": "20140619398-13", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8242358,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303856, "worker_id": "worker-3", "ts": 1775051996, "record_type": "business_detail", "name": "1 OFF MUSIC PUBLISHING LLC", "business_id": "1316976", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/13/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151484322", "entity_number": "E0389322015-7", "mark_number": "", "manage_nv_business_id": "NV20151484322", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1 OFF MUSIC PUBLISHING LLC", "entity_number": "E0389322015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/13/2015", "nv_business_id": "NV20151484322", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "PREMIER LEGAL GROUP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151484322", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1333 N BUFFALO DR STE 210, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "1333 N BUFFALO DR STE 210", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 OFF MUSIC PUBLISHING LLC", "Entity Number": "E0389322015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/13/2015", "NV Business ID": "NV20151484322", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PREMIER LEGAL GROUP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1333 N BUFFALO DR STE 210, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "8279 Partners", "address": "1000 Biscayne Blvd, Unit 1201, Miami, FL, 33132, USA", "last_updated": "08/29/2025", "status": "Active", "address_components": {"street": "1000 Biscayne Blvd", "city": "Unit 1201", "state": "Miami", "zip_code": "FL", "country": "33132"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "8279 Partners", "address": "1000 Biscayne Blvd, Unit 1201, Miami, FL, 33132, USA", "last_updated": "08/29/2025", "status": "Active", "address_components": {"street": "1000 Biscayne Blvd", "city": "Unit 1201", "state": "Miami", "zip_code": "FL", "country": "33132"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 OFF MUSIC PUBLISHING LLC", "entity_number": "E0389322015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/13/2015", "nv_business_id": "NV20151484322", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "PREMIER LEGAL GROUP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151484322", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1333 N BUFFALO DR STE 210, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1333 N BUFFALO DR STE 210", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2025", "effective_date": "08/29/2025", "filing_number": "20255142492", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15173184,this);"}, {"file_date": "08/30/2024", "effective_date": "08/30/2024", "filing_number": "20244293415", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14383175,this);"}, {"file_date": "08/15/2023", "effective_date": "08/15/2023", "filing_number": "20233413408", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13559891,this);"}, {"file_date": "08/09/2022", "effective_date": "08/09/2022", "filing_number": "20222537524", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12773910,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "1 OFF MUSIC PUBLISHING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/13/2015", "name": "1 OFF MUSIC PUBLISHING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PREMIER LEGAL GROUP", "attention": "", "address1_address2_city_state_zip_country": "1333 N BUFFALO DR STE 210, LAS VEGAS, NV, 89128, USA", "email": "dreade@crdslaw.com"}], "officers": [{"date": "08/13/2018", "title": "Managing Member", "name": "8279 PARTNERS", "attention": "", "address1_address2_city_state_zip_country": "10985 DORNOCH CASTLE STREET, LAS VEGAS, NV, 89141, USA"}]}}}
{"task_id": 303856, "worker_id": "worker-3", "ts": 1775051996, "record_type": "business_detail", "name": "1 OFGF LLC", "business_id": "2072382", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/13/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222423172", "entity_number": "E22486162022-1", "mark_number": "", "manage_nv_business_id": "NV20222423172", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1 OFGF LLC", "entity_number": "E22486162022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/13/2022", "nv_business_id": "NV20222423172", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "Louie Burton", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222423172", "office_or_position": "", "jurisdiction": "", "street_address": "3750 Arville St, Apt 177, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "3750 Arville St", "city": "Apt 177", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 OFGF LLC", "Entity Number": "E22486162022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/13/2022", "NV Business ID": "NV20222423172", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Louie Burton", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3750 Arville St, Apt 177, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Louie Burton", "address": "3750 Arville St, Apt 177, Las Vegas, NV, 89103, USA", "last_updated": "04/13/2022", "status": "Active", "address_components": {"street": "3750 Arville St", "city": "Apt 177", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Louie Burton", "address": "3750 Arville St, Apt 177, Las Vegas, NV, 89103, USA", "last_updated": "04/13/2022", "status": "Active", "address_components": {"street": "3750 Arville St", "city": "Apt 177", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 OFGF LLC", "entity_number": "E22486162022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/13/2022", "nv_business_id": "NV20222423172", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "Louie Burton", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222423172", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3750 Arville St, Apt 177, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3750 Arville St", "city": "Apt 177", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/06/2023", "effective_date": "09/06/2023", "filing_number": "20233461572", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13604349,this);"}, {"file_date": "04/13/2022", "effective_date": "04/13/2022", "filing_number": "20222248617", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12522497,this);"}, {"file_date": "04/13/2022", "effective_date": "04/13/2022", "filing_number": "20222248615", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12522496,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1 OFGF LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2023"}, "name_changes": {"date": "04/13/2022", "name": "1 OFGF LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Louie Burton", "attention": "", "address1_address2_city_state_zip_country": "3750 Arville St, Apt 177, Las Vegas, NV, 89103, USA", "email": "1ofgfllc@gmail.com"}], "officers": [{"date": "04/13/2022", "title": "Manager", "name": "Louie Burton", "attention": "", "address1_address2_city_state_zip_country": "3750 Arville St, Apt 177, Las Vegas, NV, 89103, USA"}]}}}
{"task_id": 303856, "worker_id": "worker-3", "ts": 1775051996, "record_type": "business_detail", "name": "1oF LLC", "business_id": "2387967", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/07/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253348549", "entity_number": "E48799952025-0", "mark_number": "", "manage_nv_business_id": "NV20253348549", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1OF LLC", "entity_number": "E48799952025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/07/2025", "nv_business_id": "NV20253348549", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253348549", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1OF LLC", "Entity Number": "E48799952025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/07/2025", "NV Business ID": "NV20253348549", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "julian payton", "address": "10167 Eden Mountain St, Las Vegas, NV, 89141, USA", "last_updated": "03/13/2026", "status": "Active", "address_components": {"street": "10167 Eden Mountain St", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Managing Member", "name": "Monique Payton", "address": "10167 Eden Mountain St, Las Vegas, NV, 89141, USA", "last_updated": "03/13/2026", "status": "Active", "address_components": {"street": "10167 Eden Mountain St", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "julian payton", "address": "10167 Eden Mountain St, Las Vegas, NV, 89141, USA", "last_updated": "03/13/2026", "status": "Active", "address_components": {"street": "10167 Eden Mountain St", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Managing Member", "name": "Monique Payton", "address": "10167 Eden Mountain St, Las Vegas, NV, 89141, USA", "last_updated": "03/13/2026", "status": "Active", "address_components": {"street": "10167 Eden Mountain St", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1OF LLC", "entity_number": "E48799952025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/07/2025", "nv_business_id": "NV20253348549", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253348549", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/13/2026", "effective_date": "03/13/2026", "filing_number": "20265592778", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16904756,this);"}, {"file_date": "05/07/2025", "effective_date": "05/07/2025", "filing_number": "20254879996", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14922589,this);"}, {"file_date": "05/07/2025", "effective_date": "05/07/2025", "filing_number": "20254879994", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14922588,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1OF LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/07/2025", "name": "1OF LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT LLC*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "05/07/2025", "title": "Managing Member", "name": "Julian Payton", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA"}, {"date": "05/07/2025", "title": "Managing Member", "name": "Monique Payton", "attention": "", "address1_address2_city_state_zip_country": "10167 eden mountain st, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 303856, "worker_id": "worker-3", "ts": 1775051996, "record_type": "business_detail", "name": "1OF1 TRUCKING LLC", "business_id": "2047078", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/26/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222337167", "entity_number": "E20519572022-8", "mark_number": "", "manage_nv_business_id": "NV20222337167", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1OF1 TRUCKING LLC", "entity_number": "E20519572022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/26/2022", "nv_business_id": "NV20222337167", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222337167", "office_or_position": "MEMBER", "jurisdiction": "", "street_address": "3700 E BONANZA RD, APT 1081, LAS VEGAS, NV, 89110, USA", "mailing_address": "", "street_address_components": {"street": "3700 E BONANZA RD", "city": "APT 1081", "state": "LAS VEGAS", "zip_code": "NV", "country": "89110"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1OF1 TRUCKING LLC", "Entity Number": "E20519572022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/26/2022", "NV Business ID": "NV20222337167", "Termination Date": "", "Annual Report Due Date": "1/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "MEMBER", "Jurisdiction": "", "Street Address": "3700 E BONANZA RD, APT 1081, LAS VEGAS, NV, 89110, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WYNTON M WYATT CUNIS", "address": "3700 E BONANZA RD, APT 1081, LAS VEGAS, NV, 89110, USA", "last_updated": "01/26/2022", "status": "Active", "address_components": {"street": "3700 E BONANZA RD", "city": "APT 1081", "state": "LAS VEGAS", "zip_code": "NV", "country": "89110"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "WYNTON M WYATT CUNIS", "address": "3700 E BONANZA RD, APT 1081, LAS VEGAS, NV, 89110, USA", "last_updated": "01/26/2022", "status": "Active", "address_components": {"street": "3700 E BONANZA RD", "city": "APT 1081", "state": "LAS VEGAS", "zip_code": "NV", "country": "89110"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1OF1 TRUCKING LLC", "entity_number": "E20519572022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/26/2022", "nv_business_id": "NV20222337167", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222337167", "agent_office_or_position": "MEMBER", "agent_jurisdiction": "", "agent_street_address": "3700 E BONANZA RD, APT 1081, LAS VEGAS, NV, 89110, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3700 E BONANZA RD", "city": "APT 1081", "state": "LAS VEGAS", "zip_code": "NV", "country": "89110"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2022", "effective_date": "01/26/2022", "filing_number": "20222051958", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12337039,this);"}, {"file_date": "01/26/2022", "effective_date": "01/26/2022", "filing_number": "20222051956", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12337038,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303856, "worker_id": "worker-3", "ts": 1775051996, "record_type": "business_detail", "name": "A 1 OFFICE SUPPLIES, INC.", "business_id": "516746", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/18/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041478011", "entity_number": "C13315-2004", "mark_number": "", "manage_nv_business_id": "NV20041478011", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "A 1 OFFICE SUPPLIES, INC.", "entity_number": "C13315-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/18/2004", "nv_business_id": "NV20041478011", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20041478011", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "A 1 OFFICE SUPPLIES, INC.", "Entity Number": "C13315-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "05/18/2004", "NV Business ID": "NV20041478011", "Termination Date": "", "Annual Report Due Date": "5/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ALBERT WILLIAMS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ALBERT WILLIAMS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ALBERT WILLIAMS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ALBERT WILLIAMS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ALBERT WILLIAMS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ALBERT WILLIAMS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "A 1 OFFICE SUPPLIES, INC.", "entity_number": "C13315-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/18/2004", "nv_business_id": "NV20041478011", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041478011", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20110669943-11", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(4475327,this);"}, {"file_date": "11/21/2006", "effective_date": "11/21/2006", "filing_number": "20060751894-52", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4475644,this);"}, {"file_date": "07/29/2005", "effective_date": "07/29/2005", "filing_number": "20050341610-22", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4473886,this);"}, {"file_date": "06/30/2004", "effective_date": "06/30/2004", "filing_number": "C13315-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4474097,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337436, "worker_id": "r-worker-3", "ts": 1775052061, "record_type": "business_detail", "name": "RL 7047 Projects LLC", "business_id": "2102153", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/18/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222511997", "entity_number": "E24676572022-9", "mark_number": "", "manage_nv_business_id": "NV20222511997", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RL 7047 PROJECTS LLC", "entity_number": "E24676572022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/18/2022", "nv_business_id": "NV20222511997", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222511997", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL 7047 PROJECTS LLC", "Entity Number": "E24676572022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/18/2022", "NV Business ID": "NV20222511997", "Termination Date": "", "Annual Report Due Date": "7/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Raul Lopez", "address": "1038 S Main St Unit 135, Las Vegas, NV, 89101, USA", "last_updated": "07/18/2022", "status": "Active", "address_components": {"street": "1038 S Main St Unit 135", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Raul Lopez", "address": "1038 S Main St Unit 135, Las Vegas, NV, 89101, USA", "last_updated": "07/18/2022", "status": "Active", "address_components": {"street": "1038 S Main St Unit 135", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RL 7047 PROJECTS LLC", "entity_number": "E24676572022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/18/2022", "nv_business_id": "NV20222511997", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222511997", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/2022", "effective_date": "07/18/2022", "filing_number": "20222467658", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12723209,this);"}, {"file_date": "07/18/2022", "effective_date": "07/18/2022", "filing_number": "20222467656", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12723208,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335834, "worker_id": "worker-6", "ts": 1775052158, "record_type": "business_detail", "name": "Q.C.P. INVESTMENTS, INC.", "business_id": "962127", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/16/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091604823", "entity_number": "E0643772009-1", "mark_number": "", "manage_nv_business_id": "NV20091604823", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q.C.P. INVESTMENTS, INC.", "entity_number": "E0643772009-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/16/2009", "nv_business_id": "NV20091604823", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091604823", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q.C.P. INVESTMENTS, INC.", "Entity Number": "E0643772009-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/16/2009", "NV Business ID": "NV20091604823", "Termination Date": "", "Annual Report Due Date": "12/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PETER CORDOVA", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "12/17/2009", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Secretary", "name": "PETER CORDOVA", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "12/17/2009", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Treasurer", "name": "PETER CORDOVA", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "12/17/2009", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Director", "name": "PETER CORDOVA", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "12/17/2009", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "PETER CORDOVA", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "12/17/2009", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Secretary", "name": "PETER CORDOVA", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "12/17/2009", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Treasurer", "name": "PETER CORDOVA", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "12/17/2009", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Director", "name": "PETER CORDOVA", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "12/17/2009", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "Q.C.P. INVESTMENTS, INC.", "entity_number": "E0643772009-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/16/2009", "nv_business_id": "NV20091604823", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091604823", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/26/2011", "effective_date": "05/26/2011", "filing_number": "20110395975-82", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6838590,this);"}, {"file_date": "12/17/2009", "effective_date": "12/17/2009", "filing_number": "20090865960-35", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6838902,this);"}, {"file_date": "12/16/2009", "effective_date": "12/16/2009", "filing_number": "20090864946-38", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(6841764,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335834, "worker_id": "worker-6", "ts": 1775052158, "record_type": "business_detail", "name": "QC PHENOMENA LLC", "business_id": "1235719", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/18/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141270369", "entity_number": "E0208672014-9", "mark_number": "", "manage_nv_business_id": "NV20141270369", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QC PHENOMENA LLC", "entity_number": "E0208672014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/18/2014", "nv_business_id": "NV20141270369", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141270369", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC PHENOMENA LLC", "Entity Number": "E0208672014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/18/2014", "NV Business ID": "NV20141270369", "Termination Date": "", "Annual Report Due Date": "4/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KAREN L COOPER", "address": "7582 LAS VEGAS BLVD.S.SUIT 462, LAS VEGAS, NV, 89123 - 1657, USA", "last_updated": "02/07/2017", "status": "Active", "address_components": {"street": "7582 LAS VEGAS BLVD.S.SUIT 462", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123 - 1657", "country": "USA"}}, {"title": "Manager", "name": "KAREN L COOPER", "address": "7582 LAS VEGAS BLVD.S.SUIT 462, LAS VEGAS, NV, 89123 - 1657, USA", "last_updated": "02/07/2017", "status": "Active", "address_components": {"street": "7582 LAS VEGAS BLVD.S.SUIT 462", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123 - 1657", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KAREN L COOPER", "address": "7582 LAS VEGAS BLVD.S.SUIT 462, LAS VEGAS, NV, 89123 - 1657, USA", "last_updated": "02/07/2017", "status": "Active", "address_components": {"street": "7582 LAS VEGAS BLVD.S.SUIT 462", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123 - 1657", "country": "USA"}}, {"title": "Manager", "name": "KAREN L COOPER", "address": "7582 LAS VEGAS BLVD.S.SUIT 462, LAS VEGAS, NV, 89123 - 1657, USA", "last_updated": "02/07/2017", "status": "Active", "address_components": {"street": "7582 LAS VEGAS BLVD.S.SUIT 462", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123 - 1657", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QC PHENOMENA LLC", "entity_number": "E0208672014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/18/2014", "nv_business_id": "NV20141270369", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141270369", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/16/2023", "effective_date": "11/16/2023", "filing_number": "20243931947", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "13", "snapshot_onclick": "GetSnapShot(14038846,this);"}, {"file_date": "02/07/2017", "effective_date": "02/07/2017", "filing_number": "20170055818-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8147408,this);"}, {"file_date": "04/18/2016", "effective_date": "04/18/2016", "filing_number": "20160174357-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8147956,this);"}, {"file_date": "03/24/2015", "effective_date": "03/24/2015", "filing_number": "20150131398-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8147955,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335834, "worker_id": "worker-6", "ts": 1775052158, "record_type": "business_detail", "name": "QC Professionals LLC", "business_id": "1800175", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/10/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191598243", "entity_number": "E2148782019-0", "mark_number": "", "manage_nv_business_id": "NV20191598243", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QC PROFESSIONALS LLC", "entity_number": "E2148782019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/10/2019", "nv_business_id": "NV20191598243", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191598243", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC PROFESSIONALS LLC", "Entity Number": "E2148782019-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/10/2019", "NV Business ID": "NV20191598243", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "QC Professionals LLC", "address": "1200 W. Monroe, Chicago, IL, 60607, USA", "last_updated": "08/09/2022", "status": "Active", "address_components": {"street": "1200 W. Monroe", "city": "Chicago", "state": "IL", "zip_code": "60607", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "QC Professionals LLC", "address": "1200 W. Monroe, Chicago, IL, 60607, USA", "last_updated": "08/09/2022", "status": "Active", "address_components": {"street": "1200 W. Monroe", "city": "Chicago", "state": "IL", "zip_code": "60607", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QC PROFESSIONALS LLC", "entity_number": "E2148782019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/10/2019", "nv_business_id": "NV20191598243", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191598243", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/04/2025", "effective_date": "08/04/2025", "filing_number": "20255087497", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15120636,this);"}, {"file_date": "10/30/2024", "effective_date": "10/30/2024", "filing_number": "20244434976", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14511226,this);"}, {"file_date": "10/26/2023", "effective_date": "10/26/2023", "filing_number": "20233583800", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13714093,this);"}, {"file_date": "08/09/2022", "effective_date": "08/09/2022", "filing_number": "20222537314", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12773681,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "QC PROFESSIONALS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/10/2019", "name": "QC PROFESSIONALS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "08/09/2022", "title": "Managing Member", "name": "QC Professionals LLC", "attention": "", "address1_address2_city_state_zip_country": "1200 W. Monroe, Chicago, IL, 60607, USA"}]}}}
{"task_id": 335834, "worker_id": "worker-6", "ts": 1775052158, "record_type": "business_detail", "name": "QC PROPERTY MANAGEMENT, LLC", "business_id": "1543696", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/05/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191492983", "entity_number": "E0307812019-2", "mark_number": "", "manage_nv_business_id": "NV20191492983", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QC PROPERTY MANAGEMENT, LLC", "entity_number": "E0307812019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/05/2019", "nv_business_id": "NV20191492983", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191492983", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC PROPERTY MANAGEMENT, LLC", "Entity Number": "E0307812019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/05/2019", "NV Business ID": "NV20191492983", "Termination Date": "", "Annual Report Due Date": "7/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TINA REDDIX", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CANDACE REDDIX", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CHARMAINE REDDIX", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CHRISTINA REDDIX", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "FURN REDDIX", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Manager", "name": "TINA REDDIX", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CANDACE REDDIX", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CHARMAINE REDDIX", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "CHRISTINA REDDIX", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "FURN REDDIX", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "QC PROPERTY MANAGEMENT, LLC", "entity_number": "E0307812019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/05/2019", "nv_business_id": "NV20191492983", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191492983", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/12/2020", "effective_date": "08/12/2020", "filing_number": "20200848149", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11229649,this);"}, {"file_date": "07/05/2019", "effective_date": "07/05/2019", "filing_number": "20190287944-86", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9135057,this);"}, {"file_date": "07/05/2019", "effective_date": "07/05/2019", "filing_number": "20190287943-75", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(9133852,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QC PROPERTY MANAGEMENT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2020"}, "name_changes": {"date": "07/05/2019", "name": "QC PROPERTY MANAGEMENT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "07/05/2019", "title": "Manager", "name": "TINA REDDIX", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "07/05/2019", "title": "Manager", "name": "CANDACE REDDIX", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "07/05/2019", "title": "Manager", "name": "CHARMAINE REDDIX", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "07/05/2019", "title": "Manager", "name": "CHRISTINA REDDIX", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "07/05/2019", "title": "Manager", "name": "FURN REDDIX", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 335834, "worker_id": "worker-6", "ts": 1775052158, "record_type": "business_detail", "name": "QC PROPERTY, LLC.", "business_id": "862184", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/09/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081515135", "entity_number": "E0380252008-0", "mark_number": "", "manage_nv_business_id": "NV20081515135", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QC PROPERTY, LLC.", "entity_number": "E0380252008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/09/2008", "nv_business_id": "NV20081515135", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081515135", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QC PROPERTY, LLC.", "Entity Number": "E0380252008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/09/2008", "NV Business ID": "NV20081515135", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DANIEL E TOMCZK", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DANIEL E TOMCZK", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QC PROPERTY, LLC.", "entity_number": "E0380252008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/09/2008", "nv_business_id": "NV20081515135", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081515135", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/02/2012", "effective_date": "05/02/2012", "filing_number": "20120313789-26", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6335173,this);"}, {"file_date": "06/24/2011", "effective_date": "06/24/2011", "filing_number": "20110471241-33", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6334722,this);"}, {"file_date": "06/30/2010", "effective_date": "06/30/2010", "filing_number": "20100499201-18", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6334396,this);"}, {"file_date": "06/30/2009", "effective_date": "06/30/2009", "filing_number": "20090530317-50", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6335163,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335834, "worker_id": "worker-6", "ts": 1775052158, "record_type": "business_detail", "name": "QCP HOLDINGS, LLC", "business_id": "1908833", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/04/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201959008", "entity_number": "E10836312020-5", "mark_number": "", "manage_nv_business_id": "NV20201959008", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QCP HOLDINGS, LLC", "entity_number": "E10836312020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/04/2020", "nv_business_id": "NV20201959008", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201959008", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCP HOLDINGS, LLC", "Entity Number": "E10836312020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/04/2020", "NV Business ID": "NV20201959008", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Margaret Stoch", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/04/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Margaret Stoch", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "12/04/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QCP HOLDINGS, LLC", "entity_number": "E10836312020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/04/2020", "nv_business_id": "NV20201959008", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201959008", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2025", "effective_date": "10/29/2025", "filing_number": "20255272585", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15981383,this);"}, {"file_date": "10/14/2024", "effective_date": "10/14/2024", "filing_number": "20244399662", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14479604,this);"}, {"file_date": "10/09/2023", "effective_date": "10/09/2023", "filing_number": "20233547288", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13676400,this);"}, {"file_date": "10/17/2022", "effective_date": "10/17/2022", "filing_number": "20222692990", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12918886,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "QCP HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/04/2020", "name": "QCP HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "12/04/2020", "title": "Manager", "name": "Margaret Stoch", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 335834, "worker_id": "worker-6", "ts": 1775052158, "record_type": "business_detail", "name": "QCP LLC", "business_id": "1275097", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/08/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141748951", "entity_number": "E0613722014-7", "mark_number": "", "manage_nv_business_id": "NV20141748951", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "QCP LLC", "entity_number": "E0613722014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/08/2014", "nv_business_id": "NV20141748951", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "ALLISON MACKENZIE, LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141748951", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "402 NORTH DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCP LLC", "Entity Number": "E0613722014-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/08/2014", "NV Business ID": "NV20141748951", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALLISON MACKENZIE, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HOLLY SPRAGUE", "address": "161 Country Estates Circle, Suite 3A, Reno, NV, 89511, USA", "last_updated": "12/29/2023", "status": "Active", "address_components": {"street": "161 Country Estates Circle", "city": "Suite 3A", "state": "Reno", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HOLLY SPRAGUE", "address": "161 Country Estates Circle, Suite 3A, Reno, NV, 89511, USA", "last_updated": "12/29/2023", "status": "Active", "address_components": {"street": "161 Country Estates Circle", "city": "Suite 3A", "state": "Reno", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QCP LLC", "entity_number": "E0613722014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/08/2014", "nv_business_id": "NV20141748951", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "ALLISON MACKENZIE, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141748951", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "402 NORTH DIVISION STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/03/2025", "effective_date": "12/03/2025", "filing_number": "20255350890", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16058626,this);"}, {"file_date": "10/22/2024", "effective_date": "10/22/2024", "filing_number": "20244417279", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14494990,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233726067", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13841835,this);"}, {"file_date": "01/05/2023", "effective_date": "01/05/2023", "filing_number": "20232861017", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13080627,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "QCP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/08/2014", "name": "QCP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALLISON MACKENZIE, LTD.", "attention": "", "address1_address2_city_state_zip_country": "402 NORTH DIVISION STREET, Carson City, NV, 89703, USA", "email": "law@allisonmackenzie.com"}], "officers": [{"date": "12/29/2023", "title": "Manager", "name": "HOLLY SPRAGUE", "attention": "", "address1_address2_city_state_zip_country": "161 Country Estates Circle, Suite 3A, Reno, NV, 89511, USA"}]}}}
{"task_id": 335834, "worker_id": "worker-6", "ts": 1775052158, "record_type": "business_detail", "name": "QCPR INC.", "business_id": "844034", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/20/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081405652", "entity_number": "E0190842008-1", "mark_number": "", "manage_nv_business_id": "NV20081405652", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "QCPR INC.", "entity_number": "E0190842008-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/20/2008", "nv_business_id": "NV20081405652", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081405652", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCPR INC.", "Entity Number": "E0190842008-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/20/2008", "NV Business ID": "NV20081405652", "Termination Date": "", "Annual Report Due Date": "3/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KEITH SZWAST", "address": "POST OFFICE BOX 39305, CHICAGO, IL, 60639, USA", "last_updated": "04/20/2012", "status": "Active", "address_components": {"street": "POST OFFICE BOX 39305", "city": "CHICAGO", "state": "IL", "zip_code": "60639", "country": "USA"}}, {"title": "Secretary", "name": "KEITH SZWAST", "address": "POST OFFICE BOX 39305, CHICAGO, IL, 60639, USA", "last_updated": "04/20/2012", "status": "Active", "address_components": {"street": "POST OFFICE BOX 39305", "city": "CHICAGO", "state": "IL", "zip_code": "60639", "country": "USA"}}, {"title": "Treasurer", "name": "KEITH SZWAST", "address": "POST OFFICE BOX 39305, CHICAGO, IL, 60639, USA", "last_updated": "04/20/2012", "status": "Active", "address_components": {"street": "POST OFFICE BOX 39305", "city": "CHICAGO", "state": "IL", "zip_code": "60639", "country": "USA"}}, {"title": "Director", "name": "KEITH SZWAST", "address": "POST OFFICE BOX 39305, CHICAGO, IL, 60639, USA", "last_updated": "04/20/2012", "status": "Active", "address_components": {"street": "POST OFFICE BOX 39305", "city": "CHICAGO", "state": "IL", "zip_code": "60639", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KEITH SZWAST", "address": "POST OFFICE BOX 39305, CHICAGO, IL, 60639, USA", "last_updated": "04/20/2012", "status": "Active", "address_components": {"street": "POST OFFICE BOX 39305", "city": "CHICAGO", "state": "IL", "zip_code": "60639", "country": "USA"}}, {"title": "Secretary", "name": "KEITH SZWAST", "address": "POST OFFICE BOX 39305, CHICAGO, IL, 60639, USA", "last_updated": "04/20/2012", "status": "Active", "address_components": {"street": "POST OFFICE BOX 39305", "city": "CHICAGO", "state": "IL", "zip_code": "60639", "country": "USA"}}, {"title": "Treasurer", "name": "KEITH SZWAST", "address": "POST OFFICE BOX 39305, CHICAGO, IL, 60639, USA", "last_updated": "04/20/2012", "status": "Active", "address_components": {"street": "POST OFFICE BOX 39305", "city": "CHICAGO", "state": "IL", "zip_code": "60639", "country": "USA"}}, {"title": "Director", "name": "KEITH SZWAST", "address": "POST OFFICE BOX 39305, CHICAGO, IL, 60639, USA", "last_updated": "04/20/2012", "status": "Active", "address_components": {"street": "POST OFFICE BOX 39305", "city": "CHICAGO", "state": "IL", "zip_code": "60639", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QCPR INC.", "entity_number": "E0190842008-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/20/2008", "nv_business_id": "NV20081405652", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081405652", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/2016", "effective_date": "03/29/2016", "filing_number": "20160142237-08", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6340085,this);"}, {"file_date": "03/19/2015", "effective_date": "03/19/2015", "filing_number": "20150164078-14", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6339553,this);"}, {"file_date": "03/24/2014", "effective_date": "03/24/2014", "filing_number": "20140215208-65", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6340084,this);"}, {"file_date": "03/27/2013", "effective_date": "03/27/2013", "filing_number": "20130227704-08", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6340964,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335834, "worker_id": "worker-6", "ts": 1775052158, "record_type": "business_detail", "name": "SWD-QUARRY BSV, LLC", "business_id": "1279379", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/06/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151006575", "entity_number": "E0004742015-3", "mark_number": "", "manage_nv_business_id": "NV20151006575", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "SWD-QUARRY BSV, LLC", "entity_number": "E0004742015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/06/2015", "nv_business_id": "NV20151006575", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "QUARRY CAPITAL, LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20151006575", "office_or_position": "", "jurisdiction": "", "street_address": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "1370 Jetstar Avenue Suite 100", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "SWD-QUARRY BSV, LLC", "Entity Number": "E0004742015-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/06/2015", "NV Business ID": "NV20151006575", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "QUARRY CAPITAL, LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Bungalows Silver Sky, LLC", "address": "1370 Jetstar Ave., ste 100, Henderson, NV, 89052, USA", "last_updated": "01/22/2025", "status": "Active", "address_components": {"street": "1370 Jetstar Ave.", "city": "ste 100", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Bungalows Silver Sky, LLC", "address": "1370 Jetstar Ave., ste 100, Henderson, NV, 89052, USA", "last_updated": "01/22/2025", "status": "Active", "address_components": {"street": "1370 Jetstar Ave.", "city": "ste 100", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "SWD-QUARRY BSV, LLC", "entity_number": "E0004742015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/06/2015", "nv_business_id": "NV20151006575", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "QUARRY CAPITAL, LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151006575", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1370 Jetstar Avenue Suite 100", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/14/2026", "effective_date": "01/14/2026", "filing_number": "20265444769", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16777273,this);"}, {"file_date": "01/22/2025", "effective_date": "01/22/2025", "filing_number": "20254612502", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14677873,this);"}, {"file_date": "01/22/2024", "effective_date": "01/22/2024", "filing_number": "20243771906", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13893444,this);"}, {"file_date": "10/03/2023", "effective_date": "10/03/2023", "filing_number": "20233534555", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13663879,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "SWD-QUARRY BSV, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/06/2015", "name": "SWD-QUARRY BSV, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "QUARRY CAPITAL, LLC", "attention": "", "address1_address2_city_state_zip_country": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "email": "admin@quarrycapital.net"}], "officers": [{"date": "01/22/2025", "title": "Manager", "name": "Bungalows Silver Sky, LLC", "attention": "", "address1_address2_city_state_zip_country": "1370 Jetstar Ave., ste 100, Henderson, NV, 89052, USA"}]}}}
{"task_id": 303895, "worker_id": "worker-5", "ts": 1775052179, "record_type": "business_detail", "name": "1 Pic Entertainment", "business_id": "2058943", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/02/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222388723", "entity_number": "E21421002022-7", "mark_number": "", "manage_nv_business_id": "NV20222388723", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 PIC ENTERTAINMENT", "entity_number": "E21421002022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/02/2022", "nv_business_id": "NV20222388723", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": ""}, "agent": {"name": "Bryan Dobbs", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222388723", "office_or_position": "", "jurisdiction": "", "street_address": "7620 Curiosity Ave, Las Vegas, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "7620 Curiosity Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 PIC ENTERTAINMENT", "Entity Number": "E21421002022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/02/2022", "NV Business ID": "NV20222388723", "Termination Date": "", "Annual Report Due Date": "3/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Bryan Dobbs", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7620 Curiosity Ave, Las Vegas, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Bryan Dobbs", "address": "7620 Curiosity Ave, Las Vegas, NV, 89131, USA", "last_updated": "03/02/2022", "status": "Active", "address_components": {"street": "7620 Curiosity Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Bryan Dobbs", "address": "7620 Curiosity Ave, Las Vegas, NV, 89131, USA", "last_updated": "03/02/2022", "status": "Active", "address_components": {"street": "7620 Curiosity Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 PIC ENTERTAINMENT", "entity_number": "E21421002022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/02/2022", "nv_business_id": "NV20222388723", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": "", "agent_name": "Bryan Dobbs", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222388723", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7620 Curiosity Ave, Las Vegas, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7620 Curiosity Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2023", "effective_date": "03/06/2023", "filing_number": "20233005578", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13215718,this);"}, {"file_date": "03/06/2023", "effective_date": "03/06/2023", "filing_number": "20233005576", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13215716,this);"}, {"file_date": "03/02/2022", "effective_date": "03/02/2022", "filing_number": "20222142101", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12423293,this);"}, {"file_date": "03/02/2022", "effective_date": "03/02/2022", "filing_number": "20222142099", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12423292,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1 PIC ENTERTAINMENT", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023"}, "name_changes": {"date": "03/02/2022", "name": "1 PIC ENTERTAINMENT", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Bryan Dobbs", "attention": "", "address1_address2_city_state_zip_country": "7620 Curiosity Ave, Las Vegas, NV, 89131, USA", "email": "ogdjwino@gmail.com"}], "officers": [{"date": "03/02/2022", "title": "Managing Member", "name": "Bryan Dobbs", "attention": "", "address1_address2_city_state_zip_country": "7620 Curiosity Ave, Las Vegas, NV, 89131, USA"}, {"date": "03/02/2022", "title": "Managing Member", "name": "Vernon Dobbs", "attention": "", "address1_address2_city_state_zip_country": "8976 Via Bonita Cir, Las Vegas, NV, 89121, USA"}]}}}
{"task_id": 303895, "worker_id": "worker-5", "ts": 1775052179, "record_type": "business_detail", "name": "1 PINE PARTNERS LLC", "business_id": "1312210", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "07/07/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151426174", "entity_number": "E0340162015-0", "mark_number": "", "manage_nv_business_id": "NV20151426174", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 PINE PARTNERS LLC", "entity_number": "E0340162015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/07/2015", "nv_business_id": "NV20151426174", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": "Austin Rottman", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151426174", "office_or_position": "", "jurisdiction": "", "street_address": "3301 S Virginia St, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "3301 S Virginia St", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 PINE PARTNERS LLC", "Entity Number": "E0340162015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "07/07/2015", "NV Business ID": "NV20151426174", "Termination Date": "", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Austin Rottman", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3301 S Virginia St, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "EDWARD HORAN", "address": "829 ARLINGTON CT, Reno, NV, 89509, USA", "last_updated": "12/29/2021", "status": "Active", "address_components": {"street": "829 ARLINGTON CT", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Managing Member", "name": "AUSTIN S ROTTMAN", "address": "850 E WILLIAM ST. #OFC, CARSON CITY, NV, 89701, USA", "last_updated": "05/24/2018", "status": "Active", "address_components": {"street": "850 E WILLIAM ST. #OFC", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD S ROTTMAN", "address": "850 E WILLIAM ST OFC, CARSON CITY, NV, 89701, USA", "last_updated": "05/24/2018", "status": "Active", "address_components": {"street": "850 E WILLIAM ST OFC", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "EDWARD HORAN", "address": "829 ARLINGTON CT, Reno, NV, 89509, USA", "last_updated": "12/29/2021", "status": "Active", "address_components": {"street": "829 ARLINGTON CT", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Managing Member", "name": "AUSTIN S ROTTMAN", "address": "850 E WILLIAM ST. #OFC, CARSON CITY, NV, 89701, USA", "last_updated": "05/24/2018", "status": "Active", "address_components": {"street": "850 E WILLIAM ST. #OFC", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD S ROTTMAN", "address": "850 E WILLIAM ST OFC, CARSON CITY, NV, 89701, USA", "last_updated": "05/24/2018", "status": "Active", "address_components": {"street": "850 E WILLIAM ST OFC", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 PINE PARTNERS LLC", "entity_number": "E0340162015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/07/2015", "nv_business_id": "NV20151426174", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": "Austin Rottman", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151426174", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3301 S Virginia St, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3301 S Virginia St", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2024", "effective_date": "12/30/2024", "filing_number": "20244561581", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14629857,this);"}, {"file_date": "01/07/2023", "effective_date": "01/07/2023", "filing_number": "20232866785", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13085795,this);"}, {"file_date": "12/29/2021", "effective_date": "12/29/2021", "filing_number": "20211987608", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12277923,this);"}, {"file_date": "11/06/2020", "effective_date": "11/06/2020", "filing_number": "20201028554", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11403971,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "1 PINE PARTNERS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2023"}, "name_changes": {"date": "07/07/2015", "name": "1 PINE PARTNERS LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ED HORAN", "attention": "", "address1_address2_city_state_zip_country": "50 CHINCHILLA LANE, RENO, NV, 89511, USA", "email": ""}], "officers": [{"date": "12/29/2021", "title": "Managing Member", "name": "EDWARD HORAN", "attention": "", "address1_address2_city_state_zip_country": "829 ARLINGTON CT, Reno, NV, 89509, USA"}, {"date": "05/24/2018", "title": "Managing Member", "name": "AUSTIN S ROTTMAN", "attention": "", "address1_address2_city_state_zip_country": "850 E WILLIAM ST. #OFC, CARSON CITY, NV, 89701, USA"}, {"date": "05/24/2018", "title": "Managing Member", "name": "RICHARD S ROTTMAN", "attention": "", "address1_address2_city_state_zip_country": "850 E WILLIAM ST OFC, CARSON CITY, NV, 89701, USA"}]}}}
{"task_id": 303895, "worker_id": "worker-5", "ts": 1775052179, "record_type": "business_detail", "name": "1PIE MEDIA INC", "business_id": "1836741", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/27/2020", "type": "Domestic Corporation (78)", "nv_business_id": "NV20201726064", "entity_number": "E5058902020-8", "mark_number": "", "manage_nv_business_id": "NV20201726064", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1PIE MEDIA INC", "entity_number": "E5058902020-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "02/27/2020", "nv_business_id": "NV20201726064", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201726064", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1PIE MEDIA INC", "Entity Number": "E5058902020-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "02/27/2020", "NV Business ID": "NV20201726064", "Termination Date": "", "Annual Report Due Date": "2/28/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MELANIE STJAMES", "address": "1187 COAST VILLAGE RD STE 101, Santa Barbara, CA, 93108, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "1187 COAST VILLAGE RD STE 101", "city": "Santa Barbara", "state": "CA", "zip_code": "93108", "country": "USA"}}, {"title": "Secretary", "name": "MELANIE STJAMES", "address": "1187 COAST VILLAGE RD STE 101, Santa Barbara, CA, 93108, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "1187 COAST VILLAGE RD STE 101", "city": "Santa Barbara", "state": "CA", "zip_code": "93108", "country": "USA"}}, {"title": "Treasurer", "name": "MELANIE STJAMES", "address": "1187 COAST VILLAGE RD STE 101, Santa Barbara, CA, 93108, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "1187 COAST VILLAGE RD STE 101", "city": "Santa Barbara", "state": "CA", "zip_code": "93108", "country": "USA"}}, {"title": "Director", "name": "MELANIE STJAMES", "address": "1187 COAST VILLAGE RD STE 101, Santa Barbara, CA, 93108, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "1187 COAST VILLAGE RD STE 101", "city": "Santa Barbara", "state": "CA", "zip_code": "93108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MELANIE STJAMES", "address": "1187 COAST VILLAGE RD STE 101, Santa Barbara, CA, 93108, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "1187 COAST VILLAGE RD STE 101", "city": "Santa Barbara", "state": "CA", "zip_code": "93108", "country": "USA"}}, {"title": "Secretary", "name": "MELANIE STJAMES", "address": "1187 COAST VILLAGE RD STE 101, Santa Barbara, CA, 93108, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "1187 COAST VILLAGE RD STE 101", "city": "Santa Barbara", "state": "CA", "zip_code": "93108", "country": "USA"}}, {"title": "Treasurer", "name": "MELANIE STJAMES", "address": "1187 COAST VILLAGE RD STE 101, Santa Barbara, CA, 93108, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "1187 COAST VILLAGE RD STE 101", "city": "Santa Barbara", "state": "CA", "zip_code": "93108", "country": "USA"}}, {"title": "Director", "name": "MELANIE STJAMES", "address": "1187 COAST VILLAGE RD STE 101, Santa Barbara, CA, 93108, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "1187 COAST VILLAGE RD STE 101", "city": "Santa Barbara", "state": "CA", "zip_code": "93108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1PIE MEDIA INC", "entity_number": "E5058902020-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "02/27/2020", "nv_business_id": "NV20201726064", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201726064", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2020", "effective_date": "02/27/2020", "filing_number": "20200505891", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10906468,this);"}, {"file_date": "02/27/2020", "effective_date": "02/27/2020", "filing_number": "20200505889", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10906467,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303895, "worker_id": "worker-5", "ts": 1775052179, "record_type": "business_detail", "name": "1PIE TECHNOLOGY, INC", "business_id": "1191839", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/08/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131473730", "entity_number": "E0386942013-6", "mark_number": "", "manage_nv_business_id": "NV20131473730", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1PIE TECHNOLOGY, INC", "entity_number": "E0386942013-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/08/2013", "nv_business_id": "NV20131473730", "termination_date": "", "annual_report_due": "9/30/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131473730", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1PIE TECHNOLOGY, INC", "Entity Number": "E0386942013-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/08/2013", "NV Business ID": "NV20131473730", "Termination Date": "", "Annual Report Due Date": "9/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1PIE TECHNOLOGY, INC", "entity_number": "E0386942013-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/08/2013", "nv_business_id": "NV20131473730", "termination_date": "", "annual_report_due": "9/30/2013", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131473730", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/08/2013", "effective_date": "08/08/2013", "filing_number": "20130523256-59", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(7954969,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303898, "worker_id": "worker-3", "ts": 1775052232, "record_type": "business_detail", "name": "1 PLUS THOMAS BROTHERS LLC", "business_id": "1018716", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/10/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101825967", "entity_number": "E0559252010-9", "mark_number": "", "manage_nv_business_id": "NV20101825967", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 PLUS THOMAS BROTHERS LLC", "entity_number": "E0559252010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/10/2010", "nv_business_id": "NV20101825967", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101825967", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 PLUS THOMAS BROTHERS LLC", "Entity Number": "E0559252010-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/10/2010", "NV Business ID": "NV20101825967", "Termination Date": "", "Annual Report Due Date": "11/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ARNOLD D THOMAS", "address": "4001 S DECATUR BLVD STE 37-226, LAS VEGAS, NV, 89103, USA", "last_updated": "12/10/2010", "status": "Active", "address_components": {"street": "4001 S DECATUR BLVD STE 37-226", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Managing Member", "name": "ANTHONY THOMAS", "address": "4001 S DECATUR BLVD STE 37-226, LAS VEGAS, NV, 89103, USA", "last_updated": "12/10/2010", "status": "Active", "address_components": {"street": "4001 S DECATUR BLVD STE 37-226", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ARNOLD D THOMAS", "address": "4001 S DECATUR BLVD STE 37-226, LAS VEGAS, NV, 89103, USA", "last_updated": "12/10/2010", "status": "Active", "address_components": {"street": "4001 S DECATUR BLVD STE 37-226", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Managing Member", "name": "ANTHONY THOMAS", "address": "4001 S DECATUR BLVD STE 37-226, LAS VEGAS, NV, 89103, USA", "last_updated": "12/10/2010", "status": "Active", "address_components": {"street": "4001 S DECATUR BLVD STE 37-226", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 PLUS THOMAS BROTHERS LLC", "entity_number": "E0559252010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/10/2010", "nv_business_id": "NV20101825967", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101825967", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2010", "effective_date": "12/10/2010", "filing_number": "20100917183-62", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7129740,this);"}, {"file_date": "11/10/2010", "effective_date": "11/10/2010", "filing_number": "20100858692-61", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7127851,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303898, "worker_id": "worker-3", "ts": 1775052232, "record_type": "business_detail", "name": "1 PLUS.NET LTD.", "business_id": "721967", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/17/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061024759", "entity_number": "E0764972006-8", "mark_number": "", "manage_nv_business_id": "NV20061024759", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 PLUS.NET LTD.", "entity_number": "E0764972006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/17/2006", "nv_business_id": "NV20061024759", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": ""}, "agent": {"name": "MAIL LINK LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061024759", "office_or_position": "", "jurisdiction": "CLARK COUNTY", "street_address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "848 N RAINBOW BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 PLUS.NET LTD.", "Entity Number": "E0764972006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/17/2006", "NV Business ID": "NV20061024759", "Termination Date": "", "Annual Report Due Date": "10/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAIL LINK LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY", "Street Address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "IAN COLLIER", "address": "PO BOX 211, LONDON, GB, WC1A8WM, GBR", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "PO BOX 211", "city": "LONDON", "state": "GB", "zip_code": "WC1A8WM", "country": "GBR"}}, {"title": "Manager", "name": "RONALD J BARRANCO", "address": "PO BOX 55, PINOLE, CA, 94564, USA", "last_updated": "03/04/2008", "status": "Active", "address_components": {"street": "PO BOX 55", "city": "PINOLE", "state": "CA", "zip_code": "94564", "country": "USA"}}, {"title": "Manager", "name": "SERGE SAMUSYA", "address": "ZAPOROZSHSKOE HIGHWAY, 68, APT 48, DNEPROPETROVSK, DNEPROPETROVSKAYA OBLAST, 49041, UKR", "last_updated": "03/04/2008", "status": "Active", "address_components": {"street": "ZAPOROZSHSKOE HIGHWAY", "city": "68", "state": "APT 48", "zip_code": "DNEPROPETROVSK", "country": "DNEPROPETROVSKAYA OBLAST"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "IAN COLLIER", "address": "PO BOX 211, LONDON, GB, WC1A8WM, GBR", "last_updated": "07/16/2018", "status": "Active", "address_components": {"street": "PO BOX 211", "city": "LONDON", "state": "GB", "zip_code": "WC1A8WM", "country": "GBR"}}, {"title": "Manager", "name": "RONALD J BARRANCO", "address": "PO BOX 55, PINOLE, CA, 94564, USA", "last_updated": "03/04/2008", "status": "Active", "address_components": {"street": "PO BOX 55", "city": "PINOLE", "state": "CA", "zip_code": "94564", "country": "USA"}}, {"title": "Manager", "name": "SERGE SAMUSYA", "address": "ZAPOROZSHSKOE HIGHWAY, 68, APT 48, DNEPROPETROVSK, DNEPROPETROVSKAYA OBLAST, 49041, UKR", "last_updated": "03/04/2008", "status": "Active", "address_components": {"street": "ZAPOROZSHSKOE HIGHWAY", "city": "68", "state": "APT 48", "zip_code": "DNEPROPETROVSK", "country": "DNEPROPETROVSKAYA OBLAST"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 PLUS.NET LTD.", "entity_number": "E0764972006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/17/2006", "nv_business_id": "NV20061024759", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": "", "agent_name": "MAIL LINK LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061024759", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY", "agent_street_address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "848 N RAINBOW BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2008", "effective_date": "03/04/2008", "filing_number": "20080150411-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5600922,this);"}, {"file_date": "12/07/2006", "effective_date": "12/07/2006", "filing_number": "20060785860-62", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5603909,this);"}, {"file_date": "10/17/2006", "effective_date": "10/17/2006", "filing_number": "20060664301-48", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5601169,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303898, "worker_id": "worker-3", "ts": 1775052232, "record_type": "business_detail", "name": "1PLANETMEDIA INC.", "business_id": "1198632", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/19/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131557053", "entity_number": "E0456142013-5", "mark_number": "", "manage_nv_business_id": "NV20131557053", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1PLANETMEDIA INC.", "entity_number": "E0456142013-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/19/2013", "nv_business_id": "NV20131557053", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131557053", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1PLANETMEDIA INC.", "Entity Number": "E0456142013-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/19/2013", "NV Business ID": "NV20131557053", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT SUSSMAN", "address": "7065 WEST ANN ROAD SUITE 130-165, LAS VEGAS, NV, 89130, USA", "last_updated": "01/11/2019", "status": "Active", "address_components": {"street": "7065 WEST ANN ROAD SUITE 130-165", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT SUSSMAN", "address": "7620 W AZURE DRIVE SUITE 140-812, LAS VEGAS, NV, 89130, USA", "last_updated": "01/11/2019", "status": "Active", "address_components": {"street": "7620 W AZURE DRIVE SUITE 140-812", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT SUSSMAN", "address": "7620 W AZURE DRIVE SUITE 140-812, LAS VEGAS, NV, 89130, USA", "last_updated": "01/11/2019", "status": "Active", "address_components": {"street": "7620 W AZURE DRIVE SUITE 140-812", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Director", "name": "ROBERT SUSSMAN", "address": "7620 W AZURE DRIVE SUITE 140-812, LAS VEGAS, NV, 89130, USA", "last_updated": "01/11/2019", "status": "Active", "address_components": {"street": "7620 W AZURE DRIVE SUITE 140-812", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT SUSSMAN", "address": "7065 WEST ANN ROAD SUITE 130-165, LAS VEGAS, NV, 89130, USA", "last_updated": "01/11/2019", "status": "Active", "address_components": {"street": "7065 WEST ANN ROAD SUITE 130-165", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT SUSSMAN", "address": "7620 W AZURE DRIVE SUITE 140-812, LAS VEGAS, NV, 89130, USA", "last_updated": "01/11/2019", "status": "Active", "address_components": {"street": "7620 W AZURE DRIVE SUITE 140-812", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT SUSSMAN", "address": "7620 W AZURE DRIVE SUITE 140-812, LAS VEGAS, NV, 89130, USA", "last_updated": "01/11/2019", "status": "Active", "address_components": {"street": "7620 W AZURE DRIVE SUITE 140-812", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Director", "name": "ROBERT SUSSMAN", "address": "7620 W AZURE DRIVE SUITE 140-812, LAS VEGAS, NV, 89130, USA", "last_updated": "01/11/2019", "status": "Active", "address_components": {"street": "7620 W AZURE DRIVE SUITE 140-812", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1PLANETMEDIA INC.", "entity_number": "E0456142013-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/19/2013", "nv_business_id": "NV20131557053", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131557053", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/11/2019", "effective_date": "01/11/2019", "filing_number": "20190014459-35", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7975933,this);"}, {"file_date": "08/28/2018", "effective_date": "08/28/2018", "filing_number": "20180379442-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7975932,this);"}, {"file_date": "08/14/2017", "effective_date": "08/14/2017", "filing_number": "20170346996-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7976594,this);"}, {"file_date": "07/14/2016", "effective_date": "07/14/2016", "filing_number": "20160313118-96", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7975931,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303898, "worker_id": "worker-3", "ts": 1775052232, "record_type": "business_detail", "name": "1PLANETUS.COM, LLC", "business_id": "1504397", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/22/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181761311", "entity_number": "E0492142018-4", "mark_number": "", "manage_nv_business_id": "NV20181761311", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1PLANETUS.COM, LLC", "entity_number": "E0492142018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/22/2018", "nv_business_id": "NV20181761311", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181761311", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1PLANETUS.COM, LLC", "Entity Number": "E0492142018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/22/2018", "NV Business ID": "NV20181761311", "Termination Date": "", "Annual Report Due Date": "10/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JASPER CROOK", "address": "5605 RIGGINS CT STE 200, RENO, NV, 89502, USA", "last_updated": "10/22/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS CT STE 200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JASPER CROOK", "address": "5605 RIGGINS CT STE 200, RENO, NV, 89502, USA", "last_updated": "10/22/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS CT STE 200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1PLANETUS.COM, LLC", "entity_number": "E0492142018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/22/2018", "nv_business_id": "NV20181761311", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181761311", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2018", "effective_date": "10/22/2018", "filing_number": "20180458677-58", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9055946,this);"}, {"file_date": "10/22/2018", "effective_date": "10/22/2018", "filing_number": "20180458676-47", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9057130,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303898, "worker_id": "worker-3", "ts": 1775052232, "record_type": "business_detail", "name": "1PLUS1 LLC", "business_id": "1380607", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/03/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161584126", "entity_number": "E0433002016-5", "mark_number": "", "manage_nv_business_id": "NV20161584126", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1PLUS1 LLC", "entity_number": "E0433002016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/03/2016", "nv_business_id": "NV20161584126", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": ""}, "agent": {"name": "IAROSLAV KOCHURA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161584126", "office_or_position": "", "jurisdiction": "", "street_address": "1 EAST LIBERTY 6TH FLOOR, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "1 EAST LIBERTY 6TH FLOOR", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1PLUS1 LLC", "Entity Number": "E0433002016-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/03/2016", "NV Business ID": "NV20161584126", "Termination Date": "", "Annual Report Due Date": "10/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "IAROSLAV KOCHURA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1 EAST LIBERTY 6TH FLOOR, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "VOLODYMYR MALIAROV", "address": "1 EAST LIBERTY 6TH FLOOR, RENO, NV, 89501, USA", "last_updated": "12/17/2017", "status": "Active", "address_components": {"street": "1 EAST LIBERTY 6TH FLOOR", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Manager", "name": "IAROSLAV KOCHURA", "address": "1 EAST LIBERTY 6TH FLOOR, RENO, NV, 89501, USA", "last_updated": "12/17/2017", "status": "Active", "address_components": {"street": "1 EAST LIBERTY 6TH FLOOR", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "VOLODYMYR MALIAROV", "address": "1 EAST LIBERTY 6TH FLOOR, RENO, NV, 89501, USA", "last_updated": "12/17/2017", "status": "Active", "address_components": {"street": "1 EAST LIBERTY 6TH FLOOR", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Manager", "name": "IAROSLAV KOCHURA", "address": "1 EAST LIBERTY 6TH FLOOR, RENO, NV, 89501, USA", "last_updated": "12/17/2017", "status": "Active", "address_components": {"street": "1 EAST LIBERTY 6TH FLOOR", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1PLUS1 LLC", "entity_number": "E0433002016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/03/2016", "nv_business_id": "NV20161584126", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": "", "agent_name": "IAROSLAV KOCHURA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161584126", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1 EAST LIBERTY 6TH FLOOR, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1 EAST LIBERTY 6TH FLOOR", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/04/2018", "effective_date": "06/04/2018", "filing_number": "20180253790-97", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8721793,this);"}, {"file_date": "12/17/2017", "effective_date": "12/17/2017", "filing_number": "20170530053-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8720652,this);"}, {"file_date": "03/13/2017", "effective_date": "03/13/2017", "filing_number": "20170109477-28", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8719192,this);"}, {"file_date": "10/03/2016", "effective_date": "10/03/2016", "filing_number": "20160437572-17", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8719795,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303907, "worker_id": "worker-2", "ts": 1775052255, "record_type": "business_detail", "name": "1 Pulsar Lane 23 LLC", "business_id": "2201113", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/09/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232811052", "entity_number": "E32577522023-5", "mark_number": "", "manage_nv_business_id": "NV20232811052", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 PULSAR LANE 23 LLC", "entity_number": "E32577522023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/09/2023", "nv_business_id": "NV20232811052", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20232811052", "office_or_position": "Manager", "jurisdiction": "", "street_address": "25 Cassas Ct, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "25 Cassas Ct", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 PULSAR LANE 23 LLC", "Entity Number": "E32577522023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/09/2023", "NV Business ID": "NV20232811052", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "25 Cassas Ct, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Joe Chaulklin", "address": "225 S Rock Blvd, Reno, NV, 89502, USA", "last_updated": "06/16/2025", "status": "Active", "address_components": {"street": "225 S Rock Blvd", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "Elizabeth Kendrick", "address": "225 S Rock Blvd, Reno, NV, 89502, USA", "last_updated": "06/16/2025", "status": "Active", "address_components": {"street": "225 S Rock Blvd", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Joe Chaulklin", "address": "225 S Rock Blvd, Reno, NV, 89502, USA", "last_updated": "06/16/2025", "status": "Active", "address_components": {"street": "225 S Rock Blvd", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "Elizabeth Kendrick", "address": "225 S Rock Blvd, Reno, NV, 89502, USA", "last_updated": "06/16/2025", "status": "Active", "address_components": {"street": "225 S Rock Blvd", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 PULSAR LANE 23 LLC", "entity_number": "E32577522023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/09/2023", "nv_business_id": "NV20232811052", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20232811052", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "25 Cassas Ct, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "25 Cassas Ct", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/16/2025", "effective_date": "06/16/2025", "filing_number": "20254971115", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15008278,this);"}, {"file_date": "04/03/2024", "effective_date": "04/03/2024", "filing_number": "20243968051", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14073801,this);"}, {"file_date": "06/09/2023", "effective_date": "06/09/2023", "filing_number": "20233257753", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13430166,this);"}, {"file_date": "06/09/2023", "effective_date": "06/09/2023", "filing_number": "20233257751", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13430165,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1 PULSAR LANE 23 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/09/2023", "name": "1 PULSAR LANE 23 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "25 Cassas Ct, Reno, NV, 89511, USA", "email": "joe@vse.com"}], "officers": [{"date": "04/03/2024", "title": "Manager", "name": "Elizabeth Kendrick", "attention": "", "address1_address2_city_state_zip_country": "25 Cassas Ct, Reno, NV, 89511, USA"}, {"date": "06/09/2023", "title": "Manager", "name": "Joe Chaulklin", "attention": "", "address1_address2_city_state_zip_country": "25 Cassas Ct, Reno, NV, 89511, USA"}]}}}
{"task_id": 303907, "worker_id": "worker-2", "ts": 1775052255, "record_type": "business_detail", "name": "1PUTT LLC", "business_id": "1199342", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/24/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131565545", "entity_number": "E0463382013-2", "mark_number": "", "manage_nv_business_id": "NV20131565545", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1PUTT LLC", "entity_number": "E0463382013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/24/2013", "nv_business_id": "NV20131565545", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "1PUTT LLC C/O MANAGING MEMBER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131565545", "office_or_position": "", "jurisdiction": "", "street_address": "1093 WISTERIA DRIVE, MINDEN, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "1093 WISTERIA DRIVE", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1PUTT LLC", "Entity Number": "E0463382013-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/24/2013", "NV Business ID": "NV20131565545", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "1PUTT LLC C/O MANAGING MEMBER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1093 WISTERIA DRIVE, MINDEN, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARK SMITH", "address": "2000 JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "2000 JENSEN BEACH BLVD", "city": "JENSEN BEACH", "state": "FL", "zip_code": "34957", "country": "USA"}}, {"title": "Managing Member", "name": "MICHAEL C SOMMERS", "address": "2685 SKYLINE DR, MINDEN, NV, 89423 - 0375, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "2685 SKYLINE DR", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 0375", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARK SMITH", "address": "2000 JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "2000 JENSEN BEACH BLVD", "city": "JENSEN BEACH", "state": "FL", "zip_code": "34957", "country": "USA"}}, {"title": "Managing Member", "name": "MICHAEL C SOMMERS", "address": "2685 SKYLINE DR, MINDEN, NV, 89423 - 0375, USA", "last_updated": "07/11/2019", "status": "Active", "address_components": {"street": "2685 SKYLINE DR", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 0375", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1PUTT LLC", "entity_number": "E0463382013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/24/2013", "nv_business_id": "NV20131565545", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "1PUTT LLC C/O MANAGING MEMBER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131565545", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1093 WISTERIA DRIVE, MINDEN, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1093 WISTERIA DRIVE", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2022", "effective_date": "07/29/2022", "filing_number": "20222514419", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12751922,this);"}, {"file_date": "08/05/2021", "effective_date": "08/05/2021", "filing_number": "20211660936", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11975424,this);"}, {"file_date": "08/06/2020", "effective_date": "08/06/2020", "filing_number": "20200836160", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11217132,this);"}, {"file_date": "07/11/2019", "effective_date": "07/11/2019", "filing_number": "20190294541-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7976145,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "1PUTT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2022"}, "name_changes": {"date": "09/24/2013", "name": "1PUTT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "1PUTT LLC C/O MANAGING MEMBER", "attention": "", "address1_address2_city_state_zip_country": "1093 WISTERIA DRIVE, MINDEN, NV, 89423, USA", "email": ""}], "officers": [{"date": "07/11/2019", "title": "Managing Member", "name": "MARK SMITH", "attention": "", "address1_address2_city_state_zip_country": "2000 JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, USA"}, {"date": "07/11/2019", "title": "Managing Member", "name": "MICHAEL C SOMMERS", "attention": "", "address1_address2_city_state_zip_country": "2685 SKYLINE DR, MINDEN, NV, 89423 - 0375, USA"}]}}}
{"task_id": 335835, "worker_id": "worker-6", "ts": 1775052262, "record_type": "business_detail", "name": "QCQ, LLC", "business_id": "1973525", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/15/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212137248", "entity_number": "E15375942021-3", "mark_number": "", "manage_nv_business_id": "NV20212137248", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QCQ, LLC", "entity_number": "E15375942021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/15/2021", "nv_business_id": "NV20212137248", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": ""}, "agent": {"name": "AA TAX SERVICE, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212137248", "office_or_position": "", "jurisdiction": "", "street_address": "3712 DUNEVILLE ST, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "3712 DUNEVILLE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCQ, LLC", "Entity Number": "E15375942021-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/15/2021", "NV Business ID": "NV20212137248", "Termination Date": "", "Annual Report Due Date": "6/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "AA TAX SERVICE, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3712 DUNEVILLE ST, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHUNQIANG QIAN", "address": "5905 S EASTERN AVE #105, LAS VEGAS, NV, 89119, USA", "last_updated": "06/15/2021", "status": "Active", "address_components": {"street": "5905 S EASTERN AVE #105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHUNQIANG QIAN", "address": "5905 S EASTERN AVE #105, LAS VEGAS, NV, 89119, USA", "last_updated": "06/15/2021", "status": "Active", "address_components": {"street": "5905 S EASTERN AVE #105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QCQ, LLC", "entity_number": "E15375942021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/15/2021", "nv_business_id": "NV20212137248", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": "", "agent_name": "AA TAX SERVICE, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212137248", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3712 DUNEVILLE ST, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3712 DUNEVILLE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/29/2023", "effective_date": "06/29/2023", "filing_number": "20233320055", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13472507,this);"}, {"file_date": "06/28/2022", "effective_date": "06/28/2022", "filing_number": "20222428094", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12686068,this);"}, {"file_date": "06/15/2021", "effective_date": "06/15/2021", "filing_number": "20211537595", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11868789,this);"}, {"file_date": "06/15/2021", "effective_date": "06/15/2021", "filing_number": "20211537593", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11868788,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QCQ, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2023"}, "name_changes": {"date": "06/15/2021", "name": "QCQ, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "AA TAX SERVICE, LLC", "attention": "", "address1_address2_city_state_zip_country": "3712 DUNEVILLE ST, LAS VEGAS, NV, 89103, USA", "email": ""}], "officers": [{"date": "06/15/2021", "title": "Manager", "name": "CHUNQIANG QIAN", "attention": "", "address1_address2_city_state_zip_country": "5905 S EASTERN AVE #105, LAS VEGAS, NV, 89119, USA"}]}}}
{"task_id": 335835, "worker_id": "worker-6", "ts": 1775052262, "record_type": "business_detail", "name": "QCQ1 Investments, LLC", "business_id": "2395687", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/05/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253370515", "entity_number": "E49505582025-2", "mark_number": "", "manage_nv_business_id": "NV20253370515", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QCQ1 INVESTMENTS, LLC", "entity_number": "E49505582025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/05/2025", "nv_business_id": "NV20253370515", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "H. STAN JOHNSON", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253370515", "office_or_position": "", "jurisdiction": "", "street_address": "375 E WARM SPRINGS RD STE 104, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "375 E WARM SPRINGS RD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCQ1 INVESTMENTS, LLC", "Entity Number": "E49505582025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/05/2025", "NV Business ID": "NV20253370515", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "H. STAN JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "375 E WARM SPRINGS RD STE 104, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CF Trust", "address": "10940 Trinity Pkwy STE C311, Stockton, CA, 95219, USA", "last_updated": "06/05/2025", "status": "Active", "address_components": {"street": "10940 Trinity Pkwy STE C311", "city": "Stockton", "state": "CA", "zip_code": "95219", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CF Trust", "address": "10940 Trinity Pkwy STE C311, Stockton, CA, 95219, USA", "last_updated": "06/05/2025", "status": "Active", "address_components": {"street": "10940 Trinity Pkwy STE C311", "city": "Stockton", "state": "CA", "zip_code": "95219", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QCQ1 INVESTMENTS, LLC", "entity_number": "E49505582025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/05/2025", "nv_business_id": "NV20253370515", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "H. STAN JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253370515", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "375 E WARM SPRINGS RD STE 104, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "375 E WARM SPRINGS RD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2025", "effective_date": "06/05/2025", "filing_number": "20254950559", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14989226,this);"}, {"file_date": "06/05/2025", "effective_date": "06/05/2025", "filing_number": "20254950557", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14989225,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335836, "worker_id": "worker-6", "ts": 1775052368, "record_type": "business_detail", "name": "Q CREATIVE INNOVATIONS, INC.", "business_id": "691701", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/15/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061075340", "entity_number": "E0446602006-0", "mark_number": "", "manage_nv_business_id": "NV20061075340", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q CREATIVE INNOVATIONS, INC.", "entity_number": "E0446602006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/15/2006", "nv_business_id": "NV20061075340", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "RED ROCK CORPORATE SOLUTIONS, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061075340", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "3275 S JONES BLVD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q CREATIVE INNOVATIONS, INC.", "Entity Number": "E0446602006-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/15/2006", "NV Business ID": "NV20061075340", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "RED ROCK CORPORATE SOLUTIONS, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROB MIN", "address": "P.O. BOX 80567, LAS VEGAS, NV, 89180, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "P.O. BOX 80567", "city": "LAS VEGAS", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Secretary", "name": "ROB MIN", "address": "P.O. BOX 80567, LAS VEGAS, NV, 89180, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "P.O. BOX 80567", "city": "LAS VEGAS", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Treasurer", "name": "ROB MIN", "address": "P.O. BOX 80567, LAS VEGAS, NV, 89180, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "P.O. BOX 80567", "city": "LAS VEGAS", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Director", "name": "ROB MIN", "address": "P.O. BOX 80567, LAS VEGAS, NV, 89180, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "P.O. BOX 80567", "city": "LAS VEGAS", "state": "NV", "zip_code": "89180", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROB MIN", "address": "P.O. BOX 80567, LAS VEGAS, NV, 89180, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "P.O. BOX 80567", "city": "LAS VEGAS", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Secretary", "name": "ROB MIN", "address": "P.O. BOX 80567, LAS VEGAS, NV, 89180, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "P.O. BOX 80567", "city": "LAS VEGAS", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Treasurer", "name": "ROB MIN", "address": "P.O. BOX 80567, LAS VEGAS, NV, 89180, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "P.O. BOX 80567", "city": "LAS VEGAS", "state": "NV", "zip_code": "89180", "country": "USA"}}, {"title": "Director", "name": "ROB MIN", "address": "P.O. BOX 80567, LAS VEGAS, NV, 89180, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "P.O. BOX 80567", "city": "LAS VEGAS", "state": "NV", "zip_code": "89180", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "Q CREATIVE INNOVATIONS, INC.", "entity_number": "E0446602006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/15/2006", "nv_business_id": "NV20061075340", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "RED ROCK CORPORATE SOLUTIONS, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061075340", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3275 S JONES BLVD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/15/2006", "effective_date": "06/15/2006", "filing_number": "20060382857-71", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5434486,this);"}, {"file_date": "06/15/2006", "effective_date": "06/15/2006", "filing_number": "20060381997-45", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5435781,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335836, "worker_id": "worker-6", "ts": 1775052368, "record_type": "business_detail", "name": "QCRAZY, LLC", "business_id": "1196743", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/09/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131533817", "entity_number": "E0436822013-3", "mark_number": "", "manage_nv_business_id": "NV20131533817", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QCRAZY, LLC", "entity_number": "E0436822013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/09/2013", "nv_business_id": "NV20131533817", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131533817", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCRAZY, LLC", "Entity Number": "E0436822013-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/09/2013", "NV Business ID": "NV20131533817", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PEG CASEY", "address": "6036 ABERGELE LN, MATTHEWS, NC, 28104, USA", "last_updated": "09/29/2015", "status": "Active", "address_components": {"street": "6036 ABERGELE LN", "city": "MATTHEWS", "state": "NC", "zip_code": "28104", "country": "USA"}}, {"title": "Manager", "name": "JOHN DICRISTO", "address": "6036 ABERGELE LN, MATTHEWS, NC, 28104, USA", "last_updated": "09/29/2015", "status": "Active", "address_components": {"street": "6036 ABERGELE LN", "city": "MATTHEWS", "state": "NC", "zip_code": "28104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "PEG CASEY", "address": "6036 ABERGELE LN, MATTHEWS, NC, 28104, USA", "last_updated": "09/29/2015", "status": "Active", "address_components": {"street": "6036 ABERGELE LN", "city": "MATTHEWS", "state": "NC", "zip_code": "28104", "country": "USA"}}, {"title": "Manager", "name": "JOHN DICRISTO", "address": "6036 ABERGELE LN, MATTHEWS, NC, 28104, USA", "last_updated": "09/29/2015", "status": "Active", "address_components": {"street": "6036 ABERGELE LN", "city": "MATTHEWS", "state": "NC", "zip_code": "28104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QCRAZY, LLC", "entity_number": "E0436822013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/09/2013", "nv_business_id": "NV20131533817", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131533817", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2016", "effective_date": "11/21/2016", "filing_number": "20160511573-01", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8188385,this);"}, {"file_date": "09/29/2015", "effective_date": "09/29/2015", "filing_number": "20150431178-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8188402,this);"}, {"file_date": "09/29/2014", "effective_date": "09/29/2014", "filing_number": "20140688681-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8189130,this);"}, {"file_date": "10/06/2013", "effective_date": "10/06/2013", "filing_number": "20130654541-81", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8189147,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303904, "worker_id": "worker-4", "ts": 1775052407, "record_type": "business_detail", "name": "#1 PRODUCTS & SERVICES, INC", "business_id": "523704", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/29/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041547718", "entity_number": "C20276-2004", "mark_number": "", "manage_nv_business_id": "NV20041547718", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 PRODUCTS & SERVICES, INC", "entity_number": "C20276-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/29/2004", "nv_business_id": "NV20041547718", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041547718", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 PRODUCTS & SERVICES, INC", "Entity Number": "C20276-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "07/29/2004", "NV Business ID": "NV20041547718", "Termination Date": "", "Annual Report Due Date": "7/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "W. SCOTT BUSHONG", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "W. SCOTT BUSHONG", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "W. SCOTT BUSHONG", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "AMY J BUSHONG", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/22/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "W. SCOTT BUSHONG", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "W. SCOTT BUSHONG", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "W. SCOTT BUSHONG", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "AMY J BUSHONG", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/22/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "#1 PRODUCTS & SERVICES, INC", "entity_number": "C20276-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/29/2004", "nv_business_id": "NV20041547718", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041547718", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2009", "effective_date": "07/31/2009", "filing_number": "20090593163-18", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4524445,this);"}, {"file_date": "07/31/2008", "effective_date": "07/31/2008", "filing_number": "20080519688-77", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4522855,this);"}, {"file_date": "07/27/2007", "effective_date": "07/27/2007", "filing_number": "20070520486-44", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4522854,this);"}, {"file_date": "07/26/2006", "effective_date": "07/26/2006", "filing_number": "20060478045-86", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4523999,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303904, "worker_id": "worker-4", "ts": 1775052407, "record_type": "business_detail", "name": "#1 PROPERTY MANAGEMENT, LLC", "business_id": "592776", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/24/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051336389", "entity_number": "E0321652005-4", "mark_number": "", "manage_nv_business_id": "NV20051336389", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "#1 PROPERTY MANAGEMENT, LLC", "entity_number": "E0321652005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/24/2005", "nv_business_id": "NV20051336389", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051336389", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 PROPERTY MANAGEMENT, LLC", "Entity Number": "E0321652005-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/24/2005", "NV Business ID": "NV20051336389", "Termination Date": "", "Annual Report Due Date": "5/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TERRY MARLAIS", "address": "429 W PLUMB LANE, RENO, NV, 89509, USA", "last_updated": "07/18/2005", "status": "Active", "address_components": {"street": "429 W PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TERRY MARLAIS", "address": "429 W PLUMB LANE, RENO, NV, 89509, USA", "last_updated": "07/18/2005", "status": "Active", "address_components": {"street": "429 W PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 PROPERTY MANAGEMENT, LLC", "entity_number": "E0321652005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/24/2005", "nv_business_id": "NV20051336389", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051336389", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2007", "effective_date": "03/16/2007", "filing_number": "20070189820-67", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(4829642,this);"}, {"file_date": "06/15/2005", "effective_date": "06/15/2005", "filing_number": "20050234576-24", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4827589,this);"}, {"file_date": "05/24/2005", "effective_date": "05/24/2005", "filing_number": "20050194051-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4828452,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303904, "worker_id": "worker-4", "ts": 1775052407, "record_type": "business_detail", "name": "#1 PROPERTY SOLUTIONS, LLC", "business_id": "1273180", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/25/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141724964", "entity_number": "E0594112014-0", "mark_number": "", "manage_nv_business_id": "NV20141724964", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "#1 PROPERTY SOLUTIONS, LLC", "entity_number": "E0594112014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/25/2014", "nv_business_id": "NV20141724964", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141724964", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 PROPERTY SOLUTIONS, LLC", "Entity Number": "E0594112014-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/25/2014", "NV Business ID": "NV20141724964", "Termination Date": "", "Annual Report Due Date": "11/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAMIE L BEALSEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/22/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JAMIE L BEALSEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/22/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 PROPERTY SOLUTIONS, LLC", "entity_number": "E0594112014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/25/2014", "nv_business_id": "NV20141724964", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141724964", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/23/2015", "effective_date": "10/23/2015", "filing_number": "20150468770-40", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8325529,this);"}, {"file_date": "12/22/2014", "effective_date": "12/22/2014", "filing_number": "20140819762-70", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8325212,this);"}, {"file_date": "11/25/2014", "effective_date": "11/25/2014", "filing_number": "20140777323-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8325046,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303904, "worker_id": "worker-4", "ts": 1775052407, "record_type": "business_detail", "name": "1 PREMIER PROCESSING CORP", "business_id": "1231826", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/31/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141223267", "entity_number": "E0168892014-6", "mark_number": "", "manage_nv_business_id": "NV20141223267", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 PREMIER PROCESSING CORP", "entity_number": "E0168892014-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/31/2014", "nv_business_id": "NV20141223267", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": ""}, "agent": {"name": "DAVID TORRES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141223267", "office_or_position": "", "jurisdiction": "", "street_address": "1919 S JONES BLVD SUIT G, LAS VEGAS, NV, 89146, USA", "mailing_address": "1919 S JONES BLVD SUIT G, LAS VEGAS, NV, 89146", "street_address_components": {"street": "1919 S JONES BLVD SUIT G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "1919 S JONES BLVD SUIT G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": ""}}, "raw_fields": {"Entity Name": "1 PREMIER PROCESSING CORP", "Entity Number": "E0168892014-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/31/2014", "NV Business ID": "NV20141223267", "Termination Date": "", "Annual Report Due Date": "3/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID TORRES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1919 S JONES BLVD SUIT G, LAS VEGAS, NV, 89146, USA", "Mailing Address": "1919 S JONES BLVD SUIT G, LAS VEGAS, NV, 89146"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOSUE TORRES", "address": "1919 S JONES BLVD., STE G, LAS VEGAS, NV, 89146, USA", "last_updated": "03/31/2014", "status": "Active", "address_components": {"street": "1919 S JONES BLVD.", "city": "STE G", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "Secretary", "name": "JOSUE TORRES", "address": "1919 S JONES BLVD STE G, LAS VEGAS, NV, 89146, USA", "last_updated": "03/31/2014", "status": "Active", "address_components": {"street": "1919 S JONES BLVD STE G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "JOSUE TORRES", "address": "1919 S JONES BLVD., STE G, LAS VEGAS, NV, 89146, USA", "last_updated": "03/31/2014", "status": "Active", "address_components": {"street": "1919 S JONES BLVD.", "city": "STE G", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "Director", "name": "JOSUE TORRES", "address": "1919 S JONES BLVD., STE G, LAS VEGAS, NV, 89146, USA", "last_updated": "03/31/2014", "status": "Active", "address_components": {"street": "1919 S JONES BLVD.", "city": "STE G", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOSUE TORRES", "address": "1919 S JONES BLVD., STE G, LAS VEGAS, NV, 89146, USA", "last_updated": "03/31/2014", "status": "Active", "address_components": {"street": "1919 S JONES BLVD.", "city": "STE G", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "Secretary", "name": "JOSUE TORRES", "address": "1919 S JONES BLVD STE G, LAS VEGAS, NV, 89146, USA", "last_updated": "03/31/2014", "status": "Active", "address_components": {"street": "1919 S JONES BLVD STE G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "JOSUE TORRES", "address": "1919 S JONES BLVD., STE G, LAS VEGAS, NV, 89146, USA", "last_updated": "03/31/2014", "status": "Active", "address_components": {"street": "1919 S JONES BLVD.", "city": "STE G", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "Director", "name": "JOSUE TORRES", "address": "1919 S JONES BLVD., STE G, LAS VEGAS, NV, 89146, USA", "last_updated": "03/31/2014", "status": "Active", "address_components": {"street": "1919 S JONES BLVD.", "city": "STE G", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 PREMIER PROCESSING CORP", "entity_number": "E0168892014-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/31/2014", "nv_business_id": "NV20141223267", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": "", "agent_name": "DAVID TORRES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141223267", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1919 S JONES BLVD SUIT G, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "1919 S JONES BLVD SUIT G, LAS VEGAS, NV, 89146", "agent_street_address_components": {"street": "1919 S JONES BLVD SUIT G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "1919 S JONES BLVD SUIT G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2014", "effective_date": "03/31/2014", "filing_number": "20140238284-64", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8129453,this);"}, {"file_date": "03/31/2014", "effective_date": "03/31/2014", "filing_number": "20140238279-98", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8133172,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 303904, "worker_id": "worker-4", "ts": 1775052407, "record_type": "business_detail", "name": "1 PRIME REALTY SOLUTIONS, LLC", "business_id": "1403821", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/07/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171146687", "entity_number": "E0108442017-4", "mark_number": "", "manage_nv_business_id": "NV20171146687", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 PRIME REALTY SOLUTIONS, LLC", "entity_number": "E0108442017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/07/2017", "nv_business_id": "NV20171146687", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171146687", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 PRIME REALTY SOLUTIONS, LLC", "Entity Number": "E0108442017-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/07/2017", "NV Business ID": "NV20171146687", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANEL MOLINA", "address": "PO BOX 823256, PEMBROKE PINES, FL, 33082, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "PO BOX 823256", "city": "PEMBROKE PINES", "state": "FL", "zip_code": "33082", "country": "USA"}}, {"title": "Manager", "name": "RICARDO MOLINA", "address": "PO BOX 823256, PEMBROKE PINES, FL, 33082, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "PO BOX 823256", "city": "PEMBROKE PINES", "state": "FL", "zip_code": "33082", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ANEL MOLINA", "address": "PO BOX 823256, PEMBROKE PINES, FL, 33082, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "PO BOX 823256", "city": "PEMBROKE PINES", "state": "FL", "zip_code": "33082", "country": "USA"}}, {"title": "Manager", "name": "RICARDO MOLINA", "address": "PO BOX 823256, PEMBROKE PINES, FL, 33082, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "PO BOX 823256", "city": "PEMBROKE PINES", "state": "FL", "zip_code": "33082", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 PRIME REALTY SOLUTIONS, LLC", "entity_number": "E0108442017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/07/2017", "nv_business_id": "NV20171146687", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171146687", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/27/2025", "effective_date": "03/27/2025", "filing_number": "20254770965", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14824885,this);"}, {"file_date": "02/22/2024", "effective_date": "02/22/2024", "filing_number": "20243847133", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13964477,this);"}, {"file_date": "03/29/2023", "effective_date": "03/29/2023", "filing_number": "20233062848", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13267194,this);"}, {"file_date": "03/04/2022", "effective_date": "03/04/2022", "filing_number": "20222147387", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12428180,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "1 PRIME REALTY SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/07/2017", "name": "1 PRIME REALTY SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "02/13/2019", "title": "Manager", "name": "ANEL MOLINA", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 823256, PEMBROKE PINES, FL, 33082, USA"}, {"date": "02/13/2019", "title": "Manager", "name": "RICARDO MOLINA", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 823256, PEMBROKE PINES, FL, 33082, USA"}]}}}
{"task_id": 303904, "worker_id": "worker-4", "ts": 1775052407, "record_type": "business_detail", "name": "1 PROFESSIONAL SKIN CARE LLC", "business_id": "1070242", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/18/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111544632", "entity_number": "E0468672011-0", "mark_number": "", "manage_nv_business_id": "NV20111544632", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1 PROFESSIONAL SKIN CARE LLC", "entity_number": "E0468672011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/18/2011", "nv_business_id": "NV20111544632", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "AMERICAN CORPORATE ENTERPRISES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111544632", "office_or_position": "", "jurisdiction": "CARSON CITY", "street_address": "123 WEST NYE LN STE 129, Carson City, NV, 89706, USA", "mailing_address": "", "street_address_components": {"street": "123 WEST NYE LN STE 129", "city": "Carson City", "state": "NV", "zip_code": "89706", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 PROFESSIONAL SKIN CARE LLC", "Entity Number": "E0468672011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/18/2011", "NV Business ID": "NV20111544632", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "AMERICAN CORPORATE ENTERPRISES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CARSON CITY", "Street Address": "123 WEST NYE LN STE 129, Carson City, NV, 89706, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PEGGY YU", "address": "123 WEST NYE LN SUITE 129, CARSON CITY, NY, 89706, USA", "last_updated": "07/28/2018", "status": "Active", "address_components": {"street": "123 WEST NYE LN SUITE 129", "city": "CARSON CITY", "state": "NY", "zip_code": "89706", "country": "USA"}}, {"title": "Manager", "name": "SIMON WONG", "address": "123 W. NYE LANE, SUITE 129, CARSON CITY, NV, 89706, USA", "last_updated": "07/28/2018", "status": "Active", "address_components": {"street": "123 W. NYE LANE", "city": "SUITE 129", "state": "CARSON CITY", "zip_code": "NV", "country": "89706"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "PEGGY YU", "address": "123 WEST NYE LN SUITE 129, CARSON CITY, NY, 89706, USA", "last_updated": "07/28/2018", "status": "Active", "address_components": {"street": "123 WEST NYE LN SUITE 129", "city": "CARSON CITY", "state": "NY", "zip_code": "89706", "country": "USA"}}, {"title": "Manager", "name": "SIMON WONG", "address": "123 W. NYE LANE, SUITE 129, CARSON CITY, NV, 89706, USA", "last_updated": "07/28/2018", "status": "Active", "address_components": {"street": "123 W. NYE LANE", "city": "SUITE 129", "state": "CARSON CITY", "zip_code": "NV", "country": "89706"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 PROFESSIONAL SKIN CARE LLC", "entity_number": "E0468672011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/18/2011", "nv_business_id": "NV20111544632", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "AMERICAN CORPORATE ENTERPRISES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111544632", "agent_office_or_position": "", "agent_jurisdiction": "CARSON CITY", "agent_street_address": "123 WEST NYE LN STE 129, Carson City, NV, 89706, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "123 WEST NYE LN STE 129", "city": "Carson City", "state": "NV", "zip_code": "89706", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/23/2025", "effective_date": "08/23/2025", "filing_number": "20255131699", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15162143,this);"}, {"file_date": "08/08/2024", "effective_date": "08/08/2024", "filing_number": "20244239802", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14337325,this);"}, {"file_date": "07/13/2023", "effective_date": "07/13/2023", "filing_number": "20233346822", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13497910,this);"}, {"file_date": "08/13/2022", "effective_date": "08/13/2022", "filing_number": "20222546079", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12781879,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "1 PROFESSIONAL SKIN CARE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/18/2011", "name": "1 PROFESSIONAL SKIN CARE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "AMERICAN CORPORATE ENTERPRISES, INC.", "attention": "", "address1_address2_city_state_zip_country": "123 WEST NYE LN STE 129, Carson City, NV, 89706, USA", "email": "info@americancorpenterprises.com"}], "officers": [{"date": "07/28/2018", "title": "Manager", "name": "PEGGY YU", "attention": "", "address1_address2_city_state_zip_country": "123 WEST NYE LN SUITE 129, CARSON CITY, NY, 89706, USA"}, {"date": "07/28/2018", "title": "Manager", "name": "SIMON WONG", "attention": "", "address1_address2_city_state_zip_country": "123 W. NYE LANE, SUITE 129, CARSON CITY, NV, 89706, USA"}]}}}
{"task_id": 303904, "worker_id": "worker-4", "ts": 1775052407, "record_type": "business_detail", "name": "1 PROPERTY 4 YOU, LLC", "business_id": "913112", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/02/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091325697", "entity_number": "E0121952009-2", "mark_number": "", "manage_nv_business_id": "NV20091325697", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1 PROPERTY 4 YOU, LLC", "entity_number": "E0121952009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2009", "nv_business_id": "NV20091325697", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091325697", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 PROPERTY 4 YOU, LLC", "Entity Number": "E0121952009-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/02/2009", "NV Business ID": "NV20091325697", "Termination Date": "", "Annual Report Due Date": "3/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SHAUN P WILLIAMSON", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "04/29/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SHAUN P WILLIAMSON", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "04/29/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 PROPERTY 4 YOU, LLC", "entity_number": "E0121952009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2009", "nv_business_id": "NV20091325697", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091325697", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/01/2011", "effective_date": "02/01/2011", "filing_number": "20110086908-25", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6587590,this);"}, {"file_date": "04/20/2009", "effective_date": "04/20/2009", "filing_number": "20090359934-84", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6588047,this);"}, {"file_date": "03/02/2009", "effective_date": "03/02/2009", "filing_number": "20090213925-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6587278,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303904, "worker_id": "worker-4", "ts": 1775052407, "record_type": "business_detail", "name": "1 PROSPERITY PARK, INC.", "business_id": "929643", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/03/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091022489", "entity_number": "E0297582009-8", "mark_number": "", "manage_nv_business_id": "NV20091022489", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1 PROSPERITY PARK, INC.", "entity_number": "E0297582009-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/03/2009", "nv_business_id": "NV20091022489", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": ""}, "agent": {"name": "1 PROSPERITY PARK, INC. C/O STEPHANIE KLINKHAMMER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091022489", "office_or_position": "", "jurisdiction": "", "street_address": "7561 CULTURAL COURT, LAS VEGAS, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "7561 CULTURAL COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 PROSPERITY PARK, INC.", "Entity Number": "E0297582009-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/03/2009", "NV Business ID": "NV20091022489", "Termination Date": "", "Annual Report Due Date": "7/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "1 PROSPERITY PARK, INC. C/O STEPHANIE KLINKHAMMER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7561 CULTURAL COURT, LAS VEGAS, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 PROSPERITY PARK, INC.", "entity_number": "E0297582009-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/03/2009", "nv_business_id": "NV20091022489", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": "", "agent_name": "1 PROSPERITY PARK, INC. C/O STEPHANIE KLINKHAMMER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091022489", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7561 CULTURAL COURT, LAS VEGAS, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7561 CULTURAL COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/03/2009", "effective_date": "06/03/2009", "filing_number": "20090459125-17", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6670483,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 303904, "worker_id": "worker-4", "ts": 1775052407, "record_type": "business_detail", "name": "1PRCNT LLC", "business_id": "2175391", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/20/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232723402", "entity_number": "E30380252023-3", "mark_number": "", "manage_nv_business_id": "NV20232723402", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1PRCNT LLC", "entity_number": "E30380252023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/20/2023", "nv_business_id": "NV20232723402", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232723402", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1PRCNT LLC", "Entity Number": "E30380252023-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/20/2023", "NV Business ID": "NV20232723402", "Termination Date": "", "Annual Report Due Date": "3/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Diego M. Nieves-Gonzalez", "address": "5215 Gray Lane, Las Vegas, NV, 89119, USA", "last_updated": "03/20/2023", "status": "Active", "address_components": {"street": "5215 Gray Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Diego M. Nieves-Gonzalez", "address": "5215 Gray Lane, Las Vegas, NV, 89119, USA", "last_updated": "03/20/2023", "status": "Active", "address_components": {"street": "5215 Gray Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1PRCNT LLC", "entity_number": "E30380252023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/20/2023", "nv_business_id": "NV20232723402", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232723402", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/23/2025", "effective_date": "04/23/2025", "filing_number": "20254842967", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14888665,this);"}, {"file_date": "03/20/2023", "effective_date": "03/20/2023", "filing_number": "20233038026", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13244182,this);"}, {"file_date": "03/20/2023", "effective_date": "03/20/2023", "filing_number": "20233038024", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13244181,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303904, "worker_id": "worker-4", "ts": 1775052407, "record_type": "business_detail", "name": "A 1 A PROPELLER SERVICE INC.", "business_id": "528306", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/17/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041593613", "entity_number": "C24879-2004", "mark_number": "", "manage_nv_business_id": "NV20041593613", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "A 1 A PROPELLER SERVICE INC.", "entity_number": "C24879-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/17/2004", "nv_business_id": "NV20041593613", "termination_date": "", "annual_report_due": "9/30/2005", "compliance_hold": ""}, "agent": {"name": "ANTONIO ALEMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041593613", "office_or_position": "", "jurisdiction": "", "street_address": "1357 ALVO CT, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1357 ALVO CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "A 1 A PROPELLER SERVICE INC.", "Entity Number": "C24879-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "09/17/2004", "NV Business ID": "NV20041593613", "Termination Date": "", "Annual Report Due Date": "9/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANTONIO ALEMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1357 ALVO CT, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ANTONIO ALEMAN", "address": "4275 E SAHARA #16, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4275 E SAHARA #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "ANTONIO ALEMAN", "address": "4275 E SAHARA #16, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4275 E SAHARA #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "ANTONIO ALEMAN", "address": "4275 E SAHARA #16, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4275 E SAHARA #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ANTONIO ALEMAN", "address": "4275 E SAHARA #16, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4275 E SAHARA #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "ANTONIO ALEMAN", "address": "4275 E SAHARA #16, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4275 E SAHARA #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "ANTONIO ALEMAN", "address": "4275 E SAHARA #16, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4275 E SAHARA #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "A 1 A PROPELLER SERVICE INC.", "entity_number": "C24879-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/17/2004", "nv_business_id": "NV20041593613", "termination_date": "", "annual_report_due": "9/30/2005", "compliance_hold": "", "agent_name": "ANTONIO ALEMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041593613", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1357 ALVO CT, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1357 ALVO CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2005", "effective_date": "03/01/2005", "filing_number": "20050102036-09", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4548994,this);"}, {"file_date": "10/06/2004", "effective_date": "10/06/2004", "filing_number": "C24879-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4549217,this);"}, {"file_date": "09/17/2004", "effective_date": "09/17/2004", "filing_number": "C24879-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4548611,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303904, "worker_id": "worker-4", "ts": 1775052407, "record_type": "business_detail", "name": "A 1 PROFESSIONAL CLEANING, INC.", "business_id": "491197", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/02/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031446745", "entity_number": "C21299-2003", "mark_number": "", "manage_nv_business_id": "NV20031446745", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "A 1 PROFESSIONAL CLEANING, INC.", "entity_number": "C21299-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/02/2003", "nv_business_id": "NV20031446745", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "LUIS O GARCIA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031446745", "office_or_position": "", "jurisdiction": "", "street_address": "2138 ALLEGIANCE DR, N LAS VEGAS, NV, 89032, USA", "mailing_address": "", "street_address_components": {"street": "2138 ALLEGIANCE DR", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "A 1 PROFESSIONAL CLEANING, INC.", "Entity Number": "C21299-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/02/2003", "NV Business ID": "NV20031446745", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "LUIS O GARCIA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2138 ALLEGIANCE DR, N LAS VEGAS, NV, 89032, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LUIS O GARCIA", "address": "2138 ALLEGIANCE DR., NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "2138 ALLEGIANCE DR.", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Secretary", "name": "LUIS O GARCIA", "address": "2138 ALLEGIANCE DR., NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "2138 ALLEGIANCE DR.", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Treasurer", "name": "LUIS O GARCIA", "address": "2138 ALLEGIANCE DR., NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "2138 ALLEGIANCE DR.", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Director", "name": "LUIS O GARCIA", "address": "2138 ALLEGIANCE DR., NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "2138 ALLEGIANCE DR.", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "LUIS O GARCIA", "address": "2138 ALLEGIANCE DR., NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "2138 ALLEGIANCE DR.", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Secretary", "name": "LUIS O GARCIA", "address": "2138 ALLEGIANCE DR., NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "2138 ALLEGIANCE DR.", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Treasurer", "name": "LUIS O GARCIA", "address": "2138 ALLEGIANCE DR., NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "2138 ALLEGIANCE DR.", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Director", "name": "LUIS O GARCIA", "address": "2138 ALLEGIANCE DR., NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "2138 ALLEGIANCE DR.", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "A 1 PROFESSIONAL CLEANING, INC.", "entity_number": "C21299-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/02/2003", "nv_business_id": "NV20031446745", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "LUIS O GARCIA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031446745", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2138 ALLEGIANCE DR, N LAS VEGAS, NV, 89032, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2138 ALLEGIANCE DR", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/05/2007", "effective_date": "09/05/2007", "filing_number": "20070610126-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4304107,this);"}, {"file_date": "08/16/2007", "effective_date": "08/16/2007", "filing_number": "20070562975-43", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4304185,this);"}, {"file_date": "08/15/2007", "effective_date": "08/15/2007", "filing_number": "20070561929-61", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4304089,this);"}, {"file_date": "10/27/2005", "effective_date": "10/27/2005", "filing_number": "20050509133-08", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4307504,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303904, "worker_id": "worker-4", "ts": 1775052407, "record_type": "business_detail", "name": "COMPANY 1 PROPERTIES, LLC", "business_id": "1340113", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/14/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161026406", "entity_number": "E0019392016-8", "mark_number": "", "manage_nv_business_id": "NV20161026406", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "COMPANY 1 PROPERTIES, LLC", "entity_number": "E0019392016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/14/2016", "nv_business_id": "NV20161026406", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161026406", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "COMPANY 1 PROPERTIES, LLC", "Entity Number": "E0019392016-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/14/2016", "NV Business ID": "NV20161026406", "Termination Date": "", "Annual Report Due Date": "1/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOEL CANNADY SR", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "02/01/2018", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "CYNTHIA CANNADY", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "02/01/2018", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOEL CANNADY SR", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "02/01/2018", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "CYNTHIA CANNADY", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "02/01/2018", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "COMPANY 1 PROPERTIES, LLC", "entity_number": "E0019392016-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/14/2016", "nv_business_id": "NV20161026406", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161026406", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/2019", "effective_date": "01/08/2019", "filing_number": "20190009795-92", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8574500,this);"}, {"file_date": "02/01/2018", "effective_date": "02/01/2018", "filing_number": "20180052561-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8574499,this);"}, {"file_date": "01/25/2017", "effective_date": "01/25/2017", "filing_number": "20170033683-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8575802,this);"}, {"file_date": "01/14/2016", "effective_date": "01/14/2016", "filing_number": "20160018082-08", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8576427,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303971, "worker_id": "worker-4", "ts": 1775052725, "record_type": "business_detail", "name": "1R MEDIA, LLC", "business_id": "637704", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/23/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051721374", "entity_number": "E0795372005-2", "mark_number": "", "manage_nv_business_id": "NV20051721374", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1R MEDIA, LLC", "entity_number": "E0795372005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/23/2005", "nv_business_id": "NV20051721374", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051721374", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1R MEDIA, LLC", "Entity Number": "E0795372005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/23/2005", "NV Business ID": "NV20051721374", "Termination Date": "", "Annual Report Due Date": "11/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHRISTOPHER M MARETICH", "address": "5546 CAMINO AL NORTE, SUITE 2-473, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "03/17/2008", "status": "Active", "address_components": {"street": "5546 CAMINO AL NORTE", "city": "SUITE 2-473", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89031"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHRISTOPHER M MARETICH", "address": "5546 CAMINO AL NORTE, SUITE 2-473, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "03/17/2008", "status": "Active", "address_components": {"street": "5546 CAMINO AL NORTE", "city": "SUITE 2-473", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89031"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1R MEDIA, LLC", "entity_number": "E0795372005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/23/2005", "nv_business_id": "NV20051721374", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051721374", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2008", "effective_date": "03/17/2008", "filing_number": "20080181447-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5107305,this);"}, {"file_date": "02/27/2007", "effective_date": "02/27/2007", "filing_number": "20070133901-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5107002,this);"}, {"file_date": "05/12/2006", "effective_date": "05/12/2006", "filing_number": "20060303873-12", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5106653,this);"}, {"file_date": "02/16/2006", "effective_date": "02/16/2006", "filing_number": "20060098219-27", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5109218,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "ORSI NV, LLC", "business_id": "1423964", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/05/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171423700", "entity_number": "E0316842017-4", "mark_number": "", "manage_nv_business_id": "NV20171423700", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "ORSI NV, LLC", "entity_number": "E0316842017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/05/2017", "nv_business_id": "NV20171423700", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "ONTARIO REFRIGERATION SERVICE - NEVADA, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171423700", "office_or_position": "", "jurisdiction": "", "street_address": "6386 MONTESSOURI STREET, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6386 MONTESSOURI STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "ORSI NV, LLC", "Entity Number": "E0316842017-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/05/2017", "NV Business ID": "NV20171423700", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ONTARIO REFRIGERATION SERVICE - NEVADA, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6386 MONTESSOURI STREET, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PHILLIP CARL TALLEUR, TRUSTEE OF THE RLLTF TRUST DATED JANUARY 9, 2009", "address": "635 S. MOUNTAIN AVENUE, ONTARIO, CA, 91762, USA", "last_updated": "05/22/2019", "status": "Active", "address_components": {"street": "635 S. MOUNTAIN AVENUE", "city": "ONTARIO", "state": "CA", "zip_code": "91762", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "PHILLIP CARL TALLEUR, TRUSTEE OF THE RLLTF TRUST DATED JANUARY 9, 2009", "address": "635 S. MOUNTAIN AVENUE, ONTARIO, CA, 91762, USA", "last_updated": "05/22/2019", "status": "Active", "address_components": {"street": "635 S. MOUNTAIN AVENUE", "city": "ONTARIO", "state": "CA", "zip_code": "91762", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "ORSI NV, LLC", "entity_number": "E0316842017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/05/2017", "nv_business_id": "NV20171423700", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "ONTARIO REFRIGERATION SERVICE - NEVADA, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171423700", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6386 MONTESSOURI STREET, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6386 MONTESSOURI STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/2025", "effective_date": "07/18/2025", "filing_number": "20255048055", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15081818,this);"}, {"file_date": "05/30/2024", "effective_date": "05/30/2024", "filing_number": "20244093862", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14197344,this);"}, {"file_date": "07/28/2023", "effective_date": "07/28/2023", "filing_number": "20233379066", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13528339,this);"}, {"file_date": "07/21/2022", "effective_date": "07/21/2022", "filing_number": "20222494727", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12732189,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "ORSI NV, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/05/2017", "name": "ORSI NV, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ONTARIO REFRIGERATION SERVICE - NEVADA, INC.", "attention": "", "address1_address2_city_state_zip_country": "6386 MONTESSOURI STREET, LAS VEGAS, NV, 89113, USA", "email": ""}], "officers": [{"date": "05/22/2019", "title": "Managing Member", "name": "PHILLIP CARL TALLEUR, TRUSTEE OF THE RLLTF TRUST DATED JANUARY 9, 2009", "attention": "", "address1_address2_city_state_zip_country": "635 S. MOUNTAIN AVENUE, ONTARIO, CA, 91762, USA"}]}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "R. LLOYD & ASSOCIATES LIMITED PARTNERSHIP", "business_id": "141765", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "03/27/1995", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19951024475", "entity_number": "LP452-1995", "mark_number": "", "manage_nv_business_id": "NV19951024475", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R. LLOYD & ASSOCIATES LIMITED PARTNERSHIP", "entity_number": "LP452-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Administrative Hold", "formation_date": "03/27/1995", "nv_business_id": "NV19951024475", "termination_date": "3/27/2055", "annual_report_due": "3/31/1997", "compliance_hold": ""}, "agent": {"name": "COMPANY REGISTRATION SYSTEMS INC - NOT VALID RA", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19951024475", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8550 W DESERT INN RD STE 102, LAS VEGAS, NV, 89117, USA", "mailing_address": "8550 W DESERT INN RD STE 102-321, LAS VEGAS, NV, 89117, USA", "street_address_components": {"street": "8550 W DESERT INN RD STE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "8550 W DESERT INN RD STE 102-321", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, "raw_fields": {"Entity Name": "R. LLOYD & ASSOCIATES LIMITED PARTNERSHIP", "Entity Number": "LP452-1995", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Administrative Hold", "Formation Date": "03/27/1995", "NV Business ID": "NV19951024475", "Termination Date": "3/27/2055", "Annual Report Due Date": "3/31/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": "COMPANY REGISTRATION SYSTEMS INC - NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8550 W DESERT INN RD STE 102, LAS VEGAS, NV, 89117, USA", "Mailing Address": "8550 W DESERT INN RD STE 102-321, LAS VEGAS, NV, 89117, USA"}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "DAVID HUNTER", "address": "P O BOX 29850, LAUGHLIN, NV, 89028, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P O BOX 29850", "city": "LAUGHLIN", "state": "NV", "zip_code": "89028", "country": "USA"}}, {"title": "General Partner", "name": "DANUTA HUNTER", "address": "P O BOX 29850, LAUGHLIN, NV, 89028, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P O BOX 29850", "city": "LAUGHLIN", "state": "NV", "zip_code": "89028", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "DAVID HUNTER", "address": "P O BOX 29850, LAUGHLIN, NV, 89028, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P O BOX 29850", "city": "LAUGHLIN", "state": "NV", "zip_code": "89028", "country": "USA"}}, {"title": "General Partner", "name": "DANUTA HUNTER", "address": "P O BOX 29850, LAUGHLIN, NV, 89028, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P O BOX 29850", "city": "LAUGHLIN", "state": "NV", "zip_code": "89028", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R. LLOYD & ASSOCIATES LIMITED PARTNERSHIP", "entity_number": "LP452-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Administrative Hold", "formation_date": "03/27/1995", "nv_business_id": "NV19951024475", "termination_date": "3/27/2055", "annual_report_due": "3/31/1997", "compliance_hold": "", "agent_name": "COMPANY REGISTRATION SYSTEMS INC - NOT VALID RA", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951024475", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8550 W DESERT INN RD STE 102, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "8550 W DESERT INN RD STE 102-321, LAS VEGAS, NV, 89117, USA", "agent_street_address_components": {"street": "8550 W DESERT INN RD STE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "8550 W DESERT INN RD STE 102-321", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/01/1996", "effective_date": "09/01/1996", "filing_number": "LP452-1995-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1132240,this);"}, {"file_date": "09/01/1996", "effective_date": "09/01/1996", "filing_number": "LP452-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1128849,this);"}, {"file_date": "03/27/1995", "effective_date": "03/27/1995", "filing_number": "LP452-1995-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1128848,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RL LANDSCAPING LLC", "business_id": "2176273", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/22/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232725343", "entity_number": "E30443222023-2", "mark_number": "", "manage_nv_business_id": "NV20232725343", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RL LANDSCAPING LLC", "entity_number": "E30443222023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/22/2023", "nv_business_id": "NV20232725343", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": ""}, "agent": {"name": "RIGOBERTO LOPEZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232725343", "office_or_position": "", "jurisdiction": "", "street_address": "5938 AMARGOSA DR, Sun Valley, NV, 89433, USA", "mailing_address": "5938 AMARGOSA DR, Sun Valley, NV, 89433, USA", "street_address_components": {"street": "5938 AMARGOSA DR", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}, "mailing_address_components": {"street": "5938 AMARGOSA DR", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}}, "raw_fields": {"Entity Name": "RL LANDSCAPING LLC", "Entity Number": "E30443222023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/22/2023", "NV Business ID": "NV20232725343", "Termination Date": "", "Annual Report Due Date": "3/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "RIGOBERTO LOPEZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5938 AMARGOSA DR, Sun Valley, NV, 89433, USA", "Mailing Address": "5938 AMARGOSA DR, Sun Valley, NV, 89433, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RIGOBERTO LOPEZ", "address": "5938 AMARGOSA DR, Sun Valley, NV, 89433, USA", "last_updated": "03/22/2023", "status": "Active", "address_components": {"street": "5938 AMARGOSA DR", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}}, {"title": "Manager", "name": "SEBASTIAN LOPEZ", "address": "5938 AMARGOSA DR, Sun Valley, NV, 89433, USA", "last_updated": "03/22/2023", "status": "Active", "address_components": {"street": "5938 AMARGOSA DR", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RIGOBERTO LOPEZ", "address": "5938 AMARGOSA DR, Sun Valley, NV, 89433, USA", "last_updated": "03/22/2023", "status": "Active", "address_components": {"street": "5938 AMARGOSA DR", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}}, {"title": "Manager", "name": "SEBASTIAN LOPEZ", "address": "5938 AMARGOSA DR, Sun Valley, NV, 89433, USA", "last_updated": "03/22/2023", "status": "Active", "address_components": {"street": "5938 AMARGOSA DR", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RL LANDSCAPING LLC", "entity_number": "E30443222023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/22/2023", "nv_business_id": "NV20232725343", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": "", "agent_name": "RIGOBERTO LOPEZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232725343", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5938 AMARGOSA DR, Sun Valley, NV, 89433, USA", "agent_mailing_address": "5938 AMARGOSA DR, Sun Valley, NV, 89433, USA", "agent_street_address_components": {"street": "5938 AMARGOSA DR", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}, "agent_mailing_address_components": {"street": "5938 AMARGOSA DR", "city": "Sun Valley", "state": "NV", "zip_code": "89433", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "03/22/2023", "effective_date": "03/22/2023", "filing_number": "20233044323", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13250021,this);"}, {"file_date": "03/22/2023", "effective_date": "03/22/2023", "filing_number": "20233044321", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13250020,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RL LEON REPAIRS LLC", "business_id": "2219449", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/09/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232864521", "entity_number": "E34029282023-0", "mark_number": "", "manage_nv_business_id": "NV20232864521", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RL LEON REPAIRS LLC", "entity_number": "E34029282023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/09/2023", "nv_business_id": "NV20232864521", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20232864521", "office_or_position": "MANAGING MEMBER", "jurisdiction": "", "street_address": "3116 CRAWFORD ST, N Las Vegas, NV, 89030, USA", "mailing_address": "", "street_address_components": {"street": "3116 CRAWFORD ST", "city": "N Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL LEON REPAIRS LLC", "Entity Number": "E34029282023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/09/2023", "NV Business ID": "NV20232864521", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "MANAGING MEMBER", "Jurisdiction": "", "Street Address": "3116 CRAWFORD ST, N Las Vegas, NV, 89030, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAMIRO LEON", "address": "2530 Heather Ct, North Las Vegas, NV, 89030, USA", "last_updated": "10/16/2024", "status": "Active", "address_components": {"street": "2530 Heather Ct", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAMIRO LEON", "address": "2530 Heather Ct, North Las Vegas, NV, 89030, USA", "last_updated": "10/16/2024", "status": "Active", "address_components": {"street": "2530 Heather Ct", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RL LEON REPAIRS LLC", "entity_number": "E34029282023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/09/2023", "nv_business_id": "NV20232864521", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20232864521", "agent_office_or_position": "MANAGING MEMBER", "agent_jurisdiction": "", "agent_street_address": "3116 CRAWFORD ST, N Las Vegas, NV, 89030, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3116 CRAWFORD ST", "city": "N Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/13/2025", "effective_date": "08/13/2025", "filing_number": "20255111899", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15143710,this);"}, {"file_date": "10/16/2024", "effective_date": "10/16/2024", "filing_number": "20244404687", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14484126,this);"}, {"file_date": "08/09/2023", "effective_date": "08/09/2023", "filing_number": "20233402929", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13550102,this);"}, {"file_date": "08/09/2023", "effective_date": "08/09/2023", "filing_number": "20233402927", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13550101,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RL LEON REPAIRS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/09/2023", "name": "RL LEON REPAIRS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "3116 CRAWFORD ST, N Las Vegas, NV, 89030, USA", "email": ""}], "officers": [{"date": "10/16/2024", "title": "Managing Member", "name": "RAMIRO LEON", "attention": "", "address1_address2_city_state_zip_country": "2530 Heather Ct, North Las Vegas, NV, 89030, USA"}]}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RL Liquidators LLC", "business_id": "2182469", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "04/11/2023", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20232760901", "entity_number": "E31179252023-3", "mark_number": "", "manage_nv_business_id": "NV20232760901", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RL LIQUIDATORS LLC", "entity_number": "E31179252023-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "04/11/2023", "nv_business_id": "NV20232760901", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "Gianno Hancox", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232760901", "office_or_position": "", "jurisdiction": "California - United States", "street_address": "1007 10th St, Unit A, Sparks, NV, 89431, USA", "mailing_address": "1007 10th St, Unit A, Sparks, NV, 89431, USA", "street_address_components": {"street": "1007 10th St", "city": "Unit A", "state": "Sparks", "zip_code": "NV", "country": "89431"}, "mailing_address_components": {"street": "1007 10th St", "city": "Unit A", "state": "Sparks", "zip_code": "NV", "country": "89431"}}, "raw_fields": {"Entity Name": "RL LIQUIDATORS LLC", "Entity Number": "E31179252023-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "04/11/2023", "NV Business ID": "NV20232760901", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Gianno Hancox", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California - United States", "Street Address": "1007 10th St, Unit A, Sparks, NV, 89431, USA", "Mailing Address": "1007 10th St, Unit A, Sparks, NV, 89431, USA"}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Ryan Babineau", "address": "500 Sequoia Pacific Blvd., Sacramento, CA, 95811, USA", "last_updated": "04/30/2025", "status": "Active", "address_components": {"street": "500 Sequoia Pacific Blvd.", "city": "Sacramento", "state": "CA", "zip_code": "95811", "country": "USA"}}, {"title": "Member", "name": "Lawrence Morgan", "address": "500 Sequoia Pacific Blvd., Sacramento, CA, 95811, USA", "last_updated": "04/30/2025", "status": "Active", "address_components": {"street": "500 Sequoia Pacific Blvd.", "city": "Sacramento", "state": "CA", "zip_code": "95811", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Member", "name": "Ryan Babineau", "address": "500 Sequoia Pacific Blvd., Sacramento, CA, 95811, USA", "last_updated": "04/30/2025", "status": "Active", "address_components": {"street": "500 Sequoia Pacific Blvd.", "city": "Sacramento", "state": "CA", "zip_code": "95811", "country": "USA"}}, {"title": "Member", "name": "Lawrence Morgan", "address": "500 Sequoia Pacific Blvd., Sacramento, CA, 95811, USA", "last_updated": "04/30/2025", "status": "Active", "address_components": {"street": "500 Sequoia Pacific Blvd.", "city": "Sacramento", "state": "CA", "zip_code": "95811", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RL LIQUIDATORS LLC", "entity_number": "E31179252023-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "04/11/2023", "nv_business_id": "NV20232760901", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "Gianno Hancox", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232760901", "agent_office_or_position": "", "agent_jurisdiction": "California - United States", "agent_street_address": "1007 10th St, Unit A, Sparks, NV, 89431, USA", "agent_mailing_address": "1007 10th St, Unit A, Sparks, NV, 89431, USA", "agent_street_address_components": {"street": "1007 10th St", "city": "Unit A", "state": "Sparks", "zip_code": "NV", "country": "89431"}, "agent_mailing_address_components": {"street": "1007 10th St", "city": "Unit A", "state": "Sparks", "zip_code": "NV", "country": "89431"}}}, "filing_history": {"rows": [{"file_date": "01/15/2026", "effective_date": "01/09/2026", "filing_number": "20265449072", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16781049,this);"}, {"file_date": "04/30/2025", "effective_date": "04/30/2025", "filing_number": "20254861304", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14905260,this);"}, {"file_date": "05/16/2024", "effective_date": "05/16/2024", "filing_number": "20244064178", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14168414,this);"}, {"file_date": "04/11/2023", "effective_date": "04/11/2023", "filing_number": "20233117926", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13301014,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RL LIQUIDATORS LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "02/11/2011", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/11/2023", "name": "RL LIQUIDATORS LLC", "status": "Active"}, "principal_office": {"address": "500 Sequoia Pacific Blvd, Sacramento, CA 95811, USA", "mailing_address": "500 Sequoia Pacific Blvd, Sacramento, CA 95811, USA"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Gianno Hancox", "attention": "", "address1_address2_city_state_zip_country": "1007 10th St, Unit A, Sparks, NV, 89431, USA", "email": "Gianno.hancox.1010@gmail.com"}], "officers": [{"date": "04/30/2025", "title": "Member", "name": "Ryan Babineau", "attention": "", "address1_address2_city_state_zip_country": "500 Sequoia Pacific Blvd., Sacramento, CA, 95811, USA"}, {"date": "04/30/2025", "title": "Member", "name": "Lawrence Morgan", "attention": "", "address1_address2_city_state_zip_country": "500 Sequoia Pacific Blvd., Sacramento, CA, 95811, USA"}]}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RL Liquor license holding, LLC", "business_id": "2147830", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/19/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222652938", "entity_number": "E28240582022-6", "mark_number": "", "manage_nv_business_id": "NV20222652938", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RL LIQUOR LICENSE HOLDING, LLC", "entity_number": "E28240582022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/19/2022", "nv_business_id": "NV20222652938", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222652938", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL LIQUOR LICENSE HOLDING, LLC", "Entity Number": "E28240582022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/19/2022", "NV Business ID": "NV20222652938", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Michael R Kelly", "address": "853 Camino Del Mar, Ste 200, Del Mar, CA, 92014, USA", "last_updated": "12/19/2022", "status": "Active", "address_components": {"street": "853 Camino Del Mar", "city": "Ste 200", "state": "Del Mar", "zip_code": "CA", "country": "92014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Michael R Kelly", "address": "853 Camino Del Mar, Ste 200, Del Mar, CA, 92014, USA", "last_updated": "12/19/2022", "status": "Active", "address_components": {"street": "853 Camino Del Mar", "city": "Ste 200", "state": "Del Mar", "zip_code": "CA", "country": "92014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RL LIQUOR LICENSE HOLDING, LLC", "entity_number": "E28240582022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/19/2022", "nv_business_id": "NV20222652938", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222652938", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2025", "effective_date": "11/19/2025", "filing_number": "20255321336", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16029702,this);"}, {"file_date": "10/15/2024", "effective_date": "10/15/2024", "filing_number": "20244400715", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14480611,this);"}, {"file_date": "10/27/2023", "effective_date": "10/27/2023", "filing_number": "20233586229", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13716463,this);"}, {"file_date": "12/19/2022", "effective_date": "12/19/2022", "filing_number": "20222824059", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13044578,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RL LIQUOR LICENSE HOLDING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/19/2022", "name": "RL LIQUOR LICENSE HOLDING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "12/19/2022", "title": "Manager", "name": "Michael R Kelly", "attention": "", "address1_address2_city_state_zip_country": "853 Camino Del Mar, Ste 200, Del Mar, CA, 92014, USA"}]}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL ENTERPRISE, INC.", "business_id": "313173", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/05/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981245734", "entity_number": "C13191-1998", "mark_number": "", "manage_nv_business_id": "NV19981245734", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RLL ENTERPRISE, INC.", "entity_number": "C13191-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/05/1998", "nv_business_id": "NV19981245734", "termination_date": "", "annual_report_due": "6/30/2002", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981245734", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL ENTERPRISE, INC.", "Entity Number": "C13191-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/05/1998", "NV Business ID": "NV19981245734", "Termination Date": "", "Annual Report Due Date": "6/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RONALD L LANG", "address": "202 N CURRY ST #100, CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "202 N CURRY ST #100", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "RONALD L LANG", "address": "202 N CURRY ST #100, CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "202 N CURRY ST #100", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD L LANG", "address": "202 N CURRY ST #100, CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "202 N CURRY ST #100", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RONALD L LANG", "address": "202 N CURRY ST #100, CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "202 N CURRY ST #100", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "RONALD L LANG", "address": "202 N CURRY ST #100, CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "202 N CURRY ST #100", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD L LANG", "address": "202 N CURRY ST #100, CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "202 N CURRY ST #100", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RLL ENTERPRISE, INC.", "entity_number": "C13191-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/05/1998", "nv_business_id": "NV19981245734", "termination_date": "", "annual_report_due": "6/30/2002", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981245734", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/07/2001", "effective_date": "06/07/2001", "filing_number": "C13191-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3014390,this);"}, {"file_date": "05/31/2000", "effective_date": "05/31/2000", "filing_number": "C13191-1998-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3014393,this);"}, {"file_date": "09/15/1999", "effective_date": "09/15/1999", "filing_number": "C13191-1998-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3014391,this);"}, {"file_date": "09/03/1998", "effective_date": "09/03/1998", "filing_number": "C13191-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3014392,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL ENTERPRISES, INC", "business_id": "699833", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/14/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061153069", "entity_number": "E0531992006-9", "mark_number": "", "manage_nv_business_id": "NV20061153069", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RLL ENTERPRISES, INC", "entity_number": "E0531992006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/14/2006", "nv_business_id": "NV20061153069", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061153069", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL ENTERPRISES, INC", "Entity Number": "E0531992006-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "07/14/2006", "NV Business ID": "NV20061153069", "Termination Date": "", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RON L LOOKER", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "RON L LOOKER", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "RON L LOOKER", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "RON L LOOKER", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RON L LOOKER", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "RON L LOOKER", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "RON L LOOKER", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "RON L LOOKER", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RLL ENTERPRISES, INC", "entity_number": "E0531992006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/14/2006", "nv_business_id": "NV20061153069", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061153069", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2009", "effective_date": "09/21/2009", "filing_number": "20090693887-82", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5481714,this);"}, {"file_date": "07/31/2009", "effective_date": "07/31/2009", "filing_number": "20090597000-32", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5481217,this);"}, {"file_date": "07/31/2008", "effective_date": "07/31/2008", "filing_number": "20080526059-17", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5481018,this);"}, {"file_date": "07/31/2007", "effective_date": "07/31/2007", "filing_number": "20070533629-47", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5481017,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL GLOBAL ENTERPRISES, LLC", "business_id": "806848", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/27/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071448105", "entity_number": "E0694152007-6", "mark_number": "", "manage_nv_business_id": "NV20071448105", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RLL GLOBAL ENTERPRISES, LLC", "entity_number": "E0694152007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/27/2007", "nv_business_id": "NV20071448105", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071448105", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL GLOBAL ENTERPRISES, LLC", "Entity Number": "E0694152007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/27/2007", "NV Business ID": "NV20071448105", "Termination Date": "", "Annual Report Due Date": "9/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD L LONGWELL, JR.", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/29/2008", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD L LONGWELL, JR.", "address": "3027 E. SUNSET ROAD SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/29/2008", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD SUITE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLL GLOBAL ENTERPRISES, LLC", "entity_number": "E0694152007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/27/2007", "nv_business_id": "NV20071448105", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071448105", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2008", "effective_date": "09/29/2008", "filing_number": "20080642890-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6068099,this);"}, {"file_date": "09/27/2007", "effective_date": "09/27/2007", "filing_number": "20070670908-29", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6068701,this);"}, {"file_date": "09/27/2007", "effective_date": "09/27/2007", "filing_number": "20070670907-18", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6068607,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL GLOBAL, LLC", "business_id": "906464", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/26/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091341499", "entity_number": "E0052182009-5", "mark_number": "", "manage_nv_business_id": "NV20091341499", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RLL GLOBAL, LLC", "entity_number": "E0052182009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/26/2009", "nv_business_id": "NV20091341499", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091341499", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL GLOBAL, LLC", "Entity Number": "E0052182009-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/26/2009", "NV Business ID": "NV20091341499", "Termination Date": "", "Annual Report Due Date": "1/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT L LLOYD", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "02/04/2009", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT L LLOYD", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "02/04/2009", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLL GLOBAL, LLC", "entity_number": "E0052182009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/26/2009", "nv_business_id": "NV20091341499", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091341499", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2009", "effective_date": "01/26/2009", "filing_number": "20090089375-83", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6553912,this);"}, {"file_date": "01/26/2009", "effective_date": "01/26/2009", "filing_number": "20090089370-38", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6553896,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL GROUP LLC", "business_id": "2112096", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/18/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222546804", "entity_number": "E25564202022-1", "mark_number": "", "manage_nv_business_id": "NV20222546804", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RLL GROUP LLC", "entity_number": "E25564202022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/18/2022", "nv_business_id": "NV20222546804", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222546804", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL GROUP LLC", "Entity Number": "E25564202022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/18/2022", "NV Business ID": "NV20222546804", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RUSSELL LAMBRECHT", "address": "1023 STABLE GLEN DR, North Las Vegas, NV, 89031, USA", "last_updated": "08/18/2022", "status": "Active", "address_components": {"street": "1023 STABLE GLEN DR", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RUSSELL LAMBRECHT", "address": "1023 STABLE GLEN DR, North Las Vegas, NV, 89031, USA", "last_updated": "08/18/2022", "status": "Active", "address_components": {"street": "1023 STABLE GLEN DR", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLL GROUP LLC", "entity_number": "E25564202022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/18/2022", "nv_business_id": "NV20222546804", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222546804", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/08/2023", "effective_date": "09/08/2023", "filing_number": "20233466507", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13609033,this);"}, {"file_date": "08/11/2023", "effective_date": "08/11/2023", "filing_number": "20233408683", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13555745,this);"}, {"file_date": "08/18/2022", "effective_date": "08/18/2022", "filing_number": "20222556421", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12791744,this);"}, {"file_date": "08/18/2022", "effective_date": "08/18/2022", "filing_number": "20222556419", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12791743,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RLL GROUP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2024"}, "name_changes": {"date": "08/18/2022", "name": "RLL GROUP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALINC CORPORATE SERVICES INC", "attention": "", "address1_address2_city_state_zip_country": "1810 EAST SAHARA AVENUE, SUITE 215, Las Vegas, NV, 89104, USA", "email": "ra@legalinc.com"}], "officers": [{"date": "08/18/2022", "title": "Managing Member", "name": "RUSSELL LAMBRECHT", "attention": "", "address1_address2_city_state_zip_country": "1023 STABLE GLEN DR, North Las Vegas, NV, 89031, USA"}]}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL HOLDINGS, LLC", "business_id": "855915", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/12/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081229310", "entity_number": "E0314752008-0", "mark_number": "", "manage_nv_business_id": "NV20081229310", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RLL HOLDINGS, LLC", "entity_number": "E0314752008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/12/2008", "nv_business_id": "NV20081229310", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "ROBERT J LUJAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081229310", "office_or_position": "", "jurisdiction": "", "street_address": "1500 WINSLOW ST, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "1500 WINSLOW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL HOLDINGS, LLC", "Entity Number": "E0314752008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/12/2008", "NV Business ID": "NV20081229310", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT J LUJAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1500 WINSLOW ST, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALYSSA M LUJAN", "address": "1500 WINSLOW ST, LAS VEGAS, NV, 89117, USA", "last_updated": "03/18/2019", "status": "Active", "address_components": {"street": "1500 WINSLOW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "ROB L LUJAN", "address": "1500 WINSLOW ST, LAS VEGAS, NV, 89117, USA", "last_updated": "03/18/2019", "status": "Active", "address_components": {"street": "1500 WINSLOW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ALYSSA M LUJAN", "address": "1500 WINSLOW ST, LAS VEGAS, NV, 89117, USA", "last_updated": "03/18/2019", "status": "Active", "address_components": {"street": "1500 WINSLOW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "ROB L LUJAN", "address": "1500 WINSLOW ST, LAS VEGAS, NV, 89117, USA", "last_updated": "03/18/2019", "status": "Active", "address_components": {"street": "1500 WINSLOW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RLL HOLDINGS, LLC", "entity_number": "E0314752008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/12/2008", "nv_business_id": "NV20081229310", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "ROBERT J LUJAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081229310", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1500 WINSLOW ST, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 WINSLOW ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2026", "effective_date": "03/09/2026", "filing_number": "20265580967", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16895027,this);"}, {"file_date": "03/03/2025", "effective_date": "03/03/2025", "filing_number": "20254708480", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14766871,this);"}, {"file_date": "03/04/2024", "effective_date": "03/04/2024", "filing_number": "20243884132", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13991889,this);"}, {"file_date": "03/03/2023", "effective_date": "03/03/2023", "filing_number": "20232999816", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13210882,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "RLL HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/12/2008", "name": "RLL HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROBERT J LUJAN", "attention": "", "address1_address2_city_state_zip_country": "1500 WINSLOW ST, LAS VEGAS, NV, 89117, USA", "email": ""}], "officers": [{"date": "03/18/2019", "title": "Manager", "name": "ALYSSA M LUJAN", "attention": "", "address1_address2_city_state_zip_country": "1500 WINSLOW ST, LAS VEGAS, NV, 89117, USA"}, {"date": "03/18/2019", "title": "Manager", "name": "ROB L LUJAN", "attention": "", "address1_address2_city_state_zip_country": "1500 WINSLOW ST, LAS VEGAS, NV, 89117, USA"}]}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL HOMES INC.", "business_id": "1045114", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/09/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111241402", "entity_number": "E0200942011-1", "mark_number": "", "manage_nv_business_id": "NV20111241402", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RLL HOMES INC.", "entity_number": "E0200942011-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/09/2011", "nv_business_id": "NV20111241402", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": "AR REGISTERED AGENTS", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20111241402", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL HOMES INC.", "Entity Number": "E0200942011-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/09/2011", "NV Business ID": "NV20111241402", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "AR REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DALE PHILBRICK", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "CAROLYN HALTER", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "DALE PHILBRICK", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "CAROLYN HALTER", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DALE PHILBRICK", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "CAROLYN HALTER", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "DALE PHILBRICK", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "CAROLYN HALTER", "address": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "4705 S DURANGO DR 100-A1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RLL HOMES INC.", "entity_number": "E0200942011-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/09/2011", "nv_business_id": "NV20111241402", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": "AR REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111241402", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/23/2021", "effective_date": "04/23/2021", "filing_number": "20211404193", "document_type": "Dissolution Before Payment of Capital an...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11756149,this);"}, {"file_date": "04/20/2020", "effective_date": "04/20/2020", "filing_number": "20200612575", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11002057,this);"}, {"file_date": "04/30/2019", "effective_date": "04/30/2019", "filing_number": "20190189821-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7252966,this);"}, {"file_date": "04/22/2018", "effective_date": "04/22/2018", "filing_number": "20180180071-48", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7253229,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "RLL HOMES INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2021"}, "name_changes": {"date": "04/09/2011", "name": "RLL HOMES INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "AR REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "email": "ARREGISTEREDAGENTS@COX.net"}], "officers": [{"date": "04/30/2019", "title": "President", "name": "DALE PHILBRICK", "attention": "", "address1_address2_city_state_zip_country": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA"}, {"date": "04/30/2019", "title": "Secretary", "name": "CAROLYN HALTER", "attention": "", "address1_address2_city_state_zip_country": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA"}, {"date": "04/30/2019", "title": "Treasurer", "name": "DALE PHILBRICK", "attention": "", "address1_address2_city_state_zip_country": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA"}, {"date": "04/30/2019", "title": "Director", "name": "CAROLYN HALTER", "attention": "", "address1_address2_city_state_zip_country": "4705 S DURANGO DR 100-A1, LAS VEGAS, NV, 89147, USA"}]}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL INVESTMENTS", "business_id": "635863", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/16/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051147481", "entity_number": "E0776062005-2", "mark_number": "", "manage_nv_business_id": "NV20051147481", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RLL INVESTMENTS", "entity_number": "E0776062005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/16/2005", "nv_business_id": "NV20051147481", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051147481", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL INVESTMENTS", "Entity Number": "E0776062005-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/16/2005", "NV Business ID": "NV20051147481", "Termination Date": "", "Annual Report Due Date": "11/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUTINA LOMBARDI", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "LOUIS LOMBARDI", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "RUTINA LOMBARDI", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "LOUIS LOMBARDI", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RUTINA LOMBARDI", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "LOUIS LOMBARDI", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "RUTINA LOMBARDI", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "LOUIS LOMBARDI", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "12/04/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RLL INVESTMENTS", "entity_number": "E0776062005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/16/2005", "nv_business_id": "NV20051147481", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051147481", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/11/2008", "effective_date": "01/11/2008", "filing_number": "20080024551-47", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(5137172,this);"}, {"file_date": "11/29/2006", "effective_date": "11/29/2006", "filing_number": "20060767308-99", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5137421,this);"}, {"file_date": "12/20/2005", "effective_date": "12/20/2005", "filing_number": "20050623653-12", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5137926,this);"}, {"file_date": "11/16/2005", "effective_date": "11/16/2005", "filing_number": "20050555101-94", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(5137417,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL INVESTMENTS, LLC.", "business_id": "966282", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/13/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101028379", "entity_number": "E0011412010-8", "mark_number": "", "manage_nv_business_id": "NV20101028379", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RLL INVESTMENTS, LLC.", "entity_number": "E0011412010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/13/2010", "nv_business_id": "NV20101028379", "termination_date": "", "annual_report_due": "1/31/2011", "compliance_hold": ""}, "agent": {"name": "RON LIPPON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101028379", "office_or_position": "", "jurisdiction": "", "street_address": "2240 MERRIMACK VALLEY AVE., HENDERSON, NV, 89044, USA", "mailing_address": "7048 MORALES CIRCLE, LAS VEGAS, NV, 89119, USA", "street_address_components": {"street": "2240 MERRIMACK VALLEY AVE.", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "7048 MORALES CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, "raw_fields": {"Entity Name": "RLL INVESTMENTS, LLC.", "Entity Number": "E0011412010-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/13/2010", "NV Business ID": "NV20101028379", "Termination Date": "", "Annual Report Due Date": "1/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "RON LIPPON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2240 MERRIMACK VALLEY AVE., HENDERSON, NV, 89044, USA", "Mailing Address": "7048 MORALES CIRCLE, LAS VEGAS, NV, 89119, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RON L LIPPON", "address": "2240 MERRIMACK VALLEY AVE, HENDERSON, NV, 89044, USA", "last_updated": "01/13/2010", "status": "Active", "address_components": {"street": "2240 MERRIMACK VALLEY AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RON L LIPPON", "address": "2240 MERRIMACK VALLEY AVE, HENDERSON, NV, 89044, USA", "last_updated": "01/13/2010", "status": "Active", "address_components": {"street": "2240 MERRIMACK VALLEY AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLL INVESTMENTS, LLC.", "entity_number": "E0011412010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/13/2010", "nv_business_id": "NV20101028379", "termination_date": "", "annual_report_due": "1/31/2011", "compliance_hold": "", "agent_name": "RON LIPPON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101028379", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2240 MERRIMACK VALLEY AVE., HENDERSON, NV, 89044, USA", "agent_mailing_address": "7048 MORALES CIRCLE, LAS VEGAS, NV, 89119, USA", "agent_street_address_components": {"street": "2240 MERRIMACK VALLEY AVE.", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "7048 MORALES CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "01/13/2010", "effective_date": "01/13/2010", "filing_number": "20100017507-03", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6850185,this);"}, {"file_date": "01/13/2010", "effective_date": "01/13/2010", "filing_number": "20100016316-70", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6847401,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL LLC", "business_id": "2265254", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "01/18/2024", "type": "NT7 Business License Other", "nv_business_id": "NV20243008526", "entity_number": "E37651922024-5", "mark_number": "", "manage_nv_business_id": "NV20243008526", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RLL LLC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Cancelled", "formation_date": "01/18/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL LLC", "Entity Number": "", "Entity Type": "NT7 Business License Other", "Entity Status": "Cancelled", "Formation Date": "01/18/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RLL LLC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Cancelled", "formation_date": "01/18/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2025", "effective_date": "03/04/2025", "filing_number": "20254712398", "document_type": "Cancellation Statement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14770670,this);"}, {"file_date": "01/18/2024", "effective_date": "01/18/2024", "filing_number": "20243765190", "document_type": "Application for Other NT7 Business Licen...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13886894,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {"business_name": "RLL LLC", "entity_type": "NT7 Business License Other", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/18/2024", "name": "RLL LLC", "status": "Expired"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL MORA LLC", "business_id": "1068454", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/08/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111523240", "entity_number": "E0449812011-5", "mark_number": "", "manage_nv_business_id": "NV20111523240", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RLL MORA LLC", "entity_number": "E0449812011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/08/2011", "nv_business_id": "NV20111523240", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": "ROGER M MORA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111523240", "office_or_position": "", "jurisdiction": "", "street_address": "8726 DON HORTON AVENUE, LAS VEGAS, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "8726 DON HORTON AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL MORA LLC", "Entity Number": "E0449812011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/08/2011", "NV Business ID": "NV20111523240", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROGER M MORA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8726 DON HORTON AVENUE, LAS VEGAS, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROGER MORA", "address": "8726 DON HORTON AVE, LAS VEGAS, NV, 89178, USA", "last_updated": "07/23/2020", "status": "Active", "address_components": {"street": "8726 DON HORTON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Manager", "name": "ROGER MORA", "address": "8726 DON HORTON AVE, LAS VEGAS, NV, 89178, USA", "last_updated": "08/14/2018", "status": "Active", "address_components": {"street": "8726 DON HORTON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Manager", "name": "ROGER M MORA", "address": "8726 DON HORTON AVE, LAS VEGAS, NV, 89178, USA", "last_updated": "08/14/2018", "status": "Active", "address_components": {"street": "8726 DON HORTON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Manager", "name": "YING LOLUI MORA", "address": "8726 DON HORTON AVE, LAS VEGAS, NV, 89178, USA", "last_updated": "08/14/2018", "status": "Active", "address_components": {"street": "8726 DON HORTON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "ROGER MORA", "address": "8726 DON HORTON AVE, LAS VEGAS, NV, 89178, USA", "last_updated": "07/23/2020", "status": "Active", "address_components": {"street": "8726 DON HORTON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Manager", "name": "ROGER MORA", "address": "8726 DON HORTON AVE, LAS VEGAS, NV, 89178, USA", "last_updated": "08/14/2018", "status": "Active", "address_components": {"street": "8726 DON HORTON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Manager", "name": "ROGER M MORA", "address": "8726 DON HORTON AVE, LAS VEGAS, NV, 89178, USA", "last_updated": "08/14/2018", "status": "Active", "address_components": {"street": "8726 DON HORTON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Manager", "name": "YING LOLUI MORA", "address": "8726 DON HORTON AVE, LAS VEGAS, NV, 89178, USA", "last_updated": "08/14/2018", "status": "Active", "address_components": {"street": "8726 DON HORTON AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RLL MORA LLC", "entity_number": "E0449812011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/08/2011", "nv_business_id": "NV20111523240", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": "ROGER M MORA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111523240", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8726 DON HORTON AVENUE, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8726 DON HORTON AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/12/2021", "effective_date": "05/12/2021", "filing_number": "20211485921", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11829760,this);"}, {"file_date": "07/23/2020", "effective_date": "07/23/2020", "filing_number": "20200804685", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11184187,this);"}, {"file_date": "08/20/2019", "effective_date": "08/20/2019", "filing_number": "20190106318", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10533540,this);"}, {"file_date": "08/14/2018", "effective_date": "08/14/2018", "filing_number": "20180358487-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7364378,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "RLL MORA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2021"}, "name_changes": {"date": "08/08/2011", "name": "RLL MORA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROGER M MORA", "attention": "", "address1_address2_city_state_zip_country": "8726 DON HORTON AVENUE, LAS VEGAS, NV, 89178, USA", "email": ""}], "officers": [{"date": "07/23/2020", "title": "Manager", "name": "ROGER MORA", "attention": "", "address1_address2_city_state_zip_country": "8726 DON HORTON AVE, LAS VEGAS, NV, 89178, USA"}, {"date": "08/14/2018", "title": "Manager", "name": "ROGER MORA", "attention": "", "address1_address2_city_state_zip_country": "8726 DON HORTON AVE, LAS VEGAS, NV, 89178, USA"}, {"date": "08/14/2018", "title": "Manager", "name": "ROGER M MORA", "attention": "", "address1_address2_city_state_zip_country": "8726 DON HORTON AVE, LAS VEGAS, NV, 89178, USA"}, {"date": "08/14/2018", "title": "Manager", "name": "YING LOLUI MORA", "attention": "", "address1_address2_city_state_zip_country": "8726 DON HORTON AVE, LAS VEGAS, NV, 89178, USA"}]}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL NV PROPERTY, LLC", "business_id": "1057131", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/09/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111387146", "entity_number": "E0329162011-1", "mark_number": "", "manage_nv_business_id": "NV20111387146", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RLL NV PROPERTY, LLC", "entity_number": "E0329162011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/09/2011", "nv_business_id": "NV20111387146", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111387146", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL NV PROPERTY, LLC", "Entity Number": "E0329162011-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/09/2011", "NV Business ID": "NV20111387146", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LISA L LINDENBERG", "address": "8285 E Santa Ana Canyon Rd, Suite 135 #1098, Anaheim, CA, 92808, USA", "last_updated": "09/25/2025", "status": "Active", "address_components": {"street": "8285 E Santa Ana Canyon Rd", "city": "Suite 135 #1098", "state": "Anaheim", "zip_code": "CA", "country": "92808"}}, {"title": "Manager", "name": "RANDAL L LINDENBERG", "address": "8285 E Santa Ana Canyon Rd, Suite 135 #1098, Anaheim, CA, 92808, USA", "last_updated": "09/25/2025", "status": "Active", "address_components": {"street": "8285 E Santa Ana Canyon Rd", "city": "Suite 135 #1098", "state": "Anaheim", "zip_code": "CA", "country": "92808"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LISA L LINDENBERG", "address": "8285 E Santa Ana Canyon Rd, Suite 135 #1098, Anaheim, CA, 92808, USA", "last_updated": "09/25/2025", "status": "Active", "address_components": {"street": "8285 E Santa Ana Canyon Rd", "city": "Suite 135 #1098", "state": "Anaheim", "zip_code": "CA", "country": "92808"}}, {"title": "Manager", "name": "RANDAL L LINDENBERG", "address": "8285 E Santa Ana Canyon Rd, Suite 135 #1098, Anaheim, CA, 92808, USA", "last_updated": "09/25/2025", "status": "Active", "address_components": {"street": "8285 E Santa Ana Canyon Rd", "city": "Suite 135 #1098", "state": "Anaheim", "zip_code": "CA", "country": "92808"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RLL NV PROPERTY, LLC", "entity_number": "E0329162011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/09/2011", "nv_business_id": "NV20111387146", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111387146", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/25/2025", "effective_date": "09/25/2025", "filing_number": "20255194298", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15224959,this);"}, {"file_date": "05/05/2025", "effective_date": "05/05/2025", "filing_number": "20254873865", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14916874,this);"}, {"file_date": "05/17/2024", "effective_date": "05/17/2024", "filing_number": "20244068309", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14172575,this);"}, {"file_date": "07/18/2023", "effective_date": "07/18/2023", "filing_number": "20233357576", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13508233,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "RLL NV PROPERTY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2026"}, "name_changes": {"date": "06/09/2011", "name": "RLL NV PROPERTY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.*", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "06/11/2019", "title": "Manager", "name": "LISA L LINDENBERG", "attention": "", "address1_address2_city_state_zip_country": "5753 E. SANTA ANA CANYON RD. SUITE G #630, ANAHEIM, CA, 92807, USA"}, {"date": "06/11/2019", "title": "Manager", "name": "RANDAL L LINDENBERG", "attention": "", "address1_address2_city_state_zip_country": "5753 E SANTA ANA CANYON RD. SUITE G #630, ANAHEIM, CA, 92807, USA"}]}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL Sandhill, LLC", "business_id": "2162278", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/07/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232693047", "entity_number": "E29385892023-4", "mark_number": "", "manage_nv_business_id": "NV20232693047", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RLL SANDHILL, LLC", "entity_number": "E29385892023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/07/2023", "nv_business_id": "NV20232693047", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232693047", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "mailing_address": "", "street_address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL SANDHILL, LLC", "Entity Number": "E29385892023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/07/2023", "NV Business ID": "NV20232693047", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jeffrey Lynch", "address": "945 Monte Vista Dr., Reno, NV, 89511, USA", "last_updated": "02/07/2023", "status": "Active", "address_components": {"street": "945 Monte Vista Dr.", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "Michael Lee", "address": "PO Box 51537, Sparks, NV, 89435, USA", "last_updated": "02/07/2023", "status": "Active", "address_components": {"street": "PO Box 51537", "city": "Sparks", "state": "NV", "zip_code": "89435", "country": "USA"}}, {"title": "Manager", "name": "Morse Leland Roberts, Jr.", "address": "440 Tina Court, Sparks, NV, 89436, USA", "last_updated": "02/07/2023", "status": "Active", "address_components": {"street": "440 Tina Court", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Jeffrey Lynch", "address": "945 Monte Vista Dr., Reno, NV, 89511, USA", "last_updated": "02/07/2023", "status": "Active", "address_components": {"street": "945 Monte Vista Dr.", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "Michael Lee", "address": "PO Box 51537, Sparks, NV, 89435, USA", "last_updated": "02/07/2023", "status": "Active", "address_components": {"street": "PO Box 51537", "city": "Sparks", "state": "NV", "zip_code": "89435", "country": "USA"}}, {"title": "Manager", "name": "Morse Leland Roberts, Jr.", "address": "440 Tina Court, Sparks, NV, 89436, USA", "last_updated": "02/07/2023", "status": "Active", "address_components": {"street": "440 Tina Court", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RLL SANDHILL, LLC", "entity_number": "E29385892023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/07/2023", "nv_business_id": "NV20232693047", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232693047", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2026", "effective_date": "02/25/2026", "filing_number": "20265545018", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16864064,this);"}, {"file_date": "01/22/2025", "effective_date": "01/22/2025", "filing_number": "20254612109", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14677465,this);"}, {"file_date": "01/05/2024", "effective_date": "01/05/2024", "filing_number": "20243740666", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13863143,this);"}, {"file_date": "02/07/2023", "effective_date": "02/07/2023", "filing_number": "20232938590", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13154235,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RLL SANDHILL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/07/2023", "name": "RLL SANDHILL, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "email": "CHEDLUND@MCLLAWFIRM.COM"}], "officers": [{"date": "02/07/2023", "title": "Manager", "name": "Jeffrey Lynch", "attention": "", "address1_address2_city_state_zip_country": "945 Monte Vista Dr., Reno, NV, 89511, USA"}, {"date": "02/07/2023", "title": "Manager", "name": "Michael Lee", "attention": "", "address1_address2_city_state_zip_country": "PO Box 51537, Sparks, NV, 89435, USA"}, {"date": "02/07/2023", "title": "Manager", "name": "Morse Leland Roberts, Jr.", "attention": "", "address1_address2_city_state_zip_country": "440 Tina Court, Sparks, NV, 89436, USA"}]}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL SOLUTIONS, INC", "business_id": "1159222", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/01/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131066323", "entity_number": "E0054282013-5", "mark_number": "", "manage_nv_business_id": "NV20131066323", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RLL SOLUTIONS, INC", "entity_number": "E0054282013-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/01/2013", "nv_business_id": "NV20131066323", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131066323", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL SOLUTIONS, INC", "Entity Number": "E0054282013-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/01/2013", "NV Business ID": "NV20131066323", "Termination Date": "", "Annual Report Due Date": "2/28/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "REGAN LAUGHLIN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/19/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "REGAN LAUGHLIN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/19/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "REGAN LAUGHLIN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/19/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "REGAN LAUGHLIN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/19/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "REGAN LAUGHLIN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/19/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "REGAN LAUGHLIN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/19/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "REGAN LAUGHLIN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/19/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "REGAN LAUGHLIN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/19/2013", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RLL SOLUTIONS, INC", "entity_number": "E0054282013-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/01/2013", "nv_business_id": "NV20131066323", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131066323", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2013", "effective_date": "03/19/2013", "filing_number": "20130183153-97", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7821607,this);"}, {"file_date": "02/01/2013", "effective_date": "02/01/2013", "filing_number": "20130073601-93", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(7822202,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL TERRA, LLC", "business_id": "2019806", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/27/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212263975", "entity_number": "E18510742021-5", "mark_number": "", "manage_nv_business_id": "NV20212263975", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RLL TERRA, LLC", "entity_number": "E18510742021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/27/2021", "nv_business_id": "NV20212263975", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "GOLDSMITH & GUYMON, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212263975", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL TERRA, LLC", "Entity Number": "E18510742021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/27/2021", "NV Business ID": "NV20212263975", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GOLDSMITH & GUYMON, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "David Kane", "address": "2055 Village Center Circle, Las Vegas, NV, 89134, USA", "last_updated": "10/27/2021", "status": "Active", "address_components": {"street": "2055 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "David Kane", "address": "2055 Village Center Circle, Las Vegas, NV, 89134, USA", "last_updated": "10/27/2021", "status": "Active", "address_components": {"street": "2055 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLL TERRA, LLC", "entity_number": "E18510742021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/27/2021", "nv_business_id": "NV20212263975", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "GOLDSMITH & GUYMON, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212263975", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2025", "effective_date": "09/18/2025", "filing_number": "20255180956", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15211376,this);"}, {"file_date": "09/20/2024", "effective_date": "09/20/2024", "filing_number": "20244342658", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14427975,this);"}, {"file_date": "12/05/2023", "effective_date": "12/05/2023", "filing_number": "20233675388", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13793063,this);"}, {"file_date": "10/27/2021", "effective_date": "10/27/2021", "filing_number": "20211851075", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12148482,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RLL TERRA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/27/2021", "name": "RLL TERRA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GOLDSMITH & GUYMON, P.C.", "attention": "", "address1_address2_city_state_zip_country": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "email": "MGUYMON@GOLDGUYLAW.COM"}], "officers": [{"date": "10/27/2021", "title": "Manager", "name": "David Kane", "attention": "", "address1_address2_city_state_zip_country": "2055 Village Center Circle, Las Vegas, NV, 89134, USA"}]}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL TRANSPORTATION, INC", "business_id": "868615", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/09/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081212776", "entity_number": "E0448682008-2", "mark_number": "", "manage_nv_business_id": "NV20081212776", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RLL TRANSPORTATION, INC", "entity_number": "E0448682008-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/09/2008", "nv_business_id": "NV20081212776", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081212776", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL TRANSPORTATION, INC", "Entity Number": "E0448682008-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/09/2008", "NV Business ID": "NV20081212776", "Termination Date": "", "Annual Report Due Date": "7/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "RICARDO LLAMAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/02/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "BLANCA LLAMAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "BLANCA LLAMAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "President", "name": "RICARDO LLAMAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/15/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "RICARDO LLAMAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/02/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "BLANCA LLAMAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "BLANCA LLAMAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/06/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "President", "name": "RICARDO LLAMAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/15/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RLL TRANSPORTATION, INC", "entity_number": "E0448682008-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/09/2008", "nv_business_id": "NV20081212776", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081212776", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2011", "effective_date": "07/29/2011", "filing_number": "20110568069-88", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6369675,this);"}, {"file_date": "07/30/2010", "effective_date": "07/30/2010", "filing_number": "20100578929-83", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6369380,this);"}, {"file_date": "09/11/2009", "effective_date": "09/11/2009", "filing_number": "20090677797-54", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6369491,this);"}, {"file_date": "08/29/2008", "effective_date": "08/29/2008", "filing_number": "20080586042-85", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6370307,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLL, INC.", "business_id": "231563", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/16/1994", "type": "Domestic Corporation (78)", "nv_business_id": "NV19941072833", "entity_number": "C9194-1994", "mark_number": "", "manage_nv_business_id": "NV19941072833", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RLL, INC.", "entity_number": "C9194-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/16/1994", "nv_business_id": "NV19941072833", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": ""}, "agent": {"name": "DAVID M LUCKMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19941072833", "office_or_position": "", "jurisdiction": "", "street_address": "8004 DRACO CR 201, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "8004 DRACO CR 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLL, INC.", "Entity Number": "C9194-1994", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "06/16/1994", "NV Business ID": "NV19941072833", "Termination Date": "", "Annual Report Due Date": "6/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID M LUCKMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8004 DRACO CR 201, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAMONA L LUCKMAN", "address": "8004 DRACO CR #201, LAS VEGAS, NV, 89128, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8004 DRACO CR #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Secretary", "name": "DAVID LUCKMAN", "address": "8004 DRACO CR #201, LAS VEGAS, NV, 89128, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8004 DRACO CR #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID LUCKMAN", "address": "8004 DRACO CR #201, LAS VEGAS, NV, 89128, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8004 DRACO CR #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RAMONA L LUCKMAN", "address": "8004 DRACO CR #201, LAS VEGAS, NV, 89128, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8004 DRACO CR #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Secretary", "name": "DAVID LUCKMAN", "address": "8004 DRACO CR #201, LAS VEGAS, NV, 89128, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8004 DRACO CR #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID LUCKMAN", "address": "8004 DRACO CR #201, LAS VEGAS, NV, 89128, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8004 DRACO CR #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RLL, INC.", "entity_number": "C9194-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/16/1994", "nv_business_id": "NV19941072833", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": "", "agent_name": "DAVID M LUCKMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19941072833", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8004 DRACO CR 201, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8004 DRACO CR 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2001", "effective_date": "05/29/2001", "filing_number": "C9194-1994-008", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2304096,this);"}, {"file_date": "07/10/2000", "effective_date": "07/10/2000", "filing_number": "C9194-1994-007", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2304095,this);"}, {"file_date": "07/10/2000", "effective_date": "07/10/2000", "filing_number": "C9194-1994-003", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2303962,this);"}, {"file_date": "07/06/2000", "effective_date": "07/06/2000", "filing_number": "C9194-1994-006", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2304094,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLLC LLC", "business_id": "1454701", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/12/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181032944", "entity_number": "E0021292018-2", "mark_number": "", "manage_nv_business_id": "NV20181032944", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RLLC LLC", "entity_number": "E0021292018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/12/2018", "nv_business_id": "NV20181032944", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181032944", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLLC LLC", "Entity Number": "E0021292018-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/12/2018", "NV Business ID": "NV20181032944", "Termination Date": "", "Annual Report Due Date": "1/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LAWRENCE A SLIFE", "address": "8017 SUMMER HARVEST AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "01/12/2018", "status": "Active", "address_components": {"street": "8017 SUMMER HARVEST AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Manager", "name": "LEON T KERMANI", "address": "2794 BELLINI DRIVE, HENDERSON, NV, 89052, USA", "last_updated": "01/12/2018", "status": "Active", "address_components": {"street": "2794 BELLINI DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "JOSE R TOPETE", "address": "459 SAINT MORITZ DR, HENDERSON, NV, 89012, USA", "last_updated": "01/12/2018", "status": "Active", "address_components": {"street": "459 SAINT MORITZ DR", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "LAWRENCE A SLIFE", "address": "8017 SUMMER HARVEST AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "01/12/2018", "status": "Active", "address_components": {"street": "8017 SUMMER HARVEST AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Manager", "name": "LEON T KERMANI", "address": "2794 BELLINI DRIVE, HENDERSON, NV, 89052, USA", "last_updated": "01/12/2018", "status": "Active", "address_components": {"street": "2794 BELLINI DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "JOSE R TOPETE", "address": "459 SAINT MORITZ DR, HENDERSON, NV, 89012, USA", "last_updated": "01/12/2018", "status": "Active", "address_components": {"street": "459 SAINT MORITZ DR", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RLLC LLC", "entity_number": "E0021292018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/12/2018", "nv_business_id": "NV20181032944", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181032944", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2018", "effective_date": "01/12/2018", "filing_number": "20180018854-87", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8947127,this);"}, {"file_date": "01/12/2018", "effective_date": "01/12/2018", "filing_number": "20180018852-65", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8947011,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLLC LLC", "business_id": "801275", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/04/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071525351", "entity_number": "E0634912007-6", "mark_number": "", "manage_nv_business_id": "NV20071525351", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RLLC LLC", "entity_number": "E0634912007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2007", "nv_business_id": "NV20071525351", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": ""}, "agent": {"name": "BILL SKLAR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071525351", "office_or_position": "", "jurisdiction": "", "street_address": "1185 MIDORI STREET, HENDERSON, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "1185 MIDORI STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLLC LLC", "Entity Number": "E0634912007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/04/2007", "NV Business ID": "NV20071525351", "Termination Date": "", "Annual Report Due Date": "9/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "BILL SKLAR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1185 MIDORI STREET, HENDERSON, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BILL SKLAR", "address": "1185 MIDORI ST, HENERSON, NV, 89002, USA", "last_updated": "09/13/2009", "status": "Active", "address_components": {"street": "1185 MIDORI ST", "city": "HENERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Managing Member", "name": "STAN SKLAR", "address": "17 HUTTON LN, BOOTDWYN, PA, 19061, USA", "last_updated": "09/13/2009", "status": "Active", "address_components": {"street": "17 HUTTON LN", "city": "BOOTDWYN", "state": "PA", "zip_code": "19061", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "BILL SKLAR", "address": "1185 MIDORI ST, HENERSON, NV, 89002, USA", "last_updated": "09/13/2009", "status": "Active", "address_components": {"street": "1185 MIDORI ST", "city": "HENERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Managing Member", "name": "STAN SKLAR", "address": "17 HUTTON LN, BOOTDWYN, PA, 19061, USA", "last_updated": "09/13/2009", "status": "Active", "address_components": {"street": "17 HUTTON LN", "city": "BOOTDWYN", "state": "PA", "zip_code": "19061", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RLLC LLC", "entity_number": "E0634912007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2007", "nv_business_id": "NV20071525351", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": "", "agent_name": "BILL SKLAR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071525351", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1185 MIDORI STREET, HENDERSON, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1185 MIDORI STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/13/2009", "effective_date": "09/13/2009", "filing_number": "20090677257-25", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6126940,this);"}, {"file_date": "07/20/2008", "effective_date": "07/20/2008", "filing_number": "20080480640-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6126730,this);"}, {"file_date": "10/17/2007", "effective_date": "10/17/2007", "filing_number": "20070713069-85", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6127651,this);"}, {"file_date": "09/04/2007", "effective_date": "09/04/2007", "filing_number": "20070612931-91", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6126939,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLLR MANAGEMENT, INC.", "business_id": "629315", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/13/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051633607", "entity_number": "E0706952005-5", "mark_number": "", "manage_nv_business_id": "NV20051633607", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RLLR MANAGEMENT, INC.", "entity_number": "E0706952005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/13/2005", "nv_business_id": "NV20051633607", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051633607", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLLR MANAGEMENT, INC.", "Entity Number": "E0706952005-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/13/2005", "NV Business ID": "NV20051633607", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "10/29/2008", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RLLR MANAGEMENT, INC.", "entity_number": "E0706952005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/13/2005", "nv_business_id": "NV20051633607", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051633607", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2008", "effective_date": "10/29/2008", "filing_number": "20080710465-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5058001,this);"}, {"file_date": "10/26/2007", "effective_date": "10/26/2007", "filing_number": "20070732275-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5057612,this);"}, {"file_date": "10/26/2006", "effective_date": "10/26/2006", "filing_number": "20060695429-23", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5057907,this);"}, {"file_date": "10/13/2005", "effective_date": "10/13/2005", "filing_number": "20050479213-23", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5060306,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLLR, LLC", "business_id": "903388", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/14/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091183424", "entity_number": "E0019802009-0", "mark_number": "", "manage_nv_business_id": "NV20091183424", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RLLR, LLC", "entity_number": "E0019802009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/14/2009", "nv_business_id": "NV20091183424", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091183424", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLLR, LLC", "Entity Number": "E0019802009-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/14/2009", "NV Business ID": "NV20091183424", "Termination Date": "", "Annual Report Due Date": "1/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RENAISSANCE CAPITAL PARTNERS LLC", "address": "SECOND FLOOR, 100 CANNON STREET, LONDON, EC4N-6EU, GBR", "last_updated": "06/20/2018", "status": "Active", "address_components": {"street": "SECOND FLOOR", "city": "100 CANNON STREET", "state": "LONDON", "zip_code": "EC4N-6EU", "country": "GBR"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RENAISSANCE CAPITAL PARTNERS LLC", "address": "SECOND FLOOR, 100 CANNON STREET, LONDON, EC4N-6EU, GBR", "last_updated": "06/20/2018", "status": "Active", "address_components": {"street": "SECOND FLOOR", "city": "100 CANNON STREET", "state": "LONDON", "zip_code": "EC4N-6EU", "country": "GBR"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLLR, LLC", "entity_number": "E0019802009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/14/2009", "nv_business_id": "NV20091183424", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091183424", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2010", "effective_date": "12/29/2010", "filing_number": "20100966781-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6539227,this);"}, {"file_date": "12/16/2009", "effective_date": "12/16/2009", "filing_number": "20090860382-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6539144,this);"}, {"file_date": "01/29/2009", "effective_date": "01/29/2009", "filing_number": "20090096299-06", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6539311,this);"}, {"file_date": "01/14/2009", "effective_date": "01/14/2009", "filing_number": "20090024186-32", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6540144,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLLRA, LLC", "business_id": "721398", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/13/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061346729", "entity_number": "E0759032006-9", "mark_number": "", "manage_nv_business_id": "NV20061346729", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RLLRA, LLC", "entity_number": "E0759032006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/13/2006", "nv_business_id": "NV20061346729", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "LISA ANDERSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061346729", "office_or_position": "", "jurisdiction": "", "street_address": "1016 N. ROCK BLVD., #103, SPARKS, NV, 89431, USA", "mailing_address": "2287 PENGUIN DR., SPARKS, NV, 89441", "street_address_components": {"street": "1016 N. ROCK BLVD.", "city": "#103", "state": "SPARKS", "zip_code": "NV", "country": "89431"}, "mailing_address_components": {"street": "2287 PENGUIN DR.", "city": "SPARKS", "state": "NV", "zip_code": "89441", "country": ""}}, "raw_fields": {"Entity Name": "RLLRA, LLC", "Entity Number": "E0759032006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/13/2006", "NV Business ID": "NV20061346729", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LISA ANDERSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1016 N. ROCK BLVD., #103, SPARKS, NV, 89431, USA", "Mailing Address": "2287 PENGUIN DR., SPARKS, NV, 89441"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD ANDERSON", "address": "2287 PENGUIN DR, SPARKS, NV, 89441, USA", "last_updated": "10/31/2018", "status": "Active", "address_components": {"street": "2287 PENGUIN DR", "city": "SPARKS", "state": "NV", "zip_code": "89441", "country": "USA"}}, {"title": "Managing Member", "name": "RICHELLE R ANDERSON", "address": "2287 PENGUIN DR, SPARKS, NV, 89441, USA", "last_updated": "10/31/2018", "status": "Active", "address_components": {"street": "2287 PENGUIN DR", "city": "SPARKS", "state": "NV", "zip_code": "89441", "country": "USA"}}, {"title": "Managing Member", "name": "LISA ANDERSON", "address": "2287 PENGUIN DR, SPARKS, NV, 89441, USA", "last_updated": "10/31/2018", "status": "Active", "address_components": {"street": "2287 PENGUIN DR", "city": "SPARKS", "state": "NV", "zip_code": "89441", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD ANDERSON", "address": "2287 PENGUIN DR, SPARKS, NV, 89441, USA", "last_updated": "10/31/2018", "status": "Active", "address_components": {"street": "2287 PENGUIN DR", "city": "SPARKS", "state": "NV", "zip_code": "89441", "country": "USA"}}, {"title": "Managing Member", "name": "RICHELLE R ANDERSON", "address": "2287 PENGUIN DR, SPARKS, NV, 89441, USA", "last_updated": "10/31/2018", "status": "Active", "address_components": {"street": "2287 PENGUIN DR", "city": "SPARKS", "state": "NV", "zip_code": "89441", "country": "USA"}}, {"title": "Managing Member", "name": "LISA ANDERSON", "address": "2287 PENGUIN DR, SPARKS, NV, 89441, USA", "last_updated": "10/31/2018", "status": "Active", "address_components": {"street": "2287 PENGUIN DR", "city": "SPARKS", "state": "NV", "zip_code": "89441", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RLLRA, LLC", "entity_number": "E0759032006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/13/2006", "nv_business_id": "NV20061346729", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "LISA ANDERSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061346729", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1016 N. ROCK BLVD., #103, SPARKS, NV, 89431, USA", "agent_mailing_address": "2287 PENGUIN DR., SPARKS, NV, 89441", "agent_street_address_components": {"street": "1016 N. ROCK BLVD.", "city": "#103", "state": "SPARKS", "zip_code": "NV", "country": "89431"}, "agent_mailing_address_components": {"street": "2287 PENGUIN DR.", "city": "SPARKS", "state": "NV", "zip_code": "89441", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/28/2025", "effective_date": "10/28/2025", "filing_number": "20255268001", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15976840,this);"}, {"file_date": "10/30/2024", "effective_date": "10/30/2024", "filing_number": "20244436753", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14512921,this);"}, {"file_date": "10/31/2023", "effective_date": "10/31/2023", "filing_number": "20233596726", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13726413,this);"}, {"file_date": "10/31/2022", "effective_date": "10/31/2022", "filing_number": "20222727376", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12951153,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "RLLRA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/13/2006", "name": "RLLRA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LISA ANDERSON", "attention": "", "address1_address2_city_state_zip_country": "1016 N. ROCK BLVD., #103, SPARKS, NV, 89431, USA", "email": ""}], "officers": [{"date": "10/31/2018", "title": "Managing Member", "name": "RICHARD ANDERSON", "attention": "", "address1_address2_city_state_zip_country": "2287 PENGUIN DR, SPARKS, NV, 89441, USA"}, {"date": "10/31/2018", "title": "Managing Member", "name": "RICHELLE R ANDERSON", "attention": "", "address1_address2_city_state_zip_country": "2287 PENGUIN DR, SPARKS, NV, 89441, USA"}, {"date": "10/31/2018", "title": "Managing Member", "name": "LISA ANDERSON", "attention": "", "address1_address2_city_state_zip_country": "2287 PENGUIN DR, SPARKS, NV, 89441, USA"}]}}}
{"task_id": 337450, "worker_id": "r-worker-6", "ts": 1775052766, "record_type": "business_detail", "name": "RLLW,INC.", "business_id": "292467", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/10/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971294546", "entity_number": "C22598-1997", "mark_number": "", "manage_nv_business_id": "NV19971294546", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RLLW,INC.", "entity_number": "C22598-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/10/1997", "nv_business_id": "NV19971294546", "termination_date": "", "annual_report_due": "10/31/2004", "compliance_hold": ""}, "agent": {"name": "MICHAEL K LOYD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971294546", "office_or_position": "", "jurisdiction": "", "street_address": "6325 HARRISON DR #1, LAS VEGAS, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "6325 HARRISON DR #1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLLW,INC.", "Entity Number": "C22598-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/10/1997", "NV Business ID": "NV19971294546", "Termination Date": "", "Annual Report Due Date": "10/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL K LOYD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6325 HARRISON DR #1, LAS VEGAS, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL K LOYD", "address": "6325 HARRISON DR STE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6325 HARRISON DR STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL K LOYD", "address": "6325 HARRISON DR STE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6325 HARRISON DR STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Treasurer", "name": "JACKIE ROBINSON", "address": "6325 HARRISON DR STE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6325 HARRISON DR STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL K LOYD", "address": "6325 HARRISON DR STE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6325 HARRISON DR STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL K LOYD", "address": "6325 HARRISON DR STE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6325 HARRISON DR STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Treasurer", "name": "JACKIE ROBINSON", "address": "6325 HARRISON DR STE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6325 HARRISON DR STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RLLW,INC.", "entity_number": "C22598-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/10/1997", "nv_business_id": "NV19971294546", "termination_date": "", "annual_report_due": "10/31/2004", "compliance_hold": "", "agent_name": "MICHAEL K LOYD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971294546", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6325 HARRISON DR #1, LAS VEGAS, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6325 HARRISON DR #1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2003", "effective_date": "10/15/2003", "filing_number": "C22598-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2857790,this);"}, {"file_date": "09/13/2002", "effective_date": "09/13/2002", "filing_number": "C22598-1997-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2857793,this);"}, {"file_date": "02/11/2002", "effective_date": "02/11/2002", "filing_number": "C22598-1997-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2857791,this);"}, {"file_date": "09/13/2000", "effective_date": "09/13/2000", "filing_number": "C22598-1997-009", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2857796,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303981, "worker_id": "worker-2", "ts": 1775052797, "record_type": "business_detail", "name": "1RWE, LLC", "business_id": "2149321", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/27/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222657130", "entity_number": "E28352732022-8", "mark_number": "", "manage_nv_business_id": "NV20222657130", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1RWE, LLC", "entity_number": "E28352732022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/27/2022", "nv_business_id": "NV20222657130", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": ""}, "agent": {"name": "KALICKI COLLIER, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222657130", "office_or_position": "", "jurisdiction": "", "street_address": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "5355 Kietzke Lane Suite 100", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1RWE, LLC", "Entity Number": "E28352732022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/27/2022", "NV Business ID": "NV20222657130", "Termination Date": "", "Annual Report Due Date": "12/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "KALICKI COLLIER, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Matthew Pearson", "address": "401 RYLAND ST STE 200, Reno, NV, 89502, USA", "last_updated": "12/27/2022", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Matthew Pearson", "address": "401 RYLAND ST STE 200, Reno, NV, 89502, USA", "last_updated": "12/27/2022", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1RWE, LLC", "entity_number": "E28352732022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/27/2022", "nv_business_id": "NV20222657130", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": "", "agent_name": "KALICKI COLLIER, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222657130", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5355 Kietzke Lane Suite 100", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/20/2023", "effective_date": "12/31/2023", "filing_number": "20233705649", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13822194,this);"}, {"file_date": "12/27/2022", "effective_date": "12/27/2022", "filing_number": "20222835274", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13055750,this);"}, {"file_date": "12/27/2022", "effective_date": "12/27/2022", "filing_number": "20222835272", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13055749,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1RWE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2023"}, "name_changes": {"date": "12/27/2022", "name": "1RWE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "KALICKI COLLIER, LLP", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200, RENO, NV, 89502, USA", "email": "sab@kalickicollier.com"}], "officers": [{"date": "12/27/2022", "title": "Manager", "name": "Matthew Pearson", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200, Reno, NV, 89502, USA"}]}}}
{"task_id": 303995, "worker_id": "worker-5", "ts": 1775052936, "record_type": "business_detail", "name": "1 SAVIOR OF ALL CHRISTIAN MINISTRY", "business_id": "2244479", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/01/2023", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20232938263", "entity_number": "E35982822023-1", "mark_number": "", "manage_nv_business_id": "NV20232938263", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 SAVIOR OF ALL CHRISTIAN MINISTRY", "entity_number": "E35982822023-1", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "11/01/2023", "nv_business_id": "NV20232938263", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "DESERT VALLEY LEGAL SUPPORT SERVICES, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20232938263", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2290 E FLAMINGO ROAD STE E, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "2290 E FLAMINGO ROAD STE E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SAVIOR OF ALL CHRISTIAN MINISTRY", "Entity Number": "E35982822023-1", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Active", "Formation Date": "11/01/2023", "NV Business ID": "NV20232938263", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DESERT VALLEY LEGAL SUPPORT SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2290 E FLAMINGO ROAD STE E, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOHN SHEPHERD", "address": "2040 THOROUGHBRED RD, Henderson, NV, 89002, USA", "last_updated": "11/01/2023", "status": "Active", "address_components": {"street": "2040 THOROUGHBRED RD", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Secretary", "name": "JOHN SHEPHERD", "address": "2040 THOROUGHBRED RD, Henderson, NV, 89002, USA", "last_updated": "11/01/2023", "status": "Active", "address_components": {"street": "2040 THOROUGHBRED RD", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN SHEPHERD", "address": "2040 THOROUGHBRED RD, Henderson, NV, 89002, USA", "last_updated": "11/01/2023", "status": "Active", "address_components": {"street": "2040 THOROUGHBRED RD", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Director", "name": "JOHN SHEPHERD", "address": "2040 THOROUGHBRED RD, Henderson, NV, 89002, USA", "last_updated": "11/01/2023", "status": "Active", "address_components": {"street": "2040 THOROUGHBRED RD", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOHN SHEPHERD", "address": "2040 THOROUGHBRED RD, Henderson, NV, 89002, USA", "last_updated": "11/01/2023", "status": "Active", "address_components": {"street": "2040 THOROUGHBRED RD", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Secretary", "name": "JOHN SHEPHERD", "address": "2040 THOROUGHBRED RD, Henderson, NV, 89002, USA", "last_updated": "11/01/2023", "status": "Active", "address_components": {"street": "2040 THOROUGHBRED RD", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Treasurer", "name": "JOHN SHEPHERD", "address": "2040 THOROUGHBRED RD, Henderson, NV, 89002, USA", "last_updated": "11/01/2023", "status": "Active", "address_components": {"street": "2040 THOROUGHBRED RD", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Director", "name": "JOHN SHEPHERD", "address": "2040 THOROUGHBRED RD, Henderson, NV, 89002, USA", "last_updated": "11/01/2023", "status": "Active", "address_components": {"street": "2040 THOROUGHBRED RD", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 SAVIOR OF ALL CHRISTIAN MINISTRY", "entity_number": "E35982822023-1", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "11/01/2023", "nv_business_id": "NV20232938263", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "DESERT VALLEY LEGAL SUPPORT SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232938263", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2290 E FLAMINGO ROAD STE E, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2290 E FLAMINGO ROAD STE E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/03/2025", "effective_date": "11/03/2025", "filing_number": "20255285650", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15993959,this);"}, {"file_date": "11/04/2024", "effective_date": "11/04/2024", "filing_number": "20244447858", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14522805,this);"}, {"file_date": "11/01/2023", "effective_date": "11/01/2023", "filing_number": "20233598284", "document_type": "Exemption from Charitable Solicitation S...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"3257151\",\"Exemption from Charitable Solicitation Statement\")"}, {"file_date": "11/01/2023", "effective_date": "11/01/2023", "filing_number": "20233598283", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13727909,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1 SAVIOR OF ALL CHRISTIAN MINISTRY", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "11/01/2023", "name": "1 SAVIOR OF ALL CHRISTIAN MINISTRY", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DESERT VALLEY LEGAL SUPPORT SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "2290 E FLAMINGO ROAD STE E, LAS VEGAS, NV, 89119, USA", "email": "DESERTVALLEYLEGAL@EMBARQMAIL.COM"}], "officers": [{"date": "11/01/2023", "title": "President", "name": "JOHN SHEPHERD", "attention": "", "address1_address2_city_state_zip_country": "2040 THOROUGHBRED RD, Henderson, NV, 89002, USA"}, {"date": "11/01/2023", "title": "Secretary", "name": "JOHN SHEPHERD", "attention": "", "address1_address2_city_state_zip_country": "2040 THOROUGHBRED RD, Henderson, NV, 89002, USA"}, {"date": "11/01/2023", "title": "Treasurer", "name": "JOHN SHEPHERD", "attention": "", "address1_address2_city_state_zip_country": "2040 THOROUGHBRED RD, Henderson, NV, 89002, USA"}, {"date": "11/01/2023", "title": "Director", "name": "JOHN SHEPHERD", "attention": "", "address1_address2_city_state_zip_country": "2040 THOROUGHBRED RD, Henderson, NV, 89002, USA"}]}}}
{"task_id": 303995, "worker_id": "worker-5", "ts": 1775052936, "record_type": "business_detail", "name": "A 1 SATELLITES OKLAHOMA, INC.", "business_id": "430399", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/29/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011464807", "entity_number": "C28847-2001", "mark_number": "", "manage_nv_business_id": "NV20011464807", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "A 1 SATELLITES OKLAHOMA, INC.", "entity_number": "C28847-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/29/2001", "nv_business_id": "NV20011464807", "termination_date": "", "annual_report_due": "10/31/2003", "compliance_hold": ""}, "agent": {"name": "KENT E. SETON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011464807", "office_or_position": "", "jurisdiction": "", "street_address": "800 N RAINBOW BLVD, STE  208, LAS VEGAS, NV, 89107-1103, USA", "mailing_address": "", "street_address_components": {"street": "800 N RAINBOW BLVD", "city": "STE  208", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107-1103"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "A 1 SATELLITES OKLAHOMA, INC.", "Entity Number": "C28847-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/29/2001", "NV Business ID": "NV20011464807", "Termination Date": "", "Annual Report Due Date": "10/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "KENT E. SETON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "800 N RAINBOW BLVD, STE  208, LAS VEGAS, NV, 89107-1103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOSEPH JUDICE", "address": "610 S TENTH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "610 S TENTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "JOSEPH JUDICE", "address": "610 S TENTH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "610 S TENTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPH JUDICE", "address": "610 S TENTH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "610 S TENTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JOSEPH JUDICE", "address": "610 S TENTH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "610 S TENTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "JOSEPH JUDICE", "address": "610 S TENTH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "610 S TENTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPH JUDICE", "address": "610 S TENTH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "610 S TENTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "A 1 SATELLITES OKLAHOMA, INC.", "entity_number": "C28847-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/29/2001", "nv_business_id": "NV20011464807", "termination_date": "", "annual_report_due": "10/31/2003", "compliance_hold": "", "agent_name": "KENT E. SETON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011464807", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "800 N RAINBOW BLVD, STE  208, LAS VEGAS, NV, 89107-1103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "800 N RAINBOW BLVD", "city": "STE  208", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107-1103"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2003", "effective_date": "04/29/2003", "filing_number": "C28847-2001-003", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3867713,this);"}, {"file_date": "04/29/2003", "effective_date": "04/29/2003", "filing_number": "C28847-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3867317,this);"}, {"file_date": "10/29/2001", "effective_date": "10/29/2001", "filing_number": "C28847-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3867397,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303995, "worker_id": "worker-5", "ts": 1775052936, "record_type": "business_detail", "name": "A 1 SATELLITES USA, INC.", "business_id": "448171", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/01/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021303702", "entity_number": "C11030-2002", "mark_number": "", "manage_nv_business_id": "NV20021303702", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "A 1 SATELLITES USA, INC.", "entity_number": "C11030-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/01/2002", "nv_business_id": "NV20021303702", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021303702", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "A 1 SATELLITES USA, INC.", "Entity Number": "C11030-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/01/2002", "NV Business ID": "NV20021303702", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOSEPH N JUDICE JR", "address": "2100 N MAIN ST, BAYTOWN, TX, 77520, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2100 N MAIN ST", "city": "BAYTOWN", "state": "TX", "zip_code": "77520", "country": "USA"}}, {"title": "Secretary", "name": "JOSEPH N JUDICE JR", "address": "2100 N MAIN ST, BAYTOWN, TX, 77520, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2100 N MAIN ST", "city": "BAYTOWN", "state": "TX", "zip_code": "77520", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPH N JUDICE JR", "address": "2100 N MAIN ST, BAYTOWN, TX, 77520, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2100 N MAIN ST", "city": "BAYTOWN", "state": "TX", "zip_code": "77520", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JOSEPH N JUDICE JR", "address": "2100 N MAIN ST, BAYTOWN, TX, 77520, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2100 N MAIN ST", "city": "BAYTOWN", "state": "TX", "zip_code": "77520", "country": "USA"}}, {"title": "Secretary", "name": "JOSEPH N JUDICE JR", "address": "2100 N MAIN ST, BAYTOWN, TX, 77520, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2100 N MAIN ST", "city": "BAYTOWN", "state": "TX", "zip_code": "77520", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPH N JUDICE JR", "address": "2100 N MAIN ST, BAYTOWN, TX, 77520, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2100 N MAIN ST", "city": "BAYTOWN", "state": "TX", "zip_code": "77520", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "A 1 SATELLITES USA, INC.", "entity_number": "C11030-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/01/2002", "nv_business_id": "NV20021303702", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021303702", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/18/2006", "effective_date": "04/18/2006", "filing_number": "20060245276-44", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4007920,this);"}, {"file_date": "04/18/2006", "effective_date": "04/18/2006", "filing_number": "20060245277-55", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4007915,this);"}, {"file_date": "08/20/2002", "effective_date": "08/20/2002", "filing_number": "C11030-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4006025,this);"}, {"file_date": "05/01/2002", "effective_date": "05/01/2002", "filing_number": "C11030-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4006446,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 303995, "worker_id": "worker-5", "ts": 1775052936, "record_type": "business_detail", "name": "A 1 SATELLITES, INC.", "business_id": "412155", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/24/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011282187", "entity_number": "C10562-2001", "mark_number": "", "manage_nv_business_id": "NV20011282187", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "A 1 SATELLITES, INC.", "entity_number": "C10562-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/24/2001", "nv_business_id": "NV20011282187", "termination_date": "", "annual_report_due": "4/30/2003", "compliance_hold": ""}, "agent": {"name": "KENT E. SETON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011282187", "office_or_position": "", "jurisdiction": "", "street_address": "800 N RAINBOW BLVD, STE  208, LAS VEGAS, NV, 89107-1103, USA", "mailing_address": "", "street_address_components": {"street": "800 N RAINBOW BLVD", "city": "STE  208", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107-1103"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "A 1 SATELLITES, INC.", "Entity Number": "C10562-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/24/2001", "NV Business ID": "NV20011282187", "Termination Date": "", "Annual Report Due Date": "4/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "KENT E. SETON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "800 N RAINBOW BLVD, STE  208, LAS VEGAS, NV, 89107-1103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOSEPH N JUDICE JR.", "address": "3855 S. 500 WEST, SUITE B, SALT LAKE CITY, UT, 84115, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3855 S. 500 WEST", "city": "SUITE B", "state": "SALT LAKE CITY", "zip_code": "UT", "country": "84115"}}, {"title": "Secretary", "name": "JOSEPH N JUDICE JR.", "address": "3855 S. 500 WEST, SUITE B, SALT LAKE CITY, UT, 84115, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3855 S. 500 WEST", "city": "SUITE B", "state": "SALT LAKE CITY", "zip_code": "UT", "country": "84115"}}, {"title": "Treasurer", "name": "JOSEPH N JUDICE JR.", "address": "3855 S. 500 WEST, SUITE B, SALT LAKE CITY, UT, 84115, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3855 S. 500 WEST", "city": "SUITE B", "state": "SALT LAKE CITY", "zip_code": "UT", "country": "84115"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JOSEPH N JUDICE JR.", "address": "3855 S. 500 WEST, SUITE B, SALT LAKE CITY, UT, 84115, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3855 S. 500 WEST", "city": "SUITE B", "state": "SALT LAKE CITY", "zip_code": "UT", "country": "84115"}}, {"title": "Secretary", "name": "JOSEPH N JUDICE JR.", "address": "3855 S. 500 WEST, SUITE B, SALT LAKE CITY, UT, 84115, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3855 S. 500 WEST", "city": "SUITE B", "state": "SALT LAKE CITY", "zip_code": "UT", "country": "84115"}}, {"title": "Treasurer", "name": "JOSEPH N JUDICE JR.", "address": "3855 S. 500 WEST, SUITE B, SALT LAKE CITY, UT, 84115, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3855 S. 500 WEST", "city": "SUITE B", "state": "SALT LAKE CITY", "zip_code": "UT", "country": "84115"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "A 1 SATELLITES, INC.", "entity_number": "C10562-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/24/2001", "nv_business_id": "NV20011282187", "termination_date": "", "annual_report_due": "4/30/2003", "compliance_hold": "", "agent_name": "KENT E. SETON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011282187", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "800 N RAINBOW BLVD, STE  208, LAS VEGAS, NV, 89107-1103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "800 N RAINBOW BLVD", "city": "STE  208", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107-1103"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2002", "effective_date": "05/28/2002", "filing_number": "C10562-2001-005", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3752073,this);"}, {"file_date": "05/28/2002", "effective_date": "05/28/2002", "filing_number": "C10562-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3751542,this);"}, {"file_date": "02/07/2002", "effective_date": "02/07/2002", "filing_number": "C10562-2001-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3751620,this);"}, {"file_date": "11/19/2001", "effective_date": "11/19/2001", "filing_number": "C10562-2001-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3751619,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304010, "worker_id": "q3131", "ts": 1775053044, "record_type": "business_detail", "name": "#1 SPORTSFAN LLC", "business_id": "1996417", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/19/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212206747", "entity_number": "E16914242021-4", "mark_number": "", "manage_nv_business_id": "NV20212206747", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 SPORTSFAN LLC", "entity_number": "E16914242021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/19/2021", "nv_business_id": "NV20212206747", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": ""}, "agent": {"name": "TERRELL LAMAR REEDUS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212206747", "office_or_position": "", "jurisdiction": "", "street_address": "2900 S. VALLEY VIEW BLVD, TRLR #334, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2900 S. VALLEY VIEW BLVD", "city": "TRLR #334", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 SPORTSFAN LLC", "Entity Number": "E16914242021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/19/2021", "NV Business ID": "NV20212206747", "Termination Date": "", "Annual Report Due Date": "8/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "TERRELL LAMAR REEDUS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2900 S. VALLEY VIEW BLVD, TRLR #334, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TERRELL LAMAR REEDUS", "address": "1717 S. Decatur Blvd., G: 29,30,31 H:9,10,25, Las Vegas, NV, 89102, USA", "last_updated": "08/23/2022", "status": "Active", "address_components": {"street": "1717 S. Decatur Blvd.", "city": "G: 29", "state": "30", "zip_code": "31 H:9", "country": "10"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "TERRELL LAMAR REEDUS", "address": "1717 S. Decatur Blvd., G: 29,30,31 H:9,10,25, Las Vegas, NV, 89102, USA", "last_updated": "08/23/2022", "status": "Active", "address_components": {"street": "1717 S. Decatur Blvd.", "city": "G: 29", "state": "30", "zip_code": "31 H:9", "country": "10"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 SPORTSFAN LLC", "entity_number": "E16914242021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/19/2021", "nv_business_id": "NV20212206747", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": "", "agent_name": "TERRELL LAMAR REEDUS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212206747", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2900 S. VALLEY VIEW BLVD, TRLR #334, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2900 S. VALLEY VIEW BLVD", "city": "TRLR #334", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/23/2022", "effective_date": "08/23/2022", "filing_number": "20222564707", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12799691,this);"}, {"file_date": "08/19/2021", "effective_date": "08/19/2021", "filing_number": "20211691425", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12003633,this);"}, {"file_date": "08/19/2021", "effective_date": "08/19/2021", "filing_number": "20211691423", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12003632,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "#1 SPORTSFAN LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2022"}, "name_changes": {"date": "08/19/2021", "name": "#1 SPORTSFAN LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "TERRELL LAMAR REEDUS", "attention": "", "address1_address2_city_state_zip_country": "2900 S. VALLEY VIEW BLVD, TRLR #334, Las Vegas, NV, 89102, USA", "email": "onesportsfan@live.com"}], "officers": [{"date": "08/19/2021", "title": "Managing Member", "name": "TERRELL LAMAR REEDUS", "attention": "", "address1_address2_city_state_zip_country": "2900 S. VALLY VIEW BLVD., TRLR #334, Las Vegas, NV, 89102, USA"}]}}}
{"task_id": 304010, "worker_id": "q3131", "ts": 1775053044, "record_type": "business_detail", "name": "1 SPINNAKER COURT FAMILY LIMITED PARTNERSHIP", "business_id": "163122", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/20/2002", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20021171805", "entity_number": "LP313-2002", "mark_number": "", "manage_nv_business_id": "NV20021171805", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 SPINNAKER COURT FAMILY LIMITED PARTNERSHIP", "entity_number": "LP313-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "02/20/2002", "nv_business_id": "NV20021171805", "termination_date": "6/30/2026", "annual_report_due": "2/28/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021171805", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SPINNAKER COURT FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP313-2002", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "02/20/2002", "NV Business ID": "NV20021171805", "Termination Date": "6/30/2026", "Annual Report Due Date": "2/28/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "MARY ANNE SALUCCI", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/30/2008", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "ANTHONY LOUIS SALUCCI", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/30/2008", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "MARY ANNE SALUCCI", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/30/2008", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "ANTHONY LOUIS SALUCCI", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/30/2008", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 SPINNAKER COURT FAMILY LIMITED PARTNERSHIP", "entity_number": "LP313-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "02/20/2002", "nv_business_id": "NV20021171805", "termination_date": "6/30/2026", "annual_report_due": "2/28/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021171805", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/07/2011", "effective_date": "04/07/2011", "filing_number": "20110265915-12", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(1343160,this);"}, {"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080062924-53", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1346493,this);"}, {"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080057495-40", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1346492,this);"}, {"file_date": "03/10/2006", "effective_date": "03/10/2006", "filing_number": "20060152918-44", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "31", "snapshot_onclick": "GetSnapShot(1346556,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304010, "worker_id": "q3131", "ts": 1775053044, "record_type": "business_detail", "name": "1 SPORT FLYERS LLC", "business_id": "1356039", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/21/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161236793", "entity_number": "E0182142016-7", "mark_number": "", "manage_nv_business_id": "NV20161236793", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 SPORT FLYERS LLC", "entity_number": "E0182142016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/21/2016", "nv_business_id": "NV20161236793", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": ""}, "agent": {"name": "CORPORATE DIRECT, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161236793", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SPORT FLYERS LLC", "Entity Number": "E0182142016-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/21/2016", "NV Business ID": "NV20161236793", "Termination Date": "", "Annual Report Due Date": "4/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE DIRECT, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN T WERLE", "address": "2248 MERIDIAN BOULEVARD, SUITE H, MINDEN, NV, 89423, USA", "last_updated": "04/21/2016", "status": "Active", "address_components": {"street": "2248 MERIDIAN BOULEVARD", "city": "SUITE H", "state": "MINDEN", "zip_code": "NV", "country": "89423"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN T WERLE", "address": "2248 MERIDIAN BOULEVARD, SUITE H, MINDEN, NV, 89423, USA", "last_updated": "04/21/2016", "status": "Active", "address_components": {"street": "2248 MERIDIAN BOULEVARD", "city": "SUITE H", "state": "MINDEN", "zip_code": "NV", "country": "89423"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 SPORT FLYERS LLC", "entity_number": "E0182142016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/21/2016", "nv_business_id": "NV20161236793", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": "", "agent_name": "CORPORATE DIRECT, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161236793", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/21/2016", "effective_date": "04/21/2016", "filing_number": "20160179319-69", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8640080,this);"}, {"file_date": "04/21/2016", "effective_date": "04/21/2016", "filing_number": "20160179318-58", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8639152,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304010, "worker_id": "q3131", "ts": 1775053044, "record_type": "business_detail", "name": "1 SPOT LLC", "business_id": "2230837", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/18/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232892170", "entity_number": "E34821492023-2", "mark_number": "", "manage_nv_business_id": "NV20232892170", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 SPOT LLC", "entity_number": "E34821492023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/18/2023", "nv_business_id": "NV20232892170", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232892170", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SPOT LLC", "Entity Number": "E34821492023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/18/2023", "NV Business ID": "NV20232892170", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CREATIONS NETWORK INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jerald Stuart", "address": "33697 Pueblo Trail , Cathedral City, CA, 92234, USA", "last_updated": "07/19/2024", "status": "Active", "address_components": {"street": "33697 Pueblo Trail", "city": "Cathedral City", "state": "CA", "zip_code": "92234", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jerald Stuart", "address": "33697 Pueblo Trail , Cathedral City, CA, 92234, USA", "last_updated": "07/19/2024", "status": "Active", "address_components": {"street": "33697 Pueblo Trail", "city": "Cathedral City", "state": "CA", "zip_code": "92234", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 SPOT LLC", "entity_number": "E34821492023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/18/2023", "nv_business_id": "NV20232892170", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "CORPORATE CREATIONS NETWORK INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232892170", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2025", "effective_date": "08/05/2025", "filing_number": "20255090337", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15123117,this);"}, {"file_date": "07/19/2024", "effective_date": "07/19/2024", "filing_number": "20244194127", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14294729,this);"}, {"file_date": "09/18/2023", "effective_date": "09/18/2023", "filing_number": "20233482150", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13623291,this);"}, {"file_date": "09/18/2023", "effective_date": "09/18/2023", "filing_number": "20233482148", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13623290,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "1 SPOT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/18/2023", "name": "1 SPOT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE CREATIONS NETWORK INC.", "attention": "", "address1_address2_city_state_zip_country": "8275 SOUTH EASTERN AVENUE #200, Las Vegas, NV, 89123, USA", "email": "govdocs@corpcreations.com"}], "officers": [{"date": "07/19/2024", "title": "Managing Member", "name": "Jerald Stuart", "attention": "", "address1_address2_city_state_zip_country": "33697 Pueblo Trail , Cathedral City, CA, 92234, USA"}]}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "R @ L NW ESTATE INVESTMENT INCORPORATED, INC.", "business_id": "526303", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/26/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041573966", "entity_number": "C22876-2004", "mark_number": "", "manage_nv_business_id": "NV20041573966", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R @ L NW ESTATE INVESTMENT INCORPORATED, INC.", "entity_number": "C22876-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/26/2004", "nv_business_id": "NV20041573966", "termination_date": "", "annual_report_due": "8/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041573966", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R @ L NW ESTATE INVESTMENT INCORPORATED, INC.", "Entity Number": "C22876-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/26/2004", "NV Business ID": "NV20041573966", "Termination Date": "", "Annual Report Due Date": "8/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAISA LYCHIK", "address": "2420 S 244 ST, DES MOINES, WA, 98198, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2420 S 244 ST", "city": "DES MOINES", "state": "WA", "zip_code": "98198", "country": "USA"}}, {"title": "Secretary", "name": "LYUBOV YAKUBETS", "address": "27728 145TH PL SE, KENT, WA, 98042, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "27728 145TH PL SE", "city": "KENT", "state": "WA", "zip_code": "98042", "country": "USA"}}, {"title": "Treasurer", "name": "RAISA LYCHIK", "address": "2420 S 244 ST, DES MOINES, WA, 98198, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2420 S 244 ST", "city": "DES MOINES", "state": "WA", "zip_code": "98198", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RAISA LYCHIK", "address": "2420 S 244 ST, DES MOINES, WA, 98198, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2420 S 244 ST", "city": "DES MOINES", "state": "WA", "zip_code": "98198", "country": "USA"}}, {"title": "Secretary", "name": "LYUBOV YAKUBETS", "address": "27728 145TH PL SE, KENT, WA, 98042, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "27728 145TH PL SE", "city": "KENT", "state": "WA", "zip_code": "98042", "country": "USA"}}, {"title": "Treasurer", "name": "RAISA LYCHIK", "address": "2420 S 244 ST, DES MOINES, WA, 98198, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2420 S 244 ST", "city": "DES MOINES", "state": "WA", "zip_code": "98198", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R @ L NW ESTATE INVESTMENT INCORPORATED, INC.", "entity_number": "C22876-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/26/2004", "nv_business_id": "NV20041573966", "termination_date": "", "annual_report_due": "8/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041573966", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/04/2006", "effective_date": "12/04/2006", "filing_number": "20060783561-08", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(4532207,this);"}, {"file_date": "04/08/2005", "effective_date": "04/08/2005", "filing_number": "20050128858-89", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4530442,this);"}, {"file_date": "10/01/2004", "effective_date": "10/01/2004", "filing_number": "C22876-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4531629,this);"}, {"file_date": "08/26/2004", "effective_date": "08/26/2004", "filing_number": "C22876-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4530443,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "R L N 888 LC", "business_id": "729987", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/20/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061736362", "entity_number": "E0849862006-7", "mark_number": "", "manage_nv_business_id": "NV20061736362", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R L N 888 LC", "entity_number": "E0849862006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/20/2006", "nv_business_id": "NV20061736362", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": ""}, "agent": {"name": "RENEE NGO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061736362", "office_or_position": "", "jurisdiction": "", "street_address": "2815 STRATHALLAN AVE, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2815 STRATHALLAN AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R L N 888 LC", "Entity Number": "E0849862006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/20/2006", "NV Business ID": "NV20061736362", "Termination Date": "", "Annual Report Due Date": "11/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "RENEE NGO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2815 STRATHALLAN AVE, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RENEE NGO", "address": "2815 STRATHALLAN AVENUE, HENDERSON, NV, 89052, USA", "last_updated": "01/21/2007", "status": "Active", "address_components": {"street": "2815 STRATHALLAN AVENUE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RENEE NGO", "address": "2815 STRATHALLAN AVENUE, HENDERSON, NV, 89052, USA", "last_updated": "01/21/2007", "status": "Active", "address_components": {"street": "2815 STRATHALLAN AVENUE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R L N 888 LC", "entity_number": "E0849862006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/20/2006", "nv_business_id": "NV20061736362", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": "", "agent_name": "RENEE NGO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061736362", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2815 STRATHALLAN AVE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2815 STRATHALLAN AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/17/2008", "effective_date": "11/17/2008", "filing_number": "20080754585-14", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5641393,this);"}, {"file_date": "09/28/2007", "effective_date": "09/28/2007", "filing_number": "20070672099-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5640397,this);"}, {"file_date": "01/21/2007", "effective_date": "01/21/2007", "filing_number": "20070041281-15", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5644827,this);"}, {"file_date": "11/20/2006", "effective_date": "11/20/2006", "filing_number": "00001084287-20", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5640396,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RL NEVADA LLC", "business_id": "1508476", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/19/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181838200", "entity_number": "E0534832018-8", "mark_number": "", "manage_nv_business_id": "NV20181838200", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RL NEVADA LLC", "entity_number": "E0534832018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/19/2018", "nv_business_id": "NV20181838200", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Thomas J. Canale", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181838200", "office_or_position": "", "jurisdiction": "", "street_address": "7255 W. Sunset Rd., #2140 , Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "7255 W. Sunset Rd.", "city": "#2140", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL NEVADA LLC", "Entity Number": "E0534832018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/19/2018", "NV Business ID": "NV20181838200", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Thomas J. Canale", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7255 W. Sunset Rd., #2140 , Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THOMAS CANALE", "address": "7255 W SUNSET RD APT 2140, Las Vegas, NV, 89113, USA", "last_updated": "11/28/2021", "status": "Active", "address_components": {"street": "7255 W SUNSET RD APT 2140", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "THOMAS CANALE", "address": "7255 W SUNSET RD APT 2140, Las Vegas, NV, 89113, USA", "last_updated": "11/28/2021", "status": "Active", "address_components": {"street": "7255 W SUNSET RD APT 2140", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RL NEVADA LLC", "entity_number": "E0534832018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/19/2018", "nv_business_id": "NV20181838200", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Thomas J. Canale", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181838200", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7255 W. Sunset Rd., #2140 , Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7255 W. Sunset Rd.", "city": "#2140", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/25/2025", "effective_date": "11/25/2025", "filing_number": "20255332319", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16040582,this);"}, {"file_date": "11/26/2024", "effective_date": "11/26/2024", "filing_number": "20244493431", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14563560,this);"}, {"file_date": "11/28/2023", "effective_date": "11/28/2023", "filing_number": "20233657302", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13775234,this);"}, {"file_date": "11/29/2022", "effective_date": "11/29/2022", "filing_number": "20222781069", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13001079,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RL NEVADA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/19/2018", "name": "RL NEVADA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Thomas J. Canale", "attention": "", "address1_address2_city_state_zip_country": "7255 W. Sunset Rd., #2140 , Las Vegas, NV, 89113, USA", "email": ""}], "officers": [{"date": "11/28/2021", "title": "Managing Member", "name": "THOMAS CANALE", "attention": "", "address1_address2_city_state_zip_country": "7255 W SUNSET RD APT 2140, Las Vegas, NV, 89113, USA"}]}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RL NICA, LLC", "business_id": "1114141", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/30/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121273607", "entity_number": "E0238222012-0", "mark_number": "", "manage_nv_business_id": "NV20121273607", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RL NICA, LLC", "entity_number": "E0238222012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/30/2012", "nv_business_id": "NV20121273607", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121273607", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL NICA, LLC", "Entity Number": "E0238222012-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/30/2012", "NV Business ID": "NV20121273607", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ERICK E RICHARDSON", "address": "3651 LINDELL RD., SUITE D-257, LAS VEGAS, NV, 89103, USA", "last_updated": "04/27/2016", "status": "Active", "address_components": {"street": "3651 LINDELL RD.", "city": "SUITE D-257", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Managing Member", "name": "KEVIN LEUNG", "address": "3651 LINDELL RD., SUITE D-257, LAS VEGAS, NV, 89103, USA", "last_updated": "04/27/2016", "status": "Active", "address_components": {"street": "3651 LINDELL RD.", "city": "SUITE D-257", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ERICK E RICHARDSON", "address": "3651 LINDELL RD., SUITE D-257, LAS VEGAS, NV, 89103, USA", "last_updated": "04/27/2016", "status": "Active", "address_components": {"street": "3651 LINDELL RD.", "city": "SUITE D-257", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Managing Member", "name": "KEVIN LEUNG", "address": "3651 LINDELL RD., SUITE D-257, LAS VEGAS, NV, 89103, USA", "last_updated": "04/27/2016", "status": "Active", "address_components": {"street": "3651 LINDELL RD.", "city": "SUITE D-257", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RL NICA, LLC", "entity_number": "E0238222012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/30/2012", "nv_business_id": "NV20121273607", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121273607", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2026", "effective_date": "03/09/2026", "filing_number": "20265580029", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16894227,this);"}, {"file_date": "02/27/2025", "effective_date": "02/27/2025", "filing_number": "20254698179", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14757226,this);"}, {"file_date": "03/04/2024", "effective_date": "03/04/2024", "filing_number": "20243887110", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13994733,this);"}, {"file_date": "02/17/2023", "effective_date": "02/17/2023", "filing_number": "20232963751", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13178492,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "RL NICA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/30/2012", "name": "RL NICA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "04/27/2016", "title": "Managing Member", "name": "ERICK E RICHARDSON", "attention": "", "address1_address2_city_state_zip_country": "3651 LINDELL RD., SUITE D-257, LAS VEGAS, NV, 89103, USA"}, {"date": "04/27/2016", "title": "Managing Member", "name": "KEVIN LEUNG", "attention": "", "address1_address2_city_state_zip_country": "3651 LINDELL RD., SUITE D-257, LAS VEGAS, NV, 89103, USA"}]}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLN AVIATION L.L.C.", "business_id": "1443682", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/30/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171699300", "entity_number": "E0510172017-9", "mark_number": "", "manage_nv_business_id": "NV20171699300", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RLN AVIATION L.L.C.", "entity_number": "E0510172017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/30/2017", "nv_business_id": "NV20171699300", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": ""}, "agent": {"name": "STAN BERK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171699300", "office_or_position": "", "jurisdiction": "", "street_address": "316 CALIFORNIA AVE #250, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "316 CALIFORNIA AVE #250", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLN AVIATION L.L.C.", "Entity Number": "E0510172017-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/30/2017", "NV Business ID": "NV20171699300", "Termination Date": "", "Annual Report Due Date": "10/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "STAN BERK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "316 CALIFORNIA AVE #250, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID S GUELLICH", "address": "316 California Street #250, Reno, NV, 89509, USA", "last_updated": "11/04/2019", "status": "Active", "address_components": {"street": "316 California Street #250", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID S GUELLICH", "address": "316 California Street #250, Reno, NV, 89509, USA", "last_updated": "11/04/2019", "status": "Active", "address_components": {"street": "316 California Street #250", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLN AVIATION L.L.C.", "entity_number": "E0510172017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/30/2017", "nv_business_id": "NV20171699300", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": "", "agent_name": "STAN BERK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171699300", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "316 CALIFORNIA AVE #250, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "316 CALIFORNIA AVE #250", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/04/2019", "effective_date": "11/04/2019", "filing_number": "20190265445", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10679105,this);"}, {"file_date": "05/29/2019", "effective_date": "05/29/2019", "filing_number": "20190230995-00", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8918578,this);"}, {"file_date": "08/23/2018", "effective_date": "08/23/2018", "filing_number": "20180371903-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8915862,this);"}, {"file_date": "10/30/2017", "effective_date": "10/30/2017", "filing_number": "20170458655-73", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8915888,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RLN AVIATION L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2019"}, "name_changes": {"date": "10/30/2017", "name": "RLN AVIATION L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "STAN BERK", "attention": "", "address1_address2_city_state_zip_country": "316 CALIFORNIA AVE #250, RENO, NV, 89509, USA", "email": ""}], "officers": [{"date": "08/23/2018", "title": "Manager", "name": "DAVID S GUELLICH", "attention": "", "address1_address2_city_state_zip_country": "4775 SUMMIT RIDGE DRIVE, APT 1087, RENO, NV, 89523, USA"}]}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLN GLOBAL, LLC", "business_id": "752307", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/12/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071231306", "entity_number": "E0113922007-7", "mark_number": "", "manage_nv_business_id": "NV20071231306", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RLN GLOBAL, LLC", "entity_number": "E0113922007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/12/2007", "nv_business_id": "NV20071231306", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": "E-INCORPORATING INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071231306", "office_or_position": "", "jurisdiction": "", "street_address": "3027 E SUNSET ROAD SUITE 201, LAS VEGAS, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "3027 E SUNSET ROAD SUITE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLN GLOBAL, LLC", "Entity Number": "E0113922007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/12/2007", "NV Business ID": "NV20071231306", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "E-INCORPORATING INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3027 E SUNSET ROAD SUITE 201, LAS VEGAS, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RUSSELL L NICHOLS", "address": "2301 PATTERSON RD, SACRAMENTO, KY, 42372, USA", "last_updated": "02/18/2007", "status": "Active", "address_components": {"street": "2301 PATTERSON RD", "city": "SACRAMENTO", "state": "KY", "zip_code": "42372", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RUSSELL L NICHOLS", "address": "2301 PATTERSON RD, SACRAMENTO, KY, 42372, USA", "last_updated": "02/18/2007", "status": "Active", "address_components": {"street": "2301 PATTERSON RD", "city": "SACRAMENTO", "state": "KY", "zip_code": "42372", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLN GLOBAL, LLC", "entity_number": "E0113922007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/12/2007", "nv_business_id": "NV20071231306", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": "E-INCORPORATING INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071231306", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3027 E SUNSET ROAD SUITE 201, LAS VEGAS, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3027 E SUNSET ROAD SUITE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/12/2007", "effective_date": "02/12/2007", "filing_number": "20070105616-28", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5762909,this);"}, {"file_date": "02/12/2007", "effective_date": "02/12/2007", "filing_number": "20070105615-17", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5762806,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLN HOLDINGS INTERNATIONAL, LLC", "business_id": "821148", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/12/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071438725", "entity_number": "E0845632007-7", "mark_number": "", "manage_nv_business_id": "NV20071438725", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RLN HOLDINGS INTERNATIONAL, LLC", "entity_number": "E0845632007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/12/2007", "nv_business_id": "NV20071438725", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071438725", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLN HOLDINGS INTERNATIONAL, LLC", "Entity Number": "E0845632007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/12/2007", "NV Business ID": "NV20071438725", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rosa Santana", "address": "45 NE Loop 410, Suite 902, San Antonio, TX, 78216, USA", "last_updated": "10/25/2024", "status": "Active", "address_components": {"street": "45 NE Loop 410", "city": "Suite 902", "state": "San Antonio", "zip_code": "TX", "country": "78216"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Rosa Santana", "address": "45 NE Loop 410, Suite 902, San Antonio, TX, 78216, USA", "last_updated": "10/25/2024", "status": "Active", "address_components": {"street": "45 NE Loop 410", "city": "Suite 902", "state": "San Antonio", "zip_code": "TX", "country": "78216"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLN HOLDINGS INTERNATIONAL, LLC", "entity_number": "E0845632007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/12/2007", "nv_business_id": "NV20071438725", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071438725", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/28/2025", "effective_date": "10/28/2025", "filing_number": "20255268022", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15976865,this);"}, {"file_date": "10/25/2024", "effective_date": "10/25/2024", "filing_number": "20244424360", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14501935,this);"}, {"file_date": "12/26/2023", "effective_date": "12/26/2023", "filing_number": "20233715147", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13831280,this);"}, {"file_date": "12/04/2023", "effective_date": "12/04/2023", "filing_number": "20233672842", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13790643,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "RLN HOLDINGS INTERNATIONAL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/12/2007", "name": "RLN HOLDINGS INTERNATIONAL, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "10/25/2024", "title": "Manager", "name": "Rosa Santana", "attention": "", "address1_address2_city_state_zip_country": "45 NE Loop 410, Suite 902, San Antonio, TX, 78216, USA"}]}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLN Holdings, LLC", "business_id": "2280528", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/14/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243073120", "entity_number": "E39129842024-4", "mark_number": "", "manage_nv_business_id": "NV20243073120", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RLN HOLDINGS, LLC", "entity_number": "E39129842024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/14/2024", "nv_business_id": "NV20243073120", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Barth Agency Services, Inc.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243073120", "office_or_position": "", "jurisdiction": "", "street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLN HOLDINGS, LLC", "Entity Number": "E39129842024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/14/2024", "NV Business ID": "NV20243073120", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Barth Agency Services, Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Lenora LaMar", "address": "5061 N. 30th Street, Ste 104, Colorado Springs, CO, 80919, USA", "last_updated": "03/14/2024", "status": "Active", "address_components": {"street": "5061 N. 30th Street", "city": "Ste 104", "state": "Colorado Springs", "zip_code": "CO", "country": "80919"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Lenora LaMar", "address": "5061 N. 30th Street, Ste 104, Colorado Springs, CO, 80919, USA", "last_updated": "03/14/2024", "status": "Active", "address_components": {"street": "5061 N. 30th Street", "city": "Ste 104", "state": "Colorado Springs", "zip_code": "CO", "country": "80919"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLN HOLDINGS, LLC", "entity_number": "E39129842024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/14/2024", "nv_business_id": "NV20243073120", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Barth Agency Services, Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243073120", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/12/2026", "effective_date": "03/12/2026", "filing_number": "20265590700", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16903131,this);"}, {"file_date": "03/18/2025", "effective_date": "03/18/2025", "filing_number": "20254748791", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14804078,this);"}, {"file_date": "03/14/2024", "effective_date": "03/14/2024", "filing_number": "20243912985", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14020163,this);"}, {"file_date": "03/14/2024", "effective_date": "03/14/2024", "filing_number": "20243912983", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14020162,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RLN HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/14/2024", "name": "RLN HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Barth Agency Services, Inc.", "attention": "", "address1_address2_city_state_zip_country": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "email": "ADMIN@BARTHAGENCYSERVICES.COM"}], "officers": [{"date": "03/14/2024", "title": "Manager", "name": "Lenora LaMar", "attention": "", "address1_address2_city_state_zip_country": "5061 N. 30th Street, Ste 104, Colorado Springs, CO, 80919, USA"}]}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLN HOLDINGS, LLC", "business_id": "821154", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/12/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071571840", "entity_number": "E0845672007-1", "mark_number": "", "manage_nv_business_id": "NV20071571840", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RLN HOLDINGS, LLC", "entity_number": "E0845672007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/12/2007", "nv_business_id": "NV20071571840", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071571840", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLN HOLDINGS, LLC", "Entity Number": "E0845672007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/12/2007", "NV Business ID": "NV20071571840", "Termination Date": "", "Annual Report Due Date": "12/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROSA V SANTANA", "address": "7003 CRESTA BULIVAR, SAN ANTONIO, TX, 78256, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "7003 CRESTA BULIVAR", "city": "SAN ANTONIO", "state": "TX", "zip_code": "78256", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROSA V SANTANA", "address": "7003 CRESTA BULIVAR, SAN ANTONIO, TX, 78256, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "7003 CRESTA BULIVAR", "city": "SAN ANTONIO", "state": "TX", "zip_code": "78256", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLN HOLDINGS, LLC", "entity_number": "E0845672007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/12/2007", "nv_business_id": "NV20071571840", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071571840", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/22/2019", "effective_date": "08/22/2019", "filing_number": "20190206360", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(10624080,this);"}, {"file_date": "12/31/2018", "effective_date": "12/31/2018", "filing_number": "20180562169-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6143947,this);"}, {"file_date": "12/04/2017", "effective_date": "12/04/2017", "filing_number": "20170510984-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6144016,this);"}, {"file_date": "11/21/2016", "effective_date": "11/21/2016", "filing_number": "20160506054-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6143946,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RLN HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2019"}, "name_changes": {"date": "12/12/2007", "name": "RLN HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CT CORPORATION SYSTEM", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "12/31/2018", "title": "Manager", "name": "ROSA V SANTANA", "attention": "", "address1_address2_city_state_zip_country": "7003 CRESTA BULIVAR, SAN ANTONIO, TX, 78256, USA"}]}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLN INVESTMENTS LLC", "business_id": "1008821", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/13/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101699119", "entity_number": "E0454272010-5", "mark_number": "", "manage_nv_business_id": "NV20101699119", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RLN INVESTMENTS LLC", "entity_number": "E0454272010-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2010", "nv_business_id": "NV20101699119", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "NATIONWIDE CORPORATE SERVICES INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101699119", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2541 HAYESVILLE  AVE, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2541 HAYESVILLE  AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLN INVESTMENTS LLC", "Entity Number": "E0454272010-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/13/2010", "NV Business ID": "NV20101699119", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONWIDE CORPORATE SERVICES INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2541 HAYESVILLE  AVE, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CURT NIZZOLI", "address": "5573 TURNBERRY PL SW, PORT ORCHARD, WA, 98367, USA", "last_updated": "09/27/2018", "status": "Active", "address_components": {"street": "5573 TURNBERRY PL SW", "city": "PORT ORCHARD", "state": "WA", "zip_code": "98367", "country": "USA"}}, {"title": "Manager", "name": "REGINA L NIZZOLI", "address": "5573 TURNBERRY PL SW, PORT ORCHARD, WA, 98367, USA", "last_updated": "09/27/2018", "status": "Active", "address_components": {"street": "5573 TURNBERRY PL SW", "city": "PORT ORCHARD", "state": "WA", "zip_code": "98367", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CURT NIZZOLI", "address": "5573 TURNBERRY PL SW, PORT ORCHARD, WA, 98367, USA", "last_updated": "09/27/2018", "status": "Active", "address_components": {"street": "5573 TURNBERRY PL SW", "city": "PORT ORCHARD", "state": "WA", "zip_code": "98367", "country": "USA"}}, {"title": "Manager", "name": "REGINA L NIZZOLI", "address": "5573 TURNBERRY PL SW, PORT ORCHARD, WA, 98367, USA", "last_updated": "09/27/2018", "status": "Active", "address_components": {"street": "5573 TURNBERRY PL SW", "city": "PORT ORCHARD", "state": "WA", "zip_code": "98367", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RLN INVESTMENTS LLC", "entity_number": "E0454272010-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2010", "nv_business_id": "NV20101699119", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "NATIONWIDE CORPORATE SERVICES INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101699119", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2541 HAYESVILLE  AVE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2541 HAYESVILLE  AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2025", "effective_date": "09/29/2025", "filing_number": "20255200875", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15231582,this);"}, {"file_date": "09/26/2024", "effective_date": "09/26/2024", "filing_number": "20244356392", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14440716,this);"}, {"file_date": "09/29/2023", "effective_date": "09/29/2023", "filing_number": "20233519500", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13649528,this);"}, {"file_date": "09/30/2022", "effective_date": "09/30/2022", "filing_number": "20222652794", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12883084,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "RLN INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/13/2010", "name": "RLN INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NATIONWIDE CORPORATE SERVICES INC.", "attention": "", "address1_address2_city_state_zip_country": "2541 HAYESVILLE AVE, HENDERSON, NV, 89052, USA", "email": "admin@nationwidecorporateservices.com"}], "officers": [{"date": "09/27/2018", "title": "Manager", "name": "CURT NIZZOLI", "attention": "", "address1_address2_city_state_zip_country": "5573 TURNBERRY PL SW, PORT ORCHARD, WA, 98367, USA"}, {"date": "09/27/2018", "title": "Manager", "name": "REGINA L NIZZOLI", "attention": "", "address1_address2_city_state_zip_country": "5573 TURNBERRY PL SW, PORT ORCHARD, WA, 98367, USA"}]}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLN LLC", "business_id": "1046557", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/15/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111258239", "entity_number": "E0216222011-3", "mark_number": "", "manage_nv_business_id": "NV20111258239", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RLN LLC", "entity_number": "E0216222011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/15/2011", "nv_business_id": "NV20111258239", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "NEPPS, LLC", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20111258239", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2620 REGATTA DRIVE, SUITE 120, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 120", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLN LLC", "Entity Number": "E0216222011-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/15/2011", "NV Business ID": "NV20111258239", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEPPS, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2620 REGATTA DRIVE, SUITE 120, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BROOKE S BEDSON", "address": "7550 W TORINO AVE, LAS VEGAS, NV, 89113, USA", "last_updated": "03/11/2019", "status": "Active", "address_components": {"street": "7550 W TORINO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BROOKE S BEDSON", "address": "7550 W TORINO AVE, LAS VEGAS, NV, 89113, USA", "last_updated": "03/11/2019", "status": "Active", "address_components": {"street": "7550 W TORINO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLN LLC", "entity_number": "E0216222011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/15/2011", "nv_business_id": "NV20111258239", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "NEPPS, LLC", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111258239", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2620 REGATTA DRIVE, SUITE 120, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2620 REGATTA DRIVE", "city": "SUITE 120", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2025", "effective_date": "03/06/2025", "filing_number": "20254722206", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14779687,this);"}, {"file_date": "02/08/2024", "effective_date": "02/08/2024", "filing_number": "20243810692", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13936228,this);"}, {"file_date": "04/14/2023", "effective_date": "04/14/2023", "filing_number": "20233125304", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13307696,this);"}, {"file_date": "04/13/2023", "effective_date": "04/13/2023", "filing_number": "20233123688", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13306152,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "RLN LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/15/2011", "name": "RLN LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEPPS, LLC", "attention": "", "address1_address2_city_state_zip_country": "2620 REGATTA DRIVE, SUITE 120, LAS VEGAS, NV, 89128, USA", "email": "RAM@NEPPS.NET"}], "officers": [{"date": "03/11/2019", "title": "Manager", "name": "BROOKE S BEDSON", "attention": "", "address1_address2_city_state_zip_country": "7550 W TORINO AVE, LAS VEGAS, NV, 89113, USA"}]}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLN MARKETING GROUP, LLC", "business_id": "805314", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/20/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071563962", "entity_number": "E0677862007-0", "mark_number": "", "manage_nv_business_id": "NV20071563962", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RLN MARKETING GROUP, LLC", "entity_number": "E0677862007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/20/2007", "nv_business_id": "NV20071563962", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071563962", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLN MARKETING GROUP, LLC", "Entity Number": "E0677862007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/20/2007", "NV Business ID": "NV20071563962", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT L NEAL III", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/27/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}, {"title": "Managing Member", "name": "DONNA M NEAL", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/27/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT L NEAL III", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/27/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}, {"title": "Managing Member", "name": "DONNA M NEAL", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/27/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RLN MARKETING GROUP, LLC", "entity_number": "E0677862007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/20/2007", "nv_business_id": "NV20071563962", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071563962", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2007", "effective_date": "09/20/2007", "filing_number": "20070651097-07", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6046934,this);"}, {"file_date": "09/20/2007", "effective_date": "09/20/2007", "filing_number": "20070651096-96", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6045818,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLN PROPERTIES, LLC", "business_id": "1440487", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/09/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171647763", "entity_number": "E0476842017-7", "mark_number": "", "manage_nv_business_id": "NV20171647763", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RLN PROPERTIES, LLC", "entity_number": "E0476842017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/09/2017", "nv_business_id": "NV20171647763", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171647763", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLN PROPERTIES, LLC", "Entity Number": "E0476842017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/09/2017", "NV Business ID": "NV20171647763", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAUL LUNA", "address": "5342 Clark Rd #3108 , Sarasota, FL, 34233, USA", "last_updated": "10/12/2023", "status": "Active", "address_components": {"street": "5342 Clark Rd #3108", "city": "Sarasota", "state": "FL", "zip_code": "34233", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAUL LUNA", "address": "5342 Clark Rd #3108 , Sarasota, FL, 34233, USA", "last_updated": "10/12/2023", "status": "Active", "address_components": {"street": "5342 Clark Rd #3108", "city": "Sarasota", "state": "FL", "zip_code": "34233", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLN PROPERTIES, LLC", "entity_number": "E0476842017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/09/2017", "nv_business_id": "NV20171647763", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171647763", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255277733", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15986506,this);"}, {"file_date": "10/28/2024", "effective_date": "10/28/2024", "filing_number": "20244428484", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14505491,this);"}, {"file_date": "10/12/2023", "effective_date": "10/12/2023", "filing_number": "20233555576", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13684626,this);"}, {"file_date": "09/07/2022", "effective_date": "09/07/2022", "filing_number": "20222599145", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12832607,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RLN PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/09/2017", "name": "RLN PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "10/12/2023", "title": "Manager", "name": "RAUL LUNA", "attention": "", "address1_address2_city_state_zip_country": "5342 Clark Rd #3108 , Sarasota, FL, 34233, USA"}]}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLN SHIAWASE LLC", "business_id": "1833280", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/13/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201716419", "entity_number": "E4803642020-5", "mark_number": "", "manage_nv_business_id": "NV20201716419", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RLN SHIAWASE LLC", "entity_number": "E4803642020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/13/2020", "nv_business_id": "NV20201716419", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": ""}, "agent": {"name": "MYERS & OHIRA, AN ACCOUNTANCY CORPORATION", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201716419", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 E SERENE AVE STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLN SHIAWASE LLC", "Entity Number": "E4803642020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/13/2020", "NV Business ID": "NV20201716419", "Termination Date": "", "Annual Report Due Date": "2/28/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "MYERS & OHIRA, AN ACCOUNTANCY CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ARLENE RILLO", "address": "6386 MOJAVE SKY ST, LAS VEGAS, NV, 89135, USA", "last_updated": "02/13/2020", "status": "Active", "address_components": {"street": "6386 MOJAVE SKY ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Managing Member", "name": "NOEL GARCIA", "address": "6386 MOJAVE SKY ST, LAS VEGAS, NV, 89135, USA", "last_updated": "02/13/2020", "status": "Active", "address_components": {"street": "6386 MOJAVE SKY ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ARLENE RILLO", "address": "6386 MOJAVE SKY ST, LAS VEGAS, NV, 89135, USA", "last_updated": "02/13/2020", "status": "Active", "address_components": {"street": "6386 MOJAVE SKY ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Managing Member", "name": "NOEL GARCIA", "address": "6386 MOJAVE SKY ST, LAS VEGAS, NV, 89135, USA", "last_updated": "02/13/2020", "status": "Active", "address_components": {"street": "6386 MOJAVE SKY ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RLN SHIAWASE LLC", "entity_number": "E4803642020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/13/2020", "nv_business_id": "NV20201716419", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": "", "agent_name": "MYERS & OHIRA, AN ACCOUNTANCY CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201716419", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 E SERENE AVE STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2023", "effective_date": "01/26/2023", "filing_number": "20232905916", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13123033,this);"}, {"file_date": "02/24/2022", "effective_date": "02/24/2022", "filing_number": "20222122167", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12404497,this);"}, {"file_date": "03/22/2021", "effective_date": "03/22/2021", "filing_number": "20211324022", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11682979,this);"}, {"file_date": "03/18/2021", "effective_date": "03/18/2021", "filing_number": "20211343814", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11701002,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RLN SHIAWASE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2023"}, "name_changes": {"date": "02/13/2020", "name": "RLN SHIAWASE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MYERS & OHIRA, AN ACCOUNTANCY CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "email": "chad.ohira@cetaxpros.com"}], "officers": [{"date": "02/13/2020", "title": "Managing Member", "name": "ARLENE RILLO", "attention": "", "address1_address2_city_state_zip_country": "6386 MOJAVE SKY ST, LAS VEGAS, NV, 89135, USA"}, {"date": "02/13/2020", "title": "Managing Member", "name": "NOEL GARCIA", "attention": "", "address1_address2_city_state_zip_country": "6386 MOJAVE SKY ST, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLN1 LLC", "business_id": "2065199", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/21/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222403718", "entity_number": "E21893852022-4", "mark_number": "", "manage_nv_business_id": "NV20222403718", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RLN1 LLC", "entity_number": "E21893852022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/21/2022", "nv_business_id": "NV20222403718", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "Thomas George Prutzman", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222403718", "office_or_position": "", "jurisdiction": "", "street_address": "201 W Liberty Street, Suite 207, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "201 W Liberty Street", "city": "Suite 207", "state": "Reno", "zip_code": "NV", "country": "89501"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLN1 LLC", "Entity Number": "E21893852022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/21/2022", "NV Business ID": "NV20222403718", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Thomas George Prutzman", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "201 W Liberty Street, Suite 207, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "David Guellich", "address": "201 West Liberty Street , Suite 204, Reno, NV, 89501, USA", "last_updated": "03/21/2022", "status": "Active", "address_components": {"street": "201 West Liberty Street", "city": "Suite 204", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "David Guellich", "address": "201 West Liberty Street , Suite 204, Reno, NV, 89501, USA", "last_updated": "03/21/2022", "status": "Active", "address_components": {"street": "201 West Liberty Street", "city": "Suite 204", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLN1 LLC", "entity_number": "E21893852022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/21/2022", "nv_business_id": "NV20222403718", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "Thomas George Prutzman", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222403718", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "201 W Liberty Street, Suite 207, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "201 W Liberty Street", "city": "Suite 207", "state": "Reno", "zip_code": "NV", "country": "89501"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/21/2022", "effective_date": "03/21/2022", "filing_number": "20222189386", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12466551,this);"}, {"file_date": "03/21/2022", "effective_date": "03/21/2022", "filing_number": "20222189384", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12466550,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLNA. INC.", "business_id": "694960", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/27/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061107868", "entity_number": "E0480962006-4", "mark_number": "", "manage_nv_business_id": "NV20061107868", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RLNA. INC.", "entity_number": "E0480962006-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2006", "nv_business_id": "NV20061107868", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "ROBERT STEVENSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061107868", "office_or_position": "", "jurisdiction": "", "street_address": "1000 E. SAHARA AVE., STE 101, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1000 E. SAHARA AVE.", "city": "STE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLNA. INC.", "Entity Number": "E0480962006-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/27/2006", "NV Business ID": "NV20061107868", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT STEVENSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1000 E. SAHARA AVE., STE 101, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LOLITA EVANS", "address": "1000 E. SAHARA AVE., SUITE 101, LAS VEGAS, NV, 89104, USA", "last_updated": "06/27/2006", "status": "Active", "address_components": {"street": "1000 E. SAHARA AVE.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Secretary", "name": "NANCY EVANS", "address": "1000 E. SAHARA AVE., SUITE 101, LAS VEGAS, NV, 89104, USA", "last_updated": "06/27/2006", "status": "Active", "address_components": {"street": "1000 E. SAHARA AVE.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Treasurer", "name": "NANCY EVANS", "address": "1000 E. SAHARA AVE., SUITE 101, LAS VEGAS, NV, 89104, USA", "last_updated": "06/27/2006", "status": "Active", "address_components": {"street": "1000 E. SAHARA AVE.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Director", "name": "ROBERT STEVENSON", "address": "1000 E. SAHARA AVE., SUITE 101, LAS VEGAS, NV, 89104, USA", "last_updated": "06/27/2006", "status": "Active", "address_components": {"street": "1000 E. SAHARA AVE.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "LOLITA EVANS", "address": "1000 E. SAHARA AVE., SUITE 101, LAS VEGAS, NV, 89104, USA", "last_updated": "06/27/2006", "status": "Active", "address_components": {"street": "1000 E. SAHARA AVE.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Secretary", "name": "NANCY EVANS", "address": "1000 E. SAHARA AVE., SUITE 101, LAS VEGAS, NV, 89104, USA", "last_updated": "06/27/2006", "status": "Active", "address_components": {"street": "1000 E. SAHARA AVE.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Treasurer", "name": "NANCY EVANS", "address": "1000 E. SAHARA AVE., SUITE 101, LAS VEGAS, NV, 89104, USA", "last_updated": "06/27/2006", "status": "Active", "address_components": {"street": "1000 E. SAHARA AVE.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Director", "name": "ROBERT STEVENSON", "address": "1000 E. SAHARA AVE., SUITE 101, LAS VEGAS, NV, 89104, USA", "last_updated": "06/27/2006", "status": "Active", "address_components": {"street": "1000 E. SAHARA AVE.", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RLNA. INC.", "entity_number": "E0480962006-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2006", "nv_business_id": "NV20061107868", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "ROBERT STEVENSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061107868", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1000 E. SAHARA AVE., STE 101, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1000 E. SAHARA AVE.", "city": "STE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/27/2006", "effective_date": "06/27/2006", "filing_number": "20060407260-07", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5451040,this);"}, {"file_date": "06/27/2006", "effective_date": "06/27/2006", "filing_number": "20060407261-18", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5449898,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLNS ENTERPRISES, INC.", "business_id": "663413", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/02/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061525425", "entity_number": "E0151042006-6", "mark_number": "", "manage_nv_business_id": "NV20061525425", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RLNS ENTERPRISES, INC.", "entity_number": "E0151042006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2006", "nv_business_id": "NV20061525425", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061525425", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLNS ENTERPRISES, INC.", "Entity Number": "E0151042006-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/02/2006", "NV Business ID": "NV20061525425", "Termination Date": "", "Annual Report Due Date": "4/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RLNS ENTERPRISES, INC.", "entity_number": "E0151042006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2006", "nv_business_id": "NV20061525425", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061525425", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2006", "effective_date": "03/02/2006", "filing_number": "20060132547-30", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5265722,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLNS INVESTMENTS LLC", "business_id": "1471630", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/23/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181290743", "entity_number": "E0199702018-6", "mark_number": "", "manage_nv_business_id": "NV20181290743", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RLNS INVESTMENTS LLC", "entity_number": "E0199702018-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/23/2018", "nv_business_id": "NV20181290743", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": ""}, "agent": {"name": "RAMI SHABTAI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181290743", "office_or_position": "", "jurisdiction": "", "street_address": "7600 SOUTH JONES BLVD APT 2123, LAS VEGAS, NV, 89139, USA", "mailing_address": "7600 SOUTH JONES BLVD APT 2123, LAS VEGAS, NV, 89139", "street_address_components": {"street": "7600 SOUTH JONES BLVD APT 2123", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "7600 SOUTH JONES BLVD APT 2123", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": ""}}, "raw_fields": {"Entity Name": "RLNS INVESTMENTS LLC", "Entity Number": "E0199702018-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/23/2018", "NV Business ID": "NV20181290743", "Termination Date": "", "Annual Report Due Date": "4/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAMI SHABTAI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7600 SOUTH JONES BLVD APT 2123, LAS VEGAS, NV, 89139, USA", "Mailing Address": "7600 SOUTH JONES BLVD APT 2123, LAS VEGAS, NV, 89139"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAVID SHULMAN", "address": "3875 CAMBRIDGE ST #402, LAS VEGAS, NV, 89119, USA", "last_updated": "04/23/2018", "status": "Active", "address_components": {"street": "3875 CAMBRIDGE ST #402", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAVID SHULMAN", "address": "3875 CAMBRIDGE ST #402, LAS VEGAS, NV, 89119, USA", "last_updated": "04/23/2018", "status": "Active", "address_components": {"street": "3875 CAMBRIDGE ST #402", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLNS INVESTMENTS LLC", "entity_number": "E0199702018-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/23/2018", "nv_business_id": "NV20181290743", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": "", "agent_name": "RAMI SHABTAI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181290743", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7600 SOUTH JONES BLVD APT 2123, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "7600 SOUTH JONES BLVD APT 2123, LAS VEGAS, NV, 89139", "agent_street_address_components": {"street": "7600 SOUTH JONES BLVD APT 2123", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "7600 SOUTH JONES BLVD APT 2123", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/15/2019", "effective_date": "01/15/2019", "filing_number": "20190018094-04", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8998204,this);"}, {"file_date": "04/23/2018", "effective_date": "04/23/2018", "filing_number": "20180182363-14", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8995955,this);"}, {"file_date": "04/23/2018", "effective_date": "04/23/2018", "filing_number": "20180182362-03", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8995976,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLNS, LLC", "business_id": "688425", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/26/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061042639", "entity_number": "E0411912006-6", "mark_number": "", "manage_nv_business_id": "NV20061042639", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RLNS, LLC", "entity_number": "E0411912006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/26/2006", "nv_business_id": "NV20061042639", "termination_date": "", "annual_report_due": "6/30/2006", "compliance_hold": ""}, "agent": {"name": "PAYNE & FEARS, LLP", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061042639", "office_or_position": "", "jurisdiction": "", "street_address": "300 SOUTH FOURTH STREET, STE 5000, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "300 SOUTH FOURTH STREET", "city": "STE 5000", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLNS, LLC", "Entity Number": "E0411912006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/26/2006", "NV Business ID": "NV20061042639", "Termination Date": "", "Annual Report Due Date": "6/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAYNE & FEARS, LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "300 SOUTH FOURTH STREET, STE 5000, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RLNS, LLC", "entity_number": "E0411912006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/26/2006", "nv_business_id": "NV20061042639", "termination_date": "", "annual_report_due": "6/30/2006", "compliance_hold": "", "agent_name": "PAYNE & FEARS, LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061042639", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "300 SOUTH FOURTH STREET, STE 5000, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "300 SOUTH FOURTH STREET", "city": "STE 5000", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/26/2006", "effective_date": "05/26/2006", "filing_number": "20060337465-86", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5411687,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337452, "worker_id": "r-worker-6", "ts": 1775053190, "record_type": "business_detail", "name": "RLNS, LLC", "business_id": "1206128", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/05/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131647115", "entity_number": "E0533152013-0", "mark_number": "", "manage_nv_business_id": "NV20131647115", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RLNS, LLC", "entity_number": "E0533152013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/05/2013", "nv_business_id": "NV20131647115", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131647115", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLNS, LLC", "Entity Number": "E0533152013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/05/2013", "NV Business ID": "NV20131647115", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RHETT BULLEN", "address": "2633 Lincoln Blvd. #232, Santa Monica, CA, 90405, USA", "last_updated": "11/07/2022", "status": "Active", "address_components": {"street": "2633 Lincoln Blvd. #232", "city": "Santa Monica", "state": "CA", "zip_code": "90405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RHETT BULLEN", "address": "2633 Lincoln Blvd. #232, Santa Monica, CA, 90405, USA", "last_updated": "11/07/2022", "status": "Active", "address_components": {"street": "2633 Lincoln Blvd. #232", "city": "Santa Monica", "state": "CA", "zip_code": "90405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLNS, LLC", "entity_number": "E0533152013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/05/2013", "nv_business_id": "NV20131647115", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131647115", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/10/2025", "effective_date": "11/10/2025", "filing_number": "20255301334", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16009345,this);"}, {"file_date": "11/05/2024", "effective_date": "11/05/2024", "filing_number": "20244450907", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14525227,this);"}, {"file_date": "10/26/2023", "effective_date": "10/26/2023", "filing_number": "20233583561", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13713823,this);"}, {"file_date": "11/07/2022", "effective_date": "11/07/2022", "filing_number": "20222743524", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12966006,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "RLNS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/05/2013", "name": "RLNS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "11/07/2022", "title": "Manager", "name": "RHETT BULLEN", "attention": "", "address1_address2_city_state_zip_country": "2633 Lincoln Blvd. #232, Santa Monica, CA, 90405, USA"}]}}}
{"task_id": 304031, "worker_id": "worker-2", "ts": 1775053219, "record_type": "business_detail", "name": "1 TAMU ESSENTIALS LLC", "business_id": "2166469", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/21/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232704689", "entity_number": "E29688922023-6", "mark_number": "", "manage_nv_business_id": "NV20232704689", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 TAMU ESSENTIALS LLC", "entity_number": "E29688922023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/21/2023", "nv_business_id": "NV20232704689", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": ""}, "agent": {"name": "Legal Forms Nevada", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232704689", "office_or_position": "", "jurisdiction": "", "street_address": "2799 Tropicana Ave, Las Vegas, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "2799 Tropicana Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TAMU ESSENTIALS LLC", "Entity Number": "E29688922023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/21/2023", "NV Business ID": "NV20232704689", "Termination Date": "", "Annual Report Due Date": "2/29/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Legal Forms Nevada", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2799 Tropicana Ave, Las Vegas, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DANA R. SPICER", "address": "4780 W. Ann Road, PMB 5438, N Las Vegas, NV, 89031, USA", "last_updated": "02/27/2023", "status": "Active", "address_components": {"street": "4780 W. Ann Road", "city": "PMB 5438", "state": "N Las Vegas", "zip_code": "NV", "country": "89031"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DANA R. SPICER", "address": "4780 W. Ann Road, PMB 5438, N Las Vegas, NV, 89031, USA", "last_updated": "02/27/2023", "status": "Active", "address_components": {"street": "4780 W. Ann Road", "city": "PMB 5438", "state": "N Las Vegas", "zip_code": "NV", "country": "89031"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 TAMU ESSENTIALS LLC", "entity_number": "E29688922023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/21/2023", "nv_business_id": "NV20232704689", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": "", "agent_name": "Legal Forms Nevada", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232704689", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2799 Tropicana Ave, Las Vegas, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2799 Tropicana Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232982771", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13195488,this);"}, {"file_date": "02/21/2023", "effective_date": "02/21/2023", "filing_number": "20232968893", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13182888,this);"}, {"file_date": "02/21/2023", "effective_date": "02/21/2023", "filing_number": "20232968891", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13182887,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1 TAMU ESSENTIALS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2024"}, "name_changes": {"date": "02/21/2023", "name": "1 TAMU ESSENTIALS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Legal Forms Nevada", "attention": "", "address1_address2_city_state_zip_country": "2799 Tropicana Ave, Las Vegas, NV, 89121, USA", "email": ""}], "officers": [{"date": "02/21/2023", "title": "Manager", "name": "DANA R. SPICER", "attention": "", "address1_address2_city_state_zip_country": "2901 N. Rancho Drive, Las Vegas, NV, 89130, USA"}]}}}
{"task_id": 304031, "worker_id": "worker-2", "ts": 1775053219, "record_type": "business_detail", "name": "1TALON INC", "business_id": "1395899", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/18/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171036849", "entity_number": "E0026432017-4", "mark_number": "", "manage_nv_business_id": "NV20171036849", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1TALON INC", "entity_number": "E0026432017-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/18/2017", "nv_business_id": "NV20171036849", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": ""}, "agent": {"name": "GARY WHITTAKER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171036849", "office_or_position": "", "jurisdiction": "", "street_address": "950 BRODERICK TRAIL, RENO, NV, 89523, USA", "mailing_address": "", "street_address_components": {"street": "950 BRODERICK TRAIL", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1TALON INC", "Entity Number": "E0026432017-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/18/2017", "NV Business ID": "NV20171036849", "Termination Date": "", "Annual Report Due Date": "1/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "GARY WHITTAKER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "950 BRODERICK TRAIL, RENO, NV, 89523, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "Melanie Kok", "address": "2223 Clearwater Lake Dr., Henderson, NV, 89044, USA", "last_updated": "02/20/2023", "status": "Active", "address_components": {"street": "2223 Clearwater Lake Dr.", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "President", "name": "Gary B Whittaker", "address": "2223 Clearwater Lake Dr., Henderson, NV, 89044, USA", "last_updated": "03/29/2022", "status": "Active", "address_components": {"street": "2223 Clearwater Lake Dr.", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Treasurer", "name": "Gary B Whittaker", "address": "2223 Clearwater Lake Dr., Henderson, NV, 89044, USA", "last_updated": "03/29/2022", "status": "Active", "address_components": {"street": "2223 Clearwater Lake Dr.", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Director", "name": "Gary B Whittaker", "address": "2223 Clearwater Lake Dr., Henderson, NV, 89044, USA", "last_updated": "03/29/2022", "status": "Active", "address_components": {"street": "2223 Clearwater Lake Dr.", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Secretary", "name": "Melanie Kok", "address": "2223 Clearwater Lake Dr., Henderson, NV, 89044, USA", "last_updated": "02/20/2023", "status": "Active", "address_components": {"street": "2223 Clearwater Lake Dr.", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "President", "name": "Gary B Whittaker", "address": "2223 Clearwater Lake Dr., Henderson, NV, 89044, USA", "last_updated": "03/29/2022", "status": "Active", "address_components": {"street": "2223 Clearwater Lake Dr.", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Treasurer", "name": "Gary B Whittaker", "address": "2223 Clearwater Lake Dr., Henderson, NV, 89044, USA", "last_updated": "03/29/2022", "status": "Active", "address_components": {"street": "2223 Clearwater Lake Dr.", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Director", "name": "Gary B Whittaker", "address": "2223 Clearwater Lake Dr., Henderson, NV, 89044, USA", "last_updated": "03/29/2022", "status": "Active", "address_components": {"street": "2223 Clearwater Lake Dr.", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1TALON INC", "entity_number": "E0026432017-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/18/2017", "nv_business_id": "NV20171036849", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": "", "agent_name": "GARY WHITTAKER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171036849", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "950 BRODERICK TRAIL, RENO, NV, 89523, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "950 BRODERICK TRAIL", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2025", "effective_date": "12/08/2025", "filing_number": "20255361075", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16068417,this);"}, {"file_date": "06/29/2024", "effective_date": "06/29/2024", "filing_number": "20244155981", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14258711,this);"}, {"file_date": "02/20/2023", "effective_date": "02/20/2023", "filing_number": "20232967320", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13181433,this);"}, {"file_date": "03/29/2022", "effective_date": "03/29/2022", "filing_number": "20222206327", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12482233,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "1TALON INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/18/2017", "name": "1TALON INC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "GARY WHITTAKER", "attention": "", "address1_address2_city_state_zip_country": "950 BRODERICK TRAIL, RENO, NV, 89523, USA", "email": ""}], "officers": [{"date": "02/20/2023", "title": "Secretary", "name": "Melanie Kok", "attention": "", "address1_address2_city_state_zip_country": "2223 Clearwater Lake Dr., Henderson, NV, 89044, USA"}, {"date": "03/29/2022", "title": "President", "name": "Gary B Whittaker", "attention": "", "address1_address2_city_state_zip_country": "2223 Clearwater Lake Dr., Henderson, NV, 89044, USA"}, {"date": "03/29/2022", "title": "Treasurer", "name": "Gary B Whittaker", "attention": "", "address1_address2_city_state_zip_country": "2223 Clearwater Lake Dr., Henderson, NV, 89044, USA"}, {"date": "03/29/2022", "title": "Director", "name": "Gary B Whittaker", "attention": "", "address1_address2_city_state_zip_country": "2223 Clearwater Lake Dr., Henderson, NV, 89044, USA"}]}}}
{"task_id": 304031, "worker_id": "worker-2", "ts": 1775053219, "record_type": "business_detail", "name": "1TANNING LOTION SALON LLC", "business_id": "54948", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/31/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011087041", "entity_number": "LLC8564-2001", "mark_number": "", "manage_nv_business_id": "NV20011087041", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1TANNING LOTION SALON LLC", "entity_number": "LLC8564-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2001", "nv_business_id": "NV20011087041", "termination_date": "7/31/2031", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011087041", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1TANNING LOTION SALON LLC", "Entity Number": "LLC8564-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/31/2001", "NV Business ID": "NV20011087041", "Termination Date": "7/31/2031", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD K BRIGGS", "address": "5190 NEIL RD, STE 430, RENO, CA, 89502, USA", "last_updated": "08/24/2006", "status": "Active", "address_components": {"street": "5190 NEIL RD", "city": "STE 430", "state": "RENO", "zip_code": "CA", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD K BRIGGS", "address": "5190 NEIL RD, STE 430, RENO, CA, 89502, USA", "last_updated": "08/24/2006", "status": "Active", "address_components": {"street": "5190 NEIL RD", "city": "STE 430", "state": "RENO", "zip_code": "CA", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1TANNING LOTION SALON LLC", "entity_number": "LLC8564-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2001", "nv_business_id": "NV20011087041", "termination_date": "7/31/2031", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011087041", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/23/2006", "effective_date": "08/23/2006", "filing_number": "20060542508-52", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(445186,this);"}, {"file_date": "01/29/2006", "effective_date": "01/29/2006", "filing_number": "20060049871-97", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(445393,this);"}, {"file_date": "12/23/2005", "effective_date": "12/23/2005", "filing_number": "20050639974-25", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "373", "snapshot_onclick": "GetSnapShot(447281,this);"}, {"file_date": "08/16/2005", "effective_date": "08/16/2005", "filing_number": "20050324468-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(445392,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304037, "worker_id": "worker-5", "ts": 1775053285, "record_type": "business_detail", "name": "1T GAMING, INC.", "business_id": "1166443", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/13/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131154992", "entity_number": "E0127952013-4", "mark_number": "", "manage_nv_business_id": "NV20131154992", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1T GAMING, INC.", "entity_number": "E0127952013-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/13/2013", "nv_business_id": "NV20131154992", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131154992", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1T GAMING, INC.", "Entity Number": "E0127952013-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/13/2013", "NV Business ID": "NV20131154992", "Termination Date": "", "Annual Report Due Date": "3/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "S LEWIS", "address": "10080 W. ALTA DR., STE. 200, LAS VEGAS, NV, 89145, USA", "last_updated": "03/13/2013", "status": "Active", "address_components": {"street": "10080 W. ALTA DR.", "city": "STE. 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Secretary", "name": "S LEWIS", "address": "10080 W. ALTA DR., STE. 200, LAS VEGAS, NV, 89145, USA", "last_updated": "03/13/2013", "status": "Active", "address_components": {"street": "10080 W. ALTA DR.", "city": "STE. 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Treasurer", "name": "S LEWIS", "address": "10080 W. ALTA DR., STE. 200, LAS VEGAS, NV, 89145, USA", "last_updated": "03/13/2013", "status": "Active", "address_components": {"street": "10080 W. ALTA DR.", "city": "STE. 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Director", "name": "S LEWIS", "address": "10080 W. ALTA DR., STE. 200, LAS VEGAS, NV, 89145, USA", "last_updated": "03/13/2013", "status": "Active", "address_components": {"street": "10080 W. ALTA DR.", "city": "STE. 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "S LEWIS", "address": "10080 W. ALTA DR., STE. 200, LAS VEGAS, NV, 89145, USA", "last_updated": "03/13/2013", "status": "Active", "address_components": {"street": "10080 W. ALTA DR.", "city": "STE. 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Secretary", "name": "S LEWIS", "address": "10080 W. ALTA DR., STE. 200, LAS VEGAS, NV, 89145, USA", "last_updated": "03/13/2013", "status": "Active", "address_components": {"street": "10080 W. ALTA DR.", "city": "STE. 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Treasurer", "name": "S LEWIS", "address": "10080 W. ALTA DR., STE. 200, LAS VEGAS, NV, 89145, USA", "last_updated": "03/13/2013", "status": "Active", "address_components": {"street": "10080 W. ALTA DR.", "city": "STE. 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Director", "name": "S LEWIS", "address": "10080 W. ALTA DR., STE. 200, LAS VEGAS, NV, 89145, USA", "last_updated": "03/13/2013", "status": "Active", "address_components": {"street": "10080 W. ALTA DR.", "city": "STE. 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1T GAMING, INC.", "entity_number": "E0127952013-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/13/2013", "nv_business_id": "NV20131154992", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131154992", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2015", "effective_date": "01/30/2015", "filing_number": "20150052369-63", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7828264,this);"}, {"file_date": "03/13/2013", "effective_date": "03/13/2013", "filing_number": "20130169394-08", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7828818,this);"}, {"file_date": "03/13/2013", "effective_date": "03/13/2013", "filing_number": "20130169391-75", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7829488,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335840, "worker_id": "worker-6", "ts": 1775053353, "record_type": "business_detail", "name": "QCVS SERVICES INC", "business_id": "504415", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/16/2004", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20041354694", "entity_number": "C978-2004", "mark_number": "", "manage_nv_business_id": "NV20041354694", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QCVS SERVICES INC", "entity_number": "C978-2004", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "01/16/2004", "nv_business_id": "NV20041354694", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": ""}, "agent": {"name": "ELITE CORPORATE SUITES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041354694", "office_or_position": "", "jurisdiction": "", "street_address": "1500 E SAHARA SUITE E, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1500 E SAHARA SUITE E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QCVS SERVICES INC", "Entity Number": "C978-2004", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "01/16/2004", "NV Business ID": "NV20041354694", "Termination Date": "", "Annual Report Due Date": "1/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ELITE CORPORATE SUITES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1500 E SAHARA SUITE E, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "J J JORISSEN", "address": "5473 S EASTERN AVE A3, LAS VEGAS, NV, 89119, USA", "last_updated": "02/14/2007", "status": "Active", "address_components": {"street": "5473 S EASTERN AVE A3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "J J JORISSEN", "address": "5473 S EASTERN AVE A3, LAS VEGAS, NV, 89119, USA", "last_updated": "02/14/2007", "status": "Active", "address_components": {"street": "5473 S EASTERN AVE A3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "J J JORISSEN", "address": "5473 S EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "02/14/2007", "status": "Active", "address_components": {"street": "5473 S EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Director", "name": "J J JORISSEN", "address": "5473 S EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "02/14/2007", "status": "Active", "address_components": {"street": "5473 S EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "J J JORISSEN", "address": "5473 S EASTERN AVE A3, LAS VEGAS, NV, 89119, USA", "last_updated": "02/14/2007", "status": "Active", "address_components": {"street": "5473 S EASTERN AVE A3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "J J JORISSEN", "address": "5473 S EASTERN AVE A3, LAS VEGAS, NV, 89119, USA", "last_updated": "02/14/2007", "status": "Active", "address_components": {"street": "5473 S EASTERN AVE A3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "J J JORISSEN", "address": "5473 S EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "02/14/2007", "status": "Active", "address_components": {"street": "5473 S EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Director", "name": "J J JORISSEN", "address": "5473 S EASTERN AVE, LAS VEGAS, NV, 89119, USA", "last_updated": "02/14/2007", "status": "Active", "address_components": {"street": "5473 S EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QCVS SERVICES INC", "entity_number": "C978-2004", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "01/16/2004", "nv_business_id": "NV20041354694", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": "", "agent_name": "ELITE CORPORATE SUITES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041354694", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1500 E SAHARA SUITE E, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 E SAHARA SUITE E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/14/2007", "effective_date": "02/14/2007", "filing_number": "20070108631-78", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4387207,this);"}, {"file_date": "02/14/2007", "effective_date": "02/14/2007", "filing_number": "20070107108-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4386697,this);"}, {"file_date": "02/13/2006", "effective_date": "02/13/2006", "filing_number": "20060086113-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4387531,this);"}, {"file_date": "07/29/2005", "effective_date": "07/29/2005", "filing_number": "20050293493-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4386696,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "R CO LOGISTICS INC", "business_id": "1293608", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/25/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151187723", "entity_number": "E0149102015-1", "mark_number": "", "manage_nv_business_id": "NV20151187723", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R CO LOGISTICS INC", "entity_number": "E0149102015-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/25/2015", "nv_business_id": "NV20151187723", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": ""}, "agent": {"name": "D C CARTER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151187723", "office_or_position": "", "jurisdiction": "", "street_address": "11551 ARUBA BEACH AVENUE, LAS VEGAS, NV, 89138, USA", "mailing_address": "11551 ARUBA BEACH AVENUE, LAS VEGAS, NV, 89138", "street_address_components": {"street": "11551 ARUBA BEACH AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "11551 ARUBA BEACH AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": ""}}, "raw_fields": {"Entity Name": "R CO LOGISTICS INC", "Entity Number": "E0149102015-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/25/2015", "NV Business ID": "NV20151187723", "Termination Date": "", "Annual Report Due Date": "3/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "D C CARTER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11551 ARUBA BEACH AVENUE, LAS VEGAS, NV, 89138, USA", "Mailing Address": "11551 ARUBA BEACH AVENUE, LAS VEGAS, NV, 89138"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "IHOR M MAKUCH", "address": "11551 ARUBA BEACH, LAS VEGAS, NV, 89138, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "11551 ARUBA BEACH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Secretary", "name": "IHOR M MAKUCH", "address": "11551 ARUBA BEACH, LAS VEGAS, NV, 89138, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "11551 ARUBA BEACH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Treasurer", "name": "IHOR M MAKUCH", "address": "11551 ARUBA BEACH, LAS VEGAS, NV, 89138, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "11551 ARUBA BEACH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Director", "name": "IHOR M MAKUCH", "address": "11551 ARUBA BEACH, LAS VEGAS, NV, 89138, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "11551 ARUBA BEACH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "IHOR M MAKUCH", "address": "11551 ARUBA BEACH, LAS VEGAS, NV, 89138, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "11551 ARUBA BEACH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Secretary", "name": "IHOR M MAKUCH", "address": "11551 ARUBA BEACH, LAS VEGAS, NV, 89138, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "11551 ARUBA BEACH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Treasurer", "name": "IHOR M MAKUCH", "address": "11551 ARUBA BEACH, LAS VEGAS, NV, 89138, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "11551 ARUBA BEACH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Director", "name": "IHOR M MAKUCH", "address": "11551 ARUBA BEACH, LAS VEGAS, NV, 89138, USA", "last_updated": "03/25/2015", "status": "Active", "address_components": {"street": "11551 ARUBA BEACH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R CO LOGISTICS INC", "entity_number": "E0149102015-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/25/2015", "nv_business_id": "NV20151187723", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": "", "agent_name": "D C CARTER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151187723", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11551 ARUBA BEACH AVENUE, LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "11551 ARUBA BEACH AVENUE, LAS VEGAS, NV, 89138", "agent_street_address_components": {"street": "11551 ARUBA BEACH AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "11551 ARUBA BEACH AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2015", "effective_date": "03/25/2015", "filing_number": "20150133788-58", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8392826,this);"}, {"file_date": "03/25/2015", "effective_date": "03/25/2015", "filing_number": "20150133786-36", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8392635,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "R Lopez Landscaping LLC", "business_id": "2315477", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/26/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243168504", "entity_number": "E42098952024-4", "mark_number": "", "manage_nv_business_id": "NV20243168504", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R LOPEZ LANDSCAPING LLC", "entity_number": "E42098952024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/26/2024", "nv_business_id": "NV20243168504", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Claudia  Montes", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243168504", "office_or_position": "", "jurisdiction": "", "street_address": "840 N Decatur Blvd Ste K, Las Vegas, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "840 N Decatur Blvd Ste K", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R LOPEZ LANDSCAPING LLC", "Entity Number": "E42098952024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/26/2024", "NV Business ID": "NV20243168504", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Claudia  Montes", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "840 N Decatur Blvd Ste K, Las Vegas, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Renato Lopez Vasquez", "address": "621 Garrison St , Las Vegas, NV, 89107, USA", "last_updated": "08/07/2024", "status": "Active", "address_components": {"street": "621 Garrison St", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Renato Lopez Vasquez", "address": "621 Garrison St , Las Vegas, NV, 89107, USA", "last_updated": "08/07/2024", "status": "Active", "address_components": {"street": "621 Garrison St", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R LOPEZ LANDSCAPING LLC", "entity_number": "E42098952024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/26/2024", "nv_business_id": "NV20243168504", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Claudia  Montes", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243168504", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "840 N Decatur Blvd Ste K, Las Vegas, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "840 N Decatur Blvd Ste K", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/08/2025", "effective_date": "08/08/2025", "filing_number": "20255101666", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15133888,this);"}, {"file_date": "08/07/2024", "effective_date": "08/07/2024", "filing_number": "20244238444", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14336000,this);"}, {"file_date": "07/26/2024", "effective_date": "07/26/2024", "filing_number": "20244209896", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14309393,this);"}, {"file_date": "07/26/2024", "effective_date": "07/26/2024", "filing_number": "20244209894", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14309392,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R LOPEZ LANDSCAPING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/26/2024", "name": "R LOPEZ LANDSCAPING LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Claudia Montes", "attention": "", "address1_address2_city_state_zip_country": "840 N Decatur Blvd Ste K, Las Vegas, NV, 89107, USA", "email": "elitecoatings1000@gmail.com"}], "officers": [{"date": "08/07/2024", "title": "Managing Member", "name": "Renato Lopez Vasquez", "attention": "", "address1_address2_city_state_zip_country": "621 Garrison St , Las Vegas, NV, 89107, USA"}]}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "R Love Beauty Supply LLC", "business_id": "2035818", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/21/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212310319", "entity_number": "E19703992021-7", "mark_number": "", "manage_nv_business_id": "NV20212310319", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R LOVE BEAUTY SUPPLY LLC", "entity_number": "E19703992021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/21/2021", "nv_business_id": "NV20212310319", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": ""}, "agent": {"name": "Juran  Stevenson", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212310319", "office_or_position": "", "jurisdiction": "", "street_address": "6701 Jackson Jct. St. , Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6701 Jackson Jct. St.", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R LOVE BEAUTY SUPPLY LLC", "Entity Number": "E19703992021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/21/2021", "NV Business ID": "NV20212310319", "Termination Date": "", "Annual Report Due Date": "12/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Juran  Stevenson", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6701 Jackson Jct. St. , Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Juran Stevenson", "address": "6701 Jackson Jct. St. , Las Vegas, NV, 89149, USA", "last_updated": "12/21/2021", "status": "Active", "address_components": {"street": "6701 Jackson Jct. St.", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Juran Stevenson", "address": "6701 Jackson Jct. St. , Las Vegas, NV, 89149, USA", "last_updated": "12/21/2021", "status": "Active", "address_components": {"street": "6701 Jackson Jct. St.", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R LOVE BEAUTY SUPPLY LLC", "entity_number": "E19703992021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/21/2021", "nv_business_id": "NV20212310319", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": "", "agent_name": "Juran  Stevenson", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212310319", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6701 Jackson Jct. St. , Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6701 Jackson Jct. St.", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/21/2021", "effective_date": "12/21/2021", "filing_number": "20211970400", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12262389,this);"}, {"file_date": "12/21/2021", "effective_date": "12/21/2021", "filing_number": "20211970398", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12262388,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "R LOWELL HENDERSON INC.", "business_id": "441147", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/15/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021233616", "entity_number": "C4002-2002", "mark_number": "", "manage_nv_business_id": "NV20021233616", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R LOWELL HENDERSON INC.", "entity_number": "C4002-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/15/2002", "nv_business_id": "NV20021233616", "termination_date": "", "annual_report_due": "2/28/2004", "compliance_hold": ""}, "agent": {"name": "MILLENIUM CORPORATE SERVICES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021233616", "office_or_position": "", "jurisdiction": "", "street_address": "3914 SEATON PLACE, LAS VEGAS, NV, 89121, USA", "mailing_address": "P.O. BOX 12057, LAS VEGAS, NV, 89112", "street_address_components": {"street": "3914 SEATON PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "P.O. BOX 12057", "city": "LAS VEGAS", "state": "NV", "zip_code": "89112", "country": ""}}, "raw_fields": {"Entity Name": "R LOWELL HENDERSON INC.", "Entity Number": "C4002-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/15/2002", "NV Business ID": "NV20021233616", "Termination Date": "", "Annual Report Due Date": "2/28/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "MILLENIUM CORPORATE SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3914 SEATON PLACE, LAS VEGAS, NV, 89121, USA", "Mailing Address": "P.O. BOX 12057, LAS VEGAS, NV, 89112"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R. L HENDERSON", "address": "4160 S. PECOS #20, LAS VEGAS, NV, 891215067", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4160 S. PECOS #20", "city": "LAS VEGAS", "state": "NV", "zip_code": "891215067", "country": ""}}, {"title": "Secretary", "name": "R. L HENDERSON", "address": "4160 S. PECOS #20, LAS VEGAS, NV, 891215067", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4160 S. PECOS #20", "city": "LAS VEGAS", "state": "NV", "zip_code": "891215067", "country": ""}}, {"title": "Treasurer", "name": "R. L HENDERSON", "address": "4160 S. PECOS #20, LAS VEGAS, NV, 891215067", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4160 S. PECOS #20", "city": "LAS VEGAS", "state": "NV", "zip_code": "891215067", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "R. L HENDERSON", "address": "4160 S. PECOS #20, LAS VEGAS, NV, 891215067", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4160 S. PECOS #20", "city": "LAS VEGAS", "state": "NV", "zip_code": "891215067", "country": ""}}, {"title": "Secretary", "name": "R. L HENDERSON", "address": "4160 S. PECOS #20, LAS VEGAS, NV, 891215067", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4160 S. PECOS #20", "city": "LAS VEGAS", "state": "NV", "zip_code": "891215067", "country": ""}}, {"title": "Treasurer", "name": "R. L HENDERSON", "address": "4160 S. PECOS #20, LAS VEGAS, NV, 891215067", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4160 S. PECOS #20", "city": "LAS VEGAS", "state": "NV", "zip_code": "891215067", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R LOWELL HENDERSON INC.", "entity_number": "C4002-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/15/2002", "nv_business_id": "NV20021233616", "termination_date": "", "annual_report_due": "2/28/2004", "compliance_hold": "", "agent_name": "MILLENIUM CORPORATE SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021233616", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3914 SEATON PLACE, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "P.O. BOX 12057, LAS VEGAS, NV, 89112", "agent_street_address_components": {"street": "3914 SEATON PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "P.O. BOX 12057", "city": "LAS VEGAS", "state": "NV", "zip_code": "89112", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2003", "effective_date": "02/21/2003", "filing_number": "C4002-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3944745,this);"}, {"file_date": "03/04/2002", "effective_date": "03/04/2002", "filing_number": "C4002-2002-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3946540,this);"}, {"file_date": "02/15/2002", "effective_date": "02/15/2002", "filing_number": "C4002-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(3945404,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "R. LOGAR, PC", "business_id": "188615", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/13/1984", "type": "Domestic Professional Corporation (89)", "nv_business_id": "NV19841015578", "entity_number": "C7598-1984", "mark_number": "", "manage_nv_business_id": "NV19841015578", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R. LOGAR, PC", "entity_number": "C7598-1984", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "11/13/1984", "nv_business_id": "NV19841015578", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": ""}, "agent": {"name": "RONALD J. LOGAR, ESQ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19841015578", "office_or_position": "", "jurisdiction": "", "street_address": "1875 PLUMAS STREET SUITE 1, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "1875 PLUMAS STREET SUITE 1", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. LOGAR, PC", "Entity Number": "C7598-1984", "Entity Type": "Domestic Professional Corporation (89)", "Entity Status": "Permanently Revoked", "Formation Date": "11/13/1984", "NV Business ID": "NV19841015578", "Termination Date": "", "Annual Report Due Date": "11/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "RONALD J. LOGAR, ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1875 PLUMAS STREET SUITE 1, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RONALD J LOGAR", "address": "6490 SO. MCCARRAN BLVD. B-15, RENO, NV, 89509, USA", "last_updated": "01/22/2014", "status": "Active", "address_components": {"street": "6490 SO. MCCARRAN BLVD. B-15", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "RONALD J LOGAR", "address": "6490 SO. MCCARRAN BLVD. B-15, RENO, NV, 89509, USA", "last_updated": "01/22/2014", "status": "Active", "address_components": {"street": "6490 SO. MCCARRAN BLVD. B-15", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD J LOGAR", "address": "6490 SO. MCCARRAN BLVD. B-15, RENO, NV, 89509, USA", "last_updated": "01/22/2014", "status": "Active", "address_components": {"street": "6490 SO. MCCARRAN BLVD. B-15", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Director", "name": "RONALD J LOGAR", "address": "6490 SO. MCCARRAN BLVD. B-15, RENO, NV, 89509, USA", "last_updated": "01/22/2014", "status": "Active", "address_components": {"street": "6490 SO. MCCARRAN BLVD. B-15", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RONALD J LOGAR", "address": "6490 SO. MCCARRAN BLVD. B-15, RENO, NV, 89509, USA", "last_updated": "01/22/2014", "status": "Active", "address_components": {"street": "6490 SO. MCCARRAN BLVD. B-15", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "RONALD J LOGAR", "address": "6490 SO. MCCARRAN BLVD. B-15, RENO, NV, 89509, USA", "last_updated": "01/22/2014", "status": "Active", "address_components": {"street": "6490 SO. MCCARRAN BLVD. B-15", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "RONALD J LOGAR", "address": "6490 SO. MCCARRAN BLVD. B-15, RENO, NV, 89509, USA", "last_updated": "01/22/2014", "status": "Active", "address_components": {"street": "6490 SO. MCCARRAN BLVD. B-15", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Director", "name": "RONALD J LOGAR", "address": "6490 SO. MCCARRAN BLVD. B-15, RENO, NV, 89509, USA", "last_updated": "01/22/2014", "status": "Active", "address_components": {"street": "6490 SO. MCCARRAN BLVD. B-15", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. LOGAR, PC", "entity_number": "C7598-1984", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "11/13/1984", "nv_business_id": "NV19841015578", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": "", "agent_name": "RONALD J. LOGAR, ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19841015578", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1875 PLUMAS STREET SUITE 1, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1875 PLUMAS STREET SUITE 1", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/22/2014", "effective_date": "01/22/2014", "filing_number": "20140048063-68", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1726171,this);"}, {"file_date": "06/26/2013", "effective_date": "06/26/2013", "filing_number": "20130424649-05", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1726611,this);"}, {"file_date": "04/08/2013", "effective_date": "04/08/2013", "filing_number": "20130232970-39", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1730997,this);"}, {"file_date": "04/08/2013", "effective_date": "04/08/2013", "filing_number": "20130232969-07", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1726610,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 27, "total_records": 27}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "R. LOPEZ", "business_id": "1742565", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/12/2011", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20111321960", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20111321960", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R. LOPEZ", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "05/12/2011", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. LOPEZ", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "05/12/2011", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R. LOPEZ", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "05/12/2011", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/02/2020", "effective_date": "06/02/2020", "filing_number": "20200742575", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11124367,this);"}, {"file_date": "05/30/2019", "effective_date": "05/30/2019", "filing_number": "C20190530-2403", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9915245,this);"}, {"file_date": "05/31/2018", "effective_date": "05/31/2018", "filing_number": "C20180531-0757", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9915250,this);"}, {"file_date": "05/30/2017", "effective_date": "05/30/2017", "filing_number": "C20170530-2225", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9915247,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "R. LOPEZ", "entity_type": "NT7 Business License Sole Proprietor", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2020"}, "name_changes": {"date": "05/12/2011", "name": "R. LOPEZ", "status": "Expired"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "R. LOPEZ, INC", "business_id": "986725", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/05/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101338660", "entity_number": "E0218622010-2", "mark_number": "", "manage_nv_business_id": "NV20101338660", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R. LOPEZ, INC", "entity_number": "E0218622010-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/05/2010", "nv_business_id": "NV20101338660", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101338660", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. LOPEZ, INC", "Entity Number": "E0218622010-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/05/2010", "NV Business ID": "NV20101338660", "Termination Date": "", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "REFUGIO LOPEZ", "address": "4225 EL CID WAY, LAS VEGAS, NV, 89121, USA", "last_updated": "05/24/2010", "status": "Active", "address_components": {"street": "4225 EL CID WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "REFUGIO LOPEZ", "address": "4225 EL CID WAY, LAS VEGAS, NV, 89121, USA", "last_updated": "05/24/2010", "status": "Active", "address_components": {"street": "4225 EL CID WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "REFUGIO LOPEZ", "address": "4225 EL CID WAY, LAS VEGAS, NV, 89121, USA", "last_updated": "05/24/2010", "status": "Active", "address_components": {"street": "4225 EL CID WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "REFUGIO LOPEZ", "address": "4225 EL CID WAY, LAS VEGAS, NV, 89121, USA", "last_updated": "05/24/2010", "status": "Active", "address_components": {"street": "4225 EL CID WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "REFUGIO LOPEZ", "address": "4225 EL CID WAY, LAS VEGAS, NV, 89121, USA", "last_updated": "05/24/2010", "status": "Active", "address_components": {"street": "4225 EL CID WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "REFUGIO LOPEZ", "address": "4225 EL CID WAY, LAS VEGAS, NV, 89121, USA", "last_updated": "05/24/2010", "status": "Active", "address_components": {"street": "4225 EL CID WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "REFUGIO LOPEZ", "address": "4225 EL CID WAY, LAS VEGAS, NV, 89121, USA", "last_updated": "05/24/2010", "status": "Active", "address_components": {"street": "4225 EL CID WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "REFUGIO LOPEZ", "address": "4225 EL CID WAY, LAS VEGAS, NV, 89121, USA", "last_updated": "05/24/2010", "status": "Active", "address_components": {"street": "4225 EL CID WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. LOPEZ, INC", "entity_number": "E0218622010-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/05/2010", "nv_business_id": "NV20101338660", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101338660", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/27/2014", "effective_date": "10/27/2014", "filing_number": "20140736372-95", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(6977346,this);"}, {"file_date": "05/24/2010", "effective_date": "05/24/2010", "filing_number": "20100360805-85", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6978702,this);"}, {"file_date": "05/05/2010", "effective_date": "05/05/2010", "filing_number": "20100311041-13", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(6979604,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "R.LopezTattoo LLC", "business_id": "1961776", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/16/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212098971", "entity_number": "E14599472021-0", "mark_number": "", "manage_nv_business_id": "NV20212098971", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R.LOPEZTATTOO LLC", "entity_number": "E14599472021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/16/2021", "nv_business_id": "NV20212098971", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212098971", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.LOPEZTATTOO LLC", "Entity Number": "E14599472021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/16/2021", "NV Business ID": "NV20212098971", "Termination Date": "", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard Lopez", "address": "2502 W Wadley Ave., Midland, TX, 79705, USA", "last_updated": "05/16/2021", "status": "Active", "address_components": {"street": "2502 W Wadley Ave.", "city": "Midland", "state": "TX", "zip_code": "79705", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard Lopez", "address": "2502 W Wadley Ave., Midland, TX, 79705, USA", "last_updated": "05/16/2021", "status": "Active", "address_components": {"street": "2502 W Wadley Ave.", "city": "Midland", "state": "TX", "zip_code": "79705", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.LOPEZTATTOO LLC", "entity_number": "E14599472021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/16/2021", "nv_business_id": "NV20212098971", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212098971", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/16/2022", "effective_date": "12/16/2022", "filing_number": "20222824029", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13044550,this);"}, {"file_date": "10/12/2022", "effective_date": "10/12/2022", "filing_number": "20222685539", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12912093,this);"}, {"file_date": "05/16/2021", "effective_date": "05/16/2021", "filing_number": "20211459948", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11805662,this);"}, {"file_date": "05/16/2021", "effective_date": "05/16/2021", "filing_number": "20211459946", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11805661,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RL OPS LLC", "business_id": "1341502", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/25/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161044951", "entity_number": "E0033582016-9", "mark_number": "", "manage_nv_business_id": "NV20161044951", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RL OPS LLC", "entity_number": "E0033582016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2016", "nv_business_id": "NV20161044951", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": "THE UPS STORE #2122", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161044951", "office_or_position": "", "jurisdiction": "", "street_address": "7435 S. EASTERN AVENUE SUITE 105, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "7435 S. EASTERN AVENUE SUITE 105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL OPS LLC", "Entity Number": "E0033582016-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/25/2016", "NV Business ID": "NV20161044951", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE UPS STORE #2122", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7435 S. EASTERN AVENUE SUITE 105, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RENEE LADD", "address": "7437 S EASTERN AVE, STE 105#416, LAS VEGAS, NV, 89123, USA", "last_updated": "01/25/2017", "status": "Active", "address_components": {"street": "7437 S EASTERN AVE", "city": "STE 105#416", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RENEE LADD", "address": "7437 S EASTERN AVE, STE 105#416, LAS VEGAS, NV, 89123, USA", "last_updated": "01/25/2017", "status": "Active", "address_components": {"street": "7437 S EASTERN AVE", "city": "STE 105#416", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RL OPS LLC", "entity_number": "E0033582016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2016", "nv_business_id": "NV20161044951", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": "THE UPS STORE #2122", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161044951", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7435 S. EASTERN AVENUE SUITE 105, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7435 S. EASTERN AVENUE SUITE 105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/08/2018", "effective_date": "10/08/2018", "filing_number": "20180441810-39", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8581313,this);"}, {"file_date": "01/25/2017", "effective_date": "01/25/2017", "filing_number": "20170033407-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8577285,this);"}, {"file_date": "02/29/2016", "effective_date": "02/29/2016", "filing_number": "20160090449-55", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8579232,this);"}, {"file_date": "01/25/2016", "effective_date": "01/25/2016", "filing_number": "20160031296-60", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8577284,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RL OZ BRIDGE, LLC", "business_id": "1532582", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/24/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191311757", "entity_number": "E0189992019-8", "mark_number": "", "manage_nv_business_id": "NV20191311757", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RL OZ BRIDGE, LLC", "entity_number": "E0189992019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/24/2019", "nv_business_id": "NV20191311757", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191311757", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL OZ BRIDGE, LLC", "Entity Number": "E0189992019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/24/2019", "NV Business ID": "NV20191311757", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROCKLAN LAWRENCE", "address": "2200 MIDTOWN PLACE NE, ALBUQUERQUE, NM, 87107, USA", "last_updated": "04/24/2019", "status": "Active", "address_components": {"street": "2200 MIDTOWN PLACE NE", "city": "ALBUQUERQUE", "state": "NM", "zip_code": "87107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROCKLAN LAWRENCE", "address": "2200 MIDTOWN PLACE NE, ALBUQUERQUE, NM, 87107, USA", "last_updated": "04/24/2019", "status": "Active", "address_components": {"street": "2200 MIDTOWN PLACE NE", "city": "ALBUQUERQUE", "state": "NM", "zip_code": "87107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RL OZ BRIDGE, LLC", "entity_number": "E0189992019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/24/2019", "nv_business_id": "NV20191311757", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191311757", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2025", "effective_date": "04/28/2025", "filing_number": "20254853192", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14897588,this);"}, {"file_date": "04/19/2024", "effective_date": "04/19/2024", "filing_number": "20244002095", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14107045,this);"}, {"file_date": "04/28/2023", "effective_date": "04/28/2023", "filing_number": "20233159918", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13339282,this);"}, {"file_date": "04/27/2022", "effective_date": "04/27/2022", "filing_number": "20222281179", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12555524,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RL OZ BRIDGE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/24/2019", "name": "RL OZ BRIDGE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "04/24/2019", "title": "Manager", "name": "ROCKLAN LAWRENCE", "attention": "", "address1_address2_city_state_zip_country": "2200 MIDTOWN PLACE NE, ALBUQUERQUE, NM, 87107, USA"}]}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RL OZ PASO, LLC", "business_id": "1532586", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/24/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191311800", "entity_number": "E0190032019-7", "mark_number": "", "manage_nv_business_id": "NV20191311800", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RL OZ PASO, LLC", "entity_number": "E0190032019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/24/2019", "nv_business_id": "NV20191311800", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191311800", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL OZ PASO, LLC", "Entity Number": "E0190032019-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/24/2019", "NV Business ID": "NV20191311800", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROCKLAN LAWRENCE", "address": "2200 MIDTOWN PLACE NE, ALBUQUERQUE, NM, 87107, USA", "last_updated": "04/24/2019", "status": "Active", "address_components": {"street": "2200 MIDTOWN PLACE NE", "city": "ALBUQUERQUE", "state": "NM", "zip_code": "87107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROCKLAN LAWRENCE", "address": "2200 MIDTOWN PLACE NE, ALBUQUERQUE, NM, 87107, USA", "last_updated": "04/24/2019", "status": "Active", "address_components": {"street": "2200 MIDTOWN PLACE NE", "city": "ALBUQUERQUE", "state": "NM", "zip_code": "87107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RL OZ PASO, LLC", "entity_number": "E0190032019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/24/2019", "nv_business_id": "NV20191311800", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191311800", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2025", "effective_date": "04/28/2025", "filing_number": "20254853193", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14897589,this);"}, {"file_date": "04/19/2024", "effective_date": "04/19/2024", "filing_number": "20244002098", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14107048,this);"}, {"file_date": "04/28/2023", "effective_date": "04/28/2023", "filing_number": "20233159915", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13339279,this);"}, {"file_date": "04/27/2022", "effective_date": "04/27/2022", "filing_number": "20222281181", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12555526,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RL OZ PASO, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/24/2019", "name": "RL OZ PASO, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "04/24/2019", "title": "Manager", "name": "ROCKLAN LAWRENCE", "attention": "", "address1_address2_city_state_zip_country": "2200 MIDTOWN PLACE NE, ALBUQUERQUE, NM, 87107, USA"}]}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RL OZ, LLC", "business_id": "1530392", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/10/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191277222", "entity_number": "E0166702019-8", "mark_number": "", "manage_nv_business_id": "NV20191277222", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RL OZ, LLC", "entity_number": "E0166702019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/10/2019", "nv_business_id": "NV20191277222", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191277222", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RL OZ, LLC", "Entity Number": "E0166702019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/10/2019", "NV Business ID": "NV20191277222", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROCKLAN LAWRENCE", "address": "2200 MIDTOWN PLACE NE, ALBUQUERQUE, NM, 87107, USA", "last_updated": "04/10/2019", "status": "Active", "address_components": {"street": "2200 MIDTOWN PLACE NE", "city": "ALBUQUERQUE", "state": "NM", "zip_code": "87107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROCKLAN LAWRENCE", "address": "2200 MIDTOWN PLACE NE, ALBUQUERQUE, NM, 87107, USA", "last_updated": "04/10/2019", "status": "Active", "address_components": {"street": "2200 MIDTOWN PLACE NE", "city": "ALBUQUERQUE", "state": "NM", "zip_code": "87107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RL OZ, LLC", "entity_number": "E0166702019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/10/2019", "nv_business_id": "NV20191277222", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191277222", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/23/2024", "effective_date": "04/23/2024", "filing_number": "20244008714", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14113488,this);"}, {"file_date": "04/28/2023", "effective_date": "04/28/2023", "filing_number": "20233159914", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13339278,this);"}, {"file_date": "04/27/2022", "effective_date": "04/27/2022", "filing_number": "20222281183", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12555528,this);"}, {"file_date": "04/02/2021", "effective_date": "04/02/2021", "filing_number": "20211377487", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11732219,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RL OZ, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2024"}, "name_changes": {"date": "04/10/2019", "name": "RL OZ, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "04/10/2019", "title": "Manager", "name": "ROCKLAN LAWRENCE", "attention": "", "address1_address2_city_state_zip_country": "2200 MIDTOWN PLACE NE, ALBUQUERQUE, NM, 87107, USA"}]}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "Rlo Collins", "business_id": "1605110", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "02/17/2015", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20151101367", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20151101367", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "Rlo Collins", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "02/17/2015", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Rlo Collins", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Cancelled", "Formation Date": "02/17/2015", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Rlo Collins", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "02/17/2015", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2016", "effective_date": "02/17/2016", "filing_number": "", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(10097529,this);"}, {"file_date": "02/17/2015", "effective_date": "02/17/2015", "filing_number": "P20150217-0040", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(10097530,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RLO EQUIPMENT, INC.", "business_id": "228422", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/14/1994", "type": "Domestic Corporation (78)", "nv_business_id": "NV19941041768", "entity_number": "C2360-1994", "mark_number": "", "manage_nv_business_id": "NV19941041768", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RLO EQUIPMENT, INC.", "entity_number": "C2360-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/14/1994", "nv_business_id": "NV19941041768", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "RICHARD L OUSLEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19941041768", "office_or_position": "", "jurisdiction": "", "street_address": "4300 N PECOS, STE 25, LAS VEGAS, NV, 89115, USA", "mailing_address": "", "street_address_components": {"street": "4300 N PECOS", "city": "STE 25", "state": "LAS VEGAS", "zip_code": "NV", "country": "89115"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLO EQUIPMENT, INC.", "Entity Number": "C2360-1994", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/14/1994", "NV Business ID": "NV19941041768", "Termination Date": "", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD L OUSLEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4300 N PECOS, STE 25, LAS VEGAS, NV, 89115, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LIERMANN F OUSLEY", "address": "41 N 30TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "41 N 30TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD L OUSLEY", "address": "41 N 30TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "41 N 30TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD L OUSLEY", "address": "41 N 30TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "41 N 30TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "LIERMANN F OUSLEY", "address": "41 N 30TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "41 N 30TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "LIERMANN F OUSLEY", "address": "41 N 30TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "41 N 30TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD L OUSLEY", "address": "41 N 30TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "41 N 30TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD L OUSLEY", "address": "41 N 30TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "41 N 30TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "LIERMANN F OUSLEY", "address": "41 N 30TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "41 N 30TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RLO EQUIPMENT, INC.", "entity_number": "C2360-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/14/1994", "nv_business_id": "NV19941041768", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "RICHARD L OUSLEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19941041768", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4300 N PECOS, STE 25, LAS VEGAS, NV, 89115, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4300 N PECOS", "city": "STE 25", "state": "LAS VEGAS", "zip_code": "NV", "country": "89115"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2019", "effective_date": "02/13/2019", "filing_number": "20190064969-56", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2252578,this);"}, {"file_date": "02/22/2018", "effective_date": "02/22/2018", "filing_number": "20180081745-96", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2252577,this);"}, {"file_date": "12/15/2016", "effective_date": "12/15/2016", "filing_number": "20160544667-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2250986,this);"}, {"file_date": "01/07/2016", "effective_date": "01/07/2016", "filing_number": "20160006829-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2252817,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RLO Global Ventures, LLC", "business_id": "1754924", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "03/10/2010", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20101175526", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20101175526", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RLO Global Ventures, LLC", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "03/10/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLO Global Ventures, LLC", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Cancelled", "Formation Date": "03/10/2010", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RLO Global Ventures, LLC", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "03/10/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/10/2010", "effective_date": "03/10/2010", "filing_number": "", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9725686,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RLO Global Ventures, LLC", "business_id": "1762693", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "03/10/2010", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20101175906", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20101175906", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RLO Global Ventures, LLC", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "03/10/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLO Global Ventures, LLC", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Cancelled", "Formation Date": "03/10/2010", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RLO Global Ventures, LLC", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "03/10/2010", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/10/2010", "effective_date": "03/10/2010", "filing_number": "", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9703238,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RLO GLOBAL VENTURES, LLC", "business_id": "804039", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/17/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071552550", "entity_number": "E0664232007-0", "mark_number": "", "manage_nv_business_id": "NV20071552550", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RLO GLOBAL VENTURES, LLC", "entity_number": "E0664232007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2007", "nv_business_id": "NV20071552550", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071552550", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLO GLOBAL VENTURES, LLC", "Entity Number": "E0664232007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/17/2007", "NV Business ID": "NV20071552550", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RUTH LYN ORR", "address": "3027 E. SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/24/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RUTH LYN ORR", "address": "3027 E. SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/24/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLO GLOBAL VENTURES, LLC", "entity_number": "E0664232007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2007", "nv_business_id": "NV20071552550", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071552550", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2007", "effective_date": "09/17/2007", "filing_number": "20070636255-06", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6037345,this);"}, {"file_date": "09/17/2007", "effective_date": "09/17/2007", "filing_number": "20070636253-84", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6036256,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RLO HOSPITALITY & GAMING ADVISORS, LLC", "business_id": "1084707", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/14/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111716955", "entity_number": "E0622982011-5", "mark_number": "", "manage_nv_business_id": "NV20111716955", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RLO HOSPITALITY & GAMING ADVISORS, LLC", "entity_number": "E0622982011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/14/2011", "nv_business_id": "NV20111716955", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": ""}, "agent": {"name": "RON OSELAND", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111716955", "office_or_position": "", "jurisdiction": "", "street_address": "212 SATIN MIST CT, LAS VEGAS, NV, 89144, USA", "mailing_address": "", "street_address_components": {"street": "212 SATIN MIST CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLO HOSPITALITY & GAMING ADVISORS, LLC", "Entity Number": "E0622982011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/14/2011", "NV Business ID": "NV20111716955", "Termination Date": "", "Annual Report Due Date": "11/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "RON OSELAND", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "212 SATIN MIST CT, LAS VEGAS, NV, 89144, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROB OSELAND", "address": "212 SATIN MIST CT, LAS VEGAS, NV, 89144, USA", "last_updated": "01/03/2014", "status": "Active", "address_components": {"street": "212 SATIN MIST CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROB OSELAND", "address": "212 SATIN MIST CT, LAS VEGAS, NV, 89144, USA", "last_updated": "01/03/2014", "status": "Active", "address_components": {"street": "212 SATIN MIST CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLO HOSPITALITY & GAMING ADVISORS, LLC", "entity_number": "E0622982011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/14/2011", "nv_business_id": "NV20111716955", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": "", "agent_name": "RON OSELAND", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111716955", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "212 SATIN MIST CT, LAS VEGAS, NV, 89144, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "212 SATIN MIST CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/25/2014", "effective_date": "11/25/2014", "filing_number": "20140779516-32", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7442186,this);"}, {"file_date": "12/23/2013", "effective_date": "12/23/2013", "filing_number": "20130849617-21", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7445388,this);"}, {"file_date": "12/23/2013", "effective_date": "12/23/2013", "filing_number": "20130849618-32", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7440550,this);"}, {"file_date": "12/23/2013", "effective_date": "12/23/2013", "filing_number": "20130849619-43", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7440257,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RLO INTERNATIONAL RESOURCES", "business_id": "231372", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/10/1994", "type": "Domestic Corporation (78)", "nv_business_id": "NV19941071121", "entity_number": "C8837-1994", "mark_number": "", "manage_nv_business_id": "NV19941071121", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RLO INTERNATIONAL RESOURCES", "entity_number": "C8837-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/10/1994", "nv_business_id": "NV19941071121", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": ""}, "agent": {"name": "NV CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19941071121", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLO INTERNATIONAL RESOURCES", "Entity Number": "C8837-1994", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/10/1994", "NV Business ID": "NV19941071121", "Termination Date": "", "Annual Report Due Date": "6/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "NV CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JERROLD MERTON", "address": "3305 W SPRING MTN RD #60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MTN RD #60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "JERROLD MERTON", "address": "3305 W SPRING MTN RD #60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MTN RD #60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "JERROLD MERTON", "address": "3305 W SPRING MTN RD #60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MTN RD #60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JERROLD MERTON", "address": "3305 W SPRING MTN RD #60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MTN RD #60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "JERROLD MERTON", "address": "3305 W SPRING MTN RD #60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MTN RD #60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "JERROLD MERTON", "address": "3305 W SPRING MTN RD #60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MTN RD #60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RLO INTERNATIONAL RESOURCES", "entity_number": "C8837-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/10/1994", "nv_business_id": "NV19941071121", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": "", "agent_name": "NV CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19941071121", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/25/2001", "effective_date": "01/25/2001", "filing_number": "C8837-1994-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2298748,this);"}, {"file_date": "08/14/1999", "effective_date": "08/14/1999", "filing_number": "C8837-1994-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2298750,this);"}, {"file_date": "06/14/1998", "effective_date": "06/14/1998", "filing_number": "C8837-1994-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2298749,this);"}, {"file_date": "07/03/1997", "effective_date": "07/03/1997", "filing_number": "20100797172-76", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2299697,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RLO LLC", "business_id": "2002469", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/06/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212221490", "entity_number": "E17330432021-7", "mark_number": "", "manage_nv_business_id": "NV20212221490", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RLO LLC", "entity_number": "E17330432021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/06/2021", "nv_business_id": "NV20212221490", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Rene Eduardo Lopez", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212221490", "office_or_position": "", "jurisdiction": "", "street_address": "4135 windsong st, las vegas, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "4135 windsong st", "city": "las vegas", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLO LLC", "Entity Number": "E17330432021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/06/2021", "NV Business ID": "NV20212221490", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rene Eduardo Lopez", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4135 windsong st, las vegas, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rene Eduardo Lopez", "address": "6791 bonillo drive, Las Vegas, NV, 89103, USA", "last_updated": "09/17/2024", "status": "Active", "address_components": {"street": "6791 bonillo drive", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Managing Member", "name": "Dragana knezevic", "address": "6791 bonillo drive, Las Vegas, NV, 89103, USA", "last_updated": "09/17/2024", "status": "Active", "address_components": {"street": "6791 bonillo drive", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rene Eduardo Lopez", "address": "6791 bonillo drive, Las Vegas, NV, 89103, USA", "last_updated": "09/17/2024", "status": "Active", "address_components": {"street": "6791 bonillo drive", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Managing Member", "name": "Dragana knezevic", "address": "6791 bonillo drive, Las Vegas, NV, 89103, USA", "last_updated": "09/17/2024", "status": "Active", "address_components": {"street": "6791 bonillo drive", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RLO LLC", "entity_number": "E17330432021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/06/2021", "nv_business_id": "NV20212221490", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Rene Eduardo Lopez", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212221490", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4135 windsong st, las vegas, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4135 windsong st", "city": "las vegas", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/13/2025", "effective_date": "08/13/2025", "filing_number": "20255111146", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15143046,this);"}, {"file_date": "09/17/2024", "effective_date": "09/17/2024", "filing_number": "20244334598", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14420670,this);"}, {"file_date": "09/29/2023", "effective_date": "09/29/2023", "filing_number": "20233520453", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13650429,this);"}, {"file_date": "08/24/2022", "effective_date": "08/24/2022", "filing_number": "20222567224", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12802170,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RLO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/06/2021", "name": "RLO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rene Eduardo Lopez", "attention": "", "address1_address2_city_state_zip_country": "4135 windsong st, las vegas, NV, 89147, USA", "email": "knezevicdra@gmail.com"}], "officers": [{"date": "09/17/2024", "title": "Managing Member", "name": "Rene Eduardo Lopez", "attention": "", "address1_address2_city_state_zip_country": "6791 bonillo drive, Las Vegas, NV, 89103, USA"}, {"date": "09/17/2024", "title": "Managing Member", "name": "Dragana knezevic", "attention": "", "address1_address2_city_state_zip_country": "6791 bonillo drive, Las Vegas, NV, 89103, USA"}]}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RLO Professional Services PLLC", "business_id": "2106591", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/31/2022", "type": "NT7 Business License Other", "nv_business_id": "NV20222531442", "entity_number": "E25185082022-8", "mark_number": "", "manage_nv_business_id": "NV20222531442", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RLO Professional Services PLLC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Expired", "formation_date": "07/31/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLO Professional Services PLLC", "Entity Number": "", "Entity Type": "NT7 Business License Other", "Entity Status": "Expired", "Formation Date": "07/31/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RLO Professional Services PLLC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Expired", "formation_date": "07/31/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2022", "effective_date": "07/31/2022", "filing_number": "20222518506", "document_type": "Application for Other NT7 Business Licen...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12755696,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RLO, INC.", "business_id": "285722", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/23/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971227150", "entity_number": "C15792-1997", "mark_number": "", "manage_nv_business_id": "NV19971227150", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RLO, INC.", "entity_number": "C15792-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/23/1997", "nv_business_id": "NV19971227150", "termination_date": "", "annual_report_due": "7/31/2000", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971227150", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLO, INC.", "Entity Number": "C15792-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "07/23/1997", "NV Business ID": "NV19971227150", "Termination Date": "", "Annual Report Due Date": "7/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES B O'NEAL", "address": "27 ANDIAMO, NEWPORT COAST, CA, 92657, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "27 ANDIAMO", "city": "NEWPORT COAST", "state": "CA", "zip_code": "92657", "country": "USA"}}, {"title": "Secretary", "name": "CAROYLN CHAPIN", "address": "2423 PROSPECT STREET, BERKELEY, CA, 94704, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2423 PROSPECT STREET", "city": "BERKELEY", "state": "CA", "zip_code": "94704", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES B O'NEAL", "address": "27 ANDIAMO, NEWPORT COAST, CA, 92657, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "27 ANDIAMO", "city": "NEWPORT COAST", "state": "CA", "zip_code": "92657", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JAMES B O'NEAL", "address": "27 ANDIAMO, NEWPORT COAST, CA, 92657, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "27 ANDIAMO", "city": "NEWPORT COAST", "state": "CA", "zip_code": "92657", "country": "USA"}}, {"title": "Secretary", "name": "CAROYLN CHAPIN", "address": "2423 PROSPECT STREET, BERKELEY, CA, 94704, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2423 PROSPECT STREET", "city": "BERKELEY", "state": "CA", "zip_code": "94704", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES B O'NEAL", "address": "27 ANDIAMO, NEWPORT COAST, CA, 92657, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "27 ANDIAMO", "city": "NEWPORT COAST", "state": "CA", "zip_code": "92657", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RLO, INC.", "entity_number": "C15792-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/23/1997", "nv_business_id": "NV19971227150", "termination_date": "", "annual_report_due": "7/31/2000", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971227150", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2015", "effective_date": "07/08/2015", "filing_number": "20150316144-57", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "18", "snapshot_onclick": "GetSnapShot(2809560,this);"}, {"file_date": "07/24/2000", "effective_date": "07/24/2000", "filing_number": "C15792-1997-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2810751,this);"}, {"file_date": "08/16/1999", "effective_date": "08/16/1999", "filing_number": "C15792-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2809807,this);"}, {"file_date": "09/11/1998", "effective_date": "09/11/1998", "filing_number": "C15792-1997-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2809808,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337453, "worker_id": "r-worker-3", "ts": 1775053398, "record_type": "business_detail", "name": "RLOOR, LLC", "business_id": "1458947", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/07/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181095701", "entity_number": "E0065862018-3", "mark_number": "", "manage_nv_business_id": "NV20181095701", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RLOOR, LLC", "entity_number": "E0065862018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/07/2018", "nv_business_id": "NV20181095701", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": ""}, "agent": {"name": "MYCOMPANYWORKS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181095701", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RLOOR, LLC", "Entity Number": "E0065862018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/07/2018", "NV Business ID": "NV20181095701", "Termination Date": "", "Annual Report Due Date": "2/28/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "MYCOMPANYWORKS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "FARSHAD RAHAEI", "address": "187 E. WARM SPRINGS RD., STE. B389, LAS VEGAS, NV, 89119, USA", "last_updated": "02/07/2018", "status": "Active", "address_components": {"street": "187 E. WARM SPRINGS RD.", "city": "STE. B389", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "FARSHAD RAHAEI", "address": "187 E. WARM SPRINGS RD., STE. B389, LAS VEGAS, NV, 89119, USA", "last_updated": "02/07/2018", "status": "Active", "address_components": {"street": "187 E. WARM SPRINGS RD.", "city": "STE. B389", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RLOOR, LLC", "entity_number": "E0065862018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/07/2018", "nv_business_id": "NV20181095701", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": "", "agent_name": "MYCOMPANYWORKS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181095701", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/03/2021", "effective_date": "12/03/2021", "filing_number": "20211960780", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12253276,this);"}, {"file_date": "02/07/2018", "effective_date": "02/07/2018", "filing_number": "20180060919-56", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8958626,this);"}, {"file_date": "02/07/2018", "effective_date": "02/07/2018", "filing_number": "20180060918-45", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8958610,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RLOOR, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2019"}, "name_changes": {"date": "02/07/2018", "name": "RLOOR, LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MYCOMPANYWORKS, INC.", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "AGENT@MYCOMPANYWORKS.COM"}], "officers": [{"date": "02/07/2018", "title": "Managing Member", "name": "FARSHAD RAHAEI", "attention": "", "address1_address2_city_state_zip_country": "187 E. WARM SPRINGS RD., STE. B389, LAS VEGAS, NV, 89119, USA"}]}}}
{"task_id": 304039, "worker_id": "worker-2", "ts": 1775053409, "record_type": "business_detail", "name": "1 TICKET 1 TREE INC", "business_id": "2062481", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/13/2022", "type": "Domestic Corporation (78)", "nv_business_id": "NV20222396951", "entity_number": "E21697192022-4", "mark_number": "", "manage_nv_business_id": "NV20222396951", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 TICKET 1 TREE INC", "entity_number": "E21697192022-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "03/13/2022", "nv_business_id": "NV20222396951", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222396951", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TICKET 1 TREE INC", "Entity Number": "E21697192022-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "03/13/2022", "NV Business ID": "NV20222396951", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHARLES FLECKENSTEIN", "address": "11 Music Square East #602, Nashville, TN, 37203, USA", "last_updated": "03/13/2022", "status": "Active", "address_components": {"street": "11 Music Square East #602", "city": "Nashville", "state": "TN", "zip_code": "37203", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL CAROLAN", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "03/13/2022", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "CLINTON LIBBEY", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "03/13/2022", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "CHARLES FLECKENSTEIN", "address": "11 Music Square East #602, Nashville, TN, 37203, USA", "last_updated": "03/13/2022", "status": "Active", "address_components": {"street": "11 Music Square East #602", "city": "Nashville", "state": "TN", "zip_code": "37203", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CHARLES FLECKENSTEIN", "address": "11 Music Square East #602, Nashville, TN, 37203, USA", "last_updated": "03/13/2022", "status": "Active", "address_components": {"street": "11 Music Square East #602", "city": "Nashville", "state": "TN", "zip_code": "37203", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL CAROLAN", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "03/13/2022", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "CLINTON LIBBEY", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "03/13/2022", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "CHARLES FLECKENSTEIN", "address": "11 Music Square East #602, Nashville, TN, 37203, USA", "last_updated": "03/13/2022", "status": "Active", "address_components": {"street": "11 Music Square East #602", "city": "Nashville", "state": "TN", "zip_code": "37203", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 TICKET 1 TREE INC", "entity_number": "E21697192022-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "03/13/2022", "nv_business_id": "NV20222396951", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222396951", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/13/2022", "effective_date": "03/13/2022", "filing_number": "20222169720", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12447905,this);"}, {"file_date": "03/13/2022", "effective_date": "03/13/2022", "filing_number": "20222169718", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12447904,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304039, "worker_id": "worker-2", "ts": 1775053409, "record_type": "business_detail", "name": "1 Tier Holdings LLC", "business_id": "2448827", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/06/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263505387", "entity_number": "E54269672026-0", "mark_number": "", "manage_nv_business_id": "NV20263505387", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 TIER HOLDINGS LLC", "entity_number": "E54269672026-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/06/2026", "nv_business_id": "NV20263505387", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Hezy Shaked", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20263505387", "office_or_position": "Manager", "jurisdiction": "", "street_address": "48 Painted Feather Way, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "48 Painted Feather Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TIER HOLDINGS LLC", "Entity Number": "E54269672026-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/06/2026", "NV Business ID": "NV20263505387", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Hezy Shaked", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "48 Painted Feather Way, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Hezy Shaked", "address": "48 Painted Feather Way, Las Vegas, NV, 89135, USA", "last_updated": "01/06/2026", "status": "Active", "address_components": {"street": "48 Painted Feather Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Hezy Shaked", "address": "48 Painted Feather Way, Las Vegas, NV, 89135, USA", "last_updated": "01/06/2026", "status": "Active", "address_components": {"street": "48 Painted Feather Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 TIER HOLDINGS LLC", "entity_number": "E54269672026-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/06/2026", "nv_business_id": "NV20263505387", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Hezy Shaked", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20263505387", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "48 Painted Feather Way, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "48 Painted Feather Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/06/2026", "effective_date": "01/06/2026", "filing_number": "20265426968", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16761760,this);"}, {"file_date": "01/06/2026", "effective_date": "01/06/2026", "filing_number": "20265426966", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16761759,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304039, "worker_id": "worker-2", "ts": 1775053409, "record_type": "business_detail", "name": "1 TIOGA LLC", "business_id": "1178281", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/20/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131303378", "entity_number": "E0248612013-0", "mark_number": "", "manage_nv_business_id": "NV20131303378", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 TIOGA LLC", "entity_number": "E0248612013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/20/2013", "nv_business_id": "NV20131303378", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": ""}, "agent": {"name": "SHELBY J HOWARD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131303378", "office_or_position": "", "jurisdiction": "", "street_address": "4526 W. HACIENDA AVE., LAS VEGAS, NV, 89118, USA", "mailing_address": "4526 W. HACIENDA AVE., LAS VEGAS, NV, 89118", "street_address_components": {"street": "4526 W. HACIENDA AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "4526 W. HACIENDA AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": ""}}, "raw_fields": {"Entity Name": "1 TIOGA LLC", "Entity Number": "E0248612013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/20/2013", "NV Business ID": "NV20131303378", "Termination Date": "", "Annual Report Due Date": "5/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHELBY J HOWARD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4526 W. HACIENDA AVE., LAS VEGAS, NV, 89118, USA", "Mailing Address": "4526 W. HACIENDA AVE., LAS VEGAS, NV, 89118"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "AB ACQUISITIONS LLC", "address": "4526 W HACIENDA AVE, LAS VEGAS, NV, 89118, USA", "last_updated": "05/29/2015", "status": "Active", "address_components": {"street": "4526 W HACIENDA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "AB ACQUISITIONS LLC", "address": "4526 W HACIENDA AVE, LAS VEGAS, NV, 89118, USA", "last_updated": "05/29/2015", "status": "Active", "address_components": {"street": "4526 W HACIENDA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 TIOGA LLC", "entity_number": "E0248612013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/20/2013", "nv_business_id": "NV20131303378", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": "", "agent_name": "SHELBY J HOWARD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131303378", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4526 W. HACIENDA AVE., LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "4526 W. HACIENDA AVE., LAS VEGAS, NV, 89118", "agent_street_address_components": {"street": "4526 W. HACIENDA AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "4526 W. HACIENDA AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2015", "effective_date": "05/29/2015", "filing_number": "20150242657-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7879480,this);"}, {"file_date": "05/30/2014", "effective_date": "05/30/2014", "filing_number": "20140395959-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7879473,this);"}, {"file_date": "05/24/2013", "effective_date": "05/24/2013", "filing_number": "20130347087-65", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7879434,this);"}, {"file_date": "05/20/2013", "effective_date": "05/20/2013", "filing_number": "20130331736-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7879348,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304039, "worker_id": "worker-2", "ts": 1775053409, "record_type": "business_detail", "name": "1 TIPPECANOE, LLC", "business_id": "570003", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/07/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051271339", "entity_number": "E0079242005-0", "mark_number": "", "manage_nv_business_id": "NV20051271339", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 TIPPECANOE, LLC", "entity_number": "E0079242005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/07/2005", "nv_business_id": "NV20051271339", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": ""}, "agent": {"name": "DENISE L. WEDO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051271339", "office_or_position": "", "jurisdiction": "", "street_address": "415 SIXTH SOUTH #203, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "415 SIXTH SOUTH #203", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TIPPECANOE, LLC", "Entity Number": "E0079242005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/07/2005", "NV Business ID": "NV20051271339", "Termination Date": "", "Annual Report Due Date": "3/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "DENISE L. WEDO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "415 SIXTH SOUTH #203, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DENISE R KELLY", "address": "2330 PASEO DEL PRADO STE C303, LAS VEGAS, NV, 89102, USA", "last_updated": "02/08/2010", "status": "Active", "address_components": {"street": "2330 PASEO DEL PRADO STE C303", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "BARBARA J KULISH", "address": "2330 PASEO DEL PRADO STE C303, LAS VEGAS, NV, 89102, USA", "last_updated": "02/08/2010", "status": "Active", "address_components": {"street": "2330 PASEO DEL PRADO STE C303", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT A SUROWIEC", "address": "2330 PASEO DEL PRADO STE C303, LAS VEGAS, NV, 89102, USA", "last_updated": "02/08/2010", "status": "Active", "address_components": {"street": "2330 PASEO DEL PRADO STE C303", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "VICKI J TURNER", "address": "2330 PASEO DEL PRADO STE C303, LAS VEGAS, NV, 89102, USA", "last_updated": "02/08/2010", "status": "Active", "address_components": {"street": "2330 PASEO DEL PRADO STE C303", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "BECKY J ULREY", "address": "2330 PASEO DEL PRADO STE C303, LAS VEGAS, NV, 89102, USA", "last_updated": "02/08/2010", "status": "Active", "address_components": {"street": "2330 PASEO DEL PRADO STE C303", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Manager", "name": "DENISE R KELLY", "address": "2330 PASEO DEL PRADO STE C303, LAS VEGAS, NV, 89102, USA", "last_updated": "02/08/2010", "status": "Active", "address_components": {"street": "2330 PASEO DEL PRADO STE C303", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "BARBARA J KULISH", "address": "2330 PASEO DEL PRADO STE C303, LAS VEGAS, NV, 89102, USA", "last_updated": "02/08/2010", "status": "Active", "address_components": {"street": "2330 PASEO DEL PRADO STE C303", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT A SUROWIEC", "address": "2330 PASEO DEL PRADO STE C303, LAS VEGAS, NV, 89102, USA", "last_updated": "02/08/2010", "status": "Active", "address_components": {"street": "2330 PASEO DEL PRADO STE C303", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "VICKI J TURNER", "address": "2330 PASEO DEL PRADO STE C303, LAS VEGAS, NV, 89102, USA", "last_updated": "02/08/2010", "status": "Active", "address_components": {"street": "2330 PASEO DEL PRADO STE C303", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "BECKY J ULREY", "address": "2330 PASEO DEL PRADO STE C303, LAS VEGAS, NV, 89102, USA", "last_updated": "02/08/2010", "status": "Active", "address_components": {"street": "2330 PASEO DEL PRADO STE C303", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1 TIPPECANOE, LLC", "entity_number": "E0079242005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/07/2005", "nv_business_id": "NV20051271339", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": "", "agent_name": "DENISE L. WEDO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051271339", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "415 SIXTH SOUTH #203, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "415 SIXTH SOUTH #203", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/08/2010", "effective_date": "02/08/2010", "filing_number": "20100077006-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(4690045,this);"}, {"file_date": "04/29/2009", "effective_date": "04/29/2009", "filing_number": "20090392032-70", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4690465,this);"}, {"file_date": "03/31/2008", "effective_date": "03/31/2008", "filing_number": "20080230889-80", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4690581,this);"}, {"file_date": "03/08/2007", "effective_date": "03/08/2007", "filing_number": "20070170160-84", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4690261,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304039, "worker_id": "worker-2", "ts": 1775053409, "record_type": "business_detail", "name": "1 TITAN INVESTMENTS LLC", "business_id": "815080", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/02/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071320994", "entity_number": "E0780932007-5", "mark_number": "", "manage_nv_business_id": "NV20071320994", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 TITAN INVESTMENTS LLC", "entity_number": "E0780932007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/02/2007", "nv_business_id": "NV20071320994", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071320994", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TITAN INVESTMENTS LLC", "Entity Number": "E0780932007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/02/2007", "NV Business ID": "NV20071320994", "Termination Date": "", "Annual Report Due Date": "11/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ANTHONY BLAND", "address": "PO BOX 4515, SCOTTSDALE, AZ, 85261, USA", "last_updated": "01/22/2008", "status": "Active", "address_components": {"street": "PO BOX 4515", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85261", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ANTHONY BLAND", "address": "PO BOX 4515, SCOTTSDALE, AZ, 85261, USA", "last_updated": "01/22/2008", "status": "Active", "address_components": {"street": "PO BOX 4515", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85261", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 TITAN INVESTMENTS LLC", "entity_number": "E0780932007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/02/2007", "nv_business_id": "NV20071320994", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071320994", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/08/2011", "effective_date": "06/08/2011", "filing_number": "20110432251-31", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(6095615,this);"}, {"file_date": "01/22/2008", "effective_date": "01/22/2008", "filing_number": "20080041967-27", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6096389,this);"}, {"file_date": "11/02/2007", "effective_date": "11/02/2007", "filing_number": "20070765286-03", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6096376,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304039, "worker_id": "worker-2", "ts": 1775053409, "record_type": "business_detail", "name": "1TIME INC.", "business_id": "1021779", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/13/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101864953", "entity_number": "E0592172010-0", "mark_number": "", "manage_nv_business_id": "NV20101864953", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1TIME INC.", "entity_number": "E0592172010-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/13/2010", "nv_business_id": "NV20101864953", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Hayes Wakayama LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20101864953", "office_or_position": "", "jurisdiction": "", "street_address": "5798 S Durango Dr., Suite 105, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "5798 S Durango Dr.", "city": "Suite 105", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1TIME INC.", "Entity Number": "E0592172010-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "12/13/2010", "NV Business ID": "NV20101864953", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Hayes Wakayama LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5798 S Durango Dr., Suite 105, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "VANESSA BLUNT", "address": "37 QUAIL RUN RD, HENDERSON, NV, 89014, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "37 QUAIL RUN RD", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "VANESSA BLUNT", "address": "37 QUAIL RUN RD, HENDERSON, NV, 89014, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "37 QUAIL RUN RD", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "VANESSA BLUNT", "address": "37 QUAIL RUN RD, HENDERSON, NV, 89014, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "37 QUAIL RUN RD", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Director", "name": "VANESSA BLUNT", "address": "37 QUAIL RUN RD, HENDERSON, NV, 89014, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "37 QUAIL RUN RD", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "VANESSA BLUNT", "address": "37 QUAIL RUN RD, HENDERSON, NV, 89014, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "37 QUAIL RUN RD", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "VANESSA BLUNT", "address": "37 QUAIL RUN RD, HENDERSON, NV, 89014, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "37 QUAIL RUN RD", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "VANESSA BLUNT", "address": "37 QUAIL RUN RD, HENDERSON, NV, 89014, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "37 QUAIL RUN RD", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Director", "name": "VANESSA BLUNT", "address": "37 QUAIL RUN RD, HENDERSON, NV, 89014, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "37 QUAIL RUN RD", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1TIME INC.", "entity_number": "E0592172010-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/13/2010", "nv_business_id": "NV20101864953", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Hayes Wakayama LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101864953", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5798 S Durango Dr., Suite 105, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5798 S Durango Dr.", "city": "Suite 105", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2026", "effective_date": "03/18/2026", "filing_number": "20265602947", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16913130,this);"}, {"file_date": "12/17/2025", "effective_date": "12/17/2025", "filing_number": "20255382289", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16722175,this);"}, {"file_date": "12/18/2024", "effective_date": "12/18/2024", "filing_number": "20244539577", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14608066,this);"}, {"file_date": "12/07/2023", "effective_date": "12/07/2023", "filing_number": "20233681994", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13799268,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "1TIME INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2026"}, "name_changes": {"date": "12/13/2010", "name": "1TIME INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MARQUIS AURBACH CHTD.", "attention": "", "address1_address2_city_state_zip_country": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "email": "RADEPT@MACLAW.COM"}], "officers": [{"date": "12/31/2018", "title": "President", "name": "VANESSA BLUNT", "attention": "", "address1_address2_city_state_zip_country": "37 QUAIL RUN RD, HENDERSON, NV, 89014, USA"}, {"date": "12/31/2018", "title": "Secretary", "name": "VANESSA BLUNT", "attention": "", "address1_address2_city_state_zip_country": "37 QUAIL RUN RD, HENDERSON, NV, 89014, USA"}, {"date": "12/31/2018", "title": "Treasurer", "name": "VANESSA BLUNT", "attention": "", "address1_address2_city_state_zip_country": "37 QUAIL RUN RD, HENDERSON, NV, 89014, USA"}, {"date": "12/31/2018", "title": "Director", "name": "VANESSA BLUNT", "attention": "", "address1_address2_city_state_zip_country": "37 QUAIL RUN RD, HENDERSON, NV, 89014, USA"}]}}}
{"task_id": 304039, "worker_id": "worker-2", "ts": 1775053409, "record_type": "business_detail", "name": "1TIMEONLINE, LLC", "business_id": "937744", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/13/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091083609", "entity_number": "E0383862009-7", "mark_number": "", "manage_nv_business_id": "NV20091083609", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1TIMEONLINE, LLC", "entity_number": "E0383862009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/13/2009", "nv_business_id": "NV20091083609", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": "TAD ARIMA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091083609", "office_or_position": "", "jurisdiction": "", "street_address": "7933 LARK MEADOW AVE, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "7933 LARK MEADOW AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1TIMEONLINE, LLC", "Entity Number": "E0383862009-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/13/2009", "NV Business ID": "NV20091083609", "Termination Date": "", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "TAD ARIMA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7933 LARK MEADOW AVE, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TAD ARIMA", "address": "7933 LARK MEADOW AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "07/20/2009", "status": "Active", "address_components": {"street": "7933 LARK MEADOW AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "TAD ARIMA", "address": "7933 LARK MEADOW AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "07/20/2009", "status": "Active", "address_components": {"street": "7933 LARK MEADOW AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1TIMEONLINE, LLC", "entity_number": "E0383862009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/13/2009", "nv_business_id": "NV20091083609", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": "TAD ARIMA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091083609", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7933 LARK MEADOW AVE, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7933 LARK MEADOW AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/13/2009", "effective_date": "07/13/2009", "filing_number": "20090550305-39", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6717459,this);"}, {"file_date": "07/13/2009", "effective_date": "07/13/2009", "filing_number": "20090550304-28", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6717294,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "#1 MORTGAGE SOURCE LLC", "business_id": "763456", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/03/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071468277", "entity_number": "E0232142007-7", "mark_number": "", "manage_nv_business_id": "NV20071468277", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 MORTGAGE SOURCE LLC", "entity_number": "E0232142007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/03/2007", "nv_business_id": "NV20071468277", "termination_date": "", "annual_report_due": "4/30/2008", "compliance_hold": ""}, "agent": {"name": "DEREK J. PARENT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071468277", "office_or_position": "", "jurisdiction": "", "street_address": "2816 BARROW DOWNS STREET, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "2816 BARROW DOWNS STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 MORTGAGE SOURCE LLC", "Entity Number": "E0232142007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/03/2007", "NV Business ID": "NV20071468277", "Termination Date": "", "Annual Report Due Date": "4/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEREK J. PARENT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2816 BARROW DOWNS STREET, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DEREK J PARENT", "address": "2816 BARROW DOWNS, LAS VEGAS, NV, 89135, USA", "last_updated": "04/09/2007", "status": "Active", "address_components": {"street": "2816 BARROW DOWNS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DEREK J PARENT", "address": "2816 BARROW DOWNS, LAS VEGAS, NV, 89135, USA", "last_updated": "04/09/2007", "status": "Active", "address_components": {"street": "2816 BARROW DOWNS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 MORTGAGE SOURCE LLC", "entity_number": "E0232142007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/03/2007", "nv_business_id": "NV20071468277", "termination_date": "", "annual_report_due": "4/30/2008", "compliance_hold": "", "agent_name": "DEREK J. PARENT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071468277", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2816 BARROW DOWNS STREET, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2816 BARROW DOWNS STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2007", "effective_date": "04/09/2007", "filing_number": "20070248279-51", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5829405,this);"}, {"file_date": "04/03/2007", "effective_date": "04/03/2007", "filing_number": "20070230423-43", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5834729,this);"}, {"file_date": "04/03/2007", "effective_date": "04/03/2007", "filing_number": "20070230422-32", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5829518,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "#1 SOLUTIONS LLC", "business_id": "1186967", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/09/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131413109", "entity_number": "E0337072013-2", "mark_number": "", "manage_nv_business_id": "NV20131413109", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "#1 SOLUTIONS LLC", "entity_number": "E0337072013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2013", "nv_business_id": "NV20131413109", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "WADE BROWNE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131413109", "office_or_position": "", "jurisdiction": "", "street_address": "1274 E. PLUMB LANE, SUITE B, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1274 E. PLUMB LANE", "city": "SUITE B", "state": "RENO", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 SOLUTIONS LLC", "Entity Number": "E0337072013-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/09/2013", "NV Business ID": "NV20131413109", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "WADE BROWNE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1274 E. PLUMB LANE, SUITE B, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WADE BROWNE", "address": "16340 Jefte Ct, Reno, NV, 89502, USA", "last_updated": "01/21/2022", "status": "Active", "address_components": {"street": "16340 Jefte Ct", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "REBECCA BROWNE", "address": "16340 Jefte Ct, Reno, NV, 89502, USA", "last_updated": "01/21/2022", "status": "Active", "address_components": {"street": "16340 Jefte Ct", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "WADE BROWNE", "address": "16340 Jefte Ct, Reno, NV, 89502, USA", "last_updated": "01/21/2022", "status": "Active", "address_components": {"street": "16340 Jefte Ct", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "REBECCA BROWNE", "address": "16340 Jefte Ct, Reno, NV, 89502, USA", "last_updated": "01/21/2022", "status": "Active", "address_components": {"street": "16340 Jefte Ct", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "#1 SOLUTIONS LLC", "entity_number": "E0337072013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2013", "nv_business_id": "NV20131413109", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "WADE BROWNE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131413109", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1274 E. PLUMB LANE, SUITE B, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1274 E. PLUMB LANE", "city": "SUITE B", "state": "RENO", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/02/2025", "effective_date": "07/02/2025", "filing_number": "20255007623", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15042791,this);"}, {"file_date": "12/14/2024", "effective_date": "12/14/2024", "filing_number": "20244532687", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14601239,this);"}, {"file_date": "02/15/2024", "effective_date": "02/15/2024", "filing_number": "20243824579", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13951336,this);"}, {"file_date": "07/01/2022", "effective_date": "07/01/2022", "filing_number": "20222439334", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12696584,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "#1 SOLUTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/09/2013", "name": "#1 SOLUTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "WADE BROWNE", "attention": "", "address1_address2_city_state_zip_country": "1274 E. PLUMB LANE, SUITE B, RENO, NV, 89502, USA", "email": ""}], "officers": [{"date": "01/21/2022", "title": "Manager", "name": "WADE BROWNE", "attention": "", "address1_address2_city_state_zip_country": "16340 Jefte Ct, Reno, NV, 89502, USA"}, {"date": "01/21/2022", "title": "Manager", "name": "REBECCA BROWNE", "attention": "", "address1_address2_city_state_zip_country": "16340 Jefte Ct, Reno, NV, 89502, USA"}]}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "#1 SOURCE, INC.", "business_id": "292306", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/09/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971292938", "entity_number": "C22436-1997", "mark_number": "", "manage_nv_business_id": "NV19971292938", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "#1 SOURCE, INC.", "entity_number": "C22436-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/09/1997", "nv_business_id": "NV19971292938", "termination_date": "", "annual_report_due": "11/30/1997", "compliance_hold": ""}, "agent": {"name": "ALPINE INCORPORATORS, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971292938", "office_or_position": "", "jurisdiction": "", "street_address": "280 FLICKER CIR, CARSON CITY, NV, 89704-9074, USA", "mailing_address": "", "street_address_components": {"street": "280 FLICKER CIR", "city": "CARSON CITY", "state": "NV", "zip_code": "89704-9074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 SOURCE, INC.", "Entity Number": "C22436-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/09/1997", "NV Business ID": "NV19971292938", "Termination Date": "", "Annual Report Due Date": "11/30/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALPINE INCORPORATORS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "280 FLICKER CIR, CARSON CITY, NV, 89704-9074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "#1 SOURCE, INC.", "entity_number": "C22436-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/09/1997", "nv_business_id": "NV19971292938", "termination_date": "", "annual_report_due": "11/30/1997", "compliance_hold": "", "agent_name": "ALPINE INCORPORATORS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971292938", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "280 FLICKER CIR, CARSON CITY, NV, 89704-9074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "280 FLICKER CIR", "city": "CARSON CITY", "state": "NV", "zip_code": "89704-9074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/09/1997", "effective_date": "10/09/1997", "filing_number": "C22436-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2855176,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 Solar NV, LLC", "business_id": "1817126", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/15/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191664194", "entity_number": "E3531792019-5", "mark_number": "", "manage_nv_business_id": "NV20191664194", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 SOLAR NV, LLC", "entity_number": "E3531792019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/15/2019", "nv_business_id": "NV20191664194", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "KNIGHT & RYAN", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191664194", "office_or_position": "", "jurisdiction": "", "street_address": "8880 W. Sunset Rd., Ste 130, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8880 W. Sunset Rd.", "city": "Ste 130", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOLAR NV, LLC", "Entity Number": "E3531792019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/15/2019", "NV Business ID": "NV20191664194", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "KNIGHT & RYAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8880 W. Sunset Rd., Ste 130, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Tyson Lund", "address": "8960 Pemberton Valley Dr., Las Vegas, NV, 89139, USA", "last_updated": "10/04/2024", "status": "Active", "address_components": {"street": "8960 Pemberton Valley Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Tyson Lund", "address": "8960 Pemberton Valley Dr., Las Vegas, NV, 89139, USA", "last_updated": "10/04/2024", "status": "Active", "address_components": {"street": "8960 Pemberton Valley Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 SOLAR NV, LLC", "entity_number": "E3531792019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/15/2019", "nv_business_id": "NV20191664194", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "KNIGHT & RYAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191664194", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8880 W. Sunset Rd., Ste 130, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8880 W. Sunset Rd.", "city": "Ste 130", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2025", "effective_date": "12/11/2025", "filing_number": "20255369920", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16076330,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244381938", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14464118,this);"}, {"file_date": "01/12/2024", "effective_date": "01/12/2024", "filing_number": "20243753372", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13875802,this);"}, {"file_date": "12/15/2019", "effective_date": "12/15/2019", "filing_number": "20190353180", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10763504,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1 SOLAR NV, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/15/2019", "name": "1 SOLAR NV, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "KNIGHT & RYAN", "attention": "", "address1_address2_city_state_zip_country": "8880 W. Sunset Rd., Ste 130, Las Vegas, NV, 89148, USA", "email": "scott@knightryan.com"}], "officers": [{"date": "10/04/2024", "title": "Managing Member", "name": "Tyson Lund", "attention": "", "address1_address2_city_state_zip_country": "8960 Pemberton Valley Dr., Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOLUTION CONSULTING, LLC", "business_id": "962806", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/18/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091613205", "entity_number": "E0651142009-6", "mark_number": "", "manage_nv_business_id": "NV20091613205", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 SOLUTION CONSULTING, LLC", "entity_number": "E0651142009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2009", "nv_business_id": "NV20091613205", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE RESOURCES GROUP INC.", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20091613205", "office_or_position": "", "jurisdiction": "CLARK COUNTY", "street_address": "4795 S SANDHILL RD STE 3, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "4795 S SANDHILL RD STE 3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOLUTION CONSULTING, LLC", "Entity Number": "E0651142009-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/18/2009", "NV Business ID": "NV20091613205", "Termination Date": "", "Annual Report Due Date": "12/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE RESOURCES GROUP INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY", "Street Address": "4795 S SANDHILL RD STE 3, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONALD J DEFUSCO", "address": "2654 W. HORIZON RIDGE PARKWAY B5 UNIT #335, HENDERSON, NV, 89052, USA", "last_updated": "01/10/2011", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PARKWAY B5 UNIT #335", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "JOSEPH B GREBANIER", "address": "2654 W. HORIZON RIDGE PARKWAY B5 UNIT #335, HENDERSON, NV, 89052, USA", "last_updated": "01/10/2011", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PARKWAY B5 UNIT #335", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "PAUL E GREBANIER", "address": "2654 W. HORIZON RIDGE PARKWAY B5 UNIT #335, HENDERSON, NV, 89052, USA", "last_updated": "01/10/2011", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PARKWAY B5 UNIT #335", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "RONALD J DEFUSCO", "address": "2654 W. HORIZON RIDGE PARKWAY B5 UNIT #335, HENDERSON, NV, 89052, USA", "last_updated": "01/10/2011", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PARKWAY B5 UNIT #335", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "JOSEPH B GREBANIER", "address": "2654 W. HORIZON RIDGE PARKWAY B5 UNIT #335, HENDERSON, NV, 89052, USA", "last_updated": "01/10/2011", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PARKWAY B5 UNIT #335", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "PAUL E GREBANIER", "address": "2654 W. HORIZON RIDGE PARKWAY B5 UNIT #335, HENDERSON, NV, 89052, USA", "last_updated": "01/10/2011", "status": "Active", "address_components": {"street": "2654 W. HORIZON RIDGE PARKWAY B5 UNIT #335", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 SOLUTION CONSULTING, LLC", "entity_number": "E0651142009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2009", "nv_business_id": "NV20091613205", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": "", "agent_name": "NEVADA CORPORATE RESOURCES GROUP INC.", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091613205", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY", "agent_street_address": "4795 S SANDHILL RD STE 3, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4795 S SANDHILL RD STE 3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/10/2011", "effective_date": "01/10/2011", "filing_number": "20110017017-90", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6828778,this);"}, {"file_date": "12/31/2010", "effective_date": "12/31/2010", "filing_number": "20100975098-41", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6829431,this);"}, {"file_date": "08/06/2010", "effective_date": "08/06/2010", "filing_number": "20100590208-27", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6828777,this);"}, {"file_date": "01/12/2010", "effective_date": "01/12/2010", "filing_number": "20100015082-29", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6832392,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOLUTION, INC", "business_id": "928202", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/18/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091111751", "entity_number": "E0282152009-0", "mark_number": "", "manage_nv_business_id": "NV20091111751", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1 SOLUTION, INC", "entity_number": "E0282152009-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/18/2009", "nv_business_id": "NV20091111751", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "JAMES B. HOEPPNER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091111751", "office_or_position": "", "jurisdiction": "", "street_address": "10161 PARK RUN DR STE 120, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10161 PARK RUN DR STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOLUTION, INC", "Entity Number": "E0282152009-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/18/2009", "NV Business ID": "NV20091111751", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES B. HOEPPNER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10161 PARK RUN DR STE 120, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROGER COOK", "address": "1379 MONTEREY, RICHMOND, CA, 94804, USA", "last_updated": "06/12/2009", "status": "Active", "address_components": {"street": "1379 MONTEREY", "city": "RICHMOND", "state": "CA", "zip_code": "94804", "country": "USA"}}, {"title": "Secretary", "name": "BLANCHEE SIMS", "address": "8086 BRONSTROM ST, FORT BENNING, GA, 31905, USA", "last_updated": "06/12/2009", "status": "Active", "address_components": {"street": "8086 BRONSTROM ST", "city": "FORT BENNING", "state": "GA", "zip_code": "31905", "country": "USA"}}, {"title": "Treasurer", "name": "STEVEN COOK", "address": "5713 CANARY DR, NORTH HIGHLANDS, CA, 95660, USA", "last_updated": "06/12/2009", "status": "Active", "address_components": {"street": "5713 CANARY DR", "city": "NORTH HIGHLANDS", "state": "CA", "zip_code": "95660", "country": "USA"}}, {"title": "Director", "name": "SANTINO SIMS", "address": "8086 BRONSTROM ST, FORT BENNING, GA, 31905, USA", "last_updated": "06/12/2009", "status": "Active", "address_components": {"street": "8086 BRONSTROM ST", "city": "FORT BENNING", "state": "GA", "zip_code": "31905", "country": "USA"}}, {"title": "Director", "name": "ANGLINA COOK", "address": "834 DEERFIELD POINT #A, ALPHRETTA, GA, 30004, USA", "last_updated": "06/12/2009", "status": "Active", "address_components": {"street": "834 DEERFIELD POINT #A", "city": "ALPHRETTA", "state": "GA", "zip_code": "30004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "ROGER COOK", "address": "1379 MONTEREY, RICHMOND, CA, 94804, USA", "last_updated": "06/12/2009", "status": "Active", "address_components": {"street": "1379 MONTEREY", "city": "RICHMOND", "state": "CA", "zip_code": "94804", "country": "USA"}}, {"title": "Secretary", "name": "BLANCHEE SIMS", "address": "8086 BRONSTROM ST, FORT BENNING, GA, 31905, USA", "last_updated": "06/12/2009", "status": "Active", "address_components": {"street": "8086 BRONSTROM ST", "city": "FORT BENNING", "state": "GA", "zip_code": "31905", "country": "USA"}}, {"title": "Treasurer", "name": "STEVEN COOK", "address": "5713 CANARY DR, NORTH HIGHLANDS, CA, 95660, USA", "last_updated": "06/12/2009", "status": "Active", "address_components": {"street": "5713 CANARY DR", "city": "NORTH HIGHLANDS", "state": "CA", "zip_code": "95660", "country": "USA"}}, {"title": "Director", "name": "SANTINO SIMS", "address": "8086 BRONSTROM ST, FORT BENNING, GA, 31905, USA", "last_updated": "06/12/2009", "status": "Active", "address_components": {"street": "8086 BRONSTROM ST", "city": "FORT BENNING", "state": "GA", "zip_code": "31905", "country": "USA"}}, {"title": "Director", "name": "ANGLINA COOK", "address": "834 DEERFIELD POINT #A, ALPHRETTA, GA, 30004, USA", "last_updated": "06/12/2009", "status": "Active", "address_components": {"street": "834 DEERFIELD POINT #A", "city": "ALPHRETTA", "state": "GA", "zip_code": "30004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1 SOLUTION, INC", "entity_number": "E0282152009-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/18/2009", "nv_business_id": "NV20091111751", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "JAMES B. HOEPPNER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091111751", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10161 PARK RUN DR STE 120, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10161 PARK RUN DR STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2009", "effective_date": "06/12/2009", "filing_number": "20090479494-98", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6691553,this);"}, {"file_date": "05/18/2009", "effective_date": "05/18/2009", "filing_number": "20090426236-64", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6692617,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOURCE - LOW VOLTAGE INTEGRATED SYSTEMS INC.", "business_id": "542379", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/28/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051094897", "entity_number": "C2210-2005", "mark_number": "", "manage_nv_business_id": "NV20051094897", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1 SOURCE - LOW VOLTAGE INTEGRATED SYSTEMS INC.", "entity_number": "C2210-2005", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/28/2005", "nv_business_id": "NV20051094897", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": ""}, "agent": {"name": "RUSSELL WILLIAMS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051094897", "office_or_position": "", "jurisdiction": "", "street_address": "4500 DEL PAPPA CT, LAS VEGAS, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "4500 DEL PAPPA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE - LOW VOLTAGE INTEGRATED SYSTEMS INC.", "Entity Number": "C2210-2005", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/28/2005", "NV Business ID": "NV20051094897", "Termination Date": "", "Annual Report Due Date": "1/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "RUSSELL WILLIAMS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4500 DEL PAPPA CT, LAS VEGAS, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHARLES WRIGHT", "address": "4570 DONOVAN WAY, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "08/06/2007", "status": "Active", "address_components": {"street": "4570 DONOVAN WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}, {"title": "Secretary", "name": "JAMES MURDOCK", "address": "4570 DONOVAN WAY, SUITE 220, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "08/06/2007", "status": "Active", "address_components": {"street": "4570 DONOVAN WAY", "city": "SUITE 220", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89081"}}, {"title": "Treasurer", "name": "MICHELLE SCHALLER", "address": "4570 DONOVAN WAY, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "08/06/2007", "status": "Active", "address_components": {"street": "4570 DONOVAN WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}, {"title": "Director", "name": "CHARLES WRIGHT", "address": "4570 DONOVAN WAY, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "08/06/2007", "status": "Active", "address_components": {"street": "4570 DONOVAN WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}, {"title": "Director", "name": "WHITNEY SMITH", "address": "4570 DONOVAN WAY, SUITE 220, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "08/06/2007", "status": "Active", "address_components": {"street": "4570 DONOVAN WAY", "city": "SUITE 220", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89081"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "CHARLES WRIGHT", "address": "4570 DONOVAN WAY, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "08/06/2007", "status": "Active", "address_components": {"street": "4570 DONOVAN WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}, {"title": "Secretary", "name": "JAMES MURDOCK", "address": "4570 DONOVAN WAY, SUITE 220, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "08/06/2007", "status": "Active", "address_components": {"street": "4570 DONOVAN WAY", "city": "SUITE 220", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89081"}}, {"title": "Treasurer", "name": "MICHELLE SCHALLER", "address": "4570 DONOVAN WAY, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "08/06/2007", "status": "Active", "address_components": {"street": "4570 DONOVAN WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}, {"title": "Director", "name": "CHARLES WRIGHT", "address": "4570 DONOVAN WAY, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "08/06/2007", "status": "Active", "address_components": {"street": "4570 DONOVAN WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}, {"title": "Director", "name": "WHITNEY SMITH", "address": "4570 DONOVAN WAY, SUITE 220, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "08/06/2007", "status": "Active", "address_components": {"street": "4570 DONOVAN WAY", "city": "SUITE 220", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89081"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE - LOW VOLTAGE INTEGRATED SYSTEMS INC.", "entity_number": "C2210-2005", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/28/2005", "nv_business_id": "NV20051094897", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": "", "agent_name": "RUSSELL WILLIAMS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051094897", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4500 DEL PAPPA CT, LAS VEGAS, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4500 DEL PAPPA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/06/2007", "effective_date": "08/06/2007", "filing_number": "20070539252-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(4644750,this);"}, {"file_date": "08/04/2006", "effective_date": "08/04/2006", "filing_number": "20060504314-15", "document_type": "Certificate of Resignation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4646837,this);"}, {"file_date": "02/17/2006", "effective_date": "02/17/2006", "filing_number": "20060099444-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(4646409,this);"}, {"file_date": "01/28/2005", "effective_date": "01/28/2005", "filing_number": "C2210-2005-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4646874,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOURCE BUSINESS SOLUTIONS, LLC", "business_id": "1068893", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/10/2011", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20111528345", "entity_number": "E0454432011-6", "mark_number": "", "manage_nv_business_id": "NV20111528345", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1 SOURCE BUSINESS SOLUTIONS, LLC", "entity_number": "E0454432011-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "08/10/2011", "nv_business_id": "NV20111528345", "termination_date": "", "annual_report_due": "9/30/2011", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111528345", "office_or_position": "", "jurisdiction": "Utah", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE BUSINESS SOLUTIONS, LLC", "Entity Number": "E0454432011-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Permanently Revoked", "Formation Date": "08/10/2011", "NV Business ID": "NV20111528345", "Termination Date": "", "Annual Report Due Date": "9/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Utah", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE BUSINESS SOLUTIONS, LLC", "entity_number": "E0454432011-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "08/10/2011", "nv_business_id": "NV20111528345", "termination_date": "", "annual_report_due": "9/30/2011", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111528345", "agent_office_or_position": "", "agent_jurisdiction": "Utah", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/10/2011", "effective_date": "08/10/2011", "filing_number": "20110591692-26", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7389786,this);"}, {"file_date": "08/10/2011", "effective_date": "08/10/2011", "filing_number": "20110591691-15", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7377996,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOURCE FIRE STOP, INC.", "business_id": "445475", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "04/04/2002", "type": "Foreign Corporation (80)", "nv_business_id": "NV20021276487", "entity_number": "C8333-2002", "mark_number": "", "manage_nv_business_id": "NV20021276487", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1 SOURCE FIRE STOP, INC.", "entity_number": "C8333-2002", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "04/04/2002", "nv_business_id": "NV20021276487", "termination_date": "", "annual_report_due": "4/30/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021276487", "office_or_position": "", "jurisdiction": "Colorado", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE FIRE STOP, INC.", "Entity Number": "C8333-2002", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "04/04/2002", "NV Business ID": "NV20021276487", "Termination Date": "", "Annual Report Due Date": "4/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Colorado", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KATHLEEN M TARABA", "address": "29455 KENNEDY GULUCH, CONIFER, CO, 804333146", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "29455 KENNEDY GULUCH", "city": "CONIFER", "state": "CO", "zip_code": "804333146", "country": ""}}, {"title": "Secretary", "name": "SHELDON H SHIPPY", "address": "14021 COUNTRY HILLS DR, BRIGHTON, CO, 80601, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "14021 COUNTRY HILLS DR", "city": "BRIGHTON", "state": "CO", "zip_code": "80601", "country": "USA"}}, {"title": "Treasurer", "name": "KATHLEEN M TARABA", "address": "29455 KENNEDY GULUCH, CONIFER, CO, 804333146", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "29455 KENNEDY GULUCH", "city": "CONIFER", "state": "CO", "zip_code": "804333146", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "KATHLEEN M TARABA", "address": "29455 KENNEDY GULUCH, CONIFER, CO, 804333146", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "29455 KENNEDY GULUCH", "city": "CONIFER", "state": "CO", "zip_code": "804333146", "country": ""}}, {"title": "Secretary", "name": "SHELDON H SHIPPY", "address": "14021 COUNTRY HILLS DR, BRIGHTON, CO, 80601, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "14021 COUNTRY HILLS DR", "city": "BRIGHTON", "state": "CO", "zip_code": "80601", "country": "USA"}}, {"title": "Treasurer", "name": "KATHLEEN M TARABA", "address": "29455 KENNEDY GULUCH, CONIFER, CO, 804333146", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "29455 KENNEDY GULUCH", "city": "CONIFER", "state": "CO", "zip_code": "804333146", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE FIRE STOP, INC.", "entity_number": "C8333-2002", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "04/04/2002", "nv_business_id": "NV20021276487", "termination_date": "", "annual_report_due": "4/30/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021276487", "agent_office_or_position": "", "agent_jurisdiction": "Colorado", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/20/2005", "effective_date": "06/20/2005", "filing_number": "20050239437-45", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "13", "snapshot_onclick": "GetSnapShot(3985535,this);"}, {"file_date": "09/10/2004", "effective_date": "09/10/2004", "filing_number": "20110514544-17", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "71", "snapshot_onclick": "GetSnapShot(3986858,this);"}, {"file_date": "04/24/2003", "effective_date": "04/24/2003", "filing_number": "C8333-2002-005", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3984971,this);"}, {"file_date": "03/27/2003", "effective_date": "03/27/2003", "filing_number": "C8333-2002-003", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3983641,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOURCE IT", "business_id": "472060", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/29/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031255072", "entity_number": "C2155-2003", "mark_number": "", "manage_nv_business_id": "NV20031255072", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1 SOURCE IT", "entity_number": "C2155-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/29/2003", "nv_business_id": "NV20031255072", "termination_date": "", "annual_report_due": "2/28/2003", "compliance_hold": ""}, "agent": {"name": "BENJAMIN E. CARTER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031255072", "office_or_position": "", "jurisdiction": "", "street_address": "1830 N. BUFFALO, UNIT 2032, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "1830 N. BUFFALO", "city": "UNIT 2032", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE IT", "Entity Number": "C2155-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/29/2003", "NV Business ID": "NV20031255072", "Termination Date": "", "Annual Report Due Date": "2/28/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "BENJAMIN E. CARTER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1830 N. BUFFALO, UNIT 2032, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE IT", "entity_number": "C2155-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/29/2003", "nv_business_id": "NV20031255072", "termination_date": "", "annual_report_due": "2/28/2003", "compliance_hold": "", "agent_name": "BENJAMIN E. CARTER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031255072", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1830 N. BUFFALO, UNIT 2032, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1830 N. BUFFALO", "city": "UNIT 2032", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2003", "effective_date": "01/29/2003", "filing_number": "C2155-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4173391,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOURCE LENDING, INC.", "business_id": "1291994", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/17/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151167456", "entity_number": "E0132792015-3", "mark_number": "", "manage_nv_business_id": "NV20151167456", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1 SOURCE LENDING, INC.", "entity_number": "E0132792015-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/17/2015", "nv_business_id": "NV20151167456", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151167456", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE LENDING, INC.", "Entity Number": "E0132792015-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/17/2015", "NV Business ID": "NV20151167456", "Termination Date": "", "Annual Report Due Date": "3/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "VINCENT SCARSELLA", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/30/2017", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Secretary", "name": "VINCENT SCARSELLA", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/30/2017", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Treasurer", "name": "VINCENT SCARSELLA", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/30/2017", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Director", "name": "VINCENT SCARSELLA", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/30/2017", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "VINCENT SCARSELLA", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/30/2017", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Secretary", "name": "VINCENT SCARSELLA", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/30/2017", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Treasurer", "name": "VINCENT SCARSELLA", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/30/2017", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Director", "name": "VINCENT SCARSELLA", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "03/30/2017", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE LENDING, INC.", "entity_number": "E0132792015-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/17/2015", "nv_business_id": "NV20151167456", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151167456", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2017", "effective_date": "03/30/2017", "filing_number": "20170136852-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8380195,this);"}, {"file_date": "03/31/2016", "effective_date": "03/31/2016", "filing_number": "20160148384-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8379680,this);"}, {"file_date": "03/17/2015", "effective_date": "03/17/2015", "filing_number": "20150119418-82", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8379677,this);"}, {"file_date": "03/17/2015", "effective_date": "03/17/2015", "filing_number": "20150119417-71", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8380526,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOURCE MARKETING GROUP, INC.", "business_id": "427565", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/25/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011436258", "entity_number": "C26003-2001", "mark_number": "", "manage_nv_business_id": "NV20011436258", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1 SOURCE MARKETING GROUP, INC.", "entity_number": "C26003-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/25/2001", "nv_business_id": "NV20011436258", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011436258", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE MARKETING GROUP, INC.", "Entity Number": "C26003-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/25/2001", "NV Business ID": "NV20011436258", "Termination Date": "", "Annual Report Due Date": "9/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "ANGIE TERRY", "address": "5190 NEIL ROAD STE-430, RENO, NV, 89502, USA", "last_updated": "10/07/2009", "status": "Active", "address_components": {"street": "5190 NEIL ROAD STE-430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "STACY TERRY", "address": "5190 NEIL ROAD S-430, RENO, NV, 89502, USA", "last_updated": "10/07/2009", "status": "Active", "address_components": {"street": "5190 NEIL ROAD S-430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "President", "name": "SCOTT D TERRY", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "09/26/2008", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "SCOTT D TERRY", "address": "5190 NEIL ROAD S-430, RENO, NV, 89502, USA", "last_updated": "09/26/2008", "status": "Active", "address_components": {"street": "5190 NEIL ROAD S-430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Secretary", "name": "ANGIE TERRY", "address": "5190 NEIL ROAD STE-430, RENO, NV, 89502, USA", "last_updated": "10/07/2009", "status": "Active", "address_components": {"street": "5190 NEIL ROAD STE-430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "STACY TERRY", "address": "5190 NEIL ROAD S-430, RENO, NV, 89502, USA", "last_updated": "10/07/2009", "status": "Active", "address_components": {"street": "5190 NEIL ROAD S-430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "President", "name": "SCOTT D TERRY", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "09/26/2008", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "SCOTT D TERRY", "address": "5190 NEIL ROAD S-430, RENO, NV, 89502, USA", "last_updated": "09/26/2008", "status": "Active", "address_components": {"street": "5190 NEIL ROAD S-430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE MARKETING GROUP, INC.", "entity_number": "C26003-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/25/2001", "nv_business_id": "NV20011436258", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011436258", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2012", "effective_date": "06/12/2012", "filing_number": "20120413957-84", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3848874,this);"}, {"file_date": "09/30/2010", "effective_date": "09/30/2010", "filing_number": "20100750393-60", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3848957,this);"}, {"file_date": "09/30/2009", "effective_date": "09/30/2009", "filing_number": "20090721650-42", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3849362,this);"}, {"file_date": "09/26/2008", "effective_date": "09/26/2008", "filing_number": "20080637721-96", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3848873,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOURCE MEDIA GROUP", "business_id": "1107179", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/21/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121186434", "entity_number": "E0163162012-2", "mark_number": "", "manage_nv_business_id": "NV20121186434", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1 SOURCE MEDIA GROUP", "entity_number": "E0163162012-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/21/2012", "nv_business_id": "NV20121186434", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT INC**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121186434", "office_or_position": "", "jurisdiction": "", "street_address": "769 BASQUE WAY SUITE 300, Carson City, NV, 89706, USA", "mailing_address": "", "street_address_components": {"street": "769 BASQUE WAY SUITE 300", "city": "Carson City", "state": "NV", "zip_code": "89706", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE MEDIA GROUP", "Entity Number": "E0163162012-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "03/21/2012", "NV Business ID": "NV20121186434", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT INC**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "769 BASQUE WAY SUITE 300, Carson City, NV, 89706, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CASEY WEISBACH", "address": "355 HADDOCKS HALL PL, Henderson, NV, 89011, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "355 HADDOCKS HALL PL", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Secretary", "name": "CASEY WEISBACH", "address": "355 HADDOCKS HALL PL, Henderson, NV, 89011, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "355 HADDOCKS HALL PL", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Treasurer", "name": "CASEY WEISBACH", "address": "355 HADDOCKS HALL PL, Henderson, NV, 89011, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "355 HADDOCKS HALL PL", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Director", "name": "CASEY WEISBACH", "address": "355 HADDOCKS HALL PL, Henderson, NV, 89011, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "355 HADDOCKS HALL PL", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CASEY WEISBACH", "address": "355 HADDOCKS HALL PL, Henderson, NV, 89011, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "355 HADDOCKS HALL PL", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Secretary", "name": "CASEY WEISBACH", "address": "355 HADDOCKS HALL PL, Henderson, NV, 89011, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "355 HADDOCKS HALL PL", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Treasurer", "name": "CASEY WEISBACH", "address": "355 HADDOCKS HALL PL, Henderson, NV, 89011, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "355 HADDOCKS HALL PL", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Director", "name": "CASEY WEISBACH", "address": "355 HADDOCKS HALL PL, Henderson, NV, 89011, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "355 HADDOCKS HALL PL", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE MEDIA GROUP", "entity_number": "E0163162012-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/21/2012", "nv_business_id": "NV20121186434", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "REGISTERED AGENT INC**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121186434", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "769 BASQUE WAY SUITE 300, Carson City, NV, 89706, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "769 BASQUE WAY SUITE 300", "city": "Carson City", "state": "NV", "zip_code": "89706", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2026", "effective_date": "03/20/2026", "filing_number": "20265609567", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16918389,this);"}, {"file_date": "03/11/2025", "effective_date": "03/11/2025", "filing_number": "20254730394", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14786795,this);"}, {"file_date": "02/22/2024", "effective_date": "02/22/2024", "filing_number": "20243846699", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13964038,this);"}, {"file_date": "02/09/2023", "effective_date": "02/09/2023", "filing_number": "20232944053", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13159501,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "1 SOURCE MEDIA GROUP", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/21/2012", "name": "1 SOURCE MEDIA GROUP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT INC**", "attention": "", "address1_address2_city_state_zip_country": "769 BASQUE WAY SUITE 300, Carson City, NV, 89706, USA", "email": "service@registeredagentinc.com"}], "officers": [{"date": "03/11/2025", "title": "President", "name": "CASEY WEISBACH", "attention": "", "address1_address2_city_state_zip_country": "355 HADDOCKS HALL PL, Henderson, NV, 89011, USA"}, {"date": "03/11/2025", "title": "Secretary", "name": "CASEY WEISBACH", "attention": "", "address1_address2_city_state_zip_country": "355 HADDOCKS HALL PL, Henderson, NV, 89011, USA"}, {"date": "03/11/2025", "title": "Treasurer", "name": "CASEY WEISBACH", "attention": "", "address1_address2_city_state_zip_country": "355 HADDOCKS HALL PL, Henderson, NV, 89011, USA"}, {"date": "03/11/2025", "title": "Director", "name": "CASEY WEISBACH", "attention": "", "address1_address2_city_state_zip_country": "355 HADDOCKS HALL PL, Henderson, NV, 89011, USA"}]}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOURCE MEDIA GURUS LLC", "business_id": "1236913", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/25/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141284840", "entity_number": "E0220762014-6", "mark_number": "", "manage_nv_business_id": "NV20141284840", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1 SOURCE MEDIA GURUS LLC", "entity_number": "E0220762014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/25/2014", "nv_business_id": "NV20141284840", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141284840", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE MEDIA GURUS LLC", "Entity Number": "E0220762014-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/25/2014", "NV Business ID": "NV20141284840", "Termination Date": "", "Annual Report Due Date": "5/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE MEDIA GURUS LLC", "entity_number": "E0220762014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/25/2014", "nv_business_id": "NV20141284840", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141284840", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2014", "effective_date": "04/25/2014", "filing_number": "20140301597-92", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8153657,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOURCE MEDIA LLC", "business_id": "1134414", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/30/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121531626", "entity_number": "E0453522012-7", "mark_number": "", "manage_nv_business_id": "NV20121531626", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1 SOURCE MEDIA LLC", "entity_number": "E0453522012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/30/2012", "nv_business_id": "NV20121531626", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121531626", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE MEDIA LLC", "Entity Number": "E0453522012-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/30/2012", "NV Business ID": "NV20121531626", "Termination Date": "", "Annual Report Due Date": "9/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE MEDIA LLC", "entity_number": "E0453522012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/30/2012", "nv_business_id": "NV20121531626", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121531626", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/30/2012", "effective_date": "08/30/2012", "filing_number": "20120602209-44", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7668614,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 Source Realty", "business_id": "2202805", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/15/2023", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E32691812023-9", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "1 SOURCE REALTY", "entity_number": "E32691812023-9", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/15/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE REALTY", "Entity Number": "E32691812023-9", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "06/15/2023", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE REALTY", "entity_number": "E32691812023-9", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/15/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/15/2023", "effective_date": "06/15/2023", "filing_number": "20233269179", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13440963,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 Source Realty", "business_id": "2095250", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/23/2022", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E24167652022-0", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1 SOURCE REALTY", "entity_number": "E24167652022-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/23/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE REALTY", "Entity Number": "E24167652022-0", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "06/23/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE REALTY", "entity_number": "E24167652022-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/23/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/23/2022", "effective_date": "06/23/2022", "filing_number": "20222416763", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12675529,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 Source Realty PLLC", "business_id": "2221457", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "08/16/2023", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20232869212", "entity_number": "E32691812023-9a", "mark_number": "", "manage_nv_business_id": "NV20232869212", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1 SOURCE REALTY PLLC", "entity_number": "E32691812023-9a", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Administrative Hold", "formation_date": "08/16/2023", "nv_business_id": "NV20232869212", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232869212", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE REALTY PLLC", "Entity Number": "E32691812023-9a", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Administrative Hold", "Formation Date": "08/16/2023", "NV Business ID": "NV20232869212", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Michelle Stinn", "address": "5940 S Rainbow Blvd Ste 400 #354490, Las Vegas, NV, 89118, USA", "last_updated": "08/16/2023", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd Ste 400 #354490", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Michelle Stinn", "address": "5940 S Rainbow Blvd Ste 400 #354490, Las Vegas, NV, 89118, USA", "last_updated": "08/16/2023", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd Ste 400 #354490", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE REALTY PLLC", "entity_number": "E32691812023-9a", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Administrative Hold", "formation_date": "08/16/2023", "nv_business_id": "NV20232869212", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232869212", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/16/2023", "effective_date": "08/16/2023", "filing_number": "20233415473", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13561829,this);"}, {"file_date": "08/16/2023", "effective_date": "08/16/2023", "filing_number": "20233415471", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13561828,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 Source Realty, PLLC", "business_id": "2221586", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "08/16/2023", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20232869526", "entity_number": "E32691812023-9", "mark_number": "", "manage_nv_business_id": "NV20232869526", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "1 SOURCE REALTY, PLLC", "entity_number": "E32691812023-9", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Administrative Hold", "formation_date": "08/16/2023", "nv_business_id": "NV20232869526", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "Nevada Registered Agent LLC *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232869526", "office_or_position": "", "jurisdiction": "", "street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE REALTY, PLLC", "Entity Number": "E32691812023-9", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Administrative Hold", "Formation Date": "08/16/2023", "NV Business ID": "NV20232869526", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nevada Registered Agent LLC *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Michelle Stinn", "address": "12215 Gilespie St, #2105, Henderson, NV, 89044, USA", "last_updated": "08/16/2023", "status": "Active", "address_components": {"street": "12215 Gilespie St", "city": "#2105", "state": "Henderson", "zip_code": "NV", "country": "89044"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Michelle Stinn", "address": "12215 Gilespie St, #2105, Henderson, NV, 89044, USA", "last_updated": "08/16/2023", "status": "Active", "address_components": {"street": "12215 Gilespie St", "city": "#2105", "state": "Henderson", "zip_code": "NV", "country": "89044"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE REALTY, PLLC", "entity_number": "E32691812023-9", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Administrative Hold", "formation_date": "08/16/2023", "nv_business_id": "NV20232869526", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "Nevada Registered Agent LLC *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232869526", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/16/2023", "effective_date": "08/16/2023", "filing_number": "20233416448", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13562820,this);"}, {"file_date": "08/16/2023", "effective_date": "08/16/2023", "filing_number": "20233416446", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13562819,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOURCE SOLUTIONS, LLC.", "business_id": "89877", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/18/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031125091", "entity_number": "LLC12323-2003", "mark_number": "", "manage_nv_business_id": "NV20031125091", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1 SOURCE SOLUTIONS, LLC.", "entity_number": "LLC12323-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/18/2003", "nv_business_id": "NV20031125091", "termination_date": "8/18/2503", "annual_report_due": "8/31/2010", "compliance_hold": ""}, "agent": {"name": "THE EXECUTIVE CENTER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031125091", "office_or_position": "", "jurisdiction": "", "street_address": "1105 TERMINAL WAY #202, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1105 TERMINAL WAY #202", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE SOLUTIONS, LLC.", "Entity Number": "LLC12323-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/18/2003", "NV Business ID": "NV20031125091", "Termination Date": "8/18/2503", "Annual Report Due Date": "8/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE EXECUTIVE CENTER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1105 TERMINAL WAY #202, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BRUCE KIRSCHENBAUM", "address": "20505 NE 160TH CIRCLE, BUSH PRARIE, WA, 98606, USA", "last_updated": "08/13/2009", "status": "Active", "address_components": {"street": "20505 NE 160TH CIRCLE", "city": "BUSH PRARIE", "state": "WA", "zip_code": "98606", "country": "USA"}}, {"title": "Manager", "name": "PASCALE PEDRAZA", "address": "6024 HEDGECREST CIRCLE, SAN RAMON, CA, 94582, USA", "last_updated": "08/13/2009", "status": "Active", "address_components": {"street": "6024 HEDGECREST CIRCLE", "city": "SAN RAMON", "state": "CA", "zip_code": "94582", "country": "USA"}}, {"title": "Manager", "name": "WILLIAM TOOGOOD", "address": "12370 SE VIRGINIA CT, R, SANDY, OR, 97055, USA", "last_updated": "08/13/2009", "status": "Active", "address_components": {"street": "12370 SE VIRGINIA CT", "city": "R", "state": "SANDY", "zip_code": "OR", "country": "97055"}}, {"title": "Managing Member", "name": "CHRISTOPHER MOORE", "address": "5450 VINCENZA WAY, SAN JOSE, CA, 95138, USA", "last_updated": "08/13/2009", "status": "Active", "address_components": {"street": "5450 VINCENZA WAY", "city": "SAN JOSE", "state": "CA", "zip_code": "95138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "BRUCE KIRSCHENBAUM", "address": "20505 NE 160TH CIRCLE, BUSH PRARIE, WA, 98606, USA", "last_updated": "08/13/2009", "status": "Active", "address_components": {"street": "20505 NE 160TH CIRCLE", "city": "BUSH PRARIE", "state": "WA", "zip_code": "98606", "country": "USA"}}, {"title": "Manager", "name": "PASCALE PEDRAZA", "address": "6024 HEDGECREST CIRCLE, SAN RAMON, CA, 94582, USA", "last_updated": "08/13/2009", "status": "Active", "address_components": {"street": "6024 HEDGECREST CIRCLE", "city": "SAN RAMON", "state": "CA", "zip_code": "94582", "country": "USA"}}, {"title": "Manager", "name": "WILLIAM TOOGOOD", "address": "12370 SE VIRGINIA CT, R, SANDY, OR, 97055, USA", "last_updated": "08/13/2009", "status": "Active", "address_components": {"street": "12370 SE VIRGINIA CT", "city": "R", "state": "SANDY", "zip_code": "OR", "country": "97055"}}, {"title": "Managing Member", "name": "CHRISTOPHER MOORE", "address": "5450 VINCENZA WAY, SAN JOSE, CA, 95138, USA", "last_updated": "08/13/2009", "status": "Active", "address_components": {"street": "5450 VINCENZA WAY", "city": "SAN JOSE", "state": "CA", "zip_code": "95138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE SOLUTIONS, LLC.", "entity_number": "LLC12323-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/18/2003", "nv_business_id": "NV20031125091", "termination_date": "8/18/2503", "annual_report_due": "8/31/2010", "compliance_hold": "", "agent_name": "THE EXECUTIVE CENTER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031125091", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1105 TERMINAL WAY #202, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1105 TERMINAL WAY #202", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/13/2009", "effective_date": "08/13/2009", "filing_number": "20090615264-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(735430,this);"}, {"file_date": "07/24/2008", "effective_date": "07/24/2008", "filing_number": "20080494264-19", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(735113,this);"}, {"file_date": "07/25/2007", "effective_date": "07/25/2007", "filing_number": "20070508809-99", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(734095,this);"}, {"file_date": "07/03/2006", "effective_date": "07/03/2006", "filing_number": "20060428570-94", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(734094,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOURCE UNLIMITED, L.P.", "business_id": "168535", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/07/2004", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20041329128", "entity_number": "LP1102-2004", "mark_number": "", "manage_nv_business_id": "NV20041329128", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "1 SOURCE UNLIMITED, L.P.", "entity_number": "LP1102-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Expired", "formation_date": "06/07/2004", "nv_business_id": "NV20041329128", "termination_date": "5/14/2014", "annual_report_due": "6/30/2005", "compliance_hold": ""}, "agent": {"name": "DOUGLAS C. MCKERN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041329128", "office_or_position": "", "jurisdiction": "", "street_address": "1360 DREAM VALLEY ST, HENDERSON, NV, 89052, USA", "mailing_address": "PO BOX 230953, LAS VEGAS, NV, 89123", "street_address_components": {"street": "1360 DREAM VALLEY ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 230953", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE UNLIMITED, L.P.", "Entity Number": "LP1102-2004", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Expired", "Formation Date": "06/07/2004", "NV Business ID": "NV20041329128", "Termination Date": "5/14/2014", "Annual Report Due Date": "6/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DOUGLAS C. MCKERN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1360 DREAM VALLEY ST, HENDERSON, NV, 89052, USA", "Mailing Address": "PO BOX 230953, LAS VEGAS, NV, 89123"}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "KRISTEN JONES", "address": "8941 ATLANTA AVE STE 112, HUNTINGTON BEACH, CA, 92646, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8941 ATLANTA AVE STE 112", "city": "HUNTINGTON BEACH", "state": "CA", "zip_code": "92646", "country": "USA"}}, {"title": "General Partner", "name": "RYAN VAN TUYL", "address": "8941 ATLANTA AVE STE 112, HUNTINGTON BEACH, CA, 92646, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8941 ATLANTA AVE STE 112", "city": "HUNTINGTON BEACH", "state": "CA", "zip_code": "92646", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "KRISTEN JONES", "address": "8941 ATLANTA AVE STE 112, HUNTINGTON BEACH, CA, 92646, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8941 ATLANTA AVE STE 112", "city": "HUNTINGTON BEACH", "state": "CA", "zip_code": "92646", "country": "USA"}}, {"title": "General Partner", "name": "RYAN VAN TUYL", "address": "8941 ATLANTA AVE STE 112, HUNTINGTON BEACH, CA, 92646, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8941 ATLANTA AVE STE 112", "city": "HUNTINGTON BEACH", "state": "CA", "zip_code": "92646", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE UNLIMITED, L.P.", "entity_number": "LP1102-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Expired", "formation_date": "06/07/2004", "nv_business_id": "NV20041329128", "termination_date": "5/14/2014", "annual_report_due": "6/30/2005", "compliance_hold": "", "agent_name": "DOUGLAS C. MCKERN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041329128", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1360 DREAM VALLEY ST, HENDERSON, NV, 89052, USA", "agent_mailing_address": "PO BOX 230953, LAS VEGAS, NV, 89123", "agent_street_address_components": {"street": "1360 DREAM VALLEY ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 230953", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/24/2004", "effective_date": "07/24/2004", "filing_number": "LP1102-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1395300,this);"}, {"file_date": "06/07/2004", "effective_date": "06/07/2004", "filing_number": "LP1102-2004-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1392903,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 SOURCE WIRELESS.COM, INC.", "business_id": "385424", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/19/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001364794", "entity_number": "C19513-2000", "mark_number": "", "manage_nv_business_id": "NV20001364794", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "1 SOURCE WIRELESS.COM, INC.", "entity_number": "C19513-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/19/2000", "nv_business_id": "NV20001364794", "termination_date": "", "annual_report_due": "8/31/2000", "compliance_hold": ""}, "agent": {"name": "ACCESS TAHOE CORPORATE AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001364794", "office_or_position": "", "jurisdiction": "", "street_address": "803 TAHOE BLVD #8, INCLINE VILLAGE, NV, 89450, USA", "mailing_address": "PO BOX 4475, INCLINE VILLAGE, NV, 89451", "street_address_components": {"street": "803 TAHOE BLVD #8", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 4475", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": ""}}, "raw_fields": {"Entity Name": "1 SOURCE WIRELESS.COM, INC.", "Entity Number": "C19513-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/19/2000", "NV Business ID": "NV20001364794", "Termination Date": "", "Annual Report Due Date": "8/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "ACCESS TAHOE CORPORATE AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "803 TAHOE BLVD #8, INCLINE VILLAGE, NV, 89450, USA", "Mailing Address": "PO BOX 4475, INCLINE VILLAGE, NV, 89451"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 SOURCE WIRELESS.COM, INC.", "entity_number": "C19513-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/19/2000", "nv_business_id": "NV20001364794", "termination_date": "", "annual_report_due": "8/31/2000", "compliance_hold": "", "agent_name": "ACCESS TAHOE CORPORATE AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001364794", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "803 TAHOE BLVD #8, INCLINE VILLAGE, NV, 89450, USA", "agent_mailing_address": "PO BOX 4475, INCLINE VILLAGE, NV, 89451", "agent_street_address_components": {"street": "803 TAHOE BLVD #8", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 4475", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/19/2000", "effective_date": "07/19/2000", "filing_number": "C19513-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3554121,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1 South Main Limited", "business_id": "1855162", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/21/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201786818", "entity_number": "E6771222020-1", "mark_number": "", "manage_nv_business_id": "NV20201786818", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "1 SOUTH MAIN LIMITED", "entity_number": "E6771222020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/21/2020", "nv_business_id": "NV20201786818", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": ""}, "agent": {"name": "James Skrable", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201786818", "office_or_position": "", "jurisdiction": "", "street_address": "650 South Town Center Drive, Las Vegas, NV, 89144, USA", "mailing_address": "", "street_address_components": {"street": "650 South Town Center Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 SOUTH MAIN LIMITED", "Entity Number": "E6771222020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/21/2020", "NV Business ID": "NV20201786818", "Termination Date": "", "Annual Report Due Date": "5/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "James Skrable", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "650 South Town Center Drive, Las Vegas, NV, 89144, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "James Skrable", "address": "650 South Town Center Drive, #2125, Las Vegas, NV, 89144, USA", "last_updated": "05/21/2020", "status": "Active", "address_components": {"street": "650 South Town Center Drive", "city": "#2125", "state": "Las Vegas", "zip_code": "NV", "country": "89144"}}, {"title": "Managing Member", "name": "Matthew Grosso", "address": "1318 Turnbridge Drive, Jupiter, FL, 33458, USA", "last_updated": "05/21/2020", "status": "Active", "address_components": {"street": "1318 Turnbridge Drive", "city": "Jupiter", "state": "FL", "zip_code": "33458", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "James Skrable", "address": "650 South Town Center Drive, #2125, Las Vegas, NV, 89144, USA", "last_updated": "05/21/2020", "status": "Active", "address_components": {"street": "650 South Town Center Drive", "city": "#2125", "state": "Las Vegas", "zip_code": "NV", "country": "89144"}}, {"title": "Managing Member", "name": "Matthew Grosso", "address": "1318 Turnbridge Drive, Jupiter, FL, 33458, USA", "last_updated": "05/21/2020", "status": "Active", "address_components": {"street": "1318 Turnbridge Drive", "city": "Jupiter", "state": "FL", "zip_code": "33458", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 SOUTH MAIN LIMITED", "entity_number": "E6771222020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/21/2020", "nv_business_id": "NV20201786818", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": "", "agent_name": "James Skrable", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201786818", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "650 South Town Center Drive, Las Vegas, NV, 89144, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "650 South Town Center Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2020", "effective_date": "05/21/2020", "filing_number": "20200677123", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11060329,this);"}, {"file_date": "05/21/2020", "effective_date": "05/21/2020", "filing_number": "20200677121", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11060328,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1SOFTWARESOLUTION LLC", "business_id": "2141965", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/28/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222634655", "entity_number": "E27781382022-6", "mark_number": "", "manage_nv_business_id": "NV20222634655", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "1SOFTWARESOLUTION LLC", "entity_number": "E27781382022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/28/2022", "nv_business_id": "NV20222634655", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222634655", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOFTWARESOLUTION LLC", "Entity Number": "E27781382022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/28/2022", "NV Business ID": "NV20222634655", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT UPLAND", "address": "3535 EXECUTIVE TERMINAL DR STE 110, PMB 1544, HENDERSON, NV, 89052, USA", "last_updated": "11/28/2022", "status": "Active", "address_components": {"street": "3535 EXECUTIVE TERMINAL DR STE 110", "city": "PMB 1544", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT UPLAND", "address": "3535 EXECUTIVE TERMINAL DR STE 110, PMB 1544, HENDERSON, NV, 89052, USA", "last_updated": "11/28/2022", "status": "Active", "address_components": {"street": "3535 EXECUTIVE TERMINAL DR STE 110", "city": "PMB 1544", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1SOFTWARESOLUTION LLC", "entity_number": "E27781382022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/28/2022", "nv_business_id": "NV20222634655", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222634655", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2025", "effective_date": "11/30/2025", "filing_number": "20255342094", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16050117,this);"}, {"file_date": "11/27/2024", "effective_date": "11/27/2024", "filing_number": "20244498042", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14568063,this);"}, {"file_date": "11/28/2023", "effective_date": "11/28/2023", "filing_number": "20233656509", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13774413,this);"}, {"file_date": "07/05/2023", "effective_date": "07/05/2023", "filing_number": "20233328450", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13480238,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1SOFTWARESOLUTION LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/28/2022", "name": "1SOFTWARESOLUTION LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REPUBLIC REGISTERED AGENT LLC", "attention": "", "address1_address2_city_state_zip_country": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "email": "EFILE1234@INCFILE.COM"}], "officers": [{"date": "11/28/2022", "title": "Managing Member", "name": "ROBERT UPLAND", "attention": "", "address1_address2_city_state_zip_country": "3535 EXECUTIVE TERMINAL DR STE 110, PMB 1544, HENDERSON, NV, 89052, USA"}]}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1SOURCE INSURANCE GROUP, A NEVADA CORPORATION", "business_id": "631477", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/26/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051009208", "entity_number": "E0729532005-2", "mark_number": "", "manage_nv_business_id": "NV20051009208", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "1SOURCE INSURANCE GROUP, A NEVADA CORPORATION", "entity_number": "E0729532005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "10/26/2005", "nv_business_id": "NV20051009208", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "BRAD STANGEL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051009208", "office_or_position": "", "jurisdiction": "", "street_address": "3606 N. RANCHO DRIVE, SUITE 140, LAS VEGAS, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "3606 N. RANCHO DRIVE", "city": "SUITE 140", "state": "LAS VEGAS", "zip_code": "NV", "country": "89130"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCE INSURANCE GROUP, A NEVADA CORPORATION", "Entity Number": "E0729532005-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "10/26/2005", "NV Business ID": "NV20051009208", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRAD STANGEL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3606 N. RANCHO DRIVE, SUITE 140, LAS VEGAS, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "NANNETTE STANGEL", "address": "3606 N. RANCHO DRIVE, SUITE 140, LAS VEGAS, NV, 89130, USA", "last_updated": "10/12/2022", "status": "Active", "address_components": {"street": "3606 N. RANCHO DRIVE", "city": "SUITE 140", "state": "LAS VEGAS", "zip_code": "NV", "country": "89130"}}, {"title": "President", "name": "BRAD STANGEL", "address": "3606 N. RANCHO DRIVE, SUITE 140, LAS VEGAS, NV, 89130, USA", "last_updated": "10/21/2015", "status": "Active", "address_components": {"street": "3606 N. RANCHO DRIVE", "city": "SUITE 140", "state": "LAS VEGAS", "zip_code": "NV", "country": "89130"}}, {"title": "Treasurer", "name": "NANNETTE STANGEL", "address": "3606 N. RANCHO DRIVE, SUITE 140, LAS VEGAS, NV, 89130, USA", "last_updated": "10/21/2015", "status": "Active", "address_components": {"street": "3606 N. RANCHO DRIVE", "city": "SUITE 140", "state": "LAS VEGAS", "zip_code": "NV", "country": "89130"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Secretary", "name": "NANNETTE STANGEL", "address": "3606 N. RANCHO DRIVE, SUITE 140, LAS VEGAS, NV, 89130, USA", "last_updated": "10/12/2022", "status": "Active", "address_components": {"street": "3606 N. RANCHO DRIVE", "city": "SUITE 140", "state": "LAS VEGAS", "zip_code": "NV", "country": "89130"}}, {"title": "President", "name": "BRAD STANGEL", "address": "3606 N. RANCHO DRIVE, SUITE 140, LAS VEGAS, NV, 89130, USA", "last_updated": "10/21/2015", "status": "Active", "address_components": {"street": "3606 N. RANCHO DRIVE", "city": "SUITE 140", "state": "LAS VEGAS", "zip_code": "NV", "country": "89130"}}, {"title": "Treasurer", "name": "NANNETTE STANGEL", "address": "3606 N. RANCHO DRIVE, SUITE 140, LAS VEGAS, NV, 89130, USA", "last_updated": "10/21/2015", "status": "Active", "address_components": {"street": "3606 N. RANCHO DRIVE", "city": "SUITE 140", "state": "LAS VEGAS", "zip_code": "NV", "country": "89130"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCE INSURANCE GROUP, A NEVADA CORPORATION", "entity_number": "E0729532005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "10/26/2005", "nv_business_id": "NV20051009208", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "BRAD STANGEL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051009208", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3606 N. RANCHO DRIVE, SUITE 140, LAS VEGAS, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3606 N. RANCHO DRIVE", "city": "SUITE 140", "state": "LAS VEGAS", "zip_code": "NV", "country": "89130"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2025", "effective_date": "10/01/2025", "filing_number": "20255212794", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15922961,this);"}, {"file_date": "09/05/2024", "effective_date": "09/05/2024", "filing_number": "20244308885", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14397866,this);"}, {"file_date": "10/03/2023", "effective_date": "10/03/2023", "filing_number": "20233532237", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13661668,this);"}, {"file_date": "10/12/2022", "effective_date": "10/12/2022", "filing_number": "20222685229", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12911820,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 37, "total_records": 37}, "first_snapshot": {"business_details": {"business_name": "1SOURCE INSURANCE GROUP, A NEVADA CORPORATION", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/26/2005", "name": "1SOURCE INSURANCE GROUP, A NEVADA CORPORATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "BRAD STANGEL", "attention": "", "address1_address2_city_state_zip_country": "3606 N. RANCHO DRIVE, SUITE 140, LAS VEGAS, NV, 89130, USA", "email": ""}], "officers": [{"date": "10/12/2022", "title": "Secretary", "name": "NANNETTE STANGEL", "attention": "", "address1_address2_city_state_zip_country": "3606 N. RANCHO DRIVE, SUITE 140, LAS VEGAS, NV, 89130, USA"}, {"date": "10/21/2015", "title": "President", "name": "BRAD STANGEL", "attention": "", "address1_address2_city_state_zip_country": "3606 N. RANCHO DRIVE, SUITE 140, LAS VEGAS, NV, 89130, USA"}, {"date": "10/21/2015", "title": "Treasurer", "name": "NANNETTE STANGEL", "attention": "", "address1_address2_city_state_zip_country": "3606 N. RANCHO DRIVE, SUITE 140, LAS VEGAS, NV, 89130, USA"}]}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1SOURCE LAW LLC", "business_id": "1377120", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/08/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161533883", "entity_number": "E0397302016-6", "mark_number": "", "manage_nv_business_id": "NV20161533883", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1SOURCE LAW LLC", "entity_number": "E0397302016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2016", "nv_business_id": "NV20161533883", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "IN SOURCE LAW LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161533883", "office_or_position": "", "jurisdiction": "", "street_address": "1 E. LIBERTY ST STE 600, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "1 E. LIBERTY ST STE 600", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCE LAW LLC", "Entity Number": "E0397302016-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/08/2016", "NV Business ID": "NV20161533883", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "IN SOURCE LAW LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1 E. LIBERTY ST STE 600, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kevin P Walsh", "address": "1 E LIBERTY ST STE 600, Suite 600, Reno, NV, 89501, USA", "last_updated": "08/04/2023", "status": "Active", "address_components": {"street": "1 E LIBERTY ST STE 600", "city": "Suite 600", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kevin P Walsh", "address": "1 E LIBERTY ST STE 600, Suite 600, Reno, NV, 89501, USA", "last_updated": "08/04/2023", "status": "Active", "address_components": {"street": "1 E LIBERTY ST STE 600", "city": "Suite 600", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCE LAW LLC", "entity_number": "E0397302016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2016", "nv_business_id": "NV20161533883", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "IN SOURCE LAW LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161533883", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1 E. LIBERTY ST STE 600, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1 E. LIBERTY ST STE 600", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2025", "effective_date": "09/11/2025", "filing_number": "20255167593", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15198017,this);"}, {"file_date": "09/17/2024", "effective_date": "09/17/2024", "filing_number": "20244334527", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14420600,this);"}, {"file_date": "08/04/2023", "effective_date": "08/04/2023", "filing_number": "20233394179", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13542052,this);"}, {"file_date": "09/07/2022", "effective_date": "09/07/2022", "filing_number": "20222598723", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12832205,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "1SOURCE LAW LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/08/2016", "name": "1SOURCE LAW LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "IN SOURCE LAW LLC", "attention": "", "address1_address2_city_state_zip_country": "1 E. LIBERTY ST STE 600, RENO, NV, 89501, USA", "email": ""}], "officers": [{"date": "08/04/2023", "title": "Manager", "name": "Kevin P Walsh", "attention": "", "address1_address2_city_state_zip_country": "1 E LIBERTY ST STE 600, Suite 600, Reno, NV, 89501, USA"}]}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1SOURCE MANAGEMENT GROUP, INC.", "business_id": "661594", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/23/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061503469", "entity_number": "E0132052006-4", "mark_number": "", "manage_nv_business_id": "NV20061503469", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1SOURCE MANAGEMENT GROUP, INC.", "entity_number": "E0132052006-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2006", "nv_business_id": "NV20061503469", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061503469", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCE MANAGEMENT GROUP, INC.", "Entity Number": "E0132052006-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/23/2006", "NV Business ID": "NV20061503469", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Secretary", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Director", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Director", "name": "STEPHANIE RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Secretary", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Director", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Director", "name": "STEPHANIE RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCE MANAGEMENT GROUP, INC.", "entity_number": "E0132052006-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2006", "nv_business_id": "NV20061503469", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061503469", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2019", "effective_date": "02/26/2019", "filing_number": "20190092724-96", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(5251922,this);"}, {"file_date": "01/11/2008", "effective_date": "01/11/2008", "filing_number": "20080024551-47", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(5251910,this);"}, {"file_date": "03/10/2006", "effective_date": "03/10/2006", "filing_number": "20060151314-23", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5251183,this);"}, {"file_date": "02/23/2006", "effective_date": "02/23/2006", "filing_number": "20060112352-62", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(5250983,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1Source Sales & Technology LLC", "business_id": "2421263", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/17/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253438615", "entity_number": "E51770912025-8", "mark_number": "", "manage_nv_business_id": "NV20253438615", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1SOURCE SALES & TECHNOLOGY LLC", "entity_number": "E51770912025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/17/2025", "nv_business_id": "NV20253438615", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Max Nicholas Clixby", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253438615", "office_or_position": "", "jurisdiction": "", "street_address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "404 Royal Greens Dr", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCE SALES & TECHNOLOGY LLC", "Entity Number": "E51770912025-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/17/2025", "NV Business ID": "NV20253438615", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Max Nicholas Clixby", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Max Nicholas Clixby", "address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "last_updated": "09/17/2025", "status": "Active", "address_components": {"street": "404 Royal Greens Dr", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Max Nicholas Clixby", "address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "last_updated": "09/17/2025", "status": "Active", "address_components": {"street": "404 Royal Greens Dr", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCE SALES & TECHNOLOGY LLC", "entity_number": "E51770912025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/17/2025", "nv_business_id": "NV20253438615", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Max Nicholas Clixby", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253438615", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "404 Royal Greens Dr", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2025", "effective_date": "09/17/2025", "filing_number": "20255177092", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15207484,this);"}, {"file_date": "09/17/2025", "effective_date": "09/17/2025", "filing_number": "20255177090", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15207483,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1SOURCE, INC.", "business_id": "384992", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/13/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001360876", "entity_number": "C19079-2000", "mark_number": "", "manage_nv_business_id": "NV20001360876", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1SOURCE, INC.", "entity_number": "C19079-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/13/2000", "nv_business_id": "NV20001360876", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001360876", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCE, INC.", "Entity Number": "C19079-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/13/2000", "NV Business ID": "NV20001360876", "Termination Date": "", "Annual Report Due Date": "7/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCE, INC.", "entity_number": "C19079-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/13/2000", "nv_business_id": "NV20001360876", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001360876", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/07/2000", "effective_date": "09/07/2000", "filing_number": "C19079-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3548694,this);"}, {"file_date": "07/13/2000", "effective_date": "07/13/2000", "filing_number": "C19079-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3547168,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "1SOURCEIT EXPORTS, INC.", "business_id": "846934", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/02/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081155901", "entity_number": "E0221302008-5", "mark_number": "", "manage_nv_business_id": "NV20081155901", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1SOURCEIT EXPORTS, INC.", "entity_number": "E0221302008-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/02/2008", "nv_business_id": "NV20081155901", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081155901", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCEIT EXPORTS, INC.", "Entity Number": "E0221302008-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/02/2008", "NV Business ID": "NV20081155901", "Termination Date": "", "Annual Report Due Date": "4/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Director", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Director", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCEIT EXPORTS, INC.", "entity_number": "E0221302008-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/02/2008", "nv_business_id": "NV20081155901", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081155901", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/11/2015", "effective_date": "05/11/2015", "filing_number": "20150215343-26", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6254552,this);"}, {"file_date": "03/10/2014", "effective_date": "03/10/2014", "filing_number": "20140176314-19", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6254331,this);"}, {"file_date": "03/11/2013", "effective_date": "03/11/2013", "filing_number": "20130163829-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6255744,this);"}, {"file_date": "02/24/2012", "effective_date": "02/24/2012", "filing_number": "20120127789-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6255743,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "THE 1 SOURCE GROUP L.L.C.", "business_id": "1441054", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/11/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171655616", "entity_number": "E0482432017-6", "mark_number": "", "manage_nv_business_id": "NV20171655616", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "THE 1 SOURCE GROUP L.L.C.", "entity_number": "E0482432017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/11/2017", "nv_business_id": "NV20171655616", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": ""}, "agent": {"name": "CHERYL GUANZON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171655616", "office_or_position": "", "jurisdiction": "", "street_address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "mailing_address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123", "street_address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}, "raw_fields": {"Entity Name": "THE 1 SOURCE GROUP L.L.C.", "Entity Number": "E0482432017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/11/2017", "NV Business ID": "NV20171655616", "Termination Date": "", "Annual Report Due Date": "10/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHERYL GUANZON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "Mailing Address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANTHONY BACA", "address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "ELLICE M BACA", "address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ANTHONY BACA", "address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "ELLICE M BACA", "address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "THE 1 SOURCE GROUP L.L.C.", "entity_number": "E0482432017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/11/2017", "nv_business_id": "NV20171655616", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": "", "agent_name": "CHERYL GUANZON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171655616", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123", "agent_street_address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/28/2019", "effective_date": "10/28/2019", "filing_number": "20190248029", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10661327,this);"}, {"file_date": "10/28/2018", "effective_date": "10/28/2018", "filing_number": "20180466155-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8910059,this);"}, {"file_date": "10/11/2017", "effective_date": "10/11/2017", "filing_number": "20170432621-38", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8909091,this);"}, {"file_date": "10/11/2017", "effective_date": "10/11/2017", "filing_number": "20170432327-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8910883,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "THE 1 SOURCE GROUP L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2019"}, "name_changes": {"date": "10/11/2017", "name": "THE 1 SOURCE GROUP L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CHERYL GUANZON", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "email": ""}], "officers": [{"date": "10/28/2018", "title": "Manager", "name": "ANTHONY BACA", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA"}, {"date": "10/28/2018", "title": "Manager", "name": "ELLICE M BACA", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA"}]}}}
{"task_id": 304009, "worker_id": "worker-5", "ts": 1775053502, "record_type": "business_detail", "name": "THE 1 SOURCE, LLC", "business_id": "75190", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/20/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021145003", "entity_number": "LLC14343-2002", "mark_number": "", "manage_nv_business_id": "NV20021145003", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "THE 1 SOURCE, LLC", "entity_number": "LLC14343-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2002", "nv_business_id": "NV20021145003", "termination_date": "11/20/2032", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "LAUGHLIN ASSOCIATES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021145003", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 1 SOURCE, LLC", "Entity Number": "LLC14343-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/20/2002", "NV Business ID": "NV20021145003", "Termination Date": "11/20/2032", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAUGHLIN ASSOCIATES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Matthew Taylor", "address": "680 W Nye Lane Suite 201, Carson City, NV, 89703, USA", "last_updated": "11/25/2025", "status": "Active", "address_components": {"street": "680 W Nye Lane Suite 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Matthew Taylor", "address": "680 W Nye Lane Suite 201, Carson City, NV, 89703, USA", "last_updated": "11/25/2025", "status": "Active", "address_components": {"street": "680 W Nye Lane Suite 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE 1 SOURCE, LLC", "entity_number": "LLC14343-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2002", "nv_business_id": "NV20021145003", "termination_date": "11/20/2032", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "LAUGHLIN ASSOCIATES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021145003", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/25/2025", "effective_date": "11/25/2025", "filing_number": "20255334589", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16042852,this);"}, {"file_date": "11/27/2024", "effective_date": "11/27/2024", "filing_number": "20244496644", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14566685,this);"}, {"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233665916", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13783983,this);"}, {"file_date": "11/29/2022", "effective_date": "11/29/2022", "filing_number": "20222783331", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13003504,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 27, "total_records": 27}, "first_snapshot": {"business_details": {"business_name": "THE 1 SOURCE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/20/2002", "name": "THE 1 SOURCE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAUGHLIN ASSOCIATES, INC.", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "email": "NVSOS@LAUGHLINUSA.COM"}], "officers": [{"date": "11/29/2022", "title": "Manager", "name": "SCOTT BURNETT", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye Lane Suite 201, Carson City, NV, 89703, USA"}]}}}
{"task_id": 304009, "worker_id": "worker-4", "ts": 1775053508, "record_type": "business_detail", "name": "1SOURCE LAW LLC", "business_id": "1377120", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/08/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161533883", "entity_number": "E0397302016-6", "mark_number": "", "manage_nv_business_id": "NV20161533883", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1SOURCE LAW LLC", "entity_number": "E0397302016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2016", "nv_business_id": "NV20161533883", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "IN SOURCE LAW LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161533883", "office_or_position": "", "jurisdiction": "", "street_address": "1 E. LIBERTY ST STE 600, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "1 E. LIBERTY ST STE 600", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCE LAW LLC", "Entity Number": "E0397302016-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/08/2016", "NV Business ID": "NV20161533883", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "IN SOURCE LAW LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1 E. LIBERTY ST STE 600, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kevin P Walsh", "address": "1 E LIBERTY ST STE 600, Suite 600, Reno, NV, 89501, USA", "last_updated": "08/04/2023", "status": "Active", "address_components": {"street": "1 E LIBERTY ST STE 600", "city": "Suite 600", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kevin P Walsh", "address": "1 E LIBERTY ST STE 600, Suite 600, Reno, NV, 89501, USA", "last_updated": "08/04/2023", "status": "Active", "address_components": {"street": "1 E LIBERTY ST STE 600", "city": "Suite 600", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCE LAW LLC", "entity_number": "E0397302016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2016", "nv_business_id": "NV20161533883", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "IN SOURCE LAW LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161533883", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1 E. LIBERTY ST STE 600, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1 E. LIBERTY ST STE 600", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2025", "effective_date": "09/11/2025", "filing_number": "20255167593", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15198017,this);"}, {"file_date": "09/17/2024", "effective_date": "09/17/2024", "filing_number": "20244334527", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14420600,this);"}, {"file_date": "08/04/2023", "effective_date": "08/04/2023", "filing_number": "20233394179", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13542052,this);"}, {"file_date": "09/07/2022", "effective_date": "09/07/2022", "filing_number": "20222598723", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12832205,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "1SOURCE LAW LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/08/2016", "name": "1SOURCE LAW LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "IN SOURCE LAW LLC", "attention": "", "address1_address2_city_state_zip_country": "1 E. LIBERTY ST STE 600, RENO, NV, 89501, USA", "email": ""}], "officers": [{"date": "08/04/2023", "title": "Manager", "name": "Kevin P Walsh", "attention": "", "address1_address2_city_state_zip_country": "1 E LIBERTY ST STE 600, Suite 600, Reno, NV, 89501, USA"}]}}}
{"task_id": 304009, "worker_id": "worker-4", "ts": 1775053508, "record_type": "business_detail", "name": "1SOURCE MANAGEMENT GROUP, INC.", "business_id": "661594", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/23/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061503469", "entity_number": "E0132052006-4", "mark_number": "", "manage_nv_business_id": "NV20061503469", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1SOURCE MANAGEMENT GROUP, INC.", "entity_number": "E0132052006-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2006", "nv_business_id": "NV20061503469", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061503469", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCE MANAGEMENT GROUP, INC.", "Entity Number": "E0132052006-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/23/2006", "NV Business ID": "NV20061503469", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Secretary", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Director", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Director", "name": "STEPHANIE RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Secretary", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Director", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Director", "name": "STEPHANIE RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCE MANAGEMENT GROUP, INC.", "entity_number": "E0132052006-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2006", "nv_business_id": "NV20061503469", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061503469", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2019", "effective_date": "02/26/2019", "filing_number": "20190092724-96", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(5251922,this);"}, {"file_date": "01/11/2008", "effective_date": "01/11/2008", "filing_number": "20080024551-47", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(5251910,this);"}, {"file_date": "03/10/2006", "effective_date": "03/10/2006", "filing_number": "20060151314-23", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5251183,this);"}, {"file_date": "02/23/2006", "effective_date": "02/23/2006", "filing_number": "20060112352-62", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(5250983,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-4", "ts": 1775053508, "record_type": "business_detail", "name": "1Source Sales & Technology LLC", "business_id": "2421263", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/17/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253438615", "entity_number": "E51770912025-8", "mark_number": "", "manage_nv_business_id": "NV20253438615", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1SOURCE SALES & TECHNOLOGY LLC", "entity_number": "E51770912025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/17/2025", "nv_business_id": "NV20253438615", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Max Nicholas Clixby", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253438615", "office_or_position": "", "jurisdiction": "", "street_address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "404 Royal Greens Dr", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCE SALES & TECHNOLOGY LLC", "Entity Number": "E51770912025-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/17/2025", "NV Business ID": "NV20253438615", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Max Nicholas Clixby", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Max Nicholas Clixby", "address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "last_updated": "09/17/2025", "status": "Active", "address_components": {"street": "404 Royal Greens Dr", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Max Nicholas Clixby", "address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "last_updated": "09/17/2025", "status": "Active", "address_components": {"street": "404 Royal Greens Dr", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCE SALES & TECHNOLOGY LLC", "entity_number": "E51770912025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/17/2025", "nv_business_id": "NV20253438615", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Max Nicholas Clixby", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253438615", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "404 Royal Greens Dr", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2025", "effective_date": "09/17/2025", "filing_number": "20255177092", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15207484,this);"}, {"file_date": "09/17/2025", "effective_date": "09/17/2025", "filing_number": "20255177090", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15207483,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304009, "worker_id": "worker-4", "ts": 1775053508, "record_type": "business_detail", "name": "1SOURCE, INC.", "business_id": "384992", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/13/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001360876", "entity_number": "C19079-2000", "mark_number": "", "manage_nv_business_id": "NV20001360876", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1SOURCE, INC.", "entity_number": "C19079-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/13/2000", "nv_business_id": "NV20001360876", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001360876", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCE, INC.", "Entity Number": "C19079-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/13/2000", "NV Business ID": "NV20001360876", "Termination Date": "", "Annual Report Due Date": "7/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCE, INC.", "entity_number": "C19079-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/13/2000", "nv_business_id": "NV20001360876", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001360876", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/07/2000", "effective_date": "09/07/2000", "filing_number": "C19079-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3548694,this);"}, {"file_date": "07/13/2000", "effective_date": "07/13/2000", "filing_number": "C19079-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3547168,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304009, "worker_id": "worker-4", "ts": 1775053508, "record_type": "business_detail", "name": "1SOURCEIT EXPORTS, INC.", "business_id": "846934", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/02/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081155901", "entity_number": "E0221302008-5", "mark_number": "", "manage_nv_business_id": "NV20081155901", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1SOURCEIT EXPORTS, INC.", "entity_number": "E0221302008-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/02/2008", "nv_business_id": "NV20081155901", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081155901", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCEIT EXPORTS, INC.", "Entity Number": "E0221302008-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/02/2008", "NV Business ID": "NV20081155901", "Termination Date": "", "Annual Report Due Date": "4/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Director", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Director", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCEIT EXPORTS, INC.", "entity_number": "E0221302008-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/02/2008", "nv_business_id": "NV20081155901", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081155901", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/11/2015", "effective_date": "05/11/2015", "filing_number": "20150215343-26", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6254552,this);"}, {"file_date": "03/10/2014", "effective_date": "03/10/2014", "filing_number": "20140176314-19", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6254331,this);"}, {"file_date": "03/11/2013", "effective_date": "03/11/2013", "filing_number": "20130163829-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6255744,this);"}, {"file_date": "02/24/2012", "effective_date": "02/24/2012", "filing_number": "20120127789-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6255743,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-4", "ts": 1775053508, "record_type": "business_detail", "name": "THE 1 SOURCE GROUP L.L.C.", "business_id": "1441054", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/11/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171655616", "entity_number": "E0482432017-6", "mark_number": "", "manage_nv_business_id": "NV20171655616", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "THE 1 SOURCE GROUP L.L.C.", "entity_number": "E0482432017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/11/2017", "nv_business_id": "NV20171655616", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": ""}, "agent": {"name": "CHERYL GUANZON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171655616", "office_or_position": "", "jurisdiction": "", "street_address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "mailing_address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123", "street_address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}, "raw_fields": {"Entity Name": "THE 1 SOURCE GROUP L.L.C.", "Entity Number": "E0482432017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/11/2017", "NV Business ID": "NV20171655616", "Termination Date": "", "Annual Report Due Date": "10/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHERYL GUANZON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "Mailing Address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANTHONY BACA", "address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "ELLICE M BACA", "address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ANTHONY BACA", "address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "ELLICE M BACA", "address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "THE 1 SOURCE GROUP L.L.C.", "entity_number": "E0482432017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/11/2017", "nv_business_id": "NV20171655616", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": "", "agent_name": "CHERYL GUANZON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171655616", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123", "agent_street_address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/28/2019", "effective_date": "10/28/2019", "filing_number": "20190248029", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10661327,this);"}, {"file_date": "10/28/2018", "effective_date": "10/28/2018", "filing_number": "20180466155-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8910059,this);"}, {"file_date": "10/11/2017", "effective_date": "10/11/2017", "filing_number": "20170432621-38", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8909091,this);"}, {"file_date": "10/11/2017", "effective_date": "10/11/2017", "filing_number": "20170432327-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8910883,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "THE 1 SOURCE GROUP L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2019"}, "name_changes": {"date": "10/11/2017", "name": "THE 1 SOURCE GROUP L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CHERYL GUANZON", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "email": ""}], "officers": [{"date": "10/28/2018", "title": "Manager", "name": "ANTHONY BACA", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA"}, {"date": "10/28/2018", "title": "Manager", "name": "ELLICE M BACA", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA"}]}}}
{"task_id": 304009, "worker_id": "worker-4", "ts": 1775053508, "record_type": "business_detail", "name": "THE 1 SOURCE, LLC", "business_id": "75190", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/20/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021145003", "entity_number": "LLC14343-2002", "mark_number": "", "manage_nv_business_id": "NV20021145003", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "THE 1 SOURCE, LLC", "entity_number": "LLC14343-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2002", "nv_business_id": "NV20021145003", "termination_date": "11/20/2032", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "LAUGHLIN ASSOCIATES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021145003", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 1 SOURCE, LLC", "Entity Number": "LLC14343-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/20/2002", "NV Business ID": "NV20021145003", "Termination Date": "11/20/2032", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAUGHLIN ASSOCIATES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Matthew Taylor", "address": "680 W Nye Lane Suite 201, Carson City, NV, 89703, USA", "last_updated": "11/25/2025", "status": "Active", "address_components": {"street": "680 W Nye Lane Suite 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Matthew Taylor", "address": "680 W Nye Lane Suite 201, Carson City, NV, 89703, USA", "last_updated": "11/25/2025", "status": "Active", "address_components": {"street": "680 W Nye Lane Suite 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE 1 SOURCE, LLC", "entity_number": "LLC14343-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2002", "nv_business_id": "NV20021145003", "termination_date": "11/20/2032", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "LAUGHLIN ASSOCIATES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021145003", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/25/2025", "effective_date": "11/25/2025", "filing_number": "20255334589", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16042852,this);"}, {"file_date": "11/27/2024", "effective_date": "11/27/2024", "filing_number": "20244496644", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14566685,this);"}, {"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233665916", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13783983,this);"}, {"file_date": "11/29/2022", "effective_date": "11/29/2022", "filing_number": "20222783331", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13003504,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 27, "total_records": 27}, "first_snapshot": {"business_details": {"business_name": "THE 1 SOURCE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/20/2002", "name": "THE 1 SOURCE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAUGHLIN ASSOCIATES, INC.", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "email": "NVSOS@LAUGHLINUSA.COM"}], "officers": [{"date": "11/29/2022", "title": "Manager", "name": "SCOTT BURNETT", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye Lane Suite 201, Carson City, NV, 89703, USA"}]}}}
{"task_id": 304009, "worker_id": "worker-1", "ts": 1775053513, "record_type": "business_detail", "name": "1SOURCE LAW LLC", "business_id": "1377120", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/08/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161533883", "entity_number": "E0397302016-6", "mark_number": "", "manage_nv_business_id": "NV20161533883", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1SOURCE LAW LLC", "entity_number": "E0397302016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2016", "nv_business_id": "NV20161533883", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "IN SOURCE LAW LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161533883", "office_or_position": "", "jurisdiction": "", "street_address": "1 E. LIBERTY ST STE 600, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "1 E. LIBERTY ST STE 600", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCE LAW LLC", "Entity Number": "E0397302016-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/08/2016", "NV Business ID": "NV20161533883", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "IN SOURCE LAW LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1 E. LIBERTY ST STE 600, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kevin P Walsh", "address": "1 E LIBERTY ST STE 600, Suite 600, Reno, NV, 89501, USA", "last_updated": "08/04/2023", "status": "Active", "address_components": {"street": "1 E LIBERTY ST STE 600", "city": "Suite 600", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kevin P Walsh", "address": "1 E LIBERTY ST STE 600, Suite 600, Reno, NV, 89501, USA", "last_updated": "08/04/2023", "status": "Active", "address_components": {"street": "1 E LIBERTY ST STE 600", "city": "Suite 600", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCE LAW LLC", "entity_number": "E0397302016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/08/2016", "nv_business_id": "NV20161533883", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "IN SOURCE LAW LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161533883", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1 E. LIBERTY ST STE 600, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1 E. LIBERTY ST STE 600", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2025", "effective_date": "09/11/2025", "filing_number": "20255167593", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15198017,this);"}, {"file_date": "09/17/2024", "effective_date": "09/17/2024", "filing_number": "20244334527", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14420600,this);"}, {"file_date": "08/04/2023", "effective_date": "08/04/2023", "filing_number": "20233394179", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13542052,this);"}, {"file_date": "09/07/2022", "effective_date": "09/07/2022", "filing_number": "20222598723", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12832205,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "1SOURCE LAW LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/08/2016", "name": "1SOURCE LAW LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "IN SOURCE LAW LLC", "attention": "", "address1_address2_city_state_zip_country": "1 E. LIBERTY ST STE 600, RENO, NV, 89501, USA", "email": ""}], "officers": [{"date": "08/04/2023", "title": "Manager", "name": "Kevin P Walsh", "attention": "", "address1_address2_city_state_zip_country": "1 E LIBERTY ST STE 600, Suite 600, Reno, NV, 89501, USA"}]}}}
{"task_id": 304009, "worker_id": "worker-1", "ts": 1775053513, "record_type": "business_detail", "name": "1SOURCE MANAGEMENT GROUP, INC.", "business_id": "661594", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/23/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061503469", "entity_number": "E0132052006-4", "mark_number": "", "manage_nv_business_id": "NV20061503469", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1SOURCE MANAGEMENT GROUP, INC.", "entity_number": "E0132052006-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2006", "nv_business_id": "NV20061503469", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061503469", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCE MANAGEMENT GROUP, INC.", "Entity Number": "E0132052006-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/23/2006", "NV Business ID": "NV20061503469", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Secretary", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Director", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Director", "name": "STEPHANIE RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Secretary", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Director", "name": "DAVID RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}, {"title": "Director", "name": "STEPHANIE RODRIGUEZ", "address": "2334 SEVEN MILE FERRY RD, CLARKSVILLE, TN, 37040, USA", "last_updated": "03/10/2006", "status": "Active", "address_components": {"street": "2334 SEVEN MILE FERRY RD", "city": "CLARKSVILLE", "state": "TN", "zip_code": "37040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCE MANAGEMENT GROUP, INC.", "entity_number": "E0132052006-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2006", "nv_business_id": "NV20061503469", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061503469", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2019", "effective_date": "02/26/2019", "filing_number": "20190092724-96", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(5251922,this);"}, {"file_date": "01/11/2008", "effective_date": "01/11/2008", "filing_number": "20080024551-47", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(5251910,this);"}, {"file_date": "03/10/2006", "effective_date": "03/10/2006", "filing_number": "20060151314-23", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5251183,this);"}, {"file_date": "02/23/2006", "effective_date": "02/23/2006", "filing_number": "20060112352-62", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(5250983,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-1", "ts": 1775053513, "record_type": "business_detail", "name": "1Source Sales & Technology LLC", "business_id": "2421263", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/17/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253438615", "entity_number": "E51770912025-8", "mark_number": "", "manage_nv_business_id": "NV20253438615", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1SOURCE SALES & TECHNOLOGY LLC", "entity_number": "E51770912025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/17/2025", "nv_business_id": "NV20253438615", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Max Nicholas Clixby", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253438615", "office_or_position": "", "jurisdiction": "", "street_address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "404 Royal Greens Dr", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCE SALES & TECHNOLOGY LLC", "Entity Number": "E51770912025-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/17/2025", "NV Business ID": "NV20253438615", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Max Nicholas Clixby", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Max Nicholas Clixby", "address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "last_updated": "09/17/2025", "status": "Active", "address_components": {"street": "404 Royal Greens Dr", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Max Nicholas Clixby", "address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "last_updated": "09/17/2025", "status": "Active", "address_components": {"street": "404 Royal Greens Dr", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCE SALES & TECHNOLOGY LLC", "entity_number": "E51770912025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/17/2025", "nv_business_id": "NV20253438615", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Max Nicholas Clixby", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253438615", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "404 Royal Greens Dr, Henderson, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "404 Royal Greens Dr", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2025", "effective_date": "09/17/2025", "filing_number": "20255177092", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15207484,this);"}, {"file_date": "09/17/2025", "effective_date": "09/17/2025", "filing_number": "20255177090", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15207483,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304009, "worker_id": "worker-1", "ts": 1775053513, "record_type": "business_detail", "name": "1SOURCE, INC.", "business_id": "384992", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/13/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001360876", "entity_number": "C19079-2000", "mark_number": "", "manage_nv_business_id": "NV20001360876", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1SOURCE, INC.", "entity_number": "C19079-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/13/2000", "nv_business_id": "NV20001360876", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001360876", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCE, INC.", "Entity Number": "C19079-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/13/2000", "NV Business ID": "NV20001360876", "Termination Date": "", "Annual Report Due Date": "7/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL LOYER", "address": "PO BOX 989, ASHLAND, KY, 41105, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 989", "city": "ASHLAND", "state": "KY", "zip_code": "41105", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCE, INC.", "entity_number": "C19079-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/13/2000", "nv_business_id": "NV20001360876", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001360876", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/07/2000", "effective_date": "09/07/2000", "filing_number": "C19079-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3548694,this);"}, {"file_date": "07/13/2000", "effective_date": "07/13/2000", "filing_number": "C19079-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3547168,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304009, "worker_id": "worker-1", "ts": 1775053513, "record_type": "business_detail", "name": "1SOURCEIT EXPORTS, INC.", "business_id": "846934", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/02/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081155901", "entity_number": "E0221302008-5", "mark_number": "", "manage_nv_business_id": "NV20081155901", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1SOURCEIT EXPORTS, INC.", "entity_number": "E0221302008-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/02/2008", "nv_business_id": "NV20081155901", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081155901", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1SOURCEIT EXPORTS, INC.", "Entity Number": "E0221302008-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/02/2008", "NV Business ID": "NV20081155901", "Termination Date": "", "Annual Report Due Date": "4/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Director", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}, {"title": "Director", "name": "ROBERT MAKEPEACE", "address": "302 ROYAL CRESCENT LANE, WEDDINGTON, NC, 28173, USA", "last_updated": "03/18/2014", "status": "Active", "address_components": {"street": "302 ROYAL CRESCENT LANE", "city": "WEDDINGTON", "state": "NC", "zip_code": "28173", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1SOURCEIT EXPORTS, INC.", "entity_number": "E0221302008-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/02/2008", "nv_business_id": "NV20081155901", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081155901", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/11/2015", "effective_date": "05/11/2015", "filing_number": "20150215343-26", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6254552,this);"}, {"file_date": "03/10/2014", "effective_date": "03/10/2014", "filing_number": "20140176314-19", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6254331,this);"}, {"file_date": "03/11/2013", "effective_date": "03/11/2013", "filing_number": "20130163829-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6255744,this);"}, {"file_date": "02/24/2012", "effective_date": "02/24/2012", "filing_number": "20120127789-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6255743,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304009, "worker_id": "worker-1", "ts": 1775053513, "record_type": "business_detail", "name": "THE 1 SOURCE GROUP L.L.C.", "business_id": "1441054", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/11/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171655616", "entity_number": "E0482432017-6", "mark_number": "", "manage_nv_business_id": "NV20171655616", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "THE 1 SOURCE GROUP L.L.C.", "entity_number": "E0482432017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/11/2017", "nv_business_id": "NV20171655616", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": ""}, "agent": {"name": "CHERYL GUANZON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171655616", "office_or_position": "", "jurisdiction": "", "street_address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "mailing_address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123", "street_address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}, "raw_fields": {"Entity Name": "THE 1 SOURCE GROUP L.L.C.", "Entity Number": "E0482432017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/11/2017", "NV Business ID": "NV20171655616", "Termination Date": "", "Annual Report Due Date": "10/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHERYL GUANZON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "Mailing Address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANTHONY BACA", "address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "ELLICE M BACA", "address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ANTHONY BACA", "address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "ELLICE M BACA", "address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "10/28/2018", "status": "Active", "address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "THE 1 SOURCE GROUP L.L.C.", "entity_number": "E0482432017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/11/2017", "nv_business_id": "NV20171655616", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": "", "agent_name": "CHERYL GUANZON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171655616", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123", "agent_street_address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "8565 S. EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/28/2019", "effective_date": "10/28/2019", "filing_number": "20190248029", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10661327,this);"}, {"file_date": "10/28/2018", "effective_date": "10/28/2018", "filing_number": "20180466155-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8910059,this);"}, {"file_date": "10/11/2017", "effective_date": "10/11/2017", "filing_number": "20170432621-38", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8909091,this);"}, {"file_date": "10/11/2017", "effective_date": "10/11/2017", "filing_number": "20170432327-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8910883,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "THE 1 SOURCE GROUP L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2019"}, "name_changes": {"date": "10/11/2017", "name": "THE 1 SOURCE GROUP L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CHERYL GUANZON", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "email": ""}], "officers": [{"date": "10/28/2018", "title": "Manager", "name": "ANTHONY BACA", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA"}, {"date": "10/28/2018", "title": "Manager", "name": "ELLICE M BACA", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE #150, LAS VEGAS, NV, 89123, USA"}]}}}
{"task_id": 304009, "worker_id": "worker-1", "ts": 1775053513, "record_type": "business_detail", "name": "THE 1 SOURCE, LLC", "business_id": "75190", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/20/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021145003", "entity_number": "LLC14343-2002", "mark_number": "", "manage_nv_business_id": "NV20021145003", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "THE 1 SOURCE, LLC", "entity_number": "LLC14343-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2002", "nv_business_id": "NV20021145003", "termination_date": "11/20/2032", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "LAUGHLIN ASSOCIATES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021145003", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 1 SOURCE, LLC", "Entity Number": "LLC14343-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/20/2002", "NV Business ID": "NV20021145003", "Termination Date": "11/20/2032", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAUGHLIN ASSOCIATES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Matthew Taylor", "address": "680 W Nye Lane Suite 201, Carson City, NV, 89703, USA", "last_updated": "11/25/2025", "status": "Active", "address_components": {"street": "680 W Nye Lane Suite 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Matthew Taylor", "address": "680 W Nye Lane Suite 201, Carson City, NV, 89703, USA", "last_updated": "11/25/2025", "status": "Active", "address_components": {"street": "680 W Nye Lane Suite 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE 1 SOURCE, LLC", "entity_number": "LLC14343-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2002", "nv_business_id": "NV20021145003", "termination_date": "11/20/2032", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "LAUGHLIN ASSOCIATES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021145003", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/25/2025", "effective_date": "11/25/2025", "filing_number": "20255334589", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16042852,this);"}, {"file_date": "11/27/2024", "effective_date": "11/27/2024", "filing_number": "20244496644", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14566685,this);"}, {"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233665916", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13783983,this);"}, {"file_date": "11/29/2022", "effective_date": "11/29/2022", "filing_number": "20222783331", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13003504,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 27, "total_records": 27}, "first_snapshot": {"business_details": {"business_name": "THE 1 SOURCE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/20/2002", "name": "THE 1 SOURCE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAUGHLIN ASSOCIATES, INC.", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "email": "NVSOS@LAUGHLINUSA.COM"}], "officers": [{"date": "11/29/2022", "title": "Manager", "name": "SCOTT BURNETT", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye Lane Suite 201, Carson City, NV, 89703, USA"}]}}}
{"task_id": 304050, "worker_id": "worker-1", "ts": 1775053599, "record_type": "business_detail", "name": "1T Trucking Inc", "business_id": "2062894", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/14/2022", "type": "Domestic Corporation (78)", "nv_business_id": "NV20222398034", "entity_number": "E21729792022-5", "mark_number": "", "manage_nv_business_id": "NV20222398034", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1T TRUCKING INC", "entity_number": "E21729792022-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "03/14/2022", "nv_business_id": "NV20222398034", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "Dawn Williams", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222398034", "office_or_position": "", "jurisdiction": "", "street_address": "1365 US Highway 395 N STE 102 #252, Gardnerville, NV, 89410, USA", "mailing_address": "", "street_address_components": {"street": "1365 US Highway 395 N STE 102 #252", "city": "Gardnerville", "state": "NV", "zip_code": "89410", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1T TRUCKING INC", "Entity Number": "E21729792022-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "03/14/2022", "NV Business ID": "NV20222398034", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Dawn Williams", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1365 US Highway 395 N STE 102 #252, Gardnerville, NV, 89410, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "Dawn Williams", "address": "1362 US Highway 395 N Ste 102, Unit 252, Gardnerville, NV, 89410, USA", "last_updated": "03/14/2022", "status": "Active", "address_components": {"street": "1362 US Highway 395 N Ste 102", "city": "Unit 252", "state": "Gardnerville", "zip_code": "NV", "country": "89410"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Director", "name": "Dawn Williams", "address": "1362 US Highway 395 N Ste 102, Unit 252, Gardnerville, NV, 89410, USA", "last_updated": "03/14/2022", "status": "Active", "address_components": {"street": "1362 US Highway 395 N Ste 102", "city": "Unit 252", "state": "Gardnerville", "zip_code": "NV", "country": "89410"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1T TRUCKING INC", "entity_number": "E21729792022-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "03/14/2022", "nv_business_id": "NV20222398034", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "Dawn Williams", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222398034", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1365 US Highway 395 N STE 102 #252, Gardnerville, NV, 89410, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1365 US Highway 395 N STE 102 #252", "city": "Gardnerville", "state": "NV", "zip_code": "89410", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/14/2022", "effective_date": "03/14/2022", "filing_number": "20222172980", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12451019,this);"}, {"file_date": "03/14/2022", "effective_date": "03/14/2022", "filing_number": "20222172978", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12451018,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304051, "worker_id": "q3131", "ts": 1775053629, "record_type": "business_detail", "name": "# 1 TUTORS, INC.", "business_id": "1040023", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/10/2011", "type": "Foreign Corporation (80)", "nv_business_id": "NV20111177298", "entity_number": "E0146412011-1", "mark_number": "", "manage_nv_business_id": "NV20111177298", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "# 1 TUTORS, INC.", "entity_number": "E0146412011-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "03/10/2011", "nv_business_id": "NV20111177298", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": "SIGAL CHATTAH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111177298", "office_or_position": "", "jurisdiction": "California", "street_address": "5875 S. RAINBOW BLVD. #204, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5875 S. RAINBOW BLVD. #204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "# 1 TUTORS, INC.", "Entity Number": "E0146412011-1", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "03/10/2011", "NV Business ID": "NV20111177298", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "SIGAL CHATTAH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "5875 S. RAINBOW BLVD. #204, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROZITA FATOORECHI", "address": "244 N DOHENY DR, BEVERLY HILLS, CA, 90211, USA", "last_updated": "03/20/2012", "status": "Active", "address_components": {"street": "244 N DOHENY DR", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90211", "country": "USA"}}, {"title": "Secretary", "name": "ROZITA FATOORECHI", "address": "244 N DOHENY DR, BEVERLY HILLS, CA, 90211, USA", "last_updated": "03/20/2012", "status": "Active", "address_components": {"street": "244 N DOHENY DR", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90211", "country": "USA"}}, {"title": "Treasurer", "name": "ROZITA FATOORECHI", "address": "244 N DOHENY DR, BEVERLY HILLS, CA, 90211, USA", "last_updated": "03/20/2012", "status": "Active", "address_components": {"street": "244 N DOHENY DR", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90211", "country": "USA"}}, {"title": "Director", "name": "ROZITA FATOORECHI", "address": "244 N DOHENY DR, BEVERLY HILLS, CA, 90211, USA", "last_updated": "03/20/2012", "status": "Active", "address_components": {"street": "244 N DOHENY DR", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROZITA FATOORECHI", "address": "244 N DOHENY DR, BEVERLY HILLS, CA, 90211, USA", "last_updated": "03/20/2012", "status": "Active", "address_components": {"street": "244 N DOHENY DR", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90211", "country": "USA"}}, {"title": "Secretary", "name": "ROZITA FATOORECHI", "address": "244 N DOHENY DR, BEVERLY HILLS, CA, 90211, USA", "last_updated": "03/20/2012", "status": "Active", "address_components": {"street": "244 N DOHENY DR", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90211", "country": "USA"}}, {"title": "Treasurer", "name": "ROZITA FATOORECHI", "address": "244 N DOHENY DR, BEVERLY HILLS, CA, 90211, USA", "last_updated": "03/20/2012", "status": "Active", "address_components": {"street": "244 N DOHENY DR", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90211", "country": "USA"}}, {"title": "Director", "name": "ROZITA FATOORECHI", "address": "244 N DOHENY DR, BEVERLY HILLS, CA, 90211, USA", "last_updated": "03/20/2012", "status": "Active", "address_components": {"street": "244 N DOHENY DR", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "# 1 TUTORS, INC.", "entity_number": "E0146412011-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "03/10/2011", "nv_business_id": "NV20111177298", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": "SIGAL CHATTAH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111177298", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "5875 S. RAINBOW BLVD. #204, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5875 S. RAINBOW BLVD. #204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2012", "effective_date": "03/20/2012", "filing_number": "20120194058-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7261902,this);"}, {"file_date": "03/10/2011", "effective_date": "03/10/2011", "filing_number": "20110182407-06", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7270835,this);"}, {"file_date": "03/10/2011", "effective_date": "03/10/2011", "filing_number": "20110182408-17", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7262439,this);"}, {"file_date": "03/10/2011", "effective_date": "03/10/2011", "filing_number": "20110182406-95", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7262438,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304051, "worker_id": "q3131", "ts": 1775053629, "record_type": "business_detail", "name": "1 TUF SERVICES LLC", "business_id": "1526809", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/20/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191218561", "entity_number": "E0128912019-7", "mark_number": "", "manage_nv_business_id": "NV20191218561", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 TUF SERVICES LLC", "entity_number": "E0128912019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/20/2019", "nv_business_id": "NV20191218561", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "BRANDON DELAO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191218561", "office_or_position": "", "jurisdiction": "", "street_address": "3840 E CHAFFE AVE, PAHRUMP, NV, 89061, USA", "mailing_address": "", "street_address_components": {"street": "3840 E CHAFFE AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89061", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TUF SERVICES LLC", "Entity Number": "E0128912019-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/20/2019", "NV Business ID": "NV20191218561", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRANDON DELAO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3840 E CHAFFE AVE, PAHRUMP, NV, 89061, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BRANDON M DELAO", "address": "3840 E CHAFFE AVE, PAHRUMP, NV, 89061, USA", "last_updated": "03/20/2019", "status": "Active", "address_components": {"street": "3840 E CHAFFE AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89061", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BRANDON M DELAO", "address": "3840 E CHAFFE AVE, PAHRUMP, NV, 89061, USA", "last_updated": "03/20/2019", "status": "Active", "address_components": {"street": "3840 E CHAFFE AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89061", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 TUF SERVICES LLC", "entity_number": "E0128912019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/20/2019", "nv_business_id": "NV20191218561", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "BRANDON DELAO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191218561", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3840 E CHAFFE AVE, PAHRUMP, NV, 89061, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3840 E CHAFFE AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89061", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2026", "effective_date": "03/18/2026", "filing_number": "20265602345", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16912614,this);"}, {"file_date": "03/19/2025", "effective_date": "03/19/2025", "filing_number": "20254749900", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14805182,this);"}, {"file_date": "02/21/2024", "effective_date": "02/21/2024", "filing_number": "20243843292", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13960534,this);"}, {"file_date": "02/06/2023", "effective_date": "02/06/2023", "filing_number": "20232934959", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13150725,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "1 TUF SERVICES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/20/2019", "name": "1 TUF SERVICES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "BRANDON DELAO", "attention": "", "address1_address2_city_state_zip_country": "3840 E CHAFFE AVE, PAHRUMP, NV, 89061, USA", "email": ""}], "officers": [{"date": "03/20/2019", "title": "Managing Member", "name": "BRANDON M DELAO", "attention": "", "address1_address2_city_state_zip_country": "3840 E CHAFFE AVE, PAHRUMP, NV, 89061, USA"}]}}}
{"task_id": 304055, "worker_id": "worker-2", "ts": 1775053664, "record_type": "business_detail", "name": "1 Tyme Entertainment, Inc.", "business_id": "2049366", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/01/2022", "type": "Domestic Corporation (78)", "nv_business_id": "NV20222345120", "entity_number": "E20738992022-2", "mark_number": "", "manage_nv_business_id": "NV20222345120", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 TYME ENTERTAINMENT, INC.", "entity_number": "E20738992022-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "02/01/2022", "nv_business_id": "NV20222345120", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222345120", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TYME ENTERTAINMENT, INC.", "Entity Number": "E20738992022-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "02/01/2022", "NV Business ID": "NV20222345120", "Termination Date": "", "Annual Report Due Date": "2/28/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DERRYCK THORNTON", "address": "8605 SANTA MONICA BLVD #32335, Los Angeles, CA, 90069, USA", "last_updated": "02/02/2022", "status": "Active", "address_components": {"street": "8605 SANTA MONICA BLVD #32335", "city": "Los Angeles", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Secretary", "name": "DERRYCK THORNTON", "address": "8605 SANTA MONICA BLVD #32335, Los Angeles, CA, 90069, USA", "last_updated": "02/02/2022", "status": "Active", "address_components": {"street": "8605 SANTA MONICA BLVD #32335", "city": "Los Angeles", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Treasurer", "name": "DERYCK THORNTON", "address": "8605 SANTA MONICA BLVD #32335, Los Angeles, CA, 90069, USA", "last_updated": "02/02/2022", "status": "Active", "address_components": {"street": "8605 SANTA MONICA BLVD #32335", "city": "Los Angeles", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Director", "name": "DERRYCK THORNTON", "address": "8605 SANTA MONICA BLVD #32335, Los Angeles, CA, 90069, USA", "last_updated": "02/02/2022", "status": "Active", "address_components": {"street": "8605 SANTA MONICA BLVD #32335", "city": "Los Angeles", "state": "CA", "zip_code": "90069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DERRYCK THORNTON", "address": "8605 SANTA MONICA BLVD #32335, Los Angeles, CA, 90069, USA", "last_updated": "02/02/2022", "status": "Active", "address_components": {"street": "8605 SANTA MONICA BLVD #32335", "city": "Los Angeles", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Secretary", "name": "DERRYCK THORNTON", "address": "8605 SANTA MONICA BLVD #32335, Los Angeles, CA, 90069, USA", "last_updated": "02/02/2022", "status": "Active", "address_components": {"street": "8605 SANTA MONICA BLVD #32335", "city": "Los Angeles", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Treasurer", "name": "DERYCK THORNTON", "address": "8605 SANTA MONICA BLVD #32335, Los Angeles, CA, 90069, USA", "last_updated": "02/02/2022", "status": "Active", "address_components": {"street": "8605 SANTA MONICA BLVD #32335", "city": "Los Angeles", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Director", "name": "DERRYCK THORNTON", "address": "8605 SANTA MONICA BLVD #32335, Los Angeles, CA, 90069, USA", "last_updated": "02/02/2022", "status": "Active", "address_components": {"street": "8605 SANTA MONICA BLVD #32335", "city": "Los Angeles", "state": "CA", "zip_code": "90069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 TYME ENTERTAINMENT, INC.", "entity_number": "E20738992022-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "02/01/2022", "nv_business_id": "NV20222345120", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222345120", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2024", "effective_date": "10/31/2024", "filing_number": "20244438865", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "19", "snapshot_onclick": "GetSnapShot(14514811,this);"}, {"file_date": "02/01/2022", "effective_date": "02/01/2022", "filing_number": "20222073919", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12358276,this);"}, {"file_date": "02/01/2022", "effective_date": "02/01/2022", "filing_number": "20222073898", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12358254,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304055, "worker_id": "worker-2", "ts": 1775053664, "record_type": "business_detail", "name": "1TYLIG LLC", "business_id": "1512503", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/18/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181904493", "entity_number": "E0577272018-1", "mark_number": "", "manage_nv_business_id": "NV20181904493", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1TYLIG LLC", "entity_number": "E0577272018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/18/2018", "nv_business_id": "NV20181904493", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": ""}, "agent": {"name": "1TYLIG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181904493", "office_or_position": "", "jurisdiction": "", "street_address": "2510 W. HORIZON RIDGE PKWY SUITE #130, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2510 W. HORIZON RIDGE PKWY SUITE #130", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1TYLIG LLC", "Entity Number": "E0577272018-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/18/2018", "NV Business ID": "NV20181904493", "Termination Date": "", "Annual Report Due Date": "12/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "1TYLIG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2510 W. HORIZON RIDGE PKWY SUITE #130, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DUC HUNG P VU", "address": "2510 W. HORIZON RIDGE PKWY SUITE #130, HENDERSON, NV, 89052, USA", "last_updated": "12/18/2018", "status": "Active", "address_components": {"street": "2510 W. HORIZON RIDGE PKWY SUITE #130", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "SCOTT T NGUYEN", "address": "2510 W. HORIZON RIDGE PKWY SUITE #130, HENDERSON, NV, 89052, USA", "last_updated": "12/18/2018", "status": "Active", "address_components": {"street": "2510 W. HORIZON RIDGE PKWY SUITE #130", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DUC HUNG P VU", "address": "2510 W. HORIZON RIDGE PKWY SUITE #130, HENDERSON, NV, 89052, USA", "last_updated": "12/18/2018", "status": "Active", "address_components": {"street": "2510 W. HORIZON RIDGE PKWY SUITE #130", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "SCOTT T NGUYEN", "address": "2510 W. HORIZON RIDGE PKWY SUITE #130, HENDERSON, NV, 89052, USA", "last_updated": "12/18/2018", "status": "Active", "address_components": {"street": "2510 W. HORIZON RIDGE PKWY SUITE #130", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1TYLIG LLC", "entity_number": "E0577272018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/18/2018", "nv_business_id": "NV20181904493", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": "", "agent_name": "1TYLIG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181904493", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2510 W. HORIZON RIDGE PKWY SUITE #130, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2510 W. HORIZON RIDGE PKWY SUITE #130", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/03/2022", "effective_date": "01/03/2022", "filing_number": "20221999049", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12288137,this);"}, {"file_date": "12/31/2020", "effective_date": "12/31/2020", "filing_number": "20201137599", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11509091,this);"}, {"file_date": "01/01/2020", "effective_date": "01/01/2020", "filing_number": "20200390420", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10798092,this);"}, {"file_date": "12/18/2018", "effective_date": "12/18/2018", "filing_number": "20180541425-82", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9073505,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1TYLIG LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2021"}, "name_changes": {"date": "12/18/2018", "name": "1TYLIG LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "1TYLIG", "attention": "", "address1_address2_city_state_zip_country": "2510 W. HORIZON RIDGE PKWY SUITE #130, HENDERSON, NV, 89052, USA", "email": ""}], "officers": [{"date": "12/18/2018", "title": "Manager", "name": "DUC HUNG P VU", "attention": "", "address1_address2_city_state_zip_country": "2510 W. HORIZON RIDGE PKWY SUITE #130, HENDERSON, NV, 89052, USA"}, {"date": "12/18/2018", "title": "Manager", "name": "SCOTT T NGUYEN", "attention": "", "address1_address2_city_state_zip_country": "2510 W. HORIZON RIDGE PKWY SUITE #130, HENDERSON, NV, 89052, USA"}]}}}
{"task_id": 337466, "worker_id": "r-worker-5", "ts": 1775053742, "record_type": "business_detail", "name": "RM 100 Acad of Excellence NV LLC", "business_id": "1810301", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "11/14/2019", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20191642556", "entity_number": "E2939522019-6", "mark_number": "", "manage_nv_business_id": "NV20191642556", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RM 100 ACAD OF EXCELLENCE NV LLC", "entity_number": "E2939522019-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "11/14/2019", "nv_business_id": "NV20191642556", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191642556", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM 100 ACAD OF EXCELLENCE NV LLC", "Entity Number": "E2939522019-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "11/14/2019", "NV Business ID": "NV20191642556", "Termination Date": "", "Annual Report Due Date": "11/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RM Charter Holdings LLC", "address": "810 Seventh Avenue, 27th Floor, New York, NY, 10019, USA", "last_updated": "09/17/2021", "status": "Active", "address_components": {"street": "810 Seventh Avenue", "city": "27th Floor", "state": "New York", "zip_code": "NY", "country": "10019"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RM Charter Holdings LLC", "address": "810 Seventh Avenue, 27th Floor, New York, NY, 10019, USA", "last_updated": "09/17/2021", "status": "Active", "address_components": {"street": "810 Seventh Avenue", "city": "27th Floor", "state": "New York", "zip_code": "NY", "country": "10019"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RM 100 ACAD OF EXCELLENCE NV LLC", "entity_number": "E2939522019-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "11/14/2019", "nv_business_id": "NV20191642556", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191642556", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2022", "effective_date": "12/30/2022", "filing_number": "20222845780", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13066376,this);"}, {"file_date": "09/21/2022", "effective_date": "09/21/2022", "filing_number": "20222628140", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12860745,this);"}, {"file_date": "09/17/2021", "effective_date": "09/17/2021", "filing_number": "20211757732", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12062787,this);"}, {"file_date": "11/25/2020", "effective_date": "11/25/2020", "filing_number": "20201061744", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11434397,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RM 100 ACAD OF EXCELLENCE NV LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "10/30/2019", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/14/2019", "name": "RM 100 ACAD OF EXCELLENCE NV LLC", "status": "Active"}, "principal_office": {"address": "NV, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "09/17/2021", "title": "Manager", "name": "RM Charter Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "810 Seventh Avenue, 27th Floor, New York, NY, 10019, USA"}]}}}
{"task_id": 337466, "worker_id": "r-worker-5", "ts": 1775053742, "record_type": "business_detail", "name": "RM 16 ENTERPRISES, LLC", "business_id": "828079", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/10/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081356722", "entity_number": "E0021932008-8", "mark_number": "", "manage_nv_business_id": "NV20081356722", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RM 16 ENTERPRISES, LLC", "entity_number": "E0021932008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/10/2008", "nv_business_id": "NV20081356722", "termination_date": "", "annual_report_due": "1/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081356722", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM 16 ENTERPRISES, LLC", "Entity Number": "E0021932008-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/10/2008", "NV Business ID": "NV20081356722", "Termination Date": "", "Annual Report Due Date": "1/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD K MCKELLIPS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "RITA M MCKELLIPS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "REGINA L FLETCHER", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "RICHARD T MCKELLIPS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "STEPHANIE M GOSS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD K MCKELLIPS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "RITA M MCKELLIPS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "REGINA L FLETCHER", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "RICHARD T MCKELLIPS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "STEPHANIE M GOSS", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/22/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RM 16 ENTERPRISES, LLC", "entity_number": "E0021932008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/10/2008", "nv_business_id": "NV20081356722", "termination_date": "", "annual_report_due": "1/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081356722", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2011", "effective_date": "02/04/2011", "filing_number": "20110092710-73", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6168710,this);"}, {"file_date": "01/24/2011", "effective_date": "01/24/2011", "filing_number": "20110053459-90", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6168888,this);"}, {"file_date": "01/07/2010", "effective_date": "01/07/2010", "filing_number": "20100033559-68", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6167795,this);"}, {"file_date": "01/20/2009", "effective_date": "01/20/2009", "filing_number": "20090052879-02", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6167978,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337466, "worker_id": "r-worker-5", "ts": 1775053742, "record_type": "business_detail", "name": "RM1 INC", "business_id": "1307361", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/11/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151365503", "entity_number": "E0289652015-5", "mark_number": "", "manage_nv_business_id": "NV20151365503", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RM1 INC", "entity_number": "E0289652015-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/11/2015", "nv_business_id": "NV20151365503", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": ""}, "agent": {"name": "ROEI MIZRACHI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151365503", "office_or_position": "", "jurisdiction": "", "street_address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129, USA", "mailing_address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129", "street_address_components": {"street": "9516 ATWOOD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "9516 ATWOOD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": ""}}, "raw_fields": {"Entity Name": "RM1 INC", "Entity Number": "E0289652015-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/11/2015", "NV Business ID": "NV20151365503", "Termination Date": "", "Annual Report Due Date": "6/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROEI MIZRACHI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129, USA", "Mailing Address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROEI MIZRACHI", "address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "06/11/2015", "status": "Active", "address_components": {"street": "9516 ATWOOD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Secretary", "name": "ROEI MIZRACHI", "address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "06/11/2015", "status": "Active", "address_components": {"street": "9516 ATWOOD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Treasurer", "name": "ROEI MIZRACHI", "address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "06/11/2015", "status": "Active", "address_components": {"street": "9516 ATWOOD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Director", "name": "ROEI MIZRACHI", "address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "06/11/2015", "status": "Active", "address_components": {"street": "9516 ATWOOD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROEI MIZRACHI", "address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "06/11/2015", "status": "Active", "address_components": {"street": "9516 ATWOOD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Secretary", "name": "ROEI MIZRACHI", "address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "06/11/2015", "status": "Active", "address_components": {"street": "9516 ATWOOD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Treasurer", "name": "ROEI MIZRACHI", "address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "06/11/2015", "status": "Active", "address_components": {"street": "9516 ATWOOD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Director", "name": "ROEI MIZRACHI", "address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129, USA", "last_updated": "06/11/2015", "status": "Active", "address_components": {"street": "9516 ATWOOD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RM1 INC", "entity_number": "E0289652015-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/11/2015", "nv_business_id": "NV20151365503", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": "", "agent_name": "ROEI MIZRACHI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151365503", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "9516 ATWOOD AVE, LAS VEGAS, NV, 89129", "agent_street_address_components": {"street": "9516 ATWOOD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "9516 ATWOOD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/11/2015", "effective_date": "06/11/2015", "filing_number": "20150266154-02", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8446476,this);"}, {"file_date": "06/11/2015", "effective_date": "06/11/2015", "filing_number": "20150266153-91", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8447227,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337466, "worker_id": "r-worker-5", "ts": 1775053742, "record_type": "business_detail", "name": "RM1 Painting Inc", "business_id": "2056494", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/23/2022", "type": "Domestic Corporation (78)", "nv_business_id": "NV20222381259", "entity_number": "E21206562022-1", "mark_number": "", "manage_nv_business_id": "NV20222381259", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RM1 PAINTING INC", "entity_number": "E21206562022-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "02/23/2022", "nv_business_id": "NV20222381259", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222381259", "office_or_position": "President", "jurisdiction": "", "street_address": "4971 N Blagg Rd, Pahrump, NV, 89060, USA", "mailing_address": "", "street_address_components": {"street": "4971 N Blagg Rd", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM1 PAINTING INC", "Entity Number": "E21206562022-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "02/23/2022", "NV Business ID": "NV20222381259", "Termination Date": "", "Annual Report Due Date": "2/28/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "President", "Jurisdiction": "", "Street Address": "4971 N Blagg Rd, Pahrump, NV, 89060, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Ronald Miller", "address": "4971 N Blagg Rd, Pahrump, NV, 89060, USA", "last_updated": "02/23/2022", "status": "Active", "address_components": {"street": "4971 N Blagg Rd", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Secretary", "name": "Ronald Miller", "address": "4971 N Blagg Rd, Pahrump, NV, 89060, USA", "last_updated": "02/23/2022", "status": "Active", "address_components": {"street": "4971 N Blagg Rd", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Treasurer", "name": "Ronald Miller", "address": "4971 N Blagg Rd, Pahrump, NV, 89060, USA", "last_updated": "02/23/2022", "status": "Active", "address_components": {"street": "4971 N Blagg Rd", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Director", "name": "Ronald Miller", "address": "4971 N Blagg Rd, Pahrump, NV, 89060, USA", "last_updated": "02/23/2022", "status": "Active", "address_components": {"street": "4971 N Blagg Rd", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Ronald Miller", "address": "4971 N Blagg Rd, Pahrump, NV, 89060, USA", "last_updated": "02/23/2022", "status": "Active", "address_components": {"street": "4971 N Blagg Rd", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Secretary", "name": "Ronald Miller", "address": "4971 N Blagg Rd, Pahrump, NV, 89060, USA", "last_updated": "02/23/2022", "status": "Active", "address_components": {"street": "4971 N Blagg Rd", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Treasurer", "name": "Ronald Miller", "address": "4971 N Blagg Rd, Pahrump, NV, 89060, USA", "last_updated": "02/23/2022", "status": "Active", "address_components": {"street": "4971 N Blagg Rd", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Director", "name": "Ronald Miller", "address": "4971 N Blagg Rd, Pahrump, NV, 89060, USA", "last_updated": "02/23/2022", "status": "Active", "address_components": {"street": "4971 N Blagg Rd", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RM1 PAINTING INC", "entity_number": "E21206562022-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "02/23/2022", "nv_business_id": "NV20222381259", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222381259", "agent_office_or_position": "President", "agent_jurisdiction": "", "agent_street_address": "4971 N Blagg Rd, Pahrump, NV, 89060, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4971 N Blagg Rd", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/23/2022", "effective_date": "02/23/2022", "filing_number": "20222120657", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12403119,this);"}, {"file_date": "02/23/2022", "effective_date": "02/23/2022", "filing_number": "20222120655", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12403118,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337466, "worker_id": "r-worker-5", "ts": 1775053742, "record_type": "business_detail", "name": "RM1 SFR PROPCO A, L.P.", "business_id": "1972985", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/14/2021", "type": "Foreign Limited Partnership (87A)", "nv_business_id": "NV20212135800", "entity_number": "E15345042021-6", "mark_number": "", "manage_nv_business_id": "NV20212135800", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RM1 SFR PROPCO A, L.P.", "entity_number": "E15345042021-6", "entity_type": "Foreign Limited Partnership (87A)", "entity_status": "Active", "formation_date": "06/14/2021", "nv_business_id": "NV20212135800", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212135800", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM1 SFR PROPCO A, L.P.", "Entity Number": "E15345042021-6", "Entity Type": "Foreign Limited Partnership (87A)", "Entity Status": "Active", "Formation Date": "06/14/2021", "NV Business ID": "NV20212135800", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "MARC TOSCANO", "address": "875 Third Ave., 10th FL, New York, NY, 10022, USA", "last_updated": "05/07/2025", "status": "Active", "address_components": {"street": "875 Third Ave.", "city": "10th FL", "state": "New York", "zip_code": "NY", "country": "10022"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "MARC TOSCANO", "address": "875 Third Ave., 10th FL, New York, NY, 10022, USA", "last_updated": "05/07/2025", "status": "Active", "address_components": {"street": "875 Third Ave.", "city": "10th FL", "state": "New York", "zip_code": "NY", "country": "10022"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RM1 SFR PROPCO A, L.P.", "entity_number": "E15345042021-6", "entity_type": "Foreign Limited Partnership (87A)", "entity_status": "Active", "formation_date": "06/14/2021", "nv_business_id": "NV20212135800", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212135800", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/07/2025", "effective_date": "05/07/2025", "filing_number": "20254879821", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14922405,this);"}, {"file_date": "05/07/2024", "effective_date": "05/07/2024", "filing_number": "20244045059", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14149555,this);"}, {"file_date": "04/14/2023", "effective_date": "04/14/2023", "filing_number": "20233125365", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13307756,this);"}, {"file_date": "05/18/2022", "effective_date": "05/18/2022", "filing_number": "20222329713", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12601750,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RM1 SFR PROPCO A, L.P.", "entity_type": "Foreign Limited Partnership (87A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "03/04/2021", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/14/2021", "name": "RM1 SFR PROPCO A, L.P.", "status": "Active"}, "principal_office": {"address": "C/O FIRSTKEY HOMES, LLC 1180PARKWAY PLACE SUITE 900, Marietta, GA 30067, USA", "mailing_address": "C/O FIRSTKEY HOMES, LLC 1180PARKWAY PLACE SUITE 900, Marietta, GA 30067, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "05/07/2024", "title": "General Partner", "name": "MARC TOSCANO", "attention": "", "address1_address2_city_state_zip_country": "c/o FirstKey Homes, LLC, 1850 Parkway Place, Suite 900, Marietta, GA, 30067, USA"}]}}}
{"task_id": 337466, "worker_id": "r-worker-5", "ts": 1775053742, "record_type": "business_detail", "name": "RM1 SFR PROPCO B, L.P.", "business_id": "2036540", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/23/2021", "type": "Foreign Limited Partnership (87A)", "nv_business_id": "NV20212312373", "entity_number": "E19751342021-7", "mark_number": "", "manage_nv_business_id": "NV20212312373", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RM1 SFR PROPCO B, L.P.", "entity_number": "E19751342021-7", "entity_type": "Foreign Limited Partnership (87A)", "entity_status": "Active", "formation_date": "12/23/2021", "nv_business_id": "NV20212312373", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212312373", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM1 SFR PROPCO B, L.P.", "Entity Number": "E19751342021-7", "Entity Type": "Foreign Limited Partnership (87A)", "Entity Status": "Active", "Formation Date": "12/23/2021", "NV Business ID": "NV20212312373", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RM1 SFR Holdings A GP LLC", "address": "875 Third Ave., 10th FL, New York, NY, 10022, USA", "last_updated": "11/05/2025", "status": "Active", "address_components": {"street": "875 Third Ave.", "city": "10th FL", "state": "New York", "zip_code": "NY", "country": "10022"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RM1 SFR Holdings A GP LLC", "address": "875 Third Ave., 10th FL, New York, NY, 10022, USA", "last_updated": "11/05/2025", "status": "Active", "address_components": {"street": "875 Third Ave.", "city": "10th FL", "state": "New York", "zip_code": "NY", "country": "10022"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RM1 SFR PROPCO B, L.P.", "entity_number": "E19751342021-7", "entity_type": "Foreign Limited Partnership (87A)", "entity_status": "Active", "formation_date": "12/23/2021", "nv_business_id": "NV20212312373", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212312373", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/05/2025", "effective_date": "11/05/2025", "filing_number": "20255290549", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15998858,this);"}, {"file_date": "10/17/2024", "effective_date": "10/17/2024", "filing_number": "20244408276", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14487155,this);"}, {"file_date": "10/19/2023", "effective_date": "10/19/2023", "filing_number": "20233568283", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13697301,this);"}, {"file_date": "11/10/2022", "effective_date": "11/10/2022", "filing_number": "20222749629", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(12971568,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RM1 SFR PROPCO B, L.P.", "entity_type": "Foreign Limited Partnership (87A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "10/06/2021", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/23/2021", "name": "RM1 SFR PROPCO B, L.P.", "status": "Active"}, "principal_office": {"address": "C/O FIRSTKEY HOMES, LLC 1850 PARKWAY PLACE SUITE 900, Marietta, GA 30067, USA", "mailing_address": "C/O FIRSTKEY HOMES, LLC 1850 PARKWAY PLACE SUITE 900, Marietta, GA 30067, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "10/17/2024", "title": "General Partner", "name": "RM1 SFR Holdings A GP LLC", "attention": "", "address1_address2_city_state_zip_country": "875 Third Ave., 10th FL, New York, NY, 10022, USA"}]}}}
{"task_id": 337466, "worker_id": "r-worker-5", "ts": 1775053742, "record_type": "business_detail", "name": "RM19 LLC", "business_id": "1918418", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/08/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20211986989", "entity_number": "E11547862021-8", "mark_number": "", "manage_nv_business_id": "NV20211986989", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RM19 LLC", "entity_number": "E11547862021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/08/2021", "nv_business_id": "NV20211986989", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "FABIAN & CLENDENIN APC", "status": "Active", "entity_type": "CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20211986989", "office_or_position": "", "jurisdiction": "UTAH", "street_address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2275 Corporate Circle", "city": "Suite 220", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM19 LLC", "Entity Number": "E11547862021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/08/2021", "NV Business ID": "NV20211986989", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "FABIAN & CLENDENIN APC", "Status": "Active", "CRA Agent Entity Type": "CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "UTAH", "Street Address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Trevor Shaw", "address": "2275 Corporate Cir Ste 220, Henderson, NV, 89074, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "2275 Corporate Cir Ste 220", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Trevor Shaw", "address": "2275 Corporate Cir Ste 220, Henderson, NV, 89074, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "2275 Corporate Cir Ste 220", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RM19 LLC", "entity_number": "E11547862021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/08/2021", "nv_business_id": "NV20211986989", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "FABIAN & CLENDENIN APC", "agent_status": "Active", "agent_entity_type": "CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20211986989", "agent_office_or_position": "", "agent_jurisdiction": "UTAH", "agent_street_address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2275 Corporate Circle", "city": "Suite 220", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2026", "effective_date": "01/09/2026", "filing_number": "20265434975", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16768883,this);"}, {"file_date": "01/29/2025", "effective_date": "01/29/2025", "filing_number": "20254630588", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14694842,this);"}, {"file_date": "01/26/2024", "effective_date": "01/26/2024", "filing_number": "20243781520", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13904216,this);"}, {"file_date": "01/27/2023", "effective_date": "01/27/2023", "filing_number": "20232909361", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13126415,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RM19 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/08/2021", "name": "RM19 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "FABIAN & CLENDENIN APC", "attention": "", "address1_address2_city_state_zip_country": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "email": "MFLETCHER@FABIANVANCOTT.COM"}], "officers": [{"date": "01/29/2025", "title": "Manager", "name": "TREVOR SHAW", "attention": "", "address1_address2_city_state_zip_country": "411 E BONNEVILLE AVE STE 440, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 304048, "worker_id": "worker-5", "ts": 1775053794, "record_type": "business_detail", "name": "# 1 TRANSMISSION SHOP LLC", "business_id": "1182236", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/11/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131352984", "entity_number": "E0288892013-0", "mark_number": "", "manage_nv_business_id": "NV20131352984", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "# 1 TRANSMISSION SHOP LLC", "entity_number": "E0288892013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/11/2013", "nv_business_id": "NV20131352984", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "#1 TRANSMISSION SHOP AND AUTO REPAIR LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131352984", "office_or_position": "", "jurisdiction": "", "street_address": "4795 WYNN RD, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4795 WYNN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "# 1 TRANSMISSION SHOP LLC", "Entity Number": "E0288892013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/11/2013", "NV Business ID": "NV20131352984", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "#1 TRANSMISSION SHOP AND AUTO REPAIR LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4795 WYNN RD, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Edgar Torrez", "address": "2245 N Nellis Suite C, Las Vegas, NV, 89115, USA", "last_updated": "06/28/2023", "status": "Active", "address_components": {"street": "2245 N Nellis Suite C", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Edgar Torrez", "address": "2245 N Nellis Suite C, Las Vegas, NV, 89115, USA", "last_updated": "06/28/2023", "status": "Active", "address_components": {"street": "2245 N Nellis Suite C", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "# 1 TRANSMISSION SHOP LLC", "entity_number": "E0288892013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/11/2013", "nv_business_id": "NV20131352984", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "#1 TRANSMISSION SHOP AND AUTO REPAIR LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131352984", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4795 WYNN RD, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4795 WYNN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2025", "effective_date": "06/30/2025", "filing_number": "20255003839", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15039081,this);"}, {"file_date": "06/14/2024", "effective_date": "06/14/2024", "filing_number": "20244126067", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14229316,this);"}, {"file_date": "06/28/2023", "effective_date": "06/28/2023", "filing_number": "20233315492", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13468196,this);"}, {"file_date": "04/18/2022", "effective_date": "04/18/2022", "filing_number": "20222258940", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12532886,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "# 1 TRANSMISSION SHOP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/11/2013", "name": "# 1 TRANSMISSION SHOP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "#1 TRANSMISSION SHOP AND AUTO REPAIR LLC", "attention": "", "address1_address2_city_state_zip_country": "4795 WYNN RD, LAS VEGAS, NV, 89103, USA", "email": ""}], "officers": [{"date": "06/28/2023", "title": "Manager", "name": "Edgar Torrez", "attention": "", "address1_address2_city_state_zip_country": "2245 N Nellis Suite C, Las Vegas, NV, 89115, USA"}]}}}
{"task_id": 304048, "worker_id": "worker-5", "ts": 1775053794, "record_type": "business_detail", "name": "1 Transport Hotshots LLC", "business_id": "1809239", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/14/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191639854", "entity_number": "E2857082019-7", "mark_number": "", "manage_nv_business_id": "NV20191639854", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 TRANSPORT HOTSHOTS LLC", "entity_number": "E2857082019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/14/2019", "nv_business_id": "NV20191639854", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": ""}, "agent": {"name": "Dawn Williams", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191639854", "office_or_position": "", "jurisdiction": "", "street_address": "600 East William Street, Suite 206, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "600 East William Street", "city": "Suite 206", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TRANSPORT HOTSHOTS LLC", "Entity Number": "E2857082019-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/14/2019", "NV Business ID": "NV20191639854", "Termination Date": "", "Annual Report Due Date": "11/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Dawn Williams", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "600 East William Street, Suite 206, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "1 Transport Inc", "address": "600 E William Street, Suite 206, Carson City, NV, 89701, USA", "last_updated": "11/14/2019", "status": "Active", "address_components": {"street": "600 E William Street", "city": "Suite 206", "state": "Carson City", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "1 Transport Inc", "address": "600 E William Street, Suite 206, Carson City, NV, 89701, USA", "last_updated": "11/14/2019", "status": "Active", "address_components": {"street": "600 E William Street", "city": "Suite 206", "state": "Carson City", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 TRANSPORT HOTSHOTS LLC", "entity_number": "E2857082019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/14/2019", "nv_business_id": "NV20191639854", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": "", "agent_name": "Dawn Williams", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191639854", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "600 East William Street, Suite 206, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "600 East William Street", "city": "Suite 206", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2020", "effective_date": "11/30/2020", "filing_number": "20201071551", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11444001,this);"}, {"file_date": "11/14/2019", "effective_date": "11/14/2019", "filing_number": "20190285709", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10700852,this);"}, {"file_date": "11/14/2019", "effective_date": "11/14/2019", "filing_number": "20190285707", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10700851,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1 TRANSPORT HOTSHOTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2020"}, "name_changes": {"date": "11/14/2019", "name": "1 TRANSPORT HOTSHOTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Dawn Williams", "attention": "", "address1_address2_city_state_zip_country": "600 East William Street, Suite 206, Carson City, NV, 89701, USA", "email": "dwilliams@1transport.com"}], "officers": [{"date": "11/14/2019", "title": "Managing Member", "name": "1 Transport Inc", "attention": "", "address1_address2_city_state_zip_country": "600 E William Street, Suite 206, Carson City, NV, 89701, USA"}]}}}
{"task_id": 304048, "worker_id": "worker-5", "ts": 1775053794, "record_type": "business_detail", "name": "1 TRANSPORT INC", "business_id": "1881647", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/25/2020", "type": "Foreign Corporation (80)", "nv_business_id": "NV20201877201", "entity_number": "E8753212020-2", "mark_number": "", "manage_nv_business_id": "NV20201877201", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 TRANSPORT INC", "entity_number": "E8753212020-2", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "08/25/2020", "nv_business_id": "NV20201877201", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": "Dawn Williams", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201877201", "office_or_position": "", "jurisdiction": "Florida - United States", "street_address": "1365 US Highway 395 N STE 102 #252, Gardnerville, NV, 89410, USA", "mailing_address": "", "street_address_components": {"street": "1365 US Highway 395 N STE 102 #252", "city": "Gardnerville", "state": "NV", "zip_code": "89410", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TRANSPORT INC", "Entity Number": "E8753212020-2", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Revoked", "Formation Date": "08/25/2020", "NV Business ID": "NV20201877201", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Dawn Williams", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Florida - United States", "Street Address": "1365 US Highway 395 N STE 102 #252, Gardnerville, NV, 89410, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "David Majoros", "address": "1145 2nd St, Unit 252, Brentwood, CA, 94513, USA", "last_updated": "08/26/2020", "status": "Active", "address_components": {"street": "1145 2nd St", "city": "Unit 252", "state": "Brentwood", "zip_code": "CA", "country": "94513"}}, {"title": "Secretary", "name": "David Majoros", "address": "1145 2nd St, Unit 252, Brentwood, CA, 94513, USA", "last_updated": "08/26/2020", "status": "Active", "address_components": {"street": "1145 2nd St", "city": "Unit 252", "state": "Brentwood", "zip_code": "CA", "country": "94513"}}, {"title": "Treasurer", "name": "David Majoros", "address": "1145 2nd St, Unit 252, Brentwood, CA, 94513, USA", "last_updated": "08/26/2020", "status": "Active", "address_components": {"street": "1145 2nd St", "city": "Unit 252", "state": "Brentwood", "zip_code": "CA", "country": "94513"}}, {"title": "Director", "name": "David Majoros", "address": "1145 2nd St, Unit 252, Brentwood, CA, 94513, USA", "last_updated": "08/26/2020", "status": "Active", "address_components": {"street": "1145 2nd St", "city": "Unit 252", "state": "Brentwood", "zip_code": "CA", "country": "94513"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "David Majoros", "address": "1145 2nd St, Unit 252, Brentwood, CA, 94513, USA", "last_updated": "08/26/2020", "status": "Active", "address_components": {"street": "1145 2nd St", "city": "Unit 252", "state": "Brentwood", "zip_code": "CA", "country": "94513"}}, {"title": "Secretary", "name": "David Majoros", "address": "1145 2nd St, Unit 252, Brentwood, CA, 94513, USA", "last_updated": "08/26/2020", "status": "Active", "address_components": {"street": "1145 2nd St", "city": "Unit 252", "state": "Brentwood", "zip_code": "CA", "country": "94513"}}, {"title": "Treasurer", "name": "David Majoros", "address": "1145 2nd St, Unit 252, Brentwood, CA, 94513, USA", "last_updated": "08/26/2020", "status": "Active", "address_components": {"street": "1145 2nd St", "city": "Unit 252", "state": "Brentwood", "zip_code": "CA", "country": "94513"}}, {"title": "Director", "name": "David Majoros", "address": "1145 2nd St, Unit 252, Brentwood, CA, 94513, USA", "last_updated": "08/26/2020", "status": "Active", "address_components": {"street": "1145 2nd St", "city": "Unit 252", "state": "Brentwood", "zip_code": "CA", "country": "94513"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 TRANSPORT INC", "entity_number": "E8753212020-2", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "08/25/2020", "nv_business_id": "NV20201877201", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": "Dawn Williams", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201877201", "agent_office_or_position": "", "agent_jurisdiction": "Florida - United States", "agent_street_address": "1365 US Highway 395 N STE 102 #252, Gardnerville, NV, 89410, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1365 US Highway 395 N STE 102 #252", "city": "Gardnerville", "state": "NV", "zip_code": "89410", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/25/2020", "effective_date": "08/25/2020", "filing_number": "20200875340", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11257417,this);"}, {"file_date": "08/25/2020", "effective_date": "08/25/2020", "filing_number": "20200875320", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(11257397,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304048, "worker_id": "worker-5", "ts": 1775053794, "record_type": "business_detail", "name": "1 Transport Trucking Inc", "business_id": "2027617", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/21/2021", "type": "Domestic Corporation (78)", "nv_business_id": "NV20212285696", "entity_number": "E19069922021-6", "mark_number": "", "manage_nv_business_id": "NV20212285696", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 TRANSPORT TRUCKING INC", "entity_number": "E19069922021-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "11/21/2021", "nv_business_id": "NV20212285696", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": ""}, "agent": {"name": "Dawn Williams", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212285696", "office_or_position": "", "jurisdiction": "", "street_address": "600 East William Street, Suite 206, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "600 East William Street", "city": "Suite 206", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TRANSPORT TRUCKING INC", "Entity Number": "E19069922021-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "11/21/2021", "NV Business ID": "NV20212285696", "Termination Date": "", "Annual Report Due Date": "11/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Dawn Williams", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "600 East William Street, Suite 206, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "David Majoros", "address": "600 E William Street, Suite 206, Carson City, NV, 89701, USA", "last_updated": "11/21/2021", "status": "Active", "address_components": {"street": "600 E William Street", "city": "Suite 206", "state": "Carson City", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Director", "name": "David Majoros", "address": "600 E William Street, Suite 206, Carson City, NV, 89701, USA", "last_updated": "11/21/2021", "status": "Active", "address_components": {"street": "600 E William Street", "city": "Suite 206", "state": "Carson City", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 TRANSPORT TRUCKING INC", "entity_number": "E19069922021-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "11/21/2021", "nv_business_id": "NV20212285696", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": "", "agent_name": "Dawn Williams", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212285696", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "600 East William Street, Suite 206, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "600 East William Street", "city": "Suite 206", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2021", "effective_date": "11/21/2021", "filing_number": "20211906993", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12201140,this);"}, {"file_date": "11/21/2021", "effective_date": "11/21/2021", "filing_number": "20211906991", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12201139,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304048, "worker_id": "worker-5", "ts": 1775053794, "record_type": "business_detail", "name": "1 TRANSPORTATION INSURANCE, LLC", "business_id": "757260", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/09/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071370389", "entity_number": "E0166212007-5", "mark_number": "", "manage_nv_business_id": "NV20071370389", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 TRANSPORTATION INSURANCE, LLC", "entity_number": "E0166212007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/09/2007", "nv_business_id": "NV20071370389", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071370389", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TRANSPORTATION INSURANCE, LLC", "Entity Number": "E0166212007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/09/2007", "NV Business ID": "NV20071370389", "Termination Date": "", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAMES C CULLEY", "address": "3007 GLENVIEW AVE., AUSTIN, TX, 78703, USA", "last_updated": "01/15/2008", "status": "Active", "address_components": {"street": "3007 GLENVIEW AVE.", "city": "AUSTIN", "state": "TX", "zip_code": "78703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JAMES C CULLEY", "address": "3007 GLENVIEW AVE., AUSTIN, TX, 78703, USA", "last_updated": "01/15/2008", "status": "Active", "address_components": {"street": "3007 GLENVIEW AVE.", "city": "AUSTIN", "state": "TX", "zip_code": "78703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 TRANSPORTATION INSURANCE, LLC", "entity_number": "E0166212007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/09/2007", "nv_business_id": "NV20071370389", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071370389", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/15/2008", "effective_date": "01/15/2008", "filing_number": "20080027467-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5830529,this);"}, {"file_date": "04/11/2007", "effective_date": "04/11/2007", "filing_number": "20070254091-20", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5830793,this);"}, {"file_date": "03/09/2007", "effective_date": "03/09/2007", "filing_number": "00001247375-59", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5846566,this);"}, {"file_date": "03/09/2007", "effective_date": "03/09/2007", "filing_number": "00001247374-48", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5829932,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304048, "worker_id": "worker-5", "ts": 1775053794, "record_type": "business_detail", "name": "1 Treasure Boutique LLC", "business_id": "1883559", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/01/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201882770", "entity_number": "E8903142020-5", "mark_number": "", "manage_nv_business_id": "NV20201882770", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1 TREASURE BOUTIQUE LLC", "entity_number": "E8903142020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/01/2020", "nv_business_id": "NV20201882770", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": ""}, "agent": {"name": "Giselle Taylor", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201882770", "office_or_position": "", "jurisdiction": "", "street_address": "8445 Las Vegas Blvd So, B-19, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8445 Las Vegas Blvd So", "city": "B-19", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TREASURE BOUTIQUE LLC", "Entity Number": "E8903142020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/01/2020", "NV Business ID": "NV20201882770", "Termination Date": "", "Annual Report Due Date": "9/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Giselle Taylor", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8445 Las Vegas Blvd So, B-19, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Giselle Taylor", "address": "8445 Las Vegas Blvd So, B19, Las Vegas, NV, 89123, USA", "last_updated": "09/01/2020", "status": "Active", "address_components": {"street": "8445 Las Vegas Blvd So", "city": "B19", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Giselle Taylor", "address": "8445 Las Vegas Blvd So, B19, Las Vegas, NV, 89123, USA", "last_updated": "09/01/2020", "status": "Active", "address_components": {"street": "8445 Las Vegas Blvd So", "city": "B19", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 TREASURE BOUTIQUE LLC", "entity_number": "E8903142020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/01/2020", "nv_business_id": "NV20201882770", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": "", "agent_name": "Giselle Taylor", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201882770", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8445 Las Vegas Blvd So, B-19, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8445 Las Vegas Blvd So", "city": "B-19", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/01/2020", "effective_date": "09/01/2020", "filing_number": "20200890315", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11272099,this);"}, {"file_date": "09/01/2020", "effective_date": "09/01/2020", "filing_number": "20200890313", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11272098,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304048, "worker_id": "worker-5", "ts": 1775053794, "record_type": "business_detail", "name": "1 TRIBE NETWORK LLC", "business_id": "1533786", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/01/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191331870", "entity_number": "E0202702019-3", "mark_number": "", "manage_nv_business_id": "NV20191331870", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1 TRIBE NETWORK LLC", "entity_number": "E0202702019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/01/2019", "nv_business_id": "NV20191331870", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": ""}, "agent": {"name": "NINA LEE ALHAMBRA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191331870", "office_or_position": "", "jurisdiction": "", "street_address": "8025 VILLA BELEN, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "8025 VILLA BELEN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TRIBE NETWORK LLC", "Entity Number": "E0202702019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/01/2019", "NV Business ID": "NV20191331870", "Termination Date": "", "Annual Report Due Date": "5/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NINA LEE ALHAMBRA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8025 VILLA BELEN, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NINA LEE ALHAMBRA", "address": "8025 VILLA BELEN, LAS VEGAS, NV, 89131, USA", "last_updated": "05/01/2019", "status": "Active", "address_components": {"street": "8025 VILLA BELEN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NINA LEE ALHAMBRA", "address": "8025 VILLA BELEN, LAS VEGAS, NV, 89131, USA", "last_updated": "05/01/2019", "status": "Active", "address_components": {"street": "8025 VILLA BELEN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 TRIBE NETWORK LLC", "entity_number": "E0202702019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/01/2019", "nv_business_id": "NV20191331870", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": "", "agent_name": "NINA LEE ALHAMBRA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191331870", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8025 VILLA BELEN, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8025 VILLA BELEN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/01/2019", "effective_date": "05/01/2019", "filing_number": "20190192501-20", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9124828,this);"}, {"file_date": "05/01/2019", "effective_date": "05/01/2019", "filing_number": "20190192500-19", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9123441,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304048, "worker_id": "worker-5", "ts": 1775053794, "record_type": "business_detail", "name": "1 TRU LOGISTICS, LLC", "business_id": "1290334", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/09/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151146592", "entity_number": "E0115812015-6", "mark_number": "", "manage_nv_business_id": "NV20151146592", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1 TRU LOGISTICS, LLC", "entity_number": "E0115812015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/09/2015", "nv_business_id": "NV20151146592", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151146592", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TRU LOGISTICS, LLC", "Entity Number": "E0115812015-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/09/2015", "NV Business ID": "NV20151146592", "Termination Date": "", "Annual Report Due Date": "3/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LAWRENCE DELGADO", "address": "6935 ALIANTE PKWY, SUITE 104 #192, NORTH LAS VEGAS, NV, 89084, USA", "last_updated": "03/13/2017", "status": "Active", "address_components": {"street": "6935 ALIANTE PKWY", "city": "SUITE 104 #192", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89084"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LAWRENCE DELGADO", "address": "6935 ALIANTE PKWY, SUITE 104 #192, NORTH LAS VEGAS, NV, 89084, USA", "last_updated": "03/13/2017", "status": "Active", "address_components": {"street": "6935 ALIANTE PKWY", "city": "SUITE 104 #192", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89084"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 TRU LOGISTICS, LLC", "entity_number": "E0115812015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/09/2015", "nv_business_id": "NV20151146592", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151146592", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2018", "effective_date": "04/25/2018", "filing_number": "20180186125-14", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8377479,this);"}, {"file_date": "03/13/2017", "effective_date": "03/13/2017", "filing_number": "20170108572-63", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8376307,this);"}, {"file_date": "03/07/2016", "effective_date": "03/07/2016", "filing_number": "20160105131-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8375830,this);"}, {"file_date": "04/30/2015", "effective_date": "04/30/2015", "filing_number": "20150196717-29", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8377707,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304048, "worker_id": "worker-5", "ts": 1775053794, "record_type": "business_detail", "name": "1 TRUCKING LLC", "business_id": "1494566", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/23/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181607467", "entity_number": "E0399752018-3", "mark_number": "", "manage_nv_business_id": "NV20181607467", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1 TRUCKING LLC", "entity_number": "E0399752018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2018", "nv_business_id": "NV20181607467", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": ""}, "agent": {"name": "NOEL ORO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181607467", "office_or_position": "", "jurisdiction": "", "street_address": "900 E DESERT INN RD, SUITE 104, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "900 E DESERT INN RD", "city": "SUITE 104", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TRUCKING LLC", "Entity Number": "E0399752018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/23/2018", "NV Business ID": "NV20181607467", "Termination Date": "", "Annual Report Due Date": "8/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "NOEL ORO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "900 E DESERT INN RD, SUITE 104, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NOEL ORO", "address": "900 E DESERT INN RD, SUITE 104, LAS VEGAS, NV, 89109, USA", "last_updated": "08/23/2018", "status": "Active", "address_components": {"street": "900 E DESERT INN RD", "city": "SUITE 104", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NOEL ORO", "address": "900 E DESERT INN RD, SUITE 104, LAS VEGAS, NV, 89109, USA", "last_updated": "08/23/2018", "status": "Active", "address_components": {"street": "900 E DESERT INN RD", "city": "SUITE 104", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 TRUCKING LLC", "entity_number": "E0399752018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2018", "nv_business_id": "NV20181607467", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": "", "agent_name": "NOEL ORO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181607467", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "900 E DESERT INN RD, SUITE 104, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "900 E DESERT INN RD", "city": "SUITE 104", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/23/2018", "effective_date": "08/23/2018", "filing_number": "20180373519-49", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9046108,this);"}, {"file_date": "08/23/2018", "effective_date": "08/23/2018", "filing_number": "20180373518-38", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9045674,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304048, "worker_id": "worker-5", "ts": 1775053794, "record_type": "business_detail", "name": "1 TRYST, LLC", "business_id": "1015160", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/27/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101781656", "entity_number": "E0521522010-8", "mark_number": "", "manage_nv_business_id": "NV20101781656", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1 TRYST, LLC", "entity_number": "E0521522010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2010", "nv_business_id": "NV20101781656", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": "YOAV J ETZION", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101781656", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1820 E WARM SPRINGS RD STE 100, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1820 E WARM SPRINGS RD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 TRYST, LLC", "Entity Number": "E0521522010-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/27/2010", "NV Business ID": "NV20101781656", "Termination Date": "", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "YOAV J ETZION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1820 E WARM SPRINGS RD STE 100, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 TRYST, LLC", "entity_number": "E0521522010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2010", "nv_business_id": "NV20101781656", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": "YOAV J ETZION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101781656", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1820 E WARM SPRINGS RD STE 100, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1820 E WARM SPRINGS RD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/27/2010", "effective_date": "10/27/2010", "filing_number": "20100810352-52", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7104446,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304048, "worker_id": "worker-5", "ts": 1775053794, "record_type": "business_detail", "name": "1TRAVELDEAL.COM, INC.", "business_id": "632505", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/02/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051679914", "entity_number": "E0740542005-8", "mark_number": "", "manage_nv_business_id": "NV20051679914", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1TRAVELDEAL.COM, INC.", "entity_number": "E0740542005-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/02/2005", "nv_business_id": "NV20051679914", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051679914", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1TRAVELDEAL.COM, INC.", "Entity Number": "E0740542005-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/02/2005", "NV Business ID": "NV20051679914", "Termination Date": "", "Annual Report Due Date": "11/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHRIS HONG", "address": "P.O. BOX 50729, HENDERSON, NV, 89016, USA", "last_updated": "11/03/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50729", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}, {"title": "Secretary", "name": "KRYSTINE TA", "address": "P.O. BOX 50729, HENDERSON, NV, 89016, USA", "last_updated": "11/03/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50729", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}, {"title": "Treasurer", "name": "KRYSTINE TA", "address": "P.O. BOX 50729, HENDERSON, NV, 89016, USA", "last_updated": "11/03/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50729", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}, {"title": "Director", "name": "CHRIS HONG", "address": "P.O. BOX 50729, HENDERSON, NV, 89016, USA", "last_updated": "11/03/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50729", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CHRIS HONG", "address": "P.O. BOX 50729, HENDERSON, NV, 89016, USA", "last_updated": "11/03/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50729", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}, {"title": "Secretary", "name": "KRYSTINE TA", "address": "P.O. BOX 50729, HENDERSON, NV, 89016, USA", "last_updated": "11/03/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50729", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}, {"title": "Treasurer", "name": "KRYSTINE TA", "address": "P.O. BOX 50729, HENDERSON, NV, 89016, USA", "last_updated": "11/03/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50729", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}, {"title": "Director", "name": "CHRIS HONG", "address": "P.O. BOX 50729, HENDERSON, NV, 89016, USA", "last_updated": "11/03/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50729", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1TRAVELDEAL.COM, INC.", "entity_number": "E0740542005-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/02/2005", "nv_business_id": "NV20051679914", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051679914", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/03/2005", "effective_date": "11/03/2005", "filing_number": "20050528284-26", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5075357,this);"}, {"file_date": "11/02/2005", "effective_date": "11/02/2005", "filing_number": "20050523935-04", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(5075892,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304048, "worker_id": "worker-5", "ts": 1775053794, "record_type": "business_detail", "name": "1TRIP INC", "business_id": "1205716", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/02/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131642168", "entity_number": "E0528922013-6", "mark_number": "", "manage_nv_business_id": "NV20131642168", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1TRIP INC", "entity_number": "E0528922013-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/02/2013", "nv_business_id": "NV20131642168", "termination_date": "", "annual_report_due": "11/30/2019", "compliance_hold": ""}, "agent": {"name": "QIAO ZHU", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131642168", "office_or_position": "", "jurisdiction": "", "street_address": "5278 RIVER GLEN DR. STE 418, LAS VEGAS, NV, 89103, USA", "mailing_address": "5278 RIVER GLEN DR. STE 418, LAS VEGAS, NV, 89103", "street_address_components": {"street": "5278 RIVER GLEN DR. STE 418", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "5278 RIVER GLEN DR. STE 418", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": ""}}, "raw_fields": {"Entity Name": "1TRIP INC", "Entity Number": "E0528922013-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/02/2013", "NV Business ID": "NV20131642168", "Termination Date": "", "Annual Report Due Date": "11/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "QIAO ZHU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5278 RIVER GLEN DR. STE 418, LAS VEGAS, NV, 89103, USA", "Mailing Address": "5278 RIVER GLEN DR. STE 418, LAS VEGAS, NV, 89103"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "YUN CHEN", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "QIAO ZHU", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "QIAO ZHU", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "QIAO ZHU", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "YUN CHEN", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "YUN CHEN", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "QIAO ZHU", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "QIAO ZHU", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "QIAO ZHU", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "YUN CHEN", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "11/08/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1TRIP INC", "entity_number": "E0528922013-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/02/2013", "nv_business_id": "NV20131642168", "termination_date": "", "annual_report_due": "11/30/2019", "compliance_hold": "", "agent_name": "QIAO ZHU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131642168", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5278 RIVER GLEN DR. STE 418, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "5278 RIVER GLEN DR. STE 418, LAS VEGAS, NV, 89103", "agent_street_address_components": {"street": "5278 RIVER GLEN DR. STE 418", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "5278 RIVER GLEN DR. STE 418", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2019", "effective_date": "12/10/2019", "filing_number": "20190367365", "document_type": "Dissolution After Beginning of Business", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10776909,this);"}, {"file_date": "11/08/2018", "effective_date": "11/08/2018", "filing_number": "20180487031-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8006665,this);"}, {"file_date": "11/16/2017", "effective_date": "11/16/2017", "filing_number": "20170484770-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8006356,this);"}, {"file_date": "11/17/2016", "effective_date": "11/17/2016", "filing_number": "20160503059-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8007233,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "1TRIP INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2019"}, "name_changes": {"date": "11/02/2013", "name": "1TRIP INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "QIAO ZHU", "attention": "", "address1_address2_city_state_zip_country": "5278 RIVER GLEN DR. STE 418, LAS VEGAS, NV, 89103, USA", "email": ""}], "officers": [{"date": "11/08/2018", "title": "President", "name": "YUN CHEN", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA"}, {"date": "11/08/2018", "title": "Secretary", "name": "QIAO ZHU", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA"}, {"date": "11/08/2018", "title": "Treasurer", "name": "QIAO ZHU", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA"}, {"date": "11/08/2018", "title": "Director", "name": "QIAO ZHU", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA"}, {"date": "11/08/2018", "title": "Director", "name": "YUN CHEN", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA"}]}}}
{"task_id": 304048, "worker_id": "worker-5", "ts": 1775053794, "record_type": "business_detail", "name": "A 1 TRAVELS INC", "business_id": "1339342", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/11/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161016492", "entity_number": "E0011532016-8", "mark_number": "", "manage_nv_business_id": "NV20161016492", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "A 1 TRAVELS INC", "entity_number": "E0011532016-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/11/2016", "nv_business_id": "NV20161016492", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": ""}, "agent": {"name": "MOHAMMAD ALAM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161016492", "office_or_position": "", "jurisdiction": "", "street_address": "850 E DESERT INN RD, PH - 8., LAS VEGAS, NV, 89109, USA", "mailing_address": "850 E DESERT INN RD, PH - 8., LAS VEGAS, NV, 89109", "street_address_components": {"street": "850 E DESERT INN RD", "city": "PH - 8.", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "mailing_address_components": {"street": "850 E DESERT INN RD", "city": "PH - 8.", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, "raw_fields": {"Entity Name": "A 1 TRAVELS INC", "Entity Number": "E0011532016-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/11/2016", "NV Business ID": "NV20161016492", "Termination Date": "", "Annual Report Due Date": "1/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "MOHAMMAD ALAM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "850 E DESERT INN RD, PH - 8., LAS VEGAS, NV, 89109, USA", "Mailing Address": "850 E DESERT INN RD, PH - 8., LAS VEGAS, NV, 89109"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MOHAMMAD ALAM", "address": "850 E DESERT INN RD STE # A 1, LAS VEGAS, NV, 89109, USA", "last_updated": "01/01/2018", "status": "Active", "address_components": {"street": "850 E DESERT INN RD STE # A 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "MARICELA ALAM", "address": "850 E DESERT INN RD STE # A 1, LAS VEGAS, NV, 89109, USA", "last_updated": "01/01/2018", "status": "Active", "address_components": {"street": "850 E DESERT INN RD STE # A 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "MARICELA ALAM", "address": "850 E DESERT INN RD STE # A 1, LAS VEGAS, NV, 89109, USA", "last_updated": "01/01/2018", "status": "Active", "address_components": {"street": "850 E DESERT INN RD STE # A 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Director", "name": "MARICELA ALAM", "address": "850 E DESERT INN RD STE # A 1, LAS VEGAS, NV, 89109, USA", "last_updated": "01/01/2018", "status": "Active", "address_components": {"street": "850 E DESERT INN RD STE # A 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MOHAMMAD ALAM", "address": "850 E DESERT INN RD STE # A 1, LAS VEGAS, NV, 89109, USA", "last_updated": "01/01/2018", "status": "Active", "address_components": {"street": "850 E DESERT INN RD STE # A 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "MARICELA ALAM", "address": "850 E DESERT INN RD STE # A 1, LAS VEGAS, NV, 89109, USA", "last_updated": "01/01/2018", "status": "Active", "address_components": {"street": "850 E DESERT INN RD STE # A 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "MARICELA ALAM", "address": "850 E DESERT INN RD STE # A 1, LAS VEGAS, NV, 89109, USA", "last_updated": "01/01/2018", "status": "Active", "address_components": {"street": "850 E DESERT INN RD STE # A 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Director", "name": "MARICELA ALAM", "address": "850 E DESERT INN RD STE # A 1, LAS VEGAS, NV, 89109, USA", "last_updated": "01/01/2018", "status": "Active", "address_components": {"street": "850 E DESERT INN RD STE # A 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "A 1 TRAVELS INC", "entity_number": "E0011532016-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/11/2016", "nv_business_id": "NV20161016492", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": "", "agent_name": "MOHAMMAD ALAM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161016492", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "850 E DESERT INN RD, PH - 8., LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "850 E DESERT INN RD, PH - 8., LAS VEGAS, NV, 89109", "agent_street_address_components": {"street": "850 E DESERT INN RD", "city": "PH - 8.", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "agent_mailing_address_components": {"street": "850 E DESERT INN RD", "city": "PH - 8.", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}}, "filing_history": {"rows": [{"file_date": "01/30/2019", "effective_date": "01/30/2019", "filing_number": "20190051867-59", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8574600,this);"}, {"file_date": "01/01/2018", "effective_date": "01/01/2018", "filing_number": "20180000078-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8574861,this);"}, {"file_date": "01/11/2017", "effective_date": "01/11/2017", "filing_number": "20170012889-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8573955,this);"}, {"file_date": "01/11/2016", "effective_date": "01/11/2016", "filing_number": "20160011118-91", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8575647,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304078, "worker_id": "worker-4", "ts": 1775053897, "record_type": "business_detail", "name": "1 ULTIMATE IDX INC", "business_id": "1161587", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/14/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131095274", "entity_number": "E0078552013-6", "mark_number": "", "manage_nv_business_id": "NV20131095274", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 ULTIMATE IDX INC", "entity_number": "E0078552013-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2013", "nv_business_id": "NV20131095274", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": ""}, "agent": {"name": "RHONDA MCMILLAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131095274", "office_or_position": "", "jurisdiction": "", "street_address": "8900 HOUSTON RIDGE AVE, LAS VEGAS, NV, 89118, USA", "mailing_address": "8900 HOUSTON RIDGE AVE, LAS VEGAS, NV, 89118", "street_address_components": {"street": "8900 HOUSTON RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "8900 HOUSTON RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": ""}}, "raw_fields": {"Entity Name": "1 ULTIMATE IDX INC", "Entity Number": "E0078552013-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/14/2013", "NV Business ID": "NV20131095274", "Termination Date": "", "Annual Report Due Date": "2/28/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "RHONDA MCMILLAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8900 HOUSTON RIDGE AVE, LAS VEGAS, NV, 89118, USA", "Mailing Address": "8900 HOUSTON RIDGE AVE, LAS VEGAS, NV, 89118"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KENNETH M MCMILLAN", "address": "2443 ORY RD., LAKE CHARLES, LA, 70601, USA", "last_updated": "03/30/2013", "status": "Active", "address_components": {"street": "2443 ORY RD.", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70601", "country": "USA"}}, {"title": "Secretary", "name": "RHONDA G MCMILLAN", "address": "8900 HOUSTON RIDGE AVE, LAS VEGAS, NV, 89118, USA", "last_updated": "03/30/2013", "status": "Active", "address_components": {"street": "8900 HOUSTON RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Treasurer", "name": "MARK A KALE", "address": "6354 RYEWORTH DR., FRISCO, TX, 75035, USA", "last_updated": "03/30/2013", "status": "Active", "address_components": {"street": "6354 RYEWORTH DR.", "city": "FRISCO", "state": "TX", "zip_code": "75035", "country": "USA"}}, {"title": "Director", "name": "DOUGLAS T BALLANCE", "address": "13120 CO RD 5030, ROLLA, MO, 65401, USA", "last_updated": "03/30/2013", "status": "Active", "address_components": {"street": "13120 CO RD 5030", "city": "ROLLA", "state": "MO", "zip_code": "65401", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KENNETH M MCMILLAN", "address": "2443 ORY RD., LAKE CHARLES, LA, 70601, USA", "last_updated": "03/30/2013", "status": "Active", "address_components": {"street": "2443 ORY RD.", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70601", "country": "USA"}}, {"title": "Secretary", "name": "RHONDA G MCMILLAN", "address": "8900 HOUSTON RIDGE AVE, LAS VEGAS, NV, 89118, USA", "last_updated": "03/30/2013", "status": "Active", "address_components": {"street": "8900 HOUSTON RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Treasurer", "name": "MARK A KALE", "address": "6354 RYEWORTH DR., FRISCO, TX, 75035, USA", "last_updated": "03/30/2013", "status": "Active", "address_components": {"street": "6354 RYEWORTH DR.", "city": "FRISCO", "state": "TX", "zip_code": "75035", "country": "USA"}}, {"title": "Director", "name": "DOUGLAS T BALLANCE", "address": "13120 CO RD 5030, ROLLA, MO, 65401, USA", "last_updated": "03/30/2013", "status": "Active", "address_components": {"street": "13120 CO RD 5030", "city": "ROLLA", "state": "MO", "zip_code": "65401", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 ULTIMATE IDX INC", "entity_number": "E0078552013-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2013", "nv_business_id": "NV20131095274", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": "", "agent_name": "RHONDA MCMILLAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131095274", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8900 HOUSTON RIDGE AVE, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "8900 HOUSTON RIDGE AVE, LAS VEGAS, NV, 89118", "agent_street_address_components": {"street": "8900 HOUSTON RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "8900 HOUSTON RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2013", "effective_date": "03/30/2013", "filing_number": "20130214973-82", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7799358,this);"}, {"file_date": "02/14/2013", "effective_date": "02/14/2013", "filing_number": "20130102337-12", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7801362,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304078, "worker_id": "worker-4", "ts": 1775053897, "record_type": "business_detail", "name": "1 ULTIMATE SUCCESS L.L.C.", "business_id": "1292261", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/18/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151170810", "entity_number": "E0135472015-8", "mark_number": "", "manage_nv_business_id": "NV20151170810", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 ULTIMATE SUCCESS L.L.C.", "entity_number": "E0135472015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/18/2015", "nv_business_id": "NV20151170810", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": ""}, "agent": {"name": "LATANYA MAXWELL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151170810", "office_or_position": "", "jurisdiction": "", "street_address": "4525 DEAN MARTIN DR., LAS VEGAS, NV, 89103, USA", "mailing_address": "4525 DEAN MARTIN DR., LAS VEGAS, NV, 89103", "street_address_components": {"street": "4525 DEAN MARTIN DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "4525 DEAN MARTIN DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": ""}}, "raw_fields": {"Entity Name": "1 ULTIMATE SUCCESS L.L.C.", "Entity Number": "E0135472015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/18/2015", "NV Business ID": "NV20151170810", "Termination Date": "", "Annual Report Due Date": "3/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "LATANYA MAXWELL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4525 DEAN MARTIN DR., LAS VEGAS, NV, 89103, USA", "Mailing Address": "4525 DEAN MARTIN DR., LAS VEGAS, NV, 89103"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LATANYA M MAXWELL", "address": "1430 RED ROCK DR, PAHRUMP, NV, 89048, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "1430 RED ROCK DR", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LATANYA M MAXWELL", "address": "1430 RED ROCK DR, PAHRUMP, NV, 89048, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "1430 RED ROCK DR", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 ULTIMATE SUCCESS L.L.C.", "entity_number": "E0135472015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/18/2015", "nv_business_id": "NV20151170810", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": "", "agent_name": "LATANYA MAXWELL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151170810", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4525 DEAN MARTIN DR., LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "4525 DEAN MARTIN DR., LAS VEGAS, NV, 89103", "agent_street_address_components": {"street": "4525 DEAN MARTIN DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "4525 DEAN MARTIN DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2023", "effective_date": "02/17/2023", "filing_number": "20232963160", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13177945,this);"}, {"file_date": "08/18/2022", "effective_date": "08/18/2022", "filing_number": "20222556931", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12792249,this);"}, {"file_date": "01/29/2021", "effective_date": "01/29/2021", "filing_number": "20211202263", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11568441,this);"}, {"file_date": "07/01/2020", "effective_date": "07/01/2020", "filing_number": "20200761214", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11142540,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "1 ULTIMATE SUCCESS L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023"}, "name_changes": {"date": "03/18/2015", "name": "1 ULTIMATE SUCCESS L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LATANYA MAXWELL", "attention": "", "address1_address2_city_state_zip_country": "4525 DEAN MARTIN DR., LAS VEGAS, NV, 89103, USA", "email": ""}], "officers": [{"date": "03/30/2019", "title": "Manager", "name": "LATANYA M MAXWELL", "attention": "", "address1_address2_city_state_zip_country": "1430 RED ROCK DR, PAHRUMP, NV, 89048, USA"}]}}}
{"task_id": 304078, "worker_id": "worker-4", "ts": 1775053897, "record_type": "business_detail", "name": "1 ULTIMATE SYSTEM, LLC", "business_id": "1321469", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/14/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151541345", "entity_number": "E0435402015-4", "mark_number": "", "manage_nv_business_id": "NV20151541345", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 ULTIMATE SYSTEM, LLC", "entity_number": "E0435402015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/14/2015", "nv_business_id": "NV20151541345", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "YOUR NEVADA CORPORATE SOLUTIONS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151541345", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6920 S Cimarron Rd, Suite 100, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6920 S Cimarron Rd", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 ULTIMATE SYSTEM, LLC", "Entity Number": "E0435402015-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/14/2015", "NV Business ID": "NV20151541345", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "YOUR NEVADA CORPORATE SOLUTIONS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6920 S Cimarron Rd, Suite 100, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TINO KAHLER", "address": "6920 S CIMARRON RD, SUITE 100, Las Vegas, NV, 89113, USA", "last_updated": "08/27/2020", "status": "Active", "address_components": {"street": "6920 S CIMARRON RD", "city": "SUITE 100", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TINO KAHLER", "address": "6920 S CIMARRON RD, SUITE 100, Las Vegas, NV, 89113, USA", "last_updated": "08/27/2020", "status": "Active", "address_components": {"street": "6920 S CIMARRON RD", "city": "SUITE 100", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 ULTIMATE SYSTEM, LLC", "entity_number": "E0435402015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/14/2015", "nv_business_id": "NV20151541345", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "YOUR NEVADA CORPORATE SOLUTIONS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151541345", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6920 S Cimarron Rd, Suite 100, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6920 S Cimarron Rd", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2025", "effective_date": "09/22/2025", "filing_number": "20255187623", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15218023,this);"}, {"file_date": "08/23/2024", "effective_date": "08/23/2024", "filing_number": "20244273506", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14365435,this);"}, {"file_date": "09/18/2023", "effective_date": "09/18/2023", "filing_number": "20233482876", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13624066,this);"}, {"file_date": "09/07/2022", "effective_date": "09/07/2022", "filing_number": "20222598341", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12831820,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "1 ULTIMATE SYSTEM, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/14/2015", "name": "1 ULTIMATE SYSTEM, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "YOUR NEVADA CORPORATE SOLUTIONS", "attention": "", "address1_address2_city_state_zip_country": "6920 S Cimarron Rd, Suite 100, Las Vegas, NV, 89113, USA", "email": ""}], "officers": [{"date": "08/27/2020", "title": "Manager", "name": "TINO KAHLER", "attention": "", "address1_address2_city_state_zip_country": "6920 S CIMARRON RD, SUITE 100, Las Vegas, NV, 89113, USA"}]}}}
{"task_id": 304085, "worker_id": "worker-1", "ts": 1775053911, "record_type": "business_detail", "name": "#1 USA TRANSPORT, INC.", "business_id": "481018", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/09/2003", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20031344619", "entity_number": "C11117-2003", "mark_number": "", "manage_nv_business_id": "NV20031344619", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 USA TRANSPORT, INC.", "entity_number": "C11117-2003", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "05/09/2003", "nv_business_id": "NV20031344619", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": ""}, "agent": {"name": "MARC SMITH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031344619", "office_or_position": "", "jurisdiction": "", "street_address": "117 N. 4TH ST., #514, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "117 N. 4TH ST.", "city": "#514", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 USA TRANSPORT, INC.", "Entity Number": "C11117-2003", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "05/09/2003", "NV Business ID": "NV20031344619", "Termination Date": "", "Annual Report Due Date": "5/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARC SMITH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "117 N. 4TH ST., #514, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LOGAN ROSS", "address": "117 N 4TH ST #514, LAS VEGAS, NV, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "117 N 4TH ST #514", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "LOGAN ROSS", "address": "117 N 4TH ST #514, LAS VEGAS, NV, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "117 N 4TH ST #514", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "LOGAN ROSS", "address": "117 N 4TH ST #514, LAS VEGAS, NV, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "117 N 4TH ST #514", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "LOGAN ROSS", "address": "117 N 4TH ST #514, LAS VEGAS, NV, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "117 N 4TH ST #514", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "LOGAN ROSS", "address": "117 N 4TH ST #514, LAS VEGAS, NV, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "117 N 4TH ST #514", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "LOGAN ROSS", "address": "117 N 4TH ST #514, LAS VEGAS, NV, 89101, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "117 N 4TH ST #514", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "#1 USA TRANSPORT, INC.", "entity_number": "C11117-2003", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "05/09/2003", "nv_business_id": "NV20031344619", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": "", "agent_name": "MARC SMITH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031344619", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "117 N. 4TH ST., #514, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "117 N. 4TH ST.", "city": "#514", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/25/2005", "effective_date": "05/25/2005", "filing_number": "20050195371-13", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4236127,this);"}, {"file_date": "05/25/2004", "effective_date": "05/25/2004", "filing_number": "C11117-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4235835,this);"}, {"file_date": "07/08/2003", "effective_date": "07/08/2003", "filing_number": "C11117-2003-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4236226,this);"}, {"file_date": "05/09/2003", "effective_date": "05/09/2003", "filing_number": "C11117-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4236698,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304080, "worker_id": "q3131", "ts": 1775053946, "record_type": "business_detail", "name": "#1 UNLIMITED ENTERPRISES, LLC", "business_id": "1543954", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/08/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191497862", "entity_number": "E0310522019-2", "mark_number": "", "manage_nv_business_id": "NV20191497862", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 UNLIMITED ENTERPRISES, LLC", "entity_number": "E0310522019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/08/2019", "nv_business_id": "NV20191497862", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191497862", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 UNLIMITED ENTERPRISES, LLC", "Entity Number": "E0310522019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/08/2019", "NV Business ID": "NV20191497862", "Termination Date": "", "Annual Report Due Date": "7/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GEORGE VERMEER", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/08/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GEORGE VERMEER", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/08/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 UNLIMITED ENTERPRISES, LLC", "entity_number": "E0310522019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/08/2019", "nv_business_id": "NV20191497862", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191497862", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2019", "effective_date": "07/08/2019", "filing_number": "20190290834-28", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9135285,this);"}, {"file_date": "07/08/2019", "effective_date": "07/08/2019", "filing_number": "20190290833-17", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9136750,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304080, "worker_id": "q3131", "ts": 1775053946, "record_type": "business_detail", "name": "1 UNDER DISC GOLF", "business_id": "1595967", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "05/24/2015", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20151326351", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20151326351", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 UNDER DISC GOLF", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Cancelled", "formation_date": "05/24/2015", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 UNDER DISC GOLF", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Cancelled", "Formation Date": "05/24/2015", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 UNDER DISC GOLF", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Cancelled", "formation_date": "05/24/2015", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/06/2015", "effective_date": "12/06/2015", "filing_number": "", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(10111471,this);"}, {"file_date": "05/24/2015", "effective_date": "05/24/2015", "filing_number": "P20150524-0029", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(10111470,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304080, "worker_id": "q3131", "ts": 1775053946, "record_type": "business_detail", "name": "1 UNDER PAR SALES, INC.", "business_id": "578378", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/23/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051063128", "entity_number": "E0172512005-7", "mark_number": "", "manage_nv_business_id": "NV20051063128", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 UNDER PAR SALES, INC.", "entity_number": "E0172512005-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/23/2005", "nv_business_id": "NV20051063128", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20051063128", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 UNDER PAR SALES, INC.", "Entity Number": "E0172512005-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/23/2005", "NV Business ID": "NV20051063128", "Termination Date": "", "Annual Report Due Date": "3/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES A LARSEN", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/10/2005", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "KATHLEEN M LARSEN", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/10/2005", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "KATHLEEN M LARSEN", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/10/2005", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "JAMES A LARSEN", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/10/2005", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JAMES A LARSEN", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/10/2005", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "KATHLEEN M LARSEN", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/10/2005", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "KATHLEEN M LARSEN", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/10/2005", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "JAMES A LARSEN", "address": "POST OFFICE BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/10/2005", "status": "Active", "address_components": {"street": "POST OFFICE BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 UNDER PAR SALES, INC.", "entity_number": "E0172512005-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/23/2005", "nv_business_id": "NV20051063128", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051063128", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "00003244706-26", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(4772324,this);"}, {"file_date": "04/06/2006", "effective_date": "04/06/2006", "filing_number": "20060222804-66", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4772824,this);"}, {"file_date": "05/13/2005", "effective_date": "05/13/2005", "filing_number": "20050179051-00", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4772334,this);"}, {"file_date": "03/23/2005", "effective_date": "03/23/2005", "filing_number": "20050094606-12", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4771180,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304080, "worker_id": "q3131", "ts": 1775053946, "record_type": "business_detail", "name": "1 UNIVERSAL 1, LLC", "business_id": "866440", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/07/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081400720", "entity_number": "E0425552008-0", "mark_number": "", "manage_nv_business_id": "NV20081400720", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 UNIVERSAL 1, LLC", "entity_number": "E0425552008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/07/2008", "nv_business_id": "NV20081400720", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081400720", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 UNIVERSAL 1, LLC", "Entity Number": "E0425552008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/07/2008", "NV Business ID": "NV20081400720", "Termination Date": "", "Annual Report Due Date": "7/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ALEXANDER C L DIAMONDS", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "07/21/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ALEXANDER C L DIAMONDS", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "07/21/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 UNIVERSAL 1, LLC", "entity_number": "E0425552008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/07/2008", "nv_business_id": "NV20081400720", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081400720", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2019", "effective_date": "07/16/2019", "filing_number": "20200634800", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(11022730,this);"}, {"file_date": "05/14/2019", "effective_date": "05/14/2019", "filing_number": "20190210244-05", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6355882,this);"}, {"file_date": "07/21/2017", "effective_date": "07/21/2017", "filing_number": "20170312255-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6352511,this);"}, {"file_date": "07/17/2016", "effective_date": "07/17/2016", "filing_number": "20160315955-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6353438,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304080, "worker_id": "q3131", "ts": 1775053946, "record_type": "business_detail", "name": "1Universe Publishing LLC", "business_id": "2222833", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/21/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232872068", "entity_number": "E34242662023-7", "mark_number": "", "manage_nv_business_id": "NV20232872068", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1UNIVERSE PUBLISHING LLC", "entity_number": "E34242662023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/21/2023", "nv_business_id": "NV20232872068", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "Jesse James Hernandez", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232872068", "office_or_position": "", "jurisdiction": "", "street_address": "8920 West Russell Road, Apt. 2084, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8920 West Russell Road", "city": "Apt. 2084", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1UNIVERSE PUBLISHING LLC", "Entity Number": "E34242662023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/21/2023", "NV Business ID": "NV20232872068", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jesse James Hernandez", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8920 West Russell Road, Apt. 2084, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jesse James Hernandez", "address": "8920 West Russell Road, Apt. 2084, Las Vegas, NV, 89148, USA", "last_updated": "08/21/2023", "status": "Active", "address_components": {"street": "8920 West Russell Road", "city": "Apt. 2084", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jesse James Hernandez", "address": "8920 West Russell Road, Apt. 2084, Las Vegas, NV, 89148, USA", "last_updated": "08/21/2023", "status": "Active", "address_components": {"street": "8920 West Russell Road", "city": "Apt. 2084", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1UNIVERSE PUBLISHING LLC", "entity_number": "E34242662023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/21/2023", "nv_business_id": "NV20232872068", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "Jesse James Hernandez", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232872068", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8920 West Russell Road, Apt. 2084, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8920 West Russell Road", "city": "Apt. 2084", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2023", "effective_date": "08/21/2023", "filing_number": "20233424267", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13570197,this);"}, {"file_date": "08/21/2023", "effective_date": "08/21/2023", "filing_number": "20233424265", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13570196,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304082, "worker_id": "worker-3", "ts": 1775054060, "record_type": "business_detail", "name": "1 UP CONSTRUCTION LLC", "business_id": "1523595", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/01/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191163293", "entity_number": "E0095192019-9", "mark_number": "", "manage_nv_business_id": "NV20191163293", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 UP CONSTRUCTION LLC", "entity_number": "E0095192019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/01/2019", "nv_business_id": "NV20191163293", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Brian Michael Gifford", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191163293", "office_or_position": "", "jurisdiction": "", "street_address": "3650 Mayberry Drive, Suite 101-10, Reno, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "3650 Mayberry Drive", "city": "Suite 101-10", "state": "Reno", "zip_code": "NV", "country": "89509"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 UP CONSTRUCTION LLC", "Entity Number": "E0095192019-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/01/2019", "NV Business ID": "NV20191163293", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Brian Michael Gifford", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3650 Mayberry Drive, Suite 101-10, Reno, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOHN C ANTONINO", "address": "3650 Mayberry Drive, Suite 101-10, Reno, NV, 89509, USA", "last_updated": "02/19/2024", "status": "Active", "address_components": {"street": "3650 Mayberry Drive", "city": "Suite 101-10", "state": "Reno", "zip_code": "NV", "country": "89509"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOHN C ANTONINO", "address": "3650 Mayberry Drive, Suite 101-10, Reno, NV, 89509, USA", "last_updated": "02/19/2024", "status": "Active", "address_components": {"street": "3650 Mayberry Drive", "city": "Suite 101-10", "state": "Reno", "zip_code": "NV", "country": "89509"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 UP CONSTRUCTION LLC", "entity_number": "E0095192019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/01/2019", "nv_business_id": "NV20191163293", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Brian Michael Gifford", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191163293", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3650 Mayberry Drive, Suite 101-10, Reno, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3650 Mayberry Drive", "city": "Suite 101-10", "state": "Reno", "zip_code": "NV", "country": "89509"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/12/2026", "effective_date": "02/12/2026", "filing_number": "20265517501", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16840430,this);"}, {"file_date": "03/04/2025", "effective_date": "03/04/2025", "filing_number": "20254714583", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14772806,this);"}, {"file_date": "02/26/2024", "effective_date": "02/26/2024", "filing_number": "20243972776", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14078508,this);"}, {"file_date": "02/19/2024", "effective_date": "02/19/2024", "filing_number": "20243828636", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13955065,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "1 UP CONSTRUCTION LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/01/2019", "name": "1 UP CONSTRUCTION LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Brian Michael Gifford", "attention": "", "address1_address2_city_state_zip_country": "3650 Mayberry Drive, Suite 101-10, Reno, NV, 89509, USA", "email": ""}], "officers": [{"date": "02/19/2024", "title": "Managing Member", "name": "JOHN C ANTONINO", "attention": "", "address1_address2_city_state_zip_country": "3650 Mayberry Drive, Suite 101-10, Reno, NV, 89509, USA"}]}}}
{"task_id": 304082, "worker_id": "worker-3", "ts": 1775054060, "record_type": "business_detail", "name": "1 UP SPORTS LLC", "business_id": "1465420", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/16/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181193058", "entity_number": "E0134362018-7", "mark_number": "", "manage_nv_business_id": "NV20181193058", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 UP SPORTS LLC", "entity_number": "E0134362018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/16/2018", "nv_business_id": "NV20181193058", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "ARGENT MANAGEMENT LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20181193058", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2556 ANTHEM VILLAGE DRIVE, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2556 ANTHEM VILLAGE DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 UP SPORTS LLC", "Entity Number": "E0134362018-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/16/2018", "NV Business ID": "NV20181193058", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ARGENT MANAGEMENT LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2556 ANTHEM VILLAGE DRIVE, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JACQUELYN DAVIS", "address": "2505 ANTHEM VILLAGE DR STE, E633, HENDERSON, NV, 89052 - 8844, USA", "last_updated": "03/18/2019", "status": "Active", "address_components": {"street": "2505 ANTHEM VILLAGE DR STE", "city": "E633", "state": "HENDERSON", "zip_code": "NV", "country": "89052 - 8844"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JACQUELYN DAVIS", "address": "2505 ANTHEM VILLAGE DR STE, E633, HENDERSON, NV, 89052 - 8844, USA", "last_updated": "03/18/2019", "status": "Active", "address_components": {"street": "2505 ANTHEM VILLAGE DR STE", "city": "E633", "state": "HENDERSON", "zip_code": "NV", "country": "89052 - 8844"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 UP SPORTS LLC", "entity_number": "E0134362018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/16/2018", "nv_business_id": "NV20181193058", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "ARGENT MANAGEMENT LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181193058", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2556 ANTHEM VILLAGE DRIVE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2556 ANTHEM VILLAGE DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2026", "effective_date": "03/17/2026", "filing_number": "20265600836", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16911389,this);"}, {"file_date": "03/19/2025", "effective_date": "03/19/2025", "filing_number": "20254751049", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14806235,this);"}, {"file_date": "03/18/2024", "effective_date": "03/18/2024", "filing_number": "20243919699", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14026717,this);"}, {"file_date": "02/23/2023", "effective_date": "02/23/2023", "filing_number": "20232974978", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13188589,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "1 UP SPORTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/16/2018", "name": "1 UP SPORTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ARGENT MANAGEMENT LLC", "attention": "", "address1_address2_city_state_zip_country": "2556 ANTHEM VILLAGE DRIVE, HENDERSON, NV, 89052, USA", "email": "admin@theargent.com"}], "officers": [{"date": "03/18/2019", "title": "Managing Member", "name": "JACQUELYN DAVIS", "attention": "", "address1_address2_city_state_zip_country": "2505 ANTHEM VILLAGE DR STE, E633, HENDERSON, NV, 89052 - 8844, USA"}]}}}
{"task_id": 304082, "worker_id": "worker-3", "ts": 1775054060, "record_type": "business_detail", "name": "1 Up Ventures", "business_id": "2271259", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/09/2024", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E38124152024-3", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 UP VENTURES", "entity_number": "E38124152024-3", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/09/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 UP VENTURES", "Entity Number": "E38124152024-3", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "02/09/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 UP VENTURES", "entity_number": "E38124152024-3", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/09/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/09/2024", "effective_date": "02/09/2024", "filing_number": "20243812413", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13938102,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304082, "worker_id": "worker-3", "ts": 1775054060, "record_type": "business_detail", "name": "1 UP Ventures", "business_id": "2230154", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "09/14/2023", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E34771472023-0", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 UP VENTURES", "entity_number": "E34771472023-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "09/14/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 UP VENTURES", "Entity Number": "E34771472023-0", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "09/14/2023", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 UP VENTURES", "entity_number": "E34771472023-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "09/14/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/14/2023", "effective_date": "09/14/2023", "filing_number": "20233477145", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13618668,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304082, "worker_id": "worker-3", "ts": 1775054060, "record_type": "business_detail", "name": "1Up Creative LLC", "business_id": "2113953", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/25/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222552061", "entity_number": "E25697042022-6", "mark_number": "", "manage_nv_business_id": "NV20222552061", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1UP CREATIVE LLC", "entity_number": "E25697042022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/25/2022", "nv_business_id": "NV20222552061", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "ARGENT MANAGEMENT LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20222552061", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2556 ANTHEM VILLAGE DRIVE, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2556 ANTHEM VILLAGE DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1UP CREATIVE LLC", "Entity Number": "E25697042022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/25/2022", "NV Business ID": "NV20222552061", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ARGENT MANAGEMENT LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2556 ANTHEM VILLAGE DRIVE, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JACQUELYN DAHL", "address": "6929 N. HAYDEN ROAD, C4-201, Scottsdale, AZ, 85250, USA", "last_updated": "08/25/2022", "status": "Active", "address_components": {"street": "6929 N. HAYDEN ROAD", "city": "C4-201", "state": "Scottsdale", "zip_code": "AZ", "country": "85250"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JACQUELYN DAHL", "address": "6929 N. HAYDEN ROAD, C4-201, Scottsdale, AZ, 85250, USA", "last_updated": "08/25/2022", "status": "Active", "address_components": {"street": "6929 N. HAYDEN ROAD", "city": "C4-201", "state": "Scottsdale", "zip_code": "AZ", "country": "85250"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1UP CREATIVE LLC", "entity_number": "E25697042022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/25/2022", "nv_business_id": "NV20222552061", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "ARGENT MANAGEMENT LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222552061", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2556 ANTHEM VILLAGE DRIVE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2556 ANTHEM VILLAGE DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/22/2025", "effective_date": "08/22/2025", "filing_number": "20255129790", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15160391,this);"}, {"file_date": "01/28/2025", "effective_date": "01/28/2025", "filing_number": "20254625047", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14689655,this);"}, {"file_date": "02/08/2024", "effective_date": "02/08/2024", "filing_number": "20243810449", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13935966,this);"}, {"file_date": "08/25/2022", "effective_date": "08/25/2022", "filing_number": "20222569705", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12804534,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1UP CREATIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/25/2022", "name": "1UP CREATIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ARGENT MANAGEMENT LLC", "attention": "", "address1_address2_city_state_zip_country": "2556 ANTHEM VILLAGE DRIVE, HENDERSON, NV, 89052, USA", "email": "admin@theargent.com"}], "officers": [{"date": "08/25/2022", "title": "Manager", "name": "JACQUELYN DAHL", "attention": "", "address1_address2_city_state_zip_country": "6929 N. HAYDEN ROAD, C4-201, Scottsdale, AZ, 85250, USA"}]}}}
{"task_id": 304082, "worker_id": "worker-3", "ts": 1775054060, "record_type": "business_detail", "name": "1Up Experiences LLC", "business_id": "1857770", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/02/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201793520", "entity_number": "E7019812020-2", "mark_number": "", "manage_nv_business_id": "NV20201793520", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1UP EXPERIENCES LLC", "entity_number": "E7019812020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/02/2020", "nv_business_id": "NV20201793520", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "ARGENT MANAGEMENT LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20201793520", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2556 ANTHEM VILLAGE DRIVE, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2556 ANTHEM VILLAGE DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1UP EXPERIENCES LLC", "Entity Number": "E7019812020-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/02/2020", "NV Business ID": "NV20201793520", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ARGENT MANAGEMENT LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2556 ANTHEM VILLAGE DRIVE, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jacquelyn Dahl", "address": "6929 N. Hayden Road, C4-201, Scottsdale, AZ, 85250, USA", "last_updated": "06/02/2020", "status": "Active", "address_components": {"street": "6929 N. Hayden Road", "city": "C4-201", "state": "Scottsdale", "zip_code": "AZ", "country": "85250"}}, {"title": "Manager", "name": "Samantha Parks", "address": "7925 N. Peninsular Avenue, Portland, OR, 97217, USA", "last_updated": "06/02/2020", "status": "Active", "address_components": {"street": "7925 N. Peninsular Avenue", "city": "Portland", "state": "OR", "zip_code": "97217", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Jacquelyn Dahl", "address": "6929 N. Hayden Road, C4-201, Scottsdale, AZ, 85250, USA", "last_updated": "06/02/2020", "status": "Active", "address_components": {"street": "6929 N. Hayden Road", "city": "C4-201", "state": "Scottsdale", "zip_code": "AZ", "country": "85250"}}, {"title": "Manager", "name": "Samantha Parks", "address": "7925 N. Peninsular Avenue, Portland, OR, 97217, USA", "last_updated": "06/02/2020", "status": "Active", "address_components": {"street": "7925 N. Peninsular Avenue", "city": "Portland", "state": "OR", "zip_code": "97217", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1UP EXPERIENCES LLC", "entity_number": "E7019812020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/02/2020", "nv_business_id": "NV20201793520", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "ARGENT MANAGEMENT LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201793520", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2556 ANTHEM VILLAGE DRIVE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2556 ANTHEM VILLAGE DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/24/2025", "effective_date": "06/24/2025", "filing_number": "20254984980", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15021678,this);"}, {"file_date": "06/06/2024", "effective_date": "06/06/2024", "filing_number": "20244109701", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14212887,this);"}, {"file_date": "06/06/2023", "effective_date": "06/06/2023", "filing_number": "20233249758", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13422838,this);"}, {"file_date": "05/24/2022", "effective_date": "05/24/2022", "filing_number": "20222341427", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12612822,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1UP EXPERIENCES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/02/2020", "name": "1UP EXPERIENCES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ARGENT MANAGEMENT LLC", "attention": "", "address1_address2_city_state_zip_country": "2556 ANTHEM VILLAGE DRIVE, HENDERSON, NV, 89052, USA", "email": "admin@theargent.com"}], "officers": [{"date": "06/02/2020", "title": "Manager", "name": "Jacquelyn Dahl", "attention": "", "address1_address2_city_state_zip_country": "6929 N. Hayden Road, C4-201, Scottsdale, AZ, 85250, USA"}, {"date": "06/02/2020", "title": "Manager", "name": "Samantha Parks", "attention": "", "address1_address2_city_state_zip_country": "7925 N. Peninsular Avenue, Portland, OR, 97217, USA"}]}}}
{"task_id": 304082, "worker_id": "worker-3", "ts": 1775054060, "record_type": "business_detail", "name": "1Up LLC", "business_id": "1841263", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/14/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201741602", "entity_number": "E5422872020-0", "mark_number": "", "manage_nv_business_id": "NV20201741602", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1UP LLC", "entity_number": "E5422872020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/14/2020", "nv_business_id": "NV20201741602", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Nakul  Jariwala", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201741602", "office_or_position": "", "jurisdiction": "", "street_address": "1898 Granemore St , Las Vegas , NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "1898 Granemore St", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1UP LLC", "Entity Number": "E5422872020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/14/2020", "NV Business ID": "NV20201741602", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nakul  Jariwala", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1898 Granemore St , Las Vegas , NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rishi Jariwala", "address": "23460 SE 51st PL, Issaquah, WA, 98029, USA", "last_updated": "03/30/2022", "status": "Active", "address_components": {"street": "23460 SE 51st PL", "city": "Issaquah", "state": "WA", "zip_code": "98029", "country": "USA"}}, {"title": "Managing Member", "name": "Aditya Shah", "address": "3889 Meadow Park LN, Torrance, CA, 90505, USA", "last_updated": "03/30/2022", "status": "Active", "address_components": {"street": "3889 Meadow Park LN", "city": "Torrance", "state": "CA", "zip_code": "90505", "country": "USA"}}, {"title": "Managing Member", "name": "Nakul Jariwala", "address": "1898 Granemore St, Las Vegas, NV, 89135, USA", "last_updated": "03/14/2020", "status": "Active", "address_components": {"street": "1898 Granemore St", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rishi Jariwala", "address": "23460 SE 51st PL, Issaquah, WA, 98029, USA", "last_updated": "03/30/2022", "status": "Active", "address_components": {"street": "23460 SE 51st PL", "city": "Issaquah", "state": "WA", "zip_code": "98029", "country": "USA"}}, {"title": "Managing Member", "name": "Aditya Shah", "address": "3889 Meadow Park LN, Torrance, CA, 90505, USA", "last_updated": "03/30/2022", "status": "Active", "address_components": {"street": "3889 Meadow Park LN", "city": "Torrance", "state": "CA", "zip_code": "90505", "country": "USA"}}, {"title": "Managing Member", "name": "Nakul Jariwala", "address": "1898 Granemore St, Las Vegas, NV, 89135, USA", "last_updated": "03/14/2020", "status": "Active", "address_components": {"street": "1898 Granemore St", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1UP LLC", "entity_number": "E5422872020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/14/2020", "nv_business_id": "NV20201741602", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Nakul  Jariwala", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201741602", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1898 Granemore St , Las Vegas , NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1898 Granemore St", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2026", "effective_date": "03/25/2026", "filing_number": "20265619514", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16926488,this);"}, {"file_date": "03/28/2025", "effective_date": "03/28/2025", "filing_number": "20254775850", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14829328,this);"}, {"file_date": "03/24/2025", "effective_date": "03/24/2025", "filing_number": "20254759511", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14814250,this);"}, {"file_date": "03/12/2023", "effective_date": "03/12/2023", "filing_number": "20233020611", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13228908,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "1UP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/14/2020", "name": "1UP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Nakul Jariwala", "attention": "", "address1_address2_city_state_zip_country": "1898 Granemore St , Las Vegas , NV, 89135, USA", "email": "Nakul.jariwala@gmail.com"}], "officers": [{"date": "03/30/2022", "title": "Managing Member", "name": "Rishi Jariwala", "attention": "", "address1_address2_city_state_zip_country": "23460 SE 51st PL, Issaquah, WA, 98029, USA"}, {"date": "03/30/2022", "title": "Managing Member", "name": "Aditya Shah", "attention": "", "address1_address2_city_state_zip_country": "3889 Meadow Park LN, Torrance, CA, 90505, USA"}, {"date": "03/14/2020", "title": "Managing Member", "name": "Nakul Jariwala", "attention": "", "address1_address2_city_state_zip_country": "1898 Granemore St, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 304082, "worker_id": "worker-3", "ts": 1775054060, "record_type": "business_detail", "name": "1up Motorsports, LLC", "business_id": "2106519", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/30/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222531331", "entity_number": "E25177782022-7", "mark_number": "", "manage_nv_business_id": "NV20222531331", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1UP MOTORSPORTS, LLC", "entity_number": "E25177782022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2022", "nv_business_id": "NV20222531331", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "1up Motorsports, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222531331", "office_or_position": "", "jurisdiction": "", "street_address": "4290 Cameron Street, Suite 3, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4290 Cameron Street", "city": "Suite 3", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1UP MOTORSPORTS, LLC", "Entity Number": "E25177782022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/30/2022", "NV Business ID": "NV20222531331", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "1up Motorsports, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4290 Cameron Street, Suite 3, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Charles Monte David Jr.", "address": "839 San Gabriel Ave , Henderson, NV, 89002, USA", "last_updated": "01/04/2024", "status": "Active", "address_components": {"street": "839 San Gabriel Ave", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Managing Member", "name": "Daniel Lawrence Nunes", "address": "9191 Valley Spring Ct, Las Vegas, NV, 89147, USA", "last_updated": "01/04/2024", "status": "Active", "address_components": {"street": "9191 Valley Spring Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Charles Monte David Jr.", "address": "839 San Gabriel Ave , Henderson, NV, 89002, USA", "last_updated": "01/04/2024", "status": "Active", "address_components": {"street": "839 San Gabriel Ave", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Managing Member", "name": "Daniel Lawrence Nunes", "address": "9191 Valley Spring Ct, Las Vegas, NV, 89147, USA", "last_updated": "01/04/2024", "status": "Active", "address_components": {"street": "9191 Valley Spring Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1UP MOTORSPORTS, LLC", "entity_number": "E25177782022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2022", "nv_business_id": "NV20222531331", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "1up Motorsports, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222531331", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4290 Cameron Street, Suite 3, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4290 Cameron Street", "city": "Suite 3", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/20/2025", "effective_date": "07/20/2025", "filing_number": "20255049477", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15083007,this);"}, {"file_date": "07/25/2024", "effective_date": "07/25/2024", "filing_number": "20244206655", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14306289,this);"}, {"file_date": "01/04/2024", "effective_date": "01/04/2024", "filing_number": "20243739373", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13854518,this);"}, {"file_date": "12/27/2023", "effective_date": "12/27/2023", "filing_number": "20233719409", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13835377,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "1UP MOTORSPORTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/30/2022", "name": "1UP MOTORSPORTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "1up Motorsports, LLC", "attention": "", "address1_address2_city_state_zip_country": "4290 Cameron Street, Suite 3, Las Vegas, NV, 89103, USA", "email": ""}], "officers": [{"date": "01/04/2024", "title": "Managing Member", "name": "Charles Monte David Jr.", "attention": "", "address1_address2_city_state_zip_country": "839 San Gabriel Ave , Henderson, NV, 89002, USA"}, {"date": "01/04/2024", "title": "Managing Member", "name": "Daniel Lawrence Nunes", "attention": "", "address1_address2_city_state_zip_country": "9191 Valley Spring Ct, Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 304082, "worker_id": "worker-3", "ts": 1775054060, "record_type": "business_detail", "name": "1up Motorsports, LLC.", "business_id": "2106512", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/30/2022", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E25176912022-9", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1UP MOTORSPORTS, LLC.", "entity_number": "E25176912022-9", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "07/30/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1UP MOTORSPORTS, LLC.", "Entity Number": "E25176912022-9", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "07/30/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1UP MOTORSPORTS, LLC.", "entity_number": "E25176912022-9", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "07/30/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2022", "effective_date": "07/30/2022", "filing_number": "20222517689", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12754995,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304082, "worker_id": "worker-3", "ts": 1775054060, "record_type": "business_detail", "name": "1UP PRODUCTIONS LLC", "business_id": "1277607", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/22/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141778430", "entity_number": "E0639322014-9", "mark_number": "", "manage_nv_business_id": "NV20141778430", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1UP PRODUCTIONS LLC", "entity_number": "E0639322014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/22/2014", "nv_business_id": "NV20141778430", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "STEPHANIE HENRY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141778430", "office_or_position": "", "jurisdiction": "", "street_address": "6440 SKY POINTE DRIVE #140-198, LAS VEGAS, NV, 89131, USA", "mailing_address": "6440 SKY POINTE DRIVE #140-198, LAS VEGAS, NV, 89131", "street_address_components": {"street": "6440 SKY POINTE DRIVE #140-198", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "6440 SKY POINTE DRIVE #140-198", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": ""}}, "raw_fields": {"Entity Name": "1UP PRODUCTIONS LLC", "Entity Number": "E0639322014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/22/2014", "NV Business ID": "NV20141778430", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEPHANIE HENRY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6440 SKY POINTE DRIVE #140-198, LAS VEGAS, NV, 89131, USA", "Mailing Address": "6440 SKY POINTE DRIVE #140-198, LAS VEGAS, NV, 89131"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Stephanie Henry", "address": "3315 E Russell Rd STE A4-333, STE A4-333, Las Vegas, NV, 89120, USA", "last_updated": "12/31/2024", "status": "Active", "address_components": {"street": "3315 E Russell Rd STE A4-333", "city": "STE A4-333", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Stephanie Henry", "address": "3315 E Russell Rd STE A4-333, STE A4-333, Las Vegas, NV, 89120, USA", "last_updated": "12/31/2024", "status": "Active", "address_components": {"street": "3315 E Russell Rd STE A4-333", "city": "STE A4-333", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1UP PRODUCTIONS LLC", "entity_number": "E0639322014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/22/2014", "nv_business_id": "NV20141778430", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "STEPHANIE HENRY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141778430", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6440 SKY POINTE DRIVE #140-198, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "6440 SKY POINTE DRIVE #140-198, LAS VEGAS, NV, 89131", "agent_street_address_components": {"street": "6440 SKY POINTE DRIVE #140-198", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "6440 SKY POINTE DRIVE #140-198", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2025", "effective_date": "12/30/2025", "filing_number": "20255409132", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16745934,this);"}, {"file_date": "12/31/2024", "effective_date": "12/31/2024", "filing_number": "20244565642", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14633807,this);"}, {"file_date": "02/04/2024", "effective_date": "02/04/2024", "filing_number": "20243801912", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13925958,this);"}, {"file_date": "12/31/2022", "effective_date": "12/31/2022", "filing_number": "20222849113", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13069631,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "1UP PRODUCTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/22/2014", "name": "1UP PRODUCTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "STEPHANIE HENRY", "attention": "", "address1_address2_city_state_zip_country": "6440 SKY POINTE DRIVE #140-198, LAS VEGAS, NV, 89131, USA", "email": ""}], "officers": [{"date": "12/31/2024", "title": "Managing Member", "name": "Stephanie Henry", "attention": "", "address1_address2_city_state_zip_country": "3315 E Russell Rd STE A4-333, STE A4-333, Las Vegas, NV, 89120, USA"}]}}}
{"task_id": 304082, "worker_id": "worker-3", "ts": 1775054060, "record_type": "business_detail", "name": "1Up Rentals llc", "business_id": "2142511", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/29/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222636280", "entity_number": "E27838802022-5", "mark_number": "", "manage_nv_business_id": "NV20222636280", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1UP RENTALS LLC", "entity_number": "E27838802022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/29/2022", "nv_business_id": "NV20222636280", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": ""}, "agent": {"name": "Emmitt Andrews", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222636280", "office_or_position": "", "jurisdiction": "", "street_address": "8635 W Sahara Ave, Unit #4027, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8635 W Sahara Ave", "city": "Unit #4027", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1UP RENTALS LLC", "Entity Number": "E27838802022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/29/2022", "NV Business ID": "NV20222636280", "Termination Date": "", "Annual Report Due Date": "11/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Emmitt Andrews", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8635 W Sahara Ave, Unit #4027, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Emmitt Andrews Sr.", "address": "8635 W Sahara Ave , #4027, Las Vegas, NV, 89117, USA", "last_updated": "11/29/2022", "status": "Active", "address_components": {"street": "8635 W Sahara Ave", "city": "#4027", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}, {"title": "Manager", "name": "Jaqualynne Andrews", "address": "8635 W Sahara Ave., #4027, Las Vegas, NV, 89117, USA", "last_updated": "11/29/2022", "status": "Active", "address_components": {"street": "8635 W Sahara Ave.", "city": "#4027", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Emmitt Andrews Sr.", "address": "8635 W Sahara Ave , #4027, Las Vegas, NV, 89117, USA", "last_updated": "11/29/2022", "status": "Active", "address_components": {"street": "8635 W Sahara Ave", "city": "#4027", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}, {"title": "Manager", "name": "Jaqualynne Andrews", "address": "8635 W Sahara Ave., #4027, Las Vegas, NV, 89117, USA", "last_updated": "11/29/2022", "status": "Active", "address_components": {"street": "8635 W Sahara Ave.", "city": "#4027", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1UP RENTALS LLC", "entity_number": "E27838802022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/29/2022", "nv_business_id": "NV20222636280", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": "", "agent_name": "Emmitt Andrews", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222636280", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8635 W Sahara Ave, Unit #4027, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8635 W Sahara Ave", "city": "Unit #4027", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/29/2022", "effective_date": "11/29/2022", "filing_number": "20222783881", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13004103,this);"}, {"file_date": "11/29/2022", "effective_date": "11/29/2022", "filing_number": "20222783878", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13004101,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335857, "worker_id": "worker-6", "ts": 1775054074, "record_type": "business_detail", "name": "QDC INVESTMENTS, LLC", "business_id": "767185", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/17/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071506144", "entity_number": "E0271892007-3", "mark_number": "", "manage_nv_business_id": "NV20071506144", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QDC INVESTMENTS, LLC", "entity_number": "E0271892007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/17/2007", "nv_business_id": "NV20071506144", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "WALTER QUIST", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071506144", "office_or_position": "", "jurisdiction": "", "street_address": "9591 SUMMERFEST STREET, LAS VEGAS, NV, 89123, USA", "mailing_address": "P.O. BOX 231646, LAS VEGAS, NV, 89123", "street_address_components": {"street": "9591 SUMMERFEST STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "P.O. BOX 231646", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}, "raw_fields": {"Entity Name": "QDC INVESTMENTS, LLC", "Entity Number": "E0271892007-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/17/2007", "NV Business ID": "NV20071506144", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "WALTER QUIST", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9591 SUMMERFEST STREET, LAS VEGAS, NV, 89123, USA", "Mailing Address": "P.O. BOX 231646, LAS VEGAS, NV, 89123"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QDC INVESTMENTS, LLC", "entity_number": "E0271892007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/17/2007", "nv_business_id": "NV20071506144", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "WALTER QUIST", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071506144", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9591 SUMMERFEST STREET, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "P.O. BOX 231646, LAS VEGAS, NV, 89123", "agent_street_address_components": {"street": "9591 SUMMERFEST STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "P.O. BOX 231646", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/17/2007", "effective_date": "04/17/2007", "filing_number": "20070264771-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5843762,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335857, "worker_id": "worker-6", "ts": 1775054074, "record_type": "business_detail", "name": "QDCAG INVESTMENTS, LLC", "business_id": "1036933", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/01/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111139583", "entity_number": "E0113592011-2", "mark_number": "", "manage_nv_business_id": "NV20111139583", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QDCAG INVESTMENTS, LLC", "entity_number": "E0113592011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/01/2011", "nv_business_id": "NV20111139583", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111139583", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QDCAG INVESTMENTS, LLC", "Entity Number": "E0113592011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/01/2011", "NV Business ID": "NV20111139583", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CARDELL WILSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/07/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CARDELL WILSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/07/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QDCAG INVESTMENTS, LLC", "entity_number": "E0113592011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/01/2011", "nv_business_id": "NV20111139583", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111139583", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/29/2012", "effective_date": "02/29/2012", "filing_number": "20120158412-86", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7211840,this);"}, {"file_date": "03/07/2011", "effective_date": "03/07/2011", "filing_number": "20110171381-65", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7212259,this);"}, {"file_date": "03/01/2011", "effective_date": "03/01/2011", "filing_number": "20110157186-92", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7212136,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335857, "worker_id": "worker-6", "ts": 1775054074, "record_type": "business_detail", "name": "QDCPB, LLC", "business_id": "641838", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/12/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051755546", "entity_number": "E0839442005-4", "mark_number": "", "manage_nv_business_id": "NV20051755546", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QDCPB, LLC", "entity_number": "E0839442005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/12/2005", "nv_business_id": "NV20051755546", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": "MICHAEL J. TOIGO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051755546", "office_or_position": "", "jurisdiction": "", "street_address": "276 VIA TEMPESTO, HENDERSON, NV, 89074, USA", "mailing_address": "P.O. BOX 19444, LAS VEGAS, NV, 89132, USA", "street_address_components": {"street": "276 VIA TEMPESTO", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "P.O. BOX 19444", "city": "LAS VEGAS", "state": "NV", "zip_code": "89132", "country": "USA"}}, "raw_fields": {"Entity Name": "QDCPB, LLC", "Entity Number": "E0839442005-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/12/2005", "NV Business ID": "NV20051755546", "Termination Date": "", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL J. TOIGO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "276 VIA TEMPESTO, HENDERSON, NV, 89074, USA", "Mailing Address": "P.O. BOX 19444, LAS VEGAS, NV, 89132, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WILLIAM E QUINN IV", "address": "4570 W POST STE 100, LAS VEGAS, NV, 89118, USA", "last_updated": "01/09/2007", "status": "Active", "address_components": {"street": "4570 W POST STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WILLIAM E QUINN IV", "address": "4570 W POST STE 100, LAS VEGAS, NV, 89118, USA", "last_updated": "01/09/2007", "status": "Active", "address_components": {"street": "4570 W POST STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QDCPB, LLC", "entity_number": "E0839442005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/12/2005", "nv_business_id": "NV20051755546", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": "MICHAEL J. TOIGO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051755546", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "276 VIA TEMPESTO, HENDERSON, NV, 89074, USA", "agent_mailing_address": "P.O. BOX 19444, LAS VEGAS, NV, 89132, USA", "agent_street_address_components": {"street": "276 VIA TEMPESTO", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "P.O. BOX 19444", "city": "LAS VEGAS", "state": "NV", "zip_code": "89132", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "01/14/2008", "effective_date": "01/14/2008", "filing_number": "20080029754-97", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5130686,this);"}, {"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20070414526-81", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(5132567,this);"}, {"file_date": "01/03/2007", "effective_date": "01/03/2007", "filing_number": "20070006628-61", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5131635,this);"}, {"file_date": "12/30/2005", "effective_date": "12/30/2005", "filing_number": "20060002620-88", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5132090,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304107, "worker_id": "worker-4", "ts": 1775054161, "record_type": "business_detail", "name": "#1 Vegas Estates", "business_id": "1953649", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "04/23/2021", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E14064172021-7", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#1 VEGAS ESTATES", "entity_number": "E14064172021-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "04/23/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 VEGAS ESTATES", "Entity Number": "E14064172021-7", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "04/23/2021", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "#1 VEGAS ESTATES", "entity_number": "E14064172021-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "04/23/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/23/2021", "effective_date": "04/23/2021", "filing_number": "20211406415", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11758304,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304107, "worker_id": "worker-4", "ts": 1775054161, "record_type": "business_detail", "name": "#1 Vegas Estates LLC", "business_id": "1968445", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/03/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212116302", "entity_number": "E15047392021-5", "mark_number": "", "manage_nv_business_id": "NV20212116302", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "#1 VEGAS ESTATES LLC", "entity_number": "E15047392021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/03/2021", "nv_business_id": "NV20212116302", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "William Wade  Shipman", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212116302", "office_or_position": "", "jurisdiction": "", "street_address": "7178 Montcliff Ave., Las Vegas, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "7178 Montcliff Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#1 VEGAS ESTATES LLC", "Entity Number": "E15047392021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/03/2021", "NV Business ID": "NV20212116302", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "William Wade  Shipman", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7178 Montcliff Ave., Las Vegas, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "William Wade Shipman", "address": "7178 Montcliff Ave., Las Vegas, NV, 89147, USA", "last_updated": "06/03/2021", "status": "Active", "address_components": {"street": "7178 Montcliff Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "William Wade Shipman", "address": "7178 Montcliff Ave., Las Vegas, NV, 89147, USA", "last_updated": "06/03/2021", "status": "Active", "address_components": {"street": "7178 Montcliff Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#1 VEGAS ESTATES LLC", "entity_number": "E15047392021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/03/2021", "nv_business_id": "NV20212116302", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "William Wade  Shipman", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212116302", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7178 Montcliff Ave., Las Vegas, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7178 Montcliff Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2025", "effective_date": "06/14/2025", "filing_number": "20254968391", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15005739,this);"}, {"file_date": "06/21/2024", "effective_date": "06/21/2024", "filing_number": "20244138766", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14242054,this);"}, {"file_date": "06/01/2023", "effective_date": "06/01/2023", "filing_number": "20233238626", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13412842,this);"}, {"file_date": "05/04/2022", "effective_date": "05/04/2022", "filing_number": "20222300022", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12573736,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "#1 VEGAS ESTATES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/03/2021", "name": "#1 VEGAS ESTATES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "William Wade Shipman", "attention": "", "address1_address2_city_state_zip_country": "7178 Montcliff Ave., Las Vegas, NV, 89147, USA", "email": ""}], "officers": [{"date": "06/03/2021", "title": "Managing Member", "name": "William Wade Shipman", "attention": "", "address1_address2_city_state_zip_country": "7178 Montcliff Ave., Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 304107, "worker_id": "worker-4", "ts": 1775054161, "record_type": "business_detail", "name": "1 Vegas investments", "business_id": "1874322", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/31/2020", "type": "Domestic Corporation (78)", "nv_business_id": "NV20201854743", "entity_number": "E8220932020-9", "mark_number": "", "manage_nv_business_id": "NV20201854743", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 VEGAS INVESTMENTS", "entity_number": "E8220932020-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "07/31/2020", "nv_business_id": "NV20201854743", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201854743", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 VEGAS INVESTMENTS", "Entity Number": "E8220932020-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "07/31/2020", "NV Business ID": "NV20201854743", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Phillip higgins", "address": "3031 E Charleston Blvd #D, Las Vegas, NV, 89104, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "3031 E Charleston Blvd #D", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "Phillip higgins", "address": "3031 E Charleston Blvd #D, Las Vegas, NV, 89104, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "3031 E Charleston Blvd #D", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "Phillip higgins", "address": "3031 E Charleston Blvd #D, Las Vegas, NV, 89104, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "3031 E Charleston Blvd #D", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Director", "name": "Phillip higgins", "address": "3031 E Charleston Blvd #D, Las Vegas, NV, 89104, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "3031 E Charleston Blvd #D", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Phillip higgins", "address": "3031 E Charleston Blvd #D, Las Vegas, NV, 89104, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "3031 E Charleston Blvd #D", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "Phillip higgins", "address": "3031 E Charleston Blvd #D, Las Vegas, NV, 89104, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "3031 E Charleston Blvd #D", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "Phillip higgins", "address": "3031 E Charleston Blvd #D, Las Vegas, NV, 89104, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "3031 E Charleston Blvd #D", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Director", "name": "Phillip higgins", "address": "3031 E Charleston Blvd #D, Las Vegas, NV, 89104, USA", "last_updated": "07/31/2020", "status": "Active", "address_components": {"street": "3031 E Charleston Blvd #D", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 VEGAS INVESTMENTS", "entity_number": "E8220932020-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "07/31/2020", "nv_business_id": "NV20201854743", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201854743", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/17/2021", "effective_date": "08/17/2021", "filing_number": "20211685191", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11997704,this);"}, {"file_date": "07/31/2020", "effective_date": "07/31/2020", "filing_number": "20200822094", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11201371,this);"}, {"file_date": "07/31/2020", "effective_date": "07/31/2020", "filing_number": "20200822092", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11201370,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1 VEGAS INVESTMENTS", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2021"}, "name_changes": {"date": "07/31/2020", "name": "1 VEGAS INVESTMENTS", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "07/31/2020", "title": "President", "name": "Phillip higgins", "attention": "", "address1_address2_city_state_zip_country": "3031 E Charleston Blvd #D, Las Vegas, NV, 89104, USA"}, {"date": "07/31/2020", "title": "Secretary", "name": "Phillip higgins", "attention": "", "address1_address2_city_state_zip_country": "3031 E Charleston Blvd #D, Las Vegas, NV, 89104, USA"}, {"date": "07/31/2020", "title": "Treasurer", "name": "Phillip higgins", "attention": "", "address1_address2_city_state_zip_country": "3031 E Charleston Blvd #D, Las Vegas, NV, 89104, USA"}, {"date": "07/31/2020", "title": "Director", "name": "Phillip higgins", "attention": "", "address1_address2_city_state_zip_country": "3031 E Charleston Blvd #D, Las Vegas, NV, 89104, USA"}]}}}
{"task_id": 304107, "worker_id": "worker-4", "ts": 1775054161, "record_type": "business_detail", "name": "1 VEGAS PRODUCTION INC", "business_id": "811476", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/19/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071001353", "entity_number": "E0742822007-6", "mark_number": "", "manage_nv_business_id": "NV20071001353", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 VEGAS PRODUCTION INC", "entity_number": "E0742822007-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2007", "nv_business_id": "NV20071001353", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": "MARK BROEDLING", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071001353", "office_or_position": "", "jurisdiction": "", "street_address": "8113 PINK DESERT STREET, N LAS VEGAS, NV, 89085, USA", "mailing_address": "", "street_address_components": {"street": "8113 PINK DESERT STREET", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 VEGAS PRODUCTION INC", "Entity Number": "E0742822007-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/19/2007", "NV Business ID": "NV20071001353", "Termination Date": "", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARK BROEDLING", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8113 PINK DESERT STREET, N LAS VEGAS, NV, 89085, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MARK BROEDLING", "address": "8113 PINK DESERT ST, NORTH LAS VEGAS, NV, 89085, USA", "last_updated": "09/14/2014", "status": "Active", "address_components": {"street": "8113 PINK DESERT ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}}, {"title": "Secretary", "name": "MARK BROEDLING", "address": "8113 PINK DESERT ST, NORTH LAS VEGAS, NV, 89085, USA", "last_updated": "09/14/2014", "status": "Active", "address_components": {"street": "8113 PINK DESERT ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}}, {"title": "Treasurer", "name": "MARK BROEDLING", "address": "8113 PINK DESERT ST, NORTH LAS VEGAS, NV, 89085, USA", "last_updated": "09/14/2014", "status": "Active", "address_components": {"street": "8113 PINK DESERT ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}}, {"title": "Director", "name": "MARK BROEDLING", "address": "8113 PINK DESERT ST, NORTH LAS VEGAS, NV, 89085, USA", "last_updated": "09/14/2014", "status": "Active", "address_components": {"street": "8113 PINK DESERT ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MARK BROEDLING", "address": "8113 PINK DESERT ST, NORTH LAS VEGAS, NV, 89085, USA", "last_updated": "09/14/2014", "status": "Active", "address_components": {"street": "8113 PINK DESERT ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}}, {"title": "Secretary", "name": "MARK BROEDLING", "address": "8113 PINK DESERT ST, NORTH LAS VEGAS, NV, 89085, USA", "last_updated": "09/14/2014", "status": "Active", "address_components": {"street": "8113 PINK DESERT ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}}, {"title": "Treasurer", "name": "MARK BROEDLING", "address": "8113 PINK DESERT ST, NORTH LAS VEGAS, NV, 89085, USA", "last_updated": "09/14/2014", "status": "Active", "address_components": {"street": "8113 PINK DESERT ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}}, {"title": "Director", "name": "MARK BROEDLING", "address": "8113 PINK DESERT ST, NORTH LAS VEGAS, NV, 89085, USA", "last_updated": "09/14/2014", "status": "Active", "address_components": {"street": "8113 PINK DESERT ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 VEGAS PRODUCTION INC", "entity_number": "E0742822007-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2007", "nv_business_id": "NV20071001353", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": "MARK BROEDLING", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071001353", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8113 PINK DESERT STREET, N LAS VEGAS, NV, 89085, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8113 PINK DESERT STREET", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89085", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/14/2014", "effective_date": "09/14/2014", "filing_number": "20140661497-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6073301,this);"}, {"file_date": "01/18/2014", "effective_date": "01/18/2014", "filing_number": "20140038971-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6073235,this);"}, {"file_date": "09/10/2012", "effective_date": "09/10/2012", "filing_number": "20120621449-41", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6073300,this);"}, {"file_date": "11/20/2011", "effective_date": "11/20/2011", "filing_number": "20110821186-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6073234,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304117, "worker_id": "worker-3", "ts": 1775054186, "record_type": "business_detail", "name": "1VOX LLC", "business_id": "1249190", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/04/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141436063", "entity_number": "E0347592014-7", "mark_number": "", "manage_nv_business_id": "NV20141436063", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1VOX LLC", "entity_number": "E0347592014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/04/2014", "nv_business_id": "NV20141436063", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141436063", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1VOX LLC", "Entity Number": "E0347592014-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/04/2014", "NV Business ID": "NV20141436063", "Termination Date": "", "Annual Report Due Date": "7/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ARB GROUP LC", "address": "43300-116 SOUTHERN WALK PLZ #205, BROADLANDS, VA, 20148, USA", "last_updated": "07/04/2014", "status": "Active", "address_components": {"street": "43300-116 SOUTHERN WALK PLZ #205", "city": "BROADLANDS", "state": "VA", "zip_code": "20148", "country": "USA"}}, {"title": "Managing Member", "name": "TIMOTHY KERSNICK", "address": "8555 VALLEY VIEW DR, OWINGS, MD, 20736, USA", "last_updated": "07/04/2014", "status": "Active", "address_components": {"street": "8555 VALLEY VIEW DR", "city": "OWINGS", "state": "MD", "zip_code": "20736", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ARB GROUP LC", "address": "43300-116 SOUTHERN WALK PLZ #205, BROADLANDS, VA, 20148, USA", "last_updated": "07/04/2014", "status": "Active", "address_components": {"street": "43300-116 SOUTHERN WALK PLZ #205", "city": "BROADLANDS", "state": "VA", "zip_code": "20148", "country": "USA"}}, {"title": "Managing Member", "name": "TIMOTHY KERSNICK", "address": "8555 VALLEY VIEW DR, OWINGS, MD, 20736, USA", "last_updated": "07/04/2014", "status": "Active", "address_components": {"street": "8555 VALLEY VIEW DR", "city": "OWINGS", "state": "MD", "zip_code": "20736", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1VOX LLC", "entity_number": "E0347592014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/04/2014", "nv_business_id": "NV20141436063", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141436063", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2015", "effective_date": "09/30/2015", "filing_number": "20150432313-64", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(8203149,this);"}, {"file_date": "04/13/2015", "effective_date": "04/13/2015", "filing_number": "20150165788-23", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8205008,this);"}, {"file_date": "07/04/2014", "effective_date": "07/04/2014", "filing_number": "20140486959-78", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8202064,this);"}, {"file_date": "07/04/2014", "effective_date": "07/04/2014", "filing_number": "20140486958-67", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8202052,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335861, "worker_id": "worker-6", "ts": 1775054274, "record_type": "business_detail", "name": "QDG AGRICULTURE LLC", "business_id": "1432996", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/22/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171531784", "entity_number": "E0399732017-0", "mark_number": "", "manage_nv_business_id": "NV20171531784", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QDG AGRICULTURE LLC", "entity_number": "E0399732017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/22/2017", "nv_business_id": "NV20171531784", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "EGJSRA, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171531784", "office_or_position": "Managing Member", "jurisdiction": "NEVADA", "street_address": "7881 W. Charleston Blvd, Ste 155, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7881 W. Charleston Blvd", "city": "Ste 155", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QDG AGRICULTURE LLC", "Entity Number": "E0399732017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/22/2017", "NV Business ID": "NV20171531784", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "EGJSRA, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Managing Member", "Jurisdiction": "NEVADA", "Street Address": "7881 W. Charleston Blvd, Ste 155, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JASON H SPAIN", "address": "2525 ALMA LIDIA AVE, N Las Vegas, NV, 89032, USA", "last_updated": "05/23/2022", "status": "Active", "address_components": {"street": "2525 ALMA LIDIA AVE", "city": "N Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Manager", "name": "DAWN C SPAIN", "address": "2525 ALMA LIDIA AVE, N LAS VEGAS, NV, 89032 - 0959, USA", "last_updated": "06/10/2019", "status": "Active", "address_components": {"street": "2525 ALMA LIDIA AVE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89032 - 0959", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JASON H SPAIN", "address": "2525 ALMA LIDIA AVE, N Las Vegas, NV, 89032, USA", "last_updated": "05/23/2022", "status": "Active", "address_components": {"street": "2525 ALMA LIDIA AVE", "city": "N Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Manager", "name": "DAWN C SPAIN", "address": "2525 ALMA LIDIA AVE, N LAS VEGAS, NV, 89032 - 0959, USA", "last_updated": "06/10/2019", "status": "Active", "address_components": {"street": "2525 ALMA LIDIA AVE", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89032 - 0959", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QDG AGRICULTURE LLC", "entity_number": "E0399732017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/22/2017", "nv_business_id": "NV20171531784", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "EGJSRA, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171531784", "agent_office_or_position": "Managing Member", "agent_jurisdiction": "NEVADA", "agent_street_address": "7881 W. Charleston Blvd, Ste 155, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7881 W. Charleston Blvd", "city": "Ste 155", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/18/2026", "effective_date": "01/18/2026", "filing_number": "20265453456", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16784629,this);"}, {"file_date": "08/28/2025", "effective_date": "08/28/2025", "filing_number": "20255139578", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15170170,this);"}, {"file_date": "08/28/2024", "effective_date": "08/28/2024", "filing_number": "20244284127", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14374906,this);"}, {"file_date": "08/15/2023", "effective_date": "08/15/2023", "filing_number": "20233413697", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13560156,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "QDG AGRICULTURE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2026"}, "name_changes": {"date": "08/22/2017", "name": "QDG AGRICULTURE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "EGJSRA, LLC", "attention": "", "address1_address2_city_state_zip_country": "7881 W. Charleston Blvd, Ste 155, Las Vegas, NV, 89117, USA", "email": "RAServices@lvcpas.com"}], "officers": [{"date": "05/23/2022", "title": "Manager", "name": "JASON H SPAIN", "attention": "", "address1_address2_city_state_zip_country": "2525 ALMA LIDIA AVE, N Las Vegas, NV, 89032, USA"}, {"date": "06/10/2019", "title": "Manager", "name": "DAWN C SPAIN", "attention": "", "address1_address2_city_state_zip_country": "2525 ALMA LIDIA AVE, N LAS VEGAS, NV, 89032 - 0959, USA"}]}}}
{"task_id": 304143, "worker_id": "q3131", "ts": 1775054424, "record_type": "business_detail", "name": "1 W E B B E R LIMITED LIABILITY CO", "business_id": "1308493", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/18/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151379699", "entity_number": "E0301492015-2", "mark_number": "", "manage_nv_business_id": "NV20151379699", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 W E B B E R LIMITED LIABILITY CO", "entity_number": "E0301492015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/18/2015", "nv_business_id": "NV20151379699", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": ""}, "agent": {"name": "J W ENTERPRISES LLC", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20151379699", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7495 W AZURE DR STE 234, LAS VEGAS, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "7495 W AZURE DR STE 234", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 W E B B E R LIMITED LIABILITY CO", "Entity Number": "E0301492015-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/18/2015", "NV Business ID": "NV20151379699", "Termination Date": "", "Annual Report Due Date": "6/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "J W ENTERPRISES LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7495 W AZURE DR STE 234, LAS VEGAS, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAMES H BOURNE III", "address": "7495 W AZURE DR STE 120, LAS VEGAS, NV, 89130, USA", "last_updated": "06/18/2015", "status": "Active", "address_components": {"street": "7495 W AZURE DR STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JAMES H BOURNE III", "address": "7495 W AZURE DR STE 120, LAS VEGAS, NV, 89130, USA", "last_updated": "06/18/2015", "status": "Active", "address_components": {"street": "7495 W AZURE DR STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 W E B B E R LIMITED LIABILITY CO", "entity_number": "E0301492015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/18/2015", "nv_business_id": "NV20151379699", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": "", "agent_name": "J W ENTERPRISES LLC", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151379699", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7495 W AZURE DR STE 234, LAS VEGAS, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7495 W AZURE DR STE 234", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/18/2015", "effective_date": "06/18/2015", "filing_number": "20150276568-12", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8446160,this);"}, {"file_date": "06/18/2015", "effective_date": "06/18/2015", "filing_number": "20150276566-90", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8446148,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304143, "worker_id": "q3131", "ts": 1775054424, "record_type": "business_detail", "name": "1 Wenger", "business_id": "1880735", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/24/2020", "type": "Foreign Corporation (80)", "nv_business_id": "NV20201874116", "entity_number": "E8680772020-8", "mark_number": "", "manage_nv_business_id": "NV20201874116", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 WENGER", "entity_number": "E8680772020-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "08/24/2020", "nv_business_id": "NV20201874116", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201874116", "office_or_position": "", "jurisdiction": "Minnesota - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WENGER", "Entity Number": "E8680772020-8", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "08/24/2020", "NV Business ID": "NV20201874116", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Minnesota - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Dave Thomas", "address": "555 Park Drive, Owatonna, MN, 55060, USA", "last_updated": "09/05/2023", "status": "Active", "address_components": {"street": "555 Park Drive", "city": "Owatonna", "state": "MN", "zip_code": "55060", "country": "USA"}}, {"title": "Other/", "name": "Taunia Suckert", "address": "555 Park Drive, Owatonna, MN, 55060, USA", "last_updated": "09/05/2023", "status": "Active", "address_components": {"street": "555 Park Drive", "city": "Owatonna", "state": "MN", "zip_code": "55060", "country": "USA"}}, {"title": "Director", "name": "Julie Miller", "address": "555 Park Drive, Owatonna, MN, 55060, USA", "last_updated": "07/13/2021", "status": "Active", "address_components": {"street": "555 Park Drive", "city": "Owatonna", "state": "MN", "zip_code": "55060", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Dave Thomas", "address": "555 Park Drive, Owatonna, MN, 55060, USA", "last_updated": "09/05/2023", "status": "Active", "address_components": {"street": "555 Park Drive", "city": "Owatonna", "state": "MN", "zip_code": "55060", "country": "USA"}}, {"title": "Other/", "name": "Taunia Suckert", "address": "555 Park Drive, Owatonna, MN, 55060, USA", "last_updated": "09/05/2023", "status": "Active", "address_components": {"street": "555 Park Drive", "city": "Owatonna", "state": "MN", "zip_code": "55060", "country": "USA"}}, {"title": "Director", "name": "Julie Miller", "address": "555 Park Drive, Owatonna, MN, 55060, USA", "last_updated": "07/13/2021", "status": "Active", "address_components": {"street": "555 Park Drive", "city": "Owatonna", "state": "MN", "zip_code": "55060", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 WENGER", "entity_number": "E8680772020-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "08/24/2020", "nv_business_id": "NV20201874116", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201874116", "agent_office_or_position": "", "agent_jurisdiction": "Minnesota - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2025", "effective_date": "08/19/2025", "filing_number": "20255122220", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15153335,this);"}, {"file_date": "08/20/2024", "effective_date": "08/20/2024", "filing_number": "20244266534", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14359506,this);"}, {"file_date": "09/05/2023", "effective_date": "09/05/2023", "filing_number": "20233459144", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13602076,this);"}, {"file_date": "08/18/2022", "effective_date": "08/18/2022", "filing_number": "20222555884", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12791208,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1 WENGER", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "11/30/1954", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/24/2020", "name": "1 WENGER", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "09/05/2023", "title": "President", "name": "Dave Thomas", "attention": "", "address1_address2_city_state_zip_country": "555 Park Drive, Owatonna, MN, 55060, USA"}, {"date": "09/05/2023", "title": "", "name": "Taunia Suckert", "attention": "", "address1_address2_city_state_zip_country": "555 Park Drive, Owatonna, MN, 55060, USA"}, {"date": "07/13/2021", "title": "Director", "name": "Julie Miller", "attention": "", "address1_address2_city_state_zip_country": "555 Park Drive, Owatonna, MN, 55060, USA"}]}}}
{"task_id": 304143, "worker_id": "q3131", "ts": 1775054424, "record_type": "business_detail", "name": "1 Wenger Corporation", "business_id": "1880116", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "08/20/2020", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E8642342020-7", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 WENGER CORPORATION", "entity_number": "E8642342020-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "08/20/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WENGER CORPORATION", "Entity Number": "E8642342020-7", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "08/20/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 WENGER CORPORATION", "entity_number": "E8642342020-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "08/20/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/20/2020", "effective_date": "08/20/2020", "filing_number": "20200864232", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11246028,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304143, "worker_id": "q3131", "ts": 1775054424, "record_type": "business_detail", "name": "1WE, LLC", "business_id": "1306693", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/09/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151357314", "entity_number": "E0282782015-3", "mark_number": "", "manage_nv_business_id": "NV20151357314", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1WE, LLC", "entity_number": "E0282782015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/09/2015", "nv_business_id": "NV20151357314", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151357314", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1WE, LLC", "Entity Number": "E0282782015-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/09/2015", "NV Business ID": "NV20151357314", "Termination Date": "", "Annual Report Due Date": "6/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "VIRGINIA RAY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/25/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "VIRGINIA RAY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/25/2015", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1WE, LLC", "entity_number": "E0282782015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/09/2015", "nv_business_id": "NV20151357314", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151357314", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/25/2015", "effective_date": "06/25/2015", "filing_number": "20150288023-81", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8441836,this);"}, {"file_date": "06/09/2015", "effective_date": "06/09/2015", "filing_number": "20150261023-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8441616,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304147, "worker_id": "worker-4", "ts": 1775054463, "record_type": "business_detail", "name": "1 $ Wiser Consumer Education, Inc.", "business_id": "1864140", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/26/2020", "type": "Foreign Nonprofit Corporation (80)", "nv_business_id": "NV20201819877", "entity_number": "E7480292020-6", "mark_number": "", "manage_nv_business_id": "NV20201819877", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 $ WISER CONSUMER EDUCATION, INC.", "entity_number": "E7480292020-6", "entity_type": "Foreign Nonprofit Corporation (80)", "entity_status": "Default", "formation_date": "06/26/2020", "nv_business_id": "NV20201819877", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "INCSMART.BIZ, INC.", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20201819877", "office_or_position": "", "jurisdiction": "Texas - United States", "street_address": "7963 Broadwing Dr, North Las Vegas, NV, 89084, USA", "mailing_address": "", "street_address_components": {"street": "7963 Broadwing Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 $ WISER CONSUMER EDUCATION, INC.", "Entity Number": "E7480292020-6", "Entity Type": "Foreign Nonprofit Corporation (80)", "Entity Status": "Default", "Formation Date": "06/26/2020", "NV Business ID": "NV20201819877", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCSMART.BIZ, INC.", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Texas - United States", "Street Address": "7963 Broadwing Dr, North Las Vegas, NV, 89084, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Art Basmajian", "address": "1400 Preston Rd Ste 499, Plano, TX, 75093, USA", "last_updated": "08/19/2024", "status": "Active", "address_components": {"street": "1400 Preston Rd Ste 499", "city": "Plano", "state": "TX", "zip_code": "75093", "country": "USA"}}, {"title": "Secretary", "name": "Michael Mercado", "address": "1400 Preston Rd Ste 499, Plano, TX, 75093, USA", "last_updated": "08/19/2024", "status": "Active", "address_components": {"street": "1400 Preston Rd Ste 499", "city": "Plano", "state": "TX", "zip_code": "75093", "country": "USA"}}, {"title": "Treasurer", "name": "Art Basmajian", "address": "1400 Preston Rd Ste 499, Plano, TX, 75093, USA", "last_updated": "08/19/2024", "status": "Active", "address_components": {"street": "1400 Preston Rd Ste 499", "city": "Plano", "state": "TX", "zip_code": "75093", "country": "USA"}}, {"title": "Director", "name": "Art Basmajian", "address": "1400 Preston Rd Ste 499, Plano, TX, 75093, USA", "last_updated": "08/19/2024", "status": "Active", "address_components": {"street": "1400 Preston Rd Ste 499", "city": "Plano", "state": "TX", "zip_code": "75093", "country": "USA"}}, {"title": "Director", "name": "Jon Bilgin", "address": "1400 Preston Rd Ste 499, Plano, TX, 75093, USA", "last_updated": "08/19/2024", "status": "Active", "address_components": {"street": "1400 Preston Rd Ste 499", "city": "Plano", "state": "TX", "zip_code": "75093", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "Art Basmajian", "address": "1400 Preston Rd Ste 499, Plano, TX, 75093, USA", "last_updated": "08/19/2024", "status": "Active", "address_components": {"street": "1400 Preston Rd Ste 499", "city": "Plano", "state": "TX", "zip_code": "75093", "country": "USA"}}, {"title": "Secretary", "name": "Michael Mercado", "address": "1400 Preston Rd Ste 499, Plano, TX, 75093, USA", "last_updated": "08/19/2024", "status": "Active", "address_components": {"street": "1400 Preston Rd Ste 499", "city": "Plano", "state": "TX", "zip_code": "75093", "country": "USA"}}, {"title": "Treasurer", "name": "Art Basmajian", "address": "1400 Preston Rd Ste 499, Plano, TX, 75093, USA", "last_updated": "08/19/2024", "status": "Active", "address_components": {"street": "1400 Preston Rd Ste 499", "city": "Plano", "state": "TX", "zip_code": "75093", "country": "USA"}}, {"title": "Director", "name": "Art Basmajian", "address": "1400 Preston Rd Ste 499, Plano, TX, 75093, USA", "last_updated": "08/19/2024", "status": "Active", "address_components": {"street": "1400 Preston Rd Ste 499", "city": "Plano", "state": "TX", "zip_code": "75093", "country": "USA"}}, {"title": "Director", "name": "Jon Bilgin", "address": "1400 Preston Rd Ste 499, Plano, TX, 75093, USA", "last_updated": "08/19/2024", "status": "Active", "address_components": {"street": "1400 Preston Rd Ste 499", "city": "Plano", "state": "TX", "zip_code": "75093", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1 $ WISER CONSUMER EDUCATION, INC.", "entity_number": "E7480292020-6", "entity_type": "Foreign Nonprofit Corporation (80)", "entity_status": "Default", "formation_date": "06/26/2020", "nv_business_id": "NV20201819877", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "INCSMART.BIZ, INC.", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201819877", "agent_office_or_position": "", "agent_jurisdiction": "Texas - United States", "agent_street_address": "7963 Broadwing Dr, North Las Vegas, NV, 89084, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7963 Broadwing Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2024", "effective_date": "08/19/2024", "filing_number": "20244262783", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14356458,this);"}, {"file_date": "06/29/2022", "effective_date": "06/29/2022", "filing_number": "20222430070", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12688010,this);"}, {"file_date": "05/03/2021", "effective_date": "05/03/2021", "filing_number": "20211429907", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11779488,this);"}, {"file_date": "06/26/2020", "effective_date": "06/26/2020", "filing_number": "20200748030", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11129786,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "1 $ WISER CONSUMER EDUCATION, INC.", "entity_type": "Foreign Nonprofit Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "11/01/2010", "annual_report_due_date": "6/30/2023", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "06/26/2020", "name": "1 $ WISER CONSUMER EDUCATION, INC.", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCSMART.BIZ, INC.", "attention": "", "address1_address2_city_state_zip_country": "7963 Broadwing Dr, North Las Vegas, NV, 89084, USA", "email": "admin@incsmart.biz"}], "officers": [{"date": "06/29/2022", "title": "Secretary", "name": "Michael Mercado", "attention": "", "address1_address2_city_state_zip_country": "2295 S Hiawassee Rd Ste 104, Orlando, FL, 32835, USA"}, {"date": "06/29/2022", "title": "Director", "name": "Art Basmajian", "attention": "", "address1_address2_city_state_zip_country": "2295 S Hiawassee Rd Ste 104, Orlando, FL, 32835, USA"}, {"date": "06/29/2022", "title": "Director", "name": "Jon Bilgin", "attention": "", "address1_address2_city_state_zip_country": "2295 S Hiawassee Rd Ste 104, Orlando, FL, 32835, USA"}, {"date": "05/03/2021", "title": "President", "name": "David Alecock", "attention": "", "address1_address2_city_state_zip_country": "2295 S Hiawassee Rd Ste 104, Orlando, FL, 32835, USA"}, {"date": "05/03/2021", "title": "Treasurer", "name": "Art Basmajian", "attention": "", "address1_address2_city_state_zip_country": "2295 S Hiawassee Rd Ste 104, Orlando, FL, 32835, USA"}]}}}
{"task_id": 304147, "worker_id": "worker-4", "ts": 1775054463, "record_type": "business_detail", "name": "1 WILLIAMS, INC.", "business_id": "841921", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/10/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081001148", "entity_number": "E0168462008-7", "mark_number": "", "manage_nv_business_id": "NV20081001148", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 WILLIAMS, INC.", "entity_number": "E0168462008-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/10/2008", "nv_business_id": "NV20081001148", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": ""}, "agent": {"name": "CORPORATE LEGAL NETWORK, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081001148", "office_or_position": "", "jurisdiction": "", "street_address": "10300 W. CHARLESTON BLVD., SUITE 13-263, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10300 W. CHARLESTON BLVD.", "city": "SUITE 13-263", "state": "LAS VEGAS", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WILLIAMS, INC.", "Entity Number": "E0168462008-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/10/2008", "NV Business ID": "NV20081001148", "Termination Date": "", "Annual Report Due Date": "3/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE LEGAL NETWORK, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10300 W. CHARLESTON BLVD., SUITE 13-263, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GARY WILLIAMS", "address": "7914 SPRING VILLAGE, SPRING, TX, 77389, USA", "last_updated": "01/27/2010", "status": "Active", "address_components": {"street": "7914 SPRING VILLAGE", "city": "SPRING", "state": "TX", "zip_code": "77389", "country": "USA"}}, {"title": "Secretary", "name": "ALAN OLIVO", "address": "20826 OCHRE WILLOW TRAIL, CYPRESS, TX, 77433, USA", "last_updated": "01/27/2010", "status": "Active", "address_components": {"street": "20826 OCHRE WILLOW TRAIL", "city": "CYPRESS", "state": "TX", "zip_code": "77433", "country": "USA"}}, {"title": "Treasurer", "name": "ALAN OLIVO", "address": "20826 OCHRE WILLOW TRAIL, SPRING, TX, 77389, USA", "last_updated": "01/27/2010", "status": "Active", "address_components": {"street": "20826 OCHRE WILLOW TRAIL", "city": "SPRING", "state": "TX", "zip_code": "77389", "country": "USA"}}, {"title": "Director", "name": "GARY WILLIAMS", "address": "7914 SPRIG VILLAGE, SPRING, TX, 77389, USA", "last_updated": "01/27/2010", "status": "Active", "address_components": {"street": "7914 SPRIG VILLAGE", "city": "SPRING", "state": "TX", "zip_code": "77389", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GARY WILLIAMS", "address": "7914 SPRING VILLAGE, SPRING, TX, 77389, USA", "last_updated": "01/27/2010", "status": "Active", "address_components": {"street": "7914 SPRING VILLAGE", "city": "SPRING", "state": "TX", "zip_code": "77389", "country": "USA"}}, {"title": "Secretary", "name": "ALAN OLIVO", "address": "20826 OCHRE WILLOW TRAIL, CYPRESS, TX, 77433, USA", "last_updated": "01/27/2010", "status": "Active", "address_components": {"street": "20826 OCHRE WILLOW TRAIL", "city": "CYPRESS", "state": "TX", "zip_code": "77433", "country": "USA"}}, {"title": "Treasurer", "name": "ALAN OLIVO", "address": "20826 OCHRE WILLOW TRAIL, SPRING, TX, 77389, USA", "last_updated": "01/27/2010", "status": "Active", "address_components": {"street": "20826 OCHRE WILLOW TRAIL", "city": "SPRING", "state": "TX", "zip_code": "77389", "country": "USA"}}, {"title": "Director", "name": "GARY WILLIAMS", "address": "7914 SPRIG VILLAGE, SPRING, TX, 77389, USA", "last_updated": "01/27/2010", "status": "Active", "address_components": {"street": "7914 SPRIG VILLAGE", "city": "SPRING", "state": "TX", "zip_code": "77389", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 WILLIAMS, INC.", "entity_number": "E0168462008-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/10/2008", "nv_business_id": "NV20081001148", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": "", "agent_name": "CORPORATE LEGAL NETWORK, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081001148", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10300 W. CHARLESTON BLVD., SUITE 13-263, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10300 W. CHARLESTON BLVD.", "city": "SUITE 13-263", "state": "LAS VEGAS", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2010", "effective_date": "01/27/2010", "filing_number": "20100046477-41", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6236044,this);"}, {"file_date": "05/13/2009", "effective_date": "05/13/2009", "filing_number": "20090407967-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6238088,this);"}, {"file_date": "05/30/2008", "effective_date": "05/30/2008", "filing_number": "20080368490-80", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6237805,this);"}, {"file_date": "03/10/2008", "effective_date": "03/10/2008", "filing_number": "20080171769-71", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6238124,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304147, "worker_id": "worker-4", "ts": 1775054463, "record_type": "business_detail", "name": "1 WISDEAL INC", "business_id": "1179823", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/29/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131322405", "entity_number": "E0264312013-4", "mark_number": "", "manage_nv_business_id": "NV20131322405", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 WISDEAL INC", "entity_number": "E0264312013-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/29/2013", "nv_business_id": "NV20131322405", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131322405", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WISDEAL INC", "Entity Number": "E0264312013-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/29/2013", "NV Business ID": "NV20131322405", "Termination Date": "", "Annual Report Due Date": "5/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SHAWN K DIEHL", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/27/2013", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "SHAWN K DIEHL", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/27/2013", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "SHAWN K DIEHL", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/27/2013", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "SHAWN K DIEHL", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/27/2013", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SHAWN K DIEHL", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/27/2013", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "SHAWN K DIEHL", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/27/2013", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "SHAWN K DIEHL", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/27/2013", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "SHAWN K DIEHL", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "06/27/2013", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 WISDEAL INC", "entity_number": "E0264312013-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/29/2013", "nv_business_id": "NV20131322405", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131322405", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/27/2013", "effective_date": "06/27/2013", "filing_number": "20130427615-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7891951,this);"}, {"file_date": "05/29/2013", "effective_date": "05/29/2013", "filing_number": "20130354768-59", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(7894572,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304147, "worker_id": "worker-4", "ts": 1775054463, "record_type": "business_detail", "name": "A 1 WINDOW CLEANING LLC", "business_id": "1266482", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/15/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141645962", "entity_number": "E0525742014-2", "mark_number": "", "manage_nv_business_id": "NV20141645962", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "A 1 WINDOW CLEANING LLC", "entity_number": "E0525742014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2014", "nv_business_id": "NV20141645962", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141645962", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "A 1 WINDOW CLEANING LLC", "Entity Number": "E0525742014-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/15/2014", "NV Business ID": "NV20141645962", "Termination Date": "", "Annual Report Due Date": "11/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "A 1 WINDOW CLEANING LLC", "entity_number": "E0525742014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2014", "nv_business_id": "NV20141645962", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141645962", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2019", "effective_date": "07/16/2019", "filing_number": "20200634800", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(11022730,this);"}, {"file_date": "10/15/2014", "effective_date": "10/15/2014", "filing_number": "20140714771-64", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8274000,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304147, "worker_id": "worker-4", "ts": 1775054463, "record_type": "business_detail", "name": "WidoMakr Ranch Entertainment LLC", "business_id": "2097405", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/30/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222500461", "entity_number": "E24355722022-9", "mark_number": "", "manage_nv_business_id": "NV20222500461", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "WIDOMAKR RANCH ENTERTAINMENT LLC", "entity_number": "E24355722022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/30/2022", "nv_business_id": "NV20222500461", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "John Barney", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222500461", "office_or_position": "", "jurisdiction": "", "street_address": "68 E. Serene Ave. #206, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "68 E. Serene Ave. #206", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "WIDOMAKR RANCH ENTERTAINMENT LLC", "Entity Number": "E24355722022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/30/2022", "NV Business ID": "NV20222500461", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "John Barney", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "68 E. Serene Ave. #206, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "John Barney", "address": "68 E. Serene Ave Unit 206, Las Vegas, NV, 89123, USA", "last_updated": "06/25/2023", "status": "Active", "address_components": {"street": "68 E. Serene Ave Unit 206", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "John Barney", "address": "68 E. Serene Ave Unit 206, Las Vegas, NV, 89123, USA", "last_updated": "06/25/2023", "status": "Active", "address_components": {"street": "68 E. Serene Ave Unit 206", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "WIDOMAKR RANCH ENTERTAINMENT LLC", "entity_number": "E24355722022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/30/2022", "nv_business_id": "NV20222500461", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "John Barney", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222500461", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "68 E. Serene Ave. #206, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "68 E. Serene Ave. #206", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2025", "effective_date": "09/18/2025", "filing_number": "20255182222", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15212684,this);"}, {"file_date": "07/23/2024", "effective_date": "07/23/2024", "filing_number": "20244203009", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14302785,this);"}, {"file_date": "07/11/2023", "effective_date": "07/11/2023", "filing_number": "20233343093", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13494168,this);"}, {"file_date": "06/25/2023", "effective_date": "06/25/2023", "filing_number": "20233305810", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13458965,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "WIDOMAKR RANCH ENTERTAINMENT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/30/2022", "name": "WIDOMAKR RANCH ENTERTAINMENT LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "John Barney", "attention": "", "address1_address2_city_state_zip_country": "68 E. Serene Ave. #206, Las Vegas, NV, 89123, USA", "email": "johnwidomakr@gmail.com"}], "officers": [{"date": "06/25/2023", "title": "Manager", "name": "John Barney", "attention": "", "address1_address2_city_state_zip_country": "68 E. Serene Ave Unit 206, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 304139, "worker_id": "worker-3", "ts": 1775054501, "record_type": "business_detail", "name": "1 WATER STREET.", "business_id": "792880", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/30/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071039022", "entity_number": "E0545252007-8", "mark_number": "", "manage_nv_business_id": "NV20071039022", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 WATER STREET.", "entity_number": "E0545252007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/30/2007", "nv_business_id": "NV20071039022", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071039022", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WATER STREET.", "Entity Number": "E0545252007-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/30/2007", "NV Business ID": "NV20071039022", "Termination Date": "", "Annual Report Due Date": "7/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHARLIE CHONG", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "08/17/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Secretary", "name": "CHARLIE CHONG", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "08/17/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Treasurer", "name": "CHARLIER CHONG", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "08/17/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Director", "name": "CHARLIE CHONG", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "08/17/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CHARLIE CHONG", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "08/17/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Secretary", "name": "CHARLIE CHONG", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "08/17/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Treasurer", "name": "CHARLIER CHONG", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "08/17/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Director", "name": "CHARLIE CHONG", "address": "3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "08/17/2007", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LANE SUITE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 WATER STREET.", "entity_number": "E0545252007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/30/2007", "nv_business_id": "NV20071039022", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071039022", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2016", "effective_date": "11/14/2016", "filing_number": "20160497958-31", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "40", "snapshot_onclick": "GetSnapShot(5985212,this);"}, {"file_date": "04/29/2008", "effective_date": "04/29/2008", "filing_number": "20080296150-43", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "222", "snapshot_onclick": "GetSnapShot(5986128,this);"}, {"file_date": "08/17/2007", "effective_date": "08/17/2007", "filing_number": "20070565157-08", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5986419,this);"}, {"file_date": "07/30/2007", "effective_date": "07/30/2007", "filing_number": "20070528856-83", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5986127,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304139, "worker_id": "worker-3", "ts": 1775054501, "record_type": "business_detail", "name": "1 Way 1 Day Transportation & Logisitics LLC", "business_id": "1808321", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/11/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191636522", "entity_number": "E2792082019-4", "mark_number": "", "manage_nv_business_id": "NV20191636522", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 WAY 1 DAY TRANSPORTATION & LOGISITICS LLC", "entity_number": "E2792082019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/11/2019", "nv_business_id": "NV20191636522", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": "Leontine Boseman", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191636522", "office_or_position": "", "jurisdiction": "", "street_address": "5401 Barnwood Court, Pahrump, NV, 89061, USA", "mailing_address": "", "street_address_components": {"street": "5401 Barnwood Court", "city": "Pahrump", "state": "NV", "zip_code": "89061", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WAY 1 DAY TRANSPORTATION & LOGISITICS LLC", "Entity Number": "E2792082019-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/11/2019", "NV Business ID": "NV20191636522", "Termination Date": "", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "Leontine Boseman", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5401 Barnwood Court, Pahrump, NV, 89061, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jacardo O Dixon Sr.", "address": "304 Baxters Bay Street, N Las Vegas, NV, 89084, USA", "last_updated": "11/11/2019", "status": "Active", "address_components": {"street": "304 Baxters Bay Street", "city": "N Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}, {"title": "Managing Member", "name": "Antoinette Banks", "address": "PO Box 365361, N Las Vegas, NV, 89036, USA", "last_updated": "11/11/2019", "status": "Active", "address_components": {"street": "PO Box 365361", "city": "N Las Vegas", "state": "NV", "zip_code": "89036", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jacardo O Dixon Sr.", "address": "304 Baxters Bay Street, N Las Vegas, NV, 89084, USA", "last_updated": "11/11/2019", "status": "Active", "address_components": {"street": "304 Baxters Bay Street", "city": "N Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}, {"title": "Managing Member", "name": "Antoinette Banks", "address": "PO Box 365361, N Las Vegas, NV, 89036, USA", "last_updated": "11/11/2019", "status": "Active", "address_components": {"street": "PO Box 365361", "city": "N Las Vegas", "state": "NV", "zip_code": "89036", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 WAY 1 DAY TRANSPORTATION & LOGISITICS LLC", "entity_number": "E2792082019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/11/2019", "nv_business_id": "NV20191636522", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": "Leontine Boseman", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191636522", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5401 Barnwood Court, Pahrump, NV, 89061, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5401 Barnwood Court", "city": "Pahrump", "state": "NV", "zip_code": "89061", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/11/2019", "effective_date": "11/11/2019", "filing_number": "20190279209", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10693691,this);"}, {"file_date": "11/11/2019", "effective_date": "11/11/2019", "filing_number": "20190279207", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10693690,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304139, "worker_id": "worker-3", "ts": 1775054501, "record_type": "business_detail", "name": "1 WAY AUTO CARE, LLC", "business_id": "54653", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/30/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011084097", "entity_number": "LLC8266-2001", "mark_number": "", "manage_nv_business_id": "NV20011084097", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 WAY AUTO CARE, LLC", "entity_number": "LLC8266-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/30/2001", "nv_business_id": "NV20011084097", "termination_date": "7/2/2021", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": "DEBRA S SMITH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011084097", "office_or_position": "", "jurisdiction": "", "street_address": "615 RENEE CT, GARDNERVILLE, NV, 89460, USA", "mailing_address": "PO BOX 1949, GARDNERVILLE, NV, 89410, USA", "street_address_components": {"street": "615 RENEE CT", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 1949", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}}, "raw_fields": {"Entity Name": "1 WAY AUTO CARE, LLC", "Entity Number": "LLC8266-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/30/2001", "NV Business ID": "NV20011084097", "Termination Date": "7/2/2021", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEBRA S SMITH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "615 RENEE CT, GARDNERVILLE, NV, 89460, USA", "Mailing Address": "PO BOX 1949, GARDNERVILLE, NV, 89410, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DEBRA S SMITH", "address": "1473 HWY 395 N, GARDNERVILLE, NV, 89410, USA", "last_updated": "05/24/2019", "status": "Active", "address_components": {"street": "1473 HWY 395 N", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DEBRA S SMITH", "address": "1473 HWY 395 N, GARDNERVILLE, NV, 89410, USA", "last_updated": "05/24/2019", "status": "Active", "address_components": {"street": "1473 HWY 395 N", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 WAY AUTO CARE, LLC", "entity_number": "LLC8266-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/30/2001", "nv_business_id": "NV20011084097", "termination_date": "7/2/2021", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": "DEBRA S SMITH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011084097", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "615 RENEE CT, GARDNERVILLE, NV, 89460, USA", "agent_mailing_address": "PO BOX 1949, GARDNERVILLE, NV, 89410, USA", "agent_street_address_components": {"street": "615 RENEE CT", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 1949", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "04/27/2025", "effective_date": "04/30/2025", "filing_number": "20254851130", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14895654,this);"}, {"file_date": "05/22/2024", "effective_date": "05/22/2024", "filing_number": "20244075012", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14179043,this);"}, {"file_date": "08/21/2023", "effective_date": "08/21/2023", "filing_number": "20233424585", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13570548,this);"}, {"file_date": "07/28/2022", "effective_date": "07/28/2022", "filing_number": "20222509550", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12747151,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 29, "total_records": 29}, "first_snapshot": {"business_details": {"business_name": "1 WAY AUTO CARE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/30/2001", "name": "1 WAY AUTO CARE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DEBRA S SMITH", "attention": "", "address1_address2_city_state_zip_country": "615 RENEE CT, GARDNERVILLE, NV, 89460, USA", "email": ""}], "officers": [{"date": "05/24/2019", "title": "Manager", "name": "DEBRA S SMITH", "attention": "", "address1_address2_city_state_zip_country": "1473 HWY 395 N, GARDNERVILLE, NV, 89410, USA"}]}}}
{"task_id": 304139, "worker_id": "worker-3", "ts": 1775054501, "record_type": "business_detail", "name": "1 WAY IN SANITY MUSIC, INC.", "business_id": "1247198", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/23/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141411258", "entity_number": "E0326392014-8", "mark_number": "", "manage_nv_business_id": "NV20141411258", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 WAY IN SANITY MUSIC, INC.", "entity_number": "E0326392014-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/23/2014", "nv_business_id": "NV20141411258", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141411258", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WAY IN SANITY MUSIC, INC.", "Entity Number": "E0326392014-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "06/23/2014", "NV Business ID": "NV20141411258", "Termination Date": "", "Annual Report Due Date": "6/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOSEPH GREENIER", "address": "2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, USA", "last_updated": "06/09/2015", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "SUITE 400", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}, {"title": "Secretary", "name": "JESSICA CHARRON-GREENIER", "address": "2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, USA", "last_updated": "06/09/2015", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "SUITE 400", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}, {"title": "Treasurer", "name": "JOSEPH GREENIER", "address": "2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, USA", "last_updated": "06/09/2015", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "SUITE 400", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}, {"title": "Director", "name": "JOSEPH GREENIER", "address": "2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, USA", "last_updated": "06/09/2015", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "SUITE 400", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOSEPH GREENIER", "address": "2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, USA", "last_updated": "06/09/2015", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "SUITE 400", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}, {"title": "Secretary", "name": "JESSICA CHARRON-GREENIER", "address": "2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, USA", "last_updated": "06/09/2015", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "SUITE 400", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}, {"title": "Treasurer", "name": "JOSEPH GREENIER", "address": "2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, USA", "last_updated": "06/09/2015", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "SUITE 400", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}, {"title": "Director", "name": "JOSEPH GREENIER", "address": "2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, USA", "last_updated": "06/09/2015", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "SUITE 400", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 WAY IN SANITY MUSIC, INC.", "entity_number": "E0326392014-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/23/2014", "nv_business_id": "NV20141411258", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141411258", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2016", "effective_date": "11/14/2016", "filing_number": "20160497958-31", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "40", "snapshot_onclick": "GetSnapShot(8196585,this);"}, {"file_date": "04/25/2016", "effective_date": "04/25/2016", "filing_number": "20160185847-82", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8197315,this);"}, {"file_date": "06/09/2015", "effective_date": "06/09/2015", "filing_number": "20150262452-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8196584,this);"}, {"file_date": "06/23/2014", "effective_date": "06/23/2014", "filing_number": "20140451743-41", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8196600,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304139, "worker_id": "worker-3", "ts": 1775054501, "record_type": "business_detail", "name": "1 WAY OUT, LLC", "business_id": "991771", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/03/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101420305", "entity_number": "E0272552010-9", "mark_number": "", "manage_nv_business_id": "NV20101420305", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 WAY OUT, LLC", "entity_number": "E0272552010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/03/2010", "nv_business_id": "NV20101420305", "termination_date": "", "annual_report_due": "6/30/2014", "compliance_hold": ""}, "agent": {"name": "SHILA SHEI KHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101420305", "office_or_position": "", "jurisdiction": "", "street_address": "9030 W. SAHARA AVE. #464, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "9030 W. SAHARA AVE. #464", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WAY OUT, LLC", "Entity Number": "E0272552010-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/03/2010", "NV Business ID": "NV20101420305", "Termination Date": "", "Annual Report Due Date": "6/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHILA SHEI KHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9030 W. SAHARA AVE. #464, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SHILA SHEIKHAN", "address": "9030 W. SAHARA AVE. #464, LAS VEGAS, NV, 89117, USA", "last_updated": "06/30/2013", "status": "Active", "address_components": {"street": "9030 W. SAHARA AVE. #464", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SHILA SHEIKHAN", "address": "9030 W. SAHARA AVE. #464, LAS VEGAS, NV, 89117, USA", "last_updated": "06/30/2013", "status": "Active", "address_components": {"street": "9030 W. SAHARA AVE. #464", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 WAY OUT, LLC", "entity_number": "E0272552010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/03/2010", "nv_business_id": "NV20101420305", "termination_date": "", "annual_report_due": "6/30/2014", "compliance_hold": "", "agent_name": "SHILA SHEI KHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101420305", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9030 W. SAHARA AVE. #464, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9030 W. SAHARA AVE. #464", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2013", "effective_date": "06/30/2013", "filing_number": "20130434730-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6982945,this);"}, {"file_date": "06/30/2012", "effective_date": "06/30/2012", "filing_number": "20120462368-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6983993,this);"}, {"file_date": "06/30/2011", "effective_date": "06/30/2011", "filing_number": "20110490556-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6983992,this);"}, {"file_date": "06/03/2010", "effective_date": "06/03/2010", "filing_number": "20100400560-88", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6983178,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304139, "worker_id": "worker-3", "ts": 1775054501, "record_type": "business_detail", "name": "1 WAY TRUCKING LLC", "business_id": "2283064", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "03/23/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243079904", "entity_number": "E39342262024-5", "mark_number": "", "manage_nv_business_id": "NV20243079904", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1 WAY TRUCKING LLC", "entity_number": "E39342262024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "03/23/2024", "nv_business_id": "NV20243079904", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20243079904", "office_or_position": "OWNER", "jurisdiction": "", "street_address": "2842 HOT CIDER AVE, north las vegas, NV, 89084, USA", "mailing_address": "", "street_address_components": {"street": "2842 HOT CIDER AVE", "city": "north las vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WAY TRUCKING LLC", "Entity Number": "E39342262024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "03/23/2024", "NV Business ID": "NV20243079904", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "OWNER", "Jurisdiction": "", "Street Address": "2842 HOT CIDER AVE, north las vegas, NV, 89084, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jimmy Fleming", "address": "2842 HOT CIDER AVE, north las vegas, NV, 89084, USA", "last_updated": "03/23/2024", "status": "Active", "address_components": {"street": "2842 HOT CIDER AVE", "city": "north las vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jimmy Fleming", "address": "2842 HOT CIDER AVE, north las vegas, NV, 89084, USA", "last_updated": "03/23/2024", "status": "Active", "address_components": {"street": "2842 HOT CIDER AVE", "city": "north las vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 WAY TRUCKING LLC", "entity_number": "E39342262024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "03/23/2024", "nv_business_id": "NV20243079904", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20243079904", "agent_office_or_position": "OWNER", "agent_jurisdiction": "", "agent_street_address": "2842 HOT CIDER AVE, north las vegas, NV, 89084, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2842 HOT CIDER AVE", "city": "north las vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/23/2024", "effective_date": "03/23/2024", "filing_number": "20243934227", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14040966,this);"}, {"file_date": "03/23/2024", "effective_date": "03/23/2024", "filing_number": "20243934225", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14040965,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304139, "worker_id": "worker-3", "ts": 1775054501, "record_type": "business_detail", "name": "1 WAY, LLC", "business_id": "860109", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/04/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081268319", "entity_number": "E0358562008-9", "mark_number": "", "manage_nv_business_id": "NV20081268319", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1 WAY, LLC", "entity_number": "E0358562008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/04/2008", "nv_business_id": "NV20081268319", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081268319", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WAY, LLC", "Entity Number": "E0358562008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/04/2008", "NV Business ID": "NV20081268319", "Termination Date": "", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EMUNAH GROUP INC", "address": "777 N RAINBOW BLVD STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "06/25/2008", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "EMUNAH GROUP INC", "address": "777 N RAINBOW BLVD STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "06/25/2008", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 WAY, LLC", "entity_number": "E0358562008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/04/2008", "nv_business_id": "NV20081268319", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081268319", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2019", "effective_date": "02/26/2019", "filing_number": "20190092724-96", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(6322199,this);"}, {"file_date": "06/12/2009", "effective_date": "06/12/2009", "filing_number": "20090480117-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6320769,this);"}, {"file_date": "06/25/2008", "effective_date": "06/25/2008", "filing_number": "20080425616-24", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6321041,this);"}, {"file_date": "06/04/2008", "effective_date": "06/04/2008", "filing_number": "20080382531-82", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6321029,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304139, "worker_id": "worker-3", "ts": 1775054501, "record_type": "business_detail", "name": "1 WAYOUT ENTERTAINMENT LLC.", "business_id": "1421759", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/20/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171393722", "entity_number": "E0293752017-5", "mark_number": "", "manage_nv_business_id": "NV20171393722", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1 WAYOUT ENTERTAINMENT LLC.", "entity_number": "E0293752017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/20/2017", "nv_business_id": "NV20171393722", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": ""}, "agent": {"name": "ANDREW A. LIST, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171393722", "office_or_position": "", "jurisdiction": "", "street_address": "111B RICE STREET, CARSON CITY, NV, 89706, USA", "mailing_address": "", "street_address_components": {"street": "111B RICE STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WAYOUT ENTERTAINMENT LLC.", "Entity Number": "E0293752017-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/20/2017", "NV Business ID": "NV20171393722", "Termination Date": "", "Annual Report Due Date": "6/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDREW A. LIST, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "111B RICE STREET, CARSON CITY, NV, 89706, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Cortez Williams", "address": "207 W Moana Ln, Reno, NV, 89509, USA", "last_updated": "10/23/2019", "status": "Active", "address_components": {"street": "207 W Moana Ln", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Cortez Williams", "address": "207 W Moana Ln, Reno, NV, 89509, USA", "last_updated": "10/23/2019", "status": "Active", "address_components": {"street": "207 W Moana Ln", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 WAYOUT ENTERTAINMENT LLC.", "entity_number": "E0293752017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/20/2017", "nv_business_id": "NV20171393722", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": "", "agent_name": "ANDREW A. LIST, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171393722", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "111B RICE STREET, CARSON CITY, NV, 89706, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "111B RICE STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2022", "effective_date": "03/16/2022", "filing_number": "20222178102", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12455897,this);"}, {"file_date": "10/30/2020", "effective_date": "10/30/2020", "filing_number": "20201012769", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11389083,this);"}, {"file_date": "10/23/2019", "effective_date": "10/23/2019", "filing_number": "20190239984", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10654143,this);"}, {"file_date": "05/19/2019", "effective_date": "05/19/2019", "filing_number": "20190216066-63", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8863364,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "1 WAYOUT ENTERTAINMENT LLC.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2021"}, "name_changes": {"date": "06/20/2017", "name": "1 WAYOUT ENTERTAINMENT LLC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ANDREW A. LIST, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "111B RICE STREET, CARSON CITY, NV, 89706, USA", "email": ""}], "officers": [{"date": "10/23/2019", "title": "Manager", "name": "Cortez Williams", "attention": "", "address1_address2_city_state_zip_country": "207 W Moana Ln, Reno, NV, 89509, USA"}]}}}
{"task_id": 304139, "worker_id": "worker-3", "ts": 1775054501, "record_type": "business_detail", "name": "1 WAYY LLC", "business_id": "2271092", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/08/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243028390", "entity_number": "E38113122024-7", "mark_number": "", "manage_nv_business_id": "NV20243028390", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1 WAYY LLC", "entity_number": "E38113122024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/08/2024", "nv_business_id": "NV20243028390", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA LEGAL FORMS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243028390", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WAYY LLC", "Entity Number": "E38113122024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/08/2024", "NV Business ID": "NV20243028390", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA LEGAL FORMS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jesus A. Monreal", "address": "808 Connie Court, Las Vegas, NV, 89107, USA", "last_updated": "02/08/2024", "status": "Active", "address_components": {"street": "808 Connie Court", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jesus A. Monreal", "address": "808 Connie Court, Las Vegas, NV, 89107, USA", "last_updated": "02/08/2024", "status": "Active", "address_components": {"street": "808 Connie Court", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 WAYY LLC", "entity_number": "E38113122024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/08/2024", "nv_business_id": "NV20243028390", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "NEVADA LEGAL FORMS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243028390", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2025", "effective_date": "01/30/2025", "filing_number": "20254633893", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14697891,this);"}, {"file_date": "02/08/2024", "effective_date": "02/08/2024", "filing_number": "20243811313", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13936929,this);"}, {"file_date": "02/08/2024", "effective_date": "02/08/2024", "filing_number": "20243811311", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13936928,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1 WAYY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/08/2024", "name": "1 WAYY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA LEGAL FORMS INC", "attention": "", "address1_address2_city_state_zip_country": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "email": "corp@nevadalegalforms.com"}], "officers": [{"date": "02/08/2024", "title": "Manager", "name": "Jesus A. Monreal", "attention": "", "address1_address2_city_state_zip_country": "808 Connie Court, Las Vegas, NV, 89107, USA"}]}}}
{"task_id": 335863, "worker_id": "worker-6", "ts": 1775054511, "record_type": "business_detail", "name": "Q DIGITAL TECHNOLOGIES, INC.", "business_id": "318572", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/05/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981299927", "entity_number": "C18602-1998", "mark_number": "", "manage_nv_business_id": "NV19981299927", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q DIGITAL TECHNOLOGIES, INC.", "entity_number": "C18602-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/05/1998", "nv_business_id": "NV19981299927", "termination_date": "", "annual_report_due": "9/30/1998", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981299927", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q DIGITAL TECHNOLOGIES, INC.", "Entity Number": "C18602-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/05/1998", "NV Business ID": "NV19981299927", "Termination Date": "", "Annual Report Due Date": "9/30/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Q DIGITAL TECHNOLOGIES, INC.", "entity_number": "C18602-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/05/1998", "nv_business_id": "NV19981299927", "termination_date": "", "annual_report_due": "9/30/1998", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981299927", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/17/2004", "effective_date": "05/17/2004", "filing_number": "C18602-1998-002", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3060553,this);"}, {"file_date": "08/05/1998", "effective_date": "08/05/1998", "filing_number": "C18602-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(3060552,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335863, "worker_id": "worker-6", "ts": 1775054511, "record_type": "business_detail", "name": "Q DIGITAL, INC.", "business_id": "318556", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/05/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981299763", "entity_number": "C18586-1998", "mark_number": "", "manage_nv_business_id": "NV19981299763", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q DIGITAL, INC.", "entity_number": "C18586-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/05/1998", "nv_business_id": "NV19981299763", "termination_date": "", "annual_report_due": "8/31/2000", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981299763", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q DIGITAL, INC.", "Entity Number": "C18586-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/05/1998", "NV Business ID": "NV19981299763", "Termination Date": "", "Annual Report Due Date": "8/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ALEC DAVIDSON", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "ALEC DAVIDSON", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "ALEC DAVIDSON", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ALEC DAVIDSON", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "ALEC DAVIDSON", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "ALEC DAVIDSON", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q DIGITAL, INC.", "entity_number": "C18586-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/05/1998", "nv_business_id": "NV19981299763", "termination_date": "", "annual_report_due": "8/31/2000", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981299763", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/18/2004", "effective_date": "05/18/2004", "filing_number": "C18586-1998-004", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "37", "snapshot_onclick": "GetSnapShot(3060311,this);"}, {"file_date": "03/30/2000", "effective_date": "03/30/2000", "filing_number": "C18586-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3060015,this);"}, {"file_date": "12/02/1999", "effective_date": "12/02/1999", "filing_number": "C18586-1998-003", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3061908,this);"}, {"file_date": "08/05/1998", "effective_date": "08/05/1998", "filing_number": "C18586-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(3060310,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335863, "worker_id": "worker-6", "ts": 1775054511, "record_type": "business_detail", "name": "Q DINING, LLC", "business_id": "802473", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/17/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071538792", "entity_number": "E0647672007-1", "mark_number": "", "manage_nv_business_id": "NV20071538792", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "Q DINING, LLC", "entity_number": "E0647672007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2007", "nv_business_id": "NV20071538792", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071538792", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q DINING, LLC", "Entity Number": "E0647672007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/17/2007", "NV Business ID": "NV20071538792", "Termination Date": "", "Annual Report Due Date": "9/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PAUL MORAD", "address": "C/O RA PO BOX 20380, CARSON CITY, NV, 89721, USA", "last_updated": "05/28/2010", "status": "Active", "address_components": {"street": "C/O RA PO BOX 20380", "city": "CARSON CITY", "state": "NV", "zip_code": "89721", "country": "USA"}}, {"title": "Manager", "name": "ROBERT MARSHALL", "address": "C/O RA PO BOX 20380, CARSON CITY, NV, 89721, USA", "last_updated": "05/28/2010", "status": "Active", "address_components": {"street": "C/O RA PO BOX 20380", "city": "CARSON CITY", "state": "NV", "zip_code": "89721", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "PAUL MORAD", "address": "C/O RA PO BOX 20380, CARSON CITY, NV, 89721, USA", "last_updated": "05/28/2010", "status": "Active", "address_components": {"street": "C/O RA PO BOX 20380", "city": "CARSON CITY", "state": "NV", "zip_code": "89721", "country": "USA"}}, {"title": "Manager", "name": "ROBERT MARSHALL", "address": "C/O RA PO BOX 20380, CARSON CITY, NV, 89721, USA", "last_updated": "05/28/2010", "status": "Active", "address_components": {"street": "C/O RA PO BOX 20380", "city": "CARSON CITY", "state": "NV", "zip_code": "89721", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "Q DINING, LLC", "entity_number": "E0647672007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2007", "nv_business_id": "NV20071538792", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071538792", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2011", "effective_date": "08/31/2011", "filing_number": "20110655358-36", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6037235,this);"}, {"file_date": "04/28/2010", "effective_date": "04/28/2010", "filing_number": "20100347044-95", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6038192,this);"}, {"file_date": "04/28/2010", "effective_date": "04/28/2010", "filing_number": "20100347043-84", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6037234,this);"}, {"file_date": "12/15/2008", "effective_date": "12/15/2008", "filing_number": "20080811328-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6037757,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335863, "worker_id": "worker-6", "ts": 1775054511, "record_type": "business_detail", "name": "QDI LLC", "business_id": "119578", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/15/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041212128", "entity_number": "LLC20997-2004", "mark_number": "", "manage_nv_business_id": "NV20041212128", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QDI LLC", "entity_number": "LLC20997-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/15/2004", "nv_business_id": "NV20041212128", "termination_date": "9/15/2504", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "CARYN J HALL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041212128", "office_or_position": "", "jurisdiction": "", "street_address": "28 QUIET DESERT LANE, HENDERSON, NV, 89074-3276, USA", "mailing_address": "", "street_address_components": {"street": "28 QUIET DESERT LANE", "city": "HENDERSON", "state": "NV", "zip_code": "89074-3276", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QDI LLC", "Entity Number": "LLC20997-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/15/2004", "NV Business ID": "NV20041212128", "Termination Date": "9/15/2504", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "CARYN J HALL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "28 QUIET DESERT LANE, HENDERSON, NV, 89074-3276, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CARYN J HALL", "address": "1839 GOLDEN VISTA DRIVE, LAS VEGAS, NV, 89123, USA", "last_updated": "08/17/2008", "status": "Active", "address_components": {"street": "1839 GOLDEN VISTA DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Managing Member", "name": "LOUIS E HALL JR", "address": "1839 GOLDEN VISTA DR, LAS VEGAS, NV, 89123, USA", "last_updated": "08/17/2008", "status": "Active", "address_components": {"street": "1839 GOLDEN VISTA DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CARYN J HALL", "address": "1839 GOLDEN VISTA DRIVE, LAS VEGAS, NV, 89123, USA", "last_updated": "08/17/2008", "status": "Active", "address_components": {"street": "1839 GOLDEN VISTA DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Managing Member", "name": "LOUIS E HALL JR", "address": "1839 GOLDEN VISTA DR, LAS VEGAS, NV, 89123, USA", "last_updated": "08/17/2008", "status": "Active", "address_components": {"street": "1839 GOLDEN VISTA DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QDI LLC", "entity_number": "LLC20997-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/15/2004", "nv_business_id": "NV20041212128", "termination_date": "9/15/2504", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "CARYN J HALL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041212128", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "28 QUIET DESERT LANE, HENDERSON, NV, 89074-3276, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "28 QUIET DESERT LANE", "city": "HENDERSON", "state": "NV", "zip_code": "89074-3276", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/17/2008", "effective_date": "08/17/2008", "filing_number": "20080546232-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(968618,this);"}, {"file_date": "09/28/2006", "effective_date": "09/28/2006", "filing_number": "20060621237-59", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(968725,this);"}, {"file_date": "08/18/2005", "effective_date": "08/18/2005", "filing_number": "20050374630-50", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(967680,this);"}, {"file_date": "12/01/2004", "effective_date": "12/01/2004", "filing_number": "LLC20997-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(967711,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335863, "worker_id": "worker-6", "ts": 1775054511, "record_type": "business_detail", "name": "QDI, INC", "business_id": "382190", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/12/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001332558", "entity_number": "C16267-2000", "mark_number": "", "manage_nv_business_id": "NV20001332558", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QDI, INC", "entity_number": "C16267-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/12/2000", "nv_business_id": "NV20001332558", "termination_date": "", "annual_report_due": "6/30/2002", "compliance_hold": ""}, "agent": {"name": "SHAUN K R MAXWELL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001332558", "office_or_position": "", "jurisdiction": "", "street_address": "5301 LONGLEY LN #156, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "5301 LONGLEY LN #156", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QDI, INC", "Entity Number": "C16267-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/12/2000", "NV Business ID": "NV20001332558", "Termination Date": "", "Annual Report Due Date": "6/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAUN K R MAXWELL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5301 LONGLEY LN #156, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SHAUN K R MAXWELL", "address": "2220 MANZANITA LANE, RENO, NV, 89509, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2220 MANZANITA LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "SHAUN K R MAXWELL", "address": "2220 MANZANITA LANE, RENO, NV, 89509, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2220 MANZANITA LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "SHAUN K R MAXWELL", "address": "2220 MANZANITA LANE, RENO, NV, 89509, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2220 MANZANITA LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "SHAUN K R MAXWELL", "address": "2220 MANZANITA LANE, RENO, NV, 89509, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2220 MANZANITA LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Secretary", "name": "SHAUN K R MAXWELL", "address": "2220 MANZANITA LANE, RENO, NV, 89509, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2220 MANZANITA LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Treasurer", "name": "SHAUN K R MAXWELL", "address": "2220 MANZANITA LANE, RENO, NV, 89509, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2220 MANZANITA LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QDI, INC", "entity_number": "C16267-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/12/2000", "nv_business_id": "NV20001332558", "termination_date": "", "annual_report_due": "6/30/2002", "compliance_hold": "", "agent_name": "SHAUN K R MAXWELL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001332558", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5301 LONGLEY LN #156, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5301 LONGLEY LN #156", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/01/2001", "effective_date": "06/01/2001", "filing_number": "C16267-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3524453,this);"}, {"file_date": "06/12/2000", "effective_date": "06/12/2000", "filing_number": "C16267-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3524970,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335863, "worker_id": "worker-6", "ts": 1775054511, "record_type": "business_detail", "name": "QDIGITAL CORPORATION", "business_id": "472031", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/30/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031254746", "entity_number": "C2126-2003", "mark_number": "", "manage_nv_business_id": "NV20031254746", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QDIGITAL CORPORATION", "entity_number": "C2126-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/30/2003", "nv_business_id": "NV20031254746", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "LAMONT MCCUE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031254746", "office_or_position": "", "jurisdiction": "", "street_address": "7575 WEST WASHINGTON AVE STE127#500, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "7575 WEST WASHINGTON AVE STE127#500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QDIGITAL CORPORATION", "Entity Number": "C2126-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "01/30/2003", "NV Business ID": "NV20031254746", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAMONT MCCUE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7575 WEST WASHINGTON AVE STE127#500, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LAMONT MCCUE", "address": "7575 W WASHINGTON AVE STE 127#500, LAS VEGAS, NV, 89128, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "7575 W WASHINGTON AVE STE 127#500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Secretary", "name": "NANCY MCCUE", "address": "7575 W WASHINGTON AVE STE 127#500, LAS VEGAS, NV, 89128, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "7575 W WASHINGTON AVE STE 127#500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Treasurer", "name": "LAMONT MCCUE", "address": "7575 W WASHINGTON AVE STE 127#500, LAS VEGAS, NV, 89128, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "7575 W WASHINGTON AVE STE 127#500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Director", "name": "NANCY MCCUE", "address": "7575 W. WASHINGTON AVE. SUITE 127 #500, LAS VEGAS, NV, 89128, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "7575 W. WASHINGTON AVE. SUITE 127 #500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "LAMONT MCCUE", "address": "7575 W WASHINGTON AVE STE 127#500, LAS VEGAS, NV, 89128, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "7575 W WASHINGTON AVE STE 127#500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Secretary", "name": "NANCY MCCUE", "address": "7575 W WASHINGTON AVE STE 127#500, LAS VEGAS, NV, 89128, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "7575 W WASHINGTON AVE STE 127#500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Treasurer", "name": "LAMONT MCCUE", "address": "7575 W WASHINGTON AVE STE 127#500, LAS VEGAS, NV, 89128, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "7575 W WASHINGTON AVE STE 127#500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Director", "name": "NANCY MCCUE", "address": "7575 W. WASHINGTON AVE. SUITE 127 #500, LAS VEGAS, NV, 89128, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "7575 W. WASHINGTON AVE. SUITE 127 #500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QDIGITAL CORPORATION", "entity_number": "C2126-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/30/2003", "nv_business_id": "NV20031254746", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "LAMONT MCCUE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031254746", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7575 WEST WASHINGTON AVE STE127#500, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7575 WEST WASHINGTON AVE STE127#500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2026", "effective_date": "01/31/2026", "filing_number": "20265488118", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16815094,this);"}, {"file_date": "01/31/2025", "effective_date": "01/31/2025", "filing_number": "20254637241", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14701019,this);"}, {"file_date": "01/30/2024", "effective_date": "01/30/2024", "filing_number": "20243791377", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13914752,this);"}, {"file_date": "01/30/2023", "effective_date": "01/30/2023", "filing_number": "20232916030", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13132628,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "QDIGITAL CORPORATION", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/30/2003", "name": "QDIGITAL CORPORATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LAMONT MCCUE", "attention": "", "address1_address2_city_state_zip_country": "7575 WEST WASHINGTON AVE STE127#500, LAS VEGAS, NV, 89128, USA", "email": ""}], "officers": [{"date": "01/30/2019", "title": "President", "name": "LAMONT MCCUE", "attention": "", "address1_address2_city_state_zip_country": "7575 W WASHINGTON AVE STE 127#500, LAS VEGAS, NV, 89128, USA"}, {"date": "01/30/2019", "title": "Secretary", "name": "NANCY MCCUE", "attention": "", "address1_address2_city_state_zip_country": "7575 W WASHINGTON AVE STE 127#500, LAS VEGAS, NV, 89128, USA"}, {"date": "01/30/2019", "title": "Treasurer", "name": "LAMONT MCCUE", "attention": "", "address1_address2_city_state_zip_country": "7575 W WASHINGTON AVE STE 127#500, LAS VEGAS, NV, 89128, USA"}, {"date": "01/30/2019", "title": "Director", "name": "NANCY MCCUE", "attention": "", "address1_address2_city_state_zip_country": "7575 W. WASHINGTON AVE. SUITE 127 #500, LAS VEGAS, NV, 89128, USA"}]}}}
{"task_id": 335863, "worker_id": "worker-6", "ts": 1775054511, "record_type": "business_detail", "name": "QDIV Corporation", "business_id": "2302158", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/03/2024", "type": "Domestic Corporation (78)", "nv_business_id": "NV20243132833", "entity_number": "E41034532024-3", "mark_number": "", "manage_nv_business_id": "NV20243132833", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "QDIV CORPORATION", "entity_number": "E41034532024-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/03/2024", "nv_business_id": "NV20243132833", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243132833", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QDIV CORPORATION", "Entity Number": "E41034532024-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "06/03/2024", "NV Business ID": "NV20243132833", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Wayne Sawka", "address": "100 W Liberty St, Ste 940, Reno, NV, 89501, USA", "last_updated": "11/08/2025", "status": "Active", "address_components": {"street": "100 W Liberty St", "city": "Ste 940", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Treasurer", "name": "David N Spriggs II", "address": "100 W Liberty St, Ste 940, Reno, NV, 89501, USA", "last_updated": "11/08/2025", "status": "Active", "address_components": {"street": "100 W Liberty St", "city": "Ste 940", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Secretary", "name": "Todd Huffman", "address": "100 W Liberty St Ste 940, Reno, NV, 89501, USA", "last_updated": "06/03/2024", "status": "Active", "address_components": {"street": "100 W Liberty St Ste 940", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Wayne Sawka", "address": "100 W Liberty St, Ste 940, Reno, NV, 89501, USA", "last_updated": "11/08/2025", "status": "Active", "address_components": {"street": "100 W Liberty St", "city": "Ste 940", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Treasurer", "name": "David N Spriggs II", "address": "100 W Liberty St, Ste 940, Reno, NV, 89501, USA", "last_updated": "11/08/2025", "status": "Active", "address_components": {"street": "100 W Liberty St", "city": "Ste 940", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Secretary", "name": "Todd Huffman", "address": "100 W Liberty St Ste 940, Reno, NV, 89501, USA", "last_updated": "06/03/2024", "status": "Active", "address_components": {"street": "100 W Liberty St Ste 940", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QDIV CORPORATION", "entity_number": "E41034532024-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/03/2024", "nv_business_id": "NV20243132833", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243132833", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/08/2025", "effective_date": "11/08/2025", "filing_number": "20255298119", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16006359,this);"}, {"file_date": "06/04/2025", "effective_date": "06/04/2025", "filing_number": "20254945605", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14984366,this);"}, {"file_date": "06/03/2024", "effective_date": "06/03/2024", "filing_number": "20244103454", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14206625,this);"}, {"file_date": "06/03/2024", "effective_date": "06/03/2024", "filing_number": "20244103452", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14206624,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QDIV CORPORATION", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2026"}, "name_changes": {"date": "06/03/2024", "name": "QDIV CORPORATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "06/03/2024", "title": "President", "name": "Thomas M Atchison", "attention": "", "address1_address2_city_state_zip_country": "100 W Liberty St Ste 940, Reno, NV, 89501, USA"}, {"date": "06/03/2024", "title": "Secretary", "name": "Todd Huffman", "attention": "", "address1_address2_city_state_zip_country": "100 W Liberty St Ste 940, Reno, NV, 89501, USA"}, {"date": "06/03/2024", "title": "Treasurer", "name": "Thomas M Atchison", "attention": "", "address1_address2_city_state_zip_country": "100 W Liberty St Ste 940, Reno, NV, 89501, USA"}]}}}
{"task_id": 304162, "worker_id": "q3131", "ts": 1775054589, "record_type": "business_detail", "name": "1WX, LLC", "business_id": "1448063", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/30/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171769888", "entity_number": "E0556552017-9", "mark_number": "", "manage_nv_business_id": "NV20171769888", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1WX, LLC", "entity_number": "E0556552017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/30/2017", "nv_business_id": "NV20171769888", "termination_date": "", "annual_report_due": "11/30/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171769888", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1WX, LLC", "Entity Number": "E0556552017-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/30/2017", "NV Business ID": "NV20171769888", "Termination Date": "", "Annual Report Due Date": "11/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JACK KASHANI", "address": "433 NORTH CAMDEN DRIVE SUITE 600, BEVERLY HILLS, CA, 90210, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "433 NORTH CAMDEN DRIVE SUITE 600", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90210", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JACK KASHANI", "address": "433 NORTH CAMDEN DRIVE SUITE 600, BEVERLY HILLS, CA, 90210, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "433 NORTH CAMDEN DRIVE SUITE 600", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90210", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1WX, LLC", "entity_number": "E0556552017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/30/2017", "nv_business_id": "NV20171769888", "termination_date": "", "annual_report_due": "11/30/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171769888", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2019", "effective_date": "10/10/2019", "filing_number": "20200585496", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(10977036,this);"}, {"file_date": "09/25/2019", "effective_date": "09/25/2019", "filing_number": "20190179555", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10599283,this);"}, {"file_date": "11/29/2018", "effective_date": "11/29/2018", "filing_number": "20180514001-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8935418,this);"}, {"file_date": "03/19/2018", "effective_date": "03/19/2018", "filing_number": "20180124663-23", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8935549,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335867, "worker_id": "worker-6", "ts": 1775054776, "record_type": "business_detail", "name": "QD MANAGEMENT GROUP INC.", "business_id": "836231", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/14/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081032566", "entity_number": "E0108052008-6", "mark_number": "", "manage_nv_business_id": "NV20081032566", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QD MANAGEMENT GROUP INC.", "entity_number": "E0108052008-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2008", "nv_business_id": "NV20081032566", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081032566", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QD MANAGEMENT GROUP INC.", "Entity Number": "E0108052008-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/14/2008", "NV Business ID": "NV20081032566", "Termination Date": "", "Annual Report Due Date": "2/28/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JEFF LEWIS", "address": "321 GROTH CIRCLE, SACRAMENTO, CA, 95834, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "321 GROTH CIRCLE", "city": "SACRAMENTO", "state": "CA", "zip_code": "95834", "country": "USA"}}, {"title": "Secretary", "name": "STEPHANIE DWYER", "address": "321 GROTH CIRCLE, SACRAMENTO, CA, 95834, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "321 GROTH CIRCLE", "city": "SACRAMENTO", "state": "CA", "zip_code": "95834", "country": "USA"}}, {"title": "Treasurer", "name": "STEPHANIE DWYER", "address": "321 GROTH CIRCLE, SACRAMENTO, CA, 95834, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "321 GROTH CIRCLE", "city": "SACRAMENTO", "state": "CA", "zip_code": "95834", "country": "USA"}}, {"title": "Director", "name": "JEFF LEWIS", "address": "321 GROTH CIRCLE, SACRAMENTO, CA, 95834, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "321 GROTH CIRCLE", "city": "SACRAMENTO", "state": "CA", "zip_code": "95834", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JEFF LEWIS", "address": "321 GROTH CIRCLE, SACRAMENTO, CA, 95834, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "321 GROTH CIRCLE", "city": "SACRAMENTO", "state": "CA", "zip_code": "95834", "country": "USA"}}, {"title": "Secretary", "name": "STEPHANIE DWYER", "address": "321 GROTH CIRCLE, SACRAMENTO, CA, 95834, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "321 GROTH CIRCLE", "city": "SACRAMENTO", "state": "CA", "zip_code": "95834", "country": "USA"}}, {"title": "Treasurer", "name": "STEPHANIE DWYER", "address": "321 GROTH CIRCLE, SACRAMENTO, CA, 95834, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "321 GROTH CIRCLE", "city": "SACRAMENTO", "state": "CA", "zip_code": "95834", "country": "USA"}}, {"title": "Director", "name": "JEFF LEWIS", "address": "321 GROTH CIRCLE, SACRAMENTO, CA, 95834, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "321 GROTH CIRCLE", "city": "SACRAMENTO", "state": "CA", "zip_code": "95834", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QD MANAGEMENT GROUP INC.", "entity_number": "E0108052008-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2008", "nv_business_id": "NV20081032566", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081032566", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2008", "effective_date": "03/19/2008", "filing_number": "20080193026-51", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6208504,this);"}, {"file_date": "02/14/2008", "effective_date": "02/14/2008", "filing_number": "20080104966-56", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(6207683,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335867, "worker_id": "worker-6", "ts": 1775054776, "record_type": "business_detail", "name": "QDM ACQUISITION CORPORATION", "business_id": "419333", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "07/03/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011353948", "entity_number": "C17750-2001", "mark_number": "", "manage_nv_business_id": "NV20011353948", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QDM ACQUISITION CORPORATION", "entity_number": "C17750-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "07/03/2001", "nv_business_id": "NV20011353948", "termination_date": "", "annual_report_due": "8/31/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011353948", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QDM ACQUISITION CORPORATION", "Entity Number": "C17750-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "07/03/2001", "NV Business ID": "NV20011353948", "Termination Date": "", "Annual Report Due Date": "8/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QDM ACQUISITION CORPORATION", "entity_number": "C17750-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "07/03/2001", "nv_business_id": "NV20011353948", "termination_date": "", "annual_report_due": "8/31/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011353948", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/18/2004", "effective_date": "08/18/2004", "filing_number": "C17750-2001-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3791179,this);"}, {"file_date": "09/21/2001", "effective_date": "09/21/2001", "filing_number": "C17750-2001-002", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3817513,this);"}, {"file_date": "07/03/2001", "effective_date": "07/03/2001", "filing_number": "C17750-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3791178,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335867, "worker_id": "worker-6", "ts": 1775054776, "record_type": "business_detail", "name": "QDM INSURANCE AGENCY, INC.", "business_id": "892870", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "11/10/2008", "type": "Foreign Corporation (80)", "nv_business_id": "NV20081555977", "entity_number": "E0705692008-5", "mark_number": "", "manage_nv_business_id": "NV20081555977", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QDM INSURANCE AGENCY, INC.", "entity_number": "E0705692008-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "11/10/2008", "nv_business_id": "NV20081555977", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081555977", "office_or_position": "", "jurisdiction": "Michigan", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QDM INSURANCE AGENCY, INC.", "Entity Number": "E0705692008-5", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "11/10/2008", "NV Business ID": "NV20081555977", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Michigan", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LYNN A. O'LEARY", "address": "605 Highway 169 North, u, Plymouth, MN, 55441, USA", "last_updated": "11/19/2020", "status": "Active", "address_components": {"street": "605 Highway 169 North", "city": "u", "state": "Plymouth", "zip_code": "MN", "country": "55441"}}, {"title": "Secretary", "name": "SARAH A. KOLAR", "address": "605 Highway 169 Noth, Suite 800, Plymouth, MN, 55441, USA", "last_updated": "11/19/2020", "status": "Active", "address_components": {"street": "605 Highway 169 Noth", "city": "Suite 800", "state": "Plymouth", "zip_code": "MN", "country": "55441"}}, {"title": "Treasurer", "name": "JOHN C. TREACY", "address": "605 Highway 169 North, Suite 800, Plymouth, MN, 55441, USA", "last_updated": "11/19/2020", "status": "Active", "address_components": {"street": "605 Highway 169 North", "city": "Suite 800", "state": "Plymouth", "zip_code": "MN", "country": "55441"}}, {"title": "Director", "name": "LYNN A O'LEARY", "address": "605 Highway 169 North, Suite 800, Plymouth, MN, 55441, USA", "last_updated": "11/19/2020", "status": "Active", "address_components": {"street": "605 Highway 169 North", "city": "Suite 800", "state": "Plymouth", "zip_code": "MN", "country": "55441"}}, {"title": "Other/", "name": "NICHOLAS RYAN", "address": "188 Inverness Drive West, Suite 600, Englewood, CO, 80112, USA", "last_updated": "11/19/2020", "status": "Active", "address_components": {"street": "188 Inverness Drive West", "city": "Suite 600", "state": "Englewood", "zip_code": "CO", "country": "80112"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "LYNN A. O'LEARY", "address": "605 Highway 169 North, u, Plymouth, MN, 55441, USA", "last_updated": "11/19/2020", "status": "Active", "address_components": {"street": "605 Highway 169 North", "city": "u", "state": "Plymouth", "zip_code": "MN", "country": "55441"}}, {"title": "Secretary", "name": "SARAH A. KOLAR", "address": "605 Highway 169 Noth, Suite 800, Plymouth, MN, 55441, USA", "last_updated": "11/19/2020", "status": "Active", "address_components": {"street": "605 Highway 169 Noth", "city": "Suite 800", "state": "Plymouth", "zip_code": "MN", "country": "55441"}}, {"title": "Treasurer", "name": "JOHN C. TREACY", "address": "605 Highway 169 North, Suite 800, Plymouth, MN, 55441, USA", "last_updated": "11/19/2020", "status": "Active", "address_components": {"street": "605 Highway 169 North", "city": "Suite 800", "state": "Plymouth", "zip_code": "MN", "country": "55441"}}, {"title": "Director", "name": "LYNN A O'LEARY", "address": "605 Highway 169 North, Suite 800, Plymouth, MN, 55441, USA", "last_updated": "11/19/2020", "status": "Active", "address_components": {"street": "605 Highway 169 North", "city": "Suite 800", "state": "Plymouth", "zip_code": "MN", "country": "55441"}}, {"title": "Other/", "name": "NICHOLAS RYAN", "address": "188 Inverness Drive West, Suite 600, Englewood, CO, 80112, USA", "last_updated": "11/19/2020", "status": "Active", "address_components": {"street": "188 Inverness Drive West", "city": "Suite 600", "state": "Englewood", "zip_code": "CO", "country": "80112"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "QDM INSURANCE AGENCY, INC.", "entity_number": "E0705692008-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "11/10/2008", "nv_business_id": "NV20081555977", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081555977", "agent_office_or_position": "", "agent_jurisdiction": "Michigan", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2024", "effective_date": "08/01/2024", "filing_number": "20244226646", "document_type": "Foreign Withdrawal", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14325149,this);"}, {"file_date": "10/13/2023", "effective_date": "10/13/2023", "filing_number": "20233557589", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13686657,this);"}, {"file_date": "09/19/2022", "effective_date": "09/19/2022", "filing_number": "20222621921", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12854591,this);"}, {"file_date": "09/08/2021", "effective_date": "09/08/2021", "filing_number": "20211737387", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12044579,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "QDM INSURANCE AGENCY, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/10/2008", "name": "QDM INSURANCE AGENCY, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "11/19/2020", "title": "President", "name": "LYNN A. O'LEARY", "attention": "", "address1_address2_city_state_zip_country": "605 Highway 169 North, u, Plymouth, MN, 55441, USA"}, {"date": "11/19/2020", "title": "Secretary", "name": "SARAH A. KOLAR", "attention": "", "address1_address2_city_state_zip_country": "605 Highway 169 Noth, Suite 800, Plymouth, MN, 55441, USA"}, {"date": "11/19/2020", "title": "Treasurer", "name": "JOHN C. TREACY", "attention": "", "address1_address2_city_state_zip_country": "605 Highway 169 North, Suite 800, Plymouth, MN, 55441, USA"}, {"date": "11/19/2020", "title": "Director", "name": "LYNN A O'LEARY", "attention": "", "address1_address2_city_state_zip_country": "605 Highway 169 North, Suite 800, Plymouth, MN, 55441, USA"}, {"date": "11/19/2020", "title": "", "name": "NICHOLAS RYAN", "attention": "", "address1_address2_city_state_zip_country": "188 Inverness Drive West, Suite 600, Englewood, CO, 80112, USA"}]}}}
{"task_id": 335867, "worker_id": "worker-6", "ts": 1775054776, "record_type": "business_detail", "name": "QDM, INC.", "business_id": "1276730", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/17/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141768413", "entity_number": "E0630372014-5", "mark_number": "", "manage_nv_business_id": "NV20141768413", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QDM, INC.", "entity_number": "E0630372014-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/17/2014", "nv_business_id": "NV20141768413", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": ""}, "agent": {"name": "HAROLD P. GEWERTER, ESQ., LTD.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20141768413", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1212 S CASINO CENTER BLVD, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1212 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QDM, INC.", "Entity Number": "E0630372014-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/17/2014", "NV Business ID": "NV20141768413", "Termination Date": "", "Annual Report Due Date": "12/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "HAROLD P. GEWERTER, ESQ., LTD.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1212 S CASINO CENTER BLVD, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "TAO WANG", "address": "8 JAVA ROAD, HONG KONG, F4 00000, HKG", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "8 JAVA ROAD", "city": "HONG KONG", "state": "F4 00000", "zip_code": "HKG", "country": ""}}, {"title": "Secretary", "name": "QUILI CHEN", "address": "8 JAVA ROAD, HONG KONG, F4 00000, HKG", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "8 JAVA ROAD", "city": "HONG KONG", "state": "F4 00000", "zip_code": "HKG", "country": ""}}, {"title": "Treasurer", "name": "TAO WANG", "address": "8 JAVA ROAD, HONG KONG, F4 00000, HKG", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "8 JAVA ROAD", "city": "HONG KONG", "state": "F4 00000", "zip_code": "HKG", "country": ""}}, {"title": "Director", "name": "QUILI CHEN", "address": "8 JAVA ROAD, HONG KONG, F4 00000, HKG", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "8 JAVA ROAD", "city": "HONG KONG", "state": "F4 00000", "zip_code": "HKG", "country": ""}}, {"title": "Director", "name": "ZHENG HUIHE", "address": "8 JAVA ROAD, HONG KONG, F4 00000, HKG", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "8 JAVA ROAD", "city": "HONG KONG", "state": "F4 00000", "zip_code": "HKG", "country": ""}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}, "historical": {"rows": [{"title": "President", "name": "TAO WANG", "address": "8 JAVA ROAD, HONG KONG, F4 00000, HKG", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "8 JAVA ROAD", "city": "HONG KONG", "state": "F4 00000", "zip_code": "HKG", "country": ""}}, {"title": "Secretary", "name": "QUILI CHEN", "address": "8 JAVA ROAD, HONG KONG, F4 00000, HKG", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "8 JAVA ROAD", "city": "HONG KONG", "state": "F4 00000", "zip_code": "HKG", "country": ""}}, {"title": "Treasurer", "name": "TAO WANG", "address": "8 JAVA ROAD, HONG KONG, F4 00000, HKG", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "8 JAVA ROAD", "city": "HONG KONG", "state": "F4 00000", "zip_code": "HKG", "country": ""}}, {"title": "Director", "name": "QUILI CHEN", "address": "8 JAVA ROAD, HONG KONG, F4 00000, HKG", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "8 JAVA ROAD", "city": "HONG KONG", "state": "F4 00000", "zip_code": "HKG", "country": ""}}, {"title": "Director", "name": "ZHENG HUIHE", "address": "8 JAVA ROAD, HONG KONG, F4 00000, HKG", "last_updated": "06/18/2019", "status": "Active", "address_components": {"street": "8 JAVA ROAD", "city": "HONG KONG", "state": "F4 00000", "zip_code": "HKG", "country": ""}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}}, "normalized": {"page_type": "business", "entity_name": "QDM, INC.", "entity_number": "E0630372014-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/17/2014", "nv_business_id": "NV20141768413", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": "", "agent_name": "HAROLD P. GEWERTER, ESQ., LTD.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141768413", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1212 S CASINO CENTER BLVD, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1212 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2019", "effective_date": "06/19/2019", "filing_number": "20190262184-65", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8322911,this);"}, {"file_date": "06/18/2019", "effective_date": "06/18/2019", "filing_number": "20190261823-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8322148,this);"}, {"file_date": "12/06/2017", "effective_date": "12/06/2017", "filing_number": "20170515406-81", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8321859,this);"}, {"file_date": "12/21/2016", "effective_date": "12/21/2016", "filing_number": "20160552866-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8322147,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335867, "worker_id": "worker-6", "ts": 1775054776, "record_type": "business_detail", "name": "QDMX LLC", "business_id": "1127829", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/20/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121449368", "entity_number": "E0382922012-9", "mark_number": "", "manage_nv_business_id": "NV20121449368", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QDMX LLC", "entity_number": "E0382922012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/20/2012", "nv_business_id": "NV20121449368", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121449368", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QDMX LLC", "Entity Number": "E0382922012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/20/2012", "NV Business ID": "NV20121449368", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QDMX LLC", "entity_number": "E0382922012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/20/2012", "nv_business_id": "NV20121449368", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121449368", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/20/2012", "effective_date": "07/20/2012", "filing_number": "20120501808-57", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7651871,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304186, "worker_id": "worker-5", "ts": 1775054777, "record_type": "business_detail", "name": "1 X LAND 2 X SEA, LLC", "business_id": "102125", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/24/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041037602", "entity_number": "LLC3534-2004", "mark_number": "", "manage_nv_business_id": "NV20041037602", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 X LAND 2 X SEA, LLC", "entity_number": "LLC3534-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/24/2004", "nv_business_id": "NV20041037602", "termination_date": "2/24/2504", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041037602", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 X LAND 2 X SEA, LLC", "Entity Number": "LLC3534-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/24/2004", "NV Business ID": "NV20041037602", "Termination Date": "2/24/2504", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RODNEY SHAW", "address": "P.O. BOX 5215, GALT, CA, 95632, USA", "last_updated": "07/25/2005", "status": "Active", "address_components": {"street": "P.O. BOX 5215", "city": "GALT", "state": "CA", "zip_code": "95632", "country": "USA"}}, {"title": "Manager", "name": "TIM DWYER", "address": "P.O. BOX 5215, GALT, CA, 95632, USA", "last_updated": "07/25/2005", "status": "Active", "address_components": {"street": "P.O. BOX 5215", "city": "GALT", "state": "CA", "zip_code": "95632", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RODNEY SHAW", "address": "P.O. BOX 5215, GALT, CA, 95632, USA", "last_updated": "07/25/2005", "status": "Active", "address_components": {"street": "P.O. BOX 5215", "city": "GALT", "state": "CA", "zip_code": "95632", "country": "USA"}}, {"title": "Manager", "name": "TIM DWYER", "address": "P.O. BOX 5215, GALT, CA, 95632, USA", "last_updated": "07/25/2005", "status": "Active", "address_components": {"street": "P.O. BOX 5215", "city": "GALT", "state": "CA", "zip_code": "95632", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 X LAND 2 X SEA, LLC", "entity_number": "LLC3534-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/24/2004", "nv_business_id": "NV20041037602", "termination_date": "2/24/2504", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041037602", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/14/2010", "effective_date": "09/14/2010", "filing_number": "20100694538-18", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(838943,this);"}, {"file_date": "02/28/2006", "effective_date": "02/28/2006", "filing_number": "20060132069-49", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(835765,this);"}, {"file_date": "06/23/2005", "effective_date": "06/23/2005", "filing_number": "20050248093-73", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(835755,this);"}, {"file_date": "03/17/2004", "effective_date": "03/17/2004", "filing_number": "LLC3534-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(836454,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLD 1 LANGUAGE", "business_id": "342015", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/28/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991245283", "entity_number": "C10432-1999", "mark_number": "", "manage_nv_business_id": "NV19991245283", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "1 WORLD 1 LANGUAGE", "entity_number": "C10432-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/28/1999", "nv_business_id": "NV19991245283", "termination_date": "", "annual_report_due": "4/30/2000", "compliance_hold": ""}, "agent": {"name": "RANDALL H. PIKE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991245283", "office_or_position": "", "jurisdiction": "", "street_address": "3507 W. CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3507 W. CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLD 1 LANGUAGE", "Entity Number": "C10432-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/28/1999", "NV Business ID": "NV19991245283", "Termination Date": "", "Annual Report Due Date": "4/30/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "RANDALL H. PIKE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3507 W. CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT MAYERS", "address": "1909 AQUARIUS DR, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1909 AQUARIUS DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT MAYERS", "address": "1909 AQUARIUS DR, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1909 AQUARIUS DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT MAYERS", "address": "1909 AQUARIUS DR, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1909 AQUARIUS DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBERT MAYERS", "address": "1909 AQUARIUS DR, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1909 AQUARIUS DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT MAYERS", "address": "1909 AQUARIUS DR, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1909 AQUARIUS DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT MAYERS", "address": "1909 AQUARIUS DR, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1909 AQUARIUS DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD 1 LANGUAGE", "entity_number": "C10432-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/28/1999", "nv_business_id": "NV19991245283", "termination_date": "", "annual_report_due": "4/30/2000", "compliance_hold": "", "agent_name": "RANDALL H. PIKE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991245283", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3507 W. CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3507 W. CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/09/1999", "effective_date": "06/09/1999", "filing_number": "C10432-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3233371,this);"}, {"file_date": "04/28/1999", "effective_date": "04/28/1999", "filing_number": "C10432-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3233206,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLD AVIATION LLC", "business_id": "1269758", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/04/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141685002", "entity_number": "E0559252014-3", "mark_number": "", "manage_nv_business_id": "NV20141685002", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "1 WORLD AVIATION LLC", "entity_number": "E0559252014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/04/2014", "nv_business_id": "NV20141685002", "termination_date": "12/31/2050", "annual_report_due": "11/30/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141685002", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLD AVIATION LLC", "Entity Number": "E0559252014-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/04/2014", "NV Business ID": "NV20141685002", "Termination Date": "12/31/2050", "Annual Report Due Date": "11/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "STEVEN SAVOLDELLI", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "11/28/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Managing Member", "name": "JOHN SEMERC", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "11/28/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "STEVEN SAVOLDELLI", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "11/28/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Managing Member", "name": "JOHN SEMERC", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "11/28/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD AVIATION LLC", "entity_number": "E0559252014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/04/2014", "nv_business_id": "NV20141685002", "termination_date": "12/31/2050", "annual_report_due": "11/30/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141685002", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2019", "effective_date": "07/16/2019", "filing_number": "20200634800", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(11022730,this);"}, {"file_date": "11/13/2018", "effective_date": "11/16/2018", "filing_number": "20180493057-99", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8413513,this);"}, {"file_date": "11/28/2017", "effective_date": "11/28/2017", "filing_number": "20170497939-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8408849,this);"}, {"file_date": "11/14/2016", "effective_date": "11/14/2016", "filing_number": "20160497825-34", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8409999,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLD BANCORP,LLC", "business_id": "81201", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/13/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031038274", "entity_number": "LLC3643-2003", "mark_number": "", "manage_nv_business_id": "NV20031038274", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "1 WORLD BANCORP,LLC", "entity_number": "LLC3643-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/13/2003", "nv_business_id": "NV20031038274", "termination_date": "3/13/2503", "annual_report_due": "3/31/2004", "compliance_hold": ""}, "agent": {"name": "JON MOORE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031038274", "office_or_position": "", "jurisdiction": "", "street_address": "907 FAWN GROVE, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "907 FAWN GROVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLD BANCORP,LLC", "Entity Number": "LLC3643-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/13/2003", "NV Business ID": "NV20031038274", "Termination Date": "3/13/2503", "Annual Report Due Date": "3/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "JON MOORE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "907 FAWN GROVE, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JASON CHRISTOPHER INTL LTD", "address": "7925A NORTH ORACLE RD 196, TUCSON, AZ, 85704, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7925A NORTH ORACLE RD 196", "city": "TUCSON", "state": "AZ", "zip_code": "85704", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JASON CHRISTOPHER INTL LTD", "address": "7925A NORTH ORACLE RD 196, TUCSON, AZ, 85704, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7925A NORTH ORACLE RD 196", "city": "TUCSON", "state": "AZ", "zip_code": "85704", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD BANCORP,LLC", "entity_number": "LLC3643-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/13/2003", "nv_business_id": "NV20031038274", "termination_date": "3/13/2503", "annual_report_due": "3/31/2004", "compliance_hold": "", "agent_name": "JON MOORE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031038274", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "907 FAWN GROVE, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "907 FAWN GROVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/20/2003", "effective_date": "08/20/2003", "filing_number": "LLC3643-2003-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(669773,this);"}, {"file_date": "06/03/2003", "effective_date": "06/03/2003", "filing_number": "LLC3643-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(670736,this);"}, {"file_date": "03/13/2003", "effective_date": "03/13/2003", "filing_number": "LLC3643-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(666991,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLD CARD, INC.", "business_id": "961919", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/16/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091602126", "entity_number": "E0641482009-4", "mark_number": "", "manage_nv_business_id": "NV20091602126", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "1 WORLD CARD, INC.", "entity_number": "E0641482009-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/16/2009", "nv_business_id": "NV20091602126", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091602126", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLD CARD, INC.", "Entity Number": "E0641482009-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/16/2009", "NV Business ID": "NV20091602126", "Termination Date": "", "Annual Report Due Date": "1/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD CARD, INC.", "entity_number": "E0641482009-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/16/2009", "nv_business_id": "NV20091602126", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091602126", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/16/2009", "effective_date": "12/16/2009", "filing_number": "20090861184-59", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6837787,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 World Financial LLC", "business_id": "2256069", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/12/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232974635", "entity_number": "E36903892023-9", "mark_number": "", "manage_nv_business_id": "NV20232974635", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "1 WORLD FINANCIAL LLC", "entity_number": "E36903892023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/12/2023", "nv_business_id": "NV20232974635", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": ""}, "agent": {"name": "1 World Financial LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232974635", "office_or_position": "", "jurisdiction": "", "street_address": "3434 Oneida Way, Las Vegas, NV, 89169, USA", "mailing_address": "3434 Oneida Way, Las Vegas, NV, 89169, USA", "street_address_components": {"street": "3434 Oneida Way", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "3434 Oneida Way", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, "raw_fields": {"Entity Name": "1 WORLD FINANCIAL LLC", "Entity Number": "E36903892023-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/12/2023", "NV Business ID": "NV20232974635", "Termination Date": "", "Annual Report Due Date": "12/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "1 World Financial LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3434 Oneida Way, Las Vegas, NV, 89169, USA", "Mailing Address": "3434 Oneida Way, Las Vegas, NV, 89169, USA"}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "Marcelina Moore", "address": "3434 Oneida Way, Las Vegas, NV, 89169, USA", "last_updated": "12/12/2023", "status": "Active", "address_components": {"street": "3434 Oneida Way", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Other/", "name": "Tony Le", "address": "3434 Oneida Way, Las Vegas, NV, 89169, USA", "last_updated": "12/12/2023", "status": "Active", "address_components": {"street": "3434 Oneida Way", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Other/", "name": "Marcelina Moore", "address": "3434 Oneida Way, Las Vegas, NV, 89169, USA", "last_updated": "12/12/2023", "status": "Active", "address_components": {"street": "3434 Oneida Way", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Other/", "name": "Tony Le", "address": "3434 Oneida Way, Las Vegas, NV, 89169, USA", "last_updated": "12/12/2023", "status": "Active", "address_components": {"street": "3434 Oneida Way", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD FINANCIAL LLC", "entity_number": "E36903892023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/12/2023", "nv_business_id": "NV20232974635", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": "", "agent_name": "1 World Financial LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232974635", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3434 Oneida Way, Las Vegas, NV, 89169, USA", "agent_mailing_address": "3434 Oneida Way, Las Vegas, NV, 89169, USA", "agent_street_address_components": {"street": "3434 Oneida Way", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "3434 Oneida Way", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "12/12/2023", "effective_date": "12/12/2023", "filing_number": "20233690390", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13807192,this);"}, {"file_date": "12/12/2023", "effective_date": "12/12/2023", "filing_number": "20233690388", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "7", "snapshot_onclick": "GetSnapShot(13807191,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 World Group LLC", "business_id": "2408817", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/28/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253407723", "entity_number": "E50676342025-9", "mark_number": "", "manage_nv_business_id": "NV20253407723", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "1 WORLD GROUP LLC", "entity_number": "E50676342025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/28/2025", "nv_business_id": "NV20253407723", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253407723", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLD GROUP LLC", "Entity Number": "E50676342025-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/28/2025", "NV Business ID": "NV20253407723", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Gerardo A Jaimes", "address": "8090 S Durango Dr, Suite 102 #5015, Las Vegas, NV, 89113, USA", "last_updated": "07/28/2025", "status": "Active", "address_components": {"street": "8090 S Durango Dr", "city": "Suite 102 #5015", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}, {"title": "Manager", "name": "Alexandra Jaimes", "address": "8090 S Durango Dr, Suite 102 #5015, Las Vegas, NV, 89113, USA", "last_updated": "07/28/2025", "status": "Active", "address_components": {"street": "8090 S Durango Dr", "city": "Suite 102 #5015", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Gerardo A Jaimes", "address": "8090 S Durango Dr, Suite 102 #5015, Las Vegas, NV, 89113, USA", "last_updated": "07/28/2025", "status": "Active", "address_components": {"street": "8090 S Durango Dr", "city": "Suite 102 #5015", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}, {"title": "Manager", "name": "Alexandra Jaimes", "address": "8090 S Durango Dr, Suite 102 #5015, Las Vegas, NV, 89113, USA", "last_updated": "07/28/2025", "status": "Active", "address_components": {"street": "8090 S Durango Dr", "city": "Suite 102 #5015", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD GROUP LLC", "entity_number": "E50676342025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/28/2025", "nv_business_id": "NV20253407723", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253407723", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2025", "effective_date": "07/28/2025", "filing_number": "20255067635", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15101812,this);"}, {"file_date": "07/28/2025", "effective_date": "07/28/2025", "filing_number": "20255067633", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15101811,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLD HOTELS, LTD.", "business_id": "398732", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/11/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001498000", "entity_number": "C32858-2000", "mark_number": "", "manage_nv_business_id": "NV20001498000", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "1 WORLD HOTELS, LTD.", "entity_number": "C32858-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/11/2000", "nv_business_id": "NV20001498000", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": ""}, "agent": {"name": "ROBERT C. HARRIS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001498000", "office_or_position": "", "jurisdiction": "", "street_address": "564 WEDGE LANE, FERNLEY, NV, 89408, USA", "mailing_address": "", "street_address_components": {"street": "564 WEDGE LANE", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLD HOTELS, LTD.", "Entity Number": "C32858-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/11/2000", "NV Business ID": "NV20001498000", "Termination Date": "", "Annual Report Due Date": "12/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT C. HARRIS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "564 WEDGE LANE, FERNLEY, NV, 89408, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT C HARRIS", "address": "PO BOX 9793, RENO, NV, 89507, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 9793", "city": "RENO", "state": "NV", "zip_code": "89507", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT C HARRIS", "address": "PO BOX 9793, RENO, NV, 89507, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 9793", "city": "RENO", "state": "NV", "zip_code": "89507", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT C HARRIS", "address": "PO BOX 9793, RENO, NV, 89507, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 9793", "city": "RENO", "state": "NV", "zip_code": "89507", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBERT C HARRIS", "address": "PO BOX 9793, RENO, NV, 89507, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 9793", "city": "RENO", "state": "NV", "zip_code": "89507", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT C HARRIS", "address": "PO BOX 9793, RENO, NV, 89507, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 9793", "city": "RENO", "state": "NV", "zip_code": "89507", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT C HARRIS", "address": "PO BOX 9793, RENO, NV, 89507, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 9793", "city": "RENO", "state": "NV", "zip_code": "89507", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD HOTELS, LTD.", "entity_number": "C32858-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/11/2000", "nv_business_id": "NV20001498000", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": "", "agent_name": "ROBERT C. HARRIS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001498000", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "564 WEDGE LANE, FERNLEY, NV, 89408, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "564 WEDGE LANE", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2001", "effective_date": "12/30/2001", "filing_number": "C32858-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3695991,this);"}, {"file_date": "12/26/2001", "effective_date": "12/26/2001", "filing_number": "C32858-2000-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3695992,this);"}, {"file_date": "12/12/2001", "effective_date": "12/12/2001", "filing_number": "C32858-2000-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3695993,this);"}, {"file_date": "02/12/2001", "effective_date": "02/12/2001", "filing_number": "C32858-2000-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3695994,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLD INC.", "business_id": "439224", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/25/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021214258", "entity_number": "C2078-2002", "mark_number": "", "manage_nv_business_id": "NV20021214258", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "1 WORLD INC.", "entity_number": "C2078-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2002", "nv_business_id": "NV20021214258", "termination_date": "", "annual_report_due": "1/31/2003", "compliance_hold": ""}, "agent": {"name": "MOENING KARUNDENG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021214258", "office_or_position": "", "jurisdiction": "", "street_address": "6630 BUBBLING BROOK DR., UNIT A, LAS VEGAS, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "6630 BUBBLING BROOK DR.", "city": "UNIT A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLD INC.", "Entity Number": "C2078-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/25/2002", "NV Business ID": "NV20021214258", "Termination Date": "", "Annual Report Due Date": "1/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "MOENING KARUNDENG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6630 BUBBLING BROOK DR., UNIT A, LAS VEGAS, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LENY YEE", "address": "18620 PLUMMER ST, NORTHRIGE, CA, 91324, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "18620 PLUMMER ST", "city": "NORTHRIGE", "state": "CA", "zip_code": "91324", "country": "USA"}}, {"title": "Secretary", "name": "JEANNE CHEE", "address": "11958 DUNNICLIFFE COURT, NORTHRIDGE, CA, 91326, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "11958 DUNNICLIFFE COURT", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91326", "country": "USA"}}, {"title": "Treasurer", "name": "LENY YEE", "address": "18620 PLUMMER ST, NORTHRIDGE, CA, 91324, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "18620 PLUMMER ST", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "LENY YEE", "address": "18620 PLUMMER ST, NORTHRIGE, CA, 91324, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "18620 PLUMMER ST", "city": "NORTHRIGE", "state": "CA", "zip_code": "91324", "country": "USA"}}, {"title": "Secretary", "name": "JEANNE CHEE", "address": "11958 DUNNICLIFFE COURT, NORTHRIDGE, CA, 91326, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "11958 DUNNICLIFFE COURT", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91326", "country": "USA"}}, {"title": "Treasurer", "name": "LENY YEE", "address": "18620 PLUMMER ST, NORTHRIDGE, CA, 91324, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "18620 PLUMMER ST", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD INC.", "entity_number": "C2078-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2002", "nv_business_id": "NV20021214258", "termination_date": "", "annual_report_due": "1/31/2003", "compliance_hold": "", "agent_name": "MOENING KARUNDENG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021214258", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6630 BUBBLING BROOK DR., UNIT A, LAS VEGAS, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6630 BUBBLING BROOK DR.", "city": "UNIT A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2002", "effective_date": "02/28/2002", "filing_number": "C2078-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3930015,this);"}, {"file_date": "01/25/2002", "effective_date": "01/25/2002", "filing_number": "C2078-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3928867,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLD MEDICINE, INC.", "business_id": "869960", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/16/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081332797", "entity_number": "E0462862008-2", "mark_number": "", "manage_nv_business_id": "NV20081332797", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "1 WORLD MEDICINE, INC.", "entity_number": "E0462862008-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/16/2008", "nv_business_id": "NV20081332797", "termination_date": "", "annual_report_due": "7/31/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081332797", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLD MEDICINE, INC.", "Entity Number": "E0462862008-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "07/16/2008", "NV Business ID": "NV20081332797", "Termination Date": "", "Annual Report Due Date": "7/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHEL JOFFE, MD", "address": "1009 GRANGER FARM WAY, LAS VEGAS, NV, 89145, USA", "last_updated": "12/01/2015", "status": "Active", "address_components": {"street": "1009 GRANGER FARM WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Secretary", "name": "MICHEL M JOFFE, MD", "address": "1009 GRANGER FARM WAY, LAS VEGAS, NV, 89145, USA", "last_updated": "12/01/2015", "status": "Active", "address_components": {"street": "1009 GRANGER FARM WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Treasurer", "name": "MICHEL M JOFFE, MD", "address": "1009 GRANGER FARM WAY, LAS VEGAS, NV, 89145, USA", "last_updated": "12/01/2015", "status": "Active", "address_components": {"street": "1009 GRANGER FARM WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Director", "name": "MICHEL M JOFFE, MD", "address": "1009 GRANGER FARM WAY, LAS VEGAS, NV, 89145, USA", "last_updated": "12/01/2015", "status": "Active", "address_components": {"street": "1009 GRANGER FARM WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHEL JOFFE, MD", "address": "1009 GRANGER FARM WAY, LAS VEGAS, NV, 89145, USA", "last_updated": "12/01/2015", "status": "Active", "address_components": {"street": "1009 GRANGER FARM WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Secretary", "name": "MICHEL M JOFFE, MD", "address": "1009 GRANGER FARM WAY, LAS VEGAS, NV, 89145, USA", "last_updated": "12/01/2015", "status": "Active", "address_components": {"street": "1009 GRANGER FARM WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Treasurer", "name": "MICHEL M JOFFE, MD", "address": "1009 GRANGER FARM WAY, LAS VEGAS, NV, 89145, USA", "last_updated": "12/01/2015", "status": "Active", "address_components": {"street": "1009 GRANGER FARM WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Director", "name": "MICHEL M JOFFE, MD", "address": "1009 GRANGER FARM WAY, LAS VEGAS, NV, 89145, USA", "last_updated": "12/01/2015", "status": "Active", "address_components": {"street": "1009 GRANGER FARM WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD MEDICINE, INC.", "entity_number": "E0462862008-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/16/2008", "nv_business_id": "NV20081332797", "termination_date": "", "annual_report_due": "7/31/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081332797", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/08/2016", "effective_date": "04/08/2016", "filing_number": "20160160592-82", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6396448,this);"}, {"file_date": "02/03/2016", "effective_date": "02/03/2016", "filing_number": "20160053809-34", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6399953,this);"}, {"file_date": "12/01/2015", "effective_date": "12/01/2015", "filing_number": "20150526857-21", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6396059,this);"}, {"file_date": "07/08/2015", "effective_date": "07/08/2015", "filing_number": "20150315224-05", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6396725,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLD MULTIMEDIA, INC.", "business_id": "739657", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/20/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061824481", "entity_number": "E0952382006-5", "mark_number": "", "manage_nv_business_id": "NV20061824481", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "1 WORLD MULTIMEDIA, INC.", "entity_number": "E0952382006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/20/2006", "nv_business_id": "NV20061824481", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": ""}, "agent": {"name": "WALKER CONSULTING GROUP", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061824481", "office_or_position": "", "jurisdiction": "", "street_address": "5485 W. FLAMINGO ROAD., #163, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "5485 W. FLAMINGO ROAD.", "city": "#163", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLD MULTIMEDIA, INC.", "Entity Number": "E0952382006-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/20/2006", "NV Business ID": "NV20061824481", "Termination Date": "", "Annual Report Due Date": "12/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "WALKER CONSULTING GROUP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5485 W. FLAMINGO ROAD., #163, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LAWRENCE C BENEDICT", "address": "8832 WINNETKA AVE, NOTHRIDGE, CA, 91324, USA", "last_updated": "12/30/2008", "status": "Active", "address_components": {"street": "8832 WINNETKA AVE", "city": "NOTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}, {"title": "Secretary", "name": "LEA J LASHAWAY", "address": "6001 SUNSET BLVD., #113, HOLLYWOOD, CA, 90028, USA", "last_updated": "12/30/2008", "status": "Active", "address_components": {"street": "6001 SUNSET BLVD.", "city": "#113", "state": "HOLLYWOOD", "zip_code": "CA", "country": "90028"}}, {"title": "Treasurer", "name": "LEA J LASHAWAY", "address": "6001 SUNSET BLVD., #113, HOLLYWOOD, CA, 90028, USA", "last_updated": "12/30/2008", "status": "Active", "address_components": {"street": "6001 SUNSET BLVD.", "city": "#113", "state": "HOLLYWOOD", "zip_code": "CA", "country": "90028"}}, {"title": "Director", "name": "LAWRENCE C BENEDICT", "address": "8832 WINNETKA AVE, NORTHRIDGE, CA, 91324, USA", "last_updated": "12/30/2008", "status": "Active", "address_components": {"street": "8832 WINNETKA AVE", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "LAWRENCE C BENEDICT", "address": "8832 WINNETKA AVE, NOTHRIDGE, CA, 91324, USA", "last_updated": "12/30/2008", "status": "Active", "address_components": {"street": "8832 WINNETKA AVE", "city": "NOTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}, {"title": "Secretary", "name": "LEA J LASHAWAY", "address": "6001 SUNSET BLVD., #113, HOLLYWOOD, CA, 90028, USA", "last_updated": "12/30/2008", "status": "Active", "address_components": {"street": "6001 SUNSET BLVD.", "city": "#113", "state": "HOLLYWOOD", "zip_code": "CA", "country": "90028"}}, {"title": "Treasurer", "name": "LEA J LASHAWAY", "address": "6001 SUNSET BLVD., #113, HOLLYWOOD, CA, 90028, USA", "last_updated": "12/30/2008", "status": "Active", "address_components": {"street": "6001 SUNSET BLVD.", "city": "#113", "state": "HOLLYWOOD", "zip_code": "CA", "country": "90028"}}, {"title": "Director", "name": "LAWRENCE C BENEDICT", "address": "8832 WINNETKA AVE, NORTHRIDGE, CA, 91324, USA", "last_updated": "12/30/2008", "status": "Active", "address_components": {"street": "8832 WINNETKA AVE", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD MULTIMEDIA, INC.", "entity_number": "E0952382006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/20/2006", "nv_business_id": "NV20061824481", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": "", "agent_name": "WALKER CONSULTING GROUP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061824481", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5485 W. FLAMINGO ROAD., #163, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5485 W. FLAMINGO ROAD.", "city": "#163", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/04/2010", "effective_date": "01/04/2010", "filing_number": "20100023848-58", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5701764,this);"}, {"file_date": "12/30/2008", "effective_date": "12/30/2008", "filing_number": "20080842904-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5701585,this);"}, {"file_date": "12/28/2007", "effective_date": "12/28/2007", "filing_number": "20070881155-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5701334,this);"}, {"file_date": "01/31/2007", "effective_date": "01/31/2007", "filing_number": "20070067401-17", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5701637,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLD SUCCESS TEAM, LLC", "business_id": "984678", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/27/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101308928", "entity_number": "E0196592010-0", "mark_number": "", "manage_nv_business_id": "NV20101308928", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "1 WORLD SUCCESS TEAM, LLC", "entity_number": "E0196592010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/27/2010", "nv_business_id": "NV20101308928", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": ""}, "agent": {"name": "JAMES CHEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101308928", "office_or_position": "", "jurisdiction": "", "street_address": "3993 SPRING MOUNTAIN RD SUITE 359, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3993 SPRING MOUNTAIN RD SUITE 359", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLD SUCCESS TEAM, LLC", "Entity Number": "E0196592010-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/27/2010", "NV Business ID": "NV20101308928", "Termination Date": "", "Annual Report Due Date": "4/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES CHEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3993 SPRING MOUNTAIN RD SUITE 359, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAMES CHEN", "address": "1545 VIA CASSIA ST, HENDERSON, NV, 89052, USA", "last_updated": "08/04/2010", "status": "Active", "address_components": {"street": "1545 VIA CASSIA ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "CHENGMING CHEN", "address": "1545 VIA CASSIA ST., HENDERSON, NV, 89052, USA", "last_updated": "08/04/2010", "status": "Active", "address_components": {"street": "1545 VIA CASSIA ST.", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "XIANGJUAN DING", "address": "1545 VIA CASSIA ST, HENDERSON, NV, 89052, USA", "last_updated": "08/04/2010", "status": "Active", "address_components": {"street": "1545 VIA CASSIA ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "JAMES CHEN", "address": "1545 VIA CASSIA ST, HENDERSON, NV, 89052, USA", "last_updated": "08/04/2010", "status": "Active", "address_components": {"street": "1545 VIA CASSIA ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "CHENGMING CHEN", "address": "1545 VIA CASSIA ST., HENDERSON, NV, 89052, USA", "last_updated": "08/04/2010", "status": "Active", "address_components": {"street": "1545 VIA CASSIA ST.", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "XIANGJUAN DING", "address": "1545 VIA CASSIA ST, HENDERSON, NV, 89052, USA", "last_updated": "08/04/2010", "status": "Active", "address_components": {"street": "1545 VIA CASSIA ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD SUCCESS TEAM, LLC", "entity_number": "E0196592010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/27/2010", "nv_business_id": "NV20101308928", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": "", "agent_name": "JAMES CHEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101308928", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3993 SPRING MOUNTAIN RD SUITE 359, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3993 SPRING MOUNTAIN RD SUITE 359", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/02/2011", "effective_date": "05/02/2011", "filing_number": "20110329404-96", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6952129,this);"}, {"file_date": "05/02/2011", "effective_date": "05/02/2011", "filing_number": "20110329405-07", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6950409,this);"}, {"file_date": "08/04/2010", "effective_date": "08/04/2010", "filing_number": "20100584200-12", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6950960,this);"}, {"file_date": "08/04/2010", "effective_date": "08/04/2010", "filing_number": "20100585385-57", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6951606,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLD TELEVISION", "business_id": "310769", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/11/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981222225", "entity_number": "C10776-1998", "mark_number": "", "manage_nv_business_id": "NV19981222225", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "1 WORLD TELEVISION", "entity_number": "C10776-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/11/1998", "nv_business_id": "NV19981222225", "termination_date": "", "annual_report_due": "5/31/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981222225", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLD TELEVISION", "Entity Number": "C10776-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/11/1998", "NV Business ID": "NV19981222225", "Termination Date": "", "Annual Report Due Date": "5/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ARKENI J TURNER", "address": "2434 ROSCOMARE RD, LOS ANGELES, CA, 90077, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2434 ROSCOMARE RD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90077", "country": "USA"}}, {"title": "Secretary", "name": "ARKENI J TURNER", "address": "2434 ROSCOMARE RD, LOS ANGELES, CA, 90077, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2434 ROSCOMARE RD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90077", "country": "USA"}}, {"title": "Treasurer", "name": "ARKENI J TURNER", "address": "2434 ROSCOMARE RD, LOS ANGELES, CA, 90077, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2434 ROSCOMARE RD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90077", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ARKENI J TURNER", "address": "2434 ROSCOMARE RD, LOS ANGELES, CA, 90077, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2434 ROSCOMARE RD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90077", "country": "USA"}}, {"title": "Secretary", "name": "ARKENI J TURNER", "address": "2434 ROSCOMARE RD, LOS ANGELES, CA, 90077, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2434 ROSCOMARE RD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90077", "country": "USA"}}, {"title": "Treasurer", "name": "ARKENI J TURNER", "address": "2434 ROSCOMARE RD, LOS ANGELES, CA, 90077, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2434 ROSCOMARE RD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90077", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD TELEVISION", "entity_number": "C10776-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/11/1998", "nv_business_id": "NV19981222225", "termination_date": "", "annual_report_due": "5/31/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981222225", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/21/2015", "effective_date": "04/21/2015", "filing_number": "20150180130-01", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "22", "snapshot_onclick": "GetSnapShot(2997433,this);"}, {"file_date": "06/02/2000", "effective_date": "06/02/2000", "filing_number": "C10776-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2997434,this);"}, {"file_date": "08/26/1999", "effective_date": "08/26/1999", "filing_number": "C10776-1998-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2998054,this);"}, {"file_date": "07/26/1999", "effective_date": "07/26/1999", "filing_number": "C10776-1998-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2997436,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLD VENTURES LLC", "business_id": "885377", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/01/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081106518", "entity_number": "E0626082008-6", "mark_number": "", "manage_nv_business_id": "NV20081106518", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "1 WORLD VENTURES LLC", "entity_number": "E0626082008-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/01/2008", "nv_business_id": "NV20081106518", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "GG INTERNATIONAL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081106518", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLD VENTURES LLC", "Entity Number": "E0626082008-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/01/2008", "NV Business ID": "NV20081106518", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "GG INTERNATIONAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ARTHUR D BRUNO", "address": "1698 HAPPY VALLEY RD, SANTA ROSA, CA, 95409, USA", "last_updated": "10/30/2008", "status": "Active", "address_components": {"street": "1698 HAPPY VALLEY RD", "city": "SANTA ROSA", "state": "CA", "zip_code": "95409", "country": "USA"}}, {"title": "Managing Member", "name": "RONALD A LINDSAY", "address": "1934 CROSSHAIR CIRCLE, ORLANDO, FL, 32837, USA", "last_updated": "10/30/2008", "status": "Active", "address_components": {"street": "1934 CROSSHAIR CIRCLE", "city": "ORLANDO", "state": "FL", "zip_code": "32837", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ARTHUR D BRUNO", "address": "1698 HAPPY VALLEY RD, SANTA ROSA, CA, 95409, USA", "last_updated": "10/30/2008", "status": "Active", "address_components": {"street": "1698 HAPPY VALLEY RD", "city": "SANTA ROSA", "state": "CA", "zip_code": "95409", "country": "USA"}}, {"title": "Managing Member", "name": "RONALD A LINDSAY", "address": "1934 CROSSHAIR CIRCLE, ORLANDO, FL, 32837, USA", "last_updated": "10/30/2008", "status": "Active", "address_components": {"street": "1934 CROSSHAIR CIRCLE", "city": "ORLANDO", "state": "FL", "zip_code": "32837", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD VENTURES LLC", "entity_number": "E0626082008-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/01/2008", "nv_business_id": "NV20081106518", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "GG INTERNATIONAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081106518", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2008", "effective_date": "10/30/2008", "filing_number": "20080713473-05", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6445426,this);"}, {"file_date": "10/01/2008", "effective_date": "10/01/2008", "filing_number": "20080654852-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6445444,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLD WIDE MOBILE, INC", "business_id": "1370855", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/28/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161442800", "entity_number": "E0333522016-6", "mark_number": "", "manage_nv_business_id": "NV20161442800", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "1 WORLD WIDE MOBILE, INC", "entity_number": "E0333522016-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/28/2016", "nv_business_id": "NV20161442800", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": ""}, "agent": {"name": "SIMON \tWILBY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161442800", "office_or_position": "", "jurisdiction": "", "street_address": "840 S RANCHO DRIVE 4 755, LAS VEGAS, NV, 89106, USA", "mailing_address": "", "street_address_components": {"street": "840 S RANCHO DRIVE 4 755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLD WIDE MOBILE, INC", "Entity Number": "E0333522016-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/28/2016", "NV Business ID": "NV20161442800", "Termination Date": "", "Annual Report Due Date": "7/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "SIMON \tWILBY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "840 S RANCHO DRIVE 4 755, LAS VEGAS, NV, 89106, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SIMON WILBY", "address": "840 S RANCHO DRIVE 4 755, LAS VEGAS, NV, 89106, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DRIVE 4 755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Secretary", "name": "SIMON WILBY", "address": "840 S RANCHO DRIVE 4 755, LAS VEGAS, NV, 89106, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DRIVE 4 755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Treasurer", "name": "SIMON WILBY", "address": "840 S RANCHO DRIVE 4 755, LAS VEGAS, NV, 89106, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DRIVE 4 755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Director", "name": "SIMON WILBY", "address": "840 S RANCHO DRIVE 4 755, LAS VEGAS, NV, 89106, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DRIVE 4 755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SIMON WILBY", "address": "840 S RANCHO DRIVE 4 755, LAS VEGAS, NV, 89106, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DRIVE 4 755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Secretary", "name": "SIMON WILBY", "address": "840 S RANCHO DRIVE 4 755, LAS VEGAS, NV, 89106, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DRIVE 4 755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Treasurer", "name": "SIMON WILBY", "address": "840 S RANCHO DRIVE 4 755, LAS VEGAS, NV, 89106, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DRIVE 4 755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Director", "name": "SIMON WILBY", "address": "840 S RANCHO DRIVE 4 755, LAS VEGAS, NV, 89106, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DRIVE 4 755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLD WIDE MOBILE, INC", "entity_number": "E0333522016-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/28/2016", "nv_business_id": "NV20161442800", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": "", "agent_name": "SIMON \tWILBY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161442800", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "840 S RANCHO DRIVE 4 755, LAS VEGAS, NV, 89106, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "840 S RANCHO DRIVE 4 755", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/08/2018", "effective_date": "03/08/2018", "filing_number": "20180109897-25", "document_type": "Certificate of Designation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(8689864,this);"}, {"file_date": "08/23/2017", "effective_date": "08/23/2017", "filing_number": "20170360499-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8688092,this);"}, {"file_date": "03/24/2017", "effective_date": "03/24/2017", "filing_number": "20170128656-98", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8687867,this);"}, {"file_date": "02/14/2017", "effective_date": "02/14/2017", "filing_number": "20170066469-01", "document_type": "Merge In", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(8688985,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLDLY WISE LANGUAGE & CULTURE ORG.", "business_id": "574924", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/28/2005", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20051297998", "entity_number": "E0134552005-5", "mark_number": "", "manage_nv_business_id": "NV20051297998", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "1 WORLDLY WISE LANGUAGE & CULTURE ORG.", "entity_number": "E0134552005-5", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2005", "nv_business_id": "NV20051297998", "termination_date": "", "annual_report_due": "3/31/2005", "compliance_hold": ""}, "agent": {"name": "CHRIS COTE'", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051297998", "office_or_position": "", "jurisdiction": "", "street_address": "2017 SHADOW BROOK CT, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "2017 SHADOW BROOK CT", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLDLY WISE LANGUAGE & CULTURE ORG.", "Entity Number": "E0134552005-5", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "02/28/2005", "NV Business ID": "NV20051297998", "Termination Date": "", "Annual Report Due Date": "3/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRIS COTE'", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2017 SHADOW BROOK CT, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLDLY WISE LANGUAGE & CULTURE ORG.", "entity_number": "E0134552005-5", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2005", "nv_business_id": "NV20051297998", "termination_date": "", "annual_report_due": "3/31/2005", "compliance_hold": "", "agent_name": "CHRIS COTE'", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051297998", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2017 SHADOW BROOK CT, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2017 SHADOW BROOK CT", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2005", "effective_date": "02/28/2005", "filing_number": "20050064185-81", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4725120,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1 WORLDLY WISE LANGUAGE & CULTURE ORGANIZATION", "business_id": "455666", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/24/2002", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20021378346", "entity_number": "C18534-2002", "mark_number": "", "manage_nv_business_id": "NV20021378346", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "1 WORLDLY WISE LANGUAGE & CULTURE ORGANIZATION", "entity_number": "C18534-2002", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "07/24/2002", "nv_business_id": "NV20021378346", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": "PAUL T COTE'", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021378346", "office_or_position": "", "jurisdiction": "", "street_address": "2017 SHADOW BROOK COURT, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "2017 SHADOW BROOK COURT", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1 WORLDLY WISE LANGUAGE & CULTURE ORGANIZATION", "Entity Number": "C18534-2002", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "07/24/2002", "NV Business ID": "NV20021378346", "Termination Date": "", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAUL T COTE'", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2017 SHADOW BROOK COURT, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHRIS COTE", "address": "1801 HWY 50 E STE I, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1801 HWY 50 E STE I", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "CHRIS COTE", "address": "1801 HWY 50 E STE I, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1801 HWY 50 E STE I", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "CHRIS COTE", "address": "1801 HWY 50 E STE I, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1801 HWY 50 E STE I", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "CHRIS COTE", "address": "1801 HWY 50 E STE I, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1801 HWY 50 E STE I", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "CHRIS COTE", "address": "1801 HWY 50 E STE I, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1801 HWY 50 E STE I", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "CHRIS COTE", "address": "1801 HWY 50 E STE I, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1801 HWY 50 E STE I", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "1 WORLDLY WISE LANGUAGE & CULTURE ORGANIZATION", "entity_number": "C18534-2002", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "07/24/2002", "nv_business_id": "NV20021378346", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": "PAUL T COTE'", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021378346", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2017 SHADOW BROOK COURT, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2017 SHADOW BROOK COURT", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/25/2004", "effective_date": "10/25/2004", "filing_number": "C18534-2002-005", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4054254,this);"}, {"file_date": "08/18/2004", "effective_date": "08/18/2004", "filing_number": "C18534-2002-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4054253,this);"}, {"file_date": "07/21/2004", "effective_date": "07/21/2004", "filing_number": "C18534-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4053857,this);"}, {"file_date": "07/28/2003", "effective_date": "07/28/2003", "filing_number": "C18534-2002-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4054252,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1WORLD COLLECTIONS INC.", "business_id": "395596", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/07/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001466902", "entity_number": "C29716-2000", "mark_number": "", "manage_nv_business_id": "NV20001466902", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "1WORLD COLLECTIONS INC.", "entity_number": "C29716-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/07/2000", "nv_business_id": "NV20001466902", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001466902", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1WORLD COLLECTIONS INC.", "Entity Number": "C29716-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "11/07/2000", "NV Business ID": "NV20001466902", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GIUSEPPE VIOLA ROBERTI", "address": "5348 Vegas Dr., Las Vegas, NV, 89109, USA", "last_updated": "12/29/2025", "status": "Active", "address_components": {"street": "5348 Vegas Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "LUIS ELIZALDE DIAZ", "address": "5348 Vegas Dr., Las Vegas, NV, 89108, USA", "last_updated": "12/29/2025", "status": "Active", "address_components": {"street": "5348 Vegas Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "GIUSEPPE VIOLA ROBERTI", "address": "5348 Vegas Dr., Las Vegas, NV, 89108, USA", "last_updated": "12/29/2025", "status": "Active", "address_components": {"street": "5348 Vegas Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "LUIS ELIZALDE DIAZ", "address": "5348 Vegas Dr., Las Vegas, NV, 89108, USA", "last_updated": "12/29/2025", "status": "Active", "address_components": {"street": "5348 Vegas Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GIUSEPPE VIOLA ROBERTI", "address": "5348 Vegas Dr., Las Vegas, NV, 89109, USA", "last_updated": "12/29/2025", "status": "Active", "address_components": {"street": "5348 Vegas Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "LUIS ELIZALDE DIAZ", "address": "5348 Vegas Dr., Las Vegas, NV, 89108, USA", "last_updated": "12/29/2025", "status": "Active", "address_components": {"street": "5348 Vegas Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "GIUSEPPE VIOLA ROBERTI", "address": "5348 Vegas Dr., Las Vegas, NV, 89108, USA", "last_updated": "12/29/2025", "status": "Active", "address_components": {"street": "5348 Vegas Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "LUIS ELIZALDE DIAZ", "address": "5348 Vegas Dr., Las Vegas, NV, 89108, USA", "last_updated": "12/29/2025", "status": "Active", "address_components": {"street": "5348 Vegas Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1WORLD COLLECTIONS INC.", "entity_number": "C29716-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/07/2000", "nv_business_id": "NV20001466902", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001466902", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2025", "effective_date": "12/29/2025", "filing_number": "20255401983", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16739409,this);"}, {"file_date": "09/16/2025", "effective_date": "09/16/2025", "filing_number": "20255181527", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(15211987,this);"}, {"file_date": "09/04/2025", "effective_date": "09/04/2025", "filing_number": "20255155105", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15185706,this);"}, {"file_date": "08/27/2025", "effective_date": "08/27/2025", "filing_number": "20255149230", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15179892,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 46, "total_records": 46}, "first_snapshot": {"business_details": {"business_name": "1WORLD COLLECTIONS INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/07/2000", "name": "1WORLD COLLECTIONS INC.", "status": "Default"}, "principal_office": {"address": "USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "EASTBIZ.COM, INC.", "attention": "", "address1_address2_city_state_zip_country": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "email": "info@incparadise.com"}], "officers": [{"date": "09/04/2025", "title": "President", "name": "Joseph Roberti", "attention": "", "address1_address2_city_state_zip_country": "5348 Vegas Dr., Las Vegas, NV, 89109, USA"}, {"date": "09/04/2025", "title": "President", "name": "Luis Elizalde Diaz", "attention": "", "address1_address2_city_state_zip_country": "5348 Vegas Dr., Las Vegas, NV, 89108, USA"}, {"date": "09/04/2025", "title": "Secretary", "name": "Luis Elizalde Diaz", "attention": "", "address1_address2_city_state_zip_country": "5348 Vegas Dr., Las Vegas, NV, 89108, USA"}, {"date": "09/04/2025", "title": "Treasurer", "name": "Joseph Roberti", "attention": "", "address1_address2_city_state_zip_country": "5348 Vegas Dr., Las Vegas, NV, 89108, USA"}]}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1WORLD DIRECT US , INC.", "business_id": "1074379", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/15/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111594423", "entity_number": "E0513042011-1", "mark_number": "", "manage_nv_business_id": "NV20111594423", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "1WORLD DIRECT US , INC.", "entity_number": "E0513042011-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/15/2011", "nv_business_id": "NV20111594423", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111594423", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1WORLD DIRECT US , INC.", "Entity Number": "E0513042011-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/15/2011", "NV Business ID": "NV20111594423", "Termination Date": "", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "THOMAS KRUCKER", "address": "10300 W CHARLESTON #325, LAS VEGAS, NV, 89135, USA", "last_updated": "09/26/2013", "status": "Active", "address_components": {"street": "10300 W CHARLESTON #325", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Secretary", "name": "HECTOR PEREZ", "address": "10300 W CHARLESTON #325, LAS VEGAS, NV, 89135, USA", "last_updated": "09/26/2013", "status": "Active", "address_components": {"street": "10300 W CHARLESTON #325", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Treasurer", "name": "HECTOR PEREZ", "address": "10300 W CHARLESTON #325, LAS VEGAS, NV, 89135, USA", "last_updated": "09/26/2013", "status": "Active", "address_components": {"street": "10300 W CHARLESTON #325", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Director", "name": "THOMAS KRUCKER", "address": "10300 W CHARLESTON #325, LAS VEGAS, NV, 89135, USA", "last_updated": "09/26/2013", "status": "Active", "address_components": {"street": "10300 W CHARLESTON #325", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Director", "name": "HECTOR PEREZ", "address": "10300 W CHARLESTON #325, LAS VEGAS, NV, 89135, USA", "last_updated": "09/26/2013", "status": "Active", "address_components": {"street": "10300 W CHARLESTON #325", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "THOMAS KRUCKER", "address": "10300 W CHARLESTON #325, LAS VEGAS, NV, 89135, USA", "last_updated": "09/26/2013", "status": "Active", "address_components": {"street": "10300 W CHARLESTON #325", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Secretary", "name": "HECTOR PEREZ", "address": "10300 W CHARLESTON #325, LAS VEGAS, NV, 89135, USA", "last_updated": "09/26/2013", "status": "Active", "address_components": {"street": "10300 W CHARLESTON #325", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Treasurer", "name": "HECTOR PEREZ", "address": "10300 W CHARLESTON #325, LAS VEGAS, NV, 89135, USA", "last_updated": "09/26/2013", "status": "Active", "address_components": {"street": "10300 W CHARLESTON #325", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Director", "name": "THOMAS KRUCKER", "address": "10300 W CHARLESTON #325, LAS VEGAS, NV, 89135, USA", "last_updated": "09/26/2013", "status": "Active", "address_components": {"street": "10300 W CHARLESTON #325", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Director", "name": "HECTOR PEREZ", "address": "10300 W CHARLESTON #325, LAS VEGAS, NV, 89135, USA", "last_updated": "09/26/2013", "status": "Active", "address_components": {"street": "10300 W CHARLESTON #325", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "1WORLD DIRECT US , INC.", "entity_number": "E0513042011-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/15/2011", "nv_business_id": "NV20111594423", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111594423", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/05/2015", "effective_date": "11/05/2015", "filing_number": "20150489668-39", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(7385557,this);"}, {"file_date": "09/26/2013", "effective_date": "09/26/2013", "filing_number": "20130628744-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7385871,this);"}, {"file_date": "09/26/2013", "effective_date": "09/26/2013", "filing_number": "20130628664-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7385999,this);"}, {"file_date": "11/04/2011", "effective_date": "11/04/2011", "filing_number": "20110792437-96", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7386348,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1WORLD PARTNERS LLC", "business_id": "1516402", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/15/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191043036", "entity_number": "E0020012019-0", "mark_number": "", "manage_nv_business_id": "NV20191043036", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "1WORLD PARTNERS LLC", "entity_number": "E0020012019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/15/2019", "nv_business_id": "NV20191043036", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191043036", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1WORLD PARTNERS LLC", "Entity Number": "E0020012019-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/15/2019", "NV Business ID": "NV20191043036", "Termination Date": "", "Annual Report Due Date": "1/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL JOHNSON", "address": "3773 HOWARD HUGHES PARKWAY, SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "01/15/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PARKWAY", "city": "SUITE 500S", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169 - 6014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL JOHNSON", "address": "3773 HOWARD HUGHES PARKWAY, SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "01/15/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PARKWAY", "city": "SUITE 500S", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169 - 6014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1WORLD PARTNERS LLC", "entity_number": "E0020012019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/15/2019", "nv_business_id": "NV20191043036", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191043036", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/19/2022", "effective_date": "01/19/2022", "filing_number": "20222034111", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12319729,this);"}, {"file_date": "08/09/2021", "effective_date": "08/09/2021", "filing_number": "20211668885", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11982500,this);"}, {"file_date": "06/09/2020", "effective_date": "06/09/2020", "filing_number": "20200714551", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11094584,this);"}, {"file_date": "01/18/2019", "effective_date": "01/18/2019", "filing_number": "20190025009-28", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9111725,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "1WORLD PARTNERS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2022"}, "name_changes": {"date": "01/15/2019", "name": "1WORLD PARTNERS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "3773 HOWARD HUGHES PKWY STE 500S, Las Vegas, NV, 89169 - 6014, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "01/15/2019", "title": "Managing Member", "name": "MICHAEL JOHNSON", "attention": "", "address1_address2_city_state_zip_country": "3773 HOWARD HUGHES PARKWAY, SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA"}]}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1World1Love. Inc", "business_id": "1858656", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/21/2020", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20201796696", "entity_number": "E7095942020-3", "mark_number": "", "manage_nv_business_id": "NV20201796696", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "1WORLD1LOVE. INC", "entity_number": "E7095942020-3", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "05/21/2020", "nv_business_id": "NV20201796696", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201796696", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1WORLD1LOVE. INC", "Entity Number": "E7095942020-3", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Revoked", "Formation Date": "05/21/2020", "NV Business ID": "NV20201796696", "Termination Date": "", "Annual Report Due Date": "5/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Rocky Anthony Bulilis", "address": "730 W Kathryn Ave, Pahrump, NV, 89060, USA", "last_updated": "06/05/2020", "status": "Active", "address_components": {"street": "730 W Kathryn Ave", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Secretary", "name": "Scott Morris", "address": "3240 Babson Drive, Elk Grove, CA, 95758, USA", "last_updated": "06/05/2020", "status": "Active", "address_components": {"street": "3240 Babson Drive", "city": "Elk Grove", "state": "CA", "zip_code": "95758", "country": "USA"}}, {"title": "Treasurer", "name": "Rocky Anthony Bulilis", "address": "730 W Kathryn Ave, Pahrump, NV, 89060, USA", "last_updated": "06/05/2020", "status": "Active", "address_components": {"street": "730 W Kathryn Ave", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Director", "name": "Rocky Anthony Bulilis", "address": "730 W Kathryn Ave, Pahrump, NV, 89060, USA", "last_updated": "06/05/2020", "status": "Active", "address_components": {"street": "730 W Kathryn Ave", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Rocky Anthony Bulilis", "address": "730 W Kathryn Ave, Pahrump, NV, 89060, USA", "last_updated": "06/05/2020", "status": "Active", "address_components": {"street": "730 W Kathryn Ave", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Secretary", "name": "Scott Morris", "address": "3240 Babson Drive, Elk Grove, CA, 95758, USA", "last_updated": "06/05/2020", "status": "Active", "address_components": {"street": "3240 Babson Drive", "city": "Elk Grove", "state": "CA", "zip_code": "95758", "country": "USA"}}, {"title": "Treasurer", "name": "Rocky Anthony Bulilis", "address": "730 W Kathryn Ave, Pahrump, NV, 89060, USA", "last_updated": "06/05/2020", "status": "Active", "address_components": {"street": "730 W Kathryn Ave", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Director", "name": "Rocky Anthony Bulilis", "address": "730 W Kathryn Ave, Pahrump, NV, 89060, USA", "last_updated": "06/05/2020", "status": "Active", "address_components": {"street": "730 W Kathryn Ave", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "1WORLD1LOVE. INC", "entity_number": "E7095942020-3", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "05/21/2020", "nv_business_id": "NV20201796696", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201796696", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2020", "effective_date": "05/21/2020", "filing_number": "20200709614", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "DownloadReport(\"613953\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "05/21/2020", "effective_date": "05/21/2020", "filing_number": "20200709604", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11090039,this);"}, {"file_date": "05/21/2020", "effective_date": "05/21/2020", "filing_number": "20200709593", "document_type": "Articles of Incorporation-Nonprofit", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(11090027,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1WORLD1LOVE. INC", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2021", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "05/21/2020", "name": "1WORLD1LOVE. INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "06/05/2020", "title": "President", "name": "Rocky Anthony Bulilis", "attention": "", "address1_address2_city_state_zip_country": "730 W Kathryn Ave, Pahrump, NV, 89060, USA"}, {"date": "06/05/2020", "title": "Secretary", "name": "Scott Morris", "attention": "", "address1_address2_city_state_zip_country": "3240 Babson Drive, Elk Grove, CA, 95758, USA"}, {"date": "06/05/2020", "title": "Treasurer", "name": "Rocky Anthony Bulilis", "attention": "", "address1_address2_city_state_zip_country": "730 W Kathryn Ave, Pahrump, NV, 89060, USA"}, {"date": "06/05/2020", "title": "Director", "name": "Rocky Anthony Bulilis", "attention": "", "address1_address2_city_state_zip_country": "730 W Kathryn Ave, Pahrump, NV, 89060, USA"}]}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1WORLDCARDUS, LLC", "business_id": "651175", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/17/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061414889", "entity_number": "E0022332006-5", "mark_number": "", "manage_nv_business_id": "NV20061414889", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "1WORLDCARDUS, LLC", "entity_number": "E0022332006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/17/2006", "nv_business_id": "NV20061414889", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL FORMATION, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061414889", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2724 OTTER CREEK CT 101, LAS VEGAS, NV, 89117 - 1732, USA", "mailing_address": "", "street_address_components": {"street": "2724 OTTER CREEK CT 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1732", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1WORLDCARDUS, LLC", "Entity Number": "E0022332006-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/17/2006", "NV Business ID": "NV20061414889", "Termination Date": "", "Annual Report Due Date": "1/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL FORMATION, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2724 OTTER CREEK CT 101, LAS VEGAS, NV, 89117 - 1732, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CHRISTOPHER BERLANDIER", "address": "2724 OTTER CREEK CT 101, LAS VEGAS, NV, 89117 - 1732, USA", "last_updated": "03/07/2008", "status": "Active", "address_components": {"street": "2724 OTTER CREEK CT 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1732", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CHRISTOPHER BERLANDIER", "address": "2724 OTTER CREEK CT 101, LAS VEGAS, NV, 89117 - 1732, USA", "last_updated": "03/07/2008", "status": "Active", "address_components": {"street": "2724 OTTER CREEK CT 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1732", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "1WORLDCARDUS, LLC", "entity_number": "E0022332006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/17/2006", "nv_business_id": "NV20061414889", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL FORMATION, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061414889", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2724 OTTER CREEK CT 101, LAS VEGAS, NV, 89117 - 1732, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2724 OTTER CREEK CT 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117 - 1732", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/07/2008", "effective_date": "03/07/2008", "filing_number": "20080159971-72", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5196959,this);"}, {"file_date": "05/02/2007", "effective_date": "05/02/2007", "filing_number": "20070313486-54", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5199363,this);"}, {"file_date": "05/02/2007", "effective_date": "05/02/2007", "filing_number": "20070313485-43", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5196646,this);"}, {"file_date": "04/23/2007", "effective_date": "04/23/2007", "filing_number": "20070279328-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5196826,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1WorldFinancial", "business_id": "2027877", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "11/22/2021", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E19087802021-6", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "1WORLDFINANCIAL", "entity_number": "E19087802021-6", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "11/22/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1WORLDFINANCIAL", "Entity Number": "E19087802021-6", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "11/22/2021", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "1WORLDFINANCIAL", "entity_number": "E19087802021-6", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "11/22/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/22/2021", "effective_date": "11/22/2021", "filing_number": "20211908778", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12203189,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304153, "worker_id": "worker-2", "ts": 1775054878, "record_type": "business_detail", "name": "1WorldFinancial, LLC", "business_id": "2028214", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/23/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212287533", "entity_number": "E19112202021-0", "mark_number": "", "manage_nv_business_id": "NV20212287533", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "1WORLDFINANCIAL, LLC", "entity_number": "E19112202021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/23/2021", "nv_business_id": "NV20212287533", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": ""}, "agent": {"name": "Fred Joseph Moore", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212287533", "office_or_position": "", "jurisdiction": "", "street_address": "1348 Pawnee Dr, Desert Inn, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "1348 Pawnee Dr", "city": "Desert Inn", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "1WORLDFINANCIAL, LLC", "Entity Number": "E19112202021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/23/2021", "NV Business ID": "NV20212287533", "Termination Date": "", "Annual Report Due Date": "11/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Fred Joseph Moore", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1348 Pawnee Dr, Desert Inn, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Fred Moore", "address": "1348 Pawnee Dr, Desert Inn, Las Vegas, NV, 89169, USA", "last_updated": "11/23/2021", "status": "Active", "address_components": {"street": "1348 Pawnee Dr", "city": "Desert Inn", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}, {"title": "Manager", "name": "Albert Morona", "address": "1348 Pawnee Dr, Las Vegas, NV, 89169, USA", "last_updated": "11/23/2021", "status": "Active", "address_components": {"street": "1348 Pawnee Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Manager", "name": "Girlie Morona", "address": "1348 Pawnee Dr, Las Vegas, NV, 89169, USA", "last_updated": "11/23/2021", "status": "Active", "address_components": {"street": "1348 Pawnee Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Manager", "name": "Marcelina Moore", "address": "1348 Pawnee Dr, Las Vegas, NV, 89169, USA", "last_updated": "11/23/2021", "status": "Active", "address_components": {"street": "1348 Pawnee Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Manager", "name": "Tony Le", "address": "1348 Pawnee Dr, Las Vegas, NV, 89169, USA", "last_updated": "11/23/2021", "status": "Active", "address_components": {"street": "1348 Pawnee Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "Manager", "name": "Fred Moore", "address": "1348 Pawnee Dr, Desert Inn, Las Vegas, NV, 89169, USA", "last_updated": "11/23/2021", "status": "Active", "address_components": {"street": "1348 Pawnee Dr", "city": "Desert Inn", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}, {"title": "Manager", "name": "Albert Morona", "address": "1348 Pawnee Dr, Las Vegas, NV, 89169, USA", "last_updated": "11/23/2021", "status": "Active", "address_components": {"street": "1348 Pawnee Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Manager", "name": "Girlie Morona", "address": "1348 Pawnee Dr, Las Vegas, NV, 89169, USA", "last_updated": "11/23/2021", "status": "Active", "address_components": {"street": "1348 Pawnee Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Manager", "name": "Marcelina Moore", "address": "1348 Pawnee Dr, Las Vegas, NV, 89169, USA", "last_updated": "11/23/2021", "status": "Active", "address_components": {"street": "1348 Pawnee Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Manager", "name": "Tony Le", "address": "1348 Pawnee Dr, Las Vegas, NV, 89169, USA", "last_updated": "11/23/2021", "status": "Active", "address_components": {"street": "1348 Pawnee Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "1WORLDFINANCIAL, LLC", "entity_number": "E19112202021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/23/2021", "nv_business_id": "NV20212287533", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": "", "agent_name": "Fred Joseph Moore", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212287533", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1348 Pawnee Dr, Desert Inn, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1348 Pawnee Dr", "city": "Desert Inn", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/27/2021", "effective_date": "12/27/2021", "filing_number": "20211980798", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12271669,this);"}, {"file_date": "11/23/2021", "effective_date": "11/23/2021", "filing_number": "20211911221", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12205502,this);"}, {"file_date": "11/23/2021", "effective_date": "11/23/2021", "filing_number": "20211911219", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "8", "snapshot_onclick": "GetSnapShot(12205501,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "1WORLDFINANCIAL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2022"}, "name_changes": {"date": "11/23/2021", "name": "1WORLDFINANCIAL, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Fred Joseph Moore", "attention": "", "address1_address2_city_state_zip_country": "1348 Pawnee Dr, Desert Inn, Las Vegas, NV, 89169, USA", "email": "fred.moore50@gmail.com"}], "officers": [{"date": "11/23/2021", "title": "Manager", "name": "Fred Moore", "attention": "", "address1_address2_city_state_zip_country": "1348 Pawnee Dr, Desert Inn, Las Vegas, NV, 89169, USA"}, {"date": "11/23/2021", "title": "Manager", "name": "Albert Morona", "attention": "", "address1_address2_city_state_zip_country": "1348 Pawnee Dr, Las Vegas, NV, 89169, USA"}, {"date": "11/23/2021", "title": "Manager", "name": "Girlie Morona", "attention": "", "address1_address2_city_state_zip_country": "1348 Pawnee Dr, Las Vegas, NV, 89169, USA"}, {"date": "11/23/2021", "title": "Manager", "name": "Marcelina Moore", "attention": "", "address1_address2_city_state_zip_country": "1348 Pawnee Dr, Las Vegas, NV, 89169, USA"}, {"date": "11/23/2021", "title": "Manager", "name": "Tony Le", "attention": "", "address1_address2_city_state_zip_country": "1348 Pawnee Dr, Las Vegas, NV, 89169, USA"}, {"date": "11/23/2021", "title": "Manager", "name": "Tam Le", "attention": "", "address1_address2_city_state_zip_country": "1348 Pawnee Dr, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 335870, "worker_id": "worker-6", "ts": 1775054971, "record_type": "business_detail", "name": "QD PROPERTIES, LLC", "business_id": "785028", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/21/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071162787", "entity_number": "E0461802007-4", "mark_number": "", "manage_nv_business_id": "NV20071162787", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QD PROPERTIES, LLC", "entity_number": "E0461802007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/2007", "nv_business_id": "NV20071162787", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": "ROGER HOCKING", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071162787", "office_or_position": "", "jurisdiction": "", "street_address": "6038 TOPAZ ST STE 1, LAS VEGAS, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "6038 TOPAZ ST STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QD PROPERTIES, LLC", "Entity Number": "E0461802007-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/21/2007", "NV Business ID": "NV20071162787", "Termination Date": "", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROGER HOCKING", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6038 TOPAZ ST STE 1, LAS VEGAS, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROGER HOCKING", "address": "1595 DARRYL AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "12/17/2008", "status": "Active", "address_components": {"street": "1595 DARRYL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROGER HOCKING", "address": "1595 DARRYL AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "12/17/2008", "status": "Active", "address_components": {"street": "1595 DARRYL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QD PROPERTIES, LLC", "entity_number": "E0461802007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/2007", "nv_business_id": "NV20071162787", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": "ROGER HOCKING", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071162787", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6038 TOPAZ ST STE 1, LAS VEGAS, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6038 TOPAZ ST STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2008", "effective_date": "12/17/2008", "filing_number": "20080816664-91", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5978212,this);"}, {"file_date": "06/05/2008", "effective_date": "06/05/2008", "filing_number": "20080384312-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5977310,this);"}, {"file_date": "07/19/2007", "effective_date": "07/19/2007", "filing_number": "20070492846-92", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5978982,this);"}, {"file_date": "06/21/2007", "effective_date": "06/21/2007", "filing_number": "20070433560-00", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5978211,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335870, "worker_id": "worker-6", "ts": 1775054971, "record_type": "business_detail", "name": "QDP CAPITAL INC.", "business_id": "1357557", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/02/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161257541", "entity_number": "E0197572016-5", "mark_number": "", "manage_nv_business_id": "NV20161257541", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QDP CAPITAL INC.", "entity_number": "E0197572016-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/02/2016", "nv_business_id": "NV20161257541", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161257541", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QDP CAPITAL INC.", "Entity Number": "E0197572016-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "05/02/2016", "NV Business ID": "NV20161257541", "Termination Date": "", "Annual Report Due Date": "5/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "QUANG PHAM", "address": "200 S. VIRGINIA, 8TH FLOOR, RENO, NV, 89501, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "200 S. VIRGINIA", "city": "8TH FLOOR", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Secretary", "name": "QUANG PHAM", "address": "200 S. VIRGINIA, 8TH FLOOR, RENO, NV, 89501, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "200 S. VIRGINIA", "city": "8TH FLOOR", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Treasurer", "name": "QUANG PHAM", "address": "200 S. VIRGINIA, 8TH FLOOR, RENO, NV, 89501, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "200 S. VIRGINIA", "city": "8TH FLOOR", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Director", "name": "QUANG PHAM", "address": "200 S. VIRGINIA, 8TH FLOOR, RENO, NV, 89501, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "200 S. VIRGINIA", "city": "8TH FLOOR", "state": "RENO", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "QUANG PHAM", "address": "200 S. VIRGINIA, 8TH FLOOR, RENO, NV, 89501, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "200 S. VIRGINIA", "city": "8TH FLOOR", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Secretary", "name": "QUANG PHAM", "address": "200 S. VIRGINIA, 8TH FLOOR, RENO, NV, 89501, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "200 S. VIRGINIA", "city": "8TH FLOOR", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Treasurer", "name": "QUANG PHAM", "address": "200 S. VIRGINIA, 8TH FLOOR, RENO, NV, 89501, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "200 S. VIRGINIA", "city": "8TH FLOOR", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Director", "name": "QUANG PHAM", "address": "200 S. VIRGINIA, 8TH FLOOR, RENO, NV, 89501, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "200 S. VIRGINIA", "city": "8TH FLOOR", "state": "RENO", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QDP CAPITAL INC.", "entity_number": "E0197572016-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/02/2016", "nv_business_id": "NV20161257541", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161257541", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2017", "effective_date": "10/10/2017", "filing_number": "20170432088-65", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8642225,this);"}, {"file_date": "05/31/2017", "effective_date": "05/31/2017", "filing_number": "20170238439-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8639146,this);"}, {"file_date": "06/30/2016", "effective_date": "06/30/2016", "filing_number": "20160294140-59", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8639985,this);"}, {"file_date": "05/02/2016", "effective_date": "05/02/2016", "filing_number": "20160198933-02", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8641313,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335870, "worker_id": "worker-6", "ts": 1775054971, "record_type": "business_detail", "name": "QDP LLC", "business_id": "941172", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/05/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091280401", "entity_number": "E0420062009-7", "mark_number": "", "manage_nv_business_id": "NV20091280401", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QDP LLC", "entity_number": "E0420062009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/05/2009", "nv_business_id": "NV20091280401", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": ""}, "agent": {"name": "DAVID MARTE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091280401", "office_or_position": "", "jurisdiction": "", "street_address": "10328 TRANQUIL BREEZE ST., LAS VEGAS, NV, 89183, USA", "mailing_address": "", "street_address_components": {"street": "10328 TRANQUIL BREEZE ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QDP LLC", "Entity Number": "E0420062009-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/05/2009", "NV Business ID": "NV20091280401", "Termination Date": "", "Annual Report Due Date": "8/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID MARTE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10328 TRANQUIL BREEZE ST., LAS VEGAS, NV, 89183, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID MARTE", "address": "10328 TRANQUIL BREEZE ST, LAS VEGAS, NV, 89183, USA", "last_updated": "08/07/2009", "status": "Active", "address_components": {"street": "10328 TRANQUIL BREEZE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}, {"title": "Managing Member", "name": "PAUL D QUINN", "address": "10328 TRANQUIL BREEZE ST, LAS VEGAS, NV, 89183, USA", "last_updated": "08/07/2009", "status": "Active", "address_components": {"street": "10328 TRANQUIL BREEZE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT WALLACE", "address": "3110 SOUTH MONTE CRISTO WAY, LAS VEGAS, NV, 89117, USA", "last_updated": "08/07/2009", "status": "Active", "address_components": {"street": "3110 SOUTH MONTE CRISTO WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID MARTE", "address": "10328 TRANQUIL BREEZE ST, LAS VEGAS, NV, 89183, USA", "last_updated": "08/07/2009", "status": "Active", "address_components": {"street": "10328 TRANQUIL BREEZE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}, {"title": "Managing Member", "name": "PAUL D QUINN", "address": "10328 TRANQUIL BREEZE ST, LAS VEGAS, NV, 89183, USA", "last_updated": "08/07/2009", "status": "Active", "address_components": {"street": "10328 TRANQUIL BREEZE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT WALLACE", "address": "3110 SOUTH MONTE CRISTO WAY, LAS VEGAS, NV, 89117, USA", "last_updated": "08/07/2009", "status": "Active", "address_components": {"street": "3110 SOUTH MONTE CRISTO WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QDP LLC", "entity_number": "E0420062009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/05/2009", "nv_business_id": "NV20091280401", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": "", "agent_name": "DAVID MARTE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091280401", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10328 TRANQUIL BREEZE ST., LAS VEGAS, NV, 89183, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10328 TRANQUIL BREEZE ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/07/2009", "effective_date": "08/07/2009", "filing_number": "20090604201-34", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6721987,this);"}, {"file_date": "08/05/2009", "effective_date": "08/05/2009", "filing_number": "20090600380-18", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6720815,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304283, "worker_id": "worker-5", "ts": 1775055499, "record_type": "business_detail", "name": "20 ACRES @ CENTENNIAL, LLC", "business_id": "26871", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/20/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991037220", "entity_number": "LLC3657-1999", "mark_number": "", "manage_nv_business_id": "NV19991037220", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "20 ACRES @ CENTENNIAL, LLC", "entity_number": "LLC3657-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/20/1999", "nv_business_id": "NV19991037220", "termination_date": "5/20/2499", "annual_report_due": "5/31/2005", "compliance_hold": ""}, "agent": {"name": "CASH THOMAS ASSOCIATES INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991037220", "office_or_position": "", "jurisdiction": "", "street_address": "7625 SOUTH INDUSTRIAL ROAD, #101, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "7625 SOUTH INDUSTRIAL ROAD", "city": "#101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89139"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 ACRES @ CENTENNIAL, LLC", "Entity Number": "LLC3657-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/20/1999", "NV Business ID": "NV19991037220", "Termination Date": "5/20/2499", "Annual Report Due Date": "5/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "CASH THOMAS ASSOCIATES INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7625 SOUTH INDUSTRIAL ROAD, #101, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CASH THOMAS ASSOCIATES", "address": "2970 WEST SAHARA AVENUE STE 100, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2970 WEST SAHARA AVENUE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "LAND MANAGEMENT", "address": "2970 WEST SAHARA AVENUE STE 100, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2970 WEST SAHARA AVENUE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CASH THOMAS ASSOCIATES", "address": "2970 WEST SAHARA AVENUE STE 100, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2970 WEST SAHARA AVENUE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "LAND MANAGEMENT", "address": "2970 WEST SAHARA AVENUE STE 100, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2970 WEST SAHARA AVENUE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "20 ACRES @ CENTENNIAL, LLC", "entity_number": "LLC3657-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/20/1999", "nv_business_id": "NV19991037220", "termination_date": "5/20/2499", "annual_report_due": "5/31/2005", "compliance_hold": "", "agent_name": "CASH THOMAS ASSOCIATES INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991037220", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7625 SOUTH INDUSTRIAL ROAD, #101, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7625 SOUTH INDUSTRIAL ROAD", "city": "#101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89139"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/09/2004", "effective_date": "07/09/2004", "filing_number": "LLC3657-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(218738,this);"}, {"file_date": "04/05/2004", "effective_date": "04/05/2004", "filing_number": "LLC3657-1999-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(220078,this);"}, {"file_date": "05/30/2003", "effective_date": "05/30/2003", "filing_number": "LLC3657-1999-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(218739,this);"}, {"file_date": "05/10/2002", "effective_date": "05/10/2002", "filing_number": "LLC3657-1999-007", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(218741,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304283, "worker_id": "worker-5", "ts": 1775055499, "record_type": "business_detail", "name": "20 ACRES FORT MOJAVE, LLC", "business_id": "944956", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/26/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091298688", "entity_number": "E0460362009-1", "mark_number": "", "manage_nv_business_id": "NV20091298688", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "20 ACRES FORT MOJAVE, LLC", "entity_number": "E0460362009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/26/2009", "nv_business_id": "NV20091298688", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "FIRST AMERICAN INVESTMENT, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091298688", "office_or_position": "", "jurisdiction": "", "street_address": "2877 PARADISE ROAD #1904, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "2877 PARADISE ROAD #1904", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 ACRES FORT MOJAVE, LLC", "Entity Number": "E0460362009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/26/2009", "NV Business ID": "NV20091298688", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "FIRST AMERICAN INVESTMENT, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2877 PARADISE ROAD #1904, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DENISE HUFFMAN", "address": "2877 PARADISE ROAD, SUITE 1904, LAS VEGAS, NV, 89109, USA", "last_updated": "07/28/2011", "status": "Active", "address_components": {"street": "2877 PARADISE ROAD", "city": "SUITE 1904", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Managing Member", "name": "MICHAEL HUFFMAN", "address": "2877 PARADISE ROAD, #1904, LAS VEGAS, NV, 89109, USA", "last_updated": "07/28/2011", "status": "Active", "address_components": {"street": "2877 PARADISE ROAD", "city": "#1904", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DENISE HUFFMAN", "address": "2877 PARADISE ROAD, SUITE 1904, LAS VEGAS, NV, 89109, USA", "last_updated": "07/28/2011", "status": "Active", "address_components": {"street": "2877 PARADISE ROAD", "city": "SUITE 1904", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Managing Member", "name": "MICHAEL HUFFMAN", "address": "2877 PARADISE ROAD, #1904, LAS VEGAS, NV, 89109, USA", "last_updated": "07/28/2011", "status": "Active", "address_components": {"street": "2877 PARADISE ROAD", "city": "#1904", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "20 ACRES FORT MOJAVE, LLC", "entity_number": "E0460362009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/26/2009", "nv_business_id": "NV20091298688", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "FIRST AMERICAN INVESTMENT, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091298688", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2877 PARADISE ROAD #1904, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2877 PARADISE ROAD #1904", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2012", "effective_date": "04/30/2012", "filing_number": "20120306060-70", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6742456,this);"}, {"file_date": "07/28/2011", "effective_date": "07/28/2011", "filing_number": "20110559688-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6740093,this);"}, {"file_date": "08/09/2010", "effective_date": "08/09/2010", "filing_number": "20100594003-34", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6739842,this);"}, {"file_date": "12/14/2009", "effective_date": "12/14/2009", "filing_number": "20090900906-35", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6740381,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304283, "worker_id": "worker-5", "ts": 1775055499, "record_type": "business_detail", "name": "20 ACRES VICTORVILLE LLC", "business_id": "1946463", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "04/05/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212062071", "entity_number": "E13632622021-3", "mark_number": "", "manage_nv_business_id": "NV20212062071", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "20 ACRES VICTORVILLE LLC", "entity_number": "E13632622021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/05/2021", "nv_business_id": "NV20212062071", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "JOHN E. DAWSON, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212062071", "office_or_position": "", "jurisdiction": "", "street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 ACRES VICTORVILLE LLC", "Entity Number": "E13632622021-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "04/05/2021", "NV Business ID": "NV20212062071", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN E. DAWSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Mahdi Dezham", "address": "700 Sunrise Court, Arlington, TX, 76006, USA", "last_updated": "03/28/2024", "status": "Active", "address_components": {"street": "700 Sunrise Court", "city": "Arlington", "state": "TX", "zip_code": "76006", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Mahdi Dezham", "address": "700 Sunrise Court, Arlington, TX, 76006, USA", "last_updated": "03/28/2024", "status": "Active", "address_components": {"street": "700 Sunrise Court", "city": "Arlington", "state": "TX", "zip_code": "76006", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 ACRES VICTORVILLE LLC", "entity_number": "E13632622021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/05/2021", "nv_business_id": "NV20212062071", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "JOHN E. DAWSON, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212062071", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2024", "effective_date": "03/28/2024", "filing_number": "20243948492", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14054758,this);"}, {"file_date": "02/14/2024", "effective_date": "02/14/2024", "filing_number": "20243821466", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13948236,this);"}, {"file_date": "04/30/2022", "effective_date": "04/30/2022", "filing_number": "20222290389", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12564611,this);"}, {"file_date": "04/05/2021", "effective_date": "04/05/2021", "filing_number": "20211363263", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11719391,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "20 ACRES VICTORVILLE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2024"}, "name_changes": {"date": "04/05/2021", "name": "20 ACRES VICTORVILLE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "JOHN E. DAWSON, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "8925 W. POST ROAD, SUITE 210, LAS VEGAS, NV, 89148, USA", "email": "aschwertfeger@DLNEVADALAW.com"}], "officers": [{"date": "04/05/2021", "title": "Manager", "name": "S.P.E. ADMINISTRATIVE TRUST", "attention": "", "address1_address2_city_state_zip_country": "8925 W. POST ROAD, SUITE 210, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 304283, "worker_id": "worker-5", "ts": 1775055499, "record_type": "business_detail", "name": "20 ACRES, LLC", "business_id": "116246", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/05/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041178809", "entity_number": "LLC17663-2004", "mark_number": "", "manage_nv_business_id": "NV20041178809", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "20 ACRES, LLC", "entity_number": "LLC17663-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/05/2004", "nv_business_id": "NV20041178809", "termination_date": "8/5/2504", "annual_report_due": "8/31/2010", "compliance_hold": ""}, "agent": {"name": "DOMINIC J. MAGLIARDITI", "status": "Active", "entity_type": "Professional Limited Liability Company", "type": "Commercial Registered Agent", "nv_business_id": "NV20041178809", "office_or_position": "", "jurisdiction": "", "street_address": "5545 S. Mountain Vista St. Ste. F, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "5545 S. Mountain Vista St. Ste. F", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 ACRES, LLC", "Entity Number": "LLC17663-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/05/2004", "NV Business ID": "NV20041178809", "Termination Date": "8/5/2504", "Annual Report Due Date": "8/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "DOMINIC J. MAGLIARDITI", "Status": "Active", "CRA Agent Entity Type": "Professional Limited Liability Company", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5545 S. Mountain Vista St. Ste. F, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DOMINIC J MAGLIARDITI", "address": "PO BOX 371145, LAS VEGAS, NV, 89137, USA", "last_updated": "08/31/2009", "status": "Active", "address_components": {"street": "PO BOX 371145", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DOMINIC J MAGLIARDITI", "address": "PO BOX 371145, LAS VEGAS, NV, 89137, USA", "last_updated": "08/31/2009", "status": "Active", "address_components": {"street": "PO BOX 371145", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 ACRES, LLC", "entity_number": "LLC17663-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/05/2004", "nv_business_id": "NV20041178809", "termination_date": "8/5/2504", "annual_report_due": "8/31/2010", "compliance_hold": "", "agent_name": "DOMINIC J. MAGLIARDITI", "agent_status": "Active", "agent_entity_type": "Professional Limited Liability Company", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041178809", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5545 S. Mountain Vista St. Ste. F, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5545 S. Mountain Vista St. Ste. F", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2010", "effective_date": "10/07/2010", "filing_number": "20100765375-56", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(962759,this);"}, {"file_date": "08/31/2009", "effective_date": "08/31/2009", "filing_number": "20090653502-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(962786,this);"}, {"file_date": "08/28/2008", "effective_date": "08/28/2008", "filing_number": "20080573096-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(963627,this);"}, {"file_date": "08/30/2007", "effective_date": "08/30/2007", "filing_number": "20070598325-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(963408,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304283, "worker_id": "worker-5", "ts": 1775055499, "record_type": "business_detail", "name": "20A2272, INC.", "business_id": "397244", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/27/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001482935", "entity_number": "C31366-2000", "mark_number": "", "manage_nv_business_id": "NV20001482935", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "20A2272, INC.", "entity_number": "C31366-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/27/2000", "nv_business_id": "NV20001482935", "termination_date": "", "annual_report_due": "12/31/2000", "compliance_hold": ""}, "agent": {"name": "BENEFIT CAPITAL HOLDINGS, INC.", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20001482935", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3235 N. PIONEER RD, Logandale, NV, 89021, USA", "mailing_address": "", "street_address_components": {"street": "3235 N. PIONEER RD", "city": "Logandale", "state": "NV", "zip_code": "89021", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20A2272, INC.", "Entity Number": "C31366-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/27/2000", "NV Business ID": "NV20001482935", "Termination Date": "", "Annual Report Due Date": "12/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "BENEFIT CAPITAL HOLDINGS, INC.", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3235 N. PIONEER RD, Logandale, NV, 89021, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "20A2272, INC.", "entity_number": "C31366-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/27/2000", "nv_business_id": "NV20001482935", "termination_date": "", "annual_report_due": "12/31/2000", "compliance_hold": "", "agent_name": "BENEFIT CAPITAL HOLDINGS, INC.", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001482935", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3235 N. PIONEER RD, Logandale, NV, 89021, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3235 N. PIONEER RD", "city": "Logandale", "state": "NV", "zip_code": "89021", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/14/2000", "effective_date": "12/14/2000", "filing_number": "C31366-2000-002", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3637818,this);"}, {"file_date": "11/27/2000", "effective_date": "11/27/2000", "filing_number": "C31366-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3637817,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304288, "worker_id": "worker-3", "ts": 1775055514, "record_type": "business_detail", "name": "20 FATHOMS INVESTMENTS, LLC", "business_id": "1395088", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/12/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171025646", "entity_number": "E0018072017-0", "mark_number": "", "manage_nv_business_id": "NV20171025646", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "20 FATHOMS INVESTMENTS, LLC", "entity_number": "E0018072017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/12/2017", "nv_business_id": "NV20171025646", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171025646", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 FATHOMS INVESTMENTS, LLC", "Entity Number": "E0018072017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/12/2017", "NV Business ID": "NV20171025646", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KEVIN IONTA", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "01/12/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "JENNIFER VALENTINE", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "01/12/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KEVIN IONTA", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "01/12/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "JENNIFER VALENTINE", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "01/12/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "20 FATHOMS INVESTMENTS, LLC", "entity_number": "E0018072017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/12/2017", "nv_business_id": "NV20171025646", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171025646", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/01/2019", "effective_date": "05/01/2019", "filing_number": "20190195375-42", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(8766232,this);"}, {"file_date": "01/31/2019", "effective_date": "01/31/2019", "filing_number": "20190051679-70", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8770761,this);"}, {"file_date": "01/12/2017", "effective_date": "01/12/2017", "filing_number": "20170015721-06", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8767678,this);"}, {"file_date": "01/12/2017", "effective_date": "01/12/2017", "filing_number": "20170015720-95", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8766610,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304288, "worker_id": "worker-3", "ts": 1775055514, "record_type": "business_detail", "name": "20 FLEISCHMANN LANE, LLC", "business_id": "77195", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/27/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021165051", "entity_number": "LLC16349-2002", "mark_number": "", "manage_nv_business_id": "NV20021165051", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "20 FLEISCHMANN LANE, LLC", "entity_number": "LLC16349-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/27/2002", "nv_business_id": "NV20021165051", "termination_date": "12/27/2502", "annual_report_due": "12/31/2005", "compliance_hold": ""}, "agent": {"name": "R. BLAIN ANDRUS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021165051", "office_or_position": "", "jurisdiction": "", "street_address": "6100 NEIL ROAD, SUITE 500, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "6100 NEIL ROAD", "city": "SUITE 500", "state": "RENO", "zip_code": "NV", "country": "89511"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 FLEISCHMANN LANE, LLC", "Entity Number": "LLC16349-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/27/2002", "NV Business ID": "NV20021165051", "Termination Date": "12/27/2502", "Annual Report Due Date": "12/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "R. BLAIN ANDRUS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6100 NEIL ROAD, SUITE 500, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD H GOLDSTEIN", "address": "PO BOX 2311, RENO, NV, 89505, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 2311", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}, {"title": "Manager", "name": "RICHARD H GOLDSTEIN", "address": "PO BOX 2311, RENO, NV, 89505, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 2311", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD H GOLDSTEIN", "address": "PO BOX 2311, RENO, NV, 89505, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 2311", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}, {"title": "Manager", "name": "RICHARD H GOLDSTEIN", "address": "PO BOX 2311, RENO, NV, 89505, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 2311", "city": "RENO", "state": "NV", "zip_code": "89505", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "20 FLEISCHMANN LANE, LLC", "entity_number": "LLC16349-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/27/2002", "nv_business_id": "NV20021165051", "termination_date": "12/27/2502", "annual_report_due": "12/31/2005", "compliance_hold": "", "agent_name": "R. BLAIN ANDRUS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021165051", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6100 NEIL ROAD, SUITE 500, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6100 NEIL ROAD", "city": "SUITE 500", "state": "RENO", "zip_code": "NV", "country": "89511"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/19/2005", "effective_date": "01/19/2005", "filing_number": "LLC16349-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(642011,this);"}, {"file_date": "01/09/2004", "effective_date": "01/09/2004", "filing_number": "LLC16349-2002-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(642013,this);"}, {"file_date": "04/04/2003", "effective_date": "04/04/2003", "filing_number": "LLC16349-2002-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(642012,this);"}, {"file_date": "12/27/2002", "effective_date": "12/27/2002", "filing_number": "LLC16349-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(642010,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304291, "worker_id": "worker-4", "ts": 1775055596, "record_type": "business_detail", "name": "2.0 INTERNATIONAL LLC", "business_id": "1029956", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/24/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111053580", "entity_number": "E0038822011-9", "mark_number": "", "manage_nv_business_id": "NV20111053580", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2.0 INTERNATIONAL LLC", "entity_number": "E0038822011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/24/2011", "nv_business_id": "NV20111053580", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": ""}, "agent": {"name": "SARAH BRYANT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111053580", "office_or_position": "", "jurisdiction": "", "street_address": "3565 LAS VEGAS BLVD SOUTH - SUITE #999, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "3565 LAS VEGAS BLVD SOUTH - SUITE #999", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2.0 INTERNATIONAL LLC", "Entity Number": "E0038822011-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/24/2011", "NV Business ID": "NV20111053580", "Termination Date": "", "Annual Report Due Date": "1/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "SARAH BRYANT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3565 LAS VEGAS BLVD SOUTH - SUITE #999, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SARAH BRYANT", "address": "3565 LAS VEGAS BLVD SOUTH, SUITE #999, LAS VEGAS, NV, 89109, USA", "last_updated": "01/24/2011", "status": "Active", "address_components": {"street": "3565 LAS VEGAS BLVD SOUTH", "city": "SUITE #999", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SARAH BRYANT", "address": "3565 LAS VEGAS BLVD SOUTH, SUITE #999, LAS VEGAS, NV, 89109, USA", "last_updated": "01/24/2011", "status": "Active", "address_components": {"street": "3565 LAS VEGAS BLVD SOUTH", "city": "SUITE #999", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2.0 INTERNATIONAL LLC", "entity_number": "E0038822011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/24/2011", "nv_business_id": "NV20111053580", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": "", "agent_name": "SARAH BRYANT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111053580", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3565 LAS VEGAS BLVD SOUTH - SUITE #999, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3565 LAS VEGAS BLVD SOUTH - SUITE #999", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2011", "effective_date": "01/24/2011", "filing_number": "20110053917-49", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7178048,this);"}, {"file_date": "01/24/2011", "effective_date": "01/24/2011", "filing_number": "20110053850-45", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(7178566,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20 BELOW ENTERTAINMENT LLC", "business_id": "887822", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/14/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081237717", "entity_number": "E0652152008-7", "mark_number": "", "manage_nv_business_id": "NV20081237717", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "20 BELOW ENTERTAINMENT LLC", "entity_number": "E0652152008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/14/2008", "nv_business_id": "NV20081237717", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081237717", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 BELOW ENTERTAINMENT LLC", "Entity Number": "E0652152008-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/14/2008", "NV Business ID": "NV20081237717", "Termination Date": "", "Annual Report Due Date": "11/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "20 BELOW ENTERTAINMENT LLC", "entity_number": "E0652152008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/14/2008", "nv_business_id": "NV20081237717", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081237717", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/14/2008", "effective_date": "10/14/2008", "filing_number": "20080681835-91", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6471780,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20 Below LLC", "business_id": "2370978", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/06/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253307339", "entity_number": "E47205372025-0", "mark_number": "", "manage_nv_business_id": "NV20253307339", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "20 BELOW LLC", "entity_number": "E47205372025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/06/2025", "nv_business_id": "NV20253307339", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Emily Brewster", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253307339", "office_or_position": "", "jurisdiction": "", "street_address": "7945 W Ford Ave, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "7945 W Ford Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 BELOW LLC", "Entity Number": "E47205372025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/06/2025", "NV Business ID": "NV20253307339", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Emily Brewster", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7945 W Ford Ave, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Emily Rose Brewster", "address": "7945 W Ford Ave, Las Vegas, NV, 89113, USA", "last_updated": "03/06/2025", "status": "Active", "address_components": {"street": "7945 W Ford Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Managing Member", "name": "Allen Humpherys", "address": "3399 W Grand Rapids Dr, Meridian, ID, 83646, USA", "last_updated": "06/13/2025", "status": "Active", "address_components": {"street": "3399 W Grand Rapids Dr", "city": "Meridian", "state": "ID", "zip_code": "83646", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Emily Rose Brewster", "address": "7945 W Ford Ave, Las Vegas, NV, 89113, USA", "last_updated": "03/06/2025", "status": "Active", "address_components": {"street": "7945 W Ford Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}, {"title": "Managing Member", "name": "Allen Humpherys", "address": "3399 W Grand Rapids Dr, Meridian, ID, 83646, USA", "last_updated": "06/13/2025", "status": "Active", "address_components": {"street": "3399 W Grand Rapids Dr", "city": "Meridian", "state": "ID", "zip_code": "83646", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "20 BELOW LLC", "entity_number": "E47205372025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/06/2025", "nv_business_id": "NV20253307339", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Emily Brewster", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253307339", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7945 W Ford Ave, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7945 W Ford Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265560792", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16878241,this);"}, {"file_date": "06/13/2025", "effective_date": "06/13/2025", "filing_number": "20254966919", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15004446,this);"}, {"file_date": "03/06/2025", "effective_date": "03/06/2025", "filing_number": "20254720538", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14778165,this);"}, {"file_date": "03/06/2025", "effective_date": "03/06/2025", "filing_number": "20254720536", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14778164,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "20 BELOW LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/06/2025", "name": "20 BELOW LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Emily Brewster", "attention": "", "address1_address2_city_state_zip_country": "7945 W Ford Ave, Las Vegas, NV, 89113, USA", "email": "emilyrosebrewster@gmail.com"}], "officers": [{"date": "03/06/2025", "title": "Managing Member", "name": "Emily Rose Brewster", "attention": "", "address1_address2_city_state_zip_country": "7945 W Ford Ave, Las Vegas, NV, 89113, USA"}, {"date": "06/13/2025", "title": "Managing Member", "name": "Allen Humpherys", "attention": "", "address1_address2_city_state_zip_country": "3399 W Grand Rapids Dr, Meridian, ID, 83646, USA"}]}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20 BELOW OF BUTLER, LLC", "business_id": "1012063", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/08/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101742953", "entity_number": "E0488722010-0", "mark_number": "", "manage_nv_business_id": "NV20101742953", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "20 BELOW OF BUTLER, LLC", "entity_number": "E0488722010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/08/2010", "nv_business_id": "NV20101742953", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101742953", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 BELOW OF BUTLER, LLC", "Entity Number": "E0488722010-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/08/2010", "NV Business ID": "NV20101742953", "Termination Date": "", "Annual Report Due Date": "10/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "10/11/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "10/11/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 BELOW OF BUTLER, LLC", "entity_number": "E0488722010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/08/2010", "nv_business_id": "NV20101742953", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101742953", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120716393-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7089736,this);"}, {"file_date": "10/11/2010", "effective_date": "10/11/2010", "filing_number": "20100763549-17", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7089858,this);"}, {"file_date": "10/08/2010", "effective_date": "10/08/2010", "filing_number": "20100762282-70", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7089732,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20 BELOW OF DULUTH, LLC", "business_id": "1013241", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/15/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101757634", "entity_number": "E0501352010-3", "mark_number": "", "manage_nv_business_id": "NV20101757634", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "20 BELOW OF DULUTH, LLC", "entity_number": "E0501352010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2010", "nv_business_id": "NV20101757634", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101757634", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 BELOW OF DULUTH, LLC", "Entity Number": "E0501352010-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/15/2010", "NV Business ID": "NV20101757634", "Termination Date": "", "Annual Report Due Date": "10/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "10/18/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "10/18/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 BELOW OF DULUTH, LLC", "entity_number": "E0501352010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2010", "nv_business_id": "NV20101757634", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101757634", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120716393-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7099110,this);"}, {"file_date": "10/18/2010", "effective_date": "10/18/2010", "filing_number": "20100781229-22", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7097995,this);"}, {"file_date": "10/15/2010", "effective_date": "10/15/2010", "filing_number": "20100779486-84", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7099312,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20 BELOW OF FINDLAY, LLC", "business_id": "1009303", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/22/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101705550", "entity_number": "E0459532010-2", "mark_number": "", "manage_nv_business_id": "NV20101705550", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "20 BELOW OF FINDLAY, LLC", "entity_number": "E0459532010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/22/2010", "nv_business_id": "NV20101705550", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101705550", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 BELOW OF FINDLAY, LLC", "Entity Number": "E0459532010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/22/2010", "NV Business ID": "NV20101705550", "Termination Date": "", "Annual Report Due Date": "9/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "09/30/2011", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "09/30/2011", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 BELOW OF FINDLAY, LLC", "entity_number": "E0459532010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/22/2010", "nv_business_id": "NV20101705550", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101705550", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120716393-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7067320,this);"}, {"file_date": "09/30/2011", "effective_date": "09/30/2011", "filing_number": "20110708415-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7067868,this);"}, {"file_date": "09/22/2010", "effective_date": "09/22/2010", "filing_number": "20100713968-37", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7068148,this);"}, {"file_date": "09/22/2010", "effective_date": "09/22/2010", "filing_number": "20100712788-36", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7067319,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20 BELOW OF FREMONT, LLC", "business_id": "955458", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/02/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091515155", "entity_number": "E0572562009-0", "mark_number": "", "manage_nv_business_id": "NV20091515155", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "20 BELOW OF FREMONT, LLC", "entity_number": "E0572562009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/02/2009", "nv_business_id": "NV20091515155", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091515155", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 BELOW OF FREMONT, LLC", "Entity Number": "E0572562009-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/02/2009", "NV Business ID": "NV20091515155", "Termination Date": "", "Annual Report Due Date": "11/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "11/29/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "11/29/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 BELOW OF FREMONT, LLC", "entity_number": "E0572562009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/02/2009", "nv_business_id": "NV20091515155", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091515155", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120716393-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6796758,this);"}, {"file_date": "11/29/2010", "effective_date": "11/29/2010", "filing_number": "20100885703-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6795098,this);"}, {"file_date": "11/05/2009", "effective_date": "11/05/2009", "filing_number": "20090778426-15", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6795823,this);"}, {"file_date": "11/02/2009", "effective_date": "11/02/2009", "filing_number": "20090771075-28", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6794919,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20 BELOW OF MURRELLS INLET, LLC", "business_id": "990772", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/26/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101401947", "entity_number": "E0261852010-2", "mark_number": "", "manage_nv_business_id": "NV20101401947", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "20 BELOW OF MURRELLS INLET, LLC", "entity_number": "E0261852010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/26/2010", "nv_business_id": "NV20101401947", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101401947", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 BELOW OF MURRELLS INLET, LLC", "Entity Number": "E0261852010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/26/2010", "NV Business ID": "NV20101401947", "Termination Date": "", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "06/01/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "06/01/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 BELOW OF MURRELLS INLET, LLC", "entity_number": "E0261852010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/26/2010", "nv_business_id": "NV20101401947", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101401947", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120716393-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6971809,this);"}, {"file_date": "06/01/2010", "effective_date": "06/01/2010", "filing_number": "20100391012-49", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6971831,this);"}, {"file_date": "05/26/2010", "effective_date": "05/26/2010", "filing_number": "20100375506-79", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6972887,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20 BELOW OF PHOENIX, LLC", "business_id": "1021996", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/14/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101867681", "entity_number": "E0594682010-3", "mark_number": "", "manage_nv_business_id": "NV20101867681", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "20 BELOW OF PHOENIX, LLC", "entity_number": "E0594682010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/14/2010", "nv_business_id": "NV20101867681", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101867681", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 BELOW OF PHOENIX, LLC", "Entity Number": "E0594682010-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/14/2010", "NV Business ID": "NV20101867681", "Termination Date": "", "Annual Report Due Date": "12/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "12/14/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "12/14/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 BELOW OF PHOENIX, LLC", "entity_number": "E0594682010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/14/2010", "nv_business_id": "NV20101867681", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101867681", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120716393-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7128938,this);"}, {"file_date": "12/14/2010", "effective_date": "12/14/2010", "filing_number": "20100923036-16", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7129019,this);"}, {"file_date": "12/14/2010", "effective_date": "12/14/2010", "filing_number": "20100922935-73", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7128937,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20 BELOW OF RANCHO CUCAMONGA, LLC", "business_id": "983615", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/21/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101292415", "entity_number": "E0185092010-7", "mark_number": "", "manage_nv_business_id": "NV20101292415", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "20 BELOW OF RANCHO CUCAMONGA, LLC", "entity_number": "E0185092010-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/21/2010", "nv_business_id": "NV20101292415", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101292415", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 BELOW OF RANCHO CUCAMONGA, LLC", "Entity Number": "E0185092010-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/21/2010", "NV Business ID": "NV20101292415", "Termination Date": "", "Annual Report Due Date": "4/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "04/22/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "04/22/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 BELOW OF RANCHO CUCAMONGA, LLC", "entity_number": "E0185092010-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/21/2010", "nv_business_id": "NV20101292415", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101292415", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120716393-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7069194,this);"}, {"file_date": "04/22/2010", "effective_date": "04/22/2010", "filing_number": "20100263468-32", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7069283,this);"}, {"file_date": "04/21/2010", "effective_date": "04/21/2010", "filing_number": "20100262649-02", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7069193,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20 BELOW OF SATELLITE BEACH, LLC", "business_id": "1061148", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/30/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111435315", "entity_number": "E0371972011-0", "mark_number": "", "manage_nv_business_id": "NV20111435315", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "20 BELOW OF SATELLITE BEACH, LLC", "entity_number": "E0371972011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/30/2011", "nv_business_id": "NV20111435315", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111435315", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 BELOW OF SATELLITE BEACH, LLC", "Entity Number": "E0371972011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/30/2011", "NV Business ID": "NV20111435315", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "06/30/2011", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "06/30/2011", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 BELOW OF SATELLITE BEACH, LLC", "entity_number": "E0371972011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/30/2011", "nv_business_id": "NV20111435315", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111435315", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120716393-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7327762,this);"}, {"file_date": "06/30/2011", "effective_date": "06/30/2011", "filing_number": "20110487494-10", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7328387,this);"}, {"file_date": "06/30/2011", "effective_date": "06/30/2011", "filing_number": "20110487164-24", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7327761,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20 BELOW OF SHASTA, LLC", "business_id": "961834", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/15/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091601199", "entity_number": "E0640512009-8", "mark_number": "", "manage_nv_business_id": "NV20091601199", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "20 BELOW OF SHASTA, LLC", "entity_number": "E0640512009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2009", "nv_business_id": "NV20091601199", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091601199", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 BELOW OF SHASTA, LLC", "Entity Number": "E0640512009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/15/2009", "NV Business ID": "NV20091601199", "Termination Date": "", "Annual Report Due Date": "12/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "12/28/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "12/28/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 BELOW OF SHASTA, LLC", "entity_number": "E0640512009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2009", "nv_business_id": "NV20091601199", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091601199", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120716393-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6833476,this);"}, {"file_date": "12/28/2010", "effective_date": "12/28/2010", "filing_number": "20100957974-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6833475,this);"}, {"file_date": "12/16/2009", "effective_date": "12/16/2009", "filing_number": "20090861944-53", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6834193,this);"}, {"file_date": "12/15/2009", "effective_date": "12/15/2009", "filing_number": "20090859619-69", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6833474,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20 BELOW OF TRACY, LLC", "business_id": "961839", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/15/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091601255", "entity_number": "E0640572009-4", "mark_number": "", "manage_nv_business_id": "NV20091601255", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "20 BELOW OF TRACY, LLC", "entity_number": "E0640572009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2009", "nv_business_id": "NV20091601255", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091601255", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 BELOW OF TRACY, LLC", "Entity Number": "E0640572009-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/15/2009", "NV Business ID": "NV20091601255", "Termination Date": "", "Annual Report Due Date": "12/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "12/28/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "12/28/2010", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 BELOW OF TRACY, LLC", "entity_number": "E0640572009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2009", "nv_business_id": "NV20091601255", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091601255", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120716393-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6834777,this);"}, {"file_date": "12/28/2010", "effective_date": "12/28/2010", "filing_number": "20100957862-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6834776,this);"}, {"file_date": "12/16/2009", "effective_date": "12/16/2009", "filing_number": "20090863562-71", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6836311,this);"}, {"file_date": "12/15/2009", "effective_date": "12/15/2009", "filing_number": "20090859651-65", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6834816,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20 BELOW OF WILLIAMSBURG, LLC", "business_id": "994158", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/21/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101465406", "entity_number": "E0297792010-6", "mark_number": "", "manage_nv_business_id": "NV20101465406", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "20 BELOW OF WILLIAMSBURG, LLC", "entity_number": "E0297792010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/2010", "nv_business_id": "NV20101465406", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101465406", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 BELOW OF WILLIAMSBURG, LLC", "Entity Number": "E0297792010-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/21/2010", "NV Business ID": "NV20101465406", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "06/30/2011", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DESERTNV MANAGEMENT, LLC", "address": "8414 W. FARM ROAD, SUITE 180-455, LAS VEGAS, NV, 89131, USA", "last_updated": "06/30/2011", "status": "Active", "address_components": {"street": "8414 W. FARM ROAD", "city": "SUITE 180-455", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 BELOW OF WILLIAMSBURG, LLC", "entity_number": "E0297792010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/2010", "nv_business_id": "NV20101465406", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101465406", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120716393-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6996836,this);"}, {"file_date": "06/30/2011", "effective_date": "06/30/2011", "filing_number": "20110489471-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6996340,this);"}, {"file_date": "06/22/2010", "effective_date": "06/22/2010", "filing_number": "20100451793-62", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6997410,this);"}, {"file_date": "06/21/2010", "effective_date": "06/21/2010", "filing_number": "20100449347-14", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6996339,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20BBCHI, INC.", "business_id": "397251", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/27/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001483002", "entity_number": "C31373-2000", "mark_number": "", "manage_nv_business_id": "NV20001483002", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "20BBCHI, INC.", "entity_number": "C31373-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/27/2000", "nv_business_id": "NV20001483002", "termination_date": "", "annual_report_due": "12/31/2000", "compliance_hold": ""}, "agent": {"name": "BENEFIT CAPITAL HOLDINGS, INC.", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20001483002", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3235 N. PIONEER RD, Logandale, NV, 89021, USA", "mailing_address": "", "street_address_components": {"street": "3235 N. PIONEER RD", "city": "Logandale", "state": "NV", "zip_code": "89021", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20BBCHI, INC.", "Entity Number": "C31373-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/27/2000", "NV Business ID": "NV20001483002", "Termination Date": "", "Annual Report Due Date": "12/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "BENEFIT CAPITAL HOLDINGS, INC.", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3235 N. PIONEER RD, Logandale, NV, 89021, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "20BBCHI, INC.", "entity_number": "C31373-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/27/2000", "nv_business_id": "NV20001483002", "termination_date": "", "annual_report_due": "12/31/2000", "compliance_hold": "", "agent_name": "BENEFIT CAPITAL HOLDINGS, INC.", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001483002", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3235 N. PIONEER RD, Logandale, NV, 89021, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3235 N. PIONEER RD", "city": "Logandale", "state": "NV", "zip_code": "89021", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/14/2000", "effective_date": "12/14/2000", "filing_number": "C31373-2000-002", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3635043,this);"}, {"file_date": "11/27/2000", "effective_date": "11/27/2000", "filing_number": "C31373-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3635042,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304284, "worker_id": "q3131", "ts": 1775055687, "record_type": "business_detail", "name": "20BELOWMUSIC LLC", "business_id": "1178290", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/20/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131303487", "entity_number": "E0248702013-1", "mark_number": "", "manage_nv_business_id": "NV20131303487", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "20BELOWMUSIC LLC", "entity_number": "E0248702013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/20/2013", "nv_business_id": "NV20131303487", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131303487", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20BELOWMUSIC LLC", "Entity Number": "E0248702013-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/20/2013", "NV Business ID": "NV20131303487", "Termination Date": "", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "20BELOWMUSIC LLC", "entity_number": "E0248702013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/20/2013", "nv_business_id": "NV20131303487", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131303487", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/20/2013", "effective_date": "05/20/2013", "filing_number": "20130331915-68", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7879537,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304297, "worker_id": "worker-4", "ts": 1775055718, "record_type": "business_detail", "name": "20 OAK HARBOR, LLC", "business_id": "1509553", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/28/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181856318", "entity_number": "E0546152018-0", "mark_number": "", "manage_nv_business_id": "NV20181856318", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "20 OAK HARBOR, LLC", "entity_number": "E0546152018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/28/2018", "nv_business_id": "NV20181856318", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181856318", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 OAK HARBOR, LLC", "Entity Number": "E0546152018-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/28/2018", "NV Business ID": "NV20181856318", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Thomas R Casey", "address": "2727 N CENTRAL AVENUE, Phoenix, AZ, 85004, USA", "last_updated": "10/15/2019", "status": "Active", "address_components": {"street": "2727 N CENTRAL AVENUE", "city": "Phoenix", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "JASON A BERG", "address": "2727 N CENTRAL AVE, PHOENIX, AZ, 85004, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "2727 N CENTRAL AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "MATTHEW F BRACCIA", "address": "2727 N CENTRAL AVE, PHOENIX, AZ, 85004, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "2727 N CENTRAL AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "EDWARD J SHOEN", "address": "2727 N CENTRAL AVE, PHOENIX, AZ, 85004, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "2727 N CENTRAL AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "Thomas R Casey", "address": "2727 N CENTRAL AVENUE, Phoenix, AZ, 85004, USA", "last_updated": "10/15/2019", "status": "Active", "address_components": {"street": "2727 N CENTRAL AVENUE", "city": "Phoenix", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "JASON A BERG", "address": "2727 N CENTRAL AVE, PHOENIX, AZ, 85004, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "2727 N CENTRAL AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "MATTHEW F BRACCIA", "address": "2727 N CENTRAL AVE, PHOENIX, AZ, 85004, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "2727 N CENTRAL AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "EDWARD J SHOEN", "address": "2727 N CENTRAL AVE, PHOENIX, AZ, 85004, USA", "last_updated": "11/28/2018", "status": "Active", "address_components": {"street": "2727 N CENTRAL AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "20 OAK HARBOR, LLC", "entity_number": "E0546152018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/28/2018", "nv_business_id": "NV20181856318", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181856318", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/10/2025", "effective_date": "11/10/2025", "filing_number": "20255300557", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16008603,this);"}, {"file_date": "10/02/2024", "effective_date": "10/02/2024", "filing_number": "20244373857", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14456865,this);"}, {"file_date": "11/08/2023", "effective_date": "11/08/2023", "filing_number": "20233612972", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13742188,this);"}, {"file_date": "11/08/2022", "effective_date": "11/08/2022", "filing_number": "20222744982", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12967260,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "20 OAK HARBOR, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/28/2018", "name": "20 OAK HARBOR, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "10/15/2019", "title": "Manager", "name": "Thomas R Casey", "attention": "", "address1_address2_city_state_zip_country": "2727 N CENTRAL AVENUE, Phoenix, AZ, 85004, USA"}, {"date": "11/28/2018", "title": "Manager", "name": "JASON A BERG", "attention": "", "address1_address2_city_state_zip_country": "2727 N CENTRAL AVE, PHOENIX, AZ, 85004, USA"}, {"date": "11/28/2018", "title": "Manager", "name": "MATTHEW F BRACCIA", "attention": "", "address1_address2_city_state_zip_country": "2727 N CENTRAL AVE, PHOENIX, AZ, 85004, USA"}, {"date": "11/28/2018", "title": "Manager", "name": "EDWARD J SHOEN", "attention": "", "address1_address2_city_state_zip_country": "2727 N CENTRAL AVE, PHOENIX, AZ, 85004, USA"}]}}}
{"task_id": 304297, "worker_id": "worker-4", "ts": 1775055718, "record_type": "business_detail", "name": "20 Olympia Canyon LLC", "business_id": "2247964", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/13/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232946211", "entity_number": "E36220822023-8", "mark_number": "", "manage_nv_business_id": "NV20232946211", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "20 OLYMPIA CANYON LLC", "entity_number": "E36220822023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/13/2023", "nv_business_id": "NV20232946211", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "MICHAEL LATER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232946211", "office_or_position": "", "jurisdiction": "", "street_address": "8890 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8890 SPANISH RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 OLYMPIA CANYON LLC", "Entity Number": "E36220822023-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/13/2023", "NV Business ID": "NV20232946211", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL LATER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8890 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Growth Development LLC", "address": "8890 Spanish Ridge Ave, Las Vegas, NV, 89148, USA", "last_updated": "11/13/2023", "status": "Active", "address_components": {"street": "8890 Spanish Ridge Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "BVH Holdings LLC AMAT", "address": "1645 Village Center Circle, Suite 170, Las Vegas, NV, 89134, USA", "last_updated": "11/13/2023", "status": "Active", "address_components": {"street": "1645 Village Center Circle", "city": "Suite 170", "state": "Las Vegas", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Growth Development LLC", "address": "8890 Spanish Ridge Ave, Las Vegas, NV, 89148, USA", "last_updated": "11/13/2023", "status": "Active", "address_components": {"street": "8890 Spanish Ridge Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "BVH Holdings LLC AMAT", "address": "1645 Village Center Circle, Suite 170, Las Vegas, NV, 89134, USA", "last_updated": "11/13/2023", "status": "Active", "address_components": {"street": "1645 Village Center Circle", "city": "Suite 170", "state": "Las Vegas", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "20 OLYMPIA CANYON LLC", "entity_number": "E36220822023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/13/2023", "nv_business_id": "NV20232946211", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "MICHAEL LATER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232946211", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8890 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8890 SPANISH RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/12/2025", "effective_date": "11/12/2025", "filing_number": "20255305681", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16013502,this);"}, {"file_date": "11/27/2024", "effective_date": "11/27/2024", "filing_number": "20244498151", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14568177,this);"}, {"file_date": "11/13/2023", "effective_date": "11/13/2023", "filing_number": "20233622083", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13750610,this);"}, {"file_date": "11/13/2023", "effective_date": "11/13/2023", "filing_number": "20233622081", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13750609,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "20 OLYMPIA CANYON LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/13/2023", "name": "20 OLYMPIA CANYON LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MICHAEL LATER", "attention": "", "address1_address2_city_state_zip_country": "8890 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "email": "michael@mlaterlaw.com"}], "officers": [{"date": "11/13/2023", "title": "Manager", "name": "Growth Development LLC", "attention": "", "address1_address2_city_state_zip_country": "8890 Spanish Ridge Ave, Las Vegas, NV, 89148, USA"}, {"date": "11/13/2023", "title": "Manager", "name": "BVH Holdings LLC AMAT", "attention": "", "address1_address2_city_state_zip_country": "1645 Village Center Circle, Suite 170, Las Vegas, NV, 89134, USA"}]}}}
{"task_id": 304297, "worker_id": "worker-4", "ts": 1775055718, "record_type": "business_detail", "name": "20 ON THE MOVE, INCORPORATED", "business_id": "366836", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/13/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001179512", "entity_number": "C847-2000", "mark_number": "", "manage_nv_business_id": "NV20001179512", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "20 ON THE MOVE, INCORPORATED", "entity_number": "C847-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/13/2000", "nv_business_id": "NV20001179512", "termination_date": "", "annual_report_due": "1/31/2002", "compliance_hold": ""}, "agent": {"name": "MADELINE SIFFORD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001179512", "office_or_position": "", "jurisdiction": "", "street_address": "5085 VIA DE PALMA, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "5085 VIA DE PALMA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 ON THE MOVE, INCORPORATED", "Entity Number": "C847-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/13/2000", "NV Business ID": "NV20001179512", "Termination Date": "", "Annual Report Due Date": "1/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "MADELINE SIFFORD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5085 VIA DE PALMA, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JERILYNN HATTEN", "address": "1141 OVERTURE DR, HENDERSON, NV, 89123, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1141 OVERTURE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "VIVIAN M MCCLENDON", "address": "6429 EAGLE POINT RD, LAS VEGAS, NV, 89108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6429 EAGLE POINT RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "MADELINE SIFFORD", "address": "5085 VIA DE PALMA, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5085 VIA DE PALMA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JERILYNN HATTEN", "address": "1141 OVERTURE DR, HENDERSON, NV, 89123, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1141 OVERTURE DR", "city": "HENDERSON", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "VIVIAN M MCCLENDON", "address": "6429 EAGLE POINT RD, LAS VEGAS, NV, 89108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6429 EAGLE POINT RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "MADELINE SIFFORD", "address": "5085 VIA DE PALMA, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5085 VIA DE PALMA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "20 ON THE MOVE, INCORPORATED", "entity_number": "C847-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/13/2000", "nv_business_id": "NV20001179512", "termination_date": "", "annual_report_due": "1/31/2002", "compliance_hold": "", "agent_name": "MADELINE SIFFORD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001179512", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5085 VIA DE PALMA, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5085 VIA DE PALMA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/17/2001", "effective_date": "04/17/2001", "filing_number": "C847-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3419501,this);"}, {"file_date": "04/12/2000", "effective_date": "04/12/2000", "filing_number": "C847-2000-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3419502,this);"}, {"file_date": "01/13/2000", "effective_date": "01/13/2000", "filing_number": "C847-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3420150,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337491, "worker_id": "r-worker-4", "ts": 1775055721, "record_type": "business_detail", "name": "RM QUEST INC.", "business_id": "1469350", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/09/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181253034", "entity_number": "E0175132018-9", "mark_number": "", "manage_nv_business_id": "NV20181253034", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RM QUEST INC.", "entity_number": "E0175132018-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "04/09/2018", "nv_business_id": "NV20181253034", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": ""}, "agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181253034", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM QUEST INC.", "Entity Number": "E0175132018-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "04/09/2018", "NV Business ID": "NV20181253034", "Termination Date": "", "Annual Report Due Date": "4/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CREATIONS NETWORK INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SHIAW TAI WEI", "address": "1 COLEMAN STREET, #10-06, THE ALDEPHI, SINGAPORE, 179803, CHN", "last_updated": "06/10/2019", "status": "Active", "address_components": {"street": "1 COLEMAN STREET", "city": "#10-06", "state": "THE ALDEPHI", "zip_code": "SINGAPORE", "country": "179803"}}, {"title": "Secretary", "name": "SHIAW TAI WEI", "address": "1 COLEMAN STREET, #10-06, THE ALDEPHI, SINGAPORE, 179803, CHN", "last_updated": "06/10/2019", "status": "Active", "address_components": {"street": "1 COLEMAN STREET", "city": "#10-06", "state": "THE ALDEPHI", "zip_code": "SINGAPORE", "country": "179803"}}, {"title": "Treasurer", "name": "SHIAW TAI WEI", "address": "1 COLEMAN STREET, #10-06, THE ALDEPHI, SINGAPORE, 179803, CHN", "last_updated": "06/10/2019", "status": "Active", "address_components": {"street": "1 COLEMAN STREET", "city": "#10-06", "state": "THE ALDEPHI", "zip_code": "SINGAPORE", "country": "179803"}}, {"title": "Director", "name": "SHIAW TAI WEI", "address": "1 COLEMAN STREET, #10-06, THE ALDEPHI, SINGAPORE, 179803, CHN", "last_updated": "06/10/2019", "status": "Active", "address_components": {"street": "1 COLEMAN STREET", "city": "#10-06", "state": "THE ALDEPHI", "zip_code": "SINGAPORE", "country": "179803"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SHIAW TAI WEI", "address": "1 COLEMAN STREET, #10-06, THE ALDEPHI, SINGAPORE, 179803, CHN", "last_updated": "06/10/2019", "status": "Active", "address_components": {"street": "1 COLEMAN STREET", "city": "#10-06", "state": "THE ALDEPHI", "zip_code": "SINGAPORE", "country": "179803"}}, {"title": "Secretary", "name": "SHIAW TAI WEI", "address": "1 COLEMAN STREET, #10-06, THE ALDEPHI, SINGAPORE, 179803, CHN", "last_updated": "06/10/2019", "status": "Active", "address_components": {"street": "1 COLEMAN STREET", "city": "#10-06", "state": "THE ALDEPHI", "zip_code": "SINGAPORE", "country": "179803"}}, {"title": "Treasurer", "name": "SHIAW TAI WEI", "address": "1 COLEMAN STREET, #10-06, THE ALDEPHI, SINGAPORE, 179803, CHN", "last_updated": "06/10/2019", "status": "Active", "address_components": {"street": "1 COLEMAN STREET", "city": "#10-06", "state": "THE ALDEPHI", "zip_code": "SINGAPORE", "country": "179803"}}, {"title": "Director", "name": "SHIAW TAI WEI", "address": "1 COLEMAN STREET, #10-06, THE ALDEPHI, SINGAPORE, 179803, CHN", "last_updated": "06/10/2019", "status": "Active", "address_components": {"street": "1 COLEMAN STREET", "city": "#10-06", "state": "THE ALDEPHI", "zip_code": "SINGAPORE", "country": "179803"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RM QUEST INC.", "entity_number": "E0175132018-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "04/09/2018", "nv_business_id": "NV20181253034", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": "", "agent_name": "CORPORATE CREATIONS NETWORK INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181253034", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2019", "effective_date": "06/10/2019", "filing_number": "20190248977-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8986434,this);"}, {"file_date": "04/09/2018", "effective_date": "04/09/2018", "filing_number": "20180161662-93", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(8990871,this);"}, {"file_date": "04/09/2018", "effective_date": "04/09/2018", "filing_number": "20180161661-82", "document_type": "Articles of Domestication", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8990870,this);"}, {"file_date": "04/09/2018", "effective_date": "04/09/2018", "filing_number": "20180161664-15", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8985929,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337491, "worker_id": "r-worker-4", "ts": 1775055721, "record_type": "business_detail", "name": "RMQ ENTERPRISES LLC", "business_id": "70238", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/02/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021095487", "entity_number": "LLC9386-2002", "mark_number": "", "manage_nv_business_id": "NV20021095487", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RMQ ENTERPRISES LLC", "entity_number": "LLC9386-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/02/2002", "nv_business_id": "NV20021095487", "termination_date": "8/2/2502", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021095487", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMQ ENTERPRISES LLC", "Entity Number": "LLC9386-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/02/2002", "NV Business ID": "NV20021095487", "Termination Date": "8/2/2502", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RUTH MORAN", "address": "3155 EAST PATRICK LN STE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RUTH MORAN", "address": "3155 EAST PATRICK LN STE 1, LAS VEGAS, NV, 89120, USA", "last_updated": "08/31/2006", "status": "Active", "address_components": {"street": "3155 EAST PATRICK LN STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RMQ ENTERPRISES LLC", "entity_number": "LLC9386-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/02/2002", "nv_business_id": "NV20021095487", "termination_date": "8/2/2502", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021095487", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2008", "effective_date": "04/29/2008", "filing_number": "20080296150-43", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "222", "snapshot_onclick": "GetSnapShot(578355,this);"}, {"file_date": "08/31/2006", "effective_date": "08/31/2006", "filing_number": "20060563073-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(576438,this);"}, {"file_date": "08/15/2005", "effective_date": "08/15/2005", "filing_number": "20050370416-78", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(576717,this);"}, {"file_date": "09/10/2004", "effective_date": "09/10/2004", "filing_number": "LLC9386-2002-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "71", "snapshot_onclick": "GetSnapShot(577386,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337491, "worker_id": "r-worker-4", "ts": 1775055721, "record_type": "business_detail", "name": "RMQ, LLC", "business_id": "803626", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "09/14/2007", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20071085728", "entity_number": "E0659842007-6", "mark_number": "", "manage_nv_business_id": "NV20071085728", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RMQ, LLC", "entity_number": "E0659842007-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "09/14/2007", "nv_business_id": "NV20071085728", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071085728", "office_or_position": "", "jurisdiction": "Arkansas", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMQ, LLC", "Entity Number": "E0659842007-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "09/14/2007", "NV Business ID": "NV20071085728", "Termination Date": "", "Annual Report Due Date": "9/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Arkansas", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CURTIS RALPH GREEN, JR.", "address": "PO BOX 3379, TEXARKANA, TX, 75504, USA", "last_updated": "09/20/2007", "status": "Active", "address_components": {"street": "PO BOX 3379", "city": "TEXARKANA", "state": "TX", "zip_code": "75504", "country": "USA"}}, {"title": "Managing Member", "name": "JIMMY Q HOWELL", "address": "PO BOX 3379, TEXARKANA, TX, 75504, USA", "last_updated": "09/20/2007", "status": "Active", "address_components": {"street": "PO BOX 3379", "city": "TEXARKANA", "state": "TX", "zip_code": "75504", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES M HERRINGTON", "address": "PO BOX 3379, TEXARKANA, TX, 75504, USA", "last_updated": "09/20/2007", "status": "Active", "address_components": {"street": "PO BOX 3379", "city": "TEXARKANA", "state": "TX", "zip_code": "75504", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "CURTIS RALPH GREEN, JR.", "address": "PO BOX 3379, TEXARKANA, TX, 75504, USA", "last_updated": "09/20/2007", "status": "Active", "address_components": {"street": "PO BOX 3379", "city": "TEXARKANA", "state": "TX", "zip_code": "75504", "country": "USA"}}, {"title": "Managing Member", "name": "JIMMY Q HOWELL", "address": "PO BOX 3379, TEXARKANA, TX, 75504, USA", "last_updated": "09/20/2007", "status": "Active", "address_components": {"street": "PO BOX 3379", "city": "TEXARKANA", "state": "TX", "zip_code": "75504", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES M HERRINGTON", "address": "PO BOX 3379, TEXARKANA, TX, 75504, USA", "last_updated": "09/20/2007", "status": "Active", "address_components": {"street": "PO BOX 3379", "city": "TEXARKANA", "state": "TX", "zip_code": "75504", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RMQ, LLC", "entity_number": "E0659842007-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "09/14/2007", "nv_business_id": "NV20071085728", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071085728", "agent_office_or_position": "", "agent_jurisdiction": "Arkansas", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/08/2010", "effective_date": "10/08/2010", "filing_number": "20100773914-54", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "35", "snapshot_onclick": "GetSnapShot(6034295,this);"}, {"file_date": "06/28/2010", "effective_date": "06/28/2010", "filing_number": "20100486001-22", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6047558,this);"}, {"file_date": "07/27/2009", "effective_date": "07/27/2009", "filing_number": "20090579893-42", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6033622,this);"}, {"file_date": "07/09/2008", "effective_date": "07/09/2008", "filing_number": "20080462657-90", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6033497,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304304, "worker_id": "worker-3", "ts": 1775055810, "record_type": "business_detail", "name": "20 VIA MONTOVA, LLC", "business_id": "1018744", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/12/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101826269", "entity_number": "E0559512010-1", "mark_number": "", "manage_nv_business_id": "NV20101826269", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "20 VIA MONTOVA, LLC", "entity_number": "E0559512010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/12/2010", "nv_business_id": "NV20101826269", "termination_date": "", "annual_report_due": "11/30/2013", "compliance_hold": ""}, "agent": {"name": "JOHN C. BURNETT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101826269", "office_or_position": "", "jurisdiction": "", "street_address": "1405 W SUNSET RD STE 105, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1405 W SUNSET RD STE 105", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 VIA MONTOVA, LLC", "Entity Number": "E0559512010-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/12/2010", "NV Business ID": "NV20101826269", "Termination Date": "", "Annual Report Due Date": "11/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN C. BURNETT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1405 W SUNSET RD STE 105, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN C BURNETT", "address": "1405 W SUNSET RD, HENDERSON, NV, 89014, USA", "last_updated": "02/15/2013", "status": "Active", "address_components": {"street": "1405 W SUNSET RD", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN C BURNETT", "address": "1405 W SUNSET RD, HENDERSON, NV, 89014, USA", "last_updated": "02/15/2013", "status": "Active", "address_components": {"street": "1405 W SUNSET RD", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 VIA MONTOVA, LLC", "entity_number": "E0559512010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/12/2010", "nv_business_id": "NV20101826269", "termination_date": "", "annual_report_due": "11/30/2013", "compliance_hold": "", "agent_name": "JOHN C. BURNETT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101826269", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1405 W SUNSET RD STE 105, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1405 W SUNSET RD STE 105", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/14/2013", "effective_date": "02/14/2013", "filing_number": "20130103563-74", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7129733,this);"}, {"file_date": "02/14/2013", "effective_date": "02/14/2013", "filing_number": "20130103564-85", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7127158,this);"}, {"file_date": "11/12/2010", "effective_date": "11/12/2010", "filing_number": "20100856844-68", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7130823,this);"}, {"file_date": "11/12/2010", "effective_date": "11/12/2010", "filing_number": "20100856843-57", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7128483,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304304, "worker_id": "worker-3", "ts": 1775055810, "record_type": "business_detail", "name": "20 Vine Street LLC", "business_id": "2300908", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/29/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243129661", "entity_number": "E40899992024-6", "mark_number": "", "manage_nv_business_id": "NV20243129661", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "20 VINE STREET LLC", "entity_number": "E40899992024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/29/2024", "nv_business_id": "NV20243129661", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20243129661", "office_or_position": "Manager", "jurisdiction": "", "street_address": "20 Vine Street, Reno, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "20 Vine Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 VINE STREET LLC", "Entity Number": "E40899992024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/29/2024", "NV Business ID": "NV20243129661", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "20 Vine Street, Reno, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Cody Black", "address": "20 Vine Street, Reno, NV, 89503, USA", "last_updated": "05/29/2024", "status": "Active", "address_components": {"street": "20 Vine Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Manager", "name": "Nicholas O'Connor", "address": "20 Vine Street, Reno, NV, 89503, USA", "last_updated": "05/29/2024", "status": "Active", "address_components": {"street": "20 Vine Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Manager", "name": "Owen Wurgler", "address": "20 Vine Street, Reno, NV, 89503, USA", "last_updated": "05/29/2024", "status": "Active", "address_components": {"street": "20 Vine Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Cody Black", "address": "20 Vine Street, Reno, NV, 89503, USA", "last_updated": "05/29/2024", "status": "Active", "address_components": {"street": "20 Vine Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Manager", "name": "Nicholas O'Connor", "address": "20 Vine Street, Reno, NV, 89503, USA", "last_updated": "05/29/2024", "status": "Active", "address_components": {"street": "20 Vine Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}, {"title": "Manager", "name": "Owen Wurgler", "address": "20 Vine Street, Reno, NV, 89503, USA", "last_updated": "05/29/2024", "status": "Active", "address_components": {"street": "20 Vine Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "20 VINE STREET LLC", "entity_number": "E40899992024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/29/2024", "nv_business_id": "NV20243129661", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20243129661", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "20 Vine Street, Reno, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "20 Vine Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2026", "effective_date": "03/18/2026", "filing_number": "20265603898", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16913970,this);"}, {"file_date": "03/03/2025", "effective_date": "03/03/2025", "filing_number": "20254706911", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14765384,this);"}, {"file_date": "05/29/2024", "effective_date": "05/29/2024", "filing_number": "20244090000", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14193557,this);"}, {"file_date": "05/29/2024", "effective_date": "05/29/2024", "filing_number": "20244089998", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14193556,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "20 VINE STREET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/29/2024", "name": "20 VINE STREET LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "20 Vine Street, Reno, NV, 89503, USA", "email": "cody@shawengineering.com"}], "officers": [{"date": "05/29/2024", "title": "Manager", "name": "Cody Black", "attention": "", "address1_address2_city_state_zip_country": "20 Vine Street, Reno, NV, 89503, USA"}, {"date": "05/29/2024", "title": "Manager", "name": "Nicholas O'Connor", "attention": "", "address1_address2_city_state_zip_country": "20 Vine Street, Reno, NV, 89503, USA"}, {"date": "05/29/2024", "title": "Manager", "name": "Owen Wurgler", "attention": "", "address1_address2_city_state_zip_country": "20 Vine Street, Reno, NV, 89503, USA"}]}}}
{"task_id": 304305, "worker_id": "worker-4", "ts": 1775055886, "record_type": "business_detail", "name": "2.0 World", "business_id": "2045139", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/20/2022", "type": "Domestic Corporation (78)", "nv_business_id": "NV20222332076", "entity_number": "E20382072022-9", "mark_number": "", "manage_nv_business_id": "NV20222332076", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2.0 WORLD", "entity_number": "E20382072022-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "01/20/2022", "nv_business_id": "NV20222332076", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "Peter Crone", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222332076", "office_or_position": "", "jurisdiction": "", "street_address": "195 Hwy 50, STE 104 #168, Stateline, NV, 89449, USA", "mailing_address": "", "street_address_components": {"street": "195 Hwy 50", "city": "STE 104 #168", "state": "Stateline", "zip_code": "NV", "country": "89449"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2.0 WORLD", "Entity Number": "E20382072022-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "01/20/2022", "NV Business ID": "NV20222332076", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Peter Crone", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "195 Hwy 50, STE 104 #168, Stateline, NV, 89449, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Peter Crone", "address": "195 Hwy 50, STE 104 #168, Stateline, NV, 89449, USA", "last_updated": "01/20/2022", "status": "Active", "address_components": {"street": "195 Hwy 50", "city": "STE 104 #168", "state": "Stateline", "zip_code": "NV", "country": "89449"}}, {"title": "Secretary", "name": "Peter Crone", "address": "195 Hwy 50, STE 104 #168, Stateline, NV, 89449, USA", "last_updated": "01/20/2022", "status": "Active", "address_components": {"street": "195 Hwy 50", "city": "STE 104 #168", "state": "Stateline", "zip_code": "NV", "country": "89449"}}, {"title": "Treasurer", "name": "Peter Crone", "address": "195 Hwy 50, STE 104 #168, Stateline, NV, 89449, USA", "last_updated": "01/20/2022", "status": "Active", "address_components": {"street": "195 Hwy 50", "city": "STE 104 #168", "state": "Stateline", "zip_code": "NV", "country": "89449"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Peter Crone", "address": "195 Hwy 50, STE 104 #168, Stateline, NV, 89449, USA", "last_updated": "01/20/2022", "status": "Active", "address_components": {"street": "195 Hwy 50", "city": "STE 104 #168", "state": "Stateline", "zip_code": "NV", "country": "89449"}}, {"title": "Secretary", "name": "Peter Crone", "address": "195 Hwy 50, STE 104 #168, Stateline, NV, 89449, USA", "last_updated": "01/20/2022", "status": "Active", "address_components": {"street": "195 Hwy 50", "city": "STE 104 #168", "state": "Stateline", "zip_code": "NV", "country": "89449"}}, {"title": "Treasurer", "name": "Peter Crone", "address": "195 Hwy 50, STE 104 #168, Stateline, NV, 89449, USA", "last_updated": "01/20/2022", "status": "Active", "address_components": {"street": "195 Hwy 50", "city": "STE 104 #168", "state": "Stateline", "zip_code": "NV", "country": "89449"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2.0 WORLD", "entity_number": "E20382072022-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "01/20/2022", "nv_business_id": "NV20222332076", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "Peter Crone", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222332076", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "195 Hwy 50, STE 104 #168, Stateline, NV, 89449, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "195 Hwy 50", "city": "STE 104 #168", "state": "Stateline", "zip_code": "NV", "country": "89449"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/18/2023", "effective_date": "02/18/2023", "filing_number": "20232964591", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13179187,this);"}, {"file_date": "01/20/2022", "effective_date": "01/20/2022", "filing_number": "20222038208", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12323858,this);"}, {"file_date": "01/20/2022", "effective_date": "01/20/2022", "filing_number": "20222038206", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12323857,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2.0 WORLD", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2023"}, "name_changes": {"date": "01/20/2022", "name": "2.0 WORLD", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Peter Crone", "attention": "", "address1_address2_city_state_zip_country": "195 Hwy 50, STE 104 #168, Stateline, NV, 89449, USA", "email": "petercrone@bealive.com"}], "officers": [{"date": "01/20/2022", "title": "President", "name": "Peter Crone", "attention": "", "address1_address2_city_state_zip_country": "195 Hwy 50, STE 104 #168, Stateline, NV, 89449, USA"}, {"date": "01/20/2022", "title": "Secretary", "name": "Peter Crone", "attention": "", "address1_address2_city_state_zip_country": "195 Hwy 50, STE 104 #168, Stateline, NV, 89449, USA"}, {"date": "01/20/2022", "title": "Treasurer", "name": "Peter Crone", "attention": "", "address1_address2_city_state_zip_country": "195 Hwy 50, STE 104 #168, Stateline, NV, 89449, USA"}]}}}
{"task_id": 304305, "worker_id": "worker-4", "ts": 1775055886, "record_type": "business_detail", "name": "20 West Holdings, Inc.", "business_id": "2444500", "prior_name_match": "", "status": "Converted", "compliance_hold": "", "filing_date": "12/17/2025", "type": "Foreign Corporation (80)", "nv_business_id": "NV20253495808", "entity_number": "E53847872025-1", "mark_number": "", "manage_nv_business_id": "NV20253495808", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "20 WEST HOLDINGS, INC.", "entity_number": "E53847872025-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Converted", "formation_date": "12/17/2025", "nv_business_id": "NV20253495808", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253495808", "office_or_position": "", "jurisdiction": "Texas - United States", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 WEST HOLDINGS, INC.", "Entity Number": "E53847872025-1", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Converted", "Formation Date": "12/17/2025", "NV Business ID": "NV20253495808", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Texas - United States", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Joshua King", "address": "700 Sigman Rd. NE, Suite 110, Conyers, GA, 30013, USA", "last_updated": "12/18/2025", "status": "Active", "address_components": {"street": "700 Sigman Rd. NE", "city": "Suite 110", "state": "Conyers", "zip_code": "GA", "country": "30013"}}, {"title": "Director", "name": "Joshua King", "address": "700 Sigman Rd. NE, Suite 110, Conyers, GA, 30013, USA", "last_updated": "12/18/2025", "status": "Active", "address_components": {"street": "700 Sigman Rd. NE", "city": "Suite 110", "state": "Conyers", "zip_code": "GA", "country": "30013"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "Joshua King", "address": "700 Sigman Rd. NE, Suite 110, Conyers, GA, 30013, USA", "last_updated": "12/18/2025", "status": "Active", "address_components": {"street": "700 Sigman Rd. NE", "city": "Suite 110", "state": "Conyers", "zip_code": "GA", "country": "30013"}}, {"title": "Director", "name": "Joshua King", "address": "700 Sigman Rd. NE, Suite 110, Conyers, GA, 30013, USA", "last_updated": "12/18/2025", "status": "Active", "address_components": {"street": "700 Sigman Rd. NE", "city": "Suite 110", "state": "Conyers", "zip_code": "GA", "country": "30013"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "20 WEST HOLDINGS, INC.", "entity_number": "E53847872025-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Converted", "formation_date": "12/17/2025", "nv_business_id": "NV20253495808", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253495808", "agent_office_or_position": "", "agent_jurisdiction": "Texas - United States", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/03/2026", "effective_date": "02/04/2026", "filing_number": "20265499952", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(16825707,this);"}, {"file_date": "12/17/2025", "effective_date": "12/18/2025", "filing_number": "20255385721", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(16725200,this);"}, {"file_date": "12/17/2025", "effective_date": "12/17/2025", "filing_number": "20255384810", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16724399,this);"}, {"file_date": "12/17/2025", "effective_date": "12/17/2025", "filing_number": "20255384786", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(16724380,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "20 WEST HOLDINGS, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "11/21/2025", "annual_report_due_date": "12/31/2026"}, "name_changes": {"date": "12/17/2025", "name": "20 WEST HOLDINGS, INC.", "status": "Active"}, "principal_office": {"address": "USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "12/18/2025", "title": "President", "name": "Joshua King", "attention": "", "address1_address2_city_state_zip_country": "700 Sigman Rd. NE, Suite 110, Conyers, GA, 30013, USA"}, {"date": "12/18/2025", "title": "Director", "name": "Joshua King", "attention": "", "address1_address2_city_state_zip_country": "700 Sigman Rd. NE, Suite 110, Conyers, GA, 30013, USA"}]}}}
{"task_id": 304305, "worker_id": "worker-4", "ts": 1775055886, "record_type": "business_detail", "name": "20 West Holdings, LLC", "business_id": "2457242", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/03/2026", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20263522759", "entity_number": "E54999172026-2", "mark_number": "", "manage_nv_business_id": "NV20263522759", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "20 WEST HOLDINGS, LLC", "entity_number": "E54999172026-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/03/2026", "nv_business_id": "NV20263522759", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263522759", "office_or_position": "", "jurisdiction": "Texas - United States", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 WEST HOLDINGS, LLC", "Entity Number": "E54999172026-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "02/03/2026", "NV Business ID": "NV20263522759", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Texas - United States", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Joshua King", "address": "700 Sigman Rd NE, Suite 110, Conyers, GA, 30013, USA", "last_updated": "02/04/2026", "status": "Active", "address_components": {"street": "700 Sigman Rd NE", "city": "Suite 110", "state": "Conyers", "zip_code": "GA", "country": "30013"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Joshua King", "address": "700 Sigman Rd NE, Suite 110, Conyers, GA, 30013, USA", "last_updated": "02/04/2026", "status": "Active", "address_components": {"street": "700 Sigman Rd NE", "city": "Suite 110", "state": "Conyers", "zip_code": "GA", "country": "30013"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 WEST HOLDINGS, LLC", "entity_number": "E54999172026-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/03/2026", "nv_business_id": "NV20263522759", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263522759", "agent_office_or_position": "", "agent_jurisdiction": "Texas - United States", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/03/2026", "effective_date": "02/04/2026", "filing_number": "20265499972", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(16825723,this);"}, {"file_date": "02/03/2026", "effective_date": "02/03/2026", "filing_number": "20265499927", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16825689,this);"}, {"file_date": "02/03/2026", "effective_date": "02/03/2026", "filing_number": "20265499916", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16825679,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "20 WEST HOLDINGS, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "12/18/2025", "annual_report_due_date": "2/28/2027"}, "name_changes": {"date": "02/03/2026", "name": "20 WEST HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "700 Sigman Rd NE, Suite 110, Conyers, GA 30013, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "02/04/2026", "title": "Managing Member", "name": "Joshua King", "attention": "", "address1_address2_city_state_zip_country": "700 Sigman Rd NE, Suite 110, Conyers, GA, 30013, USA"}]}}}
{"task_id": 304305, "worker_id": "worker-4", "ts": 1775055886, "record_type": "business_detail", "name": "20 WILD GOOSE COURT RE HOLDINGS, LLC", "business_id": "1135462", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/07/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121545476", "entity_number": "E0464752012-7", "mark_number": "", "manage_nv_business_id": "NV20121545476", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "20 WILD GOOSE COURT RE HOLDINGS, LLC", "entity_number": "E0464752012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/07/2012", "nv_business_id": "NV20121545476", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121545476", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20 WILD GOOSE COURT RE HOLDINGS, LLC", "Entity Number": "E0464752012-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/07/2012", "NV Business ID": "NV20121545476", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KEDARNATH TILAK", "address": "6925 ARAGON CIRCLE, UNIT 11, BUENA PARK, CA, 90620, USA", "last_updated": "09/08/2017", "status": "Active", "address_components": {"street": "6925 ARAGON CIRCLE", "city": "UNIT 11", "state": "BUENA PARK", "zip_code": "CA", "country": "90620"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KEDARNATH TILAK", "address": "6925 ARAGON CIRCLE, UNIT 11, BUENA PARK, CA, 90620, USA", "last_updated": "09/08/2017", "status": "Active", "address_components": {"street": "6925 ARAGON CIRCLE", "city": "UNIT 11", "state": "BUENA PARK", "zip_code": "CA", "country": "90620"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "20 WILD GOOSE COURT RE HOLDINGS, LLC", "entity_number": "E0464752012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/07/2012", "nv_business_id": "NV20121545476", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121545476", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/26/2018", "effective_date": "07/05/2018", "filing_number": "20180330423-96", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7670751,this);"}, {"file_date": "09/08/2017", "effective_date": "09/08/2017", "filing_number": "20170386038-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7669538,this);"}, {"file_date": "10/09/2016", "effective_date": "10/09/2016", "filing_number": "20160446314-81", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7669537,this);"}, {"file_date": "09/09/2015", "effective_date": "09/09/2015", "filing_number": "20150400774-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7669392,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304305, "worker_id": "worker-4", "ts": 1775055886, "record_type": "business_detail", "name": "20W20 FAMILY LIMITED PARTNERSHIP", "business_id": "990674", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/26/2010", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20101400489", "entity_number": "E0260782010-2", "mark_number": "", "manage_nv_business_id": "NV20101400489", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "20W20 FAMILY LIMITED PARTNERSHIP", "entity_number": "E0260782010-2", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "05/26/2010", "nv_business_id": "NV20101400489", "termination_date": "5/1/2035", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101400489", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20W20 FAMILY LIMITED PARTNERSHIP", "Entity Number": "E0260782010-2", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Permanently Revoked", "Formation Date": "05/26/2010", "NV Business ID": "NV20101400489", "Termination Date": "5/1/2035", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ALEXANDRA GOVEIA", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "05/27/2010", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "BRUCE GOVEIA", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "05/27/2010", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "ALEXANDRA GOVEIA", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "05/27/2010", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "BRUCE GOVEIA", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "05/27/2010", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "20W20 FAMILY LIMITED PARTNERSHIP", "entity_number": "E0260782010-2", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "05/26/2010", "nv_business_id": "NV20101400489", "termination_date": "5/1/2035", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101400489", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2012", "effective_date": "05/31/2012", "filing_number": "20120398014-40", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6970999,this);"}, {"file_date": "05/27/2010", "effective_date": "05/27/2010", "filing_number": "20100374336-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6971610,this);"}, {"file_date": "05/26/2010", "effective_date": "05/26/2010", "filing_number": "20100370628-49", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6970432,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208 10TH STREET, LLC", "business_id": "1239479", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/08/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141316087", "entity_number": "E0246922014-6", "mark_number": "", "manage_nv_business_id": "NV20141316087", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "208 10TH STREET, LLC", "entity_number": "E0246922014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/08/2014", "nv_business_id": "NV20141316087", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "GOLDSMITH & GUYMON, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141316087", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "208 10TH STREET, LLC", "Entity Number": "E0246922014-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/08/2014", "NV Business ID": "NV20141316087", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GOLDSMITH & GUYMON, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DTP MGMT, LLC", "address": "2055 Village Center Circle, Las Vegas, NV, 89134, USA", "last_updated": "05/25/2023", "status": "Active", "address_components": {"street": "2055 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DTP MGMT, LLC", "address": "2055 Village Center Circle, Las Vegas, NV, 89134, USA", "last_updated": "05/25/2023", "status": "Active", "address_components": {"street": "2055 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "208 10TH STREET, LLC", "entity_number": "E0246922014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/08/2014", "nv_business_id": "NV20141316087", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "GOLDSMITH & GUYMON, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141316087", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/15/2025", "effective_date": "05/15/2025", "filing_number": "20254898350", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14939583,this);"}, {"file_date": "05/20/2024", "effective_date": "05/20/2024", "filing_number": "20244071369", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14175397,this);"}, {"file_date": "05/26/2023", "effective_date": "05/26/2023", "filing_number": "20233224444", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13399460,this);"}, {"file_date": "05/25/2023", "effective_date": "05/25/2023", "filing_number": "20233221616", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13396822,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "208 10TH STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/08/2014", "name": "208 10TH STREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GOLDSMITH & GUYMON, P.C.", "attention": "", "address1_address2_city_state_zip_country": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "email": "MGUYMON@GOLDGUYLAW.COM"}], "officers": [{"date": "05/25/2023", "title": "Manager", "name": "DTP MGMT, LLC", "attention": "", "address1_address2_city_state_zip_country": "2055 Village Center Circle, Las Vegas, NV, 89134, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208 BEV LLC", "business_id": "2328525", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/18/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243203296", "entity_number": "E43374802024-3", "mark_number": "", "manage_nv_business_id": "NV20243203296", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "208 BEV LLC", "entity_number": "E43374802024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/18/2024", "nv_business_id": "NV20243203296", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243203296", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "208 BEV LLC", "Entity Number": "E43374802024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/18/2024", "NV Business ID": "NV20243203296", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "steven K DeAngelo", "address": "254 7th street, hoboken, NJ, 07030, USA", "last_updated": "07/17/2025", "status": "Active", "address_components": {"street": "254 7th street", "city": "hoboken", "state": "NJ", "zip_code": "07030", "country": "USA"}}, {"title": "Managing Member", "name": "STEVEN DEANGELO", "address": "254 Seventh Street, Hoboken, NJ, 07030, USA", "last_updated": "09/18/2024", "status": "Active", "address_components": {"street": "254 Seventh Street", "city": "Hoboken", "state": "NJ", "zip_code": "07030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "steven K DeAngelo", "address": "254 7th street, hoboken, NJ, 07030, USA", "last_updated": "07/17/2025", "status": "Active", "address_components": {"street": "254 7th street", "city": "hoboken", "state": "NJ", "zip_code": "07030", "country": "USA"}}, {"title": "Managing Member", "name": "STEVEN DEANGELO", "address": "254 Seventh Street, Hoboken, NJ, 07030, USA", "last_updated": "09/18/2024", "status": "Active", "address_components": {"street": "254 Seventh Street", "city": "Hoboken", "state": "NJ", "zip_code": "07030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "208 BEV LLC", "entity_number": "E43374802024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/18/2024", "nv_business_id": "NV20243203296", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243203296", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/17/2025", "effective_date": "07/17/2025", "filing_number": "20255044139", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15077992,this);"}, {"file_date": "09/18/2024", "effective_date": "09/18/2024", "filing_number": "20244337481", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14423155,this);"}, {"file_date": "09/18/2024", "effective_date": "09/18/2024", "filing_number": "20244337479", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14423154,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "208 BEV LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/18/2024", "name": "208 BEV LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "09/18/2024", "title": "Managing Member", "name": "STEVEN DEANGELO", "attention": "", "address1_address2_city_state_zip_country": "254 Seventh Street, Hoboken, NJ, 07030, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208 BRIARWOOD FAMILY LIMITED PARTNERSHIP", "business_id": "165072", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/09/2002", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20021191301", "entity_number": "LP2266-2002", "mark_number": "", "manage_nv_business_id": "NV20021191301", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "208 BRIARWOOD FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2266-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Revoked", "formation_date": "12/09/2002", "nv_business_id": "NV20021191301", "termination_date": "12/9/2502", "annual_report_due": "12/31/2021", "compliance_hold": ""}, "agent": {"name": "SIERRA CORPORATE FORMATIONS LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20021191301", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "75 N Valle Verde Dr., Apt 1914, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "75 N Valle Verde Dr.", "city": "Apt 1914", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "208 BRIARWOOD FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP2266-2002", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Revoked", "Formation Date": "12/09/2002", "NV Business ID": "NV20021191301", "Termination Date": "12/9/2502", "Annual Report Due Date": "12/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "SIERRA CORPORATE FORMATIONS LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "75 N Valle Verde Dr., Apt 1914, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "HONGWEN YAN", "address": "208 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "208 BRIARWOOD DRIVE", "city": "SOMERS", "state": "NY", "zip_code": "10589", "country": "USA"}}, {"title": "General Partner", "name": "SHUANG CHEN", "address": "208 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "208 BRIARWOOD DRIVE", "city": "SOMERS", "state": "NY", "zip_code": "10589", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "HONGWEN YAN", "address": "208 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "208 BRIARWOOD DRIVE", "city": "SOMERS", "state": "NY", "zip_code": "10589", "country": "USA"}}, {"title": "General Partner", "name": "SHUANG CHEN", "address": "208 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "208 BRIARWOOD DRIVE", "city": "SOMERS", "state": "NY", "zip_code": "10589", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "208 BRIARWOOD FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2266-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Revoked", "formation_date": "12/09/2002", "nv_business_id": "NV20021191301", "termination_date": "12/9/2502", "annual_report_due": "12/31/2021", "compliance_hold": "", "agent_name": "SIERRA CORPORATE FORMATIONS LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021191301", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "75 N Valle Verde Dr., Apt 1914, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "75 N Valle Verde Dr.", "city": "Apt 1914", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2020", "effective_date": "12/29/2020", "filing_number": "20201126245", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11498114,this);"}, {"file_date": "12/27/2019", "effective_date": "12/27/2019", "filing_number": "20190378611", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10787006,this);"}, {"file_date": "12/24/2018", "effective_date": "12/24/2018", "filing_number": "20180551109-62", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1363000,this);"}, {"file_date": "12/24/2018", "effective_date": "12/24/2018", "filing_number": "20180551111-05", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1360664,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "208 BRIARWOOD FAMILY LIMITED PARTNERSHIP", "entity_type": "Domestic Limited Partnership (88)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2020"}, "name_changes": {"date": "12/09/2002", "name": "208 BRIARWOOD FAMILY LIMITED PARTNERSHIP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE FORMATIONS, INC.", "attention": "", "address1_address2_city_state_zip_country": "1530 ELIZABETH AVE UNIT 2, LAS VEGAS, NV, 89119, USA", "email": "sierracorporateformations@gmail.com"}], "officers": [{"date": "12/31/2018", "title": "General Partner", "name": "HONGWEN YAN", "attention": "", "address1_address2_city_state_zip_country": "208 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA"}, {"date": "12/31/2018", "title": "General Partner", "name": "SHUANG CHEN", "attention": "", "address1_address2_city_state_zip_country": "208 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208 E Tropicana Ave, Las Vegas, NV 89169 Rebel oil Sr.", "business_id": "2037890", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "12/29/2021", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20212315501", "entity_number": "E19854662021-0", "mark_number": "", "manage_nv_business_id": "NV20212315501", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "208 E Tropicana Ave, Las Vegas, NV 89169 Rebel oil Sr.", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "12/29/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "208 E Tropicana Ave, Las Vegas, NV 89169 Rebel oil Sr.", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "12/29/2021", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "208 E Tropicana Ave, Las Vegas, NV 89169 Rebel oil Sr.", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "12/29/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2021", "effective_date": "12/29/2021", "filing_number": "20211985464", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12275932,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208 E-Comm LLC", "business_id": "2254953", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/07/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232971420", "entity_number": "E36812422023-7", "mark_number": "", "manage_nv_business_id": "NV20232971420", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "208 E-COMM LLC", "entity_number": "E36812422023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/07/2023", "nv_business_id": "NV20232971420", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "Michael S Gallagher", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232971420", "office_or_position": "", "jurisdiction": "", "street_address": "9935 Lorian Street, Las Vegas, NV, 89183, USA", "mailing_address": "", "street_address_components": {"street": "9935 Lorian Street", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "208 E-COMM LLC", "Entity Number": "E36812422023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/07/2023", "NV Business ID": "NV20232971420", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Michael S Gallagher", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9935 Lorian Street, Las Vegas, NV, 89183, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Michael S Gallagher", "address": "9935 Lorian Street, Las Vegas, NV, 89183, USA", "last_updated": "12/07/2023", "status": "Active", "address_components": {"street": "9935 Lorian Street", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Michael S Gallagher", "address": "9935 Lorian Street, Las Vegas, NV, 89183, USA", "last_updated": "12/07/2023", "status": "Active", "address_components": {"street": "9935 Lorian Street", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "208 E-COMM LLC", "entity_number": "E36812422023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/07/2023", "nv_business_id": "NV20232971420", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "Michael S Gallagher", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232971420", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9935 Lorian Street, Las Vegas, NV, 89183, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9935 Lorian Street", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2025", "effective_date": "12/11/2025", "filing_number": "20255368701", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16075262,this);"}, {"file_date": "12/03/2024", "effective_date": "12/03/2024", "filing_number": "20244507441", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14576727,this);"}, {"file_date": "12/07/2023", "effective_date": "12/07/2023", "filing_number": "20233681243", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13798539,this);"}, {"file_date": "12/07/2023", "effective_date": "12/07/2023", "filing_number": "20233681241", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13798538,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "208 E-COMM LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/07/2023", "name": "208 E-COMM LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Michael S Gallagher", "attention": "", "address1_address2_city_state_zip_country": "9935 Lorian Street, Las Vegas, NV, 89183, USA", "email": "michael.stephen.gallagher@gmail.com"}], "officers": [{"date": "12/07/2023", "title": "Managing Member", "name": "Michael S Gallagher", "attention": "", "address1_address2_city_state_zip_country": "9935 Lorian Street, Las Vegas, NV, 89183, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208 ENTERPRISES INC", "business_id": "1378543", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/19/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161554468", "entity_number": "E0411792016-2", "mark_number": "", "manage_nv_business_id": "NV20161554468", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "208 ENTERPRISES INC", "entity_number": "E0411792016-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/19/2016", "nv_business_id": "NV20161554468", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161554468", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "208 ENTERPRISES INC", "Entity Number": "E0411792016-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "09/19/2016", "NV Business ID": "NV20161554468", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "EDMUND PAPCZUN", "address": "1 LAKE AVE, COLORADO SPRINGS, CO, 80906, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "1 LAKE AVE", "city": "COLORADO SPRINGS", "state": "CO", "zip_code": "80906", "country": "USA"}}, {"title": "Secretary", "name": "EDMUND PAPCZUN", "address": "1 LAKE AVE, COLORADO SPRINGS, CO, 80906, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "1 LAKE AVE", "city": "COLORADO SPRINGS", "state": "CO", "zip_code": "80906", "country": "USA"}}, {"title": "Treasurer", "name": "EDMUND PAPCZUN", "address": "1 LAKE AVE, COLORADO SPRINGS, CO, 80906, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "1 LAKE AVE", "city": "COLORADO SPRINGS", "state": "CO", "zip_code": "80906", "country": "USA"}}, {"title": "Director", "name": "EDMUND PAPCZUN", "address": "1 LAKE AVE, COLORADO SPRINGS, CO, 80906, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "1 LAKE AVE", "city": "COLORADO SPRINGS", "state": "CO", "zip_code": "80906", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "EDMUND PAPCZUN", "address": "1 LAKE AVE, COLORADO SPRINGS, CO, 80906, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "1 LAKE AVE", "city": "COLORADO SPRINGS", "state": "CO", "zip_code": "80906", "country": "USA"}}, {"title": "Secretary", "name": "EDMUND PAPCZUN", "address": "1 LAKE AVE, COLORADO SPRINGS, CO, 80906, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "1 LAKE AVE", "city": "COLORADO SPRINGS", "state": "CO", "zip_code": "80906", "country": "USA"}}, {"title": "Treasurer", "name": "EDMUND PAPCZUN", "address": "1 LAKE AVE, COLORADO SPRINGS, CO, 80906, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "1 LAKE AVE", "city": "COLORADO SPRINGS", "state": "CO", "zip_code": "80906", "country": "USA"}}, {"title": "Director", "name": "EDMUND PAPCZUN", "address": "1 LAKE AVE, COLORADO SPRINGS, CO, 80906, USA", "last_updated": "08/31/2017", "status": "Active", "address_components": {"street": "1 LAKE AVE", "city": "COLORADO SPRINGS", "state": "CO", "zip_code": "80906", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "208 ENTERPRISES INC", "entity_number": "E0411792016-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/19/2016", "nv_business_id": "NV20161554468", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161554468", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2018", "effective_date": "11/06/2018", "filing_number": "20180485971-95", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(8714545,this);"}, {"file_date": "09/24/2018", "effective_date": "09/24/2018", "filing_number": "20180418572-58", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8716975,this);"}, {"file_date": "08/31/2017", "effective_date": "08/31/2017", "filing_number": "20170373663-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8714938,this);"}, {"file_date": "09/22/2016", "effective_date": "09/22/2016", "filing_number": "20160418020-44", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8716505,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208 INVESTMENTS LLC", "business_id": "1209764", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/26/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131691087", "entity_number": "E0570582013-6", "mark_number": "", "manage_nv_business_id": "NV20131691087", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "208 INVESTMENTS LLC", "entity_number": "E0570582013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/26/2013", "nv_business_id": "NV20131691087", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "J WARNER GRISWOLD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131691087", "office_or_position": "", "jurisdiction": "", "street_address": "3395 SKYLINE BLVD, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "3395 SKYLINE BLVD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "208 INVESTMENTS LLC", "Entity Number": "E0570582013-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/26/2013", "NV Business ID": "NV20131691087", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "J WARNER GRISWOLD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3395 SKYLINE BLVD, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JWARNER GRISWOLD", "address": "3395 SKYLINE DRIVE, Reno, NV, 89509, USA", "last_updated": "10/02/2024", "status": "Active", "address_components": {"street": "3395 SKYLINE DRIVE", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES R DAVENPORT", "address": "P.O. BOX 307, Verdi, NV, 89439, USA", "last_updated": "10/02/2024", "status": "Active", "address_components": {"street": "P.O. BOX 307", "city": "Verdi", "state": "NV", "zip_code": "89439", "country": "USA"}}, {"title": "Managing Member", "name": "STEVEN PARKES", "address": "160 VIA DE LA VALLE, Solana Beach, CA, 92075, USA", "last_updated": "10/02/2024", "status": "Active", "address_components": {"street": "160 VIA DE LA VALLE", "city": "Solana Beach", "state": "CA", "zip_code": "92075", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "JWARNER GRISWOLD", "address": "3395 SKYLINE DRIVE, Reno, NV, 89509, USA", "last_updated": "10/02/2024", "status": "Active", "address_components": {"street": "3395 SKYLINE DRIVE", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES R DAVENPORT", "address": "P.O. BOX 307, Verdi, NV, 89439, USA", "last_updated": "10/02/2024", "status": "Active", "address_components": {"street": "P.O. BOX 307", "city": "Verdi", "state": "NV", "zip_code": "89439", "country": "USA"}}, {"title": "Managing Member", "name": "STEVEN PARKES", "address": "160 VIA DE LA VALLE, Solana Beach, CA, 92075, USA", "last_updated": "10/02/2024", "status": "Active", "address_components": {"street": "160 VIA DE LA VALLE", "city": "Solana Beach", "state": "CA", "zip_code": "92075", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "208 INVESTMENTS LLC", "entity_number": "E0570582013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/26/2013", "nv_business_id": "NV20131691087", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "J WARNER GRISWOLD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131691087", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3395 SKYLINE BLVD, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3395 SKYLINE BLVD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/27/2025", "effective_date": "09/27/2025", "filing_number": "20255199063", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15229875,this);"}, {"file_date": "10/02/2024", "effective_date": "10/02/2024", "filing_number": "20244371958", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14455209,this);"}, {"file_date": "10/10/2023", "effective_date": "10/10/2023", "filing_number": "20233549288", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13678332,this);"}, {"file_date": "10/06/2022", "effective_date": "10/06/2022", "filing_number": "20222672793", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12900447,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "208 INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/26/2013", "name": "208 INVESTMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "J WARNER GRISWOLD", "attention": "", "address1_address2_city_state_zip_country": "3395 SKYLINE BLVD, RENO, NV, 89509, USA", "email": "JWARNER-GRISWOLD@ATT.NET"}], "officers": [{"date": "10/02/2024", "title": "Managing Member", "name": "JWARNER GRISWOLD", "attention": "", "address1_address2_city_state_zip_country": "3395 SKYLINE DRIVE, Reno, NV, 89509, USA"}, {"date": "10/02/2024", "title": "Managing Member", "name": "JAMES R DAVENPORT", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 307, Verdi, NV, 89439, USA"}, {"date": "10/02/2024", "title": "Managing Member", "name": "STEVEN PARKES", "attention": "", "address1_address2_city_state_zip_country": "160 VIA DE LA VALLE, Solana Beach, CA, 92075, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208 LAS VEGAS BLVD, LLC", "business_id": "1108465", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/28/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121202209", "entity_number": "E0176642012-5", "mark_number": "", "manage_nv_business_id": "NV20121202209", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "208 LAS VEGAS BLVD, LLC", "entity_number": "E0176642012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/28/2012", "nv_business_id": "NV20121202209", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "GOLDSMITH & GUYMON, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121202209", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "208 LAS VEGAS BLVD, LLC", "Entity Number": "E0176642012-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/28/2012", "NV Business ID": "NV20121202209", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "GOLDSMITH & GUYMON, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DTP MGMT, LLC", "address": "2055 Village Center Circle , Las Vegas, NV, 89134, USA", "last_updated": "03/17/2023", "status": "Active", "address_components": {"street": "2055 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DTP MGMT, LLC", "address": "2055 Village Center Circle , Las Vegas, NV, 89134, USA", "last_updated": "03/17/2023", "status": "Active", "address_components": {"street": "2055 Village Center Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "208 LAS VEGAS BLVD, LLC", "entity_number": "E0176642012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/28/2012", "nv_business_id": "NV20121202209", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "GOLDSMITH & GUYMON, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121202209", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2055 N VILLAGE CENTER CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/12/2026", "effective_date": "02/12/2026", "filing_number": "20265519053", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16841769,this);"}, {"file_date": "03/26/2025", "effective_date": "03/26/2025", "filing_number": "20254768610", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14822863,this);"}, {"file_date": "03/26/2024", "effective_date": "03/26/2024", "filing_number": "20243939505", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14045955,this);"}, {"file_date": "03/25/2024", "effective_date": "03/25/2024", "filing_number": "20243938132", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14044630,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "208 LAS VEGAS BLVD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/28/2012", "name": "208 LAS VEGAS BLVD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GOLDSMITH & GUYMON, P.C.", "attention": "", "address1_address2_city_state_zip_country": "2055 N VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, USA", "email": "MGUYMON@GOLDGUYLAW.COM"}], "officers": [{"date": "03/17/2023", "title": "Manager", "name": "DTP MGMT, LLC", "attention": "", "address1_address2_city_state_zip_country": "2055 Village Center Circle , Las Vegas, NV, 89134, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208 Lymphatics LLC", "business_id": "2164571", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/14/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232699456", "entity_number": "E29551732023-2", "mark_number": "", "manage_nv_business_id": "NV20232699456", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "208 LYMPHATICS LLC", "entity_number": "E29551732023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/14/2023", "nv_business_id": "NV20232699456", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232699456", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "208 LYMPHATICS LLC", "Entity Number": "E29551732023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/14/2023", "NV Business ID": "NV20232699456", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Artisha Rawls", "address": "6683 Wood Thrush Pl, North Las Vegas, NV, 89084, USA", "last_updated": "02/14/2023", "status": "Active", "address_components": {"street": "6683 Wood Thrush Pl", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Artisha Rawls", "address": "6683 Wood Thrush Pl, North Las Vegas, NV, 89084, USA", "last_updated": "02/14/2023", "status": "Active", "address_components": {"street": "6683 Wood Thrush Pl", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "208 LYMPHATICS LLC", "entity_number": "E29551732023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/14/2023", "nv_business_id": "NV20232699456", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232699456", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/25/2025", "effective_date": "09/25/2025", "filing_number": "20255196406", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15227097,this);"}, {"file_date": "02/14/2023", "effective_date": "02/14/2023", "filing_number": "20232955174", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13170336,this);"}, {"file_date": "02/14/2023", "effective_date": "02/14/2023", "filing_number": "20232955172", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13170335,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "208 LYMPHATICS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2024"}, "name_changes": {"date": "02/14/2023", "name": "208 LYMPHATICS LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "02/14/2023", "title": "Managing Member", "name": "Artisha Rawls", "attention": "", "address1_address2_city_state_zip_country": "6683 Wood Thrush Pl, North Las Vegas, NV, 89084, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208 PRODUCTIONS LLC", "business_id": "1414483", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/05/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171292938", "entity_number": "E0217652017-1", "mark_number": "", "manage_nv_business_id": "NV20171292938", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "208 PRODUCTIONS LLC", "entity_number": "E0217652017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/05/2017", "nv_business_id": "NV20171292938", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "COREY MASSEY", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171292938", "office_or_position": "", "jurisdiction": "", "street_address": "3230 S BUFFALO STE 104, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "3230 S BUFFALO STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "208 PRODUCTIONS LLC", "Entity Number": "E0217652017-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/05/2017", "NV Business ID": "NV20171292938", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "COREY MASSEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3230 S BUFFALO STE 104, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL S GALLAGHER", "address": "9935 LORIAN STREET, Las Vegas, NV, 89183, USA", "last_updated": "05/24/2021", "status": "Active", "address_components": {"street": "9935 LORIAN STREET", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL S GALLAGHER", "address": "9935 LORIAN STREET, Las Vegas, NV, 89183, USA", "last_updated": "05/24/2021", "status": "Active", "address_components": {"street": "9935 LORIAN STREET", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "208 PRODUCTIONS LLC", "entity_number": "E0217652017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/05/2017", "nv_business_id": "NV20171292938", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "COREY MASSEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171292938", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3230 S BUFFALO STE 104, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3230 S BUFFALO STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/2025", "effective_date": "05/14/2025", "filing_number": "20254896302", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14937790,this);"}, {"file_date": "05/13/2024", "effective_date": "05/13/2024", "filing_number": "20244057000", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14161220,this);"}, {"file_date": "05/03/2023", "effective_date": "05/03/2023", "filing_number": "20233174736", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13353272,this);"}, {"file_date": "05/06/2022", "effective_date": "05/06/2022", "filing_number": "20222305035", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12578531,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "208 PRODUCTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/05/2017", "name": "208 PRODUCTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COREY MASSEY", "attention": "", "address1_address2_city_state_zip_country": "3230 S BUFFALO STE 104, LAS VEGAS, NV, 89117, USA", "email": "LVB@LVBSERVICES.COM"}], "officers": [{"date": "05/24/2021", "title": "Managing Member", "name": "MICHAEL S GALLAGHER", "attention": "", "address1_address2_city_state_zip_country": "9935 LORIAN STREET, Las Vegas, NV, 89183, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208 SCARLET RIDGE CT, L.P.", "business_id": "716776", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/21/2006", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20061305585", "entity_number": "E0710482006-5", "mark_number": "", "manage_nv_business_id": "NV20061305585", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "208 SCARLET RIDGE CT, L.P.", "entity_number": "E0710482006-5", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2006", "nv_business_id": "NV20061305585", "termination_date": "3/24/2056", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "CHARLES LYABARGER, ESQ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061305585", "office_or_position": "", "jurisdiction": "", "street_address": "10300 WEST CHARLESTON BLVD, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10300 WEST CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "208 SCARLET RIDGE CT, L.P.", "Entity Number": "E0710482006-5", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "09/21/2006", "NV Business ID": "NV20061305585", "Termination Date": "3/24/2056", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHARLES LYABARGER, ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10300 WEST CHARLESTON BLVD, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "208 SCARLET RIDGE CT, L.P.", "entity_number": "E0710482006-5", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "09/21/2006", "nv_business_id": "NV20061305585", "termination_date": "3/24/2056", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "CHARLES LYABARGER, ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061305585", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10300 WEST CHARLESTON BLVD, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10300 WEST CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2006", "effective_date": "09/21/2006", "filing_number": "20060606994-92", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5571819,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208 TRAIL HOLDINGS, LLC", "business_id": "1141806", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/17/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121633387", "entity_number": "E0542212012-8", "mark_number": "", "manage_nv_business_id": "NV20121633387", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "208 TRAIL HOLDINGS, LLC", "entity_number": "E0542212012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/17/2012", "nv_business_id": "NV20121633387", "termination_date": "", "annual_report_due": "10/31/2013", "compliance_hold": ""}, "agent": {"name": "UNITED REGISTERED AGENTS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121633387", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "208 TRAIL HOLDINGS, LLC", "Entity Number": "E0542212012-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/17/2012", "NV Business ID": "NV20121633387", "Termination Date": "", "Annual Report Due Date": "10/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED REGISTERED AGENTS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "B LAMBERT", "address": "1285 BARING BLVD, SPARKS, NV, 89434, USA", "last_updated": "10/17/2012", "status": "Active", "address_components": {"street": "1285 BARING BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "B LAMBERT", "address": "1285 BARING BLVD, SPARKS, NV, 89434, USA", "last_updated": "10/17/2012", "status": "Active", "address_components": {"street": "1285 BARING BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "208 TRAIL HOLDINGS, LLC", "entity_number": "E0542212012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/17/2012", "nv_business_id": "NV20121633387", "termination_date": "", "annual_report_due": "10/31/2013", "compliance_hold": "", "agent_name": "UNITED REGISTERED AGENTS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121633387", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2012", "effective_date": "10/17/2012", "filing_number": "20120708066-52", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7703849,this);"}, {"file_date": "10/17/2012", "effective_date": "10/17/2012", "filing_number": "20120708039-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7703098,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208 WINDING CK LLC", "business_id": "99115", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/14/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041007715", "entity_number": "LLC524-2004", "mark_number": "", "manage_nv_business_id": "NV20041007715", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "208 WINDING CK LLC", "entity_number": "LLC524-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/14/2004", "nv_business_id": "NV20041007715", "termination_date": "1/14/2504", "annual_report_due": "1/31/2006", "compliance_hold": ""}, "agent": {"name": "MICHAEL PEVY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041007715", "office_or_position": "", "jurisdiction": "", "street_address": "600 SOUTH ARLINGTON, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "600 SOUTH ARLINGTON", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "208 WINDING CK LLC", "Entity Number": "LLC524-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/14/2004", "NV Business ID": "NV20041007715", "Termination Date": "1/14/2504", "Annual Report Due Date": "1/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL PEVY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "600 SOUTH ARLINGTON, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SUSAN TOMLINSON", "address": "PO BOX 7556, TAHOE CITY, NV, 96145, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 7556", "city": "TAHOE CITY", "state": "NV", "zip_code": "96145", "country": "USA"}}, {"title": "Manager", "name": "GUY W TOMLINSON", "address": "PO BOX 7556, TAHOE CITY, NV, 96145, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 7556", "city": "TAHOE CITY", "state": "NV", "zip_code": "96145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "SUSAN TOMLINSON", "address": "PO BOX 7556, TAHOE CITY, NV, 96145, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 7556", "city": "TAHOE CITY", "state": "NV", "zip_code": "96145", "country": "USA"}}, {"title": "Manager", "name": "GUY W TOMLINSON", "address": "PO BOX 7556, TAHOE CITY, NV, 96145, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 7556", "city": "TAHOE CITY", "state": "NV", "zip_code": "96145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "208 WINDING CK LLC", "entity_number": "LLC524-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/14/2004", "nv_business_id": "NV20041007715", "termination_date": "1/14/2504", "annual_report_due": "1/31/2006", "compliance_hold": "", "agent_name": "MICHAEL PEVY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041007715", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "600 SOUTH ARLINGTON, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "600 SOUTH ARLINGTON", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/10/2005", "effective_date": "03/10/2005", "filing_number": "20050025894-45", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(809154,this);"}, {"file_date": "02/26/2004", "effective_date": "02/26/2004", "filing_number": "LLC524-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(809580,this);"}, {"file_date": "01/14/2004", "effective_date": "01/14/2004", "filing_number": "LLC524-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(809159,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2080 EAST CRAIG LLC", "business_id": "1343512", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/04/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161071458", "entity_number": "E0054052016-1", "mark_number": "", "manage_nv_business_id": "NV20161071458", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2080 EAST CRAIG LLC", "entity_number": "E0054052016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/04/2016", "nv_business_id": "NV20161071458", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "DARWICHE MANAGEMENT LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161071458", "office_or_position": "", "jurisdiction": "", "street_address": "2040 E CRAIG RD STE 104, NORTH LAS VEGAS, NV, 89030, USA", "mailing_address": "", "street_address_components": {"street": "2040 E CRAIG RD STE 104", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2080 EAST CRAIG LLC", "Entity Number": "E0054052016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/04/2016", "NV Business ID": "NV20161071458", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "DARWICHE MANAGEMENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2040 E CRAIG RD STE 104, NORTH LAS VEGAS, NV, 89030, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Darwiche Management, LLC", "address": "433 Ralph Mosa Street, Las Vegas, NV, 89138, USA", "last_updated": "01/27/2026", "status": "Active", "address_components": {"street": "433 Ralph Mosa Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Darwiche Management, LLC", "address": "433 Ralph Mosa Street, Las Vegas, NV, 89138, USA", "last_updated": "01/27/2026", "status": "Active", "address_components": {"street": "433 Ralph Mosa Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2080 EAST CRAIG LLC", "entity_number": "E0054052016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/04/2016", "nv_business_id": "NV20161071458", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "DARWICHE MANAGEMENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161071458", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2040 E CRAIG RD STE 104, NORTH LAS VEGAS, NV, 89030, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2040 E CRAIG RD STE 104", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2026", "effective_date": "01/27/2026", "filing_number": "20265472037", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16800725,this);"}, {"file_date": "02/28/2025", "effective_date": "02/28/2025", "filing_number": "20254702269", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14761133,this);"}, {"file_date": "11/13/2024", "effective_date": "11/13/2024", "filing_number": "20244468539", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14540283,this);"}, {"file_date": "10/15/2024", "effective_date": "10/15/2024", "filing_number": "20244402100", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "7", "snapshot_onclick": "GetSnapShot(14481899,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2080 EAST CRAIG LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/04/2016", "name": "2080 EAST CRAIG LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DARWICHE MANAGEMENT LLC", "attention": "", "address1_address2_city_state_zip_country": "2040 E CRAIG RD STE 104, NORTH LAS VEGAS, NV, 89030, USA", "email": ""}], "officers": [{"date": "11/13/2024", "title": "Managing Member", "name": "Fadl Ali Darwiche", "attention": "", "address1_address2_city_state_zip_country": "2040 E Craig Rd, Ste 104, North Las Vegas, NV, 89030, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2080 EAST CRAIG LLC", "business_id": "2332122", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/02/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243212262", "entity_number": "E43739322024-4", "mark_number": "", "manage_nv_business_id": "NV20243212262", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2080 EAST CRAIG LLC", "entity_number": "E43739322024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/02/2024", "nv_business_id": "NV20243212262", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "DARWICHE MANAGEMENT LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243212262", "office_or_position": "", "jurisdiction": "", "street_address": "2040 E CRAIG RD STE 104, NORTH LAS VEGAS, NV, 89030, USA", "mailing_address": "", "street_address_components": {"street": "2040 E CRAIG RD STE 104", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2080 EAST CRAIG LLC", "Entity Number": "E43739322024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/02/2024", "NV Business ID": "NV20243212262", "Termination Date": "", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "DARWICHE MANAGEMENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2040 E CRAIG RD STE 104, NORTH LAS VEGAS, NV, 89030, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Fadl Darwiche", "address": "2040 East Craig Rd, North Las Vegas, NV, 89030, USA", "last_updated": "10/02/2024", "status": "Active", "address_components": {"street": "2040 East Craig Rd", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Fadl Darwiche", "address": "2040 East Craig Rd, North Las Vegas, NV, 89030, USA", "last_updated": "10/02/2024", "status": "Active", "address_components": {"street": "2040 East Craig Rd", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2080 EAST CRAIG LLC", "entity_number": "E43739322024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/02/2024", "nv_business_id": "NV20243212262", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "DARWICHE MANAGEMENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243212262", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2040 E CRAIG RD STE 104, NORTH LAS VEGAS, NV, 89030, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2040 E CRAIG RD STE 104", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2024", "effective_date": "10/15/2024", "filing_number": "20244402044", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14481848,this);"}, {"file_date": "10/02/2024", "effective_date": "10/02/2024", "filing_number": "20244373933", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14456938,this);"}, {"file_date": "10/02/2024", "effective_date": "10/02/2024", "filing_number": "20244373931", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14456937,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2080 EAST CRAIG LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/02/2024", "name": "2080 EAST CRAIG LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DARWICHE MANAGEMENT LLC", "attention": "", "address1_address2_city_state_zip_country": "2040 E CRAIG RD STE 104, NORTH LAS VEGAS, NV, 89030, USA", "email": ""}], "officers": [{"date": "10/02/2024", "title": "Manager", "name": "Fadl Darwiche", "attention": "", "address1_address2_city_state_zip_country": "2040 East Craig Rd, North Las Vegas, NV, 89030, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2080 MEDIA INC", "business_id": "1425049", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/12/2017", "type": "Foreign Corporation (80)", "nv_business_id": "NV20171437626", "entity_number": "E0328012017-9", "mark_number": "", "manage_nv_business_id": "NV20171437626", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2080 MEDIA INC", "entity_number": "E0328012017-9", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "07/12/2017", "nv_business_id": "NV20171437626", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171437626", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2080 MEDIA INC", "Entity Number": "E0328012017-9", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "07/12/2017", "NV Business ID": "NV20171437626", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BJ Pilling", "address": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA", "last_updated": "07/11/2024", "status": "Active", "address_components": {"street": "2990 Brandywine Road", "city": "Suite 300", "state": "Atlanta", "zip_code": "GA", "country": "30341"}}, {"title": "Secretary", "name": "Lesley Wainwright", "address": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA", "last_updated": "07/11/2024", "status": "Active", "address_components": {"street": "2990 Brandywine Road", "city": "Suite 300", "state": "Atlanta", "zip_code": "GA", "country": "30341"}}, {"title": "Treasurer", "name": "James Rosenstock", "address": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA", "last_updated": "07/11/2024", "status": "Active", "address_components": {"street": "2990 Brandywine Road", "city": "Suite 300", "state": "Atlanta", "zip_code": "GA", "country": "30341"}}, {"title": "Director", "name": "James Rosenstock", "address": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA", "last_updated": "07/11/2024", "status": "Active", "address_components": {"street": "2990 Brandywine Road", "city": "Suite 300", "state": "Atlanta", "zip_code": "GA", "country": "30341"}}, {"title": "Director", "name": "David Rudolph", "address": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA", "last_updated": "07/05/2023", "status": "Active", "address_components": {"street": "2990 Brandywine Road", "city": "Suite 300", "state": "Atlanta", "zip_code": "GA", "country": "30341"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "BJ Pilling", "address": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA", "last_updated": "07/11/2024", "status": "Active", "address_components": {"street": "2990 Brandywine Road", "city": "Suite 300", "state": "Atlanta", "zip_code": "GA", "country": "30341"}}, {"title": "Secretary", "name": "Lesley Wainwright", "address": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA", "last_updated": "07/11/2024", "status": "Active", "address_components": {"street": "2990 Brandywine Road", "city": "Suite 300", "state": "Atlanta", "zip_code": "GA", "country": "30341"}}, {"title": "Treasurer", "name": "James Rosenstock", "address": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA", "last_updated": "07/11/2024", "status": "Active", "address_components": {"street": "2990 Brandywine Road", "city": "Suite 300", "state": "Atlanta", "zip_code": "GA", "country": "30341"}}, {"title": "Director", "name": "James Rosenstock", "address": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA", "last_updated": "07/11/2024", "status": "Active", "address_components": {"street": "2990 Brandywine Road", "city": "Suite 300", "state": "Atlanta", "zip_code": "GA", "country": "30341"}}, {"title": "Director", "name": "David Rudolph", "address": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA", "last_updated": "07/05/2023", "status": "Active", "address_components": {"street": "2990 Brandywine Road", "city": "Suite 300", "state": "Atlanta", "zip_code": "GA", "country": "30341"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "2080 MEDIA INC", "entity_number": "E0328012017-9", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "07/12/2017", "nv_business_id": "NV20171437626", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171437626", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2025", "effective_date": "07/25/2025", "filing_number": "20255062520", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15096441,this);"}, {"file_date": "07/11/2024", "effective_date": "07/11/2024", "filing_number": "20244177184", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14279246,this);"}, {"file_date": "07/05/2023", "effective_date": "07/05/2023", "filing_number": "20233329461", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13481251,this);"}, {"file_date": "07/29/2022", "effective_date": "07/29/2022", "filing_number": "20222513573", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12751052,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "2080 MEDIA INC", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/12/2017", "name": "2080 MEDIA INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "07/11/2024", "title": "President", "name": "Matthew Hong", "attention": "", "address1_address2_city_state_zip_country": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA"}, {"date": "07/11/2024", "title": "President", "name": "BJ Pilling", "attention": "", "address1_address2_city_state_zip_country": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA"}, {"date": "07/11/2024", "title": "Secretary", "name": "Lesley Wainwright", "attention": "", "address1_address2_city_state_zip_country": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA"}, {"date": "07/11/2024", "title": "Treasurer", "name": "James Rosenstock", "attention": "", "address1_address2_city_state_zip_country": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA"}, {"date": "07/11/2024", "title": "Director", "name": "James Rosenstock", "attention": "", "address1_address2_city_state_zip_country": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA"}, {"date": "07/05/2023", "title": "Director", "name": "David Rudolph", "attention": "", "address1_address2_city_state_zip_country": "2990 Brandywine Road, Suite 300, Atlanta, GA, 30341, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2080, INC.", "business_id": "539030", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/30/2004", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20041700832", "entity_number": "C35608-2004", "mark_number": "", "manage_nv_business_id": "NV20041700832", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2080, INC.", "entity_number": "C35608-2004", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Dissolved", "formation_date": "12/30/2004", "nv_business_id": "NV20041700832", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENT SERVICES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20041700832", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2080, INC.", "Entity Number": "C35608-2004", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Dissolved", "Formation Date": "12/30/2004", "NV Business ID": "NV20041700832", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENT SERVICES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RF BUCHEL VANSTEEN BERGEN", "address": "5516 BOULDER HWY #2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "11/07/2005", "status": "Active", "address_components": {"street": "5516 BOULDER HWY #2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Secretary", "name": "RF BUCHEL VANSTEEN BERGEN", "address": "5516 BOULDER HWY #2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "11/07/2005", "status": "Active", "address_components": {"street": "5516 BOULDER HWY #2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Treasurer", "name": "RF BUCHEL VANSTEEN BERGEN", "address": "5516 BOULDER HWY #2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "11/07/2005", "status": "Active", "address_components": {"street": "5516 BOULDER HWY #2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RF BUCHEL VANSTEEN BERGEN", "address": "5516 BOULDER HWY #2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "11/07/2005", "status": "Active", "address_components": {"street": "5516 BOULDER HWY #2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Secretary", "name": "RF BUCHEL VANSTEEN BERGEN", "address": "5516 BOULDER HWY #2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "11/07/2005", "status": "Active", "address_components": {"street": "5516 BOULDER HWY #2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Treasurer", "name": "RF BUCHEL VANSTEEN BERGEN", "address": "5516 BOULDER HWY #2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "11/07/2005", "status": "Active", "address_components": {"street": "5516 BOULDER HWY #2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2080, INC.", "entity_number": "C35608-2004", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Dissolved", "formation_date": "12/30/2004", "nv_business_id": "NV20041700832", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENT SERVICES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041700832", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2006", "effective_date": "02/27/2006", "filing_number": "20060129640-00", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4624323,this);"}, {"file_date": "11/07/2005", "effective_date": "11/07/2005", "filing_number": "20050536093-83", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4620787,this);"}, {"file_date": "09/08/2005", "effective_date": "09/08/2005", "filing_number": "20050384423-51", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4622779,this);"}, {"file_date": "12/30/2004", "effective_date": "12/30/2004", "filing_number": "C35608-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4622290,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2080-82 KAREN, LLC", "business_id": "125042", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/12/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041266871", "entity_number": "LLC26465-2004", "mark_number": "", "manage_nv_business_id": "NV20041266871", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2080-82 KAREN, LLC", "entity_number": "LLC26465-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/12/2004", "nv_business_id": "NV20041266871", "termination_date": "11/12/2504", "annual_report_due": "11/30/2017", "compliance_hold": ""}, "agent": {"name": "MARGARET PRIOR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041266871", "office_or_position": "", "jurisdiction": "", "street_address": "2038 BOBTAIL CIRCLE, HENDERSON, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "2038 BOBTAIL CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2080-82 KAREN, LLC", "Entity Number": "LLC26465-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/12/2004", "NV Business ID": "NV20041266871", "Termination Date": "11/12/2504", "Annual Report Due Date": "11/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARGARET PRIOR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2038 BOBTAIL CIRCLE, HENDERSON, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARGARET L PRIOR", "address": "2038 BOBTAIL CIRCLE, HENDERSON, NV, 89012, USA", "last_updated": "10/24/2016", "status": "Active", "address_components": {"street": "2038 BOBTAIL CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT G PRIOR", "address": "2038 BOBTAIL CIRCLE, HENDERSON, NV, 89012, USA", "last_updated": "10/24/2016", "status": "Active", "address_components": {"street": "2038 BOBTAIL CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARGARET L PRIOR", "address": "2038 BOBTAIL CIRCLE, HENDERSON, NV, 89012, USA", "last_updated": "10/24/2016", "status": "Active", "address_components": {"street": "2038 BOBTAIL CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERT G PRIOR", "address": "2038 BOBTAIL CIRCLE, HENDERSON, NV, 89012, USA", "last_updated": "10/24/2016", "status": "Active", "address_components": {"street": "2038 BOBTAIL CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2080-82 KAREN, LLC", "entity_number": "LLC26465-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/12/2004", "nv_business_id": "NV20041266871", "termination_date": "11/12/2504", "annual_report_due": "11/30/2017", "compliance_hold": "", "agent_name": "MARGARET PRIOR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041266871", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2038 BOBTAIL CIRCLE, HENDERSON, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2038 BOBTAIL CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2016", "effective_date": "10/24/2016", "filing_number": "20160465504-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1015709,this);"}, {"file_date": "01/04/2016", "effective_date": "01/04/2016", "filing_number": "20160002301-35", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1014453,this);"}, {"file_date": "10/30/2015", "effective_date": "10/30/2015", "filing_number": "20150480553-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1014371,this);"}, {"file_date": "11/11/2014", "effective_date": "11/11/2014", "filing_number": "20140757831-98", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1014232,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2080S LLC", "business_id": "1913197", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/21/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201972000", "entity_number": "E11135832020-4", "mark_number": "", "manage_nv_business_id": "NV20201972000", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2080S LLC", "entity_number": "E11135832020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/21/2020", "nv_business_id": "NV20201972000", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": ""}, "agent": {"name": "Brian  Herwander", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201972000", "office_or_position": "", "jurisdiction": "", "street_address": "4220 ValDechiana Avenue, Las Vegas, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "4220 ValDechiana Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2080S LLC", "Entity Number": "E11135832020-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/21/2020", "NV Business ID": "NV20201972000", "Termination Date": "", "Annual Report Due Date": "12/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Brian  Herwander", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4220 ValDechiana Avenue, Las Vegas, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Brian Herwander", "address": "4220 Val Dechiana Avenue, Las Vegas, NV, 89141, USA", "last_updated": "12/31/2023", "status": "Active", "address_components": {"street": "4220 Val Dechiana Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Brian Herwander", "address": "4220 Val Dechiana Avenue, Las Vegas, NV, 89141, USA", "last_updated": "12/31/2023", "status": "Active", "address_components": {"street": "4220 Val Dechiana Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2080S LLC", "entity_number": "E11135832020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/21/2020", "nv_business_id": "NV20201972000", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": "", "agent_name": "Brian  Herwander", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201972000", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4220 ValDechiana Avenue, Las Vegas, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4220 ValDechiana Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2023", "effective_date": "12/31/2023", "filing_number": "20233729294", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13844781,this);"}, {"file_date": "02/08/2023", "effective_date": "02/08/2023", "filing_number": "20232941466", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13156998,this);"}, {"file_date": "01/03/2022", "effective_date": "01/03/2022", "filing_number": "20221998242", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12287437,this);"}, {"file_date": "12/21/2020", "effective_date": "12/21/2020", "filing_number": "20201113584", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11485428,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2080S LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2023"}, "name_changes": {"date": "12/21/2020", "name": "2080S LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Brian Herwander", "attention": "", "address1_address2_city_state_zip_country": "4220 ValDechiana Avenue, Las Vegas, NV, 89141, USA", "email": ""}], "officers": [{"date": "12/21/2020", "title": "Managing Member", "name": "Brian Herwander", "attention": "", "address1_address2_city_state_zip_country": "4220 ValDechiana Avenue, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2081 LLC", "business_id": "1138907", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/28/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121596893", "entity_number": "E0510352012-6", "mark_number": "", "manage_nv_business_id": "NV20121596893", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2081 LLC", "entity_number": "E0510352012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/28/2012", "nv_business_id": "NV20121596893", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": ""}, "agent": {"name": "UNITED REGISTERED AGENTS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121596893", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2081 LLC", "Entity Number": "E0510352012-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/28/2012", "NV Business ID": "NV20121596893", "Termination Date": "", "Annual Report Due Date": "10/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED REGISTERED AGENTS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2081 LLC", "entity_number": "E0510352012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/28/2012", "nv_business_id": "NV20121596893", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": "", "agent_name": "UNITED REGISTERED AGENTS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121596893", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/28/2012", "effective_date": "09/28/2012", "filing_number": "20120669278-73", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7698256,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2081 S. Dandelion LLC", "business_id": "2410597", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/04/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253412553", "entity_number": "E50885762025-4", "mark_number": "", "manage_nv_business_id": "NV20253412553", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "2081 S. DANDELION LLC", "entity_number": "E50885762025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/04/2025", "nv_business_id": "NV20253412553", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "SABLE MARANDI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253412553", "office_or_position": "", "jurisdiction": "", "street_address": "4760 SANTA LUC, PAHRUMP, NV, 89061, USA", "mailing_address": "", "street_address_components": {"street": "4760 SANTA LUC", "city": "PAHRUMP", "state": "NV", "zip_code": "89061", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2081 S. DANDELION LLC", "Entity Number": "E50885762025-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/04/2025", "NV Business ID": "NV20253412553", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SABLE MARANDI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4760 SANTA LUC, PAHRUMP, NV, 89061, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Sable Marandi", "address": "4760 Santaluk, Pahrump, NV, 89061, USA", "last_updated": "08/04/2025", "status": "Active", "address_components": {"street": "4760 Santaluk", "city": "Pahrump", "state": "NV", "zip_code": "89061", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Sable Marandi", "address": "4760 Santaluk, Pahrump, NV, 89061, USA", "last_updated": "08/04/2025", "status": "Active", "address_components": {"street": "4760 Santaluk", "city": "Pahrump", "state": "NV", "zip_code": "89061", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2081 S. DANDELION LLC", "entity_number": "E50885762025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/04/2025", "nv_business_id": "NV20253412553", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "SABLE MARANDI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253412553", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4760 SANTA LUC, PAHRUMP, NV, 89061, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4760 SANTA LUC", "city": "PAHRUMP", "state": "NV", "zip_code": "89061", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/04/2025", "effective_date": "08/04/2025", "filing_number": "20255088577", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15121609,this);"}, {"file_date": "08/04/2025", "effective_date": "08/04/2025", "filing_number": "20255088575", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15121608,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2081 W. SUNSET ROAD, LLC", "business_id": "122507", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/13/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041241413", "entity_number": "LLC23927-2004", "mark_number": "", "manage_nv_business_id": "NV20041241413", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "2081 W. SUNSET ROAD, LLC", "entity_number": "LLC23927-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/13/2004", "nv_business_id": "NV20041241413", "termination_date": "10/13/2504", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "MARQUIS AURBACH CHTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041241413", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2081 W. SUNSET ROAD, LLC", "Entity Number": "LLC23927-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/13/2004", "NV Business ID": "NV20041241413", "Termination Date": "10/13/2504", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARQUIS AURBACH CHTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CRAIG A MCCALL", "address": "6859 S. EASTERN - BLDG. - 5 #A, Las Vegas, NV, 89119, USA", "last_updated": "09/29/2020", "status": "Active", "address_components": {"street": "6859 S. EASTERN - BLDG. - 5 #A", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CRAIG A MCCALL", "address": "6859 S. EASTERN - BLDG. - 5 #A, Las Vegas, NV, 89119, USA", "last_updated": "09/29/2020", "status": "Active", "address_components": {"street": "6859 S. EASTERN - BLDG. - 5 #A", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2081 W. SUNSET ROAD, LLC", "entity_number": "LLC23927-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/13/2004", "nv_business_id": "NV20041241413", "termination_date": "10/13/2504", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "MARQUIS AURBACH CHTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041241413", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/18/2025", "effective_date": "10/18/2025", "filing_number": "20255248957", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15958675,this);"}, {"file_date": "10/15/2024", "effective_date": "10/15/2024", "filing_number": "20244401054", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14480903,this);"}, {"file_date": "10/25/2023", "effective_date": "10/25/2023", "filing_number": "20233580297", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13709942,this);"}, {"file_date": "10/31/2022", "effective_date": "10/31/2022", "filing_number": "20222724861", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12948664,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "2081 W. SUNSET ROAD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/13/2004", "name": "2081 W. SUNSET ROAD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MARQUIS AURBACH CHTD.", "attention": "", "address1_address2_city_state_zip_country": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "email": "RADEPT@MACLAW.COM"}], "officers": [{"date": "09/29/2020", "title": "Manager", "name": "CRAIG A MCCALL", "attention": "", "address1_address2_city_state_zip_country": "6859 S. EASTERN - BLDG. - 5 #A, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "20826, INC.", "business_id": "1496108", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/04/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181634393", "entity_number": "E0415992018-2", "mark_number": "", "manage_nv_business_id": "NV20181634393", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "20826, INC.", "entity_number": "E0415992018-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/04/2018", "nv_business_id": "NV20181634393", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "HARVINDER GILL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181634393", "office_or_position": "", "jurisdiction": "", "street_address": "1600 N. DECATUR BLVD., LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "1600 N. DECATUR BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "20826, INC.", "Entity Number": "E0415992018-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "09/04/2018", "NV Business ID": "NV20181634393", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "HARVINDER GILL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1600 N. DECATUR BLVD., LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "HARINDER GILL", "address": "1600 N. DECATUR BLVD., Las Vegas, NV, 89108, USA", "last_updated": "09/25/2019", "status": "Active", "address_components": {"street": "1600 N. DECATUR BLVD.", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "HARINDER GILL", "address": "1600 N. DECATUR BLVD., Las Vegas, NV, 89108, USA", "last_updated": "09/25/2019", "status": "Active", "address_components": {"street": "1600 N. DECATUR BLVD.", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "HARINDER GILL", "address": "1600 N. DECATUR BLVD., LAS VEGAS, NV, 89108, USA", "last_updated": "09/25/2019", "status": "Active", "address_components": {"street": "1600 N. DECATUR BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "President", "name": "HARVINDER GILL", "address": "1600 N. DECATUR BLVD., LAS VEGAS, NV, 89108, USA", "last_updated": "09/04/2018", "status": "Active", "address_components": {"street": "1600 N. DECATUR BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "HARVINDER GILL", "address": "1600 N. DECATUR BLVD., LAS VEGAS, NV, 89108, USA", "last_updated": "09/04/2018", "status": "Active", "address_components": {"street": "1600 N. DECATUR BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Secretary", "name": "HARINDER GILL", "address": "1600 N. DECATUR BLVD., Las Vegas, NV, 89108, USA", "last_updated": "09/25/2019", "status": "Active", "address_components": {"street": "1600 N. DECATUR BLVD.", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "HARINDER GILL", "address": "1600 N. DECATUR BLVD., Las Vegas, NV, 89108, USA", "last_updated": "09/25/2019", "status": "Active", "address_components": {"street": "1600 N. DECATUR BLVD.", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "HARINDER GILL", "address": "1600 N. DECATUR BLVD., LAS VEGAS, NV, 89108, USA", "last_updated": "09/25/2019", "status": "Active", "address_components": {"street": "1600 N. DECATUR BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "President", "name": "HARVINDER GILL", "address": "1600 N. DECATUR BLVD., LAS VEGAS, NV, 89108, USA", "last_updated": "09/04/2018", "status": "Active", "address_components": {"street": "1600 N. DECATUR BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "HARVINDER GILL", "address": "1600 N. DECATUR BLVD., LAS VEGAS, NV, 89108, USA", "last_updated": "09/04/2018", "status": "Active", "address_components": {"street": "1600 N. DECATUR BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "20826, INC.", "entity_number": "E0415992018-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/04/2018", "nv_business_id": "NV20181634393", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "HARVINDER GILL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181634393", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1600 N. DECATUR BLVD., LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1600 N. DECATUR BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2025", "effective_date": "09/30/2025", "filing_number": "20255209487", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15919539,this);"}, {"file_date": "10/01/2024", "effective_date": "10/01/2024", "filing_number": "20244369806", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14453254,this);"}, {"file_date": "09/29/2022", "effective_date": "09/29/2022", "filing_number": "20222652451", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12882797,this);"}, {"file_date": "10/08/2021", "effective_date": "10/08/2021", "filing_number": "20211810250", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12110447,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "20826, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/04/2018", "name": "20826, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "HARVINDER GILL", "attention": "", "address1_address2_city_state_zip_country": "1600 N. DECATUR BLVD., LAS VEGAS, NV, 89108, USA", "email": ""}], "officers": [{"date": "09/25/2019", "title": "Secretary", "name": "HARINDER GILL", "attention": "", "address1_address2_city_state_zip_country": "1600 N. DECATUR BLVD., Las Vegas, NV, 89108, USA"}, {"date": "09/25/2019", "title": "Treasurer", "name": "HARINDER GILL", "attention": "", "address1_address2_city_state_zip_country": "1600 N. DECATUR BLVD., Las Vegas, NV, 89108, USA"}, {"date": "09/25/2019", "title": "Director", "name": "HARINDER GILL", "attention": "", "address1_address2_city_state_zip_country": "1600 N. DECATUR BLVD., LAS VEGAS, NV, 89108, USA"}, {"date": "09/04/2018", "title": "President", "name": "HARVINDER GILL", "attention": "", "address1_address2_city_state_zip_country": "1600 N. DECATUR BLVD., LAS VEGAS, NV, 89108, USA"}, {"date": "09/04/2018", "title": "Director", "name": "HARVINDER GILL", "attention": "", "address1_address2_city_state_zip_country": "1600 N. DECATUR BLVD., LAS VEGAS, NV, 89108, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2083 E FREMONT LLC", "business_id": "2442362", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/10/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253491052", "entity_number": "E53649872025-9", "mark_number": "", "manage_nv_business_id": "NV20253491052", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "2083 E FREMONT LLC", "entity_number": "E53649872025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/10/2025", "nv_business_id": "NV20253491052", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "rody yousif", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253491052", "office_or_position": "", "jurisdiction": "", "street_address": "2820 st dizier dr, Henderson, NV, 89044, USA", "mailing_address": "", "street_address_components": {"street": "2820 st dizier dr", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2083 E FREMONT LLC", "Entity Number": "E53649872025-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/10/2025", "NV Business ID": "NV20253491052", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "rody yousif", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2820 st dizier dr, Henderson, NV, 89044, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rody Yousif", "address": "2820 st dizier drive, Henderson, NV, 89044, USA", "last_updated": "12/10/2025", "status": "Active", "address_components": {"street": "2820 st dizier drive", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Rody Yousif", "address": "2820 st dizier drive, Henderson, NV, 89044, USA", "last_updated": "12/10/2025", "status": "Active", "address_components": {"street": "2820 st dizier drive", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2083 E FREMONT LLC", "entity_number": "E53649872025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/10/2025", "nv_business_id": "NV20253491052", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "rody yousif", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253491052", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2820 st dizier dr, Henderson, NV, 89044, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2820 st dizier dr", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2025", "effective_date": "12/10/2025", "filing_number": "20255364988", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16071980,this);"}, {"file_date": "12/10/2025", "effective_date": "12/10/2025", "filing_number": "20255364986", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16071979,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2083 Solvang Mill Drive LLC", "business_id": "2301133", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/30/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243130213", "entity_number": "E40928082024-1", "mark_number": "", "manage_nv_business_id": "NV20243130213", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "2083 SOLVANG MILL DRIVE LLC", "entity_number": "E40928082024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/30/2024", "nv_business_id": "NV20243130213", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243130213", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2083 SOLVANG MILL DRIVE LLC", "Entity Number": "E40928082024-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/30/2024", "NV Business ID": "NV20243130213", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Evan Levy", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "03/08/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "Maria Levy", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "03/08/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Evan Levy", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "03/08/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "Maria Levy", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "03/08/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2083 SOLVANG MILL DRIVE LLC", "entity_number": "E40928082024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/30/2024", "nv_business_id": "NV20243130213", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243130213", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/08/2026", "effective_date": "03/08/2026", "filing_number": "20265578599", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16893075,this);"}, {"file_date": "03/12/2025", "effective_date": "03/12/2025", "filing_number": "20254736109", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14792176,this);"}, {"file_date": "05/30/2024", "effective_date": "05/30/2024", "filing_number": "20244092809", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14196294,this);"}, {"file_date": "05/30/2024", "effective_date": "05/30/2024", "filing_number": "20244092807", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14196293,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2083 SOLVANG MILL DRIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/30/2024", "name": "2083 SOLVANG MILL DRIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT LLC*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "03/12/2025", "title": "Managing Member", "name": "Evan Levy", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th St, STE N, Las Vegas, NV, 89101, USA"}, {"date": "03/12/2025", "title": "Managing Member", "name": "Maria Levy", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th St, STE N, Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2083 Via Firenze LLC", "business_id": "2054692", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/17/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222375850", "entity_number": "E21087092022-1", "mark_number": "", "manage_nv_business_id": "NV20222375850", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2083 VIA FIRENZE LLC", "entity_number": "E21087092022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/17/2022", "nv_business_id": "NV20222375850", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222375850", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2083 VIA FIRENZE LLC", "Entity Number": "E21087092022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/17/2022", "NV Business ID": "NV20222375850", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Courtney Jarrett", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "12/19/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Courtney Jarrett", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "12/19/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2083 VIA FIRENZE LLC", "entity_number": "E21087092022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/17/2022", "nv_business_id": "NV20222375850", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222375850", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/19/2025", "effective_date": "12/19/2025", "filing_number": "20255388805", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16727874,this);"}, {"file_date": "12/23/2024", "effective_date": "12/23/2024", "filing_number": "20244548090", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14616573,this);"}, {"file_date": "01/11/2024", "effective_date": "01/11/2024", "filing_number": "20243751358", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13873944,this);"}, {"file_date": "12/13/2022", "effective_date": "12/13/2022", "filing_number": "20222811789", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13031945,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2083 VIA FIRENZE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/17/2022", "name": "2083 VIA FIRENZE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "12/13/2022", "title": "Managing Member", "name": "Courtney Jarrett", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2086 CHATEAU COMPANY LIMITED PARTNERSHIP", "business_id": "155847", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/25/2000", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20001131629", "entity_number": "LP206-2000", "mark_number": "", "manage_nv_business_id": "NV20001131629", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2086 CHATEAU COMPANY LIMITED PARTNERSHIP", "entity_number": "LP206-2000", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2000", "nv_business_id": "NV20001131629", "termination_date": "7/1/2024", "annual_report_due": "1/31/2002", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001131629", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2086 CHATEAU COMPANY LIMITED PARTNERSHIP", "Entity Number": "LP206-2000", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "01/25/2000", "NV Business ID": "NV20001131629", "Termination Date": "7/1/2024", "Annual Report Due Date": "1/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RUBICON INC", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RUBICON INC", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2086 CHATEAU COMPANY LIMITED PARTNERSHIP", "entity_number": "LP206-2000", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2000", "nv_business_id": "NV20001131629", "termination_date": "7/1/2024", "annual_report_due": "1/31/2002", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001131629", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/09/2001", "effective_date": "02/09/2001", "filing_number": "LP206-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1269117,this);"}, {"file_date": "06/20/2000", "effective_date": "06/20/2000", "filing_number": "LP206-2000-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1269059,this);"}, {"file_date": "01/25/2000", "effective_date": "01/25/2000", "filing_number": "LP206-2000-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1269116,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "2087 TD LLC", "business_id": "1479978", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/01/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181395305", "entity_number": "E0266832018-3", "mark_number": "", "manage_nv_business_id": "NV20181395305", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2087 TD LLC", "entity_number": "E0266832018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/01/2018", "nv_business_id": "NV20181395305", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Terminated", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181395305", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2087 TD LLC", "Entity Number": "E0266832018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/01/2018", "NV Business ID": "NV20181395305", "Termination Date": "", "Annual Report Due Date": "6/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Terminated", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ANTHONY SFERRAZZA", "address": "611 LAKE SUPERIOR LANE, BOULDER CITY, NV, 89005, USA", "last_updated": "06/14/2018", "status": "Active", "address_components": {"street": "611 LAKE SUPERIOR LANE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Managing Member", "name": "DOROTHEA SFERRAZZA", "address": "611 LAKE SUPERIOR LANE, BOULDER CITY, NV, 89005, USA", "last_updated": "06/14/2018", "status": "Active", "address_components": {"street": "611 LAKE SUPERIOR LANE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ANTHONY SFERRAZZA", "address": "611 LAKE SUPERIOR LANE, BOULDER CITY, NV, 89005, USA", "last_updated": "06/14/2018", "status": "Active", "address_components": {"street": "611 LAKE SUPERIOR LANE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Managing Member", "name": "DOROTHEA SFERRAZZA", "address": "611 LAKE SUPERIOR LANE, BOULDER CITY, NV, 89005, USA", "last_updated": "06/14/2018", "status": "Active", "address_components": {"street": "611 LAKE SUPERIOR LANE", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2087 TD LLC", "entity_number": "E0266832018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/01/2018", "nv_business_id": "NV20181395305", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Terminated", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181395305", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/04/2021", "effective_date": "05/04/2021", "filing_number": "20211600200", "document_type": "Commercial Registered Agent – Terminatio...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11918842,this);"}, {"file_date": "04/23/2019", "effective_date": "04/23/2019", "filing_number": "20190176986-39", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9020246,this);"}, {"file_date": "06/14/2018", "effective_date": "06/14/2018", "filing_number": "20180268368-84", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9019784,this);"}, {"file_date": "06/01/2018", "effective_date": "06/01/2018", "filing_number": "20180250834-63", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9019755,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "208TAINTEDBERRY LLC", "business_id": "1447147", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/24/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171756112", "entity_number": "E0546922017-2", "mark_number": "", "manage_nv_business_id": "NV20171756112", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "208TAINTEDBERRY LLC", "entity_number": "E0546922017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/24/2017", "nv_business_id": "NV20171756112", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": ""}, "agent": {"name": "NANA BANAHENE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171756112", "office_or_position": "", "jurisdiction": "", "street_address": "NANA BANAHENE, LAS VEGAS, NV, 89148, USA", "mailing_address": "NANA BANAHENE, LAS VEGAS, NV, 89148", "street_address_components": {"street": "NANA BANAHENE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "NANA BANAHENE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": ""}}, "raw_fields": {"Entity Name": "208TAINTEDBERRY LLC", "Entity Number": "E0546922017-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/24/2017", "NV Business ID": "NV20171756112", "Termination Date": "", "Annual Report Due Date": "11/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NANA BANAHENE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "NANA BANAHENE, LAS VEGAS, NV, 89148, USA", "Mailing Address": "NANA BANAHENE, LAS VEGAS, NV, 89148"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nana Banahene", "address": "9064 DRYLAND CT, Las Vegas, NV, 89148, USA", "last_updated": "11/07/2019", "status": "Active", "address_components": {"street": "9064 DRYLAND CT", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Nana Banahene", "address": "9064 DRYLAND CT, Las Vegas, NV, 89148, USA", "last_updated": "11/07/2019", "status": "Active", "address_components": {"street": "9064 DRYLAND CT", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "208TAINTEDBERRY LLC", "entity_number": "E0546922017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/24/2017", "nv_business_id": "NV20171756112", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": "", "agent_name": "NANA BANAHENE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171756112", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "NANA BANAHENE, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "NANA BANAHENE, LAS VEGAS, NV, 89148", "agent_street_address_components": {"street": "NANA BANAHENE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "NANA BANAHENE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/01/2021", "effective_date": "11/01/2021", "filing_number": "20211864523", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12161279,this);"}, {"file_date": "11/11/2020", "effective_date": "11/11/2020", "filing_number": "20201036721", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11411242,this);"}, {"file_date": "11/07/2019", "effective_date": "11/07/2019", "filing_number": "20190273885", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10688518,this);"}, {"file_date": "11/02/2018", "effective_date": "11/02/2018", "filing_number": "20180479477-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8930237,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "208TAINTEDBERRY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2021"}, "name_changes": {"date": "11/24/2017", "name": "208TAINTEDBERRY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "NANA BANAHENE", "attention": "", "address1_address2_city_state_zip_country": "NANA BANAHENE, LAS VEGAS, NV, 89148, USA", "email": ""}], "officers": [{"date": "11/07/2019", "title": "Manager", "name": "Nana Banahene", "attention": "", "address1_address2_city_state_zip_country": "9064 DRYLAND CT, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 304281, "worker_id": "worker-2", "ts": 1775055923, "record_type": "business_detail", "name": "OXXFORD ONE, LLC", "business_id": "126341", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/02/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041279981", "entity_number": "LLC27764-2004", "mark_number": "", "manage_nv_business_id": "NV20041279981", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "OXXFORD ONE, LLC", "entity_number": "LLC27764-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/02/2004", "nv_business_id": "NV20041279981", "termination_date": "12/2/2504", "annual_report_due": "12/31/2020", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041279981", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "OXXFORD ONE, LLC", "Entity Number": "LLC27764-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/02/2004", "NV Business ID": "NV20041279981", "Termination Date": "12/2/2504", "Annual Report Due Date": "12/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PAUL OSTER TMW ENTERPRISES", "address": "101 WEST BEAVER RD STE 800, TROY, MI, 48084, USA", "last_updated": "11/07/2017", "status": "Active", "address_components": {"street": "101 WEST BEAVER RD STE 800", "city": "TROY", "state": "MI", "zip_code": "48084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PAUL OSTER TMW ENTERPRISES", "address": "101 WEST BEAVER RD STE 800, TROY, MI, 48084, USA", "last_updated": "11/07/2017", "status": "Active", "address_components": {"street": "101 WEST BEAVER RD STE 800", "city": "TROY", "state": "MI", "zip_code": "48084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "OXXFORD ONE, LLC", "entity_number": "LLC27764-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/02/2004", "nv_business_id": "NV20041279981", "termination_date": "12/2/2504", "annual_report_due": "12/31/2020", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041279981", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/09/2020", "effective_date": "10/09/2020", "filing_number": "20200988990", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11367315,this);"}, {"file_date": "11/21/2019", "effective_date": "11/21/2019", "filing_number": "20190300267", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10714756,this);"}, {"file_date": "10/30/2018", "effective_date": "10/30/2018", "filing_number": "20180472284-08", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1073359,this);"}, {"file_date": "11/07/2017", "effective_date": "11/07/2017", "filing_number": "20170473894-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1074168,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 24, "total_records": 24}, "first_snapshot": {"business_details": {"business_name": "OXXFORD ONE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2020"}, "name_changes": {"date": "12/02/2004", "name": "OXXFORD ONE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "11/07/2017", "title": "Manager", "name": "PAUL OSTER TMW ENTERPRISES", "attention": "", "address1_address2_city_state_zip_country": "101 WEST BEAVER RD STE 800, TROY, MI, 48084, USA"}]}}}
{"task_id": 335897, "worker_id": "worker-6", "ts": 1775056105, "record_type": "business_detail", "name": "QE GLOBAL, LLC", "business_id": "1032120", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/31/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111080559", "entity_number": "E0061992011-7", "mark_number": "", "manage_nv_business_id": "NV20111080559", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QE GLOBAL, LLC", "entity_number": "E0061992011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/31/2011", "nv_business_id": "NV20111080559", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111080559", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QE GLOBAL, LLC", "Entity Number": "E0061992011-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/31/2011", "NV Business ID": "NV20111080559", "Termination Date": "", "Annual Report Due Date": "1/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CAROL A HOLMES", "address": "3027 E SUNSET ROAD, #201, LAS VEGAS, NV, 89120, USA", "last_updated": "02/03/2011", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "#201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CAROL A HOLMES", "address": "3027 E SUNSET ROAD, #201, LAS VEGAS, NV, 89120, USA", "last_updated": "02/03/2011", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "#201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QE GLOBAL, LLC", "entity_number": "E0061992011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/31/2011", "nv_business_id": "NV20111080559", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111080559", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2011", "effective_date": "01/31/2011", "filing_number": "20110082405-63", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7187996,this);"}, {"file_date": "01/31/2011", "effective_date": "01/31/2011", "filing_number": "20110082403-41", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7185336,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335898, "worker_id": "worker-6", "ts": 1775056205, "record_type": "business_detail", "name": "Q E HOLDINGS L.L.C.", "business_id": "1333468", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/01/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151707080", "entity_number": "E0558032015-7", "mark_number": "", "manage_nv_business_id": "NV20151707080", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q E HOLDINGS L.L.C.", "entity_number": "E0558032015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/01/2015", "nv_business_id": "NV20151707080", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": ""}, "agent": {"name": "LEO FLANGAS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151707080", "office_or_position": "", "jurisdiction": "", "street_address": "600 SO. THIRD STREET, LAS VEGAS, NV, 89101, USA", "mailing_address": "600 SO. THIRD STREET, LAS VEGAS, NV, 89101", "street_address_components": {"street": "600 SO. THIRD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "600 SO. THIRD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": ""}}, "raw_fields": {"Entity Name": "Q E HOLDINGS L.L.C.", "Entity Number": "E0558032015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/01/2015", "NV Business ID": "NV20151707080", "Termination Date": "", "Annual Report Due Date": "12/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEO FLANGAS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "600 SO. THIRD STREET, LAS VEGAS, NV, 89101, USA", "Mailing Address": "600 SO. THIRD STREET, LAS VEGAS, NV, 89101"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "QUINTON EHLER", "address": "600 SO. THIRD STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "12/01/2015", "status": "Active", "address_components": {"street": "600 SO. THIRD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "QUINTON EHLER", "address": "600 SO. THIRD STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "12/01/2015", "status": "Active", "address_components": {"street": "600 SO. THIRD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q E HOLDINGS L.L.C.", "entity_number": "E0558032015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/01/2015", "nv_business_id": "NV20151707080", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": "", "agent_name": "LEO FLANGAS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151707080", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "600 SO. THIRD STREET, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "600 SO. THIRD STREET, LAS VEGAS, NV, 89101", "agent_street_address_components": {"street": "600 SO. THIRD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "600 SO. THIRD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/01/2015", "effective_date": "12/01/2015", "filing_number": "20150524330-25", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8546897,this);"}, {"file_date": "12/01/2015", "effective_date": "12/01/2015", "filing_number": "20150524329-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8548336,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335898, "worker_id": "worker-6", "ts": 1775056205, "record_type": "business_detail", "name": "QEH, INC.", "business_id": "829042", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/14/2008", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20081370590", "entity_number": "E0032182008-0", "mark_number": "", "manage_nv_business_id": "NV20081370590", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QEH, INC.", "entity_number": "E0032182008-0", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "01/14/2008", "nv_business_id": "NV20081370590", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENT SERVICES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081370590", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QEH, INC.", "Entity Number": "E0032182008-0", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "01/14/2008", "NV Business ID": "NV20081370590", "Termination Date": "", "Annual Report Due Date": "1/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENT SERVICES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "M. SIMPKINS", "address": "5516 BOULDER HWY SUITE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "01/18/2008", "status": "Active", "address_components": {"street": "5516 BOULDER HWY SUITE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Secretary", "name": "M. SIMPKINS", "address": "5516 BOULDER HWY SUITE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "01/18/2008", "status": "Active", "address_components": {"street": "5516 BOULDER HWY SUITE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Treasurer", "name": "M. SIMPKINS", "address": "5516 BOULDER HWY SUITE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "01/18/2008", "status": "Active", "address_components": {"street": "5516 BOULDER HWY SUITE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Director", "name": "M. SIMPKINS", "address": "5516 BOULDER HWY SUITE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "01/18/2008", "status": "Active", "address_components": {"street": "5516 BOULDER HWY SUITE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "M. SIMPKINS", "address": "5516 BOULDER HWY SUITE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "01/18/2008", "status": "Active", "address_components": {"street": "5516 BOULDER HWY SUITE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Secretary", "name": "M. SIMPKINS", "address": "5516 BOULDER HWY SUITE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "01/18/2008", "status": "Active", "address_components": {"street": "5516 BOULDER HWY SUITE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Treasurer", "name": "M. SIMPKINS", "address": "5516 BOULDER HWY SUITE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "01/18/2008", "status": "Active", "address_components": {"street": "5516 BOULDER HWY SUITE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}, {"title": "Director", "name": "M. SIMPKINS", "address": "5516 BOULDER HWY SUITE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "01/18/2008", "status": "Active", "address_components": {"street": "5516 BOULDER HWY SUITE 2F-914", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QEH, INC.", "entity_number": "E0032182008-0", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "01/14/2008", "nv_business_id": "NV20081370590", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENT SERVICES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081370590", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/14/2008", "effective_date": "01/14/2008", "filing_number": "20080031048-96", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6198126,this);"}, {"file_date": "01/14/2008", "effective_date": "01/14/2008", "filing_number": "20080031049-07", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6197840,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304320, "worker_id": "worker-5", "ts": 1775056226, "record_type": "business_detail", "name": "21 BAIL BONDS, LLC.", "business_id": "944264", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/21/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091367822", "entity_number": "E0452802009-5", "mark_number": "", "manage_nv_business_id": "NV20091367822", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "21 BAIL BONDS, LLC.", "entity_number": "E0452802009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/21/2009", "nv_business_id": "NV20091367822", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": ""}, "agent": {"name": "MIGUEL PEREIRA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091367822", "office_or_position": "", "jurisdiction": "", "street_address": "3001 E CHARLESTON BLVD STE E, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "3001 E CHARLESTON BLVD STE E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 BAIL BONDS, LLC.", "Entity Number": "E0452802009-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/21/2009", "NV Business ID": "NV20091367822", "Termination Date": "", "Annual Report Due Date": "8/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "MIGUEL PEREIRA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3001 E CHARLESTON BLVD STE E, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MIGUEL A PEREIRA", "address": "P.O. BOX 751361, LAS VEGAS, NV, 89136, USA", "last_updated": "09/29/2009", "status": "Active", "address_components": {"street": "P.O. BOX 751361", "city": "LAS VEGAS", "state": "NV", "zip_code": "89136", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MIGUEL A PEREIRA", "address": "P.O. BOX 751361, LAS VEGAS, NV, 89136, USA", "last_updated": "09/29/2009", "status": "Active", "address_components": {"street": "P.O. BOX 751361", "city": "LAS VEGAS", "state": "NV", "zip_code": "89136", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 BAIL BONDS, LLC.", "entity_number": "E0452802009-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/21/2009", "nv_business_id": "NV20091367822", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": "", "agent_name": "MIGUEL PEREIRA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091367822", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3001 E CHARLESTON BLVD STE E, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3001 E CHARLESTON BLVD STE E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2009", "effective_date": "09/29/2009", "filing_number": "20090709100-38", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6740225,this);"}, {"file_date": "08/21/2009", "effective_date": "08/21/2009", "filing_number": "20090633056-74", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6739302,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304320, "worker_id": "worker-5", "ts": 1775056226, "record_type": "business_detail", "name": "21 BARBER SHOP LLC", "business_id": "1464957", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/14/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181186365", "entity_number": "E0129412018-7", "mark_number": "", "manage_nv_business_id": "NV20181186365", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "21 BARBER SHOP LLC", "entity_number": "E0129412018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/14/2018", "nv_business_id": "NV20181186365", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": ""}, "agent": {"name": "JUAN A VELASQUEZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181186365", "office_or_position": "", "jurisdiction": "", "street_address": "5900 W TROPICANA AVE TRLR #16, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "5900 W TROPICANA AVE TRLR #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 BARBER SHOP LLC", "Entity Number": "E0129412018-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/14/2018", "NV Business ID": "NV20181186365", "Termination Date": "", "Annual Report Due Date": "3/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "JUAN A VELASQUEZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5900 W TROPICANA AVE TRLR #16, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JUAN A VELASQUEZ", "address": "5455 S FORT APACHE RD, LAS VEGAS, NV, 89148, USA", "last_updated": "04/11/2019", "status": "Active", "address_components": {"street": "5455 S FORT APACHE RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JUAN A VELASQUEZ", "address": "5455 S FORT APACHE RD, LAS VEGAS, NV, 89148, USA", "last_updated": "04/11/2019", "status": "Active", "address_components": {"street": "5455 S FORT APACHE RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 BARBER SHOP LLC", "entity_number": "E0129412018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/14/2018", "nv_business_id": "NV20181186365", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": "", "agent_name": "JUAN A VELASQUEZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181186365", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5900 W TROPICANA AVE TRLR #16, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5900 W TROPICANA AVE TRLR #16", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/2019", "effective_date": "03/29/2019", "filing_number": "20190148771-50", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8986497,this);"}, {"file_date": "03/14/2018", "effective_date": "03/14/2018", "filing_number": "20180117184-73", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8988001,this);"}, {"file_date": "03/14/2018", "effective_date": "03/14/2018", "filing_number": "20180117183-62", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8987177,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304320, "worker_id": "worker-5", "ts": 1775056226, "record_type": "business_detail", "name": "21 BOARDWALK, LLC", "business_id": "866986", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/30/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081438998", "entity_number": "E0431282008-5", "mark_number": "", "manage_nv_business_id": "NV20081438998", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "21 BOARDWALK, LLC", "entity_number": "E0431282008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/30/2008", "nv_business_id": "NV20081438998", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081438998", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 BOARDWALK, LLC", "Entity Number": "E0431282008-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/30/2008", "NV Business ID": "NV20081438998", "Termination Date": "", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "VIRTUAL CXO LLC", "address": "4535 W SAHARA AVE STE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "07/24/2008", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "VIRTUAL CXO LLC", "address": "4535 W SAHARA AVE STE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "07/24/2008", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 BOARDWALK, LLC", "entity_number": "E0431282008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/30/2008", "nv_business_id": "NV20081438998", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081438998", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2018", "effective_date": "03/09/2018", "filing_number": "20180119601-79", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6362529,this);"}, {"file_date": "07/21/2008", "effective_date": "07/21/2008", "filing_number": "20080487208-89", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6364475,this);"}, {"file_date": "06/30/2008", "effective_date": "06/30/2008", "filing_number": "20080446846-42", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6364211,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304320, "worker_id": "worker-5", "ts": 1775056226, "record_type": "business_detail", "name": "21BBCHI, INC.", "business_id": "431470", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/08/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011475808", "entity_number": "C29920-2001", "mark_number": "", "manage_nv_business_id": "NV20011475808", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "21BBCHI, INC.", "entity_number": "C29920-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/08/2001", "nv_business_id": "NV20011475808", "termination_date": "", "annual_report_due": "12/31/2001", "compliance_hold": ""}, "agent": {"name": "BENEFIT CAPITAL HOLDINGS, INC.", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20011475808", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3235 N. PIONEER RD, Logandale, NV, 89021, USA", "mailing_address": "", "street_address_components": {"street": "3235 N. PIONEER RD", "city": "Logandale", "state": "NV", "zip_code": "89021", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21BBCHI, INC.", "Entity Number": "C29920-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/08/2001", "NV Business ID": "NV20011475808", "Termination Date": "", "Annual Report Due Date": "12/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "BENEFIT CAPITAL HOLDINGS, INC.", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3235 N. PIONEER RD, Logandale, NV, 89021, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "21BBCHI, INC.", "entity_number": "C29920-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/08/2001", "nv_business_id": "NV20011475808", "termination_date": "", "annual_report_due": "12/31/2001", "compliance_hold": "", "agent_name": "BENEFIT CAPITAL HOLDINGS, INC.", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011475808", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3235 N. PIONEER RD, Logandale, NV, 89021, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3235 N. PIONEER RD", "city": "Logandale", "state": "NV", "zip_code": "89021", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/14/2001", "effective_date": "12/14/2001", "filing_number": "C29920-2001-002", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3880031,this);"}, {"file_date": "11/08/2001", "effective_date": "11/08/2001", "filing_number": "C29920-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(3880030,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304320, "worker_id": "worker-5", "ts": 1775056226, "record_type": "business_detail", "name": "21BSRE, INC.", "business_id": "1440632", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/05/2017", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20171649742", "entity_number": "E0478262017-9", "mark_number": "", "manage_nv_business_id": "NV20171649742", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "21BSRE, INC.", "entity_number": "E0478262017-9", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "10/05/2017", "nv_business_id": "NV20171649742", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "DAVID M. PRESTON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171649742", "office_or_position": "", "jurisdiction": "", "street_address": "380 EDISON WAY, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "380 EDISON WAY", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21BSRE, INC.", "Entity Number": "E0478262017-9", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Revoked", "Formation Date": "10/05/2017", "NV Business ID": "NV20171649742", "Termination Date": "", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID M. PRESTON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "380 EDISON WAY, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "SUSAN HUXLEY", "address": "7693 WATER VIEW WAY STE B, Reno, NV, 89511, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "7693 WATER VIEW WAY STE B", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "President", "name": "DAVID M PRESTON", "address": "7693 WATER VIEW WAY STE B, RENO, NV, 89511, USA", "last_updated": "10/29/2018", "status": "Active", "address_components": {"street": "7693 WATER VIEW WAY STE B", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Secretary", "name": "FRED WRIGHT", "address": "7693 WATER VIEW WAY STE B, RENO, NV, 89511, USA", "last_updated": "10/29/2018", "status": "Active", "address_components": {"street": "7693 WATER VIEW WAY STE B", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Director", "name": "LEE WILHELM", "address": "7693 WATER VIEW WAY STE B, RENO, NV, 89511, USA", "last_updated": "10/29/2018", "status": "Active", "address_components": {"street": "7693 WATER VIEW WAY STE B", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "SUSAN HUXLEY", "address": "7693 WATER VIEW WAY STE B, Reno, NV, 89511, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "7693 WATER VIEW WAY STE B", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "President", "name": "DAVID M PRESTON", "address": "7693 WATER VIEW WAY STE B, RENO, NV, 89511, USA", "last_updated": "10/29/2018", "status": "Active", "address_components": {"street": "7693 WATER VIEW WAY STE B", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Secretary", "name": "FRED WRIGHT", "address": "7693 WATER VIEW WAY STE B, RENO, NV, 89511, USA", "last_updated": "10/29/2018", "status": "Active", "address_components": {"street": "7693 WATER VIEW WAY STE B", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Director", "name": "LEE WILHELM", "address": "7693 WATER VIEW WAY STE B, RENO, NV, 89511, USA", "last_updated": "10/29/2018", "status": "Active", "address_components": {"street": "7693 WATER VIEW WAY STE B", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "21BSRE, INC.", "entity_number": "E0478262017-9", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "10/05/2017", "nv_business_id": "NV20171649742", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "DAVID M. PRESTON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171649742", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "380 EDISON WAY, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "380 EDISON WAY", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/2021", "effective_date": "03/29/2021", "filing_number": "20211339934", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11697402,this);"}, {"file_date": "10/28/2019", "effective_date": "10/28/2019", "filing_number": "20190340300", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10751687,this);"}, {"file_date": "10/29/2018", "effective_date": "10/29/2018", "filing_number": "20180467235-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8908329,this);"}, {"file_date": "10/05/2017", "effective_date": "10/05/2017", "filing_number": "20170426809-69", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8910208,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "21BSRE, INC.", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2020", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "10/05/2017", "name": "21BSRE, INC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DAVID M. PRESTON", "attention": "", "address1_address2_city_state_zip_country": "380 EDISON WAY, RENO, NV, 89502, USA", "email": ""}], "officers": [{"date": "12/09/2019", "title": "Treasurer", "name": "SUSAN HUXLEY", "attention": "", "address1_address2_city_state_zip_country": "7693 WATER VIEW WAY STE B, Reno, NV, 89511, USA"}, {"date": "10/29/2018", "title": "President", "name": "DAVID M PRESTON", "attention": "", "address1_address2_city_state_zip_country": "7693 WATER VIEW WAY STE B, RENO, NV, 89511, USA"}, {"date": "10/29/2018", "title": "Secretary", "name": "FRED WRIGHT", "attention": "", "address1_address2_city_state_zip_country": "7693 WATER VIEW WAY STE B, RENO, NV, 89511, USA"}, {"date": "10/29/2018", "title": "Director", "name": "LEE WILHELM", "attention": "", "address1_address2_city_state_zip_country": "7693 WATER VIEW WAY STE B, RENO, NV, 89511, USA"}]}}}
{"task_id": 304324, "worker_id": "worker-5", "ts": 1775056312, "record_type": "business_detail", "name": "21 FIRST CENTURY INVESTORS, LLC", "business_id": "1324449", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/01/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151588435", "entity_number": "E0465712015-7", "mark_number": "", "manage_nv_business_id": "NV20151588435", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "21 FIRST CENTURY INVESTORS, LLC", "entity_number": "E0465712015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/01/2015", "nv_business_id": "NV20151588435", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151588435", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 FIRST CENTURY INVESTORS, LLC", "Entity Number": "E0465712015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/01/2015", "NV Business ID": "NV20151588435", "Termination Date": "", "Annual Report Due Date": "10/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARGUERITE VITA", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "10/01/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "PIERRE TANTANI", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "10/01/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MARGUERITE VITA", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "10/01/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "PIERRE TANTANI", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "10/01/2015", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "21 FIRST CENTURY INVESTORS, LLC", "entity_number": "E0465712015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/01/2015", "nv_business_id": "NV20151588435", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151588435", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2015", "effective_date": "10/01/2015", "filing_number": "20150437354-54", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8512457,this);"}, {"file_date": "10/01/2015", "effective_date": "10/01/2015", "filing_number": "20150437353-43", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8512413,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304323, "worker_id": "worker-5", "ts": 1775056314, "record_type": "business_detail", "name": "21 EAGLE-GLOBAL, INC.", "business_id": "1322848", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/22/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151566118", "entity_number": "E0449432015-3", "mark_number": "", "manage_nv_business_id": "NV20151566118", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "21 EAGLE-GLOBAL, INC.", "entity_number": "E0449432015-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/22/2015", "nv_business_id": "NV20151566118", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151566118", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 EAGLE-GLOBAL, INC.", "Entity Number": "E0449432015-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/22/2015", "NV Business ID": "NV20151566118", "Termination Date": "", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 EAGLE-GLOBAL, INC.", "entity_number": "E0449432015-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/22/2015", "nv_business_id": "NV20151566118", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151566118", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2015", "effective_date": "09/22/2015", "filing_number": "20150419119-23", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8534283,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304323, "worker_id": "worker-5", "ts": 1775056314, "record_type": "business_detail", "name": "21 ENTERPRISES LLC", "business_id": "1058131", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "06/14/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111399426", "entity_number": "E0339982011-1", "mark_number": "", "manage_nv_business_id": "NV20111399426", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "21 ENTERPRISES LLC", "entity_number": "E0339982011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "06/14/2011", "nv_business_id": "NV20111399426", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": ""}, "agent": {"name": "JEFFREY CHASE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111399426", "office_or_position": "", "jurisdiction": "", "street_address": "8871 WEST FLAMINGO ROAD, SUITE 202, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "8871 WEST FLAMINGO ROAD", "city": "SUITE 202", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 ENTERPRISES LLC", "Entity Number": "E0339982011-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "06/14/2011", "NV Business ID": "NV20111399426", "Termination Date": "", "Annual Report Due Date": "6/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY CHASE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8871 WEST FLAMINGO ROAD, SUITE 202, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JEFFREY CHASE", "address": "8871 W. FLAMINGO RD STE 202, LAS VEGAS, NV, 89147, USA", "last_updated": "08/25/2014", "status": "Active", "address_components": {"street": "8871 W. FLAMINGO RD STE 202", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JEFFREY CHASE", "address": "8871 W. FLAMINGO RD STE 202, LAS VEGAS, NV, 89147, USA", "last_updated": "08/25/2014", "status": "Active", "address_components": {"street": "8871 W. FLAMINGO RD STE 202", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 ENTERPRISES LLC", "entity_number": "E0339982011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "06/14/2011", "nv_business_id": "NV20111399426", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": "", "agent_name": "JEFFREY CHASE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111399426", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8871 WEST FLAMINGO ROAD, SUITE 202, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8871 WEST FLAMINGO ROAD", "city": "SUITE 202", "state": "LAS VEGAS", "zip_code": "NV", "country": "89147"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2014", "effective_date": "09/17/2014", "filing_number": "20140671562-14", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7338477,this);"}, {"file_date": "08/20/2014", "effective_date": "08/20/2014", "filing_number": "20140610583-80", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7338114,this);"}, {"file_date": "07/15/2014", "effective_date": "07/15/2014", "filing_number": "20140508310-24", "document_type": "Certificate of Resignation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7338921,this);"}, {"file_date": "06/28/2013", "effective_date": "06/28/2013", "filing_number": "20130444919-97", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7338905,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304323, "worker_id": "worker-5", "ts": 1775056314, "record_type": "business_detail", "name": "21 ENTERTAINMENT GROUP INC", "business_id": "1480550", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/04/2018", "type": "Foreign Corporation (80)", "nv_business_id": "NV20181405362", "entity_number": "E0272852018-3", "mark_number": "", "manage_nv_business_id": "NV20181405362", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "21 ENTERTAINMENT GROUP INC", "entity_number": "E0272852018-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "06/04/2018", "nv_business_id": "NV20181405362", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": ""}, "agent": {"name": "MARIO C SMITH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181405362", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "91978 PLACER BULLION AVENUE, LAS VEGAS, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "91978 PLACER BULLION AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 ENTERTAINMENT GROUP INC", "Entity Number": "E0272852018-3", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "06/04/2018", "NV Business ID": "NV20181405362", "Termination Date": "", "Annual Report Due Date": "6/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARIO C SMITH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "91978 PLACER BULLION AVENUE, LAS VEGAS, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MARIO C SMITH", "address": "9197 PLACER BULLION AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "06/05/2018", "status": "Active", "address_components": {"street": "9197 PLACER BULLION AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Secretary", "name": "MARIO C SMITH", "address": "9197 PLACER BULLION AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "06/05/2018", "status": "Active", "address_components": {"street": "9197 PLACER BULLION AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Treasurer", "name": "MARIO C SMITH", "address": "9197 PLACER BULLION AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "06/05/2018", "status": "Active", "address_components": {"street": "9197 PLACER BULLION AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Director", "name": "MARIO C SMITH", "address": "9197 PLACER BULLION AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "06/05/2018", "status": "Active", "address_components": {"street": "9197 PLACER BULLION AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MARIO C SMITH", "address": "9197 PLACER BULLION AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "06/05/2018", "status": "Active", "address_components": {"street": "9197 PLACER BULLION AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Secretary", "name": "MARIO C SMITH", "address": "9197 PLACER BULLION AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "06/05/2018", "status": "Active", "address_components": {"street": "9197 PLACER BULLION AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Treasurer", "name": "MARIO C SMITH", "address": "9197 PLACER BULLION AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "06/05/2018", "status": "Active", "address_components": {"street": "9197 PLACER BULLION AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Director", "name": "MARIO C SMITH", "address": "9197 PLACER BULLION AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "06/05/2018", "status": "Active", "address_components": {"street": "9197 PLACER BULLION AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "21 ENTERTAINMENT GROUP INC", "entity_number": "E0272852018-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "06/04/2018", "nv_business_id": "NV20181405362", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": "", "agent_name": "MARIO C SMITH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181405362", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "91978 PLACER BULLION AVENUE, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "91978 PLACER BULLION AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/04/2018", "effective_date": "06/04/2018", "filing_number": "20180255414-82", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9020888,this);"}, {"file_date": "06/04/2018", "effective_date": "06/04/2018", "filing_number": "20180255412-60", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(9020887,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304323, "worker_id": "worker-5", "ts": 1775056314, "record_type": "business_detail", "name": "21 ENTERTAINMENT LLC", "business_id": "1460326", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/15/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181116012", "entity_number": "E0080552018-5", "mark_number": "", "manage_nv_business_id": "NV20181116012", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "21 ENTERTAINMENT LLC", "entity_number": "E0080552018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/15/2018", "nv_business_id": "NV20181116012", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "MARIO CHRISTHOP SMITH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181116012", "office_or_position": "", "jurisdiction": "", "street_address": "8020 S. RAINBOW BLVD. STE. 100-383, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "8020 S. RAINBOW BLVD. STE. 100-383", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 ENTERTAINMENT LLC", "Entity Number": "E0080552018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/15/2018", "NV Business ID": "NV20181116012", "Termination Date": "", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARIO CHRISTHOP SMITH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8020 S. RAINBOW BLVD. STE. 100-383, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARIO C SMITH", "address": "8020 S. RAINBOW BLVD. STE. 100-383, LAS VEGAS, NV, 89139, USA", "last_updated": "01/04/2019", "status": "Active", "address_components": {"street": "8020 S. RAINBOW BLVD. STE. 100-383", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARIO C SMITH", "address": "8020 S. RAINBOW BLVD. STE. 100-383, LAS VEGAS, NV, 89139, USA", "last_updated": "01/04/2019", "status": "Active", "address_components": {"street": "8020 S. RAINBOW BLVD. STE. 100-383", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 ENTERTAINMENT LLC", "entity_number": "E0080552018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/15/2018", "nv_business_id": "NV20181116012", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "MARIO CHRISTHOP SMITH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181116012", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8020 S. RAINBOW BLVD. STE. 100-383, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8020 S. RAINBOW BLVD. STE. 100-383", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/03/2020", "effective_date": "09/03/2020", "filing_number": "20200893789", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11275661,this);"}, {"file_date": "01/04/2019", "effective_date": "01/04/2019", "filing_number": "20190004955-35", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8965908,this);"}, {"file_date": "02/15/2018", "effective_date": "02/15/2018", "filing_number": "20180073125-29", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8966072,this);"}, {"file_date": "02/15/2018", "effective_date": "02/15/2018", "filing_number": "20180073124-18", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8965082,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "21 ENTERTAINMENT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2020"}, "name_changes": {"date": "02/15/2018", "name": "21 ENTERTAINMENT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MARIO CHRISTHOP SMITH", "attention": "", "address1_address2_city_state_zip_country": "8020 S. RAINBOW BLVD. STE. 100-383, LAS VEGAS, NV, 89139, USA", "email": ""}], "officers": [{"date": "01/04/2019", "title": "Manager", "name": "MARIO C SMITH", "attention": "", "address1_address2_city_state_zip_country": "8020 S. RAINBOW BLVD. STE. 100-383, LAS VEGAS, NV, 89139, USA"}]}}}
{"task_id": 304323, "worker_id": "worker-5", "ts": 1775056314, "record_type": "business_detail", "name": "Company 21 Emergency Resources LLC", "business_id": "2350088", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/18/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243257885", "entity_number": "E45397592024-0", "mark_number": "", "manage_nv_business_id": "NV20243257885", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "COMPANY 21 EMERGENCY RESOURCES LLC", "entity_number": "E45397592024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/18/2024", "nv_business_id": "NV20243257885", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243257885", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "COMPANY 21 EMERGENCY RESOURCES LLC", "Entity Number": "E45397592024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/18/2024", "NV Business ID": "NV20243257885", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Lyle Wayne Johnson", "address": "5725 S Valley View Blvd Ste 5 #877514, Las Vegas, NV, 89118, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #877514", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Lyle Wayne Johnson", "address": "5725 S Valley View Blvd Ste 5 #877514, Las Vegas, NV, 89118, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #877514", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "COMPANY 21 EMERGENCY RESOURCES LLC", "entity_number": "E45397592024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/18/2024", "nv_business_id": "NV20243257885", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243257885", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2025", "effective_date": "10/03/2025", "filing_number": "20255217097", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15927220,this);"}, {"file_date": "12/18/2024", "effective_date": "12/18/2024", "filing_number": "20244539760", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14608299,this);"}, {"file_date": "12/18/2024", "effective_date": "12/18/2024", "filing_number": "20244539758", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14608298,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "COMPANY 21 EMERGENCY RESOURCES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/18/2024", "name": "COMPANY 21 EMERGENCY RESOURCES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "12/18/2024", "title": "Managing Member", "name": "Lyle Wayne Johnson", "attention": "", "address1_address2_city_state_zip_country": "5725 S Valley View Blvd Ste 5 #877514, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 304321, "worker_id": "q3131", "ts": 1775056318, "record_type": "business_detail", "name": "21 C FASHION FAMILY LLC", "business_id": "16616", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/06/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981012970", "entity_number": "LLC1251-1998", "mark_number": "", "manage_nv_business_id": "NV19981012970", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "21 C FASHION FAMILY LLC", "entity_number": "LLC1251-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/06/1998", "nv_business_id": "NV19981012970", "termination_date": "2/26/2098", "annual_report_due": "3/31/2000", "compliance_hold": ""}, "agent": {"name": "DAVID DILLEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981012970", "office_or_position": "", "jurisdiction": "", "street_address": "678 WELLS ROAD, BOULDER CITY, NV, 89005, USA", "mailing_address": "", "street_address_components": {"street": "678 WELLS ROAD", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 C FASHION FAMILY LLC", "Entity Number": "LLC1251-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/06/1998", "NV Business ID": "NV19981012970", "Termination Date": "2/26/2098", "Annual Report Due Date": "3/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID DILLEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "678 WELLS ROAD, BOULDER CITY, NV, 89005, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GRACE KIM (HYUNHEE KIM)", "address": "DOHAK 2 DONG 500, DONG-GU KOREA, XX, 701- 430", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "DOHAK 2 DONG 500", "city": "DONG-GU KOREA", "state": "XX", "zip_code": "701- 430", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "GRACE KIM (HYUNHEE KIM)", "address": "DOHAK 2 DONG 500, DONG-GU KOREA, XX, 701- 430", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "DOHAK 2 DONG 500", "city": "DONG-GU KOREA", "state": "XX", "zip_code": "701- 430", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 C FASHION FAMILY LLC", "entity_number": "LLC1251-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/06/1998", "nv_business_id": "NV19981012970", "termination_date": "2/26/2098", "annual_report_due": "3/31/2000", "compliance_hold": "", "agent_name": "DAVID DILLEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981012970", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "678 WELLS ROAD, BOULDER CITY, NV, 89005, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "678 WELLS ROAD", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/1999", "effective_date": "04/28/1999", "filing_number": "LLC1251-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(143250,this);"}, {"file_date": "03/06/1998", "effective_date": "03/06/1998", "filing_number": "LLC1251-1998-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(143249,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304321, "worker_id": "q3131", "ts": 1775056318, "record_type": "business_detail", "name": "21 Carpentry LLC", "business_id": "2341223", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/09/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243235147", "entity_number": "E44613702024-0", "mark_number": "", "manage_nv_business_id": "NV20243235147", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "21 CARPENTRY LLC", "entity_number": "E44613702024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/09/2024", "nv_business_id": "NV20243235147", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "John Harbauer", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243235147", "office_or_position": "", "jurisdiction": "", "street_address": "2861 Sagebrush Ave, Pahrump, NV, 89048, USA", "mailing_address": "", "street_address_components": {"street": "2861 Sagebrush Ave", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 CARPENTRY LLC", "Entity Number": "E44613702024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "11/09/2024", "NV Business ID": "NV20243235147", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "John Harbauer", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2861 Sagebrush Ave, Pahrump, NV, 89048, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "John Harbauer", "address": "2861 Sagebrush Avenue, Pahrump, NV, 89048, USA", "last_updated": "11/09/2024", "status": "Active", "address_components": {"street": "2861 Sagebrush Avenue", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "John Harbauer", "address": "2861 Sagebrush Avenue, Pahrump, NV, 89048, USA", "last_updated": "11/09/2024", "status": "Active", "address_components": {"street": "2861 Sagebrush Avenue", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 CARPENTRY LLC", "entity_number": "E44613702024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "11/09/2024", "nv_business_id": "NV20243235147", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "John Harbauer", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243235147", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2861 Sagebrush Ave, Pahrump, NV, 89048, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2861 Sagebrush Ave", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/09/2024", "effective_date": "11/09/2024", "filing_number": "20244461371", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14533735,this);"}, {"file_date": "11/09/2024", "effective_date": "11/09/2024", "filing_number": "20244461369", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14533734,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304321, "worker_id": "q3131", "ts": 1775056318, "record_type": "business_detail", "name": "21 CENTURY CORP", "business_id": "1256160", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/14/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141521868", "entity_number": "E0420692014-9", "mark_number": "", "manage_nv_business_id": "NV20141521868", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "21 CENTURY CORP", "entity_number": "E0420692014-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/14/2014", "nv_business_id": "NV20141521868", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "ALEX BONDY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141521868", "office_or_position": "", "jurisdiction": "", "street_address": "2344 NEUTRON STAR STREET, HENDERSON, NV, 89044, USA", "mailing_address": "P.O. BOX 71883, LAS VEGAS, NV, 89135", "street_address_components": {"street": "2344 NEUTRON STAR STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "P.O. BOX 71883", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": ""}}, "raw_fields": {"Entity Name": "21 CENTURY CORP", "Entity Number": "E0420692014-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/14/2014", "NV Business ID": "NV20141521868", "Termination Date": "", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALEX BONDY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2344 NEUTRON STAR STREET, HENDERSON, NV, 89044, USA", "Mailing Address": "P.O. BOX 71883, LAS VEGAS, NV, 89135"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "21 CENTURY CORP", "entity_number": "E0420692014-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/14/2014", "nv_business_id": "NV20141521868", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "ALEX BONDY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141521868", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2344 NEUTRON STAR STREET, HENDERSON, NV, 89044, USA", "agent_mailing_address": "P.O. BOX 71883, LAS VEGAS, NV, 89135", "agent_street_address_components": {"street": "2344 NEUTRON STAR STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "P.O. BOX 71883", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2014", "effective_date": "08/14/2014", "filing_number": "20140586702-05", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8230965,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304321, "worker_id": "q3131", "ts": 1775056318, "record_type": "business_detail", "name": "21 CENTURY MARKETING & RESEARCH OF NEVADA LLC", "business_id": "63194", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/01/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021025357", "entity_number": "LLC2333-2002", "mark_number": "", "manage_nv_business_id": "NV20021025357", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "21 CENTURY MARKETING & RESEARCH OF NEVADA LLC", "entity_number": "LLC2333-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/01/2002", "nv_business_id": "NV20021025357", "termination_date": "3/1/2502", "annual_report_due": "3/31/2003", "compliance_hold": ""}, "agent": {"name": "STEVEN L COMBS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021025357", "office_or_position": "", "jurisdiction": "", "street_address": "3753 HOWARD HUGHES PARKWAY, SUITE 200, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "3753 HOWARD HUGHES PARKWAY", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 CENTURY MARKETING & RESEARCH OF NEVADA LLC", "Entity Number": "LLC2333-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/01/2002", "NV Business ID": "NV20021025357", "Termination Date": "3/1/2502", "Annual Report Due Date": "3/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEVEN L COMBS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 HOWARD HUGHES PARKWAY, SUITE 200, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "STEVEN C COMBS", "address": "3753 HOWARD HUGHES PARKWAY, LAS VEGAS, NV, 89109, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3753 HOWARD HUGHES PARKWAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Managing Member", "name": "JUDY COMBS", "address": "P.O. BOX 801 S, SALEM, UT, 84653, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P.O. BOX 801 S", "city": "SALEM", "state": "UT", "zip_code": "84653", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "STEVEN C COMBS", "address": "3753 HOWARD HUGHES PARKWAY, LAS VEGAS, NV, 89109, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3753 HOWARD HUGHES PARKWAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Managing Member", "name": "JUDY COMBS", "address": "P.O. BOX 801 S, SALEM, UT, 84653, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P.O. BOX 801 S", "city": "SALEM", "state": "UT", "zip_code": "84653", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "21 CENTURY MARKETING & RESEARCH OF NEVADA LLC", "entity_number": "LLC2333-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/01/2002", "nv_business_id": "NV20021025357", "termination_date": "3/1/2502", "annual_report_due": "3/31/2003", "compliance_hold": "", "agent_name": "STEVEN L COMBS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021025357", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 HOWARD HUGHES PARKWAY, SUITE 200, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 HOWARD HUGHES PARKWAY", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2002", "effective_date": "03/04/2002", "filing_number": "LLC2333-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(524785,this);"}, {"file_date": "03/01/2002", "effective_date": "03/01/2002", "filing_number": "LLC2333-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(523171,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304321, "worker_id": "q3131", "ts": 1775056318, "record_type": "business_detail", "name": "21 CENTURY TRANS LLC", "business_id": "1039292", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/14/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111168787", "entity_number": "E0138652011-9", "mark_number": "", "manage_nv_business_id": "NV20111168787", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "21 CENTURY TRANS LLC", "entity_number": "E0138652011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/14/2011", "nv_business_id": "NV20111168787", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "EMILIA KAMENOVA STOYLOVA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111168787", "office_or_position": "", "jurisdiction": "", "street_address": "8777 WEST MAULE AVE # 2176, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8777 WEST MAULE AVE # 2176", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 CENTURY TRANS LLC", "Entity Number": "E0138652011-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/14/2011", "NV Business ID": "NV20111168787", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "EMILIA KAMENOVA STOYLOVA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8777 WEST MAULE AVE # 2176, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ventzislav Stoylov", "address": "9782 Resting Pines ct, Las Vegas, NV, 89147, USA", "last_updated": "04/28/2024", "status": "Active", "address_components": {"street": "9782 Resting Pines ct", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Manager", "name": "Nickolas Stoylov", "address": "9782 resting pines ct, Las Vegas, NV, 89147, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "9782 resting pines ct", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Manager", "name": "VENTZISLAV N STOYLOV", "address": "9782 RESTING PINES CT, LAS VEGAS, NV, 89147, USA", "last_updated": "04/09/2019", "status": "Active", "address_components": {"street": "9782 RESTING PINES CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Ventzislav Stoylov", "address": "9782 Resting Pines ct, Las Vegas, NV, 89147, USA", "last_updated": "04/28/2024", "status": "Active", "address_components": {"street": "9782 Resting Pines ct", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Manager", "name": "Nickolas Stoylov", "address": "9782 resting pines ct, Las Vegas, NV, 89147, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "9782 resting pines ct", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Manager", "name": "VENTZISLAV N STOYLOV", "address": "9782 RESTING PINES CT, LAS VEGAS, NV, 89147, USA", "last_updated": "04/09/2019", "status": "Active", "address_components": {"street": "9782 RESTING PINES CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "21 CENTURY TRANS LLC", "entity_number": "E0138652011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/14/2011", "nv_business_id": "NV20111168787", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "EMILIA KAMENOVA STOYLOVA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111168787", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8777 WEST MAULE AVE # 2176, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8777 WEST MAULE AVE # 2176", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2024", "effective_date": "04/28/2024", "filing_number": "20244020065", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14124725,this);"}, {"file_date": "03/23/2023", "effective_date": "03/23/2023", "filing_number": "20233047375", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13252909,this);"}, {"file_date": "03/30/2022", "effective_date": "03/30/2022", "filing_number": "20222210080", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12485781,this);"}, {"file_date": "08/25/2021", "effective_date": "08/25/2021", "filing_number": "20211704682", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12015488,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "21 CENTURY TRANS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2024"}, "name_changes": {"date": "03/14/2011", "name": "21 CENTURY TRANS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "EMILIA KAMENOVA STOYLOVA", "attention": "", "address1_address2_city_state_zip_country": "8777 WEST MAULE AVE # 2176, LAS VEGAS, NV, 89148, USA", "email": ""}], "officers": [{"date": "03/23/2023", "title": "Manager", "name": "Nickolas Stoylov", "attention": "", "address1_address2_city_state_zip_country": "9782 resting pines ct, Las Vegas, NV, 89147, USA"}, {"date": "04/09/2019", "title": "Manager", "name": "VENTZISLAV N STOYLOV", "attention": "", "address1_address2_city_state_zip_country": "9782 RESTING PINES CT, LAS VEGAS, NV, 89147, USA"}]}}}
{"task_id": 304321, "worker_id": "q3131", "ts": 1775056318, "record_type": "business_detail", "name": "21 CENTURY WINDOW CLEANING", "business_id": "530769", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/08/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041618240", "entity_number": "C27342-2004", "mark_number": "", "manage_nv_business_id": "NV20041618240", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "21 CENTURY WINDOW CLEANING", "entity_number": "C27342-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/08/2004", "nv_business_id": "NV20041618240", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "OFFORD LEE ROLLINS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041618240", "office_or_position": "", "jurisdiction": "", "street_address": "901 S BRUSH ST #115, LAS VEGAS, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "901 S BRUSH ST #115", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 CENTURY WINDOW CLEANING", "Entity Number": "C27342-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/08/2004", "NV Business ID": "NV20041618240", "Termination Date": "", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "OFFORD LEE ROLLINS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "901 S BRUSH ST #115, LAS VEGAS, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LEE ROLLINS", "address": "901 S BRUSH ST #115, LAS VEGAS, NV, 89107, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "901 S BRUSH ST #115", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Secretary", "name": "LEE ROLLINS", "address": "901 S BRUSH ST #115, LAS VEGAS, NV, 89107, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "901 S BRUSH ST #115", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Treasurer", "name": "OFFORD ROLLINS III", "address": "3835 ORCHARD GROVE COURT, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3835 ORCHARD GROVE COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "LEE ROLLINS", "address": "901 S BRUSH ST #115, LAS VEGAS, NV, 89107, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "901 S BRUSH ST #115", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Secretary", "name": "LEE ROLLINS", "address": "901 S BRUSH ST #115, LAS VEGAS, NV, 89107, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "901 S BRUSH ST #115", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Treasurer", "name": "OFFORD ROLLINS III", "address": "3835 ORCHARD GROVE COURT, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3835 ORCHARD GROVE COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "21 CENTURY WINDOW CLEANING", "entity_number": "C27342-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/08/2004", "nv_business_id": "NV20041618240", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "OFFORD LEE ROLLINS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041618240", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "901 S BRUSH ST #115, LAS VEGAS, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "901 S BRUSH ST #115", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2006", "effective_date": "07/20/2006", "filing_number": "20060554386-29", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4575246,this);"}, {"file_date": "09/15/2005", "effective_date": "09/15/2005", "filing_number": "20050406013-71", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4572742,this);"}, {"file_date": "11/09/2004", "effective_date": "11/09/2004", "filing_number": "C27342-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4572271,this);"}, {"file_date": "10/08/2004", "effective_date": "10/08/2004", "filing_number": "C27342-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4573478,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304321, "worker_id": "q3131", "ts": 1775056318, "record_type": "business_detail", "name": "21 Collision LLC", "business_id": "1948757", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/11/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212067848", "entity_number": "E13769402021-5", "mark_number": "", "manage_nv_business_id": "NV20212067848", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "21 COLLISION LLC", "entity_number": "E13769402021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/11/2021", "nv_business_id": "NV20212067848", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "Rodrigo Garcia Arguelles", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212067848", "office_or_position": "", "jurisdiction": "", "street_address": "4752 Rita Dr, Las Vegas, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "4752 Rita Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 COLLISION LLC", "Entity Number": "E13769402021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/11/2021", "NV Business ID": "NV20212067848", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rodrigo Garcia Arguelles", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4752 Rita Dr, Las Vegas, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Kimberly Patricia Flores", "address": "5446 sheila ave, Las Vegas, NV, 89107, USA", "last_updated": "06/12/2025", "status": "Active", "address_components": {"street": "5446 sheila ave", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Managing Member", "name": "Rodrigo Garcia Arguelles", "address": "4752 Rita Dr, Las Vegas, NV, 89121, USA", "last_updated": "04/11/2021", "status": "Active", "address_components": {"street": "4752 Rita Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Kimberly Patricia Flores", "address": "5446 sheila ave, Las Vegas, NV, 89107, USA", "last_updated": "06/12/2025", "status": "Active", "address_components": {"street": "5446 sheila ave", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Managing Member", "name": "Rodrigo Garcia Arguelles", "address": "4752 Rita Dr, Las Vegas, NV, 89121, USA", "last_updated": "04/11/2021", "status": "Active", "address_components": {"street": "4752 Rita Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "21 COLLISION LLC", "entity_number": "E13769402021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/11/2021", "nv_business_id": "NV20212067848", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "Rodrigo Garcia Arguelles", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212067848", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4752 Rita Dr, Las Vegas, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4752 Rita Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2025", "effective_date": "06/12/2025", "filing_number": "20254964887", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15002789,this);"}, {"file_date": "04/06/2023", "effective_date": "04/06/2023", "filing_number": "20233088026", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13290393,this);"}, {"file_date": "05/16/2022", "effective_date": "05/16/2022", "filing_number": "20222323600", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12595899,this);"}, {"file_date": "04/11/2021", "effective_date": "04/11/2021", "filing_number": "20211376941", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11731687,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "21 COLLISION LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2024"}, "name_changes": {"date": "04/11/2021", "name": "21 COLLISION LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rodrigo Garcia Arguelles", "attention": "", "address1_address2_city_state_zip_country": "4752 Rita Dr, Las Vegas, NV, 89121, USA", "email": "21collision702@gmail.com"}], "officers": [{"date": "04/11/2021", "title": "Managing Member", "name": "Rodrigo Garcia Arguelles", "attention": "", "address1_address2_city_state_zip_country": "4752 Rita Dr, Las Vegas, NV, 89121, USA"}, {"date": "04/11/2021", "title": "Managing Member", "name": "Kimberly Patricia Flores", "attention": "", "address1_address2_city_state_zip_country": "409 Vassar Ln, Las Vegas, NV, 89107, USA"}]}}}
{"task_id": 304321, "worker_id": "q3131", "ts": 1775056318, "record_type": "business_detail", "name": "21 COOKAROOS, LLC", "business_id": "1824994", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/14/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201690195", "entity_number": "E4162342020-4", "mark_number": "", "manage_nv_business_id": "NV20201690195", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "21 COOKAROOS, LLC", "entity_number": "E4162342020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/14/2020", "nv_business_id": "NV20201690195", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201690195", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 COOKAROOS, LLC", "Entity Number": "E4162342020-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/14/2020", "NV Business ID": "NV20201690195", "Termination Date": "", "Annual Report Due Date": "1/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALEXIS CORDOVA-NIETO", "address": "10620 SOUTHERN HIGHLANDS PKWY, STE 110-36, Las Vegas, NV, 89141, USA", "last_updated": "01/14/2020", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY", "city": "STE 110-36", "state": "Las Vegas", "zip_code": "NV", "country": "89141"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ALEXIS CORDOVA-NIETO", "address": "10620 SOUTHERN HIGHLANDS PKWY, STE 110-36, Las Vegas, NV, 89141, USA", "last_updated": "01/14/2020", "status": "Active", "address_components": {"street": "10620 SOUTHERN HIGHLANDS PKWY", "city": "STE 110-36", "state": "Las Vegas", "zip_code": "NV", "country": "89141"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 COOKAROOS, LLC", "entity_number": "E4162342020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/14/2020", "nv_business_id": "NV20201690195", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201690195", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/08/2024", "effective_date": "04/08/2024", "filing_number": "20243977955", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14083525,this);"}, {"file_date": "01/14/2020", "effective_date": "01/14/2020", "filing_number": "20200416236", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10821296,this);"}, {"file_date": "01/14/2020", "effective_date": "01/14/2020", "filing_number": "20200416233", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10821294,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304321, "worker_id": "q3131", "ts": 1775056318, "record_type": "business_detail", "name": "21 CORE TEAM LLP", "business_id": "712651", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "09/05/2006", "type": "Domestic Limited-Liability Partnership (87)", "nv_business_id": "NV20061268266", "entity_number": "E0667392006-0", "mark_number": "", "manage_nv_business_id": "NV20061268266", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "21 CORE TEAM LLP", "entity_number": "E0667392006-0", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Withdrawn", "formation_date": "09/05/2006", "nv_business_id": "NV20061268266", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "SADIE L YEE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061268266", "office_or_position": "", "jurisdiction": "", "street_address": "10 COBBS CREEK WAY, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "10 COBBS CREEK WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 CORE TEAM LLP", "Entity Number": "E0667392006-0", "Entity Type": "Domestic Limited-Liability Partnership (87)", "Entity Status": "Withdrawn", "Formation Date": "09/05/2006", "NV Business ID": "NV20061268266", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "SADIE L YEE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10 COBBS CREEK WAY, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Partner", "name": "ELAINE R BATILLER", "address": "2200 PEACH HILL AVE, LAS VEGAS, NV, 89106, USA", "last_updated": "09/27/2007", "status": "Active", "address_components": {"street": "2200 PEACH HILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Managing Partner", "name": "MANUEL ALVAREZ JR", "address": "1035 MELROSE AVENUE #5, GLENDALE, CA, 91202, USA", "last_updated": "09/08/2006", "status": "Active", "address_components": {"street": "1035 MELROSE AVENUE #5", "city": "GLENDALE", "state": "CA", "zip_code": "91202", "country": "USA"}}, {"title": "Managing Partner", "name": "FE ANGELIE ADVINCULA", "address": "6264 CAMINO COVE AVE, LAS VEGAS, NV, 89139, USA", "last_updated": "09/08/2006", "status": "Active", "address_components": {"street": "6264 CAMINO COVE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Managing Partner", "name": "SADIE L YEE", "address": "10 COBBS CREEK WAY, LAS VEGAS, NV, 89148, USA", "last_updated": "09/08/2006", "status": "Active", "address_components": {"street": "10 COBBS CREEK WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Managing Partner", "name": "ALTHEA ARTABA", "address": "1681 STARLIGHT PEAK COURT, NO LAS VEGAS, NV, 89084, USA", "last_updated": "09/08/2006", "status": "Active", "address_components": {"street": "1681 STARLIGHT PEAK COURT", "city": "NO LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Managing Partner", "name": "ELAINE R BATILLER", "address": "2200 PEACH HILL AVE, LAS VEGAS, NV, 89106, USA", "last_updated": "09/27/2007", "status": "Active", "address_components": {"street": "2200 PEACH HILL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Managing Partner", "name": "MANUEL ALVAREZ JR", "address": "1035 MELROSE AVENUE #5, GLENDALE, CA, 91202, USA", "last_updated": "09/08/2006", "status": "Active", "address_components": {"street": "1035 MELROSE AVENUE #5", "city": "GLENDALE", "state": "CA", "zip_code": "91202", "country": "USA"}}, {"title": "Managing Partner", "name": "FE ANGELIE ADVINCULA", "address": "6264 CAMINO COVE AVE, LAS VEGAS, NV, 89139, USA", "last_updated": "09/08/2006", "status": "Active", "address_components": {"street": "6264 CAMINO COVE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Managing Partner", "name": "SADIE L YEE", "address": "10 COBBS CREEK WAY, LAS VEGAS, NV, 89148, USA", "last_updated": "09/08/2006", "status": "Active", "address_components": {"street": "10 COBBS CREEK WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Managing Partner", "name": "ALTHEA ARTABA", "address": "1681 STARLIGHT PEAK COURT, NO LAS VEGAS, NV, 89084, USA", "last_updated": "09/08/2006", "status": "Active", "address_components": {"street": "1681 STARLIGHT PEAK COURT", "city": "NO LAS VEGAS", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "21 CORE TEAM LLP", "entity_number": "E0667392006-0", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Withdrawn", "formation_date": "09/05/2006", "nv_business_id": "NV20061268266", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "SADIE L YEE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061268266", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10 COBBS CREEK WAY, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10 COBBS CREEK WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2008", "effective_date": "06/19/2008", "filing_number": "20080417399-13", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5547093,this);"}, {"file_date": "09/24/2007", "effective_date": "09/24/2007", "filing_number": "20070658427-41", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5546351,this);"}, {"file_date": "09/05/2006", "effective_date": "09/05/2006", "filing_number": "20060575668-75", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5546678,this);"}, {"file_date": "09/05/2006", "effective_date": "09/05/2006", "filing_number": "20060575666-53", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5546350,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304321, "worker_id": "q3131", "ts": 1775056318, "record_type": "business_detail", "name": "21C-USA LTD", "business_id": "1029687", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/21/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111050362", "entity_number": "E0035852011-9", "mark_number": "", "manage_nv_business_id": "NV20111050362", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "21C-USA LTD", "entity_number": "E0035852011-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/21/2011", "nv_business_id": "NV20111050362", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111050362", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21C-USA LTD", "Entity Number": "E0035852011-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/21/2011", "NV Business ID": "NV20111050362", "Termination Date": "", "Annual Report Due Date": "1/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SHAUN P BRITTAIN", "address": "442 COURT ST, ELKO, NV, 89801, USA", "last_updated": "01/26/2012", "status": "Active", "address_components": {"street": "442 COURT ST", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Secretary", "name": "SHAUN P BRITTAIN", "address": "442 COURT ST, ELKO, NV, 89801, USA", "last_updated": "01/26/2012", "status": "Active", "address_components": {"street": "442 COURT ST", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Treasurer", "name": "SHAUN P BRITTAIN", "address": "442 COURT ST, ELKO, NV, 89801, USA", "last_updated": "01/26/2012", "status": "Active", "address_components": {"street": "442 COURT ST", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Director", "name": "SHAUN P BRITTAIN", "address": "442 COURT ST, ELKO, NV, 89801, USA", "last_updated": "01/26/2012", "status": "Active", "address_components": {"street": "442 COURT ST", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SHAUN P BRITTAIN", "address": "442 COURT ST, ELKO, NV, 89801, USA", "last_updated": "01/26/2012", "status": "Active", "address_components": {"street": "442 COURT ST", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Secretary", "name": "SHAUN P BRITTAIN", "address": "442 COURT ST, ELKO, NV, 89801, USA", "last_updated": "01/26/2012", "status": "Active", "address_components": {"street": "442 COURT ST", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Treasurer", "name": "SHAUN P BRITTAIN", "address": "442 COURT ST, ELKO, NV, 89801, USA", "last_updated": "01/26/2012", "status": "Active", "address_components": {"street": "442 COURT ST", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Director", "name": "SHAUN P BRITTAIN", "address": "442 COURT ST, ELKO, NV, 89801, USA", "last_updated": "01/26/2012", "status": "Active", "address_components": {"street": "442 COURT ST", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "21C-USA LTD", "entity_number": "E0035852011-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/21/2011", "nv_business_id": "NV20111050362", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111050362", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2012", "effective_date": "01/26/2012", "filing_number": "20120055796-37", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7174667,this);"}, {"file_date": "01/26/2011", "effective_date": "01/26/2011", "filing_number": "20110062961-78", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7174443,this);"}, {"file_date": "01/21/2011", "effective_date": "01/21/2011", "filing_number": "20110049124-64", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(7176841,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "216 ARBORS LLC", "business_id": "1364369", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/14/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161349029", "entity_number": "E0267062016-9", "mark_number": "", "manage_nv_business_id": "NV20161349029", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "216 ARBORS LLC", "entity_number": "E0267062016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/14/2016", "nv_business_id": "NV20161349029", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": ""}, "agent": {"name": "IGOR LI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161349029", "office_or_position": "", "jurisdiction": "", "street_address": "1540 W. WARM SPRING RD SUITE 110, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1540 W. WARM SPRING RD SUITE 110", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "216 ARBORS LLC", "Entity Number": "E0267062016-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/14/2016", "NV Business ID": "NV20161349029", "Termination Date": "", "Annual Report Due Date": "6/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "IGOR LI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1540 W. WARM SPRING RD SUITE 110, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NIKOLAY SHULGIN", "address": "189 GALEWOOD CIR, SAN FRANCISCO, CA, 94131, USA", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "189 GALEWOOD CIR", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NIKOLAY SHULGIN", "address": "189 GALEWOOD CIR, SAN FRANCISCO, CA, 94131, USA", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "189 GALEWOOD CIR", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "216 ARBORS LLC", "entity_number": "E0267062016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/14/2016", "nv_business_id": "NV20161349029", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": "", "agent_name": "IGOR LI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161349029", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1540 W. WARM SPRING RD SUITE 110, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1540 W. WARM SPRING RD SUITE 110", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/15/2019", "effective_date": "08/15/2019", "filing_number": "20190098138", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10526705,this);"}, {"file_date": "08/14/2019", "effective_date": "08/14/2019", "filing_number": "20190096444", "document_type": "Office Correction", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(10525072,this);"}, {"file_date": "04/27/2018", "effective_date": "04/27/2018", "filing_number": "20180190436-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8665721,this);"}, {"file_date": "03/28/2018", "effective_date": "03/28/2018", "filing_number": "20180140504-45", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8665735,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "216 ARBORS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2019"}, "name_changes": {"date": "06/14/2016", "name": "216 ARBORS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "IGOR LI", "attention": "", "address1_address2_city_state_zip_country": "1540 W. WARM SPRING RD SUITE 110, HENDERSON, NV, 89014, USA", "email": ""}], "officers": [{"date": "05/30/2019", "title": "Manager", "name": "NIKOLAY SHULGIN", "attention": "", "address1_address2_city_state_zip_country": "189 GALEWOOD CIR, SAN FRANCISCO, CA, 94131, USA"}]}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "216 BELVEDERE AVENUE, LLC", "business_id": "1022455", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/03/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101872848", "entity_number": "E0599502010-8", "mark_number": "", "manage_nv_business_id": "NV20101872848", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "216 BELVEDERE AVENUE, LLC", "entity_number": "E0599502010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/03/2010", "nv_business_id": "NV20101872848", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101872848", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "216 BELVEDERE AVENUE, LLC", "Entity Number": "E0599502010-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/03/2010", "NV Business ID": "NV20101872848", "Termination Date": "", "Annual Report Due Date": "12/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MANAGER SERVICES II LLC", "address": "ONE TOWE SQUARE STE 1913, SOUTHFIELD, MI, 48076, USA", "last_updated": "12/28/2015", "status": "Active", "address_components": {"street": "ONE TOWE SQUARE STE 1913", "city": "SOUTHFIELD", "state": "MI", "zip_code": "48076", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MANAGER SERVICES II LLC", "address": "ONE TOWE SQUARE STE 1913, SOUTHFIELD, MI, 48076, USA", "last_updated": "12/28/2015", "status": "Active", "address_components": {"street": "ONE TOWE SQUARE STE 1913", "city": "SOUTHFIELD", "state": "MI", "zip_code": "48076", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "216 BELVEDERE AVENUE, LLC", "entity_number": "E0599502010-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/03/2010", "nv_business_id": "NV20101872848", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101872848", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2016", "effective_date": "12/31/2016", "filing_number": "20160569070-36", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7132611,this);"}, {"file_date": "12/28/2015", "effective_date": "12/28/2015", "filing_number": "20150562558-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7132365,this);"}, {"file_date": "12/29/2014", "effective_date": "12/29/2014", "filing_number": "20140830250-25", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7132098,this);"}, {"file_date": "12/30/2013", "effective_date": "12/30/2013", "filing_number": "20130857935-43", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7132617,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "216 Hallett Cove Court LLC", "business_id": "2280033", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/11/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243071681", "entity_number": "E39088852024-3", "mark_number": "", "manage_nv_business_id": "NV20243071681", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "216 HALLETT COVE COURT LLC", "entity_number": "E39088852024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/11/2024", "nv_business_id": "NV20243071681", "termination_date": "Perpetual", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "H. Dean Sabey", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243071681", "office_or_position": "", "jurisdiction": "", "street_address": "216 Hallett Cove Court, Boulder City, NV, 89005, USA", "mailing_address": "", "street_address_components": {"street": "216 Hallett Cove Court", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "216 HALLETT COVE COURT LLC", "Entity Number": "E39088852024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/11/2024", "NV Business ID": "NV20243071681", "Termination Date": "Perpetual", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "H. Dean Sabey", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "216 Hallett Cove Court, Boulder City, NV, 89005, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "H. Dean Sabey", "address": "216 Hallett Cove Court, Boulder City, NV, 89005, USA", "last_updated": "02/05/2025", "status": "Active", "address_components": {"street": "216 Hallett Cove Court", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Manager", "name": "Darlene M Sabey", "address": "216 Hallett Cove Court, Boulder City, NV, 89005, USA", "last_updated": "02/05/2025", "status": "Active", "address_components": {"street": "216 Hallett Cove Court", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "H. Dean Sabey", "address": "216 Hallett Cove Court, Boulder City, NV, 89005, USA", "last_updated": "02/05/2025", "status": "Active", "address_components": {"street": "216 Hallett Cove Court", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Manager", "name": "Darlene M Sabey", "address": "216 Hallett Cove Court, Boulder City, NV, 89005, USA", "last_updated": "02/05/2025", "status": "Active", "address_components": {"street": "216 Hallett Cove Court", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "216 HALLETT COVE COURT LLC", "entity_number": "E39088852024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/11/2024", "nv_business_id": "NV20243071681", "termination_date": "Perpetual", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "H. Dean Sabey", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243071681", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "216 Hallett Cove Court, Boulder City, NV, 89005, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "216 Hallett Cove Court", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/19/2026", "effective_date": "02/19/2026", "filing_number": "20265530078", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16851174,this);"}, {"file_date": "02/05/2025", "effective_date": "02/05/2025", "filing_number": "20254647216", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14710501,this);"}, {"file_date": "12/24/2024", "effective_date": "12/24/2024", "filing_number": "20244550251", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14618759,this);"}, {"file_date": "03/11/2024", "effective_date": "03/11/2024", "filing_number": "20243908899", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14016142,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "216 HALLETT COVE COURT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/11/2024", "name": "216 HALLETT COVE COURT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "H. Dean Sabey", "attention": "", "address1_address2_city_state_zip_country": "216 Hallett Cove Court, Boulder City, NV, 89005, USA", "email": ""}], "officers": [{"date": "02/05/2025", "title": "Manager", "name": "H. Dean Sabey", "attention": "", "address1_address2_city_state_zip_country": "216 Hallett Cove Court, Boulder City, NV, 89005, USA"}, {"date": "02/05/2025", "title": "Manager", "name": "Darlene M Sabey", "attention": "", "address1_address2_city_state_zip_country": "216 Hallett Cove Court, Boulder City, NV, 89005, USA"}]}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "216 LLC", "business_id": "2095797", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/24/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222496144", "entity_number": "E24203152022-9", "mark_number": "", "manage_nv_business_id": "NV20222496144", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "216 LLC", "entity_number": "E24203152022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/24/2022", "nv_business_id": "NV20222496144", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": ""}, "agent": {"name": "Jamila Minor", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222496144", "office_or_position": "President", "jurisdiction": "", "street_address": "7435 S Eastern Ave, ste 105#140, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "7435 S Eastern Ave", "city": "ste 105#140", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "216 LLC", "Entity Number": "E24203152022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/24/2022", "NV Business ID": "NV20222496144", "Termination Date": "", "Annual Report Due Date": "6/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jamila Minor", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "President", "Jurisdiction": "", "Street Address": "7435 S Eastern Ave, ste 105#140, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jamila Minor", "address": "7435 S Eastern Ave, Las Vegas, NV, 89123, USA", "last_updated": "06/24/2022", "status": "Active", "address_components": {"street": "7435 S Eastern Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jamila Minor", "address": "7435 S Eastern Ave, Las Vegas, NV, 89123, USA", "last_updated": "06/24/2022", "status": "Active", "address_components": {"street": "7435 S Eastern Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "216 LLC", "entity_number": "E24203152022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/24/2022", "nv_business_id": "NV20222496144", "termination_date": "", "annual_report_due": "6/30/2023", "compliance_hold": "", "agent_name": "Jamila Minor", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222496144", "agent_office_or_position": "President", "agent_jurisdiction": "", "agent_street_address": "7435 S Eastern Ave, ste 105#140, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7435 S Eastern Ave", "city": "ste 105#140", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/24/2022", "effective_date": "06/24/2022", "filing_number": "20222420316", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12679047,this);"}, {"file_date": "06/24/2022", "effective_date": "06/24/2022", "filing_number": "20222420314", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12679046,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "216 MANHATTAN LLC", "business_id": "1410314", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/11/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171236033", "entity_number": "E0174212017-7", "mark_number": "", "manage_nv_business_id": "NV20171236033", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "216 MANHATTAN LLC", "entity_number": "E0174212017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/11/2017", "nv_business_id": "NV20171236033", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171236033", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "216 MANHATTAN LLC", "Entity Number": "E0174212017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/11/2017", "NV Business ID": "NV20171236033", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SUTTER STREET CAPITAL, LLC", "address": "2719 E 3RD AVE, DENVER, CO, 80206, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "2719 E 3RD AVE", "city": "DENVER", "state": "CO", "zip_code": "80206", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SUTTER STREET CAPITAL, LLC", "address": "2719 E 3RD AVE, DENVER, CO, 80206, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "2719 E 3RD AVE", "city": "DENVER", "state": "CO", "zip_code": "80206", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "216 MANHATTAN LLC", "entity_number": "E0174212017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/11/2017", "nv_business_id": "NV20171236033", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171236033", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/2025", "effective_date": "07/18/2025", "filing_number": "20255049789", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "12", "snapshot_onclick": "GetSnapShot(15083389,this);"}, {"file_date": "04/03/2025", "effective_date": "04/03/2025", "filing_number": "20254795344", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14847320,this);"}, {"file_date": "04/25/2024", "effective_date": "04/25/2024", "filing_number": "20244014415", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14119025,this);"}, {"file_date": "04/28/2023", "effective_date": "04/28/2023", "filing_number": "20233159617", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13338944,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "216 PHILADELPHIA LLC", "business_id": "1121692", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/13/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121372543", "entity_number": "E0318522012-3", "mark_number": "", "manage_nv_business_id": "NV20121372543", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "216 PHILADELPHIA LLC", "entity_number": "E0318522012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/13/2012", "nv_business_id": "NV20121372543", "termination_date": "", "annual_report_due": "6/30/2014", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121372543", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "216 PHILADELPHIA LLC", "Entity Number": "E0318522012-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/13/2012", "NV Business ID": "NV20121372543", "Termination Date": "", "Annual Report Due Date": "6/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD O BARENE", "address": "110 W MARKET ST STE 204, ABERDEEN, WA, 98520, USA", "last_updated": "05/17/2013", "status": "Active", "address_components": {"street": "110 W MARKET ST STE 204", "city": "ABERDEEN", "state": "WA", "zip_code": "98520", "country": "USA"}}, {"title": "Manager", "name": "KATHRYN A BARENE", "address": "110 W MARKET ST STE 204, ABERDEEN, WA, 98520, USA", "last_updated": "05/17/2013", "status": "Active", "address_components": {"street": "110 W MARKET ST STE 204", "city": "ABERDEEN", "state": "WA", "zip_code": "98520", "country": "USA"}}, {"title": "Manager", "name": "ROBERT A BARENE", "address": "110 W MARKET ST STE 204, ABERDEEN, WA, 98520, USA", "last_updated": "05/17/2013", "status": "Active", "address_components": {"street": "110 W MARKET ST STE 204", "city": "ABERDEEN", "state": "WA", "zip_code": "98520", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD O BARENE", "address": "110 W MARKET ST STE 204, ABERDEEN, WA, 98520, USA", "last_updated": "05/17/2013", "status": "Active", "address_components": {"street": "110 W MARKET ST STE 204", "city": "ABERDEEN", "state": "WA", "zip_code": "98520", "country": "USA"}}, {"title": "Manager", "name": "KATHRYN A BARENE", "address": "110 W MARKET ST STE 204, ABERDEEN, WA, 98520, USA", "last_updated": "05/17/2013", "status": "Active", "address_components": {"street": "110 W MARKET ST STE 204", "city": "ABERDEEN", "state": "WA", "zip_code": "98520", "country": "USA"}}, {"title": "Manager", "name": "ROBERT A BARENE", "address": "110 W MARKET ST STE 204, ABERDEEN, WA, 98520, USA", "last_updated": "05/17/2013", "status": "Active", "address_components": {"street": "110 W MARKET ST STE 204", "city": "ABERDEEN", "state": "WA", "zip_code": "98520", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "216 PHILADELPHIA LLC", "entity_number": "E0318522012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/13/2012", "nv_business_id": "NV20121372543", "termination_date": "", "annual_report_due": "6/30/2014", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121372543", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2013", "effective_date": "08/05/2013", "filing_number": "20130515700-74", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7639647,this);"}, {"file_date": "05/17/2013", "effective_date": "05/17/2013", "filing_number": "20130329977-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7637980,this);"}, {"file_date": "07/09/2012", "effective_date": "07/09/2012", "filing_number": "20120476720-51", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7639626,this);"}, {"file_date": "06/13/2012", "effective_date": "06/13/2012", "filing_number": "20120414471-36", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(7637979,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "216 REAL ESTATE, LLC", "business_id": "876427", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/18/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081199951", "entity_number": "E0531972008-9", "mark_number": "", "manage_nv_business_id": "NV20081199951", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "216 REAL ESTATE, LLC", "entity_number": "E0531972008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/18/2008", "nv_business_id": "NV20081199951", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081199951", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "216 REAL ESTATE, LLC", "Entity Number": "E0531972008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/18/2008", "NV Business ID": "NV20081199951", "Termination Date": "", "Annual Report Due Date": "8/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARK SACK", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "09/19/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "REGINA K SACK", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "09/19/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MARK SACK", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "09/19/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "REGINA K SACK", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "09/19/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "216 REAL ESTATE, LLC", "entity_number": "E0531972008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/18/2008", "nv_business_id": "NV20081199951", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081199951", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2008", "effective_date": "12/17/2008", "filing_number": "20080824463-37", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6405853,this);"}, {"file_date": "09/15/2008", "effective_date": "09/15/2008", "filing_number": "20080613524-01", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6404883,this);"}, {"file_date": "08/18/2008", "effective_date": "08/18/2008", "filing_number": "20080549921-40", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6405953,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "216 SPANISH OAKS LLC", "business_id": "1360461", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/18/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161294521", "entity_number": "E0227132016-0", "mark_number": "", "manage_nv_business_id": "NV20161294521", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "216 SPANISH OAKS LLC", "entity_number": "E0227132016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/18/2016", "nv_business_id": "NV20161294521", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": ""}, "agent": {"name": "IGOR LI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161294521", "office_or_position": "", "jurisdiction": "", "street_address": "1540 W. WARM SPRING RD SUITE 110, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1540 W. WARM SPRING RD SUITE 110", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "216 SPANISH OAKS LLC", "Entity Number": "E0227132016-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/18/2016", "NV Business ID": "NV20161294521", "Termination Date": "", "Annual Report Due Date": "5/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "IGOR LI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1540 W. WARM SPRING RD SUITE 110, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NIKOLAY SHULGIN", "address": "189 GALEWOOD CIR, SAN FRANCISCO, CA, 94131, USA", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "189 GALEWOOD CIR", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NIKOLAY SHULGIN", "address": "189 GALEWOOD CIR, SAN FRANCISCO, CA, 94131, USA", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "189 GALEWOOD CIR", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "216 SPANISH OAKS LLC", "entity_number": "E0227132016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/18/2016", "nv_business_id": "NV20161294521", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": "", "agent_name": "IGOR LI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161294521", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1540 W. WARM SPRING RD SUITE 110, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1540 W. WARM SPRING RD SUITE 110", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/16/2023", "effective_date": "01/16/2023", "filing_number": "20232883166", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13101024,this);"}, {"file_date": "05/07/2022", "effective_date": "05/07/2022", "filing_number": "20222307154", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12580451,this);"}, {"file_date": "05/31/2021", "effective_date": "05/31/2021", "filing_number": "20211497646", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11840338,this);"}, {"file_date": "04/17/2020", "effective_date": "04/17/2020", "filing_number": "20200609961", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10999712,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "216 SPANISH OAKS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2023"}, "name_changes": {"date": "05/18/2016", "name": "216 SPANISH OAKS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "IGOR LI", "attention": "", "address1_address2_city_state_zip_country": "1540 W. WARM SPRING RD SUITE 110, HENDERSON, NV, 89014, USA", "email": ""}], "officers": [{"date": "05/30/2019", "title": "Manager", "name": "NIKOLAY SHULGIN", "attention": "", "address1_address2_city_state_zip_country": "189 GALEWOOD CIR, SAN FRANCISCO, CA, 94131, USA"}]}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "216 T ST NW LLC", "business_id": "1458731", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/06/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181092568", "entity_number": "E0063482018-5", "mark_number": "", "manage_nv_business_id": "NV20181092568", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "216 T ST NW LLC", "entity_number": "E0063482018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/06/2018", "nv_business_id": "NV20181092568", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "NIMA KHOMASSI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181092568", "office_or_position": "", "jurisdiction": "", "street_address": "28 GARDEN SHADOW LN, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "28 GARDEN SHADOW LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "216 T ST NW LLC", "Entity Number": "E0063482018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/06/2018", "NV Business ID": "NV20181092568", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NIMA KHOMASSI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "28 GARDEN SHADOW LN, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Martin O Akhavan", "address": "1808 Old Meadow Rd #506, Mclean, VA, 22102, USA", "last_updated": "02/28/2023", "status": "Active", "address_components": {"street": "1808 Old Meadow Rd #506", "city": "Mclean", "state": "VA", "zip_code": "22102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Martin O Akhavan", "address": "1808 Old Meadow Rd #506, Mclean, VA, 22102, USA", "last_updated": "02/28/2023", "status": "Active", "address_components": {"street": "1808 Old Meadow Rd #506", "city": "Mclean", "state": "VA", "zip_code": "22102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "216 T ST NW LLC", "entity_number": "E0063482018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/06/2018", "nv_business_id": "NV20181092568", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "NIMA KHOMASSI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181092568", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "28 GARDEN SHADOW LN, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "28 GARDEN SHADOW LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2025", "effective_date": "02/28/2025", "filing_number": "20254703417", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14762121,this);"}, {"file_date": "02/29/2024", "effective_date": "02/29/2024", "filing_number": "20243865152", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13982284,this);"}, {"file_date": "02/28/2023", "effective_date": "02/28/2023", "filing_number": "20232992200", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13204253,this);"}, {"file_date": "03/01/2022", "effective_date": "03/01/2022", "filing_number": "20222136792", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12418435,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "216 T ST NW LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/06/2018", "name": "216 T ST NW LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "NIMA KHOMASSI", "attention": "", "address1_address2_city_state_zip_country": "28 GARDEN SHADOW LN, LAS VEGAS, NV, 89135, USA", "email": ""}], "officers": [{"date": "02/28/2023", "title": "Managing Member", "name": "Martin O Akhavan", "attention": "", "address1_address2_city_state_zip_country": "1808 Old Meadow Rd #506, Mclean, VA, 22102, USA"}]}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "216 WEST DRIFTWOOD, LLC", "business_id": "1267253", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/20/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141654994", "entity_number": "E0533582014-2", "mark_number": "", "manage_nv_business_id": "NV20141654994", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "216 WEST DRIFTWOOD, LLC", "entity_number": "E0533582014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/20/2014", "nv_business_id": "NV20141654994", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "MIRAMAR FIDUCIARY CORPORATION", "status": "Active", "entity_type": "CRA - CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20141654994", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6900 S MCCARRAN BLVD STE 3000, Reno, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "6900 S MCCARRAN BLVD STE 3000", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "216 WEST DRIFTWOOD, LLC", "Entity Number": "E0533582014-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/20/2014", "NV Business ID": "NV20141654994", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "MIRAMAR FIDUCIARY CORPORATION", "Status": "Active", "CRA Agent Entity Type": "CRA - CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6900 S MCCARRAN BLVD STE 3000, Reno, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MIRAMAR FIDUCIARY CORPORATION", "address": "100 WEST LIBERTY STREET, SUITE 750, Reno, NV, 89501, USA", "last_updated": "10/02/2019", "status": "Active", "address_components": {"street": "100 WEST LIBERTY STREET", "city": "SUITE 750", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MIRAMAR FIDUCIARY CORPORATION", "address": "100 WEST LIBERTY STREET, SUITE 750, Reno, NV, 89501, USA", "last_updated": "10/02/2019", "status": "Active", "address_components": {"street": "100 WEST LIBERTY STREET", "city": "SUITE 750", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "216 WEST DRIFTWOOD, LLC", "entity_number": "E0533582014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/20/2014", "nv_business_id": "NV20141654994", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "MIRAMAR FIDUCIARY CORPORATION", "agent_status": "Active", "agent_entity_type": "CRA - CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141654994", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6900 S MCCARRAN BLVD STE 3000, Reno, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6900 S MCCARRAN BLVD STE 3000", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2022", "effective_date": "07/11/2022", "filing_number": "20222452037", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12708465,this);"}, {"file_date": "10/18/2021", "effective_date": "10/18/2021", "filing_number": "20211828322", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12126628,this);"}, {"file_date": "10/12/2020", "effective_date": "10/12/2020", "filing_number": "20200972568", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11351882,this);"}, {"file_date": "10/02/2019", "effective_date": "10/02/2019", "filing_number": "20190200043", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10618060,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "216 WEST DRIFTWOOD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2022"}, "name_changes": {"date": "10/20/2014", "name": "216 WEST DRIFTWOOD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MIRAMAR FIDUCIARY CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "100 W. LIBERTY STREET, SUITE 750, RENO, NV, 89501, USA", "email": "COMM.PC@MSIKY.COM"}], "officers": [{"date": "10/02/2019", "title": "Manager", "name": "MIRAMAR FIDUCIARY CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "100 WEST LIBERTY STREET, SUITE 750, Reno, NV, 89501, USA"}]}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "2160 ERIE, LLC", "business_id": "1314773", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/31/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151457427", "entity_number": "E0366672015-1", "mark_number": "", "manage_nv_business_id": "NV20151457427", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2160 ERIE, LLC", "entity_number": "E0366672015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/31/2015", "nv_business_id": "NV20151457427", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151457427", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2160 ERIE, LLC", "Entity Number": "E0366672015-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/31/2015", "NV Business ID": "NV20151457427", "Termination Date": "", "Annual Report Due Date": "7/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MATTHEW F BRACCIA", "address": "2727 N CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "07/03/2019", "status": "Active", "address_components": {"street": "2727 N CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "JASON A BERG", "address": "2727 N. CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "07/03/2019", "status": "Active", "address_components": {"street": "2727 N. CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "MATTHEW F BRACCIA", "address": "2727 N. CENTRAL AVE, PHOENIX, AZ, 85004, USA", "last_updated": "07/03/2019", "status": "Active", "address_components": {"street": "2727 N. CENTRAL AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "MATTHEW F BRACCIA", "address": "2727 N CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "07/03/2019", "status": "Active", "address_components": {"street": "2727 N CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "JASON A BERG", "address": "2727 N. CENTRAL AVENUE, PHOENIX, AZ, 85004, USA", "last_updated": "07/03/2019", "status": "Active", "address_components": {"street": "2727 N. CENTRAL AVENUE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "MATTHEW F BRACCIA", "address": "2727 N. CENTRAL AVE, PHOENIX, AZ, 85004, USA", "last_updated": "07/03/2019", "status": "Active", "address_components": {"street": "2727 N. CENTRAL AVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2160 ERIE, LLC", "entity_number": "E0366672015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/31/2015", "nv_business_id": "NV20151457427", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151457427", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2020", "effective_date": "01/24/2020", "filing_number": "20200436980", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10840620,this);"}, {"file_date": "07/03/2019", "effective_date": "07/03/2019", "filing_number": "20190286453-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8474579,this);"}, {"file_date": "06/28/2018", "effective_date": "06/28/2018", "filing_number": "20180290875-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8474578,this);"}, {"file_date": "06/28/2017", "effective_date": "06/28/2017", "filing_number": "20170278736-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8474577,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2160 ERIE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2020"}, "name_changes": {"date": "07/31/2015", "name": "2160 ERIE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "07/03/2019", "title": "Manager", "name": "MATTHEW F BRACCIA", "attention": "", "address1_address2_city_state_zip_country": "2727 N CENTRAL AVENUE, PHOENIX, AZ, 85004, USA"}, {"date": "07/03/2019", "title": "Manager", "name": "JASON A BERG", "attention": "", "address1_address2_city_state_zip_country": "2727 N. CENTRAL AVENUE, PHOENIX, AZ, 85004, USA"}, {"date": "07/03/2019", "title": "Manager", "name": "MATTHEW F BRACCIA", "attention": "", "address1_address2_city_state_zip_country": "2727 N. CENTRAL AVE, PHOENIX, AZ, 85004, USA"}]}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "2160 SILENT ECHOES DRIVE LLC", "business_id": "1796306", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "09/25/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191583068", "entity_number": "E1829032019-2", "mark_number": "", "manage_nv_business_id": "NV20191583068", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2160 SILENT ECHOES DRIVE LLC", "entity_number": "E1829032019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/25/2019", "nv_business_id": "NV20191583068", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "AGUIRRE RILEY, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191583068", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "427 W PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2160 SILENT ECHOES DRIVE LLC", "Entity Number": "E1829032019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "09/25/2019", "NV Business ID": "NV20191583068", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "AGUIRRE RILEY, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SORAYA TABIBI AGUIRRE", "address": "427 WEST PLUMB LANE , Reno, NV, 89509, USA", "last_updated": "09/26/2019", "status": "Active", "address_components": {"street": "427 WEST PLUMB LANE", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SORAYA TABIBI AGUIRRE", "address": "427 WEST PLUMB LANE , Reno, NV, 89509, USA", "last_updated": "09/26/2019", "status": "Active", "address_components": {"street": "427 WEST PLUMB LANE", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2160 SILENT ECHOES DRIVE LLC", "entity_number": "E1829032019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/25/2019", "nv_business_id": "NV20191583068", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "AGUIRRE RILEY, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191583068", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "427 W PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2024", "effective_date": "09/20/2024", "filing_number": "20244344751", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14429689,this);"}, {"file_date": "09/18/2023", "effective_date": "09/18/2023", "filing_number": "20233483105", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13624278,this);"}, {"file_date": "09/30/2022", "effective_date": "09/30/2022", "filing_number": "20222656149", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12886177,this);"}, {"file_date": "09/30/2021", "effective_date": "09/30/2021", "filing_number": "20211789522", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12091550,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2160 SILENT ECHOES DRIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/25/2019", "name": "2160 SILENT ECHOES DRIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "AGUIRRE RILEY, P.C.", "attention": "", "address1_address2_city_state_zip_country": "427 W PLUMB LANE, RENO, NV, 89509, USA", "email": "TIM@AGUIRRERILEY.COM"}], "officers": [{"date": "09/26/2019", "title": "Manager", "name": "SORAYA TABIBI AGUIRRE", "attention": "", "address1_address2_city_state_zip_country": "427 WEST PLUMB LANE , Reno, NV, 89509, USA"}]}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "2160 STAUNTON, LLC", "business_id": "894138", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/21/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081235905", "entity_number": "E0719222008-6", "mark_number": "", "manage_nv_business_id": "NV20081235905", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2160 STAUNTON, LLC", "entity_number": "E0719222008-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/21/2008", "nv_business_id": "NV20081235905", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081235905", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2160 STAUNTON, LLC", "Entity Number": "E0719222008-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/21/2008", "NV Business ID": "NV20081235905", "Termination Date": "", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MUKERJI WANG TRUST", "address": "P.O. BOX 1294, PALO ALTO, CA, 94302, USA", "last_updated": "12/31/2009", "status": "Active", "address_components": {"street": "P.O. BOX 1294", "city": "PALO ALTO", "state": "CA", "zip_code": "94302", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MUKERJI WANG TRUST", "address": "P.O. BOX 1294, PALO ALTO, CA, 94302, USA", "last_updated": "12/31/2009", "status": "Active", "address_components": {"street": "P.O. BOX 1294", "city": "PALO ALTO", "state": "CA", "zip_code": "94302", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2160 STAUNTON, LLC", "entity_number": "E0719222008-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/21/2008", "nv_business_id": "NV20081235905", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081235905", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2020", "effective_date": "03/04/2020", "filing_number": "20200663560", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(11047690,this);"}, {"file_date": "02/07/2011", "effective_date": "02/07/2011", "filing_number": "20110098635-75", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6525577,this);"}, {"file_date": "12/31/2009", "effective_date": "12/31/2009", "filing_number": "20090904090-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6525702,this);"}, {"file_date": "01/12/2009", "effective_date": "01/12/2009", "filing_number": "20090025833-92", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6527302,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "2160 W PICACHO AVE L.L.C.", "business_id": "1340213", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/15/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161027593", "entity_number": "E0020372016-9", "mark_number": "", "manage_nv_business_id": "NV20161027593", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2160 W PICACHO AVE L.L.C.", "entity_number": "E0020372016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/15/2016", "nv_business_id": "NV20161027593", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161027593", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2160 W PICACHO AVE L.L.C.", "Entity Number": "E0020372016-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/15/2016", "NV Business ID": "NV20161027593", "Termination Date": "", "Annual Report Due Date": "1/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GABRIEL M HALL", "address": "1538 E MAIN ST, EL CAJON, CA, 92021, USA", "last_updated": "11/20/2018", "status": "Active", "address_components": {"street": "1538 E MAIN ST", "city": "EL CAJON", "state": "CA", "zip_code": "92021", "country": "USA"}}, {"title": "Manager", "name": "LARRY M HALL", "address": "1538 E MAIN ST, EL CAJON, CA, 92021, USA", "last_updated": "11/20/2018", "status": "Active", "address_components": {"street": "1538 E MAIN ST", "city": "EL CAJON", "state": "CA", "zip_code": "92021", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GABRIEL M HALL", "address": "1538 E MAIN ST, EL CAJON, CA, 92021, USA", "last_updated": "11/20/2018", "status": "Active", "address_components": {"street": "1538 E MAIN ST", "city": "EL CAJON", "state": "CA", "zip_code": "92021", "country": "USA"}}, {"title": "Manager", "name": "LARRY M HALL", "address": "1538 E MAIN ST, EL CAJON, CA, 92021, USA", "last_updated": "11/20/2018", "status": "Active", "address_components": {"street": "1538 E MAIN ST", "city": "EL CAJON", "state": "CA", "zip_code": "92021", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2160 W PICACHO AVE L.L.C.", "entity_number": "E0020372016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/15/2016", "nv_business_id": "NV20161027593", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161027593", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/13/2024", "effective_date": "12/13/2024", "filing_number": "20244533998", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(14602446,this);"}, {"file_date": "03/01/2024", "effective_date": "03/01/2024", "filing_number": "20243869281", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13986361,this);"}, {"file_date": "11/30/2022", "effective_date": "11/30/2022", "filing_number": "20222788292", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13008392,this);"}, {"file_date": "12/22/2021", "effective_date": "12/22/2021", "filing_number": "20211974301", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12265975,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "2161 Exeter LLC", "business_id": "2466958", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/11/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263542724", "entity_number": "E55875252026-2", "mark_number": "", "manage_nv_business_id": "NV20263542724", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2161 EXETER LLC", "entity_number": "E55875252026-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/11/2026", "nv_business_id": "NV20263542724", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Harrison (NV) LLP*", "status": "Active", "entity_type": "LIMITED-LIABILITY PARTNERSHIP", "type": "Commercial Registered Agent", "nv_business_id": "NV20263542724", "office_or_position": "", "jurisdiction": "", "street_address": "1980 Festival Plaza Drive #400, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "1980 Festival Plaza Drive #400", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2161 EXETER LLC", "Entity Number": "E55875252026-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/11/2026", "NV Business ID": "NV20263542724", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Harrison (NV) LLP*", "Status": "Active", "CRA Agent Entity Type": "LIMITED-LIABILITY PARTNERSHIP", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1980 Festival Plaza Drive #400, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Joel Abbott", "address": "1980 Festival Plaza Drive, Suite 400, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2026", "status": "Active", "address_components": {"street": "1980 Festival Plaza Drive", "city": "Suite 400", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Joel Abbott", "address": "1980 Festival Plaza Drive, Suite 400, Las Vegas, NV, 89135, USA", "last_updated": "03/11/2026", "status": "Active", "address_components": {"street": "1980 Festival Plaza Drive", "city": "Suite 400", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2161 EXETER LLC", "entity_number": "E55875252026-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/11/2026", "nv_business_id": "NV20263542724", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Harrison (NV) LLP*", "agent_status": "Active", "agent_entity_type": "LIMITED-LIABILITY PARTNERSHIP", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263542724", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1980 Festival Plaza Drive #400, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1980 Festival Plaza Drive #400", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/11/2026", "effective_date": "03/11/2026", "filing_number": "20265587526", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16900515,this);"}, {"file_date": "03/11/2026", "effective_date": "03/11/2026", "filing_number": "20265587524", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16900514,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "2162 LLC", "business_id": "1096097", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/25/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121052588", "entity_number": "E0044172012-9", "mark_number": "", "manage_nv_business_id": "NV20121052588", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2162 LLC", "entity_number": "E0044172012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2012", "nv_business_id": "NV20121052588", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121052588", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2162 LLC", "Entity Number": "E0044172012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/25/2012", "NV Business ID": "NV20121052588", "Termination Date": "", "Annual Report Due Date": "1/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JUERGEN WEISS", "address": "601 E CHARLESTON BLVD STE 100, LAS VEGAS, NV, 89104, USA", "last_updated": "01/04/2013", "status": "Active", "address_components": {"street": "601 E CHARLESTON BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JUERGEN WEISS", "address": "601 E CHARLESTON BLVD STE 100, LAS VEGAS, NV, 89104, USA", "last_updated": "01/04/2013", "status": "Active", "address_components": {"street": "601 E CHARLESTON BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2162 LLC", "entity_number": "E0044172012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2012", "nv_business_id": "NV20121052588", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121052588", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2014", "effective_date": "06/12/2014", "filing_number": "20140428144-00", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(7489520,this);"}, {"file_date": "01/04/2013", "effective_date": "01/04/2013", "filing_number": "20130007361-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7490138,this);"}, {"file_date": "01/25/2012", "effective_date": "01/25/2012", "filing_number": "20120052006-28", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7490548,this);"}, {"file_date": "01/25/2012", "effective_date": "01/25/2012", "filing_number": "20120051254-02", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7490066,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "2165 PATERNO LLC", "business_id": "1468962", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/06/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181247068", "entity_number": "E0171252018-9", "mark_number": "", "manage_nv_business_id": "NV20181247068", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2165 PATERNO LLC", "entity_number": "E0171252018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/06/2018", "nv_business_id": "NV20181247068", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181247068", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2165 PATERNO LLC", "Entity Number": "E0171252018-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/06/2018", "NV Business ID": "NV20181247068", "Termination Date": "", "Annual Report Due Date": "4/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DINO COUMAN", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "04/06/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "PETER COUMAN", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "04/06/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DINO COUMAN", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "04/06/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "PETER COUMAN", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "04/06/2018", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2165 PATERNO LLC", "entity_number": "E0171252018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/06/2018", "nv_business_id": "NV20181247068", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181247068", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2018", "effective_date": "04/06/2018", "filing_number": "20180159364-39", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8984371,this);"}, {"file_date": "04/06/2018", "effective_date": "04/06/2018", "filing_number": "20180159363-28", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8984354,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "2165 W. 6TH, LLC", "business_id": "1087325", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/06/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111748928", "entity_number": "E0651512011-5", "mark_number": "", "manage_nv_business_id": "NV20111748928", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2165 W. 6TH, LLC", "entity_number": "E0651512011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/06/2011", "nv_business_id": "NV20111748928", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": ""}, "agent": {"name": "MY NEVADA LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111748928", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1309 ENTERPRIZE WY, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "1309 ENTERPRIZE WY", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2165 W. 6TH, LLC", "Entity Number": "E0651512011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/06/2011", "NV Business ID": "NV20111748928", "Termination Date": "", "Annual Report Due Date": "12/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "MY NEVADA LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1309 ENTERPRIZE WY, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KATE DUVALL", "address": "PO BOX 471, CARSON CITY, NV, 89702, USA", "last_updated": "11/02/2015", "status": "Active", "address_components": {"street": "PO BOX 471", "city": "CARSON CITY", "state": "NV", "zip_code": "89702", "country": "USA"}}, {"title": "Manager", "name": "DOUG DUVALL", "address": "PO BOX 471, CARSON CITY, NV, 89702, USA", "last_updated": "11/02/2015", "status": "Active", "address_components": {"street": "PO BOX 471", "city": "CARSON CITY", "state": "NV", "zip_code": "89702", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KATE DUVALL", "address": "PO BOX 471, CARSON CITY, NV, 89702, USA", "last_updated": "11/02/2015", "status": "Active", "address_components": {"street": "PO BOX 471", "city": "CARSON CITY", "state": "NV", "zip_code": "89702", "country": "USA"}}, {"title": "Manager", "name": "DOUG DUVALL", "address": "PO BOX 471, CARSON CITY, NV, 89702, USA", "last_updated": "11/02/2015", "status": "Active", "address_components": {"street": "PO BOX 471", "city": "CARSON CITY", "state": "NV", "zip_code": "89702", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2165 W. 6TH, LLC", "entity_number": "E0651512011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/06/2011", "nv_business_id": "NV20111748928", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": "", "agent_name": "MY NEVADA LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111748928", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1309 ENTERPRIZE WY, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1309 ENTERPRIZE WY", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/02/2015", "effective_date": "11/02/2015", "filing_number": "20150481876-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7468717,this);"}, {"file_date": "10/23/2014", "effective_date": "10/23/2014", "filing_number": "20140728304-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7468189,this);"}, {"file_date": "10/21/2013", "effective_date": "10/21/2013", "filing_number": "20130686245-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7467787,this);"}, {"file_date": "12/29/2012", "effective_date": "12/29/2012", "filing_number": "20120877323-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7467824,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "2166 DEA, INC.", "business_id": "1170973", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/09/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131212418", "entity_number": "E0174182013-8", "mark_number": "", "manage_nv_business_id": "NV20131212418", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2166 DEA, INC.", "entity_number": "E0174182013-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "04/09/2013", "nv_business_id": "NV20131212418", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131212418", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2166 DEA, INC.", "Entity Number": "E0174182013-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "04/09/2013", "NV Business ID": "NV20131212418", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PAUL FISHBEIN", "address": "8200 SHORE FRONT SUITE 4D, ROCKAWAY, NY, 11693, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "8200 SHORE FRONT SUITE 4D", "city": "ROCKAWAY", "state": "NY", "zip_code": "11693", "country": "USA"}}, {"title": "Secretary", "name": "PAUL FISHBEIN", "address": "8200 SHORE FRONT SUITE 4D, ROCKAWAY, NY, 11693, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "8200 SHORE FRONT SUITE 4D", "city": "ROCKAWAY", "state": "NY", "zip_code": "11693", "country": "USA"}}, {"title": "Treasurer", "name": "PAUL FISHBEIN", "address": "8200 SHORE FRONT SUITE 4D, ROCKAWAY, NY, 11693, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "8200 SHORE FRONT SUITE 4D", "city": "ROCKAWAY", "state": "NY", "zip_code": "11693", "country": "USA"}}, {"title": "Director", "name": "PAUL FISHBEIN", "address": "8200 SHORE FRONT SUITE 4D, ROCKAWAY, NY, 11693, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "8200 SHORE FRONT SUITE 4D", "city": "ROCKAWAY", "state": "NY", "zip_code": "11693", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "PAUL FISHBEIN", "address": "8200 SHORE FRONT SUITE 4D, ROCKAWAY, NY, 11693, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "8200 SHORE FRONT SUITE 4D", "city": "ROCKAWAY", "state": "NY", "zip_code": "11693", "country": "USA"}}, {"title": "Secretary", "name": "PAUL FISHBEIN", "address": "8200 SHORE FRONT SUITE 4D, ROCKAWAY, NY, 11693, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "8200 SHORE FRONT SUITE 4D", "city": "ROCKAWAY", "state": "NY", "zip_code": "11693", "country": "USA"}}, {"title": "Treasurer", "name": "PAUL FISHBEIN", "address": "8200 SHORE FRONT SUITE 4D, ROCKAWAY, NY, 11693, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "8200 SHORE FRONT SUITE 4D", "city": "ROCKAWAY", "state": "NY", "zip_code": "11693", "country": "USA"}}, {"title": "Director", "name": "PAUL FISHBEIN", "address": "8200 SHORE FRONT SUITE 4D, ROCKAWAY, NY, 11693, USA", "last_updated": "08/23/2017", "status": "Active", "address_components": {"street": "8200 SHORE FRONT SUITE 4D", "city": "ROCKAWAY", "state": "NY", "zip_code": "11693", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2166 DEA, INC.", "entity_number": "E0174182013-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "04/09/2013", "nv_business_id": "NV20131212418", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131212418", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/02/2023", "effective_date": "04/02/2023", "filing_number": "20233076468", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13279889,this);"}, {"file_date": "03/01/2022", "effective_date": "03/01/2022", "filing_number": "20222140110", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12421408,this);"}, {"file_date": "04/29/2021", "effective_date": "04/29/2021", "filing_number": "20211419823", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11770422,this);"}, {"file_date": "03/31/2020", "effective_date": "03/31/2020", "filing_number": "20200579417", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10970631,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "2166 DEA, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2023"}, "name_changes": {"date": "04/09/2013", "name": "2166 DEA, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "08/23/2017", "title": "President", "name": "PAUL FISHBEIN", "attention": "", "address1_address2_city_state_zip_country": "8200 SHORE FRONT SUITE 4D, ROCKAWAY, NY, 11693, USA"}, {"date": "08/23/2017", "title": "Secretary", "name": "PAUL FISHBEIN", "attention": "", "address1_address2_city_state_zip_country": "8200 SHORE FRONT SUITE 4D, ROCKAWAY, NY, 11693, USA"}, {"date": "08/23/2017", "title": "Treasurer", "name": "PAUL FISHBEIN", "attention": "", "address1_address2_city_state_zip_country": "8200 SHORE FRONT SUITE 4D, ROCKAWAY, NY, 11693, USA"}, {"date": "08/23/2017", "title": "Director", "name": "PAUL FISHBEIN", "attention": "", "address1_address2_city_state_zip_country": "8200 SHORE FRONT SUITE 4D, ROCKAWAY, NY, 11693, USA"}]}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "2166 GAZALA LANE LLC", "business_id": "2067350", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/28/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222409712", "entity_number": "E22053002022-7", "mark_number": "", "manage_nv_business_id": "NV20222409712", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2166 GAZALA LANE LLC", "entity_number": "E22053002022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/28/2022", "nv_business_id": "NV20222409712", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "AGUIRRE RILEY, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222409712", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "427 W PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2166 GAZALA LANE LLC", "Entity Number": "E22053002022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/28/2022", "NV Business ID": "NV20222409712", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "AGUIRRE RILEY, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Soraya T. Aguirre", "address": "427 W. Plumb Lane, Reno, NV, 89509, USA", "last_updated": "03/29/2024", "status": "Active", "address_components": {"street": "427 W. Plumb Lane", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Soraya T. Aguirre", "address": "427 W. Plumb Lane, Reno, NV, 89509, USA", "last_updated": "03/29/2024", "status": "Active", "address_components": {"street": "427 W. Plumb Lane", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2166 GAZALA LANE LLC", "entity_number": "E22053002022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/28/2022", "nv_business_id": "NV20222409712", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "AGUIRRE RILEY, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222409712", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "427 W PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2026", "effective_date": "03/30/2026", "filing_number": "20265632691", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16937586,this);"}, {"file_date": "03/25/2025", "effective_date": "03/25/2025", "filing_number": "20254764538", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14819020,this);"}, {"file_date": "03/29/2024", "effective_date": "03/29/2024", "filing_number": "20243951752", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14058032,this);"}, {"file_date": "03/24/2023", "effective_date": "03/24/2023", "filing_number": "20233048816", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13254234,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2166 GAZALA LANE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/28/2022", "name": "2166 GAZALA LANE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "AGUIRRE RILEY, P.C.", "attention": "", "address1_address2_city_state_zip_country": "427 W PLUMB LANE, RENO, NV, 89509, USA", "email": "TIM@AGUIRRERILEY.COM"}], "officers": [{"date": "03/29/2024", "title": "Manager", "name": "Soraya T. Aguirre", "attention": "", "address1_address2_city_state_zip_country": "427 W. Plumb Lane, Reno, NV, 89509, USA"}]}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "21682 OCEAN VISTA #C LLC", "business_id": "1052575", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/16/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111330396", "entity_number": "E0280162011-3", "mark_number": "", "manage_nv_business_id": "NV20111330396", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "21682 OCEAN VISTA #C LLC", "entity_number": "E0280162011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2011", "nv_business_id": "NV20111330396", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": ""}, "agent": {"name": "RUSSELL G. NAY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111330396", "office_or_position": "", "jurisdiction": "", "street_address": "1013 MOORPOINT DR, NORTH LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "1013 MOORPOINT DR", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21682 OCEAN VISTA #C LLC", "Entity Number": "E0280162011-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/16/2011", "NV Business ID": "NV20111330396", "Termination Date": "", "Annual Report Due Date": "5/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "RUSSELL G. NAY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1013 MOORPOINT DR, NORTH LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JULIANNE GUITRY HARRIS", "address": "2620 S MARYLAND PKWY STE. 14-856, LAS VEGAS, NV, 89109, USA", "last_updated": "05/31/2018", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY STE. 14-856", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Manager", "name": "TIMOTHY C HARRIS", "address": "2620 S MARYLAND PKWY STE. 14-856, LAS VEGAS, NV, 89109, USA", "last_updated": "05/31/2018", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY STE. 14-856", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JULIANNE GUITRY HARRIS", "address": "2620 S MARYLAND PKWY STE. 14-856, LAS VEGAS, NV, 89109, USA", "last_updated": "05/31/2018", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY STE. 14-856", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Manager", "name": "TIMOTHY C HARRIS", "address": "2620 S MARYLAND PKWY STE. 14-856, LAS VEGAS, NV, 89109, USA", "last_updated": "05/31/2018", "status": "Active", "address_components": {"street": "2620 S MARYLAND PKWY STE. 14-856", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "21682 OCEAN VISTA #C LLC", "entity_number": "E0280162011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2011", "nv_business_id": "NV20111330396", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": "", "agent_name": "RUSSELL G. NAY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111330396", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1013 MOORPOINT DR, NORTH LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1013 MOORPOINT DR", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2018", "effective_date": "05/31/2018", "filing_number": "20180249022-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7284827,this);"}, {"file_date": "06/30/2016", "effective_date": "06/30/2016", "filing_number": "20160296335-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7284748,this);"}, {"file_date": "06/26/2015", "effective_date": "06/26/2015", "filing_number": "20150289507-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7284747,this);"}, {"file_date": "05/30/2014", "effective_date": "05/30/2014", "filing_number": "20140398382-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7285399,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "2169 PRAY MEADOW LLC", "business_id": "2269074", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/01/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243021273", "entity_number": "E37978162024-8", "mark_number": "", "manage_nv_business_id": "NV20243021273", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "2169 PRAY MEADOW LLC", "entity_number": "E37978162024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/01/2024", "nv_business_id": "NV20243021273", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "ALLING & JILLSON, LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243021273", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "mailing_address": "", "street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2169 PRAY MEADOW LLC", "Entity Number": "E37978162024-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/01/2024", "NV Business ID": "NV20243021273", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALLING & JILLSON, LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AJ MANAGEMENT, LLC", "address": "PO BOX 3390, Stateline, NV, 89449, USA", "last_updated": "02/01/2024", "status": "Active", "address_components": {"street": "PO BOX 3390", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "AJ MANAGEMENT, LLC", "address": "PO BOX 3390, Stateline, NV, 89449, USA", "last_updated": "02/01/2024", "status": "Active", "address_components": {"street": "PO BOX 3390", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2169 PRAY MEADOW LLC", "entity_number": "E37978162024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/01/2024", "nv_business_id": "NV20243021273", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "ALLING & JILLSON, LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243021273", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/22/2026", "effective_date": "01/22/2026", "filing_number": "20265462681", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16792633,this);"}, {"file_date": "04/08/2025", "effective_date": "04/08/2025", "filing_number": "20254808073", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14857842,this);"}, {"file_date": "02/01/2024", "effective_date": "02/01/2024", "filing_number": "20243797817", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13921763,this);"}, {"file_date": "02/01/2024", "effective_date": "02/01/2024", "filing_number": "20243797815", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13921762,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2169 PRAY MEADOW LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/01/2024", "name": "2169 PRAY MEADOW LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALLING & JILLSON, LTD", "attention": "", "address1_address2_city_state_zip_country": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "email": "admin@ajattorneys.com"}], "officers": [{"date": "02/01/2024", "title": "Manager", "name": "AJ MANAGEMENT, LLC", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 3390, Stateline, NV, 89449, USA"}]}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "216DE, LLC", "business_id": "1492001", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/14/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181580813", "entity_number": "E0383102018-8", "mark_number": "", "manage_nv_business_id": "NV20181580813", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "216DE, LLC", "entity_number": "E0383102018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/14/2018", "nv_business_id": "NV20181580813", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "MILLARD EARL MORLEY, JR.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181580813", "office_or_position": "", "jurisdiction": "", "street_address": "3750 LAS VEGAS BLVD. S, #3907, LAS VEGAS, NV, 89158, USA", "mailing_address": "", "street_address_components": {"street": "3750 LAS VEGAS BLVD. S", "city": "#3907", "state": "LAS VEGAS", "zip_code": "NV", "country": "89158"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "216DE, LLC", "Entity Number": "E0383102018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/14/2018", "NV Business ID": "NV20181580813", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MILLARD EARL MORLEY, JR.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3750 LAS VEGAS BLVD. S, #3907, LAS VEGAS, NV, 89158, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MILLARD EARL MORLEY Jr.", "address": "11453 SUMMIT CLUB DR, Las Vegas, NV, 89135, USA", "last_updated": "09/01/2021", "status": "Active", "address_components": {"street": "11453 SUMMIT CLUB DR", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MILLARD EARL MORLEY Jr.", "address": "11453 SUMMIT CLUB DR, Las Vegas, NV, 89135, USA", "last_updated": "09/01/2021", "status": "Active", "address_components": {"street": "11453 SUMMIT CLUB DR", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "216DE, LLC", "entity_number": "E0383102018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/14/2018", "nv_business_id": "NV20181580813", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "MILLARD EARL MORLEY, JR.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181580813", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3750 LAS VEGAS BLVD. S, #3907, LAS VEGAS, NV, 89158, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3750 LAS VEGAS BLVD. S", "city": "#3907", "state": "LAS VEGAS", "zip_code": "NV", "country": "89158"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2025", "effective_date": "08/29/2025", "filing_number": "20255142369", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15173070,this);"}, {"file_date": "08/15/2024", "effective_date": "08/15/2024", "filing_number": "20244255900", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14351106,this);"}, {"file_date": "08/30/2023", "effective_date": "08/30/2023", "filing_number": "20233446979", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13591183,this);"}, {"file_date": "08/30/2022", "effective_date": "08/30/2022", "filing_number": "20222579252", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12813651,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "216DE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/14/2018", "name": "216DE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MILLARD EARL MORLEY, JR.", "attention": "", "address1_address2_city_state_zip_country": "3750 LAS VEGAS BLVD. S, #3907, LAS VEGAS, NV, 89158, USA", "email": ""}], "officers": [{"date": "09/01/2021", "title": "Manager", "name": "MILLARD EARL MORLEY Jr.", "attention": "", "address1_address2_city_state_zip_country": "11453 SUMMIT CLUB DR, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 304315, "worker_id": "worker-2", "ts": 1775056471, "record_type": "business_detail", "name": "TITAN MOTORCYCLES OF LAS VEGAS INC.", "business_id": "892368", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/14/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081129622", "entity_number": "E0700412008-8", "mark_number": "", "manage_nv_business_id": "NV20081129622", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "TITAN MOTORCYCLES OF LAS VEGAS INC.", "entity_number": "E0700412008-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/14/2008", "nv_business_id": "NV20081129622", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081129622", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "TITAN MOTORCYCLES OF LAS VEGAS INC.", "Entity Number": "E0700412008-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/14/2008", "NV Business ID": "NV20081129622", "Termination Date": "", "Annual Report Due Date": "11/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RONALD OVENDEN, CEO/CHAIRMAN", "address": "5525 S. DECATUR BOULEVARD, SUITE 105, LAS VEGAS, NV, 89118, USA", "last_updated": "11/18/2010", "status": "Active", "address_components": {"street": "5525 S. DECATUR BOULEVARD", "city": "SUITE 105", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Secretary", "name": "GRAHAM OVENDEN", "address": "5525 S. DECATUR BOULEVARD, SUITE 105, LAS VEGAS, NV, 89118, USA", "last_updated": "11/18/2010", "status": "Active", "address_components": {"street": "5525 S. DECATUR BOULEVARD", "city": "SUITE 105", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Treasurer", "name": "GRAHAM OVENDEN", "address": "5525 S. DECATUR BOULEVARD, SUITE 105, LAS VEGAS, NV, 89118, USA", "last_updated": "11/18/2010", "status": "Active", "address_components": {"street": "5525 S. DECATUR BOULEVARD", "city": "SUITE 105", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Director", "name": "RONALD OVENDEN", "address": "5525 S. DECATUR BOULEVARD, SUITE 105, LAS VEGAS, NV, 89118, USA", "last_updated": "11/18/2010", "status": "Active", "address_components": {"street": "5525 S. DECATUR BOULEVARD", "city": "SUITE 105", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Director", "name": "GRAHAM OVENDEN", "address": "5525 S. DECATUR BOULEVARD, SUITE 105, LAS VEGAS, NV, 89118, USA", "last_updated": "11/18/2010", "status": "Active", "address_components": {"street": "5525 S. DECATUR BOULEVARD", "city": "SUITE 105", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "RONALD OVENDEN, CEO/CHAIRMAN", "address": "5525 S. DECATUR BOULEVARD, SUITE 105, LAS VEGAS, NV, 89118, USA", "last_updated": "11/18/2010", "status": "Active", "address_components": {"street": "5525 S. DECATUR BOULEVARD", "city": "SUITE 105", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Secretary", "name": "GRAHAM OVENDEN", "address": "5525 S. DECATUR BOULEVARD, SUITE 105, LAS VEGAS, NV, 89118, USA", "last_updated": "11/18/2010", "status": "Active", "address_components": {"street": "5525 S. DECATUR BOULEVARD", "city": "SUITE 105", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Treasurer", "name": "GRAHAM OVENDEN", "address": "5525 S. DECATUR BOULEVARD, SUITE 105, LAS VEGAS, NV, 89118, USA", "last_updated": "11/18/2010", "status": "Active", "address_components": {"street": "5525 S. DECATUR BOULEVARD", "city": "SUITE 105", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Director", "name": "RONALD OVENDEN", "address": "5525 S. DECATUR BOULEVARD, SUITE 105, LAS VEGAS, NV, 89118, USA", "last_updated": "11/18/2010", "status": "Active", "address_components": {"street": "5525 S. DECATUR BOULEVARD", "city": "SUITE 105", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Director", "name": "GRAHAM OVENDEN", "address": "5525 S. DECATUR BOULEVARD, SUITE 105, LAS VEGAS, NV, 89118, USA", "last_updated": "11/18/2010", "status": "Active", "address_components": {"street": "5525 S. DECATUR BOULEVARD", "city": "SUITE 105", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "TITAN MOTORCYCLES OF LAS VEGAS INC.", "entity_number": "E0700412008-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/14/2008", "nv_business_id": "NV20081129622", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081129622", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2017", "effective_date": "11/30/2017", "filing_number": "20170508154-83", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(6526412,this);"}, {"file_date": "11/18/2010", "effective_date": "11/18/2010", "filing_number": "20100867329-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6525986,this);"}, {"file_date": "03/26/2010", "effective_date": "03/26/2010", "filing_number": "20100191322-51", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6525842,this);"}, {"file_date": "02/24/2010", "effective_date": "02/24/2010", "filing_number": "20100113969-22", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6525790,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304325, "worker_id": "worker-2", "ts": 1775056472, "record_type": "business_detail", "name": "21 GAMING SUPPLY, LTD", "business_id": "859117", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/30/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081658270", "entity_number": "E0348112008-4", "mark_number": "", "manage_nv_business_id": "NV20081658270", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "21 GAMING SUPPLY, LTD", "entity_number": "E0348112008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/30/2008", "nv_business_id": "NV20081658270", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "NICK RIPANDELLI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081658270", "office_or_position": "", "jurisdiction": "", "street_address": "10142 REFLECTION BROOK AVE, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "10142 REFLECTION BROOK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 GAMING SUPPLY, LTD", "Entity Number": "E0348112008-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/30/2008", "NV Business ID": "NV20081658270", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NICK RIPANDELLI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10142 REFLECTION BROOK AVE, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nicholas Ripandelli", "address": "10142 Reflection Brook Ave, Las Vegas, NV, 89148, USA", "last_updated": "03/17/2022", "status": "Active", "address_components": {"street": "10142 Reflection Brook Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "TINA L RIPANDELLI", "address": "10142 REFLECTION BROOK AVE, LAS VEGAS, NV, 89148, USA", "last_updated": "03/04/2019", "status": "Active", "address_components": {"street": "10142 REFLECTION BROOK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Nicholas Ripandelli", "address": "10142 Reflection Brook Ave, Las Vegas, NV, 89148, USA", "last_updated": "03/17/2022", "status": "Active", "address_components": {"street": "10142 Reflection Brook Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "TINA L RIPANDELLI", "address": "10142 REFLECTION BROOK AVE, LAS VEGAS, NV, 89148, USA", "last_updated": "03/04/2019", "status": "Active", "address_components": {"street": "10142 REFLECTION BROOK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "21 GAMING SUPPLY, LTD", "entity_number": "E0348112008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/30/2008", "nv_business_id": "NV20081658270", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "NICK RIPANDELLI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081658270", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10142 REFLECTION BROOK AVE, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10142 REFLECTION BROOK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2025", "effective_date": "04/29/2025", "filing_number": "20254859458", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14903485,this);"}, {"file_date": "06/04/2024", "effective_date": "06/04/2024", "filing_number": "20244106389", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14209531,this);"}, {"file_date": "04/26/2023", "effective_date": "04/26/2023", "filing_number": "20233152722", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13332246,this);"}, {"file_date": "03/17/2022", "effective_date": "03/17/2022", "filing_number": "20222181852", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12459728,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "21 GAMING SUPPLY, LTD", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/30/2008", "name": "21 GAMING SUPPLY, LTD", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "NICK RIPANDELLI", "attention": "", "address1_address2_city_state_zip_country": "10142 REFLECTION BROOK AVE, LAS VEGAS, NV, 89148, USA", "email": ""}], "officers": [{"date": "03/17/2022", "title": "Manager", "name": "Nicholas Ripandelli", "attention": "", "address1_address2_city_state_zip_country": "10142 Reflection Brook Ave, Las Vegas, NV, 89148, USA"}, {"date": "03/04/2019", "title": "Manager", "name": "TINA L RIPANDELLI", "attention": "", "address1_address2_city_state_zip_country": "10142 REFLECTION BROOK AVE, LAS VEGAS, NV, 89148, USA"}]}}}
{"task_id": 304325, "worker_id": "worker-2", "ts": 1775056472, "record_type": "business_detail", "name": "21 GEE NEES INC.", "business_id": "345005", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/01/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991275184", "entity_number": "C13433-1999", "mark_number": "", "manage_nv_business_id": "NV19991275184", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "21 GEE NEES INC.", "entity_number": "C13433-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/01/1999", "nv_business_id": "NV19991275184", "termination_date": "", "annual_report_due": "7/31/1999", "compliance_hold": ""}, "agent": {"name": "SHAUNA NELSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991275184", "office_or_position": "", "jurisdiction": "", "street_address": "4720 CLAY PEAK, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "4720 CLAY PEAK", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 GEE NEES INC.", "Entity Number": "C13433-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/01/1999", "NV Business ID": "NV19991275184", "Termination Date": "", "Annual Report Due Date": "7/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAUNA NELSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4720 CLAY PEAK, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 GEE NEES INC.", "entity_number": "C13433-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/01/1999", "nv_business_id": "NV19991275184", "termination_date": "", "annual_report_due": "7/31/1999", "compliance_hold": "", "agent_name": "SHAUNA NELSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991275184", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4720 CLAY PEAK, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4720 CLAY PEAK", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/01/1999", "effective_date": "06/01/1999", "filing_number": "C13433-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3278281,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304325, "worker_id": "worker-2", "ts": 1775056472, "record_type": "business_detail", "name": "21 GLOBAL LLC", "business_id": "1083640", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/08/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111704247", "entity_number": "E0611662011-4", "mark_number": "", "manage_nv_business_id": "NV20111704247", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "21 GLOBAL LLC", "entity_number": "E0611662011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/08/2011", "nv_business_id": "NV20111704247", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": ""}, "agent": {"name": "METROLINK, LLC - NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111704247", "office_or_position": "", "jurisdiction": "", "street_address": "1048 N RANCHO DR, LAS VEGAS, NV, 89106, USA", "mailing_address": "", "street_address_components": {"street": "1048 N RANCHO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 GLOBAL LLC", "Entity Number": "E0611662011-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/08/2011", "NV Business ID": "NV20111704247", "Termination Date": "", "Annual Report Due Date": "11/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "METROLINK, LLC - NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1048 N RANCHO DR, LAS VEGAS, NV, 89106, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KEI YOUNG LEE", "address": "2011 8TH AVE, LOS ANGELES, CA, 90018, USA", "last_updated": "12/09/2011", "status": "Active", "address_components": {"street": "2011 8TH AVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90018", "country": "USA"}}, {"title": "Managing Member", "name": "DENNIS MUNTAEK KONG", "address": "883 TERRACE LANE W #7, DIAMOND BAR, CA, 91765, USA", "last_updated": "12/09/2011", "status": "Active", "address_components": {"street": "883 TERRACE LANE W #7", "city": "DIAMOND BAR", "state": "CA", "zip_code": "91765", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KEI YOUNG LEE", "address": "2011 8TH AVE, LOS ANGELES, CA, 90018, USA", "last_updated": "12/09/2011", "status": "Active", "address_components": {"street": "2011 8TH AVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90018", "country": "USA"}}, {"title": "Managing Member", "name": "DENNIS MUNTAEK KONG", "address": "883 TERRACE LANE W #7, DIAMOND BAR, CA, 91765, USA", "last_updated": "12/09/2011", "status": "Active", "address_components": {"street": "883 TERRACE LANE W #7", "city": "DIAMOND BAR", "state": "CA", "zip_code": "91765", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "21 GLOBAL LLC", "entity_number": "E0611662011-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/08/2011", "nv_business_id": "NV20111704247", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": "", "agent_name": "METROLINK, LLC - NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111704247", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1048 N RANCHO DR, LAS VEGAS, NV, 89106, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1048 N RANCHO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/09/2011", "effective_date": "12/09/2011", "filing_number": "20110869277-83", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7431675,this);"}, {"file_date": "11/08/2011", "effective_date": "11/08/2011", "filing_number": "20110800598-24", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7430609,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304325, "worker_id": "worker-2", "ts": 1775056472, "record_type": "business_detail", "name": "21 GREENS INC", "business_id": "1302317", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/13/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151303053", "entity_number": "E0237892015-1", "mark_number": "", "manage_nv_business_id": "NV20151303053", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "21 GREENS INC", "entity_number": "E0237892015-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/13/2015", "nv_business_id": "NV20151303053", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": ""}, "agent": {"name": "CHRIS HAZELTON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151303053", "office_or_position": "", "jurisdiction": "", "street_address": "3644 N RANCHO DR #101, LAS VEGAS, NV, 89130, USA", "mailing_address": "3644 N RANCHO DR #101, LAS VEGAS, NV, 89130", "street_address_components": {"street": "3644 N RANCHO DR #101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "3644 N RANCHO DR #101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": ""}}, "raw_fields": {"Entity Name": "21 GREENS INC", "Entity Number": "E0237892015-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/13/2015", "NV Business ID": "NV20151303053", "Termination Date": "", "Annual Report Due Date": "5/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRIS HAZELTON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3644 N RANCHO DR #101, LAS VEGAS, NV, 89130, USA", "Mailing Address": "3644 N RANCHO DR #101, LAS VEGAS, NV, 89130"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHRIS HAZELTON", "address": "840 S RANCHO DR STE 4-816, LAS VEGAS, NV, 89106, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4-816", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Secretary", "name": "BATLAMYUS SCRUTCHENS", "address": "840 S RANCHO DR STE 4-816, LAS VEGAS, NV, 89106, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4-816", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Treasurer", "name": "REBECCA ARMSTRONG", "address": "840 S RANCHO DR STE 4-816, LAS VEGAS, NV, 89106, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4-816", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Director", "name": "CHRIS HAZELTON", "address": "840 S RANCHO DR STE 4-816, LAS VEGAS, NV, 89106, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4-816", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Director", "name": "HAYDEN BRECEDA", "address": "840 S RANCHO DR STE 4-816, LAS VEGAS, NV, 89106, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4-816", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "CHRIS HAZELTON", "address": "840 S RANCHO DR STE 4-816, LAS VEGAS, NV, 89106, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4-816", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Secretary", "name": "BATLAMYUS SCRUTCHENS", "address": "840 S RANCHO DR STE 4-816, LAS VEGAS, NV, 89106, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4-816", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Treasurer", "name": "REBECCA ARMSTRONG", "address": "840 S RANCHO DR STE 4-816, LAS VEGAS, NV, 89106, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4-816", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Director", "name": "CHRIS HAZELTON", "address": "840 S RANCHO DR STE 4-816, LAS VEGAS, NV, 89106, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4-816", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Director", "name": "HAYDEN BRECEDA", "address": "840 S RANCHO DR STE 4-816, LAS VEGAS, NV, 89106, USA", "last_updated": "05/31/2017", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4-816", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "21 GREENS INC", "entity_number": "E0237892015-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/13/2015", "nv_business_id": "NV20151303053", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": "", "agent_name": "CHRIS HAZELTON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151303053", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3644 N RANCHO DR #101, LAS VEGAS, NV, 89130, USA", "agent_mailing_address": "3644 N RANCHO DR #101, LAS VEGAS, NV, 89130", "agent_street_address_components": {"street": "3644 N RANCHO DR #101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "3644 N RANCHO DR #101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2017", "effective_date": "05/31/2017", "filing_number": "20170237799-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8415156,this);"}, {"file_date": "05/31/2016", "effective_date": "05/31/2016", "filing_number": "20160245293-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8416445,this);"}, {"file_date": "05/13/2015", "effective_date": "05/13/2015", "filing_number": "20150218860-43", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8416853,this);"}, {"file_date": "05/13/2015", "effective_date": "05/13/2015", "filing_number": "20150218859-11", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8417723,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304325, "worker_id": "worker-2", "ts": 1775056472, "record_type": "business_detail", "name": "21 GROVE PARK PLACE, L.L.C.", "business_id": "922804", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/21/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091072805", "entity_number": "E0224992009-0", "mark_number": "", "manage_nv_business_id": "NV20091072805", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "21 GROVE PARK PLACE, L.L.C.", "entity_number": "E0224992009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/21/2009", "nv_business_id": "NV20091072805", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091072805", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 GROVE PARK PLACE, L.L.C.", "Entity Number": "E0224992009-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/21/2009", "NV Business ID": "NV20091072805", "Termination Date": "", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WILLIAM KNIGHT", "address": "2360 CORPORATE CIRCLE STE 400, HENDERSON, NV, 89074, USA", "last_updated": "04/25/2012", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE STE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Managing Member", "name": "BETH ANN KNIGHT", "address": "2360 CORPORATE CIRCLE STE 400, HENDERSON, NV, 89074, USA", "last_updated": "04/25/2012", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE STE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "WILLIAM KNIGHT", "address": "2360 CORPORATE CIRCLE STE 400, HENDERSON, NV, 89074, USA", "last_updated": "04/25/2012", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE STE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Managing Member", "name": "BETH ANN KNIGHT", "address": "2360 CORPORATE CIRCLE STE 400, HENDERSON, NV, 89074, USA", "last_updated": "04/25/2012", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE STE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "21 GROVE PARK PLACE, L.L.C.", "entity_number": "E0224992009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/21/2009", "nv_business_id": "NV20091072805", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091072805", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2014", "effective_date": "06/30/2014", "filing_number": "20140474294-87", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "47", "snapshot_onclick": "GetSnapShot(6639176,this);"}, {"file_date": "09/03/2013", "effective_date": "09/03/2013", "filing_number": "20130584484-99", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6641888,this);"}, {"file_date": "03/18/2013", "effective_date": "03/18/2013", "filing_number": "20130181424-36", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6639362,this);"}, {"file_date": "04/24/2012", "effective_date": "04/24/2012", "filing_number": "20120285736-86", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6639175,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304325, "worker_id": "worker-2", "ts": 1775056472, "record_type": "business_detail", "name": "21G, LLC", "business_id": "983907", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/02/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101296930", "entity_number": "E0188192010-2", "mark_number": "", "manage_nv_business_id": "NV20101296930", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "21G, LLC", "entity_number": "E0188192010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/02/2010", "nv_business_id": "NV20101296930", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101296930", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21G, LLC", "Entity Number": "E0188192010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/02/2010", "NV Business ID": "NV20101296930", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CLAUDIA KAPSACK", "address": "16814 W HAMMOND ST, GOODYEAR, AZ, 85338, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "16814 W HAMMOND ST", "city": "GOODYEAR", "state": "AZ", "zip_code": "85338", "country": "USA"}}, {"title": "Manager", "name": "DAVID KAPSACK", "address": "16814 W HAMMOND ST, GOODYEAR, AZ, 85338, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "16814 W HAMMOND ST", "city": "GOODYEAR", "state": "AZ", "zip_code": "85338", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CLAUDIA KAPSACK", "address": "16814 W HAMMOND ST, GOODYEAR, AZ, 85338, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "16814 W HAMMOND ST", "city": "GOODYEAR", "state": "AZ", "zip_code": "85338", "country": "USA"}}, {"title": "Manager", "name": "DAVID KAPSACK", "address": "16814 W HAMMOND ST, GOODYEAR, AZ, 85338, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "16814 W HAMMOND ST", "city": "GOODYEAR", "state": "AZ", "zip_code": "85338", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "21G, LLC", "entity_number": "E0188192010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/02/2010", "nv_business_id": "NV20101296930", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101296930", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2023", "effective_date": "08/01/2023", "filing_number": "20233684065", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13801280,this);"}, {"file_date": "06/09/2023", "effective_date": "06/09/2023", "filing_number": "20233412050", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13558671,this);"}, {"file_date": "04/28/2022", "effective_date": "04/28/2022", "filing_number": "20222282819", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12557123,this);"}, {"file_date": "04/26/2021", "effective_date": "04/26/2021", "filing_number": "20211410380", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11761745,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335903, "worker_id": "worker-6", "ts": 1775056493, "record_type": "business_detail", "name": "QEM LLC", "business_id": "1792627", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/16/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191570683", "entity_number": "E1589182019-2", "mark_number": "", "manage_nv_business_id": "NV20191570683", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QEM LLC", "entity_number": "E1589182019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/16/2019", "nv_business_id": "NV20191570683", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191570683", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QEM LLC", "Entity Number": "E1589182019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/16/2019", "NV Business ID": "NV20191570683", "Termination Date": "", "Annual Report Due Date": "9/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Tommy Wang", "address": "25 S Cordova St, Alhambra, CA, 91801, USA", "last_updated": "09/16/2019", "status": "Active", "address_components": {"street": "25 S Cordova St", "city": "Alhambra", "state": "CA", "zip_code": "91801", "country": "USA"}}, {"title": "Manager", "name": "Young Kim", "address": "25 S Cordova St, Alhambra, CA, 91801, USA", "last_updated": "09/16/2019", "status": "Active", "address_components": {"street": "25 S Cordova St", "city": "Alhambra", "state": "CA", "zip_code": "91801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Tommy Wang", "address": "25 S Cordova St, Alhambra, CA, 91801, USA", "last_updated": "09/16/2019", "status": "Active", "address_components": {"street": "25 S Cordova St", "city": "Alhambra", "state": "CA", "zip_code": "91801", "country": "USA"}}, {"title": "Manager", "name": "Young Kim", "address": "25 S Cordova St, Alhambra, CA, 91801, USA", "last_updated": "09/16/2019", "status": "Active", "address_components": {"street": "25 S Cordova St", "city": "Alhambra", "state": "CA", "zip_code": "91801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QEM LLC", "entity_number": "E1589182019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/16/2019", "nv_business_id": "NV20191570683", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191570683", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2019", "effective_date": "10/24/2019", "filing_number": "20190329517", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10742298,this);"}, {"file_date": "09/16/2019", "effective_date": "09/16/2019", "filing_number": "20190158919", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10580373,this);"}, {"file_date": "09/16/2019", "effective_date": "09/16/2019", "filing_number": "20190158917", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10580372,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QEM LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2020"}, "name_changes": {"date": "09/16/2019", "name": "QEM LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "09/16/2019", "title": "Manager", "name": "Tommy Wang", "attention": "", "address1_address2_city_state_zip_country": "25 S Cordova St, Alhambra, CA, 91801, USA"}, {"date": "09/16/2019", "title": "Manager", "name": "Young Kim", "attention": "", "address1_address2_city_state_zip_country": "25 S Cordova St, Alhambra, CA, 91801, USA"}]}}}
{"task_id": 335903, "worker_id": "worker-6", "ts": 1775056493, "record_type": "business_detail", "name": "Qememt En Maat", "business_id": "1626805", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "12/28/2017", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20171828534", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20171828534", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Qememt En Maat", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "12/28/2017", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Qememt En Maat", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "12/28/2017", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Qememt En Maat", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "12/28/2017", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2017", "effective_date": "12/28/2017", "filing_number": "P20171228-0032", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9885007,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335903, "worker_id": "worker-6", "ts": 1775056493, "record_type": "business_detail", "name": "QUALITY EMPLOYEE MANAGEMENT INC", "business_id": "676837", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/14/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061649258", "entity_number": "E0290452006-3", "mark_number": "", "manage_nv_business_id": "NV20061649258", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QUALITY EMPLOYEE MANAGEMENT INC", "entity_number": "E0290452006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2006", "nv_business_id": "NV20061649258", "termination_date": "", "annual_report_due": "4/30/2008", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061649258", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QUALITY EMPLOYEE MANAGEMENT INC", "Entity Number": "E0290452006-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/14/2006", "NV Business ID": "NV20061649258", "Termination Date": "", "Annual Report Due Date": "4/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JENNIFER GLOECKNER", "address": "1134 SOUTH HIGH STREET, COLUMBUS, OH, 43206, USA", "last_updated": "06/04/2007", "status": "Active", "address_components": {"street": "1134 SOUTH HIGH STREET", "city": "COLUMBUS", "state": "OH", "zip_code": "43206", "country": "USA"}}, {"title": "Secretary", "name": "JENNIFER GLOECKNER", "address": "1134 SOUTH HIGH STREET, COLUMBUS, OH, 43206, USA", "last_updated": "06/04/2007", "status": "Active", "address_components": {"street": "1134 SOUTH HIGH STREET", "city": "COLUMBUS", "state": "OH", "zip_code": "43206", "country": "USA"}}, {"title": "Treasurer", "name": "JENNIFER GLOECKNER", "address": "1134 SOUTH HIGH STREET, COLUMBUS, OH, 43206, USA", "last_updated": "06/04/2007", "status": "Active", "address_components": {"street": "1134 SOUTH HIGH STREET", "city": "COLUMBUS", "state": "OH", "zip_code": "43206", "country": "USA"}}, {"title": "Director", "name": "JENNIFER GLOECKNER", "address": "1134 SOUTH HIGH STREET, COLUMBUS, OH, 43206, USA", "last_updated": "06/04/2007", "status": "Active", "address_components": {"street": "1134 SOUTH HIGH STREET", "city": "COLUMBUS", "state": "OH", "zip_code": "43206", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JENNIFER GLOECKNER", "address": "1134 SOUTH HIGH STREET, COLUMBUS, OH, 43206, USA", "last_updated": "06/04/2007", "status": "Active", "address_components": {"street": "1134 SOUTH HIGH STREET", "city": "COLUMBUS", "state": "OH", "zip_code": "43206", "country": "USA"}}, {"title": "Secretary", "name": "JENNIFER GLOECKNER", "address": "1134 SOUTH HIGH STREET, COLUMBUS, OH, 43206, USA", "last_updated": "06/04/2007", "status": "Active", "address_components": {"street": "1134 SOUTH HIGH STREET", "city": "COLUMBUS", "state": "OH", "zip_code": "43206", "country": "USA"}}, {"title": "Treasurer", "name": "JENNIFER GLOECKNER", "address": "1134 SOUTH HIGH STREET, COLUMBUS, OH, 43206, USA", "last_updated": "06/04/2007", "status": "Active", "address_components": {"street": "1134 SOUTH HIGH STREET", "city": "COLUMBUS", "state": "OH", "zip_code": "43206", "country": "USA"}}, {"title": "Director", "name": "JENNIFER GLOECKNER", "address": "1134 SOUTH HIGH STREET, COLUMBUS, OH, 43206, USA", "last_updated": "06/04/2007", "status": "Active", "address_components": {"street": "1134 SOUTH HIGH STREET", "city": "COLUMBUS", "state": "OH", "zip_code": "43206", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QUALITY EMPLOYEE MANAGEMENT INC", "entity_number": "E0290452006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/14/2006", "nv_business_id": "NV20061649258", "termination_date": "", "annual_report_due": "4/30/2008", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061649258", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/27/2007", "effective_date": "07/27/2007", "filing_number": "20070517088-58", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5370660,this);"}, {"file_date": "06/20/2007", "effective_date": "06/20/2007", "filing_number": "20070423136-58", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5368709,this);"}, {"file_date": "06/04/2007", "effective_date": "06/04/2007", "filing_number": "20070385592-51", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5367368,this);"}, {"file_date": "09/14/2006", "effective_date": "09/14/2006", "filing_number": "20060590376-68", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5371314,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335903, "worker_id": "worker-6", "ts": 1775056493, "record_type": "business_detail", "name": "THE Q EMPIRE, INC.", "business_id": "513143", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/13/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041442266", "entity_number": "C9708-2004", "mark_number": "", "manage_nv_business_id": "NV20041442266", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "THE Q EMPIRE, INC.", "entity_number": "C9708-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/13/2004", "nv_business_id": "NV20041442266", "termination_date": "", "annual_report_due": "5/31/2004", "compliance_hold": ""}, "agent": {"name": "STEVEN K.K. LUM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041442266", "office_or_position": "", "jurisdiction": "", "street_address": "3960 HOWARD HUGHES PARKWAY SUITE 500, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "3960 HOWARD HUGHES PARKWAY SUITE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE Q EMPIRE, INC.", "Entity Number": "C9708-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/13/2004", "NV Business ID": "NV20041442266", "Termination Date": "", "Annual Report Due Date": "5/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEVEN K.K. LUM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3960 HOWARD HUGHES PARKWAY SUITE 500, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "THE Q EMPIRE, INC.", "entity_number": "C9708-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/13/2004", "nv_business_id": "NV20041442266", "termination_date": "", "annual_report_due": "5/31/2004", "compliance_hold": "", "agent_name": "STEVEN K.K. LUM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041442266", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3960 HOWARD HUGHES PARKWAY SUITE 500, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3960 HOWARD HUGHES PARKWAY SUITE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/13/2004", "effective_date": "04/13/2004", "filing_number": "C9708-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(4442782,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304330, "worker_id": "worker-1", "ts": 1775056494, "record_type": "business_detail", "name": "21 LAKES MEDIA GROUP TRUCK DIVISION, LLC", "business_id": "714867", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/15/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061261621", "entity_number": "E0690212006-9", "mark_number": "", "manage_nv_business_id": "NV20061261621", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "21 LAKES MEDIA GROUP TRUCK DIVISION, LLC", "entity_number": "E0690212006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/15/2006", "nv_business_id": "NV20061261621", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "RICHARD F ST JOHN E.A.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061261621", "office_or_position": "", "jurisdiction": "", "street_address": "5420 W SAHARA AVE STE 102-8, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "5420 W SAHARA AVE STE 102-8", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 LAKES MEDIA GROUP TRUCK DIVISION, LLC", "Entity Number": "E0690212006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/15/2006", "NV Business ID": "NV20061261621", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD F ST JOHN E.A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5420 W SAHARA AVE STE 102-8, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHRISTOPHER GUZZETTA", "address": "1743 SPYGLASS, CORONA, CA, 92883, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "1743 SPYGLASS", "city": "CORONA", "state": "CA", "zip_code": "92883", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHRISTOPHER GUZZETTA", "address": "1743 SPYGLASS, CORONA, CA, 92883, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "1743 SPYGLASS", "city": "CORONA", "state": "CA", "zip_code": "92883", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 LAKES MEDIA GROUP TRUCK DIVISION, LLC", "entity_number": "E0690212006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/15/2006", "nv_business_id": "NV20061261621", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "RICHARD F ST JOHN E.A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061261621", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5420 W SAHARA AVE STE 102-8, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5420 W SAHARA AVE STE 102-8", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2025", "effective_date": "10/03/2025", "filing_number": "20255218455", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15928646,this);"}, {"file_date": "09/19/2024", "effective_date": "09/19/2024", "filing_number": "20244341867", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14427073,this);"}, {"file_date": "09/28/2023", "effective_date": "09/28/2023", "filing_number": "20233516828", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13647026,this);"}, {"file_date": "09/16/2022", "effective_date": "09/16/2022", "filing_number": "20222617989", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12850940,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "21 LAKES MEDIA GROUP TRUCK DIVISION, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/15/2006", "name": "21 LAKES MEDIA GROUP TRUCK DIVISION, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RICHARD F ST JOHN E.A.", "attention": "", "address1_address2_city_state_zip_country": "5420 W SAHARA AVE STE 102-8, LAS VEGAS, NV, 89146, USA", "email": ""}], "officers": [{"date": "09/25/2018", "title": "Manager", "name": "CHRISTOPHER GUZZETTA", "attention": "", "address1_address2_city_state_zip_country": "1743 SPYGLASS, CORONA, CA, 92883, USA"}]}}}
{"task_id": 304330, "worker_id": "worker-1", "ts": 1775056494, "record_type": "business_detail", "name": "21 LEGGZ FOUNDATION", "business_id": "1017411", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/03/2010", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20101809567", "entity_number": "E0545212010-9", "mark_number": "", "manage_nv_business_id": "NV20101809567", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "21 LEGGZ FOUNDATION", "entity_number": "E0545212010-9", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "11/03/2010", "nv_business_id": "NV20101809567", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": ""}, "agent": {"name": "WALKER INCORPORATING, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20101809567", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5860 S PECOS RD STE 300, LAS VEGAS, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "5860 S PECOS RD STE 300", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 LEGGZ FOUNDATION", "Entity Number": "E0545212010-9", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "11/03/2010", "NV Business ID": "NV20101809567", "Termination Date": "", "Annual Report Due Date": "11/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "WALKER INCORPORATING, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5860 S PECOS RD STE 300, LAS VEGAS, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GREG EALY", "address": "805 NIANTIC COURT, SAN DIEGO, CA, 92109, USA", "last_updated": "11/12/2010", "status": "Active", "address_components": {"street": "805 NIANTIC COURT", "city": "SAN DIEGO", "state": "CA", "zip_code": "92109", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL SHEEHAN", "address": "805 NIANTIC COURT, SAN DIEGO, CA, 92109, USA", "last_updated": "11/12/2010", "status": "Active", "address_components": {"street": "805 NIANTIC COURT", "city": "SAN DIEGO", "state": "CA", "zip_code": "92109", "country": "USA"}}, {"title": "Treasurer", "name": "STACEY J LEMKE", "address": "805 NIANTIC COURT, SAN DIEGO, CA, 92109, USA", "last_updated": "11/12/2010", "status": "Active", "address_components": {"street": "805 NIANTIC COURT", "city": "SAN DIEGO", "state": "CA", "zip_code": "92109", "country": "USA"}}, {"title": "Director", "name": "GREG EALY", "address": "805 NIANTIC COURT, SAN DIEGO, CA, 92109, USA", "last_updated": "11/12/2010", "status": "Active", "address_components": {"street": "805 NIANTIC COURT", "city": "SAN DIEGO", "state": "CA", "zip_code": "92109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GREG EALY", "address": "805 NIANTIC COURT, SAN DIEGO, CA, 92109, USA", "last_updated": "11/12/2010", "status": "Active", "address_components": {"street": "805 NIANTIC COURT", "city": "SAN DIEGO", "state": "CA", "zip_code": "92109", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL SHEEHAN", "address": "805 NIANTIC COURT, SAN DIEGO, CA, 92109, USA", "last_updated": "11/12/2010", "status": "Active", "address_components": {"street": "805 NIANTIC COURT", "city": "SAN DIEGO", "state": "CA", "zip_code": "92109", "country": "USA"}}, {"title": "Treasurer", "name": "STACEY J LEMKE", "address": "805 NIANTIC COURT, SAN DIEGO, CA, 92109, USA", "last_updated": "11/12/2010", "status": "Active", "address_components": {"street": "805 NIANTIC COURT", "city": "SAN DIEGO", "state": "CA", "zip_code": "92109", "country": "USA"}}, {"title": "Director", "name": "GREG EALY", "address": "805 NIANTIC COURT, SAN DIEGO, CA, 92109, USA", "last_updated": "11/12/2010", "status": "Active", "address_components": {"street": "805 NIANTIC COURT", "city": "SAN DIEGO", "state": "CA", "zip_code": "92109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "21 LEGGZ FOUNDATION", "entity_number": "E0545212010-9", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "11/03/2010", "nv_business_id": "NV20101809567", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": "", "agent_name": "WALKER INCORPORATING, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101809567", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5860 S PECOS RD STE 300, LAS VEGAS, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5860 S PECOS RD STE 300", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/03/2010", "effective_date": "11/03/2010", "filing_number": "20100840037-65", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7120528,this);"}, {"file_date": "11/03/2010", "effective_date": "11/03/2010", "filing_number": "20100840038-76", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7118091,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304332, "worker_id": "q3131", "ts": 1775056568, "record_type": "business_detail", "name": "21 NIGHTS ENTERTAINMENT LLC", "business_id": "1495593", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/30/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181624906", "entity_number": "E0410692018-1", "mark_number": "", "manage_nv_business_id": "NV20181624906", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "21 NIGHTS ENTERTAINMENT LLC", "entity_number": "E0410692018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/30/2018", "nv_business_id": "NV20181624906", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": ""}, "agent": {"name": "SHAWN TINLING", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181624906", "office_or_position": "", "jurisdiction": "", "street_address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123, USA", "mailing_address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123", "street_address_components": {"street": "9000 S LAS VEGAS BLVD", "city": "#2213", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}, "mailing_address_components": {"street": "9000 S LAS VEGAS BLVD", "city": "#2213", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}, "raw_fields": {"Entity Name": "21 NIGHTS ENTERTAINMENT LLC", "Entity Number": "E0410692018-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/30/2018", "NV Business ID": "NV20181624906", "Termination Date": "", "Annual Report Due Date": "8/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAWN TINLING", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123, USA", "Mailing Address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SHAWN TINLING", "address": "5401 FREEDOM LANE #207, JAMESTOWN, NC, 27282, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "5401 FREEDOM LANE #207", "city": "JAMESTOWN", "state": "NC", "zip_code": "27282", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SHAWN TINLING", "address": "5401 FREEDOM LANE #207, JAMESTOWN, NC, 27282, USA", "last_updated": "08/30/2018", "status": "Active", "address_components": {"street": "5401 FREEDOM LANE #207", "city": "JAMESTOWN", "state": "NC", "zip_code": "27282", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 NIGHTS ENTERTAINMENT LLC", "entity_number": "E0410692018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/30/2018", "nv_business_id": "NV20181624906", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": "", "agent_name": "SHAWN TINLING", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181624906", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123", "agent_street_address_components": {"street": "9000 S LAS VEGAS BLVD", "city": "#2213", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}, "agent_mailing_address_components": {"street": "9000 S LAS VEGAS BLVD", "city": "#2213", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}}, "filing_history": {"rows": [{"file_date": "08/30/2018", "effective_date": "08/30/2018", "filing_number": "20180383745-91", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9042129,this);"}, {"file_date": "08/30/2018", "effective_date": "08/30/2018", "filing_number": "20180383744-80", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9042237,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304332, "worker_id": "q3131", "ts": 1775056568, "record_type": "business_detail", "name": "21 NIGHTS LAS VEGAS LLC", "business_id": "1337465", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/28/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151756580", "entity_number": "E0598552015-7", "mark_number": "", "manage_nv_business_id": "NV20151756580", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "21 NIGHTS LAS VEGAS LLC", "entity_number": "E0598552015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/28/2015", "nv_business_id": "NV20151756580", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": ""}, "agent": {"name": "SHAWN TINLING", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151756580", "office_or_position": "", "jurisdiction": "", "street_address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123, USA", "mailing_address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123", "street_address_components": {"street": "9000 S LAS VEGAS BLVD", "city": "#2213", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}, "mailing_address_components": {"street": "9000 S LAS VEGAS BLVD", "city": "#2213", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}, "raw_fields": {"Entity Name": "21 NIGHTS LAS VEGAS LLC", "Entity Number": "E0598552015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/28/2015", "NV Business ID": "NV20151756580", "Termination Date": "", "Annual Report Due Date": "12/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAWN TINLING", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123, USA", "Mailing Address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SHAWN TINLING", "address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123, USA", "last_updated": "12/31/2016", "status": "Active", "address_components": {"street": "9000 S LAS VEGAS BLVD", "city": "#2213", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SHAWN TINLING", "address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123, USA", "last_updated": "12/31/2016", "status": "Active", "address_components": {"street": "9000 S LAS VEGAS BLVD", "city": "#2213", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 NIGHTS LAS VEGAS LLC", "entity_number": "E0598552015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/28/2015", "nv_business_id": "NV20151756580", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": "", "agent_name": "SHAWN TINLING", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151756580", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "9000 S LAS VEGAS BLVD, #2213, LAS VEGAS, NV, 89123", "agent_street_address_components": {"street": "9000 S LAS VEGAS BLVD", "city": "#2213", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}, "agent_mailing_address_components": {"street": "9000 S LAS VEGAS BLVD", "city": "#2213", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}}, "filing_history": {"rows": [{"file_date": "12/31/2016", "effective_date": "12/31/2016", "filing_number": "20160572754-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8563630,this);"}, {"file_date": "12/28/2015", "effective_date": "12/28/2015", "filing_number": "20150564313-50", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8564836,this);"}, {"file_date": "12/28/2015", "effective_date": "12/28/2015", "filing_number": "20150564312-49", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8563629,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304332, "worker_id": "q3131", "ts": 1775056568, "record_type": "business_detail", "name": "21 NIGHTS VEGAS ENTERTAINMENT, INC.", "business_id": "1115982", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/08/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121296496", "entity_number": "E0258162012-6", "mark_number": "", "manage_nv_business_id": "NV20121296496", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "21 NIGHTS VEGAS ENTERTAINMENT, INC.", "entity_number": "E0258162012-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/08/2012", "nv_business_id": "NV20121296496", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "SHAWN TINLING", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121296496", "office_or_position": "", "jurisdiction": "", "street_address": "9000 LAS VEGAS BLVD SO. #2191, LAS VEGAS, NV, 89123, USA", "mailing_address": "1516 E TROPICANA AVENUE #205, LAS VEGAS, NV, 89119, USA", "street_address_components": {"street": "9000 LAS VEGAS BLVD SO. #2191", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "1516 E TROPICANA AVENUE #205", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, "raw_fields": {"Entity Name": "21 NIGHTS VEGAS ENTERTAINMENT, INC.", "Entity Number": "E0258162012-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/08/2012", "NV Business ID": "NV20121296496", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAWN TINLING", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9000 LAS VEGAS BLVD SO. #2191, LAS VEGAS, NV, 89123, USA", "Mailing Address": "1516 E TROPICANA AVENUE #205, LAS VEGAS, NV, 89119, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SHAWN TINLING", "address": "9000 S. LAS VEGAS BLVD, #2191, LAS VEGAS, NV, 89125, USA", "last_updated": "05/09/2012", "status": "Active", "address_components": {"street": "9000 S. LAS VEGAS BLVD", "city": "#2191", "state": "LAS VEGAS", "zip_code": "NV", "country": "89125"}}, {"title": "Secretary", "name": "SHAWN TINLING", "address": "9000 S. LAS VEGAS BLVD, #2191, LAS VEGAS, NV, 89125, USA", "last_updated": "05/09/2012", "status": "Active", "address_components": {"street": "9000 S. LAS VEGAS BLVD", "city": "#2191", "state": "LAS VEGAS", "zip_code": "NV", "country": "89125"}}, {"title": "Treasurer", "name": "SHAWN TINLING", "address": "9000 S. LAS VEGAS BLVD, #2191, LAS VEGAS, NV, 89125, USA", "last_updated": "05/09/2012", "status": "Active", "address_components": {"street": "9000 S. LAS VEGAS BLVD", "city": "#2191", "state": "LAS VEGAS", "zip_code": "NV", "country": "89125"}}, {"title": "Director", "name": "SHAWN TINLING", "address": "9000 S. LAS VEGAS BLVD, #2191, LAS VEGAS, NV, 89125, USA", "last_updated": "05/09/2012", "status": "Active", "address_components": {"street": "9000 S. LAS VEGAS BLVD", "city": "#2191", "state": "LAS VEGAS", "zip_code": "NV", "country": "89125"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SHAWN TINLING", "address": "9000 S. LAS VEGAS BLVD, #2191, LAS VEGAS, NV, 89125, USA", "last_updated": "05/09/2012", "status": "Active", "address_components": {"street": "9000 S. LAS VEGAS BLVD", "city": "#2191", "state": "LAS VEGAS", "zip_code": "NV", "country": "89125"}}, {"title": "Secretary", "name": "SHAWN TINLING", "address": "9000 S. LAS VEGAS BLVD, #2191, LAS VEGAS, NV, 89125, USA", "last_updated": "05/09/2012", "status": "Active", "address_components": {"street": "9000 S. LAS VEGAS BLVD", "city": "#2191", "state": "LAS VEGAS", "zip_code": "NV", "country": "89125"}}, {"title": "Treasurer", "name": "SHAWN TINLING", "address": "9000 S. LAS VEGAS BLVD, #2191, LAS VEGAS, NV, 89125, USA", "last_updated": "05/09/2012", "status": "Active", "address_components": {"street": "9000 S. LAS VEGAS BLVD", "city": "#2191", "state": "LAS VEGAS", "zip_code": "NV", "country": "89125"}}, {"title": "Director", "name": "SHAWN TINLING", "address": "9000 S. LAS VEGAS BLVD, #2191, LAS VEGAS, NV, 89125, USA", "last_updated": "05/09/2012", "status": "Active", "address_components": {"street": "9000 S. LAS VEGAS BLVD", "city": "#2191", "state": "LAS VEGAS", "zip_code": "NV", "country": "89125"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "21 NIGHTS VEGAS ENTERTAINMENT, INC.", "entity_number": "E0258162012-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/08/2012", "nv_business_id": "NV20121296496", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "SHAWN TINLING", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121296496", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9000 LAS VEGAS BLVD SO. #2191, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "1516 E TROPICANA AVENUE #205, LAS VEGAS, NV, 89119, USA", "agent_street_address_components": {"street": "9000 LAS VEGAS BLVD SO. #2191", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "1516 E TROPICANA AVENUE #205", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "05/08/2012", "effective_date": "05/08/2012", "filing_number": "20120327382-00", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7594942,this);"}, {"file_date": "05/08/2012", "effective_date": "05/08/2012", "filing_number": "20120327384-22", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7592992,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304332, "worker_id": "q3131", "ts": 1775056568, "record_type": "business_detail", "name": "21NINETY LLC", "business_id": "1533878", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/02/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191333433", "entity_number": "E0203642019-6", "mark_number": "", "manage_nv_business_id": "NV20191333433", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "21NINETY LLC", "entity_number": "E0203642019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/02/2019", "nv_business_id": "NV20191333433", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191333433", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21NINETY LLC", "Entity Number": "E0203642019-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/02/2019", "NV Business ID": "NV20191333433", "Termination Date": "", "Annual Report Due Date": "5/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TRAMAINE HAKEEM RAMSEY WALLACE", "address": "9620 LAS VEGAS BLVD S, STE E4 # 538, Las Vegas, NV, 89123, USA", "last_updated": "05/13/2022", "status": "Active", "address_components": {"street": "9620 LAS VEGAS BLVD S", "city": "STE E4 # 538", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "TRAMAINE HAKEEM RAMSEY WALLACE", "address": "9620 LAS VEGAS BLVD S, STE E4 # 538, Las Vegas, NV, 89123, USA", "last_updated": "05/13/2022", "status": "Active", "address_components": {"street": "9620 LAS VEGAS BLVD S", "city": "STE E4 # 538", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21NINETY LLC", "entity_number": "E0203642019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/02/2019", "nv_business_id": "NV20191333433", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191333433", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/06/2023", "effective_date": "10/06/2023", "filing_number": "20233542853", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13672076,this);"}, {"file_date": "05/13/2022", "effective_date": "05/13/2022", "filing_number": "20222320511", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12593125,this);"}, {"file_date": "07/10/2020", "effective_date": "07/10/2020", "filing_number": "20200775277", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11156125,this);"}, {"file_date": "05/02/2019", "effective_date": "05/02/2019", "filing_number": "20190193083-76", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9122876,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "21NINETY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2022"}, "name_changes": {"date": "05/02/2019", "name": "21NINETY LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "05/13/2022", "title": "Managing Member", "name": "TRAMAINE HAKEEM RAMSEY WALLACE", "attention": "", "address1_address2_city_state_zip_country": "9620 LAS VEGAS BLVD S, STE E4 # 538, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 304336, "worker_id": "q3131", "ts": 1775056642, "record_type": "business_detail", "name": "21 Redbird, LLC", "business_id": "2004013", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/09/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212225148", "entity_number": "E17428612021-8", "mark_number": "", "manage_nv_business_id": "NV20212225148", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "21 REDBIRD, LLC", "entity_number": "E17428612021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/09/2021", "nv_business_id": "NV20212225148", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212225148", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 REDBIRD, LLC", "Entity Number": "E17428612021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/09/2021", "NV Business ID": "NV20212225148", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nima Momayez", "address": "187 E. Warm Springs Rd., #B206, Las Vegas, NV, 89103, USA", "last_updated": "09/10/2021", "status": "Active", "address_components": {"street": "187 E. Warm Springs Rd.", "city": "#B206", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Nima Momayez", "address": "187 E. Warm Springs Rd., #B206, Las Vegas, NV, 89103, USA", "last_updated": "09/10/2021", "status": "Active", "address_components": {"street": "187 E. Warm Springs Rd.", "city": "#B206", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 REDBIRD, LLC", "entity_number": "E17428612021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/09/2021", "nv_business_id": "NV20212225148", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212225148", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2025", "effective_date": "07/28/2025", "filing_number": "20255066448", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15100619,this);"}, {"file_date": "08/01/2024", "effective_date": "08/01/2024", "filing_number": "20244226292", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14324843,this);"}, {"file_date": "10/05/2023", "effective_date": "10/05/2023", "filing_number": "20233541395", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13670592,this);"}, {"file_date": "08/08/2022", "effective_date": "08/08/2022", "filing_number": "20222535307", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12771704,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "21 REDBIRD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/09/2021", "name": "21 REDBIRD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "09/10/2021", "title": "Manager", "name": "Nima Momayez", "attention": "", "address1_address2_city_state_zip_country": "187 E. Warm Springs Rd., #B206, Las Vegas, NV, 89103, USA"}]}}}
{"task_id": 304336, "worker_id": "q3131", "ts": 1775056642, "record_type": "business_detail", "name": "21 ROYAL, INC.", "business_id": "439886", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/04/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021220791", "entity_number": "C2740-2002", "mark_number": "", "manage_nv_business_id": "NV20021220791", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "21 ROYAL, INC.", "entity_number": "C2740-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/04/2002", "nv_business_id": "NV20021220791", "termination_date": "", "annual_report_due": "2/28/2003", "compliance_hold": ""}, "agent": {"name": "THE UPS STORE 135", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021220791", "office_or_position": "", "jurisdiction": "CLARK COUNTY, NV", "street_address": "3540 W SAHARA AVE #E-6, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3540 W SAHARA AVE #E-6", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 ROYAL, INC.", "Entity Number": "C2740-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/04/2002", "NV Business ID": "NV20021220791", "Termination Date": "", "Annual Report Due Date": "2/28/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE UPS STORE 135", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY, NV", "Street Address": "3540 W SAHARA AVE #E-6, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GREGORY S NUTT", "address": "3540 W SAHARA AVE, #080, LAS VEGAS, NV, 891025816", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3540 W SAHARA AVE", "city": "#080", "state": "LAS VEGAS", "zip_code": "NV", "country": "891025816"}}, {"title": "Secretary", "name": "MICHAEL E FENYES", "address": "3540 W SAHARA AVE, #080, LAS VEGAS, NV, 891025816", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3540 W SAHARA AVE", "city": "#080", "state": "LAS VEGAS", "zip_code": "NV", "country": "891025816"}}, {"title": "Treasurer", "name": "MICHAEL E FENYES", "address": "3540 W SAHARA AVE, #080, LAS VEGAS, NV, 891025816", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3540 W SAHARA AVE", "city": "#080", "state": "LAS VEGAS", "zip_code": "NV", "country": "891025816"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "GREGORY S NUTT", "address": "3540 W SAHARA AVE, #080, LAS VEGAS, NV, 891025816", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3540 W SAHARA AVE", "city": "#080", "state": "LAS VEGAS", "zip_code": "NV", "country": "891025816"}}, {"title": "Secretary", "name": "MICHAEL E FENYES", "address": "3540 W SAHARA AVE, #080, LAS VEGAS, NV, 891025816", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3540 W SAHARA AVE", "city": "#080", "state": "LAS VEGAS", "zip_code": "NV", "country": "891025816"}}, {"title": "Treasurer", "name": "MICHAEL E FENYES", "address": "3540 W SAHARA AVE, #080, LAS VEGAS, NV, 891025816", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3540 W SAHARA AVE", "city": "#080", "state": "LAS VEGAS", "zip_code": "NV", "country": "891025816"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "21 ROYAL, INC.", "entity_number": "C2740-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/04/2002", "nv_business_id": "NV20021220791", "termination_date": "", "annual_report_due": "2/28/2003", "compliance_hold": "", "agent_name": "THE UPS STORE 135", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021220791", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY, NV", "agent_street_address": "3540 W SAHARA AVE #E-6, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3540 W SAHARA AVE #E-6", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2002", "effective_date": "02/04/2002", "filing_number": "C2740-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3935800,this);"}, {"file_date": "02/04/2002", "effective_date": "02/04/2002", "filing_number": "C2740-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3935024,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304336, "worker_id": "q3131", "ts": 1775056642, "record_type": "business_detail", "name": "21Road LV TRUCKING LLC", "business_id": "1938904", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/15/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212042240", "entity_number": "E13081732021-3", "mark_number": "", "manage_nv_business_id": "NV20212042240", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "21ROAD LV TRUCKING LLC", "entity_number": "E13081732021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/15/2021", "nv_business_id": "NV20212042240", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "LEIDY HERNANDEZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212042240", "office_or_position": "", "jurisdiction": "", "street_address": "5932 pacific shores dr, las vegas, NV, 89142, USA", "mailing_address": "", "street_address_components": {"street": "5932 pacific shores dr", "city": "las vegas", "state": "NV", "zip_code": "89142", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21ROAD LV TRUCKING LLC", "Entity Number": "E13081732021-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/15/2021", "NV Business ID": "NV20212042240", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEIDY HERNANDEZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5932 pacific shores dr, las vegas, NV, 89142, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "YAUMEL MUINO", "address": "2997 DUXBURY DR UNIT A, Henderson, NV, 89052, USA", "last_updated": "03/22/2022", "status": "Active", "address_components": {"street": "2997 DUXBURY DR UNIT A", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "YAUMEL MUINO", "address": "2997 DUXBURY DR UNIT A, Henderson, NV, 89052, USA", "last_updated": "03/22/2022", "status": "Active", "address_components": {"street": "2997 DUXBURY DR UNIT A", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21ROAD LV TRUCKING LLC", "entity_number": "E13081732021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/15/2021", "nv_business_id": "NV20212042240", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "LEIDY HERNANDEZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212042240", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5932 pacific shores dr, las vegas, NV, 89142, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5932 pacific shores dr", "city": "las vegas", "state": "NV", "zip_code": "89142", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/22/2022", "effective_date": "03/22/2022", "filing_number": "20222191048", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12468055,this);"}, {"file_date": "03/15/2021", "effective_date": "03/15/2021", "filing_number": "20211308174", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11668878,this);"}, {"file_date": "03/15/2021", "effective_date": "03/15/2021", "filing_number": "20211308172", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11668877,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "21ROAD LV TRUCKING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2022"}, "name_changes": {"date": "03/15/2021", "name": "21ROAD LV TRUCKING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LEIDY HERNANDEZ", "attention": "", "address1_address2_city_state_zip_country": "5932 pacific shores dr, las vegas, NV, 89142, USA", "email": ""}], "officers": [{"date": "03/15/2021", "title": "Manager", "name": "YAUMEL MUINO", "attention": "", "address1_address2_city_state_zip_country": "2120 BLUE ZENITH CIR, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 304336, "worker_id": "q3131", "ts": 1775056642, "record_type": "business_detail", "name": "LC 21 REAL ESTATE INVESTMENTS, LLC", "business_id": "816224", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/08/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071519101", "entity_number": "E0793362007-1", "mark_number": "", "manage_nv_business_id": "NV20071519101", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "LC 21 REAL ESTATE INVESTMENTS, LLC", "entity_number": "E0793362007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/08/2007", "nv_business_id": "NV20071519101", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071519101", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "LC 21 REAL ESTATE INVESTMENTS, LLC", "Entity Number": "E0793362007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/08/2007", "NV Business ID": "NV20071519101", "Termination Date": "", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "LC 21 REAL ESTATE INVESTMENTS, LLC", "entity_number": "E0793362007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/08/2007", "nv_business_id": "NV20071519101", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071519101", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2010", "effective_date": "03/25/2010", "filing_number": "00002701251-18", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6101107,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(6102028,this);"}, {"file_date": "11/08/2007", "effective_date": "11/08/2007", "filing_number": "20070777413-08", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6100016,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304340, "worker_id": "worker-1", "ts": 1775056686, "record_type": "business_detail", "name": "21 Vault LLC", "business_id": "2425225", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/01/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253448574", "entity_number": "E52133182025-2", "mark_number": "", "manage_nv_business_id": "NV20253448574", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "21 VAULT LLC", "entity_number": "E52133182025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/01/2025", "nv_business_id": "NV20253448574", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253448574", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 VAULT LLC", "Entity Number": "E52133182025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/01/2025", "NV Business ID": "NV20253448574", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Michael Maloney", "address": "5725 S Valley View Blvd Ste 5 #607671, Las Vegas, NV, 89118, USA", "last_updated": "10/01/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #607671", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "Dylan McCracken", "address": "5725 S Valley View Blvd Ste 5 #607671, Las Vegas, NV, 89118, USA", "last_updated": "10/01/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #607671", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Michael Maloney", "address": "5725 S Valley View Blvd Ste 5 #607671, Las Vegas, NV, 89118, USA", "last_updated": "10/01/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #607671", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "Dylan McCracken", "address": "5725 S Valley View Blvd Ste 5 #607671, Las Vegas, NV, 89118, USA", "last_updated": "10/01/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #607671", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "21 VAULT LLC", "entity_number": "E52133182025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/01/2025", "nv_business_id": "NV20253448574", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253448574", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2025", "effective_date": "10/01/2025", "filing_number": "20255213319", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15923494,this);"}, {"file_date": "10/01/2025", "effective_date": "10/01/2025", "filing_number": "20255213317", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15923493,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304340, "worker_id": "worker-1", "ts": 1775056686, "record_type": "business_detail", "name": "21 VENTURE LLC", "business_id": "1010017", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/27/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101714899", "entity_number": "E0467202010-3", "mark_number": "", "manage_nv_business_id": "NV20101714899", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "21 VENTURE LLC", "entity_number": "E0467202010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/27/2010", "nv_business_id": "NV20101714899", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": "YI JU WANG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101714899", "office_or_position": "", "jurisdiction": "", "street_address": "7616 CASCADE OAK AVE, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "7616 CASCADE OAK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 VENTURE LLC", "Entity Number": "E0467202010-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/27/2010", "NV Business ID": "NV20101714899", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "YI JU WANG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7616 CASCADE OAK AVE, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NANCY LING", "address": "68-11 INGRAM STREET, FOREST HILLS, NY, 11375, USA", "last_updated": "09/09/2018", "status": "Active", "address_components": {"street": "68-11 INGRAM STREET", "city": "FOREST HILLS", "state": "NY", "zip_code": "11375", "country": "USA"}}, {"title": "Managing Member", "name": "YI JU WANG", "address": "ONE UNION SQ SOUTH #12C, NEW YORK, NY, 10003, USA", "last_updated": "09/09/2018", "status": "Active", "address_components": {"street": "ONE UNION SQ SOUTH #12C", "city": "NEW YORK", "state": "NY", "zip_code": "10003", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "NANCY LING", "address": "68-11 INGRAM STREET, FOREST HILLS, NY, 11375, USA", "last_updated": "09/09/2018", "status": "Active", "address_components": {"street": "68-11 INGRAM STREET", "city": "FOREST HILLS", "state": "NY", "zip_code": "11375", "country": "USA"}}, {"title": "Managing Member", "name": "YI JU WANG", "address": "ONE UNION SQ SOUTH #12C, NEW YORK, NY, 10003, USA", "last_updated": "09/09/2018", "status": "Active", "address_components": {"street": "ONE UNION SQ SOUTH #12C", "city": "NEW YORK", "state": "NY", "zip_code": "10003", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "21 VENTURE LLC", "entity_number": "E0467202010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/27/2010", "nv_business_id": "NV20101714899", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": "YI JU WANG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101714899", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7616 CASCADE OAK AVE, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7616 CASCADE OAK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2019", "effective_date": "04/25/2019", "filing_number": "20190182465-68", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7078774,this);"}, {"file_date": "09/09/2018", "effective_date": "09/09/2018", "filing_number": "20180397130-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7077083,this);"}, {"file_date": "09/07/2017", "effective_date": "09/07/2017", "filing_number": "20170383673-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7077264,this);"}, {"file_date": "09/09/2016", "effective_date": "09/09/2016", "filing_number": "20160400835-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7077820,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304340, "worker_id": "worker-1", "ts": 1775056686, "record_type": "business_detail", "name": "21VIANET GLOBAL LLC", "business_id": "1191718", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/07/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131472256", "entity_number": "E0385692013-4", "mark_number": "", "manage_nv_business_id": "NV20131472256", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "21VIANET GLOBAL LLC", "entity_number": "E0385692013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/07/2013", "nv_business_id": "NV20131472256", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": ""}, "agent": {"name": "P LIN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131472256", "office_or_position": "", "jurisdiction": "", "street_address": "356 GALAXY LANE D, STATELINE, NV, 89449, USA", "mailing_address": "POB 777332, HENDERSON, NV, 89077 - 7332", "street_address_components": {"street": "356 GALAXY LANE D", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "POB 777332", "city": "HENDERSON", "state": "NV", "zip_code": "89077 - 7332", "country": ""}}, "raw_fields": {"Entity Name": "21VIANET GLOBAL LLC", "Entity Number": "E0385692013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/07/2013", "NV Business ID": "NV20131472256", "Termination Date": "", "Annual Report Due Date": "8/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "P LIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "356 GALAXY LANE D, STATELINE, NV, 89449, USA", "Mailing Address": "POB 777332, HENDERSON, NV, 89077 - 7332"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "P LIN", "address": "POB 777332, HENDERSON, NV, 89077, USA", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "POB 777332", "city": "HENDERSON", "state": "NV", "zip_code": "89077", "country": "USA"}}, {"title": "Managing Member", "name": "J SHEN", "address": "POB 777332, HENDERSON, NV, 89077, USA", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "POB 777332", "city": "HENDERSON", "state": "NV", "zip_code": "89077", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "P LIN", "address": "POB 777332, HENDERSON, NV, 89077, USA", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "POB 777332", "city": "HENDERSON", "state": "NV", "zip_code": "89077", "country": "USA"}}, {"title": "Managing Member", "name": "J SHEN", "address": "POB 777332, HENDERSON, NV, 89077, USA", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "POB 777332", "city": "HENDERSON", "state": "NV", "zip_code": "89077", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "21VIANET GLOBAL LLC", "entity_number": "E0385692013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/07/2013", "nv_business_id": "NV20131472256", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": "", "agent_name": "P LIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131472256", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "356 GALAXY LANE D, STATELINE, NV, 89449, USA", "agent_mailing_address": "POB 777332, HENDERSON, NV, 89077 - 7332", "agent_street_address_components": {"street": "356 GALAXY LANE D", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "POB 777332", "city": "HENDERSON", "state": "NV", "zip_code": "89077 - 7332", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/07/2013", "effective_date": "08/07/2013", "filing_number": "20130522209-66", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7951752,this);"}, {"file_date": "08/07/2013", "effective_date": "08/07/2013", "filing_number": "20130522206-33", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7951634,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335904, "worker_id": "worker-6", "ts": 1775056762, "record_type": "business_detail", "name": "Q ENTERPRISE INC", "business_id": "508367", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/27/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041394375", "entity_number": "C4931-2004", "mark_number": "", "manage_nv_business_id": "NV20041394375", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q ENTERPRISE INC", "entity_number": "C4931-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/27/2004", "nv_business_id": "NV20041394375", "termination_date": "", "annual_report_due": "3/31/2004", "compliance_hold": ""}, "agent": {"name": "LEON FARLOW", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041394375", "office_or_position": "", "jurisdiction": "", "street_address": "5150 E. SAHARA AVENUE, #220, LAS VEGAS, NV, 89142, USA", "mailing_address": "", "street_address_components": {"street": "5150 E. SAHARA AVENUE", "city": "#220", "state": "LAS VEGAS", "zip_code": "NV", "country": "89142"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q ENTERPRISE INC", "Entity Number": "C4931-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/27/2004", "NV Business ID": "NV20041394375", "Termination Date": "", "Annual Report Due Date": "3/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEON FARLOW", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5150 E. SAHARA AVENUE, #220, LAS VEGAS, NV, 89142, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q ENTERPRISE INC", "entity_number": "C4931-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/27/2004", "nv_business_id": "NV20041394375", "termination_date": "", "annual_report_due": "3/31/2004", "compliance_hold": "", "agent_name": "LEON FARLOW", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041394375", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5150 E. SAHARA AVENUE, #220, LAS VEGAS, NV, 89142, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5150 E. SAHARA AVENUE", "city": "#220", "state": "LAS VEGAS", "zip_code": "NV", "country": "89142"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2004", "effective_date": "02/27/2004", "filing_number": "C4931-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4413160,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335904, "worker_id": "worker-6", "ts": 1775056762, "record_type": "business_detail", "name": "Q Enterprise, LLC", "business_id": "2297413", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "05/15/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243119749", "entity_number": "E40620402024-5", "mark_number": "", "manage_nv_business_id": "NV20243119749", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q ENTERPRISE, LLC", "entity_number": "E40620402024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/15/2024", "nv_business_id": "NV20243119749", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "WILSON BARROWS SALYER JONES", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20243119749", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "442 COURT STREET, Elko, NV, 89801, USA", "mailing_address": "", "street_address_components": {"street": "442 COURT STREET", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q ENTERPRISE, LLC", "Entity Number": "E40620402024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "05/15/2024", "NV Business ID": "NV20243119749", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILSON BARROWS SALYER JONES", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "442 COURT STREET, Elko, NV, 89801, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Tyrel J. Harlan", "address": "330 11th Street, Elko, NV, 89801, USA", "last_updated": "06/12/2024", "status": "Active", "address_components": {"street": "330 11th Street", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Manager", "name": "Taylore M. Mori", "address": "330 11th Street, Elko, NV, 89801, USA", "last_updated": "05/15/2024", "status": "Active", "address_components": {"street": "330 11th Street", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Tyrel J. Harlan", "address": "330 11th Street, Elko, NV, 89801, USA", "last_updated": "06/12/2024", "status": "Active", "address_components": {"street": "330 11th Street", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Manager", "name": "Taylore M. Mori", "address": "330 11th Street, Elko, NV, 89801, USA", "last_updated": "05/15/2024", "status": "Active", "address_components": {"street": "330 11th Street", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "Q ENTERPRISE, LLC", "entity_number": "E40620402024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/15/2024", "nv_business_id": "NV20243119749", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "WILSON BARROWS SALYER JONES", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243119749", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "442 COURT STREET, Elko, NV, 89801, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "442 COURT STREET", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2024", "effective_date": "06/12/2024", "filing_number": "20244121579", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14224837,this);"}, {"file_date": "05/15/2024", "effective_date": "05/15/2024", "filing_number": "20244062041", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14166271,this);"}, {"file_date": "05/15/2024", "effective_date": "05/15/2024", "filing_number": "20244062039", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14166270,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "Q ENTERPRISE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/15/2024", "name": "Q ENTERPRISE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "WILSON BARROWS SALYER JONES", "attention": "", "address1_address2_city_state_zip_country": "442 COURT STREET, Elko, NV, 89801, USA", "email": "eklund@wilsonbarrows.com"}], "officers": [{"date": "05/15/2024", "title": "Manager", "name": "Taylore M. Mori", "attention": "", "address1_address2_city_state_zip_country": "330 11th Street, Elko, NV, 89801, USA"}]}}}
{"task_id": 335904, "worker_id": "worker-6", "ts": 1775056762, "record_type": "business_detail", "name": "Q ENTERPRISES LLC", "business_id": "1455229", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/17/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181041378", "entity_number": "E0026692018-5", "mark_number": "", "manage_nv_business_id": "NV20181041378", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "Q ENTERPRISES LLC", "entity_number": "E0026692018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/17/2018", "nv_business_id": "NV20181041378", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181041378", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q ENTERPRISES LLC", "Entity Number": "E0026692018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/17/2018", "NV Business ID": "NV20181041378", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN KYNOR", "address": "4333 PAN AMERICAN FWY. NE # E, Albuquerque, NM, 87107, USA", "last_updated": "01/06/2020", "status": "Active", "address_components": {"street": "4333 PAN AMERICAN FWY. NE # E", "city": "Albuquerque", "state": "NM", "zip_code": "87107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN KYNOR", "address": "4333 PAN AMERICAN FWY. NE # E, Albuquerque, NM, 87107, USA", "last_updated": "01/06/2020", "status": "Active", "address_components": {"street": "4333 PAN AMERICAN FWY. NE # E", "city": "Albuquerque", "state": "NM", "zip_code": "87107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q ENTERPRISES LLC", "entity_number": "E0026692018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/17/2018", "nv_business_id": "NV20181041378", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181041378", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/21/2023", "effective_date": "12/21/2023", "filing_number": "20233709903", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13826352,this);"}, {"file_date": "03/28/2023", "effective_date": "03/28/2023", "filing_number": "20233058075", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13262790,this);"}, {"file_date": "01/31/2022", "effective_date": "01/31/2022", "filing_number": "20222065533", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12350240,this);"}, {"file_date": "12/29/2020", "effective_date": "12/29/2020", "filing_number": "20211156641", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11525896,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "Q ENTERPRISES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2024"}, "name_changes": {"date": "01/17/2018", "name": "Q ENTERPRISES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "01/06/2020", "title": "Manager", "name": "JOHN KYNOR", "attention": "", "address1_address2_city_state_zip_country": "4333 PAN AMERICAN FWY. NE # E, Albuquerque, NM, 87107, USA"}]}}}
{"task_id": 335904, "worker_id": "worker-6", "ts": 1775056762, "record_type": "business_detail", "name": "Q ENTERPRISES, INC.", "business_id": "602015", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/20/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051480337", "entity_number": "E0419702005-8", "mark_number": "", "manage_nv_business_id": "NV20051480337", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "Q ENTERPRISES, INC.", "entity_number": "E0419702005-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/20/2005", "nv_business_id": "NV20051480337", "termination_date": "", "annual_report_due": "6/30/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051480337", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q ENTERPRISES, INC.", "Entity Number": "E0419702005-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/20/2005", "NV Business ID": "NV20051480337", "Termination Date": "", "Annual Report Due Date": "6/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM Q LOGAN", "address": "PO BOX 19007, PHILADELPHIA, PA, 19138, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "PO BOX 19007", "city": "PHILADELPHIA", "state": "PA", "zip_code": "19138", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM Q LOGAN", "address": "PO BOX 19007, PHILADELPHIA, PA, 19138, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "PO BOX 19007", "city": "PHILADELPHIA", "state": "PA", "zip_code": "19138", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM Q LOGAN", "address": "PO BOX 19007, PHILADELPHIA, PA, 19138, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "PO BOX 19007", "city": "PHILADELPHIA", "state": "PA", "zip_code": "19138", "country": "USA"}}, {"title": "Director", "name": "WILLIAM Q LOGAN", "address": "PO BOX 19007, PHILADELPHIA, PA, 19138, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "PO BOX 19007", "city": "PHILADELPHIA", "state": "PA", "zip_code": "19138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM Q LOGAN", "address": "PO BOX 19007, PHILADELPHIA, PA, 19138, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "PO BOX 19007", "city": "PHILADELPHIA", "state": "PA", "zip_code": "19138", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM Q LOGAN", "address": "PO BOX 19007, PHILADELPHIA, PA, 19138, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "PO BOX 19007", "city": "PHILADELPHIA", "state": "PA", "zip_code": "19138", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM Q LOGAN", "address": "PO BOX 19007, PHILADELPHIA, PA, 19138, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "PO BOX 19007", "city": "PHILADELPHIA", "state": "PA", "zip_code": "19138", "country": "USA"}}, {"title": "Director", "name": "WILLIAM Q LOGAN", "address": "PO BOX 19007, PHILADELPHIA, PA, 19138, USA", "last_updated": "08/30/2005", "status": "Active", "address_components": {"street": "PO BOX 19007", "city": "PHILADELPHIA", "state": "PA", "zip_code": "19138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "Q ENTERPRISES, INC.", "entity_number": "E0419702005-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/20/2005", "nv_business_id": "NV20051480337", "termination_date": "", "annual_report_due": "6/30/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051480337", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2008", "effective_date": "09/18/2008", "filing_number": "20080633456-97", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "32", "snapshot_onclick": "GetSnapShot(4886896,this);"}, {"file_date": "07/07/2008", "effective_date": "07/07/2008", "filing_number": "20080451367-56", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "15", "snapshot_onclick": "GetSnapShot(4888216,this);"}, {"file_date": "07/28/2005", "effective_date": "07/28/2005", "filing_number": "20050339647-09", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4886989,this);"}, {"file_date": "06/20/2005", "effective_date": "06/20/2005", "filing_number": "00000274976-85", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4888215,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335904, "worker_id": "worker-6", "ts": 1775056762, "record_type": "business_detail", "name": "Q ENTERTAINMENT, INC.", "business_id": "542335", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/28/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051094455", "entity_number": "C2166-2005", "mark_number": "", "manage_nv_business_id": "NV20051094455", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "Q ENTERTAINMENT, INC.", "entity_number": "C2166-2005", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/28/2005", "nv_business_id": "NV20051094455", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051094455", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q ENTERTAINMENT, INC.", "Entity Number": "C2166-2005", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/28/2005", "NV Business ID": "NV20051094455", "Termination Date": "", "Annual Report Due Date": "1/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEVE KIM", "address": "6620 WEST FLAMINGO RD # 11, LAS VEGAS, NV, 89103, USA", "last_updated": "03/23/2005", "status": "Active", "address_components": {"street": "6620 WEST FLAMINGO RD # 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "STEVE KIM", "address": "6620 WEST FLAMINGO RD # 11, LAS VEGAS, NV, 89103, USA", "last_updated": "03/23/2005", "status": "Active", "address_components": {"street": "6620 WEST FLAMINGO RD # 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "STEVE KIM", "address": "6620 WEST FLAMINGO RD # 11, LAS VEGAS, NV, 89103, USA", "last_updated": "03/23/2005", "status": "Active", "address_components": {"street": "6620 WEST FLAMINGO RD # 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Director", "name": "STEVE KIM", "address": "6620 WEST FLAMINGO RD # 11, LAS VEGAS, NV, 89103, USA", "last_updated": "03/23/2005", "status": "Active", "address_components": {"street": "6620 WEST FLAMINGO RD # 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "STEVE KIM", "address": "6620 WEST FLAMINGO RD # 11, LAS VEGAS, NV, 89103, USA", "last_updated": "03/23/2005", "status": "Active", "address_components": {"street": "6620 WEST FLAMINGO RD # 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "STEVE KIM", "address": "6620 WEST FLAMINGO RD # 11, LAS VEGAS, NV, 89103, USA", "last_updated": "03/23/2005", "status": "Active", "address_components": {"street": "6620 WEST FLAMINGO RD # 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "STEVE KIM", "address": "6620 WEST FLAMINGO RD # 11, LAS VEGAS, NV, 89103, USA", "last_updated": "03/23/2005", "status": "Active", "address_components": {"street": "6620 WEST FLAMINGO RD # 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Director", "name": "STEVE KIM", "address": "6620 WEST FLAMINGO RD # 11, LAS VEGAS, NV, 89103, USA", "last_updated": "03/23/2005", "status": "Active", "address_components": {"street": "6620 WEST FLAMINGO RD # 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "Q ENTERTAINMENT, INC.", "entity_number": "C2166-2005", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/28/2005", "nv_business_id": "NV20051094455", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051094455", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2008", "effective_date": "02/13/2008", "filing_number": "20080103574-90", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4645164,this);"}, {"file_date": "12/02/2005", "effective_date": "12/02/2005", "filing_number": "20050590007-88", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4645258,this);"}, {"file_date": "09/23/2005", "effective_date": "09/23/2005", "filing_number": "20050471315-98", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4646098,this);"}, {"file_date": "02/10/2005", "effective_date": "02/10/2005", "filing_number": "20050040190-51", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4645244,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335904, "worker_id": "worker-6", "ts": 1775056762, "record_type": "business_detail", "name": "Q ENVIRONMENTAL, L.L.C.", "business_id": "629164", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/13/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051653578", "entity_number": "E0705372005-4", "mark_number": "", "manage_nv_business_id": "NV20051653578", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "Q ENVIRONMENTAL, L.L.C.", "entity_number": "E0705372005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/13/2005", "nv_business_id": "NV20051653578", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051653578", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q ENVIRONMENTAL, L.L.C.", "Entity Number": "E0705372005-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/13/2005", "NV Business ID": "NV20051653578", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CAROL S EVANS", "address": "6225 NORTH DAPPLE GRAY ROAD, LAS VEGAS, NV, 89149, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "6225 NORTH DAPPLE GRAY ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CAROL S EVANS", "address": "6225 NORTH DAPPLE GRAY ROAD, LAS VEGAS, NV, 89149, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "6225 NORTH DAPPLE GRAY ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q ENVIRONMENTAL, L.L.C.", "entity_number": "E0705372005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/13/2005", "nv_business_id": "NV20051653578", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051653578", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/25/2006", "effective_date": "10/25/2006", "filing_number": "20060688440-28", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5056159,this);"}, {"file_date": "05/08/2006", "effective_date": "05/08/2006", "filing_number": "20060292715-54", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "206", "snapshot_onclick": "GetSnapShot(5058214,this);"}, {"file_date": "11/30/2005", "effective_date": "11/30/2005", "filing_number": "20050583781-09", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5059100,this);"}, {"file_date": "10/13/2005", "effective_date": "10/13/2005", "filing_number": "20050478113-91", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5056012,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335904, "worker_id": "worker-6", "ts": 1775056762, "record_type": "business_detail", "name": "QENCO INCORPORATED", "business_id": "369283", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/07/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001203349", "entity_number": "C3306-2000", "mark_number": "", "manage_nv_business_id": "NV20001203349", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "QENCO INCORPORATED", "entity_number": "C3306-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/07/2000", "nv_business_id": "NV20001203349", "termination_date": "", "annual_report_due": "2/29/2004", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICES OF NEVADA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001203349", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QENCO INCORPORATED", "Entity Number": "C3306-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/07/2000", "NV Business ID": "NV20001203349", "Termination Date": "", "Annual Report Due Date": "2/29/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICES OF NEVADA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BRIAN MCCRISTALL", "address": "502 N DIVISION, CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "502 N DIVISION", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "BRIAN MCCRISTALL", "address": "502 N DIVISION, CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "502 N DIVISION", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "BRIAN MCCRISTALL", "address": "502 N DIVISION, CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "502 N DIVISION", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "BRIAN MCCRISTALL", "address": "502 N DIVISION, CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "502 N DIVISION", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "BRIAN MCCRISTALL", "address": "502 N DIVISION, CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "502 N DIVISION", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "BRIAN MCCRISTALL", "address": "502 N DIVISION, CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "502 N DIVISION", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QENCO INCORPORATED", "entity_number": "C3306-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/07/2000", "nv_business_id": "NV20001203349", "termination_date": "", "annual_report_due": "2/29/2004", "compliance_hold": "", "agent_name": "CORPORATE SERVICES OF NEVADA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001203349", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/03/2003", "effective_date": "06/03/2003", "filing_number": "C3306-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3436516,this);"}, {"file_date": "06/06/2002", "effective_date": "06/06/2002", "filing_number": "C3306-2000-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3436517,this);"}, {"file_date": "03/05/2001", "effective_date": "03/05/2001", "filing_number": "C3306-2000-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3436518,this);"}, {"file_date": "03/07/2000", "effective_date": "03/07/2000", "filing_number": "C3306-2000-005", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3436512,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335904, "worker_id": "worker-6", "ts": 1775056762, "record_type": "business_detail", "name": "QENDER INC.", "business_id": "436765", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/31/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011528379", "entity_number": "C35225-2001", "mark_number": "", "manage_nv_business_id": "NV20011528379", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "QENDER INC.", "entity_number": "C35225-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/31/2001", "nv_business_id": "NV20011528379", "termination_date": "", "annual_report_due": "1/31/2002", "compliance_hold": ""}, "agent": {"name": "INCORPORATING YOU INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011528379", "office_or_position": "", "jurisdiction": "", "street_address": "2950 E FLAMINGO RD, #E-5, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "2950 E FLAMINGO RD", "city": "#E-5", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QENDER INC.", "Entity Number": "C35225-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/31/2001", "NV Business ID": "NV20011528379", "Termination Date": "", "Annual Report Due Date": "1/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORPORATING YOU INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2950 E FLAMINGO RD, #E-5, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QENDER INC.", "entity_number": "C35225-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/31/2001", "nv_business_id": "NV20011528379", "termination_date": "", "annual_report_due": "1/31/2002", "compliance_hold": "", "agent_name": "INCORPORATING YOU INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011528379", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2950 E FLAMINGO RD, #E-5, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2950 E FLAMINGO RD", "city": "#E-5", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2001", "effective_date": "12/31/2001", "filing_number": "C35225-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(3913189,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335904, "worker_id": "worker-6", "ts": 1775056762, "record_type": "business_detail", "name": "QENEX LAS VEGAS, LLC", "business_id": "660173", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/14/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061496227", "entity_number": "E0116932006-0", "mark_number": "", "manage_nv_business_id": "NV20061496227", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "QENEX LAS VEGAS, LLC", "entity_number": "E0116932006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2006", "nv_business_id": "NV20061496227", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": ""}, "agent": {"name": "ANTHONY GEKAKIS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061496227", "office_or_position": "", "jurisdiction": "", "street_address": "2655 SOUTH RAINBOW, STE 401, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2655 SOUTH RAINBOW", "city": "STE 401", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QENEX LAS VEGAS, LLC", "Entity Number": "E0116932006-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/14/2006", "NV Business ID": "NV20061496227", "Termination Date": "", "Annual Report Due Date": "2/28/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANTHONY GEKAKIS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2655 SOUTH RAINBOW, STE 401, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GARY GEKAKIS", "address": "2655 S. RAINBOW, STE 401, LAS VEGAS, NV, 89146, USA", "last_updated": "05/03/2010", "status": "Active", "address_components": {"street": "2655 S. RAINBOW", "city": "STE 401", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "Manager", "name": "GUS GEKAKIS", "address": "260 BINGHAM RD, MARLBORO, NY, 12542, USA", "last_updated": "05/03/2010", "status": "Active", "address_components": {"street": "260 BINGHAM RD", "city": "MARLBORO", "state": "NY", "zip_code": "12542", "country": "USA"}}, {"title": "Managing Member", "name": "ANTHONY GEKAKIS", "address": "2655 S. RAINBOW, STE 401, LAS VEGAS, NV, 89146, USA", "last_updated": "05/03/2010", "status": "Active", "address_components": {"street": "2655 S. RAINBOW", "city": "STE 401", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "GARY GEKAKIS", "address": "2655 S. RAINBOW, STE 401, LAS VEGAS, NV, 89146, USA", "last_updated": "05/03/2010", "status": "Active", "address_components": {"street": "2655 S. RAINBOW", "city": "STE 401", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}, {"title": "Manager", "name": "GUS GEKAKIS", "address": "260 BINGHAM RD, MARLBORO, NY, 12542, USA", "last_updated": "05/03/2010", "status": "Active", "address_components": {"street": "260 BINGHAM RD", "city": "MARLBORO", "state": "NY", "zip_code": "12542", "country": "USA"}}, {"title": "Managing Member", "name": "ANTHONY GEKAKIS", "address": "2655 S. RAINBOW, STE 401, LAS VEGAS, NV, 89146, USA", "last_updated": "05/03/2010", "status": "Active", "address_components": {"street": "2655 S. RAINBOW", "city": "STE 401", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QENEX LAS VEGAS, LLC", "entity_number": "E0116932006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2006", "nv_business_id": "NV20061496227", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": "", "agent_name": "ANTHONY GEKAKIS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061496227", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2655 SOUTH RAINBOW, STE 401, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2655 SOUTH RAINBOW", "city": "STE 401", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/03/2010", "effective_date": "05/03/2010", "filing_number": "20100300522-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5240609,this);"}, {"file_date": "01/05/2009", "effective_date": "01/05/2009", "filing_number": "20090009146-31", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5240701,this);"}, {"file_date": "02/14/2008", "effective_date": "02/14/2008", "filing_number": "20080104749-25", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5240608,this);"}, {"file_date": "03/05/2007", "effective_date": "03/05/2007", "filing_number": "20070158995-16", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5242178,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335904, "worker_id": "worker-6", "ts": 1775056762, "record_type": "business_detail", "name": "Qennect LLC", "business_id": "1806744", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/05/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191629314", "entity_number": "E2683192019-2", "mark_number": "", "manage_nv_business_id": "NV20191629314", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "QENNECT LLC", "entity_number": "E2683192019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/05/2019", "nv_business_id": "NV20191629314", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191629314", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QENNECT LLC", "Entity Number": "E2683192019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/05/2019", "NV Business ID": "NV20191629314", "Termination Date": "", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "QBits Holdings LLC", "address": "187 E. Warm Springs Rd, Suite B329, Las Vegas, NV, 89119, USA", "last_updated": "11/05/2019", "status": "Active", "address_components": {"street": "187 E. Warm Springs Rd", "city": "Suite B329", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "QBits Holdings LLC", "address": "187 E. Warm Springs Rd, Suite B329, Las Vegas, NV, 89119, USA", "last_updated": "11/05/2019", "status": "Active", "address_components": {"street": "187 E. Warm Springs Rd", "city": "Suite B329", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QENNECT LLC", "entity_number": "E2683192019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/05/2019", "nv_business_id": "NV20191629314", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191629314", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/05/2019", "effective_date": "11/05/2019", "filing_number": "20190268320", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10682018,this);"}, {"file_date": "11/05/2019", "effective_date": "11/05/2019", "filing_number": "20190268318", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10682017,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335904, "worker_id": "worker-6", "ts": 1775056762, "record_type": "business_detail", "name": "QENU WORLD LLC", "business_id": "754452", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/20/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071284284", "entity_number": "E0136402007-2", "mark_number": "", "manage_nv_business_id": "NV20071284284", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "QENU WORLD LLC", "entity_number": "E0136402007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/20/2007", "nv_business_id": "NV20071284284", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": ""}, "agent": {"name": "MARILYN FRYE BOYKIN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071284284", "office_or_position": "", "jurisdiction": "", "street_address": "2903 GALENA PK LN, LAS VEGAS, NV, 89156, USA", "mailing_address": "", "street_address_components": {"street": "2903 GALENA PK LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89156", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QENU WORLD LLC", "Entity Number": "E0136402007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/20/2007", "NV Business ID": "NV20071284284", "Termination Date": "", "Annual Report Due Date": "2/28/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARILYN FRYE BOYKIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2903 GALENA PK LN, LAS VEGAS, NV, 89156, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KELLEY JACKSON", "address": "1305 KRAMERIA ST H-111, DENVER, CO, 80220, USA", "last_updated": "07/08/2008", "status": "Active", "address_components": {"street": "1305 KRAMERIA ST H-111", "city": "DENVER", "state": "CO", "zip_code": "80220", "country": "USA"}}, {"title": "Manager", "name": "MARILYN FRYE BOYKIN", "address": "2903 GALENA PK LANE, LAS VEGAS, NV, 89156, USA", "last_updated": "10/09/2007", "status": "Active", "address_components": {"street": "2903 GALENA PK LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89156", "country": "USA"}}, {"title": "Manager", "name": "THEOPHILUS BOYKIN", "address": "2903 GALENA PK LANE, LAS VEGAS, NV, 89156, USA", "last_updated": "10/09/2007", "status": "Active", "address_components": {"street": "2903 GALENA PK LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89156", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "KELLEY JACKSON", "address": "1305 KRAMERIA ST H-111, DENVER, CO, 80220, USA", "last_updated": "07/08/2008", "status": "Active", "address_components": {"street": "1305 KRAMERIA ST H-111", "city": "DENVER", "state": "CO", "zip_code": "80220", "country": "USA"}}, {"title": "Manager", "name": "MARILYN FRYE BOYKIN", "address": "2903 GALENA PK LANE, LAS VEGAS, NV, 89156, USA", "last_updated": "10/09/2007", "status": "Active", "address_components": {"street": "2903 GALENA PK LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89156", "country": "USA"}}, {"title": "Manager", "name": "THEOPHILUS BOYKIN", "address": "2903 GALENA PK LANE, LAS VEGAS, NV, 89156, USA", "last_updated": "10/09/2007", "status": "Active", "address_components": {"street": "2903 GALENA PK LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89156", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QENU WORLD LLC", "entity_number": "E0136402007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/20/2007", "nv_business_id": "NV20071284284", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": "", "agent_name": "MARILYN FRYE BOYKIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071284284", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2903 GALENA PK LN, LAS VEGAS, NV, 89156, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2903 GALENA PK LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89156", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/23/2008", "effective_date": "06/23/2008", "filing_number": "20080456959-18", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5774709,this);"}, {"file_date": "10/03/2007", "effective_date": "10/03/2007", "filing_number": "20070683089-73", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5776524,this);"}, {"file_date": "02/20/2007", "effective_date": "02/20/2007", "filing_number": "20070122650-05", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5775524,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337499, "worker_id": "r-worker-5", "ts": 1775056770, "record_type": "business_detail", "name": "R MY HOME PLEASE, LLC", "business_id": "662865", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/28/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061520633", "entity_number": "E0145262006-4", "mark_number": "", "manage_nv_business_id": "NV20061520633", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R MY HOME PLEASE, LLC", "entity_number": "E0145262006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2006", "nv_business_id": "NV20061520633", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061520633", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R MY HOME PLEASE, LLC", "Entity Number": "E0145262006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/28/2006", "NV Business ID": "NV20061520633", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WAYNE ENTERPRISES, LLC", "address": "3230 E FLAMINGO RD, STE 565, LAS VEGAS, NV, 89121, USA", "last_updated": "05/19/2006", "status": "Active", "address_components": {"street": "3230 E FLAMINGO RD", "city": "STE 565", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "WAYNE ENTERPRISES, LLC", "address": "3230 E FLAMINGO RD, STE 565, LAS VEGAS, NV, 89121, USA", "last_updated": "05/19/2006", "status": "Active", "address_components": {"street": "3230 E FLAMINGO RD", "city": "STE 565", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R MY HOME PLEASE, LLC", "entity_number": "E0145262006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2006", "nv_business_id": "NV20061520633", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061520633", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/18/2006", "effective_date": "05/18/2006", "filing_number": "20060318115-57", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5262624,this);"}, {"file_date": "02/28/2006", "effective_date": "02/28/2006", "filing_number": "20060126946-36", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5263207,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337499, "worker_id": "r-worker-5", "ts": 1775056770, "record_type": "business_detail", "name": "R. Myles Riner MD", "business_id": "1745366", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "01/17/2017", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20171034805", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20171034805", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R. Myles Riner MD", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "01/17/2017", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. Myles Riner MD", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Cancelled", "Formation Date": "01/17/2017", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R. Myles Riner MD", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "01/17/2017", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/18/2019", "effective_date": "11/18/2019", "filing_number": "20190292272", "document_type": "Cancellation Statement – Sole Proprietor...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10707199,this);"}, {"file_date": "01/02/2019", "effective_date": "01/02/2019", "filing_number": "P20190102-0075", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9734978,this);"}, {"file_date": "01/28/2018", "effective_date": "01/28/2018", "filing_number": "P20180128-0072", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9734977,this);"}, {"file_date": "01/17/2017", "effective_date": "01/17/2017", "filing_number": "P20170117-0114", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9734976,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R. MYLES RINER MD", "entity_type": "NT7 Business License Sole Proprietor", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2020"}, "name_changes": {"date": "01/17/2017", "name": "R. MYLES RINER MD", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337499, "worker_id": "r-worker-5", "ts": 1775056770, "record_type": "business_detail", "name": "RM Yolo Property LLC", "business_id": "2092251", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/14/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222487039", "entity_number": "E23968292022-8", "mark_number": "", "manage_nv_business_id": "NV20222487039", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RM YOLO PROPERTY LLC", "entity_number": "E23968292022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/14/2022", "nv_business_id": "NV20222487039", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "NV BUSINESS AGENT", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20222487039", "office_or_position": "", "jurisdiction": "NV BUSINESS AGENT", "street_address": "4480 RIVIERA RIDGE AVE, LAS VEGAS, NV, 89115, USA", "mailing_address": "", "street_address_components": {"street": "4480 RIVIERA RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM YOLO PROPERTY LLC", "Entity Number": "E23968292022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/14/2022", "NV Business ID": "NV20222487039", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NV BUSINESS AGENT", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NV BUSINESS AGENT", "Street Address": "4480 RIVIERA RIDGE AVE, LAS VEGAS, NV, 89115, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FRAZBAY MANAGEMENT LLC", "address": "4460 Riviera Ridge Ave., Las Vegas, NV, 89115, USA", "last_updated": "06/14/2022", "status": "Active", "address_components": {"street": "4460 Riviera Ridge Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FRAZBAY MANAGEMENT LLC", "address": "4460 Riviera Ridge Ave., Las Vegas, NV, 89115, USA", "last_updated": "06/14/2022", "status": "Active", "address_components": {"street": "4460 Riviera Ridge Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RM YOLO PROPERTY LLC", "entity_number": "E23968292022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/14/2022", "nv_business_id": "NV20222487039", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "NV BUSINESS AGENT", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222487039", "agent_office_or_position": "", "agent_jurisdiction": "NV BUSINESS AGENT", "agent_street_address": "4480 RIVIERA RIDGE AVE, LAS VEGAS, NV, 89115, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4480 RIVIERA RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2025", "effective_date": "08/01/2025", "filing_number": "20255081804", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15115155,this);"}, {"file_date": "06/19/2024", "effective_date": "06/19/2024", "filing_number": "20244133603", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14236773,this);"}, {"file_date": "06/08/2023", "effective_date": "06/08/2023", "filing_number": "20233253900", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13426588,this);"}, {"file_date": "06/14/2022", "effective_date": "06/14/2022", "filing_number": "20222396830", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12656508,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RM YOLO PROPERTY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/14/2022", "name": "RM YOLO PROPERTY LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NV BUSINESS AGENT", "attention": "", "address1_address2_city_state_zip_country": "4480 RIVIERA RIDGE AVE, LAS VEGAS, NV, 89115, USA", "email": "KROBLES@XLCONCRETEMASONRY.COM"}], "officers": [{"date": "06/14/2022", "title": "Manager", "name": "FRAZBAY MANAGEMENT LLC", "attention": "", "address1_address2_city_state_zip_country": "4460 Riviera Ridge Ave., Las Vegas, NV, 89115, USA"}]}}}
{"task_id": 337499, "worker_id": "r-worker-5", "ts": 1775056770, "record_type": "business_detail", "name": "RMY BUSINESS SOLUTIONS, LLC", "business_id": "886133", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/06/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081646355", "entity_number": "E0634442008-0", "mark_number": "", "manage_nv_business_id": "NV20081646355", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RMY BUSINESS SOLUTIONS, LLC", "entity_number": "E0634442008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/06/2008", "nv_business_id": "NV20081646355", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081646355", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMY BUSINESS SOLUTIONS, LLC", "Entity Number": "E0634442008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/06/2008", "NV Business ID": "NV20081646355", "Termination Date": "", "Annual Report Due Date": "10/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD YODER", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD YODER", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RMY BUSINESS SOLUTIONS, LLC", "entity_number": "E0634442008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/06/2008", "nv_business_id": "NV20081646355", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081646355", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/21/2010", "effective_date": "06/21/2010", "filing_number": "20100452079-30", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6454791,this);"}, {"file_date": "10/05/2009", "effective_date": "10/05/2009", "filing_number": "20090736468-35", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6452165,this);"}, {"file_date": "11/14/2008", "effective_date": "11/14/2008", "filing_number": "20080752520-01", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6455094,this);"}, {"file_date": "10/06/2008", "effective_date": "10/06/2008", "filing_number": "20080664856-85", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6452333,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337499, "worker_id": "r-worker-5", "ts": 1775056770, "record_type": "business_detail", "name": "RMY CONSULTING L.L.C.", "business_id": "1491908", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/14/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181579231", "entity_number": "E0382102018-7", "mark_number": "", "manage_nv_business_id": "NV20181579231", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RMY CONSULTING L.L.C.", "entity_number": "E0382102018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/14/2018", "nv_business_id": "NV20181579231", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181579231", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMY CONSULTING L.L.C.", "Entity Number": "E0382102018-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/14/2018", "NV Business ID": "NV20181579231", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAN YITZCHAK", "address": "4450 s hualapi way, suit #1063, Las Vegas, NV, 89147, USA", "last_updated": "08/14/2020", "status": "Active", "address_components": {"street": "4450 s hualapi way", "city": "suit #1063", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAN YITZCHAK", "address": "4450 s hualapi way, suit #1063, Las Vegas, NV, 89147, USA", "last_updated": "08/14/2020", "status": "Active", "address_components": {"street": "4450 s hualapi way", "city": "suit #1063", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RMY CONSULTING L.L.C.", "entity_number": "E0382102018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/14/2018", "nv_business_id": "NV20181579231", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181579231", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/04/2024", "effective_date": "01/04/2024", "filing_number": "20243738523", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13853653,this);"}, {"file_date": "10/09/2022", "effective_date": "10/09/2022", "filing_number": "20222678383", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12905402,this);"}, {"file_date": "08/16/2021", "effective_date": "08/16/2021", "filing_number": "20211683915", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11996436,this);"}, {"file_date": "05/17/2021", "effective_date": "05/17/2021", "filing_number": "20211473066", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(11817875,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RMY CONSULTING L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2023"}, "name_changes": {"date": "08/14/2018", "name": "RMY CONSULTING L.L.C.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NVRA SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "120 HWY 50 STE 1, Dayton, NV, 89403, USA", "email": "service@nvraservices.com"}], "officers": [{"date": "08/14/2020", "title": "Managing Member", "name": "RAN YITZCHAK", "attention": "", "address1_address2_city_state_zip_country": "4450 s hualapi way, suit #1063, Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 337499, "worker_id": "r-worker-5", "ts": 1775056770, "record_type": "business_detail", "name": "RMY Holdings LLC", "business_id": "2248513", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/15/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232947528", "entity_number": "E36257232023-5", "mark_number": "", "manage_nv_business_id": "NV20232947528", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RMY HOLDINGS LLC", "entity_number": "E36257232023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/15/2023", "nv_business_id": "NV20232947528", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "NV BUSINESS AGENT", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20232947528", "office_or_position": "", "jurisdiction": "NV BUSINESS AGENT", "street_address": "4480 RIVIERA RIDGE AVE, LAS VEGAS, NV, 89115, USA", "mailing_address": "", "street_address_components": {"street": "4480 RIVIERA RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMY HOLDINGS LLC", "Entity Number": "E36257232023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/15/2023", "NV Business ID": "NV20232947528", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "NV BUSINESS AGENT", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NV BUSINESS AGENT", "Street Address": "4480 RIVIERA RIDGE AVE, LAS VEGAS, NV, 89115, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FrazBay Management LLC", "address": "4480 Riviera Ridge Ave., Las Vegas, NV, 89115, USA", "last_updated": "11/15/2023", "status": "Active", "address_components": {"street": "4480 Riviera Ridge Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FrazBay Management LLC", "address": "4480 Riviera Ridge Ave., Las Vegas, NV, 89115, USA", "last_updated": "11/15/2023", "status": "Active", "address_components": {"street": "4480 Riviera Ridge Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RMY HOLDINGS LLC", "entity_number": "E36257232023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/15/2023", "nv_business_id": "NV20232947528", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "NV BUSINESS AGENT", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232947528", "agent_office_or_position": "", "agent_jurisdiction": "NV BUSINESS AGENT", "agent_street_address": "4480 RIVIERA RIDGE AVE, LAS VEGAS, NV, 89115, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4480 RIVIERA RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2024", "effective_date": "11/21/2024", "filing_number": "20244485816", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14556261,this);"}, {"file_date": "11/15/2023", "effective_date": "11/15/2023", "filing_number": "20233625724", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13754217,this);"}, {"file_date": "11/15/2023", "effective_date": "11/15/2023", "filing_number": "20233625722", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13754216,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RMY HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/15/2023", "name": "RMY HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NV BUSINESS AGENT", "attention": "", "address1_address2_city_state_zip_country": "4480 RIVIERA RIDGE AVE, LAS VEGAS, NV, 89115, USA", "email": "KROBLES@XLCONCRETEMASONRY.COM"}], "officers": [{"date": "11/15/2023", "title": "Manager", "name": "FrazBay Management LLC", "attention": "", "address1_address2_city_state_zip_country": "4480 Riviera Ridge Ave., Las Vegas, NV, 89115, USA"}]}}}
{"task_id": 337499, "worker_id": "r-worker-5", "ts": 1775056770, "record_type": "business_detail", "name": "RMY LLC", "business_id": "1999333", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/27/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212214137", "entity_number": "E17102642021-9", "mark_number": "", "manage_nv_business_id": "NV20212214137", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RMY LLC", "entity_number": "E17102642021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/27/2021", "nv_business_id": "NV20212214137", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "SERRATORE-REBONG GROUP OF COMPANIES CORP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212214137", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "708 SOUTH THIRD STREET, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "708 SOUTH THIRD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMY LLC", "Entity Number": "E17102642021-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/27/2021", "NV Business ID": "NV20212214137", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "SERRATORE-REBONG GROUP OF COMPANIES CORP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "708 SOUTH THIRD STREET, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROLDAN YUMUL", "address": "1006 WAVERLY CIRCLE, Hercules, CA, 94547, USA", "last_updated": "08/27/2021", "status": "Active", "address_components": {"street": "1006 WAVERLY CIRCLE", "city": "Hercules", "state": "CA", "zip_code": "94547", "country": "USA"}}, {"title": "Managing Member", "name": "MARIVIC YUMUL", "address": "1006 WAVERLY CIRCLE, Hercules, CA, 94547, USA", "last_updated": "08/27/2021", "status": "Active", "address_components": {"street": "1006 WAVERLY CIRCLE", "city": "Hercules", "state": "CA", "zip_code": "94547", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROLDAN YUMUL", "address": "1006 WAVERLY CIRCLE, Hercules, CA, 94547, USA", "last_updated": "08/27/2021", "status": "Active", "address_components": {"street": "1006 WAVERLY CIRCLE", "city": "Hercules", "state": "CA", "zip_code": "94547", "country": "USA"}}, {"title": "Managing Member", "name": "MARIVIC YUMUL", "address": "1006 WAVERLY CIRCLE, Hercules, CA, 94547, USA", "last_updated": "08/27/2021", "status": "Active", "address_components": {"street": "1006 WAVERLY CIRCLE", "city": "Hercules", "state": "CA", "zip_code": "94547", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RMY LLC", "entity_number": "E17102642021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/27/2021", "nv_business_id": "NV20212214137", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "SERRATORE-REBONG GROUP OF COMPANIES CORP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212214137", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "708 SOUTH THIRD STREET, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "708 SOUTH THIRD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/15/2025", "effective_date": "07/15/2025", "filing_number": "20255036552", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15070575,this);"}, {"file_date": "08/30/2024", "effective_date": "08/30/2024", "filing_number": "20244295151", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14384849,this);"}, {"file_date": "10/17/2023", "effective_date": "10/17/2023", "filing_number": "20233564891", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13693892,this);"}, {"file_date": "10/03/2022", "effective_date": "10/03/2022", "filing_number": "20222664115", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12893041,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RMY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/27/2021", "name": "RMY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SERRATORE-REBONG GROUP OF COMPANIES CORP", "attention": "", "address1_address2_city_state_zip_country": "708 SOUTH THIRD STREET, LAS VEGAS, NV, 89101, USA", "email": "serratore_rebong@yahoo.com"}], "officers": [{"date": "08/27/2021", "title": "Managing Member", "name": "ROLDAN YUMUL", "attention": "", "address1_address2_city_state_zip_country": "1006 WAVERLY CIRCLE, Hercules, CA, 94547, USA"}, {"date": "08/27/2021", "title": "Managing Member", "name": "MARIVIC YUMUL", "attention": "", "address1_address2_city_state_zip_country": "1006 WAVERLY CIRCLE, Hercules, CA, 94547, USA"}]}}}
{"task_id": 304342, "worker_id": "worker-3", "ts": 1775056802, "record_type": "business_detail", "name": "21 Xpress LLC", "business_id": "1933997", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/01/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212029941", "entity_number": "E12739122021-0", "mark_number": "", "manage_nv_business_id": "NV20212029941", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "21 XPRESS LLC", "entity_number": "E12739122021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/01/2021", "nv_business_id": "NV20212029941", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Twenty-One  Yaphet  Johnson", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212029941", "office_or_position": "", "jurisdiction": "", "street_address": "3080 Saint Rose Pkwy., Unit 1053, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "3080 Saint Rose Pkwy.", "city": "Unit 1053", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21 XPRESS LLC", "Entity Number": "E12739122021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/01/2021", "NV Business ID": "NV20212029941", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Twenty-One  Yaphet  Johnson", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3080 Saint Rose Pkwy., Unit 1053, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Twenty-One Yaphet Johnson", "address": "3080 Saint Rose Pkwy., Unit 1053, Henderson, NV, 89052, USA", "last_updated": "03/01/2021", "status": "Active", "address_components": {"street": "3080 Saint Rose Pkwy.", "city": "Unit 1053", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Twenty-One Yaphet Johnson", "address": "3080 Saint Rose Pkwy., Unit 1053, Henderson, NV, 89052, USA", "last_updated": "03/01/2021", "status": "Active", "address_components": {"street": "3080 Saint Rose Pkwy.", "city": "Unit 1053", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21 XPRESS LLC", "entity_number": "E12739122021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/01/2021", "nv_business_id": "NV20212029941", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Twenty-One  Yaphet  Johnson", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212029941", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3080 Saint Rose Pkwy., Unit 1053, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3080 Saint Rose Pkwy.", "city": "Unit 1053", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2026", "effective_date": "03/30/2026", "filing_number": "20265633643", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16938437,this);"}, {"file_date": "02/26/2025", "effective_date": "02/26/2025", "filing_number": "20254692133", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14751822,this);"}, {"file_date": "03/26/2024", "effective_date": "03/26/2024", "filing_number": "20243941572", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14047945,this);"}, {"file_date": "03/29/2023", "effective_date": "03/29/2023", "filing_number": "20233062080", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13266466,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "21 XPRESS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/01/2021", "name": "21 XPRESS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Twenty-One Yaphet Johnson", "attention": "", "address1_address2_city_state_zip_country": "3080 Saint Rose Pkwy., Unit 1053, Henderson, NV, 89052, USA", "email": ""}], "officers": [{"date": "03/01/2021", "title": "Managing Member", "name": "Twenty-One Yaphet Johnson", "attention": "", "address1_address2_city_state_zip_country": "3080 Saint Rose Pkwy., Unit 1053, Henderson, NV, 89052, USA"}]}}}
{"task_id": 304342, "worker_id": "worker-3", "ts": 1775056802, "record_type": "business_detail", "name": "21X CAPITAL LTD.", "business_id": "57459", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/11/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011112232", "entity_number": "LLC11089-2001", "mark_number": "", "manage_nv_business_id": "NV20011112232", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "21X CAPITAL LTD.", "entity_number": "LLC11089-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/11/2001", "nv_business_id": "NV20011112232", "termination_date": "10/11/2501", "annual_report_due": "10/31/2008", "compliance_hold": ""}, "agent": {"name": "DAVID J JOHNSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011112232", "office_or_position": "", "jurisdiction": "", "street_address": "1080 TELEGRAPH B11, RENO, NV, 89502, USA", "mailing_address": "PO BOX 11617, RENO, NV, 89510 - 1617", "street_address_components": {"street": "1080 TELEGRAPH B11", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 11617", "city": "RENO", "state": "NV", "zip_code": "89510 - 1617", "country": ""}}, "raw_fields": {"Entity Name": "21X CAPITAL LTD.", "Entity Number": "LLC11089-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/11/2001", "NV Business ID": "NV20011112232", "Termination Date": "10/11/2501", "Annual Report Due Date": "10/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID J JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1080 TELEGRAPH B11, RENO, NV, 89502, USA", "Mailing Address": "PO BOX 11617, RENO, NV, 89510 - 1617"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID A BREWER", "address": "C/O 21X CAPITAL LTD., 1455 ADAMS DRIVE, MENLO PARK, CA, 94025, USA", "last_updated": "10/15/2007", "status": "Active", "address_components": {"street": "C/O 21X CAPITAL LTD.", "city": "1455 ADAMS DRIVE", "state": "MENLO PARK", "zip_code": "CA", "country": "94025"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID A BREWER", "address": "C/O 21X CAPITAL LTD., 1455 ADAMS DRIVE, MENLO PARK, CA, 94025, USA", "last_updated": "10/15/2007", "status": "Active", "address_components": {"street": "C/O 21X CAPITAL LTD.", "city": "1455 ADAMS DRIVE", "state": "MENLO PARK", "zip_code": "CA", "country": "94025"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21X CAPITAL LTD.", "entity_number": "LLC11089-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/11/2001", "nv_business_id": "NV20011112232", "termination_date": "10/11/2501", "annual_report_due": "10/31/2008", "compliance_hold": "", "agent_name": "DAVID J JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011112232", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1080 TELEGRAPH B11, RENO, NV, 89502, USA", "agent_mailing_address": "PO BOX 11617, RENO, NV, 89510 - 1617", "agent_street_address_components": {"street": "1080 TELEGRAPH B11", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 11617", "city": "RENO", "state": "NV", "zip_code": "89510 - 1617", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2007", "effective_date": "10/15/2007", "filing_number": "20070702032-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(467470,this);"}, {"file_date": "12/21/2006", "effective_date": "12/21/2006", "filing_number": "20060819603-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(469750,this);"}, {"file_date": "10/18/2006", "effective_date": "10/18/2006", "filing_number": "20060670551-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(467469,this);"}, {"file_date": "10/02/2006", "effective_date": "10/02/2006", "filing_number": "20060637517-77", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(469912,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304342, "worker_id": "worker-3", "ts": 1775056802, "record_type": "business_detail", "name": "21X INVESTMENTS LLC", "business_id": "773633", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/14/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071701956", "entity_number": "E0340662007-0", "mark_number": "", "manage_nv_business_id": "NV20071701956", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "21X INVESTMENTS LLC", "entity_number": "E0340662007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/14/2007", "nv_business_id": "NV20071701956", "termination_date": "12/31/2037", "annual_report_due": "5/31/2012", "compliance_hold": ""}, "agent": {"name": "DAVID J. JOHNSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071701956", "office_or_position": "", "jurisdiction": "", "street_address": "1080 TELEGRAPH STREET, B-11, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1080 TELEGRAPH STREET", "city": "B-11", "state": "RENO", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21X INVESTMENTS LLC", "Entity Number": "E0340662007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/14/2007", "NV Business ID": "NV20071701956", "Termination Date": "12/31/2037", "Annual Report Due Date": "5/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID J. JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1080 TELEGRAPH STREET, B-11, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID A BREWER", "address": "PO BOX 12340, RENO, NV, 89510 - 1617, USA", "last_updated": "11/08/2010", "status": "Active", "address_components": {"street": "PO BOX 12340", "city": "RENO", "state": "NV", "zip_code": "89510 - 1617", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID A BREWER", "address": "PO BOX 12340, RENO, NV, 89510 - 1617, USA", "last_updated": "11/08/2010", "status": "Active", "address_components": {"street": "PO BOX 12340", "city": "RENO", "state": "NV", "zip_code": "89510 - 1617", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "21X INVESTMENTS LLC", "entity_number": "E0340662007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/14/2007", "nv_business_id": "NV20071701956", "termination_date": "12/31/2037", "annual_report_due": "5/31/2012", "compliance_hold": "", "agent_name": "DAVID J. JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071701956", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1080 TELEGRAPH STREET, B-11, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1080 TELEGRAPH STREET", "city": "B-11", "state": "RENO", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/20/2011", "effective_date": "05/20/2011", "filing_number": "20110380095-29", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5877518,this);"}, {"file_date": "10/28/2010", "effective_date": "10/28/2010", "filing_number": "20100830164-95", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5879345,this);"}, {"file_date": "10/28/2010", "effective_date": "10/28/2010", "filing_number": "20100830165-06", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5878073,this);"}, {"file_date": "01/08/2008", "effective_date": "01/08/2008", "filing_number": "20080012966-04", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5878539,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304342, "worker_id": "worker-3", "ts": 1775056802, "record_type": "business_detail", "name": "21X TRADING LLC", "business_id": "753185", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/14/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071266140", "entity_number": "E0123072007-6", "mark_number": "", "manage_nv_business_id": "NV20071266140", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "21X TRADING LLC", "entity_number": "E0123072007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2007", "nv_business_id": "NV20071266140", "termination_date": "2/14/2037", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "DAVID J. JOHNSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071266140", "office_or_position": "", "jurisdiction": "", "street_address": "1080 TELEGRAPH STREET, B-11, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1080 TELEGRAPH STREET", "city": "B-11", "state": "RENO", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21X TRADING LLC", "Entity Number": "E0123072007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/14/2007", "NV Business ID": "NV20071266140", "Termination Date": "2/14/2037", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID J. JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1080 TELEGRAPH STREET, B-11, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "21X TRADING LLC", "entity_number": "E0123072007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2007", "nv_business_id": "NV20071266140", "termination_date": "2/14/2037", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "DAVID J. JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071266140", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1080 TELEGRAPH STREET, B-11, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1080 TELEGRAPH STREET", "city": "B-11", "state": "RENO", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/14/2007", "effective_date": "02/14/2007", "filing_number": "20070109957-20", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5762918,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304342, "worker_id": "worker-3", "ts": 1775056802, "record_type": "business_detail", "name": "21X TRADING LLC", "business_id": "45483", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/12/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001120203", "entity_number": "LLC11926-2000", "mark_number": "", "manage_nv_business_id": "NV20001120203", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "21X TRADING LLC", "entity_number": "LLC11926-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/12/2000", "nv_business_id": "NV20001120203", "termination_date": "12/31/2030", "annual_report_due": "12/31/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001120203", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "21X TRADING LLC", "Entity Number": "LLC11926-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/12/2000", "NV Business ID": "NV20001120203", "Termination Date": "12/31/2030", "Annual Report Due Date": "12/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID A BREWER TRUST", "address": "PO BOX 11617, RENO, NV, 895101617", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 11617", "city": "RENO", "state": "NV", "zip_code": "895101617", "country": ""}}, {"title": "Managing Member", "name": "DAVID A BREWER", "address": "1080 TELEGRAPH STREET B11, RENO, NV, 89502, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1080 TELEGRAPH STREET B11", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "DAVID K HANABUSA", "address": "727 WEBSTER STREET, PALO ALTO, CA, 94301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "727 WEBSTER STREET", "city": "PALO ALTO", "state": "CA", "zip_code": "94301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID A BREWER TRUST", "address": "PO BOX 11617, RENO, NV, 895101617", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 11617", "city": "RENO", "state": "NV", "zip_code": "895101617", "country": ""}}, {"title": "Managing Member", "name": "DAVID A BREWER", "address": "1080 TELEGRAPH STREET B11, RENO, NV, 89502, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1080 TELEGRAPH STREET B11", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "DAVID K HANABUSA", "address": "727 WEBSTER STREET, PALO ALTO, CA, 94301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "727 WEBSTER STREET", "city": "PALO ALTO", "state": "CA", "zip_code": "94301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "21X TRADING LLC", "entity_number": "LLC11926-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/12/2000", "nv_business_id": "NV20001120203", "termination_date": "12/31/2030", "annual_report_due": "12/31/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001120203", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2006", "effective_date": "01/26/2006", "filing_number": "20060048022-04", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(377409,this);"}, {"file_date": "01/08/2004", "effective_date": "01/08/2004", "filing_number": "LLC11926-2000-003", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(379628,this);"}, {"file_date": "01/08/2004", "effective_date": "01/08/2004", "filing_number": "LLC11926-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(376058,this);"}, {"file_date": "12/12/2000", "effective_date": "12/12/2000", "filing_number": "LLC11926-2000-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(376057,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "R M WALLACE ASSOCIATES LLC", "business_id": "117561", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/23/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041191952", "entity_number": "LLC18978-2004", "mark_number": "", "manage_nv_business_id": "NV20041191952", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R M WALLACE ASSOCIATES LLC", "entity_number": "LLC18978-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/23/2004", "nv_business_id": "NV20041191952", "termination_date": "8/23/2504", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041191952", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R M WALLACE ASSOCIATES LLC", "Entity Number": "LLC18978-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/23/2004", "NV Business ID": "NV20041191952", "Termination Date": "8/23/2504", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT M WALLACE", "address": "844 MAVERICK MOUNTAIN TRAIL, PRESCOTT, AZ, 86303, USA", "last_updated": "07/12/2019", "status": "Active", "address_components": {"street": "844 MAVERICK MOUNTAIN TRAIL", "city": "PRESCOTT", "state": "AZ", "zip_code": "86303", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT M WALLACE", "address": "844 MAVERICK MOUNTAIN TRAIL, PRESCOTT, AZ, 86303, USA", "last_updated": "07/12/2019", "status": "Active", "address_components": {"street": "844 MAVERICK MOUNTAIN TRAIL", "city": "PRESCOTT", "state": "AZ", "zip_code": "86303", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R M WALLACE ASSOCIATES LLC", "entity_number": "LLC18978-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/23/2004", "nv_business_id": "NV20041191952", "termination_date": "8/23/2504", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041191952", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/15/2023", "effective_date": "03/15/2023", "filing_number": "20233138198", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(13319164,this);"}, {"file_date": "08/20/2021", "effective_date": "08/20/2021", "filing_number": "20211692936", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12005089,this);"}, {"file_date": "08/25/2020", "effective_date": "08/25/2020", "filing_number": "20200871241", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11253187,this);"}, {"file_date": "07/12/2019", "effective_date": "07/12/2019", "filing_number": "20190296112-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(960102,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "R.M. WALLACE, PROFESSIONAL CORPORATION", "business_id": "466276", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/27/2002", "type": "Domestic Professional Corporation (89)", "nv_business_id": "NV20021484656", "entity_number": "C29149-2002", "mark_number": "", "manage_nv_business_id": "NV20021484656", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.M. WALLACE, PROFESSIONAL CORPORATION", "entity_number": "C29149-2002", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "11/27/2002", "nv_business_id": "NV20021484656", "termination_date": "", "annual_report_due": "11/30/2003", "compliance_hold": ""}, "agent": {"name": "ROBIN M. WALLACE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021484656", "office_or_position": "", "jurisdiction": "", "street_address": "6501 VEGAS DRIVE, #2025, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "6501 VEGAS DRIVE", "city": "#2025", "state": "LAS VEGAS", "zip_code": "NV", "country": "89108"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.M. WALLACE, PROFESSIONAL CORPORATION", "Entity Number": "C29149-2002", "Entity Type": "Domestic Professional Corporation (89)", "Entity Status": "Permanently Revoked", "Formation Date": "11/27/2002", "NV Business ID": "NV20021484656", "Termination Date": "", "Annual Report Due Date": "11/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBIN M. WALLACE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6501 VEGAS DRIVE, #2025, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBIN M WALLACE", "address": "6501 VEGAS #2025, LAS VEGAS, NV, 89108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6501 VEGAS #2025", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Secretary", "name": "ROBIN M WALLACE", "address": "6501 VEGAS #2025, LAS VEGAS, NV, 89108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6501 VEGAS #2025", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "ROBIN M WALLACE", "address": "6501 VEGAS #2025, LAS VEGAS, NV, 89108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6501 VEGAS #2025", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBIN M WALLACE", "address": "6501 VEGAS #2025, LAS VEGAS, NV, 89108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6501 VEGAS #2025", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Secretary", "name": "ROBIN M WALLACE", "address": "6501 VEGAS #2025, LAS VEGAS, NV, 89108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6501 VEGAS #2025", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "ROBIN M WALLACE", "address": "6501 VEGAS #2025, LAS VEGAS, NV, 89108, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6501 VEGAS #2025", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.M. WALLACE, PROFESSIONAL CORPORATION", "entity_number": "C29149-2002", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Permanently Revoked", "formation_date": "11/27/2002", "nv_business_id": "NV20021484656", "termination_date": "", "annual_report_due": "11/30/2003", "compliance_hold": "", "agent_name": "ROBIN M. WALLACE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021484656", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6501 VEGAS DRIVE, #2025, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6501 VEGAS DRIVE", "city": "#2025", "state": "LAS VEGAS", "zip_code": "NV", "country": "89108"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/06/2003", "effective_date": "01/06/2003", "filing_number": "C29149-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4132935,this);"}, {"file_date": "11/27/2002", "effective_date": "11/27/2002", "filing_number": "C29149-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4131355,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "R.M. WEST 30TH STREET FAMILY LIMITED PARTNERSHIP", "business_id": "159805", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/10/2001", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20011146807", "entity_number": "LP62-2001", "mark_number": "", "manage_nv_business_id": "NV20011146807", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.M. WEST 30TH STREET FAMILY LIMITED PARTNERSHIP", "entity_number": "LP62-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "01/10/2001", "nv_business_id": "NV20011146807", "termination_date": "9/12/2025", "annual_report_due": "1/31/2002", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011146807", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.M. WEST 30TH STREET FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP62-2001", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "01/10/2001", "NV Business ID": "NV20011146807", "Termination Date": "9/12/2025", "Annual Report Due Date": "1/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RUE MCCLANAHAN", "address": "248 E 31ST STREET, #6D, NEW YORK, NY, 10016, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "248 E 31ST STREET", "city": "#6D", "state": "NEW YORK", "zip_code": "NY", "country": "10016"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RUE MCCLANAHAN", "address": "248 E 31ST STREET, #6D, NEW YORK, NY, 10016, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "248 E 31ST STREET", "city": "#6D", "state": "NEW YORK", "zip_code": "NY", "country": "10016"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.M. WEST 30TH STREET FAMILY LIMITED PARTNERSHIP", "entity_number": "LP62-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "01/10/2001", "nv_business_id": "NV20011146807", "termination_date": "9/12/2025", "annual_report_due": "1/31/2002", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011146807", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2004", "effective_date": "03/19/2004", "filing_number": "LP62-2001-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "90", "snapshot_onclick": "GetSnapShot(1317571,this);"}, {"file_date": "01/10/2001", "effective_date": "01/10/2001", "filing_number": "LP62-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1315179,this);"}, {"file_date": "01/10/2001", "effective_date": "01/10/2001", "filing_number": "LP62-2001-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1313548,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "R.M.W. CORPORATION", "business_id": "323243", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/05/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981346474", "entity_number": "C23287-1998", "mark_number": "", "manage_nv_business_id": "NV19981346474", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.M.W. CORPORATION", "entity_number": "C23287-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/05/1998", "nv_business_id": "NV19981346474", "termination_date": "", "annual_report_due": "10/31/2001", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981346474", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.M.W. CORPORATION", "Entity Number": "C23287-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/05/1998", "NV Business ID": "NV19981346474", "Termination Date": "", "Annual Report Due Date": "10/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM R WOODSON", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "MICHELLE R WOODSON", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "MICHELLE R WOODSON", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM R WOODSON", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "MICHELLE R WOODSON", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "MICHELLE R WOODSON", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.M.W. CORPORATION", "entity_number": "C23287-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/05/1998", "nv_business_id": "NV19981346474", "termination_date": "", "annual_report_due": "10/31/2001", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981346474", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/23/2000", "effective_date": "10/23/2000", "filing_number": "C23287-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3095539,this);"}, {"file_date": "06/20/2000", "effective_date": "06/20/2000", "filing_number": "C23287-1998-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3096618,this);"}, {"file_date": "11/03/1999", "effective_date": "11/03/1999", "filing_number": "C23287-1998-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3095540,this);"}, {"file_date": "11/18/1998", "effective_date": "11/18/1998", "filing_number": "C23287-1998-004", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3096467,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "R.M.W. ENTERPRISES INCORPORATED", "business_id": "507044", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/12/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041381214", "entity_number": "C3608-2004", "mark_number": "", "manage_nv_business_id": "NV20041381214", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R.M.W. ENTERPRISES INCORPORATED", "entity_number": "C3608-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/12/2004", "nv_business_id": "NV20041381214", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": ""}, "agent": {"name": "ROBYN M. WAINIO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041381214", "office_or_position": "", "jurisdiction": "", "street_address": "9 WHITE TAIL CT, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "9 WHITE TAIL CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.M.W. ENTERPRISES INCORPORATED", "Entity Number": "C3608-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/12/2004", "NV Business ID": "NV20041381214", "Termination Date": "", "Annual Report Due Date": "2/28/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBYN M. WAINIO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9 WHITE TAIL CT, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBYN M WAINIO", "address": "9 WHITE TAIL CT, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9 WHITE TAIL CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "BRITTANNY WAINIO", "address": "9 WHITE TAIL CT, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9 WHITE TAIL CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Treasurer", "name": "JIMMY WAINIO", "address": "9 WHITE TAIL CT, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9 WHITE TAIL CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBYN M WAINIO", "address": "9 WHITE TAIL CT, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9 WHITE TAIL CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "BRITTANNY WAINIO", "address": "9 WHITE TAIL CT, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9 WHITE TAIL CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Treasurer", "name": "JIMMY WAINIO", "address": "9 WHITE TAIL CT, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9 WHITE TAIL CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.M.W. ENTERPRISES INCORPORATED", "entity_number": "C3608-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/12/2004", "nv_business_id": "NV20041381214", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": "", "agent_name": "ROBYN M. WAINIO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041381214", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9 WHITE TAIL CT, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9 WHITE TAIL CT", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/14/2005", "effective_date": "02/14/2005", "filing_number": "20050044718-11", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4400773,this);"}, {"file_date": "05/10/2004", "effective_date": "05/10/2004", "filing_number": "C3608-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4402086,this);"}, {"file_date": "02/12/2004", "effective_date": "02/12/2004", "filing_number": "C3608-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4402604,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "R.M.W. SOLUTIONS INC.", "business_id": "439998", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/04/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021221918", "entity_number": "C2852-2002", "mark_number": "", "manage_nv_business_id": "NV20021221918", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R.M.W. SOLUTIONS INC.", "entity_number": "C2852-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/04/2002", "nv_business_id": "NV20021221918", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021221918", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.M.W. SOLUTIONS INC.", "Entity Number": "C2852-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/04/2002", "NV Business ID": "NV20021221918", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A WRIGHT", "address": "930 S FOURTH ST #150, LAS VEGAS, NV, 89101, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "930 S FOURTH ST #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "T WRIGHT", "address": "930 S FOURTH ST #150, LAS VEGAS, NV, 89101, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "930 S FOURTH ST #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "T WRIGHT", "address": "930 S FOURTH ST #150, LAS VEGAS, NV, 89101, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "930 S FOURTH ST #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "A. WRIGHT", "address": "930 SOUTH 4TH STREET SUITE 150, LAS VEGAS, NV, 89101, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "930 SOUTH 4TH STREET SUITE 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A WRIGHT", "address": "930 S FOURTH ST #150, LAS VEGAS, NV, 89101, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "930 S FOURTH ST #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Secretary", "name": "T WRIGHT", "address": "930 S FOURTH ST #150, LAS VEGAS, NV, 89101, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "930 S FOURTH ST #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Treasurer", "name": "T WRIGHT", "address": "930 S FOURTH ST #150, LAS VEGAS, NV, 89101, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "930 S FOURTH ST #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Director", "name": "A. WRIGHT", "address": "930 SOUTH 4TH STREET SUITE 150, LAS VEGAS, NV, 89101, USA", "last_updated": "01/19/2006", "status": "Active", "address_components": {"street": "930 SOUTH 4TH STREET SUITE 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.M.W. SOLUTIONS INC.", "entity_number": "C2852-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/04/2002", "nv_business_id": "NV20021221918", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021221918", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2009", "effective_date": "02/26/2009", "filing_number": "20090323568-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(3937563,this);"}, {"file_date": "01/19/2006", "effective_date": "01/19/2006", "filing_number": "20060027718-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3937329,this);"}, {"file_date": "01/19/2006", "effective_date": "01/19/2006", "filing_number": "20060027705-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3936042,this);"}, {"file_date": "01/17/2006", "effective_date": "01/17/2006", "filing_number": "20060024075-36", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "32", "snapshot_onclick": "GetSnapShot(3936266,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RM Wealthy Investors LLC", "business_id": "2414879", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/20/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253422633", "entity_number": "E51239162025-8", "mark_number": "", "manage_nv_business_id": "NV20253422633", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RM WEALTHY INVESTORS LLC", "entity_number": "E51239162025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/20/2025", "nv_business_id": "NV20253422633", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253422633", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM WEALTHY INVESTORS LLC", "Entity Number": "E51239162025-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/20/2025", "NV Business ID": "NV20253422633", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rashunn L Monday", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "08/20/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rashunn L Monday", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "08/20/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RM WEALTHY INVESTORS LLC", "entity_number": "E51239162025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/20/2025", "nv_business_id": "NV20253422633", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253422633", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2025", "effective_date": "09/17/2025", "filing_number": "20255178117", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15208568,this);"}, {"file_date": "08/20/2025", "effective_date": "08/20/2025", "filing_number": "20255123917", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15154861,this);"}, {"file_date": "08/20/2025", "effective_date": "08/20/2025", "filing_number": "20255123915", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15154860,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RM WEALTHY INVESTORS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2026"}, "name_changes": {"date": "08/20/2025", "name": "RM WEALTHY INVESTORS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "08/20/2025", "title": "Managing Member", "name": "Rashunn L Monday", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RM WEATHER CONSULTANTS, LLC", "business_id": "1149714", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/06/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121728308", "entity_number": "E0625762012-3", "mark_number": "", "manage_nv_business_id": "NV20121728308", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RM WEATHER CONSULTANTS, LLC", "entity_number": "E0625762012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/06/2012", "nv_business_id": "NV20121728308", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": ""}, "agent": {"name": "RHETT MILNE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121728308", "office_or_position": "", "jurisdiction": "", "street_address": "226 WEST ARROYO ST, RENO, NV, 89509, USA", "mailing_address": "226 WEST ARROYO ST, RENO, NV, 89509", "street_address_components": {"street": "226 WEST ARROYO ST", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "226 WEST ARROYO ST", "city": "RENO", "state": "NV", "zip_code": "89509", "country": ""}}, "raw_fields": {"Entity Name": "RM WEATHER CONSULTANTS, LLC", "Entity Number": "E0625762012-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/06/2012", "NV Business ID": "NV20121728308", "Termination Date": "", "Annual Report Due Date": "12/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "RHETT MILNE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "226 WEST ARROYO ST, RENO, NV, 89509, USA", "Mailing Address": "226 WEST ARROYO ST, RENO, NV, 89509"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RHETT MILNE", "address": "634 LAKEVIEW DR., ZEPHYR COVE, NV, 89448, USA", "last_updated": "12/24/2018", "status": "Active", "address_components": {"street": "634 LAKEVIEW DR.", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RHETT MILNE", "address": "634 LAKEVIEW DR., ZEPHYR COVE, NV, 89448, USA", "last_updated": "12/24/2018", "status": "Active", "address_components": {"street": "634 LAKEVIEW DR.", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RM WEATHER CONSULTANTS, LLC", "entity_number": "E0625762012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/06/2012", "nv_business_id": "NV20121728308", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": "", "agent_name": "RHETT MILNE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121728308", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "226 WEST ARROYO ST, RENO, NV, 89509, USA", "agent_mailing_address": "226 WEST ARROYO ST, RENO, NV, 89509", "agent_street_address_components": {"street": "226 WEST ARROYO ST", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "226 WEST ARROYO ST", "city": "RENO", "state": "NV", "zip_code": "89509", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2021", "effective_date": "12/31/2021", "filing_number": "20211983547", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12274197,this);"}, {"file_date": "12/31/2020", "effective_date": "12/31/2020", "filing_number": "20201134731", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11506393,this);"}, {"file_date": "12/05/2019", "effective_date": "12/05/2019", "filing_number": "20190333336", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10745928,this);"}, {"file_date": "12/24/2018", "effective_date": "12/24/2018", "filing_number": "20180550450-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7747917,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RM WEATHER CONSULTANTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2021"}, "name_changes": {"date": "12/06/2012", "name": "RM WEATHER CONSULTANTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RHETT MILNE", "attention": "", "address1_address2_city_state_zip_country": "226 WEST ARROYO ST, RENO, NV, 89509, USA", "email": ""}], "officers": [{"date": "12/24/2018", "title": "Managing Member", "name": "RHETT MILNE", "attention": "", "address1_address2_city_state_zip_country": "634 LAKEVIEW DR., ZEPHYR COVE, NV, 89448, USA"}]}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RM WELLNESS, INC.", "business_id": "1164058", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/28/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131125205", "entity_number": "E0103832013-2", "mark_number": "", "manage_nv_business_id": "NV20131125205", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RM WELLNESS, INC.", "entity_number": "E0103832013-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2013", "nv_business_id": "NV20131125205", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131125205", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM WELLNESS, INC.", "Entity Number": "E0103832013-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/28/2013", "NV Business ID": "NV20131125205", "Termination Date": "", "Annual Report Due Date": "2/28/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROSEMARIE PALMER", "address": "P.O. BOX 7003, CAPISTRANO BEACH, CA, 92624, USA", "last_updated": "02/26/2016", "status": "Active", "address_components": {"street": "P.O. BOX 7003", "city": "CAPISTRANO BEACH", "state": "CA", "zip_code": "92624", "country": "USA"}}, {"title": "Secretary", "name": "ROSEMARIE PALMER", "address": "P.O. BOX 7003, CAPISTRANO BEACH, CA, 92624, USA", "last_updated": "02/26/2016", "status": "Active", "address_components": {"street": "P.O. BOX 7003", "city": "CAPISTRANO BEACH", "state": "CA", "zip_code": "92624", "country": "USA"}}, {"title": "Treasurer", "name": "ROSEMARIE PALMER", "address": "P.O. BOX 7003, CAPISTRANO BEACH, CA, 92624, USA", "last_updated": "02/26/2016", "status": "Active", "address_components": {"street": "P.O. BOX 7003", "city": "CAPISTRANO BEACH", "state": "CA", "zip_code": "92624", "country": "USA"}}, {"title": "Director", "name": "ROSEMARIE PALMER", "address": "P.O. BOX 7003, CAPISTRANO BEACH, CA, 92624, USA", "last_updated": "02/26/2016", "status": "Active", "address_components": {"street": "P.O. BOX 7003", "city": "CAPISTRANO BEACH", "state": "CA", "zip_code": "92624", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROSEMARIE PALMER", "address": "P.O. BOX 7003, CAPISTRANO BEACH, CA, 92624, USA", "last_updated": "02/26/2016", "status": "Active", "address_components": {"street": "P.O. BOX 7003", "city": "CAPISTRANO BEACH", "state": "CA", "zip_code": "92624", "country": "USA"}}, {"title": "Secretary", "name": "ROSEMARIE PALMER", "address": "P.O. BOX 7003, CAPISTRANO BEACH, CA, 92624, USA", "last_updated": "02/26/2016", "status": "Active", "address_components": {"street": "P.O. BOX 7003", "city": "CAPISTRANO BEACH", "state": "CA", "zip_code": "92624", "country": "USA"}}, {"title": "Treasurer", "name": "ROSEMARIE PALMER", "address": "P.O. BOX 7003, CAPISTRANO BEACH, CA, 92624, USA", "last_updated": "02/26/2016", "status": "Active", "address_components": {"street": "P.O. BOX 7003", "city": "CAPISTRANO BEACH", "state": "CA", "zip_code": "92624", "country": "USA"}}, {"title": "Director", "name": "ROSEMARIE PALMER", "address": "P.O. BOX 7003, CAPISTRANO BEACH, CA, 92624, USA", "last_updated": "02/26/2016", "status": "Active", "address_components": {"street": "P.O. BOX 7003", "city": "CAPISTRANO BEACH", "state": "CA", "zip_code": "92624", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RM WELLNESS, INC.", "entity_number": "E0103832013-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2013", "nv_business_id": "NV20131125205", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131125205", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2016", "effective_date": "02/26/2016", "filing_number": "20160086655-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7818628,this);"}, {"file_date": "01/26/2015", "effective_date": "01/26/2015", "filing_number": "20150032925-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7818627,this);"}, {"file_date": "03/28/2014", "effective_date": "03/28/2014", "filing_number": "20140229198-28", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7818332,this);"}, {"file_date": "06/20/2013", "effective_date": "06/20/2013", "filing_number": "20130406174-88", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7818644,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RM WEST L.L.C.", "business_id": "1222879", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/13/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141103409", "entity_number": "E0077762014-1", "mark_number": "", "manage_nv_business_id": "NV20141103409", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RM WEST L.L.C.", "entity_number": "E0077762014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/13/2014", "nv_business_id": "NV20141103409", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141103409", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM WEST L.L.C.", "Entity Number": "E0077762014-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/13/2014", "NV Business ID": "NV20141103409", "Termination Date": "", "Annual Report Due Date": "2/29/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAY STOLFI", "address": "100 BROOK ST., WEST HARTFORD, CT, 06110, USA", "last_updated": "02/13/2014", "status": "Active", "address_components": {"street": "100 BROOK ST.", "city": "WEST HARTFORD", "state": "CT", "zip_code": "06110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JAY STOLFI", "address": "100 BROOK ST., WEST HARTFORD, CT, 06110, USA", "last_updated": "02/13/2014", "status": "Active", "address_components": {"street": "100 BROOK ST.", "city": "WEST HARTFORD", "state": "CT", "zip_code": "06110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RM WEST L.L.C.", "entity_number": "E0077762014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/13/2014", "nv_business_id": "NV20141103409", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141103409", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/21/2017", "effective_date": "07/21/2017", "filing_number": "20170316963-08", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(8085626,this);"}, {"file_date": "04/08/2015", "effective_date": "04/08/2015", "filing_number": "20150161504-25", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8087010,this);"}, {"file_date": "04/08/2015", "effective_date": "04/08/2015", "filing_number": "20150161503-14", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8086395,this);"}, {"file_date": "02/13/2014", "effective_date": "02/13/2014", "filing_number": "20140107839-05", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8086457,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RM West Valley Investor, LLC", "business_id": "2072819", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/14/2022", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20222424474", "entity_number": "E22517342022-5", "mark_number": "", "manage_nv_business_id": "NV20222424474", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RM WEST VALLEY INVESTOR, LLC", "entity_number": "E22517342022-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "04/14/2022", "nv_business_id": "NV20222424474", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222424474", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM WEST VALLEY INVESTOR, LLC", "Entity Number": "E22517342022-5", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "04/14/2022", "NV Business ID": "NV20222424474", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Aberon Truneh", "address": "6300 W. Tropicana Ave, Las Vegas, NV, 89103, USA", "last_updated": "04/14/2022", "status": "Active", "address_components": {"street": "6300 W. Tropicana Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Aberon Truneh", "address": "6300 W. Tropicana Ave, Las Vegas, NV, 89103, USA", "last_updated": "04/14/2022", "status": "Active", "address_components": {"street": "6300 W. Tropicana Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RM WEST VALLEY INVESTOR, LLC", "entity_number": "E22517342022-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "04/14/2022", "nv_business_id": "NV20222424474", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222424474", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/19/2025", "effective_date": "05/19/2025", "filing_number": "20254917219", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14957002,this);"}, {"file_date": "04/14/2022", "effective_date": "04/14/2022", "filing_number": "20222251735", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12525636,this);"}, {"file_date": "04/14/2022", "effective_date": "04/14/2022", "filing_number": "20222251733", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12525635,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RM Widener Enterprises, LLC", "business_id": "1911195", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/14/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201965423", "entity_number": "E10988732020-8", "mark_number": "", "manage_nv_business_id": "NV20201965423", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RM WIDENER ENTERPRISES, LLC", "entity_number": "E10988732020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/14/2020", "nv_business_id": "NV20201965423", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": ""}, "agent": {"name": "US CORPORATE SOLUTIONS LLC *", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20201965423", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM WIDENER ENTERPRISES, LLC", "Entity Number": "E10988732020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/14/2020", "NV Business ID": "NV20201965423", "Termination Date": "", "Annual Report Due Date": "12/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "US CORPORATE SOLUTIONS LLC *", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert Widener", "address": "P.O. Box 371657, Las Vegas, NV, 89137, USA", "last_updated": "12/14/2020", "status": "Active", "address_components": {"street": "P.O. Box 371657", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert Widener", "address": "P.O. Box 371657, Las Vegas, NV, 89137, USA", "last_updated": "12/14/2020", "status": "Active", "address_components": {"street": "P.O. Box 371657", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RM WIDENER ENTERPRISES, LLC", "entity_number": "E10988732020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/14/2020", "nv_business_id": "NV20201965423", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": "", "agent_name": "US CORPORATE SOLUTIONS LLC *", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201965423", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2685 S Rainbow Blvd Ste 213", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/12/2023", "effective_date": "12/12/2023", "filing_number": "20233688048", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13804832,this);"}, {"file_date": "12/28/2022", "effective_date": "12/28/2022", "filing_number": "20222840951", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13061490,this);"}, {"file_date": "12/01/2021", "effective_date": "12/01/2021", "filing_number": "20211928196", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12221879,this);"}, {"file_date": "12/14/2020", "effective_date": "12/14/2020", "filing_number": "20201098874", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11470699,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RM WIDENER ENTERPRISES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2023"}, "name_changes": {"date": "12/14/2020", "name": "RM WIDENER ENTERPRISES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "US CORPORATE SOLUTIONS LLC *", "attention": "", "address1_address2_city_state_zip_country": "2685 S Rainbow Blvd Ste 213, Las Vegas, NV, 89146, USA", "email": "processing@uscorpsolutions.com"}], "officers": [{"date": "12/14/2020", "title": "Manager", "name": "Robert Widener", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 371657, Las Vegas, NV, 89137, USA"}]}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RM WRAPS LV, LLC", "business_id": "1510728", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/06/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181875640", "entity_number": "E0558482018-3", "mark_number": "", "manage_nv_business_id": "NV20181875640", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RM WRAPS LV, LLC", "entity_number": "E0558482018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/06/2018", "nv_business_id": "NV20181875640", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": ""}, "agent": {"name": "HOFLAND & TOMSHECK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181875640", "office_or_position": "", "jurisdiction": "", "street_address": "228 SOUTH 4TH STREET, 1ST FLOOR, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "228 SOUTH 4TH STREET", "city": "1ST FLOOR", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RM WRAPS LV, LLC", "Entity Number": "E0558482018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/06/2018", "NV Business ID": "NV20181875640", "Termination Date": "", "Annual Report Due Date": "12/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "HOFLAND & TOMSHECK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "228 SOUTH 4TH STREET, 1ST FLOOR, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RANDY MILLER", "address": "228 S. 4TH STREET, SUITE 102, LAS VEGAS, NV, 89101, USA", "last_updated": "12/06/2018", "status": "Active", "address_components": {"street": "228 S. 4TH STREET", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "BRADLEY J HOFLAND", "address": "228 S. 4TH STREET, 1ST FLOOR, LAS VEGAS, NV, 89101, USA", "last_updated": "12/06/2018", "status": "Active", "address_components": {"street": "228 S. 4TH STREET", "city": "1ST FLOOR", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RANDY MILLER", "address": "228 S. 4TH STREET, SUITE 102, LAS VEGAS, NV, 89101, USA", "last_updated": "12/06/2018", "status": "Active", "address_components": {"street": "228 S. 4TH STREET", "city": "SUITE 102", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "BRADLEY J HOFLAND", "address": "228 S. 4TH STREET, 1ST FLOOR, LAS VEGAS, NV, 89101, USA", "last_updated": "12/06/2018", "status": "Active", "address_components": {"street": "228 S. 4TH STREET", "city": "1ST FLOOR", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RM WRAPS LV, LLC", "entity_number": "E0558482018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/06/2018", "nv_business_id": "NV20181875640", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": "", "agent_name": "HOFLAND & TOMSHECK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181875640", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "228 SOUTH 4TH STREET, 1ST FLOOR, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "228 SOUTH 4TH STREET", "city": "1ST FLOOR", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/20/2019", "effective_date": "12/20/2019", "filing_number": "20190368171", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10777618,this);"}, {"file_date": "12/06/2018", "effective_date": "12/06/2018", "filing_number": "20180525494-70", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9079555,this);"}, {"file_date": "12/06/2018", "effective_date": "12/06/2018", "filing_number": "20180525493-69", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9079343,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RM WRAPS LV, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2019"}, "name_changes": {"date": "12/06/2018", "name": "RM WRAPS LV, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "HOFLAND & TOMSHECK", "attention": "", "address1_address2_city_state_zip_country": "228 SOUTH 4TH STREET, 1ST FLOOR, LAS VEGAS, NV, 89101, USA", "email": ""}], "officers": [{"date": "12/06/2018", "title": "Managing Member", "name": "RANDY MILLER", "attention": "", "address1_address2_city_state_zip_country": "228 S. 4TH STREET, SUITE 102, LAS VEGAS, NV, 89101, USA"}, {"date": "12/06/2018", "title": "Managing Member", "name": "BRADLEY J HOFLAND", "attention": "", "address1_address2_city_state_zip_country": "228 S. 4TH STREET, 1ST FLOOR, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW AQUISITIONS, LLC", "business_id": "1130114", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/03/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121477794", "entity_number": "E0407062012-5", "mark_number": "", "manage_nv_business_id": "NV20121477794", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RMW AQUISITIONS, LLC", "entity_number": "E0407062012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/03/2012", "nv_business_id": "NV20121477794", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121477794", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW AQUISITIONS, LLC", "Entity Number": "E0407062012-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/03/2012", "NV Business ID": "NV20121477794", "Termination Date": "", "Annual Report Due Date": "8/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHELE A WILLIAMS", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "09/27/2012", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "RONALD G WILLIAMS", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "09/27/2012", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MICHELE A WILLIAMS", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "09/27/2012", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "RONALD G WILLIAMS", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "09/27/2012", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RMW AQUISITIONS, LLC", "entity_number": "E0407062012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/03/2012", "nv_business_id": "NV20121477794", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121477794", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/27/2012", "effective_date": "09/27/2012", "filing_number": "20120666013-27", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7683765,this);"}, {"file_date": "08/03/2012", "effective_date": "08/03/2012", "filing_number": "20120541365-39", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7681996,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW CONSULTING", "business_id": "1352333", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/30/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161187518", "entity_number": "E0144282016-7", "mark_number": "", "manage_nv_business_id": "NV20161187518", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RMW CONSULTING", "entity_number": "E0144282016-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/30/2016", "nv_business_id": "NV20161187518", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161187518", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW CONSULTING", "Entity Number": "E0144282016-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/30/2016", "NV Business ID": "NV20161187518", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MELISSA J WOOD", "address": "5900 SW MILES CT., PORTLAND, OR, 97219, USA", "last_updated": "04/23/2018", "status": "Active", "address_components": {"street": "5900 SW MILES CT.", "city": "PORTLAND", "state": "OR", "zip_code": "97219", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD C WOOD, JR.", "address": "5900 SW MILES CT., PORTLAND, OR, 97219, USA", "last_updated": "04/23/2018", "status": "Active", "address_components": {"street": "5900 SW MILES CT.", "city": "PORTLAND", "state": "OR", "zip_code": "97219", "country": "USA"}}, {"title": "Treasurer", "name": "MELISSA J WOOD", "address": "5900 SW MILES CT., PORTLAND, OR, 97219, USA", "last_updated": "04/23/2018", "status": "Active", "address_components": {"street": "5900 SW MILES CT.", "city": "PORTLAND", "state": "OR", "zip_code": "97219", "country": "USA"}}, {"title": "Director", "name": "RICHARD C WOOD, JR.", "address": "5900 SW MILES CT., PORTLAND, OR, 97219, USA", "last_updated": "04/23/2018", "status": "Active", "address_components": {"street": "5900 SW MILES CT.", "city": "PORTLAND", "state": "OR", "zip_code": "97219", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MELISSA J WOOD", "address": "5900 SW MILES CT., PORTLAND, OR, 97219, USA", "last_updated": "04/23/2018", "status": "Active", "address_components": {"street": "5900 SW MILES CT.", "city": "PORTLAND", "state": "OR", "zip_code": "97219", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD C WOOD, JR.", "address": "5900 SW MILES CT., PORTLAND, OR, 97219, USA", "last_updated": "04/23/2018", "status": "Active", "address_components": {"street": "5900 SW MILES CT.", "city": "PORTLAND", "state": "OR", "zip_code": "97219", "country": "USA"}}, {"title": "Treasurer", "name": "MELISSA J WOOD", "address": "5900 SW MILES CT., PORTLAND, OR, 97219, USA", "last_updated": "04/23/2018", "status": "Active", "address_components": {"street": "5900 SW MILES CT.", "city": "PORTLAND", "state": "OR", "zip_code": "97219", "country": "USA"}}, {"title": "Director", "name": "RICHARD C WOOD, JR.", "address": "5900 SW MILES CT., PORTLAND, OR, 97219, USA", "last_updated": "04/23/2018", "status": "Active", "address_components": {"street": "5900 SW MILES CT.", "city": "PORTLAND", "state": "OR", "zip_code": "97219", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RMW CONSULTING", "entity_number": "E0144282016-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/30/2016", "nv_business_id": "NV20161187518", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161187518", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/20/2018", "effective_date": "04/20/2018", "filing_number": "20180180593-57", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8621851,this);"}, {"file_date": "04/20/2018", "effective_date": "04/20/2018", "filing_number": "20180180595-79", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8621524,this);"}, {"file_date": "04/20/2018", "effective_date": "04/20/2018", "filing_number": "20180180594-68", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8621523,this);"}, {"file_date": "03/30/2016", "effective_date": "03/30/2016", "filing_number": "20160141377-72", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8623595,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW CONSULTING, INC.", "business_id": "297600", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/11/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971345841", "entity_number": "C27775-1997", "mark_number": "", "manage_nv_business_id": "NV19971345841", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RMW CONSULTING, INC.", "entity_number": "C27775-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/11/1997", "nv_business_id": "NV19971345841", "termination_date": "", "annual_report_due": "12/31/1999", "compliance_hold": ""}, "agent": {"name": "MICHAEL Y. HARADA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971345841", "office_or_position": "", "jurisdiction": "", "street_address": "8029 SIERRA LARGO, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "8029 SIERRA LARGO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW CONSULTING, INC.", "Entity Number": "C27775-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/11/1997", "NV Business ID": "NV19971345841", "Termination Date": "", "Annual Report Due Date": "12/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL Y. HARADA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8029 SIERRA LARGO, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RON Y TSUCHIYAMA", "address": "8029 SIERRA LARGO, LAS VEGAS, NV, 89128, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8029 SIERRA LARGO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL Y HARADA", "address": "8029 SIERRA LARGO, LAS VEGAS, NV, 89128, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8029 SIERRA LARGO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM MONTELONGO", "address": "8029 SIERRA LARGO, LAS VEGAS, NV, 89128, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8029 SIERRA LARGO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RON Y TSUCHIYAMA", "address": "8029 SIERRA LARGO, LAS VEGAS, NV, 89128, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8029 SIERRA LARGO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL Y HARADA", "address": "8029 SIERRA LARGO, LAS VEGAS, NV, 89128, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8029 SIERRA LARGO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM MONTELONGO", "address": "8029 SIERRA LARGO, LAS VEGAS, NV, 89128, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8029 SIERRA LARGO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RMW CONSULTING, INC.", "entity_number": "C27775-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/11/1997", "nv_business_id": "NV19971345841", "termination_date": "", "annual_report_due": "12/31/1999", "compliance_hold": "", "agent_name": "MICHAEL Y. HARADA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971345841", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8029 SIERRA LARGO, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8029 SIERRA LARGO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/1998", "effective_date": "11/21/1998", "filing_number": "C27775-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2893629,this);"}, {"file_date": "02/11/1998", "effective_date": "02/11/1998", "filing_number": "C27775-1997-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2893630,this);"}, {"file_date": "12/11/1997", "effective_date": "12/11/1997", "filing_number": "C27775-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2893600,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW ENTERPRISES LLC", "business_id": "2414524", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/19/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253421782", "entity_number": "E51209372025-0", "mark_number": "", "manage_nv_business_id": "NV20253421782", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RMW ENTERPRISES LLC", "entity_number": "E51209372025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/19/2025", "nv_business_id": "NV20253421782", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "ROBERT MARK WATERHOUSE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253421782", "office_or_position": "", "jurisdiction": "", "street_address": "10431 Seelos St, Las Vegas, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "10431 Seelos St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW ENTERPRISES LLC", "Entity Number": "E51209372025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/19/2025", "NV Business ID": "NV20253421782", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT MARK WATERHOUSE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10431 Seelos St, Las Vegas, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT MARK WATERHOUSE", "address": "10431 SEELOS ST, LAS VEGAS, NV, 89178, USA", "last_updated": "08/19/2025", "status": "Active", "address_components": {"street": "10431 SEELOS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT MARK WATERHOUSE", "address": "10431 SEELOS ST, LAS VEGAS, NV, 89178, USA", "last_updated": "08/19/2025", "status": "Active", "address_components": {"street": "10431 SEELOS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RMW ENTERPRISES LLC", "entity_number": "E51209372025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/19/2025", "nv_business_id": "NV20253421782", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "ROBERT MARK WATERHOUSE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253421782", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10431 Seelos St, Las Vegas, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10431 Seelos St", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2025", "effective_date": "08/19/2025", "filing_number": "20255120938", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15152021,this);"}, {"file_date": "08/19/2025", "effective_date": "08/19/2025", "filing_number": "20255120936", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15152020,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW FLASH POINT, LLC", "business_id": "1377502", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/12/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161538994", "entity_number": "E0401132016-2", "mark_number": "", "manage_nv_business_id": "NV20161538994", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RMW FLASH POINT, LLC", "entity_number": "E0401132016-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/12/2016", "nv_business_id": "NV20161538994", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161538994", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW FLASH POINT, LLC", "Entity Number": "E0401132016-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/12/2016", "NV Business ID": "NV20161538994", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rose Massad Wise", "address": "6925 Levelland Rd, Dallas, TX, 75252, USA", "last_updated": "09/13/2021", "status": "Active", "address_components": {"street": "6925 Levelland Rd", "city": "Dallas", "state": "TX", "zip_code": "75252", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rose Massad Wise", "address": "6925 Levelland Rd, Dallas, TX, 75252, USA", "last_updated": "09/13/2021", "status": "Active", "address_components": {"street": "6925 Levelland Rd", "city": "Dallas", "state": "TX", "zip_code": "75252", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RMW FLASH POINT, LLC", "entity_number": "E0401132016-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/12/2016", "nv_business_id": "NV20161538994", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161538994", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/15/2025", "effective_date": "09/15/2025", "filing_number": "20255172230", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15202602,this);"}, {"file_date": "09/03/2024", "effective_date": "09/03/2024", "filing_number": "20244302641", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14391994,this);"}, {"file_date": "09/06/2023", "effective_date": "09/06/2023", "filing_number": "20233460232", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13603030,this);"}, {"file_date": "09/13/2022", "effective_date": "09/13/2022", "filing_number": "20222610737", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12843831,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RMW FLASH POINT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/12/2016", "name": "RMW FLASH POINT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "09/13/2021", "title": "Managing Member", "name": "Rose Massad Wise", "attention": "", "address1_address2_city_state_zip_country": "6925 Levelland Rd, Dallas, TX, 75252, USA"}, {"date": "09/13/2021", "title": "Managing Member", "name": "Michael Doyce Wise", "attention": "", "address1_address2_city_state_zip_country": "6925 Levelland Rd, Dallas, TX, 75252, USA"}]}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW HEALTH FOOD INC.", "business_id": "463686", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/28/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021458793", "entity_number": "C26557-2002", "mark_number": "", "manage_nv_business_id": "NV20021458793", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RMW HEALTH FOOD INC.", "entity_number": "C26557-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/28/2002", "nv_business_id": "NV20021458793", "termination_date": "", "annual_report_due": "10/31/2003", "compliance_hold": ""}, "agent": {"name": "RAYMOND LAM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021458793", "office_or_position": "", "jurisdiction": "", "street_address": "4375 DESERT INN RD STE C-148, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "4375 DESERT INN RD STE C-148", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW HEALTH FOOD INC.", "Entity Number": "C26557-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/28/2002", "NV Business ID": "NV20021458793", "Termination Date": "", "Annual Report Due Date": "10/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAYMOND LAM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4375 DESERT INN RD STE C-148, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAYMOND LAM", "address": "9173 IMPERIAL CASTLE CT, LAS VEGAS, NV, 89147, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9173 IMPERIAL CASTLE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "YUEN YUEN", "address": "8823 SHAMU CT, LAS VEGAS, NV, 891476521", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8823 SHAMU CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "891476521", "country": ""}}, {"title": "Treasurer", "name": "MICHAEL FENG ZENG", "address": "7554 BEAR RIVER CT., LAS VEGAS, NV, 89139, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7554 BEAR RIVER CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RAYMOND LAM", "address": "9173 IMPERIAL CASTLE CT, LAS VEGAS, NV, 89147, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9173 IMPERIAL CASTLE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "YUEN YUEN", "address": "8823 SHAMU CT, LAS VEGAS, NV, 891476521", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8823 SHAMU CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "891476521", "country": ""}}, {"title": "Treasurer", "name": "MICHAEL FENG ZENG", "address": "7554 BEAR RIVER CT., LAS VEGAS, NV, 89139, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7554 BEAR RIVER CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RMW HEALTH FOOD INC.", "entity_number": "C26557-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/28/2002", "nv_business_id": "NV20021458793", "termination_date": "", "annual_report_due": "10/31/2003", "compliance_hold": "", "agent_name": "RAYMOND LAM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021458793", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4375 DESERT INN RD STE C-148, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4375 DESERT INN RD STE C-148", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2002", "effective_date": "12/10/2002", "filing_number": "C26557-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4106143,this);"}, {"file_date": "10/28/2002", "effective_date": "10/28/2002", "filing_number": "C26557-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4104871,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW HOLDINGS LLC", "business_id": "99637", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/22/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041012728", "entity_number": "LLC1046-2004", "mark_number": "", "manage_nv_business_id": "NV20041012728", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RMW HOLDINGS LLC", "entity_number": "LLC1046-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/22/2004", "nv_business_id": "NV20041012728", "termination_date": "1/22/2504", "annual_report_due": "1/31/2010", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041012728", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW HOLDINGS LLC", "Entity Number": "LLC1046-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/22/2004", "NV Business ID": "NV20041012728", "Termination Date": "1/22/2504", "Annual Report Due Date": "1/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RMW FAMILY TRUST AMEND/RESTATED", "address": "1645 VILLAGE CENTER CIRCLE #170, LAS VEGAS, CA, 89134, USA", "last_updated": "12/29/2008", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE #170", "city": "LAS VEGAS", "state": "CA", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "ROBERT WELLINGTON", "address": "1645 VILLAGE CENTER CIRCLE #170, LAS VEGAS, NV, 89134, USA", "last_updated": "12/29/2008", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE #170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RMW FAMILY TRUST AMEND/RESTATED", "address": "1645 VILLAGE CENTER CIRCLE #170, LAS VEGAS, CA, 89134, USA", "last_updated": "12/29/2008", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE #170", "city": "LAS VEGAS", "state": "CA", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "ROBERT WELLINGTON", "address": "1645 VILLAGE CENTER CIRCLE #170, LAS VEGAS, NV, 89134, USA", "last_updated": "12/29/2008", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE #170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RMW HOLDINGS LLC", "entity_number": "LLC1046-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/22/2004", "nv_business_id": "NV20041012728", "termination_date": "1/22/2504", "annual_report_due": "1/31/2010", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041012728", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2008", "effective_date": "12/29/2008", "filing_number": "20080837233-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(817056,this);"}, {"file_date": "12/07/2007", "effective_date": "12/07/2007", "filing_number": "20070836148-49", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(818911,this);"}, {"file_date": "01/31/2007", "effective_date": "01/31/2007", "filing_number": "20070079049-88", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(818749,this);"}, {"file_date": "01/11/2006", "effective_date": "01/11/2006", "filing_number": "20060016005-20", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(818910,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW Holdings, LLC", "business_id": "1797176", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/30/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191586740", "entity_number": "E1915622019-4", "mark_number": "", "manage_nv_business_id": "NV20191586740", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RMW HOLDINGS, LLC", "entity_number": "E1915622019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/30/2019", "nv_business_id": "NV20191586740", "termination_date": "", "annual_report_due": "9/30/2022", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191586740", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW HOLDINGS, LLC", "Entity Number": "E1915622019-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/30/2019", "NV Business ID": "NV20191586740", "Termination Date": "", "Annual Report Due Date": "9/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "A.T. Mathis - Nominee", "address": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "09/30/2019", "status": "Active", "address_components": {"street": "3225 McLeod Drive", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "A.T. Mathis - Nominee", "address": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "09/30/2019", "status": "Active", "address_components": {"street": "3225 McLeod Drive", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RMW HOLDINGS, LLC", "entity_number": "E1915622019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/30/2019", "nv_business_id": "NV20191586740", "termination_date": "", "annual_report_due": "9/30/2022", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191586740", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/28/2021", "effective_date": "10/28/2021", "filing_number": "20211852536", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12149945,this);"}, {"file_date": "09/09/2021", "effective_date": "09/09/2021", "filing_number": "20211740252", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12047127,this);"}, {"file_date": "09/03/2020", "effective_date": "09/03/2020", "filing_number": "20200894809", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11276717,this);"}, {"file_date": "09/30/2019", "effective_date": "09/30/2019", "filing_number": "20190191563", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10610238,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RMW HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2022"}, "name_changes": {"date": "09/30/2019", "name": "RMW HOLDINGS, LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "09/30/2019", "title": "Manager", "name": "A.T. Mathis - Nominee", "attention": "", "address1_address2_city_state_zip_country": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA"}]}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW LLC", "business_id": "1879322", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/18/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201869928", "entity_number": "E8590882020-1", "mark_number": "", "manage_nv_business_id": "NV20201869928", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RMW LLC", "entity_number": "E8590882020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/18/2020", "nv_business_id": "NV20201869928", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": "HOFFMAN, TEST, GUINAN & COLLIER A PROFESSIONAL CORPORATION", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201869928", "office_or_position": "", "jurisdiction": "", "street_address": "429 WEST PLUMB LANE, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "429 WEST PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW LLC", "Entity Number": "E8590882020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/18/2020", "NV Business ID": "NV20201869928", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "HOFFMAN, TEST, GUINAN & COLLIER A PROFESSIONAL CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "429 WEST PLUMB LANE, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RG VENTURES LLC SERIES A", "address": "PO Box 17003, Reno, NV, 89511, USA", "last_updated": "08/18/2020", "status": "Active", "address_components": {"street": "PO Box 17003", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Managing Member", "name": "Brighton LLC", "address": "3545 Brighton Way, Reno, NV, 89509, USA", "last_updated": "08/18/2020", "status": "Active", "address_components": {"street": "3545 Brighton Way", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RG VENTURES LLC SERIES A", "address": "PO Box 17003, Reno, NV, 89511, USA", "last_updated": "08/18/2020", "status": "Active", "address_components": {"street": "PO Box 17003", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Managing Member", "name": "Brighton LLC", "address": "3545 Brighton Way, Reno, NV, 89509, USA", "last_updated": "08/18/2020", "status": "Active", "address_components": {"street": "3545 Brighton Way", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RMW LLC", "entity_number": "E8590882020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/18/2020", "nv_business_id": "NV20201869928", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": "HOFFMAN, TEST, GUINAN & COLLIER A PROFESSIONAL CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201869928", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "429 WEST PLUMB LANE, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "429 WEST PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/18/2020", "effective_date": "08/18/2020", "filing_number": "20200859089", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11240733,this);"}, {"file_date": "08/18/2020", "effective_date": "08/18/2020", "filing_number": "20200859087", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11240732,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW Marketing Consulting LLC", "business_id": "2101821", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/18/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222511022", "entity_number": "E24650152022-9", "mark_number": "", "manage_nv_business_id": "NV20222511022", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RMW MARKETING CONSULTING LLC", "entity_number": "E24650152022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/18/2022", "nv_business_id": "NV20222511022", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222511022", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW MARKETING CONSULTING LLC", "Entity Number": "E24650152022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/18/2022", "NV Business ID": "NV20222511022", "Termination Date": "", "Annual Report Due Date": "7/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rose Maria Waldie", "address": "16436 Avenida Venusto, Unit A, San Diego, CA, 92128, USA", "last_updated": "07/18/2022", "status": "Active", "address_components": {"street": "16436 Avenida Venusto", "city": "Unit A", "state": "San Diego", "zip_code": "CA", "country": "92128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rose Maria Waldie", "address": "16436 Avenida Venusto, Unit A, San Diego, CA, 92128, USA", "last_updated": "07/18/2022", "status": "Active", "address_components": {"street": "16436 Avenida Venusto", "city": "Unit A", "state": "San Diego", "zip_code": "CA", "country": "92128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RMW MARKETING CONSULTING LLC", "entity_number": "E24650152022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/18/2022", "nv_business_id": "NV20222511022", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222511022", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/2022", "effective_date": "07/18/2022", "filing_number": "20222465016", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12720665,this);"}, {"file_date": "07/18/2022", "effective_date": "07/18/2022", "filing_number": "20222465014", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12720664,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW NEVADA, INC.", "business_id": "1365643", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/21/2016", "type": "Foreign Corporation (80)", "nv_business_id": "NV20161367388", "entity_number": "E0280112016-3", "mark_number": "", "manage_nv_business_id": "NV20161367388", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RMW NEVADA, INC.", "entity_number": "E0280112016-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "06/21/2016", "nv_business_id": "NV20161367388", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161367388", "office_or_position": "", "jurisdiction": "California", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW NEVADA, INC.", "Entity Number": "E0280112016-3", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "06/21/2016", "NV Business ID": "NV20161367388", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "Caitlin Pastori", "address": "235 Montgomery Street, Suite 400, San Francisco, CA, 94104, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "235 Montgomery Street", "city": "Suite 400", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}, {"title": "President", "name": "Stanley Lew", "address": "235 MONTGOMERY STREET, STE 400, San Francisco, CA, 94104, USA", "last_updated": "06/28/2022", "status": "Active", "address_components": {"street": "235 MONTGOMERY STREET", "city": "STE 400", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}, {"title": "Treasurer", "name": "Stanley Lew", "address": "235 MONTGOMERY STREET, STE 400, San Francisco, CA, 94104, USA", "last_updated": "06/28/2022", "status": "Active", "address_components": {"street": "235 MONTGOMERY STREET", "city": "STE 400", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}, {"title": "Director", "name": "Stephanie Sims", "address": "235 MONTGOMERY STREET, STE 400, San Francisco, CA, 94104, USA", "last_updated": "06/28/2022", "status": "Active", "address_components": {"street": "235 MONTGOMERY STREET", "city": "STE 400", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}, {"title": "Director", "name": "Hakee Chang", "address": "235 MONTGOMERY STREET, STE 400, San Francisco, CA, 94104, USA", "last_updated": "06/28/2022", "status": "Active", "address_components": {"street": "235 MONTGOMERY STREET", "city": "STE 400", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}, "historical": {"rows": [{"title": "Director", "name": "Caitlin Pastori", "address": "235 Montgomery Street, Suite 400, San Francisco, CA, 94104, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "235 Montgomery Street", "city": "Suite 400", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}, {"title": "President", "name": "Stanley Lew", "address": "235 MONTGOMERY STREET, STE 400, San Francisco, CA, 94104, USA", "last_updated": "06/28/2022", "status": "Active", "address_components": {"street": "235 MONTGOMERY STREET", "city": "STE 400", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}, {"title": "Treasurer", "name": "Stanley Lew", "address": "235 MONTGOMERY STREET, STE 400, San Francisco, CA, 94104, USA", "last_updated": "06/28/2022", "status": "Active", "address_components": {"street": "235 MONTGOMERY STREET", "city": "STE 400", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}, {"title": "Director", "name": "Stephanie Sims", "address": "235 MONTGOMERY STREET, STE 400, San Francisco, CA, 94104, USA", "last_updated": "06/28/2022", "status": "Active", "address_components": {"street": "235 MONTGOMERY STREET", "city": "STE 400", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}, {"title": "Director", "name": "Hakee Chang", "address": "235 MONTGOMERY STREET, STE 400, San Francisco, CA, 94104, USA", "last_updated": "06/28/2022", "status": "Active", "address_components": {"street": "235 MONTGOMERY STREET", "city": "STE 400", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}}, "normalized": {"page_type": "business", "entity_name": "RMW NEVADA, INC.", "entity_number": "E0280112016-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "06/21/2016", "nv_business_id": "NV20161367388", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161367388", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2025", "effective_date": "06/30/2025", "filing_number": "20255000244", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15035693,this);"}, {"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244155217", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14258025,this);"}, {"file_date": "07/03/2023", "effective_date": "07/03/2023", "filing_number": "20233326154", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13478047,this);"}, {"file_date": "06/28/2022", "effective_date": "06/28/2022", "filing_number": "20222427558", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12685611,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RMW NEVADA, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/21/2016", "name": "RMW NEVADA, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "06/28/2024", "title": "Director", "name": "Caitlin Pastori", "attention": "", "address1_address2_city_state_zip_country": "235 Montgomery Street, Suite 400, San Francisco, CA, 94104, USA"}, {"date": "06/28/2022", "title": "President", "name": "Stanley Lew", "attention": "", "address1_address2_city_state_zip_country": "235 MONTGOMERY STREET, STE 400, San Francisco, CA, 94104, USA"}, {"date": "06/28/2022", "title": "Treasurer", "name": "Stanley Lew", "attention": "", "address1_address2_city_state_zip_country": "235 MONTGOMERY STREET, STE 400, San Francisco, CA, 94104, USA"}, {"date": "06/28/2022", "title": "Director", "name": "Stephanie Sims", "attention": "", "address1_address2_city_state_zip_country": "235 MONTGOMERY STREET, STE 400, San Francisco, CA, 94104, USA"}, {"date": "06/28/2022", "title": "Director", "name": "Hakee Chang", "attention": "", "address1_address2_city_state_zip_country": "235 MONTGOMERY STREET, STE 400, San Francisco, CA, 94104, USA"}, {"date": "06/28/2022", "title": "Director", "name": "Terry Kwik", "attention": "", "address1_address2_city_state_zip_country": "235 MONTGOMERY STREET, STE 400, San Francisco, CA, 94104, USA"}, {"date": "06/30/2021", "title": "Secretary", "name": "Jeff Leonhardt", "attention": "", "address1_address2_city_state_zip_country": "1718 3rd Street, Suite 101, Sacramento, CA, 95811, USA"}, {"date": "06/30/2021", "title": "Director", "name": "Stephanie Silkwood", "attention": "", "address1_address2_city_state_zip_country": "30 E. Santa Clara Street, Suite 200, San Jose, CA, 95113, USA"}]}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW PROPERTIES LLC", "business_id": "869889", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/21/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081331802", "entity_number": "E0462132008-5", "mark_number": "", "manage_nv_business_id": "NV20081331802", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RMW PROPERTIES LLC", "entity_number": "E0462132008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/21/2008", "nv_business_id": "NV20081331802", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "ROXANE M. WEST", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081331802", "office_or_position": "", "jurisdiction": "", "street_address": "2172 COUNTRY COVE CT, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "2172 COUNTRY COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW PROPERTIES LLC", "Entity Number": "E0462132008-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/21/2008", "NV Business ID": "NV20081331802", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROXANE M. WEST", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2172 COUNTRY COVE CT, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROXANE M WEST", "address": "92 NAVARRA CANYON CT., Las Vegas, NV, 89138, USA", "last_updated": "07/30/2021", "status": "Active", "address_components": {"street": "92 NAVARRA CANYON CT.", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROXANE M WEST", "address": "92 NAVARRA CANYON CT., Las Vegas, NV, 89138, USA", "last_updated": "07/30/2021", "status": "Active", "address_components": {"street": "92 NAVARRA CANYON CT.", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RMW PROPERTIES LLC", "entity_number": "E0462132008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/21/2008", "nv_business_id": "NV20081331802", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "ROXANE M. WEST", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081331802", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2172 COUNTRY COVE CT, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2172 COUNTRY COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2022", "effective_date": "07/14/2022", "filing_number": "20222459732", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12715729,this);"}, {"file_date": "07/30/2021", "effective_date": "07/30/2021", "filing_number": "20211648169", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11963954,this);"}, {"file_date": "06/23/2020", "effective_date": "06/23/2020", "filing_number": "20200741746", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11123619,this);"}, {"file_date": "05/21/2019", "effective_date": "05/21/2019", "filing_number": "20190220106-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6395628,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "RMW PROPERTIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2022"}, "name_changes": {"date": "07/21/2008", "name": "RMW PROPERTIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROXANE M. WEST", "attention": "", "address1_address2_city_state_zip_country": "2172 COUNTRY COVE CT, LAS VEGAS, NV, 89135, USA", "email": ""}], "officers": [{"date": "07/30/2021", "title": "Manager", "name": "ROXANE M WEST", "attention": "", "address1_address2_city_state_zip_country": "92 NAVARRA CANYON CT., Las Vegas, NV, 89138, USA"}]}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW SERVICES, INC.", "business_id": "435015", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/17/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011510751", "entity_number": "C33472-2001", "mark_number": "", "manage_nv_business_id": "NV20011510751", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RMW SERVICES, INC.", "entity_number": "C33472-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/17/2001", "nv_business_id": "NV20011510751", "termination_date": "", "annual_report_due": "1/31/2002", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011510751", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW SERVICES, INC.", "Entity Number": "C33472-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/17/2001", "NV Business ID": "NV20011510751", "Termination Date": "", "Annual Report Due Date": "1/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RMW SERVICES, INC.", "entity_number": "C33472-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/17/2001", "nv_business_id": "NV20011510751", "termination_date": "", "annual_report_due": "1/31/2002", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011510751", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/08/2004", "effective_date": "09/08/2004", "filing_number": "C33472-2001-002", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3900171,this);"}, {"file_date": "12/17/2001", "effective_date": "12/17/2001", "filing_number": "C33472-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(3900170,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW Trucking LLC", "business_id": "2298870", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/21/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243124289", "entity_number": "E40731722024-0", "mark_number": "", "manage_nv_business_id": "NV20243124289", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RMW TRUCKING LLC", "entity_number": "E40731722024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/21/2024", "nv_business_id": "NV20243124289", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243124289", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW TRUCKING LLC", "Entity Number": "E40731722024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/21/2024", "NV Business ID": "NV20243124289", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ryan Michael Wilbur", "address": "921 Pecan Way, Petaluma, CA, 94954, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "921 Pecan Way", "city": "Petaluma", "state": "CA", "zip_code": "94954", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ryan Michael Wilbur", "address": "921 Pecan Way, Petaluma, CA, 94954, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "921 Pecan Way", "city": "Petaluma", "state": "CA", "zip_code": "94954", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RMW TRUCKING LLC", "entity_number": "E40731722024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/21/2024", "nv_business_id": "NV20243124289", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243124289", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/23/2026", "effective_date": "01/21/2026", "filing_number": "20265464301", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16794046,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244073173", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14177201,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244073171", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14177200,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RMW TRUCKING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/21/2024", "name": "RMW TRUCKING LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "05/21/2024", "title": "Managing Member", "name": "Ryan Michael Wilbur", "attention": "", "address1_address2_city_state_zip_country": "921 Pecan Way, Petaluma, CA, 94954, USA"}]}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMW, LLC", "business_id": "652347", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/11/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061425644", "entity_number": "E0034212006-5", "mark_number": "", "manage_nv_business_id": "NV20061425644", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RMW, LLC", "entity_number": "E0034212006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/11/2006", "nv_business_id": "NV20061425644", "termination_date": "1/31/2056", "annual_report_due": "1/31/2017", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061425644", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMW, LLC", "Entity Number": "E0034212006-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/11/2006", "NV Business ID": "NV20061425644", "Termination Date": "1/31/2056", "Annual Report Due Date": "1/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JULIE A LEWIS", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "01/21/2011", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Managing Member", "name": "YAN ROZENZON", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "01/21/2011", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JULIE A LEWIS", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "01/21/2011", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Managing Member", "name": "YAN ROZENZON", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "01/21/2011", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RMW, LLC", "entity_number": "E0034212006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/11/2006", "nv_business_id": "NV20061425644", "termination_date": "1/31/2056", "annual_report_due": "1/31/2017", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061425644", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2017", "effective_date": "01/25/2017", "filing_number": "20170044756-26", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5188922,this);"}, {"file_date": "01/26/2016", "effective_date": "01/26/2016", "filing_number": "20160036513-07", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5188111,this);"}, {"file_date": "01/30/2015", "effective_date": "01/30/2015", "filing_number": "20150047754-25", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5188110,this);"}, {"file_date": "01/07/2014", "effective_date": "01/07/2014", "filing_number": "20140012061-97", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5187576,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337497, "worker_id": "r-worker-4", "ts": 1775057094, "record_type": "business_detail", "name": "RMWT Consulting LLC", "business_id": "2311936", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/12/2024", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20243159127", "entity_number": "E41807922024-9", "mark_number": "", "manage_nv_business_id": "NV20243159127", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RMWT CONSULTING LLC", "entity_number": "E41807922024-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "07/12/2024", "nv_business_id": "NV20243159127", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243159127", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RMWT CONSULTING LLC", "Entity Number": "E41807922024-9", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "07/12/2024", "NV Business ID": "NV20243159127", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kimberly Brown", "address": "PO Box 331, Nephi, UT, 84648, USA", "last_updated": "07/12/2024", "status": "Active", "address_components": {"street": "PO Box 331", "city": "Nephi", "state": "UT", "zip_code": "84648", "country": "USA"}}, {"title": "Manager", "name": "Kyler Lunt", "address": "495 N. 700 E., Nephi, UT, 84648, USA", "last_updated": "07/12/2024", "status": "Active", "address_components": {"street": "495 N. 700 E.", "city": "Nephi", "state": "UT", "zip_code": "84648", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Kimberly Brown", "address": "PO Box 331, Nephi, UT, 84648, USA", "last_updated": "07/12/2024", "status": "Active", "address_components": {"street": "PO Box 331", "city": "Nephi", "state": "UT", "zip_code": "84648", "country": "USA"}}, {"title": "Manager", "name": "Kyler Lunt", "address": "495 N. 700 E., Nephi, UT, 84648, USA", "last_updated": "07/12/2024", "status": "Active", "address_components": {"street": "495 N. 700 E.", "city": "Nephi", "state": "UT", "zip_code": "84648", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RMWT CONSULTING LLC", "entity_number": "E41807922024-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "07/12/2024", "nv_business_id": "NV20243159127", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243159127", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2025", "effective_date": "07/11/2025", "filing_number": "20255024952", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15059327,this);"}, {"file_date": "07/12/2024", "effective_date": "07/12/2024", "filing_number": "20244180795", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14283069,this);"}, {"file_date": "07/12/2024", "effective_date": "07/12/2024", "filing_number": "20244180791", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14283065,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RMWT CONSULTING LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "02/14/2023", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/12/2024", "name": "RMWT CONSULTING LLC", "status": "Active"}, "principal_office": {"address": "14480 62nd St. N. Suite 100 , Clearwater, FL 33760, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "07/12/2024", "title": "Manager", "name": "Kimberly Brown", "attention": "", "address1_address2_city_state_zip_country": "PO Box 331, Nephi, UT, 84648, USA"}, {"date": "07/12/2024", "title": "Manager", "name": "Kyler Lunt", "attention": "", "address1_address2_city_state_zip_country": "495 N. 700 E., Nephi, UT, 84648, USA"}]}}}
{"task_id": 335912, "worker_id": "worker-6", "ts": 1775057131, "record_type": "business_detail", "name": "QEV, LLC", "business_id": "1787733", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "08/29/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191554842", "entity_number": "E1254482019-5", "mark_number": "", "manage_nv_business_id": "NV20191554842", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QEV, LLC", "entity_number": "E1254482019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "08/29/2019", "nv_business_id": "NV20191554842", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191554842", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QEV, LLC", "Entity Number": "E1254482019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Converted Out", "Formation Date": "08/29/2019", "NV Business ID": "NV20191554842", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Peter M. Reynolds", "address": "492 Dalewood Drive, Orinda, CA, 94563, USA", "last_updated": "03/29/2023", "status": "Active", "address_components": {"street": "492 Dalewood Drive", "city": "Orinda", "state": "CA", "zip_code": "94563", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Peter M. Reynolds", "address": "492 Dalewood Drive, Orinda, CA, 94563, USA", "last_updated": "03/29/2023", "status": "Active", "address_components": {"street": "492 Dalewood Drive", "city": "Orinda", "state": "CA", "zip_code": "94563", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QEV, LLC", "entity_number": "E1254482019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "08/29/2019", "nv_business_id": "NV20191554842", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191554842", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2025", "effective_date": "04/24/2025", "filing_number": "20254844584", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(14890175,this);"}, {"file_date": "08/31/2024", "effective_date": "08/31/2024", "filing_number": "20244296981", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14386538,this);"}, {"file_date": "08/17/2023", "effective_date": "08/17/2023", "filing_number": "20233420156", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13566387,this);"}, {"file_date": "04/11/2023", "effective_date": "04/11/2023", "filing_number": "20233196369", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13373200,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "QEV, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/29/2019", "name": "QEV, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BUSINESS FILINGS INCORPORATED", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "agent@bizfilings.com"}], "officers": [{"date": "03/29/2023", "title": "Manager", "name": "Peter M. Reynolds", "attention": "", "address1_address2_city_state_zip_country": "492 Dalewood Drive, Orinda, CA, 94563, USA"}]}}}
{"task_id": 335912, "worker_id": "worker-6", "ts": 1775057131, "record_type": "business_detail", "name": "QEVADA CORPORATION", "business_id": "205661", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/01/1990", "type": "Domestic Corporation (78)", "nv_business_id": "NV19901031635", "entity_number": "C7122-1990", "mark_number": "", "manage_nv_business_id": "NV19901031635", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QEVADA CORPORATION", "entity_number": "C7122-1990", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/01/1990", "nv_business_id": "NV19901031635", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "NEVADA BUSINESS SERVICES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19901031635", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1805 N CARSON STREET SUITE X", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QEVADA CORPORATION", "Entity Number": "C7122-1990", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/01/1990", "NV Business ID": "NV19901031635", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA BUSINESS SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOHN HELSTOWSKI", "address": "1805 N CARSON ST #188, CARSON CITY, NV, 89701, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "1805 N CARSON ST #188", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "DONNA PITTS", "address": "1805 N CARSON ST #188, CARSON CITY, NV, 89701, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "1805 N CARSON ST #188", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "DONNA PITTS", "address": "1805 N CARSON ST #188, CARSON CITY, NV, 89701, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "1805 N CARSON ST #188", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "JOHN HELSTOWSKI", "address": "1805 N CARSON ST #188, CARSON CITY, NV, 89701, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "1805 N CARSON ST #188", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOHN HELSTOWSKI", "address": "1805 N CARSON ST #188, CARSON CITY, NV, 89701, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "1805 N CARSON ST #188", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "DONNA PITTS", "address": "1805 N CARSON ST #188, CARSON CITY, NV, 89701, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "1805 N CARSON ST #188", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "DONNA PITTS", "address": "1805 N CARSON ST #188, CARSON CITY, NV, 89701, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "1805 N CARSON ST #188", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "JOHN HELSTOWSKI", "address": "1805 N CARSON ST #188, CARSON CITY, NV, 89701, USA", "last_updated": "09/05/2007", "status": "Active", "address_components": {"street": "1805 N CARSON ST #188", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QEVADA CORPORATION", "entity_number": "C7122-1990", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/01/1990", "nv_business_id": "NV19901031635", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "NEVADA BUSINESS SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19901031635", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1805 N CARSON STREET SUITE X", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2011", "effective_date": "07/29/2011", "filing_number": "20110563202-12", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1961645,this);"}, {"file_date": "08/02/2010", "effective_date": "08/02/2010", "filing_number": "20100582679-40", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1963401,this);"}, {"file_date": "07/29/2009", "effective_date": "07/29/2009", "filing_number": "20090580034-81", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1963400,this);"}, {"file_date": "08/26/2008", "effective_date": "08/26/2008", "filing_number": "20080569541-60", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1961644,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "224 GRAND LLC", "business_id": "1320368", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/03/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151526350", "entity_number": "E0424132015-8", "mark_number": "", "manage_nv_business_id": "NV20151526350", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "224 GRAND LLC", "entity_number": "E0424132015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/03/2015", "nv_business_id": "NV20151526350", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "GKL REGISTERED AGENTS OF NV, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151526350", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "224 GRAND LLC", "Entity Number": "E0424132015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/03/2015", "NV Business ID": "NV20151526350", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GKL REGISTERED AGENTS OF NV, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARC MIRBOD", "address": "636 Broadway, Suite A, San Diego, CA, 92101, USA", "last_updated": "09/16/2024", "status": "Active", "address_components": {"street": "636 Broadway", "city": "Suite A", "state": "San Diego", "zip_code": "CA", "country": "92101"}}, {"title": "Managing Member", "name": "HAMID REZA MIRBOD", "address": "636 Broadway, Suite A, San Diego, CA, 92101, USA", "last_updated": "09/16/2024", "status": "Active", "address_components": {"street": "636 Broadway", "city": "Suite A", "state": "San Diego", "zip_code": "CA", "country": "92101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARC MIRBOD", "address": "636 Broadway, Suite A, San Diego, CA, 92101, USA", "last_updated": "09/16/2024", "status": "Active", "address_components": {"street": "636 Broadway", "city": "Suite A", "state": "San Diego", "zip_code": "CA", "country": "92101"}}, {"title": "Managing Member", "name": "HAMID REZA MIRBOD", "address": "636 Broadway, Suite A, San Diego, CA, 92101, USA", "last_updated": "09/16/2024", "status": "Active", "address_components": {"street": "636 Broadway", "city": "Suite A", "state": "San Diego", "zip_code": "CA", "country": "92101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "224 GRAND LLC", "entity_number": "E0424132015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/03/2015", "nv_business_id": "NV20151526350", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "GKL REGISTERED AGENTS OF NV, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151526350", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/13/2025", "effective_date": "08/13/2025", "filing_number": "20255111698", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15143520,this);"}, {"file_date": "09/16/2024", "effective_date": "09/16/2024", "filing_number": "20244331744", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14418260,this);"}, {"file_date": "09/08/2023", "effective_date": "09/08/2023", "filing_number": "20233467037", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13609531,this);"}, {"file_date": "08/09/2022", "effective_date": "08/09/2022", "filing_number": "20222538143", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12774503,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "224 GRAND LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/03/2015", "name": "224 GRAND LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GKL REGISTERED AGENTS OF NV, INC.", "attention": "", "address1_address2_city_state_zip_country": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "email": "agent@gklcorp.com"}], "officers": [{"date": "09/16/2024", "title": "Managing Member", "name": "MARC MIRBOD", "attention": "", "address1_address2_city_state_zip_country": "636 Broadway, Suite A, San Diego, CA, 92101, USA"}, {"date": "09/16/2024", "title": "Managing Member", "name": "HAMID REZA MIRBOD", "attention": "", "address1_address2_city_state_zip_country": "636 Broadway, Suite A, San Diego, CA, 92101, USA"}]}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "224 Stewart LLC", "business_id": "2164125", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/13/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232698214", "entity_number": "E29516532023-4", "mark_number": "", "manage_nv_business_id": "NV20232698214", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "224 STEWART LLC", "entity_number": "E29516532023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/13/2023", "nv_business_id": "NV20232698214", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "LAW OFFICE OF HEATHER A. IJAMES, PLLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20232698214", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "63 KEYSTONE AVE. SUITE 101, RENO, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "63 KEYSTONE AVE. SUITE 101", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "224 STEWART LLC", "Entity Number": "E29516532023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/13/2023", "NV Business ID": "NV20232698214", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICE OF HEATHER A. IJAMES, PLLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "63 KEYSTONE AVE. SUITE 101, RENO, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Alexandra Lutz", "address": "316 California Ave Suite 25, Reno, NV, 89509, USA", "last_updated": "02/13/2023", "status": "Active", "address_components": {"street": "316 California Ave Suite 25", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Alexandra Lutz", "address": "316 California Ave Suite 25, Reno, NV, 89509, USA", "last_updated": "02/13/2023", "status": "Active", "address_components": {"street": "316 California Ave Suite 25", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "224 STEWART LLC", "entity_number": "E29516532023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/13/2023", "nv_business_id": "NV20232698214", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "LAW OFFICE OF HEATHER A. IJAMES, PLLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232698214", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "63 KEYSTONE AVE. SUITE 101, RENO, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "63 KEYSTONE AVE. SUITE 101", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2026", "effective_date": "02/26/2026", "filing_number": "20265551023", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16869344,this);"}, {"file_date": "02/26/2025", "effective_date": "02/26/2025", "filing_number": "20254692636", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14752304,this);"}, {"file_date": "02/26/2024", "effective_date": "02/26/2024", "filing_number": "20243853300", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13970498,this);"}, {"file_date": "02/13/2023", "effective_date": "02/13/2023", "filing_number": "20232951654", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13166800,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "224 STEWART LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/13/2023", "name": "224 STEWART LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAW OFFICE OF HEATHER A. IJAMES, PLLC", "attention": "", "address1_address2_city_state_zip_country": "63 KEYSTONE AVE. SUITE 101, RENO, NV, 89503, USA", "email": "HEATHER@IJAMESLAW.COM"}], "officers": [{"date": "02/13/2023", "title": "Managing Member", "name": "Alexandra Lutz", "attention": "", "address1_address2_city_state_zip_country": "316 California Ave Suite 25, Reno, NV, 89509, USA"}]}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "224 Vassar St LLC", "business_id": "2401341", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/27/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253385746", "entity_number": "E49976002025-1", "mark_number": "", "manage_nv_business_id": "NV20253385746", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "224 VASSAR ST LLC", "entity_number": "E49976002025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/27/2025", "nv_business_id": "NV20253385746", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "James MacDougall", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253385746", "office_or_position": "", "jurisdiction": "", "street_address": "1555 Alicia Way, Reno, NV, 89506, USA", "mailing_address": "", "street_address_components": {"street": "1555 Alicia Way", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "224 VASSAR ST LLC", "Entity Number": "E49976002025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/27/2025", "NV Business ID": "NV20253385746", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "James MacDougall", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1555 Alicia Way, Reno, NV, 89506, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "James MacDougall", "address": "1555 Alicia Way, Reno, NV, 89506, USA", "last_updated": "06/27/2025", "status": "Active", "address_components": {"street": "1555 Alicia Way", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "James MacDougall", "address": "1555 Alicia Way, Reno, NV, 89506, USA", "last_updated": "06/27/2025", "status": "Active", "address_components": {"street": "1555 Alicia Way", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "224 VASSAR ST LLC", "entity_number": "E49976002025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/27/2025", "nv_business_id": "NV20253385746", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "James MacDougall", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253385746", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1555 Alicia Way, Reno, NV, 89506, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1555 Alicia Way", "city": "Reno", "state": "NV", "zip_code": "89506", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/27/2025", "effective_date": "06/27/2025", "filing_number": "20254997601", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15033156,this);"}, {"file_date": "06/27/2025", "effective_date": "06/27/2025", "filing_number": "20254997599", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15033155,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "224 Ventures, LLC", "business_id": "2361481", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/31/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253284632", "entity_number": "E46365282025-8", "mark_number": "", "manage_nv_business_id": "NV20253284632", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "224 VENTURES, LLC", "entity_number": "E46365282025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/31/2025", "nv_business_id": "NV20253284632", "termination_date": "Perpetual", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253284632", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "224 VENTURES, LLC", "Entity Number": "E46365282025-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/31/2025", "NV Business ID": "NV20253284632", "Termination Date": "Perpetual", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jacob Jefferies", "address": "224 Angela Ave, Alamo, CA, 94507, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "224 Angela Ave", "city": "Alamo", "state": "CA", "zip_code": "94507", "country": "USA"}}, {"title": "Manager", "name": "Michelle Jefferies", "address": "224 Angela Ave, Alamo, CA, 94507, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "224 Angela Ave", "city": "Alamo", "state": "CA", "zip_code": "94507", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Jacob Jefferies", "address": "224 Angela Ave, Alamo, CA, 94507, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "224 Angela Ave", "city": "Alamo", "state": "CA", "zip_code": "94507", "country": "USA"}}, {"title": "Manager", "name": "Michelle Jefferies", "address": "224 Angela Ave, Alamo, CA, 94507, USA", "last_updated": "01/31/2025", "status": "Active", "address_components": {"street": "224 Angela Ave", "city": "Alamo", "state": "CA", "zip_code": "94507", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "224 VENTURES, LLC", "entity_number": "E46365282025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/31/2025", "nv_business_id": "NV20253284632", "termination_date": "Perpetual", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253284632", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2025", "effective_date": "01/31/2025", "filing_number": "20254636538", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14700341,this);"}, {"file_date": "01/31/2025", "effective_date": "01/31/2025", "filing_number": "20254636527", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14700331,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "224.org, LLC", "business_id": "2459771", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/12/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263528045", "entity_number": "E55208592026-2", "mark_number": "", "manage_nv_business_id": "NV20263528045", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "224.ORG, LLC", "entity_number": "E55208592026-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/12/2026", "nv_business_id": "NV20263528045", "termination_date": "Perpetual", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263528045", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "224.ORG, LLC", "Entity Number": "E55208592026-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/12/2026", "NV Business ID": "NV20263528045", "Termination Date": "Perpetual", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Stephen J. Cloobeck", "address": "1014 Roxbury Drive, Beverly Hills, CA, 90210, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1014 Roxbury Drive", "city": "Beverly Hills", "state": "CA", "zip_code": "90210", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Stephen J. Cloobeck", "address": "1014 Roxbury Drive, Beverly Hills, CA, 90210, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1014 Roxbury Drive", "city": "Beverly Hills", "state": "CA", "zip_code": "90210", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "224.ORG, LLC", "entity_number": "E55208592026-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/12/2026", "nv_business_id": "NV20263528045", "termination_date": "Perpetual", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263528045", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/12/2026", "effective_date": "02/12/2026", "filing_number": "20265520868", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16843344,this);"}, {"file_date": "02/12/2026", "effective_date": "02/12/2026", "filing_number": "20265520858", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16843335,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2240 GRANDE 303, LLC", "business_id": "970444", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/04/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101091557", "entity_number": "E0045932010-0", "mark_number": "", "manage_nv_business_id": "NV20101091557", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2240 GRANDE 303, LLC", "entity_number": "E0045932010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/04/2010", "nv_business_id": "NV20101091557", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101091557", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2240 GRANDE 303, LLC", "Entity Number": "E0045932010-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/04/2010", "NV Business ID": "NV20101091557", "Termination Date": "", "Annual Report Due Date": "2/28/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "OASIS LOAN ADVISORS, LLC", "address": "7975 W. SAHARA AVE. SUITE 101, LAS VEGAS, NV, 89117, USA", "last_updated": "05/30/2014", "status": "Active", "address_components": {"street": "7975 W. SAHARA AVE. SUITE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "OASIS LOAN ADVISORS, LLC", "address": "7975 W. SAHARA AVE. SUITE 101, LAS VEGAS, NV, 89117, USA", "last_updated": "05/30/2014", "status": "Active", "address_components": {"street": "7975 W. SAHARA AVE. SUITE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2240 GRANDE 303, LLC", "entity_number": "E0045932010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/04/2010", "nv_business_id": "NV20101091557", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101091557", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2014", "effective_date": "10/07/2014", "filing_number": "20140736352-53", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6869597,this);"}, {"file_date": "05/30/2014", "effective_date": "05/30/2014", "filing_number": "20140397074-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6869596,this);"}, {"file_date": "02/28/2013", "effective_date": "02/28/2013", "filing_number": "20130138416-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6869724,this);"}, {"file_date": "02/02/2012", "effective_date": "02/02/2012", "filing_number": "20120080975-34", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6869723,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2240 VILLAGE WALK LLC", "business_id": "130682", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/11/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051021437", "entity_number": "LLC537-2005", "mark_number": "", "manage_nv_business_id": "NV20051021437", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2240 VILLAGE WALK LLC", "entity_number": "LLC537-2005", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/11/2005", "nv_business_id": "NV20051021437", "termination_date": "1/11/2505", "annual_report_due": "1/31/2007", "compliance_hold": ""}, "agent": {"name": "HUGH ANDERSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051021437", "office_or_position": "", "jurisdiction": "", "street_address": "1896 HILLSBORO DRIVE, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "1896 HILLSBORO DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2240 VILLAGE WALK LLC", "Entity Number": "LLC537-2005", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/11/2005", "NV Business ID": "NV20051021437", "Termination Date": "1/11/2505", "Annual Report Due Date": "1/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "HUGH ANDERSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1896 HILLSBORO DRIVE, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DENISE ANDERSON", "address": "1896 HILLSBORO DR, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1896 HILLSBORO DR", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "HUGH ANDERSON", "address": "1896 HILLSBORO DR, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1896 HILLSBORO DR", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DENISE ANDERSON", "address": "1896 HILLSBORO DR, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1896 HILLSBORO DR", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "HUGH ANDERSON", "address": "1896 HILLSBORO DR, HENDERSON, NV, 89074, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1896 HILLSBORO DR", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2240 VILLAGE WALK LLC", "entity_number": "LLC537-2005", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/11/2005", "nv_business_id": "NV20051021437", "termination_date": "1/11/2505", "annual_report_due": "1/31/2007", "compliance_hold": "", "agent_name": "HUGH ANDERSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051021437", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1896 HILLSBORO DRIVE, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1896 HILLSBORO DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2006", "effective_date": "12/08/2006", "filing_number": "20060794354-20", "document_type": "Certificate of Resignation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1050778,this);"}, {"file_date": "11/08/2006", "effective_date": "11/08/2006", "filing_number": "00001071210-42", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1052487,this);"}, {"file_date": "11/21/2005", "effective_date": "11/21/2005", "filing_number": "20050564294-07", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1049279,this);"}, {"file_date": "07/27/2005", "effective_date": "07/27/2005", "filing_number": "20050297583-31", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1051100,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2241 MAPLESHADE, LLC", "business_id": "732240", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/22/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061757502", "entity_number": "E0873952006-8", "mark_number": "", "manage_nv_business_id": "NV20061757502", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2241 MAPLESHADE, LLC", "entity_number": "E0873952006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/22/2006", "nv_business_id": "NV20061757502", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": ""}, "agent": {"name": "LISA BROWN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061757502", "office_or_position": "", "jurisdiction": "", "street_address": "101 E HORIZON, HENDERSON, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "101 E HORIZON", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2241 MAPLESHADE, LLC", "Entity Number": "E0873952006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/22/2006", "NV Business ID": "NV20061757502", "Termination Date": "", "Annual Report Due Date": "11/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "LISA BROWN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "101 E HORIZON, HENDERSON, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SANDRA L JEAN", "address": "1621 EQUESTRIAN DRIVE, HENDERSON, NV, 89002, USA", "last_updated": "12/19/2006", "status": "Active", "address_components": {"street": "1621 EQUESTRIAN DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Managing Member", "name": "WILLIAM A JEAN", "address": "1621 EQUESTRIAN DRIVE, HENDERSON, NV, 89002, USA", "last_updated": "12/19/2006", "status": "Active", "address_components": {"street": "1621 EQUESTRIAN DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "SANDRA L JEAN", "address": "1621 EQUESTRIAN DRIVE, HENDERSON, NV, 89002, USA", "last_updated": "12/19/2006", "status": "Active", "address_components": {"street": "1621 EQUESTRIAN DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Managing Member", "name": "WILLIAM A JEAN", "address": "1621 EQUESTRIAN DRIVE, HENDERSON, NV, 89002, USA", "last_updated": "12/19/2006", "status": "Active", "address_components": {"street": "1621 EQUESTRIAN DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2241 MAPLESHADE, LLC", "entity_number": "E0873952006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/22/2006", "nv_business_id": "NV20061757502", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": "", "agent_name": "LISA BROWN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061757502", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "101 E HORIZON, HENDERSON, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "101 E HORIZON", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/04/2013", "effective_date": "11/04/2013", "filing_number": "20130729030-97", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5643209,this);"}, {"file_date": "10/15/2012", "effective_date": "10/15/2012", "filing_number": "20120703827-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5643525,this);"}, {"file_date": "11/14/2011", "effective_date": "11/14/2011", "filing_number": "00003318171-24", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5643433,this);"}, {"file_date": "11/15/2010", "effective_date": "11/15/2010", "filing_number": "20100862015-65", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5644046,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2241 PROSPECT LLC", "business_id": "1301350", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/07/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151290625", "entity_number": "E0227942015-6", "mark_number": "", "manage_nv_business_id": "NV20151290625", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2241 PROSPECT LLC", "entity_number": "E0227942015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/07/2015", "nv_business_id": "NV20151290625", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": ""}, "agent": {"name": "JOSEF GUTTMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151290625", "office_or_position": "", "jurisdiction": "", "street_address": "8105 TIARA COVE CIR, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "8105 TIARA COVE CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2241 PROSPECT LLC", "Entity Number": "E0227942015-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/07/2015", "NV Business ID": "NV20151290625", "Termination Date": "", "Annual Report Due Date": "5/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOSEF GUTTMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8105 TIARA COVE CIR, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOSEF GUTTMAN", "address": "6912 VIVIAN CIR, LAS VEGAS, NV, 89145, USA", "last_updated": "11/10/2015", "status": "Active", "address_components": {"street": "6912 VIVIAN CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Managing Member", "name": "DAVID BENSHLUSH", "address": "15928 VENTURA BLVD, ENCINO, CA, 91436, USA", "last_updated": "11/10/2015", "status": "Active", "address_components": {"street": "15928 VENTURA BLVD", "city": "ENCINO", "state": "CA", "zip_code": "91436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOSEF GUTTMAN", "address": "6912 VIVIAN CIR, LAS VEGAS, NV, 89145, USA", "last_updated": "11/10/2015", "status": "Active", "address_components": {"street": "6912 VIVIAN CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Managing Member", "name": "DAVID BENSHLUSH", "address": "15928 VENTURA BLVD, ENCINO, CA, 91436, USA", "last_updated": "11/10/2015", "status": "Active", "address_components": {"street": "15928 VENTURA BLVD", "city": "ENCINO", "state": "CA", "zip_code": "91436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2241 PROSPECT LLC", "entity_number": "E0227942015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/07/2015", "nv_business_id": "NV20151290625", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": "", "agent_name": "JOSEF GUTTMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151290625", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8105 TIARA COVE CIR, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8105 TIARA COVE CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/10/2015", "effective_date": "11/10/2015", "filing_number": "20150493759-25", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8595937,this);"}, {"file_date": "05/07/2015", "effective_date": "05/07/2015", "filing_number": "20150210742-54", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8595918,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "224124", "business_id": "339909", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/06/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991224229", "entity_number": "C8322-1999", "mark_number": "", "manage_nv_business_id": "NV19991224229", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "224124", "entity_number": "C8322-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/06/1999", "nv_business_id": "NV19991224229", "termination_date": "", "annual_report_due": "5/31/1999", "compliance_hold": ""}, "agent": {"name": "RITE, LLC- NOT VALID RA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991224229", "office_or_position": "", "jurisdiction": "", "street_address": "1905 SOUTH EASTERN AVE., LAS VEGAS, NV, 89104, USA", "mailing_address": "P O BOX 42696, LAS VEGAS, NV, 89116", "street_address_components": {"street": "1905 SOUTH EASTERN AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "P O BOX 42696", "city": "LAS VEGAS", "state": "NV", "zip_code": "89116", "country": ""}}, "raw_fields": {"Entity Name": "224124", "Entity Number": "C8322-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/06/1999", "NV Business ID": "NV19991224229", "Termination Date": "", "Annual Report Due Date": "5/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "RITE, LLC- NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1905 SOUTH EASTERN AVE., LAS VEGAS, NV, 89104, USA", "Mailing Address": "P O BOX 42696, LAS VEGAS, NV, 89116"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "224124", "entity_number": "C8322-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/06/1999", "nv_business_id": "NV19991224229", "termination_date": "", "annual_report_due": "5/31/1999", "compliance_hold": "", "agent_name": "RITE, LLC- NOT VALID RA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991224229", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1905 SOUTH EASTERN AVE., LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "P O BOX 42696, LAS VEGAS, NV, 89116", "agent_street_address_components": {"street": "1905 SOUTH EASTERN AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "P O BOX 42696", "city": "LAS VEGAS", "state": "NV", "zip_code": "89116", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/1999", "effective_date": "04/06/1999", "filing_number": "C8322-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3219891,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2242 Desert Inn - LLC", "business_id": "2462598", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/24/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263533381", "entity_number": "E55434342026-8", "mark_number": "", "manage_nv_business_id": "NV20263533381", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2242 DESERT INN - LLC", "entity_number": "E55434342026-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/24/2026", "nv_business_id": "NV20263533381", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Daraka Sanje Sedera", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263533381", "office_or_position": "", "jurisdiction": "", "street_address": "1966 Country Cove Court, Las Vegas, NV, 89135, USA", "mailing_address": "1966 Country Cove Court, Las Vegas, NV, 89135, USA", "street_address_components": {"street": "1966 Country Cove Court", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "1966 Country Cove Court", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, "raw_fields": {"Entity Name": "2242 DESERT INN - LLC", "Entity Number": "E55434342026-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/24/2026", "NV Business ID": "NV20263533381", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Daraka Sanje Sedera", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1966 Country Cove Court, Las Vegas, NV, 89135, USA", "Mailing Address": "1966 Country Cove Court, Las Vegas, NV, 89135, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Daraka Sanje Sedera", "address": "1966 Country Cove Court, Las Vegas, NV, 89135, USA", "last_updated": "02/24/2026", "status": "Active", "address_components": {"street": "1966 Country Cove Court", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Managing Member", "name": "Yoojin Lee-Sedera", "address": "1966 Country Cove Court, Las Vegas, NV, 89135, USA", "last_updated": "02/24/2026", "status": "Active", "address_components": {"street": "1966 Country Cove Court", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Daraka Sanje Sedera", "address": "1966 Country Cove Court, Las Vegas, NV, 89135, USA", "last_updated": "02/24/2026", "status": "Active", "address_components": {"street": "1966 Country Cove Court", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Managing Member", "name": "Yoojin Lee-Sedera", "address": "1966 Country Cove Court, Las Vegas, NV, 89135, USA", "last_updated": "02/24/2026", "status": "Active", "address_components": {"street": "1966 Country Cove Court", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2242 DESERT INN - LLC", "entity_number": "E55434342026-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/24/2026", "nv_business_id": "NV20263533381", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Daraka Sanje Sedera", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263533381", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1966 Country Cove Court, Las Vegas, NV, 89135, USA", "agent_mailing_address": "1966 Country Cove Court, Las Vegas, NV, 89135, USA", "agent_street_address_components": {"street": "1966 Country Cove Court", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "1966 Country Cove Court", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "02/24/2026", "effective_date": "02/24/2026", "filing_number": "20265543435", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16862648,this);"}, {"file_date": "02/24/2026", "effective_date": "02/24/2026", "filing_number": "20265543433", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16862647,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "22431 DOMINGO RD, LLC", "business_id": "1430943", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/15/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171516858", "entity_number": "E0389072017-8", "mark_number": "", "manage_nv_business_id": "NV20171516858", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "22431 DOMINGO RD, LLC", "entity_number": "E0389072017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/15/2017", "nv_business_id": "NV20171516858", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171516858", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "22431 DOMINGO RD, LLC", "Entity Number": "E0389072017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/15/2017", "NV Business ID": "NV20171516858", "Termination Date": "", "Annual Report Due Date": "8/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Dulany Hill", "address": "1525 AVIATION BLVD. #448, Redondo Beach, CA, 90278, USA", "last_updated": "08/11/2020", "status": "Active", "address_components": {"street": "1525 AVIATION BLVD. #448", "city": "Redondo Beach", "state": "CA", "zip_code": "90278", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Dulany Hill", "address": "1525 AVIATION BLVD. #448, Redondo Beach, CA, 90278, USA", "last_updated": "08/11/2020", "status": "Active", "address_components": {"street": "1525 AVIATION BLVD. #448", "city": "Redondo Beach", "state": "CA", "zip_code": "90278", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "22431 DOMINGO RD, LLC", "entity_number": "E0389072017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/15/2017", "nv_business_id": "NV20171516858", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171516858", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/11/2020", "effective_date": "08/11/2020", "filing_number": "20200845802", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11227240,this);"}, {"file_date": "04/17/2019", "effective_date": "04/17/2019", "filing_number": "20190168940-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8884610,this);"}, {"file_date": "09/28/2017", "effective_date": "09/28/2017", "filing_number": "20170411749-26", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8884801,this);"}, {"file_date": "08/15/2017", "effective_date": "08/15/2017", "filing_number": "20170349428-10", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8885302,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "22431 DOMINGO RD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2019"}, "name_changes": {"date": "08/15/2017", "name": "22431 DOMINGO RD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALINC CORPORATE SERVICES INC.", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "email": "ra@legalinc.com"}], "officers": [{"date": "04/17/2019", "title": "Managing Member", "name": "CRAIG RADDEN", "attention": "", "address1_address2_city_state_zip_country": "1525 AVIATION BLVD. #448, REDONDO BEACH, CA, 90278, USA"}]}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2244 CHAPMAN HILL DR, LLC", "business_id": "2425310", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/02/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253448729", "entity_number": "E52141952025-7", "mark_number": "", "manage_nv_business_id": "NV20253448729", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2244 CHAPMAN HILL DR, LLC", "entity_number": "E52141952025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/02/2025", "nv_business_id": "NV20253448729", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "CASSADY LAW OFFICES, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253448729", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2244 CHAPMAN HILL DR, LLC", "Entity Number": "E52141952025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/02/2025", "NV Business ID": "NV20253448729", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CASSADY LAW OFFICES, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN S. ROBISON", "address": "2401 CHATFIELD DRIVE, Las Vegas, NV, 89128, USA", "last_updated": "10/02/2025", "status": "Active", "address_components": {"street": "2401 CHATFIELD DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN S. ROBISON", "address": "2401 CHATFIELD DRIVE, Las Vegas, NV, 89128, USA", "last_updated": "10/02/2025", "status": "Active", "address_components": {"street": "2401 CHATFIELD DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2244 CHAPMAN HILL DR, LLC", "entity_number": "E52141952025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/02/2025", "nv_business_id": "NV20253448729", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "CASSADY LAW OFFICES, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253448729", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/02/2025", "effective_date": "10/02/2025", "filing_number": "20255214196", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15924381,this);"}, {"file_date": "10/02/2025", "effective_date": "10/02/2025", "filing_number": "20255214194", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15924380,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2245 BLAKE STREET DENVER LLC.", "business_id": "698489", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/10/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061140651", "entity_number": "E0518032006-8", "mark_number": "", "manage_nv_business_id": "NV20061140651", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2245 BLAKE STREET DENVER LLC.", "entity_number": "E0518032006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/10/2006", "nv_business_id": "NV20061140651", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": "RONALD COSTELLO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061140651", "office_or_position": "", "jurisdiction": "", "street_address": "3715 E QUAIL AVENUE, LAS VEGAS, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "3715 E QUAIL AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2245 BLAKE STREET DENVER LLC.", "Entity Number": "E0518032006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/10/2006", "NV Business ID": "NV20061140651", "Termination Date": "", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "RONALD COSTELLO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3715 E QUAIL AVENUE, LAS VEGAS, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2245 BLAKE STREET DENVER LLC.", "entity_number": "E0518032006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/10/2006", "nv_business_id": "NV20061140651", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": "RONALD COSTELLO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061140651", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3715 E QUAIL AVENUE, LAS VEGAS, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3715 E QUAIL AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/10/2006", "effective_date": "07/10/2006", "filing_number": "20060439186-69", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5468990,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2245 BUFFALO RUN LIMITED LIABILITY COMPANY", "business_id": "1018674", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/10/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101825470", "entity_number": "E0558792010-2", "mark_number": "", "manage_nv_business_id": "NV20101825470", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2245 BUFFALO RUN LIMITED LIABILITY COMPANY", "entity_number": "E0558792010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/10/2010", "nv_business_id": "NV20101825470", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": ""}, "agent": {"name": "STEVEN J. SZOSTEK, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101825470", "office_or_position": "", "jurisdiction": "", "street_address": "2001 OAK RIVER STREET, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "2001 OAK RIVER STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2245 BUFFALO RUN LIMITED LIABILITY COMPANY", "Entity Number": "E0558792010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/10/2010", "NV Business ID": "NV20101825470", "Termination Date": "", "Annual Report Due Date": "11/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEVEN J. SZOSTEK, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2001 OAK RIVER STREET, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NIMA MAHMOUDZADEH", "address": "699 CHEPSTOW AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "10/26/2011", "status": "Active", "address_components": {"street": "699 CHEPSTOW AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NIMA MAHMOUDZADEH", "address": "699 CHEPSTOW AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "10/26/2011", "status": "Active", "address_components": {"street": "699 CHEPSTOW AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2245 BUFFALO RUN LIMITED LIABILITY COMPANY", "entity_number": "E0558792010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/10/2010", "nv_business_id": "NV20101825470", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": "", "agent_name": "STEVEN J. SZOSTEK, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101825470", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2001 OAK RIVER STREET, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2001 OAK RIVER STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/06/2012", "effective_date": "12/06/2012", "filing_number": "20120824783-97", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7123677,this);"}, {"file_date": "10/26/2011", "effective_date": "10/26/2011", "filing_number": "20110768535-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7123510,this);"}, {"file_date": "01/15/2011", "effective_date": "01/15/2011", "filing_number": "20110032013-73", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7123371,this);"}, {"file_date": "11/10/2010", "effective_date": "11/10/2010", "filing_number": "20100856602-40", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7123509,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2245 GODBY ROAD, LLC.", "business_id": "95503", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "11/19/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031181359", "entity_number": "LLC17954-2003", "mark_number": "", "manage_nv_business_id": "NV20031181359", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2245 GODBY ROAD, LLC.", "entity_number": "LLC17954-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "11/19/2003", "nv_business_id": "NV20031181359", "termination_date": "11/19/2503", "annual_report_due": "11/30/2004", "compliance_hold": ""}, "agent": {"name": ".SECRETARY OF STATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031181359", "office_or_position": "", "jurisdiction": "", "street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "mailing_address": "", "street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2245 GODBY ROAD, LLC.", "Entity Number": "LLC17954-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Merged", "Formation Date": "11/19/2003", "NV Business ID": "NV20031181359", "Termination Date": "11/19/2503", "Annual Report Due Date": "11/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".SECRETARY OF STATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DEVIN T BURKE", "address": "11222 LA CIENEGA BLVD STE 233, INGLEWOOD, CA, 90304, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11222 LA CIENEGA BLVD STE 233", "city": "INGLEWOOD", "state": "CA", "zip_code": "90304", "country": "USA"}}, {"title": "Managing Member", "name": "SHIRLEY S BURKE", "address": "11222 LA CIENEGA BLVD STE 233, INGLEWOOD, CA, 90304, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11222 LA CIENEGA BLVD STE 233", "city": "INGLEWOOD", "state": "CA", "zip_code": "90304", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DEVIN T BURKE", "address": "11222 LA CIENEGA BLVD STE 233, INGLEWOOD, CA, 90304, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11222 LA CIENEGA BLVD STE 233", "city": "INGLEWOOD", "state": "CA", "zip_code": "90304", "country": "USA"}}, {"title": "Managing Member", "name": "SHIRLEY S BURKE", "address": "11222 LA CIENEGA BLVD STE 233, INGLEWOOD, CA, 90304, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "11222 LA CIENEGA BLVD STE 233", "city": "INGLEWOOD", "state": "CA", "zip_code": "90304", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2245 GODBY ROAD, LLC.", "entity_number": "LLC17954-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "11/19/2003", "nv_business_id": "NV20031181359", "termination_date": "11/19/2503", "annual_report_due": "11/30/2004", "compliance_hold": "", "agent_name": ".SECRETARY OF STATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031181359", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/19/2004", "effective_date": "10/19/2004", "filing_number": "LLC17954-2003-004", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(861919,this);"}, {"file_date": "10/19/2004", "effective_date": "10/19/2004", "filing_number": "LLC17954-2003-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(797577,this);"}, {"file_date": "02/18/2004", "effective_date": "02/18/2004", "filing_number": "LLC17954-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(794037,this);"}, {"file_date": "11/19/2003", "effective_date": "11/19/2003", "filing_number": "LLC17954-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(793363,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2245 Green Mountain Ct., LLC", "business_id": "2462576", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/24/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263533354", "entity_number": "E55432802026-1", "mark_number": "", "manage_nv_business_id": "NV20263533354", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2245 GREEN MOUNTAIN CT., LLC", "entity_number": "E55432802026-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/24/2026", "nv_business_id": "NV20263533354", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "JOVITA ALPHONSE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263533354", "office_or_position": "", "jurisdiction": "", "street_address": "10317 Pompei Place, Las Vegas, NV, 89144, USA", "mailing_address": "10317 Pompei Place, Las Vegas, NV, 89144, USA", "street_address_components": {"street": "10317 Pompei Place", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}, "mailing_address_components": {"street": "10317 Pompei Place", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, "raw_fields": {"Entity Name": "2245 GREEN MOUNTAIN CT., LLC", "Entity Number": "E55432802026-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/24/2026", "NV Business ID": "NV20263533354", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOVITA ALPHONSE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10317 Pompei Place, Las Vegas, NV, 89144, USA", "Mailing Address": "10317 Pompei Place, Las Vegas, NV, 89144, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jovita Alphonse", "address": "10317 Pompei Place, Las Vegas, NV, 89144, USA", "last_updated": "02/24/2026", "status": "Active", "address_components": {"street": "10317 Pompei Place", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jovita Alphonse", "address": "10317 Pompei Place, Las Vegas, NV, 89144, USA", "last_updated": "02/24/2026", "status": "Active", "address_components": {"street": "10317 Pompei Place", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2245 GREEN MOUNTAIN CT., LLC", "entity_number": "E55432802026-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/24/2026", "nv_business_id": "NV20263533354", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "JOVITA ALPHONSE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263533354", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10317 Pompei Place, Las Vegas, NV, 89144, USA", "agent_mailing_address": "10317 Pompei Place, Las Vegas, NV, 89144, USA", "agent_street_address_components": {"street": "10317 Pompei Place", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}, "agent_mailing_address_components": {"street": "10317 Pompei Place", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "02/24/2026", "effective_date": "02/24/2026", "filing_number": "20265543309", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16862542,this);"}, {"file_date": "02/24/2026", "effective_date": "02/24/2026", "filing_number": "20265543281", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16862515,this);"}, {"file_date": "02/24/2026", "effective_date": "02/24/2026", "filing_number": "20265543279", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16862514,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2245 GREEN MOUNTAIN CT., LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2027"}, "name_changes": {"date": "02/24/2026", "name": "2245 GREEN MOUNTAIN CT., LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JOVITA ALPHONSE", "attention": "", "address1_address2_city_state_zip_country": "11700 W CHARLESTON BLVD #170-330, LAS VEGAS, NV, 89135, USA", "email": ""}], "officers": [{"date": "02/24/2026", "title": "Managing Member", "name": "Jovita Alphonse", "attention": "", "address1_address2_city_state_zip_country": "10317 Pompei Place, Las Vegas, NV, 89144, USA"}]}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2245 NORTH LAS VEGAS BLVD, LLC", "business_id": "801827", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/06/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071532803", "entity_number": "E0640832007-4", "mark_number": "", "manage_nv_business_id": "NV20071532803", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2245 NORTH LAS VEGAS BLVD, LLC", "entity_number": "E0640832007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/06/2007", "nv_business_id": "NV20071532803", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": "GHASSAN MERHI", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071532803", "office_or_position": "", "jurisdiction": "", "street_address": "2711 E SAHARA AVE, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "2711 E SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2245 NORTH LAS VEGAS BLVD, LLC", "Entity Number": "E0640832007-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/06/2007", "NV Business ID": "NV20071532803", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "GHASSAN MERHI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2711 E SAHARA AVE, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GHASSAN MERHI", "address": "2711 SAHARA AVE, LAS VEGAS, NV, 89104, USA", "last_updated": "09/06/2018", "status": "Active", "address_components": {"street": "2711 SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GHASSAN MERHI", "address": "2711 SAHARA AVE, LAS VEGAS, NV, 89104, USA", "last_updated": "09/06/2018", "status": "Active", "address_components": {"street": "2711 SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2245 NORTH LAS VEGAS BLVD, LLC", "entity_number": "E0640832007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/06/2007", "nv_business_id": "NV20071532803", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": "GHASSAN MERHI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071532803", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2711 E SAHARA AVE, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2711 E SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2019", "effective_date": "09/11/2019", "filing_number": "20190151807", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10573425,this);"}, {"file_date": "09/06/2018", "effective_date": "09/06/2018", "filing_number": "20180394097-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6026128,this);"}, {"file_date": "09/08/2017", "effective_date": "09/08/2017", "filing_number": "20170385129-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6025695,this);"}, {"file_date": "09/14/2016", "effective_date": "09/14/2016", "filing_number": "20160406326-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6025727,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "2245 NORTH LAS VEGAS BLVD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2019"}, "name_changes": {"date": "09/06/2007", "name": "2245 NORTH LAS VEGAS BLVD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GHASSAN MERHI", "attention": "", "address1_address2_city_state_zip_country": "2711 E SAHARA AVE, LAS VEGAS, NV, 89104, USA", "email": "lisa.desantiago@gmail.com"}], "officers": [{"date": "09/06/2018", "title": "Manager", "name": "GHASSAN MERHI", "attention": "", "address1_address2_city_state_zip_country": "2711 SAHARA AVE, LAS VEGAS, NV, 89104, USA"}]}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2249 KILLIAN, INC.", "business_id": "401306", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/29/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001523556", "entity_number": "C35440-2000", "mark_number": "", "manage_nv_business_id": "NV20001523556", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2249 KILLIAN, INC.", "entity_number": "C35440-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2000", "nv_business_id": "NV20001523556", "termination_date": "", "annual_report_due": "12/31/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001523556", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2249 KILLIAN, INC.", "Entity Number": "C35440-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/29/2000", "NV Business ID": "NV20001523556", "Termination Date": "", "Annual Report Due Date": "12/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ALLEN ROSS", "address": "56 MILFORD DR STE 301, HUDSON, OH, 44236, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "56 MILFORD DR STE 301", "city": "HUDSON", "state": "OH", "zip_code": "44236", "country": "USA"}}, {"title": "Secretary", "name": "ALLEN ROSS", "address": "56 MILFORD DR STE 301, HUDSON, OH, 44236, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "56 MILFORD DR STE 301", "city": "HUDSON", "state": "OH", "zip_code": "44236", "country": "USA"}}, {"title": "Treasurer", "name": "ALLEN ROSS", "address": "56 MILFORD DR STE 301, HUDSON, OH, 44236, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "56 MILFORD DR STE 301", "city": "HUDSON", "state": "OH", "zip_code": "44236", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ALLEN ROSS", "address": "56 MILFORD DR STE 301, HUDSON, OH, 44236, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "56 MILFORD DR STE 301", "city": "HUDSON", "state": "OH", "zip_code": "44236", "country": "USA"}}, {"title": "Secretary", "name": "ALLEN ROSS", "address": "56 MILFORD DR STE 301, HUDSON, OH, 44236, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "56 MILFORD DR STE 301", "city": "HUDSON", "state": "OH", "zip_code": "44236", "country": "USA"}}, {"title": "Treasurer", "name": "ALLEN ROSS", "address": "56 MILFORD DR STE 301, HUDSON, OH, 44236, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "56 MILFORD DR STE 301", "city": "HUDSON", "state": "OH", "zip_code": "44236", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2249 KILLIAN, INC.", "entity_number": "C35440-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2000", "nv_business_id": "NV20001523556", "termination_date": "", "annual_report_due": "12/31/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001523556", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/03/2006", "effective_date": "08/03/2006", "filing_number": "20060504773-64", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(3670553,this);"}, {"file_date": "02/16/2005", "effective_date": "02/15/2005", "filing_number": "20050023822-44", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3670562,this);"}, {"file_date": "02/16/2005", "effective_date": "02/16/2005", "filing_number": "20050023823-55", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3668911,this);"}, {"file_date": "01/04/2005", "effective_date": "01/04/2005", "filing_number": "C35440-2000-006", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3668644,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2249 Maralboro Lane, LLC", "business_id": "1899674", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/30/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201930468", "entity_number": "E10119582020-3", "mark_number": "", "manage_nv_business_id": "NV20201930468", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2249 MARALBORO LANE, LLC", "entity_number": "E10119582020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/30/2020", "nv_business_id": "NV20201930468", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201930468", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2249 MARALBORO LANE, LLC", "Entity Number": "E10119582020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/30/2020", "NV Business ID": "NV20201930468", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Daisma, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "10/30/2020", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Daisma, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "10/30/2020", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2249 MARALBORO LANE, LLC", "entity_number": "E10119582020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/30/2020", "nv_business_id": "NV20201930468", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201930468", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/04/2024", "effective_date": "09/04/2024", "filing_number": "20244306886", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14395963,this);"}, {"file_date": "09/20/2023", "effective_date": "09/20/2023", "filing_number": "20233498055", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13629883,this);"}, {"file_date": "10/12/2022", "effective_date": "10/12/2022", "filing_number": "20222685356", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12911927,this);"}, {"file_date": "10/06/2021", "effective_date": "10/06/2021", "filing_number": "20211806626", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12107140,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2249 MARALBORO LANE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2024"}, "name_changes": {"date": "10/30/2020", "name": "2249 MARALBORO LANE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "10/30/2020", "title": "Managing Member", "name": "Daisma, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "2249 WEST FAIRMOUNT, LLC", "business_id": "53551", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/05/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011073073", "entity_number": "LLC7158-2001", "mark_number": "", "manage_nv_business_id": "NV20011073073", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "2249 WEST FAIRMOUNT, LLC", "entity_number": "LLC7158-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2001", "nv_business_id": "NV20011073073", "termination_date": "7/5/2501", "annual_report_due": "7/31/2003", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011073073", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2249 WEST FAIRMOUNT, LLC", "Entity Number": "LLC7158-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/05/2001", "NV Business ID": "NV20011073073", "Termination Date": "7/5/2501", "Annual Report Due Date": "7/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN POWERS", "address": "18071 FITCH AVE STE 200, IRVINE, CA, 92614, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "18071 FITCH AVE STE 200", "city": "IRVINE", "state": "CA", "zip_code": "92614", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN POWERS", "address": "18071 FITCH AVE STE 200, IRVINE, CA, 92614, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "18071 FITCH AVE STE 200", "city": "IRVINE", "state": "CA", "zip_code": "92614", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2249 WEST FAIRMOUNT, LLC", "entity_number": "LLC7158-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2001", "nv_business_id": "NV20011073073", "termination_date": "7/5/2501", "annual_report_due": "7/31/2003", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011073073", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2002", "effective_date": "12/17/2002", "filing_number": "LLC7158-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(433399,this);"}, {"file_date": "12/07/2001", "effective_date": "12/07/2001", "filing_number": "LLC7158-2001-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(433745,this);"}, {"file_date": "08/08/2001", "effective_date": "08/08/2001", "filing_number": "LLC7158-2001-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(433744,this);"}, {"file_date": "07/05/2001", "effective_date": "07/05/2001", "filing_number": "LLC7158-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(433398,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304349, "worker_id": "worker-4", "ts": 1775057201, "record_type": "business_detail", "name": "224ERobertToombsAve LLC", "business_id": "1990026", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/02/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212188631", "entity_number": "E16519092021-8", "mark_number": "", "manage_nv_business_id": "NV20212188631", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "224EROBERTTOOMBSAVE LLC", "entity_number": "E16519092021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/02/2021", "nv_business_id": "NV20212188631", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212188631", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "224EROBERTTOOMBSAVE LLC", "Entity Number": "E16519092021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/02/2021", "NV Business ID": "NV20212188631", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Timothy James Thibodeaux Jr.", "address": "46 Bella Lago Ave., Henderson, NV, 89011, USA", "last_updated": "08/02/2021", "status": "Active", "address_components": {"street": "46 Bella Lago Ave.", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Timothy James Thibodeaux Jr.", "address": "46 Bella Lago Ave., Henderson, NV, 89011, USA", "last_updated": "08/02/2021", "status": "Active", "address_components": {"street": "46 Bella Lago Ave.", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "224EROBERTTOOMBSAVE LLC", "entity_number": "E16519092021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/02/2021", "nv_business_id": "NV20212188631", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212188631", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2024", "effective_date": "08/28/2024", "filing_number": "20244287495", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14377825,this);"}, {"file_date": "05/07/2024", "effective_date": "05/07/2024", "filing_number": "20244045359", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14149869,this);"}, {"file_date": "08/18/2022", "effective_date": "08/18/2022", "filing_number": "20222555723", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12791058,this);"}, {"file_date": "08/02/2021", "effective_date": "08/02/2021", "filing_number": "20211651910", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11967304,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "224EROBERTTOOMBSAVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2024"}, "name_changes": {"date": "08/02/2021", "name": "224EROBERTTOOMBSAVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "08/02/2021", "title": "Managing Member", "name": "Timothy James Thibodeaux Jr.", "attention": "", "address1_address2_city_state_zip_country": "46 Bella Lago Ave., Henderson, NV, 89011, USA"}]}}}
{"task_id": 335913, "worker_id": "worker-6", "ts": 1775057249, "record_type": "business_detail", "name": "QEW NEIGHBORHOOD SERVICES", "business_id": "718337", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/29/2006", "type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "nv_business_id": "NV20061319439", "entity_number": "E0726762006-7", "mark_number": "", "manage_nv_business_id": "NV20061319439", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QEW NEIGHBORHOOD SERVICES", "entity_number": "E0726762006-7", "entity_type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "entity_status": "Permanently Revoked", "formation_date": "09/29/2006", "nv_business_id": "NV20061319439", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": ""}, "agent": {"name": "BETTY BARNETT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061319439", "office_or_position": "", "jurisdiction": "", "street_address": "2851 S. VALLEY VIEW #1180, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2851 S. VALLEY VIEW #1180", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QEW NEIGHBORHOOD SERVICES", "Entity Number": "E0726762006-7", "Entity Type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "Entity Status": "Permanently Revoked", "Formation Date": "09/29/2006", "NV Business ID": "NV20061319439", "Termination Date": "", "Annual Report Due Date": "9/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY BARNETT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2851 S. VALLEY VIEW #1180, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BETTY BARNETT", "address": "2851 S VALLEY VIEW #1180, LAS VEGAS, NV, 89102, USA", "last_updated": "11/09/2006", "status": "Active", "address_components": {"street": "2851 S VALLEY VIEW #1180", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "GEORGE E BARNETT", "address": "2851 S VALLEY VIEW #1180, LAS VEGAS, NV, 89102, USA", "last_updated": "11/09/2006", "status": "Active", "address_components": {"street": "2851 S VALLEY VIEW #1180", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPHINE C MARCOTTE", "address": "2851 S VALLEY VIEW #1180, LAS VEGAS, NV, 89102, USA", "last_updated": "11/09/2006", "status": "Active", "address_components": {"street": "2851 S VALLEY VIEW #1180", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "BETTY BARNETT", "address": "2851 S VALLEY VIEW #1180, LAS VEGAS, NV, 89102, USA", "last_updated": "11/09/2006", "status": "Active", "address_components": {"street": "2851 S VALLEY VIEW #1180", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "GEORGE E BARNETT", "address": "2851 S VALLEY VIEW #1180, LAS VEGAS, NV, 89102, USA", "last_updated": "11/09/2006", "status": "Active", "address_components": {"street": "2851 S VALLEY VIEW #1180", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPHINE C MARCOTTE", "address": "2851 S VALLEY VIEW #1180, LAS VEGAS, NV, 89102, USA", "last_updated": "11/09/2006", "status": "Active", "address_components": {"street": "2851 S VALLEY VIEW #1180", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QEW NEIGHBORHOOD SERVICES", "entity_number": "E0726762006-7", "entity_type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "entity_status": "Permanently Revoked", "formation_date": "09/29/2006", "nv_business_id": "NV20061319439", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": "", "agent_name": "BETTY BARNETT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061319439", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2851 S. VALLEY VIEW #1180, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2851 S. VALLEY VIEW #1180", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/03/2006", "effective_date": "11/03/2006", "filing_number": "20060715114-67", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5629306,this);"}, {"file_date": "09/29/2006", "effective_date": "09/29/2006", "filing_number": "20060626960-17", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5627985,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335913, "worker_id": "worker-6", "ts": 1775057249, "record_type": "business_detail", "name": "QEW, LLC", "business_id": "1531630", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/17/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191296418", "entity_number": "E0179882019-3", "mark_number": "", "manage_nv_business_id": "NV20191296418", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QEW, LLC", "entity_number": "E0179882019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/17/2019", "nv_business_id": "NV20191296418", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA ESTATE PLANNING AND PROBATE, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191296418", "office_or_position": "", "jurisdiction": "", "street_address": "2600 Paseo Verde Pkwy #200, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2600 Paseo Verde Pkwy #200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QEW, LLC", "Entity Number": "E0179882019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/17/2019", "NV Business ID": "NV20191296418", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA ESTATE PLANNING AND PROBATE, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2600 Paseo Verde Pkwy #200, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "COREY E WIDMER", "address": "5845 S. LAMB BOULEVARD, LAS VEGAS, NV, 89120, USA", "last_updated": "04/17/2019", "status": "Active", "address_components": {"street": "5845 S. LAMB BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "COREY E WIDMER", "address": "5845 S. LAMB BOULEVARD, LAS VEGAS, NV, 89120, USA", "last_updated": "04/17/2019", "status": "Active", "address_components": {"street": "5845 S. LAMB BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QEW, LLC", "entity_number": "E0179882019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/17/2019", "nv_business_id": "NV20191296418", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "NEVADA ESTATE PLANNING AND PROBATE, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191296418", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2600 Paseo Verde Pkwy #200, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2600 Paseo Verde Pkwy #200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2025", "effective_date": "04/28/2025", "filing_number": "20254854486", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14898717,this);"}, {"file_date": "02/23/2024", "effective_date": "02/23/2024", "filing_number": "20243848421", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13965792,this);"}, {"file_date": "04/13/2023", "effective_date": "04/13/2023", "filing_number": "20233123870", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13306329,this);"}, {"file_date": "04/07/2022", "effective_date": "04/07/2022", "filing_number": "20222238109", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12512534,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "QEW, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/17/2019", "name": "QEW, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA ESTATE PLANNING AND PROBATE, LLC", "attention": "", "address1_address2_city_state_zip_country": "2600 Paseo Verde Pkwy #200, Henderson, NV, 89074, USA", "email": "info@jeffreyburr.com"}], "officers": [{"date": "04/17/2019", "title": "Manager", "name": "COREY E WIDMER", "attention": "", "address1_address2_city_state_zip_country": "5845 S. LAMB BOULEVARD, LAS VEGAS, NV, 89120, USA"}]}}}
{"task_id": 335913, "worker_id": "worker-6", "ts": 1775057249, "record_type": "business_detail", "name": "QEWB, INC.", "business_id": "581354", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/07/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051118883", "entity_number": "E0203632005-9", "mark_number": "", "manage_nv_business_id": "NV20051118883", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QEWB, INC.", "entity_number": "E0203632005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/07/2005", "nv_business_id": "NV20051118883", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051118883", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QEWB, INC.", "Entity Number": "E0203632005-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/07/2005", "NV Business ID": "NV20051118883", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "DONALD D MERRITT", "address": "311 W THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "08/07/2006", "status": "Active", "address_components": {"street": "311 W THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "President", "name": "DONALD D MERRITT", "address": "311 W THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/11/2005", "status": "Active", "address_components": {"street": "311 W THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "DONALD D MERRITT", "address": "311 W THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/11/2005", "status": "Active", "address_components": {"street": "311 W THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "DONALD D MERRITT", "address": "311 W THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/11/2005", "status": "Active", "address_components": {"street": "311 W THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "DONALD D MERRITT", "address": "311 W THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "08/07/2006", "status": "Active", "address_components": {"street": "311 W THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "President", "name": "DONALD D MERRITT", "address": "311 W THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/11/2005", "status": "Active", "address_components": {"street": "311 W THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "DONALD D MERRITT", "address": "311 W THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/11/2005", "status": "Active", "address_components": {"street": "311 W THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "DONALD D MERRITT", "address": "311 W THIRD ST, CARSON CITY, NV, 89703, USA", "last_updated": "04/11/2005", "status": "Active", "address_components": {"street": "311 W THIRD ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QEWB, INC.", "entity_number": "E0203632005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/07/2005", "nv_business_id": "NV20051118883", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051118883", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2007", "effective_date": "09/21/2007", "filing_number": "20070648145-27", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(4763055,this);"}, {"file_date": "08/03/2006", "effective_date": "08/03/2006", "filing_number": "20060501108-53", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4761276,this);"}, {"file_date": "04/07/2005", "effective_date": "04/07/2005", "filing_number": "20050115048-16", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4762726,this);"}, {"file_date": "04/07/2005", "effective_date": "04/07/2005", "filing_number": "20050115046-94", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4761768,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "225 CHENEY, LLC", "business_id": "2348409", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/11/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243253481", "entity_number": "E45260532024-2", "mark_number": "", "manage_nv_business_id": "NV20243253481", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "225 CHENEY, LLC", "entity_number": "E45260532024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/11/2024", "nv_business_id": "NV20243253481", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "TODD A BADER ESQ", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243253481", "office_or_position": "", "jurisdiction": "", "street_address": "232 COURT ST, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "232 COURT ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "225 CHENEY, LLC", "Entity Number": "E45260532024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/11/2024", "NV Business ID": "NV20243253481", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "TODD A BADER ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "232 COURT ST, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Matthew J. Faker", "address": "1200 Alturas Avenue, Reno, NV, 89503, USA", "last_updated": "12/11/2024", "status": "Active", "address_components": {"street": "1200 Alturas Avenue", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Matthew J. Faker", "address": "1200 Alturas Avenue, Reno, NV, 89503, USA", "last_updated": "12/11/2024", "status": "Active", "address_components": {"street": "1200 Alturas Avenue", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "225 CHENEY, LLC", "entity_number": "E45260532024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/11/2024", "nv_business_id": "NV20243253481", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "TODD A BADER ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243253481", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "232 COURT ST, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "232 COURT ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/04/2025", "effective_date": "12/04/2025", "filing_number": "20255355113", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16062998,this);"}, {"file_date": "12/11/2024", "effective_date": "12/11/2024", "filing_number": "20244526054", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14594854,this);"}, {"file_date": "12/11/2024", "effective_date": "12/11/2024", "filing_number": "20244526052", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14594853,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "225 CHENEY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/11/2024", "name": "225 CHENEY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "TODD A BADER ESQ", "attention": "", "address1_address2_city_state_zip_country": "232 COURT ST, RENO, NV, 89501, USA", "email": "badt001@aol.com"}], "officers": [{"date": "12/11/2024", "title": "Manager", "name": "Matthew J. Faker", "attention": "", "address1_address2_city_state_zip_country": "1200 Alturas Avenue, Reno, NV, 89503, USA"}]}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "225 Coal Mine, LLC", "business_id": "2298834", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/21/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243124129", "entity_number": "E40726962024-2", "mark_number": "", "manage_nv_business_id": "NV20243124129", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "225 COAL MINE, LLC", "entity_number": "E40726962024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2024", "nv_business_id": "NV20243124129", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "JEFFREY MORSE & ASSOCIATES LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243124129", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3753 HOWARD HUGHES PKWY #200-416, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 HOWARD HUGHES PKWY #200-416", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "225 COAL MINE, LLC", "Entity Number": "E40726962024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/21/2024", "NV Business ID": "NV20243124129", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY MORSE & ASSOCIATES LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3753 HOWARD HUGHES PKWY #200-416, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Sunrise Real Management, LLC", "address": "400 S. Hope Street, 8th floor, Los Angeles, CA, 90071, USA", "last_updated": "05/29/2025", "status": "Active", "address_components": {"street": "400 S. Hope Street", "city": "8th floor", "state": "Los Angeles", "zip_code": "CA", "country": "90071"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Sunrise Real Management, LLC", "address": "400 S. Hope Street, 8th floor, Los Angeles, CA, 90071, USA", "last_updated": "05/29/2025", "status": "Active", "address_components": {"street": "400 S. Hope Street", "city": "8th floor", "state": "Los Angeles", "zip_code": "CA", "country": "90071"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "225 COAL MINE, LLC", "entity_number": "E40726962024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2024", "nv_business_id": "NV20243124129", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "JEFFREY MORSE & ASSOCIATES LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243124129", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3753 HOWARD HUGHES PKWY #200-416, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 HOWARD HUGHES PKWY #200-416", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2025", "effective_date": "05/29/2025", "filing_number": "20254928879", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14968140,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244072697", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14176685,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244072695", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14176684,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "225 COAL MINE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/21/2024", "name": "225 COAL MINE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "JEFFREY MORSE & ASSOCIATES LTD.", "attention": "", "address1_address2_city_state_zip_country": "3753 HOWARD HUGHES PKWY #200-416, LAS VEGAS, NV, 89169, USA", "email": "JEFF@MORSETAXATTORNEYS.COM"}], "officers": [{"date": "05/21/2024", "title": "Manager", "name": "Sunrise Real Management, LLC", "attention": "", "address1_address2_city_state_zip_country": "5900 Wilshire Boulevard, Suite 500, Los Angeles, CA, 90036, USA"}]}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "225 E. 73RD, INC.", "business_id": "177797", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "03/28/1977", "type": "Domestic Corporation (78)", "nv_business_id": "NV19771001866", "entity_number": "C1307-1977", "mark_number": "", "manage_nv_business_id": "NV19771001866", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "225 E. 73RD, INC.", "entity_number": "C1307-1977", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "03/28/1977", "nv_business_id": "NV19771001866", "termination_date": "", "annual_report_due": "3/31/1988", "compliance_hold": ""}, "agent": {"name": ".NOT ASSIGNED", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19771001866", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "225 E. 73RD, INC.", "Entity Number": "C1307-1977", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "03/28/1977", "NV Business ID": "NV19771001866", "Termination Date": "", "Annual Report Due Date": "3/31/1988", "Compliance Hold": "", "Name of Individual or Legal Entity": ".NOT ASSIGNED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUSSELL F HOOPER", "address": "9700 WEST PICO BLVD., LOS ANGELES, CA, 90035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "9700 WEST PICO BLVD.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90035", "country": "USA"}}, {"title": "Secretary", "name": "GONZAGA WOODS", "address": "162 W. 56TH ST., NEW YORK, NY, 10019, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "162 W. 56TH ST.", "city": "NEW YORK", "state": "NY", "zip_code": "10019", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL F HOOPER", "address": "9700 WEST PICO BLVD., LOS ANGELES, CA, 90035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "9700 WEST PICO BLVD.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RUSSELL F HOOPER", "address": "9700 WEST PICO BLVD., LOS ANGELES, CA, 90035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "9700 WEST PICO BLVD.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90035", "country": "USA"}}, {"title": "Secretary", "name": "GONZAGA WOODS", "address": "162 W. 56TH ST., NEW YORK, NY, 10019, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "162 W. 56TH ST.", "city": "NEW YORK", "state": "NY", "zip_code": "10019", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL F HOOPER", "address": "9700 WEST PICO BLVD., LOS ANGELES, CA, 90035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "9700 WEST PICO BLVD.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "225 E. 73RD, INC.", "entity_number": "C1307-1977", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "03/28/1977", "nv_business_id": "NV19771001866", "termination_date": "", "annual_report_due": "3/31/1988", "compliance_hold": "", "agent_name": ".NOT ASSIGNED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19771001866", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/1987", "effective_date": "07/14/1987", "filing_number": "C1307-1977-004", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1549871,this);"}, {"file_date": "03/04/1987", "effective_date": "03/04/1987", "filing_number": "C1307-1977-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1543768,this);"}, {"file_date": "08/10/1978", "effective_date": "08/10/1978", "filing_number": "C1307-1977-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1544527,this);"}, {"file_date": "03/28/1977", "effective_date": "03/28/1977", "filing_number": "C1307-1977-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(1544526,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "225 EXCHANGE, LLC", "business_id": "833019", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/05/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081487528", "entity_number": "E0074152008-7", "mark_number": "", "manage_nv_business_id": "NV20081487528", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "225 EXCHANGE, LLC", "entity_number": "E0074152008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/05/2008", "nv_business_id": "NV20081487528", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "LEGAL EASE OF NEVADA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081487528", "office_or_position": "", "jurisdiction": "", "street_address": "4274 VIA DANA AVE., LAS VEGAS, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "4274 VIA DANA AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "225 EXCHANGE, LLC", "Entity Number": "E0074152008-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/05/2008", "NV Business ID": "NV20081487528", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGAL EASE OF NEVADA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4274 VIA DANA AVE., LAS VEGAS, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "P HAROLD WALLAR", "address": "4274 Via Dana Ave., Las Vegas, NV, 89141, USA", "last_updated": "03/14/2020", "status": "Active", "address_components": {"street": "4274 Via Dana Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "P HAROLD WALLAR", "address": "4274 Via Dana Ave., Las Vegas, NV, 89141, USA", "last_updated": "03/14/2020", "status": "Active", "address_components": {"street": "4274 Via Dana Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "225 EXCHANGE, LLC", "entity_number": "E0074152008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/05/2008", "nv_business_id": "NV20081487528", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "LEGAL EASE OF NEVADA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081487528", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4274 VIA DANA AVE., LAS VEGAS, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4274 VIA DANA AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/05/2026", "effective_date": "02/05/2026", "filing_number": "20265503650", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16828849,this);"}, {"file_date": "02/10/2025", "effective_date": "02/10/2025", "filing_number": "20254659346", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14721344,this);"}, {"file_date": "02/16/2024", "effective_date": "02/16/2024", "filing_number": "20243948726", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14054980,this);"}, {"file_date": "02/10/2023", "effective_date": "02/10/2023", "filing_number": "20233025761", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13233321,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "225 EXCHANGE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/05/2008", "name": "225 EXCHANGE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGAL EASE OF NEVADA", "attention": "", "address1_address2_city_state_zip_country": "4274 VIA DANA AVE., LAS VEGAS, NV, 89141, USA", "email": "LEGALEASEOFNEVADA@OUTLOOK.COM"}], "officers": [{"date": "03/14/2020", "title": "Manager", "name": "P HAROLD WALLAR", "attention": "", "address1_address2_city_state_zip_country": "4274 Via Dana Ave., Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "225 FLEET, LLC", "business_id": "67756", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/10/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021070978", "entity_number": "LLC6901-2002", "mark_number": "", "manage_nv_business_id": "NV20021070978", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "225 FLEET, LLC", "entity_number": "LLC6901-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/10/2002", "nv_business_id": "NV20021070978", "termination_date": "6/10/2502", "annual_report_due": "6/30/2004", "compliance_hold": ""}, "agent": {"name": "LAURENCE IRWIN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021070978", "office_or_position": "", "jurisdiction": "", "street_address": "307 W. WINNIE LANE STE 1, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "307 W. WINNIE LANE STE 1", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "225 FLEET, LLC", "Entity Number": "LLC6901-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/10/2002", "NV Business ID": "NV20021070978", "Termination Date": "6/10/2502", "Annual Report Due Date": "6/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAURENCE IRWIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "307 W. WINNIE LANE STE 1, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL KEELING", "address": "1 E CAMELBACK STE 660, PHOENIX, AZ, 85012, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1 E CAMELBACK STE 660", "city": "PHOENIX", "state": "AZ", "zip_code": "85012", "country": "USA"}}, {"title": "Managing Member", "name": "BRAD KEELING", "address": "1 E CAMELBACK STE 660, PHOENIX, AZ, 85012, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1 E CAMELBACK STE 660", "city": "PHOENIX", "state": "AZ", "zip_code": "85012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL KEELING", "address": "1 E CAMELBACK STE 660, PHOENIX, AZ, 85012, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1 E CAMELBACK STE 660", "city": "PHOENIX", "state": "AZ", "zip_code": "85012", "country": "USA"}}, {"title": "Managing Member", "name": "BRAD KEELING", "address": "1 E CAMELBACK STE 660, PHOENIX, AZ, 85012, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1 E CAMELBACK STE 660", "city": "PHOENIX", "state": "AZ", "zip_code": "85012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "225 FLEET, LLC", "entity_number": "LLC6901-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/10/2002", "nv_business_id": "NV20021070978", "termination_date": "6/10/2502", "annual_report_due": "6/30/2004", "compliance_hold": "", "agent_name": "LAURENCE IRWIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021070978", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "307 W. WINNIE LANE STE 1, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "307 W. WINNIE LANE STE 1", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/08/2004", "effective_date": "10/08/2004", "filing_number": "LLC6901-2002-004", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(556992,this);"}, {"file_date": "06/11/2003", "effective_date": "06/11/2003", "filing_number": "LLC6901-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(557347,this);"}, {"file_date": "03/11/2003", "effective_date": "03/11/2003", "filing_number": "LLC6901-2002-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(556991,this);"}, {"file_date": "07/12/2002", "effective_date": "07/12/2002", "filing_number": "LLC6901-2002-005", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(561595,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "225 GROUP INC.", "business_id": "745604", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/23/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071612980", "entity_number": "E0042902007-9", "mark_number": "", "manage_nv_business_id": "NV20071612980", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "225 GROUP INC.", "entity_number": "E0042902007-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/23/2007", "nv_business_id": "NV20071612980", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071612980", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "225 GROUP INC.", "Entity Number": "E0042902007-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/23/2007", "NV Business ID": "NV20071612980", "Termination Date": "", "Annual Report Due Date": "1/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "O GARCIA", "address": "9420 RESEDA BLVD #662, NORTHRIDGE, CA, 91324, USA", "last_updated": "01/29/2007", "status": "Active", "address_components": {"street": "9420 RESEDA BLVD #662", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}, {"title": "Secretary", "name": "O GARCIA", "address": "9420 RESEDA BLVD #662, NORTHRIDGE, CA, 91324, USA", "last_updated": "01/29/2007", "status": "Active", "address_components": {"street": "9420 RESEDA BLVD #662", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}, {"title": "Treasurer", "name": "O GARCIA", "address": "9420 RESEDA BLVD #662, NORTHRIDGE, CA, 91324, USA", "last_updated": "01/29/2007", "status": "Active", "address_components": {"street": "9420 RESEDA BLVD #662", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}, {"title": "Director", "name": "O GARCIA", "address": "9420 RESEDA BLVD #662, NORTHRIDGE, CA, 91324, USA", "last_updated": "01/29/2007", "status": "Active", "address_components": {"street": "9420 RESEDA BLVD #662", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "O GARCIA", "address": "9420 RESEDA BLVD #662, NORTHRIDGE, CA, 91324, USA", "last_updated": "01/29/2007", "status": "Active", "address_components": {"street": "9420 RESEDA BLVD #662", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}, {"title": "Secretary", "name": "O GARCIA", "address": "9420 RESEDA BLVD #662, NORTHRIDGE, CA, 91324, USA", "last_updated": "01/29/2007", "status": "Active", "address_components": {"street": "9420 RESEDA BLVD #662", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}, {"title": "Treasurer", "name": "O GARCIA", "address": "9420 RESEDA BLVD #662, NORTHRIDGE, CA, 91324, USA", "last_updated": "01/29/2007", "status": "Active", "address_components": {"street": "9420 RESEDA BLVD #662", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}, {"title": "Director", "name": "O GARCIA", "address": "9420 RESEDA BLVD #662, NORTHRIDGE, CA, 91324, USA", "last_updated": "01/29/2007", "status": "Active", "address_components": {"street": "9420 RESEDA BLVD #662", "city": "NORTHRIDGE", "state": "CA", "zip_code": "91324", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "225 GROUP INC.", "entity_number": "E0042902007-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/23/2007", "nv_business_id": "NV20071612980", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071612980", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/23/2007", "effective_date": "01/23/2007", "filing_number": "20070044373-80", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5729802,this);"}, {"file_date": "01/23/2007", "effective_date": "01/23/2007", "filing_number": "20070044377-24", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5726801,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "225 LLC", "business_id": "2151700", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/04/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232662916", "entity_number": "E28573682023-5", "mark_number": "", "manage_nv_business_id": "NV20232662916", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "225 LLC", "entity_number": "E28573682023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/04/2023", "nv_business_id": "NV20232662916", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232662916", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "225 LLC", "Entity Number": "E28573682023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/04/2023", "NV Business ID": "NV20232662916", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Austin Fleming", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "05/07/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Austin Fleming", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "05/07/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "225 LLC", "entity_number": "E28573682023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/04/2023", "nv_business_id": "NV20232662916", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232662916", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/07/2025", "effective_date": "05/07/2025", "filing_number": "20254881222", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14923611,this);"}, {"file_date": "11/22/2023", "effective_date": "11/22/2023", "filing_number": "20233649146", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13767683,this);"}, {"file_date": "01/09/2023", "effective_date": "01/09/2023", "filing_number": "20232868837", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13087698,this);"}, {"file_date": "01/04/2023", "effective_date": "01/04/2023", "filing_number": "20232857369", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13077229,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "225 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/04/2023", "name": "225 LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "01/09/2023", "title": "Managing Member", "name": "Austin Fleming", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "225 NORTH STANDAGE #145 LLC", "business_id": "975803", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/08/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101171719", "entity_number": "E0102522010-1", "mark_number": "", "manage_nv_business_id": "NV20101171719", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "225 NORTH STANDAGE #145 LLC", "entity_number": "E0102522010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/08/2010", "nv_business_id": "NV20101171719", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": ""}, "agent": {"name": "DAVID K. GRIFFITHS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101171719", "office_or_position": "", "jurisdiction": "", "street_address": "297 FAIRMEADOW ST, HENDERSON, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "297 FAIRMEADOW ST", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "225 NORTH STANDAGE #145 LLC", "Entity Number": "E0102522010-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/08/2010", "NV Business ID": "NV20101171719", "Termination Date": "", "Annual Report Due Date": "3/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID K. GRIFFITHS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "297 FAIRMEADOW ST, HENDERSON, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "INTERNATIONAL PROPERTIES MANGEMENT, INC.", "address": "5541 EAST GABLE AVENUE, MESA, AZ, 85206, USA", "last_updated": "03/16/2010", "status": "Active", "address_components": {"street": "5541 EAST GABLE AVENUE", "city": "MESA", "state": "AZ", "zip_code": "85206", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "INTERNATIONAL PROPERTIES MANGEMENT, INC.", "address": "5541 EAST GABLE AVENUE, MESA, AZ, 85206, USA", "last_updated": "03/16/2010", "status": "Active", "address_components": {"street": "5541 EAST GABLE AVENUE", "city": "MESA", "state": "AZ", "zip_code": "85206", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "225 NORTH STANDAGE #145 LLC", "entity_number": "E0102522010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/08/2010", "nv_business_id": "NV20101171719", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": "", "agent_name": "DAVID K. GRIFFITHS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101171719", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "297 FAIRMEADOW ST, HENDERSON, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "297 FAIRMEADOW ST", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2010", "effective_date": "03/16/2010", "filing_number": "20100162545-36", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6900679,this);"}, {"file_date": "03/08/2010", "effective_date": "03/08/2010", "filing_number": "20100145912-25", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6900270,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "225 TURNING POINTE, LLC", "business_id": "69049", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/08/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021083782", "entity_number": "LLC8196-2002", "mark_number": "", "manage_nv_business_id": "NV20021083782", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "225 TURNING POINTE, LLC", "entity_number": "LLC8196-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/08/2002", "nv_business_id": "NV20021083782", "termination_date": "7/8/2502", "annual_report_due": "7/31/2004", "compliance_hold": ""}, "agent": {"name": "LAURENCE IRWIN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021083782", "office_or_position": "", "jurisdiction": "", "street_address": "307 W. WINNIE LANE STE 1, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "307 W. WINNIE LANE STE 1", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "225 TURNING POINTE, LLC", "Entity Number": "LLC8196-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/08/2002", "NV Business ID": "NV20021083782", "Termination Date": "7/8/2502", "Annual Report Due Date": "7/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAURENCE IRWIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "307 W. WINNIE LANE STE 1, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LYNN A KEELING", "address": "3350 NORTH CENTRAL, SUITE 1801, PHOENIX, AZ, 85012, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3350 NORTH CENTRAL", "city": "SUITE 1801", "state": "PHOENIX", "zip_code": "AZ", "country": "85012"}}, {"title": "Managing Member", "name": "MICHAEL C KEELING", "address": "1 E CAMELBACK, SUITE 660, PHOENIX, AZ, 85012, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1 E CAMELBACK", "city": "SUITE 660", "state": "PHOENIX", "zip_code": "AZ", "country": "85012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "LYNN A KEELING", "address": "3350 NORTH CENTRAL, SUITE 1801, PHOENIX, AZ, 85012, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3350 NORTH CENTRAL", "city": "SUITE 1801", "state": "PHOENIX", "zip_code": "AZ", "country": "85012"}}, {"title": "Managing Member", "name": "MICHAEL C KEELING", "address": "1 E CAMELBACK, SUITE 660, PHOENIX, AZ, 85012, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1 E CAMELBACK", "city": "SUITE 660", "state": "PHOENIX", "zip_code": "AZ", "country": "85012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "225 TURNING POINTE, LLC", "entity_number": "LLC8196-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/08/2002", "nv_business_id": "NV20021083782", "termination_date": "7/8/2502", "annual_report_due": "7/31/2004", "compliance_hold": "", "agent_name": "LAURENCE IRWIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021083782", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "307 W. WINNIE LANE STE 1, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "307 W. WINNIE LANE STE 1", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/08/2004", "effective_date": "10/08/2004", "filing_number": "LLC8196-2002-004", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(569411,this);"}, {"file_date": "06/09/2003", "effective_date": "06/09/2003", "filing_number": "LLC8196-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(568034,this);"}, {"file_date": "03/11/2003", "effective_date": "03/11/2003", "filing_number": "LLC8196-2002-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(569410,this);"}, {"file_date": "08/08/2002", "effective_date": "08/08/2002", "filing_number": "LLC8196-2002-006", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(569021,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2250 Darwin Circle SPE, LLC", "business_id": "2134891", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/31/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222614147", "entity_number": "E27271382022-7", "mark_number": "", "manage_nv_business_id": "NV20222614147", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2250 DARWIN CIRCLE SPE, LLC", "entity_number": "E27271382022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/31/2022", "nv_business_id": "NV20222614147", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": "Alex Rivlin", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222614147", "office_or_position": "Manager", "jurisdiction": "", "street_address": "2250 Darwin Circle, Henderson, NV, 89014, USA", "mailing_address": "1631 Cordero Bay Ave, Las Vegas, NV, 89123, USA", "street_address_components": {"street": "2250 Darwin Circle", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "1631 Cordero Bay Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}, "raw_fields": {"Entity Name": "2250 DARWIN CIRCLE SPE, LLC", "Entity Number": "E27271382022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/31/2022", "NV Business ID": "NV20222614147", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Alex Rivlin", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "2250 Darwin Circle, Henderson, NV, 89014, USA", "Mailing Address": "1631 Cordero Bay Ave, Las Vegas, NV, 89123, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Alex Rivlin", "address": "1631 Cordero Bay Avenue, Las Vegas, NV, 89123, USA", "last_updated": "10/23/2023", "status": "Active", "address_components": {"street": "1631 Cordero Bay Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Alex Rivlin", "address": "1631 Cordero Bay Avenue, Las Vegas, NV, 89123, USA", "last_updated": "10/23/2023", "status": "Active", "address_components": {"street": "1631 Cordero Bay Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2250 DARWIN CIRCLE SPE, LLC", "entity_number": "E27271382022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/31/2022", "nv_business_id": "NV20222614147", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": "Alex Rivlin", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222614147", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "2250 Darwin Circle, Henderson, NV, 89014, USA", "agent_mailing_address": "1631 Cordero Bay Ave, Las Vegas, NV, 89123, USA", "agent_street_address_components": {"street": "2250 Darwin Circle", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "1631 Cordero Bay Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "12/11/2024", "effective_date": "12/11/2024", "filing_number": "20244525038", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14593770,this);"}, {"file_date": "10/23/2023", "effective_date": "10/23/2023", "filing_number": "20233577081", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13706216,this);"}, {"file_date": "10/31/2022", "effective_date": "10/31/2022", "filing_number": "20222727139", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12950923,this);"}, {"file_date": "10/31/2022", "effective_date": "10/31/2022", "filing_number": "20222727136", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12950922,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2250 DARWIN CIRCLE SPE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2024"}, "name_changes": {"date": "10/31/2022", "name": "2250 DARWIN CIRCLE SPE, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "Alex Rivlin", "attention": "", "address1_address2_city_state_zip_country": "2250 Darwin Circle, Henderson, NV, 89014, USA", "email": "alex@therivlingroup.com"}], "officers": [{"date": "10/23/2023", "title": "Manager", "name": "Alex Rivlin", "attention": "", "address1_address2_city_state_zip_country": "1631 Cordero Bay Avenue, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2250 LLC", "business_id": "1096100", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/25/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121052638", "entity_number": "E0044212012-5", "mark_number": "", "manage_nv_business_id": "NV20121052638", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2250 LLC", "entity_number": "E0044212012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2012", "nv_business_id": "NV20121052638", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121052638", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2250 LLC", "Entity Number": "E0044212012-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/25/2012", "NV Business ID": "NV20121052638", "Termination Date": "", "Annual Report Due Date": "1/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JUERGEN WEISS", "address": "601 E CHARLESTON BLVD STE 100, LAS VEGAS, NV, 89104, USA", "last_updated": "01/04/2013", "status": "Active", "address_components": {"street": "601 E CHARLESTON BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JUERGEN WEISS", "address": "601 E CHARLESTON BLVD STE 100, LAS VEGAS, NV, 89104, USA", "last_updated": "01/04/2013", "status": "Active", "address_components": {"street": "601 E CHARLESTON BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2250 LLC", "entity_number": "E0044212012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2012", "nv_business_id": "NV20121052638", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121052638", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2014", "effective_date": "06/12/2014", "filing_number": "20140428144-00", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(7492028,this);"}, {"file_date": "01/04/2013", "effective_date": "01/04/2013", "filing_number": "20130007367-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7491485,this);"}, {"file_date": "01/26/2012", "effective_date": "01/26/2012", "filing_number": "20120054504-93", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7492107,this);"}, {"file_date": "01/25/2012", "effective_date": "01/25/2012", "filing_number": "20120051281-32", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7491624,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "22505 Tampa LLC", "business_id": "2202580", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/14/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232815428", "entity_number": "E32674312023-8", "mark_number": "", "manage_nv_business_id": "NV20232815428", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "22505 TAMPA LLC", "entity_number": "E32674312023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/14/2023", "nv_business_id": "NV20232815428", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": ""}, "agent": {"name": "Lalit Dhadphale", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232815428", "office_or_position": "", "jurisdiction": "", "street_address": "182 Ucello Drive, Las Vegas, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "182 Ucello Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "22505 TAMPA LLC", "Entity Number": "E32674312023-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/14/2023", "NV Business ID": "NV20232815428", "Termination Date": "", "Annual Report Due Date": "6/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Lalit Dhadphale", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "182 Ucello Drive, Las Vegas, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "David M DeTar", "address": "22505 Fiddlers Cove Rd, Beverly Hills, MI, 48025, USA", "last_updated": "06/14/2023", "status": "Active", "address_components": {"street": "22505 Fiddlers Cove Rd", "city": "Beverly Hills", "state": "MI", "zip_code": "48025", "country": "USA"}}, {"title": "Managing Member", "name": "Bryden Patenaude", "address": "1020 Sunset Pointe Rd, Unit 102, Clearwater, FL, 33755, USA", "last_updated": "06/14/2023", "status": "Active", "address_components": {"street": "1020 Sunset Pointe Rd", "city": "Unit 102", "state": "Clearwater", "zip_code": "FL", "country": "33755"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "David M DeTar", "address": "22505 Fiddlers Cove Rd, Beverly Hills, MI, 48025, USA", "last_updated": "06/14/2023", "status": "Active", "address_components": {"street": "22505 Fiddlers Cove Rd", "city": "Beverly Hills", "state": "MI", "zip_code": "48025", "country": "USA"}}, {"title": "Managing Member", "name": "Bryden Patenaude", "address": "1020 Sunset Pointe Rd, Unit 102, Clearwater, FL, 33755, USA", "last_updated": "06/14/2023", "status": "Active", "address_components": {"street": "1020 Sunset Pointe Rd", "city": "Unit 102", "state": "Clearwater", "zip_code": "FL", "country": "33755"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "22505 TAMPA LLC", "entity_number": "E32674312023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/14/2023", "nv_business_id": "NV20232815428", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": "", "agent_name": "Lalit Dhadphale", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232815428", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "182 Ucello Drive, Las Vegas, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "182 Ucello Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2023", "effective_date": "06/14/2023", "filing_number": "20233267432", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13439071,this);"}, {"file_date": "06/14/2023", "effective_date": "06/14/2023", "filing_number": "20233267430", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13439070,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2251 LLC", "business_id": "2452959", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/21/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263513813", "entity_number": "E54590042026-9", "mark_number": "", "manage_nv_business_id": "NV20263513813", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2251 LLC", "entity_number": "E54590042026-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/21/2026", "nv_business_id": "NV20263513813", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263513813", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2251 LLC", "Entity Number": "E54590042026-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/21/2026", "NV Business ID": "NV20263513813", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Shereen Elrefai", "address": "5044 Carm Avenue, San Jose, CA, 95124, USA", "last_updated": "01/21/2026", "status": "Active", "address_components": {"street": "5044 Carm Avenue", "city": "San Jose", "state": "CA", "zip_code": "95124", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Shereen Elrefai", "address": "5044 Carm Avenue, San Jose, CA, 95124, USA", "last_updated": "01/21/2026", "status": "Active", "address_components": {"street": "5044 Carm Avenue", "city": "San Jose", "state": "CA", "zip_code": "95124", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2251 LLC", "entity_number": "E54590042026-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/21/2026", "nv_business_id": "NV20263513813", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263513813", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/21/2026", "effective_date": "01/21/2026", "filing_number": "20265459005", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16789523,this);"}, {"file_date": "01/21/2026", "effective_date": "01/21/2026", "filing_number": "20265459003", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16789522,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2251 NORTH GOWER, LLC", "business_id": "758751", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/08/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071383120", "entity_number": "E0181982007-5", "mark_number": "", "manage_nv_business_id": "NV20071383120", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2251 NORTH GOWER, LLC", "entity_number": "E0181982007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/08/2007", "nv_business_id": "NV20071383120", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071383120", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2251 NORTH GOWER, LLC", "Entity Number": "E0181982007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/08/2007", "NV Business ID": "NV20071383120", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BARRY FARBENBLOOM", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "03/04/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "ASHLIE WEINGARTEN", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "03/04/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "BARRY FARBENBLOOM", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "03/04/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "ASHLIE WEINGARTEN", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "03/04/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2251 NORTH GOWER, LLC", "entity_number": "E0181982007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/08/2007", "nv_business_id": "NV20071383120", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071383120", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/03/2026", "effective_date": "03/03/2026", "filing_number": "20265565751", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16882556,this);"}, {"file_date": "03/20/2025", "effective_date": "03/20/2025", "filing_number": "20254753274", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14808396,this);"}, {"file_date": "03/21/2024", "effective_date": "03/21/2024", "filing_number": "20243929476", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14036473,this);"}, {"file_date": "03/23/2023", "effective_date": "03/23/2023", "filing_number": "20233046926", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13252478,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "2251 NORTH GOWER, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/08/2007", "name": "2251 NORTH GOWER, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "OSHINS & ASSOCIATES, LLC", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "email": "tcardinale@oshins.com"}], "officers": [{"date": "03/04/2019", "title": "Managing Member", "name": "BARRY FARBENBLOOM", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA"}, {"date": "03/04/2019", "title": "Managing Member", "name": "ASHLIE WEINGARTEN", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA"}]}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2252 ARAGON CANYON, LLC", "business_id": "1202498", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/14/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131603650", "entity_number": "E0495622013-0", "mark_number": "", "manage_nv_business_id": "NV20131603650", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2252 ARAGON CANYON, LLC", "entity_number": "E0495622013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/14/2013", "nv_business_id": "NV20131603650", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "MICHAEL I KLING", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131603650", "office_or_position": "", "jurisdiction": "", "street_address": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8906 SPANISH RIDGE AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2252 ARAGON CANYON, LLC", "Entity Number": "E0495622013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/14/2013", "NV Business ID": "NV20131603650", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL I KLING", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MATTHEW P HUSS", "address": "9220 Golden Eagle Drive, Las Vegas, NV, 89134, USA", "last_updated": "10/22/2024", "status": "Active", "address_components": {"street": "9220 Golden Eagle Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "DANIEL J FANUCCHI", "address": "9220 Golden Eagle Drive, Las Vegas, NV, 89134, USA", "last_updated": "10/22/2024", "status": "Active", "address_components": {"street": "9220 Golden Eagle Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL JENSEN", "address": "EDIFICIO JARDIM WA, BAO, BLOCCO 2,3 ANDAR K, TAIPA, CHINA, MAC", "last_updated": "10/17/2018", "status": "Active", "address_components": {"street": "EDIFICIO JARDIM WA", "city": "BAO", "state": "BLOCCO 2", "zip_code": "3 ANDAR K", "country": "TAIPA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "MATTHEW P HUSS", "address": "9220 Golden Eagle Drive, Las Vegas, NV, 89134, USA", "last_updated": "10/22/2024", "status": "Active", "address_components": {"street": "9220 Golden Eagle Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "DANIEL J FANUCCHI", "address": "9220 Golden Eagle Drive, Las Vegas, NV, 89134, USA", "last_updated": "10/22/2024", "status": "Active", "address_components": {"street": "9220 Golden Eagle Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL JENSEN", "address": "EDIFICIO JARDIM WA, BAO, BLOCCO 2,3 ANDAR K, TAIPA, CHINA, MAC", "last_updated": "10/17/2018", "status": "Active", "address_components": {"street": "EDIFICIO JARDIM WA", "city": "BAO", "state": "BLOCCO 2", "zip_code": "3 ANDAR K", "country": "TAIPA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2252 ARAGON CANYON, LLC", "entity_number": "E0495622013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/14/2013", "nv_business_id": "NV20131603650", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "MICHAEL I KLING", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131603650", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8906 SPANISH RIDGE AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2025", "effective_date": "10/17/2025", "filing_number": "20255248688", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15958456,this);"}, {"file_date": "10/22/2024", "effective_date": "10/22/2024", "filing_number": "20244417891", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14495546,this);"}, {"file_date": "02/07/2024", "effective_date": "02/07/2024", "filing_number": "20243808824", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13934075,this);"}, {"file_date": "10/27/2022", "effective_date": "10/27/2022", "filing_number": "20222719230", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12943694,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2252 ARAGON CANYON, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/14/2013", "name": "2252 ARAGON CANYON, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MICHAEL I KLING", "attention": "", "address1_address2_city_state_zip_country": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "email": "mike@klinglawoffices.com"}], "officers": [{"date": "10/22/2024", "title": "Manager", "name": "MATTHEW P HUSS", "attention": "", "address1_address2_city_state_zip_country": "9220 Golden Eagle Drive, Las Vegas, NV, 89134, USA"}, {"date": "10/22/2024", "title": "Manager", "name": "DANIEL J FANUCCHI", "attention": "", "address1_address2_city_state_zip_country": "9220 Golden Eagle Drive, Las Vegas, NV, 89134, USA"}, {"date": "10/17/2018", "title": "Manager", "name": "MICHAEL JENSEN", "attention": "", "address1_address2_city_state_zip_country": "EDIFICIO JARDIM WA, BAO, BLOCCO 2,3 ANDAR K, TAIPA, CHINA, MAC"}]}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2252 HOLDING, LLC", "business_id": "1119836", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/01/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121348049", "entity_number": "E0299082012-5", "mark_number": "", "manage_nv_business_id": "NV20121348049", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2252 HOLDING, LLC", "entity_number": "E0299082012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/01/2012", "nv_business_id": "NV20121348049", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121348049", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2252 HOLDING, LLC", "Entity Number": "E0299082012-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/01/2012", "NV Business ID": "NV20121348049", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PATRICK MATTHEWS", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "04/03/2025", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PATRICK MATTHEWS", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "04/03/2025", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2252 HOLDING, LLC", "entity_number": "E0299082012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/01/2012", "nv_business_id": "NV20121348049", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121348049", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2025", "effective_date": "04/03/2025", "filing_number": "20254797411", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14849049,this);"}, {"file_date": "06/25/2024", "effective_date": "06/25/2024", "filing_number": "20244145217", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14248172,this);"}, {"file_date": "05/16/2023", "effective_date": "05/16/2023", "filing_number": "20233201029", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13377700,this);"}, {"file_date": "06/17/2022", "effective_date": "06/17/2022", "filing_number": "20222406229", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12665363,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "2252 HOLDING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/01/2012", "name": "2252 HOLDING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "05/21/2019", "title": "Manager", "name": "PATRICK D MATTHEWS", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2252 THE STRAND LLC.", "business_id": "1543733", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/05/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191493475", "entity_number": "E0308212019-1", "mark_number": "", "manage_nv_business_id": "NV20191493475", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2252 THE STRAND LLC.", "entity_number": "E0308212019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/05/2019", "nv_business_id": "NV20191493475", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": "DOUGLAS DA SILVA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191493475", "office_or_position": "", "jurisdiction": "", "street_address": "700 N MAIN ST, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "700 N MAIN ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2252 THE STRAND LLC.", "Entity Number": "E0308212019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/05/2019", "NV Business ID": "NV20191493475", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "DOUGLAS DA SILVA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "700 N MAIN ST, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DOUGLAS DASILVA", "address": "700 N. Main St., Las Vegas, NV, 89101, USA", "last_updated": "09/08/2020", "status": "Active", "address_components": {"street": "700 N. Main St.", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DOUGLAS DASILVA", "address": "700 N. Main St., Las Vegas, NV, 89101, USA", "last_updated": "09/08/2020", "status": "Active", "address_components": {"street": "700 N. Main St.", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2252 THE STRAND LLC.", "entity_number": "E0308212019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/05/2019", "nv_business_id": "NV20191493475", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": "DOUGLAS DA SILVA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191493475", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "700 N MAIN ST, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "700 N MAIN ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/08/2020", "effective_date": "09/08/2020", "filing_number": "20200899317", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11280954,this);"}, {"file_date": "07/05/2019", "effective_date": "07/05/2019", "filing_number": "20190288273-82", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9133816,this);"}, {"file_date": "07/05/2019", "effective_date": "07/05/2019", "filing_number": "20190288272-71", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9133030,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2252 THE STRAND LLC.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2020"}, "name_changes": {"date": "07/05/2019", "name": "2252 THE STRAND LLC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DOUGLAS DA SILVA", "attention": "", "address1_address2_city_state_zip_country": "700 N MAIN ST, LAS VEGAS, NV, 89101, USA", "email": ""}], "officers": [{"date": "07/05/2019", "title": "Managing Member", "name": "STUART SACKLEY", "attention": "", "address1_address2_city_state_zip_country": "4108 THE STRAND, MANHATTAN BEACH, CA, 90266, USA"}]}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2254 EAST PARLEYS TERRACE LLC", "business_id": "1213233", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/17/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131732138", "entity_number": "E0606112013-4", "mark_number": "", "manage_nv_business_id": "NV20131732138", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2254 EAST PARLEYS TERRACE LLC", "entity_number": "E0606112013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/17/2013", "nv_business_id": "NV20131732138", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131732138", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2254 EAST PARLEYS TERRACE LLC", "Entity Number": "E0606112013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/17/2013", "NV Business ID": "NV20131732138", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALISON H MOSCA", "address": "26 PATRIOT PLACE, STE. 301, C/O KENSINGTON CAPITAL HOLDINGS LLC, Foxborough, MA, 02035, USA", "last_updated": "10/31/2019", "status": "Active", "address_components": {"street": "26 PATRIOT PLACE", "city": "STE. 301", "state": "C/O KENSINGTON CAPITAL HOLDINGS LLC", "zip_code": "Foxborough", "country": "MA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ALISON H MOSCA", "address": "26 PATRIOT PLACE, STE. 301, C/O KENSINGTON CAPITAL HOLDINGS LLC, Foxborough, MA, 02035, USA", "last_updated": "10/31/2019", "status": "Active", "address_components": {"street": "26 PATRIOT PLACE", "city": "STE. 301", "state": "C/O KENSINGTON CAPITAL HOLDINGS LLC", "zip_code": "Foxborough", "country": "MA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2254 EAST PARLEYS TERRACE LLC", "entity_number": "E0606112013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/17/2013", "nv_business_id": "NV20131732138", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131732138", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/03/2025", "effective_date": "11/03/2025", "filing_number": "20255284835", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15993198,this);"}, {"file_date": "11/25/2024", "effective_date": "11/25/2024", "filing_number": "20244492122", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14562149,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233723940", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13839758,this);"}, {"file_date": "12/30/2022", "effective_date": "12/30/2022", "filing_number": "20222844907", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13065478,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2254 EAST PARLEYS TERRACE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/17/2013", "name": "2254 EAST PARLEYS TERRACE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "10/31/2019", "title": "Manager", "name": "ALISON H MOSCA", "attention": "", "address1_address2_city_state_zip_country": "26 PATRIOT PLACE, STE. 301, C/O KENSINGTON CAPITAL HOLDINGS LLC, Foxborough, MA, 02035, USA"}]}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2255 BENSON, LLC", "business_id": "124798", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/10/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041264434", "entity_number": "LLC26221-2004", "mark_number": "", "manage_nv_business_id": "NV20041264434", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2255 BENSON, LLC", "entity_number": "LLC26221-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/10/2004", "nv_business_id": "NV20041264434", "termination_date": "9/10/2034", "annual_report_due": "11/30/2016", "compliance_hold": ""}, "agent": {"name": "ASSET PROTECTION AGENCY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20041264434", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "717 HAFEN LN ST 28C", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2255 BENSON, LLC", "Entity Number": "LLC26221-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/10/2004", "NV Business ID": "NV20041264434", "Termination Date": "9/10/2034", "Annual Report Due Date": "11/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "ASSET PROTECTION AGENCY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID KIFF", "address": "PO BOX 459, FRUIT HEIGHTS, UT, 84037 - 0459, USA", "last_updated": "12/10/2009", "status": "Active", "address_components": {"street": "PO BOX 459", "city": "FRUIT HEIGHTS", "state": "UT", "zip_code": "84037 - 0459", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID KIFF", "address": "PO BOX 459, FRUIT HEIGHTS, UT, 84037 - 0459, USA", "last_updated": "12/10/2009", "status": "Active", "address_components": {"street": "PO BOX 459", "city": "FRUIT HEIGHTS", "state": "UT", "zip_code": "84037 - 0459", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2255 BENSON, LLC", "entity_number": "LLC26221-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/10/2004", "nv_business_id": "NV20041264434", "termination_date": "9/10/2034", "annual_report_due": "11/30/2016", "compliance_hold": "", "agent_name": "ASSET PROTECTION AGENCY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041264434", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "717 HAFEN LN ST 28C", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2016", "effective_date": "04/06/2016", "filing_number": "20160157067-55", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1013211,this);"}, {"file_date": "11/20/2015", "effective_date": "11/20/2015", "filing_number": "20150511098-22", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1010818,this);"}, {"file_date": "09/29/2014", "effective_date": "09/29/2014", "filing_number": "20140692610-41", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1010244,this);"}, {"file_date": "11/25/2013", "effective_date": "11/25/2013", "filing_number": "20130770159-05", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1011238,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2255 Crestline Loop LLC", "business_id": "2395084", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/04/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253368569", "entity_number": "E49455952025-6", "mark_number": "", "manage_nv_business_id": "NV20253368569", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2255 CRESTLINE LOOP LLC", "entity_number": "E49455952025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/04/2025", "nv_business_id": "NV20253368569", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF DONALD H. WILLIAMS, A PROFESSIONAL CORPORATION", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253368569", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "612 S TENTH ST, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "612 S TENTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2255 CRESTLINE LOOP LLC", "Entity Number": "E49455952025-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/04/2025", "NV Business ID": "NV20253368569", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF DONALD H. WILLIAMS, A PROFESSIONAL CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "612 S TENTH ST, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Christian Matthew LeCates", "address": "901 Bear Gulch Court, North Las Vegas, NV, 89031, USA", "last_updated": "06/04/2025", "status": "Active", "address_components": {"street": "901 Bear Gulch Court", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "Harold Eugene Hanshew", "address": "1219 Crescent Moon Dr, North Las Vegas, NV, 89031, USA", "last_updated": "06/04/2025", "status": "Active", "address_components": {"street": "1219 Crescent Moon Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Christian Matthew LeCates", "address": "901 Bear Gulch Court, North Las Vegas, NV, 89031, USA", "last_updated": "06/04/2025", "status": "Active", "address_components": {"street": "901 Bear Gulch Court", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "Harold Eugene Hanshew", "address": "1219 Crescent Moon Dr, North Las Vegas, NV, 89031, USA", "last_updated": "06/04/2025", "status": "Active", "address_components": {"street": "1219 Crescent Moon Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2255 CRESTLINE LOOP LLC", "entity_number": "E49455952025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/04/2025", "nv_business_id": "NV20253368569", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "LAW OFFICES OF DONALD H. WILLIAMS, A PROFESSIONAL CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253368569", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "612 S TENTH ST, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "612 S TENTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/04/2025", "effective_date": "06/04/2025", "filing_number": "20254945596", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14984361,this);"}, {"file_date": "06/04/2025", "effective_date": "06/04/2025", "filing_number": "20254945594", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14984360,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2255 EAST PALMDALE LLC", "business_id": "1243925", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/04/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141371190", "entity_number": "E0292272014-3", "mark_number": "", "manage_nv_business_id": "NV20141371190", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "2255 EAST PALMDALE LLC", "entity_number": "E0292272014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/04/2014", "nv_business_id": "NV20141371190", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141371190", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2255 EAST PALMDALE LLC", "Entity Number": "E0292272014-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/04/2014", "NV Business ID": "NV20141371190", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBIN ABBEY", "address": "PO BOX 418, South Hadley, MA, 01075, USA", "last_updated": "04/13/2021", "status": "Active", "address_components": {"street": "PO BOX 418", "city": "South Hadley", "state": "MA", "zip_code": "01075", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBIN ABBEY", "address": "PO BOX 418, South Hadley, MA, 01075, USA", "last_updated": "04/13/2021", "status": "Active", "address_components": {"street": "PO BOX 418", "city": "South Hadley", "state": "MA", "zip_code": "01075", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2255 EAST PALMDALE LLC", "entity_number": "E0292272014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/04/2014", "nv_business_id": "NV20141371190", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141371190", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/17/2025", "effective_date": "06/17/2025", "filing_number": "20254973061", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15010221,this);"}, {"file_date": "05/28/2024", "effective_date": "05/28/2024", "filing_number": "20244085724", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14189409,this);"}, {"file_date": "04/13/2023", "effective_date": "04/13/2023", "filing_number": "20233122653", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13305117,this);"}, {"file_date": "06/01/2022", "effective_date": "06/01/2022", "filing_number": "20222361034", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12631437,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2255 EAST PALMDALE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/04/2014", "name": "2255 EAST PALMDALE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "04/13/2021", "title": "Manager", "name": "ROBIN ABBEY", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 418, South Hadley, MA, 01075, USA"}]}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2255 Entertainment LLC", "business_id": "1987728", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/26/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212182912", "entity_number": "E16311652021-5", "mark_number": "", "manage_nv_business_id": "NV20212182912", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "2255 ENTERTAINMENT LLC", "entity_number": "E16311652021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/26/2021", "nv_business_id": "NV20212182912", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "Joshua  Isaiah  Croft", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212182912", "office_or_position": "", "jurisdiction": "", "street_address": "2451 N Rainbow Blvd, Unit 1023, Las Vegas, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "2451 N Rainbow Blvd", "city": "Unit 1023", "state": "Las Vegas", "zip_code": "NV", "country": "89108"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2255 ENTERTAINMENT LLC", "Entity Number": "E16311652021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/26/2021", "NV Business ID": "NV20212182912", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Joshua  Isaiah  Croft", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2451 N Rainbow Blvd, Unit 1023, Las Vegas, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Joshua Isaiah Croft", "address": "P.O. Box 27302, Las Vegas, NV, 89126, USA", "last_updated": "07/26/2021", "status": "Active", "address_components": {"street": "P.O. Box 27302", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Joshua Isaiah Croft", "address": "P.O. Box 27302, Las Vegas, NV, 89126, USA", "last_updated": "07/26/2021", "status": "Active", "address_components": {"street": "P.O. Box 27302", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2255 ENTERTAINMENT LLC", "entity_number": "E16311652021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/26/2021", "nv_business_id": "NV20212182912", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "Joshua  Isaiah  Croft", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212182912", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2451 N Rainbow Blvd, Unit 1023, Las Vegas, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2451 N Rainbow Blvd", "city": "Unit 1023", "state": "Las Vegas", "zip_code": "NV", "country": "89108"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/26/2021", "effective_date": "07/26/2021", "filing_number": "20211631166", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11947514,this);"}, {"file_date": "07/26/2021", "effective_date": "07/26/2021", "filing_number": "20211631164", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11947513,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2256 ENTERPRISES INC.", "business_id": "347043", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/22/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991295708", "entity_number": "C15477-1999", "mark_number": "", "manage_nv_business_id": "NV19991295708", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "2256 ENTERPRISES INC.", "entity_number": "C15477-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/22/1999", "nv_business_id": "NV19991295708", "termination_date": "", "annual_report_due": "7/31/1999", "compliance_hold": ""}, "agent": {"name": "REPACKAGING AMERICA INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991295708", "office_or_position": "", "jurisdiction": "", "street_address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "#60-24", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2256 ENTERPRISES INC.", "Entity Number": "C15477-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/22/1999", "NV Business ID": "NV19991295708", "Termination Date": "", "Annual Report Due Date": "7/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPACKAGING AMERICA INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2256 ENTERPRISES INC.", "entity_number": "C15477-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/22/1999", "nv_business_id": "NV19991295708", "termination_date": "", "annual_report_due": "7/31/1999", "compliance_hold": "", "agent_name": "REPACKAGING AMERICA INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991295708", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "#60-24", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/22/1999", "effective_date": "06/22/1999", "filing_number": "C15477-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(3277363,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2259 CORAL RIDGE LLC", "business_id": "576066", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/09/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051002634", "entity_number": "E0147332005-4", "mark_number": "", "manage_nv_business_id": "NV20051002634", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "2259 CORAL RIDGE LLC", "entity_number": "E0147332005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/09/2005", "nv_business_id": "NV20051002634", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": ""}, "agent": {"name": "ANDY NGUYEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051002634", "office_or_position": "", "jurisdiction": "", "street_address": "2238 ALANHURST DR., HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2238 ALANHURST DR.", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2259 CORAL RIDGE LLC", "Entity Number": "E0147332005-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/09/2005", "NV Business ID": "NV20051002634", "Termination Date": "", "Annual Report Due Date": "3/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDY NGUYEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2238 ALANHURST DR., HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANDY NGUYEN", "address": "2259 CORAL RIDGE AVE, HENDERSON, NV, 89052, USA", "last_updated": "07/01/2010", "status": "Active", "address_components": {"street": "2259 CORAL RIDGE AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ANDY NGUYEN", "address": "2259 CORAL RIDGE AVE, HENDERSON, NV, 89052, USA", "last_updated": "07/01/2010", "status": "Active", "address_components": {"street": "2259 CORAL RIDGE AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2259 CORAL RIDGE LLC", "entity_number": "E0147332005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/09/2005", "nv_business_id": "NV20051002634", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": "", "agent_name": "ANDY NGUYEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051002634", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2238 ALANHURST DR., HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2238 ALANHURST DR.", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/02/2012", "effective_date": "04/02/2012", "filing_number": "20120232409-15", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4731968,this);"}, {"file_date": "02/28/2011", "effective_date": "02/28/2011", "filing_number": "20110152551-23", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4733850,this);"}, {"file_date": "06/14/2010", "effective_date": "06/14/2010", "filing_number": "20100440507-73", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4733782,this);"}, {"file_date": "03/12/2009", "effective_date": "03/12/2009", "filing_number": "20090250484-34", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4733849,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2259 Del Mar Avenue LLC", "business_id": "1995215", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/17/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212203075", "entity_number": "E16839742021-7", "mark_number": "", "manage_nv_business_id": "NV20212203075", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "2259 DEL MAR AVENUE LLC", "entity_number": "E16839742021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/17/2021", "nv_business_id": "NV20212203075", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "LEGALCORP SOLUTIONS, LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212203075", "office_or_position": "", "jurisdiction": "", "street_address": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2831 ST ROSE PARKWAY SUITE 200 400", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2259 DEL MAR AVENUE LLC", "Entity Number": "E16839742021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/17/2021", "NV Business ID": "NV20212203075", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALCORP SOLUTIONS, LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ramin R. Younessi", "address": "2259 Del Mar Avenue, Rosemead, CA, 91770, USA", "last_updated": "08/11/2025", "status": "Active", "address_components": {"street": "2259 Del Mar Avenue", "city": "Rosemead", "state": "CA", "zip_code": "91770", "country": "USA"}}, {"title": "Managing Member", "name": "Afshin Younessi", "address": "2259 Del Mar Avenue, Rosemead, CA, 91770, USA", "last_updated": "08/11/2025", "status": "Active", "address_components": {"street": "2259 Del Mar Avenue", "city": "Rosemead", "state": "CA", "zip_code": "91770", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ramin R. Younessi", "address": "2259 Del Mar Avenue, Rosemead, CA, 91770, USA", "last_updated": "08/11/2025", "status": "Active", "address_components": {"street": "2259 Del Mar Avenue", "city": "Rosemead", "state": "CA", "zip_code": "91770", "country": "USA"}}, {"title": "Managing Member", "name": "Afshin Younessi", "address": "2259 Del Mar Avenue, Rosemead, CA, 91770, USA", "last_updated": "08/11/2025", "status": "Active", "address_components": {"street": "2259 Del Mar Avenue", "city": "Rosemead", "state": "CA", "zip_code": "91770", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2259 DEL MAR AVENUE LLC", "entity_number": "E16839742021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/17/2021", "nv_business_id": "NV20212203075", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "LEGALCORP SOLUTIONS, LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212203075", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2831 ST ROSE PARKWAY SUITE 200 400", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/11/2025", "effective_date": "08/11/2025", "filing_number": "20255105308", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15137429,this);"}, {"file_date": "08/19/2024", "effective_date": "08/19/2024", "filing_number": "20244263724", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14357250,this);"}, {"file_date": "09/12/2023", "effective_date": "09/12/2023", "filing_number": "20233472564", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13614401,this);"}, {"file_date": "08/04/2022", "effective_date": "08/04/2022", "filing_number": "20222529301", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12766014,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2259 DEL MAR AVENUE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/17/2021", "name": "2259 DEL MAR AVENUE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALCORP SOLUTIONS, LLC*", "attention": "", "address1_address2_city_state_zip_country": "2831 ST ROSE PARKWAY SUITE 200 400, Henderson, NV, 89052, USA", "email": "info@legalcorpsolutions.com"}], "officers": [{"date": "08/17/2021", "title": "Managing Member", "name": "Ramin R. Younessi", "attention": "", "address1_address2_city_state_zip_country": "3435 WILSHIRE BOULEVARD, #2200, Los Angeles, CA, 90010, USA"}, {"date": "08/17/2021", "title": "Managing Member", "name": "Afshin Younessi", "attention": "", "address1_address2_city_state_zip_country": "3435 WILSHIRE BOULEVARD, #2200, Los Angeles, CA, 90010, USA"}]}}}
{"task_id": 304350, "worker_id": "q3131", "ts": 1775057255, "record_type": "business_detail", "name": "2259 LLC", "business_id": "2413805", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/15/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253420382", "entity_number": "E51153742025-5", "mark_number": "", "manage_nv_business_id": "NV20253420382", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2259 LLC", "entity_number": "E51153742025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/15/2025", "nv_business_id": "NV20253420382", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253420382", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2259 LLC", "Entity Number": "E51153742025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/15/2025", "NV Business ID": "NV20253420382", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ryan Reid", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "08/15/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ryan Reid", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "08/15/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2259 LLC", "entity_number": "E51153742025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/15/2025", "nv_business_id": "NV20253420382", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253420382", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/15/2025", "effective_date": "08/15/2025", "filing_number": "20255115375", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15147108,this);"}, {"file_date": "08/15/2025", "effective_date": "08/15/2025", "filing_number": "20255115373", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15147107,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2271 South Monte Cristo, LLC", "business_id": "2419688", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/10/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253434640", "entity_number": "E51655562025-4", "mark_number": "", "manage_nv_business_id": "NV20253434640", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2271 SOUTH MONTE CRISTO, LLC", "entity_number": "E51655562025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/10/2025", "nv_business_id": "NV20253434640", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253434640", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2271 SOUTH MONTE CRISTO, LLC", "Entity Number": "E51655562025-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/10/2025", "NV Business ID": "NV20253434640", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TMP Trust", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "09/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TMP Trust", "address": "732 S 6TH ST STE R, Las Vegas, NV, 89101, USA", "last_updated": "09/10/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2271 SOUTH MONTE CRISTO, LLC", "entity_number": "E51655562025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/10/2025", "nv_business_id": "NV20253434640", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253434640", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/10/2025", "effective_date": "09/10/2025", "filing_number": "20255165557", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15195967,this);"}, {"file_date": "09/10/2025", "effective_date": "09/10/2025", "filing_number": "20255165555", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(15195966,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "227 CHARMING CT LLC", "business_id": "1012271", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/04/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101745491", "entity_number": "E0490962010-2", "mark_number": "", "manage_nv_business_id": "NV20101745491", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "227 CHARMING CT LLC", "entity_number": "E0490962010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/04/2010", "nv_business_id": "NV20101745491", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "DONALD W ETKA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101745491", "office_or_position": "", "jurisdiction": "", "street_address": "2072 ALTO VISTA DR, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2072 ALTO VISTA DR", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "227 CHARMING CT LLC", "Entity Number": "E0490962010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/04/2010", "NV Business ID": "NV20101745491", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD W ETKA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2072 ALTO VISTA DR, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DONALD ETKA", "address": "2072 ALTO VISTA DR, Henderson, NV, 89052, USA", "last_updated": "10/18/2019", "status": "Active", "address_components": {"street": "2072 ALTO VISTA DR", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DONALD ETKA", "address": "2072 ALTO VISTA DR, Henderson, NV, 89052, USA", "last_updated": "10/18/2019", "status": "Active", "address_components": {"street": "2072 ALTO VISTA DR", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "227 CHARMING CT LLC", "entity_number": "E0490962010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/04/2010", "nv_business_id": "NV20101745491", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "DONALD W ETKA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101745491", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2072 ALTO VISTA DR, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2072 ALTO VISTA DR", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2025", "effective_date": "10/07/2025", "filing_number": "20255226070", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15935897,this);"}, {"file_date": "10/07/2025", "effective_date": "10/07/2025", "filing_number": "20255225301", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15935203,this);"}, {"file_date": "10/14/2024", "effective_date": "10/14/2024", "filing_number": "20244398927", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14478954,this);"}, {"file_date": "10/11/2023", "effective_date": "10/11/2023", "filing_number": "20233552094", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13681169,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "227 CHARMING CT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2026"}, "name_changes": {"date": "10/04/2010", "name": "227 CHARMING CT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DONALD W ETKA", "attention": "", "address1_address2_city_state_zip_country": "363 E JO RAE AVE, LAS VEGAS, NV, 89183, USA", "email": ""}], "officers": [{"date": "10/18/2019", "title": "Managing Member", "name": "DONALD ETKA", "attention": "", "address1_address2_city_state_zip_country": "2072 ALTO VISTA DR, Henderson, NV, 89052, USA"}]}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "227 CLUBHOUSE CIRCLE, LLC", "business_id": "76231", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/12/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021155418", "entity_number": "LLC15385-2002", "mark_number": "", "manage_nv_business_id": "NV20021155418", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "227 CLUBHOUSE CIRCLE, LLC", "entity_number": "LLC15385-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/12/2002", "nv_business_id": "NV20021155418", "termination_date": "12/12/2502", "annual_report_due": "12/31/2003", "compliance_hold": ""}, "agent": {"name": "JEFFREY K. RAHBECK", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20021155418", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1439 NICHOLE WY, GARDNERVILLE, NV, 89460, USA", "mailing_address": "PO BOX 217, GENOA, NV, 89411, USA", "street_address_components": {"street": "1439 NICHOLE WY", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 217", "city": "GENOA", "state": "NV", "zip_code": "89411", "country": "USA"}}, "raw_fields": {"Entity Name": "227 CLUBHOUSE CIRCLE, LLC", "Entity Number": "LLC15385-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/12/2002", "NV Business ID": "NV20021155418", "Termination Date": "12/12/2502", "Annual Report Due Date": "12/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY K. RAHBECK", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1439 NICHOLE WY, GARDNERVILLE, NV, 89460, USA", "Mailing Address": "PO BOX 217, GENOA, NV, 89411, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT HEDGES", "address": "640 GREENWOOD, BURLINGTON ONTARIO, L7T3P3, CAN", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "640 GREENWOOD", "city": "BURLINGTON ONTARIO", "state": "L7T3P3", "zip_code": "CAN", "country": ""}}, {"title": "Manager", "name": "JAMES HEDGES", "address": "250 GERMAN SCHOOL BOX 790, ST GEORGEONTARIO, NOE1N0, CAN", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "250 GERMAN SCHOOL BOX 790", "city": "ST GEORGEONTARIO", "state": "NOE1N0", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT HEDGES", "address": "640 GREENWOOD, BURLINGTON ONTARIO, L7T3P3, CAN", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "640 GREENWOOD", "city": "BURLINGTON ONTARIO", "state": "L7T3P3", "zip_code": "CAN", "country": ""}}, {"title": "Manager", "name": "JAMES HEDGES", "address": "250 GERMAN SCHOOL BOX 790, ST GEORGEONTARIO, NOE1N0, CAN", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "250 GERMAN SCHOOL BOX 790", "city": "ST GEORGEONTARIO", "state": "NOE1N0", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "227 CLUBHOUSE CIRCLE, LLC", "entity_number": "LLC15385-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/12/2002", "nv_business_id": "NV20021155418", "termination_date": "12/12/2502", "annual_report_due": "12/31/2003", "compliance_hold": "", "agent_name": "JEFFREY K. RAHBECK", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021155418", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1439 NICHOLE WY, GARDNERVILLE, NV, 89460, USA", "agent_mailing_address": "PO BOX 217, GENOA, NV, 89411, USA", "agent_street_address_components": {"street": "1439 NICHOLE WY", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 217", "city": "GENOA", "state": "NV", "zip_code": "89411", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "01/21/2003", "effective_date": "01/21/2003", "filing_number": "LLC15385-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(627680,this);"}, {"file_date": "12/12/2002", "effective_date": "12/12/2002", "filing_number": "LLC15385-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(624834,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "227 COMMUNICATIONS & GENERAL CONTRACTORS, INC.", "business_id": "774177", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/16/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071706922", "entity_number": "E0346472007-3", "mark_number": "", "manage_nv_business_id": "NV20071706922", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "227 COMMUNICATIONS & GENERAL CONTRACTORS, INC.", "entity_number": "E0346472007-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2007", "nv_business_id": "NV20071706922", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": ""}, "agent": {"name": "TERRY DILLON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071706922", "office_or_position": "", "jurisdiction": "", "street_address": "3485 W. LAKE MEAD, SUITE 100, NO. LAS VEGAS, NV, 89106, USA", "mailing_address": "", "street_address_components": {"street": "3485 W. LAKE MEAD", "city": "SUITE 100", "state": "NO. LAS VEGAS", "zip_code": "NV", "country": "89106"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "227 COMMUNICATIONS & GENERAL CONTRACTORS, INC.", "Entity Number": "E0346472007-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/16/2007", "NV Business ID": "NV20071706922", "Termination Date": "", "Annual Report Due Date": "5/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "TERRY DILLON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3485 W. LAKE MEAD, SUITE 100, NO. LAS VEGAS, NV, 89106, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "TERRY DILLON", "address": "3485 W. LAKE MEAD, SUITE 100, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "05/18/2007", "status": "Active", "address_components": {"street": "3485 W. LAKE MEAD", "city": "SUITE 100", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89032"}}, {"title": "Secretary", "name": "WILLIAM HOLM", "address": "3485 W. LAKE MEAD, SUITE 100, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "05/18/2007", "status": "Active", "address_components": {"street": "3485 W. LAKE MEAD", "city": "SUITE 100", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89032"}}, {"title": "Treasurer", "name": "TODD MANLEY", "address": "3485 W. LAKE MEAD, SUITE 100, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "05/18/2007", "status": "Active", "address_components": {"street": "3485 W. LAKE MEAD", "city": "SUITE 100", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89032"}}, {"title": "Director", "name": "TODD MANLEY", "address": "3485 W. LAKE MEAD, SUITE 100, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "05/18/2007", "status": "Active", "address_components": {"street": "3485 W. LAKE MEAD", "city": "SUITE 100", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89032"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "TERRY DILLON", "address": "3485 W. LAKE MEAD, SUITE 100, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "05/18/2007", "status": "Active", "address_components": {"street": "3485 W. LAKE MEAD", "city": "SUITE 100", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89032"}}, {"title": "Secretary", "name": "WILLIAM HOLM", "address": "3485 W. LAKE MEAD, SUITE 100, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "05/18/2007", "status": "Active", "address_components": {"street": "3485 W. LAKE MEAD", "city": "SUITE 100", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89032"}}, {"title": "Treasurer", "name": "TODD MANLEY", "address": "3485 W. LAKE MEAD, SUITE 100, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "05/18/2007", "status": "Active", "address_components": {"street": "3485 W. LAKE MEAD", "city": "SUITE 100", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89032"}}, {"title": "Director", "name": "TODD MANLEY", "address": "3485 W. LAKE MEAD, SUITE 100, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "05/18/2007", "status": "Active", "address_components": {"street": "3485 W. LAKE MEAD", "city": "SUITE 100", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89032"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "227 COMMUNICATIONS & GENERAL CONTRACTORS, INC.", "entity_number": "E0346472007-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/16/2007", "nv_business_id": "NV20071706922", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": "", "agent_name": "TERRY DILLON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071706922", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3485 W. LAKE MEAD, SUITE 100, NO. LAS VEGAS, NV, 89106, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3485 W. LAKE MEAD", "city": "SUITE 100", "state": "NO. LAS VEGAS", "zip_code": "NV", "country": "89106"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/04/2008", "effective_date": "04/04/2008", "filing_number": "20080237196-48", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5889251,this);"}, {"file_date": "05/18/2007", "effective_date": "05/18/2007", "filing_number": "20070346410-47", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5889491,this);"}, {"file_date": "05/16/2007", "effective_date": "05/16/2007", "filing_number": "20070341524-18", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5889513,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "227 CORP.", "business_id": "213271", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/06/1992", "type": "Domestic Corporation (78)", "nv_business_id": "NV19921024816", "entity_number": "C2227-1992", "mark_number": "", "manage_nv_business_id": "NV19921024816", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "227 CORP.", "entity_number": "C2227-1992", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/06/1992", "nv_business_id": "NV19921024816", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19921024816", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "227 CORP.", "Entity Number": "C2227-1992", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "03/06/1992", "NV Business ID": "NV19921024816", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DENNIS O'ROURKE", "address": "3333 Allen Parkway #1406, Houston, TX, 77019, USA", "last_updated": "04/04/2022", "status": "Active", "address_components": {"street": "3333 Allen Parkway #1406", "city": "Houston", "state": "TX", "zip_code": "77019", "country": "USA"}}, {"title": "Secretary", "name": "DENNIS O'ROURKE", "address": "3333 Allen Parkway #1406, Houston, TX, 77019, USA", "last_updated": "04/04/2022", "status": "Active", "address_components": {"street": "3333 Allen Parkway #1406", "city": "Houston", "state": "TX", "zip_code": "77019", "country": "USA"}}, {"title": "Treasurer", "name": "DENNIS O'ROURKE", "address": "3333 Allen Parkway #1406, Houston, TX, 77019, USA", "last_updated": "04/04/2022", "status": "Active", "address_components": {"street": "3333 Allen Parkway #1406", "city": "Houston", "state": "TX", "zip_code": "77019", "country": "USA"}}, {"title": "Director", "name": "DENNIS O'ROURKE", "address": "3333 Allen Parkway #1406, Houston, TX, 77019, USA", "last_updated": "04/04/2022", "status": "Active", "address_components": {"street": "3333 Allen Parkway #1406", "city": "Houston", "state": "TX", "zip_code": "77019", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DENNIS O'ROURKE", "address": "3333 Allen Parkway #1406, Houston, TX, 77019, USA", "last_updated": "04/04/2022", "status": "Active", "address_components": {"street": "3333 Allen Parkway #1406", "city": "Houston", "state": "TX", "zip_code": "77019", "country": "USA"}}, {"title": "Secretary", "name": "DENNIS O'ROURKE", "address": "3333 Allen Parkway #1406, Houston, TX, 77019, USA", "last_updated": "04/04/2022", "status": "Active", "address_components": {"street": "3333 Allen Parkway #1406", "city": "Houston", "state": "TX", "zip_code": "77019", "country": "USA"}}, {"title": "Treasurer", "name": "DENNIS O'ROURKE", "address": "3333 Allen Parkway #1406, Houston, TX, 77019, USA", "last_updated": "04/04/2022", "status": "Active", "address_components": {"street": "3333 Allen Parkway #1406", "city": "Houston", "state": "TX", "zip_code": "77019", "country": "USA"}}, {"title": "Director", "name": "DENNIS O'ROURKE", "address": "3333 Allen Parkway #1406, Houston, TX, 77019, USA", "last_updated": "04/04/2022", "status": "Active", "address_components": {"street": "3333 Allen Parkway #1406", "city": "Houston", "state": "TX", "zip_code": "77019", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "227 CORP.", "entity_number": "C2227-1992", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/06/1992", "nv_business_id": "NV19921024816", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19921024816", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265559491", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16877051,this);"}, {"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254779642", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14832878,this);"}, {"file_date": "03/05/2024", "effective_date": "03/05/2024", "filing_number": "20243889103", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13996688,this);"}, {"file_date": "03/06/2023", "effective_date": "03/06/2023", "filing_number": "20233004817", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13214997,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 37, "total_records": 37}, "first_snapshot": {"business_details": {"business_name": "227 CORP.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/06/1992", "name": "227 CORP.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "04/04/2022", "title": "President", "name": "DENNIS O'ROURKE", "attention": "", "address1_address2_city_state_zip_country": "3333 Allen Parkway #1406, Houston, TX, 77019, USA"}, {"date": "04/04/2022", "title": "Secretary", "name": "DENNIS O'ROURKE", "attention": "", "address1_address2_city_state_zip_country": "3333 Allen Parkway #1406, Houston, TX, 77019, USA"}, {"date": "04/04/2022", "title": "Treasurer", "name": "DENNIS O'ROURKE", "attention": "", "address1_address2_city_state_zip_country": "3333 Allen Parkway #1406, Houston, TX, 77019, USA"}, {"date": "04/04/2022", "title": "Director", "name": "DENNIS O'ROURKE", "attention": "", "address1_address2_city_state_zip_country": "3333 Allen Parkway #1406, Houston, TX, 77019, USA"}]}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "227 GARNET GARDEN, LLC", "business_id": "1055295", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/27/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111364345", "entity_number": "E0309252011-8", "mark_number": "", "manage_nv_business_id": "NV20111364345", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "227 GARNET GARDEN, LLC", "entity_number": "E0309252011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/27/2011", "nv_business_id": "NV20111364345", "termination_date": "", "annual_report_due": "5/31/2019", "compliance_hold": ""}, "agent": {"name": "CASSADY LAW OFFICES, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111364345", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "227 GARNET GARDEN, LLC", "Entity Number": "E0309252011-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/27/2011", "NV Business ID": "NV20111364345", "Termination Date": "", "Annual Report Due Date": "5/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "CASSADY LAW OFFICES, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MERRILEE HORTT", "address": "180 W LONGACRES DRIVE, HENDERSON, NV, 89015, USA", "last_updated": "05/07/2018", "status": "Active", "address_components": {"street": "180 W LONGACRES DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Manager", "name": "PERRY L HORTT", "address": "180 W LONGACRES DRIVE, HENDERSON, NV, 89015, USA", "last_updated": "05/07/2018", "status": "Active", "address_components": {"street": "180 W LONGACRES DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MERRILEE HORTT", "address": "180 W LONGACRES DRIVE, HENDERSON, NV, 89015, USA", "last_updated": "05/07/2018", "status": "Active", "address_components": {"street": "180 W LONGACRES DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Manager", "name": "PERRY L HORTT", "address": "180 W LONGACRES DRIVE, HENDERSON, NV, 89015, USA", "last_updated": "05/07/2018", "status": "Active", "address_components": {"street": "180 W LONGACRES DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "227 GARNET GARDEN, LLC", "entity_number": "E0309252011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/27/2011", "nv_business_id": "NV20111364345", "termination_date": "", "annual_report_due": "5/31/2019", "compliance_hold": "", "agent_name": "CASSADY LAW OFFICES, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111364345", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/01/2019", "effective_date": "07/01/2019", "filing_number": "20190283845-02", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7303684,this);"}, {"file_date": "05/07/2018", "effective_date": "05/07/2018", "filing_number": "20180208383-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7299932,this);"}, {"file_date": "05/11/2017", "effective_date": "05/11/2017", "filing_number": "20170207545-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7300369,this);"}, {"file_date": "05/17/2016", "effective_date": "05/17/2016", "filing_number": "20160221362-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7300474,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "227 GROUP, LLC", "business_id": "967830", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/31/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101050537", "entity_number": "E0684842009-9", "mark_number": "", "manage_nv_business_id": "NV20101050537", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "227 GROUP, LLC", "entity_number": "E0684842009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/31/2009", "nv_business_id": "NV20101050537", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101050537", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "227 GROUP, LLC", "Entity Number": "E0684842009-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/31/2009", "NV Business ID": "NV20101050537", "Termination Date": "", "Annual Report Due Date": "12/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LOUANN BRANDT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/09/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "KRISTIN L BRANDT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/09/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "SHELLEY N BRANDT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/21/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "LOUANN BRANDT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/09/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "KRISTIN L BRANDT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/09/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "SHELLEY N BRANDT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/21/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "227 GROUP, LLC", "entity_number": "E0684842009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/31/2009", "nv_business_id": "NV20101050537", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101050537", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2014", "effective_date": "12/17/2014", "filing_number": "20140813292-62", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6853502,this);"}, {"file_date": "12/31/2013", "effective_date": "12/31/2013", "filing_number": "20130862158-46", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6853467,this);"}, {"file_date": "11/30/2012", "effective_date": "11/30/2012", "filing_number": "20120818849-53", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6853466,this);"}, {"file_date": "06/21/2012", "effective_date": "06/21/2012", "filing_number": "20120434952-72", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6853465,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2270 NEBRASKA STREET LLC", "business_id": "752423", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/12/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071232357", "entity_number": "E0115092007-8", "mark_number": "", "manage_nv_business_id": "NV20071232357", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2270 NEBRASKA STREET LLC", "entity_number": "E0115092007-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/12/2007", "nv_business_id": "NV20071232357", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": ""}, "agent": {"name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071232357", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "827 LACA ST, Dayton, NV, 89403, USA", "mailing_address": "", "street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2270 NEBRASKA STREET LLC", "Entity Number": "E0115092007-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/12/2007", "NV Business ID": "NV20071232357", "Termination Date": "", "Annual Report Due Date": "2/28/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "827 LACA ST, Dayton, NV, 89403, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THOMAS FOLEY", "address": "555 SATURN BLVD STE B1021, SAN DIEGO, CA, 92154, USA", "last_updated": "02/21/2018", "status": "Active", "address_components": {"street": "555 SATURN BLVD STE B1021", "city": "SAN DIEGO", "state": "CA", "zip_code": "92154", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "THOMAS FOLEY", "address": "555 SATURN BLVD STE B1021, SAN DIEGO, CA, 92154, USA", "last_updated": "02/21/2018", "status": "Active", "address_components": {"street": "555 SATURN BLVD STE B1021", "city": "SAN DIEGO", "state": "CA", "zip_code": "92154", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2270 NEBRASKA STREET LLC", "entity_number": "E0115092007-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/12/2007", "nv_business_id": "NV20071232357", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": "", "agent_name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071232357", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "827 LACA ST, Dayton, NV, 89403, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/22/2019", "effective_date": "02/22/2019", "filing_number": "20190081165-93", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5763333,this);"}, {"file_date": "02/21/2018", "effective_date": "02/21/2018", "filing_number": "20180079641-98", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5763253,this);"}, {"file_date": "02/11/2017", "effective_date": "02/11/2017", "filing_number": "20170062972-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5763356,this);"}, {"file_date": "02/16/2016", "effective_date": "02/16/2016", "filing_number": "20160068592-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5763252,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2270 Pickwick Place LLC", "business_id": "2256351", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/13/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232975264", "entity_number": "E36925212023-0", "mark_number": "", "manage_nv_business_id": "NV20232975264", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2270 PICKWICK PLACE LLC", "entity_number": "E36925212023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/13/2023", "nv_business_id": "NV20232975264", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICES OF NEVADA, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232975264", "office_or_position": "", "jurisdiction": "CLARK COUNTY, STATE OF NEVADA", "street_address": "6767 WEST TROPICANA AVE STE 229, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2270 PICKWICK PLACE LLC", "Entity Number": "E36925212023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/13/2023", "NV Business ID": "NV20232975264", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICES OF NEVADA, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY, STATE OF NEVADA", "Street Address": "6767 WEST TROPICANA AVE STE 229, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Alpana K Thakur", "address": "2270 Pickwick Place, Fullerton, CA, 92833, USA", "last_updated": "12/13/2023", "status": "Active", "address_components": {"street": "2270 Pickwick Place", "city": "Fullerton", "state": "CA", "zip_code": "92833", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Alpana K Thakur", "address": "2270 Pickwick Place, Fullerton, CA, 92833, USA", "last_updated": "12/13/2023", "status": "Active", "address_components": {"street": "2270 Pickwick Place", "city": "Fullerton", "state": "CA", "zip_code": "92833", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2270 PICKWICK PLACE LLC", "entity_number": "E36925212023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/13/2023", "nv_business_id": "NV20232975264", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICES OF NEVADA, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232975264", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY, STATE OF NEVADA", "agent_street_address": "6767 WEST TROPICANA AVE STE 229, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6767 WEST TROPICANA AVE STE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2025", "effective_date": "12/31/2025", "filing_number": "20255413903", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16750303,this);"}, {"file_date": "11/12/2024", "effective_date": "11/12/2024", "filing_number": "20244464442", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14536471,this);"}, {"file_date": "12/13/2023", "effective_date": "12/13/2023", "filing_number": "20233692522", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13809278,this);"}, {"file_date": "12/13/2023", "effective_date": "12/13/2023", "filing_number": "20233692520", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13809276,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2270 PICKWICK PLACE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/13/2023", "name": "2270 PICKWICK PLACE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICES OF NEVADA, INC.", "attention": "", "address1_address2_city_state_zip_country": "6767 WEST TROPICANA AVE STE 229, Las Vegas, NV, 89103, USA", "email": "catsnevada@cs.com"}], "officers": [{"date": "12/13/2023", "title": "Managing Member", "name": "Alpana K Thakur", "attention": "", "address1_address2_city_state_zip_country": "2270 Pickwick Place, Fullerton, CA, 92833, USA"}]}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2271 South, LLC", "business_id": "2342647", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/15/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243238579", "entity_number": "E44732082024-2", "mark_number": "", "manage_nv_business_id": "NV20243238579", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2271 SOUTH, LLC", "entity_number": "E44732082024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/15/2024", "nv_business_id": "NV20243238579", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243238579", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2271 SOUTH, LLC", "Entity Number": "E44732082024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/15/2024", "NV Business ID": "NV20243238579", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nathan Kelly", "address": "P.O. Box 911568, St George, UT, 84791, USA", "last_updated": "11/15/2024", "status": "Active", "address_components": {"street": "P.O. Box 911568", "city": "St George", "state": "UT", "zip_code": "84791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Nathan Kelly", "address": "P.O. Box 911568, St George, UT, 84791, USA", "last_updated": "11/15/2024", "status": "Active", "address_components": {"street": "P.O. Box 911568", "city": "St George", "state": "UT", "zip_code": "84791", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2271 SOUTH, LLC", "entity_number": "E44732082024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/15/2024", "nv_business_id": "NV20243238579", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243238579", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/12/2025", "effective_date": "09/12/2025", "filing_number": "20255170310", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15200839,this);"}, {"file_date": "12/19/2024", "effective_date": "12/19/2024", "filing_number": "20244542015", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14610547,this);"}, {"file_date": "11/15/2024", "effective_date": "11/15/2024", "filing_number": "20244473209", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14544661,this);"}, {"file_date": "11/15/2024", "effective_date": "11/15/2024", "filing_number": "20244473207", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14544660,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2271 SOUTH, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/15/2024", "name": "2271 SOUTH, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "11/15/2024", "title": "Manager", "name": "Nathan Kelly", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 911568, St George, UT, 84791, USA"}, {"date": "11/15/2024", "title": "Manager", "name": "Kezia Kelly", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 911568, St George, UT, 84791, USA"}]}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2272 CORP.", "business_id": "206604", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/24/1990", "type": "Domestic Corporation (78)", "nv_business_id": "NV19901041017", "entity_number": "C9763-1990", "mark_number": "", "manage_nv_business_id": "NV19901041017", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2272 CORP.", "entity_number": "C9763-1990", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/24/1990", "nv_business_id": "NV19901041017", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": ""}, "agent": {"name": "BENEFIT CAPITAL HOLDINGS, INC.", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19901041017", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3235 N. PIONEER RD, Logandale, NV, 89021, USA", "mailing_address": "", "street_address_components": {"street": "3235 N. PIONEER RD", "city": "Logandale", "state": "NV", "zip_code": "89021", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2272 CORP.", "Entity Number": "C9763-1990", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/24/1990", "NV Business ID": "NV19901041017", "Termination Date": "", "Annual Report Due Date": "10/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "BENEFIT CAPITAL HOLDINGS, INC.", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3235 N. PIONEER RD, Logandale, NV, 89021, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT W SMILEY, JR.", "address": "P.O. BOX 542, LOGANDALE, NV, 89021, USA", "last_updated": "10/30/2015", "status": "Active", "address_components": {"street": "P.O. BOX 542", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT W SMILEY, JR.", "address": "P.O. BOX 542, LOGANDALE, NV, 89021, USA", "last_updated": "10/30/2015", "status": "Active", "address_components": {"street": "P.O. BOX 542", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT W SMILEY, JR.", "address": "P.O. BOX 542, LOGANDALE, NV, 89021, USA", "last_updated": "10/30/2015", "status": "Active", "address_components": {"street": "P.O. BOX 542", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": "USA"}}, {"title": "Director", "name": "ROBERT W SMILEY, JR.", "address": "P.O. BOX 542, LOGANDALE, NV, 89021, USA", "last_updated": "10/30/2015", "status": "Active", "address_components": {"street": "P.O. BOX 542", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT W SMILEY, JR.", "address": "P.O. BOX 542, LOGANDALE, NV, 89021, USA", "last_updated": "10/30/2015", "status": "Active", "address_components": {"street": "P.O. BOX 542", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT W SMILEY, JR.", "address": "P.O. BOX 542, LOGANDALE, NV, 89021, USA", "last_updated": "10/30/2015", "status": "Active", "address_components": {"street": "P.O. BOX 542", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT W SMILEY, JR.", "address": "P.O. BOX 542, LOGANDALE, NV, 89021, USA", "last_updated": "10/30/2015", "status": "Active", "address_components": {"street": "P.O. BOX 542", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": "USA"}}, {"title": "Director", "name": "ROBERT W SMILEY, JR.", "address": "P.O. BOX 542, LOGANDALE, NV, 89021, USA", "last_updated": "10/30/2015", "status": "Active", "address_components": {"street": "P.O. BOX 542", "city": "LOGANDALE", "state": "NV", "zip_code": "89021", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2272 CORP.", "entity_number": "C9763-1990", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/24/1990", "nv_business_id": "NV19901041017", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": "", "agent_name": "BENEFIT CAPITAL HOLDINGS, INC.", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19901041017", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3235 N. PIONEER RD, Logandale, NV, 89021, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3235 N. PIONEER RD", "city": "Logandale", "state": "NV", "zip_code": "89021", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2015", "effective_date": "10/30/2015", "filing_number": "20150479525-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1979966,this);"}, {"file_date": "10/24/2014", "effective_date": "10/24/2014", "filing_number": "20140730476-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1979965,this);"}, {"file_date": "10/26/2013", "effective_date": "10/26/2013", "filing_number": "20130698839-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1979553,this);"}, {"file_date": "10/22/2012", "effective_date": "10/22/2012", "filing_number": "20120715401-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1979552,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2272 Horizon Light LLC", "business_id": "1947016", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/06/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212063663", "entity_number": "E13669722021-7", "mark_number": "", "manage_nv_business_id": "NV20212063663", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2272 HORIZON LIGHT LLC", "entity_number": "E13669722021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/06/2021", "nv_business_id": "NV20212063663", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "Steven Bernheim", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212063663", "office_or_position": "", "jurisdiction": "", "street_address": "2272 Horizon Light Court, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2272 Horizon Light Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2272 HORIZON LIGHT LLC", "Entity Number": "E13669722021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/06/2021", "NV Business ID": "NV20212063663", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Steven Bernheim", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2272 Horizon Light Court, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Steven Bernheim", "address": "2272 Horizon Light Court, Henderson, NV, 89052, USA", "last_updated": "04/06/2021", "status": "Active", "address_components": {"street": "2272 Horizon Light Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Steven Bernheim", "address": "2272 Horizon Light Court, Henderson, NV, 89052, USA", "last_updated": "04/06/2021", "status": "Active", "address_components": {"street": "2272 Horizon Light Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2272 HORIZON LIGHT LLC", "entity_number": "E13669722021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/06/2021", "nv_business_id": "NV20212063663", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "Steven Bernheim", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212063663", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2272 Horizon Light Court, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2272 Horizon Light Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2021", "effective_date": "04/06/2021", "filing_number": "20211366973", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11722821,this);"}, {"file_date": "04/06/2021", "effective_date": "04/06/2021", "filing_number": "20211366971", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11722820,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2274 LLC", "business_id": "1117591", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/17/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121316605", "entity_number": "E0275242012-7", "mark_number": "", "manage_nv_business_id": "NV20121316605", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2274 LLC", "entity_number": "E0275242012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/17/2012", "nv_business_id": "NV20121316605", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": ""}, "agent": {"name": "2274 LLC c/o MANAGING MEMBER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121316605", "office_or_position": "", "jurisdiction": "", "street_address": "7057 PINEBROOK COURT, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "7057 PINEBROOK COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2274 LLC", "Entity Number": "E0275242012-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/17/2012", "NV Business ID": "NV20121316605", "Termination Date": "", "Annual Report Due Date": "5/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "2274 LLC c/o MANAGING MEMBER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7057 PINEBROOK COURT, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT L MYLES", "address": "7057 PINEBROOK COURT, LAS VEGAS, NV, 89147, USA", "last_updated": "05/28/2013", "status": "Active", "address_components": {"street": "7057 PINEBROOK COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT L MYLES", "address": "7057 PINEBROOK COURT, LAS VEGAS, NV, 89147, USA", "last_updated": "05/28/2013", "status": "Active", "address_components": {"street": "7057 PINEBROOK COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2274 LLC", "entity_number": "E0275242012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/17/2012", "nv_business_id": "NV20121316605", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": "", "agent_name": "2274 LLC c/o MANAGING MEMBER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121316605", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7057 PINEBROOK COURT, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7057 PINEBROOK COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2013", "effective_date": "05/28/2013", "filing_number": "20130351577-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7598028,this);"}, {"file_date": "06/05/2012", "effective_date": "06/05/2012", "filing_number": "20120399993-07", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7598958,this);"}, {"file_date": "05/17/2012", "effective_date": "05/17/2012", "filing_number": "20120350825-58", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7597949,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2275 CORPORATE CIRCLE, LLC", "business_id": "31686", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/04/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991074025", "entity_number": "LLC8497-1999", "mark_number": "", "manage_nv_business_id": "NV19991074025", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2275 CORPORATE CIRCLE, LLC", "entity_number": "LLC8497-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/04/1999", "nv_business_id": "NV19991074025", "termination_date": "11/4/2499", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": "DAVID W DACHELET", "status": "Active", "entity_type": "INDIVIDUAL", "type": "Commercial Registered Agent", "nv_business_id": "NV19991074025", "office_or_position": "", "jurisdiction": "", "street_address": "2360 CORPORATE CIR STE 340, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2360 CORPORATE CIR STE 340", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2275 CORPORATE CIRCLE, LLC", "Entity Number": "LLC8497-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/04/1999", "NV Business ID": "NV19991074025", "Termination Date": "11/4/2499", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID W DACHELET", "Status": "Active", "CRA Agent Entity Type": "INDIVIDUAL", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2360 CORPORATE CIR STE 340, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AMERICAN NEVADA COMPANY, LLC", "address": "2360 CORPORATE CIRCLE, STE 330, HENDERSON, NV, 89074, USA", "last_updated": "11/20/2018", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "STE 330", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "AMERICAN NEVADA COMPANY, LLC", "address": "2360 CORPORATE CIRCLE, STE 330, HENDERSON, NV, 89074, USA", "last_updated": "11/20/2018", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "STE 330", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2275 CORPORATE CIRCLE, LLC", "entity_number": "LLC8497-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/04/1999", "nv_business_id": "NV19991074025", "termination_date": "11/4/2499", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": "DAVID W DACHELET", "agent_status": "Active", "agent_entity_type": "INDIVIDUAL", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991074025", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2360 CORPORATE CIR STE 340, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2360 CORPORATE CIR STE 340", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/16/2020", "effective_date": "11/16/2020", "filing_number": "20201043152", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11416967,this);"}, {"file_date": "11/15/2019", "effective_date": "11/15/2019", "filing_number": "20190289317", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10704550,this);"}, {"file_date": "11/20/2018", "effective_date": "11/20/2018", "filing_number": "20180501329-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(268946,this);"}, {"file_date": "11/10/2017", "effective_date": "11/10/2017", "filing_number": "20170478551-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(268945,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "2275 CORPORATE CIRCLE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2020"}, "name_changes": {"date": "11/04/1999", "name": "2275 CORPORATE CIRCLE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DAVID W DACHELET", "attention": "", "address1_address2_city_state_zip_country": "2360 CORPORATE CIR STE 330, HENDERSON, NV, 89074, USA", "email": "sos.mail@greenspuncorp.com"}], "officers": [{"date": "11/20/2018", "title": "Manager", "name": "AMERICAN NEVADA COMPANY, LLC", "attention": "", "address1_address2_city_state_zip_country": "2360 CORPORATE CIRCLE, STE 330, HENDERSON, NV, 89074, USA"}]}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2275 E 27TH ST. L.L.C.", "business_id": "762564", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/29/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071451461", "entity_number": "E0222462007-3", "mark_number": "", "manage_nv_business_id": "NV20071451461", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2275 E 27TH ST. L.L.C.", "entity_number": "E0222462007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2007", "nv_business_id": "NV20071451461", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "TAX PROS USA, LTD.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071451461", "office_or_position": "", "jurisdiction": "", "street_address": "35-01 SHADY TIMBER ST., APT. #1075, LAS VEGAS, NV, 89129, USA", "mailing_address": "5316 NEW UTRECHT AVENUE, BROOKLYN, NV, 11219", "street_address_components": {"street": "35-01 SHADY TIMBER ST.", "city": "APT. #1075", "state": "LAS VEGAS", "zip_code": "NV", "country": "89129"}, "mailing_address_components": {"street": "5316 NEW UTRECHT AVENUE", "city": "BROOKLYN", "state": "NV", "zip_code": "11219", "country": ""}}, "raw_fields": {"Entity Name": "2275 E 27TH ST. L.L.C.", "Entity Number": "E0222462007-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/29/2007", "NV Business ID": "NV20071451461", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "TAX PROS USA, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "35-01 SHADY TIMBER ST., APT. #1075, LAS VEGAS, NV, 89129, USA", "Mailing Address": "5316 NEW UTRECHT AVENUE, BROOKLYN, NV, 11219"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2275 E 27TH ST. L.L.C.", "entity_number": "E0222462007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2007", "nv_business_id": "NV20071451461", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "TAX PROS USA, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071451461", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "35-01 SHADY TIMBER ST., APT. #1075, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "5316 NEW UTRECHT AVENUE, BROOKLYN, NV, 11219", "agent_street_address_components": {"street": "35-01 SHADY TIMBER ST.", "city": "APT. #1075", "state": "LAS VEGAS", "zip_code": "NV", "country": "89129"}, "agent_mailing_address_components": {"street": "5316 NEW UTRECHT AVENUE", "city": "BROOKLYN", "state": "NV", "zip_code": "11219", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/2007", "effective_date": "03/29/2007", "filing_number": "20070218487-49", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5819168,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2275 EAST FLAMING LLC", "business_id": "711323", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/29/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061257002", "entity_number": "E0653392006-4", "mark_number": "", "manage_nv_business_id": "NV20061257002", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2275 EAST FLAMING LLC", "entity_number": "E0653392006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/29/2006", "nv_business_id": "NV20061257002", "termination_date": "8/23/2031", "annual_report_due": "8/31/2008", "compliance_hold": ""}, "agent": {"name": "ROQUE CACAO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061257002", "office_or_position": "", "jurisdiction": "", "street_address": "8463 ELCHE CT, LAS VEGAS, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "8463 ELCHE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2275 EAST FLAMING LLC", "Entity Number": "E0653392006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/29/2006", "NV Business ID": "NV20061257002", "Termination Date": "8/23/2031", "Annual Report Due Date": "8/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROQUE CACAO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8463 ELCHE CT, LAS VEGAS, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LOLITA CACAO", "address": "548 REISLING TERRACE, CHULA VISTA, CA, 91913, USA", "last_updated": "10/05/2006", "status": "Active", "address_components": {"street": "548 REISLING TERRACE", "city": "CHULA VISTA", "state": "CA", "zip_code": "91913", "country": "USA"}}, {"title": "Managing Member", "name": "FIL MONTEMAYOR", "address": "25984 MESA ROCK RD, ESCONDIDO, CA, 92026, USA", "last_updated": "10/05/2006", "status": "Active", "address_components": {"street": "25984 MESA ROCK RD", "city": "ESCONDIDO", "state": "CA", "zip_code": "92026", "country": "USA"}}, {"title": "Managing Member", "name": "ROQUE CACAO", "address": "548 REISLING TERRACE, CHULA VISTA, CA, 91913, USA", "last_updated": "10/05/2006", "status": "Active", "address_components": {"street": "548 REISLING TERRACE", "city": "CHULA VISTA", "state": "CA", "zip_code": "91913", "country": "USA"}}, {"title": "Managing Member", "name": "JON MONTEMAYOR", "address": "25984 MESA ROCK RD, ESCONDIDO, CA, 92026, USA", "last_updated": "10/05/2006", "status": "Active", "address_components": {"street": "25984 MESA ROCK RD", "city": "ESCONDIDO", "state": "CA", "zip_code": "92026", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "LOLITA CACAO", "address": "548 REISLING TERRACE, CHULA VISTA, CA, 91913, USA", "last_updated": "10/05/2006", "status": "Active", "address_components": {"street": "548 REISLING TERRACE", "city": "CHULA VISTA", "state": "CA", "zip_code": "91913", "country": "USA"}}, {"title": "Managing Member", "name": "FIL MONTEMAYOR", "address": "25984 MESA ROCK RD, ESCONDIDO, CA, 92026, USA", "last_updated": "10/05/2006", "status": "Active", "address_components": {"street": "25984 MESA ROCK RD", "city": "ESCONDIDO", "state": "CA", "zip_code": "92026", "country": "USA"}}, {"title": "Managing Member", "name": "ROQUE CACAO", "address": "548 REISLING TERRACE, CHULA VISTA, CA, 91913, USA", "last_updated": "10/05/2006", "status": "Active", "address_components": {"street": "548 REISLING TERRACE", "city": "CHULA VISTA", "state": "CA", "zip_code": "91913", "country": "USA"}}, {"title": "Managing Member", "name": "JON MONTEMAYOR", "address": "25984 MESA ROCK RD, ESCONDIDO, CA, 92026, USA", "last_updated": "10/05/2006", "status": "Active", "address_components": {"street": "25984 MESA ROCK RD", "city": "ESCONDIDO", "state": "CA", "zip_code": "92026", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2275 EAST FLAMING LLC", "entity_number": "E0653392006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/29/2006", "nv_business_id": "NV20061257002", "termination_date": "8/23/2031", "annual_report_due": "8/31/2008", "compliance_hold": "", "agent_name": "ROQUE CACAO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061257002", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8463 ELCHE CT, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8463 ELCHE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/18/2008", "effective_date": "08/18/2008", "filing_number": "20080551601-28", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5542099,this);"}, {"file_date": "08/09/2007", "effective_date": "08/09/2007", "filing_number": "20070548518-10", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5541611,this);"}, {"file_date": "10/02/2006", "effective_date": "10/02/2006", "filing_number": "20060637742-07", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5540380,this);"}, {"file_date": "08/29/2006", "effective_date": "08/29/2006", "filing_number": "20060559383-91", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5541241,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2275 EAST NEWLANDS FERNLEY ASSOCIATES LLC", "business_id": "1208041", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/15/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131669698", "entity_number": "E0552822013-4", "mark_number": "", "manage_nv_business_id": "NV20131669698", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2275 EAST NEWLANDS FERNLEY ASSOCIATES LLC", "entity_number": "E0552822013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/15/2013", "nv_business_id": "NV20131669698", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": ""}, "agent": {"name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131669698", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "827 LACA ST, Dayton, NV, 89403, USA", "mailing_address": "", "street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2275 EAST NEWLANDS FERNLEY ASSOCIATES LLC", "Entity Number": "E0552822013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/15/2013", "NV Business ID": "NV20131669698", "Termination Date": "", "Annual Report Due Date": "11/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "827 LACA ST, Dayton, NV, 89403, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MOSES S LIBITZKY", "address": "1475 POWELL ST., #201, EMERYVILLE, CA, 94608, USA", "last_updated": "11/15/2013", "status": "Active", "address_components": {"street": "1475 POWELL ST.", "city": "#201", "state": "EMERYVILLE", "zip_code": "CA", "country": "94608"}}, {"title": "Manager", "name": "NATHAN P PETROWSKY", "address": "1475 POWELL ST., #201, EMERYVILLE, CA, 94608, USA", "last_updated": "11/15/2013", "status": "Active", "address_components": {"street": "1475 POWELL ST.", "city": "#201", "state": "EMERYVILLE", "zip_code": "CA", "country": "94608"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MOSES S LIBITZKY", "address": "1475 POWELL ST., #201, EMERYVILLE, CA, 94608, USA", "last_updated": "11/15/2013", "status": "Active", "address_components": {"street": "1475 POWELL ST.", "city": "#201", "state": "EMERYVILLE", "zip_code": "CA", "country": "94608"}}, {"title": "Manager", "name": "NATHAN P PETROWSKY", "address": "1475 POWELL ST., #201, EMERYVILLE, CA, 94608, USA", "last_updated": "11/15/2013", "status": "Active", "address_components": {"street": "1475 POWELL ST.", "city": "#201", "state": "EMERYVILLE", "zip_code": "CA", "country": "94608"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2275 EAST NEWLANDS FERNLEY ASSOCIATES LLC", "entity_number": "E0552822013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/15/2013", "nv_business_id": "NV20131669698", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": "", "agent_name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131669698", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "827 LACA ST, Dayton, NV, 89403, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2014", "effective_date": "01/09/2014", "filing_number": "20140018984-77", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8021432,this);"}, {"file_date": "11/15/2013", "effective_date": "11/15/2013", "filing_number": "20130749780-81", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8021345,this);"}, {"file_date": "11/15/2013", "effective_date": "11/15/2013", "filing_number": "20130749778-48", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8019008,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2275 Francisco, San Francisco, 2020 CA LLC", "business_id": "1878433", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/14/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201867255", "entity_number": "E8532312020-3", "mark_number": "", "manage_nv_business_id": "NV20201867255", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2275 FRANCISCO, SAN FRANCISCO, 2020 CA LLC", "entity_number": "E8532312020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/14/2020", "nv_business_id": "NV20201867255", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Kenneth Weissman", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201867255", "office_or_position": "", "jurisdiction": "", "street_address": "1500 E. Tropicana Ave. #123, Las Vegas, NV, 89170, USA", "mailing_address": "", "street_address_components": {"street": "1500 E. Tropicana Ave. #123", "city": "Las Vegas", "state": "NV", "zip_code": "89170", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2275 FRANCISCO, SAN FRANCISCO, 2020 CA LLC", "Entity Number": "E8532312020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/14/2020", "NV Business ID": "NV20201867255", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Kenneth Weissman", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1500 E. Tropicana Ave. #123, Las Vegas, NV, 89170, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Yelena Glezer", "address": "2878 Hillside Drive, Burlingame, CA, 94010, USA", "last_updated": "08/14/2020", "status": "Active", "address_components": {"street": "2878 Hillside Drive", "city": "Burlingame", "state": "CA", "zip_code": "94010", "country": "USA"}}, {"title": "Managing Member", "name": "Marina Portnov", "address": "19 Vista Lane, Burlingame, CA, 94010, USA", "last_updated": "08/14/2020", "status": "Active", "address_components": {"street": "19 Vista Lane", "city": "Burlingame", "state": "CA", "zip_code": "94010", "country": "USA"}}, {"title": "Managing Member", "name": "Las Vegas Trust Company, Trustee The Z Irrevocable", "address": "P.O. Box 72606, Las Vegas, NV, 89170, USA", "last_updated": "08/14/2020", "status": "Active", "address_components": {"street": "P.O. Box 72606", "city": "Las Vegas", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "Managing Member", "name": "Las Vegas Trust Company, Trustee The S Irrevocable", "address": "P.O. Box 72606, Las Vegas, NV, 89170, USA", "last_updated": "08/14/2020", "status": "Active", "address_components": {"street": "P.O. Box 72606", "city": "Las Vegas", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "Yelena Glezer", "address": "2878 Hillside Drive, Burlingame, CA, 94010, USA", "last_updated": "08/14/2020", "status": "Active", "address_components": {"street": "2878 Hillside Drive", "city": "Burlingame", "state": "CA", "zip_code": "94010", "country": "USA"}}, {"title": "Managing Member", "name": "Marina Portnov", "address": "19 Vista Lane, Burlingame, CA, 94010, USA", "last_updated": "08/14/2020", "status": "Active", "address_components": {"street": "19 Vista Lane", "city": "Burlingame", "state": "CA", "zip_code": "94010", "country": "USA"}}, {"title": "Managing Member", "name": "Las Vegas Trust Company, Trustee The Z Irrevocable", "address": "P.O. Box 72606, Las Vegas, NV, 89170, USA", "last_updated": "08/14/2020", "status": "Active", "address_components": {"street": "P.O. Box 72606", "city": "Las Vegas", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "Managing Member", "name": "Las Vegas Trust Company, Trustee The S Irrevocable", "address": "P.O. Box 72606, Las Vegas, NV, 89170, USA", "last_updated": "08/14/2020", "status": "Active", "address_components": {"street": "P.O. Box 72606", "city": "Las Vegas", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2275 FRANCISCO, SAN FRANCISCO, 2020 CA LLC", "entity_number": "E8532312020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/14/2020", "nv_business_id": "NV20201867255", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Kenneth Weissman", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201867255", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1500 E. Tropicana Ave. #123, Las Vegas, NV, 89170, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 E. Tropicana Ave. #123", "city": "Las Vegas", "state": "NV", "zip_code": "89170", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2025", "effective_date": "08/27/2025", "filing_number": "20255136674", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15167065,this);"}, {"file_date": "08/27/2024", "effective_date": "08/27/2024", "filing_number": "20244282768", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14373626,this);"}, {"file_date": "08/31/2023", "effective_date": "08/31/2023", "filing_number": "20233452072", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13595962,this);"}, {"file_date": "08/26/2022", "effective_date": "08/26/2022", "filing_number": "20222573952", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12808559,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "2275 FRANCISCO, SAN FRANCISCO, 2020 CA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/14/2020", "name": "2275 FRANCISCO, SAN FRANCISCO, 2020 CA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Kenneth Weissman", "attention": "", "address1_address2_city_state_zip_country": "1500 E. Tropicana Ave. #123, Las Vegas, NV, 89170, USA", "email": ""}], "officers": [{"date": "08/14/2020", "title": "Managing Member", "name": "Yelena Glezer", "attention": "", "address1_address2_city_state_zip_country": "2878 Hillside Drive, Burlingame, CA, 94010, USA"}, {"date": "08/14/2020", "title": "Managing Member", "name": "Marina Portnov", "attention": "", "address1_address2_city_state_zip_country": "19 Vista Lane, Burlingame, CA, 94010, USA"}, {"date": "08/14/2020", "title": "Managing Member", "name": "Las Vegas Trust Company, Trustee The Z Irrevocable", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 72606, Las Vegas, NV, 89170, USA"}, {"date": "08/14/2020", "title": "Managing Member", "name": "Las Vegas Trust Company, Trustee The S Irrevocable", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 72606, Las Vegas, NV, 89170, USA"}]}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2275 PIONEER LLC.", "business_id": "1456198", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/22/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181055466", "entity_number": "E0036832018-5", "mark_number": "", "manage_nv_business_id": "NV20181055466", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2275 PIONEER LLC.", "entity_number": "E0036832018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/22/2018", "nv_business_id": "NV20181055466", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": ""}, "agent": {"name": "EDDIE GRIMBERG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181055466", "office_or_position": "", "jurisdiction": "", "street_address": "856 COLINA ALTA PL., LAS VEGAS, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "856 COLINA ALTA PL.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2275 PIONEER LLC.", "Entity Number": "E0036832018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/22/2018", "NV Business ID": "NV20181055466", "Termination Date": "", "Annual Report Due Date": "1/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "EDDIE GRIMBERG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "856 COLINA ALTA PL., LAS VEGAS, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "HEMI BAREL", "address": "4855 VIENTO CIRCLE, LAS VEGAS, NV, 89117, USA", "last_updated": "01/22/2018", "status": "Active", "address_components": {"street": "4855 VIENTO CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "HAIM MESIKA", "address": "9421 HOLLYCREST DR., LAS VEAS, NV, 89117, USA", "last_updated": "01/22/2018", "status": "Active", "address_components": {"street": "9421 HOLLYCREST DR.", "city": "LAS VEAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "EDDIE GRIMBERG", "address": "856 COLINA ALTA PL., LAS VEGAS, NV, 89138, USA", "last_updated": "01/22/2018", "status": "Active", "address_components": {"street": "856 COLINA ALTA PL.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "BENNY BARAK", "address": "2248 OASIS PALM CT., LAS VEGAS, NV, 89117, USA", "last_updated": "01/22/2018", "status": "Active", "address_components": {"street": "2248 OASIS PALM CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "DANNY BARAK", "address": "2248 OASIS PALM CT., LAS VEGA, NV, 89117, USA", "last_updated": "01/22/2018", "status": "Active", "address_components": {"street": "2248 OASIS PALM CT.", "city": "LAS VEGA", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Managing Member", "name": "HEMI BAREL", "address": "4855 VIENTO CIRCLE, LAS VEGAS, NV, 89117, USA", "last_updated": "01/22/2018", "status": "Active", "address_components": {"street": "4855 VIENTO CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "HAIM MESIKA", "address": "9421 HOLLYCREST DR., LAS VEAS, NV, 89117, USA", "last_updated": "01/22/2018", "status": "Active", "address_components": {"street": "9421 HOLLYCREST DR.", "city": "LAS VEAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "EDDIE GRIMBERG", "address": "856 COLINA ALTA PL., LAS VEGAS, NV, 89138, USA", "last_updated": "01/22/2018", "status": "Active", "address_components": {"street": "856 COLINA ALTA PL.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "BENNY BARAK", "address": "2248 OASIS PALM CT., LAS VEGAS, NV, 89117, USA", "last_updated": "01/22/2018", "status": "Active", "address_components": {"street": "2248 OASIS PALM CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "DANNY BARAK", "address": "2248 OASIS PALM CT., LAS VEGA, NV, 89117, USA", "last_updated": "01/22/2018", "status": "Active", "address_components": {"street": "2248 OASIS PALM CT.", "city": "LAS VEGA", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "2275 PIONEER LLC.", "entity_number": "E0036832018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/22/2018", "nv_business_id": "NV20181055466", "termination_date": "", "annual_report_due": "1/31/2019", "compliance_hold": "", "agent_name": "EDDIE GRIMBERG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181055466", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "856 COLINA ALTA PL., LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "856 COLINA ALTA PL.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/22/2018", "effective_date": "01/22/2018", "filing_number": "20180030883-93", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8948837,this);"}, {"file_date": "01/22/2018", "effective_date": "01/22/2018", "filing_number": "20180030882-82", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8948756,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304352, "worker_id": "worker-3", "ts": 1775057264, "record_type": "business_detail", "name": "2279 LIMITED PARTNERSHIP", "business_id": "815111", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/13/2007", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20071321363", "entity_number": "E0781272007-6", "mark_number": "", "manage_nv_business_id": "NV20071321363", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2279 LIMITED PARTNERSHIP", "entity_number": "E0781272007-6", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "11/13/2007", "nv_business_id": "NV20071321363", "termination_date": "11/1/2082", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": "JOHN E. DAWSON, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071321363", "office_or_position": "", "jurisdiction": "", "street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2279 LIMITED PARTNERSHIP", "Entity Number": "E0781272007-6", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "11/13/2007", "NV Business ID": "NV20071321363", "Termination Date": "11/1/2082", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN E. DAWSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "2279 ADMINISTRATIVE TRUST", "address": "300 S FOURTH ST, STE 1700, LAS VEGAS, NV, 89101, USA", "last_updated": "10/15/2008", "status": "Active", "address_components": {"street": "300 S FOURTH ST", "city": "STE 1700", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "2279 ADMINISTRATIVE TRUST", "address": "300 S FOURTH ST, STE 1700, LAS VEGAS, NV, 89101, USA", "last_updated": "10/15/2008", "status": "Active", "address_components": {"street": "300 S FOURTH ST", "city": "STE 1700", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2279 LIMITED PARTNERSHIP", "entity_number": "E0781272007-6", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "11/13/2007", "nv_business_id": "NV20071321363", "termination_date": "11/1/2082", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": "JOHN E. DAWSON, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071321363", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/28/2009", "effective_date": "10/28/2009", "filing_number": "20090779645-89", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6098466,this);"}, {"file_date": "10/09/2008", "effective_date": "10/09/2008", "filing_number": "20080673461-07", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6098465,this);"}, {"file_date": "01/17/2008", "effective_date": "01/17/2008", "filing_number": "20080038736-67", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6098317,this);"}, {"file_date": "11/19/2007", "effective_date": "11/19/2007", "filing_number": "20070792888-51", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6097349,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335916, "worker_id": "worker-6", "ts": 1775057428, "record_type": "business_detail", "name": "QEZEN PROPERTY SOLUTIONS, LLC", "business_id": "1544717", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/12/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191509515", "entity_number": "E0318462019-2", "mark_number": "", "manage_nv_business_id": "NV20191509515", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QEZEN PROPERTY SOLUTIONS, LLC", "entity_number": "E0318462019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2019", "nv_business_id": "NV20191509515", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191509515", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QEZEN PROPERTY SOLUTIONS, LLC", "Entity Number": "E0318462019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/12/2019", "NV Business ID": "NV20191509515", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHERYL O’NEIL", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/12/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "MARK YABLONSKI", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/12/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CHERYL O’NEIL", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/12/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "MARK YABLONSKI", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/12/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QEZEN PROPERTY SOLUTIONS, LLC", "entity_number": "E0318462019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2019", "nv_business_id": "NV20191509515", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191509515", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/02/2025", "effective_date": "06/02/2025", "filing_number": "20254940684", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14979418,this);"}, {"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244154047", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14256905,this);"}, {"file_date": "06/22/2023", "effective_date": "06/22/2023", "filing_number": "20233300354", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13453382,this);"}, {"file_date": "06/21/2022", "effective_date": "06/21/2022", "filing_number": "20222410367", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12669102,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "QEZEN PROPERTY SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/12/2019", "name": "QEZEN PROPERTY SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "07/12/2019", "title": "Manager", "name": "CHERYL O’NEIL", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "07/12/2019", "title": "Manager", "name": "MARK YABLONSKI", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 335916, "worker_id": "worker-6", "ts": 1775057428, "record_type": "business_detail", "name": "QEZPOS LLC", "business_id": "1124077", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/26/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121402230", "entity_number": "E0343542012-6", "mark_number": "", "manage_nv_business_id": "NV20121402230", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QEZPOS LLC", "entity_number": "E0343542012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/26/2012", "nv_business_id": "NV20121402230", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121402230", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QEZPOS LLC", "Entity Number": "E0343542012-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/26/2012", "NV Business ID": "NV20121402230", "Termination Date": "", "Annual Report Due Date": "6/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TUYEN H TRUONG", "address": "1090 CARDIFF WAY, BEAUMONT, CA, 92223, USA", "last_updated": "05/18/2017", "status": "Active", "address_components": {"street": "1090 CARDIFF WAY", "city": "BEAUMONT", "state": "CA", "zip_code": "92223", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "TUYEN H TRUONG", "address": "1090 CARDIFF WAY, BEAUMONT, CA, 92223, USA", "last_updated": "05/18/2017", "status": "Active", "address_components": {"street": "1090 CARDIFF WAY", "city": "BEAUMONT", "state": "CA", "zip_code": "92223", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QEZPOS LLC", "entity_number": "E0343542012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/26/2012", "nv_business_id": "NV20121402230", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121402230", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/26/2018", "effective_date": "04/26/2018", "filing_number": "20180187713-58", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7628041,this);"}, {"file_date": "05/15/2017", "effective_date": "05/15/2017", "filing_number": "20170212324-74", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7627821,this);"}, {"file_date": "05/18/2016", "effective_date": "05/18/2016", "filing_number": "20160224824-51", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7626529,this);"}, {"file_date": "05/26/2015", "effective_date": "05/26/2015", "filing_number": "20150238446-45", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7626528,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304359, "worker_id": "worker-5", "ts": 1775057451, "record_type": "business_detail", "name": "22 E. HARMONT, LLC", "business_id": "1524933", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/08/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191184884", "entity_number": "E0109342019-5", "mark_number": "", "manage_nv_business_id": "NV20191184884", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "22 E. HARMONT, LLC", "entity_number": "E0109342019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/08/2019", "nv_business_id": "NV20191184884", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191184884", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "22 E. HARMONT, LLC", "Entity Number": "E0109342019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/08/2019", "NV Business ID": "NV20191184884", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SUNSHINE HOLDINGS, LIMITED PARTNERSHIP", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/08/2019", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SUNSHINE HOLDINGS, LIMITED PARTNERSHIP", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/08/2019", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "22 E. HARMONT, LLC", "entity_number": "E0109342019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/08/2019", "nv_business_id": "NV20191184884", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191184884", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2022", "effective_date": "09/16/2022", "filing_number": "20222653896", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12884105,this);"}, {"file_date": "03/02/2022", "effective_date": "03/02/2022", "filing_number": "20222141316", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12422582,this);"}, {"file_date": "03/17/2021", "effective_date": "03/17/2021", "filing_number": "20211313818", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11674153,this);"}, {"file_date": "03/18/2020", "effective_date": "03/18/2020", "filing_number": "20200559032", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10949599,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "22 E. HARMONT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023"}, "name_changes": {"date": "03/08/2019", "name": "22 E. HARMONT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "03/08/2019", "title": "Managing Member", "name": "SUNSHINE HOLDINGS, LIMITED PARTNERSHIP", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA"}]}}}
{"task_id": 304356, "worker_id": "q3131", "ts": 1775057465, "record_type": "business_detail", "name": "22 BAKER STREET LLC", "business_id": "1350531", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "03/17/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161163706", "entity_number": "E0126032016-6", "mark_number": "", "manage_nv_business_id": "NV20161163706", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "22 BAKER STREET LLC", "entity_number": "E0126032016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "03/17/2016", "nv_business_id": "NV20161163706", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": ""}, "agent": {"name": ".SECRETARY OF STATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161163706", "office_or_position": "", "jurisdiction": "", "street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "mailing_address": "", "street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "22 BAKER STREET LLC", "Entity Number": "E0126032016-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Converted Out", "Formation Date": "03/17/2016", "NV Business ID": "NV20161163706", "Termination Date": "", "Annual Report Due Date": "3/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".SECRETARY OF STATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DONNA M SIMKO", "address": "1359 CLARENCE DRIVE, HEMET, CA, 92545, USA", "last_updated": "03/30/2017", "status": "Active", "address_components": {"street": "1359 CLARENCE DRIVE", "city": "HEMET", "state": "CA", "zip_code": "92545", "country": "USA"}}, {"title": "Managing Member", "name": "MICHAEL R SIMKO", "address": "1359 CLARENCE DRIVE, HEMET, CA, 92545, USA", "last_updated": "03/30/2017", "status": "Active", "address_components": {"street": "1359 CLARENCE DRIVE", "city": "HEMET", "state": "CA", "zip_code": "92545", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DONNA M SIMKO", "address": "1359 CLARENCE DRIVE, HEMET, CA, 92545, USA", "last_updated": "03/30/2017", "status": "Active", "address_components": {"street": "1359 CLARENCE DRIVE", "city": "HEMET", "state": "CA", "zip_code": "92545", "country": "USA"}}, {"title": "Managing Member", "name": "MICHAEL R SIMKO", "address": "1359 CLARENCE DRIVE, HEMET, CA, 92545, USA", "last_updated": "03/30/2017", "status": "Active", "address_components": {"street": "1359 CLARENCE DRIVE", "city": "HEMET", "state": "CA", "zip_code": "92545", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "22 BAKER STREET LLC", "entity_number": "E0126032016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "03/17/2016", "nv_business_id": "NV20161163706", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": "", "agent_name": ".SECRETARY OF STATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161163706", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2018", "effective_date": "04/30/2018", "filing_number": "20180198077-73", "document_type": "Convert Out", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(8621469,this);"}, {"file_date": "03/30/2017", "effective_date": "03/30/2017", "filing_number": "20170139807-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8618770,this);"}, {"file_date": "03/17/2016", "effective_date": "03/17/2016", "filing_number": "20160121866-73", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8620082,this);"}, {"file_date": "03/17/2016", "effective_date": "03/17/2016", "filing_number": "20160121864-51", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8618215,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304356, "worker_id": "q3131", "ts": 1775057465, "record_type": "business_detail", "name": "22 BATTERY ASSOCIATES, LLC", "business_id": "31833", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/09/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991086776", "entity_number": "LLC8644-1999", "mark_number": "", "manage_nv_business_id": "NV19991086776", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "22 BATTERY ASSOCIATES, LLC", "entity_number": "LLC8644-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/09/1999", "nv_business_id": "NV19991086776", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991086776", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "22 BATTERY ASSOCIATES, LLC", "Entity Number": "LLC8644-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/09/1999", "NV Business ID": "NV19991086776", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Dateline Properties, Inc.", "address": "98 Battery Street, Suite 600, San Francisco, CA, 94111, USA", "last_updated": "10/24/2023", "status": "Active", "address_components": {"street": "98 Battery Street", "city": "Suite 600", "state": "San Francisco", "zip_code": "CA", "country": "94111"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Dateline Properties, Inc.", "address": "98 Battery Street, Suite 600, San Francisco, CA, 94111, USA", "last_updated": "10/24/2023", "status": "Active", "address_components": {"street": "98 Battery Street", "city": "Suite 600", "state": "San Francisco", "zip_code": "CA", "country": "94111"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "22 BATTERY ASSOCIATES, LLC", "entity_number": "LLC8644-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/09/1999", "nv_business_id": "NV19991086776", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991086776", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/05/2025", "effective_date": "09/05/2025", "filing_number": "20255156106", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15186682,this);"}, {"file_date": "09/03/2024", "effective_date": "09/03/2024", "filing_number": "20244302202", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14391554,this);"}, {"file_date": "10/24/2023", "effective_date": "10/24/2023", "filing_number": "20233579547", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13709155,this);"}, {"file_date": "09/20/2022", "effective_date": "09/20/2022", "filing_number": "20222626176", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12858731,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 27, "total_records": 27}, "first_snapshot": {"business_details": {"business_name": "22 BATTERY ASSOCIATES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/09/1999", "name": "22 BATTERY ASSOCIATES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "10/24/2023", "title": "Manager", "name": "Dateline Properties, Inc.", "attention": "", "address1_address2_city_state_zip_country": "98 Battery Street, Suite 600, San Francisco, CA, 94111, USA"}]}}}
{"task_id": 304356, "worker_id": "q3131", "ts": 1775057465, "record_type": "business_detail", "name": "22 BRANCHES HEALING ART E2", "business_id": "1593015", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "12/04/2014", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20141742586", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20141742586", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "22 BRANCHES HEALING ART E2", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Cancelled", "formation_date": "12/04/2014", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "22 BRANCHES HEALING ART E2", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Cancelled", "Formation Date": "12/04/2014", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "22 BRANCHES HEALING ART E2", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Cancelled", "formation_date": "12/04/2014", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/24/2015", "effective_date": "07/24/2015", "filing_number": "", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(10088090,this);"}, {"file_date": "12/04/2014", "effective_date": "12/04/2014", "filing_number": "P20141204-0060", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(10088091,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304356, "worker_id": "q3131", "ts": 1775057465, "record_type": "business_detail", "name": "22 Bytes LLC", "business_id": "2425618", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/03/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253449446", "entity_number": "E52170332025-8", "mark_number": "", "manage_nv_business_id": "NV20253449446", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "22 BYTES LLC", "entity_number": "E52170332025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/03/2025", "nv_business_id": "NV20253449446", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253449446", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "22 BYTES LLC", "Entity Number": "E52170332025-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/03/2025", "NV Business ID": "NV20253449446", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Michael Robert Tornero", "address": "7437 Old Compton St, Las Vegas, NV, 89166, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "7437 Old Compton St", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Michael Robert Tornero", "address": "7437 Old Compton St, Las Vegas, NV, 89166, USA", "last_updated": "10/03/2025", "status": "Active", "address_components": {"street": "7437 Old Compton St", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "22 BYTES LLC", "entity_number": "E52170332025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/03/2025", "nv_business_id": "NV20253449446", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253449446", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2025", "effective_date": "10/03/2025", "filing_number": "20255217034", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15927147,this);"}, {"file_date": "10/03/2025", "effective_date": "10/03/2025", "filing_number": "20255217032", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15927146,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304356, "worker_id": "q3131", "ts": 1775057465, "record_type": "business_detail", "name": "22BEACON PROPERTY CORPORATION", "business_id": "1312684", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/09/2015", "type": "Foreign Nonprofit Corporation (80)", "nv_business_id": "NV20151432075", "entity_number": "E0345082015-5", "mark_number": "", "manage_nv_business_id": "NV20151432075", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "22BEACON PROPERTY CORPORATION", "entity_number": "E0345082015-5", "entity_type": "Foreign Nonprofit Corporation (80)", "entity_status": "Active", "formation_date": "07/09/2015", "nv_business_id": "NV20151432075", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151432075", "office_or_position": "", "jurisdiction": "Arizona", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "22BEACON PROPERTY CORPORATION", "Entity Number": "E0345082015-5", "Entity Type": "Foreign Nonprofit Corporation (80)", "Entity Status": "Active", "Formation Date": "07/09/2015", "NV Business ID": "NV20151432075", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Arizona", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Alan Washington", "address": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA", "last_updated": "07/03/2025", "status": "Active", "address_components": {"street": "7320 East Deer Valley Road", "city": "Suite 110", "state": "Scottsdale", "zip_code": "AZ", "country": "85255"}}, {"title": "Director", "name": "LANETTE DAILEY-REESE", "address": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA", "last_updated": "07/03/2025", "status": "Active", "address_components": {"street": "7320 East Deer Valley Road", "city": "Suite 110", "state": "Scottsdale", "zip_code": "AZ", "country": "85255"}}, {"title": "Director", "name": "Thomas Nida", "address": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA", "last_updated": "07/03/2025", "status": "Active", "address_components": {"street": "7320 East Deer Valley Road", "city": "Suite 110", "state": "Scottsdale", "zip_code": "AZ", "country": "85255"}}, {"title": "Director", "name": "Joe Keeney", "address": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA", "last_updated": "07/03/2025", "status": "Active", "address_components": {"street": "7320 East Deer Valley Road", "city": "Suite 110", "state": "Scottsdale", "zip_code": "AZ", "country": "85255"}}, {"title": "Director", "name": "Jay Hromatka", "address": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA", "last_updated": "07/03/2025", "status": "Active", "address_components": {"street": "7320 East Deer Valley Road", "city": "Suite 110", "state": "Scottsdale", "zip_code": "AZ", "country": "85255"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 9}}, "historical": {"rows": [{"title": "President", "name": "Alan Washington", "address": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA", "last_updated": "07/03/2025", "status": "Active", "address_components": {"street": "7320 East Deer Valley Road", "city": "Suite 110", "state": "Scottsdale", "zip_code": "AZ", "country": "85255"}}, {"title": "Director", "name": "LANETTE DAILEY-REESE", "address": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA", "last_updated": "07/03/2025", "status": "Active", "address_components": {"street": "7320 East Deer Valley Road", "city": "Suite 110", "state": "Scottsdale", "zip_code": "AZ", "country": "85255"}}, {"title": "Director", "name": "Thomas Nida", "address": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA", "last_updated": "07/03/2025", "status": "Active", "address_components": {"street": "7320 East Deer Valley Road", "city": "Suite 110", "state": "Scottsdale", "zip_code": "AZ", "country": "85255"}}, {"title": "Director", "name": "Joe Keeney", "address": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA", "last_updated": "07/03/2025", "status": "Active", "address_components": {"street": "7320 East Deer Valley Road", "city": "Suite 110", "state": "Scottsdale", "zip_code": "AZ", "country": "85255"}}, {"title": "Director", "name": "Jay Hromatka", "address": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA", "last_updated": "07/03/2025", "status": "Active", "address_components": {"street": "7320 East Deer Valley Road", "city": "Suite 110", "state": "Scottsdale", "zip_code": "AZ", "country": "85255"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 9}}}, "normalized": {"page_type": "business", "entity_name": "22BEACON PROPERTY CORPORATION", "entity_number": "E0345082015-5", "entity_type": "Foreign Nonprofit Corporation (80)", "entity_status": "Active", "formation_date": "07/09/2015", "nv_business_id": "NV20151432075", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151432075", "agent_office_or_position": "", "agent_jurisdiction": "Arizona", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2025", "effective_date": "12/17/2025", "filing_number": "20255384652", "document_type": "Officer’s Statement", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(16724264,this);"}, {"file_date": "07/03/2025", "effective_date": "07/03/2025", "filing_number": "20255009790", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15044996,this);"}, {"file_date": "06/13/2024", "effective_date": "06/13/2024", "filing_number": "20244124060", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14227334,this);"}, {"file_date": "06/06/2023", "effective_date": "06/06/2023", "filing_number": "20233247750", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13420958,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "CSDC PROPERTY CORPORATION", "entity_type": "Foreign Nonprofit Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2026", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "07/09/2015", "name": "CSDC PROPERTY CORPORATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "07/03/2025", "title": "President", "name": "Alan Washington", "attention": "", "address1_address2_city_state_zip_country": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA"}, {"date": "07/03/2025", "title": "Director", "name": "LANETTE DAILEY-REESE", "attention": "", "address1_address2_city_state_zip_country": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA"}, {"date": "07/03/2025", "title": "Director", "name": "Thomas Nida", "attention": "", "address1_address2_city_state_zip_country": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA"}, {"date": "07/03/2025", "title": "Director", "name": "Joe Keeney", "attention": "", "address1_address2_city_state_zip_country": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA"}, {"date": "07/03/2025", "title": "Director", "name": "Jay Hromatka", "attention": "", "address1_address2_city_state_zip_country": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA"}, {"date": "07/03/2025", "title": "Director", "name": "Leo Valdez", "attention": "", "address1_address2_city_state_zip_country": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA"}, {"date": "07/03/2025", "title": "Director", "name": "Christina Ryan DiGiulian", "attention": "", "address1_address2_city_state_zip_country": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA"}, {"date": "07/03/2025", "title": "Director", "name": "Ember Reichgott Junge", "attention": "", "address1_address2_city_state_zip_country": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA"}, {"date": "07/03/2025", "title": "Director", "name": "Jim Goenner", "attention": "", "address1_address2_city_state_zip_country": "7320 East Deer Valley Road, Suite 110, Scottsdale, AZ, 85255, USA"}]}}}
{"task_id": 304356, "worker_id": "q3131", "ts": 1775057465, "record_type": "business_detail", "name": "22BEACON, INC.", "business_id": "1312236", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/07/2015", "type": "Foreign Nonprofit Corporation (80)", "nv_business_id": "NV20151426462", "entity_number": "E0340432015-3", "mark_number": "", "manage_nv_business_id": "NV20151426462", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "22BEACON, INC.", "entity_number": "E0340432015-3", "entity_type": "Foreign Nonprofit Corporation (80)", "entity_status": "Active", "formation_date": "07/07/2015", "nv_business_id": "NV20151426462", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151426462", "office_or_position": "", "jurisdiction": "District of Columbia", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "22BEACON, INC.", "Entity Number": "E0340432015-3", "Entity Type": "Foreign Nonprofit Corporation (80)", "Entity Status": "Active", "Formation Date": "07/07/2015", "NV Business ID": "NV20151426462", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "District of Columbia", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Alan Washington", "address": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA", "last_updated": "07/02/2025", "status": "Active", "address_components": {"street": "7880 Milestone Pkwy", "city": "Suite 425", "state": "Hanover", "zip_code": "MD", "country": "21076"}}, {"title": "Secretary", "name": "Lanette Dailey-Reese", "address": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA", "last_updated": "07/02/2025", "status": "Active", "address_components": {"street": "7880 Milestone Pkwy", "city": "Suite 425", "state": "Hanover", "zip_code": "MD", "country": "21076"}}, {"title": "Director", "name": "Jim Goenner", "address": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA", "last_updated": "07/02/2025", "status": "Active", "address_components": {"street": "7880 Milestone Pkwy", "city": "Suite 425", "state": "Hanover", "zip_code": "MD", "country": "21076"}}, {"title": "Director", "name": "Thomas Nida", "address": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA", "last_updated": "07/02/2025", "status": "Active", "address_components": {"street": "7880 Milestone Pkwy", "city": "Suite 425", "state": "Hanover", "zip_code": "MD", "country": "21076"}}, {"title": "Director", "name": "Ember Reichgott Junge", "address": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA", "last_updated": "07/02/2025", "status": "Active", "address_components": {"street": "7880 Milestone Pkwy", "city": "Suite 425", "state": "Hanover", "zip_code": "MD", "country": "21076"}}], "meta": {"current_page": 1, "total_pages": 3, "record_from": 1, "record_to": 5, "total_records": 11}}, "historical": {"rows": [{"title": "President", "name": "Alan Washington", "address": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA", "last_updated": "07/02/2025", "status": "Active", "address_components": {"street": "7880 Milestone Pkwy", "city": "Suite 425", "state": "Hanover", "zip_code": "MD", "country": "21076"}}, {"title": "Secretary", "name": "Lanette Dailey-Reese", "address": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA", "last_updated": "07/02/2025", "status": "Active", "address_components": {"street": "7880 Milestone Pkwy", "city": "Suite 425", "state": "Hanover", "zip_code": "MD", "country": "21076"}}, {"title": "Director", "name": "Jim Goenner", "address": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA", "last_updated": "07/02/2025", "status": "Active", "address_components": {"street": "7880 Milestone Pkwy", "city": "Suite 425", "state": "Hanover", "zip_code": "MD", "country": "21076"}}, {"title": "Director", "name": "Thomas Nida", "address": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA", "last_updated": "07/02/2025", "status": "Active", "address_components": {"street": "7880 Milestone Pkwy", "city": "Suite 425", "state": "Hanover", "zip_code": "MD", "country": "21076"}}, {"title": "Director", "name": "Ember Reichgott Junge", "address": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA", "last_updated": "07/02/2025", "status": "Active", "address_components": {"street": "7880 Milestone Pkwy", "city": "Suite 425", "state": "Hanover", "zip_code": "MD", "country": "21076"}}], "meta": {"current_page": 1, "total_pages": 3, "record_from": 1, "record_to": 5, "total_records": 11}}}, "normalized": {"page_type": "business", "entity_name": "22BEACON, INC.", "entity_number": "E0340432015-3", "entity_type": "Foreign Nonprofit Corporation (80)", "entity_status": "Active", "formation_date": "07/07/2015", "nv_business_id": "NV20151426462", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151426462", "agent_office_or_position": "", "agent_jurisdiction": "District of Columbia", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2026", "effective_date": "02/02/2026", "filing_number": "20265492530", "document_type": "Officer Statement", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(16819138,this);"}, {"file_date": "07/02/2025", "effective_date": "07/02/2025", "filing_number": "20255007305", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15042452,this);"}, {"file_date": "07/17/2024", "effective_date": "07/17/2024", "filing_number": "20244188812", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14290037,this);"}, {"file_date": "05/09/2023", "effective_date": "05/09/2023", "filing_number": "20233185774", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13363655,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "22BEACON, INC.", "entity_type": "Foreign Nonprofit Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2026", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "07/07/2015", "name": "22BEACON, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "07/02/2025", "title": "President", "name": "Alan Washington", "attention": "", "address1_address2_city_state_zip_country": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA"}, {"date": "07/02/2025", "title": "Secretary", "name": "Lanette Dailey-Reese", "attention": "", "address1_address2_city_state_zip_country": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA"}, {"date": "07/02/2025", "title": "Director", "name": "Jim Goenner", "attention": "", "address1_address2_city_state_zip_country": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA"}, {"date": "07/02/2025", "title": "Director", "name": "Thomas Nida", "attention": "", "address1_address2_city_state_zip_country": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA"}, {"date": "07/02/2025", "title": "Director", "name": "Ember Reichgott Junge", "attention": "", "address1_address2_city_state_zip_country": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA"}, {"date": "07/02/2025", "title": "Director", "name": "Lanette Dailey-Reese", "attention": "", "address1_address2_city_state_zip_country": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA"}, {"date": "07/02/2025", "title": "Director", "name": "Michael Curran", "attention": "", "address1_address2_city_state_zip_country": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA"}, {"date": "07/02/2025", "title": "Director", "name": "Jay Hromatka", "attention": "", "address1_address2_city_state_zip_country": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA"}, {"date": "07/02/2025", "title": "Director", "name": "Angel Rich", "attention": "", "address1_address2_city_state_zip_country": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA"}, {"date": "07/02/2025", "title": "Director", "name": "Leo Valdez", "attention": "", "address1_address2_city_state_zip_country": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA"}, {"date": "07/02/2025", "title": "Director", "name": "Christina Ryan DiGiulian", "attention": "", "address1_address2_city_state_zip_country": "7880 Milestone Pkwy, Suite 425, Hanover, MD, 21076, USA"}]}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "228 & 304 S. JONES LLC", "business_id": "1309258", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/24/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151389084", "entity_number": "E0309422015-3", "mark_number": "", "manage_nv_business_id": "NV20151389084", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "228 & 304 S. JONES LLC", "entity_number": "E0309422015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/24/2015", "nv_business_id": "NV20151389084", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": ""}, "agent": {"name": "PARISH HESHMATI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151389084", "office_or_position": "", "jurisdiction": "", "street_address": "515 SOUTH 7TH STREET, LAS VEGAS, NV, 89101, USA", "mailing_address": "515 SOUTH 7TH STREET, LAS VEGAS, NV, 89101", "street_address_components": {"street": "515 SOUTH 7TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "515 SOUTH 7TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": ""}}, "raw_fields": {"Entity Name": "228 & 304 S. JONES LLC", "Entity Number": "E0309422015-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/24/2015", "NV Business ID": "NV20151389084", "Termination Date": "", "Annual Report Due Date": "6/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARISH HESHMATI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "515 SOUTH 7TH STREET, LAS VEGAS, NV, 89101, USA", "Mailing Address": "515 SOUTH 7TH STREET, LAS VEGAS, NV, 89101"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PARISH HESHMATI", "address": "515 SOUTH 7TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "04/19/2018", "status": "Active", "address_components": {"street": "515 SOUTH 7TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "PARVIZ HESHMATI", "address": "515 S. 7TH ST., LAS VEGAS, NV, 89101, USA", "last_updated": "04/19/2018", "status": "Active", "address_components": {"street": "515 S. 7TH ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "PARISH HESHMATI", "address": "515 SOUTH 7TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "04/19/2018", "status": "Active", "address_components": {"street": "515 SOUTH 7TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Managing Member", "name": "PARVIZ HESHMATI", "address": "515 S. 7TH ST., LAS VEGAS, NV, 89101, USA", "last_updated": "04/19/2018", "status": "Active", "address_components": {"street": "515 S. 7TH ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "228 & 304 S. JONES LLC", "entity_number": "E0309422015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/24/2015", "nv_business_id": "NV20151389084", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": "", "agent_name": "PARISH HESHMATI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151389084", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "515 SOUTH 7TH STREET, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "515 SOUTH 7TH STREET, LAS VEGAS, NV, 89101", "agent_street_address_components": {"street": "515 SOUTH 7TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "515 SOUTH 7TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/18/2019", "effective_date": "06/18/2019", "filing_number": "20190261258-36", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8459074,this);"}, {"file_date": "04/19/2018", "effective_date": "04/19/2018", "filing_number": "20180177645-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8454318,this);"}, {"file_date": "04/04/2017", "effective_date": "04/04/2017", "filing_number": "20170148473-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8453831,this);"}, {"file_date": "04/01/2016", "effective_date": "04/01/2016", "filing_number": "20160151837-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8453337,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "228 COSHOCTON, INC.", "business_id": "199353", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "12/16/1988", "type": "Domestic Corporation (78)", "nv_business_id": "NV19881033932", "entity_number": "C10025-1988", "mark_number": "", "manage_nv_business_id": "NV19881033932", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "228 COSHOCTON, INC.", "entity_number": "C10025-1988", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "12/16/1988", "nv_business_id": "NV19881033932", "termination_date": "", "annual_report_due": "12/31/1999", "compliance_hold": ""}, "agent": {"name": ".SECRETARY OF STATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19881033932", "office_or_position": "", "jurisdiction": "", "street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "mailing_address": "", "street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "228 COSHOCTON, INC.", "Entity Number": "C10025-1988", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "12/16/1988", "NV Business ID": "NV19881033932", "Termination Date": "", "Annual Report Due Date": "12/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": ".SECRETARY OF STATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "EDWARD J LUDWIG", "address": "1 BECTON DRIVE, FRANKLIN LAKES, NJ, 07417, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1 BECTON DRIVE", "city": "FRANKLIN LAKES", "state": "NJ", "zip_code": "07417", "country": "USA"}}, {"title": "Secretary", "name": "BRIDGET M HEALY", "address": "1 BECTON DRIVE, FRANKLIN LAKES, NJ, 07417, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1 BECTON DRIVE", "city": "FRANKLIN LAKES", "state": "NJ", "zip_code": "07417", "country": "USA"}}, {"title": "Treasurer", "name": "GEOFFREY D CHEATHAM", "address": "1 BECTON DRIVE, FRANKLIN LAKES, NJ, 07417, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1 BECTON DRIVE", "city": "FRANKLIN LAKES", "state": "NJ", "zip_code": "07417", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "EDWARD J LUDWIG", "address": "1 BECTON DRIVE, FRANKLIN LAKES, NJ, 07417, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1 BECTON DRIVE", "city": "FRANKLIN LAKES", "state": "NJ", "zip_code": "07417", "country": "USA"}}, {"title": "Secretary", "name": "BRIDGET M HEALY", "address": "1 BECTON DRIVE, FRANKLIN LAKES, NJ, 07417, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1 BECTON DRIVE", "city": "FRANKLIN LAKES", "state": "NJ", "zip_code": "07417", "country": "USA"}}, {"title": "Treasurer", "name": "GEOFFREY D CHEATHAM", "address": "1 BECTON DRIVE, FRANKLIN LAKES, NJ, 07417, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1 BECTON DRIVE", "city": "FRANKLIN LAKES", "state": "NJ", "zip_code": "07417", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "228 COSHOCTON, INC.", "entity_number": "C10025-1988", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "12/16/1988", "nv_business_id": "NV19881033932", "termination_date": "", "annual_report_due": "12/31/1999", "compliance_hold": "", "agent_name": ".SECRETARY OF STATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19881033932", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/08/1999", "effective_date": "10/08/1999", "filing_number": "C10025-1988-005", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1902250,this);"}, {"file_date": "10/08/1999", "effective_date": "10/08/1999", "filing_number": "C10025-1988-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1891762,this);"}, {"file_date": "12/23/1998", "effective_date": "12/23/1998", "filing_number": "C10025-1988-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1890324,this);"}, {"file_date": "03/30/1998", "effective_date": "03/30/1998", "filing_number": "C10025-1988-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1890325,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "228 DUNCAN STREET LLC", "business_id": "1452716", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/02/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181002663", "entity_number": "E0001472018-0", "mark_number": "", "manage_nv_business_id": "NV20181002663", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "228 DUNCAN STREET LLC", "entity_number": "E0001472018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/02/2018", "nv_business_id": "NV20181002663", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181002663", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "228 DUNCAN STREET LLC", "Entity Number": "E0001472018-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/02/2018", "NV Business ID": "NV20181002663", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LINDA BIANCHI", "address": "PO BOX 1033, BORING, OR, 97009, USA", "last_updated": "01/15/2019", "status": "Active", "address_components": {"street": "PO BOX 1033", "city": "BORING", "state": "OR", "zip_code": "97009", "country": "USA"}}, {"title": "Manager", "name": "LEONARD BERTOCCHINI", "address": "PO BOX 1033, BORING, OR, 97009, USA", "last_updated": "01/15/2019", "status": "Active", "address_components": {"street": "PO BOX 1033", "city": "BORING", "state": "OR", "zip_code": "97009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LINDA BIANCHI", "address": "PO BOX 1033, BORING, OR, 97009, USA", "last_updated": "01/15/2019", "status": "Active", "address_components": {"street": "PO BOX 1033", "city": "BORING", "state": "OR", "zip_code": "97009", "country": "USA"}}, {"title": "Manager", "name": "LEONARD BERTOCCHINI", "address": "PO BOX 1033, BORING, OR, 97009, USA", "last_updated": "01/15/2019", "status": "Active", "address_components": {"street": "PO BOX 1033", "city": "BORING", "state": "OR", "zip_code": "97009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "228 DUNCAN STREET LLC", "entity_number": "E0001472018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/02/2018", "nv_business_id": "NV20181002663", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181002663", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/06/2026", "effective_date": "01/06/2026", "filing_number": "20265424808", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16759787,this);"}, {"file_date": "12/15/2025", "effective_date": "12/15/2025", "filing_number": "20255375000", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16080665,this);"}, {"file_date": "01/22/2025", "effective_date": "01/22/2025", "filing_number": "20254611902", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14677251,this);"}, {"file_date": "01/16/2024", "effective_date": "01/16/2024", "filing_number": "20243759372", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13881169,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "228 DUNCAN STREET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/02/2018", "name": "228 DUNCAN STREET LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "01/15/2019", "title": "Manager", "name": "LINDA BIANCHI", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 1033, BORING, OR, 97009, USA"}, {"date": "01/15/2019", "title": "Manager", "name": "LEONARD BERTOCCHINI", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 1033, BORING, OR, 97009, USA"}]}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "228 GROUP, LTD.", "business_id": "662973", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/23/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061521152", "entity_number": "E0146392006-0", "mark_number": "", "manage_nv_business_id": "NV20061521152", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "228 GROUP, LTD.", "entity_number": "E0146392006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2006", "nv_business_id": "NV20061521152", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061521152", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "228 GROUP, LTD.", "Entity Number": "E0146392006-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/23/2006", "NV Business ID": "NV20061521152", "Termination Date": "", "Annual Report Due Date": "2/28/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "STACY JOSLIN", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "07/02/2008", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "STACY JOSLIN", "address": "1135 TERMINAL WAY #209, RENO, NV, 89502, USA", "last_updated": "07/02/2008", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY #209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "228 GROUP, LTD.", "entity_number": "E0146392006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2006", "nv_business_id": "NV20061521152", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061521152", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/27/2012", "effective_date": "03/27/2012", "filing_number": "20120212108-59", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(5259788,this);"}, {"file_date": "06/27/2008", "effective_date": "06/27/2008", "filing_number": "20080441153-68", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5258817,this);"}, {"file_date": "04/26/2007", "effective_date": "04/26/2007", "filing_number": "20070294551-35", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5258681,this);"}, {"file_date": "03/17/2006", "effective_date": "03/17/2006", "filing_number": "20060169950-98", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5259756,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "228 HOLDINGS, LLC", "business_id": "774877", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/10/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071713231", "entity_number": "E0353942007-9", "mark_number": "", "manage_nv_business_id": "NV20071713231", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "228 HOLDINGS, LLC", "entity_number": "E0353942007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/10/2007", "nv_business_id": "NV20071713231", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": ""}, "agent": {"name": "INCSMART.BIZ, INC.", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20071713231", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7963 Broadwing Dr, North Las Vegas, NV, 89084, USA", "mailing_address": "", "street_address_components": {"street": "7963 Broadwing Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "228 HOLDINGS, LLC", "Entity Number": "E0353942007-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/10/2007", "NV Business ID": "NV20071713231", "Termination Date": "", "Annual Report Due Date": "5/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCSMART.BIZ, INC.", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7963 Broadwing Dr, North Las Vegas, NV, 89084, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ALBERT CHATTAH", "address": "1929 E 17 STREET, BROOKLYN, NY, 11229, USA", "last_updated": "06/15/2007", "status": "Active", "address_components": {"street": "1929 E 17 STREET", "city": "BROOKLYN", "state": "NY", "zip_code": "11229", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ALBERT CHATTAH", "address": "1929 E 17 STREET, BROOKLYN, NY, 11229, USA", "last_updated": "06/15/2007", "status": "Active", "address_components": {"street": "1929 E 17 STREET", "city": "BROOKLYN", "state": "NY", "zip_code": "11229", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "228 HOLDINGS, LLC", "entity_number": "E0353942007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/10/2007", "nv_business_id": "NV20071713231", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": "", "agent_name": "INCSMART.BIZ, INC.", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071713231", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7963 Broadwing Dr, North Las Vegas, NV, 89084, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7963 Broadwing Dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/06/2007", "effective_date": "06/06/2007", "filing_number": "20070396669-08", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5886634,this);"}, {"file_date": "05/10/2007", "effective_date": "05/10/2007", "filing_number": "20070333674-55", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5885964,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "228 MOTORSPORTS CORP.", "business_id": "1188102", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/17/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131427644", "entity_number": "E0348772013-9", "mark_number": "", "manage_nv_business_id": "NV20131427644", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "228 MOTORSPORTS CORP.", "entity_number": "E0348772013-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/17/2013", "nv_business_id": "NV20131427644", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": ""}, "agent": {"name": "P. Sterling Kerr", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131427644", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2900 W. Horizon Ridge Pkwy. Ste, 200, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2900 W. Horizon Ridge Pkwy. Ste", "city": "200", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "228 MOTORSPORTS CORP.", "Entity Number": "E0348772013-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/17/2013", "NV Business ID": "NV20131427644", "Termination Date": "", "Annual Report Due Date": "7/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "P. Sterling Kerr", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2900 W. Horizon Ridge Pkwy. Ste, 200, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JONATHAN COTINAUT", "address": "6532 RUBY RED CR, LAS VEGAS, NV, 89108, USA", "last_updated": "07/24/2014", "status": "Active", "address_components": {"street": "6532 RUBY RED CR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Secretary", "name": "LOIC PILLON", "address": "1913 STONINGTON PL, LAS VEGAS, NV, 89108, USA", "last_updated": "07/24/2014", "status": "Active", "address_components": {"street": "1913 STONINGTON PL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "LOIC PILLON", "address": "1913 STONINGTON PL, LAS VEGAS, NV, 89108, USA", "last_updated": "07/24/2014", "status": "Active", "address_components": {"street": "1913 STONINGTON PL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "LOIC PILLON", "address": "1913 STONINGTON PL, LAS VEGAS, NV, 89108, USA", "last_updated": "07/24/2014", "status": "Active", "address_components": {"street": "1913 STONINGTON PL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JONATHAN COTINAUT", "address": "6532 RUBY RED CR, LAS VEGAS, NV, 89108, USA", "last_updated": "07/24/2014", "status": "Active", "address_components": {"street": "6532 RUBY RED CR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Secretary", "name": "LOIC PILLON", "address": "1913 STONINGTON PL, LAS VEGAS, NV, 89108, USA", "last_updated": "07/24/2014", "status": "Active", "address_components": {"street": "1913 STONINGTON PL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "LOIC PILLON", "address": "1913 STONINGTON PL, LAS VEGAS, NV, 89108, USA", "last_updated": "07/24/2014", "status": "Active", "address_components": {"street": "1913 STONINGTON PL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "LOIC PILLON", "address": "1913 STONINGTON PL, LAS VEGAS, NV, 89108, USA", "last_updated": "07/24/2014", "status": "Active", "address_components": {"street": "1913 STONINGTON PL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "228 MOTORSPORTS CORP.", "entity_number": "E0348772013-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/17/2013", "nv_business_id": "NV20131427644", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": "", "agent_name": "P. Sterling Kerr", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131427644", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2900 W. Horizon Ridge Pkwy. Ste, 200, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2900 W. Horizon Ridge Pkwy. Ste", "city": "200", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/24/2014", "effective_date": "07/24/2014", "filing_number": "20140530101-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7927879,this);"}, {"file_date": "08/26/2013", "effective_date": "08/26/2013", "filing_number": "20130558207-93", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7928584,this);"}, {"file_date": "07/17/2013", "effective_date": "07/17/2013", "filing_number": "20130469929-35", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7930488,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "228 SOUTH FOURTH, LLC", "business_id": "118118", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/27/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041197536", "entity_number": "LLC19535-2004", "mark_number": "", "manage_nv_business_id": "NV20041197536", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "228 SOUTH FOURTH, LLC", "entity_number": "LLC19535-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/27/2004", "nv_business_id": "NV20041197536", "termination_date": "8/27/2504", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF BRADLEY J. HOFLAND, P.C.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20041197536", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "228 S 4TH ST 1ST FL, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "228 S 4TH ST 1ST FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "228 SOUTH FOURTH, LLC", "Entity Number": "LLC19535-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/27/2004", "NV Business ID": "NV20041197536", "Termination Date": "8/27/2504", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF BRADLEY J. HOFLAND, P.C.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "228 S 4TH ST 1ST FL, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Bradley Hofland", "address": "228 S 4TH ST FL 1, Las Vegas, NV, 89101, USA", "last_updated": "07/15/2025", "status": "Active", "address_components": {"street": "228 S 4TH ST FL 1", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "BRADLEY J HOFLAND", "address": "228 SOUTH FOURTH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "06/04/2019", "status": "Active", "address_components": {"street": "228 SOUTH FOURTH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Bradley Hofland", "address": "228 S 4TH ST FL 1, Las Vegas, NV, 89101, USA", "last_updated": "07/15/2025", "status": "Active", "address_components": {"street": "228 S 4TH ST FL 1", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "BRADLEY J HOFLAND", "address": "228 SOUTH FOURTH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "06/04/2019", "status": "Active", "address_components": {"street": "228 SOUTH FOURTH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "228 SOUTH FOURTH, LLC", "entity_number": "LLC19535-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/27/2004", "nv_business_id": "NV20041197536", "termination_date": "8/27/2504", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "LAW OFFICES OF BRADLEY J. HOFLAND, P.C.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041197536", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "228 S 4TH ST 1ST FL, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "228 S 4TH ST 1ST FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/15/2025", "effective_date": "07/15/2025", "filing_number": "20255038672", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15072647,this);"}, {"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244155008", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14257830,this);"}, {"file_date": "09/05/2023", "effective_date": "09/05/2023", "filing_number": "20233458465", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13601480,this);"}, {"file_date": "07/19/2022", "effective_date": "07/19/2022", "filing_number": "20222469756", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12725211,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "228 SOUTH FOURTH, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/27/2004", "name": "228 SOUTH FOURTH, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAW OFFICES OF BRADLEY J. HOFLAND, P.C.", "attention": "", "address1_address2_city_state_zip_country": "228 S 4TH ST 1ST FL, LAS VEGAS, NV, 89101, USA", "email": "BradH@hoflandlaw.com"}], "officers": [{"date": "06/04/2019", "title": "Manager", "name": "BRADLEY J HOFLAND", "attention": "", "address1_address2_city_state_zip_country": "228 SOUTH FOURTH STREET, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "228 STEWART, LLC", "business_id": "1448036", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/30/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171769565", "entity_number": "E0556292017-7", "mark_number": "", "manage_nv_business_id": "NV20171769565", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "228 STEWART, LLC", "entity_number": "E0556292017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/30/2017", "nv_business_id": "NV20171769565", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171769565", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "mailing_address": "", "street_address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "228 STEWART, LLC", "Entity Number": "E0556292017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/30/2017", "NV Business ID": "NV20171769565", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TREY NICHOLAS FINANCIAL LLC", "address": "4790 CAUGHLIN PARKWAY, SUITE 370, RENO, NV, 89519, USA", "last_updated": "10/18/2023", "status": "Active", "address_components": {"street": "4790 CAUGHLIN PARKWAY", "city": "SUITE 370", "state": "RENO", "zip_code": "NV", "country": "89519"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TREY NICHOLAS FINANCIAL LLC", "address": "4790 CAUGHLIN PARKWAY, SUITE 370, RENO, NV, 89519, USA", "last_updated": "10/18/2023", "status": "Active", "address_components": {"street": "4790 CAUGHLIN PARKWAY", "city": "SUITE 370", "state": "RENO", "zip_code": "NV", "country": "89519"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "228 STEWART, LLC", "entity_number": "E0556292017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/30/2017", "nv_business_id": "NV20171769565", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171769565", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/23/2025", "effective_date": "10/23/2025", "filing_number": "20255260212", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15969512,this);"}, {"file_date": "11/23/2024", "effective_date": "11/23/2024", "filing_number": "20244489169", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14559366,this);"}, {"file_date": "10/18/2023", "effective_date": "10/18/2023", "filing_number": "20233567860", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13696933,this);"}, {"file_date": "11/30/2022", "effective_date": "11/30/2022", "filing_number": "20222787827", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13007928,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "228 STEWART, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/30/2017", "name": "228 STEWART, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "email": "CHEDLUND@MCLLAWFIRM.COM"}], "officers": [{"date": "10/18/2023", "title": "Manager", "name": "TREY NICHOLAS FINANCIAL LLC", "attention": "", "address1_address2_city_state_zip_country": "4790 CAUGHLIN PARKWAY, SUITE 370, RENO, NV, 89519, USA"}]}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "228 West Agatam LLC", "business_id": "2320059", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/14/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243181298", "entity_number": "E42522742024-3", "mark_number": "", "manage_nv_business_id": "NV20243181298", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "228 WEST AGATAM LLC", "entity_number": "E42522742024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/14/2024", "nv_business_id": "NV20243181298", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Melvin S. Ray CPA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243181298", "office_or_position": "", "jurisdiction": "", "street_address": "6900 S McCARRAN BLVD SUITE 1040, Reno, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "6900 S McCARRAN BLVD SUITE 1040", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "228 WEST AGATAM LLC", "Entity Number": "E42522742024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/14/2024", "NV Business ID": "NV20243181298", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Melvin S. Ray CPA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6900 S McCARRAN BLVD SUITE 1040, Reno, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "John Morrissey", "address": "PO Box 488, Tahoe Vista, CA, 96148, USA", "last_updated": "08/14/2024", "status": "Active", "address_components": {"street": "PO Box 488", "city": "Tahoe Vista", "state": "CA", "zip_code": "96148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "John Morrissey", "address": "PO Box 488, Tahoe Vista, CA, 96148, USA", "last_updated": "08/14/2024", "status": "Active", "address_components": {"street": "PO Box 488", "city": "Tahoe Vista", "state": "CA", "zip_code": "96148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "228 WEST AGATAM LLC", "entity_number": "E42522742024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/14/2024", "nv_business_id": "NV20243181298", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Melvin S. Ray CPA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243181298", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6900 S McCARRAN BLVD SUITE 1040, Reno, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6900 S McCARRAN BLVD SUITE 1040", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2025", "effective_date": "08/29/2025", "filing_number": "20255144045", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15174789,this);"}, {"file_date": "08/14/2024", "effective_date": "08/14/2024", "filing_number": "20244252275", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14348229,this);"}, {"file_date": "08/14/2024", "effective_date": "08/14/2024", "filing_number": "20244252273", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14348228,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "228 WEST AGATAM LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/14/2024", "name": "228 WEST AGATAM LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Melvin S. Ray CPA", "attention": "", "address1_address2_city_state_zip_country": "6900 S McCARRAN BLVD SUITE 1040, Reno, NV, 89509, USA", "email": "jay.wettig@melvinraycpa.com"}], "officers": [{"date": "08/14/2024", "title": "Managing Member", "name": "John Morrissey", "attention": "", "address1_address2_city_state_zip_country": "PO Box 488, Tahoe Vista, CA, 96148, USA"}]}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "2280 CORPORATE CIRCLE, LLC", "business_id": "31697", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/04/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991074136", "entity_number": "LLC8508-1999", "mark_number": "", "manage_nv_business_id": "NV19991074136", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2280 CORPORATE CIRCLE, LLC", "entity_number": "LLC8508-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/04/1999", "nv_business_id": "NV19991074136", "termination_date": "11/4/2499", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": "DAVID W DACHELET", "status": "Active", "entity_type": "INDIVIDUAL", "type": "Commercial Registered Agent", "nv_business_id": "NV19991074136", "office_or_position": "", "jurisdiction": "", "street_address": "2360 CORPORATE CIR STE 340, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2360 CORPORATE CIR STE 340", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2280 CORPORATE CIRCLE, LLC", "Entity Number": "LLC8508-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/04/1999", "NV Business ID": "NV19991074136", "Termination Date": "11/4/2499", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID W DACHELET", "Status": "Active", "CRA Agent Entity Type": "INDIVIDUAL", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2360 CORPORATE CIR STE 340, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AMERICAN NEVADA COMPANY, LLC", "address": "2360 CORPORATE CIRCLE, STE 330, HENDERSON, NV, 89074, USA", "last_updated": "11/20/2018", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "STE 330", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "AMERICAN NEVADA COMPANY, LLC", "address": "2360 CORPORATE CIRCLE, STE 330, HENDERSON, NV, 89074, USA", "last_updated": "11/20/2018", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "STE 330", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2280 CORPORATE CIRCLE, LLC", "entity_number": "LLC8508-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/04/1999", "nv_business_id": "NV19991074136", "termination_date": "11/4/2499", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": "DAVID W DACHELET", "agent_status": "Active", "agent_entity_type": "INDIVIDUAL", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991074136", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2360 CORPORATE CIR STE 340, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2360 CORPORATE CIR STE 340", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/16/2020", "effective_date": "11/16/2020", "filing_number": "20201043162", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11416978,this);"}, {"file_date": "11/15/2019", "effective_date": "11/15/2019", "filing_number": "20190289319", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10704552,this);"}, {"file_date": "11/20/2018", "effective_date": "11/20/2018", "filing_number": "20180501331-14", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(269947,this);"}, {"file_date": "11/10/2017", "effective_date": "11/10/2017", "filing_number": "20170478552-51", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(269946,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "2280 CORPORATE CIRCLE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2020"}, "name_changes": {"date": "11/04/1999", "name": "2280 CORPORATE CIRCLE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DAVID W DACHELET", "attention": "", "address1_address2_city_state_zip_country": "2360 CORPORATE CIR STE 330, HENDERSON, NV, 89074, USA", "email": "sos.mail@greenspuncorp.com"}], "officers": [{"date": "11/20/2018", "title": "Manager", "name": "AMERICAN NEVADA COMPANY, LLC", "attention": "", "address1_address2_city_state_zip_country": "2360 CORPORATE CIRCLE, STE 330, HENDERSON, NV, 89074, USA"}]}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "2284 HERCULES, LLC", "business_id": "797978", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/24/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071209512", "entity_number": "E0599542007-7", "mark_number": "", "manage_nv_business_id": "NV20071209512", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2284 HERCULES, LLC", "entity_number": "E0599542007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/24/2007", "nv_business_id": "NV20071209512", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071209512", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2284 HERCULES, LLC", "Entity Number": "E0599542007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/24/2007", "NV Business ID": "NV20071209512", "Termination Date": "", "Annual Report Due Date": "8/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MASSOUD AFARI", "address": "1453 CLUB VIEW DRIVE, LOS ANGELES, CA, 90024, USA", "last_updated": "07/01/2017", "status": "Active", "address_components": {"street": "1453 CLUB VIEW DRIVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}, {"title": "Manager", "name": "IRA AFARI", "address": "1453 CLUB VIEW DRIVE, LOS ANGELES, CA, 90024, USA", "last_updated": "07/01/2017", "status": "Active", "address_components": {"street": "1453 CLUB VIEW DRIVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}, {"title": "Manager", "name": "FRANK AFARI", "address": "1453 CLUB VIEW DRIVE, LOS ANGELES, CA, 90024, USA", "last_updated": "07/01/2017", "status": "Active", "address_components": {"street": "1453 CLUB VIEW DRIVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}, {"title": "Manager", "name": "MANUCHEHR AFARI", "address": "1453 CLUB VIEW DRIVE, LOS ANGELES, CA, 90024, USA", "last_updated": "07/01/2017", "status": "Active", "address_components": {"street": "1453 CLUB VIEW DRIVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "MASSOUD AFARI", "address": "1453 CLUB VIEW DRIVE, LOS ANGELES, CA, 90024, USA", "last_updated": "07/01/2017", "status": "Active", "address_components": {"street": "1453 CLUB VIEW DRIVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}, {"title": "Manager", "name": "IRA AFARI", "address": "1453 CLUB VIEW DRIVE, LOS ANGELES, CA, 90024, USA", "last_updated": "07/01/2017", "status": "Active", "address_components": {"street": "1453 CLUB VIEW DRIVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}, {"title": "Manager", "name": "FRANK AFARI", "address": "1453 CLUB VIEW DRIVE, LOS ANGELES, CA, 90024, USA", "last_updated": "07/01/2017", "status": "Active", "address_components": {"street": "1453 CLUB VIEW DRIVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}, {"title": "Manager", "name": "MANUCHEHR AFARI", "address": "1453 CLUB VIEW DRIVE, LOS ANGELES, CA, 90024, USA", "last_updated": "07/01/2017", "status": "Active", "address_components": {"street": "1453 CLUB VIEW DRIVE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2284 HERCULES, LLC", "entity_number": "E0599542007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/24/2007", "nv_business_id": "NV20071209512", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071209512", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/27/2019", "effective_date": "09/27/2019", "filing_number": "20200570489", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(10961386,this);"}, {"file_date": "06/26/2019", "effective_date": "07/01/2019", "filing_number": "20190273948-35", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6018921,this);"}, {"file_date": "06/21/2018", "effective_date": "06/21/2018", "filing_number": "20180278244-08", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6015316,this);"}, {"file_date": "07/01/2017", "effective_date": "07/01/2017", "filing_number": "20170285232-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6015315,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "2285 Glen Eagles LLC", "business_id": "2138838", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/14/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222624843", "entity_number": "E27548842022-9", "mark_number": "", "manage_nv_business_id": "NV20222624843", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2285 GLEN EAGLES LLC", "entity_number": "E27548842022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/14/2022", "nv_business_id": "NV20222624843", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222624843", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2285 GLEN EAGLES LLC", "Entity Number": "E27548842022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/14/2022", "NV Business ID": "NV20222624843", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Gros Nom LLC", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "09/15/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Gros Nom LLC", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "09/15/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2285 GLEN EAGLES LLC", "entity_number": "E27548842022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/14/2022", "nv_business_id": "NV20222624843", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222624843", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/15/2025", "effective_date": "09/15/2025", "filing_number": "20255173316", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15203682,this);"}, {"file_date": "10/18/2024", "effective_date": "10/18/2024", "filing_number": "20244410783", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14489331,this);"}, {"file_date": "09/08/2023", "effective_date": "09/08/2023", "filing_number": "20233465480", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13608043,this);"}, {"file_date": "12/12/2022", "effective_date": "12/12/2022", "filing_number": "20222810962", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13031173,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2285 GLEN EAGLES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/14/2022", "name": "2285 GLEN EAGLES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "12/12/2022", "title": "Managing Member", "name": "Gros Nom LLC", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. , STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "2285 PVR, LLC", "business_id": "2253734", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/04/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232968299", "entity_number": "E36715702023-7", "mark_number": "", "manage_nv_business_id": "NV20232968299", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2285 PVR, LLC", "entity_number": "E36715702023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/04/2023", "nv_business_id": "NV20232968299", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232968299", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2285 PVR, LLC", "Entity Number": "E36715702023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/04/2023", "NV Business ID": "NV20232968299", "Termination Date": "", "Annual Report Due Date": "12/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "920 Holdings, LLC", "address": "1718 Capitol Avenue, Cheyenne, WY, 82001, USA", "last_updated": "12/04/2023", "status": "Active", "address_components": {"street": "1718 Capitol Avenue", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "920 Holdings, LLC", "address": "1718 Capitol Avenue, Cheyenne, WY, 82001, USA", "last_updated": "12/04/2023", "status": "Active", "address_components": {"street": "1718 Capitol Avenue", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2285 PVR, LLC", "entity_number": "E36715702023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/04/2023", "nv_business_id": "NV20232968299", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232968299", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244379999", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14462420,this);"}, {"file_date": "12/04/2023", "effective_date": "12/04/2023", "filing_number": "20233671571", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13789329,this);"}, {"file_date": "12/04/2023", "effective_date": "12/04/2023", "filing_number": "20233671569", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13789328,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2285 PVR, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2024"}, "name_changes": {"date": "12/04/2023", "name": "2285 PVR, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "12/04/2023", "title": "Managing Member", "name": "920 Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Avenue, Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "2285 Sky Island Dr, LLC", "business_id": "2450893", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/13/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263509630", "entity_number": "E54431722026-5", "mark_number": "", "manage_nv_business_id": "NV20263509630", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2285 SKY ISLAND DR, LLC", "entity_number": "E54431722026-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/13/2026", "nv_business_id": "NV20263509630", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Carmen  Marisol", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263509630", "office_or_position": "", "jurisdiction": "", "street_address": "2831 St. Rose Pkwy, #200, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2831 St. Rose Pkwy", "city": "#200", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2285 SKY ISLAND DR, LLC", "Entity Number": "E54431722026-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/13/2026", "NV Business ID": "NV20263509630", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Carmen  Marisol", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2831 St. Rose Pkwy, #200, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Carmen Marisol", "address": "2831 St. Rose Pkwy, #200, Henderson, NV, 89052, USA", "last_updated": "01/13/2026", "status": "Active", "address_components": {"street": "2831 St. Rose Pkwy", "city": "#200", "state": "Henderson", "zip_code": "NV", "country": "89052"}}, {"title": "Manager", "name": "Michael Guillen", "address": "2285 Sky Island Dr., Henderson, NV, 89002, USA", "last_updated": "01/13/2026", "status": "Active", "address_components": {"street": "2285 Sky Island Dr.", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Carmen Marisol", "address": "2831 St. Rose Pkwy, #200, Henderson, NV, 89052, USA", "last_updated": "01/13/2026", "status": "Active", "address_components": {"street": "2831 St. Rose Pkwy", "city": "#200", "state": "Henderson", "zip_code": "NV", "country": "89052"}}, {"title": "Manager", "name": "Michael Guillen", "address": "2285 Sky Island Dr., Henderson, NV, 89002, USA", "last_updated": "01/13/2026", "status": "Active", "address_components": {"street": "2285 Sky Island Dr.", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2285 SKY ISLAND DR, LLC", "entity_number": "E54431722026-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/13/2026", "nv_business_id": "NV20263509630", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Carmen  Marisol", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263509630", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2831 St. Rose Pkwy, #200, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2831 St. Rose Pkwy", "city": "#200", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/13/2026", "effective_date": "01/13/2026", "filing_number": "20265443174", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16775870,this);"}, {"file_date": "01/13/2026", "effective_date": "01/13/2026", "filing_number": "20265443171", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16775868,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "22851 Larkin St, LLC", "business_id": "2243744", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/30/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232936433", "entity_number": "E35896772023-0", "mark_number": "", "manage_nv_business_id": "NV20232936433", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "22851 LARKIN ST, LLC", "entity_number": "E35896772023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/30/2023", "nv_business_id": "NV20232936433", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": "Helianthus Wealth Management", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232936433", "office_or_position": "", "jurisdiction": "", "street_address": "53 Crested Cloud Way, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "53 Crested Cloud Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "22851 LARKIN ST, LLC", "Entity Number": "E35896772023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/30/2023", "NV Business ID": "NV20232936433", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Helianthus Wealth Management", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "53 Crested Cloud Way, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Helianthus Wealth Management, Inc", "address": "53 Crested Cloud Way, Las Vegas, NV, 89135, USA", "last_updated": "10/30/2023", "status": "Active", "address_components": {"street": "53 Crested Cloud Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Helianthus Wealth Management, Inc", "address": "53 Crested Cloud Way, Las Vegas, NV, 89135, USA", "last_updated": "10/30/2023", "status": "Active", "address_components": {"street": "53 Crested Cloud Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "22851 LARKIN ST, LLC", "entity_number": "E35896772023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/30/2023", "nv_business_id": "NV20232936433", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": "Helianthus Wealth Management", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232936433", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "53 Crested Cloud Way, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "53 Crested Cloud Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2023", "effective_date": "10/30/2023", "filing_number": "20233589678", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13719523,this);"}, {"file_date": "10/30/2023", "effective_date": "10/30/2023", "filing_number": "20233589676", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13719522,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "2285main LLC", "business_id": "2191567", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/10/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232785546", "entity_number": "E31877232023-4", "mark_number": "", "manage_nv_business_id": "NV20232785546", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2285MAIN LLC", "entity_number": "E31877232023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/10/2023", "nv_business_id": "NV20232785546", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232785546", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2285MAIN LLC", "Entity Number": "E31877232023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/10/2023", "NV Business ID": "NV20232785546", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Arlene Kaiser", "address": "1362 US HWY 395, Ste 102 #428, Gardnerville, NV, 89410, USA", "last_updated": "05/10/2023", "status": "Active", "address_components": {"street": "1362 US HWY 395", "city": "Ste 102 #428", "state": "Gardnerville", "zip_code": "NV", "country": "89410"}}, {"title": "Manager", "name": "Brandy Janosch", "address": "1362 US HWY 395, Ste 102 #428, Gardnerville, NV, 89410, USA", "last_updated": "05/10/2023", "status": "Active", "address_components": {"street": "1362 US HWY 395", "city": "Ste 102 #428", "state": "Gardnerville", "zip_code": "NV", "country": "89410"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Arlene Kaiser", "address": "1362 US HWY 395, Ste 102 #428, Gardnerville, NV, 89410, USA", "last_updated": "05/10/2023", "status": "Active", "address_components": {"street": "1362 US HWY 395", "city": "Ste 102 #428", "state": "Gardnerville", "zip_code": "NV", "country": "89410"}}, {"title": "Manager", "name": "Brandy Janosch", "address": "1362 US HWY 395, Ste 102 #428, Gardnerville, NV, 89410, USA", "last_updated": "05/10/2023", "status": "Active", "address_components": {"street": "1362 US HWY 395", "city": "Ste 102 #428", "state": "Gardnerville", "zip_code": "NV", "country": "89410"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2285MAIN LLC", "entity_number": "E31877232023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/10/2023", "nv_business_id": "NV20232785546", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232785546", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/24/2026", "effective_date": "02/24/2026", "filing_number": "20265542161", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(16861423,this);"}, {"file_date": "05/10/2023", "effective_date": "05/10/2023", "filing_number": "20233187724", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13365462,this);"}, {"file_date": "05/10/2023", "effective_date": "05/10/2023", "filing_number": "20233187722", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13365461,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2285MAIN LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2024"}, "name_changes": {"date": "05/10/2023", "name": "2285MAIN LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "05/10/2023", "title": "Manager", "name": "Arlene Kaiser", "attention": "", "address1_address2_city_state_zip_country": "1362 US HWY 395, Ste 102 #428, Gardnerville, NV, 89410, USA"}, {"date": "05/10/2023", "title": "Manager", "name": "Brandy Janosch", "attention": "", "address1_address2_city_state_zip_country": "1362 US HWY 395, Ste 102 #428, Gardnerville, NV, 89410, USA"}]}}}
{"task_id": 304353, "worker_id": "worker-4", "ts": 1775057584, "record_type": "business_detail", "name": "2288 MAIN STREET LLC", "business_id": "592749", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/24/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051336153", "entity_number": "E0321382005-1", "mark_number": "", "manage_nv_business_id": "NV20051336153", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2288 MAIN STREET LLC", "entity_number": "E0321382005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/24/2005", "nv_business_id": "NV20051336153", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "ALLING & JILLSON, LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051336153", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "mailing_address": "", "street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2288 MAIN STREET LLC", "Entity Number": "E0321382005-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/24/2005", "NV Business ID": "NV20051336153", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALLING & JILLSON, LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CHAD COONS", "address": "POST OFFICE BOX 996, GENOA, NV, 89411, USA", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "POST OFFICE BOX 996", "city": "GENOA", "state": "NV", "zip_code": "89411", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CHAD COONS", "address": "POST OFFICE BOX 996, GENOA, NV, 89411, USA", "last_updated": "05/30/2019", "status": "Active", "address_components": {"street": "POST OFFICE BOX 996", "city": "GENOA", "state": "NV", "zip_code": "89411", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2288 MAIN STREET LLC", "entity_number": "E0321382005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/24/2005", "nv_business_id": "NV20051336153", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "ALLING & JILLSON, LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051336153", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2025", "effective_date": "05/28/2025", "filing_number": "20254924578", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14963683,this);"}, {"file_date": "05/30/2024", "effective_date": "05/30/2024", "filing_number": "20244093264", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14196738,this);"}, {"file_date": "12/08/2023", "effective_date": "12/08/2023", "filing_number": "20233683052", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13800311,this);"}, {"file_date": "05/31/2023", "effective_date": "05/31/2023", "filing_number": "20233233093", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13407428,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "2288 MAIN STREET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/24/2005", "name": "2288 MAIN STREET LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALLING & JILLSON, LTD", "attention": "", "address1_address2_city_state_zip_country": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "email": "admin@ajattorneys.com"}], "officers": [{"date": "05/30/2019", "title": "Managing Member", "name": "CHAD COONS", "attention": "", "address1_address2_city_state_zip_country": "POST OFFICE BOX 996, GENOA, NV, 89411, USA"}]}}}
{"task_id": 335919, "worker_id": "worker-6", "ts": 1775057589, "record_type": "business_detail", "name": "QF200, LLC", "business_id": "1219455", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/24/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141057320", "entity_number": "E0042862014-2", "mark_number": "", "manage_nv_business_id": "NV20141057320", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QF200, LLC", "entity_number": "E0042862014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/24/2014", "nv_business_id": "NV20141057320", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141057320", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QF200, LLC", "Entity Number": "E0042862014-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/24/2014", "NV Business ID": "NV20141057320", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MIKE GERRY", "address": "3137 E. WARM SPRINGS RD., STE. 100, LAS VEGAS, NV, 89120, USA", "last_updated": "01/26/2017", "status": "Active", "address_components": {"street": "3137 E. WARM SPRINGS RD.", "city": "STE. 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MIKE GERRY", "address": "3137 E. WARM SPRINGS RD., STE. 100, LAS VEGAS, NV, 89120, USA", "last_updated": "01/26/2017", "status": "Active", "address_components": {"street": "3137 E. WARM SPRINGS RD.", "city": "STE. 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QF200, LLC", "entity_number": "E0042862014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/24/2014", "nv_business_id": "NV20141057320", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141057320", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2022", "effective_date": "12/08/2022", "filing_number": "20222823742", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(13044251,this);"}, {"file_date": "01/26/2017", "effective_date": "01/26/2017", "filing_number": "20170035978-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8071095,this);"}, {"file_date": "01/29/2016", "effective_date": "01/29/2016", "filing_number": "20160043381-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8071094,this);"}, {"file_date": "01/20/2015", "effective_date": "01/20/2015", "filing_number": "20150024752-28", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8070101,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "R & C MARKS ENTERPRISES, INC.", "business_id": "677177", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/17/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061651424", "entity_number": "E0293742006-1", "mark_number": "", "manage_nv_business_id": "NV20061651424", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R & C MARKS ENTERPRISES, INC.", "entity_number": "E0293742006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/17/2006", "nv_business_id": "NV20061651424", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061651424", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R & C MARKS ENTERPRISES, INC.", "Entity Number": "E0293742006-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/17/2006", "NV Business ID": "NV20061651424", "Termination Date": "", "Annual Report Due Date": "4/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHERYL M MARKS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Secretary", "name": "RANDY L MARKS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "RANDY L MARKS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Director", "name": "CHERYL M MARKS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CHERYL M MARKS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Secretary", "name": "RANDY L MARKS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "RANDY L MARKS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Director", "name": "CHERYL M MARKS", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "05/16/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R & C MARKS ENTERPRISES, INC.", "entity_number": "E0293742006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/17/2006", "nv_business_id": "NV20061651424", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061651424", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/03/2009", "effective_date": "03/03/2009", "filing_number": "20090218007-89", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5337881,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(5338408,this);"}, {"file_date": "04/17/2008", "effective_date": "04/17/2008", "filing_number": "20080269752-51", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5337953,this);"}, {"file_date": "04/20/2007", "effective_date": "04/20/2007", "filing_number": "20070281136-30", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5336774,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "R N C WOODS LLC", "business_id": "1950477", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/15/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212071798", "entity_number": "E13872802021-4", "mark_number": "", "manage_nv_business_id": "NV20212071798", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R N C WOODS LLC", "entity_number": "E13872802021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/15/2021", "nv_business_id": "NV20212071798", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "CARLA  WOODS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212071798", "office_or_position": "", "jurisdiction": "", "street_address": "9328 DESERT HEAT AVENUE, Las Vegas, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "9328 DESERT HEAT AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R N C WOODS LLC", "Entity Number": "E13872802021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/15/2021", "NV Business ID": "NV20212071798", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "CARLA  WOODS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9328 DESERT HEAT AVENUE, Las Vegas, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD WOODS", "address": "9328 DESERT HEAT AVENUE, Las Vegas, NV, 89178, USA", "last_updated": "04/15/2021", "status": "Active", "address_components": {"street": "9328 DESERT HEAT AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "CARLA WOODS", "address": "9328 DESERT HEAT AVENUE, Las Vegas, NV, 89178, USA", "last_updated": "04/15/2021", "status": "Active", "address_components": {"street": "9328 DESERT HEAT AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD WOODS", "address": "9328 DESERT HEAT AVENUE, Las Vegas, NV, 89178, USA", "last_updated": "04/15/2021", "status": "Active", "address_components": {"street": "9328 DESERT HEAT AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "CARLA WOODS", "address": "9328 DESERT HEAT AVENUE, Las Vegas, NV, 89178, USA", "last_updated": "04/15/2021", "status": "Active", "address_components": {"street": "9328 DESERT HEAT AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R N C WOODS LLC", "entity_number": "E13872802021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/15/2021", "nv_business_id": "NV20212071798", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "CARLA  WOODS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212071798", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9328 DESERT HEAT AVENUE, Las Vegas, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9328 DESERT HEAT AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/15/2021", "effective_date": "04/15/2021", "filing_number": "20211387281", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11741338,this);"}, {"file_date": "04/15/2021", "effective_date": "04/15/2021", "filing_number": "20211387279", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11741337,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "R N C, INC.", "business_id": "307444", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/02/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981189022", "entity_number": "C7438-1998", "mark_number": "", "manage_nv_business_id": "NV19981189022", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R N C, INC.", "entity_number": "C7438-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/02/1998", "nv_business_id": "NV19981189022", "termination_date": "", "annual_report_due": "4/30/2002", "compliance_hold": ""}, "agent": {"name": "CHRIS N PROKOPISI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981189022", "office_or_position": "", "jurisdiction": "", "street_address": "3225 HAVEN BEACH WAY, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "3225 HAVEN BEACH WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R N C, INC.", "Entity Number": "C7438-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/02/1998", "NV Business ID": "NV19981189022", "Termination Date": "", "Annual Report Due Date": "4/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRIS N PROKOPISI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3225 HAVEN BEACH WAY, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHRIS N PROKOPIS", "address": "3225 HAVEN BEACH, LAS VEGAS, NV, 89117, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3225 HAVEN BEACH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "CHRIS N PROKOPIS", "address": "3225 HAVEN BEACH, LAS VEGAS, NV, 89117, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3225 HAVEN BEACH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R N C, INC.", "entity_number": "C7438-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/02/1998", "nv_business_id": "NV19981189022", "termination_date": "", "annual_report_due": "4/30/2002", "compliance_hold": "", "agent_name": "CHRIS N PROKOPISI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981189022", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3225 HAVEN BEACH WAY, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 HAVEN BEACH WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/06/2002", "effective_date": "08/06/2002", "filing_number": "C7438-1998-004", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2974255,this);"}, {"file_date": "05/21/2001", "effective_date": "05/21/2001", "filing_number": "C7438-1998-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2974254,this);"}, {"file_date": "05/21/2001", "effective_date": "05/21/2001", "filing_number": "C7438-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2974176,this);"}, {"file_date": "05/08/2000", "effective_date": "05/08/2000", "filing_number": "C7438-1998-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2974178,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "R.N.C., LLC", "business_id": "71339", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/28/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021106498", "entity_number": "LLC10488-2002", "mark_number": "", "manage_nv_business_id": "NV20021106498", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.N.C., LLC", "entity_number": "LLC10488-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/28/2002", "nv_business_id": "NV20021106498", "termination_date": "8/28/2502", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "SAGE INTERNATIONAL, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021106498", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1135 TERMINAL WAY #209, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1135 TERMINAL WAY #209", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.N.C., LLC", "Entity Number": "LLC10488-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/28/2002", "NV Business ID": "NV20021106498", "Termination Date": "8/28/2502", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAGE INTERNATIONAL, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1135 TERMINAL WAY #209, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NATHALIE D SCHMEISS", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "08/25/2018", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "REGINALD J SCHMEISS", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "08/25/2018", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "NATHALIE D SCHMEISS", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "08/25/2018", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "REGINALD J SCHMEISS", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "08/25/2018", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.N.C., LLC", "entity_number": "LLC10488-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/28/2002", "nv_business_id": "NV20021106498", "termination_date": "8/28/2502", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "SAGE INTERNATIONAL, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021106498", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1135 TERMINAL WAY #209, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1135 TERMINAL WAY #209", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/08/2025", "effective_date": "08/08/2025", "filing_number": "20255100540", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15132741,this);"}, {"file_date": "08/08/2024", "effective_date": "08/08/2024", "filing_number": "20244239697", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14337207,this);"}, {"file_date": "08/18/2023", "effective_date": "08/18/2023", "filing_number": "20233421134", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13567392,this);"}, {"file_date": "08/15/2022", "effective_date": "08/15/2022", "filing_number": "20222547886", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12783476,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "R.N.C., LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/28/2002", "name": "R.N.C., LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SAGE INTERNATIONAL, INC.", "attention": "", "address1_address2_city_state_zip_country": "1135 TERMINAL WAY #209, Reno, NV, 89502, USA", "email": "cheri@sageintl.com"}], "officers": [{"date": "08/25/2018", "title": "Manager", "name": "NATHALIE D SCHMEISS", "attention": "", "address1_address2_city_state_zip_country": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA"}, {"date": "08/25/2018", "title": "Manager", "name": "REGINALD J SCHMEISS", "attention": "", "address1_address2_city_state_zip_country": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA"}]}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RN CONSULTANT SERVICES, LLC", "business_id": "948957", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/16/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091451256", "entity_number": "E0503402009-9", "mark_number": "", "manage_nv_business_id": "NV20091451256", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RN CONSULTANT SERVICES, LLC", "entity_number": "E0503402009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/16/2009", "nv_business_id": "NV20091451256", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091451256", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN CONSULTANT SERVICES, LLC", "Entity Number": "E0503402009-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/16/2009", "NV Business ID": "NV20091451256", "Termination Date": "", "Annual Report Due Date": "9/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KATHLEEN D CATAFORD", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/03/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KATHLEEN D CATAFORD", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/03/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RN CONSULTANT SERVICES, LLC", "entity_number": "E0503402009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/16/2009", "nv_business_id": "NV20091451256", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091451256", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2010", "effective_date": "09/30/2010", "filing_number": "20100748752-66", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6772364,this);"}, {"file_date": "10/29/2009", "effective_date": "10/29/2009", "filing_number": "20090783473-93", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6771543,this);"}, {"file_date": "09/16/2009", "effective_date": "09/16/2009", "filing_number": "20090686355-04", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6770149,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RN CONSULTING NETWORK LLC", "business_id": "1032825", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/07/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111089035", "entity_number": "E0069422011-8", "mark_number": "", "manage_nv_business_id": "NV20111089035", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RN CONSULTING NETWORK LLC", "entity_number": "E0069422011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/07/2011", "nv_business_id": "NV20111089035", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111089035", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN CONSULTING NETWORK LLC", "Entity Number": "E0069422011-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/07/2011", "NV Business ID": "NV20111089035", "Termination Date": "", "Annual Report Due Date": "2/28/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LESLIE A HONOR", "address": "5833 HAWK EYE BELL ST, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "02/14/2014", "status": "Active", "address_components": {"street": "5833 HAWK EYE BELL ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LESLIE A HONOR", "address": "5833 HAWK EYE BELL ST, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "02/14/2014", "status": "Active", "address_components": {"street": "5833 HAWK EYE BELL ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RN CONSULTING NETWORK LLC", "entity_number": "E0069422011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/07/2011", "nv_business_id": "NV20111089035", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111089035", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/07/2015", "effective_date": "01/07/2015", "filing_number": "20150006954-82", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7194953,this);"}, {"file_date": "02/14/2014", "effective_date": "02/14/2014", "filing_number": "20140110415-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7194253,this);"}, {"file_date": "01/30/2013", "effective_date": "01/30/2013", "filing_number": "20130064302-81", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7192924,this);"}, {"file_date": "02/28/2012", "effective_date": "02/28/2012", "filing_number": "20120138364-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7194252,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RN CREW OF NEVADA, INC.", "business_id": "672226", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/29/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061004698", "entity_number": "E0242182006-2", "mark_number": "", "manage_nv_business_id": "NV20061004698", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RN CREW OF NEVADA, INC.", "entity_number": "E0242182006-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2006", "nv_business_id": "NV20061004698", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": ""}, "agent": {"name": "DESERT GROUP HOLDINGS LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061004698", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9327 MUDDY WATERS AVE, LAS VEGAS, NV, 89178, USA", "mailing_address": "1970 N LESLIE ST PMB 245, PAHRUMP, NV, 89178, USA", "street_address_components": {"street": "9327 MUDDY WATERS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "1970 N LESLIE ST PMB 245", "city": "PAHRUMP", "state": "NV", "zip_code": "89178", "country": "USA"}}, "raw_fields": {"Entity Name": "RN CREW OF NEVADA, INC.", "Entity Number": "E0242182006-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/29/2006", "NV Business ID": "NV20061004698", "Termination Date": "", "Annual Report Due Date": "3/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "DESERT GROUP HOLDINGS LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9327 MUDDY WATERS AVE, LAS VEGAS, NV, 89178, USA", "Mailing Address": "1970 N LESLIE ST PMB 245, PAHRUMP, NV, 89178, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT NOLAN", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "03/27/2013", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}, {"title": "Secretary", "name": "D WILSON", "address": "1970 N. LESLIE ST. # 245, PAHRUMP, NV, 89060, USA", "last_updated": "03/27/2013", "status": "Active", "address_components": {"street": "1970 N. LESLIE ST. # 245", "city": "PAHRUMP", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Secretary", "name": "DOUG COOK", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "03/27/2013", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}, {"title": "Treasurer", "name": "DOUG COOK", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "03/27/2013", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}, {"title": "Director", "name": "DOUG COOK", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "03/27/2013", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "ROBERT NOLAN", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "03/27/2013", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}, {"title": "Secretary", "name": "D WILSON", "address": "1970 N. LESLIE ST. # 245, PAHRUMP, NV, 89060, USA", "last_updated": "03/27/2013", "status": "Active", "address_components": {"street": "1970 N. LESLIE ST. # 245", "city": "PAHRUMP", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Secretary", "name": "DOUG COOK", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "03/27/2013", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}, {"title": "Treasurer", "name": "DOUG COOK", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "03/27/2013", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}, {"title": "Director", "name": "DOUG COOK", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "03/27/2013", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RN CREW OF NEVADA, INC.", "entity_number": "E0242182006-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2006", "nv_business_id": "NV20061004698", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": "", "agent_name": "DESERT GROUP HOLDINGS LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061004698", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9327 MUDDY WATERS AVE, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "1970 N LESLIE ST PMB 245, PAHRUMP, NV, 89178, USA", "agent_street_address_components": {"street": "9327 MUDDY WATERS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "1970 N LESLIE ST PMB 245", "city": "PAHRUMP", "state": "NV", "zip_code": "89178", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "03/27/2013", "effective_date": "03/27/2013", "filing_number": "20130204265-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5313488,this);"}, {"file_date": "03/20/2012", "effective_date": "03/20/2012", "filing_number": "20120192408-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5313487,this);"}, {"file_date": "03/22/2011", "effective_date": "03/22/2011", "filing_number": "20110212567-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5313486,this);"}, {"file_date": "03/22/2010", "effective_date": "03/22/2010", "filing_number": "20100176744-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5312486,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC ASSOCIATES, INC.", "business_id": "507270", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/17/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041383253", "entity_number": "C3834-2004", "mark_number": "", "manage_nv_business_id": "NV20041383253", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RNC ASSOCIATES, INC.", "entity_number": "C3834-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/17/2004", "nv_business_id": "NV20041383253", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041383253", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC ASSOCIATES, INC.", "Entity Number": "C3834-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/17/2004", "NV Business ID": "NV20041383253", "Termination Date": "", "Annual Report Due Date": "2/28/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DONALD D MERRIT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/07/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "DONALD D MERRIT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/07/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "DONALD D MERRIT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/07/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "DONALD D MERRIT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/07/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DONALD D MERRIT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/07/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "DONALD D MERRIT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/07/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "DONALD D MERRIT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/07/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "DONALD D MERRIT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/07/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNC ASSOCIATES, INC.", "entity_number": "C3834-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/17/2004", "nv_business_id": "NV20041383253", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041383253", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/10/2006", "effective_date": "03/10/2006", "filing_number": "20060155687-00", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4402453,this);"}, {"file_date": "02/23/2005", "effective_date": "02/23/2005", "filing_number": "20050060228-25", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4402101,this);"}, {"file_date": "02/24/2004", "effective_date": "02/24/2004", "filing_number": "C3834-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4403925,this);"}, {"file_date": "02/17/2004", "effective_date": "02/17/2004", "filing_number": "C3834-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4403043,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC Collectables", "business_id": "2287423", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "04/08/2024", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E39784962024-6", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RNC COLLECTABLES", "entity_number": "E39784962024-6", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "04/08/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC COLLECTABLES", "Entity Number": "E39784962024-6", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "04/08/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RNC COLLECTABLES", "entity_number": "E39784962024-6", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "04/08/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/08/2024", "effective_date": "04/08/2024", "filing_number": "20243978494", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14084055,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC CUSTOMS LLC", "business_id": "1415543", "prior_name_match": "", "status": "Terminated", "compliance_hold": "", "filing_date": "05/12/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171307974", "entity_number": "E0228662017-5", "mark_number": "", "manage_nv_business_id": "NV20171307974", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RNC CUSTOMS LLC", "entity_number": "E0228662017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Terminated", "formation_date": "05/12/2017", "nv_business_id": "NV20171307974", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": ""}, "agent": {"name": "DARIUS MAYS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171307974", "office_or_position": "", "jurisdiction": "", "street_address": "2405 W SERENE AVE #4-243, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "2405 W SERENE AVE #4-243", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC CUSTOMS LLC", "Entity Number": "E0228662017-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Terminated", "Formation Date": "05/12/2017", "NV Business ID": "NV20171307974", "Termination Date": "", "Annual Report Due Date": "6/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "DARIUS MAYS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2405 W SERENE AVE #4-243, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DARIUS MAYS", "address": "2405 W SERENE AVE #4-243, LAS VEGAS, NV, 89123, USA", "last_updated": "05/12/2017", "status": "Active", "address_components": {"street": "2405 W SERENE AVE #4-243", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "JAMETRIA MAYS", "address": "2405 W SERENE AVE #4-243, LAS VEGAS, NV, 89123, USA", "last_updated": "05/12/2017", "status": "Active", "address_components": {"street": "2405 W SERENE AVE #4-243", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DARIUS MAYS", "address": "2405 W SERENE AVE #4-243, LAS VEGAS, NV, 89123, USA", "last_updated": "05/12/2017", "status": "Active", "address_components": {"street": "2405 W SERENE AVE #4-243", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "JAMETRIA MAYS", "address": "2405 W SERENE AVE #4-243, LAS VEGAS, NV, 89123, USA", "last_updated": "05/12/2017", "status": "Active", "address_components": {"street": "2405 W SERENE AVE #4-243", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNC CUSTOMS LLC", "entity_number": "E0228662017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Terminated", "formation_date": "05/12/2017", "nv_business_id": "NV20171307974", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": "", "agent_name": "DARIUS MAYS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171307974", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2405 W SERENE AVE #4-243, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2405 W SERENE AVE #4-243", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/12/2017", "effective_date": "05/15/2017", "filing_number": "20170209758-41", "document_type": "Status Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8833961,this);"}, {"file_date": "05/12/2017", "effective_date": "05/18/2017", "filing_number": "20170209757-30", "document_type": "Status Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8833960,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC DEVELOPMENT", "business_id": "479401", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/18/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031329063", "entity_number": "C9500-2003", "mark_number": "", "manage_nv_business_id": "NV20031329063", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RNC DEVELOPMENT", "entity_number": "C9500-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/18/2003", "nv_business_id": "NV20031329063", "termination_date": "", "annual_report_due": "4/30/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031329063", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC DEVELOPMENT", "Entity Number": "C9500-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/18/2003", "NV Business ID": "NV20031329063", "Termination Date": "", "Annual Report Due Date": "4/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAYMOND A CHAPMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89123, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND A CHAPMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89123, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "CHERYL L CHAPMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89123, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RAYMOND A CHAPMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89123, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND A CHAPMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89123, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "CHERYL L CHAPMAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89123, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNC DEVELOPMENT", "entity_number": "C9500-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/18/2003", "nv_business_id": "NV20031329063", "termination_date": "", "annual_report_due": "4/30/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031329063", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080056194-85", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4220079,this);"}, {"file_date": "04/27/2004", "effective_date": "04/27/2004", "filing_number": "C9500-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4219481,this);"}, {"file_date": "05/29/2003", "effective_date": "05/29/2003", "filing_number": "C9500-2003-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4220662,this);"}, {"file_date": "04/18/2003", "effective_date": "04/18/2003", "filing_number": "C9500-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(4219461,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC ENTERPRISES LLC", "business_id": "2389487", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/13/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253352527", "entity_number": "E48925552025-8", "mark_number": "", "manage_nv_business_id": "NV20253352527", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RNC ENTERPRISES LLC", "entity_number": "E48925552025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/13/2025", "nv_business_id": "NV20253352527", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Cindy A Cline", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253352527", "office_or_position": "", "jurisdiction": "", "street_address": "30 Henry Bain Street , Box 171, Golconda, NV, 89414, USA", "mailing_address": "", "street_address_components": {"street": "30 Henry Bain Street", "city": "Box 171", "state": "Golconda", "zip_code": "NV", "country": "89414"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC ENTERPRISES LLC", "Entity Number": "E48925552025-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/13/2025", "NV Business ID": "NV20253352527", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Cindy A Cline", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "30 Henry Bain Street , Box 171, Golconda, NV, 89414, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Cindy A Cline", "address": "PO BOX 171, Golconda, NV, 89414, USA", "last_updated": "05/13/2025", "status": "Active", "address_components": {"street": "PO BOX 171", "city": "Golconda", "state": "NV", "zip_code": "89414", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Cindy A Cline", "address": "PO BOX 171, Golconda, NV, 89414, USA", "last_updated": "05/13/2025", "status": "Active", "address_components": {"street": "PO BOX 171", "city": "Golconda", "state": "NV", "zip_code": "89414", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNC ENTERPRISES LLC", "entity_number": "E48925552025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/13/2025", "nv_business_id": "NV20253352527", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Cindy A Cline", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253352527", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "30 Henry Bain Street , Box 171, Golconda, NV, 89414, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "30 Henry Bain Street", "city": "Box 171", "state": "Golconda", "zip_code": "NV", "country": "89414"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/13/2025", "effective_date": "05/13/2025", "filing_number": "20254892556", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14934158,this);"}, {"file_date": "05/13/2025", "effective_date": "05/13/2025", "filing_number": "20254892554", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14934157,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC ENTERPRISES, INC.", "business_id": "429606", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/18/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011456872", "entity_number": "C28048-2001", "mark_number": "", "manage_nv_business_id": "NV20011456872", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RNC ENTERPRISES, INC.", "entity_number": "C28048-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/18/2001", "nv_business_id": "NV20011456872", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011456872", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC ENTERPRISES, INC.", "Entity Number": "C28048-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/18/2001", "NV Business ID": "NV20011456872", "Termination Date": "", "Annual Report Due Date": "10/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "N. STAMPS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "N. STAMPS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "N. STAMPS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "N. STAMPS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "N. STAMPS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "N. STAMPS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNC ENTERPRISES, INC.", "entity_number": "C28048-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/18/2001", "nv_business_id": "NV20011456872", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011456872", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080056194-85", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3868010,this);"}, {"file_date": "09/22/2004", "effective_date": "09/22/2004", "filing_number": "C28048-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3867520,this);"}, {"file_date": "03/12/2004", "effective_date": "03/12/2004", "filing_number": "C28048-2001-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3867521,this);"}, {"file_date": "09/08/2003", "effective_date": "09/08/2003", "filing_number": "C28048-2001-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3867522,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC ENTERPRIZES LLC", "business_id": "1310550", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/02/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151405208", "entity_number": "E0322732015-7", "mark_number": "", "manage_nv_business_id": "NV20151405208", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RNC ENTERPRIZES LLC", "entity_number": "E0322732015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/02/2015", "nv_business_id": "NV20151405208", "termination_date": "", "annual_report_due": "7/31/2016", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151405208", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC ENTERPRIZES LLC", "Entity Number": "E0322732015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/02/2015", "NV Business ID": "NV20151405208", "Termination Date": "", "Annual Report Due Date": "7/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROGER A JONES", "address": "16105 WEST GLENROSA AVE., GOODYEAR, AZ, 85395, USA", "last_updated": "07/02/2015", "status": "Active", "address_components": {"street": "16105 WEST GLENROSA AVE.", "city": "GOODYEAR", "state": "AZ", "zip_code": "85395", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROGER A JONES", "address": "16105 WEST GLENROSA AVE., GOODYEAR, AZ, 85395, USA", "last_updated": "07/02/2015", "status": "Active", "address_components": {"street": "16105 WEST GLENROSA AVE.", "city": "GOODYEAR", "state": "AZ", "zip_code": "85395", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNC ENTERPRIZES LLC", "entity_number": "E0322732015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/02/2015", "nv_business_id": "NV20151405208", "termination_date": "", "annual_report_due": "7/31/2016", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151405208", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/02/2015", "effective_date": "07/02/2015", "filing_number": "20150306113-72", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8459942,this);"}, {"file_date": "07/02/2015", "effective_date": "07/02/2015", "filing_number": "20150306110-49", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8459817,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC GLOBAL INC.", "business_id": "1370675", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/25/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161440019", "entity_number": "E0331632016-7", "mark_number": "", "manage_nv_business_id": "NV20161440019", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RNC GLOBAL INC.", "entity_number": "E0331632016-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "07/25/2016", "nv_business_id": "NV20161440019", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161440019", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC GLOBAL INC.", "Entity Number": "E0331632016-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "07/25/2016", "NV Business ID": "NV20161440019", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "TANG CHEE MING", "address": "1450 VASSAR ST., RENO, NV, 89502, USA", "last_updated": "07/07/2021", "status": "Active", "address_components": {"street": "1450 VASSAR ST.", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "WONG WEI BIN", "address": "1450 VASSAR ST., RENO, NV, 89502, USA", "last_updated": "07/07/2021", "status": "Active", "address_components": {"street": "1450 VASSAR ST.", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "WONG WEI BIN", "address": "1450 VASSAR ST., RENO, NV, 89502, USA", "last_updated": "07/07/2021", "status": "Active", "address_components": {"street": "1450 VASSAR ST.", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "TANG CHEE WEE", "address": "1450 VASSAR ST., RENO, NV, 89502, USA", "last_updated": "07/07/2021", "status": "Active", "address_components": {"street": "1450 VASSAR ST.", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "TANG CHEE MING", "address": "1450 VASSAR ST., RENO, NV, 89502, USA", "last_updated": "07/07/2021", "status": "Active", "address_components": {"street": "1450 VASSAR ST.", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "WONG WEI BIN", "address": "1450 VASSAR ST., RENO, NV, 89502, USA", "last_updated": "07/07/2021", "status": "Active", "address_components": {"street": "1450 VASSAR ST.", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "WONG WEI BIN", "address": "1450 VASSAR ST., RENO, NV, 89502, USA", "last_updated": "07/07/2021", "status": "Active", "address_components": {"street": "1450 VASSAR ST.", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "TANG CHEE WEE", "address": "1450 VASSAR ST., RENO, NV, 89502, USA", "last_updated": "07/07/2021", "status": "Active", "address_components": {"street": "1450 VASSAR ST.", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNC GLOBAL INC.", "entity_number": "E0331632016-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "07/25/2016", "nv_business_id": "NV20161440019", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161440019", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2021", "effective_date": "07/07/2021", "filing_number": "20211585781", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11913605,this);"}, {"file_date": "07/29/2020", "effective_date": "07/29/2020", "filing_number": "20200816081", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11195139,this);"}, {"file_date": "07/30/2019", "effective_date": "07/30/2019", "filing_number": "20190177366", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10597203,this);"}, {"file_date": "07/13/2018", "effective_date": "07/13/2018", "filing_number": "20180312917-84", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8685877,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RNC GLOBAL INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2021"}, "name_changes": {"date": "07/25/2016", "name": "RNC GLOBAL INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE SERVICE CENTER, INC.", "attention": "", "address1_address2_city_state_zip_country": "1450 Vassar Street, Reno, NV, 89502, USA", "email": "mfletcher@corporateservicecenter.com"}], "officers": [{"date": "07/29/2020", "title": "Treasurer", "name": "WONG WEI BIN", "attention": "", "address1_address2_city_state_zip_country": "5605 Riggins Court, Suite 200, Reno, NV, 89502, USA"}, {"date": "07/29/2020", "title": "Director", "name": "TANG CHEE WEE", "attention": "", "address1_address2_city_state_zip_country": "5605 Riggens Court, Suite 200, Reno, NV, 89502, USA"}, {"date": "09/24/2019", "title": "President", "name": "TANG CHEE MING", "attention": "", "address1_address2_city_state_zip_country": "5605 Riggins Court, Suite 200, Reno, NV, 89502, USA"}, {"date": "09/24/2019", "title": "Secretary", "name": "WONG WEI BIN", "attention": "", "address1_address2_city_state_zip_country": "5605 Riggins Court, Suite 200, Reno, NV, 89502, USA"}]}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC GLOBAL, LLC", "business_id": "860446", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/30/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081271295", "entity_number": "E0362112008-2", "mark_number": "", "manage_nv_business_id": "NV20081271295", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RNC GLOBAL, LLC", "entity_number": "E0362112008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/30/2008", "nv_business_id": "NV20081271295", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081271295", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC GLOBAL, LLC", "Entity Number": "E0362112008-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/30/2008", "NV Business ID": "NV20081271295", "Termination Date": "", "Annual Report Due Date": "5/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RYAN N CLINTON", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "06/06/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RYAN N CLINTON", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "06/06/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNC GLOBAL, LLC", "entity_number": "E0362112008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/30/2008", "nv_business_id": "NV20081271295", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081271295", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2008", "effective_date": "05/30/2008", "filing_number": "20080374904-27", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6328308,this);"}, {"file_date": "05/30/2008", "effective_date": "05/30/2008", "filing_number": "20080374901-94", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6327410,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC GROUP HOME, INC.", "business_id": "619384", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/09/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051467935", "entity_number": "E0602902005-5", "mark_number": "", "manage_nv_business_id": "NV20051467935", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RNC GROUP HOME, INC.", "entity_number": "E0602902005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/09/2005", "nv_business_id": "NV20051467935", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "RENY C. CADAVONA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051467935", "office_or_position": "", "jurisdiction": "", "street_address": "6137 KADENA CIRCLE, LAS VEGAS, NV, 89110, USA", "mailing_address": "", "street_address_components": {"street": "6137 KADENA CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC GROUP HOME, INC.", "Entity Number": "E0602902005-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "09/09/2005", "NV Business ID": "NV20051467935", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "RENY C. CADAVONA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6137 KADENA CIRCLE, LAS VEGAS, NV, 89110, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RENY C CADAVONA", "address": "6438 ELIZABETHTOWN AVE, LAS VEGAS, NV, 89110, USA", "last_updated": "10/10/2005", "status": "Active", "address_components": {"street": "6438 ELIZABETHTOWN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Secretary", "name": "NENA R CADAVONA", "address": "6438 ELIZABETHTOWN AVE, LAS VEGAS, NV, 89110, USA", "last_updated": "10/10/2005", "status": "Active", "address_components": {"street": "6438 ELIZABETHTOWN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Treasurer", "name": "NENA R CADAVONA", "address": "6438 ELIZABETHTOWN AVE, LAS VEGAS, NV, 89110, USA", "last_updated": "10/10/2005", "status": "Active", "address_components": {"street": "6438 ELIZABETHTOWN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Director", "name": "RENY C CADAVONA", "address": "6438 ELIZABETHTOWN AVE, LAS VEGAS, NV, 89110, USA", "last_updated": "10/10/2005", "status": "Active", "address_components": {"street": "6438 ELIZABETHTOWN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RENY C CADAVONA", "address": "6438 ELIZABETHTOWN AVE, LAS VEGAS, NV, 89110, USA", "last_updated": "10/10/2005", "status": "Active", "address_components": {"street": "6438 ELIZABETHTOWN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Secretary", "name": "NENA R CADAVONA", "address": "6438 ELIZABETHTOWN AVE, LAS VEGAS, NV, 89110, USA", "last_updated": "10/10/2005", "status": "Active", "address_components": {"street": "6438 ELIZABETHTOWN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Treasurer", "name": "NENA R CADAVONA", "address": "6438 ELIZABETHTOWN AVE, LAS VEGAS, NV, 89110, USA", "last_updated": "10/10/2005", "status": "Active", "address_components": {"street": "6438 ELIZABETHTOWN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Director", "name": "RENY C CADAVONA", "address": "6438 ELIZABETHTOWN AVE, LAS VEGAS, NV, 89110, USA", "last_updated": "10/10/2005", "status": "Active", "address_components": {"street": "6438 ELIZABETHTOWN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNC GROUP HOME, INC.", "entity_number": "E0602902005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/09/2005", "nv_business_id": "NV20051467935", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "RENY C. CADAVONA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051467935", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6137 KADENA CIRCLE, LAS VEGAS, NV, 89110, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6137 KADENA CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2008", "effective_date": "06/30/2008", "filing_number": "20080445688-05", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5018415,this);"}, {"file_date": "09/19/2007", "effective_date": "09/19/2007", "filing_number": "20070639057-69", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5016309,this);"}, {"file_date": "09/26/2006", "effective_date": "09/26/2006", "filing_number": "20060615163-30", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5016630,this);"}, {"file_date": "09/19/2005", "effective_date": "09/19/2005", "filing_number": "20050436105-16", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5017960,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC HOLDINGS LLC", "business_id": "1083735", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/10/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111705536", "entity_number": "E0612662011-5", "mark_number": "", "manage_nv_business_id": "NV20111705536", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RNC HOLDINGS LLC", "entity_number": "E0612662011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/10/2011", "nv_business_id": "NV20111705536", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111705536", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC HOLDINGS LLC", "Entity Number": "E0612662011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/10/2011", "NV Business ID": "NV20111705536", "Termination Date": "", "Annual Report Due Date": "11/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONALD N CLAWSON", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/11/2012", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL J CLAWSON", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/11/2012", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RONALD N CLAWSON", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/11/2012", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL J CLAWSON", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/11/2012", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNC HOLDINGS LLC", "entity_number": "E0612662011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/10/2011", "nv_business_id": "NV20111705536", "termination_date": "", "annual_report_due": "11/30/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111705536", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/22/2013", "effective_date": "02/22/2013", "filing_number": "20130338676-09", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(7431854,this);"}, {"file_date": "10/30/2012", "effective_date": "10/30/2012", "filing_number": "20120748136-44", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7435793,this);"}, {"file_date": "01/03/2012", "effective_date": "01/03/2012", "filing_number": "20120012772-54", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7431872,this);"}, {"file_date": "11/10/2011", "effective_date": "11/10/2011", "filing_number": "20110804764-23", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(7432150,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC HOLDINGS, LLC", "business_id": "581784", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/11/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051122534", "entity_number": "E0207982005-4", "mark_number": "", "manage_nv_business_id": "NV20051122534", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RNC HOLDINGS, LLC", "entity_number": "E0207982005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/11/2005", "nv_business_id": "NV20051122534", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": ""}, "agent": {"name": "RONALD BUCHHOLZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051122534", "office_or_position": "", "jurisdiction": "", "street_address": "774 MAYS BLVD #10-554, INCLINE VILLAGE, NV, 89451, USA", "mailing_address": "", "street_address_components": {"street": "774 MAYS BLVD #10-554", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC HOLDINGS, LLC", "Entity Number": "E0207982005-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/11/2005", "NV Business ID": "NV20051122534", "Termination Date": "", "Annual Report Due Date": "4/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "RONALD BUCHHOLZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "774 MAYS BLVD #10-554, INCLINE VILLAGE, NV, 89451, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHARICE FISCHER", "address": "443 SECOND TEE DRIVE, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/23/2009", "status": "Active", "address_components": {"street": "443 SECOND TEE DRIVE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Manager", "name": "RONALD BUCHHOLZ", "address": "774 MAYS BLVD, #10-233, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/23/2009", "status": "Active", "address_components": {"street": "774 MAYS BLVD", "city": "#10-233", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89451"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CHARICE FISCHER", "address": "443 SECOND TEE DRIVE, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/23/2009", "status": "Active", "address_components": {"street": "443 SECOND TEE DRIVE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Manager", "name": "RONALD BUCHHOLZ", "address": "774 MAYS BLVD, #10-233, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "04/23/2009", "status": "Active", "address_components": {"street": "774 MAYS BLVD", "city": "#10-233", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89451"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNC HOLDINGS, LLC", "entity_number": "E0207982005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/11/2005", "nv_business_id": "NV20051122534", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": "", "agent_name": "RONALD BUCHHOLZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051122534", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "774 MAYS BLVD #10-554, INCLINE VILLAGE, NV, 89451, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "774 MAYS BLVD #10-554", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/23/2009", "effective_date": "04/23/2009", "filing_number": "20090360768-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4768212,this);"}, {"file_date": "06/04/2008", "effective_date": "06/04/2008", "filing_number": "20080398180-69", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4768225,this);"}, {"file_date": "04/25/2008", "effective_date": "04/25/2008", "filing_number": "20080285511-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4767052,this);"}, {"file_date": "06/18/2007", "effective_date": "06/18/2007", "filing_number": "20070417081-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4766937,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC HOME SOLUTIONS, LLC", "business_id": "1496286", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/05/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181637418", "entity_number": "E0417872018-0", "mark_number": "", "manage_nv_business_id": "NV20181637418", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RNC HOME SOLUTIONS, LLC", "entity_number": "E0417872018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/05/2018", "nv_business_id": "NV20181637418", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181637418", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC HOME SOLUTIONS, LLC", "Entity Number": "E0417872018-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/05/2018", "NV Business ID": "NV20181637418", "Termination Date": "", "Annual Report Due Date": "9/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Richard Dominguez", "address": "5115 Southwest 87th Avenue, Cooper City, FL, 33328, USA", "last_updated": "09/03/2019", "status": "Active", "address_components": {"street": "5115 Southwest 87th Avenue", "city": "Cooper City", "state": "FL", "zip_code": "33328", "country": "USA"}}, {"title": "Manager", "name": "Christi Dominguez", "address": "5115 Southwest 87th Avenue, Cooper City, FL, 33328, USA", "last_updated": "09/03/2019", "status": "Active", "address_components": {"street": "5115 Southwest 87th Avenue", "city": "Cooper City", "state": "FL", "zip_code": "33328", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Richard Dominguez", "address": "5115 Southwest 87th Avenue, Cooper City, FL, 33328, USA", "last_updated": "09/03/2019", "status": "Active", "address_components": {"street": "5115 Southwest 87th Avenue", "city": "Cooper City", "state": "FL", "zip_code": "33328", "country": "USA"}}, {"title": "Manager", "name": "Christi Dominguez", "address": "5115 Southwest 87th Avenue, Cooper City, FL, 33328, USA", "last_updated": "09/03/2019", "status": "Active", "address_components": {"street": "5115 Southwest 87th Avenue", "city": "Cooper City", "state": "FL", "zip_code": "33328", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNC HOME SOLUTIONS, LLC", "entity_number": "E0417872018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/05/2018", "nv_business_id": "NV20181637418", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181637418", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/03/2019", "effective_date": "09/03/2019", "filing_number": "20190134689", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10558229,this);"}, {"file_date": "09/05/2018", "effective_date": "09/05/2018", "filing_number": "20180393016-83", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9047375,this);"}, {"file_date": "09/05/2018", "effective_date": "09/05/2018", "filing_number": "20180393015-72", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9047364,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RNC HOME SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2019"}, "name_changes": {"date": "09/05/2018", "name": "RNC HOME SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "09/05/2018", "title": "Manager", "name": "RICHARD DOMINGUEZ", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "09/05/2018", "title": "Manager", "name": "CHRISTI DOMINGUEZ", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC HOMES, INC.", "business_id": "498373", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/18/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031518403", "entity_number": "C28479-2003", "mark_number": "", "manage_nv_business_id": "NV20031518403", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RNC HOMES, INC.", "entity_number": "C28479-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/18/2003", "nv_business_id": "NV20031518403", "termination_date": "", "annual_report_due": "11/30/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031518403", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC HOMES, INC.", "Entity Number": "C28479-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/18/2003", "NV Business ID": "NV20031518403", "Termination Date": "", "Annual Report Due Date": "11/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD DOUGLAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD DOUGLAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD DOUGLAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RICHARD DOUGLAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD DOUGLAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD DOUGLAS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNC HOMES, INC.", "entity_number": "C28479-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/18/2003", "nv_business_id": "NV20031518403", "termination_date": "", "annual_report_due": "11/30/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031518403", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/22/2006", "effective_date": "02/22/2006", "filing_number": "20060113412-10", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4355600,this);"}, {"file_date": "12/16/2003", "effective_date": "12/16/2003", "filing_number": "C28479-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4355900,this);"}, {"file_date": "11/18/2003", "effective_date": "11/18/2003", "filing_number": "C28479-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4355601,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC INTERNATIONAL, LLC", "business_id": "802422", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/10/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071538479", "entity_number": "E0647102007-4", "mark_number": "", "manage_nv_business_id": "NV20071538479", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RNC INTERNATIONAL, LLC", "entity_number": "E0647102007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/10/2007", "nv_business_id": "NV20071538479", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071538479", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC INTERNATIONAL, LLC", "Entity Number": "E0647102007-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/10/2007", "NV Business ID": "NV20071538479", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CRYSTAL N RANKIN", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/17/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}, {"title": "Managing Member", "name": "RICHARD L RANKIN JR", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/17/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "CRYSTAL N RANKIN", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/17/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}, {"title": "Managing Member", "name": "RICHARD L RANKIN JR", "address": "3027 E SUNSET ROAD, SUITE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "09/17/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE 201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNC INTERNATIONAL, LLC", "entity_number": "E0647102007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/10/2007", "nv_business_id": "NV20071538479", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071538479", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/10/2007", "effective_date": "09/10/2007", "filing_number": "20070621606-40", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6037063,this);"}, {"file_date": "09/10/2007", "effective_date": "09/10/2007", "filing_number": "20070621603-17", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6035792,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC INVESTMENT GROUP, LLC", "business_id": "1923059", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/25/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20211997747", "entity_number": "E11857422021-1", "mark_number": "", "manage_nv_business_id": "NV20211997747", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RNC INVESTMENT GROUP, LLC", "entity_number": "E11857422021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/25/2021", "nv_business_id": "NV20211997747", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20211997747", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC INVESTMENT GROUP, LLC", "Entity Number": "E11857422021-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/25/2021", "NV Business ID": "NV20211997747", "Termination Date": "", "Annual Report Due Date": "1/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nancy Cameron", "address": "P O Box 27740 , Las Vegas, NV, 89126, USA", "last_updated": "01/25/2021", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Nancy Cameron", "address": "P O Box 27740 , Las Vegas, NV, 89126, USA", "last_updated": "01/25/2021", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNC INVESTMENT GROUP, LLC", "entity_number": "E11857422021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/25/2021", "nv_business_id": "NV20211997747", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20211997747", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/19/2022", "effective_date": "12/19/2022", "filing_number": "20222823898", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13044412,this);"}, {"file_date": "01/25/2021", "effective_date": "01/25/2021", "filing_number": "20211185743", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11552940,this);"}, {"file_date": "01/25/2021", "effective_date": "01/25/2021", "filing_number": "20211185741", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(11552939,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RNC INVESTMENT GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2022"}, "name_changes": {"date": "01/25/2021", "name": "RNC INVESTMENT GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "01/25/2021", "title": "Manager", "name": "Nancy Cameron", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740 , Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC INVESTMENTS, INC.", "business_id": "727322", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/08/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061713211", "entity_number": "E0821942006-5", "mark_number": "", "manage_nv_business_id": "NV20061713211", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RNC INVESTMENTS, INC.", "entity_number": "E0821942006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/08/2006", "nv_business_id": "NV20061713211", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "NADENE CORONADO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061713211", "office_or_position": "", "jurisdiction": "", "street_address": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "1400 DRESSEN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC INVESTMENTS, INC.", "Entity Number": "E0821942006-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "11/08/2006", "NV Business ID": "NV20061713211", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NADENE CORONADO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LEROY L CORONADO", "address": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1400 DRESSEN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "NADENE A CORONADO", "address": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1400 DRESSEN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "NADENE A CORONADO", "address": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1400 DRESSEN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "LEROY L CORONADO", "address": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1400 DRESSEN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "LEROY L CORONADO", "address": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1400 DRESSEN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "NADENE A CORONADO", "address": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1400 DRESSEN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "NADENE A CORONADO", "address": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1400 DRESSEN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "LEROY L CORONADO", "address": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1400 DRESSEN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNC INVESTMENTS, INC.", "entity_number": "E0821942006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/08/2006", "nv_business_id": "NV20061713211", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "NADENE CORONADO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061713211", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1400 DRESSEN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/17/2025", "effective_date": "11/17/2025", "filing_number": "20255316501", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16024821,this);"}, {"file_date": "11/21/2024", "effective_date": "11/21/2024", "filing_number": "20244486238", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14556605,this);"}, {"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233663806", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13781813,this);"}, {"file_date": "11/16/2022", "effective_date": "11/16/2022", "filing_number": "20222760180", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12981034,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "RNC INVESTMENTS, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/08/2006", "name": "RNC INVESTMENTS, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "NADENE CORONADO", "attention": "", "address1_address2_city_state_zip_country": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA", "email": ""}], "officers": [{"date": "11/29/2018", "title": "President", "name": "LEROY L CORONADO", "attention": "", "address1_address2_city_state_zip_country": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA"}, {"date": "11/29/2018", "title": "Secretary", "name": "NADENE A CORONADO", "attention": "", "address1_address2_city_state_zip_country": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA"}, {"date": "11/29/2018", "title": "Treasurer", "name": "NADENE A CORONADO", "attention": "", "address1_address2_city_state_zip_country": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA"}, {"date": "11/29/2018", "title": "Director", "name": "LEROY L CORONADO", "attention": "", "address1_address2_city_state_zip_country": "1400 DRESSEN AVENUE, LAS VEGAS, NV, 89123, USA"}]}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC MANAGEMENT, INC.", "business_id": "657300", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/01/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061470013", "entity_number": "E0085722006-7", "mark_number": "", "manage_nv_business_id": "NV20061470013", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RNC MANAGEMENT, INC.", "entity_number": "E0085722006-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/01/2006", "nv_business_id": "NV20061470013", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061470013", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC MANAGEMENT, INC.", "Entity Number": "E0085722006-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/01/2006", "NV Business ID": "NV20061470013", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "03/24/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "03/24/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "03/24/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "03/24/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "03/24/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "03/24/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "03/24/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "03/24/2006", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DR STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNC MANAGEMENT, INC.", "entity_number": "E0085722006-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/01/2006", "nv_business_id": "NV20061470013", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061470013", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/23/2008", "effective_date": "05/23/2008", "filing_number": "20080358497-46", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5228906,this);"}, {"file_date": "01/11/2008", "effective_date": "01/11/2008", "filing_number": "20080024551-47", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(5228797,this);"}, {"file_date": "03/24/2006", "effective_date": "03/24/2006", "filing_number": "20060183140-95", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5226887,this);"}, {"file_date": "02/01/2006", "effective_date": "02/01/2006", "filing_number": "20060063663-72", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(5228563,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC PROPERTIES, LLC", "business_id": "123351", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/21/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041250021", "entity_number": "LLC24771-2004", "mark_number": "", "manage_nv_business_id": "NV20041250021", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RNC PROPERTIES, LLC", "entity_number": "LLC24771-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/21/2004", "nv_business_id": "NV20041250021", "termination_date": "10/21/2065", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041250021", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC PROPERTIES, LLC", "Entity Number": "LLC24771-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/21/2004", "NV Business ID": "NV20041250021", "Termination Date": "10/21/2065", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CHASE CANFIELD", "address": "9525 W RUSELL RD, STE C, LAS VEGAS, NV, 89148, USA", "last_updated": "09/11/2008", "status": "Active", "address_components": {"street": "9525 W RUSELL RD", "city": "STE C", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CHASE CANFIELD", "address": "9525 W RUSELL RD, STE C, LAS VEGAS, NV, 89148, USA", "last_updated": "09/11/2008", "status": "Active", "address_components": {"street": "9525 W RUSELL RD", "city": "STE C", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNC PROPERTIES, LLC", "entity_number": "LLC24771-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/21/2004", "nv_business_id": "NV20041250021", "termination_date": "10/21/2065", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041250021", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2008", "effective_date": "10/24/2008", "filing_number": "20080706530-51", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1001789,this);"}, {"file_date": "09/11/2008", "effective_date": "09/11/2008", "filing_number": "20080590514-84", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(997701,this);"}, {"file_date": "09/17/2007", "effective_date": "09/17/2007", "filing_number": "20070637076-58", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(997080,this);"}, {"file_date": "09/21/2006", "effective_date": "09/21/2006", "filing_number": "20060605257-53", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(997700,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC PROPERTY INVESTMENTS, LLC", "business_id": "794551", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/06/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071092320", "entity_number": "E0563232007-8", "mark_number": "", "manage_nv_business_id": "NV20071092320", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RNC PROPERTY INVESTMENTS, LLC", "entity_number": "E0563232007-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/06/2007", "nv_business_id": "NV20071092320", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071092320", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC PROPERTY INVESTMENTS, LLC", "Entity Number": "E0563232007-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/06/2007", "NV Business ID": "NV20071092320", "Termination Date": "", "Annual Report Due Date": "9/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RNC PROPERTY INVESTMENTS, LLC", "entity_number": "E0563232007-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/06/2007", "nv_business_id": "NV20071092320", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071092320", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2010", "effective_date": "05/05/2010", "filing_number": "20100400014-72", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5998350,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420920-17", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "21", "snapshot_onclick": "GetSnapShot(6001186,this);"}, {"file_date": "08/06/2007", "effective_date": "08/06/2007", "filing_number": "20070544704-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5998744,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC PROPERTY SOLUTIONS, LLC", "business_id": "1522476", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/22/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191144180", "entity_number": "E0083262019-4", "mark_number": "", "manage_nv_business_id": "NV20191144180", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RNC PROPERTY SOLUTIONS, LLC", "entity_number": "E0083262019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/22/2019", "nv_business_id": "NV20191144180", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191144180", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC PROPERTY SOLUTIONS, LLC", "Entity Number": "E0083262019-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/22/2019", "NV Business ID": "NV20191144180", "Termination Date": "", "Annual Report Due Date": "2/28/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NANCY L CAMERON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/09/2021", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NANCY L CAMERON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/09/2021", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNC PROPERTY SOLUTIONS, LLC", "entity_number": "E0083262019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/22/2019", "nv_business_id": "NV20191144180", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191144180", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/10/2022", "effective_date": "01/10/2022", "filing_number": "20222059089", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12344037,this);"}, {"file_date": "02/09/2021", "effective_date": "02/09/2021", "filing_number": "20211225752", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11591207,this);"}, {"file_date": "01/09/2020", "effective_date": "01/09/2020", "filing_number": "20200408191", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10814175,this);"}, {"file_date": "02/22/2019", "effective_date": "02/22/2019", "filing_number": "20190078477-95", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9097078,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RNC PROPERTY SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2022"}, "name_changes": {"date": "02/22/2019", "name": "RNC PROPERTY SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "02/09/2021", "title": "Manager", "name": "NANCY L CAMERON", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC SCHMIDT, LLC", "business_id": "969435", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/11/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101074869", "entity_number": "E0035342010-7", "mark_number": "", "manage_nv_business_id": "NV20101074869", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RNC SCHMIDT, LLC", "entity_number": "E0035342010-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2010", "nv_business_id": "NV20101074869", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": ""}, "agent": {"name": "CAROLYN SCHMIDT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101074869", "office_or_position": "", "jurisdiction": "", "street_address": "7097 KENWOOD STREET, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "7097 KENWOOD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC SCHMIDT, LLC", "Entity Number": "E0035342010-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/11/2010", "NV Business ID": "NV20101074869", "Termination Date": "", "Annual Report Due Date": "1/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAROLYN SCHMIDT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7097 KENWOOD STREET, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAYMOND B SCHMIDT", "address": "7097 KENWOOD STREET, LAS VEGAS, NV, 89147, USA", "last_updated": "01/31/2014", "status": "Active", "address_components": {"street": "7097 KENWOOD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Managing Member", "name": "WILLIAM SCHMIDT", "address": "7097 KENWOOD STREET, LAS VEGAS, NV, 89147, USA", "last_updated": "01/31/2014", "status": "Active", "address_components": {"street": "7097 KENWOOD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAYMOND B SCHMIDT", "address": "7097 KENWOOD STREET, LAS VEGAS, NV, 89147, USA", "last_updated": "01/31/2014", "status": "Active", "address_components": {"street": "7097 KENWOOD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Managing Member", "name": "WILLIAM SCHMIDT", "address": "7097 KENWOOD STREET, LAS VEGAS, NV, 89147, USA", "last_updated": "01/31/2014", "status": "Active", "address_components": {"street": "7097 KENWOOD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNC SCHMIDT, LLC", "entity_number": "E0035342010-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2010", "nv_business_id": "NV20101074869", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": "", "agent_name": "CAROLYN SCHMIDT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101074869", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7097 KENWOOD STREET, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7097 KENWOOD STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2014", "effective_date": "01/31/2014", "filing_number": "20140080396-63", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6863934,this);"}, {"file_date": "02/15/2013", "effective_date": "02/15/2013", "filing_number": "20130103529-56", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6863933,this);"}, {"file_date": "02/17/2012", "effective_date": "02/17/2012", "filing_number": "20120112602-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6864731,this);"}, {"file_date": "02/01/2011", "effective_date": "02/01/2011", "filing_number": "20110083021-48", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6864039,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC SERVICES, INC", "business_id": "1299297", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/27/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151262617", "entity_number": "E0207092015-9", "mark_number": "", "manage_nv_business_id": "NV20151262617", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RNC SERVICES, INC", "entity_number": "E0207092015-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/27/2015", "nv_business_id": "NV20151262617", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": ""}, "agent": {"name": "DENNIS CALLAHAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151262617", "office_or_position": "", "jurisdiction": "", "street_address": "1520 CREST VIEW, FERNLEY, NV, 89408, USA", "mailing_address": "PO BOX  2135, FERNLEY, NV, 89408 - 2135", "street_address_components": {"street": "1520 CREST VIEW", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}, "mailing_address_components": {"street": "PO BOX  2135", "city": "FERNLEY", "state": "NV", "zip_code": "89408 - 2135", "country": ""}}, "raw_fields": {"Entity Name": "RNC SERVICES, INC", "Entity Number": "E0207092015-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/27/2015", "NV Business ID": "NV20151262617", "Termination Date": "", "Annual Report Due Date": "4/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "DENNIS CALLAHAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1520 CREST VIEW, FERNLEY, NV, 89408, USA", "Mailing Address": "PO BOX  2135, FERNLEY, NV, 89408 - 2135"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DENNIS CALLAHAN", "address": "1520 CREST VIEW, FERNLEY, NV, 89408, USA", "last_updated": "04/30/2017", "status": "Active", "address_components": {"street": "1520 CREST VIEW", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}}, {"title": "Secretary", "name": "LISA W CALLAHAN", "address": "1520 CREST VIEW, FERNLEY, NV, 89408, USA", "last_updated": "04/30/2017", "status": "Active", "address_components": {"street": "1520 CREST VIEW", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}}, {"title": "Treasurer", "name": "NATHAN J FEWEL", "address": "1520 CREST VIEW, FERNLEY, NV, 89408, USA", "last_updated": "04/30/2017", "status": "Active", "address_components": {"street": "1520 CREST VIEW", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}}, {"title": "Director", "name": "RYAN N CALLAHAN", "address": "125 MCGRADY DR, LADSON, SC, 29456, USA", "last_updated": "04/30/2017", "status": "Active", "address_components": {"street": "125 MCGRADY DR", "city": "LADSON", "state": "SC", "zip_code": "29456", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DENNIS CALLAHAN", "address": "1520 CREST VIEW, FERNLEY, NV, 89408, USA", "last_updated": "04/30/2017", "status": "Active", "address_components": {"street": "1520 CREST VIEW", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}}, {"title": "Secretary", "name": "LISA W CALLAHAN", "address": "1520 CREST VIEW, FERNLEY, NV, 89408, USA", "last_updated": "04/30/2017", "status": "Active", "address_components": {"street": "1520 CREST VIEW", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}}, {"title": "Treasurer", "name": "NATHAN J FEWEL", "address": "1520 CREST VIEW, FERNLEY, NV, 89408, USA", "last_updated": "04/30/2017", "status": "Active", "address_components": {"street": "1520 CREST VIEW", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}}, {"title": "Director", "name": "RYAN N CALLAHAN", "address": "125 MCGRADY DR, LADSON, SC, 29456, USA", "last_updated": "04/30/2017", "status": "Active", "address_components": {"street": "125 MCGRADY DR", "city": "LADSON", "state": "SC", "zip_code": "29456", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNC SERVICES, INC", "entity_number": "E0207092015-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/27/2015", "nv_business_id": "NV20151262617", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": "", "agent_name": "DENNIS CALLAHAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151262617", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1520 CREST VIEW, FERNLEY, NV, 89408, USA", "agent_mailing_address": "PO BOX  2135, FERNLEY, NV, 89408 - 2135", "agent_street_address_components": {"street": "1520 CREST VIEW", "city": "FERNLEY", "state": "NV", "zip_code": "89408", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX  2135", "city": "FERNLEY", "state": "NV", "zip_code": "89408 - 2135", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2017", "effective_date": "04/30/2017", "filing_number": "20170188417-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8411108,this);"}, {"file_date": "04/28/2016", "effective_date": "04/28/2016", "filing_number": "20160191821-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8411913,this);"}, {"file_date": "04/27/2015", "effective_date": "04/27/2015", "filing_number": "20150188437-69", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8412246,this);"}, {"file_date": "04/27/2015", "effective_date": "04/27/2015", "filing_number": "20150188434-36", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8413436,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC SYSTEMS INC.", "business_id": "488166", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/29/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031416089", "entity_number": "C18268-2003", "mark_number": "", "manage_nv_business_id": "NV20031416089", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RNC SYSTEMS INC.", "entity_number": "C18268-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/29/2003", "nv_business_id": "NV20031416089", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031416089", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC SYSTEMS INC.", "Entity Number": "C18268-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/29/2003", "NV Business ID": "NV20031416089", "Termination Date": "", "Annual Report Due Date": "7/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PHILIP G FRANKLIN", "address": "1300 PIONEER STREET SUITE H, BREA, CA, 92821, USA", "last_updated": "07/15/2014", "status": "Active", "address_components": {"street": "1300 PIONEER STREET SUITE H", "city": "BREA", "state": "CA", "zip_code": "92821", "country": "USA"}}, {"title": "Secretary", "name": "ERIC F CAMPOS", "address": "1300 PIONEER STREET SUITE H, BREA, CA, 92821, USA", "last_updated": "07/15/2014", "status": "Active", "address_components": {"street": "1300 PIONEER STREET SUITE H", "city": "BREA", "state": "CA", "zip_code": "92821", "country": "USA"}}, {"title": "Treasurer", "name": "ERIC F CAMPOS", "address": "1300 PIONEER STREET SUITE H, BREA, CA, 92821, USA", "last_updated": "07/15/2014", "status": "Active", "address_components": {"street": "1300 PIONEER STREET SUITE H", "city": "BREA", "state": "CA", "zip_code": "92821", "country": "USA"}}, {"title": "Director", "name": "PHILIP G FRANKLIN", "address": "1300 PIONEER STREET SUITE H, BREA, CA, 92821, USA", "last_updated": "07/15/2014", "status": "Active", "address_components": {"street": "1300 PIONEER STREET SUITE H", "city": "BREA", "state": "CA", "zip_code": "92821", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "PHILIP G FRANKLIN", "address": "1300 PIONEER STREET SUITE H, BREA, CA, 92821, USA", "last_updated": "07/15/2014", "status": "Active", "address_components": {"street": "1300 PIONEER STREET SUITE H", "city": "BREA", "state": "CA", "zip_code": "92821", "country": "USA"}}, {"title": "Secretary", "name": "ERIC F CAMPOS", "address": "1300 PIONEER STREET SUITE H, BREA, CA, 92821, USA", "last_updated": "07/15/2014", "status": "Active", "address_components": {"street": "1300 PIONEER STREET SUITE H", "city": "BREA", "state": "CA", "zip_code": "92821", "country": "USA"}}, {"title": "Treasurer", "name": "ERIC F CAMPOS", "address": "1300 PIONEER STREET SUITE H, BREA, CA, 92821, USA", "last_updated": "07/15/2014", "status": "Active", "address_components": {"street": "1300 PIONEER STREET SUITE H", "city": "BREA", "state": "CA", "zip_code": "92821", "country": "USA"}}, {"title": "Director", "name": "PHILIP G FRANKLIN", "address": "1300 PIONEER STREET SUITE H, BREA, CA, 92821, USA", "last_updated": "07/15/2014", "status": "Active", "address_components": {"street": "1300 PIONEER STREET SUITE H", "city": "BREA", "state": "CA", "zip_code": "92821", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNC SYSTEMS INC.", "entity_number": "C18268-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/29/2003", "nv_business_id": "NV20031416089", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031416089", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/15/2014", "effective_date": "07/15/2014", "filing_number": "20140508640-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4276408,this);"}, {"file_date": "07/16/2013", "effective_date": "07/16/2013", "filing_number": "20130467646-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4277971,this);"}, {"file_date": "07/06/2012", "effective_date": "07/06/2012", "filing_number": "20120472955-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4276196,this);"}, {"file_date": "07/07/2011", "effective_date": "07/07/2011", "filing_number": "20110502797-14", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4276195,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNC VENTURES, LLC", "business_id": "1046593", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/13/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111258651", "entity_number": "E0216622011-1", "mark_number": "", "manage_nv_business_id": "NV20111258651", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RNC VENTURES, LLC", "entity_number": "E0216622011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/13/2011", "nv_business_id": "NV20111258651", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20111258651", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNC VENTURES, LLC", "Entity Number": "E0216622011-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/13/2011", "NV Business ID": "NV20111258651", "Termination Date": "", "Annual Report Due Date": "4/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CINDY L RAUGHT", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/29/2016", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CINDY L RAUGHT", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/29/2016", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNC VENTURES, LLC", "entity_number": "E0216622011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/13/2011", "nv_business_id": "NV20111258651", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111258651", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/16/2018", "effective_date": "04/16/2018", "filing_number": "20180172425-52", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7259927,this);"}, {"file_date": "04/29/2016", "effective_date": "04/29/2016", "filing_number": "20160196546-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7254864,this);"}, {"file_date": "04/24/2015", "effective_date": "04/24/2015", "filing_number": "20150185551-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7254863,this);"}, {"file_date": "03/07/2014", "effective_date": "03/07/2014", "filing_number": "20140173470-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7255196,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNCHBII LLC", "business_id": "2355632", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/09/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253271214", "entity_number": "E45882402025-4", "mark_number": "", "manage_nv_business_id": "NV20253271214", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RNCHBII LLC", "entity_number": "E45882402025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/09/2025", "nv_business_id": "NV20253271214", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253271214", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNCHBII LLC", "Entity Number": "E45882402025-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/09/2025", "NV Business ID": "NV20253271214", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Henson Wu", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "01/09/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Henson Wu", "address": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA", "last_updated": "01/09/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNCHBII LLC", "entity_number": "E45882402025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/09/2025", "nv_business_id": "NV20253271214", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253271214", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2025", "effective_date": "01/09/2025", "filing_number": "20254588241", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14654745,this);"}, {"file_date": "01/09/2025", "effective_date": "01/09/2025", "filing_number": "20254588239", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14654744,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNCHEDI LLC", "business_id": "2358489", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/21/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253277176", "entity_number": "E46096542025-3", "mark_number": "", "manage_nv_business_id": "NV20253277176", "page_no": 2, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RNCHEDI LLC", "entity_number": "E46096542025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/21/2025", "nv_business_id": "NV20253277176", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253277176", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNCHEDI LLC", "Entity Number": "E46096542025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/21/2025", "NV Business ID": "NV20253277176", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Sen-Wei Edith Wu", "address": "732 S 6TH ST STE N , Las Vegas, NV, 89101, USA", "last_updated": "01/21/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Sen-Wei Edith Wu", "address": "732 S 6TH ST STE N , Las Vegas, NV, 89101, USA", "last_updated": "01/21/2025", "status": "Active", "address_components": {"street": "732 S 6TH ST STE N", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNCHEDI LLC", "entity_number": "E46096542025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/21/2025", "nv_business_id": "NV20253277176", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253277176", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2025", "effective_date": "11/21/2025", "filing_number": "20255325068", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16033356,this);"}, {"file_date": "01/21/2025", "effective_date": "01/21/2025", "filing_number": "20254609655", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14675017,this);"}, {"file_date": "01/21/2025", "effective_date": "01/21/2025", "filing_number": "20254609653", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14675016,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RNCHEDI LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/21/2025", "name": "RNCHEDI LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT LLC*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "01/21/2025", "title": "Managing Member", "name": "Sen-Wei Edith Wu", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST STE N , Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 337513, "worker_id": "r-worker-3", "ts": 1775057592, "record_type": "business_detail", "name": "RNCR HOMES LLC", "business_id": "1488764", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/23/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181523752", "entity_number": "E0348992018-0", "mark_number": "", "manage_nv_business_id": "NV20181523752", "page_no": 2, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RNCR HOMES LLC", "entity_number": "E0348992018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/23/2018", "nv_business_id": "NV20181523752", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": ""}, "agent": {"name": "CHRISTINE FAIN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181523752", "office_or_position": "", "jurisdiction": "", "street_address": "8448 BAY POINT DR., LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "8448 BAY POINT DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNCR HOMES LLC", "Entity Number": "E0348992018-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/23/2018", "NV Business ID": "NV20181523752", "Termination Date": "", "Annual Report Due Date": "7/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRISTINE FAIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8448 BAY POINT DR., LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NANCY S FAIN", "address": "7500 W. LAKE MEAD BLVD., SUITE 9151, LAS VEGAS, NV, 89128, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "7500 W. LAKE MEAD BLVD.", "city": "SUITE 9151", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Managing Member", "name": "ROBERT T FAIN", "address": "7500 W. LAKE MEAD BLVD., SUITE 9151, LAS VEGAS, NV, 89128, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "7500 W. LAKE MEAD BLVD.", "city": "SUITE 9151", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Managing Member", "name": "ROBERT F FAIN", "address": "7500 W. LAKE MEAD BLVD., SUITE 9151, LAS VEGAS, NV, 89128, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "7500 W. LAKE MEAD BLVD.", "city": "SUITE 9151", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "NANCY S FAIN", "address": "7500 W. LAKE MEAD BLVD., SUITE 9151, LAS VEGAS, NV, 89128, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "7500 W. LAKE MEAD BLVD.", "city": "SUITE 9151", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Managing Member", "name": "ROBERT T FAIN", "address": "7500 W. LAKE MEAD BLVD., SUITE 9151, LAS VEGAS, NV, 89128, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "7500 W. LAKE MEAD BLVD.", "city": "SUITE 9151", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Managing Member", "name": "ROBERT F FAIN", "address": "7500 W. LAKE MEAD BLVD., SUITE 9151, LAS VEGAS, NV, 89128, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "7500 W. LAKE MEAD BLVD.", "city": "SUITE 9151", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNCR HOMES LLC", "entity_number": "E0348992018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/23/2018", "nv_business_id": "NV20181523752", "termination_date": "", "annual_report_due": "7/31/2020", "compliance_hold": "", "agent_name": "CHRISTINE FAIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181523752", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8448 BAY POINT DR., LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8448 BAY POINT DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/05/2019", "effective_date": "07/05/2019", "filing_number": "20190289001-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9033798,this);"}, {"file_date": "07/23/2018", "effective_date": "07/23/2018", "filing_number": "20180324567-98", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9033466,this);"}, {"file_date": "07/23/2018", "effective_date": "07/23/2018", "filing_number": "20180324566-87", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9033479,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304365, "worker_id": "worker-1", "ts": 1775057593, "record_type": "business_detail", "name": "22K, LLC", "business_id": "750000", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/08/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071137242", "entity_number": "E0089542007-0", "mark_number": "", "manage_nv_business_id": "NV20071137242", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "22K, LLC", "entity_number": "E0089542007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2007", "nv_business_id": "NV20071137242", "termination_date": "2/1/2062", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071137242", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "22K, LLC", "Entity Number": "E0089542007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/08/2007", "NV Business ID": "NV20071137242", "Termination Date": "2/1/2062", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ALLEN BHAK", "address": "631 N STEPHANIE ST SUITE 533, HENDERSON, NV, 89014, USA", "last_updated": "04/24/2019", "status": "Active", "address_components": {"street": "631 N STEPHANIE ST SUITE 533", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ALLEN BHAK", "address": "631 N STEPHANIE ST SUITE 533, HENDERSON, NV, 89014, USA", "last_updated": "04/24/2019", "status": "Active", "address_components": {"street": "631 N STEPHANIE ST SUITE 533", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "22K, LLC", "entity_number": "E0089542007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2007", "nv_business_id": "NV20071137242", "termination_date": "2/1/2062", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071137242", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/24/2019", "effective_date": "04/24/2019", "filing_number": "20190177343-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5746440,this);"}, {"file_date": "02/06/2018", "effective_date": "02/06/2018", "filing_number": "20180060141-53", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5747574,this);"}, {"file_date": "02/06/2018", "effective_date": "02/06/2018", "filing_number": "20180060144-86", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5746372,this);"}, {"file_date": "02/06/2018", "effective_date": "02/06/2018", "filing_number": "20180060142-64", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5746371,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304365, "worker_id": "worker-1", "ts": 1775057593, "record_type": "business_detail", "name": "22KILL", "business_id": "1422276", "prior_name_match": "", "status": "Registered", "compliance_hold": "", "filing_date": "06/16/2017", "type": "Foreign Entities Not Required to Register in Nevada", "nv_business_id": "NV20171400634", "entity_number": "E0299082017-0", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "22KILL", "entity_number": "E0299082017-0", "entity_type": "Foreign Entities Not Required to Register in Nevada", "entity_status": "Registered", "formation_date": "06/16/2017", "nv_business_id": "NV20171400634", "termination_date": "Perpetual", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": ".NOT REQUIRED", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171400634", "office_or_position": "", "jurisdiction": "", "street_address": "XXX., XXX, NV, XXXXX, USA", "mailing_address": "", "street_address_components": {"street": "XXX.", "city": "XXX", "state": "NV", "zip_code": "XXXXX", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "22KILL", "Entity Number": "E0299082017-0", "Entity Type": "Foreign Entities Not Required to Register in Nevada", "Entity Status": "Registered", "Formation Date": "06/16/2017", "NV Business ID": "NV20171400634", "Termination Date": "Perpetual", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": ".NOT REQUIRED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "XXX., XXX, NV, XXXXX, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "22KILL", "entity_number": "E0299082017-0", "entity_type": "Foreign Entities Not Required to Register in Nevada", "entity_status": "Registered", "formation_date": "06/16/2017", "nv_business_id": "NV20171400634", "termination_date": "Perpetual", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": ".NOT REQUIRED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171400634", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "XXX., XXX, NV, XXXXX, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "XXX.", "city": "XXX", "state": "NV", "zip_code": "XXXXX", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/10/2026", "effective_date": "03/10/2026", "filing_number": "20265587948", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "DownloadReport(\"5095760\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "06/11/2024", "effective_date": "06/11/2024", "filing_number": "20244131683", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "DownloadReport(\"3742984\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "03/10/2023", "effective_date": "03/10/2023", "filing_number": "20233123510", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "DownloadReport(\"2820310\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "05/13/2022", "effective_date": "05/13/2022", "filing_number": "20222355857", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "DownloadReport(\"2124422\",\"Charitable Solicitation Registration Statement\")"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "22KILL", "entity_type": "Foreign Entities Not Required to Register in Nevada", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025", "solicits_charitable_contribution": "Yes"}, "name_changes": {"date": "06/16/2017", "name": "22KILL", "status": "Expired"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": ".NOT REQUIRED", "attention": "", "address1_address2_city_state_zip_country": "XXX., XXX, NV, XXXXX, USA", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 304372, "worker_id": "worker-2", "ts": 1775057623, "record_type": "business_detail", "name": "THE 22 RANCH, LLC", "business_id": "626244", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/05/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051625647", "entity_number": "E0674252005-2", "mark_number": "", "manage_nv_business_id": "NV20051625647", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "THE 22 RANCH, LLC", "entity_number": "E0674252005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/05/2005", "nv_business_id": "NV20051625647", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": ""}, "agent": {"name": "VANESSA FARMER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051625647", "office_or_position": "", "jurisdiction": "", "street_address": "2285 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2285 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 22 RANCH, LLC", "Entity Number": "E0674252005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/05/2005", "NV Business ID": "NV20051625647", "Termination Date": "", "Annual Report Due Date": "10/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "VANESSA FARMER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2285 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EDWARD T MANLEY", "address": "3708 HAPPY LANE, LAS VEGAS, NV, 89120, USA", "last_updated": "09/11/2009", "status": "Active", "address_components": {"street": "3708 HAPPY LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "EDWARD T MANLEY", "address": "3708 HAPPY LANE, LAS VEGAS, NV, 89120, USA", "last_updated": "09/11/2009", "status": "Active", "address_components": {"street": "3708 HAPPY LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE 22 RANCH, LLC", "entity_number": "E0674252005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/05/2005", "nv_business_id": "NV20051625647", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": "", "agent_name": "VANESSA FARMER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051625647", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2285 CORPORATE CIRCLE, SUITE 160, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2285 CORPORATE CIRCLE", "city": "SUITE 160", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2009", "effective_date": "09/11/2009", "filing_number": "20090676438-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5034726,this);"}, {"file_date": "09/24/2008", "effective_date": "09/24/2008", "filing_number": "20080631749-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5034725,this);"}, {"file_date": "09/26/2007", "effective_date": "09/26/2007", "filing_number": "20070657464-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5035237,this);"}, {"file_date": "05/21/2007", "effective_date": "05/21/2007", "filing_number": "20070360844-84", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5036182,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "R NAMER COMPANY", "business_id": "1197784", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/13/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131546416", "entity_number": "E0447462013-2", "mark_number": "", "manage_nv_business_id": "NV20131546416", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R NAMER COMPANY", "entity_number": "E0447462013-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/13/2013", "nv_business_id": "NV20131546416", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131546416", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R NAMER COMPANY", "Entity Number": "E0447462013-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "09/13/2013", "NV Business ID": "NV20131546416", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT NAMER", "address": "4525 AIRLINE DR., METAIRIE, LA, 70001, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "4525 AIRLINE DR.", "city": "METAIRIE", "state": "LA", "zip_code": "70001", "country": "USA"}}, {"title": "Secretary", "name": "BARBARA D NAMER", "address": "4525 AIRLINE DR., METAIRIE, LA, 70001, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "4525 AIRLINE DR.", "city": "METAIRIE", "state": "LA", "zip_code": "70001", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT NAMER", "address": "4525 AIRLINE DR., METAIRIE, LA, 70001, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "4525 AIRLINE DR.", "city": "METAIRIE", "state": "LA", "zip_code": "70001", "country": "USA"}}, {"title": "Director", "name": "ROBERT NAMER", "address": "4525 AIRLINE DR., METAIRIE, LA, 70001 - 7739, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "4525 AIRLINE DR.", "city": "METAIRIE", "state": "LA", "zip_code": "70001 - 7739", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT NAMER", "address": "4525 AIRLINE DR., METAIRIE, LA, 70001, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "4525 AIRLINE DR.", "city": "METAIRIE", "state": "LA", "zip_code": "70001", "country": "USA"}}, {"title": "Secretary", "name": "BARBARA D NAMER", "address": "4525 AIRLINE DR., METAIRIE, LA, 70001, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "4525 AIRLINE DR.", "city": "METAIRIE", "state": "LA", "zip_code": "70001", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT NAMER", "address": "4525 AIRLINE DR., METAIRIE, LA, 70001, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "4525 AIRLINE DR.", "city": "METAIRIE", "state": "LA", "zip_code": "70001", "country": "USA"}}, {"title": "Director", "name": "ROBERT NAMER", "address": "4525 AIRLINE DR., METAIRIE, LA, 70001 - 7739, USA", "last_updated": "09/25/2018", "status": "Active", "address_components": {"street": "4525 AIRLINE DR.", "city": "METAIRIE", "state": "LA", "zip_code": "70001 - 7739", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R NAMER COMPANY", "entity_number": "E0447462013-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/13/2013", "nv_business_id": "NV20131546416", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131546416", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2025", "effective_date": "11/06/2025", "filing_number": "20255293723", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16002039,this);"}, {"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244363134", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14446928,this);"}, {"file_date": "07/31/2023", "effective_date": "07/31/2023", "filing_number": "20233381151", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13530058,this);"}, {"file_date": "07/28/2022", "effective_date": "07/28/2022", "filing_number": "20222511078", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12748683,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "R NAMER COMPANY", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/13/2013", "name": "R NAMER COMPANY", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "09/25/2018", "title": "President", "name": "ROBERT NAMER", "attention": "", "address1_address2_city_state_zip_country": "4525 AIRLINE DR., METAIRIE, LA, 70001, USA"}, {"date": "09/25/2018", "title": "Secretary", "name": "BARBARA D NAMER", "attention": "", "address1_address2_city_state_zip_country": "4525 AIRLINE DR., METAIRIE, LA, 70001, USA"}, {"date": "09/25/2018", "title": "Treasurer", "name": "ROBERT NAMER", "attention": "", "address1_address2_city_state_zip_country": "4525 AIRLINE DR., METAIRIE, LA, 70001, USA"}, {"date": "09/25/2018", "title": "Director", "name": "ROBERT NAMER", "attention": "", "address1_address2_city_state_zip_country": "4525 AIRLINE DR., METAIRIE, LA, 70001 - 7739, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "R Nation Electric", "business_id": "1817589", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/16/2019", "type": "Domestic Corporation (78)", "nv_business_id": "NV20191665562", "entity_number": "E3562942019-3", "mark_number": "", "manage_nv_business_id": "NV20191665562", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R NATION ELECTRIC", "entity_number": "E3562942019-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "12/16/2019", "nv_business_id": "NV20191665562", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": ""}, "agent": {"name": "R Nation Electric", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191665562", "office_or_position": "", "jurisdiction": "", "street_address": "7943 Meandering Path Ave, Las Vegas, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "7943 Meandering Path Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R NATION ELECTRIC", "Entity Number": "E3562942019-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "12/16/2019", "NV Business ID": "NV20191665562", "Termination Date": "", "Annual Report Due Date": "12/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "R Nation Electric", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7943 Meandering Path Ave, Las Vegas, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Mario Guevara", "address": "7943 Meandering Path Ave, Las Vegas, NV, 89131, USA", "last_updated": "12/16/2019", "status": "Active", "address_components": {"street": "7943 Meandering Path Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "General Partner", "name": "Luis Antonio Moreno", "address": "5302 Great Spirit Ct, N Las Vegas, NV, 89031, USA", "last_updated": "12/16/2019", "status": "Active", "address_components": {"street": "5302 Great Spirit Ct", "city": "N Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "Mario Guevara", "address": "7943 Meandering Path Ave, Las Vegas, NV, 89131, USA", "last_updated": "12/16/2019", "status": "Active", "address_components": {"street": "7943 Meandering Path Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "General Partner", "name": "Luis Antonio Moreno", "address": "5302 Great Spirit Ct, N Las Vegas, NV, 89031, USA", "last_updated": "12/16/2019", "status": "Active", "address_components": {"street": "5302 Great Spirit Ct", "city": "N Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R NATION ELECTRIC", "entity_number": "E3562942019-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "12/16/2019", "nv_business_id": "NV20191665562", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": "", "agent_name": "R Nation Electric", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191665562", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7943 Meandering Path Ave, Las Vegas, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7943 Meandering Path Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/16/2019", "effective_date": "12/16/2019", "filing_number": "20190356295", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10766451,this);"}, {"file_date": "12/16/2019", "effective_date": "12/16/2019", "filing_number": "20190356293", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10766450,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "R NATION HOME HOLDINGS, LLC", "business_id": "1362698", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/02/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161325456", "entity_number": "E0249922016-1", "mark_number": "", "manage_nv_business_id": "NV20161325456", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R NATION HOME HOLDINGS, LLC", "entity_number": "E0249922016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/02/2016", "nv_business_id": "NV20161325456", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161325456", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R NATION HOME HOLDINGS, LLC", "Entity Number": "E0249922016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/02/2016", "NV Business ID": "NV20161325456", "Termination Date": "", "Annual Report Due Date": "6/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARTHA DELGADO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/25/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARTHA DELGADO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/25/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R NATION HOME HOLDINGS, LLC", "entity_number": "E0249922016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/02/2016", "nv_business_id": "NV20161325456", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161325456", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/23/2020", "effective_date": "06/23/2020", "filing_number": "20200741719", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11123596,this);"}, {"file_date": "05/25/2018", "effective_date": "05/25/2018", "filing_number": "20180239029-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8654728,this);"}, {"file_date": "06/30/2017", "effective_date": "06/30/2017", "filing_number": "20170282140-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8654727,this);"}, {"file_date": "06/14/2016", "effective_date": "06/14/2016", "filing_number": "20160266035-81", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8654814,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "R NATION HOME HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2019"}, "name_changes": {"date": "06/02/2016", "name": "R NATION HOME HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "05/25/2018", "title": "Manager", "name": "MARTHA DELGADO", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "R NATION HOMES, LLC", "business_id": "1362699", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/02/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161325460", "entity_number": "E0249932016-2", "mark_number": "", "manage_nv_business_id": "NV20161325460", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R NATION HOMES, LLC", "entity_number": "E0249932016-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/02/2016", "nv_business_id": "NV20161325460", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161325460", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R NATION HOMES, LLC", "Entity Number": "E0249932016-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/02/2016", "NV Business ID": "NV20161325460", "Termination Date": "", "Annual Report Due Date": "6/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD RAUSCH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/24/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD RAUSCH", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/24/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R NATION HOMES, LLC", "entity_number": "E0249932016-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/02/2016", "nv_business_id": "NV20161325460", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161325460", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2020", "effective_date": "09/16/2020", "filing_number": "20200912722", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11294989,this);"}, {"file_date": "05/24/2019", "effective_date": "05/24/2019", "filing_number": "20190224529-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8655229,this);"}, {"file_date": "05/25/2018", "effective_date": "05/25/2018", "filing_number": "20180239028-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8654863,this);"}, {"file_date": "06/08/2017", "effective_date": "06/08/2017", "filing_number": "20170250009-56", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8655391,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "R NATION HOMES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2020"}, "name_changes": {"date": "06/02/2016", "name": "R NATION HOMES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "05/24/2019", "title": "Manager", "name": "RICHARD RAUSCH", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "R. NASRALLAH INVESTMENTS, LTD.", "business_id": "383054", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/21/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001341238", "entity_number": "C17133-2000", "mark_number": "", "manage_nv_business_id": "NV20001341238", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R. NASRALLAH INVESTMENTS, LTD.", "entity_number": "C17133-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/21/2000", "nv_business_id": "NV20001341238", "termination_date": "", "annual_report_due": "6/30/2003", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001341238", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. NASRALLAH INVESTMENTS, LTD.", "Entity Number": "C17133-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/21/2000", "NV Business ID": "NV20001341238", "Termination Date": "", "Annual Report Due Date": "6/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAFAT NASRALLAH", "address": "202 N CURRY #100, CARSON CITY, NV, 897034121", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "202 N CURRY #100", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}, {"title": "Secretary", "name": "RAFAT NASRALLAH", "address": "202 N CURRY #100, CARSON CITY, NV, 897034121", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "202 N CURRY #100", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}, {"title": "Treasurer", "name": "RAFAT NASRALLAH", "address": "202 N CURRY #100, CARSON CITY, NV, 897034121", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "202 N CURRY #100", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RAFAT NASRALLAH", "address": "202 N CURRY #100, CARSON CITY, NV, 897034121", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "202 N CURRY #100", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}, {"title": "Secretary", "name": "RAFAT NASRALLAH", "address": "202 N CURRY #100, CARSON CITY, NV, 897034121", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "202 N CURRY #100", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}, {"title": "Treasurer", "name": "RAFAT NASRALLAH", "address": "202 N CURRY #100, CARSON CITY, NV, 897034121", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "202 N CURRY #100", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R. NASRALLAH INVESTMENTS, LTD.", "entity_number": "C17133-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/21/2000", "nv_business_id": "NV20001341238", "termination_date": "", "annual_report_due": "6/30/2003", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001341238", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2002", "effective_date": "06/14/2002", "filing_number": "C17133-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3532494,this);"}, {"file_date": "07/27/2001", "effective_date": "07/27/2001", "filing_number": "C17133-2000-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3532495,this);"}, {"file_date": "07/11/2000", "effective_date": "07/11/2000", "filing_number": "C17133-2000-004", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3533530,this);"}, {"file_date": "06/21/2000", "effective_date": "06/21/2000", "filing_number": "C17133-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3533569,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "R. NATHAN GIBBS, LTD.", "business_id": "375384", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/05/2000", "type": "Domestic Professional Corporation (89)", "nv_business_id": "NV20001264409", "entity_number": "C9434-2000", "mark_number": "", "manage_nv_business_id": "NV20001264409", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R. NATHAN GIBBS, LTD.", "entity_number": "C9434-2000", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Revoked", "formation_date": "04/05/2000", "nv_business_id": "NV20001264409", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "R. NATHAN GIBBS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001264409", "office_or_position": "", "jurisdiction": "", "street_address": "5280 SOUTH EASTERN AVE, D-2, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "5280 SOUTH EASTERN AVE", "city": "D-2", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. NATHAN GIBBS, LTD.", "Entity Number": "C9434-2000", "Entity Type": "Domestic Professional Corporation (89)", "Entity Status": "Revoked", "Formation Date": "04/05/2000", "NV Business ID": "NV20001264409", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "R. NATHAN GIBBS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5280 SOUTH EASTERN AVE, D-2, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R NATHAN GIBBS", "address": "40 S. STEPHANIE STREET, #201, HENDERSON, NV, 89012, USA", "last_updated": "04/27/2019", "status": "Active", "address_components": {"street": "40 S. STEPHANIE STREET", "city": "#201", "state": "HENDERSON", "zip_code": "NV", "country": "89012"}}, {"title": "Secretary", "name": "R NATHAN GIBBS", "address": "40 S. STEPHANIE STREET, #201, HENDERSON, NV, 89012, USA", "last_updated": "04/27/2019", "status": "Active", "address_components": {"street": "40 S. STEPHANIE STREET", "city": "#201", "state": "HENDERSON", "zip_code": "NV", "country": "89012"}}, {"title": "Treasurer", "name": "R NATHAN GIBBS", "address": "40 S. STEPHANIE STREET, #201, HENDERSON, NV, 89012, USA", "last_updated": "04/27/2019", "status": "Active", "address_components": {"street": "40 S. STEPHANIE STREET", "city": "#201", "state": "HENDERSON", "zip_code": "NV", "country": "89012"}}, {"title": "Director", "name": "R NATHAN GIBBS", "address": "40 S. STEPHANIE STREET, #201, HENDERSON, NV, 89012, USA", "last_updated": "04/27/2019", "status": "Active", "address_components": {"street": "40 S. STEPHANIE STREET", "city": "#201", "state": "HENDERSON", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "R NATHAN GIBBS", "address": "40 S. STEPHANIE STREET, #201, HENDERSON, NV, 89012, USA", "last_updated": "04/27/2019", "status": "Active", "address_components": {"street": "40 S. STEPHANIE STREET", "city": "#201", "state": "HENDERSON", "zip_code": "NV", "country": "89012"}}, {"title": "Secretary", "name": "R NATHAN GIBBS", "address": "40 S. STEPHANIE STREET, #201, HENDERSON, NV, 89012, USA", "last_updated": "04/27/2019", "status": "Active", "address_components": {"street": "40 S. STEPHANIE STREET", "city": "#201", "state": "HENDERSON", "zip_code": "NV", "country": "89012"}}, {"title": "Treasurer", "name": "R NATHAN GIBBS", "address": "40 S. STEPHANIE STREET, #201, HENDERSON, NV, 89012, USA", "last_updated": "04/27/2019", "status": "Active", "address_components": {"street": "40 S. STEPHANIE STREET", "city": "#201", "state": "HENDERSON", "zip_code": "NV", "country": "89012"}}, {"title": "Director", "name": "R NATHAN GIBBS", "address": "40 S. STEPHANIE STREET, #201, HENDERSON, NV, 89012, USA", "last_updated": "04/27/2019", "status": "Active", "address_components": {"street": "40 S. STEPHANIE STREET", "city": "#201", "state": "HENDERSON", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. NATHAN GIBBS, LTD.", "entity_number": "C9434-2000", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Revoked", "formation_date": "04/05/2000", "nv_business_id": "NV20001264409", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "R. NATHAN GIBBS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001264409", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5280 SOUTH EASTERN AVE, D-2, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5280 SOUTH EASTERN AVE", "city": "D-2", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222285641", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12559822,this);"}, {"file_date": "04/30/2021", "effective_date": "04/30/2021", "filing_number": "20211424234", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11774504,this);"}, {"file_date": "04/29/2020", "effective_date": "04/29/2020", "filing_number": "20200628795", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11016666,this);"}, {"file_date": "04/27/2019", "effective_date": "04/27/2019", "filing_number": "20190183060-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3483210,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "R. NATHAN GIBBS, LTD.", "entity_type": "Domestic Professional Corporation (89)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/05/2000", "name": "R. NATHAN GIBBS, LTD.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "R. NATHAN GIBBS", "attention": "", "address1_address2_city_state_zip_country": "5280 SOUTH EASTERN AVE, D-2, LAS VEGAS, NV, 89119, USA", "email": ""}], "officers": [{"date": "04/27/2019", "title": "President", "name": "R NATHAN GIBBS", "attention": "", "address1_address2_city_state_zip_country": "40 S. STEPHANIE STREET, #201, HENDERSON, NV, 89012, USA"}, {"date": "04/27/2019", "title": "Secretary", "name": "R NATHAN GIBBS", "attention": "", "address1_address2_city_state_zip_country": "40 S. STEPHANIE STREET, #201, HENDERSON, NV, 89012, USA"}, {"date": "04/27/2019", "title": "Treasurer", "name": "R NATHAN GIBBS", "attention": "", "address1_address2_city_state_zip_country": "40 S. STEPHANIE STREET, #201, HENDERSON, NV, 89012, USA"}, {"date": "04/27/2019", "title": "Director", "name": "R NATHAN GIBBS", "attention": "", "address1_address2_city_state_zip_country": "40 S. STEPHANIE STREET, #201, HENDERSON, NV, 89012, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "Rénald Leduc", "business_id": "1565282", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "02/23/2012", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20121117856", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20121117856", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "Rénald Leduc", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "02/23/2012", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Rénald Leduc", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Cancelled", "Formation Date": "02/23/2012", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Rénald Leduc", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "02/23/2012", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/08/2012", "effective_date": "03/08/2012", "filing_number": "", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9944731,this);"}, {"file_date": "02/23/2012", "effective_date": "02/23/2012", "filing_number": "ON20120223-0013", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9944730,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RN ACQUISITION 2 CORP.", "business_id": "311873", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/20/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981232733", "entity_number": "C11885-1998", "mark_number": "", "manage_nv_business_id": "NV19981232733", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RN ACQUISITION 2 CORP.", "entity_number": "C11885-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/20/1998", "nv_business_id": "NV19981232733", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981232733", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN ACQUISITION 2 CORP.", "Entity Number": "C11885-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "05/20/1998", "NV Business ID": "NV19981232733", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Todd N. Sheldon", "address": "3350 Peachtree Road NE, Suite 1500, Atlanta, GA, 30326, USA", "last_updated": "04/08/2025", "status": "Active", "address_components": {"street": "3350 Peachtree Road NE", "city": "Suite 1500", "state": "Atlanta", "zip_code": "GA", "country": "30326"}}, {"title": "Secretary", "name": "Ellen P. Maturen", "address": "3350 Peachtree Road NE, Suite 1500, Atlanta, GA, 30326, USA", "last_updated": "04/08/2025", "status": "Active", "address_components": {"street": "3350 Peachtree Road NE", "city": "Suite 1500", "state": "Atlanta", "zip_code": "GA", "country": "30326"}}, {"title": "Treasurer", "name": "D. Bryce Langen", "address": "3350 Peachtree Road NE, Room 1500, Atlanta, GA, 30326, USA", "last_updated": "04/08/2025", "status": "Active", "address_components": {"street": "3350 Peachtree Road NE", "city": "Room 1500", "state": "Atlanta", "zip_code": "GA", "country": "30326"}}, {"title": "Director", "name": "Todd N. Sheldon", "address": "3350 Peachtree Road NE, Suite 1500 , Atlanta, GA, 30326, USA", "last_updated": "04/08/2025", "status": "Active", "address_components": {"street": "3350 Peachtree Road NE", "city": "Suite 1500", "state": "Atlanta", "zip_code": "GA", "country": "30326"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Todd N. Sheldon", "address": "3350 Peachtree Road NE, Suite 1500, Atlanta, GA, 30326, USA", "last_updated": "04/08/2025", "status": "Active", "address_components": {"street": "3350 Peachtree Road NE", "city": "Suite 1500", "state": "Atlanta", "zip_code": "GA", "country": "30326"}}, {"title": "Secretary", "name": "Ellen P. Maturen", "address": "3350 Peachtree Road NE, Suite 1500, Atlanta, GA, 30326, USA", "last_updated": "04/08/2025", "status": "Active", "address_components": {"street": "3350 Peachtree Road NE", "city": "Suite 1500", "state": "Atlanta", "zip_code": "GA", "country": "30326"}}, {"title": "Treasurer", "name": "D. Bryce Langen", "address": "3350 Peachtree Road NE, Room 1500, Atlanta, GA, 30326, USA", "last_updated": "04/08/2025", "status": "Active", "address_components": {"street": "3350 Peachtree Road NE", "city": "Room 1500", "state": "Atlanta", "zip_code": "GA", "country": "30326"}}, {"title": "Director", "name": "Todd N. Sheldon", "address": "3350 Peachtree Road NE, Suite 1500 , Atlanta, GA, 30326, USA", "last_updated": "04/08/2025", "status": "Active", "address_components": {"street": "3350 Peachtree Road NE", "city": "Suite 1500", "state": "Atlanta", "zip_code": "GA", "country": "30326"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RN ACQUISITION 2 CORP.", "entity_number": "C11885-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/20/1998", "nv_business_id": "NV19981232733", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981232733", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/08/2025", "effective_date": "04/08/2025", "filing_number": "20254806182", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14856205,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244072919", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14176934,this);"}, {"file_date": "05/20/2023", "effective_date": "05/20/2023", "filing_number": "20233209530", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13385617,this);"}, {"file_date": "05/27/2022", "effective_date": "05/27/2022", "filing_number": "20222351050", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12622059,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 31, "total_records": 31}, "first_snapshot": {"business_details": {"business_name": "RN ACQUISITION 2 CORP.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/20/1998", "name": "RN ACQUISITION 2 CORP.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "05/20/2023", "title": "President", "name": "Todd N. Sheldon", "attention": "", "address1_address2_city_state_zip_country": "3350 Peachtree Road Northeast, SUITE 1500, Atlanta, GA, 30326, USA"}, {"date": "05/20/2023", "title": "Secretary", "name": "Ellen P. Maturen", "attention": "", "address1_address2_city_state_zip_country": "3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, Atlanta, GA, 30326, USA"}, {"date": "05/20/2023", "title": "Treasurer", "name": "D. Bryce Langen", "attention": "", "address1_address2_city_state_zip_country": "3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, Atlanta, GA, 30326, USA"}, {"date": "05/20/2023", "title": "Director", "name": "Todd N. Sheldon", "attention": "", "address1_address2_city_state_zip_country": "3350 Peachtree Road Northeast, SUITE 1500, Atlanta, GA, 30326, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RN ACQUISITION CORP.", "business_id": "310124", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "05/01/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981215518", "entity_number": "C10126-1998", "mark_number": "", "manage_nv_business_id": "NV19981215518", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RN ACQUISITION CORP.", "entity_number": "C10126-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "05/01/1998", "nv_business_id": "NV19981215518", "termination_date": "", "annual_report_due": "6/30/1998", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981215518", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN ACQUISITION CORP.", "Entity Number": "C10126-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "05/01/1998", "NV Business ID": "NV19981215518", "Termination Date": "", "Annual Report Due Date": "6/30/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RN ACQUISITION CORP.", "entity_number": "C10126-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "05/01/1998", "nv_business_id": "NV19981215518", "termination_date": "", "annual_report_due": "6/30/1998", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981215518", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/1998", "effective_date": "06/30/1998", "filing_number": "C10126-1998-003", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3018525,this);"}, {"file_date": "05/26/1998", "effective_date": "05/26/1998", "filing_number": "C10126-1998-002", "document_type": "Articles of Merger", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3018524,this);"}, {"file_date": "05/01/1998", "effective_date": "05/01/1998", "filing_number": "C10126-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2998075,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RN AMS II HOLDINGS, LLC", "business_id": "684947", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/19/2006", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20061007808", "entity_number": "E0374752006-0", "mark_number": "", "manage_nv_business_id": "NV20061007808", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RN AMS II HOLDINGS, LLC", "entity_number": "E0374752006-0", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "05/19/2006", "nv_business_id": "NV20061007808", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061007808", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN AMS II HOLDINGS, LLC", "Entity Number": "E0374752006-0", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Permanently Revoked", "Formation Date": "05/19/2006", "NV Business ID": "NV20061007808", "Termination Date": "", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT NAGELL", "address": "1000 EAST WILLIAM STREET, SUITE 204, CARSON CITY, NV, 89701, USA", "last_updated": "05/28/2010", "status": "Active", "address_components": {"street": "1000 EAST WILLIAM STREET", "city": "SUITE 204", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT NAGELL", "address": "1000 EAST WILLIAM STREET, SUITE 204, CARSON CITY, NV, 89701, USA", "last_updated": "05/28/2010", "status": "Active", "address_components": {"street": "1000 EAST WILLIAM STREET", "city": "SUITE 204", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RN AMS II HOLDINGS, LLC", "entity_number": "E0374752006-0", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "05/19/2006", "nv_business_id": "NV20061007808", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061007808", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2010", "effective_date": "05/28/2010", "filing_number": "20100384608-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5391309,this);"}, {"file_date": "03/18/2010", "effective_date": "03/18/2010", "filing_number": "20100232327-82", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5395157,this);"}, {"file_date": "05/08/2009", "effective_date": "05/08/2009", "filing_number": "20090400012-28", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5392507,this);"}, {"file_date": "07/17/2008", "effective_date": "07/17/2008", "filing_number": "20080476576-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5392506,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RN ASSOCIATES, LLC", "business_id": "1306071", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/04/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151349455", "entity_number": "E0276362015-5", "mark_number": "", "manage_nv_business_id": "NV20151349455", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RN ASSOCIATES, LLC", "entity_number": "E0276362015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/04/2015", "nv_business_id": "NV20151349455", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151349455", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN ASSOCIATES, LLC", "Entity Number": "E0276362015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/04/2015", "NV Business ID": "NV20151349455", "Termination Date": "", "Annual Report Due Date": "6/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TERESA NAQISHBENDI", "address": "5605 RIGGINS COURT SUITE 200, RENO, NV, 89502, USA", "last_updated": "04/30/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS COURT SUITE 200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "RAUF NAQISHBENDI", "address": "5605 RIGGINS COURT SUITE 200, RENO, NV, 89502, USA", "last_updated": "04/30/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS COURT SUITE 200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "TERESA NAQISHBENDI", "address": "5605 RIGGINS COURT SUITE 200, RENO, NV, 89502, USA", "last_updated": "04/30/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS COURT SUITE 200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "RAUF NAQISHBENDI", "address": "5605 RIGGINS COURT SUITE 200, RENO, NV, 89502, USA", "last_updated": "04/30/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS COURT SUITE 200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RN ASSOCIATES, LLC", "entity_number": "E0276362015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/04/2015", "nv_business_id": "NV20151349455", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151349455", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2019", "effective_date": "04/03/2019", "filing_number": "20190147495-82", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8435362,this);"}, {"file_date": "04/30/2018", "effective_date": "04/30/2018", "filing_number": "20180196050-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8434471,this);"}, {"file_date": "04/26/2017", "effective_date": "04/26/2017", "filing_number": "20170180871-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8434398,this);"}, {"file_date": "06/01/2016", "effective_date": "06/01/2016", "filing_number": "20160247235-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8434470,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RN At Your Service LLC", "business_id": "2071932", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/12/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222421799", "entity_number": "E22458192022-0", "mark_number": "", "manage_nv_business_id": "NV20222421799", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RN AT YOUR SERVICE LLC", "entity_number": "E22458192022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/12/2022", "nv_business_id": "NV20222421799", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222421799", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN AT YOUR SERVICE LLC", "Entity Number": "E22458192022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/12/2022", "NV Business ID": "NV20222421799", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Patricia Ann Jones", "address": "9360 W Flamingo Rd, Unit 267110, Las Vegas, NV, 89147, USA", "last_updated": "05/04/2023", "status": "Active", "address_components": {"street": "9360 W Flamingo Rd", "city": "Unit 267110", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Patricia Ann Jones", "address": "9360 W Flamingo Rd, Unit 267110, Las Vegas, NV, 89147, USA", "last_updated": "05/04/2023", "status": "Active", "address_components": {"street": "9360 W Flamingo Rd", "city": "Unit 267110", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RN AT YOUR SERVICE LLC", "entity_number": "E22458192022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/12/2022", "nv_business_id": "NV20222421799", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222421799", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/04/2023", "effective_date": "05/04/2023", "filing_number": "20233176224", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13354746,this);"}, {"file_date": "04/12/2022", "effective_date": "04/12/2022", "filing_number": "20222245820", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12519790,this);"}, {"file_date": "04/12/2022", "effective_date": "04/12/2022", "filing_number": "20222245818", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12519789,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RN AT YOUR SERVICE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2023"}, "name_changes": {"date": "04/12/2022", "name": "RN AT YOUR SERVICE LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENTS INC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "SUPPORT@REGISTEREDAGENTSINC.COM"}], "officers": [{"date": "04/12/2022", "title": "Managing Member", "name": "Patricia Ann Jones", "attention": "", "address1_address2_city_state_zip_country": "7925 West Russell Road, Unit 401386, Las Vegas, NV, 89113, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA Advisors, LLC", "business_id": "2137672", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/08/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222622016", "entity_number": "E27474332022-7", "mark_number": "", "manage_nv_business_id": "NV20222622016", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RNA ADVISORS, LLC", "entity_number": "E27474332022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/08/2022", "nv_business_id": "NV20222622016", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222622016", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA ADVISORS, LLC", "Entity Number": "E27474332022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/08/2022", "NV Business ID": "NV20222622016", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Samuel Renwick", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Manager", "name": "Meg Bailey", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Manager", "name": "RNA Profits Interest, LLC", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Samuel Renwick", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Manager", "name": "Meg Bailey", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Manager", "name": "RNA Profits Interest, LLC", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNA ADVISORS, LLC", "entity_number": "E27474332022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/08/2022", "nv_business_id": "NV20222622016", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222622016", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2025", "effective_date": "11/06/2025", "filing_number": "20255295333", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16003669,this);"}, {"file_date": "11/29/2024", "effective_date": "11/29/2024", "filing_number": "20244499716", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14569649,this);"}, {"file_date": "03/26/2024", "effective_date": "03/26/2024", "filing_number": "20243939906", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14046327,this);"}, {"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233664599", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13782669,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RNA ADVISORS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/08/2022", "name": "RNA ADVISORS, LLC", "status": "Active"}, "principal_office": {"address": "NV, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.*", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "11/30/2023", "title": "Manager", "name": "RNA Profits Interest, LLC", "attention": "", "address1_address2_city_state_zip_country": "200 S. Virginia Street, 8th Floor, Reno, NV, 89501, USA"}, {"date": "11/30/2023", "title": "", "name": "Samuel Renwick", "attention": "", "address1_address2_city_state_zip_country": "200 S. Virginia St. 8th Fl., Reno, NV, 89501, USA"}, {"date": "11/30/2023", "title": "", "name": "Meg Bailey", "attention": "", "address1_address2_city_state_zip_country": "200 S. Virginia Street, 8th Floor, Reno, NV, 89501, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA AUTOMOTIVE LLC", "business_id": "2086844", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/30/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222463769", "entity_number": "E23549892022-2", "mark_number": "", "manage_nv_business_id": "NV20222463769", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RNA AUTOMOTIVE LLC", "entity_number": "E23549892022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/30/2022", "nv_business_id": "NV20222463769", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "ROBERT  D. ELWOOD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222463769", "office_or_position": "", "jurisdiction": "", "street_address": "284 Ben Johnson Ct., Las Vegas, NV, 89183, USA", "mailing_address": "", "street_address_components": {"street": "284 Ben Johnson Ct.", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA AUTOMOTIVE LLC", "Entity Number": "E23549892022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/30/2022", "NV Business ID": "NV20222463769", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT  D. ELWOOD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "284 Ben Johnson Ct., Las Vegas, NV, 89183, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT D. ELWOOD", "address": "730 SUSANNA WAY, Henderson, NV, 89011, USA", "last_updated": "04/04/2023", "status": "Active", "address_components": {"street": "730 SUSANNA WAY", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Managing Member", "name": "ALISA CONNELL-ELWOOD", "address": "730 SUSANNA WAY, Henderson, NV, 89011, USA", "last_updated": "04/04/2023", "status": "Active", "address_components": {"street": "730 SUSANNA WAY", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT D. ELWOOD", "address": "730 SUSANNA WAY, Henderson, NV, 89011, USA", "last_updated": "04/04/2023", "status": "Active", "address_components": {"street": "730 SUSANNA WAY", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Managing Member", "name": "ALISA CONNELL-ELWOOD", "address": "730 SUSANNA WAY, Henderson, NV, 89011, USA", "last_updated": "04/04/2023", "status": "Active", "address_components": {"street": "730 SUSANNA WAY", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNA AUTOMOTIVE LLC", "entity_number": "E23549892022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/30/2022", "nv_business_id": "NV20222463769", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "ROBERT  D. ELWOOD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222463769", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "284 Ben Johnson Ct., Las Vegas, NV, 89183, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "284 Ben Johnson Ct.", "city": "Las Vegas", "state": "NV", "zip_code": "89183", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/2025", "effective_date": "05/14/2025", "filing_number": "20254896767", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14938185,this);"}, {"file_date": "04/03/2024", "effective_date": "04/03/2024", "filing_number": "20243967988", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14073740,this);"}, {"file_date": "04/04/2023", "effective_date": "04/04/2023", "filing_number": "20233080450", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13283532,this);"}, {"file_date": "05/30/2022", "effective_date": "05/30/2022", "filing_number": "20222354990", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12625614,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RNA AUTOMOTIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/30/2022", "name": "RNA AUTOMOTIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROBERT D. ELWOOD", "attention": "", "address1_address2_city_state_zip_country": "284 Ben Johnson Ct., Las Vegas, NV, 89183, USA", "email": "relwood67@gmail.com"}], "officers": [{"date": "04/04/2023", "title": "Managing Member", "name": "ROBERT D. ELWOOD", "attention": "", "address1_address2_city_state_zip_country": "730 SUSANNA WAY, Henderson, NV, 89011, USA"}, {"date": "04/04/2023", "title": "Managing Member", "name": "ALISA CONNELL-ELWOOD", "attention": "", "address1_address2_city_state_zip_country": "730 SUSANNA WAY, Henderson, NV, 89011, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA CAPITAL MANAGEMENT, INC.", "business_id": "353006", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/31/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991355442", "entity_number": "C21452-1999", "mark_number": "", "manage_nv_business_id": "NV19991355442", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RNA CAPITAL MANAGEMENT, INC.", "entity_number": "C21452-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/31/1999", "nv_business_id": "NV19991355442", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991355442", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA CAPITAL MANAGEMENT, INC.", "Entity Number": "C21452-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "08/31/1999", "NV Business ID": "NV19991355442", "Termination Date": "", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/17/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/17/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/17/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/17/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/17/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/17/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/17/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "08/17/2015", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNA CAPITAL MANAGEMENT, INC.", "entity_number": "C21452-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/31/1999", "nv_business_id": "NV19991355442", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991355442", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/04/2016", "effective_date": "10/04/2016", "filing_number": "20160441021-41", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3319962,this);"}, {"file_date": "08/17/2015", "effective_date": "08/17/2015", "filing_number": "20150366704-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3318275,this);"}, {"file_date": "08/29/2014", "effective_date": "08/29/2014", "filing_number": "20140627879-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3318274,this);"}, {"file_date": "08/19/2013", "effective_date": "08/19/2013", "filing_number": "20130542697-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3319953,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA Distribution LLC", "business_id": "2343495", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/19/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243240563", "entity_number": "E44795962024-0", "mark_number": "", "manage_nv_business_id": "NV20243240563", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RNA DISTRIBUTION LLC", "entity_number": "E44795962024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/19/2024", "nv_business_id": "NV20243240563", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "High West Law, PC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243240563", "office_or_position": "", "jurisdiction": "", "street_address": "401 Ryland Street, Suite 301, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "401 Ryland Street", "city": "Suite 301", "state": "Reno", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA DISTRIBUTION LLC", "Entity Number": "E44795962024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/19/2024", "NV Business ID": "NV20243240563", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "High West Law, PC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "401 Ryland Street, Suite 301, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Angie Mahaiuddin", "address": "2020 Oddie Blvd, Sparks, NV, 89431, USA", "last_updated": "11/19/2024", "status": "Active", "address_components": {"street": "2020 Oddie Blvd", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Manager", "name": "Riad Mahaiuddin", "address": "2020 Oddie Blvd., Sparks, NV, 89431, USA", "last_updated": "11/19/2024", "status": "Active", "address_components": {"street": "2020 Oddie Blvd.", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Angie Mahaiuddin", "address": "2020 Oddie Blvd, Sparks, NV, 89431, USA", "last_updated": "11/19/2024", "status": "Active", "address_components": {"street": "2020 Oddie Blvd", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Manager", "name": "Riad Mahaiuddin", "address": "2020 Oddie Blvd., Sparks, NV, 89431, USA", "last_updated": "11/19/2024", "status": "Active", "address_components": {"street": "2020 Oddie Blvd.", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNA DISTRIBUTION LLC", "entity_number": "E44795962024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/19/2024", "nv_business_id": "NV20243240563", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "High West Law, PC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243240563", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "401 Ryland Street, Suite 301, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "401 Ryland Street", "city": "Suite 301", "state": "Reno", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2025", "effective_date": "11/30/2025", "filing_number": "20255341331", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16049403,this);"}, {"file_date": "11/19/2024", "effective_date": "11/19/2024", "filing_number": "20244479597", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14550632,this);"}, {"file_date": "11/19/2024", "effective_date": "11/19/2024", "filing_number": "20244479595", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14550631,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RNA DISTRIBUTION LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/19/2024", "name": "RNA DISTRIBUTION LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "High West Law, PC*", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street, Suite 301, Reno, NV, 89502, USA", "email": "admin@highwestlaw.com"}], "officers": [{"date": "11/19/2024", "title": "Manager", "name": "Angie Mahaiuddin", "attention": "", "address1_address2_city_state_zip_country": "2020 Oddie Blvd, Sparks, NV, 89431, USA"}, {"date": "11/19/2024", "title": "Manager", "name": "Riad Mahaiuddin", "attention": "", "address1_address2_city_state_zip_country": "2020 Oddie Blvd., Sparks, NV, 89431, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA ENTERPRISE LLC.", "business_id": "1393747", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/04/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171007170", "entity_number": "E0004432017-8", "mark_number": "", "manage_nv_business_id": "NV20171007170", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RNA ENTERPRISE LLC.", "entity_number": "E0004432017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/04/2017", "nv_business_id": "NV20171007170", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "ZOHAR BEN-REY", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171007170", "office_or_position": "", "jurisdiction": "", "street_address": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8670 W SPRING MOUNTAIN RD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA ENTERPRISE LLC.", "Entity Number": "E0004432017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/04/2017", "NV Business ID": "NV20171007170", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ZOHAR BEN-REY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WA HOLDINGS LLC", "address": "PO BOX 7332, Las Vegas, NV, 89125, USA", "last_updated": "11/05/2021", "status": "Active", "address_components": {"street": "PO BOX 7332", "city": "Las Vegas", "state": "NV", "zip_code": "89125", "country": "USA"}}, {"title": "Manager", "name": "HEALTH & BEAUTY PRODUCTS, LLC", "address": "2440 LAS VEGAS BLVD, Las Vegas, NV, 89104, USA", "last_updated": "11/05/2021", "status": "Active", "address_components": {"street": "2440 LAS VEGAS BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Manager", "name": "SPA DE LUXE LLC", "address": "2121 SHENLEY COURT, Las Vegas, NV, 89117, USA", "last_updated": "11/05/2021", "status": "Active", "address_components": {"street": "2121 SHENLEY COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "WA HOLDINGS LLC", "address": "PO BOX 7332, Las Vegas, NV, 89125, USA", "last_updated": "11/05/2021", "status": "Active", "address_components": {"street": "PO BOX 7332", "city": "Las Vegas", "state": "NV", "zip_code": "89125", "country": "USA"}}, {"title": "Manager", "name": "HEALTH & BEAUTY PRODUCTS, LLC", "address": "2440 LAS VEGAS BLVD, Las Vegas, NV, 89104, USA", "last_updated": "11/05/2021", "status": "Active", "address_components": {"street": "2440 LAS VEGAS BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Manager", "name": "SPA DE LUXE LLC", "address": "2121 SHENLEY COURT, Las Vegas, NV, 89117, USA", "last_updated": "11/05/2021", "status": "Active", "address_components": {"street": "2121 SHENLEY COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNA ENTERPRISE LLC.", "entity_number": "E0004432017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/04/2017", "nv_business_id": "NV20171007170", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "ZOHAR BEN-REY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171007170", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8670 W SPRING MOUNTAIN RD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2026", "effective_date": "01/29/2026", "filing_number": "20265479016", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16806984,this);"}, {"file_date": "01/31/2025", "effective_date": "01/31/2025", "filing_number": "20254637167", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14700956,this);"}, {"file_date": "01/29/2024", "effective_date": "01/29/2024", "filing_number": "20243786705", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13909580,this);"}, {"file_date": "01/31/2023", "effective_date": "01/31/2023", "filing_number": "20232918912", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13135472,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RNA ENTERPRISE LLC.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/04/2017", "name": "RNA ENTERPRISE LLC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ZOHAR BEN-REY", "attention": "", "address1_address2_city_state_zip_country": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "email": "ZBRCPA@HOTMAIL.COM"}], "officers": [{"date": "11/05/2021", "title": "Manager", "name": "WA HOLDINGS LLC", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 7332, Las Vegas, NV, 89125, USA"}, {"date": "11/05/2021", "title": "Manager", "name": "HEALTH & BEAUTY PRODUCTS, LLC", "attention": "", "address1_address2_city_state_zip_country": "2440 LAS VEGAS BLVD, Las Vegas, NV, 89104, USA"}, {"date": "11/05/2021", "title": "Manager", "name": "SPA DE LUXE LLC", "attention": "", "address1_address2_city_state_zip_country": "2121 SHENLEY COURT, Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA ENTERPRISES, INC.", "business_id": "779199", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/07/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071063459", "entity_number": "E0399562007-7", "mark_number": "", "manage_nv_business_id": "NV20071063459", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RNA ENTERPRISES, INC.", "entity_number": "E0399562007-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/07/2007", "nv_business_id": "NV20071063459", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": ""}, "agent": {"name": "ELIZABETH DEL ROCIO GUZMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071063459", "office_or_position": "", "jurisdiction": "", "street_address": "1807 DALTON DRIVE, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1807 DALTON DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA ENTERPRISES, INC.", "Entity Number": "E0399562007-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/07/2007", "NV Business ID": "NV20071063459", "Termination Date": "", "Annual Report Due Date": "6/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ELIZABETH DEL ROCIO GUZMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1807 DALTON DRIVE, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ELIZABETH DEL ROCIO GUZMAN", "address": "1807 DALTON DRIVE, HENDERSON, NV, 89014, USA", "last_updated": "06/08/2007", "status": "Active", "address_components": {"street": "1807 DALTON DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "ELIZABETH DEL ROCIO GUZMAN", "address": "1807 DALTON DRIVE, HENDERSON, NV, 89014, USA", "last_updated": "06/08/2007", "status": "Active", "address_components": {"street": "1807 DALTON DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "ELIZABETH DEL ROCIO GUZMAN", "address": "1807 DALTON DRIVE, HENDERSON, NV, 89014, USA", "last_updated": "06/08/2007", "status": "Active", "address_components": {"street": "1807 DALTON DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Director", "name": "ELIZABETH DEL ROCIO GUZMAN", "address": "1807 DALTON DRIVE, HENDERSON, NV, 89014, USA", "last_updated": "06/08/2007", "status": "Active", "address_components": {"street": "1807 DALTON DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ELIZABETH DEL ROCIO GUZMAN", "address": "1807 DALTON DRIVE, HENDERSON, NV, 89014, USA", "last_updated": "06/08/2007", "status": "Active", "address_components": {"street": "1807 DALTON DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Secretary", "name": "ELIZABETH DEL ROCIO GUZMAN", "address": "1807 DALTON DRIVE, HENDERSON, NV, 89014, USA", "last_updated": "06/08/2007", "status": "Active", "address_components": {"street": "1807 DALTON DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Treasurer", "name": "ELIZABETH DEL ROCIO GUZMAN", "address": "1807 DALTON DRIVE, HENDERSON, NV, 89014, USA", "last_updated": "06/08/2007", "status": "Active", "address_components": {"street": "1807 DALTON DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Director", "name": "ELIZABETH DEL ROCIO GUZMAN", "address": "1807 DALTON DRIVE, HENDERSON, NV, 89014, USA", "last_updated": "06/08/2007", "status": "Active", "address_components": {"street": "1807 DALTON DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNA ENTERPRISES, INC.", "entity_number": "E0399562007-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/07/2007", "nv_business_id": "NV20071063459", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": "", "agent_name": "ELIZABETH DEL ROCIO GUZMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071063459", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1807 DALTON DRIVE, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1807 DALTON DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/08/2007", "effective_date": "06/08/2007", "filing_number": "20070398819-67", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5907405,this);"}, {"file_date": "06/07/2007", "effective_date": "06/07/2007", "filing_number": "20070396520-24", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5909313,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA EQUINE ACQUISITIONS, INC.", "business_id": "528471", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/17/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041595323", "entity_number": "C25044-2004", "mark_number": "", "manage_nv_business_id": "NV20041595323", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RNA EQUINE ACQUISITIONS, INC.", "entity_number": "C25044-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/17/2004", "nv_business_id": "NV20041595323", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041595323", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA EQUINE ACQUISITIONS, INC.", "Entity Number": "C25044-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "09/17/2004", "NV Business ID": "NV20041595323", "Termination Date": "", "Annual Report Due Date": "9/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROCCO N ACETO", "address": "112 N CURRY ST, CARSON CITY, NV, 897034121", "last_updated": "09/21/2006", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}, {"title": "Secretary", "name": "DEBRA L ACETO", "address": "112 N CURRY ST, CARSON CITY, NV, 897034121", "last_updated": "09/21/2006", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}, {"title": "Treasurer", "name": "DEBRA L ACETO", "address": "112 N CURRY ST, CARSON CITY, NV, 897034121", "last_updated": "09/21/2006", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}, {"title": "Director", "name": "ROCCO N ACETO", "address": "112 N CURRY ST, CARSON CITY, NV, 897034121", "last_updated": "09/21/2006", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROCCO N ACETO", "address": "112 N CURRY ST, CARSON CITY, NV, 897034121", "last_updated": "09/21/2006", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}, {"title": "Secretary", "name": "DEBRA L ACETO", "address": "112 N CURRY ST, CARSON CITY, NV, 897034121", "last_updated": "09/21/2006", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}, {"title": "Treasurer", "name": "DEBRA L ACETO", "address": "112 N CURRY ST, CARSON CITY, NV, 897034121", "last_updated": "09/21/2006", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}, {"title": "Director", "name": "ROCCO N ACETO", "address": "112 N CURRY ST, CARSON CITY, NV, 897034121", "last_updated": "09/21/2006", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897034121", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNA EQUINE ACQUISITIONS, INC.", "entity_number": "C25044-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/17/2004", "nv_business_id": "NV20041595323", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041595323", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2006", "effective_date": "12/31/2006", "filing_number": "20060814777-72", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4550833,this);"}, {"file_date": "09/19/2006", "effective_date": "09/19/2006", "filing_number": "20060603928-36", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4548393,this);"}, {"file_date": "02/21/2006", "effective_date": "02/21/2006", "filing_number": "20060105601-31", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4550392,this);"}, {"file_date": "09/19/2005", "effective_date": "09/19/2005", "filing_number": "20050423209-97", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4548392,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA FOOD SERVICE, LLC", "business_id": "653074", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/17/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061432476", "entity_number": "E0041972006-4", "mark_number": "", "manage_nv_business_id": "NV20061432476", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RNA FOOD SERVICE, LLC", "entity_number": "E0041972006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/17/2006", "nv_business_id": "NV20061432476", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": ""}, "agent": {"name": "DEMETRAS O'NEILL & OTTO, PC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061432476", "office_or_position": "", "jurisdiction": "", "street_address": "232 COURT STREET, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "232 COURT STREET", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA FOOD SERVICE, LLC", "Entity Number": "E0041972006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/17/2006", "NV Business ID": "NV20061432476", "Termination Date": "", "Annual Report Due Date": "1/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEMETRAS O'NEILL & OTTO, PC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "232 COURT STREET, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT J HUGGLER ST", "address": "460 PAN ZARELA COURT, RENO, NV, 89521, USA", "last_updated": "02/08/2006", "status": "Active", "address_components": {"street": "460 PAN ZARELA COURT", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Manager", "name": "NYDIA L HUGGLER", "address": "460 PAN ZARETA COURT, RENO, NV, 89521, USA", "last_updated": "02/08/2006", "status": "Active", "address_components": {"street": "460 PAN ZARETA COURT", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT J HUGGLER ST", "address": "460 PAN ZARELA COURT, RENO, NV, 89521, USA", "last_updated": "02/08/2006", "status": "Active", "address_components": {"street": "460 PAN ZARELA COURT", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Manager", "name": "NYDIA L HUGGLER", "address": "460 PAN ZARETA COURT, RENO, NV, 89521, USA", "last_updated": "02/08/2006", "status": "Active", "address_components": {"street": "460 PAN ZARETA COURT", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNA FOOD SERVICE, LLC", "entity_number": "E0041972006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/17/2006", "nv_business_id": "NV20061432476", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": "", "agent_name": "DEMETRAS O'NEILL & OTTO, PC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061432476", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "232 COURT STREET, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "232 COURT STREET", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/03/2006", "effective_date": "02/03/2006", "filing_number": "20060070609-60", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5195507,this);"}, {"file_date": "01/17/2006", "effective_date": "01/17/2006", "filing_number": "20060023548-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5193568,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA Holdings, Inc.", "business_id": "2137689", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/08/2022", "type": "Domestic Corporation (78)", "nv_business_id": "NV20222622085", "entity_number": "E27475722022-3", "mark_number": "", "manage_nv_business_id": "NV20222622085", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RNA HOLDINGS, INC.", "entity_number": "E27475722022-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/08/2022", "nv_business_id": "NV20222622085", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222622085", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA HOLDINGS, INC.", "Entity Number": "E27475722022-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "11/08/2022", "NV Business ID": "NV20222622085", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Samuel Renwick", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Secretary", "name": "Sam Renwick", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Treasurer", "name": "Meg Bailey", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Director", "name": "Samuel Renwick", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Samuel Renwick", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Secretary", "name": "Sam Renwick", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Treasurer", "name": "Meg Bailey", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Director", "name": "Samuel Renwick", "address": "201 W. Liberty Street, Suite 203, Reno, NV, 89501, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "201 W. Liberty Street", "city": "Suite 203", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNA HOLDINGS, INC.", "entity_number": "E27475722022-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "11/08/2022", "nv_business_id": "NV20222622085", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222622085", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2025", "effective_date": "11/06/2025", "filing_number": "20255295353", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16003692,this);"}, {"file_date": "11/29/2024", "effective_date": "11/29/2024", "filing_number": "20244499733", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14569664,this);"}, {"file_date": "05/16/2024", "effective_date": "05/16/2024", "filing_number": "20244064053", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14168276,this);"}, {"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233664633", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13782707,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RNA HOLDINGS, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/08/2022", "name": "RNA HOLDINGS, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.*", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "05/16/2024", "title": "Secretary", "name": "Sam Renwick", "attention": "", "address1_address2_city_state_zip_country": "200 S. Virginia Street, 8th Floor, Reno, NV, 89501, USA"}, {"date": "11/09/2022", "title": "President", "name": "Samuel Renwick", "attention": "", "address1_address2_city_state_zip_country": "200 S. Virginia St. 8th Fl., Reno, NV, 89501, USA"}, {"date": "11/09/2022", "title": "Treasurer", "name": "Meg Bailey", "attention": "", "address1_address2_city_state_zip_country": "200 S. Virginia St. 8th Fl., Reno, NV, 89501, USA"}, {"date": "11/09/2022", "title": "Director", "name": "Samuel Renwick", "attention": "", "address1_address2_city_state_zip_country": "200 S. Virginia St. 8th Fl., Reno, NV, 89501, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA INC.", "business_id": "1258047", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/26/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141544330", "entity_number": "E0439762014-9", "mark_number": "", "manage_nv_business_id": "NV20141544330", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RNA INC.", "entity_number": "E0439762014-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/26/2014", "nv_business_id": "NV20141544330", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": ""}, "agent": {"name": "COREY MASSEY", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141544330", "office_or_position": "", "jurisdiction": "", "street_address": "3230 S BUFFALO STE 104, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "3230 S BUFFALO STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA INC.", "Entity Number": "E0439762014-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/26/2014", "NV Business ID": "NV20141544330", "Termination Date": "", "Annual Report Due Date": "8/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "COREY MASSEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3230 S BUFFALO STE 104, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RHETT NOSECK", "address": "3113 SHADOW DUSK AVENUE, HENDERSON, NV, 89052, USA", "last_updated": "08/26/2014", "status": "Active", "address_components": {"street": "3113 SHADOW DUSK AVENUE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "HSIN CHEN", "address": "622 PORT TALBOT AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "08/26/2014", "status": "Active", "address_components": {"street": "622 PORT TALBOT AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Treasurer", "name": "HSIN CHEN", "address": "622 PORT TALBOT AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "08/26/2014", "status": "Active", "address_components": {"street": "622 PORT TALBOT AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Director", "name": "NATHAN WEBER", "address": "1920 COLLINS AVENUE, LAS VEGAS, NV, 89106, USA", "last_updated": "08/26/2014", "status": "Active", "address_components": {"street": "1920 COLLINS AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RHETT NOSECK", "address": "3113 SHADOW DUSK AVENUE, HENDERSON, NV, 89052, USA", "last_updated": "08/26/2014", "status": "Active", "address_components": {"street": "3113 SHADOW DUSK AVENUE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "HSIN CHEN", "address": "622 PORT TALBOT AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "08/26/2014", "status": "Active", "address_components": {"street": "622 PORT TALBOT AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Treasurer", "name": "HSIN CHEN", "address": "622 PORT TALBOT AVENUE, LAS VEGAS, NV, 89178, USA", "last_updated": "08/26/2014", "status": "Active", "address_components": {"street": "622 PORT TALBOT AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Director", "name": "NATHAN WEBER", "address": "1920 COLLINS AVENUE, LAS VEGAS, NV, 89106, USA", "last_updated": "08/26/2014", "status": "Active", "address_components": {"street": "1920 COLLINS AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNA INC.", "entity_number": "E0439762014-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/26/2014", "nv_business_id": "NV20141544330", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": "", "agent_name": "COREY MASSEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141544330", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3230 S BUFFALO STE 104, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3230 S BUFFALO STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/26/2014", "effective_date": "08/26/2014", "filing_number": "20140613144-36", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8242516,this);"}, {"file_date": "08/26/2014", "effective_date": "08/26/2014", "filing_number": "20140613125-05", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8242823,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA INVESTMENTS, LLC", "business_id": "106667", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/16/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041083153", "entity_number": "LLC8077-2004", "mark_number": "", "manage_nv_business_id": "NV20041083153", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RNA INVESTMENTS, LLC", "entity_number": "LLC8077-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/16/2004", "nv_business_id": "NV20041083153", "termination_date": "4/16/2504", "annual_report_due": "4/30/2005", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20041083153", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA INVESTMENTS, LLC", "Entity Number": "LLC8077-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/16/2004", "NV Business ID": "NV20041083153", "Termination Date": "4/16/2504", "Annual Report Due Date": "4/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ALICIA R LEVALLEY", "address": "P O BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P O BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Managing Member", "name": "ROD B LEVALLEY", "address": "P O BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P O BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ALICIA R LEVALLEY", "address": "P O BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P O BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Managing Member", "name": "ROD B LEVALLEY", "address": "P O BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P O BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNA INVESTMENTS, LLC", "entity_number": "LLC8077-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/16/2004", "nv_business_id": "NV20041083153", "termination_date": "4/16/2504", "annual_report_due": "4/30/2005", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041083153", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20120365191-90", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(876907,this);"}, {"file_date": "04/04/2005", "effective_date": "04/04/2005", "filing_number": "20050110676-18", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(875872,this);"}, {"file_date": "05/28/2004", "effective_date": "05/28/2004", "filing_number": "LLC8077-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(877520,this);"}, {"file_date": "04/16/2004", "effective_date": "04/16/2004", "filing_number": "LLC8077-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(875881,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA LIMITED PARTNERSHIP", "business_id": "169165", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "08/26/2004", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20041335618", "entity_number": "LP1733-2004", "mark_number": "", "manage_nv_business_id": "NV20041335618", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RNA LIMITED PARTNERSHIP", "entity_number": "LP1733-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "08/26/2004", "nv_business_id": "NV20041335618", "termination_date": "8/26/2504", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041335618", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA LIMITED PARTNERSHIP", "Entity Number": "LP1733-2004", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "08/26/2004", "NV Business ID": "NV20041335618", "Termination Date": "8/26/2504", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "KSN INVESTMENTS, INC.", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "08/29/2011", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "KSN INVESTMENTS, INC.", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "08/29/2011", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNA LIMITED PARTNERSHIP", "entity_number": "LP1733-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "08/26/2004", "nv_business_id": "NV20041335618", "termination_date": "8/26/2504", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041335618", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2018", "effective_date": "03/20/2018", "filing_number": "20180125839-69", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1405613,this);"}, {"file_date": "05/03/2013", "effective_date": "05/03/2013", "filing_number": "20130303185-36", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1407561,this);"}, {"file_date": "08/29/2011", "effective_date": "08/29/2011", "filing_number": "20110628526-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1404358,this);"}, {"file_date": "08/17/2010", "effective_date": "08/17/2010", "filing_number": "20100615438-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1405612,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA Play, LLC", "business_id": "2382132", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/15/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253334464", "entity_number": "E48236692025-1", "mark_number": "", "manage_nv_business_id": "NV20253334464", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RNA PLAY, LLC", "entity_number": "E48236692025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/15/2025", "nv_business_id": "NV20253334464", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "C&F EXECUTIVE GROUP, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253334464", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1700 S Pavilion Center Dr #300, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "1700 S Pavilion Center Dr #300", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA PLAY, LLC", "Entity Number": "E48236692025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/15/2025", "NV Business ID": "NV20253334464", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C&F EXECUTIVE GROUP, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1700 S Pavilion Center Dr #300, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jeffrey L. Canarelli", "address": "1700 S Pavilion Center Dr, Suite 300, Las Vegas, NV, 89135, USA", "last_updated": "04/15/2025", "status": "Active", "address_components": {"street": "1700 S Pavilion Center Dr", "city": "Suite 300", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jeffrey L. Canarelli", "address": "1700 S Pavilion Center Dr, Suite 300, Las Vegas, NV, 89135, USA", "last_updated": "04/15/2025", "status": "Active", "address_components": {"street": "1700 S Pavilion Center Dr", "city": "Suite 300", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNA PLAY, LLC", "entity_number": "E48236692025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/15/2025", "nv_business_id": "NV20253334464", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "C&F EXECUTIVE GROUP, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253334464", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1700 S Pavilion Center Dr #300, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1700 S Pavilion Center Dr #300", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/15/2025", "effective_date": "04/15/2025", "filing_number": "20254823670", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14871781,this);"}, {"file_date": "04/15/2025", "effective_date": "04/15/2025", "filing_number": "20254823668", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14871780,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA Prestige LLC", "business_id": "2350724", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/20/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243259691", "entity_number": "E45450332024-7", "mark_number": "", "manage_nv_business_id": "NV20243259691", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RNA PRESTIGE LLC", "entity_number": "E45450332024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/20/2024", "nv_business_id": "NV20243259691", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Ryan  A.  Evans", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243259691", "office_or_position": "", "jurisdiction": "", "street_address": "4049 Kibraney Ave, North Las Vegas, NV, 89084, USA", "mailing_address": "", "street_address_components": {"street": "4049 Kibraney Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA PRESTIGE LLC", "Entity Number": "E45450332024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/20/2024", "NV Business ID": "NV20243259691", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ryan  A.  Evans", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4049 Kibraney Ave, North Las Vegas, NV, 89084, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ryan A. Evans", "address": "4049 Kibraney Ave, North Las Vegas, NV, 89084, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "4049 Kibraney Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ryan A. Evans", "address": "4049 Kibraney Ave, North Las Vegas, NV, 89084, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "4049 Kibraney Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNA PRESTIGE LLC", "entity_number": "E45450332024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/20/2024", "nv_business_id": "NV20243259691", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Ryan  A.  Evans", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243259691", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4049 Kibraney Ave, North Las Vegas, NV, 89084, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4049 Kibraney Ave", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2026", "effective_date": "01/09/2026", "filing_number": "20265436493", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16770165,this);"}, {"file_date": "12/20/2024", "effective_date": "12/20/2024", "filing_number": "20244545034", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14613556,this);"}, {"file_date": "12/20/2024", "effective_date": "12/20/2024", "filing_number": "20244545032", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14613555,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RNA PRESTIGE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/20/2024", "name": "RNA PRESTIGE LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ryan A. Evans", "attention": "", "address1_address2_city_state_zip_country": "4049 Kibraney Ave, North Las Vegas, NV, 89084, USA", "email": ""}], "officers": [{"date": "12/20/2024", "title": "Managing Member", "name": "Ryan A. Evans", "attention": "", "address1_address2_city_state_zip_country": "4049 Kibraney Ave, North Las Vegas, NV, 89084, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA Protection Services LLC", "business_id": "1955081", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/28/2021", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20212082825", "entity_number": "E14159682021-7", "mark_number": "", "manage_nv_business_id": "NV20212082825", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RNA PROTECTION SERVICES LLC", "entity_number": "E14159682021-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "04/28/2021", "nv_business_id": "NV20212082825", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212082825", "office_or_position": "", "jurisdiction": "Missouri - United States", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA PROTECTION SERVICES LLC", "Entity Number": "E14159682021-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "04/28/2021", "NV Business ID": "NV20212082825", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Missouri - United States", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Michael Reth", "address": "1 Progress Point Parkway Ste 101, O'Fallon, MO, 63368, USA", "last_updated": "04/28/2021", "status": "Active", "address_components": {"street": "1 Progress Point Parkway Ste 101", "city": "O'Fallon", "state": "MO", "zip_code": "63368", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Michael Reth", "address": "1 Progress Point Parkway Ste 101, O'Fallon, MO, 63368, USA", "last_updated": "04/28/2021", "status": "Active", "address_components": {"street": "1 Progress Point Parkway Ste 101", "city": "O'Fallon", "state": "MO", "zip_code": "63368", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNA PROTECTION SERVICES LLC", "entity_number": "E14159682021-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "04/28/2021", "nv_business_id": "NV20212082825", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212082825", "agent_office_or_position": "", "agent_jurisdiction": "Missouri - United States", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2021", "effective_date": "04/28/2021", "filing_number": "20211415969", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11766880,this);"}, {"file_date": "04/28/2021", "effective_date": "04/28/2021", "filing_number": "20211415967", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11766879,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA RETIREMENT INC", "business_id": "1518940", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/24/2019", "type": "Foreign Corporation (80)", "nv_business_id": "NV20191086619", "entity_number": "E0046332019-8", "mark_number": "", "manage_nv_business_id": "NV20191086619", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RNA RETIREMENT INC", "entity_number": "E0046332019-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "01/24/2019", "nv_business_id": "NV20191086619", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "RUSSELL L BROWN/ PRESIDENT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191086619", "office_or_position": "", "jurisdiction": "Wyoming", "street_address": "2925 LA CRESTA CIR, MINDEN, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2925 LA CRESTA CIR", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA RETIREMENT INC", "Entity Number": "E0046332019-8", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "01/24/2019", "NV Business ID": "NV20191086619", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "RUSSELL L BROWN/ PRESIDENT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Wyoming", "Street Address": "2925 LA CRESTA CIR, MINDEN, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUSSELL L BROWN", "address": "2925 LA CRESTA CIRCLE, MINDEN, NV, 89423, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "2925 LA CRESTA CIRCLE", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Secretary", "name": "AVA L BROWN", "address": "2925 LA CRESTA CIRCLE, MINDEN, NV, 89423, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "2925 LA CRESTA CIRCLE", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Treasurer", "name": "AVA L BROWN", "address": "2925 LA CRESTA CIRCLE, MINDEN, NV, 89423, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "2925 LA CRESTA CIRCLE", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RUSSELL L BROWN", "address": "2925 LA CRESTA CIRCLE, MINDEN, NV, 89423, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "2925 LA CRESTA CIRCLE", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Secretary", "name": "AVA L BROWN", "address": "2925 LA CRESTA CIRCLE, MINDEN, NV, 89423, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "2925 LA CRESTA CIRCLE", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Treasurer", "name": "AVA L BROWN", "address": "2925 LA CRESTA CIRCLE, MINDEN, NV, 89423, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "2925 LA CRESTA CIRCLE", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNA RETIREMENT INC", "entity_number": "E0046332019-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "01/24/2019", "nv_business_id": "NV20191086619", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "RUSSELL L BROWN/ PRESIDENT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191086619", "agent_office_or_position": "", "agent_jurisdiction": "Wyoming", "agent_street_address": "2925 LA CRESTA CIR, MINDEN, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2925 LA CRESTA CIR", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/17/2025", "effective_date": "11/17/2025", "filing_number": "20255314333", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16022642,this);"}, {"file_date": "01/10/2025", "effective_date": "01/10/2025", "filing_number": "20254588646", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14655154,this);"}, {"file_date": "01/03/2024", "effective_date": "01/03/2024", "filing_number": "20243734718", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13849726,this);"}, {"file_date": "05/10/2023", "effective_date": "05/10/2023", "filing_number": "20233190029", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13367610,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RNA RETIREMENT INC", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/24/2019", "name": "RNA RETIREMENT INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RUSSELL L BROWN/ PRESIDENT", "attention": "", "address1_address2_city_state_zip_country": "2925 LA CRESTA CIR, MINDEN, NV, 89423, USA", "email": ""}], "officers": [{"date": "01/31/2019", "title": "President", "name": "RUSSELL L BROWN", "attention": "", "address1_address2_city_state_zip_country": "2925 LA CRESTA CIRCLE, MINDEN, NV, 89423, USA"}, {"date": "01/31/2019", "title": "Secretary", "name": "AVA L BROWN", "attention": "", "address1_address2_city_state_zip_country": "2925 LA CRESTA CIRCLE, MINDEN, NV, 89423, USA"}, {"date": "01/31/2019", "title": "Treasurer", "name": "AVA L BROWN", "attention": "", "address1_address2_city_state_zip_country": "2925 LA CRESTA CIRCLE, MINDEN, NV, 89423, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA SOLUTIONS LLC", "business_id": "760963", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/16/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071422931", "entity_number": "E0205372007-1", "mark_number": "", "manage_nv_business_id": "NV20071422931", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RNA SOLUTIONS LLC", "entity_number": "E0205372007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/16/2007", "nv_business_id": "NV20071422931", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071422931", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA SOLUTIONS LLC", "Entity Number": "E0205372007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/16/2007", "NV Business ID": "NV20071422931", "Termination Date": "", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RYAN REYNOLDS", "address": "3336 S. FLORABUND LN., MAGNA, UT, 84044, USA", "last_updated": "03/30/2007", "status": "Active", "address_components": {"street": "3336 S. FLORABUND LN.", "city": "MAGNA", "state": "UT", "zip_code": "84044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RYAN REYNOLDS", "address": "3336 S. FLORABUND LN., MAGNA, UT, 84044, USA", "last_updated": "03/30/2007", "status": "Active", "address_components": {"street": "3336 S. FLORABUND LN.", "city": "MAGNA", "state": "UT", "zip_code": "84044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNA SOLUTIONS LLC", "entity_number": "E0205372007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/16/2007", "nv_business_id": "NV20071422931", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071422931", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2007", "effective_date": "03/30/2007", "filing_number": "20070221102-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5810479,this);"}, {"file_date": "03/16/2007", "effective_date": "03/16/2007", "filing_number": "20070189454-20", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5809718,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA Sparks Market LLC", "business_id": "2044332", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/18/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222330125", "entity_number": "E20322222022-3", "mark_number": "", "manage_nv_business_id": "NV20222330125", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RNA SPARKS MARKET LLC", "entity_number": "E20322222022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/18/2022", "nv_business_id": "NV20222330125", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "High West Law, PC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222330125", "office_or_position": "", "jurisdiction": "", "street_address": "401 Ryland Street, Suite 301, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "401 Ryland Street", "city": "Suite 301", "state": "Reno", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA SPARKS MARKET LLC", "Entity Number": "E20322222022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/18/2022", "NV Business ID": "NV20222330125", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "High West Law, PC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "401 Ryland Street, Suite 301, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Riad Mahaiuddin", "address": "2020 Oddie Blvd., Sparks, NV, 89431, USA", "last_updated": "01/18/2022", "status": "Active", "address_components": {"street": "2020 Oddie Blvd.", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Riad Mahaiuddin", "address": "2020 Oddie Blvd., Sparks, NV, 89431, USA", "last_updated": "01/18/2022", "status": "Active", "address_components": {"street": "2020 Oddie Blvd.", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNA SPARKS MARKET LLC", "entity_number": "E20322222022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/18/2022", "nv_business_id": "NV20222330125", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "High West Law, PC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222330125", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "401 Ryland Street, Suite 301, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "401 Ryland Street", "city": "Suite 301", "state": "Reno", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/27/2026", "effective_date": "01/27/2026", "filing_number": "20265472444", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16801090,this);"}, {"file_date": "01/21/2025", "effective_date": "01/21/2025", "filing_number": "20254610737", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14676121,this);"}, {"file_date": "01/23/2024", "effective_date": "01/23/2024", "filing_number": "20243773385", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13894934,this);"}, {"file_date": "01/30/2023", "effective_date": "01/30/2023", "filing_number": "20232916623", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13133222,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RNA SPARKS MARKET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/18/2022", "name": "RNA SPARKS MARKET LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "High West Law, PC*", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street, Suite 301, Reno, NV, 89502, USA", "email": "admin@highwestlaw.com"}], "officers": [{"date": "01/18/2022", "title": "Managing Member", "name": "Riad Mahaiuddin", "attention": "", "address1_address2_city_state_zip_country": "2020 Oddie Blvd., Sparks, NV, 89431, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA Sparks Press LLC", "business_id": "2299002", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/21/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243124718", "entity_number": "E40742392024-9", "mark_number": "", "manage_nv_business_id": "NV20243124718", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RNA SPARKS PRESS LLC", "entity_number": "E40742392024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/21/2024", "nv_business_id": "NV20243124718", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "High West Law, PC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243124718", "office_or_position": "", "jurisdiction": "", "street_address": "401 Ryland Street, Suite 301, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "401 Ryland Street", "city": "Suite 301", "state": "Reno", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA SPARKS PRESS LLC", "Entity Number": "E40742392024-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/21/2024", "NV Business ID": "NV20243124718", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "High West Law, PC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "401 Ryland Street, Suite 301, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Riad Mahaiuddin", "address": "1380 Greg St , Ste 218, Sparks, NV, 89431, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "1380 Greg St", "city": "Ste 218", "state": "Sparks", "zip_code": "NV", "country": "89431"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Riad Mahaiuddin", "address": "1380 Greg St , Ste 218, Sparks, NV, 89431, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "1380 Greg St", "city": "Ste 218", "state": "Sparks", "zip_code": "NV", "country": "89431"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNA SPARKS PRESS LLC", "entity_number": "E40742392024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/21/2024", "nv_business_id": "NV20243124718", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "High West Law, PC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243124718", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "401 Ryland Street, Suite 301, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "401 Ryland Street", "city": "Suite 301", "state": "Reno", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2024", "effective_date": "11/19/2024", "filing_number": "20244480029", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14551106,this);"}, {"file_date": "05/23/2024", "effective_date": "05/23/2024", "filing_number": "20244079174", "document_type": "Amendment to Articles of Organization Be...", "amendment_type": "Name Change", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14183343,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244074240", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14178248,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244074238", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14178247,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RNA SPARKS PRESS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/21/2024", "name": "RNA SPARKS PRESS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "High West Law, PC*", "attention": "", "address1_address2_city_state_zip_country": "230 E Liberty St, Reno, NV, 89501, USA", "email": "admin@highwestlaw.com"}], "officers": [{"date": "05/21/2024", "title": "Manager", "name": "Riad Mahaiuddin", "attention": "", "address1_address2_city_state_zip_country": "1380 Greg St , Ste 218, Sparks, NV, 89431, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA Woodbrook Capital LLC", "business_id": "2398078", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/16/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253376886", "entity_number": "E49692642025-6", "mark_number": "", "manage_nv_business_id": "NV20253376886", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RNA WOODBROOK CAPITAL LLC", "entity_number": "E49692642025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/16/2025", "nv_business_id": "NV20253376886", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Natalie Rasmussen", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253376886", "office_or_position": "", "jurisdiction": "", "street_address": "11778 Weybrook Park Dr, Las Vegas, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "11778 Weybrook Park Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA WOODBROOK CAPITAL LLC", "Entity Number": "E49692642025-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/16/2025", "NV Business ID": "NV20253376886", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Natalie Rasmussen", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11778 Weybrook Park Dr, Las Vegas, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Natalie Rasmussen", "address": "11759 Woodbrook Ct, Las Vegas, NV, 89141, USA", "last_updated": "06/16/2025", "status": "Active", "address_components": {"street": "11759 Woodbrook Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Natalie Rasmussen", "address": "11759 Woodbrook Ct, Las Vegas, NV, 89141, USA", "last_updated": "06/16/2025", "status": "Active", "address_components": {"street": "11759 Woodbrook Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNA WOODBROOK CAPITAL LLC", "entity_number": "E49692642025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/16/2025", "nv_business_id": "NV20253376886", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Natalie Rasmussen", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253376886", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11778 Weybrook Park Dr, Las Vegas, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11778 Weybrook Park Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/16/2025", "effective_date": "06/16/2025", "filing_number": "20254969265", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15006587,this);"}, {"file_date": "06/16/2025", "effective_date": "06/16/2025", "filing_number": "20254969263", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15006586,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNA, INCORPORATED", "business_id": "253673", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/26/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961085483", "entity_number": "C4018-1996", "mark_number": "", "manage_nv_business_id": "NV19961085483", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RNA, INCORPORATED", "entity_number": "C4018-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/26/1996", "nv_business_id": "NV19961085483", "termination_date": "", "annual_report_due": "2/28/2000", "compliance_hold": ""}, "agent": {"name": "ROBERT HUGGLER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961085483", "office_or_position": "", "jurisdiction": "", "street_address": "1650 JOY LAKE RD, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "1650 JOY LAKE RD", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNA, INCORPORATED", "Entity Number": "C4018-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/26/1996", "NV Business ID": "NV19961085483", "Termination Date": "", "Annual Report Due Date": "2/28/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT HUGGLER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1650 JOY LAKE RD, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT HUGGLER", "address": "P.O. BOX 4237, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 4237", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}, {"title": "Secretary", "name": "NYDIA HUGGLER", "address": "P.O. BOX 4237, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 4237", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}, {"title": "Treasurer", "name": "NYDIA HUGGLER", "address": "P.O. BOX 4237, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 4237", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBERT HUGGLER", "address": "P.O. BOX 4237, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 4237", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}, {"title": "Secretary", "name": "NYDIA HUGGLER", "address": "P.O. BOX 4237, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 4237", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}, {"title": "Treasurer", "name": "NYDIA HUGGLER", "address": "P.O. BOX 4237, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 4237", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNA, INCORPORATED", "entity_number": "C4018-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/26/1996", "nv_business_id": "NV19961085483", "termination_date": "", "annual_report_due": "2/28/2000", "compliance_hold": "", "agent_name": "ROBERT HUGGLER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961085483", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1650 JOY LAKE RD, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1650 JOY LAKE RD", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/11/1999", "effective_date": "03/11/1999", "filing_number": "C4018-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2529402,this);"}, {"file_date": "03/06/1998", "effective_date": "03/06/1998", "filing_number": "C4018-1996-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2529403,this);"}, {"file_date": "02/26/1996", "effective_date": "02/26/1996", "filing_number": "C4018-1996-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2529529,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNAJ INVESTMENTS, LLC", "business_id": "653401", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/24/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061436065", "entity_number": "E0045422006-3", "mark_number": "", "manage_nv_business_id": "NV20061436065", "page_no": 2, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RNAJ INVESTMENTS, LLC", "entity_number": "E0045422006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/24/2006", "nv_business_id": "NV20061436065", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061436065", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNAJ INVESTMENTS, LLC", "Entity Number": "E0045422006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/24/2006", "NV Business ID": "NV20061436065", "Termination Date": "", "Annual Report Due Date": "1/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD F JONES", "address": "13990 SAN SEGUNDO DRIVE, RANCHO CUCAMONGA, CA, 91739, USA", "last_updated": "01/24/2019", "status": "Active", "address_components": {"street": "13990 SAN SEGUNDO DRIVE", "city": "RANCHO CUCAMONGA", "state": "CA", "zip_code": "91739", "country": "USA"}}, {"title": "Manager", "name": "NANCY A JONES", "address": "13990 SAN SEGUNDO DRIVE, RANCHO CUCAMONGA, CA, 91739, USA", "last_updated": "01/24/2019", "status": "Active", "address_components": {"street": "13990 SAN SEGUNDO DRIVE", "city": "RANCHO CUCAMONGA", "state": "CA", "zip_code": "91739", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD F JONES", "address": "13990 SAN SEGUNDO DRIVE, RANCHO CUCAMONGA, CA, 91739, USA", "last_updated": "01/24/2019", "status": "Active", "address_components": {"street": "13990 SAN SEGUNDO DRIVE", "city": "RANCHO CUCAMONGA", "state": "CA", "zip_code": "91739", "country": "USA"}}, {"title": "Manager", "name": "NANCY A JONES", "address": "13990 SAN SEGUNDO DRIVE, RANCHO CUCAMONGA, CA, 91739, USA", "last_updated": "01/24/2019", "status": "Active", "address_components": {"street": "13990 SAN SEGUNDO DRIVE", "city": "RANCHO CUCAMONGA", "state": "CA", "zip_code": "91739", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNAJ INVESTMENTS, LLC", "entity_number": "E0045422006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/24/2006", "nv_business_id": "NV20061436065", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061436065", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/21/2021", "effective_date": "04/21/2021", "filing_number": "20211422006", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11772545,this);"}, {"file_date": "10/09/2020", "effective_date": "10/09/2020", "filing_number": "20200989001", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11367331,this);"}, {"file_date": "01/23/2020", "effective_date": "01/23/2020", "filing_number": "20200434303", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10838004,this);"}, {"file_date": "01/24/2019", "effective_date": "01/24/2019", "filing_number": "20190031422-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5198462,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNAN L.L.C.", "business_id": "58194", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/01/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011119505", "entity_number": "LLC11826-2001", "mark_number": "", "manage_nv_business_id": "NV20011119505", "page_no": 2, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RNAN L.L.C.", "entity_number": "LLC11826-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/01/2001", "nv_business_id": "NV20011119505", "termination_date": "12/31/2051", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011119505", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNAN L.L.C.", "Entity Number": "LLC11826-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/01/2001", "NV Business ID": "NV20011119505", "Termination Date": "12/31/2051", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROA General, Inc.", "address": "1775 Warm Springs Rd., Salt Lake City, UT, 84116, USA", "last_updated": "11/12/2025", "status": "Active", "address_components": {"street": "1775 Warm Springs Rd.", "city": "Salt Lake City", "state": "UT", "zip_code": "84116", "country": "USA"}}, {"title": "Manager", "name": "William K. Reagan", "address": "1775 Warm Springs Rd., Salt Lake City, UT, 84116, USA", "last_updated": "11/11/2024", "status": "Active", "address_components": {"street": "1775 Warm Springs Rd.", "city": "Salt Lake City", "state": "UT", "zip_code": "84116", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROA General, Inc.", "address": "1775 Warm Springs Rd., Salt Lake City, UT, 84116, USA", "last_updated": "11/12/2025", "status": "Active", "address_components": {"street": "1775 Warm Springs Rd.", "city": "Salt Lake City", "state": "UT", "zip_code": "84116", "country": "USA"}}, {"title": "Manager", "name": "William K. Reagan", "address": "1775 Warm Springs Rd., Salt Lake City, UT, 84116, USA", "last_updated": "11/11/2024", "status": "Active", "address_components": {"street": "1775 Warm Springs Rd.", "city": "Salt Lake City", "state": "UT", "zip_code": "84116", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNAN L.L.C.", "entity_number": "LLC11826-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/01/2001", "nv_business_id": "NV20011119505", "termination_date": "12/31/2051", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011119505", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/12/2025", "effective_date": "11/12/2025", "filing_number": "20255303371", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16011289,this);"}, {"file_date": "11/11/2024", "effective_date": "11/11/2024", "filing_number": "20244462704", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14534945,this);"}, {"file_date": "10/31/2023", "effective_date": "10/31/2023", "filing_number": "20233593752", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13723544,this);"}, {"file_date": "09/01/2022", "effective_date": "09/01/2022", "filing_number": "20222587033", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12821260,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 29, "total_records": 29}, "first_snapshot": {"business_details": {"business_name": "RNAN L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/01/2001", "name": "RNAN L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "11/11/2024", "title": "Manager", "name": "William K. Reagan", "attention": "", "address1_address2_city_state_zip_country": "1775 Warm Springs Rd., Salt Lake City, UT, 84116, USA"}, {"date": "11/11/2024", "title": "Manager", "name": "ROA General, Inc.", "attention": "", "address1_address2_city_state_zip_country": "1775 N Warm Springs Road, Salt Lake City, UT, 84116, USA"}]}}}
{"task_id": 337511, "worker_id": "r-worker-6", "ts": 1775057648, "record_type": "business_detail", "name": "RNANA INVESTMENTS, LLC", "business_id": "882009", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/15/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081323365", "entity_number": "E0590472008-0", "mark_number": "", "manage_nv_business_id": "NV20081323365", "page_no": 2, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RNANA INVESTMENTS, LLC", "entity_number": "E0590472008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/15/2008", "nv_business_id": "NV20081323365", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": ""}, "agent": {"name": "RICHARD WAYNE BLEAK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081323365", "office_or_position": "", "jurisdiction": "", "street_address": "1341 W. WHITE ST., PAHRUMP, NV, 89041, USA", "mailing_address": "", "street_address_components": {"street": "1341 W. WHITE ST.", "city": "PAHRUMP", "state": "NV", "zip_code": "89041", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNANA INVESTMENTS, LLC", "Entity Number": "E0590472008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/15/2008", "NV Business ID": "NV20081323365", "Termination Date": "", "Annual Report Due Date": "9/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD WAYNE BLEAK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1341 W. WHITE ST., PAHRUMP, NV, 89041, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD WAYNE BLEAK", "address": "1341 W WHITE ST, PAHRUMP, NV, 89041, USA", "last_updated": "10/21/2008", "status": "Active", "address_components": {"street": "1341 W WHITE ST", "city": "PAHRUMP", "state": "NV", "zip_code": "89041", "country": "USA"}}, {"title": "Manager", "name": "KATHERINE BODA", "address": "1341 W WHITE ST, PAHRUMP, NV, 89041, USA", "last_updated": "10/21/2008", "status": "Active", "address_components": {"street": "1341 W WHITE ST", "city": "PAHRUMP", "state": "NV", "zip_code": "89041", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD WAYNE BLEAK", "address": "1341 W WHITE ST, PAHRUMP, NV, 89041, USA", "last_updated": "10/21/2008", "status": "Active", "address_components": {"street": "1341 W WHITE ST", "city": "PAHRUMP", "state": "NV", "zip_code": "89041", "country": "USA"}}, {"title": "Manager", "name": "KATHERINE BODA", "address": "1341 W WHITE ST, PAHRUMP, NV, 89041, USA", "last_updated": "10/21/2008", "status": "Active", "address_components": {"street": "1341 W WHITE ST", "city": "PAHRUMP", "state": "NV", "zip_code": "89041", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNANA INVESTMENTS, LLC", "entity_number": "E0590472008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/15/2008", "nv_business_id": "NV20081323365", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": "", "agent_name": "RICHARD WAYNE BLEAK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081323365", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1341 W. WHITE ST., PAHRUMP, NV, 89041, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1341 W. WHITE ST.", "city": "PAHRUMP", "state": "NV", "zip_code": "89041", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}}
{"task_id": 304375, "worker_id": "worker-3", "ts": 1775057651, "record_type": "business_detail", "name": "22U LTD", "business_id": "1325849", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/09/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151607542", "entity_number": "E0480002015-1", "mark_number": "", "manage_nv_business_id": "NV20151607542", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "22U LTD", "entity_number": "E0480002015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/09/2015", "nv_business_id": "NV20151607542", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": ""}, "agent": {"name": "NICHOLAS CURTIS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151607542", "office_or_position": "", "jurisdiction": "", "street_address": "736 WHITE GROTTO, LAS VEGAS, NV, 89138, USA", "mailing_address": "736 WHITE GROTTO, LAS VEGAS, NV, 89138", "street_address_components": {"street": "736 WHITE GROTTO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "736 WHITE GROTTO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": ""}}, "raw_fields": {"Entity Name": "22U LTD", "Entity Number": "E0480002015-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/09/2015", "NV Business ID": "NV20151607542", "Termination Date": "", "Annual Report Due Date": "10/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NICHOLAS CURTIS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "736 WHITE GROTTO, LAS VEGAS, NV, 89138, USA", "Mailing Address": "736 WHITE GROTTO, LAS VEGAS, NV, 89138"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NICHOLAS CURTIS", "address": "736 WHITE GROTTO, LAS VEGAS, NV, 89138, USA", "last_updated": "11/29/2015", "status": "Active", "address_components": {"street": "736 WHITE GROTTO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NICHOLAS CURTIS", "address": "736 WHITE GROTTO, LAS VEGAS, NV, 89138, USA", "last_updated": "11/29/2015", "status": "Active", "address_components": {"street": "736 WHITE GROTTO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "22U LTD", "entity_number": "E0480002015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/09/2015", "nv_business_id": "NV20151607542", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": "", "agent_name": "NICHOLAS CURTIS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151607542", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "736 WHITE GROTTO, LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "736 WHITE GROTTO, LAS VEGAS, NV, 89138", "agent_street_address_components": {"street": "736 WHITE GROTTO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "736 WHITE GROTTO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/29/2015", "effective_date": "11/29/2015", "filing_number": "20150518973-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8514885,this);"}, {"file_date": "10/09/2015", "effective_date": "10/09/2015", "filing_number": "20150449259-41", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8514095,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304376, "worker_id": "q3131", "ts": 1775057665, "record_type": "business_detail", "name": "22 VENTURIS INC.", "business_id": "2028470", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/24/2021", "type": "Domestic Corporation (78)", "nv_business_id": "NV20212288343", "entity_number": "E19129202021-7", "mark_number": "", "manage_nv_business_id": "NV20212288343", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "22 VENTURIS INC.", "entity_number": "E19129202021-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "11/24/2021", "nv_business_id": "NV20212288343", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": ""}, "agent": {"name": "PAUL GIZA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212288343", "office_or_position": "", "jurisdiction": "", "street_address": "9103 ALTA DRIVE, STE 204, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "9103 ALTA DRIVE", "city": "STE 204", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "22 VENTURIS INC.", "Entity Number": "E19129202021-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "11/24/2021", "NV Business ID": "NV20212288343", "Termination Date": "", "Annual Report Due Date": "11/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAUL GIZA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9103 ALTA DRIVE, STE 204, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PAUL GIZA", "address": "9103 ALTA DRIVE STE 204, LAS VEGAS, NV, 89145, USA", "last_updated": "11/24/2021", "status": "Active", "address_components": {"street": "9103 ALTA DRIVE STE 204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Secretary", "name": "PAUL GIZA", "address": "9103 ALTA DRIVE STE 204, LAS VEGAS, NV, 89145, USA", "last_updated": "11/24/2021", "status": "Active", "address_components": {"street": "9103 ALTA DRIVE STE 204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Treasurer", "name": "PAUL GIZA", "address": "9103 ALTA DRIVE STE 204, LAS VEGAS, NV, 89145, USA", "last_updated": "11/24/2021", "status": "Active", "address_components": {"street": "9103 ALTA DRIVE STE 204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Director", "name": "PAUL GIZA", "address": "9103 ALTA DRIVE STE 204, LAS VEGAS, NV, 89145, USA", "last_updated": "11/24/2021", "status": "Active", "address_components": {"street": "9103 ALTA DRIVE STE 204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "PAUL GIZA", "address": "9103 ALTA DRIVE STE 204, LAS VEGAS, NV, 89145, USA", "last_updated": "11/24/2021", "status": "Active", "address_components": {"street": "9103 ALTA DRIVE STE 204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Secretary", "name": "PAUL GIZA", "address": "9103 ALTA DRIVE STE 204, LAS VEGAS, NV, 89145, USA", "last_updated": "11/24/2021", "status": "Active", "address_components": {"street": "9103 ALTA DRIVE STE 204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Treasurer", "name": "PAUL GIZA", "address": "9103 ALTA DRIVE STE 204, LAS VEGAS, NV, 89145, USA", "last_updated": "11/24/2021", "status": "Active", "address_components": {"street": "9103 ALTA DRIVE STE 204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Director", "name": "PAUL GIZA", "address": "9103 ALTA DRIVE STE 204, LAS VEGAS, NV, 89145, USA", "last_updated": "11/24/2021", "status": "Active", "address_components": {"street": "9103 ALTA DRIVE STE 204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "22 VENTURIS INC.", "entity_number": "E19129202021-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "11/24/2021", "nv_business_id": "NV20212288343", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": "", "agent_name": "PAUL GIZA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212288343", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9103 ALTA DRIVE, STE 204, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9103 ALTA DRIVE", "city": "STE 204", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/24/2021", "effective_date": "11/24/2021", "filing_number": "20211912921", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12207091,this);"}, {"file_date": "11/24/2021", "effective_date": "11/24/2021", "filing_number": "20211912919", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12207090,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304388, "worker_id": "worker-3", "ts": 1775057897, "record_type": "business_detail", "name": "237 Cahaba Valley, LLC", "business_id": "2423111", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/22/2025", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20253443478", "entity_number": "E51904432025-7", "mark_number": "", "manage_nv_business_id": "NV20253443478", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "237 CAHABA VALLEY, LLC", "entity_number": "E51904432025-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "09/22/2025", "nv_business_id": "NV20253443478", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253443478", "office_or_position": "", "jurisdiction": "Alabama - United States", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "237 CAHABA VALLEY, LLC", "Entity Number": "E51904432025-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "09/22/2025", "NV Business ID": "NV20253443478", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Alabama - United States", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Authorized Signer", "name": "Mary E. Conlon", "address": "1875 W. Walnut Hill Lane, Suite 100, Irving, TX, 75038, USA", "last_updated": "09/23/2025", "status": "Active", "address_components": {"street": "1875 W. Walnut Hill Lane", "city": "Suite 100", "state": "Irving", "zip_code": "TX", "country": "75038"}}, {"title": "Authorized Signer", "name": "Robert C. Peterson", "address": "1875 W. Walnut Hill Lane, Suite 100, Irving, TX, 75038, USA", "last_updated": "09/23/2025", "status": "Active", "address_components": {"street": "1875 W. Walnut Hill Lane", "city": "Suite 100", "state": "Irving", "zip_code": "TX", "country": "75038"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Authorized Signer", "name": "Mary E. Conlon", "address": "1875 W. Walnut Hill Lane, Suite 100, Irving, TX, 75038, USA", "last_updated": "09/23/2025", "status": "Active", "address_components": {"street": "1875 W. Walnut Hill Lane", "city": "Suite 100", "state": "Irving", "zip_code": "TX", "country": "75038"}}, {"title": "Authorized Signer", "name": "Robert C. Peterson", "address": "1875 W. Walnut Hill Lane, Suite 100, Irving, TX, 75038, USA", "last_updated": "09/23/2025", "status": "Active", "address_components": {"street": "1875 W. Walnut Hill Lane", "city": "Suite 100", "state": "Irving", "zip_code": "TX", "country": "75038"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "237 CAHABA VALLEY, LLC", "entity_number": "E51904432025-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "09/22/2025", "nv_business_id": "NV20253443478", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253443478", "agent_office_or_position": "", "agent_jurisdiction": "Alabama - United States", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2025", "effective_date": "09/22/2025", "filing_number": "20255190452", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15220978,this);"}, {"file_date": "09/22/2025", "effective_date": "09/22/2025", "filing_number": "20255190442", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15220969,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304388, "worker_id": "worker-3", "ts": 1775057897, "record_type": "business_detail", "name": "237 RECORDS LLC", "business_id": "2335629", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "10/17/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243221135", "entity_number": "E44064562024-4", "mark_number": "", "manage_nv_business_id": "NV20243221135", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "237 RECORDS LLC", "entity_number": "E44064562024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/17/2024", "nv_business_id": "NV20243221135", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243221135", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "237 RECORDS LLC", "Entity Number": "E44064562024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "10/17/2024", "NV Business ID": "NV20243221135", "Termination Date": "", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NGIE HOLDINGS INC", "address": "930 S 4TH ST, STE 209 #4879, LAS VEGAS, NV, 89101, USA", "last_updated": "10/17/2024", "status": "Active", "address_components": {"street": "930 S 4TH ST", "city": "STE 209 #4879", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NGIE HOLDINGS INC", "address": "930 S 4TH ST, STE 209 #4879, LAS VEGAS, NV, 89101, USA", "last_updated": "10/17/2024", "status": "Active", "address_components": {"street": "930 S 4TH ST", "city": "STE 209 #4879", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "237 RECORDS LLC", "entity_number": "E44064562024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/17/2024", "nv_business_id": "NV20243221135", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243221135", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2024", "effective_date": "10/17/2024", "filing_number": "20244406457", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14485710,this);"}, {"file_date": "10/17/2024", "effective_date": "10/17/2024", "filing_number": "20244406455", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14485709,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304388, "worker_id": "worker-3", "ts": 1775057897, "record_type": "business_detail", "name": "237 Redding Way, LLC", "business_id": "2419830", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/11/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253434947", "entity_number": "E51664232025-7", "mark_number": "", "manage_nv_business_id": "NV20253434947", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "237 REDDING WAY, LLC", "entity_number": "E51664232025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/11/2025", "nv_business_id": "NV20253434947", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "MARQUIS AURBACH CHTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253434947", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "237 REDDING WAY, LLC", "Entity Number": "E51664232025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/11/2025", "NV Business ID": "NV20253434947", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARQUIS AURBACH CHTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Mark W. Shone", "address": "237 Redding Way, Carson City, NV, 89705, USA", "last_updated": "09/11/2025", "status": "Active", "address_components": {"street": "237 Redding Way", "city": "Carson City", "state": "NV", "zip_code": "89705", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Mark W. Shone", "address": "237 Redding Way, Carson City, NV, 89705, USA", "last_updated": "09/11/2025", "status": "Active", "address_components": {"street": "237 Redding Way", "city": "Carson City", "state": "NV", "zip_code": "89705", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "237 REDDING WAY, LLC", "entity_number": "E51664232025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/11/2025", "nv_business_id": "NV20253434947", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "MARQUIS AURBACH CHTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253434947", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2025", "effective_date": "09/11/2025", "filing_number": "20255166424", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15196810,this);"}, {"file_date": "09/11/2025", "effective_date": "09/11/2025", "filing_number": "20255166422", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15196809,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304388, "worker_id": "worker-3", "ts": 1775057897, "record_type": "business_detail", "name": "2370 DENAIR LLC", "business_id": "919680", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/13/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091363868", "entity_number": "E0191882009-7", "mark_number": "", "manage_nv_business_id": "NV20091363868", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2370 DENAIR LLC", "entity_number": "E0191882009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/13/2009", "nv_business_id": "NV20091363868", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": ""}, "agent": {"name": "FRANK CANUL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091363868", "office_or_position": "", "jurisdiction": "", "street_address": "221 E. ELDORADO, LAS VEGAS, NV, 89123, USA", "mailing_address": "PO BOX 94977, LAS VEGAS, NV, 89193 - 4977, USA", "street_address_components": {"street": "221 E. ELDORADO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 94977", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193 - 4977", "country": "USA"}}, "raw_fields": {"Entity Name": "2370 DENAIR LLC", "Entity Number": "E0191882009-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/13/2009", "NV Business ID": "NV20091363868", "Termination Date": "", "Annual Report Due Date": "4/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANK CANUL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "221 E. ELDORADO, LAS VEGAS, NV, 89123, USA", "Mailing Address": "PO BOX 94977, LAS VEGAS, NV, 89193 - 4977, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FRANK CANUL", "address": "PO BOX 94977, LAS VEGAS, NV, 89193, USA", "last_updated": "09/23/2015", "status": "Active", "address_components": {"street": "PO BOX 94977", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FRANK CANUL", "address": "PO BOX 94977, LAS VEGAS, NV, 89193, USA", "last_updated": "09/23/2015", "status": "Active", "address_components": {"street": "PO BOX 94977", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2370 DENAIR LLC", "entity_number": "E0191882009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/13/2009", "nv_business_id": "NV20091363868", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": "", "agent_name": "FRANK CANUL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091363868", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "221 E. ELDORADO, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "PO BOX 94977, LAS VEGAS, NV, 89193 - 4977, USA", "agent_street_address_components": {"street": "221 E. ELDORADO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 94977", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193 - 4977", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "06/19/2019", "effective_date": "06/19/2019", "filing_number": "20190265654-10", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6619509,this);"}, {"file_date": "06/20/2018", "effective_date": "06/20/2018", "filing_number": "20180280143-39", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6618860,this);"}, {"file_date": "04/28/2017", "effective_date": "04/28/2017", "filing_number": "20170190472-83", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6617552,this);"}, {"file_date": "04/27/2016", "effective_date": "04/27/2016", "filing_number": "20160189570-29", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6617551,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304388, "worker_id": "worker-3", "ts": 1775057897, "record_type": "business_detail", "name": "23751 KITTRIDGE ST, LLC", "business_id": "2350127", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/18/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243257990", "entity_number": "E45401052024-1", "mark_number": "", "manage_nv_business_id": "NV20243257990", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "23751 KITTRIDGE ST, LLC", "entity_number": "E45401052024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/18/2024", "nv_business_id": "NV20243257990", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICES OF NEVADA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243257990", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23751 KITTRIDGE ST, LLC", "Entity Number": "E45401052024-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/18/2024", "NV Business ID": "NV20243257990", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICES OF NEVADA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALON MAROM", "address": "c/o 204 WEST SPEAR STREET, #4294, Carson City, NV, 89703, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "c/o 204 WEST SPEAR STREET", "city": "#4294", "state": "Carson City", "zip_code": "NV", "country": "89703"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ALON MAROM", "address": "c/o 204 WEST SPEAR STREET, #4294, Carson City, NV, 89703, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "c/o 204 WEST SPEAR STREET", "city": "#4294", "state": "Carson City", "zip_code": "NV", "country": "89703"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "23751 KITTRIDGE ST, LLC", "entity_number": "E45401052024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/18/2024", "nv_business_id": "NV20243257990", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CORPORATE SERVICES OF NEVADA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243257990", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "502 NORTH DIVISION STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/20/2025", "effective_date": "11/20/2025", "filing_number": "20255323869", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16032107,this);"}, {"file_date": "12/18/2024", "effective_date": "12/18/2024", "filing_number": "20244540106", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14608616,this);"}, {"file_date": "12/18/2024", "effective_date": "12/18/2024", "filing_number": "20244540104", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(14608615,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "23751 KITTRIDGE ST, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/18/2024", "name": "23751 KITTRIDGE ST, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE SERVICES OF NEVADA", "attention": "", "address1_address2_city_state_zip_country": "502 NORTH DIVISION STREET, CARSON CITY, NV, 89703, USA", "email": "info@IncorporationSolutions.com"}], "officers": [{"date": "12/18/2024", "title": "Manager", "name": "ALON MAROM", "attention": "", "address1_address2_city_state_zip_country": "c/o 204 WEST SPEAR STREET, #4294, Carson City, NV, 89703, USA"}]}}}
{"task_id": 304388, "worker_id": "worker-3", "ts": 1775057897, "record_type": "business_detail", "name": "2379 HOLDINGS, LLC", "business_id": "970708", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "02/05/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101095598", "entity_number": "E0048732010-9", "mark_number": "", "manage_nv_business_id": "NV20101095598", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2379 HOLDINGS, LLC", "entity_number": "E0048732010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "02/05/2010", "nv_business_id": "NV20101095598", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": ""}, "agent": {"name": ".SECRETARY OF STATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101095598", "office_or_position": "", "jurisdiction": "", "street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "mailing_address": "", "street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2379 HOLDINGS, LLC", "Entity Number": "E0048732010-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Converted Out", "Formation Date": "02/05/2010", "NV Business ID": "NV20101095598", "Termination Date": "", "Annual Report Due Date": "2/28/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".SECRETARY OF STATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GEORGE M KLOPFER", "address": "325 FRONT STREET #405, EVANSTON, WY, 82930, USA", "last_updated": "02/28/2011", "status": "Active", "address_components": {"street": "325 FRONT STREET #405", "city": "EVANSTON", "state": "WY", "zip_code": "82930", "country": "USA"}}, {"title": "Manager", "name": "GARY B DAVIS", "address": "363 PERGRINE DRIVE, INDIATLANTIC, FL, 32903, USA", "last_updated": "02/28/2011", "status": "Active", "address_components": {"street": "363 PERGRINE DRIVE", "city": "INDIATLANTIC", "state": "FL", "zip_code": "32903", "country": "USA"}}, {"title": "Manager", "name": "MATTHEW S POLK, JR.", "address": "POB 226, GIBSON ISLAND, MD, 21056, USA", "last_updated": "02/28/2011", "status": "Active", "address_components": {"street": "POB 226", "city": "GIBSON ISLAND", "state": "MD", "zip_code": "21056", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "GEORGE M KLOPFER", "address": "325 FRONT STREET #405, EVANSTON, WY, 82930, USA", "last_updated": "02/28/2011", "status": "Active", "address_components": {"street": "325 FRONT STREET #405", "city": "EVANSTON", "state": "WY", "zip_code": "82930", "country": "USA"}}, {"title": "Manager", "name": "GARY B DAVIS", "address": "363 PERGRINE DRIVE, INDIATLANTIC, FL, 32903, USA", "last_updated": "02/28/2011", "status": "Active", "address_components": {"street": "363 PERGRINE DRIVE", "city": "INDIATLANTIC", "state": "FL", "zip_code": "32903", "country": "USA"}}, {"title": "Manager", "name": "MATTHEW S POLK, JR.", "address": "POB 226, GIBSON ISLAND, MD, 21056, USA", "last_updated": "02/28/2011", "status": "Active", "address_components": {"street": "POB 226", "city": "GIBSON ISLAND", "state": "MD", "zip_code": "21056", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2379 HOLDINGS, LLC", "entity_number": "E0048732010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "02/05/2010", "nv_business_id": "NV20101095598", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": "", "agent_name": ".SECRETARY OF STATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101095598", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/20/2012", "effective_date": "07/20/2012", "filing_number": "20120503696-34", "document_type": "Convert Out", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6872633,this);"}, {"file_date": "02/14/2012", "effective_date": "02/14/2012", "filing_number": "20120105167-95", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6871980,this);"}, {"file_date": "02/28/2011", "effective_date": "02/28/2011", "filing_number": "20110153371-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6872538,this);"}, {"file_date": "02/15/2010", "effective_date": "02/15/2010", "filing_number": "20100093860-89", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6873209,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304388, "worker_id": "worker-3", "ts": 1775057897, "record_type": "business_detail", "name": "2379 HOLDINGS, LLC", "business_id": "1212696", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/13/2013", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20131725936", "entity_number": "E0600612013-8", "mark_number": "", "manage_nv_business_id": "NV20131725936", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2379 HOLDINGS, LLC", "entity_number": "E0600612013-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/13/2013", "nv_business_id": "NV20131725936", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131725936", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2379 HOLDINGS, LLC", "Entity Number": "E0600612013-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "12/13/2013", "NV Business ID": "NV20131725936", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GEORGE M KLOPFER", "address": "14359 MIRAMAR PKWY, #325, MIRAMAR, FL, 33027 - 4134, USA", "last_updated": "10/02/2017", "status": "Active", "address_components": {"street": "14359 MIRAMAR PKWY", "city": "#325", "state": "MIRAMAR", "zip_code": "FL", "country": "33027 - 4134"}}, {"title": "Manager", "name": "MATTHEW S POLK JR.", "address": "14359 MIRAMAR PKWY, #325, MIRAMAR, FL, 33027 - 4134, USA", "last_updated": "10/02/2017", "status": "Active", "address_components": {"street": "14359 MIRAMAR PKWY", "city": "#325", "state": "MIRAMAR", "zip_code": "FL", "country": "33027 - 4134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GEORGE M KLOPFER", "address": "14359 MIRAMAR PKWY, #325, MIRAMAR, FL, 33027 - 4134, USA", "last_updated": "10/02/2017", "status": "Active", "address_components": {"street": "14359 MIRAMAR PKWY", "city": "#325", "state": "MIRAMAR", "zip_code": "FL", "country": "33027 - 4134"}}, {"title": "Manager", "name": "MATTHEW S POLK JR.", "address": "14359 MIRAMAR PKWY, #325, MIRAMAR, FL, 33027 - 4134, USA", "last_updated": "10/02/2017", "status": "Active", "address_components": {"street": "14359 MIRAMAR PKWY", "city": "#325", "state": "MIRAMAR", "zip_code": "FL", "country": "33027 - 4134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2379 HOLDINGS, LLC", "entity_number": "E0600612013-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/13/2013", "nv_business_id": "NV20131725936", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131725936", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2025", "effective_date": "10/10/2025", "filing_number": "20255231411", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15941147,this);"}, {"file_date": "10/02/2024", "effective_date": "10/02/2024", "filing_number": "20244372060", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14455290,this);"}, {"file_date": "10/02/2023", "effective_date": "10/02/2023", "filing_number": "20233525824", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13655320,this);"}, {"file_date": "10/02/2022", "effective_date": "10/02/2022", "filing_number": "20222659000", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12888456,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2379 HOLDINGS, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/13/2013", "name": "2379 HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "10/02/2017", "title": "Manager", "name": "GEORGE M KLOPFER", "attention": "", "address1_address2_city_state_zip_country": "14359 MIRAMAR PKWY, #325, MIRAMAR, FL, 33027 - 4134, USA"}, {"date": "10/02/2017", "title": "Manager", "name": "MATTHEW S POLK JR.", "attention": "", "address1_address2_city_state_zip_country": "14359 MIRAMAR PKWY, #325, MIRAMAR, FL, 33027 - 4134, USA"}]}}}
{"task_id": 304388, "worker_id": "worker-3", "ts": 1775057897, "record_type": "business_detail", "name": "THE 237 FAMILY LIMITED PARTNERSHIP", "business_id": "144237", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/03/1996", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19961044766", "entity_number": "LP716-1996", "mark_number": "", "manage_nv_business_id": "NV19961044766", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "THE 237 FAMILY LIMITED PARTNERSHIP", "entity_number": "LP716-1996", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "05/03/1996", "nv_business_id": "NV19961044766", "termination_date": "5/3/2021", "annual_report_due": "5/31/2001", "compliance_hold": ""}, "agent": {"name": "TALBERT DENNEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961044766", "office_or_position": "", "jurisdiction": "", "street_address": "1400 COLORADO #C, BOULDER CITY, NV, 89005, USA", "mailing_address": "", "street_address_components": {"street": "1400 COLORADO #C", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 237 FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP716-1996", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "05/03/1996", "NV Business ID": "NV19961044766", "Termination Date": "5/3/2021", "Annual Report Due Date": "5/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "TALBERT DENNEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1400 COLORADO #C, BOULDER CITY, NV, 89005, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "BARBARA DENNEY", "address": "1400 COLORADO #C, BOULDER CITY, NV, 89005, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1400 COLORADO #C", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "BARBARA DENNEY", "address": "1400 COLORADO #C, BOULDER CITY, NV, 89005, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1400 COLORADO #C", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE 237 FAMILY LIMITED PARTNERSHIP", "entity_number": "LP716-1996", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "05/03/1996", "nv_business_id": "NV19961044766", "termination_date": "5/3/2021", "annual_report_due": "5/31/2001", "compliance_hold": "", "agent_name": "TALBERT DENNEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961044766", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1400 COLORADO #C, BOULDER CITY, NV, 89005, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1400 COLORADO #C", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/26/2000", "effective_date": "05/26/2000", "filing_number": "LP716-1996-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1177522,this);"}, {"file_date": "05/26/2000", "effective_date": "05/26/2000", "filing_number": "LP716-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1176415,this);"}, {"file_date": "06/18/1999", "effective_date": "06/18/1999", "filing_number": "LP716-1996-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1176417,this);"}, {"file_date": "04/16/1998", "effective_date": "04/16/1998", "filing_number": "LP716-1996-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1176416,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "A R N ENTERPRISES, LLC", "business_id": "606179", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/19/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051516534", "entity_number": "E0463332005-7", "mark_number": "", "manage_nv_business_id": "NV20051516534", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "A R N ENTERPRISES, LLC", "entity_number": "E0463332005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/19/2005", "nv_business_id": "NV20051516534", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": ""}, "agent": {"name": "AR REGISTERED AGENTS", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20051516534", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "A R N ENTERPRISES, LLC", "Entity Number": "E0463332005-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/19/2005", "NV Business ID": "NV20051516534", "Termination Date": "", "Annual Report Due Date": "7/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "AR REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RUTHY NUGROHO", "address": "4075 S DURANGO DRIVE SUITE 111-58, LAS VEGAS, NV, 89147, USA", "last_updated": "07/22/2008", "status": "Active", "address_components": {"street": "4075 S DURANGO DRIVE SUITE 111-58", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RUTHY NUGROHO", "address": "4075 S DURANGO DRIVE SUITE 111-58, LAS VEGAS, NV, 89147, USA", "last_updated": "07/22/2008", "status": "Active", "address_components": {"street": "4075 S DURANGO DRIVE SUITE 111-58", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "A R N ENTERPRISES, LLC", "entity_number": "E0463332005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/19/2005", "nv_business_id": "NV20051516534", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": "", "agent_name": "AR REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051516534", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4771 AMBER GLEN CT, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4771 AMBER GLEN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/02/2008", "effective_date": "09/02/2008", "filing_number": "20080588931-84", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4914460,this);"}, {"file_date": "07/22/2008", "effective_date": "07/22/2008", "filing_number": "20080484302-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4913528,this);"}, {"file_date": "08/06/2007", "effective_date": "08/06/2007", "filing_number": "20070543342-90", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4915518,this);"}, {"file_date": "07/31/2007", "effective_date": "07/31/2007", "filing_number": "20070525432-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4913868,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "R NET, INC.", "business_id": "250768", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/22/1995", "type": "Domestic Corporation (78)", "nv_business_id": "NV19951172008", "entity_number": "C22807-1995", "mark_number": "", "manage_nv_business_id": "NV19951172008", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R NET, INC.", "entity_number": "C22807-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/22/1995", "nv_business_id": "NV19951172008", "termination_date": "", "annual_report_due": "12/31/2000", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19951172008", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R NET, INC.", "Entity Number": "C22807-1995", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/22/1995", "NV Business ID": "NV19951172008", "Termination Date": "", "Annual Report Due Date": "12/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHRISTOPHER E SUE", "address": "2800 28TH STREET STE 100, SANTA MONICA, CA, 90405, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2800 28TH STREET STE 100", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}, {"title": "Secretary", "name": "JOHN K.LINES", "address": "2800 28TH STREET STE 100, SANTA MONICA, CA, 90405, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2800 28TH STREET STE 100", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTOPHER E SUE", "address": "2800 28TH STREET STE 100, SANTA MONICA, CA, 90405, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2800 28TH STREET STE 100", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "CHRISTOPHER E SUE", "address": "2800 28TH STREET STE 100, SANTA MONICA, CA, 90405, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2800 28TH STREET STE 100", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}, {"title": "Secretary", "name": "JOHN K.LINES", "address": "2800 28TH STREET STE 100, SANTA MONICA, CA, 90405, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2800 28TH STREET STE 100", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTOPHER E SUE", "address": "2800 28TH STREET STE 100, SANTA MONICA, CA, 90405, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2800 28TH STREET STE 100", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R NET, INC.", "entity_number": "C22807-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/22/1995", "nv_business_id": "NV19951172008", "termination_date": "", "annual_report_due": "12/31/2000", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951172008", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/25/2000", "effective_date": "05/25/2000", "filing_number": "C22807-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2501347,this);"}, {"file_date": "01/01/1999", "effective_date": "01/01/1999", "filing_number": "C22807-1995-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2501348,this);"}, {"file_date": "01/29/1998", "effective_date": "01/29/1998", "filing_number": "C22807-1995-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2501712,this);"}, {"file_date": "12/22/1995", "effective_date": "12/22/1995", "filing_number": "C22807-1995-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(2501711,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "R NEVO ENTERPRISES LLC", "business_id": "2355752", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/10/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253271418", "entity_number": "E45891722025-3", "mark_number": "", "manage_nv_business_id": "NV20253271418", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R NEVO ENTERPRISES LLC", "entity_number": "E45891722025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/10/2025", "nv_business_id": "NV20253271418", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "MICHAEL SEGELSTEIN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253271418", "office_or_position": "", "jurisdiction": "", "street_address": "1415 SOUTH ARVILLE #104, LAS VEGAS, NV, 89102, USA", "mailing_address": "1415 SOUTH ARVILLE #104, LAS VEGAS, NV, 89102", "street_address_components": {"street": "1415 SOUTH ARVILLE #104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "1415 SOUTH ARVILLE #104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": ""}}, "raw_fields": {"Entity Name": "R NEVO ENTERPRISES LLC", "Entity Number": "E45891722025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/10/2025", "NV Business ID": "NV20253271418", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL SEGELSTEIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1415 SOUTH ARVILLE #104, LAS VEGAS, NV, 89102, USA", "Mailing Address": "1415 SOUTH ARVILLE #104, LAS VEGAS, NV, 89102"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONI NEVO", "address": "4105 CEDAR VILLAGE BLVD, East Brunswick, NJ, 08816, USA", "last_updated": "01/10/2025", "status": "Active", "address_components": {"street": "4105 CEDAR VILLAGE BLVD", "city": "East Brunswick", "state": "NJ", "zip_code": "08816", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONI NEVO", "address": "4105 CEDAR VILLAGE BLVD, East Brunswick, NJ, 08816, USA", "last_updated": "01/10/2025", "status": "Active", "address_components": {"street": "4105 CEDAR VILLAGE BLVD", "city": "East Brunswick", "state": "NJ", "zip_code": "08816", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R NEVO ENTERPRISES LLC", "entity_number": "E45891722025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/10/2025", "nv_business_id": "NV20253271418", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "MICHAEL SEGELSTEIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253271418", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1415 SOUTH ARVILLE #104, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "1415 SOUTH ARVILLE #104, LAS VEGAS, NV, 89102", "agent_street_address_components": {"street": "1415 SOUTH ARVILLE #104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "1415 SOUTH ARVILLE #104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2026", "effective_date": "01/09/2026", "filing_number": "20265435471", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16769268,this);"}, {"file_date": "01/10/2025", "effective_date": "01/10/2025", "filing_number": "20254589173", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14655620,this);"}, {"file_date": "01/10/2025", "effective_date": "01/10/2025", "filing_number": "20254589171", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14655619,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "R NEVO ENTERPRISES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/10/2025", "name": "R NEVO ENTERPRISES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MICHAEL SEGELSTEIN", "attention": "", "address1_address2_city_state_zip_country": "1415 SOUTH ARVILLE #104, LAS VEGAS, NV, 89102, USA", "email": ""}], "officers": [{"date": "01/10/2025", "title": "Managing Member", "name": "RONI NEVO", "attention": "", "address1_address2_city_state_zip_country": "4105 CEDAR VILLAGE BLVD, East Brunswick, NJ, 08816, USA"}]}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "R NEW BEGINNINGS INC.", "business_id": "483972", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/12/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031374581", "entity_number": "C14072-2003", "mark_number": "", "manage_nv_business_id": "NV20031374581", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R NEW BEGINNINGS INC.", "entity_number": "C14072-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/12/2003", "nv_business_id": "NV20031374581", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031374581", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R NEW BEGINNINGS INC.", "Entity Number": "C14072-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/12/2003", "NV Business ID": "NV20031374581", "Termination Date": "", "Annual Report Due Date": "6/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RALPH D PINKSTON SR.", "address": "711 SOUTH CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "05/10/2007", "status": "Active", "address_components": {"street": "711 SOUTH CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "SUE L PINKSTON", "address": "711 SOUTH CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "05/10/2007", "status": "Active", "address_components": {"street": "711 SOUTH CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "SUE L PINKSTON", "address": "711 SOUTH CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "05/10/2007", "status": "Active", "address_components": {"street": "711 SOUTH CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "SUE L PINKSTON", "address": "711 S. CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "05/10/2007", "status": "Active", "address_components": {"street": "711 S. CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RALPH D PINKSTON SR.", "address": "711 SOUTH CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "05/10/2007", "status": "Active", "address_components": {"street": "711 SOUTH CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "SUE L PINKSTON", "address": "711 SOUTH CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "05/10/2007", "status": "Active", "address_components": {"street": "711 SOUTH CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "SUE L PINKSTON", "address": "711 SOUTH CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "05/10/2007", "status": "Active", "address_components": {"street": "711 SOUTH CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "SUE L PINKSTON", "address": "711 S. CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "05/10/2007", "status": "Active", "address_components": {"street": "711 S. CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R NEW BEGINNINGS INC.", "entity_number": "C14072-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/12/2003", "nv_business_id": "NV20031374581", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031374581", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2017", "effective_date": "02/21/2017", "filing_number": "20170077364-77", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "93", "snapshot_onclick": "GetSnapShot(4271005,this);"}, {"file_date": "05/10/2007", "effective_date": "05/10/2007", "filing_number": "20070328266-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4271293,this);"}, {"file_date": "06/30/2006", "effective_date": "06/30/2006", "filing_number": "20060420943-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4272551,this);"}, {"file_date": "06/16/2005", "effective_date": "06/16/2005", "filing_number": "20050234595-55", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4271004,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "R NEW DAWN ENTERPRISES, A NON-PROFIT CORPORATION", "business_id": "305256", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/13/1998", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV19981166561", "entity_number": "C5248-1998", "mark_number": "", "manage_nv_business_id": "NV19981166561", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R NEW DAWN ENTERPRISES, A NON-PROFIT CORPORATION", "entity_number": "C5248-1998", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "03/13/1998", "nv_business_id": "NV19981166561", "termination_date": "", "annual_report_due": "3/31/1999", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENT SERVICES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19981166561", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R NEW DAWN ENTERPRISES, A NON-PROFIT CORPORATION", "Entity Number": "C5248-1998", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "03/13/1998", "NV Business ID": "NV19981166561", "Termination Date": "", "Annual Report Due Date": "3/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENT SERVICES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD POWELL", "address": "3305 W SPRING MT RD STE 60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD STE 60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "MYRA HQAZLETT", "address": "3305 W SPRING MT RD STE 60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD STE 60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "DAWNE PORTER", "address": "3305 W SPRING MT RD STE 60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD STE 60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RICHARD POWELL", "address": "3305 W SPRING MT RD STE 60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD STE 60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "MYRA HQAZLETT", "address": "3305 W SPRING MT RD STE 60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD STE 60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "DAWNE PORTER", "address": "3305 W SPRING MT RD STE 60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD STE 60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R NEW DAWN ENTERPRISES, A NON-PROFIT CORPORATION", "entity_number": "C5248-1998", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "03/13/1998", "nv_business_id": "NV19981166561", "termination_date": "", "annual_report_due": "3/31/1999", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENT SERVICES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981166561", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/1998", "effective_date": "05/14/1998", "filing_number": "C5248-1998-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2959091,this);"}, {"file_date": "03/13/1998", "effective_date": "03/13/1998", "filing_number": "C5248-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(2959135,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "R NEW VENTURES, INC.", "business_id": "694842", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/23/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061107474", "entity_number": "E0479752006-6", "mark_number": "", "manage_nv_business_id": "NV20061107474", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R NEW VENTURES, INC.", "entity_number": "E0479752006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/23/2006", "nv_business_id": "NV20061107474", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": "GATEWAY ENTERPRISES, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061107474", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3870 E FLAMINGO RD STE 156, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3870 E FLAMINGO RD STE 156", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R NEW VENTURES, INC.", "Entity Number": "E0479752006-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/23/2006", "NV Business ID": "NV20061107474", "Termination Date": "", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "GATEWAY ENTERPRISES, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3870 E FLAMINGO RD STE 156, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOSEPH NEMELKA", "address": "159 SOUTH 975 WEST, MAPLETON, UT, 84664, USA", "last_updated": "06/06/2008", "status": "Active", "address_components": {"street": "159 SOUTH 975 WEST", "city": "MAPLETON", "state": "UT", "zip_code": "84664", "country": "USA"}}, {"title": "Secretary", "name": "JOSEPH NEMELKA", "address": "159 SOUTH 975 WEST, MAPLETON, UT, 84664, USA", "last_updated": "06/06/2008", "status": "Active", "address_components": {"street": "159 SOUTH 975 WEST", "city": "MAPLETON", "state": "UT", "zip_code": "84664", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPH NEMELKA", "address": "159 SOUTH 975 WEST, MAPLETON, UT, 84664, USA", "last_updated": "06/06/2008", "status": "Active", "address_components": {"street": "159 SOUTH 975 WEST", "city": "MAPLETON", "state": "UT", "zip_code": "84664", "country": "USA"}}, {"title": "Director", "name": "JOSEPH NEMELKA", "address": "159 SOUTH 975 WEST, MAPLETON, UT, 84664, USA", "last_updated": "06/06/2008", "status": "Active", "address_components": {"street": "159 SOUTH 975 WEST", "city": "MAPLETON", "state": "UT", "zip_code": "84664", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOSEPH NEMELKA", "address": "159 SOUTH 975 WEST, MAPLETON, UT, 84664, USA", "last_updated": "06/06/2008", "status": "Active", "address_components": {"street": "159 SOUTH 975 WEST", "city": "MAPLETON", "state": "UT", "zip_code": "84664", "country": "USA"}}, {"title": "Secretary", "name": "JOSEPH NEMELKA", "address": "159 SOUTH 975 WEST, MAPLETON, UT, 84664, USA", "last_updated": "06/06/2008", "status": "Active", "address_components": {"street": "159 SOUTH 975 WEST", "city": "MAPLETON", "state": "UT", "zip_code": "84664", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPH NEMELKA", "address": "159 SOUTH 975 WEST, MAPLETON, UT, 84664, USA", "last_updated": "06/06/2008", "status": "Active", "address_components": {"street": "159 SOUTH 975 WEST", "city": "MAPLETON", "state": "UT", "zip_code": "84664", "country": "USA"}}, {"title": "Director", "name": "JOSEPH NEMELKA", "address": "159 SOUTH 975 WEST, MAPLETON, UT, 84664, USA", "last_updated": "06/06/2008", "status": "Active", "address_components": {"street": "159 SOUTH 975 WEST", "city": "MAPLETON", "state": "UT", "zip_code": "84664", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R NEW VENTURES, INC.", "entity_number": "E0479752006-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/23/2006", "nv_business_id": "NV20061107474", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": "GATEWAY ENTERPRISES, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061107474", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3870 E FLAMINGO RD STE 156, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3870 E FLAMINGO RD STE 156", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/06/2008", "effective_date": "06/06/2008", "filing_number": "20080387533-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5449830,this);"}, {"file_date": "05/14/2007", "effective_date": "05/14/2007", "filing_number": "20070334527-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5448778,this);"}, {"file_date": "06/23/2006", "effective_date": "06/23/2006", "filing_number": "20060405165-09", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(5451602,this);"}, {"file_date": "06/23/2006", "effective_date": "06/23/2006", "filing_number": "20060405166-10", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5449709,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "R. NELSON ELECTRIC, INC.", "business_id": "542090", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/26/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051092129", "entity_number": "C1921-2005", "mark_number": "", "manage_nv_business_id": "NV20051092129", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "R. NELSON ELECTRIC, INC.", "entity_number": "C1921-2005", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/26/2005", "nv_business_id": "NV20051092129", "termination_date": "", "annual_report_due": "2/28/2005", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE PLANNERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051092129", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. NELSON ELECTRIC, INC.", "Entity Number": "C1921-2005", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/26/2005", "NV Business ID": "NV20051092129", "Termination Date": "", "Annual Report Due Date": "2/28/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE PLANNERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R. NELSON ELECTRIC, INC.", "entity_number": "C1921-2005", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/26/2005", "nv_business_id": "NV20051092129", "termination_date": "", "annual_report_due": "2/28/2005", "compliance_hold": "", "agent_name": "NEVADA CORPORATE PLANNERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051092129", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/04/2005", "effective_date": "05/04/2005", "filing_number": "20050167366-56", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4650205,this);"}, {"file_date": "01/26/2005", "effective_date": "01/26/2005", "filing_number": "C1921-2005-002", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4650979,this);"}, {"file_date": "01/26/2005", "effective_date": "01/26/2005", "filing_number": "C1921-2005-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(4650206,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "R. NELSON ELECTRIC, LLC", "business_id": "129462", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "12/30/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041310937", "entity_number": "LLC30886-2004", "mark_number": "", "manage_nv_business_id": "NV20041310937", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "R. NELSON ELECTRIC, LLC", "entity_number": "LLC30886-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "12/30/2004", "nv_business_id": "NV20041310937", "termination_date": "12/30/2504", "annual_report_due": "12/31/2005", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE PLANNERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041310937", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. NELSON ELECTRIC, LLC", "Entity Number": "LLC30886-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Merged", "Formation Date": "12/30/2004", "NV Business ID": "NV20041310937", "Termination Date": "12/30/2504", "Annual Report Due Date": "12/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE PLANNERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICK NELSON", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "TIMOTHY SAVALA II", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "STERLING PECK", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "RICK NELSON", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "TIMOTHY SAVALA II", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "STERLING PECK", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R. NELSON ELECTRIC, LLC", "entity_number": "LLC30886-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "12/30/2004", "nv_business_id": "NV20041310937", "termination_date": "12/30/2504", "annual_report_due": "12/31/2005", "compliance_hold": "", "agent_name": "NEVADA CORPORATE PLANNERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041310937", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2005", "effective_date": "01/26/2005", "filing_number": "LLC30886-2004-003", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1059870,this);"}, {"file_date": "01/23/2005", "effective_date": "01/23/2005", "filing_number": "LLC30886-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1040599,this);"}, {"file_date": "12/30/2004", "effective_date": "12/30/2004", "filing_number": "LLC30886-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(1040562,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "R. NEVINS, M.D. LTD.", "business_id": "533595", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/08/2004", "type": "Domestic Professional Corporation (89)", "nv_business_id": "NV20041646509", "entity_number": "C30170-2004", "mark_number": "", "manage_nv_business_id": "NV20041646509", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "R. NEVINS, M.D. LTD.", "entity_number": "C30170-2004", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Active", "formation_date": "11/08/2004", "nv_business_id": "NV20041646509", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Walls Law Firm", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041646509", "office_or_position": "", "jurisdiction": "", "street_address": "7906 W. Sahara Ave., Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7906 W. Sahara Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. NEVINS, M.D. LTD.", "Entity Number": "C30170-2004", "Entity Type": "Domestic Professional Corporation (89)", "Entity Status": "Active", "Formation Date": "11/08/2004", "NV Business ID": "NV20041646509", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Walls Law Firm", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7906 W. Sahara Ave., Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUSSELL NEVINS, M.D.", "address": "308 TUDOR ROSE COURT, LAS VEGAS, NV, 89145, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "308 TUDOR ROSE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Secretary", "name": "RUSSELL NEVINS, M.D.", "address": "308 TUDOR ROSE COURT, LAS VEGAS, NV, 89145, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "308 TUDOR ROSE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL NEVINS, M.D.", "address": "308 TUDOR ROSE COURT, LAS VEGAS, NV, 89145, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "308 TUDOR ROSE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Director", "name": "RUSSELL NEVINS, M.D.", "address": "308 TUDOR ROSE COURT, LAS VEGAS, NV, 89145, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "308 TUDOR ROSE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RUSSELL NEVINS, M.D.", "address": "308 TUDOR ROSE COURT, LAS VEGAS, NV, 89145, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "308 TUDOR ROSE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Secretary", "name": "RUSSELL NEVINS, M.D.", "address": "308 TUDOR ROSE COURT, LAS VEGAS, NV, 89145, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "308 TUDOR ROSE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL NEVINS, M.D.", "address": "308 TUDOR ROSE COURT, LAS VEGAS, NV, 89145, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "308 TUDOR ROSE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Director", "name": "RUSSELL NEVINS, M.D.", "address": "308 TUDOR ROSE COURT, LAS VEGAS, NV, 89145, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "308 TUDOR ROSE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. NEVINS, M.D. LTD.", "entity_number": "C30170-2004", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Active", "formation_date": "11/08/2004", "nv_business_id": "NV20041646509", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Walls Law Firm", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041646509", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7906 W. Sahara Ave., Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7906 W. Sahara Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255275947", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15984729,this);"}, {"file_date": "11/26/2024", "effective_date": "11/26/2024", "filing_number": "20244493701", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14563805,this);"}, {"file_date": "11/30/2023", "effective_date": "11/30/2023", "filing_number": "20233663540", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13781491,this);"}, {"file_date": "01/04/2023", "effective_date": "01/04/2023", "filing_number": "20232858793", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13078593,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "R. NEVINS, M.D. LTD.", "entity_type": "Domestic Professional Corporation (89)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/08/2004", "name": "R. NEVINS, M.D. LTD.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "TINA M WALLS, ESQ.*", "attention": "", "address1_address2_city_state_zip_country": "8861 W SAHARA AVE STE 220, Las Vegas, NV, 89117, USA", "email": "PatLawrence@wallslaw.com"}], "officers": [{"date": "11/20/2020", "title": "President", "name": "RUSSELL NEVINS, M.D.", "attention": "", "address1_address2_city_state_zip_country": "308 TUDOR ROSE COURT, LAS VEGAS, NV, 89145, USA"}, {"date": "11/20/2020", "title": "Secretary", "name": "RUSSELL NEVINS, M.D.", "attention": "", "address1_address2_city_state_zip_country": "308 TUDOR ROSE COURT, LAS VEGAS, NV, 89145, USA"}, {"date": "11/20/2020", "title": "Treasurer", "name": "RUSSELL NEVINS, M.D.", "attention": "", "address1_address2_city_state_zip_country": "308 TUDOR ROSE COURT, LAS VEGAS, NV, 89145, USA"}, {"date": "11/20/2020", "title": "Director", "name": "RUSSELL NEVINS, M.D.", "attention": "", "address1_address2_city_state_zip_country": "308 TUDOR ROSE COURT, LAS VEGAS, NV, 89145, USA"}]}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "R.N. ERMILIO FAMILY LIMITED PARTNERSHIP", "business_id": "162195", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "10/15/2001", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20011170705", "entity_number": "LP2461-2001", "mark_number": "", "manage_nv_business_id": "NV20011170705", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "R.N. ERMILIO FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2461-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "10/15/2001", "nv_business_id": "NV20011170705", "termination_date": "5/31/2026", "annual_report_due": "10/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011170705", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.N. ERMILIO FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP2461-2001", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "10/15/2001", "NV Business ID": "NV20011170705", "Termination Date": "5/31/2026", "Annual Report Due Date": "10/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ROCKY N ERMILIO", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "12/07/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "ROCKY N ERMILIO", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "12/07/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.N. ERMILIO FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2461-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "10/15/2001", "nv_business_id": "NV20011170705", "termination_date": "5/31/2026", "annual_report_due": "10/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011170705", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2011", "effective_date": "04/19/2011", "filing_number": "20110292250-44", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "18", "snapshot_onclick": "GetSnapShot(1325702,this);"}, {"file_date": "10/11/2010", "effective_date": "10/11/2010", "filing_number": "20100766657-80", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1333003,this);"}, {"file_date": "12/07/2009", "effective_date": "12/07/2009", "filing_number": "20090840490-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1325871,this);"}, {"file_date": "11/03/2008", "effective_date": "11/03/2008", "filing_number": "20080727053-14", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1325701,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RN Electric, LLC", "business_id": "2340954", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/08/2024", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20243234471", "entity_number": "E44589442024-0", "mark_number": "", "manage_nv_business_id": "NV20243234471", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RN ELECTRIC, LLC", "entity_number": "E44589442024-0", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "11/08/2024", "nv_business_id": "NV20243234471", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243234471", "office_or_position": "Manager", "jurisdiction": "Arizona - United States", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN ELECTRIC, LLC", "Entity Number": "E44589442024-0", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "11/08/2024", "NV Business ID": "NV20243234471", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "Arizona - United States", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Richard Najera", "address": "535 W Iron Ave Ste 120, Mesa, AZ, 85210, USA", "last_updated": "09/16/2025", "status": "Active", "address_components": {"street": "535 W Iron Ave Ste 120", "city": "Mesa", "state": "AZ", "zip_code": "85210", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "Richard Najera", "address": "535 W Iron Ave Ste 120, Mesa, AZ, 85210, USA", "last_updated": "09/16/2025", "status": "Active", "address_components": {"street": "535 W Iron Ave Ste 120", "city": "Mesa", "state": "AZ", "zip_code": "85210", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RN ELECTRIC, LLC", "entity_number": "E44589442024-0", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "11/08/2024", "nv_business_id": "NV20243234471", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243234471", "agent_office_or_position": "Manager", "agent_jurisdiction": "Arizona - United States", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2025", "effective_date": "09/16/2025", "filing_number": "20255175432", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15205830,this);"}, {"file_date": "11/08/2024", "effective_date": "11/08/2024", "filing_number": "20244458945", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14531883,this);"}, {"file_date": "11/08/2024", "effective_date": "11/08/2024", "filing_number": "20244458943", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14531882,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RN ELECTRIC, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "01/11/2006", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/08/2024", "name": "RN ELECTRIC, LLC", "status": "Active"}, "principal_office": {"address": "401 Ryland St. STE 200-A, Reno, NV 89502, USA", "mailing_address": "401 Ryland St. STE 200-A, Reno, NV 89502, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "11/08/2024", "title": "Member", "name": "Richard Najera", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RN ENTERPRISES INFUSION SERVICES, INC.", "business_id": "2376476", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/26/2025", "type": "Foreign Corporation (80)", "nv_business_id": "NV20253320735", "entity_number": "E47667942025-3", "mark_number": "", "manage_nv_business_id": "NV20253320735", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RN ENTERPRISES INFUSION SERVICES, INC.", "entity_number": "E47667942025-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "03/26/2025", "nv_business_id": "NV20253320735", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253320735", "office_or_position": "Authorized signer", "jurisdiction": "Florida - United States", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN ENTERPRISES INFUSION SERVICES, INC.", "Entity Number": "E47667942025-3", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "03/26/2025", "NV Business ID": "NV20253320735", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "Florida - United States", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RodneyGB Clements", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Secretary", "name": "RodneyGB Clements", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Treasurer", "name": "RodneyGB Clements", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Director", "name": "RodneyGB Clements", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RodneyGB Clements", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Secretary", "name": "RodneyGB Clements", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Treasurer", "name": "RodneyGB Clements", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Director", "name": "RodneyGB Clements", "address": "732 S 6th St, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RN ENTERPRISES INFUSION SERVICES, INC.", "entity_number": "E47667942025-3", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "03/26/2025", "nv_business_id": "NV20253320735", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253320735", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "Florida - United States", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2026", "effective_date": "01/09/2026", "filing_number": "20265434048", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16768037,this);"}, {"file_date": "03/26/2025", "effective_date": "03/26/2025", "filing_number": "20254766795", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14821162,this);"}, {"file_date": "03/26/2025", "effective_date": "03/26/2025", "filing_number": "20254766793", "document_type": "Foreign Qualification", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(14821161,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RN ENTERPRISES INFUSION SERVICES, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "11/14/2017", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/26/2025", "name": "RN ENTERPRISES INFUSION SERVICES, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT LLC*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "03/26/2025", "title": "President", "name": "RodneyGB Clements", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA"}, {"date": "03/26/2025", "title": "Secretary", "name": "RodneyGB Clements", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA"}, {"date": "03/26/2025", "title": "Treasurer", "name": "RodneyGB Clements", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA"}, {"date": "03/26/2025", "title": "Director", "name": "RodneyGB Clements", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST STE N, Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RN Enterprises LLC", "business_id": "1803772", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/24/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191616343", "entity_number": "E2414502019-7", "mark_number": "", "manage_nv_business_id": "NV20191616343", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RN ENTERPRISES LLC", "entity_number": "E2414502019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/24/2019", "nv_business_id": "NV20191616343", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20191616343", "office_or_position": "President", "jurisdiction": "", "street_address": "6332 Ave Ridge Ave, Las Vegas, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "6332 Ave Ridge Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN ENTERPRISES LLC", "Entity Number": "E2414502019-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/24/2019", "NV Business ID": "NV20191616343", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "President", "Jurisdiction": "", "Street Address": "6332 Ave Ridge Ave, Las Vegas, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard Nguyen", "address": "2234 Bird of Prey St., Las Vegas, NV, 89138, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "2234 Bird of Prey St.", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard Nguyen", "address": "2234 Bird of Prey St., Las Vegas, NV, 89138, USA", "last_updated": "11/06/2025", "status": "Active", "address_components": {"street": "2234 Bird of Prey St.", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RN ENTERPRISES LLC", "entity_number": "E2414502019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/24/2019", "nv_business_id": "NV20191616343", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20191616343", "agent_office_or_position": "President", "agent_jurisdiction": "", "agent_street_address": "6332 Ave Ridge Ave, Las Vegas, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6332 Ave Ridge Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2025", "effective_date": "11/06/2025", "filing_number": "20255295076", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16003411,this);"}, {"file_date": "09/17/2024", "effective_date": "09/17/2024", "filing_number": "20244334818", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14420880,this);"}, {"file_date": "10/13/2023", "effective_date": "10/13/2023", "filing_number": "20233557467", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13686541,this);"}, {"file_date": "09/28/2022", "effective_date": "09/28/2022", "filing_number": "20222646106", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12877090,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RN ENTERPRISES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/24/2019", "name": "RN ENTERPRISES LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "6332 Ave Ridge Ave, Las Vegas, NV, 89141, USA", "email": "richardknguyen@gmail.com"}], "officers": [{"date": "10/24/2019", "title": "Managing Member", "name": "Richard Nguyen", "attention": "", "address1_address2_city_state_zip_country": "6332 Ava Ridge Ave., Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RN ENTERPRISES UNLIMITED, LLC", "business_id": "785822", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/25/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071172201", "entity_number": "E0470322007-7", "mark_number": "", "manage_nv_business_id": "NV20071172201", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RN ENTERPRISES UNLIMITED, LLC", "entity_number": "E0470322007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/25/2007", "nv_business_id": "NV20071172201", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071172201", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN ENTERPRISES UNLIMITED, LLC", "Entity Number": "E0470322007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/25/2007", "NV Business ID": "NV20071172201", "Termination Date": "", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RN ENTERPRISES UNLIMITED, LLC", "entity_number": "E0470322007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/25/2007", "nv_business_id": "NV20071172201", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071172201", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2011", "effective_date": "08/05/2011", "filing_number": "20110584021-64", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5948458,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(5950662,this);"}, {"file_date": "06/25/2007", "effective_date": "06/25/2007", "filing_number": "20070441764-35", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5948067,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RN ENTERPRIZES, INC", "business_id": "686008", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/17/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061019891", "entity_number": "E0386082006-3", "mark_number": "", "manage_nv_business_id": "NV20061019891", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RN ENTERPRIZES, INC", "entity_number": "E0386082006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/17/2006", "nv_business_id": "NV20061019891", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061019891", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN ENTERPRIZES, INC", "Entity Number": "E0386082006-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "05/17/2006", "NV Business ID": "NV20061019891", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROXENE M NODINE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/30/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROXENE M NODINE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/30/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROXENE M NODINE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/30/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "ROXENE M NODINE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/30/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROXENE M NODINE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/30/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROXENE M NODINE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/30/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROXENE M NODINE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/30/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "ROXENE M NODINE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "06/30/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RN ENTERPRIZES, INC", "entity_number": "E0386082006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/17/2006", "nv_business_id": "NV20061019891", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061019891", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/16/2007", "effective_date": "08/16/2007", "filing_number": "20070566843-31", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5395124,this);"}, {"file_date": "06/28/2006", "effective_date": "06/28/2006", "filing_number": "20060416842-33", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5394560,this);"}, {"file_date": "05/17/2006", "effective_date": "05/17/2006", "filing_number": "20060317677-29", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5393251,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RN ENTERTAINMENT HOLDINGS, LLC", "business_id": "877612", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/26/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081678924", "entity_number": "E0544502008-9", "mark_number": "", "manage_nv_business_id": "NV20081678924", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RN ENTERTAINMENT HOLDINGS, LLC", "entity_number": "E0544502008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/26/2008", "nv_business_id": "NV20081678924", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": ""}, "agent": {"name": "ROSENFELD RESIDENT AGENT CORPORATION", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081678924", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9029 S PECOS RD STE 2800, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "9029 S PECOS RD STE 2800", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN ENTERTAINMENT HOLDINGS, LLC", "Entity Number": "E0544502008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/26/2008", "NV Business ID": "NV20081678924", "Termination Date": "", "Annual Report Due Date": "8/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROSENFELD RESIDENT AGENT CORPORATION", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9029 S PECOS RD STE 2800, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NAKHJAVANI EBBIE", "address": "6725 VIA AUSTI PARKWAY, SUITE 200, LAS VEGAS, NV, 89119, USA", "last_updated": "09/29/2008", "status": "Active", "address_components": {"street": "6725 VIA AUSTI PARKWAY", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NAKHJAVANI EBBIE", "address": "6725 VIA AUSTI PARKWAY, SUITE 200, LAS VEGAS, NV, 89119, USA", "last_updated": "09/29/2008", "status": "Active", "address_components": {"street": "6725 VIA AUSTI PARKWAY", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RN ENTERTAINMENT HOLDINGS, LLC", "entity_number": "E0544502008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/26/2008", "nv_business_id": "NV20081678924", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": "", "agent_name": "ROSENFELD RESIDENT AGENT CORPORATION", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081678924", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9029 S PECOS RD STE 2800, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9029 S PECOS RD STE 2800", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2008", "effective_date": "09/29/2008", "filing_number": "20080642666-20", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6414801,this);"}, {"file_date": "08/26/2008", "effective_date": "08/26/2008", "filing_number": "20080568372-91", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6416718,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RN Entrepreneurs R Us LLC", "business_id": "2028735", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "11/25/2021", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E19147952021-8", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RN ENTREPRENEURS R US LLC", "entity_number": "E19147952021-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "11/25/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN ENTREPRENEURS R US LLC", "Entity Number": "E19147952021-8", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "11/25/2021", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RN ENTREPRENEURS R US LLC", "entity_number": "E19147952021-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "11/25/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/25/2021", "effective_date": "11/25/2021", "filing_number": "20211914793", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12208965,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RN EXPRESS LLC", "business_id": "2012563", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/05/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212244517", "entity_number": "E18036302021-4", "mark_number": "", "manage_nv_business_id": "NV20212244517", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RN EXPRESS LLC", "entity_number": "E18036302021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/05/2021", "nv_business_id": "NV20212244517", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "YESUF H MUZYIN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212244517", "office_or_position": "", "jurisdiction": "", "street_address": "6020 CONROE CT , Las Vegas, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "6020 CONROE CT", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN EXPRESS LLC", "Entity Number": "E18036302021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/05/2021", "NV Business ID": "NV20212244517", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "YESUF H MUZYIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6020 CONROE CT , Las Vegas, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "YESUF H MUZYIN", "address": "6020 CONROE CT , LAS VEGAS, NV, 89118, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "6020 CONROE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "YESUF H MUZYIN", "address": "6020 CONROE CT , LAS VEGAS, NV, 89118, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "6020 CONROE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RN EXPRESS LLC", "entity_number": "E18036302021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/05/2021", "nv_business_id": "NV20212244517", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "YESUF H MUZYIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212244517", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6020 CONROE CT , Las Vegas, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6020 CONROE CT", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/11/2022", "effective_date": "09/20/2022", "filing_number": "20222683456", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12910233,this);"}, {"file_date": "10/05/2021", "effective_date": "10/05/2021", "filing_number": "20211803631", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12104459,this);"}, {"file_date": "10/05/2021", "effective_date": "10/05/2021", "filing_number": "20211803629", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12104458,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RN EXPRESS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2022"}, "name_changes": {"date": "10/05/2021", "name": "RN EXPRESS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "YESUF H MUZYIN", "attention": "", "address1_address2_city_state_zip_country": "6020 CONROE CT , Las Vegas, NV, 89118, USA", "email": "natfan21@gmail.com"}], "officers": [{"date": "10/05/2021", "title": "Managing Member", "name": "YESUF H MUZYIN", "attention": "", "address1_address2_city_state_zip_country": "6020 CONROE CT , LAS VEGAS, NV, 89118, USA"}]}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE CAPITAL, LLC", "business_id": "14648", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/04/1997", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19971048707", "entity_number": "LLC4855-1997", "mark_number": "", "manage_nv_business_id": "NV19971048707", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RNE CAPITAL, LLC", "entity_number": "LLC4855-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/04/1997", "nv_business_id": "NV19971048707", "termination_date": "12/31/2050", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "DWIGHT DOUGLAS ENGLEKIRK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971048707", "office_or_position": "", "jurisdiction": "", "street_address": "1020 SKYLAND DRIVE, ZEPHYR COVE, NV, 89448, USA", "mailing_address": "PO BOX 1274, ZEHHYR COVE, NV, 89448-1274", "street_address_components": {"street": "1020 SKYLAND DRIVE", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 1274", "city": "ZEHHYR COVE", "state": "NV", "zip_code": "89448-1274", "country": ""}}, "raw_fields": {"Entity Name": "RNE CAPITAL, LLC", "Entity Number": "LLC4855-1997", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/04/1997", "NV Business ID": "NV19971048707", "Termination Date": "12/31/2050", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DWIGHT DOUGLAS ENGLEKIRK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1020 SKYLAND DRIVE, ZEPHYR COVE, NV, 89448, USA", "Mailing Address": "PO BOX 1274, ZEHHYR COVE, NV, 89448-1274"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Dwight/Dana Englekirk Family Trust", "address": "P. O. BOX 1274, Zephyr Cove, NV, 89448, USA", "last_updated": "12/12/2024", "status": "Active", "address_components": {"street": "P. O. BOX 1274", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "R.Mark/Deedee Englekirk Living Trust", "address": "13 WINTER CRESS, Littleton, CO, 80127, USA", "last_updated": "12/12/2024", "status": "Active", "address_components": {"street": "13 WINTER CRESS", "city": "Littleton", "state": "CO", "zip_code": "80127", "country": "USA"}}, {"title": "Manager", "name": "JENNIFER L ENGLEKIRK", "address": "40477 Desert Creek Lane, Rancho Mirage, CA, 92270, USA", "last_updated": "10/22/2022", "status": "Active", "address_components": {"street": "40477 Desert Creek Lane", "city": "Rancho Mirage", "state": "CA", "zip_code": "92270", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Dwight/Dana Englekirk Family Trust", "address": "P. O. BOX 1274, Zephyr Cove, NV, 89448, USA", "last_updated": "12/12/2024", "status": "Active", "address_components": {"street": "P. O. BOX 1274", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "R.Mark/Deedee Englekirk Living Trust", "address": "13 WINTER CRESS, Littleton, CO, 80127, USA", "last_updated": "12/12/2024", "status": "Active", "address_components": {"street": "13 WINTER CRESS", "city": "Littleton", "state": "CO", "zip_code": "80127", "country": "USA"}}, {"title": "Manager", "name": "JENNIFER L ENGLEKIRK", "address": "40477 Desert Creek Lane, Rancho Mirage, CA, 92270, USA", "last_updated": "10/22/2022", "status": "Active", "address_components": {"street": "40477 Desert Creek Lane", "city": "Rancho Mirage", "state": "CA", "zip_code": "92270", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNE CAPITAL, LLC", "entity_number": "LLC4855-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/04/1997", "nv_business_id": "NV19971048707", "termination_date": "12/31/2050", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "DWIGHT DOUGLAS ENGLEKIRK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971048707", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1020 SKYLAND DRIVE, ZEPHYR COVE, NV, 89448, USA", "agent_mailing_address": "PO BOX 1274, ZEHHYR COVE, NV, 89448-1274", "agent_street_address_components": {"street": "1020 SKYLAND DRIVE", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 1274", "city": "ZEHHYR COVE", "state": "NV", "zip_code": "89448-1274", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2025", "effective_date": "12/17/2025", "filing_number": "20255383394", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16723132,this);"}, {"file_date": "12/12/2024", "effective_date": "12/12/2024", "filing_number": "20244527864", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14596655,this);"}, {"file_date": "12/04/2023", "effective_date": "12/04/2023", "filing_number": "20233673869", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13791565,this);"}, {"file_date": "10/22/2022", "effective_date": "10/22/2022", "filing_number": "20222706937", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12932124,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 33, "total_records": 33}, "first_snapshot": {"business_details": {"business_name": "RNE CAPITAL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/04/1997", "name": "RNE CAPITAL, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DWIGHT DOUGLAS ENGLEKIRK", "attention": "", "address1_address2_city_state_zip_country": "1020 SKYLAND DRIVE, ZEPHYR COVE, NV, 89448, USA", "email": ""}], "officers": [{"date": "12/12/2024", "title": "Manager", "name": "Dwight/Dana Englekirk Family Trust", "attention": "", "address1_address2_city_state_zip_country": "P. O. BOX 1274, Zephyr Cove, NV, 89448, USA"}, {"date": "12/12/2024", "title": "Manager", "name": "R.Mark/Deedee Englekirk Living Trust", "attention": "", "address1_address2_city_state_zip_country": "13 WINTER CRESS, Littleton, CO, 80127, USA"}, {"date": "10/22/2022", "title": "Manager", "name": "JENNIFER L ENGLEKIRK", "attention": "", "address1_address2_city_state_zip_country": "40477 Desert Creek Lane, Rancho Mirage, CA, 92270, USA"}]}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE CONSULTING, LLC", "business_id": "1327378", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/20/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151627980", "entity_number": "E0495832015-7", "mark_number": "", "manage_nv_business_id": "NV20151627980", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RNE CONSULTING, LLC", "entity_number": "E0495832015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/20/2015", "nv_business_id": "NV20151627980", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "UNIQUE ADVISORS LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20151627980", "office_or_position": "", "jurisdiction": "", "street_address": "9550 S EASTERN AVE, STE 253, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9550 S EASTERN AVE", "city": "STE 253", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNE CONSULTING, LLC", "Entity Number": "E0495832015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/20/2015", "NV Business ID": "NV20151627980", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNIQUE ADVISORS LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9550 S EASTERN AVE, STE 253, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LINDSEY SOLIS", "address": "9441 MAST DR, LAS VEGAS, NV, 89117, USA", "last_updated": "10/18/2018", "status": "Active", "address_components": {"street": "9441 MAST DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "SUNSHINE SOLIS", "address": "9441 MAST DR, LAS VEGAS, NV, 89117, USA", "last_updated": "10/18/2018", "status": "Active", "address_components": {"street": "9441 MAST DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "LINDSEY SOLIS", "address": "9441 MAST DR, LAS VEGAS, NV, 89117, USA", "last_updated": "10/18/2018", "status": "Active", "address_components": {"street": "9441 MAST DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "SUNSHINE SOLIS", "address": "9441 MAST DR, LAS VEGAS, NV, 89117, USA", "last_updated": "10/18/2018", "status": "Active", "address_components": {"street": "9441 MAST DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNE CONSULTING, LLC", "entity_number": "E0495832015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/20/2015", "nv_business_id": "NV20151627980", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "UNIQUE ADVISORS LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151627980", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9550 S EASTERN AVE, STE 253, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9550 S EASTERN AVE", "city": "STE 253", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2025", "effective_date": "10/31/2025", "filing_number": "20255281474", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15990143,this);"}, {"file_date": "10/23/2024", "effective_date": "10/23/2024", "filing_number": "20244420782", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14498399,this);"}, {"file_date": "10/30/2023", "effective_date": "10/30/2023", "filing_number": "20233592595", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13722400,this);"}, {"file_date": "10/17/2022", "effective_date": "10/17/2022", "filing_number": "20222694751", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12920513,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "RNE CONSULTING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/20/2015", "name": "RNE CONSULTING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNIQUE ADVISORS LLC", "attention": "", "address1_address2_city_state_zip_country": "9550 S EASTERN AVE, STE 272, Las Vegas, NV, 89123, USA", "email": ""}], "officers": [{"date": "10/18/2018", "title": "Managing Member", "name": "LINDSEY SOLIS", "attention": "", "address1_address2_city_state_zip_country": "9441 MAST DR, LAS VEGAS, NV, 89117, USA"}, {"date": "10/18/2018", "title": "Managing Member", "name": "SUNSHINE SOLIS", "attention": "", "address1_address2_city_state_zip_country": "9441 MAST DR, LAS VEGAS, NV, 89117, USA"}]}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE CREATIVE INVESTMENTS, LLC", "business_id": "810536", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/15/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071014778", "entity_number": "E0732712007-1", "mark_number": "", "manage_nv_business_id": "NV20071014778", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RNE CREATIVE INVESTMENTS, LLC", "entity_number": "E0732712007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2007", "nv_business_id": "NV20071014778", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071014778", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNE CREATIVE INVESTMENTS, LLC", "Entity Number": "E0732712007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/15/2007", "NV Business ID": "NV20071014778", "Termination Date": "", "Annual Report Due Date": "10/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAYMUND EMPERADOR", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/09/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAYMUND EMPERADOR", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "11/09/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNE CREATIVE INVESTMENTS, LLC", "entity_number": "E0732712007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2007", "nv_business_id": "NV20071014778", "termination_date": "", "annual_report_due": "10/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071014778", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/22/2010", "effective_date": "02/22/2010", "filing_number": "20100158244-07", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6079853,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(6079863,this);"}, {"file_date": "11/05/2007", "effective_date": "11/05/2007", "filing_number": "20070765772-93", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6078716,this);"}, {"file_date": "10/15/2007", "effective_date": "10/15/2007", "filing_number": "20070708957-25", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6078540,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE EMPERADOR, LLC", "business_id": "638496", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/29/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051728382", "entity_number": "E0803722005-6", "mark_number": "", "manage_nv_business_id": "NV20051728382", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RNE EMPERADOR, LLC", "entity_number": "E0803722005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/29/2005", "nv_business_id": "NV20051728382", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051728382", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNE EMPERADOR, LLC", "Entity Number": "E0803722005-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/29/2005", "NV Business ID": "NV20051728382", "Termination Date": "", "Annual Report Due Date": "11/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT EMPERADOR", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "11/02/2010", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Manager", "name": "EVA EMPERADOR", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "11/02/2010", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT EMPERADOR", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "11/02/2010", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Manager", "name": "EVA EMPERADOR", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "11/02/2010", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNE EMPERADOR, LLC", "entity_number": "E0803722005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/29/2005", "nv_business_id": "NV20051728382", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051728382", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2017", "effective_date": "11/28/2017", "filing_number": "20170503172-08", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5114039,this);"}, {"file_date": "11/16/2015", "effective_date": "11/16/2015", "filing_number": "20150502844-71", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5111441,this);"}, {"file_date": "11/24/2014", "effective_date": "11/24/2014", "filing_number": "20140777763-84", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5111722,this);"}, {"file_date": "12/05/2013", "effective_date": "12/05/2013", "filing_number": "20130799715-44", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5111721,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE ENTERPRISES, INC.", "business_id": "604718", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/30/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051504539", "entity_number": "E0448062005-5", "mark_number": "", "manage_nv_business_id": "NV20051504539", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RNE ENTERPRISES, INC.", "entity_number": "E0448062005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/30/2005", "nv_business_id": "NV20051504539", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051504539", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNE ENTERPRISES, INC.", "Entity Number": "E0448062005-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/30/2005", "NV Business ID": "NV20051504539", "Termination Date": "", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT BUFORD", "address": "723 S. CASINO CENTER BLVD., 2ND FLOOR, LAS VEGAS, NV, 89101, USA", "last_updated": "06/30/2007", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FLOOR", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}, {"title": "Secretary", "name": "EVELYN BUFORD", "address": "723 S. CASINO CENTER BLVD., 2ND FLOOR, LAS VEGAS, NV, 89101, USA", "last_updated": "06/30/2007", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FLOOR", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}, {"title": "Treasurer", "name": "EVELYN BUFORD", "address": "723 S. CASINO CENTER BLVD., 2ND FLOOR, LAS VEGAS, NV, 89101, USA", "last_updated": "06/30/2007", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FLOOR", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}, {"title": "Director", "name": "ROBERT BUFORD", "address": "723 S. CASINO CENTER BLVD., 2ND FL, LAS VEGAS, NV, 89101, USA", "last_updated": "06/30/2007", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FL", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT BUFORD", "address": "723 S. CASINO CENTER BLVD., 2ND FLOOR, LAS VEGAS, NV, 89101, USA", "last_updated": "06/30/2007", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FLOOR", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}, {"title": "Secretary", "name": "EVELYN BUFORD", "address": "723 S. CASINO CENTER BLVD., 2ND FLOOR, LAS VEGAS, NV, 89101, USA", "last_updated": "06/30/2007", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FLOOR", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}, {"title": "Treasurer", "name": "EVELYN BUFORD", "address": "723 S. CASINO CENTER BLVD., 2ND FLOOR, LAS VEGAS, NV, 89101, USA", "last_updated": "06/30/2007", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FLOOR", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}, {"title": "Director", "name": "ROBERT BUFORD", "address": "723 S. CASINO CENTER BLVD., 2ND FL, LAS VEGAS, NV, 89101, USA", "last_updated": "06/30/2007", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FL", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNE ENTERPRISES, INC.", "entity_number": "E0448062005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/30/2005", "nv_business_id": "NV20051504539", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051504539", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120488670-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4901706,this);"}, {"file_date": "08/24/2009", "effective_date": "08/24/2009", "filing_number": "20090639617-83", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4902155,this);"}, {"file_date": "08/13/2008", "effective_date": "08/13/2008", "filing_number": "20080540331-26", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4901705,this);"}, {"file_date": "06/30/2007", "effective_date": "06/30/2007", "filing_number": "20070451102-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4902154,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE HOMES, LLC", "business_id": "124374", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/04/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041260211", "entity_number": "LLC25797-2004", "mark_number": "", "manage_nv_business_id": "NV20041260211", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RNE HOMES, LLC", "entity_number": "LLC25797-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/04/2004", "nv_business_id": "NV20041260211", "termination_date": "11/4/2504", "annual_report_due": "11/30/2006", "compliance_hold": ""}, "agent": {"name": "ERIK E. PHILLIPS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041260211", "office_or_position": "", "jurisdiction": "", "street_address": "5884 WINDY POINT TRAIL, LAS VEGAS, NV, 89142, USA", "mailing_address": "", "street_address_components": {"street": "5884 WINDY POINT TRAIL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89142", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNE HOMES, LLC", "Entity Number": "LLC25797-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/04/2004", "NV Business ID": "NV20041260211", "Termination Date": "11/4/2504", "Annual Report Due Date": "11/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ERIK E. PHILLIPS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5884 WINDY POINT TRAIL, LAS VEGAS, NV, 89142, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "EDWARD PHILLIPS", "address": "2509 ANTIQUE BLOSSOM, HENDERSON, NV, 89052, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2509 ANTIQUE BLOSSOM", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "ERIK E PHILLIPS", "address": "5884 WINDY POINT TRAIL, LAS VEGAS, NV, 89142, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5884 WINDY POINT TRAIL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89142", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "EDWARD PHILLIPS", "address": "2509 ANTIQUE BLOSSOM, HENDERSON, NV, 89052, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2509 ANTIQUE BLOSSOM", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "ERIK E PHILLIPS", "address": "5884 WINDY POINT TRAIL, LAS VEGAS, NV, 89142, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5884 WINDY POINT TRAIL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89142", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNE HOMES, LLC", "entity_number": "LLC25797-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/04/2004", "nv_business_id": "NV20041260211", "termination_date": "11/4/2504", "annual_report_due": "11/30/2006", "compliance_hold": "", "agent_name": "ERIK E. PHILLIPS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041260211", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5884 WINDY POINT TRAIL, LAS VEGAS, NV, 89142, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5884 WINDY POINT TRAIL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89142", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2005", "effective_date": "11/28/2005", "filing_number": "20050577121-90", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1008392,this);"}, {"file_date": "11/16/2004", "effective_date": "11/16/2004", "filing_number": "LLC25797-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1009310,this);"}, {"file_date": "11/04/2004", "effective_date": "11/04/2004", "filing_number": "LLC25797-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1007800,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE INVESTMENTS, LLC", "business_id": "725722", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/24/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061387702", "entity_number": "E0804992006-9", "mark_number": "", "manage_nv_business_id": "NV20061387702", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RNE INVESTMENTS, LLC", "entity_number": "E0804992006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/24/2006", "nv_business_id": "NV20061387702", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "J & L UNLIMITED, LLC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061387702", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1050 E SAHARA AVENUE SUITE 101, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1050 E SAHARA AVENUE SUITE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNE INVESTMENTS, LLC", "Entity Number": "E0804992006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/24/2006", "NV Business ID": "NV20061387702", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "J & L UNLIMITED, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1050 E SAHARA AVENUE SUITE 101, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NESTOR GRANADO", "address": "3061 S PEBBLE BEACH AVE, PAHRUMP, NV, 89048, USA", "last_updated": "11/03/2006", "status": "Active", "address_components": {"street": "3061 S PEBBLE BEACH AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Managing Member", "name": "EDUARDO TEMING", "address": "9658 CONDOLIER ST, LAS VEGAS, NV, 89178, USA", "last_updated": "11/03/2006", "status": "Active", "address_components": {"street": "9658 CONDOLIER ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "RAMIL MALABANAN", "address": "28003 FORST CT, CASTAIC, CA, 91384, USA", "last_updated": "11/03/2006", "status": "Active", "address_components": {"street": "28003 FORST CT", "city": "CASTAIC", "state": "CA", "zip_code": "91384", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "NESTOR GRANADO", "address": "3061 S PEBBLE BEACH AVE, PAHRUMP, NV, 89048, USA", "last_updated": "11/03/2006", "status": "Active", "address_components": {"street": "3061 S PEBBLE BEACH AVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Managing Member", "name": "EDUARDO TEMING", "address": "9658 CONDOLIER ST, LAS VEGAS, NV, 89178, USA", "last_updated": "11/03/2006", "status": "Active", "address_components": {"street": "9658 CONDOLIER ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "RAMIL MALABANAN", "address": "28003 FORST CT, CASTAIC, CA, 91384, USA", "last_updated": "11/03/2006", "status": "Active", "address_components": {"street": "28003 FORST CT", "city": "CASTAIC", "state": "CA", "zip_code": "91384", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNE INVESTMENTS, LLC", "entity_number": "E0804992006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/24/2006", "nv_business_id": "NV20061387702", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "J & L UNLIMITED, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061387702", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1050 E SAHARA AVENUE SUITE 101, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1050 E SAHARA AVENUE SUITE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2006", "effective_date": "10/24/2006", "filing_number": "20060683634-68", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5610583,this);"}, {"file_date": "10/24/2006", "effective_date": "10/24/2006", "filing_number": "20060683631-35", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5608636,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE INVESTMENTS, LLC", "business_id": "2145998", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/09/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222646837", "entity_number": "E28100592022-7", "mark_number": "", "manage_nv_business_id": "NV20222646837", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RNE INVESTMENTS, LLC", "entity_number": "E28100592022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/09/2022", "nv_business_id": "NV20222646837", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Ronald M.  Filice", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222646837", "office_or_position": "", "jurisdiction": "", "street_address": "354 Tranquill Peak Court, Henderson, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "354 Tranquill Peak Court", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNE INVESTMENTS, LLC", "Entity Number": "E28100592022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/09/2022", "NV Business ID": "NV20222646837", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ronald M.  Filice", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "354 Tranquill Peak Court, Henderson, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Linda A. Filice", "address": "1762 Technology Drive, San Jose, CA, 95110, USA", "last_updated": "12/12/2022", "status": "Active", "address_components": {"street": "1762 Technology Drive", "city": "San Jose", "state": "CA", "zip_code": "95110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Linda A. Filice", "address": "1762 Technology Drive, San Jose, CA, 95110, USA", "last_updated": "12/12/2022", "status": "Active", "address_components": {"street": "1762 Technology Drive", "city": "San Jose", "state": "CA", "zip_code": "95110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNE INVESTMENTS, LLC", "entity_number": "E28100592022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/09/2022", "nv_business_id": "NV20222646837", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Ronald M.  Filice", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222646837", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "354 Tranquill Peak Court, Henderson, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "354 Tranquill Peak Court", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2025", "effective_date": "11/26/2025", "filing_number": "20255336915", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16045082,this);"}, {"file_date": "11/14/2024", "effective_date": "11/14/2024", "filing_number": "20244471192", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14542810,this);"}, {"file_date": "12/11/2023", "effective_date": "12/11/2023", "filing_number": "20243830589", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13956872,this);"}, {"file_date": "12/09/2022", "effective_date": "12/14/2022", "filing_number": "20222815524", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(13035711,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RNE INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/09/2022", "name": "RNE INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ronald M. Filice", "attention": "", "address1_address2_city_state_zip_country": "354 Tranquill Peak Court, Henderson, NV, 89012, USA", "email": ""}], "officers": [{"date": "12/12/2022", "title": "Manager", "name": "Linda A. Filice", "attention": "", "address1_address2_city_state_zip_country": "1762 Technology Drive, San Jose, CA, 95110, USA"}]}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE LLC", "business_id": "1412551", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/25/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171267007", "entity_number": "E0197582017-7", "mark_number": "", "manage_nv_business_id": "NV20171267007", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RNE LLC", "entity_number": "E0197582017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/25/2017", "nv_business_id": "NV20171267007", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171267007", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNE LLC", "Entity Number": "E0197582017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/25/2017", "NV Business ID": "NV20171267007", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANNETTE CUNNING", "address": "4402 North 36th Street, Unit 121, Phoenix, AZ, 85018, USA", "last_updated": "04/28/2020", "status": "Active", "address_components": {"street": "4402 North 36th Street", "city": "Unit 121", "state": "Phoenix", "zip_code": "AZ", "country": "85018"}}, {"title": "Manager", "name": "JAMIE J RICHARDSON", "address": "4402 North 36th Street, Unit 121, Phoenix, AZ, 85018, USA", "last_updated": "04/28/2020", "status": "Active", "address_components": {"street": "4402 North 36th Street", "city": "Unit 121", "state": "Phoenix", "zip_code": "AZ", "country": "85018"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ANNETTE CUNNING", "address": "4402 North 36th Street, Unit 121, Phoenix, AZ, 85018, USA", "last_updated": "04/28/2020", "status": "Active", "address_components": {"street": "4402 North 36th Street", "city": "Unit 121", "state": "Phoenix", "zip_code": "AZ", "country": "85018"}}, {"title": "Manager", "name": "JAMIE J RICHARDSON", "address": "4402 North 36th Street, Unit 121, Phoenix, AZ, 85018, USA", "last_updated": "04/28/2020", "status": "Active", "address_components": {"street": "4402 North 36th Street", "city": "Unit 121", "state": "Phoenix", "zip_code": "AZ", "country": "85018"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNE LLC", "entity_number": "E0197582017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/25/2017", "nv_business_id": "NV20171267007", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171267007", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/03/2021", "effective_date": "06/03/2021", "filing_number": "20211510493", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11852001,this);"}, {"file_date": "04/28/2020", "effective_date": "04/28/2020", "filing_number": "20200627373", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11015393,this);"}, {"file_date": "04/29/2019", "effective_date": "04/29/2019", "filing_number": "20190186607-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8826255,this);"}, {"file_date": "07/18/2018", "effective_date": "07/18/2018", "filing_number": "20180318339-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8825577,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE PARTNERS LLC", "business_id": "1117243", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/16/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121312204", "entity_number": "E0271462012-9", "mark_number": "", "manage_nv_business_id": "NV20121312204", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RNE PARTNERS LLC", "entity_number": "E0271462012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/16/2012", "nv_business_id": "NV20121312204", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "EVAN CRONER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121312204", "office_or_position": "", "jurisdiction": "", "street_address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5940 S RAINBOW BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNE PARTNERS LLC", "Entity Number": "E0271462012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/16/2012", "NV Business ID": "NV20121312204", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "EVAN CRONER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RODERICK BARSUHN", "address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "last_updated": "03/15/2019", "status": "Active", "address_components": {"street": "5940 S RAINBOW BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Managing Member", "name": "EVAN CRONER", "address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "last_updated": "03/15/2019", "status": "Active", "address_components": {"street": "5940 S RAINBOW BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RODERICK BARSUHN", "address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "last_updated": "03/15/2019", "status": "Active", "address_components": {"street": "5940 S RAINBOW BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Managing Member", "name": "EVAN CRONER", "address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "last_updated": "03/15/2019", "status": "Active", "address_components": {"street": "5940 S RAINBOW BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNE PARTNERS LLC", "entity_number": "E0271462012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/16/2012", "nv_business_id": "NV20121312204", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "EVAN CRONER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121312204", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5940 S RAINBOW BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254782851", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14835973,this);"}, {"file_date": "04/01/2024", "effective_date": "04/01/2024", "filing_number": "20243959917", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14065880,this);"}, {"file_date": "03/22/2023", "effective_date": "03/22/2023", "filing_number": "20233044420", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13250109,this);"}, {"file_date": "03/06/2022", "effective_date": "03/06/2022", "filing_number": "20222152183", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12432638,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "RNE PARTNERS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/16/2012", "name": "RNE PARTNERS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "EVAN CRONER", "attention": "", "address1_address2_city_state_zip_country": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "email": ""}], "officers": [{"date": "03/15/2019", "title": "Managing Member", "name": "RODERICK BARSUHN", "attention": "", "address1_address2_city_state_zip_country": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA"}, {"date": "03/15/2019", "title": "Managing Member", "name": "EVAN CRONER", "attention": "", "address1_address2_city_state_zip_country": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA"}]}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE RESOURCES, INC.", "business_id": "647168", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/20/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051804198", "entity_number": "E0895612005-3", "mark_number": "", "manage_nv_business_id": "NV20051804198", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RNE RESOURCES, INC.", "entity_number": "E0895612005-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/20/2005", "nv_business_id": "NV20051804198", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051804198", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNE RESOURCES, INC.", "Entity Number": "E0895612005-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/20/2005", "NV Business ID": "NV20051804198", "Termination Date": "", "Annual Report Due Date": "12/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES BOTTARINI", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "JAMES BOTTARINI", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES BOTTARINI", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "JAMES BOTTARINI", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JAMES BOTTARINI", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "JAMES BOTTARINI", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES BOTTARINI", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "JAMES BOTTARINI", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "12/29/2010", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNE RESOURCES, INC.", "entity_number": "E0895612005-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/20/2005", "nv_business_id": "NV20051804198", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051804198", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/08/2013", "effective_date": "08/08/2013", "filing_number": "20130524228-39", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "37", "snapshot_onclick": "GetSnapShot(5159749,this);"}, {"file_date": "05/14/2012", "effective_date": "05/14/2012", "filing_number": "20120341650-54", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5160114,this);"}, {"file_date": "12/29/2010", "effective_date": "12/29/2010", "filing_number": "20100961839-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5159696,this);"}, {"file_date": "04/12/2010", "effective_date": "04/12/2010", "filing_number": "20100284488-17", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5160051,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE Services Prof. Corp.", "business_id": "2016001", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/15/2021", "type": "Domestic Professional Corporation (89)", "nv_business_id": "NV20212254448", "entity_number": "E18256192021-8", "mark_number": "", "manage_nv_business_id": "NV20212254448", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RNE SERVICES PROF. CORP.", "entity_number": "E18256192021-8", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Revoked", "formation_date": "10/15/2021", "nv_business_id": "NV20212254448", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "Ronald N Nelson", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212254448", "office_or_position": "", "jurisdiction": "", "street_address": "4080 Paradise Rd #15-281, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "4080 Paradise Rd #15-281", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNE SERVICES PROF. CORP.", "Entity Number": "E18256192021-8", "Entity Type": "Domestic Professional Corporation (89)", "Entity Status": "Revoked", "Formation Date": "10/15/2021", "NV Business ID": "NV20212254448", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ronald N Nelson", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4080 Paradise Rd #15-281, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Ronald A Nelson Jr.", "address": "4080 Paradise Rd #15-281, Las Vegas, NV, 89169, USA", "last_updated": "10/15/2021", "status": "Active", "address_components": {"street": "4080 Paradise Rd #15-281", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "Ronald A Nelson Jr.", "address": "4080 Paradise Rd #15-281, Las Vegas, NV, 89169, USA", "last_updated": "10/15/2021", "status": "Active", "address_components": {"street": "4080 Paradise Rd #15-281", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNE SERVICES PROF. CORP.", "entity_number": "E18256192021-8", "entity_type": "Domestic Professional Corporation (89)", "entity_status": "Revoked", "formation_date": "10/15/2021", "nv_business_id": "NV20212254448", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "Ronald N Nelson", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212254448", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4080 Paradise Rd #15-281, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4080 Paradise Rd #15-281", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2021", "effective_date": "10/15/2021", "filing_number": "20211825620", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12124315,this);"}, {"file_date": "10/15/2021", "effective_date": "10/15/2021", "filing_number": "20211825618", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12124314,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE STAFFING LLC", "business_id": "1478289", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/22/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181368316", "entity_number": "E0249192018-4", "mark_number": "", "manage_nv_business_id": "NV20181368316", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RNE STAFFING LLC", "entity_number": "E0249192018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/22/2018", "nv_business_id": "NV20181368316", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "EVAN CRONER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181368316", "office_or_position": "", "jurisdiction": "", "street_address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5940 S RAINBOW BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNE STAFFING LLC", "Entity Number": "E0249192018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/22/2018", "NV Business ID": "NV20181368316", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "EVAN CRONER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RODERICK BARSUHN", "address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "last_updated": "03/19/2019", "status": "Active", "address_components": {"street": "5940 S RAINBOW BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Managing Member", "name": "EVAN CRONER", "address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "last_updated": "03/19/2019", "status": "Active", "address_components": {"street": "5940 S RAINBOW BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RODERICK BARSUHN", "address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "last_updated": "03/19/2019", "status": "Active", "address_components": {"street": "5940 S RAINBOW BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Managing Member", "name": "EVAN CRONER", "address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "last_updated": "03/19/2019", "status": "Active", "address_components": {"street": "5940 S RAINBOW BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNE STAFFING LLC", "entity_number": "E0249192018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/22/2018", "nv_business_id": "NV20181368316", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "EVAN CRONER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181368316", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5940 S RAINBOW BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254782880", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14836001,this);"}, {"file_date": "04/01/2024", "effective_date": "04/01/2024", "filing_number": "20243959903", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14065865,this);"}, {"file_date": "03/22/2023", "effective_date": "03/22/2023", "filing_number": "20233044464", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13250152,this);"}, {"file_date": "03/06/2022", "effective_date": "03/06/2022", "filing_number": "20222152190", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12432644,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RNE STAFFING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/22/2018", "name": "RNE STAFFING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "EVAN CRONER", "attention": "", "address1_address2_city_state_zip_country": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA", "email": ""}], "officers": [{"date": "03/19/2019", "title": "Managing Member", "name": "RODERICK BARSUHN", "attention": "", "address1_address2_city_state_zip_country": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA"}, {"date": "03/19/2019", "title": "Managing Member", "name": "EVAN CRONER", "attention": "", "address1_address2_city_state_zip_country": "5940 S RAINBOW BLVD, LAS VEGAS, NV, 89118, USA"}]}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNE UNLIMITED, INC", "business_id": "698305", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/07/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061138206", "entity_number": "E0516002006-3", "mark_number": "", "manage_nv_business_id": "NV20061138206", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RNE UNLIMITED, INC", "entity_number": "E0516002006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/07/2006", "nv_business_id": "NV20061138206", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061138206", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNE UNLIMITED, INC", "Entity Number": "E0516002006-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/07/2006", "NV Business ID": "NV20061138206", "Termination Date": "", "Annual Report Due Date": "7/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KARNIN DAHAN", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "08/30/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Secretary", "name": "KARNIN DAHAN", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "08/30/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "KARNIN DAHAN", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "08/30/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Director", "name": "KARNIN DAHAN", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "08/30/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KARNIN DAHAN", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "08/30/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Secretary", "name": "KARNIN DAHAN", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "08/30/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "KARNIN DAHAN", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "08/30/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Director", "name": "KARNIN DAHAN", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "08/30/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNE UNLIMITED, INC", "entity_number": "E0516002006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/07/2006", "nv_business_id": "NV20061138206", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061138206", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/21/2011", "effective_date": "07/21/2011", "filing_number": "20110538055-90", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5467062,this);"}, {"file_date": "07/12/2010", "effective_date": "07/12/2010", "filing_number": "20100531541-22", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5467061,this);"}, {"file_date": "07/13/2009", "effective_date": "07/13/2009", "filing_number": "20090553406-14", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5466854,this);"}, {"file_date": "07/21/2008", "effective_date": "07/21/2008", "filing_number": "20080488004-44", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5467429,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNEB LIMITED PARTNERSHIP", "business_id": "139838", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "03/31/1994", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19941015565", "entity_number": "LP409-1994", "mark_number": "", "manage_nv_business_id": "NV19941015565", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RNEB LIMITED PARTNERSHIP", "entity_number": "LP409-1994", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "03/31/1994", "nv_business_id": "NV19941015565", "termination_date": "12/31/2030", "annual_report_due": "3/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19941015565", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNEB LIMITED PARTNERSHIP", "Entity Number": "LP409-1994", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "03/31/1994", "NV Business ID": "NV19941015565", "Termination Date": "12/31/2030", "Annual Report Due Date": "3/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RICHARD NATHAN THOMAS", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RICHARD NATHAN THOMAS", "address": "3155 E PATRICK LANE STE 1, LAS VEGAS, NV, 89119, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3155 E PATRICK LANE STE 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNEB LIMITED PARTNERSHIP", "entity_number": "LP409-1994", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "03/31/1994", "nv_business_id": "NV19941015565", "termination_date": "12/31/2030", "annual_report_due": "3/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19941015565", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2005", "effective_date": "11/21/2005", "filing_number": "20050576343-55", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(1114766,this);"}, {"file_date": "12/30/2004", "effective_date": "12/30/2004", "filing_number": "LP409-1994-006", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1118650,this);"}, {"file_date": "10/01/2004", "effective_date": "10/01/2004", "filing_number": "LP409-1994-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1113788,this);"}, {"file_date": "09/10/2004", "effective_date": "09/10/2004", "filing_number": "20110514651-16", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "71", "snapshot_onclick": "GetSnapShot(1116839,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNEW CORP 1, LLC", "business_id": "1094110", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/13/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121029220", "entity_number": "E0023372012-8", "mark_number": "", "manage_nv_business_id": "NV20121029220", "page_no": 2, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RNEW CORP 1, LLC", "entity_number": "E0023372012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/13/2012", "nv_business_id": "NV20121029220", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121029220", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNEW CORP 1, LLC", "Entity Number": "E0023372012-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/13/2012", "NV Business ID": "NV20121029220", "Termination Date": "", "Annual Report Due Date": "1/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EVERT L SNOW", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/23/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "EVERT L SNOW", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/23/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNEW CORP 1, LLC", "entity_number": "E0023372012-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/13/2012", "nv_business_id": "NV20121029220", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121029220", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/23/2012", "effective_date": "02/23/2012", "filing_number": "20120124826-78", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7585416,this);"}, {"file_date": "01/13/2012", "effective_date": "01/13/2012", "filing_number": "20120025189-50", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7584594,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNEW LLC", "business_id": "744498", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/18/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071602991", "entity_number": "E0031442007-0", "mark_number": "", "manage_nv_business_id": "NV20071602991", "page_no": 2, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RNEW LLC", "entity_number": "E0031442007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/18/2007", "nv_business_id": "NV20071602991", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": ""}, "agent": {"name": "ALAN R HOULDSWORTH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071602991", "office_or_position": "", "jurisdiction": "", "street_address": "8455 W FLAMINGO RD SUITE 3, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "8455 W FLAMINGO RD SUITE 3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNEW LLC", "Entity Number": "E0031442007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/18/2007", "NV Business ID": "NV20071602991", "Termination Date": "", "Annual Report Due Date": "1/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALAN R HOULDSWORTH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8455 W FLAMINGO RD SUITE 3, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAINELL K NEWMAN", "address": "8825 SADDLE RED AVE, LAS VEGAS, NV, 89143, USA", "last_updated": "02/21/2007", "status": "Active", "address_components": {"street": "8825 SADDLE RED AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAINELL K NEWMAN", "address": "8825 SADDLE RED AVE, LAS VEGAS, NV, 89143, USA", "last_updated": "02/21/2007", "status": "Active", "address_components": {"street": "8825 SADDLE RED AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89143", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNEW LLC", "entity_number": "E0031442007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/18/2007", "nv_business_id": "NV20071602991", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": "", "agent_name": "ALAN R HOULDSWORTH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071602991", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8455 W FLAMINGO RD SUITE 3, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8455 W FLAMINGO RD SUITE 3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/13/2010", "effective_date": "01/13/2010", "filing_number": "20100047135-33", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5727050,this);"}, {"file_date": "12/01/2008", "effective_date": "12/01/2008", "filing_number": "20080785261-59", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5726992,this);"}, {"file_date": "01/31/2008", "effective_date": "01/31/2008", "filing_number": "20080067712-93", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5726175,this);"}, {"file_date": "02/14/2007", "effective_date": "02/14/2007", "filing_number": "20070110028-11", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5727643,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337515, "worker_id": "r-worker-4", "ts": 1775057931, "record_type": "business_detail", "name": "RNew LLC", "business_id": "2304567", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/12/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243139706", "entity_number": "E41210572024-7", "mark_number": "", "manage_nv_business_id": "NV20243139706", "page_no": 2, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RNEW LLC", "entity_number": "E41210572024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/12/2024", "nv_business_id": "NV20243139706", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "Robert L Newman", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243139706", "office_or_position": "", "jurisdiction": "", "street_address": "5510 S Ft Apache Rd, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "5510 S Ft Apache Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNEW LLC", "Entity Number": "E41210572024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/12/2024", "NV Business ID": "NV20243139706", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Robert L Newman", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5510 S Ft Apache Rd, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert L Newman", "address": "5510 S Ft Apache Rd, Las Vegas, NV, 89148, USA", "last_updated": "06/12/2024", "status": "Active", "address_components": {"street": "5510 S Ft Apache Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert L Newman", "address": "5510 S Ft Apache Rd, Las Vegas, NV, 89148, USA", "last_updated": "06/12/2024", "status": "Active", "address_components": {"street": "5510 S Ft Apache Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNEW LLC", "entity_number": "E41210572024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/12/2024", "nv_business_id": "NV20243139706", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "Robert L Newman", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243139706", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5510 S Ft Apache Rd, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5510 S Ft Apache Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}}
{"task_id": 304389, "worker_id": "worker-4", "ts": 1775057946, "record_type": "business_detail", "name": "238 ALMOND IC-DISC, INC.", "business_id": "1316169", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/06/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151474671", "entity_number": "E0381032015-4", "mark_number": "", "manage_nv_business_id": "NV20151474671", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "238 ALMOND IC-DISC, INC.", "entity_number": "E0381032015-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "08/06/2015", "nv_business_id": "NV20151474671", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151474671", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "238 ALMOND IC-DISC, INC.", "Entity Number": "E0381032015-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "08/06/2015", "NV Business ID": "NV20151474671", "Termination Date": "", "Annual Report Due Date": "8/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Cheukuen Kwan", "address": "1465 BUCKINGHAM WAY, HILLSBOROUGH, CA, 94010, USA", "last_updated": "07/10/2020", "status": "Active", "address_components": {"street": "1465 BUCKINGHAM WAY", "city": "HILLSBOROUGH", "state": "CA", "zip_code": "94010", "country": "USA"}}, {"title": "Secretary", "name": "KEITH KWAN", "address": "1465 BUCKINGHAM WAY, HILLSBOROUGH, CA, 94010, USA", "last_updated": "06/04/2019", "status": "Active", "address_components": {"street": "1465 BUCKINGHAM WAY", "city": "HILLSBOROUGH", "state": "CA", "zip_code": "94010", "country": "USA"}}, {"title": "Treasurer", "name": "PEGGY CHERNG", "address": "1465 BUCKINGHAM WAY, HILLSBOROUGH, CA, 94010, USA", "last_updated": "06/04/2019", "status": "Active", "address_components": {"street": "1465 BUCKINGHAM WAY", "city": "HILLSBOROUGH", "state": "CA", "zip_code": "94010", "country": "USA"}}, {"title": "Director", "name": "KEITH KWAN", "address": "1465 BUCKINGHAM WAY, HILLSBOROUGH, CA, 94010, USA", "last_updated": "06/04/2019", "status": "Active", "address_components": {"street": "1465 BUCKINGHAM WAY", "city": "HILLSBOROUGH", "state": "CA", "zip_code": "94010", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Cheukuen Kwan", "address": "1465 BUCKINGHAM WAY, HILLSBOROUGH, CA, 94010, USA", "last_updated": "07/10/2020", "status": "Active", "address_components": {"street": "1465 BUCKINGHAM WAY", "city": "HILLSBOROUGH", "state": "CA", "zip_code": "94010", "country": "USA"}}, {"title": "Secretary", "name": "KEITH KWAN", "address": "1465 BUCKINGHAM WAY, HILLSBOROUGH, CA, 94010, USA", "last_updated": "06/04/2019", "status": "Active", "address_components": {"street": "1465 BUCKINGHAM WAY", "city": "HILLSBOROUGH", "state": "CA", "zip_code": "94010", "country": "USA"}}, {"title": "Treasurer", "name": "PEGGY CHERNG", "address": "1465 BUCKINGHAM WAY, HILLSBOROUGH, CA, 94010, USA", "last_updated": "06/04/2019", "status": "Active", "address_components": {"street": "1465 BUCKINGHAM WAY", "city": "HILLSBOROUGH", "state": "CA", "zip_code": "94010", "country": "USA"}}, {"title": "Director", "name": "KEITH KWAN", "address": "1465 BUCKINGHAM WAY, HILLSBOROUGH, CA, 94010, USA", "last_updated": "06/04/2019", "status": "Active", "address_components": {"street": "1465 BUCKINGHAM WAY", "city": "HILLSBOROUGH", "state": "CA", "zip_code": "94010", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "238 ALMOND IC-DISC, INC.", "entity_number": "E0381032015-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "08/06/2015", "nv_business_id": "NV20151474671", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151474671", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2022", "effective_date": "10/03/2022", "filing_number": "20222663168", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12892200,this);"}, {"file_date": "08/17/2022", "effective_date": "08/17/2022", "filing_number": "20222553486", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12788954,this);"}, {"file_date": "07/10/2020", "effective_date": "07/10/2020", "filing_number": "20200775517", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11156373,this);"}, {"file_date": "06/04/2019", "effective_date": "06/04/2019", "filing_number": "20190243124-48", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8478268,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "238 ALMOND IC-DISC, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2022"}, "name_changes": {"date": "08/06/2015", "name": "238 ALMOND IC-DISC, INC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "202 SOUTH MINNESOTA STREET, Carson City, NV, 89703, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "07/10/2020", "title": "President", "name": "Cheukuen Kwan", "attention": "", "address1_address2_city_state_zip_country": "1465 BUCKINGHAM WAY, HILLSBOROUGH, CA, 94010, USA"}, {"date": "06/04/2019", "title": "Secretary", "name": "KEITH KWAN", "attention": "", "address1_address2_city_state_zip_country": "1465 BUCKINGHAM WAY, HILLSBOROUGH, CA, 94010, USA"}, {"date": "06/04/2019", "title": "Treasurer", "name": "PEGGY CHERNG", "attention": "", "address1_address2_city_state_zip_country": "1465 BUCKINGHAM WAY, HILLSBOROUGH, CA, 94010, USA"}, {"date": "06/04/2019", "title": "Director", "name": "KEITH KWAN", "attention": "", "address1_address2_city_state_zip_country": "1465 BUCKINGHAM WAY, HILLSBOROUGH, CA, 94010, USA"}]}}}
{"task_id": 304389, "worker_id": "worker-4", "ts": 1775057946, "record_type": "business_detail", "name": "238 CAJON LLC", "business_id": "1047665", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "04/21/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111271360", "entity_number": "E0228002011-1", "mark_number": "", "manage_nv_business_id": "NV20111271360", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "238 CAJON LLC", "entity_number": "E0228002011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "04/21/2011", "nv_business_id": "NV20111271360", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111271360", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "238 CAJON LLC", "Entity Number": "E0228002011-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Merged", "Formation Date": "04/21/2011", "NV Business ID": "NV20111271360", "Termination Date": "", "Annual Report Due Date": "4/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHARLOTTE JORST", "address": "2311 DIAMOND J PLACE, RENO, NV, 89511, USA", "last_updated": "04/30/2012", "status": "Active", "address_components": {"street": "2311 DIAMOND J PLACE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "HENRIK JORST", "address": "2311 DIAMOND J PLACE, RENO, NV, 89511, USA", "last_updated": "04/30/2012", "status": "Active", "address_components": {"street": "2311 DIAMOND J PLACE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CHARLOTTE JORST", "address": "2311 DIAMOND J PLACE, RENO, NV, 89511, USA", "last_updated": "04/30/2012", "status": "Active", "address_components": {"street": "2311 DIAMOND J PLACE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "HENRIK JORST", "address": "2311 DIAMOND J PLACE, RENO, NV, 89511, USA", "last_updated": "04/30/2012", "status": "Active", "address_components": {"street": "2311 DIAMOND J PLACE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "238 CAJON LLC", "entity_number": "E0228002011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "04/21/2011", "nv_business_id": "NV20111271360", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111271360", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/17/2012", "effective_date": "08/17/2012", "filing_number": "20120567730-03", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7267909,this);"}, {"file_date": "06/29/2012", "effective_date": "06/29/2012", "filing_number": "20120460047-66", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(7272546,this);"}, {"file_date": "04/30/2012", "effective_date": "04/30/2012", "filing_number": "20120306199-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7267908,this);"}, {"file_date": "05/27/2011", "effective_date": "05/27/2011", "filing_number": "20110399078-00", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7267902,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304389, "worker_id": "worker-4", "ts": 1775057946, "record_type": "business_detail", "name": "238 Consulting LLC", "business_id": "2423176", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/23/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253443576", "entity_number": "E51908122025-1", "mark_number": "", "manage_nv_business_id": "NV20253443576", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "238 CONSULTING LLC", "entity_number": "E51908122025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/23/2025", "nv_business_id": "NV20253443576", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Amy Peng", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253443576", "office_or_position": "", "jurisdiction": "", "street_address": "2808 Via Terra St, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2808 Via Terra St", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "238 CONSULTING LLC", "Entity Number": "E51908122025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/23/2025", "NV Business ID": "NV20253443576", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Amy Peng", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2808 Via Terra St, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Amy Peng", "address": "2808 Via Terra St, Henderson, NV, 89074, USA", "last_updated": "09/23/2025", "status": "Active", "address_components": {"street": "2808 Via Terra St", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Amy Peng", "address": "2808 Via Terra St, Henderson, NV, 89074, USA", "last_updated": "09/23/2025", "status": "Active", "address_components": {"street": "2808 Via Terra St", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "238 CONSULTING LLC", "entity_number": "E51908122025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/23/2025", "nv_business_id": "NV20253443576", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Amy Peng", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253443576", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2808 Via Terra St, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2808 Via Terra St", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/23/2025", "effective_date": "09/23/2025", "filing_number": "20255190813", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15221269,this);"}, {"file_date": "09/23/2025", "effective_date": "09/23/2025", "filing_number": "20255190811", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15221268,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304389, "worker_id": "worker-4", "ts": 1775057946, "record_type": "business_detail", "name": "238 MCLEOD AVENUE LLC", "business_id": "1446213", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/16/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171740978", "entity_number": "E0536962017-4", "mark_number": "", "manage_nv_business_id": "NV20171740978", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "238 MCLEOD AVENUE LLC", "entity_number": "E0536962017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/16/2017", "nv_business_id": "NV20171740978", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171740978", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "238 MCLEOD AVENUE LLC", "Entity Number": "E0536962017-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/16/2017", "NV Business ID": "NV20171740978", "Termination Date": "", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WILLIAM F WOODY", "address": "1330 Gerald Avenue, Missoula, MT, 59801, USA", "last_updated": "11/01/2019", "status": "Active", "address_components": {"street": "1330 Gerald Avenue", "city": "Missoula", "state": "MT", "zip_code": "59801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WILLIAM F WOODY", "address": "1330 Gerald Avenue, Missoula, MT, 59801, USA", "last_updated": "11/01/2019", "status": "Active", "address_components": {"street": "1330 Gerald Avenue", "city": "Missoula", "state": "MT", "zip_code": "59801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "238 MCLEOD AVENUE LLC", "entity_number": "E0536962017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/16/2017", "nv_business_id": "NV20171740978", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171740978", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2021", "effective_date": "01/26/2021", "filing_number": "20211243571", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11608076,this);"}, {"file_date": "11/01/2019", "effective_date": "11/01/2019", "filing_number": "20190262173", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10675985,this);"}, {"file_date": "10/24/2018", "effective_date": "10/24/2018", "filing_number": "20180461502-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8923814,this);"}, {"file_date": "11/16/2017", "effective_date": "11/16/2017", "filing_number": "20170486204-14", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8923791,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304389, "worker_id": "worker-4", "ts": 1775057946, "record_type": "business_detail", "name": "238 Mechanical Corporation", "business_id": "2207196", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/28/2023", "type": "Domestic Corporation (78)", "nv_business_id": "NV20232833870", "entity_number": "E33136672023-2", "mark_number": "", "manage_nv_business_id": "NV20232833870", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "238 MECHANICAL CORPORATION", "entity_number": "E33136672023-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/28/2023", "nv_business_id": "NV20232833870", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Fengping  Kong", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232833870", "office_or_position": "", "jurisdiction": "", "street_address": "2726 Summerchase Ln., Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2726 Summerchase Ln.", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "238 MECHANICAL CORPORATION", "Entity Number": "E33136672023-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "06/28/2023", "NV Business ID": "NV20232833870", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Fengping  Kong", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2726 Summerchase Ln., Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Fengping Kong", "address": "2726 Summerchase Ln., Henderson, NV, 89052, USA", "last_updated": "06/28/2023", "status": "Active", "address_components": {"street": "2726 Summerchase Ln.", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "Fengping Kong", "address": "2726 Summerchase Ln., Henderson, NV, 89052, USA", "last_updated": "06/28/2023", "status": "Active", "address_components": {"street": "2726 Summerchase Ln.", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "Fengping Kong", "address": "2726 Summerchase Ln., Henderson, NV, 89052, USA", "last_updated": "06/28/2023", "status": "Active", "address_components": {"street": "2726 Summerchase Ln.", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "Fengping Kong", "address": "2726 Summerchase Ln., Henderson, NV, 89052, USA", "last_updated": "06/28/2023", "status": "Active", "address_components": {"street": "2726 Summerchase Ln.", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Fengping Kong", "address": "2726 Summerchase Ln., Henderson, NV, 89052, USA", "last_updated": "06/28/2023", "status": "Active", "address_components": {"street": "2726 Summerchase Ln.", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "Fengping Kong", "address": "2726 Summerchase Ln., Henderson, NV, 89052, USA", "last_updated": "06/28/2023", "status": "Active", "address_components": {"street": "2726 Summerchase Ln.", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "Fengping Kong", "address": "2726 Summerchase Ln., Henderson, NV, 89052, USA", "last_updated": "06/28/2023", "status": "Active", "address_components": {"street": "2726 Summerchase Ln.", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "Fengping Kong", "address": "2726 Summerchase Ln., Henderson, NV, 89052, USA", "last_updated": "06/28/2023", "status": "Active", "address_components": {"street": "2726 Summerchase Ln.", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "238 MECHANICAL CORPORATION", "entity_number": "E33136672023-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/28/2023", "nv_business_id": "NV20232833870", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Fengping  Kong", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232833870", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2726 Summerchase Ln., Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2726 Summerchase Ln.", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2025", "effective_date": "06/10/2025", "filing_number": "20254959231", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14997541,this);"}, {"file_date": "02/12/2025", "effective_date": "02/12/2025", "filing_number": "20254663248", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14724891,this);"}, {"file_date": "06/28/2023", "effective_date": "06/28/2023", "filing_number": "20233313668", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13466517,this);"}, {"file_date": "06/28/2023", "effective_date": "06/28/2023", "filing_number": "20233313666", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13466516,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "238 MECHANICAL CORPORATION", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/28/2023", "name": "238 MECHANICAL CORPORATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Fengping Kong", "attention": "", "address1_address2_city_state_zip_country": "2726 Summerchase Ln., Henderson, NV, 89052, USA", "email": ""}], "officers": [{"date": "06/28/2023", "title": "President", "name": "Fengping Kong", "attention": "", "address1_address2_city_state_zip_country": "2726 Summerchase Ln., Henderson, NV, 89052, USA"}, {"date": "06/28/2023", "title": "Secretary", "name": "Fengping Kong", "attention": "", "address1_address2_city_state_zip_country": "2726 Summerchase Ln., Henderson, NV, 89052, USA"}, {"date": "06/28/2023", "title": "Treasurer", "name": "Fengping Kong", "attention": "", "address1_address2_city_state_zip_country": "2726 Summerchase Ln., Henderson, NV, 89052, USA"}, {"date": "06/28/2023", "title": "Director", "name": "Fengping Kong", "attention": "", "address1_address2_city_state_zip_country": "2726 Summerchase Ln., Henderson, NV, 89052, USA"}]}}}
{"task_id": 304389, "worker_id": "worker-4", "ts": 1775057946, "record_type": "business_detail", "name": "238 REALTY LLC", "business_id": "1080036", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/18/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111661305", "entity_number": "E0573162011-7", "mark_number": "", "manage_nv_business_id": "NV20111661305", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "238 REALTY LLC", "entity_number": "E0573162011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/18/2011", "nv_business_id": "NV20111661305", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "LAUGHLIN ASSOCIATES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111661305", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "238 REALTY LLC", "Entity Number": "E0573162011-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/18/2011", "NV Business ID": "NV20111661305", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAUGHLIN ASSOCIATES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "EMILE P. SAYEGH", "address": "680 W NYE LANE STE 201, Carson City, NV, 89703, USA", "last_updated": "10/12/2022", "status": "Active", "address_components": {"street": "680 W NYE LANE STE 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Managing Member", "name": "ABRAHAM J. SAYEGH", "address": "680 W NYE LANE STE 201, Carson City, NV, 89703, USA", "last_updated": "10/12/2022", "status": "Active", "address_components": {"street": "680 W NYE LANE STE 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Managing Member", "name": "ELIAS J. SAYEGH", "address": "680 W NYE LANE STE 201, Carson City, NV, 89703, USA", "last_updated": "10/12/2022", "status": "Active", "address_components": {"street": "680 W NYE LANE STE 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "EMILE P. SAYEGH", "address": "680 W NYE LANE STE 201, Carson City, NV, 89703, USA", "last_updated": "10/12/2022", "status": "Active", "address_components": {"street": "680 W NYE LANE STE 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Managing Member", "name": "ABRAHAM J. SAYEGH", "address": "680 W NYE LANE STE 201, Carson City, NV, 89703, USA", "last_updated": "10/12/2022", "status": "Active", "address_components": {"street": "680 W NYE LANE STE 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Managing Member", "name": "ELIAS J. SAYEGH", "address": "680 W NYE LANE STE 201, Carson City, NV, 89703, USA", "last_updated": "10/12/2022", "status": "Active", "address_components": {"street": "680 W NYE LANE STE 201", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "238 REALTY LLC", "entity_number": "E0573162011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/18/2011", "nv_business_id": "NV20111661305", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "LAUGHLIN ASSOCIATES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111661305", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/19/2025", "effective_date": "09/19/2025", "filing_number": "20255182704", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15213180,this);"}, {"file_date": "10/03/2024", "effective_date": "10/03/2024", "filing_number": "20244378809", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14461356,this);"}, {"file_date": "10/02/2023", "effective_date": "10/02/2023", "filing_number": "20233528984", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13658465,this);"}, {"file_date": "10/12/2022", "effective_date": "10/12/2022", "filing_number": "20222686739", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12913226,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "238 REALTY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/18/2011", "name": "238 REALTY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAUGHLIN ASSOCIATES, INC.", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "email": "NVSOS@LAUGHLINUSA.COM"}], "officers": [{"date": "10/12/2022", "title": "Managing Member", "name": "EMILE P. SAYEGH", "attention": "", "address1_address2_city_state_zip_country": "680 W NYE LANE STE 201, Carson City, NV, 89703, USA"}, {"date": "10/12/2022", "title": "Managing Member", "name": "ABRAHAM J. SAYEGH", "attention": "", "address1_address2_city_state_zip_country": "680 W NYE LANE STE 201, Carson City, NV, 89703, USA"}, {"date": "10/12/2022", "title": "Managing Member", "name": "ELIAS J. SAYEGH", "attention": "", "address1_address2_city_state_zip_country": "680 W NYE LANE STE 201, Carson City, NV, 89703, USA"}]}}}
{"task_id": 304389, "worker_id": "worker-4", "ts": 1775057946, "record_type": "business_detail", "name": "2380 TASSO LTD.", "business_id": "1349203", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/10/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161146751", "entity_number": "E0112472016-2", "mark_number": "", "manage_nv_business_id": "NV20161146751", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2380 TASSO LTD.", "entity_number": "E0112472016-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/10/2016", "nv_business_id": "NV20161146751", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": ""}, "agent": {"name": "81DOC INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20161146751", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4170 S DECATUR BLVD #B4, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4170 S DECATUR BLVD #B4", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2380 TASSO LTD.", "Entity Number": "E0112472016-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/10/2016", "NV Business ID": "NV20161146751", "Termination Date": "", "Annual Report Due Date": "3/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "81DOC INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4170 S DECATUR BLVD #B4, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JENNIFER YANG", "address": "2380 TASSO STREET, PALO ALTO, CA, 94301, USA", "last_updated": "03/10/2016", "status": "Active", "address_components": {"street": "2380 TASSO STREET", "city": "PALO ALTO", "state": "CA", "zip_code": "94301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JENNIFER YANG", "address": "2380 TASSO STREET, PALO ALTO, CA, 94301, USA", "last_updated": "03/10/2016", "status": "Active", "address_components": {"street": "2380 TASSO STREET", "city": "PALO ALTO", "state": "CA", "zip_code": "94301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2380 TASSO LTD.", "entity_number": "E0112472016-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/10/2016", "nv_business_id": "NV20161146751", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": "", "agent_name": "81DOC INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161146751", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4170 S DECATUR BLVD #B4, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4170 S DECATUR BLVD #B4", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2018", "effective_date": "01/02/2018", "filing_number": "20180007303-94", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8658583,this);"}, {"file_date": "03/10/2016", "effective_date": "03/10/2016", "filing_number": "20160110732-33", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8658794,this);"}, {"file_date": "03/10/2016", "effective_date": "03/10/2016", "filing_number": "20160110731-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8655471,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304389, "worker_id": "worker-4", "ts": 1775057946, "record_type": "business_detail", "name": "2381 EAST WINDMILL LANE HOLDINGS, LLC", "business_id": "1113553", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "04/26/2012", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20121266103", "entity_number": "E0231832012-6", "mark_number": "", "manage_nv_business_id": "NV20121266103", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2381 EAST WINDMILL LANE HOLDINGS, LLC", "entity_number": "E0231832012-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "04/26/2012", "nv_business_id": "NV20121266103", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121266103", "office_or_position": "", "jurisdiction": "Maryland", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2381 EAST WINDMILL LANE HOLDINGS, LLC", "Entity Number": "E0231832012-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "04/26/2012", "NV Business ID": "NV20121266103", "Termination Date": "", "Annual Report Due Date": "4/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Maryland", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LISA TROLSON", "address": "7501 WISCONSIN AVENUE SUITE 500 WEST, BETHESDA, MD, 20814, USA", "last_updated": "04/26/2012", "status": "Active", "address_components": {"street": "7501 WISCONSIN AVENUE SUITE 500 WEST", "city": "BETHESDA", "state": "MD", "zip_code": "20814", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LISA TROLSON", "address": "7501 WISCONSIN AVENUE SUITE 500 WEST, BETHESDA, MD, 20814, USA", "last_updated": "04/26/2012", "status": "Active", "address_components": {"street": "7501 WISCONSIN AVENUE SUITE 500 WEST", "city": "BETHESDA", "state": "MD", "zip_code": "20814", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2381 EAST WINDMILL LANE HOLDINGS, LLC", "entity_number": "E0231832012-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "04/26/2012", "nv_business_id": "NV20121266103", "termination_date": "", "annual_report_due": "4/30/2013", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121266103", "agent_office_or_position": "", "agent_jurisdiction": "Maryland", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2013", "effective_date": "03/28/2013", "filing_number": "20130207616-18", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7587341,this);"}, {"file_date": "04/26/2012", "effective_date": "04/26/2012", "filing_number": "20120291071-75", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7576376,this);"}, {"file_date": "04/26/2012", "effective_date": "04/26/2012", "filing_number": "20120291068-21", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7573730,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304389, "worker_id": "worker-4", "ts": 1775057946, "record_type": "business_detail", "name": "2386 MANZANITA, LLC", "business_id": "607992", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/15/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051424210", "entity_number": "E0482752005-0", "mark_number": "", "manage_nv_business_id": "NV20051424210", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2386 MANZANITA, LLC", "entity_number": "E0482752005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/15/2005", "nv_business_id": "NV20051424210", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051424210", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2386 MANZANITA, LLC", "Entity Number": "E0482752005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/15/2005", "NV Business ID": "NV20051424210", "Termination Date": "", "Annual Report Due Date": "7/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID C MORRIS", "address": "2604 SPEARPOINT DR, RENO, NV, 89509, USA", "last_updated": "07/29/2008", "status": "Active", "address_components": {"street": "2604 SPEARPOINT DR", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "ANDREA B WAY", "address": "6696 EVANS CREEK, RENO, NV, 89509, USA", "last_updated": "07/29/2008", "status": "Active", "address_components": {"street": "6696 EVANS CREEK", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID C MORRIS", "address": "2604 SPEARPOINT DR, RENO, NV, 89509, USA", "last_updated": "07/29/2008", "status": "Active", "address_components": {"street": "2604 SPEARPOINT DR", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "ANDREA B WAY", "address": "6696 EVANS CREEK, RENO, NV, 89509, USA", "last_updated": "07/29/2008", "status": "Active", "address_components": {"street": "6696 EVANS CREEK", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2386 MANZANITA, LLC", "entity_number": "E0482752005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/15/2005", "nv_business_id": "NV20051424210", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051424210", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2015", "effective_date": "07/08/2015", "filing_number": "20150316144-57", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "18", "snapshot_onclick": "GetSnapShot(4929644,this);"}, {"file_date": "07/29/2008", "effective_date": "07/29/2008", "filing_number": "20080502907-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4929628,this);"}, {"file_date": "07/27/2006", "effective_date": "07/27/2006", "filing_number": "20060478635-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4928157,this);"}, {"file_date": "05/09/2006", "effective_date": "05/09/2006", "filing_number": "20060301584-79", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4928269,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304389, "worker_id": "worker-4", "ts": 1775057946, "record_type": "business_detail", "name": "2389 Amana, LLC", "business_id": "2030707", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/03/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212294798", "entity_number": "E19325362021-0", "mark_number": "", "manage_nv_business_id": "NV20212294798", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2389 AMANA, LLC", "entity_number": "E19325362021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/03/2021", "nv_business_id": "NV20212294798", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212294798", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2389 AMANA, LLC", "Entity Number": "E19325362021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/03/2021", "NV Business ID": "NV20212294798", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Predicate LTD", "address": "1887 Whitney Mesa Dr, #8898, Henderson, NV, 89014, USA", "last_updated": "12/09/2024", "status": "Active", "address_components": {"street": "1887 Whitney Mesa Dr", "city": "#8898", "state": "Henderson", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Predicate LTD", "address": "1887 Whitney Mesa Dr, #8898, Henderson, NV, 89014, USA", "last_updated": "12/09/2024", "status": "Active", "address_components": {"street": "1887 Whitney Mesa Dr", "city": "#8898", "state": "Henderson", "zip_code": "NV", "country": "89014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2389 AMANA, LLC", "entity_number": "E19325362021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/03/2021", "nv_business_id": "NV20212294798", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212294798", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/15/2025", "effective_date": "12/15/2025", "filing_number": "20255375788", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16716215,this);"}, {"file_date": "12/09/2024", "effective_date": "12/09/2024", "filing_number": "20244520996", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14589667,this);"}, {"file_date": "10/28/2024", "effective_date": "10/28/2024", "filing_number": "20244427777", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14504900,this);"}, {"file_date": "12/06/2023", "effective_date": "12/06/2023", "filing_number": "20233677371", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13794924,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2389 AMANA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/03/2021", "name": "2389 AMANA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "12/09/2024", "title": "Manager", "name": "Predicate LTD", "attention": "", "address1_address2_city_state_zip_country": "1887 Whitney Mesa Dr, #8898, Henderson, NV, 89014, USA"}]}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "236 INVESTMENTS LLC", "business_id": "1096830", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/30/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121061307", "entity_number": "E0051892012-4", "mark_number": "", "manage_nv_business_id": "NV20121061307", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "236 INVESTMENTS LLC", "entity_number": "E0051892012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/30/2012", "nv_business_id": "NV20121061307", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121061307", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "236 INVESTMENTS LLC", "Entity Number": "E0051892012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/30/2012", "NV Business ID": "NV20121061307", "Termination Date": "", "Annual Report Due Date": "1/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SANDRA C ZIELKE", "address": "3773 HOWARD HUGHES PARKWAY,, SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PARKWAY", "city": "SUITE 500S", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169 - 6014"}}, {"title": "Manager", "name": "ASHLEY C ZIELKE", "address": "3773 HOWARD HUGHES PARKWAY,, SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PARKWAY", "city": "SUITE 500S", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169 - 6014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "SANDRA C ZIELKE", "address": "3773 HOWARD HUGHES PARKWAY,, SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PARKWAY", "city": "SUITE 500S", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169 - 6014"}}, {"title": "Manager", "name": "ASHLEY C ZIELKE", "address": "3773 HOWARD HUGHES PARKWAY,, SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PARKWAY", "city": "SUITE 500S", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169 - 6014"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "236 INVESTMENTS LLC", "entity_number": "E0051892012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/30/2012", "nv_business_id": "NV20121061307", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121061307", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/20/2019", "effective_date": "02/20/2019", "filing_number": "20190077516-58", "document_type": "Certificate of Revival", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7492767,this);"}, {"file_date": "02/20/2019", "effective_date": "02/20/2019", "filing_number": "20190077518-70", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7492549,this);"}, {"file_date": "02/20/2019", "effective_date": "02/20/2019", "filing_number": "20190077517-69", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7492548,this);"}, {"file_date": "02/27/2012", "effective_date": "02/27/2012", "filing_number": "20120136459-73", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7491844,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "236 Miller Avenue LLC", "business_id": "2428631", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/15/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253457188", "entity_number": "E52414222025-2", "mark_number": "", "manage_nv_business_id": "NV20253457188", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "236 MILLER AVENUE LLC", "entity_number": "E52414222025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/15/2025", "nv_business_id": "NV20253457188", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253457188", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "236 MILLER AVENUE LLC", "Entity Number": "E52414222025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/15/2025", "NV Business ID": "NV20253457188", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Larry T. James", "address": "7031 Koll Center Parkway, Suite 290, Pleasanton, CA, 94566, USA", "last_updated": "10/15/2025", "status": "Active", "address_components": {"street": "7031 Koll Center Parkway", "city": "Suite 290", "state": "Pleasanton", "zip_code": "CA", "country": "94566"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Larry T. James", "address": "7031 Koll Center Parkway, Suite 290, Pleasanton, CA, 94566, USA", "last_updated": "10/15/2025", "status": "Active", "address_components": {"street": "7031 Koll Center Parkway", "city": "Suite 290", "state": "Pleasanton", "zip_code": "CA", "country": "94566"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "236 MILLER AVENUE LLC", "entity_number": "E52414222025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/15/2025", "nv_business_id": "NV20253457188", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253457188", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2025", "effective_date": "10/15/2025", "filing_number": "20255241423", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15951070,this);"}, {"file_date": "10/15/2025", "effective_date": "10/15/2025", "filing_number": "20255241421", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15951069,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "236 SUNKEN MEADOW, LLC", "business_id": "1257802", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/25/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141541448", "entity_number": "E0437282014-9", "mark_number": "", "manage_nv_business_id": "NV20141541448", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "236 SUNKEN MEADOW, LLC", "entity_number": "E0437282014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/25/2014", "nv_business_id": "NV20141541448", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141541448", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "236 SUNKEN MEADOW, LLC", "Entity Number": "E0437282014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/25/2014", "NV Business ID": "NV20141541448", "Termination Date": "", "Annual Report Due Date": "8/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PHYLLIS JAY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/29/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PHYLLIS JAY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/29/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "236 SUNKEN MEADOW, LLC", "entity_number": "E0437282014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/25/2014", "nv_business_id": "NV20141541448", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141541448", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/30/2016", "effective_date": "08/30/2016", "filing_number": "20160388587-38", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8240678,this);"}, {"file_date": "09/29/2014", "effective_date": "09/29/2014", "filing_number": "20140688959-52", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8240356,this);"}, {"file_date": "08/25/2014", "effective_date": "08/25/2014", "filing_number": "20140608912-23", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8238685,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "236 TOWER STREET LLC", "business_id": "1442091", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/18/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171673401", "entity_number": "E0493592017-7", "mark_number": "", "manage_nv_business_id": "NV20171673401", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "236 TOWER STREET LLC", "entity_number": "E0493592017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/18/2017", "nv_business_id": "NV20171673401", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "TRENTON ARLINT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171673401", "office_or_position": "", "jurisdiction": "", "street_address": "2480 W HORIZON RIDGE PKWY SUITE 140, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2480 W HORIZON RIDGE PKWY SUITE 140", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "236 TOWER STREET LLC", "Entity Number": "E0493592017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/18/2017", "NV Business ID": "NV20171673401", "Termination Date": "", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "TRENTON ARLINT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2480 W HORIZON RIDGE PKWY SUITE 140, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WF LIVING TRUST", "address": "2550 E DESERT INN RD. #293, LAS VEGAS, NV, 89121, USA", "last_updated": "08/10/2018", "status": "Active", "address_components": {"street": "2550 E DESERT INN RD. #293", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "WF LIVING TRUST", "address": "2550 E DESERT INN RD. #293, LAS VEGAS, NV, 89121, USA", "last_updated": "08/10/2018", "status": "Active", "address_components": {"street": "2550 E DESERT INN RD. #293", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "236 TOWER STREET LLC", "entity_number": "E0493592017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/18/2017", "nv_business_id": "NV20171673401", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "TRENTON ARLINT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171673401", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2480 W HORIZON RIDGE PKWY SUITE 140, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2480 W HORIZON RIDGE PKWY SUITE 140", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/19/2021", "effective_date": "07/30/2021", "filing_number": "20211664571", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11978721,this);"}, {"file_date": "04/14/2021", "effective_date": "04/14/2021", "filing_number": "20211384795", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11739084,this);"}, {"file_date": "08/10/2018", "effective_date": "08/10/2018", "filing_number": "20180354990-51", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8914974,this);"}, {"file_date": "10/18/2017", "effective_date": "10/18/2017", "filing_number": "20170441615-41", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8913951,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "236 TOWER STREET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2021"}, "name_changes": {"date": "10/18/2017", "name": "236 TOWER STREET LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "TRENTON ARLINT", "attention": "", "address1_address2_city_state_zip_country": "2480 W HORIZON RIDGE PKWY SUITE 140, HENDERSON, NV, 89052, USA", "email": ""}], "officers": [{"date": "08/10/2018", "title": "Managing Member", "name": "WF LIVING TRUST", "attention": "", "address1_address2_city_state_zip_country": "2550 E DESERT INN RD. #293, LAS VEGAS, NV, 89121, USA"}]}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "2360 Lillie LLC", "business_id": "2340677", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/07/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243233804", "entity_number": "E44567542024-8", "mark_number": "", "manage_nv_business_id": "NV20243233804", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2360 LILLIE LLC", "entity_number": "E44567542024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/07/2024", "nv_business_id": "NV20243233804", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Barth Agency Services, Inc.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243233804", "office_or_position": "", "jurisdiction": "", "street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2360 LILLIE LLC", "Entity Number": "E44567542024-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/07/2024", "NV Business ID": "NV20243233804", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Barth Agency Services, Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Steven Shane Brown", "address": "2550 Sycamore Canyon Road, Montecito, CA, 93108, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "2550 Sycamore Canyon Road", "city": "Montecito", "state": "CA", "zip_code": "93108", "country": "USA"}}, {"title": "Manager", "name": "Kristine Cox Brown", "address": "2550 Sycamore Canyon Road, Montecito, CA, 93108, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "2550 Sycamore Canyon Road", "city": "Montecito", "state": "CA", "zip_code": "93108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Steven Shane Brown", "address": "2550 Sycamore Canyon Road, Montecito, CA, 93108, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "2550 Sycamore Canyon Road", "city": "Montecito", "state": "CA", "zip_code": "93108", "country": "USA"}}, {"title": "Manager", "name": "Kristine Cox Brown", "address": "2550 Sycamore Canyon Road, Montecito, CA, 93108, USA", "last_updated": "11/07/2024", "status": "Active", "address_components": {"street": "2550 Sycamore Canyon Road", "city": "Montecito", "state": "CA", "zip_code": "93108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2360 LILLIE LLC", "entity_number": "E44567542024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/07/2024", "nv_business_id": "NV20243233804", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Barth Agency Services, Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243233804", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/12/2025", "effective_date": "11/12/2025", "filing_number": "20255304938", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16012808,this);"}, {"file_date": "11/07/2024", "effective_date": "11/07/2024", "filing_number": "20244456755", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14530097,this);"}, {"file_date": "11/07/2024", "effective_date": "11/07/2024", "filing_number": "20244456753", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14530096,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2360 LILLIE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/07/2024", "name": "2360 LILLIE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Barth Agency Services, Inc.", "attention": "", "address1_address2_city_state_zip_country": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "email": "ADMIN@BARTHAGENCYSERVICES.COM"}], "officers": [{"date": "11/07/2024", "title": "Manager", "name": "Steven Shane Brown", "attention": "", "address1_address2_city_state_zip_country": "2550 Sycamore Canyon Road, Montecito, CA, 93108, USA"}, {"date": "11/07/2024", "title": "Manager", "name": "Kristine Cox Brown", "attention": "", "address1_address2_city_state_zip_country": "2550 Sycamore Canyon Road, Montecito, CA, 93108, USA"}]}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "2360 Valley Road LLC", "business_id": "1964590", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/24/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212106327", "entity_number": "E14768942021-3", "mark_number": "", "manage_nv_business_id": "NV20212106327", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2360 VALLEY ROAD LLC", "entity_number": "E14768942021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/24/2021", "nv_business_id": "NV20212106327", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "L. Edward Humphrey", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212106327", "office_or_position": "", "jurisdiction": "", "street_address": "201 W. Liberty St., Suite 350, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "201 W. Liberty St.", "city": "Suite 350", "state": "Reno", "zip_code": "NV", "country": "89501"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2360 VALLEY ROAD LLC", "Entity Number": "E14768942021-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/24/2021", "NV Business ID": "NV20212106327", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "L. Edward Humphrey", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "201 W. Liberty St., Suite 350, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Alexander Vallance Hose", "address": "2360 Valley Road, Reno, NV, 89512, USA", "last_updated": "07/20/2021", "status": "Active", "address_components": {"street": "2360 Valley Road", "city": "Reno", "state": "NV", "zip_code": "89512", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Alexander Vallance Hose", "address": "2360 Valley Road, Reno, NV, 89512, USA", "last_updated": "07/20/2021", "status": "Active", "address_components": {"street": "2360 Valley Road", "city": "Reno", "state": "NV", "zip_code": "89512", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2360 VALLEY ROAD LLC", "entity_number": "E14768942021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/24/2021", "nv_business_id": "NV20212106327", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "L. Edward Humphrey", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212106327", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "201 W. Liberty St., Suite 350, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "201 W. Liberty St.", "city": "Suite 350", "state": "Reno", "zip_code": "NV", "country": "89501"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/12/2025", "effective_date": "05/12/2025", "filing_number": "20254888874", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14930617,this);"}, {"file_date": "05/15/2024", "effective_date": "05/15/2024", "filing_number": "20244062486", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14166755,this);"}, {"file_date": "05/02/2023", "effective_date": "05/02/2023", "filing_number": "20233170946", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13349742,this);"}, {"file_date": "03/17/2022", "effective_date": "03/17/2022", "filing_number": "20222180825", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12458692,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "2360 VALLEY ROAD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/24/2021", "name": "2360 VALLEY ROAD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "L. Edward Humphrey", "attention": "", "address1_address2_city_state_zip_country": "201 W. Liberty St., Suite 350, Reno, NV, 89501, USA", "email": ""}], "officers": [{"date": "07/20/2021", "title": "Manager", "name": "Alexander Vallance Hose", "attention": "", "address1_address2_city_state_zip_country": "2360 Valley Road, Reno, NV, 89512, USA"}]}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "2361 ASC LLC", "business_id": "116479", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/09/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041181255", "entity_number": "LLC17896-2004", "mark_number": "", "manage_nv_business_id": "NV20041181255", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2361 ASC LLC", "entity_number": "LLC17896-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/09/2004", "nv_business_id": "NV20041181255", "termination_date": "8/9/2504", "annual_report_due": "8/31/2010", "compliance_hold": ""}, "agent": {"name": "DEBRA PERRY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041181255", "office_or_position": "", "jurisdiction": "", "street_address": "216 S WALLACE DRIVE, LAS VEGAS, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "216 S WALLACE DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2361 ASC LLC", "Entity Number": "LLC17896-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/09/2004", "NV Business ID": "NV20041181255", "Termination Date": "8/9/2504", "Annual Report Due Date": "8/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEBRA PERRY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "216 S WALLACE DRIVE, LAS VEGAS, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DEBRA L PERRY", "address": "216 S WALLACE DR, LAS VEGAS, NV, 89107, USA", "last_updated": "12/19/2007", "status": "Active", "address_components": {"street": "216 S WALLACE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DEBRA L PERRY", "address": "216 S WALLACE DR, LAS VEGAS, NV, 89107, USA", "last_updated": "12/19/2007", "status": "Active", "address_components": {"street": "216 S WALLACE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2361 ASC LLC", "entity_number": "LLC17896-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/09/2004", "nv_business_id": "NV20041181255", "termination_date": "8/9/2504", "annual_report_due": "8/31/2010", "compliance_hold": "", "agent_name": "DEBRA PERRY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041181255", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "216 S WALLACE DRIVE, LAS VEGAS, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "216 S WALLACE DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/2011", "effective_date": "07/18/2011", "filing_number": "20110525291-88", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1007078,this);"}, {"file_date": "06/15/2009", "effective_date": "06/15/2009", "filing_number": "20090490496-53", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1006053,this);"}, {"file_date": "06/25/2008", "effective_date": "06/25/2008", "filing_number": "20080424746-77", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1005432,this);"}, {"file_date": "12/19/2007", "effective_date": "12/19/2007", "filing_number": "20070858476-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1006052,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "2361 ASL LLC", "business_id": "116476", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/09/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041181229", "entity_number": "LLC17893-2004", "mark_number": "", "manage_nv_business_id": "NV20041181229", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2361 ASL LLC", "entity_number": "LLC17893-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/09/2004", "nv_business_id": "NV20041181229", "termination_date": "8/9/2504", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "GLENN T. STOCKTON II", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20041181229", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2361 ASL LLC", "Entity Number": "LLC17893-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/09/2004", "NV Business ID": "NV20041181229", "Termination Date": "8/9/2504", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GLENN T. STOCKTON II", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TODD SPECTOR", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "08/26/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "JENNIFER LaFRANCE", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "08/26/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "TODD SPECTOR", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "08/26/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "JENNIFER LaFRANCE", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "08/26/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2361 ASL LLC", "entity_number": "LLC17893-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/09/2004", "nv_business_id": "NV20041181229", "termination_date": "8/9/2504", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "GLENN T. STOCKTON II", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041181229", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/22/2025", "effective_date": "08/22/2025", "filing_number": "20255130443", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15161000,this);"}, {"file_date": "08/16/2024", "effective_date": "08/16/2024", "filing_number": "20244259300", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14353774,this);"}, {"file_date": "08/18/2023", "effective_date": "08/18/2023", "filing_number": "20233422336", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13568614,this);"}, {"file_date": "08/19/2022", "effective_date": "08/19/2022", "filing_number": "20222558312", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12793591,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 27, "total_records": 27}, "first_snapshot": {"business_details": {"business_name": "2361 ASL LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/09/2004", "name": "2361 ASL LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GLENN T. STOCKTON II", "attention": "", "address1_address2_city_state_zip_country": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "email": "MWHITE@ASNY.COM"}], "officers": [{"date": "08/26/2020", "title": "Manager", "name": "TODD SPECTOR", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}, {"date": "08/26/2020", "title": "Manager", "name": "JENNIFER LaFRANCE", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}]}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "2361 CRI LLC", "business_id": "116475", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/09/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041181217", "entity_number": "LLC17892-2004", "mark_number": "", "manage_nv_business_id": "NV20041181217", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2361 CRI LLC", "entity_number": "LLC17892-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/09/2004", "nv_business_id": "NV20041181217", "termination_date": "8/9/2504", "annual_report_due": "8/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041181217", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2361 CRI LLC", "Entity Number": "LLC17892-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/09/2004", "NV Business ID": "NV20041181217", "Termination Date": "8/9/2504", "Annual Report Due Date": "8/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DEBRA L PERRY", "address": "216 S WALLACE DR, LAS VEGAS, NV, 89107, USA", "last_updated": "12/19/2007", "status": "Active", "address_components": {"street": "216 S WALLACE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DEBRA L PERRY", "address": "216 S WALLACE DR, LAS VEGAS, NV, 89107, USA", "last_updated": "12/19/2007", "status": "Active", "address_components": {"street": "216 S WALLACE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2361 CRI LLC", "entity_number": "LLC17892-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/09/2004", "nv_business_id": "NV20041181217", "termination_date": "8/9/2504", "annual_report_due": "8/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041181217", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/2011", "effective_date": "07/18/2011", "filing_number": "20110525283-89", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1003574,this);"}, {"file_date": "06/15/2009", "effective_date": "06/15/2009", "filing_number": "20090490483-09", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1003512,this);"}, {"file_date": "06/25/2008", "effective_date": "06/25/2008", "filing_number": "20080424671-74", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1003511,this);"}, {"file_date": "12/19/2007", "effective_date": "12/19/2007", "filing_number": "20070858481-43", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1003510,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "2361 ESSEX, LLC", "business_id": "654097", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/26/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061441000", "entity_number": "E0052712006-7", "mark_number": "", "manage_nv_business_id": "NV20061441000", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2361 ESSEX, LLC", "entity_number": "E0052712006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/26/2006", "nv_business_id": "NV20061441000", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "GLENN T. STOCKTON II", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20061441000", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2361 ESSEX, LLC", "Entity Number": "E0052712006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/26/2006", "NV Business ID": "NV20061441000", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "GLENN T. STOCKTON II", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TODD SPECTOR", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "01/29/2021", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "JENNIFER LaFRANCE", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "01/29/2021", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "TODD SPECTOR", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "01/29/2021", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "JENNIFER LaFRANCE", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "01/29/2021", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2361 ESSEX, LLC", "entity_number": "E0052712006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/26/2006", "nv_business_id": "NV20061441000", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "GLENN T. STOCKTON II", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061441000", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2026", "effective_date": "01/29/2026", "filing_number": "20265480515", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16808301,this);"}, {"file_date": "01/27/2025", "effective_date": "01/27/2025", "filing_number": "20254621374", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14686275,this);"}, {"file_date": "01/29/2024", "effective_date": "01/29/2024", "filing_number": "20243787385", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13910389,this);"}, {"file_date": "01/27/2023", "effective_date": "01/27/2023", "filing_number": "20232909193", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13126244,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "2361 ESSEX, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/26/2006", "name": "2361 ESSEX, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GLENN T. STOCKTON II", "attention": "", "address1_address2_city_state_zip_country": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "email": "MWHITE@ASNY.COM"}], "officers": [{"date": "01/29/2021", "title": "Manager", "name": "TODD SPECTOR", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}, {"date": "01/29/2021", "title": "Manager", "name": "JENNIFER LaFRANCE", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}]}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "2361 FCH LLC", "business_id": "123783", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/26/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041254604", "entity_number": "LLC25205-2004", "mark_number": "", "manage_nv_business_id": "NV20041254604", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2361 FCH LLC", "entity_number": "LLC25205-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/26/2004", "nv_business_id": "NV20041254604", "termination_date": "10/26/2504", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "GLENN T. STOCKTON II", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20041254604", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2361 FCH LLC", "Entity Number": "LLC25205-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/26/2004", "NV Business ID": "NV20041254604", "Termination Date": "10/26/2504", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "GLENN T. STOCKTON II", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TODD SPECTOR", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "10/05/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "JENNIFER LaFRANCE", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "10/05/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "TODD SPECTOR", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "10/05/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "JENNIFER LaFRANCE", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "10/05/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2361 FCH LLC", "entity_number": "LLC25205-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/26/2004", "nv_business_id": "NV20041254604", "termination_date": "10/26/2504", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "GLENN T. STOCKTON II", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041254604", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2021", "effective_date": "03/31/2021", "filing_number": "20211352392", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11709354,this);"}, {"file_date": "10/05/2020", "effective_date": "10/05/2020", "filing_number": "20200960568", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11341480,this);"}, {"file_date": "08/13/2019", "effective_date": "08/13/2019", "filing_number": "20190093224", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10522109,this);"}, {"file_date": "05/24/2019", "effective_date": "05/24/2019", "filing_number": "20190224784-29", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1003664,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "2361 FCH LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2021"}, "name_changes": {"date": "10/26/2004", "name": "2361 FCH LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GLENN T. STOCKTON II", "attention": "", "address1_address2_city_state_zip_country": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "email": "MWHITE@ASNY.COM"}], "officers": [{"date": "10/05/2020", "title": "Manager", "name": "TODD SPECTOR", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}, {"date": "10/05/2020", "title": "Manager", "name": "JENNIFER LaFRANCE", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}]}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "2361 LLC", "business_id": "115332", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/27/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041169667", "entity_number": "LLC16749-2004", "mark_number": "", "manage_nv_business_id": "NV20041169667", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2361 LLC", "entity_number": "LLC16749-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/27/2004", "nv_business_id": "NV20041169667", "termination_date": "7/27/2504", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "GLENN T. STOCKTON II", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20041169667", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2361 LLC", "Entity Number": "LLC16749-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/27/2004", "NV Business ID": "NV20041169667", "Termination Date": "7/27/2504", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GLENN T. STOCKTON II", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARK GALSKY", "address": "801 S. RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/18/2022", "status": "Active", "address_components": {"street": "801 S. RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "TODD SPECTOR", "address": "801 S. RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/18/2022", "status": "Active", "address_components": {"street": "801 S. RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "JENNIFER LaFRANCE", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/18/2022", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "MARK GALSKY", "address": "801 S. RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/18/2022", "status": "Active", "address_components": {"street": "801 S. RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "TODD SPECTOR", "address": "801 S. RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/18/2022", "status": "Active", "address_components": {"street": "801 S. RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "JENNIFER LaFRANCE", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/18/2022", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2361 LLC", "entity_number": "LLC16749-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/27/2004", "nv_business_id": "NV20041169667", "termination_date": "7/27/2504", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "GLENN T. STOCKTON II", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041169667", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/01/2025", "effective_date": "07/01/2025", "filing_number": "20255006272", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15041483,this);"}, {"file_date": "07/25/2024", "effective_date": "07/25/2024", "filing_number": "20244207596", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14307173,this);"}, {"file_date": "07/14/2023", "effective_date": "07/14/2023", "filing_number": "20233350843", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13501938,this);"}, {"file_date": "07/18/2022", "effective_date": "07/18/2022", "filing_number": "20222465871", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12721548,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "2361 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/27/2004", "name": "2361 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GLENN T. STOCKTON II", "attention": "", "address1_address2_city_state_zip_country": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "email": "MWHITE@ASNY.COM"}], "officers": [{"date": "07/18/2022", "title": "Manager", "name": "MARK GALSKY", "attention": "", "address1_address2_city_state_zip_country": "801 S. RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}, {"date": "07/18/2022", "title": "Manager", "name": "TODD SPECTOR", "attention": "", "address1_address2_city_state_zip_country": "801 S. RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}, {"date": "07/18/2022", "title": "Manager", "name": "JENNIFER LaFRANCE", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}]}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "2361 NEWPORT, LLC", "business_id": "654095", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/26/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061441636", "entity_number": "E0052662006-0", "mark_number": "", "manage_nv_business_id": "NV20061441636", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2361 NEWPORT, LLC", "entity_number": "E0052662006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/26/2006", "nv_business_id": "NV20061441636", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "GLENN T. STOCKTON II", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20061441636", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2361 NEWPORT, LLC", "Entity Number": "E0052662006-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/26/2006", "NV Business ID": "NV20061441636", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "GLENN T. STOCKTON II", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TODD SPECTOR", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "01/29/2024", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "JENNIFER LaFRANCE", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "11/16/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "TODD SPECTOR", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "01/29/2024", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "JENNIFER LaFRANCE", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "11/16/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2361 NEWPORT, LLC", "entity_number": "E0052662006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/26/2006", "nv_business_id": "NV20061441636", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "GLENN T. STOCKTON II", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061441636", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2026", "effective_date": "01/29/2026", "filing_number": "20265480843", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16808599,this);"}, {"file_date": "01/27/2025", "effective_date": "01/27/2025", "filing_number": "20254621403", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14686305,this);"}, {"file_date": "01/29/2024", "effective_date": "01/29/2024", "filing_number": "20243787400", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13910405,this);"}, {"file_date": "02/17/2023", "effective_date": "02/17/2023", "filing_number": "20232962782", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13177604,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 27, "total_records": 27}, "first_snapshot": {"business_details": {"business_name": "2361 NEWPORT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/26/2006", "name": "2361 NEWPORT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GLENN T. STOCKTON II", "attention": "", "address1_address2_city_state_zip_country": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "email": "MWHITE@ASNY.COM"}], "officers": [{"date": "01/29/2024", "title": "Manager", "name": "TODD SPECTOR", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}, {"date": "11/16/2020", "title": "Manager", "name": "JENNIFER LaFRANCE", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}]}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "2365 Sierra Madre LLC", "business_id": "2011874", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/04/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212242590", "entity_number": "E17975152021-5", "mark_number": "", "manage_nv_business_id": "NV20212242590", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2365 SIERRA MADRE LLC", "entity_number": "E17975152021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/04/2021", "nv_business_id": "NV20212242590", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212242590", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2365 SIERRA MADRE LLC", "Entity Number": "E17975152021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/04/2021", "NV Business ID": "NV20212242590", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Theodore E. Gagliano", "address": "930 Tahoe Blvd. #802-604, Incline Village, NV, 89451, USA", "last_updated": "10/04/2021", "status": "Active", "address_components": {"street": "930 Tahoe Blvd. #802-604", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Managing Member", "name": "Loic Bailly", "address": "930 Tahoe Blvd. #802-604, Incline Village, NV, 89451, USA", "last_updated": "10/04/2021", "status": "Active", "address_components": {"street": "930 Tahoe Blvd. #802-604", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Theodore E. Gagliano", "address": "930 Tahoe Blvd. #802-604, Incline Village, NV, 89451, USA", "last_updated": "10/04/2021", "status": "Active", "address_components": {"street": "930 Tahoe Blvd. #802-604", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Managing Member", "name": "Loic Bailly", "address": "930 Tahoe Blvd. #802-604, Incline Village, NV, 89451, USA", "last_updated": "10/04/2021", "status": "Active", "address_components": {"street": "930 Tahoe Blvd. #802-604", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2365 SIERRA MADRE LLC", "entity_number": "E17975152021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/04/2021", "nv_business_id": "NV20212242590", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212242590", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/04/2021", "effective_date": "10/04/2021", "filing_number": "20211797516", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12098648,this);"}, {"file_date": "10/04/2021", "effective_date": "10/04/2021", "filing_number": "20211797514", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12098647,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304387, "worker_id": "worker-5", "ts": 1775058020, "record_type": "business_detail", "name": "2367 SAN MARCO LLC", "business_id": "1285048", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/06/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151079064", "entity_number": "E0061962015-8", "mark_number": "", "manage_nv_business_id": "NV20151079064", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2367 SAN MARCO LLC", "entity_number": "E0061962015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/06/2015", "nv_business_id": "NV20151079064", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": ""}, "agent": {"name": "YOAV J ETZION", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151079064", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1820 E WARM SPRINGS RD STE 100, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1820 E WARM SPRINGS RD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2367 SAN MARCO LLC", "Entity Number": "E0061962015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/06/2015", "NV Business ID": "NV20151079064", "Termination Date": "", "Annual Report Due Date": "2/29/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "YOAV J ETZION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1820 E WARM SPRINGS RD STE 100, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "HILLA GROUP, LLC", "address": "1820 E WARM SPRINGS RD STE 100, LAS VEGAS, NV, 89119, USA", "last_updated": "02/06/2015", "status": "Active", "address_components": {"street": "1820 E WARM SPRINGS RD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "SHULI ZLAIT", "address": "1820 E WARM SPRINGS RD STE 100, LAS VEGAS, NV, 89119, USA", "last_updated": "02/06/2015", "status": "Active", "address_components": {"street": "1820 E WARM SPRINGS RD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "HILLA GROUP, LLC", "address": "1820 E WARM SPRINGS RD STE 100, LAS VEGAS, NV, 89119, USA", "last_updated": "02/06/2015", "status": "Active", "address_components": {"street": "1820 E WARM SPRINGS RD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "SHULI ZLAIT", "address": "1820 E WARM SPRINGS RD STE 100, LAS VEGAS, NV, 89119, USA", "last_updated": "02/06/2015", "status": "Active", "address_components": {"street": "1820 E WARM SPRINGS RD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2367 SAN MARCO LLC", "entity_number": "E0061962015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/06/2015", "nv_business_id": "NV20151079064", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": "", "agent_name": "YOAV J ETZION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151079064", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1820 E WARM SPRINGS RD STE 100, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1820 E WARM SPRINGS RD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2015", "effective_date": "02/06/2015", "filing_number": "20150057942-15", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8362055,this);"}, {"file_date": "02/06/2015", "effective_date": "02/06/2015", "filing_number": "20150057940-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8360624,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304393, "worker_id": "worker-5", "ts": 1775058021, "record_type": "business_detail", "name": "23 C&E HOLDINGS LLC", "business_id": "2086067", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/26/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222461230", "entity_number": "E23481532022-3", "mark_number": "", "manage_nv_business_id": "NV20222461230", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "23 C&E HOLDINGS LLC", "entity_number": "E23481532022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/26/2022", "nv_business_id": "NV20222461230", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222461230", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 C&E HOLDINGS LLC", "Entity Number": "E23481532022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/26/2022", "NV Business ID": "NV20222461230", "Termination Date": "", "Annual Report Due Date": "5/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SJE CAPITAL LLC", "address": "1810 E SAHARA AVE STE 212 #2173, LAS VEGAS, NV, 89104, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #2173", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Managing Member", "name": "REDDITO UNLIMITED", "address": "1810 E SAHARA AVE STE 212 #2173, LAS VEGAS, NV, 89104, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #2173", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "SJE CAPITAL LLC", "address": "1810 E SAHARA AVE STE 212 #2173, LAS VEGAS, NV, 89104, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #2173", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Managing Member", "name": "REDDITO UNLIMITED", "address": "1810 E SAHARA AVE STE 212 #2173, LAS VEGAS, NV, 89104, USA", "last_updated": "05/26/2022", "status": "Active", "address_components": {"street": "1810 E SAHARA AVE STE 212 #2173", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "23 C&E HOLDINGS LLC", "entity_number": "E23481532022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/26/2022", "nv_business_id": "NV20222461230", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222461230", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2023", "effective_date": "05/31/2023", "filing_number": "20233235158", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13409404,this);"}, {"file_date": "05/26/2022", "effective_date": "05/26/2022", "filing_number": "20222348155", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12619302,this);"}, {"file_date": "05/26/2022", "effective_date": "05/26/2022", "filing_number": "20222348152", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12619300,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "23 C&E HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2023"}, "name_changes": {"date": "05/26/2022", "name": "23 C&E HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Legalinc Corporate Services Inc.", "attention": "", "address1_address2_city_state_zip_country": "1810 East Sahara Avenue, Suite 215, Las Vegas, NV, 89104, USA", "email": "ra@legalinc.com"}], "officers": [{"date": "05/26/2022", "title": "Managing Member", "name": "SJE CAPITAL LLC", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 212 #2173, LAS VEGAS, NV, 89104, USA"}, {"date": "05/26/2022", "title": "Managing Member", "name": "REDDITO UNLIMITED", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 212 #2173, LAS VEGAS, NV, 89104, USA"}]}}}
{"task_id": 304393, "worker_id": "worker-5", "ts": 1775058021, "record_type": "business_detail", "name": "23 Capital Group LLC", "business_id": "2074350", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/19/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222429532", "entity_number": "E22623422022-3", "mark_number": "", "manage_nv_business_id": "NV20222429532", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "23 CAPITAL GROUP LLC", "entity_number": "E22623422022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/19/2022", "nv_business_id": "NV20222429532", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222429532", "office_or_position": "Manager", "jurisdiction": "", "street_address": "7251 W Lake Mead BLVD, Suite 355A, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "7251 W Lake Mead BLVD", "city": "Suite 355A", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 CAPITAL GROUP LLC", "Entity Number": "E22623422022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/19/2022", "NV Business ID": "NV20222429532", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "7251 W Lake Mead BLVD, Suite 355A, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "yaymara llanes", "address": "7251 W LAke MEad BLVD, Suite 355A, Las Vegas, NV, 89128, USA", "last_updated": "04/19/2022", "status": "Active", "address_components": {"street": "7251 W LAke MEad BLVD", "city": "Suite 355A", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}}, {"title": "Manager", "name": "Ariel Bosque", "address": "7251 W Lake Mead BLVD, Suite 355A, Las Vegas, NV, 89128, USA", "last_updated": "04/19/2022", "status": "Active", "address_components": {"street": "7251 W Lake Mead BLVD", "city": "Suite 355A", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "yaymara llanes", "address": "7251 W LAke MEad BLVD, Suite 355A, Las Vegas, NV, 89128, USA", "last_updated": "04/19/2022", "status": "Active", "address_components": {"street": "7251 W LAke MEad BLVD", "city": "Suite 355A", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}}, {"title": "Manager", "name": "Ariel Bosque", "address": "7251 W Lake Mead BLVD, Suite 355A, Las Vegas, NV, 89128, USA", "last_updated": "04/19/2022", "status": "Active", "address_components": {"street": "7251 W Lake Mead BLVD", "city": "Suite 355A", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "23 CAPITAL GROUP LLC", "entity_number": "E22623422022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/19/2022", "nv_business_id": "NV20222429532", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222429532", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "7251 W Lake Mead BLVD, Suite 355A, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7251 W Lake Mead BLVD", "city": "Suite 355A", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2022", "effective_date": "04/19/2022", "filing_number": "20222262343", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12536358,this);"}, {"file_date": "04/19/2022", "effective_date": "04/19/2022", "filing_number": "20222262341", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12536357,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304393, "worker_id": "worker-5", "ts": 1775058021, "record_type": "business_detail", "name": "23 Capital Investing & Trading Co LLC", "business_id": "2017668", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/21/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212258695", "entity_number": "E18363092021-5", "mark_number": "", "manage_nv_business_id": "NV20212258695", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "23 CAPITAL INVESTING & TRADING CO LLC", "entity_number": "E18363092021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/21/2021", "nv_business_id": "NV20212258695", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20212258695", "office_or_position": "CEO", "jurisdiction": "", "street_address": "6613 Lemitar dr, Las Vegas, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "6613 Lemitar dr", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 CAPITAL INVESTING & TRADING CO LLC", "Entity Number": "E18363092021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/21/2021", "NV Business ID": "NV20212258695", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "CEO", "Jurisdiction": "", "Street Address": "6613 Lemitar dr, Las Vegas, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ariel Bosque", "address": "6613 Lemitar dr, Las Vegas, NV, 89108, USA", "last_updated": "10/21/2021", "status": "Active", "address_components": {"street": "6613 Lemitar dr", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ariel Bosque", "address": "6613 Lemitar dr, Las Vegas, NV, 89108, USA", "last_updated": "10/21/2021", "status": "Active", "address_components": {"street": "6613 Lemitar dr", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "23 CAPITAL INVESTING & TRADING CO LLC", "entity_number": "E18363092021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/21/2021", "nv_business_id": "NV20212258695", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20212258695", "agent_office_or_position": "CEO", "agent_jurisdiction": "", "agent_street_address": "6613 Lemitar dr, Las Vegas, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6613 Lemitar dr", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/21/2021", "effective_date": "10/21/2021", "filing_number": "20211836310", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12134013,this);"}, {"file_date": "10/21/2021", "effective_date": "10/21/2021", "filing_number": "20211836308", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12134012,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304393, "worker_id": "worker-5", "ts": 1775058021, "record_type": "business_detail", "name": "23 CHESTER INC.", "business_id": "631554", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/21/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051672702", "entity_number": "E0730402005-0", "mark_number": "", "manage_nv_business_id": "NV20051672702", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "23 CHESTER INC.", "entity_number": "E0730402005-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/21/2005", "nv_business_id": "NV20051672702", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "WORLD WIN INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051672702", "office_or_position": "", "jurisdiction": "", "street_address": "4616 W. SAHARA AVE. #405, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "4616 W. SAHARA AVE. #405", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 CHESTER INC.", "Entity Number": "E0730402005-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/21/2005", "NV Business ID": "NV20051672702", "Termination Date": "", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "WORLD WIN INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4616 W. SAHARA AVE. #405, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "D'MOYER SMITH", "address": "1515 E TROPICANA AVE SUITE 710 R-244, LAS VEGAS, NV, 89119, USA", "last_updated": "11/02/2005", "status": "Active", "address_components": {"street": "1515 E TROPICANA AVE SUITE 710 R-244", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "D'MOYER SMITH", "address": "1515 E TROPICANA AVE SUITE 710 R-244, LAS VEGAS, NV, 89119, USA", "last_updated": "11/02/2005", "status": "Active", "address_components": {"street": "1515 E TROPICANA AVE SUITE 710 R-244", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "D'MOYER SMITH", "address": "1515 E TROPICANA AVE SUITE 710 R-244, LAS VEGAS, NV, 89119, USA", "last_updated": "11/02/2005", "status": "Active", "address_components": {"street": "1515 E TROPICANA AVE SUITE 710 R-244", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Director", "name": "D'MOYER SMITH", "address": "1515 E TROPICANA AVE SUITE 710 R-244, LAS VEGAS, NV, 89119, USA", "last_updated": "11/02/2005", "status": "Active", "address_components": {"street": "1515 E TROPICANA AVE SUITE 710 R-244", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "D'MOYER SMITH", "address": "1515 E TROPICANA AVE SUITE 710 R-244, LAS VEGAS, NV, 89119, USA", "last_updated": "11/02/2005", "status": "Active", "address_components": {"street": "1515 E TROPICANA AVE SUITE 710 R-244", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Secretary", "name": "D'MOYER SMITH", "address": "1515 E TROPICANA AVE SUITE 710 R-244, LAS VEGAS, NV, 89119, USA", "last_updated": "11/02/2005", "status": "Active", "address_components": {"street": "1515 E TROPICANA AVE SUITE 710 R-244", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Treasurer", "name": "D'MOYER SMITH", "address": "1515 E TROPICANA AVE SUITE 710 R-244, LAS VEGAS, NV, 89119, USA", "last_updated": "11/02/2005", "status": "Active", "address_components": {"street": "1515 E TROPICANA AVE SUITE 710 R-244", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Director", "name": "D'MOYER SMITH", "address": "1515 E TROPICANA AVE SUITE 710 R-244, LAS VEGAS, NV, 89119, USA", "last_updated": "11/02/2005", "status": "Active", "address_components": {"street": "1515 E TROPICANA AVE SUITE 710 R-244", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "23 CHESTER INC.", "entity_number": "E0730402005-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/21/2005", "nv_business_id": "NV20051672702", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "WORLD WIN INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051672702", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4616 W. SAHARA AVE. #405, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4616 W. SAHARA AVE. #405", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/02/2005", "effective_date": "11/02/2005", "filing_number": "20050523742-70", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5061642,this);"}, {"file_date": "10/21/2005", "effective_date": "10/21/2005", "filing_number": "20050497278-74", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5061632,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335927, "worker_id": "worker-6", "ts": 1775058045, "record_type": "business_detail", "name": "CAPTIS INTELLIGENCE INC.", "business_id": "1243080", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/30/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141360471", "entity_number": "E0283602014-3", "mark_number": "", "manage_nv_business_id": "NV20141360471", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "CAPTIS INTELLIGENCE INC.", "entity_number": "E0283602014-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/30/2014", "nv_business_id": "NV20141360471", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141360471", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "CAPTIS INTELLIGENCE INC.", "Entity Number": "E0283602014-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "05/30/2014", "NV Business ID": "NV20141360471", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DANIEL R SANTELL", "address": "8502 E Chapman Ave Suite 395, Orange, CA, 92869, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "8502 E Chapman Ave Suite 395", "city": "Orange", "state": "CA", "zip_code": "92869", "country": "USA"}}, {"title": "Secretary", "name": "Daniel Santell", "address": "8502 E Chapman Ave Suite 395, Orange, CA, 92869, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "8502 E Chapman Ave Suite 395", "city": "Orange", "state": "CA", "zip_code": "92869", "country": "USA"}}, {"title": "Treasurer", "name": "Daniel Roy Santell", "address": "8502 E Chapman Ave Suite 395, Orange, CA, 92869, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "8502 E Chapman Ave Suite 395", "city": "Orange", "state": "CA", "zip_code": "92869", "country": "USA"}}, {"title": "Director", "name": "DANIEL SANTELL", "address": "8502 E Chapman Ave Suite 395, Orange, CA, 92869, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "8502 E Chapman Ave Suite 395", "city": "Orange", "state": "CA", "zip_code": "92869", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DANIEL R SANTELL", "address": "8502 E Chapman Ave Suite 395, Orange, CA, 92869, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "8502 E Chapman Ave Suite 395", "city": "Orange", "state": "CA", "zip_code": "92869", "country": "USA"}}, {"title": "Secretary", "name": "Daniel Santell", "address": "8502 E Chapman Ave Suite 395, Orange, CA, 92869, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "8502 E Chapman Ave Suite 395", "city": "Orange", "state": "CA", "zip_code": "92869", "country": "USA"}}, {"title": "Treasurer", "name": "Daniel Roy Santell", "address": "8502 E Chapman Ave Suite 395, Orange, CA, 92869, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "8502 E Chapman Ave Suite 395", "city": "Orange", "state": "CA", "zip_code": "92869", "country": "USA"}}, {"title": "Director", "name": "DANIEL SANTELL", "address": "8502 E Chapman Ave Suite 395, Orange, CA, 92869, USA", "last_updated": "11/11/2020", "status": "Active", "address_components": {"street": "8502 E Chapman Ave Suite 395", "city": "Orange", "state": "CA", "zip_code": "92869", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "CAPTIS INTELLIGENCE INC.", "entity_number": "E0283602014-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/30/2014", "nv_business_id": "NV20141360471", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141360471", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/13/2025", "effective_date": "03/13/2025", "filing_number": "20254738261", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14794233,this);"}, {"file_date": "03/18/2024", "effective_date": "03/18/2024", "filing_number": "20243920421", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14027435,this);"}, {"file_date": "04/05/2023", "effective_date": "04/05/2023", "filing_number": "20233084152", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13286844,this);"}, {"file_date": "04/03/2022", "effective_date": "04/03/2022", "filing_number": "20222225031", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12500037,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "CAPTIS INTELLIGENCE INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/30/2014", "name": "CAPTIS INTELLIGENCE INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "11/11/2020", "title": "President", "name": "DANIEL R SANTELL", "attention": "", "address1_address2_city_state_zip_country": "8502 E Chapman Ave Suite 395, Orange, CA, 92869, USA"}, {"date": "11/11/2020", "title": "Secretary", "name": "Daniel Santell", "attention": "", "address1_address2_city_state_zip_country": "8502 E Chapman Ave Suite 395, Orange, CA, 92869, USA"}, {"date": "11/11/2020", "title": "Treasurer", "name": "Daniel Roy Santell", "attention": "", "address1_address2_city_state_zip_country": "8502 E Chapman Ave Suite 395, Orange, CA, 92869, USA"}, {"date": "11/11/2020", "title": "Director", "name": "DANIEL SANTELL", "attention": "", "address1_address2_city_state_zip_country": "8502 E Chapman Ave Suite 395, Orange, CA, 92869, USA"}]}}}
{"task_id": 335927, "worker_id": "worker-6", "ts": 1775058045, "record_type": "business_detail", "name": "Q FACTS, INC.", "business_id": "387184", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/08/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001382480", "entity_number": "C21283-2000", "mark_number": "", "manage_nv_business_id": "NV20001382480", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q FACTS, INC.", "entity_number": "C21283-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/08/2000", "nv_business_id": "NV20001382480", "termination_date": "", "annual_report_due": "8/31/2003", "compliance_hold": ""}, "agent": {"name": "NEVADA BUSINESS CENTER, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001382480", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q FACTS, INC.", "Entity Number": "C21283-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "08/08/2000", "NV Business ID": "NV20001382480", "Termination Date": "", "Annual Report Due Date": "8/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA BUSINESS CENTER, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MONICA SAKSENA", "address": "54583 WHITE TAIL DR, MISHAWAKA, IN, 46545, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "54583 WHITE TAIL DR", "city": "MISHAWAKA", "state": "IN", "zip_code": "46545", "country": "USA"}}, {"title": "Secretary", "name": "PANKAJ SAKSENA", "address": "54583 WHITE TAIL DR, MISHAWAKA, IN, 46545, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "54583 WHITE TAIL DR", "city": "MISHAWAKA", "state": "IN", "zip_code": "46545", "country": "USA"}}, {"title": "Treasurer", "name": "PANKAJ SAKSENA", "address": "54583 WHITE TAIL DR, MISHAWAKA, IN, 46545, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "54583 WHITE TAIL DR", "city": "MISHAWAKA", "state": "IN", "zip_code": "46545", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MONICA SAKSENA", "address": "54583 WHITE TAIL DR, MISHAWAKA, IN, 46545, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "54583 WHITE TAIL DR", "city": "MISHAWAKA", "state": "IN", "zip_code": "46545", "country": "USA"}}, {"title": "Secretary", "name": "PANKAJ SAKSENA", "address": "54583 WHITE TAIL DR, MISHAWAKA, IN, 46545, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "54583 WHITE TAIL DR", "city": "MISHAWAKA", "state": "IN", "zip_code": "46545", "country": "USA"}}, {"title": "Treasurer", "name": "PANKAJ SAKSENA", "address": "54583 WHITE TAIL DR, MISHAWAKA, IN, 46545, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "54583 WHITE TAIL DR", "city": "MISHAWAKA", "state": "IN", "zip_code": "46545", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q FACTS, INC.", "entity_number": "C21283-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/08/2000", "nv_business_id": "NV20001382480", "termination_date": "", "annual_report_due": "8/31/2003", "compliance_hold": "", "agent_name": "NEVADA BUSINESS CENTER, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001382480", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/03/2003", "effective_date": "11/03/2003", "filing_number": "C21283-2000-004", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3566634,this);"}, {"file_date": "08/22/2002", "effective_date": "08/22/2002", "filing_number": "C21283-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3564743,this);"}, {"file_date": "08/19/2002", "effective_date": "08/19/2002", "filing_number": "C21283-2000-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3567086,this);"}, {"file_date": "08/08/2001", "effective_date": "08/08/2001", "filing_number": "C21283-2000-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3566053,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335927, "worker_id": "worker-6", "ts": 1775058045, "record_type": "business_detail", "name": "Q FAMILY SERVICES, LLC", "business_id": "2206486", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/26/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232831987", "entity_number": "E33084992023-9", "mark_number": "", "manage_nv_business_id": "NV20232831987", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "Q FAMILY SERVICES, LLC", "entity_number": "E33084992023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/26/2023", "nv_business_id": "NV20232831987", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "CHRISTINA ANN QUINONES CADENA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232831987", "office_or_position": "", "jurisdiction": "", "street_address": "4321 PANTHER COVE DR , Las Vegas, NV, 89115, USA", "mailing_address": "", "street_address_components": {"street": "4321 PANTHER COVE DR", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q FAMILY SERVICES, LLC", "Entity Number": "E33084992023-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/26/2023", "NV Business ID": "NV20232831987", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRISTINA ANN QUINONES CADENA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4321 PANTHER COVE DR , Las Vegas, NV, 89115, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHRISTINA ANN QUINONES CADENA", "address": "4321 PANTHER COVE DR , Las Vegas, NV, 89115, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "4321 PANTHER COVE DR", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}, {"title": "Manager", "name": "JIMMY FLORES QUINONES", "address": "4321 PANTHER COVE DR , Las Vegas, NV, 89115, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "4321 PANTHER COVE DR", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CHRISTINA ANN QUINONES CADENA", "address": "4321 PANTHER COVE DR , Las Vegas, NV, 89115, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "4321 PANTHER COVE DR", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}, {"title": "Manager", "name": "JIMMY FLORES QUINONES", "address": "4321 PANTHER COVE DR , Las Vegas, NV, 89115, USA", "last_updated": "06/26/2023", "status": "Active", "address_components": {"street": "4321 PANTHER COVE DR", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "Q FAMILY SERVICES, LLC", "entity_number": "E33084992023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/26/2023", "nv_business_id": "NV20232831987", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "CHRISTINA ANN QUINONES CADENA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232831987", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4321 PANTHER COVE DR , Las Vegas, NV, 89115, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4321 PANTHER COVE DR", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/2025", "effective_date": "05/14/2025", "filing_number": "20254895742", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14937184,this);"}, {"file_date": "06/26/2024", "effective_date": "06/26/2024", "filing_number": "20244146416", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14249422,this);"}, {"file_date": "06/26/2023", "effective_date": "06/26/2023", "filing_number": "20233308500", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13461676,this);"}, {"file_date": "06/26/2023", "effective_date": "06/26/2023", "filing_number": "20233308498", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13461675,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "Q FAMILY SERVICES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/26/2023", "name": "Q FAMILY SERVICES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CHRISTINA ANN QUINONES CADENA", "attention": "", "address1_address2_city_state_zip_country": "4321 PANTHER COVE DR , Las Vegas, NV, 89115, USA", "email": "QUINONESFAM3@GMAIL.COM"}], "officers": [{"date": "06/26/2023", "title": "Manager", "name": "CHRISTINA ANN QUINONES CADENA", "attention": "", "address1_address2_city_state_zip_country": "4321 PANTHER COVE DR , Las Vegas, NV, 89115, USA"}, {"date": "06/26/2023", "title": "Manager", "name": "JIMMY FLORES QUINONES", "attention": "", "address1_address2_city_state_zip_country": "4321 PANTHER COVE DR , Las Vegas, NV, 89115, USA"}]}}}
{"task_id": 335927, "worker_id": "worker-6", "ts": 1775058045, "record_type": "business_detail", "name": "Q FASHION COMPANY INC.", "business_id": "806263", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/24/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071442771", "entity_number": "E0688032007-4", "mark_number": "", "manage_nv_business_id": "NV20071442771", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "Q FASHION COMPANY INC.", "entity_number": "E0688032007-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/24/2007", "nv_business_id": "NV20071442771", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071442771", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q FASHION COMPANY INC.", "Entity Number": "E0688032007-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/24/2007", "NV Business ID": "NV20071442771", "Termination Date": "", "Annual Report Due Date": "9/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DOUGLAS DONG", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "08/01/2014", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Secretary", "name": "QUYNH NGUYEN", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "08/01/2014", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Treasurer", "name": "DOUGLAS DONG", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "08/01/2014", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Director", "name": "QUYNH NGUYEN", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "08/01/2014", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DOUGLAS DONG", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "08/01/2014", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Secretary", "name": "QUYNH NGUYEN", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "08/01/2014", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Treasurer", "name": "DOUGLAS DONG", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "08/01/2014", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Director", "name": "QUYNH NGUYEN", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "08/01/2014", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "Q FASHION COMPANY INC.", "entity_number": "E0688032007-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/24/2007", "nv_business_id": "NV20071442771", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071442771", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2014", "effective_date": "08/01/2014", "filing_number": "20140558060-41", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6047572,this);"}, {"file_date": "07/17/2013", "effective_date": "07/17/2013", "filing_number": "20130469167-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6047293,this);"}, {"file_date": "08/21/2012", "effective_date": "08/21/2012", "filing_number": "20120573728-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6048683,this);"}, {"file_date": "07/29/2011", "effective_date": "07/29/2011", "filing_number": "20110561721-56", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6048682,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335927, "worker_id": "worker-6", "ts": 1775058045, "record_type": "business_detail", "name": "QFA, INC.", "business_id": "239886", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/09/1995", "type": "Domestic Corporation (78)", "nv_business_id": "NV19951062942", "entity_number": "C4074-1995", "mark_number": "", "manage_nv_business_id": "NV19951062942", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QFA, INC.", "entity_number": "C4074-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/09/1995", "nv_business_id": "NV19951062942", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": ""}, "agent": {"name": "WILLIAM A. PICKETT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19951062942", "office_or_position": "", "jurisdiction": "", "street_address": "1464 NORTH WHITMORE, OVERTON, NV, 89040, USA", "mailing_address": "", "street_address_components": {"street": "1464 NORTH WHITMORE", "city": "OVERTON", "state": "NV", "zip_code": "89040", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QFA, INC.", "Entity Number": "C4074-1995", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/09/1995", "NV Business ID": "NV19951062942", "Termination Date": "", "Annual Report Due Date": "3/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM A. PICKETT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1464 NORTH WHITMORE, OVERTON, NV, 89040, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM A PICKETT", "address": "1464 N WHITMORE, P O BOX 1889, OVERTON, NV, 890401889", "last_updated": "02/25/2010", "status": "Active", "address_components": {"street": "1464 N WHITMORE", "city": "P O BOX 1889", "state": "OVERTON", "zip_code": "NV", "country": "890401889"}}, {"title": "Secretary", "name": "CATHERINE L PICKETT", "address": "1464 N WHITMORE, P O BOX 1889, OVERTON, NV, 890401889", "last_updated": "02/25/2010", "status": "Active", "address_components": {"street": "1464 N WHITMORE", "city": "P O BOX 1889", "state": "OVERTON", "zip_code": "NV", "country": "890401889"}}, {"title": "Treasurer", "name": "CATHERINE L PICKETT", "address": "1464 N WHITMORE, P O BOX 1889, OVERTON, NV, 890401889", "last_updated": "02/25/2010", "status": "Active", "address_components": {"street": "1464 N WHITMORE", "city": "P O BOX 1889", "state": "OVERTON", "zip_code": "NV", "country": "890401889"}}, {"title": "Director", "name": "WILLIAM A PICKETT", "address": "1464 N WHITMORE, P O BOX 1889, OVERTON, NV, 890401889", "last_updated": "02/25/2010", "status": "Active", "address_components": {"street": "1464 N WHITMORE", "city": "P O BOX 1889", "state": "OVERTON", "zip_code": "NV", "country": "890401889"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM A PICKETT", "address": "1464 N WHITMORE, P O BOX 1889, OVERTON, NV, 890401889", "last_updated": "02/25/2010", "status": "Active", "address_components": {"street": "1464 N WHITMORE", "city": "P O BOX 1889", "state": "OVERTON", "zip_code": "NV", "country": "890401889"}}, {"title": "Secretary", "name": "CATHERINE L PICKETT", "address": "1464 N WHITMORE, P O BOX 1889, OVERTON, NV, 890401889", "last_updated": "02/25/2010", "status": "Active", "address_components": {"street": "1464 N WHITMORE", "city": "P O BOX 1889", "state": "OVERTON", "zip_code": "NV", "country": "890401889"}}, {"title": "Treasurer", "name": "CATHERINE L PICKETT", "address": "1464 N WHITMORE, P O BOX 1889, OVERTON, NV, 890401889", "last_updated": "02/25/2010", "status": "Active", "address_components": {"street": "1464 N WHITMORE", "city": "P O BOX 1889", "state": "OVERTON", "zip_code": "NV", "country": "890401889"}}, {"title": "Director", "name": "WILLIAM A PICKETT", "address": "1464 N WHITMORE, P O BOX 1889, OVERTON, NV, 890401889", "last_updated": "02/25/2010", "status": "Active", "address_components": {"street": "1464 N WHITMORE", "city": "P O BOX 1889", "state": "OVERTON", "zip_code": "NV", "country": "890401889"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QFA, INC.", "entity_number": "C4074-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/09/1995", "nv_business_id": "NV19951062942", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": "", "agent_name": "WILLIAM A. PICKETT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19951062942", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1464 NORTH WHITMORE, OVERTON, NV, 89040, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1464 NORTH WHITMORE", "city": "OVERTON", "state": "NV", "zip_code": "89040", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2010", "effective_date": "02/25/2010", "filing_number": "20100121320-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2396125,this);"}, {"file_date": "01/09/2009", "effective_date": "01/09/2009", "filing_number": "20090014376-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2396124,this);"}, {"file_date": "03/11/2008", "effective_date": "03/11/2008", "filing_number": "20080165433-92", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2394988,this);"}, {"file_date": "01/23/2008", "effective_date": "01/23/2008", "filing_number": "20080043257-71", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2393611,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335927, "worker_id": "worker-6", "ts": 1775058045, "record_type": "business_detail", "name": "QFAB LLC", "business_id": "1392336", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/23/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161744008", "entity_number": "E0553772016-1", "mark_number": "", "manage_nv_business_id": "NV20161744008", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QFAB LLC", "entity_number": "E0553772016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/23/2016", "nv_business_id": "NV20161744008", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": ""}, "agent": {"name": "KODEE QUALTIERI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161744008", "office_or_position": "", "jurisdiction": "", "street_address": "6793 HIGHWAY 50, FALLON, NV, 89406, USA", "mailing_address": "", "street_address_components": {"street": "6793 HIGHWAY 50", "city": "FALLON", "state": "NV", "zip_code": "89406", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QFAB LLC", "Entity Number": "E0553772016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/23/2016", "NV Business ID": "NV20161744008", "Termination Date": "", "Annual Report Due Date": "12/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "KODEE QUALTIERI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6793 HIGHWAY 50, FALLON, NV, 89406, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KODEE QUALTIERI", "address": "6793 HIGHWAY 50, FALLON, NV, 89406, USA", "last_updated": "12/23/2016", "status": "Active", "address_components": {"street": "6793 HIGHWAY 50", "city": "FALLON", "state": "NV", "zip_code": "89406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KODEE QUALTIERI", "address": "6793 HIGHWAY 50, FALLON, NV, 89406, USA", "last_updated": "12/23/2016", "status": "Active", "address_components": {"street": "6793 HIGHWAY 50", "city": "FALLON", "state": "NV", "zip_code": "89406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QFAB LLC", "entity_number": "E0553772016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/23/2016", "nv_business_id": "NV20161744008", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": "", "agent_name": "KODEE QUALTIERI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161744008", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6793 HIGHWAY 50, FALLON, NV, 89406, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6793 HIGHWAY 50", "city": "FALLON", "state": "NV", "zip_code": "89406", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/23/2016", "effective_date": "12/23/2016", "filing_number": "20160558571-60", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8762970,this);"}, {"file_date": "12/23/2016", "effective_date": "12/23/2016", "filing_number": "20160558570-59", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8759882,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335927, "worker_id": "worker-6", "ts": 1775058045, "record_type": "business_detail", "name": "QFAC, INC.", "business_id": "490096", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/20/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031435563", "entity_number": "C20198-2003", "mark_number": "", "manage_nv_business_id": "NV20031435563", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "QFAC, INC.", "entity_number": "C20198-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/20/2003", "nv_business_id": "NV20031435563", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031435563", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QFAC, INC.", "Entity Number": "C20198-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/20/2003", "NV Business ID": "NV20031435563", "Termination Date": "", "Annual Report Due Date": "8/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SHELLEY BLESSING", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "08/30/2012", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "SHELLEY BLESSING", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "08/30/2012", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "SHELLEY BLESSING", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "08/30/2012", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "SHELLEY BLESSING", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "08/30/2012", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SHELLEY BLESSING", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "08/30/2012", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "SHELLEY BLESSING", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "08/30/2012", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "SHELLEY BLESSING", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "08/30/2012", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "SHELLEY BLESSING", "address": "1135 TERMINAL WAY STE 209, RENO, NV, 89502, USA", "last_updated": "08/30/2012", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY STE 209", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QFAC, INC.", "entity_number": "C20198-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/20/2003", "nv_business_id": "NV20031435563", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031435563", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/14/2014", "effective_date": "03/14/2014", "filing_number": "20140188217-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4297313,this);"}, {"file_date": "08/30/2012", "effective_date": "08/30/2012", "filing_number": "20120600017-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4297312,this);"}, {"file_date": "08/29/2011", "effective_date": "08/29/2011", "filing_number": "20110628110-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4296607,this);"}, {"file_date": "08/30/2010", "effective_date": "08/30/2010", "filing_number": "20100647586-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4297311,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304399, "worker_id": "worker-4", "ts": 1775058154, "record_type": "business_detail", "name": "23 INDUSTRIES, INC.", "business_id": "423444", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/09/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011395409", "entity_number": "C21869-2001", "mark_number": "", "manage_nv_business_id": "NV20011395409", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "23 INDUSTRIES, INC.", "entity_number": "C21869-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/09/2001", "nv_business_id": "NV20011395409", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011395409", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 INDUSTRIES, INC.", "Entity Number": "C21869-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "08/09/2001", "NV Business ID": "NV20011395409", "Termination Date": "", "Annual Report Due Date": "8/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROYCE BAILEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/04/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "JUDY BAILEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/04/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JILLIANNA BAILEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/04/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JOSIANNE BAILEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/31/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROYCE BAILEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/04/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "JUDY BAILEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/04/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JILLIANNA BAILEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/04/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "JOSIANNE BAILEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/31/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "23 INDUSTRIES, INC.", "entity_number": "C21869-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/09/2001", "nv_business_id": "NV20011395409", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011395409", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/22/2013", "effective_date": "08/22/2013", "filing_number": "20130550825-11", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3829982,this);"}, {"file_date": "07/24/2012", "effective_date": "07/24/2012", "filing_number": "20120511762-17", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3828907,this);"}, {"file_date": "08/26/2011", "effective_date": "08/26/2011", "filing_number": "20110627722-60", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3828775,this);"}, {"file_date": "08/31/2010", "effective_date": "08/31/2010", "filing_number": "20100666382-44", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3829990,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304398, "worker_id": "q3131", "ts": 1775058185, "record_type": "business_detail", "name": "23 HILL, INC.", "business_id": "778127", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/05/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071026081", "entity_number": "E0387942007-9", "mark_number": "", "manage_nv_business_id": "NV20071026081", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "23 HILL, INC.", "entity_number": "E0387942007-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/05/2007", "nv_business_id": "NV20071026081", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": ""}, "agent": {"name": "RED ROCK CORPORATE SOLUTIONS, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20071026081", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "3275 S JONES BLVD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 HILL, INC.", "Entity Number": "E0387942007-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "06/05/2007", "NV Business ID": "NV20071026081", "Termination Date": "", "Annual Report Due Date": "6/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "RED ROCK CORPORATE SOLUTIONS, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL G HOPKINS", "address": "1419 SO. 25TH STREET, TACOMA, WA, 98405, USA", "last_updated": "06/06/2007", "status": "Active", "address_components": {"street": "1419 SO. 25TH STREET", "city": "TACOMA", "state": "WA", "zip_code": "98405", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL G HOPKINS", "address": "1419 SO. 25TH STREET, TACOMA, WA, 98405, USA", "last_updated": "06/06/2007", "status": "Active", "address_components": {"street": "1419 SO. 25TH STREET", "city": "TACOMA", "state": "WA", "zip_code": "98405", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL G HOPKINS", "address": "1419 SO. 25TH STREET, TACOMA, WA, 98405, USA", "last_updated": "06/06/2007", "status": "Active", "address_components": {"street": "1419 SO. 25TH STREET", "city": "TACOMA", "state": "WA", "zip_code": "98405", "country": "USA"}}, {"title": "Director", "name": "MICHAEL G HOPKINS", "address": "1419 SO. 25TH STREET, TACOMA, WA, 98405, USA", "last_updated": "06/06/2007", "status": "Active", "address_components": {"street": "1419 SO. 25TH STREET", "city": "TACOMA", "state": "WA", "zip_code": "98405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL G HOPKINS", "address": "1419 SO. 25TH STREET, TACOMA, WA, 98405, USA", "last_updated": "06/06/2007", "status": "Active", "address_components": {"street": "1419 SO. 25TH STREET", "city": "TACOMA", "state": "WA", "zip_code": "98405", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL G HOPKINS", "address": "1419 SO. 25TH STREET, TACOMA, WA, 98405, USA", "last_updated": "06/06/2007", "status": "Active", "address_components": {"street": "1419 SO. 25TH STREET", "city": "TACOMA", "state": "WA", "zip_code": "98405", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL G HOPKINS", "address": "1419 SO. 25TH STREET, TACOMA, WA, 98405, USA", "last_updated": "06/06/2007", "status": "Active", "address_components": {"street": "1419 SO. 25TH STREET", "city": "TACOMA", "state": "WA", "zip_code": "98405", "country": "USA"}}, {"title": "Director", "name": "MICHAEL G HOPKINS", "address": "1419 SO. 25TH STREET, TACOMA, WA, 98405, USA", "last_updated": "06/06/2007", "status": "Active", "address_components": {"street": "1419 SO. 25TH STREET", "city": "TACOMA", "state": "WA", "zip_code": "98405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "23 HILL, INC.", "entity_number": "E0387942007-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/05/2007", "nv_business_id": "NV20071026081", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": "", "agent_name": "RED ROCK CORPORATE SOLUTIONS, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071026081", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3275 S JONES BLVD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/16/2008", "effective_date": "06/16/2008", "filing_number": "00001908710-46", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5898171,this);"}, {"file_date": "06/06/2007", "effective_date": "06/06/2007", "filing_number": "20070393164-45", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5896427,this);"}, {"file_date": "06/05/2007", "effective_date": "06/05/2007", "filing_number": "20070388408-80", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5897552,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304398, "worker_id": "q3131", "ts": 1775058185, "record_type": "business_detail", "name": "23 HOMES, LLC", "business_id": "1123659", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/22/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121396818", "entity_number": "E0339132012-1", "mark_number": "", "manage_nv_business_id": "NV20121396818", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "23 HOMES, LLC", "entity_number": "E0339132012-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/22/2012", "nv_business_id": "NV20121396818", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121396818", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 HOMES, LLC", "Entity Number": "E0339132012-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/22/2012", "NV Business ID": "NV20121396818", "Termination Date": "", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NANCY M TARTARO", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "07/27/2012", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL A TARTARO", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "07/27/2012", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "NANCY M TARTARO", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "07/27/2012", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL A TARTARO", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "07/27/2012", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "23 HOMES, LLC", "entity_number": "E0339132012-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/22/2012", "nv_business_id": "NV20121396818", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121396818", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/27/2012", "effective_date": "07/27/2012", "filing_number": "20120520103-36", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7621366,this);"}, {"file_date": "06/22/2012", "effective_date": "06/22/2012", "filing_number": "20120438782-97", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7622071,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304398, "worker_id": "q3131", "ts": 1775058185, "record_type": "business_detail", "name": "23HELIX, LLC", "business_id": "1494578", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/23/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181607697", "entity_number": "E0399892018-9", "mark_number": "", "manage_nv_business_id": "NV20181607697", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "23HELIX, LLC", "entity_number": "E0399892018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/23/2018", "nv_business_id": "NV20181607697", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": "LAUGHLIN ASSOCIATES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181607697", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23HELIX, LLC", "Entity Number": "E0399892018-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/23/2018", "NV Business ID": "NV20181607697", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAUGHLIN ASSOCIATES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "IAN YAMANE", "address": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA", "last_updated": "08/23/2018", "status": "Active", "address_components": {"street": "9120 DOUBLE DIAMOND PKWY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "IAN YAMANE", "address": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA", "last_updated": "08/23/2018", "status": "Active", "address_components": {"street": "9120 DOUBLE DIAMOND PKWY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "23HELIX, LLC", "entity_number": "E0399892018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/23/2018", "nv_business_id": "NV20181607697", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": "LAUGHLIN ASSOCIATES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181607697", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2020", "effective_date": "08/27/2020", "filing_number": "20200877382", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11259437,this);"}, {"file_date": "08/27/2019", "effective_date": "08/27/2019", "filing_number": "20190119850", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10545138,this);"}, {"file_date": "08/23/2018", "effective_date": "08/23/2018", "filing_number": "20180373636-69", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9045136,this);"}, {"file_date": "08/23/2018", "effective_date": "08/23/2018", "filing_number": "20180373635-58", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9045153,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "23HELIX, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2020"}, "name_changes": {"date": "08/23/2018", "name": "23HELIX, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAUGHLIN ASSOCIATES, INC.", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, Reno, NV, 89521, USA", "email": "NVSOS@LAUGHLINUSA.COM"}], "officers": [{"date": "08/23/2018", "title": "Manager", "name": "IAN YAMANE", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "231 BROKERS INC.", "business_id": "374435", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/27/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001254850", "entity_number": "C8481-2000", "mark_number": "", "manage_nv_business_id": "NV20001254850", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "231 BROKERS INC.", "entity_number": "C8481-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2000", "nv_business_id": "NV20001254850", "termination_date": "", "annual_report_due": "3/31/2002", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001254850", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "231 BROKERS INC.", "Entity Number": "C8481-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/27/2000", "NV Business ID": "NV20001254850", "Termination Date": "", "Annual Report Due Date": "3/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A L WILLIAMS", "address": "2134 HWY 231 S, COTTONDALE, FL, 32431, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2134 HWY 231 S", "city": "COTTONDALE", "state": "FL", "zip_code": "32431", "country": "USA"}}, {"title": "Secretary", "name": "A L WILLIAMS", "address": "2134 HWY 231 S, COTTONDALE, FL, 32431, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2134 HWY 231 S", "city": "COTTONDALE", "state": "FL", "zip_code": "32431", "country": "USA"}}, {"title": "Treasurer", "name": "A L WILLIAMS", "address": "2134 HWY 231 S, COTTONDALE, FL, 32431, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2134 HWY 231 S", "city": "COTTONDALE", "state": "FL", "zip_code": "32431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "A L WILLIAMS", "address": "2134 HWY 231 S, COTTONDALE, FL, 32431, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2134 HWY 231 S", "city": "COTTONDALE", "state": "FL", "zip_code": "32431", "country": "USA"}}, {"title": "Secretary", "name": "A L WILLIAMS", "address": "2134 HWY 231 S, COTTONDALE, FL, 32431, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2134 HWY 231 S", "city": "COTTONDALE", "state": "FL", "zip_code": "32431", "country": "USA"}}, {"title": "Treasurer", "name": "A L WILLIAMS", "address": "2134 HWY 231 S, COTTONDALE, FL, 32431, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2134 HWY 231 S", "city": "COTTONDALE", "state": "FL", "zip_code": "32431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "231 BROKERS INC.", "entity_number": "C8481-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2000", "nv_business_id": "NV20001254850", "termination_date": "", "annual_report_due": "3/31/2002", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001254850", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/24/2010", "effective_date": "09/24/2010", "filing_number": "20100735411-74", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "22", "snapshot_onclick": "GetSnapShot(3474293,this);"}, {"file_date": "05/31/2001", "effective_date": "05/31/2001", "filing_number": "C8481-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3472863,this);"}, {"file_date": "05/05/2000", "effective_date": "05/05/2000", "filing_number": "C8481-2000-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3472864,this);"}, {"file_date": "03/27/2000", "effective_date": "03/27/2000", "filing_number": "C8481-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3472743,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "231 CHARMING, LLC", "business_id": "2184219", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/17/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232766387", "entity_number": "E31306522023-3", "mark_number": "", "manage_nv_business_id": "NV20232766387", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "231 CHARMING, LLC", "entity_number": "E31306522023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/17/2023", "nv_business_id": "NV20232766387", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "Sara Collett", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232766387", "office_or_position": "", "jurisdiction": "", "street_address": "387 Decareo Ct, Henderson, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "387 Decareo Ct", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "231 CHARMING, LLC", "Entity Number": "E31306522023-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/17/2023", "NV Business ID": "NV20232766387", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Sara Collett", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "387 Decareo Ct, Henderson, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SARA COLLETT", "address": "387 Decareo Ct, Henderson, NV, 89014, USA", "last_updated": "04/17/2023", "status": "Active", "address_components": {"street": "387 Decareo Ct", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SARA COLLETT", "address": "387 Decareo Ct, Henderson, NV, 89014, USA", "last_updated": "04/17/2023", "status": "Active", "address_components": {"street": "387 Decareo Ct", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "231 CHARMING, LLC", "entity_number": "E31306522023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/17/2023", "nv_business_id": "NV20232766387", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "Sara Collett", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232766387", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "387 Decareo Ct, Henderson, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "387 Decareo Ct", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2025", "effective_date": "04/22/2025", "filing_number": "20254839621", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14885651,this);"}, {"file_date": "04/01/2024", "effective_date": "04/01/2024", "filing_number": "20244021951", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14126625,this);"}, {"file_date": "03/25/2024", "effective_date": "03/25/2024", "filing_number": "20243937326", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14043830,this);"}, {"file_date": "04/17/2023", "effective_date": "04/17/2023", "filing_number": "20233130653", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13312544,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "231 CHARMING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/17/2023", "name": "231 CHARMING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Sara Collett", "attention": "", "address1_address2_city_state_zip_country": "387 Decareo Ct, Henderson, NV, 89014, USA", "email": "Colettsh@gmail.com"}], "officers": [{"date": "04/17/2023", "title": "Manager", "name": "SARA COLLETT", "attention": "", "address1_address2_city_state_zip_country": "387 Decareo Ct, Henderson, NV, 89014, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "231 HORIZON RIDGE 514 LLC", "business_id": "1953633", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/23/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212079424", "entity_number": "E14063072021-1", "mark_number": "", "manage_nv_business_id": "NV20212079424", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "231 HORIZON RIDGE 514 LLC", "entity_number": "E14063072021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/23/2021", "nv_business_id": "NV20212079424", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "GG INTERNATIONAL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212079424", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "231 HORIZON RIDGE 514 LLC", "Entity Number": "E14063072021-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/23/2021", "NV Business ID": "NV20212079424", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "GG INTERNATIONAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DANIEL ROBERT PHEE", "address": "9420 W SAHARA AVE STE 100, Las Vegas, NV, 89117, USA", "last_updated": "04/23/2021", "status": "Active", "address_components": {"street": "9420 W SAHARA AVE STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "JORDAN DANIEL PHEE", "address": "9420 W SAHARA AVE STE 100, Las Vegas, NV, 89117, USA", "last_updated": "04/23/2021", "status": "Active", "address_components": {"street": "9420 W SAHARA AVE STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DANIEL ROBERT PHEE", "address": "9420 W SAHARA AVE STE 100, Las Vegas, NV, 89117, USA", "last_updated": "04/23/2021", "status": "Active", "address_components": {"street": "9420 W SAHARA AVE STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "JORDAN DANIEL PHEE", "address": "9420 W SAHARA AVE STE 100, Las Vegas, NV, 89117, USA", "last_updated": "04/23/2021", "status": "Active", "address_components": {"street": "9420 W SAHARA AVE STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "231 HORIZON RIDGE 514 LLC", "entity_number": "E14063072021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/23/2021", "nv_business_id": "NV20212079424", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "GG INTERNATIONAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212079424", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2022", "effective_date": "03/25/2022", "filing_number": "20222205473", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12481470,this);"}, {"file_date": "04/23/2021", "effective_date": "04/23/2021", "filing_number": "20211406308", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11758187,this);"}, {"file_date": "04/23/2021", "effective_date": "04/23/2021", "filing_number": "20211406306", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11758186,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "231 HORIZON RIDGE 514 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/23/2021", "name": "231 HORIZON RIDGE 514 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GG INTERNATIONAL", "attention": "", "address1_address2_city_state_zip_country": "6628 SKY POINTE DR. STE 129, LAS VEGAS, NV, 89131, USA", "email": "DOCSFROMSILVERFLUME@GMAIL.COM"}], "officers": [{"date": "04/23/2021", "title": "Manager", "name": "DANIEL ROBERT PHEE", "attention": "", "address1_address2_city_state_zip_country": "9420 W SAHARA AVE STE 100, Las Vegas, NV, 89117, USA"}, {"date": "04/23/2021", "title": "Manager", "name": "JORDAN DANIEL PHEE", "attention": "", "address1_address2_city_state_zip_country": "9420 W SAHARA AVE STE 100, Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "231 PRODUCTIONS LLC", "business_id": "1068366", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/09/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111522312", "entity_number": "E0448912011-6", "mark_number": "", "manage_nv_business_id": "NV20111522312", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "231 PRODUCTIONS LLC", "entity_number": "E0448912011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/09/2011", "nv_business_id": "NV20111522312", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "PAUL XAVIER CAMPANELLA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111522312", "office_or_position": "", "jurisdiction": "", "street_address": "736 CREST VALLEY PLACE, HENDERSON, NV, 89011, USA", "mailing_address": "", "street_address_components": {"street": "736 CREST VALLEY PLACE", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "231 PRODUCTIONS LLC", "Entity Number": "E0448912011-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/09/2011", "NV Business ID": "NV20111522312", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAUL XAVIER CAMPANELLA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "736 CREST VALLEY PLACE, HENDERSON, NV, 89011, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PAUL X CAMPANELLA", "address": "736 CREST VALLEY PLACE, HENDERSON, NV, 89011, USA", "last_updated": "08/15/2018", "status": "Active", "address_components": {"street": "736 CREST VALLEY PLACE", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "PAUL X CAMPANELLA", "address": "736 CREST VALLEY PLACE, HENDERSON, NV, 89011, USA", "last_updated": "08/15/2018", "status": "Active", "address_components": {"street": "736 CREST VALLEY PLACE", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "231 PRODUCTIONS LLC", "entity_number": "E0448912011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/09/2011", "nv_business_id": "NV20111522312", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "PAUL XAVIER CAMPANELLA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111522312", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "736 CREST VALLEY PLACE, HENDERSON, NV, 89011, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "736 CREST VALLEY PLACE", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2025", "effective_date": "07/30/2025", "filing_number": "20255074428", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15108221,this);"}, {"file_date": "08/02/2024", "effective_date": "08/02/2024", "filing_number": "20244228794", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14327090,this);"}, {"file_date": "09/07/2023", "effective_date": "09/07/2023", "filing_number": "20233463092", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13605837,this);"}, {"file_date": "07/19/2022", "effective_date": "07/19/2022", "filing_number": "20222469027", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12724529,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "231 PRODUCTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/09/2011", "name": "231 PRODUCTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "PAUL XAVIER CAMPANELLA", "attention": "", "address1_address2_city_state_zip_country": "736 CREST VALLEY PLACE, HENDERSON, NV, 89011, USA", "email": ""}], "officers": [{"date": "08/15/2018", "title": "Managing Member", "name": "PAUL X CAMPANELLA", "attention": "", "address1_address2_city_state_zip_country": "736 CREST VALLEY PLACE, HENDERSON, NV, 89011, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "231 SHEEP LLC", "business_id": "1317567", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/18/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151491854", "entity_number": "E0395422015-7", "mark_number": "", "manage_nv_business_id": "NV20151491854", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "231 SHEEP LLC", "entity_number": "E0395422015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/18/2015", "nv_business_id": "NV20151491854", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "GG INTERNATIONAL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151491854", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "231 SHEEP LLC", "Entity Number": "E0395422015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/18/2015", "NV Business ID": "NV20151491854", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GG INTERNATIONAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SCOTT LEE", "address": "7260 W. AZURE DR STE 140-1031, , Las Vegas, NV, 89130, USA", "last_updated": "09/17/2020", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-1031", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Manager", "name": "CARL WONG", "address": "7260 W. AZURE DR STE 140-1031, , Las Vegas, NV, 89130, USA", "last_updated": "09/17/2020", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-1031", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Manager", "name": "PAUL LIANG", "address": "7260 W. AZURE DR STE 140-1031, Las Vegas, NV, 89130, USA", "last_updated": "09/17/2020", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-1031", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "SCOTT LEE", "address": "7260 W. AZURE DR STE 140-1031, , Las Vegas, NV, 89130, USA", "last_updated": "09/17/2020", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-1031", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Manager", "name": "CARL WONG", "address": "7260 W. AZURE DR STE 140-1031, , Las Vegas, NV, 89130, USA", "last_updated": "09/17/2020", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-1031", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Manager", "name": "PAUL LIANG", "address": "7260 W. AZURE DR STE 140-1031, Las Vegas, NV, 89130, USA", "last_updated": "09/17/2020", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-1031", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "231 SHEEP LLC", "entity_number": "E0395422015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/18/2015", "nv_business_id": "NV20151491854", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "GG INTERNATIONAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151491854", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2025", "effective_date": "08/29/2025", "filing_number": "20255143381", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15174114,this);"}, {"file_date": "08/27/2024", "effective_date": "08/27/2024", "filing_number": "20244281181", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14372183,this);"}, {"file_date": "08/17/2023", "effective_date": "08/17/2023", "filing_number": "20233419137", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13565432,this);"}, {"file_date": "08/26/2022", "effective_date": "08/26/2022", "filing_number": "20222573036", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12807693,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "231 SHEEP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/18/2015", "name": "231 SHEEP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GG INTERNATIONAL", "attention": "", "address1_address2_city_state_zip_country": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "email": "DOCSFROMSILVERFLUME@GMAIL.COM"}], "officers": [{"date": "09/17/2020", "title": "Manager", "name": "SCOTT LEE", "attention": "", "address1_address2_city_state_zip_country": "7260 W. AZURE DR STE 140-1031, , Las Vegas, NV, 89130, USA"}, {"date": "09/17/2020", "title": "Manager", "name": "CARL WONG", "attention": "", "address1_address2_city_state_zip_country": "7260 W. AZURE DR STE 140-1031, , Las Vegas, NV, 89130, USA"}, {"date": "09/17/2020", "title": "Manager", "name": "PAUL LIANG", "attention": "", "address1_address2_city_state_zip_country": "7260 W. AZURE DR STE 140-1031, Las Vegas, NV, 89130, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "231 WHR LLC", "business_id": "783680", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/27/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071276721", "entity_number": "E0447342007-0", "mark_number": "", "manage_nv_business_id": "NV20071276721", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "231 WHR LLC", "entity_number": "E0447342007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/27/2007", "nv_business_id": "NV20071276721", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071276721", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "231 WHR LLC", "Entity Number": "E0447342007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/27/2007", "NV Business ID": "NV20071276721", "Termination Date": "", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "231 WHR LLC", "entity_number": "E0447342007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/27/2007", "nv_business_id": "NV20071276721", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071276721", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/11/2007", "effective_date": "10/11/2007", "filing_number": "20070701697-39", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5932246,this);"}, {"file_date": "06/27/2007", "effective_date": "06/27/2007", "filing_number": "20070442357-24", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5931003,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2310 BLACKPOINT ROAD FAMILY LIMITED PARTNERSHIP", "business_id": "162950", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "01/24/2002", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20021170088", "entity_number": "LP141-2002", "mark_number": "", "manage_nv_business_id": "NV20021170088", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2310 BLACKPOINT ROAD FAMILY LIMITED PARTNERSHIP", "entity_number": "LP141-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "01/24/2002", "nv_business_id": "NV20021170088", "termination_date": "12/31/2026", "annual_report_due": "1/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021170088", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2310 BLACKPOINT ROAD FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP141-2002", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "01/24/2002", "NV Business ID": "NV20021170088", "Termination Date": "12/31/2026", "Annual Report Due Date": "1/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "TAMMY BEMIS-NEUFELD", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "DONALD H LINDSTROM", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "DONALD A LINDSTROM", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "BONNIE LEE CARR", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "ANDY T LINDSTROM", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "General Partner", "name": "TAMMY BEMIS-NEUFELD", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "DONALD H LINDSTROM", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "DONALD A LINDSTROM", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "BONNIE LEE CARR", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "ANDY T LINDSTROM", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "2310 BLACKPOINT ROAD FAMILY LIMITED PARTNERSHIP", "entity_number": "LP141-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "01/24/2002", "nv_business_id": "NV20021170088", "termination_date": "12/31/2026", "annual_report_due": "1/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021170088", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2010", "effective_date": "04/09/2010", "filing_number": "20100358926-96", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(1339150,this);"}, {"file_date": "07/15/2008", "effective_date": "07/15/2008", "filing_number": "20080476037-87", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1345027,this);"}, {"file_date": "01/28/2008", "effective_date": "01/28/2008", "filing_number": "20080054418-52", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(1340529,this);"}, {"file_date": "01/29/2007", "effective_date": "01/29/2007", "filing_number": "20070057697-63", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(1339985,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2310 Carson Nephrology LLC", "business_id": "1784075", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/19/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191543617", "entity_number": "E1026642019-5", "mark_number": "", "manage_nv_business_id": "NV20191543617", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2310 CARSON NEPHROLOGY LLC", "entity_number": "E1026642019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/19/2019", "nv_business_id": "NV20191543617", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": ""}, "agent": {"name": "JOHNSON LAW PRACTICE, PLLC", "status": "Active", "entity_type": "PLLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20191543617", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "432 Court Street, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "432 Court Street", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2310 CARSON NEPHROLOGY LLC", "Entity Number": "E1026642019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/19/2019", "NV Business ID": "NV20191543617", "Termination Date": "", "Annual Report Due Date": "8/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHNSON LAW PRACTICE, PLLC", "Status": "Active", "CRA Agent Entity Type": "PLLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "432 Court Street, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Sheila Poco", "address": "9580 Oakley Ln, Reno, NV, 89521, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "9580 Oakley Ln", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Manager", "name": "Steven Vicks", "address": "2445 Faretto LN, Reno, NV, 89511, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "2445 Faretto LN", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "Soni Dhanireddy", "address": "5056 Bella Ct, Reno, NV, 89519, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "5056 Bella Ct", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Sheila Poco", "address": "9580 Oakley Ln, Reno, NV, 89521, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "9580 Oakley Ln", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Manager", "name": "Steven Vicks", "address": "2445 Faretto LN, Reno, NV, 89511, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "2445 Faretto LN", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "Soni Dhanireddy", "address": "5056 Bella Ct, Reno, NV, 89519, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "5056 Bella Ct", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2310 CARSON NEPHROLOGY LLC", "entity_number": "E1026642019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/19/2019", "nv_business_id": "NV20191543617", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": "", "agent_name": "JOHNSON LAW PRACTICE, PLLC", "agent_status": "Active", "agent_entity_type": "PLLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191543617", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "432 Court Street, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "432 Court Street", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2019", "effective_date": "12/31/2019", "filing_number": "20190389353", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10797208,this);"}, {"file_date": "08/19/2019", "effective_date": "08/19/2019", "filing_number": "20190102665", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10530605,this);"}, {"file_date": "08/19/2019", "effective_date": "08/19/2019", "filing_number": "20190102663", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10530604,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2310 CARSON NEPHROLOGY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2020"}, "name_changes": {"date": "08/19/2019", "name": "2310 CARSON NEPHROLOGY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "JOHNSON LAW PRACTICE, PLLC", "attention": "", "address1_address2_city_state_zip_country": "611 SIERRA ROSE DR STE A, RENO, NV, 89511, USA", "email": "alicia@johnsonlawreno.com"}], "officers": [{"date": "08/19/2019", "title": "Manager", "name": "Sheila Poco", "attention": "", "address1_address2_city_state_zip_country": "9580 Oakley Ln, Reno, NV, 89521, USA"}, {"date": "08/19/2019", "title": "Manager", "name": "Steven Vicks", "attention": "", "address1_address2_city_state_zip_country": "2445 Faretto LN, Reno, NV, 89511, USA"}, {"date": "08/19/2019", "title": "Manager", "name": "Soni Dhanireddy", "attention": "", "address1_address2_city_state_zip_country": "5056 Bella Ct, Reno, NV, 89519, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2310 HIGHLAND LLC", "business_id": "79506", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/11/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031021420", "entity_number": "LLC1947-2003", "mark_number": "", "manage_nv_business_id": "NV20031021420", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2310 HIGHLAND LLC", "entity_number": "LLC1947-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/11/2003", "nv_business_id": "NV20031021420", "termination_date": "2/11/2503", "annual_report_due": "3/31/2003", "compliance_hold": ""}, "agent": {"name": "ROSENFELD RESIDENT AGENT CORPORATION", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20031021420", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9029 S PECOS RD STE 2800, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "9029 S PECOS RD STE 2800", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2310 HIGHLAND LLC", "Entity Number": "LLC1947-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/11/2003", "NV Business ID": "NV20031021420", "Termination Date": "2/11/2503", "Annual Report Due Date": "3/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROSENFELD RESIDENT AGENT CORPORATION", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9029 S PECOS RD STE 2800, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2310 HIGHLAND LLC", "entity_number": "LLC1947-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/11/2003", "nv_business_id": "NV20031021420", "termination_date": "2/11/2503", "annual_report_due": "3/31/2003", "compliance_hold": "", "agent_name": "ROSENFELD RESIDENT AGENT CORPORATION", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031021420", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9029 S PECOS RD STE 2800, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9029 S PECOS RD STE 2800", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/11/2003", "effective_date": "02/11/2003", "filing_number": "LLC1947-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(660214,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2310 Ridge LLC", "business_id": "1897151", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/21/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201922885", "entity_number": "E9917722020-9", "mark_number": "", "manage_nv_business_id": "NV20201922885", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2310 RIDGE LLC", "entity_number": "E9917722020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/21/2020", "nv_business_id": "NV20201922885", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "THE RICCIARDELLA TEAM, INC.", "status": "Active", "entity_type": "CRA - CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20201922885", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9515 Hillwood Drive, Las Vegas, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "9515 Hillwood Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2310 RIDGE LLC", "Entity Number": "E9917722020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/21/2020", "NV Business ID": "NV20201922885", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE RICCIARDELLA TEAM, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9515 Hillwood Drive, Las Vegas, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Crystal View Holding Co II LLC", "address": "9515 Hillwood, Las Vegas, NV, 89134, USA", "last_updated": "10/02/2023", "status": "Active", "address_components": {"street": "9515 Hillwood", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Crystal View Holding Co II LLC", "address": "9515 Hillwood, Las Vegas, NV, 89134, USA", "last_updated": "10/02/2023", "status": "Active", "address_components": {"street": "9515 Hillwood", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2310 RIDGE LLC", "entity_number": "E9917722020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/21/2020", "nv_business_id": "NV20201922885", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "THE RICCIARDELLA TEAM, INC.", "agent_status": "Active", "agent_entity_type": "CRA - CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201922885", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9515 Hillwood Drive, Las Vegas, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9515 Hillwood Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/06/2025", "effective_date": "10/06/2025", "filing_number": "20255222410", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15932332,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244381453", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14463724,this);"}, {"file_date": "10/02/2023", "effective_date": "10/02/2023", "filing_number": "20233525866", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13655354,this);"}, {"file_date": "10/17/2022", "effective_date": "10/17/2022", "filing_number": "20222692187", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12918051,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2310 RIDGE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/21/2020", "name": "2310 RIDGE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "THE RICCIARDELLA TEAM, INC.", "attention": "", "address1_address2_city_state_zip_country": "9515 Hillwood Drive, Las Vegas, NV, 89134, USA", "email": "mricciardella@gmail.com"}], "officers": [{"date": "10/02/2023", "title": "Manager", "name": "Crystal View Holding Co II LLC", "attention": "", "address1_address2_city_state_zip_country": "9515 Hillwood, Las Vegas, NV, 89134, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2310 SEPULVEDA CORP.", "business_id": "291598", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/03/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971286439", "entity_number": "C21719-1997", "mark_number": "", "manage_nv_business_id": "NV19971286439", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2310 SEPULVEDA CORP.", "entity_number": "C21719-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/03/1997", "nv_business_id": "NV19971286439", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": ""}, "agent": {"name": "KAREN KAPU", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971286439", "office_or_position": "", "jurisdiction": "", "street_address": "320 EAST CHARLESTON BLVD, STE 204, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "320 EAST CHARLESTON BLVD", "city": "STE 204", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2310 SEPULVEDA CORP.", "Entity Number": "C21719-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/03/1997", "NV Business ID": "NV19971286439", "Termination Date": "", "Annual Report Due Date": "10/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "KAREN KAPU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "320 EAST CHARLESTON BLVD, STE 204, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT H GORDON", "address": "4570 EASTERN AVE, #23-171, LAS VEGAS, NV, 89119, USA", "last_updated": "10/02/2008", "status": "Active", "address_components": {"street": "4570 EASTERN AVE", "city": "#23-171", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Secretary", "name": "SAM N GORDON", "address": "4570 EASTERN AVE, #23-171, LAS VEGAS, NV, 89119, USA", "last_updated": "10/02/2008", "status": "Active", "address_components": {"street": "4570 EASTERN AVE", "city": "#23-171", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Treasurer", "name": "MARK GORDON", "address": "4570 EASTERN AVE, #23-171, LAS VEGAS, NV, 89119, USA", "last_updated": "10/02/2008", "status": "Active", "address_components": {"street": "4570 EASTERN AVE", "city": "#23-171", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Director", "name": "ROBERT H GORDON", "address": "4570 EASTERN AVE, #23-171, LAS VEGAS, NV, 89119, USA", "last_updated": "10/02/2008", "status": "Active", "address_components": {"street": "4570 EASTERN AVE", "city": "#23-171", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT H GORDON", "address": "4570 EASTERN AVE, #23-171, LAS VEGAS, NV, 89119, USA", "last_updated": "10/02/2008", "status": "Active", "address_components": {"street": "4570 EASTERN AVE", "city": "#23-171", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Secretary", "name": "SAM N GORDON", "address": "4570 EASTERN AVE, #23-171, LAS VEGAS, NV, 89119, USA", "last_updated": "10/02/2008", "status": "Active", "address_components": {"street": "4570 EASTERN AVE", "city": "#23-171", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Treasurer", "name": "MARK GORDON", "address": "4570 EASTERN AVE, #23-171, LAS VEGAS, NV, 89119, USA", "last_updated": "10/02/2008", "status": "Active", "address_components": {"street": "4570 EASTERN AVE", "city": "#23-171", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}, {"title": "Director", "name": "ROBERT H GORDON", "address": "4570 EASTERN AVE, #23-171, LAS VEGAS, NV, 89119, USA", "last_updated": "10/02/2008", "status": "Active", "address_components": {"street": "4570 EASTERN AVE", "city": "#23-171", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2310 SEPULVEDA CORP.", "entity_number": "C21719-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/03/1997", "nv_business_id": "NV19971286439", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": "", "agent_name": "KAREN KAPU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971286439", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "320 EAST CHARLESTON BLVD, STE 204, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "320 EAST CHARLESTON BLVD", "city": "STE 204", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2009", "effective_date": "10/31/2009", "filing_number": "20090791920-89", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2848558,this);"}, {"file_date": "10/02/2008", "effective_date": "10/02/2008", "filing_number": "20080653754-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2845295,this);"}, {"file_date": "10/18/2007", "effective_date": "10/18/2007", "filing_number": "20070715192-24", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2845596,this);"}, {"file_date": "01/25/2007", "effective_date": "01/25/2007", "filing_number": "20070056971-77", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2847665,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2310 South Eldridge Parkway Health Holdings LLC", "business_id": "2406174", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/17/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253399393", "entity_number": "E50453242025-1", "mark_number": "", "manage_nv_business_id": "NV20253399393", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2310 SOUTH ELDRIDGE PARKWAY HEALTH HOLDINGS LLC", "entity_number": "E50453242025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/17/2025", "nv_business_id": "NV20253399393", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253399393", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2310 SOUTH ELDRIDGE PARKWAY HEALTH HOLDINGS LLC", "Entity Number": "E50453242025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/17/2025", "NV Business ID": "NV20253399393", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Chad Keetch", "address": "29222 RANCHO VIEJO RD., SUITE 127, San Juan Capistrano, CA, 92675, USA", "last_updated": "07/17/2025", "status": "Active", "address_components": {"street": "29222 RANCHO VIEJO RD.", "city": "SUITE 127", "state": "San Juan Capistrano", "zip_code": "CA", "country": "92675"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Chad Keetch", "address": "29222 RANCHO VIEJO RD., SUITE 127, San Juan Capistrano, CA, 92675, USA", "last_updated": "07/17/2025", "status": "Active", "address_components": {"street": "29222 RANCHO VIEJO RD.", "city": "SUITE 127", "state": "San Juan Capistrano", "zip_code": "CA", "country": "92675"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2310 SOUTH ELDRIDGE PARKWAY HEALTH HOLDINGS LLC", "entity_number": "E50453242025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/17/2025", "nv_business_id": "NV20253399393", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253399393", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/17/2025", "effective_date": "07/17/2025", "filing_number": "20255045325", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15079155,this);"}, {"file_date": "07/17/2025", "effective_date": "07/17/2025", "filing_number": "20255045323", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15079154,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2311 E. 73RD STREET, LLC.", "business_id": "914115", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/13/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091335213", "entity_number": "E0132702009-6", "mark_number": "", "manage_nv_business_id": "NV20091335213", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2311 E. 73RD STREET, LLC.", "entity_number": "E0132702009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/13/2009", "nv_business_id": "NV20091335213", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": "JOSEPH Y. HONG, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091335213", "office_or_position": "", "jurisdiction": "", "street_address": "3930 HOWARD HUGHES PKWY STE 360, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3930 HOWARD HUGHES PKWY STE 360", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2311 E. 73RD STREET, LLC.", "Entity Number": "E0132702009-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/13/2009", "NV Business ID": "NV20091335213", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOSEPH Y. HONG, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3930 HOWARD HUGHES PKWY STE 360, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BUCKEYE LLC", "address": "1930 VILLAGE CENTER CIR #3-968, LAS VEGAS, NV, 89134, USA", "last_updated": "08/16/2012", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIR #3-968", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BUCKEYE LLC", "address": "1930 VILLAGE CENTER CIR #3-968, LAS VEGAS, NV, 89134, USA", "last_updated": "08/16/2012", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIR #3-968", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2311 E. 73RD STREET, LLC.", "entity_number": "E0132702009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/13/2009", "nv_business_id": "NV20091335213", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": "JOSEPH Y. HONG, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091335213", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3930 HOWARD HUGHES PKWY STE 360, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3930 HOWARD HUGHES PKWY STE 360", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/16/2012", "effective_date": "08/16/2012", "filing_number": "20120566015-28", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6595218,this);"}, {"file_date": "07/27/2011", "effective_date": "07/27/2011", "filing_number": "20110552325-66", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6595217,this);"}, {"file_date": "03/10/2011", "effective_date": "03/10/2011", "filing_number": "20110179922-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6595216,this);"}, {"file_date": "03/23/2009", "effective_date": "03/23/2009", "filing_number": "20090291687-44", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6599271,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2312 N Green Valley Fee Owner, LLC", "business_id": "2326768", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/10/2024", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20243198764", "entity_number": "E43219552024-2", "mark_number": "", "manage_nv_business_id": "NV20243198764", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2312 N GREEN VALLEY FEE OWNER, LLC", "entity_number": "E43219552024-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "09/10/2024", "nv_business_id": "NV20243198764", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243198764", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2312 N GREEN VALLEY FEE OWNER, LLC", "Entity Number": "E43219552024-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "09/10/2024", "NV Business ID": "NV20243198764", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nicholas Matus", "address": "10100 Santa Monica Blvd., Ste 420, Los Angeles, CA, 90067, USA", "last_updated": "09/11/2024", "status": "Active", "address_components": {"street": "10100 Santa Monica Blvd.", "city": "Ste 420", "state": "Los Angeles", "zip_code": "CA", "country": "90067"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Nicholas Matus", "address": "10100 Santa Monica Blvd., Ste 420, Los Angeles, CA, 90067, USA", "last_updated": "09/11/2024", "status": "Active", "address_components": {"street": "10100 Santa Monica Blvd.", "city": "Ste 420", "state": "Los Angeles", "zip_code": "CA", "country": "90067"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2312 N GREEN VALLEY FEE OWNER, LLC", "entity_number": "E43219552024-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "09/10/2024", "nv_business_id": "NV20243198764", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243198764", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2025", "effective_date": "07/07/2025", "filing_number": "20255013868", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15048893,this);"}, {"file_date": "09/10/2024", "effective_date": "09/10/2024", "filing_number": "20244321961", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14409434,this);"}, {"file_date": "09/10/2024", "effective_date": "09/10/2024", "filing_number": "20244321954", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(14409431,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2312 N GREEN VALLEY FEE OWNER, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "08/16/2024", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/10/2024", "name": "2312 N GREEN VALLEY FEE OWNER, LLC", "status": "Active"}, "principal_office": {"address": "10100 Santa Monica Blvd., Ste 420, Los Angeles, CA 90067, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NATIONAL REGISTERED AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "09/11/2024", "title": "Manager", "name": "Nicholas Matus", "attention": "", "address1_address2_city_state_zip_country": "10100 Santa Monica Blvd., Ste 420, Los Angeles, CA, 90067, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2312 SECO ADOBE, LLC", "business_id": "2437060", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/17/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253477898", "entity_number": "E53161672025-2", "mark_number": "", "manage_nv_business_id": "NV20253477898", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2312 SECO ADOBE, LLC", "entity_number": "E53161672025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/17/2025", "nv_business_id": "NV20253477898", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "H. STAN JOHNSON", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253477898", "office_or_position": "", "jurisdiction": "", "street_address": "375 E WARM SPRINGS RD STE 104, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "375 E WARM SPRINGS RD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2312 SECO ADOBE, LLC", "Entity Number": "E53161672025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/17/2025", "NV Business ID": "NV20253477898", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "H. STAN JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "375 E WARM SPRINGS RD STE 104, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RUTIAGA FAMILY TRUST", "address": "7310 Raybourn Ct, Indianapolis, IN, 46259, USA", "last_updated": "11/17/2025", "status": "Active", "address_components": {"street": "7310 Raybourn Ct", "city": "Indianapolis", "state": "IN", "zip_code": "46259", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RUTIAGA FAMILY TRUST", "address": "7310 Raybourn Ct, Indianapolis, IN, 46259, USA", "last_updated": "11/17/2025", "status": "Active", "address_components": {"street": "7310 Raybourn Ct", "city": "Indianapolis", "state": "IN", "zip_code": "46259", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2312 SECO ADOBE, LLC", "entity_number": "E53161672025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/17/2025", "nv_business_id": "NV20253477898", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "H. STAN JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253477898", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "375 E WARM SPRINGS RD STE 104, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "375 E WARM SPRINGS RD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/17/2025", "effective_date": "11/17/2025", "filing_number": "20255316168", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16024538,this);"}, {"file_date": "11/17/2025", "effective_date": "11/17/2025", "filing_number": "20255316166", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16024537,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2312 VERA, LLC", "business_id": "1194536", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/23/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131506576", "entity_number": "E0414312013-6", "mark_number": "", "manage_nv_business_id": "NV20131506576", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2312 VERA, LLC", "entity_number": "E0414312013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/23/2013", "nv_business_id": "NV20131506576", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131506576", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2312 VERA, LLC", "Entity Number": "E0414312013-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/23/2013", "NV Business ID": "NV20131506576", "Termination Date": "", "Annual Report Due Date": "8/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "S. MARVIN WEISBERGER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "S. MARVIN WEISBERGER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2312 VERA, LLC", "entity_number": "E0414312013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/23/2013", "nv_business_id": "NV20131506576", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131506576", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2015", "effective_date": "06/26/2015", "filing_number": "20150291890-47", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7958118,this);"}, {"file_date": "07/15/2014", "effective_date": "07/15/2014", "filing_number": "20140506757-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7955381,this);"}, {"file_date": "09/18/2013", "effective_date": "09/18/2013", "filing_number": "20130610330-19", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7955890,this);"}, {"file_date": "08/23/2013", "effective_date": "08/23/2013", "filing_number": "20130555170-99", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7955916,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2313 & 2315 Stanley LLC", "business_id": "1962670", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/18/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212101194", "entity_number": "E14654902021-0", "mark_number": "", "manage_nv_business_id": "NV20212101194", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2313 & 2315 STANLEY LLC", "entity_number": "E14654902021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/18/2021", "nv_business_id": "NV20212101194", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212101194", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2313 & 2315 STANLEY LLC", "Entity Number": "E14654902021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/18/2021", "NV Business ID": "NV20212101194", "Termination Date": "", "Annual Report Due Date": "5/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Randy Fields", "address": "304 S. Jones Blvd Suite 3350, Las Vegas, NV, 89107, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "304 S. Jones Blvd Suite 3350", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Manager", "name": "Georgette Fields", "address": "304 S. Jones Blvd Suite 3350, Las Vegas, NV, 89107, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "304 S. Jones Blvd Suite 3350", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Randy Fields", "address": "304 S. Jones Blvd Suite 3350, Las Vegas, NV, 89107, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "304 S. Jones Blvd Suite 3350", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Manager", "name": "Georgette Fields", "address": "304 S. Jones Blvd Suite 3350, Las Vegas, NV, 89107, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "304 S. Jones Blvd Suite 3350", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2313 & 2315 STANLEY LLC", "entity_number": "E14654902021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/18/2021", "nv_business_id": "NV20212101194", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212101194", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/22/2022", "effective_date": "03/22/2022", "filing_number": "20222236135", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12510577,this);"}, {"file_date": "03/15/2022", "effective_date": "03/15/2022", "filing_number": "20222176634", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12454389,this);"}, {"file_date": "05/18/2021", "effective_date": "05/18/2021", "filing_number": "20211465491", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11810781,this);"}, {"file_date": "05/18/2021", "effective_date": "05/18/2021", "filing_number": "20211465489", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11810780,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2313 & 2315 STANLEY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2023"}, "name_changes": {"date": "05/18/2021", "name": "2313 & 2315 STANLEY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "API Law", "attention": "", "address1_address2_city_state_zip_country": "1180 North Town Center Drive, Suite 100, Las Vegas, NV, 89144, USA", "email": "brj@api.law"}], "officers": [{"date": "05/18/2021", "title": "Manager", "name": "Randy Fields", "attention": "", "address1_address2_city_state_zip_country": "304 S. Jones Blvd Suite 3350, Las Vegas, NV, 89107, USA"}, {"date": "05/18/2021", "title": "Manager", "name": "Georgette Fields", "attention": "", "address1_address2_city_state_zip_country": "304 S. Jones Blvd Suite 3350, Las Vegas, NV, 89107, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2313 DH LLC", "business_id": "1158868", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/30/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131061918", "entity_number": "E0050672013-8", "mark_number": "", "manage_nv_business_id": "NV20131061918", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2313 DH LLC", "entity_number": "E0050672013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/30/2013", "nv_business_id": "NV20131061918", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": ""}, "agent": {"name": "SPENCER DILLER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131061918", "office_or_position": "", "jurisdiction": "", "street_address": "3370 PINKS PL, #D, LAS VEGAS, NV, 89102, USA", "mailing_address": "3370 PINKS PL, #D, LAS VEGAS, NV, 89102", "street_address_components": {"street": "3370 PINKS PL", "city": "#D", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "mailing_address_components": {"street": "3370 PINKS PL", "city": "#D", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, "raw_fields": {"Entity Name": "2313 DH LLC", "Entity Number": "E0050672013-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/30/2013", "NV Business ID": "NV20131061918", "Termination Date": "", "Annual Report Due Date": "1/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPENCER DILLER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3370 PINKS PL, #D, LAS VEGAS, NV, 89102, USA", "Mailing Address": "3370 PINKS PL, #D, LAS VEGAS, NV, 89102"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SPENCER D DILLER", "address": "3370 PINKS PL. #D, LAS VEGAS, NV, 89102, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "3370 PINKS PL. #D", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SPENCER D DILLER", "address": "3370 PINKS PL. #D, LAS VEGAS, NV, 89102, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "3370 PINKS PL. #D", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2313 DH LLC", "entity_number": "E0050672013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/30/2013", "nv_business_id": "NV20131061918", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": "", "agent_name": "SPENCER DILLER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131061918", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3370 PINKS PL, #D, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "3370 PINKS PL, #D, LAS VEGAS, NV, 89102", "agent_street_address_components": {"street": "3370 PINKS PL", "city": "#D", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "agent_mailing_address_components": {"street": "3370 PINKS PL", "city": "#D", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}}, "filing_history": {"rows": [{"file_date": "01/31/2019", "effective_date": "01/31/2019", "filing_number": "20190047425-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7814669,this);"}, {"file_date": "01/19/2018", "effective_date": "01/19/2018", "filing_number": "20180027892-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7814047,this);"}, {"file_date": "12/09/2016", "effective_date": "12/09/2016", "filing_number": "20160536651-75", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7814046,this);"}, {"file_date": "12/01/2015", "effective_date": "12/01/2015", "filing_number": "20150524762-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7814668,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2313 W. CARTER, LLC", "business_id": "1524929", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/08/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191184821", "entity_number": "E0109302019-1", "mark_number": "", "manage_nv_business_id": "NV20191184821", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2313 W. CARTER, LLC", "entity_number": "E0109302019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/08/2019", "nv_business_id": "NV20191184821", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191184821", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2313 W. CARTER, LLC", "Entity Number": "E0109302019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/08/2019", "NV Business ID": "NV20191184821", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SUNSHINE HOLDINGS, LIMITED PARTNERSHIP", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/08/2019", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SUNSHINE HOLDINGS, LIMITED PARTNERSHIP", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/08/2019", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2313 W. CARTER, LLC", "entity_number": "E0109302019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/08/2019", "nv_business_id": "NV20191184821", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191184821", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2022", "effective_date": "09/16/2022", "filing_number": "20222653900", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12884109,this);"}, {"file_date": "03/01/2022", "effective_date": "03/01/2022", "filing_number": "20222138093", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12419650,this);"}, {"file_date": "03/17/2021", "effective_date": "03/17/2021", "filing_number": "20211314049", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11674388,this);"}, {"file_date": "03/19/2020", "effective_date": "03/19/2020", "filing_number": "20200560085", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10950660,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2313 W. CARTER, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023"}, "name_changes": {"date": "03/08/2019", "name": "2313 W. CARTER, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "03/08/2019", "title": "Managing Member", "name": "SUNSHINE HOLDINGS, LIMITED PARTNERSHIP", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2315 CARAVELLE ST, LLC", "business_id": "992119", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/27/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101427382", "entity_number": "E0276122010-2", "mark_number": "", "manage_nv_business_id": "NV20101427382", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2315 CARAVELLE ST, LLC", "entity_number": "E0276122010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/27/2010", "nv_business_id": "NV20101427382", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "SILVER STATE LEGAL*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101427382", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4625 WEST NEVSO DRIVE SUITE 2 & 3, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4625 WEST NEVSO DRIVE SUITE 2 & 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2315 CARAVELLE ST, LLC", "Entity Number": "E0276122010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/27/2010", "NV Business ID": "NV20101427382", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER STATE LEGAL*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4625 WEST NEVSO DRIVE SUITE 2 & 3, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PAMELA K ARKAM", "address": "SILVER STATE LEGAL 4625 W. NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "05/07/2019", "status": "Active", "address_components": {"street": "SILVER STATE LEGAL 4625 W. NEVSO DRIVE", "city": "SUITES 2&3", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PAMELA K ARKAM", "address": "SILVER STATE LEGAL 4625 W. NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "05/07/2019", "status": "Active", "address_components": {"street": "SILVER STATE LEGAL 4625 W. NEVSO DRIVE", "city": "SUITES 2&3", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2315 CARAVELLE ST, LLC", "entity_number": "E0276122010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/27/2010", "nv_business_id": "NV20101427382", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "SILVER STATE LEGAL*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101427382", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4625 WEST NEVSO DRIVE SUITE 2 & 3, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4625 WEST NEVSO DRIVE SUITE 2 & 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2025", "effective_date": "04/30/2025", "filing_number": "20254861872", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14905799,this);"}, {"file_date": "05/10/2024", "effective_date": "05/10/2024", "filing_number": "20244052964", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14157381,this);"}, {"file_date": "03/30/2023", "effective_date": "03/30/2023", "filing_number": "20233067994", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13272039,this);"}, {"file_date": "05/03/2022", "effective_date": "05/03/2022", "filing_number": "20222297685", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12571508,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "2315 CARAVELLE ST, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/27/2010", "name": "2315 CARAVELLE ST, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SILVER STATE LEGAL*", "attention": "", "address1_address2_city_state_zip_country": "4625 WEST NEVSO DRIVE SUITE 2 & 3, Las Vegas, NV, 89103, USA", "email": "chris@silverstatelegal.com"}], "officers": [{"date": "05/07/2019", "title": "Manager", "name": "PAMELA K ARKAM", "attention": "", "address1_address2_city_state_zip_country": "SILVER STATE LEGAL 4625 W. NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2316 CHARLESTON MOB LLC", "business_id": "1428452", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "08/01/2017", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20171483955", "entity_number": "E0363262017-1", "mark_number": "", "manage_nv_business_id": "NV20171483955", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "2316 CHARLESTON MOB LLC", "entity_number": "E0363262017-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "08/01/2017", "nv_business_id": "NV20171483955", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171483955", "office_or_position": "", "jurisdiction": "Illinois", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2316 CHARLESTON MOB LLC", "Entity Number": "E0363262017-1", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "08/01/2017", "NV Business ID": "NV20171483955", "Termination Date": "", "Annual Report Due Date": "9/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Illinois", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2316 CHARLESTON MOB LLC", "entity_number": "E0363262017-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "08/01/2017", "nv_business_id": "NV20171483955", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171483955", "agent_office_or_position": "", "agent_jurisdiction": "Illinois", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/24/2020", "effective_date": "09/24/2020", "filing_number": "20200933036", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11315489,this);"}, {"file_date": "08/01/2017", "effective_date": "08/01/2017", "filing_number": "20170329172-04", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8881378,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {"business_name": "2316 CHARLESTON MOB LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2017"}, "name_changes": {"date": "08/01/2017", "name": "2316 CHARLESTON MOB LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NATIONAL REGISTERED AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2316 HOLLY DR., LLC", "business_id": "758749", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/08/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071383108", "entity_number": "E0181992007-6", "mark_number": "", "manage_nv_business_id": "NV20071383108", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "2316 HOLLY DR., LLC", "entity_number": "E0181992007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/08/2007", "nv_business_id": "NV20071383108", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071383108", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2316 HOLLY DR., LLC", "Entity Number": "E0181992007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/08/2007", "NV Business ID": "NV20071383108", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ASHLIE WEINGARTEN", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "03/04/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "BARRY FARBENBLOOM", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "03/04/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ASHLIE WEINGARTEN", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "03/04/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "BARRY FARBENBLOOM", "address": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "03/04/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE SUITE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2316 HOLLY DR., LLC", "entity_number": "E0181992007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/08/2007", "nv_business_id": "NV20071383108", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071383108", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/03/2026", "effective_date": "03/03/2026", "filing_number": "20265565752", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16882557,this);"}, {"file_date": "03/20/2025", "effective_date": "03/20/2025", "filing_number": "20254753272", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14808394,this);"}, {"file_date": "03/21/2024", "effective_date": "03/21/2024", "filing_number": "20243929472", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14036469,this);"}, {"file_date": "03/23/2023", "effective_date": "03/23/2023", "filing_number": "20233046924", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13252476,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "2316 HOLLY DR., LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/08/2007", "name": "2316 HOLLY DR., LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "OSHINS & ASSOCIATES, LLC", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "email": "tcardinale@oshins.com"}], "officers": [{"date": "03/04/2019", "title": "Managing Member", "name": "ASHLIE WEINGARTEN", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA"}, {"date": "03/04/2019", "title": "Managing Member", "name": "BARRY FARBENBLOOM", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE SUITE 170, LAS VEGAS, NV, 89134, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2316, LLC", "business_id": "949093", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/17/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091383473", "entity_number": "E0504902009-0", "mark_number": "", "manage_nv_business_id": "NV20091383473", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "2316, LLC", "entity_number": "E0504902009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/17/2009", "nv_business_id": "NV20091383473", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091383473", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2316, LLC", "Entity Number": "E0504902009-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/17/2009", "NV Business ID": "NV20091383473", "Termination Date": "", "Annual Report Due Date": "9/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CAROL MURREN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/24/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CAROL MURREN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/24/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2316, LLC", "entity_number": "E0504902009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/17/2009", "nv_business_id": "NV20091383473", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091383473", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2017", "effective_date": "08/28/2017", "filing_number": "20170367476-73", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6771640,this);"}, {"file_date": "09/22/2016", "effective_date": "09/22/2016", "filing_number": "20160419976-15", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6770621,this);"}, {"file_date": "07/27/2015", "effective_date": "07/27/2015", "filing_number": "20150338911-03", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6770481,this);"}, {"file_date": "09/04/2014", "effective_date": "09/04/2014", "filing_number": "20140642307-19", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6770349,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2317 MUSIC, INC.", "business_id": "2366253", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/18/2025", "type": "Domestic Corporation (78)", "nv_business_id": "NV20253295482", "entity_number": "E46752592025-7", "mark_number": "", "manage_nv_business_id": "NV20253295482", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "2317 MUSIC, INC.", "entity_number": "E46752592025-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/18/2025", "nv_business_id": "NV20253295482", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Lawrence Muggerud", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253295482", "office_or_position": "", "jurisdiction": "", "street_address": "360 East Desert Inn Road #803, Las Vegas, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "360 East Desert Inn Road #803", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2317 MUSIC, INC.", "Entity Number": "E46752592025-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "02/18/2025", "NV Business ID": "NV20253295482", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Lawrence Muggerud", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "360 East Desert Inn Road #803, Las Vegas, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "Lawrence Muggerud", "address": "360 East Desert Inn Road #803, Las Vegas, NV, 89109, USA", "last_updated": "02/16/2026", "status": "Active", "address_components": {"street": "360 East Desert Inn Road #803", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "Lawrence Muggerud", "address": "360 East Desert Inn Road #803, Las Vegas, NV, 89109, USA", "last_updated": "02/16/2026", "status": "Active", "address_components": {"street": "360 East Desert Inn Road #803", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Director", "name": "Lawrence Muggerud", "address": "360 East Desert Inn Road #803, Las Vegas, NV, 89109, USA", "last_updated": "02/16/2026", "status": "Active", "address_components": {"street": "360 East Desert Inn Road #803", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "President", "name": "Lawrence Muggerud", "address": "360 East Desert Inn Road #803, Las Vegas, NV, 89109, USA", "last_updated": "02/19/2025", "status": "Active", "address_components": {"street": "360 East Desert Inn Road #803", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Secretary", "name": "Lawrence Muggerud", "address": "360 East Desert Inn Road #803, Las Vegas, NV, 89109, USA", "last_updated": "02/16/2026", "status": "Active", "address_components": {"street": "360 East Desert Inn Road #803", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "Lawrence Muggerud", "address": "360 East Desert Inn Road #803, Las Vegas, NV, 89109, USA", "last_updated": "02/16/2026", "status": "Active", "address_components": {"street": "360 East Desert Inn Road #803", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Director", "name": "Lawrence Muggerud", "address": "360 East Desert Inn Road #803, Las Vegas, NV, 89109, USA", "last_updated": "02/16/2026", "status": "Active", "address_components": {"street": "360 East Desert Inn Road #803", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "President", "name": "Lawrence Muggerud", "address": "360 East Desert Inn Road #803, Las Vegas, NV, 89109, USA", "last_updated": "02/19/2025", "status": "Active", "address_components": {"street": "360 East Desert Inn Road #803", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2317 MUSIC, INC.", "entity_number": "E46752592025-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/18/2025", "nv_business_id": "NV20253295482", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Lawrence Muggerud", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253295482", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "360 East Desert Inn Road #803, Las Vegas, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "360 East Desert Inn Road #803", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/16/2026", "effective_date": "02/16/2026", "filing_number": "20265523653", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16845698,this);"}, {"file_date": "02/18/2025", "effective_date": "02/18/2025", "filing_number": "20254675284", "document_type": "Articles of Domestication", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(14735960,this);"}, {"file_date": "02/18/2025", "effective_date": "02/18/2025", "filing_number": "20254675271", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14735947,this);"}, {"file_date": "02/18/2025", "effective_date": "02/18/2025", "filing_number": "20254675258", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14735935,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2317 MUSIC, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "05/08/2024", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/18/2025", "name": "2317 MUSIC, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Lawrence Muggerud", "attention": "", "address1_address2_city_state_zip_country": "360 East Desert Inn Road #803, Las Vegas, NV, 89109, USA", "email": ""}], "officers": [{"date": "02/19/2025", "title": "President", "name": "Lawrence Muggerud", "attention": "", "address1_address2_city_state_zip_country": "360 East Desert Inn Road #803, Las Vegas, NV, 89109, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2317KC LLC", "business_id": "1808145", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/11/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191636034", "entity_number": "E2777572019-1", "mark_number": "", "manage_nv_business_id": "NV20191636034", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "2317KC LLC", "entity_number": "E2777572019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/11/2019", "nv_business_id": "NV20191636034", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191636034", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2317KC LLC", "Entity Number": "E2777572019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/11/2019", "NV Business ID": "NV20191636034", "Termination Date": "", "Annual Report Due Date": "11/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROY CHANG", "address": "304 S JONES BLVD #5502, LAS VEGAS, NV, 89107, USA", "last_updated": "11/11/2019", "status": "Active", "address_components": {"street": "304 S JONES BLVD #5502", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Managing Member", "name": "TAE YOUNG CHANG", "address": "2317 KALIHI STREET, HONOLULU, HI, 96819, USA", "last_updated": "11/11/2019", "status": "Active", "address_components": {"street": "2317 KALIHI STREET", "city": "HONOLULU", "state": "HI", "zip_code": "96819", "country": "USA"}}, {"title": "Managing Member", "name": "DEBORAH DEUK CHO CHANG", "address": "2317 KALIHI ST, HONOLULU, HI, 96819, USA", "last_updated": "11/11/2019", "status": "Active", "address_components": {"street": "2317 KALIHI ST", "city": "HONOLULU", "state": "HI", "zip_code": "96819", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROY CHANG", "address": "304 S JONES BLVD #5502, LAS VEGAS, NV, 89107, USA", "last_updated": "11/11/2019", "status": "Active", "address_components": {"street": "304 S JONES BLVD #5502", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Managing Member", "name": "TAE YOUNG CHANG", "address": "2317 KALIHI STREET, HONOLULU, HI, 96819, USA", "last_updated": "11/11/2019", "status": "Active", "address_components": {"street": "2317 KALIHI STREET", "city": "HONOLULU", "state": "HI", "zip_code": "96819", "country": "USA"}}, {"title": "Managing Member", "name": "DEBORAH DEUK CHO CHANG", "address": "2317 KALIHI ST, HONOLULU, HI, 96819, USA", "last_updated": "11/11/2019", "status": "Active", "address_components": {"street": "2317 KALIHI ST", "city": "HONOLULU", "state": "HI", "zip_code": "96819", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2317KC LLC", "entity_number": "E2777572019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/11/2019", "nv_business_id": "NV20191636034", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191636034", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2023", "effective_date": "01/12/2023", "filing_number": "20232930292", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13146522,this);"}, {"file_date": "10/29/2020", "effective_date": "10/29/2020", "filing_number": "20201007588", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11384410,this);"}, {"file_date": "11/11/2019", "effective_date": "11/11/2019", "filing_number": "20190277758", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10692390,this);"}, {"file_date": "11/11/2019", "effective_date": "11/11/2019", "filing_number": "20190277756", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10692389,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2319 Bayside, LLC", "business_id": "2109641", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/09/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222539497", "entity_number": "E25395122022-4", "mark_number": "", "manage_nv_business_id": "NV20222539497", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2319 BAYSIDE, LLC", "entity_number": "E25395122022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/09/2022", "nv_business_id": "NV20222539497", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "GKL REGISTERED AGENTS OF NV, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222539497", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2319 BAYSIDE, LLC", "Entity Number": "E25395122022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/09/2022", "NV Business ID": "NV20222539497", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GKL REGISTERED AGENTS OF NV, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Shawn Bidsal", "address": "15821 VENTURA BLVD, SUITE 455 , Encino, CA, 91436, USA", "last_updated": "08/26/2024", "status": "Active", "address_components": {"street": "15821 VENTURA BLVD", "city": "SUITE 455", "state": "Encino", "zip_code": "CA", "country": "91436"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Shawn Bidsal", "address": "15821 VENTURA BLVD, SUITE 455 , Encino, CA, 91436, USA", "last_updated": "08/26/2024", "status": "Active", "address_components": {"street": "15821 VENTURA BLVD", "city": "SUITE 455", "state": "Encino", "zip_code": "CA", "country": "91436"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2319 BAYSIDE, LLC", "entity_number": "E25395122022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/09/2022", "nv_business_id": "NV20222539497", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "GKL REGISTERED AGENTS OF NV, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222539497", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2025", "effective_date": "08/29/2025", "filing_number": "20255144185", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15174926,this);"}, {"file_date": "08/26/2024", "effective_date": "08/26/2024", "filing_number": "20244278599", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14369744,this);"}, {"file_date": "08/17/2023", "effective_date": "08/17/2023", "filing_number": "20233418584", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13564851,this);"}, {"file_date": "08/09/2022", "effective_date": "08/09/2022", "filing_number": "20222539523", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12775822,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2319 BAYSIDE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/09/2022", "name": "2319 BAYSIDE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GKL REGISTERED AGENTS OF NV, INC.", "attention": "", "address1_address2_city_state_zip_country": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "email": "agent@gklcorp.com"}], "officers": [{"date": "08/26/2024", "title": "Manager", "name": "Shawn Bidsal", "attention": "", "address1_address2_city_state_zip_country": "15821 VENTURA BLVD, SUITE 455 , Encino, CA, 91436, USA"}]}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2319 PENMAR LLC", "business_id": "1292653", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/20/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151175827", "entity_number": "E0139472015-2", "mark_number": "", "manage_nv_business_id": "NV20151175827", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2319 PENMAR LLC", "entity_number": "E0139472015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/20/2015", "nv_business_id": "NV20151175827", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": ""}, "agent": {"name": "JOSEF GUTTMANN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151175827", "office_or_position": "", "jurisdiction": "", "street_address": "8105 TIARA COVE, LAS VEGAS, NV, 89128, USA", "mailing_address": "8105 TIARA COVE, LAS VEGAS, NV, 89128", "street_address_components": {"street": "8105 TIARA COVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "8105 TIARA COVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": ""}}, "raw_fields": {"Entity Name": "2319 PENMAR LLC", "Entity Number": "E0139472015-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/20/2015", "NV Business ID": "NV20151175827", "Termination Date": "", "Annual Report Due Date": "3/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOSEF GUTTMANN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8105 TIARA COVE, LAS VEGAS, NV, 89128, USA", "Mailing Address": "8105 TIARA COVE, LAS VEGAS, NV, 89128"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOSEF GUTTMAN", "address": "6912 VIVIAN CIR, LAS VEGAS, NV, 89145, USA", "last_updated": "07/08/2016", "status": "Active", "address_components": {"street": "6912 VIVIAN CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOSEF GUTTMAN", "address": "6912 VIVIAN CIR, LAS VEGAS, NV, 89145, USA", "last_updated": "07/08/2016", "status": "Active", "address_components": {"street": "6912 VIVIAN CIR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2319 PENMAR LLC", "entity_number": "E0139472015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/20/2015", "nv_business_id": "NV20151175827", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": "", "agent_name": "JOSEF GUTTMANN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151175827", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8105 TIARA COVE, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "8105 TIARA COVE, LAS VEGAS, NV, 89128", "agent_street_address_components": {"street": "8105 TIARA COVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "8105 TIARA COVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2016", "effective_date": "07/08/2016", "filing_number": "20160304724-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8386982,this);"}, {"file_date": "03/20/2015", "effective_date": "03/20/2015", "filing_number": "20150125444-38", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8386418,this);"}, {"file_date": "03/20/2015", "effective_date": "03/20/2015", "filing_number": "20150125443-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8386397,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "2319 STATZ ST., LLC", "business_id": "775581", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/22/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071719767", "entity_number": "E0361322007-5", "mark_number": "", "manage_nv_business_id": "NV20071719767", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2319 STATZ ST., LLC", "entity_number": "E0361322007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2007", "nv_business_id": "NV20071719767", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "HAROLD R. BROWN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071719767", "office_or_position": "", "jurisdiction": "", "street_address": "15 PRINCEVILLE LANE, LAS VEGAS, NV, 89113, USA", "mailing_address": "2750 SIGNAL PARKWAY, SIGNAL PARKWAY, CA, NV, 90755", "street_address_components": {"street": "15 PRINCEVILLE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "2750 SIGNAL PARKWAY", "city": "SIGNAL PARKWAY", "state": "CA", "zip_code": "NV", "country": "90755"}}, "raw_fields": {"Entity Name": "2319 STATZ ST., LLC", "Entity Number": "E0361322007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/22/2007", "NV Business ID": "NV20071719767", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "HAROLD R. BROWN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "15 PRINCEVILLE LANE, LAS VEGAS, NV, 89113, USA", "Mailing Address": "2750 SIGNAL PARKWAY, SIGNAL PARKWAY, CA, NV, 90755"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2319 STATZ ST., LLC", "entity_number": "E0361322007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2007", "nv_business_id": "NV20071719767", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "HAROLD R. BROWN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071719767", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "15 PRINCEVILLE LANE, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "2750 SIGNAL PARKWAY, SIGNAL PARKWAY, CA, NV, 90755", "agent_street_address_components": {"street": "15 PRINCEVILLE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "2750 SIGNAL PARKWAY", "city": "SIGNAL PARKWAY", "state": "CA", "zip_code": "NV", "country": "90755"}}}, "filing_history": {"rows": [{"file_date": "05/22/2007", "effective_date": "05/22/2007", "filing_number": "20070353597-31", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5894316,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304382, "worker_id": "worker-1", "ts": 1775058201, "record_type": "business_detail", "name": "THE 2319 BROADWAY FAMILY LIMITED PARTNERSHIP", "business_id": "159936", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "01/23/2001", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20011148118", "entity_number": "LP193-2001", "mark_number": "", "manage_nv_business_id": "NV20011148118", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "THE 2319 BROADWAY FAMILY LIMITED PARTNERSHIP", "entity_number": "LP193-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "01/23/2001", "nv_business_id": "NV20011148118", "termination_date": "1/9/2026", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011148118", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 2319 BROADWAY FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP193-2001", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "01/23/2001", "NV Business ID": "NV20011148118", "Termination Date": "1/9/2026", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ANGELO CICCOTTO", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "01/31/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "General Partner", "name": "LOUIS CICCOTTO", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "01/31/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "ANGELO CICCOTTO", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "01/31/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "General Partner", "name": "LOUIS CICCOTTO", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "01/31/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "THE 2319 BROADWAY FAMILY LIMITED PARTNERSHIP", "entity_number": "LP193-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "01/23/2001", "nv_business_id": "NV20011148118", "termination_date": "1/9/2026", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011148118", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2019", "effective_date": "07/16/2019", "filing_number": "20200643889", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(11031387,this);"}, {"file_date": "02/22/2018", "effective_date": "02/22/2018", "filing_number": "20180092736-18", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1321716,this);"}, {"file_date": "01/31/2017", "effective_date": "01/31/2017", "filing_number": "20170044259-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1316399,this);"}, {"file_date": "04/12/2016", "effective_date": "04/12/2016", "filing_number": "20160165893-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1316283,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335929, "worker_id": "worker-6", "ts": 1775058209, "record_type": "business_detail", "name": "Q F C T INC.", "business_id": "524136", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/04/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041551988", "entity_number": "C20709-2004", "mark_number": "", "manage_nv_business_id": "NV20041551988", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q F C T INC.", "entity_number": "C20709-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/04/2004", "nv_business_id": "NV20041551988", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": "YEN FANG CHEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041551988", "office_or_position": "", "jurisdiction": "", "street_address": "9526 VAST VALLEY AVE, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9526 VAST VALLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q F C T INC.", "Entity Number": "C20709-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/04/2004", "NV Business ID": "NV20041551988", "Termination Date": "", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "YEN FANG CHEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9526 VAST VALLEY AVE, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "YEN FANG CHEN", "address": "9526 VAST VALLEY AVE, LAS VEGAS, NV, 89148, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9526 VAST VALLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Treasurer", "name": "YEN FANG CHEN", "address": "9526 VAST VALLEY AVE, LAS VEGAS, NV, 89148, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9526 VAST VALLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Director", "name": "SHERRY CHEN", "address": "9526 VAST VALLEY AVE, LAS VEGAS, NV, 89148, USA", "last_updated": "10/24/2005", "status": "Active", "address_components": {"street": "9526 VAST VALLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "YEN FANG CHEN", "address": "9526 VAST VALLEY AVE, LAS VEGAS, NV, 89148, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9526 VAST VALLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Treasurer", "name": "YEN FANG CHEN", "address": "9526 VAST VALLEY AVE, LAS VEGAS, NV, 89148, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "9526 VAST VALLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Director", "name": "SHERRY CHEN", "address": "9526 VAST VALLEY AVE, LAS VEGAS, NV, 89148, USA", "last_updated": "10/24/2005", "status": "Active", "address_components": {"street": "9526 VAST VALLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q F C T INC.", "entity_number": "C20709-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/04/2004", "nv_business_id": "NV20041551988", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": "YEN FANG CHEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041551988", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9526 VAST VALLEY AVE, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9526 VAST VALLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/14/2005", "effective_date": "10/14/2005", "filing_number": "20050484507-85", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4533055,this);"}, {"file_date": "09/01/2004", "effective_date": "09/01/2004", "filing_number": "C20709-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4531779,this);"}, {"file_date": "08/04/2004", "effective_date": "08/04/2004", "filing_number": "C20709-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4532562,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335929, "worker_id": "worker-6", "ts": 1775058209, "record_type": "business_detail", "name": "QFC INC.", "business_id": "401526", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/29/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001525744", "entity_number": "C35660-2000", "mark_number": "", "manage_nv_business_id": "NV20001525744", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QFC INC.", "entity_number": "C35660-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2000", "nv_business_id": "NV20001525744", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001525744", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QFC INC.", "Entity Number": "C35660-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/29/2000", "NV Business ID": "NV20001525744", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "GREG SORRELLE", "address": "2533 N CARSON, CARSON CITY, NV, 89706, USA", "last_updated": "01/10/2006", "status": "Active", "address_components": {"street": "2533 N CARSON", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "President", "name": "GREG SORRELLE", "address": "2533 N CARSON, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "GREG SORRELLE", "address": "2533 N CARSON, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "GREG SORRELLE", "address": "2533 N CARSON, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "GREG SORRELLE", "address": "2533 N CARSON, CARSON CITY, NV, 89706, USA", "last_updated": "01/10/2006", "status": "Active", "address_components": {"street": "2533 N CARSON", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "President", "name": "GREG SORRELLE", "address": "2533 N CARSON, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "GREG SORRELLE", "address": "2533 N CARSON, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "GREG SORRELLE", "address": "2533 N CARSON, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QFC INC.", "entity_number": "C35660-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2000", "nv_business_id": "NV20001525744", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001525744", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/13/2010", "effective_date": "09/13/2010", "filing_number": "20100694499-34", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(3673675,this);"}, {"file_date": "12/28/2005", "effective_date": "12/28/2005", "filing_number": "20050648096-80", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3675261,this);"}, {"file_date": "01/05/2005", "effective_date": "01/05/2005", "filing_number": "C35660-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3673676,this);"}, {"file_date": "12/17/2003", "effective_date": "12/17/2003", "filing_number": "C35660-2000-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3673680,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335929, "worker_id": "worker-6", "ts": 1775058209, "record_type": "business_detail", "name": "QFC Plastics", "business_id": "2238947", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "10/11/2023", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E35510492023-7", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QFC PLASTICS", "entity_number": "E35510492023-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "10/11/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QFC PLASTICS", "Entity Number": "E35510492023-7", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "10/11/2023", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QFC PLASTICS", "entity_number": "E35510492023-7", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "10/11/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/11/2023", "effective_date": "10/11/2023", "filing_number": "20233551047", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13680028,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304394, "worker_id": "worker-5", "ts": 1775058213, "record_type": "business_detail", "name": "2 3 D FILMS, INC.", "business_id": "1004921", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/24/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101643753", "entity_number": "E0412642010-0", "mark_number": "", "manage_nv_business_id": "NV20101643753", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 3 D FILMS, INC.", "entity_number": "E0412642010-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/24/2010", "nv_business_id": "NV20101643753", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101643753", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 3 D FILMS, INC.", "Entity Number": "E0412642010-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/24/2010", "NV Business ID": "NV20101643753", "Termination Date": "", "Annual Report Due Date": "8/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOSEPH RUSSO", "address": "10623 RIVEERSIDE DR, TOLUCA LAKE, CA, 91602, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "10623 RIVEERSIDE DR", "city": "TOLUCA LAKE", "state": "CA", "zip_code": "91602", "country": "USA"}}, {"title": "Secretary", "name": "JAMES A FINO", "address": "10623 RIVERSIDE DR, TOLUCA LAKE, CA, 91602, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "10623 RIVERSIDE DR", "city": "TOLUCA LAKE", "state": "CA", "zip_code": "91602", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPH RUSSO", "address": "10623 RIVERSIDE DR, TOLUCA LAKE, CA, 91602, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "10623 RIVERSIDE DR", "city": "TOLUCA LAKE", "state": "CA", "zip_code": "91602", "country": "USA"}}, {"title": "Director", "name": "JAMES A FINO", "address": "10623 RIVERSIDE DR, TOLUCA LAKE, CA, 91602, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "10623 RIVERSIDE DR", "city": "TOLUCA LAKE", "state": "CA", "zip_code": "91602", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOSEPH RUSSO", "address": "10623 RIVEERSIDE DR, TOLUCA LAKE, CA, 91602, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "10623 RIVEERSIDE DR", "city": "TOLUCA LAKE", "state": "CA", "zip_code": "91602", "country": "USA"}}, {"title": "Secretary", "name": "JAMES A FINO", "address": "10623 RIVERSIDE DR, TOLUCA LAKE, CA, 91602, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "10623 RIVERSIDE DR", "city": "TOLUCA LAKE", "state": "CA", "zip_code": "91602", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPH RUSSO", "address": "10623 RIVERSIDE DR, TOLUCA LAKE, CA, 91602, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "10623 RIVERSIDE DR", "city": "TOLUCA LAKE", "state": "CA", "zip_code": "91602", "country": "USA"}}, {"title": "Director", "name": "JAMES A FINO", "address": "10623 RIVERSIDE DR, TOLUCA LAKE, CA, 91602, USA", "last_updated": "04/14/2011", "status": "Active", "address_components": {"street": "10623 RIVERSIDE DR", "city": "TOLUCA LAKE", "state": "CA", "zip_code": "91602", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2 3 D FILMS, INC.", "entity_number": "E0412642010-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/24/2010", "nv_business_id": "NV20101643753", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101643753", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/14/2011", "effective_date": "04/14/2011", "filing_number": "20110279545-26", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7053990,this);"}, {"file_date": "08/24/2010", "effective_date": "08/24/2010", "filing_number": "20100635065-58", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7055461,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304394, "worker_id": "worker-5", "ts": 1775058213, "record_type": "business_detail", "name": "23 Dawnwood LLC", "business_id": "2340958", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/08/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243234491", "entity_number": "E44590092024-5", "mark_number": "", "manage_nv_business_id": "NV20243234491", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "23 DAWNWOOD LLC", "entity_number": "E44590092024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/08/2024", "nv_business_id": "NV20243234491", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "SM MGMT LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20243234491", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4471 DEAN MARTIN DRIVE UNIT 809, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4471 DEAN MARTIN DRIVE UNIT 809", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 DAWNWOOD LLC", "Entity Number": "E44590092024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/08/2024", "NV Business ID": "NV20243234491", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SM MGMT LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4471 DEAN MARTIN DRIVE UNIT 809, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Sean McClenahan", "address": "4471 Dean Martin Drive, Unit 809, Las Vegas, NV, 89103, USA", "last_updated": "11/08/2024", "status": "Active", "address_components": {"street": "4471 Dean Martin Drive", "city": "Unit 809", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Sean McClenahan", "address": "4471 Dean Martin Drive, Unit 809, Las Vegas, NV, 89103, USA", "last_updated": "11/08/2024", "status": "Active", "address_components": {"street": "4471 Dean Martin Drive", "city": "Unit 809", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "23 DAWNWOOD LLC", "entity_number": "E44590092024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/08/2024", "nv_business_id": "NV20243234491", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "SM MGMT LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243234491", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4471 DEAN MARTIN DRIVE UNIT 809, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4471 DEAN MARTIN DRIVE UNIT 809", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/29/2025", "effective_date": "11/29/2025", "filing_number": "20255340237", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16048301,this);"}, {"file_date": "11/08/2024", "effective_date": "11/08/2024", "filing_number": "20244459010", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14531943,this);"}, {"file_date": "11/08/2024", "effective_date": "11/08/2024", "filing_number": "20244459008", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14531942,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "23 DAWNWOOD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/08/2024", "name": "23 DAWNWOOD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SM MGMT LLC", "attention": "", "address1_address2_city_state_zip_country": "4471 DEAN MARTIN DRIVE UNIT 809, LAS VEGAS, NV, 89103, USA", "email": "sean@belagrasco.com"}], "officers": [{"date": "11/08/2024", "title": "Manager", "name": "Sean McClenahan", "attention": "", "address1_address2_city_state_zip_country": "4471 Dean Martin Drive, Unit 809, Las Vegas, NV, 89103, USA"}]}}}
{"task_id": 304394, "worker_id": "worker-5", "ts": 1775058213, "record_type": "business_detail", "name": "23 Degrees Adventures LLC", "business_id": "1814354", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/04/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191655563", "entity_number": "E3303102019-5", "mark_number": "", "manage_nv_business_id": "NV20191655563", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "23 DEGREES ADVENTURES LLC", "entity_number": "E3303102019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/04/2019", "nv_business_id": "NV20191655563", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191655563", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 DEGREES ADVENTURES LLC", "Entity Number": "E3303102019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/04/2019", "NV Business ID": "NV20191655563", "Termination Date": "", "Annual Report Due Date": "12/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Mark Venner", "address": "1196 Eagle Vista Ct., Reno, NV, 89511, USA", "last_updated": "12/04/2019", "status": "Active", "address_components": {"street": "1196 Eagle Vista Ct.", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Mark Venner", "address": "1196 Eagle Vista Ct., Reno, NV, 89511, USA", "last_updated": "12/04/2019", "status": "Active", "address_components": {"street": "1196 Eagle Vista Ct.", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "23 DEGREES ADVENTURES LLC", "entity_number": "E3303102019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/04/2019", "nv_business_id": "NV20191655563", "termination_date": "", "annual_report_due": "12/31/2020", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191655563", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/04/2019", "effective_date": "12/04/2019", "filing_number": "20190330311", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10742939,this);"}, {"file_date": "12/04/2019", "effective_date": "12/04/2019", "filing_number": "20190330309", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10742938,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304394, "worker_id": "worker-5", "ts": 1775058213, "record_type": "business_detail", "name": "23 Degrees LLC", "business_id": "1962400", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/18/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212100334", "entity_number": "E14636232021-4", "mark_number": "", "manage_nv_business_id": "NV20212100334", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "23 DEGREES LLC", "entity_number": "E14636232021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/18/2021", "nv_business_id": "NV20212100334", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": ""}, "agent": {"name": "ROCKET LAWYER CORPORATE SERVICES LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212100334", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 DEGREES LLC", "Entity Number": "E14636232021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/18/2021", "NV Business ID": "NV20212100334", "Termination Date": "", "Annual Report Due Date": "5/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROCKET LAWYER CORPORATE SERVICES LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Brock Jones", "address": "3514 Legendary Dr., Las Vegas, NV, 89121, USA", "last_updated": "05/31/2022", "status": "Active", "address_components": {"street": "3514 Legendary Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Brock Jones", "address": "3514 Legendary Dr., Las Vegas, NV, 89121, USA", "last_updated": "05/31/2022", "status": "Active", "address_components": {"street": "3514 Legendary Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "23 DEGREES LLC", "entity_number": "E14636232021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/18/2021", "nv_business_id": "NV20212100334", "termination_date": "", "annual_report_due": "5/31/2023", "compliance_hold": "", "agent_name": "ROCKET LAWYER CORPORATE SERVICES LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212100334", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2022", "effective_date": "05/31/2022", "filing_number": "20222360035", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12630472,this);"}, {"file_date": "05/18/2021", "effective_date": "05/18/2021", "filing_number": "20211463624", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11809095,this);"}, {"file_date": "05/18/2021", "effective_date": "05/18/2021", "filing_number": "20211463622", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11809094,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "23 DEGREES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2022"}, "name_changes": {"date": "05/18/2021", "name": "23 DEGREES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ROCKET LAWYER CORPORATE SERVICES LLC", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "RLOPS@PARASEC.COM"}], "officers": [{"date": "05/18/2021", "title": "Manager", "name": "Brock Jones", "attention": "", "address1_address2_city_state_zip_country": "7250 S. Durango Dr. Suite 130-186, Las Vegas, NV, 89113, USA"}, {"date": "05/18/2021", "title": "Manager", "name": "Claudia Andracki", "attention": "", "address1_address2_city_state_zip_country": "3250 W. Blosser Ranch Rd., Pahrump, NV, 89060, USA"}]}}}
{"task_id": 304394, "worker_id": "worker-5", "ts": 1775058213, "record_type": "business_detail", "name": "23 Development Rentals LLC", "business_id": "2012929", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/06/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212245569", "entity_number": "E18059782021-4", "mark_number": "", "manage_nv_business_id": "NV20212245569", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "23 DEVELOPMENT RENTALS LLC", "entity_number": "E18059782021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/06/2021", "nv_business_id": "NV20212245569", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "Molly M  LeGoy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212245569", "office_or_position": "", "jurisdiction": "", "street_address": "98 Winter Street, Reno, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "98 Winter Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 DEVELOPMENT RENTALS LLC", "Entity Number": "E18059782021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/06/2021", "NV Business ID": "NV20212245569", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Molly M  LeGoy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "98 Winter Street, Reno, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Cameron Regan", "address": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA", "last_updated": "03/30/2022", "status": "Active", "address_components": {"street": "4240 Partridge Lane", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}, {"title": "Manager", "name": "James Thomas Regan Jr.", "address": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA", "last_updated": "10/06/2021", "status": "Active", "address_components": {"street": "4240 Partridge Lane", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}, {"title": "Manager", "name": "Christopher Regan", "address": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA", "last_updated": "10/06/2021", "status": "Active", "address_components": {"street": "4240 Partridge Lane", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Cameron Regan", "address": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA", "last_updated": "03/30/2022", "status": "Active", "address_components": {"street": "4240 Partridge Lane", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}, {"title": "Manager", "name": "James Thomas Regan Jr.", "address": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA", "last_updated": "10/06/2021", "status": "Active", "address_components": {"street": "4240 Partridge Lane", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}, {"title": "Manager", "name": "Christopher Regan", "address": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA", "last_updated": "10/06/2021", "status": "Active", "address_components": {"street": "4240 Partridge Lane", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "23 DEVELOPMENT RENTALS LLC", "entity_number": "E18059782021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/06/2021", "nv_business_id": "NV20212245569", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "Molly M  LeGoy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212245569", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "98 Winter Street, Reno, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "98 Winter Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2022", "effective_date": "10/17/2022", "filing_number": "20222694235", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12920021,this);"}, {"file_date": "03/30/2022", "effective_date": "03/30/2022", "filing_number": "20222212949", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12488492,this);"}, {"file_date": "10/06/2021", "effective_date": "10/06/2021", "filing_number": "20211805979", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12106548,this);"}, {"file_date": "10/06/2021", "effective_date": "10/06/2021", "filing_number": "20211805975", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12106547,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "23 DEVELOPMENT RENTALS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2022"}, "name_changes": {"date": "10/06/2021", "name": "23 DEVELOPMENT RENTALS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Molly M LeGoy", "attention": "", "address1_address2_city_state_zip_country": "98 Winter Street, Reno, NV, 89503, USA", "email": "molly@legoylaw.com"}], "officers": [{"date": "03/30/2022", "title": "Manager", "name": "Cameron Regan", "attention": "", "address1_address2_city_state_zip_country": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA"}, {"date": "10/06/2021", "title": "Manager", "name": "James Thomas Regan Jr.", "attention": "", "address1_address2_city_state_zip_country": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA"}, {"date": "10/06/2021", "title": "Manager", "name": "Christopher Regan", "attention": "", "address1_address2_city_state_zip_country": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA"}]}}}
{"task_id": 304394, "worker_id": "worker-5", "ts": 1775058213, "record_type": "business_detail", "name": "23 Developments LLC", "business_id": "1950012", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/14/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212070769", "entity_number": "E13845432021-4", "mark_number": "", "manage_nv_business_id": "NV20212070769", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "23 DEVELOPMENTS LLC", "entity_number": "E13845432021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/14/2021", "nv_business_id": "NV20212070769", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "Molly M  LeGoy", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212070769", "office_or_position": "", "jurisdiction": "", "street_address": "98 Winter Street, Reno, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "98 Winter Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 DEVELOPMENTS LLC", "Entity Number": "E13845432021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/14/2021", "NV Business ID": "NV20212070769", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Molly M  LeGoy", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "98 Winter Street, Reno, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Cameron Regan", "address": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA", "last_updated": "03/30/2022", "status": "Active", "address_components": {"street": "4240 Partridge Lane", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}, {"title": "Manager", "name": "Christopher Regan", "address": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA", "last_updated": "04/14/2021", "status": "Active", "address_components": {"street": "4240 Partridge Lane", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}, {"title": "Manager", "name": "James Thomas Regan Jr.", "address": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA", "last_updated": "04/14/2021", "status": "Active", "address_components": {"street": "4240 Partridge Lane", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Cameron Regan", "address": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA", "last_updated": "03/30/2022", "status": "Active", "address_components": {"street": "4240 Partridge Lane", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}, {"title": "Manager", "name": "Christopher Regan", "address": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA", "last_updated": "04/14/2021", "status": "Active", "address_components": {"street": "4240 Partridge Lane", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}, {"title": "Manager", "name": "James Thomas Regan Jr.", "address": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA", "last_updated": "04/14/2021", "status": "Active", "address_components": {"street": "4240 Partridge Lane", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "23 DEVELOPMENTS LLC", "entity_number": "E13845432021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/14/2021", "nv_business_id": "NV20212070769", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "Molly M  LeGoy", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212070769", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "98 Winter Street, Reno, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "98 Winter Street", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/04/2023", "effective_date": "04/04/2023", "filing_number": "20233081499", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13284439,this);"}, {"file_date": "03/30/2022", "effective_date": "03/30/2022", "filing_number": "20222212021", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12487594,this);"}, {"file_date": "01/05/2022", "effective_date": "01/05/2022", "filing_number": "20222005670", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12294077,this);"}, {"file_date": "04/14/2021", "effective_date": "04/14/2021", "filing_number": "20211384544", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11738853,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "23 DEVELOPMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2023"}, "name_changes": {"date": "04/14/2021", "name": "23 DEVELOPMENTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Molly M LeGoy", "attention": "", "address1_address2_city_state_zip_country": "98 Winter Street, Reno, NV, 89503, USA", "email": "molly@legoylaw.com"}], "officers": [{"date": "03/30/2022", "title": "Manager", "name": "Cameron Regan", "attention": "", "address1_address2_city_state_zip_country": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA"}, {"date": "04/14/2021", "title": "Manager", "name": "Christopher Regan", "attention": "", "address1_address2_city_state_zip_country": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA"}, {"date": "04/14/2021", "title": "Manager", "name": "James Thomas Regan Jr.", "attention": "", "address1_address2_city_state_zip_country": "4240 Partridge Lane, Washoe Valley, NV, 89704, USA"}]}}}
{"task_id": 304394, "worker_id": "worker-5", "ts": 1775058213, "record_type": "business_detail", "name": "23 DIGITS LLC", "business_id": "961263", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/11/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091594212", "entity_number": "E0634382009-3", "mark_number": "", "manage_nv_business_id": "NV20091594212", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "23 DIGITS LLC", "entity_number": "E0634382009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/11/2009", "nv_business_id": "NV20091594212", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091594212", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 DIGITS LLC", "Entity Number": "E0634382009-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/11/2009", "NV Business ID": "NV20091594212", "Termination Date": "", "Annual Report Due Date": "12/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARLA VANDIVER", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "12/28/2011", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARLA VANDIVER", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "12/28/2011", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "23 DIGITS LLC", "entity_number": "E0634382009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/11/2009", "nv_business_id": "NV20091594212", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091594212", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2015", "effective_date": "07/16/2015", "filing_number": "20150363388-89", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(6826906,this);"}, {"file_date": "12/20/2011", "effective_date": "12/20/2011", "filing_number": "20110900565-59", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6829168,this);"}, {"file_date": "12/20/2011", "effective_date": "12/20/2011", "filing_number": "20110900566-60", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6826905,this);"}, {"file_date": "12/29/2010", "effective_date": "12/29/2010", "filing_number": "20100967782-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6827862,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "R 'N' J ELECTRONICS, INC.", "business_id": "489268", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/11/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031427400", "entity_number": "C19370-2003", "mark_number": "", "manage_nv_business_id": "NV20031427400", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R 'N' J ELECTRONICS, INC.", "entity_number": "C19370-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/11/2003", "nv_business_id": "NV20031427400", "termination_date": "", "annual_report_due": "8/31/2004", "compliance_hold": ""}, "agent": {"name": "NATIONAL AUDIT DEFENSE NETWORK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031427400", "office_or_position": "", "jurisdiction": "", "street_address": "4330 S. VALLEY VIEW BLVD SUITE #114, LAS VEGAS, NV, 89103, USA", "mailing_address": "P.O. BOX 30610, LAS VEGAS, NV, 89173-0610", "street_address_components": {"street": "4330 S. VALLEY VIEW BLVD SUITE #114", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "P.O. BOX 30610", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173-0610", "country": ""}}, "raw_fields": {"Entity Name": "R 'N' J ELECTRONICS, INC.", "Entity Number": "C19370-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/11/2003", "NV Business ID": "NV20031427400", "Termination Date": "", "Annual Report Due Date": "8/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL AUDIT DEFENSE NETWORK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4330 S. VALLEY VIEW BLVD SUITE #114, LAS VEGAS, NV, 89103, USA", "Mailing Address": "P.O. BOX 30610, LAS VEGAS, NV, 89173-0610"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LANCE KERNESS", "address": "PO BOX 30610, LAS VEGAS, NV, 891730610", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 30610", "city": "LAS VEGAS", "state": "NV", "zip_code": "891730610", "country": ""}}, {"title": "Secretary", "name": "LANCE KERNESS", "address": "PO BOX 30610, LAS VEGAS, NV, 891730610", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 30610", "city": "LAS VEGAS", "state": "NV", "zip_code": "891730610", "country": ""}}, {"title": "Treasurer", "name": "LANCE KERNESS", "address": "PO BOX 30610, LAS VEGAS, NV, 891730610", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 30610", "city": "LAS VEGAS", "state": "NV", "zip_code": "891730610", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "LANCE KERNESS", "address": "PO BOX 30610, LAS VEGAS, NV, 891730610", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 30610", "city": "LAS VEGAS", "state": "NV", "zip_code": "891730610", "country": ""}}, {"title": "Secretary", "name": "LANCE KERNESS", "address": "PO BOX 30610, LAS VEGAS, NV, 891730610", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 30610", "city": "LAS VEGAS", "state": "NV", "zip_code": "891730610", "country": ""}}, {"title": "Treasurer", "name": "LANCE KERNESS", "address": "PO BOX 30610, LAS VEGAS, NV, 891730610", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 30610", "city": "LAS VEGAS", "state": "NV", "zip_code": "891730610", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R 'N' J ELECTRONICS, INC.", "entity_number": "C19370-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/11/2003", "nv_business_id": "NV20031427400", "termination_date": "", "annual_report_due": "8/31/2004", "compliance_hold": "", "agent_name": "NATIONAL AUDIT DEFENSE NETWORK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031427400", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4330 S. VALLEY VIEW BLVD SUITE #114, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "P.O. BOX 30610, LAS VEGAS, NV, 89173-0610", "agent_street_address_components": {"street": "4330 S. VALLEY VIEW BLVD SUITE #114", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "P.O. BOX 30610", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173-0610", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2003", "effective_date": "09/17/2003", "filing_number": "C19370-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4289435,this);"}, {"file_date": "08/11/2003", "effective_date": "08/11/2003", "filing_number": "C19370-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(4291234,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "R N J ASSOCIATES", "business_id": "219112", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/19/1993", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV19931024780", "entity_number": "C444-1993", "mark_number": "", "manage_nv_business_id": "NV19931024780", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R N J ASSOCIATES", "entity_number": "C444-1993", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "01/19/1993", "nv_business_id": "NV19931024780", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Terminated", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19931024780", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R N J ASSOCIATES", "Entity Number": "C444-1993", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "01/19/1993", "NV Business ID": "NV19931024780", "Termination Date": "", "Annual Report Due Date": "1/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Terminated", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "ROGEEN CORTRITE", "address": "3400 REBEL RIDGE, PLACERVILLE, CA, 95667, USA", "last_updated": "01/31/2006", "status": "Active", "address_components": {"street": "3400 REBEL RIDGE", "city": "PLACERVILLE", "state": "CA", "zip_code": "95667", "country": "USA"}}, {"title": "President", "name": "ROGEEN CORTRITE", "address": "3400 REBEL RIDGE, PLACERVILLE, CA, 95667, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3400 REBEL RIDGE", "city": "PLACERVILLE", "state": "CA", "zip_code": "95667", "country": "USA"}}, {"title": "Secretary", "name": "ROGEEN CORTRITE", "address": "3400 REBEL RIDGE, PLACERVILLE, CA, 95667, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3400 REBEL RIDGE", "city": "PLACERVILLE", "state": "CA", "zip_code": "95667", "country": "USA"}}, {"title": "Treasurer", "name": "JON E BROMENSCHENKEL", "address": "3400 REBEL RIDGE, PLACERVILLE, CA, 95667, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3400 REBEL RIDGE", "city": "PLACERVILLE", "state": "CA", "zip_code": "95667", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "ROGEEN CORTRITE", "address": "3400 REBEL RIDGE, PLACERVILLE, CA, 95667, USA", "last_updated": "01/31/2006", "status": "Active", "address_components": {"street": "3400 REBEL RIDGE", "city": "PLACERVILLE", "state": "CA", "zip_code": "95667", "country": "USA"}}, {"title": "President", "name": "ROGEEN CORTRITE", "address": "3400 REBEL RIDGE, PLACERVILLE, CA, 95667, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3400 REBEL RIDGE", "city": "PLACERVILLE", "state": "CA", "zip_code": "95667", "country": "USA"}}, {"title": "Secretary", "name": "ROGEEN CORTRITE", "address": "3400 REBEL RIDGE, PLACERVILLE, CA, 95667, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3400 REBEL RIDGE", "city": "PLACERVILLE", "state": "CA", "zip_code": "95667", "country": "USA"}}, {"title": "Treasurer", "name": "JON E BROMENSCHENKEL", "address": "3400 REBEL RIDGE, PLACERVILLE, CA, 95667, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3400 REBEL RIDGE", "city": "PLACERVILLE", "state": "CA", "zip_code": "95667", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R N J ASSOCIATES", "entity_number": "C444-1993", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "01/19/1993", "nv_business_id": "NV19931024780", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Terminated", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19931024780", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2020", "effective_date": "06/05/2020", "filing_number": "20200740981", "document_type": "Commercial Registered Agent – Terminatio...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11119586,this);"}, {"file_date": "01/20/2011", "effective_date": "01/20/2011", "filing_number": "20110045275-07", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2143279,this);"}, {"file_date": "01/13/2010", "effective_date": "01/13/2010", "filing_number": "20100047617-68", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2142292,this);"}, {"file_date": "02/04/2009", "effective_date": "02/04/2009", "filing_number": "20090108649-19", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2143075,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 24, "total_records": 24}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "R N J's Mobile Wash LLC", "business_id": "1845538", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/10/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201757756", "entity_number": "E5989572020-2", "mark_number": "", "manage_nv_business_id": "NV20201757756", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R N J'S MOBILE WASH LLC", "entity_number": "E5989572020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/10/2020", "nv_business_id": "NV20201757756", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "Ryan  A Sandoval", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201757756", "office_or_position": "", "jurisdiction": "", "street_address": "548 East 308 Street South, Ely, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "548 East 308 Street South", "city": "Ely", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R N J'S MOBILE WASH LLC", "Entity Number": "E5989572020-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/10/2020", "NV Business ID": "NV20201757756", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ryan  A Sandoval", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "548 East 308 Street South, Ely, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ryan A Sandoval", "address": "548 East 308 Street South, Ely, NV, 89301, USA", "last_updated": "04/10/2020", "status": "Active", "address_components": {"street": "548 East 308 Street South", "city": "Ely", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ryan A Sandoval", "address": "548 East 308 Street South, Ely, NV, 89301, USA", "last_updated": "04/10/2020", "status": "Active", "address_components": {"street": "548 East 308 Street South", "city": "Ely", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R N J'S MOBILE WASH LLC", "entity_number": "E5989572020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/10/2020", "nv_business_id": "NV20201757756", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "Ryan  A Sandoval", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201757756", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "548 East 308 Street South, Ely, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "548 East 308 Street South", "city": "Ely", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2022", "effective_date": "04/28/2022", "filing_number": "20222282953", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12557251,this);"}, {"file_date": "06/07/2021", "effective_date": "06/07/2021", "filing_number": "20211511216", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11852738,this);"}, {"file_date": "04/10/2020", "effective_date": "04/10/2020", "filing_number": "20200598958", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10989272,this);"}, {"file_date": "04/10/2020", "effective_date": "04/10/2020", "filing_number": "20200598956", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10989271,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "R N J'S MOBILE WASH LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/10/2020", "name": "R N J'S MOBILE WASH LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ryan A Sandoval", "attention": "", "address1_address2_city_state_zip_country": "548 East 308 Street South, Ely, NV, 89301, USA", "email": ""}], "officers": [{"date": "04/10/2020", "title": "Managing Member", "name": "Ryan A Sandoval", "attention": "", "address1_address2_city_state_zip_country": "548 East 308 Street South, Ely, NV, 89301, USA"}]}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "R. N. JOHNSON & ASSOCIATES, INC.", "business_id": "255268", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/26/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961101214", "entity_number": "C6658-1996", "mark_number": "", "manage_nv_business_id": "NV19961101214", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R. N. JOHNSON & ASSOCIATES, INC.", "entity_number": "C6658-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/26/1996", "nv_business_id": "NV19961101214", "termination_date": "", "annual_report_due": "3/31/2004", "compliance_hold": ""}, "agent": {"name": "RICHARD N JOHNSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961101214", "office_or_position": "", "jurisdiction": "", "street_address": "85 BROKEN ROCK DR, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "85 BROKEN ROCK DR", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. N. JOHNSON & ASSOCIATES, INC.", "Entity Number": "C6658-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/26/1996", "NV Business ID": "NV19961101214", "Termination Date": "", "Annual Report Due Date": "3/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD N JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "85 BROKEN ROCK DR, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD N JOHNSON", "address": "85 BROKEN ROCK DRIVE, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "85 BROKEN ROCK DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "MARILYN S JOHNSON", "address": "85 BROKEN ROCK DRIVE, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "85 BROKEN ROCK DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD N JOHNSON", "address": "85 BROKEN ROCK DRIVE, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "85 BROKEN ROCK DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RICHARD N JOHNSON", "address": "85 BROKEN ROCK DRIVE, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "85 BROKEN ROCK DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "MARILYN S JOHNSON", "address": "85 BROKEN ROCK DRIVE, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "85 BROKEN ROCK DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD N JOHNSON", "address": "85 BROKEN ROCK DRIVE, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "85 BROKEN ROCK DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R. N. JOHNSON & ASSOCIATES, INC.", "entity_number": "C6658-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/26/1996", "nv_business_id": "NV19961101214", "termination_date": "", "annual_report_due": "3/31/2004", "compliance_hold": "", "agent_name": "RICHARD N JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961101214", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "85 BROKEN ROCK DR, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "85 BROKEN ROCK DR", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/03/2004", "effective_date": "02/03/2004", "filing_number": "C6658-1996-004", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2548659,this);"}, {"file_date": "02/13/2003", "effective_date": "02/13/2003", "filing_number": "C6658-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2547016,this);"}, {"file_date": "03/08/2002", "effective_date": "03/08/2002", "filing_number": "C6658-1996-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2547018,this);"}, {"file_date": "02/22/2001", "effective_date": "02/22/2001", "filing_number": "C6658-1996-007", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2547019,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "R.N.J., INC.", "business_id": "615293", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/17/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051569595", "entity_number": "E0559862005-5", "mark_number": "", "manage_nv_business_id": "NV20051569595", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R.N.J., INC.", "entity_number": "E0559862005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/17/2005", "nv_business_id": "NV20051569595", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": ""}, "agent": {"name": "ZAHRA GILAK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051569595", "office_or_position": "", "jurisdiction": "", "street_address": "735 SOUTH CENTER ST, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "735 SOUTH CENTER ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.N.J., INC.", "Entity Number": "E0559862005-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/17/2005", "NV Business ID": "NV20051569595", "Termination Date": "", "Annual Report Due Date": "8/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ZAHRA GILAK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "735 SOUTH CENTER ST, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT PADRTA", "address": "32158 CAMINO CAPISTRANO #A142, SAN JUAN CAPISTRANO, CA, 92675, USA", "last_updated": "09/04/2008", "status": "Active", "address_components": {"street": "32158 CAMINO CAPISTRANO #A142", "city": "SAN JUAN CAPISTRANO", "state": "CA", "zip_code": "92675", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT PADRTA", "address": "32158 CAMINO CAPISTRANO #A142, SAN JUAN CAPISTRANO, CA, 92675, USA", "last_updated": "09/04/2008", "status": "Active", "address_components": {"street": "32158 CAMINO CAPISTRANO #A142", "city": "SAN JUAN CAPISTRANO", "state": "CA", "zip_code": "92675", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT PADRTA", "address": "32158 CAMINO CAPISTRANO #A142, SAN JUAN CAPISTRANO, CA, 92675, USA", "last_updated": "09/04/2008", "status": "Active", "address_components": {"street": "32158 CAMINO CAPISTRANO #A142", "city": "SAN JUAN CAPISTRANO", "state": "CA", "zip_code": "92675", "country": "USA"}}, {"title": "Director", "name": "ROBERT PADRTA", "address": "32158 CAMINO CAPISTRANO #A142, SAN JUAN CAPISTRANO, CA, 92675, USA", "last_updated": "09/04/2008", "status": "Active", "address_components": {"street": "32158 CAMINO CAPISTRANO #A142", "city": "SAN JUAN CAPISTRANO", "state": "CA", "zip_code": "92675", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT PADRTA", "address": "32158 CAMINO CAPISTRANO #A142, SAN JUAN CAPISTRANO, CA, 92675, USA", "last_updated": "09/04/2008", "status": "Active", "address_components": {"street": "32158 CAMINO CAPISTRANO #A142", "city": "SAN JUAN CAPISTRANO", "state": "CA", "zip_code": "92675", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT PADRTA", "address": "32158 CAMINO CAPISTRANO #A142, SAN JUAN CAPISTRANO, CA, 92675, USA", "last_updated": "09/04/2008", "status": "Active", "address_components": {"street": "32158 CAMINO CAPISTRANO #A142", "city": "SAN JUAN CAPISTRANO", "state": "CA", "zip_code": "92675", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT PADRTA", "address": "32158 CAMINO CAPISTRANO #A142, SAN JUAN CAPISTRANO, CA, 92675, USA", "last_updated": "09/04/2008", "status": "Active", "address_components": {"street": "32158 CAMINO CAPISTRANO #A142", "city": "SAN JUAN CAPISTRANO", "state": "CA", "zip_code": "92675", "country": "USA"}}, {"title": "Director", "name": "ROBERT PADRTA", "address": "32158 CAMINO CAPISTRANO #A142, SAN JUAN CAPISTRANO, CA, 92675, USA", "last_updated": "09/04/2008", "status": "Active", "address_components": {"street": "32158 CAMINO CAPISTRANO #A142", "city": "SAN JUAN CAPISTRANO", "state": "CA", "zip_code": "92675", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.N.J., INC.", "entity_number": "E0559862005-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/17/2005", "nv_business_id": "NV20051569595", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": "", "agent_name": "ZAHRA GILAK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051569595", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "735 SOUTH CENTER ST, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "735 SOUTH CENTER ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2008", "effective_date": "08/29/2008", "filing_number": "20080585940-31", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4977163,this);"}, {"file_date": "08/29/2008", "effective_date": "08/29/2008", "filing_number": "20080585939-09", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4975486,this);"}, {"file_date": "08/30/2007", "effective_date": "08/30/2007", "filing_number": "20070603380-39", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4975079,this);"}, {"file_date": "07/20/2007", "effective_date": "07/20/2007", "filing_number": "20070498902-01", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4975483,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RN Jentrepreneur, PLLC", "business_id": "2304024", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/10/2024", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20243138167", "entity_number": "E41168552024-9", "mark_number": "", "manage_nv_business_id": "NV20243138167", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RN JENTREPRENEUR, PLLC", "entity_number": "E41168552024-9", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Active", "formation_date": "06/10/2024", "nv_business_id": "NV20243138167", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243138167", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN JENTREPRENEUR, PLLC", "Entity Number": "E41168552024-9", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Active", "Formation Date": "06/10/2024", "NV Business ID": "NV20243138167", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jennifer Vinas-Menrije", "address": "5695 Sage Lakes Ave, Las Vegas, NV, 89139, USA", "last_updated": "06/10/2024", "status": "Active", "address_components": {"street": "5695 Sage Lakes Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jennifer Vinas-Menrije", "address": "5695 Sage Lakes Ave, Las Vegas, NV, 89139, USA", "last_updated": "06/10/2024", "status": "Active", "address_components": {"street": "5695 Sage Lakes Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RN JENTREPRENEUR, PLLC", "entity_number": "E41168552024-9", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Active", "formation_date": "06/10/2024", "nv_business_id": "NV20243138167", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243138167", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2025", "effective_date": "06/30/2025", "filing_number": "20255003536", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15038819,this);"}, {"file_date": "06/10/2024", "effective_date": "06/10/2024", "filing_number": "20244116856", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14219909,this);"}, {"file_date": "06/10/2024", "effective_date": "06/10/2024", "filing_number": "20244116854", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14219908,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RN JENTREPRENEUR, PLLC", "entity_type": "Domestic Professional LLC (89)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/10/2024", "name": "RN JENTREPRENEUR, PLLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "06/10/2024", "title": "Managing Member", "name": "Jennifer Vinas-Menrije", "attention": "", "address1_address2_city_state_zip_country": "5695 Sage Lakes Ave, Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ CONSULTANTS, INC.", "business_id": "446913", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/19/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021288278", "entity_number": "C9771-2002", "mark_number": "", "manage_nv_business_id": "NV20021288278", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RNJ CONSULTANTS, INC.", "entity_number": "C9771-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/19/2002", "nv_business_id": "NV20021288278", "termination_date": "", "annual_report_due": "4/30/2004", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021288278", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ CONSULTANTS, INC.", "Entity Number": "C9771-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/19/2002", "NV Business ID": "NV20021288278", "Termination Date": "", "Annual Report Due Date": "4/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CYNTHIA A IRVINE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "CYNTHIA A IRVINE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "CYNTHIA A IRVINE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "CYNTHIA A IRVINE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "CYNTHIA A IRVINE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "CYNTHIA A IRVINE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNJ CONSULTANTS, INC.", "entity_number": "C9771-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/19/2002", "nv_business_id": "NV20021288278", "termination_date": "", "annual_report_due": "4/30/2004", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021288278", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/13/2004", "effective_date": "04/13/2004", "filing_number": "C9771-2002-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3995378,this);"}, {"file_date": "04/08/2003", "effective_date": "04/08/2003", "filing_number": "C9771-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3995967,this);"}, {"file_date": "05/01/2002", "effective_date": "05/01/2002", "filing_number": "C9771-2002-004", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3995421,this);"}, {"file_date": "04/19/2002", "effective_date": "04/19/2002", "filing_number": "C9771-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3995377,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ DISTRIBUTORS LLC", "business_id": "992800", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/01/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101439566", "entity_number": "E0283312010-4", "mark_number": "", "manage_nv_business_id": "NV20101439566", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RNJ DISTRIBUTORS LLC", "entity_number": "E0283312010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/01/2010", "nv_business_id": "NV20101439566", "termination_date": "", "annual_report_due": "6/30/2011", "compliance_hold": ""}, "agent": {"name": "RAMI KABOTA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101439566", "office_or_position": "", "jurisdiction": "", "street_address": "10830 AVENZANO STREET, LAS VEGAS, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "10830 AVENZANO STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ DISTRIBUTORS LLC", "Entity Number": "E0283312010-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/01/2010", "NV Business ID": "NV20101439566", "Termination Date": "", "Annual Report Due Date": "6/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAMI KABOTA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10830 AVENZANO STREET, LAS VEGAS, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOSEPH AIELLO", "address": "85 EAST WIGWAM, LAS VEGAS, NV, 89141, USA", "last_updated": "07/01/2010", "status": "Active", "address_components": {"street": "85 EAST WIGWAM", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Managing Member", "name": "RAMI KABOTA", "address": "10830 AVENZANO STREET, LAS VEGAS, NV, 89102, USA", "last_updated": "07/01/2010", "status": "Active", "address_components": {"street": "10830 AVENZANO STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOSEPH AIELLO", "address": "85 EAST WIGWAM, LAS VEGAS, NV, 89141, USA", "last_updated": "07/01/2010", "status": "Active", "address_components": {"street": "85 EAST WIGWAM", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Managing Member", "name": "RAMI KABOTA", "address": "10830 AVENZANO STREET, LAS VEGAS, NV, 89102, USA", "last_updated": "07/01/2010", "status": "Active", "address_components": {"street": "10830 AVENZANO STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNJ DISTRIBUTORS LLC", "entity_number": "E0283312010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/01/2010", "nv_business_id": "NV20101439566", "termination_date": "", "annual_report_due": "6/30/2011", "compliance_hold": "", "agent_name": "RAMI KABOTA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101439566", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10830 AVENZANO STREET, LAS VEGAS, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10830 AVENZANO STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/01/2010", "effective_date": "07/01/2010", "filing_number": "20100485937-19", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6986001,this);"}, {"file_date": "06/01/2010", "effective_date": "06/01/2010", "filing_number": "20100418332-94", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6986122,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ ENTERPRISE, LLC", "business_id": "1897540", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/22/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201924215", "entity_number": "E9944582020-2", "mark_number": "", "manage_nv_business_id": "NV20201924215", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RNJ ENTERPRISE, LLC", "entity_number": "E9944582020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/22/2020", "nv_business_id": "NV20201924215", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201924215", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ ENTERPRISE, LLC", "Entity Number": "E9944582020-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/22/2020", "NV Business ID": "NV20201924215", "Termination Date": "", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Niquara Beeks", "address": "213 N Stephanie St #G 256, Henderson, NV, 89074, USA", "last_updated": "10/22/2020", "status": "Active", "address_components": {"street": "213 N Stephanie St #G 256", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Niquara Beeks", "address": "213 N Stephanie St #G 256, Henderson, NV, 89074, USA", "last_updated": "10/22/2020", "status": "Active", "address_components": {"street": "213 N Stephanie St #G 256", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNJ ENTERPRISE, LLC", "entity_number": "E9944582020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/22/2020", "nv_business_id": "NV20201924215", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201924215", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2020", "effective_date": "10/22/2020", "filing_number": "20200994460", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11372275,this);"}, {"file_date": "10/22/2020", "effective_date": "10/22/2020", "filing_number": "20200994457", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11372273,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ ENTERPRISES, INC", "business_id": "663657", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/24/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061528115", "entity_number": "E0153692006-5", "mark_number": "", "manage_nv_business_id": "NV20061528115", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RNJ ENTERPRISES, INC", "entity_number": "E0153692006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/24/2006", "nv_business_id": "NV20061528115", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061528115", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ ENTERPRISES, INC", "Entity Number": "E0153692006-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/24/2006", "NV Business ID": "NV20061528115", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROB HOGUE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/07/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROB HOGUE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/07/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROB HOGUE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/07/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "ROB HOGUE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/07/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROB HOGUE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/07/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROB HOGUE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/07/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROB HOGUE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/07/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "ROB HOGUE", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "04/07/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNJ ENTERPRISES, INC", "entity_number": "E0153692006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/24/2006", "nv_business_id": "NV20061528115", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061528115", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/29/2007", "effective_date": "11/29/2007", "filing_number": "20070820360-98", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5269944,this);"}, {"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20070434646-56", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(5269943,this);"}, {"file_date": "02/28/2007", "effective_date": "02/28/2007", "filing_number": "20070154316-29", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5268763,this);"}, {"file_date": "03/31/2006", "effective_date": "03/31/2006", "filing_number": "20060218565-75", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5270618,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ ENTERPRISES, INC.", "business_id": "531139", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/13/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041619379", "entity_number": "C27712-2004", "mark_number": "", "manage_nv_business_id": "NV20041619379", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RNJ ENTERPRISES, INC.", "entity_number": "C27712-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/13/2004", "nv_business_id": "NV20041619379", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20041619379", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ ENTERPRISES, INC.", "Entity Number": "C27712-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/13/2004", "NV Business ID": "NV20041619379", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEVEN ART", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Secretary", "name": "JANET ART", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "STEVEN ART", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Secretary", "name": "JANET ART", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNJ ENTERPRISES, INC.", "entity_number": "C27712-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/13/2004", "nv_business_id": "NV20041619379", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041619379", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/04/2009", "effective_date": "05/04/2009", "filing_number": "20090404014-24", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4568104,this);"}, {"file_date": "10/23/2008", "effective_date": "10/23/2008", "filing_number": "20080703325-00", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4567445,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420920-17", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "21", "snapshot_onclick": "GetSnapShot(4568103,this);"}, {"file_date": "10/25/2007", "effective_date": "10/25/2007", "filing_number": "20070739018-17", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4567444,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ ENTERPRISES, LLC", "business_id": "932415", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/11/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091289463", "entity_number": "E0327092009-6", "mark_number": "", "manage_nv_business_id": "NV20091289463", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RNJ ENTERPRISES, LLC", "entity_number": "E0327092009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/11/2009", "nv_business_id": "NV20091289463", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20091289463", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ ENTERPRISES, LLC", "Entity Number": "E0327092009-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/11/2009", "NV Business ID": "NV20091289463", "Termination Date": "", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROGER BREITENBACH", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "07/15/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Managing Member", "name": "JUNE BREITENBACH", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "07/15/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROGER BREITENBACH", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "07/15/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Managing Member", "name": "JUNE BREITENBACH", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "07/15/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNJ ENTERPRISES, LLC", "entity_number": "E0327092009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/11/2009", "nv_business_id": "NV20091289463", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091289463", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/17/2010", "effective_date": "05/17/2010", "filing_number": "20100346550-06", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6679061,this);"}, {"file_date": "07/08/2009", "effective_date": "07/08/2009", "filing_number": "20090542821-13", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6680100,this);"}, {"file_date": "06/11/2009", "effective_date": "06/11/2009", "filing_number": "00002325236-43", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6679033,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ HOLDINGS LLC", "business_id": "2158958", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/27/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232684472", "entity_number": "E29092522023-0", "mark_number": "", "manage_nv_business_id": "NV20232684472", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RNJ HOLDINGS LLC", "entity_number": "E29092522023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/27/2023", "nv_business_id": "NV20232684472", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "DECS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232684472", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ HOLDINGS LLC", "Entity Number": "E29092522023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/27/2023", "NV Business ID": "NV20232684472", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "DECS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RYAN NEWMARKER", "address": "P.O. BOX 17937, RENO, NV, 89511, USA", "last_updated": "01/27/2023", "status": "Active", "address_components": {"street": "P.O. BOX 17937", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "JAMIE NEWMARKER", "address": "P.O. BOX 17937, RENO, NV, 89511, USA", "last_updated": "01/27/2023", "status": "Active", "address_components": {"street": "P.O. BOX 17937", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RYAN NEWMARKER", "address": "P.O. BOX 17937, RENO, NV, 89511, USA", "last_updated": "01/27/2023", "status": "Active", "address_components": {"street": "P.O. BOX 17937", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "JAMIE NEWMARKER", "address": "P.O. BOX 17937, RENO, NV, 89511, USA", "last_updated": "01/27/2023", "status": "Active", "address_components": {"street": "P.O. BOX 17937", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNJ HOLDINGS LLC", "entity_number": "E29092522023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/27/2023", "nv_business_id": "NV20232684472", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "DECS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232684472", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2025", "effective_date": "12/17/2025", "filing_number": "20255382292", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16722178,this);"}, {"file_date": "12/11/2024", "effective_date": "12/11/2024", "filing_number": "20244525311", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14594063,this);"}, {"file_date": "12/15/2023", "effective_date": "12/15/2023", "filing_number": "20233696571", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13813373,this);"}, {"file_date": "01/27/2023", "effective_date": "01/27/2023", "filing_number": "20232909253", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13126306,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RNJ HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/27/2023", "name": "RNJ HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DECS", "attention": "", "address1_address2_city_state_zip_country": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "email": "kharding@drinkwaterlaw.com"}], "officers": [{"date": "01/27/2023", "title": "Manager", "name": "RYAN NEWMARKER", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 17937, RENO, NV, 89511, USA"}, {"date": "01/27/2023", "title": "Manager", "name": "JAMIE NEWMARKER", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 17937, RENO, NV, 89511, USA"}]}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ INVESTMENT PARTNERS LLC", "business_id": "912412", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/26/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091391802", "entity_number": "E0114572009-7", "mark_number": "", "manage_nv_business_id": "NV20091391802", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RNJ INVESTMENT PARTNERS LLC", "entity_number": "E0114572009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/26/2009", "nv_business_id": "NV20091391802", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091391802", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ INVESTMENT PARTNERS LLC", "Entity Number": "E0114572009-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/26/2009", "NV Business ID": "NV20091391802", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JASON WILSON", "address": "1115 LARRABEE ST #101, WEST HOLLYWOOD, CA, 90069, USA", "last_updated": "08/17/2009", "status": "Active", "address_components": {"street": "1115 LARRABEE ST #101", "city": "WEST HOLLYWOOD", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Manager", "name": "RYAN WILSON", "address": "2515 OCTAVIA ST APT #4, SAN FRANCISCO, CA, 94123, USA", "last_updated": "08/17/2009", "status": "Active", "address_components": {"street": "2515 OCTAVIA ST APT #4", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JASON WILSON", "address": "1115 LARRABEE ST #101, WEST HOLLYWOOD, CA, 90069, USA", "last_updated": "08/17/2009", "status": "Active", "address_components": {"street": "1115 LARRABEE ST #101", "city": "WEST HOLLYWOOD", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Manager", "name": "RYAN WILSON", "address": "2515 OCTAVIA ST APT #4, SAN FRANCISCO, CA, 94123, USA", "last_updated": "08/17/2009", "status": "Active", "address_components": {"street": "2515 OCTAVIA ST APT #4", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNJ INVESTMENT PARTNERS LLC", "entity_number": "E0114572009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/26/2009", "nv_business_id": "NV20091391802", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091391802", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/13/2009", "effective_date": "08/13/2009", "filing_number": "20090617844-71", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6581285,this);"}, {"file_date": "02/26/2009", "effective_date": "02/26/2009", "filing_number": "20090204816-82", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6581199,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ INVESTMENTS, LLC", "business_id": "1208139", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/17/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131670901", "entity_number": "E0553792013-0", "mark_number": "", "manage_nv_business_id": "NV20131670901", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RNJ INVESTMENTS, LLC", "entity_number": "E0553792013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/17/2013", "nv_business_id": "NV20131670901", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": ""}, "agent": {"name": "JAMES K BURAU", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131670901", "office_or_position": "", "jurisdiction": "", "street_address": "916 SOUTHWOOD BLVD STE 1A, Incline Village, NV, 89451, USA", "mailing_address": "", "street_address_components": {"street": "916 SOUTHWOOD BLVD STE 1A", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ INVESTMENTS, LLC", "Entity Number": "E0553792013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/17/2013", "NV Business ID": "NV20131670901", "Termination Date": "", "Annual Report Due Date": "11/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES K BURAU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "916 SOUTHWOOD BLVD STE 1A, Incline Village, NV, 89451, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANDY MINCKLER", "address": "916 SOUTHWOOD BLVD STE 1A, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "11/17/2013", "status": "Active", "address_components": {"street": "916 SOUTHWOOD BLVD STE 1A", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ANDY MINCKLER", "address": "916 SOUTHWOOD BLVD STE 1A, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "11/17/2013", "status": "Active", "address_components": {"street": "916 SOUTHWOOD BLVD STE 1A", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNJ INVESTMENTS, LLC", "entity_number": "E0553792013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/17/2013", "nv_business_id": "NV20131670901", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": "", "agent_name": "JAMES K BURAU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131670901", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "916 SOUTHWOOD BLVD STE 1A, Incline Village, NV, 89451, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "916 SOUTHWOOD BLVD STE 1A", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2014", "effective_date": "10/01/2014", "filing_number": "20140698535-43", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8022932,this);"}, {"file_date": "11/17/2013", "effective_date": "11/17/2013", "filing_number": "20130750752-72", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8021598,this);"}, {"file_date": "11/17/2013", "effective_date": "11/17/2013", "filing_number": "20130750750-50", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8020119,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ Management llc", "business_id": "2112662", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/20/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222548347", "entity_number": "E25601042022-8", "mark_number": "", "manage_nv_business_id": "NV20222548347", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RNJ MANAGEMENT  LLC", "entity_number": "E25601042022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/20/2022", "nv_business_id": "NV20222548347", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222548347", "office_or_position": "owner", "jurisdiction": "", "street_address": "3900 w. landberg ave, Las Vegas, NV, 89141, USA", "mailing_address": "3900 w. landberg ave, Las Vegas, NV, 89141, USA", "street_address_components": {"street": "3900 w. landberg ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "3900 w. landberg ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, "raw_fields": {"Entity Name": "RNJ MANAGEMENT  LLC", "Entity Number": "E25601042022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/20/2022", "NV Business ID": "NV20222548347", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "owner", "Jurisdiction": "", "Street Address": "3900 w. landberg ave, Las Vegas, NV, 89141, USA", "Mailing Address": "3900 w. landberg ave, Las Vegas, NV, 89141, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "jason todd kartchner", "address": "3900 w landberg ave, Las Vegas, NV, 89141, USA", "last_updated": "08/20/2022", "status": "Active", "address_components": {"street": "3900 w landberg ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "jason todd kartchner", "address": "3900 w landberg ave, Las Vegas, NV, 89141, USA", "last_updated": "08/20/2022", "status": "Active", "address_components": {"street": "3900 w landberg ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNJ MANAGEMENT  LLC", "entity_number": "E25601042022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/20/2022", "nv_business_id": "NV20222548347", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222548347", "agent_office_or_position": "owner", "agent_jurisdiction": "", "agent_street_address": "3900 w. landberg ave, Las Vegas, NV, 89141, USA", "agent_mailing_address": "3900 w. landberg ave, Las Vegas, NV, 89141, USA", "agent_street_address_components": {"street": "3900 w. landberg ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "3900 w. landberg ave", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "04/24/2024", "effective_date": "04/24/2024", "filing_number": "20244012441", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14117114,this);"}, {"file_date": "08/20/2022", "effective_date": "08/20/2022", "filing_number": "20222560105", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12795210,this);"}, {"file_date": "08/20/2022", "effective_date": "08/20/2022", "filing_number": "20222560103", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12795209,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RNJ MANAGEMENT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2023"}, "name_changes": {"date": "08/20/2022", "name": "RNJ MANAGEMENT LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "3900 w. landberg ave, Las Vegas, NV, 89141, USA", "email": "RNJManagementllc@gmail.com"}], "officers": [{"date": "08/20/2022", "title": "Manager", "name": "jason todd kartchner", "attention": "", "address1_address2_city_state_zip_country": "3900 w landberg ave, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ PROPERTIES LLC", "business_id": "979143", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/29/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101223587", "entity_number": "E0137692010-1", "mark_number": "", "manage_nv_business_id": "NV20101223587", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RNJ PROPERTIES LLC", "entity_number": "E0137692010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2010", "nv_business_id": "NV20101223587", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101223587", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ PROPERTIES LLC", "Entity Number": "E0137692010-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/29/2010", "NV Business ID": "NV20101223587", "Termination Date": "", "Annual Report Due Date": "3/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ceferino Villafuerte", "address": "1504 Country Hollow Dr, Las Vegas, NV, 89117, USA", "last_updated": "12/15/2011", "status": "Active", "address_components": {"street": "1504 Country Hollow Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ceferino Villafuerte", "address": "1504 Country Hollow Dr, Las Vegas, NV, 89117, USA", "last_updated": "12/15/2011", "status": "Active", "address_components": {"street": "1504 Country Hollow Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNJ PROPERTIES LLC", "entity_number": "E0137692010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2010", "nv_business_id": "NV20101223587", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101223587", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/15/2011", "effective_date": "12/15/2011", "filing_number": "20110881372-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6922424,this);"}, {"file_date": "03/31/2010", "effective_date": "03/31/2010", "filing_number": "20100204364-42", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6923358,this);"}, {"file_date": "03/29/2010", "effective_date": "03/29/2010", "filing_number": "20100195181-28", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6923020,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ REAL ESTATE, LLC", "business_id": "1502387", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/08/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181724386", "entity_number": "E0471182018-3", "mark_number": "", "manage_nv_business_id": "NV20181724386", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RNJ REAL ESTATE, LLC", "entity_number": "E0471182018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/08/2018", "nv_business_id": "NV20181724386", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "ROYCE RUEY CHOW", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181724386", "office_or_position": "", "jurisdiction": "", "street_address": "2381 LUBERON DR, HENDERSON, NV, 89044, USA", "mailing_address": "", "street_address_components": {"street": "2381 LUBERON DR", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ REAL ESTATE, LLC", "Entity Number": "E0471182018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/08/2018", "NV Business ID": "NV20181724386", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROYCE RUEY CHOW", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2381 LUBERON DR, HENDERSON, NV, 89044, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Lynda Chow", "address": "PO Box 400364, Las Vegas, NV, 89140, USA", "last_updated": "08/02/2024", "status": "Active", "address_components": {"street": "PO Box 400364", "city": "Las Vegas", "state": "NV", "zip_code": "89140", "country": "USA"}}, {"title": "Manager", "name": "Royce Ruey Chow", "address": "PO Box 400364, Las Vegas, NV, 89140, USA", "last_updated": "08/02/2024", "status": "Active", "address_components": {"street": "PO Box 400364", "city": "Las Vegas", "state": "NV", "zip_code": "89140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Lynda Chow", "address": "PO Box 400364, Las Vegas, NV, 89140, USA", "last_updated": "08/02/2024", "status": "Active", "address_components": {"street": "PO Box 400364", "city": "Las Vegas", "state": "NV", "zip_code": "89140", "country": "USA"}}, {"title": "Manager", "name": "Royce Ruey Chow", "address": "PO Box 400364, Las Vegas, NV, 89140, USA", "last_updated": "08/02/2024", "status": "Active", "address_components": {"street": "PO Box 400364", "city": "Las Vegas", "state": "NV", "zip_code": "89140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNJ REAL ESTATE, LLC", "entity_number": "E0471182018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/08/2018", "nv_business_id": "NV20181724386", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "ROYCE RUEY CHOW", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181724386", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2381 LUBERON DR, HENDERSON, NV, 89044, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2381 LUBERON DR", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2025", "effective_date": "08/05/2025", "filing_number": "20255091603", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15124296,this);"}, {"file_date": "08/02/2024", "effective_date": "08/02/2024", "filing_number": "20244228965", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14327288,this);"}, {"file_date": "08/06/2023", "effective_date": "08/06/2023", "filing_number": "20233396881", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13544273,this);"}, {"file_date": "09/01/2022", "effective_date": "09/01/2022", "filing_number": "20222589704", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12823793,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RNJ REAL ESTATE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/08/2018", "name": "RNJ REAL ESTATE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROYCE RUEY CHOW", "attention": "", "address1_address2_city_state_zip_country": "2381 LUBERON DR, HENDERSON, NV, 89044, USA", "email": ""}], "officers": [{"date": "08/02/2024", "title": "Manager", "name": "Lynda Chow", "attention": "", "address1_address2_city_state_zip_country": "PO Box 400364, Las Vegas, NV, 89140, USA"}, {"date": "08/02/2024", "title": "Manager", "name": "Royce Ruey Chow", "attention": "", "address1_address2_city_state_zip_country": "PO Box 400364, Las Vegas, NV, 89140, USA"}]}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ SERVICES LLC", "business_id": "1503655", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/16/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181747612", "entity_number": "E0484512018-9", "mark_number": "", "manage_nv_business_id": "NV20181747612", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RNJ SERVICES LLC", "entity_number": "E0484512018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/16/2018", "nv_business_id": "NV20181747612", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181747612", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ SERVICES LLC", "Entity Number": "E0484512018-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/16/2018", "NV Business ID": "NV20181747612", "Termination Date": "", "Annual Report Due Date": "10/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NICHOLAS BAKER", "address": "6365 MOUNT EDEN AVE., LAS VEGAS, NV, 89139, USA", "last_updated": "10/16/2018", "status": "Active", "address_components": {"street": "6365 MOUNT EDEN AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NICHOLAS BAKER", "address": "6365 MOUNT EDEN AVE., LAS VEGAS, NV, 89139, USA", "last_updated": "10/16/2018", "status": "Active", "address_components": {"street": "6365 MOUNT EDEN AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNJ SERVICES LLC", "entity_number": "E0484512018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/16/2018", "nv_business_id": "NV20181747612", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181747612", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/16/2018", "effective_date": "10/16/2018", "filing_number": "20180452109-62", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9053089,this);"}, {"file_date": "10/16/2018", "effective_date": "10/16/2018", "filing_number": "20180452108-51", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9053180,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RnJ Transport L.L.C.", "business_id": "2130680", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/17/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222601565", "entity_number": "E26927662022-7", "mark_number": "", "manage_nv_business_id": "NV20222601565", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RNJ TRANSPORT L.L.C.", "entity_number": "E26927662022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/17/2022", "nv_business_id": "NV20222601565", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": ""}, "agent": {"name": "Julie Butler", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222601565", "office_or_position": "", "jurisdiction": "", "street_address": "2831 St. Rose Pkwy, Suite 200, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2831 St. Rose Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ TRANSPORT L.L.C.", "Entity Number": "E26927662022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/17/2022", "NV Business ID": "NV20222601565", "Termination Date": "", "Annual Report Due Date": "10/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Julie Butler", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2831 St. Rose Pkwy, Suite 200, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Julie Butler", "address": "2831 St. Rose Pkwy, Suite 200, Henderson, NV, 89052, USA", "last_updated": "10/17/2022", "status": "Active", "address_components": {"street": "2831 St. Rose Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}}, {"title": "Manager", "name": "Ryan Butler", "address": "2831 St. Rose Pkwy, Suite 200, Henderson, NV, 89052, USA", "last_updated": "10/17/2022", "status": "Active", "address_components": {"street": "2831 St. Rose Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Julie Butler", "address": "2831 St. Rose Pkwy, Suite 200, Henderson, NV, 89052, USA", "last_updated": "10/17/2022", "status": "Active", "address_components": {"street": "2831 St. Rose Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}}, {"title": "Manager", "name": "Ryan Butler", "address": "2831 St. Rose Pkwy, Suite 200, Henderson, NV, 89052, USA", "last_updated": "10/17/2022", "status": "Active", "address_components": {"street": "2831 St. Rose Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNJ TRANSPORT L.L.C.", "entity_number": "E26927662022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/17/2022", "nv_business_id": "NV20222601565", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": "", "agent_name": "Julie Butler", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222601565", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2831 St. Rose Pkwy, Suite 200, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2831 St. Rose Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2022", "effective_date": "10/17/2022", "filing_number": "20222692767", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12918687,this);"}, {"file_date": "10/17/2022", "effective_date": "10/17/2022", "filing_number": "20222692765", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12918686,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJ Trucking LLC", "business_id": "2006801", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "09/19/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212231410", "entity_number": "E17601842021-5", "mark_number": "", "manage_nv_business_id": "NV20212231410", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RNJ TRUCKING LLC", "entity_number": "E17601842021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/19/2021", "nv_business_id": "NV20212231410", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "Robert Luther Lee Jr.", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20212231410", "office_or_position": "Owner", "jurisdiction": "", "street_address": "219 N Center St , #2661, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "219 N Center St", "city": "#2661", "state": "Reno", "zip_code": "NV", "country": "89501"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJ TRUCKING LLC", "Entity Number": "E17601842021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "09/19/2021", "NV Business ID": "NV20212231410", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Robert Luther Lee Jr.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Owner", "Jurisdiction": "", "Street Address": "219 N Center St , #2661, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert Luther Lee Jr.", "address": "219 N Center St, #2661, Reno, NV, 89501, USA", "last_updated": "09/19/2021", "status": "Active", "address_components": {"street": "219 N Center St", "city": "#2661", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert Luther Lee Jr.", "address": "219 N Center St, #2661, Reno, NV, 89501, USA", "last_updated": "09/19/2021", "status": "Active", "address_components": {"street": "219 N Center St", "city": "#2661", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNJ TRUCKING LLC", "entity_number": "E17601842021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/19/2021", "nv_business_id": "NV20212231410", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "Robert Luther Lee Jr.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20212231410", "agent_office_or_position": "Owner", "agent_jurisdiction": "", "agent_street_address": "219 N Center St , #2661, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "219 N Center St", "city": "#2661", "state": "Reno", "zip_code": "NV", "country": "89501"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244365807", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14449474,this);"}, {"file_date": "10/20/2023", "effective_date": "10/20/2023", "filing_number": "20233573034", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13702138,this);"}, {"file_date": "09/30/2022", "effective_date": "09/30/2022", "filing_number": "20222655014", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12885143,this);"}, {"file_date": "09/19/2021", "effective_date": "09/19/2021", "filing_number": "20211760185", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12064994,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RNJ TRUCKING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/19/2021", "name": "RNJ TRUCKING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "Robert Luther Lee Jr.", "attention": "", "address1_address2_city_state_zip_country": "219 N Center St , #2661, Reno, NV, 89501, USA", "email": "Rnjtruckingco@gmail.com"}], "officers": [{"date": "09/19/2021", "title": "Manager", "name": "Robert Luther Lee Jr.", "attention": "", "address1_address2_city_state_zip_country": "219 N Center St, #2661, Reno, NV, 89501, USA"}]}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJAK, INC.", "business_id": "809161", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/10/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071642137", "entity_number": "E0718382007-2", "mark_number": "", "manage_nv_business_id": "NV20071642137", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RNJAK, INC.", "entity_number": "E0718382007-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2007", "nv_business_id": "NV20071642137", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": ""}, "agent": {"name": "TROY MOYERS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071642137", "office_or_position": "", "jurisdiction": "", "street_address": "2335 ROANOKE TRAIL, RENO, NV, 89523, USA", "mailing_address": "", "street_address_components": {"street": "2335 ROANOKE TRAIL", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJAK, INC.", "Entity Number": "E0718382007-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/10/2007", "NV Business ID": "NV20071642137", "Termination Date": "", "Annual Report Due Date": "11/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "TROY MOYERS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2335 ROANOKE TRAIL, RENO, NV, 89523, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNJAK, INC.", "entity_number": "E0718382007-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/10/2007", "nv_business_id": "NV20071642137", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": "", "agent_name": "TROY MOYERS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071642137", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2335 ROANOKE TRAIL, RENO, NV, 89523, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2335 ROANOKE TRAIL", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2007", "effective_date": "10/10/2007", "filing_number": "00001561806-37", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6061972,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJB, INC.", "business_id": "211003", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "10/10/1991", "type": "Domestic Corporation (78)", "nv_business_id": "NV19911045953", "entity_number": "C9170-1991", "mark_number": "", "manage_nv_business_id": "NV19911045953", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RNJB, INC.", "entity_number": "C9170-1991", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "10/10/1991", "nv_business_id": "NV19911045953", "termination_date": "", "annual_report_due": "10/31/1997", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19911045953", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJB, INC.", "Entity Number": "C9170-1991", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "10/10/1991", "NV Business ID": "NV19911045953", "Termination Date": "", "Annual Report Due Date": "10/31/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LARRY R BUSH", "address": "P.O. BOX 1619, PASADENA, TX, 77501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 1619", "city": "PASADENA", "state": "TX", "zip_code": "77501", "country": "USA"}}, {"title": "Secretary", "name": "LARRY R BUSH", "address": "P.O. BOX 1619, PASADENA, TX, 77501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 1619", "city": "PASADENA", "state": "TX", "zip_code": "77501", "country": "USA"}}, {"title": "Treasurer", "name": "LARRY R BUSH", "address": "P.O. BOX 1619, PASADENA, TX, 77501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 1619", "city": "PASADENA", "state": "TX", "zip_code": "77501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "LARRY R BUSH", "address": "P.O. BOX 1619, PASADENA, TX, 77501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 1619", "city": "PASADENA", "state": "TX", "zip_code": "77501", "country": "USA"}}, {"title": "Secretary", "name": "LARRY R BUSH", "address": "P.O. BOX 1619, PASADENA, TX, 77501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 1619", "city": "PASADENA", "state": "TX", "zip_code": "77501", "country": "USA"}}, {"title": "Treasurer", "name": "LARRY R BUSH", "address": "P.O. BOX 1619, PASADENA, TX, 77501, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "P.O. BOX 1619", "city": "PASADENA", "state": "TX", "zip_code": "77501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNJB, INC.", "entity_number": "C9170-1991", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "10/10/1991", "nv_business_id": "NV19911045953", "termination_date": "", "annual_report_due": "10/31/1997", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19911045953", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/10/1997", "effective_date": "07/10/1997", "filing_number": "C9170-1991-004", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2055303,this);"}, {"file_date": "06/25/1997", "effective_date": "06/25/1997", "filing_number": "C9170-1991-003", "document_type": "Articles of Merger", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2043916,this);"}, {"file_date": "11/11/1996", "effective_date": "11/11/1996", "filing_number": "C9170-1991-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2041521,this);"}, {"file_date": "10/10/1991", "effective_date": "10/10/1991", "filing_number": "C9170-1991-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(2041504,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJesus Gaming LLC", "business_id": "2265291", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/18/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243008626", "entity_number": "E37654672024-4", "mark_number": "", "manage_nv_business_id": "NV20243008626", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RNJESUS GAMING LLC", "entity_number": "E37654672024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/18/2024", "nv_business_id": "NV20243008626", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243008626", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJESUS GAMING LLC", "Entity Number": "E37654672024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/18/2024", "NV Business ID": "NV20243008626", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Alejandro Jesus Porras", "address": "1150 Greenfield Avenue apt 3, Pittsburgh, PA, 15217, USA", "last_updated": "01/18/2024", "status": "Active", "address_components": {"street": "1150 Greenfield Avenue apt 3", "city": "Pittsburgh", "state": "PA", "zip_code": "15217", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Alejandro Jesus Porras", "address": "1150 Greenfield Avenue apt 3, Pittsburgh, PA, 15217, USA", "last_updated": "01/18/2024", "status": "Active", "address_components": {"street": "1150 Greenfield Avenue apt 3", "city": "Pittsburgh", "state": "PA", "zip_code": "15217", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNJESUS GAMING LLC", "entity_number": "E37654672024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/18/2024", "nv_business_id": "NV20243008626", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243008626", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2026", "effective_date": "01/29/2026", "filing_number": "20265480291", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16808110,this);"}, {"file_date": "01/27/2025", "effective_date": "01/27/2025", "filing_number": "20254621292", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14686196,this);"}, {"file_date": "01/18/2024", "effective_date": "01/18/2024", "filing_number": "20243765468", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13887172,this);"}, {"file_date": "01/18/2024", "effective_date": "01/18/2024", "filing_number": "20243765466", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13887171,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RNJESUS GAMING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/18/2024", "name": "RNJESUS GAMING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "01/18/2024", "title": "Managing Member", "name": "Alejandro Jesus Porras", "attention": "", "address1_address2_city_state_zip_country": "1150 Greenfield Avenue apt 3, Pittsburgh, PA, 15217, USA"}]}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJIL PROPERTIES, LLC", "business_id": "1460164", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/15/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181113662", "entity_number": "E0078832018-5", "mark_number": "", "manage_nv_business_id": "NV20181113662", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RNJIL PROPERTIES, LLC", "entity_number": "E0078832018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/15/2018", "nv_business_id": "NV20181113662", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181113662", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJIL PROPERTIES, LLC", "Entity Number": "E0078832018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/15/2018", "NV Business ID": "NV20181113662", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JANET M. JOHNSON", "address": "1450 VASSAR ST, RENO, NV, 89502, USA", "last_updated": "02/04/2026", "status": "Active", "address_components": {"street": "1450 VASSAR ST", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "RICHARD A. JOHNSON", "address": "1450 VASSAR ST, RENO, NV, 89502, USA", "last_updated": "02/04/2026", "status": "Active", "address_components": {"street": "1450 VASSAR ST", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JANET M. JOHNSON", "address": "1450 VASSAR ST, RENO, NV, 89502, USA", "last_updated": "02/04/2026", "status": "Active", "address_components": {"street": "1450 VASSAR ST", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "RICHARD A. JOHNSON", "address": "1450 VASSAR ST, RENO, NV, 89502, USA", "last_updated": "02/04/2026", "status": "Active", "address_components": {"street": "1450 VASSAR ST", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNJIL PROPERTIES, LLC", "entity_number": "E0078832018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/15/2018", "nv_business_id": "NV20181113662", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181113662", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2026", "effective_date": "02/04/2026", "filing_number": "20265499266", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16825133,this);"}, {"file_date": "12/09/2024", "effective_date": "12/09/2024", "filing_number": "20244520124", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14588849,this);"}, {"file_date": "12/19/2023", "effective_date": "12/19/2023", "filing_number": "20233702922", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13819529,this);"}, {"file_date": "02/24/2023", "effective_date": "02/24/2023", "filing_number": "20232978013", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13191328,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RNJIL PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/15/2018", "name": "RNJIL PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE SERVICE CENTER, INC.", "attention": "", "address1_address2_city_state_zip_country": "1450 Vassar Street, Reno, NV, 89502, USA", "email": "mfletcher@corporateservicecenter.com"}], "officers": [{"date": "12/09/2024", "title": "Manager", "name": "JANET JOHNSON", "attention": "", "address1_address2_city_state_zip_country": "1450 VASSAR ST, RENO, NV, 89502, USA"}, {"date": "12/09/2024", "title": "Manager", "name": "RICHARD JOHNSON", "attention": "", "address1_address2_city_state_zip_country": "1450 VASSAR ST, RENO, NV, 89502, USA"}]}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJK, INC.", "business_id": "1062938", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/12/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111457574", "entity_number": "E0391172011-8", "mark_number": "", "manage_nv_business_id": "NV20111457574", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RNJK, INC.", "entity_number": "E0391172011-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/12/2011", "nv_business_id": "NV20111457574", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111457574", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJK, INC.", "Entity Number": "E0391172011-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/12/2011", "NV Business ID": "NV20111457574", "Termination Date": "", "Annual Report Due Date": "8/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RNJK, INC.", "entity_number": "E0391172011-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/12/2011", "nv_business_id": "NV20111457574", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111457574", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/12/2011", "effective_date": "07/12/2011", "filing_number": "20110511103-25", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7341168,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJN INVESTMENTS, LLC", "business_id": "608745", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/28/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051431063", "entity_number": "E0490582005-9", "mark_number": "", "manage_nv_business_id": "NV20051431063", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RNJN INVESTMENTS, LLC", "entity_number": "E0490582005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/28/2005", "nv_business_id": "NV20051431063", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051431063", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJN INVESTMENTS, LLC", "Entity Number": "E0490582005-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/28/2005", "NV Business ID": "NV20051431063", "Termination Date": "", "Annual Report Due Date": "7/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN M NOWINS", "address": "3380 SOUTH EASTERN AVE, LAS VEGAS, NV, 89169, USA", "last_updated": "07/22/2013", "status": "Active", "address_components": {"street": "3380 SOUTH EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Manager", "name": "ROSEMARY A NOWINS", "address": "3380 SOUTH EASTERN AVE, LAS VEGAS, NV, 89169, USA", "last_updated": "07/22/2013", "status": "Active", "address_components": {"street": "3380 SOUTH EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN M NOWINS", "address": "3380 SOUTH EASTERN AVE, LAS VEGAS, NV, 89169, USA", "last_updated": "07/22/2013", "status": "Active", "address_components": {"street": "3380 SOUTH EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Manager", "name": "ROSEMARY A NOWINS", "address": "3380 SOUTH EASTERN AVE, LAS VEGAS, NV, 89169, USA", "last_updated": "07/22/2013", "status": "Active", "address_components": {"street": "3380 SOUTH EASTERN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNJN INVESTMENTS, LLC", "entity_number": "E0490582005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/28/2005", "nv_business_id": "NV20051431063", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051431063", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/03/2016", "effective_date": "05/03/2016", "filing_number": "20160203327-96", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4935490,this);"}, {"file_date": "07/22/2013", "effective_date": "07/22/2013", "filing_number": "20130477238-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4935883,this);"}, {"file_date": "07/26/2012", "effective_date": "07/26/2012", "filing_number": "20120516249-92", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4936309,this);"}, {"file_date": "05/23/2011", "effective_date": "05/23/2011", "filing_number": "20110379485-10", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4935489,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJOY L.L.C.", "business_id": "1535011", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/08/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191351256", "entity_number": "E0215642019-0", "mark_number": "", "manage_nv_business_id": "NV20191351256", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RNJOY L.L.C.", "entity_number": "E0215642019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/08/2019", "nv_business_id": "NV20191351256", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": ""}, "agent": {"name": "ANGELA SIATTA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191351256", "office_or_position": "", "jurisdiction": "", "street_address": "17754 GEORGETOWN DR, RENO, NV, 89508 - 9631, USA", "mailing_address": "", "street_address_components": {"street": "17754 GEORGETOWN DR", "city": "RENO", "state": "NV", "zip_code": "89508 - 9631", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJOY L.L.C.", "Entity Number": "E0215642019-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/08/2019", "NV Business ID": "NV20191351256", "Termination Date": "", "Annual Report Due Date": "5/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANGELA SIATTA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "17754 GEORGETOWN DR, RENO, NV, 89508 - 9631, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANGELA SIATTA", "address": "17754 GEORGETOWN DR, RENO, NV, 89508 - 9631, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "17754 GEORGETOWN DR", "city": "RENO", "state": "NV", "zip_code": "89508 - 9631", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ANGELA SIATTA", "address": "17754 GEORGETOWN DR, RENO, NV, 89508 - 9631, USA", "last_updated": "05/08/2019", "status": "Active", "address_components": {"street": "17754 GEORGETOWN DR", "city": "RENO", "state": "NV", "zip_code": "89508 - 9631", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNJOY L.L.C.", "entity_number": "E0215642019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/08/2019", "nv_business_id": "NV20191351256", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": "", "agent_name": "ANGELA SIATTA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191351256", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "17754 GEORGETOWN DR, RENO, NV, 89508 - 9631, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "17754 GEORGETOWN DR", "city": "RENO", "state": "NV", "zip_code": "89508 - 9631", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2019", "effective_date": "05/08/2019", "filing_number": "20190202817-62", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9126117,this);"}, {"file_date": "05/08/2019", "effective_date": "05/08/2019", "filing_number": "20190202816-51", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9127143,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337520, "worker_id": "r-worker-6", "ts": 1775058242, "record_type": "business_detail", "name": "RNJTN PROPERTIES, LLC", "business_id": "1461627", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/23/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181134394", "entity_number": "E0094382018-0", "mark_number": "", "manage_nv_business_id": "NV20181134394", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RNJTN PROPERTIES, LLC", "entity_number": "E0094382018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/23/2018", "nv_business_id": "NV20181134394", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181134394", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNJTN PROPERTIES, LLC", "Entity Number": "E0094382018-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/23/2018", "NV Business ID": "NV20181134394", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JANET M. JOHNSON", "address": "1450 VASSAR ST, RENO, NV, 89502, USA", "last_updated": "02/04/2026", "status": "Active", "address_components": {"street": "1450 VASSAR ST", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "RICHARD A. JOHNSON", "address": "1450 VASSAR ST, RENO, NV, 89502, USA", "last_updated": "02/04/2026", "status": "Active", "address_components": {"street": "1450 VASSAR ST", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JANET M. JOHNSON", "address": "1450 VASSAR ST, RENO, NV, 89502, USA", "last_updated": "02/04/2026", "status": "Active", "address_components": {"street": "1450 VASSAR ST", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "RICHARD A. JOHNSON", "address": "1450 VASSAR ST, RENO, NV, 89502, USA", "last_updated": "02/04/2026", "status": "Active", "address_components": {"street": "1450 VASSAR ST", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNJTN PROPERTIES, LLC", "entity_number": "E0094382018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/23/2018", "nv_business_id": "NV20181134394", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181134394", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2026", "effective_date": "02/04/2026", "filing_number": "20265499265", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16825132,this);"}, {"file_date": "12/09/2024", "effective_date": "12/09/2024", "filing_number": "20244520129", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14588853,this);"}, {"file_date": "12/19/2023", "effective_date": "12/19/2023", "filing_number": "20233702921", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13819527,this);"}, {"file_date": "02/24/2023", "effective_date": "02/24/2023", "filing_number": "20232978016", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13191331,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RNJTN PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/23/2018", "name": "RNJTN PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE SERVICE CENTER, INC.", "attention": "", "address1_address2_city_state_zip_country": "1450 Vassar Street, Reno, NV, 89502, USA", "email": "mfletcher@corporateservicecenter.com"}], "officers": [{"date": "12/09/2024", "title": "Manager", "name": "JANET JOHNSON", "attention": "", "address1_address2_city_state_zip_country": "1450 VASSAR ST, RENO, NV, 89502, USA"}, {"date": "12/09/2024", "title": "Manager", "name": "RICHARD JOHNSON", "attention": "", "address1_address2_city_state_zip_country": "1450 VASSAR ST, RENO, NV, 89502, USA"}]}}}
{"task_id": 304404, "worker_id": "worker-4", "ts": 1775058278, "record_type": "business_detail", "name": "23 Niner LLC", "business_id": "1905691", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/20/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201948556", "entity_number": "E10546352020-0", "mark_number": "", "manage_nv_business_id": "NV20201948556", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "23 NINER LLC", "entity_number": "E10546352020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2020", "nv_business_id": "NV20201948556", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Eric Luster", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201948556", "office_or_position": "", "jurisdiction": "", "street_address": "2340 E. 5th St., Reno, NV, 89512, USA", "mailing_address": "", "street_address_components": {"street": "2340 E. 5th St.", "city": "Reno", "state": "NV", "zip_code": "89512", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 NINER LLC", "Entity Number": "E10546352020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/20/2020", "NV Business ID": "NV20201948556", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Eric Luster", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2340 E. 5th St., Reno, NV, 89512, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "The Hangar at Cloud9 Inc", "address": "732 S 6th Street, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "11/03/2025", "status": "Active", "address_components": {"street": "732 S 6th Street", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "Eric Luster", "address": "2340 E. 5th St., Reno, NV, 89512, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "2340 E. 5th St.", "city": "Reno", "state": "NV", "zip_code": "89512", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "The Hangar at Cloud9 Inc", "address": "732 S 6th Street, Ste N, Las Vegas, NV, 89101, USA", "last_updated": "11/03/2025", "status": "Active", "address_components": {"street": "732 S 6th Street", "city": "Ste N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "Eric Luster", "address": "2340 E. 5th St., Reno, NV, 89512, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "2340 E. 5th St.", "city": "Reno", "state": "NV", "zip_code": "89512", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "23 NINER LLC", "entity_number": "E10546352020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2020", "nv_business_id": "NV20201948556", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Eric Luster", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201948556", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2340 E. 5th St., Reno, NV, 89512, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2340 E. 5th St.", "city": "Reno", "state": "NV", "zip_code": "89512", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/03/2025", "effective_date": "11/03/2025", "filing_number": "20255286594", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15994880,this);"}, {"file_date": "11/01/2024", "effective_date": "11/01/2024", "filing_number": "20244443932", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14519490,this);"}, {"file_date": "04/17/2024", "effective_date": "04/17/2024", "filing_number": "20243997651", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14102754,this);"}, {"file_date": "09/27/2022", "effective_date": "09/27/2022", "filing_number": "20222643569", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12874877,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "23 NINER LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/20/2020", "name": "23 NINER LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Eric Luster", "attention": "", "address1_address2_city_state_zip_country": "2340 E. 5th St., Reno, NV, 89512, USA", "email": "eric@aspendevs.com"}], "officers": [{"date": "11/01/2024", "title": "Managing Member", "name": "Dream Weaver Investments", "attention": "", "address1_address2_city_state_zip_country": "608 Lander Street, Reno, NV, 89509, USA"}, {"date": "11/20/2020", "title": "Managing Member", "name": "Eric Luster", "attention": "", "address1_address2_city_state_zip_country": "2340 E. 5th St., Reno, NV, 89512, USA"}]}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "FASHION'S SECRETS, INC", "business_id": "934945", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/01/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091062221", "entity_number": "E0354152009-7", "mark_number": "", "manage_nv_business_id": "NV20091062221", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "FASHION'S SECRETS, INC", "entity_number": "E0354152009-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/01/2009", "nv_business_id": "NV20091062221", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": ""}, "agent": {"name": "RENEN NACHSHON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091062221", "office_or_position": "", "jurisdiction": "", "street_address": "7600 S JONES BLVD APT 2118, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "7600 S JONES BLVD APT 2118", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "FASHION'S SECRETS, INC", "Entity Number": "E0354152009-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "07/01/2009", "NV Business ID": "NV20091062221", "Termination Date": "", "Annual Report Due Date": "7/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "RENEN NACHSHON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7600 S JONES BLVD APT 2118, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JONATHAN ROTMENSCH", "address": "400 HOBRON LN #2507, HONOLULU, HI, 96815, USA", "last_updated": "11/07/2011", "status": "Active", "address_components": {"street": "400 HOBRON LN #2507", "city": "HONOLULU", "state": "HI", "zip_code": "96815", "country": "USA"}}, {"title": "President", "name": "LIRON SHECHTER", "address": "425 ENA RD #8B, HONOLULU, HI, 96815, USA", "last_updated": "11/07/2011", "status": "Active", "address_components": {"street": "425 ENA RD #8B", "city": "HONOLULU", "state": "HI", "zip_code": "96815", "country": "USA"}}, {"title": "Secretary", "name": "JONATHAN ROTMENSCH", "address": "400 HOBRON LN #2507, HONOLULU, HI, 96815, USA", "last_updated": "11/07/2011", "status": "Active", "address_components": {"street": "400 HOBRON LN #2507", "city": "HONOLULU", "state": "HI", "zip_code": "96815", "country": "USA"}}, {"title": "Treasurer", "name": "LIRON SHECHTER", "address": "425 ENA RD #8B, HONOLULU, HI, 96815, USA", "last_updated": "11/07/2011", "status": "Active", "address_components": {"street": "425 ENA RD #8B", "city": "HONOLULU", "state": "HI", "zip_code": "96815", "country": "USA"}}, {"title": "Director", "name": "LIRON SHECHTER", "address": "425 ENA RD #8B, HONOLULU, HI, 96815, USA", "last_updated": "11/07/2011", "status": "Active", "address_components": {"street": "425 ENA RD #8B", "city": "HONOLULU", "state": "HI", "zip_code": "96815", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "JONATHAN ROTMENSCH", "address": "400 HOBRON LN #2507, HONOLULU, HI, 96815, USA", "last_updated": "11/07/2011", "status": "Active", "address_components": {"street": "400 HOBRON LN #2507", "city": "HONOLULU", "state": "HI", "zip_code": "96815", "country": "USA"}}, {"title": "President", "name": "LIRON SHECHTER", "address": "425 ENA RD #8B, HONOLULU, HI, 96815, USA", "last_updated": "11/07/2011", "status": "Active", "address_components": {"street": "425 ENA RD #8B", "city": "HONOLULU", "state": "HI", "zip_code": "96815", "country": "USA"}}, {"title": "Secretary", "name": "JONATHAN ROTMENSCH", "address": "400 HOBRON LN #2507, HONOLULU, HI, 96815, USA", "last_updated": "11/07/2011", "status": "Active", "address_components": {"street": "400 HOBRON LN #2507", "city": "HONOLULU", "state": "HI", "zip_code": "96815", "country": "USA"}}, {"title": "Treasurer", "name": "LIRON SHECHTER", "address": "425 ENA RD #8B, HONOLULU, HI, 96815, USA", "last_updated": "11/07/2011", "status": "Active", "address_components": {"street": "425 ENA RD #8B", "city": "HONOLULU", "state": "HI", "zip_code": "96815", "country": "USA"}}, {"title": "Director", "name": "LIRON SHECHTER", "address": "425 ENA RD #8B, HONOLULU, HI, 96815, USA", "last_updated": "11/07/2011", "status": "Active", "address_components": {"street": "425 ENA RD #8B", "city": "HONOLULU", "state": "HI", "zip_code": "96815", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "FASHION'S SECRETS, INC", "entity_number": "E0354152009-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "07/01/2009", "nv_business_id": "NV20091062221", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": "", "agent_name": "RENEN NACHSHON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091062221", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7600 S JONES BLVD APT 2118, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7600 S JONES BLVD APT 2118", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2012", "effective_date": "10/17/2012", "filing_number": "20120708934-66", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6692870,this);"}, {"file_date": "11/07/2011", "effective_date": "11/07/2011", "filing_number": "20110795077-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6692830,this);"}, {"file_date": "06/30/2010", "effective_date": "06/30/2010", "filing_number": "20100483149-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6692655,this);"}, {"file_date": "07/09/2009", "effective_date": "07/06/2009", "filing_number": "20090544655-30", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6693106,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "R N L, INC.", "business_id": "251583", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/10/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961064364", "entity_number": "C509-1996", "mark_number": "", "manage_nv_business_id": "NV19961064364", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R N L, INC.", "entity_number": "C509-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/10/1996", "nv_business_id": "NV19961064364", "termination_date": "", "annual_report_due": "1/31/1999", "compliance_hold": ""}, "agent": {"name": "S. FRANK STAPLETON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961064364", "office_or_position": "", "jurisdiction": "", "street_address": "195 SOUTH M ST, VIRGINIA CITY, NV, 89440, USA", "mailing_address": "PO BOX 1116, VIRGINIA CITY, NV, 89440", "street_address_components": {"street": "195 SOUTH M ST", "city": "VIRGINIA CITY", "state": "NV", "zip_code": "89440", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 1116", "city": "VIRGINIA CITY", "state": "NV", "zip_code": "89440", "country": ""}}, "raw_fields": {"Entity Name": "R N L, INC.", "Entity Number": "C509-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/10/1996", "NV Business ID": "NV19961064364", "Termination Date": "", "Annual Report Due Date": "1/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "S. FRANK STAPLETON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "195 SOUTH M ST, VIRGINIA CITY, NV, 89440, USA", "Mailing Address": "PO BOX 1116, VIRGINIA CITY, NV, 89440"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LOIS E SCHUH", "address": "300 E FREMONT ST, SUITE 111, LAS VEGAS, NV, 89101, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "300 E FREMONT ST", "city": "SUITE 111", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}, {"title": "Secretary", "name": "RICHARD A SCHUH", "address": "300 E FREMONT ST, SUITE 111, LAS VEGAS, NV, 89101, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "300 E FREMONT ST", "city": "SUITE 111", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}, {"title": "Treasurer", "name": "RICHARD A SCHUH", "address": "300 E FREMONT ST, SUITE 111, LAS VEGAS, NV, 89101, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "300 E FREMONT ST", "city": "SUITE 111", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "LOIS E SCHUH", "address": "300 E FREMONT ST, SUITE 111, LAS VEGAS, NV, 89101, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "300 E FREMONT ST", "city": "SUITE 111", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}, {"title": "Secretary", "name": "RICHARD A SCHUH", "address": "300 E FREMONT ST, SUITE 111, LAS VEGAS, NV, 89101, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "300 E FREMONT ST", "city": "SUITE 111", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}, {"title": "Treasurer", "name": "RICHARD A SCHUH", "address": "300 E FREMONT ST, SUITE 111, LAS VEGAS, NV, 89101, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "300 E FREMONT ST", "city": "SUITE 111", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R N L, INC.", "entity_number": "C509-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/10/1996", "nv_business_id": "NV19961064364", "termination_date": "", "annual_report_due": "1/31/1999", "compliance_hold": "", "agent_name": "S. FRANK STAPLETON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961064364", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "195 SOUTH M ST, VIRGINIA CITY, NV, 89440, USA", "agent_mailing_address": "PO BOX 1116, VIRGINIA CITY, NV, 89440", "agent_street_address_components": {"street": "195 SOUTH M ST", "city": "VIRGINIA CITY", "state": "NV", "zip_code": "89440", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 1116", "city": "VIRGINIA CITY", "state": "NV", "zip_code": "89440", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/22/1998", "effective_date": "01/22/1998", "filing_number": "C509-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2515638,this);"}, {"file_date": "01/10/1996", "effective_date": "01/10/1996", "filing_number": "C509-1996-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(2516323,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "R N LANDON LLC.", "business_id": "1213273", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/17/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131732592", "entity_number": "E0606532013-4", "mark_number": "", "manage_nv_business_id": "NV20131732592", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R N LANDON LLC.", "entity_number": "E0606532013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/17/2013", "nv_business_id": "NV20131732592", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": ""}, "agent": {"name": "RONALD N LANDON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131732592", "office_or_position": "", "jurisdiction": "", "street_address": "6262 ISABEL COVE, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "6262 ISABEL COVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R N LANDON LLC.", "Entity Number": "E0606532013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/17/2013", "NV Business ID": "NV20131732592", "Termination Date": "", "Annual Report Due Date": "12/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "RONALD N LANDON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6262 ISABEL COVE, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONALD N LANDON", "address": "6262 ISABEL COVE, LAS VEGAS, NV, 89139, USA", "last_updated": "12/18/2013", "status": "Active", "address_components": {"street": "6262 ISABEL COVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RONALD N LANDON", "address": "6262 ISABEL COVE, LAS VEGAS, NV, 89139, USA", "last_updated": "12/18/2013", "status": "Active", "address_components": {"street": "6262 ISABEL COVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R N LANDON LLC.", "entity_number": "E0606532013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/17/2013", "nv_business_id": "NV20131732592", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": "", "agent_name": "RONALD N LANDON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131732592", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6262 ISABEL COVE, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6262 ISABEL COVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2013", "effective_date": "12/17/2013", "filing_number": "20130824655-66", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8108875,this);"}, {"file_date": "12/17/2013", "effective_date": "12/17/2013", "filing_number": "20130824654-55", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8106496,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "R.N. LEARNING CENTER, LLC", "business_id": "716220", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/18/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061300468", "entity_number": "E0704562006-7", "mark_number": "", "manage_nv_business_id": "NV20061300468", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.N. LEARNING CENTER, LLC", "entity_number": "E0704562006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2006", "nv_business_id": "NV20061300468", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": ""}, "agent": {"name": "THE TURNER FIRM INC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061300468", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "624 S 10TH ST, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "624 S 10TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.N. LEARNING CENTER, LLC", "Entity Number": "E0704562006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/18/2006", "NV Business ID": "NV20061300468", "Termination Date": "", "Annual Report Due Date": "9/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE TURNER FIRM INC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "624 S 10TH ST, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JUNE L ENTERINA", "address": "3440 WILSHIRE BLVD #808, LOS ANGELES, NV, 90010, USA", "last_updated": "12/18/2006", "status": "Active", "address_components": {"street": "3440 WILSHIRE BLVD #808", "city": "LOS ANGELES", "state": "NV", "zip_code": "90010", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JUNE L ENTERINA", "address": "3440 WILSHIRE BLVD #808, LOS ANGELES, NV, 90010, USA", "last_updated": "12/18/2006", "status": "Active", "address_components": {"street": "3440 WILSHIRE BLVD #808", "city": "LOS ANGELES", "state": "NV", "zip_code": "90010", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.N. LEARNING CENTER, LLC", "entity_number": "E0704562006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2006", "nv_business_id": "NV20061300468", "termination_date": "", "annual_report_due": "9/30/2007", "compliance_hold": "", "agent_name": "THE TURNER FIRM INC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061300468", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "624 S 10TH ST, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "624 S 10TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2006", "effective_date": "12/18/2006", "filing_number": "20060808944-71", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5567880,this);"}, {"file_date": "09/18/2006", "effective_date": "09/18/2006", "filing_number": "20060604814-81", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5566311,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "R.N.L. ENTERPRISES, LTD.", "business_id": "843811", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/19/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081630591", "entity_number": "E0188422008-7", "mark_number": "", "manage_nv_business_id": "NV20081630591", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R.N.L. ENTERPRISES, LTD.", "entity_number": "E0188422008-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/19/2008", "nv_business_id": "NV20081630591", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081630591", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.N.L. ENTERPRISES, LTD.", "Entity Number": "E0188422008-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/19/2008", "NV Business ID": "NV20081630591", "Termination Date": "", "Annual Report Due Date": "3/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD A TAMBE", "address": "840 S RANCHO DR STE 4609, LAS VEGAS, NV, 89106, USA", "last_updated": "12/12/2011", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4609", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD A TAMBE", "address": "840 S RANCHO DR STE 4609, LAS VEGAS, NV, 89106, USA", "last_updated": "12/12/2011", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4609", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD A TAMBE", "address": "840 S RANCHO DR STE 4609, LAS VEGAS, NV, 89106, USA", "last_updated": "12/12/2011", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4609", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Director", "name": "RICHARD A TAMBE", "address": "840 S RANCHO DR STE 4609, LAS VEGAS, NV, 89106, USA", "last_updated": "12/12/2011", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4609", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RICHARD A TAMBE", "address": "840 S RANCHO DR STE 4609, LAS VEGAS, NV, 89106, USA", "last_updated": "12/12/2011", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4609", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD A TAMBE", "address": "840 S RANCHO DR STE 4609, LAS VEGAS, NV, 89106, USA", "last_updated": "12/12/2011", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4609", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD A TAMBE", "address": "840 S RANCHO DR STE 4609, LAS VEGAS, NV, 89106, USA", "last_updated": "12/12/2011", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4609", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, {"title": "Director", "name": "RICHARD A TAMBE", "address": "840 S RANCHO DR STE 4609, LAS VEGAS, NV, 89106, USA", "last_updated": "12/12/2011", "status": "Active", "address_components": {"street": "840 S RANCHO DR STE 4609", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.N.L. ENTERPRISES, LTD.", "entity_number": "E0188422008-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/19/2008", "nv_business_id": "NV20081630591", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081630591", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/06/2020", "effective_date": "01/06/2020", "filing_number": "20200668738", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "28", "snapshot_onclick": "GetSnapShot(11052544,this);"}, {"file_date": "12/12/2011", "effective_date": "12/12/2011", "filing_number": "20110871635-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6314179,this);"}, {"file_date": "03/30/2010", "effective_date": "03/30/2010", "filing_number": "20100200989-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6313722,this);"}, {"file_date": "04/08/2009", "effective_date": "04/08/2009", "filing_number": "20090329479-35", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6313575,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RN Legal Consulting, PLLC", "business_id": "2152074", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "01/05/2023", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20232663803", "entity_number": "E28603562023-5", "mark_number": "", "manage_nv_business_id": "NV20232663803", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RN LEGAL CONSULTING, PLLC", "entity_number": "E28603562023-5", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Administrative Hold", "formation_date": "01/05/2023", "nv_business_id": "NV20232663803", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232663803", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN LEGAL CONSULTING, PLLC", "Entity Number": "E28603562023-5", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Administrative Hold", "Formation Date": "01/05/2023", "NV Business ID": "NV20232663803", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Grace M. Tumbaga", "address": "1955 Blue Sage Ln., Santa Maria, CA, 93458, USA", "last_updated": "01/11/2024", "status": "Active", "address_components": {"street": "1955 Blue Sage Ln.", "city": "Santa Maria", "state": "CA", "zip_code": "93458", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Grace M. Tumbaga", "address": "1955 Blue Sage Ln., Santa Maria, CA, 93458, USA", "last_updated": "01/11/2024", "status": "Active", "address_components": {"street": "1955 Blue Sage Ln.", "city": "Santa Maria", "state": "CA", "zip_code": "93458", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RN LEGAL CONSULTING, PLLC", "entity_number": "E28603562023-5", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Administrative Hold", "formation_date": "01/05/2023", "nv_business_id": "NV20232663803", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232663803", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2025", "effective_date": "01/29/2025", "filing_number": "20254627560", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14692077,this);"}, {"file_date": "01/11/2024", "effective_date": "01/11/2024", "filing_number": "20243751396", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13873982,this);"}, {"file_date": "01/05/2023", "effective_date": "01/05/2023", "filing_number": "20232860357", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13079992,this);"}, {"file_date": "01/05/2023", "effective_date": "01/05/2023", "filing_number": "20232860355", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13079991,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RN LEGAL CONSULTING, PLLC", "entity_type": "Domestic Professional LLC (89)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/05/2023", "name": "RN LEGAL CONSULTING, PLLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "01/11/2024", "title": "Managing Member", "name": "Grace M. Tumbaga", "attention": "", "address1_address2_city_state_zip_country": "1955 Blue Sage Ln., Santa Maria, CA, 93458, USA"}]}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL AUTO INCORPORATED", "business_id": "490043", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/19/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031435101", "entity_number": "C20145-2003", "mark_number": "", "manage_nv_business_id": "NV20031435101", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RNL AUTO INCORPORATED", "entity_number": "C20145-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/19/2003", "nv_business_id": "NV20031435101", "termination_date": "", "annual_report_due": "9/30/2003", "compliance_hold": ""}, "agent": {"name": "NATIONAL AUDIT DEFENSE NETWORK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031435101", "office_or_position": "", "jurisdiction": "", "street_address": "4330 S. VALLEY VIEW BLVD SUITE #114, LAS VEGAS, NV, 89103, USA", "mailing_address": "P.O. BOX 30610, LAS VEGAS, NV, 89173-0610", "street_address_components": {"street": "4330 S. VALLEY VIEW BLVD SUITE #114", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "P.O. BOX 30610", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173-0610", "country": ""}}, "raw_fields": {"Entity Name": "RNL AUTO INCORPORATED", "Entity Number": "C20145-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/19/2003", "NV Business ID": "NV20031435101", "Termination Date": "", "Annual Report Due Date": "9/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL AUDIT DEFENSE NETWORK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4330 S. VALLEY VIEW BLVD SUITE #114, LAS VEGAS, NV, 89103, USA", "Mailing Address": "P.O. BOX 30610, LAS VEGAS, NV, 89173-0610"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNL AUTO INCORPORATED", "entity_number": "C20145-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/19/2003", "nv_business_id": "NV20031435101", "termination_date": "", "annual_report_due": "9/30/2003", "compliance_hold": "", "agent_name": "NATIONAL AUDIT DEFENSE NETWORK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031435101", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4330 S. VALLEY VIEW BLVD SUITE #114, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "P.O. BOX 30610, LAS VEGAS, NV, 89173-0610", "agent_street_address_components": {"street": "4330 S. VALLEY VIEW BLVD SUITE #114", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "P.O. BOX 30610", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173-0610", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2003", "effective_date": "08/19/2003", "filing_number": "C20145-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(4298036,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL CONSTRUCTION, INC.", "business_id": "805066", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/26/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071561917", "entity_number": "E0675212007-1", "mark_number": "", "manage_nv_business_id": "NV20071561917", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RNL CONSTRUCTION, INC.", "entity_number": "E0675212007-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/26/2007", "nv_business_id": "NV20071561917", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071561917", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL CONSTRUCTION, INC.", "Entity Number": "E0675212007-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/26/2007", "NV Business ID": "NV20071561917", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DRIVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "10/05/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DRIVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DRIVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "10/05/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DRIVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DRIVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "10/05/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DRIVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DRIVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "10/05/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DRIVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DRIVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "10/05/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DRIVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DRIVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "10/05/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DRIVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DRIVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "10/05/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DRIVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "SUSAN MILLER", "address": "2764 LAKE SAHARA DRIVE STE 111, LAS VEGAS, NV, 89117, USA", "last_updated": "10/05/2007", "status": "Active", "address_components": {"street": "2764 LAKE SAHARA DRIVE STE 111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNL CONSTRUCTION, INC.", "entity_number": "E0675212007-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/26/2007", "nv_business_id": "NV20071561917", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071561917", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/11/2008", "effective_date": "01/11/2008", "filing_number": "20080024551-47", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(6044025,this);"}, {"file_date": "10/05/2007", "effective_date": "10/05/2007", "filing_number": "20070683893-16", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6042542,this);"}, {"file_date": "09/26/2007", "effective_date": "09/26/2007", "filing_number": "20070657622-97", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6043344,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL CONSTRUCTION, LLC", "business_id": "989842", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/17/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101385861", "entity_number": "E0251942010-1", "mark_number": "", "manage_nv_business_id": "NV20101385861", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RNL CONSTRUCTION, LLC", "entity_number": "E0251942010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/17/2010", "nv_business_id": "NV20101385861", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": ""}, "agent": {"name": "RICHARD NORCUTT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101385861", "office_or_position": "", "jurisdiction": "", "street_address": "1668 CIMARRON AVENUE, WINNEMUCCA, NV, 89445, USA", "mailing_address": "", "street_address_components": {"street": "1668 CIMARRON AVENUE", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL CONSTRUCTION, LLC", "Entity Number": "E0251942010-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/17/2010", "NV Business ID": "NV20101385861", "Termination Date": "", "Annual Report Due Date": "5/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD NORCUTT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1668 CIMARRON AVENUE, WINNEMUCCA, NV, 89445, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LETTY NORCUTT", "address": "3045 COUGAR COURT, WINNEMUCCA, NV, 89445, USA", "last_updated": "05/20/2017", "status": "Active", "address_components": {"street": "3045 COUGAR COURT", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD NORCUTT", "address": "3045 COUGAR COURT, WINNEMUCCA, NV, 89445, USA", "last_updated": "05/20/2017", "status": "Active", "address_components": {"street": "3045 COUGAR COURT", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "LETTY NORCUTT", "address": "3045 COUGAR COURT, WINNEMUCCA, NV, 89445, USA", "last_updated": "05/20/2017", "status": "Active", "address_components": {"street": "3045 COUGAR COURT", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD NORCUTT", "address": "3045 COUGAR COURT, WINNEMUCCA, NV, 89445, USA", "last_updated": "05/20/2017", "status": "Active", "address_components": {"street": "3045 COUGAR COURT", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNL CONSTRUCTION, LLC", "entity_number": "E0251942010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/17/2010", "nv_business_id": "NV20101385861", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": "", "agent_name": "RICHARD NORCUTT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101385861", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1668 CIMARRON AVENUE, WINNEMUCCA, NV, 89445, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1668 CIMARRON AVENUE", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2018", "effective_date": "05/29/2018", "filing_number": "20180242980-66", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6973870,this);"}, {"file_date": "05/20/2017", "effective_date": "05/20/2017", "filing_number": "20170219876-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6973359,this);"}, {"file_date": "03/07/2016", "effective_date": "03/07/2016", "filing_number": "20160106417-28", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6973417,this);"}, {"file_date": "05/01/2015", "effective_date": "05/01/2015", "filing_number": "20150202194-46", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6972434,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL CORP", "business_id": "1463687", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/07/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181167289", "entity_number": "E0115792018-5", "mark_number": "", "manage_nv_business_id": "NV20181167289", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RNL CORP", "entity_number": "E0115792018-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "03/07/2018", "nv_business_id": "NV20181167289", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": ""}, "agent": {"name": "LEANNE R BOWEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181167289", "office_or_position": "", "jurisdiction": "", "street_address": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA", "mailing_address": "", "street_address_components": {"street": "9205 ANTELOPE ROAD", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL CORP", "Entity Number": "E0115792018-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "03/07/2018", "NV Business ID": "NV20181167289", "Termination Date": "", "Annual Report Due Date": "3/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEANNE R BOWEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT T ROBERTSON", "address": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA", "last_updated": "02/06/2019", "status": "Active", "address_components": {"street": "9205 ANTELOPE ROAD", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}, {"title": "Secretary", "name": "LEANNE R ROBERTSON", "address": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA", "last_updated": "02/06/2019", "status": "Active", "address_components": {"street": "9205 ANTELOPE ROAD", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}, {"title": "Treasurer", "name": "LEANNE R ROBERTSON", "address": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA", "last_updated": "02/06/2019", "status": "Active", "address_components": {"street": "9205 ANTELOPE ROAD", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}, {"title": "Director", "name": "ROBERT T ROBERTSON", "address": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA", "last_updated": "02/06/2019", "status": "Active", "address_components": {"street": "9205 ANTELOPE ROAD", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT T ROBERTSON", "address": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA", "last_updated": "02/06/2019", "status": "Active", "address_components": {"street": "9205 ANTELOPE ROAD", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}, {"title": "Secretary", "name": "LEANNE R ROBERTSON", "address": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA", "last_updated": "02/06/2019", "status": "Active", "address_components": {"street": "9205 ANTELOPE ROAD", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}, {"title": "Treasurer", "name": "LEANNE R ROBERTSON", "address": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA", "last_updated": "02/06/2019", "status": "Active", "address_components": {"street": "9205 ANTELOPE ROAD", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}, {"title": "Director", "name": "ROBERT T ROBERTSON", "address": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA", "last_updated": "02/06/2019", "status": "Active", "address_components": {"street": "9205 ANTELOPE ROAD", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNL CORP", "entity_number": "E0115792018-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "03/07/2018", "nv_business_id": "NV20181167289", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": "", "agent_name": "LEANNE R BOWEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181167289", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9205 ANTELOPE ROAD", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2021", "effective_date": "03/09/2021", "filing_number": "20211293731", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11655749,this);"}, {"file_date": "02/26/2020", "effective_date": "02/26/2020", "filing_number": "20200505036", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10905566,this);"}, {"file_date": "02/06/2019", "effective_date": "02/06/2019", "filing_number": "20190056164-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8976361,this);"}, {"file_date": "03/07/2018", "effective_date": "03/07/2018", "filing_number": "20180107094-72", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8975871,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RNL CORP", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2021"}, "name_changes": {"date": "03/07/2018", "name": "RNL CORP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LEANNE R BOWEN", "attention": "", "address1_address2_city_state_zip_country": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA", "email": ""}], "officers": [{"date": "02/06/2019", "title": "President", "name": "ROBERT T ROBERTSON", "attention": "", "address1_address2_city_state_zip_country": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA"}, {"date": "02/06/2019", "title": "Secretary", "name": "LEANNE R ROBERTSON", "attention": "", "address1_address2_city_state_zip_country": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA"}, {"date": "02/06/2019", "title": "Treasurer", "name": "LEANNE R ROBERTSON", "attention": "", "address1_address2_city_state_zip_country": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA"}, {"date": "02/06/2019", "title": "Director", "name": "ROBERT T ROBERTSON", "attention": "", "address1_address2_city_state_zip_country": "9205 ANTELOPE ROAD, WINNEMUCCA, NV, 89445, USA"}]}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL CORPORATION", "business_id": "504952", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/23/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041360088", "entity_number": "C1515-2004", "mark_number": "", "manage_nv_business_id": "NV20041360088", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RNL CORPORATION", "entity_number": "C1515-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/23/2004", "nv_business_id": "NV20041360088", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041360088", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL CORPORATION", "Entity Number": "C1515-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/23/2004", "NV Business ID": "NV20041360088", "Termination Date": "", "Annual Report Due Date": "1/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RODNEY ICHIMURA", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/22/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "ERLENE L ICHIMURA", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/22/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "RODNEY ICHIMURA", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/22/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "RODNEY ICHIMURA", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/22/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RODNEY ICHIMURA", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/22/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "ERLENE L ICHIMURA", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/22/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "RODNEY ICHIMURA", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/22/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "RODNEY ICHIMURA", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/22/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNL CORPORATION", "entity_number": "C1515-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/23/2004", "nv_business_id": "NV20041360088", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041360088", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2012", "effective_date": "05/31/2012", "filing_number": "20120384936-08", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(4395870,this);"}, {"file_date": "01/12/2012", "effective_date": "01/12/2012", "filing_number": "20120024372-63", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4397994,this);"}, {"file_date": "01/22/2011", "effective_date": "01/22/2011", "filing_number": "20110050035-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4395967,this);"}, {"file_date": "01/29/2010", "effective_date": "01/29/2010", "filing_number": "20100089350-28", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4396254,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL ENTERPRISES UNLIMITED, LLC", "business_id": "906559", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/26/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091342369", "entity_number": "E0053242009-4", "mark_number": "", "manage_nv_business_id": "NV20091342369", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RNL ENTERPRISES UNLIMITED, LLC", "entity_number": "E0053242009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/26/2009", "nv_business_id": "NV20091342369", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091342369", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL ENTERPRISES UNLIMITED, LLC", "Entity Number": "E0053242009-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/26/2009", "NV Business ID": "NV20091342369", "Termination Date": "", "Annual Report Due Date": "1/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LORI CONRAD", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "03/31/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD CONRAD", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "03/31/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LORI CONRAD", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "03/31/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD CONRAD", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "03/31/2009", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNL ENTERPRISES UNLIMITED, LLC", "entity_number": "E0053242009-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/26/2009", "nv_business_id": "NV20091342369", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091342369", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/10/2010", "effective_date": "05/10/2010", "filing_number": "20100355375-61", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6555006,this);"}, {"file_date": "03/23/2009", "effective_date": "03/23/2009", "filing_number": "20090290671-46", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6558986,this);"}, {"file_date": "01/26/2009", "effective_date": "01/26/2009", "filing_number": "20090089156-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6555159,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL ENTERPRISES, INC.", "business_id": "618509", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/29/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051457104", "entity_number": "E0593472005-0", "mark_number": "", "manage_nv_business_id": "NV20051457104", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RNL ENTERPRISES, INC.", "entity_number": "E0593472005-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/29/2005", "nv_business_id": "NV20051457104", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20051457104", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL ENTERPRISES, INC.", "Entity Number": "E0593472005-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/29/2005", "NV Business ID": "NV20051457104", "Termination Date": "", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LAURIE HATCH", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "10/14/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROSS F HATCH", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "10/14/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROSS F HATCH", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "10/14/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "LAURIE HATCH", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "10/14/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "LAURIE HATCH", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "10/14/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "ROSS F HATCH", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "10/14/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "ROSS F HATCH", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "10/14/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "LAURIE HATCH", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "10/14/2005", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNL ENTERPRISES, INC.", "entity_number": "E0593472005-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/29/2005", "nv_business_id": "NV20051457104", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051457104", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20070434646-56", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(4994840,this);"}, {"file_date": "09/29/2005", "effective_date": "09/29/2005", "filing_number": "20050458749-54", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4994614,this);"}, {"file_date": "08/29/2005", "effective_date": "08/29/2005", "filing_number": "20050375040-36", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4994839,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL GLOBAL ENTERPRISES LLC", "business_id": "812810", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/02/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071412739", "entity_number": "E0757012007-6", "mark_number": "", "manage_nv_business_id": "NV20071412739", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RNL GLOBAL ENTERPRISES LLC", "entity_number": "E0757012007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/02/2007", "nv_business_id": "NV20071412739", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071412739", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL GLOBAL ENTERPRISES LLC", "Entity Number": "E0757012007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/02/2007", "NV Business ID": "NV20071412739", "Termination Date": "", "Annual Report Due Date": "11/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT PERRON", "address": "3027 E. SUNSET ROAD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "11/06/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Manager", "name": "LEANA BRAKE", "address": "3027 E. SUNSET ROAD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "11/06/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT PERRON", "address": "3027 E. SUNSET ROAD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "11/06/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Manager", "name": "LEANA BRAKE", "address": "3027 E. SUNSET ROAD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "11/06/2007", "status": "Active", "address_components": {"street": "3027 E. SUNSET ROAD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNL GLOBAL ENTERPRISES LLC", "entity_number": "E0757012007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/02/2007", "nv_business_id": "NV20071412739", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071412739", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2007", "effective_date": "11/06/2007", "filing_number": "20070762797-27", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6087832,this);"}, {"file_date": "11/02/2007", "effective_date": "11/02/2007", "filing_number": "20070750864-99", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6086551,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL HOLDING CORP.", "business_id": "445211", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/02/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021274086", "entity_number": "C8069-2002", "mark_number": "", "manage_nv_business_id": "NV20021274086", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RNL HOLDING CORP.", "entity_number": "C8069-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/02/2002", "nv_business_id": "NV20021274086", "termination_date": "", "annual_report_due": "4/30/2003", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021274086", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL HOLDING CORP.", "Entity Number": "C8069-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/02/2002", "NV Business ID": "NV20021274086", "Termination Date": "", "Annual Report Due Date": "4/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROGER N LANE", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "ROGER N LANE", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "ROGER N LANE", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROGER N LANE", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "ROGER N LANE", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "ROGER N LANE", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNL HOLDING CORP.", "entity_number": "C8069-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/02/2002", "nv_business_id": "NV20021274086", "termination_date": "", "annual_report_due": "4/30/2003", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021274086", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2017", "effective_date": "02/21/2017", "filing_number": "20170077364-77", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "93", "snapshot_onclick": "GetSnapShot(3979503,this);"}, {"file_date": "04/16/2002", "effective_date": "04/16/2002", "filing_number": "C8069-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3980286,this);"}, {"file_date": "04/02/2002", "effective_date": "04/02/2002", "filing_number": "C8069-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(3980089,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL HOLDINGS LLC", "business_id": "1075922", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/23/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111612307", "entity_number": "E0529292011-8", "mark_number": "", "manage_nv_business_id": "NV20111612307", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RNL HOLDINGS LLC", "entity_number": "E0529292011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/23/2011", "nv_business_id": "NV20111612307", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111612307", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL HOLDINGS LLC", "Entity Number": "E0529292011-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/23/2011", "NV Business ID": "NV20111612307", "Termination Date": "", "Annual Report Due Date": "10/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RNL HOLDINGS LLC", "entity_number": "E0529292011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/23/2011", "nv_business_id": "NV20111612307", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111612307", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/23/2011", "effective_date": "09/23/2011", "filing_number": "20110689689-40", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7403888,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL INVESTMENTS, LLC", "business_id": "1208391", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/18/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131674029", "entity_number": "E0556432013-1", "mark_number": "", "manage_nv_business_id": "NV20131674029", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RNL INVESTMENTS, LLC", "entity_number": "E0556432013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/18/2013", "nv_business_id": "NV20131674029", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131674029", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL INVESTMENTS, LLC", "Entity Number": "E0556432013-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/18/2013", "NV Business ID": "NV20131674029", "Termination Date": "", "Annual Report Due Date": "11/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LAURI WACASEY", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "12/01/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "RICKY WACASEY", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "12/01/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LAURI WACASEY", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "12/01/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "RICKY WACASEY", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "12/01/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNL INVESTMENTS, LLC", "entity_number": "E0556432013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/18/2013", "nv_business_id": "NV20131674029", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131674029", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/01/2014", "effective_date": "12/01/2014", "filing_number": "20140785317-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8022770,this);"}, {"file_date": "11/18/2013", "effective_date": "11/18/2013", "filing_number": "20130754344-13", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8021980,this);"}, {"file_date": "11/18/2013", "effective_date": "11/18/2013", "filing_number": "20130754343-02", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8021798,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL LAS VEGAS, INC.", "business_id": "832273", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/01/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081480348", "entity_number": "E0066352008-1", "mark_number": "", "manage_nv_business_id": "NV20081480348", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RNL LAS VEGAS, INC.", "entity_number": "E0066352008-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/01/2008", "nv_business_id": "NV20081480348", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081480348", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL LAS VEGAS, INC.", "Entity Number": "E0066352008-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/01/2008", "NV Business ID": "NV20081480348", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RON MARINO", "address": "C/O SILVER STATE LEGAL, 4625 W. NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "02/27/2009", "status": "Active", "address_components": {"street": "C/O SILVER STATE LEGAL", "city": "4625 W. NEVSO DRIVE", "state": "SUITES 2&3", "zip_code": "LAS VEGAS", "country": "NV"}}, {"title": "Secretary", "name": "KANG YI", "address": "C/O SILVER STATE LEGAL, 4625 W. NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "02/27/2009", "status": "Active", "address_components": {"street": "C/O SILVER STATE LEGAL", "city": "4625 W. NEVSO DRIVE", "state": "SUITES 2&3", "zip_code": "LAS VEGAS", "country": "NV"}}, {"title": "Treasurer", "name": "KANG YI", "address": "C/O SILVER STATE LEGAL, 4625 W. NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "02/27/2009", "status": "Active", "address_components": {"street": "C/O SILVER STATE LEGAL", "city": "4625 W. NEVSO DRIVE", "state": "SUITES 2&3", "zip_code": "LAS VEGAS", "country": "NV"}}, {"title": "Director", "name": "KANG YI", "address": "C/O SILVER STATE LEGAL, 4625 W. NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "02/27/2009", "status": "Active", "address_components": {"street": "C/O SILVER STATE LEGAL", "city": "4625 W. NEVSO DRIVE", "state": "SUITES 2&3", "zip_code": "LAS VEGAS", "country": "NV"}}, {"title": "Director", "name": "RON MARINO", "address": "C/O SILVER STATE LEGAL, 4625 W. NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "02/27/2009", "status": "Active", "address_components": {"street": "C/O SILVER STATE LEGAL", "city": "4625 W. NEVSO DRIVE", "state": "SUITES 2&3", "zip_code": "LAS VEGAS", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "RON MARINO", "address": "C/O SILVER STATE LEGAL, 4625 W. NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "02/27/2009", "status": "Active", "address_components": {"street": "C/O SILVER STATE LEGAL", "city": "4625 W. NEVSO DRIVE", "state": "SUITES 2&3", "zip_code": "LAS VEGAS", "country": "NV"}}, {"title": "Secretary", "name": "KANG YI", "address": "C/O SILVER STATE LEGAL, 4625 W. NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "02/27/2009", "status": "Active", "address_components": {"street": "C/O SILVER STATE LEGAL", "city": "4625 W. NEVSO DRIVE", "state": "SUITES 2&3", "zip_code": "LAS VEGAS", "country": "NV"}}, {"title": "Treasurer", "name": "KANG YI", "address": "C/O SILVER STATE LEGAL, 4625 W. NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "02/27/2009", "status": "Active", "address_components": {"street": "C/O SILVER STATE LEGAL", "city": "4625 W. NEVSO DRIVE", "state": "SUITES 2&3", "zip_code": "LAS VEGAS", "country": "NV"}}, {"title": "Director", "name": "KANG YI", "address": "C/O SILVER STATE LEGAL, 4625 W. NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "02/27/2009", "status": "Active", "address_components": {"street": "C/O SILVER STATE LEGAL", "city": "4625 W. NEVSO DRIVE", "state": "SUITES 2&3", "zip_code": "LAS VEGAS", "country": "NV"}}, {"title": "Director", "name": "RON MARINO", "address": "C/O SILVER STATE LEGAL, 4625 W. NEVSO DRIVE, SUITES 2&3, LAS VEGAS, NV, 89103, USA", "last_updated": "02/27/2009", "status": "Active", "address_components": {"street": "C/O SILVER STATE LEGAL", "city": "4625 W. NEVSO DRIVE", "state": "SUITES 2&3", "zip_code": "LAS VEGAS", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RNL LAS VEGAS, INC.", "entity_number": "E0066352008-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/01/2008", "nv_business_id": "NV20081480348", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081480348", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2014", "effective_date": "08/29/2014", "filing_number": "20140637074-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(6198431,this);"}, {"file_date": "02/27/2009", "effective_date": "02/27/2009", "filing_number": "20090189674-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6197966,this);"}, {"file_date": "02/04/2008", "effective_date": "02/04/2008", "filing_number": "20080080480-60", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6198072,this);"}, {"file_date": "02/01/2008", "effective_date": "02/01/2008", "filing_number": "20080075017-40", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6198459,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL LUDLOW INVESTMENTS, L.L.C.", "business_id": "61811", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/29/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021011216", "entity_number": "LLC947-2002", "mark_number": "", "manage_nv_business_id": "NV20021011216", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RNL LUDLOW INVESTMENTS, L.L.C.", "entity_number": "LLC947-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/29/2002", "nv_business_id": "NV20021011216", "termination_date": "12/31/2099", "annual_report_due": "1/31/2005", "compliance_hold": ""}, "agent": {"name": "PROTECTION SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021011216", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 N. GREEN VALLEY PKWY., HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL LUDLOW INVESTMENTS, L.L.C.", "Entity Number": "LLC947-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/29/2002", "NV Business ID": "NV20021011216", "Termination Date": "12/31/2099", "Annual Report Due Date": "1/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "PROTECTION SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 N. GREEN VALLEY PKWY., HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "OSCAR ASSET MANAGEMENT LLC", "address": "3321 BIRMINGHAM DRIVE, ROBERT CLUDLOW/, MODESTO, CA, 95355, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3321 BIRMINGHAM DRIVE", "city": "ROBERT CLUDLOW/", "state": "MODESTO", "zip_code": "CA", "country": "95355"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "OSCAR ASSET MANAGEMENT LLC", "address": "3321 BIRMINGHAM DRIVE, ROBERT CLUDLOW/, MODESTO, CA, 95355, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3321 BIRMINGHAM DRIVE", "city": "ROBERT CLUDLOW/", "state": "MODESTO", "zip_code": "CA", "country": "95355"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNL LUDLOW INVESTMENTS, L.L.C.", "entity_number": "LLC947-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/29/2002", "nv_business_id": "NV20021011216", "termination_date": "12/31/2099", "annual_report_due": "1/31/2005", "compliance_hold": "", "agent_name": "PROTECTION SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021011216", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 N. GREEN VALLEY PKWY., HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/26/2005", "effective_date": "09/26/2005", "filing_number": "20050475210-16", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "13", "snapshot_onclick": "GetSnapShot(530313,this);"}, {"file_date": "02/10/2004", "effective_date": "02/10/2004", "filing_number": "LLC947-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(528378,this);"}, {"file_date": "02/12/2003", "effective_date": "02/12/2003", "filing_number": "LLC947-2002-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(528379,this);"}, {"file_date": "03/01/2002", "effective_date": "03/01/2002", "filing_number": "LLC947-2002-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(528380,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL MANAGEMENT CORPORATION", "business_id": "294815", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/10/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971318007", "entity_number": "C24959-1997", "mark_number": "", "manage_nv_business_id": "NV19971318007", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RNL MANAGEMENT CORPORATION", "entity_number": "C24959-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/10/1997", "nv_business_id": "NV19971318007", "termination_date": "", "annual_report_due": "12/31/1997", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19971318007", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL MANAGEMENT CORPORATION", "Entity Number": "C24959-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/10/1997", "NV Business ID": "NV19971318007", "Termination Date": "", "Annual Report Due Date": "12/31/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNL MANAGEMENT CORPORATION", "entity_number": "C24959-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/10/1997", "nv_business_id": "NV19971318007", "termination_date": "", "annual_report_due": "12/31/1997", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971318007", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/10/1997", "effective_date": "11/10/1997", "filing_number": "C24959-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(2873031,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL MARKETING", "business_id": "845021", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/26/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081415281", "entity_number": "E0201242008-3", "mark_number": "", "manage_nv_business_id": "NV20081415281", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RNL MARKETING", "entity_number": "E0201242008-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/26/2008", "nv_business_id": "NV20081415281", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": "NICKOLAS J LAYMON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081415281", "office_or_position": "", "jurisdiction": "", "street_address": "1266 DOVE TREE CT., HENDERSON, NV, 89014, USA", "mailing_address": "45 MALEENA MESA ST #1427, HENDERSON, NV, 89074", "street_address_components": {"street": "1266 DOVE TREE CT.", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "45 MALEENA MESA ST #1427", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": ""}}, "raw_fields": {"Entity Name": "RNL MARKETING", "Entity Number": "E0201242008-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/26/2008", "NV Business ID": "NV20081415281", "Termination Date": "", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "NICKOLAS J LAYMON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1266 DOVE TREE CT., HENDERSON, NV, 89014, USA", "Mailing Address": "45 MALEENA MESA ST #1427, HENDERSON, NV, 89074"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "NICKOLAS J LAYMON", "address": "45 MALEENA MESA ST #1427, HENDERSON, NV, 89074, USA", "last_updated": "03/27/2008", "status": "Active", "address_components": {"street": "45 MALEENA MESA ST #1427", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "RACHEL J LAYMON", "address": "45 MALEENA MESA ST #1427, HENDERSON, NV, 89074, USA", "last_updated": "03/27/2008", "status": "Active", "address_components": {"street": "45 MALEENA MESA ST #1427", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "NICKOLAS J LAYMON", "address": "45 MALEENA MESA ST #1427, HENDERSON, NV, 89074, USA", "last_updated": "03/27/2008", "status": "Active", "address_components": {"street": "45 MALEENA MESA ST #1427", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "RACHEL J LAYMON", "address": "45 MALEENA MESA ST #1427, HENDERSON, NV, 89074, USA", "last_updated": "03/27/2008", "status": "Active", "address_components": {"street": "45 MALEENA MESA ST #1427", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNL MARKETING", "entity_number": "E0201242008-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/26/2008", "nv_business_id": "NV20081415281", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": "NICKOLAS J LAYMON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081415281", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1266 DOVE TREE CT., HENDERSON, NV, 89014, USA", "agent_mailing_address": "45 MALEENA MESA ST #1427, HENDERSON, NV, 89074", "agent_street_address_components": {"street": "1266 DOVE TREE CT.", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "45 MALEENA MESA ST #1427", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/26/2008", "effective_date": "03/26/2008", "filing_number": "20080211282-56", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6250369,this);"}, {"file_date": "03/26/2008", "effective_date": "03/26/2008", "filing_number": "20080211283-67", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6249196,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL MCARTHUR, INC", "business_id": "536510", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/09/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041675954", "entity_number": "C33086-2004", "mark_number": "", "manage_nv_business_id": "NV20041675954", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RNL MCARTHUR, INC", "entity_number": "C33086-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/09/2004", "nv_business_id": "NV20041675954", "termination_date": "", "annual_report_due": "1/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041675954", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL MCARTHUR, INC", "Entity Number": "C33086-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/09/2004", "NV Business ID": "NV20041675954", "Termination Date": "", "Annual Report Due Date": "1/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNL MCARTHUR, INC", "entity_number": "C33086-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/09/2004", "nv_business_id": "NV20041675954", "termination_date": "", "annual_report_due": "1/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041675954", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/22/2006", "effective_date": "02/22/2006", "filing_number": "20060113412-10", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4617484,this);"}, {"file_date": "12/09/2004", "effective_date": "12/09/2004", "filing_number": "C33086-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4617485,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL PROPERTIES, LLC", "business_id": "585391", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/26/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051153447", "entity_number": "E0242922005-1", "mark_number": "", "manage_nv_business_id": "NV20051153447", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RNL PROPERTIES, LLC", "entity_number": "E0242922005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/26/2005", "nv_business_id": "NV20051153447", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": ""}, "agent": {"name": "GREGORY J. MORRIS, LTD.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20051153447", "office_or_position": "", "jurisdiction": "CLARK COUNTY", "street_address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 E SERENE AVE STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL PROPERTIES, LLC", "Entity Number": "E0242922005-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/26/2005", "NV Business ID": "NV20051153447", "Termination Date": "", "Annual Report Due Date": "4/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "GREGORY J. MORRIS, LTD.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY", "Street Address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TIM CARLSON", "address": "3100 Paseo Mountain Ave., Henderson, NV, 89052, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "3100 Paseo Mountain Ave.", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TIM CARLSON", "address": "3100 Paseo Mountain Ave., Henderson, NV, 89052, USA", "last_updated": "05/18/2021", "status": "Active", "address_components": {"street": "3100 Paseo Mountain Ave.", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNL PROPERTIES, LLC", "entity_number": "E0242922005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/26/2005", "nv_business_id": "NV20051153447", "termination_date": "", "annual_report_due": "4/30/2022", "compliance_hold": "", "agent_name": "GREGORY J. MORRIS, LTD.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051153447", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY", "agent_street_address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 E SERENE AVE STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/11/2022", "effective_date": "04/30/2022", "filing_number": "20222243687", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12517669,this);"}, {"file_date": "05/18/2021", "effective_date": "05/18/2021", "filing_number": "20211465704", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11811004,this);"}, {"file_date": "05/18/2021", "effective_date": "05/18/2021", "filing_number": "20211465483", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11810773,this);"}, {"file_date": "04/23/2018", "effective_date": "04/23/2018", "filing_number": "20180180791-57", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4785075,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "RNL PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/26/2005", "name": "RNL PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GREGORY J. MORRIS, LTD.", "attention": "", "address1_address2_city_state_zip_country": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "email": "melanie@probate-estatelaw.com"}], "officers": [{"date": "05/18/2021", "title": "Manager", "name": "TIM CARLSON", "attention": "", "address1_address2_city_state_zip_country": "3100 Paseo Mountain Ave., Henderson, NV, 89052, USA"}]}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL STREET", "business_id": "521158", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/06/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041522134", "entity_number": "C17728-2004", "mark_number": "", "manage_nv_business_id": "NV20041522134", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RNL STREET", "entity_number": "C17728-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/06/2004", "nv_business_id": "NV20041522134", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041522134", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL STREET", "Entity Number": "C17728-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/06/2004", "NV Business ID": "NV20041522134", "Termination Date": "", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RNL STREET", "entity_number": "C17728-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/06/2004", "nv_business_id": "NV20041522134", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041522134", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/27/2005", "effective_date": "05/27/2005", "filing_number": "20050208531-46", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4502564,this);"}, {"file_date": "07/06/2004", "effective_date": "07/06/2004", "filing_number": "C17728-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4502720,this);"}, {"file_date": "07/06/2004", "effective_date": "07/06/2004", "filing_number": "C17728-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4502565,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL VENTURES LLC", "business_id": "1524945", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/08/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191185087", "entity_number": "E0109482019-1", "mark_number": "", "manage_nv_business_id": "NV20191185087", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RNL VENTURES LLC", "entity_number": "E0109482019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/08/2019", "nv_business_id": "NV20191185087", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": ""}, "agent": {"name": "LEONOR D CORRALES-ROBLES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191185087", "office_or_position": "", "jurisdiction": "", "street_address": "4440 E WASHINGTON AVE STE-111, LAS VEGAS, NV, 89110, USA", "mailing_address": "PO BOX 621252, LAS VEGAS, NV, 89162 - 3536", "street_address_components": {"street": "4440 E WASHINGTON AVE STE-111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 621252", "city": "LAS VEGAS", "state": "NV", "zip_code": "89162 - 3536", "country": ""}}, "raw_fields": {"Entity Name": "RNL VENTURES LLC", "Entity Number": "E0109482019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/08/2019", "NV Business ID": "NV20191185087", "Termination Date": "", "Annual Report Due Date": "3/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEONOR D CORRALES-ROBLES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4440 E WASHINGTON AVE STE-111, LAS VEGAS, NV, 89110, USA", "Mailing Address": "PO BOX 621252, LAS VEGAS, NV, 89162 - 3536"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LEONOR D CORRALES-ROBLES", "address": "4440 E WASHINGTON AVE STE-111, LAS VEGAS, NV, 89110, USA", "last_updated": "03/08/2019", "status": "Active", "address_components": {"street": "4440 E WASHINGTON AVE STE-111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LEONOR D CORRALES-ROBLES", "address": "4440 E WASHINGTON AVE STE-111, LAS VEGAS, NV, 89110, USA", "last_updated": "03/08/2019", "status": "Active", "address_components": {"street": "4440 E WASHINGTON AVE STE-111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNL VENTURES LLC", "entity_number": "E0109482019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/08/2019", "nv_business_id": "NV20191185087", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": "", "agent_name": "LEONOR D CORRALES-ROBLES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191185087", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4440 E WASHINGTON AVE STE-111, LAS VEGAS, NV, 89110, USA", "agent_mailing_address": "PO BOX 621252, LAS VEGAS, NV, 89162 - 3536", "agent_street_address_components": {"street": "4440 E WASHINGTON AVE STE-111", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 621252", "city": "LAS VEGAS", "state": "NV", "zip_code": "89162 - 3536", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/08/2019", "effective_date": "03/08/2019", "filing_number": "20190105382-41", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9103578,this);"}, {"file_date": "03/08/2019", "effective_date": "03/08/2019", "filing_number": "20190105381-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9103566,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL VIKING, LLC", "business_id": "735121", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/11/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061783918", "entity_number": "E0904182006-3", "mark_number": "", "manage_nv_business_id": "NV20061783918", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RNL VIKING, LLC", "entity_number": "E0904182006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/11/2006", "nv_business_id": "NV20061783918", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "LORETTA LAU", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061783918", "office_or_position": "", "jurisdiction": "", "street_address": "3042 CONQUISTA CT., LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3042 CONQUISTA CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL VIKING, LLC", "Entity Number": "E0904182006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/11/2006", "NV Business ID": "NV20061783918", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LORETTA LAU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3042 CONQUISTA CT., LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Loretta Lau", "address": "3042 Conquista Ct, Las Vegas, NV, 89121, USA", "last_updated": "12/29/2022", "status": "Active", "address_components": {"street": "3042 Conquista Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "Loretta Lau", "address": "3042 Conquista Ct, Las Vegas, NV, 89121, USA", "last_updated": "12/31/2021", "status": "Active", "address_components": {"street": "3042 Conquista Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "LORETTA LAU", "address": "3042 CONQUISTA CT., LAS VEGAS, NV, 89121, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "3042 CONQUISTA CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "LORETTA LAU", "address": "3042 CONQUISTA CT, LAS VEGAS, NV, 89121 - 3829, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "3042 CONQUISTA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121 - 3829", "country": "USA"}}, {"title": "Manager", "name": "LORETTA LAU", "address": "3042 CONQUISTA CT, LAS VEGAS, NV, 89121, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "3042 CONQUISTA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Manager", "name": "Loretta Lau", "address": "3042 Conquista Ct, Las Vegas, NV, 89121, USA", "last_updated": "12/29/2022", "status": "Active", "address_components": {"street": "3042 Conquista Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "Loretta Lau", "address": "3042 Conquista Ct, Las Vegas, NV, 89121, USA", "last_updated": "12/31/2021", "status": "Active", "address_components": {"street": "3042 Conquista Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "LORETTA LAU", "address": "3042 CONQUISTA CT., LAS VEGAS, NV, 89121, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "3042 CONQUISTA CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "LORETTA LAU", "address": "3042 CONQUISTA CT, LAS VEGAS, NV, 89121 - 3829, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "3042 CONQUISTA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121 - 3829", "country": "USA"}}, {"title": "Manager", "name": "LORETTA LAU", "address": "3042 CONQUISTA CT, LAS VEGAS, NV, 89121, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "3042 CONQUISTA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RNL VIKING, LLC", "entity_number": "E0904182006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/11/2006", "nv_business_id": "NV20061783918", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "LORETTA LAU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061783918", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3042 CONQUISTA CT., LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3042 CONQUISTA CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2025", "effective_date": "12/28/2025", "filing_number": "20255400331", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16737971,this);"}, {"file_date": "12/31/2024", "effective_date": "12/31/2024", "filing_number": "20244565951", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14634115,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233726611", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13842336,this);"}, {"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222844562", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13065169,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "RNL VIKING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/11/2006", "name": "RNL VIKING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LORETTA LAU", "attention": "", "address1_address2_city_state_zip_country": "3042 CONQUISTA CT., LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "12/29/2022", "title": "Manager", "name": "Loretta Lau", "attention": "", "address1_address2_city_state_zip_country": "3042 Conquista Ct, Las Vegas, NV, 89121, USA"}, {"date": "12/31/2021", "title": "Manager", "name": "Loretta Lau", "attention": "", "address1_address2_city_state_zip_country": "3042 Conquista Ct, Las Vegas, NV, 89121, USA"}, {"date": "11/01/2018", "title": "Manager", "name": "LORETTA LAU", "attention": "", "address1_address2_city_state_zip_country": "3042 CONQUISTA CT., LAS VEGAS, NV, 89121, USA"}, {"date": "11/01/2018", "title": "Manager", "name": "LORETTA LAU", "attention": "", "address1_address2_city_state_zip_country": "3042 CONQUISTA CT, LAS VEGAS, NV, 89121 - 3829, USA"}, {"date": "11/01/2018", "title": "Manager", "name": "LORETTA LAU", "attention": "", "address1_address2_city_state_zip_country": "3042 CONQUISTA CT, LAS VEGAS, NV, 89121, USA"}]}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL WORLDWIDE ENTERPRISES, LLC", "business_id": "775787", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/14/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071721360", "entity_number": "E0363562007-5", "mark_number": "", "manage_nv_business_id": "NV20071721360", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RNL WORLDWIDE ENTERPRISES, LLC", "entity_number": "E0363562007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/14/2007", "nv_business_id": "NV20071721360", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071721360", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL WORLDWIDE ENTERPRISES, LLC", "Entity Number": "E0363562007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/14/2007", "NV Business ID": "NV20071721360", "Termination Date": "", "Annual Report Due Date": "5/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBIN N LEGLER", "address": "3027 E SUNSET RD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "05/23/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET RD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBIN N LEGLER", "address": "3027 E SUNSET RD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "05/23/2007", "status": "Active", "address_components": {"street": "3027 E SUNSET RD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNL WORLDWIDE ENTERPRISES, LLC", "entity_number": "E0363562007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/14/2007", "nv_business_id": "NV20071721360", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071721360", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/2007", "effective_date": "05/14/2007", "filing_number": "20070339227-65", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5897122,this);"}, {"file_date": "05/14/2007", "effective_date": "05/14/2007", "filing_number": "20070339226-54", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5895593,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL-SMART LLC", "business_id": "2422905", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/23/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253442848", "entity_number": "E51889122025-3", "mark_number": "", "manage_nv_business_id": "NV20253442848", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RNL-SMART LLC", "entity_number": "E51889122025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/23/2025", "nv_business_id": "NV20253442848", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "SAGE INTERNATIONAL, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253442848", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1135 TERMINAL WAY #209, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1135 TERMINAL WAY #209", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL-SMART LLC", "Entity Number": "E51889122025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/23/2025", "NV Business ID": "NV20253442848", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAGE INTERNATIONAL, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1135 TERMINAL WAY #209, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SHANE CARTER", "address": "PO BOX 185, DEERFIELD, NH, 03037, USA", "last_updated": "09/23/2025", "status": "Active", "address_components": {"street": "PO BOX 185", "city": "DEERFIELD", "state": "NH", "zip_code": "03037", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SHANE CARTER", "address": "PO BOX 185, DEERFIELD, NH, 03037, USA", "last_updated": "09/23/2025", "status": "Active", "address_components": {"street": "PO BOX 185", "city": "DEERFIELD", "state": "NH", "zip_code": "03037", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNL-SMART LLC", "entity_number": "E51889122025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/23/2025", "nv_business_id": "NV20253442848", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "SAGE INTERNATIONAL, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253442848", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1135 TERMINAL WAY #209, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1135 TERMINAL WAY #209", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/23/2025", "effective_date": "09/23/2025", "filing_number": "20255188913", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15219349,this);"}, {"file_date": "09/23/2025", "effective_date": "09/23/2025", "filing_number": "20255188911", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15219348,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNL/NEVADA, INC.", "business_id": "472656", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/05/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031260999", "entity_number": "C2751-2003", "mark_number": "", "manage_nv_business_id": "NV20031260999", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RNL/NEVADA, INC.", "entity_number": "C2751-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/05/2003", "nv_business_id": "NV20031260999", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031260999", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNL/NEVADA, INC.", "Entity Number": "C2751-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/05/2003", "NV Business ID": "NV20031260999", "Termination Date": "", "Annual Report Due Date": "2/28/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "H JOSHUA GOULD", "address": "1050 - 17TH STREET, SUITE A200, DENVER, CO, 80265, USA", "last_updated": "04/07/2017", "status": "Active", "address_components": {"street": "1050 - 17TH STREET", "city": "SUITE A200", "state": "DENVER", "zip_code": "CO", "country": "80265"}}, {"title": "Secretary", "name": "ANDREW IRVINE", "address": "1050 - 17TH ST., SUITE A200, DENVER, CO, 80265, USA", "last_updated": "04/07/2017", "status": "Active", "address_components": {"street": "1050 - 17TH ST.", "city": "SUITE A200", "state": "DENVER", "zip_code": "CO", "country": "80265"}}, {"title": "Treasurer", "name": "JOHN YONUSHEWSKI", "address": "1050 - 17TH ST., SUITE A200, DENVER, CO, 80265, USA", "last_updated": "04/07/2017", "status": "Active", "address_components": {"street": "1050 - 17TH ST.", "city": "SUITE A200", "state": "DENVER", "zip_code": "CO", "country": "80265"}}, {"title": "Director", "name": "RICHARD L VON LUHRTE", "address": "1050 - 17TH ST., SUITE A200, DENVER, CO, 80265, USA", "last_updated": "04/06/2010", "status": "Active", "address_components": {"street": "1050 - 17TH ST.", "city": "SUITE A200", "state": "DENVER", "zip_code": "CO", "country": "80265"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "H JOSHUA GOULD", "address": "1050 - 17TH STREET, SUITE A200, DENVER, CO, 80265, USA", "last_updated": "04/07/2017", "status": "Active", "address_components": {"street": "1050 - 17TH STREET", "city": "SUITE A200", "state": "DENVER", "zip_code": "CO", "country": "80265"}}, {"title": "Secretary", "name": "ANDREW IRVINE", "address": "1050 - 17TH ST., SUITE A200, DENVER, CO, 80265, USA", "last_updated": "04/07/2017", "status": "Active", "address_components": {"street": "1050 - 17TH ST.", "city": "SUITE A200", "state": "DENVER", "zip_code": "CO", "country": "80265"}}, {"title": "Treasurer", "name": "JOHN YONUSHEWSKI", "address": "1050 - 17TH ST., SUITE A200, DENVER, CO, 80265, USA", "last_updated": "04/07/2017", "status": "Active", "address_components": {"street": "1050 - 17TH ST.", "city": "SUITE A200", "state": "DENVER", "zip_code": "CO", "country": "80265"}}, {"title": "Director", "name": "RICHARD L VON LUHRTE", "address": "1050 - 17TH ST., SUITE A200, DENVER, CO, 80265, USA", "last_updated": "04/06/2010", "status": "Active", "address_components": {"street": "1050 - 17TH ST.", "city": "SUITE A200", "state": "DENVER", "zip_code": "CO", "country": "80265"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNL/NEVADA, INC.", "entity_number": "C2751-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/05/2003", "nv_business_id": "NV20031260999", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031260999", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2018", "effective_date": "06/28/2018", "filing_number": "20180291356-37", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4173864,this);"}, {"file_date": "07/17/2017", "effective_date": "07/17/2017", "filing_number": "20170306250-76", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4172153,this);"}, {"file_date": "04/06/2017", "effective_date": "04/06/2017", "filing_number": "20170151325-87", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4173863,this);"}, {"file_date": "02/18/2016", "effective_date": "02/18/2016", "filing_number": "20160075451-71", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4173862,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337522, "worker_id": "r-worker-5", "ts": 1775058298, "record_type": "business_detail", "name": "RNLINA PROPERTIES, LLC", "business_id": "653379", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/24/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061435727", "entity_number": "E0045142006-9", "mark_number": "", "manage_nv_business_id": "NV20061435727", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RNLINA PROPERTIES, LLC", "entity_number": "E0045142006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/24/2006", "nv_business_id": "NV20061435727", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": ""}, "agent": {"name": "NEVADA ESTATE PLANNING AND PROBATE, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061435727", "office_or_position": "", "jurisdiction": "", "street_address": "2600 Paseo Verde Pkwy #200, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2600 Paseo Verde Pkwy #200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNLINA PROPERTIES, LLC", "Entity Number": "E0045142006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/24/2006", "NV Business ID": "NV20061435727", "Termination Date": "", "Annual Report Due Date": "1/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA ESTATE PLANNING AND PROBATE, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2600 Paseo Verde Pkwy #200, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Richard F. Jones", "address": "5081 Gateway Rd., Rancho Cucamonga, CA, 91701, USA", "last_updated": "01/12/2024", "status": "Active", "address_components": {"street": "5081 Gateway Rd.", "city": "Rancho Cucamonga", "state": "CA", "zip_code": "91701", "country": "USA"}}, {"title": "Manager", "name": "Nancy A. Jones", "address": "5081 Gateway Rd., Rancho Cucamonga, CA, 91701, USA", "last_updated": "01/12/2024", "status": "Active", "address_components": {"street": "5081 Gateway Rd.", "city": "Rancho Cucamonga", "state": "CA", "zip_code": "91701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Richard F. Jones", "address": "5081 Gateway Rd., Rancho Cucamonga, CA, 91701, USA", "last_updated": "01/12/2024", "status": "Active", "address_components": {"street": "5081 Gateway Rd.", "city": "Rancho Cucamonga", "state": "CA", "zip_code": "91701", "country": "USA"}}, {"title": "Manager", "name": "Nancy A. Jones", "address": "5081 Gateway Rd., Rancho Cucamonga, CA, 91701, USA", "last_updated": "01/12/2024", "status": "Active", "address_components": {"street": "5081 Gateway Rd.", "city": "Rancho Cucamonga", "state": "CA", "zip_code": "91701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNLINA PROPERTIES, LLC", "entity_number": "E0045142006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/24/2006", "nv_business_id": "NV20061435727", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": "", "agent_name": "NEVADA ESTATE PLANNING AND PROBATE, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061435727", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2600 Paseo Verde Pkwy #200, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2600 Paseo Verde Pkwy #200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2025", "effective_date": "02/26/2025", "filing_number": "20254694475", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14753947,this);"}, {"file_date": "01/12/2024", "effective_date": "01/12/2024", "filing_number": "20243753415", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13875848,this);"}, {"file_date": "01/19/2023", "effective_date": "01/19/2023", "filing_number": "20232892198", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13109934,this);"}, {"file_date": "01/21/2022", "effective_date": "01/21/2022", "filing_number": "20222040661", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12326386,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "RNLINA PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/24/2006", "name": "RNLINA PROPERTIES, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA ESTATE PLANNING AND PROBATE, LLC", "attention": "", "address1_address2_city_state_zip_country": "2600 Paseo Verde Pkwy #200, Henderson, NV, 89074, USA", "email": "info@jeffreyburr.com"}], "officers": [{"date": "01/12/2024", "title": "Manager", "name": "Richard F. Jones", "attention": "", "address1_address2_city_state_zip_country": "5081 Gateway Rd., Rancho Cucamonga, CA, 91701, USA"}, {"date": "01/12/2024", "title": "Manager", "name": "Nancy A. Jones", "attention": "", "address1_address2_city_state_zip_country": "5081 Gateway Rd., Rancho Cucamonga, CA, 91701, USA"}]}}}
{"task_id": 304409, "worker_id": "worker-1", "ts": 1775058342, "record_type": "business_detail", "name": "#23 ST MALO LLC", "business_id": "1328568", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/27/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151643887", "entity_number": "E0507942015-5", "mark_number": "", "manage_nv_business_id": "NV20151643887", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#23 ST MALO LLC", "entity_number": "E0507942015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2015", "nv_business_id": "NV20151643887", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": ""}, "agent": {"name": "FABIAN & CLENDENIN APC", "status": "Active", "entity_type": "CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20151643887", "office_or_position": "", "jurisdiction": "UTAH", "street_address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2275 Corporate Circle", "city": "Suite 220", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#23 ST MALO LLC", "Entity Number": "E0507942015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/27/2015", "NV Business ID": "NV20151643887", "Termination Date": "", "Annual Report Due Date": "10/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "FABIAN & CLENDENIN APC", "Status": "Active", "CRA Agent Entity Type": "CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "UTAH", "Street Address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID J LYON", "address": "215 SOUTH STATE STREET, SALT LAKE CITY, UT, 84111, USA", "last_updated": "01/19/2016", "status": "Active", "address_components": {"street": "215 SOUTH STATE STREET", "city": "SALT LAKE CITY", "state": "UT", "zip_code": "84111", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID J LYON", "address": "215 SOUTH STATE STREET, SALT LAKE CITY, UT, 84111, USA", "last_updated": "01/19/2016", "status": "Active", "address_components": {"street": "215 SOUTH STATE STREET", "city": "SALT LAKE CITY", "state": "UT", "zip_code": "84111", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#23 ST MALO LLC", "entity_number": "E0507942015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2015", "nv_business_id": "NV20151643887", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": "", "agent_name": "FABIAN & CLENDENIN APC", "agent_status": "Active", "agent_entity_type": "CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151643887", "agent_office_or_position": "", "agent_jurisdiction": "UTAH", "agent_street_address": "2275 Corporate Circle, Suite 220, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2275 Corporate Circle", "city": "Suite 220", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/21/2016", "effective_date": "01/21/2016", "filing_number": "20160028523-59", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8520666,this);"}, {"file_date": "01/19/2016", "effective_date": "01/19/2016", "filing_number": "20160023467-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8520418,this);"}, {"file_date": "10/27/2015", "effective_date": "10/27/2015", "filing_number": "20150473047-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8520934,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304409, "worker_id": "worker-1", "ts": 1775058342, "record_type": "business_detail", "name": "23 S. POLK SERIES FONTANA HOLDINGS, LLC", "business_id": "1528856", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/02/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191253971", "entity_number": "E0150632019-1", "mark_number": "", "manage_nv_business_id": "NV20191253971", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "23 S. POLK SERIES FONTANA HOLDINGS, LLC", "entity_number": "E0150632019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/02/2019", "nv_business_id": "NV20191253971", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191253971", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 S. POLK SERIES FONTANA HOLDINGS, LLC", "Entity Number": "E0150632019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/02/2019", "NV Business ID": "NV20191253971", "Termination Date": "", "Annual Report Due Date": "4/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DANIEL E SCHULD", "address": "281 KEYES AVENUE, HAMPSHIRE, IL, 60140, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "281 KEYES AVENUE", "city": "HAMPSHIRE", "state": "IL", "zip_code": "60140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DANIEL E SCHULD", "address": "281 KEYES AVENUE, HAMPSHIRE, IL, 60140, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "281 KEYES AVENUE", "city": "HAMPSHIRE", "state": "IL", "zip_code": "60140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "23 S. POLK SERIES FONTANA HOLDINGS, LLC", "entity_number": "E0150632019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/02/2019", "nv_business_id": "NV20191253971", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191253971", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/02/2019", "effective_date": "04/02/2019", "filing_number": "20190145151-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9125765,this);"}, {"file_date": "04/02/2019", "effective_date": "04/02/2019", "filing_number": "20190145150-88", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9125741,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304410, "worker_id": "worker-5", "ts": 1775058354, "record_type": "business_detail", "name": "23 TROP I 215, LLC", "business_id": "1020173", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/02/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101844582", "entity_number": "E0574882010-3", "mark_number": "", "manage_nv_business_id": "NV20101844582", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "23 TROP I 215, LLC", "entity_number": "E0574882010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/02/2010", "nv_business_id": "NV20101844582", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": ""}, "agent": {"name": "GAYLAND HAMMACK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101844582", "office_or_position": "", "jurisdiction": "", "street_address": "9115 W. RUSSELL ROAD #120, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9115 W. RUSSELL ROAD #120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 TROP I 215, LLC", "Entity Number": "E0574882010-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/02/2010", "NV Business ID": "NV20101844582", "Termination Date": "", "Annual Report Due Date": "12/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "GAYLAND HAMMACK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9115 W. RUSSELL ROAD #120, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GAYLAND HAMMACK", "address": "9115 W. RUSSELL ROAD, #120, LAS VEGAS, NV, 89148, USA", "last_updated": "12/03/2010", "status": "Active", "address_components": {"street": "9115 W. RUSSELL ROAD", "city": "#120", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GAYLAND HAMMACK", "address": "9115 W. RUSSELL ROAD, #120, LAS VEGAS, NV, 89148, USA", "last_updated": "12/03/2010", "status": "Active", "address_components": {"street": "9115 W. RUSSELL ROAD", "city": "#120", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "23 TROP I 215, LLC", "entity_number": "E0574882010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/02/2010", "nv_business_id": "NV20101844582", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": "", "agent_name": "GAYLAND HAMMACK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101844582", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9115 W. RUSSELL ROAD #120, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9115 W. RUSSELL ROAD #120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/02/2010", "effective_date": "12/02/2010", "filing_number": "20100902098-11", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7158071,this);"}, {"file_date": "12/02/2010", "effective_date": "12/02/2010", "filing_number": "20100902097-00", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7157985,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304410, "worker_id": "worker-5", "ts": 1775058354, "record_type": "business_detail", "name": "23TOUCHPOINTS, INC.", "business_id": "948588", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "09/17/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091446775", "entity_number": "E0499442009-6", "mark_number": "", "manage_nv_business_id": "NV20091446775", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "23TOUCHPOINTS, INC.", "entity_number": "E0499442009-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "09/17/2009", "nv_business_id": "NV20091446775", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091446775", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23TOUCHPOINTS, INC.", "Entity Number": "E0499442009-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "09/17/2009", "NV Business ID": "NV20091446775", "Termination Date": "", "Annual Report Due Date": "9/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SCOTT E AHLSMITH", "address": "1001 SW KICKITAT WAY, SUITE 105, SEATTLE, WA, 98134, USA", "last_updated": "10/19/2009", "status": "Active", "address_components": {"street": "1001 SW KICKITAT WAY", "city": "SUITE 105", "state": "SEATTLE", "zip_code": "WA", "country": "98134"}}, {"title": "Secretary", "name": "MATTHEW D UPCHURCH", "address": "505 MAIN STREET, SUITE 500, FORT WORTH, TX, 76102, USA", "last_updated": "10/19/2009", "status": "Active", "address_components": {"street": "505 MAIN STREET", "city": "SUITE 500", "state": "FORT WORTH", "zip_code": "TX", "country": "76102"}}, {"title": "Treasurer", "name": "HANI IMAM", "address": "1001 SW KLICKITAT WAY, SUITE 105, SEATTLE, WA, 98134, USA", "last_updated": "10/19/2009", "status": "Active", "address_components": {"street": "1001 SW KLICKITAT WAY", "city": "SUITE 105", "state": "SEATTLE", "zip_code": "WA", "country": "98134"}}, {"title": "Director", "name": "MATTHEW D UPCHURCH", "address": "505 MAIN STREET, SUITE 500, FORT WORTH, TX, 76102, USA", "last_updated": "10/19/2009", "status": "Active", "address_components": {"street": "505 MAIN STREET", "city": "SUITE 500", "state": "FORT WORTH", "zip_code": "TX", "country": "76102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SCOTT E AHLSMITH", "address": "1001 SW KICKITAT WAY, SUITE 105, SEATTLE, WA, 98134, USA", "last_updated": "10/19/2009", "status": "Active", "address_components": {"street": "1001 SW KICKITAT WAY", "city": "SUITE 105", "state": "SEATTLE", "zip_code": "WA", "country": "98134"}}, {"title": "Secretary", "name": "MATTHEW D UPCHURCH", "address": "505 MAIN STREET, SUITE 500, FORT WORTH, TX, 76102, USA", "last_updated": "10/19/2009", "status": "Active", "address_components": {"street": "505 MAIN STREET", "city": "SUITE 500", "state": "FORT WORTH", "zip_code": "TX", "country": "76102"}}, {"title": "Treasurer", "name": "HANI IMAM", "address": "1001 SW KLICKITAT WAY, SUITE 105, SEATTLE, WA, 98134, USA", "last_updated": "10/19/2009", "status": "Active", "address_components": {"street": "1001 SW KLICKITAT WAY", "city": "SUITE 105", "state": "SEATTLE", "zip_code": "WA", "country": "98134"}}, {"title": "Director", "name": "MATTHEW D UPCHURCH", "address": "505 MAIN STREET, SUITE 500, FORT WORTH, TX, 76102, USA", "last_updated": "10/19/2009", "status": "Active", "address_components": {"street": "505 MAIN STREET", "city": "SUITE 500", "state": "FORT WORTH", "zip_code": "TX", "country": "76102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "23TOUCHPOINTS, INC.", "entity_number": "E0499442009-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "09/17/2009", "nv_business_id": "NV20091446775", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091446775", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/29/2010", "effective_date": "06/29/2010", "filing_number": "20100475694-68", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(6778172,this);"}, {"file_date": "11/16/2009", "effective_date": "11/16/2009", "filing_number": "20090796659-03", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6767897,this);"}, {"file_date": "10/16/2009", "effective_date": "10/16/2009", "filing_number": "20090744795-67", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6766761,this);"}, {"file_date": "09/17/2009", "effective_date": "09/17/2009", "filing_number": "20090686814-64", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6766913,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304413, "worker_id": "worker-4", "ts": 1775058367, "record_type": "business_detail", "name": "23 LIMITED WATER ASSOCIATION", "business_id": "177307", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/04/1976", "type": "Domestic Cooperative Association (81)", "nv_business_id": "NV19761004647", "entity_number": "C2919-1976", "mark_number": "", "manage_nv_business_id": "NV19761004647", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "23 LIMITED WATER ASSOCIATION", "entity_number": "C2919-1976", "entity_type": "Domestic Cooperative Association (81)", "entity_status": "Permanently Revoked", "formation_date": "08/04/1976", "nv_business_id": "NV19761004647", "termination_date": "8/4/2026", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19761004647", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "23 LIMITED WATER ASSOCIATION", "Entity Number": "C2919-1976", "Entity Type": "Domestic Cooperative Association (81)", "Entity Status": "Permanently Revoked", "Formation Date": "08/04/1976", "NV Business ID": "NV19761004647", "Termination Date": "8/4/2026", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "FRANCES PETERSON", "address": "942 RETTIG AVE, LAS VEGAS, NV, 89044, USA", "last_updated": "11/01/2006", "status": "Active", "address_components": {"street": "942 RETTIG AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Secretary", "name": "EILEEN JOHNSON", "address": "942 RETTIG AVE, LAS VEGAS, NV, 89044, USA", "last_updated": "11/01/2006", "status": "Active", "address_components": {"street": "942 RETTIG AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Treasurer", "name": "EILEEN JOHNSON", "address": "942 RETTIG AVE, LAS VEGAS, NV, 89044, USA", "last_updated": "11/01/2006", "status": "Active", "address_components": {"street": "942 RETTIG AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "FRANCES PETERSON", "address": "942 RETTIG AVE, LAS VEGAS, NV, 89044, USA", "last_updated": "11/01/2006", "status": "Active", "address_components": {"street": "942 RETTIG AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Secretary", "name": "EILEEN JOHNSON", "address": "942 RETTIG AVE, LAS VEGAS, NV, 89044, USA", "last_updated": "11/01/2006", "status": "Active", "address_components": {"street": "942 RETTIG AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Treasurer", "name": "EILEEN JOHNSON", "address": "942 RETTIG AVE, LAS VEGAS, NV, 89044, USA", "last_updated": "11/01/2006", "status": "Active", "address_components": {"street": "942 RETTIG AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "23 LIMITED WATER ASSOCIATION", "entity_number": "C2919-1976", "entity_type": "Domestic Cooperative Association (81)", "entity_status": "Permanently Revoked", "formation_date": "08/04/1976", "nv_business_id": "NV19761004647", "termination_date": "8/4/2026", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19761004647", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2015", "effective_date": "07/16/2015", "filing_number": "20150363388-89", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(1594262,this);"}, {"file_date": "12/04/2006", "effective_date": "12/04/2006", "filing_number": "20060783507-48", "document_type": "Amended and Restated Articles", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(1597743,this);"}, {"file_date": "10/26/2006", "effective_date": "10/26/2006", "filing_number": "20060698543-73", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1597137,this);"}, {"file_date": "10/26/2006", "effective_date": "10/26/2006", "filing_number": "20060698542-62", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1592438,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "R.NORTH STAR RANCH INC.", "business_id": "474648", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/27/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031280914", "entity_number": "C4743-2003", "mark_number": "", "manage_nv_business_id": "NV20031280914", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.NORTH STAR RANCH INC.", "entity_number": "C4743-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/27/2003", "nv_business_id": "NV20031280914", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": "ALESANDRA M LECKIE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031280914", "office_or_position": "", "jurisdiction": "", "street_address": "3570 ASH FORD DRIVE, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "3570 ASH FORD DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.NORTH STAR RANCH INC.", "Entity Number": "C4743-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/27/2003", "NV Business ID": "NV20031280914", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALESANDRA M LECKIE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3570 ASH FORD DRIVE, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ALESANDRA M LECKIE", "address": "10750 RENEGADE CT, RENO, NV, 89511, USA", "last_updated": "11/14/2007", "status": "Active", "address_components": {"street": "10750 RENEGADE CT", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT LECKIE", "address": "10750 RENEGADE CT, RENO, NV, 89511, USA", "last_updated": "11/14/2007", "status": "Active", "address_components": {"street": "10750 RENEGADE CT", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT LECKIE", "address": "10750 RENEGADE CT, RENO, NV, 89511, USA", "last_updated": "11/14/2007", "status": "Active", "address_components": {"street": "10750 RENEGADE CT", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Director", "name": "ALESANDRA M LECKIE", "address": "10750 RENEGADE CT, RENO, NV, 89511, USA", "last_updated": "11/14/2007", "status": "Active", "address_components": {"street": "10750 RENEGADE CT", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ALESANDRA M LECKIE", "address": "10750 RENEGADE CT, RENO, NV, 89511, USA", "last_updated": "11/14/2007", "status": "Active", "address_components": {"street": "10750 RENEGADE CT", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT LECKIE", "address": "10750 RENEGADE CT, RENO, NV, 89511, USA", "last_updated": "11/14/2007", "status": "Active", "address_components": {"street": "10750 RENEGADE CT", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT LECKIE", "address": "10750 RENEGADE CT, RENO, NV, 89511, USA", "last_updated": "11/14/2007", "status": "Active", "address_components": {"street": "10750 RENEGADE CT", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Director", "name": "ALESANDRA M LECKIE", "address": "10750 RENEGADE CT, RENO, NV, 89511, USA", "last_updated": "11/14/2007", "status": "Active", "address_components": {"street": "10750 RENEGADE CT", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.NORTH STAR RANCH INC.", "entity_number": "C4743-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/27/2003", "nv_business_id": "NV20031280914", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": "ALESANDRA M LECKIE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031280914", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3570 ASH FORD DRIVE, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3570 ASH FORD DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/09/2007", "effective_date": "11/09/2007", "filing_number": "20070774126-66", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4181329,this);"}, {"file_date": "06/12/2006", "effective_date": "06/12/2006", "filing_number": "20060372502-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4179553,this);"}, {"file_date": "02/10/2005", "effective_date": "02/10/2005", "filing_number": "20050040453-33", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4179552,this);"}, {"file_date": "01/15/2004", "effective_date": "01/15/2004", "filing_number": "C4743-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4179662,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RN COMPANY OF NEVADA, INC.", "business_id": "326979", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/20/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981383777", "entity_number": "C27035-1998", "mark_number": "", "manage_nv_business_id": "NV19981383777", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RN COMPANY OF NEVADA, INC.", "entity_number": "C27035-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/20/1998", "nv_business_id": "NV19981383777", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": ""}, "agent": {"name": "NEVADA BUSINESS CENTER, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981383777", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN COMPANY OF NEVADA, INC.", "Entity Number": "C27035-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/20/1998", "NV Business ID": "NV19981383777", "Termination Date": "", "Annual Report Due Date": "11/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA BUSINESS CENTER, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD L NEISEN", "address": "2694 HWY 52, ELDON, MO, 65026, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2694 HWY 52", "city": "ELDON", "state": "MO", "zip_code": "65026", "country": "USA"}}, {"title": "Secretary", "name": "DIANN NEISEN", "address": "2694 HWY 52, ELDON, MO, 65026, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2694 HWY 52", "city": "ELDON", "state": "MO", "zip_code": "65026", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD L NEISEN", "address": "2694 HWY 52, ELDON, MO, 65026, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2694 HWY 52", "city": "ELDON", "state": "MO", "zip_code": "65026", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RICHARD L NEISEN", "address": "2694 HWY 52, ELDON, MO, 65026, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2694 HWY 52", "city": "ELDON", "state": "MO", "zip_code": "65026", "country": "USA"}}, {"title": "Secretary", "name": "DIANN NEISEN", "address": "2694 HWY 52, ELDON, MO, 65026, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2694 HWY 52", "city": "ELDON", "state": "MO", "zip_code": "65026", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD L NEISEN", "address": "2694 HWY 52, ELDON, MO, 65026, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2694 HWY 52", "city": "ELDON", "state": "MO", "zip_code": "65026", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RN COMPANY OF NEVADA, INC.", "entity_number": "C27035-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/20/1998", "nv_business_id": "NV19981383777", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": "", "agent_name": "NEVADA BUSINESS CENTER, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981383777", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2007", "effective_date": "01/29/2007", "filing_number": "20070068843-78", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3122187,this);"}, {"file_date": "10/17/2005", "effective_date": "10/17/2005", "filing_number": "20050484085-76", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3120791,this);"}, {"file_date": "10/12/2004", "effective_date": "10/12/2004", "filing_number": "C27035-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3120120,this);"}, {"file_date": "11/15/2003", "effective_date": "11/15/2003", "filing_number": "C27035-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3120122,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO ASSOCIATES, LLC", "business_id": "823789", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/14/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071407343", "entity_number": "E0873692007-7", "mark_number": "", "manage_nv_business_id": "NV20071407343", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RNO ASSOCIATES, LLC", "entity_number": "E0873692007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/14/2007", "nv_business_id": "NV20071407343", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "KENJI SAX", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071407343", "office_or_position": "", "jurisdiction": "", "street_address": "770 ASPEN TRAIL, RENO, NV, 89519, USA", "mailing_address": "", "street_address_components": {"street": "770 ASPEN TRAIL", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO ASSOCIATES, LLC", "Entity Number": "E0873692007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/14/2007", "NV Business ID": "NV20071407343", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "KENJI SAX", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "770 ASPEN TRAIL, RENO, NV, 89519, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KENJI SAX", "address": "770 ASPEN TRAIL, RENO, NV, 89519, USA", "last_updated": "10/02/2018", "status": "Active", "address_components": {"street": "770 ASPEN TRAIL", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "KENJI SAX", "address": "770 ASPEN TRAIL, RENO, NV, 89519, USA", "last_updated": "10/02/2018", "status": "Active", "address_components": {"street": "770 ASPEN TRAIL", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNO ASSOCIATES, LLC", "entity_number": "E0873692007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/14/2007", "nv_business_id": "NV20071407343", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "KENJI SAX", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071407343", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "770 ASPEN TRAIL, RENO, NV, 89519, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "770 ASPEN TRAIL", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2025", "effective_date": "10/10/2025", "filing_number": "20255232483", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15942291,this);"}, {"file_date": "10/03/2024", "effective_date": "10/03/2024", "filing_number": "20244376051", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14458949,this);"}, {"file_date": "10/03/2023", "effective_date": "10/03/2023", "filing_number": "20233532060", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13661497,this);"}, {"file_date": "10/03/2022", "effective_date": "10/03/2022", "filing_number": "20222661633", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12890835,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "RNO ASSOCIATES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/14/2007", "name": "RNO ASSOCIATES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "KENJI SAX", "attention": "", "address1_address2_city_state_zip_country": "770 ASPEN TRAIL, RENO, NV, 89519, USA", "email": ""}], "officers": [{"date": "10/02/2018", "title": "Managing Member", "name": "KENJI SAX", "attention": "", "address1_address2_city_state_zip_country": "770 ASPEN TRAIL, RENO, NV, 89519, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO CLEANING SERVICES LLC", "business_id": "2230656", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/15/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232891836", "entity_number": "E34809972023-4", "mark_number": "", "manage_nv_business_id": "NV20232891836", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RNO CLEANING SERVICES LLC", "entity_number": "E34809972023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/15/2023", "nv_business_id": "NV20232891836", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Faustina Nancy Vazquez", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232891836", "office_or_position": "", "jurisdiction": "", "street_address": "1781 Gold Feldspar Drive, Sparks, NV, 89436, USA", "mailing_address": "", "street_address_components": {"street": "1781 Gold Feldspar Drive", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO CLEANING SERVICES LLC", "Entity Number": "E34809972023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/15/2023", "NV Business ID": "NV20232891836", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Faustina Nancy Vazquez", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1781 Gold Feldspar Drive, Sparks, NV, 89436, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Faustina Nancy Vazquez", "address": "1781 Gold Feldspar Dr, Sparks, NV, 89436, USA", "last_updated": "09/15/2023", "status": "Active", "address_components": {"street": "1781 Gold Feldspar Dr", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Faustina Nancy Vazquez", "address": "1781 Gold Feldspar Dr, Sparks, NV, 89436, USA", "last_updated": "09/15/2023", "status": "Active", "address_components": {"street": "1781 Gold Feldspar Dr", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNO CLEANING SERVICES LLC", "entity_number": "E34809972023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/15/2023", "nv_business_id": "NV20232891836", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Faustina Nancy Vazquez", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232891836", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1781 Gold Feldspar Drive, Sparks, NV, 89436, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1781 Gold Feldspar Drive", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/19/2025", "effective_date": "10/19/2025", "filing_number": "20255249499", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15959115,this);"}, {"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244368014", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14451635,this);"}, {"file_date": "09/15/2023", "effective_date": "09/15/2023", "filing_number": "20233480998", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13622359,this);"}, {"file_date": "09/15/2023", "effective_date": "09/15/2023", "filing_number": "20233480996", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13622358,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RNO CLEANING SERVICES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/15/2023", "name": "RNO CLEANING SERVICES LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Faustina Nancy Vazquez", "attention": "", "address1_address2_city_state_zip_country": "1781 Gold Feldspar Drive, Sparks, NV, 89436, USA", "email": ""}], "officers": [{"date": "09/15/2023", "title": "Manager", "name": "Faustina Nancy Vazquez", "attention": "", "address1_address2_city_state_zip_country": "1781 Gold Feldspar Dr, Sparks, NV, 89436, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO CLIPS, INC.", "business_id": "287728", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/20/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971247781", "entity_number": "C17826-1997", "mark_number": "", "manage_nv_business_id": "NV19971247781", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RNO CLIPS, INC.", "entity_number": "C17826-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/20/1997", "nv_business_id": "NV19971247781", "termination_date": "", "annual_report_due": "8/31/1998", "compliance_hold": ""}, "agent": {"name": "SHIELD CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971247781", "office_or_position": "", "jurisdiction": "", "street_address": "311 SOUTH DIVISION ST., CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "311 SOUTH DIVISION ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO CLIPS, INC.", "Entity Number": "C17826-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/20/1997", "NV Business ID": "NV19971247781", "Termination Date": "", "Annual Report Due Date": "8/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHIELD CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "311 SOUTH DIVISION ST., CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEVEN SCHAFFER", "address": "311 S. DIVISION ST., CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "311 S. DIVISION ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "STEVEN SCHAFFER", "address": "311 S. DIVISION ST., CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "311 S. DIVISION ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "STEVEN SCHAFFER", "address": "311 S. DIVISION ST., CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "311 S. DIVISION ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "STEVEN SCHAFFER", "address": "311 S. DIVISION ST., CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "311 S. DIVISION ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Secretary", "name": "STEVEN SCHAFFER", "address": "311 S. DIVISION ST., CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "311 S. DIVISION ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Treasurer", "name": "STEVEN SCHAFFER", "address": "311 S. DIVISION ST., CARSON CITY, NV, 89703, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "311 S. DIVISION ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNO CLIPS, INC.", "entity_number": "C17826-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/20/1997", "nv_business_id": "NV19971247781", "termination_date": "", "annual_report_due": "8/31/1998", "compliance_hold": "", "agent_name": "SHIELD CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971247781", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "311 SOUTH DIVISION ST., CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "311 SOUTH DIVISION ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/1997", "effective_date": "09/20/1997", "filing_number": "C17826-1997-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2830604,this);"}, {"file_date": "08/20/1997", "effective_date": "08/20/1997", "filing_number": "C17826-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2829427,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO CONRAC, LLC", "business_id": "1788970", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/15/2019", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20191559077", "entity_number": "E1371532019-4", "mark_number": "", "manage_nv_business_id": "NV20191559077", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RNO CONRAC, LLC", "entity_number": "E1371532019-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/15/2019", "nv_business_id": "NV20191559077", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191559077", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO CONRAC, LLC", "Entity Number": "E1371532019-4", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "08/15/2019", "NV Business ID": "NV20191559077", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Conrac Solutions Capital LLC", "address": "981 Powell Ave SW, Suite 125, Renton, WA, 98057, USA", "last_updated": "08/22/2025", "status": "Active", "address_components": {"street": "981 Powell Ave SW", "city": "Suite 125", "state": "Renton", "zip_code": "WA", "country": "98057"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Conrac Solutions Capital LLC", "address": "981 Powell Ave SW, Suite 125, Renton, WA, 98057, USA", "last_updated": "08/22/2025", "status": "Active", "address_components": {"street": "981 Powell Ave SW", "city": "Suite 125", "state": "Renton", "zip_code": "WA", "country": "98057"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNO CONRAC, LLC", "entity_number": "E1371532019-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/15/2019", "nv_business_id": "NV20191559077", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191559077", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/22/2025", "effective_date": "08/22/2025", "filing_number": "20255129281", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15159869,this);"}, {"file_date": "07/14/2024", "effective_date": "07/14/2024", "filing_number": "20244182501", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14284399,this);"}, {"file_date": "08/29/2023", "effective_date": "08/29/2023", "filing_number": "20233444064", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13588396,this);"}, {"file_date": "08/25/2022", "effective_date": "08/25/2022", "filing_number": "20222569144", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12804019,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RNO CONRAC, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "08/05/2019", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/15/2019", "name": "RNO CONRAC, LLC", "status": "Active"}, "principal_office": {"address": "NV, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "07/14/2024", "title": "Manager", "name": "Desiree Pfeffer", "attention": "", "address1_address2_city_state_zip_country": "981 Powell Avenue SW, Suite 125, Renton, WA, 98057, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO EXHIBITIONS LLC", "business_id": "1195778", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/02/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131522358", "entity_number": "E0426962013-7", "mark_number": "", "manage_nv_business_id": "NV20131522358", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RNO EXHIBITIONS LLC", "entity_number": "E0426962013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/02/2013", "nv_business_id": "NV20131522358", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "RNO EXHIBITIONS LLC C/O MANAGING MEMBER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131522358", "office_or_position": "", "jurisdiction": "", "street_address": "10580 N MCCARRAN BLVD STE 115-268, RENO, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "10580 N MCCARRAN BLVD STE 115-268", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO EXHIBITIONS LLC", "Entity Number": "E0426962013-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/02/2013", "NV Business ID": "NV20131522358", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "RNO EXHIBITIONS LLC C/O MANAGING MEMBER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10580 N MCCARRAN BLVD STE 115-268, RENO, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "VINCENT L WEBB", "address": "10580 N MCCARRAN BLVD STE 115-268, RENO, NV, 89503, USA", "last_updated": "04/06/2018", "status": "Active", "address_components": {"street": "10580 N MCCARRAN BLVD STE 115-268", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "VINCENT L WEBB", "address": "10580 N MCCARRAN BLVD STE 115-268, RENO, NV, 89503, USA", "last_updated": "04/06/2018", "status": "Active", "address_components": {"street": "10580 N MCCARRAN BLVD STE 115-268", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNO EXHIBITIONS LLC", "entity_number": "E0426962013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/02/2013", "nv_business_id": "NV20131522358", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "RNO EXHIBITIONS LLC C/O MANAGING MEMBER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131522358", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10580 N MCCARRAN BLVD STE 115-268, RENO, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10580 N MCCARRAN BLVD STE 115-268", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2018", "effective_date": "04/03/2018", "filing_number": "20180154099-19", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8041857,this);"}, {"file_date": "04/03/2018", "effective_date": "04/03/2018", "filing_number": "20180154098-08", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8041856,this);"}, {"file_date": "04/03/2018", "effective_date": "04/03/2018", "filing_number": "20180154097-97", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7976466,this);"}, {"file_date": "10/26/2015", "effective_date": "10/26/2015", "filing_number": "20150470292-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7975199,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO FAVORITE RIDE LLC", "business_id": "2271691", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/12/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243029986", "entity_number": "E38151172024-7", "mark_number": "", "manage_nv_business_id": "NV20243029986", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RNO FAVORITE RIDE LLC", "entity_number": "E38151172024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/12/2024", "nv_business_id": "NV20243029986", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243029986", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO FAVORITE RIDE LLC", "Entity Number": "E38151172024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/12/2024", "NV Business ID": "NV20243029986", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MANUEL MEZA", "address": "930 S 4TH ST, STE 209 #4148, LAS VEGAS, NV, 89101, USA", "last_updated": "02/12/2024", "status": "Active", "address_components": {"street": "930 S 4TH ST", "city": "STE 209 #4148", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MANUEL MEZA", "address": "930 S 4TH ST, STE 209 #4148, LAS VEGAS, NV, 89101, USA", "last_updated": "02/12/2024", "status": "Active", "address_components": {"street": "930 S 4TH ST", "city": "STE 209 #4148", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNO FAVORITE RIDE LLC", "entity_number": "E38151172024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/12/2024", "nv_business_id": "NV20243029986", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243029986", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/12/2024", "effective_date": "02/12/2024", "filing_number": "20243815118", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13941085,this);"}, {"file_date": "02/12/2024", "effective_date": "02/12/2024", "filing_number": "20243815116", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13941084,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO FLYERS L.L.C.", "business_id": "1509750", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/29/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181859604", "entity_number": "E0548242018-3", "mark_number": "", "manage_nv_business_id": "NV20181859604", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RNO FLYERS L.L.C.", "entity_number": "E0548242018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/29/2018", "nv_business_id": "NV20181859604", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Paul Irving", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181859604", "office_or_position": "", "jurisdiction": "", "street_address": "50 N. Sierra St. #511, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "50 N. Sierra St. #511", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO FLYERS L.L.C.", "Entity Number": "E0548242018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/29/2018", "NV Business ID": "NV20181859604", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Paul Irving", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "50 N. Sierra St. #511, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Naomi Tsuda", "address": "50 N. Sierra St. #511, Reno, NV, 89501, USA", "last_updated": "03/22/2022", "status": "Active", "address_components": {"street": "50 N. Sierra St. #511", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Managing Member", "name": "Paul Irving", "address": "50 N. Sierra St. #511, Reno, NV, 89501, USA", "last_updated": "03/22/2022", "status": "Active", "address_components": {"street": "50 N. Sierra St. #511", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Naomi Tsuda", "address": "50 N. Sierra St. #511, Reno, NV, 89501, USA", "last_updated": "03/22/2022", "status": "Active", "address_components": {"street": "50 N. Sierra St. #511", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Managing Member", "name": "Paul Irving", "address": "50 N. Sierra St. #511, Reno, NV, 89501, USA", "last_updated": "03/22/2022", "status": "Active", "address_components": {"street": "50 N. Sierra St. #511", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNO FLYERS L.L.C.", "entity_number": "E0548242018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/29/2018", "nv_business_id": "NV20181859604", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Paul Irving", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181859604", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "50 N. Sierra St. #511, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "50 N. Sierra St. #511", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/06/2025", "effective_date": "10/06/2025", "filing_number": "20255221122", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15931118,this);"}, {"file_date": "09/01/2024", "effective_date": "09/01/2024", "filing_number": "20244298472", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14387872,this);"}, {"file_date": "09/30/2023", "effective_date": "09/30/2023", "filing_number": "20233522549", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13652369,this);"}, {"file_date": "10/13/2022", "effective_date": "10/13/2022", "filing_number": "20222688034", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12914382,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RNO FLYERS L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/29/2018", "name": "RNO FLYERS L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Paul Irving", "attention": "", "address1_address2_city_state_zip_country": "50 N. Sierra St. #511, Reno, NV, 89501, USA", "email": ""}], "officers": [{"date": "03/22/2022", "title": "Managing Member", "name": "Naomi Tsuda", "attention": "", "address1_address2_city_state_zip_country": "50 N. Sierra St. #511, Reno, NV, 89501, USA"}, {"date": "03/22/2022", "title": "Managing Member", "name": "Paul Irving", "attention": "", "address1_address2_city_state_zip_country": "50 N. Sierra St. #511, Reno, NV, 89501, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO Foods, LLC", "business_id": "2025051", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/12/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212278816", "entity_number": "E18897622021-1", "mark_number": "", "manage_nv_business_id": "NV20212278816", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RNO FOODS, LLC", "entity_number": "E18897622021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/12/2021", "nv_business_id": "NV20212278816", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212278816", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO FOODS, LLC", "Entity Number": "E18897622021-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/12/2021", "NV Business ID": "NV20212278816", "Termination Date": "", "Annual Report Due Date": "11/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jerry Uvira", "address": "8360 Strasbourg Ct., Dublin, OH, 43017, USA", "last_updated": "11/12/2021", "status": "Active", "address_components": {"street": "8360 Strasbourg Ct.", "city": "Dublin", "state": "OH", "zip_code": "43017", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jerry Uvira", "address": "8360 Strasbourg Ct., Dublin, OH, 43017, USA", "last_updated": "11/12/2021", "status": "Active", "address_components": {"street": "8360 Strasbourg Ct.", "city": "Dublin", "state": "OH", "zip_code": "43017", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNO FOODS, LLC", "entity_number": "E18897622021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/12/2021", "nv_business_id": "NV20212278816", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212278816", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2022", "effective_date": "09/16/2022", "filing_number": "20222618109", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12851074,this);"}, {"file_date": "11/12/2021", "effective_date": "11/12/2021", "filing_number": "20211889763", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12184626,this);"}, {"file_date": "11/12/2021", "effective_date": "11/12/2021", "filing_number": "20211889761", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12184625,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RNO FOODS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2022"}, "name_changes": {"date": "11/12/2021", "name": "RNO FOODS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Registered Agents Inc.", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street, Suite 200-A, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "11/12/2021", "title": "Manager", "name": "Jerry Uvira", "attention": "", "address1_address2_city_state_zip_country": "8360 Strasbourg Ct., Dublin, OH, 43017, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO Homes LLC", "business_id": "2298012", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/17/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243121770", "entity_number": "E40666912024-3", "mark_number": "", "manage_nv_business_id": "NV20243121770", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RNO HOMES LLC", "entity_number": "E40666912024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/17/2024", "nv_business_id": "NV20243121770", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243121770", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO HOMES LLC", "Entity Number": "E40666912024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/17/2024", "NV Business ID": "NV20243121770", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BLE Dynamic Holdings LLC", "address": "30 N. Gould Street Suite R, Sheridan, WY, 82801, USA", "last_updated": "05/17/2024", "status": "Active", "address_components": {"street": "30 N. Gould Street Suite R", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BLE Dynamic Holdings LLC", "address": "30 N. Gould Street Suite R, Sheridan, WY, 82801, USA", "last_updated": "05/17/2024", "status": "Active", "address_components": {"street": "30 N. Gould Street Suite R", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNO HOMES LLC", "entity_number": "E40666912024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/17/2024", "nv_business_id": "NV20243121770", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243121770", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/07/2025", "effective_date": "05/07/2025", "filing_number": "20254882179", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14924622,this);"}, {"file_date": "05/17/2024", "effective_date": "05/17/2024", "filing_number": "20244066692", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14170878,this);"}, {"file_date": "05/17/2024", "effective_date": "05/17/2024", "filing_number": "20244066690", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14170877,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RNO HOMES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/17/2024", "name": "RNO HOMES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "05/17/2024", "title": "Managing Member", "name": "BLE Dynamic Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "30 N. Gould Street Suite R, Sheridan, WY, 82801, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO INVESTORS I, LIMITED PARTNERSHIP", "business_id": "134759", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "04/25/1990", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19901001718", "entity_number": "LP170-1990", "mark_number": "", "manage_nv_business_id": "NV19901001718", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RNO INVESTORS I, LIMITED PARTNERSHIP", "entity_number": "LP170-1990", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Expired", "formation_date": "04/25/1990", "nv_business_id": "NV19901001718", "termination_date": "12/31/2025", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "SHARON MANCUSO", "status": "Active", "entity_type": "INDIVIDUAL", "type": "Commercial Registered Agent", "nv_business_id": "NV19901001718", "office_or_position": "", "jurisdiction": "", "street_address": "160 W HUFFAKER LN , Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "160 W HUFFAKER LN", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO INVESTORS I, LIMITED PARTNERSHIP", "Entity Number": "LP170-1990", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Expired", "Formation Date": "04/25/1990", "NV Business ID": "NV19901001718", "Termination Date": "12/31/2025", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHARON MANCUSO", "Status": "Active", "CRA Agent Entity Type": "INDIVIDUAL", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "160 W HUFFAKER LN , Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ROSS H GOLDING", "address": "150 W HUFFAKER LN STE 101, Reno, NV, 89511, USA", "last_updated": "04/27/2022", "status": "Active", "address_components": {"street": "150 W HUFFAKER LN STE 101", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "General Partner", "name": "TIMOTHY H MARTIN", "address": "150 W HUFFAKER LN STE 101, Reno, NV, 89511, USA", "last_updated": "04/27/2022", "status": "Active", "address_components": {"street": "150 W HUFFAKER LN STE 101", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "General Partner", "name": "JOHN W NELLEY JR", "address": "782 MELROSE AVE, NASHVILLE, TN, 37211, USA", "last_updated": "04/29/2019", "status": "Active", "address_components": {"street": "782 MELROSE AVE", "city": "NASHVILLE", "state": "TN", "zip_code": "37211", "country": "USA"}}, {"title": "General Partner", "name": "SAMUEL D LANE", "address": "1222 CANTERBURY DRIVE, NASHVILLE, TN, 37205, USA", "last_updated": "04/29/2019", "status": "Active", "address_components": {"street": "1222 CANTERBURY DRIVE", "city": "NASHVILLE", "state": "TN", "zip_code": "37205", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "General Partner", "name": "ROSS H GOLDING", "address": "150 W HUFFAKER LN STE 101, Reno, NV, 89511, USA", "last_updated": "04/27/2022", "status": "Active", "address_components": {"street": "150 W HUFFAKER LN STE 101", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "General Partner", "name": "TIMOTHY H MARTIN", "address": "150 W HUFFAKER LN STE 101, Reno, NV, 89511, USA", "last_updated": "04/27/2022", "status": "Active", "address_components": {"street": "150 W HUFFAKER LN STE 101", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "General Partner", "name": "JOHN W NELLEY JR", "address": "782 MELROSE AVE, NASHVILLE, TN, 37211, USA", "last_updated": "04/29/2019", "status": "Active", "address_components": {"street": "782 MELROSE AVE", "city": "NASHVILLE", "state": "TN", "zip_code": "37211", "country": "USA"}}, {"title": "General Partner", "name": "SAMUEL D LANE", "address": "1222 CANTERBURY DRIVE, NASHVILLE, TN, 37205, USA", "last_updated": "04/29/2019", "status": "Active", "address_components": {"street": "1222 CANTERBURY DRIVE", "city": "NASHVILLE", "state": "TN", "zip_code": "37205", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNO INVESTORS I, LIMITED PARTNERSHIP", "entity_number": "LP170-1990", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Expired", "formation_date": "04/25/1990", "nv_business_id": "NV19901001718", "termination_date": "12/31/2025", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "SHARON MANCUSO", "agent_status": "Active", "agent_entity_type": "INDIVIDUAL", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19901001718", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "160 W HUFFAKER LN , Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "160 W HUFFAKER LN", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/17/2025", "effective_date": "04/17/2025", "filing_number": "20254830503", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14877654,this);"}, {"file_date": "04/25/2024", "effective_date": "04/25/2024", "filing_number": "20244013405", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14118016,this);"}, {"file_date": "04/28/2023", "effective_date": "04/28/2023", "filing_number": "20233162218", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13341544,this);"}, {"file_date": "04/27/2022", "effective_date": "04/27/2022", "filing_number": "20222281103", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12555449,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 35, "total_records": 35}, "first_snapshot": {"business_details": {"business_name": "RNO INVESTORS I, LIMITED PARTNERSHIP", "entity_type": "Domestic Limited Partnership (88)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/25/1990", "name": "RNO INVESTORS I, LIMITED PARTNERSHIP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SHARON MANCUSO", "attention": "", "address1_address2_city_state_zip_country": "150 W HUFFAKER LN STE 101, Reno, NV, 89511, USA", "email": "MANCUSOCPA@AOL.COM"}], "officers": [{"date": "04/27/2022", "title": "General Partner", "name": "ROSS H GOLDING", "attention": "", "address1_address2_city_state_zip_country": "150 W HUFFAKER LN STE 101, Reno, NV, 89511, USA"}, {"date": "04/27/2022", "title": "General Partner", "name": "TIMOTHY H MARTIN", "attention": "", "address1_address2_city_state_zip_country": "150 W HUFFAKER LN STE 101, Reno, NV, 89511, USA"}, {"date": "04/29/2019", "title": "General Partner", "name": "JOHN W NELLEY JR", "attention": "", "address1_address2_city_state_zip_country": "782 MELROSE AVE, NASHVILLE, TN, 37211, USA"}, {"date": "04/29/2019", "title": "General Partner", "name": "SAMUEL D LANE", "attention": "", "address1_address2_city_state_zip_country": "1222 CANTERBURY DRIVE, NASHVILLE, TN, 37205, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO LLC", "business_id": "1537475", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/23/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191390498", "entity_number": "E0241852019-7", "mark_number": "", "manage_nv_business_id": "NV20191390498", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RNO LLC", "entity_number": "E0241852019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/23/2019", "nv_business_id": "NV20191390498", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": ""}, "agent": {"name": "EDAN GAL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191390498", "office_or_position": "", "jurisdiction": "", "street_address": "8628 CANYON VIEW DR, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8628 CANYON VIEW DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO LLC", "Entity Number": "E0241852019-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/23/2019", "NV Business ID": "NV20191390498", "Termination Date": "", "Annual Report Due Date": "5/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "EDAN GAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8628 CANYON VIEW DR, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "EDAN GAL", "address": "8628 CANYON VIEW DR, LAS VEGAS, NV, 89117, USA", "last_updated": "05/23/2019", "status": "Active", "address_components": {"street": "8628 CANYON VIEW DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "EDAN GAL", "address": "8628 CANYON VIEW DR, LAS VEGAS, NV, 89117, USA", "last_updated": "05/23/2019", "status": "Active", "address_components": {"street": "8628 CANYON VIEW DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNO LLC", "entity_number": "E0241852019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/23/2019", "nv_business_id": "NV20191390498", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": "", "agent_name": "EDAN GAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191390498", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8628 CANYON VIEW DR, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8628 CANYON VIEW DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2020", "effective_date": "09/22/2020", "filing_number": "20200927339", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11309702,this);"}, {"file_date": "05/23/2019", "effective_date": "05/23/2019", "filing_number": "20190223296-96", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9144654,this);"}, {"file_date": "05/23/2019", "effective_date": "05/23/2019", "filing_number": "20190223295-85", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9144666,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RNO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2020"}, "name_changes": {"date": "05/23/2019", "name": "RNO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "EDAN GAL", "attention": "", "address1_address2_city_state_zip_country": "8628 CANYON VIEW DR, LAS VEGAS, NV, 89117, USA", "email": ""}], "officers": [{"date": "05/23/2019", "title": "Managing Member", "name": "EDAN GAL", "attention": "", "address1_address2_city_state_zip_country": "8628 CANYON VIEW DR, LAS VEGAS, NV, 89117, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO NEVADA CAPITAL ASSET LLC", "business_id": "1031079", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/28/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111067535", "entity_number": "E0050612011-0", "mark_number": "", "manage_nv_business_id": "NV20111067535", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RNO NEVADA CAPITAL ASSET LLC", "entity_number": "E0050612011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/28/2011", "nv_business_id": "NV20111067535", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": "PHILLIPS BALLENGER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111067535", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3605 S TOWN CENTER DR STE B, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "3605 S TOWN CENTER DR STE B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO NEVADA CAPITAL ASSET LLC", "Entity Number": "E0050612011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/28/2011", "NV Business ID": "NV20111067535", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "PHILLIPS BALLENGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3605 S TOWN CENTER DR STE B, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NANNETTE R OBANDO", "address": "835 N.KENMORE AVENUE, LOS ANGELES, CA, 90029, USA", "last_updated": "01/03/2017", "status": "Active", "address_components": {"street": "835 N.KENMORE AVENUE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90029", "country": "USA"}}, {"title": "Manager", "name": "RUFO OBANDO", "address": "835 N. KENMORE AVENUE, LOS ANGELES, CA, 90029, USA", "last_updated": "01/03/2017", "status": "Active", "address_components": {"street": "835 N. KENMORE AVENUE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90029", "country": "USA"}}, {"title": "Manager", "name": "RYAN C OBANDO", "address": "835 N. KENMORE AVENUE, LOS ANGELES, CA, 90029, USA", "last_updated": "01/03/2017", "status": "Active", "address_components": {"street": "835 N. KENMORE AVENUE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90029", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "NANNETTE R OBANDO", "address": "835 N.KENMORE AVENUE, LOS ANGELES, CA, 90029, USA", "last_updated": "01/03/2017", "status": "Active", "address_components": {"street": "835 N.KENMORE AVENUE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90029", "country": "USA"}}, {"title": "Manager", "name": "RUFO OBANDO", "address": "835 N. KENMORE AVENUE, LOS ANGELES, CA, 90029, USA", "last_updated": "01/03/2017", "status": "Active", "address_components": {"street": "835 N. KENMORE AVENUE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90029", "country": "USA"}}, {"title": "Manager", "name": "RYAN C OBANDO", "address": "835 N. KENMORE AVENUE, LOS ANGELES, CA, 90029, USA", "last_updated": "01/03/2017", "status": "Active", "address_components": {"street": "835 N. KENMORE AVENUE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90029", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNO NEVADA CAPITAL ASSET LLC", "entity_number": "E0050612011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/28/2011", "nv_business_id": "NV20111067535", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": "PHILLIPS BALLENGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111067535", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3605 S TOWN CENTER DR STE B, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3605 S TOWN CENTER DR STE B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2017", "effective_date": "09/20/2017", "filing_number": "20170401889-00", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7180775,this);"}, {"file_date": "01/03/2017", "effective_date": "01/03/2017", "filing_number": "20170002201-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7179325,this);"}, {"file_date": "12/28/2015", "effective_date": "12/28/2015", "filing_number": "20150561998-66", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7179324,this);"}, {"file_date": "01/07/2015", "effective_date": "01/07/2015", "filing_number": "20150005773-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7180055,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO Rentals LLC", "business_id": "2349425", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "12/16/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243255967", "entity_number": "E45342102024-3", "mark_number": "", "manage_nv_business_id": "NV20243255967", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RNO RENTALS LLC", "entity_number": "E45342102024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/16/2024", "nv_business_id": "NV20243255967", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "Michele Knott", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20243255967", "office_or_position": "Member", "jurisdiction": "", "street_address": "9200 Double R Blvd, 1114, Reno, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "9200 Double R Blvd", "city": "1114", "state": "Reno", "zip_code": "NV", "country": "89503"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO RENTALS LLC", "Entity Number": "E45342102024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "12/16/2024", "NV Business ID": "NV20243255967", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Michele Knott", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Member", "Jurisdiction": "", "Street Address": "9200 Double R Blvd, 1114, Reno, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Michele Knott", "address": "9200 Double R Blvd, 1114, Reno, NV, 89503, USA", "last_updated": "12/16/2024", "status": "Active", "address_components": {"street": "9200 Double R Blvd", "city": "1114", "state": "Reno", "zip_code": "NV", "country": "89503"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Michele Knott", "address": "9200 Double R Blvd, 1114, Reno, NV, 89503, USA", "last_updated": "12/16/2024", "status": "Active", "address_components": {"street": "9200 Double R Blvd", "city": "1114", "state": "Reno", "zip_code": "NV", "country": "89503"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNO RENTALS LLC", "entity_number": "E45342102024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/16/2024", "nv_business_id": "NV20243255967", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "Michele Knott", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20243255967", "agent_office_or_position": "Member", "agent_jurisdiction": "", "agent_street_address": "9200 Double R Blvd, 1114, Reno, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9200 Double R Blvd", "city": "1114", "state": "Reno", "zip_code": "NV", "country": "89503"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/16/2024", "effective_date": "12/16/2024", "filing_number": "20244534211", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14602653,this);"}, {"file_date": "12/16/2024", "effective_date": "12/16/2024", "filing_number": "20244534209", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14602652,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO SERVICES LLP", "business_id": "1445084", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "11/03/2017", "type": "Domestic Limited-Liability Partnership (87)", "nv_business_id": "NV20171722091", "entity_number": "E0524992017-3", "mark_number": "", "manage_nv_business_id": "NV20171722091", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RNO SERVICES LLP", "entity_number": "E0524992017-3", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Withdrawn", "formation_date": "11/03/2017", "nv_business_id": "NV20171722091", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": ""}, "agent": {"name": "KAREN BARSELL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171722091", "office_or_position": "", "jurisdiction": "", "street_address": "1670 BRENTFORD WAY, RENO, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "1670 BRENTFORD WAY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO SERVICES LLP", "Entity Number": "E0524992017-3", "Entity Type": "Domestic Limited-Liability Partnership (87)", "Entity Status": "Withdrawn", "Formation Date": "11/03/2017", "NV Business ID": "NV20171722091", "Termination Date": "", "Annual Report Due Date": "11/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "KAREN BARSELL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1670 BRENTFORD WAY, RENO, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Partner", "name": "ROBERT N OPPENLANDER", "address": "1670 BRENTFORD WAY, RENO, NV, 89521, USA", "last_updated": "11/12/2018", "status": "Active", "address_components": {"street": "1670 BRENTFORD WAY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Managing Partner", "name": "KAREN BARSELL", "address": "1670 BRENTFORD WAY, RENO, NV, 89521, USA", "last_updated": "11/12/2018", "status": "Active", "address_components": {"street": "1670 BRENTFORD WAY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Partner", "name": "ROBERT N OPPENLANDER", "address": "1670 BRENTFORD WAY, RENO, NV, 89521, USA", "last_updated": "11/12/2018", "status": "Active", "address_components": {"street": "1670 BRENTFORD WAY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Managing Partner", "name": "KAREN BARSELL", "address": "1670 BRENTFORD WAY, RENO, NV, 89521, USA", "last_updated": "11/12/2018", "status": "Active", "address_components": {"street": "1670 BRENTFORD WAY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNO SERVICES LLP", "entity_number": "E0524992017-3", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Withdrawn", "formation_date": "11/03/2017", "nv_business_id": "NV20171722091", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": "", "agent_name": "KAREN BARSELL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171722091", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1670 BRENTFORD WAY, RENO, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1670 BRENTFORD WAY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/11/2021", "effective_date": "05/11/2021", "filing_number": "20211485716", "document_type": "Withdrawal of a Limited-Liability Partne...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11829555,this);"}, {"file_date": "11/29/2020", "effective_date": "11/29/2020", "filing_number": "20201066386", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11438834,this);"}, {"file_date": "11/29/2019", "effective_date": "11/29/2019", "filing_number": "20190317374", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10730875,this);"}, {"file_date": "11/12/2018", "effective_date": "11/12/2018", "filing_number": "20180490800-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8919257,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RNO SERVICES LLP", "entity_type": "Domestic Limited-Liability Partnership (87)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2021"}, "name_changes": {"date": "11/03/2017", "name": "RNO SERVICES LLP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "KAREN BARSELL", "attention": "", "address1_address2_city_state_zip_country": "1670 BRENTFORD WAY, RENO, NV, 89521, USA", "email": ""}], "officers": [{"date": "11/12/2018", "title": "Managing Partner", "name": "ROBERT N OPPENLANDER", "attention": "", "address1_address2_city_state_zip_country": "1670 BRENTFORD WAY, RENO, NV, 89521, USA"}, {"date": "11/12/2018", "title": "Managing Partner", "name": "KAREN BARSELL", "attention": "", "address1_address2_city_state_zip_country": "1670 BRENTFORD WAY, RENO, NV, 89521, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNO SOCCER", "business_id": "1613934", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "11/18/2016", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20161679349", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20161679349", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RNO SOCCER", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Cancelled", "formation_date": "11/18/2016", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNO SOCCER", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Cancelled", "Formation Date": "11/18/2016", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RNO SOCCER", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Cancelled", "formation_date": "11/18/2016", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/04/2018", "effective_date": "04/04/2018", "filing_number": "", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9741672,this);"}, {"file_date": "11/18/2016", "effective_date": "11/18/2016", "filing_number": "C20161118-1863", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9741671,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNOCHA LLC", "business_id": "1902229", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/09/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201937814", "entity_number": "E10324332020-7", "mark_number": "", "manage_nv_business_id": "NV20201937814", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RNOCHA LLC", "entity_number": "E10324332020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/09/2020", "nv_business_id": "NV20201937814", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201937814", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNOCHA LLC", "Entity Number": "E10324332020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/09/2020", "NV Business ID": "NV20201937814", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Soyon Cha", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "11/09/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Soyon Cha", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "11/09/2020", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNOCHA LLC", "entity_number": "E10324332020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/09/2020", "nv_business_id": "NV20201937814", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201937814", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/15/2025", "effective_date": "09/15/2025", "filing_number": "20255174539", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15204839,this);"}, {"file_date": "10/01/2024", "effective_date": "10/01/2024", "filing_number": "20244371524", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14454790,this);"}, {"file_date": "10/02/2023", "effective_date": "10/02/2023", "filing_number": "20233526595", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13656041,this);"}, {"file_date": "09/01/2022", "effective_date": "09/01/2022", "filing_number": "20222589514", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12823634,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RNOCHA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/09/2020", "name": "RNOCHA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "11/09/2020", "title": "Manager", "name": "Soyon Cha", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNomics LLC", "business_id": "2272864", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/15/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243033155", "entity_number": "E38243112024-4", "mark_number": "", "manage_nv_business_id": "NV20243033155", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RNOMICS LLC", "entity_number": "E38243112024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/15/2024", "nv_business_id": "NV20243033155", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243033155", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNOMICS LLC", "Entity Number": "E38243112024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/15/2024", "NV Business ID": "NV20243033155", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Teri Lopeman-Cortese", "address": "6571 Mercutio Ct, Las Vegas, NV, 89141, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "6571 Mercutio Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Manager", "name": "Jeremey Westmark", "address": "6267 W. Braveheart St., Eagle, ID, 83616, USA", "last_updated": "02/15/2024", "status": "Active", "address_components": {"street": "6267 W. Braveheart St.", "city": "Eagle", "state": "ID", "zip_code": "83616", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Teri Lopeman-Cortese", "address": "6571 Mercutio Ct, Las Vegas, NV, 89141, USA", "last_updated": "03/11/2025", "status": "Active", "address_components": {"street": "6571 Mercutio Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Manager", "name": "Jeremey Westmark", "address": "6267 W. Braveheart St., Eagle, ID, 83616, USA", "last_updated": "02/15/2024", "status": "Active", "address_components": {"street": "6267 W. Braveheart St.", "city": "Eagle", "state": "ID", "zip_code": "83616", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNOMICS LLC", "entity_number": "E38243112024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/15/2024", "nv_business_id": "NV20243033155", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243033155", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2025", "effective_date": "12/08/2025", "filing_number": "20255361043", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16068393,this);"}, {"file_date": "03/11/2025", "effective_date": "03/11/2025", "filing_number": "20254731940", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14788384,this);"}, {"file_date": "02/26/2024", "effective_date": "02/26/2024", "filing_number": "20243854270", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13971433,this);"}, {"file_date": "02/15/2024", "effective_date": "02/15/2024", "filing_number": "20243824312", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13951102,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RNOMICS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/15/2024", "name": "RNOMICS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "03/11/2025", "title": "Manager", "name": "Teri Lopeman-Cortese", "attention": "", "address1_address2_city_state_zip_country": "6571 Mercutio Ct, Las Vegas, NV, 89141, USA"}, {"date": "02/15/2024", "title": "Manager", "name": "Jeremey Westmark", "attention": "", "address1_address2_city_state_zip_country": "6267 W. Braveheart St., Eagle, ID, 83616, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNONV PROPERTIES, LLC", "business_id": "580512", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/01/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051108575", "entity_number": "E0194542005-6", "mark_number": "", "manage_nv_business_id": "NV20051108575", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RNONV PROPERTIES, LLC", "entity_number": "E0194542005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/01/2005", "nv_business_id": "NV20051108575", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051108575", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNONV PROPERTIES, LLC", "Entity Number": "E0194542005-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/01/2005", "NV Business ID": "NV20051108575", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GABRIELE LENGA", "address": "2790 WRONDEL WAY #273, RENO, NV, 89502, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "2790 WRONDEL WAY #273", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "BARRON CAPITAL MANAGEMENT, LLC", "address": "2790 WRONDEL WAY #273, RENO, NV, 89502, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "2790 WRONDEL WAY #273", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GABRIELE LENGA", "address": "2790 WRONDEL WAY #273, RENO, NV, 89502, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "2790 WRONDEL WAY #273", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Manager", "name": "BARRON CAPITAL MANAGEMENT, LLC", "address": "2790 WRONDEL WAY #273, RENO, NV, 89502, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "2790 WRONDEL WAY #273", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNONV PROPERTIES, LLC", "entity_number": "E0194542005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/01/2005", "nv_business_id": "NV20051108575", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051108575", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/27/2021", "effective_date": "04/30/2021", "filing_number": "20211412893", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11764029,this);"}, {"file_date": "04/30/2020", "effective_date": "04/30/2020", "filing_number": "20200632579", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11020567,this);"}, {"file_date": "04/02/2019", "effective_date": "04/02/2019", "filing_number": "20190145742-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4758153,this);"}, {"file_date": "04/27/2018", "effective_date": "04/27/2018", "filing_number": "20180191644-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4757769,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "RNONV PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2021"}, "name_changes": {"date": "04/01/2005", "name": "RNONV PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENTS INC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "INFO@REGISTEREDAGENTSINC.COM"}], "officers": [{"date": "04/02/2019", "title": "Manager", "name": "GABRIELE LENGA", "attention": "", "address1_address2_city_state_zip_country": "2790 WRONDEL WAY #273, RENO, NV, 89502, USA"}, {"date": "04/02/2019", "title": "Manager", "name": "BARRON CAPITAL MANAGEMENT, LLC", "attention": "", "address1_address2_city_state_zip_country": "2790 WRONDEL WAY #273, RENO, NV, 89502, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNOSAM ENTERPRISES UNLIMITED", "business_id": "1536827", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/20/2019", "type": "Domestic Corporation (78)", "nv_business_id": "NV20191380403", "entity_number": "E0234812019-4", "mark_number": "", "manage_nv_business_id": "NV20191380403", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RNOSAM ENTERPRISES UNLIMITED", "entity_number": "E0234812019-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "05/20/2019", "nv_business_id": "NV20191380403", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191380403", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNOSAM ENTERPRISES UNLIMITED", "Entity Number": "E0234812019-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "05/20/2019", "NV Business ID": "NV20191380403", "Termination Date": "", "Annual Report Due Date": "5/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "TAYLOUR R MASON", "address": "21550 Box Springs Road, 1076, Moreno Valley, CA, 92557, USA", "last_updated": "08/04/2020", "status": "Active", "address_components": {"street": "21550 Box Springs Road", "city": "1076", "state": "Moreno Valley", "zip_code": "CA", "country": "92557"}}, {"title": "Director", "name": "JOEL C MASON", "address": "1506 West 80th Street, #2, Los Angeles, CA, 90047, USA", "last_updated": "08/04/2020", "status": "Active", "address_components": {"street": "1506 West 80th Street", "city": "#2", "state": "Los Angeles", "zip_code": "CA", "country": "90047"}}, {"title": "President", "name": "RODNEY MASON", "address": "7540 S. RINGTAIL COURT, LAS VEGAS, NV, 89113, USA", "last_updated": "05/20/2019", "status": "Active", "address_components": {"street": "7540 S. RINGTAIL COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Treasurer", "name": "TAYLOUR R MASON", "address": "21550 Box Springs Road, 1076, Moreno Valley, CA, 92557, USA", "last_updated": "08/04/2020", "status": "Active", "address_components": {"street": "21550 Box Springs Road", "city": "1076", "state": "Moreno Valley", "zip_code": "CA", "country": "92557"}}, {"title": "Director", "name": "JOEL C MASON", "address": "1506 West 80th Street, #2, Los Angeles, CA, 90047, USA", "last_updated": "08/04/2020", "status": "Active", "address_components": {"street": "1506 West 80th Street", "city": "#2", "state": "Los Angeles", "zip_code": "CA", "country": "90047"}}, {"title": "President", "name": "RODNEY MASON", "address": "7540 S. RINGTAIL COURT, LAS VEGAS, NV, 89113, USA", "last_updated": "05/20/2019", "status": "Active", "address_components": {"street": "7540 S. RINGTAIL COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNOSAM ENTERPRISES UNLIMITED", "entity_number": "E0234812019-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "05/20/2019", "nv_business_id": "NV20191380403", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191380403", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2023", "effective_date": "07/14/2023", "filing_number": "20233476639", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(13618158,this);"}, {"file_date": "08/04/2020", "effective_date": "08/04/2020", "filing_number": "20200830942", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11211680,this);"}, {"file_date": "05/20/2019", "effective_date": "05/20/2019", "filing_number": "20190217043-19", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(9144875,this);"}, {"file_date": "05/20/2019", "effective_date": "05/20/2019", "filing_number": "20190217044-20", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9141391,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNOTEK LLC", "business_id": "1423092", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/28/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171411353", "entity_number": "E0307682017-3", "mark_number": "", "manage_nv_business_id": "NV20171411353", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RNOTEK LLC", "entity_number": "E0307682017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/28/2017", "nv_business_id": "NV20171411353", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171411353", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNOTEK LLC", "Entity Number": "E0307682017-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/28/2017", "NV Business ID": "NV20171411353", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL BORREGO", "address": "P.O. BOX 33219, RENO, NV, 89533, USA", "last_updated": "05/21/2019", "status": "Active", "address_components": {"street": "P.O. BOX 33219", "city": "RENO", "state": "NV", "zip_code": "89533", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL BORREGO", "address": "P.O. BOX 33219, RENO, NV, 89533, USA", "last_updated": "05/21/2019", "status": "Active", "address_components": {"street": "P.O. BOX 33219", "city": "RENO", "state": "NV", "zip_code": "89533", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNOTEK LLC", "entity_number": "E0307682017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/28/2017", "nv_business_id": "NV20171411353", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171411353", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2025", "effective_date": "06/14/2025", "filing_number": "20254968318", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15005681,this);"}, {"file_date": "06/30/2024", "effective_date": "06/30/2024", "filing_number": "20244157620", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14260220,this);"}, {"file_date": "06/27/2023", "effective_date": "06/27/2023", "filing_number": "20233309201", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13462241,this);"}, {"file_date": "06/19/2022", "effective_date": "06/19/2022", "filing_number": "20222407289", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12666271,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RNOTEK LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/28/2017", "name": "RNOTEK LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "05/21/2019", "title": "Managing Member", "name": "MICHAEL BORREGO", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 33219, RENO, NV, 89533, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNOX ACCELERATOR, INC.", "business_id": "1831836", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/07/2020", "type": "Domestic Corporation (78)", "nv_business_id": "NV20201711968", "entity_number": "E4699212020-8", "mark_number": "", "manage_nv_business_id": "NV20201711968", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RNOX ACCELERATOR, INC.", "entity_number": "E4699212020-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/07/2020", "nv_business_id": "NV20201711968", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": ""}, "agent": {"name": "SHAUNT SARKISSIAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201711968", "office_or_position": "", "jurisdiction": "", "street_address": "10615 Professional Circle, Suite 200, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "10615 Professional Circle", "city": "Suite 200", "state": "Reno", "zip_code": "NV", "country": "89521"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNOX ACCELERATOR, INC.", "Entity Number": "E4699212020-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/07/2020", "NV Business ID": "NV20201711968", "Termination Date": "", "Annual Report Due Date": "2/28/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAUNT SARKISSIAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10615 Professional Circle, Suite 200, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "VAHE SARKISSIAN", "address": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA", "last_updated": "02/07/2020", "status": "Active", "address_components": {"street": "10615 PROFESSIONAL CIRCLE", "city": "SUITE 200", "state": "Reno", "zip_code": "NV", "country": "89521"}}, {"title": "Secretary", "name": "SHAUNT SARKISSIAN", "address": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA", "last_updated": "02/07/2020", "status": "Active", "address_components": {"street": "10615 PROFESSIONAL CIRCLE", "city": "SUITE 200", "state": "Reno", "zip_code": "NV", "country": "89521"}}, {"title": "Treasurer", "name": "SHAUNT SARKISSIAN", "address": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA", "last_updated": "02/07/2020", "status": "Active", "address_components": {"street": "10615 PROFESSIONAL CIRCLE", "city": "SUITE 200", "state": "Reno", "zip_code": "NV", "country": "89521"}}, {"title": "Director", "name": "VAHE SARKISSIAN", "address": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA", "last_updated": "02/07/2020", "status": "Active", "address_components": {"street": "10615 PROFESSIONAL CIRCLE", "city": "SUITE 200", "state": "Reno", "zip_code": "NV", "country": "89521"}}, {"title": "Director", "name": "SHAUNT SARKISSIAN", "address": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA", "last_updated": "02/07/2020", "status": "Active", "address_components": {"street": "10615 PROFESSIONAL CIRCLE", "city": "SUITE 200", "state": "Reno", "zip_code": "NV", "country": "89521"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "VAHE SARKISSIAN", "address": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA", "last_updated": "02/07/2020", "status": "Active", "address_components": {"street": "10615 PROFESSIONAL CIRCLE", "city": "SUITE 200", "state": "Reno", "zip_code": "NV", "country": "89521"}}, {"title": "Secretary", "name": "SHAUNT SARKISSIAN", "address": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA", "last_updated": "02/07/2020", "status": "Active", "address_components": {"street": "10615 PROFESSIONAL CIRCLE", "city": "SUITE 200", "state": "Reno", "zip_code": "NV", "country": "89521"}}, {"title": "Treasurer", "name": "SHAUNT SARKISSIAN", "address": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA", "last_updated": "02/07/2020", "status": "Active", "address_components": {"street": "10615 PROFESSIONAL CIRCLE", "city": "SUITE 200", "state": "Reno", "zip_code": "NV", "country": "89521"}}, {"title": "Director", "name": "VAHE SARKISSIAN", "address": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA", "last_updated": "02/07/2020", "status": "Active", "address_components": {"street": "10615 PROFESSIONAL CIRCLE", "city": "SUITE 200", "state": "Reno", "zip_code": "NV", "country": "89521"}}, {"title": "Director", "name": "SHAUNT SARKISSIAN", "address": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA", "last_updated": "02/07/2020", "status": "Active", "address_components": {"street": "10615 PROFESSIONAL CIRCLE", "city": "SUITE 200", "state": "Reno", "zip_code": "NV", "country": "89521"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RNOX ACCELERATOR, INC.", "entity_number": "E4699212020-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/07/2020", "nv_business_id": "NV20201711968", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": "", "agent_name": "SHAUNT SARKISSIAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201711968", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10615 Professional Circle, Suite 200, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10615 Professional Circle", "city": "Suite 200", "state": "Reno", "zip_code": "NV", "country": "89521"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2023", "effective_date": "01/12/2023", "filing_number": "20232935907", "document_type": "Dissolution Before Payment of Capital an...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13151618,this);"}, {"file_date": "05/13/2022", "effective_date": "05/13/2022", "filing_number": "20222320596", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12593203,this);"}, {"file_date": "07/29/2021", "effective_date": "07/29/2021", "filing_number": "20211642686", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11958735,this);"}, {"file_date": "02/07/2020", "effective_date": "02/07/2020", "filing_number": "20200469922", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10871523,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RNOX ACCELERATOR, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2023"}, "name_changes": {"date": "02/07/2020", "name": "RNOX ACCELERATOR, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SHAUNT SARKISSIAN", "attention": "", "address1_address2_city_state_zip_country": "10615 Professional Circle, Suite 200, Reno, NV, 89521, USA", "email": "SMSARKISSIAN@HOTMAIL.COM"}], "officers": [{"date": "02/07/2020", "title": "President", "name": "VAHE SARKISSIAN", "attention": "", "address1_address2_city_state_zip_country": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA"}, {"date": "02/07/2020", "title": "Secretary", "name": "SHAUNT SARKISSIAN", "attention": "", "address1_address2_city_state_zip_country": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA"}, {"date": "02/07/2020", "title": "Treasurer", "name": "SHAUNT SARKISSIAN", "attention": "", "address1_address2_city_state_zip_country": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA"}, {"date": "02/07/2020", "title": "Director", "name": "VAHE SARKISSIAN", "attention": "", "address1_address2_city_state_zip_country": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA"}, {"date": "02/07/2020", "title": "Director", "name": "SHAUNT SARKISSIAN", "attention": "", "address1_address2_city_state_zip_country": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNOX MANAGEMENT, LLC", "business_id": "1786818", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/27/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191552283", "entity_number": "E1193232019-8", "mark_number": "", "manage_nv_business_id": "NV20191552283", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RNOX MANAGEMENT, LLC", "entity_number": "E1193232019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/27/2019", "nv_business_id": "NV20191552283", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": ""}, "agent": {"name": "SHAUNT SARKISSIAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191552283", "office_or_position": "", "jurisdiction": "", "street_address": "10615 Professional Circle, Suite 200, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "10615 Professional Circle", "city": "Suite 200", "state": "Reno", "zip_code": "NV", "country": "89521"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNOX MANAGEMENT, LLC", "Entity Number": "E1193232019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/27/2019", "NV Business ID": "NV20191552283", "Termination Date": "", "Annual Report Due Date": "8/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAUNT SARKISSIAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10615 Professional Circle, Suite 200, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Shaunt Sarkissian", "address": "10615 Professional Cir, Reno, NV, 89511, USA", "last_updated": "11/05/2021", "status": "Active", "address_components": {"street": "10615 Professional Cir", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Shaunt Sarkissian", "address": "10615 Professional Cir, Reno, NV, 89511, USA", "last_updated": "11/05/2021", "status": "Active", "address_components": {"street": "10615 Professional Cir", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNOX MANAGEMENT, LLC", "entity_number": "E1193232019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/27/2019", "nv_business_id": "NV20191552283", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": "", "agent_name": "SHAUNT SARKISSIAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191552283", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10615 Professional Circle, Suite 200, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10615 Professional Circle", "city": "Suite 200", "state": "Reno", "zip_code": "NV", "country": "89521"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2023", "effective_date": "01/12/2023", "filing_number": "20232936176", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13151922,this);"}, {"file_date": "11/05/2021", "effective_date": "11/05/2021", "filing_number": "20211875391", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12171166,this);"}, {"file_date": "07/29/2021", "effective_date": "07/29/2021", "filing_number": "20211642662", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11958714,this);"}, {"file_date": "02/07/2020", "effective_date": "02/07/2020", "filing_number": "20200469787", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change, Name Change", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(10871399,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RNOX MANAGEMENT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2022"}, "name_changes": {"date": "08/27/2019", "name": "RNOX MANAGEMENT, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SHAUNT SARKISSIAN", "attention": "", "address1_address2_city_state_zip_country": "10615 Professional Circle, Suite 200, Reno, NV, 89521, USA", "email": "SMSARKISSIAN@HOTMAIL.COM"}], "officers": [{"date": "11/05/2021", "title": "Manager", "name": "Shaunt Sarkissian", "attention": "", "address1_address2_city_state_zip_country": "10615 Professional Cir, Reno, NV, 89511, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNOX VENTURES, LLC", "business_id": "1831828", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/07/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201711953", "entity_number": "E4698742020-1", "mark_number": "", "manage_nv_business_id": "NV20201711953", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RNOX VENTURES, LLC", "entity_number": "E4698742020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/07/2020", "nv_business_id": "NV20201711953", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": ""}, "agent": {"name": "SHAUNT SARKISSIAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201711953", "office_or_position": "", "jurisdiction": "", "street_address": "10615 Professional Circle, Suite 200, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "10615 Professional Circle", "city": "Suite 200", "state": "Reno", "zip_code": "NV", "country": "89521"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNOX VENTURES, LLC", "Entity Number": "E4698742020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/07/2020", "NV Business ID": "NV20201711953", "Termination Date": "", "Annual Report Due Date": "2/28/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAUNT SARKISSIAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10615 Professional Circle, Suite 200, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RNOX MANAGEMENT, LLC", "address": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA", "last_updated": "10/15/2021", "status": "Active", "address_components": {"street": "10615 PROFESSIONAL CIRCLE", "city": "SUITE 200", "state": "Reno", "zip_code": "NV", "country": "89521"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RNOX MANAGEMENT, LLC", "address": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA", "last_updated": "10/15/2021", "status": "Active", "address_components": {"street": "10615 PROFESSIONAL CIRCLE", "city": "SUITE 200", "state": "Reno", "zip_code": "NV", "country": "89521"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNOX VENTURES, LLC", "entity_number": "E4698742020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/07/2020", "nv_business_id": "NV20201711953", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": "", "agent_name": "SHAUNT SARKISSIAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201711953", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10615 Professional Circle, Suite 200, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10615 Professional Circle", "city": "Suite 200", "state": "Reno", "zip_code": "NV", "country": "89521"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2022", "effective_date": "05/30/2022", "filing_number": "20222355058", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12625672,this);"}, {"file_date": "10/15/2021", "effective_date": "10/15/2021", "filing_number": "20211824957", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12123730,this);"}, {"file_date": "02/07/2020", "effective_date": "02/07/2020", "filing_number": "20200469875", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10871480,this);"}, {"file_date": "02/07/2020", "effective_date": "02/07/2020", "filing_number": "20200469873", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10871479,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RNOX VENTURES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2022"}, "name_changes": {"date": "02/07/2020", "name": "RNOX VENTURES, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SHAUNT SARKISSIAN", "attention": "", "address1_address2_city_state_zip_country": "10615 Professional Circle, Suite 200, Reno, NV, 89521, USA", "email": "SMSARKISSIAN@HOTMAIL.COM"}], "officers": [{"date": "10/15/2021", "title": "Manager", "name": "RNOX MANAGEMENT, LLC", "attention": "", "address1_address2_city_state_zip_country": "10615 PROFESSIONAL CIRCLE, SUITE 200, Reno, NV, 89521, USA"}]}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "RNOZ ENTERPRISES UNLIMITED, LLC", "business_id": "844385", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/21/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081409043", "entity_number": "E0194572008-2", "mark_number": "", "manage_nv_business_id": "NV20081409043", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RNOZ ENTERPRISES UNLIMITED, LLC", "entity_number": "E0194572008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/21/2008", "nv_business_id": "NV20081409043", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081409043", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNOZ ENTERPRISES UNLIMITED, LLC", "Entity Number": "E0194572008-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/21/2008", "NV Business ID": "NV20081409043", "Termination Date": "", "Annual Report Due Date": "3/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONALD D OSBORN", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "04/14/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "NANCY A OSBORN", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "04/14/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RONALD D OSBORN", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "04/14/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "NANCY A OSBORN", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "04/14/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNOZ ENTERPRISES UNLIMITED, LLC", "entity_number": "E0194572008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/21/2008", "nv_business_id": "NV20081409043", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081409043", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/21/2010", "effective_date": "06/21/2010", "filing_number": "20100488866-13", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6377991,this);"}, {"file_date": "03/25/2009", "effective_date": "03/25/2009", "filing_number": "20090302159-01", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6377781,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(6378736,this);"}, {"file_date": "04/09/2008", "effective_date": "04/09/2008", "filing_number": "20080249009-34", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6381202,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337525, "worker_id": "r-worker-4", "ts": 1775058370, "record_type": "business_detail", "name": "THE R. NORRISON BEATTY FAMILY LIMITED PARTNERSHIP", "business_id": "142751", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "09/14/1995", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19951034276", "entity_number": "LP1441-1995", "mark_number": "", "manage_nv_business_id": "NV19951034276", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "THE R. NORRISON BEATTY FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1441-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "09/14/1995", "nv_business_id": "NV19951034276", "termination_date": "9/14/2045", "annual_report_due": "9/30/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19951034276", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE R. NORRISON BEATTY FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1441-1995", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "09/14/1995", "NV Business ID": "NV19951034276", "Termination Date": "9/14/2045", "Annual Report Due Date": "9/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "R. NORRISON BEATTY", "address": "2355 REDROCK, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2355 REDROCK", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "R. NORRISON BEATTY", "address": "2355 REDROCK, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2355 REDROCK", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE R. NORRISON BEATTY FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1441-1995", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "09/14/1995", "nv_business_id": "NV19951034276", "termination_date": "9/14/2045", "annual_report_due": "9/30/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19951034276", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2008", "effective_date": "03/17/2008", "filing_number": "20080191109-11", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(1147818,this);"}, {"file_date": "10/23/2001", "effective_date": "10/23/2001", "filing_number": "LP1441-1995-004", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1148140,this);"}, {"file_date": "09/07/2000", "effective_date": "09/07/2000", "filing_number": "LP1441-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1143296,this);"}, {"file_date": "09/27/1999", "effective_date": "09/27/1999", "filing_number": "LP1441-1995-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1143298,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335932, "worker_id": "worker-6", "ts": 1775058390, "record_type": "business_detail", "name": "QFF, INC.", "business_id": "584031", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/20/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051136041", "entity_number": "E0228172005-2", "mark_number": "", "manage_nv_business_id": "NV20051136041", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QFF, INC.", "entity_number": "E0228172005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/20/2005", "nv_business_id": "NV20051136041", "termination_date": "", "annual_report_due": "4/30/2008", "compliance_hold": ""}, "agent": {"name": "INTERNATIONAL INVESTEAM, INC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051136041", "office_or_position": "", "jurisdiction": "", "street_address": "1098 LUCERNE WAY, INCLINE VILLAGE, NV, 89450, USA", "mailing_address": "PO BOX 7202, INCLINE VILLAGE, NV, 89450", "street_address_components": {"street": "1098 LUCERNE WAY", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 7202", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": ""}}, "raw_fields": {"Entity Name": "QFF, INC.", "Entity Number": "E0228172005-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/20/2005", "NV Business ID": "NV20051136041", "Termination Date": "", "Annual Report Due Date": "4/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "INTERNATIONAL INVESTEAM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1098 LUCERNE WAY, INCLINE VILLAGE, NV, 89450, USA", "Mailing Address": "PO BOX 7202, INCLINE VILLAGE, NV, 89450"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ERWIN LASSHOFER", "address": "GAISBERGSTRASSE 44, 5020, SALZBURG, XX, 50200", "last_updated": "10/17/2007", "status": "Active", "address_components": {"street": "GAISBERGSTRASSE 44", "city": "5020", "state": "SALZBURG", "zip_code": "XX", "country": "50200"}}, {"title": "President", "name": "MICHAEL BURGESS", "address": "7830 SAND LAKE ROAD, ORLANDO, FL, 32819, USA", "last_updated": "10/17/2007", "status": "Active", "address_components": {"street": "7830 SAND LAKE ROAD", "city": "ORLANDO", "state": "FL", "zip_code": "32819", "country": "USA"}}, {"title": "Secretary", "name": "DIPL-LNG RAINER KESSLER", "address": "RASCHENBERGSTRASSE 17 83317, TEISENDORF, XX, 83317", "last_updated": "10/17/2007", "status": "Active", "address_components": {"street": "RASCHENBERGSTRASSE 17 83317", "city": "TEISENDORF", "state": "XX", "zip_code": "83317", "country": ""}}, {"title": "Treasurer", "name": "WOLFGANG STANGEL", "address": "PO BOX 7202, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "10/17/2007", "status": "Active", "address_components": {"street": "PO BOX 7202", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89452", "country": "USA"}}, {"title": "Director", "name": "CRAIG JAMES", "address": "23351 A OAKLAND LANE, MOUNT VERNON, WA, 98274, USA", "last_updated": "10/17/2007", "status": "Active", "address_components": {"street": "23351 A OAKLAND LANE", "city": "MOUNT VERNON", "state": "WA", "zip_code": "98274", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "ERWIN LASSHOFER", "address": "GAISBERGSTRASSE 44, 5020, SALZBURG, XX, 50200", "last_updated": "10/17/2007", "status": "Active", "address_components": {"street": "GAISBERGSTRASSE 44", "city": "5020", "state": "SALZBURG", "zip_code": "XX", "country": "50200"}}, {"title": "President", "name": "MICHAEL BURGESS", "address": "7830 SAND LAKE ROAD, ORLANDO, FL, 32819, USA", "last_updated": "10/17/2007", "status": "Active", "address_components": {"street": "7830 SAND LAKE ROAD", "city": "ORLANDO", "state": "FL", "zip_code": "32819", "country": "USA"}}, {"title": "Secretary", "name": "DIPL-LNG RAINER KESSLER", "address": "RASCHENBERGSTRASSE 17 83317, TEISENDORF, XX, 83317", "last_updated": "10/17/2007", "status": "Active", "address_components": {"street": "RASCHENBERGSTRASSE 17 83317", "city": "TEISENDORF", "state": "XX", "zip_code": "83317", "country": ""}}, {"title": "Treasurer", "name": "WOLFGANG STANGEL", "address": "PO BOX 7202, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "10/17/2007", "status": "Active", "address_components": {"street": "PO BOX 7202", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89452", "country": "USA"}}, {"title": "Director", "name": "CRAIG JAMES", "address": "23351 A OAKLAND LANE, MOUNT VERNON, WA, 98274, USA", "last_updated": "10/17/2007", "status": "Active", "address_components": {"street": "23351 A OAKLAND LANE", "city": "MOUNT VERNON", "state": "WA", "zip_code": "98274", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "QFF, INC.", "entity_number": "E0228172005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/20/2005", "nv_business_id": "NV20051136041", "termination_date": "", "annual_report_due": "4/30/2008", "compliance_hold": "", "agent_name": "INTERNATIONAL INVESTEAM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051136041", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1098 LUCERNE WAY, INCLINE VILLAGE, NV, 89450, USA", "agent_mailing_address": "PO BOX 7202, INCLINE VILLAGE, NV, 89450", "agent_street_address_components": {"street": "1098 LUCERNE WAY", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 7202", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2007", "effective_date": "10/17/2007", "filing_number": "20070707091-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(4769018,this);"}, {"file_date": "01/28/2007", "effective_date": "01/28/2007", "filing_number": "20070056532-60", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(4768682,this);"}, {"file_date": "12/21/2006", "effective_date": "12/21/2006", "filing_number": "20060819759-57", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4768942,this);"}, {"file_date": "04/20/2005", "effective_date": "04/20/2005", "filing_number": "20050137130-82", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4769384,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335932, "worker_id": "worker-6", "ts": 1775058390, "record_type": "business_detail", "name": "QFFT ENTERPRISES, INC.", "business_id": "606569", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/20/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051412132", "entity_number": "E0467562005-8", "mark_number": "", "manage_nv_business_id": "NV20051412132", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QFFT ENTERPRISES, INC.", "entity_number": "E0467562005-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/20/2005", "nv_business_id": "NV20051412132", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051412132", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QFFT ENTERPRISES, INC.", "Entity Number": "E0467562005-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/20/2005", "NV Business ID": "NV20051412132", "Termination Date": "", "Annual Report Due Date": "7/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DONALD BEVERLY", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "07/27/2007", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Secretary", "name": "DONALD BEVERLY", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "07/27/2007", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Treasurer", "name": "DONALD BEVERLY", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "07/27/2007", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Director", "name": "DONALD BEVERLY", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "07/27/2007", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DONALD BEVERLY", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "07/27/2007", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Secretary", "name": "DONALD BEVERLY", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "07/27/2007", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Treasurer", "name": "DONALD BEVERLY", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "07/27/2007", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Director", "name": "DONALD BEVERLY", "address": "PO BOX 379024, LAS VEGAS, NV, 89137, USA", "last_updated": "07/27/2007", "status": "Active", "address_components": {"street": "PO BOX 379024", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QFFT ENTERPRISES, INC.", "entity_number": "E0467562005-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/20/2005", "nv_business_id": "NV20051412132", "termination_date": "", "annual_report_due": "7/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051412132", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/27/2010", "effective_date": "09/27/2010", "filing_number": "20100735714-30", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4915479,this);"}, {"file_date": "07/27/2007", "effective_date": "07/27/2007", "filing_number": "20070513813-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4915536,this);"}, {"file_date": "08/09/2006", "effective_date": "08/09/2006", "filing_number": "20060510303-10", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4915478,this);"}, {"file_date": "07/31/2006", "effective_date": "07/31/2006", "filing_number": "20060489475-15", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4915521,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337534, "worker_id": "r-worker-3", "ts": 1775058503, "record_type": "business_detail", "name": "RNX CORP", "business_id": "1308555", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/18/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151380511", "entity_number": "E0302132015-1", "mark_number": "", "manage_nv_business_id": "NV20151380511", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RNX CORP", "entity_number": "E0302132015-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "06/18/2015", "nv_business_id": "NV20151380511", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151380511", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNX CORP", "Entity Number": "E0302132015-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "06/18/2015", "NV Business ID": "NV20151380511", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A. SHOAF", "address": "PO BOX 3540, Silver Springs, NV, 89429, USA", "last_updated": "05/22/2024", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Secretary", "name": "A. SHOAF", "address": "PO BOX 3540, Silver Springs, NV, 89429, USA", "last_updated": "05/22/2024", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Treasurer", "name": "A. SHOAF", "address": "PO BOX 3540, Silver Springs, NV, 89429, USA", "last_updated": "05/22/2024", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Director", "name": "A. SHOAF", "address": "PO BOX 3540, Silver Springs, NV, 89429, USA", "last_updated": "05/22/2024", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A. SHOAF", "address": "PO BOX 3540, Silver Springs, NV, 89429, USA", "last_updated": "05/22/2024", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Secretary", "name": "A. SHOAF", "address": "PO BOX 3540, Silver Springs, NV, 89429, USA", "last_updated": "05/22/2024", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Treasurer", "name": "A. SHOAF", "address": "PO BOX 3540, Silver Springs, NV, 89429, USA", "last_updated": "05/22/2024", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Director", "name": "A. SHOAF", "address": "PO BOX 3540, Silver Springs, NV, 89429, USA", "last_updated": "05/22/2024", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNX CORP", "entity_number": "E0302132015-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "06/18/2015", "nv_business_id": "NV20151380511", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151380511", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/22/2024", "effective_date": "05/22/2024", "filing_number": "20244075062", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14179115,this);"}, {"file_date": "04/08/2023", "effective_date": "04/08/2023", "filing_number": "20233112097", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13295866,this);"}, {"file_date": "04/18/2022", "effective_date": "04/18/2022", "filing_number": "20222257767", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12531676,this);"}, {"file_date": "05/20/2021", "effective_date": "05/20/2021", "filing_number": "20211469997", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11814917,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RNX CORP", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/18/2015", "name": "RNX CORP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SILVER SHIELD SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "1170 E 10th St, Silver Springs, NV, 89429, USA", "email": "aaron@shieldcorp.net"}], "officers": [{"date": "06/27/2019", "title": "President", "name": "D. SHOAF", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA"}, {"date": "06/27/2019", "title": "Secretary", "name": "D. SHOAF", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA"}, {"date": "06/27/2019", "title": "Treasurer", "name": "D. SHOAF", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA"}, {"date": "06/27/2019", "title": "Director", "name": "D. SHOAF", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA"}]}}}
{"task_id": 335934, "worker_id": "worker-6", "ts": 1775058513, "record_type": "business_detail", "name": "QF Holdings LLC", "business_id": "2269187", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/01/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243021699", "entity_number": "E37985192024-7", "mark_number": "", "manage_nv_business_id": "NV20243021699", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QF HOLDINGS LLC", "entity_number": "E37985192024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/01/2024", "nv_business_id": "NV20243021699", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "E & G PROFESSIONAL TAX SERVICES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243021699", "office_or_position": "", "jurisdiction": "", "street_address": "2831 ST ROSE PARKWAY STE 242, HENDERSON, NV, 89052, USA", "mailing_address": "2831 ST ROSE PARKWAY STE 242, HENDERSON, NV, 89052", "street_address_components": {"street": "2831 ST ROSE PARKWAY STE 242", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "2831 ST ROSE PARKWAY STE 242", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": ""}}, "raw_fields": {"Entity Name": "QF HOLDINGS LLC", "Entity Number": "E37985192024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/01/2024", "NV Business ID": "NV20243021699", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "E & G PROFESSIONAL TAX SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2831 ST ROSE PARKWAY STE 242, HENDERSON, NV, 89052, USA", "Mailing Address": "2831 ST ROSE PARKWAY STE 242, HENDERSON, NV, 89052"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ERNEST BENNETT", "address": "2831 St Rose Parkway Ste 240, Henderson, NV, 89052, USA", "last_updated": "02/01/2024", "status": "Active", "address_components": {"street": "2831 St Rose Parkway Ste 240", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ERNEST BENNETT", "address": "2831 St Rose Parkway Ste 240, Henderson, NV, 89052, USA", "last_updated": "02/01/2024", "status": "Active", "address_components": {"street": "2831 St Rose Parkway Ste 240", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QF HOLDINGS LLC", "entity_number": "E37985192024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/01/2024", "nv_business_id": "NV20243021699", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "E & G PROFESSIONAL TAX SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243021699", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2831 ST ROSE PARKWAY STE 242, HENDERSON, NV, 89052, USA", "agent_mailing_address": "2831 ST ROSE PARKWAY STE 242, HENDERSON, NV, 89052", "agent_street_address_components": {"street": "2831 ST ROSE PARKWAY STE 242", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "2831 ST ROSE PARKWAY STE 242", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/15/2025", "effective_date": "05/15/2025", "filing_number": "20254898336", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14939571,this);"}, {"file_date": "02/01/2024", "effective_date": "02/01/2024", "filing_number": "20243798520", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13922452,this);"}, {"file_date": "02/01/2024", "effective_date": "02/01/2024", "filing_number": "20243798518", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13922451,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QF HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/01/2024", "name": "QF HOLDINGS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "E & G PROFESSIONAL TAX SERVICES", "attention": "", "address1_address2_city_state_zip_country": "2831 ST ROSE PARKWAY STE 242, HENDERSON, NV, 89052, USA", "email": ""}], "officers": [{"date": "02/01/2024", "title": "Managing Member", "name": "ERNEST BENNETT", "attention": "", "address1_address2_city_state_zip_country": "2831 St Rose Parkway Ste 240, Henderson, NV, 89052, USA"}]}}}
{"task_id": 337535, "worker_id": "r-worker-3", "ts": 1775058632, "record_type": "business_detail", "name": "RNY USA LLC", "business_id": "1456822", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/25/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181064437", "entity_number": "E0043522018-7", "mark_number": "", "manage_nv_business_id": "NV20181064437", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RNY USA LLC", "entity_number": "E0043522018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/25/2018", "nv_business_id": "NV20181064437", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "REUVEN KRISPIL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181064437", "office_or_position": "", "jurisdiction": "", "street_address": "8232 TIVOLI COVE DR, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "8232 TIVOLI COVE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNY USA LLC", "Entity Number": "E0043522018-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/25/2018", "NV Business ID": "NV20181064437", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "REUVEN KRISPIL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8232 TIVOLI COVE DR, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "REUVEN KRISPIL", "address": "8064 Marbella Cir, Las Vegas, NV, 89128, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "8064 Marbella Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "REUVEN KRISPIL", "address": "8064 Marbella Cir, Las Vegas, NV, 89128, USA", "last_updated": "01/09/2026", "status": "Active", "address_components": {"street": "8064 Marbella Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNY USA LLC", "entity_number": "E0043522018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/25/2018", "nv_business_id": "NV20181064437", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "REUVEN KRISPIL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181064437", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8232 TIVOLI COVE DR, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8232 TIVOLI COVE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2026", "effective_date": "01/09/2026", "filing_number": "20265436237", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16769940,this);"}, {"file_date": "12/31/2024", "effective_date": "12/31/2024", "filing_number": "20244564578", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14632774,this);"}, {"file_date": "02/07/2024", "effective_date": "02/07/2024", "filing_number": "20243809462", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13934861,this);"}, {"file_date": "12/25/2022", "effective_date": "12/25/2022", "filing_number": "20222834107", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13054776,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RNY USA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/25/2018", "name": "RNY USA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "REUVEN KRISPIL", "attention": "", "address1_address2_city_state_zip_country": "8232 TIVOLI COVE DR, LAS VEGAS, NV, 89128, USA", "email": ""}], "officers": [{"date": "12/31/2018", "title": "Managing Member", "name": "REUVEN KRISPIL", "attention": "", "address1_address2_city_state_zip_country": "8429 HONEYWOOD CIR, LAS VEGAS, NV, 89128, USA"}]}}}
{"task_id": 337535, "worker_id": "r-worker-3", "ts": 1775058632, "record_type": "business_detail", "name": "RNY, INC.", "business_id": "414132", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/14/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011302210", "entity_number": "C12543-2001", "mark_number": "", "manage_nv_business_id": "NV20011302210", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RNY, INC.", "entity_number": "C12543-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/14/2001", "nv_business_id": "NV20011302210", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "NINA Y YUAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011302210", "office_or_position": "", "jurisdiction": "", "street_address": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "6986 COLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNY, INC.", "Entity Number": "C12543-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "05/14/2001", "NV Business ID": "NV20011302210", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NINA Y YUAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "NINA YUAN", "address": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "6986 COLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "RANDY YUAN", "address": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "6986 COLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "RANDY YUAN", "address": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "6986 COLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "NINA YUAN", "address": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "6986 COLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "NINA YUAN", "address": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "6986 COLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "RANDY YUAN", "address": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "6986 COLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "RANDY YUAN", "address": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "6986 COLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "NINA YUAN", "address": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "04/01/2019", "status": "Active", "address_components": {"street": "6986 COLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNY, INC.", "entity_number": "C12543-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "05/14/2001", "nv_business_id": "NV20011302210", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "NINA Y YUAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011302210", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6986 COLEY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265562553", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16879894,this);"}, {"file_date": "03/11/2025", "effective_date": "03/11/2025", "filing_number": "20254731868", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14788329,this);"}, {"file_date": "04/04/2024", "effective_date": "04/04/2024", "filing_number": "20243971226", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14077004,this);"}, {"file_date": "05/22/2023", "effective_date": "05/22/2023", "filing_number": "20233212791", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13388394,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 32, "total_records": 32}, "first_snapshot": {"business_details": {"business_name": "RNY, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/14/2001", "name": "RNY, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "NINA Y YUAN", "attention": "", "address1_address2_city_state_zip_country": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA", "email": ""}], "officers": [{"date": "04/01/2019", "title": "President", "name": "NINA YUAN", "attention": "", "address1_address2_city_state_zip_country": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA"}, {"date": "04/01/2019", "title": "Secretary", "name": "RANDY YUAN", "attention": "", "address1_address2_city_state_zip_country": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA"}, {"date": "04/01/2019", "title": "Treasurer", "name": "RANDY YUAN", "attention": "", "address1_address2_city_state_zip_country": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA"}, {"date": "04/01/2019", "title": "Director", "name": "NINA YUAN", "attention": "", "address1_address2_city_state_zip_country": "6986 COLEY AVE, LAS VEGAS, NV, 89117, USA"}]}}}
{"task_id": 337535, "worker_id": "r-worker-3", "ts": 1775058632, "record_type": "business_detail", "name": "RNYZ, INC", "business_id": "1156922", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/21/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131038554", "entity_number": "E0030722013-1", "mark_number": "", "manage_nv_business_id": "NV20131038554", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RNYZ, INC", "entity_number": "E0030722013-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/21/2013", "nv_business_id": "NV20131038554", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131038554", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNYZ, INC", "Entity Number": "E0030722013-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/21/2013", "NV Business ID": "NV20131038554", "Termination Date": "", "Annual Report Due Date": "1/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT N. YANEZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "MELANIE YANEZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Treasurer", "name": "MELISSA PACHECO", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Director", "name": "ROBERT YANEZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBERT N. YANEZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Secretary", "name": "MELANIE YANEZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Treasurer", "name": "MELISSA PACHECO", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Director", "name": "ROBERT YANEZ", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "01/28/2014", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNYZ, INC", "entity_number": "E0030722013-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/21/2013", "nv_business_id": "NV20131038554", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131038554", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/15/2019", "effective_date": "11/15/2019", "filing_number": "20200663918", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(11048110,this);"}, {"file_date": "01/09/2015", "effective_date": "01/09/2015", "filing_number": "20150010226-69", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7783966,this);"}, {"file_date": "01/28/2014", "effective_date": "01/28/2014", "filing_number": "20140063442-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7782712,this);"}, {"file_date": "01/21/2013", "effective_date": "01/21/2013", "filing_number": "20130036208-45", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7781980,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304421, "worker_id": "worker-4", "ts": 1775058670, "record_type": "business_detail", "name": "24/4 KIDS CORPORATION", "business_id": "1437817", "prior_name_match": "", "status": "Terminated", "compliance_hold": "", "filing_date": "09/20/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171604238", "entity_number": "E0448722017-9", "mark_number": "", "manage_nv_business_id": "NV20171604238", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "24/4 KIDS CORPORATION", "entity_number": "E0448722017-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Terminated", "formation_date": "09/20/2017", "nv_business_id": "NV20171604238", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": ""}, "agent": {"name": "IYSHAA NEWKIRK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171604238", "office_or_position": "", "jurisdiction": "", "street_address": "4335 S DURANGO, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "4335 S DURANGO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24/4 KIDS CORPORATION", "Entity Number": "E0448722017-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Terminated", "Formation Date": "09/20/2017", "NV Business ID": "NV20171604238", "Termination Date": "", "Annual Report Due Date": "10/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "IYSHAA NEWKIRK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4335 S DURANGO, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "24/4 KIDS CORPORATION", "entity_number": "E0448722017-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Terminated", "formation_date": "09/20/2017", "nv_business_id": "NV20171604238", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": "", "agent_name": "IYSHAA NEWKIRK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171604238", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4335 S DURANGO, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4335 S DURANGO", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2017", "effective_date": "09/23/2017", "filing_number": "20170399565-27", "document_type": "Status Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8899842,this);"}, {"file_date": "09/20/2017", "effective_date": "09/23/2017", "filing_number": "20170399564-16", "document_type": "Status Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8899841,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304421, "worker_id": "worker-4", "ts": 1775058670, "record_type": "business_detail", "name": "244 HARWOOD HEIGHTS, LLC", "business_id": "1523341", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/28/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191159399", "entity_number": "E0092542019-9", "mark_number": "", "manage_nv_business_id": "NV20191159399", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "244 HARWOOD HEIGHTS, LLC", "entity_number": "E0092542019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/28/2019", "nv_business_id": "NV20191159399", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Schwartz Law, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191159399", "office_or_position": "", "jurisdiction": "", "street_address": "601 E. Bridger Avenue, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "601 E. Bridger Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "244 HARWOOD HEIGHTS, LLC", "Entity Number": "E0092542019-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/28/2019", "NV Business ID": "NV20191159399", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Schwartz Law, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "601 E. Bridger Avenue, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MEDINA FAMILY LIMITED PARTNERSHIP", "address": "350 Foxhall Rd., Henderson, NV, 89002, USA", "last_updated": "02/10/2022", "status": "Active", "address_components": {"street": "350 Foxhall Rd.", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MEDINA FAMILY LIMITED PARTNERSHIP", "address": "350 Foxhall Rd., Henderson, NV, 89002, USA", "last_updated": "02/10/2022", "status": "Active", "address_components": {"street": "350 Foxhall Rd.", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "244 HARWOOD HEIGHTS, LLC", "entity_number": "E0092542019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/28/2019", "nv_business_id": "NV20191159399", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Schwartz Law, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191159399", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "601 E. Bridger Avenue, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "601 E. Bridger Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2026", "effective_date": "02/17/2026", "filing_number": "20265526090", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16847768,this);"}, {"file_date": "02/13/2025", "effective_date": "02/13/2025", "filing_number": "20254664338", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14725897,this);"}, {"file_date": "02/08/2024", "effective_date": "02/08/2024", "filing_number": "20243810361", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13935862,this);"}, {"file_date": "02/10/2023", "effective_date": "02/10/2023", "filing_number": "20232947546", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13162986,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "244 HARWOOD HEIGHTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/28/2019", "name": "244 HARWOOD HEIGHTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Schwartz Law, PLLC", "attention": "", "address1_address2_city_state_zip_country": "601 E. Bridger Avenue, Las Vegas, NV, 89101, USA", "email": "sroman@nvfirm.com"}], "officers": [{"date": "02/10/2022", "title": "Manager", "name": "MEDINA FAMILY LIMITED PARTNERSHIP", "attention": "", "address1_address2_city_state_zip_country": "350 Foxhall Rd., Henderson, NV, 89002, USA"}]}}}
{"task_id": 304421, "worker_id": "worker-4", "ts": 1775058670, "record_type": "business_detail", "name": "244 UNITED", "business_id": "1055785", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/02/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111370550", "entity_number": "E0314552011-1", "mark_number": "", "manage_nv_business_id": "NV20111370550", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "244 UNITED", "entity_number": "E0314552011-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/02/2011", "nv_business_id": "NV20111370550", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111370550", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "244 UNITED", "Entity Number": "E0314552011-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/02/2011", "NV Business ID": "NV20111370550", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "UNKNOWN MULLADY", "address": "1175 S. REED ST #213, LAKEWOOD, CO, 80232, USA", "last_updated": "06/23/2011", "status": "Active", "address_components": {"street": "1175 S. REED ST #213", "city": "LAKEWOOD", "state": "CO", "zip_code": "80232", "country": "USA"}}, {"title": "Secretary", "name": "DAVID D SIMPSON", "address": "6848 NORTH GOVERNMENT WAY #47, COEUR D' ALENE, ID, 83815, USA", "last_updated": "06/23/2011", "status": "Active", "address_components": {"street": "6848 NORTH GOVERNMENT WAY #47", "city": "COEUR D' ALENE", "state": "ID", "zip_code": "83815", "country": "USA"}}, {"title": "Treasurer", "name": "UNKNOWN MULLADY", "address": "1175 S. REED ST #213, LAKEWOOD, CO, 80232, USA", "last_updated": "06/23/2011", "status": "Active", "address_components": {"street": "1175 S. REED ST #213", "city": "LAKEWOOD", "state": "CO", "zip_code": "80232", "country": "USA"}}, {"title": "Director", "name": "DAVID D SIMPSON", "address": "6848 NORTH GOVERNMENT WAY #47, COEUR D' ALENE, ID, 83815, USA", "last_updated": "06/23/2011", "status": "Active", "address_components": {"street": "6848 NORTH GOVERNMENT WAY #47", "city": "COEUR D' ALENE", "state": "ID", "zip_code": "83815", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "UNKNOWN MULLADY", "address": "1175 S. REED ST #213, LAKEWOOD, CO, 80232, USA", "last_updated": "06/23/2011", "status": "Active", "address_components": {"street": "1175 S. REED ST #213", "city": "LAKEWOOD", "state": "CO", "zip_code": "80232", "country": "USA"}}, {"title": "Secretary", "name": "DAVID D SIMPSON", "address": "6848 NORTH GOVERNMENT WAY #47, COEUR D' ALENE, ID, 83815, USA", "last_updated": "06/23/2011", "status": "Active", "address_components": {"street": "6848 NORTH GOVERNMENT WAY #47", "city": "COEUR D' ALENE", "state": "ID", "zip_code": "83815", "country": "USA"}}, {"title": "Treasurer", "name": "UNKNOWN MULLADY", "address": "1175 S. REED ST #213, LAKEWOOD, CO, 80232, USA", "last_updated": "06/23/2011", "status": "Active", "address_components": {"street": "1175 S. REED ST #213", "city": "LAKEWOOD", "state": "CO", "zip_code": "80232", "country": "USA"}}, {"title": "Director", "name": "DAVID D SIMPSON", "address": "6848 NORTH GOVERNMENT WAY #47, COEUR D' ALENE, ID, 83815, USA", "last_updated": "06/23/2011", "status": "Active", "address_components": {"street": "6848 NORTH GOVERNMENT WAY #47", "city": "COEUR D' ALENE", "state": "ID", "zip_code": "83815", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "244 UNITED", "entity_number": "E0314552011-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/02/2011", "nv_business_id": "NV20111370550", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111370550", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/2012", "effective_date": "07/18/2012", "filing_number": "20120495506-54", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7307776,this);"}, {"file_date": "06/23/2011", "effective_date": "06/23/2011", "filing_number": "20110463645-42", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7307791,this);"}, {"file_date": "06/02/2011", "effective_date": "06/02/2011", "filing_number": "20110414149-07", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7309654,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304421, "worker_id": "worker-4", "ts": 1775058670, "record_type": "business_detail", "name": "2440 AIRPARK LLC", "business_id": "2094505", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/21/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222492792", "entity_number": "E24115862022-8", "mark_number": "", "manage_nv_business_id": "NV20222492792", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2440 AIRPARK LLC", "entity_number": "E24115862022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/21/2022", "nv_business_id": "NV20222492792", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "R.D. JOHNSON LAW OFFICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222492792", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1081 S CIMARRON RD STE B-2, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "1081 S CIMARRON RD STE B-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2440 AIRPARK LLC", "Entity Number": "E24115862022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/21/2022", "NV Business ID": "NV20222492792", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "R.D. JOHNSON LAW OFFICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1081 S CIMARRON RD STE B-2, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "2440 AIRPARK TRUST", "address": "2107 AIRPARK DRIVE, REDDING, CA, 96001, USA", "last_updated": "06/21/2022", "status": "Active", "address_components": {"street": "2107 AIRPARK DRIVE", "city": "REDDING", "state": "CA", "zip_code": "96001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "2440 AIRPARK TRUST", "address": "2107 AIRPARK DRIVE, REDDING, CA, 96001, USA", "last_updated": "06/21/2022", "status": "Active", "address_components": {"street": "2107 AIRPARK DRIVE", "city": "REDDING", "state": "CA", "zip_code": "96001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2440 AIRPARK LLC", "entity_number": "E24115862022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/21/2022", "nv_business_id": "NV20222492792", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "R.D. JOHNSON LAW OFFICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222492792", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1081 S CIMARRON RD STE B-2, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1081 S CIMARRON RD STE B-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2025", "effective_date": "05/08/2025", "filing_number": "20254884810", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14926860,this);"}, {"file_date": "05/03/2024", "effective_date": "05/03/2024", "filing_number": "20244038438", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14143090,this);"}, {"file_date": "04/13/2023", "effective_date": "04/13/2023", "filing_number": "20233122285", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13304771,this);"}, {"file_date": "06/21/2022", "effective_date": "06/21/2022", "filing_number": "20222411587", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12670302,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2440 AIRPARK LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/21/2022", "name": "2440 AIRPARK LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "R.D. JOHNSON LAW OFFICES, LLC", "attention": "", "address1_address2_city_state_zip_country": "1081 S CIMARRON RD STE B-2, LAS VEGAS, NV, 89145, USA", "email": "rob@rdjohnsonlaw.com"}], "officers": [{"date": "06/21/2022", "title": "Managing Member", "name": "2440 AIRPARK TRUST", "attention": "", "address1_address2_city_state_zip_country": "2107 AIRPARK DRIVE, REDDING, CA, 96001, USA"}]}}}
{"task_id": 304421, "worker_id": "worker-4", "ts": 1775058670, "record_type": "business_detail", "name": "2441 BARKER AVENUE REALTY LLC", "business_id": "105054", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/30/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041066966", "entity_number": "LLC6464-2004", "mark_number": "", "manage_nv_business_id": "NV20041066966", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2441 BARKER AVENUE REALTY LLC", "entity_number": "LLC6464-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/30/2004", "nv_business_id": "NV20041066966", "termination_date": "3/30/2504", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041066966", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2441 BARKER AVENUE REALTY LLC", "Entity Number": "LLC6464-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/30/2004", "NV Business ID": "NV20041066966", "Termination Date": "3/30/2504", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JULIAN J BAILEY", "address": "9107 West Russell Road Ste. 100, Las Vegas, NV, 89148, USA", "last_updated": "03/12/2026", "status": "Active", "address_components": {"street": "9107 West Russell Road Ste. 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JULIAN J BAILEY", "address": "9107 West Russell Road Ste. 100, Las Vegas, NV, 89148, USA", "last_updated": "03/12/2026", "status": "Active", "address_components": {"street": "9107 West Russell Road Ste. 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2441 BARKER AVENUE REALTY LLC", "entity_number": "LLC6464-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/30/2004", "nv_business_id": "NV20041066966", "termination_date": "3/30/2504", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041066966", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/12/2026", "effective_date": "03/12/2026", "filing_number": "20265589328", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16901968,this);"}, {"file_date": "03/27/2025", "effective_date": "03/27/2025", "filing_number": "20254772679", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14826361,this);"}, {"file_date": "03/19/2024", "effective_date": "03/19/2024", "filing_number": "20243924659", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14031624,this);"}, {"file_date": "05/25/2023", "effective_date": "05/25/2023", "filing_number": "20233220899", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13396174,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "2441 BARKER AVENUE REALTY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/30/2004", "name": "2441 BARKER AVENUE REALTY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "03/27/2025", "title": "Manager", "name": "JULIAN BAILEY", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Ste. 100, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 304421, "worker_id": "worker-4", "ts": 1775058670, "record_type": "business_detail", "name": "2441 Highland Drive, LLC", "business_id": "1854581", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/19/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201784648", "entity_number": "E6727972020-9", "mark_number": "", "manage_nv_business_id": "NV20201784648", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2441 HIGHLAND DRIVE, LLC", "entity_number": "E6727972020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/19/2020", "nv_business_id": "NV20201784648", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "R.D. JOHNSON LAW OFFICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201784648", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1081 S CIMARRON RD STE B-2, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "1081 S CIMARRON RD STE B-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2441 HIGHLAND DRIVE, LLC", "Entity Number": "E6727972020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/19/2020", "NV Business ID": "NV20201784648", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "R.D. JOHNSON LAW OFFICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1081 S CIMARRON RD STE B-2, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "2441 Highland Drive Alpha Trust", "address": "P.O. Box 13186, Las Vegas, NV, 89112, USA", "last_updated": "05/19/2020", "status": "Active", "address_components": {"street": "P.O. Box 13186", "city": "Las Vegas", "state": "NV", "zip_code": "89112", "country": "USA"}}, {"title": "Managing Member", "name": "2441 Highland Drive Iota Trust", "address": "P.O. Box 13186, Las Vegas, NV, 89112, USA", "last_updated": "05/19/2020", "status": "Active", "address_components": {"street": "P.O. Box 13186", "city": "Las Vegas", "state": "NV", "zip_code": "89112", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "2441 Highland Drive Alpha Trust", "address": "P.O. Box 13186, Las Vegas, NV, 89112, USA", "last_updated": "05/19/2020", "status": "Active", "address_components": {"street": "P.O. Box 13186", "city": "Las Vegas", "state": "NV", "zip_code": "89112", "country": "USA"}}, {"title": "Managing Member", "name": "2441 Highland Drive Iota Trust", "address": "P.O. Box 13186, Las Vegas, NV, 89112, USA", "last_updated": "05/19/2020", "status": "Active", "address_components": {"street": "P.O. Box 13186", "city": "Las Vegas", "state": "NV", "zip_code": "89112", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2441 HIGHLAND DRIVE, LLC", "entity_number": "E6727972020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/19/2020", "nv_business_id": "NV20201784648", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "R.D. JOHNSON LAW OFFICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201784648", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1081 S CIMARRON RD STE B-2, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1081 S CIMARRON RD STE B-2", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/11/2025", "effective_date": "04/11/2025", "filing_number": "20254816161", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14865040,this);"}, {"file_date": "04/05/2024", "effective_date": "04/05/2024", "filing_number": "20243974636", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14080340,this);"}, {"file_date": "04/04/2023", "effective_date": "04/04/2023", "filing_number": "20233083162", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13285946,this);"}, {"file_date": "04/21/2022", "effective_date": "04/21/2022", "filing_number": "20222266322", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12540411,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2441 HIGHLAND DRIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/19/2020", "name": "2441 HIGHLAND DRIVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "R.D. JOHNSON LAW OFFICES, LLC", "attention": "", "address1_address2_city_state_zip_country": "1081 S CIMARRON RD STE B-2, LAS VEGAS, NV, 89145, USA", "email": "rob@rdjohnsonlaw.com"}], "officers": [{"date": "05/19/2020", "title": "Managing Member", "name": "2441 Highland Drive Alpha Trust", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 13186, Las Vegas, NV, 89112, USA"}, {"date": "05/19/2020", "title": "Managing Member", "name": "2441 Highland Drive Iota Trust", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 13186, Las Vegas, NV, 89112, USA"}]}}}
{"task_id": 304421, "worker_id": "worker-4", "ts": 1775058670, "record_type": "business_detail", "name": "2442 LIMITED PARTNERSHIP", "business_id": "774054", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/07/2007", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20071706220", "entity_number": "E0345162007-5", "mark_number": "", "manage_nv_business_id": "NV20071706220", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2442 LIMITED PARTNERSHIP", "entity_number": "E0345162007-5", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "05/07/2007", "nv_business_id": "NV20071706220", "termination_date": "5/10/2027", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "SAM TRAMONTE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071706220", "office_or_position": "", "jurisdiction": "", "street_address": "1048 NEW CREEK AVE, HENDERSON, NV, 89015, USA", "mailing_address": "PO BOX 50005, HENDERSON, NV, 89016", "street_address_components": {"street": "1048 NEW CREEK AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 50005", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": ""}}, "raw_fields": {"Entity Name": "2442 LIMITED PARTNERSHIP", "Entity Number": "E0345162007-5", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "05/07/2007", "NV Business ID": "NV20071706220", "Termination Date": "5/10/2027", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAM TRAMONTE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1048 NEW CREEK AVE, HENDERSON, NV, 89015, USA", "Mailing Address": "PO BOX 50005, HENDERSON, NV, 89016"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2442 LIMITED PARTNERSHIP", "entity_number": "E0345162007-5", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "05/07/2007", "nv_business_id": "NV20071706220", "termination_date": "5/10/2027", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "SAM TRAMONTE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071706220", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1048 NEW CREEK AVE, HENDERSON, NV, 89015, USA", "agent_mailing_address": "PO BOX 50005, HENDERSON, NV, 89016", "agent_street_address_components": {"street": "1048 NEW CREEK AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 50005", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/07/2007", "effective_date": "05/07/2007", "filing_number": "20070324102-51", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5883219,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304421, "worker_id": "worker-4", "ts": 1775058670, "record_type": "business_detail", "name": "2443 CAMERON AVE LLC", "business_id": "1403792", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/07/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171146280", "entity_number": "E0108142017-8", "mark_number": "", "manage_nv_business_id": "NV20171146280", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2443 CAMERON AVE LLC", "entity_number": "E0108142017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/07/2017", "nv_business_id": "NV20171146280", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": ""}, "agent": {"name": "NEO HOANG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171146280", "office_or_position": "", "jurisdiction": "", "street_address": "6072 SPRING RANCH PKWY, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "6072 SPRING RANCH PKWY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2443 CAMERON AVE LLC", "Entity Number": "E0108142017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/07/2017", "NV Business ID": "NV20171146280", "Termination Date": "", "Annual Report Due Date": "4/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEO HOANG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6072 SPRING RANCH PKWY, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2443 CAMERON AVE LLC", "entity_number": "E0108142017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/07/2017", "nv_business_id": "NV20171146280", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": "", "agent_name": "NEO HOANG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171146280", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6072 SPRING RANCH PKWY, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6072 SPRING RANCH PKWY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/07/2017", "effective_date": "03/07/2017", "filing_number": "20170101517-55", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8799063,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304421, "worker_id": "worker-4", "ts": 1775058670, "record_type": "business_detail", "name": "2443 EL SEGUNDO LLC", "business_id": "1950373", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/15/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212071538", "entity_number": "E13866342021-6", "mark_number": "", "manage_nv_business_id": "NV20212071538", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2443 EL SEGUNDO LLC", "entity_number": "E13866342021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/15/2021", "nv_business_id": "NV20212071538", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212071538", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2443 EL SEGUNDO LLC", "Entity Number": "E13866342021-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/15/2021", "NV Business ID": "NV20212071538", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL BAKHSHI", "address": "2315 Lomita Blvd #200, Lomita, CA, 90717, USA", "last_updated": "09/27/2024", "status": "Active", "address_components": {"street": "2315 Lomita Blvd #200", "city": "Lomita", "state": "CA", "zip_code": "90717", "country": "USA"}}, {"title": "Managing Member", "name": "LUCILA BAKHSHI", "address": "2315 Lomita Blvd #200, Lomita, CA, 90717, USA", "last_updated": "09/27/2024", "status": "Active", "address_components": {"street": "2315 Lomita Blvd #200", "city": "Lomita", "state": "CA", "zip_code": "90717", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL BAKHSHI", "address": "2315 Lomita Blvd #200, Lomita, CA, 90717, USA", "last_updated": "09/27/2024", "status": "Active", "address_components": {"street": "2315 Lomita Blvd #200", "city": "Lomita", "state": "CA", "zip_code": "90717", "country": "USA"}}, {"title": "Managing Member", "name": "LUCILA BAKHSHI", "address": "2315 Lomita Blvd #200, Lomita, CA, 90717, USA", "last_updated": "09/27/2024", "status": "Active", "address_components": {"street": "2315 Lomita Blvd #200", "city": "Lomita", "state": "CA", "zip_code": "90717", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2443 EL SEGUNDO LLC", "entity_number": "E13866342021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/15/2021", "nv_business_id": "NV20212071538", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212071538", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/02/2025", "effective_date": "04/02/2025", "filing_number": "20254791511", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14843954,this);"}, {"file_date": "09/27/2024", "effective_date": "09/27/2024", "filing_number": "20244357883", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14442132,this);"}, {"file_date": "05/05/2023", "effective_date": "05/05/2023", "filing_number": "20233179415", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13357922,this);"}, {"file_date": "01/09/2023", "effective_date": "01/09/2023", "filing_number": "20232870294", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13089128,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2443 EL SEGUNDO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/15/2021", "name": "2443 EL SEGUNDO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "09/27/2024", "title": "Managing Member", "name": "MICHAEL BAKHSHI", "attention": "", "address1_address2_city_state_zip_country": "2315 Lomita Blvd #200, Lomita, CA, 90717, USA"}, {"date": "09/27/2024", "title": "Managing Member", "name": "LUCILA BAKHSHI", "attention": "", "address1_address2_city_state_zip_country": "2315 Lomita Blvd #200, Lomita, CA, 90717, USA"}]}}}
{"task_id": 304421, "worker_id": "worker-4", "ts": 1775058670, "record_type": "business_detail", "name": "2444 EDGEMONT, LLC", "business_id": "1080748", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/24/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111669673", "entity_number": "E0580572011-5", "mark_number": "", "manage_nv_business_id": "NV20111669673", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2444 EDGEMONT, LLC", "entity_number": "E0580572011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/24/2011", "nv_business_id": "NV20111669673", "termination_date": "", "annual_report_due": "10/31/2013", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111669673", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2444 EDGEMONT, LLC", "Entity Number": "E0580572011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/24/2011", "NV Business ID": "NV20111669673", "Termination Date": "", "Annual Report Due Date": "10/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GAIL ZARITSKY", "address": "12100 WILSHIRE BLVD., SUITE 445, LOS ANGELES, CA, 90025, USA", "last_updated": "09/11/2012", "status": "Active", "address_components": {"street": "12100 WILSHIRE BLVD.", "city": "SUITE 445", "state": "LOS ANGELES", "zip_code": "CA", "country": "90025"}}, {"title": "Manager", "name": "JOSEPH ZARITSKY", "address": "12100 WILSHIRE BLVD., SUITE 445, LOS ANGELES, CA, 90025, USA", "last_updated": "09/11/2012", "status": "Active", "address_components": {"street": "12100 WILSHIRE BLVD.", "city": "SUITE 445", "state": "LOS ANGELES", "zip_code": "CA", "country": "90025"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GAIL ZARITSKY", "address": "12100 WILSHIRE BLVD., SUITE 445, LOS ANGELES, CA, 90025, USA", "last_updated": "09/11/2012", "status": "Active", "address_components": {"street": "12100 WILSHIRE BLVD.", "city": "SUITE 445", "state": "LOS ANGELES", "zip_code": "CA", "country": "90025"}}, {"title": "Manager", "name": "JOSEPH ZARITSKY", "address": "12100 WILSHIRE BLVD., SUITE 445, LOS ANGELES, CA, 90025, USA", "last_updated": "09/11/2012", "status": "Active", "address_components": {"street": "12100 WILSHIRE BLVD.", "city": "SUITE 445", "state": "LOS ANGELES", "zip_code": "CA", "country": "90025"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2444 EDGEMONT, LLC", "entity_number": "E0580572011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/24/2011", "nv_business_id": "NV20111669673", "termination_date": "", "annual_report_due": "10/31/2013", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111669673", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/01/2013", "effective_date": "03/01/2013", "filing_number": "20130153287-72", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7420779,this);"}, {"file_date": "09/11/2012", "effective_date": "09/11/2012", "filing_number": "20120625244-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7420050,this);"}, {"file_date": "11/28/2011", "effective_date": "11/28/2011", "filing_number": "20110836228-03", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7421966,this);"}, {"file_date": "10/24/2011", "effective_date": "10/24/2011", "filing_number": "20110759322-12", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7419929,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304421, "worker_id": "worker-4", "ts": 1775058670, "record_type": "business_detail", "name": "2445 ENTERPRISES, LLC", "business_id": "771638", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/27/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071683276", "entity_number": "E0319292007-8", "mark_number": "", "manage_nv_business_id": "NV20071683276", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2445 ENTERPRISES, LLC", "entity_number": "E0319292007-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/27/2007", "nv_business_id": "NV20071683276", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071683276", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2445 ENTERPRISES, LLC", "Entity Number": "E0319292007-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/27/2007", "NV Business ID": "NV20071683276", "Termination Date": "", "Annual Report Due Date": "4/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DORIS A LIESENFELT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/08/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DORIS A LIESENFELT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/08/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2445 ENTERPRISES, LLC", "entity_number": "E0319292007-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/27/2007", "nv_business_id": "NV20071683276", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071683276", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2015", "effective_date": "03/19/2015", "filing_number": "20150125863-03", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5867060,this);"}, {"file_date": "04/14/2014", "effective_date": "04/14/2014", "filing_number": "20140274230-85", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5865086,this);"}, {"file_date": "03/22/2013", "effective_date": "03/22/2013", "filing_number": "20130194736-76", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5865085,this);"}, {"file_date": "03/30/2012", "effective_date": "03/30/2012", "filing_number": "20120233314-91", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5864835,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304421, "worker_id": "worker-4", "ts": 1775058670, "record_type": "business_detail", "name": "2447 Roosevelt, LLC", "business_id": "2345928", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/02/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243246887", "entity_number": "E45043522024-6", "mark_number": "", "manage_nv_business_id": "NV20243246887", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2447 ROOSEVELT, LLC", "entity_number": "E45043522024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/02/2024", "nv_business_id": "NV20243246887", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243246887", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2447 ROOSEVELT, LLC", "Entity Number": "E45043522024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/02/2024", "NV Business ID": "NV20243246887", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Matthew F. Braccia", "address": "2727 N. Central Avenue, Phoenix, AZ, 85004, USA", "last_updated": "12/02/2024", "status": "Active", "address_components": {"street": "2727 N. Central Avenue", "city": "Phoenix", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "Edward J. Shoen", "address": "2727 N. Central Avenue, Phoenix, AZ, 85004, USA", "last_updated": "12/02/2024", "status": "Active", "address_components": {"street": "2727 N. Central Avenue", "city": "Phoenix", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "Jason A. Berg", "address": "2727 N. Central Avenue, Phoenix, AZ, 85004, USA", "last_updated": "12/02/2024", "status": "Active", "address_components": {"street": "2727 N. Central Avenue", "city": "Phoenix", "state": "AZ", "zip_code": "85004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Matthew F. Braccia", "address": "2727 N. Central Avenue, Phoenix, AZ, 85004, USA", "last_updated": "12/02/2024", "status": "Active", "address_components": {"street": "2727 N. Central Avenue", "city": "Phoenix", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "Edward J. Shoen", "address": "2727 N. Central Avenue, Phoenix, AZ, 85004, USA", "last_updated": "12/02/2024", "status": "Active", "address_components": {"street": "2727 N. Central Avenue", "city": "Phoenix", "state": "AZ", "zip_code": "85004", "country": "USA"}}, {"title": "Manager", "name": "Jason A. Berg", "address": "2727 N. Central Avenue, Phoenix, AZ, 85004, USA", "last_updated": "12/02/2024", "status": "Active", "address_components": {"street": "2727 N. Central Avenue", "city": "Phoenix", "state": "AZ", "zip_code": "85004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2447 ROOSEVELT, LLC", "entity_number": "E45043522024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/02/2024", "nv_business_id": "NV20243246887", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243246887", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2025", "effective_date": "12/11/2025", "filing_number": "20255367917", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16074584,this);"}, {"file_date": "12/02/2024", "effective_date": "12/02/2024", "filing_number": "20244504353", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14573948,this);"}, {"file_date": "12/02/2024", "effective_date": "12/02/2024", "filing_number": "20244504351", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14573947,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2447 ROOSEVELT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/02/2024", "name": "2447 ROOSEVELT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "12/02/2024", "title": "Manager", "name": "Matthew F. Braccia", "attention": "", "address1_address2_city_state_zip_country": "2727 N. Central Avenue, Phoenix, AZ, 85004, USA"}, {"date": "12/02/2024", "title": "Manager", "name": "Edward J. Shoen", "attention": "", "address1_address2_city_state_zip_country": "2727 N. Central Avenue, Phoenix, AZ, 85004, USA"}, {"date": "12/02/2024", "title": "Manager", "name": "Jason A. Berg", "attention": "", "address1_address2_city_state_zip_country": "2727 N. Central Avenue, Phoenix, AZ, 85004, USA"}]}}}
{"task_id": 304421, "worker_id": "worker-4", "ts": 1775058670, "record_type": "business_detail", "name": "SA FLINT - CORWIN LLC", "business_id": "1320468", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/04/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151527595", "entity_number": "E0425082015-2", "mark_number": "", "manage_nv_business_id": "NV20151527595", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "SA FLINT - CORWIN LLC", "entity_number": "E0425082015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2015", "nv_business_id": "NV20151527595", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": "VCORP SERVICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151527595", "office_or_position": "", "jurisdiction": "NEW YORK", "street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "SA FLINT - CORWIN LLC", "Entity Number": "E0425082015-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/04/2015", "NV Business ID": "NV20151527595", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "VCORP SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEW YORK", "Street Address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JACK B CORWIN", "address": "9595 WILSHIRE BLVD, BEVERLY HILLS, CA, 90212, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "9595 WILSHIRE BLVD", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JACK B CORWIN", "address": "9595 WILSHIRE BLVD, BEVERLY HILLS, CA, 90212, USA", "last_updated": "07/02/2018", "status": "Active", "address_components": {"street": "9595 WILSHIRE BLVD", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "SA FLINT - CORWIN LLC", "entity_number": "E0425082015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2015", "nv_business_id": "NV20151527595", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": "VCORP SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151527595", "agent_office_or_position": "", "agent_jurisdiction": "NEW YORK", "agent_street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/02/2018", "effective_date": "07/02/2018", "filing_number": "20180296854-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8497911,this);"}, {"file_date": "07/03/2017", "effective_date": "07/03/2017", "filing_number": "20170286222-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8498570,this);"}, {"file_date": "10/17/2016", "effective_date": "10/17/2016", "filing_number": "20160456108-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8498148,this);"}, {"file_date": "08/31/2016", "effective_date": "08/31/2016", "filing_number": "20160392988-78", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8498468,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335938, "worker_id": "worker-6", "ts": 1775058729, "record_type": "business_detail", "name": "LIONHART CORPORATION", "business_id": "290015", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/19/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971267146", "entity_number": "C20127-1997", "mark_number": "", "manage_nv_business_id": "NV19971267146", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "LIONHART CORPORATION", "entity_number": "C20127-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/19/1997", "nv_business_id": "NV19971267146", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19971267146", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "LIONHART CORPORATION", "Entity Number": "C20127-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/19/1997", "NV Business ID": "NV19971267146", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "S JOHNSON", "address": "400 CORPORATE POINTE, 3RD FLOOR, CULVER CITY, CA, 90230, USA", "last_updated": "01/25/2008", "status": "Active", "address_components": {"street": "400 CORPORATE POINTE", "city": "3RD FLOOR", "state": "CULVER CITY", "zip_code": "CA", "country": "90230"}}, {"title": "Secretary", "name": "S JOHNSON", "address": "400 COROPRATE POINTE, 3RD FLOOR, CULVER CITY, CA, 90230, USA", "last_updated": "01/25/2008", "status": "Active", "address_components": {"street": "400 COROPRATE POINTE", "city": "3RD FLOOR", "state": "CULVER CITY", "zip_code": "CA", "country": "90230"}}, {"title": "Treasurer", "name": "J MARSHALL", "address": "400 CORPORATE POINTE, 3RD FLOOR, CULVER CITY, CA, 90230, USA", "last_updated": "01/25/2008", "status": "Active", "address_components": {"street": "400 CORPORATE POINTE", "city": "3RD FLOOR", "state": "CULVER CITY", "zip_code": "CA", "country": "90230"}}, {"title": "Director", "name": "J MARSHALL", "address": "400 CORPORATE POINTE, 3RD FLOOR, CULVER CITY, CA, 90230, USA", "last_updated": "01/25/2008", "status": "Active", "address_components": {"street": "400 CORPORATE POINTE", "city": "3RD FLOOR", "state": "CULVER CITY", "zip_code": "CA", "country": "90230"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "S JOHNSON", "address": "400 CORPORATE POINTE, 3RD FLOOR, CULVER CITY, CA, 90230, USA", "last_updated": "01/25/2008", "status": "Active", "address_components": {"street": "400 CORPORATE POINTE", "city": "3RD FLOOR", "state": "CULVER CITY", "zip_code": "CA", "country": "90230"}}, {"title": "Secretary", "name": "S JOHNSON", "address": "400 COROPRATE POINTE, 3RD FLOOR, CULVER CITY, CA, 90230, USA", "last_updated": "01/25/2008", "status": "Active", "address_components": {"street": "400 COROPRATE POINTE", "city": "3RD FLOOR", "state": "CULVER CITY", "zip_code": "CA", "country": "90230"}}, {"title": "Treasurer", "name": "J MARSHALL", "address": "400 CORPORATE POINTE, 3RD FLOOR, CULVER CITY, CA, 90230, USA", "last_updated": "01/25/2008", "status": "Active", "address_components": {"street": "400 CORPORATE POINTE", "city": "3RD FLOOR", "state": "CULVER CITY", "zip_code": "CA", "country": "90230"}}, {"title": "Director", "name": "J MARSHALL", "address": "400 CORPORATE POINTE, 3RD FLOOR, CULVER CITY, CA, 90230, USA", "last_updated": "01/25/2008", "status": "Active", "address_components": {"street": "400 CORPORATE POINTE", "city": "3RD FLOOR", "state": "CULVER CITY", "zip_code": "CA", "country": "90230"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "LIONHART CORPORATION", "entity_number": "C20127-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/19/1997", "nv_business_id": "NV19971267146", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971267146", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2008", "effective_date": "01/29/2008", "filing_number": "20080060614-67", "document_type": "Amended and Restated Articles", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(2873830,this);"}, {"file_date": "01/25/2008", "effective_date": "01/25/2008", "filing_number": "20080050806-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2872747,this);"}, {"file_date": "01/18/2008", "effective_date": "01/18/2008", "filing_number": "20080034641-48", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(2873007,this);"}, {"file_date": "11/16/2006", "effective_date": "11/16/2006", "filing_number": "20060737408-77", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2873281,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335938, "worker_id": "worker-6", "ts": 1775058729, "record_type": "business_detail", "name": "QFLIP PAYMENT SYSTEMS LLC", "business_id": "807665", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/01/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071252605", "entity_number": "E0702682007-0", "mark_number": "", "manage_nv_business_id": "NV20071252605", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QFLIP PAYMENT SYSTEMS LLC", "entity_number": "E0702682007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/01/2007", "nv_business_id": "NV20071252605", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071252605", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QFLIP PAYMENT SYSTEMS LLC", "Entity Number": "E0702682007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/01/2007", "NV Business ID": "NV20071252605", "Termination Date": "", "Annual Report Due Date": "11/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QFLIP PAYMENT SYSTEMS LLC", "entity_number": "E0702682007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/01/2007", "nv_business_id": "NV20071252605", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071252605", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2007", "effective_date": "10/01/2007", "filing_number": "20070679539-38", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6053525,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "245 E. 72ND CORP. L", "business_id": "177800", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "03/28/1977", "type": "Domestic Corporation (78)", "nv_business_id": "NV19771001897", "entity_number": "C1316-1977", "mark_number": "", "manage_nv_business_id": "NV19771001897", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "245 E. 72ND CORP. L", "entity_number": "C1316-1977", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "03/28/1977", "nv_business_id": "NV19771001897", "termination_date": "", "annual_report_due": "3/31/1988", "compliance_hold": ""}, "agent": {"name": ".NOT ASSIGNED", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19771001897", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "245 E. 72ND CORP. L", "Entity Number": "C1316-1977", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "03/28/1977", "NV Business ID": "NV19771001897", "Termination Date": "", "Annual Report Due Date": "3/31/1988", "Compliance Hold": "", "Name of Individual or Legal Entity": ".NOT ASSIGNED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUSSELL F HOOPER", "address": "9700 WEST PICO BLVD., LOS ANGELES, CA, 90035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "9700 WEST PICO BLVD.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90035", "country": "USA"}}, {"title": "Secretary", "name": "GONZAGA WOODS", "address": "162 W. 56TH ST., NEW YORK, NY, 10019, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "162 W. 56TH ST.", "city": "NEW YORK", "state": "NY", "zip_code": "10019", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL F HOOPER", "address": "9700 W. PICO BLVD, LOS ANGELES, CA, 90035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "9700 W. PICO BLVD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RUSSELL F HOOPER", "address": "9700 WEST PICO BLVD., LOS ANGELES, CA, 90035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "9700 WEST PICO BLVD.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90035", "country": "USA"}}, {"title": "Secretary", "name": "GONZAGA WOODS", "address": "162 W. 56TH ST., NEW YORK, NY, 10019, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "162 W. 56TH ST.", "city": "NEW YORK", "state": "NY", "zip_code": "10019", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL F HOOPER", "address": "9700 W. PICO BLVD, LOS ANGELES, CA, 90035, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "9700 W. PICO BLVD", "city": "LOS ANGELES", "state": "CA", "zip_code": "90035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "245 E. 72ND CORP. L", "entity_number": "C1316-1977", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "03/28/1977", "nv_business_id": "NV19771001897", "termination_date": "", "annual_report_due": "3/31/1988", "compliance_hold": "", "agent_name": ".NOT ASSIGNED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19771001897", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/1987", "effective_date": "07/14/1987", "filing_number": "C1316-1977-004", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1542811,this);"}, {"file_date": "03/04/1987", "effective_date": "03/04/1987", "filing_number": "C1316-1977-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1541945,this);"}, {"file_date": "08/10/1978", "effective_date": "08/10/1978", "filing_number": "C1316-1977-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1544244,this);"}, {"file_date": "03/28/1977", "effective_date": "03/28/1977", "filing_number": "C1316-1977-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(1543867,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "245 INC.", "business_id": "232218", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/07/1994", "type": "Domestic Corporation (78)", "nv_business_id": "NV19941080023", "entity_number": "C10376-1994", "mark_number": "", "manage_nv_business_id": "NV19941080023", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "245 INC.", "entity_number": "C10376-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/07/1994", "nv_business_id": "NV19941080023", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19941080023", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "245 INC.", "Entity Number": "C10376-1994", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "07/07/1994", "NV Business ID": "NV19941080023", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL FARRELL IV", "address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Secretary", "name": "PATTY S MCCORD", "address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Treasurer", "name": "Traci Farrell", "address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Director", "name": "Rhett Eckmann", "address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL FARRELL IV", "address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Secretary", "name": "PATTY S MCCORD", "address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Treasurer", "name": "Traci Farrell", "address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Director", "name": "Rhett Eckmann", "address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "last_updated": "07/09/2024", "status": "Active", "address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "245 INC.", "entity_number": "C10376-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/07/1994", "nv_business_id": "NV19941080023", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19941080023", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/19/2025", "effective_date": "07/19/2025", "filing_number": "20255048549", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15082234,this);"}, {"file_date": "07/09/2024", "effective_date": "07/09/2024", "filing_number": "20244173438", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14275672,this);"}, {"file_date": "07/25/2023", "effective_date": "07/25/2023", "filing_number": "20233368374", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13517946,this);"}, {"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222502640", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12740471,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 36, "total_records": 36}, "first_snapshot": {"business_details": {"business_name": "245 INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/07/1994", "name": "245 INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "07/09/2024", "title": "President", "name": "MICHAEL FARRELL IV", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA"}, {"date": "07/09/2024", "title": "Secretary", "name": "PATTY S MCCORD", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA"}, {"date": "07/09/2024", "title": "Treasurer", "name": "Traci Farrell", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA"}, {"date": "07/09/2024", "title": "Director", "name": "Rhett Eckmann", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "245 Liberty Owner, LLC", "business_id": "1958066", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/05/2021", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20212089995", "entity_number": "E14384692021-8", "mark_number": "", "manage_nv_business_id": "NV20212089995", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "245 LIBERTY OWNER, LLC", "entity_number": "E14384692021-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "05/05/2021", "nv_business_id": "NV20212089995", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "STIBOR GROUP, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212089995", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "245 LIBERTY OWNER, LLC", "Entity Number": "E14384692021-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "05/05/2021", "NV Business ID": "NV20212089995", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "STIBOR GROUP, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "245 Liberty JV, LLC", "address": "1111 Lincoln Rd 802, Miami Beach, FL, 33139, USA", "last_updated": "05/05/2021", "status": "Active", "address_components": {"street": "1111 Lincoln Rd 802", "city": "Miami Beach", "state": "FL", "zip_code": "33139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "245 Liberty JV, LLC", "address": "1111 Lincoln Rd 802, Miami Beach, FL, 33139, USA", "last_updated": "05/05/2021", "status": "Active", "address_components": {"street": "1111 Lincoln Rd 802", "city": "Miami Beach", "state": "FL", "zip_code": "33139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "245 LIBERTY OWNER, LLC", "entity_number": "E14384692021-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "05/05/2021", "nv_business_id": "NV20212089995", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "STIBOR GROUP, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212089995", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/19/2025", "effective_date": "05/19/2025", "filing_number": "20254906282", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14946984,this);"}, {"file_date": "03/20/2024", "effective_date": "03/20/2024", "filing_number": "20243927313", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14034320,this);"}, {"file_date": "05/17/2023", "effective_date": "05/17/2023", "filing_number": "20233202259", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13378951,this);"}, {"file_date": "05/24/2022", "effective_date": "05/24/2022", "filing_number": "20222342933", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12614355,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "245 LIBERTY OWNER, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "04/09/2021", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/05/2021", "name": "245 LIBERTY OWNER, LLC", "status": "Active"}, "principal_office": {"address": "3900 S. Hualapai Way 200, Las Vegas, NV 89147, USA", "mailing_address": "3900 S. Hualapai Way 200, Las Vegas, NV 89147, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STIBOR GROUP, LLC", "attention": "", "address1_address2_city_state_zip_country": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "email": "ryan@DAVISSTIBOR.COM"}], "officers": [{"date": "05/05/2021", "title": "Managing Member", "name": "245 Liberty JV, LLC", "attention": "", "address1_address2_city_state_zip_country": "1111 Lincoln Rd 802, Miami Beach, FL, 33139, USA"}]}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "245 MESA LLC", "business_id": "1172000", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/15/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131225237", "entity_number": "E0184782013-2", "mark_number": "", "manage_nv_business_id": "NV20131225237", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "245 MESA LLC", "entity_number": "E0184782013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/15/2013", "nv_business_id": "NV20131225237", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": "JOHN WRIGHT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131225237", "office_or_position": "", "jurisdiction": "", "street_address": "2509 NO. JONES, LAS VEGAS, NV, 89105, USA", "mailing_address": "", "street_address_components": {"street": "2509 NO. JONES", "city": "LAS VEGAS", "state": "NV", "zip_code": "89105", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "245 MESA LLC", "Entity Number": "E0184782013-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/15/2013", "NV Business ID": "NV20131225237", "Termination Date": "", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN WRIGHT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2509 NO. JONES, LAS VEGAS, NV, 89105, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HOLLY J WAITE", "address": "170 E GUADALUPE ROAD #110, GILBERT, AZ, 85234, USA", "last_updated": "04/15/2013", "status": "Active", "address_components": {"street": "170 E GUADALUPE ROAD #110", "city": "GILBERT", "state": "AZ", "zip_code": "85234", "country": "USA"}}, {"title": "Manager", "name": "LYNN B STRADLING", "address": "631 S 31ST CIRCLE, MESA, AZ, 85204, USA", "last_updated": "04/15/2013", "status": "Active", "address_components": {"street": "631 S 31ST CIRCLE", "city": "MESA", "state": "AZ", "zip_code": "85204", "country": "USA"}}, {"title": "Manager", "name": "WAYNE J STRADLING", "address": "10224 E CRESCENT AVE, MESA, AZ, 85208, USA", "last_updated": "04/15/2013", "status": "Active", "address_components": {"street": "10224 E CRESCENT AVE", "city": "MESA", "state": "AZ", "zip_code": "85208", "country": "USA"}}, {"title": "Manager", "name": "KEITH L STRADLING", "address": "632 S LOMA VISTA CIRCLE, MESA, AZ, 85204, USA", "last_updated": "04/15/2013", "status": "Active", "address_components": {"street": "632 S LOMA VISTA CIRCLE", "city": "MESA", "state": "AZ", "zip_code": "85204", "country": "USA"}}, {"title": "Manager", "name": "WILLIAM K REESER", "address": "508 W KIMBALL AVE, VISALIA, CA, 93277, USA", "last_updated": "04/15/2013", "status": "Active", "address_components": {"street": "508 W KIMBALL AVE", "city": "VISALIA", "state": "CA", "zip_code": "93277", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "Manager", "name": "HOLLY J WAITE", "address": "170 E GUADALUPE ROAD #110, GILBERT, AZ, 85234, USA", "last_updated": "04/15/2013", "status": "Active", "address_components": {"street": "170 E GUADALUPE ROAD #110", "city": "GILBERT", "state": "AZ", "zip_code": "85234", "country": "USA"}}, {"title": "Manager", "name": "LYNN B STRADLING", "address": "631 S 31ST CIRCLE, MESA, AZ, 85204, USA", "last_updated": "04/15/2013", "status": "Active", "address_components": {"street": "631 S 31ST CIRCLE", "city": "MESA", "state": "AZ", "zip_code": "85204", "country": "USA"}}, {"title": "Manager", "name": "WAYNE J STRADLING", "address": "10224 E CRESCENT AVE, MESA, AZ, 85208, USA", "last_updated": "04/15/2013", "status": "Active", "address_components": {"street": "10224 E CRESCENT AVE", "city": "MESA", "state": "AZ", "zip_code": "85208", "country": "USA"}}, {"title": "Manager", "name": "KEITH L STRADLING", "address": "632 S LOMA VISTA CIRCLE, MESA, AZ, 85204, USA", "last_updated": "04/15/2013", "status": "Active", "address_components": {"street": "632 S LOMA VISTA CIRCLE", "city": "MESA", "state": "AZ", "zip_code": "85204", "country": "USA"}}, {"title": "Manager", "name": "WILLIAM K REESER", "address": "508 W KIMBALL AVE, VISALIA, CA, 93277, USA", "last_updated": "04/15/2013", "status": "Active", "address_components": {"street": "508 W KIMBALL AVE", "city": "VISALIA", "state": "CA", "zip_code": "93277", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "245 MESA LLC", "entity_number": "E0184782013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/15/2013", "nv_business_id": "NV20131225237", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": "JOHN WRIGHT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131225237", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2509 NO. JONES, LAS VEGAS, NV, 89105, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2509 NO. JONES", "city": "LAS VEGAS", "state": "NV", "zip_code": "89105", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/15/2013", "effective_date": "04/15/2013", "filing_number": "20130247164-80", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7963238,this);"}, {"file_date": "04/15/2013", "effective_date": "04/15/2013", "filing_number": "20130247162-68", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7962400,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "245 N 18th St Unit C LLC", "business_id": "2307559", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/25/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243147234", "entity_number": "E41431542024-9", "mark_number": "", "manage_nv_business_id": "NV20243147234", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "245 N 18TH ST UNIT C LLC", "entity_number": "E41431542024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/25/2024", "nv_business_id": "NV20243147234", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "Blanca P Stepter", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243147234", "office_or_position": "", "jurisdiction": "", "street_address": "7110 Grounsel St, 7110 Grounsel St, Las Vegas, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "7110 Grounsel St", "city": "7110 Grounsel St", "state": "Las Vegas", "zip_code": "NV", "country": "89131"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "245 N 18TH ST UNIT C LLC", "Entity Number": "E41431542024-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/25/2024", "NV Business ID": "NV20243147234", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Blanca P Stepter", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7110 Grounsel St, 7110 Grounsel St, Las Vegas, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Kenneth C Stepter", "address": "7110 Grounsel St, Las Vegas, NV, 89131, USA", "last_updated": "06/25/2024", "status": "Active", "address_components": {"street": "7110 Grounsel St", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Managing Member", "name": "Blanca P Stepter", "address": "7110 Grounsel St, Las Vegas, NV, 89131, USA", "last_updated": "06/25/2024", "status": "Active", "address_components": {"street": "7110 Grounsel St", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Kenneth C Stepter", "address": "7110 Grounsel St, Las Vegas, NV, 89131, USA", "last_updated": "06/25/2024", "status": "Active", "address_components": {"street": "7110 Grounsel St", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Managing Member", "name": "Blanca P Stepter", "address": "7110 Grounsel St, Las Vegas, NV, 89131, USA", "last_updated": "06/25/2024", "status": "Active", "address_components": {"street": "7110 Grounsel St", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "245 N 18TH ST UNIT C LLC", "entity_number": "E41431542024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/25/2024", "nv_business_id": "NV20243147234", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "Blanca P Stepter", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243147234", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7110 Grounsel St, 7110 Grounsel St, Las Vegas, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7110 Grounsel St", "city": "7110 Grounsel St", "state": "Las Vegas", "zip_code": "NV", "country": "89131"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/25/2024", "effective_date": "06/25/2024", "filing_number": "20244143155", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14246057,this);"}, {"file_date": "06/25/2024", "effective_date": "06/25/2024", "filing_number": "20244143153", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14246056,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "245 N Euclid Avenue LLC", "business_id": "2119790", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/15/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222569356", "entity_number": "E26164952022-2", "mark_number": "", "manage_nv_business_id": "NV20222569356", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "245 N EUCLID AVENUE LLC", "entity_number": "E26164952022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/15/2022", "nv_business_id": "NV20222569356", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "Fredrick Waid", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222569356", "office_or_position": "", "jurisdiction": "", "street_address": "1775 Village Center Circle, Suite 110, Las Vegas, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1775 Village Center Circle", "city": "Suite 110", "state": "Las Vegas", "zip_code": "NV", "country": "89134"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "245 N EUCLID AVENUE LLC", "Entity Number": "E26164952022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/15/2022", "NV Business ID": "NV20222569356", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Fredrick Waid", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1775 Village Center Circle, Suite 110, Las Vegas, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PHY Management, LLC", "address": "2120 Carey Avenue, Cheyenne, WY, 82001, USA", "last_updated": "09/15/2022", "status": "Active", "address_components": {"street": "2120 Carey Avenue", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PHY Management, LLC", "address": "2120 Carey Avenue, Cheyenne, WY, 82001, USA", "last_updated": "09/15/2022", "status": "Active", "address_components": {"street": "2120 Carey Avenue", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "245 N EUCLID AVENUE LLC", "entity_number": "E26164952022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/15/2022", "nv_business_id": "NV20222569356", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "Fredrick Waid", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222569356", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1775 Village Center Circle, Suite 110, Las Vegas, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1775 Village Center Circle", "city": "Suite 110", "state": "Las Vegas", "zip_code": "NV", "country": "89134"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/15/2022", "effective_date": "09/15/2022", "filing_number": "20222616496", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12849546,this);"}, {"file_date": "09/15/2022", "effective_date": "09/15/2022", "filing_number": "20222616494", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12849545,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "245 TURNING POINTE, LLC", "business_id": "67758", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/10/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021070997", "entity_number": "LLC6903-2002", "mark_number": "", "manage_nv_business_id": "NV20021070997", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "245 TURNING POINTE, LLC", "entity_number": "LLC6903-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/10/2002", "nv_business_id": "NV20021070997", "termination_date": "6/10/2502", "annual_report_due": "6/30/2014", "compliance_hold": ""}, "agent": {"name": "LAURENCE IRWIN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021070997", "office_or_position": "", "jurisdiction": "", "street_address": "307 W. WINNIE LANE STE 1, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "307 W. WINNIE LANE STE 1", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "245 TURNING POINTE, LLC", "Entity Number": "LLC6903-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/10/2002", "NV Business ID": "NV20021070997", "Termination Date": "6/10/2502", "Annual Report Due Date": "6/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAURENCE IRWIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "307 W. WINNIE LANE STE 1, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL C KEELING", "address": "201 E GLENN DRIVE SUITE 60, PHOENIX, AZ, 85020, USA", "last_updated": "07/22/2013", "status": "Active", "address_components": {"street": "201 E GLENN DRIVE SUITE 60", "city": "PHOENIX", "state": "AZ", "zip_code": "85020", "country": "USA"}}, {"title": "Manager", "name": "LYNN A KEELING", "address": "3411 NORTH FIFTH AVE 303, PHOENIX, AZ, 85013 - 1000, USA", "last_updated": "07/22/2013", "status": "Active", "address_components": {"street": "3411 NORTH FIFTH AVE 303", "city": "PHOENIX", "state": "AZ", "zip_code": "85013 - 1000", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL C KEELING", "address": "201 E GLENN DRIVE SUITE 60, PHOENIX, AZ, 85020, USA", "last_updated": "07/22/2013", "status": "Active", "address_components": {"street": "201 E GLENN DRIVE SUITE 60", "city": "PHOENIX", "state": "AZ", "zip_code": "85020", "country": "USA"}}, {"title": "Manager", "name": "LYNN A KEELING", "address": "3411 NORTH FIFTH AVE 303, PHOENIX, AZ, 85013 - 1000, USA", "last_updated": "07/22/2013", "status": "Active", "address_components": {"street": "3411 NORTH FIFTH AVE 303", "city": "PHOENIX", "state": "AZ", "zip_code": "85013 - 1000", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "245 TURNING POINTE, LLC", "entity_number": "LLC6903-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/10/2002", "nv_business_id": "NV20021070997", "termination_date": "6/10/2502", "annual_report_due": "6/30/2014", "compliance_hold": "", "agent_name": "LAURENCE IRWIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021070997", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "307 W. WINNIE LANE STE 1, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "307 W. WINNIE LANE STE 1", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/08/2014", "effective_date": "08/08/2014", "filing_number": "20140573998-98", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(562001,this);"}, {"file_date": "07/22/2013", "effective_date": "07/22/2013", "filing_number": "20130478611-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(560520,this);"}, {"file_date": "07/08/2012", "effective_date": "07/08/2012", "filing_number": "20120474198-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(559420,this);"}, {"file_date": "02/27/2012", "effective_date": "02/27/2012", "filing_number": "20120136062-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(559352,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "2450 Sylvan Hymn Nevada LLC", "business_id": "2416550", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/27/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253426264", "entity_number": "E51376222025-4", "mark_number": "", "manage_nv_business_id": "NV20253426264", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2450 SYLVAN HYMN NEVADA LLC", "entity_number": "E51376222025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/27/2025", "nv_business_id": "NV20253426264", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253426264", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2450 SYLVAN HYMN NEVADA LLC", "Entity Number": "E51376222025-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/27/2025", "NV Business ID": "NV20253426264", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Michael Gardner", "address": "16202 S 36th St, Phoenix, AZ, 85048, USA", "last_updated": "08/27/2025", "status": "Active", "address_components": {"street": "16202 S 36th St", "city": "Phoenix", "state": "AZ", "zip_code": "85048", "country": "USA"}}, {"title": "Manager", "name": "Patricia Gardner", "address": "16202 S 36th St, Phoenix, AZ, 85048, USA", "last_updated": "08/27/2025", "status": "Active", "address_components": {"street": "16202 S 36th St", "city": "Phoenix", "state": "AZ", "zip_code": "85048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Michael Gardner", "address": "16202 S 36th St, Phoenix, AZ, 85048, USA", "last_updated": "08/27/2025", "status": "Active", "address_components": {"street": "16202 S 36th St", "city": "Phoenix", "state": "AZ", "zip_code": "85048", "country": "USA"}}, {"title": "Manager", "name": "Patricia Gardner", "address": "16202 S 36th St, Phoenix, AZ, 85048, USA", "last_updated": "08/27/2025", "status": "Active", "address_components": {"street": "16202 S 36th St", "city": "Phoenix", "state": "AZ", "zip_code": "85048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2450 SYLVAN HYMN NEVADA LLC", "entity_number": "E51376222025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/27/2025", "nv_business_id": "NV20253426264", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253426264", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2025", "effective_date": "08/27/2025", "filing_number": "20255137623", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15167980,this);"}, {"file_date": "08/27/2025", "effective_date": "08/27/2025", "filing_number": "20255137621", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15167979,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "2450 VALLEY ROAD, LLC", "business_id": "121387", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/01/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041230257", "entity_number": "LLC22806-2004", "mark_number": "", "manage_nv_business_id": "NV20041230257", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2450 VALLEY ROAD, LLC", "entity_number": "LLC22806-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/01/2004", "nv_business_id": "NV20041230257", "termination_date": "10/1/2504", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF JULIA S. GOLD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041230257", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "641 HUMBOLDT STREET, RENO, NV, 89519, USA", "mailing_address": "", "street_address_components": {"street": "641 HUMBOLDT STREET", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2450 VALLEY ROAD, LLC", "Entity Number": "LLC22806-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/01/2004", "NV Business ID": "NV20041230257", "Termination Date": "10/1/2504", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF JULIA S. GOLD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "641 HUMBOLDT STREET, RENO, NV, 89519, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARK CASAGRANDA", "address": "PO BOX 330194 N BEACH STATION, SAN FRANCISCO, CA, 94133, USA", "last_updated": "10/10/2018", "status": "Active", "address_components": {"street": "PO BOX 330194 N BEACH STATION", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94133", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARK CASAGRANDA", "address": "PO BOX 330194 N BEACH STATION, SAN FRANCISCO, CA, 94133, USA", "last_updated": "10/10/2018", "status": "Active", "address_components": {"street": "PO BOX 330194 N BEACH STATION", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94133", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2450 VALLEY ROAD, LLC", "entity_number": "LLC22806-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/01/2004", "nv_business_id": "NV20041230257", "termination_date": "10/1/2504", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "LAW OFFICES OF JULIA S. GOLD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041230257", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "641 HUMBOLDT STREET, RENO, NV, 89519, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "641 HUMBOLDT STREET", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/14/2025", "effective_date": "10/14/2025", "filing_number": "20255239278", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15948965,this);"}, {"file_date": "10/24/2024", "effective_date": "10/24/2024", "filing_number": "20244422929", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14500598,this);"}, {"file_date": "10/24/2023", "effective_date": "10/24/2023", "filing_number": "20233577758", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13706977,this);"}, {"file_date": "10/24/2022", "effective_date": "10/24/2022", "filing_number": "20222710041", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12935021,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "2450 VALLEY ROAD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/01/2004", "name": "2450 VALLEY ROAD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAW OFFICES OF JULIA S. GOLD", "attention": "", "address1_address2_city_state_zip_country": "641 HUMBOLDT STREET, RENO, NV, 89519, USA", "email": "questions@juliagoldlaw.com"}], "officers": [{"date": "10/10/2018", "title": "Manager", "name": "MARK CASAGRANDA", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 330194 N BEACH STATION, SAN FRANCISCO, CA, 94133, USA"}]}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "2450ED, LLC", "business_id": "2457779", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/06/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263523845", "entity_number": "E55042482026-6", "mark_number": "", "manage_nv_business_id": "NV20263523845", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2450ED, LLC", "entity_number": "E55042482026-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/06/2026", "nv_business_id": "NV20263523845", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF JAYE A. STRAUS, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263523845", "office_or_position": "", "jurisdiction": "", "street_address": "900 Rancho Lane, Las Vegas, NV, 89106, USA", "mailing_address": "", "street_address_components": {"street": "900 Rancho Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2450ED, LLC", "Entity Number": "E55042482026-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/06/2026", "NV Business ID": "NV20263523845", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF JAYE A. STRAUS, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "900 Rancho Lane, Las Vegas, NV, 89106, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GIOVANNI BORJA", "address": "1525 SABATINI DRIVE, Henderson, NV, 89052, USA", "last_updated": "02/06/2026", "status": "Active", "address_components": {"street": "1525 SABATINI DRIVE", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GIOVANNI BORJA", "address": "1525 SABATINI DRIVE, Henderson, NV, 89052, USA", "last_updated": "02/06/2026", "status": "Active", "address_components": {"street": "1525 SABATINI DRIVE", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2450ED, LLC", "entity_number": "E55042482026-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/06/2026", "nv_business_id": "NV20263523845", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "LAW OFFICES OF JAYE A. STRAUS, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263523845", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "900 Rancho Lane, Las Vegas, NV, 89106, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "900 Rancho Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2026", "effective_date": "02/06/2026", "filing_number": "20265504249", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16829348,this);"}, {"file_date": "02/06/2026", "effective_date": "02/06/2026", "filing_number": "20265504247", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16829347,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "2451 N. JONES BOULEVARD, LLC", "business_id": "813593", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "11/06/2007", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20071737980", "entity_number": "E0765182007-5", "mark_number": "", "manage_nv_business_id": "NV20071737980", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2451 N. JONES BOULEVARD, LLC", "entity_number": "E0765182007-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "11/06/2007", "nv_business_id": "NV20071737980", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071737980", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2451 N. JONES BOULEVARD, LLC", "Entity Number": "E0765182007-5", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Default", "Formation Date": "11/06/2007", "NV Business ID": "NV20071737980", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MALTZMAN FAMILY TRUST U/T/D/ 10/3/83 AMENDED 11/8/93", "address": "9320 WILSHIRE BLVD, STE 208, BEVERLY HILLS, CA, 90212, USA", "last_updated": "11/13/2017", "status": "Active", "address_components": {"street": "9320 WILSHIRE BLVD", "city": "STE 208", "state": "BEVERLY HILLS", "zip_code": "CA", "country": "90212"}}, {"title": "Manager", "name": "DAVID MALTZMAN", "address": "9320 WILSHIRE BLVD, STE 208, BEVERLY HILLS, CA, 90212, USA", "last_updated": "01/21/2011", "status": "Active", "address_components": {"street": "9320 WILSHIRE BLVD", "city": "STE 208", "state": "BEVERLY HILLS", "zip_code": "CA", "country": "90212"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MALTZMAN FAMILY TRUST U/T/D/ 10/3/83 AMENDED 11/8/93", "address": "9320 WILSHIRE BLVD, STE 208, BEVERLY HILLS, CA, 90212, USA", "last_updated": "11/13/2017", "status": "Active", "address_components": {"street": "9320 WILSHIRE BLVD", "city": "STE 208", "state": "BEVERLY HILLS", "zip_code": "CA", "country": "90212"}}, {"title": "Manager", "name": "DAVID MALTZMAN", "address": "9320 WILSHIRE BLVD, STE 208, BEVERLY HILLS, CA, 90212, USA", "last_updated": "01/21/2011", "status": "Active", "address_components": {"street": "9320 WILSHIRE BLVD", "city": "STE 208", "state": "BEVERLY HILLS", "zip_code": "CA", "country": "90212"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2451 N. JONES BOULEVARD, LLC", "entity_number": "E0765182007-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "11/06/2007", "nv_business_id": "NV20071737980", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071737980", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2025", "effective_date": "03/24/2025", "filing_number": "20254760839", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14815505,this);"}, {"file_date": "03/23/2023", "effective_date": "03/23/2023", "filing_number": "20233045314", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13250838,this);"}, {"file_date": "03/23/2023", "effective_date": "03/23/2023", "filing_number": "20233045314", "document_type": "Certificate of Revival", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13250837,this);"}, {"file_date": "11/08/2017", "effective_date": "11/08/2017", "filing_number": "20170476431-55", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6103487,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "2451 N. JONES BOULEVARD, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/06/2007", "name": "2451 N. JONES BOULEVARD, LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "11/13/2017", "title": "Manager", "name": "MALTZMAN FAMILY TRUST U/T/D/ 10/3/83 AMENDED 11/8/93", "attention": "", "address1_address2_city_state_zip_country": "9320 WILSHIRE BLVD, STE 208, BEVERLY HILLS, CA, 90212, USA"}, {"date": "01/21/2011", "title": "Manager", "name": "DAVID MALTZMAN", "attention": "", "address1_address2_city_state_zip_country": "9320 WILSHIRE BLVD, STE 208, BEVERLY HILLS, CA, 90212, USA"}]}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "2451 S. BUFFALO DRIVE LLC", "business_id": "1020077", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/02/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101843588", "entity_number": "E0573862010-0", "mark_number": "", "manage_nv_business_id": "NV20101843588", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2451 S. BUFFALO DRIVE LLC", "entity_number": "E0573862010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/02/2010", "nv_business_id": "NV20101843588", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "PHILLIP C FRIEDMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101843588", "office_or_position": "", "jurisdiction": "", "street_address": "960 VIA STELLATO ST., HENDERSON, NV, 89011, USA", "mailing_address": "", "street_address_components": {"street": "960 VIA STELLATO ST.", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2451 S. BUFFALO DRIVE LLC", "Entity Number": "E0573862010-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/02/2010", "NV Business ID": "NV20101843588", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PHILLIP C FRIEDMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "960 VIA STELLATO ST., HENDERSON, NV, 89011, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PHILLIP C FRIEDMAN", "address": "960 VIA STELLATO STREET, HENDERSON, NV, 89011, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "960 VIA STELLATO STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "PHILLIP C FRIEDMAN", "address": "960 VIA STELLATO STREET, HENDERSON, NV, 89011, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "960 VIA STELLATO STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2451 S. BUFFALO DRIVE LLC", "entity_number": "E0573862010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/02/2010", "nv_business_id": "NV20101843588", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "PHILLIP C FRIEDMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101843588", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "960 VIA STELLATO ST., HENDERSON, NV, 89011, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "960 VIA STELLATO ST.", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2025", "effective_date": "10/10/2025", "filing_number": "20255231882", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15941616,this);"}, {"file_date": "11/01/2024", "effective_date": "11/01/2024", "filing_number": "20244444930", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14520411,this);"}, {"file_date": "10/03/2023", "effective_date": "10/03/2023", "filing_number": "20233531378", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13660829,this);"}, {"file_date": "11/01/2022", "effective_date": "11/01/2022", "filing_number": "20222729980", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12953574,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "2451 S. BUFFALO DRIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/02/2010", "name": "2451 S. BUFFALO DRIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "PHILLIP C FRIEDMAN", "attention": "", "address1_address2_city_state_zip_country": "960 VIA STELLATO ST., HENDERSON, NV, 89011, USA", "email": ""}], "officers": [{"date": "11/01/2018", "title": "Managing Member", "name": "PHILLIP C FRIEDMAN", "attention": "", "address1_address2_city_state_zip_country": "960 VIA STELLATO STREET, HENDERSON, NV, 89011, USA"}]}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "2452 Productions LLC", "business_id": "2292987", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/22/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243106953", "entity_number": "E40227612024-5", "mark_number": "", "manage_nv_business_id": "NV20243106953", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2452 PRODUCTIONS LLC", "entity_number": "E40227612024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/22/2024", "nv_business_id": "NV20243106953", "termination_date": "Perpetual", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICES OF AMERICA*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243106953", "office_or_position": "", "jurisdiction": "", "street_address": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "530 S 8TH ST", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2452 PRODUCTIONS LLC", "Entity Number": "E40227612024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/22/2024", "NV Business ID": "NV20243106953", "Termination Date": "Perpetual", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICES OF AMERICA*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ricky Gleen Lewis", "address": "2654 W Horizon Ridge Pkwy Suite B5 1183, Henderson, NV, 89052, USA", "last_updated": "04/29/2024", "status": "Active", "address_components": {"street": "2654 W Horizon Ridge Pkwy Suite B5 1183", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ricky Gleen Lewis", "address": "2654 W Horizon Ridge Pkwy Suite B5 1183, Henderson, NV, 89052, USA", "last_updated": "04/29/2024", "status": "Active", "address_components": {"street": "2654 W Horizon Ridge Pkwy Suite B5 1183", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2452 PRODUCTIONS LLC", "entity_number": "E40227612024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/22/2024", "nv_business_id": "NV20243106953", "termination_date": "Perpetual", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "CORPORATE SERVICES OF AMERICA*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243106953", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "530 S 8TH ST", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/20/2025", "effective_date": "02/20/2025", "filing_number": "20254679569", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14739945,this);"}, {"file_date": "04/22/2024", "effective_date": "04/22/2024", "filing_number": "20244022782", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14127459,this);"}, {"file_date": "04/22/2024", "effective_date": "04/22/2024", "filing_number": "20244022760", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(14127439,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2452 PRODUCTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/22/2024", "name": "2452 PRODUCTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE SERVICES OF AMERICA*", "attention": "", "address1_address2_city_state_zip_country": "530 S 8TH ST, Las Vegas, NV, 89101, USA", "email": "INFO@CSANV.COM"}], "officers": [{"date": "04/29/2024", "title": "Managing Member", "name": "Ricky Gleen Lewis", "attention": "", "address1_address2_city_state_zip_country": "2654 W Horizon Ridge Pkwy Suite B5 1183, Henderson, NV, 89052, USA"}]}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "2453 Craigie Castle LLC", "business_id": "2416420", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/27/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253425928", "entity_number": "E51364592025-7", "mark_number": "", "manage_nv_business_id": "NV20253425928", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2453 CRAIGIE CASTLE LLC", "entity_number": "E51364592025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/27/2025", "nv_business_id": "NV20253425928", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253425928", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2453 CRAIGIE CASTLE LLC", "Entity Number": "E51364592025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/27/2025", "NV Business ID": "NV20253425928", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Przemyslaw Adrian Augustyn", "address": "2453 Craigie Castle Street, Henderson, NV, 89044, USA", "last_updated": "08/27/2025", "status": "Active", "address_components": {"street": "2453 Craigie Castle Street", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Manager", "name": "Janet Ko", "address": "2453 Craigie Castle Street, Henderson, NV, 89044, USA", "last_updated": "08/27/2025", "status": "Active", "address_components": {"street": "2453 Craigie Castle Street", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Przemyslaw Adrian Augustyn", "address": "2453 Craigie Castle Street, Henderson, NV, 89044, USA", "last_updated": "08/27/2025", "status": "Active", "address_components": {"street": "2453 Craigie Castle Street", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}, {"title": "Manager", "name": "Janet Ko", "address": "2453 Craigie Castle Street, Henderson, NV, 89044, USA", "last_updated": "08/27/2025", "status": "Active", "address_components": {"street": "2453 Craigie Castle Street", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2453 CRAIGIE CASTLE LLC", "entity_number": "E51364592025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/27/2025", "nv_business_id": "NV20253425928", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253425928", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2025", "effective_date": "08/27/2025", "filing_number": "20255136460", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15166860,this);"}, {"file_date": "08/27/2025", "effective_date": "08/27/2025", "filing_number": "20255136458", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(15166859,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "24548 PALERMO DRIVE CORPORATION", "business_id": "480207", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/30/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031336500", "entity_number": "C10306-2003", "mark_number": "", "manage_nv_business_id": "NV20031336500", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "24548 PALERMO DRIVE CORPORATION", "entity_number": "C10306-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/30/2003", "nv_business_id": "NV20031336500", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": ""}, "agent": {"name": "INFO USA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031336500", "office_or_position": "", "jurisdiction": "", "street_address": "320 E CHARLESTON #204-221, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "320 E CHARLESTON #204-221", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24548 PALERMO DRIVE CORPORATION", "Entity Number": "C10306-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/30/2003", "NV Business ID": "NV20031336500", "Termination Date": "", "Annual Report Due Date": "4/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "INFO USA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "320 E CHARLESTON #204-221, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROCHELLE SKALA", "address": "320 E CHARLESTON 204-221, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "320 E CHARLESTON 204-221", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "THOMAS SKALA", "address": "320 E CHARLESTON 204-221, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "320 E CHARLESTON 204-221", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "THOMAS SKALA", "address": "320 E CHARLESTON 204-221, LAS VEGAS, NV, 89104, USA", "last_updated": "05/16/2005", "status": "Active", "address_components": {"street": "320 E CHARLESTON 204-221", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Director", "name": "THOMAS SKALA", "address": "320 E CHARLESTON 204-221, LAS VEGAS, NV, 89104, USA", "last_updated": "05/16/2005", "status": "Active", "address_components": {"street": "320 E CHARLESTON 204-221", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROCHELLE SKALA", "address": "320 E CHARLESTON 204-221, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "320 E CHARLESTON 204-221", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "THOMAS SKALA", "address": "320 E CHARLESTON 204-221, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "320 E CHARLESTON 204-221", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "THOMAS SKALA", "address": "320 E CHARLESTON 204-221, LAS VEGAS, NV, 89104, USA", "last_updated": "05/16/2005", "status": "Active", "address_components": {"street": "320 E CHARLESTON 204-221", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Director", "name": "THOMAS SKALA", "address": "320 E CHARLESTON 204-221, LAS VEGAS, NV, 89104, USA", "last_updated": "05/16/2005", "status": "Active", "address_components": {"street": "320 E CHARLESTON 204-221", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "24548 PALERMO DRIVE CORPORATION", "entity_number": "C10306-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/30/2003", "nv_business_id": "NV20031336500", "termination_date": "", "annual_report_due": "4/30/2007", "compliance_hold": "", "agent_name": "INFO USA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031336500", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "320 E CHARLESTON #204-221, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "320 E CHARLESTON #204-221", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/16/2006", "effective_date": "06/16/2006", "filing_number": "20060385177-09", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4230984,this);"}, {"file_date": "04/14/2005", "effective_date": "04/14/2005", "filing_number": "20050132318-45", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4230983,this);"}, {"file_date": "05/13/2004", "effective_date": "05/13/2004", "filing_number": "C10306-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4230715,this);"}, {"file_date": "06/02/2003", "effective_date": "06/02/2003", "filing_number": "C10306-2003-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4230716,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "2455 W. Serene ave Unit. 204 llc", "business_id": "2357223", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/15/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253274740", "entity_number": "E46003072025-6", "mark_number": "", "manage_nv_business_id": "NV20253274740", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2455 W. SERENE AVE UNIT. 204 LLC", "entity_number": "E46003072025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/15/2025", "nv_business_id": "NV20253274740", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "Israel Washington", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253274740", "office_or_position": "", "jurisdiction": "", "street_address": "8086 MINAVALLE AVE, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "8086 MINAVALLE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2455 W. SERENE AVE UNIT. 204 LLC", "Entity Number": "E46003072025-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/15/2025", "NV Business ID": "NV20253274740", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Israel Washington", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8086 MINAVALLE AVE, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Israel Washington", "address": "8086 minavalle ave, Las Vegas, NV, 89113, USA", "last_updated": "01/15/2025", "status": "Active", "address_components": {"street": "8086 minavalle ave", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Israel Washington", "address": "8086 minavalle ave, Las Vegas, NV, 89113, USA", "last_updated": "01/15/2025", "status": "Active", "address_components": {"street": "8086 minavalle ave", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2455 W. SERENE AVE UNIT. 204 LLC", "entity_number": "E46003072025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/15/2025", "nv_business_id": "NV20253274740", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "Israel Washington", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253274740", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8086 MINAVALLE AVE, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8086 MINAVALLE AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254600308", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14666158,this);"}, {"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254600306", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14666157,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304422, "worker_id": "q3131", "ts": 1775058747, "record_type": "business_detail", "name": "2458 Cingoli Street, LLC", "business_id": "2233712", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/22/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232908081", "entity_number": "E35049482023-5", "mark_number": "", "manage_nv_business_id": "NV20232908081", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2458 CINGOLI STREET, LLC", "entity_number": "E35049482023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/22/2023", "nv_business_id": "NV20232908081", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "VC2 LAW *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232908081", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8985 S EASTERN AVE STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2458 CINGOLI STREET, LLC", "Entity Number": "E35049482023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/22/2023", "NV Business ID": "NV20232908081", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "VC2 LAW *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Teresa Rose Holdings, LLC", "address": "8985 S. Eastern Avenue, Suite 100, Las Vegas, NV, 89123, USA", "last_updated": "09/22/2023", "status": "Active", "address_components": {"street": "8985 S. Eastern Avenue", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Teresa Rose Holdings, LLC", "address": "8985 S. Eastern Avenue, Suite 100, Las Vegas, NV, 89123, USA", "last_updated": "09/22/2023", "status": "Active", "address_components": {"street": "8985 S. Eastern Avenue", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2458 CINGOLI STREET, LLC", "entity_number": "E35049482023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/22/2023", "nv_business_id": "NV20232908081", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "VC2 LAW *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232908081", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8985 S EASTERN AVE STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2025", "effective_date": "09/18/2025", "filing_number": "20255180106", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15210524,this);"}, {"file_date": "09/25/2024", "effective_date": "09/25/2024", "filing_number": "20244351516", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14436213,this);"}, {"file_date": "09/22/2023", "effective_date": "09/22/2023", "filing_number": "20233504949", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13636338,this);"}, {"file_date": "09/22/2023", "effective_date": "09/22/2023", "filing_number": "20233504946", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13636336,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2458 CINGOLI STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/22/2023", "name": "2458 CINGOLI STREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "VC2 LAW *", "attention": "", "address1_address2_city_state_zip_country": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "email": "christina@vc2law.com"}], "officers": [{"date": "09/22/2023", "title": "Manager", "name": "Teresa Rose Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "8985 S. Eastern Avenue, Suite 100, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "24/8 Enterprise LLC", "business_id": "2293889", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/01/2024", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20243109775", "entity_number": "E40328292024-2", "mark_number": "", "manage_nv_business_id": "NV20243109775", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "24/8 ENTERPRISE LLC", "entity_number": "E40328292024-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "05/01/2024", "nv_business_id": "NV20243109775", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20243109775", "office_or_position": "CEO", "jurisdiction": "Indiana - United States", "street_address": "2730 Alfena PL, Henderson, NV, 89044, USA", "mailing_address": "", "street_address_components": {"street": "2730 Alfena PL", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24/8 ENTERPRISE LLC", "Entity Number": "E40328292024-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "05/01/2024", "NV Business ID": "NV20243109775", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "CEO", "Jurisdiction": "Indiana - United States", "Street Address": "2730 Alfena PL, Henderson, NV, 89044, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Dwight Looney", "address": "2730 Alfena, Henderson, NV, 89044, USA", "last_updated": "05/01/2024", "status": "Active", "address_components": {"street": "2730 Alfena", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Dwight Looney", "address": "2730 Alfena, Henderson, NV, 89044, USA", "last_updated": "05/01/2024", "status": "Active", "address_components": {"street": "2730 Alfena", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24/8 ENTERPRISE LLC", "entity_number": "E40328292024-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "05/01/2024", "nv_business_id": "NV20243109775", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20243109775", "agent_office_or_position": "CEO", "agent_jurisdiction": "Indiana - United States", "agent_street_address": "2730 Alfena PL, Henderson, NV, 89044, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2730 Alfena PL", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/02/2025", "effective_date": "06/02/2025", "filing_number": "20254939054", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14977957,this);"}, {"file_date": "05/01/2024", "effective_date": "05/01/2024", "filing_number": "20244032830", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14137374,this);"}, {"file_date": "05/01/2024", "effective_date": "05/01/2024", "filing_number": "20244032828", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14137373,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "24/8 ENTERPRISE LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "08/28/2020", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/01/2024", "name": "24/8 ENTERPRISE LLC", "status": "Default"}, "principal_office": {"address": "2730 Alfena, Henderson, NV 89044, USA", "mailing_address": "2730 Alfena, Henderson, NV 89044, USA"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "2730 Alfena PL, Henderson, NV, 89044, USA", "email": ""}], "officers": [{"date": "05/01/2024", "title": "Manager", "name": "Dwight Looney", "attention": "", "address1_address2_city_state_zip_country": "2730 Alfena, Henderson, NV, 89044, USA"}]}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "248 PROPERTY, LLC", "business_id": "1140947", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/11/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121623748", "entity_number": "E0533242012-0", "mark_number": "", "manage_nv_business_id": "NV20121623748", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "248 PROPERTY, LLC", "entity_number": "E0533242012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/11/2012", "nv_business_id": "NV20121623748", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "GREGORY J. MORRIS, LTD.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20121623748", "office_or_position": "", "jurisdiction": "CLARK COUNTY", "street_address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 E SERENE AVE STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "248 PROPERTY, LLC", "Entity Number": "E0533242012-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/11/2012", "NV Business ID": "NV20121623748", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "GREGORY J. MORRIS, LTD.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY", "Street Address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THERESA N COLLINS", "address": "240 CONCHO DRIVE, HENDERSON, NV, 89015, USA", "last_updated": "12/18/2017", "status": "Active", "address_components": {"street": "240 CONCHO DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "THERESA N COLLINS", "address": "240 CONCHO DRIVE, HENDERSON, NV, 89015, USA", "last_updated": "12/18/2017", "status": "Active", "address_components": {"street": "240 CONCHO DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "248 PROPERTY, LLC", "entity_number": "E0533242012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/11/2012", "nv_business_id": "NV20121623748", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "GREGORY J. MORRIS, LTD.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121623748", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY", "agent_street_address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 E SERENE AVE STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/27/2021", "effective_date": "09/27/2021", "filing_number": "20211820817", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12119891,this);"}, {"file_date": "10/05/2020", "effective_date": "10/05/2020", "filing_number": "20200972730", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11352046,this);"}, {"file_date": "10/18/2019", "effective_date": "10/18/2019", "filing_number": "20190329455", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10742234,this);"}, {"file_date": "10/09/2018", "effective_date": "10/09/2018", "filing_number": "20180443061-09", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7696822,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "248 PROPERTY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2021"}, "name_changes": {"date": "10/11/2012", "name": "248 PROPERTY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GREGORY J. MORRIS, LTD.", "attention": "", "address1_address2_city_state_zip_country": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "email": "melanie@probate-estatelaw.com"}], "officers": [{"date": "12/18/2017", "title": "Manager", "name": "THERESA N COLLINS", "attention": "", "address1_address2_city_state_zip_country": "240 CONCHO DRIVE, HENDERSON, NV, 89015, USA"}]}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "248 RENO HOLDINGS, LLC", "business_id": "1193890", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/20/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131498455", "entity_number": "E0407762013-0", "mark_number": "", "manage_nv_business_id": "NV20131498455", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "248 RENO HOLDINGS, LLC", "entity_number": "E0407762013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/20/2013", "nv_business_id": "NV20131498455", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "The Siegel Group Nevada, Inc.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131498455", "office_or_position": "", "jurisdiction": "", "street_address": "3790 Paradise Road, Suite 250, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3790 Paradise Road", "city": "Suite 250", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "248 RENO HOLDINGS, LLC", "Entity Number": "E0407762013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/20/2013", "NV Business ID": "NV20131498455", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "The Siegel Group Nevada, Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3790 Paradise Road, Suite 250, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THE SIEGEL GROUP NEVADA, INC.", "address": "3790 PARADISE RD STE 250, LAS VEGAS, NV, 89169, USA", "last_updated": "08/29/2018", "status": "Active", "address_components": {"street": "3790 PARADISE RD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "THE SIEGEL GROUP NEVADA, INC.", "address": "3790 PARADISE RD STE 250, LAS VEGAS, NV, 89169, USA", "last_updated": "08/29/2018", "status": "Active", "address_components": {"street": "3790 PARADISE RD STE 250", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "248 RENO HOLDINGS, LLC", "entity_number": "E0407762013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/20/2013", "nv_business_id": "NV20131498455", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "The Siegel Group Nevada, Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131498455", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3790 Paradise Road, Suite 250, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3790 Paradise Road", "city": "Suite 250", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/11/2025", "effective_date": "08/11/2025", "filing_number": "20255104904", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15136992,this);"}, {"file_date": "08/01/2024", "effective_date": "08/01/2024", "filing_number": "20244225622", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14324172,this);"}, {"file_date": "08/01/2023", "effective_date": "08/01/2023", "filing_number": "20233386961", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13535484,this);"}, {"file_date": "07/28/2022", "effective_date": "07/28/2022", "filing_number": "20222510411", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12748007,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "248 RENO HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/20/2013", "name": "248 RENO HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "The Siegel Group Nevada, Inc.", "attention": "", "address1_address2_city_state_zip_country": "3790 Paradise Road, Suite 250, Las Vegas, NV, 89169, USA", "email": "sthueson@siegelcompanies.com"}], "officers": [{"date": "08/29/2018", "title": "Manager", "name": "THE SIEGEL GROUP NEVADA, INC.", "attention": "", "address1_address2_city_state_zip_country": "3790 PARADISE RD STE 250, LAS VEGAS, NV, 89169, USA"}]}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "248 S HOBART LLC", "business_id": "1933191", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "02/26/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212028175", "entity_number": "E12656942021-6", "mark_number": "", "manage_nv_business_id": "NV20212028175", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "248 S HOBART LLC", "entity_number": "E12656942021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "02/26/2021", "nv_business_id": "NV20212028175", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212028175", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "248 S HOBART LLC", "Entity Number": "E12656942021-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Converted Out", "Formation Date": "02/26/2021", "NV Business ID": "NV20212028175", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NamHee Han Gilhuly", "address": "28128 PCH SPC 183, Malibu, CA, 90265, USA", "last_updated": "02/27/2025", "status": "Active", "address_components": {"street": "28128 PCH SPC 183", "city": "Malibu", "state": "CA", "zip_code": "90265", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NamHee Han Gilhuly", "address": "28128 PCH SPC 183, Malibu, CA, 90265, USA", "last_updated": "02/27/2025", "status": "Active", "address_components": {"street": "28128 PCH SPC 183", "city": "Malibu", "state": "CA", "zip_code": "90265", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "248 S HOBART LLC", "entity_number": "E12656942021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "02/26/2021", "nv_business_id": "NV20212028175", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212028175", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/23/2025", "effective_date": "05/27/2025", "filing_number": "20254923185", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(14962289,this);"}, {"file_date": "02/27/2025", "effective_date": "02/27/2025", "filing_number": "20254696445", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14755708,this);"}, {"file_date": "05/29/2024", "effective_date": "05/29/2024", "filing_number": "20244091300", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14194803,this);"}, {"file_date": "05/29/2024", "effective_date": "05/29/2024", "filing_number": "20244091294", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(14194795,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "248 S HOBART LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/26/2021", "name": "248 S HOBART LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.*", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "02/27/2025", "title": "Manager", "name": "NamHee Han Gilhuly", "attention": "", "address1_address2_city_state_zip_country": "28128 PCH SPC 183, Malibu, CA, 90265, USA"}]}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "2480 Highwood Road, LLC", "business_id": "2378323", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/31/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253325251", "entity_number": "E47890892025-1", "mark_number": "", "manage_nv_business_id": "NV20253325251", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2480 HIGHWOOD ROAD, LLC", "entity_number": "E47890892025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/31/2025", "nv_business_id": "NV20253325251", "termination_date": "Perpetual", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253325251", "office_or_position": "", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2480 HIGHWOOD ROAD, LLC", "Entity Number": "E47890892025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/31/2025", "NV Business ID": "NV20253325251", "Termination Date": "Perpetual", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Michael Cirillo", "address": "660 West First Street, Tustin, CA, 92780, USA", "last_updated": "03/02/2026", "status": "Active", "address_components": {"street": "660 West First Street", "city": "Tustin", "state": "CA", "zip_code": "92780", "country": "USA"}}, {"title": "Manager", "name": "Luanne Cirillo", "address": "660 West First Street, Tustin, CA, 92780, USA", "last_updated": "03/02/2026", "status": "Active", "address_components": {"street": "660 West First Street", "city": "Tustin", "state": "CA", "zip_code": "92780", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Michael Cirillo", "address": "660 West First Street, Tustin, CA, 92780, USA", "last_updated": "03/02/2026", "status": "Active", "address_components": {"street": "660 West First Street", "city": "Tustin", "state": "CA", "zip_code": "92780", "country": "USA"}}, {"title": "Manager", "name": "Luanne Cirillo", "address": "660 West First Street, Tustin, CA, 92780, USA", "last_updated": "03/02/2026", "status": "Active", "address_components": {"street": "660 West First Street", "city": "Tustin", "state": "CA", "zip_code": "92780", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2480 HIGHWOOD ROAD, LLC", "entity_number": "E47890892025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/31/2025", "nv_business_id": "NV20253325251", "termination_date": "Perpetual", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253325251", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/27/2026", "effective_date": "03/27/2026", "filing_number": "20265628220", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16933646,this);"}, {"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265560887", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16878329,this);"}, {"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254789108", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14841777,this);"}, {"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254789088", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14841764,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2480 HIGHWOOD ROAD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2027"}, "name_changes": {"date": "03/31/2025", "name": "2480 HIGHWOOD ROAD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "03/02/2026", "title": "Manager", "name": "Michael Cirillo", "attention": "", "address1_address2_city_state_zip_country": "660 West First Street, Tustin, CA, 92780, USA"}, {"date": "03/02/2026", "title": "Manager", "name": "Luanne Cirillo", "attention": "", "address1_address2_city_state_zip_country": "660 West First Street, Tustin, CA, 92780, USA"}]}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "2480 SINGING HILLS, LLC", "business_id": "933363", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/23/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091189107", "entity_number": "E0337192009-0", "mark_number": "", "manage_nv_business_id": "NV20091189107", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2480 SINGING HILLS, LLC", "entity_number": "E0337192009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/23/2009", "nv_business_id": "NV20091189107", "termination_date": "", "annual_report_due": "6/30/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091189107", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2480 SINGING HILLS, LLC", "Entity Number": "E0337192009-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/23/2009", "NV Business ID": "NV20091189107", "Termination Date": "", "Annual Report Due Date": "6/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAY YOUNG", "address": "1875 OLIVE LANE, RENO, NV, 89511, USA", "last_updated": "06/17/2010", "status": "Active", "address_components": {"street": "1875 OLIVE LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "GEORGE YOUNG", "address": "1875 OLIVE LANE, RENO, NV, 89511, USA", "last_updated": "06/17/2010", "status": "Active", "address_components": {"street": "1875 OLIVE LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "GERALD T CONWAY", "address": "4725 TIERRAPARK COURT, RENO, NV, 89502, USA", "last_updated": "06/17/2010", "status": "Active", "address_components": {"street": "4725 TIERRAPARK COURT", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "JAY YOUNG", "address": "1875 OLIVE LANE, RENO, NV, 89511, USA", "last_updated": "06/17/2010", "status": "Active", "address_components": {"street": "1875 OLIVE LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "GEORGE YOUNG", "address": "1875 OLIVE LANE, RENO, NV, 89511, USA", "last_updated": "06/17/2010", "status": "Active", "address_components": {"street": "1875 OLIVE LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "GERALD T CONWAY", "address": "4725 TIERRAPARK COURT, RENO, NV, 89502, USA", "last_updated": "06/17/2010", "status": "Active", "address_components": {"street": "4725 TIERRAPARK COURT", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2480 SINGING HILLS, LLC", "entity_number": "E0337192009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/23/2009", "nv_business_id": "NV20091189107", "termination_date": "", "annual_report_due": "6/30/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091189107", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/01/2013", "effective_date": "04/01/2013", "filing_number": "20130253952-52", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(6689170,this);"}, {"file_date": "03/29/2011", "effective_date": "03/29/2011", "filing_number": "20110235310-78", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6689081,this);"}, {"file_date": "06/17/2010", "effective_date": "06/17/2010", "filing_number": "20100438711-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6689264,this);"}, {"file_date": "06/17/2010", "effective_date": "06/17/2010", "filing_number": "20100437784-56", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6689525,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "2481 Creations LLC", "business_id": "1988506", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/27/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212185043", "entity_number": "E16366942021-4", "mark_number": "", "manage_nv_business_id": "NV20212185043", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2481 CREATIONS LLC", "entity_number": "E16366942021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/27/2021", "nv_business_id": "NV20212185043", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "YOUNG LAW GROUP, PLLC", "status": "Active", "entity_type": "Professional LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20212185043", "office_or_position": "", "jurisdiction": "", "street_address": "6910 S Cimarron Rd, Ste 230, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6910 S Cimarron Rd", "city": "Ste 230", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2481 CREATIONS LLC", "Entity Number": "E16366942021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/27/2021", "NV Business ID": "NV20212185043", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "YOUNG LAW GROUP, PLLC", "Status": "Active", "CRA Agent Entity Type": "Professional LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6910 S Cimarron Rd, Ste 230, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "Katrisha Jones", "address": "2510 E Sunset Rd, Suite 6-117, Las Vegas, NV, 89120, USA", "last_updated": "07/27/2021", "status": "Active", "address_components": {"street": "2510 E Sunset Rd", "city": "Suite 6-117", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}, {"title": "Other/", "name": "Jessica Haywood", "address": "2510 E Sunset Rd, Suite 6-117, Las Vegas, NV, 89120, USA", "last_updated": "07/27/2021", "status": "Active", "address_components": {"street": "2510 E Sunset Rd", "city": "Suite 6-117", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Other/", "name": "Katrisha Jones", "address": "2510 E Sunset Rd, Suite 6-117, Las Vegas, NV, 89120, USA", "last_updated": "07/27/2021", "status": "Active", "address_components": {"street": "2510 E Sunset Rd", "city": "Suite 6-117", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}, {"title": "Other/", "name": "Jessica Haywood", "address": "2510 E Sunset Rd, Suite 6-117, Las Vegas, NV, 89120, USA", "last_updated": "07/27/2021", "status": "Active", "address_components": {"street": "2510 E Sunset Rd", "city": "Suite 6-117", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2481 CREATIONS LLC", "entity_number": "E16366942021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/27/2021", "nv_business_id": "NV20212185043", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "YOUNG LAW GROUP, PLLC", "agent_status": "Active", "agent_entity_type": "Professional LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212185043", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6910 S Cimarron Rd, Ste 230, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6910 S Cimarron Rd", "city": "Ste 230", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/27/2021", "effective_date": "07/27/2021", "filing_number": "20211636695", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11953012,this);"}, {"file_date": "07/27/2021", "effective_date": "07/27/2021", "filing_number": "20211636693", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11953011,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "2484 PROPERTIES, LLC", "business_id": "663273", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/01/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061523918", "entity_number": "E0149512006-9", "mark_number": "", "manage_nv_business_id": "NV20061523918", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2484 PROPERTIES, LLC", "entity_number": "E0149512006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/01/2006", "nv_business_id": "NV20061523918", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061523918", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2484 PROPERTIES, LLC", "Entity Number": "E0149512006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/01/2006", "NV Business ID": "NV20061523918", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JAN D LAMB", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/01/2006", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JAN D LAMB", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/01/2006", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2484 PROPERTIES, LLC", "entity_number": "E0149512006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/01/2006", "nv_business_id": "NV20061523918", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061523918", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/27/2006", "effective_date": "04/27/2006", "filing_number": "20060269311-80", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5263839,this);"}, {"file_date": "03/01/2006", "effective_date": "03/01/2006", "filing_number": "20060130826-78", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5262881,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "2485 Marlene LLC", "business_id": "1857082", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/29/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201791673", "entity_number": "E6938732020-0", "mark_number": "", "manage_nv_business_id": "NV20201791673", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2485 MARLENE LLC", "entity_number": "E6938732020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/29/2020", "nv_business_id": "NV20201791673", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": ""}, "agent": {"name": "Vincent DeVille", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201791673", "office_or_position": "", "jurisdiction": "", "street_address": "9360 W Flamingo Rd, Suite #110-110, Las Vegas, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "9360 W Flamingo Rd", "city": "Suite #110-110", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2485 MARLENE LLC", "Entity Number": "E6938732020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/29/2020", "NV Business ID": "NV20201791673", "Termination Date": "", "Annual Report Due Date": "5/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Vincent DeVille", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9360 W Flamingo Rd, Suite #110-110, Las Vegas, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Vincent DeVille", "address": "3733 Lone Mesa Dr, Las Vegas, NV, 89147, USA", "last_updated": "05/29/2020", "status": "Active", "address_components": {"street": "3733 Lone Mesa Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Managing Member", "name": "Michael Scherer", "address": "680 s cache st, suite 100-9149, Jackson, WY, 83001, USA", "last_updated": "05/29/2020", "status": "Active", "address_components": {"street": "680 s cache st", "city": "suite 100-9149", "state": "Jackson", "zip_code": "WY", "country": "83001"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Vincent DeVille", "address": "3733 Lone Mesa Dr, Las Vegas, NV, 89147, USA", "last_updated": "05/29/2020", "status": "Active", "address_components": {"street": "3733 Lone Mesa Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Managing Member", "name": "Michael Scherer", "address": "680 s cache st, suite 100-9149, Jackson, WY, 83001, USA", "last_updated": "05/29/2020", "status": "Active", "address_components": {"street": "680 s cache st", "city": "suite 100-9149", "state": "Jackson", "zip_code": "WY", "country": "83001"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2485 MARLENE LLC", "entity_number": "E6938732020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/29/2020", "nv_business_id": "NV20201791673", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": "", "agent_name": "Vincent DeVille", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201791673", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9360 W Flamingo Rd, Suite #110-110, Las Vegas, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9360 W Flamingo Rd", "city": "Suite #110-110", "state": "Las Vegas", "zip_code": "NV", "country": "89147"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/24/2021", "effective_date": "05/24/2021", "filing_number": "20211479733", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11823693,this);"}, {"file_date": "05/29/2020", "effective_date": "05/29/2020", "filing_number": "20200693874", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11075978,this);"}, {"file_date": "05/29/2020", "effective_date": "05/29/2020", "filing_number": "20200693872", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11075977,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2485 MARLENE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2021"}, "name_changes": {"date": "05/29/2020", "name": "2485 MARLENE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Vincent DeVille", "attention": "", "address1_address2_city_state_zip_country": "9360 W Flamingo Rd, Suite #110-110, Las Vegas, NV, 89147, USA", "email": "vincent.deville@yahoo.com"}], "officers": [{"date": "05/29/2020", "title": "Managing Member", "name": "Vincent DeVille", "attention": "", "address1_address2_city_state_zip_country": "3733 Lone Mesa Dr, Las Vegas, NV, 89147, USA"}, {"date": "05/29/2020", "title": "Managing Member", "name": "Michael Scherer", "attention": "", "address1_address2_city_state_zip_country": "680 s cache st, suite 100-9149, Jackson, WY, 83001, USA"}]}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "2485 Palmera, LLC", "business_id": "2372982", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/13/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253312436", "entity_number": "E47380562025-5", "mark_number": "", "manage_nv_business_id": "NV20253312436", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2485 PALMERA, LLC", "entity_number": "E47380562025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/13/2025", "nv_business_id": "NV20253312436", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "WEDL LAW FIRM LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20253312436", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "410 S RAMPART STE 390, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART STE 390", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2485 PALMERA, LLC", "Entity Number": "E47380562025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/13/2025", "NV Business ID": "NV20253312436", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "WEDL LAW FIRM LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "410 S RAMPART STE 390, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Laurie Schoenburg", "address": "410 S. Rampart Blvd., Suite 390, Las Vegas, NV, 89145, USA", "last_updated": "03/13/2025", "status": "Active", "address_components": {"street": "410 S. Rampart Blvd.", "city": "Suite 390", "state": "Las Vegas", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Laurie Schoenburg", "address": "410 S. Rampart Blvd., Suite 390, Las Vegas, NV, 89145, USA", "last_updated": "03/13/2025", "status": "Active", "address_components": {"street": "410 S. Rampart Blvd.", "city": "Suite 390", "state": "Las Vegas", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2485 PALMERA, LLC", "entity_number": "E47380562025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/13/2025", "nv_business_id": "NV20253312436", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "WEDL LAW FIRM LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253312436", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "410 S RAMPART STE 390, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART STE 390", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/25/2025", "effective_date": "09/25/2025", "filing_number": "20255194924", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15225656,this);"}, {"file_date": "03/13/2025", "effective_date": "03/13/2025", "filing_number": "20254738057", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14794052,this);"}, {"file_date": "03/13/2025", "effective_date": "03/13/2025", "filing_number": "20254738055", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14794051,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2485 PALMERA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/13/2025", "name": "2485 PALMERA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "WEDL LAW FIRM LLC", "attention": "", "address1_address2_city_state_zip_country": "410 S RAMPART STE 390, LAS VEGAS, NV, 89145, USA", "email": "AMANDA.WEDL@WEDLLAWFIRM.COM"}], "officers": [{"date": "03/13/2025", "title": "Manager", "name": "Arnold Levitt", "attention": "", "address1_address2_city_state_zip_country": "410 S. Rampart Blvd. , Suite 390, Las Vegas, NV, 89145, USA"}, {"date": "03/13/2025", "title": "Manager", "name": "Laurie Schoenburg", "attention": "", "address1_address2_city_state_zip_country": "410 S. Rampart Blvd., Suite 390, Las Vegas, NV, 89145, USA"}]}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "2485 STURROCK, LLC", "business_id": "103605", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/11/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041052392", "entity_number": "LLC5015-2004", "mark_number": "", "manage_nv_business_id": "NV20041052392", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2485 STURROCK, LLC", "entity_number": "LLC5015-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/11/2004", "nv_business_id": "NV20041052392", "termination_date": "3/11/2504", "annual_report_due": "3/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041052392", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2485 STURROCK, LLC", "Entity Number": "LLC5015-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/11/2004", "NV Business ID": "NV20041052392", "Termination Date": "3/11/2504", "Annual Report Due Date": "3/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOE ISKOWITZ", "address": "86 ALEXANDER ST, YONKERS, NY, 10701, USA", "last_updated": "05/02/2005", "status": "Active", "address_components": {"street": "86 ALEXANDER ST", "city": "YONKERS", "state": "NY", "zip_code": "10701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOE ISKOWITZ", "address": "86 ALEXANDER ST, YONKERS, NY, 10701, USA", "last_updated": "05/02/2005", "status": "Active", "address_components": {"street": "86 ALEXANDER ST", "city": "YONKERS", "state": "NY", "zip_code": "10701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2485 STURROCK, LLC", "entity_number": "LLC5015-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/11/2004", "nv_business_id": "NV20041052392", "termination_date": "3/11/2504", "annual_report_due": "3/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041052392", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2007", "effective_date": "06/26/2007", "filing_number": "20070443286-86", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(852088,this);"}, {"file_date": "03/28/2005", "effective_date": "03/28/2005", "filing_number": "20050110663-64", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(849038,this);"}, {"file_date": "06/08/2004", "effective_date": "06/08/2004", "filing_number": "LLC5015-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(851739,this);"}, {"file_date": "03/11/2004", "effective_date": "03/11/2004", "filing_number": "LLC5015-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(848642,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "2488 E. RUSSELL RD, LLC", "business_id": "867806", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/11/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081512723", "entity_number": "E0440092008-3", "mark_number": "", "manage_nv_business_id": "NV20081512723", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2488 E. RUSSELL RD, LLC", "entity_number": "E0440092008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/11/2008", "nv_business_id": "NV20081512723", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": ""}, "agent": {"name": "ADAMS & ROCHELEAU, LLP", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081512723", "office_or_position": "", "jurisdiction": "", "street_address": "400 N. STEPHANIE, STE. 160, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "400 N. STEPHANIE", "city": "STE. 160", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2488 E. RUSSELL RD, LLC", "Entity Number": "E0440092008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/11/2008", "NV Business ID": "NV20081512723", "Termination Date": "", "Annual Report Due Date": "7/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ADAMS & ROCHELEAU, LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "400 N. STEPHANIE, STE. 160, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ACCP I", "address": "8975 S. PECOS RD. # 8A, HENDERSON, NV, 89074, USA", "last_updated": "08/27/2008", "status": "Active", "address_components": {"street": "8975 S. PECOS RD. # 8A", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ACCP I", "address": "8975 S. PECOS RD. # 8A, HENDERSON, NV, 89074, USA", "last_updated": "08/27/2008", "status": "Active", "address_components": {"street": "8975 S. PECOS RD. # 8A", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2488 E. RUSSELL RD, LLC", "entity_number": "E0440092008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/11/2008", "nv_business_id": "NV20081512723", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": "", "agent_name": "ADAMS & ROCHELEAU, LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081512723", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "400 N. STEPHANIE, STE. 160, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "400 N. STEPHANIE", "city": "STE. 160", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2008", "effective_date": "08/27/2008", "filing_number": "20080572248-78", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6364054,this);"}, {"file_date": "07/11/2008", "effective_date": "07/11/2008", "filing_number": "20080464556-10", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6366094,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "2488 RUSSELL, LLC", "business_id": "123009", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/19/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041246601", "entity_number": "LLC24429-2004", "mark_number": "", "manage_nv_business_id": "NV20041246601", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2488 RUSSELL, LLC", "entity_number": "LLC24429-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2004", "nv_business_id": "NV20041246601", "termination_date": "10/19/2504", "annual_report_due": "11/30/2004", "compliance_hold": ""}, "agent": {"name": "BRIAN K. BERMAN", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041246601", "office_or_position": "", "jurisdiction": "", "street_address": "721 GASS AVE, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "721 GASS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2488 RUSSELL, LLC", "Entity Number": "LLC24429-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/19/2004", "NV Business ID": "NV20041246601", "Termination Date": "10/19/2504", "Annual Report Due Date": "11/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRIAN K. BERMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "721 GASS AVE, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2488 RUSSELL, LLC", "entity_number": "LLC24429-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2004", "nv_business_id": "NV20041246601", "termination_date": "10/19/2504", "annual_report_due": "11/30/2004", "compliance_hold": "", "agent_name": "BRIAN K. BERMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041246601", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "721 GASS AVE, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "721 GASS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/19/2004", "effective_date": "10/19/2004", "filing_number": "LLC24429-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(994302,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "2489 Citrus Garden Circle LLC", "business_id": "2170957", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/06/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232713741", "entity_number": "E30075812023-4", "mark_number": "", "manage_nv_business_id": "NV20232713741", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2489 CITRUS GARDEN CIRCLE LLC", "entity_number": "E30075812023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/06/2023", "nv_business_id": "NV20232713741", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "Heather Read", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232713741", "office_or_position": "", "jurisdiction": "", "street_address": "120 West Fairway Road, Henderson, NV, 89015, USA", "mailing_address": "", "street_address_components": {"street": "120 West Fairway Road", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2489 CITRUS GARDEN CIRCLE LLC", "Entity Number": "E30075812023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/06/2023", "NV Business ID": "NV20232713741", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Heather Read", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "120 West Fairway Road, Henderson, NV, 89015, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Heather Elaine Read", "address": "120 W Fairway Rd, Henderson, NV, 89015, USA", "last_updated": "03/31/2025", "status": "Active", "address_components": {"street": "120 W Fairway Rd", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Managing Member", "name": "Benjamin Michael Read", "address": "120 W Fairway Rd., Henderson, NV, 89015, USA", "last_updated": "03/31/2025", "status": "Active", "address_components": {"street": "120 W Fairway Rd.", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Heather Elaine Read", "address": "120 W Fairway Rd, Henderson, NV, 89015, USA", "last_updated": "03/31/2025", "status": "Active", "address_components": {"street": "120 W Fairway Rd", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}, {"title": "Managing Member", "name": "Benjamin Michael Read", "address": "120 W Fairway Rd., Henderson, NV, 89015, USA", "last_updated": "03/31/2025", "status": "Active", "address_components": {"street": "120 W Fairway Rd.", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2489 CITRUS GARDEN CIRCLE LLC", "entity_number": "E30075812023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/06/2023", "nv_business_id": "NV20232713741", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "Heather Read", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232713741", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "120 West Fairway Road, Henderson, NV, 89015, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "120 West Fairway Road", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254782382", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14835531,this);"}, {"file_date": "04/01/2024", "effective_date": "04/01/2024", "filing_number": "20243958954", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14064963,this);"}, {"file_date": "03/06/2023", "effective_date": "03/06/2023", "filing_number": "20233007582", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13217438,this);"}, {"file_date": "03/06/2023", "effective_date": "03/06/2023", "filing_number": "20233007580", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13217437,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2489 CITRUS GARDEN CIRCLE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/06/2023", "name": "2489 CITRUS GARDEN CIRCLE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Heather Read", "attention": "", "address1_address2_city_state_zip_country": "120 West Fairway Road, Henderson, NV, 89015, USA", "email": "heathereread@gmail.com"}], "officers": [{"date": "03/06/2023", "title": "Managing Member", "name": "Heather Read", "attention": "", "address1_address2_city_state_zip_country": "120 West Fairway Road, Henderson, NV, 89015, USA"}, {"date": "03/06/2023", "title": "Managing Member", "name": "Benjamin Read", "attention": "", "address1_address2_city_state_zip_country": "120 West Fairway Road, Henderson, NV, 89015, USA"}]}}}
{"task_id": 304425, "worker_id": "worker-2", "ts": 1775058772, "record_type": "business_detail", "name": "3401 W SAHARA LLC", "business_id": "1825605", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/15/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201692055", "entity_number": "E4206662020-5", "mark_number": "", "manage_nv_business_id": "NV20201692055", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "3401 W SAHARA LLC", "entity_number": "E4206662020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/15/2020", "nv_business_id": "NV20201692055", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "KENNETH A WOLOSON, ESQ.", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20201692055", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10161 W. Park Run Drive Ste 150", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "3401 W SAHARA LLC", "Entity Number": "E4206662020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/15/2020", "NV Business ID": "NV20201692055", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "KENNETH A WOLOSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ezra Bekhor", "address": "3750 Las Vegas Blvd S, Unit 2508, Las Vegas, NV, 89158, USA", "last_updated": "10/04/2024", "status": "Active", "address_components": {"street": "3750 Las Vegas Blvd S", "city": "Unit 2508", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}, {"title": "Managing Member", "name": "Ziva Bekhor as co-trustee of the Ezra and Ziva Bek", "address": "3750 LAS VEGAS BLVD. S, 2508, LAS VEGAS, NV, 89158, USA", "last_updated": "01/26/2022", "status": "Active", "address_components": {"street": "3750 LAS VEGAS BLVD. S", "city": "2508", "state": "LAS VEGAS", "zip_code": "NV", "country": "89158"}}, {"title": "Managing Member", "name": "Alan J. Bekhor as co-trustee of the Bekhor 2006 Li", "address": "3750 LAS VEGAS BLVD. S, 2508, LAS VEGAS, NV, 89158, USA", "last_updated": "01/26/2022", "status": "Active", "address_components": {"street": "3750 LAS VEGAS BLVD. S", "city": "2508", "state": "LAS VEGAS", "zip_code": "NV", "country": "89158"}}, {"title": "Managing Member", "name": "Colby O. Bekhor as co-trustee of the Bekhor 2006 L", "address": "3750 LAS VEGAS BLVD. S, 2508, LAS VEGAS, NV, 89158, USA", "last_updated": "01/26/2022", "status": "Active", "address_components": {"street": "3750 LAS VEGAS BLVD. S", "city": "2508", "state": "LAS VEGAS", "zip_code": "NV", "country": "89158"}}, {"title": "Managing Member", "name": "Ezra Bekhor Ttee of Ezra & Ziva Bekhor Family Trus", "address": "1980 Festival Plaza Dr Ste 300, Las Vegas, NV, 89135, USA", "last_updated": "01/15/2020", "status": "Active", "address_components": {"street": "1980 Festival Plaza Dr Ste 300", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ezra Bekhor", "address": "3750 Las Vegas Blvd S, Unit 2508, Las Vegas, NV, 89158, USA", "last_updated": "10/04/2024", "status": "Active", "address_components": {"street": "3750 Las Vegas Blvd S", "city": "Unit 2508", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}, {"title": "Managing Member", "name": "Ziva Bekhor as co-trustee of the Ezra and Ziva Bek", "address": "3750 LAS VEGAS BLVD. S, 2508, LAS VEGAS, NV, 89158, USA", "last_updated": "01/26/2022", "status": "Active", "address_components": {"street": "3750 LAS VEGAS BLVD. S", "city": "2508", "state": "LAS VEGAS", "zip_code": "NV", "country": "89158"}}, {"title": "Managing Member", "name": "Alan J. Bekhor as co-trustee of the Bekhor 2006 Li", "address": "3750 LAS VEGAS BLVD. S, 2508, LAS VEGAS, NV, 89158, USA", "last_updated": "01/26/2022", "status": "Active", "address_components": {"street": "3750 LAS VEGAS BLVD. S", "city": "2508", "state": "LAS VEGAS", "zip_code": "NV", "country": "89158"}}, {"title": "Managing Member", "name": "Colby O. Bekhor as co-trustee of the Bekhor 2006 L", "address": "3750 LAS VEGAS BLVD. S, 2508, LAS VEGAS, NV, 89158, USA", "last_updated": "01/26/2022", "status": "Active", "address_components": {"street": "3750 LAS VEGAS BLVD. S", "city": "2508", "state": "LAS VEGAS", "zip_code": "NV", "country": "89158"}}, {"title": "Managing Member", "name": "Ezra Bekhor Ttee of Ezra & Ziva Bekhor Family Trus", "address": "1980 Festival Plaza Dr Ste 300, Las Vegas, NV, 89135, USA", "last_updated": "01/15/2020", "status": "Active", "address_components": {"street": "1980 Festival Plaza Dr Ste 300", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "3401 W SAHARA LLC", "entity_number": "E4206662020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/15/2020", "nv_business_id": "NV20201692055", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "KENNETH A WOLOSON, ESQ.", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201692055", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10161 W. Park Run Drive Ste 150", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2026", "effective_date": "01/02/2026", "filing_number": "20265416700", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16752712,this);"}, {"file_date": "01/19/2025", "effective_date": "01/19/2025", "filing_number": "20254606932", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14672438,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244382063", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14464218,this);"}, {"file_date": "01/27/2023", "effective_date": "01/27/2023", "filing_number": "20232911117", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13128103,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "3401 W SAHARA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/15/2020", "name": "3401 W SAHARA LLC", "status": "Active"}, "principal_office": {"address": "NV, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "KENNETH A WOLOSON, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "email": "ken@kbnevadalaw.com"}], "officers": [{"date": "10/04/2024", "title": "Managing Member", "name": "Ezra Bekhor", "attention": "", "address1_address2_city_state_zip_country": "3750 Las Vegas Blvd S, Unit 2508, Las Vegas, NV, 89158, USA"}, {"date": "01/26/2022", "title": "Managing Member", "name": "Ziva Bekhor as co-trustee of the Ezra and Ziva Bek", "attention": "", "address1_address2_city_state_zip_country": "3750 LAS VEGAS BLVD. S, 2508, LAS VEGAS, NV, 89158, USA"}, {"date": "01/26/2022", "title": "Managing Member", "name": "Alan J. Bekhor as co-trustee of the Bekhor 2006 Li", "attention": "", "address1_address2_city_state_zip_country": "3750 LAS VEGAS BLVD. S, 2508, LAS VEGAS, NV, 89158, USA"}, {"date": "01/26/2022", "title": "Managing Member", "name": "Colby O. Bekhor as co-trustee of the Bekhor 2006 L", "attention": "", "address1_address2_city_state_zip_country": "3750 LAS VEGAS BLVD. S, 2508, LAS VEGAS, NV, 89158, USA"}, {"date": "01/15/2020", "title": "Managing Member", "name": "Ezra Bekhor Ttee of Ezra & Ziva Bekhor Family Trus", "attention": "", "address1_address2_city_state_zip_country": "1980 Festival Plaza Dr Ste 300, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "R N W J C, LLC", "business_id": "877235", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/22/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081676252", "entity_number": "E0540532008-8", "mark_number": "", "manage_nv_business_id": "NV20081676252", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R N W J C, LLC", "entity_number": "E0540532008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/22/2008", "nv_business_id": "NV20081676252", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081676252", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R N W J C, LLC", "Entity Number": "E0540532008-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/22/2008", "NV Business ID": "NV20081676252", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NANCY OLEARY-TUER", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "JOHN TUER", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "RICHARD TUER", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "WILLIAM TUER", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "NANCY OLEARY-TUER", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "JOHN TUER", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "RICHARD TUER", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "WILLIAM TUER", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "08/31/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R N W J C, LLC", "entity_number": "E0540532008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/22/2008", "nv_business_id": "NV20081676252", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081676252", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2015", "effective_date": "08/28/2015", "filing_number": "20150384582-88", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(6407396,this);"}, {"file_date": "08/31/2011", "effective_date": "08/31/2011", "filing_number": "20110641054-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6406048,this);"}, {"file_date": "08/13/2010", "effective_date": "08/13/2010", "filing_number": "20100607981-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6407395,this);"}, {"file_date": "08/09/2009", "effective_date": "08/09/2009", "filing_number": "20090606374-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6406047,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "R.N. WATER WORKS, INC.", "business_id": "462879", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/17/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021450444", "entity_number": "C25749-2002", "mark_number": "", "manage_nv_business_id": "NV20021450444", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.N. WATER WORKS, INC.", "entity_number": "C25749-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/17/2002", "nv_business_id": "NV20021450444", "termination_date": "", "annual_report_due": "10/31/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021450444", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.N. WATER WORKS, INC.", "Entity Number": "C25749-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/17/2002", "NV Business ID": "NV20021450444", "Termination Date": "", "Annual Report Due Date": "10/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PATRICIA WEEKS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "BRIAN WEEKS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JEFFREY WEEKS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "PATRICIA WEEKS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "BRIAN WEEKS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "JEFFREY WEEKS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.N. WATER WORKS, INC.", "entity_number": "C25749-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/17/2002", "nv_business_id": "NV20021450444", "termination_date": "", "annual_report_due": "10/31/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021450444", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/22/2006", "effective_date": "02/22/2006", "filing_number": "20060113411-09", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4101264,this);"}, {"file_date": "10/27/2003", "effective_date": "10/27/2003", "filing_number": "C25749-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4100917,this);"}, {"file_date": "10/24/2002", "effective_date": "10/24/2002", "filing_number": "C25749-2002-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4101756,this);"}, {"file_date": "10/17/2002", "effective_date": "10/17/2002", "filing_number": "C25749-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(4101265,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "R.N.W. CORPORATION", "business_id": "276040", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/20/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971130551", "entity_number": "C5845-1997", "mark_number": "", "manage_nv_business_id": "NV19971130551", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.N.W. CORPORATION", "entity_number": "C5845-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/20/1997", "nv_business_id": "NV19971130551", "termination_date": "", "annual_report_due": "3/31/1999", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENT SERVICES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19971130551", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.N.W. CORPORATION", "Entity Number": "C5845-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/20/1997", "NV Business ID": "NV19971130551", "Termination Date": "", "Annual Report Due Date": "3/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENT SERVICES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAYVEE PACIFICO", "address": "4067 HARDWICK ST #145, LAKEWOOD, CA, 91702, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4067 HARDWICK ST #145", "city": "LAKEWOOD", "state": "CA", "zip_code": "91702", "country": "USA"}}, {"title": "Secretary", "name": "JOEY CINCO", "address": "2530 EAST 219TH PL145, LONG BEACH, CA, 90810, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2530 EAST 219TH PL145", "city": "LONG BEACH", "state": "CA", "zip_code": "90810", "country": "USA"}}, {"title": "Treasurer", "name": "JULIANA BONQUIN-TOCONG", "address": "16402 CORNUTA AVE, BELLFLOWER, CA, 90706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "16402 CORNUTA AVE", "city": "BELLFLOWER", "state": "CA", "zip_code": "90706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JAYVEE PACIFICO", "address": "4067 HARDWICK ST #145, LAKEWOOD, CA, 91702, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4067 HARDWICK ST #145", "city": "LAKEWOOD", "state": "CA", "zip_code": "91702", "country": "USA"}}, {"title": "Secretary", "name": "JOEY CINCO", "address": "2530 EAST 219TH PL145, LONG BEACH, CA, 90810, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2530 EAST 219TH PL145", "city": "LONG BEACH", "state": "CA", "zip_code": "90810", "country": "USA"}}, {"title": "Treasurer", "name": "JULIANA BONQUIN-TOCONG", "address": "16402 CORNUTA AVE, BELLFLOWER, CA, 90706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "16402 CORNUTA AVE", "city": "BELLFLOWER", "state": "CA", "zip_code": "90706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.N.W. CORPORATION", "entity_number": "C5845-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/20/1997", "nv_business_id": "NV19971130551", "termination_date": "", "annual_report_due": "3/31/1999", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENT SERVICES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971130551", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/1998", "effective_date": "02/13/1998", "filing_number": "C5845-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2736001,this);"}, {"file_date": "03/20/1997", "effective_date": "03/20/1997", "filing_number": "C5845-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(2736423,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "RN WATKINS ENTERPRISES, LLC", "business_id": "874801", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/08/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081119056", "entity_number": "E0514452008-6", "mark_number": "", "manage_nv_business_id": "NV20081119056", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RN WATKINS ENTERPRISES, LLC", "entity_number": "E0514452008-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/08/2008", "nv_business_id": "NV20081119056", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20081119056", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN WATKINS ENTERPRISES, LLC", "Entity Number": "E0514452008-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/08/2008", "NV Business ID": "NV20081119056", "Termination Date": "", "Annual Report Due Date": "8/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT N WATKINS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/22/2008", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT N WATKINS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/22/2008", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RN WATKINS ENTERPRISES, LLC", "entity_number": "E0514452008-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/08/2008", "nv_business_id": "NV20081119056", "termination_date": "", "annual_report_due": "8/31/2009", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081119056", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/22/2008", "effective_date": "08/22/2008", "filing_number": "20080560859-13", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6400491,this);"}, {"file_date": "08/08/2008", "effective_date": "08/08/2008", "filing_number": "20080533813-03", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6399261,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "RN Wellness Solutions, LLC", "business_id": "2292190", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/25/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243104910", "entity_number": "E40151242024-2", "mark_number": "", "manage_nv_business_id": "NV20243104910", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RN WELLNESS SOLUTIONS, LLC", "entity_number": "E40151242024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/25/2024", "nv_business_id": "NV20243104910", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "Roberta Burns", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243104910", "office_or_position": "", "jurisdiction": "", "street_address": "965 Nevada State Dr, Unit 38202, Henderson, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "965 Nevada State Dr", "city": "Unit 38202", "state": "Henderson", "zip_code": "NV", "country": "89002"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN WELLNESS SOLUTIONS, LLC", "Entity Number": "E40151242024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/25/2024", "NV Business ID": "NV20243104910", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Roberta Burns", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "965 Nevada State Dr, Unit 38202, Henderson, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Roberta Burns", "address": "965 Nevada State Dr, Unit 38202, Henderson, NV, 89002, USA", "last_updated": "04/25/2024", "status": "Active", "address_components": {"street": "965 Nevada State Dr", "city": "Unit 38202", "state": "Henderson", "zip_code": "NV", "country": "89002"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Roberta Burns", "address": "965 Nevada State Dr, Unit 38202, Henderson, NV, 89002, USA", "last_updated": "04/25/2024", "status": "Active", "address_components": {"street": "965 Nevada State Dr", "city": "Unit 38202", "state": "Henderson", "zip_code": "NV", "country": "89002"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RN WELLNESS SOLUTIONS, LLC", "entity_number": "E40151242024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/25/2024", "nv_business_id": "NV20243104910", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "Roberta Burns", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243104910", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "965 Nevada State Dr, Unit 38202, Henderson, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "965 Nevada State Dr", "city": "Unit 38202", "state": "Henderson", "zip_code": "NV", "country": "89002"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2025", "effective_date": "04/30/2025", "filing_number": "20254862803", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14906708,this);"}, {"file_date": "04/25/2024", "effective_date": "04/25/2024", "filing_number": "20244015125", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14119709,this);"}, {"file_date": "04/25/2024", "effective_date": "04/25/2024", "filing_number": "20244015123", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14119708,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RN WELLNESS SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/25/2024", "name": "RN WELLNESS SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Roberta Burns", "attention": "", "address1_address2_city_state_zip_country": "965 Nevada State Dr, Unit 38202, Henderson, NV, 89002, USA", "email": "robynburns15@gmail.com"}], "officers": [{"date": "04/25/2024", "title": "Manager", "name": "Roberta Burns", "attention": "", "address1_address2_city_state_zip_country": "965 Nevada State Dr, Unit 38202, Henderson, NV, 89002, USA"}]}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "RNW CONSULTING, L.L.C.", "business_id": "44944", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/28/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001114803", "entity_number": "LLC11386-2000", "mark_number": "", "manage_nv_business_id": "NV20001114803", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RNW CONSULTING, L.L.C.", "entity_number": "LLC11386-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/28/2000", "nv_business_id": "NV20001114803", "termination_date": "11/28/2500", "annual_report_due": "11/30/2002", "compliance_hold": ""}, "agent": {"name": "VERA TAYLOR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001114803", "office_or_position": "", "jurisdiction": "", "street_address": "7500 W LAKE MEAD 9-401, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "7500 W LAKE MEAD 9-401", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNW CONSULTING, L.L.C.", "Entity Number": "LLC11386-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/28/2000", "NV Business ID": "NV20001114803", "Termination Date": "11/28/2500", "Annual Report Due Date": "11/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "VERA TAYLOR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7500 W LAKE MEAD 9-401, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JEFF OWENS", "address": "6 VOYAGE ST #108, MARINA DEL REY, CA, 90292, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "6 VOYAGE ST #108", "city": "MARINA DEL REY", "state": "CA", "zip_code": "90292", "country": "USA"}}, {"title": "Managing Member", "name": "VERA TAYLOR", "address": "1500 W LAKEMEAD BLVD #9-401, LAS VEGAS, NV, 89128, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1500 W LAKEMEAD BLVD #9-401", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JEFF OWENS", "address": "6 VOYAGE ST #108, MARINA DEL REY, CA, 90292, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "6 VOYAGE ST #108", "city": "MARINA DEL REY", "state": "CA", "zip_code": "90292", "country": "USA"}}, {"title": "Managing Member", "name": "VERA TAYLOR", "address": "1500 W LAKEMEAD BLVD #9-401, LAS VEGAS, NV, 89128, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1500 W LAKEMEAD BLVD #9-401", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNW CONSULTING, L.L.C.", "entity_number": "LLC11386-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/28/2000", "nv_business_id": "NV20001114803", "termination_date": "11/28/2500", "annual_report_due": "11/30/2002", "compliance_hold": "", "agent_name": "VERA TAYLOR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001114803", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7500 W LAKE MEAD 9-401, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7500 W LAKE MEAD 9-401", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/21/2002", "effective_date": "06/21/2002", "filing_number": "LLC11386-2000-004", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(376999,this);"}, {"file_date": "10/05/2001", "effective_date": "10/05/2001", "filing_number": "LLC11386-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(375457,this);"}, {"file_date": "08/23/2001", "effective_date": "08/23/2001", "filing_number": "LLC11386-2000-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(376998,this);"}, {"file_date": "11/28/2000", "effective_date": "11/28/2000", "filing_number": "LLC11386-2000-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(375456,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "RNW ENERGY, LLC", "business_id": "2056103", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/22/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222380115", "entity_number": "E21178552022-5", "mark_number": "", "manage_nv_business_id": "NV20222380115", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RNW ENERGY, LLC", "entity_number": "E21178552022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/22/2022", "nv_business_id": "NV20222380115", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222380115", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNW ENERGY, LLC", "Entity Number": "E21178552022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/22/2022", "NV Business ID": "NV20222380115", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Naomi Nakagama Consulting, LLC", "address": "239 21st Place, Santa Monica, CA, 90402, USA", "last_updated": "02/27/2023", "status": "Active", "address_components": {"street": "239 21st Place", "city": "Santa Monica", "state": "CA", "zip_code": "90402", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Naomi Nakagama Consulting, LLC", "address": "239 21st Place, Santa Monica, CA, 90402, USA", "last_updated": "02/27/2023", "status": "Active", "address_components": {"street": "239 21st Place", "city": "Santa Monica", "state": "CA", "zip_code": "90402", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNW ENERGY, LLC", "entity_number": "E21178552022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/22/2022", "nv_business_id": "NV20222380115", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222380115", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2026", "effective_date": "02/27/2026", "filing_number": "20265554197", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16872236,this);"}, {"file_date": "01/17/2025", "effective_date": "01/17/2025", "filing_number": "20254604559", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14670306,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243795291", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13919051,this);"}, {"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232983046", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13195762,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RNW ENERGY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/22/2022", "name": "RNW ENERGY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "02/27/2023", "title": "Manager", "name": "Naomi Nakagama Consulting, LLC", "attention": "", "address1_address2_city_state_zip_country": "239 21st Place, Santa Monica, CA, 90402, USA"}]}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "RNW Energy2, LLC", "business_id": "2056173", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/22/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222380317", "entity_number": "E21183342022-4", "mark_number": "", "manage_nv_business_id": "NV20222380317", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RNW ENERGY2, LLC", "entity_number": "E21183342022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/22/2022", "nv_business_id": "NV20222380317", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222380317", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNW ENERGY2, LLC", "Entity Number": "E21183342022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/22/2022", "NV Business ID": "NV20222380317", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Naomi Nakagama Consulting, LLC", "address": "239 21st Place, Santa Monica, CA, 90402, USA", "last_updated": "03/31/2022", "status": "Active", "address_components": {"street": "239 21st Place", "city": "Santa Monica", "state": "CA", "zip_code": "90402", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Naomi Nakagama Consulting, LLC", "address": "239 21st Place, Santa Monica, CA, 90402, USA", "last_updated": "03/31/2022", "status": "Active", "address_components": {"street": "239 21st Place", "city": "Santa Monica", "state": "CA", "zip_code": "90402", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNW ENERGY2, LLC", "entity_number": "E21183342022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/22/2022", "nv_business_id": "NV20222380317", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222380317", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2026", "effective_date": "02/27/2026", "filing_number": "20265553835", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16871899,this);"}, {"file_date": "01/17/2025", "effective_date": "01/17/2025", "filing_number": "20254604560", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14670307,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243795288", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13919048,this);"}, {"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232983042", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13195758,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RNW ENERGY2, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/22/2022", "name": "RNW ENERGY2, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "03/31/2022", "title": "Manager", "name": "Naomi Nakagama Consulting, LLC", "attention": "", "address1_address2_city_state_zip_country": "239 21st Place, Santa Monica, CA, 90402, USA"}]}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "RNW ENTERPRISES, LLC", "business_id": "131104", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/18/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051025788", "entity_number": "LLC959-2005", "mark_number": "", "manage_nv_business_id": "NV20051025788", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RNW ENTERPRISES, LLC", "entity_number": "LLC959-2005", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/18/2005", "nv_business_id": "NV20051025788", "termination_date": "1/18/2505", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Ranson W Webster", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051025788", "office_or_position": "", "jurisdiction": "", "street_address": "4345 Eagle Valley Circle, Reno, NV, 89519, USA", "mailing_address": "", "street_address_components": {"street": "4345 Eagle Valley Circle", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNW ENTERPRISES, LLC", "Entity Number": "LLC959-2005", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/18/2005", "NV Business ID": "NV20051025788", "Termination Date": "1/18/2505", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ranson W Webster", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4345 Eagle Valley Circle, Reno, NV, 89519, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RANSON W WEBSTER", "address": "4345 EAGLE VALLEY CIRCLE, RENO, NV, 89509, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "4345 EAGLE VALLEY CIRCLE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Managing Member", "name": "NORMA WEBSTER", "address": "4345 EAGLE VALLEY CIRCLE, RENO, NV, 89509, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "4345 EAGLE VALLEY CIRCLE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RANSON W WEBSTER", "address": "4345 EAGLE VALLEY CIRCLE, RENO, NV, 89509, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "4345 EAGLE VALLEY CIRCLE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Managing Member", "name": "NORMA WEBSTER", "address": "4345 EAGLE VALLEY CIRCLE, RENO, NV, 89509, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "4345 EAGLE VALLEY CIRCLE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNW ENTERPRISES, LLC", "entity_number": "LLC959-2005", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/18/2005", "nv_business_id": "NV20051025788", "termination_date": "1/18/2505", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Ranson W Webster", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051025788", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4345 Eagle Valley Circle, Reno, NV, 89519, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4345 Eagle Valley Circle", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/05/2026", "effective_date": "01/05/2026", "filing_number": "20265421771", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16757081,this);"}, {"file_date": "01/03/2025", "effective_date": "01/03/2025", "filing_number": "20254573518", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14641233,this);"}, {"file_date": "01/03/2024", "effective_date": "01/03/2024", "filing_number": "20243735087", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13850160,this);"}, {"file_date": "01/09/2023", "effective_date": "01/09/2023", "filing_number": "20232870085", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13088945,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "RNW ENTERPRISES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/18/2005", "name": "RNW ENTERPRISES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ranson W Webster", "attention": "", "address1_address2_city_state_zip_country": "4345 Eagle Valley Circle, Reno, NV, 89519, USA", "email": "ranson@evergreencapitalllc.com"}], "officers": [{"date": "01/31/2019", "title": "Managing Member", "name": "RANSON W WEBSTER", "attention": "", "address1_address2_city_state_zip_country": "4345 EAGLE VALLEY CIRCLE, RENO, NV, 89509, USA"}, {"date": "01/31/2019", "title": "Managing Member", "name": "NORMA WEBSTER", "attention": "", "address1_address2_city_state_zip_country": "4345 EAGLE VALLEY CIRCLE, RENO, NV, 89509, USA"}]}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "RNW INVESTMENTS, LLC", "business_id": "822311", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/10/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071391381", "entity_number": "E0857932007-7", "mark_number": "", "manage_nv_business_id": "NV20071391381", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RNW INVESTMENTS, LLC", "entity_number": "E0857932007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/10/2007", "nv_business_id": "NV20071391381", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071391381", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNW INVESTMENTS, LLC", "Entity Number": "E0857932007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/10/2007", "NV Business ID": "NV20071391381", "Termination Date": "", "Annual Report Due Date": "1/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RNW INVESTMENTS, LLC", "entity_number": "E0857932007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/10/2007", "nv_business_id": "NV20071391381", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071391381", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/10/2010", "effective_date": "08/10/2010", "filing_number": "20100601550-20", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6134847,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420920-17", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "21", "snapshot_onclick": "GetSnapShot(6135959,this);"}, {"file_date": "12/10/2007", "effective_date": "12/10/2007", "filing_number": "20070843138-76", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6134241,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "RNW UNLIMITED, LLC", "business_id": "1098940", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/08/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121086719", "entity_number": "E0074112012-9", "mark_number": "", "manage_nv_business_id": "NV20121086719", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RNW UNLIMITED, LLC", "entity_number": "E0074112012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2012", "nv_business_id": "NV20121086719", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121086719", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNW UNLIMITED, LLC", "Entity Number": "E0074112012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/08/2012", "NV Business ID": "NV20121086719", "Termination Date": "", "Annual Report Due Date": "2/28/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD N WRIGHT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/06/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD N WRIGHT", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/06/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNW UNLIMITED, LLC", "entity_number": "E0074112012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2012", "nv_business_id": "NV20121086719", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121086719", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2012", "effective_date": "03/06/2012", "filing_number": "20120162274-97", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7510621,this);"}, {"file_date": "02/08/2012", "effective_date": "02/08/2012", "filing_number": "20120092594-74", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7509941,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "RNW WALKER & COMPANY, LLC", "business_id": "1525398", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/12/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191193245", "entity_number": "E0114232019-9", "mark_number": "", "manage_nv_business_id": "NV20191193245", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RNW WALKER & COMPANY, LLC", "entity_number": "E0114232019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/12/2019", "nv_business_id": "NV20191193245", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191193245", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNW WALKER & COMPANY, LLC", "Entity Number": "E0114232019-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/12/2019", "NV Business ID": "NV20191193245", "Termination Date": "", "Annual Report Due Date": "3/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "Robert N Walker", "address": "23885 SW Shady Grove Drive, Sherwood, OR, 97140, USA", "last_updated": "06/07/2020", "status": "Active", "address_components": {"street": "23885 SW Shady Grove Drive", "city": "Sherwood", "state": "OR", "zip_code": "97140", "country": "USA"}}, {"title": "Manager", "name": "ROBERT WALKER", "address": "5605 RIGGINS CT STE 200, RENO, NV, 89502, USA", "last_updated": "03/12/2019", "status": "Active", "address_components": {"street": "5605 RIGGINS CT STE 200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Other/", "name": "Robert N Walker", "address": "23885 SW Shady Grove Drive, Sherwood, OR, 97140, USA", "last_updated": "06/07/2020", "status": "Active", "address_components": {"street": "23885 SW Shady Grove Drive", "city": "Sherwood", "state": "OR", "zip_code": "97140", "country": "USA"}}, {"title": "Manager", "name": "ROBERT WALKER", "address": "5605 RIGGINS CT STE 200, RENO, NV, 89502, USA", "last_updated": "03/12/2019", "status": "Active", "address_components": {"street": "5605 RIGGINS CT STE 200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNW WALKER & COMPANY, LLC", "entity_number": "E0114232019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/12/2019", "nv_business_id": "NV20191193245", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191193245", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/07/2020", "effective_date": "06/07/2020", "filing_number": "20200710870", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11091074,this);"}, {"file_date": "03/12/2019", "effective_date": "03/12/2019", "filing_number": "20190110087-79", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9104536,this);"}, {"file_date": "03/12/2019", "effective_date": "03/12/2019", "filing_number": "20190110086-68", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9104561,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RNW WALKER & COMPANY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2020"}, "name_changes": {"date": "03/12/2019", "name": "RNW WALKER & COMPANY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE SERVICE CENTER, INC.", "attention": "", "address1_address2_city_state_zip_country": "5605 RIGGINS CT STE 200, RENO, NV, 89502, USA", "email": "mfletcher@corporateservicecenter.com"}], "officers": [{"date": "03/12/2019", "title": "Manager", "name": "ROBERT WALKER", "attention": "", "address1_address2_city_state_zip_country": "5605 RIGGINS CT STE 200, RENO, NV, 89502, USA"}]}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "RNW Walker & Company, LLC", "business_id": "2376879", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/27/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253321676", "entity_number": "E47704622025-3", "mark_number": "", "manage_nv_business_id": "NV20253321676", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RNW WALKER & COMPANY, LLC", "entity_number": "E47704622025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/27/2025", "nv_business_id": "NV20253321676", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253321676", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNW WALKER & COMPANY, LLC", "Entity Number": "E47704622025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/27/2025", "NV Business ID": "NV20253321676", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert N Walker", "address": "23885 SW Shady Grove Dr, Sherwood, OR, 97140, USA", "last_updated": "03/27/2025", "status": "Active", "address_components": {"street": "23885 SW Shady Grove Dr", "city": "Sherwood", "state": "OR", "zip_code": "97140", "country": "USA"}}, {"title": "Manager", "name": "Kari R Walker", "address": "23885 SW Shady Grove Dr, Sherwood, OR, 97140, USA", "last_updated": "03/27/2025", "status": "Active", "address_components": {"street": "23885 SW Shady Grove Dr", "city": "Sherwood", "state": "OR", "zip_code": "97140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Robert N Walker", "address": "23885 SW Shady Grove Dr, Sherwood, OR, 97140, USA", "last_updated": "03/27/2025", "status": "Active", "address_components": {"street": "23885 SW Shady Grove Dr", "city": "Sherwood", "state": "OR", "zip_code": "97140", "country": "USA"}}, {"title": "Manager", "name": "Kari R Walker", "address": "23885 SW Shady Grove Dr, Sherwood, OR, 97140, USA", "last_updated": "03/27/2025", "status": "Active", "address_components": {"street": "23885 SW Shady Grove Dr", "city": "Sherwood", "state": "OR", "zip_code": "97140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNW WALKER & COMPANY, LLC", "entity_number": "E47704622025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/27/2025", "nv_business_id": "NV20253321676", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253321676", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/27/2025", "effective_date": "03/27/2025", "filing_number": "20254770463", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14824465,this);"}, {"file_date": "03/27/2025", "effective_date": "03/27/2025", "filing_number": "20254770461", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14824464,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "RNW-RANCH LLC", "business_id": "1408417", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/29/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171210417", "entity_number": "E0154672017-7", "mark_number": "", "manage_nv_business_id": "NV20171210417", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RNW-RANCH LLC", "entity_number": "E0154672017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/29/2017", "nv_business_id": "NV20171210417", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171210417", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNW-RANCH LLC", "Entity Number": "E0154672017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/29/2017", "NV Business ID": "NV20171210417", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Mark Rawlins", "address": "1811 W 900 N, Lehi, UT, 84043, USA", "last_updated": "03/12/2024", "status": "Active", "address_components": {"street": "1811 W 900 N", "city": "Lehi", "state": "UT", "zip_code": "84043", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Mark Rawlins", "address": "1811 W 900 N, Lehi, UT, 84043, USA", "last_updated": "03/12/2024", "status": "Active", "address_components": {"street": "1811 W 900 N", "city": "Lehi", "state": "UT", "zip_code": "84043", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNW-RANCH LLC", "entity_number": "E0154672017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/29/2017", "nv_business_id": "NV20171210417", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171210417", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/05/2026", "effective_date": "01/05/2026", "filing_number": "20265422674", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16757893,this);"}, {"file_date": "01/17/2025", "effective_date": "01/17/2025", "filing_number": "20254603903", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14669672,this);"}, {"file_date": "03/12/2024", "effective_date": "03/12/2024", "filing_number": "20243908216", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14015472,this);"}, {"file_date": "07/18/2023", "effective_date": "07/18/2023", "filing_number": "20233357204", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13507863,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RNW-RANCH LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/29/2017", "name": "RNW-RANCH LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "03/12/2024", "title": "Managing Member", "name": "Mark Rawlins", "attention": "", "address1_address2_city_state_zip_country": "1811 W 900 N, Lehi, UT, 84043, USA"}]}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "RNWBL BLKR, LLC", "business_id": "1372879", "prior_name_match": "", "status": "Merge Dissolved", "compliance_hold": "", "filing_date": "08/10/2016", "type": "Foreign Corporation (80)", "nv_business_id": "NV20161472662", "entity_number": "E0354062016-5", "mark_number": "", "manage_nv_business_id": "NV20161472662", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RNWBL BLKR, LLC", "entity_number": "E0354062016-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Merge Dissolved", "formation_date": "08/10/2016", "nv_business_id": "NV20161472662", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161472662", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNWBL BLKR, LLC", "Entity Number": "E0354062016-5", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Merge Dissolved", "Formation Date": "08/10/2016", "NV Business ID": "NV20161472662", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Bill JACKS", "address": "5640 S. 40th Street, Suite 1, Phoenix, AZ, 85040, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "5640 S. 40th Street", "city": "Suite 1", "state": "Phoenix", "zip_code": "AZ", "country": "85040"}}, {"title": "Secretary", "name": "Kent Jamison", "address": "5640 S. 40th Street Suite 1, Phoenix, AZ, 85040, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "5640 S. 40th Street Suite 1", "city": "Phoenix", "state": "AZ", "zip_code": "85040", "country": "USA"}}, {"title": "Director", "name": "Robert Bradley", "address": "5640 S. 40th Street Suite 1, Phoenix, AZ, 85040, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "5640 S. 40th Street Suite 1", "city": "Phoenix", "state": "AZ", "zip_code": "85040", "country": "USA"}}, {"title": "Other/", "name": "Gerald Cimador", "address": "5640 S. 40th Street Suite 1, Phoenix, AZ, 85040, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "5640 S. 40th Street Suite 1", "city": "Phoenix", "state": "AZ", "zip_code": "85040", "country": "USA"}}, {"title": "Other/", "name": "Robert Bradley", "address": "5640 S. 40th Street Suite 1, Phoenix, AZ, 85040, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "5640 S. 40th Street Suite 1", "city": "Phoenix", "state": "AZ", "zip_code": "85040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}, "historical": {"rows": [{"title": "President", "name": "Bill JACKS", "address": "5640 S. 40th Street, Suite 1, Phoenix, AZ, 85040, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "5640 S. 40th Street", "city": "Suite 1", "state": "Phoenix", "zip_code": "AZ", "country": "85040"}}, {"title": "Secretary", "name": "Kent Jamison", "address": "5640 S. 40th Street Suite 1, Phoenix, AZ, 85040, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "5640 S. 40th Street Suite 1", "city": "Phoenix", "state": "AZ", "zip_code": "85040", "country": "USA"}}, {"title": "Director", "name": "Robert Bradley", "address": "5640 S. 40th Street Suite 1, Phoenix, AZ, 85040, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "5640 S. 40th Street Suite 1", "city": "Phoenix", "state": "AZ", "zip_code": "85040", "country": "USA"}}, {"title": "Other/", "name": "Gerald Cimador", "address": "5640 S. 40th Street Suite 1, Phoenix, AZ, 85040, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "5640 S. 40th Street Suite 1", "city": "Phoenix", "state": "AZ", "zip_code": "85040", "country": "USA"}}, {"title": "Other/", "name": "Robert Bradley", "address": "5640 S. 40th Street Suite 1, Phoenix, AZ, 85040, USA", "last_updated": "06/23/2022", "status": "Active", "address_components": {"street": "5640 S. 40th Street Suite 1", "city": "Phoenix", "state": "AZ", "zip_code": "85040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}}, "normalized": {"page_type": "business", "entity_name": "RNWBL BLKR, LLC", "entity_number": "E0354062016-5", "entity_type": "Foreign Corporation (80)", "entity_status": "Merge Dissolved", "formation_date": "08/10/2016", "nv_business_id": "NV20161472662", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161472662", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2024", "effective_date": "07/30/2024", "filing_number": "20244217181", "document_type": "Articles of Merger", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(14315937,this);"}, {"file_date": "06/15/2023", "effective_date": "06/15/2023", "filing_number": "20233267524", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13439150,this);"}, {"file_date": "06/23/2022", "effective_date": "06/23/2022", "filing_number": "20222417368", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12676176,this);"}, {"file_date": "09/13/2021", "effective_date": "09/13/2021", "filing_number": "20211747532", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12053646,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "TITAN RENEWABLES SERVICE GROUP INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2024"}, "name_changes": {"date": "08/10/2016", "name": "TITAN RENEWABLES SERVICE GROUP INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "06/23/2022", "title": "President", "name": "Bill JACKS", "attention": "", "address1_address2_city_state_zip_country": "5640 S. 40th Street, Suite 1, Phoenix, AZ, 85040, USA"}, {"date": "06/23/2022", "title": "Secretary", "name": "Kent Jamison", "attention": "", "address1_address2_city_state_zip_country": "5640 S. 40th Street Suite 1, Phoenix, AZ, 85040, USA"}, {"date": "06/23/2022", "title": "Director", "name": "Robert Bradley", "attention": "", "address1_address2_city_state_zip_country": "5640 S. 40th Street Suite 1, Phoenix, AZ, 85040, USA"}, {"date": "06/23/2022", "title": "", "name": "Gerald Cimador", "attention": "", "address1_address2_city_state_zip_country": "5640 S. 40th Street Suite 1, Phoenix, AZ, 85040, USA"}, {"date": "06/23/2022", "title": "", "name": "Robert Bradley", "attention": "", "address1_address2_city_state_zip_country": "5640 S. 40th Street Suite 1, Phoenix, AZ, 85040, USA"}, {"date": "06/23/2022", "title": "", "name": "Kent Jamison", "attention": "", "address1_address2_city_state_zip_country": "5640 S 40th St, Suite 1, Phoenix, AZ, 85040, USA"}, {"date": "09/13/2021", "title": "Director", "name": "Charles Leykum", "attention": "", "address1_address2_city_state_zip_country": "5640 S. 40th Street, Suite 1, Phoenix, AZ, 85040, USA"}]}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "RNWBL, LLC", "business_id": "2071640", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/11/2022", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20222420755", "entity_number": "E22436892022-2", "mark_number": "", "manage_nv_business_id": "NV20222420755", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RNWBL, LLC", "entity_number": "E22436892022-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "04/11/2022", "nv_business_id": "NV20222420755", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222420755", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNWBL, LLC", "Entity Number": "E22436892022-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "04/11/2022", "NV Business ID": "NV20222420755", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Charlie Leykum", "address": "600 Travis St, Ste 750, Houston, TX, 77002, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "600 Travis St", "city": "Ste 750", "state": "Houston", "zip_code": "TX", "country": "77002"}}, {"title": "Manager", "name": "Daniel Deponte", "address": "600 Travis St, Ste 750, Houston, TX, 77002, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "600 Travis St", "city": "Ste 750", "state": "Houston", "zip_code": "TX", "country": "77002"}}, {"title": "Manager", "name": "Randal Wichuk", "address": "600 Travis St, Ste 750, Houston, TX, 77002, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "600 Travis St", "city": "Ste 750", "state": "Houston", "zip_code": "TX", "country": "77002"}}, {"title": "Manager", "name": "Kent Jamison", "address": "600 Travis St, Ste 750, Houston, TX, 77002, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "600 Travis St", "city": "Ste 750", "state": "Houston", "zip_code": "TX", "country": "77002"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "Charlie Leykum", "address": "600 Travis St, Ste 750, Houston, TX, 77002, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "600 Travis St", "city": "Ste 750", "state": "Houston", "zip_code": "TX", "country": "77002"}}, {"title": "Manager", "name": "Daniel Deponte", "address": "600 Travis St, Ste 750, Houston, TX, 77002, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "600 Travis St", "city": "Ste 750", "state": "Houston", "zip_code": "TX", "country": "77002"}}, {"title": "Manager", "name": "Randal Wichuk", "address": "600 Travis St, Ste 750, Houston, TX, 77002, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "600 Travis St", "city": "Ste 750", "state": "Houston", "zip_code": "TX", "country": "77002"}}, {"title": "Manager", "name": "Kent Jamison", "address": "600 Travis St, Ste 750, Houston, TX, 77002, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "600 Travis St", "city": "Ste 750", "state": "Houston", "zip_code": "TX", "country": "77002"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNWBL, LLC", "entity_number": "E22436892022-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "04/11/2022", "nv_business_id": "NV20222420755", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222420755", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2026", "effective_date": "02/13/2026", "filing_number": "20265520537", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16843039,this);"}, {"file_date": "04/09/2025", "effective_date": "04/09/2025", "filing_number": "20254811909", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14861164,this);"}, {"file_date": "03/12/2025", "effective_date": "03/12/2025", "filing_number": "20254734650", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14790940,this);"}, {"file_date": "01/08/2025", "effective_date": "01/08/2025", "filing_number": "20254583682", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14650596,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RNWBL, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "07/15/2021", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/11/2022", "name": "RNWBL, LLC", "status": "Active"}, "principal_office": {"address": "5640 South 40th Street Suite 1, Phoenix, AZ 85040, USA", "mailing_address": "5640 South 40th Street Suite 1, Phoenix, AZ 85040, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "03/12/2025", "title": "Manager", "name": "Kent Jamison", "attention": "", "address1_address2_city_state_zip_country": "600 Travis St, , Ste 750, Houston, TX, 77002, USA"}]}}}
{"task_id": 337533, "worker_id": "r-worker-4", "ts": 1775058785, "record_type": "business_detail", "name": "THE R.N. WORKMAN FAMILY LIMITED PARTNERSHIP", "business_id": "151914", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/31/1998", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19981113749", "entity_number": "LP3494-1998", "mark_number": "", "manage_nv_business_id": "NV19981113749", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "THE R.N. WORKMAN FAMILY LIMITED PARTNERSHIP", "entity_number": "LP3494-1998", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "12/31/1998", "nv_business_id": "NV19981113749", "termination_date": "12/31/2023", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": "CLIENT AGENCY LC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19981113749", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "717 HAFEN LN ST 28C", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE R.N. WORKMAN FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP3494-1998", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "12/31/1998", "NV Business ID": "NV19981113749", "Termination Date": "12/31/2023", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CLIENT AGENCY LC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ROBERT L WORKMAN", "address": "26671 HIBISCUS AVENUE, HIGHLAND, CA, 92346, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "26671 HIBISCUS AVENUE", "city": "HIGHLAND", "state": "CA", "zip_code": "92346", "country": "USA"}}, {"title": "General Partner", "name": "NORMA J WORKMAN", "address": "26671 HIBISCUS AVENUE, HIGHLAND, CA, 92346, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "26671 HIBISCUS AVENUE", "city": "HIGHLAND", "state": "CA", "zip_code": "92346", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "ROBERT L WORKMAN", "address": "26671 HIBISCUS AVENUE, HIGHLAND, CA, 92346, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "26671 HIBISCUS AVENUE", "city": "HIGHLAND", "state": "CA", "zip_code": "92346", "country": "USA"}}, {"title": "General Partner", "name": "NORMA J WORKMAN", "address": "26671 HIBISCUS AVENUE, HIGHLAND, CA, 92346, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "26671 HIBISCUS AVENUE", "city": "HIGHLAND", "state": "CA", "zip_code": "92346", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "THE R.N. WORKMAN FAMILY LIMITED PARTNERSHIP", "entity_number": "LP3494-1998", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "12/31/1998", "nv_business_id": "NV19981113749", "termination_date": "12/31/2023", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": "CLIENT AGENCY LC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981113749", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "717 HAFEN LN ST 28C", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2007", "effective_date": "08/01/2007", "filing_number": "20070535359-19", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "15", "snapshot_onclick": "GetSnapShot(1239857,this);"}, {"file_date": "12/07/2006", "effective_date": "12/07/2006", "filing_number": "20060786958-51", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1237276,this);"}, {"file_date": "12/08/2005", "effective_date": "12/08/2005", "filing_number": "20050604211-71", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1237275,this);"}, {"file_date": "12/16/2004", "effective_date": "12/16/2004", "filing_number": "LP3494-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1237337,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337536, "worker_id": "r-worker-4", "ts": 1775058786, "record_type": "business_detail", "name": "RNZ DESIGNS, INC.", "business_id": "283586", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/25/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971205975", "entity_number": "C13635-1997", "mark_number": "", "manage_nv_business_id": "NV19971205975", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RNZ DESIGNS, INC.", "entity_number": "C13635-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/25/1997", "nv_business_id": "NV19971205975", "termination_date": "", "annual_report_due": "6/30/1999", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE PLANNERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19971205975", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNZ DESIGNS, INC.", "Entity Number": "C13635-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/25/1997", "NV Business ID": "NV19971205975", "Termination Date": "", "Annual Report Due Date": "6/30/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE PLANNERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SCOTT ROSENTIEL", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "SCOTT ROSENTIEL", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "SCOTT ROSENTIEL", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "SCOTT ROSENTIEL", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "SCOTT ROSENTIEL", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "SCOTT ROSENTIEL", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNZ DESIGNS, INC.", "entity_number": "C13635-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/25/1997", "nv_business_id": "NV19971205975", "termination_date": "", "annual_report_due": "6/30/1999", "compliance_hold": "", "agent_name": "NEVADA CORPORATE PLANNERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971205975", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/09/1998", "effective_date": "07/09/1998", "filing_number": "C13635-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2794838,this);"}, {"file_date": "06/25/1997", "effective_date": "06/25/1997", "filing_number": "C13635-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2795151,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337536, "worker_id": "r-worker-4", "ts": 1775058786, "record_type": "business_detail", "name": "RNZ LLC", "business_id": "1488989", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/25/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181527854", "entity_number": "E0351322018-6", "mark_number": "", "manage_nv_business_id": "NV20181527854", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RNZ LLC", "entity_number": "E0351322018-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/25/2018", "nv_business_id": "NV20181527854", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181527854", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNZ LLC", "Entity Number": "E0351322018-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/25/2018", "NV Business ID": "NV20181527854", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Siri Linda Kjos", "address": "4016 Vegas Dr, Las Vegas, NV, 89108, USA", "last_updated": "09/02/2021", "status": "Active", "address_components": {"street": "4016 Vegas Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Managing Member", "name": "Eric Steven Ludwig", "address": "4016 Vegas Dr, Las Vegas, NV, 89108, USA", "last_updated": "09/02/2021", "status": "Active", "address_components": {"street": "4016 Vegas Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Siri Linda Kjos", "address": "4016 Vegas Dr, Las Vegas, NV, 89108, USA", "last_updated": "09/02/2021", "status": "Active", "address_components": {"street": "4016 Vegas Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Managing Member", "name": "Eric Steven Ludwig", "address": "4016 Vegas Dr, Las Vegas, NV, 89108, USA", "last_updated": "09/02/2021", "status": "Active", "address_components": {"street": "4016 Vegas Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNZ LLC", "entity_number": "E0351322018-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/25/2018", "nv_business_id": "NV20181527854", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181527854", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/01/2021", "effective_date": "11/01/2021", "filing_number": "20211872216", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12168248,this);"}, {"file_date": "09/03/2021", "effective_date": "09/03/2021", "filing_number": "20211727501", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12035970,this);"}, {"file_date": "09/02/2021", "effective_date": "09/02/2021", "filing_number": "20211724449", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12033181,this);"}, {"file_date": "07/25/2018", "effective_date": "07/25/2018", "filing_number": "20180326875-62", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9027733,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337536, "worker_id": "r-worker-4", "ts": 1775058786, "record_type": "business_detail", "name": "RNZ SIGNATURE PROPERTIES, LLC", "business_id": "1497070", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/11/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181650710", "entity_number": "E0426062018-4", "mark_number": "", "manage_nv_business_id": "NV20181650710", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RNZ SIGNATURE PROPERTIES, LLC", "entity_number": "E0426062018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2018", "nv_business_id": "NV20181650710", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181650710", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNZ SIGNATURE PROPERTIES, LLC", "Entity Number": "E0426062018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/11/2018", "NV Business ID": "NV20181650710", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MESKHENET LANDS", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/11/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "JENNA LANDS", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/11/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MESKHENET LANDS", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/11/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "JENNA LANDS", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/11/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNZ SIGNATURE PROPERTIES, LLC", "entity_number": "E0426062018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2018", "nv_business_id": "NV20181650710", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181650710", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2018", "effective_date": "09/11/2018", "filing_number": "20180399525-64", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9055151,this);"}, {"file_date": "09/11/2018", "effective_date": "09/11/2018", "filing_number": "20180399524-53", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9055178,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337536, "worker_id": "r-worker-4", "ts": 1775058786, "record_type": "business_detail", "name": "RNZ, LLC", "business_id": "792095", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/31/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071018813", "entity_number": "E0536952007-1", "mark_number": "", "manage_nv_business_id": "NV20071018813", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RNZ, LLC", "entity_number": "E0536952007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2007", "nv_business_id": "NV20071018813", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": ""}, "agent": {"name": "ORION CUFFE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071018813", "office_or_position": "", "jurisdiction": "", "street_address": "59 DAMONTE RANCH PARKWAY SUITE B-308, RENO, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "59 DAMONTE RANCH PARKWAY SUITE B-308", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNZ, LLC", "Entity Number": "E0536952007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/31/2007", "NV Business ID": "NV20071018813", "Termination Date": "", "Annual Report Due Date": "7/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ORION CUFFE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "59 DAMONTE RANCH PARKWAY SUITE B-308, RENO, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RON E MILLER", "address": "10425 DOUBLE R BLVD., SUITE 500, RENO, NV, 89521, USA", "last_updated": "09/18/2008", "status": "Active", "address_components": {"street": "10425 DOUBLE R BLVD.", "city": "SUITE 500", "state": "RENO", "zip_code": "NV", "country": "89521"}}, {"title": "Managing Member", "name": "ORION CUFFE", "address": "1870 VASSAR STREET, SUITE 1, RENO, NV, 89502, USA", "last_updated": "09/18/2008", "status": "Active", "address_components": {"street": "1870 VASSAR STREET", "city": "SUITE 1", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RON E MILLER", "address": "10425 DOUBLE R BLVD., SUITE 500, RENO, NV, 89521, USA", "last_updated": "09/18/2008", "status": "Active", "address_components": {"street": "10425 DOUBLE R BLVD.", "city": "SUITE 500", "state": "RENO", "zip_code": "NV", "country": "89521"}}, {"title": "Managing Member", "name": "ORION CUFFE", "address": "1870 VASSAR STREET, SUITE 1, RENO, NV, 89502, USA", "last_updated": "09/18/2008", "status": "Active", "address_components": {"street": "1870 VASSAR STREET", "city": "SUITE 1", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNZ, LLC", "entity_number": "E0536952007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2007", "nv_business_id": "NV20071018813", "termination_date": "", "annual_report_due": "7/31/2009", "compliance_hold": "", "agent_name": "ORION CUFFE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071018813", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "59 DAMONTE RANCH PARKWAY SUITE B-308, RENO, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "59 DAMONTE RANCH PARKWAY SUITE B-308", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2008", "effective_date": "09/18/2008", "filing_number": "20080620034-25", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5980223,this);"}, {"file_date": "07/31/2007", "effective_date": "07/31/2007", "filing_number": "20070519828-52", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5980050,this);"}, {"file_date": "07/31/2007", "effective_date": "07/31/2007", "filing_number": "20070519833-28", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5980038,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337536, "worker_id": "r-worker-4", "ts": 1775058786, "record_type": "business_detail", "name": "RNZB Buyer, LLC", "business_id": "2031473", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/06/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212297050", "entity_number": "E19380782021-6", "mark_number": "", "manage_nv_business_id": "NV20212297050", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RNZB BUYER, LLC", "entity_number": "E19380782021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/06/2021", "nv_business_id": "NV20212297050", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212297050", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNZB BUYER, LLC", "Entity Number": "E19380782021-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/06/2021", "NV Business ID": "NV20212297050", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert Napior", "address": "164 McPike Rd, Rome, NY, 13441, USA", "last_updated": "12/26/2023", "status": "Active", "address_components": {"street": "164 McPike Rd", "city": "Rome", "state": "NY", "zip_code": "13441", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert Napior", "address": "164 McPike Rd, Rome, NY, 13441, USA", "last_updated": "12/26/2023", "status": "Active", "address_components": {"street": "164 McPike Rd", "city": "Rome", "state": "NY", "zip_code": "13441", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNZB BUYER, LLC", "entity_number": "E19380782021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/06/2021", "nv_business_id": "NV20212297050", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212297050", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/09/2025", "effective_date": "12/09/2025", "filing_number": "20255364231", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16071315,this);"}, {"file_date": "12/13/2024", "effective_date": "12/13/2024", "filing_number": "20244530546", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14599253,this);"}, {"file_date": "12/26/2023", "effective_date": "12/26/2023", "filing_number": "20233713943", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13830033,this);"}, {"file_date": "12/22/2022", "effective_date": "12/22/2022", "filing_number": "20222829986", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13050545,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RNZB BUYER, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/06/2021", "name": "RNZB BUYER, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "12/26/2023", "title": "Manager", "name": "Robert Napior", "attention": "", "address1_address2_city_state_zip_country": "164 McPike Rd, Rome, NY, 13441, USA"}]}}}
{"task_id": 304426, "worker_id": "worker-4", "ts": 1775058792, "record_type": "business_detail", "name": "24 / 9 MEDIA PRODUCTIONS, LLC", "business_id": "847473", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/08/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081048726", "entity_number": "E0227152008-2", "mark_number": "", "manage_nv_business_id": "NV20081048726", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "24 / 9 MEDIA PRODUCTIONS, LLC", "entity_number": "E0227152008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/08/2008", "nv_business_id": "NV20081048726", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081048726", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 / 9 MEDIA PRODUCTIONS, LLC", "Entity Number": "E0227152008-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/08/2008", "NV Business ID": "NV20081048726", "Termination Date": "", "Annual Report Due Date": "4/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ADAM KOFFLER", "address": "6512 NORTH DECATUR BOULEVARD #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "04/08/2008", "status": "Active", "address_components": {"street": "6512 NORTH DECATUR BOULEVARD #130-513", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ADAM KOFFLER", "address": "6512 NORTH DECATUR BOULEVARD #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "04/08/2008", "status": "Active", "address_components": {"street": "6512 NORTH DECATUR BOULEVARD #130-513", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24 / 9 MEDIA PRODUCTIONS, LLC", "entity_number": "E0227152008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/08/2008", "nv_business_id": "NV20081048726", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081048726", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2010", "effective_date": "09/22/2010", "filing_number": "20100716526-50", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6263860,this);"}, {"file_date": "04/08/2008", "effective_date": "04/08/2008", "filing_number": "20080244634-03", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6262864,this);"}, {"file_date": "04/08/2008", "effective_date": "04/08/2008", "filing_number": "20080242948-59", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(6261875,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304426, "worker_id": "worker-4", "ts": 1775058792, "record_type": "business_detail", "name": "249 Timber Hollow St, LLC", "business_id": "2455011", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/28/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263518322", "entity_number": "E54761632026-3", "mark_number": "", "manage_nv_business_id": "NV20263518322", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "249 TIMBER HOLLOW ST, LLC", "entity_number": "E54761632026-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/28/2026", "nv_business_id": "NV20263518322", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263518322", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "249 TIMBER HOLLOW ST, LLC", "Entity Number": "E54761632026-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/28/2026", "NV Business ID": "NV20263518322", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CREATIONS NETWORK INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Geoffrey D. Pelosi", "address": "17538 Sparkling River Rd, Boca Raton, FL, 33496, USA", "last_updated": "01/28/2026", "status": "Active", "address_components": {"street": "17538 Sparkling River Rd", "city": "Boca Raton", "state": "FL", "zip_code": "33496", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Geoffrey D. Pelosi", "address": "17538 Sparkling River Rd, Boca Raton, FL, 33496, USA", "last_updated": "01/28/2026", "status": "Active", "address_components": {"street": "17538 Sparkling River Rd", "city": "Boca Raton", "state": "FL", "zip_code": "33496", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "249 TIMBER HOLLOW ST, LLC", "entity_number": "E54761632026-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/28/2026", "nv_business_id": "NV20263518322", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "CORPORATE CREATIONS NETWORK INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263518322", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/28/2026", "effective_date": "01/28/2026", "filing_number": "20265476164", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16804495,this);"}, {"file_date": "01/28/2026", "effective_date": "01/28/2026", "filing_number": "20265476162", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16804494,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304426, "worker_id": "worker-4", "ts": 1775058792, "record_type": "business_detail", "name": "2490 Manzanita LLC", "business_id": "2216839", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "08/01/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232857913", "entity_number": "E33855172023-8", "mark_number": "", "manage_nv_business_id": "NV20232857913", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2490 MANZANITA LLC", "entity_number": "E33855172023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/01/2023", "nv_business_id": "NV20232857913", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232857913", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2490 MANZANITA LLC", "Entity Number": "E33855172023-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "08/01/2023", "NV Business ID": "NV20232857913", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Charles Stephens", "address": "PO Box 10385, Reno, NV, 89510, USA", "last_updated": "07/29/2024", "status": "Active", "address_components": {"street": "PO Box 10385", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Charles Stephens", "address": "PO Box 10385, Reno, NV, 89510, USA", "last_updated": "07/29/2024", "status": "Active", "address_components": {"street": "PO Box 10385", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2490 MANZANITA LLC", "entity_number": "E33855172023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/01/2023", "nv_business_id": "NV20232857913", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232857913", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2024", "effective_date": "07/29/2024", "filing_number": "20244212712", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14311891,this);"}, {"file_date": "08/01/2023", "effective_date": "08/01/2023", "filing_number": "20233385518", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13534114,this);"}, {"file_date": "08/01/2023", "effective_date": "08/01/2023", "filing_number": "20233385516", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13534113,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2490 MANZANITA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2024"}, "name_changes": {"date": "08/01/2023", "name": "2490 MANZANITA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Business Filings Incorporated", "attention": "", "address1_address2_city_state_zip_country": "701 S. Carson St., Suite 200, Carson City, NV, 89701, USA", "email": ""}], "officers": [{"date": "08/01/2023", "title": "Manager", "name": "Charles Stephens", "attention": "", "address1_address2_city_state_zip_country": "715 Southpoint Blvd., Suite B, Petaluma, CA, 94954, USA"}]}}}
{"task_id": 304426, "worker_id": "worker-4", "ts": 1775058792, "record_type": "business_detail", "name": "2491 CANYON LAKE FORREST LLC", "business_id": "577635", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/17/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051052323", "entity_number": "E0164352005-7", "mark_number": "", "manage_nv_business_id": "NV20051052323", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2491 CANYON LAKE FORREST LLC", "entity_number": "E0164352005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/17/2005", "nv_business_id": "NV20051052323", "termination_date": "", "annual_report_due": "4/30/2005", "compliance_hold": ""}, "agent": {"name": "EILEEN ARUZIAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051052323", "office_or_position": "", "jurisdiction": "", "street_address": "700 SEA PINES LANE, LAS VEGAS, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "700 SEA PINES LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2491 CANYON LAKE FORREST LLC", "Entity Number": "E0164352005-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/17/2005", "NV Business ID": "NV20051052323", "Termination Date": "", "Annual Report Due Date": "4/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "EILEEN ARUZIAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "700 SEA PINES LANE, LAS VEGAS, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2491 CANYON LAKE FORREST LLC", "entity_number": "E0164352005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/17/2005", "nv_business_id": "NV20051052323", "termination_date": "", "annual_report_due": "4/30/2005", "compliance_hold": "", "agent_name": "EILEEN ARUZIAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051052323", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "700 SEA PINES LANE, LAS VEGAS, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "700 SEA PINES LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2005", "effective_date": "03/17/2005", "filing_number": "20050090765-54", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4740661,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304426, "worker_id": "worker-4", "ts": 1775058792, "record_type": "business_detail", "name": "2491 DANIELS ROAD, LLC", "business_id": "1179615", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/28/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131320037", "entity_number": "E0262192013-6", "mark_number": "", "manage_nv_business_id": "NV20131320037", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2491 DANIELS ROAD, LLC", "entity_number": "E0262192013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/28/2013", "nv_business_id": "NV20131320037", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": "Aubree Green", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131320037", "office_or_position": "", "jurisdiction": "", "street_address": "1108 Vegas Valley Drive, Las Vegas, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "1108 Vegas Valley Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2491 DANIELS ROAD, LLC", "Entity Number": "E0262192013-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/28/2013", "NV Business ID": "NV20131320037", "Termination Date": "", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Aubree Green", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1108 Vegas Valley Drive, Las Vegas, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Kent Stephens", "address": "135 East Magnolia Lane, Mapleton, UT, 84664, USA", "last_updated": "07/09/2021", "status": "Active", "address_components": {"street": "135 East Magnolia Lane", "city": "Mapleton", "state": "UT", "zip_code": "84664", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Kent Stephens", "address": "135 East Magnolia Lane, Mapleton, UT, 84664, USA", "last_updated": "07/09/2021", "status": "Active", "address_components": {"street": "135 East Magnolia Lane", "city": "Mapleton", "state": "UT", "zip_code": "84664", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2491 DANIELS ROAD, LLC", "entity_number": "E0262192013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/28/2013", "nv_business_id": "NV20131320037", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": "Aubree Green", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131320037", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1108 Vegas Valley Drive, Las Vegas, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1108 Vegas Valley Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/09/2021", "effective_date": "07/09/2021", "filing_number": "20211600843", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11919927,this);"}, {"file_date": "05/17/2021", "effective_date": "05/17/2021", "filing_number": "20211462463", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(11808156,this);"}, {"file_date": "06/20/2018", "effective_date": "06/20/2018", "filing_number": "20180275995-28", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7889330,this);"}, {"file_date": "06/05/2017", "effective_date": "06/05/2017", "filing_number": "20170243825-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7889329,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "2491 DANIELS ROAD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2022"}, "name_changes": {"date": "05/28/2013", "name": "2491 DANIELS ROAD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Aubree Green", "attention": "", "address1_address2_city_state_zip_country": "1108 Vegas Valley Drive, Las Vegas, NV, 89109, USA", "email": ""}], "officers": [{"date": "05/17/2021", "title": "Managing Member", "name": "Aubree Green", "attention": "", "address1_address2_city_state_zip_country": "1801 Vegas Valley Drive, Las Vegas, NV, 89109, USA"}]}}}
{"task_id": 304426, "worker_id": "worker-4", "ts": 1775058792, "record_type": "business_detail", "name": "2494 NOWLIN, LLC", "business_id": "2246934", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/09/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232944215", "entity_number": "E36153352023-2", "mark_number": "", "manage_nv_business_id": "NV20232944215", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2494 NOWLIN, LLC", "entity_number": "E36153352023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/09/2023", "nv_business_id": "NV20232944215", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Clinton J Schue", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232944215", "office_or_position": "", "jurisdiction": "", "street_address": "164 Mott Creek Lane, Gardnerville, NV, 89460, USA", "mailing_address": "", "street_address_components": {"street": "164 Mott Creek Lane", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2494 NOWLIN, LLC", "Entity Number": "E36153352023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/09/2023", "NV Business ID": "NV20232944215", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Clinton J Schue", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "164 Mott Creek Lane, Gardnerville, NV, 89460, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Clinton Schue", "address": "Po Box 1336, Zephyr Cove, NV, 89448, USA", "last_updated": "11/09/2023", "status": "Active", "address_components": {"street": "Po Box 1336", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "James Minghini", "address": "Po Box 5854, Stateline, NV, 89449, USA", "last_updated": "11/09/2023", "status": "Active", "address_components": {"street": "Po Box 5854", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Clinton Schue", "address": "Po Box 1336, Zephyr Cove, NV, 89448, USA", "last_updated": "11/09/2023", "status": "Active", "address_components": {"street": "Po Box 1336", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "James Minghini", "address": "Po Box 5854, Stateline, NV, 89449, USA", "last_updated": "11/09/2023", "status": "Active", "address_components": {"street": "Po Box 5854", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2494 NOWLIN, LLC", "entity_number": "E36153352023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/09/2023", "nv_business_id": "NV20232944215", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Clinton J Schue", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232944215", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "164 Mott Creek Lane, Gardnerville, NV, 89460, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "164 Mott Creek Lane", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/18/2025", "effective_date": "11/18/2025", "filing_number": "20255318090", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16026498,this);"}, {"file_date": "11/27/2024", "effective_date": "11/27/2024", "filing_number": "20244496797", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14566834,this);"}, {"file_date": "11/08/2024", "effective_date": "11/08/2024", "filing_number": "20244467272", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14539092,this);"}, {"file_date": "11/09/2023", "effective_date": "11/09/2023", "filing_number": "20233615336", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13744403,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2494 NOWLIN, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/09/2023", "name": "2494 NOWLIN, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Clinton J Schue", "attention": "", "address1_address2_city_state_zip_country": "164 Mott Creek Lane, Gardnerville, NV, 89460, USA", "email": "clint@levelbuilds.com"}], "officers": [{"date": "11/09/2023", "title": "Manager", "name": "Clinton Schue", "attention": "", "address1_address2_city_state_zip_country": "Po Box 1336, Zephyr Cove, NV, 89448, USA"}, {"date": "11/09/2023", "title": "Manager", "name": "James Minghini", "attention": "", "address1_address2_city_state_zip_country": "Po Box 5854, Stateline, NV, 89449, USA"}]}}}
{"task_id": 304426, "worker_id": "worker-4", "ts": 1775058792, "record_type": "business_detail", "name": "2495 N. CARSON LLC", "business_id": "1478627", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/22/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181373299", "entity_number": "E0252632018-3", "mark_number": "", "manage_nv_business_id": "NV20181373299", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2495 N. CARSON LLC", "entity_number": "E0252632018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/22/2018", "nv_business_id": "NV20181373299", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "HENRY LICHTENBERGER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181373299", "office_or_position": "", "jurisdiction": "", "street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2495 N. CARSON LLC", "Entity Number": "E0252632018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/22/2018", "NV Business ID": "NV20181373299", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY LICHTENBERGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "L & M Asset Management, Inc.", "address": "10300 W. Charleston Blvd., #13-156, Las Vegas, NV, 89135, USA", "last_updated": "05/14/2024", "status": "Active", "address_components": {"street": "10300 W. Charleston Blvd.", "city": "#13-156", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "L & M Asset Management, Inc.", "address": "10300 W. Charleston Blvd., #13-156, Las Vegas, NV, 89135, USA", "last_updated": "05/14/2024", "status": "Active", "address_components": {"street": "10300 W. Charleston Blvd.", "city": "#13-156", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2495 N. CARSON LLC", "entity_number": "E0252632018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/22/2018", "nv_business_id": "NV20181373299", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "HENRY LICHTENBERGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181373299", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/16/2025", "effective_date": "05/16/2025", "filing_number": "20254902093", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14943177,this);"}, {"file_date": "05/14/2024", "effective_date": "05/14/2024", "filing_number": "20244059063", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14163268,this);"}, {"file_date": "05/01/2023", "effective_date": "05/01/2023", "filing_number": "20233167612", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13346753,this);"}, {"file_date": "05/17/2022", "effective_date": "05/17/2022", "filing_number": "20222325780", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12597901,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "2495 N. CARSON LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/22/2018", "name": "2495 N. CARSON LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HENRY LICHTENBERGER", "attention": "", "address1_address2_city_state_zip_country": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "email": "bkatz@sklar-law.com"}], "officers": [{"date": "05/14/2024", "title": "Manager", "name": "L & M Asset Management, Inc.", "attention": "", "address1_address2_city_state_zip_country": "10300 W. Charleston Blvd., #13-156, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 304426, "worker_id": "worker-4", "ts": 1775058792, "record_type": "business_detail", "name": "2495 RIVIERA LIMITED PARTNERSHIP", "business_id": "1326377", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "10/13/2015", "type": "Foreign Limited Partnership (87A)", "nv_business_id": "NV20151614564", "entity_number": "E0485442015-8", "mark_number": "", "manage_nv_business_id": "NV20151614564", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2495 RIVIERA LIMITED PARTNERSHIP", "entity_number": "E0485442015-8", "entity_type": "Foreign Limited Partnership (87A)", "entity_status": "Converted Out", "formation_date": "10/13/2015", "nv_business_id": "NV20151614564", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": ""}, "agent": {"name": "QUARRY CAPITAL, LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20151614564", "office_or_position": "", "jurisdiction": "California", "street_address": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "1370 Jetstar Avenue Suite 100", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2495 RIVIERA LIMITED PARTNERSHIP", "Entity Number": "E0485442015-8", "Entity Type": "Foreign Limited Partnership (87A)", "Entity Status": "Converted Out", "Formation Date": "10/13/2015", "NV Business ID": "NV20151614564", "Termination Date": "", "Annual Report Due Date": "10/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "QUARRY CAPITAL, LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "DENNIS TROESH", "address": "1370 JET STREAM DR STE 100, HENDERSON, NV, 89052, USA", "last_updated": "10/24/2017", "status": "Active", "address_components": {"street": "1370 JET STREAM DR STE 100", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "DENNIS TROESH", "address": "1370 JET STREAM DR STE 100, HENDERSON, NV, 89052, USA", "last_updated": "10/24/2017", "status": "Active", "address_components": {"street": "1370 JET STREAM DR STE 100", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2495 RIVIERA LIMITED PARTNERSHIP", "entity_number": "E0485442015-8", "entity_type": "Foreign Limited Partnership (87A)", "entity_status": "Converted Out", "formation_date": "10/13/2015", "nv_business_id": "NV20151614564", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": "", "agent_name": "QUARRY CAPITAL, LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151614564", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1370 Jetstar Avenue Suite 100", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2017", "effective_date": "11/30/2017", "filing_number": "20170505793-59", "document_type": "Convert Out", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8522388,this);"}, {"file_date": "10/24/2017", "effective_date": "10/24/2017", "filing_number": "20170449257-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8518473,this);"}, {"file_date": "08/30/2017", "effective_date": "08/30/2017", "filing_number": "20170371514-31", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8521977,this);"}, {"file_date": "08/31/2016", "effective_date": "08/31/2016", "filing_number": "20160389242-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8518472,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304426, "worker_id": "worker-4", "ts": 1775058792, "record_type": "business_detail", "name": "2495 RIVIERA LLC", "business_id": "1448039", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/30/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171769651", "entity_number": "E0556372017-7", "mark_number": "", "manage_nv_business_id": "NV20171769651", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2495 RIVIERA LLC", "entity_number": "E0556372017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/30/2017", "nv_business_id": "NV20171769651", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "QUARRY CAPITAL, LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20171769651", "office_or_position": "", "jurisdiction": "", "street_address": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "1370 Jetstar Avenue Suite 100", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2495 RIVIERA LLC", "Entity Number": "E0556372017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/30/2017", "NV Business ID": "NV20171769651", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "QUARRY CAPITAL, LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DENNIS TROESH", "address": "1370 JETSTAR AVE., STE 100, Henderson, NV, 89052, USA", "last_updated": "11/22/2024", "status": "Active", "address_components": {"street": "1370 JETSTAR AVE.", "city": "STE 100", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DENNIS TROESH", "address": "1370 JETSTAR AVE., STE 100, Henderson, NV, 89052, USA", "last_updated": "11/22/2024", "status": "Active", "address_components": {"street": "1370 JETSTAR AVE.", "city": "STE 100", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2495 RIVIERA LLC", "entity_number": "E0556372017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/30/2017", "nv_business_id": "NV20171769651", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "QUARRY CAPITAL, LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171769651", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1370 Jetstar Avenue Suite 100", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2025", "effective_date": "11/19/2025", "filing_number": "20255321399", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16029757,this);"}, {"file_date": "11/22/2024", "effective_date": "11/22/2024", "filing_number": "20244487639", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14557871,this);"}, {"file_date": "11/06/2023", "effective_date": "11/06/2023", "filing_number": "20233609245", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13738532,this);"}, {"file_date": "11/14/2022", "effective_date": "11/14/2022", "filing_number": "20222755661", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12976785,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "2495 RIVIERA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/30/2017", "name": "2495 RIVIERA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "QUARRY CAPITAL, LLC", "attention": "", "address1_address2_city_state_zip_country": "1370 Jetstar Avenue Suite 100, Henderson, NV, 89052, USA", "email": "admin@quarrycapital.net"}], "officers": [{"date": "11/22/2024", "title": "Manager", "name": "DENNIS TROESH", "attention": "", "address1_address2_city_state_zip_country": "1370 JETSTAR AVE., STE 100, Henderson, NV, 89052, USA"}]}}}
{"task_id": 304426, "worker_id": "worker-4", "ts": 1775058792, "record_type": "business_detail", "name": "SHADOW VALLEY LLC", "business_id": "924963", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/30/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091408773", "entity_number": "E0247292009-3", "mark_number": "", "manage_nv_business_id": "NV20091408773", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "SHADOW VALLEY LLC", "entity_number": "E0247292009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/30/2009", "nv_business_id": "NV20091408773", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "CORPORATE DIRECT, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091408773", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "SHADOW VALLEY LLC", "Entity Number": "E0247292009-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/30/2009", "NV Business ID": "NV20091408773", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE DIRECT, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PRESIDENT OF THE LIBERTY CHURCH OF NEVADA", "address": "2248 MERIDIAN BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Manager", "name": "JULIE COOPER", "address": "2248 MERIDIAN BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Manager", "name": "JOHN R CRESS", "address": "2248 MERIDIAN BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "PRESIDENT OF THE LIBERTY CHURCH OF NEVADA", "address": "2248 MERIDIAN BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Manager", "name": "JULIE COOPER", "address": "2248 MERIDIAN BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Manager", "name": "JOHN R CRESS", "address": "2248 MERIDIAN BLVD STE H, MINDEN, NV, 89423, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "SHADOW VALLEY LLC", "entity_number": "E0247292009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/30/2009", "nv_business_id": "NV20091408773", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "CORPORATE DIRECT, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091408773", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/07/2025", "effective_date": "05/07/2025", "filing_number": "20254880082", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14922654,this);"}, {"file_date": "04/12/2024", "effective_date": "04/12/2024", "filing_number": "20243988428", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14093775,this);"}, {"file_date": "04/20/2023", "effective_date": "04/20/2023", "filing_number": "20233138504", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13319442,this);"}, {"file_date": "04/08/2022", "effective_date": "04/08/2022", "filing_number": "20222240688", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12514857,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "SHADOW VALLEY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/30/2009", "name": "SHADOW VALLEY LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE DIRECT, INC.", "attention": "", "address1_address2_city_state_zip_country": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "email": "info@corporatedirect.com"}], "officers": [{"date": "04/19/2019", "title": "Manager", "name": "PRESIDENT OF THE LIBERTY CHURCH OF NEVADA", "attention": "", "address1_address2_city_state_zip_country": "2248 MERIDIAN BLVD STE H, MINDEN, NV, 89423, USA"}, {"date": "04/19/2019", "title": "Manager", "name": "JULIE COOPER", "attention": "", "address1_address2_city_state_zip_country": "2248 MERIDIAN BLVD STE H, MINDEN, NV, 89423, USA"}, {"date": "04/19/2019", "title": "Manager", "name": "JOHN R CRESS", "attention": "", "address1_address2_city_state_zip_country": "2248 MERIDIAN BLVD STE H, MINDEN, NV, 89423, USA"}]}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "243 LLC", "business_id": "2111420", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/16/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222544546", "entity_number": "E25514942022-9", "mark_number": "", "manage_nv_business_id": "NV20222544546", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "243 LLC", "entity_number": "E25514942022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/16/2022", "nv_business_id": "NV20222544546", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "LAW OFFICE OF STEPHEN M. DIXON, LTD.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222544546", "office_or_position": "", "jurisdiction": "", "street_address": "10181 W PARK RUN DR #110, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10181 W PARK RUN DR #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "243 LLC", "Entity Number": "E25514942022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/16/2022", "NV Business ID": "NV20222544546", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICE OF STEPHEN M. DIXON, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10181 W PARK RUN DR #110, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Stephen Dixon", "address": "126 Desert Willow, Unit C, Mesquite, NV, 89027, USA", "last_updated": "08/16/2022", "status": "Active", "address_components": {"street": "126 Desert Willow", "city": "Unit C", "state": "Mesquite", "zip_code": "NV", "country": "89027"}}, {"title": "Managing Member", "name": "Christina Dixon", "address": "126 Desert Willow, Unit C, Mesquite, NV, 89027, USA", "last_updated": "08/16/2022", "status": "Active", "address_components": {"street": "126 Desert Willow", "city": "Unit C", "state": "Mesquite", "zip_code": "NV", "country": "89027"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Stephen Dixon", "address": "126 Desert Willow, Unit C, Mesquite, NV, 89027, USA", "last_updated": "08/16/2022", "status": "Active", "address_components": {"street": "126 Desert Willow", "city": "Unit C", "state": "Mesquite", "zip_code": "NV", "country": "89027"}}, {"title": "Managing Member", "name": "Christina Dixon", "address": "126 Desert Willow, Unit C, Mesquite, NV, 89027, USA", "last_updated": "08/16/2022", "status": "Active", "address_components": {"street": "126 Desert Willow", "city": "Unit C", "state": "Mesquite", "zip_code": "NV", "country": "89027"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "243 LLC", "entity_number": "E25514942022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/16/2022", "nv_business_id": "NV20222544546", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "LAW OFFICE OF STEPHEN M. DIXON, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222544546", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10181 W PARK RUN DR #110, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10181 W PARK RUN DR #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2025", "effective_date": "07/14/2025", "filing_number": "20255033897", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15067998,this);"}, {"file_date": "08/02/2024", "effective_date": "08/02/2024", "filing_number": "20244228919", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14327225,this);"}, {"file_date": "11/01/2023", "effective_date": "11/01/2023", "filing_number": "20233598529", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13728155,this);"}, {"file_date": "08/16/2022", "effective_date": "08/16/2022", "filing_number": "20222551495", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12786953,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "243 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/16/2022", "name": "243 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LAW OFFICE OF STEPHEN M. DIXON, LTD.", "attention": "", "address1_address2_city_state_zip_country": "10181 W PARK RUN DR #110, LAS VEGAS, NV, 89145, USA", "email": ""}], "officers": [{"date": "08/16/2022", "title": "Managing Member", "name": "Stephen Dixon", "attention": "", "address1_address2_city_state_zip_country": "126 Desert Willow, Unit C, Mesquite, NV, 89027, USA"}, {"date": "08/16/2022", "title": "Managing Member", "name": "Christina Dixon", "attention": "", "address1_address2_city_state_zip_country": "126 Desert Willow, Unit C, Mesquite, NV, 89027, USA"}]}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "243 STUDIOS, L.L.C.", "business_id": "808576", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/04/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071261857", "entity_number": "E0712292007-5", "mark_number": "", "manage_nv_business_id": "NV20071261857", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "243 STUDIOS, L.L.C.", "entity_number": "E0712292007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/04/2007", "nv_business_id": "NV20071261857", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071261857", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "243 STUDIOS, L.L.C.", "Entity Number": "E0712292007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/04/2007", "NV Business ID": "NV20071261857", "Termination Date": "", "Annual Report Due Date": "11/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "243 STUDIOS, L.L.C.", "entity_number": "E0712292007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/04/2007", "nv_business_id": "NV20071261857", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071261857", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/04/2007", "effective_date": "10/04/2007", "filing_number": "20070693386-84", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6056187,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "243 SUMMERFIELD LLC", "business_id": "991598", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/03/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101417771", "entity_number": "E0270772010-3", "mark_number": "", "manage_nv_business_id": "NV20101417771", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "243 SUMMERFIELD LLC", "entity_number": "E0270772010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/03/2010", "nv_business_id": "NV20101417771", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101417771", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "243 SUMMERFIELD LLC", "Entity Number": "E0270772010-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/03/2010", "NV Business ID": "NV20101417771", "Termination Date": "", "Annual Report Due Date": "6/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KELLY R COFFEE", "address": "243 SUMMERFIELD LANE, CORDOVA, TN, 38018, USA", "last_updated": "05/26/2016", "status": "Active", "address_components": {"street": "243 SUMMERFIELD LANE", "city": "CORDOVA", "state": "TN", "zip_code": "38018", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "KELLY R COFFEE", "address": "243 SUMMERFIELD LANE, CORDOVA, TN, 38018, USA", "last_updated": "05/26/2016", "status": "Active", "address_components": {"street": "243 SUMMERFIELD LANE", "city": "CORDOVA", "state": "TN", "zip_code": "38018", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "243 SUMMERFIELD LLC", "entity_number": "E0270772010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/03/2010", "nv_business_id": "NV20101417771", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101417771", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2021", "effective_date": "03/18/2021", "filing_number": "20211842913", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(12140390,this);"}, {"file_date": "05/26/2016", "effective_date": "05/26/2016", "filing_number": "20160237601-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6982668,this);"}, {"file_date": "05/28/2015", "effective_date": "05/28/2015", "filing_number": "20150240547-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6982486,this);"}, {"file_date": "04/24/2014", "effective_date": "04/24/2014", "filing_number": "20140300325-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6982667,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2430 EAST PEBBLE LLC", "business_id": "1082409", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/03/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111689975", "entity_number": "E0598542011-2", "mark_number": "", "manage_nv_business_id": "NV20111689975", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2430 EAST PEBBLE LLC", "entity_number": "E0598542011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/03/2011", "nv_business_id": "NV20111689975", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": ""}, "agent": {"name": "F.M. CORRIGAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111689975", "office_or_position": "", "jurisdiction": "", "street_address": "4100 W. FLAMINGO RD STE 1100, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4100 W. FLAMINGO RD STE 1100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2430 EAST PEBBLE LLC", "Entity Number": "E0598542011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/03/2011", "NV Business ID": "NV20111689975", "Termination Date": "", "Annual Report Due Date": "11/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "F.M. CORRIGAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4100 W. FLAMINGO RD STE 1100, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "F.M. CORRIGAN", "address": "4100 W FLAMINGO ROAD, SUITE 1100, LAS VEGAS, NV, 89103, USA", "last_updated": "11/26/2018", "status": "Active", "address_components": {"street": "4100 W FLAMINGO ROAD", "city": "SUITE 1100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "F.M. CORRIGAN", "address": "4100 W FLAMINGO ROAD, SUITE 1100, LAS VEGAS, NV, 89103, USA", "last_updated": "11/26/2018", "status": "Active", "address_components": {"street": "4100 W FLAMINGO ROAD", "city": "SUITE 1100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2430 EAST PEBBLE LLC", "entity_number": "E0598542011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/03/2011", "nv_business_id": "NV20111689975", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": "", "agent_name": "F.M. CORRIGAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111689975", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4100 W. FLAMINGO RD STE 1100, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4100 W. FLAMINGO RD STE 1100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222841716", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13062353,this);"}, {"file_date": "11/30/2022", "effective_date": "11/30/2022", "filing_number": "20222787916", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13008017,this);"}, {"file_date": "11/19/2021", "effective_date": "11/19/2021", "filing_number": "20211904488", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12198557,this);"}, {"file_date": "11/20/2020", "effective_date": "11/20/2020", "filing_number": "20201053546", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11426414,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2430 EAST PEBBLE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2023"}, "name_changes": {"date": "11/03/2011", "name": "2430 EAST PEBBLE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "F.M. CORRIGAN", "attention": "", "address1_address2_city_state_zip_country": "4100 W. FLAMINGO RD STE 1100, LAS VEGAS, NV, 89103, USA", "email": ""}], "officers": [{"date": "11/26/2018", "title": "Manager", "name": "F.M. CORRIGAN", "attention": "", "address1_address2_city_state_zip_country": "4100 W FLAMINGO ROAD, SUITE 1100, LAS VEGAS, NV, 89103, USA"}]}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2430 MCALPINE, LLC", "business_id": "707040", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/11/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061219542", "entity_number": "E0608022006-6", "mark_number": "", "manage_nv_business_id": "NV20061219542", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2430 MCALPINE, LLC", "entity_number": "E0608022006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/11/2006", "nv_business_id": "NV20061219542", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": ""}, "agent": {"name": "CESAR A TALAVERA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061219542", "office_or_position": "", "jurisdiction": "", "street_address": "11309 STANWICK AVE, LAS VEGAS, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "11309 STANWICK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2430 MCALPINE, LLC", "Entity Number": "E0608022006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/11/2006", "NV Business ID": "NV20061219542", "Termination Date": "", "Annual Report Due Date": "8/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CESAR A TALAVERA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11309 STANWICK AVE, LAS VEGAS, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN F TSERN", "address": "16 MORNING VIEW DR, NEWPORT COAST, CA, 92657, USA", "last_updated": "05/31/2012", "status": "Active", "address_components": {"street": "16 MORNING VIEW DR", "city": "NEWPORT COAST", "state": "CA", "zip_code": "92657", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN F TSERN", "address": "16 MORNING VIEW DR, NEWPORT COAST, CA, 92657, USA", "last_updated": "05/31/2012", "status": "Active", "address_components": {"street": "16 MORNING VIEW DR", "city": "NEWPORT COAST", "state": "CA", "zip_code": "92657", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2430 MCALPINE, LLC", "entity_number": "E0608022006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/11/2006", "nv_business_id": "NV20061219542", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": "", "agent_name": "CESAR A TALAVERA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061219542", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11309 STANWICK AVE, LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11309 STANWICK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2013", "effective_date": "10/24/2013", "filing_number": "20130695003-39", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5514733,this);"}, {"file_date": "06/01/2012", "effective_date": "06/01/2012", "filing_number": "20120376292-44", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5513883,this);"}, {"file_date": "07/18/2011", "effective_date": "07/18/2011", "filing_number": "20110527387-76", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5514426,this);"}, {"file_date": "06/24/2010", "effective_date": "06/24/2010", "filing_number": "20100468931-94", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5513744,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "243124, LLC", "business_id": "2338347", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/29/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243227430", "entity_number": "E44309692024-1", "mark_number": "", "manage_nv_business_id": "NV20243227430", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "243124, LLC", "entity_number": "E44309692024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/29/2024", "nv_business_id": "NV20243227430", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "PHILLIPS BALLENGER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243227430", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3605 S TOWN CENTER DR STE B, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "3605 S TOWN CENTER DR STE B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "243124, LLC", "Entity Number": "E44309692024-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/29/2024", "NV Business ID": "NV20243227430", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PHILLIPS BALLENGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3605 S TOWN CENTER DR STE B, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "243124 Management Trust", "address": "3605 S. TOWN CENTER DR. STE. B, LAS VEGAS, NV, 89135, USA", "last_updated": "10/29/2024", "status": "Active", "address_components": {"street": "3605 S. TOWN CENTER DR. STE. B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "243124 Management Trust", "address": "3605 S. TOWN CENTER DR. STE. B, LAS VEGAS, NV, 89135, USA", "last_updated": "10/29/2024", "status": "Active", "address_components": {"street": "3605 S. TOWN CENTER DR. STE. B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "243124, LLC", "entity_number": "E44309692024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/29/2024", "nv_business_id": "NV20243227430", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "PHILLIPS BALLENGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243227430", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3605 S TOWN CENTER DR STE B, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3605 S TOWN CENTER DR STE B", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255275176", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15983989,this);"}, {"file_date": "10/29/2024", "effective_date": "10/29/2024", "filing_number": "20244430970", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14507676,this);"}, {"file_date": "10/29/2024", "effective_date": "10/29/2024", "filing_number": "20244430968", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14507675,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "243124, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/29/2024", "name": "243124, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PHILLIPS BALLENGER", "attention": "", "address1_address2_city_state_zip_country": "3605 S TOWN CENTER DR STE B, LAS VEGAS, NV, 89135, USA", "email": "donna@phillipsballenger.com"}], "officers": [{"date": "10/29/2024", "title": "Manager", "name": "243124 Management Trust", "attention": "", "address1_address2_city_state_zip_country": "3605 S. TOWN CENTER DR. STE. B, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2432 Canyon Creek TX LLC", "business_id": "2191005", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "05/08/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232784170", "entity_number": "E31843122023-8", "mark_number": "", "manage_nv_business_id": "NV20232784170", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2432 CANYON CREEK TX LLC", "entity_number": "E31843122023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/08/2023", "nv_business_id": "NV20232784170", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232784170", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2432 CANYON CREEK TX LLC", "Entity Number": "E31843122023-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "05/08/2023", "NV Business ID": "NV20232784170", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Cynthia Ellis", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/28/2024", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Cynthia Ellis", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/28/2024", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2432 CANYON CREEK TX LLC", "entity_number": "E31843122023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/08/2023", "nv_business_id": "NV20232784170", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232784170", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2024", "effective_date": "05/28/2024", "filing_number": "20244084187", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14187896,this);"}, {"file_date": "05/08/2023", "effective_date": "05/08/2023", "filing_number": "20233184566", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13362569,this);"}, {"file_date": "05/08/2023", "effective_date": "05/08/2023", "filing_number": "20233184542", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13362547,this);"}, {"file_date": "05/08/2023", "effective_date": "05/08/2023", "filing_number": "20233184313", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13362345,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2432 CANYON CREEK TX LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2024"}, "name_changes": {"date": "05/08/2023", "name": "2432 CANYON CREEK TX LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. Ste 200 A, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "05/08/2023", "title": "Managing Member", "name": "Cynthia Ellis", "attention": "", "address1_address2_city_state_zip_country": "7128 Geese Gathering St, North Las Vegas, NV, 89084, USA"}]}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2432 PICKWICK DRIVE, LLC", "business_id": "1095734", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/23/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121048574", "entity_number": "E0040322012-4", "mark_number": "", "manage_nv_business_id": "NV20121048574", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2432 PICKWICK DRIVE, LLC", "entity_number": "E0040322012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/23/2012", "nv_business_id": "NV20121048574", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": ""}, "agent": {"name": "GENE D. CRUSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121048574", "office_or_position": "", "jurisdiction": "", "street_address": "9550 S EASTERN AVE STE #253, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9550 S EASTERN AVE STE #253", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2432 PICKWICK DRIVE, LLC", "Entity Number": "E0040322012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/23/2012", "NV Business ID": "NV20121048574", "Termination Date": "", "Annual Report Due Date": "1/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "GENE D. CRUSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9550 S EASTERN AVE STE #253, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GENE D CRUSON", "address": "9550 S EASTERN AVE, STE 253, LAS VEGAS, NV, 89123, USA", "last_updated": "02/27/2012", "status": "Active", "address_components": {"street": "9550 S EASTERN AVE", "city": "STE 253", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}, {"title": "Managing Member", "name": "CHARLES A HUEBERT", "address": "2531 ASHLEY ROSE TER, HENDERSON, NV, 89052, USA", "last_updated": "02/27/2012", "status": "Active", "address_components": {"street": "2531 ASHLEY ROSE TER", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "MARLENE HUEBERT", "address": "2531 ASHLEY ROSE TER, HENDERSON, NV, 89052, USA", "last_updated": "02/27/2012", "status": "Active", "address_components": {"street": "2531 ASHLEY ROSE TER", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "GENE D CRUSON", "address": "9550 S EASTERN AVE, STE 253, LAS VEGAS, NV, 89123, USA", "last_updated": "02/27/2012", "status": "Active", "address_components": {"street": "9550 S EASTERN AVE", "city": "STE 253", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}, {"title": "Managing Member", "name": "CHARLES A HUEBERT", "address": "2531 ASHLEY ROSE TER, HENDERSON, NV, 89052, USA", "last_updated": "02/27/2012", "status": "Active", "address_components": {"street": "2531 ASHLEY ROSE TER", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "MARLENE HUEBERT", "address": "2531 ASHLEY ROSE TER, HENDERSON, NV, 89052, USA", "last_updated": "02/27/2012", "status": "Active", "address_components": {"street": "2531 ASHLEY ROSE TER", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2432 PICKWICK DRIVE, LLC", "entity_number": "E0040322012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/23/2012", "nv_business_id": "NV20121048574", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": "", "agent_name": "GENE D. CRUSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121048574", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9550 S EASTERN AVE STE #253, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9550 S EASTERN AVE STE #253", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/02/2017", "effective_date": "10/02/2017", "filing_number": "20170422463-01", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7487645,this);"}, {"file_date": "02/27/2012", "effective_date": "02/27/2012", "filing_number": "20120135137-65", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7488605,this);"}, {"file_date": "01/23/2012", "effective_date": "01/23/2012", "filing_number": "20120046308-46", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7487905,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2432 SENTINEL LANE, LLC", "business_id": "1267590", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/21/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141659126", "entity_number": "E0536992014-4", "mark_number": "", "manage_nv_business_id": "NV20141659126", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2432 SENTINEL LANE, LLC", "entity_number": "E0536992014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/21/2014", "nv_business_id": "NV20141659126", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141659126", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2432 SENTINEL LANE, LLC", "Entity Number": "E0536992014-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/21/2014", "NV Business ID": "NV20141659126", "Termination Date": "", "Annual Report Due Date": "10/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KARIN HENSLEY", "address": "7586 CIRCULO SEQUOIA, CARLSBAD, CA, 92009 - 8486, USA", "last_updated": "08/02/2017", "status": "Active", "address_components": {"street": "7586 CIRCULO SEQUOIA", "city": "CARLSBAD", "state": "CA", "zip_code": "92009 - 8486", "country": "USA"}}, {"title": "Manager", "name": "JACOB STERN", "address": "7586 CIRCULO SEQUOIA, CARLSBAD, CA, 92009 - 8486, USA", "last_updated": "08/02/2017", "status": "Active", "address_components": {"street": "7586 CIRCULO SEQUOIA", "city": "CARLSBAD", "state": "CA", "zip_code": "92009 - 8486", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KARIN HENSLEY", "address": "7586 CIRCULO SEQUOIA, CARLSBAD, CA, 92009 - 8486, USA", "last_updated": "08/02/2017", "status": "Active", "address_components": {"street": "7586 CIRCULO SEQUOIA", "city": "CARLSBAD", "state": "CA", "zip_code": "92009 - 8486", "country": "USA"}}, {"title": "Manager", "name": "JACOB STERN", "address": "7586 CIRCULO SEQUOIA, CARLSBAD, CA, 92009 - 8486, USA", "last_updated": "08/02/2017", "status": "Active", "address_components": {"street": "7586 CIRCULO SEQUOIA", "city": "CARLSBAD", "state": "CA", "zip_code": "92009 - 8486", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2432 SENTINEL LANE, LLC", "entity_number": "E0536992014-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/21/2014", "nv_business_id": "NV20141659126", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141659126", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/13/2019", "effective_date": "08/13/2019", "filing_number": "20190218769", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(10635055,this);"}, {"file_date": "10/30/2017", "effective_date": "10/30/2017", "filing_number": "20170458823-10", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8283688,this);"}, {"file_date": "08/02/2017", "effective_date": "08/02/2017", "filing_number": "20170330805-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8283859,this);"}, {"file_date": "03/16/2017", "effective_date": "03/16/2017", "filing_number": "20170115254-68", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8284121,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2433 TOUR EDITION DRIVE L.L.C.", "business_id": "1491385", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/09/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181568579", "entity_number": "E0376582018-5", "mark_number": "", "manage_nv_business_id": "NV20181568579", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2433 TOUR EDITION DRIVE L.L.C.", "entity_number": "E0376582018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/09/2018", "nv_business_id": "NV20181568579", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "ADRIENNE M NABUNG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181568579", "office_or_position": "", "jurisdiction": "", "street_address": "2433 TOUR EDITION DRIVE, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2433 TOUR EDITION DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2433 TOUR EDITION DRIVE L.L.C.", "Entity Number": "E0376582018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/09/2018", "NV Business ID": "NV20181568579", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ADRIENNE M NABUNG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2433 TOUR EDITION DRIVE, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "A D RI E N N E N N A B U N G", "address": "9205 W. RUSSELL RD, STE 240, Las Vegas, NV, 89148, USA", "last_updated": "03/31/2023", "status": "Active", "address_components": {"street": "9205 W. RUSSELL RD", "city": "STE 240", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "A D RI E N N E N N A B U N G", "address": "9205 W. RUSSELL RD, STE 240, Las Vegas, NV, 89148, USA", "last_updated": "03/31/2023", "status": "Active", "address_components": {"street": "9205 W. RUSSELL RD", "city": "STE 240", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2433 TOUR EDITION DRIVE L.L.C.", "entity_number": "E0376582018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/09/2018", "nv_business_id": "NV20181568579", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "ADRIENNE M NABUNG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181568579", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2433 TOUR EDITION DRIVE, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2433 TOUR EDITION DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/12/2025", "effective_date": "08/12/2025", "filing_number": "20255107371", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15139509,this);"}, {"file_date": "08/31/2024", "effective_date": "08/31/2024", "filing_number": "20244296065", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14385701,this);"}, {"file_date": "08/31/2023", "effective_date": "08/31/2023", "filing_number": "20233452385", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13596278,this);"}, {"file_date": "03/31/2023", "effective_date": "03/31/2023", "filing_number": "20233069465", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13273348,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "2433 TOUR EDITION DRIVE L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/09/2018", "name": "2433 TOUR EDITION DRIVE L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ADRIENNE M NABUNG", "attention": "", "address1_address2_city_state_zip_country": "2433 TOUR EDITION DRIVE, HENDERSON, NV, 89074, USA", "email": ""}], "officers": [{"date": "03/31/2023", "title": "Manager", "name": "A D RI E N N E N N A B U N G", "attention": "", "address1_address2_city_state_zip_country": "9205 W. RUSSELL RD, STE 240, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2434, LLC", "business_id": "129030", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/28/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041306885", "entity_number": "LLC30454-2004", "mark_number": "", "manage_nv_business_id": "NV20041306885", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2434, LLC", "entity_number": "LLC30454-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/28/2004", "nv_business_id": "NV20041306885", "termination_date": "12/28/2504", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "BEVERLY JOHNSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041306885", "office_or_position": "", "jurisdiction": "", "street_address": "1463 HWY 395 N, GARDNERVILLE, NV, 89410, USA", "mailing_address": "", "street_address_components": {"street": "1463 HWY 395 N", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2434, LLC", "Entity Number": "LLC30454-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/28/2004", "NV Business ID": "NV20041306885", "Termination Date": "12/28/2504", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BEVERLY JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1463 HWY 395 N, GARDNERVILLE, NV, 89410, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BEVERLY REALTY INC", "address": "1463 HIGHWAY 395 NORTH, GARDNERVILLE, NV, 89410, USA", "last_updated": "12/09/2015", "status": "Active", "address_components": {"street": "1463 HIGHWAY 395 NORTH", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BEVERLY REALTY INC", "address": "1463 HIGHWAY 395 NORTH, GARDNERVILLE, NV, 89410, USA", "last_updated": "12/09/2015", "status": "Active", "address_components": {"street": "1463 HIGHWAY 395 NORTH", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2434, LLC", "entity_number": "LLC30454-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/28/2004", "nv_business_id": "NV20041306885", "termination_date": "12/28/2504", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "BEVERLY JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041306885", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1463 HWY 395 N, GARDNERVILLE, NV, 89410, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1463 HWY 395 N", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/17/2025", "effective_date": "11/17/2025", "filing_number": "20255320981", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16029352,this);"}, {"file_date": "11/25/2024", "effective_date": "11/25/2024", "filing_number": "20244495636", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14565706,this);"}, {"file_date": "12/11/2023", "effective_date": "12/11/2023", "filing_number": "20243830894", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13957146,this);"}, {"file_date": "12/07/2022", "effective_date": "12/07/2022", "filing_number": "20232861286", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13080873,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "2434, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/28/2004", "name": "2434, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "BEVERLY JOHNSON", "attention": "", "address1_address2_city_state_zip_country": "1463 HWY 395 N, GARDNERVILLE, NV, 89410, USA", "email": ""}], "officers": [{"date": "12/09/2015", "title": "Manager", "name": "BEVERLY REALTY INC", "attention": "", "address1_address2_city_state_zip_country": "1463 HIGHWAY 395 NORTH, GARDNERVILLE, NV, 89410, USA"}]}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2435 CORDOBA BLUFF CT., LLC", "business_id": "659929", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/16/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061493878", "entity_number": "E0114492006-4", "mark_number": "", "manage_nv_business_id": "NV20061493878", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2435 CORDOBA BLUFF CT., LLC", "entity_number": "E0114492006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/16/2006", "nv_business_id": "NV20061493878", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061493878", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2435 CORDOBA BLUFF CT., LLC", "Entity Number": "E0114492006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/16/2006", "NV Business ID": "NV20061493878", "Termination Date": "", "Annual Report Due Date": "2/28/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SANDRA L ADAMS", "address": "2895 RED ARROW DRIVE, LAS VEGAS, NV, 89135, USA", "last_updated": "03/09/2015", "status": "Active", "address_components": {"street": "2895 RED ARROW DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "ROBERT A ADAMS", "address": "2895 RED ARROW DRIVE, LAS VEGAS, NV, 89135, USA", "last_updated": "03/09/2015", "status": "Active", "address_components": {"street": "2895 RED ARROW DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "SANDRA L ADAMS", "address": "2895 RED ARROW DRIVE, LAS VEGAS, NV, 89135, USA", "last_updated": "03/09/2015", "status": "Active", "address_components": {"street": "2895 RED ARROW DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "ROBERT A ADAMS", "address": "2895 RED ARROW DRIVE, LAS VEGAS, NV, 89135, USA", "last_updated": "03/09/2015", "status": "Active", "address_components": {"street": "2895 RED ARROW DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2435 CORDOBA BLUFF CT., LLC", "entity_number": "E0114492006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/16/2006", "nv_business_id": "NV20061493878", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061493878", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/25/2018", "effective_date": "05/25/2018", "filing_number": "20180238145-64", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5268067,this);"}, {"file_date": "02/16/2018", "effective_date": "02/16/2018", "filing_number": "20180080925-55", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5269387,this);"}, {"file_date": "02/06/2017", "effective_date": "02/06/2017", "filing_number": "20170055195-65", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5268066,this);"}, {"file_date": "02/08/2016", "effective_date": "02/08/2016", "filing_number": "20160060675-63", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5268956,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2436 GRASSY SPRING, LLC", "business_id": "1503999", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/18/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181753620", "entity_number": "E0488122018-6", "mark_number": "", "manage_nv_business_id": "NV20181753620", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2436 GRASSY SPRING, LLC", "entity_number": "E0488122018-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/18/2018", "nv_business_id": "NV20181753620", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181753620", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2436 GRASSY SPRING, LLC", "Entity Number": "E0488122018-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/18/2018", "NV Business ID": "NV20181753620", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Bridgeport Global, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "10/10/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Bridgeport Global, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "10/17/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "BRIDGEPORT GLOBAL, LLC", "address": "1718 CAPITOL AVE, CHEYENNE, WY, 82001, USA", "last_updated": "10/18/2018", "status": "Active", "address_components": {"street": "1718 CAPITOL AVE", "city": "CHEYENNE", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Bridgeport Global, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "10/10/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Bridgeport Global, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "10/17/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "BRIDGEPORT GLOBAL, LLC", "address": "1718 CAPITOL AVE, CHEYENNE, WY, 82001, USA", "last_updated": "10/18/2018", "status": "Active", "address_components": {"street": "1718 CAPITOL AVE", "city": "CHEYENNE", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2436 GRASSY SPRING, LLC", "entity_number": "E0488122018-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/18/2018", "nv_business_id": "NV20181753620", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181753620", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2025", "effective_date": "10/10/2025", "filing_number": "20255231510", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15941250,this);"}, {"file_date": "10/17/2024", "effective_date": "10/17/2024", "filing_number": "20244406620", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14485856,this);"}, {"file_date": "10/10/2023", "effective_date": "10/10/2023", "filing_number": "20233550164", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13679199,this);"}, {"file_date": "10/27/2022", "effective_date": "10/27/2022", "filing_number": "20222716990", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12941538,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "2436 GRASSY SPRING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/18/2018", "name": "2436 GRASSY SPRING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "10/17/2024", "title": "Managing Member", "name": "Bridgeport Global, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}, {"date": "10/18/2018", "title": "Managing Member", "name": "BRIDGEPORT GLOBAL, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 CAPITOL AVE, CHEYENNE, WY, 82001, USA"}]}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2436 SUTRO LLC", "business_id": "1184319", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/24/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131379212", "entity_number": "E0310112013-7", "mark_number": "", "manage_nv_business_id": "NV20131379212", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2436 SUTRO LLC", "entity_number": "E0310112013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/24/2013", "nv_business_id": "NV20131379212", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": ""}, "agent": {"name": "FOUNTAINHEAD ASSOCIATES, INC.", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20131379212", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "195 HWY 50 STE 104, STATELINE, NV, 89449, USA", "mailing_address": "PO BOX 7172184, STATELINE, NV, 89449, USA", "street_address_components": {"street": "195 HWY 50 STE 104", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 7172184", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}}, "raw_fields": {"Entity Name": "2436 SUTRO LLC", "Entity Number": "E0310112013-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/24/2013", "NV Business ID": "NV20131379212", "Termination Date": "", "Annual Report Due Date": "6/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "FOUNTAINHEAD ASSOCIATES, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "195 HWY 50 STE 104, STATELINE, NV, 89449, USA", "Mailing Address": "PO BOX 7172184, STATELINE, NV, 89449, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EUGENE H SANGUINETTI", "address": "PO BOX 12187, ZEPHYR COVE, NV, 89448, USA", "last_updated": "06/04/2015", "status": "Active", "address_components": {"street": "PO BOX 12187", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "BRUCE L SANGUINETTI", "address": "PO BOX 12187, ZEPHYR COVE, NV, 89448, USA", "last_updated": "06/04/2015", "status": "Active", "address_components": {"street": "PO BOX 12187", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "EUGENE H SANGUINETTI", "address": "PO BOX 12187, ZEPHYR COVE, NV, 89448, USA", "last_updated": "06/04/2015", "status": "Active", "address_components": {"street": "PO BOX 12187", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "BRUCE L SANGUINETTI", "address": "PO BOX 12187, ZEPHYR COVE, NV, 89448, USA", "last_updated": "06/04/2015", "status": "Active", "address_components": {"street": "PO BOX 12187", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2436 SUTRO LLC", "entity_number": "E0310112013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/24/2013", "nv_business_id": "NV20131379212", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": "", "agent_name": "FOUNTAINHEAD ASSOCIATES, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131379212", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "195 HWY 50 STE 104, STATELINE, NV, 89449, USA", "agent_mailing_address": "PO BOX 7172184, STATELINE, NV, 89449, USA", "agent_street_address_components": {"street": "195 HWY 50 STE 104", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 7172184", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "06/13/2016", "effective_date": "06/13/2016", "filing_number": "20160265554-46", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7954790,this);"}, {"file_date": "06/04/2015", "effective_date": "06/04/2015", "filing_number": "20150254756-37", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7950991,this);"}, {"file_date": "10/23/2014", "effective_date": "10/23/2014", "filing_number": "20140731123-84", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7951472,this);"}, {"file_date": "06/23/2014", "effective_date": "06/23/2014", "filing_number": "20140452222-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7951523,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2437 LAGUNA DRIVE, LLC", "business_id": "1139886", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/05/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121610522", "entity_number": "E0522012012-0", "mark_number": "", "manage_nv_business_id": "NV20121610522", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2437 LAGUNA DRIVE, LLC", "entity_number": "E0522012012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/05/2012", "nv_business_id": "NV20121610522", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121610522", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2437 LAGUNA DRIVE, LLC", "Entity Number": "E0522012012-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/05/2012", "NV Business ID": "NV20121610522", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HMS Management, LLC", "address": "6000 Monroe Rd, Charlotte, NC, 28212, USA", "last_updated": "10/04/2024", "status": "Active", "address_components": {"street": "6000 Monroe Rd", "city": "Charlotte", "state": "NC", "zip_code": "28212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HMS Management, LLC", "address": "6000 Monroe Rd, Charlotte, NC, 28212, USA", "last_updated": "10/04/2024", "status": "Active", "address_components": {"street": "6000 Monroe Rd", "city": "Charlotte", "state": "NC", "zip_code": "28212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2437 LAGUNA DRIVE, LLC", "entity_number": "E0522012012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/05/2012", "nv_business_id": "NV20121610522", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121610522", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/15/2025", "effective_date": "08/15/2025", "filing_number": "20255115844", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15147531,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244380139", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14462529,this);"}, {"file_date": "10/24/2023", "effective_date": "10/24/2023", "filing_number": "20233577548", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13706733,this);"}, {"file_date": "10/20/2022", "effective_date": "10/20/2022", "filing_number": "20222701613", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12927052,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "2437 LAGUNA DRIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/05/2012", "name": "2437 LAGUNA DRIVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "10/04/2024", "title": "Manager", "name": "HMS Management, LLC", "attention": "", "address1_address2_city_state_zip_country": "6000 Monroe Rd, Charlotte, NC, 28212, USA"}]}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2437 MCCARRAN STREET, LLC", "business_id": "2351088", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/23/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243260600", "entity_number": "E45479322024-8", "mark_number": "", "manage_nv_business_id": "NV20243260600", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2437 MCCARRAN STREET, LLC", "entity_number": "E45479322024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/23/2024", "nv_business_id": "NV20243260600", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CASSADY LAW OFFICES, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243260600", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2437 MCCARRAN STREET, LLC", "Entity Number": "E45479322024-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/23/2024", "NV Business ID": "NV20243260600", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CASSADY LAW OFFICES, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LUIS E. TURCAZ", "address": "8877 Terrybrook Street, Las Vegas, NV, 89113, USA", "last_updated": "12/17/2025", "status": "Active", "address_components": {"street": "8877 Terrybrook Street", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LUIS E. TURCAZ", "address": "8877 Terrybrook Street, Las Vegas, NV, 89113, USA", "last_updated": "12/17/2025", "status": "Active", "address_components": {"street": "8877 Terrybrook Street", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2437 MCCARRAN STREET, LLC", "entity_number": "E45479322024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/23/2024", "nv_business_id": "NV20243260600", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CASSADY LAW OFFICES, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243260600", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2025", "effective_date": "12/17/2025", "filing_number": "20255381581", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16721569,this);"}, {"file_date": "12/23/2024", "effective_date": "12/23/2024", "filing_number": "20244547933", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14616411,this);"}, {"file_date": "12/23/2024", "effective_date": "12/23/2024", "filing_number": "20244547931", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14616410,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2437 MCCARRAN STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/23/2024", "name": "2437 MCCARRAN STREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CASSADY LAW OFFICES, P.C.", "attention": "", "address1_address2_city_state_zip_country": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "email": "brandi@cassadylawoffices.com"}], "officers": [{"date": "12/23/2024", "title": "Manager", "name": "LUIS E. TURCAZ", "attention": "", "address1_address2_city_state_zip_country": "662 COLLETE CIRCLE, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2438 COUNTRY ORCHARD ST LLC", "business_id": "2112970", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/22/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222549254", "entity_number": "E25625792022-0", "mark_number": "", "manage_nv_business_id": "NV20222549254", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2438 COUNTRY ORCHARD ST LLC", "entity_number": "E25625792022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/22/2022", "nv_business_id": "NV20222549254", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": ""}, "agent": {"name": "CESAR  NOE IBARRA ALTAMIRANO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222549254", "office_or_position": "", "jurisdiction": "", "street_address": "220 DELIGHTED AVE , North Las Vegas, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "220 DELIGHTED AVE", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2438 COUNTRY ORCHARD ST LLC", "Entity Number": "E25625792022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/22/2022", "NV Business ID": "NV20222549254", "Termination Date": "", "Annual Report Due Date": "8/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "CESAR  NOE IBARRA ALTAMIRANO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "220 DELIGHTED AVE , North Las Vegas, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CESAR NOE IBARRA ALTAMIRANO", "address": "220 DELIGHTED AVE , North Las Vegas, NV, 89031, USA", "last_updated": "08/22/2022", "status": "Active", "address_components": {"street": "220 DELIGHTED AVE", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "MARIBEL CARLOS RODRIGUEZ", "address": "220 DELIGHTED AVE , North Las Vegas, NV, 89031, USA", "last_updated": "08/22/2022", "status": "Active", "address_components": {"street": "220 DELIGHTED AVE", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "CESAR NOE IBARRA ALTAMIRANO", "address": "220 DELIGHTED AVE , North Las Vegas, NV, 89031, USA", "last_updated": "08/22/2022", "status": "Active", "address_components": {"street": "220 DELIGHTED AVE", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "MARIBEL CARLOS RODRIGUEZ", "address": "220 DELIGHTED AVE , North Las Vegas, NV, 89031, USA", "last_updated": "08/22/2022", "status": "Active", "address_components": {"street": "220 DELIGHTED AVE", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2438 COUNTRY ORCHARD ST LLC", "entity_number": "E25625792022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/22/2022", "nv_business_id": "NV20222549254", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": "", "agent_name": "CESAR  NOE IBARRA ALTAMIRANO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222549254", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "220 DELIGHTED AVE , North Las Vegas, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "220 DELIGHTED AVE", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/23/2023", "effective_date": "08/23/2023", "filing_number": "20233430585", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13575993,this);"}, {"file_date": "08/22/2022", "effective_date": "08/22/2022", "filing_number": "20222562580", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12797593,this);"}, {"file_date": "08/22/2022", "effective_date": "08/22/2022", "filing_number": "20222562578", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12797592,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2438 COUNTRY ORCHARD ST LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2023"}, "name_changes": {"date": "08/22/2022", "name": "2438 COUNTRY ORCHARD ST LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CESAR NOE IBARRA ALTAMIRANO", "attention": "", "address1_address2_city_state_zip_country": "220 DELIGHTED AVE , North Las Vegas, NV, 89031, USA", "email": "servin@serviciosservinnv.com"}], "officers": [{"date": "08/22/2022", "title": "Managing Member", "name": "CESAR NOE IBARRA ALTAMIRANO", "attention": "", "address1_address2_city_state_zip_country": "220 DELIGHTED AVE , North Las Vegas, NV, 89031, USA"}, {"date": "08/22/2022", "title": "Managing Member", "name": "MARIBEL CARLOS RODRIGUEZ", "attention": "", "address1_address2_city_state_zip_country": "220 DELIGHTED AVE , North Las Vegas, NV, 89031, USA"}]}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2439 CRAWFORD 2011 L.L.C.", "business_id": "1113686", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/26/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121268016", "entity_number": "E0233272012-0", "mark_number": "", "manage_nv_business_id": "NV20121268016", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2439 CRAWFORD 2011 L.L.C.", "entity_number": "E0233272012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/26/2012", "nv_business_id": "NV20121268016", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": ""}, "agent": {"name": "MATTHEW LEEPER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121268016", "office_or_position": "", "jurisdiction": "", "street_address": "5546 CAMINO AL NORTE #2-316, NORTH LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "5546 CAMINO AL NORTE #2-316", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2439 CRAWFORD 2011 L.L.C.", "Entity Number": "E0233272012-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/26/2012", "NV Business ID": "NV20121268016", "Termination Date": "", "Annual Report Due Date": "4/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "MATTHEW LEEPER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5546 CAMINO AL NORTE #2-316, NORTH LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOYCE CHRISTENSEN", "address": "KRISTEN CT, ENCINITAS, CA, 92024, USA", "last_updated": "04/29/2016", "status": "Active", "address_components": {"street": "KRISTEN CT", "city": "ENCINITAS", "state": "CA", "zip_code": "92024", "country": "USA"}}, {"title": "Managing Member", "name": "HUGH CHRISTENSEN", "address": "543 KRISTEN CT, ENCINITAS, CA, 92024, USA", "last_updated": "04/29/2016", "status": "Active", "address_components": {"street": "543 KRISTEN CT", "city": "ENCINITAS", "state": "CA", "zip_code": "92024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOYCE CHRISTENSEN", "address": "KRISTEN CT, ENCINITAS, CA, 92024, USA", "last_updated": "04/29/2016", "status": "Active", "address_components": {"street": "KRISTEN CT", "city": "ENCINITAS", "state": "CA", "zip_code": "92024", "country": "USA"}}, {"title": "Managing Member", "name": "HUGH CHRISTENSEN", "address": "543 KRISTEN CT, ENCINITAS, CA, 92024, USA", "last_updated": "04/29/2016", "status": "Active", "address_components": {"street": "543 KRISTEN CT", "city": "ENCINITAS", "state": "CA", "zip_code": "92024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2439 CRAWFORD 2011 L.L.C.", "entity_number": "E0233272012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/26/2012", "nv_business_id": "NV20121268016", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": "", "agent_name": "MATTHEW LEEPER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121268016", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5546 CAMINO AL NORTE #2-316, NORTH LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5546 CAMINO AL NORTE #2-316", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2017", "effective_date": "02/06/2017", "filing_number": "20170055461-91", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7581748,this);"}, {"file_date": "04/29/2016", "effective_date": "04/29/2016", "filing_number": "20160196576-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7575623,this);"}, {"file_date": "04/29/2015", "effective_date": "04/29/2015", "filing_number": "20150196386-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7575799,this);"}, {"file_date": "04/29/2014", "effective_date": "04/29/2014", "filing_number": "20140312768-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7577437,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "2439 Sturrock, LLC", "business_id": "2233711", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/22/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232908079", "entity_number": "E35049422023-3", "mark_number": "", "manage_nv_business_id": "NV20232908079", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2439 STURROCK, LLC", "entity_number": "E35049422023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/22/2023", "nv_business_id": "NV20232908079", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "VC2 LAW *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232908079", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8985 S EASTERN AVE STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2439 STURROCK, LLC", "Entity Number": "E35049422023-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/22/2023", "NV Business ID": "NV20232908079", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "VC2 LAW *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Teresa Rose Holdings, LLC", "address": "8985 S. Eastern Avenue, Suite 100, Las Vegas, NV, 89123, USA", "last_updated": "09/24/2024", "status": "Active", "address_components": {"street": "8985 S. Eastern Avenue", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Teresa Rose Holdings, LLC", "address": "8985 S. Eastern Avenue, Suite 100, Las Vegas, NV, 89123, USA", "last_updated": "09/24/2024", "status": "Active", "address_components": {"street": "8985 S. Eastern Avenue", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2439 STURROCK, LLC", "entity_number": "E35049422023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/22/2023", "nv_business_id": "NV20232908079", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "VC2 LAW *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232908079", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8985 S EASTERN AVE STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2025", "effective_date": "09/18/2025", "filing_number": "20255180086", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15210511,this);"}, {"file_date": "09/24/2024", "effective_date": "09/24/2024", "filing_number": "20244350408", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(14435119,this);"}, {"file_date": "09/22/2023", "effective_date": "09/22/2023", "filing_number": "20233504943", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13636333,this);"}, {"file_date": "09/22/2023", "effective_date": "09/22/2023", "filing_number": "20233504941", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13636332,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2439 STURROCK, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/22/2023", "name": "2439 STURROCK, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "VC2 LAW *", "attention": "", "address1_address2_city_state_zip_country": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "email": "christina@vc2law.com"}], "officers": [{"date": "09/24/2024", "title": "Manager", "name": "Teresa Rose Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "8985 S. Eastern Avenue, Suite 100, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 304420, "worker_id": "worker-3", "ts": 1775058807, "record_type": "business_detail", "name": "Daniels Publishing, LLC", "business_id": "1535365", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/06/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191356642", "entity_number": "E0219352019-9", "mark_number": "", "manage_nv_business_id": "NV20191356642", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "DANIELS PUBLISHING, LLC", "entity_number": "E0219352019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/06/2019", "nv_business_id": "NV20191356642", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "VCORP SERVICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191356642", "office_or_position": "", "jurisdiction": "NEW YORK", "street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "DANIELS PUBLISHING, LLC", "Entity Number": "E0219352019-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/06/2019", "NV Business ID": "NV20191356642", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "VCORP SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEW YORK", "Street Address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WILLIAM B. DANIELS II", "address": "7535 Healdsburg Avenue, Sebastopol, CA, 95472, USA", "last_updated": "04/06/2023", "status": "Active", "address_components": {"street": "7535 Healdsburg Avenue", "city": "Sebastopol", "state": "CA", "zip_code": "95472", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WILLIAM B. DANIELS II", "address": "7535 Healdsburg Avenue, Sebastopol, CA, 95472, USA", "last_updated": "04/06/2023", "status": "Active", "address_components": {"street": "7535 Healdsburg Avenue", "city": "Sebastopol", "state": "CA", "zip_code": "95472", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "DANIELS PUBLISHING, LLC", "entity_number": "E0219352019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/06/2019", "nv_business_id": "NV20191356642", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "VCORP SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191356642", "agent_office_or_position": "", "agent_jurisdiction": "NEW YORK", "agent_street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255278162", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15986935,this);"}, {"file_date": "04/01/2025", "effective_date": "04/01/2025", "filing_number": "20254789984", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14842550,this);"}, {"file_date": "05/08/2024", "effective_date": "05/08/2024", "filing_number": "20244049662", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14154060,this);"}, {"file_date": "04/06/2023", "effective_date": "04/06/2023", "filing_number": "20233086703", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13289322,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "243 KAHALA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/06/2019", "name": "243 KAHALA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "VCORP SERVICES, LLC", "attention": "", "address1_address2_city_state_zip_country": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "email": "raservice@vcorpservices.com"}], "officers": [{"date": "04/06/2023", "title": "Manager", "name": "WILLIAM B. DANIELS II", "attention": "", "address1_address2_city_state_zip_country": "7535 Healdsburg Avenue, Sebastopol, CA, 95472, USA"}]}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "R N TRANSPORTATION OF NEVADA, INC.", "business_id": "663866", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/27/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061532238", "entity_number": "E0155442006-8", "mark_number": "", "manage_nv_business_id": "NV20061532238", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R N TRANSPORTATION OF NEVADA, INC.", "entity_number": "E0155442006-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "02/27/2006", "nv_business_id": "NV20061532238", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": ""}, "agent": {"name": "DESERT GROUP HOLDINGS LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061532238", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9327 MUDDY WATERS AVE, LAS VEGAS, NV, 89178, USA", "mailing_address": "1970 N LESLIE ST PMB 245, PAHRUMP, NV, 89178, USA", "street_address_components": {"street": "9327 MUDDY WATERS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "1970 N LESLIE ST PMB 245", "city": "PAHRUMP", "state": "NV", "zip_code": "89178", "country": "USA"}}, "raw_fields": {"Entity Name": "R N TRANSPORTATION OF NEVADA, INC.", "Entity Number": "E0155442006-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "02/27/2006", "NV Business ID": "NV20061532238", "Termination Date": "", "Annual Report Due Date": "2/28/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "DESERT GROUP HOLDINGS LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9327 MUDDY WATERS AVE, LAS VEGAS, NV, 89178, USA", "Mailing Address": "1970 N LESLIE ST PMB 245, PAHRUMP, NV, 89178, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT R NOLAND", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "02/25/2019", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}, {"title": "Secretary", "name": "D WILSON", "address": "1970 N. LESLIE ST #245, PAHRUMP, NV, 89060, USA", "last_updated": "02/25/2019", "status": "Active", "address_components": {"street": "1970 N. LESLIE ST #245", "city": "PAHRUMP", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Secretary", "name": "DOUG COOK", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "02/25/2019", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}, {"title": "Treasurer", "name": "DOUG COOK", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "02/25/2019", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}, {"title": "Director", "name": "DOUG COOK", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "02/25/2019", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "ROBERT R NOLAND", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "02/25/2019", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}, {"title": "Secretary", "name": "D WILSON", "address": "1970 N. LESLIE ST #245, PAHRUMP, NV, 89060, USA", "last_updated": "02/25/2019", "status": "Active", "address_components": {"street": "1970 N. LESLIE ST #245", "city": "PAHRUMP", "state": "NV", "zip_code": "89060", "country": "USA"}}, {"title": "Secretary", "name": "DOUG COOK", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "02/25/2019", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}, {"title": "Treasurer", "name": "DOUG COOK", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "02/25/2019", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}, {"title": "Director", "name": "DOUG COOK", "address": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA", "last_updated": "02/25/2019", "status": "Active", "address_components": {"street": "PO BOX 1866", "city": "LAKE CHARLES", "state": "LA", "zip_code": "70602", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "R N TRANSPORTATION OF NEVADA, INC.", "entity_number": "E0155442006-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "02/27/2006", "nv_business_id": "NV20061532238", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": "", "agent_name": "DESERT GROUP HOLDINGS LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061532238", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9327 MUDDY WATERS AVE, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "1970 N LESLIE ST PMB 245, PAHRUMP, NV, 89178, USA", "agent_street_address_components": {"street": "9327 MUDDY WATERS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "1970 N LESLIE ST PMB 245", "city": "PAHRUMP", "state": "NV", "zip_code": "89178", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "02/23/2021", "effective_date": "02/23/2021", "filing_number": "20211252870", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11616534,this);"}, {"file_date": "02/26/2020", "effective_date": "02/26/2020", "filing_number": "20200502921", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10903507,this);"}, {"file_date": "02/25/2019", "effective_date": "02/25/2019", "filing_number": "20190081317-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5268690,this);"}, {"file_date": "02/26/2018", "effective_date": "02/26/2018", "filing_number": "20180085674-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5268689,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "R N TRANSPORTATION OF NEVADA, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2021"}, "name_changes": {"date": "02/27/2006", "name": "R N TRANSPORTATION OF NEVADA, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DESERT GROUP HOLDINGS LLC", "attention": "", "address1_address2_city_state_zip_country": "9327 MUDDY WATERS AVE, LAS VEGAS, NV, 89178, USA", "email": "ACTIONSERVICES@BIGSKY.NET"}], "officers": [{"date": "02/25/2019", "title": "President", "name": "ROBERT R NOLAND", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA"}, {"date": "02/25/2019", "title": "Secretary", "name": "D WILSON", "attention": "", "address1_address2_city_state_zip_country": "1970 N. LESLIE ST #245, PAHRUMP, NV, 89060, USA"}, {"date": "02/25/2019", "title": "Secretary", "name": "DOUG COOK", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA"}, {"date": "02/25/2019", "title": "Treasurer", "name": "DOUG COOK", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA"}, {"date": "02/25/2019", "title": "Director", "name": "DOUG COOK", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 1866, LAKE CHARLES, LA, 70602, USA"}]}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "R.N.T. CONSTRUCTION, INC.", "business_id": "258419", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/31/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961132714", "entity_number": "C12080-1996", "mark_number": "", "manage_nv_business_id": "NV19961132714", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.N.T. CONSTRUCTION, INC.", "entity_number": "C12080-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/31/1996", "nv_business_id": "NV19961132714", "termination_date": "", "annual_report_due": "5/31/2001", "compliance_hold": ""}, "agent": {"name": "TODD BARRETT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961132714", "office_or_position": "", "jurisdiction": "", "street_address": "507 VILLE DR, BOULDER CITY, NV, 89005, USA", "mailing_address": "", "street_address_components": {"street": "507 VILLE DR", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.N.T. CONSTRUCTION, INC.", "Entity Number": "C12080-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/31/1996", "NV Business ID": "NV19961132714", "Termination Date": "", "Annual Report Due Date": "5/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "TODD BARRETT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "507 VILLE DR, BOULDER CITY, NV, 89005, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "TODD BARRETTURN", "address": "507 VILLE DR, BOULDER CITY, NV, 89005, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "507 VILLE DR", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Secretary", "name": "NANCY GUYER-BARRETT", "address": "507 VILLE DR, BOULDER CITY, NV, 89005, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "507 VILLE DR", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Treasurer", "name": "NANCY GUYER-BARRETT", "address": "507 VILLE DR, BOULDER CITY, NV, 89005, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "507 VILLE DR", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "TODD BARRETTURN", "address": "507 VILLE DR, BOULDER CITY, NV, 89005, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "507 VILLE DR", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Secretary", "name": "NANCY GUYER-BARRETT", "address": "507 VILLE DR, BOULDER CITY, NV, 89005, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "507 VILLE DR", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Treasurer", "name": "NANCY GUYER-BARRETT", "address": "507 VILLE DR, BOULDER CITY, NV, 89005, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "507 VILLE DR", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.N.T. CONSTRUCTION, INC.", "entity_number": "C12080-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/31/1996", "nv_business_id": "NV19961132714", "termination_date": "", "annual_report_due": "5/31/2001", "compliance_hold": "", "agent_name": "TODD BARRETT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961132714", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "507 VILLE DR, BOULDER CITY, NV, 89005, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "507 VILLE DR", "city": "BOULDER CITY", "state": "NV", "zip_code": "89005", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2000", "effective_date": "06/28/2000", "filing_number": "C12080-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2587965,this);"}, {"file_date": "08/25/1999", "effective_date": "08/25/1999", "filing_number": "C12080-1996-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2590322,this);"}, {"file_date": "08/25/1999", "effective_date": "08/25/1999", "filing_number": "C12080-1996-004", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2588864,this);"}, {"file_date": "05/31/1996", "effective_date": "05/31/1996", "filing_number": "C12080-1996-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2590321,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "R.N.T. FAMILY LIMITED PARTNERSHIP", "business_id": "140822", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/14/1994", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19941025822", "entity_number": "LP1396-1994", "mark_number": "", "manage_nv_business_id": "NV19941025822", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.N.T. FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1396-1994", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/14/1994", "nv_business_id": "NV19941025822", "termination_date": "9/23/2019", "annual_report_due": "10/31/1995", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19941025822", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.N.T. FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1396-1994", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "10/14/1994", "NV Business ID": "NV19941025822", "Termination Date": "9/23/2019", "Annual Report Due Date": "10/31/1995", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "NETTIE FORNEY THOMAS", "address": "28 MAPLEWOOD AVENUE, MAPLEWOOD, NJ, 07040, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "28 MAPLEWOOD AVENUE", "city": "MAPLEWOOD", "state": "NJ", "zip_code": "07040", "country": "USA"}}, {"title": "General Partner", "name": "RALPH THOMAS", "address": "28 MAPLEWOOD AVENUE, MAPLEWOOD, NJ, 07040, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "28 MAPLEWOOD AVENUE", "city": "MAPLEWOOD", "state": "NJ", "zip_code": "07040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "NETTIE FORNEY THOMAS", "address": "28 MAPLEWOOD AVENUE, MAPLEWOOD, NJ, 07040, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "28 MAPLEWOOD AVENUE", "city": "MAPLEWOOD", "state": "NJ", "zip_code": "07040", "country": "USA"}}, {"title": "General Partner", "name": "RALPH THOMAS", "address": "28 MAPLEWOOD AVENUE, MAPLEWOOD, NJ, 07040, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "28 MAPLEWOOD AVENUE", "city": "MAPLEWOOD", "state": "NJ", "zip_code": "07040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.N.T. FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1396-1994", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/14/1994", "nv_business_id": "NV19941025822", "termination_date": "9/23/2019", "annual_report_due": "10/31/1995", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19941025822", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/14/1994", "effective_date": "10/14/1994", "filing_number": "LP1396-1994-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1127265,this);"}, {"file_date": "10/14/1994", "effective_date": "10/14/1994", "filing_number": "LP1396-1994-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "14", "snapshot_onclick": "GetSnapShot(1123688,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "R.N.T. REALTY FAMILY LIMITED PARTNERSHIP", "business_id": "140821", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/14/1994", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19941025814", "entity_number": "LP1395-1994", "mark_number": "", "manage_nv_business_id": "NV19941025814", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.N.T. REALTY FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1395-1994", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/14/1994", "nv_business_id": "NV19941025814", "termination_date": "9/23/2019", "annual_report_due": "10/31/1995", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19941025814", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.N.T. REALTY FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1395-1994", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "10/14/1994", "NV Business ID": "NV19941025814", "Termination Date": "9/23/2019", "Annual Report Due Date": "10/31/1995", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RALPH THOMAS", "address": "28 MAPLEWOOD AVENUE, MAPLEWOOD, NJ, 07040, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "28 MAPLEWOOD AVENUE", "city": "MAPLEWOOD", "state": "NJ", "zip_code": "07040", "country": "USA"}}, {"title": "General Partner", "name": "NETTIE FORNEY THOMAS", "address": "28 MAPLEWOOD AVENUE, MAPLEWOOD, NJ, 07040, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "28 MAPLEWOOD AVENUE", "city": "MAPLEWOOD", "state": "NJ", "zip_code": "07040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "RALPH THOMAS", "address": "28 MAPLEWOOD AVENUE, MAPLEWOOD, NJ, 07040, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "28 MAPLEWOOD AVENUE", "city": "MAPLEWOOD", "state": "NJ", "zip_code": "07040", "country": "USA"}}, {"title": "General Partner", "name": "NETTIE FORNEY THOMAS", "address": "28 MAPLEWOOD AVENUE, MAPLEWOOD, NJ, 07040, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "28 MAPLEWOOD AVENUE", "city": "MAPLEWOOD", "state": "NJ", "zip_code": "07040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.N.T. REALTY FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1395-1994", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/14/1994", "nv_business_id": "NV19941025814", "termination_date": "9/23/2019", "annual_report_due": "10/31/1995", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19941025814", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/14/1994", "effective_date": "10/14/1994", "filing_number": "LP1395-1994-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1124473,this);"}, {"file_date": "10/14/1994", "effective_date": "10/14/1994", "filing_number": "LP1395-1994-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "14", "snapshot_onclick": "GetSnapShot(1121858,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RN TRANSPORTATION INC.", "business_id": "1515246", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/07/2019", "type": "Domestic Corporation (78)", "nv_business_id": "NV20191020152", "entity_number": "E0008052019-8", "mark_number": "", "manage_nv_business_id": "NV20191020152", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RN TRANSPORTATION INC.", "entity_number": "E0008052019-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/07/2019", "nv_business_id": "NV20191020152", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191020152", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN TRANSPORTATION INC.", "Entity Number": "E0008052019-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/07/2019", "NV Business ID": "NV20191020152", "Termination Date": "", "Annual Report Due Date": "1/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "REGNEIL R PRASAD", "address": "6107 HARGIS ST., LOS ANGELES, CA, 90034, USA", "last_updated": "02/12/2019", "status": "Active", "address_components": {"street": "6107 HARGIS ST.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90034", "country": "USA"}}, {"title": "Secretary", "name": "REGNEIL R PRASAD", "address": "6107 HARGIS ST., LOS ANGELES, CA, 90034, USA", "last_updated": "02/12/2019", "status": "Active", "address_components": {"street": "6107 HARGIS ST.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90034", "country": "USA"}}, {"title": "Treasurer", "name": "REGNEIL R PRASAD", "address": "6107 HARGIS ST., LOS ANGELES, CA, 90034, USA", "last_updated": "02/12/2019", "status": "Active", "address_components": {"street": "6107 HARGIS ST.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90034", "country": "USA"}}, {"title": "Director", "name": "REGNEIL R PRASAD", "address": "6107 HARGIS ST., LOS ANGELES, CA, 90034, USA", "last_updated": "02/12/2019", "status": "Active", "address_components": {"street": "6107 HARGIS ST.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90034", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "REGNEIL R PRASAD", "address": "6107 HARGIS ST., LOS ANGELES, CA, 90034, USA", "last_updated": "02/12/2019", "status": "Active", "address_components": {"street": "6107 HARGIS ST.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90034", "country": "USA"}}, {"title": "Secretary", "name": "REGNEIL R PRASAD", "address": "6107 HARGIS ST., LOS ANGELES, CA, 90034, USA", "last_updated": "02/12/2019", "status": "Active", "address_components": {"street": "6107 HARGIS ST.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90034", "country": "USA"}}, {"title": "Treasurer", "name": "REGNEIL R PRASAD", "address": "6107 HARGIS ST., LOS ANGELES, CA, 90034, USA", "last_updated": "02/12/2019", "status": "Active", "address_components": {"street": "6107 HARGIS ST.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90034", "country": "USA"}}, {"title": "Director", "name": "REGNEIL R PRASAD", "address": "6107 HARGIS ST., LOS ANGELES, CA, 90034, USA", "last_updated": "02/12/2019", "status": "Active", "address_components": {"street": "6107 HARGIS ST.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90034", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RN TRANSPORTATION INC.", "entity_number": "E0008052019-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/07/2019", "nv_business_id": "NV20191020152", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191020152", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/12/2019", "effective_date": "02/12/2019", "filing_number": "20190063011-63", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9088803,this);"}, {"file_date": "02/01/2019", "effective_date": "02/01/2019", "filing_number": "20190049344-86", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9089038,this);"}, {"file_date": "01/07/2019", "effective_date": "01/07/2019", "filing_number": "20190008640-10", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9088398,this);"}, {"file_date": "01/07/2019", "effective_date": "01/07/2019", "filing_number": "20190008639-88", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9092049,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RN TUMBLEWEEDS", "business_id": "588398", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/28/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051179913", "entity_number": "E0275122005-4", "mark_number": "", "manage_nv_business_id": "NV20051179913", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RN TUMBLEWEEDS", "entity_number": "E0275122005-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2005", "nv_business_id": "NV20051179913", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": ""}, "agent": {"name": "1ST CLASS ONLY", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051179913", "office_or_position": "", "jurisdiction": "", "street_address": "1504 US HWY 395 N #8, GARDNERVILLE, NV, 89410, USA", "mailing_address": "", "street_address_components": {"street": "1504 US HWY 395 N #8", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RN TUMBLEWEEDS", "Entity Number": "E0275122005-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/28/2005", "NV Business ID": "NV20051179913", "Termination Date": "", "Annual Report Due Date": "4/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "1ST CLASS ONLY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1504 US HWY 395 N #8, GARDNERVILLE, NV, 89410, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DARLINDA HAMILL", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "05/10/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}, {"title": "Secretary", "name": "DARLINDA HAMILL", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "05/10/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}, {"title": "Treasurer", "name": "DARLINDA HAMILL", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "05/10/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}, {"title": "Director", "name": "DARLINDA HAMILL", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "05/10/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DARLINDA HAMILL", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "05/10/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}, {"title": "Secretary", "name": "DARLINDA HAMILL", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "05/10/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}, {"title": "Treasurer", "name": "DARLINDA HAMILL", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "05/10/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}, {"title": "Director", "name": "DARLINDA HAMILL", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "05/10/2005", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RN TUMBLEWEEDS", "entity_number": "E0275122005-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/28/2005", "nv_business_id": "NV20051179913", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": "", "agent_name": "1ST CLASS ONLY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051179913", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1504 US HWY 395 N #8, GARDNERVILLE, NV, 89410, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1504 US HWY 395 N #8", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/10/2005", "effective_date": "05/10/2005", "filing_number": "20050154681-02", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4804837,this);"}, {"file_date": "04/28/2005", "effective_date": "04/28/2005", "filing_number": "20050154679-69", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4805959,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNT AVIATION, LLC", "business_id": "127871", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/15/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041295041", "entity_number": "LLC29295-2004", "mark_number": "", "manage_nv_business_id": "NV20041295041", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RNT AVIATION, LLC", "entity_number": "LLC29295-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2004", "nv_business_id": "NV20041295041", "termination_date": "12/15/2504", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "CRA OF AMERICA, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041295041", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "606 S NINTH ST, LAS VEGAS, NV, 89101 - 7013, USA", "mailing_address": "", "street_address_components": {"street": "606 S NINTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 7013", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNT AVIATION, LLC", "Entity Number": "LLC29295-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/15/2004", "NV Business ID": "NV20041295041", "Termination Date": "12/15/2504", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "CRA OF AMERICA, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "606 S NINTH ST, LAS VEGAS, NV, 89101 - 7013, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THERESA HOLTER", "address": "3638 NORTH RANCHO DR STE 6, LAS VEGAS, NV, 89130, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3638 NORTH RANCHO DR STE 6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Managing Member", "name": "ROD HOLTER", "address": "3638 NORTH RANCHO DR STE 6, LAS VEGAS, NV, 89130, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3638 NORTH RANCHO DR STE 6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "THERESA HOLTER", "address": "3638 NORTH RANCHO DR STE 6, LAS VEGAS, NV, 89130, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3638 NORTH RANCHO DR STE 6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Managing Member", "name": "ROD HOLTER", "address": "3638 NORTH RANCHO DR STE 6, LAS VEGAS, NV, 89130, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3638 NORTH RANCHO DR STE 6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNT AVIATION, LLC", "entity_number": "LLC29295-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2004", "nv_business_id": "NV20041295041", "termination_date": "12/15/2504", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "CRA OF AMERICA, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041295041", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "606 S NINTH ST, LAS VEGAS, NV, 89101 - 7013, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "606 S NINTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 7013", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2005", "effective_date": "10/17/2005", "filing_number": "20050486393-40", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1046322,this);"}, {"file_date": "01/07/2005", "effective_date": "01/07/2005", "filing_number": "LLC29295-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1048635,this);"}, {"file_date": "12/15/2004", "effective_date": "12/15/2004", "filing_number": "LLC29295-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1045991,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNT ENTERPRISE GROUP LLC", "business_id": "1107499", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/23/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121190291", "entity_number": "E0166492012-4", "mark_number": "", "manage_nv_business_id": "NV20121190291", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RNT ENTERPRISE GROUP LLC", "entity_number": "E0166492012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/23/2012", "nv_business_id": "NV20121190291", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121190291", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNT ENTERPRISE GROUP LLC", "Entity Number": "E0166492012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/23/2012", "NV Business ID": "NV20121190291", "Termination Date": "", "Annual Report Due Date": "3/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NAHUM-TOMAS LORENZO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/02/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NAHUM-TOMAS LORENZO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/02/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNT ENTERPRISE GROUP LLC", "entity_number": "E0166492012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/23/2012", "nv_business_id": "NV20121190291", "termination_date": "", "annual_report_due": "3/31/2013", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121190291", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/02/2012", "effective_date": "05/02/2012", "filing_number": "20120315082-24", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7547183,this);"}, {"file_date": "04/04/2012", "effective_date": "04/04/2012", "filing_number": "20120238967-80", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7547199,this);"}, {"file_date": "03/23/2012", "effective_date": "03/23/2012", "filing_number": "20120201852-33", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7547473,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNT HOLDINGS, INC.", "business_id": "785346", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/22/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071167965", "entity_number": "E0465222007-8", "mark_number": "", "manage_nv_business_id": "NV20071167965", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RNT HOLDINGS, INC.", "entity_number": "E0465222007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/22/2007", "nv_business_id": "NV20071167965", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": "GREY NGUYEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071167965", "office_or_position": "", "jurisdiction": "", "street_address": "10300 W CHARLESTON BLVD SUITE 13-263, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10300 W CHARLESTON BLVD SUITE 13-263", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNT HOLDINGS, INC.", "Entity Number": "E0465222007-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/22/2007", "NV Business ID": "NV20071167965", "Termination Date": "", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "GREY NGUYEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10300 W CHARLESTON BLVD SUITE 13-263, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROGER NAAMAN", "address": "18757 BURBANK BLVD., #100, TARZANA, CA, 91356, USA", "last_updated": "05/29/2009", "status": "Active", "address_components": {"street": "18757 BURBANK BLVD.", "city": "#100", "state": "TARZANA", "zip_code": "CA", "country": "91356"}}, {"title": "Secretary", "name": "ROGER NAAMAN", "address": "18757 BURBANK BLVD., #100, TARZANA, CA, 91356, USA", "last_updated": "05/29/2009", "status": "Active", "address_components": {"street": "18757 BURBANK BLVD.", "city": "#100", "state": "TARZANA", "zip_code": "CA", "country": "91356"}}, {"title": "Treasurer", "name": "ROGER NAAMAN", "address": "18757 BURBANK BLVD., #100, TARZANA, CA, 91356, USA", "last_updated": "05/29/2009", "status": "Active", "address_components": {"street": "18757 BURBANK BLVD.", "city": "#100", "state": "TARZANA", "zip_code": "CA", "country": "91356"}}, {"title": "Director", "name": "ROGER NAAMAN", "address": "18757 BURBANK BLVD., #100, TARZANA, CA, 91356, USA", "last_updated": "05/29/2009", "status": "Active", "address_components": {"street": "18757 BURBANK BLVD.", "city": "#100", "state": "TARZANA", "zip_code": "CA", "country": "91356"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROGER NAAMAN", "address": "18757 BURBANK BLVD., #100, TARZANA, CA, 91356, USA", "last_updated": "05/29/2009", "status": "Active", "address_components": {"street": "18757 BURBANK BLVD.", "city": "#100", "state": "TARZANA", "zip_code": "CA", "country": "91356"}}, {"title": "Secretary", "name": "ROGER NAAMAN", "address": "18757 BURBANK BLVD., #100, TARZANA, CA, 91356, USA", "last_updated": "05/29/2009", "status": "Active", "address_components": {"street": "18757 BURBANK BLVD.", "city": "#100", "state": "TARZANA", "zip_code": "CA", "country": "91356"}}, {"title": "Treasurer", "name": "ROGER NAAMAN", "address": "18757 BURBANK BLVD., #100, TARZANA, CA, 91356, USA", "last_updated": "05/29/2009", "status": "Active", "address_components": {"street": "18757 BURBANK BLVD.", "city": "#100", "state": "TARZANA", "zip_code": "CA", "country": "91356"}}, {"title": "Director", "name": "ROGER NAAMAN", "address": "18757 BURBANK BLVD., #100, TARZANA, CA, 91356, USA", "last_updated": "05/29/2009", "status": "Active", "address_components": {"street": "18757 BURBANK BLVD.", "city": "#100", "state": "TARZANA", "zip_code": "CA", "country": "91356"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNT HOLDINGS, INC.", "entity_number": "E0465222007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/22/2007", "nv_business_id": "NV20071167965", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": "GREY NGUYEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071167965", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10300 W CHARLESTON BLVD SUITE 13-263, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10300 W CHARLESTON BLVD SUITE 13-263", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2009", "effective_date": "05/29/2009", "filing_number": "20090447141-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5940348,this);"}, {"file_date": "09/02/2008", "effective_date": "09/02/2008", "filing_number": "20080584122-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5939630,this);"}, {"file_date": "10/12/2007", "effective_date": "10/12/2007", "filing_number": "20070697214-98", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5940151,this);"}, {"file_date": "06/22/2007", "effective_date": "06/22/2007", "filing_number": "20070435493-27", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5941259,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNT I, LLC", "business_id": "1124610", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/28/2012", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20121409406", "entity_number": "E0349172012-7", "mark_number": "", "manage_nv_business_id": "NV20121409406", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RNT I, LLC", "entity_number": "E0349172012-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "06/28/2012", "nv_business_id": "NV20121409406", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121409406", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNT I, LLC", "Entity Number": "E0349172012-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Permanently Revoked", "Formation Date": "06/28/2012", "NV Business ID": "NV20121409406", "Termination Date": "", "Annual Report Due Date": "6/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RNT CAPITAL MANAGEMENT", "address": "333 SOUTH GRAND AVE 28TH FLR, LOS ANGELES, CA, 90071, USA", "last_updated": "05/22/2014", "status": "Active", "address_components": {"street": "333 SOUTH GRAND AVE 28TH FLR", "city": "LOS ANGELES", "state": "CA", "zip_code": "90071", "country": "USA"}}, {"title": "Managing Member", "name": "GRAND AVE PARTNERS RES. INVESTORS LLC", "address": "333 SOUTH GRAND AVE 28TH FLR, LOS ANGELES, CA, 90071, USA", "last_updated": "05/22/2014", "status": "Active", "address_components": {"street": "333 SOUTH GRAND AVE 28TH FLR", "city": "LOS ANGELES", "state": "CA", "zip_code": "90071", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RNT CAPITAL MANAGEMENT", "address": "333 SOUTH GRAND AVE 28TH FLR, LOS ANGELES, CA, 90071, USA", "last_updated": "05/22/2014", "status": "Active", "address_components": {"street": "333 SOUTH GRAND AVE 28TH FLR", "city": "LOS ANGELES", "state": "CA", "zip_code": "90071", "country": "USA"}}, {"title": "Managing Member", "name": "GRAND AVE PARTNERS RES. INVESTORS LLC", "address": "333 SOUTH GRAND AVE 28TH FLR, LOS ANGELES, CA, 90071, USA", "last_updated": "05/22/2014", "status": "Active", "address_components": {"street": "333 SOUTH GRAND AVE 28TH FLR", "city": "LOS ANGELES", "state": "CA", "zip_code": "90071", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNT I, LLC", "entity_number": "E0349172012-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "06/28/2012", "nv_business_id": "NV20121409406", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121409406", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/03/2015", "effective_date": "11/03/2015", "filing_number": "20150487673-63", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7626535,this);"}, {"file_date": "05/22/2014", "effective_date": "05/22/2014", "filing_number": "20140372721-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7627830,this);"}, {"file_date": "06/28/2013", "effective_date": "06/28/2013", "filing_number": "20130431270-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7626534,this);"}, {"file_date": "07/20/2012", "effective_date": "07/20/2012", "filing_number": "20120504074-35", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7627653,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNT RECOVERY, LLC", "business_id": "2385522", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/28/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253342737", "entity_number": "E48543812025-6", "mark_number": "", "manage_nv_business_id": "NV20253342737", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RNT RECOVERY, LLC", "entity_number": "E48543812025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/28/2025", "nv_business_id": "NV20253342737", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253342737", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNT RECOVERY, LLC", "Entity Number": "E48543812025-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/28/2025", "NV Business ID": "NV20253342737", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Sir R. Haney", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Tracey Y Holbrook", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Sir R. Haney", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Tracey Y Holbrook", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "04/28/2025", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNT RECOVERY, LLC", "entity_number": "E48543812025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/28/2025", "nv_business_id": "NV20253342737", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253342737", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2025", "effective_date": "04/28/2025", "filing_number": "20254854382", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14898616,this);"}, {"file_date": "04/28/2025", "effective_date": "04/28/2025", "filing_number": "20254854380", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14898615,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNT SOLUTIONS, LLC", "business_id": "1523273", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/27/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191158260", "entity_number": "E0091852019-5", "mark_number": "", "manage_nv_business_id": "NV20191158260", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RNT SOLUTIONS, LLC", "entity_number": "E0091852019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/27/2019", "nv_business_id": "NV20191158260", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "ROWENA N TAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191158260", "office_or_position": "", "jurisdiction": "", "street_address": "6763 STONETRACE STREET, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "6763 STONETRACE STREET", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNT SOLUTIONS, LLC", "Entity Number": "E0091852019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/27/2019", "NV Business ID": "NV20191158260", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROWENA N TAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6763 STONETRACE STREET, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROWENA N TAN", "address": "6763 STONETRACE ST., LAS VEGAS, NV, 89148, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "6763 STONETRACE ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROWENA N TAN", "address": "6763 STONETRACE ST., LAS VEGAS, NV, 89148, USA", "last_updated": "02/27/2019", "status": "Active", "address_components": {"street": "6763 STONETRACE ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNT SOLUTIONS, LLC", "entity_number": "E0091852019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/27/2019", "nv_business_id": "NV20191158260", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "ROWENA N TAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191158260", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6763 STONETRACE STREET, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6763 STONETRACE STREET", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2026", "effective_date": "01/20/2026", "filing_number": "20265456988", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16787742,this);"}, {"file_date": "01/30/2025", "effective_date": "01/30/2025", "filing_number": "20254633808", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14697826,this);"}, {"file_date": "01/11/2024", "effective_date": "01/11/2024", "filing_number": "20243751709", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13874270,this);"}, {"file_date": "01/03/2023", "effective_date": "01/03/2023", "filing_number": "20232852283", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13072335,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RNT SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/27/2019", "name": "RNT SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROWENA N TAN", "attention": "", "address1_address2_city_state_zip_country": "6763 STONETRACE STREET, Las Vegas, NV, 89148, USA", "email": ""}], "officers": [{"date": "02/27/2019", "title": "Manager", "name": "ROWENA N TAN", "attention": "", "address1_address2_city_state_zip_country": "6763 STONETRACE ST., LAS VEGAS, NV, 89148, USA"}]}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNT SPORTS GROUP, LLC", "business_id": "1040801", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/18/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111186802", "entity_number": "E0154682011-2", "mark_number": "", "manage_nv_business_id": "NV20111186802", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RNT SPORTS GROUP, LLC", "entity_number": "E0154682011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/18/2011", "nv_business_id": "NV20111186802", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111186802", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNT SPORTS GROUP, LLC", "Entity Number": "E0154682011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/18/2011", "NV Business ID": "NV20111186802", "Termination Date": "", "Annual Report Due Date": "3/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT WALZER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/23/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "THOMAS HICKEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/23/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT WALZER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/23/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "THOMAS HICKEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/23/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNT SPORTS GROUP, LLC", "entity_number": "E0154682011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/18/2011", "nv_business_id": "NV20111186802", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111186802", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/23/2016", "effective_date": "03/23/2016", "filing_number": "20160130882-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7227934,this);"}, {"file_date": "03/19/2015", "effective_date": "03/19/2015", "filing_number": "20150125275-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7227633,this);"}, {"file_date": "05/02/2014", "effective_date": "05/02/2014", "filing_number": "20140329203-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7227993,this);"}, {"file_date": "02/22/2013", "effective_date": "02/22/2013", "filing_number": "20130120664-55", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7227992,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNT, INC", "business_id": "2468511", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/17/2026", "type": "Domestic Corporation (78)", "nv_business_id": "NV20263545948", "entity_number": "E56007252026-0", "mark_number": "", "manage_nv_business_id": "NV20263545948", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RNT, INC", "entity_number": "E56007252026-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/17/2026", "nv_business_id": "NV20263545948", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Patrick  Young Park", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263545948", "office_or_position": "", "jurisdiction": "", "street_address": "12279 Crocker Street, Las Vegas, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "12279 Crocker Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNT, INC", "Entity Number": "E56007252026-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "03/17/2026", "NV Business ID": "NV20263545948", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Patrick  Young Park", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "12279 Crocker Street, Las Vegas, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Patrick Young Park", "address": "12279 Crocker Street, Las Vegas, NV, 89138, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "12279 Crocker Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Secretary", "name": "Patrick Young Park", "address": "12279 Crocker Street, Las Vegas, NV, 89138, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "12279 Crocker Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "Patrick Young Park", "address": "12279 Crocker Street, Las Vegas, NV, 89138, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "12279 Crocker Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Secretary", "name": "Patrick Young Park", "address": "12279 Crocker Street, Las Vegas, NV, 89138, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "12279 Crocker Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNT, INC", "entity_number": "E56007252026-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/17/2026", "nv_business_id": "NV20263545948", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Patrick  Young Park", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263545948", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "12279 Crocker Street, Las Vegas, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "12279 Crocker Street", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2026", "effective_date": "03/17/2026", "filing_number": "20265600726", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16911303,this);"}, {"file_date": "03/17/2026", "effective_date": "03/17/2026", "filing_number": "20265600724", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16911302,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNT, INC.", "business_id": "474326", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/25/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031271778", "entity_number": "C4421-2003", "mark_number": "", "manage_nv_business_id": "NV20031271778", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RNT, INC.", "entity_number": "C4421-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/25/2003", "nv_business_id": "NV20031271778", "termination_date": "", "annual_report_due": "3/31/2003", "compliance_hold": ""}, "agent": {"name": "MIKE KAPLAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031271778", "office_or_position": "", "jurisdiction": "", "street_address": "1504 CASTLE WALL, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "1504 CASTLE WALL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNT, INC.", "Entity Number": "C4421-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/25/2003", "NV Business ID": "NV20031271778", "Termination Date": "", "Annual Report Due Date": "3/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "MIKE KAPLAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1504 CASTLE WALL, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNT, INC.", "entity_number": "C4421-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/25/2003", "nv_business_id": "NV20031271778", "termination_date": "", "annual_report_due": "3/31/2003", "compliance_hold": "", "agent_name": "MIKE KAPLAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031271778", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1504 CASTLE WALL, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1504 CASTLE WALL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2003", "effective_date": "02/25/2003", "filing_number": "C4421-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(4182655,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNT, INC.", "business_id": "184111", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/10/1982", "type": "Domestic Corporation (78)", "nv_business_id": "NV19821002387", "entity_number": "C1413-1982", "mark_number": "", "manage_nv_business_id": "NV19821002387", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RNT, INC.", "entity_number": "C1413-1982", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/10/1982", "nv_business_id": "NV19821002387", "termination_date": "", "annual_report_due": "3/31/1999", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19821002387", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNT, INC.", "Entity Number": "C1413-1982", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/10/1982", "NV Business ID": "NV19821002387", "Termination Date": "", "Annual Report Due Date": "3/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROGER CRITES", "address": "10490 SKI HILL DR, LEAVENWORTH, WA, 98826, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "10490 SKI HILL DR", "city": "LEAVENWORTH", "state": "WA", "zip_code": "98826", "country": "USA"}}, {"title": "Secretary", "name": "TIMOTHY A CRITES", "address": "6310 CAMPBELL RD, PESHASTIN, WA, 98847, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6310 CAMPBELL RD", "city": "PESHASTIN", "state": "WA", "zip_code": "98847", "country": "USA"}}, {"title": "Treasurer", "name": "TIMOTHY A CRITES", "address": "6310 CAMPBELL RD, PESHASTIN, WA, 98847, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6310 CAMPBELL RD", "city": "PESHASTIN", "state": "WA", "zip_code": "98847", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROGER CRITES", "address": "10490 SKI HILL DR, LEAVENWORTH, WA, 98826, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "10490 SKI HILL DR", "city": "LEAVENWORTH", "state": "WA", "zip_code": "98826", "country": "USA"}}, {"title": "Secretary", "name": "TIMOTHY A CRITES", "address": "6310 CAMPBELL RD, PESHASTIN, WA, 98847, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6310 CAMPBELL RD", "city": "PESHASTIN", "state": "WA", "zip_code": "98847", "country": "USA"}}, {"title": "Treasurer", "name": "TIMOTHY A CRITES", "address": "6310 CAMPBELL RD, PESHASTIN, WA, 98847, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "6310 CAMPBELL RD", "city": "PESHASTIN", "state": "WA", "zip_code": "98847", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RNT, INC.", "entity_number": "C1413-1982", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/10/1982", "nv_business_id": "NV19821002387", "termination_date": "", "annual_report_due": "3/31/1999", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19821002387", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2006", "effective_date": "09/21/2006", "filing_number": "20060611573-11", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(1706032,this);"}, {"file_date": "06/10/1998", "effective_date": "06/10/1998", "filing_number": "C1413-1982-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1701705,this);"}, {"file_date": "03/21/1997", "effective_date": "03/21/1997", "filing_number": "C1413-1982-008", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1704060,this);"}, {"file_date": "04/18/1996", "effective_date": "04/18/1996", "filing_number": "C1413-1982-007", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1702854,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNT, INC.", "business_id": "525855", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/20/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041569280", "entity_number": "C22428-2004", "mark_number": "", "manage_nv_business_id": "NV20041569280", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RNT, INC.", "entity_number": "C22428-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/20/2004", "nv_business_id": "NV20041569280", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041569280", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNT, INC.", "Entity Number": "C22428-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/20/2004", "NV Business ID": "NV20041569280", "Termination Date": "", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD A MICHAELS MD", "address": "8208 SAN DIEGO ST., ODESSA, TX, 79765, USA", "last_updated": "08/13/2015", "status": "Active", "address_components": {"street": "8208 SAN DIEGO ST.", "city": "ODESSA", "state": "TX", "zip_code": "79765", "country": "USA"}}, {"title": "Secretary", "name": "TANNA MICHAELS", "address": "8208 SAN DIEGO ST., ODESSA, TX, 79765, USA", "last_updated": "08/13/2015", "status": "Active", "address_components": {"street": "8208 SAN DIEGO ST.", "city": "ODESSA", "state": "TX", "zip_code": "79765", "country": "USA"}}, {"title": "Treasurer", "name": "TANNA MICHAELS", "address": "8208 SAN DIEGO ST., ODESSA, TX, 79765, USA", "last_updated": "08/13/2015", "status": "Active", "address_components": {"street": "8208 SAN DIEGO ST.", "city": "ODESSA", "state": "TX", "zip_code": "79765", "country": "USA"}}, {"title": "Director", "name": "RICHARD MICHAELS", "address": "8208 SAN DIEGO ST., ODESSA, TX, 79765, USA", "last_updated": "08/13/2015", "status": "Active", "address_components": {"street": "8208 SAN DIEGO ST.", "city": "ODESSA", "state": "TX", "zip_code": "79765", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RICHARD A MICHAELS MD", "address": "8208 SAN DIEGO ST., ODESSA, TX, 79765, USA", "last_updated": "08/13/2015", "status": "Active", "address_components": {"street": "8208 SAN DIEGO ST.", "city": "ODESSA", "state": "TX", "zip_code": "79765", "country": "USA"}}, {"title": "Secretary", "name": "TANNA MICHAELS", "address": "8208 SAN DIEGO ST., ODESSA, TX, 79765, USA", "last_updated": "08/13/2015", "status": "Active", "address_components": {"street": "8208 SAN DIEGO ST.", "city": "ODESSA", "state": "TX", "zip_code": "79765", "country": "USA"}}, {"title": "Treasurer", "name": "TANNA MICHAELS", "address": "8208 SAN DIEGO ST., ODESSA, TX, 79765, USA", "last_updated": "08/13/2015", "status": "Active", "address_components": {"street": "8208 SAN DIEGO ST.", "city": "ODESSA", "state": "TX", "zip_code": "79765", "country": "USA"}}, {"title": "Director", "name": "RICHARD MICHAELS", "address": "8208 SAN DIEGO ST., ODESSA, TX, 79765, USA", "last_updated": "08/13/2015", "status": "Active", "address_components": {"street": "8208 SAN DIEGO ST.", "city": "ODESSA", "state": "TX", "zip_code": "79765", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNT, INC.", "entity_number": "C22428-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/20/2004", "nv_business_id": "NV20041569280", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041569280", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/03/2017", "effective_date": "02/03/2017", "filing_number": "20170052843-52", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4636388,this);"}, {"file_date": "08/13/2015", "effective_date": "08/13/2015", "filing_number": "20150362559-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4635926,this);"}, {"file_date": "08/19/2014", "effective_date": "08/19/2014", "filing_number": "20140594479-55", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4634959,this);"}, {"file_date": "08/12/2013", "effective_date": "08/12/2013", "filing_number": "20130529544-65", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4634958,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNTC5 LLC", "business_id": "2259095", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/26/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232992987", "entity_number": "E37157572023-7", "mark_number": "", "manage_nv_business_id": "NV20232992987", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RNTC5 LLC", "entity_number": "E37157572023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/26/2023", "nv_business_id": "NV20232992987", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "GG INTERNATIONAL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232992987", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNTC5 LLC", "Entity Number": "E37157572023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/26/2023", "NV Business ID": "NV20232992987", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GG INTERNATIONAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Blake Thowson", "address": "6628 Sky Pointe Dr. STE 280-1325, Las Vegas, NV, 89131, USA", "last_updated": "12/29/2025", "status": "Active", "address_components": {"street": "6628 Sky Pointe Dr. STE 280-1325", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Blake Thowson", "address": "6628 Sky Pointe Dr. STE 280-1325, Las Vegas, NV, 89131, USA", "last_updated": "12/29/2025", "status": "Active", "address_components": {"street": "6628 Sky Pointe Dr. STE 280-1325", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNTC5 LLC", "entity_number": "E37157572023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/26/2023", "nv_business_id": "NV20232992987", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "GG INTERNATIONAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232992987", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2025", "effective_date": "12/29/2025", "filing_number": "20255404085", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16741277,this);"}, {"file_date": "12/19/2024", "effective_date": "12/19/2024", "filing_number": "20244543274", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14611767,this);"}, {"file_date": "12/26/2023", "effective_date": "12/26/2023", "filing_number": "20233715758", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13831808,this);"}, {"file_date": "12/26/2023", "effective_date": "12/26/2023", "filing_number": "20233715756", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13831807,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RNTC5 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/26/2023", "name": "RNTC5 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GG INTERNATIONAL", "attention": "", "address1_address2_city_state_zip_country": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "email": "DOCSFROMSILVERFLUME@GMAIL.COM"}], "officers": [{"date": "12/26/2023", "title": "Managing Member", "name": "Blake Thowson", "attention": "", "address1_address2_city_state_zip_country": "6628 Sky Pointe Dr. STE 129-1325, Las Vegas, NV, 89131, USA"}]}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNTL INVESTMENTS, LLC", "business_id": "92096", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/25/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031147247", "entity_number": "LLC14544-2003", "mark_number": "", "manage_nv_business_id": "NV20031147247", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RNTL INVESTMENTS, LLC", "entity_number": "LLC14544-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/25/2003", "nv_business_id": "NV20031147247", "termination_date": "12/31/2040", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "JULI LAURSEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031147247", "office_or_position": "", "jurisdiction": "", "street_address": "5100 CAMINO DEL SANTO PARKWAY, NORTH LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "5100 CAMINO DEL SANTO PARKWAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNTL INVESTMENTS, LLC", "Entity Number": "LLC14544-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/25/2003", "NV Business ID": "NV20031147247", "Termination Date": "12/31/2040", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "JULI LAURSEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5100 CAMINO DEL SANTO PARKWAY, NORTH LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD A MONTANO", "address": "1821 MAGNOLIA CT., OCEANSIDE, CA, 92054, USA", "last_updated": "08/27/2007", "status": "Active", "address_components": {"street": "1821 MAGNOLIA CT.", "city": "OCEANSIDE", "state": "CA", "zip_code": "92054", "country": "USA"}}, {"title": "Managing Member", "name": "AIDA A BERETTA", "address": "10 VIA TESORO, SAN CLEMENTE, CA, 92673, USA", "last_updated": "08/27/2007", "status": "Active", "address_components": {"street": "10 VIA TESORO", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92673", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD A MONTANO", "address": "1821 MAGNOLIA CT., OCEANSIDE, CA, 92054, USA", "last_updated": "08/27/2007", "status": "Active", "address_components": {"street": "1821 MAGNOLIA CT.", "city": "OCEANSIDE", "state": "CA", "zip_code": "92054", "country": "USA"}}, {"title": "Managing Member", "name": "AIDA A BERETTA", "address": "10 VIA TESORO, SAN CLEMENTE, CA, 92673, USA", "last_updated": "08/27/2007", "status": "Active", "address_components": {"street": "10 VIA TESORO", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92673", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RNTL INVESTMENTS, LLC", "entity_number": "LLC14544-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/25/2003", "nv_business_id": "NV20031147247", "termination_date": "12/31/2040", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "JULI LAURSEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031147247", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5100 CAMINO DEL SANTO PARKWAY, NORTH LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5100 CAMINO DEL SANTO PARKWAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2007", "effective_date": "08/27/2007", "filing_number": "20070583455-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(751001,this);"}, {"file_date": "11/14/2006", "effective_date": "11/14/2006", "filing_number": "20060729440-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(751857,this);"}, {"file_date": "07/14/2006", "effective_date": "07/14/2006", "filing_number": "20060449440-63", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(754452,this);"}, {"file_date": "05/17/2006", "effective_date": "05/17/2006", "filing_number": "20060314462-78", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(754451,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNTribeSupport, LLC", "business_id": "2217636", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/03/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232859879", "entity_number": "E33911752023-9", "mark_number": "", "manage_nv_business_id": "NV20232859879", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RNTRIBESUPPORT, LLC", "entity_number": "E33911752023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/03/2023", "nv_business_id": "NV20232859879", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "ODESSA  ZAPANTA  GREGORIO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232859879", "office_or_position": "", "jurisdiction": "", "street_address": "6312 Enchanted Creek Pl., Las Vegas, NV, 89122, USA", "mailing_address": "", "street_address_components": {"street": "6312 Enchanted Creek Pl.", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNTRIBESUPPORT, LLC", "Entity Number": "E33911752023-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/03/2023", "NV Business ID": "NV20232859879", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "ODESSA  ZAPANTA  GREGORIO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6312 Enchanted Creek Pl., Las Vegas, NV, 89122, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ODESSA ZAPANTA GREGORIO", "address": "5940 S Rainbow Blvd. Ste. 400 #374555, Las Vegas, NV, 89118, USA", "last_updated": "08/03/2023", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd. Ste. 400 #374555", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ODESSA ZAPANTA GREGORIO", "address": "5940 S Rainbow Blvd. Ste. 400 #374555, Las Vegas, NV, 89118, USA", "last_updated": "08/03/2023", "status": "Active", "address_components": {"street": "5940 S Rainbow Blvd. Ste. 400 #374555", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNTRIBESUPPORT, LLC", "entity_number": "E33911752023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/03/2023", "nv_business_id": "NV20232859879", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "ODESSA  ZAPANTA  GREGORIO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232859879", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6312 Enchanted Creek Pl., Las Vegas, NV, 89122, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6312 Enchanted Creek Pl.", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/03/2023", "effective_date": "08/03/2023", "filing_number": "20233391176", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13539353,this);"}, {"file_date": "08/03/2023", "effective_date": "08/03/2023", "filing_number": "20233391174", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13539352,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNTTY FNDS, LLC", "business_id": "107381", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/26/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041090397", "entity_number": "LLC8792-2004", "mark_number": "", "manage_nv_business_id": "NV20041090397", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RNTTY FNDS, LLC", "entity_number": "LLC8792-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/26/2004", "nv_business_id": "NV20041090397", "termination_date": "4/26/2504", "annual_report_due": "4/30/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041090397", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNTTY FNDS, LLC", "Entity Number": "LLC8792-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/26/2004", "NV Business ID": "NV20041090397", "Termination Date": "4/26/2504", "Annual Report Due Date": "4/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARC PRIMO", "address": "1875 CENTURY PARK EAST, H2720, LOS ANGELES, CA, 90067, USA", "last_updated": "05/27/2005", "status": "Active", "address_components": {"street": "1875 CENTURY PARK EAST", "city": "H2720", "state": "LOS ANGELES", "zip_code": "CA", "country": "90067"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARC PRIMO", "address": "1875 CENTURY PARK EAST, H2720, LOS ANGELES, CA, 90067, USA", "last_updated": "05/27/2005", "status": "Active", "address_components": {"street": "1875 CENTURY PARK EAST", "city": "H2720", "state": "LOS ANGELES", "zip_code": "CA", "country": "90067"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNTTY FNDS, LLC", "entity_number": "LLC8792-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/26/2004", "nv_business_id": "NV20041090397", "termination_date": "4/26/2504", "annual_report_due": "4/30/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041090397", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2007", "effective_date": "05/31/2007", "filing_number": "20070385383-29", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(894722,this);"}, {"file_date": "05/27/2005", "effective_date": "05/27/2005", "filing_number": "20050198692-52", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(892950,this);"}, {"file_date": "09/10/2004", "effective_date": "09/10/2004", "filing_number": "LLC8792-2004-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(894723,this);"}, {"file_date": "04/26/2004", "effective_date": "04/26/2004", "filing_number": "LLC8792-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(895329,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNTU GLOBAL COMPANY LLC", "business_id": "2168987", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/28/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232709870", "entity_number": "E29918972023-2", "mark_number": "", "manage_nv_business_id": "NV20232709870", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RNTU GLOBAL COMPANY LLC", "entity_number": "E29918972023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/28/2023", "nv_business_id": "NV20232709870", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232709870", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNTU GLOBAL COMPANY LLC", "Entity Number": "E29918972023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/28/2023", "NV Business ID": "NV20232709870", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KEVIN BROOKS", "address": "2850 EAST DUNLIN WAY, Ontario, CA, 91761, USA", "last_updated": "02/28/2023", "status": "Active", "address_components": {"street": "2850 EAST DUNLIN WAY", "city": "Ontario", "state": "CA", "zip_code": "91761", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KEVIN BROOKS", "address": "2850 EAST DUNLIN WAY, Ontario, CA, 91761, USA", "last_updated": "02/28/2023", "status": "Active", "address_components": {"street": "2850 EAST DUNLIN WAY", "city": "Ontario", "state": "CA", "zip_code": "91761", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNTU GLOBAL COMPANY LLC", "entity_number": "E29918972023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/28/2023", "nv_business_id": "NV20232709870", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232709870", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2026", "effective_date": "02/28/2026", "filing_number": "20265556993", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16874808,this);"}, {"file_date": "02/25/2025", "effective_date": "02/25/2025", "filing_number": "20254689420", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14749290,this);"}, {"file_date": "02/29/2024", "effective_date": "02/29/2024", "filing_number": "20243867393", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13984481,this);"}, {"file_date": "02/28/2023", "effective_date": "02/28/2023", "filing_number": "20232991898", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13203997,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RNTU GLOBAL COMPANY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/28/2023", "name": "RNTU GLOBAL COMPANY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT LLC*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "02/28/2023", "title": "Manager", "name": "KEVIN BROOKS", "attention": "", "address1_address2_city_state_zip_country": "2850 EAST DUNLIN WAY, Ontario, CA, 91761, USA"}]}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNTUS INC.", "business_id": "1268094", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/24/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141664883", "entity_number": "E0542172014-4", "mark_number": "", "manage_nv_business_id": "NV20141664883", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RNTUS INC.", "entity_number": "E0542172014-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/24/2014", "nv_business_id": "NV20141664883", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": ""}, "agent": {"name": "NEVADA BUSINESS SERVICES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141664883", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1805 N CARSON STREET SUITE X", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNTUS INC.", "Entity Number": "E0542172014-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/24/2014", "NV Business ID": "NV20141664883", "Termination Date": "", "Annual Report Due Date": "10/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA BUSINESS SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ELIAS CHAVANDO", "address": "14431 VENTURA BLVD., #232, SHERMAN OAKS, CA, 91423, USA", "last_updated": "06/12/2015", "status": "Active", "address_components": {"street": "14431 VENTURA BLVD.", "city": "#232", "state": "SHERMAN OAKS", "zip_code": "CA", "country": "91423"}}, {"title": "Secretary", "name": "ELIAS CHAVANDO", "address": "14431 VENTURA BLVD., #232, SHERMAN OAKS, CA, 91423, USA", "last_updated": "06/12/2015", "status": "Active", "address_components": {"street": "14431 VENTURA BLVD.", "city": "#232", "state": "SHERMAN OAKS", "zip_code": "CA", "country": "91423"}}, {"title": "Treasurer", "name": "ELIAS CHAVANDO", "address": "14431 VENTURA BLVD., #232, SHERMAN OAKS, CA, 91423, USA", "last_updated": "06/12/2015", "status": "Active", "address_components": {"street": "14431 VENTURA BLVD.", "city": "#232", "state": "SHERMAN OAKS", "zip_code": "CA", "country": "91423"}}, {"title": "Director", "name": "ELIAS CHAVANDO", "address": "14431 VENTURA BLVD., #232, SHERMAN OAKS, CA, 91423, USA", "last_updated": "06/12/2015", "status": "Active", "address_components": {"street": "14431 VENTURA BLVD.", "city": "#232", "state": "SHERMAN OAKS", "zip_code": "CA", "country": "91423"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ELIAS CHAVANDO", "address": "14431 VENTURA BLVD., #232, SHERMAN OAKS, CA, 91423, USA", "last_updated": "06/12/2015", "status": "Active", "address_components": {"street": "14431 VENTURA BLVD.", "city": "#232", "state": "SHERMAN OAKS", "zip_code": "CA", "country": "91423"}}, {"title": "Secretary", "name": "ELIAS CHAVANDO", "address": "14431 VENTURA BLVD., #232, SHERMAN OAKS, CA, 91423, USA", "last_updated": "06/12/2015", "status": "Active", "address_components": {"street": "14431 VENTURA BLVD.", "city": "#232", "state": "SHERMAN OAKS", "zip_code": "CA", "country": "91423"}}, {"title": "Treasurer", "name": "ELIAS CHAVANDO", "address": "14431 VENTURA BLVD., #232, SHERMAN OAKS, CA, 91423, USA", "last_updated": "06/12/2015", "status": "Active", "address_components": {"street": "14431 VENTURA BLVD.", "city": "#232", "state": "SHERMAN OAKS", "zip_code": "CA", "country": "91423"}}, {"title": "Director", "name": "ELIAS CHAVANDO", "address": "14431 VENTURA BLVD., #232, SHERMAN OAKS, CA, 91423, USA", "last_updated": "06/12/2015", "status": "Active", "address_components": {"street": "14431 VENTURA BLVD.", "city": "#232", "state": "SHERMAN OAKS", "zip_code": "CA", "country": "91423"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RNTUS INC.", "entity_number": "E0542172014-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/24/2014", "nv_business_id": "NV20141664883", "termination_date": "", "annual_report_due": "10/31/2015", "compliance_hold": "", "agent_name": "NEVADA BUSINESS SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141664883", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1805 N CARSON STREET SUITE X, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1805 N CARSON STREET SUITE X", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2015", "effective_date": "06/12/2015", "filing_number": "20150267469-22", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8285657,this);"}, {"file_date": "10/24/2014", "effective_date": "10/24/2014", "filing_number": "20140729593-12", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8289195,this);"}, {"file_date": "10/24/2014", "effective_date": "10/24/2014", "filing_number": "20140729592-01", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8286914,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337530, "worker_id": "r-worker-6", "ts": 1775058812, "record_type": "business_detail", "name": "RNTV, LLC", "business_id": "812986", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/24/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071730321", "entity_number": "E0758902007-4", "mark_number": "", "manage_nv_business_id": "NV20071730321", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RNTV, LLC", "entity_number": "E0758902007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/24/2007", "nv_business_id": "NV20071730321", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "VILLIAN HADZHIEV", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071730321", "office_or_position": "", "jurisdiction": "", "street_address": "8806 W ROCHELLE AVE, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "8806 W ROCHELLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RNTV, LLC", "Entity Number": "E0758902007-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/24/2007", "NV Business ID": "NV20071730321", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "VILLIAN HADZHIEV", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8806 W ROCHELLE AVE, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SHTERION SHTERIONOV", "address": "8806 W ROCHELLE AVE, LAS VEGAS, NV, 89147, USA", "last_updated": "08/01/2008", "status": "Active", "address_components": {"street": "8806 W ROCHELLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SHTERION SHTERIONOV", "address": "8806 W ROCHELLE AVE, LAS VEGAS, NV, 89147, USA", "last_updated": "08/01/2008", "status": "Active", "address_components": {"street": "8806 W ROCHELLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RNTV, LLC", "entity_number": "E0758902007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/24/2007", "nv_business_id": "NV20071730321", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "VILLIAN HADZHIEV", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071730321", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8806 W ROCHELLE AVE, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8806 W ROCHELLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/05/2008", "effective_date": "12/05/2008", "filing_number": "20080797313-30", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6089972,this);"}, {"file_date": "08/01/2008", "effective_date": "08/01/2008", "filing_number": "20080514646-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6089818,this);"}, {"file_date": "11/06/2007", "effective_date": "11/06/2007", "filing_number": "20070762744-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6090566,this);"}, {"file_date": "10/24/2007", "effective_date": "10/24/2007", "filing_number": "20070733305-70", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6090551,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335939, "worker_id": "worker-6", "ts": 1775058834, "record_type": "business_detail", "name": "QFM INC.", "business_id": "1171705", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/11/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131221472", "entity_number": "E0181782013-9", "mark_number": "", "manage_nv_business_id": "NV20131221472", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QFM INC.", "entity_number": "E0181782013-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/11/2013", "nv_business_id": "NV20131221472", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131221472", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QFM INC.", "Entity Number": "E0181782013-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/11/2013", "NV Business ID": "NV20131221472", "Termination Date": "", "Annual Report Due Date": "4/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "D SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "02/18/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Secretary", "name": "D SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "02/18/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Treasurer", "name": "D SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "02/18/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Director", "name": "D SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "02/18/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "D SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "02/18/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Secretary", "name": "D SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "02/18/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Treasurer", "name": "D SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "02/18/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}, {"title": "Director", "name": "D SHOAF", "address": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA", "last_updated": "02/18/2015", "status": "Active", "address_components": {"street": "PO BOX 3540", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QFM INC.", "entity_number": "E0181782013-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/11/2013", "nv_business_id": "NV20131221472", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131221472", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/18/2015", "effective_date": "02/18/2015", "filing_number": "20150073074-49", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7928828,this);"}, {"file_date": "02/13/2015", "effective_date": "02/13/2015", "filing_number": "20150067674-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7928827,this);"}, {"file_date": "04/30/2014", "effective_date": "04/30/2014", "filing_number": "20140319203-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7928826,this);"}, {"file_date": "05/31/2013", "effective_date": "05/31/2013", "filing_number": "20130364273-81", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7928838,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335939, "worker_id": "worker-6", "ts": 1775058834, "record_type": "business_detail", "name": "QFMWARE, LLC", "business_id": "1357559", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/02/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161257560", "entity_number": "E0197592016-7", "mark_number": "", "manage_nv_business_id": "NV20161257560", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QFMWARE, LLC", "entity_number": "E0197592016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/02/2016", "nv_business_id": "NV20161257560", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161257560", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QFMWARE, LLC", "Entity Number": "E0197592016-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/02/2016", "NV Business ID": "NV20161257560", "Termination Date": "", "Annual Report Due Date": "5/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL QUINN", "address": "848 N. RAINBOW BLVD. #5249, LAS VEGAS, NV, 89107, USA", "last_updated": "05/30/2017", "status": "Active", "address_components": {"street": "848 N. RAINBOW BLVD. #5249", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL QUINN", "address": "848 N. RAINBOW BLVD. #5249, LAS VEGAS, NV, 89107, USA", "last_updated": "05/30/2017", "status": "Active", "address_components": {"street": "848 N. RAINBOW BLVD. #5249", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QFMWARE, LLC", "entity_number": "E0197592016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/02/2016", "nv_business_id": "NV20161257560", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161257560", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2017", "effective_date": "05/30/2017", "filing_number": "20170233084-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8641042,this);"}, {"file_date": "05/20/2016", "effective_date": "05/20/2016", "filing_number": "20160228532-01", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8642129,this);"}, {"file_date": "05/02/2016", "effective_date": "05/02/2016", "filing_number": "20160198936-35", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8641041,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304427, "worker_id": "q3131", "ts": 1775058836, "record_type": "business_detail", "name": "24 ASSET MANAGEMENT CORP", "business_id": "950385", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/28/2009", "type": "Foreign Corporation (80)", "nv_business_id": "NV20091245952", "entity_number": "E0518842009-8", "mark_number": "", "manage_nv_business_id": "NV20091245952", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "24 ASSET MANAGEMENT CORP", "entity_number": "E0518842009-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "09/28/2009", "nv_business_id": "NV20091245952", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091245952", "office_or_position": "", "jurisdiction": "Florida", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 ASSET MANAGEMENT CORP", "Entity Number": "E0518842009-8", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "09/28/2009", "NV Business ID": "NV20091245952", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Florida", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "EDUARDO J SAN ROMAN", "address": "13155 SW 42ND STREET, SUITE 200, MIAMI, FL, 33175, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "13155 SW 42ND STREET", "city": "SUITE 200", "state": "MIAMI", "zip_code": "FL", "country": "33175"}}, {"title": "Secretary", "name": "GREGORY A SEALE", "address": "13155 SW 42ND STREET, SUITE 200, MIAMI, FL, 33175, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "13155 SW 42ND STREET", "city": "SUITE 200", "state": "MIAMI", "zip_code": "FL", "country": "33175"}}, {"title": "Treasurer", "name": "GREGORY A SEALE", "address": "13155 SW 42ND STREET, SUITE 200, MIAMI, FL, 33175, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "13155 SW 42ND STREET", "city": "SUITE 200", "state": "MIAMI", "zip_code": "FL", "country": "33175"}}, {"title": "Director", "name": "EDUARDO J SAN ROMAN", "address": "13155 SW 42ND STREET, SUITE 200, MIAMI, FL, 33175, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "13155 SW 42ND STREET", "city": "SUITE 200", "state": "MIAMI", "zip_code": "FL", "country": "33175"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "EDUARDO J SAN ROMAN", "address": "13155 SW 42ND STREET, SUITE 200, MIAMI, FL, 33175, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "13155 SW 42ND STREET", "city": "SUITE 200", "state": "MIAMI", "zip_code": "FL", "country": "33175"}}, {"title": "Secretary", "name": "GREGORY A SEALE", "address": "13155 SW 42ND STREET, SUITE 200, MIAMI, FL, 33175, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "13155 SW 42ND STREET", "city": "SUITE 200", "state": "MIAMI", "zip_code": "FL", "country": "33175"}}, {"title": "Treasurer", "name": "GREGORY A SEALE", "address": "13155 SW 42ND STREET, SUITE 200, MIAMI, FL, 33175, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "13155 SW 42ND STREET", "city": "SUITE 200", "state": "MIAMI", "zip_code": "FL", "country": "33175"}}, {"title": "Director", "name": "EDUARDO J SAN ROMAN", "address": "13155 SW 42ND STREET, SUITE 200, MIAMI, FL, 33175, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "13155 SW 42ND STREET", "city": "SUITE 200", "state": "MIAMI", "zip_code": "FL", "country": "33175"}}, {"title": "President", "name": "EDUARDO J SAN ROMAN", "address": "13155 SW 42ND STREET, SUITE 200, MIAMI, FL, 33175, USA", "last_updated": "08/01/2018", "status": "InActive", "address_components": {"street": "13155 SW 42ND STREET", "city": "SUITE 200", "state": "MIAMI", "zip_code": "FL", "country": "33175"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}}, "normalized": {"page_type": "business", "entity_name": "24 ASSET MANAGEMENT CORP", "entity_number": "E0518842009-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "09/28/2009", "nv_business_id": "NV20091245952", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091245952", "agent_office_or_position": "", "agent_jurisdiction": "Florida", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/23/2025", "effective_date": "09/23/2025", "filing_number": "20255188451", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15218873,this);"}, {"file_date": "07/23/2024", "effective_date": "07/23/2024", "filing_number": "20244201198", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14301195,this);"}, {"file_date": "09/18/2023", "effective_date": "09/18/2023", "filing_number": "20233482036", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13623180,this);"}, {"file_date": "08/03/2022", "effective_date": "08/03/2022", "filing_number": "20222526940", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12763785,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "24 ASSET MANAGEMENT CORP", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/28/2009", "name": "24 ASSET MANAGEMENT CORP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "08/01/2018", "title": "President", "name": "EDUARDO J SAN ROMAN", "attention": "", "address1_address2_city_state_zip_country": "13155 SW 42ND STREET, SUITE 200, MIAMI, FL, 33175, USA"}, {"date": "08/01/2018", "title": "Secretary", "name": "GREGORY A SEALE", "attention": "", "address1_address2_city_state_zip_country": "13155 SW 42ND STREET, SUITE 200, MIAMI, FL, 33175, USA"}, {"date": "08/01/2018", "title": "Treasurer", "name": "GREGORY A SEALE", "attention": "", "address1_address2_city_state_zip_country": "13155 SW 42ND STREET, SUITE 200, MIAMI, FL, 33175, USA"}, {"date": "08/01/2018", "title": "Director", "name": "EDUARDO J SAN ROMAN", "attention": "", "address1_address2_city_state_zip_country": "13155 SW 42ND STREET, SUITE 200, MIAMI, FL, 33175, USA"}]}}}
{"task_id": 337538, "worker_id": "r-worker-3", "ts": 1775058876, "record_type": "business_detail", "name": "RO1161 LLC, A NEVADA LIMITED LIABILITY COMPANY", "business_id": "50977", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/02/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011047339", "entity_number": "LLC4575-2001", "mark_number": "", "manage_nv_business_id": "NV20011047339", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RO1161 LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC4575-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "05/02/2001", "nv_business_id": "NV20011047339", "termination_date": "5/2/2002", "annual_report_due": "5/31/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011047339", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RO1161 LLC, A NEVADA LIMITED LIABILITY COMPANY", "Entity Number": "LLC4575-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "05/02/2001", "NV Business ID": "NV20011047339", "Termination Date": "5/2/2002", "Annual Report Due Date": "5/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "701 N GREEN VALLEY PKWY #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEVADA SAFE HARBOR INC", "address": "701 N GREEN VALLEY PKWY #125, HENDERSON, NV, 89014, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY #125", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RO1161 LLC, A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC4575-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "05/02/2001", "nv_business_id": "NV20011047339", "termination_date": "5/2/2002", "annual_report_due": "5/31/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011047339", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/02/2001", "effective_date": "05/02/2001", "filing_number": "LLC4575-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(415173,this);"}, {"file_date": "05/02/2001", "effective_date": "05/02/2001", "filing_number": "LLC4575-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(414125,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337539, "worker_id": "r-worker-6", "ts": 1775058912, "record_type": "business_detail", "name": "RO2-235, LLC", "business_id": "67744", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/07/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021070852", "entity_number": "LLC6889-2002", "mark_number": "", "manage_nv_business_id": "NV20021070852", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RO2-235, LLC", "entity_number": "LLC6889-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "06/07/2002", "nv_business_id": "NV20021070852", "termination_date": "6/7/2003", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021070852", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RO2-235, LLC", "Entity Number": "LLC6889-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "06/07/2002", "NV Business ID": "NV20021070852", "Termination Date": "6/7/2003", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RO2-235, LLC", "entity_number": "LLC6889-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "06/07/2002", "nv_business_id": "NV20021070852", "termination_date": "6/7/2003", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021070852", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/07/2002", "effective_date": "06/07/2002", "filing_number": "LLC6889-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(558262,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337539, "worker_id": "r-worker-6", "ts": 1775058912, "record_type": "business_detail", "name": "RO2-286, LLC", "business_id": "67745", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/07/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021070868", "entity_number": "LLC6890-2002", "mark_number": "", "manage_nv_business_id": "NV20021070868", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RO2-286, LLC", "entity_number": "LLC6890-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "06/07/2002", "nv_business_id": "NV20021070868", "termination_date": "6/7/2003", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": "BETTY A. KINCAID", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021070868", "office_or_position": "", "jurisdiction": "", "street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RO2-286, LLC", "Entity Number": "LLC6890-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Expired", "Formation Date": "06/07/2002", "NV Business ID": "NV20021070868", "Termination Date": "6/7/2003", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY A. KINCAID", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RO2-286, LLC", "entity_number": "LLC6890-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Expired", "formation_date": "06/07/2002", "nv_business_id": "NV20021070868", "termination_date": "6/7/2003", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": "BETTY A. KINCAID", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021070868", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "701 N. GREEN VALLEY PKWY., #125, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 N. GREEN VALLEY PKWY.", "city": "#125", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/07/2002", "effective_date": "06/07/2002", "filing_number": "LLC6890-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(557658,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337540, "worker_id": "r-worker-4", "ts": 1775058930, "record_type": "business_detail", "name": "RO3 INVESTMENTS, INC., OF NEVADA", "business_id": "230032", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "04/19/1994", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV19941057821", "entity_number": "C5952-1994", "mark_number": "", "manage_nv_business_id": "NV19941057821", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RO3 INVESTMENTS, INC., OF NEVADA", "entity_number": "C5952-1994", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Merged", "formation_date": "04/19/1994", "nv_business_id": "NV19941057821", "termination_date": "", "annual_report_due": "4/30/2004", "compliance_hold": ""}, "agent": {"name": "CARY COLT PAYNE, ESQ.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19941057821", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "700 S EIGHTH ST, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "700 S EIGHTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RO3 INVESTMENTS, INC., OF NEVADA", "Entity Number": "C5952-1994", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Merged", "Formation Date": "04/19/1994", "NV Business ID": "NV19941057821", "Termination Date": "", "Annual Report Due Date": "4/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "CARY COLT PAYNE, ESQ.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "700 S EIGHTH ST, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RENE ORTLIEB III", "address": "4080 PARADISE RD #207, LAS VEGAS, NV, 89109, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4080 PARADISE RD #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "RENE ORTLIEB III", "address": "4080 PARADISE RD #207, LAS VEGAS, NV, 89109, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4080 PARADISE RD #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "RENE ORTLIEB III", "address": "4080 PARADISE RD #207, LAS VEGAS, NV, 89109, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4080 PARADISE RD #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RENE ORTLIEB III", "address": "4080 PARADISE RD #207, LAS VEGAS, NV, 89109, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4080 PARADISE RD #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "RENE ORTLIEB III", "address": "4080 PARADISE RD #207, LAS VEGAS, NV, 89109, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4080 PARADISE RD #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "RENE ORTLIEB III", "address": "4080 PARADISE RD #207, LAS VEGAS, NV, 89109, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "4080 PARADISE RD #207", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RO3 INVESTMENTS, INC., OF NEVADA", "entity_number": "C5952-1994", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Merged", "formation_date": "04/19/1994", "nv_business_id": "NV19941057821", "termination_date": "", "annual_report_due": "4/30/2004", "compliance_hold": "", "agent_name": "CARY COLT PAYNE, ESQ.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19941057821", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "700 S EIGHTH ST, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "700 S EIGHTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2003", "effective_date": "12/24/2003", "filing_number": "C5952-1994-010", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(2292520,this);"}, {"file_date": "06/19/2003", "effective_date": "06/19/2003", "filing_number": "C5952-1994-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2277655,this);"}, {"file_date": "06/18/2002", "effective_date": "06/18/2002", "filing_number": "20070621932-92", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2279705,this);"}, {"file_date": "06/18/2002", "effective_date": "06/18/2002", "filing_number": "C5952-1994-008", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2278918,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337540, "worker_id": "r-worker-4", "ts": 1775058930, "record_type": "business_detail", "name": "RO3 INVESTMENTS, L.L.C.", "business_id": "98044", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/24/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031206702", "entity_number": "LLC20496-2003", "mark_number": "", "manage_nv_business_id": "NV20031206702", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RO3 INVESTMENTS, L.L.C.", "entity_number": "LLC20496-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/24/2003", "nv_business_id": "NV20031206702", "termination_date": "12/24/2503", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "RENE ORTLIEB III", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031206702", "office_or_position": "", "jurisdiction": "", "street_address": "3050 CONQUISTS COURT, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3050 CONQUISTS COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RO3 INVESTMENTS, L.L.C.", "Entity Number": "LLC20496-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/24/2003", "NV Business ID": "NV20031206702", "Termination Date": "12/24/2503", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "RENE ORTLIEB III", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3050 CONQUISTS COURT, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RENE ORTLIEB,III", "address": "3050 CONQUISTA CT, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3050 CONQUISTA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RENE ORTLIEB,III", "address": "3050 CONQUISTA CT, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3050 CONQUISTA CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RO3 INVESTMENTS, L.L.C.", "entity_number": "LLC20496-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/24/2003", "nv_business_id": "NV20031206702", "termination_date": "12/24/2503", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "RENE ORTLIEB III", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031206702", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3050 CONQUISTS COURT, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3050 CONQUISTS COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2006", "effective_date": "01/31/2006", "filing_number": "20060058277-87", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(803433,this);"}, {"file_date": "05/03/2005", "effective_date": "05/03/2005", "filing_number": "20050166216-29", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(803299,this);"}, {"file_date": "02/05/2004", "effective_date": "02/05/2004", "filing_number": "LLC20496-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(803771,this);"}, {"file_date": "12/24/2003", "effective_date": "12/24/2003", "filing_number": "LLC20496-2003-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(803772,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304431, "worker_id": "worker-3", "ts": 1775058947, "record_type": "business_detail", "name": "24ET PARTNERS, LLC", "business_id": "46734", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/11/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011004926", "entity_number": "LLC315-2001", "mark_number": "", "manage_nv_business_id": "NV20011004926", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "24ET PARTNERS, LLC", "entity_number": "LLC315-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/11/2001", "nv_business_id": "NV20011004926", "termination_date": "1/11/2501", "annual_report_due": "1/31/2006", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011004926", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24ET PARTNERS, LLC", "Entity Number": "LLC315-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/11/2001", "NV Business ID": "NV20011004926", "Termination Date": "1/11/2501", "Annual Report Due Date": "1/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THE MERRILL COMPANIES, LLC", "address": "5850 CANOGA AVE STE 650, WOODLAND HILLS, CA, 91367, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5850 CANOGA AVE STE 650", "city": "WOODLAND HILLS", "state": "CA", "zip_code": "91367", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "THE MERRILL COMPANIES, LLC", "address": "5850 CANOGA AVE STE 650, WOODLAND HILLS, CA, 91367, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "5850 CANOGA AVE STE 650", "city": "WOODLAND HILLS", "state": "CA", "zip_code": "91367", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24ET PARTNERS, LLC", "entity_number": "LLC315-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/11/2001", "nv_business_id": "NV20011004926", "termination_date": "1/11/2501", "annual_report_due": "1/31/2006", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011004926", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/23/2005", "effective_date": "12/23/2005", "filing_number": "20050638496-13", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(393169,this);"}, {"file_date": "01/12/2005", "effective_date": "01/12/2005", "filing_number": "LLC315-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(388658,this);"}, {"file_date": "01/23/2004", "effective_date": "01/23/2004", "filing_number": "LLC315-2001-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(388661,this);"}, {"file_date": "02/12/2003", "effective_date": "02/12/2003", "filing_number": "LLC315-2001-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(388660,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304431, "worker_id": "worker-3", "ts": 1775058947, "record_type": "business_detail", "name": "24EVENTSYOURS, LLC", "business_id": "1317015", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/14/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151484810", "entity_number": "E0389712015-4", "mark_number": "", "manage_nv_business_id": "NV20151484810", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "24EVENTSYOURS, LLC", "entity_number": "E0389712015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/14/2015", "nv_business_id": "NV20151484810", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151484810", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24EVENTSYOURS, LLC", "Entity Number": "E0389712015-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/14/2015", "NV Business ID": "NV20151484810", "Termination Date": "", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEREYDA IBARRA", "address": "9353 MOONSCAPE AVE., LAS VEGAS, NV, 89178, USA", "last_updated": "09/10/2015", "status": "Active", "address_components": {"street": "9353 MOONSCAPE AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEREYDA IBARRA", "address": "9353 MOONSCAPE AVE., LAS VEGAS, NV, 89178, USA", "last_updated": "09/10/2015", "status": "Active", "address_components": {"street": "9353 MOONSCAPE AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24EVENTSYOURS, LLC", "entity_number": "E0389712015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/14/2015", "nv_business_id": "NV20151484810", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151484810", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/10/2015", "effective_date": "09/10/2015", "filing_number": "20150402908-21", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8485572,this);"}, {"file_date": "08/14/2015", "effective_date": "08/14/2015", "filing_number": "20150364365-35", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8486307,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304431, "worker_id": "worker-3", "ts": 1775058947, "record_type": "business_detail", "name": "24EVER LIFESTYLE, LLC", "business_id": "1385533", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/07/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161652601", "entity_number": "E0483382016-9", "mark_number": "", "manage_nv_business_id": "NV20161652601", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "24EVER LIFESTYLE, LLC", "entity_number": "E0483382016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/07/2016", "nv_business_id": "NV20161652601", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161652601", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24EVER LIFESTYLE, LLC", "Entity Number": "E0483382016-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/07/2016", "NV Business ID": "NV20161652601", "Termination Date": "", "Annual Report Due Date": "11/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KRISTEN M PETRIE", "address": "37435 PASEO TULIPA, Murrieta, CA, 92563, USA", "last_updated": "08/03/2020", "status": "Active", "address_components": {"street": "37435 PASEO TULIPA", "city": "Murrieta", "state": "CA", "zip_code": "92563", "country": "USA"}}, {"title": "Managing Member", "name": "DARRYL PETRIE", "address": "37435 PASEO TULIPA, Murrieta, CA, 92563, USA", "last_updated": "08/03/2020", "status": "Active", "address_components": {"street": "37435 PASEO TULIPA", "city": "Murrieta", "state": "CA", "zip_code": "92563", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "KRISTEN M PETRIE", "address": "37435 PASEO TULIPA, Murrieta, CA, 92563, USA", "last_updated": "08/03/2020", "status": "Active", "address_components": {"street": "37435 PASEO TULIPA", "city": "Murrieta", "state": "CA", "zip_code": "92563", "country": "USA"}}, {"title": "Managing Member", "name": "DARRYL PETRIE", "address": "37435 PASEO TULIPA, Murrieta, CA, 92563, USA", "last_updated": "08/03/2020", "status": "Active", "address_components": {"street": "37435 PASEO TULIPA", "city": "Murrieta", "state": "CA", "zip_code": "92563", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "24EVER LIFESTYLE, LLC", "entity_number": "E0483382016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/07/2016", "nv_business_id": "NV20161652601", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161652601", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/16/2021", "effective_date": "01/16/2021", "filing_number": "20211169940", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11538684,this);"}, {"file_date": "08/03/2020", "effective_date": "08/03/2020", "filing_number": "20200826923", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(11207413,this);"}, {"file_date": "04/22/2018", "effective_date": "04/22/2018", "filing_number": "20180180048-52", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8739836,this);"}, {"file_date": "12/22/2016", "effective_date": "12/22/2016", "filing_number": "20160554600-49", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8740454,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "24EVER LIFESTYLE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2020"}, "name_changes": {"date": "11/07/2016", "name": "24EVER LIFESTYLE, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Road, Suite 300 A, Las Vegas, NV, 89107, USA", "email": "onlinefilings@legalzoom.com"}], "officers": [{"date": "08/03/2020", "title": "Managing Member", "name": "KRISTEN M PETRIE", "attention": "", "address1_address2_city_state_zip_country": "37435 PASEO TULIPA, Murrieta, CA, 92563, USA"}, {"date": "08/03/2020", "title": "Managing Member", "name": "DARRYL PETRIE", "attention": "", "address1_address2_city_state_zip_country": "37435 PASEO TULIPA, Murrieta, CA, 92563, USA"}, {"date": "04/22/2018", "title": "Managing Member", "name": "24EVER LIFESTYLE", "attention": "", "address1_address2_city_state_zip_country": "37435 PASEO TULIPA, MURRIETA, CA, 92563, USA"}]}}}
{"task_id": 304431, "worker_id": "worker-3", "ts": 1775058947, "record_type": "business_detail", "name": "24EVER LLC", "business_id": "1283133", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/23/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151054223", "entity_number": "E0042512015-2", "mark_number": "", "manage_nv_business_id": "NV20151054223", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "24EVER LLC", "entity_number": "E0042512015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/23/2015", "nv_business_id": "NV20151054223", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151054223", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24EVER LLC", "Entity Number": "E0042512015-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/23/2015", "NV Business ID": "NV20151054223", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARTA GRAVES", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "02/23/2015", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARTA GRAVES", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "02/23/2015", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24EVER LLC", "entity_number": "E0042512015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/23/2015", "nv_business_id": "NV20151054223", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151054223", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/23/2025", "effective_date": "12/23/2025", "filing_number": "20255399326", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(16737136,this);"}, {"file_date": "10/01/2025", "effective_date": "10/01/2025", "filing_number": "20255213586", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15923724,this);"}, {"file_date": "01/16/2025", "effective_date": "01/16/2025", "filing_number": "20254602932", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14668707,this);"}, {"file_date": "01/03/2024", "effective_date": "01/03/2024", "filing_number": "20243736428", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13851441,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304429, "worker_id": "worker-4", "ts": 1775058954, "record_type": "business_detail", "name": "24 CAL LLC", "business_id": "1487248", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/12/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181497432", "entity_number": "E0332822018-3", "mark_number": "", "manage_nv_business_id": "NV20181497432", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "24 CAL LLC", "entity_number": "E0332822018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/12/2018", "nv_business_id": "NV20181497432", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181497432", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 CAL LLC", "Entity Number": "E0332822018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/12/2018", "NV Business ID": "NV20181497432", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BLACKFIRE REAL ESTATE INVESTORS", "address": "2995 SKYLINE BLVD SUITE 209, RENO, NV, 89509, USA", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "2995 SKYLINE BLVD SUITE 209", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BLACKFIRE REAL ESTATE INVESTORS", "address": "2995 SKYLINE BLVD SUITE 209, RENO, NV, 89509, USA", "last_updated": "06/25/2019", "status": "Active", "address_components": {"street": "2995 SKYLINE BLVD SUITE 209", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24 CAL LLC", "entity_number": "E0332822018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/12/2018", "nv_business_id": "NV20181497432", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181497432", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2020", "effective_date": "12/31/2020", "filing_number": "20201108279", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11480357,this);"}, {"file_date": "05/13/2020", "effective_date": "05/13/2020", "filing_number": "20200661594", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11045796,this);"}, {"file_date": "06/25/2019", "effective_date": "06/25/2019", "filing_number": "20190269980-46", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9028437,this);"}, {"file_date": "07/12/2018", "effective_date": "07/12/2018", "filing_number": "20180310459-93", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9027971,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "24 CAL LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2021"}, "name_changes": {"date": "07/12/2018", "name": "24 CAL LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "06/25/2019", "title": "Manager", "name": "BLACKFIRE REAL ESTATE INVESTORS", "attention": "", "address1_address2_city_state_zip_country": "2995 SKYLINE BLVD SUITE 209, RENO, NV, 89509, USA"}]}}}
{"task_id": 304429, "worker_id": "worker-4", "ts": 1775058954, "record_type": "business_detail", "name": "24 Carat, LLC", "business_id": "1912358", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/17/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201969313", "entity_number": "E11076782020-3", "mark_number": "", "manage_nv_business_id": "NV20201969313", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "24 CARAT, LLC", "entity_number": "E11076782020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/17/2020", "nv_business_id": "NV20201969313", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "KAEMPFER CROWELL, LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201969313", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "50 W. LIBERTY ST., SUITE 1100, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "50 W. LIBERTY ST.", "city": "SUITE 1100", "state": "Reno", "zip_code": "NV", "country": "89501"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 CARAT, LLC", "Entity Number": "E11076782020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/17/2020", "NV Business ID": "NV20201969313", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "KAEMPFER CROWELL, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "50 W. LIBERTY ST., SUITE 1100, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Thomas Y. Johnson", "address": "50 W. Liberty Street, Suite 1100, Reno, NV, 89501, USA", "last_updated": "11/15/2024", "status": "Active", "address_components": {"street": "50 W. Liberty Street", "city": "Suite 1100", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Manager", "name": "Charles H. Jurgensen", "address": "50 W. Liberty Street, Suite 1100, Reno, NV, 89501, USA", "last_updated": "11/15/2024", "status": "Active", "address_components": {"street": "50 W. Liberty Street", "city": "Suite 1100", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Manager", "name": "Tomi Jo Lynch", "address": "50 W. Liberty Street, Suite 1100, Reno, NV, 89501, USA", "last_updated": "11/15/2024", "status": "Active", "address_components": {"street": "50 W. Liberty Street", "city": "Suite 1100", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Thomas Y. Johnson", "address": "50 W. Liberty Street, Suite 1100, Reno, NV, 89501, USA", "last_updated": "11/15/2024", "status": "Active", "address_components": {"street": "50 W. Liberty Street", "city": "Suite 1100", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Manager", "name": "Charles H. Jurgensen", "address": "50 W. Liberty Street, Suite 1100, Reno, NV, 89501, USA", "last_updated": "11/15/2024", "status": "Active", "address_components": {"street": "50 W. Liberty Street", "city": "Suite 1100", "state": "Reno", "zip_code": "NV", "country": "89501"}}, {"title": "Manager", "name": "Tomi Jo Lynch", "address": "50 W. Liberty Street, Suite 1100, Reno, NV, 89501, USA", "last_updated": "11/15/2024", "status": "Active", "address_components": {"street": "50 W. Liberty Street", "city": "Suite 1100", "state": "Reno", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "24 CARAT, LLC", "entity_number": "E11076782020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/17/2020", "nv_business_id": "NV20201969313", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "KAEMPFER CROWELL, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201969313", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "50 W. LIBERTY ST., SUITE 1100, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "50 W. LIBERTY ST.", "city": "SUITE 1100", "state": "Reno", "zip_code": "NV", "country": "89501"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/25/2025", "effective_date": "11/25/2025", "filing_number": "20255333563", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16041854,this);"}, {"file_date": "11/15/2024", "effective_date": "11/15/2024", "filing_number": "20244473066", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14544533,this);"}, {"file_date": "11/01/2023", "effective_date": "11/01/2023", "filing_number": "20233598867", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13728463,this);"}, {"file_date": "10/21/2022", "effective_date": "10/21/2022", "filing_number": "20222704880", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12930266,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "24 CARAT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/17/2020", "name": "24 CARAT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "KAEMPFER CROWELL, LTD.", "attention": "", "address1_address2_city_state_zip_country": "50 W. LIBERTY ST., SUITE 1100, Reno, NV, 89501, USA", "email": "RAgent@kcnvlaw.com"}], "officers": [{"date": "11/15/2024", "title": "Manager", "name": "Thomas Y. Johnson", "attention": "", "address1_address2_city_state_zip_country": "50 W. Liberty Street, Suite 1100, Reno, NV, 89501, USA"}, {"date": "11/15/2024", "title": "Manager", "name": "Charles H. Jurgensen", "attention": "", "address1_address2_city_state_zip_country": "50 W. Liberty Street, Suite 1100, Reno, NV, 89501, USA"}, {"date": "11/15/2024", "title": "Manager", "name": "Tomi Jo Lynch", "attention": "", "address1_address2_city_state_zip_country": "50 W. Liberty Street, Suite 1100, Reno, NV, 89501, USA"}]}}}
{"task_id": 304429, "worker_id": "worker-4", "ts": 1775058954, "record_type": "business_detail", "name": "24 CARET FERRET RESCUE AND SHELTER", "business_id": "318071", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/30/1998", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV19981294845", "entity_number": "C18099-1998", "mark_number": "", "manage_nv_business_id": "NV19981294845", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "24 CARET FERRET RESCUE AND SHELTER", "entity_number": "C18099-1998", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "07/30/1998", "nv_business_id": "NV19981294845", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": "CAROLINE JONES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981294845", "office_or_position": "", "jurisdiction": "", "street_address": "6121 DESERT HAVEN RD, LAS VEGAS, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "6121 DESERT HAVEN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 CARET FERRET RESCUE AND SHELTER", "Entity Number": "C18099-1998", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Permanently Revoked", "Formation Date": "07/30/1998", "NV Business ID": "NV19981294845", "Termination Date": "", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAROLINE JONES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6121 DESERT HAVEN RD, LAS VEGAS, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CAROLINE JONES", "address": "5737 BAFFY CIRCLE, LAS VEGAS, NV, 89142, USA", "last_updated": "05/24/2005", "status": "Active", "address_components": {"street": "5737 BAFFY CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89142", "country": "USA"}}, {"title": "Director", "name": "CAROLINE JONES", "address": "5737 BAFFY CIRCLE, LAS VEGAS, NV, 89142, USA", "last_updated": "05/24/2005", "status": "Active", "address_components": {"street": "5737 BAFFY CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89142", "country": "USA"}}, {"title": "Secretary", "name": "ED FILTER", "address": "6121 DESERT HAVEN RD, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6121 DESERT HAVEN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "DAVE WILCOX", "address": "2675 S NELLIS BLVD APT 2125, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2675 S NELLIS BLVD APT 2125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CAROLINE JONES", "address": "5737 BAFFY CIRCLE, LAS VEGAS, NV, 89142, USA", "last_updated": "05/24/2005", "status": "Active", "address_components": {"street": "5737 BAFFY CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89142", "country": "USA"}}, {"title": "Director", "name": "CAROLINE JONES", "address": "5737 BAFFY CIRCLE, LAS VEGAS, NV, 89142, USA", "last_updated": "05/24/2005", "status": "Active", "address_components": {"street": "5737 BAFFY CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89142", "country": "USA"}}, {"title": "Secretary", "name": "ED FILTER", "address": "6121 DESERT HAVEN RD, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "6121 DESERT HAVEN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "DAVE WILCOX", "address": "2675 S NELLIS BLVD APT 2125, LAS VEGAS, NV, 89121, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2675 S NELLIS BLVD APT 2125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "24 CARET FERRET RESCUE AND SHELTER", "entity_number": "C18099-1998", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Permanently Revoked", "formation_date": "07/30/1998", "nv_business_id": "NV19981294845", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": "CAROLINE JONES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981294845", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6121 DESERT HAVEN RD, LAS VEGAS, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6121 DESERT HAVEN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2005", "effective_date": "04/25/2005", "filing_number": "20050148744-35", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3053584,this);"}, {"file_date": "03/05/2004", "effective_date": "03/05/2004", "filing_number": "C18099-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3051643,this);"}, {"file_date": "08/30/2002", "effective_date": "08/30/2002", "filing_number": "C18099-1998-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3053402,this);"}, {"file_date": "08/02/2001", "effective_date": "08/02/2001", "filing_number": "C18099-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3052922,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304429, "worker_id": "worker-4", "ts": 1775058954, "record_type": "business_detail", "name": "24CARE LLC", "business_id": "91079", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/04/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031137073", "entity_number": "LLC13527-2003", "mark_number": "", "manage_nv_business_id": "NV20031137073", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "24CARE LLC", "entity_number": "LLC13527-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2003", "nv_business_id": "NV20031137073", "termination_date": "9/4/2503", "annual_report_due": "9/30/2004", "compliance_hold": ""}, "agent": {"name": "AILEEN MABANDOS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031137073", "office_or_position": "", "jurisdiction": "", "street_address": "9123 MANALANG ROAD, LAS VEGAS, NV, 89123, USA", "mailing_address": "P.O. BOX 72015, LAS VEGAS, NV, 89170", "street_address_components": {"street": "9123 MANALANG ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "P.O. BOX 72015", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": ""}}, "raw_fields": {"Entity Name": "24CARE LLC", "Entity Number": "LLC13527-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/04/2003", "NV Business ID": "NV20031137073", "Termination Date": "9/4/2503", "Annual Report Due Date": "9/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "AILEEN MABANDOS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9123 MANALANG ROAD, LAS VEGAS, NV, 89123, USA", "Mailing Address": "P.O. BOX 72015, LAS VEGAS, NV, 89170"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "HILLERY PICHON", "address": "3909 MARYLAND PKWY SUITE 302, LAS VEGAS, NV, 89119, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3909 MARYLAND PKWY SUITE 302", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "AILEEN B MABANDOS", "address": "3909 MARYLAND PKWY SUITE 302, LAS VEGAS, NV, 89119, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3909 MARYLAND PKWY SUITE 302", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "HILLERY PICHON", "address": "3909 MARYLAND PKWY SUITE 302, LAS VEGAS, NV, 89119, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3909 MARYLAND PKWY SUITE 302", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "AILEEN B MABANDOS", "address": "3909 MARYLAND PKWY SUITE 302, LAS VEGAS, NV, 89119, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3909 MARYLAND PKWY SUITE 302", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "24CARE LLC", "entity_number": "LLC13527-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2003", "nv_business_id": "NV20031137073", "termination_date": "9/4/2503", "annual_report_due": "9/30/2004", "compliance_hold": "", "agent_name": "AILEEN MABANDOS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031137073", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9123 MANALANG ROAD, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "P.O. BOX 72015, LAS VEGAS, NV, 89170", "agent_street_address_components": {"street": "9123 MANALANG ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "P.O. BOX 72015", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2003", "effective_date": "12/30/2003", "filing_number": "LLC13527-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(743239,this);"}, {"file_date": "09/04/2003", "effective_date": "09/04/2003", "filing_number": "LLC13527-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(742467,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304429, "worker_id": "worker-4", "ts": 1775058954, "record_type": "business_detail", "name": "24CARETECH INC.", "business_id": "1091759", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/30/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111799952", "entity_number": "E0698382011-3", "mark_number": "", "manage_nv_business_id": "NV20111799952", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "24CARETECH INC.", "entity_number": "E0698382011-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2011", "nv_business_id": "NV20111799952", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111799952", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24CARETECH INC.", "Entity Number": "E0698382011-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/30/2011", "NV Business ID": "NV20111799952", "Termination Date": "", "Annual Report Due Date": "12/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DANIEL C DAVIS, JR.", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/31/2012", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "DAVID A BREWER", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/31/2012", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "DANIEL C DAVIS, JR.", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/31/2012", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "DANIEL C DAVIS, JR.", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/31/2012", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DANIEL C DAVIS, JR.", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/31/2012", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "DAVID A BREWER", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/31/2012", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "DANIEL C DAVIS, JR.", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/31/2012", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "DANIEL C DAVIS, JR.", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "01/31/2012", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "24CARETECH INC.", "entity_number": "E0698382011-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2011", "nv_business_id": "NV20111799952", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111799952", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2019", "effective_date": "07/16/2019", "filing_number": "20200634800", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(11022730,this);"}, {"file_date": "01/31/2012", "effective_date": "01/31/2012", "filing_number": "20120070368-79", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7469910,this);"}, {"file_date": "12/30/2011", "effective_date": "12/30/2011", "filing_number": "20110922427-40", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7469481,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304433, "worker_id": "worker-5", "ts": 1775058958, "record_type": "business_detail", "name": "24GIG, INC.", "business_id": "451933", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "06/12/2002", "type": "Foreign Corporation (80)", "nv_business_id": "NV20021341074", "entity_number": "C14796-2002", "mark_number": "", "manage_nv_business_id": "NV20021341074", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "24GIG, INC.", "entity_number": "C14796-2002", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "06/12/2002", "nv_business_id": "NV20021341074", "termination_date": "", "annual_report_due": "6/30/2003", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021341074", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24GIG, INC.", "Entity Number": "C14796-2002", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "06/12/2002", "NV Business ID": "NV20021341074", "Termination Date": "", "Annual Report Due Date": "6/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES CONTINENZA", "address": "460 HERNDON PKWY STE 100, HERNDON, VA, 20170, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "460 HERNDON PKWY STE 100", "city": "HERNDON", "state": "VA", "zip_code": "20170", "country": "USA"}}, {"title": "Secretary", "name": "STUART KUPINSKY", "address": "460 HERNDON PKWY STE 100, HERNDON, VA, 20170, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "460 HERNDON PKWY STE 100", "city": "HERNDON", "state": "VA", "zip_code": "20170", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM MARSHALL", "address": "460 HERNDON PKWY STE 100, HERNDON, VA, 20170, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "460 HERNDON PKWY STE 100", "city": "HERNDON", "state": "VA", "zip_code": "20170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JAMES CONTINENZA", "address": "460 HERNDON PKWY STE 100, HERNDON, VA, 20170, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "460 HERNDON PKWY STE 100", "city": "HERNDON", "state": "VA", "zip_code": "20170", "country": "USA"}}, {"title": "Secretary", "name": "STUART KUPINSKY", "address": "460 HERNDON PKWY STE 100, HERNDON, VA, 20170, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "460 HERNDON PKWY STE 100", "city": "HERNDON", "state": "VA", "zip_code": "20170", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM MARSHALL", "address": "460 HERNDON PKWY STE 100, HERNDON, VA, 20170, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "460 HERNDON PKWY STE 100", "city": "HERNDON", "state": "VA", "zip_code": "20170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "24GIG, INC.", "entity_number": "C14796-2002", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "06/12/2002", "nv_business_id": "NV20021341074", "termination_date": "", "annual_report_due": "6/30/2003", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021341074", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/09/2002", "effective_date": "07/09/2002", "filing_number": "C14796-2002-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4028567,this);"}, {"file_date": "06/12/2002", "effective_date": "06/12/2002", "filing_number": "C14796-2002-001", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4028566,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304433, "worker_id": "worker-5", "ts": 1775058958, "record_type": "business_detail", "name": "24GR, PLLC", "business_id": "2126334", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/04/2022", "type": "Domestic Professional LLC (89)", "nv_business_id": "NV20222589241", "entity_number": "E26649982022-5", "mark_number": "", "manage_nv_business_id": "NV20222589241", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "24GR, PLLC", "entity_number": "E26649982022-5", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Revoked", "formation_date": "10/04/2022", "nv_business_id": "NV20222589241", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222589241", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24GR, PLLC", "Entity Number": "E26649982022-5", "Entity Type": "Domestic Professional LLC (89)", "Entity Status": "Revoked", "Formation Date": "10/04/2022", "NV Business ID": "NV20222589241", "Termination Date": "", "Annual Report Due Date": "10/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Gabriel Mauricio Diaz", "address": "5550 Painted Mirage Rd, Ste 140, Las Vegas, NV, 89149, USA", "last_updated": "10/04/2022", "status": "Active", "address_components": {"street": "5550 Painted Mirage Rd", "city": "Ste 140", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Gabriel Mauricio Diaz", "address": "5550 Painted Mirage Rd, Ste 140, Las Vegas, NV, 89149, USA", "last_updated": "10/04/2022", "status": "Active", "address_components": {"street": "5550 Painted Mirage Rd", "city": "Ste 140", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24GR, PLLC", "entity_number": "E26649982022-5", "entity_type": "Domestic Professional LLC (89)", "entity_status": "Revoked", "formation_date": "10/04/2022", "nv_business_id": "NV20222589241", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222589241", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/04/2022", "effective_date": "10/04/2022", "filing_number": "20222664999", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12893695,this);"}, {"file_date": "10/04/2022", "effective_date": "10/04/2022", "filing_number": "20222664997", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12893694,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304433, "worker_id": "worker-5", "ts": 1775058958, "record_type": "business_detail", "name": "THE 24 GROUP, INC.", "business_id": "534458", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/18/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041655264", "entity_number": "C31033-2004", "mark_number": "", "manage_nv_business_id": "NV20041655264", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "THE 24 GROUP, INC.", "entity_number": "C31033-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/18/2004", "nv_business_id": "NV20041655264", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041655264", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 24 GROUP, INC.", "Entity Number": "C31033-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/18/2004", "NV Business ID": "NV20041655264", "Termination Date": "", "Annual Report Due Date": "11/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "B. JOHNSON", "address": "2360 Corporate Circle - Suite 400, Henderson, NV, 89074 - 7722, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "2360 Corporate Circle - Suite 400", "city": "Henderson", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "B. JOHNSON", "address": "2360 Corporate Circle - Suite 400, Henderson, NV, 89074 - 7722, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "2360 Corporate Circle - Suite 400", "city": "Henderson", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "B. JOHNSON", "address": "2360 Corporate Circle - Suite 400, Henderson, NV, 89074 - 7722, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "2360 Corporate Circle - Suite 400", "city": "Henderson", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "B. JOHNSON", "address": "2360 Corporate Circle - Suite 400, Henderson, NV, 89074 - 7722, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "2360 Corporate Circle - Suite 400", "city": "Henderson", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "B. JOHNSON", "address": "2360 Corporate Circle - Suite 400, Henderson, NV, 89074 - 7722, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "2360 Corporate Circle - Suite 400", "city": "Henderson", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "B. JOHNSON", "address": "2360 Corporate Circle - Suite 400, Henderson, NV, 89074 - 7722, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "2360 Corporate Circle - Suite 400", "city": "Henderson", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "B. JOHNSON", "address": "2360 Corporate Circle - Suite 400, Henderson, NV, 89074 - 7722, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "2360 Corporate Circle - Suite 400", "city": "Henderson", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "B. JOHNSON", "address": "2360 Corporate Circle - Suite 400, Henderson, NV, 89074 - 7722, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "2360 Corporate Circle - Suite 400", "city": "Henderson", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "THE 24 GROUP, INC.", "entity_number": "C31033-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/18/2004", "nv_business_id": "NV20041655264", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041655264", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2010", "effective_date": "11/30/2010", "filing_number": "20100895303-41", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4591489,this);"}, {"file_date": "09/28/2009", "effective_date": "09/28/2009", "filing_number": "20090707717-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4591212,this);"}, {"file_date": "11/28/2008", "effective_date": "11/28/2008", "filing_number": "20080774104-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4591040,this);"}, {"file_date": "05/12/2008", "effective_date": "05/12/2008", "filing_number": "20080325531-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4591488,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337541, "worker_id": "r-worker-3", "ts": 1775058960, "record_type": "business_detail", "name": "Ro4 Co. LLC", "business_id": "2435858", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/12/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253474455", "entity_number": "E53050842025-1", "mark_number": "", "manage_nv_business_id": "NV20253474455", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RO4 CO. LLC", "entity_number": "E53050842025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/12/2025", "nv_business_id": "NV20253474455", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20253474455", "office_or_position": "", "jurisdiction": "", "street_address": "2831 Saint Rose Pkwy, Ste 243, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2831 Saint Rose Pkwy", "city": "Ste 243", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RO4 CO. LLC", "Entity Number": "E53050842025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/12/2025", "NV Business ID": "NV20253474455", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2831 Saint Rose Pkwy, Ste 243, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Kelli Northrup", "address": "12128 Espana Court, Las Vegas, NV, 89138, USA", "last_updated": "11/12/2025", "status": "Active", "address_components": {"street": "12128 Espana Court", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "Daniel Northrup", "address": "12128 Espana Court, Las Vegas, NV, 89138, USA", "last_updated": "11/12/2025", "status": "Active", "address_components": {"street": "12128 Espana Court", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Kelli Northrup", "address": "12128 Espana Court, Las Vegas, NV, 89138, USA", "last_updated": "11/12/2025", "status": "Active", "address_components": {"street": "12128 Espana Court", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "Daniel Northrup", "address": "12128 Espana Court, Las Vegas, NV, 89138, USA", "last_updated": "11/12/2025", "status": "Active", "address_components": {"street": "12128 Espana Court", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RO4 CO. LLC", "entity_number": "E53050842025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/12/2025", "nv_business_id": "NV20253474455", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "ENTITY PROTECT REGISTERED AGENT SERVICES LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253474455", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2831 Saint Rose Pkwy, Ste 243, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2831 Saint Rose Pkwy", "city": "Ste 243", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/12/2025", "effective_date": "11/12/2025", "filing_number": "20255305085", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16012954,this);"}, {"file_date": "11/12/2025", "effective_date": "11/12/2025", "filing_number": "20255305083", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16012953,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2.4.1 MUSIC ENTERTAINMENT GROUP, LLC", "business_id": "691129", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/08/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061067997", "entity_number": "E0440482006-8", "mark_number": "", "manage_nv_business_id": "NV20061067997", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2.4.1 MUSIC ENTERTAINMENT GROUP, LLC", "entity_number": "E0440482006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/08/2006", "nv_business_id": "NV20061067997", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": ""}, "agent": {"name": "SHANTE J. BUCKNER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061067997", "office_or_position": "", "jurisdiction": "", "street_address": "5662 THUNDER SPIRIT, LAS VEGAS, NV, 89148, USA", "mailing_address": "3300 S. DECATUR, #10-221, LAS VEGAS, NV, 89102", "street_address_components": {"street": "5662 THUNDER SPIRIT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "3300 S. DECATUR", "city": "#10-221", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, "raw_fields": {"Entity Name": "2.4.1 MUSIC ENTERTAINMENT GROUP, LLC", "Entity Number": "E0440482006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/08/2006", "NV Business ID": "NV20061067997", "Termination Date": "", "Annual Report Due Date": "7/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHANTE J. BUCKNER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5662 THUNDER SPIRIT, LAS VEGAS, NV, 89148, USA", "Mailing Address": "3300 S. DECATUR, #10-221, LAS VEGAS, NV, 89102"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2.4.1 MUSIC ENTERTAINMENT GROUP, LLC", "entity_number": "E0440482006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/08/2006", "nv_business_id": "NV20061067997", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": "", "agent_name": "SHANTE J. BUCKNER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061067997", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5662 THUNDER SPIRIT, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "3300 S. DECATUR, #10-221, LAS VEGAS, NV, 89102", "agent_street_address_components": {"street": "5662 THUNDER SPIRIT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "3300 S. DECATUR", "city": "#10-221", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}}, "filing_history": {"rows": [{"file_date": "06/08/2006", "effective_date": "06/08/2006", "filing_number": "20060370688-70", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5425235,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "241 BERGIN DR LLC", "business_id": "2298359", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/19/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243122830", "entity_number": "E40692632024-7", "mark_number": "", "manage_nv_business_id": "NV20243122830", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "241 BERGIN DR LLC", "entity_number": "E40692632024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/19/2024", "nv_business_id": "NV20243122830", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "ERNESTO MENDOZA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243122830", "office_or_position": "", "jurisdiction": "", "street_address": "671 LINN LN, Las Vegas, NV, 89110, USA", "mailing_address": "", "street_address_components": {"street": "671 LINN LN", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "241 BERGIN DR LLC", "Entity Number": "E40692632024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/19/2024", "NV Business ID": "NV20243122830", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ERNESTO MENDOZA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "671 LINN LN, Las Vegas, NV, 89110, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ERNESTO MENDOZA", "address": "671 LINN LN, Las Vegas, NV, 89110, USA", "last_updated": "05/19/2024", "status": "Active", "address_components": {"street": "671 LINN LN", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ERNESTO MENDOZA", "address": "671 LINN LN, Las Vegas, NV, 89110, USA", "last_updated": "05/19/2024", "status": "Active", "address_components": {"street": "671 LINN LN", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "241 BERGIN DR LLC", "entity_number": "E40692632024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/19/2024", "nv_business_id": "NV20243122830", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "ERNESTO MENDOZA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243122830", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "671 LINN LN, Las Vegas, NV, 89110, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "671 LINN LN", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2025", "effective_date": "05/05/2025", "filing_number": "20254876647", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14919422,this);"}, {"file_date": "05/19/2024", "effective_date": "05/19/2024", "filing_number": "20244069264", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14173351,this);"}, {"file_date": "05/19/2024", "effective_date": "05/19/2024", "filing_number": "20244069262", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14173350,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "241 BERGIN DR LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/19/2024", "name": "241 BERGIN DR LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ERNESTO MENDOZA", "attention": "", "address1_address2_city_state_zip_country": "671 LINN LN, Las Vegas, NV, 89110, USA", "email": "ernesto.em67@gmail.com"}], "officers": [{"date": "05/19/2024", "title": "Manager", "name": "ERNESTO MENDOZA", "attention": "", "address1_address2_city_state_zip_country": "671 LINN LN, Las Vegas, NV, 89110, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "241 CROMARTY LLC", "business_id": "1519399", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/04/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191095180", "entity_number": "E0051102019-8", "mark_number": "", "manage_nv_business_id": "NV20191095180", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "241 CROMARTY LLC", "entity_number": "E0051102019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/04/2019", "nv_business_id": "NV20191095180", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "VC2 LAW *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191095180", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8985 S EASTERN AVE STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "241 CROMARTY LLC", "Entity Number": "E0051102019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/04/2019", "NV Business ID": "NV20191095180", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "VC2 LAW *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RS Property Management LLC", "address": "8560 Mohawk Street, Las Vegas, NV, 89139, USA", "last_updated": "02/26/2021", "status": "Active", "address_components": {"street": "8560 Mohawk Street", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RS Property Management LLC", "address": "8560 Mohawk Street, Las Vegas, NV, 89139, USA", "last_updated": "02/26/2021", "status": "Active", "address_components": {"street": "8560 Mohawk Street", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "241 CROMARTY LLC", "entity_number": "E0051102019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/04/2019", "nv_business_id": "NV20191095180", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "VC2 LAW *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191095180", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8985 S EASTERN AVE STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2024", "effective_date": "02/06/2024", "filing_number": "20243806191", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13930986,this);"}, {"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232985993", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13198491,this);"}, {"file_date": "02/25/2022", "effective_date": "02/25/2022", "filing_number": "20222125798", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12407873,this);"}, {"file_date": "02/26/2021", "effective_date": "02/26/2021", "filing_number": "20211263918", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11627724,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "241 CROMARTY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2024"}, "name_changes": {"date": "02/04/2019", "name": "241 CROMARTY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SHUMWAY VAN LLC", "attention": "", "address1_address2_city_state_zip_country": "8985 S EASTERN AVE STE 100, LAS VEGAS, NV, 89123, USA", "email": "michael@shumwayvan.com"}], "officers": [{"date": "02/26/2021", "title": "Managing Member", "name": "RS Property Management LLC", "attention": "", "address1_address2_city_state_zip_country": "8560 Mohawk Street, Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "241 GRILL L.L.C.", "business_id": "586204", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/29/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051160090", "entity_number": "E0251412005-1", "mark_number": "", "manage_nv_business_id": "NV20051160090", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "241 GRILL L.L.C.", "entity_number": "E0251412005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/29/2005", "nv_business_id": "NV20051160090", "termination_date": "", "annual_report_due": "5/31/2005", "compliance_hold": ""}, "agent": {"name": "MARK SPEICHER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051160090", "office_or_position": "", "jurisdiction": "", "street_address": "84 CHAPMAN HEIGHTS ST, LAS VEGAS, NV, 89138, USA", "mailing_address": "241 W CHARLESTON BLVD, LAS VEGAS, NV, 89102", "street_address_components": {"street": "84 CHAPMAN HEIGHTS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "241 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": ""}}, "raw_fields": {"Entity Name": "241 GRILL L.L.C.", "Entity Number": "E0251412005-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/29/2005", "NV Business ID": "NV20051160090", "Termination Date": "", "Annual Report Due Date": "5/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARK SPEICHER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "84 CHAPMAN HEIGHTS ST, LAS VEGAS, NV, 89138, USA", "Mailing Address": "241 W CHARLESTON BLVD, LAS VEGAS, NV, 89102"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "241 GRILL L.L.C.", "entity_number": "E0251412005-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/29/2005", "nv_business_id": "NV20051160090", "termination_date": "", "annual_report_due": "5/31/2005", "compliance_hold": "", "agent_name": "MARK SPEICHER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051160090", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "84 CHAPMAN HEIGHTS ST, LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "241 W CHARLESTON BLVD, LAS VEGAS, NV, 89102", "agent_street_address_components": {"street": "84 CHAPMAN HEIGHTS ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "241 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2005", "effective_date": "04/29/2005", "filing_number": "20050155476-35", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4787510,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "241 PIZZA, INC.", "business_id": "413925", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/10/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011300146", "entity_number": "C12334-2001", "mark_number": "", "manage_nv_business_id": "NV20011300146", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "241 PIZZA, INC.", "entity_number": "C12334-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/10/2001", "nv_business_id": "NV20011300146", "termination_date": "", "annual_report_due": "5/31/2002", "compliance_hold": ""}, "agent": {"name": "OMEGA CONSULTING CORPORATION", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011300146", "office_or_position": "", "jurisdiction": "", "street_address": "18124 WEDGE PARKWAY, #146, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "18124 WEDGE PARKWAY", "city": "#146", "state": "RENO", "zip_code": "NV", "country": "89511"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "241 PIZZA, INC.", "Entity Number": "C12334-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/10/2001", "NV Business ID": "NV20011300146", "Termination Date": "", "Annual Report Due Date": "5/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "OMEGA CONSULTING CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "18124 WEDGE PARKWAY, #146, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL J PACE", "address": "18124 WEDGE PARKWAY #146, RENO, NV, 89511, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "18124 WEDGE PARKWAY #146", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL J PACE", "address": "18124 WEDGE PARKWAY #146, RENO, NV, 89511, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "18124 WEDGE PARKWAY #146", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "241 PIZZA, INC.", "entity_number": "C12334-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/10/2001", "nv_business_id": "NV20011300146", "termination_date": "", "annual_report_due": "5/31/2002", "compliance_hold": "", "agent_name": "OMEGA CONSULTING CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011300146", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "18124 WEDGE PARKWAY, #146, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "18124 WEDGE PARKWAY", "city": "#146", "state": "RENO", "zip_code": "NV", "country": "89511"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/24/2001", "effective_date": "09/24/2001", "filing_number": "C12334-2001-003", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3753655,this);"}, {"file_date": "05/29/2001", "effective_date": "05/29/2001", "filing_number": "C12334-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3753938,this);"}, {"file_date": "05/10/2001", "effective_date": "05/10/2001", "filing_number": "C12334-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(3754403,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "241 RIDGE STREET PARTNERS LLC", "business_id": "129501", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/30/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041311319", "entity_number": "LLC30926-2004", "mark_number": "", "manage_nv_business_id": "NV20041311319", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "241 RIDGE STREET PARTNERS LLC", "entity_number": "LLC30926-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/30/2004", "nv_business_id": "NV20041311319", "termination_date": "12/30/2504", "annual_report_due": "12/31/2017", "compliance_hold": ""}, "agent": {"name": "MARION TAVENNER HOSE", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041311319", "office_or_position": "", "jurisdiction": "", "street_address": "241 RIDGE ST STE 150, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "241 RIDGE ST STE 150", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "241 RIDGE STREET PARTNERS LLC", "Entity Number": "LLC30926-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/30/2004", "NV Business ID": "NV20041311319", "Termination Date": "12/30/2504", "Annual Report Due Date": "12/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARION TAVENNER HOSE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "241 RIDGE ST STE 150, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALEXANDER V HOSE", "address": "241 RIDGE ST STE 150, RENO, NV, 89501, USA", "last_updated": "01/19/2017", "status": "Active", "address_components": {"street": "241 RIDGE ST STE 150", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ALEXANDER V HOSE", "address": "241 RIDGE ST STE 150, RENO, NV, 89501, USA", "last_updated": "01/19/2017", "status": "Active", "address_components": {"street": "241 RIDGE ST STE 150", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "241 RIDGE STREET PARTNERS LLC", "entity_number": "LLC30926-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/30/2004", "nv_business_id": "NV20041311319", "termination_date": "12/30/2504", "annual_report_due": "12/31/2017", "compliance_hold": "", "agent_name": "MARION TAVENNER HOSE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041311319", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "241 RIDGE ST STE 150, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "241 RIDGE ST STE 150", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2017", "effective_date": "09/18/2017", "filing_number": "20170397991-48", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1040176,this);"}, {"file_date": "01/19/2017", "effective_date": "01/19/2017", "filing_number": "20170024668-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1039312,this);"}, {"file_date": "12/31/2015", "effective_date": "12/31/2015", "filing_number": "20150573302-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1040158,this);"}, {"file_date": "11/25/2014", "effective_date": "11/25/2014", "filing_number": "20140779748-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1040506,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "241 Ridge, LLC", "business_id": "2326464", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/10/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243197939", "entity_number": "E43189452024-0", "mark_number": "", "manage_nv_business_id": "NV20243197939", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "241 RIDGE, LLC", "entity_number": "E43189452024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/10/2024", "nv_business_id": "NV20243197939", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243197939", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "241 RIDGE, LLC", "Entity Number": "E43189452024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/10/2024", "NV Business ID": "NV20243197939", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Daniel Chang", "address": "700 El Camino Del Mar, San Francisco, CA, 94121, USA", "last_updated": "07/18/2025", "status": "Active", "address_components": {"street": "700 El Camino Del Mar", "city": "San Francisco", "state": "CA", "zip_code": "94121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Daniel Chang", "address": "700 El Camino Del Mar, San Francisco, CA, 94121, USA", "last_updated": "07/18/2025", "status": "Active", "address_components": {"street": "700 El Camino Del Mar", "city": "San Francisco", "state": "CA", "zip_code": "94121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "241 RIDGE, LLC", "entity_number": "E43189452024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/10/2024", "nv_business_id": "NV20243197939", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243197939", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/18/2025", "effective_date": "07/18/2025", "filing_number": "20255045983", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15079790,this);"}, {"file_date": "09/10/2024", "effective_date": "09/10/2024", "filing_number": "20244318946", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14406992,this);"}, {"file_date": "09/10/2024", "effective_date": "09/10/2024", "filing_number": "20244318944", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14406991,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "241 RIDGE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/10/2024", "name": "241 RIDGE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "09/10/2024", "title": "Manager", "name": "Daniel Chang", "attention": "", "address1_address2_city_state_zip_country": "700 El Camino Del Mar, San Francisco, CA, 94121, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "241 TOSCANA, LLC", "business_id": "87459", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/08/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031101151", "entity_number": "LLC9905-2003", "mark_number": "", "manage_nv_business_id": "NV20031101151", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "241 TOSCANA, LLC", "entity_number": "LLC9905-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/08/2003", "nv_business_id": "NV20031101151", "termination_date": "7/8/2503", "annual_report_due": "7/31/2006", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031101151", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "241 TOSCANA, LLC", "Entity Number": "LLC9905-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/08/2003", "NV Business ID": "NV20031101151", "Termination Date": "7/8/2503", "Annual Report Due Date": "7/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT W LATIMER", "address": "7801 BROADWAY, SUITE 100, SAN ANTONIO, TX, 78209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "7801 BROADWAY", "city": "SUITE 100", "state": "SAN ANTONIO", "zip_code": "TX", "country": "78209"}}, {"title": "Managing Member", "name": "THOMAS MUSGRAVE III", "address": "7801 BROADWAY, SUITE 100, SAN ANTONIO, TX, 78209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "7801 BROADWAY", "city": "SUITE 100", "state": "SAN ANTONIO", "zip_code": "TX", "country": "78209"}}, {"title": "Managing Member", "name": "ROBERT K CARLIN", "address": "7801 BROADWAY SUITE 100, SAN ANTONIO, TX, 78209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "7801 BROADWAY SUITE 100", "city": "SAN ANTONIO", "state": "TX", "zip_code": "78209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT W LATIMER", "address": "7801 BROADWAY, SUITE 100, SAN ANTONIO, TX, 78209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "7801 BROADWAY", "city": "SUITE 100", "state": "SAN ANTONIO", "zip_code": "TX", "country": "78209"}}, {"title": "Managing Member", "name": "THOMAS MUSGRAVE III", "address": "7801 BROADWAY, SUITE 100, SAN ANTONIO, TX, 78209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "7801 BROADWAY", "city": "SUITE 100", "state": "SAN ANTONIO", "zip_code": "TX", "country": "78209"}}, {"title": "Managing Member", "name": "ROBERT K CARLIN", "address": "7801 BROADWAY SUITE 100, SAN ANTONIO, TX, 78209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "7801 BROADWAY SUITE 100", "city": "SAN ANTONIO", "state": "TX", "zip_code": "78209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "241 TOSCANA, LLC", "entity_number": "LLC9905-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/08/2003", "nv_business_id": "NV20031101151", "termination_date": "7/8/2503", "annual_report_due": "7/31/2006", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031101151", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2006", "effective_date": "06/05/2006", "filing_number": "20060360351-06", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(721248,this);"}, {"file_date": "07/18/2005", "effective_date": "07/18/2005", "filing_number": "20050318677-29", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(716721,this);"}, {"file_date": "06/22/2004", "effective_date": "06/22/2004", "filing_number": "LLC9905-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(715939,this);"}, {"file_date": "10/16/2003", "effective_date": "10/16/2003", "filing_number": "LLC9905-2003-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(715940,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "241 W. 108TH ST. #4E FAMILY LIMITED PARTNERSHIP", "business_id": "641559", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/29/2005", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20051752577", "entity_number": "E0836472005-4", "mark_number": "", "manage_nv_business_id": "NV20051752577", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "241 W. 108TH ST. #4E FAMILY LIMITED PARTNERSHIP", "entity_number": "E0836472005-4", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "11/29/2005", "nv_business_id": "NV20051752577", "termination_date": "11/30/2030", "annual_report_due": "11/30/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051752577", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "241 W. 108TH ST. #4E FAMILY LIMITED PARTNERSHIP", "Entity Number": "E0836472005-4", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "11/29/2005", "NV Business ID": "NV20051752577", "Termination Date": "11/30/2030", "Annual Report Due Date": "11/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "SHERRY L TAYOUN", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "11/14/2015", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "PAUL J TAYOUN", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "11/14/2015", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "SHERRY L TAYOUN", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "11/14/2015", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "PAUL J TAYOUN", "address": "P.O. BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "11/14/2015", "status": "Active", "address_components": {"street": "P.O. BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "241 W. 108TH ST. #4E FAMILY LIMITED PARTNERSHIP", "entity_number": "E0836472005-4", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "11/29/2005", "nv_business_id": "NV20051752577", "termination_date": "11/30/2030", "annual_report_due": "11/30/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051752577", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/03/2017", "effective_date": "05/03/2017", "filing_number": "20170198695-38", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5132789,this);"}, {"file_date": "08/26/2016", "effective_date": "08/26/2016", "filing_number": "20160386438-91", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5135429,this);"}, {"file_date": "11/14/2015", "effective_date": "11/14/2015", "filing_number": "20150499252-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5132684,this);"}, {"file_date": "11/24/2014", "effective_date": "11/24/2014", "filing_number": "20140775791-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5132625,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2410 BELL VISTA LLC", "business_id": "1388065", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/23/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161687073", "entity_number": "E0509762016-6", "mark_number": "", "manage_nv_business_id": "NV20161687073", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2410 BELL VISTA LLC", "entity_number": "E0509762016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/23/2016", "nv_business_id": "NV20161687073", "termination_date": "", "annual_report_due": "11/30/2017", "compliance_hold": ""}, "agent": {"name": "VALLEY BUSINESS AND TAX SERVICES, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161687073", "office_or_position": "", "jurisdiction": "", "street_address": "3601 W SAHARA AVE STE 208, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3601 W SAHARA AVE STE 208", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2410 BELL VISTA LLC", "Entity Number": "E0509762016-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/23/2016", "NV Business ID": "NV20161687073", "Termination Date": "", "Annual Report Due Date": "11/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "VALLEY BUSINESS AND TAX SERVICES, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3601 W SAHARA AVE STE 208, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "STEVEN M KHOURY", "address": "2410 W LARSEN DRIVE, PAHRUMP, NV, 89060, USA", "last_updated": "11/23/2016", "status": "Active", "address_components": {"street": "2410 W LARSEN DRIVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89060", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "STEVEN M KHOURY", "address": "2410 W LARSEN DRIVE, PAHRUMP, NV, 89060, USA", "last_updated": "11/23/2016", "status": "Active", "address_components": {"street": "2410 W LARSEN DRIVE", "city": "PAHRUMP", "state": "NV", "zip_code": "89060", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2410 BELL VISTA LLC", "entity_number": "E0509762016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/23/2016", "nv_business_id": "NV20161687073", "termination_date": "", "annual_report_due": "11/30/2017", "compliance_hold": "", "agent_name": "VALLEY BUSINESS AND TAX SERVICES, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161687073", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3601 W SAHARA AVE STE 208, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3601 W SAHARA AVE STE 208", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/23/2016", "effective_date": "11/23/2016", "filing_number": "20160511166-79", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8745018,this);"}, {"file_date": "11/23/2016", "effective_date": "11/23/2016", "filing_number": "20160511164-57", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8742937,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2410 STILLHOUSE HEALTH HOLDINGS LLC", "business_id": "1410927", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/14/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171244606", "entity_number": "E0180762017-0", "mark_number": "", "manage_nv_business_id": "NV20171244606", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2410 STILLHOUSE HEALTH HOLDINGS LLC", "entity_number": "E0180762017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/14/2017", "nv_business_id": "NV20171244606", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171244606", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2410 STILLHOUSE HEALTH HOLDINGS LLC", "Entity Number": "E0180762017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/14/2017", "NV Business ID": "NV20171244606", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Standard Bearer Healthcare OP, LP", "address": "29222 Rancho Viejo Rd, Suite 127, San Juan Capistrano, CA, 92675, USA", "last_updated": "04/28/2022", "status": "Active", "address_components": {"street": "29222 Rancho Viejo Rd", "city": "Suite 127", "state": "San Juan Capistrano", "zip_code": "CA", "country": "92675"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Standard Bearer Healthcare OP, LP", "address": "29222 Rancho Viejo Rd, Suite 127, San Juan Capistrano, CA, 92675, USA", "last_updated": "04/28/2022", "status": "Active", "address_components": {"street": "29222 Rancho Viejo Rd", "city": "Suite 127", "state": "San Juan Capistrano", "zip_code": "CA", "country": "92675"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2410 STILLHOUSE HEALTH HOLDINGS LLC", "entity_number": "E0180762017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/14/2017", "nv_business_id": "NV20171244606", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171244606", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/23/2025", "effective_date": "04/23/2025", "filing_number": "20254843895", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14889528,this);"}, {"file_date": "04/24/2024", "effective_date": "04/24/2024", "filing_number": "20244012099", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14116770,this);"}, {"file_date": "04/28/2023", "effective_date": "04/28/2023", "filing_number": "20233160057", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13339416,this);"}, {"file_date": "04/28/2022", "effective_date": "04/28/2022", "filing_number": "20222285006", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12559277,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "2410 STILLHOUSE HEALTH HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/14/2017", "name": "2410 STILLHOUSE HEALTH HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "04/28/2022", "title": "Managing Member", "name": "Standard Bearer Healthcare OP, LP", "attention": "", "address1_address2_city_state_zip_country": "29222 Rancho Viejo Rd, Suite 127, San Juan Capistrano, CA, 92675, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2410 STILLHOUSE SENIOR LIVING, INC.", "business_id": "1410926", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/14/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171244597", "entity_number": "E0180752017-9", "mark_number": "", "manage_nv_business_id": "NV20171244597", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2410 STILLHOUSE SENIOR LIVING, INC.", "entity_number": "E0180752017-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "04/14/2017", "nv_business_id": "NV20171244597", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "UNIVERSAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171244597", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "321 W WINNIE LN STE 104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W WINNIE LN STE 104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2410 STILLHOUSE SENIOR LIVING, INC.", "Entity Number": "E0180752017-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "04/14/2017", "NV Business ID": "NV20171244597", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNIVERSAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "321 W WINNIE LN STE 104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "MICHAEL MAGETTE", "address": "1675 E RIVERSIDE DR SUITE 150, Eagle, ID, 83616, USA", "last_updated": "04/14/2025", "status": "Active", "address_components": {"street": "1675 E RIVERSIDE DR SUITE 150", "city": "Eagle", "state": "ID", "zip_code": "83616", "country": "USA"}}, {"title": "Secretary", "name": "AMBER TUELLER", "address": "1675 E RIVERSIDE DR SUITE 150, Eagle, ID, 83616, USA", "last_updated": "04/03/2024", "status": "Active", "address_components": {"street": "1675 E RIVERSIDE DR SUITE 150", "city": "Eagle", "state": "ID", "zip_code": "83616", "country": "USA"}}, {"title": "President", "name": "ANDREW RIDER", "address": "1675 E RIVERSIDE DR SUITE 150, Eagle, ID, 83616, USA", "last_updated": "04/06/2022", "status": "Active", "address_components": {"street": "1675 E RIVERSIDE DR SUITE 150", "city": "Eagle", "state": "ID", "zip_code": "83616", "country": "USA"}}, {"title": "Director", "name": "ANDREW RIDER", "address": "1675 E RIVERSIDE DR SUITE 150, Eagle, ID, 83616, USA", "last_updated": "04/06/2022", "status": "Active", "address_components": {"street": "1675 E RIVERSIDE DR SUITE 150", "city": "Eagle", "state": "ID", "zip_code": "83616", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "MICHAEL MAGETTE", "address": "1675 E RIVERSIDE DR SUITE 150, Eagle, ID, 83616, USA", "last_updated": "04/14/2025", "status": "Active", "address_components": {"street": "1675 E RIVERSIDE DR SUITE 150", "city": "Eagle", "state": "ID", "zip_code": "83616", "country": "USA"}}, {"title": "Secretary", "name": "AMBER TUELLER", "address": "1675 E RIVERSIDE DR SUITE 150, Eagle, ID, 83616, USA", "last_updated": "04/03/2024", "status": "Active", "address_components": {"street": "1675 E RIVERSIDE DR SUITE 150", "city": "Eagle", "state": "ID", "zip_code": "83616", "country": "USA"}}, {"title": "President", "name": "ANDREW RIDER", "address": "1675 E RIVERSIDE DR SUITE 150, Eagle, ID, 83616, USA", "last_updated": "04/06/2022", "status": "Active", "address_components": {"street": "1675 E RIVERSIDE DR SUITE 150", "city": "Eagle", "state": "ID", "zip_code": "83616", "country": "USA"}}, {"title": "Director", "name": "ANDREW RIDER", "address": "1675 E RIVERSIDE DR SUITE 150, Eagle, ID, 83616, USA", "last_updated": "04/06/2022", "status": "Active", "address_components": {"street": "1675 E RIVERSIDE DR SUITE 150", "city": "Eagle", "state": "ID", "zip_code": "83616", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2410 STILLHOUSE SENIOR LIVING, INC.", "entity_number": "E0180752017-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "04/14/2017", "nv_business_id": "NV20171244597", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "UNIVERSAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171244597", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "321 W WINNIE LN STE 104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W WINNIE LN STE 104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/14/2025", "effective_date": "04/14/2025", "filing_number": "20254821245", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14869575,this);"}, {"file_date": "07/01/2024", "effective_date": "07/01/2024", "filing_number": "20244160016", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14262513,this);"}, {"file_date": "04/03/2024", "effective_date": "04/03/2024", "filing_number": "20243967090", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14072780,this);"}, {"file_date": "04/05/2023", "effective_date": "04/05/2023", "filing_number": "20233084677", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13287426,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "2410 STILLHOUSE SENIOR LIVING, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/14/2017", "name": "2410 STILLHOUSE SENIOR LIVING, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNIVERSAL REGISTERED AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "321 W WINNIE LN STE 104, Carson City, NV, 89703, USA", "email": "INFO@UNIVERSALREGISTEREDAGENTS.COM"}], "officers": [{"date": "04/03/2024", "title": "Secretary", "name": "AMBER TUELLER", "attention": "", "address1_address2_city_state_zip_country": "1675 E RIVERSIDE DR SUITE 150, Eagle, ID, 83616, USA"}, {"date": "04/06/2022", "title": "President", "name": "ANDREW RIDER", "attention": "", "address1_address2_city_state_zip_country": "1675 E RIVERSIDE DR SUITE 150, Eagle, ID, 83616, USA"}, {"date": "04/06/2022", "title": "Director", "name": "ANDREW RIDER", "attention": "", "address1_address2_city_state_zip_country": "1675 E RIVERSIDE DR SUITE 150, Eagle, ID, 83616, USA"}, {"date": "09/21/2019", "title": "Treasurer", "name": "LEE JOHNSON", "attention": "", "address1_address2_city_state_zip_country": "1675 E RIVERSIDE DR SUITE 150, EAGLE, ID, 83616, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2411 ENGLAND, LLC", "business_id": "1808608", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/12/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191637524", "entity_number": "E2812302019-5", "mark_number": "", "manage_nv_business_id": "NV20191637524", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2411 ENGLAND, LLC", "entity_number": "E2812302019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/12/2019", "nv_business_id": "NV20191637524", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "HAGENDORF LAW FIRM, PLLC", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20191637524", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2780 S JONES BLVD.", "city": "SUITE 210", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2411 ENGLAND, LLC", "Entity Number": "E2812302019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/12/2019", "NV Business ID": "NV20191637524", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "HAGENDORF LAW FIRM, PLLC", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Zehnder Properties, LLC", "address": "25011 Cinnabar Court, Wildomar, CA, 92595, USA", "last_updated": "10/12/2023", "status": "Active", "address_components": {"street": "25011 Cinnabar Court", "city": "Wildomar", "state": "CA", "zip_code": "92595", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Zehnder Properties, LLC", "address": "25011 Cinnabar Court, Wildomar, CA, 92595, USA", "last_updated": "10/12/2023", "status": "Active", "address_components": {"street": "25011 Cinnabar Court", "city": "Wildomar", "state": "CA", "zip_code": "92595", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2411 ENGLAND, LLC", "entity_number": "E2812302019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/12/2019", "nv_business_id": "NV20191637524", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "HAGENDORF LAW FIRM, PLLC", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191637524", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2780 S JONES BLVD.", "city": "SUITE 210", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2025", "effective_date": "10/07/2025", "filing_number": "20255225015", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15934931,this);"}, {"file_date": "10/17/2024", "effective_date": "10/17/2024", "filing_number": "20244407612", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14486631,this);"}, {"file_date": "10/12/2023", "effective_date": "10/12/2023", "filing_number": "20233555133", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13684209,this);"}, {"file_date": "10/19/2022", "effective_date": "10/19/2022", "filing_number": "20222699876", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12925397,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "2411 ENGLAND, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/12/2019", "name": "2411 ENGLAND, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HAGENDORF LAW FIRM, PLLC", "attention": "", "address1_address2_city_state_zip_country": "2780 S JONES BLVD., SUITE 210, Las Vegas, NV, 89146, USA", "email": "wayne@hagendorflaw.com"}], "officers": [{"date": "10/12/2023", "title": "Manager", "name": "Zehnder Properties, LLC", "attention": "", "address1_address2_city_state_zip_country": "25011 Cinnabar Court, Wildomar, CA, 92595, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2412 BROADWAY AVE E., LLC", "business_id": "681292", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/04/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061684033", "entity_number": "E0336782006-7", "mark_number": "", "manage_nv_business_id": "NV20061684033", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2412 BROADWAY AVE E., LLC", "entity_number": "E0336782006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/04/2006", "nv_business_id": "NV20061684033", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "STEVEN GRIMM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061684033", "office_or_position": "", "jurisdiction": "", "street_address": "900 S. 4TH STREET, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "900 S. 4TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2412 BROADWAY AVE E., LLC", "Entity Number": "E0336782006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/04/2006", "NV Business ID": "NV20061684033", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEVEN GRIMM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "900 S. 4TH STREET, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEVEN GRIMM", "address": "900 S. 4TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "09/07/2006", "status": "Active", "address_components": {"street": "900 S. 4TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STEVEN GRIMM", "address": "900 S. 4TH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "09/07/2006", "status": "Active", "address_components": {"street": "900 S. 4TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2412 BROADWAY AVE E., LLC", "entity_number": "E0336782006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/04/2006", "nv_business_id": "NV20061684033", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "STEVEN GRIMM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061684033", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "900 S. 4TH STREET, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "900 S. 4TH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/06/2006", "effective_date": "09/06/2006", "filing_number": "20060574441-23", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5367467,this);"}, {"file_date": "05/04/2006", "effective_date": "05/04/2006", "filing_number": "20060288885-17", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(5366225,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2412 CLIFFORD LLC", "business_id": "2401372", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/28/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253385791", "entity_number": "E49978732025-8", "mark_number": "", "manage_nv_business_id": "NV20253385791", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2412 CLIFFORD LLC", "entity_number": "E49978732025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/28/2025", "nv_business_id": "NV20253385791", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "ALPHA-O BUSINESS CONCEPTS, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20253385791", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "222 S RAINBOW BLVD STE 110, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "222 S RAINBOW BLVD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2412 CLIFFORD LLC", "Entity Number": "E49978732025-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/28/2025", "NV Business ID": "NV20253385791", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALPHA-O BUSINESS CONCEPTS, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "222 S RAINBOW BLVD STE 110, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "807 SOUTH DECATUR LLC", "address": "807 SOUTH DECATUR BLVD, Las Vegas, NV, 89104, USA", "last_updated": "06/28/2025", "status": "Active", "address_components": {"street": "807 SOUTH DECATUR BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "807 SOUTH DECATUR LLC", "address": "807 SOUTH DECATUR BLVD, Las Vegas, NV, 89104, USA", "last_updated": "06/28/2025", "status": "Active", "address_components": {"street": "807 SOUTH DECATUR BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2412 CLIFFORD LLC", "entity_number": "E49978732025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/28/2025", "nv_business_id": "NV20253385791", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "ALPHA-O BUSINESS CONCEPTS, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253385791", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "222 S RAINBOW BLVD STE 110, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "222 S RAINBOW BLVD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2025", "effective_date": "07/23/2025", "filing_number": "20255056645", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15090219,this);"}, {"file_date": "06/28/2025", "effective_date": "06/28/2025", "filing_number": "20254997874", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15033401,this);"}, {"file_date": "06/28/2025", "effective_date": "06/28/2025", "filing_number": "20254997872", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15033400,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2412 CLIFFORD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2026"}, "name_changes": {"date": "06/28/2025", "name": "2412 CLIFFORD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALPHA-O BUSINESS CONCEPTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "222 S RAINBOW BLVD STE 110, LAS VEGAS, NV, 89145, USA", "email": "zebrose1817@msn.com"}], "officers": [{"date": "06/28/2025", "title": "Manager", "name": "807 SOUTH DECATUR LLC", "attention": "", "address1_address2_city_state_zip_country": "807 SOUTH DECATUR BLVD, Las Vegas, NV, 89104, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2412 CLIFFORD OPERATIONS LLC", "business_id": "1309691", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/26/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151394622", "entity_number": "E0313902015-7", "mark_number": "", "manage_nv_business_id": "NV20151394622", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2412 CLIFFORD OPERATIONS LLC", "entity_number": "E0313902015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/26/2015", "nv_business_id": "NV20151394622", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": ""}, "agent": {"name": "RONALD ROSSER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151394622", "office_or_position": "", "jurisdiction": "", "street_address": "2412 CLIFFORD AVE, LAS VEGAS, NV, 89104, USA", "mailing_address": "2412 CLIFFORD AVE, LAS VEGAS, NV, 89104", "street_address_components": {"street": "2412 CLIFFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "2412 CLIFFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": ""}}, "raw_fields": {"Entity Name": "2412 CLIFFORD OPERATIONS LLC", "Entity Number": "E0313902015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/26/2015", "NV Business ID": "NV20151394622", "Termination Date": "", "Annual Report Due Date": "6/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "RONALD ROSSER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2412 CLIFFORD AVE, LAS VEGAS, NV, 89104, USA", "Mailing Address": "2412 CLIFFORD AVE, LAS VEGAS, NV, 89104"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD ROSSER", "address": "970 S SAGE DRIVE STE 102, CEDAR CITY, UT, 84720, USA", "last_updated": "04/12/2016", "status": "Active", "address_components": {"street": "970 S SAGE DRIVE STE 102", "city": "CEDAR CITY", "state": "UT", "zip_code": "84720", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD ROSSER", "address": "970 S SAGE DRIVE STE 102, CEDAR CITY, UT, 84720, USA", "last_updated": "04/12/2016", "status": "Active", "address_components": {"street": "970 S SAGE DRIVE STE 102", "city": "CEDAR CITY", "state": "UT", "zip_code": "84720", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2412 CLIFFORD OPERATIONS LLC", "entity_number": "E0313902015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/26/2015", "nv_business_id": "NV20151394622", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": "", "agent_name": "RONALD ROSSER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151394622", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2412 CLIFFORD AVE, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "2412 CLIFFORD AVE, LAS VEGAS, NV, 89104", "agent_street_address_components": {"street": "2412 CLIFFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "2412 CLIFFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/12/2016", "effective_date": "04/12/2016", "filing_number": "20160164758-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8452746,this);"}, {"file_date": "06/26/2015", "effective_date": "06/26/2015", "filing_number": "20150291189-48", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8452537,this);"}, {"file_date": "06/26/2015", "effective_date": "06/26/2015", "filing_number": "20150291184-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8452566,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2412 CLIFFORD PROPERTIES LLC", "business_id": "1309683", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/26/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151394520", "entity_number": "E0313822015-7", "mark_number": "", "manage_nv_business_id": "NV20151394520", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2412 CLIFFORD PROPERTIES LLC", "entity_number": "E0313822015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/26/2015", "nv_business_id": "NV20151394520", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": ""}, "agent": {"name": "RONALD ROSSER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151394520", "office_or_position": "", "jurisdiction": "", "street_address": "2412 CLIFFORD AVE, LAS VEGAS, NV, 89104, USA", "mailing_address": "2412 CLIFFORD AVE, LAS VEGAS, NV, 89104", "street_address_components": {"street": "2412 CLIFFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "2412 CLIFFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": ""}}, "raw_fields": {"Entity Name": "2412 CLIFFORD PROPERTIES LLC", "Entity Number": "E0313822015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/26/2015", "NV Business ID": "NV20151394520", "Termination Date": "", "Annual Report Due Date": "6/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "RONALD ROSSER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2412 CLIFFORD AVE, LAS VEGAS, NV, 89104, USA", "Mailing Address": "2412 CLIFFORD AVE, LAS VEGAS, NV, 89104"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD ROSSER", "address": "970 S SAGE DRIVE STE 102, CEDAR CITY, UT, 84720, USA", "last_updated": "04/12/2016", "status": "Active", "address_components": {"street": "970 S SAGE DRIVE STE 102", "city": "CEDAR CITY", "state": "UT", "zip_code": "84720", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD ROSSER", "address": "970 S SAGE DRIVE STE 102, CEDAR CITY, UT, 84720, USA", "last_updated": "04/12/2016", "status": "Active", "address_components": {"street": "970 S SAGE DRIVE STE 102", "city": "CEDAR CITY", "state": "UT", "zip_code": "84720", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2412 CLIFFORD PROPERTIES LLC", "entity_number": "E0313822015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/26/2015", "nv_business_id": "NV20151394520", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": "", "agent_name": "RONALD ROSSER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151394520", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2412 CLIFFORD AVE, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "2412 CLIFFORD AVE, LAS VEGAS, NV, 89104", "agent_street_address_components": {"street": "2412 CLIFFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "2412 CLIFFORD AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/12/2016", "effective_date": "04/12/2016", "filing_number": "20160164777-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8451949,this);"}, {"file_date": "06/26/2015", "effective_date": "06/26/2015", "filing_number": "20150290908-36", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8452383,this);"}, {"file_date": "06/26/2015", "effective_date": "06/26/2015", "filing_number": "20150290904-92", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8452359,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2412 SOUTH BEVERLY LLC", "business_id": "646000", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/27/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051793283", "entity_number": "E0883412005-5", "mark_number": "", "manage_nv_business_id": "NV20051793283", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2412 SOUTH BEVERLY LLC", "entity_number": "E0883412005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/27/2005", "nv_business_id": "NV20051793283", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "ALAN C. SKLAR", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051793283", "office_or_position": "", "jurisdiction": "", "street_address": "410 S RAMPART BLVD STE 350, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2412 SOUTH BEVERLY LLC", "Entity Number": "E0883412005-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/27/2005", "NV Business ID": "NV20051793283", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALAN C. SKLAR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 S RAMPART BLVD STE 350, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KENNETH L MILMAN", "address": "8363 WEST SUNSET RD, STE 300, LAS VEGAS, NV, 89113, USA", "last_updated": "01/17/2006", "status": "Active", "address_components": {"street": "8363 WEST SUNSET RD", "city": "STE 300", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Manager", "name": "SKLAR FAMILY LLC", "address": "8363 WEST SUNSET RD, STE 300, LAS VEGAS, NV, 89113, USA", "last_updated": "01/17/2006", "status": "Active", "address_components": {"street": "8363 WEST SUNSET RD", "city": "STE 300", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KENNETH L MILMAN", "address": "8363 WEST SUNSET RD, STE 300, LAS VEGAS, NV, 89113, USA", "last_updated": "01/17/2006", "status": "Active", "address_components": {"street": "8363 WEST SUNSET RD", "city": "STE 300", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}, {"title": "Manager", "name": "SKLAR FAMILY LLC", "address": "8363 WEST SUNSET RD, STE 300, LAS VEGAS, NV, 89113, USA", "last_updated": "01/17/2006", "status": "Active", "address_components": {"street": "8363 WEST SUNSET RD", "city": "STE 300", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2412 SOUTH BEVERLY LLC", "entity_number": "E0883412005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/27/2005", "nv_business_id": "NV20051793283", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "ALAN C. SKLAR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051793283", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 S RAMPART BLVD STE 350, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/01/2008", "effective_date": "12/01/2008", "filing_number": "20080790504-05", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5155207,this);"}, {"file_date": "12/14/2007", "effective_date": "12/14/2007", "filing_number": "20070856895-00", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5154963,this);"}, {"file_date": "12/29/2006", "effective_date": "12/29/2006", "filing_number": "20060837936-84", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5154936,this);"}, {"file_date": "01/05/2006", "effective_date": "01/05/2006", "filing_number": "20060006655-70", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5155233,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2412, LLC", "business_id": "929109", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/22/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091011016", "entity_number": "E0291752009-3", "mark_number": "", "manage_nv_business_id": "NV20091011016", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2412, LLC", "entity_number": "E0291752009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2009", "nv_business_id": "NV20091011016", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091011016", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2412, LLC", "Entity Number": "E0291752009-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/22/2009", "NV Business ID": "NV20091011016", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RUTH A DAVIS", "address": "4639 MOUNTAIN TREE ST, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "07/05/2012", "status": "Active", "address_components": {"street": "4639 MOUNTAIN TREE ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RUTH A DAVIS", "address": "4639 MOUNTAIN TREE ST, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "07/05/2012", "status": "Active", "address_components": {"street": "4639 MOUNTAIN TREE ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2412, LLC", "entity_number": "E0291752009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2009", "nv_business_id": "NV20091011016", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091011016", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/10/2021", "effective_date": "09/10/2021", "filing_number": "20211744205", "document_type": "Commercial Registered Agent – Terminatio...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12050587,this);"}, {"file_date": "07/05/2012", "effective_date": "07/05/2012", "filing_number": "20120471116-35", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6663586,this);"}, {"file_date": "05/13/2011", "effective_date": "05/13/2011", "filing_number": "20110357830-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6663670,this);"}, {"file_date": "07/12/2010", "effective_date": "07/12/2010", "filing_number": "20100509630-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6663734,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2413 Crestone LLC", "business_id": "2037530", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/28/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212314584", "entity_number": "E19827482021-1", "mark_number": "", "manage_nv_business_id": "NV20212314584", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2413 CRESTONE LLC", "entity_number": "E19827482021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/28/2021", "nv_business_id": "NV20212314584", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212314584", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2413 CRESTONE LLC", "Entity Number": "E19827482021-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/28/2021", "NV Business ID": "NV20212314584", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Legator, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Legator, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "12/11/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Legator, LLC", "address": "1718 Capitol Ave. , Cheyenne, WY, 82001, USA", "last_updated": "12/28/2021", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Legator, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "11/26/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Legator, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "12/11/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Legator, LLC", "address": "1718 Capitol Ave. , Cheyenne, WY, 82001, USA", "last_updated": "12/28/2021", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2413 CRESTONE LLC", "entity_number": "E19827482021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/28/2021", "nv_business_id": "NV20212314584", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212314584", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2025", "effective_date": "11/26/2025", "filing_number": "20255337734", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16045945,this);"}, {"file_date": "12/11/2024", "effective_date": "12/11/2024", "filing_number": "20244524654", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14593397,this);"}, {"file_date": "11/22/2023", "effective_date": "11/22/2023", "filing_number": "20233649570", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13768102,this);"}, {"file_date": "11/16/2022", "effective_date": "11/16/2022", "filing_number": "20222759693", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12980546,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2413 CRESTONE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/28/2021", "name": "2413 CRESTONE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "12/11/2024", "title": "Managing Member", "name": "Legator, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}, {"date": "12/28/2021", "title": "Managing Member", "name": "Legator, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave. , Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2413 QUARRION LLC", "business_id": "1456074", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/22/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181053426", "entity_number": "E0035552018-0", "mark_number": "", "manage_nv_business_id": "NV20181053426", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "2413 QUARRION LLC", "entity_number": "E0035552018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/22/2018", "nv_business_id": "NV20181053426", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": ""}, "agent": {"name": "RS TAX SERVICES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181053426", "office_or_position": "", "jurisdiction": "", "street_address": "6600 W. CHARLESTON BLVD. #117, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6600 W. CHARLESTON BLVD. #117", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2413 QUARRION LLC", "Entity Number": "E0035552018-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/22/2018", "NV Business ID": "NV20181053426", "Termination Date": "", "Annual Report Due Date": "1/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "RS TAX SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6600 W. CHARLESTON BLVD. #117, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "365 REAL ESTATE INVESTMENTS, LLC", "address": "6600 W. CHARLESTON BLVD., SUITE 117, LAS VEGAS, NV, 89146 - 7453, USA", "last_updated": "01/22/2018", "status": "Active", "address_components": {"street": "6600 W. CHARLESTON BLVD.", "city": "SUITE 117", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146 - 7453"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "365 REAL ESTATE INVESTMENTS, LLC", "address": "6600 W. CHARLESTON BLVD., SUITE 117, LAS VEGAS, NV, 89146 - 7453, USA", "last_updated": "01/22/2018", "status": "Active", "address_components": {"street": "6600 W. CHARLESTON BLVD.", "city": "SUITE 117", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146 - 7453"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2413 QUARRION LLC", "entity_number": "E0035552018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/22/2018", "nv_business_id": "NV20181053426", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": "", "agent_name": "RS TAX SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181053426", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6600 W. CHARLESTON BLVD. #117, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6600 W. CHARLESTON BLVD. #117", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2020", "effective_date": "01/20/2020", "filing_number": "20200427213", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10831242,this);"}, {"file_date": "01/25/2019", "effective_date": "01/25/2019", "filing_number": "20190034510-95", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8945758,this);"}, {"file_date": "01/22/2018", "effective_date": "01/22/2018", "filing_number": "20180029519-57", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8948439,this);"}, {"file_date": "01/22/2018", "effective_date": "01/22/2018", "filing_number": "20180029518-46", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8946692,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2413 QUARRION LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2020"}, "name_changes": {"date": "01/22/2018", "name": "2413 QUARRION LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "RS TAX SERVICES", "attention": "", "address1_address2_city_state_zip_country": "6600 W. CHARLESTON BLVD. #117, LAS VEGAS, NV, 89146, USA", "email": "RSTAXSERVICES@GMAIL.COM"}], "officers": [{"date": "01/22/2018", "title": "Managing Member", "name": "365 REAL ESTATE INVESTMENTS, LLC", "attention": "", "address1_address2_city_state_zip_country": "6600 W. CHARLESTON BLVD., SUITE 117, LAS VEGAS, NV, 89146 - 7453, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2413 San Marco Drive LLC", "business_id": "2298882", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/21/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243124340", "entity_number": "E40733072024-6", "mark_number": "", "manage_nv_business_id": "NV20243124340", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "2413 SAN MARCO DRIVE LLC", "entity_number": "E40733072024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2024", "nv_business_id": "NV20243124340", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20243124340", "office_or_position": "Manager", "jurisdiction": "", "street_address": "6260 W Pebble Rd, Ste 110, Las Vegas, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "6260 W Pebble Rd", "city": "Ste 110", "state": "Las Vegas", "zip_code": "NV", "country": "89139"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2413 SAN MARCO DRIVE LLC", "Entity Number": "E40733072024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/21/2024", "NV Business ID": "NV20243124340", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "6260 W Pebble Rd, Ste 110, Las Vegas, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Lawrence Monkarsh", "address": "6260 W Pebble Rd, Ste 110, Las Vegas, NV, 89139, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "6260 W Pebble Rd", "city": "Ste 110", "state": "Las Vegas", "zip_code": "NV", "country": "89139"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Lawrence Monkarsh", "address": "6260 W Pebble Rd, Ste 110, Las Vegas, NV, 89139, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "6260 W Pebble Rd", "city": "Ste 110", "state": "Las Vegas", "zip_code": "NV", "country": "89139"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2413 SAN MARCO DRIVE LLC", "entity_number": "E40733072024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2024", "nv_business_id": "NV20243124340", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20243124340", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "6260 W Pebble Rd, Ste 110, Las Vegas, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6260 W Pebble Rd", "city": "Ste 110", "state": "Las Vegas", "zip_code": "NV", "country": "89139"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/16/2025", "effective_date": "04/16/2025", "filing_number": "20254825098", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14873105,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244073309", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14177342,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244073306", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14177340,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2413 SAN MARCO DRIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/21/2024", "name": "2413 SAN MARCO DRIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "6260 W Pebble Rd, Ste 110, Las Vegas, NV, 89139, USA", "email": ""}], "officers": [{"date": "05/21/2024", "title": "Manager", "name": "Lawrence Monkarsh", "attention": "", "address1_address2_city_state_zip_country": "6260 W Pebble Rd, Ste 110, Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2413 Tilden, LLC", "business_id": "2178072", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/28/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232729570", "entity_number": "E30584032023-5", "mark_number": "", "manage_nv_business_id": "NV20232729570", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "2413 TILDEN, LLC", "entity_number": "E30584032023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/28/2023", "nv_business_id": "NV20232729570", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "VCORP SERVICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232729570", "office_or_position": "", "jurisdiction": "NEW YORK", "street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2413 TILDEN, LLC", "Entity Number": "E30584032023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/28/2023", "NV Business ID": "NV20232729570", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "VCORP SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEW YORK", "Street Address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kathryn VanVliet", "address": "23801 Calabasas Rd, Ste 1024, Calabasas, CA, 91302, USA", "last_updated": "02/13/2024", "status": "Active", "address_components": {"street": "23801 Calabasas Rd", "city": "Ste 1024", "state": "Calabasas", "zip_code": "CA", "country": "91302"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kathryn VanVliet", "address": "23801 Calabasas Rd, Ste 1024, Calabasas, CA, 91302, USA", "last_updated": "02/13/2024", "status": "Active", "address_components": {"street": "23801 Calabasas Rd", "city": "Ste 1024", "state": "Calabasas", "zip_code": "CA", "country": "91302"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2413 TILDEN, LLC", "entity_number": "E30584032023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/28/2023", "nv_business_id": "NV20232729570", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "VCORP SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232729570", "agent_office_or_position": "", "agent_jurisdiction": "NEW YORK", "agent_street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/22/2026", "effective_date": "01/22/2026", "filing_number": "20265462645", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16792600,this);"}, {"file_date": "02/13/2025", "effective_date": "02/13/2025", "filing_number": "20254665204", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14726717,this);"}, {"file_date": "02/13/2024", "effective_date": "02/13/2024", "filing_number": "20243819322", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13946186,this);"}, {"file_date": "03/28/2023", "effective_date": "03/28/2023", "filing_number": "20233058404", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13263094,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2413 TILDEN, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/28/2023", "name": "2413 TILDEN, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "VCORP SERVICES, LLC", "attention": "", "address1_address2_city_state_zip_country": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "email": "raservice@vcorpservices.com"}], "officers": [{"date": "02/13/2024", "title": "Manager", "name": "Kathryn VanVliet", "attention": "", "address1_address2_city_state_zip_country": "23801 Calabasas Rd, Ste 1024, Calabasas, CA, 91302, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2414 SE 23RD PLACE, LLC", "business_id": "803305", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/13/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071546202", "entity_number": "E0656472007-8", "mark_number": "", "manage_nv_business_id": "NV20071546202", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "2414 SE 23RD PLACE, LLC", "entity_number": "E0656472007-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/13/2007", "nv_business_id": "NV20071546202", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "LISA BROMMA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071546202", "office_or_position": "", "jurisdiction": "", "street_address": "17000 WEDGE PARKWAY # 2312, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "17000 WEDGE PARKWAY # 2312", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2414 SE 23RD PLACE, LLC", "Entity Number": "E0656472007-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/13/2007", "NV Business ID": "NV20071546202", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "LISA BROMMA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "17000 WEDGE PARKWAY # 2312, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LISA BROMMA", "address": "17000 WEDGE PKWY #2312, RENO, NV, 89511, USA", "last_updated": "11/01/2007", "status": "Active", "address_components": {"street": "17000 WEDGE PKWY #2312", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LISA BROMMA", "address": "17000 WEDGE PKWY #2312, RENO, NV, 89511, USA", "last_updated": "11/01/2007", "status": "Active", "address_components": {"street": "17000 WEDGE PKWY #2312", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2414 SE 23RD PLACE, LLC", "entity_number": "E0656472007-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/13/2007", "nv_business_id": "NV20071546202", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "LISA BROMMA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071546202", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "17000 WEDGE PARKWAY # 2312, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "17000 WEDGE PARKWAY # 2312", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2007", "effective_date": "10/29/2007", "filing_number": "20070744794-14", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6028392,this);"}, {"file_date": "09/13/2007", "effective_date": "09/13/2007", "filing_number": "20070632034-57", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6029030,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2415 ALBEMARLE ROAD, LLC", "business_id": "857695", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/22/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081460570", "entity_number": "E0333252008-3", "mark_number": "", "manage_nv_business_id": "NV20081460570", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "2415 ALBEMARLE ROAD, LLC", "entity_number": "E0333252008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/22/2008", "nv_business_id": "NV20081460570", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081460570", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2415 ALBEMARLE ROAD, LLC", "Entity Number": "E0333252008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/22/2008", "NV Business ID": "NV20081460570", "Termination Date": "", "Annual Report Due Date": "5/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "FARZANEH YEROUSHALMI", "address": "683 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA", "last_updated": "05/04/2015", "status": "Active", "address_components": {"street": "683 MIDDLE NECK ROAD", "city": "GREAT NECK", "state": "NY", "zip_code": "11023", "country": "USA"}}, {"title": "Managing Member", "name": "MOUSSA YEROUSHALMI", "address": "683 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA", "last_updated": "05/04/2015", "status": "Active", "address_components": {"street": "683 MIDDLE NECK ROAD", "city": "GREAT NECK", "state": "NY", "zip_code": "11023", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "FARZANEH YEROUSHALMI", "address": "683 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA", "last_updated": "05/04/2015", "status": "Active", "address_components": {"street": "683 MIDDLE NECK ROAD", "city": "GREAT NECK", "state": "NY", "zip_code": "11023", "country": "USA"}}, {"title": "Managing Member", "name": "MOUSSA YEROUSHALMI", "address": "683 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA", "last_updated": "05/04/2015", "status": "Active", "address_components": {"street": "683 MIDDLE NECK ROAD", "city": "GREAT NECK", "state": "NY", "zip_code": "11023", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2415 ALBEMARLE ROAD, LLC", "entity_number": "E0333252008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/22/2008", "nv_business_id": "NV20081460570", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081460570", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/16/2016", "effective_date": "05/16/2016", "filing_number": "20160220208-13", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6315713,this);"}, {"file_date": "05/04/2015", "effective_date": "05/04/2015", "filing_number": "20150202809-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6314470,this);"}, {"file_date": "04/24/2015", "effective_date": "04/24/2015", "filing_number": "20150188239-69", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6315163,this);"}, {"file_date": "02/03/2015", "effective_date": "02/03/2015", "filing_number": "20150053307-46", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6315995,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2415DS L.L.C.", "business_id": "1462711", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/01/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181151586", "entity_number": "E0105702018-4", "mark_number": "", "manage_nv_business_id": "NV20181151586", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2415DS L.L.C.", "entity_number": "E0105702018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/01/2018", "nv_business_id": "NV20181151586", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "DARIO PASSALALPI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181151586", "office_or_position": "", "jurisdiction": "", "street_address": "316 CALIFORNIA AVE, RENO, NV, 89509, USA", "mailing_address": "316 CALIFORNIA AVE, RENO, NV, 89509", "street_address_components": {"street": "316 CALIFORNIA AVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "316 CALIFORNIA AVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": ""}}, "raw_fields": {"Entity Name": "2415DS L.L.C.", "Entity Number": "E0105702018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/01/2018", "NV Business ID": "NV20181151586", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "DARIO PASSALALPI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "316 CALIFORNIA AVE, RENO, NV, 89509, USA", "Mailing Address": "316 CALIFORNIA AVE, RENO, NV, 89509"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DARIO PASSALALPI", "address": "316 CALIFORNIA AVENUE, #1055, Reno, NV, 89509, USA", "last_updated": "03/07/2023", "status": "Active", "address_components": {"street": "316 CALIFORNIA AVENUE", "city": "#1055", "state": "Reno", "zip_code": "NV", "country": "89509"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DARIO PASSALALPI", "address": "316 CALIFORNIA AVENUE, #1055, Reno, NV, 89509, USA", "last_updated": "03/07/2023", "status": "Active", "address_components": {"street": "316 CALIFORNIA AVENUE", "city": "#1055", "state": "Reno", "zip_code": "NV", "country": "89509"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2415DS L.L.C.", "entity_number": "E0105702018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/01/2018", "nv_business_id": "NV20181151586", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "DARIO PASSALALPI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181151586", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "316 CALIFORNIA AVE, RENO, NV, 89509, USA", "agent_mailing_address": "316 CALIFORNIA AVE, RENO, NV, 89509", "agent_street_address_components": {"street": "316 CALIFORNIA AVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "316 CALIFORNIA AVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/2026", "effective_date": "01/08/2026", "filing_number": "20265432928", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16767089,this);"}, {"file_date": "02/21/2025", "effective_date": "02/21/2025", "filing_number": "20254681553", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14741804,this);"}, {"file_date": "03/06/2024", "effective_date": "03/06/2024", "filing_number": "20243895099", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14002578,this);"}, {"file_date": "02/06/2023", "effective_date": "02/06/2023", "filing_number": "20233009300", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13219078,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "2415DS L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/01/2018", "name": "2415DS L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DARIO PASSALALPI", "attention": "", "address1_address2_city_state_zip_country": "316 CALIFORNIA AVE, RENO, NV, 89509, USA", "email": ""}], "officers": [{"date": "03/07/2023", "title": "Managing Member", "name": "DARIO PASSALALPI", "attention": "", "address1_address2_city_state_zip_country": "316 CALIFORNIA AVENUE, #1055, Reno, NV, 89509, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2416 Crestone Drive LLC", "business_id": "2102327", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/19/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222512424", "entity_number": "E24687962022-3", "mark_number": "", "manage_nv_business_id": "NV20222512424", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2416 CRESTONE DRIVE LLC", "entity_number": "E24687962022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/19/2022", "nv_business_id": "NV20222512424", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Laura Tran", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222512424", "office_or_position": "", "jurisdiction": "", "street_address": "2524 Rampart Terrace, Reno, NV, 89519, USA", "mailing_address": "", "street_address_components": {"street": "2524 Rampart Terrace", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2416 CRESTONE DRIVE LLC", "Entity Number": "E24687962022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/19/2022", "NV Business ID": "NV20222512424", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Laura Tran", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2524 Rampart Terrace, Reno, NV, 89519, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "Laura Tran", "address": "2524 Rampart Terrace, Reno, NV, 89519, USA", "last_updated": "07/28/2023", "status": "Active", "address_components": {"street": "2524 Rampart Terrace", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Other/", "name": "Laura Tran", "address": "2524 Rampart Terrace, Reno, NV, 89519, USA", "last_updated": "07/28/2023", "status": "Active", "address_components": {"street": "2524 Rampart Terrace", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2416 CRESTONE DRIVE LLC", "entity_number": "E24687962022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/19/2022", "nv_business_id": "NV20222512424", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Laura Tran", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222512424", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2524 Rampart Terrace, Reno, NV, 89519, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2524 Rampart Terrace", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2025", "effective_date": "07/29/2025", "filing_number": "20255069694", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15103829,this);"}, {"file_date": "07/30/2024", "effective_date": "07/30/2024", "filing_number": "20244218129", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14316782,this);"}, {"file_date": "07/28/2023", "effective_date": "07/28/2023", "filing_number": "20233377571", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13526924,this);"}, {"file_date": "07/19/2022", "effective_date": "07/19/2022", "filing_number": "20222468797", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12724315,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2416 CRESTONE DRIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/19/2022", "name": "2416 CRESTONE DRIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Laura Tran", "attention": "", "address1_address2_city_state_zip_country": "2524 Rampart Terrace, Reno, NV, 89519, USA", "email": "lauratran415@gmail.com"}], "officers": [{"date": "07/28/2023", "title": "", "name": "Laura Tran", "attention": "", "address1_address2_city_state_zip_country": "2524 Rampart Terrace, Reno, NV, 89519, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2416 RADIO CITY STREET, LLC", "business_id": "582378", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/13/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051125971", "entity_number": "E0212452005-8", "mark_number": "", "manage_nv_business_id": "NV20051125971", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2416 RADIO CITY STREET, LLC", "entity_number": "E0212452005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/13/2005", "nv_business_id": "NV20051125971", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051125971", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2416 RADIO CITY STREET, LLC", "Entity Number": "E0212452005-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/13/2005", "NV Business ID": "NV20051125971", "Termination Date": "", "Annual Report Due Date": "4/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LUCKY 7 TRUST UAD 12/07/04", "address": "2895 RED ARROW DR, LAS VEGAS, NV, 89135, USA", "last_updated": "04/03/2012", "status": "Active", "address_components": {"street": "2895 RED ARROW DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LUCKY 7 TRUST UAD 12/07/04", "address": "2895 RED ARROW DR, LAS VEGAS, NV, 89135, USA", "last_updated": "04/03/2012", "status": "Active", "address_components": {"street": "2895 RED ARROW DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2416 RADIO CITY STREET, LLC", "entity_number": "E0212452005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/13/2005", "nv_business_id": "NV20051125971", "termination_date": "", "annual_report_due": "4/30/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051125971", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/22/2016", "effective_date": "11/22/2016", "filing_number": "00010478261-89", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4769098,this);"}, {"file_date": "05/17/2016", "effective_date": "05/17/2016", "filing_number": "20160223962-03", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4767982,this);"}, {"file_date": "04/09/2015", "effective_date": "04/09/2015", "filing_number": "20150163112-22", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4769179,this);"}, {"file_date": "04/07/2014", "effective_date": "04/07/2014", "filing_number": "20140259479-53", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4768983,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2417 MOROCCO, LLC", "business_id": "1376526", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/06/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161526191", "entity_number": "E0391312016-1", "mark_number": "", "manage_nv_business_id": "NV20161526191", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2417 MOROCCO, LLC", "entity_number": "E0391312016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/06/2016", "nv_business_id": "NV20161526191", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161526191", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2417 MOROCCO, LLC", "Entity Number": "E0391312016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/06/2016", "NV Business ID": "NV20161526191", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANNETTE LEITZKE", "address": "2626 S. ROCHELLE AVE., MONROVIA, CA, 91016, USA", "last_updated": "08/29/2018", "status": "Active", "address_components": {"street": "2626 S. ROCHELLE AVE.", "city": "MONROVIA", "state": "CA", "zip_code": "91016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ANNETTE LEITZKE", "address": "2626 S. ROCHELLE AVE., MONROVIA, CA, 91016, USA", "last_updated": "08/29/2018", "status": "Active", "address_components": {"street": "2626 S. ROCHELLE AVE.", "city": "MONROVIA", "state": "CA", "zip_code": "91016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2417 MOROCCO, LLC", "entity_number": "E0391312016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/06/2016", "nv_business_id": "NV20161526191", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161526191", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2025", "effective_date": "08/19/2025", "filing_number": "20255121396", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15152485,this);"}, {"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244363703", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14447459,this);"}, {"file_date": "10/23/2023", "effective_date": "10/23/2023", "filing_number": "20233576304", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13705377,this);"}, {"file_date": "08/04/2022", "effective_date": "08/04/2022", "filing_number": "20222529902", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12766612,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "2417 MOROCCO, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/06/2016", "name": "2417 MOROCCO, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.*", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "08/29/2018", "title": "Manager", "name": "ANNETTE LEITZKE", "attention": "", "address1_address2_city_state_zip_country": "2626 S. ROCHELLE AVE., MONROVIA, CA, 91016, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2417 Shady Vista Drive LLC", "business_id": "2273757", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/20/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243035029", "entity_number": "E38306792024-8", "mark_number": "", "manage_nv_business_id": "NV20243035029", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2417 SHADY VISTA DRIVE LLC", "entity_number": "E38306792024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/20/2024", "nv_business_id": "NV20243035029", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243035029", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2417 SHADY VISTA DRIVE LLC", "Entity Number": "E38306792024-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/20/2024", "NV Business ID": "NV20243035029", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Andrew Pierce", "address": "1309 Coffeen Avenue STE 1200, Sheridan, WY, 82801, USA", "last_updated": "02/20/2024", "status": "Active", "address_components": {"street": "1309 Coffeen Avenue STE 1200", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Andrew Pierce", "address": "1309 Coffeen Avenue STE 1200, Sheridan, WY, 82801, USA", "last_updated": "02/20/2024", "status": "Active", "address_components": {"street": "1309 Coffeen Avenue STE 1200", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2417 SHADY VISTA DRIVE LLC", "entity_number": "E38306792024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/20/2024", "nv_business_id": "NV20243035029", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243035029", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2025", "effective_date": "12/30/2025", "filing_number": "20255407916", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16744819,this);"}, {"file_date": "01/07/2025", "effective_date": "01/07/2025", "filing_number": "20254579793", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14647079,this);"}, {"file_date": "01/03/2025", "effective_date": "01/03/2025", "filing_number": "20254573836", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14641546,this);"}, {"file_date": "02/20/2024", "effective_date": "02/20/2024", "filing_number": "20243830680", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13956954,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2417 SHADY VISTA DRIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/20/2024", "name": "2417 SHADY VISTA DRIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "02/20/2024", "title": "Manager", "name": "Andrew Pierce", "attention": "", "address1_address2_city_state_zip_country": "1309 Coffeen Avenue STE 1200, Sheridan, WY, 82801, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2417 WENGERT L.L.C.", "business_id": "1335114", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/10/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151727788", "entity_number": "E0574732015-1", "mark_number": "", "manage_nv_business_id": "NV20151727788", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2417 WENGERT L.L.C.", "entity_number": "E0574732015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/10/2015", "nv_business_id": "NV20151727788", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "RON VIDAL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151727788", "office_or_position": "", "jurisdiction": "", "street_address": "5940 GREENERY VIEW LANE, LAS VEGAS, NV, 89118, USA", "mailing_address": "5940 GREENERY VIEW LANE, LAS VEGAS, NV, 89118", "street_address_components": {"street": "5940 GREENERY VIEW LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "5940 GREENERY VIEW LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": ""}}, "raw_fields": {"Entity Name": "2417 WENGERT L.L.C.", "Entity Number": "E0574732015-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/10/2015", "NV Business ID": "NV20151727788", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RON VIDAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5940 GREENERY VIEW LANE, LAS VEGAS, NV, 89118, USA", "Mailing Address": "5940 GREENERY VIEW LANE, LAS VEGAS, NV, 89118"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GIL PALATIN", "address": "3724 PARK COLONY COURT, Agoura Hills, CA, 91301, USA", "last_updated": "10/04/2021", "status": "Active", "address_components": {"street": "3724 PARK COLONY COURT", "city": "Agoura Hills", "state": "CA", "zip_code": "91301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "GIL PALATIN", "address": "3724 PARK COLONY COURT, Agoura Hills, CA, 91301, USA", "last_updated": "10/04/2021", "status": "Active", "address_components": {"street": "3724 PARK COLONY COURT", "city": "Agoura Hills", "state": "CA", "zip_code": "91301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2417 WENGERT L.L.C.", "entity_number": "E0574732015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/10/2015", "nv_business_id": "NV20151727788", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "RON VIDAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151727788", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5940 GREENERY VIEW LANE, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "5940 GREENERY VIEW LANE, LAS VEGAS, NV, 89118", "agent_street_address_components": {"street": "5940 GREENERY VIEW LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "5940 GREENERY VIEW LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2025", "effective_date": "10/10/2025", "filing_number": "20255232485", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15942293,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244381027", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14463319,this);"}, {"file_date": "10/03/2023", "effective_date": "10/03/2023", "filing_number": "20233533304", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13662681,this);"}, {"file_date": "10/03/2022", "effective_date": "10/03/2022", "filing_number": "20222660844", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12890128,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "2417 WENGERT L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/10/2015", "name": "2417 WENGERT L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RON VIDAL", "attention": "", "address1_address2_city_state_zip_country": "5940 GREENERY VIEW LANE, LAS VEGAS, NV, 89118, USA", "email": ""}], "officers": [{"date": "10/04/2021", "title": "Managing Member", "name": "GIL PALATIN", "attention": "", "address1_address2_city_state_zip_country": "3724 PARK COLONY COURT, Agoura Hills, CA, 91301, USA"}]}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2417, LLC", "business_id": "929130", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/22/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091011085", "entity_number": "E0291992009-1", "mark_number": "", "manage_nv_business_id": "NV20091011085", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2417, LLC", "entity_number": "E0291992009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2009", "nv_business_id": "NV20091011085", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091011085", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2417, LLC", "Entity Number": "E0291992009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/22/2009", "NV Business ID": "NV20091011085", "Termination Date": "", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2417, LLC", "entity_number": "E0291992009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/22/2009", "nv_business_id": "NV20091011085", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091011085", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/10/2021", "effective_date": "09/10/2021", "filing_number": "20211744205", "document_type": "Commercial Registered Agent – Terminatio...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12050587,this);"}, {"file_date": "05/22/2009", "effective_date": "05/22/2009", "filing_number": "20090441181-20", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6664952,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304418, "worker_id": "worker-1", "ts": 1775058980, "record_type": "business_detail", "name": "2419 29th Street LLC", "business_id": "1943499", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/26/2021", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20212054025", "entity_number": "E13371382021-0", "mark_number": "", "manage_nv_business_id": "NV20212054025", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2419 29TH STREET LLC", "entity_number": "E13371382021-0", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "03/26/2021", "nv_business_id": "NV20212054025", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212054025", "office_or_position": "Manager", "jurisdiction": "Wyoming - United States", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2419 29TH STREET LLC", "Entity Number": "E13371382021-0", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "03/26/2021", "NV Business ID": "NV20212054025", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "Wyoming - United States", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "John D. Bols", "address": "136 Juniper Street, San Diego, CA, 92101, USA", "last_updated": "03/26/2021", "status": "Active", "address_components": {"street": "136 Juniper Street", "city": "San Diego", "state": "CA", "zip_code": "92101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "John D. Bols", "address": "136 Juniper Street, San Diego, CA, 92101, USA", "last_updated": "03/26/2021", "status": "Active", "address_components": {"street": "136 Juniper Street", "city": "San Diego", "state": "CA", "zip_code": "92101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2419 29TH STREET LLC", "entity_number": "E13371382021-0", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "03/26/2021", "nv_business_id": "NV20212054025", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212054025", "agent_office_or_position": "Manager", "agent_jurisdiction": "Wyoming - United States", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/02/2026", "effective_date": "01/02/2026", "filing_number": "20265415789", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16751943,this);"}, {"file_date": "11/20/2025", "effective_date": "11/20/2025", "filing_number": "20255324270", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(16032536,this);"}, {"file_date": "03/26/2021", "effective_date": "03/26/2021", "filing_number": "20211337139", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11694958,this);"}, {"file_date": "03/26/2021", "effective_date": "03/26/2021", "filing_number": "20211337137", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11694957,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2419 29TH STREET LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "03/12/2021", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/26/2021", "name": "2419 29TH STREET LLC", "status": "Active"}, "principal_office": {"address": "136 Juniper Street, San Diego, CA 92101, USA", "mailing_address": "136 Juniper Street, San Diego, CA 92101, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "03/26/2021", "title": "Manager", "name": "John D. Bols", "attention": "", "address1_address2_city_state_zip_country": "136 Juniper Street, San Diego, CA, 92101, USA"}]}}}
{"task_id": 304432, "worker_id": "worker-2", "ts": 1775059038, "record_type": "business_detail", "name": "24 FIELDS INDUSTRIES, LLC", "business_id": "2318876", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "08/09/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243178157", "entity_number": "E42420792024-5", "mark_number": "", "manage_nv_business_id": "NV20243178157", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "24 FIELDS INDUSTRIES, LLC", "entity_number": "E42420792024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/09/2024", "nv_business_id": "NV20243178157", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243178157", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 FIELDS INDUSTRIES, LLC", "Entity Number": "E42420792024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "08/09/2024", "NV Business ID": "NV20243178157", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Christina Gray", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/09/2024", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Christina Gray", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/09/2024", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24 FIELDS INDUSTRIES, LLC", "entity_number": "E42420792024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/09/2024", "nv_business_id": "NV20243178157", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243178157", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/09/2024", "effective_date": "08/09/2024", "filing_number": "20244242080", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14339527,this);"}, {"file_date": "08/09/2024", "effective_date": "08/09/2024", "filing_number": "20244242078", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14339526,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304432, "worker_id": "worker-2", "ts": 1775059038, "record_type": "business_detail", "name": "24 FIRST STREET 2 LLC", "business_id": "1249339", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/07/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141438015", "entity_number": "E0349182014-0", "mark_number": "", "manage_nv_business_id": "NV20141438015", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "24 FIRST STREET 2 LLC", "entity_number": "E0349182014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/07/2014", "nv_business_id": "NV20141438015", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141438015", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 FIRST STREET 2 LLC", "Entity Number": "E0349182014-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/07/2014", "NV Business ID": "NV20141438015", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RODNEY R FERGUS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "07/07/2014", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RODNEY R FERGUS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "07/07/2014", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24 FIRST STREET 2 LLC", "entity_number": "E0349182014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/07/2014", "nv_business_id": "NV20141438015", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141438015", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/2020", "effective_date": "05/06/2020", "filing_number": "20200648358", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11035570,this);"}, {"file_date": "05/06/2020", "effective_date": "05/06/2020", "filing_number": "20200648324", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(11035550,this);"}, {"file_date": "11/21/2019", "effective_date": "11/21/2019", "filing_number": "20200640820", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(11028496,this);"}, {"file_date": "05/12/2017", "effective_date": "05/12/2017", "filing_number": "20170211730-74", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8203860,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "24 FIRST STREET 2 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2021"}, "name_changes": {"date": "07/07/2014", "name": "24 FIRST STREET 2 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "RESIDENT AGENTS OF NEVADA, INC.", "attention": "", "address1_address2_city_state_zip_country": "711 S. Carson St. Ste. 4, Carson City, NV, 89701, USA", "email": "agents@nevada.org"}], "officers": [{"date": "07/07/2014", "title": "Managing Member", "name": "RODNEY R FERGUS", "attention": "", "address1_address2_city_state_zip_country": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA"}]}}}
{"task_id": 304432, "worker_id": "worker-2", "ts": 1775059038, "record_type": "business_detail", "name": "24 FITNESS HOLDINGS, LLC", "business_id": "1323201", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/23/2015", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20151571082", "entity_number": "E0452972015-2", "mark_number": "", "manage_nv_business_id": "NV20151571082", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "24 FITNESS HOLDINGS, LLC", "entity_number": "E0452972015-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "09/23/2015", "nv_business_id": "NV20151571082", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151571082", "office_or_position": "", "jurisdiction": "North Dakota", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 FITNESS HOLDINGS, LLC", "Entity Number": "E0452972015-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "09/23/2015", "NV Business ID": "NV20151571082", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "North Dakota", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Bandon Fitness (Texas) Inc.", "address": "5473 Blair Rd. Suite 100, PMB 59843, Dallas, TX, 75231, USA", "last_updated": "08/08/2025", "status": "Active", "address_components": {"street": "5473 Blair Rd. Suite 100", "city": "PMB 59843", "state": "Dallas", "zip_code": "TX", "country": "75231"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "Bandon Fitness (Texas) Inc.", "address": "5473 Blair Rd. Suite 100, PMB 59843, Dallas, TX, 75231, USA", "last_updated": "08/08/2025", "status": "Active", "address_components": {"street": "5473 Blair Rd. Suite 100", "city": "PMB 59843", "state": "Dallas", "zip_code": "TX", "country": "75231"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24 FITNESS HOLDINGS, LLC", "entity_number": "E0452972015-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "09/23/2015", "nv_business_id": "NV20151571082", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151571082", "agent_office_or_position": "", "agent_jurisdiction": "North Dakota", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/08/2025", "effective_date": "08/08/2025", "filing_number": "20255101610", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15133842,this);"}, {"file_date": "07/19/2024", "effective_date": "07/19/2024", "filing_number": "20244195469", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14295870,this);"}, {"file_date": "07/10/2023", "effective_date": "07/10/2023", "filing_number": "20233337639", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13489020,this);"}, {"file_date": "11/15/2022", "effective_date": "11/15/2022", "filing_number": "20222759285", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12980161,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "24 FITNESS HOLDINGS, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/23/2015", "name": "24 FITNESS HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NATIONAL REGISTERED AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "07/19/2024", "title": "Member", "name": "Jeff Kiecke", "attention": "", "address1_address2_city_state_zip_country": "750 N St Paul St, STE 250, Dallas, TX, 75201, USA"}, {"date": "07/19/2024", "title": "Member", "name": "Brian Portner", "attention": "", "address1_address2_city_state_zip_country": "750 N St Paul St, STE 250, Dallas, TX, 75201, USA"}]}}}
{"task_id": 304432, "worker_id": "worker-2", "ts": 1775059038, "record_type": "business_detail", "name": "24 FRAME AND PRODUCTION SERVICES, LLC", "business_id": "922657", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/20/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091071863", "entity_number": "E0223482009-8", "mark_number": "", "manage_nv_business_id": "NV20091071863", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "24 FRAME AND PRODUCTION SERVICES, LLC", "entity_number": "E0223482009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/20/2009", "nv_business_id": "NV20091071863", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": ""}, "agent": {"name": "NIKKI LUNDBERG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091071863", "office_or_position": "", "jurisdiction": "", "street_address": "6624 CELESTE AVE., LAS VEGAS, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "6624 CELESTE AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 FRAME AND PRODUCTION SERVICES, LLC", "Entity Number": "E0223482009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/20/2009", "NV Business ID": "NV20091071863", "Termination Date": "", "Annual Report Due Date": "5/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "NIKKI LUNDBERG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6624 CELESTE AVE., LAS VEGAS, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "24 FRAME AND PRODUCTION SERVICES, LLC", "entity_number": "E0223482009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/20/2009", "nv_business_id": "NV20091071863", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": "", "agent_name": "NIKKI LUNDBERG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091071863", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6624 CELESTE AVE., LAS VEGAS, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6624 CELESTE AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/20/2009", "effective_date": "04/20/2009", "filing_number": "20090365012-68", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6637138,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304432, "worker_id": "worker-2", "ts": 1775059038, "record_type": "business_detail", "name": "24 Frames Construction Co.", "business_id": "1561518", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/24/2011", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20111486155", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20111486155", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "24 Frames Construction Co.", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "07/24/2011", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 Frames Construction Co.", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Expired", "Formation Date": "07/24/2011", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "24 Frames Construction Co.", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "07/24/2011", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/24/2011", "effective_date": "07/24/2011", "filing_number": "ON20110724-0009", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9925178,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304432, "worker_id": "worker-2", "ts": 1775059038, "record_type": "business_detail", "name": "24 FRAMES CONSTRUCTION CO. L.L.C.", "business_id": "1063765", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/14/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111467484", "entity_number": "E0399952011-0", "mark_number": "", "manage_nv_business_id": "NV20111467484", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "24 FRAMES CONSTRUCTION CO. L.L.C.", "entity_number": "E0399952011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/14/2011", "nv_business_id": "NV20111467484", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": ""}, "agent": {"name": "OTNIEL MONTEMAYOR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111467484", "office_or_position": "", "jurisdiction": "", "street_address": "4823 AVENEDA SANDIA, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "4823 AVENEDA SANDIA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 FRAMES CONSTRUCTION CO. L.L.C.", "Entity Number": "E0399952011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/14/2011", "NV Business ID": "NV20111467484", "Termination Date": "", "Annual Report Due Date": "8/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "OTNIEL MONTEMAYOR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4823 AVENEDA SANDIA, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "24 FRAMES CONSTRUCTION CO. L.L.C.", "entity_number": "E0399952011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/14/2011", "nv_business_id": "NV20111467484", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": "", "agent_name": "OTNIEL MONTEMAYOR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111467484", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4823 AVENEDA SANDIA, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4823 AVENEDA SANDIA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2011", "effective_date": "07/14/2011", "filing_number": "20110520748-00", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7338544,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304432, "worker_id": "worker-2", "ts": 1775059038, "record_type": "business_detail", "name": "24 FRAMES PER SECOND, LLC", "business_id": "652146", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/11/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061423498", "entity_number": "E0032202006-2", "mark_number": "", "manage_nv_business_id": "NV20061423498", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "24 FRAMES PER SECOND, LLC", "entity_number": "E0032202006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2006", "nv_business_id": "NV20061423498", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": ""}, "agent": {"name": "DOLCE & DELUCA INVESTMENTS, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061423498", "office_or_position": "", "jurisdiction": "", "street_address": "5125 W. OQUENDO RD SUITE #10, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5125 W. OQUENDO RD SUITE #10", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 FRAMES PER SECOND, LLC", "Entity Number": "E0032202006-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/11/2006", "NV Business ID": "NV20061423498", "Termination Date": "", "Annual Report Due Date": "1/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "DOLCE & DELUCA INVESTMENTS, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5125 W. OQUENDO RD SUITE #10, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "OTNIEL MONTEMAYOR", "address": "4823 AVENEDA SANDIA, LAS VEGAS, NV, 89121, USA", "last_updated": "03/06/2007", "status": "Active", "address_components": {"street": "4823 AVENEDA SANDIA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "ISAAC MONTEMAYOR", "address": "4823 AVENEDA SANDIA, LAS VEGAS, NV, 89121, USA", "last_updated": "03/06/2007", "status": "Active", "address_components": {"street": "4823 AVENEDA SANDIA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "OTNIEL MONTEMAYOR", "address": "4823 AVENEDA SANDIA, LAS VEGAS, NV, 89121, USA", "last_updated": "03/06/2007", "status": "Active", "address_components": {"street": "4823 AVENEDA SANDIA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "ISAAC MONTEMAYOR", "address": "4823 AVENEDA SANDIA, LAS VEGAS, NV, 89121, USA", "last_updated": "03/06/2007", "status": "Active", "address_components": {"street": "4823 AVENEDA SANDIA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "24 FRAMES PER SECOND, LLC", "entity_number": "E0032202006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2006", "nv_business_id": "NV20061423498", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": "", "agent_name": "DOLCE & DELUCA INVESTMENTS, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061423498", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5125 W. OQUENDO RD SUITE #10, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5125 W. OQUENDO RD SUITE #10", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2007", "effective_date": "03/06/2007", "filing_number": "20070161019-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5232513,this);"}, {"file_date": "01/30/2006", "effective_date": "01/30/2006", "filing_number": "20060051288-72", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5233348,this);"}, {"file_date": "01/11/2006", "effective_date": "01/11/2006", "filing_number": "20060015940-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(5232300,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304432, "worker_id": "worker-2", "ts": 1775059038, "record_type": "business_detail", "name": "24 Freeport LLC", "business_id": "2081304", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/11/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222448255", "entity_number": "E23141172022-6", "mark_number": "", "manage_nv_business_id": "NV20222448255", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "24 FREEPORT LLC", "entity_number": "E23141172022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/11/2022", "nv_business_id": "NV20222448255", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "STIBOR GROUP, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222448255", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 FREEPORT LLC", "Entity Number": "E23141172022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/11/2022", "NV Business ID": "NV20222448255", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "STIBOR GROUP, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "24th Street Asset Management LLC", "address": "3900 S. Hualapai Way Suite 200, Las Vegas, NV, 89147, USA", "last_updated": "05/11/2022", "status": "Active", "address_components": {"street": "3900 S. Hualapai Way Suite 200", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "24th Street Asset Management LLC", "address": "3900 S. Hualapai Way Suite 200, Las Vegas, NV, 89147, USA", "last_updated": "05/11/2022", "status": "Active", "address_components": {"street": "3900 S. Hualapai Way Suite 200", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24 FREEPORT LLC", "entity_number": "E23141172022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/11/2022", "nv_business_id": "NV20222448255", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "STIBOR GROUP, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222448255", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/19/2025", "effective_date": "05/19/2025", "filing_number": "20254906286", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14946987,this);"}, {"file_date": "03/20/2024", "effective_date": "03/20/2024", "filing_number": "20243927319", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14034327,this);"}, {"file_date": "05/17/2023", "effective_date": "05/17/2023", "filing_number": "20233202250", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13378941,this);"}, {"file_date": "10/25/2022", "effective_date": "10/26/2022", "filing_number": "20222713979", "document_type": "Amended and Restated Articles", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(12938750,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "24 FREEPORT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/11/2022", "name": "24 FREEPORT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STIBOR GROUP, LLC", "attention": "", "address1_address2_city_state_zip_country": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "email": "ryan@DAVISSTIBOR.COM"}], "officers": [{"date": "05/11/2022", "title": "Manager", "name": "24th Street Asset Management LLC", "attention": "", "address1_address2_city_state_zip_country": "3900 S. Hualapai Way Suite 200, Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 304432, "worker_id": "worker-2", "ts": 1775059038, "record_type": "business_detail", "name": "24FPS Inc.", "business_id": "1979663", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/02/2021", "type": "Domestic Corporation (78)", "nv_business_id": "NV20212154389", "entity_number": "E15796402021-8", "mark_number": "", "manage_nv_business_id": "NV20212154389", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "24FPS INC.", "entity_number": "E15796402021-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/02/2021", "nv_business_id": "NV20212154389", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE DIRECT, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212154389", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24FPS INC.", "Entity Number": "E15796402021-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "07/02/2021", "NV Business ID": "NV20212154389", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE DIRECT, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Matthew T. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Secretary", "name": "Irene D. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Treasurer", "name": "Matthew T. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Director", "name": "Matthew T. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Director", "name": "Irene D. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "Matthew T. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Secretary", "name": "Irene D. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Treasurer", "name": "Matthew T. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Director", "name": "Matthew T. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Director", "name": "Irene D. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "24FPS INC.", "entity_number": "E15796402021-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/02/2021", "nv_business_id": "NV20212154389", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "CORPORATE DIRECT, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212154389", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/22/2025", "effective_date": "07/22/2025", "filing_number": "20255054674", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15088102,this);"}, {"file_date": "07/19/2024", "effective_date": "07/19/2024", "filing_number": "20244194881", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14295342,this);"}, {"file_date": "07/31/2023", "effective_date": "07/31/2023", "filing_number": "20233382718", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13531509,this);"}, {"file_date": "07/13/2022", "effective_date": "07/13/2022", "filing_number": "20222457200", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12713285,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "24FPS INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/02/2021", "name": "24FPS INC.", "status": "Active"}, "principal_office": {"address": "2248 Meridian Blvd Ste H , Minden, NV 89423, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE DIRECT, INC.", "attention": "", "address1_address2_city_state_zip_country": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "email": "info@corporatedirect.com"}], "officers": [{"date": "07/02/2021", "title": "President", "name": "Matthew T. Fortlage", "attention": "", "address1_address2_city_state_zip_country": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA"}, {"date": "07/02/2021", "title": "Secretary", "name": "Irene D. Fortlage", "attention": "", "address1_address2_city_state_zip_country": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA"}, {"date": "07/02/2021", "title": "Treasurer", "name": "Matthew T. Fortlage", "attention": "", "address1_address2_city_state_zip_country": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA"}, {"date": "07/02/2021", "title": "Director", "name": "Matthew T. Fortlage", "attention": "", "address1_address2_city_state_zip_country": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA"}, {"date": "07/02/2021", "title": "Director", "name": "Irene D. Fortlage", "attention": "", "address1_address2_city_state_zip_country": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA"}]}}}
{"task_id": 304432, "worker_id": "worker-3", "ts": 1775059074, "record_type": "business_detail", "name": "24 FIELDS INDUSTRIES, LLC", "business_id": "2318876", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "08/09/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243178157", "entity_number": "E42420792024-5", "mark_number": "", "manage_nv_business_id": "NV20243178157", "page_no": 1, "row_index_on_page": 1}
{"task_id": 304432, "worker_id": "worker-3", "ts": 1775059074, "record_type": "business_detail", "name": "24 FIRST STREET 2 LLC", "business_id": "1249339", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/07/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141438015", "entity_number": "E0349182014-0", "mark_number": "", "manage_nv_business_id": "NV20141438015", "page_no": 1, "row_index_on_page": 2}
{"task_id": 304432, "worker_id": "worker-3", "ts": 1775059074, "record_type": "business_detail", "name": "24 FITNESS HOLDINGS, LLC", "business_id": "1323201", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/23/2015", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20151571082", "entity_number": "E0452972015-2", "mark_number": "", "manage_nv_business_id": "NV20151571082", "page_no": 1, "row_index_on_page": 3}
{"task_id": 304432, "worker_id": "worker-3", "ts": 1775059074, "record_type": "business_detail", "name": "24 FRAME AND PRODUCTION SERVICES, LLC", "business_id": "922657", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/20/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091071863", "entity_number": "E0223482009-8", "mark_number": "", "manage_nv_business_id": "NV20091071863", "page_no": 1, "row_index_on_page": 4}
{"task_id": 304432, "worker_id": "worker-3", "ts": 1775059074, "record_type": "business_detail", "name": "24 Frames Construction Co.", "business_id": "1561518", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "07/24/2011", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20111486155", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20111486155", "page_no": 1, "row_index_on_page": 5}
{"task_id": 304432, "worker_id": "worker-3", "ts": 1775059074, "record_type": "business_detail", "name": "24 FRAMES CONSTRUCTION CO. L.L.C.", "business_id": "1063765", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/14/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111467484", "entity_number": "E0399952011-0", "mark_number": "", "manage_nv_business_id": "NV20111467484", "page_no": 1, "row_index_on_page": 6}
{"task_id": 304432, "worker_id": "worker-3", "ts": 1775059074, "record_type": "business_detail", "name": "24 FRAMES PER SECOND, LLC", "business_id": "652146", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/11/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061423498", "entity_number": "E0032202006-2", "mark_number": "", "manage_nv_business_id": "NV20061423498", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "24 FRAMES PER SECOND, LLC", "entity_number": "E0032202006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2006", "nv_business_id": "NV20061423498", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": ""}, "agent": {"name": "DOLCE & DELUCA INVESTMENTS, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061423498", "office_or_position": "", "jurisdiction": "", "street_address": "5125 W. OQUENDO RD SUITE #10, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5125 W. OQUENDO RD SUITE #10", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 FRAMES PER SECOND, LLC", "Entity Number": "E0032202006-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/11/2006", "NV Business ID": "NV20061423498", "Termination Date": "", "Annual Report Due Date": "1/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "DOLCE & DELUCA INVESTMENTS, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5125 W. OQUENDO RD SUITE #10, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "OTNIEL MONTEMAYOR", "address": "4823 AVENEDA SANDIA, LAS VEGAS, NV, 89121, USA", "last_updated": "03/06/2007", "status": "Active", "address_components": {"street": "4823 AVENEDA SANDIA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "ISAAC MONTEMAYOR", "address": "4823 AVENEDA SANDIA, LAS VEGAS, NV, 89121, USA", "last_updated": "03/06/2007", "status": "Active", "address_components": {"street": "4823 AVENEDA SANDIA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "OTNIEL MONTEMAYOR", "address": "4823 AVENEDA SANDIA, LAS VEGAS, NV, 89121, USA", "last_updated": "03/06/2007", "status": "Active", "address_components": {"street": "4823 AVENEDA SANDIA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "ISAAC MONTEMAYOR", "address": "4823 AVENEDA SANDIA, LAS VEGAS, NV, 89121, USA", "last_updated": "03/06/2007", "status": "Active", "address_components": {"street": "4823 AVENEDA SANDIA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "24 FRAMES PER SECOND, LLC", "entity_number": "E0032202006-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2006", "nv_business_id": "NV20061423498", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": "", "agent_name": "DOLCE & DELUCA INVESTMENTS, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061423498", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5125 W. OQUENDO RD SUITE #10, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5125 W. OQUENDO RD SUITE #10", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2007", "effective_date": "03/06/2007", "filing_number": "20070161019-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5232513,this);"}, {"file_date": "01/30/2006", "effective_date": "01/30/2006", "filing_number": "20060051288-72", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5233348,this);"}, {"file_date": "01/11/2006", "effective_date": "01/11/2006", "filing_number": "20060015940-27", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(5232300,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304432, "worker_id": "worker-3", "ts": 1775059074, "record_type": "business_detail", "name": "24 Freeport LLC", "business_id": "2081304", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/11/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222448255", "entity_number": "E23141172022-6", "mark_number": "", "manage_nv_business_id": "NV20222448255", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "24 FREEPORT LLC", "entity_number": "E23141172022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/11/2022", "nv_business_id": "NV20222448255", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "STIBOR GROUP, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222448255", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 FREEPORT LLC", "Entity Number": "E23141172022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/11/2022", "NV Business ID": "NV20222448255", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "STIBOR GROUP, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "24th Street Asset Management LLC", "address": "3900 S. Hualapai Way Suite 200, Las Vegas, NV, 89147, USA", "last_updated": "05/11/2022", "status": "Active", "address_components": {"street": "3900 S. Hualapai Way Suite 200", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "24th Street Asset Management LLC", "address": "3900 S. Hualapai Way Suite 200, Las Vegas, NV, 89147, USA", "last_updated": "05/11/2022", "status": "Active", "address_components": {"street": "3900 S. Hualapai Way Suite 200", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24 FREEPORT LLC", "entity_number": "E23141172022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/11/2022", "nv_business_id": "NV20222448255", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "STIBOR GROUP, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222448255", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/19/2025", "effective_date": "05/19/2025", "filing_number": "20254906286", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14946987,this);"}, {"file_date": "03/20/2024", "effective_date": "03/20/2024", "filing_number": "20243927319", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14034327,this);"}, {"file_date": "05/17/2023", "effective_date": "05/17/2023", "filing_number": "20233202250", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13378941,this);"}, {"file_date": "10/25/2022", "effective_date": "10/26/2022", "filing_number": "20222713979", "document_type": "Amended and Restated Articles", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(12938750,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "24 FREEPORT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/11/2022", "name": "24 FREEPORT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STIBOR GROUP, LLC", "attention": "", "address1_address2_city_state_zip_country": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "email": "ryan@DAVISSTIBOR.COM"}], "officers": [{"date": "05/11/2022", "title": "Manager", "name": "24th Street Asset Management LLC", "attention": "", "address1_address2_city_state_zip_country": "3900 S. Hualapai Way Suite 200, Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 304432, "worker_id": "worker-3", "ts": 1775059074, "record_type": "business_detail", "name": "24FPS Inc.", "business_id": "1979663", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/02/2021", "type": "Domestic Corporation (78)", "nv_business_id": "NV20212154389", "entity_number": "E15796402021-8", "mark_number": "", "manage_nv_business_id": "NV20212154389", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "24FPS INC.", "entity_number": "E15796402021-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/02/2021", "nv_business_id": "NV20212154389", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE DIRECT, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212154389", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24FPS INC.", "Entity Number": "E15796402021-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "07/02/2021", "NV Business ID": "NV20212154389", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE DIRECT, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Matthew T. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Secretary", "name": "Irene D. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Treasurer", "name": "Matthew T. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Director", "name": "Matthew T. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Director", "name": "Irene D. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "Matthew T. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Secretary", "name": "Irene D. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Treasurer", "name": "Matthew T. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Director", "name": "Matthew T. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}, {"title": "Director", "name": "Irene D. Fortlage", "address": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA", "last_updated": "07/02/2021", "status": "Active", "address_components": {"street": "2248 Meridian Blvd Ste H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "24FPS INC.", "entity_number": "E15796402021-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "07/02/2021", "nv_business_id": "NV20212154389", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "CORPORATE DIRECT, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212154389", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD STE H", "city": "Minden", "state": "NV", "zip_code": "89423", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/22/2025", "effective_date": "07/22/2025", "filing_number": "20255054674", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15088102,this);"}, {"file_date": "07/19/2024", "effective_date": "07/19/2024", "filing_number": "20244194881", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14295342,this);"}, {"file_date": "07/31/2023", "effective_date": "07/31/2023", "filing_number": "20233382718", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13531509,this);"}, {"file_date": "07/13/2022", "effective_date": "07/13/2022", "filing_number": "20222457200", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12713285,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "24FPS INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/02/2021", "name": "24FPS INC.", "status": "Active"}, "principal_office": {"address": "2248 Meridian Blvd Ste H , Minden, NV 89423, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE DIRECT, INC.", "attention": "", "address1_address2_city_state_zip_country": "2248 MERIDIAN BLVD STE H, Minden, NV, 89423, USA", "email": "info@corporatedirect.com"}], "officers": [{"date": "07/02/2021", "title": "President", "name": "Matthew T. Fortlage", "attention": "", "address1_address2_city_state_zip_country": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA"}, {"date": "07/02/2021", "title": "Secretary", "name": "Irene D. Fortlage", "attention": "", "address1_address2_city_state_zip_country": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA"}, {"date": "07/02/2021", "title": "Treasurer", "name": "Matthew T. Fortlage", "attention": "", "address1_address2_city_state_zip_country": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA"}, {"date": "07/02/2021", "title": "Director", "name": "Matthew T. Fortlage", "attention": "", "address1_address2_city_state_zip_country": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA"}, {"date": "07/02/2021", "title": "Director", "name": "Irene D. Fortlage", "attention": "", "address1_address2_city_state_zip_country": "2248 Meridian Blvd Ste H, Minden, NV, 89423, USA"}]}}}
{"task_id": 335946, "worker_id": "worker-6", "ts": 1775059167, "record_type": "business_detail", "name": "QFT INNOVATIONS LLC", "business_id": "969535", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/11/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101077595", "entity_number": "E0036382010-2", "mark_number": "", "manage_nv_business_id": "NV20101077595", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QFT INNOVATIONS LLC", "entity_number": "E0036382010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2010", "nv_business_id": "NV20101077595", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101077595", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QFT INNOVATIONS LLC", "Entity Number": "E0036382010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/11/2010", "NV Business ID": "NV20101077595", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QFT INNOVATIONS LLC", "entity_number": "E0036382010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2010", "nv_business_id": "NV20101077595", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101077595", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/11/2010", "effective_date": "01/11/2010", "filing_number": "20100037751-86", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6864741,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335946, "worker_id": "worker-6", "ts": 1775059167, "record_type": "business_detail", "name": "QFTV INC.", "business_id": "272366", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/27/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971093620", "entity_number": "C1470-1997", "mark_number": "", "manage_nv_business_id": "NV19971093620", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QFTV INC.", "entity_number": "C1470-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/27/1997", "nv_business_id": "NV19971093620", "termination_date": "", "annual_report_due": "1/31/1999", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19971093620", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QFTV INC.", "Entity Number": "C1470-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/27/1997", "NV Business ID": "NV19971093620", "Termination Date": "", "Annual Report Due Date": "1/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOHN WHITCOMB", "address": "1166 TRITON DR STE 100, FOSTER CITY, CA, 94404, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1166 TRITON DR STE 100", "city": "FOSTER CITY", "state": "CA", "zip_code": "94404", "country": "USA"}}, {"title": "Secretary", "name": "ARNOLD L FREILICH", "address": "1166 TRITON DR STE 100, FOSTER CITY, CA, 94404, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1166 TRITON DR STE 100", "city": "FOSTER CITY", "state": "CA", "zip_code": "94404", "country": "USA"}}, {"title": "Treasurer", "name": "ARNOLD L FREILICH", "address": "1166 TRITON DR STE 100, FOSTER CITY, CA, 94404, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1166 TRITON DR STE 100", "city": "FOSTER CITY", "state": "CA", "zip_code": "94404", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JOHN WHITCOMB", "address": "1166 TRITON DR STE 100, FOSTER CITY, CA, 94404, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1166 TRITON DR STE 100", "city": "FOSTER CITY", "state": "CA", "zip_code": "94404", "country": "USA"}}, {"title": "Secretary", "name": "ARNOLD L FREILICH", "address": "1166 TRITON DR STE 100, FOSTER CITY, CA, 94404, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1166 TRITON DR STE 100", "city": "FOSTER CITY", "state": "CA", "zip_code": "94404", "country": "USA"}}, {"title": "Treasurer", "name": "ARNOLD L FREILICH", "address": "1166 TRITON DR STE 100, FOSTER CITY, CA, 94404, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1166 TRITON DR STE 100", "city": "FOSTER CITY", "state": "CA", "zip_code": "94404", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QFTV INC.", "entity_number": "C1470-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/27/1997", "nv_business_id": "NV19971093620", "termination_date": "", "annual_report_due": "1/31/1999", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971093620", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/1998", "effective_date": "01/26/1998", "filing_number": "C1470-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2713452,this);"}, {"file_date": "09/29/1997", "effective_date": "09/29/1997", "filing_number": "C1470-1997-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2713289,this);"}, {"file_date": "01/27/1997", "effective_date": "01/27/1997", "filing_number": "C1470-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(2713288,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304444, "worker_id": "worker-5", "ts": 1775059197, "record_type": "business_detail", "name": "24 Ridgeview LLC", "business_id": "2132409", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "10/21/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222607317", "entity_number": "E27057312022-1", "mark_number": "", "manage_nv_business_id": "NV20222607317", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "24 RIDGEVIEW LLC", "entity_number": "E27057312022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/21/2022", "nv_business_id": "NV20222607317", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "STIBOR GROUP, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222607317", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 RIDGEVIEW LLC", "Entity Number": "E27057312022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "10/21/2022", "NV Business ID": "NV20222607317", "Termination Date": "", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "STIBOR GROUP, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "24th Street Asset Management LLC", "address": "3900 S Hualapai Way #200, Las Vegas, NV, 89147, USA", "last_updated": "10/21/2022", "status": "Active", "address_components": {"street": "3900 S Hualapai Way #200", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "24th Street Asset Management LLC", "address": "3900 S Hualapai Way #200, Las Vegas, NV, 89147, USA", "last_updated": "10/21/2022", "status": "Active", "address_components": {"street": "3900 S Hualapai Way #200", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24 RIDGEVIEW LLC", "entity_number": "E27057312022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/21/2022", "nv_business_id": "NV20222607317", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "STIBOR GROUP, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222607317", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/21/2024", "effective_date": "10/21/2024", "filing_number": "20244413964", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14492037,this);"}, {"file_date": "10/19/2023", "effective_date": "10/19/2023", "filing_number": "20233570644", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13699746,this);"}, {"file_date": "10/21/2022", "effective_date": "10/21/2022", "filing_number": "20222705732", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12931054,this);"}, {"file_date": "10/21/2022", "effective_date": "10/21/2022", "filing_number": "20222705730", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12931053,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "24 RIDGEVIEW LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2024"}, "name_changes": {"date": "10/21/2022", "name": "24 RIDGEVIEW LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STIBOR GROUP, LLC", "attention": "", "address1_address2_city_state_zip_country": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "email": "ryan@DAVISSTIBOR.COM"}], "officers": [{"date": "10/21/2022", "title": "Manager", "name": "24th Street Asset Management LLC", "attention": "", "address1_address2_city_state_zip_country": "3900 S Hualapai Way #200, Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 304444, "worker_id": "worker-5", "ts": 1775059197, "record_type": "business_detail", "name": "24-8 Holdings LLC", "business_id": "1976772", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/24/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212146622", "entity_number": "E15573672021-5", "mark_number": "", "manage_nv_business_id": "NV20212146622", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "24-8 HOLDINGS LLC", "entity_number": "E15573672021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/24/2021", "nv_business_id": "NV20212146622", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "STIBOR GROUP, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212146622", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24-8 HOLDINGS LLC", "Entity Number": "E15573672021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/24/2021", "NV Business ID": "NV20212146622", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "STIBOR GROUP, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "24th Street Asset Management LLC", "address": "3900 S. Hualapai Way #200, Las Vegas, NV, 89147, USA", "last_updated": "06/24/2021", "status": "Active", "address_components": {"street": "3900 S. Hualapai Way #200", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "24th Street Asset Management LLC", "address": "3900 S. Hualapai Way #200, Las Vegas, NV, 89147, USA", "last_updated": "06/24/2021", "status": "Active", "address_components": {"street": "3900 S. Hualapai Way #200", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24-8 HOLDINGS LLC", "entity_number": "E15573672021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/24/2021", "nv_business_id": "NV20212146622", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "STIBOR GROUP, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212146622", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/24/2025", "effective_date": "06/24/2025", "filing_number": "20254985184", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15021887,this);"}, {"file_date": "05/13/2024", "effective_date": "05/13/2024", "filing_number": "20244055975", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14160224,this);"}, {"file_date": "05/17/2023", "effective_date": "05/17/2023", "filing_number": "20233202338", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13379047,this);"}, {"file_date": "05/24/2022", "effective_date": "05/24/2022", "filing_number": "20222342948", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12614369,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "24-8 HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/24/2021", "name": "24-8 HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STIBOR GROUP, LLC", "attention": "", "address1_address2_city_state_zip_country": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "email": "ryan@DAVISSTIBOR.COM"}], "officers": [{"date": "06/24/2021", "title": "Manager", "name": "24th Street Asset Management LLC", "attention": "", "address1_address2_city_state_zip_country": "3900 S. Hualapai Way #200, Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 304444, "worker_id": "worker-5", "ts": 1775059197, "record_type": "business_detail", "name": "24RageHost LLC", "business_id": "1960087", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/11/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212094980", "entity_number": "E14503502021-2", "mark_number": "", "manage_nv_business_id": "NV20212094980", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "24RAGEHOST LLC", "entity_number": "E14503502021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/11/2021", "nv_business_id": "NV20212094980", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": "Muhammad Ikram", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212094980", "office_or_position": "", "jurisdiction": "", "street_address": "813 New Season Ct, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "813 New Season Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24RAGEHOST LLC", "Entity Number": "E14503502021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/11/2021", "NV Business ID": "NV20212094980", "Termination Date": "", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Muhammad Ikram", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "813 New Season Ct, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Muhammad Ikram", "address": "813 New Season Ct, Las Vegas, NV, 89123, USA", "last_updated": "05/11/2021", "status": "Active", "address_components": {"street": "813 New Season Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Muhammad Ikram", "address": "813 New Season Ct, Las Vegas, NV, 89123, USA", "last_updated": "05/11/2021", "status": "Active", "address_components": {"street": "813 New Season Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24RAGEHOST LLC", "entity_number": "E14503502021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/11/2021", "nv_business_id": "NV20212094980", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": "Muhammad Ikram", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212094980", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "813 New Season Ct, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "813 New Season Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2022", "effective_date": "05/31/2022", "filing_number": "20222355565", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12626151,this);"}, {"file_date": "05/11/2021", "effective_date": "05/11/2021", "filing_number": "20211450351", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11797422,this);"}, {"file_date": "05/11/2021", "effective_date": "05/11/2021", "filing_number": "20211450349", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11797421,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "24RAGEHOST LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2022"}, "name_changes": {"date": "05/11/2021", "name": "24RAGEHOST LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Muhammad Ikram", "attention": "", "address1_address2_city_state_zip_country": "813 New Season Ct, Las Vegas, NV, 89123, USA", "email": "mikram@24ragehost.com"}], "officers": [{"date": "05/11/2021", "title": "Manager", "name": "Muhammad Ikram", "attention": "", "address1_address2_city_state_zip_country": "813 New Season Ct, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 304439, "worker_id": "worker-1", "ts": 1775059199, "record_type": "business_detail", "name": "24 MAIN STREET", "business_id": "490306", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/21/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031437696", "entity_number": "C20408-2003", "mark_number": "", "manage_nv_business_id": "NV20031437696", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "24 MAIN STREET", "entity_number": "C20408-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/21/2003", "nv_business_id": "NV20031437696", "termination_date": "", "annual_report_due": "9/30/2003", "compliance_hold": ""}, "agent": {"name": "ANDREW RANA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031437696", "office_or_position": "", "jurisdiction": "", "street_address": "7250 PEAK DR, #128, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "7250 PEAK DR", "city": "#128", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 MAIN STREET", "Entity Number": "C20408-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/21/2003", "NV Business ID": "NV20031437696", "Termination Date": "", "Annual Report Due Date": "9/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDREW RANA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7250 PEAK DR, #128, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "24 MAIN STREET", "entity_number": "C20408-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/21/2003", "nv_business_id": "NV20031437696", "termination_date": "", "annual_report_due": "9/30/2003", "compliance_hold": "", "agent_name": "ANDREW RANA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031437696", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7250 PEAK DR, #128, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7250 PEAK DR", "city": "#128", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2003", "effective_date": "08/21/2003", "filing_number": "C20408-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4291715,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304439, "worker_id": "worker-1", "ts": 1775059199, "record_type": "business_detail", "name": "24 MANAGEMENT GROUP, LLC", "business_id": "1321414", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/14/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151540527", "entity_number": "E0434832015-4", "mark_number": "", "manage_nv_business_id": "NV20151540527", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "24 MANAGEMENT GROUP, LLC", "entity_number": "E0434832015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/14/2015", "nv_business_id": "NV20151540527", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151540527", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 MANAGEMENT GROUP, LLC", "Entity Number": "E0434832015-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/14/2015", "NV Business ID": "NV20151540527", "Termination Date": "", "Annual Report Due Date": "9/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CORDELIA FERRELL", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "01/04/2017", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CORDELIA FERRELL", "address": "401 RYLAND ST STE 200-A, RENO, NV, 89502, USA", "last_updated": "01/04/2017", "status": "Active", "address_components": {"street": "401 RYLAND ST STE 200-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24 MANAGEMENT GROUP, LLC", "entity_number": "E0434832015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/14/2015", "nv_business_id": "NV20151540527", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151540527", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/04/2017", "effective_date": "01/04/2017", "filing_number": "20170004674-91", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8502658,this);"}, {"file_date": "08/22/2016", "effective_date": "08/22/2016", "filing_number": "20160371147-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8502718,this);"}, {"file_date": "08/09/2016", "effective_date": "08/09/2016", "filing_number": "20160354548-58", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8503585,this);"}, {"file_date": "09/23/2015", "effective_date": "09/23/2015", "filing_number": "20150420513-33", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8503387,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304439, "worker_id": "worker-1", "ts": 1775059199, "record_type": "business_detail", "name": "24 MEDIA L.L.C.", "business_id": "1327279", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/19/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151626889", "entity_number": "E0494822015-5", "mark_number": "", "manage_nv_business_id": "NV20151626889", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "24 MEDIA L.L.C.", "entity_number": "E0494822015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2015", "nv_business_id": "NV20151626889", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": ""}, "agent": {"name": "MICHAEL MULDREW", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151626889", "office_or_position": "", "jurisdiction": "", "street_address": "4080 PARADISE RD #15906, LAS VEGAS, NV, 89169, USA", "mailing_address": "4080 PARADISE RD #15906, LAS VEGAS, NV, 89169", "street_address_components": {"street": "4080 PARADISE RD #15906", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "4080 PARADISE RD #15906", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": ""}}, "raw_fields": {"Entity Name": "24 MEDIA L.L.C.", "Entity Number": "E0494822015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/19/2015", "NV Business ID": "NV20151626889", "Termination Date": "", "Annual Report Due Date": "10/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL MULDREW", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4080 PARADISE RD #15906, LAS VEGAS, NV, 89169, USA", "Mailing Address": "4080 PARADISE RD #15906, LAS VEGAS, NV, 89169"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CARRIE GONZOLEZ", "address": "4837 DECKOW LN 1, LAS VEGAS, NV, 89169, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "4837 DECKOW LN 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Managing Member", "name": "MICHAEL MULDREW", "address": "848 N RAINBOW BLVD A94, LAS VEGAS, NV, 89107, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "848 N RAINBOW BLVD A94", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Managing Member", "name": "LOU RAWLS", "address": "10806 VENTURA BLVD, STUDIO CITY, CA, 91604, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "10806 VENTURA BLVD", "city": "STUDIO CITY", "state": "CA", "zip_code": "91604", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "CARRIE GONZOLEZ", "address": "4837 DECKOW LN 1, LAS VEGAS, NV, 89169, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "4837 DECKOW LN 1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Managing Member", "name": "MICHAEL MULDREW", "address": "848 N RAINBOW BLVD A94, LAS VEGAS, NV, 89107, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "848 N RAINBOW BLVD A94", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}, {"title": "Managing Member", "name": "LOU RAWLS", "address": "10806 VENTURA BLVD, STUDIO CITY, CA, 91604, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "10806 VENTURA BLVD", "city": "STUDIO CITY", "state": "CA", "zip_code": "91604", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "24 MEDIA L.L.C.", "entity_number": "E0494822015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2015", "nv_business_id": "NV20151626889", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": "", "agent_name": "MICHAEL MULDREW", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151626889", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4080 PARADISE RD #15906, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "4080 PARADISE RD #15906, LAS VEGAS, NV, 89169", "agent_street_address_components": {"street": "4080 PARADISE RD #15906", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "4080 PARADISE RD #15906", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/01/2018", "effective_date": "11/01/2018", "filing_number": "20180478624-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8523822,this);"}, {"file_date": "11/01/2017", "effective_date": "11/01/2017", "filing_number": "20170463657-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8523821,this);"}, {"file_date": "10/31/2016", "effective_date": "10/31/2016", "filing_number": "20160476625-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8523820,this);"}, {"file_date": "10/20/2015", "effective_date": "10/20/2015", "filing_number": "20150460985-70", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8524795,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304439, "worker_id": "worker-1", "ts": 1775059199, "record_type": "business_detail", "name": "24 MILES LLC", "business_id": "1024153", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/22/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101892802", "entity_number": "E0617552010-6", "mark_number": "", "manage_nv_business_id": "NV20101892802", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "24 MILES LLC", "entity_number": "E0617552010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/22/2010", "nv_business_id": "NV20101892802", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": ""}, "agent": {"name": "WILLIAM D. MILES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101892802", "office_or_position": "", "jurisdiction": "", "street_address": "61 INDUSTRIAL PKWY, CARSON CITY, NV, 89706, USA", "mailing_address": "PO BOX 22605, CARSON CITY, NV, 89721, USA", "street_address_components": {"street": "61 INDUSTRIAL PKWY", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 22605", "city": "CARSON CITY", "state": "NV", "zip_code": "89721", "country": "USA"}}, "raw_fields": {"Entity Name": "24 MILES LLC", "Entity Number": "E0617552010-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/22/2010", "NV Business ID": "NV20101892802", "Termination Date": "", "Annual Report Due Date": "12/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM D. MILES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "61 INDUSTRIAL PKWY, CARSON CITY, NV, 89706, USA", "Mailing Address": "PO BOX 22605, CARSON CITY, NV, 89721, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WILLIAM D MILES", "address": "P.O. BOX 22605, CARSON CITY, NV, 89721, USA", "last_updated": "11/16/2016", "status": "Active", "address_components": {"street": "P.O. BOX 22605", "city": "CARSON CITY", "state": "NV", "zip_code": "89721", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "WILLIAM D MILES", "address": "P.O. BOX 22605, CARSON CITY, NV, 89721, USA", "last_updated": "11/16/2016", "status": "Active", "address_components": {"street": "P.O. BOX 22605", "city": "CARSON CITY", "state": "NV", "zip_code": "89721", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24 MILES LLC", "entity_number": "E0617552010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/22/2010", "nv_business_id": "NV20101892802", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": "", "agent_name": "WILLIAM D. MILES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101892802", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "61 INDUSTRIAL PKWY, CARSON CITY, NV, 89706, USA", "agent_mailing_address": "PO BOX 22605, CARSON CITY, NV, 89721, USA", "agent_street_address_components": {"street": "61 INDUSTRIAL PKWY", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 22605", "city": "CARSON CITY", "state": "NV", "zip_code": "89721", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "11/09/2017", "effective_date": "11/09/2017", "filing_number": "20170477753-63", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7146289,this);"}, {"file_date": "11/16/2016", "effective_date": "11/16/2016", "filing_number": "20160501615-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7142269,this);"}, {"file_date": "11/06/2015", "effective_date": "11/06/2015", "filing_number": "20150489330-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7142268,this);"}, {"file_date": "11/26/2014", "effective_date": "11/26/2014", "filing_number": "20140781900-42", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7143393,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304439, "worker_id": "worker-1", "ts": 1775059199, "record_type": "business_detail", "name": "24Meals Inc.", "business_id": "1880066", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/13/2020", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20201872367", "entity_number": "E8639222020-8", "mark_number": "", "manage_nv_business_id": "NV20201872367", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "24MEALS INC.", "entity_number": "E8639222020-8", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "08/13/2020", "nv_business_id": "NV20201872367", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201872367", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24MEALS INC.", "Entity Number": "E8639222020-8", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Revoked", "Formation Date": "08/13/2020", "NV Business ID": "NV20201872367", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Katinka Karatsonyi", "address": "638 Wind Cave Ct., Henderson, NV, 89012, USA", "last_updated": "08/20/2020", "status": "Active", "address_components": {"street": "638 Wind Cave Ct.", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Secretary", "name": "Matthew Fresinski", "address": "638 Wind Cave Ct., Henderson, NV, 89012, USA", "last_updated": "08/20/2020", "status": "Active", "address_components": {"street": "638 Wind Cave Ct.", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Treasurer", "name": "Matthew Fresinski", "address": "638 Wind Cave Ct., Henderson, NV, 89012, USA", "last_updated": "08/20/2020", "status": "Active", "address_components": {"street": "638 Wind Cave Ct.", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Director", "name": "Katinka Karatsonyi", "address": "638 Wind Cave Ct., Henderson, NV, 89012, USA", "last_updated": "08/20/2020", "status": "Active", "address_components": {"street": "638 Wind Cave Ct.", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Katinka Karatsonyi", "address": "638 Wind Cave Ct., Henderson, NV, 89012, USA", "last_updated": "08/20/2020", "status": "Active", "address_components": {"street": "638 Wind Cave Ct.", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Secretary", "name": "Matthew Fresinski", "address": "638 Wind Cave Ct., Henderson, NV, 89012, USA", "last_updated": "08/20/2020", "status": "Active", "address_components": {"street": "638 Wind Cave Ct.", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Treasurer", "name": "Matthew Fresinski", "address": "638 Wind Cave Ct., Henderson, NV, 89012, USA", "last_updated": "08/20/2020", "status": "Active", "address_components": {"street": "638 Wind Cave Ct.", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Director", "name": "Katinka Karatsonyi", "address": "638 Wind Cave Ct., Henderson, NV, 89012, USA", "last_updated": "08/20/2020", "status": "Active", "address_components": {"street": "638 Wind Cave Ct.", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "24MEALS INC.", "entity_number": "E8639222020-8", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "08/13/2020", "nv_business_id": "NV20201872367", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201872367", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/13/2020", "effective_date": "08/13/2020", "filing_number": "20200863942", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "DownloadReport(\"768920\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "08/13/2020", "effective_date": "08/13/2020", "filing_number": "20200863936", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11245748,this);"}, {"file_date": "08/13/2020", "effective_date": "08/13/2020", "filing_number": "20200863921", "document_type": "Articles of Incorporation-Nonprofit", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11245736,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "24MEALS INC.", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2021", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "08/13/2020", "name": "24MEALS INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "08/20/2020", "title": "President", "name": "Katinka Karatsonyi", "attention": "", "address1_address2_city_state_zip_country": "638 Wind Cave Ct., Henderson, NV, 89012, USA"}, {"date": "08/20/2020", "title": "Secretary", "name": "Matthew Fresinski", "attention": "", "address1_address2_city_state_zip_country": "638 Wind Cave Ct., Henderson, NV, 89012, USA"}, {"date": "08/20/2020", "title": "Treasurer", "name": "Matthew Fresinski", "attention": "", "address1_address2_city_state_zip_country": "638 Wind Cave Ct., Henderson, NV, 89012, USA"}, {"date": "08/20/2020", "title": "Director", "name": "Katinka Karatsonyi", "attention": "", "address1_address2_city_state_zip_country": "638 Wind Cave Ct., Henderson, NV, 89012, USA"}]}}}
{"task_id": 304439, "worker_id": "worker-1", "ts": 1775059199, "record_type": "business_detail", "name": "THE 24 MEDIA COMPANY", "business_id": "710111", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/29/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061245611", "entity_number": "E0640472006-9", "mark_number": "", "manage_nv_business_id": "NV20061245611", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "THE 24 MEDIA COMPANY", "entity_number": "E0640472006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/29/2006", "nv_business_id": "NV20061245611", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061245611", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 24 MEDIA COMPANY", "Entity Number": "E0640472006-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/29/2006", "NV Business ID": "NV20061245611", "Termination Date": "", "Annual Report Due Date": "8/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GRACE WARREN", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "08/31/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Secretary", "name": "GRACE WARREN", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "08/31/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "GRACE WARREN", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "08/31/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "GRACE WARREN", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "08/31/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GRACE WARREN", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "08/31/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Secretary", "name": "GRACE WARREN", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "08/31/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Treasurer", "name": "GRACE WARREN", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "08/31/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Director", "name": "GRACE WARREN", "address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "last_updated": "08/31/2007", "status": "Active", "address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "THE 24 MEDIA COMPANY", "entity_number": "E0640472006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/29/2006", "nv_business_id": "NV20061245611", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061245611", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2007", "effective_date": "08/31/2007", "filing_number": "20070602534-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5530298,this);"}, {"file_date": "08/30/2006", "effective_date": "08/30/2006", "filing_number": "20060558087-81", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5529843,this);"}, {"file_date": "08/29/2006", "effective_date": "08/29/2006", "filing_number": "20060552150-46", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5531639,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304451, "worker_id": "worker-2", "ts": 1775059242, "record_type": "business_detail", "name": "24 Yessi’s Pre-K & Day Care, LLC", "business_id": "1861881", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/18/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201811128", "entity_number": "E7328292020-8", "mark_number": "", "manage_nv_business_id": "NV20201811128", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "24 YESSI’S PRE-K & DAY CARE, LLC", "entity_number": "E7328292020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/18/2020", "nv_business_id": "NV20201811128", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201811128", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "24 YESSI’S PRE-K & DAY CARE, LLC", "Entity Number": "E7328292020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/18/2020", "NV Business ID": "NV20201811128", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Elvira Weintraub", "address": "1372 Haven Green Court, Henderson, NV, 89012, USA", "last_updated": "06/18/2020", "status": "Active", "address_components": {"street": "1372 Haven Green Court", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Elvira Weintraub", "address": "1372 Haven Green Court, Henderson, NV, 89012, USA", "last_updated": "06/18/2020", "status": "Active", "address_components": {"street": "1372 Haven Green Court", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "24 YESSI’S PRE-K & DAY CARE, LLC", "entity_number": "E7328292020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/18/2020", "nv_business_id": "NV20201811128", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201811128", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2025", "effective_date": "05/29/2025", "filing_number": "20254928726", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14967949,this);"}, {"file_date": "04/30/2024", "effective_date": "04/30/2024", "filing_number": "20244027489", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14132140,this);"}, {"file_date": "05/16/2023", "effective_date": "05/16/2023", "filing_number": "20233200834", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13377503,this);"}, {"file_date": "06/13/2022", "effective_date": "06/13/2022", "filing_number": "20222385242", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12654065,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "24 YESSI’S PRE-K & DAY CARE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/18/2020", "name": "24 YESSI’S PRE-K & DAY CARE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "06/18/2020", "title": "Manager", "name": "Elvira Weintraub", "attention": "", "address1_address2_city_state_zip_country": "1372 Haven Green Court, Henderson, NV, 89012, USA"}]}}}
{"task_id": 304461, "worker_id": "worker-5", "ts": 1775059503, "record_type": "business_detail", "name": "25/8 ELITE TRAINING LLC", "business_id": "1311545", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/09/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151417795", "entity_number": "E0333252015-2", "mark_number": "", "manage_nv_business_id": "NV20151417795", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "25/8 ELITE TRAINING LLC", "entity_number": "E0333252015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2015", "nv_business_id": "NV20151417795", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "JENNIFER PIPER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151417795", "office_or_position": "", "jurisdiction": "", "street_address": "8255 S. LAS VEGAS BLVD., LAS VEGAS, NV, 89123, USA", "mailing_address": "8255 S. LAS VEGAS BLVD., LAS VEGAS, NV, 89123", "street_address_components": {"street": "8255 S. LAS VEGAS BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "8255 S. LAS VEGAS BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}, "raw_fields": {"Entity Name": "25/8 ELITE TRAINING LLC", "Entity Number": "E0333252015-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/09/2015", "NV Business ID": "NV20151417795", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JENNIFER PIPER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8255 S. LAS VEGAS BLVD., LAS VEGAS, NV, 89123, USA", "Mailing Address": "8255 S. LAS VEGAS BLVD., LAS VEGAS, NV, 89123"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DANIEL ROBINSON", "address": "8533 GENESEE, LAS VEGAS, NV, 89139, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "8533 GENESEE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DANIEL ROBINSON", "address": "8533 GENESEE, LAS VEGAS, NV, 89139, USA", "last_updated": "07/05/2019", "status": "Active", "address_components": {"street": "8533 GENESEE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25/8 ELITE TRAINING LLC", "entity_number": "E0333252015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2015", "nv_business_id": "NV20151417795", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "JENNIFER PIPER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151417795", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8255 S. LAS VEGAS BLVD., LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "8255 S. LAS VEGAS BLVD., LAS VEGAS, NV, 89123", "agent_street_address_components": {"street": "8255 S. LAS VEGAS BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "8255 S. LAS VEGAS BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2025", "effective_date": "08/28/2025", "filing_number": "20255139858", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15170499,this);"}, {"file_date": "08/21/2024", "effective_date": "08/21/2024", "filing_number": "20244270452", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14362663,this);"}, {"file_date": "08/22/2023", "effective_date": "08/22/2023", "filing_number": "20233428600", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13574114,this);"}, {"file_date": "09/01/2022", "effective_date": "09/01/2022", "filing_number": "20222588708", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12822831,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "25/8 ELITE TRAINING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/09/2015", "name": "25/8 ELITE TRAINING LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JENNIFER PIPER", "attention": "", "address1_address2_city_state_zip_country": "8255 S. LAS VEGAS BLVD., LAS VEGAS, NV, 89123, USA", "email": ""}], "officers": [{"date": "07/05/2019", "title": "Managing Member", "name": "DANIEL ROBINSON", "attention": "", "address1_address2_city_state_zip_country": "8533 GENESEE, LAS VEGAS, NV, 89139, USA"}]}}}
{"task_id": 304461, "worker_id": "worker-5", "ts": 1775059503, "record_type": "business_detail", "name": "25/8 GLOBAL INDUSTRIES INC", "business_id": "1229833", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/20/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141197503", "entity_number": "E0148592014-6", "mark_number": "", "manage_nv_business_id": "NV20141197503", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "25/8 GLOBAL INDUSTRIES INC", "entity_number": "E0148592014-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/20/2014", "nv_business_id": "NV20141197503", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": ""}, "agent": {"name": "NV STATE FILING SERVICES LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141197503", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2799 E TROPICANA AVENUE STE H, Las Vegas, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "2799 E TROPICANA AVENUE STE H", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25/8 GLOBAL INDUSTRIES INC", "Entity Number": "E0148592014-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/20/2014", "NV Business ID": "NV20141197503", "Termination Date": "", "Annual Report Due Date": "3/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NV STATE FILING SERVICES LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2799 E TROPICANA AVENUE STE H, Las Vegas, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ERICKA AGUILAR", "address": "2799 E TROPICANA AVE STE G, LAS VEGAS, NV, 89121, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "2799 E TROPICANA AVE STE G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "ERICKA AGUILAR", "address": "2799 E TROPICANA AVE STE G, LAS VEGAS, NV, 89121, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "2799 E TROPICANA AVE STE G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "ERICKA AGUILAR", "address": "2799 E TROPICANA AVE STE G, LAS VEGAS, NV, 89121, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "2799 E TROPICANA AVE STE G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "ERICKA AGUILAR", "address": "2799 E TROPICANA AVE STE G, LAS VEGAS, NV, 89121, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "2799 E TROPICANA AVE STE G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ERICKA AGUILAR", "address": "2799 E TROPICANA AVE STE G, LAS VEGAS, NV, 89121, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "2799 E TROPICANA AVE STE G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "ERICKA AGUILAR", "address": "2799 E TROPICANA AVE STE G, LAS VEGAS, NV, 89121, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "2799 E TROPICANA AVE STE G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "ERICKA AGUILAR", "address": "2799 E TROPICANA AVE STE G, LAS VEGAS, NV, 89121, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "2799 E TROPICANA AVE STE G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "ERICKA AGUILAR", "address": "2799 E TROPICANA AVE STE G, LAS VEGAS, NV, 89121, USA", "last_updated": "03/31/2015", "status": "Active", "address_components": {"street": "2799 E TROPICANA AVE STE G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "25/8 GLOBAL INDUSTRIES INC", "entity_number": "E0148592014-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/20/2014", "nv_business_id": "NV20141197503", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": "", "agent_name": "NV STATE FILING SERVICES LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141197503", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2799 E TROPICANA AVENUE STE H, Las Vegas, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2799 E TROPICANA AVENUE STE H", "city": "Las Vegas", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2015", "effective_date": "03/31/2015", "filing_number": "20150147151-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8108562,this);"}, {"file_date": "03/20/2014", "effective_date": "03/20/2014", "filing_number": "20140203659-62", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8108419,this);"}, {"file_date": "03/20/2014", "effective_date": "03/20/2014", "filing_number": "20140203656-39", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8109781,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304461, "worker_id": "worker-5", "ts": 1775059503, "record_type": "business_detail", "name": "25/8 LOGISTICS INC.", "business_id": "1219917", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/28/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141063631", "entity_number": "E0047572014-2", "mark_number": "", "manage_nv_business_id": "NV20141063631", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "25/8 LOGISTICS INC.", "entity_number": "E0047572014-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/28/2014", "nv_business_id": "NV20141063631", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": ""}, "agent": {"name": "MYCOMPANYWORKS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141063631", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25/8 LOGISTICS INC.", "Entity Number": "E0047572014-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/28/2014", "NV Business ID": "NV20141063631", "Termination Date": "", "Annual Report Due Date": "1/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "MYCOMPANYWORKS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEVE CONWAY", "address": "7339 E WILLIAMS DR #28098, SCOTTSDALE, AZ, 85255, USA", "last_updated": "01/26/2016", "status": "Active", "address_components": {"street": "7339 E WILLIAMS DR #28098", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85255", "country": "USA"}}, {"title": "Secretary", "name": "STEVE C CONWAY", "address": "7339 E WILLIAMS DR #28098, SCOTTSDALE, AZ, 85255, USA", "last_updated": "01/26/2016", "status": "Active", "address_components": {"street": "7339 E WILLIAMS DR #28098", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85255", "country": "USA"}}, {"title": "Treasurer", "name": "STEVE CONWAY", "address": "7339 E WILLIAMS DR #28098, SCOTTSDALE, AZ, 85255, USA", "last_updated": "01/26/2016", "status": "Active", "address_components": {"street": "7339 E WILLIAMS DR #28098", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85255", "country": "USA"}}, {"title": "Director", "name": "STEVE CONWAY", "address": "7339 E WILLIAMS DR #28098, SCOTTSDALE, AZ, 85255, USA", "last_updated": "01/26/2016", "status": "Active", "address_components": {"street": "7339 E WILLIAMS DR #28098", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85255", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "STEVE CONWAY", "address": "7339 E WILLIAMS DR #28098, SCOTTSDALE, AZ, 85255, USA", "last_updated": "01/26/2016", "status": "Active", "address_components": {"street": "7339 E WILLIAMS DR #28098", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85255", "country": "USA"}}, {"title": "Secretary", "name": "STEVE C CONWAY", "address": "7339 E WILLIAMS DR #28098, SCOTTSDALE, AZ, 85255, USA", "last_updated": "01/26/2016", "status": "Active", "address_components": {"street": "7339 E WILLIAMS DR #28098", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85255", "country": "USA"}}, {"title": "Treasurer", "name": "STEVE CONWAY", "address": "7339 E WILLIAMS DR #28098, SCOTTSDALE, AZ, 85255, USA", "last_updated": "01/26/2016", "status": "Active", "address_components": {"street": "7339 E WILLIAMS DR #28098", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85255", "country": "USA"}}, {"title": "Director", "name": "STEVE CONWAY", "address": "7339 E WILLIAMS DR #28098, SCOTTSDALE, AZ, 85255, USA", "last_updated": "01/26/2016", "status": "Active", "address_components": {"street": "7339 E WILLIAMS DR #28098", "city": "SCOTTSDALE", "state": "AZ", "zip_code": "85255", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "25/8 LOGISTICS INC.", "entity_number": "E0047572014-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/28/2014", "nv_business_id": "NV20141063631", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": "", "agent_name": "MYCOMPANYWORKS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141063631", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/21/2016", "effective_date": "12/21/2016", "filing_number": "20160553374-76", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8079760,this);"}, {"file_date": "01/26/2016", "effective_date": "01/26/2016", "filing_number": "20160033117-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8075038,this);"}, {"file_date": "12/29/2014", "effective_date": "12/29/2014", "filing_number": "20140826377-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8075037,this);"}, {"file_date": "08/12/2014", "effective_date": "08/12/2014", "filing_number": "20140580543-52", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8074946,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304461, "worker_id": "worker-5", "ts": 1775059503, "record_type": "business_detail", "name": "25:8 ENTERTAINMENT INC", "business_id": "1328388", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/27/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151641815", "entity_number": "E0506112015-5", "mark_number": "", "manage_nv_business_id": "NV20151641815", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "25:8 ENTERTAINMENT INC", "entity_number": "E0506112015-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2015", "nv_business_id": "NV20151641815", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151641815", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25:8 ENTERTAINMENT INC", "Entity Number": "E0506112015-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/27/2015", "NV Business ID": "NV20151641815", "Termination Date": "", "Annual Report Due Date": "11/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25:8 ENTERTAINMENT INC", "entity_number": "E0506112015-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/27/2015", "nv_business_id": "NV20151641815", "termination_date": "", "annual_report_due": "11/30/2015", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151641815", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/27/2015", "effective_date": "10/27/2015", "filing_number": "20150471071-58", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8534012,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304461, "worker_id": "worker-5", "ts": 1775059503, "record_type": "business_detail", "name": "258 Incorporated", "business_id": "2056847", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/24/2022", "type": "Domestic Corporation (78)", "nv_business_id": "NV20222382502", "entity_number": "E21230772022-0", "mark_number": "", "manage_nv_business_id": "NV20222382502", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "258 INCORPORATED", "entity_number": "E21230772022-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "02/24/2022", "nv_business_id": "NV20222382502", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": ""}, "agent": {"name": "Leonard J. Folmar", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222382502", "office_or_position": "", "jurisdiction": "", "street_address": "1037 Blankenship, Las Vegas, NV, 89106, USA", "mailing_address": "1037 Blankenship, Las Vegas, NV, 89106, USA", "street_address_components": {"street": "1037 Blankenship", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}, "mailing_address_components": {"street": "1037 Blankenship", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}}, "raw_fields": {"Entity Name": "258 INCORPORATED", "Entity Number": "E21230772022-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "02/24/2022", "NV Business ID": "NV20222382502", "Termination Date": "", "Annual Report Due Date": "2/28/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Leonard J. Folmar", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1037 Blankenship, Las Vegas, NV, 89106, USA", "Mailing Address": "1037 Blankenship, Las Vegas, NV, 89106, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Carl K. Thompson", "address": "2711 Braveheart Ave., North Las Vegas, NV, 89031, USA", "last_updated": "02/24/2022", "status": "Active", "address_components": {"street": "2711 Braveheart Ave.", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "President", "name": "Carl K Thompson II", "address": "2711 Braveheart Ave., North Las Vegas, NV, 89031, USA", "last_updated": "02/24/2022", "status": "Active", "address_components": {"street": "2711 Braveheart Ave.", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "President", "name": "Carl K. Thompson III", "address": "2711 Braveheart Ave., North Las Vegas, NV, 89031, USA", "last_updated": "02/24/2022", "status": "Active", "address_components": {"street": "2711 Braveheart Ave.", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "President", "name": "Corey D. Thompson", "address": "2711 Braveheart Ave., North Las Vegas, NV, 89031, USA", "last_updated": "02/24/2022", "status": "Active", "address_components": {"street": "2711 Braveheart Ave.", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Carl K. Thompson", "address": "2711 Braveheart Ave., North Las Vegas, NV, 89031, USA", "last_updated": "02/24/2022", "status": "Active", "address_components": {"street": "2711 Braveheart Ave.", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "President", "name": "Carl K Thompson II", "address": "2711 Braveheart Ave., North Las Vegas, NV, 89031, USA", "last_updated": "02/24/2022", "status": "Active", "address_components": {"street": "2711 Braveheart Ave.", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "President", "name": "Carl K. Thompson III", "address": "2711 Braveheart Ave., North Las Vegas, NV, 89031, USA", "last_updated": "02/24/2022", "status": "Active", "address_components": {"street": "2711 Braveheart Ave.", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "President", "name": "Corey D. Thompson", "address": "2711 Braveheart Ave., North Las Vegas, NV, 89031, USA", "last_updated": "02/24/2022", "status": "Active", "address_components": {"street": "2711 Braveheart Ave.", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "258 INCORPORATED", "entity_number": "E21230772022-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "02/24/2022", "nv_business_id": "NV20222382502", "termination_date": "", "annual_report_due": "2/28/2023", "compliance_hold": "", "agent_name": "Leonard J. Folmar", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222382502", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1037 Blankenship, Las Vegas, NV, 89106, USA", "agent_mailing_address": "1037 Blankenship, Las Vegas, NV, 89106, USA", "agent_street_address_components": {"street": "1037 Blankenship", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}, "agent_mailing_address_components": {"street": "1037 Blankenship", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "02/24/2022", "effective_date": "02/24/2022", "filing_number": "20222123078", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12405403,this);"}, {"file_date": "02/24/2022", "effective_date": "02/24/2022", "filing_number": "20222123076", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12405402,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304461, "worker_id": "worker-5", "ts": 1775059503, "record_type": "business_detail", "name": "2580 N COMMERCE V2 LLC", "business_id": "2348851", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/12/2024", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20243254669", "entity_number": "E45297822024-7", "mark_number": "", "manage_nv_business_id": "NV20243254669", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2580 N COMMERCE V2 LLC", "entity_number": "E45297822024-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/12/2024", "nv_business_id": "NV20243254669", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243254669", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2580 N COMMERCE V2 LLC", "Entity Number": "E45297822024-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "12/12/2024", "NV Business ID": "NV20243254669", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Zenith IOS JV II Holdco LLC", "address": "45 Main Street, Suite 506 , Brooklyn, NY, 11201, USA", "last_updated": "12/12/2024", "status": "Active", "address_components": {"street": "45 Main Street", "city": "Suite 506", "state": "Brooklyn", "zip_code": "NY", "country": "11201"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "Zenith IOS JV II Holdco LLC", "address": "45 Main Street, Suite 506 , Brooklyn, NY, 11201, USA", "last_updated": "12/12/2024", "status": "Active", "address_components": {"street": "45 Main Street", "city": "Suite 506", "state": "Brooklyn", "zip_code": "NY", "country": "11201"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2580 N COMMERCE V2 LLC", "entity_number": "E45297822024-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/12/2024", "nv_business_id": "NV20243254669", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243254669", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2025", "effective_date": "10/15/2025", "filing_number": "20255241456", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15951105,this);"}, {"file_date": "12/12/2024", "effective_date": "12/12/2024", "filing_number": "20244529783", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14598542,this);"}, {"file_date": "12/12/2024", "effective_date": "12/12/2024", "filing_number": "20244529781", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14598541,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2580 N COMMERCE V2 LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "12/11/2024", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/12/2024", "name": "2580 N COMMERCE V2 LLC", "status": "Active"}, "principal_office": {"address": "45 Main Street Suite 506 , Brooklyn, NY 11201, USA", "mailing_address": "45 Main Street Suite 506 , Brooklyn, NY 11201, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "12/12/2024", "title": "Member", "name": "Zenith IOS JV II Holdco LLC", "attention": "", "address1_address2_city_state_zip_country": "45 Main Street, Suite 506 , Brooklyn, NY, 11201, USA"}]}}}
{"task_id": 304461, "worker_id": "worker-5", "ts": 1775059503, "record_type": "business_detail", "name": "2585 MONTESSOURI STREET, LLC", "business_id": "1242826", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/29/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141357362", "entity_number": "E0281022014-1", "mark_number": "", "manage_nv_business_id": "NV20141357362", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2585 MONTESSOURI STREET, LLC", "entity_number": "E0281022014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/29/2014", "nv_business_id": "NV20141357362", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141357362", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2585 MONTESSOURI STREET, LLC", "Entity Number": "E0281022014-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/29/2014", "NV Business ID": "NV20141357362", "Termination Date": "", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHRISTOPHER M MILFORD", "address": "9811 W. Charleston Blvd # 2-357, Las Vegas, NV, 89117, USA", "last_updated": "02/01/2021", "status": "Active", "address_components": {"street": "9811 W. Charleston Blvd # 2-357", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHRISTOPHER M MILFORD", "address": "9811 W. Charleston Blvd # 2-357, Las Vegas, NV, 89117, USA", "last_updated": "02/01/2021", "status": "Active", "address_components": {"street": "9811 W. Charleston Blvd # 2-357", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2585 MONTESSOURI STREET, LLC", "entity_number": "E0281022014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/29/2014", "nv_business_id": "NV20141357362", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141357362", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/05/2021", "effective_date": "03/05/2021", "filing_number": "20211287737", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11650316,this);"}, {"file_date": "02/01/2021", "effective_date": "02/01/2021", "filing_number": "20211209040", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11574951,this);"}, {"file_date": "06/11/2019", "effective_date": "06/11/2019", "filing_number": "20190252482-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8178150,this);"}, {"file_date": "05/08/2018", "effective_date": "05/08/2018", "filing_number": "20180211135-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8177724,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "2585 MONTESSOURI STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2021"}, "name_changes": {"date": "05/29/2014", "name": "2585 MONTESSOURI STREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "3773 HOWARD HUGHES PKWY STE 500S, Las Vegas, NV, 89169 - 6014, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "02/01/2021", "title": "Manager", "name": "CHRISTOPHER M MILFORD", "attention": "", "address1_address2_city_state_zip_country": "9811 W. Charleston Blvd # 2-357, Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 304461, "worker_id": "worker-5", "ts": 1775059503, "record_type": "business_detail", "name": "2586 Hoffman Rd LLC", "business_id": "2441857", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "12/08/2025", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E53610012025-0", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2586 HOFFMAN RD LLC", "entity_number": "E53610012025-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "12/08/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2586 HOFFMAN RD LLC", "Entity Number": "E53610012025-0", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "12/08/2025", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2586 HOFFMAN RD LLC", "entity_number": "E53610012025-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "12/08/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2025", "effective_date": "12/08/2025", "filing_number": "20255360999", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16068356,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304461, "worker_id": "worker-5", "ts": 1775059503, "record_type": "business_detail", "name": "2587 BERSA STREET LLC", "business_id": "1132929", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/22/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121512610", "entity_number": "E0436972012-9", "mark_number": "", "manage_nv_business_id": "NV20121512610", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2587 BERSA STREET LLC", "entity_number": "E0436972012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/22/2012", "nv_business_id": "NV20121512610", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121512610", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2587 BERSA STREET LLC", "Entity Number": "E0436972012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/22/2012", "NV Business ID": "NV20121512610", "Termination Date": "", "Annual Report Due Date": "8/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ANDREW H BARNES", "address": "23440 CIVIC CENTER WAY, SUITE 102, MALIBU, CA, 90265, USA", "last_updated": "08/22/2012", "status": "Active", "address_components": {"street": "23440 CIVIC CENTER WAY", "city": "SUITE 102", "state": "MALIBU", "zip_code": "CA", "country": "90265"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ANDREW H BARNES", "address": "23440 CIVIC CENTER WAY, SUITE 102, MALIBU, CA, 90265, USA", "last_updated": "08/22/2012", "status": "Active", "address_components": {"street": "23440 CIVIC CENTER WAY", "city": "SUITE 102", "state": "MALIBU", "zip_code": "CA", "country": "90265"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2587 BERSA STREET LLC", "entity_number": "E0436972012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/22/2012", "nv_business_id": "NV20121512610", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121512610", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/22/2012", "effective_date": "08/22/2012", "filing_number": "20120578025-92", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7772201,this);"}, {"file_date": "08/22/2012", "effective_date": "08/22/2012", "filing_number": "20120577347-68", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(7770077,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304463, "worker_id": "worker-1", "ts": 1775059517, "record_type": "business_detail", "name": "2.5 ACRES @ CACTUS, LLC", "business_id": "19598", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/27/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981042939", "entity_number": "LLC4259-1998", "mark_number": "", "manage_nv_business_id": "NV19981042939", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2.5 ACRES @ CACTUS, LLC", "entity_number": "LLC4259-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/27/1998", "nv_business_id": "NV19981042939", "termination_date": "7/27/2498", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": "DARYL S. ALTERWITZ", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981042939", "office_or_position": "", "jurisdiction": "", "street_address": "8965 S EASTERN AVE STE 360, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8965 S EASTERN AVE STE 360", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2.5 ACRES @ CACTUS, LLC", "Entity Number": "LLC4259-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/27/1998", "NV Business ID": "NV19981042939", "Termination Date": "7/27/2498", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DARYL S. ALTERWITZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8965 S EASTERN AVE STE 360, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "INTERCAPITAL DEVELOPMENT, INC.", "address": "2320 PASEO DEL PRADO #B-305, LAS VEGAS, NV, 89102, USA", "last_updated": "06/21/2006", "status": "Active", "address_components": {"street": "2320 PASEO DEL PRADO #B-305", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "WILSON LAND HOLDINGS INC", "address": "7625 DEAN MARTIN DRIVE STE 101, LAS VEGAS, NV, 89139, USA", "last_updated": "06/21/2006", "status": "Active", "address_components": {"street": "7625 DEAN MARTIN DRIVE STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "INTERCAPITAL DEVELOPMENT, INC.", "address": "2320 PASEO DEL PRADO #B-305, LAS VEGAS, NV, 89102, USA", "last_updated": "06/21/2006", "status": "Active", "address_components": {"street": "2320 PASEO DEL PRADO #B-305", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "WILSON LAND HOLDINGS INC", "address": "7625 DEAN MARTIN DRIVE STE 101, LAS VEGAS, NV, 89139, USA", "last_updated": "06/21/2006", "status": "Active", "address_components": {"street": "7625 DEAN MARTIN DRIVE STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2.5 ACRES @ CACTUS, LLC", "entity_number": "LLC4259-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/27/1998", "nv_business_id": "NV19981042939", "termination_date": "7/27/2498", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": "DARYL S. ALTERWITZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981042939", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8965 S EASTERN AVE STE 360, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8965 S EASTERN AVE STE 360", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/26/2007", "effective_date": "03/26/2007", "filing_number": "20070210445-85", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(182334,this);"}, {"file_date": "08/21/2006", "effective_date": "08/21/2006", "filing_number": "20060537273-05", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(179854,this);"}, {"file_date": "06/21/2006", "effective_date": "06/21/2006", "filing_number": "20060395713-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(179394,this);"}, {"file_date": "04/03/2006", "effective_date": "04/03/2006", "filing_number": "20060218019-69", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(180503,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304463, "worker_id": "worker-1", "ts": 1775059517, "record_type": "business_detail", "name": "2.5 ACRES @ DEAN MARTIN, LLC.", "business_id": "685679", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "05/23/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061016706", "entity_number": "E0382612006-4", "mark_number": "", "manage_nv_business_id": "NV20061016706", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2.5 ACRES @ DEAN MARTIN, LLC.", "entity_number": "E0382612006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "05/23/2006", "nv_business_id": "NV20061016706", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": ""}, "agent": {"name": "G. CASH WILSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061016706", "office_or_position": "", "jurisdiction": "", "street_address": "7625 DEAN MARTIN DRIVE SUITE 101, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "7625 DEAN MARTIN DRIVE SUITE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2.5 ACRES @ DEAN MARTIN, LLC.", "Entity Number": "E0382612006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "05/23/2006", "NV Business ID": "NV20061016706", "Termination Date": "", "Annual Report Due Date": "5/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "G. CASH WILSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7625 DEAN MARTIN DRIVE SUITE 101, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LAND MANAGEMENT CORPORATION", "address": "5075 S CAMERON, STE # D, LAS VEGAS, NV, 89102, USA", "last_updated": "06/01/2011", "status": "Active", "address_components": {"street": "5075 S CAMERON", "city": "STE # D", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Manager", "name": "CASH THOMAS ASSOCIATES LLC", "address": "4945 W PATRICK LANE, LAS VEGAS, NV, 89118, USA", "last_updated": "06/01/2011", "status": "Active", "address_components": {"street": "4945 W PATRICK LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LAND MANAGEMENT CORPORATION", "address": "5075 S CAMERON, STE # D, LAS VEGAS, NV, 89102, USA", "last_updated": "06/01/2011", "status": "Active", "address_components": {"street": "5075 S CAMERON", "city": "STE # D", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Manager", "name": "CASH THOMAS ASSOCIATES LLC", "address": "4945 W PATRICK LANE, LAS VEGAS, NV, 89118, USA", "last_updated": "06/01/2011", "status": "Active", "address_components": {"street": "4945 W PATRICK LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2.5 ACRES @ DEAN MARTIN, LLC.", "entity_number": "E0382612006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "05/23/2006", "nv_business_id": "NV20061016706", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": "", "agent_name": "G. CASH WILSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061016706", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7625 DEAN MARTIN DRIVE SUITE 101, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7625 DEAN MARTIN DRIVE SUITE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2014", "effective_date": "06/12/2014", "filing_number": "20140427663-65", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5389671,this);"}, {"file_date": "05/28/2013", "effective_date": "05/28/2013", "filing_number": "20130350861-19", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5389895,this);"}, {"file_date": "05/31/2012", "effective_date": "05/31/2012", "filing_number": "20120387405-42", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5389894,this);"}, {"file_date": "05/31/2011", "effective_date": "05/31/2011", "filing_number": "20110406034-51", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5389945,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304463, "worker_id": "worker-1", "ts": 1775059517, "record_type": "business_detail", "name": "2.5 ACRES @ DOLLY, LLC.", "business_id": "686381", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/25/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061023640", "entity_number": "E0390232006-8", "mark_number": "", "manage_nv_business_id": "NV20061023640", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2.5 ACRES @ DOLLY, LLC.", "entity_number": "E0390232006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/25/2006", "nv_business_id": "NV20061023640", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "G. CASH WILSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061023640", "office_or_position": "", "jurisdiction": "", "street_address": "7625 DEAN MARTIN DRIVE SUITE 101, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "7625 DEAN MARTIN DRIVE SUITE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2.5 ACRES @ DOLLY, LLC.", "Entity Number": "E0390232006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/25/2006", "NV Business ID": "NV20061023640", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "G. CASH WILSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7625 DEAN MARTIN DRIVE SUITE 101, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CASH THOMAS ASSOCIATES, LLC", "address": "7625 DEAN MARTIN DRIVE, SUITE 101, LAS VEGAS, NV, 89139, USA", "last_updated": "05/28/2009", "status": "Active", "address_components": {"street": "7625 DEAN MARTIN DRIVE", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89139"}}, {"title": "Manager", "name": "LAND MANAGEMENT CORPORATION", "address": "5075 SOUTH CAMERON, SUITE #D, LAS VEGAS, NV, 89102, USA", "last_updated": "05/28/2009", "status": "Active", "address_components": {"street": "5075 SOUTH CAMERON", "city": "SUITE #D", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CASH THOMAS ASSOCIATES, LLC", "address": "7625 DEAN MARTIN DRIVE, SUITE 101, LAS VEGAS, NV, 89139, USA", "last_updated": "05/28/2009", "status": "Active", "address_components": {"street": "7625 DEAN MARTIN DRIVE", "city": "SUITE 101", "state": "LAS VEGAS", "zip_code": "NV", "country": "89139"}}, {"title": "Manager", "name": "LAND MANAGEMENT CORPORATION", "address": "5075 SOUTH CAMERON, SUITE #D, LAS VEGAS, NV, 89102, USA", "last_updated": "05/28/2009", "status": "Active", "address_components": {"street": "5075 SOUTH CAMERON", "city": "SUITE #D", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2.5 ACRES @ DOLLY, LLC.", "entity_number": "E0390232006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/25/2006", "nv_business_id": "NV20061023640", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "G. CASH WILSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061023640", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7625 DEAN MARTIN DRIVE SUITE 101, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7625 DEAN MARTIN DRIVE SUITE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2009", "effective_date": "05/28/2009", "filing_number": "20090444554-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5398147,this);"}, {"file_date": "05/19/2008", "effective_date": "05/19/2008", "filing_number": "20080340365-81", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5399382,this);"}, {"file_date": "05/22/2007", "effective_date": "05/22/2007", "filing_number": "20070352023-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5399763,this);"}, {"file_date": "08/29/2006", "effective_date": "08/29/2006", "filing_number": "20060553084-53", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5399713,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304463, "worker_id": "worker-1", "ts": 1775059517, "record_type": "business_detail", "name": "2.5 ACRES @ INDUSTRIAL, LLC", "business_id": "32776", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/09/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991096479", "entity_number": "LLC9591-1999", "mark_number": "", "manage_nv_business_id": "NV19991096479", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2.5 ACRES @ INDUSTRIAL, LLC", "entity_number": "LLC9591-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/09/1999", "nv_business_id": "NV19991096479", "termination_date": "12/9/2499", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": "CASH THOMAS ASSOCIATES INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991096479", "office_or_position": "", "jurisdiction": "", "street_address": "7625 DEAN MARTIN DRIVE SUITE 101, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "7625 DEAN MARTIN DRIVE SUITE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2.5 ACRES @ INDUSTRIAL, LLC", "Entity Number": "LLC9591-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/09/1999", "NV Business ID": "NV19991096479", "Termination Date": "12/9/2499", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CASH THOMAS ASSOCIATES INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7625 DEAN MARTIN DRIVE SUITE 101, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LAND MANAGEMENT CORPORATION", "address": "7625 S INDUSTRIAL RD #101, LAS VEGAS, NV, 89139, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "7625 S INDUSTRIAL RD #101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Manager", "name": "CASH-THOMAS ASSOCIATES, INC.", "address": "7625 S INDUSTRIAL RD #101, LAS VEGAS, NV, 89139, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7625 S INDUSTRIAL RD #101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "LAND MANAGEMENT CORPORATION", "address": "7625 S INDUSTRIAL RD #101, LAS VEGAS, NV, 89139, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "7625 S INDUSTRIAL RD #101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Manager", "name": "CASH-THOMAS ASSOCIATES, INC.", "address": "7625 S INDUSTRIAL RD #101, LAS VEGAS, NV, 89139, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7625 S INDUSTRIAL RD #101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2.5 ACRES @ INDUSTRIAL, LLC", "entity_number": "LLC9591-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/09/1999", "nv_business_id": "NV19991096479", "termination_date": "12/9/2499", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": "CASH THOMAS ASSOCIATES INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991096479", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7625 DEAN MARTIN DRIVE SUITE 101, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7625 DEAN MARTIN DRIVE SUITE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2006", "effective_date": "10/30/2006", "filing_number": "20060703419-92", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(274644,this);"}, {"file_date": "12/02/2005", "effective_date": "12/02/2005", "filing_number": "20050595260-54", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(273821,this);"}, {"file_date": "12/28/2004", "effective_date": "12/28/2004", "filing_number": "LLC9591-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(273823,this);"}, {"file_date": "04/05/2004", "effective_date": "04/05/2004", "filing_number": "LLC9591-1999-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(277364,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304463, "worker_id": "worker-1", "ts": 1775059517, "record_type": "business_detail", "name": "25 ACES, INC", "business_id": "757401", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/02/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071370985", "entity_number": "E0167672007-0", "mark_number": "", "manage_nv_business_id": "NV20071370985", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "25 ACES, INC", "entity_number": "E0167672007-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2007", "nv_business_id": "NV20071370985", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071370985", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25 ACES, INC", "Entity Number": "E0167672007-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/02/2007", "NV Business ID": "NV20071370985", "Termination Date": "", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEVEN C BECHTEL", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "04/02/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Secretary", "name": "STEVEN C BECHTEL", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "04/02/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "STEVEN C BECHTEL", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "04/02/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Director", "name": "STEVEN C BECHTEL", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "04/02/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "STEVEN C BECHTEL", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "04/02/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Secretary", "name": "STEVEN C BECHTEL", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "04/02/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "STEVEN C BECHTEL", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "04/02/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Director", "name": "STEVEN C BECHTEL", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "04/02/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "25 ACES, INC", "entity_number": "E0167672007-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/02/2007", "nv_business_id": "NV20071370985", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071370985", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/02/2009", "effective_date": "11/02/2009", "filing_number": "20090797394-20", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5789023,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(5788115,this);"}, {"file_date": "03/26/2007", "effective_date": "03/26/2007", "filing_number": "20070213627-40", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5788573,this);"}, {"file_date": "03/02/2007", "effective_date": "03/02/2007", "filing_number": "20070159599-37", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5789046,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304463, "worker_id": "worker-1", "ts": 1775059517, "record_type": "business_detail", "name": "25 ACES, LLC", "business_id": "1074735", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/17/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111598903", "entity_number": "E0516812011-7", "mark_number": "", "manage_nv_business_id": "NV20111598903", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "25 ACES, LLC", "entity_number": "E0516812011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2011", "nv_business_id": "NV20111598903", "termination_date": "", "annual_report_due": "9/30/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111598903", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25 ACES, LLC", "Entity Number": "E0516812011-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/17/2011", "NV Business ID": "NV20111598903", "Termination Date": "", "Annual Report Due Date": "9/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEVEN C BECHTEL", "address": "4785 CAUGHLIN PKWY, RENO, NV, 89519, USA", "last_updated": "08/07/2012", "status": "Active", "address_components": {"street": "4785 CAUGHLIN PKWY", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}, {"title": "Manager", "name": "LORRAINE LEACH", "address": "4785 CAUGHLIN PKWY, RENO, NV, 89519, USA", "last_updated": "08/07/2012", "status": "Active", "address_components": {"street": "4785 CAUGHLIN PKWY", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "STEVEN C BECHTEL", "address": "4785 CAUGHLIN PKWY, RENO, NV, 89519, USA", "last_updated": "08/07/2012", "status": "Active", "address_components": {"street": "4785 CAUGHLIN PKWY", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}, {"title": "Manager", "name": "LORRAINE LEACH", "address": "4785 CAUGHLIN PKWY, RENO, NV, 89519, USA", "last_updated": "08/07/2012", "status": "Active", "address_components": {"street": "4785 CAUGHLIN PKWY", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "25 ACES, LLC", "entity_number": "E0516812011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2011", "nv_business_id": "NV20111598903", "termination_date": "", "annual_report_due": "9/30/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111598903", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/14/2015", "effective_date": "09/14/2015", "filing_number": "20150415784-97", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "15", "snapshot_onclick": "GetSnapShot(7390221,this);"}, {"file_date": "08/07/2012", "effective_date": "08/07/2012", "filing_number": "20120545925-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7390563,this);"}, {"file_date": "09/17/2011", "effective_date": "09/17/2011", "filing_number": "20110674173-02", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7390910,this);"}, {"file_date": "09/17/2011", "effective_date": "09/17/2011", "filing_number": "20110674170-79", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7390220,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304463, "worker_id": "worker-1", "ts": 1775059517, "record_type": "business_detail", "name": "25 ACRE VIC LLC", "business_id": "2331373", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/30/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243210203", "entity_number": "E43644982024-4", "mark_number": "", "manage_nv_business_id": "NV20243210203", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "25 ACRE VIC LLC", "entity_number": "E43644982024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/30/2024", "nv_business_id": "NV20243210203", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "JOHN E. DAWSON, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243210203", "office_or_position": "", "jurisdiction": "", "street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25 ACRE VIC LLC", "Entity Number": "E43644982024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/30/2024", "NV Business ID": "NV20243210203", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN E. DAWSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "S.P.E. ADMINISTRATIVE TRUST", "address": "9130 W. POST ROAD, SUITE 200, Las Vegas, NV, 89148, USA", "last_updated": "09/30/2024", "status": "Active", "address_components": {"street": "9130 W. POST ROAD", "city": "SUITE 200", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "S.P.E. ADMINISTRATIVE TRUST", "address": "9130 W. POST ROAD, SUITE 200, Las Vegas, NV, 89148, USA", "last_updated": "09/30/2024", "status": "Active", "address_components": {"street": "9130 W. POST ROAD", "city": "SUITE 200", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25 ACRE VIC LLC", "entity_number": "E43644982024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/30/2024", "nv_business_id": "NV20243210203", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "JOHN E. DAWSON, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243210203", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2025", "effective_date": "09/18/2025", "filing_number": "20255181995", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15212499,this);"}, {"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244364499", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14448222,this);"}, {"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244364497", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14448221,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "25 ACRE VIC LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/30/2024", "name": "25 ACRE VIC LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "JOHN E. DAWSON, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "email": "aschwertfeger@DLNEVADALAW.com"}], "officers": [{"date": "09/30/2024", "title": "Manager", "name": "S.P.E. ADMINISTRATIVE TRUST", "attention": "", "address1_address2_city_state_zip_country": "9130 W. POST ROAD, SUITE 200, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "2570 WRONDEL LLC", "business_id": "784203", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/29/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071147771", "entity_number": "E0452962007-1", "mark_number": "", "manage_nv_business_id": "NV20071147771", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2570 WRONDEL LLC", "entity_number": "E0452962007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/29/2007", "nv_business_id": "NV20071147771", "termination_date": "12/31/2025", "annual_report_due": "6/30/2017", "compliance_hold": ""}, "agent": {"name": "FRANCIS O'BRIEN & SONS PUBLISHING CO., INC. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071147771", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2050 S. Magic Way Spc 132, Henderson, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "2050 S. Magic Way Spc 132", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2570 WRONDEL LLC", "Entity Number": "E0452962007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/29/2007", "NV Business ID": "NV20071147771", "Termination Date": "12/31/2025", "Annual Report Due Date": "6/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANCIS O'BRIEN & SONS PUBLISHING CO., INC. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2050 S. Magic Way Spc 132, Henderson, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EVA ANNA INCAUDO", "address": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295, HENDERSON, NV, 89002, USA", "last_updated": "05/10/2016", "status": "Active", "address_components": {"street": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Manager", "name": "GARY A INCAUDO", "address": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295, HENDERSON, NV, 89002, USA", "last_updated": "05/10/2016", "status": "Active", "address_components": {"street": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "EVA ANNA INCAUDO", "address": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295, HENDERSON, NV, 89002, USA", "last_updated": "05/10/2016", "status": "Active", "address_components": {"street": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Manager", "name": "GARY A INCAUDO", "address": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295, HENDERSON, NV, 89002, USA", "last_updated": "05/10/2016", "status": "Active", "address_components": {"street": "C/O FRANCIS O'BRIEN & SONS 2050 S MAGIC WAY 295", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2570 WRONDEL LLC", "entity_number": "E0452962007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/29/2007", "nv_business_id": "NV20071147771", "termination_date": "12/31/2025", "annual_report_due": "6/30/2017", "compliance_hold": "", "agent_name": "FRANCIS O'BRIEN & SONS PUBLISHING CO., INC. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071147771", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2050 S. Magic Way Spc 132, Henderson, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2050 S. Magic Way Spc 132", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2017", "effective_date": "06/19/2017", "filing_number": "20170264740-03", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5945723,this);"}, {"file_date": "05/10/2016", "effective_date": "05/10/2016", "filing_number": "20160211025-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5942544,this);"}, {"file_date": "05/19/2015", "effective_date": "05/19/2015", "filing_number": "20150225631-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5942833,this);"}, {"file_date": "05/27/2014", "effective_date": "05/27/2014", "filing_number": "20140380108-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5942796,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "2570 Wrondel, LLC", "business_id": "2105208", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/26/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222528079", "entity_number": "E25027272022-0", "mark_number": "", "manage_nv_business_id": "NV20222528079", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2570 WRONDEL, LLC", "entity_number": "E25027272022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/26/2022", "nv_business_id": "NV20222528079", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222528079", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "mailing_address": "", "street_address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2570 WRONDEL, LLC", "Entity Number": "E25027272022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/26/2022", "NV Business ID": "NV20222528079", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Carol A. Bond", "address": "7240 Lakeside Drive, Reno, NV, 89511, USA", "last_updated": "07/26/2024", "status": "Active", "address_components": {"street": "7240 Lakeside Drive", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "Sheldon J. Schenk, M.D.", "address": "7240 Lakeside Drive, Reno, NV, 89511, USA", "last_updated": "07/26/2022", "status": "Active", "address_components": {"street": "7240 Lakeside Drive", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Carol A. Bond", "address": "7240 Lakeside Drive, Reno, NV, 89511, USA", "last_updated": "07/26/2024", "status": "Active", "address_components": {"street": "7240 Lakeside Drive", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "Sheldon J. Schenk, M.D.", "address": "7240 Lakeside Drive, Reno, NV, 89511, USA", "last_updated": "07/26/2022", "status": "Active", "address_components": {"street": "7240 Lakeside Drive", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2570 WRONDEL, LLC", "entity_number": "E25027272022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/26/2022", "nv_business_id": "NV20222528079", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222528079", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4785 CAUGHLIN PARKWAY", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2025", "effective_date": "07/31/2025", "filing_number": "20255080676", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15114137,this);"}, {"file_date": "07/26/2024", "effective_date": "07/26/2024", "filing_number": "20244210695", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14310137,this);"}, {"file_date": "07/31/2023", "effective_date": "07/31/2023", "filing_number": "20233381719", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13530596,this);"}, {"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222502728", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12740563,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2570 WRONDEL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/26/2022", "name": "2570 WRONDEL, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MAUPIN, COX & LEGOY, A PROFESSIONAL CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "4785 CAUGHLIN PARKWAY, Reno, NV, 89519, USA", "email": "CHEDLUND@MCLLAWFIRM.COM"}], "officers": [{"date": "07/26/2024", "title": "Manager", "name": "Carol A. Bond", "attention": "", "address1_address2_city_state_zip_country": "7240 Lakeside Drive, Reno, NV, 89511, USA"}, {"date": "07/26/2022", "title": "Manager", "name": "Sheldon J. Schenk, M.D.", "attention": "", "address1_address2_city_state_zip_country": "7240 Lakeside Drive, Reno, NV, 89511, USA"}]}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "2572 BRUNSWICK PIKE LLC", "business_id": "1933632", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/01/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212029101", "entity_number": "E12712022021-4", "mark_number": "", "manage_nv_business_id": "NV20212029101", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2572 BRUNSWICK PIKE LLC", "entity_number": "E12712022021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/01/2021", "nv_business_id": "NV20212029101", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212029101", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2572 BRUNSWICK PIKE LLC", "Entity Number": "E12712022021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/01/2021", "NV Business ID": "NV20212029101", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Daniel Lauture", "address": "2572 Brunswick Pike, Lawrence Township, NJ, 08648, USA", "last_updated": "03/01/2021", "status": "Active", "address_components": {"street": "2572 Brunswick Pike", "city": "Lawrence Township", "state": "NJ", "zip_code": "08648", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Daniel Lauture", "address": "2572 Brunswick Pike, Lawrence Township, NJ, 08648, USA", "last_updated": "03/01/2021", "status": "Active", "address_components": {"street": "2572 Brunswick Pike", "city": "Lawrence Township", "state": "NJ", "zip_code": "08648", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2572 BRUNSWICK PIKE LLC", "entity_number": "E12712022021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/01/2021", "nv_business_id": "NV20212029101", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212029101", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2022", "effective_date": "03/04/2022", "filing_number": "20222147815", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12428643,this);"}, {"file_date": "03/01/2021", "effective_date": "03/01/2021", "filing_number": "20211271203", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11634587,this);"}, {"file_date": "03/01/2021", "effective_date": "03/01/2021", "filing_number": "20211271201", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11634586,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2572 BRUNSWICK PIKE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2022"}, "name_changes": {"date": "03/01/2021", "name": "2572 BRUNSWICK PIKE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Registered Agents Inc.", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street, Suite 200-A, Reno, NV, 89502, USA", "email": "Agent@Nevadaresidentagent.com"}], "officers": [{"date": "03/01/2021", "title": "Managing Member", "name": "Daniel Lauture", "attention": "", "address1_address2_city_state_zip_country": "2572 Brunswick Pike, Lawrence Township, NJ, 08648, USA"}]}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "2572-80 THIRD STREET, LLC", "business_id": "27465", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "06/11/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991043091", "entity_number": "LLC4254-1999", "mark_number": "", "manage_nv_business_id": "NV19991043091", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2572-80 THIRD STREET, LLC", "entity_number": "LLC4254-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "06/11/1999", "nv_business_id": "NV19991043091", "termination_date": "6/11/2029", "annual_report_due": "6/30/2001", "compliance_hold": ""}, "agent": {"name": ".SECRETARY OF STATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991043091", "office_or_position": "", "jurisdiction": "", "street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "mailing_address": "", "street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2572-80 THIRD STREET, LLC", "Entity Number": "LLC4254-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Merged", "Formation Date": "06/11/1999", "NV Business ID": "NV19991043091", "Termination Date": "6/11/2029", "Annual Report Due Date": "6/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".SECRETARY OF STATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARTIN J COYNE", "address": "742 FOURTH AVE, SAN FRANCISCO, CA, 94118, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "742 FOURTH AVE", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARTIN J COYNE", "address": "742 FOURTH AVE, SAN FRANCISCO, CA, 94118, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "742 FOURTH AVE", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2572-80 THIRD STREET, LLC", "entity_number": "LLC4254-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "06/11/1999", "nv_business_id": "NV19991043091", "termination_date": "6/11/2029", "annual_report_due": "6/30/2001", "compliance_hold": "", "agent_name": ".SECRETARY OF STATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991043091", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/15/2000", "effective_date": "09/15/2000", "filing_number": "LLC4254-1999-004", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(272584,this);"}, {"file_date": "09/15/2000", "effective_date": "09/15/2000", "filing_number": "LLC4254-1999-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(230860,this);"}, {"file_date": "09/15/2000", "effective_date": "09/15/2000", "filing_number": "LLC4254-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(227811,this);"}, {"file_date": "06/11/1999", "effective_date": "06/11/1999", "filing_number": "LLC4254-1999-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(227810,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "2574 Bungalow LLC", "business_id": "2342282", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/14/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243237640", "entity_number": "E44702082024-6", "mark_number": "", "manage_nv_business_id": "NV20243237640", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2574 BUNGALOW LLC", "entity_number": "E44702082024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/14/2024", "nv_business_id": "NV20243237640", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "GREGORY J. MORRIS, LTD.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20243237640", "office_or_position": "", "jurisdiction": "CLARK COUNTY", "street_address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 E SERENE AVE STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2574 BUNGALOW LLC", "Entity Number": "E44702082024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/14/2024", "NV Business ID": "NV20243237640", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GREGORY J. MORRIS, LTD.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY", "Street Address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Karei Luh", "address": "9811 WEST CHARLESTON BLVD., SUITE 2640, Las Vegas, NV, 89117, USA", "last_updated": "11/18/2024", "status": "Active", "address_components": {"street": "9811 WEST CHARLESTON BLVD.", "city": "SUITE 2640", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Karei Luh", "address": "9811 WEST CHARLESTON BLVD., SUITE 2640, Las Vegas, NV, 89117, USA", "last_updated": "11/18/2024", "status": "Active", "address_components": {"street": "9811 WEST CHARLESTON BLVD.", "city": "SUITE 2640", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2574 BUNGALOW LLC", "entity_number": "E44702082024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/14/2024", "nv_business_id": "NV20243237640", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "GREGORY J. MORRIS, LTD.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243237640", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY", "agent_street_address": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 E SERENE AVE STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2025", "effective_date": "10/07/2025", "filing_number": "20255225689", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15935553,this);"}, {"file_date": "11/18/2024", "effective_date": "11/18/2024", "filing_number": "20244477369", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14548454,this);"}, {"file_date": "11/14/2024", "effective_date": "11/14/2024", "filing_number": "20244470209", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14541918,this);"}, {"file_date": "11/14/2024", "effective_date": "11/14/2024", "filing_number": "20244470207", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14541917,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2574 BUNGALOW LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/14/2024", "name": "2574 BUNGALOW LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GREGORY J. MORRIS, LTD.", "attention": "", "address1_address2_city_state_zip_country": "3333 E SERENE AVE STE 200, HENDERSON, NV, 89074, USA", "email": "melanie@probate-estatelaw.com"}], "officers": [{"date": "11/18/2024", "title": "Manager", "name": "Karei Luh", "attention": "", "address1_address2_city_state_zip_country": "9811 WEST CHARLESTON BLVD., SUITE 2640, Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "2575 HOWARD DR LLC", "business_id": "2023169", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/06/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212274113", "entity_number": "E18775522021-2", "mark_number": "", "manage_nv_business_id": "NV20212274113", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2575 HOWARD DR LLC", "entity_number": "E18775522021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/06/2021", "nv_business_id": "NV20212274113", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": ""}, "agent": {"name": "DARIN RAINEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212274113", "office_or_position": "", "jurisdiction": "", "street_address": "319 FREEPORT BLVD, Sparks, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "319 FREEPORT BLVD", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2575 HOWARD DR LLC", "Entity Number": "E18775522021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/06/2021", "NV Business ID": "NV20212274113", "Termination Date": "", "Annual Report Due Date": "11/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "DARIN RAINEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "319 FREEPORT BLVD, Sparks, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DARIN RAINEY", "address": "2575 HOWARD DR, Sparks, NV, 89434, USA", "last_updated": "11/06/2021", "status": "Active", "address_components": {"street": "2575 HOWARD DR", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DARIN RAINEY", "address": "2575 HOWARD DR, Sparks, NV, 89434, USA", "last_updated": "11/06/2021", "status": "Active", "address_components": {"street": "2575 HOWARD DR", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2575 HOWARD DR LLC", "entity_number": "E18775522021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/06/2021", "nv_business_id": "NV20212274113", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": "", "agent_name": "DARIN RAINEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212274113", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "319 FREEPORT BLVD, Sparks, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "319 FREEPORT BLVD", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2021", "effective_date": "11/06/2021", "filing_number": "20211877553", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12173156,this);"}, {"file_date": "11/06/2021", "effective_date": "11/06/2021", "filing_number": "20211877551", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12173155,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "2575 KIETZKE LANE, LLC", "business_id": "32595", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/06/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991094669", "entity_number": "LLC9408-1999", "mark_number": "", "manage_nv_business_id": "NV19991094669", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2575 KIETZKE LANE, LLC", "entity_number": "LLC9408-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/06/1999", "nv_business_id": "NV19991094669", "termination_date": "12/6/2499", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "WILLIAM JAMES SIMONS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991094669", "office_or_position": "", "jurisdiction": "", "street_address": "530 E PLUMB LANE STE 3, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "530 E PLUMB LANE STE 3", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2575 KIETZKE LANE, LLC", "Entity Number": "LLC9408-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/06/1999", "NV Business ID": "NV19991094669", "Termination Date": "12/6/2499", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM JAMES SIMONS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "530 E PLUMB LANE STE 3, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WILLIAM JAMES SIMONS", "address": "PO BOX 33322, Reno, NV, 89533, USA", "last_updated": "12/27/2023", "status": "Active", "address_components": {"street": "PO BOX 33322", "city": "Reno", "state": "NV", "zip_code": "89533", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WILLIAM JAMES SIMONS", "address": "PO BOX 33322, Reno, NV, 89533, USA", "last_updated": "12/27/2023", "status": "Active", "address_components": {"street": "PO BOX 33322", "city": "Reno", "state": "NV", "zip_code": "89533", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2575 KIETZKE LANE, LLC", "entity_number": "LLC9408-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/06/1999", "nv_business_id": "NV19991094669", "termination_date": "12/6/2499", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "WILLIAM JAMES SIMONS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991094669", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "530 E PLUMB LANE STE 3, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "530 E PLUMB LANE STE 3", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2025", "effective_date": "12/31/2025", "filing_number": "20255413255", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16749699,this);"}, {"file_date": "12/31/2024", "effective_date": "12/31/2024", "filing_number": "20244566687", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14634822,this);"}, {"file_date": "12/27/2023", "effective_date": "12/27/2023", "filing_number": "20233719784", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13835702,this);"}, {"file_date": "12/30/2022", "effective_date": "12/30/2022", "filing_number": "20222845934", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13066521,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 30, "total_records": 30}, "first_snapshot": {"business_details": {"business_name": "2575 KIETZKE LANE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/06/1999", "name": "2575 KIETZKE LANE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "WILLIAM JAMES SIMONS", "attention": "", "address1_address2_city_state_zip_country": "530 E PLUMB LANE STE 3, RENO, NV, 89502, USA", "email": "BILLSIMONS@ATT.NET"}], "officers": [{"date": "12/27/2023", "title": "Manager", "name": "WILLIAM JAMES SIMONS", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 33322, Reno, NV, 89533, USA"}]}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "2575 S HIGHLAND DRIVE, L.P.", "business_id": "856046", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/15/2008", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20081230166", "entity_number": "E0316052008-8", "mark_number": "", "manage_nv_business_id": "NV20081230166", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2575 S HIGHLAND DRIVE, L.P.", "entity_number": "E0316052008-8", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Active", "formation_date": "05/15/2008", "nv_business_id": "NV20081230166", "termination_date": "12/31/2099", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081230166", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2575 S HIGHLAND DRIVE, L.P.", "Entity Number": "E0316052008-8", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Active", "Formation Date": "05/15/2008", "NV Business ID": "NV20081230166", "Termination Date": "12/31/2099", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "2575 S HIGHLAND DRIVE HOLDINGS, LLC", "address": "110 EAST 59TH STREET, New York, NY, 10022, USA", "last_updated": "05/15/2025", "status": "Active", "address_components": {"street": "110 EAST 59TH STREET", "city": "New York", "state": "NY", "zip_code": "10022", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "2575 S HIGHLAND DRIVE HOLDINGS, LLC", "address": "110 EAST 59TH STREET, New York, NY, 10022, USA", "last_updated": "05/15/2025", "status": "Active", "address_components": {"street": "110 EAST 59TH STREET", "city": "New York", "state": "NY", "zip_code": "10022", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2575 S HIGHLAND DRIVE, L.P.", "entity_number": "E0316052008-8", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Active", "formation_date": "05/15/2008", "nv_business_id": "NV20081230166", "termination_date": "12/31/2099", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081230166", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/15/2025", "effective_date": "05/15/2025", "filing_number": "20254899077", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14940306,this);"}, {"file_date": "05/31/2024", "effective_date": "05/31/2024", "filing_number": "20244095738", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14199173,this);"}, {"file_date": "06/14/2023", "effective_date": "06/14/2023", "filing_number": "20233266253", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13437992,this);"}, {"file_date": "05/15/2022", "effective_date": "05/15/2022", "filing_number": "20222321877", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12594262,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "2575 S HIGHLAND DRIVE, L.P.", "entity_type": "Domestic Limited Partnership (88)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/15/2008", "name": "2575 S HIGHLAND DRIVE, L.P.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "05/07/2021", "title": "General Partner", "name": "2575 S HIGHLAND DRIVE HOLDINGS, LLC", "attention": "", "address1_address2_city_state_zip_country": "110 EAST 59TH STREET, New York, NY, 10022, USA"}]}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "2575 SE Encompass, LLC", "business_id": "1997458", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/23/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212209091", "entity_number": "E16976212021-4", "mark_number": "", "manage_nv_business_id": "NV20212209091", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2575 SE ENCOMPASS, LLC", "entity_number": "E16976212021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/23/2021", "nv_business_id": "NV20212209091", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212209091", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2575 SE ENCOMPASS, LLC", "Entity Number": "E16976212021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/23/2021", "NV Business ID": "NV20212209091", "Termination Date": "", "Annual Report Due Date": "8/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Bach Management, LLC", "address": "100 W Liberty Street Suite 100, Reno, NV, 89501, USA", "last_updated": "08/23/2021", "status": "Active", "address_components": {"street": "100 W Liberty Street Suite 100", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Bach Management, LLC", "address": "100 W Liberty Street Suite 100, Reno, NV, 89501, USA", "last_updated": "08/23/2021", "status": "Active", "address_components": {"street": "100 W Liberty Street Suite 100", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2575 SE ENCOMPASS, LLC", "entity_number": "E16976212021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/23/2021", "nv_business_id": "NV20212209091", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212209091", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/17/2023", "effective_date": "08/17/2023", "filing_number": "20233567085", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13696153,this);"}, {"file_date": "08/30/2022", "effective_date": "08/30/2022", "filing_number": "20222579677", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12814062,this);"}, {"file_date": "08/23/2021", "effective_date": "08/23/2021", "filing_number": "20211697622", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12009066,this);"}, {"file_date": "08/23/2021", "effective_date": "08/23/2021", "filing_number": "20211697620", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12009065,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "2575 SHERWOO INC.", "business_id": "910836", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/25/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091045758", "entity_number": "E0098032009-2", "mark_number": "", "manage_nv_business_id": "NV20091045758", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2575 SHERWOO INC.", "entity_number": "E0098032009-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/25/2009", "nv_business_id": "NV20091045758", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091045758", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2575 SHERWOO INC.", "Entity Number": "E0098032009-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/25/2009", "NV Business ID": "NV20091045758", "Termination Date": "", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2575 SHERWOO INC.", "entity_number": "E0098032009-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/25/2009", "nv_business_id": "NV20091045758", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091045758", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2009", "effective_date": "02/25/2009", "filing_number": "20090176848-55", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6578078,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "2575 SHERWOO INC.", "business_id": "234775", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/30/1994", "type": "Domestic Corporation (78)", "nv_business_id": "NV19941105156", "entity_number": "C15288-1994", "mark_number": "", "manage_nv_business_id": "NV19941105156", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2575 SHERWOO INC.", "entity_number": "C15288-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/30/1994", "nv_business_id": "NV19941105156", "termination_date": "", "annual_report_due": "9/30/1999", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19941105156", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2575 SHERWOO INC.", "Entity Number": "C15288-1994", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/30/1994", "NV Business ID": "NV19941105156", "Termination Date": "", "Annual Report Due Date": "9/30/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "VU NGUYEN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "VU NGUYEN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "VU NGUYEN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "VU NGUYEN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "VU NGUYEN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "VU NGUYEN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2575 SHERWOO INC.", "entity_number": "C15288-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/30/1994", "nv_business_id": "NV19941105156", "termination_date": "", "annual_report_due": "9/30/1999", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19941105156", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2016", "effective_date": "05/05/2016", "filing_number": "20160206876-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(2336010,this);"}, {"file_date": "09/25/1998", "effective_date": "09/25/1998", "filing_number": "C15288-1994-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2335703,this);"}, {"file_date": "03/18/1998", "effective_date": "03/18/1998", "filing_number": "C15288-1994-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2335704,this);"}, {"file_date": "09/30/1994", "effective_date": "09/30/1994", "filing_number": "C15288-1994-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(2337499,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "25762 Dillion Road, LLC", "business_id": "2052015", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/09/2022", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E20912902022-6", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "25762 DILLION ROAD, LLC", "entity_number": "E20912902022-6", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/09/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25762 DILLION ROAD, LLC", "Entity Number": "E20912902022-6", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "02/09/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "25762 DILLION ROAD, LLC", "entity_number": "E20912902022-6", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/09/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/09/2022", "effective_date": "02/09/2022", "filing_number": "20222091288", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12374946,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "25762 DILLON ROAD, LLC", "business_id": "2052307", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/10/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222365507", "entity_number": "E20931562022-9", "mark_number": "", "manage_nv_business_id": "NV20222365507", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "25762 DILLON ROAD, LLC", "entity_number": "E20931562022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/10/2022", "nv_business_id": "NV20222365507", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "Harrison (NV) LLP*", "status": "Active", "entity_type": "LIMITED-LIABILITY PARTNERSHIP", "type": "Commercial Registered Agent", "nv_business_id": "NV20222365507", "office_or_position": "", "jurisdiction": "", "street_address": "1980 Festival Plaza Drive #400, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "1980 Festival Plaza Drive #400", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25762 DILLON ROAD, LLC", "Entity Number": "E20931562022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/10/2022", "NV Business ID": "NV20222365507", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Harrison (NV) LLP*", "Status": "Active", "CRA Agent Entity Type": "LIMITED-LIABILITY PARTNERSHIP", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1980 Festival Plaza Drive #400, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Evan Paul", "address": "8690 S Maryland Pkwy Suite 220, Las Vegas, NV, 89123, USA", "last_updated": "02/10/2022", "status": "Active", "address_components": {"street": "8690 S Maryland Pkwy Suite 220", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Evan Paul", "address": "8690 S Maryland Pkwy Suite 220, Las Vegas, NV, 89123, USA", "last_updated": "02/10/2022", "status": "Active", "address_components": {"street": "8690 S Maryland Pkwy Suite 220", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25762 DILLON ROAD, LLC", "entity_number": "E20931562022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/10/2022", "nv_business_id": "NV20222365507", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "Harrison (NV) LLP*", "agent_status": "Active", "agent_entity_type": "LIMITED-LIABILITY PARTNERSHIP", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222365507", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1980 Festival Plaza Drive #400, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1980 Festival Plaza Drive #400", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2025", "effective_date": "02/17/2025", "filing_number": "20254671033", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14731888,this);"}, {"file_date": "02/06/2024", "effective_date": "02/06/2024", "filing_number": "20243804941", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13929396,this);"}, {"file_date": "02/23/2023", "effective_date": "02/23/2023", "filing_number": "20232976017", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13189539,this);"}, {"file_date": "02/10/2022", "effective_date": "02/10/2022", "filing_number": "20222093157", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12376731,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "25762 DILLON ROAD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/10/2022", "name": "25762 DILLON ROAD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Harrison (NV) LLP*", "attention": "", "address1_address2_city_state_zip_country": "1980 Festival Plaza Drive #400, Las Vegas, NV, 89135, USA", "email": "nvinfo@harrisonllp.com"}], "officers": [{"date": "02/10/2022", "title": "Manager", "name": "Evan Paul", "attention": "", "address1_address2_city_state_zip_country": "8690 S Maryland Pkwy Suite 220, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 304460, "worker_id": "worker-2", "ts": 1775059564, "record_type": "business_detail", "name": "25791 LACEBARK RD CORNA, CA 92883 LLC", "business_id": "2354524", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/07/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253268713", "entity_number": "E45796932025-2", "mark_number": "", "manage_nv_business_id": "NV20253268713", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "25791 LACEBARK RD CORNA, CA 92883 LLC", "entity_number": "E45796932025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/07/2025", "nv_business_id": "NV20253268713", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "SALVADOR GABRIEL MEZA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253268713", "office_or_position": "", "jurisdiction": "", "street_address": "333 S TONOPAH DR, LAS VEGAS, NV, 89106, USA", "mailing_address": "", "street_address_components": {"street": "333 S TONOPAH DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25791 LACEBARK RD CORNA, CA 92883 LLC", "Entity Number": "E45796932025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "01/07/2025", "NV Business ID": "NV20253268713", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SALVADOR GABRIEL MEZA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "333 S TONOPAH DR, LAS VEGAS, NV, 89106, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SALVADOR GABRIEL MEZA", "address": "333 S TONOPAH DR, LAS VEGAS, NV, 89106, USA", "last_updated": "01/07/2025", "status": "Active", "address_components": {"street": "333 S TONOPAH DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SALVADOR GABRIEL MEZA", "address": "333 S TONOPAH DR, LAS VEGAS, NV, 89106, USA", "last_updated": "01/07/2025", "status": "Active", "address_components": {"street": "333 S TONOPAH DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25791 LACEBARK RD CORNA, CA 92883 LLC", "entity_number": "E45796932025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "01/07/2025", "nv_business_id": "NV20253268713", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "SALVADOR GABRIEL MEZA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253268713", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "333 S TONOPAH DR, LAS VEGAS, NV, 89106, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "333 S TONOPAH DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/07/2025", "effective_date": "01/07/2025", "filing_number": "20254579694", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14646989,this);"}, {"file_date": "01/07/2025", "effective_date": "01/07/2025", "filing_number": "20254579692", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14646988,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304466, "worker_id": "worker-5", "ts": 1775059624, "record_type": "business_detail", "name": "25DESIGNS LLC", "business_id": "775204", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/21/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071716176", "entity_number": "E0357472007-6", "mark_number": "", "manage_nv_business_id": "NV20071716176", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "25DESIGNS LLC", "entity_number": "E0357472007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/21/2007", "nv_business_id": "NV20071716176", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "CHRISTOPHER P. TWENTYFIVE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071716176", "office_or_position": "", "jurisdiction": "", "street_address": "6554 HUGHES SPRINGS DRIVE, LAS VEGAS, NV, 89131, USA", "mailing_address": "6554 HUGHES SPRINGS, LAS VEGAS, NV, 89131", "street_address_components": {"street": "6554 HUGHES SPRINGS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "6554 HUGHES SPRINGS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": ""}}, "raw_fields": {"Entity Name": "25DESIGNS LLC", "Entity Number": "E0357472007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/21/2007", "NV Business ID": "NV20071716176", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRISTOPHER P. TWENTYFIVE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6554 HUGHES SPRINGS DRIVE, LAS VEGAS, NV, 89131, USA", "Mailing Address": "6554 HUGHES SPRINGS, LAS VEGAS, NV, 89131"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "25DESIGNS LLC", "entity_number": "E0357472007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/21/2007", "nv_business_id": "NV20071716176", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "CHRISTOPHER P. TWENTYFIVE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071716176", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6554 HUGHES SPRINGS DRIVE, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "6554 HUGHES SPRINGS, LAS VEGAS, NV, 89131", "agent_street_address_components": {"street": "6554 HUGHES SPRINGS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "6554 HUGHES SPRINGS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2007", "effective_date": "05/21/2007", "filing_number": "20070350754-83", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5890457,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304468, "worker_id": "worker-2", "ts": 1775059652, "record_type": "business_detail", "name": "25F LLC", "business_id": "684351", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/17/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061000538", "entity_number": "E0368402006-1", "mark_number": "", "manage_nv_business_id": "NV20061000538", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "25F LLC", "entity_number": "E0368402006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/17/2006", "nv_business_id": "NV20061000538", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061000538", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25F LLC", "Entity Number": "E0368402006-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/17/2006", "NV Business ID": "NV20061000538", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID CHOO", "address": "301 W GRAND AVE #333, CHICAGO, IL, 60654, USA", "last_updated": "05/07/2019", "status": "Active", "address_components": {"street": "301 W GRAND AVE #333", "city": "CHICAGO", "state": "IL", "zip_code": "60654", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID CHOO", "address": "301 W GRAND AVE #333, CHICAGO, IL, 60654, USA", "last_updated": "05/07/2019", "status": "Active", "address_components": {"street": "301 W GRAND AVE #333", "city": "CHICAGO", "state": "IL", "zip_code": "60654", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25F LLC", "entity_number": "E0368402006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/17/2006", "nv_business_id": "NV20061000538", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061000538", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265562323", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(16879674,this);"}, {"file_date": "05/02/2025", "effective_date": "05/02/2025", "filing_number": "20254869820", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14913279,this);"}, {"file_date": "04/30/2024", "effective_date": "04/30/2024", "filing_number": "20244028855", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14133503,this);"}, {"file_date": "03/02/2023", "effective_date": "03/02/2023", "filing_number": "20232997688", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13209002,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "25F LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/17/2006", "name": "25F LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "05/07/2019", "title": "Manager", "name": "DAVID CHOO", "attention": "", "address1_address2_city_state_zip_country": "301 W GRAND AVE #333, CHICAGO, IL, 60654, USA"}]}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "253 LLC", "business_id": "1211098", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/05/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131707161", "entity_number": "E0584222013-0", "mark_number": "", "manage_nv_business_id": "NV20131707161", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "253 LLC", "entity_number": "E0584222013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/05/2013", "nv_business_id": "NV20131707161", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": ""}, "agent": {"name": "SUSAN HAPPE R.A. LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20131707161", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1751 WESTWOOD DR, MINDEN, NV, 89423, USA", "mailing_address": "PO BOX 1763, MINDEN, NV, 89423, USA", "street_address_components": {"street": "1751 WESTWOOD DR", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 1763", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}, "raw_fields": {"Entity Name": "253 LLC", "Entity Number": "E0584222013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/05/2013", "NV Business ID": "NV20131707161", "Termination Date": "", "Annual Report Due Date": "12/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "SUSAN HAPPE R.A. LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1751 WESTWOOD DR, MINDEN, NV, 89423, USA", "Mailing Address": "PO BOX 1763, MINDEN, NV, 89423, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STACY KATE PIFER", "address": "253 SIERRA COUNTRY CIRCLE, GARDNERVILLE, NV, 89460, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "253 SIERRA COUNTRY CIRCLE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STACY KATE PIFER", "address": "253 SIERRA COUNTRY CIRCLE, GARDNERVILLE, NV, 89460, USA", "last_updated": "12/30/2015", "status": "Active", "address_components": {"street": "253 SIERRA COUNTRY CIRCLE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "253 LLC", "entity_number": "E0584222013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/05/2013", "nv_business_id": "NV20131707161", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": "", "agent_name": "SUSAN HAPPE R.A. LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131707161", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1751 WESTWOOD DR, MINDEN, NV, 89423, USA", "agent_mailing_address": "PO BOX 1763, MINDEN, NV, 89423, USA", "agent_street_address_components": {"street": "1751 WESTWOOD DR", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 1763", "city": "MINDEN", "state": "NV", "zip_code": "89423", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "12/30/2015", "effective_date": "12/30/2015", "filing_number": "20150569051-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8025196,this);"}, {"file_date": "12/22/2014", "effective_date": "12/22/2014", "filing_number": "20140820333-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8025203,this);"}, {"file_date": "12/05/2013", "effective_date": "12/05/2013", "filing_number": "20130797309-81", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8026981,this);"}, {"file_date": "12/05/2013", "effective_date": "12/05/2013", "filing_number": "20130797308-70", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8024964,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2530 LAS VEGAS VENTURES INC.", "business_id": "615350", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/23/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051569759", "entity_number": "E0560462005-0", "mark_number": "", "manage_nv_business_id": "NV20051569759", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2530 LAS VEGAS VENTURES INC.", "entity_number": "E0560462005-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2005", "nv_business_id": "NV20051569759", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051569759", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2530 LAS VEGAS VENTURES INC.", "Entity Number": "E0560462005-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/23/2005", "NV Business ID": "NV20051569759", "Termination Date": "", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CLIFFORD PERLMAN", "address": "800 N RAINBOW BLVD STE 125, LAS VEGAS, NV, 89107 - 1103, USA", "last_updated": "02/14/2006", "status": "Active", "address_components": {"street": "800 N RAINBOW BLVD STE 125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}}, {"title": "Secretary", "name": "JONATHAN I DORMAN", "address": "800 N RAINBOW BLVD STE 125, LAS VEGAS, NV, 89107 - 1103, USA", "last_updated": "02/14/2006", "status": "Active", "address_components": {"street": "800 N RAINBOW BLVD STE 125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD MOTT", "address": "800 N RAINBOW BLVD STE 125, LAS VEGAS, NV, 89107 - 1103, USA", "last_updated": "02/14/2006", "status": "Active", "address_components": {"street": "800 N RAINBOW BLVD STE 125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}}, {"title": "Director", "name": "JONATHAN I DORMAN", "address": "800 N RAINBOW BLVD STE 125, LAS VEGAS, NV, 89107 - 1103, USA", "last_updated": "02/14/2006", "status": "Active", "address_components": {"street": "800 N RAINBOW BLVD STE 125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CLIFFORD PERLMAN", "address": "800 N RAINBOW BLVD STE 125, LAS VEGAS, NV, 89107 - 1103, USA", "last_updated": "02/14/2006", "status": "Active", "address_components": {"street": "800 N RAINBOW BLVD STE 125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}}, {"title": "Secretary", "name": "JONATHAN I DORMAN", "address": "800 N RAINBOW BLVD STE 125, LAS VEGAS, NV, 89107 - 1103, USA", "last_updated": "02/14/2006", "status": "Active", "address_components": {"street": "800 N RAINBOW BLVD STE 125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD MOTT", "address": "800 N RAINBOW BLVD STE 125, LAS VEGAS, NV, 89107 - 1103, USA", "last_updated": "02/14/2006", "status": "Active", "address_components": {"street": "800 N RAINBOW BLVD STE 125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}}, {"title": "Director", "name": "JONATHAN I DORMAN", "address": "800 N RAINBOW BLVD STE 125, LAS VEGAS, NV, 89107 - 1103, USA", "last_updated": "02/14/2006", "status": "Active", "address_components": {"street": "800 N RAINBOW BLVD STE 125", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107 - 1103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2530 LAS VEGAS VENTURES INC.", "entity_number": "E0560462005-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/23/2005", "nv_business_id": "NV20051569759", "termination_date": "", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051569759", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2006", "effective_date": "02/21/2006", "filing_number": "20060105601-31", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4974971,this);"}, {"file_date": "02/14/2006", "effective_date": "02/14/2006", "filing_number": "20060090108-26", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4973976,this);"}, {"file_date": "11/29/2005", "effective_date": "11/29/2005", "filing_number": "20050581948-72", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4974239,this);"}, {"file_date": "11/07/2005", "effective_date": "10/24/2005", "filing_number": "20050536398-61", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4976234,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2530 MANAGEMENT, LLC", "business_id": "977516", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/17/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101198513", "entity_number": "E0120452010-4", "mark_number": "", "manage_nv_business_id": "NV20101198513", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2530 MANAGEMENT, LLC", "entity_number": "E0120452010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/17/2010", "nv_business_id": "NV20101198513", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101198513", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2530 MANAGEMENT, LLC", "Entity Number": "E0120452010-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/17/2010", "NV Business ID": "NV20101198513", "Termination Date": "", "Annual Report Due Date": "3/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SCOTCH ASSOCIATES, INC.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/19/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SCOTCH ASSOCIATES, INC.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/19/2010", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2530 MANAGEMENT, LLC", "entity_number": "E0120452010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/17/2010", "nv_business_id": "NV20101198513", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101198513", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2017", "effective_date": "02/21/2017", "filing_number": "20170078668-65", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6926401,this);"}, {"file_date": "03/11/2016", "effective_date": "03/11/2016", "filing_number": "20160114245-16", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6925519,this);"}, {"file_date": "02/25/2015", "effective_date": "02/25/2015", "filing_number": "20150086938-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6925518,this);"}, {"file_date": "03/25/2014", "effective_date": "03/25/2014", "filing_number": "20140217425-38", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6925494,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2530 TROPICANA LLC", "business_id": "1329133", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/30/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151651243", "entity_number": "E0513682015-1", "mark_number": "", "manage_nv_business_id": "NV20151651243", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2530 TROPICANA LLC", "entity_number": "E0513682015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/30/2015", "nv_business_id": "NV20151651243", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151651243", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2530 TROPICANA LLC", "Entity Number": "E0513682015-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/30/2015", "NV Business ID": "NV20151651243", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CREATIONS NETWORK INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LUIS M CHIBRAS ROMERO", "address": "9213 NATIONAL PARK DR., LAS VEGAS, NV, 89178, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "9213 NATIONAL PARK DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "IVAN E CHIBRAS RABELL", "address": "9213 NATIONAL PARK DR, LAS VEGAS, NV, 89178, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "9213 NATIONAL PARK DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "LUIS M CHIBRAS ROMERO", "address": "9213 NATIONAL PARK DR., LAS VEGAS, NV, 89178, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "9213 NATIONAL PARK DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "IVAN E CHIBRAS RABELL", "address": "9213 NATIONAL PARK DR, LAS VEGAS, NV, 89178, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "9213 NATIONAL PARK DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2530 TROPICANA LLC", "entity_number": "E0513682015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/30/2015", "nv_business_id": "NV20151651243", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "CORPORATE CREATIONS NETWORK INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151651243", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/04/2025", "effective_date": "08/04/2025", "filing_number": "20255086375", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15119523,this);"}, {"file_date": "10/21/2024", "effective_date": "10/21/2024", "filing_number": "20244412905", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14491152,this);"}, {"file_date": "04/24/2024", "effective_date": "04/24/2024", "filing_number": "20244015222", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(14119800,this);"}, {"file_date": "02/28/2024", "effective_date": "02/28/2024", "filing_number": "20243863038", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13980173,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "2530 TROPICANA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/30/2015", "name": "2530 TROPICANA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE CREATIONS NETWORK INC.", "attention": "", "address1_address2_city_state_zip_country": "8275 SOUTH EASTERN AVENUE #200, Las Vegas, NV, 89123, USA", "email": "govdocs@corpcreations.com"}], "officers": [{"date": "08/09/2018", "title": "Managing Member", "name": "LUIS M CHIBRAS ROMERO", "attention": "", "address1_address2_city_state_zip_country": "9213 NATIONAL PARK DR., LAS VEGAS, NV, 89178, USA"}, {"date": "08/09/2018", "title": "Managing Member", "name": "IVAN E CHIBRAS RABELL", "attention": "", "address1_address2_city_state_zip_country": "9213 NATIONAL PARK DR, LAS VEGAS, NV, 89178, USA"}]}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2532 DAYSPRING STREET LLC", "business_id": "1315995", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/07/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151472087", "entity_number": "E0379242015-5", "mark_number": "", "manage_nv_business_id": "NV20151472087", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2532 DAYSPRING STREET LLC", "entity_number": "E0379242015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/07/2015", "nv_business_id": "NV20151472087", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": "DEBRA WOHLSCHEGEL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151472087", "office_or_position": "", "jurisdiction": "", "street_address": "2840 ELK CANYON CT., LAS VEGAS, NV, 89117, USA", "mailing_address": "2840 ELK CANYON CT., LAS VEGAS, NV, 89117", "street_address_components": {"street": "2840 ELK CANYON CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "2840 ELK CANYON CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}, "raw_fields": {"Entity Name": "2532 DAYSPRING STREET LLC", "Entity Number": "E0379242015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/07/2015", "NV Business ID": "NV20151472087", "Termination Date": "", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEBRA WOHLSCHEGEL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2840 ELK CANYON CT., LAS VEGAS, NV, 89117, USA", "Mailing Address": "2840 ELK CANYON CT., LAS VEGAS, NV, 89117"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LOUIS M ZIGMAN", "address": "473 SO. HOLT AVE., LOS ANGELES, CA, 90048, USA", "last_updated": "08/07/2015", "status": "Active", "address_components": {"street": "473 SO. HOLT AVE.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LOUIS M ZIGMAN", "address": "473 SO. HOLT AVE., LOS ANGELES, CA, 90048, USA", "last_updated": "08/07/2015", "status": "Active", "address_components": {"street": "473 SO. HOLT AVE.", "city": "LOS ANGELES", "state": "CA", "zip_code": "90048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2532 DAYSPRING STREET LLC", "entity_number": "E0379242015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/07/2015", "nv_business_id": "NV20151472087", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": "DEBRA WOHLSCHEGEL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151472087", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2840 ELK CANYON CT., LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "2840 ELK CANYON CT., LAS VEGAS, NV, 89117", "agent_street_address_components": {"street": "2840 ELK CANYON CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "2840 ELK CANYON CT.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2016", "effective_date": "07/08/2016", "filing_number": "20160306520-25", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8478724,this);"}, {"file_date": "08/07/2015", "effective_date": "08/07/2015", "filing_number": "20150356100-73", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8477494,this);"}, {"file_date": "08/07/2015", "effective_date": "08/07/2015", "filing_number": "20150356099-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8477464,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2532 MONARCH BAY DRIVE, LLC", "business_id": "1288075", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/24/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151117262", "entity_number": "E0092802015-7", "mark_number": "", "manage_nv_business_id": "NV20151117262", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2532 MONARCH BAY DRIVE, LLC", "entity_number": "E0092802015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/24/2015", "nv_business_id": "NV20151117262", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": ""}, "agent": {"name": "CASSADY LAW OFFICES, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151117262", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2532 MONARCH BAY DRIVE, LLC", "Entity Number": "E0092802015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/24/2015", "NV Business ID": "NV20151117262", "Termination Date": "", "Annual Report Due Date": "2/28/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "CASSADY LAW OFFICES, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CINDY BUSHELL", "address": "3722 S. LAS VEGAS BLVD. #907, LAS VEGAS, NV, 89158, USA", "last_updated": "02/29/2016", "status": "Active", "address_components": {"street": "3722 S. LAS VEGAS BLVD. #907", "city": "LAS VEGAS", "state": "NV", "zip_code": "89158", "country": "USA"}}, {"title": "Manager", "name": "DOUGLAS BUSHELL", "address": "3722 S. LAS VEGAS BLVD. #907, LAS VEGAS, NV, 89158, USA", "last_updated": "02/29/2016", "status": "Active", "address_components": {"street": "3722 S. LAS VEGAS BLVD. #907", "city": "LAS VEGAS", "state": "NV", "zip_code": "89158", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CINDY BUSHELL", "address": "3722 S. LAS VEGAS BLVD. #907, LAS VEGAS, NV, 89158, USA", "last_updated": "02/29/2016", "status": "Active", "address_components": {"street": "3722 S. LAS VEGAS BLVD. #907", "city": "LAS VEGAS", "state": "NV", "zip_code": "89158", "country": "USA"}}, {"title": "Manager", "name": "DOUGLAS BUSHELL", "address": "3722 S. LAS VEGAS BLVD. #907, LAS VEGAS, NV, 89158, USA", "last_updated": "02/29/2016", "status": "Active", "address_components": {"street": "3722 S. LAS VEGAS BLVD. #907", "city": "LAS VEGAS", "state": "NV", "zip_code": "89158", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2532 MONARCH BAY DRIVE, LLC", "entity_number": "E0092802015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/24/2015", "nv_business_id": "NV20151117262", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": "", "agent_name": "CASSADY LAW OFFICES, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151117262", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2017", "effective_date": "01/20/2017", "filing_number": "20170028132-46", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8392244,this);"}, {"file_date": "02/29/2016", "effective_date": "02/29/2016", "filing_number": "20160093189-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8391756,this);"}, {"file_date": "02/24/2015", "effective_date": "02/24/2015", "filing_number": "20150082752-42", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8392222,this);"}, {"file_date": "02/24/2015", "effective_date": "02/24/2015", "filing_number": "20150082751-31", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8390711,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "25325 COUNTRY ROAD V6 FAMILY LIMITED PARTNERSHIP", "business_id": "162480", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/03/2001", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20011173555", "entity_number": "LP2746-2001", "mark_number": "", "manage_nv_business_id": "NV20011173555", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "25325 COUNTRY ROAD V6 FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2746-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "12/03/2001", "nv_business_id": "NV20011173555", "termination_date": "11/30/2026", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011173555", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25325 COUNTRY ROAD V6 FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP2746-2001", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "12/03/2001", "NV Business ID": "NV20011173555", "Termination Date": "11/30/2026", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "MARIE P CHELEDNIK", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/09/2006", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "RONALD D CHELEDNIK", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/09/2006", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "MARIE P CHELEDNIK", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/09/2006", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}, {"title": "General Partner", "name": "RONALD D CHELEDNIK", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "01/09/2006", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "25325 COUNTRY ROAD V6 FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2746-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "12/03/2001", "nv_business_id": "NV20011173555", "termination_date": "11/30/2026", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011173555", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/27/2008", "effective_date": "06/27/2008", "filing_number": "20080443496-40", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(1333702,this);"}, {"file_date": "03/10/2006", "effective_date": "03/10/2006", "filing_number": "20060152918-44", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "31", "snapshot_onclick": "GetSnapShot(1334290,this);"}, {"file_date": "12/27/2005", "effective_date": "12/27/2005", "filing_number": "20050644920-92", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1331906,this);"}, {"file_date": "01/06/2005", "effective_date": "01/06/2005", "filing_number": "LP2746-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1332243,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2534 ANTHEM VILLAGE DRIVE L.L.C.", "business_id": "77261", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/30/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021165718", "entity_number": "LLC16415-2002", "mark_number": "", "manage_nv_business_id": "NV20021165718", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2534 ANTHEM VILLAGE DRIVE L.L.C.", "entity_number": "LLC16415-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2002", "nv_business_id": "NV20021165718", "termination_date": "12/30/2502", "annual_report_due": "12/31/2004", "compliance_hold": ""}, "agent": {"name": "PAUL E. SEIDLER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021165718", "office_or_position": "", "jurisdiction": "", "street_address": "2534 ANTHEM VILLAGE DRIVE, SUITE 110, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2534 ANTHEM VILLAGE DRIVE", "city": "SUITE 110", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2534 ANTHEM VILLAGE DRIVE L.L.C.", "Entity Number": "LLC16415-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/30/2002", "NV Business ID": "NV20021165718", "Termination Date": "12/30/2502", "Annual Report Due Date": "12/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAUL E. SEIDLER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2534 ANTHEM VILLAGE DRIVE, SUITE 110, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PAUL E SEIDLER", "address": "2534 ANTHEM VILLAGE #110, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2534 ANTHEM VILLAGE #110", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "AC ROBISON", "address": "2534 ANTHEM VILLAGE #110, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2534 ANTHEM VILLAGE #110", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "PAUL E SEIDLER", "address": "2534 ANTHEM VILLAGE #110, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2534 ANTHEM VILLAGE #110", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "AC ROBISON", "address": "2534 ANTHEM VILLAGE #110, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2534 ANTHEM VILLAGE #110", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2534 ANTHEM VILLAGE DRIVE L.L.C.", "entity_number": "LLC16415-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2002", "nv_business_id": "NV20021165718", "termination_date": "12/30/2502", "annual_report_due": "12/31/2004", "compliance_hold": "", "agent_name": "PAUL E. SEIDLER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021165718", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2534 ANTHEM VILLAGE DRIVE, SUITE 110, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2534 ANTHEM VILLAGE DRIVE", "city": "SUITE 110", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/06/2004", "effective_date": "01/06/2004", "filing_number": "LLC16415-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(642753,this);"}, {"file_date": "02/04/2003", "effective_date": "02/04/2003", "filing_number": "LLC16415-2002-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(642754,this);"}, {"file_date": "12/30/2002", "effective_date": "12/30/2002", "filing_number": "LLC16415-2002-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(642752,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2534 BEN HILL RD, LLC", "business_id": "1192975", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/15/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131487494", "entity_number": "E0398452013-1", "mark_number": "", "manage_nv_business_id": "NV20131487494", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2534 BEN HILL RD, LLC", "entity_number": "E0398452013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/15/2013", "nv_business_id": "NV20131487494", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131487494", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2534 BEN HILL RD, LLC", "Entity Number": "E0398452013-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/15/2013", "NV Business ID": "NV20131487494", "Termination Date": "", "Annual Report Due Date": "8/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOSEPH D HOVSEPIAN", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "08/15/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "NANCY H GAENSSLEY", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "08/15/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JOSEPH D HOVSEPIAN", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "08/15/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "NANCY H GAENSSLEY", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "08/15/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2534 BEN HILL RD, LLC", "entity_number": "E0398452013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/15/2013", "nv_business_id": "NV20131487494", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131487494", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/15/2013", "effective_date": "08/15/2013", "filing_number": "20130536005-95", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7965112,this);"}, {"file_date": "08/15/2013", "effective_date": "08/15/2013", "filing_number": "20130536003-73", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7965098,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2535 FREMONT STREET LLC", "business_id": "1264072", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/30/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141617330", "entity_number": "E0501292014-9", "mark_number": "", "manage_nv_business_id": "NV20141617330", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2535 FREMONT STREET LLC", "entity_number": "E0501292014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/30/2014", "nv_business_id": "NV20141617330", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": ""}, "agent": {"name": "TY ANDERSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141617330", "office_or_position": "", "jurisdiction": "", "street_address": "10091 PARK RUN DRIVE #200, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10091 PARK RUN DRIVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2535 FREMONT STREET LLC", "Entity Number": "E0501292014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/30/2014", "NV Business ID": "NV20141617330", "Termination Date": "", "Annual Report Due Date": "9/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "TY ANDERSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10091 PARK RUN DRIVE #200, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ty Anderson", "address": "4508 Dawn Peak, Las Vegas, NV, 89129, USA", "last_updated": "11/08/2023", "status": "Active", "address_components": {"street": "4508 Dawn Peak", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Manager", "name": "DANIEL T. CALLAHAN", "address": "10091 W Park Run Dr., Ste 200, c/o Anderson Richardson & Co, Las Vegas, NV, 89120, USA", "last_updated": "11/19/2020", "status": "Active", "address_components": {"street": "10091 W Park Run Dr.", "city": "Ste 200", "state": "c/o Anderson Richardson & Co", "zip_code": "Las Vegas", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Ty Anderson", "address": "4508 Dawn Peak, Las Vegas, NV, 89129, USA", "last_updated": "11/08/2023", "status": "Active", "address_components": {"street": "4508 Dawn Peak", "city": "Las Vegas", "state": "NV", "zip_code": "89129", "country": "USA"}}, {"title": "Manager", "name": "DANIEL T. CALLAHAN", "address": "10091 W Park Run Dr., Ste 200, c/o Anderson Richardson & Co, Las Vegas, NV, 89120, USA", "last_updated": "11/19/2020", "status": "Active", "address_components": {"street": "10091 W Park Run Dr.", "city": "Ste 200", "state": "c/o Anderson Richardson & Co", "zip_code": "Las Vegas", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2535 FREMONT STREET LLC", "entity_number": "E0501292014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/30/2014", "nv_business_id": "NV20141617330", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": "", "agent_name": "TY ANDERSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141617330", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10091 PARK RUN DRIVE #200, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10091 PARK RUN DRIVE #200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/08/2023", "effective_date": "11/08/2023", "filing_number": "20233612257", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13741480,this);"}, {"file_date": "08/03/2023", "effective_date": "08/03/2023", "filing_number": "20233392411", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13540477,this);"}, {"file_date": "09/12/2022", "effective_date": "09/12/2022", "filing_number": "20222609558", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12842671,this);"}, {"file_date": "11/12/2021", "effective_date": "11/12/2021", "filing_number": "20211889037", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12183940,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "2535 FREMONT STREET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/30/2014", "name": "2535 FREMONT STREET LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "TY ANDERSON", "attention": "", "address1_address2_city_state_zip_country": "10091 PARK RUN DRIVE #200, LAS VEGAS, NV, 89145, USA", "email": ""}], "officers": [{"date": "11/19/2020", "title": "Manager", "name": "DANIEL T. CALLAHAN", "attention": "", "address1_address2_city_state_zip_country": "10091 W Park Run Dr., Ste 200, c/o Anderson Richardson & Co, Las Vegas, NV, 89120, USA"}]}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2535 PRECISION DRIVE, LLC", "business_id": "953841", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/20/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091492156", "entity_number": "E0555712009-8", "mark_number": "", "manage_nv_business_id": "NV20091492156", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2535 PRECISION DRIVE, LLC", "entity_number": "E0555712009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/20/2009", "nv_business_id": "NV20091492156", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "JOHN BURKE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091492156", "office_or_position": "", "jurisdiction": "", "street_address": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA", "mailing_address": "", "street_address_components": {"street": "895 FAIRVIEW LANE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2535 PRECISION DRIVE, LLC", "Entity Number": "E0555712009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/20/2009", "NV Business ID": "NV20091492156", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN BURKE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Kim Burke", "address": "895 Fairview Lane, Gardnerville, NV, 89460, USA", "last_updated": "10/23/2021", "status": "Active", "address_components": {"street": "895 Fairview Lane", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}}, {"title": "Managing Member", "name": "THE BURKE LIVING TRUST", "address": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "895 FAIRVIEW LANE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}, {"title": "Managing Member", "name": "JOHN F BURKE", "address": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "895 FAIRVIEW LANE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Kim Burke", "address": "895 Fairview Lane, Gardnerville, NV, 89460, USA", "last_updated": "10/23/2021", "status": "Active", "address_components": {"street": "895 Fairview Lane", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}}, {"title": "Managing Member", "name": "THE BURKE LIVING TRUST", "address": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "895 FAIRVIEW LANE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}, {"title": "Managing Member", "name": "JOHN F BURKE", "address": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA", "last_updated": "11/01/2018", "status": "Active", "address_components": {"street": "895 FAIRVIEW LANE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2535 PRECISION DRIVE, LLC", "entity_number": "E0555712009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/20/2009", "nv_business_id": "NV20091492156", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "JOHN BURKE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091492156", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "895 FAIRVIEW LANE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2025", "effective_date": "09/29/2025", "filing_number": "20255200915", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15231627,this);"}, {"file_date": "09/23/2024", "effective_date": "09/23/2024", "filing_number": "20244345861", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14430755,this);"}, {"file_date": "10/23/2023", "effective_date": "10/23/2023", "filing_number": "20233574713", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13703671,this);"}, {"file_date": "10/25/2022", "effective_date": "10/25/2022", "filing_number": "20222710941", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12935822,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "2535 PRECISION DRIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/20/2009", "name": "2535 PRECISION DRIVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JOHN BURKE", "attention": "", "address1_address2_city_state_zip_country": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA", "email": ""}], "officers": [{"date": "10/23/2021", "title": "Managing Member", "name": "Kim Burke", "attention": "", "address1_address2_city_state_zip_country": "895 Fairview Lane, Gardnerville, NV, 89460, USA"}, {"date": "11/01/2018", "title": "Managing Member", "name": "THE BURKE LIVING TRUST", "attention": "", "address1_address2_city_state_zip_country": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA"}, {"date": "11/01/2018", "title": "Managing Member", "name": "JOHN F BURKE", "attention": "", "address1_address2_city_state_zip_country": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA"}]}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2536 CREEKWAY LLC", "business_id": "2387548", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/05/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253347531", "entity_number": "E48765202025-9", "mark_number": "", "manage_nv_business_id": "NV20253347531", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2536 CREEKWAY LLC", "entity_number": "E48765202025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/05/2025", "nv_business_id": "NV20253347531", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Nevada Registered Agent LLC *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253347531", "office_or_position": "", "jurisdiction": "", "street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2536 CREEKWAY LLC", "Entity Number": "E48765202025-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/05/2025", "NV Business ID": "NV20253347531", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nevada Registered Agent LLC *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jason Friedland", "address": "18 Stonewall Lane, Mamaroneck, NY, 10543, USA", "last_updated": "05/05/2025", "status": "Active", "address_components": {"street": "18 Stonewall Lane", "city": "Mamaroneck", "state": "NY", "zip_code": "10543", "country": "USA"}}, {"title": "Managing Member", "name": "Michael Friedland", "address": "800 Hauser Boulevard, Los Angeles, CA, 90036, USA", "last_updated": "05/05/2025", "status": "Active", "address_components": {"street": "800 Hauser Boulevard", "city": "Los Angeles", "state": "CA", "zip_code": "90036", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jason Friedland", "address": "18 Stonewall Lane, Mamaroneck, NY, 10543, USA", "last_updated": "05/05/2025", "status": "Active", "address_components": {"street": "18 Stonewall Lane", "city": "Mamaroneck", "state": "NY", "zip_code": "10543", "country": "USA"}}, {"title": "Managing Member", "name": "Michael Friedland", "address": "800 Hauser Boulevard, Los Angeles, CA, 90036, USA", "last_updated": "05/05/2025", "status": "Active", "address_components": {"street": "800 Hauser Boulevard", "city": "Los Angeles", "state": "CA", "zip_code": "90036", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2536 CREEKWAY LLC", "entity_number": "E48765202025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/05/2025", "nv_business_id": "NV20253347531", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Nevada Registered Agent LLC *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253347531", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2025", "effective_date": "05/05/2025", "filing_number": "20254876522", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14919328,this);"}, {"file_date": "05/05/2025", "effective_date": "05/05/2025", "filing_number": "20254876519", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14919326,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2536 HERROD DRIVE, LLC", "business_id": "887058", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "10/14/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081352248", "entity_number": "E0644132008-5", "mark_number": "", "manage_nv_business_id": "NV20081352248", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2536 HERROD DRIVE, LLC", "entity_number": "E0644132008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/14/2008", "nv_business_id": "NV20081352248", "termination_date": "10/14/2038", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "ZOHAR BEN-REY", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081352248", "office_or_position": "", "jurisdiction": "", "street_address": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8670 W SPRING MOUNTAIN RD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2536 HERROD DRIVE, LLC", "Entity Number": "E0644132008-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "10/14/2008", "NV Business ID": "NV20081352248", "Termination Date": "10/14/2038", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "ZOHAR BEN-REY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL GUDGEON Sr.", "address": "2536 HERROD DRIVE, North Las Vegas, NV, 89030, USA", "last_updated": "03/03/2025", "status": "Active", "address_components": {"street": "2536 HERROD DRIVE", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL GUDGEON Sr.", "address": "2536 HERROD DRIVE, North Las Vegas, NV, 89030, USA", "last_updated": "03/03/2025", "status": "Active", "address_components": {"street": "2536 HERROD DRIVE", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2536 HERROD DRIVE, LLC", "entity_number": "E0644132008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/14/2008", "nv_business_id": "NV20081352248", "termination_date": "10/14/2038", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "ZOHAR BEN-REY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081352248", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8670 W SPRING MOUNTAIN RD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/03/2025", "effective_date": "03/03/2025", "filing_number": "20254709875", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14768196,this);"}, {"file_date": "02/26/2025", "effective_date": "02/26/2025", "filing_number": "20254692338", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14752018,this);"}, {"file_date": "02/26/2025", "effective_date": "02/26/2025", "filing_number": "20254692338", "document_type": "Certificate of Revival", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14752017,this);"}, {"file_date": "10/31/2017", "effective_date": "10/31/2017", "filing_number": "20170462078-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6458792,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "2536 HERROD DRIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/14/2008", "name": "2536 HERROD DRIVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ZOHAR BEN-REY", "attention": "", "address1_address2_city_state_zip_country": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "email": "ZBRCPA@HOTMAIL.COM"}], "officers": [{"date": "10/31/2017", "title": "Manager", "name": "MOONLIGHT MANNER TRUST", "attention": "", "address1_address2_city_state_zip_country": "2536 HERROD DRIVE, NORTH LAS VEGAS, NV, 89030, USA"}]}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2538 LLC", "business_id": "838335", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/25/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081499973", "entity_number": "E0130522008-1", "mark_number": "", "manage_nv_business_id": "NV20081499973", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2538 LLC", "entity_number": "E0130522008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/25/2008", "nv_business_id": "NV20081499973", "termination_date": "12/1/2037", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": "RONALD DRAKE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081499973", "office_or_position": "", "jurisdiction": "", "street_address": "4107 W CHEYENNE AVE, NORTH LAS VEGAS, NV, 89032-3674, USA", "mailing_address": "", "street_address_components": {"street": "4107 W CHEYENNE AVE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032-3674", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2538 LLC", "Entity Number": "E0130522008-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/25/2008", "NV Business ID": "NV20081499973", "Termination Date": "12/1/2037", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "RONALD DRAKE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4107 W CHEYENNE AVE, NORTH LAS VEGAS, NV, 89032-3674, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2538 LLC", "entity_number": "E0130522008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/25/2008", "nv_business_id": "NV20081499973", "termination_date": "12/1/2037", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": "RONALD DRAKE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081499973", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4107 W CHEYENNE AVE, NORTH LAS VEGAS, NV, 89032-3674, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4107 W CHEYENNE AVE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032-3674", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2008", "effective_date": "02/25/2008", "filing_number": "20080132631-06", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6226267,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2539 Binary Stars Street, LLC", "business_id": "2333552", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/08/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243215758", "entity_number": "E43876452024-0", "mark_number": "", "manage_nv_business_id": "NV20243215758", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2539 BINARY STARS STREET, LLC", "entity_number": "E43876452024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/08/2024", "nv_business_id": "NV20243215758", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "ESSENTIAL LEGAL SERVICES, LLC.", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20243215758", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2020 W. Sunset Road , Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2020 W. Sunset Road", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2539 BINARY STARS STREET, LLC", "Entity Number": "E43876452024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/08/2024", "NV Business ID": "NV20243215758", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ESSENTIAL LEGAL SERVICES, LLC.", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2020 W. Sunset Road , Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Nicki Cara DiPlacidi", "address": "P.O. Box 698, Goshen, NY, 10924, USA", "last_updated": "01/06/2025", "status": "Active", "address_components": {"street": "P.O. Box 698", "city": "Goshen", "state": "NY", "zip_code": "10924", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Nicki Cara DiPlacidi", "address": "P.O. Box 698, Goshen, NY, 10924, USA", "last_updated": "01/06/2025", "status": "Active", "address_components": {"street": "P.O. Box 698", "city": "Goshen", "state": "NY", "zip_code": "10924", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2539 BINARY STARS STREET, LLC", "entity_number": "E43876452024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/08/2024", "nv_business_id": "NV20243215758", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "ESSENTIAL LEGAL SERVICES, LLC.", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243215758", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2020 W. Sunset Road , Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2020 W. Sunset Road", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2026", "effective_date": "02/04/2026", "filing_number": "20265500308", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16825996,this);"}, {"file_date": "01/06/2025", "effective_date": "01/06/2025", "filing_number": "20254579263", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14646460,this);"}, {"file_date": "10/08/2024", "effective_date": "10/08/2024", "filing_number": "20244387646", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14469198,this);"}, {"file_date": "10/08/2024", "effective_date": "10/08/2024", "filing_number": "20244387644", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14469197,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2539 BINARY STARS STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/08/2024", "name": "2539 BINARY STARS STREET, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ESSENTIAL LEGAL SERVICES, LLC.", "attention": "", "address1_address2_city_state_zip_country": "2020 W. Sunset Road , Henderson, NV, 89052, USA", "email": "ESSENTIALLEGALSERVICES@gmail.com"}], "officers": [{"date": "01/06/2025", "title": "Managing Member", "name": "Nicki Cara DiPlacidi", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 698, Goshen, NY, 10924, USA"}]}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "2539 W. ROMLEY, LLC", "business_id": "1524966", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/08/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191185437", "entity_number": "E0109702019-9", "mark_number": "", "manage_nv_business_id": "NV20191185437", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2539 W. ROMLEY, LLC", "entity_number": "E0109702019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/08/2019", "nv_business_id": "NV20191185437", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191185437", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2539 W. ROMLEY, LLC", "Entity Number": "E0109702019-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/08/2019", "NV Business ID": "NV20191185437", "Termination Date": "", "Annual Report Due Date": "3/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SUNSHINE HOLDINGS, LIMITED PARTNERSHIP", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/08/2019", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SUNSHINE HOLDINGS, LIMITED PARTNERSHIP", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/08/2019", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2539 W. ROMLEY, LLC", "entity_number": "E0109702019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/08/2019", "nv_business_id": "NV20191185437", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191185437", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/23/2021", "effective_date": "03/23/2021", "filing_number": "20211326962", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11685602,this);"}, {"file_date": "03/18/2020", "effective_date": "03/18/2020", "filing_number": "20200559081", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10949651,this);"}, {"file_date": "03/08/2019", "effective_date": "03/08/2019", "filing_number": "20190105534-80", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9100897,this);"}, {"file_date": "03/08/2019", "effective_date": "03/08/2019", "filing_number": "20190105533-79", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9101408,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2539 W. ROMLEY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2021"}, "name_changes": {"date": "03/08/2019", "name": "2539 W. ROMLEY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "03/08/2019", "title": "Managing Member", "name": "SUNSHINE HOLDINGS, LIMITED PARTNERSHIP", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA"}]}}}
{"task_id": 304456, "worker_id": "worker-4", "ts": 1775059663, "record_type": "business_detail", "name": "3539 VALLEY LLC", "business_id": "1266952", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/16/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141651440", "entity_number": "E0530492014-8", "mark_number": "", "manage_nv_business_id": "NV20141651440", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "3539 VALLEY LLC", "entity_number": "E0530492014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/16/2014", "nv_business_id": "NV20141651440", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": ""}, "agent": {"name": "3539 VALLEY LLC c/o MANAGER/OWNER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141651440", "office_or_position": "", "jurisdiction": "", "street_address": "9426 BLACKTAIL FORK ST, LAS VEGAS, NV, 89178, USA", "mailing_address": "", "street_address_components": {"street": "9426 BLACKTAIL FORK ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "3539 VALLEY LLC", "Entity Number": "E0530492014-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/16/2014", "NV Business ID": "NV20141651440", "Termination Date": "", "Annual Report Due Date": "10/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "3539 VALLEY LLC c/o MANAGER/OWNER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9426 BLACKTAIL FORK ST, LAS VEGAS, NV, 89178, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SCARLETT SCHUMACHER", "address": "9426 BLACKTAIL FORK ST, LAS VEGAS, CA, 89178, USA", "last_updated": "03/14/2016", "status": "Active", "address_components": {"street": "9426 BLACKTAIL FORK ST", "city": "LAS VEGAS", "state": "CA", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SCARLETT SCHUMACHER", "address": "9426 BLACKTAIL FORK ST, LAS VEGAS, CA, 89178, USA", "last_updated": "03/14/2016", "status": "Active", "address_components": {"street": "9426 BLACKTAIL FORK ST", "city": "LAS VEGAS", "state": "CA", "zip_code": "89178", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "3539 VALLEY LLC", "entity_number": "E0530492014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/16/2014", "nv_business_id": "NV20141651440", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": "", "agent_name": "3539 VALLEY LLC c/o MANAGER/OWNER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141651440", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9426 BLACKTAIL FORK ST, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9426 BLACKTAIL FORK ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/13/2017", "effective_date": "10/31/2017", "filing_number": "20170437436-87", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8278215,this);"}, {"file_date": "08/08/2016", "effective_date": "08/08/2016", "filing_number": "20160352139-62", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8278214,this);"}, {"file_date": "08/08/2016", "effective_date": "08/08/2016", "filing_number": "20160352138-51", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8276954,this);"}, {"file_date": "03/07/2016", "effective_date": "03/07/2016", "filing_number": "20160105577-34", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8276953,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "254 Bread & Cheese Hollow Road Business Trust", "business_id": "2183440", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/13/2023", "type": "Domestic Business Trust (88A)", "nv_business_id": "NV20232763682", "entity_number": "E31246402023-2", "mark_number": "", "manage_nv_business_id": "NV20232763682", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "254 BREAD & CHEESE HOLLOW ROAD BUSINESS TRUST", "entity_number": "E31246402023-2", "entity_type": "Domestic Business Trust (88A)", "entity_status": "Active", "formation_date": "04/13/2023", "nv_business_id": "NV20232763682", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232763682", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "254 BREAD & CHEESE HOLLOW ROAD BUSINESS TRUST", "Entity Number": "E31246402023-2", "Entity Type": "Domestic Business Trust (88A)", "Entity Status": "Active", "Formation Date": "04/13/2023", "NV Business ID": "NV20232763682", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Trustee", "name": "Andy Blankemeyer", "address": "6100 SW 76th Street, Miami, FL, 33143, USA", "last_updated": "02/17/2026", "status": "Active", "address_components": {"street": "6100 SW 76th Street", "city": "Miami", "state": "FL", "zip_code": "33143", "country": "USA"}}, {"title": "Trustee", "name": "Susan Barrett", "address": "6100 SW 76th Street, Miami, FL, 33143, USA", "last_updated": "04/18/2025", "status": "Active", "address_components": {"street": "6100 SW 76th Street", "city": "Miami", "state": "FL", "zip_code": "33143", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Trustee", "name": "Andy Blankemeyer", "address": "6100 SW 76th Street, Miami, FL, 33143, USA", "last_updated": "02/17/2026", "status": "Active", "address_components": {"street": "6100 SW 76th Street", "city": "Miami", "state": "FL", "zip_code": "33143", "country": "USA"}}, {"title": "Trustee", "name": "Susan Barrett", "address": "6100 SW 76th Street, Miami, FL, 33143, USA", "last_updated": "04/18/2025", "status": "Active", "address_components": {"street": "6100 SW 76th Street", "city": "Miami", "state": "FL", "zip_code": "33143", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "254 BREAD & CHEESE HOLLOW ROAD BUSINESS TRUST", "entity_number": "E31246402023-2", "entity_type": "Domestic Business Trust (88A)", "entity_status": "Active", "formation_date": "04/13/2023", "nv_business_id": "NV20232763682", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232763682", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2026", "effective_date": "02/17/2026", "filing_number": "20265525936", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16847642,this);"}, {"file_date": "04/18/2025", "effective_date": "04/18/2025", "filing_number": "20254831946", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14878951,this);"}, {"file_date": "05/07/2024", "effective_date": "05/07/2024", "filing_number": "20244044859", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14149335,this);"}, {"file_date": "04/13/2023", "effective_date": "04/13/2023", "filing_number": "20233124641", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13307005,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "254 BREAD & CHEESE HOLLOW ROAD BUSINESS TRUST", "entity_type": "Domestic Business Trust (88A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/13/2023", "name": "254 BREAD & CHEESE HOLLOW ROAD BUSINESS TRUST", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "04/18/2025", "title": "Trustee", "name": "Andy Blakenmeyer", "attention": "", "address1_address2_city_state_zip_country": "6100 SW 76th Street, Miami, FL, 33143, USA"}, {"date": "04/18/2025", "title": "Trustee", "name": "Susan Barrett", "attention": "", "address1_address2_city_state_zip_country": "6100 SW 76th Street, Miami, FL, 33143, USA"}]}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "254 Concho, LLC", "business_id": "2084606", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/22/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222457176", "entity_number": "E23371752022-3", "mark_number": "", "manage_nv_business_id": "NV20222457176", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "254 CONCHO, LLC", "entity_number": "E23371752022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/22/2022", "nv_business_id": "NV20222457176", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222457176", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "254 CONCHO, LLC", "Entity Number": "E23371752022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/22/2022", "NV Business ID": "NV20222457176", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Soldi Enterprises, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "04/04/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Soldi Enterprises, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "04/04/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "254 CONCHO, LLC", "entity_number": "E23371752022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/22/2022", "nv_business_id": "NV20222457176", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222457176", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/27/2025", "effective_date": "05/27/2025", "filing_number": "20254922273", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14961491,this);"}, {"file_date": "04/04/2024", "effective_date": "04/04/2024", "filing_number": "20243972022", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14077785,this);"}, {"file_date": "05/18/2023", "effective_date": "05/18/2023", "filing_number": "20233205428", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13381813,this);"}, {"file_date": "05/22/2022", "effective_date": "05/22/2022", "filing_number": "20222337176", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12608733,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "254 CONCHO, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/22/2022", "name": "254 CONCHO, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "04/04/2024", "title": "Managing Member", "name": "Soldi Enterprises, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "254 FUND LLC", "business_id": "1347481", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/29/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161123473", "entity_number": "E0094842016-4", "mark_number": "", "manage_nv_business_id": "NV20161123473", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "254 FUND LLC", "entity_number": "E0094842016-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/29/2016", "nv_business_id": "NV20161123473", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": ""}, "agent": {"name": "MICHAEL SMITH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161123473", "office_or_position": "", "jurisdiction": "", "street_address": "2648 ONTARIO DR, LAS VEGAS, NV, 89128, USA", "mailing_address": "2648 ONTARIO DR, LAS VEGAS, NV, 89128", "street_address_components": {"street": "2648 ONTARIO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "2648 ONTARIO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": ""}}, "raw_fields": {"Entity Name": "254 FUND LLC", "Entity Number": "E0094842016-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/29/2016", "NV Business ID": "NV20161123473", "Termination Date": "", "Annual Report Due Date": "2/28/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL SMITH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2648 ONTARIO DR, LAS VEGAS, NV, 89128, USA", "Mailing Address": "2648 ONTARIO DR, LAS VEGAS, NV, 89128"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL SMITH", "address": "2648 ONTARIO DR, LAS VEGAS, NV, 89128, USA", "last_updated": "02/28/2017", "status": "Active", "address_components": {"street": "2648 ONTARIO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL SMITH", "address": "2648 ONTARIO DR, LAS VEGAS, NV, 89128, USA", "last_updated": "02/28/2017", "status": "Active", "address_components": {"street": "2648 ONTARIO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "254 FUND LLC", "entity_number": "E0094842016-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/29/2016", "nv_business_id": "NV20161123473", "termination_date": "", "annual_report_due": "2/28/2018", "compliance_hold": "", "agent_name": "MICHAEL SMITH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161123473", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2648 ONTARIO DR, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "2648 ONTARIO DR, LAS VEGAS, NV, 89128", "agent_street_address_components": {"street": "2648 ONTARIO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "2648 ONTARIO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2017", "effective_date": "02/28/2017", "filing_number": "20170088032-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8607797,this);"}, {"file_date": "02/29/2016", "effective_date": "02/29/2016", "filing_number": "20160093682-47", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8608265,this);"}, {"file_date": "02/29/2016", "effective_date": "02/29/2016", "filing_number": "20160093681-36", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8608275,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "254 Keppler dr llc", "business_id": "1859686", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/10/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201801784", "entity_number": "E7172512020-8", "mark_number": "", "manage_nv_business_id": "NV20201801784", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "254 KEPPLER DR LLC", "entity_number": "E7172512020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/10/2020", "nv_business_id": "NV20201801784", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": ""}, "agent": {"name": "Alejandro I Perez", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201801784", "office_or_position": "", "jurisdiction": "", "street_address": "486 Skyline Dr., Elko, NV, 89801, USA", "mailing_address": "", "street_address_components": {"street": "486 Skyline Dr.", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "254 KEPPLER DR LLC", "Entity Number": "E7172512020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/10/2020", "NV Business ID": "NV20201801784", "Termination Date": "", "Annual Report Due Date": "6/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Alejandro I Perez", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "486 Skyline Dr., Elko, NV, 89801, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Alejandro I Perez", "address": "486 Skyline dr, Elko, NV, 89801, USA", "last_updated": "06/10/2020", "status": "Active", "address_components": {"street": "486 Skyline dr", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Alejandro I Perez", "address": "486 Skyline dr, Elko, NV, 89801, USA", "last_updated": "06/10/2020", "status": "Active", "address_components": {"street": "486 Skyline dr", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "254 KEPPLER DR LLC", "entity_number": "E7172512020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/10/2020", "nv_business_id": "NV20201801784", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": "", "agent_name": "Alejandro I Perez", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201801784", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "486 Skyline Dr., Elko, NV, 89801, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "486 Skyline Dr.", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2020", "effective_date": "06/10/2020", "filing_number": "20200717252", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11097255,this);"}, {"file_date": "06/10/2020", "effective_date": "06/10/2020", "filing_number": "20200717250", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11097254,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "254 Robotics LLC", "business_id": "1963224", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/19/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212102885", "entity_number": "E14687252021-9", "mark_number": "", "manage_nv_business_id": "NV20212102885", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "254 ROBOTICS LLC", "entity_number": "E14687252021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/19/2021", "nv_business_id": "NV20212102885", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": "TREY ROBINSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212102885", "office_or_position": "", "jurisdiction": "", "street_address": "10120 S. EASTERN AVE., STE 100, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "10120 S. EASTERN AVE.", "city": "STE 100", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "254 ROBOTICS LLC", "Entity Number": "E14687252021-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/19/2021", "NV Business ID": "NV20212102885", "Termination Date": "", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "TREY ROBINSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10120 S. EASTERN AVE., STE 100, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Alex Yu Feng Liu", "address": "2151 Village Walk Dr #25304, Henderson, NV, 89012, USA", "last_updated": "05/19/2021", "status": "Active", "address_components": {"street": "2151 Village Walk Dr #25304", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Alex Yu Feng Liu", "address": "2151 Village Walk Dr #25304, Henderson, NV, 89012, USA", "last_updated": "05/19/2021", "status": "Active", "address_components": {"street": "2151 Village Walk Dr #25304", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "254 ROBOTICS LLC", "entity_number": "E14687252021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/19/2021", "nv_business_id": "NV20212102885", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": "TREY ROBINSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212102885", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10120 S. EASTERN AVE., STE 100, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10120 S. EASTERN AVE.", "city": "STE 100", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/19/2021", "effective_date": "05/19/2021", "filing_number": "20211468726", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11813841,this);"}, {"file_date": "05/19/2021", "effective_date": "05/19/2021", "filing_number": "20211468724", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11813840,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "254 Sherwood, LLC", "business_id": "1880839", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/24/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201874478", "entity_number": "E8688872020-7", "mark_number": "", "manage_nv_business_id": "NV20201874478", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "254 SHERWOOD, LLC", "entity_number": "E8688872020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/24/2020", "nv_business_id": "NV20201874478", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": ""}, "agent": {"name": "ALLING & JILLSON, LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201874478", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "mailing_address": "", "street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "254 SHERWOOD, LLC", "Entity Number": "E8688872020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/24/2020", "NV Business ID": "NV20201874478", "Termination Date": "", "Annual Report Due Date": "8/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALLING & JILLSON, LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Clinton J. Schue", "address": "PO Box 1336, Zephyr Cove, NV, 89448, USA", "last_updated": "08/24/2020", "status": "Active", "address_components": {"street": "PO Box 1336", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "Bartt E. Yochheim", "address": "PO Box 551188, South Lake Tahoe, CA, 96155, USA", "last_updated": "08/24/2020", "status": "Active", "address_components": {"street": "PO Box 551188", "city": "South Lake Tahoe", "state": "CA", "zip_code": "96155", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Clinton J. Schue", "address": "PO Box 1336, Zephyr Cove, NV, 89448, USA", "last_updated": "08/24/2020", "status": "Active", "address_components": {"street": "PO Box 1336", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "Bartt E. Yochheim", "address": "PO Box 551188, South Lake Tahoe, CA, 96155, USA", "last_updated": "08/24/2020", "status": "Active", "address_components": {"street": "PO Box 551188", "city": "South Lake Tahoe", "state": "CA", "zip_code": "96155", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "254 SHERWOOD, LLC", "entity_number": "E8688872020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/24/2020", "nv_business_id": "NV20201874478", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": "", "agent_name": "ALLING & JILLSON, LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201874478", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/27/2023", "effective_date": "07/27/2023", "filing_number": "20233375490", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13524846,this);"}, {"file_date": "08/12/2022", "effective_date": "08/12/2022", "filing_number": "20222544196", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12780203,this);"}, {"file_date": "08/19/2021", "effective_date": "08/19/2021", "filing_number": "20211691487", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12003691,this);"}, {"file_date": "08/24/2020", "effective_date": "08/24/2020", "filing_number": "20200868888", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11250863,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "254 SHERWOOD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2023"}, "name_changes": {"date": "08/24/2020", "name": "254 SHERWOOD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALLING & JILLSON, LTD", "attention": "", "address1_address2_city_state_zip_country": "276 KINGSBURY GRADE STE 2000, STATELINE, NV, 89449, USA", "email": "admin@ajattorneys.com"}], "officers": [{"date": "08/24/2020", "title": "Manager", "name": "Clinton J. Schue", "attention": "", "address1_address2_city_state_zip_country": "PO Box 1336, Zephyr Cove, NV, 89448, USA"}, {"date": "08/24/2020", "title": "Manager", "name": "Bartt E. Yochheim", "attention": "", "address1_address2_city_state_zip_country": "PO Box 551188, South Lake Tahoe, CA, 96155, USA"}]}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "2540 RA LLC", "business_id": "1960624", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/12/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212096919", "entity_number": "E14533152021-7", "mark_number": "", "manage_nv_business_id": "NV20212096919", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2540 RA LLC", "entity_number": "E14533152021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/12/2021", "nv_business_id": "NV20212096919", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": "AGUIRRE RILEY, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212096919", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "427 W PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2540 RA LLC", "Entity Number": "E14533152021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/12/2021", "NV Business ID": "NV20212096919", "Termination Date": "", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "AGUIRRE RILEY, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARC FALCONE", "address": "313 PILOT ROAD, SUITE B, LAS VEGAS, NV, 89119, USA", "last_updated": "05/12/2021", "status": "Active", "address_components": {"street": "313 PILOT ROAD", "city": "SUITE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARC FALCONE", "address": "313 PILOT ROAD, SUITE B, LAS VEGAS, NV, 89119, USA", "last_updated": "05/12/2021", "status": "Active", "address_components": {"street": "313 PILOT ROAD", "city": "SUITE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2540 RA LLC", "entity_number": "E14533152021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/12/2021", "nv_business_id": "NV20212096919", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": "AGUIRRE RILEY, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212096919", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "427 W PLUMB LANE, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "427 W PLUMB LANE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2022", "effective_date": "05/31/2022", "filing_number": "20222358430", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12628963,this);"}, {"file_date": "05/12/2021", "effective_date": "05/12/2021", "filing_number": "20211453316", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11800101,this);"}, {"file_date": "05/12/2021", "effective_date": "05/12/2021", "filing_number": "20211453314", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11800100,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2540 RA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2022"}, "name_changes": {"date": "05/12/2021", "name": "2540 RA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "AGUIRRE RILEY, P.C.", "attention": "", "address1_address2_city_state_zip_country": "427 W PLUMB LANE, RENO, NV, 89509, USA", "email": "TIM@AGUIRRERILEY.COM"}], "officers": [{"date": "05/12/2021", "title": "Manager", "name": "MARC FALCONE", "attention": "", "address1_address2_city_state_zip_country": "313 PILOT ROAD, SUITE B, LAS VEGAS, NV, 89119, USA"}]}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "2540 WEST BLVD LLC", "business_id": "1208601", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/19/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131676441", "entity_number": "E0558602013-4", "mark_number": "", "manage_nv_business_id": "NV20131676441", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2540 WEST BLVD LLC", "entity_number": "E0558602013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/19/2013", "nv_business_id": "NV20131676441", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "BARRY MALCOLM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131676441", "office_or_position": "", "jurisdiction": "", "street_address": "2700 Las Vegas Blvd 3507, Las Vegas, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "2700 Las Vegas Blvd 3507", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2540 WEST BLVD LLC", "Entity Number": "E0558602013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/19/2013", "NV Business ID": "NV20131676441", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BARRY MALCOLM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2700 Las Vegas Blvd 3507, Las Vegas, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BARRY MALCOLM", "address": "256 S. ROBERSTSON BLVD, BEVERLY HILLS, CA, 90211, USA", "last_updated": "09/06/2018", "status": "Active", "address_components": {"street": "256 S. ROBERSTSON BLVD", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BARRY MALCOLM", "address": "256 S. ROBERSTSON BLVD, BEVERLY HILLS, CA, 90211, USA", "last_updated": "09/06/2018", "status": "Active", "address_components": {"street": "256 S. ROBERSTSON BLVD", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2540 WEST BLVD LLC", "entity_number": "E0558602013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/19/2013", "nv_business_id": "NV20131676441", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "BARRY MALCOLM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131676441", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2700 Las Vegas Blvd 3507, Las Vegas, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2700 Las Vegas Blvd 3507", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2025", "effective_date": "10/12/2025", "filing_number": "20255235619", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15945289,this);"}, {"file_date": "10/02/2024", "effective_date": "10/02/2024", "filing_number": "20244375444", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14458342,this);"}, {"file_date": "03/08/2024", "effective_date": "03/08/2024", "filing_number": "20243905797", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14013138,this);"}, {"file_date": "10/04/2023", "effective_date": "10/04/2023", "filing_number": "20233538671", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13667798,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "2540 WEST BLVD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/19/2013", "name": "2540 WEST BLVD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "BARRY MALCOLM", "attention": "", "address1_address2_city_state_zip_country": "2700 Las Vegas Blvd 3507, Las Vegas, NV, 89109, USA", "email": "barrythebuyer@gmail.com"}], "officers": [{"date": "09/06/2018", "title": "Managing Member", "name": "BARRY MALCOLM", "attention": "", "address1_address2_city_state_zip_country": "256 S. ROBERSTSON BLVD, BEVERLY HILLS, CA, 90211, USA"}]}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "2542 MARKETING, LLC", "business_id": "111762", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/15/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041134180", "entity_number": "LLC13177-2004", "mark_number": "", "manage_nv_business_id": "NV20041134180", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2542 MARKETING, LLC", "entity_number": "LLC13177-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/15/2004", "nv_business_id": "NV20041134180", "termination_date": "6/15/2504", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": "CORP 95, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041134180", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2620 REGATTA DR SUITE 102, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2620 REGATTA DR SUITE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2542 MARKETING, LLC", "Entity Number": "LLC13177-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/15/2004", "NV Business ID": "NV20041134180", "Termination Date": "6/15/2504", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORP 95, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2620 REGATTA DR SUITE 102, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WAYNE BAILEY", "address": "3395 SO JONES BLVD., LAS VEGAS, NV, 89146, USA", "last_updated": "04/06/2009", "status": "Active", "address_components": {"street": "3395 SO JONES BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WAYNE BAILEY", "address": "3395 SO JONES BLVD., LAS VEGAS, NV, 89146, USA", "last_updated": "04/06/2009", "status": "Active", "address_components": {"street": "3395 SO JONES BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2542 MARKETING, LLC", "entity_number": "LLC13177-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/15/2004", "nv_business_id": "NV20041134180", "termination_date": "6/15/2504", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": "CORP 95, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041134180", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2620 REGATTA DR SUITE 102, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2620 REGATTA DR SUITE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2009", "effective_date": "04/06/2009", "filing_number": "20090323626-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(910899,this);"}, {"file_date": "06/24/2008", "effective_date": "06/24/2008", "filing_number": "20080422531-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(910720,this);"}, {"file_date": "08/09/2007", "effective_date": "08/09/2007", "filing_number": "20070550696-10", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(911962,this);"}, {"file_date": "06/11/2007", "effective_date": "06/11/2007", "filing_number": "20070401239-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(911165,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "2543 Bruce LLC", "business_id": "2416993", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/29/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253427575", "entity_number": "E51420192025-2", "mark_number": "", "manage_nv_business_id": "NV20253427575", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2543 BRUCE LLC", "entity_number": "E51420192025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/29/2025", "nv_business_id": "NV20253427575", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Andrew Corwin", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253427575", "office_or_position": "", "jurisdiction": "", "street_address": "3900 S Hualapai Way Ste126, Las Vegas, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "3900 S Hualapai Way Ste126", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2543 BRUCE LLC", "Entity Number": "E51420192025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/29/2025", "NV Business ID": "NV20253427575", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Andrew Corwin", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3900 S Hualapai Way Ste126, Las Vegas, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ram Janga", "address": "3900 S Hualapai Way Ste 126, Las Vegas, NV, 89147, USA", "last_updated": "08/29/2025", "status": "Active", "address_components": {"street": "3900 S Hualapai Way Ste 126", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ram Janga", "address": "3900 S Hualapai Way Ste 126, Las Vegas, NV, 89147, USA", "last_updated": "08/29/2025", "status": "Active", "address_components": {"street": "3900 S Hualapai Way Ste 126", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2543 BRUCE LLC", "entity_number": "E51420192025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/29/2025", "nv_business_id": "NV20253427575", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Andrew Corwin", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253427575", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3900 S Hualapai Way Ste126, Las Vegas, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3900 S Hualapai Way Ste126", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2026", "effective_date": "02/17/2026", "filing_number": "20265538702", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16858467,this);"}, {"file_date": "08/29/2025", "effective_date": "08/29/2025", "filing_number": "20255142020", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15172702,this);"}, {"file_date": "08/29/2025", "effective_date": "08/29/2025", "filing_number": "20255142018", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15172701,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2543 BRUCE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2026"}, "name_changes": {"date": "08/29/2025", "name": "2543 BRUCE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Andrew Corwin", "attention": "", "address1_address2_city_state_zip_country": "3900 S Hualapai Way Ste126, Las Vegas, NV, 89147, USA", "email": "andrew@crelv.com"}], "officers": [{"date": "08/29/2025", "title": "Manager", "name": "Ram Janga", "attention": "", "address1_address2_city_state_zip_country": "3900 S Hualapai Way Ste 126, Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "2543 CHANTEMAR LLC", "business_id": "1240132", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/13/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141324421", "entity_number": "E0253612014-8", "mark_number": "", "manage_nv_business_id": "NV20141324421", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2543 CHANTEMAR LLC", "entity_number": "E0253612014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/13/2014", "nv_business_id": "NV20141324421", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "STACY BALLIF", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141324421", "office_or_position": "", "jurisdiction": "", "street_address": "1401 TUMBERRY STREET, LAS VEGAS, NV, 89117, USA", "mailing_address": "1401 TUMBERRY STREET, LAS VEGAS, NV, 89117", "street_address_components": {"street": "1401 TUMBERRY STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "1401 TUMBERRY STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}, "raw_fields": {"Entity Name": "2543 CHANTEMAR LLC", "Entity Number": "E0253612014-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/13/2014", "NV Business ID": "NV20141324421", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "STACY BALLIF", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1401 TUMBERRY STREET, LAS VEGAS, NV, 89117, USA", "Mailing Address": "1401 TUMBERRY STREET, LAS VEGAS, NV, 89117"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SPENCER BALLIF", "address": "1401 TUMBERRY STREET, LAS VEGAS, NV, 89117, USA", "last_updated": "03/06/2019", "status": "Active", "address_components": {"street": "1401 TUMBERRY STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "STACY L BALLIF", "address": "1401 TUMBERRY STREET, LAS VEGAS, NV, 89117, USA", "last_updated": "03/06/2019", "status": "Active", "address_components": {"street": "1401 TUMBERRY STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "SPENCER BALLIF", "address": "1401 TUMBERRY STREET, LAS VEGAS, NV, 89117, USA", "last_updated": "03/06/2019", "status": "Active", "address_components": {"street": "1401 TUMBERRY STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "STACY L BALLIF", "address": "1401 TUMBERRY STREET, LAS VEGAS, NV, 89117, USA", "last_updated": "03/06/2019", "status": "Active", "address_components": {"street": "1401 TUMBERRY STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2543 CHANTEMAR LLC", "entity_number": "E0253612014-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/13/2014", "nv_business_id": "NV20141324421", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "STACY BALLIF", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141324421", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1401 TUMBERRY STREET, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "1401 TUMBERRY STREET, LAS VEGAS, NV, 89117", "agent_street_address_components": {"street": "1401 TUMBERRY STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "1401 TUMBERRY STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265559098", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16876670,this);"}, {"file_date": "03/03/2025", "effective_date": "03/03/2025", "filing_number": "20254709888", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14768209,this);"}, {"file_date": "03/04/2024", "effective_date": "03/04/2024", "filing_number": "20243884955", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13992696,this);"}, {"file_date": "03/03/2023", "effective_date": "03/03/2023", "filing_number": "20232999513", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13210582,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "2543 CHANTEMAR LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/13/2014", "name": "2543 CHANTEMAR LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "STACY BALLIF", "attention": "", "address1_address2_city_state_zip_country": "1401 TUMBERRY STREET, LAS VEGAS, NV, 89117, USA", "email": ""}], "officers": [{"date": "03/06/2019", "title": "Managing Member", "name": "SPENCER BALLIF", "attention": "", "address1_address2_city_state_zip_country": "1401 TUMBERRY STREET, LAS VEGAS, NV, 89117, USA"}, {"date": "03/06/2019", "title": "Managing Member", "name": "STACY L BALLIF", "attention": "", "address1_address2_city_state_zip_country": "1401 TUMBERRY STREET, LAS VEGAS, NV, 89117, USA"}]}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "2543 PRECISION DRIVE, LLC", "business_id": "768776", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/24/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071657725", "entity_number": "E0288762007-7", "mark_number": "", "manage_nv_business_id": "NV20071657725", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2543 PRECISION DRIVE, LLC", "entity_number": "E0288762007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/24/2007", "nv_business_id": "NV20071657725", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "JOHN BURKE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071657725", "office_or_position": "", "jurisdiction": "", "street_address": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA", "mailing_address": "", "street_address_components": {"street": "895 FAIRVIEW LANE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2543 PRECISION DRIVE, LLC", "Entity Number": "E0288762007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/24/2007", "NV Business ID": "NV20071657725", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN BURKE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Burke THE BURKE LIVING TRUST", "address": "608 Sage Grouse Lp. , Gardnerville, NV, 89460, USA", "last_updated": "02/25/2026", "status": "Active", "address_components": {"street": "608 Sage Grouse Lp.", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Burke THE BURKE LIVING TRUST", "address": "608 Sage Grouse Lp. , Gardnerville, NV, 89460, USA", "last_updated": "02/25/2026", "status": "Active", "address_components": {"street": "608 Sage Grouse Lp.", "city": "Gardnerville", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2543 PRECISION DRIVE, LLC", "entity_number": "E0288762007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/24/2007", "nv_business_id": "NV20071657725", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "JOHN BURKE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071657725", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "895 FAIRVIEW LANE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2026", "effective_date": "02/25/2026", "filing_number": "20265544277", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16863389,this);"}, {"file_date": "04/26/2025", "effective_date": "04/26/2025", "filing_number": "20254850394", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14895018,this);"}, {"file_date": "04/03/2024", "effective_date": "04/03/2024", "filing_number": "20243966467", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14072158,this);"}, {"file_date": "04/29/2023", "effective_date": "04/29/2023", "filing_number": "20233163267", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13342445,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "2543 PRECISION DRIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/24/2007", "name": "2543 PRECISION DRIVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JOHN BURKE", "attention": "", "address1_address2_city_state_zip_country": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA", "email": ""}], "officers": [{"date": "02/18/2019", "title": "Manager", "name": "THE BURKE LIVING TRUST", "attention": "", "address1_address2_city_state_zip_country": "895 FAIRVIEW LANE, GARDNERVILLE, NV, 89460, USA"}]}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "25431 GARDNER STREET LLC", "business_id": "1330293", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/06/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151666698", "entity_number": "E0525502015-5", "mark_number": "", "manage_nv_business_id": "NV20151666698", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "25431 GARDNER STREET LLC", "entity_number": "E0525502015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/06/2015", "nv_business_id": "NV20151666698", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151666698", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25431 GARDNER STREET LLC", "Entity Number": "E0525502015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/06/2015", "NV Business ID": "NV20151666698", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT DAHL", "address": "PO BOX 6950, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "10/18/2018", "status": "Active", "address_components": {"street": "PO BOX 6950", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT DAHL", "address": "PO BOX 6950, INCLINE VILLAGE, NV, 89450, USA", "last_updated": "10/18/2018", "status": "Active", "address_components": {"street": "PO BOX 6950", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89450", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25431 GARDNER STREET LLC", "entity_number": "E0525502015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/06/2015", "nv_business_id": "NV20151666698", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151666698", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2025", "effective_date": "10/01/2025", "filing_number": "20255212838", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15923000,this);"}, {"file_date": "11/22/2024", "effective_date": "11/22/2024", "filing_number": "20244487707", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14557943,this);"}, {"file_date": "11/03/2023", "effective_date": "11/03/2023", "filing_number": "20233604927", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13734490,this);"}, {"file_date": "11/29/2022", "effective_date": "11/29/2022", "filing_number": "20222782771", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13002889,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "25431 GARDNER STREET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/06/2015", "name": "25431 GARDNER STREET LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "10/18/2018", "title": "Manager", "name": "ROBERT DAHL", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 6950, INCLINE VILLAGE, NV, 89450, USA"}]}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "25434COLETTEWAY, LLC", "business_id": "1364969", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/17/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161357723", "entity_number": "E0273242016-9", "mark_number": "", "manage_nv_business_id": "NV20161357723", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "25434COLETTEWAY, LLC", "entity_number": "E0273242016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/17/2016", "nv_business_id": "NV20161357723", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Berry Malcolm", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161357723", "office_or_position": "", "jurisdiction": "", "street_address": "2700 Las Vegas Blvd #3507, Las Vegas, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "2700 Las Vegas Blvd #3507", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25434COLETTEWAY, LLC", "Entity Number": "E0273242016-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/17/2016", "NV Business ID": "NV20161357723", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Berry Malcolm", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2700 Las Vegas Blvd #3507, Las Vegas, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Barrington Malcolm", "address": "256 S. Robertson Blvd, unit 7596, Beverly Hills, CA, 90211, USA", "last_updated": "05/10/2023", "status": "Active", "address_components": {"street": "256 S. Robertson Blvd", "city": "unit 7596", "state": "Beverly Hills", "zip_code": "CA", "country": "90211"}}, {"title": "Managing Member", "name": "Russhelle Brown", "address": "256 S. Robertson Blvd, unit 7596, Beverly Hills, CA, 90211, USA", "last_updated": "05/10/2023", "status": "Active", "address_components": {"street": "256 S. Robertson Blvd", "city": "unit 7596", "state": "Beverly Hills", "zip_code": "CA", "country": "90211"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Barrington Malcolm", "address": "256 S. Robertson Blvd, unit 7596, Beverly Hills, CA, 90211, USA", "last_updated": "05/10/2023", "status": "Active", "address_components": {"street": "256 S. Robertson Blvd", "city": "unit 7596", "state": "Beverly Hills", "zip_code": "CA", "country": "90211"}}, {"title": "Managing Member", "name": "Russhelle Brown", "address": "256 S. Robertson Blvd, unit 7596, Beverly Hills, CA, 90211, USA", "last_updated": "05/10/2023", "status": "Active", "address_components": {"street": "256 S. Robertson Blvd", "city": "unit 7596", "state": "Beverly Hills", "zip_code": "CA", "country": "90211"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "25434COLETTEWAY, LLC", "entity_number": "E0273242016-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/17/2016", "nv_business_id": "NV20161357723", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Berry Malcolm", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161357723", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2700 Las Vegas Blvd #3507, Las Vegas, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2700 Las Vegas Blvd #3507", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2025", "effective_date": "10/12/2025", "filing_number": "20255235616", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15945286,this);"}, {"file_date": "06/05/2024", "effective_date": "06/05/2024", "filing_number": "20244108575", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14211847,this);"}, {"file_date": "05/10/2023", "effective_date": "05/10/2023", "filing_number": "20233189936", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13367534,this);"}, {"file_date": "05/02/2022", "effective_date": "05/02/2022", "filing_number": "20222295275", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12569191,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "25434COLETTEWAY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/17/2016", "name": "25434COLETTEWAY, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Berry Malcolm", "attention": "", "address1_address2_city_state_zip_country": "2700 Las Vegas Blvd #3507, Las Vegas, NV, 89109, USA", "email": ""}], "officers": [{"date": "05/10/2023", "title": "Managing Member", "name": "Barrington Malcolm", "attention": "", "address1_address2_city_state_zip_country": "256 S. Robertson Blvd, unit 7596, Beverly Hills, CA, 90211, USA"}, {"date": "05/10/2023", "title": "Managing Member", "name": "Russhelle Brown", "attention": "", "address1_address2_city_state_zip_country": "256 S. Robertson Blvd, unit 7596, Beverly Hills, CA, 90211, USA"}]}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "2544 CHANTEMAR L.L.C.", "business_id": "1450424", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/15/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171804014", "entity_number": "E0581652017-2", "mark_number": "", "manage_nv_business_id": "NV20171804014", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2544 CHANTEMAR L.L.C.", "entity_number": "E0581652017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2017", "nv_business_id": "NV20171804014", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": ""}, "agent": {"name": "WAI KIT CHUI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171804014", "office_or_position": "", "jurisdiction": "", "street_address": "2544 CHANTEMAR ST, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "2544 CHANTEMAR ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2544 CHANTEMAR L.L.C.", "Entity Number": "E0581652017-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/15/2017", "NV Business ID": "NV20171804014", "Termination Date": "", "Annual Report Due Date": "12/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "WAI KIT CHUI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2544 CHANTEMAR ST, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WAI KIT CHUI", "address": "2544 CHANTEMAR ST, LAS VEGAS, NV, 89135, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "2544 CHANTEMAR ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Managing Member", "name": "HAU NGUYEN", "address": "2544 CHANTEMAR ST, LAS VEGAS, NV, 89135, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "2544 CHANTEMAR ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "WAI KIT CHUI", "address": "2544 CHANTEMAR ST, LAS VEGAS, NV, 89135, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "2544 CHANTEMAR ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Managing Member", "name": "HAU NGUYEN", "address": "2544 CHANTEMAR ST, LAS VEGAS, NV, 89135, USA", "last_updated": "12/15/2017", "status": "Active", "address_components": {"street": "2544 CHANTEMAR ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2544 CHANTEMAR L.L.C.", "entity_number": "E0581652017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2017", "nv_business_id": "NV20171804014", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": "", "agent_name": "WAI KIT CHUI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171804014", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2544 CHANTEMAR ST, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2544 CHANTEMAR ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/04/2019", "effective_date": "12/04/2019", "filing_number": "20190329468", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10742250,this);"}, {"file_date": "12/15/2017", "effective_date": "12/15/2017", "filing_number": "20170528998-01", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8954217,this);"}, {"file_date": "12/15/2017", "effective_date": "12/15/2017", "filing_number": "20170528997-90", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8954160,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2544 CHANTEMAR L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2018"}, "name_changes": {"date": "12/15/2017", "name": "2544 CHANTEMAR L.L.C.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "WAI KIT CHUI", "attention": "", "address1_address2_city_state_zip_country": "2544 CHANTEMAR ST, LAS VEGAS, NV, 89135, USA", "email": ""}], "officers": [{"date": "12/15/2017", "title": "Managing Member", "name": "WAI KIT CHUI", "attention": "", "address1_address2_city_state_zip_country": "2544 CHANTEMAR ST, LAS VEGAS, NV, 89135, USA"}, {"date": "12/15/2017", "title": "Managing Member", "name": "HAU NGUYEN", "attention": "", "address1_address2_city_state_zip_country": "2544 CHANTEMAR ST, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "2544 Decatur Pike, LLC", "business_id": "1836221", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/25/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201724771", "entity_number": "E5019662020-4", "mark_number": "", "manage_nv_business_id": "NV20201724771", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2544 DECATUR PIKE, LLC", "entity_number": "E5019662020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/25/2020", "nv_business_id": "NV20201724771", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201724771", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2544 DECATUR PIKE, LLC", "Entity Number": "E5019662020-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/25/2020", "NV Business ID": "NV20201724771", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ELLEN G. LATHAM", "address": "1645 East Lake Drive, Fort Lauderdale, FL, 33316, USA", "last_updated": "05/09/2024", "status": "Active", "address_components": {"street": "1645 East Lake Drive", "city": "Fort Lauderdale", "state": "FL", "zip_code": "33316", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ELLEN G. LATHAM", "address": "1645 East Lake Drive, Fort Lauderdale, FL, 33316, USA", "last_updated": "05/09/2024", "status": "Active", "address_components": {"street": "1645 East Lake Drive", "city": "Fort Lauderdale", "state": "FL", "zip_code": "33316", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2544 DECATUR PIKE, LLC", "entity_number": "E5019662020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/25/2020", "nv_business_id": "NV20201724771", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201724771", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/2026", "effective_date": "01/08/2026", "filing_number": "20265432159", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16766423,this);"}, {"file_date": "01/09/2025", "effective_date": "01/09/2025", "filing_number": "20254586550", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14653183,this);"}, {"file_date": "05/09/2024", "effective_date": "05/09/2024", "filing_number": "20244050938", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14155447,this);"}, {"file_date": "01/04/2024", "effective_date": "01/04/2024", "filing_number": "20243738647", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13853783,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "2544 DECATUR PIKE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/25/2020", "name": "2544 DECATUR PIKE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "OSHINS & ASSOCIATES, LLC", "attention": "", "address1_address2_city_state_zip_country": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "email": "tcardinale@oshins.com"}], "officers": [{"date": "05/09/2024", "title": "Manager", "name": "ELLEN G. LATHAM", "attention": "", "address1_address2_city_state_zip_country": "1645 East Lake Drive, Fort Lauderdale, FL, 33316, USA"}]}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "2545 BATON DRIVE, LLC", "business_id": "2437965", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/20/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253480246", "entity_number": "E53240262025-5", "mark_number": "", "manage_nv_business_id": "NV20253480246", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2545 BATON DRIVE, LLC", "entity_number": "E53240262025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2025", "nv_business_id": "NV20253480246", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "TODD A BADER ESQ", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253480246", "office_or_position": "", "jurisdiction": "", "street_address": "232 COURT ST, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "232 COURT ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2545 BATON DRIVE, LLC", "Entity Number": "E53240262025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/20/2025", "NV Business ID": "NV20253480246", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "TODD A BADER ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "232 COURT ST, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "David M. Baker", "address": "1140 Eastlake Blvd., Washoe Valley, NV, 89704, USA", "last_updated": "11/20/2025", "status": "Active", "address_components": {"street": "1140 Eastlake Blvd.", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "David M. Baker", "address": "1140 Eastlake Blvd., Washoe Valley, NV, 89704, USA", "last_updated": "11/20/2025", "status": "Active", "address_components": {"street": "1140 Eastlake Blvd.", "city": "Washoe Valley", "state": "NV", "zip_code": "89704", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2545 BATON DRIVE, LLC", "entity_number": "E53240262025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/20/2025", "nv_business_id": "NV20253480246", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "TODD A BADER ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253480246", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "232 COURT ST, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "232 COURT ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/20/2025", "effective_date": "11/20/2025", "filing_number": "20255324027", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16032267,this);"}, {"file_date": "11/20/2025", "effective_date": "11/20/2025", "filing_number": "20255324025", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(16032266,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "2545 CHEYENNE LLC", "business_id": "1485425", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/28/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181466511", "entity_number": "E0313532018-5", "mark_number": "", "manage_nv_business_id": "NV20181466511", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2545 CHEYENNE LLC", "entity_number": "E0313532018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/28/2018", "nv_business_id": "NV20181466511", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": ""}, "agent": {"name": "JOHN E. DAWSON, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181466511", "office_or_position": "", "jurisdiction": "", "street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2545 CHEYENNE LLC", "Entity Number": "E0313532018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/28/2018", "NV Business ID": "NV20181466511", "Termination Date": "", "Annual Report Due Date": "6/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN E. DAWSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "2545 CHEYENNE ADMINISTRATIVE TRUST", "address": "8363 W SUNSET RD STE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "06/28/2018", "status": "Active", "address_components": {"street": "8363 W SUNSET RD STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "2545 CHEYENNE ADMINISTRATIVE TRUST", "address": "8363 W SUNSET RD STE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "06/28/2018", "status": "Active", "address_components": {"street": "8363 W SUNSET RD STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2545 CHEYENNE LLC", "entity_number": "E0313532018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/28/2018", "nv_business_id": "NV20181466511", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": "", "agent_name": "JOHN E. DAWSON, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181466511", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/27/2019", "effective_date": "03/27/2019", "filing_number": "20190135763-87", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9080076,this);"}, {"file_date": "06/28/2018", "effective_date": "06/28/2018", "filing_number": "20180290699-56", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9079784,this);"}, {"file_date": "06/28/2018", "effective_date": "06/28/2018", "filing_number": "20180290698-45", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9078570,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "2545 FREMONT ST LLC", "business_id": "2397875", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/13/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253376620", "entity_number": "E49680242025-0", "mark_number": "", "manage_nv_business_id": "NV20253376620", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2545 FREMONT ST LLC", "entity_number": "E49680242025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/13/2025", "nv_business_id": "NV20253376620", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "LISA DESANTIAGO", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20253376620", "office_or_position": "MANAGER", "jurisdiction": "", "street_address": "2711 E SAHARA AVE, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "2711 E SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2545 FREMONT ST LLC", "Entity Number": "E49680242025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/13/2025", "NV Business ID": "NV20253376620", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LISA DESANTIAGO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "MANAGER", "Jurisdiction": "", "Street Address": "2711 E SAHARA AVE, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GHASSAN MERHI", "address": "2711 E SAHARA AVE, LAS VEGAS, NV, 89104, USA", "last_updated": "06/13/2025", "status": "Active", "address_components": {"street": "2711 E SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GHASSAN MERHI", "address": "2711 E SAHARA AVE, LAS VEGAS, NV, 89104, USA", "last_updated": "06/13/2025", "status": "Active", "address_components": {"street": "2711 E SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2545 FREMONT ST LLC", "entity_number": "E49680242025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/13/2025", "nv_business_id": "NV20253376620", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "LISA DESANTIAGO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20253376620", "agent_office_or_position": "MANAGER", "agent_jurisdiction": "", "agent_street_address": "2711 E SAHARA AVE, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2711 E SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/13/2025", "effective_date": "06/13/2025", "filing_number": "20254968025", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15005438,this);"}, {"file_date": "06/13/2025", "effective_date": "06/13/2025", "filing_number": "20254968023", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15005437,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "2545 NORTH SUNSET VIEW DRIVE LLC", "business_id": "976024", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/09/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101174884", "entity_number": "E0104752010-0", "mark_number": "", "manage_nv_business_id": "NV20101174884", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2545 NORTH SUNSET VIEW DRIVE LLC", "entity_number": "E0104752010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/09/2010", "nv_business_id": "NV20101174884", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101174884", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2545 NORTH SUNSET VIEW DRIVE LLC", "Entity Number": "E0104752010-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/09/2010", "NV Business ID": "NV20101174884", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALISON H MOSCA", "address": "26 PATRIOT PLACE, FOXBORO, CT, 02035, USA", "last_updated": "02/15/2018", "status": "Active", "address_components": {"street": "26 PATRIOT PLACE", "city": "FOXBORO", "state": "CT", "zip_code": "02035", "country": "USA"}}, {"title": "Manager", "name": "LYNETTE N GAY", "address": "26 PATRIOT PLACE, FOXBORO, MA, 02035, USA", "last_updated": "02/15/2018", "status": "Active", "address_components": {"street": "26 PATRIOT PLACE", "city": "FOXBORO", "state": "MA", "zip_code": "02035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ALISON H MOSCA", "address": "26 PATRIOT PLACE, FOXBORO, CT, 02035, USA", "last_updated": "02/15/2018", "status": "Active", "address_components": {"street": "26 PATRIOT PLACE", "city": "FOXBORO", "state": "CT", "zip_code": "02035", "country": "USA"}}, {"title": "Manager", "name": "LYNETTE N GAY", "address": "26 PATRIOT PLACE, FOXBORO, MA, 02035, USA", "last_updated": "02/15/2018", "status": "Active", "address_components": {"street": "26 PATRIOT PLACE", "city": "FOXBORO", "state": "MA", "zip_code": "02035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2545 NORTH SUNSET VIEW DRIVE LLC", "entity_number": "E0104752010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/09/2010", "nv_business_id": "NV20101174884", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101174884", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/13/2019", "effective_date": "05/13/2019", "filing_number": "20190207809-68", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6903906,this);"}, {"file_date": "02/15/2018", "effective_date": "02/15/2018", "filing_number": "20180072594-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6902041,this);"}, {"file_date": "02/24/2017", "effective_date": "02/24/2017", "filing_number": "20170080932-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6901700,this);"}, {"file_date": "03/28/2016", "effective_date": "03/28/2016", "filing_number": "20160135669-79", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6902040,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "2547 MEDCLIFF LLC", "business_id": "996779", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/08/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101519927", "entity_number": "E0325542010-2", "mark_number": "", "manage_nv_business_id": "NV20101519927", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "2547 MEDCLIFF LLC", "entity_number": "E0325542010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/08/2010", "nv_business_id": "NV20101519927", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": ""}, "agent": {"name": "CENTERPOINT CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20101519927", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "937 TAHOE BLVD, STE 130B, Incline Village, NV, 89451, USA", "mailing_address": "", "street_address_components": {"street": "937 TAHOE BLVD", "city": "STE 130B", "state": "Incline Village", "zip_code": "NV", "country": "89451"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2547 MEDCLIFF LLC", "Entity Number": "E0325542010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/08/2010", "NV Business ID": "NV20101519927", "Termination Date": "", "Annual Report Due Date": "7/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "CENTERPOINT CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "937 TAHOE BLVD, STE 130B, Incline Village, NV, 89451, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CCS MANAGEMENT SERVICES, LLC", "address": "865 TAHOE BOULEVARD, SUITE 214, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "07/11/2013", "status": "Active", "address_components": {"street": "865 TAHOE BOULEVARD", "city": "SUITE 214", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89451"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CCS MANAGEMENT SERVICES, LLC", "address": "865 TAHOE BOULEVARD, SUITE 214, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "07/11/2013", "status": "Active", "address_components": {"street": "865 TAHOE BOULEVARD", "city": "SUITE 214", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89451"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2547 MEDCLIFF LLC", "entity_number": "E0325542010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/08/2010", "nv_business_id": "NV20101519927", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": "", "agent_name": "CENTERPOINT CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101519927", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "937 TAHOE BLVD, STE 130B, Incline Village, NV, 89451, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "937 TAHOE BLVD", "city": "STE 130B", "state": "Incline Village", "zip_code": "NV", "country": "89451"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2013", "effective_date": "12/24/2013", "filing_number": "20130853045-91", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7013119,this);"}, {"file_date": "07/11/2013", "effective_date": "07/11/2013", "filing_number": "20130456957-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7011383,this);"}, {"file_date": "07/03/2012", "effective_date": "07/03/2012", "filing_number": "20120467282-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7011382,this);"}, {"file_date": "07/05/2011", "effective_date": "07/05/2011", "filing_number": "20110498549-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7011446,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304457, "worker_id": "worker-3", "ts": 1775059700, "record_type": "business_detail", "name": "THE 2540 GROUP, INC", "business_id": "1019779", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/01/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101839830", "entity_number": "E0570682010-5", "mark_number": "", "manage_nv_business_id": "NV20101839830", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "THE 2540 GROUP, INC", "entity_number": "E0570682010-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/01/2010", "nv_business_id": "NV20101839830", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": ""}, "agent": {"name": "BWFC PROCESSING CENTER, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20101839830", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3960 HOWARD HUGHES PKWY STE 500, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3960 HOWARD HUGHES PKWY STE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 2540 GROUP, INC", "Entity Number": "E0570682010-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/01/2010", "NV Business ID": "NV20101839830", "Termination Date": "", "Annual Report Due Date": "12/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "BWFC PROCESSING CENTER, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3960 HOWARD HUGHES PKWY STE 500, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL D DILLINGHAM", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "12/17/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL D DILLINGHAM", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "12/17/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL D DILLINGHAM", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "12/17/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "MICHAEL D DILLINGHAM", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "12/17/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL D DILLINGHAM", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "12/17/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL D DILLINGHAM", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "12/17/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL D DILLINGHAM", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "12/17/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Director", "name": "MICHAEL D DILLINGHAM", "address": "4705 S DURANGO DR #100-J1, LAS VEGAS, NV, 89147, USA", "last_updated": "12/17/2013", "status": "Active", "address_components": {"street": "4705 S DURANGO DR #100-J1", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "THE 2540 GROUP, INC", "entity_number": "E0570682010-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/01/2010", "nv_business_id": "NV20101839830", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": "", "agent_name": "BWFC PROCESSING CENTER, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101839830", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3960 HOWARD HUGHES PKWY STE 500, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3960 HOWARD HUGHES PKWY STE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2013", "effective_date": "12/17/2013", "filing_number": "20130821133-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7131337,this);"}, {"file_date": "12/28/2012", "effective_date": "12/28/2012", "filing_number": "20120875522-14", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7130515,this);"}, {"file_date": "12/30/2011", "effective_date": "12/30/2011", "filing_number": "20110918600-68", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7130898,this);"}, {"file_date": "01/17/2011", "effective_date": "01/17/2011", "filing_number": "20110033136-70", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7131844,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304467, "worker_id": "worker-1", "ts": 1775059733, "record_type": "business_detail", "name": "25 E 86TH ST APT 3A LLC", "business_id": "2433824", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/04/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253469677", "entity_number": "E52892272025-6", "mark_number": "", "manage_nv_business_id": "NV20253469677", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "25 E 86TH ST APT 3A LLC", "entity_number": "E52892272025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/04/2025", "nv_business_id": "NV20253469677", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253469677", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25 E 86TH ST APT 3A LLC", "Entity Number": "E52892272025-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/04/2025", "NV Business ID": "NV20253469677", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Tom Higgins", "address": "25 East 86th Street Apt 3A , New York, NY, 10028, USA", "last_updated": "11/04/2025", "status": "Active", "address_components": {"street": "25 East 86th Street Apt 3A", "city": "New York", "state": "NY", "zip_code": "10028", "country": "USA"}}, {"title": "Manager", "name": "Lia Higgins", "address": "25 East 86th Street Apt 3A , New York, NY, 10028, USA", "last_updated": "11/04/2025", "status": "Active", "address_components": {"street": "25 East 86th Street Apt 3A", "city": "New York", "state": "NY", "zip_code": "10028", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Tom Higgins", "address": "25 East 86th Street Apt 3A , New York, NY, 10028, USA", "last_updated": "11/04/2025", "status": "Active", "address_components": {"street": "25 East 86th Street Apt 3A", "city": "New York", "state": "NY", "zip_code": "10028", "country": "USA"}}, {"title": "Manager", "name": "Lia Higgins", "address": "25 East 86th Street Apt 3A , New York, NY, 10028, USA", "last_updated": "11/04/2025", "status": "Active", "address_components": {"street": "25 East 86th Street Apt 3A", "city": "New York", "state": "NY", "zip_code": "10028", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "25 E 86TH ST APT 3A LLC", "entity_number": "E52892272025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/04/2025", "nv_business_id": "NV20253469677", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253469677", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/10/2025", "effective_date": "11/10/2025", "filing_number": "20255307382", "document_type": "Certificate of Correction", "amendment_type": "Name Change", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16015222,this);"}, {"file_date": "11/04/2025", "effective_date": "11/04/2025", "filing_number": "20255289228", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15997578,this);"}, {"file_date": "11/04/2025", "effective_date": "11/04/2025", "filing_number": "20255289226", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15997577,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "25 E 86TH ST APT 3 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2026"}, "name_changes": {"date": "11/04/2025", "name": "25 E 86TH ST APT 3 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT LLC*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "11/04/2025", "title": "Manager", "name": "Tom Higgins", "attention": "", "address1_address2_city_state_zip_country": "25 East 86th Street Apt 3A , New York, NY, 10028, USA"}, {"date": "11/04/2025", "title": "Manager", "name": "Lia Higgins", "attention": "", "address1_address2_city_state_zip_country": "25 East 86th Street Apt 3A , New York, NY, 10028, USA"}]}}}
{"task_id": 304467, "worker_id": "worker-1", "ts": 1775059733, "record_type": "business_detail", "name": "25EIGHT INC", "business_id": "1104952", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/10/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121158784", "entity_number": "E0138322012-1", "mark_number": "", "manage_nv_business_id": "NV20121158784", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "25EIGHT INC", "entity_number": "E0138322012-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/10/2012", "nv_business_id": "NV20121158784", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121158784", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25EIGHT INC", "Entity Number": "E0138322012-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/10/2012", "NV Business ID": "NV20121158784", "Termination Date": "", "Annual Report Due Date": "4/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25EIGHT INC", "entity_number": "E0138322012-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/10/2012", "nv_business_id": "NV20121158784", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121158784", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/10/2012", "effective_date": "03/10/2012", "filing_number": "20120171327-26", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7537064,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304467, "worker_id": "worker-1", "ts": 1775059733, "record_type": "business_detail", "name": "25EIGHT366 L.L.C.", "business_id": "1132265", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/17/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121504655", "entity_number": "E0429962012-9", "mark_number": "", "manage_nv_business_id": "NV20121504655", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "25EIGHT366 L.L.C.", "entity_number": "E0429962012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/17/2012", "nv_business_id": "NV20121504655", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121504655", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25EIGHT366 L.L.C.", "Entity Number": "E0429962012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/17/2012", "NV Business ID": "NV20121504655", "Termination Date": "", "Annual Report Due Date": "8/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KIERA L SEARS", "address": "1686 RAINBOW DREAM AVE., LAS VEGAS, NV, 89183, USA", "last_updated": "08/17/2012", "status": "Active", "address_components": {"street": "1686 RAINBOW DREAM AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "KIERA L SEARS", "address": "1686 RAINBOW DREAM AVE., LAS VEGAS, NV, 89183, USA", "last_updated": "08/17/2012", "status": "Active", "address_components": {"street": "1686 RAINBOW DREAM AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25EIGHT366 L.L.C.", "entity_number": "E0429962012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/17/2012", "nv_business_id": "NV20121504655", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121504655", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/13/2017", "effective_date": "07/13/2017", "filing_number": "20170301570-46", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7664985,this);"}, {"file_date": "06/16/2015", "effective_date": "06/16/2015", "filing_number": "20150270819-35", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(7660546,this);"}, {"file_date": "04/15/2013", "effective_date": "04/15/2013", "filing_number": "20130250067-76", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7665804,this);"}, {"file_date": "08/17/2012", "effective_date": "08/17/2012", "filing_number": "20120568871-20", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7662265,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304467, "worker_id": "worker-1", "ts": 1775059733, "record_type": "business_detail", "name": "25ELEVEN, LLC", "business_id": "699444", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/13/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061148714", "entity_number": "E0527692006-7", "mark_number": "", "manage_nv_business_id": "NV20061148714", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "25ELEVEN, LLC", "entity_number": "E0527692006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/13/2006", "nv_business_id": "NV20061148714", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": "STEVEN ROSENFELD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061148714", "office_or_position": "", "jurisdiction": "", "street_address": "8517 SOARING HIGH STREET, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "8517 SOARING HIGH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25ELEVEN, LLC", "Entity Number": "E0527692006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/13/2006", "NV Business ID": "NV20061148714", "Termination Date": "", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEVEN ROSENFELD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8517 SOARING HIGH STREET, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARLO LASKO", "address": "8517 SOARING HIGH STREET, LAS VEGAS, NV, 89131, USA", "last_updated": "06/20/2009", "status": "Active", "address_components": {"street": "8517 SOARING HIGH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Managing Member", "name": "STEVEN ROSENFELD", "address": "8517 SOARING HIGH STREET, LAS VEGAS, NV, 89131, USA", "last_updated": "06/20/2009", "status": "Active", "address_components": {"street": "8517 SOARING HIGH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MARLO LASKO", "address": "8517 SOARING HIGH STREET, LAS VEGAS, NV, 89131, USA", "last_updated": "06/20/2009", "status": "Active", "address_components": {"street": "8517 SOARING HIGH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Managing Member", "name": "STEVEN ROSENFELD", "address": "8517 SOARING HIGH STREET, LAS VEGAS, NV, 89131, USA", "last_updated": "06/20/2009", "status": "Active", "address_components": {"street": "8517 SOARING HIGH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "25ELEVEN, LLC", "entity_number": "E0527692006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/13/2006", "nv_business_id": "NV20061148714", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": "STEVEN ROSENFELD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061148714", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8517 SOARING HIGH STREET, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8517 SOARING HIGH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/02/2010", "effective_date": "08/02/2010", "filing_number": "20100588428-38", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5473697,this);"}, {"file_date": "06/20/2009", "effective_date": "06/20/2009", "filing_number": "20090495351-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5472924,this);"}, {"file_date": "05/23/2008", "effective_date": "05/23/2008", "filing_number": "20080351979-34", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5473682,this);"}, {"file_date": "08/15/2007", "effective_date": "08/15/2007", "filing_number": "20070562952-78", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5472923,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304467, "worker_id": "worker-1", "ts": 1775059733, "record_type": "business_detail", "name": "25ENTREPRENEURS, LLC", "business_id": "954735", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/19/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091504835", "entity_number": "E0565072009-2", "mark_number": "", "manage_nv_business_id": "NV20091504835", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "25ENTREPRENEURS, LLC", "entity_number": "E0565072009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/19/2009", "nv_business_id": "NV20091504835", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091504835", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25ENTREPRENEURS, LLC", "Entity Number": "E0565072009-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/19/2009", "NV Business ID": "NV20091504835", "Termination Date": "", "Annual Report Due Date": "10/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Toyia L Paker", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "11/30/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Managing Member", "name": "FRANCIS S COOPER", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "11/30/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Managing Member", "name": "Timothy Talley Jr", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "11/30/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Managing Member", "name": "TOYIA PARKER", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "11/30/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "Toyia L Paker", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "11/30/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Managing Member", "name": "FRANCIS S COOPER", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "11/30/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Managing Member", "name": "Timothy Talley Jr", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "11/30/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Managing Member", "name": "TOYIA PARKER", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "11/30/2009", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "25ENTREPRENEURS, LLC", "entity_number": "E0565072009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/19/2009", "nv_business_id": "NV20091504835", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091504835", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2011", "effective_date": "04/19/2011", "filing_number": "20110292250-44", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "18", "snapshot_onclick": "GetSnapShot(6790653,this);"}, {"file_date": "02/16/2011", "effective_date": "02/16/2011", "filing_number": "20110118319-87", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6792379,this);"}, {"file_date": "11/30/2009", "effective_date": "11/30/2009", "filing_number": "20090826986-10", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6789610,this);"}, {"file_date": "10/19/2009", "effective_date": "10/19/2009", "filing_number": "20090753088-92", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6790285,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304467, "worker_id": "worker-1", "ts": 1775059733, "record_type": "business_detail", "name": "Carter & Co. Consultants LLC", "business_id": "2334929", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "10/14/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243219399", "entity_number": "E43997502024-7", "mark_number": "", "manage_nv_business_id": "NV20243219399", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "CARTER & CO. CONSULTANTS LLC", "entity_number": "E43997502024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/14/2024", "nv_business_id": "NV20243219399", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243219399", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "CARTER & CO. CONSULTANTS LLC", "Entity Number": "E43997502024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "10/14/2024", "NV Business ID": "NV20243219399", "Termination Date": "", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jeremy C Alexander", "address": "1870 Columbia Crest Court, Las Vegas, NV, 89117, USA", "last_updated": "03/27/2025", "status": "Active", "address_components": {"street": "1870 Columbia Crest Court", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "TeO'nna Carter", "address": "401 Ryland St. , STE 200-A, Reno, NV, 89502, USA", "last_updated": "10/14/2024", "status": "Active", "address_components": {"street": "401 Ryland St.", "city": "STE 200-A", "state": "Reno", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jeremy C Alexander", "address": "1870 Columbia Crest Court, Las Vegas, NV, 89117, USA", "last_updated": "03/27/2025", "status": "Active", "address_components": {"street": "1870 Columbia Crest Court", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "TeO'nna Carter", "address": "401 Ryland St. , STE 200-A, Reno, NV, 89502, USA", "last_updated": "10/14/2024", "status": "Active", "address_components": {"street": "401 Ryland St.", "city": "STE 200-A", "state": "Reno", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "CARTER & CO. CONSULTANTS LLC", "entity_number": "E43997502024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/14/2024", "nv_business_id": "NV20243219399", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243219399", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/27/2025", "effective_date": "03/27/2025", "filing_number": "20254773038", "document_type": "Amendment to Articles of Organization", "amendment_type": "Name Change", "source": "External", "pages": "8", "snapshot_onclick": "GetSnapShot(14826663,this);"}, {"file_date": "03/27/2025", "effective_date": "03/27/2025", "filing_number": "20254773010", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14826638,this);"}, {"file_date": "10/14/2024", "effective_date": "10/14/2024", "filing_number": "20244399751", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14479681,this);"}, {"file_date": "10/14/2024", "effective_date": "10/14/2024", "filing_number": "20244399749", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14479680,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "25EIGHT TAX SOLUTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/14/2024", "name": "25EIGHT TAX SOLUTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "03/27/2025", "title": "Managing Member", "name": "Jeremy C Alexander", "attention": "", "address1_address2_city_state_zip_country": "1870 Columbia Crest Court, Las Vegas, NV, 89117, USA"}, {"date": "10/14/2024", "title": "Managing Member", "name": "TeO'nna Carter", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. , STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 304478, "worker_id": "q3131", "ts": 1775059830, "record_type": "business_detail", "name": "25 PERCENT OR MORE, INC", "business_id": "930609", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/01/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091317052", "entity_number": "E0307912009-2", "mark_number": "", "manage_nv_business_id": "NV20091317052", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "25 PERCENT OR MORE, INC", "entity_number": "E0307912009-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/01/2009", "nv_business_id": "NV20091317052", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": "JAMES E FINEGAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091317052", "office_or_position": "", "jurisdiction": "", "street_address": "147 STATEN ISLAND AVENUE, LAS VEGAS, NV, 89123, USA", "mailing_address": "7582 LAS VEGAS BOULEVARD SOUTH, #332, LAS VEGAS, NV, 89123, USA", "street_address_components": {"street": "147 STATEN ISLAND AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "7582 LAS VEGAS BOULEVARD SOUTH", "city": "#332", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}, "raw_fields": {"Entity Name": "25 PERCENT OR MORE, INC", "Entity Number": "E0307912009-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/01/2009", "NV Business ID": "NV20091317052", "Termination Date": "", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES E FINEGAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "147 STATEN ISLAND AVENUE, LAS VEGAS, NV, 89123, USA", "Mailing Address": "7582 LAS VEGAS BOULEVARD SOUTH, #332, LAS VEGAS, NV, 89123, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES E FINEGAN", "address": "147 STATEN ISLAND AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "06/09/2009", "status": "Active", "address_components": {"street": "147 STATEN ISLAND AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "JAMES E FINEGAN", "address": "147 STATEN ISLAND AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "06/09/2009", "status": "Active", "address_components": {"street": "147 STATEN ISLAND AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES E FINEGAN", "address": "147 STATEN ISLAND AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "06/09/2009", "status": "Active", "address_components": {"street": "147 STATEN ISLAND AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "JAMES E FINEGAN", "address": "147 STATEN ISLAND AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "06/09/2009", "status": "Active", "address_components": {"street": "147 STATEN ISLAND AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JAMES E FINEGAN", "address": "147 STATEN ISLAND AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "06/09/2009", "status": "Active", "address_components": {"street": "147 STATEN ISLAND AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "JAMES E FINEGAN", "address": "147 STATEN ISLAND AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "06/09/2009", "status": "Active", "address_components": {"street": "147 STATEN ISLAND AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES E FINEGAN", "address": "147 STATEN ISLAND AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "06/09/2009", "status": "Active", "address_components": {"street": "147 STATEN ISLAND AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "JAMES E FINEGAN", "address": "147 STATEN ISLAND AVENUE, LAS VEGAS, NV, 89123, USA", "last_updated": "06/09/2009", "status": "Active", "address_components": {"street": "147 STATEN ISLAND AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "25 PERCENT OR MORE, INC", "entity_number": "E0307912009-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/01/2009", "nv_business_id": "NV20091317052", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": "JAMES E FINEGAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091317052", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "147 STATEN ISLAND AVENUE, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "7582 LAS VEGAS BOULEVARD SOUTH, #332, LAS VEGAS, NV, 89123, USA", "agent_street_address_components": {"street": "147 STATEN ISLAND AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "7582 LAS VEGAS BOULEVARD SOUTH", "city": "#332", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}}, "filing_history": {"rows": [{"file_date": "06/01/2009", "effective_date": "06/01/2009", "filing_number": "20090463906-59", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6674388,this);"}, {"file_date": "06/01/2009", "effective_date": "06/01/2009", "filing_number": "20090463905-48", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6672950,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304478, "worker_id": "q3131", "ts": 1775059830, "record_type": "business_detail", "name": "25 PESETAS, LLC", "business_id": "47284", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/26/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011010421", "entity_number": "LLC868-2001", "mark_number": "", "manage_nv_business_id": "NV20011010421", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "25 PESETAS, LLC", "entity_number": "LLC868-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/26/2001", "nv_business_id": "NV20011010421", "termination_date": "1/26/2501", "annual_report_due": "1/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011010421", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25 PESETAS, LLC", "Entity Number": "LLC868-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/26/2001", "NV Business ID": "NV20011010421", "Termination Date": "1/26/2501", "Annual Report Due Date": "1/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "B DARWISH", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/22/2011", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "B DARWISH", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/22/2011", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25 PESETAS, LLC", "entity_number": "LLC868-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/26/2001", "nv_business_id": "NV20011010421", "termination_date": "1/26/2501", "annual_report_due": "1/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011010421", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2015", "effective_date": "07/16/2015", "filing_number": "20150363388-89", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(393733,this);"}, {"file_date": "01/22/2011", "effective_date": "01/22/2011", "filing_number": "20110050253-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(393631,this);"}, {"file_date": "01/21/2010", "effective_date": "01/21/2010", "filing_number": "20100031177-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(393630,this);"}, {"file_date": "01/30/2009", "effective_date": "01/30/2009", "filing_number": "20090086274-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(393732,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304478, "worker_id": "q3131", "ts": 1775059830, "record_type": "business_detail", "name": "25 POKER, LLC", "business_id": "91516", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/12/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031141440", "entity_number": "LLC13964-2003", "mark_number": "", "manage_nv_business_id": "NV20031141440", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "25 POKER, LLC", "entity_number": "LLC13964-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/12/2003", "nv_business_id": "NV20031141440", "termination_date": "9/12/2503", "annual_report_due": "9/30/2004", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031141440", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25 POKER, LLC", "Entity Number": "LLC13964-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/12/2003", "NV Business ID": "NV20031141440", "Termination Date": "9/12/2503", "Annual Report Due Date": "9/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SHAIN ELDEN", "address": "PO BOX 93807, LAS VEGAS, NV, 89193, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 93807", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}, {"title": "Managing Member", "name": "KYLE MORRIS-MEMBER", "address": "10000 S MARYLAND PRKY #2067, PO BOX 93807, LAS VEGAS, NV, 89123, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "10000 S MARYLAND PRKY #2067", "city": "PO BOX 93807", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}, {"title": "Managing Member", "name": "PAUL TRIEGLAFF", "address": "PO BOX 93807, LAS VEGAS, NV, 89193, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 93807", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "SHAIN ELDEN", "address": "PO BOX 93807, LAS VEGAS, NV, 89193, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 93807", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}, {"title": "Managing Member", "name": "KYLE MORRIS-MEMBER", "address": "10000 S MARYLAND PRKY #2067, PO BOX 93807, LAS VEGAS, NV, 89123, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "10000 S MARYLAND PRKY #2067", "city": "PO BOX 93807", "state": "LAS VEGAS", "zip_code": "NV", "country": "89123"}}, {"title": "Managing Member", "name": "PAUL TRIEGLAFF", "address": "PO BOX 93807, LAS VEGAS, NV, 89193, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 93807", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "25 POKER, LLC", "entity_number": "LLC13964-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/12/2003", "nv_business_id": "NV20031141440", "termination_date": "9/12/2503", "annual_report_due": "9/30/2004", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031141440", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/02/2003", "effective_date": "12/02/2003", "filing_number": "LLC13964-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(749636,this);"}, {"file_date": "09/12/2003", "effective_date": "09/12/2003", "filing_number": "LLC13964-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(747802,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335967, "worker_id": "worker-6", "ts": 1775060017, "record_type": "business_detail", "name": "QG ENTERPRISE INC", "business_id": "433746", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/06/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011498623", "entity_number": "C32202-2001", "mark_number": "", "manage_nv_business_id": "NV20011498623", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QG ENTERPRISE INC", "entity_number": "C32202-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/06/2001", "nv_business_id": "NV20011498623", "termination_date": "", "annual_report_due": "1/31/2002", "compliance_hold": ""}, "agent": {"name": "PERRY L BELL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011498623", "office_or_position": "", "jurisdiction": "", "street_address": "3651 NORTH RANCHO SUITE 126, LAS VEGAS, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "3651 NORTH RANCHO SUITE 126", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QG ENTERPRISE INC", "Entity Number": "C32202-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/06/2001", "NV Business ID": "NV20011498623", "Termination Date": "", "Annual Report Due Date": "1/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "PERRY L BELL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3651 NORTH RANCHO SUITE 126, LAS VEGAS, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QG ENTERPRISE INC", "entity_number": "C32202-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/06/2001", "nv_business_id": "NV20011498623", "termination_date": "", "annual_report_due": "1/31/2002", "compliance_hold": "", "agent_name": "PERRY L BELL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011498623", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3651 NORTH RANCHO SUITE 126, LAS VEGAS, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3651 NORTH RANCHO SUITE 126", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/06/2001", "effective_date": "12/06/2001", "filing_number": "C32202-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3903443,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335967, "worker_id": "worker-6", "ts": 1775060017, "record_type": "business_detail", "name": "QGEN SYSTEMS, INC.", "business_id": "564870", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/08/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051009721", "entity_number": "E0019782005-2", "mark_number": "", "manage_nv_business_id": "NV20051009721", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QGEN SYSTEMS, INC.", "entity_number": "E0019782005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/08/2005", "nv_business_id": "NV20051009721", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": "EATON LAW, PC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051009721", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QGEN SYSTEMS, INC.", "Entity Number": "E0019782005-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/08/2005", "NV Business ID": "NV20051009721", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "EATON LAW, PC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL S JARRETT", "address": "2269 CHESTNUT ST STE 963, SAN FRANCISCO, CA, 94123, USA", "last_updated": "02/23/2006", "status": "Active", "address_components": {"street": "2269 CHESTNUT ST STE 963", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94123", "country": "USA"}}, {"title": "Secretary", "name": "SHARON B JARRETT", "address": "2269 CHESTNUT ST STE 963, SAN FRANCISCO, CA, 94123, USA", "last_updated": "02/23/2006", "status": "Active", "address_components": {"street": "2269 CHESTNUT ST STE 963", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94123", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL S JARRETT", "address": "2269 CHESTNUT ST STE 963, SAN FRANCISCO, CA, 94123, USA", "last_updated": "02/23/2006", "status": "Active", "address_components": {"street": "2269 CHESTNUT ST STE 963", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94123", "country": "USA"}}, {"title": "Director", "name": "MICHAEL S JARRETT", "address": "2269 CHESTNUT ST STE 963, SAN FRANCISCO, CA, 94123, USA", "last_updated": "02/23/2006", "status": "Active", "address_components": {"street": "2269 CHESTNUT ST STE 963", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL S JARRETT", "address": "2269 CHESTNUT ST STE 963, SAN FRANCISCO, CA, 94123, USA", "last_updated": "02/23/2006", "status": "Active", "address_components": {"street": "2269 CHESTNUT ST STE 963", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94123", "country": "USA"}}, {"title": "Secretary", "name": "SHARON B JARRETT", "address": "2269 CHESTNUT ST STE 963, SAN FRANCISCO, CA, 94123, USA", "last_updated": "02/23/2006", "status": "Active", "address_components": {"street": "2269 CHESTNUT ST STE 963", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94123", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL S JARRETT", "address": "2269 CHESTNUT ST STE 963, SAN FRANCISCO, CA, 94123, USA", "last_updated": "02/23/2006", "status": "Active", "address_components": {"street": "2269 CHESTNUT ST STE 963", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94123", "country": "USA"}}, {"title": "Director", "name": "MICHAEL S JARRETT", "address": "2269 CHESTNUT ST STE 963, SAN FRANCISCO, CA, 94123, USA", "last_updated": "02/23/2006", "status": "Active", "address_components": {"street": "2269 CHESTNUT ST STE 963", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QGEN SYSTEMS, INC.", "entity_number": "E0019782005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/08/2005", "nv_business_id": "NV20051009721", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": "EATON LAW, PC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051009721", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2007", "effective_date": "02/13/2007", "filing_number": "20070106100-17", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4703997,this);"}, {"file_date": "02/23/2006", "effective_date": "02/23/2006", "filing_number": "20060111384-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4702283,this);"}, {"file_date": "09/20/2005", "effective_date": "09/20/2005", "filing_number": "20050467291-16", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(4704812,this);"}, {"file_date": "03/28/2005", "effective_date": "03/28/2005", "filing_number": "20050087464-46", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4703311,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304502, "worker_id": "worker-3", "ts": 1775060018, "record_type": "business_detail", "name": "26 DECATUR LLC", "business_id": "1143340", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/26/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121651716", "entity_number": "E0558412012-0", "mark_number": "", "manage_nv_business_id": "NV20121651716", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "26 DECATUR LLC", "entity_number": "E0558412012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/26/2012", "nv_business_id": "NV20121651716", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "CASEY MALONE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121651716", "office_or_position": "", "jurisdiction": "", "street_address": "5052 S. JONES SUITE 155, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5052 S. JONES SUITE 155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 DECATUR LLC", "Entity Number": "E0558412012-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/26/2012", "NV Business ID": "NV20121651716", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CASEY MALONE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5052 S. JONES SUITE 155, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Joseph Javid", "address": "2416 Bagley Ave, Los Angeles, CA, 90034, USA", "last_updated": "08/04/2020", "status": "Active", "address_components": {"street": "2416 Bagley Ave", "city": "Los Angeles", "state": "CA", "zip_code": "90034", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Joseph Javid", "address": "2416 Bagley Ave, Los Angeles, CA, 90034, USA", "last_updated": "08/04/2020", "status": "Active", "address_components": {"street": "2416 Bagley Ave", "city": "Los Angeles", "state": "CA", "zip_code": "90034", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "26 DECATUR LLC", "entity_number": "E0558412012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/26/2012", "nv_business_id": "NV20121651716", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "CASEY MALONE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121651716", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5052 S. JONES SUITE 155, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5052 S. JONES SUITE 155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/02/2025", "effective_date": "08/02/2025", "filing_number": "20255085015", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15118197,this);"}, {"file_date": "08/27/2024", "effective_date": "08/27/2024", "filing_number": "20244282474", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14373374,this);"}, {"file_date": "08/18/2023", "effective_date": "08/18/2023", "filing_number": "20233422446", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13568721,this);"}, {"file_date": "08/31/2022", "effective_date": "08/31/2022", "filing_number": "20222583072", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12817416,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "26 DECATUR LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/26/2012", "name": "26 DECATUR LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CASEY MALONE", "attention": "", "address1_address2_city_state_zip_country": "5052 S. JONES SUITE 155, LAS VEGAS, NV, 89118, USA", "email": ""}], "officers": [{"date": "08/04/2020", "title": "Manager", "name": "Joseph Javid", "attention": "", "address1_address2_city_state_zip_country": "2416 Bagley Ave, Los Angeles, CA, 90034, USA"}]}}}
{"task_id": 304501, "worker_id": "worker-3", "ts": 1775060056, "record_type": "business_detail", "name": "26 CHENEY STREET LLC", "business_id": "747865", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/23/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071632823", "entity_number": "E0066612007-2", "mark_number": "", "manage_nv_business_id": "NV20071632823", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "26 CHENEY STREET LLC", "entity_number": "E0066612007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/23/2007", "nv_business_id": "NV20071632823", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": ""}, "agent": {"name": "STEPHEN T GLENN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071632823", "office_or_position": "", "jurisdiction": "", "street_address": "1260 PATRICK AVE, RENO, NV, 89509, USA", "mailing_address": "316 CALIFORNIA AVE, # 1150, RENO, NV, 89509", "street_address_components": {"street": "1260 PATRICK AVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "316 CALIFORNIA AVE", "city": "# 1150", "state": "RENO", "zip_code": "NV", "country": "89509"}}, "raw_fields": {"Entity Name": "26 CHENEY STREET LLC", "Entity Number": "E0066612007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/23/2007", "NV Business ID": "NV20071632823", "Termination Date": "", "Annual Report Due Date": "1/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEPHEN T GLENN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1260 PATRICK AVE, RENO, NV, 89509, USA", "Mailing Address": "316 CALIFORNIA AVE, # 1150, RENO, NV, 89509"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHRISTOPHER S FAIRCHILD", "address": "190 CIRCLE DRIVE, RENO, NV, 89509, USA", "last_updated": "11/30/2012", "status": "Active", "address_components": {"street": "190 CIRCLE DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHRISTOPHER S FAIRCHILD", "address": "190 CIRCLE DRIVE, RENO, NV, 89509, USA", "last_updated": "11/30/2012", "status": "Active", "address_components": {"street": "190 CIRCLE DRIVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "26 CHENEY STREET LLC", "entity_number": "E0066612007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/23/2007", "nv_business_id": "NV20071632823", "termination_date": "", "annual_report_due": "1/31/2014", "compliance_hold": "", "agent_name": "STEPHEN T GLENN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071632823", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1260 PATRICK AVE, RENO, NV, 89509, USA", "agent_mailing_address": "316 CALIFORNIA AVE, # 1150, RENO, NV, 89509", "agent_street_address_components": {"street": "1260 PATRICK AVE", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "316 CALIFORNIA AVE", "city": "# 1150", "state": "RENO", "zip_code": "NV", "country": "89509"}}}, "filing_history": {"rows": [{"file_date": "02/19/2014", "effective_date": "02/19/2014", "filing_number": "20140118979-22", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5747640,this);"}, {"file_date": "11/30/2012", "effective_date": "11/30/2012", "filing_number": "20120807721-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5745575,this);"}, {"file_date": "02/18/2012", "effective_date": "02/18/2012", "filing_number": "20120114831-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5746123,this);"}, {"file_date": "10/05/2011", "effective_date": "10/05/2011", "filing_number": "20110720541-53", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5745446,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304501, "worker_id": "worker-3", "ts": 1775060056, "record_type": "business_detail", "name": "26C, LLC", "business_id": "596235", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/27/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051363242", "entity_number": "E0358412005-9", "mark_number": "", "manage_nv_business_id": "NV20051363242", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "26C, LLC", "entity_number": "E0358412005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/27/2005", "nv_business_id": "NV20051363242", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051363242", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26C, LLC", "Entity Number": "E0358412005-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/27/2005", "NV Business ID": "NV20051363242", "Termination Date": "", "Annual Report Due Date": "5/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "26C ENTERTAINMENT INC.", "address": "823 S SIXTH ST STE 100, LAS VEGAS, NV, 89101, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "823 S SIXTH ST STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "ROBERT KENNERSON", "address": "823 S SIXTH ST STE 100, LAS VEGAS, NV, 89101, USA", "last_updated": "04/21/2006", "status": "Active", "address_components": {"street": "823 S SIXTH ST STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "26C ENTERTAINMENT INC.", "address": "823 S SIXTH ST STE 100, LAS VEGAS, NV, 89101, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "823 S SIXTH ST STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}, {"title": "Manager", "name": "ROBERT KENNERSON", "address": "823 S SIXTH ST STE 100, LAS VEGAS, NV, 89101, USA", "last_updated": "04/21/2006", "status": "Active", "address_components": {"street": "823 S SIXTH ST STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "26C, LLC", "entity_number": "E0358412005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/27/2005", "nv_business_id": "NV20051363242", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051363242", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2011", "effective_date": "02/02/2011", "filing_number": "20110107216-11", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "41", "snapshot_onclick": "GetSnapShot(4856869,this);"}, {"file_date": "05/08/2008", "effective_date": "05/08/2008", "filing_number": "20080323543-80", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4857243,this);"}, {"file_date": "05/21/2007", "effective_date": "05/21/2007", "filing_number": "20070355109-72", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4856696,this);"}, {"file_date": "04/20/2006", "effective_date": "04/20/2006", "filing_number": "20060253725-52", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4857743,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304501, "worker_id": "worker-3", "ts": 1775060056, "record_type": "business_detail", "name": "26CO, LLC", "business_id": "964201", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/30/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091632622", "entity_number": "E0666062009-3", "mark_number": "", "manage_nv_business_id": "NV20091632622", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "26CO, LLC", "entity_number": "E0666062009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/30/2009", "nv_business_id": "NV20091632622", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091632622", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26CO, LLC", "Entity Number": "E0666062009-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/30/2009", "NV Business ID": "NV20091632622", "Termination Date": "", "Annual Report Due Date": "12/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GEORGE W BARNES III", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "12/30/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GEORGE W BARNES III", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "12/30/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "26CO, LLC", "entity_number": "E0666062009-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/30/2009", "nv_business_id": "NV20091632622", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091632622", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2014", "effective_date": "11/19/2014", "filing_number": "20140769309-11", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(6845827,this);"}, {"file_date": "01/07/2013", "effective_date": "01/07/2013", "filing_number": "20130011710-16", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6848046,this);"}, {"file_date": "12/30/2011", "effective_date": "12/30/2011", "filing_number": "20110922381-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6845984,this);"}, {"file_date": "03/02/2011", "effective_date": "03/02/2011", "filing_number": "20110162069-88", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6845741,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304501, "worker_id": "worker-3", "ts": 1775060056, "record_type": "business_detail", "name": "26cool, LLC", "business_id": "2252790", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/29/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232965950", "entity_number": "E36616192023-6", "mark_number": "", "manage_nv_business_id": "NV20232965950", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "26COOL, LLC", "entity_number": "E36616192023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/29/2023", "nv_business_id": "NV20232965950", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "The Fortune Law Firm, Ltd.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232965950", "office_or_position": "", "jurisdiction": "", "street_address": "8275 South Eastern Ave. #200-407, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8275 South Eastern Ave. #200-407", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26COOL, LLC", "Entity Number": "E36616192023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/29/2023", "NV Business ID": "NV20232965950", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "The Fortune Law Firm, Ltd.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8275 South Eastern Ave. #200-407, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Leo J Kituskie", "address": "PO Box 341, Gwynedd Valley, PA, 19437, USA", "last_updated": "12/22/2023", "status": "Active", "address_components": {"street": "PO Box 341", "city": "Gwynedd Valley", "state": "PA", "zip_code": "19437", "country": "USA"}}, {"title": "Manager", "name": "Dolores Kituskie", "address": "PO Box 341, Gwynedd Valley, PA, 19437, USA", "last_updated": "12/22/2023", "status": "Active", "address_components": {"street": "PO Box 341", "city": "Gwynedd Valley", "state": "PA", "zip_code": "19437", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Leo J Kituskie", "address": "PO Box 341, Gwynedd Valley, PA, 19437, USA", "last_updated": "12/22/2023", "status": "Active", "address_components": {"street": "PO Box 341", "city": "Gwynedd Valley", "state": "PA", "zip_code": "19437", "country": "USA"}}, {"title": "Manager", "name": "Dolores Kituskie", "address": "PO Box 341, Gwynedd Valley, PA, 19437, USA", "last_updated": "12/22/2023", "status": "Active", "address_components": {"street": "PO Box 341", "city": "Gwynedd Valley", "state": "PA", "zip_code": "19437", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "26COOL, LLC", "entity_number": "E36616192023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/29/2023", "nv_business_id": "NV20232965950", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "The Fortune Law Firm, Ltd.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232965950", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8275 South Eastern Ave. #200-407, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8275 South Eastern Ave. #200-407", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2024", "effective_date": "09/11/2024", "filing_number": "20244323200", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14410434,this);"}, {"file_date": "12/22/2023", "effective_date": "12/22/2023", "filing_number": "20233710913", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13827237,this);"}, {"file_date": "11/29/2023", "effective_date": "11/29/2023", "filing_number": "20233661620", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13779622,this);"}, {"file_date": "11/29/2023", "effective_date": "11/29/2023", "filing_number": "20233661618", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13779621,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "26COOL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/29/2023", "name": "26COOL, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "The Fortune Law Firm, Ltd.", "attention": "", "address1_address2_city_state_zip_country": "8275 South Eastern Ave. #200-407, Las Vegas, NV, 89123, USA", "email": "processor@thefortunelawfirm.com"}], "officers": [{"date": "12/22/2023", "title": "Manager", "name": "Leo J Kituskie", "attention": "", "address1_address2_city_state_zip_country": "PO Box 341, Gwynedd Valley, PA, 19437, USA"}, {"date": "12/22/2023", "title": "Manager", "name": "Dolores Kituskie", "attention": "", "address1_address2_city_state_zip_country": "PO Box 341, Gwynedd Valley, PA, 19437, USA"}]}}}
{"task_id": 304503, "worker_id": "worker-1", "ts": 1775060077, "record_type": "business_detail", "name": "26 EAST SERENE LLC", "business_id": "1453686", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/03/2018", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20181017492", "entity_number": "E0010812018-3", "mark_number": "", "manage_nv_business_id": "NV20181017492", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "26 EAST SERENE LLC", "entity_number": "E0010812018-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/03/2018", "nv_business_id": "NV20181017492", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "DARCY PRICE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181017492", "office_or_position": "", "jurisdiction": "Hawaii", "street_address": "2855 ST. ROSE PKWY, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2855 ST. ROSE PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 EAST SERENE LLC", "Entity Number": "E0010812018-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "01/03/2018", "NV Business ID": "NV20181017492", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "DARCY PRICE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Hawaii", "Street Address": "2855 ST. ROSE PKWY, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Authorized Signer", "name": "Jennifer Melchor Sison", "address": "91-319 Kamaehu Place, Ewa Beach, HI, 96706, USA", "last_updated": "02/17/2024", "status": "Active", "address_components": {"street": "91-319 Kamaehu Place", "city": "Ewa Beach", "state": "HI", "zip_code": "96706", "country": "USA"}}, {"title": "Manager", "name": "JENNIFER MELCHOR SISON", "address": "91-319 KAMAEHU PLACE, EWA BEACH, HI, 96706, USA", "last_updated": "11/11/2018", "status": "Active", "address_components": {"street": "91-319 KAMAEHU PLACE", "city": "EWA BEACH", "state": "HI", "zip_code": "96706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Authorized Signer", "name": "Jennifer Melchor Sison", "address": "91-319 Kamaehu Place, Ewa Beach, HI, 96706, USA", "last_updated": "02/17/2024", "status": "Active", "address_components": {"street": "91-319 Kamaehu Place", "city": "Ewa Beach", "state": "HI", "zip_code": "96706", "country": "USA"}}, {"title": "Manager", "name": "JENNIFER MELCHOR SISON", "address": "91-319 KAMAEHU PLACE, EWA BEACH, HI, 96706, USA", "last_updated": "11/11/2018", "status": "Active", "address_components": {"street": "91-319 KAMAEHU PLACE", "city": "EWA BEACH", "state": "HI", "zip_code": "96706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "26 EAST SERENE LLC", "entity_number": "E0010812018-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/03/2018", "nv_business_id": "NV20181017492", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "DARCY PRICE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181017492", "agent_office_or_position": "", "agent_jurisdiction": "Hawaii", "agent_street_address": "2855 ST. ROSE PKWY, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2855 ST. ROSE PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/22/2025", "effective_date": "11/22/2025", "filing_number": "20255327647", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16035985,this);"}, {"file_date": "02/10/2025", "effective_date": "02/10/2025", "filing_number": "20254656958", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14719193,this);"}, {"file_date": "02/17/2024", "effective_date": "02/17/2024", "filing_number": "20243827370", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13953977,this);"}, {"file_date": "02/22/2023", "effective_date": "02/22/2023", "filing_number": "20232973686", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13187353,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "26 EAST SERENE LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/03/2018", "name": "26 EAST SERENE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DARCY PRICE", "attention": "", "address1_address2_city_state_zip_country": "2855 ST. ROSE PKWY, HENDERSON, NV, 89052, USA", "email": ""}], "officers": [{"date": "02/17/2024", "title": "Authorized Signer", "name": "Jennifer Melchor Sison", "attention": "", "address1_address2_city_state_zip_country": "91-319 Kamaehu Place, Ewa Beach, HI, 96706, USA"}, {"date": "11/11/2018", "title": "Manager", "name": "JENNIFER MELCHOR SISON", "attention": "", "address1_address2_city_state_zip_country": "91-319 KAMAEHU PLACE, EWA BEACH, HI, 96706, USA"}]}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25TH & VALLEY LLC", "business_id": "802967", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/11/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071543249", "entity_number": "E0652932007-0", "mark_number": "", "manage_nv_business_id": "NV20071543249", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "25TH & VALLEY LLC", "entity_number": "E0652932007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/11/2007", "nv_business_id": "NV20071543249", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": ""}, "agent": {"name": "ANTONIO SUSTAITA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071543249", "office_or_position": "", "jurisdiction": "", "street_address": "953 FALCONHEAD LANE #201, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "953 FALCONHEAD LANE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH & VALLEY LLC", "Entity Number": "E0652932007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/11/2007", "NV Business ID": "NV20071543249", "Termination Date": "", "Annual Report Due Date": "9/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANTONIO SUSTAITA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "953 FALCONHEAD LANE #201, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Integrity Wealth Building LLC", "address": "PO Box 5556, San Clemente, CA, 92674, USA", "last_updated": "08/08/2019", "status": "Active", "address_components": {"street": "PO Box 5556", "city": "San Clemente", "state": "CA", "zip_code": "92674", "country": "USA"}}, {"title": "Managing Member", "name": "ANTONIO C SUSTAITA", "address": "PO BOX 33865, LAS VEGAS, NV, 89133, USA", "last_updated": "08/06/2018", "status": "Active", "address_components": {"street": "PO BOX 33865", "city": "LAS VEGAS", "state": "NV", "zip_code": "89133", "country": "USA"}}, {"title": "Managing Member", "name": "JEFFREY J SUSTAITA", "address": "P.O. BOX 5556, SAN CLEMENTE, CA, 92674, USA", "last_updated": "08/06/2018", "status": "Active", "address_components": {"street": "P.O. BOX 5556", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92674", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Integrity Wealth Building LLC", "address": "PO Box 5556, San Clemente, CA, 92674, USA", "last_updated": "08/08/2019", "status": "Active", "address_components": {"street": "PO Box 5556", "city": "San Clemente", "state": "CA", "zip_code": "92674", "country": "USA"}}, {"title": "Managing Member", "name": "ANTONIO C SUSTAITA", "address": "PO BOX 33865, LAS VEGAS, NV, 89133, USA", "last_updated": "08/06/2018", "status": "Active", "address_components": {"street": "PO BOX 33865", "city": "LAS VEGAS", "state": "NV", "zip_code": "89133", "country": "USA"}}, {"title": "Managing Member", "name": "JEFFREY J SUSTAITA", "address": "P.O. BOX 5556, SAN CLEMENTE, CA, 92674, USA", "last_updated": "08/06/2018", "status": "Active", "address_components": {"street": "P.O. BOX 5556", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92674", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "25TH & VALLEY LLC", "entity_number": "E0652932007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/11/2007", "nv_business_id": "NV20071543249", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": "", "agent_name": "ANTONIO SUSTAITA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071543249", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "953 FALCONHEAD LANE #201, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "953 FALCONHEAD LANE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2020", "effective_date": "10/01/2020", "filing_number": "20200977842", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11356897,this);"}, {"file_date": "08/08/2019", "effective_date": "08/08/2019", "filing_number": "20190088435", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10517678,this);"}, {"file_date": "08/06/2018", "effective_date": "08/06/2018", "filing_number": "20180348636-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6024712,this);"}, {"file_date": "11/27/2017", "effective_date": "11/27/2017", "filing_number": "20170498794-91", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6026289,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "25TH & VALLEY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2020"}, "name_changes": {"date": "09/11/2007", "name": "25TH & VALLEY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ANTONIO SUSTAITA", "attention": "", "address1_address2_city_state_zip_country": "953 FALCONHEAD LANE #201, LAS VEGAS, NV, 89128, USA", "email": ""}], "officers": [{"date": "08/08/2019", "title": "Managing Member", "name": "Integrity Wealth Building LLC", "attention": "", "address1_address2_city_state_zip_country": "PO Box 5556, San Clemente, CA, 92674, USA"}, {"date": "08/06/2018", "title": "Managing Member", "name": "ANTONIO C SUSTAITA", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 33865, LAS VEGAS, NV, 89133, USA"}, {"date": "08/06/2018", "title": "Managing Member", "name": "JEFFREY J SUSTAITA", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 5556, SAN CLEMENTE, CA, 92674, USA"}]}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25TH & VALLEY SERIES I, LLC", "business_id": "1330087", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/02/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151664011", "entity_number": "E0523302015-9", "mark_number": "", "manage_nv_business_id": "NV20151664011", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "25TH & VALLEY SERIES I, LLC", "entity_number": "E0523302015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/02/2015", "nv_business_id": "NV20151664011", "termination_date": "", "annual_report_due": "11/30/2019", "compliance_hold": ""}, "agent": {"name": "ANTONIO SUSTAITA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151664011", "office_or_position": "", "jurisdiction": "", "street_address": "953 FALCONHEAD LANE #201, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "953 FALCONHEAD LANE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH & VALLEY SERIES I, LLC", "Entity Number": "E0523302015-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/02/2015", "NV Business ID": "NV20151664011", "Termination Date": "", "Annual Report Due Date": "11/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANTONIO SUSTAITA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "953 FALCONHEAD LANE #201, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANTONIO SUSTAITA", "address": "PO BOX 5556, SAN CLEMENTE, CA, 92674 - 3865, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "PO BOX 5556", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92674 - 3865", "country": "USA"}}, {"title": "Manager", "name": "JEFFREY J SUSTAITA", "address": "PO BOX 5556, SAN CLEMENTE, CA, 92674 - 3865, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "PO BOX 5556", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92674 - 3865", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ANTONIO SUSTAITA", "address": "PO BOX 5556, SAN CLEMENTE, CA, 92674 - 3865, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "PO BOX 5556", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92674 - 3865", "country": "USA"}}, {"title": "Manager", "name": "JEFFREY J SUSTAITA", "address": "PO BOX 5556, SAN CLEMENTE, CA, 92674 - 3865, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "PO BOX 5556", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92674 - 3865", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "25TH & VALLEY SERIES I, LLC", "entity_number": "E0523302015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/02/2015", "nv_business_id": "NV20151664011", "termination_date": "", "annual_report_due": "11/30/2019", "compliance_hold": "", "agent_name": "ANTONIO SUSTAITA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151664011", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "953 FALCONHEAD LANE #201, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "953 FALCONHEAD LANE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2019", "effective_date": "12/31/2019", "filing_number": "20190389314", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10797173,this);"}, {"file_date": "10/01/2018", "effective_date": "10/01/2018", "filing_number": "20180429194-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8533436,this);"}, {"file_date": "12/18/2017", "effective_date": "12/18/2017", "filing_number": "20170531534-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8532776,this);"}, {"file_date": "11/27/2017", "effective_date": "11/27/2017", "filing_number": "20170498795-02", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8536318,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "25TH & VALLEY SERIES I, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2019"}, "name_changes": {"date": "11/02/2015", "name": "25TH & VALLEY SERIES I, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ANTONIO SUSTAITA", "attention": "", "address1_address2_city_state_zip_country": "953 FALCONHEAD LANE #201, LAS VEGAS, NV, 89128, USA", "email": ""}], "officers": [{"date": "10/01/2018", "title": "Manager", "name": "ANTONIO SUSTAITA", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 5556, SAN CLEMENTE, CA, 92674 - 3865, USA"}, {"date": "10/01/2018", "title": "Manager", "name": "JEFFREY J SUSTAITA", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 5556, SAN CLEMENTE, CA, 92674 - 3865, USA"}]}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25TH & VALLEY SERIES II, LLC", "business_id": "1335670", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/14/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151734511", "entity_number": "E0580372015-5", "mark_number": "", "manage_nv_business_id": "NV20151734511", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "25TH & VALLEY SERIES II, LLC", "entity_number": "E0580372015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/14/2015", "nv_business_id": "NV20151734511", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": ""}, "agent": {"name": "ANTONIO SUSTAITA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151734511", "office_or_position": "", "jurisdiction": "", "street_address": "953 FALCONHEAD LANE #201, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "953 FALCONHEAD LANE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH & VALLEY SERIES II, LLC", "Entity Number": "E0580372015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/14/2015", "NV Business ID": "NV20151734511", "Termination Date": "", "Annual Report Due Date": "12/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANTONIO SUSTAITA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "953 FALCONHEAD LANE #201, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JEFFREY J SUSTAITA", "address": "PO BOX 5556, SAN CLEMENTE, CA, 92674, USA", "last_updated": "12/18/2017", "status": "Active", "address_components": {"street": "PO BOX 5556", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92674", "country": "USA"}}, {"title": "Manager", "name": "ANTONIO SUSTAITA", "address": "PO BOX 5556, SAN CLEMENTE, CA, 92674, USA", "last_updated": "12/18/2017", "status": "Active", "address_components": {"street": "PO BOX 5556", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92674", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JEFFREY J SUSTAITA", "address": "PO BOX 5556, SAN CLEMENTE, CA, 92674, USA", "last_updated": "12/18/2017", "status": "Active", "address_components": {"street": "PO BOX 5556", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92674", "country": "USA"}}, {"title": "Manager", "name": "ANTONIO SUSTAITA", "address": "PO BOX 5556, SAN CLEMENTE, CA, 92674, USA", "last_updated": "12/18/2017", "status": "Active", "address_components": {"street": "PO BOX 5556", "city": "SAN CLEMENTE", "state": "CA", "zip_code": "92674", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "25TH & VALLEY SERIES II, LLC", "entity_number": "E0580372015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/14/2015", "nv_business_id": "NV20151734511", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": "", "agent_name": "ANTONIO SUSTAITA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151734511", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "953 FALCONHEAD LANE #201, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "953 FALCONHEAD LANE #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/14/2019", "effective_date": "02/14/2019", "filing_number": "20190069070-94", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8584160,this);"}, {"file_date": "12/18/2017", "effective_date": "12/18/2017", "filing_number": "20170531551-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8580957,this);"}, {"file_date": "11/27/2017", "effective_date": "11/27/2017", "filing_number": "20170498799-46", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8581120,this);"}, {"file_date": "10/03/2016", "effective_date": "10/03/2016", "filing_number": "20160436657-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8580479,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25TH & VALLEY SERIES III, LLC", "business_id": "1335671", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/14/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151734530", "entity_number": "E0580392015-7", "mark_number": "", "manage_nv_business_id": "NV20151734530", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "25TH & VALLEY SERIES III, LLC", "entity_number": "E0580392015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/14/2015", "nv_business_id": "NV20151734530", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": ""}, "agent": {"name": "ANTONIO C. SUSTAITA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151734530", "office_or_position": "", "jurisdiction": "", "street_address": "4832 MAGNOLIA BLOSSOM AVE, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "4832 MAGNOLIA BLOSSOM AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH & VALLEY SERIES III, LLC", "Entity Number": "E0580392015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/14/2015", "NV Business ID": "NV20151734530", "Termination Date": "", "Annual Report Due Date": "12/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANTONIO C. SUSTAITA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4832 MAGNOLIA BLOSSOM AVE, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANTONIO SUSTAITA", "address": "PO BOX 33865, LAS VEGAS, NV, 89133 - 3865, USA", "last_updated": "10/03/2016", "status": "Active", "address_components": {"street": "PO BOX 33865", "city": "LAS VEGAS", "state": "NV", "zip_code": "89133 - 3865", "country": "USA"}}, {"title": "Manager", "name": "JEFFREY J SUSTAITA", "address": "PO BOX 33865, LAS VEGAS, NV, 89133 - 3865, USA", "last_updated": "10/03/2016", "status": "Active", "address_components": {"street": "PO BOX 33865", "city": "LAS VEGAS", "state": "NV", "zip_code": "89133 - 3865", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ANTONIO SUSTAITA", "address": "PO BOX 33865, LAS VEGAS, NV, 89133 - 3865, USA", "last_updated": "10/03/2016", "status": "Active", "address_components": {"street": "PO BOX 33865", "city": "LAS VEGAS", "state": "NV", "zip_code": "89133 - 3865", "country": "USA"}}, {"title": "Manager", "name": "JEFFREY J SUSTAITA", "address": "PO BOX 33865, LAS VEGAS, NV, 89133 - 3865, USA", "last_updated": "10/03/2016", "status": "Active", "address_components": {"street": "PO BOX 33865", "city": "LAS VEGAS", "state": "NV", "zip_code": "89133 - 3865", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "25TH & VALLEY SERIES III, LLC", "entity_number": "E0580392015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/14/2015", "nv_business_id": "NV20151734530", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": "", "agent_name": "ANTONIO C. SUSTAITA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151734530", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4832 MAGNOLIA BLOSSOM AVE, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4832 MAGNOLIA BLOSSOM AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/27/2017", "effective_date": "11/27/2017", "filing_number": "20170498790-57", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8579827,this);"}, {"file_date": "10/03/2016", "effective_date": "10/03/2016", "filing_number": "20160436907-48", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8578637,this);"}, {"file_date": "01/14/2016", "effective_date": "01/14/2016", "filing_number": "20160018067-11", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8579125,this);"}, {"file_date": "12/14/2015", "effective_date": "12/14/2015", "filing_number": "20150545150-88", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8578323,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25TH AND ROSS MANIFEST ABUNDANCE LLC", "business_id": "889202", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/22/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081280670", "entity_number": "E0666822008-4", "mark_number": "", "manage_nv_business_id": "NV20081280670", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "25TH AND ROSS MANIFEST ABUNDANCE LLC", "entity_number": "E0666822008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/22/2008", "nv_business_id": "NV20081280670", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081280670", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH AND ROSS MANIFEST ABUNDANCE LLC", "Entity Number": "E0666822008-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/22/2008", "NV Business ID": "NV20081280670", "Termination Date": "", "Annual Report Due Date": "10/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOSE NAPOLEON CANIZALES", "address": "11660 CHENAULT ST #116, LOS ANGELES, CA, 90049, USA", "last_updated": "12/01/2008", "status": "Active", "address_components": {"street": "11660 CHENAULT ST #116", "city": "LOS ANGELES", "state": "CA", "zip_code": "90049", "country": "USA"}}, {"title": "Manager", "name": "ROBERT PETZOLD", "address": "1850 9TH ST, SANTA MONICA, CA, 90404, USA", "last_updated": "12/01/2008", "status": "Active", "address_components": {"street": "1850 9TH ST", "city": "SANTA MONICA", "state": "CA", "zip_code": "90404", "country": "USA"}}, {"title": "Managing Member", "name": "ANNA LASPISA", "address": "11660 CHENAULT ST #116, LOS ANGELES, CA, 90049, USA", "last_updated": "12/01/2008", "status": "Active", "address_components": {"street": "11660 CHENAULT ST #116", "city": "LOS ANGELES", "state": "CA", "zip_code": "90049", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "JOSE NAPOLEON CANIZALES", "address": "11660 CHENAULT ST #116, LOS ANGELES, CA, 90049, USA", "last_updated": "12/01/2008", "status": "Active", "address_components": {"street": "11660 CHENAULT ST #116", "city": "LOS ANGELES", "state": "CA", "zip_code": "90049", "country": "USA"}}, {"title": "Manager", "name": "ROBERT PETZOLD", "address": "1850 9TH ST, SANTA MONICA, CA, 90404, USA", "last_updated": "12/01/2008", "status": "Active", "address_components": {"street": "1850 9TH ST", "city": "SANTA MONICA", "state": "CA", "zip_code": "90404", "country": "USA"}}, {"title": "Managing Member", "name": "ANNA LASPISA", "address": "11660 CHENAULT ST #116, LOS ANGELES, CA, 90049, USA", "last_updated": "12/01/2008", "status": "Active", "address_components": {"street": "11660 CHENAULT ST #116", "city": "LOS ANGELES", "state": "CA", "zip_code": "90049", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "25TH AND ROSS MANIFEST ABUNDANCE LLC", "entity_number": "E0666822008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/22/2008", "nv_business_id": "NV20081280670", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081280670", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/05/2012", "effective_date": "03/05/2012", "filing_number": "20120162014-59", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6472249,this);"}, {"file_date": "01/25/2012", "effective_date": "01/25/2012", "filing_number": "20120057984-58", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6471434,this);"}, {"file_date": "01/25/2012", "effective_date": "01/25/2012", "filing_number": "20120057985-69", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6471416,this);"}, {"file_date": "11/19/2008", "effective_date": "11/19/2008", "filing_number": "20080761547-00", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6471042,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25TH AVE ISSAQUAH, LLC", "business_id": "2136884", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/07/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222619637", "entity_number": "E27423082022-5", "mark_number": "", "manage_nv_business_id": "NV20222619637", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "25TH AVE ISSAQUAH, LLC", "entity_number": "E27423082022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/07/2022", "nv_business_id": "NV20222619637", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222619637", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH AVE ISSAQUAH, LLC", "Entity Number": "E27423082022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/07/2022", "NV Business ID": "NV20222619637", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "25th Ave Trust", "address": "P.O. Box 27740 , Las Vegas, NV, 89126, USA", "last_updated": "11/07/2022", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "25th Ave Trust", "address": "P.O. Box 27740 , Las Vegas, NV, 89126, USA", "last_updated": "11/07/2022", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25TH AVE ISSAQUAH, LLC", "entity_number": "E27423082022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/07/2022", "nv_business_id": "NV20222619637", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222619637", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/25/2025", "effective_date": "11/25/2025", "filing_number": "20255333008", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16041277,this);"}, {"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244366027", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14449709,this);"}, {"file_date": "09/22/2023", "effective_date": "09/22/2023", "filing_number": "20233504834", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13636233,this);"}, {"file_date": "11/07/2022", "effective_date": "11/07/2022", "filing_number": "20222742309", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12964883,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "25TH AVE ISSAQUAH, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/07/2022", "name": "25TH AVE ISSAQUAH, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "11/07/2022", "title": "Manager", "name": "25th Ave Trust", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 27740 , Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25TH AVENUE PROPERTY GROUP, LLC", "business_id": "1411664", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/19/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171254985", "entity_number": "E0188462017-2", "mark_number": "", "manage_nv_business_id": "NV20171254985", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "25TH AVENUE PROPERTY GROUP, LLC", "entity_number": "E0188462017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/19/2017", "nv_business_id": "NV20171254985", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171254985", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH AVENUE PROPERTY GROUP, LLC", "Entity Number": "E0188462017-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/19/2017", "NV Business ID": "NV20171254985", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ALEJANDRA MACIAS", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/06/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "MARTIN MUNOZ", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/06/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ALEJANDRA MACIAS", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/06/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "MARTIN MUNOZ", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/06/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "25TH AVENUE PROPERTY GROUP, LLC", "entity_number": "E0188462017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/19/2017", "nv_business_id": "NV20171254985", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171254985", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/12/2025", "effective_date": "03/12/2025", "filing_number": "20254734378", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14790668,this);"}, {"file_date": "02/14/2024", "effective_date": "02/14/2024", "filing_number": "20243821329", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13948112,this);"}, {"file_date": "02/28/2023", "effective_date": "02/28/2023", "filing_number": "20232989729", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13201997,this);"}, {"file_date": "03/28/2022", "effective_date": "03/28/2022", "filing_number": "20222204568", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12480603,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "25TH AVENUE PROPERTY GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/19/2017", "name": "25TH AVENUE PROPERTY GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "03/06/2019", "title": "Manager", "name": "ALEJANDRA MACIAS", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "03/06/2019", "title": "Manager", "name": "MARTIN MUNOZ", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25TH CENTURY ENTERTAINMENT, LLC", "business_id": "793389", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/31/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071048141", "entity_number": "E0550752007-5", "mark_number": "", "manage_nv_business_id": "NV20071048141", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "25TH CENTURY ENTERTAINMENT, LLC", "entity_number": "E0550752007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2007", "nv_business_id": "NV20071048141", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071048141", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH CENTURY ENTERTAINMENT, LLC", "Entity Number": "E0550752007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/31/2007", "NV Business ID": "NV20071048141", "Termination Date": "", "Annual Report Due Date": "7/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL PETROVICH", "address": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA", "last_updated": "07/25/2017", "status": "Active", "address_components": {"street": "9120 DOUBLE DIAMOND PKWY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL PETROVICH", "address": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA", "last_updated": "07/25/2017", "status": "Active", "address_components": {"street": "9120 DOUBLE DIAMOND PKWY", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25TH CENTURY ENTERTAINMENT, LLC", "entity_number": "E0550752007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2007", "nv_business_id": "NV20071048141", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071048141", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/23/2022", "effective_date": "08/23/2022", "filing_number": "20243900138", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(14007846,this);"}, {"file_date": "07/25/2017", "effective_date": "07/25/2017", "filing_number": "20170314753-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5998892,this);"}, {"file_date": "07/08/2016", "effective_date": "07/08/2016", "filing_number": "20160305179-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5998730,this);"}, {"file_date": "07/07/2015", "effective_date": "07/07/2015", "filing_number": "20150311431-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5998436,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25TH CENTURY, LLC", "business_id": "1257261", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/21/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141534769", "entity_number": "E0431762014-1", "mark_number": "", "manage_nv_business_id": "NV20141534769", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "25TH CENTURY, LLC", "entity_number": "E0431762014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/21/2014", "nv_business_id": "NV20141534769", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141534769", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH CENTURY, LLC", "Entity Number": "E0431762014-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/21/2014", "NV Business ID": "NV20141534769", "Termination Date": "", "Annual Report Due Date": "8/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LUKE IGHILE", "address": "686 BLOSSOM RD, ENCINITAS, CA, 92024, USA", "last_updated": "08/07/2018", "status": "Active", "address_components": {"street": "686 BLOSSOM RD", "city": "ENCINITAS", "state": "CA", "zip_code": "92024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LUKE IGHILE", "address": "686 BLOSSOM RD, ENCINITAS, CA, 92024, USA", "last_updated": "08/07/2018", "status": "Active", "address_components": {"street": "686 BLOSSOM RD", "city": "ENCINITAS", "state": "CA", "zip_code": "92024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25TH CENTURY, LLC", "entity_number": "E0431762014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/21/2014", "nv_business_id": "NV20141534769", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141534769", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/27/2022", "effective_date": "04/27/2022", "filing_number": "20222281337", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12555689,this);"}, {"file_date": "09/07/2021", "effective_date": "09/07/2021", "filing_number": "20211734057", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12041447,this);"}, {"file_date": "08/03/2020", "effective_date": "08/03/2020", "filing_number": "20200826963", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11207463,this);"}, {"file_date": "08/29/2019", "effective_date": "08/29/2019", "filing_number": "20190124524", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10549360,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "25TH CENTURY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2022"}, "name_changes": {"date": "08/21/2014", "name": "25TH CENTURY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENTS INC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "INFO@REGISTEREDAGENTSINC.COM"}], "officers": [{"date": "08/07/2018", "title": "Manager", "name": "LUKE IGHILE", "attention": "", "address1_address2_city_state_zip_country": "686 BLOSSOM RD, ENCINITAS, CA, 92024, USA"}]}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25TH DYNASTY INCORPORATED", "business_id": "498053", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/03/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031515189", "entity_number": "C28159-2003", "mark_number": "", "manage_nv_business_id": "NV20031515189", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "25TH DYNASTY INCORPORATED", "entity_number": "C28159-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/03/2003", "nv_business_id": "NV20031515189", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031515189", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH DYNASTY INCORPORATED", "Entity Number": "C28159-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/03/2003", "NV Business ID": "NV20031515189", "Termination Date": "", "Annual Report Due Date": "11/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "D SMITH", "address": "10624 S. EASTERN AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/14/2007", "status": "Active", "address_components": {"street": "10624 S. EASTERN AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "D SMITH", "address": "10624 S. EASTERN AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/14/2007", "status": "Active", "address_components": {"street": "10624 S. EASTERN AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "D SMITH", "address": "10624 S. EASTERN AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/14/2007", "status": "Active", "address_components": {"street": "10624 S. EASTERN AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "D SMITH", "address": "10624 S. EASTERN AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/14/2007", "status": "Active", "address_components": {"street": "10624 S. EASTERN AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "D SMITH", "address": "10624 S. EASTERN AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/14/2007", "status": "Active", "address_components": {"street": "10624 S. EASTERN AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "D SMITH", "address": "10624 S. EASTERN AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/14/2007", "status": "Active", "address_components": {"street": "10624 S. EASTERN AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "D SMITH", "address": "10624 S. EASTERN AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/14/2007", "status": "Active", "address_components": {"street": "10624 S. EASTERN AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "D SMITH", "address": "10624 S. EASTERN AVE, HENDERSON, NV, 89052, USA", "last_updated": "09/14/2007", "status": "Active", "address_components": {"street": "10624 S. EASTERN AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "25TH DYNASTY INCORPORATED", "entity_number": "C28159-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/03/2003", "nv_business_id": "NV20031515189", "termination_date": "", "annual_report_due": "11/30/2008", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031515189", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2007", "effective_date": "09/21/2007", "filing_number": "20070653250-10", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4352703,this);"}, {"file_date": "09/14/2007", "effective_date": "09/14/2007", "filing_number": "20070631652-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4352670,this);"}, {"file_date": "12/13/2006", "effective_date": "12/13/2006", "filing_number": "20060799990-21", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4351016,this);"}, {"file_date": "11/16/2005", "effective_date": "11/16/2005", "filing_number": "20050554819-49", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4352669,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25th Hour Associates", "business_id": "2359581", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "01/24/2025", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20253280007", "entity_number": "E46181842025-0", "mark_number": "", "manage_nv_business_id": "NV20253280007", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "25th Hour Associates", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "01/24/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25th Hour Associates", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Expired", "Formation Date": "01/24/2025", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "25th Hour Associates", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "01/24/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2025", "effective_date": "01/24/2025", "filing_number": "20254618182", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14683269,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25th Hour Communications, Inc", "business_id": "2466499", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/10/2026", "type": "Foreign Corporation (80)", "nv_business_id": "NV20263541640", "entity_number": "E55834142026-4", "mark_number": "", "manage_nv_business_id": "NV20263541640", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "25TH HOUR COMMUNICATIONS, INC", "entity_number": "E55834142026-4", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "03/10/2026", "nv_business_id": "NV20263541640", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "25th Hour Communications, Inc", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263541640", "office_or_position": "", "jurisdiction": "Florida - United States", "street_address": "570 La Tray Drive, Sparks, NV, 89441, USA", "mailing_address": "", "street_address_components": {"street": "570 La Tray Drive", "city": "Sparks", "state": "NV", "zip_code": "89441", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH HOUR COMMUNICATIONS, INC", "Entity Number": "E55834142026-4", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "03/10/2026", "NV Business ID": "NV20263541640", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "25th Hour Communications, Inc", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Florida - United States", "Street Address": "570 La Tray Drive, Sparks, NV, 89441, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "Patricia Lamantia", "address": "570 La Tray Drive, Sparks, NV, 89441, USA", "last_updated": "03/10/2026", "status": "Active", "address_components": {"street": "570 La Tray Drive", "city": "Sparks", "state": "NV", "zip_code": "89441", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Director", "name": "Patricia Lamantia", "address": "570 La Tray Drive, Sparks, NV, 89441, USA", "last_updated": "03/10/2026", "status": "Active", "address_components": {"street": "570 La Tray Drive", "city": "Sparks", "state": "NV", "zip_code": "89441", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25TH HOUR COMMUNICATIONS, INC", "entity_number": "E55834142026-4", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "03/10/2026", "nv_business_id": "NV20263541640", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "25th Hour Communications, Inc", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263541640", "agent_office_or_position": "", "agent_jurisdiction": "Florida - United States", "agent_street_address": "570 La Tray Drive, Sparks, NV, 89441, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "570 La Tray Drive", "city": "Sparks", "state": "NV", "zip_code": "89441", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/10/2026", "effective_date": "03/10/2026", "filing_number": "20265583415", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16897008,this);"}, {"file_date": "03/10/2026", "effective_date": "03/10/2026", "filing_number": "20265583413", "document_type": "Foreign Qualification", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16897007,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25TH ST. INVESTMENT L.L.C.", "business_id": "1370138", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/22/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161431877", "entity_number": "E0326082016-3", "mark_number": "", "manage_nv_business_id": "NV20161431877", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "25TH ST. INVESTMENT L.L.C.", "entity_number": "E0326082016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/22/2016", "nv_business_id": "NV20161431877", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": ""}, "agent": {"name": "MATTHEW SCHORR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161431877", "office_or_position": "", "jurisdiction": "", "street_address": "310 DORLA CT # 101 A, ZEPHYR COVE, NV, 89448, USA", "mailing_address": "", "street_address_components": {"street": "310 DORLA CT # 101 A", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH ST. INVESTMENT L.L.C.", "Entity Number": "E0326082016-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/22/2016", "NV Business ID": "NV20161431877", "Termination Date": "", "Annual Report Due Date": "7/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "MATTHEW SCHORR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "310 DORLA CT # 101 A, ZEPHYR COVE, NV, 89448, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MATTHEW SCHORR", "address": "310 DORLA CT # 101 A, ZEPHYR COVE, NV, 89448, USA", "last_updated": "07/31/2017", "status": "Active", "address_components": {"street": "310 DORLA CT # 101 A", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "MARK COLWELL", "address": "310 DORLA CT # 101 A, ZEPHYR COVE, NV, 89448, USA", "last_updated": "07/31/2017", "status": "Active", "address_components": {"street": "310 DORLA CT # 101 A", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MATTHEW SCHORR", "address": "310 DORLA CT # 101 A, ZEPHYR COVE, NV, 89448, USA", "last_updated": "07/31/2017", "status": "Active", "address_components": {"street": "310 DORLA CT # 101 A", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "MARK COLWELL", "address": "310 DORLA CT # 101 A, ZEPHYR COVE, NV, 89448, USA", "last_updated": "07/31/2017", "status": "Active", "address_components": {"street": "310 DORLA CT # 101 A", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "25TH ST. INVESTMENT L.L.C.", "entity_number": "E0326082016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/22/2016", "nv_business_id": "NV20161431877", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": "", "agent_name": "MATTHEW SCHORR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161431877", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "310 DORLA CT # 101 A, ZEPHYR COVE, NV, 89448, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "310 DORLA CT # 101 A", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2017", "effective_date": "07/31/2017", "filing_number": "20170325350-88", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8682231,this);"}, {"file_date": "08/15/2016", "effective_date": "08/15/2016", "filing_number": "20160361456-94", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8683010,this);"}, {"file_date": "07/22/2016", "effective_date": "07/22/2016", "filing_number": "20160325482-53", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8683018,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25th Street Land LLC", "business_id": "2431617", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/27/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253464564", "entity_number": "E52658272025-0", "mark_number": "", "manage_nv_business_id": "NV20253464564", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "25TH STREET LAND LLC", "entity_number": "E52658272025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/27/2025", "nv_business_id": "NV20253464564", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253464564", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH STREET LAND LLC", "Entity Number": "E52658272025-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/27/2025", "NV Business ID": "NV20253464564", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robin Abbey", "address": "21 N. Sycamore Knolls, South Hadley, MA, 01075, USA", "last_updated": "10/27/2025", "status": "Active", "address_components": {"street": "21 N. Sycamore Knolls", "city": "South Hadley", "state": "MA", "zip_code": "01075", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robin Abbey", "address": "21 N. Sycamore Knolls, South Hadley, MA, 01075, USA", "last_updated": "10/27/2025", "status": "Active", "address_components": {"street": "21 N. Sycamore Knolls", "city": "South Hadley", "state": "MA", "zip_code": "01075", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25TH STREET LAND LLC", "entity_number": "E52658272025-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/27/2025", "nv_business_id": "NV20253464564", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253464564", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/07/2026", "effective_date": "01/07/2026", "filing_number": "20265428547", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16763166,this);"}, {"file_date": "10/27/2025", "effective_date": "10/27/2025", "filing_number": "20255265828", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15974797,this);"}, {"file_date": "10/27/2025", "effective_date": "10/27/2025", "filing_number": "20255265826", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15974796,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "25TH STREET LAND LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2026"}, "name_changes": {"date": "10/27/2025", "name": "25TH STREET LAND LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "10/27/2025", "title": "Manager", "name": "Robin Abbey", "attention": "", "address1_address2_city_state_zip_country": "21 N. Sycamore Knolls, South Hadley, MA, 01075, USA"}]}}}
{"task_id": 304482, "worker_id": "worker-5", "ts": 1775060086, "record_type": "business_detail", "name": "25TH STREET, LLC.", "business_id": "733913", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/30/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061773069", "entity_number": "E0891582006-5", "mark_number": "", "manage_nv_business_id": "NV20061773069", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "25TH STREET, LLC.", "entity_number": "E0891582006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/30/2006", "nv_business_id": "NV20061773069", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "NV CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061773069", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "25TH STREET, LLC.", "Entity Number": "E0891582006-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/30/2006", "NV Business ID": "NV20061773069", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "NV CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "1ST FREEDOM", "address": "1749 VICTORIAN AVE., Sparks, NV, 89431, USA", "last_updated": "11/25/2022", "status": "Active", "address_components": {"street": "1749 VICTORIAN AVE.", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "1ST FREEDOM", "address": "1749 VICTORIAN AVE., Sparks, NV, 89431, USA", "last_updated": "11/25/2022", "status": "Active", "address_components": {"street": "1749 VICTORIAN AVE.", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "25TH STREET, LLC.", "entity_number": "E0891582006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/30/2006", "nv_business_id": "NV20061773069", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "NV CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061773069", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2024", "effective_date": "11/26/2024", "filing_number": "20244507188", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14576476,this);"}, {"file_date": "11/27/2023", "effective_date": "11/27/2023", "filing_number": "20243831751", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13957970,this);"}, {"file_date": "11/25/2022", "effective_date": "11/25/2022", "filing_number": "20222775933", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12996057,this);"}, {"file_date": "11/24/2021", "effective_date": "11/24/2021", "filing_number": "20211952354", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12245254,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "25TH STREET, LLC.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/30/2006", "name": "25TH STREET, LLC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NV CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "email": "NVCORPORATESERVICESINC@GMAIL.COM"}], "officers": [{"date": "11/25/2022", "title": "Manager", "name": "1ST FREEDOM", "attention": "", "address1_address2_city_state_zip_country": "1749 VICTORIAN AVE., Sparks, NV, 89431, USA"}]}}}
{"task_id": 304492, "worker_id": "q3131", "ts": 1775060131, "record_type": "business_detail", "name": "263 Echo Dell Court LLC", "business_id": "1794358", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/19/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191575865", "entity_number": "E1691022019-2", "mark_number": "", "manage_nv_business_id": "NV20191575865", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "263 ECHO DELL COURT LLC", "entity_number": "E1691022019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/19/2019", "nv_business_id": "NV20191575865", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "Brian R. Dziminski", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191575865", "office_or_position": "", "jurisdiction": "", "street_address": "9480 S. Eastern Avenue, Suite 220, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9480 S. Eastern Avenue", "city": "Suite 220", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "263 ECHO DELL COURT LLC", "Entity Number": "E1691022019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/19/2019", "NV Business ID": "NV20191575865", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Brian R. Dziminski", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9480 S. Eastern Avenue, Suite 220, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Bobby Dunn", "address": "1907 Galleria Spada Street, Henderson, NV, 89044, USA", "last_updated": "09/19/2019", "status": "Active", "address_components": {"street": "1907 Galleria Spada Street", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Bobby Dunn", "address": "1907 Galleria Spada Street, Henderson, NV, 89044, USA", "last_updated": "09/19/2019", "status": "Active", "address_components": {"street": "1907 Galleria Spada Street", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "263 ECHO DELL COURT LLC", "entity_number": "E1691022019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/19/2019", "nv_business_id": "NV20191575865", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "Brian R. Dziminski", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191575865", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9480 S. Eastern Avenue, Suite 220, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9480 S. Eastern Avenue", "city": "Suite 220", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2022", "effective_date": "09/29/2022", "filing_number": "20222652523", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12882855,this);"}, {"file_date": "09/30/2021", "effective_date": "09/30/2021", "filing_number": "20211791004", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12092943,this);"}, {"file_date": "09/24/2020", "effective_date": "09/24/2020", "filing_number": "20200946243", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11328234,this);"}, {"file_date": "09/22/2020", "effective_date": "09/22/2020", "filing_number": "20200926231", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11308526,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "263 ECHO DELL COURT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2022"}, "name_changes": {"date": "09/19/2019", "name": "263 ECHO DELL COURT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Brian R. Dziminski", "attention": "", "address1_address2_city_state_zip_country": "9480 S. Eastern Avenue, Suite 220, Las Vegas, NV, 89123, USA", "email": "brian@dziminskilaw.com"}], "officers": [{"date": "09/19/2019", "title": "Managing Member", "name": "Bobby Dunn", "attention": "", "address1_address2_city_state_zip_country": "1907 Galleria Spada Street, Henderson, NV, 89044, USA"}]}}}
{"task_id": 304492, "worker_id": "q3131", "ts": 1775060131, "record_type": "business_detail", "name": "2630 HORIZON RIDGE, LLC", "business_id": "740865", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/04/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071580552", "entity_number": "E0005492007-3", "mark_number": "", "manage_nv_business_id": "NV20071580552", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2630 HORIZON RIDGE, LLC", "entity_number": "E0005492007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/04/2007", "nv_business_id": "NV20071580552", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": ""}, "agent": {"name": "BRUCE A. LESLIE, CHTD.", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20071580552", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3960 HOWARD HUGHES PKWY STE 500, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3960 HOWARD HUGHES PKWY STE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2630 HORIZON RIDGE, LLC", "Entity Number": "E0005492007-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/04/2007", "NV Business ID": "NV20071580552", "Termination Date": "", "Annual Report Due Date": "1/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRUCE A. LESLIE, CHTD.", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3960 HOWARD HUGHES PKWY STE 500, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CARL & STEVE REAL ESTATE, LLC", "address": "530 LAS VEGAS BLVD., SOUTH, LAS VEGAS, NV, 89101, USA", "last_updated": "01/30/2009", "status": "Active", "address_components": {"street": "530 LAS VEGAS BLVD.", "city": "SOUTH", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CARL & STEVE REAL ESTATE, LLC", "address": "530 LAS VEGAS BLVD., SOUTH, LAS VEGAS, NV, 89101, USA", "last_updated": "01/30/2009", "status": "Active", "address_components": {"street": "530 LAS VEGAS BLVD.", "city": "SOUTH", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2630 HORIZON RIDGE, LLC", "entity_number": "E0005492007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/04/2007", "nv_business_id": "NV20071580552", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": "", "agent_name": "BRUCE A. LESLIE, CHTD.", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071580552", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3960 HOWARD HUGHES PKWY STE 500, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3960 HOWARD HUGHES PKWY STE 500", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2009", "effective_date": "01/30/2009", "filing_number": "20090086679-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5694195,this);"}, {"file_date": "03/26/2008", "effective_date": "03/26/2008", "filing_number": "20080214322-04", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(5693982,this);"}, {"file_date": "01/31/2008", "effective_date": "01/31/2008", "filing_number": "20080068903-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5694463,this);"}, {"file_date": "02/15/2007", "effective_date": "02/15/2007", "filing_number": "20070110053-29", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5694461,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304492, "worker_id": "q3131", "ts": 1775060131, "record_type": "business_detail", "name": "26309, LLC (\"26309\")", "business_id": "854693", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/08/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081112150", "entity_number": "E0301862008-8", "mark_number": "", "manage_nv_business_id": "NV20081112150", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "26309, LLC (\"26309\")", "entity_number": "E0301862008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/08/2008", "nv_business_id": "NV20081112150", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081112150", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26309, LLC (\"26309\")", "Entity Number": "E0301862008-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/08/2008", "NV Business ID": "NV20081112150", "Termination Date": "", "Annual Report Due Date": "5/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHRISTINE SCHLIEFER", "address": "4381 W. FLAMINGO RD., UNIT 26309, LAS VEGAS, NV, 89103, USA", "last_updated": "03/14/2014", "status": "Active", "address_components": {"street": "4381 W. FLAMINGO RD.", "city": "UNIT 26309", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Manager", "name": "MARC SCHLIEFER", "address": "4381 W. FLAMINGO RD., UNIT 26309, LAS VEGAS, NV, 89103, USA", "last_updated": "03/14/2014", "status": "Active", "address_components": {"street": "4381 W. FLAMINGO RD.", "city": "UNIT 26309", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CHRISTINE SCHLIEFER", "address": "4381 W. FLAMINGO RD., UNIT 26309, LAS VEGAS, NV, 89103, USA", "last_updated": "03/14/2014", "status": "Active", "address_components": {"street": "4381 W. FLAMINGO RD.", "city": "UNIT 26309", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Manager", "name": "MARC SCHLIEFER", "address": "4381 W. FLAMINGO RD., UNIT 26309, LAS VEGAS, NV, 89103, USA", "last_updated": "03/14/2014", "status": "Active", "address_components": {"street": "4381 W. FLAMINGO RD.", "city": "UNIT 26309", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "26309, LLC (\"26309\")", "entity_number": "E0301862008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/08/2008", "nv_business_id": "NV20081112150", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081112150", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/08/2015", "effective_date": "04/08/2015", "filing_number": "20150160583-51", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6303539,this);"}, {"file_date": "03/23/2015", "effective_date": "03/23/2015", "filing_number": "20150129126-69", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6303163,this);"}, {"file_date": "03/14/2014", "effective_date": "03/14/2014", "filing_number": "20140188131-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6303794,this);"}, {"file_date": "03/21/2013", "effective_date": "03/21/2013", "filing_number": "20130189090-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6303964,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304492, "worker_id": "q3131", "ts": 1775060131, "record_type": "business_detail", "name": "2631 LA CIENEGA, LLC", "business_id": "569083", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/14/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051260068", "entity_number": "E0068492005-6", "mark_number": "", "manage_nv_business_id": "NV20051260068", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2631 LA CIENEGA, LLC", "entity_number": "E0068492005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/14/2005", "nv_business_id": "NV20051260068", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051260068", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2631 LA CIENEGA, LLC", "Entity Number": "E0068492005-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/14/2005", "NV Business ID": "NV20051260068", "Termination Date": "", "Annual Report Due Date": "2/28/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DANIEL J DAVIS", "address": "8129 ZITOLA TERRACE, PLAYA DEL REY, CA, 90293, USA", "last_updated": "02/28/2008", "status": "Active", "address_components": {"street": "8129 ZITOLA TERRACE", "city": "PLAYA DEL REY", "state": "CA", "zip_code": "90293", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DANIEL J DAVIS", "address": "8129 ZITOLA TERRACE, PLAYA DEL REY, CA, 90293, USA", "last_updated": "02/28/2008", "status": "Active", "address_components": {"street": "8129 ZITOLA TERRACE", "city": "PLAYA DEL REY", "state": "CA", "zip_code": "90293", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2631 LA CIENEGA, LLC", "entity_number": "E0068492005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/14/2005", "nv_business_id": "NV20051260068", "termination_date": "", "annual_report_due": "2/28/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051260068", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/02/2009", "effective_date": "11/02/2009", "filing_number": "20090791163-18", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4686972,this);"}, {"file_date": "10/29/2009", "effective_date": "10/29/2009", "filing_number": "20090790206-15", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4684811,this);"}, {"file_date": "02/28/2008", "effective_date": "02/28/2008", "filing_number": "20080137673-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4684810,this);"}, {"file_date": "02/21/2007", "effective_date": "02/21/2007", "filing_number": "20070121660-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4684929,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304492, "worker_id": "q3131", "ts": 1775060131, "record_type": "business_detail", "name": "2632 Montesilvano Place LLC", "business_id": "2102076", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/18/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222511810", "entity_number": "E24672082022-3", "mark_number": "", "manage_nv_business_id": "NV20222511810", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2632 MONTESILVANO PLACE LLC", "entity_number": "E24672082022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/18/2022", "nv_business_id": "NV20222511810", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Matthew  Winters", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222511810", "office_or_position": "", "jurisdiction": "", "street_address": "6280 McLeod Drive , Suite #110 , Las Vegas , NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "6280 McLeod Drive", "city": "Suite #110", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2632 MONTESILVANO PLACE LLC", "Entity Number": "E24672082022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/18/2022", "NV Business ID": "NV20222511810", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Matthew  Winters", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6280 McLeod Drive , Suite #110 , Las Vegas , NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Edward Barrientos and Sakura Barrientos Revocable", "address": "10624 S. Eastern Ave., Suite A-1098, Henderson, NV, 89052, USA", "last_updated": "07/18/2022", "status": "Active", "address_components": {"street": "10624 S. Eastern Ave.", "city": "Suite A-1098", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Edward Barrientos and Sakura Barrientos Revocable", "address": "10624 S. Eastern Ave., Suite A-1098, Henderson, NV, 89052, USA", "last_updated": "07/18/2022", "status": "Active", "address_components": {"street": "10624 S. Eastern Ave.", "city": "Suite A-1098", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2632 MONTESILVANO PLACE LLC", "entity_number": "E24672082022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/18/2022", "nv_business_id": "NV20222511810", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Matthew  Winters", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222511810", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6280 McLeod Drive , Suite #110 , Las Vegas , NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6280 McLeod Drive", "city": "Suite #110", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2025", "effective_date": "07/14/2025", "filing_number": "20255032885", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15066915,this);"}, {"file_date": "03/12/2025", "effective_date": "03/12/2025", "filing_number": "20254735313", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14791560,this);"}, {"file_date": "07/21/2023", "effective_date": "07/21/2023", "filing_number": "20233363028", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13513406,this);"}, {"file_date": "07/18/2022", "effective_date": "07/18/2022", "filing_number": "20222467209", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12722815,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2632 MONTESILVANO PLACE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/18/2022", "name": "2632 MONTESILVANO PLACE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Matthew Winters", "attention": "", "address1_address2_city_state_zip_country": "6280 McLeod Drive , Suite #110 , Las Vegas , NV, 89120, USA", "email": "admin@sageadvisorsnv.com"}], "officers": [{"date": "07/18/2022", "title": "Manager", "name": "Edward Barrientos and Sakura Barrientos Revocable", "attention": "", "address1_address2_city_state_zip_country": "10624 S. Eastern Ave., Suite A-1098, Henderson, NV, 89052, USA"}]}}}
{"task_id": 304492, "worker_id": "q3131", "ts": 1775060131, "record_type": "business_detail", "name": "2632 RIDGEWATER CIRCLE LLC", "business_id": "1231135", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/27/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141213838", "entity_number": "E0161772014-5", "mark_number": "", "manage_nv_business_id": "NV20141213838", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2632 RIDGEWATER CIRCLE LLC", "entity_number": "E0161772014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2014", "nv_business_id": "NV20141213838", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": ""}, "agent": {"name": "GOODSELL LAW GROUP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141213838", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10155 W TWAIN AVE STE 100, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "10155 W TWAIN AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2632 RIDGEWATER CIRCLE LLC", "Entity Number": "E0161772014-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/27/2014", "NV Business ID": "NV20141213838", "Termination Date": "", "Annual Report Due Date": "3/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "GOODSELL LAW GROUP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10155 W TWAIN AVE STE 100, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GRAHAM GORDON", "address": "#40-22 MARKET STREET, WOLLONGONG, NSW, 2500, AUS", "last_updated": "03/27/2014", "status": "Active", "address_components": {"street": "#40-22 MARKET STREET", "city": "WOLLONGONG", "state": "NSW", "zip_code": "2500", "country": "AUS"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GRAHAM GORDON", "address": "#40-22 MARKET STREET, WOLLONGONG, NSW, 2500, AUS", "last_updated": "03/27/2014", "status": "Active", "address_components": {"street": "#40-22 MARKET STREET", "city": "WOLLONGONG", "state": "NSW", "zip_code": "2500", "country": "AUS"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2632 RIDGEWATER CIRCLE LLC", "entity_number": "E0161772014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2014", "nv_business_id": "NV20141213838", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": "", "agent_name": "GOODSELL LAW GROUP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141213838", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10155 W TWAIN AVE STE 100, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10155 W TWAIN AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/27/2014", "effective_date": "03/27/2014", "filing_number": "20140222895-25", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8124133,this);"}, {"file_date": "03/27/2014", "effective_date": "03/27/2014", "filing_number": "20140222891-81", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8123676,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304492, "worker_id": "q3131", "ts": 1775060131, "record_type": "business_detail", "name": "2635 NE LOOP 410 LLC", "business_id": "1125910", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/09/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121426312", "entity_number": "E0362862012-7", "mark_number": "", "manage_nv_business_id": "NV20121426312", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2635 NE LOOP 410 LLC", "entity_number": "E0362862012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/09/2012", "nv_business_id": "NV20121426312", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121426312", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2635 NE LOOP 410 LLC", "Entity Number": "E0362862012-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/09/2012", "NV Business ID": "NV20121426312", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GABRIEL HALL", "address": "1538 E MAIN STREET, EL CAJON, CA, 92021, USA", "last_updated": "06/12/2019", "status": "Active", "address_components": {"street": "1538 E MAIN STREET", "city": "EL CAJON", "state": "CA", "zip_code": "92021", "country": "USA"}}, {"title": "Manager", "name": "LARRY M HALL", "address": "1538 E MAIN STREET, EL CAJON, CA, 92021, USA", "last_updated": "06/12/2019", "status": "Active", "address_components": {"street": "1538 E MAIN STREET", "city": "EL CAJON", "state": "CA", "zip_code": "92021", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GABRIEL HALL", "address": "1538 E MAIN STREET, EL CAJON, CA, 92021, USA", "last_updated": "06/12/2019", "status": "Active", "address_components": {"street": "1538 E MAIN STREET", "city": "EL CAJON", "state": "CA", "zip_code": "92021", "country": "USA"}}, {"title": "Manager", "name": "LARRY M HALL", "address": "1538 E MAIN STREET, EL CAJON, CA, 92021, USA", "last_updated": "06/12/2019", "status": "Active", "address_components": {"street": "1538 E MAIN STREET", "city": "EL CAJON", "state": "CA", "zip_code": "92021", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2635 NE LOOP 410 LLC", "entity_number": "E0362862012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/09/2012", "nv_business_id": "NV20121426312", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121426312", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/07/2023", "effective_date": "06/07/2023", "filing_number": "20233393248", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(13541252,this);"}, {"file_date": "05/24/2022", "effective_date": "06/17/2022", "filing_number": "20222404539", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12663752,this);"}, {"file_date": "09/22/2021", "effective_date": "09/22/2021", "filing_number": "20211769178", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12073279,this);"}, {"file_date": "07/16/2020", "effective_date": "07/16/2020", "filing_number": "20200789098", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11169376,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304492, "worker_id": "q3131", "ts": 1775060131, "record_type": "business_detail", "name": "2637 HORIZON RIDGE, LLC", "business_id": "756965", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/08/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071366381", "entity_number": "E0163292007-0", "mark_number": "", "manage_nv_business_id": "NV20071366381", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2637 HORIZON RIDGE, LLC", "entity_number": "E0163292007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/08/2007", "nv_business_id": "NV20071366381", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": "DG ADMIN INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071366381", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "101 S RAINBOW STE 32, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "101 S RAINBOW STE 32", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2637 HORIZON RIDGE, LLC", "Entity Number": "E0163292007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/08/2007", "NV Business ID": "NV20071366381", "Termination Date": "", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "DG ADMIN INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "101 S RAINBOW STE 32, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CINDY BIRKLAND", "address": "1701 N GREEN VALLEY PKWY BLD 9B, HENDERSON, NV, 89074, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "1701 N GREEN VALLEY PKWY BLD 9B", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CINDY BIRKLAND", "address": "1701 N GREEN VALLEY PKWY BLD 9B, HENDERSON, NV, 89074, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "1701 N GREEN VALLEY PKWY BLD 9B", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2637 HORIZON RIDGE, LLC", "entity_number": "E0163292007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/08/2007", "nv_business_id": "NV20071366381", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": "DG ADMIN INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071366381", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "101 S RAINBOW STE 32, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "101 S RAINBOW STE 32", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/24/2008", "effective_date": "03/24/2008", "filing_number": "20080200843-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5816471,this);"}, {"file_date": "03/13/2007", "effective_date": "03/13/2007", "filing_number": "20070176022-37", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5819054,this);"}, {"file_date": "03/08/2007", "effective_date": "03/08/2007", "filing_number": "20070167815-37", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5816470,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304492, "worker_id": "q3131", "ts": 1775060131, "record_type": "business_detail", "name": "2637 West Horizon Ridge Parkway LLC", "business_id": "2022863", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/05/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212273230", "entity_number": "E18757112021-6", "mark_number": "", "manage_nv_business_id": "NV20212273230", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2637 WEST HORIZON RIDGE PARKWAY LLC", "entity_number": "E18757112021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/05/2021", "nv_business_id": "NV20212273230", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "FREE NEVADA INCORPORATING SERVICE", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212273230", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1070 W HORIZON RIDGE PKWY STE 111, HENDERSON, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "1070 W HORIZON RIDGE PKWY STE 111", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2637 WEST HORIZON RIDGE PARKWAY LLC", "Entity Number": "E18757112021-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/05/2021", "NV Business ID": "NV20212273230", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "FREE NEVADA INCORPORATING SERVICE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1070 W HORIZON RIDGE PKWY STE 111, HENDERSON, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Orlandis Wells", "address": "1070 W Horizon Ridge Pkwy, Ste 201, Henderson, NV, 89012, USA", "last_updated": "11/29/2023", "status": "Active", "address_components": {"street": "1070 W Horizon Ridge Pkwy", "city": "Ste 201", "state": "Henderson", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Orlandis Wells", "address": "1070 W Horizon Ridge Pkwy, Ste 201, Henderson, NV, 89012, USA", "last_updated": "11/29/2023", "status": "Active", "address_components": {"street": "1070 W Horizon Ridge Pkwy", "city": "Ste 201", "state": "Henderson", "zip_code": "NV", "country": "89012"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2637 WEST HORIZON RIDGE PARKWAY LLC", "entity_number": "E18757112021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/05/2021", "nv_business_id": "NV20212273230", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "FREE NEVADA INCORPORATING SERVICE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212273230", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1070 W HORIZON RIDGE PKWY STE 111, HENDERSON, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1070 W HORIZON RIDGE PKWY STE 111", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/24/2025", "effective_date": "11/24/2025", "filing_number": "20255329290", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16037625,this);"}, {"file_date": "11/26/2024", "effective_date": "11/26/2024", "filing_number": "20244495442", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14565519,this);"}, {"file_date": "11/29/2023", "effective_date": "11/29/2023", "filing_number": "20233658991", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13776984,this);"}, {"file_date": "11/30/2022", "effective_date": "11/30/2022", "filing_number": "20222786346", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13006470,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2637 WEST HORIZON RIDGE PARKWAY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/05/2021", "name": "2637 WEST HORIZON RIDGE PARKWAY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "FREE NEVADA INCORPORATING SERVICE", "attention": "", "address1_address2_city_state_zip_country": "1070 W HORIZON RIDGE PKWY STE 111, HENDERSON, NV, 89012, USA", "email": "bizaccountants@yahoo.com"}], "officers": [{"date": "11/29/2023", "title": "Managing Member", "name": "Orlandis Wells", "attention": "", "address1_address2_city_state_zip_country": "1070 W Horizon Ridge Pkwy, Ste 201, Henderson, NV, 89012, USA"}]}}}
{"task_id": 304492, "worker_id": "q3131", "ts": 1775060131, "record_type": "business_detail", "name": "2639 Investment Group, LLC", "business_id": "2059624", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/04/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222390767", "entity_number": "E21479212022-1", "mark_number": "", "manage_nv_business_id": "NV20222390767", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2639 INVESTMENT GROUP, LLC", "entity_number": "E21479212022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/04/2022", "nv_business_id": "NV20222390767", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Silent G Consulting, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222390767", "office_or_position": "", "jurisdiction": "", "street_address": "2251 N Rampart Bld Suite 265, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2251 N Rampart Bld Suite 265", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2639 INVESTMENT GROUP, LLC", "Entity Number": "E21479212022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/04/2022", "NV Business ID": "NV20222390767", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Silent G Consulting, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2251 N Rampart Bld Suite 265, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ava Brown", "address": "2251 N RAMPART BLVD PMB 309, Las Vegas, NV, 89128, USA", "last_updated": "03/04/2022", "status": "Active", "address_components": {"street": "2251 N RAMPART BLVD PMB 309", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ava Brown", "address": "2251 N RAMPART BLVD PMB 309, Las Vegas, NV, 89128, USA", "last_updated": "03/04/2022", "status": "Active", "address_components": {"street": "2251 N RAMPART BLVD PMB 309", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2639 INVESTMENT GROUP, LLC", "entity_number": "E21479212022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/04/2022", "nv_business_id": "NV20222390767", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Silent G Consulting, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222390767", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2251 N Rampart Bld Suite 265, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2251 N Rampart Bld Suite 265", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2026", "effective_date": "03/20/2026", "filing_number": "20265608450", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16917489,this);"}, {"file_date": "03/24/2025", "effective_date": "03/24/2025", "filing_number": "20254760347", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14815041,this);"}, {"file_date": "04/25/2024", "effective_date": "04/25/2024", "filing_number": "20244014983", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14119574,this);"}, {"file_date": "03/04/2022", "effective_date": "03/04/2022", "filing_number": "20222147922", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12428759,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2639 INVESTMENT GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/04/2022", "name": "2639 INVESTMENT GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Silent G Consulting, LLC", "attention": "", "address1_address2_city_state_zip_country": "2251 N Rampart Bld Suite 265, Las Vegas, NV, 89128, USA", "email": "VickiG@SilentGConsulting.com"}], "officers": [{"date": "03/04/2022", "title": "Managing Member", "name": "Ava Brown", "attention": "", "address1_address2_city_state_zip_country": "2251 N RAMPART BLVD PMB 309, Las Vegas, NV, 89128, USA"}]}}}
{"task_id": 304492, "worker_id": "q3131", "ts": 1775060131, "record_type": "business_detail", "name": "2639 Lk. Tahoe Bl., #1, LLC", "business_id": "1892946", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/06/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201910855", "entity_number": "E9635212020-5", "mark_number": "", "manage_nv_business_id": "NV20201910855", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2639 LK. TAHOE BL., #1, LLC", "entity_number": "E9635212020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/06/2020", "nv_business_id": "NV20201910855", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "ALLING & JILLSON, LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201910855", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "mailing_address": "", "street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2639 LK. TAHOE BL., #1, LLC", "Entity Number": "E9635212020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/06/2020", "NV Business ID": "NV20201910855", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALLING & JILLSON, LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Cynthia Muller", "address": "PO Box 1035, Zephyr Cove, NV, 89448, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "PO Box 1035", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "Steven Muller", "address": "PO Box 1035, Zephyr Cove, NV, 89448, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "PO Box 1035", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Cynthia Muller", "address": "PO Box 1035, Zephyr Cove, NV, 89448, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "PO Box 1035", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "Steven Muller", "address": "PO Box 1035, Zephyr Cove, NV, 89448, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "PO Box 1035", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2639 LK. TAHOE BL., #1, LLC", "entity_number": "E9635212020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/06/2020", "nv_business_id": "NV20201910855", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "ALLING & JILLSON, LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201910855", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2025", "effective_date": "10/17/2025", "filing_number": "20255246812", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15956651,this);"}, {"file_date": "10/21/2024", "effective_date": "10/21/2024", "filing_number": "20244413206", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14491427,this);"}, {"file_date": "10/12/2023", "effective_date": "10/12/2023", "filing_number": "20233553810", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13682916,this);"}, {"file_date": "10/11/2022", "effective_date": "10/11/2022", "filing_number": "20222683179", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12909979,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "2639 LK. TAHOE BL., #1, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/06/2020", "name": "2639 LK. TAHOE BL., #1, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALLING & JILLSON, LTD", "attention": "", "address1_address2_city_state_zip_country": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "email": "admin@ajattorneys.com"}], "officers": [{"date": "10/21/2024", "title": "Manager", "name": "Cynthia Muller", "attention": "", "address1_address2_city_state_zip_country": "PO Box 1035, Zephyr Cove, NV, 89448, USA"}, {"date": "10/21/2024", "title": "Manager", "name": "Steven Muller", "attention": "", "address1_address2_city_state_zip_country": "PO Box 1035, Zephyr Cove, NV, 89448, USA"}]}}}
{"task_id": 304492, "worker_id": "q3131", "ts": 1775060131, "record_type": "business_detail", "name": "2639 Lk. Tahoe Bl., #2, LLC", "business_id": "1892951", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/06/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201910871", "entity_number": "E9635492020-1", "mark_number": "", "manage_nv_business_id": "NV20201910871", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2639 LK. TAHOE BL., #2, LLC", "entity_number": "E9635492020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/06/2020", "nv_business_id": "NV20201910871", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "ALLING & JILLSON, LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201910871", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "mailing_address": "", "street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2639 LK. TAHOE BL., #2, LLC", "Entity Number": "E9635492020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/06/2020", "NV Business ID": "NV20201910871", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALLING & JILLSON, LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Cynthia Muller", "address": "PO Box 1035, Zephyr Cove, NV, 89448, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "PO Box 1035", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "Steven Muller", "address": "PO Box 1035, Zephyr Cove, NV, 89448, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "PO Box 1035", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Cynthia Muller", "address": "PO Box 1035, Zephyr Cove, NV, 89448, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "PO Box 1035", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}, {"title": "Manager", "name": "Steven Muller", "address": "PO Box 1035, Zephyr Cove, NV, 89448, USA", "last_updated": "10/21/2024", "status": "Active", "address_components": {"street": "PO Box 1035", "city": "Zephyr Cove", "state": "NV", "zip_code": "89448", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2639 LK. TAHOE BL., #2, LLC", "entity_number": "E9635492020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/06/2020", "nv_business_id": "NV20201910871", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "ALLING & JILLSON, LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201910871", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2025", "effective_date": "10/17/2025", "filing_number": "20255246817", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15956658,this);"}, {"file_date": "10/21/2024", "effective_date": "10/21/2024", "filing_number": "20244413233", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14491447,this);"}, {"file_date": "10/12/2023", "effective_date": "10/12/2023", "filing_number": "20233553830", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13682936,this);"}, {"file_date": "10/11/2022", "effective_date": "10/11/2022", "filing_number": "20222682893", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12909679,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "2639 LK. TAHOE BL., #2, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/06/2020", "name": "2639 LK. TAHOE BL., #2, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALLING & JILLSON, LTD", "attention": "", "address1_address2_city_state_zip_country": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "email": "admin@ajattorneys.com"}], "officers": [{"date": "10/21/2024", "title": "Manager", "name": "Cynthia Muller", "attention": "", "address1_address2_city_state_zip_country": "PO Box 1035, Zephyr Cove, NV, 89448, USA"}, {"date": "10/21/2024", "title": "Manager", "name": "Steven Muller", "attention": "", "address1_address2_city_state_zip_country": "PO Box 1035, Zephyr Cove, NV, 89448, USA"}]}}}
{"task_id": 304492, "worker_id": "q3131", "ts": 1775060131, "record_type": "business_detail", "name": "2639 N 16TH STREET, INC.", "business_id": "993721", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/17/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101456780", "entity_number": "E0293172010-8", "mark_number": "", "manage_nv_business_id": "NV20101456780", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2639 N 16TH STREET, INC.", "entity_number": "E0293172010-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/17/2010", "nv_business_id": "NV20101456780", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": ""}, "agent": {"name": "DAVID K. GRIFFITHS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101456780", "office_or_position": "", "jurisdiction": "", "street_address": "297 FAIRMEADOW ST, HENDERSON, NV, 89012, USA", "mailing_address": "", "street_address_components": {"street": "297 FAIRMEADOW ST", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2639 N 16TH STREET, INC.", "Entity Number": "E0293172010-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/17/2010", "NV Business ID": "NV20101456780", "Termination Date": "", "Annual Report Due Date": "6/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID K. GRIFFITHS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "297 FAIRMEADOW ST, HENDERSON, NV, 89012, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DANTE DEMARCO", "address": "P. O. BOX 13281, MESA, AZ, 85216, USA", "last_updated": "06/27/2014", "status": "Active", "address_components": {"street": "P. O. BOX 13281", "city": "MESA", "state": "AZ", "zip_code": "85216", "country": "USA"}}, {"title": "Secretary", "name": "BRENO HARMES", "address": "P. O. BOX 13281, MESA, AZ, 85216, USA", "last_updated": "06/27/2014", "status": "Active", "address_components": {"street": "P. O. BOX 13281", "city": "MESA", "state": "AZ", "zip_code": "85216", "country": "USA"}}, {"title": "Treasurer", "name": "DANTE DEMARCO", "address": "P. O.BOX 13281, MESA, AZ, 85216, USA", "last_updated": "06/27/2014", "status": "Active", "address_components": {"street": "P. O.BOX 13281", "city": "MESA", "state": "AZ", "zip_code": "85216", "country": "USA"}}, {"title": "Director", "name": "DANTE DEMARCO", "address": "P. O. BOX 13281, MESA, AZ, 85216, USA", "last_updated": "06/27/2014", "status": "Active", "address_components": {"street": "P. O. BOX 13281", "city": "MESA", "state": "AZ", "zip_code": "85216", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DANTE DEMARCO", "address": "P. O. BOX 13281, MESA, AZ, 85216, USA", "last_updated": "06/27/2014", "status": "Active", "address_components": {"street": "P. O. BOX 13281", "city": "MESA", "state": "AZ", "zip_code": "85216", "country": "USA"}}, {"title": "Secretary", "name": "BRENO HARMES", "address": "P. O. BOX 13281, MESA, AZ, 85216, USA", "last_updated": "06/27/2014", "status": "Active", "address_components": {"street": "P. O. BOX 13281", "city": "MESA", "state": "AZ", "zip_code": "85216", "country": "USA"}}, {"title": "Treasurer", "name": "DANTE DEMARCO", "address": "P. O.BOX 13281, MESA, AZ, 85216, USA", "last_updated": "06/27/2014", "status": "Active", "address_components": {"street": "P. O.BOX 13281", "city": "MESA", "state": "AZ", "zip_code": "85216", "country": "USA"}}, {"title": "Director", "name": "DANTE DEMARCO", "address": "P. O. BOX 13281, MESA, AZ, 85216, USA", "last_updated": "06/27/2014", "status": "Active", "address_components": {"street": "P. O. BOX 13281", "city": "MESA", "state": "AZ", "zip_code": "85216", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2639 N 16TH STREET, INC.", "entity_number": "E0293172010-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/17/2010", "nv_business_id": "NV20101456780", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": "", "agent_name": "DAVID K. GRIFFITHS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101456780", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "297 FAIRMEADOW ST, HENDERSON, NV, 89012, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "297 FAIRMEADOW ST", "city": "HENDERSON", "state": "NV", "zip_code": "89012", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/27/2014", "effective_date": "06/27/2014", "filing_number": "20140468667-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6991058,this);"}, {"file_date": "07/01/2013", "effective_date": "07/01/2013", "filing_number": "20130449005-48", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6991427,this);"}, {"file_date": "06/29/2012", "effective_date": "06/29/2012", "filing_number": "20120460549-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6991057,this);"}, {"file_date": "03/31/2011", "effective_date": "03/31/2011", "filing_number": "20110243200-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(6991056,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304505, "worker_id": "worker-4", "ts": 1775060174, "record_type": "business_detail", "name": "26 GLOBAL INFINITY, LLC", "business_id": "1298308", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/20/2015", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20151249436", "entity_number": "E0197012015-8", "mark_number": "", "manage_nv_business_id": "NV20151249436", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "26 GLOBAL INFINITY, LLC", "entity_number": "E0197012015-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "04/20/2015", "nv_business_id": "NV20151249436", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151249436", "office_or_position": "", "jurisdiction": "California", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 GLOBAL INFINITY, LLC", "Entity Number": "E0197012015-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "04/20/2015", "NV Business ID": "NV20151249436", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Authorized Signer", "name": "JAMSHID GOLTCHE", "address": "9595 WILSHIRE BLVD., SUITE 708, Beverly Hills, CA, 90212, USA", "last_updated": "04/21/2021", "status": "Active", "address_components": {"street": "9595 WILSHIRE BLVD.", "city": "SUITE 708", "state": "Beverly Hills", "zip_code": "CA", "country": "90212"}}, {"title": "Manager", "name": "RODEO CREDIT ENTERPRISES, LLC", "address": "9595 WILSHIRE BLVD., SUITE 708, Beverly Hills, CA, 90212, USA", "last_updated": "04/21/2021", "status": "Active", "address_components": {"street": "9595 WILSHIRE BLVD.", "city": "SUITE 708", "state": "Beverly Hills", "zip_code": "CA", "country": "90212"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Authorized Signer", "name": "JAMSHID GOLTCHE", "address": "9595 WILSHIRE BLVD., SUITE 708, Beverly Hills, CA, 90212, USA", "last_updated": "04/21/2021", "status": "Active", "address_components": {"street": "9595 WILSHIRE BLVD.", "city": "SUITE 708", "state": "Beverly Hills", "zip_code": "CA", "country": "90212"}}, {"title": "Manager", "name": "RODEO CREDIT ENTERPRISES, LLC", "address": "9595 WILSHIRE BLVD., SUITE 708, Beverly Hills, CA, 90212, USA", "last_updated": "04/21/2021", "status": "Active", "address_components": {"street": "9595 WILSHIRE BLVD.", "city": "SUITE 708", "state": "Beverly Hills", "zip_code": "CA", "country": "90212"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "26 GLOBAL INFINITY, LLC", "entity_number": "E0197012015-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "04/20/2015", "nv_business_id": "NV20151249436", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151249436", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2022", "effective_date": "04/29/2022", "filing_number": "20222289392", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12563722,this);"}, {"file_date": "04/30/2021", "effective_date": "04/30/2021", "filing_number": "20211425591", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11775813,this);"}, {"file_date": "04/21/2021", "effective_date": "04/21/2021", "filing_number": "20211399221", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11751827,this);"}, {"file_date": "04/30/2019", "effective_date": "04/30/2019", "filing_number": "20190189435-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8427933,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "26 GLOBAL INFINITY, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/20/2015", "name": "26 GLOBAL INFINITY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BUSINESS FILINGS INCORPORATED", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "agent@bizfilings.com"}], "officers": [{"date": "04/21/2021", "title": "Authorized Signer", "name": "JAMSHID GOLTCHE", "attention": "", "address1_address2_city_state_zip_country": "9595 WILSHIRE BLVD., SUITE 708, Beverly Hills, CA, 90212, USA"}, {"date": "04/21/2021", "title": "Manager", "name": "RODEO CREDIT ENTERPRISES, LLC", "attention": "", "address1_address2_city_state_zip_country": "9595 WILSHIRE BLVD., SUITE 708, Beverly Hills, CA, 90212, USA"}]}}}
{"task_id": 304505, "worker_id": "worker-4", "ts": 1775060174, "record_type": "business_detail", "name": "THE 26 GROUP, INC.", "business_id": "565720", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/11/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051218105", "entity_number": "E0029422005-2", "mark_number": "", "manage_nv_business_id": "NV20051218105", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "THE 26 GROUP, INC.", "entity_number": "E0029422005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/11/2005", "nv_business_id": "NV20051218105", "termination_date": "", "annual_report_due": "3/31/2005", "compliance_hold": ""}, "agent": {"name": "DONALD A. DOWNWARD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051218105", "office_or_position": "", "jurisdiction": "", "street_address": "2529 BANORA POINT DR, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "2529 BANORA POINT DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 26 GROUP, INC.", "Entity Number": "E0029422005-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/11/2005", "NV Business ID": "NV20051218105", "Termination Date": "", "Annual Report Due Date": "3/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD A. DOWNWARD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2529 BANORA POINT DR, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "THE 26 GROUP, INC.", "entity_number": "E0029422005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/11/2005", "nv_business_id": "NV20051218105", "termination_date": "", "annual_report_due": "3/31/2005", "compliance_hold": "", "agent_name": "DONALD A. DOWNWARD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051218105", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2529 BANORA POINT DR, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2529 BANORA POINT DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/11/2005", "effective_date": "02/11/2005", "filing_number": "20050017625-28", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4674257,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304504, "worker_id": "worker-3", "ts": 1775060180, "record_type": "business_detail", "name": "26 FAIRMEADOW ROAD LLC", "business_id": "1810901", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/20/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191644575", "entity_number": "E2980232019-4", "mark_number": "", "manage_nv_business_id": "NV20191644575", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "26 FAIRMEADOW ROAD LLC", "entity_number": "E2980232019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/20/2019", "nv_business_id": "NV20191644575", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191644575", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 FAIRMEADOW ROAD LLC", "Entity Number": "E2980232019-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/20/2019", "NV Business ID": "NV20191644575", "Termination Date": "", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JULY E BENSON", "address": "530 S 8TH ST , LAS VEGAS, NV, 89101, USA", "last_updated": "11/20/2019", "status": "Active", "address_components": {"street": "530 S 8TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JULY E BENSON", "address": "530 S 8TH ST , LAS VEGAS, NV, 89101, USA", "last_updated": "11/20/2019", "status": "Active", "address_components": {"street": "530 S 8TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "26 FAIRMEADOW ROAD LLC", "entity_number": "E2980232019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/20/2019", "nv_business_id": "NV20191644575", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191644575", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/03/2023", "effective_date": "05/03/2023", "filing_number": "20233198151", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(13374972,this);"}, {"file_date": "05/16/2022", "effective_date": "05/16/2022", "filing_number": "20244068149", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(14172402,this);"}, {"file_date": "11/20/2019", "effective_date": "11/20/2019", "filing_number": "20190298024", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10712582,this);"}, {"file_date": "11/20/2019", "effective_date": "11/20/2019", "filing_number": "20190298022", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10712581,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304504, "worker_id": "worker-3", "ts": 1775060180, "record_type": "business_detail", "name": "26 FILMS, INC.", "business_id": "1121391", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "06/11/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121368638", "entity_number": "E0315372012-1", "mark_number": "", "manage_nv_business_id": "NV20121368638", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "26 FILMS, INC.", "entity_number": "E0315372012-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Converted Out", "formation_date": "06/11/2012", "nv_business_id": "NV20121368638", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": ""}, "agent": {"name": ".SECRETARY OF STATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121368638", "office_or_position": "", "jurisdiction": "", "street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "mailing_address": "", "street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 FILMS, INC.", "Entity Number": "E0315372012-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Converted Out", "Formation Date": "06/11/2012", "NV Business ID": "NV20121368638", "Termination Date": "", "Annual Report Due Date": "6/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".SECRETARY OF STATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "VALORIE CURRY", "address": "9200 SUNSET BOULEVARD, PENTHOUSE 22, LOS ANGELES, CA, 90069, USA", "last_updated": "05/04/2015", "status": "Active", "address_components": {"street": "9200 SUNSET BOULEVARD", "city": "PENTHOUSE 22", "state": "LOS ANGELES", "zip_code": "CA", "country": "90069"}}, {"title": "Secretary", "name": "VALORIE CURRY", "address": "9200 SUNSET BOULEVARD, PENTHOUSE 22, LOS ANGELES, CA, 90069, USA", "last_updated": "05/04/2015", "status": "Active", "address_components": {"street": "9200 SUNSET BOULEVARD", "city": "PENTHOUSE 22", "state": "LOS ANGELES", "zip_code": "CA", "country": "90069"}}, {"title": "Treasurer", "name": "VALORIE CURRY", "address": "9200 SUNSET BOULEVARD, PENTHOUSE 22, LOS ANGELES, CA, 90069, USA", "last_updated": "05/04/2015", "status": "Active", "address_components": {"street": "9200 SUNSET BOULEVARD", "city": "PENTHOUSE 22", "state": "LOS ANGELES", "zip_code": "CA", "country": "90069"}}, {"title": "Director", "name": "VALORIE CURRY", "address": "9200 SUNSET BOULEVARD, PENTHOUSE 22, LOS ANGELES, CA, 90069, USA", "last_updated": "05/04/2015", "status": "Active", "address_components": {"street": "9200 SUNSET BOULEVARD", "city": "PENTHOUSE 22", "state": "LOS ANGELES", "zip_code": "CA", "country": "90069"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "VALORIE CURRY", "address": "9200 SUNSET BOULEVARD, PENTHOUSE 22, LOS ANGELES, CA, 90069, USA", "last_updated": "05/04/2015", "status": "Active", "address_components": {"street": "9200 SUNSET BOULEVARD", "city": "PENTHOUSE 22", "state": "LOS ANGELES", "zip_code": "CA", "country": "90069"}}, {"title": "Secretary", "name": "VALORIE CURRY", "address": "9200 SUNSET BOULEVARD, PENTHOUSE 22, LOS ANGELES, CA, 90069, USA", "last_updated": "05/04/2015", "status": "Active", "address_components": {"street": "9200 SUNSET BOULEVARD", "city": "PENTHOUSE 22", "state": "LOS ANGELES", "zip_code": "CA", "country": "90069"}}, {"title": "Treasurer", "name": "VALORIE CURRY", "address": "9200 SUNSET BOULEVARD, PENTHOUSE 22, LOS ANGELES, CA, 90069, USA", "last_updated": "05/04/2015", "status": "Active", "address_components": {"street": "9200 SUNSET BOULEVARD", "city": "PENTHOUSE 22", "state": "LOS ANGELES", "zip_code": "CA", "country": "90069"}}, {"title": "Director", "name": "VALORIE CURRY", "address": "9200 SUNSET BOULEVARD, PENTHOUSE 22, LOS ANGELES, CA, 90069, USA", "last_updated": "05/04/2015", "status": "Active", "address_components": {"street": "9200 SUNSET BOULEVARD", "city": "PENTHOUSE 22", "state": "LOS ANGELES", "zip_code": "CA", "country": "90069"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "26 FILMS, INC.", "entity_number": "E0315372012-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Converted Out", "formation_date": "06/11/2012", "nv_business_id": "NV20121368638", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": "", "agent_name": ".SECRETARY OF STATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121368638", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/18/2015", "effective_date": "06/18/2015", "filing_number": "20150279209-37", "document_type": "Convert Out", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7624518,this);"}, {"file_date": "05/04/2015", "effective_date": "05/04/2015", "filing_number": "20150204374-68", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7619693,this);"}, {"file_date": "04/01/2014", "effective_date": "04/01/2014", "filing_number": "20140241790-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7620880,this);"}, {"file_date": "09/03/2013", "effective_date": "09/03/2013", "filing_number": "20130579692-04", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7619867,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304504, "worker_id": "worker-3", "ts": 1775060180, "record_type": "business_detail", "name": "26 FLAMINGO, LLC", "business_id": "1054999", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/27/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111360613", "entity_number": "E0306032011-9", "mark_number": "", "manage_nv_business_id": "NV20111360613", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "26 FLAMINGO, LLC", "entity_number": "E0306032011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/27/2011", "nv_business_id": "NV20111360613", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111360613", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 FLAMINGO, LLC", "Entity Number": "E0306032011-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/27/2011", "NV Business ID": "NV20111360613", "Termination Date": "", "Annual Report Due Date": "5/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROYAL INVESTORS GROUP, LLC", "address": "15821 VENTURA BLVD. SUITE 460, ENCINO, CA, 91436, USA", "last_updated": "09/20/2013", "status": "Active", "address_components": {"street": "15821 VENTURA BLVD. SUITE 460", "city": "ENCINO", "state": "CA", "zip_code": "91436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROYAL INVESTORS GROUP, LLC", "address": "15821 VENTURA BLVD. SUITE 460, ENCINO, CA, 91436, USA", "last_updated": "09/20/2013", "status": "Active", "address_components": {"street": "15821 VENTURA BLVD. SUITE 460", "city": "ENCINO", "state": "CA", "zip_code": "91436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "26 FLAMINGO, LLC", "entity_number": "E0306032011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/27/2011", "nv_business_id": "NV20111360613", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111360613", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/02/2015", "effective_date": "11/02/2015", "filing_number": "20150483186-88", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7302861,this);"}, {"file_date": "09/20/2013", "effective_date": "09/20/2013", "filing_number": "20130616681-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7298890,this);"}, {"file_date": "09/21/2012", "effective_date": "09/21/2012", "filing_number": "20120648418-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7299085,this);"}, {"file_date": "05/27/2011", "effective_date": "05/27/2011", "filing_number": "20110397569-03", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7299701,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335970, "worker_id": "worker-6", "ts": 1775060194, "record_type": "business_detail", "name": "QGH RENTALS, LLC", "business_id": "1203696", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/21/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131618107", "entity_number": "E0507842013-1", "mark_number": "", "manage_nv_business_id": "NV20131618107", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QGH RENTALS, LLC", "entity_number": "E0507842013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/21/2013", "nv_business_id": "NV20131618107", "termination_date": "", "annual_report_due": "11/30/2013", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131618107", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QGH RENTALS, LLC", "Entity Number": "E0507842013-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/21/2013", "NV Business ID": "NV20131618107", "Termination Date": "", "Annual Report Due Date": "11/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QGH RENTALS, LLC", "entity_number": "E0507842013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/21/2013", "nv_business_id": "NV20131618107", "termination_date": "", "annual_report_due": "11/30/2013", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131618107", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/21/2013", "effective_date": "10/21/2013", "filing_number": "20130685954-23", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8035042,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335970, "worker_id": "worker-6", "ts": 1775060194, "record_type": "business_detail", "name": "QGH VENTURES, INC.", "business_id": "683524", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/08/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061703785", "entity_number": "E0359812006-9", "mark_number": "", "manage_nv_business_id": "NV20061703785", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QGH VENTURES, INC.", "entity_number": "E0359812006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/08/2006", "nv_business_id": "NV20061703785", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061703785", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QGH VENTURES, INC.", "Entity Number": "E0359812006-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/08/2006", "NV Business ID": "NV20061703785", "Termination Date": "", "Annual Report Due Date": "5/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "QUINTIN G HESSON", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Secretary", "name": "QUINTIN G HESSON", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "QUINTIN G HESSON", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Director", "name": "QUINTIN G HESSON", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "QUINTIN G HESSON", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Secretary", "name": "QUINTIN G HESSON", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "QUINTIN G HESSON", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Director", "name": "QUINTIN G HESSON", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "06/15/2006", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QGH VENTURES, INC.", "entity_number": "E0359812006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/08/2006", "nv_business_id": "NV20061703785", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061703785", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2010", "effective_date": "06/14/2010", "filing_number": "20100440576-09", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5379982,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(5381268,this);"}, {"file_date": "05/29/2007", "effective_date": "05/29/2007", "filing_number": "20070378876-38", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5379190,this);"}, {"file_date": "06/14/2006", "effective_date": "06/14/2006", "filing_number": "20060381586-79", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5384165,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304506, "worker_id": "worker-1", "ts": 1775060200, "record_type": "business_detail", "name": "26 HACIENDA, LLC", "business_id": "1195901", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/03/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131523846", "entity_number": "E0428222013-1", "mark_number": "", "manage_nv_business_id": "NV20131523846", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "26 HACIENDA, LLC", "entity_number": "E0428222013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/03/2013", "nv_business_id": "NV20131523846", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "FRANK JALILI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131523846", "office_or_position": "", "jurisdiction": "", "street_address": "5052 S. JONES BLVD., SUITE 155, LAS VEGAS, NV, 89118, USA", "mailing_address": "5052 S. JONES BLVD., SUITE 155, LAS VEGAS, NV, 89118", "street_address_components": {"street": "5052 S. JONES BLVD.", "city": "SUITE 155", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}, "mailing_address_components": {"street": "5052 S. JONES BLVD.", "city": "SUITE 155", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, "raw_fields": {"Entity Name": "26 HACIENDA, LLC", "Entity Number": "E0428222013-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/03/2013", "NV Business ID": "NV20131523846", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "FRANK JALILI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5052 S. JONES BLVD., SUITE 155, LAS VEGAS, NV, 89118, USA", "Mailing Address": "5052 S. JONES BLVD., SUITE 155, LAS VEGAS, NV, 89118"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Farzin Hashemieh", "address": "1920 Naomi Ave, Los Angeles, CA, 90011, USA", "last_updated": "03/26/2020", "status": "Active", "address_components": {"street": "1920 Naomi Ave", "city": "Los Angeles", "state": "CA", "zip_code": "90011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Farzin Hashemieh", "address": "1920 Naomi Ave, Los Angeles, CA, 90011, USA", "last_updated": "03/26/2020", "status": "Active", "address_components": {"street": "1920 Naomi Ave", "city": "Los Angeles", "state": "CA", "zip_code": "90011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "26 HACIENDA, LLC", "entity_number": "E0428222013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/03/2013", "nv_business_id": "NV20131523846", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "FRANK JALILI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131523846", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5052 S. JONES BLVD., SUITE 155, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "5052 S. JONES BLVD., SUITE 155, LAS VEGAS, NV, 89118", "agent_street_address_components": {"street": "5052 S. JONES BLVD.", "city": "SUITE 155", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}, "agent_mailing_address_components": {"street": "5052 S. JONES BLVD.", "city": "SUITE 155", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}}, "filing_history": {"rows": [{"file_date": "08/27/2025", "effective_date": "08/27/2025", "filing_number": "20255135176", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15165624,this);"}, {"file_date": "07/21/2024", "effective_date": "07/21/2024", "filing_number": "20244197162", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14297284,this);"}, {"file_date": "08/09/2023", "effective_date": "08/09/2023", "filing_number": "20233403484", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13550668,this);"}, {"file_date": "07/28/2022", "effective_date": "07/28/2022", "filing_number": "20222513313", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12750803,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "26 HACIENDA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/03/2013", "name": "26 HACIENDA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "FRANK JALILI", "attention": "", "address1_address2_city_state_zip_country": "5052 S. JONES BLVD., SUITE 155, LAS VEGAS, NV, 89118, USA", "email": ""}], "officers": [{"date": "03/26/2020", "title": "Managing Member", "name": "Farzin Hashemieh", "attention": "", "address1_address2_city_state_zip_country": "1920 Naomi Ave, Los Angeles, CA, 90011, USA"}]}}}
{"task_id": 304506, "worker_id": "worker-1", "ts": 1775060200, "record_type": "business_detail", "name": "26 Hillgrass LLC", "business_id": "2371899", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/10/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253309516", "entity_number": "E47279392025-8", "mark_number": "", "manage_nv_business_id": "NV20253309516", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "26 HILLGRASS LLC", "entity_number": "E47279392025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/10/2025", "nv_business_id": "NV20253309516", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253309516", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 HILLGRASS LLC", "Entity Number": "E47279392025-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/10/2025", "NV Business ID": "NV20253309516", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Yanning Qu", "address": "5725 S Valley View Blvd Ste 5 #672054, Las Vegas, NV, 89118, USA", "last_updated": "03/10/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #672054", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Managing Member", "name": "Jessy Wang", "address": "5725 S Valley View Blvd Ste 5 #672054, Las Vegas, NV, 89118, USA", "last_updated": "03/10/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #672054", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Yanning Qu", "address": "5725 S Valley View Blvd Ste 5 #672054, Las Vegas, NV, 89118, USA", "last_updated": "03/10/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #672054", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Managing Member", "name": "Jessy Wang", "address": "5725 S Valley View Blvd Ste 5 #672054, Las Vegas, NV, 89118, USA", "last_updated": "03/10/2025", "status": "Active", "address_components": {"street": "5725 S Valley View Blvd Ste 5 #672054", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "26 HILLGRASS LLC", "entity_number": "E47279392025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/10/2025", "nv_business_id": "NV20253309516", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253309516", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/17/2025", "effective_date": "11/17/2025", "filing_number": "20255316532", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16024845,this);"}, {"file_date": "03/10/2025", "effective_date": "03/10/2025", "filing_number": "20254727940", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14784525,this);"}, {"file_date": "03/10/2025", "effective_date": "03/10/2025", "filing_number": "20254727938", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14784524,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "26 HILLGRASS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/10/2025", "name": "26 HILLGRASS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "03/10/2025", "title": "Managing Member", "name": "Yanning Qu", "attention": "", "address1_address2_city_state_zip_country": "5725 S Valley View Blvd Ste 5 #672054, Las Vegas, NV, 89118, USA"}, {"date": "03/10/2025", "title": "Managing Member", "name": "Jessy Wang", "attention": "", "address1_address2_city_state_zip_country": "5725 S Valley View Blvd Ste 5 #672054, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 304506, "worker_id": "worker-1", "ts": 1775060200, "record_type": "business_detail", "name": "26 HOLDING, INC", "business_id": "1237185", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/28/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141288328", "entity_number": "E0223522014-1", "mark_number": "", "manage_nv_business_id": "NV20141288328", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "26 HOLDING, INC", "entity_number": "E0223522014-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/28/2014", "nv_business_id": "NV20141288328", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141288328", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 HOLDING, INC", "Entity Number": "E0223522014-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/28/2014", "NV Business ID": "NV20141288328", "Termination Date": "", "Annual Report Due Date": "4/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL MCINERNEY JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL MCINERNEY JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL MCINERNEY JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "MICHAEL MCINERNEY JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL MCINERNEY JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL MCINERNEY JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL MCINERNEY JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "MICHAEL MCINERNEY JR", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "26 HOLDING, INC", "entity_number": "E0223522014-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/28/2014", "nv_business_id": "NV20141288328", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141288328", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/17/2018", "effective_date": "08/17/2018", "filing_number": "20180366533-77", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8152202,this);"}, {"file_date": "03/28/2017", "effective_date": "03/28/2017", "filing_number": "20170131093-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8150124,this);"}, {"file_date": "03/18/2016", "effective_date": "03/18/2016", "filing_number": "20160122463-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8150833,this);"}, {"file_date": "03/23/2015", "effective_date": "03/23/2015", "filing_number": "20150132193-47", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8150969,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304507, "worker_id": "worker-5", "ts": 1775060205, "record_type": "business_detail", "name": "26 INTERNATIONAL", "business_id": "462614", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/15/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021447796", "entity_number": "C25484-2002", "mark_number": "", "manage_nv_business_id": "NV20021447796", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "26 INTERNATIONAL", "entity_number": "C25484-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2002", "nv_business_id": "NV20021447796", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": ""}, "agent": {"name": "WORLDWIDE REGISTERED AGENT, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20021447796", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 E TROPICANA AVE STE 132, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1500 E TROPICANA AVE STE 132", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 INTERNATIONAL", "Entity Number": "C25484-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/15/2002", "NV Business ID": "NV20021447796", "Termination Date": "", "Annual Report Due Date": "10/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "WORLDWIDE REGISTERED AGENT, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 E TROPICANA AVE STE 132, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEVEN SHOEMAKE", "address": "1306 W CRAIG RD STE E-106, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 W CRAIG RD STE E-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Secretary", "name": "STEVEN SHOEMAKE", "address": "1306 W CRAIG RD STE E-106, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 W CRAIG RD STE E-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Treasurer", "name": "KEAUNA SHOEMAKE", "address": "1306 W CRAIG RD STE E-106, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 W CRAIG RD STE E-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "STEVEN SHOEMAKE", "address": "1306 W CRAIG RD STE E-106, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 W CRAIG RD STE E-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Secretary", "name": "STEVEN SHOEMAKE", "address": "1306 W CRAIG RD STE E-106, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 W CRAIG RD STE E-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Treasurer", "name": "KEAUNA SHOEMAKE", "address": "1306 W CRAIG RD STE E-106, LAS VEGAS, NV, 89032, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1306 W CRAIG RD STE E-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "26 INTERNATIONAL", "entity_number": "C25484-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/15/2002", "nv_business_id": "NV20021447796", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": "", "agent_name": "WORLDWIDE REGISTERED AGENT, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021447796", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 E TROPICANA AVE STE 132, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 E TROPICANA AVE STE 132", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/01/2004", "effective_date": "11/01/2004", "filing_number": "C25484-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4097837,this);"}, {"file_date": "04/12/2004", "effective_date": "04/12/2004", "filing_number": "C25484-2002-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4099761,this);"}, {"file_date": "11/26/2002", "effective_date": "11/26/2002", "filing_number": "C25484-2002-004", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4100077,this);"}, {"file_date": "10/15/2002", "effective_date": "10/15/2002", "filing_number": "C25484-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(4099760,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304507, "worker_id": "worker-5", "ts": 1775060205, "record_type": "business_detail", "name": "26 INVESTMENTS LLC", "business_id": "1158728", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/29/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131060105", "entity_number": "E0049142013-2", "mark_number": "", "manage_nv_business_id": "NV20131060105", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "26 INVESTMENTS LLC", "entity_number": "E0049142013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/29/2013", "nv_business_id": "NV20131060105", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": ""}, "agent": {"name": "MAOR BAHARI MOGHADAM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131060105", "office_or_position": "", "jurisdiction": "", "street_address": "9850 S MARYLAND PKWY STE A-5 #263, LAS VEGAS, NV, 89183, USA", "mailing_address": "", "street_address_components": {"street": "9850 S MARYLAND PKWY STE A-5 #263", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 INVESTMENTS LLC", "Entity Number": "E0049142013-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/29/2013", "NV Business ID": "NV20131060105", "Termination Date": "", "Annual Report Due Date": "1/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAOR BAHARI MOGHADAM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9850 S MARYLAND PKWY STE A-5 #263, LAS VEGAS, NV, 89183, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MAOR BAHARI MOGHADAM", "address": "9850 S. MARYLAND PKWY STE A-5 #263, LAS VEGAS, NV, 89183, USA", "last_updated": "01/01/2019", "status": "Active", "address_components": {"street": "9850 S. MARYLAND PKWY STE A-5 #263", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MAOR BAHARI MOGHADAM", "address": "9850 S. MARYLAND PKWY STE A-5 #263, LAS VEGAS, NV, 89183, USA", "last_updated": "01/01/2019", "status": "Active", "address_components": {"street": "9850 S. MARYLAND PKWY STE A-5 #263", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "26 INVESTMENTS LLC", "entity_number": "E0049142013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/29/2013", "nv_business_id": "NV20131060105", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": "", "agent_name": "MAOR BAHARI MOGHADAM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131060105", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9850 S MARYLAND PKWY STE A-5 #263, LAS VEGAS, NV, 89183, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9850 S MARYLAND PKWY STE A-5 #263", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2021", "effective_date": "03/30/2021", "filing_number": "20211345617", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11702857,this);"}, {"file_date": "07/11/2020", "effective_date": "07/11/2020", "filing_number": "20200777491", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11158251,this);"}, {"file_date": "01/01/2019", "effective_date": "01/01/2019", "filing_number": "20190000436-75", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7805936,this);"}, {"file_date": "03/10/2018", "effective_date": "03/10/2018", "filing_number": "20180112050-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7805935,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "26 INVESTMENTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2021"}, "name_changes": {"date": "01/29/2013", "name": "26 INVESTMENTS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MAOR BAHARI MOGHADAM", "attention": "", "address1_address2_city_state_zip_country": "9850 S MARYLAND PKWY STE A-5 #263, LAS VEGAS, NV, 89183, USA", "email": ""}], "officers": [{"date": "01/01/2019", "title": "Managing Member", "name": "MAOR BAHARI MOGHADAM", "attention": "", "address1_address2_city_state_zip_country": "9850 S. MARYLAND PKWY STE A-5 #263, LAS VEGAS, NV, 89183, USA"}]}}}
{"task_id": 304507, "worker_id": "worker-5", "ts": 1775060205, "record_type": "business_detail", "name": "26 ISLANDS CORP.", "business_id": "435181", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/18/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011512411", "entity_number": "C33639-2001", "mark_number": "", "manage_nv_business_id": "NV20011512411", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "26 ISLANDS CORP.", "entity_number": "C33639-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2001", "nv_business_id": "NV20011512411", "termination_date": "", "annual_report_due": "1/31/2002", "compliance_hold": ""}, "agent": {"name": "INCORPORATING YOU INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011512411", "office_or_position": "", "jurisdiction": "", "street_address": "2950 E FLAMINGO RD, #E-5, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "2950 E FLAMINGO RD", "city": "#E-5", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 ISLANDS CORP.", "Entity Number": "C33639-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/18/2001", "NV Business ID": "NV20011512411", "Termination Date": "", "Annual Report Due Date": "1/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORPORATING YOU INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2950 E FLAMINGO RD, #E-5, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "26 ISLANDS CORP.", "entity_number": "C33639-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2001", "nv_business_id": "NV20011512411", "termination_date": "", "annual_report_due": "1/31/2002", "compliance_hold": "", "agent_name": "INCORPORATING YOU INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011512411", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2950 E FLAMINGO RD, #E-5, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2950 E FLAMINGO RD", "city": "#E-5", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2001", "effective_date": "12/18/2001", "filing_number": "C33639-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(3903439,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304510, "worker_id": "q3131", "ts": 1775060217, "record_type": "business_detail", "name": "26 LOTS VICTORVILLE LLC", "business_id": "2338456", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "10/29/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243227826", "entity_number": "E44322922024-8", "mark_number": "", "manage_nv_business_id": "NV20243227826", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "26 LOTS VICTORVILLE LLC", "entity_number": "E44322922024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/29/2024", "nv_business_id": "NV20243227826", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "JOHN E. DAWSON, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243227826", "office_or_position": "", "jurisdiction": "", "street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 LOTS VICTORVILLE LLC", "Entity Number": "E44322922024-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "10/29/2024", "NV Business ID": "NV20243227826", "Termination Date": "", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN E. DAWSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "S.P.E. ADMINISTRATIVE TRUST", "address": "9130 W. POST ROAD, SUITE 200, Las Vegas, NV, 89148, USA", "last_updated": "10/29/2024", "status": "Active", "address_components": {"street": "9130 W. POST ROAD", "city": "SUITE 200", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "S.P.E. ADMINISTRATIVE TRUST", "address": "9130 W. POST ROAD, SUITE 200, Las Vegas, NV, 89148, USA", "last_updated": "10/29/2024", "status": "Active", "address_components": {"street": "9130 W. POST ROAD", "city": "SUITE 200", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "26 LOTS VICTORVILLE LLC", "entity_number": "E44322922024-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "10/29/2024", "nv_business_id": "NV20243227826", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "JOHN E. DAWSON, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243227826", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2024", "effective_date": "10/29/2024", "filing_number": "20244432293", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14508876,this);"}, {"file_date": "10/29/2024", "effective_date": "10/29/2024", "filing_number": "20244432291", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14508875,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337578, "worker_id": "r-worker-5", "ts": 1775060230, "record_type": "business_detail", "name": "RP5 Rides LLC", "business_id": "2210389", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "07/10/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232841952", "entity_number": "E33390672023-8", "mark_number": "", "manage_nv_business_id": "NV20232841952", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RP5 RIDES LLC", "entity_number": "E33390672023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/10/2023", "nv_business_id": "NV20232841952", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20232841952", "office_or_position": "Founder", "jurisdiction": "", "street_address": "3197 Cristallo AVe, Henderson, NV, 89044, USA", "mailing_address": "", "street_address_components": {"street": "3197 Cristallo AVe", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP5 RIDES LLC", "Entity Number": "E33390672023-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "07/10/2023", "NV Business ID": "NV20232841952", "Termination Date": "", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Founder", "Jurisdiction": "", "Street Address": "3197 Cristallo AVe, Henderson, NV, 89044, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rina Perez", "address": "10701 S Eastern Ave, Apt 1311, Henderson, NV, 89052, USA", "last_updated": "07/29/2024", "status": "Active", "address_components": {"street": "10701 S Eastern Ave", "city": "Apt 1311", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Rina Perez", "address": "10701 S Eastern Ave, Apt 1311, Henderson, NV, 89052, USA", "last_updated": "07/29/2024", "status": "Active", "address_components": {"street": "10701 S Eastern Ave", "city": "Apt 1311", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RP5 RIDES LLC", "entity_number": "E33390672023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/10/2023", "nv_business_id": "NV20232841952", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20232841952", "agent_office_or_position": "Founder", "agent_jurisdiction": "", "agent_street_address": "3197 Cristallo AVe, Henderson, NV, 89044, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3197 Cristallo AVe", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2024", "effective_date": "07/29/2024", "filing_number": "20244213893", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14312962,this);"}, {"file_date": "07/10/2023", "effective_date": "07/10/2023", "filing_number": "20233339068", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13490340,this);"}, {"file_date": "07/10/2023", "effective_date": "07/10/2023", "filing_number": "20233339066", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13490339,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RP5 RIDES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2024"}, "name_changes": {"date": "07/10/2023", "name": "RP5 RIDES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "3197 Cristallo AVe, Henderson, NV, 89044, USA", "email": "rinaperezca@gmail.com"}], "officers": [{"date": "07/10/2023", "title": "Manager", "name": "Rina Perez", "attention": "", "address1_address2_city_state_zip_country": "3197 Cristallo Ave, Henderson, NV, 89044, USA"}]}}}
{"task_id": 304512, "worker_id": "worker-4", "ts": 1775060263, "record_type": "business_detail", "name": "26 NORTH PROPERTY GROUP, LLC", "business_id": "1502022", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/05/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181717972", "entity_number": "E0467342018-7", "mark_number": "", "manage_nv_business_id": "NV20181717972", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "26 NORTH PROPERTY GROUP, LLC", "entity_number": "E0467342018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/05/2018", "nv_business_id": "NV20181717972", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181717972", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 NORTH PROPERTY GROUP, LLC", "Entity Number": "E0467342018-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/05/2018", "NV Business ID": "NV20181717972", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID ZAHN", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "SHADE ZAHN", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID ZAHN", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "SHADE ZAHN", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "26 NORTH PROPERTY GROUP, LLC", "entity_number": "E0467342018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/05/2018", "nv_business_id": "NV20181717972", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181717972", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/15/2023", "effective_date": "11/15/2023", "filing_number": "20243747274", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13869757,this);"}, {"file_date": "10/28/2023", "effective_date": "10/28/2023", "filing_number": "20233587860", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13717903,this);"}, {"file_date": "10/28/2022", "effective_date": "10/28/2022", "filing_number": "20222720269", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12944598,this);"}, {"file_date": "09/02/2021", "effective_date": "09/02/2021", "filing_number": "20211726856", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12035493,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337576, "worker_id": "r-worker-3", "ts": 1775060304, "record_type": "business_detail", "name": "RP 3, LLC", "business_id": "896469", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/08/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081604025", "entity_number": "E0743982008-6", "mark_number": "", "manage_nv_business_id": "NV20081604025", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RP 3, LLC", "entity_number": "E0743982008-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/08/2008", "nv_business_id": "NV20081604025", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": ""}, "agent": {"name": "Bennion Law", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081604025", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "500 S 7th Street, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "500 S 7th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP 3, LLC", "Entity Number": "E0743982008-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/08/2008", "NV Business ID": "NV20081604025", "Termination Date": "", "Annual Report Due Date": "12/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "Bennion Law", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "500 S 7th Street, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID WILLIAMS", "address": "1797 TROY LANE, OCEANSIDE, CA, 92054, USA", "last_updated": "12/31/2008", "status": "Active", "address_components": {"street": "1797 TROY LANE", "city": "OCEANSIDE", "state": "CA", "zip_code": "92054", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID WILLIAMS", "address": "1797 TROY LANE, OCEANSIDE, CA, 92054, USA", "last_updated": "12/31/2008", "status": "Active", "address_components": {"street": "1797 TROY LANE", "city": "OCEANSIDE", "state": "CA", "zip_code": "92054", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RP 3, LLC", "entity_number": "E0743982008-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/08/2008", "nv_business_id": "NV20081604025", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": "", "agent_name": "Bennion Law", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081604025", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "500 S 7th Street, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "500 S 7th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2011", "effective_date": "03/31/2011", "filing_number": "20110248401-43", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6499403,this);"}, {"file_date": "12/04/2009", "effective_date": "12/04/2009", "filing_number": "20090876518-06", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6499226,this);"}, {"file_date": "12/19/2008", "effective_date": "12/19/2008", "filing_number": "20080830681-06", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6499415,this);"}, {"file_date": "12/08/2008", "effective_date": "12/08/2008", "filing_number": "20080798404-52", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6499225,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337576, "worker_id": "r-worker-3", "ts": 1775060304, "record_type": "business_detail", "name": "RP 34, LLC", "business_id": "34254", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/24/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001007862", "entity_number": "LLC634-2000", "mark_number": "", "manage_nv_business_id": "NV20001007862", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RP 34, LLC", "entity_number": "LLC634-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/24/2000", "nv_business_id": "NV20001007862", "termination_date": "1/24/2500", "annual_report_due": "1/31/2009", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001007862", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP 34, LLC", "Entity Number": "LLC634-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/24/2000", "NV Business ID": "NV20001007862", "Termination Date": "1/24/2500", "Annual Report Due Date": "1/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GERALD KLEIN", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703 - 4121, USA", "last_updated": "01/13/2006", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703 - 4121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GERALD KLEIN", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703 - 4121, USA", "last_updated": "01/13/2006", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703 - 4121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RP 34, LLC", "entity_number": "LLC634-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/24/2000", "nv_business_id": "NV20001007862", "termination_date": "1/24/2500", "annual_report_due": "1/31/2009", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001007862", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/21/2010", "effective_date": "01/21/2010", "filing_number": "20100067698-59", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(290450,this);"}, {"file_date": "01/16/2008", "effective_date": "01/16/2008", "filing_number": "20080035304-85", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(290444,this);"}, {"file_date": "01/19/2007", "effective_date": "01/19/2007", "filing_number": "20070043762-71", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(290412,this);"}, {"file_date": "02/21/2006", "effective_date": "02/21/2006", "filing_number": "20060105601-31", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(289956,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337576, "worker_id": "r-worker-3", "ts": 1775060304, "record_type": "business_detail", "name": "RP3 Enterprises", "business_id": "1876370", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "08/07/2020", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E8389432020-8", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RP3 ENTERPRISES", "entity_number": "E8389432020-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "08/07/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP3 ENTERPRISES", "Entity Number": "E8389432020-8", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "08/07/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RP3 ENTERPRISES", "entity_number": "E8389432020-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "08/07/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/07/2020", "effective_date": "08/07/2020", "filing_number": "20200838941", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11220112,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337576, "worker_id": "r-worker-3", "ts": 1775060304, "record_type": "business_detail", "name": "RP3 Enterprises LLC", "business_id": "1893155", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/07/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201911524", "entity_number": "E8389432020-8", "mark_number": "", "manage_nv_business_id": "NV20201911524", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RP3 ENTERPRISES LLC", "entity_number": "E8389432020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/07/2020", "nv_business_id": "NV20201911524", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201911524", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP3 ENTERPRISES LLC", "Entity Number": "E8389432020-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/07/2020", "NV Business ID": "NV20201911524", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD PAGEL", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "10/07/2020", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD PAGEL", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "10/07/2020", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RP3 ENTERPRISES LLC", "entity_number": "E8389432020-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/07/2020", "nv_business_id": "NV20201911524", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201911524", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/26/2025", "effective_date": "08/26/2025", "filing_number": "20255132625", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15163135,this);"}, {"file_date": "10/30/2024", "effective_date": "10/30/2024", "filing_number": "20244434713", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14510970,this);"}, {"file_date": "10/31/2023", "effective_date": "10/31/2023", "filing_number": "20233596132", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13725831,this);"}, {"file_date": "01/17/2023", "effective_date": "01/17/2023", "filing_number": "20232886235", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13103957,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RP3 ENTERPRISES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/07/2020", "name": "RP3 ENTERPRISES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "email": "info@nevadacorpfilings.com"}], "officers": [{"date": "10/07/2020", "title": "Managing Member", "name": "RICHARD PAGEL", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA"}]}}}
{"task_id": 337576, "worker_id": "r-worker-3", "ts": 1775060304, "record_type": "business_detail", "name": "RP3, LLC", "business_id": "1092888", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/07/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121013786", "entity_number": "E0010412012-9", "mark_number": "", "manage_nv_business_id": "NV20121013786", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RP3, LLC", "entity_number": "E0010412012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/07/2012", "nv_business_id": "NV20121013786", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "LORA LEE RIBEIRO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121013786", "office_or_position": "", "jurisdiction": "", "street_address": "1920 VIEW CREST DRIVE, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "1920 VIEW CREST DRIVE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP3, LLC", "Entity Number": "E0010412012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/07/2012", "NV Business ID": "NV20121013786", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "LORA LEE RIBEIRO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1920 VIEW CREST DRIVE, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LORALEE RIBEIRO", "address": "1920 VIEW CREST DRIVE, Reno, NV, 89511, USA", "last_updated": "02/09/2024", "status": "Active", "address_components": {"street": "1920 VIEW CREST DRIVE", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LORALEE RIBEIRO", "address": "1920 VIEW CREST DRIVE, Reno, NV, 89511, USA", "last_updated": "02/09/2024", "status": "Active", "address_components": {"street": "1920 VIEW CREST DRIVE", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RP3, LLC", "entity_number": "E0010412012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/07/2012", "nv_business_id": "NV20121013786", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "LORA LEE RIBEIRO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121013786", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1920 VIEW CREST DRIVE, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1920 VIEW CREST DRIVE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/04/2025", "effective_date": "11/04/2025", "filing_number": "20255299218", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16007311,this);"}, {"file_date": "11/21/2024", "effective_date": "11/21/2024", "filing_number": "20244490321", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14560412,this);"}, {"file_date": "11/27/2023", "effective_date": "11/27/2023", "filing_number": "20243813977", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13940127,this);"}, {"file_date": "02/22/2023", "effective_date": "02/22/2023", "filing_number": "20233055447", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13260286,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "RP3, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/07/2012", "name": "RP3, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LORA LEE RIBEIRO", "attention": "", "address1_address2_city_state_zip_country": "1920 VIEW CREST DRIVE, RENO, NV, 89511, USA", "email": ""}], "officers": [{"date": "02/09/2024", "title": "Manager", "name": "LORALEE RIBEIRO", "attention": "", "address1_address2_city_state_zip_country": "1920 VIEW CREST DRIVE, Reno, NV, 89511, USA"}]}}}
{"task_id": 337576, "worker_id": "r-worker-3", "ts": 1775060304, "record_type": "business_detail", "name": "RP3, LLC", "business_id": "690174", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/08/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061053554", "entity_number": "E0430502006-0", "mark_number": "", "manage_nv_business_id": "NV20061053554", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RP3, LLC", "entity_number": "E0430502006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/08/2006", "nv_business_id": "NV20061053554", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061053554", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP3, LLC", "Entity Number": "E0430502006-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/08/2006", "NV Business ID": "NV20061053554", "Termination Date": "", "Annual Report Due Date": "6/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RALPH SEARFOSS", "address": "433 E LAS COLINAS BLVD, SUITE 1290, IRVING, TX, 75039, USA", "last_updated": "04/24/2007", "status": "Active", "address_components": {"street": "433 E LAS COLINAS BLVD", "city": "SUITE 1290", "state": "IRVING", "zip_code": "TX", "country": "75039"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RALPH SEARFOSS", "address": "433 E LAS COLINAS BLVD, SUITE 1290, IRVING, TX, 75039, USA", "last_updated": "04/24/2007", "status": "Active", "address_components": {"street": "433 E LAS COLINAS BLVD", "city": "SUITE 1290", "state": "IRVING", "zip_code": "TX", "country": "75039"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RP3, LLC", "entity_number": "E0430502006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/08/2006", "nv_business_id": "NV20061053554", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061053554", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/19/2008", "effective_date": "05/19/2008", "filing_number": "20080342741-81", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5420827,this);"}, {"file_date": "04/24/2007", "effective_date": "04/24/2007", "filing_number": "20070280836-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5419439,this);"}, {"file_date": "08/08/2006", "effective_date": "08/08/2006", "filing_number": "20060508026-09", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5419973,this);"}, {"file_date": "06/08/2006", "effective_date": "06/08/2006", "filing_number": "20060367914-58", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5420594,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337576, "worker_id": "r-worker-3", "ts": 1775060304, "record_type": "business_detail", "name": "RP37 INVESTMENTS, LLC", "business_id": "2010438", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/29/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212239521", "entity_number": "E17858572021-4", "mark_number": "", "manage_nv_business_id": "NV20212239521", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RP37 INVESTMENTS, LLC", "entity_number": "E17858572021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/29/2021", "nv_business_id": "NV20212239521", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20212239521", "office_or_position": "MANAGER", "jurisdiction": "", "street_address": "315 RODARTE STREET, Henderson, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "315 RODARTE STREET", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP37 INVESTMENTS, LLC", "Entity Number": "E17858572021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/29/2021", "NV Business ID": "NV20212239521", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "MANAGER", "Jurisdiction": "", "Street Address": "315 RODARTE STREET, Henderson, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RYAN PANCHERI", "address": "315 RODARTE STREET, Henderson, NV, 89014, USA", "last_updated": "09/29/2021", "status": "Active", "address_components": {"street": "315 RODARTE STREET", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RYAN PANCHERI", "address": "315 RODARTE STREET, Henderson, NV, 89014, USA", "last_updated": "09/29/2021", "status": "Active", "address_components": {"street": "315 RODARTE STREET", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RP37 INVESTMENTS, LLC", "entity_number": "E17858572021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/29/2021", "nv_business_id": "NV20212239521", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20212239521", "agent_office_or_position": "MANAGER", "agent_jurisdiction": "", "agent_street_address": "315 RODARTE STREET, Henderson, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "315 RODARTE STREET", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/26/2022", "effective_date": "09/26/2022", "filing_number": "20222637931", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12870114,this);"}, {"file_date": "09/29/2021", "effective_date": "09/29/2021", "filing_number": "20211785858", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12088179,this);"}, {"file_date": "09/29/2021", "effective_date": "09/29/2021", "filing_number": "20211785856", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12088178,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RP37 INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2022"}, "name_changes": {"date": "09/29/2021", "name": "RP37 INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "315 RODARTE STREET, Henderson, NV, 89014, USA", "email": ""}], "officers": [{"date": "09/29/2021", "title": "Manager", "name": "RYAN PANCHERI", "attention": "", "address1_address2_city_state_zip_country": "315 RODARTE STREET, Henderson, NV, 89014, USA"}]}}}
{"task_id": 304514, "worker_id": "worker-1", "ts": 1775060328, "record_type": "business_detail", "name": "26 PALMS, LLC", "business_id": "682618", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/10/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061695537", "entity_number": "E0350732006-0", "mark_number": "", "manage_nv_business_id": "NV20061695537", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "26 PALMS, LLC", "entity_number": "E0350732006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/10/2006", "nv_business_id": "NV20061695537", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061695537", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 PALMS, LLC", "Entity Number": "E0350732006-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/10/2006", "NV Business ID": "NV20061695537", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NEAL B WILSON", "address": "922 EAST LAVERNE WAY, H-7 #106, PALM SPRINGS, CA, 92264, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "922 EAST LAVERNE WAY", "city": "H-7 #106", "state": "PALM SPRINGS", "zip_code": "CA", "country": "92264"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NEAL B WILSON", "address": "922 EAST LAVERNE WAY, H-7 #106, PALM SPRINGS, CA, 92264, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "922 EAST LAVERNE WAY", "city": "H-7 #106", "state": "PALM SPRINGS", "zip_code": "CA", "country": "92264"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "26 PALMS, LLC", "entity_number": "E0350732006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/10/2006", "nv_business_id": "NV20061695537", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061695537", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2013", "effective_date": "09/18/2013", "filing_number": "20130610605-34", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5408302,this);"}, {"file_date": "07/17/2013", "effective_date": "07/17/2013", "filing_number": "20130471197-25", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5409611,this);"}, {"file_date": "05/30/2012", "effective_date": "05/30/2012", "filing_number": "20120380115-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5408802,this);"}, {"file_date": "04/14/2011", "effective_date": "04/14/2011", "filing_number": "20110279233-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5408561,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304514, "worker_id": "worker-1", "ts": 1775060328, "record_type": "business_detail", "name": "26 PEBBLE, LLC", "business_id": "1168198", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/22/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131177287", "entity_number": "E0145932013-4", "mark_number": "", "manage_nv_business_id": "NV20131177287", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "26 PEBBLE, LLC", "entity_number": "E0145932013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/22/2013", "nv_business_id": "NV20131177287", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "JODIE HOOVER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131177287", "office_or_position": "", "jurisdiction": "", "street_address": "5052 S. JONES SUITE 155, LAS VEGAS, NV, 89118, USA", "mailing_address": "5052 S. JONES SUITE 155, LAS VEGAS, NV, 89118, USA", "street_address_components": {"street": "5052 S. JONES SUITE 155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "5052 S. JONES SUITE 155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, "raw_fields": {"Entity Name": "26 PEBBLE, LLC", "Entity Number": "E0145932013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/22/2013", "NV Business ID": "NV20131177287", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "JODIE HOOVER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5052 S. JONES SUITE 155, LAS VEGAS, NV, 89118, USA", "Mailing Address": "5052 S. JONES SUITE 155, LAS VEGAS, NV, 89118, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOSEPH JAVID", "address": "5215 PONDEROSA WAY, LAS VEGAS, NV, 89118, USA", "last_updated": "01/07/2019", "status": "Active", "address_components": {"street": "5215 PONDEROSA WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOSEPH JAVID", "address": "5215 PONDEROSA WAY, LAS VEGAS, NV, 89118, USA", "last_updated": "01/07/2019", "status": "Active", "address_components": {"street": "5215 PONDEROSA WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "26 PEBBLE, LLC", "entity_number": "E0145932013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/22/2013", "nv_business_id": "NV20131177287", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "JODIE HOOVER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131177287", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5052 S. JONES SUITE 155, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "5052 S. JONES SUITE 155, LAS VEGAS, NV, 89118, USA", "agent_street_address_components": {"street": "5052 S. JONES SUITE 155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "5052 S. JONES SUITE 155", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "01/02/2026", "effective_date": "01/02/2026", "filing_number": "20265417941", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16753790,this);"}, {"file_date": "01/01/2025", "effective_date": "01/01/2025", "filing_number": "20254568041", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14636032,this);"}, {"file_date": "01/09/2024", "effective_date": "01/09/2024", "filing_number": "20243746250", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13868629,this);"}, {"file_date": "03/01/2023", "effective_date": "03/01/2023", "filing_number": "20232993150", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13205093,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "26 PEBBLE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/22/2013", "name": "26 PEBBLE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JODIE HOOVER", "attention": "", "address1_address2_city_state_zip_country": "5052 S. JONES SUITE 155, LAS VEGAS, NV, 89118, USA", "email": ""}], "officers": [{"date": "01/07/2019", "title": "Manager", "name": "JOSEPH JAVID", "attention": "", "address1_address2_city_state_zip_country": "5215 PONDEROSA WAY, LAS VEGAS, NV, 89118, USA"}]}}}
{"task_id": 304514, "worker_id": "worker-1", "ts": 1775060328, "record_type": "business_detail", "name": "26 Properties LLC", "business_id": "2124757", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/29/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222585162", "entity_number": "E26520422022-3", "mark_number": "", "manage_nv_business_id": "NV20222585162", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "26 PROPERTIES LLC", "entity_number": "E26520422022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/29/2022", "nv_business_id": "NV20222585162", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222585162", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 PROPERTIES LLC", "Entity Number": "E26520422022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/29/2022", "NV Business ID": "NV20222585162", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Sheila Nazarian Mobin", "address": "120 S Spalding Dr Ste 315, Beverly Hills, CA, 90212, USA", "last_updated": "09/29/2022", "status": "Active", "address_components": {"street": "120 S Spalding Dr Ste 315", "city": "Beverly Hills", "state": "CA", "zip_code": "90212", "country": "USA"}}, {"title": "Managing Member", "name": "Fardad Mobin", "address": "120 S Spalding Dr Ste 315, Beverly Hills, CA, 90212, USA", "last_updated": "09/29/2022", "status": "Active", "address_components": {"street": "120 S Spalding Dr Ste 315", "city": "Beverly Hills", "state": "CA", "zip_code": "90212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Sheila Nazarian Mobin", "address": "120 S Spalding Dr Ste 315, Beverly Hills, CA, 90212, USA", "last_updated": "09/29/2022", "status": "Active", "address_components": {"street": "120 S Spalding Dr Ste 315", "city": "Beverly Hills", "state": "CA", "zip_code": "90212", "country": "USA"}}, {"title": "Managing Member", "name": "Fardad Mobin", "address": "120 S Spalding Dr Ste 315, Beverly Hills, CA, 90212, USA", "last_updated": "09/29/2022", "status": "Active", "address_components": {"street": "120 S Spalding Dr Ste 315", "city": "Beverly Hills", "state": "CA", "zip_code": "90212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "26 PROPERTIES LLC", "entity_number": "E26520422022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/29/2022", "nv_business_id": "NV20222585162", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222585162", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2025", "effective_date": "07/08/2025", "filing_number": "20255016253", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15051165,this);"}, {"file_date": "01/29/2025", "effective_date": "01/29/2025", "filing_number": "20254629877", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14694209,this);"}, {"file_date": "07/02/2024", "effective_date": "07/02/2024", "filing_number": "20244164187", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14266742,this);"}, {"file_date": "09/05/2023", "effective_date": "09/05/2023", "filing_number": "20233459992", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13602821,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "26 PROPERTIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/29/2022", "name": "26 PROPERTIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "09/29/2022", "title": "Managing Member", "name": "Sheila Nazarian Mobin", "attention": "", "address1_address2_city_state_zip_country": "120 S Spalding Dr Ste 315, Beverly Hills, CA, 90212, USA"}, {"date": "09/29/2022", "title": "Managing Member", "name": "Fardad Mobin", "attention": "", "address1_address2_city_state_zip_country": "120 S Spalding Dr Ste 315, Beverly Hills, CA, 90212, USA"}]}}}
{"task_id": 304523, "worker_id": "worker-4", "ts": 1775060348, "record_type": "business_detail", "name": "26 YEARS YOUNG LLC", "business_id": "1410250", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/11/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171235294", "entity_number": "E0173552017-6", "mark_number": "", "manage_nv_business_id": "NV20171235294", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "26 YEARS YOUNG LLC", "entity_number": "E0173552017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/11/2017", "nv_business_id": "NV20171235294", "termination_date": "", "annual_report_due": "5/31/2017", "compliance_hold": ""}, "agent": {"name": "BONIFACIO MARINAS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171235294", "office_or_position": "", "jurisdiction": "", "street_address": "4016 GRASMERE AVE, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "4016 GRASMERE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 YEARS YOUNG LLC", "Entity Number": "E0173552017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/11/2017", "NV Business ID": "NV20171235294", "Termination Date": "", "Annual Report Due Date": "5/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "BONIFACIO MARINAS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4016 GRASMERE AVE, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "26 YEARS YOUNG LLC", "entity_number": "E0173552017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/11/2017", "nv_business_id": "NV20171235294", "termination_date": "", "annual_report_due": "5/31/2017", "compliance_hold": "", "agent_name": "BONIFACIO MARINAS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171235294", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4016 GRASMERE AVE, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4016 GRASMERE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/11/2017", "effective_date": "04/11/2017", "filing_number": "20170157818-60", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8871485,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304520, "worker_id": "worker-5", "ts": 1775060350, "record_type": "business_detail", "name": "26 Via De Luccia, LLC", "business_id": "2044127", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/18/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222329680", "entity_number": "E20308792022-1", "mark_number": "", "manage_nv_business_id": "NV20222329680", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "26 VIA DE LUCCIA, LLC", "entity_number": "E20308792022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/18/2022", "nv_business_id": "NV20222329680", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222329680", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 VIA DE LUCCIA, LLC", "Entity Number": "E20308792022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/18/2022", "NV Business ID": "NV20222329680", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "New Way Ventures, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "12/05/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "New Way Ventures, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "12/05/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "26 VIA DE LUCCIA, LLC", "entity_number": "E20308792022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/18/2022", "nv_business_id": "NV20222329680", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222329680", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/15/2026", "effective_date": "01/15/2026", "filing_number": "20265448780", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16780789,this);"}, {"file_date": "12/05/2024", "effective_date": "12/05/2024", "filing_number": "20244514195", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14583309,this);"}, {"file_date": "01/29/2024", "effective_date": "01/29/2024", "filing_number": "20243787318", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13910309,this);"}, {"file_date": "01/10/2023", "effective_date": "01/10/2023", "filing_number": "20232871010", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13089670,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "26 VIA DE LUCCIA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/18/2022", "name": "26 VIA DE LUCCIA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "12/05/2024", "title": "Managing Member", "name": "New Way Ventures, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}, {"date": "01/18/2022", "title": "Managing Member", "name": "New Way Ventures, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Avenue, Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 304520, "worker_id": "worker-5", "ts": 1775060350, "record_type": "business_detail", "name": "26 VINTAGE RIDGE, LLC", "business_id": "923468", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/23/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091079255", "entity_number": "E0231962009-6", "mark_number": "", "manage_nv_business_id": "NV20091079255", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "26 VINTAGE RIDGE, LLC", "entity_number": "E0231962009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/23/2009", "nv_business_id": "NV20091079255", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": "LEVI JONES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091079255", "office_or_position": "", "jurisdiction": "", "street_address": "11210 ROMETTE CT, LAS VEGAS, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "11210 ROMETTE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "26 VINTAGE RIDGE, LLC", "Entity Number": "E0231962009-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/23/2009", "NV Business ID": "NV20091079255", "Termination Date": "", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEVI JONES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11210 ROMETTE CT, LAS VEGAS, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LEVI J JONES", "address": "11210 ROMETTE COURT, LAS VEGAS, NV, 89141, USA", "last_updated": "03/18/2013", "status": "Active", "address_components": {"street": "11210 ROMETTE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LEVI J JONES", "address": "11210 ROMETTE COURT, LAS VEGAS, NV, 89141, USA", "last_updated": "03/18/2013", "status": "Active", "address_components": {"street": "11210 ROMETTE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "26 VINTAGE RIDGE, LLC", "entity_number": "E0231962009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/23/2009", "nv_business_id": "NV20091079255", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": "LEVI JONES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091079255", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11210 ROMETTE CT, LAS VEGAS, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11210 ROMETTE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2013", "effective_date": "03/18/2013", "filing_number": "20130178216-41", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6637143,this);"}, {"file_date": "03/18/2013", "effective_date": "03/18/2013", "filing_number": "20130178217-52", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6636386,this);"}, {"file_date": "04/23/2009", "effective_date": "04/23/2009", "filing_number": "20090373266-98", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6637735,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337581, "worker_id": "r-worker-3", "ts": 1775060431, "record_type": "business_detail", "name": "RP8, INC.", "business_id": "947988", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/10/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091442277", "entity_number": "E0492972009-2", "mark_number": "", "manage_nv_business_id": "NV20091442277", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RP8, INC.", "entity_number": "E0492972009-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/10/2009", "nv_business_id": "NV20091442277", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "LARRY J. ACKER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091442277", "office_or_position": "", "jurisdiction": "", "street_address": "4382 CARTA LUNA STREET, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "4382 CARTA LUNA STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP8, INC.", "Entity Number": "E0492972009-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "09/10/2009", "NV Business ID": "NV20091442277", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "LARRY J. ACKER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4382 CARTA LUNA STREET, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "REID PRIDDY", "address": "412 Olive Ave, #338, Huntingtn Bch, CA, 92648, USA", "last_updated": "09/16/2020", "status": "Active", "address_components": {"street": "412 Olive Ave", "city": "#338", "state": "Huntingtn Bch", "zip_code": "CA", "country": "92648"}}, {"title": "Secretary", "name": "LINDSAY PRIDDY", "address": "412 Olive Ave , #338, Huntingtn Bch, CA, 92648, USA", "last_updated": "09/16/2020", "status": "Active", "address_components": {"street": "412 Olive Ave", "city": "#338", "state": "Huntingtn Bch", "zip_code": "CA", "country": "92648"}}, {"title": "Treasurer", "name": "REID PRIDDY", "address": "412 Olive Ave , #338, Huntingtn Bch, CA, 92648, USA", "last_updated": "09/16/2020", "status": "Active", "address_components": {"street": "412 Olive Ave", "city": "#338", "state": "Huntingtn Bch", "zip_code": "CA", "country": "92648"}}, {"title": "Director", "name": "REID PRIDDY", "address": "412 Olive Ave , #338, Huntingtn Bch, CA, 92648, USA", "last_updated": "09/16/2020", "status": "Active", "address_components": {"street": "412 Olive Ave", "city": "#338", "state": "Huntingtn Bch", "zip_code": "CA", "country": "92648"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "REID PRIDDY", "address": "412 Olive Ave, #338, Huntingtn Bch, CA, 92648, USA", "last_updated": "09/16/2020", "status": "Active", "address_components": {"street": "412 Olive Ave", "city": "#338", "state": "Huntingtn Bch", "zip_code": "CA", "country": "92648"}}, {"title": "Secretary", "name": "LINDSAY PRIDDY", "address": "412 Olive Ave , #338, Huntingtn Bch, CA, 92648, USA", "last_updated": "09/16/2020", "status": "Active", "address_components": {"street": "412 Olive Ave", "city": "#338", "state": "Huntingtn Bch", "zip_code": "CA", "country": "92648"}}, {"title": "Treasurer", "name": "REID PRIDDY", "address": "412 Olive Ave , #338, Huntingtn Bch, CA, 92648, USA", "last_updated": "09/16/2020", "status": "Active", "address_components": {"street": "412 Olive Ave", "city": "#338", "state": "Huntingtn Bch", "zip_code": "CA", "country": "92648"}}, {"title": "Director", "name": "REID PRIDDY", "address": "412 Olive Ave , #338, Huntingtn Bch, CA, 92648, USA", "last_updated": "09/16/2020", "status": "Active", "address_components": {"street": "412 Olive Ave", "city": "#338", "state": "Huntingtn Bch", "zip_code": "CA", "country": "92648"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RP8, INC.", "entity_number": "E0492972009-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/10/2009", "nv_business_id": "NV20091442277", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "LARRY J. ACKER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091442277", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4382 CARTA LUNA STREET, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4382 CARTA LUNA STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/13/2024", "effective_date": "09/13/2024", "filing_number": "20244327779", "document_type": "Dissolution Before Payment of Capital an...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14414686,this);"}, {"file_date": "09/27/2022", "effective_date": "09/27/2022", "filing_number": "20222644032", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12875182,this);"}, {"file_date": "09/27/2021", "effective_date": "09/27/2021", "filing_number": "20211778154", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12081156,this);"}, {"file_date": "09/16/2020", "effective_date": "09/16/2020", "filing_number": "20200914939", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11297312,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "RP8, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2023"}, "name_changes": {"date": "09/10/2009", "name": "RP8, INC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LARRY J. ACKER", "attention": "", "address1_address2_city_state_zip_country": "4382 CARTA LUNA STREET, LAS VEGAS, NV, 89135, USA", "email": ""}], "officers": [{"date": "09/16/2020", "title": "President", "name": "REID PRIDDY", "attention": "", "address1_address2_city_state_zip_country": "412 Olive Ave, #338, Huntingtn Bch, CA, 92648, USA"}, {"date": "09/16/2020", "title": "Secretary", "name": "LINDSAY PRIDDY", "attention": "", "address1_address2_city_state_zip_country": "412 Olive Ave , #338, Huntingtn Bch, CA, 92648, USA"}, {"date": "09/16/2020", "title": "Treasurer", "name": "REID PRIDDY", "attention": "", "address1_address2_city_state_zip_country": "412 Olive Ave , #338, Huntingtn Bch, CA, 92648, USA"}, {"date": "09/16/2020", "title": "Director", "name": "REID PRIDDY", "attention": "", "address1_address2_city_state_zip_country": "412 Olive Ave , #338, Huntingtn Bch, CA, 92648, USA"}]}}}
{"task_id": 304529, "worker_id": "worker-3", "ts": 1775060546, "record_type": "business_detail", "name": "274 Andover Ridge Court, LLC", "business_id": "2134468", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/28/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222613236", "entity_number": "E27217152022-2", "mark_number": "", "manage_nv_business_id": "NV20222613236", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "274 ANDOVER RIDGE COURT, LLC", "entity_number": "E27217152022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/28/2022", "nv_business_id": "NV20222613236", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222613236", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "274 ANDOVER RIDGE COURT, LLC", "Entity Number": "E27217152022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/28/2022", "NV Business ID": "NV20222613236", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Lansco Properties, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "09/04/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Lansco Properties, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "09/16/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Lansco Properties, LLC", "address": "1718 Capitol Ave, Cheyenne, WY, 82001, USA", "last_updated": "10/28/2022", "status": "Active", "address_components": {"street": "1718 Capitol Ave", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Lansco Properties, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "09/04/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Lansco Properties, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "09/16/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "Lansco Properties, LLC", "address": "1718 Capitol Ave, Cheyenne, WY, 82001, USA", "last_updated": "10/28/2022", "status": "Active", "address_components": {"street": "1718 Capitol Ave", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "274 ANDOVER RIDGE COURT, LLC", "entity_number": "E27217152022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/28/2022", "nv_business_id": "NV20222613236", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222613236", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/04/2025", "effective_date": "09/04/2025", "filing_number": "20255154826", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15185466,this);"}, {"file_date": "09/16/2024", "effective_date": "09/16/2024", "filing_number": "20244330358", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14416948,this);"}, {"file_date": "09/05/2023", "effective_date": "09/05/2023", "filing_number": "20233457904", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13600970,this);"}, {"file_date": "10/28/2022", "effective_date": "10/28/2022", "filing_number": "20222721716", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12945897,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "274 ANDOVER RIDGE COURT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/28/2022", "name": "274 ANDOVER RIDGE COURT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "09/16/2024", "title": "Managing Member", "name": "Lansco Properties, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}, {"date": "10/28/2022", "title": "Managing Member", "name": "Lansco Properties, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave, Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 304529, "worker_id": "worker-3", "ts": 1775060546, "record_type": "business_detail", "name": "274 MARK L.L.C.", "business_id": "1120553", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/05/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121357601", "entity_number": "E0306542012-1", "mark_number": "", "manage_nv_business_id": "NV20121357601", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "274 MARK L.L.C.", "entity_number": "E0306542012-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/05/2012", "nv_business_id": "NV20121357601", "termination_date": "1/1/2026", "annual_report_due": "6/30/2020", "compliance_hold": ""}, "agent": {"name": "HENRY R BUTLER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121357601", "office_or_position": "", "jurisdiction": "", "street_address": "152 HIGHWAY 50, STATELINE, NV, 89449, USA", "mailing_address": "P O BOX 10989, ZEPHYR COVE, NV, 89448, USA", "street_address_components": {"street": "152 HIGHWAY 50", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "P O BOX 10989", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}, "raw_fields": {"Entity Name": "274 MARK L.L.C.", "Entity Number": "E0306542012-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/05/2012", "NV Business ID": "NV20121357601", "Termination Date": "1/1/2026", "Annual Report Due Date": "6/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY R BUTLER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "152 HIGHWAY 50, STATELINE, NV, 89449, USA", "Mailing Address": "P O BOX 10989, ZEPHYR COVE, NV, 89448, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LEN D NELSON", "address": "1150 FAIRWAY, SO LAKE TAHOE, CA, 96151, USA", "last_updated": "06/03/2019", "status": "Active", "address_components": {"street": "1150 FAIRWAY", "city": "SO LAKE TAHOE", "state": "CA", "zip_code": "96151", "country": "USA"}}, {"title": "Manager", "name": "JOHN W GERKEN", "address": "887 WHISPERING PINES CT., GARDNERVILLE, NV, 89460, USA", "last_updated": "06/03/2019", "status": "Active", "address_components": {"street": "887 WHISPERING PINES CT.", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "LEN D NELSON", "address": "1150 FAIRWAY, SO LAKE TAHOE, CA, 96151, USA", "last_updated": "06/03/2019", "status": "Active", "address_components": {"street": "1150 FAIRWAY", "city": "SO LAKE TAHOE", "state": "CA", "zip_code": "96151", "country": "USA"}}, {"title": "Manager", "name": "JOHN W GERKEN", "address": "887 WHISPERING PINES CT., GARDNERVILLE, NV, 89460, USA", "last_updated": "06/03/2019", "status": "Active", "address_components": {"street": "887 WHISPERING PINES CT.", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "274 MARK L.L.C.", "entity_number": "E0306542012-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/05/2012", "nv_business_id": "NV20121357601", "termination_date": "1/1/2026", "annual_report_due": "6/30/2020", "compliance_hold": "", "agent_name": "HENRY R BUTLER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121357601", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "152 HIGHWAY 50, STATELINE, NV, 89449, USA", "agent_mailing_address": "P O BOX 10989, ZEPHYR COVE, NV, 89448, USA", "agent_street_address_components": {"street": "152 HIGHWAY 50", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "P O BOX 10989", "city": "ZEPHYR COVE", "state": "NV", "zip_code": "89448", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "03/30/2020", "effective_date": "04/30/2020", "filing_number": "20200577926", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10969019,this);"}, {"file_date": "06/03/2019", "effective_date": "06/03/2019", "filing_number": "20190240111-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7614116,this);"}, {"file_date": "04/03/2018", "effective_date": "04/03/2018", "filing_number": "20180153639-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7614863,this);"}, {"file_date": "07/11/2017", "effective_date": "07/11/2017", "filing_number": "20170297274-41", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7614862,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "274 MARK L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2020"}, "name_changes": {"date": "06/05/2012", "name": "274 MARK L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HENRY R BUTLER", "attention": "", "address1_address2_city_state_zip_country": "152 HIGHWAY 50, STATELINE, NV, 89449, USA", "email": "HRBUTLERI@YAHOO.COM"}], "officers": [{"date": "06/03/2019", "title": "Manager", "name": "LEN D NELSON", "attention": "", "address1_address2_city_state_zip_country": "1150 FAIRWAY, SO LAKE TAHOE, CA, 96151, USA"}, {"date": "06/03/2019", "title": "Manager", "name": "JOHN W GERKEN", "attention": "", "address1_address2_city_state_zip_country": "887 WHISPERING PINES CT., GARDNERVILLE, NV, 89460, USA"}]}}}
{"task_id": 304529, "worker_id": "worker-3", "ts": 1775060546, "record_type": "business_detail", "name": "2740 J LLC", "business_id": "622192", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/20/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051589651", "entity_number": "E0632422005-3", "mark_number": "", "manage_nv_business_id": "NV20051589651", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2740 J LLC", "entity_number": "E0632422005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/20/2005", "nv_business_id": "NV20051589651", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "ANIS S. ABI-KARAM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051589651", "office_or_position": "", "jurisdiction": "", "street_address": "2740 SOUTH JONES BOULEVARD, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2740 SOUTH JONES BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2740 J LLC", "Entity Number": "E0632422005-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/20/2005", "NV Business ID": "NV20051589651", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANIS S. ABI-KARAM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2740 SOUTH JONES BOULEVARD, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANIS S ABI-KARAM", "address": "2740 S JONES BLVD, LAS VEGAS, NV, 89146, USA", "last_updated": "07/08/2019", "status": "Active", "address_components": {"street": "2740 S JONES BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ANIS S ABI-KARAM", "address": "2740 S JONES BLVD, LAS VEGAS, NV, 89146, USA", "last_updated": "07/08/2019", "status": "Active", "address_components": {"street": "2740 S JONES BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2740 J LLC", "entity_number": "E0632422005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/20/2005", "nv_business_id": "NV20051589651", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "ANIS S. ABI-KARAM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051589651", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2740 SOUTH JONES BOULEVARD, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2740 SOUTH JONES BOULEVARD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2025", "effective_date": "07/28/2025", "filing_number": "20255065569", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15099575,this);"}, {"file_date": "09/23/2024", "effective_date": "09/23/2024", "filing_number": "20244348435", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14433121,this);"}, {"file_date": "10/16/2023", "effective_date": "10/16/2023", "filing_number": "20233561872", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13690749,this);"}, {"file_date": "07/28/2022", "effective_date": "07/28/2022", "filing_number": "20222510546", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12748144,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "2740 J LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/20/2005", "name": "2740 J LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ANIS S. ABI-KARAM", "attention": "", "address1_address2_city_state_zip_country": "2740 SOUTH JONES BOULEVARD, LAS VEGAS, NV, 89146, USA", "email": ""}], "officers": [{"date": "07/08/2019", "title": "Manager", "name": "ANIS S ABI-KARAM", "attention": "", "address1_address2_city_state_zip_country": "2740 S JONES BLVD, LAS VEGAS, NV, 89146, USA"}]}}}
{"task_id": 304529, "worker_id": "worker-3", "ts": 1775060546, "record_type": "business_detail", "name": "2740 LAGUNA SECA AVENUE LLC", "business_id": "1505761", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/31/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181788030", "entity_number": "E0506392018-0", "mark_number": "", "manage_nv_business_id": "NV20181788030", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2740 LAGUNA SECA AVENUE LLC", "entity_number": "E0506392018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/31/2018", "nv_business_id": "NV20181788030", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "SAJAN I ABRAHAM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181788030", "office_or_position": "", "jurisdiction": "", "street_address": "1116 FAIRBURY STREET, HENDERSON, NV, 89052, USA", "mailing_address": "P.O.BOX 231252, LAS VEGAS, NV, 89105 - 1252", "street_address_components": {"street": "1116 FAIRBURY STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "P.O.BOX 231252", "city": "LAS VEGAS", "state": "NV", "zip_code": "89105 - 1252", "country": ""}}, "raw_fields": {"Entity Name": "2740 LAGUNA SECA AVENUE LLC", "Entity Number": "E0506392018-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/31/2018", "NV Business ID": "NV20181788030", "Termination Date": "", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAJAN I ABRAHAM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1116 FAIRBURY STREET, HENDERSON, NV, 89052, USA", "Mailing Address": "P.O.BOX 231252, LAS VEGAS, NV, 89105 - 1252"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "John Thomas", "address": "1119 Fairbury Street, Henderson, NV, 89052, USA", "last_updated": "08/31/2019", "status": "Active", "address_components": {"street": "1119 Fairbury Street", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "Santosh Mathew", "address": "3063 Via Del Corso, Henderson, NV, 89052, USA", "last_updated": "08/31/2019", "status": "Active", "address_components": {"street": "3063 Via Del Corso", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "Shyni J Thomas", "address": "1119 Fairbury Street, Henderson, NV, 89052, USA", "last_updated": "08/31/2019", "status": "Active", "address_components": {"street": "1119 Fairbury Street", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "Shimi J Mathew", "address": "3063 Via Del Corso, Henderson, NV, 89052, USA", "last_updated": "08/31/2019", "status": "Active", "address_components": {"street": "3063 Via Del Corso", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "SHILLY C ABRAHAM", "address": "1116 FAIRBURY STREET, HENDERSON, NV, 89052, USA", "last_updated": "11/07/2018", "status": "Active", "address_components": {"street": "1116 FAIRBURY STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "Managing Member", "name": "John Thomas", "address": "1119 Fairbury Street, Henderson, NV, 89052, USA", "last_updated": "08/31/2019", "status": "Active", "address_components": {"street": "1119 Fairbury Street", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "Santosh Mathew", "address": "3063 Via Del Corso, Henderson, NV, 89052, USA", "last_updated": "08/31/2019", "status": "Active", "address_components": {"street": "3063 Via Del Corso", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "Shyni J Thomas", "address": "1119 Fairbury Street, Henderson, NV, 89052, USA", "last_updated": "08/31/2019", "status": "Active", "address_components": {"street": "1119 Fairbury Street", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "Shimi J Mathew", "address": "3063 Via Del Corso, Henderson, NV, 89052, USA", "last_updated": "08/31/2019", "status": "Active", "address_components": {"street": "3063 Via Del Corso", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "SHILLY C ABRAHAM", "address": "1116 FAIRBURY STREET, HENDERSON, NV, 89052, USA", "last_updated": "11/07/2018", "status": "Active", "address_components": {"street": "1116 FAIRBURY STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "2740 LAGUNA SECA AVENUE LLC", "entity_number": "E0506392018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/31/2018", "nv_business_id": "NV20181788030", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "SAJAN I ABRAHAM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181788030", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1116 FAIRBURY STREET, HENDERSON, NV, 89052, USA", "agent_mailing_address": "P.O.BOX 231252, LAS VEGAS, NV, 89105 - 1252", "agent_street_address_components": {"street": "1116 FAIRBURY STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "P.O.BOX 231252", "city": "LAS VEGAS", "state": "NV", "zip_code": "89105 - 1252", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2020", "effective_date": "11/30/2020", "filing_number": "20201070454", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11442899,this);"}, {"file_date": "08/31/2019", "effective_date": "08/31/2019", "filing_number": "20190131712", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10555597,this);"}, {"file_date": "11/07/2018", "effective_date": "11/07/2018", "filing_number": "20180485475-84", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9060243,this);"}, {"file_date": "10/31/2018", "effective_date": "10/31/2018", "filing_number": "20180474082-06", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9061861,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2740 LAGUNA SECA AVENUE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2020"}, "name_changes": {"date": "10/31/2018", "name": "2740 LAGUNA SECA AVENUE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SAJAN I ABRAHAM", "attention": "", "address1_address2_city_state_zip_country": "1116 FAIRBURY STREET, HENDERSON, NV, 89052, USA", "email": ""}], "officers": [{"date": "08/31/2019", "title": "Managing Member", "name": "John Thomas", "attention": "", "address1_address2_city_state_zip_country": "1119 Fairbury Street, Henderson, NV, 89052, USA"}, {"date": "08/31/2019", "title": "Managing Member", "name": "Santosh Mathew", "attention": "", "address1_address2_city_state_zip_country": "3063 Via Del Corso, Henderson, NV, 89052, USA"}, {"date": "08/31/2019", "title": "Managing Member", "name": "Shyni J Thomas", "attention": "", "address1_address2_city_state_zip_country": "1119 Fairbury Street, Henderson, NV, 89052, USA"}, {"date": "08/31/2019", "title": "Managing Member", "name": "Shimi J Mathew", "attention": "", "address1_address2_city_state_zip_country": "3063 Via Del Corso, Henderson, NV, 89052, USA"}, {"date": "11/07/2018", "title": "Managing Member", "name": "SHILLY C ABRAHAM", "attention": "", "address1_address2_city_state_zip_country": "1116 FAIRBURY STREET, HENDERSON, NV, 89052, USA"}, {"date": "11/07/2018", "title": "Managing Member", "name": "SAJAN I ABRAHAM", "attention": "", "address1_address2_city_state_zip_country": "1116 FAIRBURY STREET, HENDERSON, NV, 89052, USA"}]}}}
{"task_id": 304529, "worker_id": "worker-3", "ts": 1775060546, "record_type": "business_detail", "name": "2740 LAGUNA SECA AVENUE, LLC", "business_id": "1746926", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "10/30/2018", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20181784596", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20181784596", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2740 LAGUNA SECA AVENUE, LLC", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Cancelled", "formation_date": "10/30/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2740 LAGUNA SECA AVENUE, LLC", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Cancelled", "Formation Date": "10/30/2018", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2740 LAGUNA SECA AVENUE, LLC", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Cancelled", "formation_date": "10/30/2018", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2018", "effective_date": "10/31/2018", "filing_number": "", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9799006,this);"}, {"file_date": "10/30/2018", "effective_date": "10/30/2018", "filing_number": "P20181030-0232", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9799005,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304529, "worker_id": "worker-3", "ts": 1775060546, "record_type": "business_detail", "name": "2740 POC LLC", "business_id": "1302378", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/07/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151303743", "entity_number": "E0238512015-8", "mark_number": "", "manage_nv_business_id": "NV20151303743", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2740 POC LLC", "entity_number": "E0238512015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/07/2015", "nv_business_id": "NV20151303743", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "GKL REGISTERED AGENTS OF NV, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151303743", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2740 POC LLC", "Entity Number": "E0238512015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/07/2015", "NV Business ID": "NV20151303743", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GKL REGISTERED AGENTS OF NV, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLO FERGUSON", "address": "9501 QUEEN CHARLOTTE DRIVE, LAS VEGAS, NV, 89145, USA", "last_updated": "06/02/2017", "status": "Active", "address_components": {"street": "9501 QUEEN CHARLOTTE DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Manager", "name": "BRUCE FERGUSON", "address": "2412 OCEAN FRONT DRIVE, LAS VEGAS, NV, 89128, USA", "last_updated": "06/02/2017", "status": "Active", "address_components": {"street": "2412 OCEAN FRONT DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "FLO FERGUSON", "address": "9501 QUEEN CHARLOTTE DRIVE, LAS VEGAS, NV, 89145, USA", "last_updated": "06/02/2017", "status": "Active", "address_components": {"street": "9501 QUEEN CHARLOTTE DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}, {"title": "Manager", "name": "BRUCE FERGUSON", "address": "2412 OCEAN FRONT DRIVE, LAS VEGAS, NV, 89128, USA", "last_updated": "06/02/2017", "status": "Active", "address_components": {"street": "2412 OCEAN FRONT DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2740 POC LLC", "entity_number": "E0238512015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/07/2015", "nv_business_id": "NV20151303743", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "GKL REGISTERED AGENTS OF NV, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151303743", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2025", "effective_date": "04/29/2025", "filing_number": "20254858567", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14902660,this);"}, {"file_date": "04/05/2024", "effective_date": "04/05/2024", "filing_number": "20243974126", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14079835,this);"}, {"file_date": "04/13/2023", "effective_date": "04/13/2023", "filing_number": "20233124047", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13306500,this);"}, {"file_date": "05/19/2022", "effective_date": "05/19/2022", "filing_number": "20222332435", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12604351,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "2740 POC LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/07/2015", "name": "2740 POC LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GKL REGISTERED AGENTS OF NV, INC.", "attention": "", "address1_address2_city_state_zip_country": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "email": "agent@gklcorp.com"}], "officers": [{"date": "06/02/2017", "title": "Manager", "name": "CHARITO LAZARO", "attention": "", "address1_address2_city_state_zip_country": "10900 BLIX ST STE 18, NORTH HOLLYWOOD, CA, 91602, USA"}, {"date": "06/02/2017", "title": "Manager", "name": "FLO FERGUSON", "attention": "", "address1_address2_city_state_zip_country": "9501 QUEEN CHARLOTTE DRIVE, LAS VEGAS, NV, 89145, USA"}, {"date": "06/02/2017", "title": "Manager", "name": "BRUCE FERGUSON", "attention": "", "address1_address2_city_state_zip_country": "2412 OCEAN FRONT DRIVE, LAS VEGAS, NV, 89128, USA"}]}}}
{"task_id": 304529, "worker_id": "worker-3", "ts": 1775060546, "record_type": "business_detail", "name": "2747 PARADISE ROAD #1604, LAS VEGAS, NV LLC", "business_id": "112844", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/29/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041144786", "entity_number": "LLC14261-2004", "mark_number": "", "manage_nv_business_id": "NV20041144786", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2747 PARADISE ROAD #1604, LAS VEGAS, NV LLC", "entity_number": "LLC14261-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/29/2004", "nv_business_id": "NV20041144786", "termination_date": "6/29/2504", "annual_report_due": "6/30/2008", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041144786", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2747 PARADISE ROAD #1604, LAS VEGAS, NV LLC", "Entity Number": "LLC14261-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/29/2004", "NV Business ID": "NV20041144786", "Termination Date": "6/29/2504", "Annual Report Due Date": "6/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GILMMER DOME PROPERTIES LLC", "address": "1645 VILLAGE CENTER CIRCLE #170, LAS VEGAS, NV, 89134, USA", "last_updated": "03/16/2005", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE #170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "STG MANAGEMENT LLC", "address": "1645 VILLAGE CENTER CR # 170, LAS VEGAS, NV, 89134, USA", "last_updated": "10/05/2005", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CR # 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GILMMER DOME PROPERTIES LLC", "address": "1645 VILLAGE CENTER CIRCLE #170, LAS VEGAS, NV, 89134, USA", "last_updated": "03/16/2005", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE #170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "STG MANAGEMENT LLC", "address": "1645 VILLAGE CENTER CR # 170, LAS VEGAS, NV, 89134, USA", "last_updated": "10/05/2005", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CR # 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2747 PARADISE ROAD #1604, LAS VEGAS, NV LLC", "entity_number": "LLC14261-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/29/2004", "nv_business_id": "NV20041144786", "termination_date": "6/29/2504", "annual_report_due": "6/30/2008", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041144786", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/18/2007", "effective_date": "06/18/2007", "filing_number": "20070422614-28", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(919104,this);"}, {"file_date": "06/30/2006", "effective_date": "06/30/2006", "filing_number": "20060426025-57", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(919103,this);"}, {"file_date": "09/15/2005", "effective_date": "09/15/2005", "filing_number": "20050419119-12", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(920038,this);"}, {"file_date": "03/15/2005", "effective_date": "03/15/2005", "filing_number": "20050063919-45", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(920058,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304529, "worker_id": "worker-3", "ts": 1775060546, "record_type": "business_detail", "name": "2747 PARADISE ROAD #1805 LLC", "business_id": "714417", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/13/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061285028", "entity_number": "E0685442006-9", "mark_number": "", "manage_nv_business_id": "NV20061285028", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2747 PARADISE ROAD #1805 LLC", "entity_number": "E0685442006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/13/2006", "nv_business_id": "NV20061285028", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061285028", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2747 PARADISE ROAD #1805 LLC", "Entity Number": "E0685442006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/13/2006", "NV Business ID": "NV20061285028", "Termination Date": "", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2747 PARADISE ROAD #1805 LLC", "entity_number": "E0685442006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/13/2006", "nv_business_id": "NV20061285028", "termination_date": "", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061285028", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/13/2006", "effective_date": "09/13/2006", "filing_number": "20060589143-28", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5553581,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 335978, "worker_id": "worker-6", "ts": 1775060575, "record_type": "business_detail", "name": "QG Printing II LLC", "business_id": "1824270", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/10/2020", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20201688026", "entity_number": "E4113172020-5", "mark_number": "", "manage_nv_business_id": "NV20201688026", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QG PRINTING II LLC", "entity_number": "E4113172020-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/10/2020", "nv_business_id": "NV20201688026", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201688026", "office_or_position": "", "jurisdiction": "Connecticut - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QG PRINTING II LLC", "Entity Number": "E4113172020-5", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "01/10/2020", "NV Business ID": "NV20201688026", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Connecticut - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Quad/Graphics, Inc.", "address": "N61 W23044 Harry's Way, Sussex, WI, 53089, USA", "last_updated": "11/26/2024", "status": "Active", "address_components": {"street": "N61 W23044 Harry's Way", "city": "Sussex", "state": "WI", "zip_code": "53089", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "Quad/Graphics, Inc.", "address": "N61 W23044 Harry's Way, Sussex, WI, 53089, USA", "last_updated": "11/26/2024", "status": "Active", "address_components": {"street": "N61 W23044 Harry's Way", "city": "Sussex", "state": "WI", "zip_code": "53089", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QG PRINTING II LLC", "entity_number": "E4113172020-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "01/10/2020", "nv_business_id": "NV20201688026", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201688026", "agent_office_or_position": "", "agent_jurisdiction": "Connecticut - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2025", "effective_date": "12/18/2025", "filing_number": "20255383641", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16723328,this);"}, {"file_date": "11/26/2024", "effective_date": "11/26/2024", "filing_number": "20244493180", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14563258,this);"}, {"file_date": "01/15/2024", "effective_date": "01/15/2024", "filing_number": "20243756545", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13878493,this);"}, {"file_date": "12/23/2022", "effective_date": "12/23/2022", "filing_number": "20222832477", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13053265,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "QG PRINTING II LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "08/30/1972", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/10/2020", "name": "QG PRINTING II LLC", "status": "Active"}, "principal_office": {"address": "N61 W23044 Harry's Way, Sussex, WI 53089, USA", "mailing_address": "N61 W23044 Harry's Way, Sussex, WI 53089, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "11/26/2024", "title": "Member", "name": "Quad/Graphics, Inc.", "attention": "", "address1_address2_city_state_zip_country": "N61 W23044 Harry's Way, Sussex, WI, 53089, USA"}]}}}
{"task_id": 335978, "worker_id": "worker-6", "ts": 1775060575, "record_type": "business_detail", "name": "QG PRINTING LLC", "business_id": "937949", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "07/14/2009", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20091458153", "entity_number": "E0386042009-2", "mark_number": "", "manage_nv_business_id": "NV20091458153", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QG PRINTING LLC", "entity_number": "E0386042009-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "07/14/2009", "nv_business_id": "NV20091458153", "termination_date": "", "annual_report_due": "7/31/2017", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091458153", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QG PRINTING LLC", "Entity Number": "E0386042009-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "07/14/2009", "NV Business ID": "NV20091458153", "Termination Date": "", "Annual Report Due Date": "7/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "QUAD/GRAPHICS PRINTING LLC", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "07/19/2016", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "QUAD/GRAPHICS PRINTING LLC", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "07/19/2016", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QG PRINTING LLC", "entity_number": "E0386042009-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "07/14/2009", "nv_business_id": "NV20091458153", "termination_date": "", "annual_report_due": "7/31/2017", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091458153", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2017", "effective_date": "03/31/2017", "filing_number": "20170142027-86", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6740693,this);"}, {"file_date": "07/19/2016", "effective_date": "07/19/2016", "filing_number": "20160318386-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6717607,this);"}, {"file_date": "06/06/2016", "effective_date": "06/06/2016", "filing_number": "20160255318-73", "document_type": "Convert In", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(6719092,this);"}, {"file_date": "06/06/2016", "effective_date": "06/06/2016", "filing_number": "00010323974-39", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6717605,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335978, "worker_id": "worker-6", "ts": 1775060575, "record_type": "business_detail", "name": "QGP MARKETING, LLC", "business_id": "1339200", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/09/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161014592", "entity_number": "E0010092016-3", "mark_number": "", "manage_nv_business_id": "NV20161014592", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QGP MARKETING, LLC", "entity_number": "E0010092016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/09/2016", "nv_business_id": "NV20161014592", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161014592", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QGP MARKETING, LLC", "Entity Number": "E0010092016-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/09/2016", "NV Business ID": "NV20161014592", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "QUINTIN G PEEBLES", "address": "8224 TIVOLI COVE DR, LAS VEGAS, NV, 89128, USA", "last_updated": "01/02/2017", "status": "Active", "address_components": {"street": "8224 TIVOLI COVE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "QUINTIN G PEEBLES", "address": "8224 TIVOLI COVE DR, LAS VEGAS, NV, 89128, USA", "last_updated": "01/02/2017", "status": "Active", "address_components": {"street": "8224 TIVOLI COVE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QGP MARKETING, LLC", "entity_number": "E0010092016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/09/2016", "nv_business_id": "NV20161014592", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161014592", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2023", "effective_date": "11/06/2023", "filing_number": "20233613851", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(13743047,this);"}, {"file_date": "01/02/2017", "effective_date": "01/02/2017", "filing_number": "20170000405-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8571443,this);"}, {"file_date": "05/18/2016", "effective_date": "05/18/2016", "filing_number": "20160223853-82", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8572785,this);"}, {"file_date": "01/09/2016", "effective_date": "01/09/2016", "filing_number": "20160009640-78", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8571531,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304533, "worker_id": "worker-4", "ts": 1775060585, "record_type": "business_detail", "name": "278 DESIGN LLC", "business_id": "1036945", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/23/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111139667", "entity_number": "E0113672011-2", "mark_number": "", "manage_nv_business_id": "NV20111139667", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "278 DESIGN LLC", "entity_number": "E0113672011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2011", "nv_business_id": "NV20111139667", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111139667", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "278 DESIGN LLC", "Entity Number": "E0113672011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/23/2011", "NV Business ID": "NV20111139667", "Termination Date": "", "Annual Report Due Date": "2/28/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NANCY A CLEVELAND", "address": "3074 SUMTER VALLEY CIRCLE, HENDERSON, NV, 89052, USA", "last_updated": "03/02/2011", "status": "Active", "address_components": {"street": "3074 SUMTER VALLEY CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "WAYNE A CLEVELAND", "address": "3074 SUMTER VALLEY CIRCLE, HENDERSON, NV, 89052, USA", "last_updated": "03/02/2011", "status": "Active", "address_components": {"street": "3074 SUMTER VALLEY CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "NANCY A CLEVELAND", "address": "3074 SUMTER VALLEY CIRCLE, HENDERSON, NV, 89052, USA", "last_updated": "03/02/2011", "status": "Active", "address_components": {"street": "3074 SUMTER VALLEY CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "WAYNE A CLEVELAND", "address": "3074 SUMTER VALLEY CIRCLE, HENDERSON, NV, 89052, USA", "last_updated": "03/02/2011", "status": "Active", "address_components": {"street": "3074 SUMTER VALLEY CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "278 DESIGN LLC", "entity_number": "E0113672011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2011", "nv_business_id": "NV20111139667", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111139667", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/01/2013", "effective_date": "04/01/2013", "filing_number": "20130237989-44", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7210717,this);"}, {"file_date": "02/21/2012", "effective_date": "02/21/2012", "filing_number": "20120117379-03", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7210367,this);"}, {"file_date": "03/02/2011", "effective_date": "03/02/2011", "filing_number": "20110160724-84", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7212031,this);"}, {"file_date": "02/23/2011", "effective_date": "02/23/2011", "filing_number": "20110142058-34", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7210477,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304533, "worker_id": "worker-4", "ts": 1775060585, "record_type": "business_detail", "name": "278 INCORPORATED", "business_id": "297408", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/10/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971343922", "entity_number": "C27580-1997", "mark_number": "", "manage_nv_business_id": "NV19971343922", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "278 INCORPORATED", "entity_number": "C27580-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/10/1997", "nv_business_id": "NV19971343922", "termination_date": "", "annual_report_due": "12/31/1999", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENT SERVICES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19971343922", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "278 INCORPORATED", "Entity Number": "C27580-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/10/1997", "NV Business ID": "NV19971343922", "Termination Date": "", "Annual Report Due Date": "12/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENT SERVICES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "FOSH FIRESTONE", "address": "3305 W SPRING MT RD #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "FOSH FIRESTONE", "address": "3305 W SPRING MT RD #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "GREG BUSKETT", "address": "3305 W SPRING MT RD #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "FOSH FIRESTONE", "address": "3305 W SPRING MT RD #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "FOSH FIRESTONE", "address": "3305 W SPRING MT RD #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "GREG BUSKETT", "address": "3305 W SPRING MT RD #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "278 INCORPORATED", "entity_number": "C27580-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/10/1997", "nv_business_id": "NV19971343922", "termination_date": "", "annual_report_due": "12/31/1999", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENT SERVICES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971343922", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/1999", "effective_date": "01/26/1999", "filing_number": "C27580-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2890981,this);"}, {"file_date": "07/17/1998", "effective_date": "07/17/1998", "filing_number": "C27580-1997-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2890982,this);"}, {"file_date": "12/10/1997", "effective_date": "12/10/1997", "filing_number": "C27580-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(2891744,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304533, "worker_id": "worker-4", "ts": 1775060585, "record_type": "business_detail", "name": "2780 BLEDSOE LLC", "business_id": "1298373", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/21/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151250296", "entity_number": "E0197682015-7", "mark_number": "", "manage_nv_business_id": "NV20151250296", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2780 BLEDSOE LLC", "entity_number": "E0197682015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/21/2015", "nv_business_id": "NV20151250296", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": ""}, "agent": {"name": "SHERI MEYER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151250296", "office_or_position": "", "jurisdiction": "", "street_address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134, USA", "mailing_address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134", "street_address_components": {"street": "2009 AMBER STONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "2009 AMBER STONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": ""}}, "raw_fields": {"Entity Name": "2780 BLEDSOE LLC", "Entity Number": "E0197682015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/21/2015", "NV Business ID": "NV20151250296", "Termination Date": "", "Annual Report Due Date": "4/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHERI MEYER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134, USA", "Mailing Address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CRYSTAL VIEW HOLDING CO, LLC", "address": "10501 W. GOWAN RD #215, LAS VEGAS, NV, 89134, USA", "last_updated": "04/07/2016", "status": "Active", "address_components": {"street": "10501 W. GOWAN RD #215", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CRYSTAL VIEW HOLDING CO, LLC", "address": "10501 W. GOWAN RD #215, LAS VEGAS, NV, 89134, USA", "last_updated": "04/07/2016", "status": "Active", "address_components": {"street": "10501 W. GOWAN RD #215", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2780 BLEDSOE LLC", "entity_number": "E0197682015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/21/2015", "nv_business_id": "NV20151250296", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": "", "agent_name": "SHERI MEYER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151250296", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134", "agent_street_address_components": {"street": "2009 AMBER STONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "2009 AMBER STONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/08/2016", "effective_date": "11/08/2016", "filing_number": "20160497065-30", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8434680,this);"}, {"file_date": "04/07/2016", "effective_date": "04/07/2016", "filing_number": "20160159572-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8434013,this);"}, {"file_date": "04/21/2015", "effective_date": "04/21/2015", "filing_number": "20150179515-26", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8434037,this);"}, {"file_date": "04/21/2015", "effective_date": "04/21/2015", "filing_number": "20150179514-15", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8434036,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304533, "worker_id": "worker-4", "ts": 1775060585, "record_type": "business_detail", "name": "2780 Enterprise Road (NV) Owner LLC", "business_id": "2028466", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/23/2021", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20212288335", "entity_number": "E19128942021-1", "mark_number": "", "manage_nv_business_id": "NV20212288335", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2780 ENTERPRISE ROAD (NV) OWNER LLC", "entity_number": "E19128942021-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "11/23/2021", "nv_business_id": "NV20212288335", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212288335", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2780 ENTERPRISE ROAD (NV) OWNER LLC", "Entity Number": "E19128942021-1", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "11/23/2021", "NV Business ID": "NV20212288335", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "BCORE SH Landsmart Member LLC", "address": "233 S. Wacker Drive, Suite 4700, Chicago, IL, 60606, USA", "last_updated": "10/28/2024", "status": "Active", "address_components": {"street": "233 S. Wacker Drive", "city": "Suite 4700", "state": "Chicago", "zip_code": "IL", "country": "60606"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "BCORE SH Landsmart Member LLC", "address": "233 S. Wacker Drive, Suite 4700, Chicago, IL, 60606, USA", "last_updated": "10/28/2024", "status": "Active", "address_components": {"street": "233 S. Wacker Drive", "city": "Suite 4700", "state": "Chicago", "zip_code": "IL", "country": "60606"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2780 ENTERPRISE ROAD (NV) OWNER LLC", "entity_number": "E19128942021-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "11/23/2021", "nv_business_id": "NV20212288335", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212288335", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2025", "effective_date": "10/22/2025", "filing_number": "20255256563", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15966083,this);"}, {"file_date": "10/28/2024", "effective_date": "10/28/2024", "filing_number": "20244426284", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14503594,this);"}, {"file_date": "10/04/2023", "effective_date": "10/04/2023", "filing_number": "20233535313", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "10", "snapshot_onclick": "GetSnapShot(13664534,this);"}, {"file_date": "11/14/2022", "effective_date": "11/14/2022", "filing_number": "20222754518", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "11", "snapshot_onclick": "GetSnapShot(12975731,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2780 ENTERPRISE ROAD (NV) OWNER LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "11/16/2021", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/23/2021", "name": "2780 ENTERPRISE ROAD (NV) OWNER LLC", "status": "Active"}, "principal_office": {"address": "233 S. Wacker Drive, Suite 4700, Chicago, IL 60606, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "10/28/2024", "title": "Member", "name": "BCORE SH Landsmart Member LLC", "attention": "", "address1_address2_city_state_zip_country": "233 S. Wacker Drive, Suite 4700, Chicago, IL, 60606, USA"}]}}}
{"task_id": 304533, "worker_id": "worker-4", "ts": 1775060585, "record_type": "business_detail", "name": "2780 MICE, INC.", "business_id": "337253", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/10/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991197946", "entity_number": "C5658-1999", "mark_number": "", "manage_nv_business_id": "NV19991197946", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2780 MICE, INC.", "entity_number": "C5658-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/10/1999", "nv_business_id": "NV19991197946", "termination_date": "", "annual_report_due": "3/31/2000", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991197946", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2780 MICE, INC.", "Entity Number": "C5658-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/10/1999", "NV Business ID": "NV19991197946", "Termination Date": "", "Annual Report Due Date": "3/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM P GREEN", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "HELEN D GREEN", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "HELEN D GREEN", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM P GREEN", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "HELEN D GREEN", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "HELEN D GREEN", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2780 MICE, INC.", "entity_number": "C5658-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/10/1999", "nv_business_id": "NV19991197946", "termination_date": "", "annual_report_due": "3/31/2000", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991197946", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/09/1999", "effective_date": "08/09/1999", "filing_number": "C5658-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3202253,this);"}, {"file_date": "07/30/1999", "effective_date": "07/30/1999", "filing_number": "C5658-1999-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3199717,this);"}, {"file_date": "03/10/1999", "effective_date": "03/10/1999", "filing_number": "C5658-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3200149,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304533, "worker_id": "worker-4", "ts": 1775060585, "record_type": "business_detail", "name": "2783 ARTS, LLC.", "business_id": "1213631", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/19/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131736922", "entity_number": "E0610232013-4", "mark_number": "", "manage_nv_business_id": "NV20131736922", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2783 ARTS, LLC.", "entity_number": "E0610232013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2013", "nv_business_id": "NV20131736922", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131736922", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2783 ARTS, LLC.", "Entity Number": "E0610232013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/19/2013", "NV Business ID": "NV20131736922", "Termination Date": "", "Annual Report Due Date": "12/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THE PETER B. BEDFORD AND KIRSTEN N. BEDFORD REVOCABLE TRUST", "address": "2783 NAPA VALLEY CORPORATE DRIVE, NAPA, CA, 94558, USA", "last_updated": "12/27/2015", "status": "Active", "address_components": {"street": "2783 NAPA VALLEY CORPORATE DRIVE", "city": "NAPA", "state": "CA", "zip_code": "94558", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "THE PETER B. BEDFORD AND KIRSTEN N. BEDFORD REVOCABLE TRUST", "address": "2783 NAPA VALLEY CORPORATE DRIVE, NAPA, CA, 94558, USA", "last_updated": "12/27/2015", "status": "Active", "address_components": {"street": "2783 NAPA VALLEY CORPORATE DRIVE", "city": "NAPA", "state": "CA", "zip_code": "94558", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2783 ARTS, LLC.", "entity_number": "E0610232013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2013", "nv_business_id": "NV20131736922", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131736922", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/07/2016", "effective_date": "06/07/2016", "filing_number": "20160256713-83", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8041449,this);"}, {"file_date": "12/27/2015", "effective_date": "12/27/2015", "filing_number": "20150561743-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8041320,this);"}, {"file_date": "12/16/2014", "effective_date": "12/16/2014", "filing_number": "20140810564-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8041392,this);"}, {"file_date": "12/19/2013", "effective_date": "12/19/2013", "filing_number": "20130829873-03", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8041385,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304533, "worker_id": "worker-4", "ts": 1775060585, "record_type": "business_detail", "name": "2788 TCPB LLC", "business_id": "1301919", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/11/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151297899", "entity_number": "E0233812015-9", "mark_number": "", "manage_nv_business_id": "NV20151297899", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2788 TCPB LLC", "entity_number": "E0233812015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/11/2015", "nv_business_id": "NV20151297899", "termination_date": "", "annual_report_due": "5/31/2017", "compliance_hold": ""}, "agent": {"name": "MARIANNE ADAMS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151297899", "office_or_position": "", "jurisdiction": "", "street_address": "2054 SUGAR HILL STREET, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2054 SUGAR HILL STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2788 TCPB LLC", "Entity Number": "E0233812015-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/11/2015", "NV Business ID": "NV20151297899", "Termination Date": "", "Annual Report Due Date": "5/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARIANNE ADAMS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2054 SUGAR HILL STREET, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARIANNE ADAMS", "address": "2054 SUGAR HILL ST, HENDERSON, NV, 89052, USA", "last_updated": "03/03/2016", "status": "Active", "address_components": {"street": "2054 SUGAR HILL ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARIANNE ADAMS", "address": "2054 SUGAR HILL ST, HENDERSON, NV, 89052, USA", "last_updated": "03/03/2016", "status": "Active", "address_components": {"street": "2054 SUGAR HILL ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2788 TCPB LLC", "entity_number": "E0233812015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/11/2015", "nv_business_id": "NV20151297899", "termination_date": "", "annual_report_due": "5/31/2017", "compliance_hold": "", "agent_name": "MARIANNE ADAMS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151297899", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2054 SUGAR HILL STREET, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2054 SUGAR HILL STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/21/2017", "effective_date": "03/21/2017", "filing_number": "20170121363-16", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8626895,this);"}, {"file_date": "03/03/2016", "effective_date": "03/03/2016", "filing_number": "20160101530-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8624625,this);"}, {"file_date": "05/11/2015", "effective_date": "05/11/2015", "filing_number": "20150214727-41", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8625194,this);"}, {"file_date": "05/11/2015", "effective_date": "05/11/2015", "filing_number": "20150214726-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8624624,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304531, "worker_id": "worker-5", "ts": 1775060599, "record_type": "business_detail", "name": "276 MANZANITA RANCH, LLC", "business_id": "115156", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/27/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041167902", "entity_number": "LLC16573-2004", "mark_number": "", "manage_nv_business_id": "NV20041167902", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "276 MANZANITA RANCH, LLC", "entity_number": "LLC16573-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2004", "nv_business_id": "NV20041167902", "termination_date": "7/27/2504", "annual_report_due": "7/31/2009", "compliance_hold": ""}, "agent": {"name": "WILLIAM R SCHULTE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041167902", "office_or_position": "", "jurisdiction": "", "street_address": "7201 W LAKE MEAD BLVD # 550, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "7201 W LAKE MEAD BLVD # 550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "276 MANZANITA RANCH, LLC", "Entity Number": "LLC16573-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/27/2004", "NV Business ID": "NV20041167902", "Termination Date": "7/27/2504", "Annual Report Due Date": "7/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM R SCHULTE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7201 W LAKE MEAD BLVD # 550, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MELANI SCHULTE", "address": "7201 WEST LAKE MEAD BOULEVARD, STE. 550, LAS VEGAS, NV, 89128, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "7201 WEST LAKE MEAD BOULEVARD", "city": "STE. 550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Managing Member", "name": "WILLIAM R SCHULTE", "address": "7201 WEST LAKE MEAD BOULEVARD, STE. 550, LAS VEGAS, NV, 89128, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "7201 WEST LAKE MEAD BOULEVARD", "city": "STE. 550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MELANI SCHULTE", "address": "7201 WEST LAKE MEAD BOULEVARD, STE. 550, LAS VEGAS, NV, 89128, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "7201 WEST LAKE MEAD BOULEVARD", "city": "STE. 550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Managing Member", "name": "WILLIAM R SCHULTE", "address": "7201 WEST LAKE MEAD BOULEVARD, STE. 550, LAS VEGAS, NV, 89128, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "7201 WEST LAKE MEAD BOULEVARD", "city": "STE. 550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "276 MANZANITA RANCH, LLC", "entity_number": "LLC16573-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2004", "nv_business_id": "NV20041167902", "termination_date": "7/27/2504", "annual_report_due": "7/31/2009", "compliance_hold": "", "agent_name": "WILLIAM R SCHULTE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041167902", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7201 W LAKE MEAD BLVD # 550, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7201 W LAKE MEAD BLVD # 550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2008", "effective_date": "07/31/2008", "filing_number": "20080509324-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(944002,this);"}, {"file_date": "07/31/2007", "effective_date": "07/31/2007", "filing_number": "20070520956-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(944774,this);"}, {"file_date": "07/17/2006", "effective_date": "07/17/2006", "filing_number": "20060455665-09", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(944773,this);"}, {"file_date": "07/27/2005", "effective_date": "07/27/2005", "filing_number": "20050334250-14", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(944116,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304531, "worker_id": "worker-5", "ts": 1775060599, "record_type": "business_detail", "name": "276 PRODUCTIONS, INC.", "business_id": "966110", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/12/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101025910", "entity_number": "E0010882010-2", "mark_number": "", "manage_nv_business_id": "NV20101025910", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "276 PRODUCTIONS, INC.", "entity_number": "E0010882010-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/12/2010", "nv_business_id": "NV20101025910", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": ""}, "agent": {"name": "STRATEGIX SOLUTIONS LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20101025910", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8880 W SUNSET RD 3RD FL, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8880 W SUNSET RD 3RD FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "276 PRODUCTIONS, INC.", "Entity Number": "E0010882010-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/12/2010", "NV Business ID": "NV20101025910", "Termination Date": "", "Annual Report Due Date": "1/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIX SOLUTIONS LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8880 W SUNSET RD 3RD FL, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "TCINQUE SAMPSON", "address": "6990 EDNA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "03/09/2011", "status": "Active", "address_components": {"street": "6990 EDNA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "LARRY SAMPSON", "address": "6985 EDNA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "03/09/2011", "status": "Active", "address_components": {"street": "6985 EDNA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL SAMPSON", "address": "6985 EDNA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "03/09/2011", "status": "Active", "address_components": {"street": "6985 EDNA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "TCINQUE SAMPSON", "address": "6990 EDNA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "03/09/2011", "status": "Active", "address_components": {"street": "6990 EDNA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "TCINQUE SAMPSON", "address": "6990 EDNA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "03/09/2011", "status": "Active", "address_components": {"street": "6990 EDNA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "LARRY SAMPSON", "address": "6985 EDNA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "03/09/2011", "status": "Active", "address_components": {"street": "6985 EDNA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL SAMPSON", "address": "6985 EDNA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "03/09/2011", "status": "Active", "address_components": {"street": "6985 EDNA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Director", "name": "TCINQUE SAMPSON", "address": "6990 EDNA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "03/09/2011", "status": "Active", "address_components": {"street": "6990 EDNA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "276 PRODUCTIONS, INC.", "entity_number": "E0010882010-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/12/2010", "nv_business_id": "NV20101025910", "termination_date": "", "annual_report_due": "1/31/2012", "compliance_hold": "", "agent_name": "STRATEGIX SOLUTIONS LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101025910", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8880 W SUNSET RD 3RD FL, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8880 W SUNSET RD 3RD FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/02/2011", "effective_date": "05/02/2011", "filing_number": "20110331734-35", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6847056,this);"}, {"file_date": "03/09/2011", "effective_date": "03/09/2011", "filing_number": "20110177333-08", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6846184,this);"}, {"file_date": "01/31/2011", "effective_date": "01/31/2011", "filing_number": "20110076936-55", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6845299,this);"}, {"file_date": "02/26/2010", "effective_date": "02/26/2010", "filing_number": "20100126110-24", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6848262,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304531, "worker_id": "worker-5", "ts": 1775060599, "record_type": "business_detail", "name": "2760 DRUMMOSSIE, LLC", "business_id": "969225", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/28/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101071512", "entity_number": "E0033152010-2", "mark_number": "", "manage_nv_business_id": "NV20101071512", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2760 DRUMMOSSIE, LLC", "entity_number": "E0033152010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/28/2010", "nv_business_id": "NV20101071512", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": ""}, "agent": {"name": "CHRIS MCGEE", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101071512", "office_or_position": "", "jurisdiction": "", "street_address": "3475 TOMPKINS AVE, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3475 TOMPKINS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2760 DRUMMOSSIE, LLC", "Entity Number": "E0033152010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/28/2010", "NV Business ID": "NV20101071512", "Termination Date": "", "Annual Report Due Date": "1/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRIS MCGEE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3475 TOMPKINS AVE, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JEFF MCDANIEL", "address": "P.O. BOX 162075, AUSTIN, TX, 78716, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "P.O. BOX 162075", "city": "AUSTIN", "state": "TX", "zip_code": "78716", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JEFF MCDANIEL", "address": "P.O. BOX 162075, AUSTIN, TX, 78716, USA", "last_updated": "01/31/2019", "status": "Active", "address_components": {"street": "P.O. BOX 162075", "city": "AUSTIN", "state": "TX", "zip_code": "78716", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2760 DRUMMOSSIE, LLC", "entity_number": "E0033152010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/28/2010", "nv_business_id": "NV20101071512", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": "", "agent_name": "CHRIS MCGEE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101071512", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3475 TOMPKINS AVE, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3475 TOMPKINS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2022", "effective_date": "03/31/2022", "filing_number": "20222219357", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12494789,this);"}, {"file_date": "01/29/2021", "effective_date": "01/29/2021", "filing_number": "20211200080", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11566458,this);"}, {"file_date": "01/31/2020", "effective_date": "01/31/2020", "filing_number": "20200452137", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10854423,this);"}, {"file_date": "01/31/2019", "effective_date": "01/31/2019", "filing_number": "20190045480-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6862087,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "2760 DRUMMOSSIE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2022"}, "name_changes": {"date": "01/28/2010", "name": "2760 DRUMMOSSIE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CHRIS MCGEE", "attention": "", "address1_address2_city_state_zip_country": "3475 TOMPKINS AVE, LAS VEGAS, NV, 89121, USA", "email": "vizcayavegas@gmail.com"}], "officers": [{"date": "01/31/2019", "title": "Manager", "name": "JEFF MCDANIEL", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 162075, AUSTIN, TX, 78716, USA"}]}}}
{"task_id": 304531, "worker_id": "worker-5", "ts": 1775060599, "record_type": "business_detail", "name": "2760 SAPPHIRE STREET, L.L.C.", "business_id": "963758", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/08/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091625823", "entity_number": "E0661462009-6", "mark_number": "", "manage_nv_business_id": "NV20091625823", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2760 SAPPHIRE STREET, L.L.C.", "entity_number": "E0661462009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/08/2009", "nv_business_id": "NV20091625823", "termination_date": "", "annual_report_due": "12/31/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091625823", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2760 SAPPHIRE STREET, L.L.C.", "Entity Number": "E0661462009-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/08/2009", "NV Business ID": "NV20091625823", "Termination Date": "", "Annual Report Due Date": "12/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BETH ANN KNIGHT", "address": "2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, USA", "last_updated": "12/16/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "SUITE 400", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}, {"title": "Managing Member", "name": "WILLIAM KNIGHT JR", "address": "2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, USA", "last_updated": "12/16/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "SUITE 400", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "BETH ANN KNIGHT", "address": "2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, USA", "last_updated": "12/16/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "SUITE 400", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}, {"title": "Managing Member", "name": "WILLIAM KNIGHT JR", "address": "2360 CORPORATE CIRCLE, SUITE 400, HENDERSON, NV, 89074, USA", "last_updated": "12/16/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE", "city": "SUITE 400", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2760 SAPPHIRE STREET, L.L.C.", "entity_number": "E0661462009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/08/2009", "nv_business_id": "NV20091625823", "termination_date": "", "annual_report_due": "12/31/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091625823", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2014", "effective_date": "06/30/2014", "filing_number": "20140474294-87", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "47", "snapshot_onclick": "GetSnapShot(6839361,this);"}, {"file_date": "09/03/2013", "effective_date": "09/03/2013", "filing_number": "20130584472-56", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6842319,this);"}, {"file_date": "12/03/2012", "effective_date": "12/03/2012", "filing_number": "20120816782-17", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6839360,this);"}, {"file_date": "12/12/2011", "effective_date": "12/12/2011", "filing_number": "20110870745-85", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6840361,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304531, "worker_id": "worker-5", "ts": 1775060599, "record_type": "business_detail", "name": "2760 SOUTH JONES, LLC", "business_id": "718241", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/29/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061318216", "entity_number": "E0725682006-6", "mark_number": "", "manage_nv_business_id": "NV20061318216", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2760 SOUTH JONES, LLC", "entity_number": "E0725682006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/29/2006", "nv_business_id": "NV20061318216", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": ""}, "agent": {"name": "HARRY PAUL MARQUIS, CHARTERED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061318216", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2460 Professional Court, Suite 110, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2460 Professional Court", "city": "Suite 110", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2760 SOUTH JONES, LLC", "Entity Number": "E0725682006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/29/2006", "NV Business ID": "NV20061318216", "Termination Date": "", "Annual Report Due Date": "9/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "HARRY PAUL MARQUIS, CHARTERED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2460 Professional Court, Suite 110, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AVI RUDICH", "address": "1526 50TH STREET, BROOKLYN, NY, 11219, USA", "last_updated": "09/24/2014", "status": "Active", "address_components": {"street": "1526 50TH STREET", "city": "BROOKLYN", "state": "NY", "zip_code": "11219", "country": "USA"}}, {"title": "Manager", "name": "ROBERT F ZARIN", "address": "1526 50TH STREET, BROOKLYN, NY, 11219, USA", "last_updated": "09/24/2014", "status": "Active", "address_components": {"street": "1526 50TH STREET", "city": "BROOKLYN", "state": "NY", "zip_code": "11219", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "AVI RUDICH", "address": "1526 50TH STREET, BROOKLYN, NY, 11219, USA", "last_updated": "09/24/2014", "status": "Active", "address_components": {"street": "1526 50TH STREET", "city": "BROOKLYN", "state": "NY", "zip_code": "11219", "country": "USA"}}, {"title": "Manager", "name": "ROBERT F ZARIN", "address": "1526 50TH STREET, BROOKLYN, NY, 11219, USA", "last_updated": "09/24/2014", "status": "Active", "address_components": {"street": "1526 50TH STREET", "city": "BROOKLYN", "state": "NY", "zip_code": "11219", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2760 SOUTH JONES, LLC", "entity_number": "E0725682006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/29/2006", "nv_business_id": "NV20061318216", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": "", "agent_name": "HARRY PAUL MARQUIS, CHARTERED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061318216", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2460 Professional Court, Suite 110, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2460 Professional Court", "city": "Suite 110", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2015", "effective_date": "10/01/2015", "filing_number": "20150437130-56", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5588057,this);"}, {"file_date": "09/24/2014", "effective_date": "09/24/2014", "filing_number": "20140682934-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5585922,this);"}, {"file_date": "08/30/2013", "effective_date": "08/30/2013", "filing_number": "20130575240-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5586131,this);"}, {"file_date": "09/17/2012", "effective_date": "09/17/2012", "filing_number": "20120634770-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5586130,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304531, "worker_id": "worker-5", "ts": 1775060599, "record_type": "business_detail", "name": "2761 Family Ct LLC", "business_id": "2040739", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/06/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222322309", "entity_number": "E20088362022-0", "mark_number": "", "manage_nv_business_id": "NV20222322309", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2761 FAMILY CT LLC", "entity_number": "E20088362022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/06/2022", "nv_business_id": "NV20222322309", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "Tiffany R Harris", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222322309", "office_or_position": "", "jurisdiction": "", "street_address": "3304 Garden Shower Place, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "3304 Garden Shower Place", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2761 FAMILY CT LLC", "Entity Number": "E20088362022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/06/2022", "NV Business ID": "NV20222322309", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Tiffany R Harris", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3304 Garden Shower Place, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Menacham Baron", "address": "2761 Family Court, Las Vegas, NV, 89117, USA", "last_updated": "01/06/2022", "status": "Active", "address_components": {"street": "2761 Family Court", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Menacham Baron", "address": "2761 Family Court, Las Vegas, NV, 89117, USA", "last_updated": "01/06/2022", "status": "Active", "address_components": {"street": "2761 Family Court", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2761 FAMILY CT LLC", "entity_number": "E20088362022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/06/2022", "nv_business_id": "NV20222322309", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "Tiffany R Harris", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222322309", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3304 Garden Shower Place, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3304 Garden Shower Place", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2023", "effective_date": "01/31/2023", "filing_number": "20232919534", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13136059,this);"}, {"file_date": "01/20/2022", "effective_date": "01/20/2022", "filing_number": "20222037764", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12323416,this);"}, {"file_date": "01/06/2022", "effective_date": "01/06/2022", "filing_number": "20222008837", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12296878,this);"}, {"file_date": "01/06/2022", "effective_date": "01/06/2022", "filing_number": "20222008835", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12296877,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2761 FAMILY CT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2023"}, "name_changes": {"date": "01/06/2022", "name": "2761 FAMILY CT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Tiffany R Harris", "attention": "", "address1_address2_city_state_zip_country": "3304 Garden Shower Place, Las Vegas, NV, 89135, USA", "email": "tiffanyrharris@gmail.com"}], "officers": [{"date": "01/06/2022", "title": "Manager", "name": "Menacham Baron", "attention": "", "address1_address2_city_state_zip_country": "2761 Family Court, Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 304531, "worker_id": "worker-5", "ts": 1775060599, "record_type": "business_detail", "name": "2764 COBB PARKWAY LLC", "business_id": "991720", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/25/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101419477", "entity_number": "E0272012010-5", "mark_number": "", "manage_nv_business_id": "NV20101419477", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2764 COBB PARKWAY LLC", "entity_number": "E0272012010-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/25/2010", "nv_business_id": "NV20101419477", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": "JOSEPH MILLER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101419477", "office_or_position": "", "jurisdiction": "", "street_address": "609 BARRON CT., HENDERSON, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "609 BARRON CT.", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2764 COBB PARKWAY LLC", "Entity Number": "E0272012010-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/25/2010", "NV Business ID": "NV20101419477", "Termination Date": "", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOSEPH MILLER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "609 BARRON CT., HENDERSON, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2764 COBB PARKWAY LLC", "entity_number": "E0272012010-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/25/2010", "nv_business_id": "NV20101419477", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": "JOSEPH MILLER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101419477", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "609 BARRON CT., HENDERSON, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "609 BARRON CT.", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/25/2010", "effective_date": "05/25/2010", "filing_number": "20100390136-15", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6984718,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304531, "worker_id": "worker-5", "ts": 1775060599, "record_type": "business_detail", "name": "2767 Gallant Hills Dr, LLC", "business_id": "2057961", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/28/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222385925", "entity_number": "E21333502022-7", "mark_number": "", "manage_nv_business_id": "NV20222385925", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2767 GALLANT HILLS DR, LLC", "entity_number": "E21333502022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/28/2022", "nv_business_id": "NV20222385925", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222385925", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2767 GALLANT HILLS DR, LLC", "Entity Number": "E21333502022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/28/2022", "NV Business ID": "NV20222385925", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DynoMax Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "02/09/2026", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "DynoMax Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "02/06/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "DynoMax Holdings, LLC", "address": "1718 Capitol Avenue, Cheyenne, WY, 82001, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "1718 Capitol Avenue", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "DynoMax Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "02/09/2026", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "DynoMax Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "02/06/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "DynoMax Holdings, LLC", "address": "1718 Capitol Avenue, Cheyenne, WY, 82001, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "1718 Capitol Avenue", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2767 GALLANT HILLS DR, LLC", "entity_number": "E21333502022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/28/2022", "nv_business_id": "NV20222385925", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222385925", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/09/2026", "effective_date": "02/09/2026", "filing_number": "20265508116", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16832588,this);"}, {"file_date": "02/06/2025", "effective_date": "02/06/2025", "filing_number": "20254650089", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14713110,this);"}, {"file_date": "02/28/2024", "effective_date": "02/28/2024", "filing_number": "20243861462", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13978668,this);"}, {"file_date": "02/09/2023", "effective_date": "02/09/2023", "filing_number": "20232944990", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13160547,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2767 GALLANT HILLS DR, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/28/2022", "name": "2767 GALLANT HILLS DR, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "02/06/2025", "title": "Managing Member", "name": "DynoMax Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}, {"date": "02/28/2022", "title": "Managing Member", "name": "DynoMax Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Avenue, Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 304531, "worker_id": "worker-5", "ts": 1775060599, "record_type": "business_detail", "name": "2767 Lakeside, LLC", "business_id": "2108600", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/05/2022", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20222536763", "entity_number": "E25329002022-4", "mark_number": "", "manage_nv_business_id": "NV20222536763", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2767 LAKESIDE, LLC", "entity_number": "E25329002022-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "08/05/2022", "nv_business_id": "NV20222536763", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222536763", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2767 LAKESIDE, LLC", "Entity Number": "E25329002022-4", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "08/05/2022", "NV Business ID": "NV20222536763", "Termination Date": "", "Annual Report Due Date": "8/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Two Sparks Management, LLC", "address": "2520 PARTRIDGE LN , Northbrook, IL, 60062, USA", "last_updated": "08/05/2022", "status": "Active", "address_components": {"street": "2520 PARTRIDGE LN", "city": "Northbrook", "state": "IL", "zip_code": "60062", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Two Sparks Management, LLC", "address": "2520 PARTRIDGE LN , Northbrook, IL, 60062, USA", "last_updated": "08/05/2022", "status": "Active", "address_components": {"street": "2520 PARTRIDGE LN", "city": "Northbrook", "state": "IL", "zip_code": "60062", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2767 LAKESIDE, LLC", "entity_number": "E25329002022-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "08/05/2022", "nv_business_id": "NV20222536763", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222536763", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2022", "effective_date": "08/05/2022", "filing_number": "20222532901", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12769605,this);"}, {"file_date": "08/05/2022", "effective_date": "08/05/2022", "filing_number": "20222532899", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12769604,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304531, "worker_id": "worker-5", "ts": 1775060599, "record_type": "business_detail", "name": "2768LP", "business_id": "1042317", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/25/2011", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20111205880", "entity_number": "E0170932011-3", "mark_number": "", "manage_nv_business_id": "NV20111205880", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2768LP", "entity_number": "E0170932011-3", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "03/25/2011", "nv_business_id": "NV20111205880", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111205880", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2768LP", "Entity Number": "E0170932011-3", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Permanently Revoked", "Formation Date": "03/25/2011", "NV Business ID": "NV20111205880", "Termination Date": "", "Annual Report Due Date": "4/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2768LP", "entity_number": "E0170932011-3", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "03/25/2011", "nv_business_id": "NV20111205880", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111205880", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/13/2023", "effective_date": "03/13/2023", "filing_number": "20233204791", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "7", "snapshot_onclick": "GetSnapShot(13381174,this);"}, {"file_date": "03/25/2011", "effective_date": "03/25/2011", "filing_number": "20110222013-04", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7239051,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304533, "worker_id": "worker-1", "ts": 1775060601, "record_type": "business_detail", "name": "278 DESIGN LLC", "business_id": "1036945", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/23/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111139667", "entity_number": "E0113672011-2", "mark_number": "", "manage_nv_business_id": "NV20111139667", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "278 DESIGN LLC", "entity_number": "E0113672011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2011", "nv_business_id": "NV20111139667", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111139667", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "278 DESIGN LLC", "Entity Number": "E0113672011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/23/2011", "NV Business ID": "NV20111139667", "Termination Date": "", "Annual Report Due Date": "2/28/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NANCY A CLEVELAND", "address": "3074 SUMTER VALLEY CIRCLE, HENDERSON, NV, 89052, USA", "last_updated": "03/02/2011", "status": "Active", "address_components": {"street": "3074 SUMTER VALLEY CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "WAYNE A CLEVELAND", "address": "3074 SUMTER VALLEY CIRCLE, HENDERSON, NV, 89052, USA", "last_updated": "03/02/2011", "status": "Active", "address_components": {"street": "3074 SUMTER VALLEY CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "NANCY A CLEVELAND", "address": "3074 SUMTER VALLEY CIRCLE, HENDERSON, NV, 89052, USA", "last_updated": "03/02/2011", "status": "Active", "address_components": {"street": "3074 SUMTER VALLEY CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "WAYNE A CLEVELAND", "address": "3074 SUMTER VALLEY CIRCLE, HENDERSON, NV, 89052, USA", "last_updated": "03/02/2011", "status": "Active", "address_components": {"street": "3074 SUMTER VALLEY CIRCLE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "278 DESIGN LLC", "entity_number": "E0113672011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/23/2011", "nv_business_id": "NV20111139667", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111139667", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/01/2013", "effective_date": "04/01/2013", "filing_number": "20130237989-44", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7210717,this);"}, {"file_date": "02/21/2012", "effective_date": "02/21/2012", "filing_number": "20120117379-03", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7210367,this);"}, {"file_date": "03/02/2011", "effective_date": "03/02/2011", "filing_number": "20110160724-84", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7212031,this);"}, {"file_date": "02/23/2011", "effective_date": "02/23/2011", "filing_number": "20110142058-34", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7210477,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304533, "worker_id": "worker-1", "ts": 1775060601, "record_type": "business_detail", "name": "278 INCORPORATED", "business_id": "297408", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/10/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971343922", "entity_number": "C27580-1997", "mark_number": "", "manage_nv_business_id": "NV19971343922", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "278 INCORPORATED", "entity_number": "C27580-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/10/1997", "nv_business_id": "NV19971343922", "termination_date": "", "annual_report_due": "12/31/1999", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENT SERVICES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19971343922", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "278 INCORPORATED", "Entity Number": "C27580-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/10/1997", "NV Business ID": "NV19971343922", "Termination Date": "", "Annual Report Due Date": "12/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENT SERVICES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "FOSH FIRESTONE", "address": "3305 W SPRING MT RD #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "FOSH FIRESTONE", "address": "3305 W SPRING MT RD #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "GREG BUSKETT", "address": "3305 W SPRING MT RD #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "FOSH FIRESTONE", "address": "3305 W SPRING MT RD #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "FOSH FIRESTONE", "address": "3305 W SPRING MT RD #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "GREG BUSKETT", "address": "3305 W SPRING MT RD #60-24, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MT RD #60-24", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "278 INCORPORATED", "entity_number": "C27580-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/10/1997", "nv_business_id": "NV19971343922", "termination_date": "", "annual_report_due": "12/31/1999", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENT SERVICES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971343922", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/1999", "effective_date": "01/26/1999", "filing_number": "C27580-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2890981,this);"}, {"file_date": "07/17/1998", "effective_date": "07/17/1998", "filing_number": "C27580-1997-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2890982,this);"}, {"file_date": "12/10/1997", "effective_date": "12/10/1997", "filing_number": "C27580-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(2891744,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304533, "worker_id": "worker-1", "ts": 1775060601, "record_type": "business_detail", "name": "2780 BLEDSOE LLC", "business_id": "1298373", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/21/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151250296", "entity_number": "E0197682015-7", "mark_number": "", "manage_nv_business_id": "NV20151250296", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2780 BLEDSOE LLC", "entity_number": "E0197682015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/21/2015", "nv_business_id": "NV20151250296", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": ""}, "agent": {"name": "SHERI MEYER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151250296", "office_or_position": "", "jurisdiction": "", "street_address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134, USA", "mailing_address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134", "street_address_components": {"street": "2009 AMBER STONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "2009 AMBER STONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": ""}}, "raw_fields": {"Entity Name": "2780 BLEDSOE LLC", "Entity Number": "E0197682015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/21/2015", "NV Business ID": "NV20151250296", "Termination Date": "", "Annual Report Due Date": "4/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHERI MEYER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134, USA", "Mailing Address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CRYSTAL VIEW HOLDING CO, LLC", "address": "10501 W. GOWAN RD #215, LAS VEGAS, NV, 89134, USA", "last_updated": "04/07/2016", "status": "Active", "address_components": {"street": "10501 W. GOWAN RD #215", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CRYSTAL VIEW HOLDING CO, LLC", "address": "10501 W. GOWAN RD #215, LAS VEGAS, NV, 89134, USA", "last_updated": "04/07/2016", "status": "Active", "address_components": {"street": "10501 W. GOWAN RD #215", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2780 BLEDSOE LLC", "entity_number": "E0197682015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/21/2015", "nv_business_id": "NV20151250296", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": "", "agent_name": "SHERI MEYER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151250296", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134", "agent_street_address_components": {"street": "2009 AMBER STONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "2009 AMBER STONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/08/2016", "effective_date": "11/08/2016", "filing_number": "20160497065-30", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8434680,this);"}, {"file_date": "04/07/2016", "effective_date": "04/07/2016", "filing_number": "20160159572-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8434013,this);"}, {"file_date": "04/21/2015", "effective_date": "04/21/2015", "filing_number": "20150179515-26", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8434037,this);"}, {"file_date": "04/21/2015", "effective_date": "04/21/2015", "filing_number": "20150179514-15", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8434036,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304533, "worker_id": "worker-1", "ts": 1775060601, "record_type": "business_detail", "name": "2780 Enterprise Road (NV) Owner LLC", "business_id": "2028466", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/23/2021", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20212288335", "entity_number": "E19128942021-1", "mark_number": "", "manage_nv_business_id": "NV20212288335", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2780 ENTERPRISE ROAD (NV) OWNER LLC", "entity_number": "E19128942021-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "11/23/2021", "nv_business_id": "NV20212288335", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212288335", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2780 ENTERPRISE ROAD (NV) OWNER LLC", "Entity Number": "E19128942021-1", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "11/23/2021", "NV Business ID": "NV20212288335", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "BCORE SH Landsmart Member LLC", "address": "233 S. Wacker Drive, Suite 4700, Chicago, IL, 60606, USA", "last_updated": "10/28/2024", "status": "Active", "address_components": {"street": "233 S. Wacker Drive", "city": "Suite 4700", "state": "Chicago", "zip_code": "IL", "country": "60606"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "BCORE SH Landsmart Member LLC", "address": "233 S. Wacker Drive, Suite 4700, Chicago, IL, 60606, USA", "last_updated": "10/28/2024", "status": "Active", "address_components": {"street": "233 S. Wacker Drive", "city": "Suite 4700", "state": "Chicago", "zip_code": "IL", "country": "60606"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2780 ENTERPRISE ROAD (NV) OWNER LLC", "entity_number": "E19128942021-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "11/23/2021", "nv_business_id": "NV20212288335", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212288335", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/22/2025", "effective_date": "10/22/2025", "filing_number": "20255256563", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15966083,this);"}, {"file_date": "10/28/2024", "effective_date": "10/28/2024", "filing_number": "20244426284", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14503594,this);"}, {"file_date": "10/04/2023", "effective_date": "10/04/2023", "filing_number": "20233535313", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "10", "snapshot_onclick": "GetSnapShot(13664534,this);"}, {"file_date": "11/14/2022", "effective_date": "11/14/2022", "filing_number": "20222754518", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "11", "snapshot_onclick": "GetSnapShot(12975731,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2780 ENTERPRISE ROAD (NV) OWNER LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "11/16/2021", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/23/2021", "name": "2780 ENTERPRISE ROAD (NV) OWNER LLC", "status": "Active"}, "principal_office": {"address": "233 S. Wacker Drive, Suite 4700, Chicago, IL 60606, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "10/28/2024", "title": "Member", "name": "BCORE SH Landsmart Member LLC", "attention": "", "address1_address2_city_state_zip_country": "233 S. Wacker Drive, Suite 4700, Chicago, IL, 60606, USA"}]}}}
{"task_id": 304533, "worker_id": "worker-1", "ts": 1775060601, "record_type": "business_detail", "name": "2780 MICE, INC.", "business_id": "337253", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/10/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991197946", "entity_number": "C5658-1999", "mark_number": "", "manage_nv_business_id": "NV19991197946", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2780 MICE, INC.", "entity_number": "C5658-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/10/1999", "nv_business_id": "NV19991197946", "termination_date": "", "annual_report_due": "3/31/2000", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991197946", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2780 MICE, INC.", "Entity Number": "C5658-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/10/1999", "NV Business ID": "NV19991197946", "Termination Date": "", "Annual Report Due Date": "3/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM P GREEN", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "HELEN D GREEN", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "HELEN D GREEN", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM P GREEN", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "HELEN D GREEN", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "HELEN D GREEN", "address": "3885 S DECATUR #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2780 MICE, INC.", "entity_number": "C5658-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/10/1999", "nv_business_id": "NV19991197946", "termination_date": "", "annual_report_due": "3/31/2000", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991197946", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/09/1999", "effective_date": "08/09/1999", "filing_number": "C5658-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3202253,this);"}, {"file_date": "07/30/1999", "effective_date": "07/30/1999", "filing_number": "C5658-1999-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3199717,this);"}, {"file_date": "03/10/1999", "effective_date": "03/10/1999", "filing_number": "C5658-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3200149,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304533, "worker_id": "worker-1", "ts": 1775060601, "record_type": "business_detail", "name": "2783 ARTS, LLC.", "business_id": "1213631", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/19/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131736922", "entity_number": "E0610232013-4", "mark_number": "", "manage_nv_business_id": "NV20131736922", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2783 ARTS, LLC.", "entity_number": "E0610232013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2013", "nv_business_id": "NV20131736922", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131736922", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2783 ARTS, LLC.", "Entity Number": "E0610232013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/19/2013", "NV Business ID": "NV20131736922", "Termination Date": "", "Annual Report Due Date": "12/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THE PETER B. BEDFORD AND KIRSTEN N. BEDFORD REVOCABLE TRUST", "address": "2783 NAPA VALLEY CORPORATE DRIVE, NAPA, CA, 94558, USA", "last_updated": "12/27/2015", "status": "Active", "address_components": {"street": "2783 NAPA VALLEY CORPORATE DRIVE", "city": "NAPA", "state": "CA", "zip_code": "94558", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "THE PETER B. BEDFORD AND KIRSTEN N. BEDFORD REVOCABLE TRUST", "address": "2783 NAPA VALLEY CORPORATE DRIVE, NAPA, CA, 94558, USA", "last_updated": "12/27/2015", "status": "Active", "address_components": {"street": "2783 NAPA VALLEY CORPORATE DRIVE", "city": "NAPA", "state": "CA", "zip_code": "94558", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2783 ARTS, LLC.", "entity_number": "E0610232013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2013", "nv_business_id": "NV20131736922", "termination_date": "", "annual_report_due": "12/31/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131736922", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/07/2016", "effective_date": "06/07/2016", "filing_number": "20160256713-83", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8041449,this);"}, {"file_date": "12/27/2015", "effective_date": "12/27/2015", "filing_number": "20150561743-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8041320,this);"}, {"file_date": "12/16/2014", "effective_date": "12/16/2014", "filing_number": "20140810564-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8041392,this);"}, {"file_date": "12/19/2013", "effective_date": "12/19/2013", "filing_number": "20130829873-03", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8041385,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304533, "worker_id": "worker-1", "ts": 1775060601, "record_type": "business_detail", "name": "2788 TCPB LLC", "business_id": "1301919", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/11/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151297899", "entity_number": "E0233812015-9", "mark_number": "", "manage_nv_business_id": "NV20151297899", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2788 TCPB LLC", "entity_number": "E0233812015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/11/2015", "nv_business_id": "NV20151297899", "termination_date": "", "annual_report_due": "5/31/2017", "compliance_hold": ""}, "agent": {"name": "MARIANNE ADAMS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151297899", "office_or_position": "", "jurisdiction": "", "street_address": "2054 SUGAR HILL STREET, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2054 SUGAR HILL STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2788 TCPB LLC", "Entity Number": "E0233812015-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/11/2015", "NV Business ID": "NV20151297899", "Termination Date": "", "Annual Report Due Date": "5/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARIANNE ADAMS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2054 SUGAR HILL STREET, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARIANNE ADAMS", "address": "2054 SUGAR HILL ST, HENDERSON, NV, 89052, USA", "last_updated": "03/03/2016", "status": "Active", "address_components": {"street": "2054 SUGAR HILL ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARIANNE ADAMS", "address": "2054 SUGAR HILL ST, HENDERSON, NV, 89052, USA", "last_updated": "03/03/2016", "status": "Active", "address_components": {"street": "2054 SUGAR HILL ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2788 TCPB LLC", "entity_number": "E0233812015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/11/2015", "nv_business_id": "NV20151297899", "termination_date": "", "annual_report_due": "5/31/2017", "compliance_hold": "", "agent_name": "MARIANNE ADAMS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151297899", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2054 SUGAR HILL STREET, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2054 SUGAR HILL STREET", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/21/2017", "effective_date": "03/21/2017", "filing_number": "20170121363-16", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8626895,this);"}, {"file_date": "03/03/2016", "effective_date": "03/03/2016", "filing_number": "20160101530-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8624625,this);"}, {"file_date": "05/11/2015", "effective_date": "05/11/2015", "filing_number": "20150214727-41", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8625194,this);"}, {"file_date": "05/11/2015", "effective_date": "05/11/2015", "filing_number": "20150214726-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8624624,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304539, "worker_id": "worker-1", "ts": 1775060687, "record_type": "business_detail", "name": "27 East Basic Road LLC", "business_id": "2298847", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "05/21/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243124165", "entity_number": "E40727842024-6", "mark_number": "", "manage_nv_business_id": "NV20243124165", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "27 EAST BASIC ROAD LLC", "entity_number": "E40727842024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/21/2024", "nv_business_id": "NV20243124165", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "GORDON LAW LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243124165", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1820 E. WARM SPRINGS RD. # 115, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1820 E. WARM SPRINGS RD. # 115", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27 EAST BASIC ROAD LLC", "Entity Number": "E40727842024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "05/21/2024", "NV Business ID": "NV20243124165", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "GORDON LAW LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1820 E. WARM SPRINGS RD. # 115, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HIGHLAND CONSTRUCTION, LLC", "address": "7688 FRIENDLY BREEZE CT., Las Vegas, NV, 89123, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "7688 FRIENDLY BREEZE CT.", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HIGHLAND CONSTRUCTION, LLC", "address": "7688 FRIENDLY BREEZE CT., Las Vegas, NV, 89123, USA", "last_updated": "05/21/2024", "status": "Active", "address_components": {"street": "7688 FRIENDLY BREEZE CT.", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "27 EAST BASIC ROAD LLC", "entity_number": "E40727842024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/21/2024", "nv_business_id": "NV20243124165", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "GORDON LAW LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243124165", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1820 E. WARM SPRINGS RD. # 115, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1820 E. WARM SPRINGS RD. # 115", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244072785", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14176784,this);"}, {"file_date": "05/21/2024", "effective_date": "05/21/2024", "filing_number": "20244072783", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14176783,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304545, "worker_id": "worker-1", "ts": 1775060775, "record_type": "business_detail", "name": "27K - LLC", "business_id": "814964", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/05/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071320364", "entity_number": "E0779682007-1", "mark_number": "", "manage_nv_business_id": "NV20071320364", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "27K - LLC", "entity_number": "E0779682007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/05/2007", "nv_business_id": "NV20071320364", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": "JON N. RICKETTS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071320364", "office_or_position": "", "jurisdiction": "", "street_address": "1490 MILL STREET, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1490 MILL STREET", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27K - LLC", "Entity Number": "E0779682007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/05/2007", "NV Business ID": "NV20071320364", "Termination Date": "", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "JON N. RICKETTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1490 MILL STREET, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JON N RICKETTS", "address": "1490 MILL STREET, ELY, NV, 89301, USA", "last_updated": "02/13/2010", "status": "Active", "address_components": {"street": "1490 MILL STREET", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JON N RICKETTS", "address": "1490 MILL STREET, ELY, NV, 89301, USA", "last_updated": "02/13/2010", "status": "Active", "address_components": {"street": "1490 MILL STREET", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "27K - LLC", "entity_number": "E0779682007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/05/2007", "nv_business_id": "NV20071320364", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": "JON N. RICKETTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071320364", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1490 MILL STREET, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1490 MILL STREET", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2010", "effective_date": "02/13/2010", "filing_number": "20100093294-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6096805,this);"}, {"file_date": "10/03/2008", "effective_date": "10/03/2008", "filing_number": "20080662513-03", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6095516,this);"}, {"file_date": "11/05/2007", "effective_date": "11/05/2007", "filing_number": "20070765814-00", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6095750,this);"}, {"file_date": "11/05/2007", "effective_date": "11/05/2007", "filing_number": "20070765815-11", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6095728,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335980, "worker_id": "worker-6", "ts": 1775060794, "record_type": "business_detail", "name": "Q GROUP HOSPITALITY LLC", "business_id": "1138062", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/24/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121583669", "entity_number": "E0498742012-6", "mark_number": "", "manage_nv_business_id": "NV20121583669", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q GROUP HOSPITALITY LLC", "entity_number": "E0498742012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/24/2012", "nv_business_id": "NV20121583669", "termination_date": "", "annual_report_due": "9/30/2013", "compliance_hold": ""}, "agent": {"name": "ROBERT KASTENS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121583669", "office_or_position": "", "jurisdiction": "", "street_address": "128 TRUMPHET LILLY AVE, LAS VEGAS, NV, 89183, USA", "mailing_address": "128 TRUMPHET LILLY AVE, LAS VEGAS, NV, 89183", "street_address_components": {"street": "128 TRUMPHET LILLY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "mailing_address_components": {"street": "128 TRUMPHET LILLY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": ""}}, "raw_fields": {"Entity Name": "Q GROUP HOSPITALITY LLC", "Entity Number": "E0498742012-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/24/2012", "NV Business ID": "NV20121583669", "Termination Date": "", "Annual Report Due Date": "9/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT KASTENS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "128 TRUMPHET LILLY AVE, LAS VEGAS, NV, 89183, USA", "Mailing Address": "128 TRUMPHET LILLY AVE, LAS VEGAS, NV, 89183"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT KASTENS", "address": "128 TRUMPHET LILLY AVE., LAS VEGAS, NV, 89183, USA", "last_updated": "09/26/2012", "status": "Active", "address_components": {"street": "128 TRUMPHET LILLY AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}, {"title": "Managing Member", "name": "ZACHARY DORSEY", "address": "4989 PALE BUFFALO ROAD, LAS VEGAS, NV, 89139, USA", "last_updated": "09/26/2012", "status": "Active", "address_components": {"street": "4989 PALE BUFFALO ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Managing Member", "name": "SHANNAH GRIBBEN", "address": "128 TRUMPHET LILLY AVE, LAS VEGAS, NV, 89183, USA", "last_updated": "09/26/2012", "status": "Active", "address_components": {"street": "128 TRUMPHET LILLY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT KASTENS", "address": "128 TRUMPHET LILLY AVE., LAS VEGAS, NV, 89183, USA", "last_updated": "09/26/2012", "status": "Active", "address_components": {"street": "128 TRUMPHET LILLY AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}, {"title": "Managing Member", "name": "ZACHARY DORSEY", "address": "4989 PALE BUFFALO ROAD, LAS VEGAS, NV, 89139, USA", "last_updated": "09/26/2012", "status": "Active", "address_components": {"street": "4989 PALE BUFFALO ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}, {"title": "Managing Member", "name": "SHANNAH GRIBBEN", "address": "128 TRUMPHET LILLY AVE, LAS VEGAS, NV, 89183, USA", "last_updated": "09/26/2012", "status": "Active", "address_components": {"street": "128 TRUMPHET LILLY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q GROUP HOSPITALITY LLC", "entity_number": "E0498742012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/24/2012", "nv_business_id": "NV20121583669", "termination_date": "", "annual_report_due": "9/30/2013", "compliance_hold": "", "agent_name": "ROBERT KASTENS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121583669", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "128 TRUMPHET LILLY AVE, LAS VEGAS, NV, 89183, USA", "agent_mailing_address": "128 TRUMPHET LILLY AVE, LAS VEGAS, NV, 89183", "agent_street_address_components": {"street": "128 TRUMPHET LILLY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}, "agent_mailing_address_components": {"street": "128 TRUMPHET LILLY AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/26/2012", "effective_date": "09/26/2012", "filing_number": "20120662117-98", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7686349,this);"}, {"file_date": "09/24/2012", "effective_date": "09/24/2012", "filing_number": "20120653778-91", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7687891,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 335980, "worker_id": "worker-6", "ts": 1775060794, "record_type": "business_detail", "name": "Q GROUP, LLC", "business_id": "622615", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/21/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051593455", "entity_number": "E0636522005-9", "mark_number": "", "manage_nv_business_id": "NV20051593455", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q GROUP, LLC", "entity_number": "E0636522005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/21/2005", "nv_business_id": "NV20051593455", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": ""}, "agent": {"name": "BRUCE R. GARDINER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051593455", "office_or_position": "", "jurisdiction": "", "street_address": "9005 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "9005 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q GROUP, LLC", "Entity Number": "E0636522005-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/21/2005", "NV Business ID": "NV20051593455", "Termination Date": "", "Annual Report Due Date": "9/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRUCE R. GARDINER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9005 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID C LUNDER", "address": "PO BOX 7, OWEGO, NY, 13827, USA", "last_updated": "08/15/2016", "status": "Active", "address_components": {"street": "PO BOX 7", "city": "OWEGO", "state": "NY", "zip_code": "13827", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID C LUNDER", "address": "PO BOX 7, OWEGO, NY, 13827, USA", "last_updated": "08/15/2016", "status": "Active", "address_components": {"street": "PO BOX 7", "city": "OWEGO", "state": "NY", "zip_code": "13827", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q GROUP, LLC", "entity_number": "E0636522005-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/21/2005", "nv_business_id": "NV20051593455", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": "", "agent_name": "BRUCE R. GARDINER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051593455", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9005 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9005 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/05/2017", "effective_date": "10/05/2017", "filing_number": "20170424991-39", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5026936,this);"}, {"file_date": "08/15/2016", "effective_date": "08/15/2016", "filing_number": "20160361718-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5025994,this);"}, {"file_date": "08/31/2015", "effective_date": "08/31/2015", "filing_number": "20150390329-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5025993,this);"}, {"file_date": "07/12/2014", "effective_date": "07/12/2014", "filing_number": "20140503055-25", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5025586,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335980, "worker_id": "worker-6", "ts": 1775060794, "record_type": "business_detail", "name": "QG REAL ESTATE & DEVELOPMENT, LLC", "business_id": "1882981", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/31/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201881260", "entity_number": "E8859042020-0", "mark_number": "", "manage_nv_business_id": "NV20201881260", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QG REAL ESTATE & DEVELOPMENT, LLC", "entity_number": "E8859042020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/31/2020", "nv_business_id": "NV20201881260", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201881260", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QG REAL ESTATE & DEVELOPMENT, LLC", "Entity Number": "E8859042020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/31/2020", "NV Business ID": "NV20201881260", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Michael Quintana", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/31/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Michael Quintana", "address": "P O Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/31/2020", "status": "Active", "address_components": {"street": "P O Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QG REAL ESTATE & DEVELOPMENT, LLC", "entity_number": "E8859042020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/31/2020", "nv_business_id": "NV20201881260", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201881260", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2023", "effective_date": "08/29/2023", "filing_number": "20233445043", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13589344,this);"}, {"file_date": "08/02/2022", "effective_date": "08/02/2022", "filing_number": "20222524018", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12760965,this);"}, {"file_date": "07/01/2021", "effective_date": "07/01/2021", "filing_number": "20211577999", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11906841,this);"}, {"file_date": "08/31/2020", "effective_date": "08/31/2020", "filing_number": "20200885905", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11267809,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "QG REAL ESTATE & DEVELOPMENT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2023"}, "name_changes": {"date": "08/31/2020", "name": "QG REAL ESTATE & DEVELOPMENT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "08/31/2020", "title": "Manager", "name": "Michael Quintana", "attention": "", "address1_address2_city_state_zip_country": "P O Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 335980, "worker_id": "worker-6", "ts": 1775060794, "record_type": "business_detail", "name": "QGR REAL ESTATE INVESTMENT COMPANY, LLC", "business_id": "705430", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/09/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061205655", "entity_number": "E0591072006-1", "mark_number": "", "manage_nv_business_id": "NV20061205655", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QGR REAL ESTATE INVESTMENT COMPANY, LLC", "entity_number": "E0591072006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/09/2006", "nv_business_id": "NV20061205655", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061205655", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QGR REAL ESTATE INVESTMENT COMPANY, LLC", "Entity Number": "E0591072006-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/09/2006", "NV Business ID": "NV20061205655", "Termination Date": "", "Annual Report Due Date": "8/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "J. JOEL QUADRACCI", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "06/19/2012", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}, {"title": "Manager", "name": "JOHN C FOWLER", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "06/19/2012", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}, {"title": "Manager", "name": "ANDREW R SCHIESL", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "06/19/2012", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "J. JOEL QUADRACCI", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "06/19/2012", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}, {"title": "Manager", "name": "JOHN C FOWLER", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "06/19/2012", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}, {"title": "Manager", "name": "ANDREW R SCHIESL", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "06/19/2012", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QGR REAL ESTATE INVESTMENT COMPANY, LLC", "entity_number": "E0591072006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/09/2006", "nv_business_id": "NV20061205655", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061205655", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/12/2012", "effective_date": "07/12/2012", "filing_number": "20120483038-31", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5505090,this);"}, {"file_date": "06/19/2012", "effective_date": "06/19/2012", "filing_number": "20120426708-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5503148,this);"}, {"file_date": "06/15/2011", "effective_date": "06/15/2011", "filing_number": "20110443907-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5503147,this);"}, {"file_date": "07/23/2010", "effective_date": "07/23/2010", "filing_number": "20100545582-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5503146,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335980, "worker_id": "worker-6", "ts": 1775060794, "record_type": "business_detail", "name": "QGR, LLC", "business_id": "701059", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/21/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061166394", "entity_number": "E0545252006-7", "mark_number": "", "manage_nv_business_id": "NV20061166394", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QGR, LLC", "entity_number": "E0545252006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/21/2006", "nv_business_id": "NV20061166394", "termination_date": "", "annual_report_due": "7/31/2013", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061166394", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QGR, LLC", "Entity Number": "E0545252006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/21/2006", "NV Business ID": "NV20061166394", "Termination Date": "", "Annual Report Due Date": "7/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN C FOWLER", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}, {"title": "Manager", "name": "J. JOEL QUADRACCI", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}, {"title": "Manager", "name": "ANDREW R SCHIESL", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN C FOWLER", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}, {"title": "Manager", "name": "J. JOEL QUADRACCI", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}, {"title": "Manager", "name": "ANDREW R SCHIESL", "address": "N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA", "last_updated": "05/30/2012", "status": "Active", "address_components": {"street": "N61 W23044 HARRY'S WAY", "city": "SUSSEX", "state": "WI", "zip_code": "53089", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QGR, LLC", "entity_number": "E0545252006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/21/2006", "nv_business_id": "NV20061166394", "termination_date": "", "annual_report_due": "7/31/2013", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061166394", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/12/2012", "effective_date": "07/12/2012", "filing_number": "20120483037-20", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5552562,this);"}, {"file_date": "05/30/2012", "effective_date": "05/30/2012", "filing_number": "20120378895-75", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5551044,this);"}, {"file_date": "06/15/2011", "effective_date": "06/15/2011", "filing_number": "20110443910-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5551123,this);"}, {"file_date": "08/03/2010", "effective_date": "08/03/2010", "filing_number": "20100577725-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5551444,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335980, "worker_id": "worker-6", "ts": 1775060794, "record_type": "business_detail", "name": "QGR7 INC", "business_id": "2016929", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/19/2021", "type": "Domestic Corporation (78)", "nv_business_id": "NV20212256704", "entity_number": "E18316312021-7", "mark_number": "", "manage_nv_business_id": "NV20212256704", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QGR7 INC", "entity_number": "E18316312021-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/19/2021", "nv_business_id": "NV20212256704", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212256704", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QGR7 INC", "Entity Number": "E18316312021-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/19/2021", "NV Business ID": "NV20212256704", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Paresh Patel", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/19/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "Michael A Sanchez", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/19/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "Gbenga Aranamolate", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/19/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "Paul Zdunek", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/19/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Paresh Patel", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/19/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "Michael A Sanchez", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/19/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "Gbenga Aranamolate", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/19/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "Paul Zdunek", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "10/19/2021", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QGR7 INC", "entity_number": "E18316312021-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/19/2021", "nv_business_id": "NV20212256704", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212256704", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/07/2022", "effective_date": "03/07/2022", "filing_number": "20222154319", "document_type": "Dissolution Before Payment of Capital an...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12434499,this);"}, {"file_date": "10/19/2021", "effective_date": "10/19/2021", "filing_number": "20211831632", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12129728,this);"}, {"file_date": "10/19/2021", "effective_date": "10/19/2021", "filing_number": "20211831630", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(12129727,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QGR7 INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2022"}, "name_changes": {"date": "10/19/2021", "name": "QGR7 INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "10/19/2021", "title": "President", "name": "Paresh Patel", "attention": "", "address1_address2_city_state_zip_country": "PO Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "10/19/2021", "title": "Secretary", "name": "Michael A Sanchez", "attention": "", "address1_address2_city_state_zip_country": "PO Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "10/19/2021", "title": "Treasurer", "name": "Gbenga Aranamolate", "attention": "", "address1_address2_city_state_zip_country": "PO Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "10/19/2021", "title": "Director", "name": "Paul Zdunek", "attention": "", "address1_address2_city_state_zip_country": "PO Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 304542, "worker_id": "worker-5", "ts": 1775060804, "record_type": "business_detail", "name": "27 HAWK RIDGE LLC", "business_id": "1035713", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/22/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111123831", "entity_number": "E0100312011-5", "mark_number": "", "manage_nv_business_id": "NV20111123831", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "27 HAWK RIDGE LLC", "entity_number": "E0100312011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/22/2011", "nv_business_id": "NV20111123831", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": ""}, "agent": {"name": "FARHAN NAQVI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111123831", "office_or_position": "", "jurisdiction": "", "street_address": "8670 WEST CHEYENNE AVENUE, STE 120, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "8670 WEST CHEYENNE AVENUE", "city": "STE 120", "state": "LAS VEGAS", "zip_code": "NV", "country": "89129"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27 HAWK RIDGE LLC", "Entity Number": "E0100312011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/22/2011", "NV Business ID": "NV20111123831", "Termination Date": "", "Annual Report Due Date": "2/28/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "FARHAN NAQVI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8670 WEST CHEYENNE AVENUE, STE 120, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FARHAN NAQVI", "address": "9500 W. FLAMINGO RD SUITE 104, LAS VEGAS, NV, 89147, USA", "last_updated": "02/26/2013", "status": "Active", "address_components": {"street": "9500 W. FLAMINGO RD SUITE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FARHAN NAQVI", "address": "9500 W. FLAMINGO RD SUITE 104, LAS VEGAS, NV, 89147, USA", "last_updated": "02/26/2013", "status": "Active", "address_components": {"street": "9500 W. FLAMINGO RD SUITE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "27 HAWK RIDGE LLC", "entity_number": "E0100312011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/22/2011", "nv_business_id": "NV20111123831", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": "", "agent_name": "FARHAN NAQVI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111123831", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8670 WEST CHEYENNE AVENUE, STE 120, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8670 WEST CHEYENNE AVENUE", "city": "STE 120", "state": "LAS VEGAS", "zip_code": "NV", "country": "89129"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2013", "effective_date": "02/26/2013", "filing_number": "20130131364-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7205125,this);"}, {"file_date": "03/26/2012", "effective_date": "03/26/2012", "filing_number": "20120207781-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7204249,this);"}, {"file_date": "04/22/2011", "effective_date": "04/22/2011", "filing_number": "20110302654-54", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7207809,this);"}, {"file_date": "04/15/2011", "effective_date": "04/15/2011", "filing_number": "20110285027-88", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7204732,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304542, "worker_id": "worker-5", "ts": 1775060804, "record_type": "business_detail", "name": "27 Health Holdings Corp.", "business_id": "1086375", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/30/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111736454", "entity_number": "E0640692011-2", "mark_number": "", "manage_nv_business_id": "NV20111736454", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "27 HEALTH HOLDINGS CORP.", "entity_number": "E0640692011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "11/30/2011", "nv_business_id": "NV20111736454", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111736454", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27 HEALTH HOLDINGS CORP.", "Entity Number": "E0640692011-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "11/30/2011", "NV Business ID": "NV20111736454", "Termination Date": "", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Joseph Frontiere", "address": "318 N Carson St, Ste 206, Carson City, NV, 89701, USA", "last_updated": "01/29/2020", "status": "Active", "address_components": {"street": "318 N Carson St", "city": "Ste 206", "state": "Carson City", "zip_code": "NV", "country": "89701"}}, {"title": "Secretary", "name": "SARA REYNOLDS", "address": "6222 RAYTOWN TRFY, RAYTOWN, MO, 64133, USA", "last_updated": "11/27/2018", "status": "Active", "address_components": {"street": "6222 RAYTOWN TRFY", "city": "RAYTOWN", "state": "MO", "zip_code": "64133", "country": "USA"}}, {"title": "Treasurer", "name": "SARA REYNOLDS", "address": "6222 RAYTOWN TRFY, RAYTOWN, MO, 64133, USA", "last_updated": "11/27/2018", "status": "Active", "address_components": {"street": "6222 RAYTOWN TRFY", "city": "RAYTOWN", "state": "MO", "zip_code": "64133", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Joseph Frontiere", "address": "318 N Carson St, Ste 206, Carson City, NV, 89701, USA", "last_updated": "01/29/2020", "status": "Active", "address_components": {"street": "318 N Carson St", "city": "Ste 206", "state": "Carson City", "zip_code": "NV", "country": "89701"}}, {"title": "Secretary", "name": "SARA REYNOLDS", "address": "6222 RAYTOWN TRFY, RAYTOWN, MO, 64133, USA", "last_updated": "11/27/2018", "status": "Active", "address_components": {"street": "6222 RAYTOWN TRFY", "city": "RAYTOWN", "state": "MO", "zip_code": "64133", "country": "USA"}}, {"title": "Treasurer", "name": "SARA REYNOLDS", "address": "6222 RAYTOWN TRFY, RAYTOWN, MO, 64133, USA", "last_updated": "11/27/2018", "status": "Active", "address_components": {"street": "6222 RAYTOWN TRFY", "city": "RAYTOWN", "state": "MO", "zip_code": "64133", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "27 HEALTH HOLDINGS CORP.", "entity_number": "E0640692011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "11/30/2011", "nv_business_id": "NV20111736454", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111736454", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/08/2022", "effective_date": "06/08/2022", "filing_number": "20222793759", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(13013733,this);"}, {"file_date": "11/06/2020", "effective_date": "11/06/2020", "filing_number": "20201030968", "document_type": "Certificate of Designation", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(11405966,this);"}, {"file_date": "07/27/2020", "effective_date": "07/27/2020", "filing_number": "20200811987", "document_type": "Certificate of Designation", "amendment_type": "", "source": "Internal", "pages": "47", "snapshot_onclick": "GetSnapShot(11191044,this);"}, {"file_date": "07/22/2020", "effective_date": "07/22/2020", "filing_number": "20200801334", "document_type": "Amendment After Issuance of Stock", "amendment_type": "Name Change, Stock Change", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(11181123,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 34, "total_records": 34}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304542, "worker_id": "worker-5", "ts": 1775060804, "record_type": "business_detail", "name": "27 Health, Inc.", "business_id": "1830462", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "01/22/2020", "type": "Domestic Corporation (78)", "nv_business_id": "NV20201707932", "entity_number": "E4586032020-3", "mark_number": "", "manage_nv_business_id": "NV20201707932", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "27 HEALTH, INC.", "entity_number": "E4586032020-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Converted Out", "formation_date": "01/22/2020", "nv_business_id": "NV20201707932", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201707932", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27 HEALTH, INC.", "Entity Number": "E4586032020-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Converted Out", "Formation Date": "01/22/2020", "NV Business ID": "NV20201707932", "Termination Date": "", "Annual Report Due Date": "1/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Joseph Frontiere", "address": "1801 Century Park East Ste 1201, Los Angeles, CA, 90067, USA", "last_updated": "02/03/2020", "status": "Active", "address_components": {"street": "1801 Century Park East Ste 1201", "city": "Los Angeles", "state": "CA", "zip_code": "90067", "country": "USA"}}, {"title": "Secretary", "name": "Joseph Frontiere", "address": "1801 Century Park East Ste 1201, Los Angeles, CA, 90067, USA", "last_updated": "02/03/2020", "status": "Active", "address_components": {"street": "1801 Century Park East Ste 1201", "city": "Los Angeles", "state": "CA", "zip_code": "90067", "country": "USA"}}, {"title": "Treasurer", "name": "Joseph Frontiere", "address": "1801 Century Park East Ste 1201, Los Angeles, CA, 90067, USA", "last_updated": "02/03/2020", "status": "Active", "address_components": {"street": "1801 Century Park East Ste 1201", "city": "Los Angeles", "state": "CA", "zip_code": "90067", "country": "USA"}}, {"title": "Director", "name": "Joseph Frontiere", "address": "1801 Century Park East Ste 1201, Los Angeles, CA, 90077, USA", "last_updated": "02/03/2020", "status": "Active", "address_components": {"street": "1801 Century Park East Ste 1201", "city": "Los Angeles", "state": "CA", "zip_code": "90077", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Joseph Frontiere", "address": "1801 Century Park East Ste 1201, Los Angeles, CA, 90067, USA", "last_updated": "02/03/2020", "status": "Active", "address_components": {"street": "1801 Century Park East Ste 1201", "city": "Los Angeles", "state": "CA", "zip_code": "90067", "country": "USA"}}, {"title": "Secretary", "name": "Joseph Frontiere", "address": "1801 Century Park East Ste 1201, Los Angeles, CA, 90067, USA", "last_updated": "02/03/2020", "status": "Active", "address_components": {"street": "1801 Century Park East Ste 1201", "city": "Los Angeles", "state": "CA", "zip_code": "90067", "country": "USA"}}, {"title": "Treasurer", "name": "Joseph Frontiere", "address": "1801 Century Park East Ste 1201, Los Angeles, CA, 90067, USA", "last_updated": "02/03/2020", "status": "Active", "address_components": {"street": "1801 Century Park East Ste 1201", "city": "Los Angeles", "state": "CA", "zip_code": "90067", "country": "USA"}}, {"title": "Director", "name": "Joseph Frontiere", "address": "1801 Century Park East Ste 1201, Los Angeles, CA, 90077, USA", "last_updated": "02/03/2020", "status": "Active", "address_components": {"street": "1801 Century Park East Ste 1201", "city": "Los Angeles", "state": "CA", "zip_code": "90077", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "27 HEALTH, INC.", "entity_number": "E4586032020-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Converted Out", "formation_date": "01/22/2020", "nv_business_id": "NV20201707932", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201707932", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/13/2021", "effective_date": "10/13/2021", "filing_number": "20222095135", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(12378805,this);"}, {"file_date": "10/28/2020", "effective_date": "10/28/2020", "filing_number": "20201006812", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(11383803,this);"}, {"file_date": "01/22/2020", "effective_date": "01/22/2020", "filing_number": "20200458609", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(10860379,this);"}, {"file_date": "01/22/2020", "effective_date": "01/22/2020", "filing_number": "20200458602", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(10860375,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304542, "worker_id": "worker-5", "ts": 1775060804, "record_type": "business_detail", "name": "27 HENDERSON LLC", "business_id": "1209644", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/25/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131689392", "entity_number": "E0569332013-4", "mark_number": "", "manage_nv_business_id": "NV20131689392", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "27 HENDERSON LLC", "entity_number": "E0569332013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/25/2013", "nv_business_id": "NV20131689392", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF MARC D RISMAN", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131689392", "office_or_position": "", "jurisdiction": "", "street_address": "3722 LAS VEGAS BLVD S #606, Las Vegas, NV, 89158, USA", "mailing_address": "", "street_address_components": {"street": "3722 LAS VEGAS BLVD S #606", "city": "Las Vegas", "state": "NV", "zip_code": "89158", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27 HENDERSON LLC", "Entity Number": "E0569332013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/25/2013", "NV Business ID": "NV20131689392", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF MARC D RISMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3722 LAS VEGAS BLVD S #606, Las Vegas, NV, 89158, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "United Hospitality Holdings LLC", "address": "4375 E Craig Rd, Las Vegas, NV, 89115, USA", "last_updated": "10/20/2024", "status": "Active", "address_components": {"street": "4375 E Craig Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "United Hospitality Holdings LLC", "address": "4375 E Craig Rd, Las Vegas, NV, 89115, USA", "last_updated": "10/20/2024", "status": "Active", "address_components": {"street": "4375 E Craig Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "27 HENDERSON LLC", "entity_number": "E0569332013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/25/2013", "nv_business_id": "NV20131689392", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "LAW OFFICES OF MARC D RISMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131689392", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3722 LAS VEGAS BLVD S #606, Las Vegas, NV, 89158, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3722 LAS VEGAS BLVD S #606", "city": "Las Vegas", "state": "NV", "zip_code": "89158", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2026", "effective_date": "01/20/2026", "filing_number": "20265468222", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16797356,this);"}, {"file_date": "01/05/2026", "effective_date": "01/05/2026", "filing_number": "20265432754", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16766916,this);"}, {"file_date": "11/25/2025", "effective_date": "11/25/2025", "filing_number": "20255334712", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16042948,this);"}, {"file_date": "10/20/2024", "effective_date": "10/20/2024", "filing_number": "20244412759", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14490968,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "27 HENDERSON LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2026"}, "name_changes": {"date": "11/25/2013", "name": "27 HENDERSON LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAW OFFICES OF MARC D RISMAN", "attention": "", "address1_address2_city_state_zip_country": "3722 LAS VEGAS BLVD S #606, Las Vegas, NV, 89158, USA", "email": ""}], "officers": [{"date": "10/20/2024", "title": "Managing Member", "name": "United Hospitality Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "4375 E Craig Rd, Las Vegas, NV, 89115, USA"}]}}}
{"task_id": 304542, "worker_id": "worker-5", "ts": 1775060804, "record_type": "business_detail", "name": "27HANGERS LLC", "business_id": "1508332", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/16/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181835183", "entity_number": "E0533382018-2", "mark_number": "", "manage_nv_business_id": "NV20181835183", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "27HANGERS LLC", "entity_number": "E0533382018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/16/2018", "nv_business_id": "NV20181835183", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": ""}, "agent": {"name": "SAVONNE WHITFIELD", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181835183", "office_or_position": "", "jurisdiction": "", "street_address": "1409 RIM FIRE CIR, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1409 RIM FIRE CIR", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27HANGERS LLC", "Entity Number": "E0533382018-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/16/2018", "NV Business ID": "NV20181835183", "Termination Date": "", "Annual Report Due Date": "11/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAVONNE WHITFIELD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1409 RIM FIRE CIR, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SAVONNE WHITFIELD", "address": "6765 Tulip Falls Drive Unit 2045, Henderson, NV, 89011, USA", "last_updated": "11/29/2020", "status": "Active", "address_components": {"street": "6765 Tulip Falls Drive Unit 2045", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SAVONNE WHITFIELD", "address": "6765 Tulip Falls Drive Unit 2045, Henderson, NV, 89011, USA", "last_updated": "11/29/2020", "status": "Active", "address_components": {"street": "6765 Tulip Falls Drive Unit 2045", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "27HANGERS LLC", "entity_number": "E0533382018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/16/2018", "nv_business_id": "NV20181835183", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": "", "agent_name": "SAVONNE WHITFIELD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181835183", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1409 RIM FIRE CIR, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1409 RIM FIRE CIR", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/13/2021", "effective_date": "12/13/2021", "filing_number": "20211953559", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12246274,this);"}, {"file_date": "11/29/2020", "effective_date": "11/29/2020", "filing_number": "20201066200", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11438669,this);"}, {"file_date": "11/18/2019", "effective_date": "11/18/2019", "filing_number": "20190290585", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10705696,this);"}, {"file_date": "11/16/2018", "effective_date": "11/16/2018", "filing_number": "20180498218-43", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9066049,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "27HANGERS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2021"}, "name_changes": {"date": "11/16/2018", "name": "27HANGERS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SAVONNE WHITFIELD", "attention": "", "address1_address2_city_state_zip_country": "1409 RIM FIRE CIR, HENDERSON, NV, 89014, USA", "email": ""}], "officers": [{"date": "11/29/2020", "title": "Managing Member", "name": "SAVONNE WHITFIELD", "attention": "", "address1_address2_city_state_zip_country": "6765 Tulip Falls Drive Unit 2045, Henderson, NV, 89011, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "27.2 MED MANAGEMENT", "business_id": "754172", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/26/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071278945", "entity_number": "E0133572007-8", "mark_number": "", "manage_nv_business_id": "NV20071278945", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "27.2 MED MANAGEMENT", "entity_number": "E0133572007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/26/2007", "nv_business_id": "NV20071278945", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "KRISTINA BUKOVI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071278945", "office_or_position": "", "jurisdiction": "", "street_address": "3153 E WARM SPRINGS #300, LAS VEGAS, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "3153 E WARM SPRINGS #300", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27.2 MED MANAGEMENT", "Entity Number": "E0133572007-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "02/26/2007", "NV Business ID": "NV20071278945", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "KRISTINA BUKOVI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3153 E WARM SPRINGS #300, LAS VEGAS, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Kristina Bukovi", "address": "6402 McLeod Dr #2, Las Vegas, NV, 89120, USA", "last_updated": "02/22/2023", "status": "Active", "address_components": {"street": "6402 McLeod Dr #2", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Secretary", "name": "Kristina Bukovi", "address": "6402 McLeod Dr #2, Las Vegas, NV, 89120, USA", "last_updated": "02/22/2023", "status": "Active", "address_components": {"street": "6402 McLeod Dr #2", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Treasurer", "name": "Kristina Bukovi", "address": "6402 McLeod Dr #2, Las Vegas, NV, 89120, USA", "last_updated": "02/22/2023", "status": "Active", "address_components": {"street": "6402 McLeod Dr #2", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Kristina Bukovi", "address": "6402 McLeod Dr #2, Las Vegas, NV, 89120, USA", "last_updated": "02/22/2023", "status": "Active", "address_components": {"street": "6402 McLeod Dr #2", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Secretary", "name": "Kristina Bukovi", "address": "6402 McLeod Dr #2, Las Vegas, NV, 89120, USA", "last_updated": "02/22/2023", "status": "Active", "address_components": {"street": "6402 McLeod Dr #2", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Treasurer", "name": "Kristina Bukovi", "address": "6402 McLeod Dr #2, Las Vegas, NV, 89120, USA", "last_updated": "02/22/2023", "status": "Active", "address_components": {"street": "6402 McLeod Dr #2", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "27.2 MED MANAGEMENT", "entity_number": "E0133572007-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "02/26/2007", "nv_business_id": "NV20071278945", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "KRISTINA BUKOVI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071278945", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3153 E WARM SPRINGS #300, LAS VEGAS, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3153 E WARM SPRINGS #300", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/01/2025", "effective_date": "12/01/2025", "filing_number": "20255343630", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16051576,this);"}, {"file_date": "06/05/2025", "effective_date": "06/05/2025", "filing_number": "20254949968", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14988644,this);"}, {"file_date": "08/08/2024", "effective_date": "08/08/2024", "filing_number": "20244239944", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14337487,this);"}, {"file_date": "02/22/2023", "effective_date": "02/22/2023", "filing_number": "20232971187", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13185091,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 24, "total_records": 24}, "first_snapshot": {"business_details": {"business_name": "27.2 MED MANAGEMENT", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/26/2007", "name": "27.2 MED MANAGEMENT", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "KRISTINA BUKOVI", "attention": "", "address1_address2_city_state_zip_country": "3153 E WARM SPRINGS #300, LAS VEGAS, NV, 89120, USA", "email": ""}], "officers": [{"date": "02/22/2023", "title": "President", "name": "Kristina Bukovi", "attention": "", "address1_address2_city_state_zip_country": "6402 McLeod Dr #2, Las Vegas, NV, 89120, USA"}, {"date": "02/22/2023", "title": "Secretary", "name": "Kristina Bukovi", "attention": "", "address1_address2_city_state_zip_country": "6402 McLeod Dr #2, Las Vegas, NV, 89120, USA"}, {"date": "02/22/2023", "title": "Treasurer", "name": "Kristina Bukovi", "attention": "", "address1_address2_city_state_zip_country": "6402 McLeod Dr #2, Las Vegas, NV, 89120, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "27/20 ENTERTAINMENT, LLC", "business_id": "604025", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/27/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051498148", "entity_number": "E0440702005-5", "mark_number": "", "manage_nv_business_id": "NV20051498148", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "27/20 ENTERTAINMENT, LLC", "entity_number": "E0440702005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2005", "nv_business_id": "NV20051498148", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "REDALE J. REED", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051498148", "office_or_position": "", "jurisdiction": "", "street_address": "2431 OLD FORGE LANE #103, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "2431 OLD FORGE LANE #103", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27/20 ENTERTAINMENT, LLC", "Entity Number": "E0440702005-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/27/2005", "NV Business ID": "NV20051498148", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "REDALE J. REED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2431 OLD FORGE LANE #103, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REDALE REED", "address": "2431 OLDFORGE LN #103, LAS VEGAS, NV, 89121, USA", "last_updated": "09/12/2005", "status": "Active", "address_components": {"street": "2431 OLDFORGE LN #103", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "KONTIKI CROSSLEY", "address": "2431 OLDFORGE LN #103, LASVEGAS, NV, 89121, USA", "last_updated": "09/12/2005", "status": "Active", "address_components": {"street": "2431 OLDFORGE LN #103", "city": "LASVEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "REDALE REED", "address": "2431 OLDFORGE LN #103, LAS VEGAS, NV, 89121, USA", "last_updated": "09/12/2005", "status": "Active", "address_components": {"street": "2431 OLDFORGE LN #103", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Manager", "name": "KONTIKI CROSSLEY", "address": "2431 OLDFORGE LN #103, LASVEGAS, NV, 89121, USA", "last_updated": "09/12/2005", "status": "Active", "address_components": {"street": "2431 OLDFORGE LN #103", "city": "LASVEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "27/20 ENTERTAINMENT, LLC", "entity_number": "E0440702005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2005", "nv_business_id": "NV20051498148", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "REDALE J. REED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051498148", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2431 OLD FORGE LANE #103, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2431 OLD FORGE LANE #103", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2006", "effective_date": "06/28/2006", "filing_number": "20060418220-55", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4897809,this);"}, {"file_date": "09/12/2005", "effective_date": "09/12/2005", "filing_number": "20050393433-62", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4899126,this);"}, {"file_date": "06/27/2005", "effective_date": "06/27/2005", "filing_number": "20050254735-73", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "27", "snapshot_onclick": "GetSnapShot(4897507,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "272 Beautiful Vacation LLC", "business_id": "2200185", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/07/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232808471", "entity_number": "E32514952023-9", "mark_number": "", "manage_nv_business_id": "NV20232808471", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "272 BEAUTIFUL VACATION LLC", "entity_number": "E32514952023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/07/2023", "nv_business_id": "NV20232808471", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "Marika  Delibaldova", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232808471", "office_or_position": "", "jurisdiction": "", "street_address": "417 Via Balizan ave, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "417 Via Balizan ave", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "272 BEAUTIFUL VACATION LLC", "Entity Number": "E32514952023-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/07/2023", "NV Business ID": "NV20232808471", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Marika  Delibaldova", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "417 Via Balizan ave, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Marika Delibaldova", "address": "417 Via Balizan ave, Las Vegas, NV, 89123, USA", "last_updated": "06/07/2023", "status": "Active", "address_components": {"street": "417 Via Balizan ave", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Marika Delibaldova", "address": "417 Via Balizan ave, Las Vegas, NV, 89123, USA", "last_updated": "06/07/2023", "status": "Active", "address_components": {"street": "417 Via Balizan ave", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "272 BEAUTIFUL VACATION LLC", "entity_number": "E32514952023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/07/2023", "nv_business_id": "NV20232808471", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "Marika  Delibaldova", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232808471", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "417 Via Balizan ave, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "417 Via Balizan ave", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2024", "effective_date": "05/08/2024", "filing_number": "20244049401", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14153853,this);"}, {"file_date": "06/07/2023", "effective_date": "06/07/2023", "filing_number": "20233251496", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13424534,this);"}, {"file_date": "06/07/2023", "effective_date": "06/07/2023", "filing_number": "20233251494", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13424533,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "272 BEAUTIFUL VACATION LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/07/2023", "name": "272 BEAUTIFUL VACATION LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Marika Delibaldova", "attention": "", "address1_address2_city_state_zip_country": "417 Via Balizan ave, Las Vegas, NV, 89123, USA", "email": ""}], "officers": [{"date": "06/07/2023", "title": "Managing Member", "name": "Marika Delibaldova", "attention": "", "address1_address2_city_state_zip_country": "417 Via Balizan ave, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "272 LISA WAY, LLC", "business_id": "1500588", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/24/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181693019", "entity_number": "E0452402018-8", "mark_number": "", "manage_nv_business_id": "NV20181693019", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "272 LISA WAY, LLC", "entity_number": "E0452402018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/24/2018", "nv_business_id": "NV20181693019", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "CATHY HALEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181693019", "office_or_position": "", "jurisdiction": "", "street_address": "4520 OAK STREET, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "4520 OAK STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "272 LISA WAY, LLC", "Entity Number": "E0452402018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/24/2018", "NV Business ID": "NV20181693019", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CATHY HALEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4520 OAK STREET, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nick Halen", "address": "2748 Oak Ridge, Carson City, NV, 89703, USA", "last_updated": "07/11/2023", "status": "Active", "address_components": {"street": "2748 Oak Ridge", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Manager", "name": "CATHY HALEN", "address": "5039 S EDMONDS DR, Carson City, NV, 89701, USA", "last_updated": "07/28/2020", "status": "Active", "address_components": {"street": "5039 S EDMONDS DR", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "STEPHEN HALEN", "address": "5039 S EDMONDS DR, Carson City, NV, 89701, USA", "last_updated": "07/28/2020", "status": "Active", "address_components": {"street": "5039 S EDMONDS DR", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Nick Halen", "address": "2748 Oak Ridge, Carson City, NV, 89703, USA", "last_updated": "07/11/2023", "status": "Active", "address_components": {"street": "2748 Oak Ridge", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "Manager", "name": "CATHY HALEN", "address": "5039 S EDMONDS DR, Carson City, NV, 89701, USA", "last_updated": "07/28/2020", "status": "Active", "address_components": {"street": "5039 S EDMONDS DR", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Manager", "name": "STEPHEN HALEN", "address": "5039 S EDMONDS DR, Carson City, NV, 89701, USA", "last_updated": "07/28/2020", "status": "Active", "address_components": {"street": "5039 S EDMONDS DR", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "272 LISA WAY, LLC", "entity_number": "E0452402018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/24/2018", "nv_business_id": "NV20181693019", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "CATHY HALEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181693019", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4520 OAK STREET, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4520 OAK STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2025", "effective_date": "08/27/2025", "filing_number": "20255135675", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15166064,this);"}, {"file_date": "08/27/2024", "effective_date": "08/27/2024", "filing_number": "20244281815", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14372797,this);"}, {"file_date": "07/11/2023", "effective_date": "07/11/2023", "filing_number": "20233341870", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13492982,this);"}, {"file_date": "07/06/2022", "effective_date": "07/06/2022", "filing_number": "20222444391", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12701336,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "272 LISA WAY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/24/2018", "name": "272 LISA WAY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CATHY HALEN", "attention": "", "address1_address2_city_state_zip_country": "4520 OAK STREET, CARSON CITY, NV, 89701, USA", "email": ""}], "officers": [{"date": "07/11/2023", "title": "Manager", "name": "Nick Halen", "attention": "", "address1_address2_city_state_zip_country": "2748 Oak Ridge, Carson City, NV, 89703, USA"}, {"date": "07/28/2020", "title": "Manager", "name": "CATHY HALEN", "attention": "", "address1_address2_city_state_zip_country": "5039 S EDMONDS DR, Carson City, NV, 89701, USA"}, {"date": "07/28/2020", "title": "Manager", "name": "STEPHEN HALEN", "attention": "", "address1_address2_city_state_zip_country": "5039 S EDMONDS DR, Carson City, NV, 89701, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "272 MILL RACE LOOP LLC", "business_id": "1490245", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/01/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181548765", "entity_number": "E0364562018-9", "mark_number": "", "manage_nv_business_id": "NV20181548765", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "272 MILL RACE LOOP LLC", "entity_number": "E0364562018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/01/2018", "nv_business_id": "NV20181548765", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181548765", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "272 MILL RACE LOOP LLC", "Entity Number": "E0364562018-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/01/2018", "NV Business ID": "NV20181548765", "Termination Date": "", "Annual Report Due Date": "8/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GLENN JOHNSON", "address": "123 WEST NYE LN STE 129, CARSON CITY, NV, 89706, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "123 WEST NYE LN STE 129", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GLENN JOHNSON", "address": "123 WEST NYE LN STE 129, CARSON CITY, NV, 89706, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "123 WEST NYE LN STE 129", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "272 MILL RACE LOOP LLC", "entity_number": "E0364562018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/01/2018", "nv_business_id": "NV20181548765", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181548765", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/03/2020", "effective_date": "12/03/2020", "filing_number": "20201124934", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(11496880,this);"}, {"file_date": "01/02/2020", "effective_date": "01/02/2020", "filing_number": "20200418895", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10823787,this);"}, {"file_date": "08/08/2019", "effective_date": "08/08/2019", "filing_number": "20190206273", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10623995,this);"}, {"file_date": "08/01/2018", "effective_date": "08/01/2018", "filing_number": "20180342544-03", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9034218,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2720 BUSINESS DEVELOPMENT CORPORATION", "business_id": "879094", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/04/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081580439", "entity_number": "E0560152008-6", "mark_number": "", "manage_nv_business_id": "NV20081580439", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2720 BUSINESS DEVELOPMENT CORPORATION", "entity_number": "E0560152008-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2008", "nv_business_id": "NV20081580439", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081580439", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2720 BUSINESS DEVELOPMENT CORPORATION", "Entity Number": "E0560152008-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/04/2008", "NV Business ID": "NV20081580439", "Termination Date": "", "Annual Report Due Date": "9/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "MORTON WEISBROT", "address": "2533 N. CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "06/25/2018", "status": "Active", "address_components": {"street": "2533 N. CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "President", "name": "MORTON WEISBROT", "address": "2533 N. CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "09/08/2008", "status": "Active", "address_components": {"street": "2533 N. CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "MORTON WEISBROT", "address": "2533 N. CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "09/08/2008", "status": "Active", "address_components": {"street": "2533 N. CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Director", "name": "MORTON WEISBROT", "address": "2533 N. CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "09/08/2008", "status": "Active", "address_components": {"street": "2533 N. CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "MORTON WEISBROT", "address": "2533 N. CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "06/25/2018", "status": "Active", "address_components": {"street": "2533 N. CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "President", "name": "MORTON WEISBROT", "address": "2533 N. CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "09/08/2008", "status": "Active", "address_components": {"street": "2533 N. CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "MORTON WEISBROT", "address": "2533 N. CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "09/08/2008", "status": "Active", "address_components": {"street": "2533 N. CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Director", "name": "MORTON WEISBROT", "address": "2533 N. CARSON STREET, CARSON CITY, NV, 89706, USA", "last_updated": "09/08/2008", "status": "Active", "address_components": {"street": "2533 N. CARSON STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2720 BUSINESS DEVELOPMENT CORPORATION", "entity_number": "E0560152008-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2008", "nv_business_id": "NV20081580439", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081580439", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2016", "effective_date": "05/05/2016", "filing_number": "20160206876-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(6418705,this);"}, {"file_date": "03/27/2009", "effective_date": "03/27/2009", "filing_number": "20090298324-09", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(6421310,this);"}, {"file_date": "09/08/2008", "effective_date": "09/08/2008", "filing_number": "20080597386-68", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6421062,this);"}, {"file_date": "09/04/2008", "effective_date": "09/04/2008", "filing_number": "20080592427-69", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6421922,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2720 Ellison Dr llc", "business_id": "1964201", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/21/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212105635", "entity_number": "E14747292021-3", "mark_number": "", "manage_nv_business_id": "NV20212105635", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2720 ELLISON DR LLC", "entity_number": "E14747292021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2021", "nv_business_id": "NV20212105635", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Tanasha Pettigrew", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212105635", "office_or_position": "", "jurisdiction": "", "street_address": "8465 W Sahara AVE 701-111, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8465 W Sahara AVE 701-111", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2720 ELLISON DR LLC", "Entity Number": "E14747292021-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/21/2021", "NV Business ID": "NV20212105635", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Tanasha Pettigrew", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8465 W Sahara AVE 701-111, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Tanasha Pettigrew", "address": "8465 W SAHARA AVE , 111-701, Las Vegas, NV, 89117, USA", "last_updated": "01/08/2024", "status": "Active", "address_components": {"street": "8465 W SAHARA AVE", "city": "111-701", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Tanasha Pettigrew", "address": "8465 W SAHARA AVE , 111-701, Las Vegas, NV, 89117, USA", "last_updated": "01/08/2024", "status": "Active", "address_components": {"street": "8465 W SAHARA AVE", "city": "111-701", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2720 ELLISON DR LLC", "entity_number": "E14747292021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2021", "nv_business_id": "NV20212105635", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Tanasha Pettigrew", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212105635", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8465 W Sahara AVE 701-111, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8465 W Sahara AVE 701-111", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/15/2026", "effective_date": "01/15/2026", "filing_number": "20265449389", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16781316,this);"}, {"file_date": "01/08/2024", "effective_date": "01/08/2024", "filing_number": "20243744533", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13866901,this);"}, {"file_date": "11/02/2022", "effective_date": "11/02/2022", "filing_number": "20222735028", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12958270,this);"}, {"file_date": "05/21/2021", "effective_date": "05/21/2021", "filing_number": "20211474730", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11819385,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2720 ELLISON DR LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2024"}, "name_changes": {"date": "05/21/2021", "name": "2720 ELLISON DR LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Tanasha Pettigrew", "attention": "", "address1_address2_city_state_zip_country": "8465 W Sahara AVE 701-111, Las Vegas, NV, 89117, USA", "email": "2720ellisondr@gmail.com"}], "officers": [{"date": "01/08/2024", "title": "Managing Member", "name": "Tanasha Pettigrew", "attention": "", "address1_address2_city_state_zip_country": "8465 W SAHARA AVE , 111-701, Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2720 Ellison Rd lp", "business_id": "1961682", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/16/2021", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20212098839", "entity_number": "E14595322021-8", "mark_number": "", "manage_nv_business_id": "NV20212098839", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2720 ELLISON RD LP", "entity_number": "E14595322021-8", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Active", "formation_date": "05/16/2021", "nv_business_id": "NV20212098839", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20212098839", "office_or_position": "Managing Member", "jurisdiction": "", "street_address": "8465 W Sahara Ave, 111-701, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8465 W Sahara Ave", "city": "111-701", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2720 ELLISON RD LP", "Entity Number": "E14595322021-8", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Active", "Formation Date": "05/16/2021", "NV Business ID": "NV20212098839", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Managing Member", "Jurisdiction": "", "Street Address": "8465 W Sahara Ave, 111-701, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "tanasha pettigrew", "address": "8465 w sahara ave, 111-701, Las Vegas, NV, 89117, USA", "last_updated": "11/02/2022", "status": "Active", "address_components": {"street": "8465 w sahara ave", "city": "111-701", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}, {"title": "Other/", "name": "Tanasha Pettigrew", "address": "8465 W Sahara Ave , 111-701, Las Vegas, NV, 89117, USA", "last_updated": "05/16/2021", "status": "Active", "address_components": {"street": "8465 W Sahara Ave", "city": "111-701", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "tanasha pettigrew", "address": "8465 w sahara ave, 111-701, Las Vegas, NV, 89117, USA", "last_updated": "11/02/2022", "status": "Active", "address_components": {"street": "8465 w sahara ave", "city": "111-701", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}, {"title": "Other/", "name": "Tanasha Pettigrew", "address": "8465 W Sahara Ave , 111-701, Las Vegas, NV, 89117, USA", "last_updated": "05/16/2021", "status": "Active", "address_components": {"street": "8465 W Sahara Ave", "city": "111-701", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2720 ELLISON RD LP", "entity_number": "E14595322021-8", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Active", "formation_date": "05/16/2021", "nv_business_id": "NV20212098839", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20212098839", "agent_office_or_position": "Managing Member", "agent_jurisdiction": "", "agent_street_address": "8465 W Sahara Ave, 111-701, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8465 W Sahara Ave", "city": "111-701", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/15/2026", "effective_date": "01/15/2026", "filing_number": "20265449385", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16781312,this);"}, {"file_date": "11/02/2022", "effective_date": "11/02/2022", "filing_number": "20222735029", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12958271,this);"}, {"file_date": "05/16/2021", "effective_date": "05/16/2021", "filing_number": "20211459533", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11805398,this);"}, {"file_date": "05/16/2021", "effective_date": "05/16/2021", "filing_number": "20211459531", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11805397,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2720 ELLISON RD LP", "entity_type": "Domestic Limited Partnership (87A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2023"}, "name_changes": {"date": "05/16/2021", "name": "2720 ELLISON RD LP", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "8465 W Sahara Ave, 111-701, Las Vegas, NV, 89117, USA", "email": "Tanashadreammaker@gmail.com"}], "officers": [{"date": "11/02/2022", "title": "General Partner", "name": "tanasha pettigrew", "attention": "", "address1_address2_city_state_zip_country": "8465 w sahara ave, 111-701, Las Vegas, NV, 89117, USA"}, {"date": "05/16/2021", "title": "", "name": "Tanasha Pettigrew", "attention": "", "address1_address2_city_state_zip_country": "8465 W Sahara Ave , 111-701, Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2720 HEATHROW STREET, LLC", "business_id": "1014858", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/26/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101778342", "entity_number": "E0518542010-5", "mark_number": "", "manage_nv_business_id": "NV20101778342", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2720 HEATHROW STREET, LLC", "entity_number": "E0518542010-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/26/2010", "nv_business_id": "NV20101778342", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": ""}, "agent": {"name": "ZOHAR BEN-REY", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101778342", "office_or_position": "", "jurisdiction": "", "street_address": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8670 W SPRING MOUNTAIN RD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2720 HEATHROW STREET, LLC", "Entity Number": "E0518542010-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/26/2010", "NV Business ID": "NV20101778342", "Termination Date": "", "Annual Report Due Date": "10/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "ZOHAR BEN-REY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RINA BRENNER", "address": "11256 PARLEYS CONE COURT, LAS VEGAS, NV, 89135, USA", "last_updated": "11/10/2010", "status": "Active", "address_components": {"street": "11256 PARLEYS CONE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RINA BRENNER", "address": "11256 PARLEYS CONE COURT, LAS VEGAS, NV, 89135, USA", "last_updated": "11/10/2010", "status": "Active", "address_components": {"street": "11256 PARLEYS CONE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2720 HEATHROW STREET, LLC", "entity_number": "E0518542010-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/26/2010", "nv_business_id": "NV20101778342", "termination_date": "", "annual_report_due": "10/31/2011", "compliance_hold": "", "agent_name": "ZOHAR BEN-REY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101778342", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8670 W SPRING MOUNTAIN RD STE 101, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8670 W SPRING MOUNTAIN RD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/01/2010", "effective_date": "11/01/2010", "filing_number": "20100834846-26", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7108058,this);"}, {"file_date": "10/26/2010", "effective_date": "10/26/2010", "filing_number": "20100806994-29", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7106609,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2720 N LAS VEGAS BLVD, LLC", "business_id": "1402765", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/01/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171132280", "entity_number": "E0097742017-6", "mark_number": "", "manage_nv_business_id": "NV20171132280", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2720 N LAS VEGAS BLVD, LLC", "entity_number": "E0097742017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/01/2017", "nv_business_id": "NV20171132280", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": "GG INTERNATIONAL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171132280", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2720 N LAS VEGAS BLVD, LLC", "Entity Number": "E0097742017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/01/2017", "NV Business ID": "NV20171132280", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "GG INTERNATIONAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FOOD IN THE FAST LANE, LLC", "address": "1980 FESTIVAL PLAZA DRIVE #300, LAS VEGAS, NV, 89135, USA", "last_updated": "03/29/2018", "status": "Active", "address_components": {"street": "1980 FESTIVAL PLAZA DRIVE #300", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FOOD IN THE FAST LANE, LLC", "address": "1980 FESTIVAL PLAZA DRIVE #300, LAS VEGAS, NV, 89135, USA", "last_updated": "03/29/2018", "status": "Active", "address_components": {"street": "1980 FESTIVAL PLAZA DRIVE #300", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2720 N LAS VEGAS BLVD, LLC", "entity_number": "E0097742017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/01/2017", "nv_business_id": "NV20171132280", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": "GG INTERNATIONAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171132280", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/2018", "effective_date": "03/29/2018", "filing_number": "20180143818-96", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8791820,this);"}, {"file_date": "05/01/2017", "effective_date": "05/01/2017", "filing_number": "20170195596-75", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8791397,this);"}, {"file_date": "03/01/2017", "effective_date": "03/01/2017", "filing_number": "20170092584-58", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8790610,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2720 PINTO LANE LLC", "business_id": "1446034", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/16/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171738344", "entity_number": "E0535142017-5", "mark_number": "", "manage_nv_business_id": "NV20171738344", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2720 PINTO LANE LLC", "entity_number": "E0535142017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/16/2017", "nv_business_id": "NV20171738344", "termination_date": "", "annual_report_due": "11/30/2019", "compliance_hold": ""}, "agent": {"name": "MICHAEL GARDNER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171738344", "office_or_position": "", "jurisdiction": "", "street_address": "1879 WHITNEY MESA DR, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1879 WHITNEY MESA DR", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2720 PINTO LANE LLC", "Entity Number": "E0535142017-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/16/2017", "NV Business ID": "NV20171738344", "Termination Date": "", "Annual Report Due Date": "11/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL GARDNER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1879 WHITNEY MESA DR, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL GARDNER", "address": "1879 WHITNEY MESA DR, HENDERSON, NV, 89014, USA", "last_updated": "11/19/2018", "status": "Active", "address_components": {"street": "1879 WHITNEY MESA DR", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL GARDNER", "address": "1879 WHITNEY MESA DR, HENDERSON, NV, 89014, USA", "last_updated": "11/19/2018", "status": "Active", "address_components": {"street": "1879 WHITNEY MESA DR", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2720 PINTO LANE LLC", "entity_number": "E0535142017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/16/2017", "nv_business_id": "NV20171738344", "termination_date": "", "annual_report_due": "11/30/2019", "compliance_hold": "", "agent_name": "MICHAEL GARDNER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171738344", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1879 WHITNEY MESA DR, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1879 WHITNEY MESA DR", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2019", "effective_date": "10/03/2019", "filing_number": "20190321278", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10734570,this);"}, {"file_date": "11/19/2018", "effective_date": "11/19/2018", "filing_number": "20180500491-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8923532,this);"}, {"file_date": "11/16/2017", "effective_date": "11/16/2017", "filing_number": "20170484108-05", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8924838,this);"}, {"file_date": "11/16/2017", "effective_date": "11/16/2017", "filing_number": "20170484106-83", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8923610,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2720 PINTO LANE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2019"}, "name_changes": {"date": "11/16/2017", "name": "2720 PINTO LANE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MICHAEL GARDNER", "attention": "", "address1_address2_city_state_zip_country": "1879 WHITNEY MESA DR, HENDERSON, NV, 89014, USA", "email": ""}], "officers": [{"date": "11/19/2018", "title": "Managing Member", "name": "MICHAEL GARDNER", "attention": "", "address1_address2_city_state_zip_country": "1879 WHITNEY MESA DR, HENDERSON, NV, 89014, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2720 PINTO LLC", "business_id": "1528155", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/27/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191241108", "entity_number": "E0143212019-2", "mark_number": "", "manage_nv_business_id": "NV20191241108", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2720 PINTO LLC", "entity_number": "E0143212019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/27/2019", "nv_business_id": "NV20191241108", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "TATIANA L LEE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191241108", "office_or_position": "", "jurisdiction": "", "street_address": "3271 HIGHLAND DRIVE #704, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "3271 HIGHLAND DRIVE #704", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2720 PINTO LLC", "Entity Number": "E0143212019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/27/2019", "NV Business ID": "NV20191241108", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "TATIANA L LEE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3271 HIGHLAND DRIVE #704, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TATIANA L LEE", "address": "601 S 9th Street, Las Vegas, NV, 89101, USA", "last_updated": "03/29/2021", "status": "Active", "address_components": {"street": "601 S 9th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TATIANA L LEE", "address": "601 S 9th Street, Las Vegas, NV, 89101, USA", "last_updated": "03/29/2021", "status": "Active", "address_components": {"street": "601 S 9th Street", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2720 PINTO LLC", "entity_number": "E0143212019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/27/2019", "nv_business_id": "NV20191241108", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "TATIANA L LEE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191241108", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3271 HIGHLAND DRIVE #704, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3271 HIGHLAND DRIVE #704", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2026", "effective_date": "03/16/2026", "filing_number": "20265597755", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16908895,this);"}, {"file_date": "03/27/2025", "effective_date": "03/27/2025", "filing_number": "20254772731", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14826408,this);"}, {"file_date": "03/26/2024", "effective_date": "03/26/2024", "filing_number": "20243941418", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14047801,this);"}, {"file_date": "03/07/2023", "effective_date": "03/07/2023", "filing_number": "20233010426", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(13220128,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "2720 PINTO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/27/2019", "name": "2720 PINTO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "TATIANA L LEE", "attention": "", "address1_address2_city_state_zip_country": "3271 HIGHLAND DRIVE #704, LAS VEGAS, NV, 89109, USA", "email": ""}], "officers": [{"date": "03/29/2021", "title": "Manager", "name": "TATIANA L LEE", "attention": "", "address1_address2_city_state_zip_country": "601 S 9th Street, Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2720 WEST SERENE AVENUE CORP.", "business_id": "363249", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/14/1999", "type": "Foreign Corporation (80)", "nv_business_id": "NV19991457864", "entity_number": "C31746-1999", "mark_number": "", "manage_nv_business_id": "NV19991457864", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2720 WEST SERENE AVENUE CORP.", "entity_number": "C31746-1999", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "12/14/1999", "nv_business_id": "NV19991457864", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991457864", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2720 WEST SERENE AVENUE CORP.", "Entity Number": "C31746-1999", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "12/14/1999", "NV Business ID": "NV19991457864", "Termination Date": "", "Annual Report Due Date": "12/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHRISTOPHER S MCKENNA", "address": "399 PARK AVE 8TH FL, C/O LB HOLDINGS, NEW YORK CITY, NY, 10022, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "399 PARK AVE 8TH FL", "city": "C/O LB HOLDINGS", "state": "NEW YORK CITY", "zip_code": "NY", "country": "10022"}}, {"title": "Secretary", "name": "DAVID S BRODERICK", "address": "399 PARK AVE 8TH FL, C/O LB HOLDINGS, NEW YORK CITY, NY, 10022, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "399 PARK AVE 8TH FL", "city": "C/O LB HOLDINGS", "state": "NEW YORK CITY", "zip_code": "NY", "country": "10022"}}, {"title": "Treasurer", "name": "DAVID S BRODERICK", "address": "399 PARK AVE 8TH FL, C/O LB HOLDINGS, NEW YORK CITY, NY, 10022, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "399 PARK AVE 8TH FL", "city": "C/O LB HOLDINGS", "state": "NEW YORK CITY", "zip_code": "NY", "country": "10022"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "CHRISTOPHER S MCKENNA", "address": "399 PARK AVE 8TH FL, C/O LB HOLDINGS, NEW YORK CITY, NY, 10022, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "399 PARK AVE 8TH FL", "city": "C/O LB HOLDINGS", "state": "NEW YORK CITY", "zip_code": "NY", "country": "10022"}}, {"title": "Secretary", "name": "DAVID S BRODERICK", "address": "399 PARK AVE 8TH FL, C/O LB HOLDINGS, NEW YORK CITY, NY, 10022, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "399 PARK AVE 8TH FL", "city": "C/O LB HOLDINGS", "state": "NEW YORK CITY", "zip_code": "NY", "country": "10022"}}, {"title": "Treasurer", "name": "DAVID S BRODERICK", "address": "399 PARK AVE 8TH FL, C/O LB HOLDINGS, NEW YORK CITY, NY, 10022, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "399 PARK AVE 8TH FL", "city": "C/O LB HOLDINGS", "state": "NEW YORK CITY", "zip_code": "NY", "country": "10022"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2720 WEST SERENE AVENUE CORP.", "entity_number": "C31746-1999", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "12/14/1999", "nv_business_id": "NV19991457864", "termination_date": "", "annual_report_due": "12/31/2002", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991457864", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2002", "effective_date": "06/05/2002", "filing_number": "C31746-1999-003", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3399554,this);"}, {"file_date": "06/05/2002", "effective_date": "06/05/2002", "filing_number": "C31746-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3398659,this);"}, {"file_date": "12/14/1999", "effective_date": "12/14/1999", "filing_number": "C31746-1999-001", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3399553,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2721 WG PARTNERS, LLC", "business_id": "810235", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/18/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071650942", "entity_number": "E0729632007-6", "mark_number": "", "manage_nv_business_id": "NV20071650942", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2721 WG PARTNERS, LLC", "entity_number": "E0729632007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/18/2007", "nv_business_id": "NV20071650942", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": ""}, "agent": {"name": "STRATEGIX SOLUTIONS LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20071650942", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8880 W SUNSET RD 3RD FL, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8880 W SUNSET RD 3RD FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2721 WG PARTNERS, LLC", "Entity Number": "E0729632007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/18/2007", "NV Business ID": "NV20071650942", "Termination Date": "", "Annual Report Due Date": "10/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIX SOLUTIONS LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8880 W SUNSET RD 3RD FL, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DARYL IDLER", "address": "8880 W. SUNSET ROAD THIRD FLOOR, LAS VEGAS, NV, 89148, USA", "last_updated": "10/30/2015", "status": "Active", "address_components": {"street": "8880 W. SUNSET ROAD THIRD FLOOR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DARYL IDLER", "address": "8880 W. SUNSET ROAD THIRD FLOOR, LAS VEGAS, NV, 89148, USA", "last_updated": "10/30/2015", "status": "Active", "address_components": {"street": "8880 W. SUNSET ROAD THIRD FLOOR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2721 WG PARTNERS, LLC", "entity_number": "E0729632007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/18/2007", "nv_business_id": "NV20071650942", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": "", "agent_name": "STRATEGIX SOLUTIONS LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071650942", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8880 W SUNSET RD 3RD FL, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8880 W SUNSET RD 3RD FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2015", "effective_date": "10/30/2015", "filing_number": "20150480372-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6075899,this);"}, {"file_date": "07/20/2015", "effective_date": "07/20/2015", "filing_number": "20150328537-56", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6077335,this);"}, {"file_date": "07/20/2015", "effective_date": "07/20/2015", "filing_number": "20150328539-78", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6075288,this);"}, {"file_date": "07/20/2015", "effective_date": "07/20/2015", "filing_number": "20150328538-67", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6075287,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2722 HIGHLAND DRIVE, LAS VEGAS, NV LLC", "business_id": "112841", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/29/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041144755", "entity_number": "LLC14258-2004", "mark_number": "", "manage_nv_business_id": "NV20041144755", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2722 HIGHLAND DRIVE, LAS VEGAS, NV LLC", "entity_number": "LLC14258-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/29/2004", "nv_business_id": "NV20041144755", "termination_date": "6/29/2504", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041144755", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2722 HIGHLAND DRIVE, LAS VEGAS, NV LLC", "Entity Number": "LLC14258-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/29/2004", "NV Business ID": "NV20041144755", "Termination Date": "6/29/2504", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CG MANAGEMENT LLC", "address": "1645 VILLAGE CENTER CR # 170, LAS VEGAS, NV, 89134, USA", "last_updated": "10/31/2008", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CR # 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CG MANAGEMENT LLC", "address": "1645 VILLAGE CENTER CR # 170, LAS VEGAS, NV, 89134, USA", "last_updated": "10/31/2008", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CR # 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2722 HIGHLAND DRIVE, LAS VEGAS, NV LLC", "entity_number": "LLC14258-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/29/2004", "nv_business_id": "NV20041144755", "termination_date": "6/29/2504", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041144755", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2008", "effective_date": "10/31/2008", "filing_number": "20080717858-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(921411,this);"}, {"file_date": "06/29/2007", "effective_date": "06/29/2007", "filing_number": "20070450257-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(921410,this);"}, {"file_date": "06/30/2006", "effective_date": "06/30/2006", "filing_number": "20060426026-68", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(920807,this);"}, {"file_date": "09/15/2005", "effective_date": "09/15/2005", "filing_number": "20050419095-25", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(921409,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "27234 PCH LLC", "business_id": "1491984", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/14/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181580515", "entity_number": "E0382902018-3", "mark_number": "", "manage_nv_business_id": "NV20181580515", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "27234 PCH LLC", "entity_number": "E0382902018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/14/2018", "nv_business_id": "NV20181580515", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181580515", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27234 PCH LLC", "Entity Number": "E0382902018-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/14/2018", "NV Business ID": "NV20181580515", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LRAC 1000, LLC", "address": "PO BOX 6007, Malibu, CA, 90264, USA", "last_updated": "09/30/2025", "status": "Active", "address_components": {"street": "PO BOX 6007", "city": "Malibu", "state": "CA", "zip_code": "90264", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LRAC 1000, LLC", "address": "PO BOX 6007, Malibu, CA, 90264, USA", "last_updated": "09/30/2025", "status": "Active", "address_components": {"street": "PO BOX 6007", "city": "Malibu", "state": "CA", "zip_code": "90264", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "27234 PCH LLC", "entity_number": "E0382902018-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/14/2018", "nv_business_id": "NV20181580515", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181580515", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2025", "effective_date": "09/30/2025", "filing_number": "20255206867", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15916991,this);"}, {"file_date": "08/30/2024", "effective_date": "08/30/2024", "filing_number": "20244292048", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14381939,this);"}, {"file_date": "09/28/2023", "effective_date": "09/28/2023", "filing_number": "20233516443", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13646678,this);"}, {"file_date": "08/17/2022", "effective_date": "08/17/2022", "filing_number": "20222553777", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12789196,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "27234 PCH LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/14/2018", "name": "27234 PCH LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "05/13/2021", "title": "Manager", "name": "LRAC 1000, LLC", "attention": "", "address1_address2_city_state_zip_country": "29138 Pacific Coast Hwy, #940, Malibu, CA, 90265, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2724 LLC", "business_id": "1383912", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/25/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161630289", "entity_number": "E0466832016-3", "mark_number": "", "manage_nv_business_id": "NV20161630289", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2724 LLC", "entity_number": "E0466832016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/25/2016", "nv_business_id": "NV20161630289", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": ""}, "agent": {"name": "PANCY COFFMAN", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161630289", "office_or_position": "", "jurisdiction": "", "street_address": "9179 W FLAMINGO RD STE 110, Las Vegas, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "9179 W FLAMINGO RD STE 110", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2724 LLC", "Entity Number": "E0466832016-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/25/2016", "NV Business ID": "NV20161630289", "Termination Date": "", "Annual Report Due Date": "10/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "PANCY COFFMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9179 W FLAMINGO RD STE 110, Las Vegas, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PANCY COFFMAN", "address": "8360 W SAHARA AVE, STE 220, LAS VEGAS, NV, 89117, USA", "last_updated": "10/25/2016", "status": "Active", "address_components": {"street": "8360 W SAHARA AVE", "city": "STE 220", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}, {"title": "Manager", "name": "GAL LEUMI", "address": "8360 W SAHARA AVE, STE 220, LAS VEGAS, NV, 89117, USA", "last_updated": "10/25/2016", "status": "Active", "address_components": {"street": "8360 W SAHARA AVE", "city": "STE 220", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "PANCY COFFMAN", "address": "8360 W SAHARA AVE, STE 220, LAS VEGAS, NV, 89117, USA", "last_updated": "10/25/2016", "status": "Active", "address_components": {"street": "8360 W SAHARA AVE", "city": "STE 220", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}, {"title": "Manager", "name": "GAL LEUMI", "address": "8360 W SAHARA AVE, STE 220, LAS VEGAS, NV, 89117, USA", "last_updated": "10/25/2016", "status": "Active", "address_components": {"street": "8360 W SAHARA AVE", "city": "STE 220", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2724 LLC", "entity_number": "E0466832016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/25/2016", "nv_business_id": "NV20161630289", "termination_date": "", "annual_report_due": "10/31/2017", "compliance_hold": "", "agent_name": "PANCY COFFMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161630289", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9179 W FLAMINGO RD STE 110, Las Vegas, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9179 W FLAMINGO RD STE 110", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/20/2017", "effective_date": "10/20/2017", "filing_number": "20170445413-81", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8730613,this);"}, {"file_date": "10/25/2016", "effective_date": "10/25/2016", "filing_number": "20160469692-35", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8729949,this);"}, {"file_date": "10/25/2016", "effective_date": "10/25/2016", "filing_number": "20160469691-24", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8729907,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2724 TENAYA HOLDINGS LLC", "business_id": "2273596", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/19/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243034549", "entity_number": "E38294032024-7", "mark_number": "", "manage_nv_business_id": "NV20243034549", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2724 TENAYA HOLDINGS LLC", "entity_number": "E38294032024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/19/2024", "nv_business_id": "NV20243034549", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "COMMUNITY AND COMMERCIAL DEVELOPMENT LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243034549", "office_or_position": "", "jurisdiction": "", "street_address": "10801 W Charleston Blvd., Ste 170, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10801 W Charleston Blvd.", "city": "Ste 170", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2724 TENAYA HOLDINGS LLC", "Entity Number": "E38294032024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/19/2024", "NV Business ID": "NV20243034549", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "COMMUNITY AND COMMERCIAL DEVELOPMENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10801 W Charleston Blvd., Ste 170, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "COMMUNITY AND COMMERCIAL DEVELOPMENT LLC", "address": "10801 W CHARLESTON BLVD, Suite 170, LAS VEGAS, NV, 89135, USA", "last_updated": "02/19/2024", "status": "Active", "address_components": {"street": "10801 W CHARLESTON BLVD", "city": "Suite 170", "state": "LAS VEGAS", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "COMMUNITY AND COMMERCIAL DEVELOPMENT LLC", "address": "10801 W CHARLESTON BLVD, Suite 170, LAS VEGAS, NV, 89135, USA", "last_updated": "02/19/2024", "status": "Active", "address_components": {"street": "10801 W CHARLESTON BLVD", "city": "Suite 170", "state": "LAS VEGAS", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2724 TENAYA HOLDINGS LLC", "entity_number": "E38294032024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/19/2024", "nv_business_id": "NV20243034549", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "COMMUNITY AND COMMERCIAL DEVELOPMENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243034549", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10801 W Charleston Blvd., Ste 170, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10801 W Charleston Blvd.", "city": "Ste 170", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2026", "effective_date": "02/27/2026", "filing_number": "20265552812", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16870959,this);"}, {"file_date": "02/24/2025", "effective_date": "02/24/2025", "filing_number": "20254687049", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14746999,this);"}, {"file_date": "02/19/2024", "effective_date": "02/19/2024", "filing_number": "20243829404", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13955731,this);"}, {"file_date": "02/19/2024", "effective_date": "02/19/2024", "filing_number": "20243829402", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13955730,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2724 TENAYA HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/19/2024", "name": "2724 TENAYA HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "COMMUNITY AND COMMERCIAL DEVELOPMENT LLC", "attention": "", "address1_address2_city_state_zip_country": "10801 W Charleston Blvd., Ste 170, Las Vegas, NV, 89135, USA", "email": "kthomas@prospectstcap.com"}], "officers": [{"date": "02/19/2024", "title": "Managing Member", "name": "COMMUNITY AND COMMERCIAL DEVELOPMENT LLC", "attention": "", "address1_address2_city_state_zip_country": "10801 W CHARLESTON BLVD, Suite 170, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2724 TENAYA INVESTORS LLC", "business_id": "2266424", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/23/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243011588", "entity_number": "E37739832024-0", "mark_number": "", "manage_nv_business_id": "NV20243011588", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2724 TENAYA INVESTORS LLC", "entity_number": "E37739832024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/23/2024", "nv_business_id": "NV20243011588", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "PROSPECT STREET", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243011588", "office_or_position": "", "jurisdiction": "", "street_address": "10801 W CHARLESTON BLVD, SUITE 170, Las Vegas, NV, 89135, USA", "mailing_address": "10801 W Charleston Blvd, Suite 170, Las Vegas, NV, 89135, USA", "street_address_components": {"street": "10801 W CHARLESTON BLVD", "city": "SUITE 170", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "10801 W Charleston Blvd", "city": "Suite 170", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}, "raw_fields": {"Entity Name": "2724 TENAYA INVESTORS LLC", "Entity Number": "E37739832024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/23/2024", "NV Business ID": "NV20243011588", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "PROSPECT STREET", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10801 W CHARLESTON BLVD, SUITE 170, Las Vegas, NV, 89135, USA", "Mailing Address": "10801 W Charleston Blvd, Suite 170, Las Vegas, NV, 89135, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "COMMUNITY AND COMMERCIAL DEVELOPMENT LLC", "address": "10801 W Charleston Blvd #170, Las Vegas, NV, 89135, USA", "last_updated": "01/23/2024", "status": "Active", "address_components": {"street": "10801 W Charleston Blvd #170", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "COMMUNITY AND COMMERCIAL DEVELOPMENT LLC", "address": "10801 W Charleston Blvd #170, Las Vegas, NV, 89135, USA", "last_updated": "01/23/2024", "status": "Active", "address_components": {"street": "10801 W Charleston Blvd #170", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2724 TENAYA INVESTORS LLC", "entity_number": "E37739832024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/23/2024", "nv_business_id": "NV20243011588", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "PROSPECT STREET", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243011588", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10801 W CHARLESTON BLVD, SUITE 170, Las Vegas, NV, 89135, USA", "agent_mailing_address": "10801 W Charleston Blvd, Suite 170, Las Vegas, NV, 89135, USA", "agent_street_address_components": {"street": "10801 W CHARLESTON BLVD", "city": "SUITE 170", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "10801 W Charleston Blvd", "city": "Suite 170", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}}, "filing_history": {"rows": [{"file_date": "01/29/2026", "effective_date": "01/29/2026", "filing_number": "20265480802", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16808558,this);"}, {"file_date": "01/27/2025", "effective_date": "01/27/2025", "filing_number": "20254621443", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14686345,this);"}, {"file_date": "01/23/2024", "effective_date": "01/23/2024", "filing_number": "20243773985", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13895534,this);"}, {"file_date": "01/23/2024", "effective_date": "01/23/2024", "filing_number": "20243773982", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13895532,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2724 TENAYA INVESTORS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/23/2024", "name": "2724 TENAYA INVESTORS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "PROSPECT STREET", "attention": "", "address1_address2_city_state_zip_country": "10801 W CHARLESTON BLVD, SUITE 170, Las Vegas, NV, 89135, USA", "email": "kthomas@prospectstcap.com"}], "officers": [{"date": "01/23/2024", "title": "Managing Member", "name": "COMMUNITY AND COMMERCIAL DEVELOPMENT LLC", "attention": "", "address1_address2_city_state_zip_country": "10801 W Charleston Blvd #170, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2725 KIETZKE LANE, LLC", "business_id": "126355", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/02/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041280223", "entity_number": "LLC27778-2004", "mark_number": "", "manage_nv_business_id": "NV20041280223", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2725 KIETZKE LANE, LLC", "entity_number": "LLC27778-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/02/2004", "nv_business_id": "NV20041280223", "termination_date": "12/2/2504", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "SIERRA CORPORATE SERVICES - RENO", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041280223", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "100 WEST LIBERTY STREET 10TH FLOOR", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2725 KIETZKE LANE, LLC", "Entity Number": "LLC27778-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/02/2004", "NV Business ID": "NV20041280223", "Termination Date": "12/2/2504", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SIERRA CORPORATE SERVICES - RENO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARK E GAMES", "address": "1855 PALMIRA, RENO, NV, 89511, USA", "last_updated": "12/10/2018", "status": "Active", "address_components": {"street": "1855 PALMIRA", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "TRACY GAMES", "address": "1380 HUMBOLDT ST, RENO, NV, 89509, USA", "last_updated": "12/10/2018", "status": "Active", "address_components": {"street": "1380 HUMBOLDT ST", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "MARK E GAMES", "address": "1855 PALMIRA, RENO, NV, 89511, USA", "last_updated": "12/10/2018", "status": "Active", "address_components": {"street": "1855 PALMIRA", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "TRACY GAMES", "address": "1380 HUMBOLDT ST, RENO, NV, 89509, USA", "last_updated": "12/10/2018", "status": "Active", "address_components": {"street": "1380 HUMBOLDT ST", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2725 KIETZKE LANE, LLC", "entity_number": "LLC27778-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/02/2004", "nv_business_id": "NV20041280223", "termination_date": "12/2/2504", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "SIERRA CORPORATE SERVICES - RENO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041280223", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "100 WEST LIBERTY STREET 10TH FLOOR", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/04/2025", "effective_date": "12/04/2025", "filing_number": "20255354759", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16062615,this);"}, {"file_date": "12/09/2024", "effective_date": "12/09/2024", "filing_number": "20244521408", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14590104,this);"}, {"file_date": "12/21/2023", "effective_date": "12/21/2023", "filing_number": "20233709678", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13826164,this);"}, {"file_date": "12/20/2022", "effective_date": "12/20/2022", "filing_number": "20222826792", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13047258,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 25, "total_records": 25}, "first_snapshot": {"business_details": {"business_name": "2725 KIETZKE LANE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/02/2004", "name": "2725 KIETZKE LANE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SIERRA CORPORATE SERVICES - RENO", "attention": "", "address1_address2_city_state_zip_country": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "email": "scs@mcdonaldcarano.com"}], "officers": [{"date": "12/10/2018", "title": "Manager", "name": "MARK E GAMES", "attention": "", "address1_address2_city_state_zip_country": "1855 PALMIRA, RENO, NV, 89511, USA"}, {"date": "12/10/2018", "title": "Manager", "name": "TRACY GAMES", "attention": "", "address1_address2_city_state_zip_country": "1380 HUMBOLDT ST, RENO, NV, 89509, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2725 NLV, LLC", "business_id": "1226062", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/03/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141149639", "entity_number": "E0110172014-2", "mark_number": "", "manage_nv_business_id": "NV20141149639", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "2725 NLV, LLC", "entity_number": "E0110172014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/03/2014", "nv_business_id": "NV20141149639", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "UNITED AGENT GROUP INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141149639", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2725 NLV, LLC", "Entity Number": "E0110172014-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/03/2014", "NV Business ID": "NV20141149639", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED AGENT GROUP INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "EFI BENEFRAIM", "address": "6442 PLATT. AV #143, West Hills, CA, 91307, USA", "last_updated": "01/20/2024", "status": "Active", "address_components": {"street": "6442 PLATT. AV #143", "city": "West Hills", "state": "CA", "zip_code": "91307", "country": "USA"}}, {"title": "Managing Member", "name": "AMNON SIMANTOV", "address": "6442 PLATT. AV #143, West Hills, CA, 91307, USA", "last_updated": "01/20/2024", "status": "Active", "address_components": {"street": "6442 PLATT. AV #143", "city": "West Hills", "state": "CA", "zip_code": "91307", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "EFI BENEFRAIM", "address": "6442 PLATT. AV #143, West Hills, CA, 91307, USA", "last_updated": "01/20/2024", "status": "Active", "address_components": {"street": "6442 PLATT. AV #143", "city": "West Hills", "state": "CA", "zip_code": "91307", "country": "USA"}}, {"title": "Managing Member", "name": "AMNON SIMANTOV", "address": "6442 PLATT. AV #143, West Hills, CA, 91307, USA", "last_updated": "01/20/2024", "status": "Active", "address_components": {"street": "6442 PLATT. AV #143", "city": "West Hills", "state": "CA", "zip_code": "91307", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2725 NLV, LLC", "entity_number": "E0110172014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/03/2014", "nv_business_id": "NV20141149639", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "UNITED AGENT GROUP INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141149639", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/18/2026", "effective_date": "01/18/2026", "filing_number": "20265453521", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16784674,this);"}, {"file_date": "02/08/2025", "effective_date": "02/08/2025", "filing_number": "20254655116", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14717543,this);"}, {"file_date": "02/07/2024", "effective_date": "02/07/2024", "filing_number": "20243808745", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13933985,this);"}, {"file_date": "01/20/2024", "effective_date": "01/20/2024", "filing_number": "20243768789", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13890440,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "2725 NLV, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/03/2014", "name": "2725 NLV, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED AGENT GROUP INC.", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "GOVDOCS@CORPCREATIONS.COM"}], "officers": [{"date": "01/20/2024", "title": "Managing Member", "name": "EFI BENEFRAIM", "attention": "", "address1_address2_city_state_zip_country": "6442 PLATT. AV #143, West Hills, CA, 91307, USA"}, {"date": "01/20/2024", "title": "Managing Member", "name": "AMNON SIMANTOV", "attention": "", "address1_address2_city_state_zip_country": "6442 PLATT. AV #143, West Hills, CA, 91307, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2726 SWEET WILLOW L.L.C.", "business_id": "1401807", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/23/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171118593", "entity_number": "E0087922017-6", "mark_number": "", "manage_nv_business_id": "NV20171118593", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "2726 SWEET WILLOW L.L.C.", "entity_number": "E0087922017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/23/2017", "nv_business_id": "NV20171118593", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "LESTER R MADSEN III", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171118593", "office_or_position": "", "jurisdiction": "", "street_address": "10620 southern highlands pkwy, 110-409, Las Vegas, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "10620 southern highlands pkwy", "city": "110-409", "state": "Las Vegas", "zip_code": "NV", "country": "89141"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2726 SWEET WILLOW L.L.C.", "Entity Number": "E0087922017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/23/2017", "NV Business ID": "NV20171118593", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "LESTER R MADSEN III", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10620 southern highlands pkwy, 110-409, Las Vegas, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "These Nutz Trust", "address": "10620 Southern Highlands Pkwy., 110-409, Las Vegas, NV, 89141, USA", "last_updated": "06/16/2024", "status": "Active", "address_components": {"street": "10620 Southern Highlands Pkwy.", "city": "110-409", "state": "Las Vegas", "zip_code": "NV", "country": "89141"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "These Nutz Trust", "address": "10620 Southern Highlands Pkwy., 110-409, Las Vegas, NV, 89141, USA", "last_updated": "06/16/2024", "status": "Active", "address_components": {"street": "10620 Southern Highlands Pkwy.", "city": "110-409", "state": "Las Vegas", "zip_code": "NV", "country": "89141"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2726 SWEET WILLOW L.L.C.", "entity_number": "E0087922017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/23/2017", "nv_business_id": "NV20171118593", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "LESTER R MADSEN III", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171118593", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10620 southern highlands pkwy, 110-409, Las Vegas, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10620 southern highlands pkwy", "city": "110-409", "state": "Las Vegas", "zip_code": "NV", "country": "89141"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2026", "effective_date": "02/28/2026", "filing_number": "20265557203", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16874997,this);"}, {"file_date": "11/29/2025", "effective_date": "11/29/2025", "filing_number": "20255340286", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16048348,this);"}, {"file_date": "06/16/2024", "effective_date": "06/16/2024", "filing_number": "20244127227", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14230455,this);"}, {"file_date": "01/04/2023", "effective_date": "01/04/2023", "filing_number": "20232860026", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13079674,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2726 SWEET WILLOW L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/23/2017", "name": "2726 SWEET WILLOW L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LESTER R MADSEN III", "attention": "", "address1_address2_city_state_zip_country": "10620 southern highlands pkwy, 110-409, Las Vegas, NV, 89141, USA", "email": "lmadsen3@hotmail.com"}], "officers": [{"date": "06/16/2024", "title": "Manager", "name": "These Nutz Trust", "attention": "", "address1_address2_city_state_zip_country": "10620 Southern Highlands Pkwy., 110-409, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2728 CPLC APARTMENTS, LLC", "business_id": "2004648", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/13/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212226599", "entity_number": "E17466212021-1", "mark_number": "", "manage_nv_business_id": "NV20212226599", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "2728 CPLC APARTMENTS, LLC", "entity_number": "E17466212021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2021", "nv_business_id": "NV20212226599", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212226599", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2728 CPLC APARTMENTS, LLC", "Entity Number": "E17466212021-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/13/2021", "NV Business ID": "NV20212226599", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CPLC Nevada Housing & Health LLC", "address": "555 N. Maryland Pkwy, Las Vegas, NV, 89101, USA", "last_updated": "08/14/2024", "status": "Active", "address_components": {"street": "555 N. Maryland Pkwy", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CPLC Nevada Housing & Health LLC", "address": "555 N. Maryland Pkwy, Las Vegas, NV, 89101, USA", "last_updated": "08/14/2024", "status": "Active", "address_components": {"street": "555 N. Maryland Pkwy", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2728 CPLC APARTMENTS, LLC", "entity_number": "E17466212021-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2021", "nv_business_id": "NV20212226599", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212226599", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/06/2025", "effective_date": "08/06/2025", "filing_number": "20255094451", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15126921,this);"}, {"file_date": "08/14/2024", "effective_date": "08/14/2024", "filing_number": "20244253562", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14349310,this);"}, {"file_date": "07/28/2023", "effective_date": "07/28/2023", "filing_number": "20233376859", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13526203,this);"}, {"file_date": "08/05/2022", "effective_date": "08/05/2022", "filing_number": "20222532053", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12768763,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2728 CPLC APARTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/13/2021", "name": "2728 CPLC APARTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "08/14/2024", "title": "Managing Member", "name": "CPLC Nevada Housing & Health LLC", "attention": "", "address1_address2_city_state_zip_country": "555 N. Maryland Pkwy, Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2728 CPLC Manager, LLC", "business_id": "2004658", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/13/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212226618", "entity_number": "E17466692021-3", "mark_number": "", "manage_nv_business_id": "NV20212226618", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "2728 CPLC MANAGER, LLC", "entity_number": "E17466692021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2021", "nv_business_id": "NV20212226618", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212226618", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2728 CPLC MANAGER, LLC", "Entity Number": "E17466692021-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/13/2021", "NV Business ID": "NV20212226618", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CPLC Nevada Inc.", "address": "555 N. Maryland Pkwy, Las Vegas, NV, 89101, USA", "last_updated": "08/06/2025", "status": "Active", "address_components": {"street": "555 N. Maryland Pkwy", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CPLC Nevada Inc.", "address": "555 N. Maryland Pkwy, Las Vegas, NV, 89101, USA", "last_updated": "08/06/2025", "status": "Active", "address_components": {"street": "555 N. Maryland Pkwy", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2728 CPLC MANAGER, LLC", "entity_number": "E17466692021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2021", "nv_business_id": "NV20212226618", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212226618", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/06/2025", "effective_date": "08/06/2025", "filing_number": "20255096232", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15128651,this);"}, {"file_date": "08/14/2024", "effective_date": "08/14/2024", "filing_number": "20244251845", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14347903,this);"}, {"file_date": "07/28/2023", "effective_date": "07/28/2023", "filing_number": "20233377744", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13527087,this);"}, {"file_date": "08/05/2022", "effective_date": "08/05/2022", "filing_number": "20222532069", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12768781,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2728 CPLC MANAGER, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/13/2021", "name": "2728 CPLC MANAGER, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "08/14/2024", "title": "Managing Member", "name": "CPLC Nevada Inc.", "attention": "", "address1_address2_city_state_zip_country": "555 N. Maryland Pkwy, Las Vegas, NV, 89101, USA"}]}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2728 HOLDING CORPORATION", "business_id": "184148", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "03/19/1982", "type": "Domestic Corporation (78)", "nv_business_id": "NV19821002758", "entity_number": "C1593-1982", "mark_number": "", "manage_nv_business_id": "NV19821002758", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "2728 HOLDING CORPORATION", "entity_number": "C1593-1982", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "03/19/1982", "nv_business_id": "NV19821002758", "termination_date": "", "annual_report_due": "3/31/1997", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19821002758", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2728 HOLDING CORPORATION", "Entity Number": "C1593-1982", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "03/19/1982", "NV Business ID": "NV19821002758", "Termination Date": "", "Annual Report Due Date": "3/31/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "TIMOTHY R ELLER", "address": "3333 LEE PARKWAY, P.O. BOX 199000, DALLAS, TX, 75219, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3333 LEE PARKWAY", "city": "P.O. BOX 199000", "state": "DALLAS", "zip_code": "TX", "country": "75219"}}, {"title": "Secretary", "name": "RAYMOND G SMERGE", "address": "3333 LEE PARKWAY, P.O. BOX 199000, DALLAS, TX, 75219, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3333 LEE PARKWAY", "city": "P.O. BOX 199000", "state": "DALLAS", "zip_code": "TX", "country": "75219"}}, {"title": "Treasurer", "name": "MELVIN CHADWICK", "address": "3333 LEE PARKWAY, P.O. BOX 199000, DALLAS, TX, 75219, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3333 LEE PARKWAY", "city": "P.O. BOX 199000", "state": "DALLAS", "zip_code": "TX", "country": "75219"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "TIMOTHY R ELLER", "address": "3333 LEE PARKWAY, P.O. BOX 199000, DALLAS, TX, 75219, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3333 LEE PARKWAY", "city": "P.O. BOX 199000", "state": "DALLAS", "zip_code": "TX", "country": "75219"}}, {"title": "Secretary", "name": "RAYMOND G SMERGE", "address": "3333 LEE PARKWAY, P.O. BOX 199000, DALLAS, TX, 75219, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3333 LEE PARKWAY", "city": "P.O. BOX 199000", "state": "DALLAS", "zip_code": "TX", "country": "75219"}}, {"title": "Treasurer", "name": "MELVIN CHADWICK", "address": "3333 LEE PARKWAY, P.O. BOX 199000, DALLAS, TX, 75219, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3333 LEE PARKWAY", "city": "P.O. BOX 199000", "state": "DALLAS", "zip_code": "TX", "country": "75219"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2728 HOLDING CORPORATION", "entity_number": "C1593-1982", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "03/19/1982", "nv_business_id": "NV19821002758", "termination_date": "", "annual_report_due": "3/31/1997", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19821002758", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/26/1996", "effective_date": "09/26/1996", "filing_number": "C1593-1982-007", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(1718384,this);"}, {"file_date": "06/27/1996", "effective_date": "06/27/1996", "filing_number": "C1593-1982-006", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(1712806,this);"}, {"file_date": "03/22/1996", "effective_date": "03/22/1996", "filing_number": "C1593-1982-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1710573,this);"}, {"file_date": "04/02/1987", "effective_date": "04/02/1987", "filing_number": "C1593-1982-005", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1712805,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304527, "worker_id": "worker-2", "ts": 1775060831, "record_type": "business_detail", "name": "2728 HOLDING CORPORATION", "business_id": "264736", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "09/20/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961196072", "entity_number": "C19923-1996", "mark_number": "", "manage_nv_business_id": "NV19961196072", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2728 HOLDING CORPORATION", "entity_number": "C19923-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "09/20/1996", "nv_business_id": "NV19961196072", "termination_date": "", "annual_report_due": "9/30/1997", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19961196072", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2728 HOLDING CORPORATION", "Entity Number": "C19923-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "09/20/1996", "NV Business ID": "NV19961196072", "Termination Date": "", "Annual Report Due Date": "9/30/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID W QUINN", "address": "3333 LEE PARKWAY, DALLAS, TX, 75219, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3333 LEE PARKWAY", "city": "DALLAS", "state": "TX", "zip_code": "75219", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND G SMERGE", "address": "3333 LEE PARKWAY, DALLAS, TX, 75219, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3333 LEE PARKWAY", "city": "DALLAS", "state": "TX", "zip_code": "75219", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID W QUINN", "address": "3333 LEE PARKWAY, DALLAS, TX, 75219, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3333 LEE PARKWAY", "city": "DALLAS", "state": "TX", "zip_code": "75219", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "DAVID W QUINN", "address": "3333 LEE PARKWAY, DALLAS, TX, 75219, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3333 LEE PARKWAY", "city": "DALLAS", "state": "TX", "zip_code": "75219", "country": "USA"}}, {"title": "Secretary", "name": "RAYMOND G SMERGE", "address": "3333 LEE PARKWAY, DALLAS, TX, 75219, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3333 LEE PARKWAY", "city": "DALLAS", "state": "TX", "zip_code": "75219", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID W QUINN", "address": "3333 LEE PARKWAY, DALLAS, TX, 75219, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3333 LEE PARKWAY", "city": "DALLAS", "state": "TX", "zip_code": "75219", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2728 HOLDING CORPORATION", "entity_number": "C19923-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "09/20/1996", "nv_business_id": "NV19961196072", "termination_date": "", "annual_report_due": "9/30/1997", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961196072", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/02/1997", "effective_date": "07/02/1997", "filing_number": "C19923-1996-005", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(2642730,this);"}, {"file_date": "01/27/1997", "effective_date": "01/27/1997", "filing_number": "C19923-1996-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2635885,this);"}, {"file_date": "09/30/1996", "effective_date": "09/30/1996", "filing_number": "C19923-1996-004", "document_type": "Articles of Merger", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(2642729,this);"}, {"file_date": "09/20/1996", "effective_date": "09/20/1996", "filing_number": "C19923-1996-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(2636954,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304548, "worker_id": "worker-3", "ts": 1775060837, "record_type": "business_detail", "name": "27 Nilu Holdings LLC", "business_id": "2415440", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/21/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253424046", "entity_number": "E51287442025-1", "mark_number": "", "manage_nv_business_id": "NV20253424046", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "27 NILU HOLDINGS LLC", "entity_number": "E51287442025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/21/2025", "nv_business_id": "NV20253424046", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "STIBOR GROUP, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253424046", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27 NILU HOLDINGS LLC", "Entity Number": "E51287442025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/21/2025", "NV Business ID": "NV20253424046", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "STIBOR GROUP, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Hezy Shaked", "address": "48 Painted Feather Way, Las Vegas, NV, 89135, USA", "last_updated": "08/21/2025", "status": "Active", "address_components": {"street": "48 Painted Feather Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Hezy Shaked", "address": "48 Painted Feather Way, Las Vegas, NV, 89135, USA", "last_updated": "08/21/2025", "status": "Active", "address_components": {"street": "48 Painted Feather Way", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "27 NILU HOLDINGS LLC", "entity_number": "E51287442025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/21/2025", "nv_business_id": "NV20253424046", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "STIBOR GROUP, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253424046", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3900 S HUALAPAI WY STE 200, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3900 S HUALAPAI WY STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2025", "effective_date": "08/21/2025", "filing_number": "20255128745", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15159398,this);"}, {"file_date": "08/21/2025", "effective_date": "08/21/2025", "filing_number": "20255128743", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15159397,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304548, "worker_id": "worker-3", "ts": 1775060837, "record_type": "business_detail", "name": "27North Inc.", "business_id": "2280227", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/13/2024", "type": "Foreign Corporation (80)", "nv_business_id": "NV20243072158", "entity_number": "E39102832024-1", "mark_number": "", "manage_nv_business_id": "NV20243072158", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "27NORTH INC.", "entity_number": "E39102832024-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Default", "formation_date": "03/13/2024", "nv_business_id": "NV20243072158", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "National Indoor RV Centers", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243072158", "office_or_position": "", "jurisdiction": "Missouri - United States", "street_address": "4640 Nexus Wy, Las Vegas, NV, 89115, USA", "mailing_address": "", "street_address_components": {"street": "4640 Nexus Wy", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27NORTH INC.", "Entity Number": "E39102832024-1", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Default", "Formation Date": "03/13/2024", "NV Business ID": "NV20243072158", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "National Indoor RV Centers", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Missouri - United States", "Street Address": "4640 Nexus Wy, Las Vegas, NV, 89115, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Pavel Bosovik", "address": "5378 N Farm Rd 179, Springfield, MO, 65803, USA", "last_updated": "03/21/2025", "status": "Active", "address_components": {"street": "5378 N Farm Rd 179", "city": "Springfield", "state": "MO", "zip_code": "65803", "country": "USA"}}, {"title": "Treasurer", "name": "Jeanette Collantes", "address": "4202 W Kearney St, Springfield, MO, 65803, USA", "last_updated": "03/21/2025", "status": "Active", "address_components": {"street": "4202 W Kearney St", "city": "Springfield", "state": "MO", "zip_code": "65803", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "Pavel Bosovik", "address": "5378 N Farm Rd 179, Springfield, MO, 65803, USA", "last_updated": "03/21/2025", "status": "Active", "address_components": {"street": "5378 N Farm Rd 179", "city": "Springfield", "state": "MO", "zip_code": "65803", "country": "USA"}}, {"title": "Treasurer", "name": "Jeanette Collantes", "address": "4202 W Kearney St, Springfield, MO, 65803, USA", "last_updated": "03/21/2025", "status": "Active", "address_components": {"street": "4202 W Kearney St", "city": "Springfield", "state": "MO", "zip_code": "65803", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "27NORTH INC.", "entity_number": "E39102832024-1", "entity_type": "Foreign Corporation (80)", "entity_status": "Default", "formation_date": "03/13/2024", "nv_business_id": "NV20243072158", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "National Indoor RV Centers", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243072158", "agent_office_or_position": "", "agent_jurisdiction": "Missouri - United States", "agent_street_address": "4640 Nexus Wy, Las Vegas, NV, 89115, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4640 Nexus Wy", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/21/2025", "effective_date": "03/21/2025", "filing_number": "20254755671", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14810706,this);"}, {"file_date": "03/13/2024", "effective_date": "03/13/2024", "filing_number": "20243910284", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14017485,this);"}, {"file_date": "03/13/2024", "effective_date": "03/13/2024", "filing_number": "20243910282", "document_type": "Foreign Qualification", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14017484,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "27NORTH INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "11/15/2021", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/13/2024", "name": "27NORTH INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "National Indoor RV Centers", "attention": "", "address1_address2_city_state_zip_country": "4640 Nexus Wy, Las Vegas, NV, 89115, USA", "email": ""}], "officers": [{"date": "03/13/2024", "title": "President", "name": "Pavel Bosovik", "attention": "", "address1_address2_city_state_zip_country": "5378 N Farm Rd 179, Springfield, MO, 65803, USA"}]}}}
{"task_id": 304551, "worker_id": "worker-5", "ts": 1775060891, "record_type": "business_detail", "name": "27 QUIET MOON LLC", "business_id": "1099249", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/09/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121090576", "entity_number": "E0077372012-2", "mark_number": "", "manage_nv_business_id": "NV20121090576", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "27 QUIET MOON LLC", "entity_number": "E0077372012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/09/2012", "nv_business_id": "NV20121090576", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": ""}, "agent": {"name": "DAVID STARRETT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121090576", "office_or_position": "", "jurisdiction": "", "street_address": "3129 INDUSTRIAL ROAD, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "3129 INDUSTRIAL ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27 QUIET MOON LLC", "Entity Number": "E0077372012-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/09/2012", "NV Business ID": "NV20121090576", "Termination Date": "", "Annual Report Due Date": "2/28/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID STARRETT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3129 INDUSTRIAL ROAD, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL TALLA", "address": "1803 PONTIUS AVENUE, LOS ANGELES, CA, 90025, USA", "last_updated": "11/30/2017", "status": "Active", "address_components": {"street": "1803 PONTIUS AVENUE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL TALLA", "address": "1803 PONTIUS AVENUE, LOS ANGELES, CA, 90025, USA", "last_updated": "11/30/2017", "status": "Active", "address_components": {"street": "1803 PONTIUS AVENUE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "27 QUIET MOON LLC", "entity_number": "E0077372012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/09/2012", "nv_business_id": "NV20121090576", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": "", "agent_name": "DAVID STARRETT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121090576", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3129 INDUSTRIAL ROAD, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3129 INDUSTRIAL ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2017", "effective_date": "11/30/2017", "filing_number": "20170504781-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7511653,this);"}, {"file_date": "02/27/2017", "effective_date": "02/27/2017", "filing_number": "20170083950-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7513605,this);"}, {"file_date": "01/06/2016", "effective_date": "01/06/2016", "filing_number": "20160006199-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7511652,this);"}, {"file_date": "03/02/2015", "effective_date": "03/02/2015", "filing_number": "20150096808-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7511866,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304550, "worker_id": "worker-4", "ts": 1775060897, "record_type": "business_detail", "name": "2/7 Productions LLC", "business_id": "1910177", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/09/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201962462", "entity_number": "E10924022020-4", "mark_number": "", "manage_nv_business_id": "NV20201962462", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2/7 PRODUCTIONS LLC", "entity_number": "E10924022020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/09/2020", "nv_business_id": "NV20201962462", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201962462", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2/7 PRODUCTIONS LLC", "Entity Number": "E10924022020-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/09/2020", "NV Business ID": "NV20201962462", "Termination Date": "", "Annual Report Due Date": "12/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Joseph Patrick Martin Sinard", "address": "401 Ryland St, Ste 200-A, Reno, NV, 89502, USA", "last_updated": "12/09/2020", "status": "Active", "address_components": {"street": "401 Ryland St", "city": "Ste 200-A", "state": "Reno", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Joseph Patrick Martin Sinard", "address": "401 Ryland St, Ste 200-A, Reno, NV, 89502, USA", "last_updated": "12/09/2020", "status": "Active", "address_components": {"street": "401 Ryland St", "city": "Ste 200-A", "state": "Reno", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2/7 PRODUCTIONS LLC", "entity_number": "E10924022020-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/09/2020", "nv_business_id": "NV20201962462", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201962462", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/09/2020", "effective_date": "12/09/2020", "filing_number": "20201092403", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11464124,this);"}, {"file_date": "12/09/2020", "effective_date": "12/09/2020", "filing_number": "20201092401", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11464123,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304550, "worker_id": "worker-4", "ts": 1775060897, "record_type": "business_detail", "name": "27 PALACE COURT, LLC", "business_id": "672235", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/29/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061607029", "entity_number": "E0242282006-4", "mark_number": "", "manage_nv_business_id": "NV20061607029", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "27 PALACE COURT, LLC", "entity_number": "E0242282006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2006", "nv_business_id": "NV20061607029", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": ""}, "agent": {"name": "ROBERT L BOLICK, LTD., PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061607029", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10000 W Charleston Blvd, Suite 110, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10000 W Charleston Blvd", "city": "Suite 110", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27 PALACE COURT, LLC", "Entity Number": "E0242282006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/29/2006", "NV Business ID": "NV20061607029", "Termination Date": "", "Annual Report Due Date": "3/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT L BOLICK, LTD., PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10000 W Charleston Blvd, Suite 110, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ERVEN T NELSON", "address": "10785 W TWAIN AVE STE 200, LAS VEGAS, NV, 89135, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "10785 W TWAIN AVE STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ERVEN T NELSON", "address": "10785 W TWAIN AVE STE 200, LAS VEGAS, NV, 89135, USA", "last_updated": "03/28/2017", "status": "Active", "address_components": {"street": "10785 W TWAIN AVE STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "27 PALACE COURT, LLC", "entity_number": "E0242282006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2006", "nv_business_id": "NV20061607029", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": "", "agent_name": "ROBERT L BOLICK, LTD., PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061607029", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10000 W Charleston Blvd, Suite 110, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10000 W Charleston Blvd", "city": "Suite 110", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2017", "effective_date": "03/28/2017", "filing_number": "20170131759-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5312943,this);"}, {"file_date": "03/02/2016", "effective_date": "03/02/2016", "filing_number": "20160098084-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5312708,this);"}, {"file_date": "03/04/2015", "effective_date": "03/04/2015", "filing_number": "20150100733-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5312770,this);"}, {"file_date": "02/28/2014", "effective_date": "02/28/2014", "filing_number": "20140150328-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5312707,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304550, "worker_id": "worker-4", "ts": 1775060897, "record_type": "business_detail", "name": "27 Palace Court, LLC", "business_id": "1863755", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/25/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201818521", "entity_number": "E7453672020-3", "mark_number": "", "manage_nv_business_id": "NV20201818521", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "27 PALACE COURT, LLC", "entity_number": "E7453672020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/25/2020", "nv_business_id": "NV20201818521", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Erven T Nelson", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201818521", "office_or_position": "", "jurisdiction": "", "street_address": "900 LAS VEGAS BLVD South, UNIT 802, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "900 LAS VEGAS BLVD South", "city": "UNIT 802", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27 PALACE COURT, LLC", "Entity Number": "E7453672020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/25/2020", "NV Business ID": "NV20201818521", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Erven T Nelson", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "900 LAS VEGAS BLVD South, UNIT 802, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Erven Nelson", "address": "10956 Viaje Avenue, Las Vegas, NV, 89135, USA", "last_updated": "04/22/2022", "status": "Active", "address_components": {"street": "10956 Viaje Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Erven Nelson", "address": "10956 Viaje Avenue, Las Vegas, NV, 89135, USA", "last_updated": "04/22/2022", "status": "Active", "address_components": {"street": "10956 Viaje Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "27 PALACE COURT, LLC", "entity_number": "E7453672020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/25/2020", "nv_business_id": "NV20201818521", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Erven T Nelson", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201818521", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "900 LAS VEGAS BLVD South, UNIT 802, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "900 LAS VEGAS BLVD South", "city": "UNIT 802", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2025", "effective_date": "07/07/2025", "filing_number": "20255013571", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15048590,this);"}, {"file_date": "03/18/2025", "effective_date": "03/18/2025", "filing_number": "20254748054", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14803298,this);"}, {"file_date": "09/25/2023", "effective_date": "09/25/2023", "filing_number": "20233507511", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13638477,this);"}, {"file_date": "04/22/2022", "effective_date": "04/22/2022", "filing_number": "20222269004", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12543185,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "27 PALACE COURT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/25/2020", "name": "27 PALACE COURT, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Erven T Nelson", "attention": "", "address1_address2_city_state_zip_country": "900 LAS VEGAS BLVD South, UNIT 802, Las Vegas, NV, 89101, USA", "email": "erv@hyperionlegal.com"}], "officers": [{"date": "04/22/2022", "title": "Manager", "name": "Erven Nelson", "attention": "", "address1_address2_city_state_zip_country": "10956 Viaje Avenue, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 335982, "worker_id": "worker-6", "ts": 1775060937, "record_type": "business_detail", "name": "QGT, INC.", "business_id": "542206", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/27/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051093294", "entity_number": "C2037-2005", "mark_number": "", "manage_nv_business_id": "NV20051093294", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QGT, INC.", "entity_number": "C2037-2005", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/27/2005", "nv_business_id": "NV20051093294", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051093294", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QGT, INC.", "Entity Number": "C2037-2005", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/27/2005", "NV Business ID": "NV20051093294", "Termination Date": "", "Annual Report Due Date": "1/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/07/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/07/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/07/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/07/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/07/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/07/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/07/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/07/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QGT, INC.", "entity_number": "C2037-2005", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/27/2005", "nv_business_id": "NV20051093294", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051093294", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2012", "effective_date": "01/31/2012", "filing_number": "20120081456-79", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4644453,this);"}, {"file_date": "01/31/2011", "effective_date": "01/31/2011", "filing_number": "20110084779-19", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4644281,this);"}, {"file_date": "05/20/2010", "effective_date": "05/20/2010", "filing_number": "20100350255-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4642471,this);"}, {"file_date": "10/21/2009", "effective_date": "10/21/2009", "filing_number": "20090759141-78", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4644389,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 335982, "worker_id": "worker-6", "ts": 1775060937, "record_type": "business_detail", "name": "QGTM HOLDINGS, LLC", "business_id": "1248241", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/27/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141423834", "entity_number": "E0337432014-7", "mark_number": "", "manage_nv_business_id": "NV20141423834", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QGTM HOLDINGS, LLC", "entity_number": "E0337432014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2014", "nv_business_id": "NV20141423834", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": ""}, "agent": {"name": "DEVINE LAW FIRM, PLLC", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20141423834", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5940 S. Rainbow Blvd., Las Vegas, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5940 S. Rainbow Blvd.", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QGTM HOLDINGS, LLC", "Entity Number": "E0337432014-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/27/2014", "NV Business ID": "NV20141423834", "Termination Date": "", "Annual Report Due Date": "6/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEVINE LAW FIRM, PLLC", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5940 S. Rainbow Blvd., Las Vegas, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROB BLACKBURN", "address": "16920 KUYKENDAHL ROAD, HOUSTON, TX, 77068, USA", "last_updated": "07/30/2014", "status": "Active", "address_components": {"street": "16920 KUYKENDAHL ROAD", "city": "HOUSTON", "state": "TX", "zip_code": "77068", "country": "USA"}}, {"title": "Manager", "name": "TOMMY WALDROP", "address": "1039 ACR 375, PALESTINE, TX, 75801, USA", "last_updated": "07/30/2014", "status": "Active", "address_components": {"street": "1039 ACR 375", "city": "PALESTINE", "state": "TX", "zip_code": "75801", "country": "USA"}}, {"title": "Manager", "name": "DOUG TUCKER", "address": "706 TROPICANA COURT, FRIENDSWOOD, TX, 77546, USA", "last_updated": "07/30/2014", "status": "Active", "address_components": {"street": "706 TROPICANA COURT", "city": "FRIENDSWOOD", "state": "TX", "zip_code": "77546", "country": "USA"}}, {"title": "Manager", "name": "MIKE CLARK", "address": "2803 LAKESIDE DRIVE, MONTGOMERY, TX, 77356, USA", "last_updated": "07/30/2014", "status": "Active", "address_components": {"street": "2803 LAKESIDE DRIVE", "city": "MONTGOMERY", "state": "TX", "zip_code": "77356", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "ROB BLACKBURN", "address": "16920 KUYKENDAHL ROAD, HOUSTON, TX, 77068, USA", "last_updated": "07/30/2014", "status": "Active", "address_components": {"street": "16920 KUYKENDAHL ROAD", "city": "HOUSTON", "state": "TX", "zip_code": "77068", "country": "USA"}}, {"title": "Manager", "name": "TOMMY WALDROP", "address": "1039 ACR 375, PALESTINE, TX, 75801, USA", "last_updated": "07/30/2014", "status": "Active", "address_components": {"street": "1039 ACR 375", "city": "PALESTINE", "state": "TX", "zip_code": "75801", "country": "USA"}}, {"title": "Manager", "name": "DOUG TUCKER", "address": "706 TROPICANA COURT, FRIENDSWOOD, TX, 77546, USA", "last_updated": "07/30/2014", "status": "Active", "address_components": {"street": "706 TROPICANA COURT", "city": "FRIENDSWOOD", "state": "TX", "zip_code": "77546", "country": "USA"}}, {"title": "Manager", "name": "MIKE CLARK", "address": "2803 LAKESIDE DRIVE, MONTGOMERY, TX, 77356, USA", "last_updated": "07/30/2014", "status": "Active", "address_components": {"street": "2803 LAKESIDE DRIVE", "city": "MONTGOMERY", "state": "TX", "zip_code": "77356", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QGTM HOLDINGS, LLC", "entity_number": "E0337432014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2014", "nv_business_id": "NV20141423834", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": "", "agent_name": "DEVINE LAW FIRM, PLLC", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141423834", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5940 S. Rainbow Blvd., Las Vegas, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5940 S. Rainbow Blvd.", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/24/2014", "effective_date": "09/24/2014", "filing_number": "20140683195-19", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8194482,this);"}, {"file_date": "07/30/2014", "effective_date": "07/30/2014", "filing_number": "20140545833-25", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8193793,this);"}, {"file_date": "06/27/2014", "effective_date": "06/27/2014", "filing_number": "20140469093-48", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8193769,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304556, "worker_id": "worker-2", "ts": 1775060972, "record_type": "business_detail", "name": "27 VINTAGE CANYON LLC", "business_id": "1405952", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/17/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171175874", "entity_number": "E0129082017-5", "mark_number": "", "manage_nv_business_id": "NV20171175874", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "27 VINTAGE CANYON LLC", "entity_number": "E0129082017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/17/2017", "nv_business_id": "NV20171175874", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": "MARTIN MUELLER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171175874", "office_or_position": "", "jurisdiction": "", "street_address": "1535 PAMA LANE, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1535 PAMA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27 VINTAGE CANYON LLC", "Entity Number": "E0129082017-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/17/2017", "NV Business ID": "NV20171175874", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARTIN MUELLER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1535 PAMA LANE, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARTIN P MUELLER", "address": "1535 PAMA LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "1535 PAMA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "DEBORAH F MUELLER", "address": "1535 PAMA LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "1535 PAMA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "MATTHEW GAYHEART", "address": "1535 PAMA LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "1535 PAMA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "COURTNEY GAYHEART", "address": "1535 PAMA LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "1535 PAMA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARTIN P MUELLER", "address": "1535 PAMA LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "1535 PAMA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "DEBORAH F MUELLER", "address": "1535 PAMA LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "1535 PAMA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "MATTHEW GAYHEART", "address": "1535 PAMA LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "1535 PAMA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}, {"title": "Managing Member", "name": "COURTNEY GAYHEART", "address": "1535 PAMA LANE, LAS VEGAS, NV, 89119, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "1535 PAMA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "27 VINTAGE CANYON LLC", "entity_number": "E0129082017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/17/2017", "nv_business_id": "NV20171175874", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": "MARTIN MUELLER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171175874", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1535 PAMA LANE, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1535 PAMA LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/05/2019", "effective_date": "03/05/2019", "filing_number": "20190100367-59", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8814496,this);"}, {"file_date": "01/30/2018", "effective_date": "01/30/2018", "filing_number": "20180044296-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8812424,this);"}, {"file_date": "03/17/2017", "effective_date": "03/17/2017", "filing_number": "20170116052-45", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8813511,this);"}, {"file_date": "03/17/2017", "effective_date": "03/17/2017", "filing_number": "20170116051-34", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8812511,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304556, "worker_id": "worker-2", "ts": 1775060972, "record_type": "business_detail", "name": "27 Visual Media LLC", "business_id": "2162663", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/08/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232694123", "entity_number": "E29413222023-0", "mark_number": "", "manage_nv_business_id": "NV20232694123", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "27 VISUAL MEDIA LLC", "entity_number": "E29413222023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/08/2023", "nv_business_id": "NV20232694123", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": ""}, "agent": {"name": "Alexis Brown", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232694123", "office_or_position": "", "jurisdiction": "", "street_address": "1050 E Flamingo Road, S107, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1050 E Flamingo Road", "city": "S107", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27 VISUAL MEDIA LLC", "Entity Number": "E29413222023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/08/2023", "NV Business ID": "NV20232694123", "Termination Date": "", "Annual Report Due Date": "2/29/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Alexis Brown", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1050 E Flamingo Road, S107, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Alexis Brown", "address": "1050 E Flamingo Road, S107, Las Vegas, NV, 89119, USA", "last_updated": "02/08/2023", "status": "Active", "address_components": {"street": "1050 E Flamingo Road", "city": "S107", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Alexis Brown", "address": "1050 E Flamingo Road, S107, Las Vegas, NV, 89119, USA", "last_updated": "02/08/2023", "status": "Active", "address_components": {"street": "1050 E Flamingo Road", "city": "S107", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "27 VISUAL MEDIA LLC", "entity_number": "E29413222023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/08/2023", "nv_business_id": "NV20232694123", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": "", "agent_name": "Alexis Brown", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232694123", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1050 E Flamingo Road, S107, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1050 E Flamingo Road", "city": "S107", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/08/2023", "effective_date": "02/08/2023", "filing_number": "20232941323", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13156864,this);"}, {"file_date": "02/08/2023", "effective_date": "02/08/2023", "filing_number": "20232941321", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13156863,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304557, "worker_id": "worker-3", "ts": 1775060998, "record_type": "business_detail", "name": "27 W CAROLINA, LLC", "business_id": "1355437", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "04/18/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161228754", "entity_number": "E0176032016-6", "mark_number": "", "manage_nv_business_id": "NV20161228754", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "27 W CAROLINA, LLC", "entity_number": "E0176032016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/18/2016", "nv_business_id": "NV20161228754", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161228754", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27 W CAROLINA, LLC", "Entity Number": "E0176032016-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "04/18/2016", "NV Business ID": "NV20161228754", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DUSTIN HAMILTON", "address": "401 Ryland St, STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/04/2024", "status": "Active", "address_components": {"street": "401 Ryland St", "city": "STE 200-A", "state": "Reno", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DUSTIN HAMILTON", "address": "401 Ryland St, STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/04/2024", "status": "Active", "address_components": {"street": "401 Ryland St", "city": "STE 200-A", "state": "Reno", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "27 W CAROLINA, LLC", "entity_number": "E0176032016-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/18/2016", "nv_business_id": "NV20161228754", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161228754", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/04/2024", "effective_date": "05/04/2024", "filing_number": "20244039738", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14144336,this);"}, {"file_date": "04/30/2024", "effective_date": "04/30/2024", "filing_number": "20244026205", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14130848,this);"}, {"file_date": "04/29/2024", "effective_date": "04/29/2024", "filing_number": "20244022816", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14127490,this);"}, {"file_date": "05/31/2023", "effective_date": "05/31/2023", "filing_number": "20233233691", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13408017,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "27 W CAROLINA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/18/2016", "name": "27 W CAROLINA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc.*", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland st, ste 200a, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "02/13/2017", "title": "Manager", "name": "DUSTIN HAMILTON", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 3540, SILVER SPRINGS, NV, 89429, USA"}]}}}
{"task_id": 304557, "worker_id": "worker-3", "ts": 1775060998, "record_type": "business_detail", "name": "27 W.H. Bake, LLC", "business_id": "1851754", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "05/08/2020", "type": "NT7 Business License Other", "nv_business_id": "NV20201776287", "entity_number": "E6527192020-7", "mark_number": "", "manage_nv_business_id": "NV20201776287", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "27 W.H. Bake, LLC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Cancelled", "formation_date": "05/08/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27 W.H. Bake, LLC", "Entity Number": "", "Entity Type": "NT7 Business License Other", "Entity Status": "Cancelled", "Formation Date": "05/08/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "27 W.H. Bake, LLC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Cancelled", "formation_date": "05/08/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/18/2021", "effective_date": "05/18/2021", "filing_number": "20211463829", "document_type": "Cancellation Statement – NT7 Business Li...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11809285,this);"}, {"file_date": "05/08/2020", "effective_date": "05/08/2020", "filing_number": "20200652717", "document_type": "Application for Other NT7 Business Licen...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11038080,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {"business_name": "27 W.H. BAKE, LLC", "entity_type": "NT7 Business License Other", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2021"}, "name_changes": {"date": "05/08/2020", "name": "27 W.H. BAKE, LLC", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 304557, "worker_id": "worker-3", "ts": 1775060998, "record_type": "business_detail", "name": "27WON LLC", "business_id": "1835313", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/21/2020", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20201722117", "entity_number": "E4947002020-9", "mark_number": "", "manage_nv_business_id": "NV20201722117", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "27WON LLC", "entity_number": "E4947002020-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/21/2020", "nv_business_id": "NV20201722117", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Richard Harris", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201722117", "office_or_position": "", "jurisdiction": "Washington - United States", "street_address": "331 Sunpac Ct, Henderson, NV, 89011, USA", "mailing_address": "", "street_address_components": {"street": "331 Sunpac Ct", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "27WON LLC", "Entity Number": "E4947002020-9", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "02/21/2020", "NV Business ID": "NV20201722117", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Richard Harris", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Washington - United States", "Street Address": "331 Sunpac Ct, Henderson, NV, 89011, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Authorized Signer", "name": "Richard Harris", "address": "1721 SE Grace Ave Unit C, Battle Ground, WA, 98604, USA", "last_updated": "02/18/2022", "status": "Active", "address_components": {"street": "1721 SE Grace Ave Unit C", "city": "Battle Ground", "state": "WA", "zip_code": "98604", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Authorized Signer", "name": "Richard Harris", "address": "1721 SE Grace Ave Unit C, Battle Ground, WA, 98604, USA", "last_updated": "02/18/2022", "status": "Active", "address_components": {"street": "1721 SE Grace Ave Unit C", "city": "Battle Ground", "state": "WA", "zip_code": "98604", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "27WON LLC", "entity_number": "E4947002020-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/21/2020", "nv_business_id": "NV20201722117", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Richard Harris", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201722117", "agent_office_or_position": "", "agent_jurisdiction": "Washington - United States", "agent_street_address": "331 Sunpac Ct, Henderson, NV, 89011, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "331 Sunpac Ct", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2026", "effective_date": "02/04/2026", "filing_number": "20265499841", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16825618,this);"}, {"file_date": "03/13/2025", "effective_date": "03/13/2025", "filing_number": "20254738174", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14794156,this);"}, {"file_date": "02/17/2023", "effective_date": "02/17/2023", "filing_number": "20232963325", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13178099,this);"}, {"file_date": "02/18/2022", "effective_date": "02/18/2022", "filing_number": "20222110683", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12394131,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "27WON LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "08/17/2017", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/21/2020", "name": "27WON LLC", "status": "Active"}, "principal_office": {"address": "331 Sunpac Ct, Henderson, NV 89011, USA", "mailing_address": "331 Sunpac Ct, Henderson, NV 89011, USA"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Richard Harris", "attention": "", "address1_address2_city_state_zip_country": "331 Sunpac Ct, Henderson, NV, 89011, USA", "email": "rich@27won.com"}], "officers": [{"date": "02/18/2022", "title": "Authorized Signer", "name": "Richard Harris", "attention": "", "address1_address2_city_state_zip_country": "1721 SE Grace Ave Unit C, Battle Ground, WA, 98604, USA"}]}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "R Peterson Management LLC", "business_id": "1858959", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/08/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201798615", "entity_number": "E7116402020-1", "mark_number": "", "manage_nv_business_id": "NV20201798615", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R PETERSON MANAGEMENT LLC", "entity_number": "E7116402020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/08/2020", "nv_business_id": "NV20201798615", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": ""}, "agent": {"name": "Randal Barrett Peterson", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201798615", "office_or_position": "", "jurisdiction": "", "street_address": "470  Haleb Ct., Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "470  Haleb Ct.", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R PETERSON MANAGEMENT LLC", "Entity Number": "E7116402020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/08/2020", "NV Business ID": "NV20201798615", "Termination Date": "", "Annual Report Due Date": "6/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Randal Barrett Peterson", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "470  Haleb Ct., Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Randal Barrett Peterson", "address": "470 Haleb Ct., Reno, NV, 89521, USA", "last_updated": "06/08/2020", "status": "Active", "address_components": {"street": "470 Haleb Ct.", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Randal Barrett Peterson", "address": "470 Haleb Ct., Reno, NV, 89521, USA", "last_updated": "06/08/2020", "status": "Active", "address_components": {"street": "470 Haleb Ct.", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R PETERSON MANAGEMENT LLC", "entity_number": "E7116402020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/08/2020", "nv_business_id": "NV20201798615", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": "", "agent_name": "Randal Barrett Peterson", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201798615", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "470  Haleb Ct., Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "470  Haleb Ct.", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/08/2020", "effective_date": "06/08/2020", "filing_number": "20200711641", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11091770,this);"}, {"file_date": "06/08/2020", "effective_date": "06/08/2020", "filing_number": "20200711639", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11091769,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "R. PELLEGRINI FAMILY LLC", "business_id": "1337316", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/28/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151754701", "entity_number": "E0597012015-2", "mark_number": "", "manage_nv_business_id": "NV20151754701", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R. PELLEGRINI FAMILY LLC", "entity_number": "E0597012015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/28/2015", "nv_business_id": "NV20151754701", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "RANDY A. PELLEGRINI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151754701", "office_or_position": "", "jurisdiction": "", "street_address": "2777 PARADISE RD #2902, LAS VEGAS, NV, 89109, USA", "mailing_address": "2777 PARADISE RD #2902, LAS VEGAS, NV, 89109", "street_address_components": {"street": "2777 PARADISE RD #2902", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "2777 PARADISE RD #2902", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": ""}}, "raw_fields": {"Entity Name": "R. PELLEGRINI FAMILY LLC", "Entity Number": "E0597012015-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/28/2015", "NV Business ID": "NV20151754701", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RANDY A. PELLEGRINI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2777 PARADISE RD #2902, LAS VEGAS, NV, 89109, USA", "Mailing Address": "2777 PARADISE RD #2902, LAS VEGAS, NV, 89109"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Randy A. Pellegrini Trust Dated June 11, 1998", "address": "2444 E. Kimberly Rd, Davenport, IA, 52807, USA", "last_updated": "12/29/2022", "status": "Active", "address_components": {"street": "2444 E. Kimberly Rd", "city": "Davenport", "state": "IA", "zip_code": "52807", "country": "USA"}}, {"title": "Managing Member", "name": "Bill M. Barker", "address": "2444 East Kimberly, Davenport, IA, 52807, USA", "last_updated": "12/31/2021", "status": "Active", "address_components": {"street": "2444 East Kimberly", "city": "Davenport", "state": "IA", "zip_code": "52807", "country": "USA"}}, {"title": "Managing Member", "name": "PAULA J. PELLEGRINI QTIP TRUST DATED DECEMBER 28, 2015", "address": "2444 E KIMBERLY RD, DAVENPORT, IA, 52807, USA", "last_updated": "12/14/2018", "status": "Active", "address_components": {"street": "2444 E KIMBERLY RD", "city": "DAVENPORT", "state": "IA", "zip_code": "52807", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Randy A. Pellegrini Trust Dated June 11, 1998", "address": "2444 E. Kimberly Rd, Davenport, IA, 52807, USA", "last_updated": "12/29/2022", "status": "Active", "address_components": {"street": "2444 E. Kimberly Rd", "city": "Davenport", "state": "IA", "zip_code": "52807", "country": "USA"}}, {"title": "Managing Member", "name": "Bill M. Barker", "address": "2444 East Kimberly, Davenport, IA, 52807, USA", "last_updated": "12/31/2021", "status": "Active", "address_components": {"street": "2444 East Kimberly", "city": "Davenport", "state": "IA", "zip_code": "52807", "country": "USA"}}, {"title": "Managing Member", "name": "PAULA J. PELLEGRINI QTIP TRUST DATED DECEMBER 28, 2015", "address": "2444 E KIMBERLY RD, DAVENPORT, IA, 52807, USA", "last_updated": "12/14/2018", "status": "Active", "address_components": {"street": "2444 E KIMBERLY RD", "city": "DAVENPORT", "state": "IA", "zip_code": "52807", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R. PELLEGRINI FAMILY LLC", "entity_number": "E0597012015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/28/2015", "nv_business_id": "NV20151754701", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "RANDY A. PELLEGRINI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151754701", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2777 PARADISE RD #2902, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "2777 PARADISE RD #2902, LAS VEGAS, NV, 89109", "agent_street_address_components": {"street": "2777 PARADISE RD #2902", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "2777 PARADISE RD #2902", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2025", "effective_date": "12/31/2025", "filing_number": "20255412129", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16748681,this);"}, {"file_date": "12/30/2024", "effective_date": "12/30/2024", "filing_number": "20244560822", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14629111,this);"}, {"file_date": "12/27/2023", "effective_date": "12/27/2023", "filing_number": "20233718592", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13834587,this);"}, {"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222841620", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13062228,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "R. PELLEGRINI FAMILY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/28/2015", "name": "R. PELLEGRINI FAMILY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RANDY A. PELLEGRINI", "attention": "", "address1_address2_city_state_zip_country": "2777 PARADISE RD #2902, LAS VEGAS, NV, 89109, USA", "email": ""}], "officers": [{"date": "12/29/2022", "title": "Managing Member", "name": "Randy A. Pellegrini Trust Dated June 11, 1998", "attention": "", "address1_address2_city_state_zip_country": "2444 E. Kimberly Rd, Davenport, IA, 52807, USA"}, {"date": "12/31/2021", "title": "Managing Member", "name": "Bill M. Barker", "attention": "", "address1_address2_city_state_zip_country": "2444 East Kimberly, Davenport, IA, 52807, USA"}, {"date": "12/14/2018", "title": "Managing Member", "name": "PAULA J. PELLEGRINI QTIP TRUST DATED DECEMBER 28, 2015", "attention": "", "address1_address2_city_state_zip_country": "2444 E KIMBERLY RD, DAVENPORT, IA, 52807, USA"}]}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "R. PETERSEN ITI, LLC", "business_id": "81630", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/21/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031042763", "entity_number": "LLC4072-2003", "mark_number": "", "manage_nv_business_id": "NV20031042763", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R. PETERSEN ITI, LLC", "entity_number": "LLC4072-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/21/2003", "nv_business_id": "NV20031042763", "termination_date": "2/13/2033", "annual_report_due": "4/30/2003", "compliance_hold": ""}, "agent": {"name": "ASSET PROTECTION AGENCY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20031042763", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "717 HAFEN LN ST 28C", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. PETERSEN ITI, LLC", "Entity Number": "LLC4072-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/21/2003", "NV Business ID": "NV20031042763", "Termination Date": "2/13/2033", "Annual Report Due Date": "4/30/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "ASSET PROTECTION AGENCY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R. PETERSEN ITI, LLC", "entity_number": "LLC4072-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/21/2003", "nv_business_id": "NV20031042763", "termination_date": "2/13/2033", "annual_report_due": "4/30/2003", "compliance_hold": "", "agent_name": "ASSET PROTECTION AGENCY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031042763", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "717 HAFEN LN ST 28C, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "717 HAFEN LN ST 28C", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/21/2003", "effective_date": "03/21/2003", "filing_number": "LLC4072-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(668602,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "R.P. EDGINGTON ENTERPRISES, INC.", "business_id": "1054761", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "05/26/2011", "type": "Foreign Corporation (80)", "nv_business_id": "NV20111357427", "entity_number": "E0303452011-6", "mark_number": "", "manage_nv_business_id": "NV20111357427", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.P. EDGINGTON ENTERPRISES, INC.", "entity_number": "E0303452011-6", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "05/26/2011", "nv_business_id": "NV20111357427", "termination_date": "", "annual_report_due": "5/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111357427", "office_or_position": "", "jurisdiction": "Arizona", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.P. EDGINGTON ENTERPRISES, INC.", "Entity Number": "E0303452011-6", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "05/26/2011", "NV Business ID": "NV20111357427", "Termination Date": "", "Annual Report Due Date": "5/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Arizona", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RENO EDGINGTON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "RENO EDGINGTON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "RENO EDGINGTON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "RENO EDGINGTON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RENO EDGINGTON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Secretary", "name": "RENO EDGINGTON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Treasurer", "name": "RENO EDGINGTON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}, {"title": "Director", "name": "RENO EDGINGTON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.P. EDGINGTON ENTERPRISES, INC.", "entity_number": "E0303452011-6", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "05/26/2011", "nv_business_id": "NV20111357427", "termination_date": "", "annual_report_due": "5/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111357427", "agent_office_or_position": "", "agent_jurisdiction": "Arizona", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2014", "effective_date": "06/30/2014", "filing_number": "20140474294-87", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "47", "snapshot_onclick": "GetSnapShot(7295971,this);"}, {"file_date": "10/31/2012", "effective_date": "10/31/2012", "filing_number": "20120747942-88", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7297301,this);"}, {"file_date": "05/26/2011", "effective_date": "05/26/2011", "filing_number": "20110395764-38", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7296185,this);"}, {"file_date": "05/26/2011", "effective_date": "05/26/2011", "filing_number": "20110393956-19", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7300861,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "R.P.E LLC", "business_id": "1503802", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/17/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181750235", "entity_number": "E0486062018-6", "mark_number": "", "manage_nv_business_id": "NV20181750235", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R.P.E LLC", "entity_number": "E0486062018-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/17/2018", "nv_business_id": "NV20181750235", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181750235", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.P.E LLC", "Entity Number": "E0486062018-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/17/2018", "NV Business ID": "NV20181750235", "Termination Date": "", "Annual Report Due Date": "10/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MAGNUM FINANCIAL, LLC", "address": "631 E Northview, Phoenix, AZ, 85023, USA", "last_updated": "01/09/2020", "status": "Active", "address_components": {"street": "631 E Northview", "city": "Phoenix", "state": "AZ", "zip_code": "85023", "country": "USA"}}, {"title": "Manager", "name": "SIMPLE REALTY BITS, LLC", "address": "3514 E PARKVIEW DR, GILBERT, AZ, 85295, USA", "last_updated": "10/17/2018", "status": "Active", "address_components": {"street": "3514 E PARKVIEW DR", "city": "GILBERT", "state": "AZ", "zip_code": "85295", "country": "USA"}}, {"title": "Manager", "name": "GAZELLE INVESTORS, LLC", "address": "610 E. BELL RD #2-131, PHOENIX, AZ, 85022, USA", "last_updated": "10/17/2018", "status": "Active", "address_components": {"street": "610 E. BELL RD #2-131", "city": "PHOENIX", "state": "AZ", "zip_code": "85022", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "MAGNUM FINANCIAL, LLC", "address": "631 E Northview, Phoenix, AZ, 85023, USA", "last_updated": "01/09/2020", "status": "Active", "address_components": {"street": "631 E Northview", "city": "Phoenix", "state": "AZ", "zip_code": "85023", "country": "USA"}}, {"title": "Manager", "name": "SIMPLE REALTY BITS, LLC", "address": "3514 E PARKVIEW DR, GILBERT, AZ, 85295, USA", "last_updated": "10/17/2018", "status": "Active", "address_components": {"street": "3514 E PARKVIEW DR", "city": "GILBERT", "state": "AZ", "zip_code": "85295", "country": "USA"}}, {"title": "Manager", "name": "GAZELLE INVESTORS, LLC", "address": "610 E. BELL RD #2-131, PHOENIX, AZ, 85022, USA", "last_updated": "10/17/2018", "status": "Active", "address_components": {"street": "610 E. BELL RD #2-131", "city": "PHOENIX", "state": "AZ", "zip_code": "85022", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.P.E LLC", "entity_number": "E0486062018-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/17/2018", "nv_business_id": "NV20181750235", "termination_date": "", "annual_report_due": "10/31/2020", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181750235", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2020", "effective_date": "01/09/2020", "filing_number": "20200409538", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10815369,this);"}, {"file_date": "10/17/2018", "effective_date": "10/17/2018", "filing_number": "20180453579-64", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9052427,this);"}, {"file_date": "10/17/2018", "effective_date": "10/17/2018", "filing_number": "20180453578-53", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9054828,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "R.P.E LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2019"}, "name_changes": {"date": "10/17/2018", "name": "R.P.E LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENTS INC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "INFO@REGISTEREDAGENTSINC.COM"}], "officers": [{"date": "10/17/2018", "title": "Manager", "name": "MAGNUM FINANCIAL, LLC", "attention": "", "address1_address2_city_state_zip_country": "9 E. WILLOW AVE, PHOENIX, AZ, 85022, USA"}, {"date": "10/17/2018", "title": "Manager", "name": "SIMPLE REALTY BITS, LLC", "attention": "", "address1_address2_city_state_zip_country": "3514 E PARKVIEW DR, GILBERT, AZ, 85295, USA"}, {"date": "10/17/2018", "title": "Manager", "name": "GAZELLE INVESTORS, LLC", "attention": "", "address1_address2_city_state_zip_country": "610 E. BELL RD #2-131, PHOENIX, AZ, 85022, USA"}]}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "R.P.E. INC.", "business_id": "476762", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/24/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031302131", "entity_number": "C6857-2003", "mark_number": "", "manage_nv_business_id": "NV20031302131", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R.P.E. INC.", "entity_number": "C6857-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/24/2003", "nv_business_id": "NV20031302131", "termination_date": "", "annual_report_due": "3/31/2004", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031302131", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.P.E. INC.", "Entity Number": "C6857-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/24/2003", "NV Business ID": "NV20031302131", "Termination Date": "", "Annual Report Due Date": "3/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RYAN PHILIP EVERS", "address": "350 S CENTER ST, RENO, NV, 89501, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Secretary", "name": "RYAN PHILIP EVERS", "address": "350 S CENTER ST, RENO, NV, 89501, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Treasurer", "name": "RYAN PHILIP EVERS", "address": "350 S CENTER ST, RENO, NV, 89501, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RYAN PHILIP EVERS", "address": "350 S CENTER ST, RENO, NV, 89501, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Secretary", "name": "RYAN PHILIP EVERS", "address": "350 S CENTER ST, RENO, NV, 89501, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}, {"title": "Treasurer", "name": "RYAN PHILIP EVERS", "address": "350 S CENTER ST, RENO, NV, 89501, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "350 S CENTER ST", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.P.E. INC.", "entity_number": "C6857-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/24/2003", "nv_business_id": "NV20031302131", "termination_date": "", "annual_report_due": "3/31/2004", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031302131", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/02/2003", "effective_date": "06/02/2003", "filing_number": "C6857-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4200447,this);"}, {"file_date": "03/24/2003", "effective_date": "03/24/2003", "filing_number": "C6857-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4201799,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RP EDUCATION FUND, LLC", "business_id": "1055232", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/26/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111363584", "entity_number": "E0308522011-0", "mark_number": "", "manage_nv_business_id": "NV20111363584", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RP EDUCATION FUND, LLC", "entity_number": "E0308522011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/26/2011", "nv_business_id": "NV20111363584", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "RANDALL S. VAN REKEN", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111363584", "office_or_position": "", "jurisdiction": "", "street_address": "7935 W RED COACH, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "7935 W RED COACH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP EDUCATION FUND, LLC", "Entity Number": "E0308522011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/26/2011", "NV Business ID": "NV20111363584", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "RANDALL S. VAN REKEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7935 W RED COACH, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PERRY C ROGERS", "address": "10100 WEST CHARLESTON BLVD STE 100, LAS VEGAS, NV, 89135, USA", "last_updated": "05/25/2012", "status": "Active", "address_components": {"street": "10100 WEST CHARLESTON BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PERRY C ROGERS", "address": "10100 WEST CHARLESTON BLVD STE 100, LAS VEGAS, NV, 89135, USA", "last_updated": "05/25/2012", "status": "Active", "address_components": {"street": "10100 WEST CHARLESTON BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RP EDUCATION FUND, LLC", "entity_number": "E0308522011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/26/2011", "nv_business_id": "NV20111363584", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "RANDALL S. VAN REKEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111363584", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7935 W RED COACH, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7935 W RED COACH", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/11/2012", "effective_date": "10/11/2012", "filing_number": "20120696190-96", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7303997,this);"}, {"file_date": "05/25/2012", "effective_date": "05/25/2012", "filing_number": "20120370624-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7301271,this);"}, {"file_date": "05/26/2011", "effective_date": "05/26/2011", "filing_number": "20110396653-16", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7302022,this);"}, {"file_date": "05/26/2011", "effective_date": "05/26/2011", "filing_number": "20110396652-05", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7301270,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RP ENCINITAS, L.L.C.", "business_id": "39980", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/05/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001065027", "entity_number": "LLC6401-2000", "mark_number": "", "manage_nv_business_id": "NV20001065027", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RP ENCINITAS, L.L.C.", "entity_number": "LLC6401-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2000", "nv_business_id": "NV20001065027", "termination_date": "7/5/2500", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001065027", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP ENCINITAS, L.L.C.", "Entity Number": "LLC6401-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/05/2000", "NV Business ID": "NV20001065027", "Termination Date": "7/5/2500", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BATHSHEBA, INC.", "address": "4575 WESTGROVE SUITE 505, PO BOX 1829, ADDISON, TX, 75001, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4575 WESTGROVE SUITE 505", "city": "PO BOX 1829", "state": "ADDISON", "zip_code": "TX", "country": "75001"}}, {"title": "Managing Member", "name": "STRAND INC", "address": "4575 WESTGROVE SUITE 505, PO BOX 1829, ADDISON, TX, 75001, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4575 WESTGROVE SUITE 505", "city": "PO BOX 1829", "state": "ADDISON", "zip_code": "TX", "country": "75001"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "BATHSHEBA, INC.", "address": "4575 WESTGROVE SUITE 505, PO BOX 1829, ADDISON, TX, 75001, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4575 WESTGROVE SUITE 505", "city": "PO BOX 1829", "state": "ADDISON", "zip_code": "TX", "country": "75001"}}, {"title": "Managing Member", "name": "STRAND INC", "address": "4575 WESTGROVE SUITE 505, PO BOX 1829, ADDISON, TX, 75001, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4575 WESTGROVE SUITE 505", "city": "PO BOX 1829", "state": "ADDISON", "zip_code": "TX", "country": "75001"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RP ENCINITAS, L.L.C.", "entity_number": "LLC6401-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/05/2000", "nv_business_id": "NV20001065027", "termination_date": "7/5/2500", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001065027", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2013", "effective_date": "07/30/2013", "filing_number": "20130501981-70", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(355097,this);"}, {"file_date": "08/11/2001", "effective_date": "08/11/2001", "filing_number": "LLC6401-2000-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(353546,this);"}, {"file_date": "08/10/2001", "effective_date": "08/10/2001", "filing_number": "LLC6401-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(353545,this);"}, {"file_date": "07/05/2000", "effective_date": "07/05/2000", "filing_number": "LLC6401-2000-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(353544,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RP ENTERPRISE GROUP, LLC", "business_id": "1060359", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/27/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111425884", "entity_number": "E0363782011-7", "mark_number": "", "manage_nv_business_id": "NV20111425884", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RP ENTERPRISE GROUP, LLC", "entity_number": "E0363782011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2011", "nv_business_id": "NV20111425884", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111425884", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP ENTERPRISE GROUP, LLC", "Entity Number": "E0363782011-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/27/2011", "NV Business ID": "NV20111425884", "Termination Date": "", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT R PICERNO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/05/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "JOYCE A PICERNO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT R PICERNO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/05/2012", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "JOYCE A PICERNO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/15/2011", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RP ENTERPRISE GROUP, LLC", "entity_number": "E0363782011-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2011", "nv_business_id": "NV20111425884", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111425884", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/02/2012", "effective_date": "07/02/2012", "filing_number": "20120466250-58", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7322639,this);"}, {"file_date": "07/15/2011", "effective_date": "07/15/2011", "filing_number": "20110521675-40", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7323073,this);"}, {"file_date": "06/27/2011", "effective_date": "06/27/2011", "filing_number": "20110472796-59", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(7323582,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RP ENTERPRISE GROUP, LLC.", "business_id": "836714", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/19/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081445310", "entity_number": "E0113262008-8", "mark_number": "", "manage_nv_business_id": "NV20081445310", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RP ENTERPRISE GROUP, LLC.", "entity_number": "E0113262008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/19/2008", "nv_business_id": "NV20081445310", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081445310", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP ENTERPRISE GROUP, LLC.", "Entity Number": "E0113262008-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/19/2008", "NV Business ID": "NV20081445310", "Termination Date": "", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RP ENTERPRISE GROUP, LLC.", "entity_number": "E0113262008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/19/2008", "nv_business_id": "NV20081445310", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081445310", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/19/2008", "effective_date": "02/19/2008", "filing_number": "20080113497-65", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6207971,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RP ENTERPRISES, INC.", "business_id": "381536", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/05/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001325961", "entity_number": "C15612-2000", "mark_number": "", "manage_nv_business_id": "NV20001325961", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RP ENTERPRISES, INC.", "entity_number": "C15612-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/05/2000", "nv_business_id": "NV20001325961", "termination_date": "", "annual_report_due": "7/31/2000", "compliance_hold": ""}, "agent": {"name": "RON PHILMON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001325961", "office_or_position": "", "jurisdiction": "", "street_address": "6700 DORITA #102, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "6700 DORITA #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP ENTERPRISES, INC.", "Entity Number": "C15612-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/05/2000", "NV Business ID": "NV20001325961", "Termination Date": "", "Annual Report Due Date": "7/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "RON PHILMON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6700 DORITA #102, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RP ENTERPRISES, INC.", "entity_number": "C15612-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/05/2000", "nv_business_id": "NV20001325961", "termination_date": "", "annual_report_due": "7/31/2000", "compliance_hold": "", "agent_name": "RON PHILMON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001325961", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6700 DORITA #102, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6700 DORITA #102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2000", "effective_date": "06/05/2000", "filing_number": "C15612-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(3551752,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RP ENTERPRISES, INC.", "business_id": "861923", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/09/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081510023", "entity_number": "E0377552008-1", "mark_number": "", "manage_nv_business_id": "NV20081510023", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RP ENTERPRISES, INC.", "entity_number": "E0377552008-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/09/2008", "nv_business_id": "NV20081510023", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081510023", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP ENTERPRISES, INC.", "Entity Number": "E0377552008-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "06/09/2008", "NV Business ID": "NV20081510023", "Termination Date": "", "Annual Report Due Date": "6/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R PAUL HANSEN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/09/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "R PAUL HANSEN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/09/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "R PAUL HANSEN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/09/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "R PAUL HANSEN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/09/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "R PAUL HANSEN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/09/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "R PAUL HANSEN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/09/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "R PAUL HANSEN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/09/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "R PAUL HANSEN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/09/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RP ENTERPRISES, INC.", "entity_number": "E0377552008-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/09/2008", "nv_business_id": "NV20081510023", "termination_date": "", "annual_report_due": "6/30/2010", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081510023", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2011", "effective_date": "06/27/2011", "filing_number": "20110494570-93", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6332199,this);"}, {"file_date": "06/30/2009", "effective_date": "06/30/2009", "filing_number": "20090530865-88", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6330952,this);"}, {"file_date": "08/29/2008", "effective_date": "08/29/2008", "filing_number": "20080585997-03", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6331666,this);"}, {"file_date": "06/09/2008", "effective_date": "06/09/2008", "filing_number": "20080393050-90", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(6333354,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RP ENTERPRISES, INC.", "business_id": "426859", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/17/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011429196", "entity_number": "C25294-2001", "mark_number": "", "manage_nv_business_id": "NV20011429196", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RP ENTERPRISES, INC.", "entity_number": "C25294-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2001", "nv_business_id": "NV20011429196", "termination_date": "", "annual_report_due": "9/30/2004", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011429196", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP ENTERPRISES, INC.", "Entity Number": "C25294-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/17/2001", "NV Business ID": "NV20011429196", "Termination Date": "", "Annual Report Due Date": "9/30/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RUSSELL PAGE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "KEN BAKER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL PAGE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RUSSELL PAGE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "KEN BAKER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RUSSELL PAGE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RP ENTERPRISES, INC.", "entity_number": "C25294-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2001", "nv_business_id": "NV20011429196", "termination_date": "", "annual_report_due": "9/30/2004", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011429196", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/09/2003", "effective_date": "09/09/2003", "filing_number": "C25294-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3844065,this);"}, {"file_date": "04/03/2003", "effective_date": "04/03/2003", "filing_number": "C25294-2001-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3844069,this);"}, {"file_date": "08/07/2002", "effective_date": "08/07/2002", "filing_number": "C25294-2001-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3844066,this);"}, {"file_date": "08/02/2002", "effective_date": "08/02/2002", "filing_number": "C25294-2001-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3844067,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RP ENTERPRISES, LLC", "business_id": "2002699", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/07/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212221987", "entity_number": "E17346342021-5", "mark_number": "", "manage_nv_business_id": "NV20212221987", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RP ENTERPRISES, LLC", "entity_number": "E17346342021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/07/2021", "nv_business_id": "NV20212221987", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "T. JAMES TRUMAN & ASSOCIATES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212221987", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3654 N RANCHO ST STE 101, Las Vegas, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "3654 N RANCHO ST STE 101", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP ENTERPRISES, LLC", "Entity Number": "E17346342021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/07/2021", "NV Business ID": "NV20212221987", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "T. JAMES TRUMAN & ASSOCIATES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3654 N RANCHO ST STE 101, Las Vegas, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GREG M. NEWMAN", "address": "1005 Heritage Hills Lane, Selah, WA, 98942, USA", "last_updated": "09/07/2021", "status": "Active", "address_components": {"street": "1005 Heritage Hills Lane", "city": "Selah", "state": "WA", "zip_code": "98942", "country": "USA"}}, {"title": "Manager", "name": "MARY F. NEWMAN", "address": "1005 Heritage Hills Lane, Selah, WA, 98942, USA", "last_updated": "09/07/2021", "status": "Active", "address_components": {"street": "1005 Heritage Hills Lane", "city": "Selah", "state": "WA", "zip_code": "98942", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GREG M. NEWMAN", "address": "1005 Heritage Hills Lane, Selah, WA, 98942, USA", "last_updated": "09/07/2021", "status": "Active", "address_components": {"street": "1005 Heritage Hills Lane", "city": "Selah", "state": "WA", "zip_code": "98942", "country": "USA"}}, {"title": "Manager", "name": "MARY F. NEWMAN", "address": "1005 Heritage Hills Lane, Selah, WA, 98942, USA", "last_updated": "09/07/2021", "status": "Active", "address_components": {"street": "1005 Heritage Hills Lane", "city": "Selah", "state": "WA", "zip_code": "98942", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RP ENTERPRISES, LLC", "entity_number": "E17346342021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/07/2021", "nv_business_id": "NV20212221987", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "T. JAMES TRUMAN & ASSOCIATES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212221987", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3654 N RANCHO ST STE 101, Las Vegas, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3654 N RANCHO ST STE 101", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2025", "effective_date": "08/27/2025", "filing_number": "20255134811", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15165289,this);"}, {"file_date": "08/23/2024", "effective_date": "08/23/2024", "filing_number": "20244274018", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14365885,this);"}, {"file_date": "11/16/2023", "effective_date": "11/16/2023", "filing_number": "20233628633", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13756927,this);"}, {"file_date": "09/08/2022", "effective_date": "09/08/2022", "filing_number": "20222602489", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12835911,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RP ENTERPRISES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/07/2021", "name": "RP ENTERPRISES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "T. JAMES TRUMAN & ASSOCIATES", "attention": "", "address1_address2_city_state_zip_country": "3654 N RANCHO ST STE 101, Las Vegas, NV, 89130, USA", "email": "broberts@trumanlegal.com"}], "officers": [{"date": "09/07/2021", "title": "Manager", "name": "GREG M. NEWMAN", "attention": "", "address1_address2_city_state_zip_country": "1005 Heritage Hills Lane, Selah, WA, 98942, USA"}, {"date": "09/07/2021", "title": "Manager", "name": "MARY F. NEWMAN", "attention": "", "address1_address2_city_state_zip_country": "1005 Heritage Hills Lane, Selah, WA, 98942, USA"}]}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RP EXPRESS FLOORING LLC", "business_id": "2171621", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/08/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232715202", "entity_number": "E30124412023-1", "mark_number": "", "manage_nv_business_id": "NV20232715202", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RP EXPRESS FLOORING LLC", "entity_number": "E30124412023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/08/2023", "nv_business_id": "NV20232715202", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": ""}, "agent": {"name": "ROLLIZ PANGILINAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232715202", "office_or_position": "", "jurisdiction": "", "street_address": "6237 MYTHIC ATLANTIS AVE, Las Vegas, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "6237 MYTHIC ATLANTIS AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP EXPRESS FLOORING LLC", "Entity Number": "E30124412023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/08/2023", "NV Business ID": "NV20232715202", "Termination Date": "", "Annual Report Due Date": "3/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROLLIZ PANGILINAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6237 MYTHIC ATLANTIS AVE, Las Vegas, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROLLIZ PANGILINAN", "address": "6237 MYTHIC ATLANTIS AVE, LAS VEGAS, NV, 89139, USA", "last_updated": "03/08/2023", "status": "Active", "address_components": {"street": "6237 MYTHIC ATLANTIS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROLLIZ PANGILINAN", "address": "6237 MYTHIC ATLANTIS AVE, LAS VEGAS, NV, 89139, USA", "last_updated": "03/08/2023", "status": "Active", "address_components": {"street": "6237 MYTHIC ATLANTIS AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RP EXPRESS FLOORING LLC", "entity_number": "E30124412023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/08/2023", "nv_business_id": "NV20232715202", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": "", "agent_name": "ROLLIZ PANGILINAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232715202", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6237 MYTHIC ATLANTIS AVE, Las Vegas, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6237 MYTHIC ATLANTIS AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/08/2023", "effective_date": "03/08/2023", "filing_number": "20233012442", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13221937,this);"}, {"file_date": "03/08/2023", "effective_date": "03/08/2023", "filing_number": "20233012440", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13221936,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RPE FUNDING, INC.", "business_id": "373174", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/16/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001242308", "entity_number": "C7212-2000", "mark_number": "", "manage_nv_business_id": "NV20001242308", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RPE FUNDING, INC.", "entity_number": "C7212-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/16/2000", "nv_business_id": "NV20001242308", "termination_date": "", "annual_report_due": "3/31/2003", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001242308", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPE FUNDING, INC.", "Entity Number": "C7212-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/16/2000", "NV Business ID": "NV20001242308", "Termination Date": "", "Annual Report Due Date": "3/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DOUGLAS ANSELL", "address": "3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV, 891213881", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3675 PECOS-MCLEOD STE 1400", "city": "LAS VEGAS", "state": "NV", "zip_code": "891213881", "country": ""}}, {"title": "Secretary", "name": "DOUGLAS ANSELL", "address": "3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV, 891213881", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3675 PECOS-MCLEOD STE 1400", "city": "LAS VEGAS", "state": "NV", "zip_code": "891213881", "country": ""}}, {"title": "Treasurer", "name": "DOUGLAS ANSELL", "address": "3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV, 891213881", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3675 PECOS-MCLEOD STE 1400", "city": "LAS VEGAS", "state": "NV", "zip_code": "891213881", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "DOUGLAS ANSELL", "address": "3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV, 891213881", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3675 PECOS-MCLEOD STE 1400", "city": "LAS VEGAS", "state": "NV", "zip_code": "891213881", "country": ""}}, {"title": "Secretary", "name": "DOUGLAS ANSELL", "address": "3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV, 891213881", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3675 PECOS-MCLEOD STE 1400", "city": "LAS VEGAS", "state": "NV", "zip_code": "891213881", "country": ""}}, {"title": "Treasurer", "name": "DOUGLAS ANSELL", "address": "3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV, 891213881", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3675 PECOS-MCLEOD STE 1400", "city": "LAS VEGAS", "state": "NV", "zip_code": "891213881", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RPE FUNDING, INC.", "entity_number": "C7212-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/16/2000", "nv_business_id": "NV20001242308", "termination_date": "", "annual_report_due": "3/31/2003", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001242308", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2006", "effective_date": "01/20/2006", "filing_number": "20060029966-10", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(3474146,this);"}, {"file_date": "10/21/2002", "effective_date": "10/21/2002", "filing_number": "20110737924-36", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "35", "snapshot_onclick": "GetSnapShot(3471825,this);"}, {"file_date": "04/02/2002", "effective_date": "04/02/2002", "filing_number": "C7212-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3471842,this);"}, {"file_date": "04/02/2002", "effective_date": "04/02/2002", "filing_number": "C7212-2000-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3471827,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RPE I, LLC", "business_id": "131353", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/19/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051028147", "entity_number": "LLC1208-2005", "mark_number": "", "manage_nv_business_id": "NV20051028147", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RPE I, LLC", "entity_number": "LLC1208-2005", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/19/2005", "nv_business_id": "NV20051028147", "termination_date": "1/19/2505", "annual_report_due": "1/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051028147", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPE I, LLC", "Entity Number": "LLC1208-2005", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/19/2005", "NV Business ID": "NV20051028147", "Termination Date": "1/19/2505", "Annual Report Due Date": "1/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REAL PROPERTY EQUITIES LLC", "address": "3275 S JONES BLVD STE 105, LAS VEGAS, NV, 89146, USA", "last_updated": "02/09/2005", "status": "Active", "address_components": {"street": "3275 S JONES BLVD STE 105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "REAL PROPERTY EQUITIES LLC", "address": "3275 S JONES BLVD STE 105, LAS VEGAS, NV, 89146, USA", "last_updated": "02/09/2005", "status": "Active", "address_components": {"street": "3275 S JONES BLVD STE 105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPE I, LLC", "entity_number": "LLC1208-2005", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/19/2005", "nv_business_id": "NV20051028147", "termination_date": "1/19/2505", "annual_report_due": "1/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051028147", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/01/2008", "effective_date": "07/01/2008", "filing_number": "20080442623-71", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(1058838,this);"}, {"file_date": "12/26/2006", "effective_date": "12/26/2006", "filing_number": "20060824612-01", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1058837,this);"}, {"file_date": "11/21/2005", "effective_date": "11/21/2005", "filing_number": "20050568934-32", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1055979,this);"}, {"file_date": "02/09/2005", "effective_date": "02/09/2005", "filing_number": "20050003213-56", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1058829,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RPE INVESTMENTS, LLC", "business_id": "753415", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/22/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071267759", "entity_number": "E0125542007-5", "mark_number": "", "manage_nv_business_id": "NV20071267759", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RPE INVESTMENTS, LLC", "entity_number": "E0125542007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/22/2007", "nv_business_id": "NV20071267759", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071267759", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPE INVESTMENTS, LLC", "Entity Number": "E0125542007-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/22/2007", "NV Business ID": "NV20071267759", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD P HARRIS JR.", "address": "723 S. CASINO CENTER BLVD. 2ND FL, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/23/2007", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD. 2ND FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 6716", "country": "USA"}}, {"title": "Manager", "name": "EILEEN HARRIS", "address": "723 S. CASINO CENTER BLVD., 2ND FL, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/23/2007", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FL", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101 - 6716"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD P HARRIS JR.", "address": "723 S. CASINO CENTER BLVD. 2ND FL, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/23/2007", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD. 2ND FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 6716", "country": "USA"}}, {"title": "Manager", "name": "EILEEN HARRIS", "address": "723 S. CASINO CENTER BLVD., 2ND FL, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/23/2007", "status": "Active", "address_components": {"street": "723 S. CASINO CENTER BLVD.", "city": "2ND FL", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101 - 6716"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RPE INVESTMENTS, LLC", "entity_number": "E0125542007-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/22/2007", "nv_business_id": "NV20071267759", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071267759", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2011", "effective_date": "02/28/2011", "filing_number": "20110163461-65", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(5765919,this);"}, {"file_date": "02/23/2007", "effective_date": "02/23/2007", "filing_number": "20070127740-90", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5766267,this);"}, {"file_date": "02/22/2007", "effective_date": "02/22/2007", "filing_number": "20070125369-45", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5765002,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RPE Logistics LLC", "business_id": "2308775", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/28/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243150788", "entity_number": "E41548092024-1", "mark_number": "", "manage_nv_business_id": "NV20243150788", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RPE LOGISTICS LLC", "entity_number": "E41548092024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/28/2024", "nv_business_id": "NV20243150788", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "Akili Polee", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243150788", "office_or_position": "", "jurisdiction": "", "street_address": "400 S 4th Street, Suite 500, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "400 S 4th Street", "city": "Suite 500", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPE LOGISTICS LLC", "Entity Number": "E41548092024-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/28/2024", "NV Business ID": "NV20243150788", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Akili Polee", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "400 S 4th Street, Suite 500, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Akili Polee", "address": "400 S. 4th Street, Suite 500, Las Vegas, NV, 89101, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "400 S. 4th Street", "city": "Suite 500", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "Renina Poindexter", "address": "912 S 226th Pl, Des Moines, WA, 98198, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "912 S 226th Pl", "city": "Des Moines", "state": "WA", "zip_code": "98198", "country": "USA"}}, {"title": "Managing Member", "name": "Eljah Kajar", "address": "1062 NW Kelly Pl, Oak Harbor, WA, 98277, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "1062 NW Kelly Pl", "city": "Oak Harbor", "state": "WA", "zip_code": "98277", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Akili Polee", "address": "400 S. 4th Street, Suite 500, Las Vegas, NV, 89101, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "400 S. 4th Street", "city": "Suite 500", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "Renina Poindexter", "address": "912 S 226th Pl, Des Moines, WA, 98198, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "912 S 226th Pl", "city": "Des Moines", "state": "WA", "zip_code": "98198", "country": "USA"}}, {"title": "Managing Member", "name": "Eljah Kajar", "address": "1062 NW Kelly Pl, Oak Harbor, WA, 98277, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "1062 NW Kelly Pl", "city": "Oak Harbor", "state": "WA", "zip_code": "98277", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RPE LOGISTICS LLC", "entity_number": "E41548092024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/28/2024", "nv_business_id": "NV20243150788", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "Akili Polee", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243150788", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "400 S 4th Street, Suite 500, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "400 S 4th Street", "city": "Suite 500", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244154810", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14257637,this);"}, {"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244154808", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14257636,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RPE MANAGEMENT ASSOCIATES, INC.", "business_id": "292794", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/15/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971297814", "entity_number": "C22927-1997", "mark_number": "", "manage_nv_business_id": "NV19971297814", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RPE MANAGEMENT ASSOCIATES, INC.", "entity_number": "C22927-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/15/1997", "nv_business_id": "NV19971297814", "termination_date": "", "annual_report_due": "10/31/1998", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19971297814", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPE MANAGEMENT ASSOCIATES, INC.", "Entity Number": "C22927-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/15/1997", "NV Business ID": "NV19971297814", "Termination Date": "", "Annual Report Due Date": "10/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT P FULLER", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT P FULLER", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT P FULLER", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBERT P FULLER", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "ROBERT P FULLER", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "ROBERT P FULLER", "address": "3885 S DECATUR STE 2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR STE 2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RPE MANAGEMENT ASSOCIATES, INC.", "entity_number": "C22927-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/15/1997", "nv_business_id": "NV19971297814", "termination_date": "", "annual_report_due": "10/31/1998", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971297814", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/1997", "effective_date": "11/14/1997", "filing_number": "C22927-1997-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2864765,this);"}, {"file_date": "10/15/1997", "effective_date": "10/15/1997", "filing_number": "C22927-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(2861669,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RPEN INC.", "business_id": "280469", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/16/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971174991", "entity_number": "C10482-1997", "mark_number": "", "manage_nv_business_id": "NV19971174991", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RPEN INC.", "entity_number": "C10482-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/16/1997", "nv_business_id": "NV19971174991", "termination_date": "", "annual_report_due": "5/31/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971174991", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPEN INC.", "Entity Number": "C10482-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/16/1997", "NV Business ID": "NV19971174991", "Termination Date": "", "Annual Report Due Date": "5/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RPEN INC.", "entity_number": "C10482-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/16/1997", "nv_business_id": "NV19971174991", "termination_date": "", "annual_report_due": "5/31/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971174991", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2004", "effective_date": "04/06/2004", "filing_number": "C10482-1997-004", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2774014,this);"}, {"file_date": "04/20/2000", "effective_date": "04/20/2000", "filing_number": "C10482-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2773965,this);"}, {"file_date": "11/16/1999", "effective_date": "11/16/1999", "filing_number": "C10482-1997-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2773966,this);"}, {"file_date": "06/18/1998", "effective_date": "06/18/1998", "filing_number": "C10482-1997-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2777299,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RPENA LLC", "business_id": "1414048", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/03/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171286776", "entity_number": "E0213002017-0", "mark_number": "", "manage_nv_business_id": "NV20171286776", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RPENA LLC", "entity_number": "E0213002017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/03/2017", "nv_business_id": "NV20171286776", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171286776", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPENA LLC", "Entity Number": "E0213002017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/03/2017", "NV Business ID": "NV20171286776", "Termination Date": "", "Annual Report Due Date": "6/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RPENA LLC", "entity_number": "E0213002017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/03/2017", "nv_business_id": "NV20171286776", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171286776", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2020", "effective_date": "05/21/2020", "filing_number": "20200713081", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11093225,this);"}, {"file_date": "05/03/2017", "effective_date": "05/03/2017", "filing_number": "20170196262-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8866092,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {"business_name": "RPENA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2017"}, "name_changes": {"date": "05/03/2017", "name": "RPENA LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RPEOPLE CAPITAL CORP.", "business_id": "1179743", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/29/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131321644", "entity_number": "E0263482013-2", "mark_number": "", "manage_nv_business_id": "NV20131321644", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RPEOPLE CAPITAL CORP.", "entity_number": "E0263482013-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/29/2013", "nv_business_id": "NV20131321644", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131321644", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPEOPLE CAPITAL CORP.", "Entity Number": "E0263482013-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/29/2013", "NV Business ID": "NV20131321644", "Termination Date": "", "Annual Report Due Date": "5/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SIMON HOFMAYER", "address": "UNOTSTRASSE 5, UHWIESEN, CH-8248, CHE", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "UNOTSTRASSE 5", "city": "UHWIESEN", "state": "CH-8248", "zip_code": "CHE", "country": ""}}, {"title": "Secretary", "name": "SIMON HOFMAYER", "address": "UNOTSTRASSE 5, UHWIESEN, CH-8248, CHE", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "UNOTSTRASSE 5", "city": "UHWIESEN", "state": "CH-8248", "zip_code": "CHE", "country": ""}}, {"title": "Treasurer", "name": "SIMON HOFMAYER", "address": "UNOTSTRASSE 5, UHWIESEN, CH-8248, CHE", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "UNOTSTRASSE 5", "city": "UHWIESEN", "state": "CH-8248", "zip_code": "CHE", "country": ""}}, {"title": "Director", "name": "SIMON HOFMAYER", "address": "UNOTSTRASSE 5, UHWIESEN, CH-8248, CHE", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "UNOTSTRASSE 5", "city": "UHWIESEN", "state": "CH-8248", "zip_code": "CHE", "country": ""}}, {"title": "Director", "name": "MARKUS BALAZ", "address": "BIRMENSDORFERSTRASSE 526, ZURICH, CH-8055, CHE", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "BIRMENSDORFERSTRASSE 526", "city": "ZURICH", "state": "CH-8055", "zip_code": "CHE", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "SIMON HOFMAYER", "address": "UNOTSTRASSE 5, UHWIESEN, CH-8248, CHE", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "UNOTSTRASSE 5", "city": "UHWIESEN", "state": "CH-8248", "zip_code": "CHE", "country": ""}}, {"title": "Secretary", "name": "SIMON HOFMAYER", "address": "UNOTSTRASSE 5, UHWIESEN, CH-8248, CHE", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "UNOTSTRASSE 5", "city": "UHWIESEN", "state": "CH-8248", "zip_code": "CHE", "country": ""}}, {"title": "Treasurer", "name": "SIMON HOFMAYER", "address": "UNOTSTRASSE 5, UHWIESEN, CH-8248, CHE", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "UNOTSTRASSE 5", "city": "UHWIESEN", "state": "CH-8248", "zip_code": "CHE", "country": ""}}, {"title": "Director", "name": "SIMON HOFMAYER", "address": "UNOTSTRASSE 5, UHWIESEN, CH-8248, CHE", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "UNOTSTRASSE 5", "city": "UHWIESEN", "state": "CH-8248", "zip_code": "CHE", "country": ""}}, {"title": "Director", "name": "MARKUS BALAZ", "address": "BIRMENSDORFERSTRASSE 526, ZURICH, CH-8055, CHE", "last_updated": "08/07/2013", "status": "Active", "address_components": {"street": "BIRMENSDORFERSTRASSE 526", "city": "ZURICH", "state": "CH-8055", "zip_code": "CHE", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RPEOPLE CAPITAL CORP.", "entity_number": "E0263482013-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/29/2013", "nv_business_id": "NV20131321644", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131321644", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/07/2013", "effective_date": "08/07/2013", "filing_number": "20130522353-16", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7892602,this);"}, {"file_date": "05/29/2013", "effective_date": "05/29/2013", "filing_number": "20130353336-19", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7895110,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "rPeople LLC", "business_id": "1977773", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/28/2021", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20212148935", "entity_number": "E15640802021-9", "mark_number": "", "manage_nv_business_id": "NV20212148935", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RPEOPLE LLC", "entity_number": "E15640802021-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "06/28/2021", "nv_business_id": "NV20212148935", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Druanne Kirk", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212148935", "office_or_position": "", "jurisdiction": "California - United States", "street_address": "4778 Knotty pine way, Las Vegas, NV, 89124, USA", "mailing_address": "", "street_address_components": {"street": "4778 Knotty pine way", "city": "Las Vegas", "state": "NV", "zip_code": "89124", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPEOPLE LLC", "Entity Number": "E15640802021-9", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "06/28/2021", "NV Business ID": "NV20212148935", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Druanne Kirk", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California - United States", "Street Address": "4778 Knotty pine way, Las Vegas, NV, 89124, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Authorized Signer", "name": "Druanne Kirk", "address": "4778 Knotty pine way, Las Vegas, NV, 89124, USA", "last_updated": "06/28/2021", "status": "Active", "address_components": {"street": "4778 Knotty pine way", "city": "Las Vegas", "state": "NV", "zip_code": "89124", "country": "USA"}}, {"title": "Authorized Signer", "name": "Tanya Kirk", "address": "4778 Knotty Pine Way, Mt Charleston, NV, 89124, USA", "last_updated": "06/28/2021", "status": "Active", "address_components": {"street": "4778 Knotty Pine Way", "city": "Mt Charleston", "state": "NV", "zip_code": "89124", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Authorized Signer", "name": "Druanne Kirk", "address": "4778 Knotty pine way, Las Vegas, NV, 89124, USA", "last_updated": "06/28/2021", "status": "Active", "address_components": {"street": "4778 Knotty pine way", "city": "Las Vegas", "state": "NV", "zip_code": "89124", "country": "USA"}}, {"title": "Authorized Signer", "name": "Tanya Kirk", "address": "4778 Knotty Pine Way, Mt Charleston, NV, 89124, USA", "last_updated": "06/28/2021", "status": "Active", "address_components": {"street": "4778 Knotty Pine Way", "city": "Mt Charleston", "state": "NV", "zip_code": "89124", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RPEOPLE LLC", "entity_number": "E15640802021-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "06/28/2021", "nv_business_id": "NV20212148935", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Druanne Kirk", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212148935", "agent_office_or_position": "", "agent_jurisdiction": "California - United States", "agent_street_address": "4778 Knotty pine way, Las Vegas, NV, 89124, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4778 Knotty pine way", "city": "Las Vegas", "state": "NV", "zip_code": "89124", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2025", "effective_date": "07/31/2025", "filing_number": "20255077611", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15111310,this);"}, {"file_date": "05/31/2024", "effective_date": "05/31/2024", "filing_number": "20244095820", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14199263,this);"}, {"file_date": "06/29/2023", "effective_date": "06/29/2023", "filing_number": "20233317480", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13470060,this);"}, {"file_date": "05/21/2022", "effective_date": "05/21/2022", "filing_number": "20222336841", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12608462,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RPEOPLE LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "11/12/2010", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/28/2021", "name": "RPEOPLE LLC", "status": "Default"}, "principal_office": {"address": "250 Sunol St, San Jose, CA 95126, USA", "mailing_address": "250 Sunol St, San Jose, CA 95126, USA"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Druanne Kirk", "attention": "", "address1_address2_city_state_zip_country": "4778 Knotty pine way, Las Vegas, NV, 89124, USA", "email": "dru@rpeoplestaffing.com"}], "officers": [{"date": "06/28/2021", "title": "Authorized Signer", "name": "Druanne Kirk", "attention": "", "address1_address2_city_state_zip_country": "4778 Knotty pine way, Las Vegas, NV, 89124, USA"}, {"date": "06/28/2021", "title": "Authorized Signer", "name": "Tanya Kirk", "attention": "", "address1_address2_city_state_zip_country": "4778 Knotty Pine Way, Mt Charleston, NV, 89124, USA"}]}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "Rperez LLC", "business_id": "2382856", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/17/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253336412", "entity_number": "E48305852025-2", "mark_number": "", "manage_nv_business_id": "NV20253336412", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RPEREZ LLC", "entity_number": "E48305852025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/17/2025", "nv_business_id": "NV20253336412", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253336412", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPEREZ LLC", "Entity Number": "E48305852025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/17/2025", "NV Business ID": "NV20253336412", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Raimond M Perez Sr.", "address": "5213 remini ct, Las Vegas, NV, 89130, USA", "last_updated": "04/17/2025", "status": "Active", "address_components": {"street": "5213 remini ct", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Raimond M Perez Sr.", "address": "5213 remini ct, Las Vegas, NV, 89130, USA", "last_updated": "04/17/2025", "status": "Active", "address_components": {"street": "5213 remini ct", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPEREZ LLC", "entity_number": "E48305852025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/17/2025", "nv_business_id": "NV20253336412", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253336412", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/17/2025", "effective_date": "04/17/2025", "filing_number": "20254830586", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14877738,this);"}, {"file_date": "04/17/2025", "effective_date": "04/17/2025", "filing_number": "20254830584", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14877737,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337587, "worker_id": "r-worker-3", "ts": 1775061037, "record_type": "business_detail", "name": "RPEV Infrastructure Development, LLC", "business_id": "2457173", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/04/2026", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20263522609", "entity_number": "E54993452026-3", "mark_number": "", "manage_nv_business_id": "NV20263522609", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RPEV INFRASTRUCTURE DEVELOPMENT, LLC", "entity_number": "E54993452026-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/04/2026", "nv_business_id": "NV20263522609", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263522609", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPEV INFRASTRUCTURE DEVELOPMENT, LLC", "Entity Number": "E54993452026-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "02/04/2026", "NV Business ID": "NV20263522609", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "RPEV Infrastructure Holdings, LLC", "address": "44 Montgomery Street, Suite 3150, San Francisco, CA, 94104, USA", "last_updated": "02/04/2026", "status": "Active", "address_components": {"street": "44 Montgomery Street", "city": "Suite 3150", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "RPEV Infrastructure Holdings, LLC", "address": "44 Montgomery Street, Suite 3150, San Francisco, CA, 94104, USA", "last_updated": "02/04/2026", "status": "Active", "address_components": {"street": "44 Montgomery Street", "city": "Suite 3150", "state": "San Francisco", "zip_code": "CA", "country": "94104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPEV INFRASTRUCTURE DEVELOPMENT, LLC", "entity_number": "E54993452026-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "02/04/2026", "nv_business_id": "NV20263522609", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263522609", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2026", "effective_date": "02/04/2026", "filing_number": "20265499346", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16825198,this);"}, {"file_date": "02/04/2026", "effective_date": "02/04/2026", "filing_number": "20265499344", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16825197,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304565, "worker_id": "worker-4", "ts": 1775061237, "record_type": "business_detail", "name": "284 EAST 194TH STREET HOLDINGS, LLC", "business_id": "2224026", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/23/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232874842", "entity_number": "E34323102023-4", "mark_number": "", "manage_nv_business_id": "NV20232874842", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "284 EAST 194TH STREET HOLDINGS, LLC", "entity_number": "E34323102023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/23/2023", "nv_business_id": "NV20232874842", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232874842", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "284 EAST 194TH STREET HOLDINGS, LLC", "Entity Number": "E34323102023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/23/2023", "NV Business ID": "NV20232874842", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Abed Makkawi", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/23/2023", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Abraham Makkawi", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/23/2023", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Abed Makkawi", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/23/2023", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Abraham Makkawi", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/23/2023", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "284 EAST 194TH STREET HOLDINGS, LLC", "entity_number": "E34323102023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/23/2023", "nv_business_id": "NV20232874842", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232874842", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2025", "effective_date": "05/30/2025", "filing_number": "20254933268", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14972475,this);"}, {"file_date": "08/20/2024", "effective_date": "08/20/2024", "filing_number": "20244265627", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14358836,this);"}, {"file_date": "08/23/2023", "effective_date": "08/23/2023", "filing_number": "20233432311", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13577542,this);"}, {"file_date": "08/23/2023", "effective_date": "08/23/2023", "filing_number": "20233432309", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13577541,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "284 EAST 194TH STREET HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/23/2023", "name": "284 EAST 194TH STREET HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "08/23/2023", "title": "Manager", "name": "Abed Makkawi", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 27740, Las Vegas, NV, 89126, USA"}, {"date": "08/23/2023", "title": "Manager", "name": "Abraham Makkawi", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 304565, "worker_id": "worker-4", "ts": 1775061237, "record_type": "business_detail", "name": "2840 E Flamingo LLC", "business_id": "2329182", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/20/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243204960", "entity_number": "E43432292024-4", "mark_number": "", "manage_nv_business_id": "NV20243204960", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2840 E FLAMINGO LLC", "entity_number": "E43432292024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/20/2024", "nv_business_id": "NV20243204960", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Justin Kim Nguyen", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243204960", "office_or_position": "", "jurisdiction": "", "street_address": "2840 E Flamingo Rd, STE G, Las Vegas, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "2840 E Flamingo Rd", "city": "STE G", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2840 E FLAMINGO LLC", "Entity Number": "E43432292024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/20/2024", "NV Business ID": "NV20243204960", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Justin Kim Nguyen", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2840 E Flamingo Rd, STE G, Las Vegas, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Justin Nguyen", "address": "2840 E Flamingo Rd, STE G, Las Vegas, NV, 89121, USA", "last_updated": "09/25/2025", "status": "Active", "address_components": {"street": "2840 E Flamingo Rd", "city": "STE G", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Justin Nguyen", "address": "2840 E Flamingo Rd, STE G, Las Vegas, NV, 89121, USA", "last_updated": "09/25/2025", "status": "Active", "address_components": {"street": "2840 E Flamingo Rd", "city": "STE G", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2840 E FLAMINGO LLC", "entity_number": "E43432292024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/20/2024", "nv_business_id": "NV20243204960", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Justin Kim Nguyen", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243204960", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2840 E Flamingo Rd, STE G, Las Vegas, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2840 E Flamingo Rd", "city": "STE G", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/25/2025", "effective_date": "09/25/2025", "filing_number": "20255196219", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15226959,this);"}, {"file_date": "09/25/2025", "effective_date": "09/25/2025", "filing_number": "20255196216", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15226954,this);"}, {"file_date": "09/20/2024", "effective_date": "09/20/2024", "filing_number": "20244343230", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14428483,this);"}, {"file_date": "09/20/2024", "effective_date": "09/20/2024", "filing_number": "20244343228", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14428482,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2840 E FLAMINGO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/20/2024", "name": "2840 E FLAMINGO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Justin Kim Nguyen", "attention": "", "address1_address2_city_state_zip_country": "2840 E Flamingo Rd, STE G, Las Vegas, NV, 89121, USA", "email": ""}], "officers": [{"date": "09/20/2024", "title": "Manager", "name": "Justin Nguyen", "attention": "", "address1_address2_city_state_zip_country": "10946 Gaelic Hills Drive, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 304565, "worker_id": "worker-4", "ts": 1775061237, "record_type": "business_detail", "name": "2840 TERRAZA, LLC", "business_id": "58312", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/05/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011120984", "entity_number": "LLC11944-2001", "mark_number": "", "manage_nv_business_id": "NV20011120984", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2840 TERRAZA, LLC", "entity_number": "LLC11944-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/05/2001", "nv_business_id": "NV20011120984", "termination_date": "11/5/2501", "annual_report_due": "11/30/2014", "compliance_hold": ""}, "agent": {"name": "TODD FERGUSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011120984", "office_or_position": "", "jurisdiction": "", "street_address": "6140 PLUMAS STREET, RENO, NV, 89519, USA", "mailing_address": "", "street_address_components": {"street": "6140 PLUMAS STREET", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2840 TERRAZA, LLC", "Entity Number": "LLC11944-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/05/2001", "NV Business ID": "NV20011120984", "Termination Date": "11/5/2501", "Annual Report Due Date": "11/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "TODD FERGUSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6140 PLUMAS STREET, RENO, NV, 89519, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TIMOTHY J CROSSON", "address": "2532 DUPONT DR, IRVINE, CA, 92612, USA", "last_updated": "09/19/2012", "status": "Active", "address_components": {"street": "2532 DUPONT DR", "city": "IRVINE", "state": "CA", "zip_code": "92612", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TIMOTHY J CROSSON", "address": "2532 DUPONT DR, IRVINE, CA, 92612, USA", "last_updated": "09/19/2012", "status": "Active", "address_components": {"street": "2532 DUPONT DR", "city": "IRVINE", "state": "CA", "zip_code": "92612", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2840 TERRAZA, LLC", "entity_number": "LLC11944-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/05/2001", "nv_business_id": "NV20011120984", "termination_date": "11/5/2501", "annual_report_due": "11/30/2014", "compliance_hold": "", "agent_name": "TODD FERGUSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011120984", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6140 PLUMAS STREET, RENO, NV, 89519, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6140 PLUMAS STREET", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/05/2014", "effective_date": "12/05/2014", "filing_number": "20140795667-97", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(479762,this);"}, {"file_date": "11/01/2013", "effective_date": "11/01/2013", "filing_number": "20130720347-39", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(480608,this);"}, {"file_date": "09/19/2012", "effective_date": "09/19/2012", "filing_number": "20120641979-71", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(480607,this);"}, {"file_date": "11/07/2011", "effective_date": "11/07/2011", "filing_number": "20110795664-01", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(480357,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304565, "worker_id": "worker-4", "ts": 1775061237, "record_type": "business_detail", "name": "2840 TROPICANA, LLC", "business_id": "567750", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/24/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051242735", "entity_number": "E0052862005-3", "mark_number": "", "manage_nv_business_id": "NV20051242735", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2840 TROPICANA, LLC", "entity_number": "E0052862005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/24/2005", "nv_business_id": "NV20051242735", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051242735", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2840 TROPICANA, LLC", "Entity Number": "E0052862005-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/24/2005", "NV Business ID": "NV20051242735", "Termination Date": "", "Annual Report Due Date": "2/29/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SUTTON MANAGEMENT, LLC", "address": "1335 S. PRAIRIE, UNIT 1505, CHICAGO, IL, 60605, USA", "last_updated": "03/18/2011", "status": "Active", "address_components": {"street": "1335 S. PRAIRIE", "city": "UNIT 1505", "state": "CHICAGO", "zip_code": "IL", "country": "60605"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SUTTON MANAGEMENT, LLC", "address": "1335 S. PRAIRIE, UNIT 1505, CHICAGO, IL, 60605, USA", "last_updated": "03/18/2011", "status": "Active", "address_components": {"street": "1335 S. PRAIRIE", "city": "UNIT 1505", "state": "CHICAGO", "zip_code": "IL", "country": "60605"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2840 TROPICANA, LLC", "entity_number": "E0052862005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/24/2005", "nv_business_id": "NV20051242735", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051242735", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/08/2013", "effective_date": "08/08/2013", "filing_number": "20130524228-39", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "37", "snapshot_onclick": "GetSnapShot(4675232,this);"}, {"file_date": "06/01/2012", "effective_date": "06/01/2012", "filing_number": "20120392809-36", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4675629,this);"}, {"file_date": "03/18/2011", "effective_date": "03/18/2011", "filing_number": "20110201366-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4675033,this);"}, {"file_date": "12/19/2009", "effective_date": "12/19/2009", "filing_number": "20090870678-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4675187,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304565, "worker_id": "worker-4", "ts": 1775061237, "record_type": "business_detail", "name": "2845 BERNARD LLC", "business_id": "898978", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/19/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081250482", "entity_number": "E0770592008-2", "mark_number": "", "manage_nv_business_id": "NV20081250482", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2845 BERNARD LLC", "entity_number": "E0770592008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/19/2008", "nv_business_id": "NV20081250482", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": ""}, "agent": {"name": "JOHN E. DAWSON, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081250482", "office_or_position": "", "jurisdiction": "", "street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2845 BERNARD LLC", "Entity Number": "E0770592008-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/19/2008", "NV Business ID": "NV20081250482", "Termination Date": "", "Annual Report Due Date": "12/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN E. DAWSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AMETHYST ADMNINISTRATIVE TRUST", "address": "8363 W. SUNSET ROAD, SUITE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "12/30/2016", "status": "Active", "address_components": {"street": "8363 W. SUNSET ROAD", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "AMETHYST ADMNINISTRATIVE TRUST", "address": "8363 W. SUNSET ROAD, SUITE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "12/30/2016", "status": "Active", "address_components": {"street": "8363 W. SUNSET ROAD", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89113"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2845 BERNARD LLC", "entity_number": "E0770592008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/19/2008", "nv_business_id": "NV20081250482", "termination_date": "", "annual_report_due": "12/31/2017", "compliance_hold": "", "agent_name": "JOHN E. DAWSON, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081250482", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2017", "effective_date": "02/28/2017", "filing_number": "20170089335-78", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6510286,this);"}, {"file_date": "12/30/2016", "effective_date": "12/30/2016", "filing_number": "20160569790-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6508999,this);"}, {"file_date": "12/28/2015", "effective_date": "12/28/2015", "filing_number": "20150564074-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6508235,this);"}, {"file_date": "12/19/2014", "effective_date": "12/19/2014", "filing_number": "20140817004-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6508076,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304565, "worker_id": "worker-4", "ts": 1775061237, "record_type": "business_detail", "name": "2845 Columbus, LLC", "business_id": "2174192", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/16/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232720594", "entity_number": "E30297822023-4", "mark_number": "", "manage_nv_business_id": "NV20232720594", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2845 COLUMBUS, LLC", "entity_number": "E30297822023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/16/2023", "nv_business_id": "NV20232720594", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232720594", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2845 COLUMBUS, LLC", "Entity Number": "E30297822023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/16/2023", "NV Business ID": "NV20232720594", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Tent Speed, LLC", "address": "1883 West Royal Hunte Drive, Suite 200A, Cedar City, UT, 84720, USA", "last_updated": "03/16/2023", "status": "Active", "address_components": {"street": "1883 West Royal Hunte Drive", "city": "Suite 200A", "state": "Cedar City", "zip_code": "UT", "country": "84720"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Tent Speed, LLC", "address": "1883 West Royal Hunte Drive, Suite 200A, Cedar City, UT, 84720, USA", "last_updated": "03/16/2023", "status": "Active", "address_components": {"street": "1883 West Royal Hunte Drive", "city": "Suite 200A", "state": "Cedar City", "zip_code": "UT", "country": "84720"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2845 COLUMBUS, LLC", "entity_number": "E30297822023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/16/2023", "nv_business_id": "NV20232720594", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232720594", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/09/2026", "effective_date": "02/09/2026", "filing_number": "20265510054", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16834196,this);"}, {"file_date": "02/05/2025", "effective_date": "02/05/2025", "filing_number": "20254649040", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14712134,this);"}, {"file_date": "03/27/2024", "effective_date": "03/27/2024", "filing_number": "20243944250", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14050561,this);"}, {"file_date": "03/16/2023", "effective_date": "03/16/2023", "filing_number": "20233029783", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13236747,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2845 COLUMBUS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/16/2023", "name": "2845 COLUMBUS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.*", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "03/16/2023", "title": "Manager", "name": "Tent Speed, LLC", "attention": "", "address1_address2_city_state_zip_country": "1883 West Royal Hunte Drive, Suite 200A, Cedar City, UT, 84720, USA"}]}}}
{"task_id": 304565, "worker_id": "worker-4", "ts": 1775061237, "record_type": "business_detail", "name": "2845 Evening Rock, LLC", "business_id": "1966248", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/27/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212110726", "entity_number": "E14881762021-2", "mark_number": "", "manage_nv_business_id": "NV20212110726", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2845 EVENING ROCK, LLC", "entity_number": "E14881762021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/27/2021", "nv_business_id": "NV20212110726", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "PILOT GROVE MANAGEMENT, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20212110726", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3605 S TOWN CENTER DR STE A, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "3605 S TOWN CENTER DR STE A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2845 EVENING ROCK, LLC", "Entity Number": "E14881762021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/27/2021", "NV Business ID": "NV20212110726", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PILOT GROVE MANAGEMENT, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3605 S TOWN CENTER DR STE A, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BFO Management, LLC", "address": "3605 S TOWN CENTER DR STE A, LAS VEGAS, NV, 89135, USA", "last_updated": "05/27/2021", "status": "Active", "address_components": {"street": "3605 S TOWN CENTER DR STE A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BFO Management, LLC", "address": "3605 S TOWN CENTER DR STE A, LAS VEGAS, NV, 89135, USA", "last_updated": "05/27/2021", "status": "Active", "address_components": {"street": "3605 S TOWN CENTER DR STE A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2845 EVENING ROCK, LLC", "entity_number": "E14881762021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/27/2021", "nv_business_id": "NV20212110726", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "PILOT GROVE MANAGEMENT, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212110726", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3605 S TOWN CENTER DR STE A, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3605 S TOWN CENTER DR STE A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/2025", "effective_date": "05/14/2025", "filing_number": "20254896924", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14938308,this);"}, {"file_date": "05/14/2024", "effective_date": "05/14/2024", "filing_number": "20244058714", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14162911,this);"}, {"file_date": "05/10/2023", "effective_date": "05/10/2023", "filing_number": "20233189741", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13367367,this);"}, {"file_date": "05/31/2022", "effective_date": "05/31/2022", "filing_number": "20222355744", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12626333,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2845 EVENING ROCK, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/27/2021", "name": "2845 EVENING ROCK, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PILOT GROVE MANAGEMENT, LLC", "attention": "", "address1_address2_city_state_zip_country": "3605 S TOWN CENTER DR STE A, LAS VEGAS, NV, 89135, USA", "email": "maryan@pilotgrovellc.com"}], "officers": [{"date": "05/27/2021", "title": "Manager", "name": "BFO Management, LLC", "attention": "", "address1_address2_city_state_zip_country": "3605 S TOWN CENTER DR STE A, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 304565, "worker_id": "worker-4", "ts": 1775061237, "record_type": "business_detail", "name": "2845 LLC", "business_id": "1047890", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/19/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111274062", "entity_number": "E0230422011-5", "mark_number": "", "manage_nv_business_id": "NV20111274062", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2845 LLC", "entity_number": "E0230422011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/19/2011", "nv_business_id": "NV20111274062", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Terminated", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111274062", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2845 LLC", "Entity Number": "E0230422011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/19/2011", "NV Business ID": "NV20111274062", "Termination Date": "", "Annual Report Due Date": "4/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Terminated", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MIRNA FREITAG", "address": "PO BOX 70477, LAS VEGAS, NV, 89170, USA", "last_updated": "05/10/2011", "status": "Active", "address_components": {"street": "PO BOX 70477", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MIRNA FREITAG", "address": "PO BOX 70477, LAS VEGAS, NV, 89170, USA", "last_updated": "05/10/2011", "status": "Active", "address_components": {"street": "PO BOX 70477", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2845 LLC", "entity_number": "E0230422011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/19/2011", "nv_business_id": "NV20111274062", "termination_date": "", "annual_report_due": "4/30/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Terminated", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111274062", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2020", "effective_date": "06/05/2020", "filing_number": "20200740981", "document_type": "Commercial Registered Agent – Terminatio...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11119586,this);"}, {"file_date": "05/09/2011", "effective_date": "05/09/2011", "filing_number": "20110347498-99", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7271905,this);"}, {"file_date": "04/19/2011", "effective_date": "04/19/2011", "filing_number": "20110290608-29", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7271573,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304565, "worker_id": "worker-4", "ts": 1775061237, "record_type": "business_detail", "name": "2845 Pierce Street, LLC", "business_id": "1878910", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/17/2020", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20201868623", "entity_number": "E8563072020-3", "mark_number": "", "manage_nv_business_id": "NV20201868623", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2845 PIERCE STREET, LLC", "entity_number": "E8563072020-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/17/2020", "nv_business_id": "NV20201868623", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201868623", "office_or_position": "Manager", "jurisdiction": "California - United States", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2845 PIERCE STREET, LLC", "Entity Number": "E8563072020-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "08/17/2020", "NV Business ID": "NV20201868623", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "California - United States", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Frank Mainzer", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "07/10/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Frank Mainzer", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "07/10/2023", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2845 PIERCE STREET, LLC", "entity_number": "E8563072020-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/17/2020", "nv_business_id": "NV20201868623", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201868623", "agent_office_or_position": "Manager", "agent_jurisdiction": "California - United States", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2025", "effective_date": "06/12/2025", "filing_number": "20254964328", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15002322,this);"}, {"file_date": "08/02/2024", "effective_date": "08/02/2024", "filing_number": "20244230187", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14328314,this);"}, {"file_date": "07/10/2023", "effective_date": "07/10/2023", "filing_number": "20233338034", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13489380,this);"}, {"file_date": "08/17/2020", "effective_date": "08/17/2020", "filing_number": "20200856308", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11237992,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2845 PIERCE STREET, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "04/06/2010", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/17/2020", "name": "2845 PIERCE STREET, LLC", "status": "Active"}, "principal_office": {"address": "199 Mapache Drive, Portola Valley, CA 94028, USA", "mailing_address": "199 Mapache Drive, Portola Valley, CA 94028, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "07/10/2023", "title": "Managing Member", "name": "Frank Mainzer", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 304565, "worker_id": "worker-4", "ts": 1775061237, "record_type": "business_detail", "name": "2848 KING MICHAEL LLC", "business_id": "2401373", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/28/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253385792", "entity_number": "E49978762025-9", "mark_number": "", "manage_nv_business_id": "NV20253385792", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2848 KING MICHAEL LLC", "entity_number": "E49978762025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/28/2025", "nv_business_id": "NV20253385792", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "ALPHA-O BUSINESS CONCEPTS, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20253385792", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "222 S RAINBOW BLVD STE 110, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "222 S RAINBOW BLVD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2848 KING MICHAEL LLC", "Entity Number": "E49978762025-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/28/2025", "NV Business ID": "NV20253385792", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALPHA-O BUSINESS CONCEPTS, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "222 S RAINBOW BLVD STE 110, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "2412 CLIFFORD LLC", "address": "2412 CLIFFORD AVENUE, Las Vegas, NV, 89104, USA", "last_updated": "06/28/2025", "status": "Active", "address_components": {"street": "2412 CLIFFORD AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "2412 CLIFFORD LLC", "address": "2412 CLIFFORD AVENUE, Las Vegas, NV, 89104, USA", "last_updated": "06/28/2025", "status": "Active", "address_components": {"street": "2412 CLIFFORD AVENUE", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2848 KING MICHAEL LLC", "entity_number": "E49978762025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/28/2025", "nv_business_id": "NV20253385792", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "ALPHA-O BUSINESS CONCEPTS, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253385792", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "222 S RAINBOW BLVD STE 110, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "222 S RAINBOW BLVD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2025", "effective_date": "06/28/2025", "filing_number": "20254997877", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15033403,this);"}, {"file_date": "06/28/2025", "effective_date": "06/28/2025", "filing_number": "20254997875", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15033402,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304565, "worker_id": "worker-4", "ts": 1775061237, "record_type": "business_detail", "name": "2849 BARNARD INC", "business_id": "529103", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/23/2004", "type": "Foreign Corporation (80)", "nv_business_id": "NV20041601717", "entity_number": "C25676-2004", "mark_number": "", "manage_nv_business_id": "NV20041601717", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2849 BARNARD INC", "entity_number": "C25676-2004", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "09/23/2004", "nv_business_id": "NV20041601717", "termination_date": "", "annual_report_due": "10/31/2004", "compliance_hold": ""}, "agent": {"name": "OZZIE HON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041601717", "office_or_position": "", "jurisdiction": "California", "street_address": "5580 W. FLAMINGO STE D, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "5580 W. FLAMINGO STE D", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2849 BARNARD INC", "Entity Number": "C25676-2004", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "09/23/2004", "NV Business ID": "NV20041601717", "Termination Date": "", "Annual Report Due Date": "10/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "OZZIE HON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "5580 W. FLAMINGO STE D, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2849 BARNARD INC", "entity_number": "C25676-2004", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "09/23/2004", "nv_business_id": "NV20041601717", "termination_date": "", "annual_report_due": "10/31/2004", "compliance_hold": "", "agent_name": "OZZIE HON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041601717", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "5580 W. FLAMINGO STE D, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5580 W. FLAMINGO STE D", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/23/2004", "effective_date": "09/23/2004", "filing_number": "C25676-2004-001", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4557689,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "R.P.J. INVESTMENT GROUP INC.", "business_id": "230171", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/25/1994", "type": "Domestic Corporation (78)", "nv_business_id": "NV19941059118", "entity_number": "C6255-1994", "mark_number": "", "manage_nv_business_id": "NV19941059118", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.P.J. INVESTMENT GROUP INC.", "entity_number": "C6255-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/25/1994", "nv_business_id": "NV19941059118", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19941059118", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.P.J. INVESTMENT GROUP INC.", "Entity Number": "C6255-1994", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/25/1994", "NV Business ID": "NV19941059118", "Termination Date": "", "Annual Report Due Date": "4/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT B JENNINGS", "address": "2533 N CARSON ST, CARSON CITY, NV, 897060854", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897060854", "country": ""}}, {"title": "Secretary", "name": "PAMELA JENNINGS", "address": "2533 N CARSON ST, CARSON CITY, NV, 897060854", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897060854", "country": ""}}, {"title": "Treasurer", "name": "ROBERT B JENNINGS", "address": "2533 N CARSON ST, CARSON CITY, NV, 897060854", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897060854", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBERT B JENNINGS", "address": "2533 N CARSON ST, CARSON CITY, NV, 897060854", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897060854", "country": ""}}, {"title": "Secretary", "name": "PAMELA JENNINGS", "address": "2533 N CARSON ST, CARSON CITY, NV, 897060854", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897060854", "country": ""}}, {"title": "Treasurer", "name": "ROBERT B JENNINGS", "address": "2533 N CARSON ST, CARSON CITY, NV, 897060854", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "897060854", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.P.J. INVESTMENT GROUP INC.", "entity_number": "C6255-1994", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/25/1994", "nv_business_id": "NV19941059118", "termination_date": "", "annual_report_due": "4/30/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19941059118", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/13/2010", "effective_date": "09/13/2010", "filing_number": "20100694499-34", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(2273046,this);"}, {"file_date": "04/14/2005", "effective_date": "04/14/2005", "filing_number": "20050132070-50", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2273397,this);"}, {"file_date": "04/20/2004", "effective_date": "04/20/2004", "filing_number": "C6255-1994-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2273047,this);"}, {"file_date": "04/15/2003", "effective_date": "04/15/2003", "filing_number": "C6255-1994-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2273048,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "R.P.J.C.C.LLC", "business_id": "1169283", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/28/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131190746", "entity_number": "E0156892013-1", "mark_number": "", "manage_nv_business_id": "NV20131190746", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.P.J.C.C.LLC", "entity_number": "E0156892013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/28/2013", "nv_business_id": "NV20131190746", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": ""}, "agent": {"name": "ROBERTO PEREZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131190746", "office_or_position": "", "jurisdiction": "", "street_address": "3626 PENNY CROSS, NORTH LAS VEGAS, NV, 89032, USA", "mailing_address": "", "street_address_components": {"street": "3626 PENNY CROSS", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.P.J.C.C.LLC", "Entity Number": "E0156892013-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/28/2013", "NV Business ID": "NV20131190746", "Termination Date": "", "Annual Report Due Date": "3/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERTO PEREZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3626 PENNY CROSS, NORTH LAS VEGAS, NV, 89032, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JUAN CARLOS CRUZ", "address": "5271 BIGSTONE WAY, LAS VEGAS, NV, 89110, USA", "last_updated": "04/23/2014", "status": "Active", "address_components": {"street": "5271 BIGSTONE WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERTO PEREZ", "address": "3626 PENNY CROSS, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "04/23/2014", "status": "Active", "address_components": {"street": "3626 PENNY CROSS", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JUAN CARLOS CRUZ", "address": "5271 BIGSTONE WAY, LAS VEGAS, NV, 89110, USA", "last_updated": "04/23/2014", "status": "Active", "address_components": {"street": "5271 BIGSTONE WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Managing Member", "name": "ROBERTO PEREZ", "address": "3626 PENNY CROSS, NORTH LAS VEGAS, NV, 89032, USA", "last_updated": "04/23/2014", "status": "Active", "address_components": {"street": "3626 PENNY CROSS", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.P.J.C.C.LLC", "entity_number": "E0156892013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/28/2013", "nv_business_id": "NV20131190746", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": "", "agent_name": "ROBERTO PEREZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131190746", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3626 PENNY CROSS, NORTH LAS VEGAS, NV, 89032, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3626 PENNY CROSS", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2014", "effective_date": "04/22/2014", "filing_number": "20140294890-89", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7847576,this);"}, {"file_date": "03/28/2013", "effective_date": "03/28/2013", "filing_number": "20130207454-58", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7848616,this);"}, {"file_date": "03/28/2013", "effective_date": "03/28/2013", "filing_number": "20130207449-82", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7847575,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ ENTERPRISES LLC", "business_id": "108071", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/04/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041097283", "entity_number": "LLC9483-2004", "mark_number": "", "manage_nv_business_id": "NV20041097283", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RPJ ENTERPRISES LLC", "entity_number": "LLC9483-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/04/2004", "nv_business_id": "NV20041097283", "termination_date": "5/4/2504", "annual_report_due": "5/31/2005", "compliance_hold": ""}, "agent": {"name": "JAMES T HART JR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041097283", "office_or_position": "", "jurisdiction": "", "street_address": "2228 FIERO DR, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "2228 FIERO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ ENTERPRISES LLC", "Entity Number": "LLC9483-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/04/2004", "NV Business ID": "NV20041097283", "Termination Date": "5/4/2504", "Annual Report Due Date": "5/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES T HART JR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2228 FIERO DR, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RODERICK A GEX", "address": "9801 EDGEVIEW PL, LAS VEGAS, NV, 89134, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "9801 EDGEVIEW PL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES T HART JR.", "address": "2228 FIERO DR, LAS VEGAS, NV, 89134, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2228 FIERO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "PETER P O'DONNELL", "address": "3412 YELLOW COVE LN., LAS VEGAS, NV, 89135, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3412 YELLOW COVE LN.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "RODERICK A GEX", "address": "9801 EDGEVIEW PL, LAS VEGAS, NV, 89134, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "9801 EDGEVIEW PL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES T HART JR.", "address": "2228 FIERO DR, LAS VEGAS, NV, 89134, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2228 FIERO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Managing Member", "name": "PETER P O'DONNELL", "address": "3412 YELLOW COVE LN., LAS VEGAS, NV, 89135, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3412 YELLOW COVE LN.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RPJ ENTERPRISES LLC", "entity_number": "LLC9483-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/04/2004", "nv_business_id": "NV20041097283", "termination_date": "5/4/2504", "annual_report_due": "5/31/2005", "compliance_hold": "", "agent_name": "JAMES T HART JR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041097283", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2228 FIERO DR, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2228 FIERO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2005", "effective_date": "05/31/2005", "filing_number": "20050207637-92", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(893214,this);"}, {"file_date": "05/04/2004", "effective_date": "05/04/2004", "filing_number": "LLC9483-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(890523,this);"}, {"file_date": "05/04/2004", "effective_date": "05/04/2004", "filing_number": "LLC9483-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(889110,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ HOLDINGS CORP.", "business_id": "336271", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/26/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991187843", "entity_number": "C4676-1999", "mark_number": "", "manage_nv_business_id": "NV19991187843", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RPJ HOLDINGS CORP.", "entity_number": "C4676-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/26/1999", "nv_business_id": "NV19991187843", "termination_date": "", "annual_report_due": "3/31/1999", "compliance_hold": ""}, "agent": {"name": "JON J. JANNOTTA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991187843", "office_or_position": "", "jurisdiction": "", "street_address": "10120 S. EASTERN AVE. SUITE 200, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "10120 S. EASTERN AVE. SUITE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ HOLDINGS CORP.", "Entity Number": "C4676-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/26/1999", "NV Business ID": "NV19991187843", "Termination Date": "", "Annual Report Due Date": "3/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "JON J. JANNOTTA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10120 S. EASTERN AVE. SUITE 200, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RPJ HOLDINGS CORP.", "entity_number": "C4676-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/26/1999", "nv_business_id": "NV19991187843", "termination_date": "", "annual_report_due": "3/31/1999", "compliance_hold": "", "agent_name": "JON J. JANNOTTA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991187843", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10120 S. EASTERN AVE. SUITE 200, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10120 S. EASTERN AVE. SUITE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/1999", "effective_date": "02/26/1999", "filing_number": "C4676-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(3190552,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ HOLDINGS, LLC", "business_id": "648958", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/29/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051815369", "entity_number": "E0907852005-6", "mark_number": "", "manage_nv_business_id": "NV20051815369", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RPJ HOLDINGS, LLC", "entity_number": "E0907852005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2005", "nv_business_id": "NV20051815369", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "THE TURNER FIRM INC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20051815369", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "624 S 10TH ST, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "624 S 10TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ HOLDINGS, LLC", "Entity Number": "E0907852005-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/29/2005", "NV Business ID": "NV20051815369", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE TURNER FIRM INC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "624 S 10TH ST, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PATRICIA ANN JUHL", "address": "2305 W. HORIZON RIDGE #312, HENDERSON, NV, 89052, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2305 W. HORIZON RIDGE #312", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "RONALD JUHL", "address": "2305 W HORIZON RIDGE #312, HENDERSON, NV, 89052, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2305 W HORIZON RIDGE #312", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "PATRICIA ANN JUHL", "address": "2305 W. HORIZON RIDGE #312, HENDERSON, NV, 89052, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2305 W. HORIZON RIDGE #312", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "RONALD JUHL", "address": "2305 W HORIZON RIDGE #312, HENDERSON, NV, 89052, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2305 W HORIZON RIDGE #312", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RPJ HOLDINGS, LLC", "entity_number": "E0907852005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2005", "nv_business_id": "NV20051815369", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "THE TURNER FIRM INC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051815369", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "624 S 10TH ST, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "624 S 10TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2006", "effective_date": "01/31/2006", "filing_number": "20060058662-55", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5177794,this);"}, {"file_date": "12/29/2005", "effective_date": "12/29/2005", "filing_number": "20050646106-70", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5178142,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ INDUSTRIES L.L.C.", "business_id": "811409", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/25/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071001535", "entity_number": "E0742122007-2", "mark_number": "", "manage_nv_business_id": "NV20071001535", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RPJ INDUSTRIES L.L.C.", "entity_number": "E0742122007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/25/2007", "nv_business_id": "NV20071001535", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "JAMES MCCOLLEM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071001535", "office_or_position": "", "jurisdiction": "", "street_address": "2275 BULL LAKE DRIVE, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2275 BULL LAKE DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ INDUSTRIES L.L.C.", "Entity Number": "E0742122007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/25/2007", "NV Business ID": "NV20071001535", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES MCCOLLEM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2275 BULL LAKE DRIVE, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD SZYMCZAK", "address": "5369 ESPARON, LAS VEGAS, NV, 89141, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "5369 ESPARON", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD SZYMCZAK", "address": "5369 ESPARON, LAS VEGAS, NV, 89141, USA", "last_updated": "10/01/2018", "status": "Active", "address_components": {"street": "5369 ESPARON", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPJ INDUSTRIES L.L.C.", "entity_number": "E0742122007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/25/2007", "nv_business_id": "NV20071001535", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "JAMES MCCOLLEM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071001535", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2275 BULL LAKE DRIVE, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2275 BULL LAKE DRIVE", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/18/2025", "effective_date": "10/18/2025", "filing_number": "20255249005", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15958716,this);"}, {"file_date": "09/24/2024", "effective_date": "09/24/2024", "filing_number": "20244350723", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14435431,this);"}, {"file_date": "10/22/2023", "effective_date": "10/22/2023", "filing_number": "20233574005", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13703078,this);"}, {"file_date": "10/30/2022", "effective_date": "10/30/2022", "filing_number": "20222723456", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12947389,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "RPJ INDUSTRIES L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/25/2007", "name": "RPJ INDUSTRIES L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JAMES MCCOLLEM", "attention": "", "address1_address2_city_state_zip_country": "2275 BULL LAKE DRIVE, HENDERSON, NV, 89052, USA", "email": ""}], "officers": [{"date": "10/01/2018", "title": "Manager", "name": "RICHARD SZYMCZAK", "attention": "", "address1_address2_city_state_zip_country": "5369 ESPARON, LAS VEGAS, NV, 89141, USA"}]}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ Integrity Transportation LLC", "business_id": "2001218", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/02/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212218596", "entity_number": "E17245742021-2", "mark_number": "", "manage_nv_business_id": "NV20212218596", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RPJ INTEGRITY TRANSPORTATION LLC", "entity_number": "E17245742021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/02/2021", "nv_business_id": "NV20212218596", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212218596", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ INTEGRITY TRANSPORTATION LLC", "Entity Number": "E17245742021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/02/2021", "NV Business ID": "NV20212218596", "Termination Date": "", "Annual Report Due Date": "9/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "Ronald Montell James", "address": "9801 Parkside Village Place, Las Vegas, NV, 89134, USA", "last_updated": "08/30/2023", "status": "Active", "address_components": {"street": "9801 Parkside Village Place", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Other/", "name": "Ronald Montell James", "address": "9801 Parkside Village Place, Las Vegas, NV, 89134, USA", "last_updated": "08/30/2023", "status": "Active", "address_components": {"street": "9801 Parkside Village Place", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPJ INTEGRITY TRANSPORTATION LLC", "entity_number": "E17245742021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/02/2021", "nv_business_id": "NV20212218596", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212218596", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2024", "effective_date": "06/26/2024", "filing_number": "20244147238", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14250189,this);"}, {"file_date": "08/30/2023", "effective_date": "08/30/2023", "filing_number": "20233446354", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13590565,this);"}, {"file_date": "08/03/2022", "effective_date": "08/03/2022", "filing_number": "20222526305", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12763205,this);"}, {"file_date": "09/02/2021", "effective_date": "09/02/2021", "filing_number": "20211724575", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12033301,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RPJ INTEGRITY TRANSPORTATION LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/02/2021", "name": "RPJ INTEGRITY TRANSPORTATION LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland st, ste 200a, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "08/30/2023", "title": "", "name": "Ronald Montell James", "attention": "", "address1_address2_city_state_zip_country": "9801 Parkside Village Place, Las Vegas, NV, 89134, USA"}]}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ INTERNATIONAL, INC.", "business_id": "1040769", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/18/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111186293", "entity_number": "E0154322011-0", "mark_number": "", "manage_nv_business_id": "NV20111186293", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RPJ INTERNATIONAL, INC.", "entity_number": "E0154322011-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/18/2011", "nv_business_id": "NV20111186293", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111186293", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ INTERNATIONAL, INC.", "Entity Number": "E0154322011-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/18/2011", "NV Business ID": "NV20111186293", "Termination Date": "", "Annual Report Due Date": "4/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RPJ INTERNATIONAL, INC.", "entity_number": "E0154322011-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/18/2011", "nv_business_id": "NV20111186293", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111186293", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2011", "effective_date": "03/18/2011", "filing_number": "20110203068-53", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(7228683,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ INTERNATIONAL, INC.", "business_id": "386337", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/31/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001374096", "entity_number": "C20428-2000", "mark_number": "", "manage_nv_business_id": "NV20001374096", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RPJ INTERNATIONAL, INC.", "entity_number": "C20428-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2000", "nv_business_id": "NV20001374096", "termination_date": "", "annual_report_due": "7/31/2002", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001374096", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ INTERNATIONAL, INC.", "Entity Number": "C20428-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/31/2000", "NV Business ID": "NV20001374096", "Termination Date": "", "Annual Report Due Date": "7/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JIM FONTANO", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "JIM FONTANO", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JIM FONTANO", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "JIM FONTANO", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RPJ INTERNATIONAL, INC.", "entity_number": "C20428-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2000", "nv_business_id": "NV20001374096", "termination_date": "", "annual_report_due": "7/31/2002", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001374096", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/2004", "effective_date": "04/06/2004", "filing_number": "C20428-2000-004", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3556420,this);"}, {"file_date": "02/08/2002", "effective_date": "02/08/2002", "filing_number": "C20428-2000-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3556419,this);"}, {"file_date": "02/07/2002", "effective_date": "02/07/2002", "filing_number": "C20428-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3556106,this);"}, {"file_date": "08/10/2000", "effective_date": "08/10/2000", "filing_number": "C20428-2000-005", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3558254,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ LEASING, LLC", "business_id": "84942", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/21/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031075689", "entity_number": "LLC7386-2003", "mark_number": "", "manage_nv_business_id": "NV20031075689", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RPJ LEASING, LLC", "entity_number": "LLC7386-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/21/2003", "nv_business_id": "NV20031075689", "termination_date": "5/21/2503", "annual_report_due": "5/31/2005", "compliance_hold": ""}, "agent": {"name": "PAULA MCFARLAND", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031075689", "office_or_position": "", "jurisdiction": "", "street_address": "7690 COWBOY TRAIL, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "7690 COWBOY TRAIL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ LEASING, LLC", "Entity Number": "LLC7386-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/21/2003", "NV Business ID": "NV20031075689", "Termination Date": "5/21/2503", "Annual Report Due Date": "5/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAULA MCFARLAND", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7690 COWBOY TRAIL, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PAULA MCFARLAND", "address": "7690 COWBOY TRAIL, LAS VEGAS, NV, 89131, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7690 COWBOY TRAIL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PAULA MCFARLAND", "address": "7690 COWBOY TRAIL, LAS VEGAS, NV, 89131, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "7690 COWBOY TRAIL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPJ LEASING, LLC", "entity_number": "LLC7386-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/21/2003", "nv_business_id": "NV20031075689", "termination_date": "5/21/2503", "annual_report_due": "5/31/2005", "compliance_hold": "", "agent_name": "PAULA MCFARLAND", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031075689", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7690 COWBOY TRAIL, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7690 COWBOY TRAIL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/02/2004", "effective_date": "11/02/2004", "filing_number": "LLC7386-2003-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(779074,this);"}, {"file_date": "06/14/2004", "effective_date": "06/14/2004", "filing_number": "LLC7386-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(777369,this);"}, {"file_date": "05/21/2003", "effective_date": "05/21/2003", "filing_number": "LLC7386-2003-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(777368,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ LIMITED", "business_id": "6676", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/14/1996", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19961006257", "entity_number": "LLC5887-1996", "mark_number": "", "manage_nv_business_id": "NV19961006257", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RPJ LIMITED", "entity_number": "LLC5887-1996", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/14/1996", "nv_business_id": "NV19961006257", "termination_date": "3/14/2026", "annual_report_due": "3/31/1998", "compliance_hold": ""}, "agent": {"name": "ANTHONY J DIVENTO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961006257", "office_or_position": "", "jurisdiction": "", "street_address": "8200 DESERT BEACH DR, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "8200 DESERT BEACH DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ LIMITED", "Entity Number": "LLC5887-1996", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/14/1996", "NV Business ID": "NV19961006257", "Termination Date": "3/14/2026", "Annual Report Due Date": "3/31/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANTHONY J DIVENTO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8200 DESERT BEACH DR, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOSEPH COLEMAN", "address": "8789 RIDGE POND RD, VICTORIA, MN, 55386, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "8789 RIDGE POND RD", "city": "VICTORIA", "state": "MN", "zip_code": "55386", "country": "USA"}}, {"title": "Manager", "name": "ANTHONY DIVENTO", "address": "3100 W SAHARA # 208, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3100 W SAHARA # 208", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOSEPH COLEMAN", "address": "8789 RIDGE POND RD, VICTORIA, MN, 55386, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "8789 RIDGE POND RD", "city": "VICTORIA", "state": "MN", "zip_code": "55386", "country": "USA"}}, {"title": "Manager", "name": "ANTHONY DIVENTO", "address": "3100 W SAHARA # 208, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3100 W SAHARA # 208", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RPJ LIMITED", "entity_number": "LLC5887-1996", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/14/1996", "nv_business_id": "NV19961006257", "termination_date": "3/14/2026", "annual_report_due": "3/31/1998", "compliance_hold": "", "agent_name": "ANTHONY J DIVENTO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961006257", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8200 DESERT BEACH DR, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8200 DESERT BEACH DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/1997", "effective_date": "05/06/1997", "filing_number": "LLC5887-1996-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(37448,this);"}, {"file_date": "03/19/1997", "effective_date": "03/19/1997", "filing_number": "LLC5887-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(37279,this);"}, {"file_date": "03/14/1996", "effective_date": "03/14/1996", "filing_number": "LLC5887-1996-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(37278,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ Logistic Solutions LLC", "business_id": "1970435", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/08/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212122116", "entity_number": "E15157882021-4", "mark_number": "", "manage_nv_business_id": "NV20212122116", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RPJ LOGISTIC SOLUTIONS LLC", "entity_number": "E15157882021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/08/2021", "nv_business_id": "NV20212122116", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "Ricardo Padovani", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212122116", "office_or_position": "", "jurisdiction": "", "street_address": "220 Booth St, Reno, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "220 Booth St", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ LOGISTIC SOLUTIONS LLC", "Entity Number": "E15157882021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/08/2021", "NV Business ID": "NV20212122116", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ricardo Padovani", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "220 Booth St, Reno, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ricardo A Padovani Jr.", "address": "4743 Amber Hill Lane, reno, NV, 89523, USA", "last_updated": "05/03/2023", "status": "Active", "address_components": {"street": "4743 Amber Hill Lane", "city": "reno", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ricardo A Padovani Jr.", "address": "4743 Amber Hill Lane, reno, NV, 89523, USA", "last_updated": "05/03/2023", "status": "Active", "address_components": {"street": "4743 Amber Hill Lane", "city": "reno", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPJ LOGISTIC SOLUTIONS LLC", "entity_number": "E15157882021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/08/2021", "nv_business_id": "NV20212122116", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "Ricardo Padovani", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212122116", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "220 Booth St, Reno, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "220 Booth St", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/25/2024", "effective_date": "06/25/2024", "filing_number": "20244144037", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14246998,this);"}, {"file_date": "05/03/2023", "effective_date": "05/03/2023", "filing_number": "20233173001", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13351602,this);"}, {"file_date": "08/02/2022", "effective_date": "08/02/2022", "filing_number": "20222523769", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12760720,this);"}, {"file_date": "06/08/2021", "effective_date": "06/08/2021", "filing_number": "20211515789", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11856966,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RPJ LOGISTIC SOLUTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/08/2021", "name": "RPJ LOGISTIC SOLUTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ricardo Padovani", "attention": "", "address1_address2_city_state_zip_country": "220 Booth St, Reno, NV, 89509, USA", "email": "ricky.padovani@worldoptions.com"}], "officers": [{"date": "05/03/2023", "title": "Managing Member", "name": "Ricardo A Padovani Jr.", "attention": "", "address1_address2_city_state_zip_country": "4743 Amber Hill Lane, reno, NV, 89523, USA"}]}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ MANAGEMENT INC.", "business_id": "1512987", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "12/20/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181911378", "entity_number": "E0582332018-6", "mark_number": "", "manage_nv_business_id": "NV20181911378", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RPJ MANAGEMENT INC.", "entity_number": "E0582332018-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "12/20/2018", "nv_business_id": "NV20181911378", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "ZULEMA GARCIA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181911378", "office_or_position": "", "jurisdiction": "", "street_address": "10423 POPLAR PARK AVE, LAS VEGAS, NV, 89166, USA", "mailing_address": "", "street_address_components": {"street": "10423 POPLAR PARK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89166", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ MANAGEMENT INC.", "Entity Number": "E0582332018-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "12/20/2018", "NV Business ID": "NV20181911378", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "ZULEMA GARCIA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10423 POPLAR PARK AVE, LAS VEGAS, NV, 89166, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Zulema Garcia", "address": "10423 Poplar Park Ave, Las Vegas, NV, 89166, USA", "last_updated": "12/01/2021", "status": "Active", "address_components": {"street": "10423 Poplar Park Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}}, {"title": "Treasurer", "name": "Virginia Siegel", "address": "10423 Poplar Park Ave, Las Vegas, NV, 89166, USA", "last_updated": "12/01/2021", "status": "Active", "address_components": {"street": "10423 Poplar Park Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}}, {"title": "President", "name": "ZULEMA GARCIA", "address": "10423 POPLAR PARK AVE, LAS VAGAS, NV, 89166, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "10423 POPLAR PARK AVE", "city": "LAS VAGAS", "state": "NV", "zip_code": "89166", "country": "USA"}}, {"title": "Secretary", "name": "VIRGINIA SIEGEL", "address": "10423 POPLAR PARK AVE, LAS VEGAS, NV, 89166, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "10423 POPLAR PARK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89166", "country": "USA"}}, {"title": "Treasurer", "name": "VIRGINIA SIEGEL", "address": "10423 POPLAR PARK AVE, LAS VEGAS, NV, 89166, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "10423 POPLAR PARK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89166", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}, "historical": {"rows": [{"title": "President", "name": "Zulema Garcia", "address": "10423 Poplar Park Ave, Las Vegas, NV, 89166, USA", "last_updated": "12/01/2021", "status": "Active", "address_components": {"street": "10423 Poplar Park Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}}, {"title": "Treasurer", "name": "Virginia Siegel", "address": "10423 Poplar Park Ave, Las Vegas, NV, 89166, USA", "last_updated": "12/01/2021", "status": "Active", "address_components": {"street": "10423 Poplar Park Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89166", "country": "USA"}}, {"title": "President", "name": "ZULEMA GARCIA", "address": "10423 POPLAR PARK AVE, LAS VAGAS, NV, 89166, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "10423 POPLAR PARK AVE", "city": "LAS VAGAS", "state": "NV", "zip_code": "89166", "country": "USA"}}, {"title": "Secretary", "name": "VIRGINIA SIEGEL", "address": "10423 POPLAR PARK AVE, LAS VEGAS, NV, 89166, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "10423 POPLAR PARK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89166", "country": "USA"}}, {"title": "Treasurer", "name": "VIRGINIA SIEGEL", "address": "10423 POPLAR PARK AVE, LAS VEGAS, NV, 89166, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "10423 POPLAR PARK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89166", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 6}}}, "normalized": {"page_type": "business", "entity_name": "RPJ MANAGEMENT INC.", "entity_number": "E0582332018-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "12/20/2018", "nv_business_id": "NV20181911378", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "ZULEMA GARCIA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181911378", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10423 POPLAR PARK AVE, LAS VEGAS, NV, 89166, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10423 POPLAR PARK AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89166", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/04/2024", "effective_date": "12/04/2024", "filing_number": "20244511323", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14580471,this);"}, {"file_date": "12/19/2023", "effective_date": "12/19/2023", "filing_number": "20233702476", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13819033,this);"}, {"file_date": "12/16/2022", "effective_date": "12/16/2022", "filing_number": "20222819138", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13039467,this);"}, {"file_date": "12/01/2021", "effective_date": "12/01/2021", "filing_number": "20211926304", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12220080,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RPJ MANAGEMENT INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2024"}, "name_changes": {"date": "12/20/2018", "name": "RPJ MANAGEMENT INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ZULEMA GARCIA", "attention": "", "address1_address2_city_state_zip_country": "10423 POPLAR PARK AVE, LAS VEGAS, NV, 89166, USA", "email": ""}], "officers": [{"date": "12/01/2021", "title": "President", "name": "Zulema Garcia", "attention": "", "address1_address2_city_state_zip_country": "10423 Poplar Park Ave, Las Vegas, NV, 89166, USA"}, {"date": "12/01/2021", "title": "Treasurer", "name": "Virginia Siegel", "attention": "", "address1_address2_city_state_zip_country": "10423 Poplar Park Ave, Las Vegas, NV, 89166, USA"}, {"date": "12/20/2018", "title": "President", "name": "ZULEMA GARCIA", "attention": "", "address1_address2_city_state_zip_country": "10423 POPLAR PARK AVE, LAS VAGAS, NV, 89166, USA"}, {"date": "12/20/2018", "title": "Secretary", "name": "VIRGINIA SIEGEL", "attention": "", "address1_address2_city_state_zip_country": "10423 POPLAR PARK AVE, LAS VEGAS, NV, 89166, USA"}, {"date": "12/20/2018", "title": "Treasurer", "name": "VIRGINIA SIEGEL", "attention": "", "address1_address2_city_state_zip_country": "10423 POPLAR PARK AVE, LAS VEGAS, NV, 89166, USA"}, {"date": "12/20/2018", "title": "Director", "name": "ZULEMA GARCIA", "attention": "", "address1_address2_city_state_zip_country": "10423 POPLAR PARK AVE, LAS VEGAS, NV, 89166, USA"}]}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ NV LLC", "business_id": "1111693", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/16/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121242817", "entity_number": "E0211912012-2", "mark_number": "", "manage_nv_business_id": "NV20121242817", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RPJ NV LLC", "entity_number": "E0211912012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/16/2012", "nv_business_id": "NV20121242817", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "GREAT BASIN CORPORATE SERVICES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121242817", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1100 S Carson Street, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1100 S Carson Street", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ NV LLC", "Entity Number": "E0211912012-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/16/2012", "NV Business ID": "NV20121242817", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GREAT BASIN CORPORATE SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1100 S Carson Street, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SAM LANDIS", "address": "3656 RESEARCH WAY, SUITE 35, CARSON CITY, NV, 89706, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "3656 RESEARCH WAY", "city": "SUITE 35", "state": "CARSON CITY", "zip_code": "NV", "country": "89706"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SAM LANDIS", "address": "3656 RESEARCH WAY, SUITE 35, CARSON CITY, NV, 89706, USA", "last_updated": "04/04/2019", "status": "Active", "address_components": {"street": "3656 RESEARCH WAY", "city": "SUITE 35", "state": "CARSON CITY", "zip_code": "NV", "country": "89706"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPJ NV LLC", "entity_number": "E0211912012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/16/2012", "nv_business_id": "NV20121242817", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "GREAT BASIN CORPORATE SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121242817", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1100 S Carson Street, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1100 S Carson Street", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2025", "effective_date": "04/28/2025", "filing_number": "20254855046", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14899205,this);"}, {"file_date": "04/23/2024", "effective_date": "04/23/2024", "filing_number": "20244008296", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14113055,this);"}, {"file_date": "04/25/2023", "effective_date": "04/25/2023", "filing_number": "20233150083", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13329662,this);"}, {"file_date": "04/19/2022", "effective_date": "04/19/2022", "filing_number": "20222262128", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12536138,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "RPJ NV LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/16/2012", "name": "RPJ NV LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GREAT BASIN CORPORATE SERVICES", "attention": "", "address1_address2_city_state_zip_country": "1100 S Carson Street, Carson City, NV, 89701, USA", "email": "greatbasincorp@gmail.com"}], "officers": [{"date": "04/04/2019", "title": "Manager", "name": "SAM LANDIS", "attention": "", "address1_address2_city_state_zip_country": "3656 RESEARCH WAY, SUITE 35, CARSON CITY, NV, 89706, USA"}]}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ Real Estate LLC", "business_id": "1859263", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/09/2020", "type": "NT7 Business License Other", "nv_business_id": "NV20201800119", "entity_number": "E7142832020-0", "mark_number": "", "manage_nv_business_id": "NV20201800119", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RPJ Real Estate LLC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Expired", "formation_date": "06/09/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ Real Estate LLC", "Entity Number": "", "Entity Type": "NT7 Business License Other", "Entity Status": "Expired", "Formation Date": "06/09/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RPJ Real Estate LLC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Expired", "formation_date": "06/09/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/09/2020", "effective_date": "06/09/2020", "filing_number": "20200714281", "document_type": "Application for Other NT7 Business Licen...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11094330,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ SMART SOLUTIONS LLC", "business_id": "1527034", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/21/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191222373", "entity_number": "E0131342019-3", "mark_number": "", "manage_nv_business_id": "NV20191222373", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RPJ SMART SOLUTIONS LLC", "entity_number": "E0131342019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/21/2019", "nv_business_id": "NV20191222373", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": ""}, "agent": {"name": "RAFAEL PEREZ, JR.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191222373", "office_or_position": "", "jurisdiction": "", "street_address": "5516 ROCKY RAVINE AVE, LAS VEGAS, NV, 89131 - 2032, USA", "mailing_address": "", "street_address_components": {"street": "5516 ROCKY RAVINE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131 - 2032", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ SMART SOLUTIONS LLC", "Entity Number": "E0131342019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/21/2019", "NV Business ID": "NV20191222373", "Termination Date": "", "Annual Report Due Date": "3/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAFAEL PEREZ, JR.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5516 ROCKY RAVINE AVE, LAS VEGAS, NV, 89131 - 2032, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAFAEL PEREZ JR", "address": "5516 ROCKY RAVINE AVE, LAS VEGAS, NV, 89131 - 2032, USA", "last_updated": "03/21/2019", "status": "Active", "address_components": {"street": "5516 ROCKY RAVINE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131 - 2032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAFAEL PEREZ JR", "address": "5516 ROCKY RAVINE AVE, LAS VEGAS, NV, 89131 - 2032, USA", "last_updated": "03/21/2019", "status": "Active", "address_components": {"street": "5516 ROCKY RAVINE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131 - 2032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPJ SMART SOLUTIONS LLC", "entity_number": "E0131342019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/21/2019", "nv_business_id": "NV20191222373", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": "", "agent_name": "RAFAEL PEREZ, JR.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191222373", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5516 ROCKY RAVINE AVE, LAS VEGAS, NV, 89131 - 2032, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5516 ROCKY RAVINE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131 - 2032", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/03/2021", "effective_date": "02/03/2021", "filing_number": "20211213957", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11579743,this);"}, {"file_date": "03/06/2020", "effective_date": "03/06/2020", "filing_number": "20200526589", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10926305,this);"}, {"file_date": "03/21/2019", "effective_date": "03/21/2019", "filing_number": "20190123322-05", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9105309,this);"}, {"file_date": "03/21/2019", "effective_date": "03/21/2019", "filing_number": "20190123321-94", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9105288,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RPJ SMART SOLUTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2021"}, "name_changes": {"date": "03/21/2019", "name": "RPJ SMART SOLUTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RAFAEL PEREZ, JR.", "attention": "", "address1_address2_city_state_zip_country": "5516 ROCKY RAVINE AVE, LAS VEGAS, NV, 89131 - 2032, USA", "email": ""}], "officers": [{"date": "03/21/2019", "title": "Managing Member", "name": "RAFAEL PEREZ JR", "attention": "", "address1_address2_city_state_zip_country": "5516 ROCKY RAVINE AVE, LAS VEGAS, NV, 89131 - 2032, USA"}]}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ TIRE COMPANY, INC.", "business_id": "184469", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/09/1982", "type": "Foreign Corporation (80)", "nv_business_id": "NV19821005963", "entity_number": "C3391-1982", "mark_number": "", "manage_nv_business_id": "NV19821005963", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RPJ TIRE COMPANY, INC.", "entity_number": "C3391-1982", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "06/09/1982", "nv_business_id": "NV19821005963", "termination_date": "", "annual_report_due": "6/30/1997", "compliance_hold": ""}, "agent": {"name": "DAVID WITTEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19821005963", "office_or_position": "", "jurisdiction": "California", "street_address": "6809 W. CHARLESTON BLVD, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "6809 W. CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ TIRE COMPANY, INC.", "Entity Number": "C3391-1982", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "06/09/1982", "NV Business ID": "NV19821005963", "Termination Date": "", "Annual Report Due Date": "6/30/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID WITTEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "6809 W. CHARLESTON BLVD, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICK S O'NEIL", "address": "1500 EASTMAN AVE, VENTURA, CA, 93003, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1500 EASTMAN AVE", "city": "VENTURA", "state": "CA", "zip_code": "93003", "country": "USA"}}, {"title": "Secretary", "name": "DANIEL C ROSE", "address": "1500 EASTMAN AVE, VENTURA, CA, 93003, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1500 EASTMAN AVE", "city": "VENTURA", "state": "CA", "zip_code": "93003", "country": "USA"}}, {"title": "Treasurer", "name": "DANIEL C ROSE", "address": "1500 EASTMAN AVE, VENTURA, CA, 93003, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1500 EASTMAN AVE", "city": "VENTURA", "state": "CA", "zip_code": "93003", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RICK S O'NEIL", "address": "1500 EASTMAN AVE, VENTURA, CA, 93003, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1500 EASTMAN AVE", "city": "VENTURA", "state": "CA", "zip_code": "93003", "country": "USA"}}, {"title": "Secretary", "name": "DANIEL C ROSE", "address": "1500 EASTMAN AVE, VENTURA, CA, 93003, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1500 EASTMAN AVE", "city": "VENTURA", "state": "CA", "zip_code": "93003", "country": "USA"}}, {"title": "Treasurer", "name": "DANIEL C ROSE", "address": "1500 EASTMAN AVE, VENTURA, CA, 93003, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1500 EASTMAN AVE", "city": "VENTURA", "state": "CA", "zip_code": "93003", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RPJ TIRE COMPANY, INC.", "entity_number": "C3391-1982", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "06/09/1982", "nv_business_id": "NV19821005963", "termination_date": "", "annual_report_due": "6/30/1997", "compliance_hold": "", "agent_name": "DAVID WITTEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19821005963", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "6809 W. CHARLESTON BLVD, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6809 W. CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/1996", "effective_date": "05/21/1996", "filing_number": "C3391-1982-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1659142,this);"}, {"file_date": "01/18/1995", "effective_date": "01/18/1995", "filing_number": "C3391-1982-006", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1659939,this);"}, {"file_date": "12/23/1991", "effective_date": "12/23/1991", "filing_number": "C3391-1982-005", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1662411,this);"}, {"file_date": "09/04/1990", "effective_date": "09/04/1990", "filing_number": "C3391-1982-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1659938,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ TRANSPORTATION LLC", "business_id": "1225911", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/28/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141146891", "entity_number": "E0108652014-6", "mark_number": "", "manage_nv_business_id": "NV20141146891", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RPJ TRANSPORTATION LLC", "entity_number": "E0108652014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2014", "nv_business_id": "NV20141146891", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141146891", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ TRANSPORTATION LLC", "Entity Number": "E0108652014-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/28/2014", "NV Business ID": "NV20141146891", "Termination Date": "", "Annual Report Due Date": "3/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RPJ TRANSPORTATION LLC", "entity_number": "E0108652014-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/28/2014", "nv_business_id": "NV20141146891", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141146891", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2014", "effective_date": "02/28/2014", "filing_number": "20140153314-34", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8101713,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ UNLIMITED, LLC", "business_id": "879242", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/04/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081581932", "entity_number": "E0561752008-9", "mark_number": "", "manage_nv_business_id": "NV20081581932", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RPJ UNLIMITED, LLC", "entity_number": "E0561752008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/04/2008", "nv_business_id": "NV20081581932", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081581932", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ UNLIMITED, LLC", "Entity Number": "E0561752008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/04/2008", "NV Business ID": "NV20081581932", "Termination Date": "", "Annual Report Due Date": "9/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DEE ANN FISHER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/12/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "DELLANCE G JESSOP", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/12/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "TERRY W JESSOP", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/12/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "DEE ANN FISHER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/12/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "DELLANCE G JESSOP", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/12/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "TERRY W JESSOP", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/12/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RPJ UNLIMITED, LLC", "entity_number": "E0561752008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/04/2008", "nv_business_id": "NV20081581932", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081581932", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/13/2011", "effective_date": "06/13/2011", "filing_number": "20110438010-40", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6423663,this);"}, {"file_date": "09/30/2009", "effective_date": "09/30/2009", "filing_number": "20090726683-33", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6422038,this);"}, {"file_date": "04/23/2009", "effective_date": "04/23/2009", "filing_number": "20090362342-91", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6421130,this);"}, {"file_date": "10/28/2008", "effective_date": "10/28/2008", "filing_number": "20080707088-00", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6422680,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ, LLC", "business_id": "688468", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/26/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061043110", "entity_number": "E0412422006-8", "mark_number": "", "manage_nv_business_id": "NV20061043110", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RPJ, LLC", "entity_number": "E0412422006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/26/2006", "nv_business_id": "NV20061043110", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": ""}, "agent": {"name": "RICHARD P. JACKS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061043110", "office_or_position": "", "jurisdiction": "", "street_address": "828 NORTHWOOD BLVD., INCLINE VILLAGE, NV, 89451, USA", "mailing_address": "", "street_address_components": {"street": "828 NORTHWOOD BLVD.", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ, LLC", "Entity Number": "E0412422006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/26/2006", "NV Business ID": "NV20061043110", "Termination Date": "", "Annual Report Due Date": "5/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICHARD P. JACKS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "828 NORTHWOOD BLVD., INCLINE VILLAGE, NV, 89451, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RICHARD P JACKS", "address": "828 NORTHWOOD BLVD, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "06/27/2013", "status": "Active", "address_components": {"street": "828 NORTHWOOD BLVD", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RICHARD P JACKS", "address": "828 NORTHWOOD BLVD, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "06/27/2013", "status": "Active", "address_components": {"street": "828 NORTHWOOD BLVD", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPJ, LLC", "entity_number": "E0412422006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/26/2006", "nv_business_id": "NV20061043110", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": "", "agent_name": "RICHARD P. JACKS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061043110", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "828 NORTHWOOD BLVD., INCLINE VILLAGE, NV, 89451, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "828 NORTHWOOD BLVD.", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/22/2018", "effective_date": "12/14/2017", "filing_number": "20180371634-05", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5410779,this);"}, {"file_date": "04/21/2017", "effective_date": "04/21/2017", "filing_number": "20170173035-39", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5410583,this);"}, {"file_date": "05/18/2016", "effective_date": "05/18/2016", "filing_number": "20160223598-88", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5411061,this);"}, {"file_date": "03/18/2015", "effective_date": "03/18/2015", "filing_number": "20150123048-96", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5410582,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337592, "worker_id": "r-worker-5", "ts": 1775061314, "record_type": "business_detail", "name": "RPJ, LLC", "business_id": "2150244", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/29/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222659988", "entity_number": "E28437112022-2", "mark_number": "", "manage_nv_business_id": "NV20222659988", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RPJ, LLC", "entity_number": "E28437112022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/29/2022", "nv_business_id": "NV20222659988", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222659988", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPJ, LLC", "Entity Number": "E28437112022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/29/2022", "NV Business ID": "NV20222659988", "Termination Date": "", "Annual Report Due Date": "12/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Roberto Puentes Jr.", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "12/29/2022", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Roberto Puentes Jr.", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "12/29/2022", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPJ, LLC", "entity_number": "E28437112022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/29/2022", "nv_business_id": "NV20222659988", "termination_date": "", "annual_report_due": "12/31/2023", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222659988", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222843712", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13064384,this);"}, {"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222843710", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13064383,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "28:30 LLC", "business_id": "47225", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/25/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011009831", "entity_number": "LLC809-2001", "mark_number": "", "manage_nv_business_id": "NV20011009831", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "28:30 LLC", "entity_number": "LLC809-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/25/2001", "nv_business_id": "NV20011009831", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "GERRARD COX LARSEN", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011009831", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2450 ST ROSE PARKWAY STE 200, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2450 ST ROSE PARKWAY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28:30 LLC", "Entity Number": "LLC809-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/25/2001", "NV Business ID": "NV20011009831", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "GERRARD COX LARSEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2450 ST ROSE PARKWAY STE 200, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TERENCE CROSBY", "address": "2320 N. HOUSTON ROAD, SUITE 1007, DALLAS, TX, 75219, USA", "last_updated": "01/26/2026", "status": "Active", "address_components": {"street": "2320 N. HOUSTON ROAD", "city": "SUITE 1007", "state": "DALLAS", "zip_code": "TX", "country": "75219"}}, {"title": "Managing Member", "name": "BROOKE THOMAS", "address": "2320 N. HOUSTON ROAD SUITE 1007, DALLAS, TX, 75219, USA", "last_updated": "01/26/2026", "status": "Active", "address_components": {"street": "2320 N. HOUSTON ROAD SUITE 1007", "city": "DALLAS", "state": "TX", "zip_code": "75219", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "TERENCE CROSBY", "address": "2320 N. HOUSTON ROAD, SUITE 1007, DALLAS, TX, 75219, USA", "last_updated": "01/26/2026", "status": "Active", "address_components": {"street": "2320 N. HOUSTON ROAD", "city": "SUITE 1007", "state": "DALLAS", "zip_code": "TX", "country": "75219"}}, {"title": "Managing Member", "name": "BROOKE THOMAS", "address": "2320 N. HOUSTON ROAD SUITE 1007, DALLAS, TX, 75219, USA", "last_updated": "01/26/2026", "status": "Active", "address_components": {"street": "2320 N. HOUSTON ROAD SUITE 1007", "city": "DALLAS", "state": "TX", "zip_code": "75219", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "28:30 LLC", "entity_number": "LLC809-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/25/2001", "nv_business_id": "NV20011009831", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "GERRARD COX LARSEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011009831", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2450 ST ROSE PARKWAY STE 200, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2450 ST ROSE PARKWAY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2026", "effective_date": "01/26/2026", "filing_number": "20265468843", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16797906,this);"}, {"file_date": "01/28/2025", "effective_date": "01/28/2025", "filing_number": "20254623937", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14688659,this);"}, {"file_date": "01/23/2024", "effective_date": "01/23/2024", "filing_number": "20243774065", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13895609,this);"}, {"file_date": "01/16/2023", "effective_date": "01/16/2023", "filing_number": "20232883340", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13101189,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "28:30 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/25/2001", "name": "28:30 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GERRARD COX LARSEN", "attention": "", "address1_address2_city_state_zip_country": "2450 ST ROSE PARKWAY STE 200, HENDERSON, NV, 89074, USA", "email": "gclra@gerrard-cox.com"}], "officers": [{"date": "03/29/2022", "title": "Managing Member", "name": "TERENCE CROSBY", "attention": "", "address1_address2_city_state_zip_country": "2320 N. HOUSTON ROAD, SUITE 1007, Dallas, TX, 75219, USA"}]}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "2824 YORKSHIRE LLC", "business_id": "844332", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/21/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081408612", "entity_number": "E0194122008-9", "mark_number": "", "manage_nv_business_id": "NV20081408612", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2824 YORKSHIRE LLC", "entity_number": "E0194122008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/21/2008", "nv_business_id": "NV20081408612", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "PEEL BRIMLEY LLP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081408612", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2824 YORKSHIRE LLC", "Entity Number": "E0194122008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/21/2008", "NV Business ID": "NV20081408612", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "PEEL BRIMLEY LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "OT MANAGEMENT, LLC", "address": "410 S. Rampart Blvd., Suite 330, Las Vegas, NV, 89145, USA", "last_updated": "03/17/2025", "status": "Active", "address_components": {"street": "410 S. Rampart Blvd.", "city": "Suite 330", "state": "Las Vegas", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "OT MANAGEMENT, LLC", "address": "410 S. Rampart Blvd., Suite 330, Las Vegas, NV, 89145, USA", "last_updated": "03/17/2025", "status": "Active", "address_components": {"street": "410 S. Rampart Blvd.", "city": "Suite 330", "state": "Las Vegas", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2824 YORKSHIRE LLC", "entity_number": "E0194122008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/21/2008", "nv_business_id": "NV20081408612", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "PEEL BRIMLEY LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081408612", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/26/2026", "effective_date": "03/26/2026", "filing_number": "20265624113", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16930114,this);"}, {"file_date": "03/17/2025", "effective_date": "03/17/2025", "filing_number": "20254744093", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14799413,this);"}, {"file_date": "04/02/2024", "effective_date": "04/02/2024", "filing_number": "20243964831", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14070618,this);"}, {"file_date": "03/27/2023", "effective_date": "03/27/2023", "filing_number": "20233053347", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13258339,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 24, "total_records": 24}, "first_snapshot": {"business_details": {"business_name": "2824 YORKSHIRE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/21/2008", "name": "2824 YORKSHIRE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PEEL BRIMLEY LLP", "attention": "", "address1_address2_city_state_zip_country": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "email": "kdavis@peelbrimley.com"}], "officers": [{"date": "03/17/2025", "title": "Manager", "name": "OT MANAGEMENT, LLC", "attention": "", "address1_address2_city_state_zip_country": "410 S. Rampart Blvd., Suite 330, Las Vegas, NV, 89145, USA"}]}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "283 AZTEC LN LLC", "business_id": "1533294", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/29/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191324023", "entity_number": "E0197642019-7", "mark_number": "", "manage_nv_business_id": "NV20191324023", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "283 AZTEC LN LLC", "entity_number": "E0197642019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/29/2019", "nv_business_id": "NV20191324023", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191324023", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "283 AZTEC LN LLC", "Entity Number": "E0197642019-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/29/2019", "NV Business ID": "NV20191324023", "Termination Date": "", "Annual Report Due Date": "4/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "VIKASH PATEL", "address": "957 HARBOR AVE, HENDERSON, NV, 89002, USA", "last_updated": "04/29/2019", "status": "Active", "address_components": {"street": "957 HARBOR AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Managing Member", "name": "ANTHONY MADAFFARI", "address": "5023 MIDNIGHT OIL DR., LAS VEGAS, NV, 89122, USA", "last_updated": "04/29/2019", "status": "Active", "address_components": {"street": "5023 MIDNIGHT OIL DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "VIKASH PATEL", "address": "957 HARBOR AVE, HENDERSON, NV, 89002, USA", "last_updated": "04/29/2019", "status": "Active", "address_components": {"street": "957 HARBOR AVE", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}, {"title": "Managing Member", "name": "ANTHONY MADAFFARI", "address": "5023 MIDNIGHT OIL DR., LAS VEGAS, NV, 89122, USA", "last_updated": "04/29/2019", "status": "Active", "address_components": {"street": "5023 MIDNIGHT OIL DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "283 AZTEC LN LLC", "entity_number": "E0197642019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/29/2019", "nv_business_id": "NV20191324023", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191324023", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/16/2020", "effective_date": "04/16/2020", "filing_number": "20200607583", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10997624,this);"}, {"file_date": "04/29/2019", "effective_date": "04/29/2019", "filing_number": "20190184887-08", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9121560,this);"}, {"file_date": "04/29/2019", "effective_date": "04/29/2019", "filing_number": "20190184886-97", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9121411,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "283 AZTEC LN LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2020"}, "name_changes": {"date": "04/29/2019", "name": "283 AZTEC LN LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA REGISTERED AGENT LLC", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "AGENT@NEVADARESIDENTAGENT.COM"}], "officers": [{"date": "04/29/2019", "title": "Managing Member", "name": "VIKASH PATEL", "attention": "", "address1_address2_city_state_zip_country": "957 HARBOR AVE, HENDERSON, NV, 89002, USA"}, {"date": "04/29/2019", "title": "Managing Member", "name": "ANTHONY MADAFFARI", "attention": "", "address1_address2_city_state_zip_country": "5023 MIDNIGHT OIL DR., LAS VEGAS, NV, 89122, USA"}]}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "283 GRAND TETON, LLC.", "business_id": "126431", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/02/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041280983", "entity_number": "LLC27854-2004", "mark_number": "", "manage_nv_business_id": "NV20041280983", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "283 GRAND TETON, LLC.", "entity_number": "LLC27854-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/02/2004", "nv_business_id": "NV20041280983", "termination_date": "12/2/2504", "annual_report_due": "12/31/2005", "compliance_hold": ""}, "agent": {"name": "SERGIO PICCIUTO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041280983", "office_or_position": "", "jurisdiction": "", "street_address": "2278 TEDESCA DR, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2278 TEDESCA DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "283 GRAND TETON, LLC.", "Entity Number": "LLC27854-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/02/2004", "NV Business ID": "NV20041280983", "Termination Date": "12/2/2504", "Annual Report Due Date": "12/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "SERGIO PICCIUTO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2278 TEDESCA DR, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SERGIO DEAN PICCIUTO", "address": "2278 TEDESCA DR, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2278 TEDESCA DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SERGIO DEAN PICCIUTO", "address": "2278 TEDESCA DR, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2278 TEDESCA DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "283 GRAND TETON, LLC.", "entity_number": "LLC27854-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/02/2004", "nv_business_id": "NV20041280983", "termination_date": "12/2/2504", "annual_report_due": "12/31/2005", "compliance_hold": "", "agent_name": "SERGIO PICCIUTO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041280983", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2278 TEDESCA DR, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2278 TEDESCA DR", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/27/2004", "effective_date": "12/27/2004", "filing_number": "LLC27854-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1076197,this);"}, {"file_date": "12/02/2004", "effective_date": "12/02/2004", "filing_number": "LLC27854-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1074765,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "2830 C STREET, LLC", "business_id": "1146489", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/15/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121690727", "entity_number": "E0592662012-1", "mark_number": "", "manage_nv_business_id": "NV20121690727", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2830 C STREET, LLC", "entity_number": "E0592662012-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/15/2012", "nv_business_id": "NV20121690727", "termination_date": "", "annual_report_due": "11/30/2017", "compliance_hold": ""}, "agent": {"name": "ANNETTE M. BRAUN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121690727", "office_or_position": "", "jurisdiction": "", "street_address": "980 AMERICAN PACIFIC DR., SUITE 106, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "980 AMERICAN PACIFIC DR.", "city": "SUITE 106", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2830 C STREET, LLC", "Entity Number": "E0592662012-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/15/2012", "NV Business ID": "NV20121690727", "Termination Date": "", "Annual Report Due Date": "11/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANNETTE M. BRAUN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "980 AMERICAN PACIFIC DR., SUITE 106, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANNETTE M BRAUN", "address": "980 AMERICAN PACIFIC DR., #106, HENDERSON, NV, 89074, USA", "last_updated": "09/06/2016", "status": "Active", "address_components": {"street": "980 AMERICAN PACIFIC DR.", "city": "#106", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ANNETTE M BRAUN", "address": "980 AMERICAN PACIFIC DR., #106, HENDERSON, NV, 89074, USA", "last_updated": "09/06/2016", "status": "Active", "address_components": {"street": "980 AMERICAN PACIFIC DR.", "city": "#106", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2830 C STREET, LLC", "entity_number": "E0592662012-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/15/2012", "nv_business_id": "NV20121690727", "termination_date": "", "annual_report_due": "11/30/2017", "compliance_hold": "", "agent_name": "ANNETTE M. BRAUN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121690727", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "980 AMERICAN PACIFIC DR., SUITE 106, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "980 AMERICAN PACIFIC DR.", "city": "SUITE 106", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2016", "effective_date": "11/28/2016", "filing_number": "20160523361-99", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7729870,this);"}, {"file_date": "09/06/2016", "effective_date": "09/06/2016", "filing_number": "20160394533-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7727647,this);"}, {"file_date": "09/09/2015", "effective_date": "09/09/2015", "filing_number": "20150400987-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7727542,this);"}, {"file_date": "11/10/2014", "effective_date": "11/10/2014", "filing_number": "20140757954-74", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7730895,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "2830 DALSETTER AMTHEM, LLC", "business_id": "927477", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/21/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091161329", "entity_number": "E0274392009-8", "mark_number": "", "manage_nv_business_id": "NV20091161329", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2830 DALSETTER AMTHEM, LLC", "entity_number": "E0274392009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/21/2009", "nv_business_id": "NV20091161329", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": ""}, "agent": {"name": "SHPIRIT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091161329", "office_or_position": "", "jurisdiction": "", "street_address": "2830 DALSETTER DR, HENDERSON, NV, 89044, USA", "mailing_address": "", "street_address_components": {"street": "2830 DALSETTER DR", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2830 DALSETTER AMTHEM, LLC", "Entity Number": "E0274392009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/21/2009", "NV Business ID": "NV20091161329", "Termination Date": "", "Annual Report Due Date": "5/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHPIRIT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2830 DALSETTER DR, HENDERSON, NV, 89044, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GOLDWELL INVESTMENT GROUP", "address": "P.O. BOX 17239, BEVERLY HILLS, CA, 90209, USA", "last_updated": "05/20/2013", "status": "Active", "address_components": {"street": "P.O. BOX 17239", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "GOLDWELL INVESTMENT GROUP", "address": "P.O. BOX 17239, BEVERLY HILLS, CA, 90209, USA", "last_updated": "05/20/2013", "status": "Active", "address_components": {"street": "P.O. BOX 17239", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2830 DALSETTER AMTHEM, LLC", "entity_number": "E0274392009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/21/2009", "nv_business_id": "NV20091161329", "termination_date": "", "annual_report_due": "5/31/2014", "compliance_hold": "", "agent_name": "SHPIRIT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091161329", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2830 DALSETTER DR, HENDERSON, NV, 89044, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2830 DALSETTER DR", "city": "HENDERSON", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/16/2013", "effective_date": "10/16/2013", "filing_number": "20130675027-93", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6661862,this);"}, {"file_date": "05/20/2013", "effective_date": "05/20/2013", "filing_number": "20130333075-37", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6661422,this);"}, {"file_date": "05/21/2012", "effective_date": "05/21/2012", "filing_number": "20120356929-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6661386,this);"}, {"file_date": "05/17/2011", "effective_date": "05/17/2011", "filing_number": "20110368466-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6661385,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "2830 FREMONT, LLC", "business_id": "1898365", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/26/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201926519", "entity_number": "E10006232020-1", "mark_number": "", "manage_nv_business_id": "NV20201926519", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2830 FREMONT, LLC", "entity_number": "E10006232020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/26/2020", "nv_business_id": "NV20201926519", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "DEAN Y KAJIOKA, ESQ.", "status": "Active", "entity_type": "A Professional Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20201926519", "office_or_position": "President", "jurisdiction": "", "street_address": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8350 West Sahara Avenue", "city": "110", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2830 FREMONT, LLC", "Entity Number": "E10006232020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/26/2020", "NV Business ID": "NV20201926519", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEAN Y KAJIOKA, ESQ.", "Status": "Active", "CRA Agent Entity Type": "A Professional Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "President", "Jurisdiction": "", "Street Address": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AMADOR BENGOCHEA", "address": "7641 W. POST ROAD, Las Vegas, NV, 89113, USA", "last_updated": "10/26/2020", "status": "Active", "address_components": {"street": "7641 W. POST ROAD", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "AMADOR BENGOCHEA", "address": "7641 W. POST ROAD, Las Vegas, NV, 89113, USA", "last_updated": "10/26/2020", "status": "Active", "address_components": {"street": "7641 W. POST ROAD", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2830 FREMONT, LLC", "entity_number": "E10006232020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/26/2020", "nv_business_id": "NV20201926519", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "DEAN Y KAJIOKA, ESQ.", "agent_status": "Active", "agent_entity_type": "A Professional Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201926519", "agent_office_or_position": "President", "agent_jurisdiction": "", "agent_street_address": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8350 West Sahara Avenue", "city": "110", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255276135", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15984915,this);"}, {"file_date": "10/25/2024", "effective_date": "10/25/2024", "filing_number": "20244423613", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14501237,this);"}, {"file_date": "10/26/2023", "effective_date": "10/26/2023", "filing_number": "20233584567", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13714878,this);"}, {"file_date": "10/31/2022", "effective_date": "10/31/2022", "filing_number": "20222726443", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12950221,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2830 FREMONT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/26/2020", "name": "2830 FREMONT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DEAN Y KAJIOKA, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "email": "attorneys@kajiokalawlv.com"}], "officers": [{"date": "10/26/2020", "title": "Manager", "name": "AMADOR BENGOCHEA", "attention": "", "address1_address2_city_state_zip_country": "7641 W. POST ROAD, Las Vegas, NV, 89113, USA"}]}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "2831 FAREHAM CT. LLC", "business_id": "19272", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/13/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981039419", "entity_number": "LLC3930-1998", "mark_number": "", "manage_nv_business_id": "NV19981039419", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2831 FAREHAM CT. LLC", "entity_number": "LLC3930-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/13/1998", "nv_business_id": "NV19981039419", "termination_date": "7/13/2498", "annual_report_due": "7/31/2001", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981039419", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2831 FAREHAM CT. LLC", "Entity Number": "LLC3930-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/13/1998", "NV Business ID": "NV19981039419", "Termination Date": "7/13/2498", "Annual Report Due Date": "7/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LARRY KATZ", "address": "PO BOX 09788, COLUMBUS, OH, 43209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 09788", "city": "COLUMBUS", "state": "OH", "zip_code": "43209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LARRY KATZ", "address": "PO BOX 09788, COLUMBUS, OH, 43209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 09788", "city": "COLUMBUS", "state": "OH", "zip_code": "43209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2831 FAREHAM CT. LLC", "entity_number": "LLC3930-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/13/1998", "nv_business_id": "NV19981039419", "termination_date": "7/13/2498", "annual_report_due": "7/31/2001", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981039419", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2000", "effective_date": "08/01/2000", "filing_number": "LLC3930-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(165090,this);"}, {"file_date": "10/29/1999", "effective_date": "10/29/1999", "filing_number": "LLC3930-1998-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "299", "snapshot_onclick": "GetSnapShot(165000,this);"}, {"file_date": "10/17/1999", "effective_date": "10/17/1999", "filing_number": "LLC3930-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(165091,this);"}, {"file_date": "07/13/1998", "effective_date": "07/13/1998", "filing_number": "LLC3930-1998-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(165089,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "2831 HMT, LLC", "business_id": "1894005", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/09/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201914479", "entity_number": "E9701152020-3", "mark_number": "", "manage_nv_business_id": "NV20201914479", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2831 HMT, LLC", "entity_number": "E9701152020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/09/2020", "nv_business_id": "NV20201914479", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": "MIRAMAR FIDUCIARY CORPORATION", "status": "Active", "entity_type": "CRA - CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20201914479", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6900 S MCCARRAN BLVD STE 3000, Reno, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "6900 S MCCARRAN BLVD STE 3000", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2831 HMT, LLC", "Entity Number": "E9701152020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/09/2020", "NV Business ID": "NV20201914479", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "MIRAMAR FIDUCIARY CORPORATION", "Status": "Active", "CRA Agent Entity Type": "CRA - CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6900 S MCCARRAN BLVD STE 3000, Reno, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Miramar Fiduciary Corporation", "address": "6900 S MCCARRAN BLVD, SUITE 3000, Reno, NV, 89509, USA", "last_updated": "10/19/2023", "status": "Active", "address_components": {"street": "6900 S MCCARRAN BLVD", "city": "SUITE 3000", "state": "Reno", "zip_code": "NV", "country": "89509"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Miramar Fiduciary Corporation", "address": "6900 S MCCARRAN BLVD, SUITE 3000, Reno, NV, 89509, USA", "last_updated": "10/19/2023", "status": "Active", "address_components": {"street": "6900 S MCCARRAN BLVD", "city": "SUITE 3000", "state": "Reno", "zip_code": "NV", "country": "89509"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2831 HMT, LLC", "entity_number": "E9701152020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/09/2020", "nv_business_id": "NV20201914479", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": "MIRAMAR FIDUCIARY CORPORATION", "agent_status": "Active", "agent_entity_type": "CRA - CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201914479", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6900 S MCCARRAN BLVD STE 3000, Reno, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6900 S MCCARRAN BLVD STE 3000", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2024", "effective_date": "05/31/2024", "filing_number": "20244092600", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14196097,this);"}, {"file_date": "10/19/2023", "effective_date": "10/19/2023", "filing_number": "20233570369", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13699485,this);"}, {"file_date": "10/19/2022", "effective_date": "10/19/2022", "filing_number": "20222701154", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12926645,this);"}, {"file_date": "10/18/2021", "effective_date": "10/18/2021", "filing_number": "20211828329", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12126638,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2831 HMT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2024"}, "name_changes": {"date": "10/09/2020", "name": "2831 HMT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MIRAMAR FIDUCIARY CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "100 W. LIBERTY STREET, SUITE 750, RENO, NV, 89501, USA", "email": "COMM.PC@MSIKY.COM"}], "officers": [{"date": "10/19/2023", "title": "Manager", "name": "Miramar Fiduciary Corporation", "attention": "", "address1_address2_city_state_zip_country": "6900 S MCCARRAN BLVD, SUITE 3000, Reno, NV, 89509, USA"}]}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "2831 HOMES LLC.", "business_id": "1039144", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/11/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111166890", "entity_number": "E0137072011-8", "mark_number": "", "manage_nv_business_id": "NV20111166890", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2831 HOMES LLC.", "entity_number": "E0137072011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/11/2011", "nv_business_id": "NV20111166890", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": ""}, "agent": {"name": "KAMINI SHAHANI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111166890", "office_or_position": "", "jurisdiction": "", "street_address": "2631 S. MILLER LANE, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "2631 S. MILLER LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2831 HOMES LLC.", "Entity Number": "E0137072011-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/11/2011", "NV Business ID": "NV20111166890", "Termination Date": "", "Annual Report Due Date": "3/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "KAMINI SHAHANI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2631 S. MILLER LANE, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "REBECCA SIU FONG LEUNG", "address": "402 - 38 LEOPOLD PLACE, NEW WESTMINSTER BC CAN, V3L2C6, CAN", "last_updated": "01/22/2019", "status": "Active", "address_components": {"street": "402 - 38 LEOPOLD PLACE", "city": "NEW WESTMINSTER BC CAN", "state": "V3L2C6", "zip_code": "CAN", "country": ""}}, {"title": "Managing Member", "name": "NAVNEET ANAND", "address": "7984 18TH AVE, BURNABY BC CAN, V3N1J6, CAN", "last_updated": "01/22/2019", "status": "Active", "address_components": {"street": "7984 18TH AVE", "city": "BURNABY BC CAN", "state": "V3N1J6", "zip_code": "CAN", "country": ""}}, {"title": "Managing Member", "name": "RICKY HON MONG LEUNG", "address": "7846 14TH AVE, BURNABY BC CAN, V3N2B2, CAN", "last_updated": "01/22/2019", "status": "Active", "address_components": {"street": "7846 14TH AVE", "city": "BURNABY BC CAN", "state": "V3N2B2", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "REBECCA SIU FONG LEUNG", "address": "402 - 38 LEOPOLD PLACE, NEW WESTMINSTER BC CAN, V3L2C6, CAN", "last_updated": "01/22/2019", "status": "Active", "address_components": {"street": "402 - 38 LEOPOLD PLACE", "city": "NEW WESTMINSTER BC CAN", "state": "V3L2C6", "zip_code": "CAN", "country": ""}}, {"title": "Managing Member", "name": "NAVNEET ANAND", "address": "7984 18TH AVE, BURNABY BC CAN, V3N1J6, CAN", "last_updated": "01/22/2019", "status": "Active", "address_components": {"street": "7984 18TH AVE", "city": "BURNABY BC CAN", "state": "V3N1J6", "zip_code": "CAN", "country": ""}}, {"title": "Managing Member", "name": "RICKY HON MONG LEUNG", "address": "7846 14TH AVE, BURNABY BC CAN, V3N2B2, CAN", "last_updated": "01/22/2019", "status": "Active", "address_components": {"street": "7846 14TH AVE", "city": "BURNABY BC CAN", "state": "V3N2B2", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2831 HOMES LLC.", "entity_number": "E0137072011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/11/2011", "nv_business_id": "NV20111166890", "termination_date": "", "annual_report_due": "3/31/2021", "compliance_hold": "", "agent_name": "KAMINI SHAHANI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111166890", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2631 S. MILLER LANE, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2631 S. MILLER LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/01/2021", "effective_date": "02/01/2021", "filing_number": "20211207456", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11573327,this);"}, {"file_date": "03/03/2020", "effective_date": "03/03/2020", "filing_number": "20200519333", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10919451,this);"}, {"file_date": "01/22/2019", "effective_date": "01/22/2019", "filing_number": "20190027444-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7229152,this);"}, {"file_date": "01/18/2018", "effective_date": "01/18/2018", "filing_number": "20180026067-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7230314,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2831 HOMES LLC.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2021"}, "name_changes": {"date": "03/11/2011", "name": "2831 HOMES LLC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "KAMINI SHAHANI", "attention": "", "address1_address2_city_state_zip_country": "2631 S. MILLER LANE, LAS VEGAS, NV, 89117, USA", "email": ""}], "officers": [{"date": "01/22/2019", "title": "Managing Member", "name": "REBECCA SIU FONG LEUNG", "attention": "", "address1_address2_city_state_zip_country": "402 - 38 LEOPOLD PLACE, NEW WESTMINSTER BC CAN, V3L2C6, CAN"}, {"date": "01/22/2019", "title": "Managing Member", "name": "NAVNEET ANAND", "attention": "", "address1_address2_city_state_zip_country": "7984 18TH AVE, BURNABY BC CAN, V3N1J6, CAN"}, {"date": "01/22/2019", "title": "Managing Member", "name": "RICKY HON MONG LEUNG", "attention": "", "address1_address2_city_state_zip_country": "7846 14TH AVE, BURNABY BC CAN, V3N2B2, CAN"}]}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "28314 WINCHESTER LLC", "business_id": "1519561", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/05/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191097949", "entity_number": "E0052822019-5", "mark_number": "", "manage_nv_business_id": "NV20191097949", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "28314 WINCHESTER LLC", "entity_number": "E0052822019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/05/2019", "nv_business_id": "NV20191097949", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": "DOUGLAS DA SILVA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191097949", "office_or_position": "", "jurisdiction": "", "street_address": "700 n main st, las vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "700 n main st", "city": "las vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28314 WINCHESTER LLC", "Entity Number": "E0052822019-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/05/2019", "NV Business ID": "NV20191097949", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "DOUGLAS DA SILVA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "700 n main st, las vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JAMES DEAGUILERA", "address": "4108 THE STRAND, Manhattan Beach, CA, 90266, USA", "last_updated": "02/06/2024", "status": "Active", "address_components": {"street": "4108 THE STRAND", "city": "Manhattan Beach", "state": "CA", "zip_code": "90266", "country": "USA"}}, {"title": "Managing Member", "name": "ADRIAN GARCIA DE ALBA", "address": "22007 MEYLER ST., TORRANCE, CA, 90502, USA", "last_updated": "02/05/2019", "status": "Active", "address_components": {"street": "22007 MEYLER ST.", "city": "TORRANCE", "state": "CA", "zip_code": "90502", "country": "USA"}}, {"title": "Managing Member", "name": "STUART SACKLEY", "address": "4108 THE STRAND, MANHATTAN BEACH, CA, 90266, USA", "last_updated": "02/05/2019", "status": "Active", "address_components": {"street": "4108 THE STRAND", "city": "MANHATTAN BEACH", "state": "CA", "zip_code": "90266", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "JAMES DEAGUILERA", "address": "4108 THE STRAND, Manhattan Beach, CA, 90266, USA", "last_updated": "02/06/2024", "status": "Active", "address_components": {"street": "4108 THE STRAND", "city": "Manhattan Beach", "state": "CA", "zip_code": "90266", "country": "USA"}}, {"title": "Managing Member", "name": "ADRIAN GARCIA DE ALBA", "address": "22007 MEYLER ST., TORRANCE, CA, 90502, USA", "last_updated": "02/05/2019", "status": "Active", "address_components": {"street": "22007 MEYLER ST.", "city": "TORRANCE", "state": "CA", "zip_code": "90502", "country": "USA"}}, {"title": "Managing Member", "name": "STUART SACKLEY", "address": "4108 THE STRAND, MANHATTAN BEACH, CA, 90266, USA", "last_updated": "02/05/2019", "status": "Active", "address_components": {"street": "4108 THE STRAND", "city": "MANHATTAN BEACH", "state": "CA", "zip_code": "90266", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "28314 WINCHESTER LLC", "entity_number": "E0052822019-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/05/2019", "nv_business_id": "NV20191097949", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": "DOUGLAS DA SILVA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191097949", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "700 n main st, las vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "700 n main st", "city": "las vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2024", "effective_date": "02/06/2024", "filing_number": "20243806729", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13931635,this);"}, {"file_date": "07/30/2021", "effective_date": "07/30/2021", "filing_number": "20211645549", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(11961420,this);"}, {"file_date": "02/05/2019", "effective_date": "02/05/2019", "filing_number": "20190053720-39", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9096386,this);"}, {"file_date": "02/05/2019", "effective_date": "02/05/2019", "filing_number": "20190053719-07", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9096418,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "28314 WINCHESTER LLC.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2022"}, "name_changes": {"date": "02/05/2019", "name": "28314 WINCHESTER LLC.", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DOUGLAS DA SILVA", "attention": "", "address1_address2_city_state_zip_country": "700 n main st, las vegas, NV, 89101, USA", "email": "dasilva55@yahoo.com"}], "officers": [{"date": "02/05/2019", "title": "Managing Member", "name": "ADRIAN GARCIA DE ALBA", "attention": "", "address1_address2_city_state_zip_country": "22007 MEYLER ST., TORRANCE, CA, 90502, USA"}, {"date": "02/05/2019", "title": "Managing Member", "name": "STUART SACKLEY", "attention": "", "address1_address2_city_state_zip_country": "4108 THE STRAND, MANHATTAN BEACH, CA, 90266, USA"}]}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "2835 Rutland LLC", "business_id": "2192090", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/11/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232786779", "entity_number": "E31913002023-9", "mark_number": "", "manage_nv_business_id": "NV20232786779", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2835 RUTLAND LLC", "entity_number": "E31913002023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/11/2023", "nv_business_id": "NV20232786779", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "Emad  K Ghaben", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232786779", "office_or_position": "", "jurisdiction": "", "street_address": "1207 Casa Palermo Cir, Henderson, NV, 89011, USA", "mailing_address": "", "street_address_components": {"street": "1207 Casa Palermo Cir", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2835 RUTLAND LLC", "Entity Number": "E31913002023-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/11/2023", "NV Business ID": "NV20232786779", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Emad  K Ghaben", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1207 Casa Palermo Cir, Henderson, NV, 89011, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Emad K Ghaben", "address": "1207 Casa Palermo Cir, Henderson, NV, 89011, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "1207 Casa Palermo Cir", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Managing Member", "name": "Rasyte Mileris", "address": "1207 Casa Palermo Cir, Henderson, NV, 89011, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "1207 Casa Palermo Cir", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Emad K Ghaben", "address": "1207 Casa Palermo Cir, Henderson, NV, 89011, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "1207 Casa Palermo Cir", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Managing Member", "name": "Rasyte Mileris", "address": "1207 Casa Palermo Cir, Henderson, NV, 89011, USA", "last_updated": "05/30/2025", "status": "Active", "address_components": {"street": "1207 Casa Palermo Cir", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2835 RUTLAND LLC", "entity_number": "E31913002023-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/11/2023", "nv_business_id": "NV20232786779", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "Emad  K Ghaben", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232786779", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1207 Casa Palermo Cir, Henderson, NV, 89011, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1207 Casa Palermo Cir", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265560670", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16878134,this);"}, {"file_date": "05/30/2025", "effective_date": "05/30/2025", "filing_number": "20254932782", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14971995,this);"}, {"file_date": "03/21/2024", "effective_date": "03/21/2024", "filing_number": "20243929818", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14036837,this);"}, {"file_date": "07/13/2023", "effective_date": "07/13/2023", "filing_number": "20233347263", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13498365,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2835 RUTLAND LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/11/2023", "name": "2835 RUTLAND LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Emad K Ghaben", "attention": "", "address1_address2_city_state_zip_country": "1207 Casa Palermo Cir, Henderson, NV, 89011, USA", "email": ""}], "officers": [{"date": "05/30/2025", "title": "Managing Member", "name": "Emad K Ghaben", "attention": "", "address1_address2_city_state_zip_country": "1207 Casa Palermo Cir, Henderson, NV, 89011, USA"}, {"date": "05/30/2025", "title": "Managing Member", "name": "Rasyte Mileris", "attention": "", "address1_address2_city_state_zip_country": "1207 Casa Palermo Cir, Henderson, NV, 89011, USA"}]}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "2835 Skyline LLC", "business_id": "2089307", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/07/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222470674", "entity_number": "E23743372022-6", "mark_number": "", "manage_nv_business_id": "NV20222470674", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2835 SKYLINE LLC", "entity_number": "E23743372022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/07/2022", "nv_business_id": "NV20222470674", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Christopher T. Wagner", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222470674", "office_or_position": "", "jurisdiction": "", "street_address": "18124 Wedge Pkwy., #907, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "18124 Wedge Pkwy.", "city": "#907", "state": "Reno", "zip_code": "NV", "country": "89511"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2835 SKYLINE LLC", "Entity Number": "E23743372022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/07/2022", "NV Business ID": "NV20222470674", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Christopher T. Wagner", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "18124 Wedge Pkwy., #907, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Christopher Wagner", "address": "18124 Wedge Pkwy. No. 907, Reno, NV, 89511, USA", "last_updated": "05/03/2023", "status": "Active", "address_components": {"street": "18124 Wedge Pkwy. No. 907", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Managing Member", "name": "Karen Torme Wagner, Trustee, Serene Lakes Trust da", "address": "18124 Wedge Pkwy., #907, Reno, NV, 89511, USA", "last_updated": "06/07/2022", "status": "Active", "address_components": {"street": "18124 Wedge Pkwy.", "city": "#907", "state": "Reno", "zip_code": "NV", "country": "89511"}}, {"title": "Managing Member", "name": "Christopher and Karen Wagner as community property", "address": "18124 Wedge Pkwy., #907, Reno, NV, 89511, USA", "last_updated": "06/07/2022", "status": "Active", "address_components": {"street": "18124 Wedge Pkwy.", "city": "#907", "state": "Reno", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Christopher Wagner", "address": "18124 Wedge Pkwy. No. 907, Reno, NV, 89511, USA", "last_updated": "05/03/2023", "status": "Active", "address_components": {"street": "18124 Wedge Pkwy. No. 907", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Managing Member", "name": "Karen Torme Wagner, Trustee, Serene Lakes Trust da", "address": "18124 Wedge Pkwy., #907, Reno, NV, 89511, USA", "last_updated": "06/07/2022", "status": "Active", "address_components": {"street": "18124 Wedge Pkwy.", "city": "#907", "state": "Reno", "zip_code": "NV", "country": "89511"}}, {"title": "Managing Member", "name": "Christopher and Karen Wagner as community property", "address": "18124 Wedge Pkwy., #907, Reno, NV, 89511, USA", "last_updated": "06/07/2022", "status": "Active", "address_components": {"street": "18124 Wedge Pkwy.", "city": "#907", "state": "Reno", "zip_code": "NV", "country": "89511"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2835 SKYLINE LLC", "entity_number": "E23743372022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/07/2022", "nv_business_id": "NV20222470674", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Christopher T. Wagner", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222470674", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "18124 Wedge Pkwy., #907, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "18124 Wedge Pkwy.", "city": "#907", "state": "Reno", "zip_code": "NV", "country": "89511"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/16/2025", "effective_date": "05/16/2025", "filing_number": "20254900788", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14941959,this);"}, {"file_date": "05/03/2024", "effective_date": "05/03/2024", "filing_number": "20244038705", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14143350,this);"}, {"file_date": "05/03/2023", "effective_date": "05/03/2023", "filing_number": "20233174427", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13352966,this);"}, {"file_date": "06/07/2022", "effective_date": "06/07/2022", "filing_number": "20222374338", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12643929,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2835 SKYLINE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/07/2022", "name": "2835 SKYLINE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Christopher T. Wagner", "attention": "", "address1_address2_city_state_zip_country": "18124 Wedge Pkwy., #907, Reno, NV, 89511, USA", "email": "ctwags@gmail.com"}], "officers": [{"date": "05/03/2023", "title": "Managing Member", "name": "Christopher Wagner", "attention": "", "address1_address2_city_state_zip_country": "18124 Wedge Pkwy. No. 907, Reno, NV, 89511, USA"}, {"date": "06/07/2022", "title": "Managing Member", "name": "Karen Torme Wagner, Trustee, Serene Lakes Trust da", "attention": "", "address1_address2_city_state_zip_country": "18124 Wedge Pkwy., #907, Reno, NV, 89511, USA"}, {"date": "06/07/2022", "title": "Managing Member", "name": "Christopher and Karen Wagner as community property", "attention": "", "address1_address2_city_state_zip_country": "18124 Wedge Pkwy., #907, Reno, NV, 89511, USA"}]}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "2836 Durango, LLC", "business_id": "2202193", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/14/2023", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20232814066", "entity_number": "E32649902023-3", "mark_number": "", "manage_nv_business_id": "NV20232814066", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2836 DURANGO, LLC", "entity_number": "E32649902023-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "06/14/2023", "nv_business_id": "NV20232814066", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232814066", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2836 DURANGO, LLC", "Entity Number": "E32649902023-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "06/14/2023", "NV Business ID": "NV20232814066", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Cheryl Sodja", "address": "14631 N Scottsdale Road, Suite 200, Scottsdale, AZ, 85254, USA", "last_updated": "06/14/2023", "status": "Active", "address_components": {"street": "14631 N Scottsdale Road", "city": "Suite 200", "state": "Scottsdale", "zip_code": "AZ", "country": "85254"}}, {"title": "Managing Member", "name": "Richard Sodja", "address": "14631 N Scottsdale Road, Suite 200, Scottsdale, AZ, 85254, USA", "last_updated": "06/14/2023", "status": "Active", "address_components": {"street": "14631 N Scottsdale Road", "city": "Suite 200", "state": "Scottsdale", "zip_code": "AZ", "country": "85254"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Cheryl Sodja", "address": "14631 N Scottsdale Road, Suite 200, Scottsdale, AZ, 85254, USA", "last_updated": "06/14/2023", "status": "Active", "address_components": {"street": "14631 N Scottsdale Road", "city": "Suite 200", "state": "Scottsdale", "zip_code": "AZ", "country": "85254"}}, {"title": "Managing Member", "name": "Richard Sodja", "address": "14631 N Scottsdale Road, Suite 200, Scottsdale, AZ, 85254, USA", "last_updated": "06/14/2023", "status": "Active", "address_components": {"street": "14631 N Scottsdale Road", "city": "Suite 200", "state": "Scottsdale", "zip_code": "AZ", "country": "85254"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2836 DURANGO, LLC", "entity_number": "E32649902023-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "06/14/2023", "nv_business_id": "NV20232814066", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232814066", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/22/2025", "effective_date": "06/22/2025", "filing_number": "20254981728", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15018470,this);"}, {"file_date": "06/11/2024", "effective_date": "06/11/2024", "filing_number": "20244117427", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14220510,this);"}, {"file_date": "06/14/2023", "effective_date": "06/14/2023", "filing_number": "20233264991", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13436738,this);"}, {"file_date": "06/14/2023", "effective_date": "06/14/2023", "filing_number": "20233264989", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13436737,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2836 DURANGO, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "06/05/2023", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/14/2023", "name": "2836 DURANGO, LLC", "status": "Active"}, "principal_office": {"address": "14631 N Scottsdale Road Suite 200, Scottsdale, AZ 85254, USA", "mailing_address": "14631 N Scottsdale Road Suite 200, Scottsdale, AZ 85254, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "06/14/2023", "title": "Authorized Signer", "name": "Ira L Young", "attention": "", "address1_address2_city_state_zip_country": "14631 N Scottsdale Road, Suite 200, Scottsdale, AZ, 85254, USA"}, {"date": "06/14/2023", "title": "Managing Member", "name": "Cheryl Sodja", "attention": "", "address1_address2_city_state_zip_country": "14631 N Scottsdale Road, Suite 200, Scottsdale, AZ, 85254, USA"}, {"date": "06/14/2023", "title": "Managing Member", "name": "Richard Sodja", "attention": "", "address1_address2_city_state_zip_country": "14631 N Scottsdale Road, Suite 200, Scottsdale, AZ, 85254, USA"}]}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "2837 COOL WATER LLC", "business_id": "1059139", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/20/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111411313", "entity_number": "E0350742011-8", "mark_number": "", "manage_nv_business_id": "NV20111411313", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2837 COOL WATER LLC", "entity_number": "E0350742011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/20/2011", "nv_business_id": "NV20111411313", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "JOSEPH ALMASY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111411313", "office_or_position": "", "jurisdiction": "", "street_address": "68 OPPORTUNITY ST UNIT #3, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "68 OPPORTUNITY ST UNIT #3", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2837 COOL WATER LLC", "Entity Number": "E0350742011-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/20/2011", "NV Business ID": "NV20111411313", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOSEPH ALMASY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "68 OPPORTUNITY ST UNIT #3, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Melania Almasy", "address": "2422 Encouraging Court, Henderson, NV, 89052, USA", "last_updated": "05/02/2025", "status": "Active", "address_components": {"street": "2422 Encouraging Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "Joe Almasy", "address": "2422 Encouraging Court, Henderson, NV, 89052, USA", "last_updated": "06/13/2024", "status": "Active", "address_components": {"street": "2422 Encouraging Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Melania Almasy", "address": "2422 Encouraging Court, Henderson, NV, 89052, USA", "last_updated": "05/02/2025", "status": "Active", "address_components": {"street": "2422 Encouraging Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "Joe Almasy", "address": "2422 Encouraging Court, Henderson, NV, 89052, USA", "last_updated": "06/13/2024", "status": "Active", "address_components": {"street": "2422 Encouraging Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2837 COOL WATER LLC", "entity_number": "E0350742011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/20/2011", "nv_business_id": "NV20111411313", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "JOSEPH ALMASY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111411313", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "68 OPPORTUNITY ST UNIT #3, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "68 OPPORTUNITY ST UNIT #3", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/02/2025", "effective_date": "05/02/2025", "filing_number": "20254871164", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14914544,this);"}, {"file_date": "06/13/2024", "effective_date": "06/13/2024", "filing_number": "20244124093", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14227360,this);"}, {"file_date": "06/09/2023", "effective_date": "06/09/2023", "filing_number": "20233256634", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13429125,this);"}, {"file_date": "05/12/2022", "effective_date": "05/12/2022", "filing_number": "20222317055", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12589864,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "2837 COOL WATER LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/20/2011", "name": "2837 COOL WATER LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JOSEPH ALMASY", "attention": "", "address1_address2_city_state_zip_country": "68 OPPORTUNITY ST UNIT #3, HENDERSON, NV, 89074, USA", "email": ""}], "officers": [{"date": "06/13/2024", "title": "Managing Member", "name": "Joe Almasy", "attention": "", "address1_address2_city_state_zip_country": "2422 Encouraging Court, Henderson, NV, 89052, USA"}]}}}
{"task_id": 304564, "worker_id": "q3131", "ts": 1775061320, "record_type": "business_detail", "name": "2837 LIMITED LIABILITY COMPANY", "business_id": "5217", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/11/1995", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19951011032", "entity_number": "LLC13683-1995", "mark_number": "", "manage_nv_business_id": "NV19951011032", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2837 LIMITED LIABILITY COMPANY", "entity_number": "LLC13683-1995", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/11/1995", "nv_business_id": "NV19951011032", "termination_date": "8/11/2025", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "NORMAN A PETERSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19951011032", "office_or_position": "", "jurisdiction": "", "street_address": "9555 DEL WEBB BLVD, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "9555 DEL WEBB BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2837 LIMITED LIABILITY COMPANY", "Entity Number": "LLC13683-1995", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/11/1995", "NV Business ID": "NV19951011032", "Termination Date": "8/11/2025", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORMAN A PETERSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9555 DEL WEBB BLVD, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NORMAN A PETERSON", "address": "10655 PARK RUN DR, #275, LAS VEGAS, NV, 89144, USA", "last_updated": "06/21/2007", "status": "Active", "address_components": {"street": "10655 PARK RUN DR", "city": "#275", "state": "LAS VEGAS", "zip_code": "NV", "country": "89144"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "NORMAN A PETERSON", "address": "10655 PARK RUN DR, #275, LAS VEGAS, NV, 89144, USA", "last_updated": "06/21/2007", "status": "Active", "address_components": {"street": "10655 PARK RUN DR", "city": "#275", "state": "LAS VEGAS", "zip_code": "NV", "country": "89144"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2837 LIMITED LIABILITY COMPANY", "entity_number": "LLC13683-1995", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/11/1995", "nv_business_id": "NV19951011032", "termination_date": "8/11/2025", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "NORMAN A PETERSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19951011032", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9555 DEL WEBB BLVD, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9555 DEL WEBB BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/15/2007", "effective_date": "06/15/2007", "filing_number": "20070418188-69", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(36539,this);"}, {"file_date": "07/05/2005", "effective_date": "07/05/2005", "filing_number": "20050302863-59", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(36094,this);"}, {"file_date": "07/10/2004", "effective_date": "07/10/2004", "filing_number": "LLC13683-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(35533,this);"}, {"file_date": "07/09/2003", "effective_date": "07/09/2003", "filing_number": "LLC13683-1995-008", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(35536,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "286 EMERSON LLC", "business_id": "1434244", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/29/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171550190", "entity_number": "E0411672017-9", "mark_number": "", "manage_nv_business_id": "NV20171550190", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "286 EMERSON LLC", "entity_number": "E0411672017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/29/2017", "nv_business_id": "NV20171550190", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171550190", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "286 EMERSON LLC", "Entity Number": "E0411672017-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/29/2017", "NV Business ID": "NV20171550190", "Termination Date": "", "Annual Report Due Date": "9/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "286 EMERSON LLC", "entity_number": "E0411672017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/29/2017", "nv_business_id": "NV20171550190", "termination_date": "", "annual_report_due": "9/30/2017", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171550190", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2017", "effective_date": "08/29/2017", "filing_number": "20170368042-53", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8882905,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "286 INVESTMENTS, LLC", "business_id": "1158528", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/29/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131057810", "entity_number": "E0047162013-2", "mark_number": "", "manage_nv_business_id": "NV20131057810", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "286 INVESTMENTS, LLC", "entity_number": "E0047162013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/29/2013", "nv_business_id": "NV20131057810", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": ""}, "agent": {"name": "BERT W SKIDMORE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131057810", "office_or_position": "", "jurisdiction": "", "street_address": "4414 DANT BLVD, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "4414 DANT BLVD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "286 INVESTMENTS, LLC", "Entity Number": "E0047162013-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/29/2013", "NV Business ID": "NV20131057810", "Termination Date": "", "Annual Report Due Date": "1/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "BERT W SKIDMORE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4414 DANT BLVD, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BERT W SKIDMORE", "address": "4414 DANT BLVD, RENO, NV, 89509, USA", "last_updated": "01/28/2019", "status": "Active", "address_components": {"street": "4414 DANT BLVD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "SUSAN L SKIDMORE", "address": "4414 DANT BLVD, RENO, NV, 89509, USA", "last_updated": "01/28/2019", "status": "Active", "address_components": {"street": "4414 DANT BLVD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "BERT W SKIDMORE", "address": "4414 DANT BLVD, RENO, NV, 89509, USA", "last_updated": "01/28/2019", "status": "Active", "address_components": {"street": "4414 DANT BLVD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}, {"title": "Manager", "name": "SUSAN L SKIDMORE", "address": "4414 DANT BLVD, RENO, NV, 89509, USA", "last_updated": "01/28/2019", "status": "Active", "address_components": {"street": "4414 DANT BLVD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "286 INVESTMENTS, LLC", "entity_number": "E0047162013-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/29/2013", "nv_business_id": "NV20131057810", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": "", "agent_name": "BERT W SKIDMORE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131057810", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4414 DANT BLVD, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4414 DANT BLVD", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2020", "effective_date": "12/10/2020", "filing_number": "20201118624", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11490747,this);"}, {"file_date": "01/17/2020", "effective_date": "01/17/2020", "filing_number": "20200424874", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10829229,this);"}, {"file_date": "01/28/2019", "effective_date": "01/28/2019", "filing_number": "20190036213-37", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7795477,this);"}, {"file_date": "01/31/2018", "effective_date": "01/31/2018", "filing_number": "20180049919-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7795476,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "286 INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2021"}, "name_changes": {"date": "01/29/2013", "name": "286 INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "BERT W SKIDMORE", "attention": "", "address1_address2_city_state_zip_country": "4414 DANT BLVD, RENO, NV, 89509, USA", "email": ""}], "officers": [{"date": "01/28/2019", "title": "Manager", "name": "BERT W SKIDMORE", "attention": "", "address1_address2_city_state_zip_country": "4414 DANT BLVD, RENO, NV, 89509, USA"}, {"date": "01/28/2019", "title": "Manager", "name": "SUSAN L SKIDMORE", "attention": "", "address1_address2_city_state_zip_country": "4414 DANT BLVD, RENO, NV, 89509, USA"}]}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "286 Pinehaven LLC", "business_id": "2379402", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/04/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253327975", "entity_number": "E48005312025-4", "mark_number": "", "manage_nv_business_id": "NV20253327975", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "286 PINEHAVEN LLC", "entity_number": "E48005312025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/04/2025", "nv_business_id": "NV20253327975", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "Richard C Blower, Esq.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253327975", "office_or_position": "", "jurisdiction": "", "street_address": "2235 Green Vista Drive, Suite 309, Sparks, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "2235 Green Vista Drive", "city": "Suite 309", "state": "Sparks", "zip_code": "NV", "country": "89431"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "286 PINEHAVEN LLC", "Entity Number": "E48005312025-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/04/2025", "NV Business ID": "NV20253327975", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Richard C Blower, Esq.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2235 Green Vista Drive, Suite 309, Sparks, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Brian Fisher", "address": "2333 Novara Drive, Sparks, NV, 89434, USA", "last_updated": "04/04/2025", "status": "Active", "address_components": {"street": "2333 Novara Drive", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Brian Fisher", "address": "2333 Novara Drive, Sparks, NV, 89434, USA", "last_updated": "04/04/2025", "status": "Active", "address_components": {"street": "2333 Novara Drive", "city": "Sparks", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "286 PINEHAVEN LLC", "entity_number": "E48005312025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/04/2025", "nv_business_id": "NV20253327975", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "Richard C Blower, Esq.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253327975", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2235 Green Vista Drive, Suite 309, Sparks, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2235 Green Vista Drive", "city": "Suite 309", "state": "Sparks", "zip_code": "NV", "country": "89431"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/04/2025", "effective_date": "04/04/2025", "filing_number": "20254800532", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14851485,this);"}, {"file_date": "04/04/2025", "effective_date": "04/04/2025", "filing_number": "20254800530", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14851484,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "2860 FREMONT LLC", "business_id": "1898381", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/26/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201926545", "entity_number": "E10007252020-2", "mark_number": "", "manage_nv_business_id": "NV20201926545", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2860 FREMONT LLC", "entity_number": "E10007252020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/26/2020", "nv_business_id": "NV20201926545", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "DEAN Y KAJIOKA, ESQ.", "status": "Active", "entity_type": "A Professional Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20201926545", "office_or_position": "President", "jurisdiction": "", "street_address": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8350 West Sahara Avenue", "city": "110", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2860 FREMONT LLC", "Entity Number": "E10007252020-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/26/2020", "NV Business ID": "NV20201926545", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEAN Y KAJIOKA, ESQ.", "Status": "Active", "CRA Agent Entity Type": "A Professional Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "President", "Jurisdiction": "", "Street Address": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AMADOR BENGOCHEA", "address": "7641 W. POST ROAD, Las Vegas, NV, 89113, USA", "last_updated": "10/26/2020", "status": "Active", "address_components": {"street": "7641 W. POST ROAD", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "AMADOR BENGOCHEA", "address": "7641 W. POST ROAD, Las Vegas, NV, 89113, USA", "last_updated": "10/26/2020", "status": "Active", "address_components": {"street": "7641 W. POST ROAD", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2860 FREMONT LLC", "entity_number": "E10007252020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/26/2020", "nv_business_id": "NV20201926545", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "DEAN Y KAJIOKA, ESQ.", "agent_status": "Active", "agent_entity_type": "A Professional Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201926545", "agent_office_or_position": "President", "agent_jurisdiction": "", "agent_street_address": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8350 West Sahara Avenue", "city": "110", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255276191", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15984974,this);"}, {"file_date": "10/25/2024", "effective_date": "10/25/2024", "filing_number": "20244423627", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14501251,this);"}, {"file_date": "10/26/2023", "effective_date": "10/26/2023", "filing_number": "20233584558", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13714864,this);"}, {"file_date": "10/31/2022", "effective_date": "10/31/2022", "filing_number": "20222726532", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12950306,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2860 FREMONT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/26/2020", "name": "2860 FREMONT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DEAN Y KAJIOKA, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "8350 West Sahara Avenue, 110, Las Vegas, NV, 89117, USA", "email": "attorneys@kajiokalawlv.com"}], "officers": [{"date": "10/26/2020", "title": "Manager", "name": "AMADOR BENGOCHEA", "attention": "", "address1_address2_city_state_zip_country": "7641 W. POST ROAD, Las Vegas, NV, 89113, USA"}]}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "2860 LRSE, LLC", "business_id": "1231949", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/31/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141224651", "entity_number": "E0170122014-9", "mark_number": "", "manage_nv_business_id": "NV20141224651", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2860 LRSE, LLC", "entity_number": "E0170122014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/31/2014", "nv_business_id": "NV20141224651", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "GARY M FULLER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141224651", "office_or_position": "", "jurisdiction": "", "street_address": "100 W LIBERTY ST STE 800, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "100 W LIBERTY ST STE 800", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2860 LRSE, LLC", "Entity Number": "E0170122014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/31/2014", "NV Business ID": "NV20141224651", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "GARY M FULLER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "100 W LIBERTY ST STE 800, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "T.F. LOUDERBACK REVOCABLE TRUST", "address": "2730 SPINNAKER DRIVE, Reno, NV, 89519, USA", "last_updated": "02/17/2022", "status": "Active", "address_components": {"street": "2730 SPINNAKER DRIVE", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "T.F. LOUDERBACK REVOCABLE TRUST", "address": "2730 SPINNAKER DRIVE, Reno, NV, 89519, USA", "last_updated": "02/17/2022", "status": "Active", "address_components": {"street": "2730 SPINNAKER DRIVE", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2860 LRSE, LLC", "entity_number": "E0170122014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/31/2014", "nv_business_id": "NV20141224651", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "GARY M FULLER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141224651", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "100 W LIBERTY ST STE 800, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "100 W LIBERTY ST STE 800", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2026", "effective_date": "03/17/2026", "filing_number": "20265599411", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16910159,this);"}, {"file_date": "03/21/2025", "effective_date": "03/21/2025", "filing_number": "20254755554", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14810586,this);"}, {"file_date": "01/23/2024", "effective_date": "01/23/2024", "filing_number": "20243773053", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13894577,this);"}, {"file_date": "01/09/2023", "effective_date": "01/09/2023", "filing_number": "20232869533", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13088370,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "2860 LRSE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/31/2014", "name": "2860 LRSE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GARY M FULLER", "attention": "", "address1_address2_city_state_zip_country": "100 W LIBERTY ST STE 800, RENO, NV, 89501, USA", "email": "gfuller@grgflaw.com"}], "officers": [{"date": "02/17/2022", "title": "Manager", "name": "T.F. LOUDERBACK REVOCABLE TRUST", "attention": "", "address1_address2_city_state_zip_country": "2730 SPINNAKER DRIVE, Reno, NV, 89519, USA"}]}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "2860 S Jones, LLC", "business_id": "1938182", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/05/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212040409", "entity_number": "E13037502021-4", "mark_number": "", "manage_nv_business_id": "NV20212040409", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2860 S JONES, LLC", "entity_number": "E13037502021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/05/2021", "nv_business_id": "NV20212040409", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "William Paul", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212040409", "office_or_position": "", "jurisdiction": "", "street_address": "6930 S Cimarron Road, Suite 220, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6930 S Cimarron Road", "city": "Suite 220", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2860 S JONES, LLC", "Entity Number": "E13037502021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/05/2021", "NV Business ID": "NV20212040409", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "William Paul", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6930 S Cimarron Road, Suite 220, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kenneth Adams", "address": "3265 S Tenaya Way, Las Vegas, NV, 89117, USA", "last_updated": "03/31/2024", "status": "Active", "address_components": {"street": "3265 S Tenaya Way", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "Erik Evensen", "address": "9120 Mohawk St , Las Vegas, NV, 89139, USA", "last_updated": "03/12/2021", "status": "Active", "address_components": {"street": "9120 Mohawk St", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Kenneth Adams", "address": "3265 S Tenaya Way, Las Vegas, NV, 89117, USA", "last_updated": "03/31/2024", "status": "Active", "address_components": {"street": "3265 S Tenaya Way", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Manager", "name": "Erik Evensen", "address": "9120 Mohawk St , Las Vegas, NV, 89139, USA", "last_updated": "03/12/2021", "status": "Active", "address_components": {"street": "9120 Mohawk St", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2860 S JONES, LLC", "entity_number": "E13037502021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/05/2021", "nv_business_id": "NV20212040409", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "William Paul", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212040409", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6930 S Cimarron Road, Suite 220, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6930 S Cimarron Road", "city": "Suite 220", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254785905", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14838818,this);"}, {"file_date": "03/31/2024", "effective_date": "03/31/2024", "filing_number": "20243956128", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14062203,this);"}, {"file_date": "03/31/2023", "effective_date": "03/31/2023", "filing_number": "20233070515", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13274382,this);"}, {"file_date": "05/23/2022", "effective_date": "05/23/2022", "filing_number": "20222338931", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12610423,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2860 S JONES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/05/2021", "name": "2860 S JONES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "William Paul", "attention": "", "address1_address2_city_state_zip_country": "6930 S Cimarron Road, Suite 220, Las Vegas, NV, 89113, USA", "email": ""}], "officers": [{"date": "03/31/2024", "title": "Manager", "name": "Kenneth Adams", "attention": "", "address1_address2_city_state_zip_country": "3265 S Tenaya Way, Las Vegas, NV, 89117, USA"}, {"date": "03/12/2021", "title": "Manager", "name": "Erik Evensen", "attention": "", "address1_address2_city_state_zip_country": "9120 Mohawk St , Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "2861 Losee, LLC", "business_id": "2421681", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/18/2025", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20253439793", "entity_number": "E51799352025-2", "mark_number": "", "manage_nv_business_id": "NV20253439793", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2861 LOSEE, LLC", "entity_number": "E51799352025-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "09/18/2025", "nv_business_id": "NV20253439793", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253439793", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2861 LOSEE, LLC", "Entity Number": "E51799352025-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "09/18/2025", "NV Business ID": "NV20253439793", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "JC IOS HOLDCO II, LLC", "address": "4 Star Point, Suite 204, Stamford, CT, 06902, USA", "last_updated": "09/18/2025", "status": "Active", "address_components": {"street": "4 Star Point", "city": "Suite 204", "state": "Stamford", "zip_code": "CT", "country": "06902"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "JC IOS HOLDCO II, LLC", "address": "4 Star Point, Suite 204, Stamford, CT, 06902, USA", "last_updated": "09/18/2025", "status": "Active", "address_components": {"street": "4 Star Point", "city": "Suite 204", "state": "Stamford", "zip_code": "CT", "country": "06902"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2861 LOSEE, LLC", "entity_number": "E51799352025-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "09/18/2025", "nv_business_id": "NV20253439793", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253439793", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2025", "effective_date": "09/18/2025", "filing_number": "20255179936", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15210361,this);"}, {"file_date": "09/18/2025", "effective_date": "09/18/2025", "filing_number": "20255179934", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(15210360,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "2861 MARATHON, LLC", "business_id": "115162", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/27/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041167960", "entity_number": "LLC16579-2004", "mark_number": "", "manage_nv_business_id": "NV20041167960", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2861 MARATHON, LLC", "entity_number": "LLC16579-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2004", "nv_business_id": "NV20041167960", "termination_date": "7/27/2504", "annual_report_due": "7/31/2009", "compliance_hold": ""}, "agent": {"name": "WILLIAM R SCHULTE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041167960", "office_or_position": "", "jurisdiction": "", "street_address": "7201 W LAKE MEAD BLVD # 550, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "7201 W LAKE MEAD BLVD # 550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2861 MARATHON, LLC", "Entity Number": "LLC16579-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/27/2004", "NV Business ID": "NV20041167960", "Termination Date": "7/27/2504", "Annual Report Due Date": "7/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM R SCHULTE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7201 W LAKE MEAD BLVD # 550, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MELANI SCHULTE", "address": "7201 WEST LAKE MEAD BOULEVARD, STE. 550, LAS VEGAS, NV, 89128, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "7201 WEST LAKE MEAD BOULEVARD", "city": "STE. 550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Managing Member", "name": "WILLIAM R SCHULTE", "address": "7201 WEST LAKE MEAD BOULEVARD, STE. 550, LAS VEGAS, NV, 89128, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "7201 WEST LAKE MEAD BOULEVARD", "city": "STE. 550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MELANI SCHULTE", "address": "7201 WEST LAKE MEAD BOULEVARD, STE. 550, LAS VEGAS, NV, 89128, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "7201 WEST LAKE MEAD BOULEVARD", "city": "STE. 550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}, {"title": "Managing Member", "name": "WILLIAM R SCHULTE", "address": "7201 WEST LAKE MEAD BOULEVARD, STE. 550, LAS VEGAS, NV, 89128, USA", "last_updated": "07/31/2008", "status": "Active", "address_components": {"street": "7201 WEST LAKE MEAD BOULEVARD", "city": "STE. 550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2861 MARATHON, LLC", "entity_number": "LLC16579-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2004", "nv_business_id": "NV20041167960", "termination_date": "7/27/2504", "annual_report_due": "7/31/2009", "compliance_hold": "", "agent_name": "WILLIAM R SCHULTE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041167960", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7201 W LAKE MEAD BLVD # 550, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7201 W LAKE MEAD BLVD # 550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2008", "effective_date": "07/31/2008", "filing_number": "20080509325-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(944523,this);"}, {"file_date": "07/31/2007", "effective_date": "07/31/2007", "filing_number": "20070520957-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(942934,this);"}, {"file_date": "07/17/2006", "effective_date": "07/17/2006", "filing_number": "20060455630-91", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(943329,this);"}, {"file_date": "07/27/2005", "effective_date": "07/27/2005", "filing_number": "20050334260-35", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(943328,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "2861 S. HIGHLAND DRIVE, LLC", "business_id": "30754", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/04/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991076207", "entity_number": "LLC7559-1999", "mark_number": "", "manage_nv_business_id": "NV19991076207", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2861 S. HIGHLAND DRIVE, LLC", "entity_number": "LLC7559-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/04/1999", "nv_business_id": "NV19991076207", "termination_date": "10/4/2499", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991076207", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2861 S. HIGHLAND DRIVE, LLC", "Entity Number": "LLC7559-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/04/1999", "NV Business ID": "NV19991076207", "Termination Date": "10/4/2499", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SHEPHERD ASSOCIATES REALTY LLC", "address": "3800 VIA PESCADOR, Camarillo, CA, 93012, USA", "last_updated": "08/08/2022", "status": "Active", "address_components": {"street": "3800 VIA PESCADOR", "city": "Camarillo", "state": "CA", "zip_code": "93012", "country": "USA"}}, {"title": "Manager", "name": "KANNER REAL ESTATE LLC", "address": "3800 VIA PESCADOR, Camarillo, CA, 93012, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "3800 VIA PESCADOR", "city": "Camarillo", "state": "CA", "zip_code": "93012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "SHEPHERD ASSOCIATES REALTY LLC", "address": "3800 VIA PESCADOR, Camarillo, CA, 93012, USA", "last_updated": "08/08/2022", "status": "Active", "address_components": {"street": "3800 VIA PESCADOR", "city": "Camarillo", "state": "CA", "zip_code": "93012", "country": "USA"}}, {"title": "Manager", "name": "KANNER REAL ESTATE LLC", "address": "3800 VIA PESCADOR, Camarillo, CA, 93012, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "3800 VIA PESCADOR", "city": "Camarillo", "state": "CA", "zip_code": "93012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2861 S. HIGHLAND DRIVE, LLC", "entity_number": "LLC7559-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/04/1999", "nv_business_id": "NV19991076207", "termination_date": "10/4/2499", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991076207", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/16/2025", "effective_date": "10/16/2025", "filing_number": "20255245585", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15955329,this);"}, {"file_date": "10/10/2024", "effective_date": "10/10/2024", "filing_number": "20244393115", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14473935,this);"}, {"file_date": "10/18/2023", "effective_date": "10/18/2023", "filing_number": "20233567018", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13696085,this);"}, {"file_date": "10/21/2022", "effective_date": "10/21/2022", "filing_number": "20222732267", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12955749,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 32, "total_records": 32}, "first_snapshot": {"business_details": {"business_name": "2861 S. HIGHLAND DRIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/04/1999", "name": "2861 S. HIGHLAND DRIVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "08/08/2022", "title": "Manager", "name": "SHEPHERD ASSOCIATES REALTY LLC", "attention": "", "address1_address2_city_state_zip_country": "3800 VIA PESCADOR, Camarillo, CA, 93012, USA"}, {"date": "12/09/2019", "title": "Manager", "name": "KANNER REAL ESTATE LLC", "attention": "", "address1_address2_city_state_zip_country": "3800 VIA PESCADOR, Camarillo, CA, 93012, USA"}]}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "2862 Communications LLC", "business_id": "2245306", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/03/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232940033", "entity_number": "E36044682023-7", "mark_number": "", "manage_nv_business_id": "NV20232940033", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2862 COMMUNICATIONS LLC", "entity_number": "E36044682023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/03/2023", "nv_business_id": "NV20232940033", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Jeremy Newton", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232940033", "office_or_position": "", "jurisdiction": "", "street_address": "1205 Park Ave, Ely, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1205 Park Ave", "city": "Ely", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2862 COMMUNICATIONS LLC", "Entity Number": "E36044682023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/03/2023", "NV Business ID": "NV20232940033", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jeremy Newton", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1205 Park Ave, Ely, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jeremy Newton", "address": "1205 Park Ave, Ely, NV, 89301, USA", "last_updated": "11/03/2023", "status": "Active", "address_components": {"street": "1205 Park Ave", "city": "Ely", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Other/", "name": "Jennifer Newton", "address": "1205 Park Ave, Ely, NV, 89301, USA", "last_updated": "11/03/2023", "status": "Active", "address_components": {"street": "1205 Park Ave", "city": "Ely", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Jeremy Newton", "address": "1205 Park Ave, Ely, NV, 89301, USA", "last_updated": "11/03/2023", "status": "Active", "address_components": {"street": "1205 Park Ave", "city": "Ely", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Other/", "name": "Jennifer Newton", "address": "1205 Park Ave, Ely, NV, 89301, USA", "last_updated": "11/03/2023", "status": "Active", "address_components": {"street": "1205 Park Ave", "city": "Ely", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2862 COMMUNICATIONS LLC", "entity_number": "E36044682023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/03/2023", "nv_business_id": "NV20232940033", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Jeremy Newton", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232940033", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1205 Park Ave, Ely, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1205 Park Ave", "city": "Ely", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/08/2026", "effective_date": "03/08/2026", "filing_number": "20265578971", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16893377,this);"}, {"file_date": "05/29/2025", "effective_date": "05/29/2025", "filing_number": "20254929929", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14969090,this);"}, {"file_date": "11/03/2023", "effective_date": "11/03/2023", "filing_number": "20233604469", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13734023,this);"}, {"file_date": "11/03/2023", "effective_date": "11/03/2023", "filing_number": "20233604467", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13734022,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2862 COMMUNICATIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/03/2023", "name": "2862 COMMUNICATIONS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Jeremy Newton", "attention": "", "address1_address2_city_state_zip_country": "1205 Park Ave, Ely, NV, 89301, USA", "email": "jeremy.b.newton@gmail.com"}], "officers": [{"date": "11/03/2023", "title": "Manager", "name": "Jeremy Newton", "attention": "", "address1_address2_city_state_zip_country": "1205 Park Ave, Ely, NV, 89301, USA"}, {"date": "11/03/2023", "title": "", "name": "Jennifer Newton", "attention": "", "address1_address2_city_state_zip_country": "1205 Park Ave, Ely, NV, 89301, USA"}]}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "2863 Queens Courtyard, LLC", "business_id": "2451174", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/14/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263510275", "entity_number": "E54454912026-4", "mark_number": "", "manage_nv_business_id": "NV20263510275", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2863 QUEENS COURTYARD, LLC", "entity_number": "E54454912026-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/14/2026", "nv_business_id": "NV20263510275", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "SILVER STATE LEGAL*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263510275", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4625 WEST NEVSO DRIVE SUITE 2 & 3, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4625 WEST NEVSO DRIVE SUITE 2 & 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2863 QUEENS COURTYARD, LLC", "Entity Number": "E54454912026-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/14/2026", "NV Business ID": "NV20263510275", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER STATE LEGAL*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4625 WEST NEVSO DRIVE SUITE 2 & 3, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TT4422 Management, LLC", "address": "4625 W. Nevso Drive, Suites 2 & 3, Las Vegas, NV, 89103, USA", "last_updated": "01/14/2026", "status": "Active", "address_components": {"street": "4625 W. Nevso Drive", "city": "Suites 2 & 3", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TT4422 Management, LLC", "address": "4625 W. Nevso Drive, Suites 2 & 3, Las Vegas, NV, 89103, USA", "last_updated": "01/14/2026", "status": "Active", "address_components": {"street": "4625 W. Nevso Drive", "city": "Suites 2 & 3", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2863 QUEENS COURTYARD, LLC", "entity_number": "E54454912026-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/14/2026", "nv_business_id": "NV20263510275", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "SILVER STATE LEGAL*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263510275", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4625 WEST NEVSO DRIVE SUITE 2 & 3, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4625 WEST NEVSO DRIVE SUITE 2 & 3", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/14/2026", "effective_date": "01/14/2026", "filing_number": "20265445492", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16777883,this);"}, {"file_date": "01/14/2026", "effective_date": "01/14/2026", "filing_number": "20265445490", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16777882,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "28632 ROADSIDE, LLC", "business_id": "20125", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/21/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981047945", "entity_number": "LLC4790-1998", "mark_number": "", "manage_nv_business_id": "NV19981047945", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "28632 ROADSIDE, LLC", "entity_number": "LLC4790-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/21/1998", "nv_business_id": "NV19981047945", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981047945", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28632 ROADSIDE, LLC", "Entity Number": "LLC4790-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/21/1998", "NV Business ID": "NV19981047945", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEPHEN ZIMMERMAN", "address": "16509 SATICOY ST, Van Nuys, CA, 91406, USA", "last_updated": "07/23/2024", "status": "Active", "address_components": {"street": "16509 SATICOY ST", "city": "Van Nuys", "state": "CA", "zip_code": "91406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STEPHEN ZIMMERMAN", "address": "16509 SATICOY ST, Van Nuys, CA, 91406, USA", "last_updated": "07/23/2024", "status": "Active", "address_components": {"street": "16509 SATICOY ST", "city": "Van Nuys", "state": "CA", "zip_code": "91406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "28632 ROADSIDE, LLC", "entity_number": "LLC4790-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/21/1998", "nv_business_id": "NV19981047945", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981047945", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/07/2025", "effective_date": "08/07/2025", "filing_number": "20255099197", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15131449,this);"}, {"file_date": "07/23/2024", "effective_date": "07/23/2024", "filing_number": "20244202562", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14302387,this);"}, {"file_date": "08/10/2023", "effective_date": "08/10/2023", "filing_number": "20233406229", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13553355,this);"}, {"file_date": "09/16/2022", "effective_date": "09/16/2022", "filing_number": "20222619569", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12852582,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 31, "total_records": 31}, "first_snapshot": {"business_details": {"business_name": "28632 ROADSIDE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/21/1998", "name": "28632 ROADSIDE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "07/23/2024", "title": "Manager", "name": "STEPHEN ZIMMERMAN", "attention": "", "address1_address2_city_state_zip_country": "16509 SATICOY ST, Van Nuys, CA, 91406, USA"}]}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "2865 JONES, LLC", "business_id": "813131", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/25/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071731950", "entity_number": "E0760352007-1", "mark_number": "", "manage_nv_business_id": "NV20071731950", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2865 JONES, LLC", "entity_number": "E0760352007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/25/2007", "nv_business_id": "NV20071731950", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "VEGAS MANAGERS LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071731950", "office_or_position": "", "jurisdiction": "", "street_address": "2865 SOUTH JONES BLVD, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2865 SOUTH JONES BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2865 JONES, LLC", "Entity Number": "E0760352007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/25/2007", "NV Business ID": "NV20071731950", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "VEGAS MANAGERS LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2865 SOUTH JONES BLVD, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "VEGAS MANAGERS LLC", "address": "2865 SOUTH JONES BLVD, LAS VEGAS, NV, 89146, USA", "last_updated": "10/30/2008", "status": "Active", "address_components": {"street": "2865 SOUTH JONES BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "VEGAS MANAGERS LLC", "address": "2865 SOUTH JONES BLVD, LAS VEGAS, NV, 89146, USA", "last_updated": "10/30/2008", "status": "Active", "address_components": {"street": "2865 SOUTH JONES BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2865 JONES, LLC", "entity_number": "E0760352007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/25/2007", "nv_business_id": "NV20071731950", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "VEGAS MANAGERS LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071731950", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2865 SOUTH JONES BLVD, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2865 SOUTH JONES BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2008", "effective_date": "10/30/2008", "filing_number": "20080714637-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6083847,this);"}, {"file_date": "09/05/2008", "effective_date": "09/05/2008", "filing_number": "20080595086-93", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6084064,this);"}, {"file_date": "11/20/2007", "effective_date": "11/20/2007", "filing_number": "20070791622-36", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6085465,this);"}, {"file_date": "10/25/2007", "effective_date": "10/25/2007", "filing_number": "20070734109-13", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6084148,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "2866 MARCO STREET LLC", "business_id": "1332389", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/20/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151693259", "entity_number": "E0546912015-9", "mark_number": "", "manage_nv_business_id": "NV20151693259", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2866 MARCO STREET LLC", "entity_number": "E0546912015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/20/2015", "nv_business_id": "NV20151693259", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": ""}, "agent": {"name": "DEVINE LAW FIRM, PLLC", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20151693259", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5940 S. Rainbow Blvd., Las Vegas, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5940 S. Rainbow Blvd.", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2866 MARCO STREET LLC", "Entity Number": "E0546912015-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/20/2015", "NV Business ID": "NV20151693259", "Termination Date": "", "Annual Report Due Date": "11/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "DEVINE LAW FIRM, PLLC", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5940 S. Rainbow Blvd., Las Vegas, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PATHFINDER SIGNS AND MARKETING, INC.", "address": "2866 MARCO STREET, LAS VEGAS, NV, 89115, USA", "last_updated": "12/30/2017", "status": "Active", "address_components": {"street": "2866 MARCO STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PATHFINDER SIGNS AND MARKETING, INC.", "address": "2866 MARCO STREET, LAS VEGAS, NV, 89115, USA", "last_updated": "12/30/2017", "status": "Active", "address_components": {"street": "2866 MARCO STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2866 MARCO STREET LLC", "entity_number": "E0546912015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/20/2015", "nv_business_id": "NV20151693259", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": "", "agent_name": "DEVINE LAW FIRM, PLLC", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151693259", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5940 S. Rainbow Blvd., Las Vegas, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5940 S. Rainbow Blvd.", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2017", "effective_date": "12/30/2017", "filing_number": "20170552319-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8545590,this);"}, {"file_date": "12/02/2016", "effective_date": "12/02/2016", "filing_number": "20160525452-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8545589,this);"}, {"file_date": "11/20/2015", "effective_date": "11/20/2015", "filing_number": "20150507548-87", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8546139,this);"}, {"file_date": "11/20/2015", "effective_date": "11/20/2015", "filing_number": "20150507547-76", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8545613,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304567, "worker_id": "worker-3", "ts": 1775061335, "record_type": "business_detail", "name": "28693 TF, LLC", "business_id": "1065124", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/21/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111483801", "entity_number": "E0414832011-6", "mark_number": "", "manage_nv_business_id": "NV20111483801", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "28693 TF, LLC", "entity_number": "E0414832011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/21/2011", "nv_business_id": "NV20111483801", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111483801", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28693 TF, LLC", "Entity Number": "E0414832011-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/21/2011", "NV Business ID": "NV20111483801", "Termination Date": "", "Annual Report Due Date": "7/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HUNTER JONES", "address": "40008 SOMERVILLE LN, TEMECULA, CA, 92591, USA", "last_updated": "07/31/2018", "status": "Active", "address_components": {"street": "40008 SOMERVILLE LN", "city": "TEMECULA", "state": "CA", "zip_code": "92591", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HUNTER JONES", "address": "40008 SOMERVILLE LN, TEMECULA, CA, 92591, USA", "last_updated": "07/31/2018", "status": "Active", "address_components": {"street": "40008 SOMERVILLE LN", "city": "TEMECULA", "state": "CA", "zip_code": "92591", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "28693 TF, LLC", "entity_number": "E0414832011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/21/2011", "nv_business_id": "NV20111483801", "termination_date": "", "annual_report_due": "7/31/2023", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111483801", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/13/2023", "effective_date": "03/13/2023", "filing_number": "20233134282", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13315675,this);"}, {"file_date": "08/01/2022", "effective_date": "08/01/2022", "filing_number": "20222522483", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12759465,this);"}, {"file_date": "07/31/2021", "effective_date": "07/31/2021", "filing_number": "20211649598", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11965278,this);"}, {"file_date": "07/31/2020", "effective_date": "07/31/2020", "filing_number": "20200822661", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11202018,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "28693 TF, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2023"}, "name_changes": {"date": "07/21/2011", "name": "28693 TF, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "07/31/2018", "title": "Manager", "name": "HUNTER JONES", "attention": "", "address1_address2_city_state_zip_country": "40008 SOMERVILLE LN, TEMECULA, CA, 92591, USA"}]}}}
{"task_id": 304571, "worker_id": "worker-3", "ts": 1775061423, "record_type": "business_detail", "name": "28 ACRES, LLC", "business_id": "1459513", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/02/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181104428", "entity_number": "E0071912018-8", "mark_number": "", "manage_nv_business_id": "NV20181104428", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "28 ACRES, LLC", "entity_number": "E0071912018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/02/2018", "nv_business_id": "NV20181104428", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": ""}, "agent": {"name": "JAKE HUBER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181104428", "office_or_position": "", "jurisdiction": "", "street_address": "405 TENAYA LANE, VERDI, NV, 89439, USA", "mailing_address": "P.O. BOX 279, VERDI, NV, 89439 - 0279", "street_address_components": {"street": "405 TENAYA LANE", "city": "VERDI", "state": "NV", "zip_code": "89439", "country": "USA"}, "mailing_address_components": {"street": "P.O. BOX 279", "city": "VERDI", "state": "NV", "zip_code": "89439 - 0279", "country": ""}}, "raw_fields": {"Entity Name": "28 ACRES, LLC", "Entity Number": "E0071912018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/02/2018", "NV Business ID": "NV20181104428", "Termination Date": "", "Annual Report Due Date": "2/28/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAKE HUBER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "405 TENAYA LANE, VERDI, NV, 89439, USA", "Mailing Address": "P.O. BOX 279, VERDI, NV, 89439 - 0279"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LILLIAN DANGO H", "address": "PO BOX 279, VERDI, NV, 89439, USA", "last_updated": "02/12/2018", "status": "Active", "address_components": {"street": "PO BOX 279", "city": "VERDI", "state": "NV", "zip_code": "89439", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LILLIAN DANGO H", "address": "PO BOX 279, VERDI, NV, 89439, USA", "last_updated": "02/12/2018", "status": "Active", "address_components": {"street": "PO BOX 279", "city": "VERDI", "state": "NV", "zip_code": "89439", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "28 ACRES, LLC", "entity_number": "E0071912018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/02/2018", "nv_business_id": "NV20181104428", "termination_date": "", "annual_report_due": "2/28/2019", "compliance_hold": "", "agent_name": "JAKE HUBER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181104428", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "405 TENAYA LANE, VERDI, NV, 89439, USA", "agent_mailing_address": "P.O. BOX 279, VERDI, NV, 89439 - 0279", "agent_street_address_components": {"street": "405 TENAYA LANE", "city": "VERDI", "state": "NV", "zip_code": "89439", "country": "USA"}, "agent_mailing_address_components": {"street": "P.O. BOX 279", "city": "VERDI", "state": "NV", "zip_code": "89439 - 0279", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2018", "effective_date": "09/17/2018", "filing_number": "20180409453-26", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8963639,this);"}, {"file_date": "02/02/2018", "effective_date": "02/02/2018", "filing_number": "20180054931-83", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8959886,this);"}, {"file_date": "02/02/2018", "effective_date": "02/02/2018", "filing_number": "20180054930-72", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8959319,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "285 EAST WARM SPRINGS LLC", "business_id": "1468797", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/05/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181244661", "entity_number": "E0169582018-4", "mark_number": "", "manage_nv_business_id": "NV20181244661", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "285 EAST WARM SPRINGS LLC", "entity_number": "E0169582018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/05/2018", "nv_business_id": "NV20181244661", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "HAND ENTERPRISES, INC.", "status": "Active", "entity_type": "Nonprofit Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20181244661", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9121 W. Russell Rd, #219, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9121 W. Russell Rd", "city": "#219", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "285 EAST WARM SPRINGS LLC", "Entity Number": "E0169582018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/05/2018", "NV Business ID": "NV20181244661", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "HAND ENTERPRISES, INC.", "Status": "Active", "CRA Agent Entity Type": "Nonprofit Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9121 W. Russell Rd, #219, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HAND Property Holding Company", "address": "PO Box 400130, Las Vegas, NV, 89140, USA", "last_updated": "04/16/2025", "status": "Active", "address_components": {"street": "PO Box 400130", "city": "Las Vegas", "state": "NV", "zip_code": "89140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HAND Property Holding Company", "address": "PO Box 400130, Las Vegas, NV, 89140, USA", "last_updated": "04/16/2025", "status": "Active", "address_components": {"street": "PO Box 400130", "city": "Las Vegas", "state": "NV", "zip_code": "89140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "285 EAST WARM SPRINGS LLC", "entity_number": "E0169582018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/05/2018", "nv_business_id": "NV20181244661", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "HAND ENTERPRISES, INC.", "agent_status": "Active", "agent_entity_type": "Nonprofit Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181244661", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9121 W. Russell Rd, #219, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9121 W. Russell Rd", "city": "#219", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/15/2025", "effective_date": "08/15/2025", "filing_number": "20255114833", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15146603,this);"}, {"file_date": "04/16/2025", "effective_date": "04/16/2025", "filing_number": "20254827546", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14875197,this);"}, {"file_date": "04/12/2024", "effective_date": "04/12/2024", "filing_number": "20243988531", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14093887,this);"}, {"file_date": "02/01/2023", "effective_date": "02/01/2023", "filing_number": "20232924482", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(13140795,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "285 EAST WARM SPRINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/05/2018", "name": "285 EAST WARM SPRINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HAND ENTERPRISES, INC.", "attention": "", "address1_address2_city_state_zip_country": "9121 W. Russell Rd, #219, Las Vegas, NV, 89148, USA", "email": "athorpe@nevadahand.org"}], "officers": [{"date": "04/16/2025", "title": "Manager", "name": "HAND Property Holding Company", "attention": "", "address1_address2_city_state_zip_country": "PO Box 400130, Las Vegas, NV, 89140, USA"}]}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "285 Enterprises LLC", "business_id": "1956110", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/30/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212085705", "entity_number": "E14248662021-9", "mark_number": "", "manage_nv_business_id": "NV20212085705", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "285 ENTERPRISES LLC", "entity_number": "E14248662021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/30/2021", "nv_business_id": "NV20212085705", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "James Albert Fortune III", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212085705", "office_or_position": "", "jurisdiction": "", "street_address": "10 Whistler St, Eureka, NV, 89316, USA", "mailing_address": "", "street_address_components": {"street": "10 Whistler St", "city": "Eureka", "state": "NV", "zip_code": "89316", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "285 ENTERPRISES LLC", "Entity Number": "E14248662021-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/30/2021", "NV Business ID": "NV20212085705", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "James Albert Fortune III", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10 Whistler St, Eureka, NV, 89316, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "James Albert Fortune III", "address": "10 Whistler St, PO Box 22, Eureka, NV, 89316, USA", "last_updated": "04/30/2021", "status": "Active", "address_components": {"street": "10 Whistler St", "city": "PO Box 22", "state": "Eureka", "zip_code": "NV", "country": "89316"}}, {"title": "Other/", "name": "Meridon Albert Fortune", "address": "10 Whistler St, PO Box 22, Eureka, NV, 89316, USA", "last_updated": "04/30/2021", "status": "Active", "address_components": {"street": "10 Whistler St", "city": "PO Box 22", "state": "Eureka", "zip_code": "NV", "country": "89316"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Other/", "name": "James Albert Fortune III", "address": "10 Whistler St, PO Box 22, Eureka, NV, 89316, USA", "last_updated": "04/30/2021", "status": "Active", "address_components": {"street": "10 Whistler St", "city": "PO Box 22", "state": "Eureka", "zip_code": "NV", "country": "89316"}}, {"title": "Other/", "name": "Meridon Albert Fortune", "address": "10 Whistler St, PO Box 22, Eureka, NV, 89316, USA", "last_updated": "04/30/2021", "status": "Active", "address_components": {"street": "10 Whistler St", "city": "PO Box 22", "state": "Eureka", "zip_code": "NV", "country": "89316"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "285 ENTERPRISES LLC", "entity_number": "E14248662021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/30/2021", "nv_business_id": "NV20212085705", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "James Albert Fortune III", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212085705", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10 Whistler St, Eureka, NV, 89316, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10 Whistler St", "city": "Eureka", "state": "NV", "zip_code": "89316", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/01/2025", "effective_date": "04/01/2025", "filing_number": "20254786620", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14839545,this);"}, {"file_date": "04/02/2024", "effective_date": "04/02/2024", "filing_number": "20243965129", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14070904,this);"}, {"file_date": "04/17/2023", "effective_date": "04/17/2023", "filing_number": "20233128761", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13310696,this);"}, {"file_date": "05/01/2022", "effective_date": "05/01/2022", "filing_number": "20222291957", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(12565986,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "285 ENTERPRISES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/30/2021", "name": "285 ENTERPRISES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "James Albert Fortune III", "attention": "", "address1_address2_city_state_zip_country": "10 Whistler St, Eureka, NV, 89316, USA", "email": "sam4tunes@gmail.com"}], "officers": [{"date": "04/30/2021", "title": "", "name": "James Albert Fortune III", "attention": "", "address1_address2_city_state_zip_country": "10 Whistler St, PO Box 22, Eureka, NV, 89316, USA"}, {"date": "04/30/2021", "title": "", "name": "Meridon Albert Fortune", "attention": "", "address1_address2_city_state_zip_country": "10 Whistler St, PO Box 22, Eureka, NV, 89316, USA"}]}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "285 MANAGEMENT, LLC", "business_id": "1985722", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/19/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212177141", "entity_number": "E16185422021-3", "mark_number": "", "manage_nv_business_id": "NV20212177141", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "285 MANAGEMENT, LLC", "entity_number": "E16185422021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/19/2021", "nv_business_id": "NV20212177141", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "ALLING & JILLSON, LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212177141", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "mailing_address": "", "street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "285 MANAGEMENT, LLC", "Entity Number": "E16185422021-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/19/2021", "NV Business ID": "NV20212177141", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALLING & JILLSON, LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT D RUTNER, D.D.S.", "address": "POST OFFICE BOX 4557, Stateline, NV, 89449, USA", "last_updated": "07/19/2021", "status": "Active", "address_components": {"street": "POST OFFICE BOX 4557", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT D RUTNER, D.D.S.", "address": "POST OFFICE BOX 4557, Stateline, NV, 89449, USA", "last_updated": "07/19/2021", "status": "Active", "address_components": {"street": "POST OFFICE BOX 4557", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "285 MANAGEMENT, LLC", "entity_number": "E16185422021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/19/2021", "nv_business_id": "NV20212177141", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "ALLING & JILLSON, LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212177141", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "276 KINGSBURY GRADE STE 2000, Stateline, NV, 89449, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "276 KINGSBURY GRADE STE 2000", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2022", "effective_date": "07/29/2022", "filing_number": "20222515752", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12753218,this);"}, {"file_date": "07/19/2021", "effective_date": "07/19/2021", "filing_number": "20211618543", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11935933,this);"}, {"file_date": "07/19/2021", "effective_date": "07/19/2021", "filing_number": "20211618541", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11935932,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "285 MANAGEMENT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2022"}, "name_changes": {"date": "07/19/2021", "name": "285 MANAGEMENT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ALLING & JILLSON, LTD", "attention": "", "address1_address2_city_state_zip_country": "276 KINGSBURY GRADE STE 2000, STATELINE, NV, 89449, USA", "email": "admin@ajattorneys.com"}], "officers": [{"date": "07/19/2021", "title": "Manager", "name": "ROBERT D RUTNER, D.D.S.", "attention": "", "address1_address2_city_state_zip_country": "POST OFFICE BOX 4557, Stateline, NV, 89449, USA"}]}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "285 Manzanita LLC", "business_id": "2142190", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "11/28/2022", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E27802762022-0", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "285 MANZANITA LLC", "entity_number": "E27802762022-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "11/28/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "285 MANZANITA LLC", "Entity Number": "E27802762022-0", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "11/28/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "285 MANZANITA LLC", "entity_number": "E27802762022-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "11/28/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2022", "effective_date": "11/28/2022", "filing_number": "20222780274", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13000325,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "285 MANZANITA LLC", "business_id": "2147881", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/19/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222653020", "entity_number": "E27802762022-0", "mark_number": "", "manage_nv_business_id": "NV20222653020", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "285 MANZANITA LLC", "entity_number": "E27802762022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/19/2022", "nv_business_id": "NV20222653020", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222653020", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "285 MANZANITA LLC", "Entity Number": "E27802762022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/19/2022", "NV Business ID": "NV20222653020", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOAN F. SAUMUR", "address": "2512 Appaloosa Ct., Walnut Creek, CA, 94596, USA", "last_updated": "12/19/2022", "status": "Active", "address_components": {"street": "2512 Appaloosa Ct.", "city": "Walnut Creek", "state": "CA", "zip_code": "94596", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOAN F. SAUMUR", "address": "2512 Appaloosa Ct., Walnut Creek, CA, 94596, USA", "last_updated": "12/19/2022", "status": "Active", "address_components": {"street": "2512 Appaloosa Ct.", "city": "Walnut Creek", "state": "CA", "zip_code": "94596", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "285 MANZANITA LLC", "entity_number": "E27802762022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/19/2022", "nv_business_id": "NV20222653020", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222653020", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/04/2025", "effective_date": "09/04/2025", "filing_number": "20255154996", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15185619,this);"}, {"file_date": "12/05/2024", "effective_date": "12/05/2024", "filing_number": "20244524931", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14593660,this);"}, {"file_date": "12/01/2023", "effective_date": "12/01/2023", "filing_number": "20233669615", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13787635,this);"}, {"file_date": "12/19/2022", "effective_date": "12/19/2022", "filing_number": "20222824411", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13044895,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "285 MANZANITA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/19/2022", "name": "285 MANZANITA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "12/19/2022", "title": "Manager", "name": "JOAN F. SAUMUR", "attention": "", "address1_address2_city_state_zip_country": "2512 Appaloosa Ct., Walnut Creek, CA, 94596, USA"}]}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "285 S. JAMES RD. LLC", "business_id": "19211", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/10/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981038802", "entity_number": "LLC3869-1998", "mark_number": "", "manage_nv_business_id": "NV19981038802", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "285 S. JAMES RD. LLC", "entity_number": "LLC3869-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/10/1998", "nv_business_id": "NV19981038802", "termination_date": "7/10/2498", "annual_report_due": "7/31/2001", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981038802", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "285 S. JAMES RD. LLC", "Entity Number": "LLC3869-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/10/1998", "NV Business ID": "NV19981038802", "Termination Date": "7/10/2498", "Annual Report Due Date": "7/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LARRY KATZ", "address": "PO BOX 09788, COLUMBUS, OH, 43209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 09788", "city": "COLUMBUS", "state": "OH", "zip_code": "43209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LARRY KATZ", "address": "PO BOX 09788, COLUMBUS, OH, 43209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 09788", "city": "COLUMBUS", "state": "OH", "zip_code": "43209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "285 S. JAMES RD. LLC", "entity_number": "LLC3869-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/10/1998", "nv_business_id": "NV19981038802", "termination_date": "7/10/2498", "annual_report_due": "7/31/2001", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981038802", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2000", "effective_date": "08/01/2000", "filing_number": "LLC3869-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(158652,this);"}, {"file_date": "10/29/1999", "effective_date": "10/29/1999", "filing_number": "LLC3869-1998-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "299", "snapshot_onclick": "GetSnapShot(158895,this);"}, {"file_date": "10/17/1999", "effective_date": "10/17/1999", "filing_number": "LLC3869-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(158653,this);"}, {"file_date": "07/10/1998", "effective_date": "07/10/1998", "filing_number": "LLC3869-1998-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(158651,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2850 BRUMMOND DRIVE L.L.C.", "business_id": "826284", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "12/28/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071574043", "entity_number": "E0894842007-1", "mark_number": "", "manage_nv_business_id": "NV20071574043", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2850 BRUMMOND DRIVE L.L.C.", "entity_number": "E0894842007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "12/28/2007", "nv_business_id": "NV20071574043", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "CHERENE COOPER-MASON *", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20071574043", "office_or_position": "", "jurisdiction": "", "street_address": "2421 TECH CENTER CT, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2421 TECH CENTER CT", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2850 BRUMMOND DRIVE L.L.C.", "Entity Number": "E0894842007-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Merged", "Formation Date": "12/28/2007", "NV Business ID": "NV20071574043", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHERENE COOPER-MASON *", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2421 TECH CENTER CT, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BARBARA J NELSON", "address": "7380 W ACKERMAN AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "7380 W ACKERMAN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BARBARA J NELSON", "address": "7380 W ACKERMAN AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "7380 W ACKERMAN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2850 BRUMMOND DRIVE L.L.C.", "entity_number": "E0894842007-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "12/28/2007", "nv_business_id": "NV20071574043", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "CHERENE COOPER-MASON *", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071574043", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2421 TECH CENTER CT, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2421 TECH CENTER CT", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/16/2009", "effective_date": "09/28/2009", "filing_number": "20090818202-72", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(6173382,this);"}, {"file_date": "11/25/2008", "effective_date": "11/25/2008", "filing_number": "20080768202-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6155037,this);"}, {"file_date": "01/10/2008", "effective_date": "01/10/2008", "filing_number": "20080020119-23", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6157608,this);"}, {"file_date": "12/28/2007", "effective_date": "12/28/2007", "filing_number": "20070892999-15", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6155418,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2850 HIDDEN VALLEY LANE, LLC", "business_id": "640776", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/07/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051746012", "entity_number": "E0828092005-8", "mark_number": "", "manage_nv_business_id": "NV20051746012", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2850 HIDDEN VALLEY LANE, LLC", "entity_number": "E0828092005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/07/2005", "nv_business_id": "NV20051746012", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051746012", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2850 HIDDEN VALLEY LANE, LLC", "Entity Number": "E0828092005-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/07/2005", "NV Business ID": "NV20051746012", "Termination Date": "", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CALIFORNIA MORTGAGE AND REALTY, INC.", "address": "62 FIRST ST., FOURTH FLOOR, SAN FRANCISCO, CA, 94105, USA", "last_updated": "12/14/2005", "status": "Active", "address_components": {"street": "62 FIRST ST.", "city": "FOURTH FLOOR", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94105"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CALIFORNIA MORTGAGE AND REALTY, INC.", "address": "62 FIRST ST., FOURTH FLOOR, SAN FRANCISCO, CA, 94105, USA", "last_updated": "12/14/2005", "status": "Active", "address_components": {"street": "62 FIRST ST.", "city": "FOURTH FLOOR", "state": "SAN FRANCISCO", "zip_code": "CA", "country": "94105"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2850 HIDDEN VALLEY LANE, LLC", "entity_number": "E0828092005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/07/2005", "nv_business_id": "NV20051746012", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051746012", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2007", "effective_date": "05/08/2007", "filing_number": "20070325767-09", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5132607,this);"}, {"file_date": "12/21/2006", "effective_date": "12/21/2006", "filing_number": "20060817548-61", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5131861,this);"}, {"file_date": "12/14/2005", "effective_date": "12/14/2005", "filing_number": "20050615325-79", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5132132,this);"}, {"file_date": "12/07/2005", "effective_date": "12/07/2005", "filing_number": "20050602056-46", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5131393,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2850 MOJAVE ASSOCIATION", "business_id": "188290", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/07/1984", "type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "nv_business_id": "NV19841012357", "entity_number": "C6161-1984", "mark_number": "", "manage_nv_business_id": "NV19841012357", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2850 MOJAVE ASSOCIATION", "entity_number": "C6161-1984", "entity_type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "entity_status": "Permanently Revoked", "formation_date": "09/07/1984", "nv_business_id": "NV19841012357", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": ""}, "agent": {"name": "JACK TULS JR.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19841012357", "office_or_position": "", "jurisdiction": "", "street_address": "2850 S  MOJAVE #E, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "2850 S  MOJAVE #E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2850 MOJAVE ASSOCIATION", "Entity Number": "C6161-1984", "Entity Type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "Entity Status": "Permanently Revoked", "Formation Date": "09/07/1984", "NV Business ID": "NV19841012357", "Termination Date": "", "Annual Report Due Date": "9/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "JACK TULS JR.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2850 S  MOJAVE #E, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JACK TULS JR.", "address": "2850 SOUTH MOJAVE RD #E, LAS VEGAS, NV, 89121, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "2850 SOUTH MOJAVE RD #E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "JACK TULS JR.", "address": "2850 SOUTH MOJAVE RD #E, LAS VEGAS, NV, 89121, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "2850 SOUTH MOJAVE RD #E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "JACK TULS JR.", "address": "2850 SOUTH MOJAVE RD #E, LAS VEGAS, NV, 89121, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "2850 SOUTH MOJAVE RD #E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "JACK TULS JR.", "address": "2850 SOUTH MOJAVE RD #E, LAS VEGAS, NV, 89121, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "2850 SOUTH MOJAVE RD #E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JACK TULS JR.", "address": "2850 SOUTH MOJAVE RD #E, LAS VEGAS, NV, 89121, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "2850 SOUTH MOJAVE RD #E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "JACK TULS JR.", "address": "2850 SOUTH MOJAVE RD #E, LAS VEGAS, NV, 89121, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "2850 SOUTH MOJAVE RD #E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "JACK TULS JR.", "address": "2850 SOUTH MOJAVE RD #E, LAS VEGAS, NV, 89121, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "2850 SOUTH MOJAVE RD #E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "JACK TULS JR.", "address": "2850 SOUTH MOJAVE RD #E, LAS VEGAS, NV, 89121, USA", "last_updated": "08/14/2012", "status": "Active", "address_components": {"street": "2850 SOUTH MOJAVE RD #E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2850 MOJAVE ASSOCIATION", "entity_number": "C6161-1984", "entity_type": "Domestic Nonprofit Cooperative Corporation Without Stock (81)", "entity_status": "Permanently Revoked", "formation_date": "09/07/1984", "nv_business_id": "NV19841012357", "termination_date": "", "annual_report_due": "9/30/2012", "compliance_hold": "", "agent_name": "JACK TULS JR.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19841012357", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2850 S  MOJAVE #E, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2850 S  MOJAVE #E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/13/2012", "effective_date": "08/13/2012", "filing_number": "20120558116-71", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1719943,this);"}, {"file_date": "08/13/2012", "effective_date": "08/13/2012", "filing_number": "20120558117-82", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1717079,this);"}, {"file_date": "11/02/2009", "effective_date": "11/02/2009", "filing_number": "20090788058-67", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1717742,this);"}, {"file_date": "08/06/2008", "effective_date": "08/06/2008", "filing_number": "20080526875-93", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1718752,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2850 Mojave Rd LLC", "business_id": "1830873", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/04/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201709108", "entity_number": "E4618032020-0", "mark_number": "", "manage_nv_business_id": "NV20201709108", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2850 MOJAVE RD LLC", "entity_number": "E4618032020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/04/2020", "nv_business_id": "NV20201709108", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201709108", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2850 MOJAVE RD LLC", "Entity Number": "E4618032020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/04/2020", "NV Business ID": "NV20201709108", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DSE LLC", "address": "PO BOX 4112, Jackson, WY, 83001, USA", "last_updated": "02/04/2020", "status": "Active", "address_components": {"street": "PO BOX 4112", "city": "Jackson", "state": "WY", "zip_code": "83001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DSE LLC", "address": "PO BOX 4112, Jackson, WY, 83001, USA", "last_updated": "02/04/2020", "status": "Active", "address_components": {"street": "PO BOX 4112", "city": "Jackson", "state": "WY", "zip_code": "83001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2850 MOJAVE RD LLC", "entity_number": "E4618032020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/04/2020", "nv_business_id": "NV20201709108", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201709108", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/28/2026", "effective_date": "01/28/2026", "filing_number": "20265476806", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16805050,this);"}, {"file_date": "01/30/2025", "effective_date": "01/30/2025", "filing_number": "20254632218", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14696397,this);"}, {"file_date": "01/22/2024", "effective_date": "01/22/2024", "filing_number": "20243771350", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13892866,this);"}, {"file_date": "01/30/2023", "effective_date": "01/30/2023", "filing_number": "20232914931", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13131586,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "2850 MOJAVE RD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/04/2020", "name": "2850 MOJAVE RD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "02/04/2020", "title": "Manager", "name": "DSE LLC", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 4112, Jackson, WY, 83001, USA"}]}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2850 MUSIC, LLC", "business_id": "803448", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/13/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071547796", "entity_number": "E0657972007-9", "mark_number": "", "manage_nv_business_id": "NV20071547796", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2850 MUSIC, LLC", "entity_number": "E0657972007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/13/2007", "nv_business_id": "NV20071547796", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": ""}, "agent": {"name": "ERESIDENTAGENT, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071547796", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "321 W WINNIE LANE #104, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W WINNIE LANE #104", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2850 MUSIC, LLC", "Entity Number": "E0657972007-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/13/2007", "NV Business ID": "NV20071547796", "Termination Date": "", "Annual Report Due Date": "9/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "ERESIDENTAGENT, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "321 W WINNIE LANE #104, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BARRY SIEGEL", "address": "2850 OCEAN PARK BOULEVARD, SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BOULEVARD", "city": "SUITE 300", "state": "SANTA MONICA", "zip_code": "CA", "country": "90405"}}, {"title": "Manager", "name": "LARRY EINBUND", "address": "2850 OCEAN PARK BOULEVARD SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BOULEVARD SUITE 300", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}, {"title": "Manager", "name": "PAUL GLASS", "address": "2850 OCEAN PARK BOULEVARD SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BOULEVARD SUITE 300", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}, {"title": "Manager", "name": "BILL VUYLSTEKE", "address": "2850 OCEAN PARK BOULEVARD SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BOULEVARD SUITE 300", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "BARRY SIEGEL", "address": "2850 OCEAN PARK BOULEVARD, SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BOULEVARD", "city": "SUITE 300", "state": "SANTA MONICA", "zip_code": "CA", "country": "90405"}}, {"title": "Manager", "name": "LARRY EINBUND", "address": "2850 OCEAN PARK BOULEVARD SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BOULEVARD SUITE 300", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}, {"title": "Manager", "name": "PAUL GLASS", "address": "2850 OCEAN PARK BOULEVARD SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BOULEVARD SUITE 300", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}, {"title": "Manager", "name": "BILL VUYLSTEKE", "address": "2850 OCEAN PARK BOULEVARD SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BOULEVARD SUITE 300", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2850 MUSIC, LLC", "entity_number": "E0657972007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/13/2007", "nv_business_id": "NV20071547796", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": "", "agent_name": "ERESIDENTAGENT, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071547796", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "321 W WINNIE LANE #104, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W WINNIE LANE #104", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/28/2015", "effective_date": "09/28/2015", "filing_number": "20150430085-58", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6031238,this);"}, {"file_date": "07/01/2014", "effective_date": "07/01/2014", "filing_number": "20140478278-63", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6030412,this);"}, {"file_date": "07/11/2013", "effective_date": "07/11/2013", "filing_number": "20130457195-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6030411,this);"}, {"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120491565-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6029934,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2850 RECORDS, LLC", "business_id": "803450", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/13/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071547810", "entity_number": "E0658012007-6", "mark_number": "", "manage_nv_business_id": "NV20071547810", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2850 RECORDS, LLC", "entity_number": "E0658012007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/13/2007", "nv_business_id": "NV20071547810", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": ""}, "agent": {"name": "ERESIDENTAGENT, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071547810", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "321 W WINNIE LANE #104, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W WINNIE LANE #104", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2850 RECORDS, LLC", "Entity Number": "E0658012007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/13/2007", "NV Business ID": "NV20071547810", "Termination Date": "", "Annual Report Due Date": "9/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "ERESIDENTAGENT, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "321 W WINNIE LANE #104, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PAUL GLASS", "address": "2850 OCEAN PARK BLVD. SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BLVD. SUITE 300", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}, {"title": "Manager", "name": "BARRY SIEGEL", "address": "2850 OCEAN PARK BLVD., SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BLVD.", "city": "SUITE 300", "state": "SANTA MONICA", "zip_code": "CA", "country": "90405"}}, {"title": "Manager", "name": "BILL VUYLSTEKE", "address": "2850 OCEAN PARK BLVD. SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BLVD. SUITE 300", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}, {"title": "Manager", "name": "LARRY EINBUND", "address": "2850 OCEAN PARK BLVD. SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BLVD. SUITE 300", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "PAUL GLASS", "address": "2850 OCEAN PARK BLVD. SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BLVD. SUITE 300", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}, {"title": "Manager", "name": "BARRY SIEGEL", "address": "2850 OCEAN PARK BLVD., SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BLVD.", "city": "SUITE 300", "state": "SANTA MONICA", "zip_code": "CA", "country": "90405"}}, {"title": "Manager", "name": "BILL VUYLSTEKE", "address": "2850 OCEAN PARK BLVD. SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BLVD. SUITE 300", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}, {"title": "Manager", "name": "LARRY EINBUND", "address": "2850 OCEAN PARK BLVD. SUITE 300, SANTA MONICA, CA, 90405, USA", "last_updated": "07/01/2014", "status": "Active", "address_components": {"street": "2850 OCEAN PARK BLVD. SUITE 300", "city": "SANTA MONICA", "state": "CA", "zip_code": "90405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2850 RECORDS, LLC", "entity_number": "E0658012007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/13/2007", "nv_business_id": "NV20071547810", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": "", "agent_name": "ERESIDENTAGENT, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071547810", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "321 W WINNIE LANE #104, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W WINNIE LANE #104", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/01/2015", "effective_date": "04/01/2015", "filing_number": "20150155065-70", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6033375,this);"}, {"file_date": "07/01/2014", "effective_date": "07/01/2014", "filing_number": "20140478295-72", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6032198,this);"}, {"file_date": "07/11/2013", "effective_date": "07/11/2013", "filing_number": "20130457214-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6030972,this);"}, {"file_date": "07/16/2012", "effective_date": "07/16/2012", "filing_number": "20120491567-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6030208,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2850 WEST HORIZON RIDGE PARKWAY HOLDINGS, LLC", "business_id": "1247325", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "06/23/2014", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20141412846", "entity_number": "E0327722014-0", "mark_number": "", "manage_nv_business_id": "NV20141412846", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2850 WEST HORIZON RIDGE PARKWAY HOLDINGS, LLC", "entity_number": "E0327722014-0", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "06/23/2014", "nv_business_id": "NV20141412846", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141412846", "office_or_position": "", "jurisdiction": "Maryland", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2850 WEST HORIZON RIDGE PARKWAY HOLDINGS, LLC", "Entity Number": "E0327722014-0", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "06/23/2014", "NV Business ID": "NV20141412846", "Termination Date": "", "Annual Report Due Date": "6/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Maryland", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "US BANK NATIONAL ASSOCIATION AS TRUSTEE SUCCESSOR IN INTEREST", "address": "7501 WISCONSIN AVE SUITE 500 WEST, BETHESDA, MD, 20814, USA", "last_updated": "06/30/2017", "status": "Active", "address_components": {"street": "7501 WISCONSIN AVE SUITE 500 WEST", "city": "BETHESDA", "state": "MD", "zip_code": "20814", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "US BANK NATIONAL ASSOCIATION AS TRUSTEE SUCCESSOR IN INTEREST", "address": "7501 WISCONSIN AVE SUITE 500 WEST, BETHESDA, MD, 20814, USA", "last_updated": "06/30/2017", "status": "Active", "address_components": {"street": "7501 WISCONSIN AVE SUITE 500 WEST", "city": "BETHESDA", "state": "MD", "zip_code": "20814", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2850 WEST HORIZON RIDGE PARKWAY HOLDINGS, LLC", "entity_number": "E0327722014-0", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "06/23/2014", "nv_business_id": "NV20141412846", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141412846", "agent_office_or_position": "", "agent_jurisdiction": "Maryland", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/13/2017", "effective_date": "07/13/2017", "filing_number": "20170299569-40", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8202356,this);"}, {"file_date": "06/30/2017", "effective_date": "06/30/2017", "filing_number": "20170282540-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8199993,this);"}, {"file_date": "06/24/2016", "effective_date": "06/24/2016", "filing_number": "20160282281-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8199743,this);"}, {"file_date": "06/29/2015", "effective_date": "06/29/2015", "filing_number": "20150295115-41", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8199742,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2851 NORTH RANCHO LLC.", "business_id": "1413728", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "05/01/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171282492", "entity_number": "E0209702017-8", "mark_number": "", "manage_nv_business_id": "NV20171282492", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2851 NORTH RANCHO LLC.", "entity_number": "E0209702017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/01/2017", "nv_business_id": "NV20171282492", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "DOUGLAS DA SILVA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171282492", "office_or_position": "", "jurisdiction": "", "street_address": "700 N MAIN ST, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "700 N MAIN ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2851 NORTH RANCHO LLC.", "Entity Number": "E0209702017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "05/01/2017", "NV Business ID": "NV20171282492", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "DOUGLAS DA SILVA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "700 N MAIN ST, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "STUART SACKLEY", "address": "4108 THE STRAND, MANHATTAN BEACH, CA, 90266, USA", "last_updated": "06/22/2019", "status": "Active", "address_components": {"street": "4108 THE STRAND", "city": "MANHATTAN BEACH", "state": "CA", "zip_code": "90266", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "STUART SACKLEY", "address": "4108 THE STRAND, MANHATTAN BEACH, CA, 90266, USA", "last_updated": "06/22/2019", "status": "Active", "address_components": {"street": "4108 THE STRAND", "city": "MANHATTAN BEACH", "state": "CA", "zip_code": "90266", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2851 NORTH RANCHO LLC.", "entity_number": "E0209702017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/01/2017", "nv_business_id": "NV20171282492", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "DOUGLAS DA SILVA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171282492", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "700 N MAIN ST, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "700 N MAIN ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/18/2024", "effective_date": "10/18/2024", "filing_number": "20244411829", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14490179,this);"}, {"file_date": "09/26/2019", "effective_date": "09/26/2019", "filing_number": "20190182415", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10601777,this);"}, {"file_date": "06/22/2019", "effective_date": "06/22/2019", "filing_number": "20190267343-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8850693,this);"}, {"file_date": "03/30/2018", "effective_date": "03/30/2018", "filing_number": "20180145159-56", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8851000,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2851 NORTH RANCHO LLC.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2020"}, "name_changes": {"date": "05/01/2017", "name": "2851 NORTH RANCHO LLC.", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DOUGLAS DA SILVA", "attention": "", "address1_address2_city_state_zip_country": "700 N MAIN ST, LAS VEGAS, NV, 89101, USA", "email": ""}], "officers": [{"date": "06/22/2019", "title": "Managing Member", "name": "STUART SACKLEY", "attention": "", "address1_address2_city_state_zip_country": "4108 THE STRAND, MANHATTAN BEACH, CA, 90266, USA"}]}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2851 SYNERGY, LLC", "business_id": "54469", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "07/25/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011082255", "entity_number": "LLC8082-2001", "mark_number": "", "manage_nv_business_id": "NV20011082255", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2851 SYNERGY, LLC", "entity_number": "LLC8082-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/25/2001", "nv_business_id": "NV20011082255", "termination_date": "7/25/2501", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": "KENNKETH L. LEHMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011082255", "office_or_position": "", "jurisdiction": "", "street_address": "2851 SYNERGY STREET, LAS VEGAS, NV, 89030, USA", "mailing_address": "", "street_address_components": {"street": "2851 SYNERGY STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2851 SYNERGY, LLC", "Entity Number": "LLC8082-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "07/25/2001", "NV Business ID": "NV20011082255", "Termination Date": "7/25/2501", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "KENNKETH L. LEHMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2851 SYNERGY STREET, LAS VEGAS, NV, 89030, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KENNETH LANCE LEHMAN", "address": "2851 SYNERGY STREET, LAS VEGAS, NV, 89030, USA", "last_updated": "06/24/2019", "status": "Active", "address_components": {"street": "2851 SYNERGY STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "KENNETH LANCE LEHMAN", "address": "2851 SYNERGY STREET, LAS VEGAS, NV, 89030, USA", "last_updated": "06/24/2019", "status": "Active", "address_components": {"street": "2851 SYNERGY STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2851 SYNERGY, LLC", "entity_number": "LLC8082-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/25/2001", "nv_business_id": "NV20011082255", "termination_date": "7/25/2501", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": "KENNKETH L. LEHMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011082255", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2851 SYNERGY STREET, LAS VEGAS, NV, 89030, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2851 SYNERGY STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/03/2024", "effective_date": "05/03/2024", "filing_number": "20244036636", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14141233,this);"}, {"file_date": "08/16/2023", "effective_date": "08/16/2023", "filing_number": "20233416956", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13563332,this);"}, {"file_date": "05/25/2022", "effective_date": "05/25/2022", "filing_number": "20222343958", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12615295,this);"}, {"file_date": "07/30/2021", "effective_date": "07/30/2021", "filing_number": "20211646078", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11961942,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "2851 SYNERGY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2024"}, "name_changes": {"date": "07/25/2001", "name": "2851 SYNERGY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "KENNKETH L. LEHMAN", "attention": "", "address1_address2_city_state_zip_country": "2851 SYNERGY STREET, LAS VEGAS, NV, 89030, USA", "email": ""}], "officers": [{"date": "06/24/2019", "title": "Manager", "name": "KENNETH LANCE LEHMAN", "attention": "", "address1_address2_city_state_zip_country": "2851 SYNERGY STREET, LAS VEGAS, NV, 89030, USA"}]}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "28523 Hazelridge Drive, LLC", "business_id": "2244060", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/31/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232937190", "entity_number": "E35931482023-7", "mark_number": "", "manage_nv_business_id": "NV20232937190", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "28523 HAZELRIDGE DRIVE, LLC", "entity_number": "E35931482023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/31/2023", "nv_business_id": "NV20232937190", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232937190", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28523 HAZELRIDGE DRIVE, LLC", "Entity Number": "E35931482023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/31/2023", "NV Business ID": "NV20232937190", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Anthony Horgan", "address": "10012 Gulf Center Drive, Suite 5-291, Fort Myers, FL, 33913, USA", "last_updated": "10/31/2023", "status": "Active", "address_components": {"street": "10012 Gulf Center Drive", "city": "Suite 5-291", "state": "Fort Myers", "zip_code": "FL", "country": "33913"}}, {"title": "Manager", "name": "Amanda Horgan", "address": "10012 Gulf Center Drive, Suite 5-291, Fort Myers, FL, 33913, USA", "last_updated": "10/31/2023", "status": "Active", "address_components": {"street": "10012 Gulf Center Drive", "city": "Suite 5-291", "state": "Fort Myers", "zip_code": "FL", "country": "33913"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Anthony Horgan", "address": "10012 Gulf Center Drive, Suite 5-291, Fort Myers, FL, 33913, USA", "last_updated": "10/31/2023", "status": "Active", "address_components": {"street": "10012 Gulf Center Drive", "city": "Suite 5-291", "state": "Fort Myers", "zip_code": "FL", "country": "33913"}}, {"title": "Manager", "name": "Amanda Horgan", "address": "10012 Gulf Center Drive, Suite 5-291, Fort Myers, FL, 33913, USA", "last_updated": "10/31/2023", "status": "Active", "address_components": {"street": "10012 Gulf Center Drive", "city": "Suite 5-291", "state": "Fort Myers", "zip_code": "FL", "country": "33913"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "28523 HAZELRIDGE DRIVE, LLC", "entity_number": "E35931482023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/31/2023", "nv_business_id": "NV20232937190", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232937190", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/15/2024", "effective_date": "09/16/2024", "filing_number": "20244330029", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14416693,this);"}, {"file_date": "10/31/2023", "effective_date": "10/31/2023", "filing_number": "20233593149", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13722910,this);"}, {"file_date": "10/31/2023", "effective_date": "10/31/2023", "filing_number": "20233593147", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13722909,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "28523 HAZELRIDGE DRIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2024"}, "name_changes": {"date": "10/31/2023", "name": "28523 HAZELRIDGE DRIVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "10/31/2023", "title": "Manager", "name": "Anthony Horgan", "attention": "", "address1_address2_city_state_zip_country": "10012 Gulf Center Drive, Suite 5-291, Fort Myers, FL, 33913, USA"}, {"date": "10/31/2023", "title": "Manager", "name": "Amanda Horgan", "attention": "", "address1_address2_city_state_zip_country": "10012 Gulf Center Drive, Suite 5-291, Fort Myers, FL, 33913, USA"}]}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2854 BRUMMOND DRIVE L.L.C.", "business_id": "826281", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "12/28/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071573566", "entity_number": "E0894832007-0", "mark_number": "", "manage_nv_business_id": "NV20071573566", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2854 BRUMMOND DRIVE L.L.C.", "entity_number": "E0894832007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "12/28/2007", "nv_business_id": "NV20071573566", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "CHERENE COOPER-MASON *", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20071573566", "office_or_position": "", "jurisdiction": "", "street_address": "2421 TECH CENTER CT, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2421 TECH CENTER CT", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2854 BRUMMOND DRIVE L.L.C.", "Entity Number": "E0894832007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Merged", "Formation Date": "12/28/2007", "NV Business ID": "NV20071573566", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHERENE COOPER-MASON *", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2421 TECH CENTER CT, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BARBARA J NELSON", "address": "7380 W ACKERMAN AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "7380 W ACKERMAN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BARBARA J NELSON", "address": "7380 W ACKERMAN AVE, LAS VEGAS, NV, 89131, USA", "last_updated": "11/25/2008", "status": "Active", "address_components": {"street": "7380 W ACKERMAN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2854 BRUMMOND DRIVE L.L.C.", "entity_number": "E0894832007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Merged", "formation_date": "12/28/2007", "nv_business_id": "NV20071573566", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "CHERENE COOPER-MASON *", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071573566", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2421 TECH CENTER CT, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2421 TECH CENTER CT", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/16/2009", "effective_date": "09/28/2009", "filing_number": "20090818202-72", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "9", "snapshot_onclick": "GetSnapShot(6169333,this);"}, {"file_date": "11/25/2008", "effective_date": "11/25/2008", "filing_number": "20080768195-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6154547,this);"}, {"file_date": "01/10/2008", "effective_date": "01/10/2008", "filing_number": "20080020113-67", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6154987,this);"}, {"file_date": "12/28/2007", "effective_date": "12/28/2007", "filing_number": "20070892961-74", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6155472,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2855 A STREET, LLC", "business_id": "8086", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/31/1996", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19961020308", "entity_number": "LLC14156-1996", "mark_number": "", "manage_nv_business_id": "NV19961020308", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2855 A STREET, LLC", "entity_number": "LLC14156-1996", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/31/1996", "nv_business_id": "NV19961020308", "termination_date": "7/31/2026", "annual_report_due": "7/31/2011", "compliance_hold": ""}, "agent": {"name": "JOHN TREIBER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961020308", "office_or_position": "", "jurisdiction": "", "street_address": "350 N. SANDHILL BLVD., SUITE 8158, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "350 N. SANDHILL BLVD.", "city": "SUITE 8158", "state": "MESQUITE", "zip_code": "NV", "country": "89027"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2855 A STREET, LLC", "Entity Number": "LLC14156-1996", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/31/1996", "NV Business ID": "NV19961020308", "Termination Date": "7/31/2026", "Annual Report Due Date": "7/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN TREIBER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "350 N. SANDHILL BLVD., SUITE 8158, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROSE INTERESTS LLC MANAGER", "address": "P.O. BOX 2876, ALPHARETTA, GA, 30023, USA", "last_updated": "07/31/2010", "status": "Active", "address_components": {"street": "P.O. BOX 2876", "city": "ALPHARETTA", "state": "GA", "zip_code": "30023", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROSE INTERESTS LLC MANAGER", "address": "P.O. BOX 2876, ALPHARETTA, GA, 30023, USA", "last_updated": "07/31/2010", "status": "Active", "address_components": {"street": "P.O. BOX 2876", "city": "ALPHARETTA", "state": "GA", "zip_code": "30023", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2855 A STREET, LLC", "entity_number": "LLC14156-1996", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/31/1996", "nv_business_id": "NV19961020308", "termination_date": "7/31/2026", "annual_report_due": "7/31/2011", "compliance_hold": "", "agent_name": "JOHN TREIBER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961020308", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "350 N. SANDHILL BLVD., SUITE 8158, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "350 N. SANDHILL BLVD.", "city": "SUITE 8158", "state": "MESQUITE", "zip_code": "NV", "country": "89027"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2010", "effective_date": "07/31/2010", "filing_number": "20100572706-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(62461,this);"}, {"file_date": "07/18/2009", "effective_date": "07/18/2009", "filing_number": "20090554489-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(63126,this);"}, {"file_date": "07/29/2008", "effective_date": "07/29/2008", "filing_number": "20080501491-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(61056,this);"}, {"file_date": "07/30/2007", "effective_date": "07/30/2007", "filing_number": "20070526838-21", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(63125,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2855 HWY 64, LLC", "business_id": "1419708", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/07/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171365368", "entity_number": "E0272222017-7", "mark_number": "", "manage_nv_business_id": "NV20171365368", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2855 HWY 64, LLC", "entity_number": "E0272222017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/07/2017", "nv_business_id": "NV20171365368", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171365368", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2855 HWY 64, LLC", "Entity Number": "E0272222017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/07/2017", "NV Business ID": "NV20171365368", "Termination Date": "", "Annual Report Due Date": "6/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ARNOLD T. YARGER", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/25/2017", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ARNOLD T. YARGER", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/25/2017", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2855 HWY 64, LLC", "entity_number": "E0272222017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/07/2017", "nv_business_id": "NV20171365368", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171365368", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2017", "effective_date": "07/25/2017", "filing_number": "20170315383-63", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8845249,this);"}, {"file_date": "06/07/2017", "effective_date": "06/07/2017", "filing_number": "20170248254-75", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8844454,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2857 HOLDINGS, LLC", "business_id": "1141339", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/15/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121628049", "entity_number": "E0537352012-7", "mark_number": "", "manage_nv_business_id": "NV20121628049", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2857 HOLDINGS, LLC", "entity_number": "E0537352012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/15/2012", "nv_business_id": "NV20121628049", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121628049", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2857 HOLDINGS, LLC", "Entity Number": "E0537352012-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/15/2012", "NV Business ID": "NV20121628049", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL WEINER", "address": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA", "last_updated": "09/13/2018", "status": "Active", "address_components": {"street": "3208 DONA EMILIA DRIVE", "city": "STUDIO CITY", "state": "CA", "zip_code": "91604", "country": "USA"}}, {"title": "Managing Member", "name": "KERRY EVAN WEINER", "address": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA", "last_updated": "09/13/2018", "status": "Active", "address_components": {"street": "3208 DONA EMILIA DRIVE", "city": "STUDIO CITY", "state": "CA", "zip_code": "91604", "country": "USA"}}, {"title": "Managing Member", "name": "RENE PREISLER WEINER", "address": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA", "last_updated": "09/13/2018", "status": "Active", "address_components": {"street": "3208 DONA EMILIA DRIVE", "city": "STUDIO CITY", "state": "CA", "zip_code": "91604", "country": "USA"}}, {"title": "Managing Member", "name": "ELAN WEINER", "address": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA", "last_updated": "09/13/2018", "status": "Active", "address_components": {"street": "3208 DONA EMILIA DRIVE", "city": "STUDIO CITY", "state": "CA", "zip_code": "91604", "country": "USA"}}, {"title": "Managing Member", "name": "ALISA WEINER", "address": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA", "last_updated": "09/13/2018", "status": "Active", "address_components": {"street": "3208 DONA EMILIA DRIVE", "city": "STUDIO CITY", "state": "CA", "zip_code": "91604", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL WEINER", "address": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA", "last_updated": "09/13/2018", "status": "Active", "address_components": {"street": "3208 DONA EMILIA DRIVE", "city": "STUDIO CITY", "state": "CA", "zip_code": "91604", "country": "USA"}}, {"title": "Managing Member", "name": "KERRY EVAN WEINER", "address": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA", "last_updated": "09/13/2018", "status": "Active", "address_components": {"street": "3208 DONA EMILIA DRIVE", "city": "STUDIO CITY", "state": "CA", "zip_code": "91604", "country": "USA"}}, {"title": "Managing Member", "name": "RENE PREISLER WEINER", "address": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA", "last_updated": "09/13/2018", "status": "Active", "address_components": {"street": "3208 DONA EMILIA DRIVE", "city": "STUDIO CITY", "state": "CA", "zip_code": "91604", "country": "USA"}}, {"title": "Managing Member", "name": "ELAN WEINER", "address": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA", "last_updated": "09/13/2018", "status": "Active", "address_components": {"street": "3208 DONA EMILIA DRIVE", "city": "STUDIO CITY", "state": "CA", "zip_code": "91604", "country": "USA"}}, {"title": "Managing Member", "name": "ALISA WEINER", "address": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA", "last_updated": "09/13/2018", "status": "Active", "address_components": {"street": "3208 DONA EMILIA DRIVE", "city": "STUDIO CITY", "state": "CA", "zip_code": "91604", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "2857 HOLDINGS, LLC", "entity_number": "E0537352012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/15/2012", "nv_business_id": "NV20121628049", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121628049", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2025", "effective_date": "09/16/2025", "filing_number": "20255175934", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15206337,this);"}, {"file_date": "10/17/2024", "effective_date": "10/17/2024", "filing_number": "20244406787", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14486004,this);"}, {"file_date": "09/25/2023", "effective_date": "09/25/2023", "filing_number": "20233507256", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13638244,this);"}, {"file_date": "09/12/2022", "effective_date": "09/12/2022", "filing_number": "20222608725", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12841856,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "2857 HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/15/2012", "name": "2857 HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "EASTBIZ.COM, INC.", "attention": "", "address1_address2_city_state_zip_country": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "email": "info@incparadise.com"}], "officers": [{"date": "09/13/2018", "title": "Managing Member", "name": "MICHAEL WEINER", "attention": "", "address1_address2_city_state_zip_country": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA"}, {"date": "09/13/2018", "title": "Managing Member", "name": "KERRY EVAN WEINER", "attention": "", "address1_address2_city_state_zip_country": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA"}, {"date": "09/13/2018", "title": "Managing Member", "name": "RENE PREISLER WEINER", "attention": "", "address1_address2_city_state_zip_country": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA"}, {"date": "09/13/2018", "title": "Managing Member", "name": "ELAN WEINER", "attention": "", "address1_address2_city_state_zip_country": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA"}, {"date": "09/13/2018", "title": "Managing Member", "name": "ALISA WEINER", "attention": "", "address1_address2_city_state_zip_country": "3208 DONA EMILIA DRIVE, STUDIO CITY, CA, 91604, USA"}]}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2857 TURNBERRY, LLC", "business_id": "74935", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/14/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021142457", "entity_number": "LLC14087-2002", "mark_number": "", "manage_nv_business_id": "NV20021142457", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "2857 TURNBERRY, LLC", "entity_number": "LLC14087-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/14/2002", "nv_business_id": "NV20021142457", "termination_date": "11/14/2502", "annual_report_due": "11/30/2008", "compliance_hold": ""}, "agent": {"name": "HAGAI RAPAPORT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021142457", "office_or_position": "", "jurisdiction": "", "street_address": "235 W BROOKS AVE., N LAS VEGAS, NV, 89030, USA", "mailing_address": "", "street_address_components": {"street": "235 W BROOKS AVE.", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2857 TURNBERRY, LLC", "Entity Number": "LLC14087-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/14/2002", "NV Business ID": "NV20021142457", "Termination Date": "11/14/2502", "Annual Report Due Date": "11/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "HAGAI RAPAPORT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "235 W BROOKS AVE., N LAS VEGAS, NV, 89030, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HAGAI RAPAPORT", "address": "235 W BROOKS AVE, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "11/13/2007", "status": "Active", "address_components": {"street": "235 W BROOKS AVE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HAGAI RAPAPORT", "address": "235 W BROOKS AVE, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "11/13/2007", "status": "Active", "address_components": {"street": "235 W BROOKS AVE", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2857 TURNBERRY, LLC", "entity_number": "LLC14087-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/14/2002", "nv_business_id": "NV20021142457", "termination_date": "11/14/2502", "annual_report_due": "11/30/2008", "compliance_hold": "", "agent_name": "HAGAI RAPAPORT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021142457", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "235 W BROOKS AVE., N LAS VEGAS, NV, 89030, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "235 W BROOKS AVE.", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2009", "effective_date": "01/29/2009", "filing_number": "20090095086-19", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(614187,this);"}, {"file_date": "11/13/2007", "effective_date": "11/13/2007", "filing_number": "20070774955-96", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(612361,this);"}, {"file_date": "11/22/2006", "effective_date": "11/22/2006", "filing_number": "20060751146-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(612424,this);"}, {"file_date": "11/18/2005", "effective_date": "11/18/2005", "filing_number": "20050561716-53", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(612360,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304566, "worker_id": "worker-2", "ts": 1775061444, "record_type": "business_detail", "name": "2859 Kiowa, LLC", "business_id": "2354821", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/07/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253269411", "entity_number": "E45820012025-9", "mark_number": "", "manage_nv_business_id": "NV20253269411", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "2859 KIOWA, LLC", "entity_number": "E45820012025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/07/2025", "nv_business_id": "NV20253269411", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "GG INTERNATIONAL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253269411", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2859 KIOWA, LLC", "Entity Number": "E45820012025-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/07/2025", "NV Business ID": "NV20253269411", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "GG INTERNATIONAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THESHOWMUSTGOON, LLC", "address": "6628 SKY POINTE DR STE 129-1206, Las Vegas, NV, 89131, USA", "last_updated": "02/07/2025", "status": "Active", "address_components": {"street": "6628 SKY POINTE DR STE 129-1206", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Managing Member", "name": "MICHAEL PATTISON", "address": "720 DESERT VIEW DRIVE , Lake Havasu City, AZ, 86404, USA", "last_updated": "02/07/2025", "status": "Active", "address_components": {"street": "720 DESERT VIEW DRIVE", "city": "Lake Havasu City", "state": "AZ", "zip_code": "86404", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "THESHOWMUSTGOON, LLC", "address": "6628 SKY POINTE DR STE 129-1206, Las Vegas, NV, 89131, USA", "last_updated": "02/07/2025", "status": "Active", "address_components": {"street": "6628 SKY POINTE DR STE 129-1206", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Managing Member", "name": "MICHAEL PATTISON", "address": "720 DESERT VIEW DRIVE , Lake Havasu City, AZ, 86404, USA", "last_updated": "02/07/2025", "status": "Active", "address_components": {"street": "720 DESERT VIEW DRIVE", "city": "Lake Havasu City", "state": "AZ", "zip_code": "86404", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2859 KIOWA, LLC", "entity_number": "E45820012025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/07/2025", "nv_business_id": "NV20253269411", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "GG INTERNATIONAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253269411", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2026", "effective_date": "01/31/2026", "filing_number": "20265488434", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16815394,this);"}, {"file_date": "01/31/2026", "effective_date": "01/31/2026", "filing_number": "20265488404", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16815364,this);"}, {"file_date": "02/07/2025", "effective_date": "02/07/2025", "filing_number": "20254654764", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14717255,this);"}, {"file_date": "01/28/2025", "effective_date": "01/28/2025", "filing_number": "20254632040", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14696212,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2859 KIOWA, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/07/2025", "name": "2859 KIOWA, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GG INTERNATIONAL", "attention": "", "address1_address2_city_state_zip_country": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "email": "DOCSFROMSILVERFLUME@GMAIL.COM"}], "officers": [{"date": "02/07/2025", "title": "Managing Member", "name": "THESHOWMUSTGOON, LLC", "attention": "", "address1_address2_city_state_zip_country": "6628 SKY POINTE DR STE 129-1206, Las Vegas, NV, 89131, USA"}, {"date": "02/07/2025", "title": "Managing Member", "name": "MICHAEL PATTISON", "attention": "", "address1_address2_city_state_zip_country": "720 DESERT VIEW DRIVE , Lake Havasu City, AZ, 86404, USA"}]}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2820 AVENEL LLC", "business_id": "2066753", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/25/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222408227", "entity_number": "E22005072022-8", "mark_number": "", "manage_nv_business_id": "NV20222408227", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2820 AVENEL LLC", "entity_number": "E22005072022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/25/2022", "nv_business_id": "NV20222408227", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "YOSSI ATTIA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222408227", "office_or_position": "", "jurisdiction": "", "street_address": "10620 SOUTHERN HIGHLANDS, Las Vegas, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "10620 SOUTHERN HIGHLANDS", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2820 AVENEL LLC", "Entity Number": "E22005072022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/25/2022", "NV Business ID": "NV20222408227", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "YOSSI ATTIA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10620 SOUTHERN HIGHLANDS, Las Vegas, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ANAT ATTIA", "address": "164 N Stanley Drive, Beverly Hills, CA, 90211, USA", "last_updated": "03/25/2022", "status": "Active", "address_components": {"street": "164 N Stanley Drive", "city": "Beverly Hills", "state": "CA", "zip_code": "90211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ANAT ATTIA", "address": "164 N Stanley Drive, Beverly Hills, CA, 90211, USA", "last_updated": "03/25/2022", "status": "Active", "address_components": {"street": "164 N Stanley Drive", "city": "Beverly Hills", "state": "CA", "zip_code": "90211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2820 AVENEL LLC", "entity_number": "E22005072022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/25/2022", "nv_business_id": "NV20222408227", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "YOSSI ATTIA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222408227", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10620 SOUTHERN HIGHLANDS, Las Vegas, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10620 SOUTHERN HIGHLANDS", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2024", "effective_date": "12/10/2024", "filing_number": "20244523290", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14592016,this);"}, {"file_date": "07/17/2023", "effective_date": "07/17/2023", "filing_number": "20233354080", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13504932,this);"}, {"file_date": "03/25/2022", "effective_date": "03/25/2022", "filing_number": "20222200508", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12476924,this);"}, {"file_date": "03/25/2022", "effective_date": "03/25/2022", "filing_number": "20222200506", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12476923,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2820 AVENEL LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2024"}, "name_changes": {"date": "03/25/2022", "name": "2820 AVENEL LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "YOSSI ATTIA", "attention": "", "address1_address2_city_state_zip_country": "10620 SOUTHERN HIGHLANDS, Las Vegas, NV, 89141, USA", "email": "1061office@gmail.com"}], "officers": [{"date": "03/25/2022", "title": "Managing Member", "name": "ANAT ATTIA", "attention": "", "address1_address2_city_state_zip_country": "164 N Stanley Drive, Beverly Hills, CA, 90211, USA"}]}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2820 Barrell Cactus LLC", "business_id": "2226528", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/31/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232880895", "entity_number": "E34521842023-4", "mark_number": "", "manage_nv_business_id": "NV20232880895", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2820 BARRELL CACTUS LLC", "entity_number": "E34521842023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/31/2023", "nv_business_id": "NV20232880895", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Marisol Olmedo", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20232880895", "office_or_position": "CEO", "jurisdiction": "", "street_address": "32 CRESTA VILLA CT, HENDERSON, NV, 89011, USA", "mailing_address": "", "street_address_components": {"street": "32 CRESTA VILLA CT", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2820 BARRELL CACTUS LLC", "Entity Number": "E34521842023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/31/2023", "NV Business ID": "NV20232880895", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Marisol Olmedo", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "CEO", "Jurisdiction": "", "Street Address": "32 CRESTA VILLA CT, HENDERSON, NV, 89011, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Marisol Olmedo", "address": "32 Cresta Villa Ct, Henderson, NV, 89011, USA", "last_updated": "08/31/2023", "status": "Active", "address_components": {"street": "32 Cresta Villa Ct", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Managing Member", "name": "Raul Gerardo Castelan Omana", "address": "32 Cresta Villa Ct, Henderson, NV, 89011, USA", "last_updated": "08/31/2023", "status": "Active", "address_components": {"street": "32 Cresta Villa Ct", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Marisol Olmedo", "address": "32 Cresta Villa Ct, Henderson, NV, 89011, USA", "last_updated": "08/31/2023", "status": "Active", "address_components": {"street": "32 Cresta Villa Ct", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Managing Member", "name": "Raul Gerardo Castelan Omana", "address": "32 Cresta Villa Ct, Henderson, NV, 89011, USA", "last_updated": "08/31/2023", "status": "Active", "address_components": {"street": "32 Cresta Villa Ct", "city": "Henderson", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2820 BARRELL CACTUS LLC", "entity_number": "E34521842023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/31/2023", "nv_business_id": "NV20232880895", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Marisol Olmedo", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20232880895", "agent_office_or_position": "CEO", "agent_jurisdiction": "", "agent_street_address": "32 CRESTA VILLA CT, HENDERSON, NV, 89011, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "32 CRESTA VILLA CT", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/27/2025", "effective_date": "10/27/2025", "filing_number": "20255266878", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15975810,this);"}, {"file_date": "08/30/2024", "effective_date": "08/30/2024", "filing_number": "20244295437", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14385106,this);"}, {"file_date": "08/31/2023", "effective_date": "08/31/2023", "filing_number": "20233452185", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13596075,this);"}, {"file_date": "08/31/2023", "effective_date": "08/31/2023", "filing_number": "20233452183", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13596074,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2820 BARRELL CACTUS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/31/2023", "name": "2820 BARRELL CACTUS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "Marisol Olmedo", "attention": "", "address1_address2_city_state_zip_country": "32 CRESTA VILLA CT, HENDERSON, NV, 89011, USA", "email": "molmedo117@gmail.com"}], "officers": [{"date": "08/31/2023", "title": "Managing Member", "name": "Marisol Olmedo", "attention": "", "address1_address2_city_state_zip_country": "32 Cresta Villa Ct, Henderson, NV, 89011, USA"}, {"date": "08/31/2023", "title": "Managing Member", "name": "Raul Gerardo Castelan Omana", "attention": "", "address1_address2_city_state_zip_country": "32 Cresta Villa Ct, Henderson, NV, 89011, USA"}]}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2820 Countryside Drive, LLC", "business_id": "2440379", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/02/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253486227", "entity_number": "E53493242025-4", "mark_number": "", "manage_nv_business_id": "NV20253486227", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2820 COUNTRYSIDE DRIVE, LLC", "entity_number": "E53493242025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/02/2025", "nv_business_id": "NV20253486227", "termination_date": "Perpetual", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "SHAY L WELLS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253486227", "office_or_position": "", "jurisdiction": "", "street_address": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "6100 NEIL RD STE 500", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2820 COUNTRYSIDE DRIVE, LLC", "Entity Number": "E53493242025-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/02/2025", "NV Business ID": "NV20253486227", "Termination Date": "Perpetual", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAY L WELLS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Greg Suski", "address": "115 Seadrift Road, Stinson Beach, CA, 94170, USA", "last_updated": "12/02/2025", "status": "Active", "address_components": {"street": "115 Seadrift Road", "city": "Stinson Beach", "state": "CA", "zip_code": "94170", "country": "USA"}}, {"title": "Manager", "name": "Laura Suski", "address": "115 Seadrift Road, Stinson Beach, CA, 94170, USA", "last_updated": "12/02/2025", "status": "Active", "address_components": {"street": "115 Seadrift Road", "city": "Stinson Beach", "state": "CA", "zip_code": "94170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Greg Suski", "address": "115 Seadrift Road, Stinson Beach, CA, 94170, USA", "last_updated": "12/02/2025", "status": "Active", "address_components": {"street": "115 Seadrift Road", "city": "Stinson Beach", "state": "CA", "zip_code": "94170", "country": "USA"}}, {"title": "Manager", "name": "Laura Suski", "address": "115 Seadrift Road, Stinson Beach, CA, 94170, USA", "last_updated": "12/02/2025", "status": "Active", "address_components": {"street": "115 Seadrift Road", "city": "Stinson Beach", "state": "CA", "zip_code": "94170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2820 COUNTRYSIDE DRIVE, LLC", "entity_number": "E53493242025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/02/2025", "nv_business_id": "NV20253486227", "termination_date": "Perpetual", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "SHAY L WELLS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253486227", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6100 NEIL RD STE 500", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/02/2025", "effective_date": "12/02/2025", "filing_number": "20255349338", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16057199,this);"}, {"file_date": "12/02/2025", "effective_date": "12/02/2025", "filing_number": "20255349323", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(16057189,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2820 E. CRAIG RD., LLC", "business_id": "798889", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/29/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071052720", "entity_number": "E0609302007-2", "mark_number": "", "manage_nv_business_id": "NV20071052720", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2820 E. CRAIG RD., LLC", "entity_number": "E0609302007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/29/2007", "nv_business_id": "NV20071052720", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "MARQUIS AURBACH CHTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071052720", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2820 E. CRAIG RD., LLC", "Entity Number": "E0609302007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/29/2007", "NV Business ID": "NV20071052720", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARQUIS AURBACH CHTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CRAIG A. MCCALL", "address": "6859 S. EASTERN AVE., SUITE 101, Las Vegas, NV, 89119, USA", "last_updated": "08/13/2025", "status": "Active", "address_components": {"street": "6859 S. EASTERN AVE.", "city": "SUITE 101", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CRAIG A. MCCALL", "address": "6859 S. EASTERN AVE., SUITE 101, Las Vegas, NV, 89119, USA", "last_updated": "08/13/2025", "status": "Active", "address_components": {"street": "6859 S. EASTERN AVE.", "city": "SUITE 101", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2820 E. CRAIG RD., LLC", "entity_number": "E0609302007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/29/2007", "nv_business_id": "NV20071052720", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "MARQUIS AURBACH CHTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071052720", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10001 PARK RUN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/13/2025", "effective_date": "08/13/2025", "filing_number": "20255110217", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15142163,this);"}, {"file_date": "08/20/2024", "effective_date": "08/20/2024", "filing_number": "20244264702", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14358012,this);"}, {"file_date": "08/17/2023", "effective_date": "08/17/2023", "filing_number": "20233418591", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13564858,this);"}, {"file_date": "08/12/2022", "effective_date": "08/12/2022", "filing_number": "20222543940", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12779937,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "2820 E. CRAIG RD., LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/29/2007", "name": "2820 E. CRAIG RD., LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MARQUIS AURBACH CHTD.", "attention": "", "address1_address2_city_state_zip_country": "10001 PARK RUN DRIVE, Las Vegas, NV, 89145, USA", "email": "RADEPT@MACLAW.COM"}], "officers": [{"date": "08/20/2018", "title": "Manager", "name": "CRAIG A. MC CALL", "attention": "", "address1_address2_city_state_zip_country": "6859 S. EASTERN AVE., SUITE 101, LAS VEGAS, NV, 89119, USA"}]}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2820 EAST FLAMINGO ROAD, LLC", "business_id": "824600", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "12/28/2007", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20071350298", "entity_number": "E0882252007-6", "mark_number": "", "manage_nv_business_id": "NV20071350298", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2820 EAST FLAMINGO ROAD, LLC", "entity_number": "E0882252007-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "12/28/2007", "nv_business_id": "NV20071350298", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "LISA SU", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071350298", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "2100 WALDMAN AVENUE, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2100 WALDMAN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2820 EAST FLAMINGO ROAD, LLC", "Entity Number": "E0882252007-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Default", "Formation Date": "12/28/2007", "NV Business ID": "NV20071350298", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "LISA SU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "2100 WALDMAN AVENUE, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ERIC HSU", "address": "957 Kimbark Ave, Las Vegas, NV, 89148, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "957 Kimbark Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "DIANE HSU", "address": "957 Kimbark Ave, Las Vegas, NV, 89148, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "957 Kimbark Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "LISA SU", "address": "957 Kimbark Ave, Las Vegas, NV, 89148, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "957 Kimbark Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Managing Member", "name": "LISA SU", "address": "957 Kimbark Ave, Las Vegas, NV, 89148, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "957 Kimbark Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "ERIC HSU", "address": "957 Kimbark Ave, Las Vegas, NV, 89148, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "957 Kimbark Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "DIANE HSU", "address": "957 Kimbark Ave, Las Vegas, NV, 89148, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "957 Kimbark Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "LISA SU", "address": "957 Kimbark Ave, Las Vegas, NV, 89148, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "957 Kimbark Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Managing Member", "name": "LISA SU", "address": "957 Kimbark Ave, Las Vegas, NV, 89148, USA", "last_updated": "12/09/2019", "status": "Active", "address_components": {"street": "957 Kimbark Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2820 EAST FLAMINGO ROAD, LLC", "entity_number": "E0882252007-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "12/28/2007", "nv_business_id": "NV20071350298", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "LISA SU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071350298", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "2100 WALDMAN AVENUE, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2100 WALDMAN AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2025", "effective_date": "01/24/2025", "filing_number": "20254618316", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14683442,this);"}, {"file_date": "12/02/2021", "effective_date": "12/02/2021", "filing_number": "20211930056", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12223722,this);"}, {"file_date": "12/31/2020", "effective_date": "12/31/2020", "filing_number": "20201136171", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11507824,this);"}, {"file_date": "12/09/2019", "effective_date": "12/09/2019", "filing_number": "20190339883", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10751320,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "2820 EAST FLAMINGO ROAD, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2022"}, "name_changes": {"date": "12/28/2007", "name": "2820 EAST FLAMINGO ROAD, LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "LISA SU", "attention": "", "address1_address2_city_state_zip_country": "2100 WALDMAN AVENUE, LAS VEGAS, NV, 89102, USA", "email": ""}], "officers": [{"date": "12/09/2019", "title": "Manager", "name": "ERIC HSU", "attention": "", "address1_address2_city_state_zip_country": "957 Kimbark Ave, Las Vegas, NV, 89148, USA"}, {"date": "12/09/2019", "title": "Manager", "name": "DIANE HSU", "attention": "", "address1_address2_city_state_zip_country": "957 Kimbark Ave, Las Vegas, NV, 89148, USA"}, {"date": "12/09/2019", "title": "Manager", "name": "LISA SU", "attention": "", "address1_address2_city_state_zip_country": "957 Kimbark Ave, Las Vegas, NV, 89148, USA"}, {"date": "12/09/2019", "title": "Managing Member", "name": "LISA SU", "attention": "", "address1_address2_city_state_zip_country": "957 Kimbark Ave, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2820 JONES LLC", "business_id": "871033", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/25/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081345104", "entity_number": "E0474382008-8", "mark_number": "", "manage_nv_business_id": "NV20081345104", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2820 JONES LLC", "entity_number": "E0474382008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/25/2008", "nv_business_id": "NV20081345104", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": "LIZ THOMPSON", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081345104", "office_or_position": "", "jurisdiction": "", "street_address": "3160 W SAHARA STE A-22, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3160 W SAHARA STE A-22", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2820 JONES LLC", "Entity Number": "E0474382008-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/25/2008", "NV Business ID": "NV20081345104", "Termination Date": "", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "LIZ THOMPSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3160 W SAHARA STE A-22, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LIZ THOMPSON TTEE OF GEMINI TRUST, DATED 4-16-92", "address": "PO BOX 28399, LAS VEGAS, NV, 89126, USA", "last_updated": "07/25/2008", "status": "Active", "address_components": {"street": "PO BOX 28399", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LIZ THOMPSON TTEE OF GEMINI TRUST, DATED 4-16-92", "address": "PO BOX 28399, LAS VEGAS, NV, 89126, USA", "last_updated": "07/25/2008", "status": "Active", "address_components": {"street": "PO BOX 28399", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2820 JONES LLC", "entity_number": "E0474382008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/25/2008", "nv_business_id": "NV20081345104", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": "LIZ THOMPSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081345104", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3160 W SAHARA STE A-22, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3160 W SAHARA STE A-22", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/26/2009", "effective_date": "05/26/2009", "filing_number": "20090442807-16", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6385831,this);"}, {"file_date": "07/25/2008", "effective_date": "07/25/2008", "filing_number": "20080494395-94", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6386513,this);"}, {"file_date": "07/25/2008", "effective_date": "07/25/2008", "filing_number": "20080494392-61", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6385566,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2821 HORIZON RIDGE PARKWAY LLC", "business_id": "1464302", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/12/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181176619", "entity_number": "E0122352018-2", "mark_number": "", "manage_nv_business_id": "NV20181176619", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2821 HORIZON RIDGE PARKWAY LLC", "entity_number": "E0122352018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/12/2018", "nv_business_id": "NV20181176619", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "BOYCE & GIANNI, LLP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181176619", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5890 S. Durango Drive, Suite 110, Las Vegas, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "5890 S. Durango Drive", "city": "Suite 110", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2821 HORIZON RIDGE PARKWAY LLC", "Entity Number": "E0122352018-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/12/2018", "NV Business ID": "NV20181176619", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "BOYCE & GIANNI, LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5890 S. Durango Drive, Suite 110, Las Vegas, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jack Abrams", "address": "9421 Verlaine Court, Las Vegas, NV, 89145, USA", "last_updated": "12/17/2024", "status": "Active", "address_components": {"street": "9421 Verlaine Court", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jack Abrams", "address": "9421 Verlaine Court, Las Vegas, NV, 89145, USA", "last_updated": "12/17/2024", "status": "Active", "address_components": {"street": "9421 Verlaine Court", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2821 HORIZON RIDGE PARKWAY LLC", "entity_number": "E0122352018-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/12/2018", "nv_business_id": "NV20181176619", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "BOYCE & GIANNI, LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181176619", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5890 S. Durango Drive, Suite 110, Las Vegas, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5890 S. Durango Drive", "city": "Suite 110", "state": "Las Vegas", "zip_code": "NV", "country": "89113"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2026", "effective_date": "03/20/2026", "filing_number": "20265610176", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16918838,this);"}, {"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254781800", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14834984,this);"}, {"file_date": "12/17/2024", "effective_date": "12/17/2024", "filing_number": "20244537825", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14606277,this);"}, {"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232986559", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13199009,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "2821 HORIZON RIDGE PARKWAY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/12/2018", "name": "2821 HORIZON RIDGE PARKWAY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BOYCE & GIANNI, LLP", "attention": "", "address1_address2_city_state_zip_country": "5890 S. Durango Drive, Suite 110, Las Vegas, NV, 89113, USA", "email": "lcrawford@boycegianni.com"}], "officers": [{"date": "12/17/2024", "title": "Manager", "name": "Jack Abrams", "attention": "", "address1_address2_city_state_zip_country": "9421 Verlaine Court, Las Vegas, NV, 89145, USA"}]}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2821 SISTERON COURT, LLC", "business_id": "922916", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/21/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091074349", "entity_number": "E0226152009-2", "mark_number": "", "manage_nv_business_id": "NV20091074349", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2821 SISTERON COURT, LLC", "entity_number": "E0226152009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/21/2009", "nv_business_id": "NV20091074349", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": ""}, "agent": {"name": "DONNA L. JOHNSON", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091074349", "office_or_position": "", "jurisdiction": "", "street_address": "10165 HINSON ST, LAS VEGAS, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "10165 HINSON ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2821 SISTERON COURT, LLC", "Entity Number": "E0226152009-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/21/2009", "NV Business ID": "NV20091074349", "Termination Date": "", "Annual Report Due Date": "4/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONNA L. JOHNSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10165 HINSON ST, LAS VEGAS, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DONNA L JOHNSON", "address": "10165 HINSON STREET, LAS VEGAS, NV, 89141, USA", "last_updated": "04/29/2014", "status": "Active", "address_components": {"street": "10165 HINSON STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Manager", "name": "BILLY D JOHNSON", "address": "10165 HINSON STREET, LAS VEGAS, NV, 89141, USA", "last_updated": "04/29/2014", "status": "Active", "address_components": {"street": "10165 HINSON STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DONNA L JOHNSON", "address": "10165 HINSON STREET, LAS VEGAS, NV, 89141, USA", "last_updated": "04/29/2014", "status": "Active", "address_components": {"street": "10165 HINSON STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Manager", "name": "BILLY D JOHNSON", "address": "10165 HINSON STREET, LAS VEGAS, NV, 89141, USA", "last_updated": "04/29/2014", "status": "Active", "address_components": {"street": "10165 HINSON STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2821 SISTERON COURT, LLC", "entity_number": "E0226152009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/21/2009", "nv_business_id": "NV20091074349", "termination_date": "", "annual_report_due": "4/30/2015", "compliance_hold": "", "agent_name": "DONNA L. JOHNSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091074349", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10165 HINSON ST, LAS VEGAS, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10165 HINSON ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2014", "effective_date": "04/29/2014", "filing_number": "20140316412-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6631522,this);"}, {"file_date": "04/22/2013", "effective_date": "04/22/2013", "filing_number": "20130265750-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6631521,this);"}, {"file_date": "04/26/2012", "effective_date": "04/26/2012", "filing_number": "20120294793-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6631615,this);"}, {"file_date": "05/31/2011", "effective_date": "05/31/2011", "filing_number": "20110404198-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6631303,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2822 Newport Development, LLC", "business_id": "2211650", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/13/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232845454", "entity_number": "E33480032023-1", "mark_number": "", "manage_nv_business_id": "NV20232845454", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2822 NEWPORT DEVELOPMENT, LLC", "entity_number": "E33480032023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/13/2023", "nv_business_id": "NV20232845454", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "IncSmart.biz, Inc", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232845454", "office_or_position": "", "jurisdiction": "", "street_address": "2616 Willow Wren Dr., North Las Vegas, NV, 89084, USA", "mailing_address": "", "street_address_components": {"street": "2616 Willow Wren Dr.", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2822 NEWPORT DEVELOPMENT, LLC", "Entity Number": "E33480032023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/13/2023", "NV Business ID": "NV20232845454", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "IncSmart.biz, Inc", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2616 Willow Wren Dr., North Las Vegas, NV, 89084, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Emerald Lake Investments", "address": "17853 Santiago Boulevard, #107-237, Villa Park, CA, 92861, USA", "last_updated": "07/13/2023", "status": "Active", "address_components": {"street": "17853 Santiago Boulevard", "city": "#107-237", "state": "Villa Park", "zip_code": "CA", "country": "92861"}}, {"title": "Other/", "name": "James Stepanian", "address": "18131 Lincoln Street, Villa Park, CA, 92861, USA", "last_updated": "07/13/2023", "status": "Active", "address_components": {"street": "18131 Lincoln Street", "city": "Villa Park", "state": "CA", "zip_code": "92861", "country": "USA"}}, {"title": "Other/", "name": "Nicole Stepanian", "address": "18131 Lincoln Street, Villa Park, CA, 92861, USA", "last_updated": "07/13/2023", "status": "Active", "address_components": {"street": "18131 Lincoln Street", "city": "Villa Park", "state": "CA", "zip_code": "92861", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Emerald Lake Investments", "address": "17853 Santiago Boulevard, #107-237, Villa Park, CA, 92861, USA", "last_updated": "07/13/2023", "status": "Active", "address_components": {"street": "17853 Santiago Boulevard", "city": "#107-237", "state": "Villa Park", "zip_code": "CA", "country": "92861"}}, {"title": "Other/", "name": "James Stepanian", "address": "18131 Lincoln Street, Villa Park, CA, 92861, USA", "last_updated": "07/13/2023", "status": "Active", "address_components": {"street": "18131 Lincoln Street", "city": "Villa Park", "state": "CA", "zip_code": "92861", "country": "USA"}}, {"title": "Other/", "name": "Nicole Stepanian", "address": "18131 Lincoln Street, Villa Park, CA, 92861, USA", "last_updated": "07/13/2023", "status": "Active", "address_components": {"street": "18131 Lincoln Street", "city": "Villa Park", "state": "CA", "zip_code": "92861", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2822 NEWPORT DEVELOPMENT, LLC", "entity_number": "E33480032023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/13/2023", "nv_business_id": "NV20232845454", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "IncSmart.biz, Inc", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232845454", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2616 Willow Wren Dr., North Las Vegas, NV, 89084, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2616 Willow Wren Dr.", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2025", "effective_date": "07/30/2025", "filing_number": "20255074382", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15108177,this);"}, {"file_date": "08/15/2024", "effective_date": "08/15/2024", "filing_number": "20244257291", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14352241,this);"}, {"file_date": "07/13/2023", "effective_date": "07/13/2023", "filing_number": "20233348004", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13499158,this);"}, {"file_date": "07/13/2023", "effective_date": "07/13/2023", "filing_number": "20233348002", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13499157,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2822 NEWPORT DEVELOPMENT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/13/2023", "name": "2822 NEWPORT DEVELOPMENT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "IncSmart.biz, Inc", "attention": "", "address1_address2_city_state_zip_country": "2616 Willow Wren Dr., North Las Vegas, NV, 89084, USA", "email": "admin@incsmart.biz"}], "officers": [{"date": "07/13/2023", "title": "Manager", "name": "Emerald Lake Investments", "attention": "", "address1_address2_city_state_zip_country": "17853 Santiago Boulevard, #107-237, Villa Park, CA, 92861, USA"}, {"date": "07/13/2023", "title": "", "name": "James Stepanian", "attention": "", "address1_address2_city_state_zip_country": "18131 Lincoln Street, Villa Park, CA, 92861, USA"}, {"date": "07/13/2023", "title": "", "name": "Nicole Stepanian", "attention": "", "address1_address2_city_state_zip_country": "18131 Lincoln Street, Villa Park, CA, 92861, USA"}]}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2822 PARADISE DRIVE LLC", "business_id": "672230", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/29/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061607853", "entity_number": "E0242222006-8", "mark_number": "", "manage_nv_business_id": "NV20061607853", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2822 PARADISE DRIVE LLC", "entity_number": "E0242222006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2006", "nv_business_id": "NV20061607853", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061607853", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2822 PARADISE DRIVE LLC", "Entity Number": "E0242222006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/29/2006", "NV Business ID": "NV20061607853", "Termination Date": "", "Annual Report Due Date": "3/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WILLIAM BONIFAY", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "07/20/2010", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WILLIAM BONIFAY", "address": "112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA", "last_updated": "07/20/2010", "status": "Active", "address_components": {"street": "112 NORTH CURRY STREET", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2822 PARADISE DRIVE LLC", "entity_number": "E0242222006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2006", "nv_business_id": "NV20061607853", "termination_date": "", "annual_report_due": "3/31/2011", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061607853", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/20/2010", "effective_date": "07/20/2010", "filing_number": "20100533790-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5312391,this);"}, {"file_date": "06/04/2009", "effective_date": "06/04/2009", "filing_number": "20090469400-64", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5312098,this);"}, {"file_date": "05/19/2008", "effective_date": "05/19/2008", "filing_number": "20080344331-68", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5312859,this);"}, {"file_date": "03/27/2007", "effective_date": "03/27/2007", "filing_number": "20070216922-81", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5312097,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2823 Frabiele, LLC", "business_id": "2234015", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/25/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232908631", "entity_number": "E35066672023-0", "mark_number": "", "manage_nv_business_id": "NV20232908631", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2823 FRABIELE, LLC", "entity_number": "E35066672023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/25/2023", "nv_business_id": "NV20232908631", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "VC2 LAW *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232908631", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8985 S EASTERN AVE STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2823 FRABIELE, LLC", "Entity Number": "E35066672023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/25/2023", "NV Business ID": "NV20232908631", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "VC2 LAW *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Teresa Rose Holdings, LLC", "address": "8985 S. Eastern Avenue, Suite 100, Las Vegas, NV, 89123, USA", "last_updated": "09/25/2023", "status": "Active", "address_components": {"street": "8985 S. Eastern Avenue", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Teresa Rose Holdings, LLC", "address": "8985 S. Eastern Avenue, Suite 100, Las Vegas, NV, 89123, USA", "last_updated": "09/25/2023", "status": "Active", "address_components": {"street": "8985 S. Eastern Avenue", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2823 FRABIELE, LLC", "entity_number": "E35066672023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/25/2023", "nv_business_id": "NV20232908631", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "VC2 LAW *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232908631", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8985 S EASTERN AVE STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2025", "effective_date": "09/18/2025", "filing_number": "20255180149", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15210562,this);"}, {"file_date": "09/25/2024", "effective_date": "09/25/2024", "filing_number": "20244351574", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14436267,this);"}, {"file_date": "09/25/2023", "effective_date": "09/25/2023", "filing_number": "20233506668", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13637697,this);"}, {"file_date": "09/25/2023", "effective_date": "09/25/2023", "filing_number": "20233506666", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13637696,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2823 FRABIELE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/25/2023", "name": "2823 FRABIELE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "VC2 LAW *", "attention": "", "address1_address2_city_state_zip_country": "8985 S EASTERN AVE STE 100, Las Vegas, NV, 89123, USA", "email": "christina@vc2law.com"}], "officers": [{"date": "09/25/2023", "title": "Manager", "name": "Teresa Rose Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "8985 S. Eastern Avenue, Suite 100, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2823 GAINESVILLE LLC", "business_id": "781073", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/14/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071150761", "entity_number": "E0419662007-4", "mark_number": "", "manage_nv_business_id": "NV20071150761", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2823 GAINESVILLE LLC", "entity_number": "E0419662007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/14/2007", "nv_business_id": "NV20071150761", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071150761", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2823 GAINESVILLE LLC", "Entity Number": "E0419662007-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/14/2007", "NV Business ID": "NV20071150761", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARK D RICHARDSON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "07/05/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARK D RICHARDSON", "address": "2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV, 89074 - 7722, USA", "last_updated": "07/05/2011", "status": "Active", "address_components": {"street": "2360 CORPORATE CIRCLE - SUITE 400", "city": "HENDERSON", "state": "NV", "zip_code": "89074 - 7722", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2823 GAINESVILLE LLC", "entity_number": "E0419662007-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/14/2007", "nv_business_id": "NV20071150761", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071150761", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2012", "effective_date": "09/21/2012", "filing_number": "20120659913-68", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "17", "snapshot_onclick": "GetSnapShot(5915502,this);"}, {"file_date": "06/21/2012", "effective_date": "06/21/2012", "filing_number": "20120436171-67", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5916407,this);"}, {"file_date": "07/05/2011", "effective_date": "07/05/2011", "filing_number": "20110496150-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5915501,this);"}, {"file_date": "06/24/2010", "effective_date": "06/24/2010", "filing_number": "20100460931-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5915500,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2823 Galena LLC", "business_id": "2100526", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/12/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222507379", "entity_number": "E24555412022-2", "mark_number": "", "manage_nv_business_id": "NV20222507379", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2823 GALENA LLC", "entity_number": "E24555412022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2022", "nv_business_id": "NV20222507379", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222507379", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2823 GALENA LLC", "Entity Number": "E24555412022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/12/2022", "NV Business ID": "NV20222507379", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Wendy Cherrington", "address": "799 Dragons Eye Dr, Henderson, NV, 89012, USA", "last_updated": "08/29/2023", "status": "Active", "address_components": {"street": "799 Dragons Eye Dr", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Manager", "name": "Jacob Cherrington", "address": "799 Dragons Eye Dr, Henderson, NV, 89012, USA", "last_updated": "07/12/2022", "status": "Active", "address_components": {"street": "799 Dragons Eye Dr", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Wendy Cherrington", "address": "799 Dragons Eye Dr, Henderson, NV, 89012, USA", "last_updated": "08/29/2023", "status": "Active", "address_components": {"street": "799 Dragons Eye Dr", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}, {"title": "Manager", "name": "Jacob Cherrington", "address": "799 Dragons Eye Dr, Henderson, NV, 89012, USA", "last_updated": "07/12/2022", "status": "Active", "address_components": {"street": "799 Dragons Eye Dr", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2823 GALENA LLC", "entity_number": "E24555412022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/12/2022", "nv_business_id": "NV20222507379", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222507379", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2025", "effective_date": "09/18/2025", "filing_number": "20255180080", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15210507,this);"}, {"file_date": "09/10/2024", "effective_date": "09/10/2024", "filing_number": "20244318815", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14406881,this);"}, {"file_date": "08/29/2023", "effective_date": "08/29/2023", "filing_number": "20233443893", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13588246,this);"}, {"file_date": "07/12/2022", "effective_date": "07/12/2022", "filing_number": "20222455542", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12711709,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2823 GALENA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/12/2022", "name": "2823 GALENA LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "08/29/2023", "title": "Manager", "name": "Wendy Cherrington", "attention": "", "address1_address2_city_state_zip_country": "799 Dragons Eye Dr, Henderson, NV, 89012, USA"}, {"date": "07/12/2022", "title": "Manager", "name": "Jacob Cherrington", "attention": "", "address1_address2_city_state_zip_country": "799 Dragons Eye Dr, Henderson, NV, 89012, USA"}]}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2824 W. WELLS, LLC", "business_id": "976252", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/18/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101178868", "entity_number": "E0107222010-0", "mark_number": "", "manage_nv_business_id": "NV20101178868", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2824 W. WELLS, LLC", "entity_number": "E0107222010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/18/2010", "nv_business_id": "NV20101178868", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": ""}, "agent": {"name": "ROBERT E. SCHUMACHER, ESQ", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101178868", "office_or_position": "", "jurisdiction": "", "street_address": "300 S 4TH ST STE 1550, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "300 S 4TH ST STE 1550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2824 W. WELLS, LLC", "Entity Number": "E0107222010-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/18/2010", "NV Business ID": "NV20101178868", "Termination Date": "", "Annual Report Due Date": "2/28/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT E. SCHUMACHER, ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "300 S 4TH ST STE 1550, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MAD RIVER HOLDINGS, INC", "address": "300 S. 4TH STREET, SUITE 1550, LAS VEGAS, NV, 89101, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "300 S. 4TH STREET", "city": "SUITE 1550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MAD RIVER HOLDINGS, INC", "address": "300 S. 4TH STREET, SUITE 1550, LAS VEGAS, NV, 89101, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "300 S. 4TH STREET", "city": "SUITE 1550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2824 W. WELLS, LLC", "entity_number": "E0107222010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/18/2010", "nv_business_id": "NV20101178868", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": "", "agent_name": "ROBERT E. SCHUMACHER, ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101178868", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "300 S 4TH ST STE 1550, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "300 S 4TH ST STE 1550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/24/2022", "effective_date": "02/28/2022", "filing_number": "20222121862", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12404180,this);"}, {"file_date": "02/01/2021", "effective_date": "02/01/2021", "filing_number": "20211207214", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11573064,this);"}, {"file_date": "12/16/2019", "effective_date": "12/16/2019", "filing_number": "20190353591", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10763975,this);"}, {"file_date": "03/01/2019", "effective_date": "03/01/2019", "filing_number": "20190094050-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6903306,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "2824 W. WELLS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2022"}, "name_changes": {"date": "02/18/2010", "name": "2824 W. WELLS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ROBERT E. SCHUMACHER, ESQ", "attention": "", "address1_address2_city_state_zip_country": "300 S 4TH ST STE 1550, LAS VEGAS, NV, 89101, USA", "email": "rschumacher@gordonrees.com"}], "officers": [{"date": "03/01/2019", "title": "Managing Member", "name": "MAD RIVER HOLDINGS, INC", "attention": "", "address1_address2_city_state_zip_country": "300 S. 4TH STREET, SUITE 1550, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2824 YORKSHIRE LLC", "business_id": "844332", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/21/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081408612", "entity_number": "E0194122008-9", "mark_number": "", "manage_nv_business_id": "NV20081408612", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2824 YORKSHIRE LLC", "entity_number": "E0194122008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/21/2008", "nv_business_id": "NV20081408612", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "PEEL BRIMLEY LLP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081408612", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2824 YORKSHIRE LLC", "Entity Number": "E0194122008-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/21/2008", "NV Business ID": "NV20081408612", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "PEEL BRIMLEY LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "OT MANAGEMENT, LLC", "address": "410 S. Rampart Blvd., Suite 330, Las Vegas, NV, 89145, USA", "last_updated": "03/17/2025", "status": "Active", "address_components": {"street": "410 S. Rampart Blvd.", "city": "Suite 330", "state": "Las Vegas", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "OT MANAGEMENT, LLC", "address": "410 S. Rampart Blvd., Suite 330, Las Vegas, NV, 89145, USA", "last_updated": "03/17/2025", "status": "Active", "address_components": {"street": "410 S. Rampart Blvd.", "city": "Suite 330", "state": "Las Vegas", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2824 YORKSHIRE LLC", "entity_number": "E0194122008-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/21/2008", "nv_business_id": "NV20081408612", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "PEEL BRIMLEY LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081408612", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/26/2026", "effective_date": "03/26/2026", "filing_number": "20265624113", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16930114,this);"}, {"file_date": "03/17/2025", "effective_date": "03/17/2025", "filing_number": "20254744093", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14799413,this);"}, {"file_date": "04/02/2024", "effective_date": "04/02/2024", "filing_number": "20243964831", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14070618,this);"}, {"file_date": "03/27/2023", "effective_date": "03/27/2023", "filing_number": "20233053347", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13258339,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 24, "total_records": 24}, "first_snapshot": {"business_details": {"business_name": "2824 YORKSHIRE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/21/2008", "name": "2824 YORKSHIRE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PEEL BRIMLEY LLP", "attention": "", "address1_address2_city_state_zip_country": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "email": "kdavis@peelbrimley.com"}], "officers": [{"date": "03/17/2025", "title": "Manager", "name": "OT MANAGEMENT, LLC", "attention": "", "address1_address2_city_state_zip_country": "410 S. Rampart Blvd., Suite 330, Las Vegas, NV, 89145, USA"}]}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2825 60th Ave SE LLC", "business_id": "2424603", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/30/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253447092", "entity_number": "E52052022025-1", "mark_number": "", "manage_nv_business_id": "NV20253447092", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2825 60TH AVE SE LLC", "entity_number": "E52052022025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/30/2025", "nv_business_id": "NV20253447092", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253447092", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2825 60TH AVE SE LLC", "Entity Number": "E52052022025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/30/2025", "NV Business ID": "NV20253447092", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Michael P. O' Brien", "address": "101 116th Ave SE, Bellevue, WA, 98004, USA", "last_updated": "09/30/2025", "status": "Active", "address_components": {"street": "101 116th Ave SE", "city": "Bellevue", "state": "WA", "zip_code": "98004", "country": "USA"}}, {"title": "Manager", "name": "Billie Jo O'Brien", "address": "101 116th Ave SE, Bellevue, WA, 98004, USA", "last_updated": "09/30/2025", "status": "Active", "address_components": {"street": "101 116th Ave SE", "city": "Bellevue", "state": "WA", "zip_code": "98004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Michael P. O' Brien", "address": "101 116th Ave SE, Bellevue, WA, 98004, USA", "last_updated": "09/30/2025", "status": "Active", "address_components": {"street": "101 116th Ave SE", "city": "Bellevue", "state": "WA", "zip_code": "98004", "country": "USA"}}, {"title": "Manager", "name": "Billie Jo O'Brien", "address": "101 116th Ave SE, Bellevue, WA, 98004, USA", "last_updated": "09/30/2025", "status": "Active", "address_components": {"street": "101 116th Ave SE", "city": "Bellevue", "state": "WA", "zip_code": "98004", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2825 60TH AVE SE LLC", "entity_number": "E52052022025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/30/2025", "nv_business_id": "NV20253447092", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253447092", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2025", "effective_date": "09/30/2025", "filing_number": "20255205203", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15915205,this);"}, {"file_date": "09/30/2025", "effective_date": "09/30/2025", "filing_number": "20255205201", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15915204,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2826 ELM STREET INCORPORATED", "business_id": "530144", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/04/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041612066", "entity_number": "C26717-2004", "mark_number": "", "manage_nv_business_id": "NV20041612066", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2826 ELM STREET INCORPORATED", "entity_number": "C26717-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/04/2004", "nv_business_id": "NV20041612066", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": ""}, "agent": {"name": "JEFFREY E WILSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041612066", "office_or_position": "", "jurisdiction": "", "street_address": "2900 S HIGHLAND DR, SUITE 18B, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "2900 S HIGHLAND DR", "city": "SUITE 18B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2826 ELM STREET INCORPORATED", "Entity Number": "C26717-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/04/2004", "NV Business ID": "NV20041612066", "Termination Date": "", "Annual Report Due Date": "10/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY E WILSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2900 S HIGHLAND DR, SUITE 18B, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KENNETH S WILSON", "address": "2900 S. HIGHLAND, SUITE 18-B, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2900 S. HIGHLAND", "city": "SUITE 18-B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Secretary", "name": "KENNETH S WILSON", "address": "2900 S. HIGHLAND, SUITE 18-B, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2900 S. HIGHLAND", "city": "SUITE 18-B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Treasurer", "name": "KENNETH S WILSON", "address": "2900 S. HIGHLAND, SUITE 18-B, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2900 S. HIGHLAND", "city": "SUITE 18-B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "KENNETH S WILSON", "address": "2900 S. HIGHLAND, SUITE 18-B, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2900 S. HIGHLAND", "city": "SUITE 18-B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Secretary", "name": "KENNETH S WILSON", "address": "2900 S. HIGHLAND, SUITE 18-B, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2900 S. HIGHLAND", "city": "SUITE 18-B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}, {"title": "Treasurer", "name": "KENNETH S WILSON", "address": "2900 S. HIGHLAND, SUITE 18-B, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2900 S. HIGHLAND", "city": "SUITE 18-B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2826 ELM STREET INCORPORATED", "entity_number": "C26717-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/04/2004", "nv_business_id": "NV20041612066", "termination_date": "", "annual_report_due": "10/31/2005", "compliance_hold": "", "agent_name": "JEFFREY E WILSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041612066", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2900 S HIGHLAND DR, SUITE 18B, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2900 S HIGHLAND DR", "city": "SUITE 18B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2004", "effective_date": "10/07/2004", "filing_number": "C26717-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4562823,this);"}, {"file_date": "10/04/2004", "effective_date": "10/04/2004", "filing_number": "C26717-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4563370,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2826 Marco, LLC", "business_id": "2305949", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/18/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243143220", "entity_number": "E41315082024-5", "mark_number": "", "manage_nv_business_id": "NV20243143220", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2826 MARCO, LLC", "entity_number": "E41315082024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/18/2024", "nv_business_id": "NV20243143220", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "K. R. HANSEN, LTD.", "status": "Active", "entity_type": "Commercial Registered Agent", "type": "Commercial Registered Agent", "nv_business_id": "NV20243143220", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2625 S. Rainbow Blvd. Ste. C-106, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2625 S. Rainbow Blvd. Ste. C-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2826 MARCO, LLC", "Entity Number": "E41315082024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/18/2024", "NV Business ID": "NV20243143220", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "K. R. HANSEN, LTD.", "Status": "Active", "CRA Agent Entity Type": "Commercial Registered Agent", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2625 S. Rainbow Blvd. Ste. C-106, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ryan John", "address": "2826 Marco Street, Las Vegas, NV, 89115, USA", "last_updated": "06/18/2024", "status": "Active", "address_components": {"street": "2826 Marco Street", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}, {"title": "Manager", "name": "Gordana Kopic John", "address": "2826 Marco Street, Las Vegas, NV, 89115, USA", "last_updated": "06/18/2024", "status": "Active", "address_components": {"street": "2826 Marco Street", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Ryan John", "address": "2826 Marco Street, Las Vegas, NV, 89115, USA", "last_updated": "06/18/2024", "status": "Active", "address_components": {"street": "2826 Marco Street", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}, {"title": "Manager", "name": "Gordana Kopic John", "address": "2826 Marco Street, Las Vegas, NV, 89115, USA", "last_updated": "06/18/2024", "status": "Active", "address_components": {"street": "2826 Marco Street", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2826 MARCO, LLC", "entity_number": "E41315082024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/18/2024", "nv_business_id": "NV20243143220", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "K. R. HANSEN, LTD.", "agent_status": "Active", "agent_entity_type": "Commercial Registered Agent", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243143220", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2625 S. Rainbow Blvd. Ste. C-106, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2625 S. Rainbow Blvd. Ste. C-106", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/27/2025", "effective_date": "06/27/2025", "filing_number": "20254996028", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15031800,this);"}, {"file_date": "06/18/2024", "effective_date": "06/18/2024", "filing_number": "20244131509", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14234704,this);"}, {"file_date": "06/18/2024", "effective_date": "06/18/2024", "filing_number": "20244131507", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14234703,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2826 MARCO, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/18/2024", "name": "2826 MARCO, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "K. R. HANSEN, LTD.", "attention": "", "address1_address2_city_state_zip_country": "2625 S. Rainbow Blvd. Ste. C-106, LAS VEGAS, NV, 89146, USA", "email": "Kevin@shumwayvan.com"}], "officers": [{"date": "06/18/2024", "title": "Manager", "name": "Ryan John", "attention": "", "address1_address2_city_state_zip_country": "2826 Marco Street, Las Vegas, NV, 89115, USA"}, {"date": "06/18/2024", "title": "Manager", "name": "Gordana Kopic John", "attention": "", "address1_address2_city_state_zip_country": "2826 Marco Street, Las Vegas, NV, 89115, USA"}]}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2826 PRESS, INC.", "business_id": "479100", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/16/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031325465", "entity_number": "C9199-2003", "mark_number": "", "manage_nv_business_id": "NV20031325465", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2826 PRESS, INC.", "entity_number": "C9199-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/16/2003", "nv_business_id": "NV20031325465", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031325465", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2826 PRESS, INC.", "Entity Number": "C9199-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/16/2003", "NV Business ID": "NV20031325465", "Termination Date": "", "Annual Report Due Date": "4/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "NEIL OKRENT", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 891016716", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Secretary", "name": "NEIL OKRENT", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 891016716", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Treasurer", "name": "NEIL OKRENT", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 891016716", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Director", "name": "NEIL OKRENT", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 891016716", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "NEIL OKRENT", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 891016716", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Secretary", "name": "NEIL OKRENT", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 891016716", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Treasurer", "name": "NEIL OKRENT", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 891016716", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Director", "name": "NEIL OKRENT", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 891016716", "last_updated": "04/28/2008", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2826 PRESS, INC.", "entity_number": "C9199-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/16/2003", "nv_business_id": "NV20031325465", "termination_date": "", "annual_report_due": "4/30/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031325465", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/24/2011", "effective_date": "02/24/2011", "filing_number": "20110163217-04", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(4218751,this);"}, {"file_date": "04/02/2009", "effective_date": "04/02/2009", "filing_number": "20090324882-28", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4218268,this);"}, {"file_date": "04/28/2008", "effective_date": "04/28/2008", "filing_number": "20080290972-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4218154,this);"}, {"file_date": "04/26/2007", "effective_date": "04/26/2007", "filing_number": "20070291361-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4218750,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2827 PAINTED ROSE LLC", "business_id": "1150377", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/11/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121736523", "entity_number": "E0632602012-4", "mark_number": "", "manage_nv_business_id": "NV20121736523", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2827 PAINTED ROSE LLC", "entity_number": "E0632602012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/11/2012", "nv_business_id": "NV20121736523", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "KENNETH A WOLOSON, ESQ.", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20121736523", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10161 W. Park Run Drive Ste 150", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2827 PAINTED ROSE LLC", "Entity Number": "E0632602012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/11/2012", "NV Business ID": "NV20121736523", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "KENNETH A WOLOSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAMES J. PISANELLI", "address": "10161 W. PARK RUN DRIVE, STE. 150, LAS VEGAS, NV, 89145, USA", "last_updated": "12/30/2025", "status": "Active", "address_components": {"street": "10161 W. PARK RUN DRIVE", "city": "STE. 150", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JAMES J. PISANELLI", "address": "10161 W. PARK RUN DRIVE, STE. 150, LAS VEGAS, NV, 89145, USA", "last_updated": "12/30/2025", "status": "Active", "address_components": {"street": "10161 W. PARK RUN DRIVE", "city": "STE. 150", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2827 PAINTED ROSE LLC", "entity_number": "E0632602012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/11/2012", "nv_business_id": "NV20121736523", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "KENNETH A WOLOSON, ESQ.", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121736523", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10161 W. Park Run Drive Ste 150", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2025", "effective_date": "12/30/2025", "filing_number": "20255406905", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16743932,this);"}, {"file_date": "12/30/2024", "effective_date": "12/30/2024", "filing_number": "20244559295", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14627583,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233725932", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13841702,this);"}, {"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222843391", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13064078,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "2827 PAINTED ROSE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/11/2012", "name": "2827 PAINTED ROSE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "KENNETH A WOLOSON, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "10161 W. Park Run Drive Ste 150, Las Vegas, NV, 89145, USA", "email": "ken@kbnevadalaw.com"}], "officers": [{"date": "12/29/2022", "title": "Manager", "name": "JAMES J. PISANELLI", "attention": "", "address1_address2_city_state_zip_country": "1980 FESTIVAL PLAZA DRIVE, STE. 300, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2828 EVANS LLC", "business_id": "1028422", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/14/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111034853", "entity_number": "E0022682011-3", "mark_number": "", "manage_nv_business_id": "NV20111034853", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "2828 EVANS LLC", "entity_number": "E0022682011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/14/2011", "nv_business_id": "NV20111034853", "termination_date": "1/31/2060", "annual_report_due": "1/31/2014", "compliance_hold": ""}, "agent": {"name": "RUSSELL K. TAYLOR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111034853", "office_or_position": "", "jurisdiction": "", "street_address": "9428 WATER FLOW COURT, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "9428 WATER FLOW COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2828 EVANS LLC", "Entity Number": "E0022682011-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/14/2011", "NV Business ID": "NV20111034853", "Termination Date": "1/31/2060", "Annual Report Due Date": "1/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "RUSSELL K. TAYLOR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9428 WATER FLOW COURT, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RUSSELL K TAYLOR", "address": "9428 WATER FLOW COURT, LAS VEGAS, NV, 89134, USA", "last_updated": "12/04/2012", "status": "Active", "address_components": {"street": "9428 WATER FLOW COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RUSSELL K TAYLOR", "address": "9428 WATER FLOW COURT, LAS VEGAS, NV, 89134, USA", "last_updated": "12/04/2012", "status": "Active", "address_components": {"street": "9428 WATER FLOW COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2828 EVANS LLC", "entity_number": "E0022682011-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/14/2011", "nv_business_id": "NV20111034853", "termination_date": "1/31/2060", "annual_report_due": "1/31/2014", "compliance_hold": "", "agent_name": "RUSSELL K. TAYLOR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111034853", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9428 WATER FLOW COURT, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9428 WATER FLOW COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/05/2013", "effective_date": "04/05/2013", "filing_number": "20130228394-64", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7176551,this);"}, {"file_date": "12/04/2012", "effective_date": "12/04/2012", "filing_number": "20120817134-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7174027,this);"}, {"file_date": "01/09/2012", "effective_date": "01/09/2012", "filing_number": "20120012273-10", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7174975,this);"}, {"file_date": "02/01/2011", "effective_date": "02/01/2011", "filing_number": "20110083111-38", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7176293,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2828 LTD", "business_id": "403086", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/22/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011191699", "entity_number": "C1477-2001", "mark_number": "", "manage_nv_business_id": "NV20011191699", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "2828 LTD", "entity_number": "C1477-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/22/2001", "nv_business_id": "NV20011191699", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011191699", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2828 LTD", "Entity Number": "C1477-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/22/2001", "NV Business ID": "NV20011191699", "Termination Date": "", "Annual Report Due Date": "1/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "KENEZE KIM", "address": "P.O. BOX 50097, HENDERSON, NV, 89016, USA", "last_updated": "12/30/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50097", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}, {"title": "President", "name": "KENEZE KIM", "address": "P.O. BOX 50097, HENDERSON, NV, 89016, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50097", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}, {"title": "Secretary", "name": "KENEZE KIM", "address": "P.O. BOX 50097, HENDERSON, NV, 89016, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50097", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}, {"title": "Treasurer", "name": "KENEZE KIM", "address": "P.O. BOX 50097, HENDERSON, NV, 89016, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50097", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "KENEZE KIM", "address": "P.O. BOX 50097, HENDERSON, NV, 89016, USA", "last_updated": "12/30/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50097", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}, {"title": "President", "name": "KENEZE KIM", "address": "P.O. BOX 50097, HENDERSON, NV, 89016, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50097", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}, {"title": "Secretary", "name": "KENEZE KIM", "address": "P.O. BOX 50097, HENDERSON, NV, 89016, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50097", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}, {"title": "Treasurer", "name": "KENEZE KIM", "address": "P.O. BOX 50097, HENDERSON, NV, 89016, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "P.O. BOX 50097", "city": "HENDERSON", "state": "NV", "zip_code": "89016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2828 LTD", "entity_number": "C1477-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/22/2001", "nv_business_id": "NV20011191699", "termination_date": "", "annual_report_due": "1/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011191699", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2008", "effective_date": "03/28/2008", "filing_number": "20080219475-48", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3721600,this);"}, {"file_date": "12/19/2005", "effective_date": "12/19/2005", "filing_number": "20050630122-41", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3719161,this);"}, {"file_date": "01/03/2005", "effective_date": "01/03/2005", "filing_number": "C1477-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3719162,this);"}, {"file_date": "12/18/2003", "effective_date": "12/18/2003", "filing_number": "C1477-2001-007", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3719165,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2829 CEDAR RIDGE, LLC", "business_id": "1312292", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/15/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151427196", "entity_number": "E0341032015-6", "mark_number": "", "manage_nv_business_id": "NV20151427196", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "2829 CEDAR RIDGE, LLC", "entity_number": "E0341032015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/15/2015", "nv_business_id": "NV20151427196", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151427196", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2829 CEDAR RIDGE, LLC", "Entity Number": "E0341032015-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/15/2015", "NV Business ID": "NV20151427196", "Termination Date": "", "Annual Report Due Date": "8/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2829 CEDAR RIDGE, LLC", "entity_number": "E0341032015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/15/2015", "nv_business_id": "NV20151427196", "termination_date": "", "annual_report_due": "8/31/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151427196", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2016", "effective_date": "07/28/2016", "filing_number": "20160335758-90", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8475788,this);"}, {"file_date": "07/15/2015", "effective_date": "07/15/2015", "filing_number": "20150322389-35", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8476050,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2829 INC", "business_id": "319162", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/13/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981305815", "entity_number": "C19193-1998", "mark_number": "", "manage_nv_business_id": "NV19981305815", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "2829 INC", "entity_number": "C19193-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/13/1998", "nv_business_id": "NV19981305815", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": ""}, "agent": {"name": "GABRIELA MAEDER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981305815", "office_or_position": "", "jurisdiction": "", "street_address": "567 IONE ROAD, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "567 IONE ROAD", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2829 INC", "Entity Number": "C19193-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/13/1998", "NV Business ID": "NV19981305815", "Termination Date": "", "Annual Report Due Date": "8/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "GABRIELA MAEDER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "567 IONE ROAD, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KENEZE KIM", "address": "PO BOX 222397, CARMEL, CA, 93922, USA", "last_updated": "07/31/2013", "status": "Active", "address_components": {"street": "PO BOX 222397", "city": "CARMEL", "state": "CA", "zip_code": "93922", "country": "USA"}}, {"title": "Secretary", "name": "KENEZE KIM", "address": "PO BOX 222397, CARMEL, CA, 93922, USA", "last_updated": "07/31/2013", "status": "Active", "address_components": {"street": "PO BOX 222397", "city": "CARMEL", "state": "CA", "zip_code": "93922", "country": "USA"}}, {"title": "Treasurer", "name": "KENEZE KIM", "address": "PO BOX 222397, CARMEL, CA, 93922, USA", "last_updated": "07/31/2013", "status": "Active", "address_components": {"street": "PO BOX 222397", "city": "CARMEL", "state": "CA", "zip_code": "93922", "country": "USA"}}, {"title": "Director", "name": "KENEZE KIM", "address": "PO BOX 222397, CARMEL, CA, 93922, USA", "last_updated": "07/31/2013", "status": "Active", "address_components": {"street": "PO BOX 222397", "city": "CARMEL", "state": "CA", "zip_code": "93922", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KENEZE KIM", "address": "PO BOX 222397, CARMEL, CA, 93922, USA", "last_updated": "07/31/2013", "status": "Active", "address_components": {"street": "PO BOX 222397", "city": "CARMEL", "state": "CA", "zip_code": "93922", "country": "USA"}}, {"title": "Secretary", "name": "KENEZE KIM", "address": "PO BOX 222397, CARMEL, CA, 93922, USA", "last_updated": "07/31/2013", "status": "Active", "address_components": {"street": "PO BOX 222397", "city": "CARMEL", "state": "CA", "zip_code": "93922", "country": "USA"}}, {"title": "Treasurer", "name": "KENEZE KIM", "address": "PO BOX 222397, CARMEL, CA, 93922, USA", "last_updated": "07/31/2013", "status": "Active", "address_components": {"street": "PO BOX 222397", "city": "CARMEL", "state": "CA", "zip_code": "93922", "country": "USA"}}, {"title": "Director", "name": "KENEZE KIM", "address": "PO BOX 222397, CARMEL, CA, 93922, USA", "last_updated": "07/31/2013", "status": "Active", "address_components": {"street": "PO BOX 222397", "city": "CARMEL", "state": "CA", "zip_code": "93922", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2829 INC", "entity_number": "C19193-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/13/1998", "nv_business_id": "NV19981305815", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": "", "agent_name": "GABRIELA MAEDER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981305815", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "567 IONE ROAD, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "567 IONE ROAD", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2016", "effective_date": "08/31/2016", "filing_number": "20160392922-96", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3064919,this);"}, {"file_date": "08/12/2015", "effective_date": "08/12/2015", "filing_number": "20150362405-88", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3063004,this);"}, {"file_date": "08/15/2014", "effective_date": "08/15/2014", "filing_number": "20140590061-38", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3063113,this);"}, {"file_date": "07/29/2013", "effective_date": "07/29/2013", "filing_number": "20130497602-84", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3063112,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "2829 PROPERTIES, LLC", "business_id": "691619", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/14/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061074652", "entity_number": "E0445692006-8", "mark_number": "", "manage_nv_business_id": "NV20061074652", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "2829 PROPERTIES, LLC", "entity_number": "E0445692006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/14/2006", "nv_business_id": "NV20061074652", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061074652", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2829 PROPERTIES, LLC", "Entity Number": "E0445692006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/14/2006", "NV Business ID": "NV20061074652", "Termination Date": "", "Annual Report Due Date": "6/30/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BRAD BLAKE", "address": "711 S CARSON STREET STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "06/14/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BRAD BLAKE", "address": "711 S CARSON STREET STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "06/14/2011", "status": "Active", "address_components": {"street": "711 S CARSON STREET STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2829 PROPERTIES, LLC", "entity_number": "E0445692006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/14/2006", "nv_business_id": "NV20061074652", "termination_date": "", "annual_report_due": "6/30/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061074652", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2014", "effective_date": "07/25/2014", "filing_number": "20140537276-07", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "16", "snapshot_onclick": "GetSnapShot(5432575,this);"}, {"file_date": "06/14/2011", "effective_date": "06/14/2011", "filing_number": "20110441749-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5432574,this);"}, {"file_date": "09/24/2010", "effective_date": "09/24/2010", "filing_number": "20100720158-86", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5434485,this);"}, {"file_date": "09/24/2010", "effective_date": "09/24/2010", "filing_number": "20100720160-29", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5432672,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304563, "worker_id": "worker-1", "ts": 1775061444, "record_type": "business_detail", "name": "3326 CUPECOY POINT AVE., LLC", "business_id": "100576", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/03/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041022428", "entity_number": "LLC1985-2004", "mark_number": "", "manage_nv_business_id": "NV20041022428", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "3326 CUPECOY POINT AVE., LLC", "entity_number": "LLC1985-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/03/2004", "nv_business_id": "NV20041022428", "termination_date": "2/3/2504", "annual_report_due": "2/28/2009", "compliance_hold": ""}, "agent": {"name": "CHRISTOPHER A. MONTANA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041022428", "office_or_position": "", "jurisdiction": "", "street_address": "10614 SAN VERCELLI COURT, LAS VEGAS, NV, 89141-3988, USA", "mailing_address": "", "street_address_components": {"street": "10614 SAN VERCELLI COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141-3988", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "3326 CUPECOY POINT AVE., LLC", "Entity Number": "LLC1985-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/03/2004", "NV Business ID": "NV20041022428", "Termination Date": "2/3/2504", "Annual Report Due Date": "2/28/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRISTOPHER A. MONTANA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10614 SAN VERCELLI COURT, LAS VEGAS, NV, 89141-3988, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHRISTOPHER A MONTANA", "address": "10614 SAN VERCELLI COURT, LAS VEGAS, NV, 891413988", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "10614 SAN VERCELLI COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "891413988", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHRISTOPHER A MONTANA", "address": "10614 SAN VERCELLI COURT, LAS VEGAS, NV, 891413988", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "10614 SAN VERCELLI COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "891413988", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "3326 CUPECOY POINT AVE., LLC", "entity_number": "LLC1985-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/03/2004", "nv_business_id": "NV20041022428", "termination_date": "2/3/2504", "annual_report_due": "2/28/2009", "compliance_hold": "", "agent_name": "CHRISTOPHER A. MONTANA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041022428", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10614 SAN VERCELLI COURT, LAS VEGAS, NV, 89141-3988, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10614 SAN VERCELLI COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141-3988", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/20/2007", "effective_date": "12/20/2007", "filing_number": "20070864151-84", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(825834,this);"}, {"file_date": "01/31/2007", "effective_date": "01/31/2007", "filing_number": "20070083025-97", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(823554,this);"}, {"file_date": "02/06/2006", "effective_date": "02/06/2006", "filing_number": "20060077002-74", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(825833,this);"}, {"file_date": "02/28/2005", "effective_date": "02/28/2005", "filing_number": "20050063609-91", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(827180,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304572, "worker_id": "q3131", "ts": 1775061463, "record_type": "business_detail", "name": "28 Birch LLC", "business_id": "2329510", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/23/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243205570", "entity_number": "E43456862024-0", "mark_number": "", "manage_nv_business_id": "NV20243205570", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "28 BIRCH LLC", "entity_number": "E43456862024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/23/2024", "nv_business_id": "NV20243205570", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "SSFOS LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243205570", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 780", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28 BIRCH LLC", "Entity Number": "E43456862024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/23/2024", "NV Business ID": "NV20243205570", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SSFOS LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SSCM LLC", "address": "3993 Howard Hughes Parkway, Suite 780, Las Vegas, NV, 89169, USA", "last_updated": "09/23/2024", "status": "Active", "address_components": {"street": "3993 Howard Hughes Parkway", "city": "Suite 780", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SSCM LLC", "address": "3993 Howard Hughes Parkway, Suite 780, Las Vegas, NV, 89169, USA", "last_updated": "09/23/2024", "status": "Active", "address_components": {"street": "3993 Howard Hughes Parkway", "city": "Suite 780", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "28 BIRCH LLC", "entity_number": "E43456862024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/23/2024", "nv_business_id": "NV20243205570", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "SSFOS LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243205570", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 780", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2025", "effective_date": "09/29/2025", "filing_number": "20255202205", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15912177,this);"}, {"file_date": "09/23/2024", "effective_date": "09/23/2024", "filing_number": "20244345687", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14430587,this);"}, {"file_date": "09/23/2024", "effective_date": "09/23/2024", "filing_number": "20244345685", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14430586,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "28 BIRCH LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/23/2024", "name": "28 BIRCH LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SSFOS LLC", "attention": "", "address1_address2_city_state_zip_country": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "email": "PBB@PBARNETTLAW.COM"}], "officers": [{"date": "09/23/2024", "title": "Manager", "name": "SSCM LLC", "attention": "", "address1_address2_city_state_zip_country": "3993 Howard Hughes Parkway, Suite 780, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 304572, "worker_id": "q3131", "ts": 1775061463, "record_type": "business_detail", "name": "28BV, LLC", "business_id": "1158416", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/29/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131056481", "entity_number": "E0046022013-5", "mark_number": "", "manage_nv_business_id": "NV20131056481", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "28BV, LLC", "entity_number": "E0046022013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/29/2013", "nv_business_id": "NV20131056481", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131056481", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28BV, LLC", "Entity Number": "E0046022013-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/29/2013", "NV Business ID": "NV20131056481", "Termination Date": "", "Annual Report Due Date": "2/28/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "28BV, LLC", "entity_number": "E0046022013-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/29/2013", "nv_business_id": "NV20131056481", "termination_date": "", "annual_report_due": "2/28/2013", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131056481", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/07/2013", "effective_date": "05/07/2013", "filing_number": "20130306016-52", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7797122,this);"}, {"file_date": "01/29/2013", "effective_date": "01/29/2013", "filing_number": "20130057769-60", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7793717,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304574, "worker_id": "worker-5", "ts": 1775061504, "record_type": "business_detail", "name": "28 Deer Valley LLC", "business_id": "2107841", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/03/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222534447", "entity_number": "E25277222022-2", "mark_number": "", "manage_nv_business_id": "NV20222534447", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "28 DEER VALLEY LLC", "entity_number": "E25277222022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/03/2022", "nv_business_id": "NV20222534447", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "SSFOS LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222534447", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 780", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28 DEER VALLEY LLC", "Entity Number": "E25277222022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/03/2022", "NV Business ID": "NV20222534447", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SSFOS LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SSCM LLC", "address": "3993 Howard Hughes Parkway, Suite 780, Las Vegas, NV, 89169, USA", "last_updated": "08/03/2022", "status": "Active", "address_components": {"street": "3993 Howard Hughes Parkway", "city": "Suite 780", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SSCM LLC", "address": "3993 Howard Hughes Parkway, Suite 780, Las Vegas, NV, 89169, USA", "last_updated": "08/03/2022", "status": "Active", "address_components": {"street": "3993 Howard Hughes Parkway", "city": "Suite 780", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "28 DEER VALLEY LLC", "entity_number": "E25277222022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/03/2022", "nv_business_id": "NV20222534447", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "SSFOS LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222534447", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 780", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2025", "effective_date": "08/29/2025", "filing_number": "20255142599", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15173308,this);"}, {"file_date": "08/29/2024", "effective_date": "08/29/2024", "filing_number": "20244288742", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14378931,this);"}, {"file_date": "08/30/2023", "effective_date": "08/30/2023", "filing_number": "20233446915", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13591123,this);"}, {"file_date": "08/03/2022", "effective_date": "08/03/2022", "filing_number": "20222527723", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12764560,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "28 DEER VALLEY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/03/2022", "name": "28 DEER VALLEY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SSFOS LLC", "attention": "", "address1_address2_city_state_zip_country": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "email": "PBB@PBARNETTLAW.COM"}], "officers": [{"date": "08/03/2022", "title": "Manager", "name": "SSCM LLC", "attention": "", "address1_address2_city_state_zip_country": "3993 Howard Hughes Parkway, Suite 780, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 304574, "worker_id": "worker-5", "ts": 1775061504, "record_type": "business_detail", "name": "28 DRIFTING SHADOW, LLC", "business_id": "1249858", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/09/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141444351", "entity_number": "E0354602014-9", "mark_number": "", "manage_nv_business_id": "NV20141444351", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "28 DRIFTING SHADOW, LLC", "entity_number": "E0354602014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/09/2014", "nv_business_id": "NV20141444351", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141444351", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28 DRIFTING SHADOW, LLC", "Entity Number": "E0354602014-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/09/2014", "NV Business ID": "NV20141444351", "Termination Date": "", "Annual Report Due Date": "7/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PETER LIK", "address": "6625 W. BADURA AVE, LAS VEGAS, NV, 89118, USA", "last_updated": "07/13/2017", "status": "Active", "address_components": {"street": "6625 W. BADURA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PETER LIK", "address": "6625 W. BADURA AVE, LAS VEGAS, NV, 89118, USA", "last_updated": "07/13/2017", "status": "Active", "address_components": {"street": "6625 W. BADURA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "28 DRIFTING SHADOW, LLC", "entity_number": "E0354602014-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/09/2014", "nv_business_id": "NV20141444351", "termination_date": "", "annual_report_due": "7/31/2018", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141444351", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/13/2017", "effective_date": "07/13/2017", "filing_number": "20170300592-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8249675,this);"}, {"file_date": "07/25/2016", "effective_date": "07/25/2016", "filing_number": "20160328276-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8249197,this);"}, {"file_date": "06/15/2015", "effective_date": "06/15/2015", "filing_number": "20150270377-84", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8249674,this);"}, {"file_date": "07/16/2014", "effective_date": "07/16/2014", "filing_number": "20140520302-89", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8250717,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304575, "worker_id": "worker-3", "ts": 1775061522, "record_type": "business_detail", "name": "28 Elite Cleaning LLC", "business_id": "2369053", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/28/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253302693", "entity_number": "E46991332025-8", "mark_number": "", "manage_nv_business_id": "NV20253302693", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "28 ELITE CLEANING LLC", "entity_number": "E46991332025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/28/2025", "nv_business_id": "NV20253302693", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "Nevada Registered Agent LLC *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253302693", "office_or_position": "", "jurisdiction": "", "street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28 ELITE CLEANING LLC", "Entity Number": "E46991332025-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/28/2025", "NV Business ID": "NV20253302693", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nevada Registered Agent LLC *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Elijah Belando", "address": "1801 s decatur blvd #15614, Las Vegas, NV, 89114, USA", "last_updated": "02/28/2025", "status": "Active", "address_components": {"street": "1801 s decatur blvd #15614", "city": "Las Vegas", "state": "NV", "zip_code": "89114", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Elijah Belando", "address": "1801 s decatur blvd #15614, Las Vegas, NV, 89114, USA", "last_updated": "02/28/2025", "status": "Active", "address_components": {"street": "1801 s decatur blvd #15614", "city": "Las Vegas", "state": "NV", "zip_code": "89114", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "28 ELITE CLEANING LLC", "entity_number": "E46991332025-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/28/2025", "nv_business_id": "NV20253302693", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "Nevada Registered Agent LLC *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253302693", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE V, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE V", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/28/2025", "effective_date": "02/28/2025", "filing_number": "20254699134", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14758030,this);"}, {"file_date": "02/28/2025", "effective_date": "02/28/2025", "filing_number": "20254699132", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "14", "snapshot_onclick": "GetSnapShot(14758029,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304575, "worker_id": "worker-3", "ts": 1775061522, "record_type": "business_detail", "name": "28 Exotic Vending LLC", "business_id": "2277202", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/03/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243064490", "entity_number": "E38717962024-1", "mark_number": "", "manage_nv_business_id": "NV20243064490", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "28 EXOTIC VENDING LLC", "entity_number": "E38717962024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/03/2024", "nv_business_id": "NV20243064490", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "Allen Woods", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243064490", "office_or_position": "", "jurisdiction": "", "street_address": "5370 e craig rd , Las Vegas, NV, 89115, USA", "mailing_address": "", "street_address_components": {"street": "5370 e craig rd", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28 EXOTIC VENDING LLC", "Entity Number": "E38717962024-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/03/2024", "NV Business ID": "NV20243064490", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Allen Woods", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5370 e craig rd , Las Vegas, NV, 89115, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Allen Woods", "address": "5370 e craig rd , Las Vegas, NV, 89115, USA", "last_updated": "03/03/2024", "status": "Active", "address_components": {"street": "5370 e craig rd", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Allen Woods", "address": "5370 e craig rd , Las Vegas, NV, 89115, USA", "last_updated": "03/03/2024", "status": "Active", "address_components": {"street": "5370 e craig rd", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "28 EXOTIC VENDING LLC", "entity_number": "E38717962024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/03/2024", "nv_business_id": "NV20243064490", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "Allen Woods", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243064490", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5370 e craig rd , Las Vegas, NV, 89115, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5370 e craig rd", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/03/2024", "effective_date": "03/03/2024", "filing_number": "20243871797", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13988585,this);"}, {"file_date": "03/03/2024", "effective_date": "03/03/2024", "filing_number": "20243871795", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13988584,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304578, "worker_id": "q3131", "ts": 1775061549, "record_type": "business_detail", "name": "28 Holdings LLC", "business_id": "2318374", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/07/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243176748", "entity_number": "E42384052024-1", "mark_number": "", "manage_nv_business_id": "NV20243176748", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "28 HOLDINGS LLC", "entity_number": "E42384052024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/07/2024", "nv_business_id": "NV20243176748", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Danielle O'Connor", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243176748", "office_or_position": "", "jurisdiction": "", "street_address": "319 Freeport Blvd, Sparks, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "319 Freeport Blvd", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28 HOLDINGS LLC", "Entity Number": "E42384052024-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/07/2024", "NV Business ID": "NV20243176748", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Danielle O'Connor", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "319 Freeport Blvd, Sparks, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rene Preciado", "address": "3670 Bryan St, Reno, NV, 89503, USA", "last_updated": "08/07/2024", "status": "Active", "address_components": {"street": "3670 Bryan St", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Rene Preciado", "address": "3670 Bryan St, Reno, NV, 89503, USA", "last_updated": "08/07/2024", "status": "Active", "address_components": {"street": "3670 Bryan St", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "28 HOLDINGS LLC", "entity_number": "E42384052024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/07/2024", "nv_business_id": "NV20243176748", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Danielle O'Connor", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243176748", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "319 Freeport Blvd, Sparks, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "319 Freeport Blvd", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2025", "effective_date": "08/29/2025", "filing_number": "20255143532", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15174253,this);"}, {"file_date": "08/07/2024", "effective_date": "08/07/2024", "filing_number": "20244238406", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14335969,this);"}, {"file_date": "08/07/2024", "effective_date": "08/07/2024", "filing_number": "20244238404", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14335968,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "28 HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/07/2024", "name": "28 HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Danielle O'Connor", "attention": "", "address1_address2_city_state_zip_country": "319 Freeport Blvd, Sparks, NV, 89431, USA", "email": ""}], "officers": [{"date": "08/07/2024", "title": "Manager", "name": "Rene Preciado", "attention": "", "address1_address2_city_state_zip_country": "3670 Bryan St, Reno, NV, 89503, USA"}]}}}
{"task_id": 304570, "worker_id": "worker-4", "ts": 1775061583, "record_type": "business_detail", "name": "289 INVESTMENTS, LLC", "business_id": "1304509", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/27/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151329935", "entity_number": "E0260282015-7", "mark_number": "", "manage_nv_business_id": "NV20151329935", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "289 INVESTMENTS, LLC", "entity_number": "E0260282015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/27/2015", "nv_business_id": "NV20151329935", "termination_date": "", "annual_report_due": "5/31/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151329935", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "289 INVESTMENTS, LLC", "Entity Number": "E0260282015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/27/2015", "NV Business ID": "NV20151329935", "Termination Date": "", "Annual Report Due Date": "5/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EDGAR SOLORZANO", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "05/30/2018", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "LAURA SOLORZANO", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "05/30/2018", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "EDGAR SOLORZANO", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "05/30/2018", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "LAURA SOLORZANO", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "05/30/2018", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "289 INVESTMENTS, LLC", "entity_number": "E0260282015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/27/2015", "nv_business_id": "NV20151329935", "termination_date": "", "annual_report_due": "5/31/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151329935", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/15/2019", "effective_date": "08/15/2019", "filing_number": "20200643869", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(11031370,this);"}, {"file_date": "05/30/2018", "effective_date": "05/30/2018", "filing_number": "20180245639-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8435530,this);"}, {"file_date": "05/31/2017", "effective_date": "05/31/2017", "filing_number": "20170237705-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8435461,this);"}, {"file_date": "12/14/2016", "effective_date": "12/14/2016", "filing_number": "20160543052-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8435460,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304570, "worker_id": "worker-4", "ts": 1775061583, "record_type": "business_detail", "name": "289 RENTALS LLC", "business_id": "1541998", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/24/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191464900", "entity_number": "E0289672019-1", "mark_number": "", "manage_nv_business_id": "NV20191464900", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "289 RENTALS LLC", "entity_number": "E0289672019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/24/2019", "nv_business_id": "NV20191464900", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "PANCY COFFMAN", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191464900", "office_or_position": "", "jurisdiction": "", "street_address": "9179 W FLAMINGO RD STE 110, Las Vegas, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "9179 W FLAMINGO RD STE 110", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "289 RENTALS LLC", "Entity Number": "E0289672019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/24/2019", "NV Business ID": "NV20191464900", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "PANCY COFFMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9179 W FLAMINGO RD STE 110, Las Vegas, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HUNG F MA", "address": "7812 FANDANGO CT, LAS VEGAS, NV, 89123, USA", "last_updated": "06/16/2021", "status": "Active", "address_components": {"street": "7812 FANDANGO CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HUNG F MA", "address": "7812 FANDANGO CT, LAS VEGAS, NV, 89123, USA", "last_updated": "06/16/2021", "status": "Active", "address_components": {"street": "7812 FANDANGO CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "289 RENTALS LLC", "entity_number": "E0289672019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/24/2019", "nv_business_id": "NV20191464900", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "PANCY COFFMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191464900", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9179 W FLAMINGO RD STE 110, Las Vegas, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9179 W FLAMINGO RD STE 110", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2024", "effective_date": "06/26/2024", "filing_number": "20244148124", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14251025,this);"}, {"file_date": "06/26/2023", "effective_date": "06/26/2023", "filing_number": "20233308119", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13461290,this);"}, {"file_date": "06/27/2022", "effective_date": "06/27/2022", "filing_number": "20222423112", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12681439,this);"}, {"file_date": "06/16/2021", "effective_date": "06/16/2021", "filing_number": "20211539776", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11870936,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "289 RENTALS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/24/2019", "name": "289 RENTALS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PANCY COFFMAN", "attention": "", "address1_address2_city_state_zip_country": "9179 W FLAMINGO RD STE 110, Las Vegas, NV, 89147, USA", "email": "PANCYCPA@GMAIL.COM"}], "officers": [{"date": "06/16/2021", "title": "Manager", "name": "HUNG F MA", "attention": "", "address1_address2_city_state_zip_country": "7812 FANDANGO CT, LAS VEGAS, NV, 89123, USA"}]}}}
{"task_id": 304570, "worker_id": "worker-4", "ts": 1775061583, "record_type": "business_detail", "name": "289, INC.", "business_id": "1121638", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/12/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121371739", "entity_number": "E0317962012-4", "mark_number": "", "manage_nv_business_id": "NV20121371739", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "289, INC.", "entity_number": "E0317962012-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/12/2012", "nv_business_id": "NV20121371739", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121371739", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "289, INC.", "Entity Number": "E0317962012-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "06/12/2012", "NV Business ID": "NV20121371739", "Termination Date": "", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "06/12/2012", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "289, INC.", "entity_number": "E0317962012-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "06/12/2012", "nv_business_id": "NV20121371739", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121371739", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/20/2013", "effective_date": "06/20/2013", "filing_number": "20130420848-32", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7638108,this);"}, {"file_date": "06/12/2012", "effective_date": "06/12/2012", "filing_number": "20120414113-09", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7638131,this);"}, {"file_date": "06/12/2012", "effective_date": "06/12/2012", "filing_number": "20120413953-40", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7636319,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304570, "worker_id": "worker-4", "ts": 1775061583, "record_type": "business_detail", "name": "2891 Carriage Manor LLC", "business_id": "2359571", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/24/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253279958", "entity_number": "E46180802025-5", "mark_number": "", "manage_nv_business_id": "NV20253279958", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2891 CARRIAGE MANOR LLC", "entity_number": "E46180802025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/24/2025", "nv_business_id": "NV20253279958", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253279958", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2891 CARRIAGE MANOR LLC", "Entity Number": "E46180802025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/24/2025", "NV Business ID": "NV20253279958", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Daniel Groen", "address": "8605 SANTA MONICA BLVD. #21883, West Hollywood, CA, 90069, USA", "last_updated": "01/24/2025", "status": "Active", "address_components": {"street": "8605 SANTA MONICA BLVD. #21883", "city": "West Hollywood", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Manager", "name": "Pantea Groen", "address": "8605 SANTA MONICA BLVD. #21883, West Hollywood, CA, 90069, USA", "last_updated": "01/24/2025", "status": "Active", "address_components": {"street": "8605 SANTA MONICA BLVD. #21883", "city": "West Hollywood", "state": "CA", "zip_code": "90069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Daniel Groen", "address": "8605 SANTA MONICA BLVD. #21883, West Hollywood, CA, 90069, USA", "last_updated": "01/24/2025", "status": "Active", "address_components": {"street": "8605 SANTA MONICA BLVD. #21883", "city": "West Hollywood", "state": "CA", "zip_code": "90069", "country": "USA"}}, {"title": "Manager", "name": "Pantea Groen", "address": "8605 SANTA MONICA BLVD. #21883, West Hollywood, CA, 90069, USA", "last_updated": "01/24/2025", "status": "Active", "address_components": {"street": "8605 SANTA MONICA BLVD. #21883", "city": "West Hollywood", "state": "CA", "zip_code": "90069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2891 CARRIAGE MANOR LLC", "entity_number": "E46180802025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/24/2025", "nv_business_id": "NV20253279958", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253279958", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/18/2025", "effective_date": "11/18/2025", "filing_number": "20255318724", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16027112,this);"}, {"file_date": "01/24/2025", "effective_date": "01/24/2025", "filing_number": "20254618081", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14683154,this);"}, {"file_date": "01/24/2025", "effective_date": "01/24/2025", "filing_number": "20254618079", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14683153,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2891 CARRIAGE MANOR LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/24/2025", "name": "2891 CARRIAGE MANOR LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "01/24/2025", "title": "Manager", "name": "Daniel Groen", "attention": "", "address1_address2_city_state_zip_country": "8605 SANTA MONICA BLVD. #21883, West Hollywood, CA, 90069, USA"}, {"date": "01/24/2025", "title": "Manager", "name": "Pantea Groen", "attention": "", "address1_address2_city_state_zip_country": "8605 SANTA MONICA BLVD. #21883, West Hollywood, CA, 90069, USA"}]}}}
{"task_id": 304570, "worker_id": "worker-4", "ts": 1775061583, "record_type": "business_detail", "name": "2891 E. DEACON ST., PAHRUMP, LLC", "business_id": "658317", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/10/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061479177", "entity_number": "E0096982006-0", "mark_number": "", "manage_nv_business_id": "NV20061479177", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2891 E. DEACON ST., PAHRUMP, LLC", "entity_number": "E0096982006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/10/2006", "nv_business_id": "NV20061479177", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": ""}, "agent": {"name": "J. FOREST CAHLAN ESQ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061479177", "office_or_position": "", "jurisdiction": "", "street_address": "2340 E CALVADA BLVD, STE 4, PAHRUMP, NV, 89048, USA", "mailing_address": "", "street_address_components": {"street": "2340 E CALVADA BLVD", "city": "STE 4", "state": "PAHRUMP", "zip_code": "NV", "country": "89048"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2891 E. DEACON ST., PAHRUMP, LLC", "Entity Number": "E0096982006-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/10/2006", "NV Business ID": "NV20061479177", "Termination Date": "", "Annual Report Due Date": "2/28/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "J. FOREST CAHLAN ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2340 E CALVADA BLVD, STE 4, PAHRUMP, NV, 89048, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ESPREE KESSLER DEVORA", "address": "757 S E 17TH ST STE 418, FORT LAUDERDALE, FL, 33316, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "757 S E 17TH ST STE 418", "city": "FORT LAUDERDALE", "state": "FL", "zip_code": "33316", "country": "USA"}}, {"title": "Managing Member", "name": "RON ROZILLIO", "address": "P O BOX 434, AGOURA HILLS, CA, 91376, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P O BOX 434", "city": "AGOURA HILLS", "state": "CA", "zip_code": "91376", "country": "USA"}}, {"title": "Managing Member", "name": "HOSSEIN KORDIOW", "address": "1800 VENTURA BLVD STE 23, ENCINO, CA, 91316, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1800 VENTURA BLVD STE 23", "city": "ENCINO", "state": "CA", "zip_code": "91316", "country": "USA"}}, {"title": "Managing Member", "name": "LEO DAMIAN", "address": "23852 PCH STE 902, MALIBU, CA, 90265, USA", "last_updated": "03/08/2006", "status": "Active", "address_components": {"street": "23852 PCH STE 902", "city": "MALIBU", "state": "CA", "zip_code": "90265", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "ESPREE KESSLER DEVORA", "address": "757 S E 17TH ST STE 418, FORT LAUDERDALE, FL, 33316, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "757 S E 17TH ST STE 418", "city": "FORT LAUDERDALE", "state": "FL", "zip_code": "33316", "country": "USA"}}, {"title": "Managing Member", "name": "RON ROZILLIO", "address": "P O BOX 434, AGOURA HILLS, CA, 91376, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P O BOX 434", "city": "AGOURA HILLS", "state": "CA", "zip_code": "91376", "country": "USA"}}, {"title": "Managing Member", "name": "HOSSEIN KORDIOW", "address": "1800 VENTURA BLVD STE 23, ENCINO, CA, 91316, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1800 VENTURA BLVD STE 23", "city": "ENCINO", "state": "CA", "zip_code": "91316", "country": "USA"}}, {"title": "Managing Member", "name": "LEO DAMIAN", "address": "23852 PCH STE 902, MALIBU, CA, 90265, USA", "last_updated": "03/08/2006", "status": "Active", "address_components": {"street": "23852 PCH STE 902", "city": "MALIBU", "state": "CA", "zip_code": "90265", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2891 E. DEACON ST., PAHRUMP, LLC", "entity_number": "E0096982006-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/10/2006", "nv_business_id": "NV20061479177", "termination_date": "", "annual_report_due": "2/28/2007", "compliance_hold": "", "agent_name": "J. FOREST CAHLAN ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061479177", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2340 E CALVADA BLVD, STE 4, PAHRUMP, NV, 89048, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2340 E CALVADA BLVD", "city": "STE 4", "state": "PAHRUMP", "zip_code": "NV", "country": "89048"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2006", "effective_date": "03/06/2006", "filing_number": "20060143131-41", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5230307,this);"}, {"file_date": "02/10/2006", "effective_date": "02/10/2006", "filing_number": "20060084926-97", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5229733,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304570, "worker_id": "worker-4", "ts": 1775061583, "record_type": "business_detail", "name": "2891 GALENA PEAK LLC", "business_id": "1055850", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/02/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111370986", "entity_number": "E0314922011-6", "mark_number": "", "manage_nv_business_id": "NV20111370986", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2891 GALENA PEAK LLC", "entity_number": "E0314922011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/02/2011", "nv_business_id": "NV20111370986", "termination_date": "", "annual_report_due": "6/30/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111370986", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2891 GALENA PEAK LLC", "Entity Number": "E0314922011-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/02/2011", "NV Business ID": "NV20111370986", "Termination Date": "", "Annual Report Due Date": "6/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LISA DURAN", "address": "PO BOX 93503, LAS VEGAS, NV, 89193, USA", "last_updated": "10/03/2012", "status": "Active", "address_components": {"street": "PO BOX 93503", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LISA DURAN", "address": "PO BOX 93503, LAS VEGAS, NV, 89193, USA", "last_updated": "10/03/2012", "status": "Active", "address_components": {"street": "PO BOX 93503", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2891 GALENA PEAK LLC", "entity_number": "E0314922011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/02/2011", "nv_business_id": "NV20111370986", "termination_date": "", "annual_report_due": "6/30/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111370986", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/07/2018", "effective_date": "09/07/2018", "filing_number": "20180397530-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7309742,this);"}, {"file_date": "05/24/2013", "effective_date": "05/24/2013", "filing_number": "20130346117-18", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7309741,this);"}, {"file_date": "10/03/2012", "effective_date": "10/03/2012", "filing_number": "20120679084-49", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7306513,this);"}, {"file_date": "06/27/2011", "effective_date": "06/27/2011", "filing_number": "20110473798-92", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7309767,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304570, "worker_id": "worker-4", "ts": 1775061583, "record_type": "business_detail", "name": "2892 DESERT ZINNIA LANE, LLC", "business_id": "1421170", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/16/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171385854", "entity_number": "E0287642017-4", "mark_number": "", "manage_nv_business_id": "NV20171385854", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2892 DESERT ZINNIA LANE, LLC", "entity_number": "E0287642017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/16/2017", "nv_business_id": "NV20171385854", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Dave Santos", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171385854", "office_or_position": "", "jurisdiction": "", "street_address": "6847 W. Charleston Blvd. , Suite A, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "6847 W. Charleston Blvd.", "city": "Suite A", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2892 DESERT ZINNIA LANE, LLC", "Entity Number": "E0287642017-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/16/2017", "NV Business ID": "NV20171385854", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Dave Santos", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6847 W. Charleston Blvd. , Suite A, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EDDIE T MIYATAKE", "address": "94-1225 HINAEA ST., Waipahu, HI, 96797, USA", "last_updated": "06/13/2021", "status": "Active", "address_components": {"street": "94-1225 HINAEA ST.", "city": "Waipahu", "state": "HI", "zip_code": "96797", "country": "USA"}}, {"title": "Manager", "name": "NANCY N MIYATAKE", "address": "94-1225 HINAEA ST., WAIPAHU, HI, 96797, USA", "last_updated": "06/26/2018", "status": "Active", "address_components": {"street": "94-1225 HINAEA ST.", "city": "WAIPAHU", "state": "HI", "zip_code": "96797", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "EDDIE T MIYATAKE", "address": "94-1225 HINAEA ST., Waipahu, HI, 96797, USA", "last_updated": "06/13/2021", "status": "Active", "address_components": {"street": "94-1225 HINAEA ST.", "city": "Waipahu", "state": "HI", "zip_code": "96797", "country": "USA"}}, {"title": "Manager", "name": "NANCY N MIYATAKE", "address": "94-1225 HINAEA ST., WAIPAHU, HI, 96797, USA", "last_updated": "06/26/2018", "status": "Active", "address_components": {"street": "94-1225 HINAEA ST.", "city": "WAIPAHU", "state": "HI", "zip_code": "96797", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2892 DESERT ZINNIA LANE, LLC", "entity_number": "E0287642017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/16/2017", "nv_business_id": "NV20171385854", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Dave Santos", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171385854", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6847 W. Charleston Blvd. , Suite A, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6847 W. Charleston Blvd.", "city": "Suite A", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/29/2025", "effective_date": "06/29/2025", "filing_number": "20254998949", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15034358,this);"}, {"file_date": "06/20/2024", "effective_date": "06/20/2024", "filing_number": "20244149489", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14252368,this);"}, {"file_date": "06/15/2023", "effective_date": "06/15/2023", "filing_number": "20233270280", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13441952,this);"}, {"file_date": "06/28/2022", "effective_date": "06/28/2022", "filing_number": "20222428413", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12686322,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "2892 DESERT ZINNIA LANE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/16/2017", "name": "2892 DESERT ZINNIA LANE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Dave Santos", "attention": "", "address1_address2_city_state_zip_country": "6847 W. Charleston Blvd. , Suite A, Las Vegas, NV, 89117, USA", "email": ""}], "officers": [{"date": "06/13/2021", "title": "Manager", "name": "EDDIE T MIYATAKE", "attention": "", "address1_address2_city_state_zip_country": "94-1225 HINAEA ST., Waipahu, HI, 96797, USA"}, {"date": "06/26/2018", "title": "Manager", "name": "NANCY N MIYATAKE", "attention": "", "address1_address2_city_state_zip_country": "94-1225 HINAEA ST., WAIPAHU, HI, 96797, USA"}]}}}
{"task_id": 304570, "worker_id": "worker-4", "ts": 1775061583, "record_type": "business_detail", "name": "2893 GVP, LLC", "business_id": "92271", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/26/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031148992", "entity_number": "LLC14719-2003", "mark_number": "", "manage_nv_business_id": "NV20031148992", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2893 GVP, LLC", "entity_number": "LLC14719-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/26/2003", "nv_business_id": "NV20031148992", "termination_date": "9/26/2503", "annual_report_due": "9/30/2010", "compliance_hold": ""}, "agent": {"name": "DOMINIC J. MAGLIARDITI", "status": "Active", "entity_type": "Professional Limited Liability Company", "type": "Commercial Registered Agent", "nv_business_id": "NV20031148992", "office_or_position": "", "jurisdiction": "", "street_address": "5545 S. Mountain Vista St. Ste. F, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "5545 S. Mountain Vista St. Ste. F", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2893 GVP, LLC", "Entity Number": "LLC14719-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/26/2003", "NV Business ID": "NV20031148992", "Termination Date": "9/26/2503", "Annual Report Due Date": "9/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "DOMINIC J. MAGLIARDITI", "Status": "Active", "CRA Agent Entity Type": "Professional Limited Liability Company", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5545 S. Mountain Vista St. Ste. F, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DOMINIC J MAGLIARDITI", "address": "PO BOX 371145, LAS VEGAS, NV, 89137, USA", "last_updated": "09/26/2009", "status": "Active", "address_components": {"street": "PO BOX 371145", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DOMINIC J MAGLIARDITI", "address": "PO BOX 371145, LAS VEGAS, NV, 89137, USA", "last_updated": "09/26/2009", "status": "Active", "address_components": {"street": "PO BOX 371145", "city": "LAS VEGAS", "state": "NV", "zip_code": "89137", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2893 GVP, LLC", "entity_number": "LLC14719-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/26/2003", "nv_business_id": "NV20031148992", "termination_date": "9/26/2503", "annual_report_due": "9/30/2010", "compliance_hold": "", "agent_name": "DOMINIC J. MAGLIARDITI", "agent_status": "Active", "agent_entity_type": "Professional Limited Liability Company", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031148992", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5545 S. Mountain Vista St. Ste. F, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5545 S. Mountain Vista St. Ste. F", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2010", "effective_date": "09/20/2010", "filing_number": "20100710094-04", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(756961,this);"}, {"file_date": "09/26/2009", "effective_date": "09/26/2009", "filing_number": "20090703905-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(754826,this);"}, {"file_date": "09/28/2008", "effective_date": "09/28/2008", "filing_number": "20080639216-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(754884,this);"}, {"file_date": "09/24/2007", "effective_date": "09/24/2007", "filing_number": "20070650214-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(754883,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304570, "worker_id": "worker-4", "ts": 1775061583, "record_type": "business_detail", "name": "2893 James Street, LLC", "business_id": "2136557", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/04/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222618775", "entity_number": "E27403982022-1", "mark_number": "", "manage_nv_business_id": "NV20222618775", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2893 JAMES STREET, LLC", "entity_number": "E27403982022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/04/2022", "nv_business_id": "NV20222618775", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Barth Agency Services, Inc.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222618775", "office_or_position": "", "jurisdiction": "", "street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2893 JAMES STREET, LLC", "Entity Number": "E27403982022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/04/2022", "NV Business ID": "NV20222618775", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Barth Agency Services, Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Lawrence Anthony LaVorgna", "address": "549 Bateman Circle, Corona, CA, 92878, USA", "last_updated": "11/04/2022", "status": "Active", "address_components": {"street": "549 Bateman Circle", "city": "Corona", "state": "CA", "zip_code": "92878", "country": "USA"}}, {"title": "Manager", "name": "Teresa Lee LaVorgna", "address": "549 Bateman Circle, Corona, CA, 92878, USA", "last_updated": "11/04/2022", "status": "Active", "address_components": {"street": "549 Bateman Circle", "city": "Corona", "state": "CA", "zip_code": "92878", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Lawrence Anthony LaVorgna", "address": "549 Bateman Circle, Corona, CA, 92878, USA", "last_updated": "11/04/2022", "status": "Active", "address_components": {"street": "549 Bateman Circle", "city": "Corona", "state": "CA", "zip_code": "92878", "country": "USA"}}, {"title": "Manager", "name": "Teresa Lee LaVorgna", "address": "549 Bateman Circle, Corona, CA, 92878, USA", "last_updated": "11/04/2022", "status": "Active", "address_components": {"street": "549 Bateman Circle", "city": "Corona", "state": "CA", "zip_code": "92878", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2893 JAMES STREET, LLC", "entity_number": "E27403982022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/04/2022", "nv_business_id": "NV20222618775", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Barth Agency Services, Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222618775", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/11/2025", "effective_date": "11/11/2025", "filing_number": "20255302385", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16010347,this);"}, {"file_date": "11/21/2024", "effective_date": "11/21/2024", "filing_number": "20244484766", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14555340,this);"}, {"file_date": "11/27/2023", "effective_date": "11/27/2023", "filing_number": "20233655324", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13773279,this);"}, {"file_date": "11/04/2022", "effective_date": "11/04/2022", "filing_number": "20222740399", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12963252,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2893 JAMES STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/04/2022", "name": "2893 JAMES STREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Barth Agency Services, Inc.", "attention": "", "address1_address2_city_state_zip_country": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "email": "ADMIN@BARTHAGENCYSERVICES.COM"}], "officers": [{"date": "11/04/2022", "title": "Manager", "name": "Lawrence Anthony LaVorgna", "attention": "", "address1_address2_city_state_zip_country": "549 Bateman Circle, Corona, CA, 92878, USA"}, {"date": "11/04/2022", "title": "Manager", "name": "Teresa Lee LaVorgna", "attention": "", "address1_address2_city_state_zip_country": "549 Bateman Circle, Corona, CA, 92878, USA"}]}}}
{"task_id": 304570, "worker_id": "worker-4", "ts": 1775061583, "record_type": "business_detail", "name": "2895 UNIVERSAL LLC", "business_id": "1166867", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/14/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131160021", "entity_number": "E0132252013-7", "mark_number": "", "manage_nv_business_id": "NV20131160021", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2895 UNIVERSAL LLC", "entity_number": "E0132252013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/14/2013", "nv_business_id": "NV20131160021", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "GIULIO GALLO /MANAGER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131160021", "office_or_position": "", "jurisdiction": "", "street_address": "2895 N. GREEN VALLEY PKWY UNIT D, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "2895 N. GREEN VALLEY PKWY UNIT D", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2895 UNIVERSAL LLC", "Entity Number": "E0132252013-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/14/2013", "NV Business ID": "NV20131160021", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GIULIO GALLO /MANAGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2895 N. GREEN VALLEY PKWY UNIT D, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GIULIO GALLO", "address": "1595 E Camero Ave, Las Vegas, NV, 89123, USA", "last_updated": "10/04/2024", "status": "Active", "address_components": {"street": "1595 E Camero Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GIULIO GALLO", "address": "1595 E Camero Ave, Las Vegas, NV, 89123, USA", "last_updated": "10/04/2024", "status": "Active", "address_components": {"street": "1595 E Camero Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2895 UNIVERSAL LLC", "entity_number": "E0132252013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/14/2013", "nv_business_id": "NV20131160021", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "GIULIO GALLO /MANAGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131160021", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2895 N. GREEN VALLEY PKWY UNIT D, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2895 N. GREEN VALLEY PKWY UNIT D", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254783199", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14836308,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244381013", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14463305,this);"}, {"file_date": "05/18/2023", "effective_date": "05/18/2023", "filing_number": "20233206408", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13382776,this);"}, {"file_date": "05/25/2022", "effective_date": "05/25/2022", "filing_number": "20222345614", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12616862,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "2895 UNIVERSAL LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/14/2013", "name": "2895 UNIVERSAL LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "GIULIO GALLO /MANAGER", "attention": "", "address1_address2_city_state_zip_country": "2895 N. GREEN VALLEY PKWY UNIT D, HENDERSON, NV, 89014, USA", "email": ""}], "officers": [{"date": "10/04/2024", "title": "Manager", "name": "GIULIO GALLO", "attention": "", "address1_address2_city_state_zip_country": "1595 E Camero Ave, Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 304584, "worker_id": "worker-3", "ts": 1775061611, "record_type": "business_detail", "name": "28N28th LLC", "business_id": "2051381", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/08/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222351947", "entity_number": "E20874212022-2", "mark_number": "", "manage_nv_business_id": "NV20222351947", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "28N28TH LLC", "entity_number": "E20874212022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/08/2022", "nv_business_id": "NV20222351947", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "Keith Riley", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222351947", "office_or_position": "", "jurisdiction": "", "street_address": "6396 McLeod, Suite 12, LAS VEGAS, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "6396 McLeod", "city": "Suite 12", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28N28TH LLC", "Entity Number": "E20874212022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/08/2022", "NV Business ID": "NV20222351947", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Keith Riley", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6396 McLeod, Suite 12, LAS VEGAS, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Enriquez Reyes", "address": "2867 N Jones, Las Vegas, NV, 89108, USA", "last_updated": "05/17/2023", "status": "Active", "address_components": {"street": "2867 N Jones", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Manager", "name": "KC Riley", "address": "6396 McLeod, #12, Las Vegas, NV, 89120, USA", "last_updated": "02/08/2022", "status": "Active", "address_components": {"street": "6396 McLeod", "city": "#12", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Enriquez Reyes", "address": "2867 N Jones, Las Vegas, NV, 89108, USA", "last_updated": "05/17/2023", "status": "Active", "address_components": {"street": "2867 N Jones", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}, {"title": "Manager", "name": "KC Riley", "address": "6396 McLeod, #12, Las Vegas, NV, 89120, USA", "last_updated": "02/08/2022", "status": "Active", "address_components": {"street": "6396 McLeod", "city": "#12", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "28N28TH LLC", "entity_number": "E20874212022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/08/2022", "nv_business_id": "NV20222351947", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "Keith Riley", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222351947", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6396 McLeod, Suite 12, LAS VEGAS, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6396 McLeod", "city": "Suite 12", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2025", "effective_date": "03/25/2025", "filing_number": "20254765502", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14819894,this);"}, {"file_date": "03/07/2024", "effective_date": "03/07/2024", "filing_number": "20243896884", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14004333,this);"}, {"file_date": "05/17/2023", "effective_date": "05/17/2023", "filing_number": "20233202483", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13379195,this);"}, {"file_date": "02/28/2023", "effective_date": "02/28/2023", "filing_number": "20232990148", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13202388,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "28N28TH LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/08/2022", "name": "28N28TH LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Keith Riley", "attention": "", "address1_address2_city_state_zip_country": "6396 McLeod, Suite 12, LAS VEGAS, NV, 89120, USA", "email": "daninvegas@live.com"}], "officers": [{"date": "05/17/2023", "title": "Manager", "name": "Enriquez Reyes", "attention": "", "address1_address2_city_state_zip_country": "2867 N Jones, Las Vegas, NV, 89108, USA"}, {"date": "02/08/2022", "title": "Manager", "name": "KC Riley", "attention": "", "address1_address2_city_state_zip_country": "6396 McLeod, #12, Las Vegas, NV, 89120, USA"}]}}}
{"task_id": 304583, "worker_id": "worker-1", "ts": 1775061642, "record_type": "business_detail", "name": "#28 MCCARRAN CENTER, L.C.", "business_id": "14592", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/01/1997", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19971048140", "entity_number": "LLC4799-1997", "mark_number": "", "manage_nv_business_id": "NV19971048140", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#28 MCCARRAN CENTER, L.C.", "entity_number": "LLC4799-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/01/1997", "nv_business_id": "NV19971048140", "termination_date": "8/1/2025", "annual_report_due": "12/31/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971048140", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#28 MCCARRAN CENTER, L.C.", "Entity Number": "LLC4799-1997", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/01/1997", "NV Business ID": "NV19971048140", "Termination Date": "8/1/2025", "Annual Report Due Date": "12/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MCCARRAN CENTER, L.C.", "address": "2300 W SAHARA AVE STE 530, LAS VEGAS, NV, 89102, USA", "last_updated": "12/02/2011", "status": "Active", "address_components": {"street": "2300 W SAHARA AVE STE 530", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MCCARRAN CENTER, L.C.", "address": "2300 W SAHARA AVE STE 530, LAS VEGAS, NV, 89102, USA", "last_updated": "12/02/2011", "status": "Active", "address_components": {"street": "2300 W SAHARA AVE STE 530", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#28 MCCARRAN CENTER, L.C.", "entity_number": "LLC4799-1997", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/01/1997", "nv_business_id": "NV19971048140", "termination_date": "8/1/2025", "annual_report_due": "12/31/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971048140", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2024", "effective_date": "12/17/2024", "filing_number": "20244540859", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14609411,this);"}, {"file_date": "11/22/2024", "effective_date": "11/25/2024", "filing_number": "20244491528", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14561590,this);"}, {"file_date": "10/23/2023", "effective_date": "10/23/2023", "filing_number": "20243735301", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13850369,this);"}, {"file_date": "10/11/2022", "effective_date": "10/11/2022", "filing_number": "20222701160", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12926651,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 29, "total_records": 29}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304583, "worker_id": "worker-1", "ts": 1775061642, "record_type": "business_detail", "name": "28 MAGNOLIA HOLDINGS", "business_id": "1159235", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/01/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131066470", "entity_number": "E0054412013-2", "mark_number": "", "manage_nv_business_id": "NV20131066470", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "28 MAGNOLIA HOLDINGS", "entity_number": "E0054412013-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/01/2013", "nv_business_id": "NV20131066470", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131066470", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28 MAGNOLIA HOLDINGS", "Entity Number": "E0054412013-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/01/2013", "NV Business ID": "NV20131066470", "Termination Date": "", "Annual Report Due Date": "2/28/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MIKE LOPEZ", "address": "5720 PRAIRIE DUNES CT., SPARKS, NV, 89436, USA", "last_updated": "03/25/2013", "status": "Active", "address_components": {"street": "5720 PRAIRIE DUNES CT.", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Secretary", "name": "MIKE LOPEZ", "address": "5720 PRAIRIE DUNES CT., SPARKS, NV, 89436, USA", "last_updated": "03/25/2013", "status": "Active", "address_components": {"street": "5720 PRAIRIE DUNES CT.", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Treasurer", "name": "MIKE LOPEZ", "address": "5720 PRAIRIE DUNES CT., SPARKS, NV, 89436, USA", "last_updated": "03/25/2013", "status": "Active", "address_components": {"street": "5720 PRAIRIE DUNES CT.", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Director", "name": "MIKE LOPEZ", "address": "5720 PRAIRIE DUNES CT., SPARKS, NV, 89436, USA", "last_updated": "03/25/2013", "status": "Active", "address_components": {"street": "5720 PRAIRIE DUNES CT.", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MIKE LOPEZ", "address": "5720 PRAIRIE DUNES CT., SPARKS, NV, 89436, USA", "last_updated": "03/25/2013", "status": "Active", "address_components": {"street": "5720 PRAIRIE DUNES CT.", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Secretary", "name": "MIKE LOPEZ", "address": "5720 PRAIRIE DUNES CT., SPARKS, NV, 89436, USA", "last_updated": "03/25/2013", "status": "Active", "address_components": {"street": "5720 PRAIRIE DUNES CT.", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Treasurer", "name": "MIKE LOPEZ", "address": "5720 PRAIRIE DUNES CT., SPARKS, NV, 89436, USA", "last_updated": "03/25/2013", "status": "Active", "address_components": {"street": "5720 PRAIRIE DUNES CT.", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Director", "name": "MIKE LOPEZ", "address": "5720 PRAIRIE DUNES CT., SPARKS, NV, 89436, USA", "last_updated": "03/25/2013", "status": "Active", "address_components": {"street": "5720 PRAIRIE DUNES CT.", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "28 MAGNOLIA HOLDINGS", "entity_number": "E0054412013-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/01/2013", "nv_business_id": "NV20131066470", "termination_date": "", "annual_report_due": "2/28/2014", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131066470", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2013", "effective_date": "03/25/2013", "filing_number": "20130195117-00", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7823597,this);"}, {"file_date": "02/01/2013", "effective_date": "02/01/2013", "filing_number": "20130073720-35", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(7823593,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304583, "worker_id": "worker-1", "ts": 1775061642, "record_type": "business_detail", "name": "28MART L.L.C.", "business_id": "1121315", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/11/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121367568", "entity_number": "E0314582012-5", "mark_number": "", "manage_nv_business_id": "NV20121367568", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "28MART L.L.C.", "entity_number": "E0314582012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/11/2012", "nv_business_id": "NV20121367568", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "ALAN GUAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121367568", "office_or_position": "", "jurisdiction": "", "street_address": "5760 SPRING MOUNTAIN RD, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "5760 SPRING MOUNTAIN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28MART L.L.C.", "Entity Number": "E0314582012-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/11/2012", "NV Business ID": "NV20121367568", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALAN GUAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5760 SPRING MOUNTAIN RD, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Alan Guan", "address": "5455 S. Fort Apache Road #108, Las Vegas, NV, 89148, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "5455 S. Fort Apache Road #108", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "Murong Wu", "address": "5455 S. Fort Apache Road #108, Las Vegas, NV, 89148, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "5455 S. Fort Apache Road #108", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Alan Guan", "address": "5455 S. Fort Apache Road #108, Las Vegas, NV, 89148, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "5455 S. Fort Apache Road #108", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "Murong Wu", "address": "5455 S. Fort Apache Road #108, Las Vegas, NV, 89148, USA", "last_updated": "06/30/2024", "status": "Active", "address_components": {"street": "5455 S. Fort Apache Road #108", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "28MART L.L.C.", "entity_number": "E0314582012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/11/2012", "nv_business_id": "NV20121367568", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "ALAN GUAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121367568", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5760 SPRING MOUNTAIN RD, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5760 SPRING MOUNTAIN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/13/2025", "effective_date": "10/13/2025", "filing_number": "20255238312", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15948017,this);"}, {"file_date": "06/30/2024", "effective_date": "06/30/2024", "filing_number": "20244157643", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14260243,this);"}, {"file_date": "07/03/2023", "effective_date": "07/03/2023", "filing_number": "20233325468", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13477398,this);"}, {"file_date": "06/30/2022", "effective_date": "06/30/2022", "filing_number": "20222432661", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12690435,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "28MART L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/11/2012", "name": "28MART L.L.C.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ALAN GUAN", "attention": "", "address1_address2_city_state_zip_country": "5760 SPRING MOUNTAIN RD, LAS VEGAS, NV, 89146, USA", "email": ""}], "officers": [{"date": "06/30/2024", "title": "Manager", "name": "Alan Guan", "attention": "", "address1_address2_city_state_zip_country": "5455 S. Fort Apache Road #108, Las Vegas, NV, 89148, USA"}, {"date": "06/30/2024", "title": "Manager", "name": "Murong Wu", "attention": "", "address1_address2_city_state_zip_country": "5455 S. Fort Apache Road #108, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 304582, "worker_id": "worker-1", "ts": 1775061643, "record_type": "business_detail", "name": "28 LAIGHT NEVADA LLC", "business_id": "1124964", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/02/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121414650", "entity_number": "E0353002012-4", "mark_number": "", "manage_nv_business_id": "NV20121414650", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "28 LAIGHT NEVADA LLC", "entity_number": "E0353002012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/02/2012", "nv_business_id": "NV20121414650", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": ""}, "agent": {"name": "ADAM D STOKES, ESQ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121414650", "office_or_position": "", "jurisdiction": "", "street_address": "330 E CHARLESTON BLVD STE 100, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "330 E CHARLESTON BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28 LAIGHT NEVADA LLC", "Entity Number": "E0353002012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/02/2012", "NV Business ID": "NV20121414650", "Termination Date": "", "Annual Report Due Date": "7/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "ADAM D STOKES, ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "330 E CHARLESTON BLVD STE 100, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ADAM STOKES", "address": "330 E. CHARLESTON #100, LAS VEGAS, NV, 89104, USA", "last_updated": "05/29/2013", "status": "Active", "address_components": {"street": "330 E. CHARLESTON #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Managing Member", "name": "CHRISTINE STOKES", "address": "330 E. CHARLESTON #100, LAS VEGAS, NV, 89104, USA", "last_updated": "05/29/2013", "status": "Active", "address_components": {"street": "330 E. CHARLESTON #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ADAM STOKES", "address": "330 E. CHARLESTON #100, LAS VEGAS, NV, 89104, USA", "last_updated": "05/29/2013", "status": "Active", "address_components": {"street": "330 E. CHARLESTON #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Managing Member", "name": "CHRISTINE STOKES", "address": "330 E. CHARLESTON #100, LAS VEGAS, NV, 89104, USA", "last_updated": "05/29/2013", "status": "Active", "address_components": {"street": "330 E. CHARLESTON #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "28 LAIGHT NEVADA LLC", "entity_number": "E0353002012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/02/2012", "nv_business_id": "NV20121414650", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": "", "agent_name": "ADAM D STOKES, ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121414650", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "330 E CHARLESTON BLVD STE 100, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "330 E CHARLESTON BLVD STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2013", "effective_date": "05/29/2013", "filing_number": "20130356855-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7630074,this);"}, {"file_date": "07/11/2012", "effective_date": "07/11/2012", "filing_number": "20120479952-11", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7631797,this);"}, {"file_date": "07/02/2012", "effective_date": "07/02/2012", "filing_number": "20120465885-01", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7630181,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304582, "worker_id": "worker-1", "ts": 1775061643, "record_type": "business_detail", "name": "28 LIFESTYLE, LLC", "business_id": "2454927", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/28/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263518073", "entity_number": "E54752032026-7", "mark_number": "", "manage_nv_business_id": "NV20263518073", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "28 LIFESTYLE, LLC", "entity_number": "E54752032026-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/28/2026", "nv_business_id": "NV20263518073", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263518073", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28 LIFESTYLE, LLC", "Entity Number": "E54752032026-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/28/2026", "NV Business ID": "NV20263518073", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Andrew Sanchez", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "01/28/2026", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Andrew Sanchez", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "01/28/2026", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "28 LIFESTYLE, LLC", "entity_number": "E54752032026-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/28/2026", "nv_business_id": "NV20263518073", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263518073", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/28/2026", "effective_date": "01/28/2026", "filing_number": "20265475204", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16803613,this);"}, {"file_date": "01/28/2026", "effective_date": "01/28/2026", "filing_number": "20265475202", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(16803612,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304582, "worker_id": "worker-1", "ts": 1775061643, "record_type": "business_detail", "name": "28 LIVE OAKS, LLC", "business_id": "1407231", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/24/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171193986", "entity_number": "E0142432017-5", "mark_number": "", "manage_nv_business_id": "NV20171193986", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "28 LIVE OAKS, LLC", "entity_number": "E0142432017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/24/2017", "nv_business_id": "NV20171193986", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171193986", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28 LIVE OAKS, LLC", "Entity Number": "E0142432017-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/24/2017", "NV Business ID": "NV20171193986", "Termination Date": "", "Annual Report Due Date": "3/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JONATHAN COTTEN", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/26/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "KANDACE COTTEN", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/26/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JONATHAN COTTEN", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/26/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "KANDACE COTTEN", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "02/26/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "28 LIVE OAKS, LLC", "entity_number": "E0142432017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/24/2017", "nv_business_id": "NV20171193986", "termination_date": "", "annual_report_due": "3/31/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171193986", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2020", "effective_date": "03/31/2020", "filing_number": "20200580918", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10972249,this);"}, {"file_date": "08/18/2019", "effective_date": "08/18/2019", "filing_number": "20190100766", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10528935,this);"}, {"file_date": "02/26/2018", "effective_date": "02/26/2018", "filing_number": "20180087896-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8819938,this);"}, {"file_date": "04/11/2017", "effective_date": "04/11/2017", "filing_number": "20170157152-11", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8818080,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "28 LIVE OAKS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2020"}, "name_changes": {"date": "03/24/2017", "name": "28 LIVE OAKS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "02/26/2018", "title": "Manager", "name": "JONATHAN COTTEN", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "02/26/2018", "title": "Manager", "name": "KANDACE COTTEN", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 304582, "worker_id": "worker-1", "ts": 1775061643, "record_type": "business_detail", "name": "28 LV, LLC", "business_id": "27717", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/18/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991045816", "entity_number": "LLC4507-1999", "mark_number": "", "manage_nv_business_id": "NV19991045816", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "28 LV, LLC", "entity_number": "LLC4507-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/18/1999", "nv_business_id": "NV19991045816", "termination_date": "6/18/2499", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "RICE REUTHER SULLIVAN & CARROLL, LLP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991045816", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3800 HOWARD HUGHES PKWY STE 1200, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3800 HOWARD HUGHES PKWY STE 1200", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "28 LV, LLC", "Entity Number": "LLC4507-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/18/1999", "NV Business ID": "NV19991045816", "Termination Date": "6/18/2499", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RICE REUTHER SULLIVAN & CARROLL, LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3800 HOWARD HUGHES PKWY STE 1200, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BRIAN COLLINS", "address": "3030 Montessouri St, Las Vegas, NV, 89117, USA", "last_updated": "06/24/2024", "status": "Active", "address_components": {"street": "3030 Montessouri St", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BRIAN COLLINS", "address": "3030 Montessouri St, Las Vegas, NV, 89117, USA", "last_updated": "06/24/2024", "status": "Active", "address_components": {"street": "3030 Montessouri St", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "28 LV, LLC", "entity_number": "LLC4507-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/18/1999", "nv_business_id": "NV19991045816", "termination_date": "6/18/2499", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "RICE REUTHER SULLIVAN & CARROLL, LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991045816", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3800 HOWARD HUGHES PKWY STE 1200, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3800 HOWARD HUGHES PKWY STE 1200", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/17/2025", "effective_date": "07/17/2025", "filing_number": "20255043289", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15077120,this);"}, {"file_date": "06/24/2024", "effective_date": "06/24/2024", "filing_number": "20244142448", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14245451,this);"}, {"file_date": "06/16/2023", "effective_date": "06/16/2023", "filing_number": "20233271511", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13443206,this);"}, {"file_date": "06/16/2022", "effective_date": "06/16/2022", "filing_number": "20222403765", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12663011,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 31, "total_records": 31}, "first_snapshot": {"business_details": {"business_name": "28 LV, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/18/1999", "name": "28 LV, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "RICE REUTHER SULLIVAN & CARROLL, LLP", "attention": "", "address1_address2_city_state_zip_country": "3800 HOWARD HUGHES PKWY STE 1200, Las Vegas, NV, 89169, USA", "email": "jdo@rrsc-law.com"}], "officers": [{"date": "06/24/2024", "title": "Manager", "name": "BRIAN COLLINS", "attention": "", "address1_address2_city_state_zip_country": "3030 Montessouri St, Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 337599, "worker_id": "r-worker-4", "ts": 1775061667, "record_type": "business_detail", "name": "RPQ RENOVATIONS LLC", "business_id": "1501847", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/04/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181715369", "entity_number": "E0465532018-8", "mark_number": "", "manage_nv_business_id": "NV20181715369", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RPQ RENOVATIONS LLC", "entity_number": "E0465532018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/04/2018", "nv_business_id": "NV20181715369", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181715369", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPQ RENOVATIONS LLC", "Entity Number": "E0465532018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/04/2018", "NV Business ID": "NV20181715369", "Termination Date": "", "Annual Report Due Date": "10/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ULTIMATE RENO LLC", "address": "17133 CASTELLO CIR,, SAN DIEGO, CA, 92127, USA", "last_updated": "10/04/2018", "status": "Active", "address_components": {"street": "17133 CASTELLO CIR", "city": "SAN DIEGO", "state": "CA", "zip_code": "92127", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ULTIMATE RENO LLC", "address": "17133 CASTELLO CIR,, SAN DIEGO, CA, 92127, USA", "last_updated": "10/04/2018", "status": "Active", "address_components": {"street": "17133 CASTELLO CIR", "city": "SAN DIEGO", "state": "CA", "zip_code": "92127", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPQ RENOVATIONS LLC", "entity_number": "E0465532018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/04/2018", "nv_business_id": "NV20181715369", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181715369", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2019", "effective_date": "09/17/2019", "filing_number": "20190293592", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10708246,this);"}, {"file_date": "10/04/2018", "effective_date": "10/04/2018", "filing_number": "20180437017-33", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9077008,this);"}, {"file_date": "10/04/2018", "effective_date": "10/04/2018", "filing_number": "20180437016-22", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9076982,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RPQ RENOVATIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2019"}, "name_changes": {"date": "10/04/2018", "name": "RPQ RENOVATIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LEGALINC CORPORATE SERVICES INC.", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "email": "ra@legalinc.com"}], "officers": [{"date": "10/04/2018", "title": "Managing Member", "name": "ULTIMATE RENO LLC", "attention": "", "address1_address2_city_state_zip_country": "17133 CASTELLO CIR,, SAN DIEGO, CA, 92127, USA"}]}}}
{"task_id": 337599, "worker_id": "r-worker-4", "ts": 1775061667, "record_type": "business_detail", "name": "RPQ, LLC", "business_id": "110374", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/28/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041120198", "entity_number": "LLC11787-2004", "mark_number": "", "manage_nv_business_id": "NV20041120198", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RPQ, LLC", "entity_number": "LLC11787-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/28/2004", "nv_business_id": "NV20041120198", "termination_date": "5/28/2504", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "ANDREW J PERLA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041120198", "office_or_position": "", "jurisdiction": "", "street_address": "10469 ABBOTSBURY DRIVE, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10469 ABBOTSBURY DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPQ, LLC", "Entity Number": "LLC11787-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/28/2004", "NV Business ID": "NV20041120198", "Termination Date": "5/28/2504", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDREW J PERLA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10469 ABBOTSBURY DRIVE, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JEFFERY S WILSON", "address": "PO BOX 3105, COLLEDDLER, TN, 37315, USA", "last_updated": "05/16/2008", "status": "Active", "address_components": {"street": "PO BOX 3105", "city": "COLLEDDLER", "state": "TN", "zip_code": "37315", "country": "USA"}}, {"title": "Manager", "name": "ANDREW J PERLA", "address": "10469 ABBOTSBURY DR, LAS VEGAS, NV, 89135, USA", "last_updated": "03/21/2007", "status": "Active", "address_components": {"street": "10469 ABBOTSBURY DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JEFFERY S WILSON", "address": "PO BOX 3105, COLLEDDLER, TN, 37315, USA", "last_updated": "05/16/2008", "status": "Active", "address_components": {"street": "PO BOX 3105", "city": "COLLEDDLER", "state": "TN", "zip_code": "37315", "country": "USA"}}, {"title": "Manager", "name": "ANDREW J PERLA", "address": "10469 ABBOTSBURY DR, LAS VEGAS, NV, 89135, USA", "last_updated": "03/21/2007", "status": "Active", "address_components": {"street": "10469 ABBOTSBURY DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RPQ, LLC", "entity_number": "LLC11787-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/28/2004", "nv_business_id": "NV20041120198", "termination_date": "5/28/2504", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "ANDREW J PERLA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041120198", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10469 ABBOTSBURY DRIVE, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10469 ABBOTSBURY DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/16/2009", "effective_date": "12/16/2009", "filing_number": "20090906497-96", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(901314,this);"}, {"file_date": "03/30/2009", "effective_date": "03/30/2009", "filing_number": "20090318898-78", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(900605,this);"}, {"file_date": "05/12/2008", "effective_date": "05/12/2008", "filing_number": "20080328946-52", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(900871,this);"}, {"file_date": "03/21/2007", "effective_date": "03/21/2007", "filing_number": "20070198559-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(900297,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336001, "worker_id": "worker-6", "ts": 1775061816, "record_type": "business_detail", "name": "Q. H. CONSULTING L.L.C.", "business_id": "1447101", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/22/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171755050", "entity_number": "E0546452017-5", "mark_number": "", "manage_nv_business_id": "NV20171755050", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q. H. CONSULTING L.L.C.", "entity_number": "E0546452017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/22/2017", "nv_business_id": "NV20171755050", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": ""}, "agent": {"name": "C.J. WATSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171755050", "office_or_position": "", "jurisdiction": "", "street_address": "3053 W. CRAIG RD STE E 156, LAS VEGAS, NV, 89032, USA", "mailing_address": "", "street_address_components": {"street": "3053 W. CRAIG RD STE E 156", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q. H. CONSULTING L.L.C.", "Entity Number": "E0546452017-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/22/2017", "NV Business ID": "NV20171755050", "Termination Date": "", "Annual Report Due Date": "11/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "C.J. WATSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3053 W. CRAIG RD STE E 156, LAS VEGAS, NV, 89032, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JERSIAH BENNETT", "address": "3053 W CRAIG RD # E 156, LAS VEGAS, NV, 89032, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "3053 W CRAIG RD # E 156", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Manager", "name": "KEVIN QUICK", "address": "3053 W CRAIG RD # E 156, LAS VEGAS, NV, 89032, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "3053 W CRAIG RD # E 156", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Manager", "name": "DANTE THOMPSON", "address": "3053 W CRAIG RD # E 156, LAS VEGAS, NV, 89032, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "3053 W CRAIG RD # E 156", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "JERSIAH BENNETT", "address": "3053 W CRAIG RD # E 156, LAS VEGAS, NV, 89032, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "3053 W CRAIG RD # E 156", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Manager", "name": "KEVIN QUICK", "address": "3053 W CRAIG RD # E 156, LAS VEGAS, NV, 89032, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "3053 W CRAIG RD # E 156", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Manager", "name": "DANTE THOMPSON", "address": "3053 W CRAIG RD # E 156, LAS VEGAS, NV, 89032, USA", "last_updated": "11/22/2017", "status": "Active", "address_components": {"street": "3053 W CRAIG RD # E 156", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q. H. CONSULTING L.L.C.", "entity_number": "E0546452017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/22/2017", "nv_business_id": "NV20171755050", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": "", "agent_name": "C.J. WATSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171755050", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3053 W. CRAIG RD STE E 156, LAS VEGAS, NV, 89032, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3053 W. CRAIG RD STE E 156", "city": "LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/22/2017", "effective_date": "11/22/2017", "filing_number": "20170494584-74", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8931296,this);"}, {"file_date": "11/22/2017", "effective_date": "11/22/2017", "filing_number": "20170494583-63", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8931272,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336001, "worker_id": "worker-6", "ts": 1775061816, "record_type": "business_detail", "name": "QH CAPITAL MANAGEMENT LLC", "business_id": "690365", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/05/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061061129", "entity_number": "E0432632006-7", "mark_number": "", "manage_nv_business_id": "NV20061061129", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QH CAPITAL MANAGEMENT LLC", "entity_number": "E0432632006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/05/2006", "nv_business_id": "NV20061061129", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": ""}, "agent": {"name": "ALAIN CHU, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061061129", "office_or_position": "", "jurisdiction": "", "street_address": "7524 CLIFF PEAKS STREET, LAS VEGAS, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "7524 CLIFF PEAKS STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QH CAPITAL MANAGEMENT LLC", "Entity Number": "E0432632006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/05/2006", "NV Business ID": "NV20061061129", "Termination Date": "", "Annual Report Due Date": "7/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ALAIN CHU, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7524 CLIFF PEAKS STREET, LAS VEGAS, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QH CAPITAL MANAGEMENT LLC", "entity_number": "E0432632006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/05/2006", "nv_business_id": "NV20061061129", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": "", "agent_name": "ALAIN CHU, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061061129", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7524 CLIFF PEAKS STREET, LAS VEGAS, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7524 CLIFF PEAKS STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2006", "effective_date": "06/05/2006", "filing_number": "20060364295-97", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5424754,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336001, "worker_id": "worker-6", "ts": 1775061816, "record_type": "business_detail", "name": "QHC BEHAVIORAL HEALTH LLC", "business_id": "1366424", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/28/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161378615", "entity_number": "E0288112016-1", "mark_number": "", "manage_nv_business_id": "NV20161378615", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QHC BEHAVIORAL HEALTH LLC", "entity_number": "E0288112016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/28/2016", "nv_business_id": "NV20161378615", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": ""}, "agent": {"name": "MICHELLE MURRAY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161378615", "office_or_position": "", "jurisdiction": "", "street_address": "5428 WHISPER BLUFF ST, NORTH LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "5428 WHISPER BLUFF ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHC BEHAVIORAL HEALTH LLC", "Entity Number": "E0288112016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/28/2016", "NV Business ID": "NV20161378615", "Termination Date": "", "Annual Report Due Date": "6/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHELLE MURRAY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5428 WHISPER BLUFF ST, NORTH LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHELLE A MURRAY", "address": "5428, NORTHLAS VEGAS, NV, 89031, USA", "last_updated": "07/08/2018", "status": "Active", "address_components": {"street": "5428", "city": "NORTHLAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "AISHA BUTLER", "address": "9245 WORSLEY PARK PLACE, LAS VEGAS, NV, 89145, USA", "last_updated": "07/08/2018", "status": "Active", "address_components": {"street": "9245 WORSLEY PARK PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHELLE A MURRAY", "address": "5428, NORTHLAS VEGAS, NV, 89031, USA", "last_updated": "07/08/2018", "status": "Active", "address_components": {"street": "5428", "city": "NORTHLAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "AISHA BUTLER", "address": "9245 WORSLEY PARK PLACE, LAS VEGAS, NV, 89145, USA", "last_updated": "07/08/2018", "status": "Active", "address_components": {"street": "9245 WORSLEY PARK PLACE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QHC BEHAVIORAL HEALTH LLC", "entity_number": "E0288112016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/28/2016", "nv_business_id": "NV20161378615", "termination_date": "", "annual_report_due": "6/30/2019", "compliance_hold": "", "agent_name": "MICHELLE MURRAY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161378615", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5428 WHISPER BLUFF ST, NORTH LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5428 WHISPER BLUFF ST", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2018", "effective_date": "07/08/2018", "filing_number": "20180304158-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8673992,this);"}, {"file_date": "05/08/2018", "effective_date": "05/08/2018", "filing_number": "20180211007-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8674025,this);"}, {"file_date": "06/28/2016", "effective_date": "06/28/2016", "filing_number": "20160286894-96", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8676941,this);"}, {"file_date": "06/28/2016", "effective_date": "06/28/2016", "filing_number": "20160286893-85", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8673991,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336001, "worker_id": "worker-6", "ts": 1775061816, "record_type": "business_detail", "name": "QHC HIM SHARED SERVICES, LLC", "business_id": "1357385", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/29/2016", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20161254728", "entity_number": "E0195812016-3", "mark_number": "", "manage_nv_business_id": "NV20161254728", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QHC HIM SHARED SERVICES, LLC", "entity_number": "E0195812016-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "04/29/2016", "nv_business_id": "NV20161254728", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161254728", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHC HIM SHARED SERVICES, LLC", "Entity Number": "E0195812016-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "04/29/2016", "NV Business ID": "NV20161254728", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Quorum Health Investment Company, LLC", "address": "1573 Mallory Lane, Suite 100, Brentwood, TN, 37027, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 100", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "Quorum Health Investment Company, LLC", "address": "1573 Mallory Lane, Suite 100, Brentwood, TN, 37027, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 100", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QHC HIM SHARED SERVICES, LLC", "entity_number": "E0195812016-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "04/29/2016", "nv_business_id": "NV20161254728", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161254728", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2026", "effective_date": "02/13/2026", "filing_number": "20265520239", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16842773,this);"}, {"file_date": "03/13/2025", "effective_date": "03/13/2025", "filing_number": "20254738084", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14794082,this);"}, {"file_date": "02/20/2024", "effective_date": "02/20/2024", "filing_number": "20243829809", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13956073,this);"}, {"file_date": "03/26/2023", "effective_date": "03/26/2023", "filing_number": "20233052609", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13257632,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "QHC HIM SHARED SERVICES, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/29/2016", "name": "QHC HIM SHARED SERVICES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "03/13/2025", "title": "Member", "name": "Quorum Health Investment Company, LLC", "attention": "", "address1_address2_city_state_zip_country": "1573 Mallory Lane, Suite 100, Brentwood, TN, 37027, USA"}]}}}
{"task_id": 336001, "worker_id": "worker-6", "ts": 1775061816, "record_type": "business_detail", "name": "QHC PRODUCTIONS, LLC", "business_id": "1280000", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/08/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151014310", "entity_number": "E0010862015-5", "mark_number": "", "manage_nv_business_id": "NV20151014310", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QHC PRODUCTIONS, LLC", "entity_number": "E0010862015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/08/2015", "nv_business_id": "NV20151014310", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151014310", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHC PRODUCTIONS, LLC", "Entity Number": "E0010862015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/08/2015", "NV Business ID": "NV20151014310", "Termination Date": "", "Annual Report Due Date": "1/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOSEPH H DIEP", "address": "52 CANDYTUFT, IRVINE, CA, 92606, USA", "last_updated": "12/17/2015", "status": "Active", "address_components": {"street": "52 CANDYTUFT", "city": "IRVINE", "state": "CA", "zip_code": "92606", "country": "USA"}}, {"title": "Managing Member", "name": "QUY V LY", "address": "52 CANDYTUFT, IRVINE, CA, 92606, USA", "last_updated": "12/17/2015", "status": "Active", "address_components": {"street": "52 CANDYTUFT", "city": "IRVINE", "state": "CA", "zip_code": "92606", "country": "USA"}}, {"title": "Managing Member", "name": "QUYNHCHAU H LE", "address": "52 CANDYTUFT, IRVINE, CA, 92606, USA", "last_updated": "12/17/2015", "status": "Active", "address_components": {"street": "52 CANDYTUFT", "city": "IRVINE", "state": "CA", "zip_code": "92606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOSEPH H DIEP", "address": "52 CANDYTUFT, IRVINE, CA, 92606, USA", "last_updated": "12/17/2015", "status": "Active", "address_components": {"street": "52 CANDYTUFT", "city": "IRVINE", "state": "CA", "zip_code": "92606", "country": "USA"}}, {"title": "Managing Member", "name": "QUY V LY", "address": "52 CANDYTUFT, IRVINE, CA, 92606, USA", "last_updated": "12/17/2015", "status": "Active", "address_components": {"street": "52 CANDYTUFT", "city": "IRVINE", "state": "CA", "zip_code": "92606", "country": "USA"}}, {"title": "Managing Member", "name": "QUYNHCHAU H LE", "address": "52 CANDYTUFT, IRVINE, CA, 92606, USA", "last_updated": "12/17/2015", "status": "Active", "address_components": {"street": "52 CANDYTUFT", "city": "IRVINE", "state": "CA", "zip_code": "92606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QHC PRODUCTIONS, LLC", "entity_number": "E0010862015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/08/2015", "nv_business_id": "NV20151014310", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151014310", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/16/2016", "effective_date": "12/16/2016", "filing_number": "20160546263-85", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8344598,this);"}, {"file_date": "12/17/2015", "effective_date": "12/17/2015", "filing_number": "20150549187-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8342691,this);"}, {"file_date": "01/08/2015", "effective_date": "01/08/2015", "filing_number": "20150008579-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8344644,this);"}, {"file_date": "01/08/2015", "effective_date": "01/08/2015", "filing_number": "20150008577-55", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8342690,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336001, "worker_id": "worker-6", "ts": 1775061816, "record_type": "business_detail", "name": "QHC Upstate Medical, PC", "business_id": "1852428", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "05/11/2020", "type": "NT7 Business License Other", "nv_business_id": "NV20201777697", "entity_number": "E6562692020-9", "mark_number": "", "manage_nv_business_id": "NV20201777697", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QHC Upstate Medical, PC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Cancelled", "formation_date": "05/11/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHC Upstate Medical, PC", "Entity Number": "", "Entity Type": "NT7 Business License Other", "Entity Status": "Cancelled", "Formation Date": "05/11/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QHC Upstate Medical, PC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Cancelled", "formation_date": "05/11/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/03/2021", "effective_date": "05/03/2021", "filing_number": "20211430739", "document_type": "Cancellation Statement – NT7 Business Li...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11780266,this);"}, {"file_date": "05/11/2020", "effective_date": "05/11/2020", "filing_number": "20200656267", "document_type": "Application for Other NT7 Business Licen...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11040868,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {"business_name": "QHC UPSTATE MEDICAL, PC", "entity_type": "NT7 Business License Other", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2021"}, "name_changes": {"date": "05/11/2020", "name": "QHC UPSTATE MEDICAL, PC", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 336001, "worker_id": "worker-6", "ts": 1775061816, "record_type": "business_detail", "name": "QHCC LLC", "business_id": "1244536", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/07/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141378568", "entity_number": "E0298632014-3", "mark_number": "", "manage_nv_business_id": "NV20141378568", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "QHCC LLC", "entity_number": "E0298632014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/07/2014", "nv_business_id": "NV20141378568", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": ""}, "agent": {"name": "YENCHI HADUONG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141378568", "office_or_position": "", "jurisdiction": "", "street_address": "4204 EL CAMINO AVENUE, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "4204 EL CAMINO AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHCC LLC", "Entity Number": "E0298632014-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/07/2014", "NV Business ID": "NV20141378568", "Termination Date": "", "Annual Report Due Date": "6/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "YENCHI HADUONG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4204 EL CAMINO AVENUE, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HAN HADUONG", "address": "16981 WESTPORT DRIVE, HUNTINGTON BEACH, CA, 92649, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "16981 WESTPORT DRIVE", "city": "HUNTINGTON BEACH", "state": "CA", "zip_code": "92649", "country": "USA"}}, {"title": "Manager", "name": "YENCHI HADUONG", "address": "4204 EL CAMINO AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "4204 EL CAMINO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "HAN HADUONG", "address": "16981 WESTPORT DRIVE, HUNTINGTON BEACH, CA, 92649, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "16981 WESTPORT DRIVE", "city": "HUNTINGTON BEACH", "state": "CA", "zip_code": "92649", "country": "USA"}}, {"title": "Manager", "name": "YENCHI HADUONG", "address": "4204 EL CAMINO AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "04/19/2019", "status": "Active", "address_components": {"street": "4204 EL CAMINO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QHCC LLC", "entity_number": "E0298632014-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/07/2014", "nv_business_id": "NV20141378568", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": "", "agent_name": "YENCHI HADUONG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141378568", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4204 EL CAMINO AVENUE, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4204 EL CAMINO AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2022", "effective_date": "12/28/2022", "filing_number": "20222840661", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13061195,this);"}, {"file_date": "05/02/2021", "effective_date": "05/02/2021", "filing_number": "20211429080", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11778798,this);"}, {"file_date": "04/06/2020", "effective_date": "04/06/2020", "filing_number": "20200591211", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10982404,this);"}, {"file_date": "04/19/2019", "effective_date": "04/19/2019", "filing_number": "20190172170-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8182783,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "QHCC LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2022"}, "name_changes": {"date": "06/07/2014", "name": "QHCC LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "YENCHI HADUONG", "attention": "", "address1_address2_city_state_zip_country": "4204 EL CAMINO AVENUE, LAS VEGAS, NV, 89102, USA", "email": ""}], "officers": [{"date": "04/19/2019", "title": "Manager", "name": "HAN HADUONG", "attention": "", "address1_address2_city_state_zip_country": "16981 WESTPORT DRIVE, HUNTINGTON BEACH, CA, 92649, USA"}, {"date": "04/19/2019", "title": "Manager", "name": "YENCHI HADUONG", "attention": "", "address1_address2_city_state_zip_country": "4204 EL CAMINO AVE, LAS VEGAS, NV, 89102, USA"}]}}}
{"task_id": 336001, "worker_id": "worker-6", "ts": 1775061816, "record_type": "business_detail", "name": "QHCCS, LLC", "business_id": "1357384", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/29/2016", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20161254700", "entity_number": "E0195802016-2", "mark_number": "", "manage_nv_business_id": "NV20161254700", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "QHCCS, LLC", "entity_number": "E0195802016-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "04/29/2016", "nv_business_id": "NV20161254700", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161254700", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHCCS, LLC", "Entity Number": "E0195802016-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "04/29/2016", "NV Business ID": "NV20161254700", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Member", "name": "Quorum Health Corporation", "address": "1573 Mallory Lane, Suite 100, Brentwood, TN, 37027, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 100", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Member", "name": "Quorum Health Corporation", "address": "1573 Mallory Lane, Suite 100, Brentwood, TN, 37027, USA", "last_updated": "02/13/2026", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 100", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QHCCS, LLC", "entity_number": "E0195802016-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "04/29/2016", "nv_business_id": "NV20161254700", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161254700", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2026", "effective_date": "02/13/2026", "filing_number": "20265521039", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16843510,this);"}, {"file_date": "03/13/2025", "effective_date": "03/13/2025", "filing_number": "20254738547", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14794513,this);"}, {"file_date": "02/19/2024", "effective_date": "02/19/2024", "filing_number": "20243828815", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13955216,this);"}, {"file_date": "03/26/2023", "effective_date": "03/26/2023", "filing_number": "20233052393", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13257466,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "QHCCS, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/29/2016", "name": "QHCCS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "03/13/2025", "title": "Member", "name": "Quorum Health Corporation", "attention": "", "address1_address2_city_state_zip_country": "1573 Mallory Lane, Suite 100, Brentwood, TN, 37027, USA"}]}}}
{"task_id": 304601, "worker_id": "worker-3", "ts": 1775061971, "record_type": "business_detail", "name": "294 MANZANITA RANCH, LLC.", "business_id": "647714", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/22/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051808964", "entity_number": "E0900462005-2", "mark_number": "", "manage_nv_business_id": "NV20051808964", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "294 MANZANITA RANCH, LLC.", "entity_number": "E0900462005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/22/2005", "nv_business_id": "NV20051808964", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "E-FILE TAX SERVICES OF NEVADA, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051808964", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3300 E. FLAMINGO ROAD, STE. 11, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3300 E. FLAMINGO ROAD", "city": "STE. 11", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "294 MANZANITA RANCH, LLC.", "Entity Number": "E0900462005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/22/2005", "NV Business ID": "NV20051808964", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "E-FILE TAX SERVICES OF NEVADA, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3300 E. FLAMINGO ROAD, STE. 11, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PIERRE GENDEBIEN", "address": "1709 English Oak St., Las Vegas, NV, 89117, USA", "last_updated": "12/16/2025", "status": "Active", "address_components": {"street": "1709 English Oak St.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "PIERRE GENDEBIEN", "address": "1709 English Oak St., Las Vegas, NV, 89117, USA", "last_updated": "12/16/2025", "status": "Active", "address_components": {"street": "1709 English Oak St.", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "294 MANZANITA RANCH, LLC.", "entity_number": "E0900462005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/22/2005", "nv_business_id": "NV20051808964", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "E-FILE TAX SERVICES OF NEVADA, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051808964", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3300 E. FLAMINGO ROAD, STE. 11, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3300 E. FLAMINGO ROAD", "city": "STE. 11", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/16/2025", "effective_date": "12/16/2025", "filing_number": "20255379045", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16719180,this);"}, {"file_date": "12/19/2024", "effective_date": "12/19/2024", "filing_number": "20244542141", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14610678,this);"}, {"file_date": "12/19/2023", "effective_date": "12/19/2023", "filing_number": "20233703394", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13819996,this);"}, {"file_date": "12/19/2022", "effective_date": "12/19/2022", "filing_number": "20222823960", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13044480,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {"business_name": "294 MANZANITA RANCH, LLC.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/22/2005", "name": "294 MANZANITA RANCH, LLC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "E-FILE TAX SERVICES OF NEVADA, INC", "attention": "", "address1_address2_city_state_zip_country": "3300 E. FLAMINGO ROAD, STE. 11, LAS VEGAS, NV, 89121, USA", "email": "brentcarriker@gmail.com"}], "officers": [{"date": "12/19/2022", "title": "Managing Member", "name": "PIERRE GENDEBIEN", "attention": "", "address1_address2_city_state_zip_country": "9529 Windsor Forest Ct., Las Vegas, NV, 89123, USA"}]}}}
{"task_id": 304601, "worker_id": "worker-3", "ts": 1775061971, "record_type": "business_detail", "name": "294 PHEASANT RUN, LLC", "business_id": "885961", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/03/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081644803", "entity_number": "E0632482008-2", "mark_number": "", "manage_nv_business_id": "NV20081644803", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "294 PHEASANT RUN, LLC", "entity_number": "E0632482008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/03/2008", "nv_business_id": "NV20081644803", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081644803", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "294 PHEASANT RUN, LLC", "Entity Number": "E0632482008-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/03/2008", "NV Business ID": "NV20081644803", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PJF MANAGEMENT CO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/05/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "DENISE J FENTON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/05/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "KRISTI R FENTON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/05/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "PJF MANAGEMENT CO", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/05/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "DENISE J FENTON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/05/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Managing Member", "name": "KRISTI R FENTON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "12/05/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "294 PHEASANT RUN, LLC", "entity_number": "E0632482008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/03/2008", "nv_business_id": "NV20081644803", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081644803", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2008", "effective_date": "11/26/2008", "filing_number": "20080780153-44", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6454575,this);"}, {"file_date": "10/03/2008", "effective_date": "10/03/2008", "filing_number": "20080661881-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6452156,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304601, "worker_id": "worker-3", "ts": 1775061971, "record_type": "business_detail", "name": "294 West Basic LLC", "business_id": "2286806", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/05/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243089923", "entity_number": "E39738062024-1", "mark_number": "", "manage_nv_business_id": "NV20243089923", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "294 WEST BASIC LLC", "entity_number": "E39738062024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/05/2024", "nv_business_id": "NV20243089923", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "Giacomo  Morris", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243089923", "office_or_position": "", "jurisdiction": "", "street_address": "3246 Royal Fortune Drive, Las Vegas, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "3246 Royal Fortune Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "294 WEST BASIC LLC", "Entity Number": "E39738062024-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/05/2024", "NV Business ID": "NV20243089923", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Giacomo  Morris", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3246 Royal Fortune Drive, Las Vegas, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Giacomo Morris", "address": "294 West Basic Road, Henderson, NV, 89015, USA", "last_updated": "04/17/2025", "status": "Active", "address_components": {"street": "294 West Basic Road", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Giacomo Morris", "address": "294 West Basic Road, Henderson, NV, 89015, USA", "last_updated": "04/17/2025", "status": "Active", "address_components": {"street": "294 West Basic Road", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "294 WEST BASIC LLC", "entity_number": "E39738062024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/05/2024", "nv_business_id": "NV20243089923", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "Giacomo  Morris", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243089923", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3246 Royal Fortune Drive, Las Vegas, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3246 Royal Fortune Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/17/2025", "effective_date": "04/17/2025", "filing_number": "20254830944", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14878032,this);"}, {"file_date": "04/16/2024", "effective_date": "04/16/2024", "filing_number": "20243995015", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14100224,this);"}, {"file_date": "04/05/2024", "effective_date": "04/05/2024", "filing_number": "20243973807", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14079536,this);"}, {"file_date": "04/05/2024", "effective_date": "04/05/2024", "filing_number": "20243973805", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14079535,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "294 WEST BASIC LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/05/2024", "name": "294 WEST BASIC LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Giacomo Morris", "attention": "", "address1_address2_city_state_zip_country": "3246 Royal Fortune Drive, Las Vegas, NV, 89141, USA", "email": ""}], "officers": [{"date": "04/05/2024", "title": "Manager", "name": "Giacomo Morris", "attention": "", "address1_address2_city_state_zip_country": "3246 Royal Fortune Drive, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 304601, "worker_id": "worker-3", "ts": 1775061971, "record_type": "business_detail", "name": "2940 HOLDINGS, LLC", "business_id": "996180", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/02/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101509883", "entity_number": "E0319192010-1", "mark_number": "", "manage_nv_business_id": "NV20101509883", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2940 HOLDINGS, LLC", "entity_number": "E0319192010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/02/2010", "nv_business_id": "NV20101509883", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "GLENN T. STOCKTON II", "status": "Active", "entity_type": "CRA - Other", "type": "Commercial Registered Agent", "nv_business_id": "NV20101509883", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2940 HOLDINGS, LLC", "Entity Number": "E0319192010-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/02/2010", "NV Business ID": "NV20101509883", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GLENN T. STOCKTON II", "Status": "Active", "CRA Agent Entity Type": "CRA - Other", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANTHONY TWIST", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/30/2021", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "CRAIG CHILTON", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/30/2021", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "TODD SPECTOR", "address": "801 S RAMPART BLVD., STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/27/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD.", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "JENNIFER LaFRANCE", "address": "801 S RAMPART BLVD., STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/27/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD.", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Manager", "name": "ANTHONY TWIST", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/30/2021", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "CRAIG CHILTON", "address": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/30/2021", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "TODD SPECTOR", "address": "801 S RAMPART BLVD., STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/27/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD.", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "Manager", "name": "JENNIFER LaFRANCE", "address": "801 S RAMPART BLVD., STE 200, LAS VEGAS, NV, 89145, USA", "last_updated": "07/27/2020", "status": "Active", "address_components": {"street": "801 S RAMPART BLVD.", "city": "STE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2940 HOLDINGS, LLC", "entity_number": "E0319192010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/02/2010", "nv_business_id": "NV20101509883", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "GLENN T. STOCKTON II", "agent_status": "Active", "agent_entity_type": "CRA - Other", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101509883", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "801 S. RAMPART BLVD 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/01/2025", "effective_date": "07/01/2025", "filing_number": "20255006362", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15041570,this);"}, {"file_date": "07/25/2024", "effective_date": "07/25/2024", "filing_number": "20244207676", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14307250,this);"}, {"file_date": "07/14/2023", "effective_date": "07/14/2023", "filing_number": "20233350993", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13502072,this);"}, {"file_date": "07/18/2022", "effective_date": "07/18/2022", "filing_number": "20222465968", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12721640,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "2940 HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/02/2010", "name": "2940 HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GLENN T. STOCKTON II", "attention": "", "address1_address2_city_state_zip_country": "801 S. RAMPART BLVD 200, LAS VEGAS, NV, 89145, USA", "email": "MWHITE@ASNY.COM"}], "officers": [{"date": "07/30/2021", "title": "Manager", "name": "ANTHONY TWIST", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}, {"date": "07/30/2021", "title": "Manager", "name": "CRAIG CHILTON", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD, STE 200, LAS VEGAS, NV, 89145, USA"}, {"date": "07/27/2020", "title": "Manager", "name": "TODD SPECTOR", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD., STE 200, LAS VEGAS, NV, 89145, USA"}, {"date": "07/27/2020", "title": "Manager", "name": "JENNIFER LaFRANCE", "attention": "", "address1_address2_city_state_zip_country": "801 S RAMPART BLVD., STE 200, LAS VEGAS, NV, 89145, USA"}]}}}
{"task_id": 304601, "worker_id": "worker-3", "ts": 1775061971, "record_type": "business_detail", "name": "2943 CIMINI COURT, LLC", "business_id": "163684", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/24/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021177708", "entity_number": "LP876-2002", "mark_number": "", "manage_nv_business_id": "NV20021177708", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2943 CIMINI COURT, LLC", "entity_number": "LP876-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/24/2002", "nv_business_id": "NV20021177708", "termination_date": "4/23/2032", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021177708", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2943 CIMINI COURT, LLC", "Entity Number": "LP876-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/24/2002", "NV Business ID": "NV20021177708", "Termination Date": "4/23/2032", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REAL STATE ADVISORS LLC", "address": "5052 S JONES BLVD SUITE 145, LAS VEGAS, NV, 89118, USA", "last_updated": "03/08/2013", "status": "Active", "address_components": {"street": "5052 S JONES BLVD SUITE 145", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "REAL STATE ADVISORS LLC", "address": "5052 S JONES BLVD SUITE 145, LAS VEGAS, NV, 89118, USA", "last_updated": "03/08/2013", "status": "Active", "address_components": {"street": "5052 S JONES BLVD SUITE 145", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2943 CIMINI COURT, LLC", "entity_number": "LP876-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/24/2002", "nv_business_id": "NV20021177708", "termination_date": "4/23/2032", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021177708", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2018", "effective_date": "12/18/2018", "filing_number": "20180541629-48", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1363563,this);"}, {"file_date": "02/25/2013", "effective_date": "02/25/2013", "filing_number": "20130127587-56", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1365517,this);"}, {"file_date": "02/25/2013", "effective_date": "02/25/2013", "filing_number": "20130127589-78", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1363962,this);"}, {"file_date": "11/29/2010", "effective_date": "11/29/2010", "filing_number": "20100889444-10", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1365369,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304601, "worker_id": "worker-3", "ts": 1775061971, "record_type": "business_detail", "name": "2944 GENOVA COURT, LIMITED PARTNERSHIP", "business_id": "165149", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "12/18/2002", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20021192070", "entity_number": "LP2344-2002", "mark_number": "", "manage_nv_business_id": "NV20021192070", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2944 GENOVA COURT, LIMITED PARTNERSHIP", "entity_number": "LP2344-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Converted Out", "formation_date": "12/18/2002", "nv_business_id": "NV20021192070", "termination_date": "12/31/2025", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021192070", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2944 GENOVA COURT, LIMITED PARTNERSHIP", "Entity Number": "LP2344-2002", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Converted Out", "Formation Date": "12/18/2002", "NV Business ID": "NV20021192070", "Termination Date": "12/31/2025", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "REAL ESTATE ADVISORS LLC", "address": "3942 OCTAGON RD., N LAS VEGAS, NV, 89030, USA", "last_updated": "11/15/2007", "status": "Active", "address_components": {"street": "3942 OCTAGON RD.", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "REAL ESTATE ADVISORS LLC", "address": "3942 OCTAGON RD., N LAS VEGAS, NV, 89030, USA", "last_updated": "11/15/2007", "status": "Active", "address_components": {"street": "3942 OCTAGON RD.", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2944 GENOVA COURT, LIMITED PARTNERSHIP", "entity_number": "LP2344-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Converted Out", "formation_date": "12/18/2002", "nv_business_id": "NV20021192070", "termination_date": "12/31/2025", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021192070", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2010", "effective_date": "04/09/2010", "filing_number": "20100333779-85", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(1356561,this);"}, {"file_date": "01/07/2008", "effective_date": "01/07/2008", "filing_number": "00001685577-79", "document_type": "Convert Out", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1360721,this);"}, {"file_date": "11/15/2007", "effective_date": "11/15/2007", "filing_number": "20070781305-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1358635,this);"}, {"file_date": "12/21/2006", "effective_date": "12/21/2006", "filing_number": "20060819000-96", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1356560,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304601, "worker_id": "worker-3", "ts": 1775061971, "record_type": "business_detail", "name": "2944 GENOVA COURT, LLC", "business_id": "827747", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/07/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081354234", "entity_number": "E0018452008-5", "mark_number": "", "manage_nv_business_id": "NV20081354234", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2944 GENOVA COURT, LLC", "entity_number": "E0018452008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/07/2008", "nv_business_id": "NV20081354234", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": ""}, "agent": {"name": "AMBER M DOMINGUEZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081354234", "office_or_position": "", "jurisdiction": "", "street_address": "3942 OCTAGON RD, NORTH LAS VEGAS, NV, 89030, USA", "mailing_address": "", "street_address_components": {"street": "3942 OCTAGON RD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2944 GENOVA COURT, LLC", "Entity Number": "E0018452008-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/07/2008", "NV Business ID": "NV20081354234", "Termination Date": "", "Annual Report Due Date": "1/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "AMBER M DOMINGUEZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3942 OCTAGON RD, NORTH LAS VEGAS, NV, 89030, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REAL ESTATE ADVISORS LLC", "address": "5052 SOUTH JONES BLVD STE 145, LAS VEGAS, NV, 89118, USA", "last_updated": "04/30/2013", "status": "Active", "address_components": {"street": "5052 SOUTH JONES BLVD STE 145", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "REAL ESTATE ADVISORS LLC", "address": "5052 SOUTH JONES BLVD STE 145, LAS VEGAS, NV, 89118, USA", "last_updated": "04/30/2013", "status": "Active", "address_components": {"street": "5052 SOUTH JONES BLVD STE 145", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2944 GENOVA COURT, LLC", "entity_number": "E0018452008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/07/2008", "nv_business_id": "NV20081354234", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": "", "agent_name": "AMBER M DOMINGUEZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081354234", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3942 OCTAGON RD, NORTH LAS VEGAS, NV, 89030, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3942 OCTAGON RD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/18/2013", "effective_date": "11/18/2013", "filing_number": "20130752590-54", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6164400,this);"}, {"file_date": "04/30/2013", "effective_date": "04/30/2013", "filing_number": "20130288957-35", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6167817,this);"}, {"file_date": "04/30/2013", "effective_date": "04/30/2013", "filing_number": "20130288958-46", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6165354,this);"}, {"file_date": "04/09/2010", "effective_date": "04/09/2010", "filing_number": "20100333779-85", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(6164399,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304601, "worker_id": "worker-3", "ts": 1775061971, "record_type": "business_detail", "name": "2944 SAMUEL DRIVE BENSALEM LLC", "business_id": "1449733", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/11/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171794154", "entity_number": "E0574242017-4", "mark_number": "", "manage_nv_business_id": "NV20171794154", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2944 SAMUEL DRIVE BENSALEM LLC", "entity_number": "E0574242017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/11/2017", "nv_business_id": "NV20171794154", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171794154", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2944 SAMUEL DRIVE BENSALEM LLC", "Entity Number": "E0574242017-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/11/2017", "NV Business ID": "NV20171794154", "Termination Date": "", "Annual Report Due Date": "12/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RUPESH SHAH", "address": "3773 HOWARD HUGHES PKWY, SUITE 500S, LAS VEGAS, NV, 89169, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY", "city": "SUITE 500S", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RUPESH SHAH", "address": "3773 HOWARD HUGHES PKWY, SUITE 500S, LAS VEGAS, NV, 89169, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY", "city": "SUITE 500S", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2944 SAMUEL DRIVE BENSALEM LLC", "entity_number": "E0574242017-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/11/2017", "nv_business_id": "NV20171794154", "termination_date": "", "annual_report_due": "12/31/2018", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171794154", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2017", "effective_date": "12/11/2017", "filing_number": "20170521770-22", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8938546,this);"}, {"file_date": "12/11/2017", "effective_date": "12/11/2017", "filing_number": "20170521769-90", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8938436,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304601, "worker_id": "worker-3", "ts": 1775061971, "record_type": "business_detail", "name": "2945 CASA VEGAS STREET, LLC", "business_id": "2304718", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/13/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243140130", "entity_number": "E41221362024-7", "mark_number": "", "manage_nv_business_id": "NV20243140130", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2945 CASA VEGAS STREET, LLC", "entity_number": "E41221362024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/13/2024", "nv_business_id": "NV20243140130", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243140130", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2945 CASA VEGAS STREET, LLC", "Entity Number": "E41221362024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/13/2024", "NV Business ID": "NV20243140130", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Zoozen, LLC", "address": "262 N UNIVERSITY AVE, FARMINGTON, UT, 84025, USA", "last_updated": "07/07/2025", "status": "Active", "address_components": {"street": "262 N UNIVERSITY AVE", "city": "FARMINGTON", "state": "UT", "zip_code": "84025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Zoozen, LLC", "address": "262 N UNIVERSITY AVE, FARMINGTON, UT, 84025, USA", "last_updated": "07/07/2025", "status": "Active", "address_components": {"street": "262 N UNIVERSITY AVE", "city": "FARMINGTON", "state": "UT", "zip_code": "84025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2945 CASA VEGAS STREET, LLC", "entity_number": "E41221362024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/13/2024", "nv_business_id": "NV20243140130", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243140130", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2025", "effective_date": "12/31/2025", "filing_number": "20255412789", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16749265,this);"}, {"file_date": "07/07/2025", "effective_date": "07/07/2025", "filing_number": "20255014347", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15049354,this);"}, {"file_date": "06/30/2025", "effective_date": "06/30/2025", "filing_number": "20255000297", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15035748,this);"}, {"file_date": "06/13/2024", "effective_date": "06/13/2024", "filing_number": "20244122137", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14225376,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2945 CASA VEGAS STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2026"}, "name_changes": {"date": "06/13/2024", "name": "2945 CASA VEGAS STREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "07/07/2025", "title": "Managing Member", "name": "Zoozen, LLC", "attention": "", "address1_address2_city_state_zip_country": "262 N UNIVERSITY AVE, FARMINGTON, UT, 84025, USA"}]}}}
{"task_id": 304601, "worker_id": "worker-3", "ts": 1775061971, "record_type": "business_detail", "name": "2945 CIMINI COURT, LLC", "business_id": "163694", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/24/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021177806", "entity_number": "LP886-2002", "mark_number": "", "manage_nv_business_id": "NV20021177806", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2945 CIMINI COURT, LLC", "entity_number": "LP886-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/24/2002", "nv_business_id": "NV20021177806", "termination_date": "4/23/2032", "annual_report_due": "4/30/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021177806", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2945 CIMINI COURT, LLC", "Entity Number": "LP886-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/24/2002", "NV Business ID": "NV20021177806", "Termination Date": "4/23/2032", "Annual Report Due Date": "4/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REAL ESTATE ADVISORS, LLC", "address": "3942 OCTAGON RD, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "3942 OCTAGON RD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "REAL ESTATE ADVISORS, LLC", "address": "3942 OCTAGON RD, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "11/30/2010", "status": "Active", "address_components": {"street": "3942 OCTAGON RD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2945 CIMINI COURT, LLC", "entity_number": "LP886-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/24/2002", "nv_business_id": "NV20021177806", "termination_date": "4/23/2032", "annual_report_due": "4/30/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021177806", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2018", "effective_date": "12/18/2018", "filing_number": "20180541629-48", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1363025,this);"}, {"file_date": "11/30/2010", "effective_date": "11/30/2010", "filing_number": "20100889752-42", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1369455,this);"}, {"file_date": "11/30/2010", "effective_date": "11/30/2010", "filing_number": "20100889754-64", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1363634,this);"}, {"file_date": "04/09/2010", "effective_date": "04/09/2010", "filing_number": "20100333779-85", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(1363437,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304601, "worker_id": "worker-3", "ts": 1775061971, "record_type": "business_detail", "name": "2945 INVESTMENT COMPANY LLC.", "business_id": "1166968", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/15/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131161272", "entity_number": "E0133262013-9", "mark_number": "", "manage_nv_business_id": "NV20131161272", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2945 INVESTMENT COMPANY LLC.", "entity_number": "E0133262013-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/15/2013", "nv_business_id": "NV20131161272", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "GATSKI COMMERCIAL REAL ESTATE SERVICES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131161272", "office_or_position": "", "jurisdiction": "", "street_address": "4755 DEAN MARTIN DRIVE, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4755 DEAN MARTIN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2945 INVESTMENT COMPANY LLC.", "Entity Number": "E0133262013-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/15/2013", "NV Business ID": "NV20131161272", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "GATSKI COMMERCIAL REAL ESTATE SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4755 DEAN MARTIN DRIVE, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Janice E. Carpi", "address": "10849 Millington Lane, Henrico, VA, 23238, USA", "last_updated": "04/04/2022", "status": "Active", "address_components": {"street": "10849 Millington Lane", "city": "Henrico", "state": "VA", "zip_code": "23238", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Janice E. Carpi", "address": "10849 Millington Lane, Henrico, VA, 23238, USA", "last_updated": "04/04/2022", "status": "Active", "address_components": {"street": "10849 Millington Lane", "city": "Henrico", "state": "VA", "zip_code": "23238", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2945 INVESTMENT COMPANY LLC.", "entity_number": "E0133262013-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/15/2013", "nv_business_id": "NV20131161272", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "GATSKI COMMERCIAL REAL ESTATE SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131161272", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4755 DEAN MARTIN DRIVE, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4755 DEAN MARTIN DRIVE", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2025", "effective_date": "03/31/2025", "filing_number": "20254780078", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14833320,this);"}, {"file_date": "06/07/2024", "effective_date": "06/07/2024", "filing_number": "20244111911", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14215079,this);"}, {"file_date": "01/02/2023", "effective_date": "01/02/2023", "filing_number": "20232851468", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13071662,this);"}, {"file_date": "04/11/2022", "effective_date": "04/11/2022", "filing_number": "20222295925", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12569825,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "2945 INVESTMENT COMPANY LLC.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/15/2013", "name": "2945 INVESTMENT COMPANY LLC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "GATSKI COMMERCIAL REAL ESTATE SERVICES", "attention": "", "address1_address2_city_state_zip_country": "4755 DEAN MARTIN DRIVE, Las Vegas, NV, 89103, USA", "email": ""}], "officers": [{"date": "04/04/2022", "title": "Manager", "name": "Janice E. Carpi", "attention": "", "address1_address2_city_state_zip_country": "10849 Millington Lane, Henrico, VA, 23238, USA"}]}}}
{"task_id": 304601, "worker_id": "worker-3", "ts": 1775061971, "record_type": "business_detail", "name": "2947 KALAKAUA AVENUE #203 LLC", "business_id": "1187689", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/16/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131422631", "entity_number": "E0344522013-6", "mark_number": "", "manage_nv_business_id": "NV20131422631", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2947 KALAKAUA AVENUE #203 LLC", "entity_number": "E0344522013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/16/2013", "nv_business_id": "NV20131422631", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "SHANE MAMONE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131422631", "office_or_position": "", "jurisdiction": "", "street_address": "14 CRESCENT DRIVE, LAS VEGAS, NV, 89102, USA", "mailing_address": "6135 HARRISON DRIVE STE. 4, LAS VEGAS, NV, 89120", "street_address_components": {"street": "14 CRESCENT DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "6135 HARRISON DRIVE STE. 4", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": ""}}, "raw_fields": {"Entity Name": "2947 KALAKAUA AVENUE #203 LLC", "Entity Number": "E0344522013-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/16/2013", "NV Business ID": "NV20131422631", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHANE MAMONE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "14 CRESCENT DRIVE, LAS VEGAS, NV, 89102, USA", "Mailing Address": "6135 HARRISON DRIVE STE. 4, LAS VEGAS, NV, 89120"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Shane Mamone", "address": "3051 S. Highland Drive, Las Vegas, NV, 89109, USA", "last_updated": "07/28/2022", "status": "Active", "address_components": {"street": "3051 S. Highland Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Shane Mamone", "address": "3051 S. Highland Drive, Las Vegas, NV, 89109, USA", "last_updated": "07/28/2022", "status": "Active", "address_components": {"street": "3051 S. Highland Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2947 KALAKAUA AVENUE #203 LLC", "entity_number": "E0344522013-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/16/2013", "nv_business_id": "NV20131422631", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "SHANE MAMONE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131422631", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "14 CRESCENT DRIVE, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "6135 HARRISON DRIVE STE. 4, LAS VEGAS, NV, 89120", "agent_street_address_components": {"street": "14 CRESCENT DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "6135 HARRISON DRIVE STE. 4", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/22/2025", "effective_date": "07/22/2025", "filing_number": "20255054825", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15088298,this);"}, {"file_date": "07/23/2024", "effective_date": "07/23/2024", "filing_number": "20244202862", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14302666,this);"}, {"file_date": "07/27/2023", "effective_date": "07/27/2023", "filing_number": "20233376639", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13526009,this);"}, {"file_date": "07/28/2022", "effective_date": "07/28/2022", "filing_number": "20222509361", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12746942,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2947 KALAKAUA AVENUE #203 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/16/2013", "name": "2947 KALAKAUA AVENUE #203 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SHANE MAMONE", "attention": "", "address1_address2_city_state_zip_country": "14 CRESCENT DRIVE, LAS VEGAS, NV, 89102, USA", "email": ""}], "officers": [{"date": "07/28/2022", "title": "Manager", "name": "Shane Mamone", "attention": "", "address1_address2_city_state_zip_country": "3051 S. Highland Drive, Las Vegas, NV, 89109, USA"}]}}}
{"task_id": 304605, "worker_id": "worker-2", "ts": 1775062011, "record_type": "business_detail", "name": "298 Chimney Rock RD LLC", "business_id": "1867902", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/10/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201833140", "entity_number": "E7757822020-2", "mark_number": "", "manage_nv_business_id": "NV20201833140", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "298 CHIMNEY ROCK RD LLC", "entity_number": "E7757822020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/10/2020", "nv_business_id": "NV20201833140", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": ""}, "agent": {"name": "Sonya  Deckard", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201833140", "office_or_position": "", "jurisdiction": "", "street_address": "298 Chimney Rock Rd, Stateline, NV, 89449, USA", "mailing_address": "", "street_address_components": {"street": "298 Chimney Rock Rd", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "298 CHIMNEY ROCK RD LLC", "Entity Number": "E7757822020-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/10/2020", "NV Business ID": "NV20201833140", "Termination Date": "", "Annual Report Due Date": "7/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Sonya  Deckard", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "298 Chimney Rock Rd, Stateline, NV, 89449, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jessica Yorde", "address": "606 Cape Coral Pkwy w, Cape Coral, FL, 33914, USA", "last_updated": "07/10/2020", "status": "Active", "address_components": {"street": "606 Cape Coral Pkwy w", "city": "Cape Coral", "state": "FL", "zip_code": "33914", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jessica Yorde", "address": "606 Cape Coral Pkwy w, Cape Coral, FL, 33914, USA", "last_updated": "07/10/2020", "status": "Active", "address_components": {"street": "606 Cape Coral Pkwy w", "city": "Cape Coral", "state": "FL", "zip_code": "33914", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "298 CHIMNEY ROCK RD LLC", "entity_number": "E7757822020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/10/2020", "nv_business_id": "NV20201833140", "termination_date": "", "annual_report_due": "7/31/2021", "compliance_hold": "", "agent_name": "Sonya  Deckard", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201833140", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "298 Chimney Rock Rd, Stateline, NV, 89449, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "298 Chimney Rock Rd", "city": "Stateline", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/10/2020", "effective_date": "07/10/2020", "filing_number": "20200775783", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11156634,this);"}, {"file_date": "07/10/2020", "effective_date": "07/10/2020", "filing_number": "20200775781", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11156633,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304605, "worker_id": "worker-2", "ts": 1775062011, "record_type": "business_detail", "name": "298 Mount Tyndall LLC", "business_id": "2239940", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/14/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232926590", "entity_number": "E35587122023-0", "mark_number": "", "manage_nv_business_id": "NV20232926590", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "298 MOUNT TYNDALL LLC", "entity_number": "E35587122023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/14/2023", "nv_business_id": "NV20232926590", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "REEF TAX GROUP LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20232926590", "office_or_position": "", "jurisdiction": "LAS VEGAS NEVADA", "street_address": "7456 W SAHARA STE 104, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7456 W SAHARA STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "298 MOUNT TYNDALL LLC", "Entity Number": "E35587122023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/14/2023", "NV Business ID": "NV20232926590", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REEF TAX GROUP LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "LAS VEGAS NEVADA", "Street Address": "7456 W SAHARA STE 104, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MW1 Enterprises LLC", "address": "30 N Gould St, Ste N, Sheridan, WY, 82801, USA", "last_updated": "10/17/2025", "status": "Active", "address_components": {"street": "30 N Gould St", "city": "Ste N", "state": "Sheridan", "zip_code": "WY", "country": "82801"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MW1 Enterprises LLC", "address": "30 N Gould St, Ste N, Sheridan, WY, 82801, USA", "last_updated": "10/17/2025", "status": "Active", "address_components": {"street": "30 N Gould St", "city": "Ste N", "state": "Sheridan", "zip_code": "WY", "country": "82801"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "298 MOUNT TYNDALL LLC", "entity_number": "E35587122023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/14/2023", "nv_business_id": "NV20232926590", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "REEF TAX GROUP LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232926590", "agent_office_or_position": "", "agent_jurisdiction": "LAS VEGAS NEVADA", "agent_street_address": "7456 W SAHARA STE 104, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7456 W SAHARA STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/17/2025", "effective_date": "10/17/2025", "filing_number": "20255248396", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15958159,this);"}, {"file_date": "10/30/2024", "effective_date": "10/30/2024", "filing_number": "20244435227", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14511458,this);"}, {"file_date": "10/14/2023", "effective_date": "10/14/2023", "filing_number": "20233558713", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13687677,this);"}, {"file_date": "10/14/2023", "effective_date": "10/14/2023", "filing_number": "20233558711", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13687676,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "298 MOUNT TYNDALL LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/14/2023", "name": "298 MOUNT TYNDALL LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REEF TAX GROUP LLC", "attention": "", "address1_address2_city_state_zip_country": "7456 W SAHARA STE 104, LAS VEGAS, NV, 89117, USA", "email": "ERICA@REEFTAXGROUP.COM"}], "officers": [{"date": "10/30/2024", "title": "Managing Member", "name": "MW Enterprises", "attention": "", "address1_address2_city_state_zip_country": "30 N Gould St, Ste N, Sheridan, WY, 82801, USA"}]}}}
{"task_id": 304605, "worker_id": "worker-2", "ts": 1775062011, "record_type": "business_detail", "name": "2980 LA MOTTE DR, LLC", "business_id": "1920331", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/15/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20211992598", "entity_number": "E11675242021-0", "mark_number": "", "manage_nv_business_id": "NV20211992598", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2980 LA MOTTE DR, LLC", "entity_number": "E11675242021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/15/2021", "nv_business_id": "NV20211992598", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20211992598", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2980 LA MOTTE DR, LLC", "Entity Number": "E11675242021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/15/2021", "NV Business ID": "NV20211992598", "Termination Date": "", "Annual Report Due Date": "1/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Christopher G. Turner", "address": "3679 Bowen Road, Howell, MI, 48855, USA", "last_updated": "01/15/2021", "status": "Active", "address_components": {"street": "3679 Bowen Road", "city": "Howell", "state": "MI", "zip_code": "48855", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Christopher G. Turner", "address": "3679 Bowen Road, Howell, MI, 48855, USA", "last_updated": "01/15/2021", "status": "Active", "address_components": {"street": "3679 Bowen Road", "city": "Howell", "state": "MI", "zip_code": "48855", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2980 LA MOTTE DR, LLC", "entity_number": "E11675242021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/15/2021", "nv_business_id": "NV20211992598", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20211992598", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/14/2024", "effective_date": "02/14/2024", "filing_number": "20243821081", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13947886,this);"}, {"file_date": "02/14/2024", "effective_date": "02/14/2024", "filing_number": "20243820999", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13947813,this);"}, {"file_date": "01/15/2021", "effective_date": "01/15/2021", "filing_number": "20211167525", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11536613,this);"}, {"file_date": "01/15/2021", "effective_date": "01/15/2021", "filing_number": "20211167523", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(11536612,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2980 LA MOTTE DR, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/15/2021", "name": "2980 LA MOTTE DR, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "C T Corporation", "attention": "", "address1_address2_city_state_zip_country": "701 South Carson Street, Suite 200, Carson City, NV, 89701, USA", "email": ""}], "officers": [{"date": "01/15/2021", "title": "Manager", "name": "Christopher G. Turner", "attention": "", "address1_address2_city_state_zip_country": "3679 Bowen Road, Howell, MI, 48855, USA"}]}}}
{"task_id": 304605, "worker_id": "worker-2", "ts": 1775062011, "record_type": "business_detail", "name": "2980 Mar SP T1, LLC", "business_id": "2286597", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "04/04/2024", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20243089244", "entity_number": "E39720152024-9", "mark_number": "", "manage_nv_business_id": "NV20243089244", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2980 MAR SP T1, LLC", "entity_number": "E39720152024-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "04/04/2024", "nv_business_id": "NV20243089244", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243089244", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2980 MAR SP T1, LLC", "Entity Number": "E39720152024-9", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Default", "Formation Date": "04/04/2024", "NV Business ID": "NV20243089244", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Zenith IOS Manager LLC", "address": "45 Main Street, Suite 506, Brooklyn, NY, 11201, USA", "last_updated": "04/04/2024", "status": "Active", "address_components": {"street": "45 Main Street", "city": "Suite 506", "state": "Brooklyn", "zip_code": "NY", "country": "11201"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Zenith IOS Manager LLC", "address": "45 Main Street, Suite 506, Brooklyn, NY, 11201, USA", "last_updated": "04/04/2024", "status": "Active", "address_components": {"street": "45 Main Street", "city": "Suite 506", "state": "Brooklyn", "zip_code": "NY", "country": "11201"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2980 MAR SP T1, LLC", "entity_number": "E39720152024-9", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "04/04/2024", "nv_business_id": "NV20243089244", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243089244", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/04/2024", "effective_date": "04/04/2024", "filing_number": "20243972016", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14077779,this);"}, {"file_date": "04/04/2024", "effective_date": "04/04/2024", "filing_number": "20243972014", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14077778,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304605, "worker_id": "worker-2", "ts": 1775062011, "record_type": "business_detail", "name": "2980 STORK LLC", "business_id": "5506", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/29/1995", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19951013926", "entity_number": "LLC17105-1995", "mark_number": "", "manage_nv_business_id": "NV19951013926", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2980 STORK LLC", "entity_number": "LLC17105-1995", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/29/1995", "nv_business_id": "NV19951013926", "termination_date": "9/29/2025", "annual_report_due": "9/30/1997", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19951013926", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2980 STORK LLC", "Entity Number": "LLC17105-1995", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/29/1995", "NV Business ID": "NV19951013926", "Termination Date": "9/29/2025", "Annual Report Due Date": "9/30/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JAMES W TEIPNER (MEMBER)", "address": "855 MILL ST. SUITE #2-A, RENO, NV, 89502, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "855 MILL ST. SUITE #2-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "HAROLD E HALVORSON (MEMBER)", "address": "855 MILL ST. SUITE #2-A, RENO, NV, 89502, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "855 MILL ST. SUITE #2-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "GARY SABATINI (MANAGER)", "address": "855 MILL ST. SUITE #2-A, RENO, NV, 89502, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "855 MILL ST. SUITE #2-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "JAMES W TEIPNER (MEMBER)", "address": "855 MILL ST. SUITE #2-A, RENO, NV, 89502, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "855 MILL ST. SUITE #2-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "HAROLD E HALVORSON (MEMBER)", "address": "855 MILL ST. SUITE #2-A, RENO, NV, 89502, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "855 MILL ST. SUITE #2-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "GARY SABATINI (MANAGER)", "address": "855 MILL ST. SUITE #2-A, RENO, NV, 89502, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "855 MILL ST. SUITE #2-A", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2980 STORK LLC", "entity_number": "LLC17105-1995", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/29/1995", "nv_business_id": "NV19951013926", "termination_date": "9/29/2025", "annual_report_due": "9/30/1997", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19951013926", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/21/2001", "effective_date": "06/21/2001", "filing_number": "LLC17105-1995-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(31235,this);"}, {"file_date": "08/13/1996", "effective_date": "08/13/1996", "filing_number": "LLC17105-1995-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(29201,this);"}, {"file_date": "09/29/1995", "effective_date": "09/29/1995", "filing_number": "LLC17105-1995-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(29200,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304605, "worker_id": "worker-2", "ts": 1775062011, "record_type": "business_detail", "name": "2980-2990 LLC", "business_id": "1328790", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/28/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151646708", "entity_number": "E0510212015-3", "mark_number": "", "manage_nv_business_id": "NV20151646708", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2980-2990 LLC", "entity_number": "E0510212015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/28/2015", "nv_business_id": "NV20151646708", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "BRYAN J. DZIEDZIAK", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151646708", "office_or_position": "", "jurisdiction": "", "street_address": "195 E. RENO AVE #A, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "195 E. RENO AVE #A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2980-2990 LLC", "Entity Number": "E0510212015-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/28/2015", "NV Business ID": "NV20151646708", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRYAN J. DZIEDZIAK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "195 E. RENO AVE #A, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "QUAIL PARKWAY LLC", "address": "1410 Jet Stream Drive, Suite 300, Henderson, NV, 89052, USA", "last_updated": "10/28/2025", "status": "Active", "address_components": {"street": "1410 Jet Stream Drive", "city": "Suite 300", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "QUAIL PARKWAY LLC", "address": "1410 Jet Stream Drive, Suite 300, Henderson, NV, 89052, USA", "last_updated": "10/28/2025", "status": "Active", "address_components": {"street": "1410 Jet Stream Drive", "city": "Suite 300", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2980-2990 LLC", "entity_number": "E0510212015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/28/2015", "nv_business_id": "NV20151646708", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "BRYAN J. DZIEDZIAK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151646708", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "195 E. RENO AVE #A, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "195 E. RENO AVE #A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2025", "effective_date": "10/24/2025", "filing_number": "20255270957", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15979729,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244389282", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14470607,this);"}, {"file_date": "09/06/2023", "effective_date": "09/06/2023", "filing_number": "20233605476", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13735095,this);"}, {"file_date": "10/24/2022", "effective_date": "10/24/2022", "filing_number": "20222734775", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12958039,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "2980-2990 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/28/2015", "name": "2980-2990 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BRYAN J. DZIEDZIAK", "attention": "", "address1_address2_city_state_zip_country": "195 E. RENO AVE #A, LAS VEGAS, NV, 89119, USA", "email": "BJD@CPA.COM"}], "officers": [{"date": "12/07/2015", "title": "Managing Member", "name": "QUAIL PARKWAY LLC", "attention": "", "address1_address2_city_state_zip_country": "195 E RENO AVE STE A, LAS VEGAS, NV, 89119, USA"}]}}}
{"task_id": 304605, "worker_id": "worker-2", "ts": 1775062011, "record_type": "business_detail", "name": "2981 PASEO HILLS WAY, LIMITED LIABILITY COMPANY", "business_id": "109732", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/25/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041113662", "entity_number": "LLC11145-2004", "mark_number": "", "manage_nv_business_id": "NV20041113662", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2981 PASEO HILLS WAY, LIMITED LIABILITY COMPANY", "entity_number": "LLC11145-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/25/2004", "nv_business_id": "NV20041113662", "termination_date": "5/25/2504", "annual_report_due": "5/31/2012", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF JOHN BENEDICT", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041113662", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8965 South Eastern Ave Suite 382, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8965 South Eastern Ave Suite 382", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2981 PASEO HILLS WAY, LIMITED LIABILITY COMPANY", "Entity Number": "LLC11145-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/25/2004", "NV Business ID": "NV20041113662", "Termination Date": "5/25/2504", "Annual Report Due Date": "5/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF JOHN BENEDICT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8965 South Eastern Ave Suite 382, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PATRICK SULLIVAN", "address": "36 DESERT HIGHLANDS, HENDERSON, NV, 89052, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "36 DESERT HIGHLANDS", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "LAURA SULLIVAN", "address": "36 DESERT HIGHLANDS, HENDERSON, NV, 89052, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "36 DESERT HIGHLANDS", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "CARMEN BENEDICT", "address": "3 DARCY COURT, HENDERSON, NV, 89052, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "3 DARCY COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "PATRICK SULLIVAN", "address": "36 DESERT HIGHLANDS, HENDERSON, NV, 89052, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "36 DESERT HIGHLANDS", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "LAURA SULLIVAN", "address": "36 DESERT HIGHLANDS, HENDERSON, NV, 89052, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "36 DESERT HIGHLANDS", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "CARMEN BENEDICT", "address": "3 DARCY COURT, HENDERSON, NV, 89052, USA", "last_updated": "05/26/2011", "status": "Active", "address_components": {"street": "3 DARCY COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2981 PASEO HILLS WAY, LIMITED LIABILITY COMPANY", "entity_number": "LLC11145-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/25/2004", "nv_business_id": "NV20041113662", "termination_date": "5/25/2504", "annual_report_due": "5/31/2012", "compliance_hold": "", "agent_name": "LAW OFFICES OF JOHN BENEDICT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041113662", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8965 South Eastern Ave Suite 382, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8965 South Eastern Ave Suite 382", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/26/2011", "effective_date": "05/26/2011", "filing_number": "20110393383-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(889556,this);"}, {"file_date": "05/28/2010", "effective_date": "05/28/2010", "filing_number": "20100381400-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(891982,this);"}, {"file_date": "10/02/2009", "effective_date": "10/02/2009", "filing_number": "20090722647-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(891981,this);"}, {"file_date": "09/11/2009", "effective_date": "09/11/2009", "filing_number": "20090677665-68", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(889570,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304605, "worker_id": "worker-2", "ts": 1775062011, "record_type": "business_detail", "name": "2982 SAN LORENZO, LLC", "business_id": "652155", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/11/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061423759", "entity_number": "E0032242006-6", "mark_number": "", "manage_nv_business_id": "NV20061423759", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2982 SAN LORENZO, LLC", "entity_number": "E0032242006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2006", "nv_business_id": "NV20061423759", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": ""}, "agent": {"name": "Fales Law Group", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061423759", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8689 W. Sahara Ave., Suite 200, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8689 W. Sahara Ave.", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2982 SAN LORENZO, LLC", "Entity Number": "E0032242006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/11/2006", "NV Business ID": "NV20061423759", "Termination Date": "", "Annual Report Due Date": "1/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "Fales Law Group", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8689 W. Sahara Ave., Suite 200, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LORI NAPOLI", "address": "6620 S TENAYA WAY #120, LAS VEGAS, NV, 89113, USA", "last_updated": "12/21/2018", "status": "Active", "address_components": {"street": "6620 S TENAYA WAY #120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LORI NAPOLI", "address": "6620 S TENAYA WAY #120, LAS VEGAS, NV, 89113, USA", "last_updated": "12/21/2018", "status": "Active", "address_components": {"street": "6620 S TENAYA WAY #120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2982 SAN LORENZO, LLC", "entity_number": "E0032242006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2006", "nv_business_id": "NV20061423759", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": "", "agent_name": "Fales Law Group", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061423759", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8689 W. Sahara Ave., Suite 200, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8689 W. Sahara Ave.", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/21/2018", "effective_date": "12/21/2018", "filing_number": "20180548298-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5231386,this);"}, {"file_date": "01/31/2018", "effective_date": "01/31/2018", "filing_number": "20180051166-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5232528,this);"}, {"file_date": "01/23/2017", "effective_date": "01/23/2017", "filing_number": "20170028130-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5232327,this);"}, {"file_date": "01/28/2016", "effective_date": "01/28/2016", "filing_number": "20160040374-07", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5232527,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304605, "worker_id": "worker-2", "ts": 1775062011, "record_type": "business_detail", "name": "2985 LVBS, LLC", "business_id": "917455", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/23/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091043627", "entity_number": "E0168362009-6", "mark_number": "", "manage_nv_business_id": "NV20091043627", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2985 LVBS, LLC", "entity_number": "E0168362009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/23/2009", "nv_business_id": "NV20091043627", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "WILLIAM H HEATON", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091043627", "office_or_position": "", "jurisdiction": "", "street_address": "7285 DEAN MARTIN DR STE 180, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "7285 DEAN MARTIN DR STE 180", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2985 LVBS, LLC", "Entity Number": "E0168362009-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/23/2009", "NV Business ID": "NV20091043627", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM H HEATON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7285 DEAN MARTIN DR STE 180, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LORENZO DOUMANI", "address": "3195 Bel Air Dr, Las Vegas, NV, 89109, USA", "last_updated": "01/10/2023", "status": "Active", "address_components": {"street": "3195 Bel Air Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LORENZO DOUMANI", "address": "3195 Bel Air Dr, Las Vegas, NV, 89109, USA", "last_updated": "01/10/2023", "status": "Active", "address_components": {"street": "3195 Bel Air Dr", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2985 LVBS, LLC", "entity_number": "E0168362009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/23/2009", "nv_business_id": "NV20091043627", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "WILLIAM H HEATON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091043627", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7285 DEAN MARTIN DR STE 180, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7285 DEAN MARTIN DR STE 180", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/24/2025", "effective_date": "02/24/2025", "filing_number": "20254684934", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14744830,this);"}, {"file_date": "03/09/2024", "effective_date": "03/09/2024", "filing_number": "20243902152", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14009777,this);"}, {"file_date": "01/10/2023", "effective_date": "01/10/2023", "filing_number": "20232872309", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13091012,this);"}, {"file_date": "02/04/2022", "effective_date": "02/04/2022", "filing_number": "20222079605", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12363964,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "2985 LVBS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/23/2009", "name": "2985 LVBS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "WILLIAM H HEATON", "attention": "", "address1_address2_city_state_zip_country": "7285 DEAN MARTIN DR STE 180, LAS VEGAS, NV, 89118, USA", "email": "will@heatonfontano.com"}], "officers": [{"date": "01/10/2023", "title": "Manager", "name": "LORENZO DOUMANI", "attention": "", "address1_address2_city_state_zip_country": "3195 Bel Air Dr, Las Vegas, NV, 89109, USA"}]}}}
{"task_id": 304605, "worker_id": "worker-2", "ts": 1775062011, "record_type": "business_detail", "name": "2985 SCENIC VALLEY LLC", "business_id": "1189003", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/23/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131438750", "entity_number": "E0357902013-7", "mark_number": "", "manage_nv_business_id": "NV20131438750", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2985 SCENIC VALLEY LLC", "entity_number": "E0357902013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/23/2013", "nv_business_id": "NV20131438750", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF JOHN BENEDICT", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131438750", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8965 South Eastern Ave Suite 382, LAS VEGAS, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "8965 South Eastern Ave Suite 382", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2985 SCENIC VALLEY LLC", "Entity Number": "E0357902013-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/23/2013", "NV Business ID": "NV20131438750", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF JOHN BENEDICT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8965 South Eastern Ave Suite 382, LAS VEGAS, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ERWIN DUQUE", "address": "5527 TOPAZ STREET, LAS VEGAS, NV, 89120, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "5527 TOPAZ STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Manager", "name": "JULIA DUQUE", "address": "5527 TOPAZ STREET, LAS VEGAS, NV, 89120, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "5527 TOPAZ STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ERWIN DUQUE", "address": "5527 TOPAZ STREET, LAS VEGAS, NV, 89120, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "5527 TOPAZ STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Manager", "name": "JULIA DUQUE", "address": "5527 TOPAZ STREET, LAS VEGAS, NV, 89120, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "5527 TOPAZ STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2985 SCENIC VALLEY LLC", "entity_number": "E0357902013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/23/2013", "nv_business_id": "NV20131438750", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "LAW OFFICES OF JOHN BENEDICT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131438750", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8965 South Eastern Ave Suite 382, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8965 South Eastern Ave Suite 382", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2025", "effective_date": "07/30/2025", "filing_number": "20255074231", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15108035,this);"}, {"file_date": "07/25/2024", "effective_date": "07/25/2024", "filing_number": "20244207178", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14306786,this);"}, {"file_date": "07/31/2023", "effective_date": "07/31/2023", "filing_number": "20233381439", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13530342,this);"}, {"file_date": "07/13/2022", "effective_date": "07/13/2022", "filing_number": "20222457838", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12713917,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2985 SCENIC VALLEY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/23/2013", "name": "2985 SCENIC VALLEY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAW OFFICES OF JOHN BENEDICT", "attention": "", "address1_address2_city_state_zip_country": "8965 South Eastern Ave Suite 382, LAS VEGAS, NV, 89123, USA", "email": "office.admin@benedictlaw.com"}], "officers": [{"date": "07/02/2019", "title": "Manager", "name": "ERWIN DUQUE", "attention": "", "address1_address2_city_state_zip_country": "5527 TOPAZ STREET, LAS VEGAS, NV, 89120, USA"}, {"date": "07/02/2019", "title": "Manager", "name": "JULIA DUQUE", "attention": "", "address1_address2_city_state_zip_country": "5527 TOPAZ STREET, LAS VEGAS, NV, 89120, USA"}]}}}
{"task_id": 304605, "worker_id": "worker-2", "ts": 1775062011, "record_type": "business_detail", "name": "2987 NORTH LAS VEGAS BLVD LLC", "business_id": "1079670", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/17/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111656877", "entity_number": "E0569212011-8", "mark_number": "", "manage_nv_business_id": "NV20111656877", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2987 NORTH LAS VEGAS BLVD LLC", "entity_number": "E0569212011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/17/2011", "nv_business_id": "NV20111656877", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "PAUL M. HEALEY & SONS CPAS LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111656877", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "91 South Emery St., Pahrump, NV, 89048, USA", "mailing_address": "", "street_address_components": {"street": "91 South Emery St.", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2987 NORTH LAS VEGAS BLVD LLC", "Entity Number": "E0569212011-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/17/2011", "NV Business ID": "NV20111656877", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAUL M. HEALEY & SONS CPAS LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "91 South Emery St., Pahrump, NV, 89048, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Paul M Healey", "address": "3263 E Warm Springs Rd, Las Vegas, NV, 89120, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "3263 E Warm Springs Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Manager", "name": "David A Shapiro", "address": "9101 Alta Dr #1003, Las Vegas, NV, 89145, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "9101 Alta Dr #1003", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Paul M Healey", "address": "3263 E Warm Springs Rd, Las Vegas, NV, 89120, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "3263 E Warm Springs Rd", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Manager", "name": "David A Shapiro", "address": "9101 Alta Dr #1003, Las Vegas, NV, 89145, USA", "last_updated": "10/31/2024", "status": "Active", "address_components": {"street": "9101 Alta Dr #1003", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2987 NORTH LAS VEGAS BLVD LLC", "entity_number": "E0569212011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/17/2011", "nv_business_id": "NV20111656877", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "PAUL M. HEALEY & SONS CPAS LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111656877", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "91 South Emery St., Pahrump, NV, 89048, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "91 South Emery St.", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2025", "effective_date": "10/01/2025", "filing_number": "20255213270", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15923439,this);"}, {"file_date": "10/31/2024", "effective_date": "10/31/2024", "filing_number": "20244439886", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14515795,this);"}, {"file_date": "10/26/2023", "effective_date": "10/26/2023", "filing_number": "20233584419", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13714726,this);"}, {"file_date": "10/31/2022", "effective_date": "10/31/2022", "filing_number": "20222726271", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12950060,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "2987 NORTH LAS VEGAS BLVD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/17/2011", "name": "2987 NORTH LAS VEGAS BLVD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PAUL M. HEALEY & SONS CPAS LTD", "attention": "", "address1_address2_city_state_zip_country": "91 South Emery St., Pahrump, NV, 89048, USA", "email": "LACIE@HEALEYANDSONSCPAS.COM"}], "officers": [{"date": "10/31/2024", "title": "Manager", "name": "Paul M Healey", "attention": "", "address1_address2_city_state_zip_country": "3263 E Warm Springs Rd, Las Vegas, NV, 89120, USA"}, {"date": "10/31/2024", "title": "Manager", "name": "David A Shapiro", "attention": "", "address1_address2_city_state_zip_country": "9101 Alta Dr #1003, Las Vegas, NV, 89145, USA"}]}}}
{"task_id": 304605, "worker_id": "worker-2", "ts": 1775062011, "record_type": "business_detail", "name": "2989 PARADISE, LLC", "business_id": "566558", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/16/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051228536", "entity_number": "E0039292005-7", "mark_number": "", "manage_nv_business_id": "NV20051228536", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2989 PARADISE, LLC", "entity_number": "E0039292005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/16/2005", "nv_business_id": "NV20051228536", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": "BROWNSTEIN HYATT FARBER SCHRECK, LLP", "status": "Active", "entity_type": "CRA - Limited-Liability Partnership", "type": "Commercial Registered Agent", "nv_business_id": "NV20051228536", "office_or_position": "", "jurisdiction": "COLORADO", "street_address": "100 NORTH CITY PKWY STE 1600, LAS VEGAS, NV, 89106 - 4614, USA", "mailing_address": "", "street_address_components": {"street": "100 NORTH CITY PKWY STE 1600", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106 - 4614", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2989 PARADISE, LLC", "Entity Number": "E0039292005-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/16/2005", "NV Business ID": "NV20051228536", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "BROWNSTEIN HYATT FARBER SCHRECK, LLP", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Partnership", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "COLORADO", "Street Address": "100 NORTH CITY PKWY STE 1600, LAS VEGAS, NV, 89106 - 4614, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOSEPH GEORGUSIS", "address": "3421 N CAUSEWAY BLVD, METAIRIE, LA, 70002, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3421 N CAUSEWAY BLVD", "city": "METAIRIE", "state": "LA", "zip_code": "70002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOSEPH GEORGUSIS", "address": "3421 N CAUSEWAY BLVD, METAIRIE, LA, 70002, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "3421 N CAUSEWAY BLVD", "city": "METAIRIE", "state": "LA", "zip_code": "70002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2989 PARADISE, LLC", "entity_number": "E0039292005-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/16/2005", "nv_business_id": "NV20051228536", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": "BROWNSTEIN HYATT FARBER SCHRECK, LLP", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Partnership", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051228536", "agent_office_or_position": "", "agent_jurisdiction": "COLORADO", "agent_street_address": "100 NORTH CITY PKWY STE 1600, LAS VEGAS, NV, 89106 - 4614, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "100 NORTH CITY PKWY STE 1600", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106 - 4614", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/07/2009", "effective_date": "05/07/2009", "filing_number": "20090397049-63", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4665252,this);"}, {"file_date": "05/07/2009", "effective_date": "05/07/2009", "filing_number": "20090397050-95", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4663810,this);"}, {"file_date": "03/20/2008", "effective_date": "03/20/2008", "filing_number": "20080201416-64", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "22", "snapshot_onclick": "GetSnapShot(4665306,this);"}, {"file_date": "02/29/2008", "effective_date": "02/29/2008", "filing_number": "20080140926-32", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "15", "snapshot_onclick": "GetSnapShot(4665283,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336005, "worker_id": "worker-6", "ts": 1775062019, "record_type": "business_detail", "name": "QHG HOLDINGS, LLC", "business_id": "872025", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/30/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081071771", "entity_number": "E0484972008-1", "mark_number": "", "manage_nv_business_id": "NV20081071771", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QHG HOLDINGS, LLC", "entity_number": "E0484972008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/30/2008", "nv_business_id": "NV20081071771", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE PLANNERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081071771", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHG HOLDINGS, LLC", "Entity Number": "E0484972008-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/30/2008", "NV Business ID": "NV20081071771", "Termination Date": "", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE PLANNERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TERRY L. PLANTON", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "07/23/2009", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "EDWIN A WOYTOVICH JR.", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "07/23/2009", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL OCONNOR", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "07/23/2009", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "TERRY L. PLANTON", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "07/23/2009", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "EDWIN A WOYTOVICH JR.", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "07/23/2009", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "MICHAEL OCONNOR", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "07/23/2009", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QHG HOLDINGS, LLC", "entity_number": "E0484972008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/30/2008", "nv_business_id": "NV20081071771", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": "NEVADA CORPORATE PLANNERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081071771", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/23/2009", "effective_date": "07/23/2009", "filing_number": "20090567560-70", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6392062,this);"}, {"file_date": "08/29/2008", "effective_date": "08/29/2008", "filing_number": "20080577381-91", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6394089,this);"}, {"file_date": "07/30/2008", "effective_date": "07/30/2008", "filing_number": "20080506350-39", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6392061,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "R P PROPERTY INVESTMENTS, LLC", "business_id": "797945", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/20/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071210172", "entity_number": "E0599072007-0", "mark_number": "", "manage_nv_business_id": "NV20071210172", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R P PROPERTY INVESTMENTS, LLC", "entity_number": "E0599072007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/20/2007", "nv_business_id": "NV20071210172", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071210172", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R P PROPERTY INVESTMENTS, LLC", "Entity Number": "E0599072007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/20/2007", "NV Business ID": "NV20071210172", "Termination Date": "", "Annual Report Due Date": "8/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROD PACK", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "09/21/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROD PACK", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "09/21/2007", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R P PROPERTY INVESTMENTS, LLC", "entity_number": "E0599072007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/20/2007", "nv_business_id": "NV20071210172", "termination_date": "", "annual_report_due": "8/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071210172", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2010", "effective_date": "03/25/2010", "filing_number": "00002706887-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6014380,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(6017161,this);"}, {"file_date": "09/19/2007", "effective_date": "09/19/2007", "filing_number": "20070643991-61", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6015282,this);"}, {"file_date": "08/20/2007", "effective_date": "08/20/2007", "filing_number": "20070576449-64", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6014381,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "R. P. PAINTING AND DECORATING, INC.", "business_id": "187377", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/08/1984", "type": "Foreign Corporation (80)", "nv_business_id": "NV19841003227", "entity_number": "C1693-1984", "mark_number": "", "manage_nv_business_id": "NV19841003227", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R. P. PAINTING AND DECORATING, INC.", "entity_number": "C1693-1984", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "03/08/1984", "nv_business_id": "NV19841003227", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19841003227", "office_or_position": "", "jurisdiction": "Utah", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. P. PAINTING AND DECORATING, INC.", "Entity Number": "C1693-1984", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "03/08/1984", "NV Business ID": "NV19841003227", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Utah", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RANDY G PETERS", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Secretary", "name": "ROGER P BEYNON", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Treasurer", "name": "ROGER P BEYNON", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Director", "name": "RANDY G PETERS", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RANDY G PETERS", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Secretary", "name": "ROGER P BEYNON", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Treasurer", "name": "ROGER P BEYNON", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Director", "name": "RANDY G PETERS", "address": "3773 HOWARD HUGHES PKWY - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. P. PAINTING AND DECORATING, INC.", "entity_number": "C1693-1984", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "03/08/1984", "nv_business_id": "NV19841003227", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19841003227", "agent_office_or_position": "", "agent_jurisdiction": "Utah", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/06/2018", "effective_date": "09/06/2018", "filing_number": "20180399709-88", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1705258,this);"}, {"file_date": "06/06/2017", "effective_date": "06/06/2017", "filing_number": "20170246610-59", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1706960,this);"}, {"file_date": "03/29/2016", "effective_date": "03/29/2016", "filing_number": "20160139595-61", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1707428,this);"}, {"file_date": "08/04/2015", "effective_date": "08/04/2015", "filing_number": "20150351309-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1705905,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 22, "total_records": 22}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "R.P. PARKER, INCORPORATION", "business_id": "640139", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/06/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051740686", "entity_number": "E0821312005-9", "mark_number": "", "manage_nv_business_id": "NV20051740686", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.P. PARKER, INCORPORATION", "entity_number": "E0821312005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/06/2005", "nv_business_id": "NV20051740686", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "DENNIS D NELSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051740686", "office_or_position": "", "jurisdiction": "", "street_address": "2001 S JONES BLVD STE H, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2001 S JONES BLVD STE H", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.P. PARKER, INCORPORATION", "Entity Number": "E0821312005-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/06/2005", "NV Business ID": "NV20051740686", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "DENNIS D NELSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2001 S JONES BLVD STE H, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT P PARKER", "address": "1930 VILLAGE CENTER CIRCLE #3-428, LAS VEGAS, NV, 89134, USA", "last_updated": "08/14/2009", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE #3-428", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "ROBERT P PARKER", "address": "1930 VILLAGE CENTER CIRCLE #3-428, LAS VEGAS, NV, 89134, USA", "last_updated": "08/14/2009", "status": "Active", "address_components": {"street": "1930 VILLAGE CENTER CIRCLE #3-428", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.P. PARKER, INCORPORATION", "entity_number": "E0821312005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/06/2005", "nv_business_id": "NV20051740686", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "DENNIS D NELSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051740686", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2001 S JONES BLVD STE H, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2001 S JONES BLVD STE H", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2009", "effective_date": "05/08/2009", "filing_number": "20090615796-45", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5121016,this);"}, {"file_date": "02/01/2008", "effective_date": "02/01/2008", "filing_number": "20080081651-51", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5120698,this);"}, {"file_date": "11/01/2007", "effective_date": "11/01/2007", "filing_number": "20070760588-53", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5121422,this);"}, {"file_date": "12/29/2006", "effective_date": "12/29/2006", "filing_number": "20060836786-46", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5122352,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "R.P. PRODUCTIONS, INC.", "business_id": "212727", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "01/31/1992", "type": "Domestic Corporation (78)", "nv_business_id": "NV19921019152", "entity_number": "C833-1992", "mark_number": "", "manage_nv_business_id": "NV19921019152", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.P. PRODUCTIONS, INC.", "entity_number": "C833-1992", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "01/31/1992", "nv_business_id": "NV19921019152", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": ""}, "agent": {"name": "GKL REGISTERED AGENTS OF NV, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19921019152", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.P. PRODUCTIONS, INC.", "Entity Number": "C833-1992", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "01/31/1992", "NV Business ID": "NV19921019152", "Termination Date": "", "Annual Report Due Date": "1/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "GKL REGISTERED AGENTS OF NV, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RONALD M POPEIL", "address": "1672 WAYNECREST DRIVE, BEVERLY HILLS, CA, 90210, USA", "last_updated": "11/12/2008", "status": "Active", "address_components": {"street": "1672 WAYNECREST DRIVE", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90210", "country": "USA"}}, {"title": "Secretary", "name": "BRITTEN MARIN", "address": "1672 WAYNECREST DRIVE, BEVERLY HILLS, CA, 90210, USA", "last_updated": "11/12/2008", "status": "Active", "address_components": {"street": "1672 WAYNECREST DRIVE", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90210", "country": "USA"}}, {"title": "Treasurer", "name": "BRIAN ADAMS", "address": "1672 WAYNECREST DR, BEVERLY HILLS, CA, 90210, USA", "last_updated": "11/12/2008", "status": "Active", "address_components": {"street": "1672 WAYNECREST DR", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90210", "country": "USA"}}, {"title": "Director", "name": "RONALD M POPEIL", "address": "1672 WAYNECREST DRIVE, BEVERLY HILLS, CA, 90210, USA", "last_updated": "11/12/2008", "status": "Active", "address_components": {"street": "1672 WAYNECREST DRIVE", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90210", "country": "USA"}}, {"title": "Director", "name": "SHANNON L POPEIL", "address": "1672 WAYNECREST DRIVE, BEVERLY HILLS, CA, 90210, USA", "last_updated": "11/12/2008", "status": "Active", "address_components": {"street": "1672 WAYNECREST DRIVE", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90210", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "RONALD M POPEIL", "address": "1672 WAYNECREST DRIVE, BEVERLY HILLS, CA, 90210, USA", "last_updated": "11/12/2008", "status": "Active", "address_components": {"street": "1672 WAYNECREST DRIVE", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90210", "country": "USA"}}, {"title": "Secretary", "name": "BRITTEN MARIN", "address": "1672 WAYNECREST DRIVE, BEVERLY HILLS, CA, 90210, USA", "last_updated": "11/12/2008", "status": "Active", "address_components": {"street": "1672 WAYNECREST DRIVE", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90210", "country": "USA"}}, {"title": "Treasurer", "name": "BRIAN ADAMS", "address": "1672 WAYNECREST DR, BEVERLY HILLS, CA, 90210, USA", "last_updated": "11/12/2008", "status": "Active", "address_components": {"street": "1672 WAYNECREST DR", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90210", "country": "USA"}}, {"title": "Director", "name": "RONALD M POPEIL", "address": "1672 WAYNECREST DRIVE, BEVERLY HILLS, CA, 90210, USA", "last_updated": "11/12/2008", "status": "Active", "address_components": {"street": "1672 WAYNECREST DRIVE", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90210", "country": "USA"}}, {"title": "Director", "name": "SHANNON L POPEIL", "address": "1672 WAYNECREST DRIVE, BEVERLY HILLS, CA, 90210, USA", "last_updated": "11/12/2008", "status": "Active", "address_components": {"street": "1672 WAYNECREST DRIVE", "city": "BEVERLY HILLS", "state": "CA", "zip_code": "90210", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "R.P. PRODUCTIONS, INC.", "entity_number": "C833-1992", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "01/31/1992", "nv_business_id": "NV19921019152", "termination_date": "", "annual_report_due": "1/31/2010", "compliance_hold": "", "agent_name": "GKL REGISTERED AGENTS OF NV, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19921019152", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/15/2009", "effective_date": "12/31/2009", "filing_number": "20090861518-90", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(2124103,this);"}, {"file_date": "11/12/2008", "effective_date": "11/12/2008", "filing_number": "20080742302-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(2095248,this);"}, {"file_date": "02/29/2008", "effective_date": "02/29/2008", "filing_number": "20080143475-34", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2095247,this);"}, {"file_date": "01/11/2007", "effective_date": "01/11/2007", "filing_number": "20070023972-92", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "128", "snapshot_onclick": "GetSnapShot(2095750,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "R.P. PROPERTY INVESTORS, INC", "business_id": "1237014", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/25/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141285936", "entity_number": "E0221802014-3", "mark_number": "", "manage_nv_business_id": "NV20141285936", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R.P. PROPERTY INVESTORS, INC", "entity_number": "E0221802014-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/25/2014", "nv_business_id": "NV20141285936", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141285936", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.P. PROPERTY INVESTORS, INC", "Entity Number": "E0221802014-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "04/25/2014", "NV Business ID": "NV20141285936", "Termination Date": "", "Annual Report Due Date": "4/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBIN PULSIFER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/16/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "ROBIN PULSIFER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/16/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "ROBIN PULSIFER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/16/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "ROBIN PULSIFER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/16/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBIN PULSIFER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/16/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "ROBIN PULSIFER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/16/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "ROBIN PULSIFER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/16/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "ROBIN PULSIFER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/16/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.P. PROPERTY INVESTORS, INC", "entity_number": "E0221802014-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "04/25/2014", "nv_business_id": "NV20141285936", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141285936", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/2019", "effective_date": "05/14/2019", "filing_number": "20190210464-69", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8157702,this);"}, {"file_date": "03/16/2018", "effective_date": "03/16/2018", "filing_number": "20180121577-14", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8156418,this);"}, {"file_date": "03/22/2017", "effective_date": "03/22/2017", "filing_number": "20170124609-42", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8157051,this);"}, {"file_date": "03/30/2016", "effective_date": "03/30/2016", "filing_number": "20160143925-53", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8156417,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RP PHARMACY SERVICES LLC", "business_id": "62274", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/08/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021015845", "entity_number": "LLC1410-2002", "mark_number": "", "manage_nv_business_id": "NV20021015845", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RP PHARMACY SERVICES LLC", "entity_number": "LLC1410-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/08/2002", "nv_business_id": "NV20021015845", "termination_date": "2/8/2502", "annual_report_due": "2/29/2016", "compliance_hold": ""}, "agent": {"name": "RAYMOND J. PELLECHIA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021015845", "office_or_position": "", "jurisdiction": "", "street_address": "7333 PAINTED SHADOW WAY, LAS VEGAS, NV, 89149-6407, USA", "mailing_address": "", "street_address_components": {"street": "7333 PAINTED SHADOW WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149-6407", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP PHARMACY SERVICES LLC", "Entity Number": "LLC1410-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/08/2002", "NV Business ID": "NV20021015845", "Termination Date": "2/8/2502", "Annual Report Due Date": "2/29/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAYMOND J. PELLECHIA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7333 PAINTED SHADOW WAY, LAS VEGAS, NV, 89149-6407, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAYMOND J PELLECHIA MANAGER", "address": "7333 PAINTED SHADOW WAY, LAS VEGAS, NV, 891496407, USA", "last_updated": "02/26/2015", "status": "Active", "address_components": {"street": "7333 PAINTED SHADOW WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "891496407", "country": "USA"}}, {"title": "Manager", "name": "MARCY PELLECHIA", "address": "7333 PAINTED SHADOW WAY, LAS VEGAS, NV, 891496407, USA", "last_updated": "02/26/2015", "status": "Active", "address_components": {"street": "7333 PAINTED SHADOW WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "891496407", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RAYMOND J PELLECHIA MANAGER", "address": "7333 PAINTED SHADOW WAY, LAS VEGAS, NV, 891496407, USA", "last_updated": "02/26/2015", "status": "Active", "address_components": {"street": "7333 PAINTED SHADOW WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "891496407", "country": "USA"}}, {"title": "Manager", "name": "MARCY PELLECHIA", "address": "7333 PAINTED SHADOW WAY, LAS VEGAS, NV, 891496407, USA", "last_updated": "02/26/2015", "status": "Active", "address_components": {"street": "7333 PAINTED SHADOW WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "891496407", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RP PHARMACY SERVICES LLC", "entity_number": "LLC1410-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/08/2002", "nv_business_id": "NV20021015845", "termination_date": "2/8/2502", "annual_report_due": "2/29/2016", "compliance_hold": "", "agent_name": "RAYMOND J. PELLECHIA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021015845", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7333 PAINTED SHADOW WAY, LAS VEGAS, NV, 89149-6407, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7333 PAINTED SHADOW WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89149-6407", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/13/2016", "effective_date": "12/31/2015", "filing_number": "20160168186-29", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(511191,this);"}, {"file_date": "02/26/2015", "effective_date": "02/26/2015", "filing_number": "20150088895-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(509311,this);"}, {"file_date": "02/13/2014", "effective_date": "02/13/2014", "filing_number": "20140108571-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(509310,this);"}, {"file_date": "02/22/2013", "effective_date": "02/22/2013", "filing_number": "20130119755-24", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(508330,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RP PHONE SERVICES, LLC", "business_id": "1957277", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/15/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212088157", "entity_number": "E14333182021-5", "mark_number": "", "manage_nv_business_id": "NV20212088157", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RP PHONE SERVICES, LLC", "entity_number": "E14333182021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/15/2021", "nv_business_id": "NV20212088157", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20212088157", "office_or_position": "SUSANNE SHULTIS, MANAGER", "jurisdiction": "", "street_address": "6385 S. RAINBOW BLVD., STE 120, Las Vegas, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "6385 S. RAINBOW BLVD.", "city": "STE 120", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP PHONE SERVICES, LLC", "Entity Number": "E14333182021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/15/2021", "NV Business ID": "NV20212088157", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "SUSANNE SHULTIS, MANAGER", "Jurisdiction": "", "Street Address": "6385 S. RAINBOW BLVD., STE 120, Las Vegas, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID B SHULTIS", "address": "6385 S. RAINBOW BLVD., STE 120, Las Vegas, NV, 89118, USA", "last_updated": "05/04/2021", "status": "Active", "address_components": {"street": "6385 S. RAINBOW BLVD.", "city": "STE 120", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Manager", "name": "KEITH HUMMEL", "address": "6385 S. RAINBOW BLVD., STE 120, Las Vegas, NV, 89118, USA", "last_updated": "05/04/2021", "status": "Active", "address_components": {"street": "6385 S. RAINBOW BLVD.", "city": "STE 120", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Manager", "name": "SUSANNE D SHULTIS", "address": "6385 S. RAINBOW BLVD., STE 120, Las Vegas, NV, 89118, USA", "last_updated": "05/04/2021", "status": "Active", "address_components": {"street": "6385 S. RAINBOW BLVD.", "city": "STE 120", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID B SHULTIS", "address": "6385 S. RAINBOW BLVD., STE 120, Las Vegas, NV, 89118, USA", "last_updated": "05/04/2021", "status": "Active", "address_components": {"street": "6385 S. RAINBOW BLVD.", "city": "STE 120", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Manager", "name": "KEITH HUMMEL", "address": "6385 S. RAINBOW BLVD., STE 120, Las Vegas, NV, 89118, USA", "last_updated": "05/04/2021", "status": "Active", "address_components": {"street": "6385 S. RAINBOW BLVD.", "city": "STE 120", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}, {"title": "Manager", "name": "SUSANNE D SHULTIS", "address": "6385 S. RAINBOW BLVD., STE 120, Las Vegas, NV, 89118, USA", "last_updated": "05/04/2021", "status": "Active", "address_components": {"street": "6385 S. RAINBOW BLVD.", "city": "STE 120", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RP PHONE SERVICES, LLC", "entity_number": "E14333182021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/15/2021", "nv_business_id": "NV20212088157", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20212088157", "agent_office_or_position": "SUSANNE SHULTIS, MANAGER", "agent_jurisdiction": "", "agent_street_address": "6385 S. RAINBOW BLVD., STE 120, Las Vegas, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6385 S. RAINBOW BLVD.", "city": "STE 120", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2022", "effective_date": "02/02/2022", "filing_number": "20222074856", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12359219,this);"}, {"file_date": "04/15/2021", "effective_date": "04/15/2021", "filing_number": "20211433325", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11782532,this);"}, {"file_date": "04/15/2021", "effective_date": "04/15/2021", "filing_number": "20211433317", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11782526,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RP PHONE SERVICES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/15/2021", "name": "RP PHONE SERVICES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "6385 S. RAINBOW BLVD., STE 120, Las Vegas, NV, 89118, USA", "email": ""}], "officers": [{"date": "05/04/2021", "title": "Manager", "name": "DAVID B SHULTIS", "attention": "", "address1_address2_city_state_zip_country": "6385 S. RAINBOW BLVD., STE 120, Las Vegas, NV, 89118, USA"}, {"date": "05/04/2021", "title": "Manager", "name": "KEITH HUMMEL", "attention": "", "address1_address2_city_state_zip_country": "6385 S. RAINBOW BLVD., STE 120, Las Vegas, NV, 89118, USA"}, {"date": "05/04/2021", "title": "Manager", "name": "SUSANNE D SHULTIS", "attention": "", "address1_address2_city_state_zip_country": "6385 S. RAINBOW BLVD., STE 120, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RP PMG LLC", "business_id": "2071057", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/08/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222419063", "entity_number": "E22395732022-7", "mark_number": "", "manage_nv_business_id": "NV20222419063", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RP PMG LLC", "entity_number": "E22395732022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/08/2022", "nv_business_id": "NV20222419063", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "COGENCY GLOBAL INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222419063", "office_or_position": "", "jurisdiction": "", "street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP PMG LLC", "Entity Number": "E22395732022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/08/2022", "NV Business ID": "NV20222419063", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "COGENCY GLOBAL INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Richard J. Paek", "address": "6191 State Hwy 161, #460, Irving, TX, 75038, USA", "last_updated": "04/18/2025", "status": "Active", "address_components": {"street": "6191 State Hwy 161", "city": "#460", "state": "Irving", "zip_code": "TX", "country": "75038"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Richard J. Paek", "address": "6191 State Hwy 161, #460, Irving, TX, 75038, USA", "last_updated": "04/18/2025", "status": "Active", "address_components": {"street": "6191 State Hwy 161", "city": "#460", "state": "Irving", "zip_code": "TX", "country": "75038"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RP PMG LLC", "entity_number": "E22395732022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/08/2022", "nv_business_id": "NV20222419063", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "COGENCY GLOBAL INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222419063", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W. WINNIE LANE #104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/02/2026", "effective_date": "02/02/2026", "filing_number": "20265491669", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16818384,this);"}, {"file_date": "05/08/2025", "effective_date": "05/08/2025", "filing_number": "20254884216", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14926404,this);"}, {"file_date": "04/18/2025", "effective_date": "04/18/2025", "filing_number": "20254832135", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14879095,this);"}, {"file_date": "04/25/2024", "effective_date": "04/25/2024", "filing_number": "20244014047", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14118669,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RP PMG LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/08/2022", "name": "RP PMG LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COGENCY GLOBAL INC.*", "attention": "", "address1_address2_city_state_zip_country": "321 W. WINNIE LANE #104, Carson City, NV, 89703, USA", "email": "statrep@cogencyglobal.com"}], "officers": [{"date": "04/18/2025", "title": "Manager", "name": "Richard J. Paek", "attention": "", "address1_address2_city_state_zip_country": "6191 State Hwy 161, #460, Irving, TX, 75038, USA"}]}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RP POOL SERVICES LLC", "business_id": "1070973", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/24/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111554200", "entity_number": "E0476412011-0", "mark_number": "", "manage_nv_business_id": "NV20111554200", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RP POOL SERVICES LLC", "entity_number": "E0476412011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/24/2011", "nv_business_id": "NV20111554200", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": ""}, "agent": {"name": "RIGOBERTO GUTIERREZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111554200", "office_or_position": "", "jurisdiction": "", "street_address": "12072 PRADA VERDE DR, LAS VEGAS, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "12072 PRADA VERDE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP POOL SERVICES LLC", "Entity Number": "E0476412011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/24/2011", "NV Business ID": "NV20111554200", "Termination Date": "", "Annual Report Due Date": "8/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "RIGOBERTO GUTIERREZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "12072 PRADA VERDE DR, LAS VEGAS, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RIGOBERTO GUTIERREZ", "address": "12072 PRADA VERDE DR, LAS VEGAS, NV, 89138, USA", "last_updated": "10/02/2012", "status": "Active", "address_components": {"street": "12072 PRADA VERDE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RIGOBERTO GUTIERREZ", "address": "12072 PRADA VERDE DR, LAS VEGAS, NV, 89138, USA", "last_updated": "10/02/2012", "status": "Active", "address_components": {"street": "12072 PRADA VERDE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RP POOL SERVICES LLC", "entity_number": "E0476412011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/24/2011", "nv_business_id": "NV20111554200", "termination_date": "", "annual_report_due": "8/31/2013", "compliance_hold": "", "agent_name": "RIGOBERTO GUTIERREZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111554200", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "12072 PRADA VERDE DR, LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "12072 PRADA VERDE DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/03/2013", "effective_date": "07/03/2013", "filing_number": "20130441582-60", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7374038,this);"}, {"file_date": "10/02/2012", "effective_date": "10/02/2012", "filing_number": "20120677212-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7372510,this);"}, {"file_date": "08/24/2011", "effective_date": "08/24/2011", "filing_number": "20110619300-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7373159,this);"}, {"file_date": "08/24/2011", "effective_date": "08/24/2011", "filing_number": "20110619302-15", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7373147,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RP PRODUCTS LLC", "business_id": "1158064", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/25/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131051908", "entity_number": "E0042332013-8", "mark_number": "", "manage_nv_business_id": "NV20131051908", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RP PRODUCTS LLC", "entity_number": "E0042332013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/25/2013", "nv_business_id": "NV20131051908", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "SHERRI CARROLL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131051908", "office_or_position": "", "jurisdiction": "", "street_address": "1530 E CHARLESTON STE 5, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1530 E CHARLESTON STE 5", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP PRODUCTS LLC", "Entity Number": "E0042332013-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/25/2013", "NV Business ID": "NV20131051908", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHERRI CARROLL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1530 E CHARLESTON STE 5, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICHARD YANG", "address": "319 Rezzo St, Las Vegas, NV, 89138, USA", "last_updated": "01/31/2023", "status": "Active", "address_components": {"street": "319 Rezzo St", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "PAUL YU", "address": "3940 RAMBLEWOOD, RICHFIELD, OH, 44286, USA", "last_updated": "01/29/2019", "status": "Active", "address_components": {"street": "3940 RAMBLEWOOD", "city": "RICHFIELD", "state": "OH", "zip_code": "44286", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICHARD YANG", "address": "319 Rezzo St, Las Vegas, NV, 89138, USA", "last_updated": "01/31/2023", "status": "Active", "address_components": {"street": "319 Rezzo St", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "PAUL YU", "address": "3940 RAMBLEWOOD, RICHFIELD, OH, 44286, USA", "last_updated": "01/29/2019", "status": "Active", "address_components": {"street": "3940 RAMBLEWOOD", "city": "RICHFIELD", "state": "OH", "zip_code": "44286", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RP PRODUCTS LLC", "entity_number": "E0042332013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/25/2013", "nv_business_id": "NV20131051908", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "SHERRI CARROLL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131051908", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1530 E CHARLESTON STE 5, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1530 E CHARLESTON STE 5", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/28/2026", "effective_date": "01/28/2026", "filing_number": "20265476692", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16804946,this);"}, {"file_date": "01/31/2025", "effective_date": "01/31/2025", "filing_number": "20254635543", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14699422,this);"}, {"file_date": "01/30/2024", "effective_date": "01/30/2024", "filing_number": "20243790869", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13914249,this);"}, {"file_date": "01/31/2023", "effective_date": "01/31/2023", "filing_number": "20232918044", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13134634,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "RP PRODUCTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/25/2013", "name": "RP PRODUCTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SHERRI CARROLL", "attention": "", "address1_address2_city_state_zip_country": "1530 E CHARLESTON STE 5, LAS VEGAS, NV, 89104, USA", "email": "acubooks@aol.com"}], "officers": [{"date": "01/31/2023", "title": "Managing Member", "name": "RICHARD YANG", "attention": "", "address1_address2_city_state_zip_country": "319 Rezzo St, Las Vegas, NV, 89138, USA"}, {"date": "01/29/2019", "title": "Managing Member", "name": "PAUL YU", "attention": "", "address1_address2_city_state_zip_country": "3940 RAMBLEWOOD, RICHFIELD, OH, 44286, USA"}]}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RP PROPERTIES, LLC", "business_id": "1241714", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/21/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141343612", "entity_number": "E0269672014-2", "mark_number": "", "manage_nv_business_id": "NV20141343612", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RP PROPERTIES, LLC", "entity_number": "E0269672014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2014", "nv_business_id": "NV20141343612", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Rick Cosgrove", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141343612", "office_or_position": "", "jurisdiction": "", "street_address": "7105 Dramatic Way, Las Vegas, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "7105 Dramatic Way", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP PROPERTIES, LLC", "Entity Number": "E0269672014-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/21/2014", "NV Business ID": "NV20141343612", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rick Cosgrove", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7105 Dramatic Way, Las Vegas, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAY REID TRUST", "address": "7105 Dramatic Way, Las Vegas, NV, 89130, USA", "last_updated": "05/31/2023", "status": "Active", "address_components": {"street": "7105 Dramatic Way", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Manager", "name": "Monteblanco LLC", "address": "30 N Gould St Ste R, Sheridan, WY, 82801, USA", "last_updated": "05/31/2023", "status": "Active", "address_components": {"street": "30 N Gould St Ste R", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RAY REID TRUST", "address": "7105 Dramatic Way, Las Vegas, NV, 89130, USA", "last_updated": "05/31/2023", "status": "Active", "address_components": {"street": "7105 Dramatic Way", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Manager", "name": "Monteblanco LLC", "address": "30 N Gould St Ste R, Sheridan, WY, 82801, USA", "last_updated": "05/31/2023", "status": "Active", "address_components": {"street": "30 N Gould St Ste R", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RP PROPERTIES, LLC", "entity_number": "E0269672014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/21/2014", "nv_business_id": "NV20141343612", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Rick Cosgrove", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141343612", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7105 Dramatic Way, Las Vegas, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7105 Dramatic Way", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/18/2025", "effective_date": "05/18/2025", "filing_number": "20254903130", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14944158,this);"}, {"file_date": "04/02/2024", "effective_date": "04/02/2024", "filing_number": "20243964623", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14070422,this);"}, {"file_date": "08/15/2023", "effective_date": "08/15/2023", "filing_number": "20233413650", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13560111,this);"}, {"file_date": "05/31/2023", "effective_date": "05/31/2023", "filing_number": "20233233932", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13408245,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "RP PROPERTIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/21/2014", "name": "RP PROPERTIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rick Cosgrove", "attention": "", "address1_address2_city_state_zip_country": "7105 Dramatic Way, Las Vegas, NV, 89130, USA", "email": "rick@mrcoz.com"}], "officers": [{"date": "05/31/2023", "title": "Manager", "name": "RAY REID TRUST", "attention": "", "address1_address2_city_state_zip_country": "7105 Dramatic Way, Las Vegas, NV, 89130, USA"}, {"date": "05/31/2023", "title": "Manager", "name": "Monteblanco LLC", "attention": "", "address1_address2_city_state_zip_country": "30 N Gould St Ste R, Sheridan, WY, 82801, USA"}]}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RP PROPERTY HOLDINGS, LLC", "business_id": "1454585", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/12/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181031191", "entity_number": "E0020012018-9", "mark_number": "", "manage_nv_business_id": "NV20181031191", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RP PROPERTY HOLDINGS, LLC", "entity_number": "E0020012018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/12/2018", "nv_business_id": "NV20181031191", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181031191", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP PROPERTY HOLDINGS, LLC", "Entity Number": "E0020012018-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/12/2018", "NV Business ID": "NV20181031191", "Termination Date": "", "Annual Report Due Date": "1/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT MOLITOR", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/12/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT MOLITOR", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/12/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RP PROPERTY HOLDINGS, LLC", "entity_number": "E0020012018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/12/2018", "nv_business_id": "NV20181031191", "termination_date": "", "annual_report_due": "1/31/2022", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181031191", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/2021", "effective_date": "03/29/2021", "filing_number": "20211394324", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11747342,this);"}, {"file_date": "12/09/2020", "effective_date": "12/09/2020", "filing_number": "20201092823", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11464566,this);"}, {"file_date": "02/29/2020", "effective_date": "02/29/2020", "filing_number": "20200513445", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10913806,this);"}, {"file_date": "12/13/2019", "effective_date": "12/13/2019", "filing_number": "20190351563", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10762416,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RP PROPERTY HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2022"}, "name_changes": {"date": "01/12/2018", "name": "RP PROPERTY HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "01/12/2018", "title": "Manager", "name": "ROBERT MOLITOR", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RP PROPERTY LLC", "business_id": "109022", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/14/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041106564", "entity_number": "LLC10434-2004", "mark_number": "", "manage_nv_business_id": "NV20041106564", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RP PROPERTY LLC", "entity_number": "LLC10434-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/14/2004", "nv_business_id": "NV20041106564", "termination_date": "5/14/2504", "annual_report_due": "5/31/2012", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041106564", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP PROPERTY LLC", "Entity Number": "LLC10434-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/14/2004", "NV Business ID": "NV20041106564", "Termination Date": "5/14/2504", "Annual Report Due Date": "5/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KLR PROPERTIES, INC.", "address": "895 W RIELTO, SAN BERNARDINO, CA, 92410, USA", "last_updated": "04/19/2011", "status": "Active", "address_components": {"street": "895 W RIELTO", "city": "SAN BERNARDINO", "state": "CA", "zip_code": "92410", "country": "USA"}}, {"title": "Managing Member", "name": "KENNETH L RENFROE", "address": "895 W RIELTO, SAN BERNARDINO, CA, 92410, USA", "last_updated": "04/19/2011", "status": "Active", "address_components": {"street": "895 W RIELTO", "city": "SAN BERNARDINO", "state": "CA", "zip_code": "92410", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KLR PROPERTIES, INC.", "address": "895 W RIELTO, SAN BERNARDINO, CA, 92410, USA", "last_updated": "04/19/2011", "status": "Active", "address_components": {"street": "895 W RIELTO", "city": "SAN BERNARDINO", "state": "CA", "zip_code": "92410", "country": "USA"}}, {"title": "Managing Member", "name": "KENNETH L RENFROE", "address": "895 W RIELTO, SAN BERNARDINO, CA, 92410, USA", "last_updated": "04/19/2011", "status": "Active", "address_components": {"street": "895 W RIELTO", "city": "SAN BERNARDINO", "state": "CA", "zip_code": "92410", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RP PROPERTY LLC", "entity_number": "LLC10434-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/14/2004", "nv_business_id": "NV20041106564", "termination_date": "5/14/2504", "annual_report_due": "5/31/2012", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041106564", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/16/2012", "effective_date": "04/16/2012", "filing_number": "20120263116-24", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(890383,this);"}, {"file_date": "04/19/2011", "effective_date": "04/19/2011", "filing_number": "20110289978-67", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(889194,this);"}, {"file_date": "04/20/2010", "effective_date": "04/20/2010", "filing_number": "20100254582-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(889714,this);"}, {"file_date": "04/21/2009", "effective_date": "04/21/2009", "filing_number": "20090367717-22", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(888333,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RP PROPERTY SOLUTIONS, LLC LLC", "business_id": "1517311", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/21/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191058677", "entity_number": "E0029372019-1", "mark_number": "", "manage_nv_business_id": "NV20191058677", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RP PROPERTY SOLUTIONS, LLC LLC", "entity_number": "E0029372019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/21/2019", "nv_business_id": "NV20191058677", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191058677", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RP PROPERTY SOLUTIONS, LLC LLC", "Entity Number": "E0029372019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/21/2019", "NV Business ID": "NV20191058677", "Termination Date": "", "Annual Report Due Date": "1/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARY PALMORE", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/21/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARY PALMORE", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/21/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RP PROPERTY SOLUTIONS, LLC LLC", "entity_number": "E0029372019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/21/2019", "nv_business_id": "NV20191058677", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191058677", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/24/2022", "effective_date": "02/24/2022", "filing_number": "20222123043", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12405373,this);"}, {"file_date": "01/27/2021", "effective_date": "01/27/2021", "filing_number": "20211194265", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11561053,this);"}, {"file_date": "01/29/2020", "effective_date": "01/29/2020", "filing_number": "20200445002", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10847779,this);"}, {"file_date": "01/21/2019", "effective_date": "01/21/2019", "filing_number": "20190026055-00", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9085087,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RP PROPERTY SOLUTIONS, LLC LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2022"}, "name_changes": {"date": "01/21/2019", "name": "RP PROPERTY SOLUTIONS, LLC LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "01/21/2019", "title": "Manager", "name": "MARY PALMORE", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPP CONSULTANTS, INC.", "business_id": "320072", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/25/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981314712", "entity_number": "C20105-1998", "mark_number": "", "manage_nv_business_id": "NV19981314712", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RPP CONSULTANTS, INC.", "entity_number": "C20105-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/25/1998", "nv_business_id": "NV19981314712", "termination_date": "", "annual_report_due": "8/31/1999", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981314712", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPP CONSULTANTS, INC.", "Entity Number": "C20105-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/25/1998", "NV Business ID": "NV19981314712", "Termination Date": "", "Annual Report Due Date": "8/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL FRANCIS JR.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL FRANCIS JR.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL FRANCIS JR.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL FRANCIS JR.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "MICHAEL FRANCIS JR.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL FRANCIS JR.", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RPP CONSULTANTS, INC.", "entity_number": "C20105-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/25/1998", "nv_business_id": "NV19981314712", "termination_date": "", "annual_report_due": "8/31/1999", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981314712", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/21/2004", "effective_date": "09/21/2004", "filing_number": "C20105-1998-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "27", "snapshot_onclick": "GetSnapShot(3076782,this);"}, {"file_date": "09/30/1998", "effective_date": "09/30/1998", "filing_number": "C20105-1998-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3079018,this);"}, {"file_date": "08/25/1998", "effective_date": "08/25/1998", "filing_number": "C20105-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3076781,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPP CONSULTING LLC", "business_id": "1325320", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/07/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151600501", "entity_number": "E0474622015-7", "mark_number": "", "manage_nv_business_id": "NV20151600501", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RPP CONSULTING LLC", "entity_number": "E0474622015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/07/2015", "nv_business_id": "NV20151600501", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": ""}, "agent": {"name": "NEVADA LEGAL FORMS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151600501", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPP CONSULTING LLC", "Entity Number": "E0474622015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/07/2015", "NV Business ID": "NV20151600501", "Termination Date": "", "Annual Report Due Date": "10/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA LEGAL FORMS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHEREECE D PEDRO", "address": "3901 W. CHARLESTON BLVD., STE. 200, LAS VEGAS, NV, 89102, USA", "last_updated": "10/07/2015", "status": "Active", "address_components": {"street": "3901 W. CHARLESTON BLVD.", "city": "STE. 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHEREECE D PEDRO", "address": "3901 W. CHARLESTON BLVD., STE. 200, LAS VEGAS, NV, 89102, USA", "last_updated": "10/07/2015", "status": "Active", "address_components": {"street": "3901 W. CHARLESTON BLVD.", "city": "STE. 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPP CONSULTING LLC", "entity_number": "E0474622015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/07/2015", "nv_business_id": "NV20151600501", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": "", "agent_name": "NEVADA LEGAL FORMS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151600501", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3901 W CHARLESTON BLVD, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3901 W CHARLESTON BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2015", "effective_date": "10/07/2015", "filing_number": "20150444865-89", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8511359,this);"}, {"file_date": "10/07/2015", "effective_date": "10/07/2015", "filing_number": "20150444863-67", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8509796,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPP CORPORATION", "business_id": "703432", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/27/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061186496", "entity_number": "E0570042006-3", "mark_number": "", "manage_nv_business_id": "NV20061186496", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RPP CORPORATION", "entity_number": "E0570042006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2006", "nv_business_id": "NV20061186496", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061186496", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPP CORPORATION", "Entity Number": "E0570042006-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/27/2006", "NV Business ID": "NV20061186496", "Termination Date": "", "Annual Report Due Date": "7/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "IRINA KHUSIT", "address": "3910 NORTHDALE BLVD, STE 100, TAMPA, FL, 33624, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "3910 NORTHDALE BLVD", "city": "STE 100", "state": "TAMPA", "zip_code": "FL", "country": "33624"}}, {"title": "Secretary", "name": "IRINA KHUSIT", "address": "3910 NORTHDALE BLVD, STE 100, TAMPA, FL, 33624, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "3910 NORTHDALE BLVD", "city": "STE 100", "state": "TAMPA", "zip_code": "FL", "country": "33624"}}, {"title": "Treasurer", "name": "IRINA KHUSIT", "address": "3910 NORTHDALE BLVD, STE 100, TAMPA, FL, 33624, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "3910 NORTHDALE BLVD", "city": "STE 100", "state": "TAMPA", "zip_code": "FL", "country": "33624"}}, {"title": "Director", "name": "IRINA KHUSIT", "address": "3910 NORTHDALE BLVD, STE 100, TAMPA, FL, 33624, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "3910 NORTHDALE BLVD", "city": "STE 100", "state": "TAMPA", "zip_code": "FL", "country": "33624"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "IRINA KHUSIT", "address": "3910 NORTHDALE BLVD, STE 100, TAMPA, FL, 33624, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "3910 NORTHDALE BLVD", "city": "STE 100", "state": "TAMPA", "zip_code": "FL", "country": "33624"}}, {"title": "Secretary", "name": "IRINA KHUSIT", "address": "3910 NORTHDALE BLVD, STE 100, TAMPA, FL, 33624, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "3910 NORTHDALE BLVD", "city": "STE 100", "state": "TAMPA", "zip_code": "FL", "country": "33624"}}, {"title": "Treasurer", "name": "IRINA KHUSIT", "address": "3910 NORTHDALE BLVD, STE 100, TAMPA, FL, 33624, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "3910 NORTHDALE BLVD", "city": "STE 100", "state": "TAMPA", "zip_code": "FL", "country": "33624"}}, {"title": "Director", "name": "IRINA KHUSIT", "address": "3910 NORTHDALE BLVD, STE 100, TAMPA, FL, 33624, USA", "last_updated": "05/01/2007", "status": "Active", "address_components": {"street": "3910 NORTHDALE BLVD", "city": "STE 100", "state": "TAMPA", "zip_code": "FL", "country": "33624"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RPP CORPORATION", "entity_number": "E0570042006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/27/2006", "nv_business_id": "NV20061186496", "termination_date": "", "annual_report_due": "7/31/2007", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061186496", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2007", "effective_date": "04/25/2007", "filing_number": "20070295844-91", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5490038,this);"}, {"file_date": "07/27/2006", "effective_date": "07/27/2006", "filing_number": "20060479465-83", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(5488700,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPP ENTERPRISES", "business_id": "390978", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/18/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001418332", "entity_number": "C25085-2000", "mark_number": "", "manage_nv_business_id": "NV20001418332", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RPP ENTERPRISES", "entity_number": "C25085-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2000", "nv_business_id": "NV20001418332", "termination_date": "", "annual_report_due": "9/30/2002", "compliance_hold": ""}, "agent": {"name": "MIKE REYES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001418332", "office_or_position": "", "jurisdiction": "", "street_address": "2980 S RAINBOW, #109, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2980 S RAINBOW", "city": "#109", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPP ENTERPRISES", "Entity Number": "C25085-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/18/2000", "NV Business ID": "NV20001418332", "Termination Date": "", "Annual Report Due Date": "9/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "MIKE REYES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2980 S RAINBOW, #109, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MICHAEL L REYES", "address": "2980 S RAINBOW #109, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2980 S RAINBOW #109", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "MARSI J REYES", "address": "2980 S RAINBOW #109, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2980 S RAINBOW #109", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "MARSI J REYES", "address": "2980 S RAINBOW #109, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2980 S RAINBOW #109", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MICHAEL L REYES", "address": "2980 S RAINBOW #109, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2980 S RAINBOW #109", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Secretary", "name": "MARSI J REYES", "address": "2980 S RAINBOW #109, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2980 S RAINBOW #109", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}, {"title": "Treasurer", "name": "MARSI J REYES", "address": "2980 S RAINBOW #109, LAS VEGAS, NV, 89146, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2980 S RAINBOW #109", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RPP ENTERPRISES", "entity_number": "C25085-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2000", "nv_business_id": "NV20001418332", "termination_date": "", "annual_report_due": "9/30/2002", "compliance_hold": "", "agent_name": "MIKE REYES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001418332", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2980 S RAINBOW, #109, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2980 S RAINBOW", "city": "#109", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/16/2001", "effective_date": "08/16/2001", "filing_number": "C25085-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3590519,this);"}, {"file_date": "12/28/2000", "effective_date": "12/28/2000", "filing_number": "C25085-2000-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3590520,this);"}, {"file_date": "09/18/2000", "effective_date": "09/18/2000", "filing_number": "C25085-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3592566,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPP Investments II, LLC", "business_id": "2126490", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/04/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222589694", "entity_number": "E26663002022-4", "mark_number": "", "manage_nv_business_id": "NV20222589694", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RPP INVESTMENTS II, LLC", "entity_number": "E26663002022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/04/2022", "nv_business_id": "NV20222589694", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "CHASEY LAW OFFICES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222589694", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3295 N FORT APACHE ROAD STE 110, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3295 N FORT APACHE ROAD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPP INVESTMENTS II, LLC", "Entity Number": "E26663002022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/04/2022", "NV Business ID": "NV20222589694", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHASEY LAW OFFICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3295 N FORT APACHE ROAD STE 110, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ryan Pineda", "address": "375 E. Warm Springs Road, Suite 204, Las Vegas, NV, 89119, USA", "last_updated": "10/04/2022", "status": "Active", "address_components": {"street": "375 E. Warm Springs Road", "city": "Suite 204", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ryan Pineda", "address": "375 E. Warm Springs Road, Suite 204, Las Vegas, NV, 89119, USA", "last_updated": "10/04/2022", "status": "Active", "address_components": {"street": "375 E. Warm Springs Road", "city": "Suite 204", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPP INVESTMENTS II, LLC", "entity_number": "E26663002022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/04/2022", "nv_business_id": "NV20222589694", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "CHASEY LAW OFFICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222589694", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3295 N FORT APACHE ROAD STE 110, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3295 N FORT APACHE ROAD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255276228", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15985013,this);"}, {"file_date": "10/24/2024", "effective_date": "10/24/2024", "filing_number": "20244420998", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14498664,this);"}, {"file_date": "10/30/2023", "effective_date": "10/30/2023", "filing_number": "20233589394", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13719256,this);"}, {"file_date": "10/04/2022", "effective_date": "10/04/2022", "filing_number": "20222666301", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12894902,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RPP INVESTMENTS II, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/04/2022", "name": "RPP INVESTMENTS II, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CHASEY LAW OFFICES", "attention": "", "address1_address2_city_state_zip_country": "3295 N FORT APACHE ROAD STE 110, LAS VEGAS, NV, 89129, USA", "email": "shannon@chaseylaw.com"}], "officers": [{"date": "10/04/2022", "title": "Manager", "name": "Ryan Pineda", "attention": "", "address1_address2_city_state_zip_country": "375 E. Warm Springs Road, Suite 204, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPP Investments III, LLC", "business_id": "2189283", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/02/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232780080", "entity_number": "E31720032023-6", "mark_number": "", "manage_nv_business_id": "NV20232780080", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RPP INVESTMENTS III, LLC", "entity_number": "E31720032023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/02/2023", "nv_business_id": "NV20232780080", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "CHASEY LAW OFFICES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232780080", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3295 N FORT APACHE ROAD STE 110, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3295 N FORT APACHE ROAD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPP INVESTMENTS III, LLC", "Entity Number": "E31720032023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/02/2023", "NV Business ID": "NV20232780080", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHASEY LAW OFFICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3295 N FORT APACHE ROAD STE 110, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ryan P. Pineda", "address": "375 E. Warm Springs Road, Suite 204, Las Vegas, NV, 89119, USA", "last_updated": "05/02/2023", "status": "Active", "address_components": {"street": "375 E. Warm Springs Road", "city": "Suite 204", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ryan P. Pineda", "address": "375 E. Warm Springs Road, Suite 204, Las Vegas, NV, 89119, USA", "last_updated": "05/02/2023", "status": "Active", "address_components": {"street": "375 E. Warm Springs Road", "city": "Suite 204", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPP INVESTMENTS III, LLC", "entity_number": "E31720032023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/02/2023", "nv_business_id": "NV20232780080", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "CHASEY LAW OFFICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232780080", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3295 N FORT APACHE ROAD STE 110, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3295 N FORT APACHE ROAD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/15/2025", "effective_date": "05/15/2025", "filing_number": "20254897989", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14939260,this);"}, {"file_date": "05/14/2024", "effective_date": "05/14/2024", "filing_number": "20244058722", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14162920,this);"}, {"file_date": "05/02/2023", "effective_date": "05/02/2023", "filing_number": "20233172004", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13350752,this);"}, {"file_date": "05/02/2023", "effective_date": "05/02/2023", "filing_number": "20233172002", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13350751,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RPP INVESTMENTS III, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/02/2023", "name": "RPP INVESTMENTS III, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CHASEY LAW OFFICES", "attention": "", "address1_address2_city_state_zip_country": "3295 N FORT APACHE ROAD STE 110, LAS VEGAS, NV, 89129, USA", "email": "shannon@chaseylaw.com"}], "officers": [{"date": "05/02/2023", "title": "Manager", "name": "Ryan P. Pineda", "attention": "", "address1_address2_city_state_zip_country": "375 E. Warm Springs Road, Suite 204, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPP Investments, LLC", "business_id": "1962141", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/17/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212099906", "entity_number": "E14624532021-9", "mark_number": "", "manage_nv_business_id": "NV20212099906", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RPP INVESTMENTS, LLC", "entity_number": "E14624532021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/17/2021", "nv_business_id": "NV20212099906", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "CHASEY LAW OFFICES", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212099906", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3295 N FORT APACHE ROAD STE 110, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3295 N FORT APACHE ROAD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPP INVESTMENTS, LLC", "Entity Number": "E14624532021-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/17/2021", "NV Business ID": "NV20212099906", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHASEY LAW OFFICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3295 N FORT APACHE ROAD STE 110, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ryan Pineda", "address": "375 E. Warm Springs Road, Suite 204, Las Vegas, NV, 89119, USA", "last_updated": "07/26/2021", "status": "Active", "address_components": {"street": "375 E. Warm Springs Road", "city": "Suite 204", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ryan Pineda", "address": "375 E. Warm Springs Road, Suite 204, Las Vegas, NV, 89119, USA", "last_updated": "07/26/2021", "status": "Active", "address_components": {"street": "375 E. Warm Springs Road", "city": "Suite 204", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPP INVESTMENTS, LLC", "entity_number": "E14624532021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/17/2021", "nv_business_id": "NV20212099906", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "CHASEY LAW OFFICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212099906", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3295 N FORT APACHE ROAD STE 110, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3295 N FORT APACHE ROAD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/15/2025", "effective_date": "05/15/2025", "filing_number": "20254897987", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14939258,this);"}, {"file_date": "05/14/2024", "effective_date": "05/14/2024", "filing_number": "20244058721", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14162919,this);"}, {"file_date": "05/04/2023", "effective_date": "05/04/2023", "filing_number": "20233176542", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13355093,this);"}, {"file_date": "05/23/2022", "effective_date": "05/23/2022", "filing_number": "20222337964", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12609430,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RPP INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/17/2021", "name": "RPP INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CHASEY LAW OFFICES", "attention": "", "address1_address2_city_state_zip_country": "3295 N FORT APACHE ROAD STE 110, LAS VEGAS, NV, 89129, USA", "email": "shannon@chaseylaw.com"}], "officers": [{"date": "07/26/2021", "title": "Manager", "name": "Ryan Pineda", "attention": "", "address1_address2_city_state_zip_country": "375 E. Warm Springs Road, Suite 204, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPP KERN, LLC", "business_id": "897060", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/10/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081609838", "entity_number": "E0750142008-5", "mark_number": "", "manage_nv_business_id": "NV20081609838", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RPP KERN, LLC", "entity_number": "E0750142008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/10/2008", "nv_business_id": "NV20081609838", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081609838", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPP KERN, LLC", "Entity Number": "E0750142008-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/10/2008", "NV Business ID": "NV20081609838", "Termination Date": "", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL WARDA", "address": "C/O RA PO BOX 20380, CARSON CITY, NV, 89721, USA", "last_updated": "12/12/2008", "status": "Active", "address_components": {"street": "C/O RA PO BOX 20380", "city": "CARSON CITY", "state": "NV", "zip_code": "89721", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL WARDA", "address": "C/O RA PO BOX 20380, CARSON CITY, NV, 89721, USA", "last_updated": "12/12/2008", "status": "Active", "address_components": {"street": "C/O RA PO BOX 20380", "city": "CARSON CITY", "state": "NV", "zip_code": "89721", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPP KERN, LLC", "entity_number": "E0750142008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/10/2008", "nv_business_id": "NV20081609838", "termination_date": "", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081609838", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/13/2010", "effective_date": "12/13/2010", "filing_number": "20100934531-48", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(6502173,this);"}, {"file_date": "12/12/2008", "effective_date": "12/12/2008", "filing_number": "20080809288-85", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6504494,this);"}, {"file_date": "12/10/2008", "effective_date": "12/10/2008", "filing_number": "20080804201-55", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6501478,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPP LLC", "business_id": "1827725", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/23/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201698371", "entity_number": "E4351292020-2", "mark_number": "", "manage_nv_business_id": "NV20201698371", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RPP LLC", "entity_number": "E4351292020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/23/2020", "nv_business_id": "NV20201698371", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": ""}, "agent": {"name": "Rohan Patel", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201698371", "office_or_position": "", "jurisdiction": "", "street_address": "4259 Amber Marie Ln, Reno, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "4259 Amber Marie Ln", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPP LLC", "Entity Number": "E4351292020-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/23/2020", "NV Business ID": "NV20201698371", "Termination Date": "", "Annual Report Due Date": "1/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rohan Patel", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4259 Amber Marie Ln, Reno, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rohan Patel", "address": "4259 Amber Marie Ln, Reno, NV, 89503, USA", "last_updated": "01/23/2020", "status": "Active", "address_components": {"street": "4259 Amber Marie Ln", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rohan Patel", "address": "4259 Amber Marie Ln, Reno, NV, 89503, USA", "last_updated": "01/23/2020", "status": "Active", "address_components": {"street": "4259 Amber Marie Ln", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPP LLC", "entity_number": "E4351292020-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/23/2020", "nv_business_id": "NV20201698371", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": "", "agent_name": "Rohan Patel", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201698371", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4259 Amber Marie Ln, Reno, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4259 Amber Marie Ln", "city": "Reno", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/23/2020", "effective_date": "01/23/2020", "filing_number": "20200435130", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10838839,this);"}, {"file_date": "01/23/2020", "effective_date": "01/23/2020", "filing_number": "20200435128", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10838838,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPP SERVICE SOLUTIONS llc", "business_id": "2156695", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/19/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232678088", "entity_number": "E28926442023-5", "mark_number": "", "manage_nv_business_id": "NV20232678088", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RPP SERVICE SOLUTIONS LLC", "entity_number": "E28926442023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/19/2023", "nv_business_id": "NV20232678088", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "MICHEAL MORRIS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232678088", "office_or_position": "", "jurisdiction": "", "street_address": "2725 SHIELD STREET, North Las Vegas, NV, 89030, USA", "mailing_address": "", "street_address_components": {"street": "2725 SHIELD STREET", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPP SERVICE SOLUTIONS LLC", "Entity Number": "E28926442023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/19/2023", "NV Business ID": "NV20232678088", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHEAL MORRIS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2725 SHIELD STREET, North Las Vegas, NV, 89030, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RONNA S HARRIS", "address": "2300 W. SAHARA AVE., SUITE 800, Las Vegas, NV, 89102, USA", "last_updated": "01/19/2023", "status": "Active", "address_components": {"street": "2300 W. SAHARA AVE.", "city": "SUITE 800", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RONNA S HARRIS", "address": "2300 W. SAHARA AVE., SUITE 800, Las Vegas, NV, 89102, USA", "last_updated": "01/19/2023", "status": "Active", "address_components": {"street": "2300 W. SAHARA AVE.", "city": "SUITE 800", "state": "Las Vegas", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPP SERVICE SOLUTIONS LLC", "entity_number": "E28926442023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/19/2023", "nv_business_id": "NV20232678088", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "MICHEAL MORRIS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232678088", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2725 SHIELD STREET, North Las Vegas, NV, 89030, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2725 SHIELD STREET", "city": "North Las Vegas", "state": "NV", "zip_code": "89030", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/06/2023", "effective_date": "12/29/2023", "filing_number": "20233678813", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13796290,this);"}, {"file_date": "01/19/2023", "effective_date": "01/19/2023", "filing_number": "20232892645", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13110291,this);"}, {"file_date": "01/19/2023", "effective_date": "01/19/2023", "filing_number": "20232892643", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13110290,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RPP SERVICE SOLUTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2024"}, "name_changes": {"date": "01/19/2023", "name": "RPP SERVICE SOLUTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MICHEAL MORRIS", "attention": "", "address1_address2_city_state_zip_country": "2725 SHIELD STREET, North Las Vegas, NV, 89030, USA", "email": ""}], "officers": [{"date": "01/19/2023", "title": "Manager", "name": "RONNA S HARRIS", "attention": "", "address1_address2_city_state_zip_country": "2300 W. SAHARA AVE., SUITE 800, Las Vegas, NV, 89102, USA"}]}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPP SERVICE SOLUTIONS LLC dba ROUTE PLANNING PROS", "business_id": "2156694", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "01/19/2023", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E28926422023-1", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RPP SERVICE SOLUTIONS LLC DBA ROUTE PLANNING PROS", "entity_number": "E28926422023-1", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "01/19/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPP SERVICE SOLUTIONS LLC DBA ROUTE PLANNING PROS", "Entity Number": "E28926422023-1", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "01/19/2023", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RPP SERVICE SOLUTIONS LLC DBA ROUTE PLANNING PROS", "entity_number": "E28926422023-1", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "01/19/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/19/2023", "effective_date": "01/19/2023", "filing_number": "20232892640", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13110289,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPP VENTURES, INC.", "business_id": "637439", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/14/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051719377", "entity_number": "E0792612005-9", "mark_number": "", "manage_nv_business_id": "NV20051719377", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RPP VENTURES, INC.", "entity_number": "E0792612005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/14/2005", "nv_business_id": "NV20051719377", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051719377", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPP VENTURES, INC.", "Entity Number": "E0792612005-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/14/2005", "NV Business ID": "NV20051719377", "Termination Date": "", "Annual Report Due Date": "11/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROSE A PENA", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "12/20/2005", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Secretary", "name": "PETER PENA", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "12/20/2005", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "PETER PENA", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "12/20/2005", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Director", "name": "ROSE A PENA", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "12/20/2005", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROSE A PENA", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "12/20/2005", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Secretary", "name": "PETER PENA", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "12/20/2005", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Treasurer", "name": "PETER PENA", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "12/20/2005", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}, {"title": "Director", "name": "ROSE A PENA", "address": "PO BOX 150877, ELY, NV, 89301, USA", "last_updated": "12/20/2005", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RPP VENTURES, INC.", "entity_number": "E0792612005-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/14/2005", "nv_business_id": "NV20051719377", "termination_date": "", "annual_report_due": "11/30/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051719377", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/21/2010", "effective_date": "01/21/2010", "filing_number": "20100089588-81", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5101849,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(5102854,this);"}, {"file_date": "12/08/2005", "effective_date": "12/08/2005", "filing_number": "20050605423-57", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5102058,this);"}, {"file_date": "11/14/2005", "effective_date": "11/14/2005", "filing_number": "20050550275-81", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5102853,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPPD LLC", "business_id": "1334677", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/08/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151722490", "entity_number": "E0570302015-6", "mark_number": "", "manage_nv_business_id": "NV20151722490", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RPPD LLC", "entity_number": "E0570302015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/08/2015", "nv_business_id": "NV20151722490", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": ""}, "agent": {"name": "Mitchell  Rey Williams", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151722490", "office_or_position": "", "jurisdiction": "", "street_address": "1565 Zolezzi Lane, Reno, NV, 89511, USA", "mailing_address": "1565 Zolezzi Lane, Reno, NV, 89511, USA", "street_address_components": {"street": "1565 Zolezzi Lane", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "1565 Zolezzi Lane", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, "raw_fields": {"Entity Name": "RPPD LLC", "Entity Number": "E0570302015-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/08/2015", "NV Business ID": "NV20151722490", "Termination Date": "", "Annual Report Due Date": "12/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mitchell  Rey Williams", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1565 Zolezzi Lane, Reno, NV, 89511, USA", "Mailing Address": "1565 Zolezzi Lane, Reno, NV, 89511, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TOUCH POINT MANAGEMENT LLC", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "02/05/2019", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TOUCH POINT MANAGEMENT LLC", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "02/05/2019", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPPD LLC", "entity_number": "E0570302015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/08/2015", "nv_business_id": "NV20151722490", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": "", "agent_name": "Mitchell  Rey Williams", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151722490", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1565 Zolezzi Lane, Reno, NV, 89511, USA", "agent_mailing_address": "1565 Zolezzi Lane, Reno, NV, 89511, USA", "agent_street_address_components": {"street": "1565 Zolezzi Lane", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "1565 Zolezzi Lane", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "12/15/2021", "effective_date": "12/15/2021", "filing_number": "20211960514", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12253038,this);"}, {"file_date": "03/05/2021", "effective_date": "03/05/2021", "filing_number": "20211285714", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11648463,this);"}, {"file_date": "11/05/2020", "effective_date": "11/05/2020", "filing_number": "20201025971", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11401633,this);"}, {"file_date": "02/05/2019", "effective_date": "02/05/2019", "filing_number": "20190054239-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8561993,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RPPD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2021"}, "name_changes": {"date": "12/08/2015", "name": "RPPD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Mitchell Rey Williams", "attention": "", "address1_address2_city_state_zip_country": "1565 Zolezzi Lane, Reno, NV, 89511, USA", "email": "mitchwilliams79@yahoo.com"}], "officers": [{"date": "02/05/2019", "title": "Manager", "name": "TOUCH POINT MANAGEMENT LLC", "attention": "", "address1_address2_city_state_zip_country": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA"}]}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPPH Real Estate LLC", "business_id": "2017300", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/20/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212257872", "entity_number": "E18341322021-2", "mark_number": "", "manage_nv_business_id": "NV20212257872", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RPPH REAL ESTATE LLC", "entity_number": "E18341322021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/20/2021", "nv_business_id": "NV20212257872", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Tyler Jacob Williams", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212257872", "office_or_position": "", "jurisdiction": "", "street_address": "820 Lampe Rd, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "820 Lampe Rd", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPPH REAL ESTATE LLC", "Entity Number": "E18341322021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/20/2021", "NV Business ID": "NV20212257872", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Tyler Jacob Williams", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "820 Lampe Rd, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Tyler Williams", "address": "820 Lampe Rd, Reno, NV, 89511, USA", "last_updated": "10/20/2021", "status": "Active", "address_components": {"street": "820 Lampe Rd", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Tyler Williams", "address": "820 Lampe Rd, Reno, NV, 89511, USA", "last_updated": "10/20/2021", "status": "Active", "address_components": {"street": "820 Lampe Rd", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPPH REAL ESTATE LLC", "entity_number": "E18341322021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/20/2021", "nv_business_id": "NV20212257872", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Tyler Jacob Williams", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212257872", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "820 Lampe Rd, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "820 Lampe Rd", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/27/2025", "effective_date": "10/27/2025", "filing_number": "20255265922", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15974881,this);"}, {"file_date": "10/26/2024", "effective_date": "10/26/2024", "filing_number": "20244425036", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14502515,this);"}, {"file_date": "10/30/2023", "effective_date": "10/30/2023", "filing_number": "20233589641", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13719488,this);"}, {"file_date": "10/28/2022", "effective_date": "10/28/2022", "filing_number": "20222721798", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12945968,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RPPH REAL ESTATE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/20/2021", "name": "RPPH REAL ESTATE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Tyler Jacob Williams", "attention": "", "address1_address2_city_state_zip_country": "820 Lampe Rd, Reno, NV, 89511, USA", "email": "Tjwilliams027@yahoo.com"}], "officers": [{"date": "10/20/2021", "title": "Managing Member", "name": "Tyler Williams", "attention": "", "address1_address2_city_state_zip_country": "820 Lampe Rd, Reno, NV, 89511, USA"}]}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPPLES RESIDENTIAL REDEVELOPMENT, INC", "business_id": "1261593", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/16/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141587603", "entity_number": "E0476062014-0", "mark_number": "", "manage_nv_business_id": "NV20141587603", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RPPLES RESIDENTIAL REDEVELOPMENT, INC", "entity_number": "E0476062014-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/16/2014", "nv_business_id": "NV20141587603", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141587603", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPPLES RESIDENTIAL REDEVELOPMENT, INC", "Entity Number": "E0476062014-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "09/16/2014", "NV Business ID": "NV20141587603", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEVEN PRIBYL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/16/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "STEVEN PRIBYL", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/16/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPPLES RESIDENTIAL REDEVELOPMENT, INC", "entity_number": "E0476062014-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "09/16/2014", "nv_business_id": "NV20141587603", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141587603", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/25/2016", "effective_date": "08/25/2016", "filing_number": "20160376948-56", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8276184,this);"}, {"file_date": "08/28/2015", "effective_date": "08/28/2015", "filing_number": "20150389463-41", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8272399,this);"}, {"file_date": "10/16/2014", "effective_date": "10/16/2014", "filing_number": "20140717330-98", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8274325,this);"}, {"file_date": "09/16/2014", "effective_date": "09/16/2014", "filing_number": "20140665650-55", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(8274729,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337598, "worker_id": "r-worker-6", "ts": 1775062035, "record_type": "business_detail", "name": "RPPSolutions LLC", "business_id": "2138462", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/11/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222624252", "entity_number": "E27526972022-0", "mark_number": "", "manage_nv_business_id": "NV20222624252", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RPPSOLUTIONS LLC", "entity_number": "E27526972022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/11/2022", "nv_business_id": "NV20222624252", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222624252", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPPSOLUTIONS LLC", "Entity Number": "E27526972022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/11/2022", "NV Business ID": "NV20222624252", "Termination Date": "", "Annual Report Due Date": "11/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Larry James Reese", "address": "4599 Village Green Pkwy, Reno, NV, 89519, USA", "last_updated": "11/11/2022", "status": "Active", "address_components": {"street": "4599 Village Green Pkwy", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Larry James Reese", "address": "4599 Village Green Pkwy, Reno, NV, 89519, USA", "last_updated": "11/11/2022", "status": "Active", "address_components": {"street": "4599 Village Green Pkwy", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPPSOLUTIONS LLC", "entity_number": "E27526972022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/11/2022", "nv_business_id": "NV20222624252", "termination_date": "", "annual_report_due": "11/30/2023", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222624252", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/11/2022", "effective_date": "11/11/2022", "filing_number": "20222752698", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12974302,this);"}, {"file_date": "11/11/2022", "effective_date": "11/11/2022", "filing_number": "20222752696", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12974301,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "2960 SHP HOLDINGS LLC", "business_id": "2229461", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/12/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232888334", "entity_number": "E34724032023-4", "mark_number": "", "manage_nv_business_id": "NV20232888334", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2960 SHP HOLDINGS LLC", "entity_number": "E34724032023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/12/2023", "nv_business_id": "NV20232888334", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "HENRY LICHTENBERGER", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232888334", "office_or_position": "", "jurisdiction": "", "street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2960 SHP HOLDINGS LLC", "Entity Number": "E34724032023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/12/2023", "NV Business ID": "NV20232888334", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "HENRY LICHTENBERGER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Amal Obaid-Schmid", "address": "10620 Southern Highlands Pkwy, Ste. 110-765, Las Vegas, NV, 89141, USA", "last_updated": "09/12/2023", "status": "Active", "address_components": {"street": "10620 Southern Highlands Pkwy", "city": "Ste. 110-765", "state": "Las Vegas", "zip_code": "NV", "country": "89141"}}, {"title": "Manager", "name": "Steffen Obaid-Schmid", "address": "10620 Southern Highlands Pkwy, Ste. 110-765, Las Vegas, NV, 89141, USA", "last_updated": "09/12/2023", "status": "Active", "address_components": {"street": "10620 Southern Highlands Pkwy", "city": "Ste. 110-765", "state": "Las Vegas", "zip_code": "NV", "country": "89141"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Amal Obaid-Schmid", "address": "10620 Southern Highlands Pkwy, Ste. 110-765, Las Vegas, NV, 89141, USA", "last_updated": "09/12/2023", "status": "Active", "address_components": {"street": "10620 Southern Highlands Pkwy", "city": "Ste. 110-765", "state": "Las Vegas", "zip_code": "NV", "country": "89141"}}, {"title": "Manager", "name": "Steffen Obaid-Schmid", "address": "10620 Southern Highlands Pkwy, Ste. 110-765, Las Vegas, NV, 89141, USA", "last_updated": "09/12/2023", "status": "Active", "address_components": {"street": "10620 Southern Highlands Pkwy", "city": "Ste. 110-765", "state": "Las Vegas", "zip_code": "NV", "country": "89141"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2960 SHP HOLDINGS LLC", "entity_number": "E34724032023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/12/2023", "nv_business_id": "NV20232888334", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "HENRY LICHTENBERGER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232888334", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "410 S RAMPART BLVD STE 350", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2025", "effective_date": "09/29/2025", "filing_number": "20255204020", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15914001,this);"}, {"file_date": "09/16/2024", "effective_date": "09/16/2024", "filing_number": "20244331062", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14417604,this);"}, {"file_date": "09/12/2023", "effective_date": "09/12/2023", "filing_number": "20233472404", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13614262,this);"}, {"file_date": "09/12/2023", "effective_date": "09/12/2023", "filing_number": "20233472402", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13614261,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2960 SHP HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/12/2023", "name": "2960 SHP HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HENRY LICHTENBERGER", "attention": "", "address1_address2_city_state_zip_country": "410 S RAMPART BLVD STE 350, LAS VEGAS, NV, 89145, USA", "email": "bkatz@sklar-law.com"}], "officers": [{"date": "09/12/2023", "title": "Manager", "name": "Amal Obaid-Schmid", "attention": "", "address1_address2_city_state_zip_country": "10620 Southern Highlands Pkwy, Ste. 110-765, Las Vegas, NV, 89141, USA"}, {"date": "09/12/2023", "title": "Manager", "name": "Steffen Obaid-Schmid", "attention": "", "address1_address2_city_state_zip_country": "10620 Southern Highlands Pkwy, Ste. 110-765, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "2960 ST. ROSE PARKWAY, LLC", "business_id": "1263917", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/25/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141615521", "entity_number": "E0499722014-7", "mark_number": "", "manage_nv_business_id": "NV20141615521", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2960 ST. ROSE PARKWAY, LLC", "entity_number": "E0499722014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/25/2014", "nv_business_id": "NV20141615521", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "VCORP SERVICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141615521", "office_or_position": "", "jurisdiction": "NEW YORK", "street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2960 ST. ROSE PARKWAY, LLC", "Entity Number": "E0499722014-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/25/2014", "NV Business ID": "NV20141615521", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "VCORP SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEW YORK", "Street Address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Daniel Taheri", "address": "415 Walker Dr, Beverly Hills, CA, 90210, USA", "last_updated": "05/20/2024", "status": "Active", "address_components": {"street": "415 Walker Dr", "city": "Beverly Hills", "state": "CA", "zip_code": "90210", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Daniel Taheri", "address": "415 Walker Dr, Beverly Hills, CA, 90210, USA", "last_updated": "05/20/2024", "status": "Active", "address_components": {"street": "415 Walker Dr", "city": "Beverly Hills", "state": "CA", "zip_code": "90210", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2960 ST. ROSE PARKWAY, LLC", "entity_number": "E0499722014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/25/2014", "nv_business_id": "NV20141615521", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "VCORP SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141615521", "agent_office_or_position": "", "agent_jurisdiction": "NEW YORK", "agent_street_address": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S. CARSON STREET", "city": "SUITE 200", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2025", "effective_date": "06/19/2025", "filing_number": "20254977824", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15014743,this);"}, {"file_date": "08/15/2024", "effective_date": "08/15/2024", "filing_number": "20244256814", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14351906,this);"}, {"file_date": "05/20/2024", "effective_date": "05/20/2024", "filing_number": "20244070150", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14174216,this);"}, {"file_date": "10/26/2023", "effective_date": "10/26/2023", "filing_number": "20233585277", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13715581,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "2960 ST. ROSE PARKWAY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/25/2014", "name": "2960 ST. ROSE PARKWAY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "VCORP SERVICES, LLC", "attention": "", "address1_address2_city_state_zip_country": "701 S. CARSON STREET, SUITE 200, Carson City, NV, 89701, USA", "email": "raservice@vcorpservices.com"}], "officers": [{"date": "05/20/2024", "title": "Manager", "name": "Daniel Taheri", "attention": "", "address1_address2_city_state_zip_country": "415 Walker Dr, Beverly Hills, CA, 90210, USA"}]}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "2960 Sunridge Heights LLC", "business_id": "1953320", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/23/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212078238", "entity_number": "E14040242021-9", "mark_number": "", "manage_nv_business_id": "NV20212078238", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2960 SUNRIDGE HEIGHTS LLC", "entity_number": "E14040242021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/23/2021", "nv_business_id": "NV20212078238", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "BRYAN L WOOD AND ASSOCIATES LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212078238", "office_or_position": "", "jurisdiction": "", "street_address": "7836 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7836 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2960 SUNRIDGE HEIGHTS LLC", "Entity Number": "E14040242021-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/23/2021", "NV Business ID": "NV20212078238", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRYAN L WOOD AND ASSOCIATES LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7836 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Robert Coomer", "address": "588 ST CROIX, Henderson, NV, 89012, USA", "last_updated": "04/23/2021", "status": "Active", "address_components": {"street": "588 ST CROIX", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Robert Coomer", "address": "588 ST CROIX, Henderson, NV, 89012, USA", "last_updated": "04/23/2021", "status": "Active", "address_components": {"street": "588 ST CROIX", "city": "Henderson", "state": "NV", "zip_code": "89012", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2960 SUNRIDGE HEIGHTS LLC", "entity_number": "E14040242021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/23/2021", "nv_business_id": "NV20212078238", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "BRYAN L WOOD AND ASSOCIATES LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212078238", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7836 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7836 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2023", "effective_date": "04/28/2023", "filing_number": "20233162084", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13341418,this);"}, {"file_date": "04/28/2022", "effective_date": "04/28/2022", "filing_number": "20222282141", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12556428,this);"}, {"file_date": "04/23/2021", "effective_date": "04/23/2021", "filing_number": "20211404025", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11755979,this);"}, {"file_date": "04/23/2021", "effective_date": "04/23/2021", "filing_number": "20211404023", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11755978,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2960 SUNRIDGE HEIGHTS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2023"}, "name_changes": {"date": "04/23/2021", "name": "2960 SUNRIDGE HEIGHTS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BRYAN L WOOD AND ASSOCIATES LLC", "attention": "", "address1_address2_city_state_zip_country": "7836 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "email": "bdw@bryanlwood.com"}], "officers": [{"date": "04/23/2021", "title": "Managing Member", "name": "Robert Coomer", "attention": "", "address1_address2_city_state_zip_country": "588 ST CROIX, Henderson, NV, 89012, USA"}]}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "2960 SUNSET 115 LLC", "business_id": "1474108", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/08/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181332016", "entity_number": "E0226012018-7", "mark_number": "", "manage_nv_business_id": "NV20181332016", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2960 SUNSET 115 LLC", "entity_number": "E0226012018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/08/2018", "nv_business_id": "NV20181332016", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "BARRY NEUMANN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181332016", "office_or_position": "", "jurisdiction": "", "street_address": "2960 E. SUNSET ROAD, LAS VEGAS, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2960 E. SUNSET ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2960 SUNSET 115 LLC", "Entity Number": "E0226012018-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/08/2018", "NV Business ID": "NV20181332016", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "BARRY NEUMANN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2960 E. SUNSET ROAD, LAS VEGAS, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "OLIVIA NEUMANN", "address": "2960 E. SUNSET ROAD, LAS VEGAS, NV, 89120, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "2960 E. SUNSET ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Managing Member", "name": "BARRY NEUMANN", "address": "2960 E. SUNSET ROAD, LAS VEGAS, NV, 89120, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "2960 E. SUNSET ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "OLIVIA NEUMANN", "address": "2960 E. SUNSET ROAD, LAS VEGAS, NV, 89120, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "2960 E. SUNSET ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Managing Member", "name": "BARRY NEUMANN", "address": "2960 E. SUNSET ROAD, LAS VEGAS, NV, 89120, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "2960 E. SUNSET ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2960 SUNSET 115 LLC", "entity_number": "E0226012018-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/08/2018", "nv_business_id": "NV20181332016", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "BARRY NEUMANN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181332016", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2960 E. SUNSET ROAD, LAS VEGAS, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2960 E. SUNSET ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2026", "effective_date": "03/04/2026", "filing_number": "20265568253", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16884677,this);"}, {"file_date": "05/17/2023", "effective_date": "05/17/2023", "filing_number": "20233204167", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13380747,this);"}, {"file_date": "05/29/2019", "effective_date": "05/29/2019", "filing_number": "20190228493-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8997918,this);"}, {"file_date": "05/08/2018", "effective_date": "05/08/2018", "filing_number": "20180213245-58", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9000064,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2960 SUNSET 115 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2024"}, "name_changes": {"date": "05/08/2018", "name": "2960 SUNSET 115 LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "BARRY NEUMANN", "attention": "", "address1_address2_city_state_zip_country": "2960 E. SUNSET ROAD, LAS VEGAS, NV, 89120, USA", "email": ""}], "officers": [{"date": "05/29/2019", "title": "Managing Member", "name": "OLIVIA NEUMANN", "attention": "", "address1_address2_city_state_zip_country": "2960 E. SUNSET ROAD, LAS VEGAS, NV, 89120, USA"}, {"date": "05/29/2019", "title": "Managing Member", "name": "BARRY NEUMANN", "attention": "", "address1_address2_city_state_zip_country": "2960 E. SUNSET ROAD, LAS VEGAS, NV, 89120, USA"}]}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "2960 Westwood Drive, LLC", "business_id": "1809121", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/14/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191639544", "entity_number": "E2847292019-3", "mark_number": "", "manage_nv_business_id": "NV20191639544", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2960 WESTWOOD DRIVE, LLC", "entity_number": "E2847292019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/14/2019", "nv_business_id": "NV20191639544", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "MCA PROPERTY MANAGEMENT, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20191639544", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2475 W. CHEYENNE AVENUE, SUITE 130, NORTH LAS VEGAS, NV, 89032, USA", "mailing_address": "", "street_address_components": {"street": "2475 W. CHEYENNE AVENUE", "city": "SUITE 130", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89032"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2960 WESTWOOD DRIVE, LLC", "Entity Number": "E2847292019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/14/2019", "NV Business ID": "NV20191639544", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MCA PROPERTY MANAGEMENT, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2475 W. CHEYENNE AVENUE, SUITE 130, NORTH LAS VEGAS, NV, 89032, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Albert B. Womble", "address": "PO Box 3609, Seal Beach, CA, 90740, USA", "last_updated": "11/14/2019", "status": "Active", "address_components": {"street": "PO Box 3609", "city": "Seal Beach", "state": "CA", "zip_code": "90740", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Albert B. Womble", "address": "PO Box 3609, Seal Beach, CA, 90740, USA", "last_updated": "11/14/2019", "status": "Active", "address_components": {"street": "PO Box 3609", "city": "Seal Beach", "state": "CA", "zip_code": "90740", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2960 WESTWOOD DRIVE, LLC", "entity_number": "E2847292019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/14/2019", "nv_business_id": "NV20191639544", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "MCA PROPERTY MANAGEMENT, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191639544", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2475 W. CHEYENNE AVENUE, SUITE 130, NORTH LAS VEGAS, NV, 89032, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2475 W. CHEYENNE AVENUE", "city": "SUITE 130", "state": "NORTH LAS VEGAS", "zip_code": "NV", "country": "89032"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2025", "effective_date": "11/26/2025", "filing_number": "20255336533", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16044686,this);"}, {"file_date": "11/30/2024", "effective_date": "11/30/2024", "filing_number": "20244501603", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14571400,this);"}, {"file_date": "12/01/2023", "effective_date": "12/01/2023", "filing_number": "20233668268", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13786332,this);"}, {"file_date": "11/04/2022", "effective_date": "11/04/2022", "filing_number": "20222740239", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12963117,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "2960 WESTWOOD DRIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/14/2019", "name": "2960 WESTWOOD DRIVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MCA PROPERTY MANAGEMENT, INC.", "attention": "", "address1_address2_city_state_zip_country": "2475 W. CHEYENNE AVENUE, SUITE 130, NORTH LAS VEGAS, NV, 89032, USA", "email": "JGORDON@MCA-REALTY.COM"}], "officers": [{"date": "11/14/2019", "title": "Manager", "name": "Albert B. Womble", "attention": "", "address1_address2_city_state_zip_country": "PO Box 3609, Seal Beach, CA, 90740, USA"}]}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "29601 LLC", "business_id": "2260838", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/02/2024", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20242997467", "entity_number": "E37335472024-3", "mark_number": "", "manage_nv_business_id": "NV20242997467", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "29601 LLC", "entity_number": "E37335472024-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "01/02/2024", "nv_business_id": "NV20242997467", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20242997467", "office_or_position": "MANAGER", "jurisdiction": "Washington - United States", "street_address": "145 E HARMON AVE, Las Vegas, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "145 E HARMON AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29601 LLC", "Entity Number": "E37335472024-3", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Default", "Formation Date": "01/02/2024", "NV Business ID": "NV20242997467", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "MANAGER", "Jurisdiction": "Washington - United States", "Street Address": "145 E HARMON AVE, Las Vegas, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOANN MITCHELL", "address": "108 NORTH 200TH STREET , Shoreline, WA, 98133, USA", "last_updated": "01/02/2024", "status": "Active", "address_components": {"street": "108 NORTH 200TH STREET", "city": "Shoreline", "state": "WA", "zip_code": "98133", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOANN MITCHELL", "address": "108 NORTH 200TH STREET , Shoreline, WA, 98133, USA", "last_updated": "01/02/2024", "status": "Active", "address_components": {"street": "108 NORTH 200TH STREET", "city": "Shoreline", "state": "WA", "zip_code": "98133", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29601 LLC", "entity_number": "E37335472024-3", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "01/02/2024", "nv_business_id": "NV20242997467", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20242997467", "agent_office_or_position": "MANAGER", "agent_jurisdiction": "Washington - United States", "agent_street_address": "145 E HARMON AVE, Las Vegas, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "145 E HARMON AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254598753", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14664635,this);"}, {"file_date": "01/02/2024", "effective_date": "01/02/2024", "filing_number": "20243733548", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13848642,this);"}, {"file_date": "01/02/2024", "effective_date": "01/02/2024", "filing_number": "20243733546", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13848641,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "29601 LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "11/17/2023", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/02/2024", "name": "29601 LLC", "status": "Active"}, "principal_office": {"address": "108 NORTH 200TH STREET , Shoreline, WA 98133, USA", "mailing_address": "108 NORTH 200TH STREET , Shoreline, WA 98133, USA"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "145 E HARMON AVE, Las Vegas, NV, 89109, USA", "email": ""}], "officers": [{"date": "01/02/2024", "title": "Managing Member", "name": "JOANN MITCHELL", "attention": "", "address1_address2_city_state_zip_country": "108 NORTH 200TH STREET , Shoreline, WA, 98133, USA"}]}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "29616 NEWPORT LLC", "business_id": "884610", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/01/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081083261", "entity_number": "E0617982008-3", "mark_number": "", "manage_nv_business_id": "NV20081083261", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "29616 NEWPORT LLC", "entity_number": "E0617982008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/01/2008", "nv_business_id": "NV20081083261", "termination_date": "10/1/2063", "annual_report_due": "10/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081083261", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29616 NEWPORT LLC", "Entity Number": "E0617982008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/01/2008", "NV Business ID": "NV20081083261", "Termination Date": "10/1/2063", "Annual Report Due Date": "10/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ANN ELENA SALAZAR", "address": "29616 NEWPORT PL, CASTAIC, CA, 91384, USA", "last_updated": "02/02/2010", "status": "Active", "address_components": {"street": "29616 NEWPORT PL", "city": "CASTAIC", "state": "CA", "zip_code": "91384", "country": "USA"}}, {"title": "Managing Member", "name": "ARTURO SALAZAR", "address": "29616 NEWPORT PL, CASTAIC, CA, 91384, USA", "last_updated": "02/02/2010", "status": "Active", "address_components": {"street": "29616 NEWPORT PL", "city": "CASTAIC", "state": "CA", "zip_code": "91384", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ANN ELENA SALAZAR", "address": "29616 NEWPORT PL, CASTAIC, CA, 91384, USA", "last_updated": "02/02/2010", "status": "Active", "address_components": {"street": "29616 NEWPORT PL", "city": "CASTAIC", "state": "CA", "zip_code": "91384", "country": "USA"}}, {"title": "Managing Member", "name": "ARTURO SALAZAR", "address": "29616 NEWPORT PL, CASTAIC, CA, 91384, USA", "last_updated": "02/02/2010", "status": "Active", "address_components": {"street": "29616 NEWPORT PL", "city": "CASTAIC", "state": "CA", "zip_code": "91384", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "29616 NEWPORT LLC", "entity_number": "E0617982008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/01/2008", "nv_business_id": "NV20081083261", "termination_date": "10/1/2063", "annual_report_due": "10/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081083261", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/03/2012", "effective_date": "01/03/2012", "filing_number": "20120006377-38", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6439313,this);"}, {"file_date": "02/02/2010", "effective_date": "02/02/2010", "filing_number": "20100065898-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6438620,this);"}, {"file_date": "10/30/2008", "effective_date": "10/30/2008", "filing_number": "20080729732-70", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6440991,this);"}, {"file_date": "10/01/2008", "effective_date": "10/01/2008", "filing_number": "20080650274-54", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6439312,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "2965 COLEMAN ASSOCIATES, LLC", "business_id": "754164", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/26/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071278899", "entity_number": "E0133442007-3", "mark_number": "", "manage_nv_business_id": "NV20071278899", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2965 COLEMAN ASSOCIATES, LLC", "entity_number": "E0133442007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/26/2007", "nv_business_id": "NV20071278899", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": "DONALD T. POLEDNAK", "status": "Active", "entity_type": "Domestic Professional Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20071278899", "office_or_position": "", "jurisdiction": "", "street_address": "1731 VILLAGE CENTER CIR, Las Vegas, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1731 VILLAGE CENTER CIR", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2965 COLEMAN ASSOCIATES, LLC", "Entity Number": "E0133442007-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/26/2007", "NV Business ID": "NV20071278899", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD T. POLEDNAK", "Status": "Active", "CRA Agent Entity Type": "Domestic Professional Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1731 VILLAGE CENTER CIR, Las Vegas, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DP ACQUISITIONS & HOLDINGS LTD", "address": "149 N GIBSON SUITE N, HENDERSON, NV, 89014, USA", "last_updated": "02/26/2009", "status": "Active", "address_components": {"street": "149 N GIBSON SUITE N", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Manager", "name": "G & H ACQUISITIONS & INVESTMENTS LLC", "address": "149 N GIBSON SUITE N, HENDERSON, NV, 89014, USA", "last_updated": "02/26/2009", "status": "Active", "address_components": {"street": "149 N GIBSON SUITE N", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DP ACQUISITIONS & HOLDINGS LTD", "address": "149 N GIBSON SUITE N, HENDERSON, NV, 89014, USA", "last_updated": "02/26/2009", "status": "Active", "address_components": {"street": "149 N GIBSON SUITE N", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Manager", "name": "G & H ACQUISITIONS & INVESTMENTS LLC", "address": "149 N GIBSON SUITE N, HENDERSON, NV, 89014, USA", "last_updated": "02/26/2009", "status": "Active", "address_components": {"street": "149 N GIBSON SUITE N", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2965 COLEMAN ASSOCIATES, LLC", "entity_number": "E0133442007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/26/2007", "nv_business_id": "NV20071278899", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": "DONALD T. POLEDNAK", "agent_status": "Active", "agent_entity_type": "Domestic Professional Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071278899", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1731 VILLAGE CENTER CIR, Las Vegas, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1731 VILLAGE CENTER CIR", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/03/2010", "effective_date": "03/03/2010", "filing_number": "20100180331-39", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5776403,this);"}, {"file_date": "02/26/2009", "effective_date": "02/26/2009", "filing_number": "20090184133-81", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5774908,this);"}, {"file_date": "02/20/2008", "effective_date": "02/20/2008", "filing_number": "20080120559-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5774907,this);"}, {"file_date": "05/03/2007", "effective_date": "05/03/2007", "filing_number": "20070315136-68", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5775658,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "2965 Holdings LLC", "business_id": "1868666", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/13/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201836262", "entity_number": "E7814922020-0", "mark_number": "", "manage_nv_business_id": "NV20201836262", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2965 HOLDINGS LLC", "entity_number": "E7814922020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/13/2020", "nv_business_id": "NV20201836262", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "Rick Saga", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201836262", "office_or_position": "", "jurisdiction": "", "street_address": "101 CONVENTION CENTER DR.,  STE 1150, Las Vegas, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "101 CONVENTION CENTER DR.", "city": "STE 1150", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2965 HOLDINGS LLC", "Entity Number": "E7814922020-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/13/2020", "NV Business ID": "NV20201836262", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rick Saga", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "101 CONVENTION CENTER DR.,  STE 1150, Las Vegas, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "2965 Alliance Investment Fund LLC", "address": "2965 S Jones Blvd, Suite E-0, Las Vegas, NV, 89146, USA", "last_updated": "08/28/2024", "status": "Active", "address_components": {"street": "2965 S Jones Blvd", "city": "Suite E-0", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "2965 Alliance Investment Fund LLC", "address": "2965 S Jones Blvd, Suite E-0, Las Vegas, NV, 89146, USA", "last_updated": "08/28/2024", "status": "Active", "address_components": {"street": "2965 S Jones Blvd", "city": "Suite E-0", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2965 HOLDINGS LLC", "entity_number": "E7814922020-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/13/2020", "nv_business_id": "NV20201836262", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "Rick Saga", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201836262", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "101 CONVENTION CENTER DR.,  STE 1150, Las Vegas, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "101 CONVENTION CENTER DR.", "city": "STE 1150", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/05/2026", "effective_date": "03/05/2026", "filing_number": "20265574494", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16889821,this);"}, {"file_date": "08/28/2024", "effective_date": "08/28/2024", "filing_number": "20244285576", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14376316,this);"}, {"file_date": "07/31/2024", "effective_date": "07/31/2024", "filing_number": "20244221822", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14320340,this);"}, {"file_date": "12/19/2023", "effective_date": "12/19/2023", "filing_number": "20233702359", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13818912,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "2965 HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/13/2020", "name": "2965 HOLDINGS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Rick Saga", "attention": "", "address1_address2_city_state_zip_country": "101 CONVENTION CENTER DR., STE 1150, Las Vegas, NV, 89109, USA", "email": ""}], "officers": [{"date": "08/28/2024", "title": "Managing Member", "name": "2965 Alliance Investment Fund LLC", "attention": "", "address1_address2_city_state_zip_country": "2965 S Jones Blvd, Suite E-0, Las Vegas, NV, 89146, USA"}]}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "2965 Wigwam LLC", "business_id": "2126022", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/03/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222588450", "entity_number": "E26630342022-2", "mark_number": "", "manage_nv_business_id": "NV20222588450", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2965 WIGWAM LLC", "entity_number": "E26630342022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/03/2022", "nv_business_id": "NV20222588450", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Barry Lindemann", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222588450", "office_or_position": "", "jurisdiction": "", "street_address": "728 La Tosca St, Las Vegas, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "728 La Tosca St", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2965 WIGWAM LLC", "Entity Number": "E26630342022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/03/2022", "NV Business ID": "NV20222588450", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Barry Lindemann", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "728 La Tosca St, Las Vegas, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Louis Carnesale", "address": "5052 S Jones Blvd, Suite 155, Las Vegas, NV, 89118, USA", "last_updated": "11/22/2024", "status": "Active", "address_components": {"street": "5052 S Jones Blvd", "city": "Suite 155", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Louis Carnesale", "address": "5052 S Jones Blvd, Suite 155, Las Vegas, NV, 89118, USA", "last_updated": "11/22/2024", "status": "Active", "address_components": {"street": "5052 S Jones Blvd", "city": "Suite 155", "state": "Las Vegas", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2965 WIGWAM LLC", "entity_number": "E26630342022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/03/2022", "nv_business_id": "NV20222588450", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Barry Lindemann", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222588450", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "728 La Tosca St, Las Vegas, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "728 La Tosca St", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2025", "effective_date": "10/24/2025", "filing_number": "20255261346", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15970681,this);"}, {"file_date": "11/22/2024", "effective_date": "11/22/2024", "filing_number": "20244487182", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14557449,this);"}, {"file_date": "05/23/2024", "effective_date": "05/23/2024", "filing_number": "20244077609", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14181782,this);"}, {"file_date": "06/07/2023", "effective_date": "06/07/2023", "filing_number": "20233252174", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13425123,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2965 WIGWAM LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/03/2022", "name": "2965 WIGWAM LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Barry Lindemann", "attention": "", "address1_address2_city_state_zip_country": "728 La Tosca St, Las Vegas, NV, 89138, USA", "email": "barryl@taylorfinancialllc.com"}], "officers": [{"date": "11/22/2024", "title": "Manager", "name": "Louis Carnesale", "attention": "", "address1_address2_city_state_zip_country": "5052 S Jones Blvd, Suite 155, Las Vegas, NV, 89118, USA"}]}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "2966 SAN LORENZO LLP", "business_id": "571768", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "02/14/2005", "type": "Domestic Limited-Liability Partnership (87)", "nv_business_id": "NV20051249981", "entity_number": "E0099272005-7", "mark_number": "", "manage_nv_business_id": "NV20051249981", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2966 SAN LORENZO LLP", "entity_number": "E0099272005-7", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Withdrawn", "formation_date": "02/14/2005", "nv_business_id": "NV20051249981", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051249981", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2966 SAN LORENZO LLP", "Entity Number": "E0099272005-7", "Entity Type": "Domestic Limited-Liability Partnership (87)", "Entity Status": "Withdrawn", "Formation Date": "02/14/2005", "NV Business ID": "NV20051249981", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Partner", "name": "REAL ESTATE ADVISORS LLC", "address": "701 BRIDGER AVE STE 550, LAS VEGAS, NV, 89101, USA", "last_updated": "02/26/2007", "status": "Active", "address_components": {"street": "701 BRIDGER AVE STE 550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Partner", "name": "REAL ESTATE ADVISORS LLC", "address": "701 BRIDGER AVE STE 550, LAS VEGAS, NV, 89101, USA", "last_updated": "02/26/2007", "status": "Active", "address_components": {"street": "701 BRIDGER AVE STE 550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2966 SAN LORENZO LLP", "entity_number": "E0099272005-7", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Withdrawn", "formation_date": "02/14/2005", "nv_business_id": "NV20051249981", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051249981", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2010", "effective_date": "04/09/2010", "filing_number": "20100333779-85", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4713879,this);"}, {"file_date": "02/08/2008", "effective_date": "12/31/2007", "filing_number": "00001731004-46", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4713876,this);"}, {"file_date": "02/26/2007", "effective_date": "02/26/2007", "filing_number": "20070130992-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4714465,this);"}, {"file_date": "02/09/2006", "effective_date": "02/09/2006", "filing_number": "20060081858-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4713878,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "2966 SAN LORENZO, LLC", "business_id": "834544", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/08/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081022832", "entity_number": "E0090262008-0", "mark_number": "", "manage_nv_business_id": "NV20081022832", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2966 SAN LORENZO, LLC", "entity_number": "E0090262008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2008", "nv_business_id": "NV20081022832", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081022832", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2966 SAN LORENZO, LLC", "Entity Number": "E0090262008-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/08/2008", "NV Business ID": "NV20081022832", "Termination Date": "", "Annual Report Due Date": "2/29/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REAL ESTATE ADVISORS LLC", "address": "3942 OCTAGON RD, N LAS VEGAS, NV, 89030, USA", "last_updated": "03/07/2011", "status": "Active", "address_components": {"street": "3942 OCTAGON RD", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "REAL ESTATE ADVISORS LLC", "address": "3942 OCTAGON RD, N LAS VEGAS, NV, 89030, USA", "last_updated": "03/07/2011", "status": "Active", "address_components": {"street": "3942 OCTAGON RD", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2966 SAN LORENZO, LLC", "entity_number": "E0090262008-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2008", "nv_business_id": "NV20081022832", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081022832", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2018", "effective_date": "12/18/2018", "filing_number": "20180541629-48", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6197240,this);"}, {"file_date": "02/28/2011", "effective_date": "02/28/2011", "filing_number": "20110154304-71", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6195997,this);"}, {"file_date": "10/11/2010", "effective_date": "10/11/2010", "filing_number": "20100764255-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6195996,this);"}, {"file_date": "08/20/2010", "effective_date": "08/20/2010", "filing_number": "20100625664-92", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6196141,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "29662, Inc.", "business_id": "2058000", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/28/2022", "type": "Domestic Corporation (78)", "nv_business_id": "NV20222386018", "entity_number": "E21338372022-3", "mark_number": "", "manage_nv_business_id": "NV20222386018", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "29662, INC.", "entity_number": "E21338372022-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "02/28/2022", "nv_business_id": "NV20222386018", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "Harvinder Gill", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222386018", "office_or_position": "", "jurisdiction": "", "street_address": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "mailing_address": "", "street_address_components": {"street": "9256 Tournament Canyon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29662, INC.", "Entity Number": "E21338372022-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "02/28/2022", "NV Business ID": "NV20222386018", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Harvinder Gill", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Harvinder Gill", "address": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "9256 Tournament Canyon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Secretary", "name": "Harinder Gill", "address": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "9256 Tournament Canyon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Treasurer", "name": "Harinder Gill", "address": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "9256 Tournament Canyon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Director", "name": "Harvinder Gill", "address": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "9256 Tournament Canyon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Director", "name": "Harinder Gill", "address": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "9256 Tournament Canyon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "Harvinder Gill", "address": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "9256 Tournament Canyon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Secretary", "name": "Harinder Gill", "address": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "9256 Tournament Canyon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Treasurer", "name": "Harinder Gill", "address": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "9256 Tournament Canyon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Director", "name": "Harvinder Gill", "address": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "9256 Tournament Canyon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Director", "name": "Harinder Gill", "address": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "9256 Tournament Canyon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "29662, INC.", "entity_number": "E21338372022-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "02/28/2022", "nv_business_id": "NV20222386018", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "Harvinder Gill", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222386018", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9256 Tournament Canyon Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2025", "effective_date": "09/30/2025", "filing_number": "20255209495", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15919548,this);"}, {"file_date": "10/01/2024", "effective_date": "10/01/2024", "filing_number": "20244369959", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14453397,this);"}, {"file_date": "02/28/2023", "effective_date": "02/28/2023", "filing_number": "20232992237", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13204287,this);"}, {"file_date": "02/28/2022", "effective_date": "02/28/2022", "filing_number": "20222133838", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12415484,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "29662, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/28/2022", "name": "29662, INC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Harvinder Gill", "attention": "", "address1_address2_city_state_zip_country": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA", "email": "harvey.gill@live.com"}], "officers": [{"date": "02/28/2022", "title": "President", "name": "Harvinder Gill", "attention": "", "address1_address2_city_state_zip_country": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA"}, {"date": "02/28/2022", "title": "Secretary", "name": "Harinder Gill", "attention": "", "address1_address2_city_state_zip_country": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA"}, {"date": "02/28/2022", "title": "Treasurer", "name": "Harinder Gill", "attention": "", "address1_address2_city_state_zip_country": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA"}, {"date": "02/28/2022", "title": "Director", "name": "Harvinder Gill", "attention": "", "address1_address2_city_state_zip_country": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA"}, {"date": "02/28/2022", "title": "Director", "name": "Harinder Gill", "attention": "", "address1_address2_city_state_zip_country": "9256 Tournament Canyon Dr., Las Vegas, NV, 89144, USA"}]}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "29662B, LLC", "business_id": "1492052", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/14/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181581500", "entity_number": "E0383582018-4", "mark_number": "", "manage_nv_business_id": "NV20181581500", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "29662B, LLC", "entity_number": "E0383582018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/14/2018", "nv_business_id": "NV20181581500", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": ""}, "agent": {"name": "CHARLES HARRINGTON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181581500", "office_or_position": "", "jurisdiction": "", "street_address": "2431 E. BONANZA RD., LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "2431 E. BONANZA RD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29662B, LLC", "Entity Number": "E0383582018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/14/2018", "NV Business ID": "NV20181581500", "Termination Date": "", "Annual Report Due Date": "8/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHARLES HARRINGTON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2431 E. BONANZA RD., LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHARLES HARRINGTON", "address": "2431 E. BONANZA RD., LAS VEGAS, NV, 89101, USA", "last_updated": "08/14/2018", "status": "Active", "address_components": {"street": "2431 E. BONANZA RD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHARLES HARRINGTON", "address": "2431 E. BONANZA RD., LAS VEGAS, NV, 89101, USA", "last_updated": "08/14/2018", "status": "Active", "address_components": {"street": "2431 E. BONANZA RD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29662B, LLC", "entity_number": "E0383582018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/14/2018", "nv_business_id": "NV20181581500", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": "", "agent_name": "CHARLES HARRINGTON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181581500", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2431 E. BONANZA RD., LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2431 E. BONANZA RD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/17/2022", "effective_date": "09/16/2022", "filing_number": "20222617844", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12850816,this);"}, {"file_date": "07/21/2021", "effective_date": "07/21/2021", "filing_number": "20211624473", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11941593,this);"}, {"file_date": "06/03/2020", "effective_date": "06/03/2020", "filing_number": "20200703941", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11085117,this);"}, {"file_date": "08/05/2019", "effective_date": "08/05/2019", "filing_number": "20190081790", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10511484,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "29662B, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2022"}, "name_changes": {"date": "08/14/2018", "name": "29662B, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CHARLES HARRINGTON", "attention": "", "address1_address2_city_state_zip_country": "2431 E. BONANZA RD., LAS VEGAS, NV, 89101, USA", "email": ""}], "officers": [{"date": "08/14/2018", "title": "Manager", "name": "CHARLES HARRINGTON", "attention": "", "address1_address2_city_state_zip_country": "2431 E. BONANZA RD., LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "2968-0071 QUEBEC INC.", "business_id": "221635", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/24/1993", "type": "Foreign Corporation (80)", "nv_business_id": "NV19931050003", "entity_number": "C6038-1993", "mark_number": "", "manage_nv_business_id": "NV19931050003", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2968-0071 QUEBEC INC.", "entity_number": "C6038-1993", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "05/24/1993", "nv_business_id": "NV19931050003", "termination_date": "", "annual_report_due": "5/31/2000", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19931050003", "office_or_position": "", "jurisdiction": "Canada", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2968-0071 QUEBEC INC.", "Entity Number": "C6038-1993", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "05/24/1993", "NV Business ID": "NV19931050003", "Termination Date": "", "Annual Report Due Date": "5/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Canada", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEPHEN PACKER", "address": "1450 DANYELLE COURT, LAS VEGAS, NV, 89117, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1450 DANYELLE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "STEPHEN PACKER", "address": "1450 DANYELLE COURT, LAS VEGAS, NV, 89117, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1450 DANYELLE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "STEPHEN PACKER", "address": "1450 DANYELLE COURT, LAS VEGAS, NV, 89117, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1450 DANYELLE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "STEPHEN PACKER", "address": "1450 DANYELLE COURT, LAS VEGAS, NV, 89117, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1450 DANYELLE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Secretary", "name": "STEPHEN PACKER", "address": "1450 DANYELLE COURT, LAS VEGAS, NV, 89117, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1450 DANYELLE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Treasurer", "name": "STEPHEN PACKER", "address": "1450 DANYELLE COURT, LAS VEGAS, NV, 89117, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1450 DANYELLE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2968-0071 QUEBEC INC.", "entity_number": "C6038-1993", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "05/24/1993", "nv_business_id": "NV19931050003", "termination_date": "", "annual_report_due": "5/31/2000", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19931050003", "agent_office_or_position": "", "agent_jurisdiction": "Canada", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/03/2009", "effective_date": "02/03/2009", "filing_number": "20090119477-60", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(2176914,this);"}, {"file_date": "06/04/1999", "effective_date": "06/04/1999", "filing_number": "C6038-1993-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2175034,this);"}, {"file_date": "06/08/1998", "effective_date": "06/08/1998", "filing_number": "C6038-1993-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2175035,this);"}, {"file_date": "05/24/1993", "effective_date": "05/24/1993", "filing_number": "C6038-1993-001", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(2176596,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304603, "worker_id": "worker-4", "ts": 1775062055, "record_type": "business_detail", "name": "DRD HOLDINGS LLC", "business_id": "1457547", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/30/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181075088", "entity_number": "E0051052018-0", "mark_number": "", "manage_nv_business_id": "NV20181075088", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "DRD HOLDINGS LLC", "entity_number": "E0051052018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/30/2018", "nv_business_id": "NV20181075088", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181075088", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "DRD HOLDINGS LLC", "Entity Number": "E0051052018-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/30/2018", "NV Business ID": "NV20181075088", "Termination Date": "", "Annual Report Due Date": "1/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAMIE ROSEN", "address": "3230 E CHARLESTON BLVD STE 101, LAS VEGAS, NV, 89104, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "3230 E CHARLESTON BLVD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Manager", "name": "ANIRUDH SETH", "address": "3230 E CHARLESTON BLVD STE 101, LAS VEGAS, NV, 89104, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "3230 E CHARLESTON BLVD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JAMIE ROSEN", "address": "3230 E CHARLESTON BLVD STE 101, LAS VEGAS, NV, 89104, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "3230 E CHARLESTON BLVD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Manager", "name": "ANIRUDH SETH", "address": "3230 E CHARLESTON BLVD STE 101, LAS VEGAS, NV, 89104, USA", "last_updated": "01/30/2018", "status": "Active", "address_components": {"street": "3230 E CHARLESTON BLVD STE 101", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "DRD HOLDINGS LLC", "entity_number": "E0051052018-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/30/2018", "nv_business_id": "NV20181075088", "termination_date": "", "annual_report_due": "1/31/2020", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181075088", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/27/2022", "effective_date": "07/27/2022", "filing_number": "20222551799", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12787233,this);"}, {"file_date": "10/04/2019", "effective_date": "10/04/2019", "filing_number": "20190205489", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10623309,this);"}, {"file_date": "03/19/2018", "effective_date": "03/19/2018", "filing_number": "20180124059-02", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8963613,this);"}, {"file_date": "01/30/2018", "effective_date": "01/30/2018", "filing_number": "20180045203-85", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8962330,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2920 Asher Lane LLC", "business_id": "2150216", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/29/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222659911", "entity_number": "E28435202022-0", "mark_number": "", "manage_nv_business_id": "NV20222659911", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2920 ASHER LANE LLC", "entity_number": "E28435202022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/29/2022", "nv_business_id": "NV20222659911", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Carlos Reynoso", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222659911", "office_or_position": "", "jurisdiction": "", "street_address": "5100 Brayden Court, Las Vegas, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "5100 Brayden Court", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2920 ASHER LANE LLC", "Entity Number": "E28435202022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/29/2022", "NV Business ID": "NV20222659911", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Carlos Reynoso", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5100 Brayden Court, Las Vegas, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Carlos Reynoso", "address": "5100 Brayden Court, Las Vegas, NV, 89131, USA", "last_updated": "12/29/2022", "status": "Active", "address_components": {"street": "5100 Brayden Court", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Carlos Reynoso", "address": "5100 Brayden Court, Las Vegas, NV, 89131, USA", "last_updated": "12/29/2022", "status": "Active", "address_components": {"street": "5100 Brayden Court", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2920 ASHER LANE LLC", "entity_number": "E28435202022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/29/2022", "nv_business_id": "NV20222659911", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Carlos Reynoso", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222659911", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5100 Brayden Court, Las Vegas, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5100 Brayden Court", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2026", "effective_date": "03/20/2026", "filing_number": "20265609297", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16918165,this);"}, {"file_date": "03/12/2025", "effective_date": "03/12/2025", "filing_number": "20254735645", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14791812,this);"}, {"file_date": "02/21/2024", "effective_date": "02/21/2024", "filing_number": "20243843599", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13960841,this);"}, {"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222843521", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13064213,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2920 ASHER LANE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/29/2022", "name": "2920 ASHER LANE LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Carlos Reynoso", "attention": "", "address1_address2_city_state_zip_country": "5100 Brayden Court, Las Vegas, NV, 89131, USA", "email": "carlos@encasa.cc"}], "officers": [{"date": "12/29/2022", "title": "Manager", "name": "Carlos Reynoso", "attention": "", "address1_address2_city_state_zip_country": "5100 Brayden Court, Las Vegas, NV, 89131, USA"}]}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2920 Green Valley 5 LLC", "business_id": "2443293", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/13/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253493198", "entity_number": "E53737172025-7", "mark_number": "", "manage_nv_business_id": "NV20253493198", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2920 GREEN VALLEY 5 LLC", "entity_number": "E53737172025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/13/2025", "nv_business_id": "NV20253493198", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Tony Castrignano", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253493198", "office_or_position": "", "jurisdiction": "", "street_address": "3909 Maryland Parkway, #205, Las Vegas, NV, 89119, USA", "mailing_address": "P.O. Box 19449, Las Vegas, NV, 89119, USA", "street_address_components": {"street": "3909 Maryland Parkway", "city": "#205", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}, "mailing_address_components": {"street": "P.O. Box 19449", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}, "raw_fields": {"Entity Name": "2920 GREEN VALLEY 5 LLC", "Entity Number": "E53737172025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/13/2025", "NV Business ID": "NV20253493198", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Tony Castrignano", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3909 Maryland Parkway, #205, Las Vegas, NV, 89119, USA", "Mailing Address": "P.O. Box 19449, Las Vegas, NV, 89119, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Tony Castrignano", "address": "P.O. Box 19449, Las Vegas, NV, 89132, USA", "last_updated": "12/13/2025", "status": "Active", "address_components": {"street": "P.O. Box 19449", "city": "Las Vegas", "state": "NV", "zip_code": "89132", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Tony Castrignano", "address": "P.O. Box 19449, Las Vegas, NV, 89132, USA", "last_updated": "12/13/2025", "status": "Active", "address_components": {"street": "P.O. Box 19449", "city": "Las Vegas", "state": "NV", "zip_code": "89132", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2920 GREEN VALLEY 5 LLC", "entity_number": "E53737172025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/13/2025", "nv_business_id": "NV20253493198", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Tony Castrignano", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253493198", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3909 Maryland Parkway, #205, Las Vegas, NV, 89119, USA", "agent_mailing_address": "P.O. Box 19449, Las Vegas, NV, 89119, USA", "agent_street_address_components": {"street": "3909 Maryland Parkway", "city": "#205", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}, "agent_mailing_address_components": {"street": "P.O. Box 19449", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "12/13/2025", "effective_date": "12/13/2025", "filing_number": "20255373718", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16079599,this);"}, {"file_date": "12/13/2025", "effective_date": "12/13/2025", "filing_number": "20255373716", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16079598,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2920 NORTH GREEN VALLEY PARKWAY HOLDINGS, LLC", "business_id": "1031498", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "01/31/2011", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20111072828", "entity_number": "E0055302011-8", "mark_number": "", "manage_nv_business_id": "NV20111072828", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2920 NORTH GREEN VALLEY PARKWAY HOLDINGS, LLC", "entity_number": "E0055302011-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "01/31/2011", "nv_business_id": "NV20111072828", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111072828", "office_or_position": "", "jurisdiction": "Maryland", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2920 NORTH GREEN VALLEY PARKWAY HOLDINGS, LLC", "Entity Number": "E0055302011-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "01/31/2011", "NV Business ID": "NV20111072828", "Termination Date": "", "Annual Report Due Date": "1/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Maryland", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE", "address": "7501 WISCONSIN AVE STE 500 WEST, BETHESDA, MD, 20814, USA", "last_updated": "01/28/2016", "status": "Active", "address_components": {"street": "7501 WISCONSIN AVE STE 500 WEST", "city": "BETHESDA", "state": "MD", "zip_code": "20814", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE", "address": "7501 WISCONSIN AVE STE 500 WEST, BETHESDA, MD, 20814, USA", "last_updated": "01/28/2016", "status": "Active", "address_components": {"street": "7501 WISCONSIN AVE STE 500 WEST", "city": "BETHESDA", "state": "MD", "zip_code": "20814", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2920 NORTH GREEN VALLEY PARKWAY HOLDINGS, LLC", "entity_number": "E0055302011-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "01/31/2011", "nv_business_id": "NV20111072828", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111072828", "agent_office_or_position": "", "agent_jurisdiction": "Maryland", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/27/2016", "effective_date": "04/27/2016", "filing_number": "20160192767-61", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7205378,this);"}, {"file_date": "01/28/2016", "effective_date": "01/28/2016", "filing_number": "20160039451-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7186593,this);"}, {"file_date": "01/30/2015", "effective_date": "01/30/2015", "filing_number": "20150044931-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7186726,this);"}, {"file_date": "01/30/2014", "effective_date": "01/30/2014", "filing_number": "20140070729-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7186592,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2920 NORTH GREEN VALLEY, L.L.C.", "business_id": "1318084", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/21/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151498255", "entity_number": "E0400832015-4", "mark_number": "", "manage_nv_business_id": "NV20151498255", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2920 NORTH GREEN VALLEY, L.L.C.", "entity_number": "E0400832015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/21/2015", "nv_business_id": "NV20151498255", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "REA MELANSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151498255", "office_or_position": "", "jurisdiction": "", "street_address": "2940 S. JONES BLVD., SUITE B, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2940 S. JONES BLVD.", "city": "SUITE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2920 NORTH GREEN VALLEY, L.L.C.", "Entity Number": "E0400832015-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/21/2015", "NV Business ID": "NV20151498255", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "REA MELANSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2940 S. JONES BLVD., SUITE B, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DHAVAL SHAH", "address": "7452 Grassy Field Court, Las Vegas, NV, 89131, USA", "last_updated": "10/27/2022", "status": "Active", "address_components": {"street": "7452 Grassy Field Court", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DHAVAL SHAH", "address": "7452 Grassy Field Court, Las Vegas, NV, 89131, USA", "last_updated": "10/27/2022", "status": "Active", "address_components": {"street": "7452 Grassy Field Court", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2920 NORTH GREEN VALLEY, L.L.C.", "entity_number": "E0400832015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/21/2015", "nv_business_id": "NV20151498255", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "REA MELANSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151498255", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2940 S. JONES BLVD., SUITE B, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2940 S. JONES BLVD.", "city": "SUITE B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89146"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/17/2025", "effective_date": "07/17/2025", "filing_number": "20255044817", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15078626,this);"}, {"file_date": "09/03/2024", "effective_date": "09/03/2024", "filing_number": "20244301933", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14391283,this);"}, {"file_date": "08/31/2023", "effective_date": "08/31/2023", "filing_number": "20233451917", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13595822,this);"}, {"file_date": "10/27/2022", "effective_date": "10/27/2022", "filing_number": "20222717441", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12941988,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2920 NORTH GREEN VALLEY, L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/21/2015", "name": "2920 NORTH GREEN VALLEY, L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "REA MELANSON", "attention": "", "address1_address2_city_state_zip_country": "2940 S. JONES BLVD., SUITE B, LAS VEGAS, NV, 89146, USA", "email": ""}], "officers": [{"date": "10/27/2022", "title": "Managing Member", "name": "DHAVAL SHAH", "attention": "", "address1_address2_city_state_zip_country": "7452 Grassy Field Court, Las Vegas, NV, 89131, USA"}]}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2920 NORTH SUITE 114 LLC", "business_id": "55541", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/20/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011093112", "entity_number": "LLC9162-2001", "mark_number": "", "manage_nv_business_id": "NV20011093112", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2920 NORTH SUITE 114 LLC", "entity_number": "LLC9162-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/20/2001", "nv_business_id": "NV20011093112", "termination_date": "8/20/2501", "annual_report_due": "9/30/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011093112", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2920 NORTH SUITE 114 LLC", "Entity Number": "LLC9162-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/20/2001", "NV Business ID": "NV20011093112", "Termination Date": "8/20/2501", "Annual Report Due Date": "9/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2920 NORTH SUITE 114 LLC", "entity_number": "LLC9162-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/20/2001", "nv_business_id": "NV20011093112", "termination_date": "8/20/2501", "annual_report_due": "9/30/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011093112", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/26/2003", "effective_date": "09/26/2003", "filing_number": "LLC9162-2001-002", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(460969,this);"}, {"file_date": "08/20/2001", "effective_date": "08/20/2001", "filing_number": "LLC9162-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(457371,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2920 SOUTH DURANGO DRIVE LLC", "business_id": "2387475", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/05/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253347361", "entity_number": "E48760402025-2", "mark_number": "", "manage_nv_business_id": "NV20253347361", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2920 SOUTH DURANGO DRIVE LLC", "entity_number": "E48760402025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/05/2025", "nv_business_id": "NV20253347361", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "KAEMPFER CROWELL, LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253347361", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "50 W. LIBERTY ST., SUITE 1100, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "50 W. LIBERTY ST.", "city": "SUITE 1100", "state": "Reno", "zip_code": "NV", "country": "89501"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2920 SOUTH DURANGO DRIVE LLC", "Entity Number": "E48760402025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/05/2025", "NV Business ID": "NV20253347361", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "KAEMPFER CROWELL, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "50 W. LIBERTY ST., SUITE 1100, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "COBRA COLLIER", "address": "13845 N. NORTHSIGHT BLVD., SUITE 200, SCOTTSDALE, AZ, 85260, USA", "last_updated": "05/05/2025", "status": "Active", "address_components": {"street": "13845 N. NORTHSIGHT BLVD.", "city": "SUITE 200", "state": "SCOTTSDALE", "zip_code": "AZ", "country": "85260"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "COBRA COLLIER", "address": "13845 N. NORTHSIGHT BLVD., SUITE 200, SCOTTSDALE, AZ, 85260, USA", "last_updated": "05/05/2025", "status": "Active", "address_components": {"street": "13845 N. NORTHSIGHT BLVD.", "city": "SUITE 200", "state": "SCOTTSDALE", "zip_code": "AZ", "country": "85260"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2920 SOUTH DURANGO DRIVE LLC", "entity_number": "E48760402025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/05/2025", "nv_business_id": "NV20253347361", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "KAEMPFER CROWELL, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253347361", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "50 W. LIBERTY ST., SUITE 1100, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "50 W. LIBERTY ST.", "city": "SUITE 1100", "state": "Reno", "zip_code": "NV", "country": "89501"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2025", "effective_date": "05/05/2025", "filing_number": "20254876041", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14918849,this);"}, {"file_date": "05/05/2025", "effective_date": "05/05/2025", "filing_number": "20254876039", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14918848,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2920 UNION, LLC", "business_id": "1048237", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/20/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111278001", "entity_number": "E0234032011-2", "mark_number": "", "manage_nv_business_id": "NV20111278001", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2920 UNION, LLC", "entity_number": "E0234032011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/20/2011", "nv_business_id": "NV20111278001", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111278001", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2920 UNION, LLC", "Entity Number": "E0234032011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/20/2011", "NV Business ID": "NV20111278001", "Termination Date": "", "Annual Report Due Date": "4/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT E WAILES", "address": "1645 VILLAGE CENTER CIRCLE, STE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "04/25/2017", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE", "city": "STE 170", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT E WAILES", "address": "1645 VILLAGE CENTER CIRCLE, STE 170, LAS VEGAS, NV, 89134, USA", "last_updated": "04/25/2017", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CIRCLE", "city": "STE 170", "state": "LAS VEGAS", "zip_code": "NV", "country": "89134"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2920 UNION, LLC", "entity_number": "E0234032011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/20/2011", "nv_business_id": "NV20111278001", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111278001", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2017", "effective_date": "04/25/2017", "filing_number": "20170177640-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7274134,this);"}, {"file_date": "04/12/2016", "effective_date": "04/12/2016", "filing_number": "20160165654-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7274636,this);"}, {"file_date": "03/31/2015", "effective_date": "03/31/2015", "filing_number": "20150146833-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7275018,this);"}, {"file_date": "04/02/2014", "effective_date": "04/02/2014", "filing_number": "20140249072-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7274635,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2921 Pine Nut LLC", "business_id": "2469260", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/19/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263547604", "entity_number": "E56071452026-7", "mark_number": "", "manage_nv_business_id": "NV20263547604", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2921 PINE NUT  LLC", "entity_number": "E56071452026-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/19/2026", "nv_business_id": "NV20263547604", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20263547604", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2921 PINE NUT  LLC", "Entity Number": "E56071452026-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/19/2026", "NV Business ID": "NV20263547604", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TAMARA TARESKI", "address": "732 S 6th St, Ste R, Las Vegas, NV, 89101, USA", "last_updated": "03/19/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "Mike Tareski", "address": "732 S 6th St, Ste R, Las Vegas, NV, 89101, USA", "last_updated": "03/19/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "TANNER TARESKI", "address": "732 S 6th St, Ste R, Las Vegas, NV, 89101, USA", "last_updated": "03/19/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "TAMARA TARESKI", "address": "732 S 6th St, Ste R, Las Vegas, NV, 89101, USA", "last_updated": "03/19/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "Mike Tareski", "address": "732 S 6th St, Ste R, Las Vegas, NV, 89101, USA", "last_updated": "03/19/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "TANNER TARESKI", "address": "732 S 6th St, Ste R, Las Vegas, NV, 89101, USA", "last_updated": "03/19/2026", "status": "Active", "address_components": {"street": "732 S 6th St", "city": "Ste R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2921 PINE NUT  LLC", "entity_number": "E56071452026-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/19/2026", "nv_business_id": "NV20263547604", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20263547604", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2026", "effective_date": "03/19/2026", "filing_number": "20265607146", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16916551,this);"}, {"file_date": "03/19/2026", "effective_date": "03/19/2026", "filing_number": "20265607144", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16916550,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2921 PLEASANT LAKE LLC", "business_id": "694980", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/27/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061108634", "entity_number": "E0481212006-6", "mark_number": "", "manage_nv_business_id": "NV20061108634", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2921 PLEASANT LAKE LLC", "entity_number": "E0481212006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2006", "nv_business_id": "NV20061108634", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "MICHAEL H. SINGER, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061108634", "office_or_position": "", "jurisdiction": "", "street_address": "1291 GALLERIA DR., STE. 230, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "1291 GALLERIA DR.", "city": "STE. 230", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2921 PLEASANT LAKE LLC", "Entity Number": "E0481212006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/27/2006", "NV Business ID": "NV20061108634", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL H. SINGER, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1291 GALLERIA DR., STE. 230, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STEVE CUTTER", "address": "2921 PLEASANT LAKE DRIVE, LAS VEGAS, NV, 89117, USA", "last_updated": "07/06/2006", "status": "Active", "address_components": {"street": "2921 PLEASANT LAKE DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "MARILYN VITALE", "address": "517 GRIMSBY, HENDERSON, NV, 89014, USA", "last_updated": "07/06/2006", "status": "Active", "address_components": {"street": "517 GRIMSBY", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "STEVE CUTTER", "address": "2921 PLEASANT LAKE DRIVE, LAS VEGAS, NV, 89117, USA", "last_updated": "07/06/2006", "status": "Active", "address_components": {"street": "2921 PLEASANT LAKE DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}, {"title": "Managing Member", "name": "MARILYN VITALE", "address": "517 GRIMSBY, HENDERSON, NV, 89014, USA", "last_updated": "07/06/2006", "status": "Active", "address_components": {"street": "517 GRIMSBY", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2921 PLEASANT LAKE LLC", "entity_number": "E0481212006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2006", "nv_business_id": "NV20061108634", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "MICHAEL H. SINGER, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061108634", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1291 GALLERIA DR., STE. 230, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1291 GALLERIA DR.", "city": "STE. 230", "state": "HENDERSON", "zip_code": "NV", "country": "89014"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/06/2006", "effective_date": "07/06/2006", "filing_number": "20060431687-67", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5452771,this);"}, {"file_date": "06/27/2006", "effective_date": "06/27/2006", "filing_number": "20060407732-11", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(5452632,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2923 GRACE, LLC", "business_id": "915860", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/16/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091152412", "entity_number": "E0151202009-9", "mark_number": "", "manage_nv_business_id": "NV20091152412", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2923 GRACE, LLC", "entity_number": "E0151202009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/16/2009", "nv_business_id": "NV20091152412", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091152412", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2923 GRACE, LLC", "Entity Number": "E0151202009-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/16/2009", "NV Business ID": "NV20091152412", "Termination Date": "", "Annual Report Due Date": "3/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THERESA D GREEN", "address": "2923 GRACE AVE, BRONX, NY, 10469, USA", "last_updated": "05/12/2009", "status": "Active", "address_components": {"street": "2923 GRACE AVE", "city": "BRONX", "state": "NY", "zip_code": "10469", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "THERESA D GREEN", "address": "2923 GRACE AVE, BRONX, NY, 10469, USA", "last_updated": "05/12/2009", "status": "Active", "address_components": {"street": "2923 GRACE AVE", "city": "BRONX", "state": "NY", "zip_code": "10469", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2923 GRACE, LLC", "entity_number": "E0151202009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/16/2009", "nv_business_id": "NV20091152412", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091152412", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2009", "effective_date": "04/30/2009", "filing_number": "20090396302-24", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6605409,this);"}, {"file_date": "03/16/2009", "effective_date": "03/16/2009", "filing_number": "20090264686-63", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6603913,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2924 MARLIN L.L.C.", "business_id": "1406858", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/22/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171188715", "entity_number": "E0138492017-5", "mark_number": "", "manage_nv_business_id": "NV20171188715", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2924 MARLIN L.L.C.", "entity_number": "E0138492017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/22/2017", "nv_business_id": "NV20171188715", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171188715", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2924 MARLIN L.L.C.", "Entity Number": "E0138492017-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/22/2017", "NV Business ID": "NV20171188715", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TAMIR PINHAS", "address": "25879 CHALMERS PL, CALABASAS, CA, 91302, USA", "last_updated": "04/19/2018", "status": "Active", "address_components": {"street": "25879 CHALMERS PL", "city": "CALABASAS", "state": "CA", "zip_code": "91302", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "TAMIR PINHAS", "address": "25879 CHALMERS PL, CALABASAS, CA, 91302, USA", "last_updated": "04/19/2018", "status": "Active", "address_components": {"street": "25879 CHALMERS PL", "city": "CALABASAS", "state": "CA", "zip_code": "91302", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2924 MARLIN L.L.C.", "entity_number": "E0138492017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/22/2017", "nv_business_id": "NV20171188715", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171188715", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2018", "effective_date": "04/19/2018", "filing_number": "20180176958-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8810962,this);"}, {"file_date": "03/22/2017", "effective_date": "03/22/2017", "filing_number": "20170123898-11", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8811385,this);"}, {"file_date": "03/22/2017", "effective_date": "03/22/2017", "filing_number": "20170123897-00", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8811379,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2925 BROOKSPARK, LLC", "business_id": "736706", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/15/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061798152", "entity_number": "E0921032006-7", "mark_number": "", "manage_nv_business_id": "NV20061798152", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2925 BROOKSPARK, LLC", "entity_number": "E0921032006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2006", "nv_business_id": "NV20061798152", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061798152", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2925 BROOKSPARK, LLC", "Entity Number": "E0921032006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/15/2006", "NV Business ID": "NV20061798152", "Termination Date": "", "Annual Report Due Date": "12/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DFD HOLDINGS, LLC", "address": "724 HERITAGE VISTA AVE., HENDERSON, NV, 89015, USA", "last_updated": "12/16/2011", "status": "Active", "address_components": {"street": "724 HERITAGE VISTA AVE.", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DFD HOLDINGS, LLC", "address": "724 HERITAGE VISTA AVE., HENDERSON, NV, 89015, USA", "last_updated": "12/16/2011", "status": "Active", "address_components": {"street": "724 HERITAGE VISTA AVE.", "city": "HENDERSON", "state": "NV", "zip_code": "89015", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2925 BROOKSPARK, LLC", "entity_number": "E0921032006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/15/2006", "nv_business_id": "NV20061798152", "termination_date": "", "annual_report_due": "12/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061798152", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/14/2012", "effective_date": "05/14/2012", "filing_number": "20120339361-00", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5675597,this);"}, {"file_date": "12/16/2011", "effective_date": "12/16/2011", "filing_number": "20110883414-52", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5675596,this);"}, {"file_date": "02/09/2011", "effective_date": "02/09/2011", "filing_number": "20110101531-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5675021,this);"}, {"file_date": "12/17/2009", "effective_date": "12/17/2009", "filing_number": "20090867481-75", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5675595,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2925 Fremont Holdings LLC", "business_id": "1910264", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/09/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201962782", "entity_number": "E10929022020-9", "mark_number": "", "manage_nv_business_id": "NV20201962782", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2925 FREMONT HOLDINGS LLC", "entity_number": "E10929022020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/09/2020", "nv_business_id": "NV20201962782", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Frank T Stuckey", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201962782", "office_or_position": "", "jurisdiction": "", "street_address": "5201 S Torrey Pines Dr. #1244, Las Vegas, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "5201 S Torrey Pines Dr. #1244", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2925 FREMONT HOLDINGS LLC", "Entity Number": "E10929022020-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/09/2020", "NV Business ID": "NV20201962782", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Frank T Stuckey", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5201 S Torrey Pines Dr. #1244, Las Vegas, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "The Level One Living Trust dated October 25, 2016", "address": "P.O. Box 30564, Las Vegas, NV, 89173, USA", "last_updated": "05/22/2025", "status": "Active", "address_components": {"street": "P.O. Box 30564", "city": "Las Vegas", "state": "NV", "zip_code": "89173", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "The Level One Living Trust dated October 25, 2016", "address": "P.O. Box 30564, Las Vegas, NV, 89173, USA", "last_updated": "05/22/2025", "status": "Active", "address_components": {"street": "P.O. Box 30564", "city": "Las Vegas", "state": "NV", "zip_code": "89173", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2925 FREMONT HOLDINGS LLC", "entity_number": "E10929022020-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/09/2020", "nv_business_id": "NV20201962782", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Frank T Stuckey", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201962782", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5201 S Torrey Pines Dr. #1244, Las Vegas, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5201 S Torrey Pines Dr. #1244", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/13/2025", "effective_date": "11/13/2025", "filing_number": "20255307577", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16015395,this);"}, {"file_date": "05/22/2025", "effective_date": "05/22/2025", "filing_number": "20254913016", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14953093,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243792419", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13915729,this);"}, {"file_date": "06/12/2023", "effective_date": "06/12/2023", "filing_number": "20233261282", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13433271,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2925 FREMONT HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/09/2020", "name": "2925 FREMONT HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Frank T Stuckey", "attention": "", "address1_address2_city_state_zip_country": "5201 S Torrey Pines Dr. #1244, Las Vegas, NV, 89118, USA", "email": ""}], "officers": [{"date": "05/22/2025", "title": "Managing Member", "name": "The Level One Living Trust dated October 25, 2016", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 30564, Las Vegas, NV, 89173, USA"}]}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2925 LINCOLN, LLC", "business_id": "1312588", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/16/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151430850", "entity_number": "E0344112015-9", "mark_number": "", "manage_nv_business_id": "NV20151430850", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2925 LINCOLN, LLC", "entity_number": "E0344112015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/16/2015", "nv_business_id": "NV20151430850", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "GKL REGISTERED AGENTS OF NV, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151430850", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2925 LINCOLN, LLC", "Entity Number": "E0344112015-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/16/2015", "NV Business ID": "NV20151430850", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "GKL REGISTERED AGENTS OF NV, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LARRY BANN", "address": "P.O. BOX 17724, ANAHEIM, CA, 92817, USA", "last_updated": "07/16/2015", "status": "Active", "address_components": {"street": "P.O. BOX 17724", "city": "ANAHEIM", "state": "CA", "zip_code": "92817", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LARRY BANN", "address": "P.O. BOX 17724, ANAHEIM, CA, 92817, USA", "last_updated": "07/16/2015", "status": "Active", "address_components": {"street": "P.O. BOX 17724", "city": "ANAHEIM", "state": "CA", "zip_code": "92817", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2925 LINCOLN, LLC", "entity_number": "E0344112015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/16/2015", "nv_business_id": "NV20151430850", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "GKL REGISTERED AGENTS OF NV, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151430850", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3064 SILVER SAGE DR STE 150", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2025", "effective_date": "07/14/2025", "filing_number": "20255033987", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15068078,this);"}, {"file_date": "07/18/2024", "effective_date": "07/18/2024", "filing_number": "20244191764", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14292488,this);"}, {"file_date": "07/12/2023", "effective_date": "07/12/2023", "filing_number": "20233344948", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13496037,this);"}, {"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222502608", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12740440,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "2925 LINCOLN, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/16/2015", "name": "2925 LINCOLN, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GKL REGISTERED AGENTS OF NV, INC.", "attention": "", "address1_address2_city_state_zip_country": "3064 SILVER SAGE DR STE 150, Carson City, NV, 89701, USA", "email": "agent@gklcorp.com"}], "officers": [{"date": "07/16/2015", "title": "Managing Member", "name": "LARRY BANN", "attention": "", "address1_address2_city_state_zip_country": "P.O. BOX 17724, ANAHEIM, CA, 92817, USA"}]}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2925 STP llc", "business_id": "2008630", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/23/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212235332", "entity_number": "E17726442021-2", "mark_number": "", "manage_nv_business_id": "NV20212235332", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2925 STP LLC", "entity_number": "E17726442021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/23/2021", "nv_business_id": "NV20212235332", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "Ismail Amin", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212235332", "office_or_position": "", "jurisdiction": "", "street_address": "3753 Howard Hughes Pkwy, Suite 200, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 Howard Hughes Pkwy", "city": "Suite 200", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2925 STP LLC", "Entity Number": "E17726442021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/23/2021", "NV Business ID": "NV20212235332", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ismail Amin", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3753 Howard Hughes Pkwy, Suite 200, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "mark Asadoorian", "address": "3395 s jones blvd 280, Las Vegas, NV, 89146, USA", "last_updated": "09/23/2021", "status": "Active", "address_components": {"street": "3395 s jones blvd 280", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "mark Asadoorian", "address": "3395 s jones blvd 280, Las Vegas, NV, 89146, USA", "last_updated": "09/23/2021", "status": "Active", "address_components": {"street": "3395 s jones blvd 280", "city": "Las Vegas", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2925 STP LLC", "entity_number": "E17726442021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/23/2021", "nv_business_id": "NV20212235332", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "Ismail Amin", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212235332", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3753 Howard Hughes Pkwy, Suite 200, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 Howard Hughes Pkwy", "city": "Suite 200", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2022", "effective_date": "09/30/2022", "filing_number": "20222653566", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12883817,this);"}, {"file_date": "09/23/2021", "effective_date": "09/23/2021", "filing_number": "20211772645", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12076380,this);"}, {"file_date": "09/23/2021", "effective_date": "09/23/2021", "filing_number": "20211772643", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12076379,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2925 STP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2022"}, "name_changes": {"date": "09/23/2021", "name": "2925 STP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ismail Amin", "attention": "", "address1_address2_city_state_zip_country": "3753 Howard Hughes Pkwy, Suite 200, Las Vegas, NV, 89169, USA", "email": ""}], "officers": [{"date": "09/23/2021", "title": "Manager", "name": "mark Asadoorian", "attention": "", "address1_address2_city_state_zip_country": "3395 s jones blvd 280, Las Vegas, NV, 89146, USA"}]}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2925 WIGWAM, LLC", "business_id": "1528984", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/02/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191255722", "entity_number": "E0151922019-7", "mark_number": "", "manage_nv_business_id": "NV20191255722", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2925 WIGWAM, LLC", "entity_number": "E0151922019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/02/2019", "nv_business_id": "NV20191255722", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191255722", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2925 WIGWAM, LLC", "Entity Number": "E0151922019-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/02/2019", "NV Business ID": "NV20191255722", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "REMBRANDT LIMITED PARTNERSHIP", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "REMBRANDT LIMITED PARTNERSHIP", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "04/02/2019", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2925 WIGWAM, LLC", "entity_number": "E0151922019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/02/2019", "nv_business_id": "NV20191255722", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191255722", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/14/2022", "effective_date": "04/14/2022", "filing_number": "20222252382", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12526258,this);"}, {"file_date": "04/16/2021", "effective_date": "04/16/2021", "filing_number": "20211389031", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11742816,this);"}, {"file_date": "04/14/2020", "effective_date": "04/14/2020", "filing_number": "20200603956", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10993963,this);"}, {"file_date": "04/02/2019", "effective_date": "04/02/2019", "filing_number": "20190146638-90", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9123090,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2925 WIGWAM, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2022"}, "name_changes": {"date": "04/02/2019", "name": "2925 WIGWAM, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "04/02/2019", "title": "Managing Member", "name": "REMBRANDT LIMITED PARTNERSHIP", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA"}]}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2925 WIGWAM, LLC", "business_id": "118603", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/03/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041202385", "entity_number": "LLC20020-2004", "mark_number": "", "manage_nv_business_id": "NV20041202385", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2925 WIGWAM, LLC", "entity_number": "LLC20020-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/03/2004", "nv_business_id": "NV20041202385", "termination_date": "9/3/2504", "annual_report_due": "9/30/2005", "compliance_hold": ""}, "agent": {"name": "PHILIP STEWART", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041202385", "office_or_position": "", "jurisdiction": "", "street_address": "1350 ROSSINI, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "1350 ROSSINI", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2925 WIGWAM, LLC", "Entity Number": "LLC20020-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/03/2004", "NV Business ID": "NV20041202385", "Termination Date": "9/3/2504", "Annual Report Due Date": "9/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "PHILIP STEWART", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1350 ROSSINI, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PHILIP STEWART", "address": "1350 ROSSINI, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1350 ROSSINI", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "PHILIP STEWART", "address": "1350 ROSSINI, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1350 ROSSINI", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2925 WIGWAM, LLC", "entity_number": "LLC20020-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/03/2004", "nv_business_id": "NV20041202385", "termination_date": "9/3/2504", "annual_report_due": "9/30/2005", "compliance_hold": "", "agent_name": "PHILIP STEWART", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041202385", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1350 ROSSINI, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1350 ROSSINI", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2006", "effective_date": "03/20/2006", "filing_number": "20060179193-38", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(985098,this);"}, {"file_date": "09/27/2004", "effective_date": "09/27/2004", "filing_number": "LLC20020-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(981962,this);"}, {"file_date": "09/03/2004", "effective_date": "09/03/2004", "filing_number": "LLC20020-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(981092,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2927 HOLDINGS LLC", "business_id": "1783782", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/19/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191543022", "entity_number": "E1012202019-8", "mark_number": "", "manage_nv_business_id": "NV20191543022", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2927 HOLDINGS LLC", "entity_number": "E1012202019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/19/2019", "nv_business_id": "NV20191543022", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": ""}, "agent": {"name": "Kevin Gregg", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191543022", "office_or_position": "", "jurisdiction": "", "street_address": "7528 Maycrest Circle, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "7528 Maycrest Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2927 HOLDINGS LLC", "Entity Number": "E1012202019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/19/2019", "NV Business ID": "NV20191543022", "Termination Date": "", "Annual Report Due Date": "8/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "Kevin Gregg", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7528 Maycrest Circle, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kevin Gregg", "address": "2309 North Decatur BLVD, Las Vegas, NV, 89108, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "2309 North Decatur BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kevin Gregg", "address": "2309 North Decatur BLVD, Las Vegas, NV, 89108, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "2309 North Decatur BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2927 HOLDINGS LLC", "entity_number": "E1012202019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/19/2019", "nv_business_id": "NV20191543022", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": "", "agent_name": "Kevin Gregg", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191543022", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7528 Maycrest Circle, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7528 Maycrest Circle", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2019", "effective_date": "08/19/2019", "filing_number": "20190101221", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10529357,this);"}, {"file_date": "08/19/2019", "effective_date": "08/19/2019", "filing_number": "20190101219", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10529356,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2928 CALLE GRANDE, LLC", "business_id": "610657", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/05/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051449945", "entity_number": "E0510812005-3", "mark_number": "", "manage_nv_business_id": "NV20051449945", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2928 CALLE GRANDE, LLC", "entity_number": "E0510812005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/05/2005", "nv_business_id": "NV20051449945", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "EVE MAZZARELLA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051449945", "office_or_position": "", "jurisdiction": "", "street_address": "408 S. SEVENTH STREET, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "408 S. SEVENTH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2928 CALLE GRANDE, LLC", "Entity Number": "E0510812005-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/05/2005", "NV Business ID": "NV20051449945", "Termination Date": "", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "EVE MAZZARELLA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "408 S. SEVENTH STREET, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EVE E MAZZARELLA", "address": "408 S. 7TH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "09/30/2005", "status": "Active", "address_components": {"street": "408 S. 7TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "EVE E MAZZARELLA", "address": "408 S. 7TH ST, LAS VEGAS, NV, 89101, USA", "last_updated": "09/30/2005", "status": "Active", "address_components": {"street": "408 S. 7TH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2928 CALLE GRANDE, LLC", "entity_number": "E0510812005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/05/2005", "nv_business_id": "NV20051449945", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "EVE MAZZARELLA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051449945", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "408 S. SEVENTH STREET, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "408 S. SEVENTH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/17/2006", "effective_date": "08/17/2006", "filing_number": "20060528666-61", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4967721,this);"}, {"file_date": "09/30/2005", "effective_date": "09/30/2005", "filing_number": "20050449600-80", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4968847,this);"}, {"file_date": "08/05/2005", "effective_date": "08/05/2005", "filing_number": "20050303670-46", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4967720,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2928 North Pecos Road LLC", "business_id": "2132100", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/20/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222606143", "entity_number": "E27036352022-5", "mark_number": "", "manage_nv_business_id": "NV20222606143", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2928 NORTH PECOS ROAD LLC", "entity_number": "E27036352022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/20/2022", "nv_business_id": "NV20222606143", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222606143", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2928 NORTH PECOS ROAD LLC", "Entity Number": "E27036352022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/20/2022", "NV Business ID": "NV20222606143", "Termination Date": "", "Annual Report Due Date": "10/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Eli Cohen", "address": "26901 Agoura Road Suite 280, Calabasas, CA, 91301, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "26901 Agoura Road Suite 280", "city": "Calabasas", "state": "CA", "zip_code": "91301", "country": "USA"}}, {"title": "Manager", "name": "Shlomo Simantov", "address": "26901 Agoura Road Suite 280, Calabasas, CA, 91301, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "26901 Agoura Road Suite 280", "city": "Calabasas", "state": "CA", "zip_code": "91301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Eli Cohen", "address": "26901 Agoura Road Suite 280, Calabasas, CA, 91301, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "26901 Agoura Road Suite 280", "city": "Calabasas", "state": "CA", "zip_code": "91301", "country": "USA"}}, {"title": "Manager", "name": "Shlomo Simantov", "address": "26901 Agoura Road Suite 280, Calabasas, CA, 91301, USA", "last_updated": "10/20/2022", "status": "Active", "address_components": {"street": "26901 Agoura Road Suite 280", "city": "Calabasas", "state": "CA", "zip_code": "91301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2928 NORTH PECOS ROAD LLC", "entity_number": "E27036352022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/20/2022", "nv_business_id": "NV20222606143", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222606143", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2024", "effective_date": "11/14/2024", "filing_number": "20244479497", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "14", "snapshot_onclick": "GetSnapShot(14550546,this);"}, {"file_date": "12/11/2023", "effective_date": "12/15/2023", "filing_number": "20233687231", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13804094,this);"}, {"file_date": "10/20/2022", "effective_date": "10/20/2022", "filing_number": "20222703636", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12929096,this);"}, {"file_date": "10/20/2022", "effective_date": "10/20/2022", "filing_number": "20222703634", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12929095,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2929 EL CAMINO, LLC", "business_id": "1532032", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "04/19/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191302816", "entity_number": "E0184162019-4", "mark_number": "", "manage_nv_business_id": "NV20191302816", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "2929 EL CAMINO, LLC", "entity_number": "E0184162019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/19/2019", "nv_business_id": "NV20191302816", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "SMITH & SHAPIRO, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191302816", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 E. SERENE AVE.", "city": "SUITE 130", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2929 EL CAMINO, LLC", "Entity Number": "E0184162019-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "04/19/2019", "NV Business ID": "NV20191302816", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "SMITH & SHAPIRO, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GARY WU", "address": "6425 DARBY AVE., LAS VEGAS, NV, 89146, USA", "last_updated": "04/11/2022", "status": "Active", "address_components": {"street": "6425 DARBY AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GARY WU", "address": "6425 DARBY AVE., LAS VEGAS, NV, 89146, USA", "last_updated": "04/11/2022", "status": "Active", "address_components": {"street": "6425 DARBY AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2929 EL CAMINO, LLC", "entity_number": "E0184162019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/19/2019", "nv_business_id": "NV20191302816", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "SMITH & SHAPIRO, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191302816", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 E. SERENE AVE.", "city": "SUITE 130", "state": "Henderson", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2024", "effective_date": "04/30/2024", "filing_number": "20244027125", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14131772,this);"}, {"file_date": "04/25/2023", "effective_date": "04/25/2023", "filing_number": "20233151038", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13330633,this);"}, {"file_date": "04/11/2022", "effective_date": "04/11/2022", "filing_number": "20222244817", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12518775,this);"}, {"file_date": "02/01/2021", "effective_date": "02/01/2021", "filing_number": "20211208599", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11574474,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2929 EL CAMINO, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2024"}, "name_changes": {"date": "04/19/2019", "name": "2929 EL CAMINO, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SMITH & SHAPIRO, PLLC", "attention": "", "address1_address2_city_state_zip_country": "3333 E. SERENE AVE., SUITE 130, Henderson, NV, 89074, USA", "email": "CROBINSON@SMITHSHAPIRO.COM"}], "officers": [{"date": "04/11/2022", "title": "Manager", "name": "GARY WU", "attention": "", "address1_address2_city_state_zip_country": "6425 DARBY AVE., LAS VEGAS, NV, 89146, USA"}]}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2929 NORTH LAS VEGAS BLVD LLC", "business_id": "1542249", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/25/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191468935", "entity_number": "E0292392019-2", "mark_number": "", "manage_nv_business_id": "NV20191468935", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "2929 NORTH LAS VEGAS BLVD LLC", "entity_number": "E0292392019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/25/2019", "nv_business_id": "NV20191468935", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "PAUL M. HEALEY & SONS CPAS LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191468935", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "91 South Emery St., Pahrump, NV, 89048, USA", "mailing_address": "", "street_address_components": {"street": "91 South Emery St.", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2929 NORTH LAS VEGAS BLVD LLC", "Entity Number": "E0292392019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/25/2019", "NV Business ID": "NV20191468935", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAUL M. HEALEY & SONS CPAS LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "91 South Emery St., Pahrump, NV, 89048, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "David A Shapiro", "address": "9101 Alta Dr #1003, Las Vegas, NV, 89145, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "9101 Alta Dr #1003", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "David A Shapiro", "address": "9101 Alta Dr #1003, Las Vegas, NV, 89145, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "9101 Alta Dr #1003", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2929 NORTH LAS VEGAS BLVD LLC", "entity_number": "E0292392019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/25/2019", "nv_business_id": "NV20191468935", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "PAUL M. HEALEY & SONS CPAS LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191468935", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "91 South Emery St., Pahrump, NV, 89048, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "91 South Emery St.", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/19/2025", "effective_date": "06/19/2025", "filing_number": "20254978128", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15015017,this);"}, {"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244154513", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14257350,this);"}, {"file_date": "05/24/2023", "effective_date": "05/24/2023", "filing_number": "20233218791", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13394073,this);"}, {"file_date": "06/27/2022", "effective_date": "06/27/2022", "filing_number": "20222422581", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12680950,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "2929 NORTH LAS VEGAS BLVD LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/25/2019", "name": "2929 NORTH LAS VEGAS BLVD LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PAUL M. HEALEY & SONS CPAS LTD", "attention": "", "address1_address2_city_state_zip_country": "3263 E WARM SPRINGS RD, LAS VEGAS, NV, 89120, USA", "email": "PAUL@HEALEYANDSONSCPAS.COM"}], "officers": [{"date": "06/28/2024", "title": "Managing Member", "name": "David A Shapiro", "attention": "", "address1_address2_city_state_zip_country": "9101 Alta Dr #1003, Las Vegas, NV, 89145, USA"}]}}}
{"task_id": 304599, "worker_id": "q3131", "ts": 1775062129, "record_type": "business_detail", "name": "2929 W. WISCONSIN, LLC", "business_id": "906055", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "01/23/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091337521", "entity_number": "E0047782009-0", "mark_number": "", "manage_nv_business_id": "NV20091337521", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "2929 W. WISCONSIN, LLC", "entity_number": "E0047782009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "01/23/2009", "nv_business_id": "NV20091337521", "termination_date": "12/31/2025", "annual_report_due": "1/31/2022", "compliance_hold": ""}, "agent": {"name": "ROBERT E. SCHUMACHER, ESQ", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091337521", "office_or_position": "", "jurisdiction": "", "street_address": "300 S 4TH ST STE 1550, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "300 S 4TH ST STE 1550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2929 W. WISCONSIN, LLC", "Entity Number": "E0047782009-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Converted Out", "Formation Date": "01/23/2009", "NV Business ID": "NV20091337521", "Termination Date": "12/31/2025", "Annual Report Due Date": "1/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT E. SCHUMACHER, ESQ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "300 S 4TH ST STE 1550, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL D SCULLY", "address": "300 S. 4TH STREET, SUITE 1550, LAS VEGAS, NV, 89101, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "300 S. 4TH STREET", "city": "SUITE 1550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL D SCULLY", "address": "300 S. 4TH STREET, SUITE 1550, LAS VEGAS, NV, 89101, USA", "last_updated": "03/01/2019", "status": "Active", "address_components": {"street": "300 S. 4TH STREET", "city": "SUITE 1550", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2929 W. WISCONSIN, LLC", "entity_number": "E0047782009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "01/23/2009", "nv_business_id": "NV20091337521", "termination_date": "12/31/2025", "annual_report_due": "1/31/2022", "compliance_hold": "", "agent_name": "ROBERT E. SCHUMACHER, ESQ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091337521", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "300 S 4TH ST STE 1550, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "300 S 4TH ST STE 1550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/12/2021", "effective_date": "01/12/2021", "filing_number": "20211161991", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(11531116,this);"}, {"file_date": "11/18/2020", "effective_date": "11/18/2020", "filing_number": "20201047764", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11421147,this);"}, {"file_date": "12/16/2019", "effective_date": "12/16/2019", "filing_number": "20190353594", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10763980,this);"}, {"file_date": "03/01/2019", "effective_date": "03/01/2019", "filing_number": "20190094049-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6557475,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "2929 W. WISCONSIN, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2022"}, "name_changes": {"date": "01/23/2009", "name": "2929 W. WISCONSIN, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ROBERT E. SCHUMACHER, ESQ", "attention": "", "address1_address2_city_state_zip_country": "300 S 4TH ST STE 1550, LAS VEGAS, NV, 89101, USA", "email": "rschumacher@gordonrees.com"}], "officers": [{"date": "03/01/2019", "title": "Managing Member", "name": "MICHAEL D SCULLY", "attention": "", "address1_address2_city_state_zip_country": "300 S. 4TH STREET, SUITE 1550, LAS VEGAS, NV, 89101, USA"}]}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "297 HUBBARD, INC.", "business_id": "399578", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/18/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001506363", "entity_number": "C33707-2000", "mark_number": "", "manage_nv_business_id": "NV20001506363", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "297 HUBBARD, INC.", "entity_number": "C33707-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2000", "nv_business_id": "NV20001506363", "termination_date": "", "annual_report_due": "12/31/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001506363", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "297 HUBBARD, INC.", "Entity Number": "C33707-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/18/2000", "NV Business ID": "NV20001506363", "Termination Date": "", "Annual Report Due Date": "12/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MARITZA LE GARCIE", "address": "1337 A TRUMAN ST, SAN FERNANDO, CA, 91340, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1337 A TRUMAN ST", "city": "SAN FERNANDO", "state": "CA", "zip_code": "91340", "country": "USA"}}, {"title": "Secretary", "name": "MARITZA LE GARCIE", "address": "1337 TRUMAN ST, SAN FERNANDO, CA, 91340, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1337 TRUMAN ST", "city": "SAN FERNANDO", "state": "CA", "zip_code": "91340", "country": "USA"}}, {"title": "Treasurer", "name": "MARITZA LE GARCIE", "address": "1337 TRUMAN ST, SAN FERNANDO, CA, 91340, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1337 TRUMAN ST", "city": "SAN FERNANDO", "state": "CA", "zip_code": "91340", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MARITZA LE GARCIE", "address": "1337 A TRUMAN ST, SAN FERNANDO, CA, 91340, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1337 A TRUMAN ST", "city": "SAN FERNANDO", "state": "CA", "zip_code": "91340", "country": "USA"}}, {"title": "Secretary", "name": "MARITZA LE GARCIE", "address": "1337 TRUMAN ST, SAN FERNANDO, CA, 91340, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1337 TRUMAN ST", "city": "SAN FERNANDO", "state": "CA", "zip_code": "91340", "country": "USA"}}, {"title": "Treasurer", "name": "MARITZA LE GARCIE", "address": "1337 TRUMAN ST, SAN FERNANDO, CA, 91340, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1337 TRUMAN ST", "city": "SAN FERNANDO", "state": "CA", "zip_code": "91340", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "297 HUBBARD, INC.", "entity_number": "C33707-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2000", "nv_business_id": "NV20001506363", "termination_date": "", "annual_report_due": "12/31/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001506363", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2007", "effective_date": "07/11/2007", "filing_number": "20070482742-36", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(3659366,this);"}, {"file_date": "01/06/2004", "effective_date": "01/06/2004", "filing_number": "C33707-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3657083,this);"}, {"file_date": "07/10/2003", "effective_date": "07/10/2003", "filing_number": "C33707-2000-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3658305,this);"}, {"file_date": "01/03/2003", "effective_date": "01/03/2003", "filing_number": "C33707-2000-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3657084,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "297 KINGSBURY PROFESSIONAL BUILDING, LLC", "business_id": "658251", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/06/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061478503", "entity_number": "E0096282006-6", "mark_number": "", "manage_nv_business_id": "NV20061478503", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "297 KINGSBURY PROFESSIONAL BUILDING, LLC", "entity_number": "E0096282006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/06/2006", "nv_business_id": "NV20061478503", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061478503", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "297 KINGSBURY PROFESSIONAL BUILDING, LLC", "Entity Number": "E0096282006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/06/2006", "NV Business ID": "NV20061478503", "Termination Date": "", "Annual Report Due Date": "2/29/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SILVER STATE MANAGEMENT SERVICES LLC", "address": "PO BOX 6957, LAKE TAHOE (STATELINE), NV, 89449, USA", "last_updated": "02/19/2015", "status": "Active", "address_components": {"street": "PO BOX 6957", "city": "LAKE TAHOE (STATELINE)", "state": "NV", "zip_code": "89449", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SILVER STATE MANAGEMENT SERVICES LLC", "address": "PO BOX 6957, LAKE TAHOE (STATELINE), NV, 89449, USA", "last_updated": "02/19/2015", "status": "Active", "address_components": {"street": "PO BOX 6957", "city": "LAKE TAHOE (STATELINE)", "state": "NV", "zip_code": "89449", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "297 KINGSBURY PROFESSIONAL BUILDING, LLC", "entity_number": "E0096282006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/06/2006", "nv_business_id": "NV20061478503", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061478503", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/23/2016", "effective_date": "03/23/2016", "filing_number": "20160130503-81", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5229231,this);"}, {"file_date": "12/28/2015", "effective_date": "12/30/2015", "filing_number": "20150570652-83", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5230266,this);"}, {"file_date": "02/19/2015", "effective_date": "02/19/2015", "filing_number": "20150075900-99", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5229452,this);"}, {"file_date": "02/27/2014", "effective_date": "02/27/2014", "filing_number": "20140145652-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5229451,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "297 ROYAL LLC", "business_id": "1413423", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/28/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171278140", "entity_number": "E0206512017-2", "mark_number": "", "manage_nv_business_id": "NV20171278140", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "297 ROYAL LLC", "entity_number": "E0206512017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/28/2017", "nv_business_id": "NV20171278140", "termination_date": "", "annual_report_due": "5/31/2017", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171278140", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "297 ROYAL LLC", "Entity Number": "E0206512017-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/28/2017", "NV Business ID": "NV20171278140", "Termination Date": "", "Annual Report Due Date": "5/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "297 ROYAL LLC", "entity_number": "E0206512017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/28/2017", "nv_business_id": "NV20171278140", "termination_date": "", "annual_report_due": "5/31/2017", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171278140", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2017", "effective_date": "11/06/2017", "filing_number": "20170474554-99", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8847990,this);"}, {"file_date": "04/28/2017", "effective_date": "04/28/2017", "filing_number": "20170186573-10", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8847584,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "297 WILLETTS AVE, LLC", "business_id": "1784223", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/19/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191544004", "entity_number": "E1033282019-3", "mark_number": "", "manage_nv_business_id": "NV20191544004", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "297 WILLETTS AVE, LLC", "entity_number": "E1033282019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/19/2019", "nv_business_id": "NV20191544004", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191544004", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "297 WILLETTS AVE, LLC", "Entity Number": "E1033282019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/19/2019", "NV Business ID": "NV20191544004", "Termination Date": "", "Annual Report Due Date": "8/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Matthew B. Fleisher", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Joseph Nowakowski", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Timothy Londregan", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Matthew B. Fleisher", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Joseph Nowakowski", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Timothy Londregan", "address": "P O BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/19/2019", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "297 WILLETTS AVE, LLC", "entity_number": "E1033282019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/19/2019", "nv_business_id": "NV20191544004", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191544004", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2021", "effective_date": "08/31/2021", "filing_number": "20211717930", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12027271,this);"}, {"file_date": "08/17/2020", "effective_date": "08/17/2020", "filing_number": "20200856909", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11238623,this);"}, {"file_date": "08/19/2019", "effective_date": "08/19/2019", "filing_number": "20190103329", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10531160,this);"}, {"file_date": "08/19/2019", "effective_date": "08/19/2019", "filing_number": "20190103327", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(10531159,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "297 WILLETTS AVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2021"}, "name_changes": {"date": "08/19/2019", "name": "297 WILLETTS AVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "08/19/2019", "title": "Manager", "name": "Matthew B. Fleisher", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, Las Vegas, NV, 89126, USA"}, {"date": "08/19/2019", "title": "Manager", "name": "Joseph Nowakowski", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, Las Vegas, NV, 89126, USA"}, {"date": "08/19/2019", "title": "Manager", "name": "Timothy Londregan", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2970 DAYLIGHT WAY LLC", "business_id": "82330", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/01/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031049603", "entity_number": "LLC4772-2003", "mark_number": "", "manage_nv_business_id": "NV20031049603", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2970 DAYLIGHT WAY LLC", "entity_number": "LLC4772-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/01/2003", "nv_business_id": "NV20031049603", "termination_date": "4/1/2503", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031049603", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2970 DAYLIGHT WAY LLC", "Entity Number": "LLC4772-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/01/2003", "NV Business ID": "NV20031049603", "Termination Date": "4/1/2503", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CHRIS VLAHOPOULIOTIS", "address": "660 VISTA WAY, MILPITAS, CA, 95035, USA", "last_updated": "04/29/2013", "status": "Active", "address_components": {"street": "660 VISTA WAY", "city": "MILPITAS", "state": "CA", "zip_code": "95035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CHRIS VLAHOPOULIOTIS", "address": "660 VISTA WAY, MILPITAS, CA, 95035, USA", "last_updated": "04/29/2013", "status": "Active", "address_components": {"street": "660 VISTA WAY", "city": "MILPITAS", "state": "CA", "zip_code": "95035", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2970 DAYLIGHT WAY LLC", "entity_number": "LLC4772-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/01/2003", "nv_business_id": "NV20031049603", "termination_date": "4/1/2503", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031049603", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2014", "effective_date": "12/31/2014", "filing_number": "20140798451-51", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(677830,this);"}, {"file_date": "07/25/2014", "effective_date": "07/25/2014", "filing_number": "20140537291-94", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(673919,this);"}, {"file_date": "04/29/2013", "effective_date": "04/29/2013", "filing_number": "20130286164-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(673918,this);"}, {"file_date": "04/30/2012", "effective_date": "04/30/2012", "filing_number": "20120307322-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(673071,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2970 SAN LORENZO LLP", "business_id": "571770", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "02/14/2005", "type": "Domestic Limited-Liability Partnership (87)", "nv_business_id": "NV20051250330", "entity_number": "E0099292005-9", "mark_number": "", "manage_nv_business_id": "NV20051250330", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2970 SAN LORENZO LLP", "entity_number": "E0099292005-9", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Withdrawn", "formation_date": "02/14/2005", "nv_business_id": "NV20051250330", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051250330", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2970 SAN LORENZO LLP", "Entity Number": "E0099292005-9", "Entity Type": "Domestic Limited-Liability Partnership (87)", "Entity Status": "Withdrawn", "Formation Date": "02/14/2005", "NV Business ID": "NV20051250330", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Partner", "name": "REAL ESTATE ADVISORS LLC", "address": "701 BRIDGER AVE STE 550, LAS VEGAS, NV, 89101, USA", "last_updated": "02/26/2007", "status": "Active", "address_components": {"street": "701 BRIDGER AVE STE 550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Partner", "name": "REAL ESTATE ADVISORS LLC", "address": "701 BRIDGER AVE STE 550, LAS VEGAS, NV, 89101, USA", "last_updated": "02/26/2007", "status": "Active", "address_components": {"street": "701 BRIDGER AVE STE 550", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2970 SAN LORENZO LLP", "entity_number": "E0099292005-9", "entity_type": "Domestic Limited-Liability Partnership (87)", "entity_status": "Withdrawn", "formation_date": "02/14/2005", "nv_business_id": "NV20051250330", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051250330", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/09/2010", "effective_date": "04/09/2010", "filing_number": "20100333779-85", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4713196,this);"}, {"file_date": "02/08/2008", "effective_date": "02/08/2008", "filing_number": "00001731535-65", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4713193,this);"}, {"file_date": "02/26/2007", "effective_date": "02/26/2007", "filing_number": "20070130993-14", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4714305,this);"}, {"file_date": "02/09/2006", "effective_date": "02/09/2006", "filing_number": "20060081861-52", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4713195,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2970 SAN LORENZO, LLC", "business_id": "834630", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/08/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081020579", "entity_number": "E0091142008-7", "mark_number": "", "manage_nv_business_id": "NV20081020579", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2970 SAN LORENZO, LLC", "entity_number": "E0091142008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2008", "nv_business_id": "NV20081020579", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081020579", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2970 SAN LORENZO, LLC", "Entity Number": "E0091142008-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/08/2008", "NV Business ID": "NV20081020579", "Termination Date": "", "Annual Report Due Date": "2/29/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REAL ESTATE ADVISORS LLC", "address": "3942 OCTAGON RD I, N LAS VEGAS, NV, 89030, USA", "last_updated": "03/07/2011", "status": "Active", "address_components": {"street": "3942 OCTAGON RD I", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "REAL ESTATE ADVISORS LLC", "address": "3942 OCTAGON RD I, N LAS VEGAS, NV, 89030, USA", "last_updated": "03/07/2011", "status": "Active", "address_components": {"street": "3942 OCTAGON RD I", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2970 SAN LORENZO, LLC", "entity_number": "E0091142008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2008", "nv_business_id": "NV20081020579", "termination_date": "", "annual_report_due": "2/29/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081020579", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2018", "effective_date": "12/18/2018", "filing_number": "20180541629-48", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6195371,this);"}, {"file_date": "02/28/2011", "effective_date": "02/28/2011", "filing_number": "20110154384-39", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6195370,this);"}, {"file_date": "10/11/2010", "effective_date": "10/11/2010", "filing_number": "20100764253-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6195903,this);"}, {"file_date": "08/20/2010", "effective_date": "08/20/2010", "filing_number": "20100625665-03", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6195354,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2970 W SAHARA LLC", "business_id": "1390175", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/09/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161716095", "entity_number": "E0531302016-0", "mark_number": "", "manage_nv_business_id": "NV20161716095", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2970 W SAHARA LLC", "entity_number": "E0531302016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/09/2016", "nv_business_id": "NV20161716095", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "MICHAEL LEE BECKER, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161716095", "office_or_position": "", "jurisdiction": "", "street_address": "2970 W SAHARA AVE, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2970 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2970 W SAHARA LLC", "Entity Number": "E0531302016-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/09/2016", "NV Business ID": "NV20161716095", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL LEE BECKER, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2970 W SAHARA AVE, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "NEIL SHOUSE", "address": "2970 W SAHARA AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "12/03/2018", "status": "Active", "address_components": {"street": "2970 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "MICHAEL L BECKER", "address": "2970 W SAHARA AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "12/03/2018", "status": "Active", "address_components": {"street": "2970 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "NEIL SHOUSE", "address": "2970 W SAHARA AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "12/03/2018", "status": "Active", "address_components": {"street": "2970 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "MICHAEL L BECKER", "address": "2970 W SAHARA AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "12/03/2018", "status": "Active", "address_components": {"street": "2970 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2970 W SAHARA LLC", "entity_number": "E0531302016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/09/2016", "nv_business_id": "NV20161716095", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "MICHAEL LEE BECKER, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161716095", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2970 W SAHARA AVE, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2970 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/24/2025", "effective_date": "11/24/2025", "filing_number": "20255330867", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16039192,this);"}, {"file_date": "11/15/2024", "effective_date": "11/15/2024", "filing_number": "20244472067", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14543652,this);"}, {"file_date": "12/26/2023", "effective_date": "12/26/2023", "filing_number": "20233715994", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13832048,this);"}, {"file_date": "12/13/2022", "effective_date": "12/13/2022", "filing_number": "20222811919", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13032061,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "2970 W SAHARA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/09/2016", "name": "2970 W SAHARA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MICHAEL LEE BECKER, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "2970 W SAHARA AVE, LAS VEGAS, NV, 89102, USA", "email": ""}], "officers": [{"date": "12/03/2018", "title": "Managing Member", "name": "NEIL SHOUSE", "attention": "", "address1_address2_city_state_zip_country": "2970 W SAHARA AVE, LAS VEGAS, NV, 89102, USA"}, {"date": "12/03/2018", "title": "Managing Member", "name": "MICHAEL L BECKER", "attention": "", "address1_address2_city_state_zip_country": "2970 W SAHARA AVE, LAS VEGAS, NV, 89102, USA"}]}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2974 AZURE BAY LLC", "business_id": "1117248", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/16/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121312243", "entity_number": "E0271502012-5", "mark_number": "", "manage_nv_business_id": "NV20121312243", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2974 AZURE BAY LLC", "entity_number": "E0271502012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/16/2012", "nv_business_id": "NV20121312243", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "STEVE CHARTRAND", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121312243", "office_or_position": "", "jurisdiction": "", "street_address": "10235 CIDER MILL ROAD, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10235 CIDER MILL ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2974 AZURE BAY LLC", "Entity Number": "E0271502012-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/16/2012", "NV Business ID": "NV20121312243", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEVE CHARTRAND", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10235 CIDER MILL ROAD, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARY CHARTRAND", "address": "5682 PORTAGE LAKE COURT, LAS VEGAS, NV, 89130, USA", "last_updated": "05/16/2012", "status": "Active", "address_components": {"street": "5682 PORTAGE LAKE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Managing Member", "name": "STEVE CHARTRAND", "address": "10235 CIDER MILL ROAD, LAS VEGAS, NV, 89135, USA", "last_updated": "05/16/2012", "status": "Active", "address_components": {"street": "10235 CIDER MILL ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARY CHARTRAND", "address": "5682 PORTAGE LAKE COURT, LAS VEGAS, NV, 89130, USA", "last_updated": "05/16/2012", "status": "Active", "address_components": {"street": "5682 PORTAGE LAKE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Managing Member", "name": "STEVE CHARTRAND", "address": "10235 CIDER MILL ROAD, LAS VEGAS, NV, 89135, USA", "last_updated": "05/16/2012", "status": "Active", "address_components": {"street": "10235 CIDER MILL ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2974 AZURE BAY LLC", "entity_number": "E0271502012-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/16/2012", "nv_business_id": "NV20121312243", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "STEVE CHARTRAND", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121312243", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10235 CIDER MILL ROAD, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10235 CIDER MILL ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/26/2012", "effective_date": "12/26/2012", "filing_number": "20120865423-03", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7595424,this);"}, {"file_date": "05/16/2012", "effective_date": "05/16/2012", "filing_number": "20120346797-11", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7593535,this);"}, {"file_date": "05/16/2012", "effective_date": "05/16/2012", "filing_number": "20120346751-71", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7593515,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2975 HIGHLAND LLC", "business_id": "1304688", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/27/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151331878", "entity_number": "E0262082015-5", "mark_number": "", "manage_nv_business_id": "NV20151331878", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2975 HIGHLAND LLC", "entity_number": "E0262082015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/27/2015", "nv_business_id": "NV20151331878", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": ""}, "agent": {"name": "SHERI MEYER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151331878", "office_or_position": "", "jurisdiction": "", "street_address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134, USA", "mailing_address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134", "street_address_components": {"street": "2009 AMBER STONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "2009 AMBER STONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": ""}}, "raw_fields": {"Entity Name": "2975 HIGHLAND LLC", "Entity Number": "E0262082015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/27/2015", "NV Business ID": "NV20151331878", "Termination Date": "", "Annual Report Due Date": "5/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHERI MEYER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134, USA", "Mailing Address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CRYSTAL VIEW HOLDING CO, LLC", "address": "10501 W. GOWAN RD #215, LAS VEGAS, NV, 89129, USA", "last_updated": "05/24/2017", "status": "Active", "address_components": {"street": "10501 W. GOWAN RD #215", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CRYSTAL VIEW HOLDING CO, LLC", "address": "10501 W. GOWAN RD #215, LAS VEGAS, NV, 89129, USA", "last_updated": "05/24/2017", "status": "Active", "address_components": {"street": "10501 W. GOWAN RD #215", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2975 HIGHLAND LLC", "entity_number": "E0262082015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/27/2015", "nv_business_id": "NV20151331878", "termination_date": "", "annual_report_due": "5/31/2018", "compliance_hold": "", "agent_name": "SHERI MEYER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151331878", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "2009 AMBER STONE CT, LAS VEGAS, NV, 89134", "agent_street_address_components": {"street": "2009 AMBER STONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "2009 AMBER STONE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/27/2018", "effective_date": "03/15/2018", "filing_number": "20180137822-24", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8439363,this);"}, {"file_date": "05/24/2017", "effective_date": "05/24/2017", "filing_number": "20170224704-29", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8438410,this);"}, {"file_date": "05/10/2016", "effective_date": "05/10/2016", "filing_number": "20160210945-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8437596,this);"}, {"file_date": "05/27/2015", "effective_date": "05/27/2015", "filing_number": "20150238426-03", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8438549,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2975 Kahalawai LLC", "business_id": "1929666", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "02/16/2021", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E12381602021-5", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2975 KAHALAWAI LLC", "entity_number": "E12381602021-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/16/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2975 KAHALAWAI LLC", "Entity Number": "E12381602021-5", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "02/16/2021", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2975 KAHALAWAI LLC", "entity_number": "E12381602021-5", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "02/16/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/16/2021", "effective_date": "02/16/2021", "filing_number": "20211238158", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11602768,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2975 Kahalawai LLC", "business_id": "1931507", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/22/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212022931", "entity_number": "E12381602021-5", "mark_number": "", "manage_nv_business_id": "NV20212022931", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2975 KAHALAWAI LLC", "entity_number": "E12381602021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/22/2021", "nv_business_id": "NV20212022931", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "GRANT MORRIS DODDS, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212022931", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2520 ST ROSE PKWY STE 319", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2975 KAHALAWAI LLC", "Entity Number": "E12381602021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/22/2021", "NV Business ID": "NV20212022931", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "GRANT MORRIS DODDS, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FW PROPERTIES LLC", "address": "1900 Bridge Lane, Unit 5B, Steamboat Springs, CO, 80487, USA", "last_updated": "02/22/2021", "status": "Active", "address_components": {"street": "1900 Bridge Lane", "city": "Unit 5B", "state": "Steamboat Springs", "zip_code": "CO", "country": "80487"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FW PROPERTIES LLC", "address": "1900 Bridge Lane, Unit 5B, Steamboat Springs, CO, 80487, USA", "last_updated": "02/22/2021", "status": "Active", "address_components": {"street": "1900 Bridge Lane", "city": "Unit 5B", "state": "Steamboat Springs", "zip_code": "CO", "country": "80487"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2975 KAHALAWAI LLC", "entity_number": "E12381602021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/22/2021", "nv_business_id": "NV20212022931", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "GRANT MORRIS DODDS, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212022931", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2520 ST ROSE PKWY STE 319", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2026", "effective_date": "02/27/2026", "filing_number": "20265555112", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16873082,this);"}, {"file_date": "02/28/2025", "effective_date": "02/28/2025", "filing_number": "20254700120", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14759044,this);"}, {"file_date": "02/06/2024", "effective_date": "02/06/2024", "filing_number": "20243805556", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13930184,this);"}, {"file_date": "02/07/2023", "effective_date": "02/07/2023", "filing_number": "20232939272", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13154894,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2975 KAHALAWAI LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/22/2021", "name": "2975 KAHALAWAI LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GRANT MORRIS DODDS, PLLC", "attention": "", "address1_address2_city_state_zip_country": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "email": "eliza@gmdlegal.com"}], "officers": [{"date": "02/22/2021", "title": "Manager", "name": "FW PROPERTIES LLC", "attention": "", "address1_address2_city_state_zip_country": "1900 Bridge Lane, Unit 5B, Steamboat Springs, CO, 80487, USA"}]}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2975 SAMMY DAVIS JR DRIVE LLC", "business_id": "1329081", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/29/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151650466", "entity_number": "E0513172015-0", "mark_number": "", "manage_nv_business_id": "NV20151650466", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2975 SAMMY DAVIS JR DRIVE LLC", "entity_number": "E0513172015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/29/2015", "nv_business_id": "NV20151650466", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "JACK RIFENBARK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151650466", "office_or_position": "", "jurisdiction": "", "street_address": "3025 SAMMY DAVIS JR DRIVE, LAS VEGAS, NV, 89109, USA", "mailing_address": "3025 SAMMY DAVIS JR DRIVE, LAS VEGAS, NV, 89109", "street_address_components": {"street": "3025 SAMMY DAVIS JR DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "3025 SAMMY DAVIS JR DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": ""}}, "raw_fields": {"Entity Name": "2975 SAMMY DAVIS JR DRIVE LLC", "Entity Number": "E0513172015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/29/2015", "NV Business ID": "NV20151650466", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JACK RIFENBARK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3025 SAMMY DAVIS JR DRIVE, LAS VEGAS, NV, 89109, USA", "Mailing Address": "3025 SAMMY DAVIS JR DRIVE, LAS VEGAS, NV, 89109"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Brett Talla", "address": "1803 Pontius Avenue, Los Angeles, CA, 90025, USA", "last_updated": "09/16/2022", "status": "Active", "address_components": {"street": "1803 Pontius Avenue", "city": "Los Angeles", "state": "CA", "zip_code": "90025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Brett Talla", "address": "1803 Pontius Avenue, Los Angeles, CA, 90025, USA", "last_updated": "09/16/2022", "status": "Active", "address_components": {"street": "1803 Pontius Avenue", "city": "Los Angeles", "state": "CA", "zip_code": "90025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2975 SAMMY DAVIS JR DRIVE LLC", "entity_number": "E0513172015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/29/2015", "nv_business_id": "NV20151650466", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "JACK RIFENBARK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151650466", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3025 SAMMY DAVIS JR DRIVE, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "3025 SAMMY DAVIS JR DRIVE, LAS VEGAS, NV, 89109", "agent_street_address_components": {"street": "3025 SAMMY DAVIS JR DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "3025 SAMMY DAVIS JR DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255276068", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15984846,this);"}, {"file_date": "09/03/2024", "effective_date": "09/03/2024", "filing_number": "20244302341", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14391698,this);"}, {"file_date": "10/04/2023", "effective_date": "10/04/2023", "filing_number": "20233537413", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13666611,this);"}, {"file_date": "09/16/2022", "effective_date": "09/16/2022", "filing_number": "20222618682", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12851645,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "2975 SAMMY DAVIS JR DRIVE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/29/2015", "name": "2975 SAMMY DAVIS JR DRIVE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JACK RIFENBARK", "attention": "", "address1_address2_city_state_zip_country": "3025 SAMMY DAVIS JR DRIVE, LAS VEGAS, NV, 89109, USA", "email": ""}], "officers": [{"date": "09/16/2022", "title": "Managing Member", "name": "Brett Talla", "attention": "", "address1_address2_city_state_zip_country": "1803 Pontius Avenue, Los Angeles, CA, 90025, USA"}]}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2975 South Rainbow LLC", "business_id": "2129760", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/12/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222599222", "entity_number": "E26868302022-9", "mark_number": "", "manage_nv_business_id": "NV20222599222", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2975 SOUTH RAINBOW LLC", "entity_number": "E26868302022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/12/2022", "nv_business_id": "NV20222599222", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": ""}, "agent": {"name": "Jonathan Moore", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222599222", "office_or_position": "", "jurisdiction": "", "street_address": "2975 South Rainbow Boulevard, suite e12, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "2975 South Rainbow Boulevard", "city": "suite e12", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2975 SOUTH RAINBOW LLC", "Entity Number": "E26868302022-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/12/2022", "NV Business ID": "NV20222599222", "Termination Date": "", "Annual Report Due Date": "10/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jonathan Moore", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2975 South Rainbow Boulevard, suite e12, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jonathan Moore", "address": "2975 South Rainbow Boulevard, suite e12, Las Vegas, NV, 89146, USA", "last_updated": "10/12/2022", "status": "Active", "address_components": {"street": "2975 South Rainbow Boulevard", "city": "suite e12", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jonathan Moore", "address": "2975 South Rainbow Boulevard, suite e12, Las Vegas, NV, 89146, USA", "last_updated": "10/12/2022", "status": "Active", "address_components": {"street": "2975 South Rainbow Boulevard", "city": "suite e12", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2975 SOUTH RAINBOW LLC", "entity_number": "E26868302022-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/12/2022", "nv_business_id": "NV20222599222", "termination_date": "", "annual_report_due": "10/31/2023", "compliance_hold": "", "agent_name": "Jonathan Moore", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222599222", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2975 South Rainbow Boulevard, suite e12, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2975 South Rainbow Boulevard", "city": "suite e12", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2022", "effective_date": "10/12/2022", "filing_number": "20222686831", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12913307,this);"}, {"file_date": "10/12/2022", "effective_date": "10/12/2022", "filing_number": "20222686829", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12913306,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2975 THOUSAND OAKS HOLDINGS, LLC", "business_id": "1182762", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/12/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131359182", "entity_number": "E0294152013-0", "mark_number": "", "manage_nv_business_id": "NV20131359182", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2975 THOUSAND OAKS HOLDINGS, LLC", "entity_number": "E0294152013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/12/2013", "nv_business_id": "NV20131359182", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131359182", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2975 THOUSAND OAKS HOLDINGS, LLC", "Entity Number": "E0294152013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/12/2013", "NV Business ID": "NV20131359182", "Termination Date": "", "Annual Report Due Date": "6/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ARMIK ASLANIAN", "address": "21140 VENTURA BOULEVARD, WOODLAND HILLS, CA, 91364, USA", "last_updated": "04/17/2017", "status": "Active", "address_components": {"street": "21140 VENTURA BOULEVARD", "city": "WOODLAND HILLS", "state": "CA", "zip_code": "91364", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ARMIK ASLANIAN", "address": "21140 VENTURA BOULEVARD, WOODLAND HILLS, CA, 91364, USA", "last_updated": "04/17/2017", "status": "Active", "address_components": {"street": "21140 VENTURA BOULEVARD", "city": "WOODLAND HILLS", "state": "CA", "zip_code": "91364", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2975 THOUSAND OAKS HOLDINGS, LLC", "entity_number": "E0294152013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/12/2013", "nv_business_id": "NV20131359182", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131359182", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/2024", "effective_date": "03/29/2024", "filing_number": "20243952546", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14058786,this);"}, {"file_date": "03/29/2024", "effective_date": "03/29/2024", "filing_number": "20243952012", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14058275,this);"}, {"file_date": "03/29/2024", "effective_date": "03/29/2024", "filing_number": "20243952012", "document_type": "Certificate of Revival", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14058274,this);"}, {"file_date": "04/17/2017", "effective_date": "04/17/2017", "filing_number": "20170164536-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7903996,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "2975 THOUSAND OAKS HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/12/2013", "name": "2975 THOUSAND OAKS HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Registered Agents Inc", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street Suite 200-A, Reno, NV, 89502, USA", "email": "llcsupport@primecorporateservices.com"}], "officers": [{"date": "04/17/2017", "title": "Manager", "name": "ARMIK ASLANIAN", "attention": "", "address1_address2_city_state_zip_country": "21140 VENTURA BOULEVARD, WOODLAND HILLS, CA, 91364, USA"}]}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "29752 Strawberry Hill LLC", "business_id": "2334509", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/11/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243218403", "entity_number": "E43964352024-9", "mark_number": "", "manage_nv_business_id": "NV20243218403", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "29752 STRAWBERRY HILL LLC", "entity_number": "E43964352024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/11/2024", "nv_business_id": "NV20243218403", "termination_date": "Perpetual", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243218403", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29752 STRAWBERRY HILL LLC", "Entity Number": "E43964352024-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/11/2024", "NV Business ID": "NV20243218403", "Termination Date": "Perpetual", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Shlomo Simantov", "address": "4215 Park Alisal, Calabasas, CA, 91302, USA", "last_updated": "10/11/2024", "status": "Active", "address_components": {"street": "4215 Park Alisal", "city": "Calabasas", "state": "CA", "zip_code": "91302", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Shlomo Simantov", "address": "4215 Park Alisal, Calabasas, CA, 91302, USA", "last_updated": "10/11/2024", "status": "Active", "address_components": {"street": "4215 Park Alisal", "city": "Calabasas", "state": "CA", "zip_code": "91302", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29752 STRAWBERRY HILL LLC", "entity_number": "E43964352024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/11/2024", "nv_business_id": "NV20243218403", "termination_date": "Perpetual", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243218403", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255277884", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15986659,this);"}, {"file_date": "10/11/2024", "effective_date": "10/11/2024", "filing_number": "20244396449", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(14476781,this);"}, {"file_date": "10/11/2024", "effective_date": "10/11/2024", "filing_number": "20244396441", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14476773,this);"}, {"file_date": "10/11/2024", "effective_date": "10/11/2024", "filing_number": "20244396434", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14476769,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "29752 STRAWBERRY HILL LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/11/2024", "name": "29752 STRAWBERRY HILL LLC", "status": "Active"}, "principal_office": {"address": "USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PARACORP INCORPORATED*", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "nv@parasec.com"}], "officers": [{"date": "10/11/2024", "title": "Manager", "name": "Shlomo Simantov", "attention": "", "address1_address2_city_state_zip_country": "4215 Park Alisal, Calabasas, CA, 91302, USA"}]}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2976 San Giovanni LLC", "business_id": "2417017", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/29/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253427677", "entity_number": "E51423122025-4", "mark_number": "", "manage_nv_business_id": "NV20253427677", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2976 SAN GIOVANNI LLC", "entity_number": "E51423122025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/29/2025", "nv_business_id": "NV20253427677", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "LISA DESANTIAGO", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20253427677", "office_or_position": "MANAGER", "jurisdiction": "", "street_address": "2711 E SAHARA AVE, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "2711 E SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2976 SAN GIOVANNI LLC", "Entity Number": "E51423122025-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/29/2025", "NV Business ID": "NV20253427677", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LISA DESANTIAGO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "MANAGER", "Jurisdiction": "", "Street Address": "2711 E SAHARA AVE, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GHASSAN T MERHI", "address": "2711 E SAHARA AVE, LAS VEGAS, NV, 89104, USA", "last_updated": "08/29/2025", "status": "Active", "address_components": {"street": "2711 E SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Manager", "name": "LUNDGREN FAMILY TRUST NUMBER ONE", "address": "2810 W CHARLESTON BLVD SUITE F-62, Las Vegas, NV, 89102, USA", "last_updated": "08/29/2025", "status": "Active", "address_components": {"street": "2810 W CHARLESTON BLVD SUITE F-62", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GHASSAN T MERHI", "address": "2711 E SAHARA AVE, LAS VEGAS, NV, 89104, USA", "last_updated": "08/29/2025", "status": "Active", "address_components": {"street": "2711 E SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Manager", "name": "LUNDGREN FAMILY TRUST NUMBER ONE", "address": "2810 W CHARLESTON BLVD SUITE F-62, Las Vegas, NV, 89102, USA", "last_updated": "08/29/2025", "status": "Active", "address_components": {"street": "2810 W CHARLESTON BLVD SUITE F-62", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2976 SAN GIOVANNI LLC", "entity_number": "E51423122025-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/29/2025", "nv_business_id": "NV20253427677", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "LISA DESANTIAGO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20253427677", "agent_office_or_position": "MANAGER", "agent_jurisdiction": "", "agent_street_address": "2711 E SAHARA AVE, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2711 E SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2025", "effective_date": "08/29/2025", "filing_number": "20255142313", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15173009,this);"}, {"file_date": "08/29/2025", "effective_date": "08/29/2025", "filing_number": "20255142311", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15173008,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2978 GLENVIEW DRIVE LLC", "business_id": "663661", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/03/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061528143", "entity_number": "E0153732006-1", "mark_number": "", "manage_nv_business_id": "NV20061528143", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2978 GLENVIEW DRIVE LLC", "entity_number": "E0153732006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/03/2006", "nv_business_id": "NV20061528143", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "WILLIAM HARDEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061528143", "office_or_position": "", "jurisdiction": "", "street_address": "14305 N WHISPERWOOD DR, RENO, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "14305 N WHISPERWOOD DR", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2978 GLENVIEW DRIVE LLC", "Entity Number": "E0153732006-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/03/2006", "NV Business ID": "NV20061528143", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "WILLIAM HARDEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "14305 N WHISPERWOOD DR, RENO, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WILLIAM L HARDEN", "address": "143 N WHISPERWOOD DR, RENO, NV, 89521, USA", "last_updated": "05/08/2006", "status": "Active", "address_components": {"street": "143 N WHISPERWOOD DR", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES R HARDEN", "address": "633 MINDY WAY, SAN JOSE, CA, 95123, USA", "last_updated": "05/08/2006", "status": "Active", "address_components": {"street": "633 MINDY WAY", "city": "SAN JOSE", "state": "CA", "zip_code": "95123", "country": "USA"}}, {"title": "Managing Member", "name": "ROSEANN M HARDEN", "address": "633 MINDY WAY, SAN JOSE, CA, 95123, USA", "last_updated": "05/08/2006", "status": "Active", "address_components": {"street": "633 MINDY WAY", "city": "SAN JOSE", "state": "CA", "zip_code": "95123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "WILLIAM L HARDEN", "address": "143 N WHISPERWOOD DR, RENO, NV, 89521, USA", "last_updated": "05/08/2006", "status": "Active", "address_components": {"street": "143 N WHISPERWOOD DR", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES R HARDEN", "address": "633 MINDY WAY, SAN JOSE, CA, 95123, USA", "last_updated": "05/08/2006", "status": "Active", "address_components": {"street": "633 MINDY WAY", "city": "SAN JOSE", "state": "CA", "zip_code": "95123", "country": "USA"}}, {"title": "Managing Member", "name": "ROSEANN M HARDEN", "address": "633 MINDY WAY, SAN JOSE, CA, 95123, USA", "last_updated": "05/08/2006", "status": "Active", "address_components": {"street": "633 MINDY WAY", "city": "SAN JOSE", "state": "CA", "zip_code": "95123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2978 GLENVIEW DRIVE LLC", "entity_number": "E0153732006-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/03/2006", "nv_business_id": "NV20061528143", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "WILLIAM HARDEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061528143", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "14305 N WHISPERWOOD DR, RENO, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "14305 N WHISPERWOOD DR", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/14/2006", "effective_date": "12/14/2006", "filing_number": "20060802881-95", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5266724,this);"}, {"file_date": "05/08/2006", "effective_date": "05/08/2006", "filing_number": "20060291858-51", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5267750,this);"}, {"file_date": "03/03/2006", "effective_date": "03/03/2006", "filing_number": "20060118475-64", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5267287,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "2978 LLC", "business_id": "1386208", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/09/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161661039", "entity_number": "E0490332016-3", "mark_number": "", "manage_nv_business_id": "NV20161661039", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2978 LLC", "entity_number": "E0490332016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/09/2016", "nv_business_id": "NV20161661039", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Jay Hampton", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161661039", "office_or_position": "", "jurisdiction": "", "street_address": "4903 Foxcreek Trail, Reno, NV, 89519, USA", "mailing_address": "4903 Foxreek  Trail, Reno, NV, 89519, USA", "street_address_components": {"street": "4903 Foxcreek Trail", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "mailing_address_components": {"street": "4903 Foxreek  Trail", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}, "raw_fields": {"Entity Name": "2978 LLC", "Entity Number": "E0490332016-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/09/2016", "NV Business ID": "NV20161661039", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jay Hampton", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4903 Foxcreek Trail, Reno, NV, 89519, USA", "Mailing Address": "4903 Foxreek  Trail, Reno, NV, 89519, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FLORENCE HAMPTON", "address": "4903 FOXCREEKTRAIL, RENO, NV, 89519, USA", "last_updated": "11/10/2018", "status": "Active", "address_components": {"street": "4903 FOXCREEKTRAIL", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FLORENCE HAMPTON", "address": "4903 FOXCREEKTRAIL, RENO, NV, 89519, USA", "last_updated": "11/10/2018", "status": "Active", "address_components": {"street": "4903 FOXCREEKTRAIL", "city": "RENO", "state": "NV", "zip_code": "89519", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2978 LLC", "entity_number": "E0490332016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/09/2016", "nv_business_id": "NV20161661039", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Jay Hampton", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161661039", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4903 Foxcreek Trail, Reno, NV, 89519, USA", "agent_mailing_address": "4903 Foxreek  Trail, Reno, NV, 89519, USA", "agent_street_address_components": {"street": "4903 Foxcreek Trail", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}, "agent_mailing_address_components": {"street": "4903 Foxreek  Trail", "city": "Reno", "state": "NV", "zip_code": "89519", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "11/12/2025", "effective_date": "11/12/2025", "filing_number": "20255305374", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16013201,this);"}, {"file_date": "11/12/2025", "effective_date": "11/12/2025", "filing_number": "20255303446", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16011369,this);"}, {"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244363220", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14447007,this);"}, {"file_date": "11/18/2023", "effective_date": "11/18/2023", "filing_number": "20233633218", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13761231,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2978 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2026"}, "name_changes": {"date": "11/09/2016", "name": "2978 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "11/10/2018", "title": "Manager", "name": "FLORENCE HAMPTON", "attention": "", "address1_address2_city_state_zip_country": "4903 FOXCREEKTRAIL, RENO, NV, 89519, USA"}]}}}
{"task_id": 304604, "worker_id": "worker-1", "ts": 1775062148, "record_type": "business_detail", "name": "GTBC HOLDINGS, LLC", "business_id": "1215613", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/03/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141005090", "entity_number": "E0004372014-7", "mark_number": "", "manage_nv_business_id": "NV20141005090", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "GTBC HOLDINGS, LLC", "entity_number": "E0004372014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/03/2014", "nv_business_id": "NV20141005090", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141005090", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "GTBC HOLDINGS, LLC", "Entity Number": "E0004372014-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/03/2014", "NV Business ID": "NV20141005090", "Termination Date": "", "Annual Report Due Date": "1/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BRYAN COCHRAN", "address": "5111 NE 25TH AVE, PORTLAND, OR, 97211, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "5111 NE 25TH AVE", "city": "PORTLAND", "state": "OR", "zip_code": "97211", "country": "USA"}}, {"title": "Managing Member", "name": "GREGORY TAFF", "address": "5111 NE 25TH, PORTLAND, OR, 97211, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "5111 NE 25TH", "city": "PORTLAND", "state": "OR", "zip_code": "97211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "BRYAN COCHRAN", "address": "5111 NE 25TH AVE, PORTLAND, OR, 97211, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "5111 NE 25TH AVE", "city": "PORTLAND", "state": "OR", "zip_code": "97211", "country": "USA"}}, {"title": "Managing Member", "name": "GREGORY TAFF", "address": "5111 NE 25TH, PORTLAND, OR, 97211, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "5111 NE 25TH", "city": "PORTLAND", "state": "OR", "zip_code": "97211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "GTBC HOLDINGS, LLC", "entity_number": "E0004372014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/03/2014", "nv_business_id": "NV20141005090", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141005090", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/20/2024", "effective_date": "12/31/2024", "filing_number": "20244545884", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14614456,this);"}, {"file_date": "01/26/2024", "effective_date": "01/26/2024", "filing_number": "20243781444", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13904127,this);"}, {"file_date": "01/31/2023", "effective_date": "01/31/2023", "filing_number": "20232919256", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13135791,this);"}, {"file_date": "01/31/2022", "effective_date": "01/31/2022", "filing_number": "20222063111", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12347913,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "GTBC HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2025"}, "name_changes": {"date": "01/03/2014", "name": "GTBC HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "01/30/2019", "title": "Managing Member", "name": "BRYAN COCHRAN", "attention": "", "address1_address2_city_state_zip_country": "5111 NE 25TH AVE, PORTLAND, OR, 97211, USA"}, {"date": "01/30/2019", "title": "Managing Member", "name": "GREGORY TAFF", "attention": "", "address1_address2_city_state_zip_country": "5111 NE 25TH, PORTLAND, OR, 97211, USA"}]}}}
{"task_id": 336007, "worker_id": "worker-6", "ts": 1775062162, "record_type": "business_detail", "name": "QHI, INC.", "business_id": "476753", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/21/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031302046", "entity_number": "C6848-2003", "mark_number": "", "manage_nv_business_id": "NV20031302046", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QHI, INC.", "entity_number": "C6848-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/21/2003", "nv_business_id": "NV20031302046", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031302046", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHI, INC.", "Entity Number": "C6848-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/21/2003", "NV Business ID": "NV20031302046", "Termination Date": "", "Annual Report Due Date": "3/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JESSIE MORFIN", "address": "2700 N LITTLE MOUNTAIN DR, BLD B102A, SAN BERNARDINO, CA, 92405, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "2700 N LITTLE MOUNTAIN DR", "city": "BLD B102A", "state": "SAN BERNARDINO", "zip_code": "CA", "country": "92405"}}, {"title": "Secretary", "name": "MICHAEL R BENNETT", "address": "466 ORANGE ST., STE. 133, REDLANDS, CA, 92374, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "466 ORANGE ST.", "city": "STE. 133", "state": "REDLANDS", "zip_code": "CA", "country": "92374"}}, {"title": "Treasurer", "name": "MICHAEL R BENNETT", "address": "466 ORANGE ST., STE. 133, REDLANDS, CA, 92374, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "466 ORANGE ST.", "city": "STE. 133", "state": "REDLANDS", "zip_code": "CA", "country": "92374"}}, {"title": "Director", "name": "JESSIE MORFIN", "address": "2700 N LITTLE MOUNTAIN DR., BLD B102A, SAN BERNARDINO, CA, 92405, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "2700 N LITTLE MOUNTAIN DR.", "city": "BLD B102A", "state": "SAN BERNARDINO", "zip_code": "CA", "country": "92405"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JESSIE MORFIN", "address": "2700 N LITTLE MOUNTAIN DR, BLD B102A, SAN BERNARDINO, CA, 92405, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "2700 N LITTLE MOUNTAIN DR", "city": "BLD B102A", "state": "SAN BERNARDINO", "zip_code": "CA", "country": "92405"}}, {"title": "Secretary", "name": "MICHAEL R BENNETT", "address": "466 ORANGE ST., STE. 133, REDLANDS, CA, 92374, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "466 ORANGE ST.", "city": "STE. 133", "state": "REDLANDS", "zip_code": "CA", "country": "92374"}}, {"title": "Treasurer", "name": "MICHAEL R BENNETT", "address": "466 ORANGE ST., STE. 133, REDLANDS, CA, 92374, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "466 ORANGE ST.", "city": "STE. 133", "state": "REDLANDS", "zip_code": "CA", "country": "92374"}}, {"title": "Director", "name": "JESSIE MORFIN", "address": "2700 N LITTLE MOUNTAIN DR., BLD B102A, SAN BERNARDINO, CA, 92405, USA", "last_updated": "03/24/2008", "status": "Active", "address_components": {"street": "2700 N LITTLE MOUNTAIN DR.", "city": "BLD B102A", "state": "SAN BERNARDINO", "zip_code": "CA", "country": "92405"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QHI, INC.", "entity_number": "C6848-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/21/2003", "nv_business_id": "NV20031302046", "termination_date": "", "annual_report_due": "3/31/2009", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031302046", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/14/2008", "effective_date": "04/14/2008", "filing_number": "20080256306-82", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4202522,this);"}, {"file_date": "03/24/2008", "effective_date": "03/24/2008", "filing_number": "20080198520-45", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4202908,this);"}, {"file_date": "03/19/2008", "effective_date": "03/19/2008", "filing_number": "20080189086-82", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4202907,this);"}, {"file_date": "06/16/2006", "effective_date": "06/16/2006", "filing_number": "20060384916-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4200988,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336007, "worker_id": "worker-6", "ts": 1775062162, "record_type": "business_detail", "name": "Qhik Industries, LLC", "business_id": "2170211", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/03/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232712316", "entity_number": "E30016582023-2", "mark_number": "", "manage_nv_business_id": "NV20232712316", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QHIK INDUSTRIES, LLC", "entity_number": "E30016582023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/03/2023", "nv_business_id": "NV20232712316", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232712316", "office_or_position": "", "jurisdiction": "STATE OF NEVADA", "street_address": "827 LACA ST, Dayton, NV, 89403, USA", "mailing_address": "", "street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHIK INDUSTRIES, LLC", "Entity Number": "E30016582023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/03/2023", "NV Business ID": "NV20232712316", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "STATE OF NEVADA", "Street Address": "827 LACA ST, Dayton, NV, 89403, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Tyler Moore", "address": "1111 South Roop Street, #100, Carson City, NV, 89702, USA", "last_updated": "03/03/2023", "status": "Active", "address_components": {"street": "1111 South Roop Street", "city": "#100", "state": "Carson City", "zip_code": "NV", "country": "89702"}}, {"title": "Manager", "name": "Rick Walker", "address": "1111 South Roop Street, #100, Carson City, NV, 89702, USA", "last_updated": "03/03/2023", "status": "Active", "address_components": {"street": "1111 South Roop Street", "city": "#100", "state": "Carson City", "zip_code": "NV", "country": "89702"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Tyler Moore", "address": "1111 South Roop Street, #100, Carson City, NV, 89702, USA", "last_updated": "03/03/2023", "status": "Active", "address_components": {"street": "1111 South Roop Street", "city": "#100", "state": "Carson City", "zip_code": "NV", "country": "89702"}}, {"title": "Manager", "name": "Rick Walker", "address": "1111 South Roop Street, #100, Carson City, NV, 89702, USA", "last_updated": "03/03/2023", "status": "Active", "address_components": {"street": "1111 South Roop Street", "city": "#100", "state": "Carson City", "zip_code": "NV", "country": "89702"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QHIK INDUSTRIES, LLC", "entity_number": "E30016582023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/03/2023", "nv_business_id": "NV20232712316", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232712316", "agent_office_or_position": "", "agent_jurisdiction": "STATE OF NEVADA", "agent_street_address": "827 LACA ST, Dayton, NV, 89403, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "827 LACA ST", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/02/2025", "effective_date": "06/02/2025", "filing_number": "20254940998", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14979748,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243796274", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13919964,this);"}, {"file_date": "03/03/2023", "effective_date": "03/03/2023", "filing_number": "20233001659", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13212579,this);"}, {"file_date": "03/03/2023", "effective_date": "03/03/2023", "filing_number": "20233001657", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13212578,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QHIK INDUSTRIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/03/2023", "name": "QHIK INDUSTRIES, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA DISCOUNT REGISTERED AGENT, INC. *", "attention": "", "address1_address2_city_state_zip_country": "827 LACA ST, Dayton, NV, 89403, USA", "email": "Office@NevadaDiscountRegisteredAgent.com"}], "officers": [{"date": "03/03/2023", "title": "Manager", "name": "Tyler Moore", "attention": "", "address1_address2_city_state_zip_country": "1111 South Roop Street, #100, Carson City, NV, 89702, USA"}, {"date": "03/03/2023", "title": "Manager", "name": "Rick Walker", "attention": "", "address1_address2_city_state_zip_country": "1111 South Roop Street, #100, Carson City, NV, 89702, USA"}]}}}
{"task_id": 304610, "worker_id": "worker-2", "ts": 1775062210, "record_type": "business_detail", "name": "29 DECISIONS LLC", "business_id": "945006", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/24/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091298880", "entity_number": "E0460852009-0", "mark_number": "", "manage_nv_business_id": "NV20091298880", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "29 DECISIONS LLC", "entity_number": "E0460852009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/24/2009", "nv_business_id": "NV20091298880", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": "TRACY BOSCHEE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091298880", "office_or_position": "", "jurisdiction": "", "street_address": "9295 HIDDEN HARBOR AVE, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9295 HIDDEN HARBOR AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 DECISIONS LLC", "Entity Number": "E0460852009-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/24/2009", "NV Business ID": "NV20091298880", "Termination Date": "", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "TRACY BOSCHEE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9295 HIDDEN HARBOR AVE, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TRACY BOSCHEE", "address": "9295 HIDDEN HARBOR AVE, LAS VEGAS, NV, 89148, USA", "last_updated": "08/30/2015", "status": "Active", "address_components": {"street": "9295 HIDDEN HARBOR AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TRACY BOSCHEE", "address": "9295 HIDDEN HARBOR AVE, LAS VEGAS, NV, 89148, USA", "last_updated": "08/30/2015", "status": "Active", "address_components": {"street": "9295 HIDDEN HARBOR AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29 DECISIONS LLC", "entity_number": "E0460852009-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/24/2009", "nv_business_id": "NV20091298880", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": "TRACY BOSCHEE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091298880", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9295 HIDDEN HARBOR AVE, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9295 HIDDEN HARBOR AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/01/2016", "effective_date": "09/01/2016", "filing_number": "20160393637-50", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6741401,this);"}, {"file_date": "08/30/2015", "effective_date": "08/30/2015", "filing_number": "20150386226-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6740433,this);"}, {"file_date": "08/25/2014", "effective_date": "08/25/2014", "filing_number": "20140610233-52", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6740629,this);"}, {"file_date": "08/29/2013", "effective_date": "08/29/2013", "filing_number": "20130570798-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6740432,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304610, "worker_id": "worker-2", "ts": 1775062210, "record_type": "business_detail", "name": "29 DENTAL LLC", "business_id": "1012170", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/11/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101744348", "entity_number": "E0489882010-9", "mark_number": "", "manage_nv_business_id": "NV20101744348", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "29 DENTAL LLC", "entity_number": "E0489882010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/11/2010", "nv_business_id": "NV20101744348", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101744348", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 DENTAL LLC", "Entity Number": "E0489882010-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/11/2010", "NV Business ID": "NV20101744348", "Termination Date": "", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "29 DENTAL LLC", "entity_number": "E0489882010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/11/2010", "nv_business_id": "NV20101744348", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101744348", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/12/2013", "effective_date": "11/12/2013", "filing_number": "20130740782-24", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "25", "snapshot_onclick": "GetSnapShot(7090712,this);"}, {"file_date": "10/11/2010", "effective_date": "10/11/2010", "filing_number": "20100765181-11", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7090531,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304610, "worker_id": "worker-2", "ts": 1775062210, "record_type": "business_detail", "name": "29 DISTRIBUTING INC", "business_id": "1353864", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/07/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161207937", "entity_number": "E0160002016-5", "mark_number": "", "manage_nv_business_id": "NV20161207937", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "29 DISTRIBUTING INC", "entity_number": "E0160002016-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "04/07/2016", "nv_business_id": "NV20161207937", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161207937", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 DISTRIBUTING INC", "Entity Number": "E0160002016-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "04/07/2016", "NV Business ID": "NV20161207937", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CREATIONS NETWORK INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RANDY JOHNSON", "address": "1314 Stock Horse Road, Sparks, NV, 89436, USA", "last_updated": "04/26/2023", "status": "Active", "address_components": {"street": "1314 Stock Horse Road", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Secretary", "name": "RANDY JOHNSON", "address": "1314 Stock Horse Road, Sparks, NV, 89436, USA", "last_updated": "04/26/2023", "status": "Active", "address_components": {"street": "1314 Stock Horse Road", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Treasurer", "name": "RANDY JOHNSON", "address": "1314 Stock Horse Road, Sparks, NV, 89436, USA", "last_updated": "04/26/2023", "status": "Active", "address_components": {"street": "1314 Stock Horse Road", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Director", "name": "RANDY JOHNSON", "address": "1314 Stock Horse Road, Sparks, NV, 89436, USA", "last_updated": "04/26/2023", "status": "Active", "address_components": {"street": "1314 Stock Horse Road", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RANDY JOHNSON", "address": "1314 Stock Horse Road, Sparks, NV, 89436, USA", "last_updated": "04/26/2023", "status": "Active", "address_components": {"street": "1314 Stock Horse Road", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Secretary", "name": "RANDY JOHNSON", "address": "1314 Stock Horse Road, Sparks, NV, 89436, USA", "last_updated": "04/26/2023", "status": "Active", "address_components": {"street": "1314 Stock Horse Road", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Treasurer", "name": "RANDY JOHNSON", "address": "1314 Stock Horse Road, Sparks, NV, 89436, USA", "last_updated": "04/26/2023", "status": "Active", "address_components": {"street": "1314 Stock Horse Road", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}, {"title": "Director", "name": "RANDY JOHNSON", "address": "1314 Stock Horse Road, Sparks, NV, 89436, USA", "last_updated": "04/26/2023", "status": "Active", "address_components": {"street": "1314 Stock Horse Road", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "29 DISTRIBUTING INC", "entity_number": "E0160002016-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "04/07/2016", "nv_business_id": "NV20161207937", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "CORPORATE CREATIONS NETWORK INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161207937", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2025", "effective_date": "04/29/2025", "filing_number": "20254860047", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14904029,this);"}, {"file_date": "03/29/2024", "effective_date": "03/29/2024", "filing_number": "20243951702", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14057983,this);"}, {"file_date": "04/26/2023", "effective_date": "04/26/2023", "filing_number": "20233152255", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13331708,this);"}, {"file_date": "04/04/2022", "effective_date": "04/04/2022", "filing_number": "20222225781", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12500661,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "29 DISTRIBUTING INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/07/2016", "name": "29 DISTRIBUTING INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE CREATIONS NETWORK INC.", "attention": "", "address1_address2_city_state_zip_country": "8275 SOUTH EASTERN AVENUE #200, Las Vegas, NV, 89123, USA", "email": "govdocs@corpcreations.com"}], "officers": [{"date": "04/26/2023", "title": "President", "name": "RANDY JOHNSON", "attention": "", "address1_address2_city_state_zip_country": "1314 Stock Horse Road, Sparks, NV, 89436, USA"}, {"date": "04/26/2023", "title": "Secretary", "name": "RANDY JOHNSON", "attention": "", "address1_address2_city_state_zip_country": "1314 Stock Horse Road, Sparks, NV, 89436, USA"}, {"date": "04/26/2023", "title": "Treasurer", "name": "RANDY JOHNSON", "attention": "", "address1_address2_city_state_zip_country": "1314 Stock Horse Road, Sparks, NV, 89436, USA"}, {"date": "04/26/2023", "title": "Director", "name": "RANDY JOHNSON", "attention": "", "address1_address2_city_state_zip_country": "1314 Stock Horse Road, Sparks, NV, 89436, USA"}]}}}
{"task_id": 304614, "worker_id": "worker-1", "ts": 1775062237, "record_type": "business_detail", "name": "29HK INC", "business_id": "1245182", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/11/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141386789", "entity_number": "E0305452014-1", "mark_number": "", "manage_nv_business_id": "NV20141386789", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "29HK INC", "entity_number": "E0305452014-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/11/2014", "nv_business_id": "NV20141386789", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141386789", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29HK INC", "Entity Number": "E0305452014-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/11/2014", "NV Business ID": "NV20141386789", "Termination Date": "", "Annual Report Due Date": "6/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MITESHKUMAR PATEL", "address": "SUITE #502, 10 RUE SAINT-JACQUES, MONTREAL, QC, H2Y1L3, CAN", "last_updated": "06/11/2014", "status": "Active", "address_components": {"street": "SUITE #502", "city": "10 RUE SAINT-JACQUES", "state": "MONTREAL", "zip_code": "QC", "country": "H2Y1L3"}}, {"title": "Secretary", "name": "MITESHKUMAR PATEL", "address": "SUITE #502, 10 RUE SAINT-JACQUES, MONTREAL, QC, H2Y1L3, CAN", "last_updated": "06/11/2014", "status": "Active", "address_components": {"street": "SUITE #502", "city": "10 RUE SAINT-JACQUES", "state": "MONTREAL", "zip_code": "QC", "country": "H2Y1L3"}}, {"title": "Treasurer", "name": "MITESHKUMAR PATEL", "address": "SUITE #502, 10 RUE SAINT-JACQUES, MONTREAL, QC, H2Y1L3, CAN", "last_updated": "06/11/2014", "status": "Active", "address_components": {"street": "SUITE #502", "city": "10 RUE SAINT-JACQUES", "state": "MONTREAL", "zip_code": "QC", "country": "H2Y1L3"}}, {"title": "Director", "name": "MITESHKUMAR PATEL", "address": "SUITE #502, 10 RUE SAINT-JACQUES, MONTREAL, QC, H2Y1L3, CAN", "last_updated": "06/11/2014", "status": "Active", "address_components": {"street": "SUITE #502", "city": "10 RUE SAINT-JACQUES", "state": "MONTREAL", "zip_code": "QC", "country": "H2Y1L3"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "MITESHKUMAR PATEL", "address": "SUITE #502, 10 RUE SAINT-JACQUES, MONTREAL, QC, H2Y1L3, CAN", "last_updated": "06/11/2014", "status": "Active", "address_components": {"street": "SUITE #502", "city": "10 RUE SAINT-JACQUES", "state": "MONTREAL", "zip_code": "QC", "country": "H2Y1L3"}}, {"title": "Secretary", "name": "MITESHKUMAR PATEL", "address": "SUITE #502, 10 RUE SAINT-JACQUES, MONTREAL, QC, H2Y1L3, CAN", "last_updated": "06/11/2014", "status": "Active", "address_components": {"street": "SUITE #502", "city": "10 RUE SAINT-JACQUES", "state": "MONTREAL", "zip_code": "QC", "country": "H2Y1L3"}}, {"title": "Treasurer", "name": "MITESHKUMAR PATEL", "address": "SUITE #502, 10 RUE SAINT-JACQUES, MONTREAL, QC, H2Y1L3, CAN", "last_updated": "06/11/2014", "status": "Active", "address_components": {"street": "SUITE #502", "city": "10 RUE SAINT-JACQUES", "state": "MONTREAL", "zip_code": "QC", "country": "H2Y1L3"}}, {"title": "Director", "name": "MITESHKUMAR PATEL", "address": "SUITE #502, 10 RUE SAINT-JACQUES, MONTREAL, QC, H2Y1L3, CAN", "last_updated": "06/11/2014", "status": "Active", "address_components": {"street": "SUITE #502", "city": "10 RUE SAINT-JACQUES", "state": "MONTREAL", "zip_code": "QC", "country": "H2Y1L3"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "29HK INC", "entity_number": "E0305452014-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/11/2014", "nv_business_id": "NV20141386789", "termination_date": "", "annual_report_due": "6/30/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141386789", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2016", "effective_date": "04/25/2016", "filing_number": "20160184242-50", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(8189836,this);"}, {"file_date": "06/11/2014", "effective_date": "06/11/2014", "filing_number": "20140425788-21", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8191636,this);"}, {"file_date": "06/11/2014", "effective_date": "06/11/2014", "filing_number": "20140425786-09", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8191630,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337607, "worker_id": "r-worker-5", "ts": 1775062275, "record_type": "business_detail", "name": "RPY Legacy Holdings, LLC", "business_id": "2446975", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/30/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253501360", "entity_number": "E54079822025-2", "mark_number": "", "manage_nv_business_id": "NV20253501360", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RPY LEGACY HOLDINGS, LLC", "entity_number": "E54079822025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/30/2025", "nv_business_id": "NV20253501360", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253501360", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPY LEGACY HOLDINGS, LLC", "Entity Number": "E54079822025-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/30/2025", "NV Business ID": "NV20253501360", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rajanikanth Yampati", "address": "2235 N. Carroll Ave., Southlake, TX, 76092, USA", "last_updated": "12/30/2025", "status": "Active", "address_components": {"street": "2235 N. Carroll Ave.", "city": "Southlake", "state": "TX", "zip_code": "76092", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Rajanikanth Yampati", "address": "2235 N. Carroll Ave., Southlake, TX, 76092, USA", "last_updated": "12/30/2025", "status": "Active", "address_components": {"street": "2235 N. Carroll Ave.", "city": "Southlake", "state": "TX", "zip_code": "76092", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPY LEGACY HOLDINGS, LLC", "entity_number": "E54079822025-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/30/2025", "nv_business_id": "NV20253501360", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253501360", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2025", "effective_date": "12/30/2025", "filing_number": "20255407983", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16744879,this);"}, {"file_date": "12/30/2025", "effective_date": "12/30/2025", "filing_number": "20255407981", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16744878,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337607, "worker_id": "r-worker-5", "ts": 1775062275, "record_type": "business_detail", "name": "RPY, INC.", "business_id": "1198408", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/18/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131554224", "entity_number": "E0453862013-8", "mark_number": "", "manage_nv_business_id": "NV20131554224", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RPY, INC.", "entity_number": "E0453862013-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2013", "nv_business_id": "NV20131554224", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131554224", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPY, INC.", "Entity Number": "E0453862013-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/18/2013", "NV Business ID": "NV20131554224", "Termination Date": "", "Annual Report Due Date": "9/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "09/25/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "09/25/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "09/25/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "09/25/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "09/25/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Secretary", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "09/25/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "09/25/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "09/25/2014", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RPY, INC.", "entity_number": "E0453862013-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/18/2013", "nv_business_id": "NV20131554224", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131554224", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/25/2014", "effective_date": "09/25/2014", "filing_number": "20140684367-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7973499,this);"}, {"file_date": "09/18/2013", "effective_date": "09/18/2013", "filing_number": "20130611210-87", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7973758,this);"}, {"file_date": "09/18/2013", "effective_date": "09/18/2013", "filing_number": "20130611209-55", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7973830,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337607, "worker_id": "r-worker-5", "ts": 1775062275, "record_type": "business_detail", "name": "RPYC, LLC", "business_id": "1121972", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/13/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121375998", "entity_number": "E0321422012-6", "mark_number": "", "manage_nv_business_id": "NV20121375998", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RPYC, LLC", "entity_number": "E0321422012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/13/2012", "nv_business_id": "NV20121375998", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121375998", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RPYC, LLC", "Entity Number": "E0321422012-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/13/2012", "NV Business ID": "NV20121375998", "Termination Date": "", "Annual Report Due Date": "6/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MARK V TRUNFIO", "address": "1 INTERNATIONAL PLACE, 10TH FLOOR, BOSTON, MA, 02110, USA", "last_updated": "06/15/2019", "status": "Active", "address_components": {"street": "1 INTERNATIONAL PLACE", "city": "10TH FLOOR", "state": "BOSTON", "zip_code": "MA", "country": "02110"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MARK V TRUNFIO", "address": "1 INTERNATIONAL PLACE, 10TH FLOOR, BOSTON, MA, 02110, USA", "last_updated": "06/15/2019", "status": "Active", "address_components": {"street": "1 INTERNATIONAL PLACE", "city": "10TH FLOOR", "state": "BOSTON", "zip_code": "MA", "country": "02110"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RPYC, LLC", "entity_number": "E0321422012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/13/2012", "nv_business_id": "NV20121375998", "termination_date": "", "annual_report_due": "6/30/2022", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121375998", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/13/2022", "effective_date": "06/13/2022", "filing_number": "20222468056", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12723592,this);"}, {"file_date": "04/07/2021", "effective_date": "04/07/2021", "filing_number": "20211370266", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11725910,this);"}, {"file_date": "04/01/2020", "effective_date": "04/01/2020", "filing_number": "20200583033", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10974444,this);"}, {"file_date": "10/08/2019", "effective_date": "10/08/2019", "filing_number": "20190316909", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(10730463,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "RPYC, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2022"}, "name_changes": {"date": "06/13/2012", "name": "RPYC, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "06/15/2019", "title": "Manager", "name": "MARK V TRUNFIO", "attention": "", "address1_address2_city_state_zip_country": "1 INTERNATIONAL PLACE, 10TH FLOOR, BOSTON, MA, 02110, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "290 Agate LLC", "business_id": "2235748", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/29/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232914245", "entity_number": "E35202762023-0", "mark_number": "", "manage_nv_business_id": "NV20232914245", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "290 AGATE LLC", "entity_number": "E35202762023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/29/2023", "nv_business_id": "NV20232914245", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": ""}, "agent": {"name": "Robert Adam Binker", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232914245", "office_or_position": "", "jurisdiction": "", "street_address": "1236 Glendale Ave, Sparks, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "1236 Glendale Ave", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "290 AGATE LLC", "Entity Number": "E35202762023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/29/2023", "NV Business ID": "NV20232914245", "Termination Date": "", "Annual Report Due Date": "9/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Robert Adam Binker", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1236 Glendale Ave, Sparks, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Robert Adam Binker", "address": "6955 Windy Hill Way, Reno, NV, 89511, USA", "last_updated": "09/29/2023", "status": "Active", "address_components": {"street": "6955 Windy Hill Way", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Managing Member", "name": "Stephen Randall Binker", "address": "11005 Bondshire Dr., Reno, NV, 89511, USA", "last_updated": "09/29/2023", "status": "Active", "address_components": {"street": "11005 Bondshire Dr.", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Robert Adam Binker", "address": "6955 Windy Hill Way, Reno, NV, 89511, USA", "last_updated": "09/29/2023", "status": "Active", "address_components": {"street": "6955 Windy Hill Way", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Managing Member", "name": "Stephen Randall Binker", "address": "11005 Bondshire Dr., Reno, NV, 89511, USA", "last_updated": "09/29/2023", "status": "Active", "address_components": {"street": "11005 Bondshire Dr.", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "290 AGATE LLC", "entity_number": "E35202762023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/29/2023", "nv_business_id": "NV20232914245", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": "", "agent_name": "Robert Adam Binker", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232914245", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1236 Glendale Ave, Sparks, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1236 Glendale Ave", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2024", "effective_date": "08/21/2024", "filing_number": "20244268563", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14361073,this);"}, {"file_date": "10/20/2023", "effective_date": "10/20/2023", "filing_number": "20233572275", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13701398,this);"}, {"file_date": "09/29/2023", "effective_date": "09/29/2023", "filing_number": "20233520277", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13650280,this);"}, {"file_date": "09/29/2023", "effective_date": "09/29/2023", "filing_number": "20233520275", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13650279,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "290 AGATE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/29/2023", "name": "290 AGATE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Robert Adam Binker", "attention": "", "address1_address2_city_state_zip_country": "1236 Glendale Ave, Sparks, NV, 89431, USA", "email": "binkerbuilt@gmail.com"}], "officers": [{"date": "09/29/2023", "title": "Managing Member", "name": "Robert Adam Binker", "attention": "", "address1_address2_city_state_zip_country": "6955 Windy Hill Way, Reno, NV, 89511, USA"}, {"date": "09/29/2023", "title": "Managing Member", "name": "Stephen Randall Binker", "attention": "", "address1_address2_city_state_zip_country": "11005 Bondshire Dr., Reno, NV, 89511, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "290 BIC DRIVE FAMILY LIMITED PARTNERSHIP", "business_id": "164730", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/09/2002", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20021187882", "entity_number": "LP1924-2002", "mark_number": "", "manage_nv_business_id": "NV20021187882", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "290 BIC DRIVE FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1924-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/09/2002", "nv_business_id": "NV20021187882", "termination_date": "7/31/2027", "annual_report_due": "10/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021187882", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "290 BIC DRIVE FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1924-2002", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "10/09/2002", "NV Business ID": "NV20021187882", "Termination Date": "7/31/2027", "Annual Report Due Date": "10/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RICHARD L PINTO", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "10/04/2011", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RICHARD L PINTO", "address": "PO BOX 72196, LAS VEGAS, NV, 89170, USA", "last_updated": "10/04/2011", "status": "Active", "address_components": {"street": "PO BOX 72196", "city": "LAS VEGAS", "state": "NV", "zip_code": "89170", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "290 BIC DRIVE FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1924-2002", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/09/2002", "nv_business_id": "NV20021187882", "termination_date": "7/31/2027", "annual_report_due": "10/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021187882", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2012", "effective_date": "09/20/2012", "filing_number": "20120643515-19", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(1353527,this);"}, {"file_date": "10/04/2011", "effective_date": "10/04/2011", "filing_number": "20110719584-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1353526,this);"}, {"file_date": "10/24/2010", "effective_date": "10/24/2010", "filing_number": "20100799267-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1353525,this);"}, {"file_date": "09/11/2009", "effective_date": "09/11/2009", "filing_number": "20090676756-48", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1351373,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "290 HP TRADING, LLC", "business_id": "900980", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/02/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091311855", "entity_number": "E0001492009-1", "mark_number": "", "manage_nv_business_id": "NV20091311855", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "290 HP TRADING, LLC", "entity_number": "E0001492009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/02/2009", "nv_business_id": "NV20091311855", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091311855", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "290 HP TRADING, LLC", "Entity Number": "E0001492009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/02/2009", "NV Business ID": "NV20091311855", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD F STARTZEL", "address": "754 WARRENTON RD. SUITE 113-142, FREDERICKSBURG, VA, 22406, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "754 WARRENTON RD. SUITE 113-142", "city": "FREDERICKSBURG", "state": "VA", "zip_code": "22406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD F STARTZEL", "address": "754 WARRENTON RD. SUITE 113-142, FREDERICKSBURG, VA, 22406, USA", "last_updated": "01/30/2019", "status": "Active", "address_components": {"street": "754 WARRENTON RD. SUITE 113-142", "city": "FREDERICKSBURG", "state": "VA", "zip_code": "22406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "290 HP TRADING, LLC", "entity_number": "E0001492009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/02/2009", "nv_business_id": "NV20091311855", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091311855", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2026", "effective_date": "01/26/2026", "filing_number": "20265468006", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16797160,this);"}, {"file_date": "02/04/2025", "effective_date": "02/04/2025", "filing_number": "20254643755", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14706878,this);"}, {"file_date": "01/30/2024", "effective_date": "01/30/2024", "filing_number": "20243788376", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13911372,this);"}, {"file_date": "01/29/2023", "effective_date": "01/29/2023", "filing_number": "20232912817", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13129482,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "290 HP TRADING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/02/2009", "name": "290 HP TRADING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "01/30/2019", "title": "Managing Member", "name": "RONALD F STARTZEL", "attention": "", "address1_address2_city_state_zip_country": "754 WARRENTON RD. SUITE 113-142, FREDERICKSBURG, VA, 22406, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "290 Logan LLC", "business_id": "2030644", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/02/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212294577", "entity_number": "E19319122021-4", "mark_number": "", "manage_nv_business_id": "NV20212294577", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "290 LOGAN LLC", "entity_number": "E19319122021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/02/2021", "nv_business_id": "NV20212294577", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": ""}, "agent": {"name": "John  Benedict", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212294577", "office_or_position": "", "jurisdiction": "", "street_address": "2190 E Pebble Road, Suite 260, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "2190 E Pebble Road", "city": "Suite 260", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "290 LOGAN LLC", "Entity Number": "E19319122021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/02/2021", "NV Business ID": "NV20212294577", "Termination Date": "", "Annual Report Due Date": "12/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "John  Benedict", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2190 E Pebble Road, Suite 260, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Yoel Jacob", "address": "21 Philips Pkwy, Montvale, NJ, 07645, USA", "last_updated": "12/29/2022", "status": "Active", "address_components": {"street": "21 Philips Pkwy", "city": "Montvale", "state": "NJ", "zip_code": "07645", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Yoel Jacob", "address": "21 Philips Pkwy, Montvale, NJ, 07645, USA", "last_updated": "12/29/2022", "status": "Active", "address_components": {"street": "21 Philips Pkwy", "city": "Montvale", "state": "NJ", "zip_code": "07645", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "290 LOGAN LLC", "entity_number": "E19319122021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/02/2021", "nv_business_id": "NV20212294577", "termination_date": "", "annual_report_due": "12/31/2024", "compliance_hold": "", "agent_name": "John  Benedict", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212294577", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2190 E Pebble Road, Suite 260, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2190 E Pebble Road", "city": "Suite 260", "state": "Las Vegas", "zip_code": "NV", "country": "89123"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233724513", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13840360,this);"}, {"file_date": "12/29/2022", "effective_date": "12/29/2022", "filing_number": "20222843512", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13064205,this);"}, {"file_date": "12/02/2021", "effective_date": "12/02/2021", "filing_number": "20211931913", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12225518,this);"}, {"file_date": "12/02/2021", "effective_date": "12/02/2021", "filing_number": "20211931911", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12225517,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "290 LOGAN LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2023"}, "name_changes": {"date": "12/02/2021", "name": "290 LOGAN LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "John Benedict", "attention": "", "address1_address2_city_state_zip_country": "2190 E Pebble Road, Suite 260, Las Vegas, NV, 89123, USA", "email": "office.admin@benedictlaw.com"}], "officers": [{"date": "12/29/2022", "title": "Managing Member", "name": "Yoel Jacob", "attention": "", "address1_address2_city_state_zip_country": "21 Philips Pkwy, Montvale, NJ, 07645, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "290 MANHATTAN AVE. CORP.", "business_id": "246850", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/20/1995", "type": "Domestic Corporation (78)", "nv_business_id": "NV19951132585", "entity_number": "C16294-1995", "mark_number": "", "manage_nv_business_id": "NV19951132585", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "290 MANHATTAN AVE. CORP.", "entity_number": "C16294-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/20/1995", "nv_business_id": "NV19951132585", "termination_date": "", "annual_report_due": "9/30/1999", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19951132585", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "290 MANHATTAN AVE. CORP.", "Entity Number": "C16294-1995", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/20/1995", "NV Business ID": "NV19951132585", "Termination Date": "", "Annual Report Due Date": "9/30/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MARIO A PESA", "address": "318 N. CARSON ST #214, CARSON CITY, NV, 89701, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "318 N. CARSON ST #214", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "MARIO A PESA", "address": "318 N. CARSON ST #214, CARSON CITY, NV, 89701, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "318 N. CARSON ST #214", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "MARIO A PESA", "address": "318 N. CARSON ST #214, CARSON CITY, NV, 89701, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "318 N. CARSON ST #214", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MARIO A PESA", "address": "318 N. CARSON ST #214, CARSON CITY, NV, 89701, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "318 N. CARSON ST #214", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "MARIO A PESA", "address": "318 N. CARSON ST #214, CARSON CITY, NV, 89701, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "318 N. CARSON ST #214", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "MARIO A PESA", "address": "318 N. CARSON ST #214, CARSON CITY, NV, 89701, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "318 N. CARSON ST #214", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "290 MANHATTAN AVE. CORP.", "entity_number": "C16294-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/20/1995", "nv_business_id": "NV19951132585", "termination_date": "", "annual_report_due": "9/30/1999", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951132585", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/06/1999", "effective_date": "04/06/1999", "filing_number": "C16294-1995-003", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2460215,this);"}, {"file_date": "05/02/1996", "effective_date": "05/02/1996", "filing_number": "20080674421-44", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2460582,this);"}, {"file_date": "09/20/1995", "effective_date": "09/20/1995", "filing_number": "C16294-1995-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(2460493,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "290 Phillips Hill Road Business Trust", "business_id": "2081680", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/11/2022", "type": "Domestic Business Trust (88A)", "nv_business_id": "NV20222449331", "entity_number": "E23167882022-5", "mark_number": "", "manage_nv_business_id": "NV20222449331", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "290 PHILLIPS HILL ROAD BUSINESS TRUST", "entity_number": "E23167882022-5", "entity_type": "Domestic Business Trust (88A)", "entity_status": "Active", "formation_date": "05/11/2022", "nv_business_id": "NV20222449331", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222449331", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "290 PHILLIPS HILL ROAD BUSINESS TRUST", "Entity Number": "E23167882022-5", "Entity Type": "Domestic Business Trust (88A)", "Entity Status": "Active", "Formation Date": "05/11/2022", "NV Business ID": "NV20222449331", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Trustee", "name": "Andy Blankenmeyer", "address": "6100 SW 76th Street, Miami, FL, 33143, USA", "last_updated": "05/06/2025", "status": "Active", "address_components": {"street": "6100 SW 76th Street", "city": "Miami", "state": "FL", "zip_code": "33143", "country": "USA"}}, {"title": "Trustee", "name": "Susan Barrett", "address": "6100 SW 76th Street, Miami, FL, 33143, USA", "last_updated": "05/06/2025", "status": "Active", "address_components": {"street": "6100 SW 76th Street", "city": "Miami", "state": "FL", "zip_code": "33143", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Trustee", "name": "Andy Blankenmeyer", "address": "6100 SW 76th Street, Miami, FL, 33143, USA", "last_updated": "05/06/2025", "status": "Active", "address_components": {"street": "6100 SW 76th Street", "city": "Miami", "state": "FL", "zip_code": "33143", "country": "USA"}}, {"title": "Trustee", "name": "Susan Barrett", "address": "6100 SW 76th Street, Miami, FL, 33143, USA", "last_updated": "05/06/2025", "status": "Active", "address_components": {"street": "6100 SW 76th Street", "city": "Miami", "state": "FL", "zip_code": "33143", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "290 PHILLIPS HILL ROAD BUSINESS TRUST", "entity_number": "E23167882022-5", "entity_type": "Domestic Business Trust (88A)", "entity_status": "Active", "formation_date": "05/11/2022", "nv_business_id": "NV20222449331", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222449331", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/2025", "effective_date": "05/06/2025", "filing_number": "20254878045", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14920686,this);"}, {"file_date": "05/24/2024", "effective_date": "05/24/2024", "filing_number": "20244081852", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14185909,this);"}, {"file_date": "01/10/2024", "effective_date": "01/10/2024", "filing_number": "20243748957", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13871550,this);"}, {"file_date": "05/11/2022", "effective_date": "05/11/2022", "filing_number": "20222316806", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12589623,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "290 PHILLIPS HILL ROAD BUSINESS TRUST", "entity_type": "Domestic Business Trust (88A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/11/2022", "name": "290 PHILLIPS HILL ROAD BUSINESS TRUST", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "05/12/2022", "title": "Trustee", "name": "David Wolmer", "attention": "", "address1_address2_city_state_zip_country": "345 N. Maple Drive, Suite 300, Beverly Hills, CA, 90210, USA"}, {"date": "05/12/2022", "title": "Trustee", "name": "Candance Henderson", "attention": "", "address1_address2_city_state_zip_country": "6100 SW 76th Street, Miami, FL, 33143, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "290 SUNPAC, LLC", "business_id": "830997", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/24/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081668895", "entity_number": "E0052842008-4", "mark_number": "", "manage_nv_business_id": "NV20081668895", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "290 SUNPAC, LLC", "entity_number": "E0052842008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/24/2008", "nv_business_id": "NV20081668895", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": ""}, "agent": {"name": "GLOBAL EQUITY HOLDINGS, INC.", "status": "Active", "entity_type": "CRA - CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20081668895", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "635 W Lake Mead Pky, Henderson, NV, 89015, USA", "mailing_address": "", "street_address_components": {"street": "635 W Lake Mead Pky", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "290 SUNPAC, LLC", "Entity Number": "E0052842008-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/24/2008", "NV Business ID": "NV20081668895", "Termination Date": "", "Annual Report Due Date": "1/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "GLOBAL EQUITY HOLDINGS, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "635 W Lake Mead Pky, Henderson, NV, 89015, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BRAELYNN LAND, LLC", "address": "PO BOX 530778, HENDERSON, NV, 89053, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "PO BOX 530778", "city": "HENDERSON", "state": "NV", "zip_code": "89053", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BRAELYNN LAND, LLC", "address": "PO BOX 530778, HENDERSON, NV, 89053, USA", "last_updated": "01/28/2008", "status": "Active", "address_components": {"street": "PO BOX 530778", "city": "HENDERSON", "state": "NV", "zip_code": "89053", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "290 SUNPAC, LLC", "entity_number": "E0052842008-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/24/2008", "nv_business_id": "NV20081668895", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": "", "agent_name": "GLOBAL EQUITY HOLDINGS, INC.", "agent_status": "Active", "agent_entity_type": "CRA - CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081668895", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "635 W Lake Mead Pky, Henderson, NV, 89015, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "635 W Lake Mead Pky", "city": "Henderson", "state": "NV", "zip_code": "89015", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/12/2008", "effective_date": "09/12/2008", "filing_number": "20080610153-56", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6180268,this);"}, {"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080054493-65", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6180831,this);"}, {"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080054492-54", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6179429,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2900 CHARLESTON, LLC", "business_id": "1011657", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/07/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101737465", "entity_number": "E0484532010-3", "mark_number": "", "manage_nv_business_id": "NV20101737465", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2900 CHARLESTON, LLC", "entity_number": "E0484532010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/07/2010", "nv_business_id": "NV20101737465", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "The Siegel Group Nevada, Inc.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101737465", "office_or_position": "", "jurisdiction": "", "street_address": "3790 Paradise Road, Suite 250, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3790 Paradise Road", "city": "Suite 250", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2900 CHARLESTON, LLC", "Entity Number": "E0484532010-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/07/2010", "NV Business ID": "NV20101737465", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "The Siegel Group Nevada, Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3790 Paradise Road, Suite 250, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THE SIEGEL GROUP NEVADA, INC.", "address": "3790 PARADISE ROAD, #250, LAS VEGAS, NV, 89169, USA", "last_updated": "10/10/2018", "status": "Active", "address_components": {"street": "3790 PARADISE ROAD", "city": "#250", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "THE SIEGEL GROUP NEVADA, INC.", "address": "3790 PARADISE ROAD, #250, LAS VEGAS, NV, 89169, USA", "last_updated": "10/10/2018", "status": "Active", "address_components": {"street": "3790 PARADISE ROAD", "city": "#250", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2900 CHARLESTON, LLC", "entity_number": "E0484532010-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/07/2010", "nv_business_id": "NV20101737465", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "The Siegel Group Nevada, Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101737465", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3790 Paradise Road, Suite 250, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3790 Paradise Road", "city": "Suite 250", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/04/2022", "effective_date": "10/04/2022", "filing_number": "20222665912", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12894542,this);"}, {"file_date": "09/08/2021", "effective_date": "09/08/2021", "filing_number": "20211737733", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12044932,this);"}, {"file_date": "08/03/2020", "effective_date": "08/03/2020", "filing_number": "20200826594", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11206985,this);"}, {"file_date": "09/10/2019", "effective_date": "09/10/2019", "filing_number": "20190149625", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10571633,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "2900 CHARLESTON, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2022"}, "name_changes": {"date": "10/07/2010", "name": "2900 CHARLESTON, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "The Siegel Group Nevada, Inc.", "attention": "", "address1_address2_city_state_zip_country": "3790 Paradise Road, Suite 250, Las Vegas, NV, 89169, USA", "email": "sthueson@siegelcompanies.com"}], "officers": [{"date": "10/10/2018", "title": "Manager", "name": "THE SIEGEL GROUP NEVADA, INC.", "attention": "", "address1_address2_city_state_zip_country": "3790 PARADISE ROAD, #250, LAS VEGAS, NV, 89169, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2900 E-Legacy LLC", "business_id": "2043255", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/14/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222328184", "entity_number": "E20254112022-5", "mark_number": "", "manage_nv_business_id": "NV20222328184", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2900 E-LEGACY LLC", "entity_number": "E20254112022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/14/2022", "nv_business_id": "NV20222328184", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222328184", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2900 E-LEGACY LLC", "Entity Number": "E20254112022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/14/2022", "NV Business ID": "NV20222328184", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Claudia E Eppele", "address": "2900 Bristol St, B205, Costa Mesa, CA, 92626, USA", "last_updated": "01/14/2022", "status": "Active", "address_components": {"street": "2900 Bristol St", "city": "B205", "state": "Costa Mesa", "zip_code": "CA", "country": "92626"}}, {"title": "Managing Member", "name": "Robert John Eppele II", "address": "2900 Bristol St, B205, Costa Mesa, CA, 92626, USA", "last_updated": "01/14/2022", "status": "Active", "address_components": {"street": "2900 Bristol St", "city": "B205", "state": "Costa Mesa", "zip_code": "CA", "country": "92626"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Claudia E Eppele", "address": "2900 Bristol St, B205, Costa Mesa, CA, 92626, USA", "last_updated": "01/14/2022", "status": "Active", "address_components": {"street": "2900 Bristol St", "city": "B205", "state": "Costa Mesa", "zip_code": "CA", "country": "92626"}}, {"title": "Managing Member", "name": "Robert John Eppele II", "address": "2900 Bristol St, B205, Costa Mesa, CA, 92626, USA", "last_updated": "01/14/2022", "status": "Active", "address_components": {"street": "2900 Bristol St", "city": "B205", "state": "Costa Mesa", "zip_code": "CA", "country": "92626"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2900 E-LEGACY LLC", "entity_number": "E20254112022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/14/2022", "nv_business_id": "NV20222328184", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222328184", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2026", "effective_date": "02/25/2026", "filing_number": "20265544084", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16863224,this);"}, {"file_date": "12/23/2025", "effective_date": "12/23/2025", "filing_number": "20255393453", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16731973,this);"}, {"file_date": "01/14/2022", "effective_date": "01/14/2022", "filing_number": "20222025412", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12311724,this);"}, {"file_date": "01/14/2022", "effective_date": "01/14/2022", "filing_number": "20222025410", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12311723,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2900 E-LEGACY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/14/2022", "name": "2900 E-LEGACY LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "01/14/2022", "title": "Managing Member", "name": "Claudia E Eppele", "attention": "", "address1_address2_city_state_zip_country": "2900 Bristol St, B205, Costa Mesa, CA, 92626, USA"}, {"date": "01/14/2022", "title": "Managing Member", "name": "Robert John Eppele II", "attention": "", "address1_address2_city_state_zip_country": "2900 Bristol St, B205, Costa Mesa, CA, 92626, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2900 GIBSON STREET, LLC", "business_id": "1196194", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/03/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131527312", "entity_number": "E0431182013-0", "mark_number": "", "manage_nv_business_id": "NV20131527312", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2900 GIBSON STREET, LLC", "entity_number": "E0431182013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/03/2013", "nv_business_id": "NV20131527312", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131527312", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2900 GIBSON STREET, LLC", "Entity Number": "E0431182013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/03/2013", "NV Business ID": "NV20131527312", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PHILIP SACCO MANAGER", "address": "1620 EAST BRUNDAGE LANE, BAKERSFIELD, CA, 93302, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "1620 EAST BRUNDAGE LANE", "city": "BAKERSFIELD", "state": "CA", "zip_code": "93302", "country": "USA"}}, {"title": "Manager", "name": "JOHN SACCO MANAGER", "address": "1620 EAST BRUNDAGE LANE, BAKERSFIELD, CA, 93302, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "1620 EAST BRUNDAGE LANE", "city": "BAKERSFIELD", "state": "CA", "zip_code": "93302", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "PHILIP SACCO MANAGER", "address": "1620 EAST BRUNDAGE LANE, BAKERSFIELD, CA, 93302, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "1620 EAST BRUNDAGE LANE", "city": "BAKERSFIELD", "state": "CA", "zip_code": "93302", "country": "USA"}}, {"title": "Manager", "name": "JOHN SACCO MANAGER", "address": "1620 EAST BRUNDAGE LANE, BAKERSFIELD, CA, 93302, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "1620 EAST BRUNDAGE LANE", "city": "BAKERSFIELD", "state": "CA", "zip_code": "93302", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2900 GIBSON STREET, LLC", "entity_number": "E0431182013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/03/2013", "nv_business_id": "NV20131527312", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131527312", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/14/2025", "effective_date": "07/14/2025", "filing_number": "20255033185", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15067247,this);"}, {"file_date": "07/31/2024", "effective_date": "07/31/2024", "filing_number": "20244223198", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14321627,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243795187", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13918941,this);"}, {"file_date": "07/21/2022", "effective_date": "07/21/2022", "filing_number": "20222493464", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12730894,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2900 GIBSON STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/03/2013", "name": "2900 GIBSON STREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "07/02/2019", "title": "Manager", "name": "PHILIP SACCO MANAGER", "attention": "", "address1_address2_city_state_zip_country": "1620 EAST BRUNDAGE LANE, BAKERSFIELD, CA, 93302, USA"}, {"date": "07/02/2019", "title": "Manager", "name": "JOHN SACCO MANAGER", "attention": "", "address1_address2_city_state_zip_country": "1620 EAST BRUNDAGE LANE, BAKERSFIELD, CA, 93302, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2900 HIGHLAND DRIVE, LLC", "business_id": "1310922", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/06/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151410025", "entity_number": "E0326642015-0", "mark_number": "", "manage_nv_business_id": "NV20151410025", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2900 HIGHLAND DRIVE, LLC", "entity_number": "E0326642015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/06/2015", "nv_business_id": "NV20151410025", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Terminated", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151410025", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2900 HIGHLAND DRIVE, LLC", "Entity Number": "E0326642015-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/06/2015", "NV Business ID": "NV20151410025", "Termination Date": "", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Terminated", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SHAHRIAR KHAZAI", "address": "400 SOUTH FOURTH STREET THIRD FL, LAS VEGAS, NV, 89101, USA", "last_updated": "07/05/2018", "status": "Active", "address_components": {"street": "400 SOUTH FOURTH STREET THIRD FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SHAHRIAR KHAZAI", "address": "400 SOUTH FOURTH STREET THIRD FL, LAS VEGAS, NV, 89101, USA", "last_updated": "07/05/2018", "status": "Active", "address_components": {"street": "400 SOUTH FOURTH STREET THIRD FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2900 HIGHLAND DRIVE, LLC", "entity_number": "E0326642015-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/06/2015", "nv_business_id": "NV20151410025", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Terminated", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151410025", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/28/2025", "effective_date": "01/28/2025", "filing_number": "20254646022", "document_type": "Commercial Registered Agent – Terminatio...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14708969,this);"}, {"file_date": "05/03/2024", "effective_date": "05/03/2024", "filing_number": "20244037827", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14142459,this);"}, {"file_date": "07/05/2023", "effective_date": "07/05/2023", "filing_number": "20233328229", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13480006,this);"}, {"file_date": "07/28/2022", "effective_date": "07/28/2022", "filing_number": "20222511560", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12749167,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2900 Horizon MOB LLC", "business_id": "2370366", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/04/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253305904", "entity_number": "E47148982025-3", "mark_number": "", "manage_nv_business_id": "NV20253305904", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2900 HORIZON MOB LLC", "entity_number": "E47148982025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/04/2025", "nv_business_id": "NV20253305904", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "B & B Consulting, LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20253305904", "office_or_position": "", "jurisdiction": "", "street_address": "2304 Aztec Ruin Way, Henderson, NV, 89044, USA", "mailing_address": "", "street_address_components": {"street": "2304 Aztec Ruin Way", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2900 HORIZON MOB LLC", "Entity Number": "E47148982025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/04/2025", "NV Business ID": "NV20253305904", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "B & B Consulting, LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2304 Aztec Ruin Way, Henderson, NV, 89044, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Backpack Ventures, LLC", "address": "2700 Las Vegas Blvd S Unit 3309, Las Vegas, NV, 89109, USA", "last_updated": "06/04/2025", "status": "Active", "address_components": {"street": "2700 Las Vegas Blvd S Unit 3309", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Backpack Ventures, LLC", "address": "2700 Las Vegas Blvd S Unit 3309, Las Vegas, NV, 89109, USA", "last_updated": "06/04/2025", "status": "Active", "address_components": {"street": "2700 Las Vegas Blvd S Unit 3309", "city": "Las Vegas", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2900 HORIZON MOB LLC", "entity_number": "E47148982025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/04/2025", "nv_business_id": "NV20253305904", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "B & B Consulting, LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253305904", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2304 Aztec Ruin Way, Henderson, NV, 89044, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2304 Aztec Ruin Way", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/04/2025", "effective_date": "06/04/2025", "filing_number": "20254947853", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14986605,this);"}, {"file_date": "03/04/2025", "effective_date": "03/04/2025", "filing_number": "20254714899", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14773116,this);"}, {"file_date": "03/04/2025", "effective_date": "03/04/2025", "filing_number": "20254714897", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14773115,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2900 HORIZON MOB LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/04/2025", "name": "2900 HORIZON MOB LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "B & B Consulting, LLC", "attention": "", "address1_address2_city_state_zip_country": "2304 Aztec Ruin Way, Henderson, NV, 89044, USA", "email": ""}], "officers": [{"date": "03/04/2025", "title": "Managing Member", "name": "Pouya Mohajer", "attention": "", "address1_address2_city_state_zip_country": "2700 Las Vegas Blvd. , # 3311, Las Vegas, NV, 89109, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2900 Horizon Ridge Association", "business_id": "2208108", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/30/2023", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20232836274", "entity_number": "E33223762023-6", "mark_number": "", "manage_nv_business_id": "NV20232836274", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2900 HORIZON RIDGE ASSOCIATION", "entity_number": "E33223762023-6", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "06/30/2023", "nv_business_id": "NV20232836274", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "John Thomson", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232836274", "office_or_position": "", "jurisdiction": "", "street_address": "2900 W Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2900 W Horizon Ridge Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2900 HORIZON RIDGE ASSOCIATION", "Entity Number": "E33223762023-6", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Active", "Formation Date": "06/30/2023", "NV Business ID": "NV20232836274", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "John Thomson", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2900 W Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Sterling Kerr", "address": "2900 W. Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "last_updated": "06/30/2023", "status": "Active", "address_components": {"street": "2900 W. Horizon Ridge Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}}, {"title": "Secretary", "name": "Catherine Jordan", "address": "2900 W. Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "last_updated": "06/30/2023", "status": "Active", "address_components": {"street": "2900 W. Horizon Ridge Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}}, {"title": "Treasurer", "name": "JoAnn Cuevas", "address": "2900 W. Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "last_updated": "06/30/2023", "status": "Active", "address_components": {"street": "2900 W. Horizon Ridge Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Sterling Kerr", "address": "2900 W. Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "last_updated": "06/30/2023", "status": "Active", "address_components": {"street": "2900 W. Horizon Ridge Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}}, {"title": "Secretary", "name": "Catherine Jordan", "address": "2900 W. Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "last_updated": "06/30/2023", "status": "Active", "address_components": {"street": "2900 W. Horizon Ridge Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}}, {"title": "Treasurer", "name": "JoAnn Cuevas", "address": "2900 W. Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "last_updated": "06/30/2023", "status": "Active", "address_components": {"street": "2900 W. Horizon Ridge Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2900 HORIZON RIDGE ASSOCIATION", "entity_number": "E33223762023-6", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "06/30/2023", "nv_business_id": "NV20232836274", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "John Thomson", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232836274", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2900 W Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2900 W Horizon Ridge Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2025", "effective_date": "06/26/2025", "filing_number": "20254993829", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15029683,this);"}, {"file_date": "06/25/2024", "effective_date": "06/25/2024", "filing_number": "20244145128", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14248081,this);"}, {"file_date": "06/30/2023", "effective_date": "06/30/2023", "filing_number": "20233322377", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13474684,this);"}, {"file_date": "06/30/2023", "effective_date": "06/30/2023", "filing_number": "20233322375", "document_type": "Articles of Incorporation-Nonprofit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13474683,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2900 HORIZON RIDGE ASSOCIATION", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "06/30/2023", "name": "2900 HORIZON RIDGE ASSOCIATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "John Thomson", "attention": "", "address1_address2_city_state_zip_country": "2900 W Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "email": "johnwthomson@ymail.com"}], "officers": [{"date": "06/30/2023", "title": "President", "name": "Sterling Kerr", "attention": "", "address1_address2_city_state_zip_country": "2900 W. Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA"}, {"date": "06/30/2023", "title": "Secretary", "name": "Catherine Jordan", "attention": "", "address1_address2_city_state_zip_country": "2900 W. Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA"}, {"date": "06/30/2023", "title": "Treasurer", "name": "JoAnn Cuevas", "attention": "", "address1_address2_city_state_zip_country": "2900 W. Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2900 Horizon, LLC", "business_id": "1989480", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/30/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212187439", "entity_number": "E16452532021-5", "mark_number": "", "manage_nv_business_id": "NV20212187439", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2900 HORIZON, LLC", "entity_number": "E16452532021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2021", "nv_business_id": "NV20212187439", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "P. Sterling Kerr", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212187439", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2900 W. Horizon Ridge Pkwy. Ste, 200, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2900 W. Horizon Ridge Pkwy. Ste", "city": "200", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2900 HORIZON, LLC", "Entity Number": "E16452532021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/30/2021", "NV Business ID": "NV20212187439", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "P. Sterling Kerr", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2900 W. Horizon Ridge Pkwy. Ste, 200, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "P Sterling Kerr", "address": "2900 W. Horizon Ridge Pkwy Suite 200, Henderson, NV, 89074, USA", "last_updated": "02/17/2022", "status": "Active", "address_components": {"street": "2900 W. Horizon Ridge Pkwy Suite 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "P Sterling Kerr", "address": "2900 W. Horizon Ridge Pkwy Suite 200, Henderson, NV, 89074, USA", "last_updated": "02/17/2022", "status": "Active", "address_components": {"street": "2900 W. Horizon Ridge Pkwy Suite 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2900 HORIZON, LLC", "entity_number": "E16452532021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/30/2021", "nv_business_id": "NV20212187439", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "P. Sterling Kerr", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212187439", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2900 W. Horizon Ridge Pkwy. Ste, 200, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2900 W. Horizon Ridge Pkwy. Ste", "city": "200", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2025", "effective_date": "07/30/2025", "filing_number": "20255073188", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15107069,this);"}, {"file_date": "07/29/2024", "effective_date": "07/29/2024", "filing_number": "20244214557", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14313542,this);"}, {"file_date": "07/27/2023", "effective_date": "07/27/2023", "filing_number": "20233376108", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13525493,this);"}, {"file_date": "07/29/2022", "effective_date": "07/29/2022", "filing_number": "20222515522", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12752978,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "2900 HORIZON, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/30/2021", "name": "2900 HORIZON, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "P. Sterling Kerr", "attention": "", "address1_address2_city_state_zip_country": "2900 W. Horizon Ridge Pkwy. Ste, 200, Henderson, NV, 89052, USA", "email": "liberty@kerrsimpsonlaw.com"}], "officers": [{"date": "02/17/2022", "title": "Manager", "name": "P Sterling Kerr", "attention": "", "address1_address2_city_state_zip_country": "2900 W. Horizon Ridge Pkwy Suite 200, Henderson, NV, 89074, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2900 LONE MOUNTAIN, LLC", "business_id": "1347305", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/29/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161121104", "entity_number": "E0093072016-0", "mark_number": "", "manage_nv_business_id": "NV20161121104", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2900 LONE MOUNTAIN, LLC", "entity_number": "E0093072016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/29/2016", "nv_business_id": "NV20161121104", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "UNIVERSAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161121104", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "321 W WINNIE LN STE 104, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "321 W WINNIE LN STE 104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2900 LONE MOUNTAIN, LLC", "Entity Number": "E0093072016-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/29/2016", "NV Business ID": "NV20161121104", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNIVERSAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "321 W WINNIE LN STE 104, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Cultivation Real Estate Holdings, LLC", "address": "224 West Hill St., Suite 400, Chicago, IL, 60610, USA", "last_updated": "01/02/2024", "status": "Active", "address_components": {"street": "224 West Hill St.", "city": "Suite 400", "state": "Chicago", "zip_code": "IL", "country": "60610"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Cultivation Real Estate Holdings, LLC", "address": "224 West Hill St., Suite 400, Chicago, IL, 60610, USA", "last_updated": "01/02/2024", "status": "Active", "address_components": {"street": "224 West Hill St.", "city": "Suite 400", "state": "Chicago", "zip_code": "IL", "country": "60610"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2900 LONE MOUNTAIN, LLC", "entity_number": "E0093072016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/29/2016", "nv_business_id": "NV20161121104", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "UNIVERSAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161121104", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "321 W WINNIE LN STE 104, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "321 W WINNIE LN STE 104", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/05/2026", "effective_date": "01/05/2026", "filing_number": "20265421692", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16757013,this);"}, {"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254599480", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14665371,this);"}, {"file_date": "01/02/2024", "effective_date": "01/02/2024", "filing_number": "20243733033", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13848181,this);"}, {"file_date": "02/13/2023", "effective_date": "02/13/2023", "filing_number": "20232951293", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13166457,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "2900 LONE MOUNTAIN, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/29/2016", "name": "2900 LONE MOUNTAIN, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNIVERSAL REGISTERED AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "321 W WINNIE LN STE 104, Carson City, NV, 89703, USA", "email": "INFO@UNIVERSALREGISTEREDAGENTS.COM"}], "officers": [{"date": "01/02/2024", "title": "Managing Member", "name": "Cultivation Real Estate Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "224 West Hill St., Suite 400, Chicago, IL, 60610, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2900 S.W. 15TH ST. LLC", "business_id": "1126927", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/16/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121438654", "entity_number": "E0373482012-4", "mark_number": "", "manage_nv_business_id": "NV20121438654", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2900 S.W. 15TH ST. LLC", "entity_number": "E0373482012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/16/2012", "nv_business_id": "NV20121438654", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121438654", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2900 S.W. 15TH ST. LLC", "Entity Number": "E0373482012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/16/2012", "NV Business ID": "NV20121438654", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAJESH SHAH", "address": "3773 HOWARD HUGHES PARKWAY SUITE 500 SOUTH, HENDERSON, NV, 89169 - 6014, USA", "last_updated": "07/17/2018", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PARKWAY SUITE 500 SOUTH", "city": "HENDERSON", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAJESH SHAH", "address": "3773 HOWARD HUGHES PARKWAY SUITE 500 SOUTH, HENDERSON, NV, 89169 - 6014, USA", "last_updated": "07/17/2018", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PARKWAY SUITE 500 SOUTH", "city": "HENDERSON", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2900 S.W. 15TH ST. LLC", "entity_number": "E0373482012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/16/2012", "nv_business_id": "NV20121438654", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121438654", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2025", "effective_date": "07/30/2025", "filing_number": "20255073698", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15107577,this);"}, {"file_date": "07/30/2024", "effective_date": "07/30/2024", "filing_number": "20244217635", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14316355,this);"}, {"file_date": "07/31/2023", "effective_date": "07/31/2023", "filing_number": "20233382566", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13531373,this);"}, {"file_date": "07/18/2022", "effective_date": "07/18/2022", "filing_number": "20222466704", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12722357,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "2900 S.W. 15TH ST. LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/16/2012", "name": "2900 S.W. 15TH ST. LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "07/17/2018", "title": "Manager", "name": "RAJESH SHAH", "attention": "", "address1_address2_city_state_zip_country": "3773 HOWARD HUGHES PARKWAY SUITE 500 SOUTH, HENDERSON, NV, 89169 - 6014, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2900 Sunridge Heights 1912 LLC", "business_id": "2253279", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "12/01/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232967127", "entity_number": "E36680462023-6", "mark_number": "", "manage_nv_business_id": "NV20232967127", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2900 SUNRIDGE HEIGHTS 1912 LLC", "entity_number": "E36680462023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/01/2023", "nv_business_id": "NV20232967127", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "GORDON LAW LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232967127", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1820 E. WARM SPRINGS RD. # 115, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1820 E. WARM SPRINGS RD. # 115", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2900 SUNRIDGE HEIGHTS 1912 LLC", "Entity Number": "E36680462023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "12/01/2023", "NV Business ID": "NV20232967127", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "GORDON LAW LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1820 E. WARM SPRINGS RD. # 115, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard J McCaffery", "address": "1436 Operetta Way, Las Vegas, NV, 89119, USA", "last_updated": "12/01/2023", "status": "Active", "address_components": {"street": "1436 Operetta Way", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard J McCaffery", "address": "1436 Operetta Way, Las Vegas, NV, 89119, USA", "last_updated": "12/01/2023", "status": "Active", "address_components": {"street": "1436 Operetta Way", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2900 SUNRIDGE HEIGHTS 1912 LLC", "entity_number": "E36680462023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/01/2023", "nv_business_id": "NV20232967127", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "GORDON LAW LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232967127", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1820 E. WARM SPRINGS RD. # 115, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1820 E. WARM SPRINGS RD. # 115", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/13/2024", "effective_date": "12/13/2024", "filing_number": "20244530408", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14599129,this);"}, {"file_date": "12/01/2023", "effective_date": "12/01/2023", "filing_number": "20233668047", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13786078,this);"}, {"file_date": "12/01/2023", "effective_date": "12/01/2023", "filing_number": "20233668045", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13786077,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2900 SUNRIDGE HEIGHTS 1912 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2024"}, "name_changes": {"date": "12/01/2023", "name": "2900 SUNRIDGE HEIGHTS 1912 LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "GORDON LAW LLC", "attention": "", "address1_address2_city_state_zip_country": "1820 E. WARM SPRINGS RD. # 115, LAS VEGAS, NV, 89119, USA", "email": "gordonlaw@gordonlawlv.com"}], "officers": [{"date": "12/01/2023", "title": "Managing Member", "name": "Richard J McCaffery", "attention": "", "address1_address2_city_state_zip_country": "1436 Operetta Way, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2900 TSEW HO, LLC", "business_id": "91222", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/08/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031138506", "entity_number": "LLC13670-2003", "mark_number": "", "manage_nv_business_id": "NV20031138506", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2900 TSEW HO, LLC", "entity_number": "LLC13670-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/08/2003", "nv_business_id": "NV20031138506", "termination_date": "9/8/2503", "annual_report_due": "9/30/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031138506", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2900 TSEW HO, LLC", "Entity Number": "LLC13670-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/08/2003", "NV Business ID": "NV20031138506", "Termination Date": "9/8/2503", "Annual Report Due Date": "9/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TRACY SUTTLES", "address": "7500 BELLAIRE BLVD, SUITE 201, HOUSTON, TX, 77036, USA", "last_updated": "09/21/2006", "status": "Active", "address_components": {"street": "7500 BELLAIRE BLVD", "city": "SUITE 201", "state": "HOUSTON", "zip_code": "TX", "country": "77036"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TRACY SUTTLES", "address": "7500 BELLAIRE BLVD, SUITE 201, HOUSTON, TX, 77036, USA", "last_updated": "09/21/2006", "status": "Active", "address_components": {"street": "7500 BELLAIRE BLVD", "city": "SUITE 201", "state": "HOUSTON", "zip_code": "TX", "country": "77036"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2900 TSEW HO, LLC", "entity_number": "LLC13670-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/08/2003", "nv_business_id": "NV20031138506", "termination_date": "9/8/2503", "annual_report_due": "9/30/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031138506", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2008", "effective_date": "05/08/2008", "filing_number": "20080322317-28", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(746517,this);"}, {"file_date": "09/28/2006", "effective_date": "09/28/2006", "filing_number": "20060621815-51", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(744705,this);"}, {"file_date": "09/21/2006", "effective_date": "09/21/2006", "filing_number": "20060606873-38", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(746520,this);"}, {"file_date": "04/19/2006", "effective_date": "04/19/2006", "filing_number": "20060249429-78", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(745617,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2901 EL CAMINO AVENUE, LLC", "business_id": "591298", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/18/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051323717", "entity_number": "E0306132005-3", "mark_number": "", "manage_nv_business_id": "NV20051323717", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2901 EL CAMINO AVENUE, LLC", "entity_number": "E0306132005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/18/2005", "nv_business_id": "NV20051323717", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051323717", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2901 EL CAMINO AVENUE, LLC", "Entity Number": "E0306132005-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/18/2005", "NV Business ID": "NV20051323717", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARYSE Y PEOPLES", "address": "2901 EL CAMINO AVE STE 206, LAS VEGAS, NV, 89102, USA", "last_updated": "05/27/2008", "status": "Active", "address_components": {"street": "2901 EL CAMINO AVE STE 206", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARYSE Y PEOPLES", "address": "2901 EL CAMINO AVE STE 206, LAS VEGAS, NV, 89102, USA", "last_updated": "05/27/2008", "status": "Active", "address_components": {"street": "2901 EL CAMINO AVE STE 206", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2901 EL CAMINO AVENUE, LLC", "entity_number": "E0306132005-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/18/2005", "nv_business_id": "NV20051323717", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051323717", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/21/2014", "effective_date": "05/21/2014", "filing_number": "20140371294-03", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4820170,this);"}, {"file_date": "05/24/2012", "effective_date": "05/24/2012", "filing_number": "20120367470-12", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4818898,this);"}, {"file_date": "05/12/2011", "effective_date": "05/12/2011", "filing_number": "20110355995-80", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4818897,this);"}, {"file_date": "05/07/2010", "effective_date": "05/07/2010", "filing_number": "20100350052-68", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4820076,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2901 EL CAMINO, LAS VEGAS, NV, LLC", "business_id": "51644", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/18/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011054458", "entity_number": "LLC5248-2001", "mark_number": "", "manage_nv_business_id": "NV20011054458", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2901 EL CAMINO, LAS VEGAS, NV, LLC", "entity_number": "LLC5248-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/18/2001", "nv_business_id": "NV20011054458", "termination_date": "5/18/2501", "annual_report_due": "5/31/2019", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011054458", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2901 EL CAMINO, LAS VEGAS, NV, LLC", "Entity Number": "LLC5248-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/18/2001", "NV Business ID": "NV20011054458", "Termination Date": "5/18/2501", "Annual Report Due Date": "5/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WILLIAM PIEDEMONTE", "address": "555 LAUREL AVE, #614, SAN MATEO, CA, 94401, USA", "last_updated": "06/07/2013", "status": "Active", "address_components": {"street": "555 LAUREL AVE", "city": "#614", "state": "SAN MATEO", "zip_code": "CA", "country": "94401"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WILLIAM PIEDEMONTE", "address": "555 LAUREL AVE, #614, SAN MATEO, CA, 94401, USA", "last_updated": "06/07/2013", "status": "Active", "address_components": {"street": "555 LAUREL AVE", "city": "#614", "state": "SAN MATEO", "zip_code": "CA", "country": "94401"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2901 EL CAMINO, LAS VEGAS, NV, LLC", "entity_number": "LLC5248-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/18/2001", "nv_business_id": "NV20011054458", "termination_date": "5/18/2501", "annual_report_due": "5/31/2019", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011054458", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/25/2025", "effective_date": "11/25/2025", "filing_number": "20255376522", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16716898,this);"}, {"file_date": "05/30/2019", "effective_date": "05/31/2019", "filing_number": "20190233061-77", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(421214,this);"}, {"file_date": "05/01/2018", "effective_date": "05/01/2018", "filing_number": "20180198207-58", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(421848,this);"}, {"file_date": "05/05/2017", "effective_date": "05/05/2017", "filing_number": "20170200075-04", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(421847,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 24, "total_records": 24}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2901 ENTERPRISES, LLC", "business_id": "613216", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/17/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051549948", "entity_number": "E0537652005-4", "mark_number": "", "manage_nv_business_id": "NV20051549948", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "2901 ENTERPRISES, LLC", "entity_number": "E0537652005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/17/2005", "nv_business_id": "NV20051549948", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051549948", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2901 ENTERPRISES, LLC", "Entity Number": "E0537652005-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/17/2005", "NV Business ID": "NV20051549948", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID L AMKRAUT", "address": "9107 W RUSSELL RD STE 100, Las Vegas, NV, 89148, USA", "last_updated": "08/15/2025", "status": "Active", "address_components": {"street": "9107 W RUSSELL RD STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID L AMKRAUT", "address": "9107 W RUSSELL RD STE 100, Las Vegas, NV, 89148, USA", "last_updated": "08/15/2025", "status": "Active", "address_components": {"street": "9107 W RUSSELL RD STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2901 ENTERPRISES, LLC", "entity_number": "E0537652005-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/17/2005", "nv_business_id": "NV20051549948", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051549948", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/15/2025", "effective_date": "08/15/2025", "filing_number": "20255115787", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15147486,this);"}, {"file_date": "08/15/2025", "effective_date": "08/15/2025", "filing_number": "20255115694", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15147406,this);"}, {"file_date": "08/01/2023", "effective_date": "08/01/2023", "filing_number": "20233386251", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13534816,this);"}, {"file_date": "08/23/2022", "effective_date": "08/23/2022", "filing_number": "20222563999", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12798988,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "2901 ENTERPRISES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/17/2005", "name": "2901 ENTERPRISES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "08/15/2025", "title": "Manager", "name": "DAVID L AMKRAUT", "attention": "", "address1_address2_city_state_zip_country": "9107 W RUSSELL RD STE 100, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2901 HIGHLAND LLC", "business_id": "1285274", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/08/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151082132", "entity_number": "E0064252015-6", "mark_number": "", "manage_nv_business_id": "NV20151082132", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "2901 HIGHLAND LLC", "entity_number": "E0064252015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2015", "nv_business_id": "NV20151082132", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": ""}, "agent": {"name": "TORY TEUNIS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151082132", "office_or_position": "", "jurisdiction": "", "street_address": "11253 CORSICA MIST AVENUE, LAS VEGAS, NV, 89135, USA", "mailing_address": "11253 CORSICA MIST AVENUE, LAS VEGAS, NV, 89135", "street_address_components": {"street": "11253 CORSICA MIST AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "11253 CORSICA MIST AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": ""}}, "raw_fields": {"Entity Name": "2901 HIGHLAND LLC", "Entity Number": "E0064252015-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/08/2015", "NV Business ID": "NV20151082132", "Termination Date": "", "Annual Report Due Date": "2/28/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "TORY TEUNIS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11253 CORSICA MIST AVENUE, LAS VEGAS, NV, 89135, USA", "Mailing Address": "11253 CORSICA MIST AVENUE, LAS VEGAS, NV, 89135"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PAUL MAGUIRE", "address": "2901 S HIGHLAND DR 1E, LAS VEGAS, NV, 89109, USA", "last_updated": "01/11/2016", "status": "Active", "address_components": {"street": "2901 S HIGHLAND DR 1E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "PAUL MAGUIRE", "address": "2901 S HIGHLAND DR 1E, LAS VEGAS, NV, 89109, USA", "last_updated": "01/11/2016", "status": "Active", "address_components": {"street": "2901 S HIGHLAND DR 1E", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2901 HIGHLAND LLC", "entity_number": "E0064252015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/08/2015", "nv_business_id": "NV20151082132", "termination_date": "", "annual_report_due": "2/28/2017", "compliance_hold": "", "agent_name": "TORY TEUNIS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151082132", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11253 CORSICA MIST AVENUE, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "11253 CORSICA MIST AVENUE, LAS VEGAS, NV, 89135", "agent_street_address_components": {"street": "11253 CORSICA MIST AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "11253 CORSICA MIST AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/11/2016", "effective_date": "01/11/2016", "filing_number": "20160012003-35", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8362015,this);"}, {"file_date": "03/06/2015", "effective_date": "03/06/2015", "filing_number": "20150105444-16", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8365234,this);"}, {"file_date": "02/08/2015", "effective_date": "02/08/2015", "filing_number": "20150059513-61", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8362866,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2901 N. RAINBOW BOULEVARD HOLDINGS, LLC", "business_id": "992055", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "06/07/2010", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20101426742", "entity_number": "E0275472010-2", "mark_number": "", "manage_nv_business_id": "NV20101426742", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "2901 N. RAINBOW BOULEVARD HOLDINGS, LLC", "entity_number": "E0275472010-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "06/07/2010", "nv_business_id": "NV20101426742", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101426742", "office_or_position": "", "jurisdiction": "Maryland", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2901 N. RAINBOW BOULEVARD HOLDINGS, LLC", "Entity Number": "E0275472010-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "06/07/2010", "NV Business ID": "NV20101426742", "Termination Date": "", "Annual Report Due Date": "6/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Maryland", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE,", "address": "7501 WISCONSIN AVENUE STE 500 WEST, BETHESDA, MD, 20814, USA", "last_updated": "06/24/2016", "status": "Active", "address_components": {"street": "7501 WISCONSIN AVENUE STE 500 WEST", "city": "BETHESDA", "state": "MD", "zip_code": "20814", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE,", "address": "7501 WISCONSIN AVENUE STE 500 WEST, BETHESDA, MD, 20814, USA", "last_updated": "06/24/2016", "status": "Active", "address_components": {"street": "7501 WISCONSIN AVENUE STE 500 WEST", "city": "BETHESDA", "state": "MD", "zip_code": "20814", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2901 N. RAINBOW BOULEVARD HOLDINGS, LLC", "entity_number": "E0275472010-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "06/07/2010", "nv_business_id": "NV20101426742", "termination_date": "", "annual_report_due": "6/30/2017", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101426742", "agent_office_or_position": "", "agent_jurisdiction": "Maryland", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/01/2017", "effective_date": "02/01/2017", "filing_number": "20170049513-92", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6994655,this);"}, {"file_date": "06/24/2016", "effective_date": "06/24/2016", "filing_number": "20160282289-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6986386,this);"}, {"file_date": "06/29/2015", "effective_date": "06/29/2015", "filing_number": "20150295178-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6986271,this);"}, {"file_date": "06/27/2014", "effective_date": "06/27/2014", "filing_number": "20140466077-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6986155,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2901 RIVULET LLC", "business_id": "1132164", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/16/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121503357", "entity_number": "E0428912012-3", "mark_number": "", "manage_nv_business_id": "NV20121503357", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "2901 RIVULET LLC", "entity_number": "E0428912012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/16/2012", "nv_business_id": "NV20121503357", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": ""}, "agent": {"name": "KOCH & SCOW, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121503357", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "11500 S. EASTERN AVE STE 210, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "11500 S. EASTERN AVE STE 210", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2901 RIVULET LLC", "Entity Number": "E0428912012-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/16/2012", "NV Business ID": "NV20121503357", "Termination Date": "", "Annual Report Due Date": "8/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "KOCH & SCOW, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "11500 S. EASTERN AVE STE 210, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CAROLE GATES", "address": "11500 S. EASTERN AVE., STE 210, HENDERSON, NV, 89052, USA", "last_updated": "08/08/2013", "status": "Active", "address_components": {"street": "11500 S. EASTERN AVE.", "city": "STE 210", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "Manager", "name": "DAVID W GATES", "address": "11500 S. EASTERN AVE., STE 210, HENDERSON, NV, 89052, USA", "last_updated": "08/08/2013", "status": "Active", "address_components": {"street": "11500 S. EASTERN AVE.", "city": "STE 210", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "CAROLE GATES", "address": "11500 S. EASTERN AVE., STE 210, HENDERSON, NV, 89052, USA", "last_updated": "08/08/2013", "status": "Active", "address_components": {"street": "11500 S. EASTERN AVE.", "city": "STE 210", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}, {"title": "Manager", "name": "DAVID W GATES", "address": "11500 S. EASTERN AVE., STE 210, HENDERSON, NV, 89052, USA", "last_updated": "08/08/2013", "status": "Active", "address_components": {"street": "11500 S. EASTERN AVE.", "city": "STE 210", "state": "HENDERSON", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2901 RIVULET LLC", "entity_number": "E0428912012-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/16/2012", "nv_business_id": "NV20121503357", "termination_date": "", "annual_report_due": "8/31/2014", "compliance_hold": "", "agent_name": "KOCH & SCOW, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121503357", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "11500 S. EASTERN AVE STE 210, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11500 S. EASTERN AVE STE 210", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/08/2013", "effective_date": "08/08/2013", "filing_number": "20130524696-98", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7660669,this);"}, {"file_date": "08/16/2012", "effective_date": "08/16/2012", "filing_number": "20120567455-67", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7660780,this);"}, {"file_date": "08/16/2012", "effective_date": "08/16/2012", "filing_number": "20120567446-57", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7659038,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2901-2931 NORTH TENAYA WAY HOLDINGS, LLC", "business_id": "1169404", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "03/29/2013", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20131192521", "entity_number": "E0158182013-8", "mark_number": "", "manage_nv_business_id": "NV20131192521", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "2901-2931 NORTH TENAYA WAY HOLDINGS, LLC", "entity_number": "E0158182013-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "03/29/2013", "nv_business_id": "NV20131192521", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131192521", "office_or_position": "", "jurisdiction": "Maryland", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2901-2931 NORTH TENAYA WAY HOLDINGS, LLC", "Entity Number": "E0158182013-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "03/29/2013", "NV Business ID": "NV20131192521", "Termination Date": "", "Annual Report Due Date": "3/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Maryland", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE,", "address": "7501 WISCONSIN AVENUE SUITE 500 WEST, BETHESDA, MD, 20814, USA", "last_updated": "02/07/2017", "status": "Active", "address_components": {"street": "7501 WISCONSIN AVENUE SUITE 500 WEST", "city": "BETHESDA", "state": "MD", "zip_code": "20814", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE,", "address": "7501 WISCONSIN AVENUE SUITE 500 WEST, BETHESDA, MD, 20814, USA", "last_updated": "02/07/2017", "status": "Active", "address_components": {"street": "7501 WISCONSIN AVENUE SUITE 500 WEST", "city": "BETHESDA", "state": "MD", "zip_code": "20814", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2901-2931 NORTH TENAYA WAY HOLDINGS, LLC", "entity_number": "E0158182013-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "03/29/2013", "nv_business_id": "NV20131192521", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131192521", "agent_office_or_position": "", "agent_jurisdiction": "Maryland", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2017", "effective_date": "12/08/2017", "filing_number": "20170518458-61", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7858196,this);"}, {"file_date": "02/07/2017", "effective_date": "02/07/2017", "filing_number": "20170057040-46", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7851379,this);"}, {"file_date": "03/22/2016", "effective_date": "03/22/2016", "filing_number": "20160128073-20", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7850414,this);"}, {"file_date": "03/26/2015", "effective_date": "03/26/2015", "filing_number": "20150135621-96", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7850413,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2903 Hardin Drive, LLC", "business_id": "2424049", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/26/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253445966", "entity_number": "E51982602025-9", "mark_number": "", "manage_nv_business_id": "NV20253445966", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2903 HARDIN DRIVE, LLC", "entity_number": "E51982602025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/26/2025", "nv_business_id": "NV20253445966", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253445966", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2903 HARDIN DRIVE, LLC", "Entity Number": "E51982602025-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/26/2025", "NV Business ID": "NV20253445966", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Francis Mao", "address": "3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "09/26/2025", "status": "Active", "address_components": {"street": "3225 McLeod Dr", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Francis Mao", "address": "3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "09/26/2025", "status": "Active", "address_components": {"street": "3225 McLeod Dr", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2903 HARDIN DRIVE, LLC", "entity_number": "E51982602025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/26/2025", "nv_business_id": "NV20253445966", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253445966", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/26/2025", "effective_date": "09/26/2025", "filing_number": "20255198261", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15229086,this);"}, {"file_date": "09/26/2025", "effective_date": "09/26/2025", "filing_number": "20255198259", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15229085,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2904HR Commercial Owners Association", "business_id": "2208109", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/30/2023", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20232836275", "entity_number": "E33223802023-3", "mark_number": "", "manage_nv_business_id": "NV20232836275", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2904HR COMMERCIAL OWNERS ASSOCIATION", "entity_number": "E33223802023-3", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "06/30/2023", "nv_business_id": "NV20232836275", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Tami Loehr", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232836275", "office_or_position": "", "jurisdiction": "", "street_address": "2904 W Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2904 W Horizon Ridge Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2904HR COMMERCIAL OWNERS ASSOCIATION", "Entity Number": "E33223802023-3", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Active", "Formation Date": "06/30/2023", "NV Business ID": "NV20232836275", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Tami Loehr", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2904 W Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Lin Shaw", "address": "2904 W Horizon Ridge Pkwy 200, HENDERSON, NV, 89052, USA", "last_updated": "05/29/2024", "status": "Active", "address_components": {"street": "2904 W Horizon Ridge Pkwy 200", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "David R Tafoya Jr.", "address": "2904 W Horizon Ridge Pkwy 200, HENDERSON, NV, 89052, USA", "last_updated": "05/29/2024", "status": "Active", "address_components": {"street": "2904 W Horizon Ridge Pkwy 200", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "Tami Loehr", "address": "2904 W. Horizon Ridge Pkwy Ste 200, Henderson, NV, 89052, USA", "last_updated": "05/29/2024", "status": "Active", "address_components": {"street": "2904 W. Horizon Ridge Pkwy Ste 200", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Lin Shaw", "address": "2904 W Horizon Ridge Pkwy 200, HENDERSON, NV, 89052, USA", "last_updated": "05/29/2024", "status": "Active", "address_components": {"street": "2904 W Horizon Ridge Pkwy 200", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "David R Tafoya Jr.", "address": "2904 W Horizon Ridge Pkwy 200, HENDERSON, NV, 89052, USA", "last_updated": "05/29/2024", "status": "Active", "address_components": {"street": "2904 W Horizon Ridge Pkwy 200", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "Tami Loehr", "address": "2904 W. Horizon Ridge Pkwy Ste 200, Henderson, NV, 89052, USA", "last_updated": "05/29/2024", "status": "Active", "address_components": {"street": "2904 W. Horizon Ridge Pkwy Ste 200", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2904HR COMMERCIAL OWNERS ASSOCIATION", "entity_number": "E33223802023-3", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "06/30/2023", "nv_business_id": "NV20232836275", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Tami Loehr", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232836275", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2904 W Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2904 W Horizon Ridge Pkwy", "city": "Suite 200", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/18/2025", "effective_date": "06/18/2025", "filing_number": "20254975365", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15012428,this);"}, {"file_date": "05/29/2024", "effective_date": "05/29/2024", "filing_number": "20244088041", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14191700,this);"}, {"file_date": "05/29/2024", "effective_date": "05/29/2024", "filing_number": "20244088037", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14191697,this);"}, {"file_date": "06/30/2023", "effective_date": "06/30/2023", "filing_number": "20233322381", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13474687,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2904HR COMMERCIAL OWNERS ASSOCIATION", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "06/30/2023", "name": "2904HR COMMERCIAL OWNERS ASSOCIATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Tami Loehr", "attention": "", "address1_address2_city_state_zip_country": "2904 W Horizon Ridge Pkwy, Suite 200, Henderson, NV, 89052, USA", "email": "loelvcc@hotmail.com"}], "officers": [{"date": "05/29/2024", "title": "President", "name": "Lin Shaw", "attention": "", "address1_address2_city_state_zip_country": "2904 W Horizon Ridge Pkwy 200, HENDERSON, NV, 89052, USA"}, {"date": "05/29/2024", "title": "Secretary", "name": "David R Tafoya Jr.", "attention": "", "address1_address2_city_state_zip_country": "2904 W Horizon Ridge Pkwy 200, HENDERSON, NV, 89052, USA"}, {"date": "05/29/2024", "title": "Treasurer", "name": "Tami Loehr", "attention": "", "address1_address2_city_state_zip_country": "2904 W. Horizon Ridge Pkwy Ste 200, Henderson, NV, 89052, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2905 Coleman, LLC", "business_id": "2400817", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/26/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253383903", "entity_number": "E49920842025-5", "mark_number": "", "manage_nv_business_id": "NV20253383903", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2905 COLEMAN, LLC", "entity_number": "E49920842025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/26/2025", "nv_business_id": "NV20253383903", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "NDL Group, Inc", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253383903", "office_or_position": "", "jurisdiction": "", "street_address": "3830 S. Jones Blvd, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "3830 S. Jones Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2905 COLEMAN, LLC", "Entity Number": "E49920842025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/26/2025", "NV Business ID": "NV20253383903", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NDL Group, Inc", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3830 S. Jones Blvd, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nathan Schweigart", "address": "3830 S. Jones Blvd, Las Vegas, NV, 89103, USA", "last_updated": "06/26/2025", "status": "Active", "address_components": {"street": "3830 S. Jones Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Nathan Schweigart", "address": "3830 S. Jones Blvd, Las Vegas, NV, 89103, USA", "last_updated": "06/26/2025", "status": "Active", "address_components": {"street": "3830 S. Jones Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2905 COLEMAN, LLC", "entity_number": "E49920842025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/26/2025", "nv_business_id": "NV20253383903", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "NDL Group, Inc", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253383903", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3830 S. Jones Blvd, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3830 S. Jones Blvd", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2025", "effective_date": "06/26/2025", "filing_number": "20254992085", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15028174,this);"}, {"file_date": "06/26/2025", "effective_date": "06/26/2025", "filing_number": "20254992083", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15028173,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2905 GRACE, LLC", "business_id": "914428", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/09/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091210149", "entity_number": "E0135802009-1", "mark_number": "", "manage_nv_business_id": "NV20091210149", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2905 GRACE, LLC", "entity_number": "E0135802009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/09/2009", "nv_business_id": "NV20091210149", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091210149", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2905 GRACE, LLC", "Entity Number": "E0135802009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/09/2009", "NV Business ID": "NV20091210149", "Termination Date": "", "Annual Report Due Date": "3/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THERESA D GREEN", "address": "2905 GRACE AVE, BRONX, NY, 10469, USA", "last_updated": "05/12/2009", "status": "Active", "address_components": {"street": "2905 GRACE AVE", "city": "BRONX", "state": "NY", "zip_code": "10469", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "THERESA D GREEN", "address": "2905 GRACE AVE, BRONX, NY, 10469, USA", "last_updated": "05/12/2009", "status": "Active", "address_components": {"street": "2905 GRACE AVE", "city": "BRONX", "state": "NY", "zip_code": "10469", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2905 GRACE, LLC", "entity_number": "E0135802009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/09/2009", "nv_business_id": "NV20091210149", "termination_date": "", "annual_report_due": "3/31/2010", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091210149", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2009", "effective_date": "04/30/2009", "filing_number": "20090396305-57", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6598732,this);"}, {"file_date": "03/09/2009", "effective_date": "03/09/2009", "filing_number": "20090234406-50", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6598949,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2905 GREEN VALLEY PKWY LLC", "business_id": "1417136", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/23/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171330126", "entity_number": "E0245452017-1", "mark_number": "", "manage_nv_business_id": "NV20171330126", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2905 GREEN VALLEY PKWY LLC", "entity_number": "E0245452017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/23/2017", "nv_business_id": "NV20171330126", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "victor ciuricov", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171330126", "office_or_position": "", "jurisdiction": "", "street_address": "2905 N Green Valley PKWY, HENDERSON, NV, 89014, USA", "mailing_address": "", "street_address_components": {"street": "2905 N Green Valley PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2905 GREEN VALLEY PKWY LLC", "Entity Number": "E0245452017-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/23/2017", "NV Business ID": "NV20171330126", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "victor ciuricov", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2905 N Green Valley PKWY, HENDERSON, NV, 89014, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Victor Ciuricov", "address": "2905 North Green Valley Parkway, Henderson, NV, 89014, USA", "last_updated": "07/11/2023", "status": "Active", "address_components": {"street": "2905 North Green Valley Parkway", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Victor Ciuricov", "address": "2905 North Green Valley Parkway, Henderson, NV, 89014, USA", "last_updated": "07/11/2023", "status": "Active", "address_components": {"street": "2905 North Green Valley Parkway", "city": "Henderson", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2905 GREEN VALLEY PKWY LLC", "entity_number": "E0245452017-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/23/2017", "nv_business_id": "NV20171330126", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "victor ciuricov", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171330126", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2905 N Green Valley PKWY, HENDERSON, NV, 89014, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2905 N Green Valley PKWY", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2026", "effective_date": "03/17/2026", "filing_number": "20265600089", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16910741,this);"}, {"file_date": "04/21/2025", "effective_date": "04/21/2025", "filing_number": "20254836915", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14883150,this);"}, {"file_date": "03/13/2024", "effective_date": "03/13/2024", "filing_number": "20243912041", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14019281,this);"}, {"file_date": "07/11/2023", "effective_date": "07/11/2023", "filing_number": "20233342627", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13493736,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "2905 GREEN VALLEY PKWY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/23/2017", "name": "2905 GREEN VALLEY PKWY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "victor ciuricov", "attention": "", "address1_address2_city_state_zip_country": "2905 N Green Valley PKWY, HENDERSON, NV, 89014, USA", "email": "bestauto.us@gmail.com"}], "officers": [{"date": "07/11/2023", "title": "Managing Member", "name": "Victor Ciuricov", "attention": "", "address1_address2_city_state_zip_country": "2905 North Green Valley Parkway, Henderson, NV, 89014, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2905 Kings Way LLC", "business_id": "2337246", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/24/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243225142", "entity_number": "E44209152024-6", "mark_number": "", "manage_nv_business_id": "NV20243225142", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2905 KINGS WAY LLC", "entity_number": "E44209152024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/24/2024", "nv_business_id": "NV20243225142", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Daniel Miller", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243225142", "office_or_position": "", "jurisdiction": "", "street_address": "2905 Kings Way, Las Vegas, NV, 89102, USA", "mailing_address": "2905 Kings Way, Las Vegas, NV, 89102, USA", "street_address_components": {"street": "2905 Kings Way", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "2905 Kings Way", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}, "raw_fields": {"Entity Name": "2905 KINGS WAY LLC", "Entity Number": "E44209152024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/24/2024", "NV Business ID": "NV20243225142", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Daniel Miller", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2905 Kings Way, Las Vegas, NV, 89102, USA", "Mailing Address": "2905 Kings Way, Las Vegas, NV, 89102, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Daniel P. Miller", "address": "2905 Kings Way, Las Vegas, NV, 89102, USA", "last_updated": "10/24/2024", "status": "Active", "address_components": {"street": "2905 Kings Way", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "Andrew L. Miller", "address": "2048 N. Palm Avenue, Upland, CA, 91784, USA", "last_updated": "10/24/2024", "status": "Active", "address_components": {"street": "2048 N. Palm Avenue", "city": "Upland", "state": "CA", "zip_code": "91784", "country": "USA"}}, {"title": "Manager", "name": "Deborah Miller", "address": "2048 N. Palm Avenue, Upland, CA, 91784, USA", "last_updated": "10/24/2024", "status": "Active", "address_components": {"street": "2048 N. Palm Avenue", "city": "Upland", "state": "CA", "zip_code": "91784", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Daniel P. Miller", "address": "2905 Kings Way, Las Vegas, NV, 89102, USA", "last_updated": "10/24/2024", "status": "Active", "address_components": {"street": "2905 Kings Way", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Manager", "name": "Andrew L. Miller", "address": "2048 N. Palm Avenue, Upland, CA, 91784, USA", "last_updated": "10/24/2024", "status": "Active", "address_components": {"street": "2048 N. Palm Avenue", "city": "Upland", "state": "CA", "zip_code": "91784", "country": "USA"}}, {"title": "Manager", "name": "Deborah Miller", "address": "2048 N. Palm Avenue, Upland, CA, 91784, USA", "last_updated": "10/24/2024", "status": "Active", "address_components": {"street": "2048 N. Palm Avenue", "city": "Upland", "state": "CA", "zip_code": "91784", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2905 KINGS WAY LLC", "entity_number": "E44209152024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/24/2024", "nv_business_id": "NV20243225142", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Daniel Miller", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243225142", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2905 Kings Way, Las Vegas, NV, 89102, USA", "agent_mailing_address": "2905 Kings Way, Las Vegas, NV, 89102, USA", "agent_street_address_components": {"street": "2905 Kings Way", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "2905 Kings Way", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "10/30/2025", "effective_date": "10/30/2025", "filing_number": "20255278517", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15987279,this);"}, {"file_date": "10/24/2024", "effective_date": "10/24/2024", "filing_number": "20244420916", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14498557,this);"}, {"file_date": "10/24/2024", "effective_date": "10/24/2024", "filing_number": "20244420914", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14498556,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2905 KINGS WAY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/24/2024", "name": "2905 KINGS WAY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Daniel Miller", "attention": "", "address1_address2_city_state_zip_country": "2905 Kings Way, Las Vegas, NV, 89102, USA", "email": "dpmillerlv49@gmail.com"}], "officers": [{"date": "10/24/2024", "title": "Manager", "name": "Daniel P. Miller", "attention": "", "address1_address2_city_state_zip_country": "2905 Kings Way, Las Vegas, NV, 89102, USA"}, {"date": "10/24/2024", "title": "Manager", "name": "Andrew L. Miller", "attention": "", "address1_address2_city_state_zip_country": "2048 N. Palm Avenue, Upland, CA, 91784, USA"}, {"date": "10/24/2024", "title": "Manager", "name": "Deborah Miller", "attention": "", "address1_address2_city_state_zip_country": "2048 N. Palm Avenue, Upland, CA, 91784, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2908 Burton LLC", "business_id": "2264297", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/16/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243005788", "entity_number": "E37581442024-6", "mark_number": "", "manage_nv_business_id": "NV20243005788", "page_no": 2, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2908 BURTON LLC", "entity_number": "E37581442024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/16/2024", "nv_business_id": "NV20243005788", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Dasha Giraldo", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243005788", "office_or_position": "", "jurisdiction": "", "street_address": "3404 Pueblo Way, Las Vegas, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3404 Pueblo Way", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2908 BURTON LLC", "Entity Number": "E37581442024-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/16/2024", "NV Business ID": "NV20243005788", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Dasha Giraldo", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3404 Pueblo Way, Las Vegas, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Dasha Giraldo", "address": "3404 Pueblo Way, Las Vegas, NV, 89169, USA", "last_updated": "01/16/2024", "status": "Active", "address_components": {"street": "3404 Pueblo Way", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Dasha Giraldo", "address": "3404 Pueblo Way, Las Vegas, NV, 89169, USA", "last_updated": "01/16/2024", "status": "Active", "address_components": {"street": "3404 Pueblo Way", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2908 BURTON LLC", "entity_number": "E37581442024-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/16/2024", "nv_business_id": "NV20243005788", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Dasha Giraldo", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243005788", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3404 Pueblo Way, Las Vegas, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3404 Pueblo Way", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/04/2026", "effective_date": "01/04/2026", "filing_number": "20265419640", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16755257,this);"}, {"file_date": "11/05/2025", "effective_date": "11/05/2025", "filing_number": "20255292067", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16000483,this);"}, {"file_date": "01/16/2024", "effective_date": "01/16/2024", "filing_number": "20243758145", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13879955,this);"}, {"file_date": "01/16/2024", "effective_date": "01/16/2024", "filing_number": "20243758143", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13879954,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2908 BURTON LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/16/2024", "name": "2908 BURTON LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Dasha Giraldo", "attention": "", "address1_address2_city_state_zip_country": "3404 Pueblo Way, Las Vegas, NV, 89169, USA", "email": "dashisabella@gmail.com"}], "officers": [{"date": "01/16/2024", "title": "Managing Member", "name": "Dasha Giraldo", "attention": "", "address1_address2_city_state_zip_country": "3404 Pueblo Way, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2908 OCEAN LLC", "business_id": "1294578", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/31/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151200792", "entity_number": "E0158992015-7", "mark_number": "", "manage_nv_business_id": "NV20151200792", "page_no": 2, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2908 OCEAN LLC", "entity_number": "E0158992015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/31/2015", "nv_business_id": "NV20151200792", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": ""}, "agent": {"name": "MARK TAYLOR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151200792", "office_or_position": "", "jurisdiction": "", "street_address": "2520 ST. ROSE PARKWAY SUITE 110, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "2520 ST. ROSE PARKWAY SUITE 110", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2908 OCEAN LLC", "Entity Number": "E0158992015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/31/2015", "NV Business ID": "NV20151200792", "Termination Date": "", "Annual Report Due Date": "3/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARK TAYLOR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2520 ST. ROSE PARKWAY SUITE 110, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANDREW MENLOVE", "address": "357 W 200 S #200, HENDERSON, NV, 89052, USA", "last_updated": "01/10/2018", "status": "Active", "address_components": {"street": "357 W 200 S #200", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ANDREW MENLOVE", "address": "357 W 200 S #200, HENDERSON, NV, 89052, USA", "last_updated": "01/10/2018", "status": "Active", "address_components": {"street": "357 W 200 S #200", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2908 OCEAN LLC", "entity_number": "E0158992015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/31/2015", "nv_business_id": "NV20151200792", "termination_date": "", "annual_report_due": "3/31/2019", "compliance_hold": "", "agent_name": "MARK TAYLOR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151200792", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2520 ST. ROSE PARKWAY SUITE 110, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2520 ST. ROSE PARKWAY SUITE 110", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/03/2019", "effective_date": "05/03/2019", "filing_number": "20190196798-72", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8400862,this);"}, {"file_date": "01/10/2018", "effective_date": "01/10/2018", "filing_number": "20180014457-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8399929,this);"}, {"file_date": "04/03/2017", "effective_date": "04/03/2017", "filing_number": "20170146709-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8400409,this);"}, {"file_date": "01/22/2016", "effective_date": "01/22/2016", "filing_number": "20160029827-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8400538,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "2909 JAMESTOWN WAY, LLC", "business_id": "642444", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/14/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051761928", "entity_number": "E0845892005-5", "mark_number": "", "manage_nv_business_id": "NV20051761928", "page_no": 2, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2909 JAMESTOWN WAY, LLC", "entity_number": "E0845892005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/14/2005", "nv_business_id": "NV20051761928", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": "EVE E MAZZARELLA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051761928", "office_or_position": "", "jurisdiction": "", "street_address": "408 S. SEVENTH ST, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "408 S. SEVENTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2909 JAMESTOWN WAY, LLC", "Entity Number": "E0845892005-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/14/2005", "NV Business ID": "NV20051761928", "Termination Date": "", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "EVE E MAZZARELLA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "408 S. SEVENTH ST, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "EVE E MAZZARELLA", "address": "408 S SEVENTH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "01/24/2007", "status": "Active", "address_components": {"street": "408 S SEVENTH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "EVE E MAZZARELLA", "address": "408 S SEVENTH STREET, LAS VEGAS, NV, 89101, USA", "last_updated": "01/24/2007", "status": "Active", "address_components": {"street": "408 S SEVENTH STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2909 JAMESTOWN WAY, LLC", "entity_number": "E0845892005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/14/2005", "nv_business_id": "NV20051761928", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": "EVE E MAZZARELLA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051761928", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "408 S. SEVENTH ST, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "408 S. SEVENTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/19/2007", "effective_date": "01/19/2007", "filing_number": "20070041066-06", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5145461,this);"}, {"file_date": "12/14/2005", "effective_date": "12/14/2005", "filing_number": "20050613134-25", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5145231,this);"}, {"file_date": "12/14/2005", "effective_date": "12/14/2005", "filing_number": "20050613132-03", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5145204,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304597, "worker_id": "worker-5", "ts": 1775062329, "record_type": "business_detail", "name": "290926 CORPORATION", "business_id": "300402", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/08/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981118148", "entity_number": "C376-1998", "mark_number": "", "manage_nv_business_id": "NV19981118148", "page_no": 2, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "290926 CORPORATION", "entity_number": "C376-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/08/1998", "nv_business_id": "NV19981118148", "termination_date": "", "annual_report_due": "2/28/1998", "compliance_hold": ""}, "agent": {"name": "MAX C TANNER, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981118148", "office_or_position": "", "jurisdiction": "", "street_address": "2950 E. FLAMINGO ROAD. SUITE G, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "2950 E. FLAMINGO ROAD. SUITE G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "290926 CORPORATION", "Entity Number": "C376-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/08/1998", "NV Business ID": "NV19981118148", "Termination Date": "", "Annual Report Due Date": "2/28/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAX C TANNER, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2950 E. FLAMINGO ROAD. SUITE G, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "290926 CORPORATION", "entity_number": "C376-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/08/1998", "nv_business_id": "NV19981118148", "termination_date": "", "annual_report_due": "2/28/1998", "compliance_hold": "", "agent_name": "MAX C TANNER, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981118148", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2950 E. FLAMINGO ROAD. SUITE G, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2950 E. FLAMINGO ROAD. SUITE G", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/1998", "effective_date": "01/08/1998", "filing_number": "C376-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(2919117,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "299 TRINITY DRF, LLC", "business_id": "1490974", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/07/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181561670", "entity_number": "E0372272018-4", "mark_number": "", "manage_nv_business_id": "NV20181561670", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "299 TRINITY DRF, LLC", "entity_number": "E0372272018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/07/2018", "nv_business_id": "NV20181561670", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181561670", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "299 TRINITY DRF, LLC", "Entity Number": "E0372272018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/07/2018", "NV Business ID": "NV20181561670", "Termination Date": "", "Annual Report Due Date": "8/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BARRY J GRAHEK", "address": "4230 PABLO PROFESSIONAL COURT, SUITE 200, JACKSONVILLE, FL, 32224, USA", "last_updated": "08/07/2018", "status": "Active", "address_components": {"street": "4230 PABLO PROFESSIONAL COURT", "city": "SUITE 200", "state": "JACKSONVILLE", "zip_code": "FL", "country": "32224"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BARRY J GRAHEK", "address": "4230 PABLO PROFESSIONAL COURT, SUITE 200, JACKSONVILLE, FL, 32224, USA", "last_updated": "08/07/2018", "status": "Active", "address_components": {"street": "4230 PABLO PROFESSIONAL COURT", "city": "SUITE 200", "state": "JACKSONVILLE", "zip_code": "FL", "country": "32224"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "299 TRINITY DRF, LLC", "entity_number": "E0372272018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/07/2018", "nv_business_id": "NV20181561670", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181561670", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/11/2022", "effective_date": "04/11/2022", "filing_number": "20222243962", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12517957,this);"}, {"file_date": "08/07/2018", "effective_date": "08/07/2018", "filing_number": "20180349581-91", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9043100,this);"}, {"file_date": "08/07/2018", "effective_date": "08/07/2018", "filing_number": "20180349580-80", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9043455,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "299 TRINITY DRF, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2019"}, "name_changes": {"date": "08/07/2018", "name": "299 TRINITY DRF, LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "3773 HOWARD HUGHES PKWY STE 500S, Las Vegas, NV, 89169 - 6014, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "08/07/2018", "title": "Managing Member", "name": "BARRY J GRAHEK", "attention": "", "address1_address2_city_state_zip_country": "4230 PABLO PROFESSIONAL COURT, SUITE 200, JACKSONVILLE, FL, 32224, USA"}]}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "299 TRINITY HOLDINGS, LLC", "business_id": "1490972", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/07/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181561636", "entity_number": "E0372242018-1", "mark_number": "", "manage_nv_business_id": "NV20181561636", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "299 TRINITY HOLDINGS, LLC", "entity_number": "E0372242018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/07/2018", "nv_business_id": "NV20181561636", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181561636", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "299 TRINITY HOLDINGS, LLC", "Entity Number": "E0372242018-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/07/2018", "NV Business ID": "NV20181561636", "Termination Date": "", "Annual Report Due Date": "8/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BARRY J GRAHEK", "address": "1403 OCEAN FRONT, Neptune Beach, FL, 32266, USA", "last_updated": "08/31/2021", "status": "Active", "address_components": {"street": "1403 OCEAN FRONT", "city": "Neptune Beach", "state": "FL", "zip_code": "32266", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BARRY J GRAHEK", "address": "1403 OCEAN FRONT, Neptune Beach, FL, 32266, USA", "last_updated": "08/31/2021", "status": "Active", "address_components": {"street": "1403 OCEAN FRONT", "city": "Neptune Beach", "state": "FL", "zip_code": "32266", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "299 TRINITY HOLDINGS, LLC", "entity_number": "E0372242018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/07/2018", "nv_business_id": "NV20181561636", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181561636", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2024", "effective_date": "02/26/2024", "filing_number": "20243976298", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(14081782,this);"}, {"file_date": "08/31/2021", "effective_date": "08/31/2021", "filing_number": "20211717456", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12026833,this);"}, {"file_date": "08/13/2020", "effective_date": "08/13/2020", "filing_number": "20200850659", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11232306,this);"}, {"file_date": "11/15/2019", "effective_date": "11/15/2019", "filing_number": "20190287914", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10703272,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "299 Walkinshaw Ave, LLC", "business_id": "2057948", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/28/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222385850", "entity_number": "E21331432022-5", "mark_number": "", "manage_nv_business_id": "NV20222385850", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "299 WALKINSHAW AVE, LLC", "entity_number": "E21331432022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/28/2022", "nv_business_id": "NV20222385850", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222385850", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "299 WALKINSHAW AVE, LLC", "Entity Number": "E21331432022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/28/2022", "NV Business ID": "NV20222385850", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DynoMax Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "02/09/2026", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "DynoMax Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "02/06/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "DynoMax Holdings, LLC", "address": "1718 Capitol Avenue, Cheyenne, WY, 82001, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "1718 Capitol Avenue", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "DynoMax Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "02/09/2026", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "DynoMax Holdings, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "02/06/2025", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}, {"title": "Managing Member", "name": "DynoMax Holdings, LLC", "address": "1718 Capitol Avenue, Cheyenne, WY, 82001, USA", "last_updated": "02/28/2022", "status": "Active", "address_components": {"street": "1718 Capitol Avenue", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "299 WALKINSHAW AVE, LLC", "entity_number": "E21331432022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/28/2022", "nv_business_id": "NV20222385850", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222385850", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/09/2026", "effective_date": "02/09/2026", "filing_number": "20265507995", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16832481,this);"}, {"file_date": "02/06/2025", "effective_date": "02/06/2025", "filing_number": "20254650060", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14713087,this);"}, {"file_date": "02/28/2024", "effective_date": "02/28/2024", "filing_number": "20243861402", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13978607,this);"}, {"file_date": "02/09/2023", "effective_date": "02/09/2023", "filing_number": "20232945031", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13160585,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "299 WALKINSHAW AVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/28/2022", "name": "299 WALKINSHAW AVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "02/06/2025", "title": "Managing Member", "name": "DynoMax Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}, {"date": "02/28/2022", "title": "Managing Member", "name": "DynoMax Holdings, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Avenue, Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "299 WEB MARKETING LLC", "business_id": "1261428", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/15/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141585478", "entity_number": "E0474402014-0", "mark_number": "", "manage_nv_business_id": "NV20141585478", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "299 WEB MARKETING LLC", "entity_number": "E0474402014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/15/2014", "nv_business_id": "NV20141585478", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141585478", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "299 WEB MARKETING LLC", "Entity Number": "E0474402014-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/15/2014", "NV Business ID": "NV20141585478", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KAMALKISHOR BAJAJ", "address": "15476 NW 77TH CT #203, MIAMI, FL, 33016, USA", "last_updated": "09/29/2017", "status": "Active", "address_components": {"street": "15476 NW 77TH CT #203", "city": "MIAMI", "state": "FL", "zip_code": "33016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "KAMALKISHOR BAJAJ", "address": "15476 NW 77TH CT #203, MIAMI, FL, 33016, USA", "last_updated": "09/29/2017", "status": "Active", "address_components": {"street": "15476 NW 77TH CT #203", "city": "MIAMI", "state": "FL", "zip_code": "33016", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "299 WEB MARKETING LLC", "entity_number": "E0474402014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/15/2014", "nv_business_id": "NV20141585478", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141585478", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2017", "effective_date": "09/29/2017", "filing_number": "20170415611-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8263240,this);"}, {"file_date": "09/05/2016", "effective_date": "09/05/2016", "filing_number": "20160394290-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8262739,this);"}, {"file_date": "09/29/2015", "effective_date": "09/29/2015", "filing_number": "20150428134-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8262807,this);"}, {"file_date": "10/14/2014", "effective_date": "10/14/2014", "filing_number": "20140714120-92", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8262958,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "2990 Leeward, LLC", "business_id": "2135654", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/02/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222616160", "entity_number": "E27340672022-7", "mark_number": "", "manage_nv_business_id": "NV20222616160", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2990 LEEWARD, LLC", "entity_number": "E27340672022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/02/2022", "nv_business_id": "NV20222616160", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "PILOT GROVE MANAGEMENT, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20222616160", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3605 S TOWN CENTER DR STE A, LAS VEGAS, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "3605 S TOWN CENTER DR STE A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2990 LEEWARD, LLC", "Entity Number": "E27340672022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/02/2022", "NV Business ID": "NV20222616160", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "PILOT GROVE MANAGEMENT, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3605 S TOWN CENTER DR STE A, LAS VEGAS, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BFO Management, LLC", "address": "3605 S. Town Center Drive, Suite A, Las Vegas, NV, 89135, USA", "last_updated": "11/02/2022", "status": "Active", "address_components": {"street": "3605 S. Town Center Drive", "city": "Suite A", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BFO Management, LLC", "address": "3605 S. Town Center Drive, Suite A, Las Vegas, NV, 89135, USA", "last_updated": "11/02/2022", "status": "Active", "address_components": {"street": "3605 S. Town Center Drive", "city": "Suite A", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2990 LEEWARD, LLC", "entity_number": "E27340672022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/02/2022", "nv_business_id": "NV20222616160", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "PILOT GROVE MANAGEMENT, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222616160", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3605 S TOWN CENTER DR STE A, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3605 S TOWN CENTER DR STE A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2025", "effective_date": "11/21/2025", "filing_number": "20255326639", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16035048,this);"}, {"file_date": "11/18/2024", "effective_date": "11/18/2024", "filing_number": "20244477098", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14548212,this);"}, {"file_date": "11/21/2023", "effective_date": "11/21/2023", "filing_number": "20233648327", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13766908,this);"}, {"file_date": "11/02/2022", "effective_date": "11/02/2022", "filing_number": "20222734068", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12957389,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2990 LEEWARD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/02/2022", "name": "2990 LEEWARD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PILOT GROVE MANAGEMENT, LLC", "attention": "", "address1_address2_city_state_zip_country": "3605 S TOWN CENTER DR STE A, LAS VEGAS, NV, 89135, USA", "email": "maryan@pilotgrovellc.com"}], "officers": [{"date": "11/02/2022", "title": "Manager", "name": "BFO Management, LLC", "attention": "", "address1_address2_city_state_zip_country": "3605 S. Town Center Drive, Suite A, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "2990 MLK JR, LLC", "business_id": "1404379", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/08/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171154017", "entity_number": "E0113662017-7", "mark_number": "", "manage_nv_business_id": "NV20171154017", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2990 MLK JR, LLC", "entity_number": "E0113662017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/08/2017", "nv_business_id": "NV20171154017", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171154017", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2990 MLK JR, LLC", "Entity Number": "E0113662017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/08/2017", "NV Business ID": "NV20171154017", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Mxy Property Holdings LLC", "address": "3355 E. Spring Street , Suite 300, Long Beach, CA, 90806, USA", "last_updated": "02/04/2025", "status": "Active", "address_components": {"street": "3355 E. Spring Street", "city": "Suite 300", "state": "Long Beach", "zip_code": "CA", "country": "90806"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Mxy Property Holdings LLC", "address": "3355 E. Spring Street , Suite 300, Long Beach, CA, 90806, USA", "last_updated": "02/04/2025", "status": "Active", "address_components": {"street": "3355 E. Spring Street", "city": "Suite 300", "state": "Long Beach", "zip_code": "CA", "country": "90806"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2990 MLK JR, LLC", "entity_number": "E0113662017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/08/2017", "nv_business_id": "NV20171154017", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171154017", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/11/2026", "effective_date": "02/11/2026", "filing_number": "20265521072", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16843540,this);"}, {"file_date": "01/05/2026", "effective_date": "01/05/2026", "filing_number": "20265421728", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16757044,this);"}, {"file_date": "02/04/2025", "effective_date": "02/04/2025", "filing_number": "20254645966", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14708913,this);"}, {"file_date": "01/11/2024", "effective_date": "01/11/2024", "filing_number": "20243751062", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13873658,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "2991 UPTON RD. E. LLC", "business_id": "19213", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/10/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981038825", "entity_number": "LLC3871-1998", "mark_number": "", "manage_nv_business_id": "NV19981038825", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2991 UPTON RD. E. LLC", "entity_number": "LLC3871-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/10/1998", "nv_business_id": "NV19981038825", "termination_date": "7/10/2498", "annual_report_due": "7/31/2001", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981038825", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2991 UPTON RD. E. LLC", "Entity Number": "LLC3871-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/10/1998", "NV Business ID": "NV19981038825", "Termination Date": "7/10/2498", "Annual Report Due Date": "7/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LARRY KATZ", "address": "PO BOX 09788, COLUMBUS, OH, 43209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 09788", "city": "COLUMBUS", "state": "OH", "zip_code": "43209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LARRY KATZ", "address": "PO BOX 09788, COLUMBUS, OH, 43209, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 09788", "city": "COLUMBUS", "state": "OH", "zip_code": "43209", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2991 UPTON RD. E. LLC", "entity_number": "LLC3871-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/10/1998", "nv_business_id": "NV19981038825", "termination_date": "7/10/2498", "annual_report_due": "7/31/2001", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981038825", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2000", "effective_date": "08/01/2000", "filing_number": "LLC3871-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(159535,this);"}, {"file_date": "10/29/1999", "effective_date": "10/29/1999", "filing_number": "LLC3871-1998-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "299", "snapshot_onclick": "GetSnapShot(160564,this);"}, {"file_date": "10/17/1999", "effective_date": "10/17/1999", "filing_number": "LLC3871-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(159536,this);"}, {"file_date": "07/10/1998", "effective_date": "07/10/1998", "filing_number": "LLC3871-1998-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(159534,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "2992 Farms, Inc.", "business_id": "1847712", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/13/2020", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20201764523", "entity_number": "E6182482020-0", "mark_number": "", "manage_nv_business_id": "NV20201764523", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2992 FARMS, INC.", "entity_number": "E6182482020-0", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "04/13/2020", "nv_business_id": "NV20201764523", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201764523", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2992 FARMS, INC.", "Entity Number": "E6182482020-0", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Revoked", "Formation Date": "04/13/2020", "NV Business ID": "NV20201764523", "Termination Date": "", "Annual Report Due Date": "4/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KENNETH TODD STRICKLAND", "address": "9 TRAVISTOCK DRIVE, Bella Vista, AR, 72714, USA", "last_updated": "04/23/2020", "status": "Active", "address_components": {"street": "9 TRAVISTOCK DRIVE", "city": "Bella Vista", "state": "AR", "zip_code": "72714", "country": "USA"}}, {"title": "Secretary", "name": "JONATHAN WILLIAM STRICKLAND", "address": "5370 GOODMAN ROAD, #35, Horn Lake, MS, 38637, USA", "last_updated": "04/23/2020", "status": "Active", "address_components": {"street": "5370 GOODMAN ROAD", "city": "#35", "state": "Horn Lake", "zip_code": "MS", "country": "38637"}}, {"title": "Treasurer", "name": "JAMIE JONES", "address": "14033 STATE HIGHWAY F, Potosi, MO, 63664, USA", "last_updated": "04/23/2020", "status": "Active", "address_components": {"street": "14033 STATE HIGHWAY F", "city": "Potosi", "state": "MO", "zip_code": "63664", "country": "USA"}}, {"title": "Director", "name": "WESLEY HULVEY", "address": "8793 APPLE GLEN, Rogers, AR, 72756, USA", "last_updated": "04/23/2020", "status": "Active", "address_components": {"street": "8793 APPLE GLEN", "city": "Rogers", "state": "AR", "zip_code": "72756", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KENNETH TODD STRICKLAND", "address": "9 TRAVISTOCK DRIVE, Bella Vista, AR, 72714, USA", "last_updated": "04/23/2020", "status": "Active", "address_components": {"street": "9 TRAVISTOCK DRIVE", "city": "Bella Vista", "state": "AR", "zip_code": "72714", "country": "USA"}}, {"title": "Secretary", "name": "JONATHAN WILLIAM STRICKLAND", "address": "5370 GOODMAN ROAD, #35, Horn Lake, MS, 38637, USA", "last_updated": "04/23/2020", "status": "Active", "address_components": {"street": "5370 GOODMAN ROAD", "city": "#35", "state": "Horn Lake", "zip_code": "MS", "country": "38637"}}, {"title": "Treasurer", "name": "JAMIE JONES", "address": "14033 STATE HIGHWAY F, Potosi, MO, 63664, USA", "last_updated": "04/23/2020", "status": "Active", "address_components": {"street": "14033 STATE HIGHWAY F", "city": "Potosi", "state": "MO", "zip_code": "63664", "country": "USA"}}, {"title": "Director", "name": "WESLEY HULVEY", "address": "8793 APPLE GLEN, Rogers, AR, 72756, USA", "last_updated": "04/23/2020", "status": "Active", "address_components": {"street": "8793 APPLE GLEN", "city": "Rogers", "state": "AR", "zip_code": "72756", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2992 FARMS, INC.", "entity_number": "E6182482020-0", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "04/13/2020", "nv_business_id": "NV20201764523", "termination_date": "", "annual_report_due": "4/30/2021", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201764523", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/13/2020", "effective_date": "04/13/2020", "filing_number": "20200618250", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11007349,this);"}, {"file_date": "04/13/2020", "effective_date": "04/13/2020", "filing_number": "20200618247", "document_type": "Articles of Incorporation-Nonprofit", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(11007346,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "2992 Silver River Lane, LLC", "business_id": "2122748", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/31/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222579339", "entity_number": "E26380682022-6", "mark_number": "", "manage_nv_business_id": "NV20222579339", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2992 SILVER RIVER LANE, LLC", "entity_number": "E26380682022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/31/2022", "nv_business_id": "NV20222579339", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "SHAY L WELLS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222579339", "office_or_position": "", "jurisdiction": "", "street_address": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "6100 NEIL RD STE 500", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2992 SILVER RIVER LANE, LLC", "Entity Number": "E26380682022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/31/2022", "NV Business ID": "NV20222579339", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAY L WELLS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Fernando Silva III", "address": "2307 Fenton Pkwy 107-30, San Diego, CA, 92108, USA", "last_updated": "09/26/2022", "status": "Active", "address_components": {"street": "2307 Fenton Pkwy 107-30", "city": "San Diego", "state": "CA", "zip_code": "92108", "country": "USA"}}, {"title": "Manager", "name": "Kathryn Silva", "address": "2307 Fenton Pkwy 107-30, San Diego, CA, 92108, USA", "last_updated": "09/26/2022", "status": "Active", "address_components": {"street": "2307 Fenton Pkwy 107-30", "city": "San Diego", "state": "CA", "zip_code": "92108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Fernando Silva III", "address": "2307 Fenton Pkwy 107-30, San Diego, CA, 92108, USA", "last_updated": "09/26/2022", "status": "Active", "address_components": {"street": "2307 Fenton Pkwy 107-30", "city": "San Diego", "state": "CA", "zip_code": "92108", "country": "USA"}}, {"title": "Manager", "name": "Kathryn Silva", "address": "2307 Fenton Pkwy 107-30, San Diego, CA, 92108, USA", "last_updated": "09/26/2022", "status": "Active", "address_components": {"street": "2307 Fenton Pkwy 107-30", "city": "San Diego", "state": "CA", "zip_code": "92108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2992 SILVER RIVER LANE, LLC", "entity_number": "E26380682022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/31/2022", "nv_business_id": "NV20222579339", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "SHAY L WELLS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222579339", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6100 NEIL RD STE 500", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2025", "effective_date": "08/19/2025", "filing_number": "20255122335", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15153429,this);"}, {"file_date": "08/05/2024", "effective_date": "08/05/2024", "filing_number": "20244234969", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14332772,this);"}, {"file_date": "08/22/2023", "effective_date": "08/22/2023", "filing_number": "20233558216", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13687266,this);"}, {"file_date": "08/31/2022", "effective_date": "08/31/2022", "filing_number": "20222638074", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12870231,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2992 SILVER RIVER LANE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/31/2022", "name": "2992 SILVER RIVER LANE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SHAY L WELLS", "attention": "", "address1_address2_city_state_zip_country": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "email": "swells@woodburnandwedge.com"}], "officers": [{"date": "09/26/2022", "title": "Manager", "name": "Fernando Silva III", "attention": "", "address1_address2_city_state_zip_country": "2307 Fenton Pkwy 107-30, San Diego, CA, 92108, USA"}, {"date": "09/26/2022", "title": "Manager", "name": "Kathryn Silva", "attention": "", "address1_address2_city_state_zip_country": "2307 Fenton Pkwy 107-30, San Diego, CA, 92108, USA"}]}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "2994 Gramsci Avenue, LLC", "business_id": "2226839", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/01/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232881675", "entity_number": "E34550162023-3", "mark_number": "", "manage_nv_business_id": "NV20232881675", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2994 GRAMSCI AVENUE, LLC", "entity_number": "E34550162023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/01/2023", "nv_business_id": "NV20232881675", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232881675", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2994 GRAMSCI AVENUE, LLC", "Entity Number": "E34550162023-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/01/2023", "NV Business ID": "NV20232881675", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CREATIONS NETWORK INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Geoffrey D Pelosi", "address": "17538 Sparkling River Rd, Boca Raton, FL, 33496, USA", "last_updated": "09/01/2023", "status": "Active", "address_components": {"street": "17538 Sparkling River Rd", "city": "Boca Raton", "state": "FL", "zip_code": "33496", "country": "USA"}}, {"title": "Manager", "name": "Moran Pelosi", "address": "17538 Sparkling River Rd, Boca Raton, FL, 33496, USA", "last_updated": "09/01/2023", "status": "Active", "address_components": {"street": "17538 Sparkling River Rd", "city": "Boca Raton", "state": "FL", "zip_code": "33496", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Geoffrey D Pelosi", "address": "17538 Sparkling River Rd, Boca Raton, FL, 33496, USA", "last_updated": "09/01/2023", "status": "Active", "address_components": {"street": "17538 Sparkling River Rd", "city": "Boca Raton", "state": "FL", "zip_code": "33496", "country": "USA"}}, {"title": "Manager", "name": "Moran Pelosi", "address": "17538 Sparkling River Rd, Boca Raton, FL, 33496, USA", "last_updated": "09/01/2023", "status": "Active", "address_components": {"street": "17538 Sparkling River Rd", "city": "Boca Raton", "state": "FL", "zip_code": "33496", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2994 GRAMSCI AVENUE, LLC", "entity_number": "E34550162023-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/01/2023", "nv_business_id": "NV20232881675", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "CORPORATE CREATIONS NETWORK INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232881675", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/16/2025", "effective_date": "07/16/2025", "filing_number": "20255041245", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15075242,this);"}, {"file_date": "09/26/2024", "effective_date": "09/26/2024", "filing_number": "20244356152", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14440484,this);"}, {"file_date": "09/01/2023", "effective_date": "09/01/2023", "filing_number": "20233455017", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13598708,this);"}, {"file_date": "09/01/2023", "effective_date": "09/01/2023", "filing_number": "20233455015", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13598707,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2994 GRAMSCI AVENUE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/01/2023", "name": "2994 GRAMSCI AVENUE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATE CREATIONS NETWORK INC.", "attention": "", "address1_address2_city_state_zip_country": "8275 SOUTH EASTERN AVENUE #200, Las Vegas, NV, 89123, USA", "email": "govdocs@corpcreations.com"}], "officers": [{"date": "09/01/2023", "title": "Manager", "name": "Geoffrey D Pelosi", "attention": "", "address1_address2_city_state_zip_country": "17538 Sparkling River Rd, Boca Raton, FL, 33496, USA"}, {"date": "09/01/2023", "title": "Manager", "name": "Moran Pelosi", "attention": "", "address1_address2_city_state_zip_country": "17538 Sparkling River Rd, Boca Raton, FL, 33496, USA"}]}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "2994 MATESE DRIVE, LLC", "business_id": "2071561", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/11/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222420510", "entity_number": "E22430392022-5", "mark_number": "", "manage_nv_business_id": "NV20222420510", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2994 MATESE DRIVE, LLC", "entity_number": "E22430392022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/11/2022", "nv_business_id": "NV20222420510", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "CASSADY LAW OFFICES, P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222420510", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2994 MATESE DRIVE, LLC", "Entity Number": "E22430392022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/11/2022", "NV Business ID": "NV20222420510", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CASSADY LAW OFFICES, P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HOLLY ANGOTTI", "address": "2505 ANTHEM VILLAGE DRIVE ST E-349, Henderson, NV, 89052, USA", "last_updated": "05/04/2022", "status": "Active", "address_components": {"street": "2505 ANTHEM VILLAGE DRIVE ST E-349", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "HOLLY ANGOTTI", "address": "2505 ANTHEM VILLAGE DRIVE ST E-349, Henderson, NV, 89052, USA", "last_updated": "05/04/2022", "status": "Active", "address_components": {"street": "2505 ANTHEM VILLAGE DRIVE ST E-349", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2994 MATESE DRIVE, LLC", "entity_number": "E22430392022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/11/2022", "nv_business_id": "NV20222420510", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "CASSADY LAW OFFICES, P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222420510", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2400 W HORIZON RIDGE PKWY", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/24/2025", "effective_date": "04/24/2025", "filing_number": "20254846902", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14891935,this);"}, {"file_date": "04/19/2024", "effective_date": "04/19/2024", "filing_number": "20244002516", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14107484,this);"}, {"file_date": "04/20/2023", "effective_date": "04/20/2023", "filing_number": "20233138630", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13319558,this);"}, {"file_date": "05/04/2022", "effective_date": "05/04/2022", "filing_number": "20222299755", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12573492,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2994 MATESE DRIVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/11/2022", "name": "2994 MATESE DRIVE, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CASSADY LAW OFFICES, P.C.", "attention": "", "address1_address2_city_state_zip_country": "2400 W HORIZON RIDGE PKWY, Henderson, NV, 89052, USA", "email": "brandi@cassadylawoffices.com"}], "officers": [{"date": "05/04/2022", "title": "Manager", "name": "HOLLY ANGOTTI", "attention": "", "address1_address2_city_state_zip_country": "2505 ANTHEM VILLAGE DRIVE ST E-349, Henderson, NV, 89052, USA"}]}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "2995 Atlas Road Venture TIC, LLC", "business_id": "1905582", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "11/20/2020", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20201948094", "entity_number": "E10538522020-2", "mark_number": "", "manage_nv_business_id": "NV20201948094", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2995 ATLAS ROAD VENTURE TIC, LLC", "entity_number": "E10538522020-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "11/20/2020", "nv_business_id": "NV20201948094", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "INCORPORATING SERVICES, LTD. *", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201948094", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2995 ATLAS ROAD VENTURE TIC, LLC", "Entity Number": "E10538522020-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "11/20/2020", "NV Business ID": "NV20201948094", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORPORATING SERVICES, LTD. *", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "2995 Atlas Road Venture, LLC", "address": "3140 Peacekeeper Way, Mcclellan, CA, 95652, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "3140 Peacekeeper Way", "city": "Mcclellan", "state": "CA", "zip_code": "95652", "country": "USA"}}, {"title": "Manager", "name": "Larry D Kelley", "address": "3140 Peacekeeper Way, Mcclellan, CA, 95652, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "3140 Peacekeeper Way", "city": "Mcclellan", "state": "CA", "zip_code": "95652", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "2995 Atlas Road Venture, LLC", "address": "3140 Peacekeeper Way, Mcclellan, CA, 95652, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "3140 Peacekeeper Way", "city": "Mcclellan", "state": "CA", "zip_code": "95652", "country": "USA"}}, {"title": "Manager", "name": "Larry D Kelley", "address": "3140 Peacekeeper Way, Mcclellan, CA, 95652, USA", "last_updated": "11/20/2020", "status": "Active", "address_components": {"street": "3140 Peacekeeper Way", "city": "Mcclellan", "state": "CA", "zip_code": "95652", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2995 ATLAS ROAD VENTURE TIC, LLC", "entity_number": "E10538522020-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "11/20/2020", "nv_business_id": "NV20201948094", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "INCORPORATING SERVICES, LTD. *", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201948094", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/23/2025", "effective_date": "10/23/2025", "filing_number": "20255265186", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(15974150,this);"}, {"file_date": "10/29/2024", "effective_date": "10/29/2024", "filing_number": "20244431421", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14508066,this);"}, {"file_date": "11/02/2023", "effective_date": "11/02/2023", "filing_number": "20233601082", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13730579,this);"}, {"file_date": "09/13/2022", "effective_date": "09/13/2022", "filing_number": "20222610983", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12844086,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2995 ATLAS ROAD VENTURE TIC, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "08/18/2020", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/20/2020", "name": "2995 ATLAS ROAD VENTURE TIC, LLC", "status": "Active"}, "principal_office": {"address": "3140 Peacekeeper Way, Mcclellan, CA 95652, USA", "mailing_address": "3140 Peacekeeper Way, Mcclellan, CA 95652, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORPORATING SERVICES, LTD. *", "attention": "", "address1_address2_city_state_zip_country": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "email": "radiv@incserv.com"}], "officers": [{"date": "11/20/2020", "title": "Manager", "name": "2995 Atlas Road Venture, LLC", "attention": "", "address1_address2_city_state_zip_country": "3140 Peacekeeper Way, Mcclellan, CA, 95652, USA"}, {"date": "11/20/2020", "title": "Manager", "name": "Larry D Kelley", "attention": "", "address1_address2_city_state_zip_country": "3140 Peacekeeper Way, Mcclellan, CA, 95652, USA"}]}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "2995 E Sunset, LLC", "business_id": "2084603", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/22/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222457173", "entity_number": "E23371632022-0", "mark_number": "", "manage_nv_business_id": "NV20222457173", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2995 E SUNSET, LLC", "entity_number": "E23371632022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/22/2022", "nv_business_id": "NV20222457173", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222457173", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2995 E SUNSET, LLC", "Entity Number": "E23371632022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/22/2022", "NV Business ID": "NV20222457173", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Soldi Enterprises, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "04/08/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Soldi Enterprises, LLC", "address": "1718 Capitol Ave., Cheyenne, WY, 82001, USA", "last_updated": "04/08/2024", "status": "Active", "address_components": {"street": "1718 Capitol Ave.", "city": "Cheyenne", "state": "WY", "zip_code": "82001", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2995 E SUNSET, LLC", "entity_number": "E23371632022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/22/2022", "nv_business_id": "NV20222457173", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222457173", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/27/2025", "effective_date": "05/27/2025", "filing_number": "20254922219", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14961435,this);"}, {"file_date": "04/08/2024", "effective_date": "04/08/2024", "filing_number": "20243976221", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14081706,this);"}, {"file_date": "05/18/2023", "effective_date": "05/18/2023", "filing_number": "20233205267", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13381667,this);"}, {"file_date": "05/22/2022", "effective_date": "05/22/2022", "filing_number": "20222337164", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12608726,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2995 E SUNSET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/22/2022", "name": "2995 E SUNSET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "04/08/2024", "title": "Managing Member", "name": "Soldi Enterprises, LLC", "attention": "", "address1_address2_city_state_zip_country": "1718 Capitol Ave., Cheyenne, WY, 82001, USA"}]}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "2995 MICHIGAN STREET NE LLC", "business_id": "1113226", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/25/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121262234", "entity_number": "E0228322012-0", "mark_number": "", "manage_nv_business_id": "NV20121262234", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2995 MICHIGAN STREET NE LLC", "entity_number": "E0228322012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/25/2012", "nv_business_id": "NV20121262234", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "DIGGER NEVADA LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20121262234", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "331 TRAMWAY UNIT2, KINGBURY, NV, 89448, USA", "mailing_address": "PO BOX 7382, RENO, NV, 89510 - 7382, USA", "street_address_components": {"street": "331 TRAMWAY UNIT2", "city": "KINGBURY", "state": "NV", "zip_code": "89448", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 7382", "city": "RENO", "state": "NV", "zip_code": "89510 - 7382", "country": "USA"}}, "raw_fields": {"Entity Name": "2995 MICHIGAN STREET NE LLC", "Entity Number": "E0228322012-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/25/2012", "NV Business ID": "NV20121262234", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "DIGGER NEVADA LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "331 TRAMWAY UNIT2, KINGBURY, NV, 89448, USA", "Mailing Address": "PO BOX 7382, RENO, NV, 89510 - 7382, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "James Azzar", "address": "963 Topsy Ln, Ste 306, Carson City, NV, 89705, USA", "last_updated": "04/26/2024", "status": "Active", "address_components": {"street": "963 Topsy Ln", "city": "Ste 306", "state": "Carson City", "zip_code": "NV", "country": "89705"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "James Azzar", "address": "963 Topsy Ln, Ste 306, Carson City, NV, 89705, USA", "last_updated": "04/26/2024", "status": "Active", "address_components": {"street": "963 Topsy Ln", "city": "Ste 306", "state": "Carson City", "zip_code": "NV", "country": "89705"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2995 MICHIGAN STREET NE LLC", "entity_number": "E0228322012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/25/2012", "nv_business_id": "NV20121262234", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "DIGGER NEVADA LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121262234", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "331 TRAMWAY UNIT2, KINGBURY, NV, 89448, USA", "agent_mailing_address": "PO BOX 7382, RENO, NV, 89510 - 7382, USA", "agent_street_address_components": {"street": "331 TRAMWAY UNIT2", "city": "KINGBURY", "state": "NV", "zip_code": "89448", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 7382", "city": "RENO", "state": "NV", "zip_code": "89510 - 7382", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "05/02/2025", "effective_date": "05/02/2025", "filing_number": "20254870713", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14914130,this);"}, {"file_date": "04/26/2024", "effective_date": "04/26/2024", "filing_number": "20244016797", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14121529,this);"}, {"file_date": "04/18/2023", "effective_date": "04/18/2023", "filing_number": "20233132631", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13314204,this);"}, {"file_date": "01/31/2022", "effective_date": "01/31/2022", "filing_number": "20222062331", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12347143,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "2995 MICHIGAN STREET NE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/25/2012", "name": "2995 MICHIGAN STREET NE LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DIGGER NEVADA LLC", "attention": "", "address1_address2_city_state_zip_country": "331 TRAMWAY UNIT2, KINGBURY, NV, 89448, USA", "email": "rcshaver@rhoadesmckee.com"}], "officers": [{"date": "04/26/2024", "title": "Manager", "name": "James Azzar", "attention": "", "address1_address2_city_state_zip_country": "963 Topsy Ln, Ste 306, Carson City, NV, 89705, USA"}]}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "2995, LLC", "business_id": "57197", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "10/03/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011109615", "entity_number": "LLC10827-2001", "mark_number": "", "manage_nv_business_id": "NV20011109615", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2995, LLC", "entity_number": "LLC10827-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "10/03/2001", "nv_business_id": "NV20011109615", "termination_date": "10/3/2031", "annual_report_due": "10/31/2002", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011109615", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2995, LLC", "Entity Number": "LLC10827-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Administrative Hold", "Formation Date": "10/03/2001", "NV Business ID": "NV20011109615", "Termination Date": "10/3/2031", "Annual Report Due Date": "10/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2995, LLC", "entity_number": "LLC10827-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Administrative Hold", "formation_date": "10/03/2001", "nv_business_id": "NV20011109615", "termination_date": "10/3/2031", "annual_report_due": "10/31/2002", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011109615", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2004", "effective_date": "09/30/2004", "filing_number": "LLC10827-2001-005", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(463906,this);"}, {"file_date": "02/26/2003", "effective_date": "02/26/2003", "filing_number": "LLC10827-2001-004", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(464007,this);"}, {"file_date": "12/20/2002", "effective_date": "12/20/2002", "filing_number": "LLC10827-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(463245,this);"}, {"file_date": "12/18/2001", "effective_date": "12/18/2001", "filing_number": "LLC10827-2001-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(463905,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304606, "worker_id": "worker-3", "ts": 1775062335, "record_type": "business_detail", "name": "2999 Waltham LLC", "business_id": "2391027", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/19/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253356673", "entity_number": "E49051332025-5", "mark_number": "", "manage_nv_business_id": "NV20253356673", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2999 WALTHAM LLC", "entity_number": "E49051332025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/19/2025", "nv_business_id": "NV20253356673", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253356673", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2999 WALTHAM LLC", "Entity Number": "E49051332025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/19/2025", "NV Business ID": "NV20253356673", "Termination Date": "", "Annual Report Due Date": "5/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TEI Holdings LLC", "address": "2999 Waltham Way, Sparks, NV, 89437, USA", "last_updated": "05/19/2025", "status": "Active", "address_components": {"street": "2999 Waltham Way", "city": "Sparks", "state": "NV", "zip_code": "89437", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "TEI Holdings LLC", "address": "2999 Waltham Way, Sparks, NV, 89437, USA", "last_updated": "05/19/2025", "status": "Active", "address_components": {"street": "2999 Waltham Way", "city": "Sparks", "state": "NV", "zip_code": "89437", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2999 WALTHAM LLC", "entity_number": "E49051332025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/19/2025", "nv_business_id": "NV20253356673", "termination_date": "", "annual_report_due": "5/31/2027", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253356673", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2026", "effective_date": "03/30/2026", "filing_number": "20265633898", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16938673,this);"}, {"file_date": "05/19/2025", "effective_date": "05/19/2025", "filing_number": "20254905134", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14945971,this);"}, {"file_date": "05/19/2025", "effective_date": "05/19/2025", "filing_number": "20254905132", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14945970,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2999 WALTHAM LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2026"}, "name_changes": {"date": "05/19/2025", "name": "2999 WALTHAM LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "05/19/2025", "title": "Manager", "name": "TEI Holdings LLC", "attention": "", "address1_address2_city_state_zip_country": "2999 Waltham Way, Sparks, NV, 89437, USA"}]}}}
{"task_id": 304613, "worker_id": "worker-4", "ts": 1775062361, "record_type": "business_detail", "name": "29 Gold Bar Ct LLC", "business_id": "1983271", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "07/12/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212170932", "entity_number": "E16038742021-0", "mark_number": "", "manage_nv_business_id": "NV20212170932", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "29 GOLD BAR CT LLC", "entity_number": "E16038742021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/12/2021", "nv_business_id": "NV20212170932", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212170932", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 GOLD BAR CT LLC", "Entity Number": "E16038742021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "07/12/2021", "NV Business ID": "NV20212170932", "Termination Date": "", "Annual Report Due Date": "7/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Nikhil Shankar", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "07/12/2021", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "Nicholas Kurtzman", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "07/12/2021", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Nikhil Shankar", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "07/12/2021", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "Nicholas Kurtzman", "address": "401 Ryland St. STE 200-A, Reno, NV, 89502, USA", "last_updated": "07/12/2021", "status": "Active", "address_components": {"street": "401 Ryland St. STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "29 GOLD BAR CT LLC", "entity_number": "E16038742021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "07/12/2021", "nv_business_id": "NV20212170932", "termination_date": "", "annual_report_due": "7/31/2022", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212170932", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/12/2021", "effective_date": "07/12/2021", "filing_number": "20211603875", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11922514,this);"}, {"file_date": "07/12/2021", "effective_date": "07/12/2021", "filing_number": "20211603873", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11922513,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304613, "worker_id": "worker-4", "ts": 1775062361, "record_type": "business_detail", "name": "29 Grados LP", "business_id": "2112000", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/18/2022", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20222546553", "entity_number": "E25557112022-1", "mark_number": "", "manage_nv_business_id": "NV20222546553", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "29 GRADOS LP", "entity_number": "E25557112022-1", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Active", "formation_date": "08/18/2022", "nv_business_id": "NV20222546553", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222546553", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 GRADOS LP", "Entity Number": "E25557112022-1", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Active", "Formation Date": "08/18/2022", "NV Business ID": "NV20222546553", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "Capital Food Group LLC", "address": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA", "last_updated": "08/18/2022", "status": "Active", "address_components": {"street": "5555 San Felipe St.", "city": "Suite 1135", "state": "Houston", "zip_code": "TX", "country": "77056"}}, {"title": "Other/", "name": "Robert A Behar", "address": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA", "last_updated": "08/18/2022", "status": "Active", "address_components": {"street": "5555 San Felipe St.", "city": "Suite 1135", "state": "Houston", "zip_code": "TX", "country": "77056"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "Capital Food Group LLC", "address": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA", "last_updated": "08/18/2022", "status": "Active", "address_components": {"street": "5555 San Felipe St.", "city": "Suite 1135", "state": "Houston", "zip_code": "TX", "country": "77056"}}, {"title": "Other/", "name": "Robert A Behar", "address": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA", "last_updated": "08/18/2022", "status": "Active", "address_components": {"street": "5555 San Felipe St.", "city": "Suite 1135", "state": "Houston", "zip_code": "TX", "country": "77056"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "29 GRADOS LP", "entity_number": "E25557112022-1", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Active", "formation_date": "08/18/2022", "nv_business_id": "NV20222546553", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222546553", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2025", "effective_date": "08/01/2025", "filing_number": "20255082378", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15115754,this);"}, {"file_date": "08/24/2024", "effective_date": "08/24/2024", "filing_number": "20244275600", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14367336,this);"}, {"file_date": "08/18/2023", "effective_date": "08/18/2023", "filing_number": "20233421739", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13568023,this);"}, {"file_date": "08/18/2022", "effective_date": "08/18/2022", "filing_number": "20222555713", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12791050,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "29 GRADOS LP", "entity_type": "Domestic Limited Partnership (87A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/18/2022", "name": "29 GRADOS LP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "08/18/2022", "title": "General Partner", "name": "Capital Food Group LLC", "attention": "", "address1_address2_city_state_zip_country": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA"}, {"date": "08/18/2022", "title": "", "name": "Robert A Behar", "attention": "", "address1_address2_city_state_zip_country": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA"}]}}}
{"task_id": 304613, "worker_id": "worker-4", "ts": 1775062361, "record_type": "business_detail", "name": "29 Grados ORL ALTA LP", "business_id": "2121148", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/20/2022", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20222574493", "entity_number": "E26265042022-0", "mark_number": "", "manage_nv_business_id": "NV20222574493", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "29 GRADOS ORL ALTA LP", "entity_number": "E26265042022-0", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Active", "formation_date": "09/20/2022", "nv_business_id": "NV20222574493", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222574493", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 GRADOS ORL ALTA LP", "Entity Number": "E26265042022-0", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Active", "Formation Date": "09/20/2022", "NV Business ID": "NV20222574493", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "Capital Food Group GP LLC", "address": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA", "last_updated": "09/20/2022", "status": "Active", "address_components": {"street": "5555 San Felipe St.", "city": "Suite 1135", "state": "Houston", "zip_code": "TX", "country": "77056"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "Capital Food Group GP LLC", "address": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA", "last_updated": "09/20/2022", "status": "Active", "address_components": {"street": "5555 San Felipe St.", "city": "Suite 1135", "state": "Houston", "zip_code": "TX", "country": "77056"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29 GRADOS ORL ALTA LP", "entity_number": "E26265042022-0", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Active", "formation_date": "09/20/2022", "nv_business_id": "NV20222574493", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222574493", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/24/2025", "effective_date": "09/24/2025", "filing_number": "20255190993", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15221493,this);"}, {"file_date": "09/20/2024", "effective_date": "09/20/2024", "filing_number": "20244342461", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14427767,this);"}, {"file_date": "09/22/2023", "effective_date": "09/22/2023", "filing_number": "20233504012", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13635468,this);"}, {"file_date": "09/20/2022", "effective_date": "09/20/2022", "filing_number": "20222626505", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12859054,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "29 GRADOS ORL ALTA LP", "entity_type": "Domestic Limited Partnership (87A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/20/2022", "name": "29 GRADOS ORL ALTA LP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "09/20/2022", "title": "General Partner", "name": "Capital Food Group GP LLC", "attention": "", "address1_address2_city_state_zip_country": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA"}]}}}
{"task_id": 304613, "worker_id": "worker-4", "ts": 1775062361, "record_type": "business_detail", "name": "29 Grados ORL IDRIVE LP", "business_id": "2121836", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/22/2022", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20222576750", "entity_number": "E26318682022-3", "mark_number": "", "manage_nv_business_id": "NV20222576750", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "29 GRADOS ORL IDRIVE LP", "entity_number": "E26318682022-3", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Active", "formation_date": "09/22/2022", "nv_business_id": "NV20222576750", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222576750", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 GRADOS ORL IDRIVE LP", "Entity Number": "E26318682022-3", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Active", "Formation Date": "09/22/2022", "NV Business ID": "NV20222576750", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "Capital Food Group GP LLC", "address": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA", "last_updated": "09/22/2022", "status": "Active", "address_components": {"street": "5555 San Felipe St.", "city": "Suite 1135", "state": "Houston", "zip_code": "TX", "country": "77056"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "Capital Food Group GP LLC", "address": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA", "last_updated": "09/22/2022", "status": "Active", "address_components": {"street": "5555 San Felipe St.", "city": "Suite 1135", "state": "Houston", "zip_code": "TX", "country": "77056"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29 GRADOS ORL IDRIVE LP", "entity_number": "E26318682022-3", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Active", "formation_date": "09/22/2022", "nv_business_id": "NV20222576750", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222576750", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/24/2025", "effective_date": "09/24/2025", "filing_number": "20255190994", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15221494,this);"}, {"file_date": "09/20/2024", "effective_date": "09/20/2024", "filing_number": "20244342462", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14427768,this);"}, {"file_date": "09/22/2023", "effective_date": "09/22/2023", "filing_number": "20233504014", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13635470,this);"}, {"file_date": "09/22/2022", "effective_date": "09/22/2022", "filing_number": "20222631869", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12864415,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "29 GRADOS ORL IDRIVE LP", "entity_type": "Domestic Limited Partnership (87A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/22/2022", "name": "29 GRADOS ORL IDRIVE LP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "09/22/2022", "title": "General Partner", "name": "Capital Food Group GP LLC", "attention": "", "address1_address2_city_state_zip_country": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA"}]}}}
{"task_id": 304613, "worker_id": "worker-4", "ts": 1775062361, "record_type": "business_detail", "name": "29 Grados ORL LBV LP", "business_id": "2120774", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/19/2022", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20222573136", "entity_number": "E26234952022-8", "mark_number": "", "manage_nv_business_id": "NV20222573136", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "29 GRADOS ORL LBV LP", "entity_number": "E26234952022-8", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Active", "formation_date": "09/19/2022", "nv_business_id": "NV20222573136", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222573136", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 GRADOS ORL LBV LP", "Entity Number": "E26234952022-8", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Active", "Formation Date": "09/19/2022", "NV Business ID": "NV20222573136", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "Capital Food Group GP LLC", "address": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA", "last_updated": "09/19/2022", "status": "Active", "address_components": {"street": "5555 San Felipe St.", "city": "Suite 1135", "state": "Houston", "zip_code": "TX", "country": "77056"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "Capital Food Group GP LLC", "address": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA", "last_updated": "09/19/2022", "status": "Active", "address_components": {"street": "5555 San Felipe St.", "city": "Suite 1135", "state": "Houston", "zip_code": "TX", "country": "77056"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29 GRADOS ORL LBV LP", "entity_number": "E26234952022-8", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Active", "formation_date": "09/19/2022", "nv_business_id": "NV20222573136", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222573136", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/05/2025", "effective_date": "09/05/2025", "filing_number": "20255156326", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15186915,this);"}, {"file_date": "09/20/2024", "effective_date": "09/20/2024", "filing_number": "20244342459", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14427766,this);"}, {"file_date": "09/22/2023", "effective_date": "09/22/2023", "filing_number": "20233504011", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13635467,this);"}, {"file_date": "09/19/2022", "effective_date": "09/19/2022", "filing_number": "20222623496", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12856206,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "29 GRADOS ORL LBV LP", "entity_type": "Domestic Limited Partnership (87A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/19/2022", "name": "29 GRADOS ORL LBV LP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "09/19/2022", "title": "General Partner", "name": "Capital Food Group GP LLC", "attention": "", "address1_address2_city_state_zip_country": "5555 San Felipe St., Suite 1135, Houston, TX, 77056, USA"}]}}}
{"task_id": 304613, "worker_id": "worker-4", "ts": 1775062361, "record_type": "business_detail", "name": "29 GRAMS, LLC", "business_id": "51345", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/11/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011051336", "entity_number": "LLC4946-2001", "mark_number": "", "manage_nv_business_id": "NV20011051336", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "29 GRAMS, LLC", "entity_number": "LLC4946-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/11/2001", "nv_business_id": "NV20011051336", "termination_date": "5/11/2031", "annual_report_due": "5/31/2009", "compliance_hold": ""}, "agent": {"name": "MINUTE MAIL PLUS, LLC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20011051336", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8665 W FLAMINGO STE 131, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "8665 W FLAMINGO STE 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 GRAMS, LLC", "Entity Number": "LLC4946-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/11/2001", "NV Business ID": "NV20011051336", "Termination Date": "5/11/2031", "Annual Report Due Date": "5/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "MINUTE MAIL PLUS, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8665 W FLAMINGO STE 131, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WILLIAM SWAIN", "address": "8665 W FLAMINGO #131-18, LAS VEGAS, NV, 89147, USA", "last_updated": "05/28/2008", "status": "Active", "address_components": {"street": "8665 W FLAMINGO #131-18", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WILLIAM SWAIN", "address": "8665 W FLAMINGO #131-18, LAS VEGAS, NV, 89147, USA", "last_updated": "05/28/2008", "status": "Active", "address_components": {"street": "8665 W FLAMINGO #131-18", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29 GRAMS, LLC", "entity_number": "LLC4946-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/11/2001", "nv_business_id": "NV20011051336", "termination_date": "5/11/2031", "annual_report_due": "5/31/2009", "compliance_hold": "", "agent_name": "MINUTE MAIL PLUS, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011051336", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8665 W FLAMINGO STE 131, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8665 W FLAMINGO STE 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2008", "effective_date": "05/28/2008", "filing_number": "20080358973-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(421824,this);"}, {"file_date": "05/31/2007", "effective_date": "05/31/2007", "filing_number": "20070373415-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(421276,this);"}, {"file_date": "05/31/2006", "effective_date": "05/31/2006", "filing_number": "20060346815-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(421275,this);"}, {"file_date": "09/12/2005", "effective_date": "09/12/2005", "filing_number": "20050392745-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(420311,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304613, "worker_id": "worker-4", "ts": 1775062361, "record_type": "business_detail", "name": "29 GROUP L.L.C.", "business_id": "1522733", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/25/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191149162", "entity_number": "E0086072019-4", "mark_number": "", "manage_nv_business_id": "NV20191149162", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "29 GROUP L.L.C.", "entity_number": "E0086072019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/25/2019", "nv_business_id": "NV20191149162", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": ""}, "agent": {"name": "SAMUEL DECRISTO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191149162", "office_or_position": "", "jurisdiction": "", "street_address": "7505 CATHEDRAL CNYN CT, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "7505 CATHEDRAL CNYN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 GROUP L.L.C.", "Entity Number": "E0086072019-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/25/2019", "NV Business ID": "NV20191149162", "Termination Date": "", "Annual Report Due Date": "2/28/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAMUEL DECRISTO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7505 CATHEDRAL CNYN CT, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Samuel De Cristo", "address": "2125 Sun Cliffs St., Las Vegas, NV, 89134, USA", "last_updated": "10/26/2020", "status": "Active", "address_components": {"street": "2125 Sun Cliffs St.", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Samuel De Cristo", "address": "2125 Sun Cliffs St., Las Vegas, NV, 89134, USA", "last_updated": "10/26/2020", "status": "Active", "address_components": {"street": "2125 Sun Cliffs St.", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29 GROUP L.L.C.", "entity_number": "E0086072019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/25/2019", "nv_business_id": "NV20191149162", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": "", "agent_name": "SAMUEL DECRISTO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191149162", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7505 CATHEDRAL CNYN CT, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7505 CATHEDRAL CNYN CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/08/2021", "effective_date": "04/08/2021", "filing_number": "20211401819", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11754142,this);"}, {"file_date": "10/26/2020", "effective_date": "10/26/2020", "filing_number": "20201001146", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(11378432,this);"}, {"file_date": "08/19/2019", "effective_date": "08/19/2019", "filing_number": "20190222087", "document_type": "Amended List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(10637462,this);"}, {"file_date": "02/25/2019", "effective_date": "02/25/2019", "filing_number": "20190080753-95", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9101063,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "29 GROUP L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2021"}, "name_changes": {"date": "02/25/2019", "name": "29 GROUP L.L.C.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SAMUEL DECRISTO", "attention": "", "address1_address2_city_state_zip_country": "7505 CATHEDRAL CNYN CT, LAS VEGAS, NV, 89129, USA", "email": ""}], "officers": [{"date": "10/26/2020", "title": "Manager", "name": "Samuel De Cristo", "attention": "", "address1_address2_city_state_zip_country": "2125 Sun Cliffs St., Las Vegas, NV, 89134, USA"}]}}}
{"task_id": 304613, "worker_id": "worker-4", "ts": 1775062361, "record_type": "business_detail", "name": "29G Ventures LLC", "business_id": "2224223", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/24/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232875233", "entity_number": "E34337122023-4", "mark_number": "", "manage_nv_business_id": "NV20232875233", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "29G VENTURES LLC", "entity_number": "E34337122023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/24/2023", "nv_business_id": "NV20232875233", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232875233", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29G VENTURES LLC", "Entity Number": "E34337122023-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/24/2023", "NV Business ID": "NV20232875233", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jerry Ting", "address": "4618 El Camino Cabos Drive, Las Vegas, NV, 89147, USA", "last_updated": "03/14/2025", "status": "Active", "address_components": {"street": "4618 El Camino Cabos Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jerry Ting", "address": "4618 El Camino Cabos Drive, Las Vegas, NV, 89147, USA", "last_updated": "03/14/2025", "status": "Active", "address_components": {"street": "4618 El Camino Cabos Drive", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29G VENTURES LLC", "entity_number": "E34337122023-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/24/2023", "nv_business_id": "NV20232875233", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232875233", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2025", "effective_date": "08/05/2025", "filing_number": "20255092898", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15125514,this);"}, {"file_date": "03/14/2025", "effective_date": "03/14/2025", "filing_number": "20254740805", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14796510,this);"}, {"file_date": "08/24/2023", "effective_date": "08/24/2023", "filing_number": "20233433713", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13578823,this);"}, {"file_date": "08/24/2023", "effective_date": "08/24/2023", "filing_number": "20233433711", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13578822,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "29G VENTURES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/24/2023", "name": "29G VENTURES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "03/14/2025", "title": "Managing Member", "name": "Jerry Ting", "attention": "", "address1_address2_city_state_zip_country": "4618 El Camino Cabos Drive, Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 304613, "worker_id": "worker-4", "ts": 1775062361, "record_type": "business_detail", "name": "29GOLFRESORT, LLC", "business_id": "647512", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/03/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061396344", "entity_number": "E0000112006-3", "mark_number": "", "manage_nv_business_id": "NV20061396344", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "29GOLFRESORT, LLC", "entity_number": "E0000112006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/03/2006", "nv_business_id": "NV20061396344", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061396344", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29GOLFRESORT, LLC", "Entity Number": "E0000112006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/03/2006", "NV Business ID": "NV20061396344", "Termination Date": "", "Annual Report Due Date": "2/28/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "29GOLFRESORT, LLC", "entity_number": "E0000112006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/03/2006", "nv_business_id": "NV20061396344", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061396344", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/03/2006", "effective_date": "01/03/2006", "filing_number": "20060001204-25", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5163925,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304619, "worker_id": "q3131", "ts": 1775062383, "record_type": "business_detail", "name": "#29 MCCARRAN CENTER, L.C.", "business_id": "42363", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/12/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001088953", "entity_number": "LLC8793-2000", "mark_number": "", "manage_nv_business_id": "NV20001088953", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "#29 MCCARRAN CENTER, L.C.", "entity_number": "LLC8793-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/12/2000", "nv_business_id": "NV20001088953", "termination_date": "9/12/2500", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "THOMAS A. THOMAS", "status": "Resigned", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001088953", "office_or_position": "", "jurisdiction": "", "street_address": "2300 W SAHARA AVE STE 530, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2300 W SAHARA AVE STE 530", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "#29 MCCARRAN CENTER, L.C.", "Entity Number": "LLC8793-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/12/2000", "NV Business ID": "NV20001088953", "Termination Date": "9/12/2500", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "THOMAS A. THOMAS", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2300 W SAHARA AVE STE 530, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MCCARRAN CENTER, L.C.", "address": "2300 W SAHARA AVE STE 530, LAS VEGAS, NV, 89102, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "2300 W SAHARA AVE STE 530", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MCCARRAN CENTER, L.C.", "address": "2300 W SAHARA AVE STE 530, LAS VEGAS, NV, 89102, USA", "last_updated": "07/31/2007", "status": "Active", "address_components": {"street": "2300 W SAHARA AVE STE 530", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "#29 MCCARRAN CENTER, L.C.", "entity_number": "LLC8793-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/12/2000", "nv_business_id": "NV20001088953", "termination_date": "9/12/2500", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "THOMAS A. THOMAS", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001088953", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2300 W SAHARA AVE STE 530, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2300 W SAHARA AVE STE 530", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/22/2024", "effective_date": "11/25/2024", "filing_number": "20244491531", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14561593,this);"}, {"file_date": "07/22/2024", "effective_date": "07/22/2024", "filing_number": "20244201627", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14301579,this);"}, {"file_date": "07/14/2023", "effective_date": "07/14/2023", "filing_number": "20233475830", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13617447,this);"}, {"file_date": "07/19/2022", "effective_date": "07/19/2022", "filing_number": "20222532580", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12769307,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "#29 MCCARRAN CENTER, L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/12/2000", "name": "#29 MCCARRAN CENTER, L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "THOMAS A. THOMAS", "attention": "", "address1_address2_city_state_zip_country": "2300 W SAHARA AVE STE 530, LAS VEGAS, NV, 89102, USA", "email": "fs@ralphslaw.com"}], "officers": [{"date": "07/31/2007", "title": "Manager", "name": "MCCARRAN CENTER, L.C.", "attention": "", "address1_address2_city_state_zip_country": "2300 W SAHARA AVE STE 530, LAS VEGAS, NV, 89102, USA"}]}}}
{"task_id": 304619, "worker_id": "q3131", "ts": 1775062383, "record_type": "business_detail", "name": "29 MCKINLEY HOLDING, LP", "business_id": "1197344", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "09/11/2013", "type": "Foreign Limited Partnership (87A)", "nv_business_id": "NV20131540989", "entity_number": "E0442892013-8", "mark_number": "", "manage_nv_business_id": "NV20131540989", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "29 MCKINLEY HOLDING, LP", "entity_number": "E0442892013-8", "entity_type": "Foreign Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "09/11/2013", "nv_business_id": "NV20131540989", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131540989", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 MCKINLEY HOLDING, LP", "Entity Number": "E0442892013-8", "Entity Type": "Foreign Limited Partnership (87A)", "Entity Status": "Cancelled", "Formation Date": "09/11/2013", "NV Business ID": "NV20131540989", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "29 MCKINLEY HOLDING GP LLC", "address": "1067 YONGE STREET, TORONTO ONTARIO, M4W2L2, CAN", "last_updated": "08/14/2017", "status": "Active", "address_components": {"street": "1067 YONGE STREET", "city": "TORONTO ONTARIO", "state": "M4W2L2", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "29 MCKINLEY HOLDING GP LLC", "address": "1067 YONGE STREET, TORONTO ONTARIO, M4W2L2, CAN", "last_updated": "08/14/2017", "status": "Active", "address_components": {"street": "1067 YONGE STREET", "city": "TORONTO ONTARIO", "state": "M4W2L2", "zip_code": "CAN", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29 MCKINLEY HOLDING, LP", "entity_number": "E0442892013-8", "entity_type": "Foreign Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "09/11/2013", "nv_business_id": "NV20131540989", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131540989", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/09/2018", "effective_date": "08/09/2018", "filing_number": "20180354403-50", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7973281,this);"}, {"file_date": "08/14/2017", "effective_date": "08/14/2017", "filing_number": "20170347670-17", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7966881,this);"}, {"file_date": "07/25/2016", "effective_date": "07/25/2016", "filing_number": "20160327995-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7966798,this);"}, {"file_date": "07/28/2015", "effective_date": "07/28/2015", "filing_number": "20150339419-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7966494,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304619, "worker_id": "q3131", "ts": 1775062383, "record_type": "business_detail", "name": "29 MINUTES CORPORATION", "business_id": "1055408", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/31/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111365884", "entity_number": "E0310442011-4", "mark_number": "", "manage_nv_business_id": "NV20111365884", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "29 MINUTES CORPORATION", "entity_number": "E0310442011-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/31/2011", "nv_business_id": "NV20111365884", "termination_date": "", "annual_report_due": "5/31/2012", "compliance_hold": ""}, "agent": {"name": "RANDALL G. FLEISCHHAUER, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111365884", "office_or_position": "", "jurisdiction": "", "street_address": "2550 E. DESERT INN RD #258, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "2550 E. DESERT INN RD #258", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 MINUTES CORPORATION", "Entity Number": "E0310442011-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/31/2011", "NV Business ID": "NV20111365884", "Termination Date": "", "Annual Report Due Date": "5/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "RANDALL G. FLEISCHHAUER, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2550 E. DESERT INN RD #258, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GERALD E PAULUS", "address": "4222 E BROWN RD, #33, MESA, AZ, 85205, USA", "last_updated": "05/31/2011", "status": "Active", "address_components": {"street": "4222 E BROWN RD", "city": "#33", "state": "MESA", "zip_code": "AZ", "country": "85205"}}, {"title": "Secretary", "name": "GERALD E PAULUS", "address": "4222 E BROWN RD, #33, MESA, AZ, 85205, USA", "last_updated": "05/31/2011", "status": "Active", "address_components": {"street": "4222 E BROWN RD", "city": "#33", "state": "MESA", "zip_code": "AZ", "country": "85205"}}, {"title": "Treasurer", "name": "MARCOS A FERNANDES", "address": "3004 S. MARKET STREET #2006, GILBERT, AZ, 85295, USA", "last_updated": "05/31/2011", "status": "Active", "address_components": {"street": "3004 S. MARKET STREET #2006", "city": "GILBERT", "state": "AZ", "zip_code": "85295", "country": "USA"}}, {"title": "Director", "name": "MARCOS A FERNANDES", "address": "3004 S. MARKET STREET #2006, GILBERT, AZ, 85295, USA", "last_updated": "05/31/2011", "status": "Active", "address_components": {"street": "3004 S. MARKET STREET #2006", "city": "GILBERT", "state": "AZ", "zip_code": "85295", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GERALD E PAULUS", "address": "4222 E BROWN RD, #33, MESA, AZ, 85205, USA", "last_updated": "05/31/2011", "status": "Active", "address_components": {"street": "4222 E BROWN RD", "city": "#33", "state": "MESA", "zip_code": "AZ", "country": "85205"}}, {"title": "Secretary", "name": "GERALD E PAULUS", "address": "4222 E BROWN RD, #33, MESA, AZ, 85205, USA", "last_updated": "05/31/2011", "status": "Active", "address_components": {"street": "4222 E BROWN RD", "city": "#33", "state": "MESA", "zip_code": "AZ", "country": "85205"}}, {"title": "Treasurer", "name": "MARCOS A FERNANDES", "address": "3004 S. MARKET STREET #2006, GILBERT, AZ, 85295, USA", "last_updated": "05/31/2011", "status": "Active", "address_components": {"street": "3004 S. MARKET STREET #2006", "city": "GILBERT", "state": "AZ", "zip_code": "85295", "country": "USA"}}, {"title": "Director", "name": "MARCOS A FERNANDES", "address": "3004 S. MARKET STREET #2006, GILBERT, AZ, 85295, USA", "last_updated": "05/31/2011", "status": "Active", "address_components": {"street": "3004 S. MARKET STREET #2006", "city": "GILBERT", "state": "AZ", "zip_code": "85295", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "29 MINUTES CORPORATION", "entity_number": "E0310442011-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/31/2011", "nv_business_id": "NV20111365884", "termination_date": "", "annual_report_due": "5/31/2012", "compliance_hold": "", "agent_name": "RANDALL G. FLEISCHHAUER, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111365884", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2550 E. DESERT INN RD #258, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2550 E. DESERT INN RD #258", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/31/2011", "effective_date": "05/31/2011", "filing_number": "20110409318-49", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7303016,this);"}, {"file_date": "05/31/2011", "effective_date": "05/31/2011", "filing_number": "20110409281-08", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "8", "snapshot_onclick": "GetSnapShot(7303447,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304619, "worker_id": "q3131", "ts": 1775062383, "record_type": "business_detail", "name": "29 Minutes Storybooks LLC", "business_id": "2116560", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "09/02/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222560289", "entity_number": "E25929442022-2", "mark_number": "", "manage_nv_business_id": "NV20222560289", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "29 MINUTES STORYBOOKS LLC", "entity_number": "E25929442022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/02/2022", "nv_business_id": "NV20222560289", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "Jill B Wolf", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222560289", "office_or_position": "", "jurisdiction": "", "street_address": "7575 Emerald Stars Street, North Las Vegas, NV, 89084, USA", "mailing_address": "", "street_address_components": {"street": "7575 Emerald Stars Street", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 MINUTES STORYBOOKS LLC", "Entity Number": "E25929442022-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "09/02/2022", "NV Business ID": "NV20222560289", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jill B Wolf", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7575 Emerald Stars Street, North Las Vegas, NV, 89084, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jon Wolf", "address": "7575 Emerald Stars Street, North Las Vegas, NV, 89084, USA", "last_updated": "09/06/2023", "status": "Active", "address_components": {"street": "7575 Emerald Stars Street", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}, {"title": "Managing Member", "name": "Jill B Wolf", "address": "7575 Emerald Stars Street, North Las Vegas, NV, 89084, USA", "last_updated": "09/02/2022", "status": "Active", "address_components": {"street": "7575 Emerald Stars Street", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jon Wolf", "address": "7575 Emerald Stars Street, North Las Vegas, NV, 89084, USA", "last_updated": "09/06/2023", "status": "Active", "address_components": {"street": "7575 Emerald Stars Street", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}, {"title": "Managing Member", "name": "Jill B Wolf", "address": "7575 Emerald Stars Street, North Las Vegas, NV, 89084, USA", "last_updated": "09/02/2022", "status": "Active", "address_components": {"street": "7575 Emerald Stars Street", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "29 MINUTES STORYBOOKS LLC", "entity_number": "E25929442022-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/02/2022", "nv_business_id": "NV20222560289", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "Jill B Wolf", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222560289", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7575 Emerald Stars Street, North Las Vegas, NV, 89084, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7575 Emerald Stars Street", "city": "North Las Vegas", "state": "NV", "zip_code": "89084", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/09/2024", "effective_date": "09/09/2024", "filing_number": "20244315696", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14404057,this);"}, {"file_date": "09/06/2023", "effective_date": "09/06/2023", "filing_number": "20233461041", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13603831,this);"}, {"file_date": "09/02/2022", "effective_date": "09/02/2022", "filing_number": "20222592945", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12826903,this);"}, {"file_date": "09/02/2022", "effective_date": "09/02/2022", "filing_number": "20222592943", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12826902,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "29 MINUTES STORYBOOKS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/02/2022", "name": "29 MINUTES STORYBOOKS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Jill B Wolf", "attention": "", "address1_address2_city_state_zip_country": "7575 Emerald Stars Street, North Las Vegas, NV, 89084, USA", "email": ""}], "officers": [{"date": "09/06/2023", "title": "Managing Member", "name": "Jon Wolf", "attention": "", "address1_address2_city_state_zip_country": "7575 Emerald Stars Street, North Las Vegas, NV, 89084, USA"}, {"date": "09/02/2022", "title": "Managing Member", "name": "Jill B Wolf", "attention": "", "address1_address2_city_state_zip_country": "7575 Emerald Stars Street, North Las Vegas, NV, 89084, USA"}]}}}
{"task_id": 304624, "worker_id": "worker-5", "ts": 1775062418, "record_type": "business_detail", "name": "29 RANDOM NUMBERS, LTD.", "business_id": "748813", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/26/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071017553", "entity_number": "E0076712007-6", "mark_number": "", "manage_nv_business_id": "NV20071017553", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "29 RANDOM NUMBERS, LTD.", "entity_number": "E0076712007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/26/2007", "nv_business_id": "NV20071017553", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "MYCOMPANYWORKS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071017553", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 RANDOM NUMBERS, LTD.", "Entity Number": "E0076712007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/26/2007", "NV Business ID": "NV20071017553", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "MYCOMPANYWORKS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THERESA ELAM", "address": "3709 S Dawson St, Seattle, WA, 98118, USA", "last_updated": "01/15/2025", "status": "Active", "address_components": {"street": "3709 S Dawson St", "city": "Seattle", "state": "WA", "zip_code": "98118", "country": "USA"}}, {"title": "Managing Member", "name": "CHRISTOPHER OSBURN", "address": "3709 S Dawson St, Seattle, WA, 98118, USA", "last_updated": "01/15/2025", "status": "Active", "address_components": {"street": "3709 S Dawson St", "city": "Seattle", "state": "WA", "zip_code": "98118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "THERESA ELAM", "address": "3709 S Dawson St, Seattle, WA, 98118, USA", "last_updated": "01/15/2025", "status": "Active", "address_components": {"street": "3709 S Dawson St", "city": "Seattle", "state": "WA", "zip_code": "98118", "country": "USA"}}, {"title": "Managing Member", "name": "CHRISTOPHER OSBURN", "address": "3709 S Dawson St, Seattle, WA, 98118, USA", "last_updated": "01/15/2025", "status": "Active", "address_components": {"street": "3709 S Dawson St", "city": "Seattle", "state": "WA", "zip_code": "98118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "29 RANDOM NUMBERS, LTD.", "entity_number": "E0076712007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/26/2007", "nv_business_id": "NV20071017553", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "MYCOMPANYWORKS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071017553", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2026", "effective_date": "01/29/2026", "filing_number": "20265478737", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16806731,this);"}, {"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254600532", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14666386,this);"}, {"file_date": "01/04/2024", "effective_date": "01/04/2024", "filing_number": "20243739432", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13854567,this);"}, {"file_date": "01/23/2023", "effective_date": "01/23/2023", "filing_number": "20232896555", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13113869,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {"business_name": "29 RANDOM NUMBERS, LTD.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/26/2007", "name": "29 RANDOM NUMBERS, LTD.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MYCOMPANYWORKS, INC.", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "AGENT@MYCOMPANYWORKS.COM"}], "officers": [{"date": "01/15/2025", "title": "Managing Member", "name": "THERESA ELAM", "attention": "", "address1_address2_city_state_zip_country": "3709 S Dawson St, Seattle, WA, 98118, USA"}, {"date": "01/15/2025", "title": "Managing Member", "name": "CHRISTOPHER OSBURN", "attention": "", "address1_address2_city_state_zip_country": "3709 S Dawson St, Seattle, WA, 98118, USA"}]}}}
{"task_id": 304622, "worker_id": "worker-5", "ts": 1775062419, "record_type": "business_detail", "name": "29 PAGE AVE, LLC", "business_id": "1434312", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/29/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171551143", "entity_number": "E0412382017-5", "mark_number": "", "manage_nv_business_id": "NV20171551143", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "29 PAGE AVE, LLC", "entity_number": "E0412382017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/29/2017", "nv_business_id": "NV20171551143", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171551143", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 PAGE AVE, LLC", "Entity Number": "E0412382017-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/29/2017", "NV Business ID": "NV20171551143", "Termination Date": "", "Annual Report Due Date": "8/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ANDREW MEYER", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "09/22/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Managing Member", "name": "JULIE JENSEN", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "09/22/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Managing Member", "name": "CHARLES MEYER", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "09/22/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "ANDREW MEYER", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "09/22/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Managing Member", "name": "JULIE JENSEN", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "09/22/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}, {"title": "Managing Member", "name": "CHARLES MEYER", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "09/22/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "29 PAGE AVE, LLC", "entity_number": "E0412382017-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/29/2017", "nv_business_id": "NV20171551143", "termination_date": "", "annual_report_due": "8/31/2024", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171551143", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/01/2024", "effective_date": "12/01/2024", "filing_number": "20244502723", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14572451,this);"}, {"file_date": "09/26/2023", "effective_date": "09/26/2023", "filing_number": "20233509534", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13640308,this);"}, {"file_date": "07/26/2022", "effective_date": "07/26/2022", "filing_number": "20222502017", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12739885,this);"}, {"file_date": "09/28/2021", "effective_date": "09/28/2021", "filing_number": "20211781285", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12084024,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "29 PAGE AVE, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2024"}, "name_changes": {"date": "08/29/2017", "name": "29 PAGE AVE, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "09/22/2017", "title": "Managing Member", "name": "ANDREW MEYER", "attention": "", "address1_address2_city_state_zip_country": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA"}, {"date": "09/22/2017", "title": "Managing Member", "name": "JULIE JENSEN", "attention": "", "address1_address2_city_state_zip_country": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA"}, {"date": "09/22/2017", "title": "Managing Member", "name": "CHARLES MEYER", "attention": "", "address1_address2_city_state_zip_country": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA"}]}}}
{"task_id": 304622, "worker_id": "worker-5", "ts": 1775062419, "record_type": "business_detail", "name": "29 Palms Spa, LLC", "business_id": "2401741", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/30/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253386678", "entity_number": "E50025722025-3", "mark_number": "", "manage_nv_business_id": "NV20253386678", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "29 PALMS SPA, LLC", "entity_number": "E50025722025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/30/2025", "nv_business_id": "NV20253386678", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Barth Agency Services, Inc.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253386678", "office_or_position": "", "jurisdiction": "", "street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 PALMS SPA, LLC", "Entity Number": "E50025722025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/30/2025", "NV Business ID": "NV20253386678", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Barth Agency Services, Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Matt Lowe", "address": "4124 Black Hills Pl, Lake Havasu City, AZ, 86406, USA", "last_updated": "06/30/2025", "status": "Active", "address_components": {"street": "4124 Black Hills Pl", "city": "Lake Havasu City", "state": "AZ", "zip_code": "86406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Matt Lowe", "address": "4124 Black Hills Pl, Lake Havasu City, AZ, 86406, USA", "last_updated": "06/30/2025", "status": "Active", "address_components": {"street": "4124 Black Hills Pl", "city": "Lake Havasu City", "state": "AZ", "zip_code": "86406", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29 PALMS SPA, LLC", "entity_number": "E50025722025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/30/2025", "nv_business_id": "NV20253386678", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Barth Agency Services, Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253386678", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2025", "effective_date": "06/30/2025", "filing_number": "20255002573", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15037978,this);"}, {"file_date": "06/30/2025", "effective_date": "06/30/2025", "filing_number": "20255002571", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15037977,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304622, "worker_id": "worker-5", "ts": 1775062419, "record_type": "business_detail", "name": "29 PRIME, INC.", "business_id": "998641", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/21/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101552307", "entity_number": "E0345582010-0", "mark_number": "", "manage_nv_business_id": "NV20101552307", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "29 PRIME, INC.", "entity_number": "E0345582010-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/21/2010", "nv_business_id": "NV20101552307", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101552307", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 PRIME, INC.", "Entity Number": "E0345582010-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/21/2010", "NV Business ID": "NV20101552307", "Termination Date": "", "Annual Report Due Date": "7/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "D. BATRICK", "address": "PO BOX CB11148, NASSAU, BAHAMAS, BHS", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "PO BOX CB11148", "city": "NASSAU", "state": "BAHAMAS", "zip_code": "BHS", "country": ""}}, {"title": "Secretary", "name": "D. BATRICK", "address": "PO BOX CB11148, NASSAU, BAHAMAS, BHS", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "PO BOX CB11148", "city": "NASSAU", "state": "BAHAMAS", "zip_code": "BHS", "country": ""}}, {"title": "Treasurer", "name": "D. BATRICK", "address": "PO BOX CB11148, NASSAU, BAHAMAS, BHS", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "PO BOX CB11148", "city": "NASSAU", "state": "BAHAMAS", "zip_code": "BHS", "country": ""}}, {"title": "Director", "name": "D. BATRICK", "address": "PO BOX CB11148, NASSAU, BAHAMAS, BHS", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "PO BOX CB11148", "city": "NASSAU", "state": "BAHAMAS", "zip_code": "BHS", "country": ""}}, {"title": "President", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/31/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}, "historical": {"rows": [{"title": "President", "name": "D. BATRICK", "address": "PO BOX CB11148, NASSAU, BAHAMAS, BHS", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "PO BOX CB11148", "city": "NASSAU", "state": "BAHAMAS", "zip_code": "BHS", "country": ""}}, {"title": "Secretary", "name": "D. BATRICK", "address": "PO BOX CB11148, NASSAU, BAHAMAS, BHS", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "PO BOX CB11148", "city": "NASSAU", "state": "BAHAMAS", "zip_code": "BHS", "country": ""}}, {"title": "Treasurer", "name": "D. BATRICK", "address": "PO BOX CB11148, NASSAU, BAHAMAS, BHS", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "PO BOX CB11148", "city": "NASSAU", "state": "BAHAMAS", "zip_code": "BHS", "country": ""}}, {"title": "Director", "name": "D. BATRICK", "address": "PO BOX CB11148, NASSAU, BAHAMAS, BHS", "last_updated": "09/17/2018", "status": "Active", "address_components": {"street": "PO BOX CB11148", "city": "NASSAU", "state": "BAHAMAS", "zip_code": "BHS", "country": ""}}, {"title": "President", "name": "DEREK G ROWLEY", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "07/31/2014", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 8}}}, "normalized": {"page_type": "business", "entity_name": "29 PRIME, INC.", "entity_number": "E0345582010-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/21/2010", "nv_business_id": "NV20101552307", "termination_date": "", "annual_report_due": "7/31/2015", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101552307", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2014", "effective_date": "07/31/2014", "filing_number": "20140551747-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7021170,this);"}, {"file_date": "06/20/2013", "effective_date": "06/20/2013", "filing_number": "20130423715-98", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7019687,this);"}, {"file_date": "05/10/2013", "effective_date": "05/10/2013", "filing_number": "20130375344-72", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7019845,this);"}, {"file_date": "04/24/2013", "effective_date": "04/24/2013", "filing_number": "20130273548-75", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7021662,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304622, "worker_id": "worker-5", "ts": 1775062419, "record_type": "business_detail", "name": "29PALMS, LIMITED PARTNERSHIP", "business_id": "1410320", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "04/07/2017", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20171236098", "entity_number": "E0174262017-2", "mark_number": "", "manage_nv_business_id": "NV20171236098", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "29PALMS, LIMITED PARTNERSHIP", "entity_number": "E0174262017-2", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "04/07/2017", "nv_business_id": "NV20171236098", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": ""}, "agent": {"name": "JEFFREY LABARRE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171236098", "office_or_position": "", "jurisdiction": "", "street_address": "212 PIAZZA DEL VERANO ST., LAS VEGAS, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "212 PIAZZA DEL VERANO ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29PALMS, LIMITED PARTNERSHIP", "Entity Number": "E0174262017-2", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Cancelled", "Formation Date": "04/07/2017", "NV Business ID": "NV20171236098", "Termination Date": "", "Annual Report Due Date": "4/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY LABARRE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "212 PIAZZA DEL VERANO ST., LAS VEGAS, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "SAVANNAH ASSET MANAGEMENT, LLC", "address": "212 PIAZZA DEL VERANO ST., LAS VEGAS, NV, 89138 - 9807, USA", "last_updated": "03/11/2019", "status": "Active", "address_components": {"street": "212 PIAZZA DEL VERANO ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138 - 9807", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "SAVANNAH ASSET MANAGEMENT, LLC", "address": "212 PIAZZA DEL VERANO ST., LAS VEGAS, NV, 89138 - 9807, USA", "last_updated": "03/11/2019", "status": "Active", "address_components": {"street": "212 PIAZZA DEL VERANO ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138 - 9807", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29PALMS, LIMITED PARTNERSHIP", "entity_number": "E0174262017-2", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "04/07/2017", "nv_business_id": "NV20171236098", "termination_date": "", "annual_report_due": "4/30/2024", "compliance_hold": "", "agent_name": "JEFFREY LABARRE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171236098", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "212 PIAZZA DEL VERANO ST., LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "212 PIAZZA DEL VERANO ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2024", "effective_date": "04/30/2024", "filing_number": "20244028543", "document_type": "Cancellation of Limited Partnership (87A...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14133199,this);"}, {"file_date": "04/21/2023", "effective_date": "04/21/2023", "filing_number": "20233142792", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13323249,this);"}, {"file_date": "04/07/2022", "effective_date": "04/07/2022", "filing_number": "20222238530", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12512905,this);"}, {"file_date": "03/12/2021", "effective_date": "03/12/2021", "filing_number": "20211303965", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11665132,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "29PALMS, LIMITED PARTNERSHIP", "entity_type": "Domestic Limited Partnership (87A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2024"}, "name_changes": {"date": "04/07/2017", "name": "29PALMS, LIMITED PARTNERSHIP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JEFFREY LABARRE", "attention": "", "address1_address2_city_state_zip_country": "212 PIAZZA DEL VERANO ST., LAS VEGAS, NV, 89138, USA", "email": ""}], "officers": [{"date": "03/11/2019", "title": "General Partner", "name": "SAVANNAH ASSET MANAGEMENT, LLC", "attention": "", "address1_address2_city_state_zip_country": "212 PIAZZA DEL VERANO ST., LAS VEGAS, NV, 89138 - 9807, USA"}]}}}
{"task_id": 336012, "worker_id": "worker-6", "ts": 1775062482, "record_type": "business_detail", "name": "CAPITAL TECHNOLOGY, LLC", "business_id": "27788", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/21/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991046523", "entity_number": "LLC4578-1999", "mark_number": "", "manage_nv_business_id": "NV19991046523", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "CAPITAL TECHNOLOGY, LLC", "entity_number": "LLC4578-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/1999", "nv_business_id": "NV19991046523", "termination_date": "6/21/2499", "annual_report_due": "6/30/2006", "compliance_hold": ""}, "agent": {"name": "RESIDENCE AGENTS FOR YOU", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991046523", "office_or_position": "", "jurisdiction": "", "street_address": "3960 HOWARD HUGHES PKWY, SUITE 500, LAS VEGAS, NV, 89109, USA", "mailing_address": "", "street_address_components": {"street": "3960 HOWARD HUGHES PKWY", "city": "SUITE 500", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "CAPITAL TECHNOLOGY, LLC", "Entity Number": "LLC4578-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/21/1999", "NV Business ID": "NV19991046523", "Termination Date": "6/21/2499", "Annual Report Due Date": "6/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "RESIDENCE AGENTS FOR YOU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3960 HOWARD HUGHES PKWY, SUITE 500, LAS VEGAS, NV, 89109, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THEODORE GRANT", "address": "8489 NEWBY WAY, ELK GROVE, CA, 95624, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "8489 NEWBY WAY", "city": "ELK GROVE", "state": "CA", "zip_code": "95624", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "THEODORE GRANT", "address": "8489 NEWBY WAY, ELK GROVE, CA, 95624, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "8489 NEWBY WAY", "city": "ELK GROVE", "state": "CA", "zip_code": "95624", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "CAPITAL TECHNOLOGY, LLC", "entity_number": "LLC4578-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/1999", "nv_business_id": "NV19991046523", "termination_date": "6/21/2499", "annual_report_due": "6/30/2006", "compliance_hold": "", "agent_name": "RESIDENCE AGENTS FOR YOU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991046523", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3960 HOWARD HUGHES PKWY, SUITE 500, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3960 HOWARD HUGHES PKWY", "city": "SUITE 500", "state": "LAS VEGAS", "zip_code": "NV", "country": "89109"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/03/2006", "effective_date": "02/03/2006", "filing_number": "20060069175-86", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(242588,this);"}, {"file_date": "02/03/2006", "effective_date": "02/03/2006", "filing_number": "20060069174-75", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(242587,this);"}, {"file_date": "02/03/2006", "effective_date": "02/03/2006", "filing_number": "20060069176-97", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(239538,this);"}, {"file_date": "06/21/1999", "effective_date": "06/21/1999", "filing_number": "LLC4578-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(240321,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336012, "worker_id": "worker-6", "ts": 1775062482, "record_type": "business_detail", "name": "QHN CORPORATE SERVICES, LLC", "business_id": "27771", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/21/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991046356", "entity_number": "LLC4561-1999", "mark_number": "", "manage_nv_business_id": "NV19991046356", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QHN CORPORATE SERVICES, LLC", "entity_number": "LLC4561-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/1999", "nv_business_id": "NV19991046356", "termination_date": "6/21/2499", "annual_report_due": "6/30/2002", "compliance_hold": ""}, "agent": {"name": "QHN CORPORATE SERVICES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991046356", "office_or_position": "", "jurisdiction": "", "street_address": "1744 BLACK HILLS WAY, LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "1744 BLACK HILLS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHN CORPORATE SERVICES, LLC", "Entity Number": "LLC4561-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/21/1999", "NV Business ID": "NV19991046356", "Termination Date": "6/21/2499", "Annual Report Due Date": "6/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "QHN CORPORATE SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1744 BLACK HILLS WAY, LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "QUOI H NGUYEN", "address": "4555 E SAHARA AVE. #233, OPERATING , LAS VEGAS, NV, 89104, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4555 E SAHARA AVE. #233", "city": "OPERATING", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "QUOI H NGUYEN", "address": "4555 E SAHARA AVE. #233, OPERATING , LAS VEGAS, NV, 89104, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4555 E SAHARA AVE. #233", "city": "OPERATING", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QHN CORPORATE SERVICES, LLC", "entity_number": "LLC4561-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/1999", "nv_business_id": "NV19991046356", "termination_date": "6/21/2499", "annual_report_due": "6/30/2002", "compliance_hold": "", "agent_name": "QHN CORPORATE SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991046356", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1744 BLACK HILLS WAY, LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1744 BLACK HILLS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/20/2001", "effective_date": "06/20/2001", "filing_number": "LLC4561-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(237069,this);"}, {"file_date": "02/22/2001", "effective_date": "02/22/2001", "filing_number": "LLC4561-1999-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(237212,this);"}, {"file_date": "06/20/2000", "effective_date": "06/20/2000", "filing_number": "LLC4561-1999-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(237211,this);"}, {"file_date": "06/16/2000", "effective_date": "06/16/2000", "filing_number": "LLC4561-1999-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(237070,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336012, "worker_id": "worker-6", "ts": 1775062482, "record_type": "business_detail", "name": "QHN ENTERPRISE, L.L.C.", "business_id": "25692", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/09/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991025365", "entity_number": "LLC2471-1999", "mark_number": "", "manage_nv_business_id": "NV19991025365", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QHN ENTERPRISE, L.L.C.", "entity_number": "LLC2471-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/09/1999", "nv_business_id": "NV19991025365", "termination_date": "4/9/2069", "annual_report_due": "4/30/2002", "compliance_hold": ""}, "agent": {"name": "QHN CORPORATE SERVICES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991025365", "office_or_position": "", "jurisdiction": "", "street_address": "1744 BLACK HILLS WAY, LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "1744 BLACK HILLS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHN ENTERPRISE, L.L.C.", "Entity Number": "LLC2471-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/09/1999", "NV Business ID": "NV19991025365", "Termination Date": "4/9/2069", "Annual Report Due Date": "4/30/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "QHN CORPORATE SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1744 BLACK HILLS WAY, LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "QUOI H NGUYEN", "address": "4555 EAST SAHARA SUITE 233, LAS VEGAS, NV, 89104, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4555 EAST SAHARA SUITE 233", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "QUOI H NGUYEN", "address": "4555 EAST SAHARA SUITE 233, LAS VEGAS, NV, 89104, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4555 EAST SAHARA SUITE 233", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QHN ENTERPRISE, L.L.C.", "entity_number": "LLC2471-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/09/1999", "nv_business_id": "NV19991025365", "termination_date": "4/9/2069", "annual_report_due": "4/30/2002", "compliance_hold": "", "agent_name": "QHN CORPORATE SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991025365", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1744 BLACK HILLS WAY, LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1744 BLACK HILLS WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/17/2001", "effective_date": "04/17/2001", "filing_number": "LLC2471-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(220554,this);"}, {"file_date": "02/22/2001", "effective_date": "02/22/2001", "filing_number": "LLC2471-1999-005", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(222024,this);"}, {"file_date": "07/03/2000", "effective_date": "07/03/2000", "filing_number": "LLC2471-1999-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(220555,this);"}, {"file_date": "05/17/2000", "effective_date": "05/17/2000", "filing_number": "LLC2471-1999-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(222023,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336012, "worker_id": "worker-6", "ts": 1775062482, "record_type": "business_detail", "name": "QHN PROPERTIES, INC.", "business_id": "385081", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/17/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001358747", "entity_number": "C19168-2000", "mark_number": "", "manage_nv_business_id": "NV20001358747", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QHN PROPERTIES, INC.", "entity_number": "C19168-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/17/2000", "nv_business_id": "NV20001358747", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": ""}, "agent": {"name": "QHN CORPORATE SERVICES, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001358747", "office_or_position": "", "jurisdiction": "", "street_address": "4555 EAST SAHARA AVE, SUITE 233, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "4555 EAST SAHARA AVE", "city": "SUITE 233", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHN PROPERTIES, INC.", "Entity Number": "C19168-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/17/2000", "NV Business ID": "NV20001358747", "Termination Date": "", "Annual Report Due Date": "7/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "QHN CORPORATE SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4555 EAST SAHARA AVE, SUITE 233, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "QUOI H NGUYEN", "address": "4555 E SAHARA AVENUE STE. 233, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4555 E SAHARA AVENUE STE. 233", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "QUOI H NGUYEN", "address": "4555 E SAHARA AVENUE STE. 233, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4555 E SAHARA AVENUE STE. 233", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "QUOI H NGUYEN", "address": "4555 E SAHARA AVENUE STE. 233, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4555 E SAHARA AVENUE STE. 233", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "QUOI H NGUYEN", "address": "4555 E SAHARA AVENUE STE. 233, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4555 E SAHARA AVENUE STE. 233", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "QUOI H NGUYEN", "address": "4555 E SAHARA AVENUE STE. 233, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4555 E SAHARA AVENUE STE. 233", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "QUOI H NGUYEN", "address": "4555 E SAHARA AVENUE STE. 233, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4555 E SAHARA AVENUE STE. 233", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QHN PROPERTIES, INC.", "entity_number": "C19168-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/17/2000", "nv_business_id": "NV20001358747", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": "", "agent_name": "QHN CORPORATE SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001358747", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4555 EAST SAHARA AVE, SUITE 233, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4555 EAST SAHARA AVE", "city": "SUITE 233", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2000", "effective_date": "08/14/2000", "filing_number": "C19168-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3550499,this);"}, {"file_date": "07/17/2000", "effective_date": "07/17/2000", "filing_number": "C19168-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3549760,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336012, "worker_id": "worker-6", "ts": 1775062482, "record_type": "business_detail", "name": "QHN PROPERTY MANAGEMENT, LLC", "business_id": "27785", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/21/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991046497", "entity_number": "LLC4575-1999", "mark_number": "", "manage_nv_business_id": "NV19991046497", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QHN PROPERTY MANAGEMENT, LLC", "entity_number": "LLC4575-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/1999", "nv_business_id": "NV19991046497", "termination_date": "6/21/2499", "annual_report_due": "6/30/2000", "compliance_hold": ""}, "agent": {"name": "QHN CORPORATE SERVICES, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991046497", "office_or_position": "", "jurisdiction": "", "street_address": "1744 BLACK HILLS WAY, NORTH LAS VEGAS, NV, 89031, USA", "mailing_address": "", "street_address_components": {"street": "1744 BLACK HILLS WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHN PROPERTY MANAGEMENT, LLC", "Entity Number": "LLC4575-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/21/1999", "NV Business ID": "NV19991046497", "Termination Date": "6/21/2499", "Annual Report Due Date": "6/30/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "QHN CORPORATE SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1744 BLACK HILLS WAY, NORTH LAS VEGAS, NV, 89031, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "QUOI H NGUYEN", "address": "1744 BLACK HILLS WAY, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1744 BLACK HILLS WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "QUOI H NGUYEN", "address": "1744 BLACK HILLS WAY, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1744 BLACK HILLS WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QHN PROPERTY MANAGEMENT, LLC", "entity_number": "LLC4575-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/1999", "nv_business_id": "NV19991046497", "termination_date": "6/21/2499", "annual_report_due": "6/30/2000", "compliance_hold": "", "agent_name": "QHN CORPORATE SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991046497", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1744 BLACK HILLS WAY, NORTH LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1744 BLACK HILLS WAY", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/21/1999", "effective_date": "06/21/1999", "filing_number": "LLC4575-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(240304,this);"}, {"file_date": "06/21/1999", "effective_date": "06/21/1999", "filing_number": "LLC4575-1999-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(237947,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336012, "worker_id": "worker-6", "ts": 1775062482, "record_type": "business_detail", "name": "QHNV, LLC", "business_id": "670714", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/27/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061594285", "entity_number": "E0227012006-4", "mark_number": "", "manage_nv_business_id": "NV20061594285", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QHNV, LLC", "entity_number": "E0227012006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/27/2006", "nv_business_id": "NV20061594285", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "EVAN SLAWSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061594285", "office_or_position": "", "jurisdiction": "", "street_address": "5502 FORT APACHE ROAD, SUITE 110, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "5502 FORT APACHE ROAD", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHNV, LLC", "Entity Number": "E0227012006-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/27/2006", "NV Business ID": "NV20061594285", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "EVAN SLAWSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5502 FORT APACHE ROAD, SUITE 110, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "EVAN SLAWSON", "address": "5502 S FORT APACHE RD STE 110, LAS VEGAS, NV, 89148, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "5502 S FORT APACHE RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "EVAN SLAWSON", "address": "5502 S FORT APACHE RD STE 110, LAS VEGAS, NV, 89148, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "5502 S FORT APACHE RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QHNV, LLC", "entity_number": "E0227012006-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/27/2006", "nv_business_id": "NV20061594285", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "EVAN SLAWSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061594285", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5502 FORT APACHE ROAD, SUITE 110, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5502 FORT APACHE ROAD", "city": "SUITE 110", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2026", "effective_date": "03/31/2026", "filing_number": "20265634559", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16939240,this);"}, {"file_date": "03/18/2025", "effective_date": "03/18/2025", "filing_number": "20254749552", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14804759,this);"}, {"file_date": "03/02/2024", "effective_date": "03/02/2024", "filing_number": "20243870844", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13987773,this);"}, {"file_date": "03/30/2023", "effective_date": "03/30/2023", "filing_number": "20233066167", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13270275,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 24, "total_records": 24}, "first_snapshot": {"business_details": {"business_name": "QHNV, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/27/2006", "name": "QHNV, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "EVAN SLAWSON", "attention": "", "address1_address2_city_state_zip_country": "5502 FORT APACHE ROAD, SUITE 110, LAS VEGAS, NV, 89148, USA", "email": ""}], "officers": [{"date": "03/30/2019", "title": "Manager", "name": "EVAN SLAWSON", "attention": "", "address1_address2_city_state_zip_country": "5502 S FORT APACHE RD STE 110, LAS VEGAS, NV, 89148, USA"}]}}}
{"task_id": 304626, "worker_id": "worker-1", "ts": 1775062485, "record_type": "business_detail", "name": "29TH CENTURY CO. INC.", "business_id": "394332", "prior_name_match": "", "status": "Terminated", "compliance_hold": "", "filing_date": "10/23/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001453816", "entity_number": "C28450-2000", "mark_number": "", "manage_nv_business_id": "NV20001453816", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "29TH CENTURY CO. INC.", "entity_number": "C28450-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Terminated", "formation_date": "10/23/2000", "nv_business_id": "NV20001453816", "termination_date": "", "annual_report_due": "10/31/2001", "compliance_hold": ""}, "agent": {"name": "REPACKAGING AMERICA INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001453816", "office_or_position": "", "jurisdiction": "", "street_address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "#60-24", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29TH CENTURY CO. INC.", "Entity Number": "C28450-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Terminated", "Formation Date": "10/23/2000", "NV Business ID": "NV20001453816", "Termination Date": "", "Annual Report Due Date": "10/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPACKAGING AMERICA INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ALFREDO P MIACO", "address": "2805 SOUTH FAIRVIEW STREET, UNIT H, SANTA ANA, CA, 92704, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2805 SOUTH FAIRVIEW STREET", "city": "UNIT H", "state": "SANTA ANA", "zip_code": "CA", "country": "92704"}}, {"title": "Secretary", "name": "ALFREDO P MIACO", "address": "2805 SOUTH FAIRVIEW STREET, UNIT H, SANTA ANA, CA, 92704, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2805 SOUTH FAIRVIEW STREET", "city": "UNIT H", "state": "SANTA ANA", "zip_code": "CA", "country": "92704"}}, {"title": "Treasurer", "name": "ALFREDO P MIACO", "address": "2805 SOUTH FAIRVIEW STREET, UNIT H, SANTA ANA, CA, 92704, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2805 SOUTH FAIRVIEW STREET", "city": "UNIT H", "state": "SANTA ANA", "zip_code": "CA", "country": "92704"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ALFREDO P MIACO", "address": "2805 SOUTH FAIRVIEW STREET, UNIT H, SANTA ANA, CA, 92704, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2805 SOUTH FAIRVIEW STREET", "city": "UNIT H", "state": "SANTA ANA", "zip_code": "CA", "country": "92704"}}, {"title": "Secretary", "name": "ALFREDO P MIACO", "address": "2805 SOUTH FAIRVIEW STREET, UNIT H, SANTA ANA, CA, 92704, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2805 SOUTH FAIRVIEW STREET", "city": "UNIT H", "state": "SANTA ANA", "zip_code": "CA", "country": "92704"}}, {"title": "Treasurer", "name": "ALFREDO P MIACO", "address": "2805 SOUTH FAIRVIEW STREET, UNIT H, SANTA ANA, CA, 92704, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2805 SOUTH FAIRVIEW STREET", "city": "UNIT H", "state": "SANTA ANA", "zip_code": "CA", "country": "92704"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "29TH CENTURY CO. INC.", "entity_number": "C28450-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Terminated", "formation_date": "10/23/2000", "nv_business_id": "NV20001453816", "termination_date": "", "annual_report_due": "10/31/2001", "compliance_hold": "", "agent_name": "REPACKAGING AMERICA INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001453816", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "#60-24", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/21/2000", "effective_date": "11/21/2000", "filing_number": "C28450-2000-003", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3614613,this);"}, {"file_date": "11/03/2000", "effective_date": "11/03/2000", "filing_number": "C28450-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3615156,this);"}, {"file_date": "10/23/2000", "effective_date": "10/23/2000", "filing_number": "C28450-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(3615674,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304626, "worker_id": "worker-1", "ts": 1775062485, "record_type": "business_detail", "name": "29th Street Property Management LLC", "business_id": "2360132", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "01/23/2025", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20253281151", "entity_number": "E46227242025-8", "mark_number": "", "manage_nv_business_id": "NV20253281151", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "29TH STREET PROPERTY MANAGEMENT LLC", "entity_number": "E46227242025-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "01/23/2025", "nv_business_id": "NV20253281151", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253281151", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29TH STREET PROPERTY MANAGEMENT LLC", "Entity Number": "E46227242025-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Default", "Formation Date": "01/23/2025", "NV Business ID": "NV20253281151", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Authorized Signer", "name": "Karen Plesh", "address": "20 N Wacker Drive Suite 2050, Chicago, IL, 60606, USA", "last_updated": "01/27/2025", "status": "Active", "address_components": {"street": "20 N Wacker Drive Suite 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Authorized Signer", "name": "Robert Orozco", "address": "20 N Wacker Drive Suite 2050, Chicago, IL, 60606, USA", "last_updated": "01/27/2025", "status": "Active", "address_components": {"street": "20 N Wacker Drive Suite 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Authorized Signer", "name": "Robb Bolhoffer", "address": "20 N Wacker Drive Suite 2050, Chicago, IL, 60606, USA", "last_updated": "01/27/2025", "status": "Active", "address_components": {"street": "20 N Wacker Drive Suite 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Authorized Signer", "name": "Karen Plesh", "address": "20 N Wacker Drive Suite 2050, Chicago, IL, 60606, USA", "last_updated": "01/27/2025", "status": "Active", "address_components": {"street": "20 N Wacker Drive Suite 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Authorized Signer", "name": "Robert Orozco", "address": "20 N Wacker Drive Suite 2050, Chicago, IL, 60606, USA", "last_updated": "01/27/2025", "status": "Active", "address_components": {"street": "20 N Wacker Drive Suite 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Authorized Signer", "name": "Robb Bolhoffer", "address": "20 N Wacker Drive Suite 2050, Chicago, IL, 60606, USA", "last_updated": "01/27/2025", "status": "Active", "address_components": {"street": "20 N Wacker Drive Suite 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "29TH STREET PROPERTY MANAGEMENT LLC", "entity_number": "E46227242025-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "01/23/2025", "nv_business_id": "NV20253281151", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253281151", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/23/2025", "effective_date": "01/23/2025", "filing_number": "20254622745", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14687578,this);"}, {"file_date": "01/23/2025", "effective_date": "01/23/2025", "filing_number": "20254622723", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14687557,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304626, "worker_id": "worker-1", "ts": 1775062485, "record_type": "business_detail", "name": "29TO30, LLC", "business_id": "1257837", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/25/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141541804", "entity_number": "E0437632014-2", "mark_number": "", "manage_nv_business_id": "NV20141541804", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "29TO30, LLC", "entity_number": "E0437632014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/25/2014", "nv_business_id": "NV20141541804", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141541804", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29TO30, LLC", "Entity Number": "E0437632014-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/25/2014", "NV Business ID": "NV20141541804", "Termination Date": "", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "FON A DUKE", "address": "19333 SEABISCUIT WAY, APPLE VALLEY, CA, 92309, USA", "last_updated": "08/26/2015", "status": "Active", "address_components": {"street": "19333 SEABISCUIT WAY", "city": "APPLE VALLEY", "state": "CA", "zip_code": "92309", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "FON A DUKE", "address": "19333 SEABISCUIT WAY, APPLE VALLEY, CA, 92309, USA", "last_updated": "08/26/2015", "status": "Active", "address_components": {"street": "19333 SEABISCUIT WAY", "city": "APPLE VALLEY", "state": "CA", "zip_code": "92309", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29TO30, LLC", "entity_number": "E0437632014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/25/2014", "nv_business_id": "NV20141541804", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141541804", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/01/2016", "effective_date": "06/01/2016", "filing_number": "20160247257-66", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8244289,this);"}, {"file_date": "08/26/2015", "effective_date": "08/26/2015", "filing_number": "20150379520-34", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8239442,this);"}, {"file_date": "09/22/2014", "effective_date": "09/22/2014", "filing_number": "20140677549-65", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8242051,this);"}, {"file_date": "08/25/2014", "effective_date": "08/25/2014", "filing_number": "20140609562-05", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8239389,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304626, "worker_id": "worker-1", "ts": 1775062485, "record_type": "business_detail", "name": "THE 29TH PALM, LLC", "business_id": "2389824", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/13/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253353417", "entity_number": "E48952262025-3", "mark_number": "", "manage_nv_business_id": "NV20253353417", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "THE 29TH PALM, LLC", "entity_number": "E48952262025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/13/2025", "nv_business_id": "NV20253353417", "termination_date": "Perpetual", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "PARACORP INCORPORATED*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253353417", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "THE 29TH PALM, LLC", "Entity Number": "E48952262025-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/13/2025", "NV Business ID": "NV20253353417", "Termination Date": "Perpetual", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PARACORP INCORPORATED*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DEBRA GREGG", "address": "8306 WILSHIRE BLVD. #1739, Beverly Hills, CA, 90211, USA", "last_updated": "05/14/2025", "status": "Active", "address_components": {"street": "8306 WILSHIRE BLVD. #1739", "city": "Beverly Hills", "state": "CA", "zip_code": "90211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DEBRA GREGG", "address": "8306 WILSHIRE BLVD. #1739, Beverly Hills, CA, 90211, USA", "last_updated": "05/14/2025", "status": "Active", "address_components": {"street": "8306 WILSHIRE BLVD. #1739", "city": "Beverly Hills", "state": "CA", "zip_code": "90211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "THE 29TH PALM, LLC", "entity_number": "E48952262025-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/13/2025", "nv_business_id": "NV20253353417", "termination_date": "Perpetual", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "PARACORP INCORPORATED*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253353417", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "318 N CARSON ST #208, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "318 N CARSON ST #208", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/13/2025", "effective_date": "05/13/2025", "filing_number": "20254895239", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14936748,this);"}, {"file_date": "05/13/2025", "effective_date": "05/13/2025", "filing_number": "20254895225", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14936743,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304635, "worker_id": "worker-2", "ts": 1775062551, "record_type": "business_detail", "name": "2A2D FIDUCIARY, LLC", "business_id": "1207487", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/13/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131663183", "entity_number": "E0547132013-4", "mark_number": "", "manage_nv_business_id": "NV20131663183", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2A2D FIDUCIARY, LLC", "entity_number": "E0547132013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/13/2013", "nv_business_id": "NV20131663183", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131663183", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2A2D FIDUCIARY, LLC", "Entity Number": "E0547132013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/13/2013", "NV Business ID": "NV20131663183", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MSNAT FIDUCIARY, LLC", "address": "112 N CURRY ST, CARSON CITY, NV, 89703, USA", "last_updated": "03/03/2026", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MSNAT FIDUCIARY, LLC", "address": "112 N CURRY ST, CARSON CITY, NV, 89703, USA", "last_updated": "03/03/2026", "status": "Active", "address_components": {"street": "112 N CURRY ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2A2D FIDUCIARY, LLC", "entity_number": "E0547132013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/13/2013", "nv_business_id": "NV20131663183", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131663183", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/03/2026", "effective_date": "03/03/2026", "filing_number": "20265565016", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16881940,this);"}, {"file_date": "10/05/2023", "effective_date": "10/05/2023", "filing_number": "20233540066", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13669183,this);"}, {"file_date": "11/28/2022", "effective_date": "11/28/2022", "filing_number": "20222778168", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12998201,this);"}, {"file_date": "11/28/2022", "effective_date": "11/28/2022", "filing_number": "20222778155", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12998187,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "2A2D FIDUCIARY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/13/2013", "name": "2A2D FIDUCIARY, LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "email": "info@nevadacorpfilings.com"}], "officers": [{"date": "11/30/2015", "title": "Manager", "name": "INTERNATIONAL FIDUCIARY MANAGEMENT LTD", "attention": "", "address1_address2_city_state_zip_country": "112 N CURRY ST, CARSON CITY, NV, 89703, USA"}]}}}
{"task_id": 304625, "worker_id": "worker-3", "ts": 1775062627, "record_type": "business_detail", "name": "2 THE 9'S, LLC", "business_id": "971608", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/25/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101107270", "entity_number": "E0058322010-2", "mark_number": "", "manage_nv_business_id": "NV20101107270", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 THE 9'S, LLC", "entity_number": "E0058322010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2010", "nv_business_id": "NV20101107270", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101107270", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 THE 9'S, LLC", "Entity Number": "E0058322010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/25/2010", "NV Business ID": "NV20101107270", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2 THE 9'S, LLC", "entity_number": "E0058322010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/25/2010", "nv_business_id": "NV20101107270", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101107270", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/25/2010", "effective_date": "01/25/2010", "filing_number": "20100071860-25", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6875503,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304625, "worker_id": "worker-3", "ts": 1775062627, "record_type": "business_detail", "name": "29 S MAIN STREET, LLC", "business_id": "1491452", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/09/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181569845", "entity_number": "E0377322018-6", "mark_number": "", "manage_nv_business_id": "NV20181569845", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "29 S MAIN STREET, LLC", "entity_number": "E0377322018-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/09/2018", "nv_business_id": "NV20181569845", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181569845", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29 S MAIN STREET, LLC", "Entity Number": "E0377322018-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/09/2018", "NV Business ID": "NV20181569845", "Termination Date": "", "Annual Report Due Date": "8/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JEFFREY FRISONE", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JEFFREY FRISONE", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "08/09/2018", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29 S MAIN STREET, LLC", "entity_number": "E0377322018-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/09/2018", "nv_business_id": "NV20181569845", "termination_date": "", "annual_report_due": "8/31/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181569845", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/30/2019", "effective_date": "08/30/2019", "filing_number": "20190127168", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10551598,this);"}, {"file_date": "08/09/2018", "effective_date": "08/09/2018", "filing_number": "20180354274-86", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9044070,this);"}, {"file_date": "08/09/2018", "effective_date": "08/09/2018", "filing_number": "20180354273-75", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9044045,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "29 S MAIN STREET, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2019"}, "name_changes": {"date": "08/09/2018", "name": "29 S MAIN STREET, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "08/09/2018", "title": "Manager", "name": "JEFFREY FRISONE", "attention": "", "address1_address2_city_state_zip_country": "P O BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 304625, "worker_id": "worker-3", "ts": 1775062627, "record_type": "business_detail", "name": "29 SPECTRUM LLC", "business_id": "8457", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/09/1996", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19961024011", "entity_number": "LLC14528-1996", "mark_number": "", "manage_nv_business_id": "NV19961024011", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "29 SPECTRUM LLC", "entity_number": "LLC14528-1996", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/09/1996", "nv_business_id": "NV19961024011", "termination_date": "9/9/2026", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "JAYMARK KOMER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961024011", "office_or_position": "", "jurisdiction": "", "street_address": "5415 W HARMON AVE., LAS VEGAS, NV, 89103, USA", "mailing_address": "PO BOX 31143, LAS VEGAS, NV, 89173", "street_address_components": {"street": "5415 W HARMON AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 31143", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": ""}}, "raw_fields": {"Entity Name": "29 SPECTRUM LLC", "Entity Number": "LLC14528-1996", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/09/1996", "NV Business ID": "NV19961024011", "Termination Date": "9/9/2026", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAYMARK KOMER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5415 W HARMON AVE., LAS VEGAS, NV, 89103, USA", "Mailing Address": "PO BOX 31143, LAS VEGAS, NV, 89173"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAYMARK KOHER", "address": "5415 W. HARMON AVE #2050, Las Vegas, NV, 89103, USA", "last_updated": "08/12/2025", "status": "Active", "address_components": {"street": "5415 W. HARMON AVE #2050", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JAYMARK KOHER", "address": "5415 W. HARMON AVE #2050, Las Vegas, NV, 89103, USA", "last_updated": "08/12/2025", "status": "Active", "address_components": {"street": "5415 W. HARMON AVE #2050", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29 SPECTRUM LLC", "entity_number": "LLC14528-1996", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/09/1996", "nv_business_id": "NV19961024011", "termination_date": "9/9/2026", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "JAYMARK KOMER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961024011", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5415 W HARMON AVE., LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "PO BOX 31143, LAS VEGAS, NV, 89173", "agent_street_address_components": {"street": "5415 W HARMON AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 31143", "city": "LAS VEGAS", "state": "NV", "zip_code": "89173", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/08/2025", "effective_date": "08/08/2025", "filing_number": "20255108543", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(15140620,this);"}, {"file_date": "08/06/2024", "effective_date": "08/06/2024", "filing_number": "20244237574", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14335164,this);"}, {"file_date": "08/08/2023", "effective_date": "08/08/2023", "filing_number": "20233537310", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13666522,this);"}, {"file_date": "08/08/2022", "effective_date": "08/08/2022", "filing_number": "20222573317", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12807958,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 32, "total_records": 32}, "first_snapshot": {"business_details": {"business_name": "29 SPECTRUM LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/09/1996", "name": "29 SPECTRUM LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JAYMARK KOMER", "attention": "", "address1_address2_city_state_zip_country": "5415 W HARMON AVE., LAS VEGAS, NV, 89103, USA", "email": ""}], "officers": [{"date": "10/02/2019", "title": "Manager", "name": "Mr. JAYMARK KOHER", "attention": "", "address1_address2_city_state_zip_country": "5415 W. HARMON AVE #2050, Las Vegas, NV, 89103, USA"}]}}}
{"task_id": 304625, "worker_id": "worker-3", "ts": 1775062627, "record_type": "business_detail", "name": "29SC COUNTRY HILLS, LP", "business_id": "1217813", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "01/14/2014", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20141034596", "entity_number": "E0026042014-4", "mark_number": "", "manage_nv_business_id": "NV20141034596", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "29SC COUNTRY HILLS, LP", "entity_number": "E0026042014-4", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "01/14/2014", "nv_business_id": "NV20141034596", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141034596", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29SC COUNTRY HILLS, LP", "Entity Number": "E0026042014-4", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Cancelled", "Formation Date": "01/14/2014", "NV Business ID": "NV20141034596", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "UNITED STATES", "address": "343 W. ERIE ST. STE 300, CHICAGO, IL, 60654, USA", "last_updated": "11/08/2016", "status": "Active", "address_components": {"street": "343 W. ERIE ST. STE 300", "city": "CHICAGO", "state": "IL", "zip_code": "60654", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "UNITED STATES", "address": "343 W. ERIE ST. STE 300, CHICAGO, IL, 60654, USA", "last_updated": "11/08/2016", "status": "Active", "address_components": {"street": "343 W. ERIE ST. STE 300", "city": "CHICAGO", "state": "IL", "zip_code": "60654", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29SC COUNTRY HILLS, LP", "entity_number": "E0026042014-4", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "01/14/2014", "nv_business_id": "NV20141034596", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141034596", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/02/2018", "effective_date": "01/31/2018", "filing_number": "20180151329-42", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8073310,this);"}, {"file_date": "11/08/2016", "effective_date": "11/08/2016", "filing_number": "20160489808-56", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8066376,this);"}, {"file_date": "04/07/2016", "effective_date": "04/07/2016", "filing_number": "20160160059-20", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8067354,this);"}, {"file_date": "04/07/2016", "effective_date": "04/07/2016", "filing_number": "20160160061-63", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8066704,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304625, "worker_id": "worker-3", "ts": 1775062627, "record_type": "business_detail", "name": "29SC GP SAHARA LLC", "business_id": "1447216", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/17/2017", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20171757525", "entity_number": "E0547622017-7", "mark_number": "", "manage_nv_business_id": "NV20171757525", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "29SC GP SAHARA LLC", "entity_number": "E0547622017-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "11/17/2017", "nv_business_id": "NV20171757525", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171757525", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29SC GP SAHARA LLC", "Entity Number": "E0547622017-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "11/17/2017", "NV Business ID": "NV20171757525", "Termination Date": "", "Annual Report Due Date": "11/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STAN BERAZNIK", "address": "343 W. ERIE ST. SUITE 300, CHICAGO, IL, 60654, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "343 W. ERIE ST. SUITE 300", "city": "CHICAGO", "state": "IL", "zip_code": "60654", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STAN BERAZNIK", "address": "343 W. ERIE ST. SUITE 300, CHICAGO, IL, 60654, USA", "last_updated": "10/30/2018", "status": "Active", "address_components": {"street": "343 W. ERIE ST. SUITE 300", "city": "CHICAGO", "state": "IL", "zip_code": "60654", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29SC GP SAHARA LLC", "entity_number": "E0547622017-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "11/17/2017", "nv_business_id": "NV20171757525", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171757525", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/28/2021", "effective_date": "01/28/2021", "filing_number": "20211552190", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(11882467,this);"}, {"file_date": "11/04/2020", "effective_date": "11/04/2020", "filing_number": "20201023783", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11399709,this);"}, {"file_date": "11/14/2019", "effective_date": "11/14/2019", "filing_number": "20190284658", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10699595,this);"}, {"file_date": "10/30/2018", "effective_date": "10/30/2018", "filing_number": "20180471476-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8930727,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304625, "worker_id": "worker-3", "ts": 1775062627, "record_type": "business_detail", "name": "29SC GP WILLOWS LLC", "business_id": "1511949", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/13/2018", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20181894974", "entity_number": "E0571402018-2", "mark_number": "", "manage_nv_business_id": "NV20181894974", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "29SC GP WILLOWS LLC", "entity_number": "E0571402018-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/13/2018", "nv_business_id": "NV20181894974", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181894974", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29SC GP WILLOWS LLC", "Entity Number": "E0571402018-2", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "12/13/2018", "NV Business ID": "NV20181894974", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STAN BERAZNIK", "address": "20 N WACKER STE 2050, Chicago, IL, 60606, USA", "last_updated": "12/08/2022", "status": "Active", "address_components": {"street": "20 N WACKER STE 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STAN BERAZNIK", "address": "20 N WACKER STE 2050, Chicago, IL, 60606, USA", "last_updated": "12/08/2022", "status": "Active", "address_components": {"street": "20 N WACKER STE 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29SC GP WILLOWS LLC", "entity_number": "E0571402018-2", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/13/2018", "nv_business_id": "NV20181894974", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181894974", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/22/2025", "effective_date": "12/22/2025", "filing_number": "20255390542", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16729339,this);"}, {"file_date": "12/23/2024", "effective_date": "12/23/2024", "filing_number": "20244548712", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14617220,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233725888", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13841664,this);"}, {"file_date": "12/08/2022", "effective_date": "12/08/2022", "filing_number": "20222804796", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13024977,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "29SC GP WILLOWS LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/13/2018", "name": "29SC GP WILLOWS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "12/08/2022", "title": "Manager", "name": "STAN BERAZNIK", "attention": "", "address1_address2_city_state_zip_country": "20 N WACKER STE 2050, Chicago, IL, 60606, USA"}]}}}
{"task_id": 304625, "worker_id": "worker-3", "ts": 1775062627, "record_type": "business_detail", "name": "29SC GP WOODLAKE, LLC", "business_id": "1401953", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/23/2017", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20171120574", "entity_number": "E0089412017-7", "mark_number": "", "manage_nv_business_id": "NV20171120574", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "29SC GP WOODLAKE, LLC", "entity_number": "E0089412017-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "02/23/2017", "nv_business_id": "NV20171120574", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171120574", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29SC GP WOODLAKE, LLC", "Entity Number": "E0089412017-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "02/23/2017", "NV Business ID": "NV20171120574", "Termination Date": "", "Annual Report Due Date": "2/28/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STAN BERAZNIK", "address": "343 W ERIE STREET STE 300, CHICAGO, IL, 60654, USA", "last_updated": "02/19/2019", "status": "Active", "address_components": {"street": "343 W ERIE STREET STE 300", "city": "CHICAGO", "state": "IL", "zip_code": "60654", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STAN BERAZNIK", "address": "343 W ERIE STREET STE 300, CHICAGO, IL, 60654, USA", "last_updated": "02/19/2019", "status": "Active", "address_components": {"street": "343 W ERIE STREET STE 300", "city": "CHICAGO", "state": "IL", "zip_code": "60654", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29SC GP WOODLAKE, LLC", "entity_number": "E0089412017-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "02/23/2017", "nv_business_id": "NV20171120574", "termination_date": "", "annual_report_due": "2/28/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171120574", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/28/2021", "effective_date": "01/28/2021", "filing_number": "20211552190", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(11882467,this);"}, {"file_date": "02/28/2020", "effective_date": "02/28/2020", "filing_number": "20200511729", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10912234,this);"}, {"file_date": "02/19/2019", "effective_date": "02/19/2019", "filing_number": "20190072195-66", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8799726,this);"}, {"file_date": "01/30/2018", "effective_date": "01/30/2018", "filing_number": "20180045114-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8800123,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304625, "worker_id": "worker-3", "ts": 1775062627, "record_type": "business_detail", "name": "29SC SAHARA LP", "business_id": "1447217", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/17/2017", "type": "Foreign Limited Partnership (88)", "nv_business_id": "NV20171757539", "entity_number": "E0547632017-8", "mark_number": "", "manage_nv_business_id": "NV20171757539", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "29SC SAHARA LP", "entity_number": "E0547632017-8", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Active", "formation_date": "11/17/2017", "nv_business_id": "NV20171757539", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171757539", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29SC SAHARA LP", "Entity Number": "E0547632017-8", "Entity Type": "Foreign Limited Partnership (88)", "Entity Status": "Active", "Formation Date": "11/17/2017", "NV Business ID": "NV20171757539", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "29SC GP SAHARA LLC", "address": "20 N WACKER STE 2050, Chicago, IL, 60606, USA", "last_updated": "11/04/2022", "status": "Active", "address_components": {"street": "20 N WACKER STE 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "29SC GP SAHARA LLC", "address": "20 N WACKER STE 2050, Chicago, IL, 60606, USA", "last_updated": "11/04/2022", "status": "Active", "address_components": {"street": "20 N WACKER STE 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29SC SAHARA LP", "entity_number": "E0547632017-8", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Active", "formation_date": "11/17/2017", "nv_business_id": "NV20171757539", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171757539", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/26/2025", "effective_date": "11/26/2025", "filing_number": "20255336378", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16044547,this);"}, {"file_date": "11/20/2024", "effective_date": "11/20/2024", "filing_number": "20244482297", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14553067,this);"}, {"file_date": "11/27/2023", "effective_date": "11/27/2023", "filing_number": "20233654354", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13772375,this);"}, {"file_date": "11/04/2022", "effective_date": "11/04/2022", "filing_number": "20222740395", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12963249,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "29SC SAHARA LP", "entity_type": "Foreign Limited Partnership (88)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/17/2017", "name": "29SC SAHARA LP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "11/04/2022", "title": "General Partner", "name": "29SC GP SAHARA LLC", "attention": "", "address1_address2_city_state_zip_country": "20 N WACKER STE 2050, Chicago, IL, 60606, USA"}]}}}
{"task_id": 304625, "worker_id": "worker-3", "ts": 1775062627, "record_type": "business_detail", "name": "29SC TIC MONTFAIR LLC", "business_id": "2308643", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/28/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243150310", "entity_number": "E41531142024-7", "mark_number": "", "manage_nv_business_id": "NV20243150310", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "29SC TIC MONTFAIR LLC", "entity_number": "E41531142024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/28/2024", "nv_business_id": "NV20243150310", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243150310", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29SC TIC MONTFAIR LLC", "Entity Number": "E41531142024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/28/2024", "NV Business ID": "NV20243150310", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Baruch Teitelbaum", "address": "183 Wilson St Ste 358, Brooklyn, NY, 11211, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "183 Wilson St Ste 358", "city": "Brooklyn", "state": "NY", "zip_code": "11211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Baruch Teitelbaum", "address": "183 Wilson St Ste 358, Brooklyn, NY, 11211, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "183 Wilson St Ste 358", "city": "Brooklyn", "state": "NY", "zip_code": "11211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29SC TIC MONTFAIR LLC", "entity_number": "E41531142024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/28/2024", "nv_business_id": "NV20243150310", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243150310", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244153115", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14255978,this);"}, {"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244153113", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14255977,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304625, "worker_id": "worker-3", "ts": 1775062627, "record_type": "business_detail", "name": "29SC WILLOWS 2 LP", "business_id": "1513991", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/27/2018", "type": "Foreign Limited Partnership (88)", "nv_business_id": "NV20181927579", "entity_number": "E0592972018-4", "mark_number": "", "manage_nv_business_id": "NV20181927579", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "29SC WILLOWS 2 LP", "entity_number": "E0592972018-4", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Active", "formation_date": "12/27/2018", "nv_business_id": "NV20181927579", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181927579", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29SC WILLOWS 2 LP", "Entity Number": "E0592972018-4", "Entity Type": "Foreign Limited Partnership (88)", "Entity Status": "Active", "Formation Date": "12/27/2018", "NV Business ID": "NV20181927579", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "STAN BERAZNIK", "address": "20 N WACKER STE 2050, Chicago, IL, 60606, USA", "last_updated": "12/23/2024", "status": "Active", "address_components": {"street": "20 N WACKER STE 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "STAN BERAZNIK", "address": "20 N WACKER STE 2050, Chicago, IL, 60606, USA", "last_updated": "12/23/2024", "status": "Active", "address_components": {"street": "20 N WACKER STE 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29SC WILLOWS 2 LP", "entity_number": "E0592972018-4", "entity_type": "Foreign Limited Partnership (88)", "entity_status": "Active", "formation_date": "12/27/2018", "nv_business_id": "NV20181927579", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181927579", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/22/2025", "effective_date": "12/22/2025", "filing_number": "20255390623", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16729440,this);"}, {"file_date": "12/23/2024", "effective_date": "12/23/2024", "filing_number": "20244548954", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14617427,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233725988", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13841755,this);"}, {"file_date": "12/12/2022", "effective_date": "12/12/2022", "filing_number": "20222810460", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13030669,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "29SC WILLOWS 2 LP", "entity_type": "Foreign Limited Partnership (88)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/27/2018", "name": "29SC WILLOWS 2 LP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "12/23/2024", "title": "General Partner", "name": "STAN BERAZNIK", "attention": "", "address1_address2_city_state_zip_country": "20 N WACKER STE 2050, Chicago, IL, 60606, USA"}]}}}
{"task_id": 304625, "worker_id": "worker-3", "ts": 1775062627, "record_type": "business_detail", "name": "29SC WILLOWS OWNER LLC", "business_id": "1511948", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/13/2018", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20181894926", "entity_number": "E0571362018-6", "mark_number": "", "manage_nv_business_id": "NV20181894926", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "29SC WILLOWS OWNER LLC", "entity_number": "E0571362018-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/13/2018", "nv_business_id": "NV20181894926", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181894926", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29SC WILLOWS OWNER LLC", "Entity Number": "E0571362018-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "12/13/2018", "NV Business ID": "NV20181894926", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "STAN BERAZNIK", "address": "20 N WACKER STE 2050, Chicago, IL, 60606, USA", "last_updated": "12/15/2022", "status": "Active", "address_components": {"street": "20 N WACKER STE 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "STAN BERAZNIK", "address": "20 N WACKER STE 2050, Chicago, IL, 60606, USA", "last_updated": "12/15/2022", "status": "Active", "address_components": {"street": "20 N WACKER STE 2050", "city": "Chicago", "state": "IL", "zip_code": "60606", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29SC WILLOWS OWNER LLC", "entity_number": "E0571362018-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "12/13/2018", "nv_business_id": "NV20181894926", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181894926", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/22/2025", "effective_date": "12/22/2025", "filing_number": "20255390676", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16729503,this);"}, {"file_date": "12/23/2024", "effective_date": "12/23/2024", "filing_number": "20244549273", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14617713,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233726097", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13841865,this);"}, {"file_date": "12/15/2022", "effective_date": "12/15/2022", "filing_number": "20222817679", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13037949,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "29SC WILLOWS OWNER LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/13/2018", "name": "29SC WILLOWS OWNER LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "12/15/2022", "title": "Manager", "name": "STAN BERAZNIK", "attention": "", "address1_address2_city_state_zip_country": "20 N WACKER STE 2050, Chicago, IL, 60606, USA"}]}}}
{"task_id": 304625, "worker_id": "worker-3", "ts": 1775062627, "record_type": "business_detail", "name": "29SC WOODLAKE, LP", "business_id": "1401952", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "02/23/2017", "type": "Foreign Limited Partnership (87A)", "nv_business_id": "NV20171120557", "entity_number": "E0089392017-3", "mark_number": "", "manage_nv_business_id": "NV20171120557", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "29SC WOODLAKE, LP", "entity_number": "E0089392017-3", "entity_type": "Foreign Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "02/23/2017", "nv_business_id": "NV20171120557", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171120557", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "29SC WOODLAKE, LP", "Entity Number": "E0089392017-3", "Entity Type": "Foreign Limited Partnership (87A)", "Entity Status": "Cancelled", "Formation Date": "02/23/2017", "NV Business ID": "NV20171120557", "Termination Date": "", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "29SC GP WOODLAKE LLC", "address": "343 W ERIE ST STE 300, CHICAGO, IL, 60654, USA", "last_updated": "02/19/2019", "status": "Active", "address_components": {"street": "343 W ERIE ST STE 300", "city": "CHICAGO", "state": "IL", "zip_code": "60654", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "29SC GP WOODLAKE LLC", "address": "343 W ERIE ST STE 300, CHICAGO, IL, 60654, USA", "last_updated": "02/19/2019", "status": "Active", "address_components": {"street": "343 W ERIE ST STE 300", "city": "CHICAGO", "state": "IL", "zip_code": "60654", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "29SC WOODLAKE, LP", "entity_number": "E0089392017-3", "entity_type": "Foreign Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "02/23/2017", "nv_business_id": "NV20171120557", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171120557", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/04/2019", "effective_date": "12/04/2019", "filing_number": "20190327786", "document_type": "Cancellation of Foreign Limited Partners...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10740644,this);"}, {"file_date": "02/19/2019", "effective_date": "02/19/2019", "filing_number": "20190072217-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8798204,this);"}, {"file_date": "01/29/2018", "effective_date": "01/29/2018", "filing_number": "20180041549-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8796651,this);"}, {"file_date": "02/24/2017", "effective_date": "02/24/2017", "filing_number": "20170085823-06", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8797983,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "29SC WOODLAKE, LP", "entity_type": "Foreign Limited Partnership (87A)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2020"}, "name_changes": {"date": "02/23/2017", "name": "29SC WOODLAKE, LP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "202 SOUTH MINNESOTA STREET, Carson City, NV, 89703, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "02/19/2019", "title": "General Partner", "name": "29SC GP WOODLAKE LLC", "attention": "", "address1_address2_city_state_zip_country": "343 W ERIE ST STE 300, CHICAGO, IL, 60654, USA"}]}}}
{"task_id": 337625, "worker_id": "r-worker-6", "ts": 1775062632, "record_type": "business_detail", "name": "RQG ENTERPRISES LLC", "business_id": "1150990", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/13/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121743399", "entity_number": "E0638822012-6", "mark_number": "", "manage_nv_business_id": "NV20121743399", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RQG ENTERPRISES LLC", "entity_number": "E0638822012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/13/2012", "nv_business_id": "NV20121743399", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "TOM HOFFMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121743399", "office_or_position": "", "jurisdiction": "", "street_address": "1119 BLUE ICE CT, N LAS VEGAS, NV, 89032, USA", "mailing_address": "", "street_address_components": {"street": "1119 BLUE ICE CT", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RQG ENTERPRISES LLC", "Entity Number": "E0638822012-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/13/2012", "NV Business ID": "NV20121743399", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "TOM HOFFMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1119 BLUE ICE CT, N LAS VEGAS, NV, 89032, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Terence Brian Glennon", "address": "4825 HWY 95, Suite 2347, Fort Mohave, AZ, 86426, USA", "last_updated": "09/05/2019", "status": "Active", "address_components": {"street": "4825 HWY 95", "city": "Suite 2347", "state": "Fort Mohave", "zip_code": "AZ", "country": "86426"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Terence Brian Glennon", "address": "4825 HWY 95, Suite 2347, Fort Mohave, AZ, 86426, USA", "last_updated": "09/05/2019", "status": "Active", "address_components": {"street": "4825 HWY 95", "city": "Suite 2347", "state": "Fort Mohave", "zip_code": "AZ", "country": "86426"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RQG ENTERPRISES LLC", "entity_number": "E0638822012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/13/2012", "nv_business_id": "NV20121743399", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "TOM HOFFMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121743399", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1119 BLUE ICE CT, N LAS VEGAS, NV, 89032, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1119 BLUE ICE CT", "city": "N LAS VEGAS", "state": "NV", "zip_code": "89032", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/10/2025", "effective_date": "12/10/2025", "filing_number": "20255365037", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16072028,this);"}, {"file_date": "12/26/2024", "effective_date": "12/26/2024", "filing_number": "20244554299", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14622815,this);"}, {"file_date": "12/18/2023", "effective_date": "12/18/2023", "filing_number": "20233702007", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13818615,this);"}, {"file_date": "12/01/2022", "effective_date": "12/01/2022", "filing_number": "20222791347", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13011414,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "RQG ENTERPRISES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/13/2012", "name": "RQG ENTERPRISES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "TOM HOFFMAN", "attention": "", "address1_address2_city_state_zip_country": "1119 BLUE ICE CT, N LAS VEGAS, NV, 89032, USA", "email": ""}], "officers": [{"date": "09/05/2019", "title": "Manager", "name": "Terence Brian Glennon", "attention": "", "address1_address2_city_state_zip_country": "4825 HWY 95, Suite 2347, Fort Mohave, AZ, 86426, USA"}]}}}
{"task_id": 304644, "worker_id": "worker-1", "ts": 1775062649, "record_type": "business_detail", "name": "2A BETTER HOME SOLUTIONS, LLC", "business_id": "1322593", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/21/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151562019", "entity_number": "E0446842015-9", "mark_number": "", "manage_nv_business_id": "NV20151562019", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2A BETTER HOME SOLUTIONS, LLC", "entity_number": "E0446842015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/21/2015", "nv_business_id": "NV20151562019", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151562019", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2A BETTER HOME SOLUTIONS, LLC", "Entity Number": "E0446842015-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/21/2015", "NV Business ID": "NV20151562019", "Termination Date": "", "Annual Report Due Date": "9/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LUCIA A VALLADARES", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/29/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LUCIA A VALLADARES", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/29/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2A BETTER HOME SOLUTIONS, LLC", "entity_number": "E0446842015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/21/2015", "nv_business_id": "NV20151562019", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151562019", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2019", "effective_date": "09/30/2019", "filing_number": "20190192206", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10610843,this);"}, {"file_date": "09/29/2018", "effective_date": "09/29/2018", "filing_number": "20180427547-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8529761,this);"}, {"file_date": "09/29/2017", "effective_date": "09/29/2017", "filing_number": "20170414892-28", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8530762,this);"}, {"file_date": "08/29/2016", "effective_date": "08/29/2016", "filing_number": "20160381374-25", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8528762,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2A BETTER HOME SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2019"}, "name_changes": {"date": "09/21/2015", "name": "2A BETTER HOME SOLUTIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "09/29/2018", "title": "Manager", "name": "LUCIA A VALLADARES", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 304647, "worker_id": "worker-2", "ts": 1775062676, "record_type": "business_detail", "name": "2AE, INC.", "business_id": "1446789", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/16/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171750402", "entity_number": "E0543152017-6", "mark_number": "", "manage_nv_business_id": "NV20171750402", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2AE, INC.", "entity_number": "E0543152017-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/16/2017", "nv_business_id": "NV20171750402", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": ""}, "agent": {"name": "FLANGAS MCMILLAN LAW GROUP, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171750402", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3275 S JONES BLVD STE 105, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "3275 S JONES BLVD STE 105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2AE, INC.", "Entity Number": "E0543152017-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/16/2017", "NV Business ID": "NV20171750402", "Termination Date": "", "Annual Report Due Date": "11/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "FLANGAS MCMILLAN LAW GROUP, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3275 S JONES BLVD STE 105, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GARY RIHANI", "address": "1057 VIA DELLA COSTRLLA, HENDERSON, NV, 89011, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1057 VIA DELLA COSTRLLA", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Secretary", "name": "LINDA RIHANI", "address": "1057 VIA DELLA COSTRLLA, HENDERSON, NV, 89011, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1057 VIA DELLA COSTRLLA", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Treasurer", "name": "GARY RIHANI", "address": "1057 VIA DELLA COSTRLLA, HENDERSON, NV, 89011, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1057 VIA DELLA COSTRLLA", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Director", "name": "GARY RIHANI", "address": "1057 VIA DELLA COSTRLLA, HENDERSON, NV, 89011, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1057 VIA DELLA COSTRLLA", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GARY RIHANI", "address": "1057 VIA DELLA COSTRLLA, HENDERSON, NV, 89011, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1057 VIA DELLA COSTRLLA", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Secretary", "name": "LINDA RIHANI", "address": "1057 VIA DELLA COSTRLLA, HENDERSON, NV, 89011, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1057 VIA DELLA COSTRLLA", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Treasurer", "name": "GARY RIHANI", "address": "1057 VIA DELLA COSTRLLA, HENDERSON, NV, 89011, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1057 VIA DELLA COSTRLLA", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}, {"title": "Director", "name": "GARY RIHANI", "address": "1057 VIA DELLA COSTRLLA, HENDERSON, NV, 89011, USA", "last_updated": "11/29/2018", "status": "Active", "address_components": {"street": "1057 VIA DELLA COSTRLLA", "city": "HENDERSON", "state": "NV", "zip_code": "89011", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2AE, INC.", "entity_number": "E0543152017-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/16/2017", "nv_business_id": "NV20171750402", "termination_date": "", "annual_report_due": "11/30/2021", "compliance_hold": "", "agent_name": "FLANGAS MCMILLAN LAW GROUP, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171750402", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3275 S JONES BLVD STE 105, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3275 S JONES BLVD STE 105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/23/2021", "effective_date": "08/23/2021", "filing_number": "20211696546", "document_type": "Dissolution Before or After Issuance of ...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12008006,this);"}, {"file_date": "11/30/2020", "effective_date": "11/30/2020", "filing_number": "20201071714", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11444154,this);"}, {"file_date": "11/27/2019", "effective_date": "11/27/2019", "filing_number": "20190313251", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10726983,this);"}, {"file_date": "11/29/2018", "effective_date": "11/29/2018", "filing_number": "20180513307-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8929793,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2AE, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2021"}, "name_changes": {"date": "11/16/2017", "name": "2AE, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "FLANGAS MCMILLAN LAW GROUP, INC.", "attention": "", "address1_address2_city_state_zip_country": "3275 S JONES BLVD STE 105, LAS VEGAS, NV, 89146, USA", "email": "DPD@FLANGASMCMILLAN.COM"}], "officers": [{"date": "11/29/2018", "title": "President", "name": "GARY RIHANI", "attention": "", "address1_address2_city_state_zip_country": "1057 VIA DELLA COSTRLLA, HENDERSON, NV, 89011, USA"}, {"date": "11/29/2018", "title": "Secretary", "name": "LINDA RIHANI", "attention": "", "address1_address2_city_state_zip_country": "1057 VIA DELLA COSTRLLA, HENDERSON, NV, 89011, USA"}, {"date": "11/29/2018", "title": "Treasurer", "name": "GARY RIHANI", "attention": "", "address1_address2_city_state_zip_country": "1057 VIA DELLA COSTRLLA, HENDERSON, NV, 89011, USA"}, {"date": "11/29/2018", "title": "Director", "name": "GARY RIHANI", "attention": "", "address1_address2_city_state_zip_country": "1057 VIA DELLA COSTRLLA, HENDERSON, NV, 89011, USA"}]}}}
{"task_id": 337627, "worker_id": "r-worker-5", "ts": 1775062702, "record_type": "business_detail", "name": "RQ Investments L.L.C.", "business_id": "1857277", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/31/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201791944", "entity_number": "E6969682020-3", "mark_number": "", "manage_nv_business_id": "NV20201791944", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RQ INVESTMENTS L.L.C.", "entity_number": "E6969682020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/31/2020", "nv_business_id": "NV20201791944", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "MARK SHERMAN CPA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201791944", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3210 W. Charleston Blvd. Suite 1, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3210 W. Charleston Blvd. Suite 1", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RQ INVESTMENTS L.L.C.", "Entity Number": "E6969682020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/31/2020", "NV Business ID": "NV20201791944", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARK SHERMAN CPA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3210 W. Charleston Blvd. Suite 1, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rene Fabros Quibuyen", "address": "9030 W Sahara Ave. #149, Las Vegas, NV, 89117, USA", "last_updated": "05/31/2020", "status": "Active", "address_components": {"street": "9030 W Sahara Ave. #149", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rene Fabros Quibuyen", "address": "9030 W Sahara Ave. #149, Las Vegas, NV, 89117, USA", "last_updated": "05/31/2020", "status": "Active", "address_components": {"street": "9030 W Sahara Ave. #149", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RQ INVESTMENTS L.L.C.", "entity_number": "E6969682020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/31/2020", "nv_business_id": "NV20201791944", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "MARK SHERMAN CPA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201791944", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3210 W. Charleston Blvd. Suite 1, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3210 W. Charleston Blvd. Suite 1", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/20/2025", "effective_date": "05/20/2025", "filing_number": "20254908121", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14948526,this);"}, {"file_date": "05/17/2024", "effective_date": "05/17/2024", "filing_number": "20244067588", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14171832,this);"}, {"file_date": "05/11/2023", "effective_date": "05/11/2023", "filing_number": "20233191938", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13369370,this);"}, {"file_date": "05/31/2022", "effective_date": "05/31/2022", "filing_number": "20222355806", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12626394,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RQ INVESTMENTS L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/31/2020", "name": "RQ INVESTMENTS L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MARK SHERMAN CPA", "attention": "", "address1_address2_city_state_zip_country": "3210 W. Charleston Blvd. Suite 1, Las Vegas, NV, 89102, USA", "email": "SPERRY@SHERMANCPAS.COM"}], "officers": [{"date": "05/31/2020", "title": "Managing Member", "name": "Rene Fabros Quibuyen", "attention": "", "address1_address2_city_state_zip_country": "9030 W Sahara Ave. #149, Las Vegas, NV, 89117, USA"}]}}}
{"task_id": 337627, "worker_id": "r-worker-5", "ts": 1775062702, "record_type": "business_detail", "name": "RQI AMERICA, INC.", "business_id": "1362584", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/02/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161324207", "entity_number": "E0248762016-0", "mark_number": "", "manage_nv_business_id": "NV20161324207", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RQI AMERICA, INC.", "entity_number": "E0248762016-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/02/2016", "nv_business_id": "NV20161324207", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "LAUGHLIN ASSOCIATES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161324207", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RQI AMERICA, INC.", "Entity Number": "E0248762016-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "06/02/2016", "NV Business ID": "NV20161324207", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAUGHLIN ASSOCIATES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "TOM RIEDEL", "address": "680 W. Nye Ln, Ste 201 , Carson City, NV, 89703, USA", "last_updated": "06/20/2024", "status": "Active", "address_components": {"street": "680 W. Nye Ln", "city": "Ste 201", "state": "Carson City", "zip_code": "NV", "country": "89703"}}, {"title": "Secretary", "name": "KAREN SANSAVER", "address": "680 W. Nye Ln , Ste 201, Carson City, NV, 89703, USA", "last_updated": "06/20/2024", "status": "Active", "address_components": {"street": "680 W. Nye Ln", "city": "Ste 201", "state": "Carson City", "zip_code": "NV", "country": "89703"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "TOM RIEDEL", "address": "680 W. Nye Ln, Ste 201 , Carson City, NV, 89703, USA", "last_updated": "06/20/2024", "status": "Active", "address_components": {"street": "680 W. Nye Ln", "city": "Ste 201", "state": "Carson City", "zip_code": "NV", "country": "89703"}}, {"title": "Secretary", "name": "KAREN SANSAVER", "address": "680 W. Nye Ln , Ste 201, Carson City, NV, 89703, USA", "last_updated": "06/20/2024", "status": "Active", "address_components": {"street": "680 W. Nye Ln", "city": "Ste 201", "state": "Carson City", "zip_code": "NV", "country": "89703"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RQI AMERICA, INC.", "entity_number": "E0248762016-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/02/2016", "nv_business_id": "NV20161324207", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "LAUGHLIN ASSOCIATES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161324207", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/25/2025", "effective_date": "06/25/2025", "filing_number": "20254989587", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15025924,this);"}, {"file_date": "06/20/2024", "effective_date": "06/20/2024", "filing_number": "20244134769", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14237849,this);"}, {"file_date": "10/10/2023", "effective_date": "10/10/2023", "filing_number": "20233548654", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13677680,this);"}, {"file_date": "05/18/2023", "effective_date": "05/18/2023", "filing_number": "20233205382", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13381770,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "RQI AMERICA, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/02/2016", "name": "RQI AMERICA, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAUGHLIN ASSOCIATES, INC.", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "email": "NVSOS@LAUGHLINUSA.COM"}], "officers": [{"date": "06/20/2024", "title": "President", "name": "TOM RIEDEL", "attention": "", "address1_address2_city_state_zip_country": "680 W. Nye Ln, Ste 201 , Carson City, NV, 89703, USA"}, {"date": "06/20/2024", "title": "Secretary", "name": "KAREN SANSAVER", "attention": "", "address1_address2_city_state_zip_country": "680 W. Nye Ln , Ste 201, Carson City, NV, 89703, USA"}]}}}
{"task_id": 337627, "worker_id": "r-worker-5", "ts": 1775062702, "record_type": "business_detail", "name": "RQI Partners, LLC", "business_id": "1993074", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/10/2021", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20212197687", "entity_number": "E16716002021-7", "mark_number": "", "manage_nv_business_id": "NV20212197687", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RQI PARTNERS, LLC", "entity_number": "E16716002021-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/10/2021", "nv_business_id": "NV20212197687", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "CAPITOL CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212197687", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RQI PARTNERS, LLC", "Entity Number": "E16716002021-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Active", "Formation Date": "08/10/2021", "NV Business ID": "NV20212197687", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAPITOL CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHRISTOPHER D'ESPOSITO", "address": "7272 GREENVILLE AVE, STE P2020, DALLAS, TX, 75231, USA", "last_updated": "08/19/2025", "status": "Active", "address_components": {"street": "7272 GREENVILLE AVE", "city": "STE P2020", "state": "DALLAS", "zip_code": "TX", "country": "75231"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHRISTOPHER D'ESPOSITO", "address": "7272 GREENVILLE AVE, STE P2020, DALLAS, TX, 75231, USA", "last_updated": "08/19/2025", "status": "Active", "address_components": {"street": "7272 GREENVILLE AVE", "city": "STE P2020", "state": "DALLAS", "zip_code": "TX", "country": "75231"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RQI PARTNERS, LLC", "entity_number": "E16716002021-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Active", "formation_date": "08/10/2021", "nv_business_id": "NV20212197687", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "CAPITOL CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212197687", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "716 N. Carson St. #B", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/19/2025", "effective_date": "08/19/2025", "filing_number": "20255122627", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15153693,this);"}, {"file_date": "08/14/2024", "effective_date": "08/14/2024", "filing_number": "20244253213", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14349018,this);"}, {"file_date": "07/31/2023", "effective_date": "07/31/2023", "filing_number": "20233382798", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13531589,this);"}, {"file_date": "07/29/2022", "effective_date": "07/29/2022", "filing_number": "20222513966", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12751477,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RQI PARTNERS, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "06/15/2018", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/10/2021", "name": "RQI PARTNERS, LLC", "status": "Active"}, "principal_office": {"address": "7272 Greenville Ave, Suite P2020, Dallas, TX 75231, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CAPITOL CORPORATE SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "716 N. Carson St. #B, Carson City, NV, 89701, USA", "email": "NVnotices@capitolservices.com"}], "officers": [{"date": "07/31/2023", "title": "Manager", "name": "BRIAN EIGEL PHD", "attention": "", "address1_address2_city_state_zip_country": "7272 GREENVILLE AVE STE P2020, DALLAS, TX, 75231, USA"}]}}}
{"task_id": 337630, "worker_id": "r-worker-6", "ts": 1775062716, "record_type": "business_detail", "name": "RQL HERITAGE, LLC", "business_id": "2426476", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/07/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253451616", "entity_number": "E52239502025-5", "mark_number": "", "manage_nv_business_id": "NV20253451616", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RQL HERITAGE, LLC", "entity_number": "E52239502025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/07/2025", "nv_business_id": "NV20253451616", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "JEFFREY MORSE & ASSOCIATES LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253451616", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3753 HOWARD HUGHES PKWY #200-416, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3753 HOWARD HUGHES PKWY #200-416", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RQL HERITAGE, LLC", "Entity Number": "E52239502025-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/07/2025", "NV Business ID": "NV20253451616", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JEFFREY MORSE & ASSOCIATES LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3753 HOWARD HUGHES PKWY #200-416, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "EVERGIFT LEGACY TRUST", "address": "3753 Howard Hughes Parkway, 200-426, Las Vegas, NV, 89169, USA", "last_updated": "10/07/2025", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "200-426", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "EVERGIFT LEGACY TRUST", "address": "3753 Howard Hughes Parkway, 200-426, Las Vegas, NV, 89169, USA", "last_updated": "10/07/2025", "status": "Active", "address_components": {"street": "3753 Howard Hughes Parkway", "city": "200-426", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RQL HERITAGE, LLC", "entity_number": "E52239502025-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/07/2025", "nv_business_id": "NV20253451616", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "JEFFREY MORSE & ASSOCIATES LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253451616", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3753 HOWARD HUGHES PKWY #200-416, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3753 HOWARD HUGHES PKWY #200-416", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2025", "effective_date": "10/07/2025", "filing_number": "20255223951", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15933828,this);"}, {"file_date": "10/07/2025", "effective_date": "10/07/2025", "filing_number": "20255223949", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15933827,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336016, "worker_id": "worker-6", "ts": 1775062751, "record_type": "business_detail", "name": "Ovation Healthcare, LLC", "business_id": "18974", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/30/1998", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV19981036432", "entity_number": "LLC3627-1998", "mark_number": "", "manage_nv_business_id": "NV19981036432", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "OVATION HEALTHCARE, LLC", "entity_number": "LLC3627-1998", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "06/30/1998", "nv_business_id": "NV19981036432", "termination_date": "6/30/2448", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981036432", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "OVATION HEALTHCARE, LLC", "Entity Number": "LLC3627-1998", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Default", "Formation Date": "06/30/1998", "NV Business ID": "NV19981036432", "Termination Date": "6/30/2448", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Dwayne Gunter", "address": "1573 Mallory Lane, Suite 200, Brentwood, TN, 37027, USA", "last_updated": "05/23/2024", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 200", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}, {"title": "Manager", "name": "Scott Gressett", "address": "1573 Mallory Lane, Suite 200, Brentwood, TN, 37027, USA", "last_updated": "05/23/2024", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 200", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}, {"title": "Manager", "name": "William Gumina", "address": "1573 Mallory Lane , Suite 200, Brentwood, TN, 37027, USA", "last_updated": "05/23/2024", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 200", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}, {"title": "Manager", "name": "Preston Brice", "address": "1573 Mallory Lane , Suite 200, Brentwood, TN, 37027, USA", "last_updated": "05/23/2024", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 200", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}, {"title": "Manager", "name": "Eric Kim", "address": "1573 Mallory Lane , Suite 200, Brentwood, TN, 37027, USA", "last_updated": "05/23/2024", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 200", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Manager", "name": "Dwayne Gunter", "address": "1573 Mallory Lane, Suite 200, Brentwood, TN, 37027, USA", "last_updated": "05/23/2024", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 200", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}, {"title": "Manager", "name": "Scott Gressett", "address": "1573 Mallory Lane, Suite 200, Brentwood, TN, 37027, USA", "last_updated": "05/23/2024", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 200", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}, {"title": "Manager", "name": "William Gumina", "address": "1573 Mallory Lane , Suite 200, Brentwood, TN, 37027, USA", "last_updated": "05/23/2024", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 200", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}, {"title": "Manager", "name": "Preston Brice", "address": "1573 Mallory Lane , Suite 200, Brentwood, TN, 37027, USA", "last_updated": "05/23/2024", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 200", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}, {"title": "Manager", "name": "Eric Kim", "address": "1573 Mallory Lane , Suite 200, Brentwood, TN, 37027, USA", "last_updated": "05/23/2024", "status": "Active", "address_components": {"street": "1573 Mallory Lane", "city": "Suite 200", "state": "Brentwood", "zip_code": "TN", "country": "37027"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "OVATION HEALTHCARE, LLC", "entity_number": "LLC3627-1998", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "06/30/1998", "nv_business_id": "NV19981036432", "termination_date": "6/30/2448", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981036432", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/02/2025", "effective_date": "05/02/2025", "filing_number": "20254871462", "document_type": "Amendment to Application for Registratio...", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(14914794,this);"}, {"file_date": "05/23/2024", "effective_date": "05/23/2024", "filing_number": "20244078275", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14182451,this);"}, {"file_date": "04/17/2023", "effective_date": "04/17/2023", "filing_number": "20233128668", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13310613,this);"}, {"file_date": "02/16/2023", "effective_date": "02/16/2023", "filing_number": "20233111546", "document_type": "Amendment to Application for Registratio...", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13295559,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 35, "total_records": 35}, "first_snapshot": {"business_details": {"business_name": "QHR HEALTH, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/30/1998", "name": "QHR HEALTH, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "05/23/2024", "title": "Manager", "name": "Dwayne Gunter", "attention": "", "address1_address2_city_state_zip_country": "1573 Mallory Lane, Suite 200, Brentwood, TN, 37027, USA"}, {"date": "05/23/2024", "title": "Manager", "name": "Scott Gressett", "attention": "", "address1_address2_city_state_zip_country": "1573 Mallory Lane, Suite 200, Brentwood, TN, 37027, USA"}, {"date": "05/23/2024", "title": "Manager", "name": "William Gumina", "attention": "", "address1_address2_city_state_zip_country": "1573 Mallory Lane , Suite 200, Brentwood, TN, 37027, USA"}, {"date": "05/23/2024", "title": "Manager", "name": "Preston Brice", "attention": "", "address1_address2_city_state_zip_country": "1573 Mallory Lane , Suite 200, Brentwood, TN, 37027, USA"}, {"date": "05/23/2024", "title": "Manager", "name": "Eric Kim", "attention": "", "address1_address2_city_state_zip_country": "1573 Mallory Lane , Suite 200, Brentwood, TN, 37027, USA"}]}}}
{"task_id": 336016, "worker_id": "worker-6", "ts": 1775062751, "record_type": "business_detail", "name": "QHR FUNDING LLC", "business_id": "581431", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/07/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051119424", "entity_number": "E0204312005-2", "mark_number": "", "manage_nv_business_id": "NV20051119424", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QHR FUNDING LLC", "entity_number": "E0204312005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/07/2005", "nv_business_id": "NV20051119424", "termination_date": "", "annual_report_due": "5/31/2005", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051119424", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHR FUNDING LLC", "Entity Number": "E0204312005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/07/2005", "NV Business ID": "NV20051119424", "Termination Date": "", "Annual Report Due Date": "5/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QHR FUNDING LLC", "entity_number": "E0204312005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/07/2005", "nv_business_id": "NV20051119424", "termination_date": "", "annual_report_due": "5/31/2005", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051119424", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2006", "effective_date": "05/08/2006", "filing_number": "20060292715-54", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "206", "snapshot_onclick": "GetSnapShot(4764211,this);"}, {"file_date": "04/07/2005", "effective_date": "04/07/2005", "filing_number": "20050115482-78", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4763652,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336016, "worker_id": "worker-6", "ts": 1775062751, "record_type": "business_detail", "name": "QHR INTENSIVE RESOURCES, LLC", "business_id": "869793", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/15/2008", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20081099898", "entity_number": "E0461072008-6", "mark_number": "", "manage_nv_business_id": "NV20081099898", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QHR INTENSIVE RESOURCES, LLC", "entity_number": "E0461072008-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "07/15/2008", "nv_business_id": "NV20081099898", "termination_date": "", "annual_report_due": "7/31/2017", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081099898", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHR INTENSIVE RESOURCES, LLC", "Entity Number": "E0461072008-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Permanently Revoked", "Formation Date": "07/15/2008", "NV Business ID": "NV20081099898", "Termination Date": "", "Annual Report Due Date": "7/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL J CULOTTA", "address": "1573 MALLORY LANE, SUITE 100, BRENTWOOD, TN, 37027, USA", "last_updated": "07/07/2016", "status": "Active", "address_components": {"street": "1573 MALLORY LANE", "city": "SUITE 100", "state": "BRENTWOOD", "zip_code": "TN", "country": "37027"}}, {"title": "Manager", "name": "MARTIN D SMITH", "address": "1573 MALLORY LANE, SUITE 100, BRENTWOOD, TN, 37027, USA", "last_updated": "07/07/2016", "status": "Active", "address_components": {"street": "1573 MALLORY LANE", "city": "SUITE 100", "state": "BRENTWOOD", "zip_code": "TN", "country": "37027"}}, {"title": "Manager", "name": "R. HAROLD MCCARD, JR.", "address": "1573 MALLORY LANE, SUITE 100, BRENTWOOD, TN, 37027, USA", "last_updated": "07/07/2016", "status": "Active", "address_components": {"street": "1573 MALLORY LANE", "city": "SUITE 100", "state": "BRENTWOOD", "zip_code": "TN", "country": "37027"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL J CULOTTA", "address": "1573 MALLORY LANE, SUITE 100, BRENTWOOD, TN, 37027, USA", "last_updated": "07/07/2016", "status": "Active", "address_components": {"street": "1573 MALLORY LANE", "city": "SUITE 100", "state": "BRENTWOOD", "zip_code": "TN", "country": "37027"}}, {"title": "Manager", "name": "MARTIN D SMITH", "address": "1573 MALLORY LANE, SUITE 100, BRENTWOOD, TN, 37027, USA", "last_updated": "07/07/2016", "status": "Active", "address_components": {"street": "1573 MALLORY LANE", "city": "SUITE 100", "state": "BRENTWOOD", "zip_code": "TN", "country": "37027"}}, {"title": "Manager", "name": "R. HAROLD MCCARD, JR.", "address": "1573 MALLORY LANE, SUITE 100, BRENTWOOD, TN, 37027, USA", "last_updated": "07/07/2016", "status": "Active", "address_components": {"street": "1573 MALLORY LANE", "city": "SUITE 100", "state": "BRENTWOOD", "zip_code": "TN", "country": "37027"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QHR INTENSIVE RESOURCES, LLC", "entity_number": "E0461072008-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "07/15/2008", "nv_business_id": "NV20081099898", "termination_date": "", "annual_report_due": "7/31/2017", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081099898", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/09/2016", "effective_date": "12/09/2016", "filing_number": "20160537796-36", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6392752,this);"}, {"file_date": "07/07/2016", "effective_date": "07/07/2016", "filing_number": "20160303322-62", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6390657,this);"}, {"file_date": "07/14/2015", "effective_date": "07/14/2015", "filing_number": "20150320790-69", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6390656,this);"}, {"file_date": "07/08/2014", "effective_date": "07/08/2014", "filing_number": "20140491855-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6391284,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336016, "worker_id": "worker-6", "ts": 1775062751, "record_type": "business_detail", "name": "QHR PHARMACY 1, LLC", "business_id": "1352159", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/29/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161185362", "entity_number": "E0142522016-5", "mark_number": "", "manage_nv_business_id": "NV20161185362", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QHR PHARMACY 1, LLC", "entity_number": "E0142522016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/29/2016", "nv_business_id": "NV20161185362", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "FLANGAS MCMILLAN LAW GROUP, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161185362", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3275 S JONES BLVD STE 105, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "3275 S JONES BLVD STE 105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHR PHARMACY 1, LLC", "Entity Number": "E0142522016-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/29/2016", "NV Business ID": "NV20161185362", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "FLANGAS MCMILLAN LAW GROUP, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3275 S JONES BLVD STE 105, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kevin Curbelo Prieto", "address": "765 N Nellis Blvd Suite 7, Las Vegas, NV, 89110, USA", "last_updated": "11/07/2025", "status": "Active", "address_components": {"street": "765 N Nellis Blvd Suite 7", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kevin Curbelo Prieto", "address": "765 N Nellis Blvd Suite 7, Las Vegas, NV, 89110, USA", "last_updated": "11/07/2025", "status": "Active", "address_components": {"street": "765 N Nellis Blvd Suite 7", "city": "Las Vegas", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QHR PHARMACY 1, LLC", "entity_number": "E0142522016-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/29/2016", "nv_business_id": "NV20161185362", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "FLANGAS MCMILLAN LAW GROUP, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161185362", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3275 S JONES BLVD STE 105, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3275 S JONES BLVD STE 105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/03/2026", "effective_date": "02/03/2026", "filing_number": "20265495786", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16821977,this);"}, {"file_date": "11/07/2025", "effective_date": "11/07/2025", "filing_number": "20255297464", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16005772,this);"}, {"file_date": "08/01/2025", "effective_date": "08/01/2025", "filing_number": "20255083921", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15117190,this);"}, {"file_date": "06/19/2024", "effective_date": "06/19/2024", "filing_number": "20244134342", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14237403,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "QHR PHARMACY 1, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/29/2016", "name": "QHR PHARMACY 1, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "FLANGAS MCMILLAN LAW GROUP, INC.", "attention": "", "address1_address2_city_state_zip_country": "3275 S JONES BLVD STE 105, LAS VEGAS, NV, 89146, USA", "email": "DPD@FLANGASMCMILLAN.COM"}], "officers": [{"date": "11/07/2025", "title": "Manager", "name": "Kevin Curbelo Prieto", "attention": "", "address1_address2_city_state_zip_country": "765 N Nellis Blvd Suite 7, Las Vegas, NV, 89110, USA"}]}}}
{"task_id": 336016, "worker_id": "worker-6", "ts": 1775062751, "record_type": "business_detail", "name": "QHR Pharmacy 3, LLC", "business_id": "2015427", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/14/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212252652", "entity_number": "E18220602021-2", "mark_number": "", "manage_nv_business_id": "NV20212252652", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QHR PHARMACY 3, LLC", "entity_number": "E18220602021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/14/2021", "nv_business_id": "NV20212252652", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Mahmoud Mohamed Noureldeen", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212252652", "office_or_position": "", "jurisdiction": "", "street_address": "3375 E Russell Rd., Unit #1G, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "3375 E Russell Rd.", "city": "Unit #1G", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHR PHARMACY 3, LLC", "Entity Number": "E18220602021-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/14/2021", "NV Business ID": "NV20212252652", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Mahmoud Mohamed Noureldeen", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3375 E Russell Rd., Unit #1G, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MedTrust Pharmacy, LLC", "address": "3375 E Russell Rd, Unit #1G, Las Vegas, NV, 89120, USA", "last_updated": "10/04/2024", "status": "Active", "address_components": {"street": "3375 E Russell Rd", "city": "Unit #1G", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MedTrust Pharmacy, LLC", "address": "3375 E Russell Rd, Unit #1G, Las Vegas, NV, 89120, USA", "last_updated": "10/04/2024", "status": "Active", "address_components": {"street": "3375 E Russell Rd", "city": "Unit #1G", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QHR PHARMACY 3, LLC", "entity_number": "E18220602021-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/14/2021", "nv_business_id": "NV20212252652", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Mahmoud Mohamed Noureldeen", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212252652", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3375 E Russell Rd., Unit #1G, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3375 E Russell Rd.", "city": "Unit #1G", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/19/2025", "effective_date": "11/19/2025", "filing_number": "20255320872", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16029232,this);"}, {"file_date": "03/05/2025", "effective_date": "03/05/2025", "filing_number": "20254717468", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14775564,this);"}, {"file_date": "10/08/2024", "effective_date": "10/08/2024", "filing_number": "20244388140", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(14469682,this);"}, {"file_date": "10/04/2024", "effective_date": "10/04/2024", "filing_number": "20244380566", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14462904,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "QHR PHARMACY 3, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/14/2021", "name": "QHR PHARMACY 3, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Mahmoud Mohamed Noureldeen", "attention": "", "address1_address2_city_state_zip_country": "3375 E Russell Rd., Unit #1G, Las Vegas, NV, 89120, USA", "email": ""}], "officers": [{"date": "10/04/2024", "title": "Manager", "name": "MedTrust Pharmacy, LLC", "attention": "", "address1_address2_city_state_zip_country": "3375 E Russell Rd, Unit #1G, Las Vegas, NV, 89120, USA"}]}}}
{"task_id": 304663, "worker_id": "worker-1", "ts": 1775062814, "record_type": "business_detail", "name": "2 Augusta LLC", "business_id": "1974096", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/16/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212139100", "entity_number": "E15412122021-8", "mark_number": "", "manage_nv_business_id": "NV20212139100", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 AUGUSTA LLC", "entity_number": "E15412122021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/16/2021", "nv_business_id": "NV20212139100", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212139100", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 AUGUSTA LLC", "Entity Number": "E15412122021-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/16/2021", "NV Business ID": "NV20212139100", "Termination Date": "", "Annual Report Due Date": "6/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jordan Farmar", "address": "3773 Howard Hughes Parkway, Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "06/16/2021", "status": "Active", "address_components": {"street": "3773 Howard Hughes Parkway", "city": "Suite 500S", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Jordan Farmar", "address": "3773 Howard Hughes Parkway, Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "06/16/2021", "status": "Active", "address_components": {"street": "3773 Howard Hughes Parkway", "city": "Suite 500S", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 AUGUSTA LLC", "entity_number": "E15412122021-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/16/2021", "nv_business_id": "NV20212139100", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212139100", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/03/2024", "effective_date": "07/03/2024", "filing_number": "20244165914", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14268449,this);"}, {"file_date": "06/05/2023", "effective_date": "06/05/2023", "filing_number": "20233245002", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13418558,this);"}, {"file_date": "06/29/2022", "effective_date": "06/29/2022", "filing_number": "20222430241", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12688173,this);"}, {"file_date": "06/16/2021", "effective_date": "06/16/2021", "filing_number": "20211541213", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11872292,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2 AUGUSTA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/16/2021", "name": "2 AUGUSTA LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "06/16/2021", "title": "Manager", "name": "Jordan Farmar", "attention": "", "address1_address2_city_state_zip_country": "3773 Howard Hughes Parkway, Suite 500S, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 304664, "worker_id": "worker-4", "ts": 1775062840, "record_type": "business_detail", "name": "2 AV CONSULTING L.L.C.", "business_id": "45802", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/19/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001123450", "entity_number": "LLC12246-2000", "mark_number": "", "manage_nv_business_id": "NV20001123450", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 AV CONSULTING L.L.C.", "entity_number": "LLC12246-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2000", "nv_business_id": "NV20001123450", "termination_date": "12/19/2030", "annual_report_due": "12/31/2002", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001123450", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 AV CONSULTING L.L.C.", "Entity Number": "LLC12246-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/19/2000", "NV Business ID": "NV20001123450", "Termination Date": "12/19/2030", "Annual Report Due Date": "12/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "CLAUDE BAUDIN", "address": "LES HAUTSBOSREGARDS, 25 RUE BELL VUE, 27430 MUDIS, XX, 00000", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "LES HAUTSBOSREGARDS", "city": "25 RUE BELL VUE", "state": "27430 MUDIS", "zip_code": "XX", "country": "00000"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "CLAUDE BAUDIN", "address": "LES HAUTSBOSREGARDS, 25 RUE BELL VUE, 27430 MUDIS, XX, 00000", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "LES HAUTSBOSREGARDS", "city": "25 RUE BELL VUE", "state": "27430 MUDIS", "zip_code": "XX", "country": "00000"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 AV CONSULTING L.L.C.", "entity_number": "LLC12246-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2000", "nv_business_id": "NV20001123450", "termination_date": "12/19/2030", "annual_report_due": "12/31/2002", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001123450", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/11/2002", "effective_date": "02/11/2002", "filing_number": "LLC12246-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(379146,this);"}, {"file_date": "12/19/2000", "effective_date": "12/19/2000", "filing_number": "LLC12246-2000-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(379145,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304664, "worker_id": "worker-4", "ts": 1775062840, "record_type": "business_detail", "name": "2A VISUAL STUDIO LLC", "business_id": "2291122", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/22/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243101787", "entity_number": "E40063842024-5", "mark_number": "", "manage_nv_business_id": "NV20243101787", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2A VISUAL STUDIO LLC", "entity_number": "E40063842024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/22/2024", "nv_business_id": "NV20243101787", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "US MEX INTERNATIONAL SERVICES INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243101787", "office_or_position": "", "jurisdiction": "", "street_address": "3827 S Carson St , Unit 505-25 PMB 1035, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "3827 S Carson St", "city": "Unit 505-25 PMB 1035", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2A VISUAL STUDIO LLC", "Entity Number": "E40063842024-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/22/2024", "NV Business ID": "NV20243101787", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "US MEX INTERNATIONAL SERVICES INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3827 S Carson St , Unit 505-25 PMB 1035, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Luis Joel Valenzuela Miranda", "address": "1050 E Flamingo Road, s107 2461, Las Vegas, NV, 89119, USA", "last_updated": "04/22/2024", "status": "Active", "address_components": {"street": "1050 E Flamingo Road", "city": "s107 2461", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Luis Joel Valenzuela Miranda", "address": "1050 E Flamingo Road, s107 2461, Las Vegas, NV, 89119, USA", "last_updated": "04/22/2024", "status": "Active", "address_components": {"street": "1050 E Flamingo Road", "city": "s107 2461", "state": "Las Vegas", "zip_code": "NV", "country": "89119"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2A VISUAL STUDIO LLC", "entity_number": "E40063842024-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/22/2024", "nv_business_id": "NV20243101787", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "US MEX INTERNATIONAL SERVICES INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243101787", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3827 S Carson St , Unit 505-25 PMB 1035, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3827 S Carson St", "city": "Unit 505-25 PMB 1035", "state": "Carson City", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2025", "effective_date": "03/16/2025", "filing_number": "20254743536", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14798879,this);"}, {"file_date": "04/22/2024", "effective_date": "04/22/2024", "filing_number": "20244006385", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14111076,this);"}, {"file_date": "04/22/2024", "effective_date": "04/22/2024", "filing_number": "20244006383", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14111075,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2A VISUAL STUDIO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/22/2024", "name": "2A VISUAL STUDIO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "US MEX INTERNATIONAL SERVICES INC", "attention": "", "address1_address2_city_state_zip_country": "3827 S Carson St , Unit 505-25 PMB 1035, Carson City, NV, 89701, USA", "email": "info@usmexservices.com"}], "officers": [{"date": "04/22/2024", "title": "Managing Member", "name": "Luis Joel Valenzuela Miranda", "attention": "", "address1_address2_city_state_zip_country": "1050 E Flamingo Road, s107 2461, Las Vegas, NV, 89119, USA"}]}}}
{"task_id": 304656, "worker_id": "worker-5", "ts": 1775062848, "record_type": "business_detail", "name": "2 ANGELS LIMITED PARTNERSHIP", "business_id": "158969", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/19/2000", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20001162832", "entity_number": "LP3347-2000", "mark_number": "", "manage_nv_business_id": "NV20001162832", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 ANGELS LIMITED PARTNERSHIP", "entity_number": "LP3347-2000", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2000", "nv_business_id": "NV20001162832", "termination_date": "12/31/2050", "annual_report_due": "10/31/2001", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001162832", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 ANGELS LIMITED PARTNERSHIP", "Entity Number": "LP3347-2000", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "10/19/2000", "NV Business ID": "NV20001162832", "Termination Date": "12/31/2050", "Annual Report Due Date": "10/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "ENCRISTO COMPANIES INC.", "address": "3305 W. SPRING MTN RD., #60-B, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MTN RD.", "city": "#60-B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "ENCRISTO COMPANIES INC.", "address": "3305 W. SPRING MTN RD., #60-B, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W. SPRING MTN RD.", "city": "#60-B", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 ANGELS LIMITED PARTNERSHIP", "entity_number": "LP3347-2000", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/19/2000", "nv_business_id": "NV20001162832", "termination_date": "12/31/2050", "annual_report_due": "10/31/2001", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001162832", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/19/2000", "effective_date": "10/19/2000", "filing_number": "LP3347-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1301251,this);"}, {"file_date": "10/19/2000", "effective_date": "10/19/2000", "filing_number": "LP3347-2000-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1298720,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304656, "worker_id": "worker-5", "ts": 1775062848, "record_type": "business_detail", "name": "2 ANGELS PROPERTY SOLUTION LLC", "business_id": "1119908", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/01/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121348989", "entity_number": "E0299832012-6", "mark_number": "", "manage_nv_business_id": "NV20121348989", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2 ANGELS PROPERTY SOLUTION LLC", "entity_number": "E0299832012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/01/2012", "nv_business_id": "NV20121348989", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121348989", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 ANGELS PROPERTY SOLUTION LLC", "Entity Number": "E0299832012-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/01/2012", "NV Business ID": "NV20121348989", "Termination Date": "", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "THERESA DIXON", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2012", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Managing Member", "name": "LINDA QUILICI", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2012", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "THERESA DIXON", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2012", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Managing Member", "name": "LINDA QUILICI", "address": "711 S CARSON STREET #4, CARSON CITY, NV, 89701, USA", "last_updated": "06/01/2012", "status": "Active", "address_components": {"street": "711 S CARSON STREET #4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 ANGELS PROPERTY SOLUTION LLC", "entity_number": "E0299832012-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/01/2012", "nv_business_id": "NV20121348989", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121348989", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2014", "effective_date": "12/08/2014", "filing_number": "20140803222-14", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "23", "snapshot_onclick": "GetSnapShot(7609190,this);"}, {"file_date": "06/01/2012", "effective_date": "06/01/2012", "filing_number": "20120391896-61", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7609720,this);"}, {"file_date": "06/01/2012", "effective_date": "06/01/2012", "filing_number": "20120391838-67", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(7609063,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304656, "worker_id": "worker-5", "ts": 1775062848, "record_type": "business_detail", "name": "2 ANGELS, LLC", "business_id": "1334250", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "12/04/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151716698", "entity_number": "E0565982015-9", "mark_number": "", "manage_nv_business_id": "NV20151716698", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2 ANGELS, LLC", "entity_number": "E0565982015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "12/04/2015", "nv_business_id": "NV20151716698", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151716698", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 ANGELS, LLC", "Entity Number": "E0565982015-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Converted Out", "Formation Date": "12/04/2015", "NV Business ID": "NV20151716698", "Termination Date": "", "Annual Report Due Date": "12/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHAWISHI KING SEPULVEDA", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHAWISHI KING SEPULVEDA", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/23/2018", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 ANGELS, LLC", "entity_number": "E0565982015-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "12/04/2015", "nv_business_id": "NV20151716698", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151716698", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/03/2019", "effective_date": "12/03/2019", "filing_number": "20190347853", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(10758924,this);"}, {"file_date": "10/23/2018", "effective_date": "10/23/2018", "filing_number": "20180460773-78", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8554546,this);"}, {"file_date": "12/01/2017", "effective_date": "12/01/2017", "filing_number": "20170509178-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8555497,this);"}, {"file_date": "12/01/2017", "effective_date": "12/01/2017", "filing_number": "20170509153-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8554545,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2 ANGELS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2019"}, "name_changes": {"date": "12/04/2015", "name": "2 ANGELS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENTS INC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST STE 200-A, Reno, NV, 89502, USA", "email": "INFO@REGISTEREDAGENTSINC.COM"}], "officers": [{"date": "10/23/2018", "title": "Manager", "name": "CHAWISHI KING SEPULVEDA", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 304656, "worker_id": "worker-5", "ts": 1775062848, "record_type": "business_detail", "name": "2A NUTRITION LLC", "business_id": "1471362", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/20/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181285701", "entity_number": "E0196942018-1", "mark_number": "", "manage_nv_business_id": "NV20181285701", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2A NUTRITION LLC", "entity_number": "E0196942018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/20/2018", "nv_business_id": "NV20181285701", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": ""}, "agent": {"name": "ANDREW OPEL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181285701", "office_or_position": "", "jurisdiction": "", "street_address": "249 STEELHEAD LN #203, LAS VEGAS, NV, 89110, USA", "mailing_address": "", "street_address_components": {"street": "249 STEELHEAD LN #203", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2A NUTRITION LLC", "Entity Number": "E0196942018-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/20/2018", "NV Business ID": "NV20181285701", "Termination Date": "", "Annual Report Due Date": "4/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDREW OPEL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "249 STEELHEAD LN #203, LAS VEGAS, NV, 89110, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANDREW J BREDSGUARD-BROWN", "address": "10200 MOTH ORCHID CT, LAS VEGAS, NV, 89183, USA", "last_updated": "04/12/2019", "status": "Active", "address_components": {"street": "10200 MOTH ORCHID CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}, {"title": "Manager", "name": "ANDREW OPEL", "address": "1000 DUMONT BLVD B220, LAS VEGAS, NV, 89169, USA", "last_updated": "04/12/2019", "status": "Active", "address_components": {"street": "1000 DUMONT BLVD B220", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ANDREW J BREDSGUARD-BROWN", "address": "10200 MOTH ORCHID CT, LAS VEGAS, NV, 89183, USA", "last_updated": "04/12/2019", "status": "Active", "address_components": {"street": "10200 MOTH ORCHID CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89183", "country": "USA"}}, {"title": "Manager", "name": "ANDREW OPEL", "address": "1000 DUMONT BLVD B220, LAS VEGAS, NV, 89169, USA", "last_updated": "04/12/2019", "status": "Active", "address_components": {"street": "1000 DUMONT BLVD B220", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2A NUTRITION LLC", "entity_number": "E0196942018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/20/2018", "nv_business_id": "NV20181285701", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": "", "agent_name": "ANDREW OPEL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181285701", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "249 STEELHEAD LN #203, LAS VEGAS, NV, 89110, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "249 STEELHEAD LN #203", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/12/2019", "effective_date": "04/12/2019", "filing_number": "20190161819-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8993444,this);"}, {"file_date": "04/20/2018", "effective_date": "04/20/2018", "filing_number": "20180179727-44", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8993997,this);"}, {"file_date": "04/20/2018", "effective_date": "04/20/2018", "filing_number": "20180179726-33", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8993658,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304656, "worker_id": "worker-5", "ts": 1775062848, "record_type": "business_detail", "name": "2AngelsConstruction LLC", "business_id": "2165184", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/16/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232701270", "entity_number": "E29598362023-0", "mark_number": "", "manage_nv_business_id": "NV20232701270", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2ANGELSCONSTRUCTION LLC", "entity_number": "E29598362023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/16/2023", "nv_business_id": "NV20232701270", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": ""}, "agent": {"name": "Angel Tarango-Guerrero Sr.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232701270", "office_or_position": "", "jurisdiction": "", "street_address": "3805 W Alder Creek Ct, North Las Vegas, NV, 89032, USA", "mailing_address": "", "street_address_components": {"street": "3805 W Alder Creek Ct", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2ANGELSCONSTRUCTION LLC", "Entity Number": "E29598362023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/16/2023", "NV Business ID": "NV20232701270", "Termination Date": "", "Annual Report Due Date": "2/29/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Angel Tarango-Guerrero Sr.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3805 W Alder Creek Ct, North Las Vegas, NV, 89032, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Angel Jusey Tarango Jr.", "address": "3805 W Alder Creek Ct, North Las Vegas, NV, 89032, USA", "last_updated": "02/16/2023", "status": "Active", "address_components": {"street": "3805 W Alder Creek Ct", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Manager", "name": "Angel Tarango-Guerrero", "address": "3805 W Alder Creek Ct, 3805 W Alder Creek Ct, North Las Vegas, NV, 89032, USA", "last_updated": "02/16/2023", "status": "Active", "address_components": {"street": "3805 W Alder Creek Ct", "city": "3805 W Alder Creek Ct", "state": "North Las Vegas", "zip_code": "NV", "country": "89032"}}, {"title": "Manager", "name": "Eduardo Hernandez", "address": "3805 W Alder Creek Ct, North Las Vegas, NV, 89032, USA", "last_updated": "02/16/2023", "status": "Active", "address_components": {"street": "3805 W Alder Creek Ct", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Angel Jusey Tarango Jr.", "address": "3805 W Alder Creek Ct, North Las Vegas, NV, 89032, USA", "last_updated": "02/16/2023", "status": "Active", "address_components": {"street": "3805 W Alder Creek Ct", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}, {"title": "Manager", "name": "Angel Tarango-Guerrero", "address": "3805 W Alder Creek Ct, 3805 W Alder Creek Ct, North Las Vegas, NV, 89032, USA", "last_updated": "02/16/2023", "status": "Active", "address_components": {"street": "3805 W Alder Creek Ct", "city": "3805 W Alder Creek Ct", "state": "North Las Vegas", "zip_code": "NV", "country": "89032"}}, {"title": "Manager", "name": "Eduardo Hernandez", "address": "3805 W Alder Creek Ct, North Las Vegas, NV, 89032, USA", "last_updated": "02/16/2023", "status": "Active", "address_components": {"street": "3805 W Alder Creek Ct", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2ANGELSCONSTRUCTION LLC", "entity_number": "E29598362023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/16/2023", "nv_business_id": "NV20232701270", "termination_date": "", "annual_report_due": "2/29/2024", "compliance_hold": "", "agent_name": "Angel Tarango-Guerrero Sr.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232701270", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3805 W Alder Creek Ct, North Las Vegas, NV, 89032, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3805 W Alder Creek Ct", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/16/2023", "effective_date": "02/16/2023", "filing_number": "20232959837", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13174821,this);"}, {"file_date": "02/16/2023", "effective_date": "02/16/2023", "filing_number": "20232959835", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13174820,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304656, "worker_id": "worker-5", "ts": 1775062848, "record_type": "business_detail", "name": "2ANIMATE, INC.", "business_id": "385286", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/18/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001363384", "entity_number": "C19374-2000", "mark_number": "", "manage_nv_business_id": "NV20001363384", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2ANIMATE, INC.", "entity_number": "C19374-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/18/2000", "nv_business_id": "NV20001363384", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001363384", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2ANIMATE, INC.", "Entity Number": "C19374-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/18/2000", "NV Business ID": "NV20001363384", "Termination Date": "", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GILBERT SERRANO", "address": "318 N CARSON ST #208, CARSON CITY, NV, 89701, USA", "last_updated": "08/19/2009", "status": "Active", "address_components": {"street": "318 N CARSON ST #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "GILBERT SERRANO", "address": "318 N CARSON ST #208, CARSON CITY, NV, 89701, USA", "last_updated": "08/19/2009", "status": "Active", "address_components": {"street": "318 N CARSON ST #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "GILBERT SERRANO", "address": "318 N CARSON ST #208, CARSON CITY, NV, 89701, USA", "last_updated": "08/19/2009", "status": "Active", "address_components": {"street": "318 N CARSON ST #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "GILBERT SERRANO", "address": "318 N CARSON ST #208, CARSON CITY, NV, 89701, USA", "last_updated": "08/19/2009", "status": "Active", "address_components": {"street": "318 N CARSON ST #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GILBERT SERRANO", "address": "318 N CARSON ST #208, CARSON CITY, NV, 89701, USA", "last_updated": "08/19/2009", "status": "Active", "address_components": {"street": "318 N CARSON ST #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "GILBERT SERRANO", "address": "318 N CARSON ST #208, CARSON CITY, NV, 89701, USA", "last_updated": "08/19/2009", "status": "Active", "address_components": {"street": "318 N CARSON ST #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "GILBERT SERRANO", "address": "318 N CARSON ST #208, CARSON CITY, NV, 89701, USA", "last_updated": "08/19/2009", "status": "Active", "address_components": {"street": "318 N CARSON ST #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Director", "name": "GILBERT SERRANO", "address": "318 N CARSON ST #208, CARSON CITY, NV, 89701, USA", "last_updated": "08/19/2009", "status": "Active", "address_components": {"street": "318 N CARSON ST #208", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2ANIMATE, INC.", "entity_number": "C19374-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/18/2000", "nv_business_id": "NV20001363384", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001363384", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/08/2011", "effective_date": "09/08/2011", "filing_number": "20110655656-47", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3552085,this);"}, {"file_date": "08/19/2009", "effective_date": "08/19/2009", "filing_number": "20090626747-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3554562,this);"}, {"file_date": "07/16/2008", "effective_date": "07/16/2008", "filing_number": "20080479301-54", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3554561,this);"}, {"file_date": "02/28/2008", "effective_date": "02/28/2008", "filing_number": "20080136530-68", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3551718,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337640, "worker_id": "r-worker-3", "ts": 1775062853, "record_type": "business_detail", "name": "RQVR, LLC", "business_id": "1221640", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/06/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141086085", "entity_number": "E0065122014-1", "mark_number": "", "manage_nv_business_id": "NV20141086085", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RQVR, LLC", "entity_number": "E0065122014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/06/2014", "nv_business_id": "NV20141086085", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": ""}, "agent": {"name": "COMPLETE BUSINESS SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20141086085", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3850 MTN VISTA ST, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3850 MTN VISTA ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RQVR, LLC", "Entity Number": "E0065122014-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/06/2014", "NV Business ID": "NV20141086085", "Termination Date": "", "Annual Report Due Date": "2/29/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "COMPLETE BUSINESS SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3850 MTN VISTA ST, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DENNIS NABAK", "address": "3850 MTN. VISTA ST., LAS VEGAS, NV, 89121, USA", "last_updated": "02/27/2015", "status": "Active", "address_components": {"street": "3850 MTN. VISTA ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DENNIS NABAK", "address": "3850 MTN. VISTA ST., LAS VEGAS, NV, 89121, USA", "last_updated": "02/27/2015", "status": "Active", "address_components": {"street": "3850 MTN. VISTA ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RQVR, LLC", "entity_number": "E0065122014-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/06/2014", "nv_business_id": "NV20141086085", "termination_date": "", "annual_report_due": "2/29/2016", "compliance_hold": "", "agent_name": "COMPLETE BUSINESS SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141086085", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3850 MTN VISTA ST, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3850 MTN VISTA ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2015", "effective_date": "02/27/2015", "filing_number": "20150089747-13", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8079568,this);"}, {"file_date": "02/06/2014", "effective_date": "02/06/2014", "filing_number": "20140093305-47", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8079563,this);"}, {"file_date": "02/06/2014", "effective_date": "02/06/2014", "filing_number": "20140093304-36", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8079567,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304662, "worker_id": "q3131", "ts": 1775062880, "record_type": "business_detail", "name": "2A Tactical Firearms", "business_id": "2159444", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "01/29/2023", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E29128362023-4", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2A TACTICAL FIREARMS", "entity_number": "E29128362023-4", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "01/29/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2A TACTICAL FIREARMS", "Entity Number": "E29128362023-4", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "01/29/2023", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2A TACTICAL FIREARMS", "entity_number": "E29128362023-4", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "01/29/2023", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2023", "effective_date": "01/29/2023", "filing_number": "20232912834", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13129494,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304662, "worker_id": "q3131", "ts": 1775062880, "record_type": "business_detail", "name": "2A Transfers & Accessories LLC", "business_id": "1837685", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/02/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201729634", "entity_number": "E5154672020-3", "mark_number": "", "manage_nv_business_id": "NV20201729634", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2A TRANSFERS & ACCESSORIES LLC", "entity_number": "E5154672020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/02/2020", "nv_business_id": "NV20201729634", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Jennifer Linn Crow", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201729634", "office_or_position": "", "jurisdiction": "", "street_address": "2310 Juniper Rd, Gardnerville, NV, 89410, USA", "mailing_address": "2310 Juniper Rd, Gardnerville, NV, 89410, USA", "street_address_components": {"street": "2310 Juniper Rd", "city": "Gardnerville", "state": "NV", "zip_code": "89410", "country": "USA"}, "mailing_address_components": {"street": "2310 Juniper Rd", "city": "Gardnerville", "state": "NV", "zip_code": "89410", "country": "USA"}}, "raw_fields": {"Entity Name": "2A TRANSFERS & ACCESSORIES LLC", "Entity Number": "E5154672020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/02/2020", "NV Business ID": "NV20201729634", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jennifer Linn Crow", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2310 Juniper Rd, Gardnerville, NV, 89410, USA", "Mailing Address": "2310 Juniper Rd, Gardnerville, NV, 89410, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Jennifer Linn Crow", "address": "2310 Juniper Rd, Gardnerville, NV, 89410, USA", "last_updated": "03/02/2020", "status": "Active", "address_components": {"street": "2310 Juniper Rd", "city": "Gardnerville", "state": "NV", "zip_code": "89410", "country": "USA"}}, {"title": "Other/", "name": "Kevin McClernon Crow", "address": "2310 Juniper Rd, Gardnerville, NV, 89410, USA", "last_updated": "03/02/2020", "status": "Active", "address_components": {"street": "2310 Juniper Rd", "city": "Gardnerville", "state": "NV", "zip_code": "89410", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Jennifer Linn Crow", "address": "2310 Juniper Rd, Gardnerville, NV, 89410, USA", "last_updated": "03/02/2020", "status": "Active", "address_components": {"street": "2310 Juniper Rd", "city": "Gardnerville", "state": "NV", "zip_code": "89410", "country": "USA"}}, {"title": "Other/", "name": "Kevin McClernon Crow", "address": "2310 Juniper Rd, Gardnerville, NV, 89410, USA", "last_updated": "03/02/2020", "status": "Active", "address_components": {"street": "2310 Juniper Rd", "city": "Gardnerville", "state": "NV", "zip_code": "89410", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2A TRANSFERS & ACCESSORIES LLC", "entity_number": "E5154672020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/02/2020", "nv_business_id": "NV20201729634", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Jennifer Linn Crow", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201729634", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2310 Juniper Rd, Gardnerville, NV, 89410, USA", "agent_mailing_address": "2310 Juniper Rd, Gardnerville, NV, 89410, USA", "agent_street_address_components": {"street": "2310 Juniper Rd", "city": "Gardnerville", "state": "NV", "zip_code": "89410", "country": "USA"}, "agent_mailing_address_components": {"street": "2310 Juniper Rd", "city": "Gardnerville", "state": "NV", "zip_code": "89410", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "03/23/2026", "effective_date": "03/23/2026", "filing_number": "20265613127", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16921233,this);"}, {"file_date": "03/22/2025", "effective_date": "03/22/2025", "filing_number": "20254758157", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14812979,this);"}, {"file_date": "03/22/2024", "effective_date": "03/22/2024", "filing_number": "20243932931", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14039841,this);"}, {"file_date": "03/27/2023", "effective_date": "03/27/2023", "filing_number": "20233053234", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13258225,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "2A TRANSFERS & ACCESSORIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/02/2020", "name": "2A TRANSFERS & ACCESSORIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Jennifer Linn Crow", "attention": "", "address1_address2_city_state_zip_country": "2310 Juniper Rd, Gardnerville, NV, 89410, USA", "email": "jen1370@yahoo.com"}], "officers": [{"date": "03/02/2020", "title": "Manager", "name": "Jennifer Linn Crow", "attention": "", "address1_address2_city_state_zip_country": "2310 Juniper Rd, Gardnerville, NV, 89410, USA"}, {"date": "03/02/2020", "title": "", "name": "Kevin McClernon Crow", "attention": "", "address1_address2_city_state_zip_country": "2310 Juniper Rd, Gardnerville, NV, 89410, USA"}]}}}
{"task_id": 304662, "worker_id": "q3131", "ts": 1775062880, "record_type": "business_detail", "name": "2AT HOLDINGS, LLC", "business_id": "1289325", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/03/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151133786", "entity_number": "E0105562015-3", "mark_number": "", "manage_nv_business_id": "NV20151133786", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2AT HOLDINGS, LLC", "entity_number": "E0105562015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/03/2015", "nv_business_id": "NV20151133786", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151133786", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2AT HOLDINGS, LLC", "Entity Number": "E0105562015-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/03/2015", "NV Business ID": "NV20151133786", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ARACELI THIELE", "address": "PO BOX 27740, LAS VEAGAS, NV, 89126, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEAGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "ADAM THIELE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ARACELI THIELE", "address": "PO BOX 27740, LAS VEAGAS, NV, 89126, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEAGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "ADAM THIELE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2AT HOLDINGS, LLC", "entity_number": "E0105562015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/03/2015", "nv_business_id": "NV20151133786", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151133786", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/20/2025", "effective_date": "02/20/2025", "filing_number": "20254678647", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14739080,this);"}, {"file_date": "03/28/2024", "effective_date": "03/28/2024", "filing_number": "20243946075", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14052332,this);"}, {"file_date": "03/30/2019", "effective_date": "03/30/2019", "filing_number": "20190139998-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8369716,this);"}, {"file_date": "03/31/2018", "effective_date": "03/31/2018", "filing_number": "20180148135-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8369498,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "2AT HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/03/2015", "name": "2AT HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "03/30/2019", "title": "Manager", "name": "ARACELI THIELE", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEAGAS, NV, 89126, USA"}, {"date": "03/30/2019", "title": "Manager", "name": "ADAM THIELE", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 304662, "worker_id": "q3131", "ts": 1775062880, "record_type": "business_detail", "name": "2AT LLC", "business_id": "1893094", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/07/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201911118", "entity_number": "E9642172020-1", "mark_number": "", "manage_nv_business_id": "NV20201911118", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2AT LLC", "entity_number": "E9642172020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/07/2020", "nv_business_id": "NV20201911118", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "Joshua  William  Jones", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201911118", "office_or_position": "", "jurisdiction": "", "street_address": "10755 Serratina Dr, Reno, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "10755 Serratina Dr", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2AT LLC", "Entity Number": "E9642172020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/07/2020", "NV Business ID": "NV20201911118", "Termination Date": "", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Joshua  William  Jones", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10755 Serratina Dr, Reno, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Joshua William Jones", "address": "10755 Serratina Dr, Reno, NV, 89521, USA", "last_updated": "10/07/2020", "status": "Active", "address_components": {"street": "10755 Serratina Dr", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Joshua William Jones", "address": "10755 Serratina Dr, Reno, NV, 89521, USA", "last_updated": "10/07/2020", "status": "Active", "address_components": {"street": "10755 Serratina Dr", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2AT LLC", "entity_number": "E9642172020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/07/2020", "nv_business_id": "NV20201911118", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "Joshua  William  Jones", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201911118", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10755 Serratina Dr, Reno, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10755 Serratina Dr", "city": "Reno", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2020", "effective_date": "10/07/2020", "filing_number": "20200964218", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11344642,this);"}, {"file_date": "10/07/2020", "effective_date": "10/07/2020", "filing_number": "20200964216", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11344641,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304662, "worker_id": "q3131", "ts": 1775062880, "record_type": "business_detail", "name": "2AT PROPERTIES, INC", "business_id": "1289324", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/03/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151133772", "entity_number": "E0105552015-2", "mark_number": "", "manage_nv_business_id": "NV20151133772", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2AT PROPERTIES, INC", "entity_number": "E0105552015-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "03/03/2015", "nv_business_id": "NV20151133772", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151133772", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2AT PROPERTIES, INC", "Entity Number": "E0105552015-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "03/03/2015", "NV Business ID": "NV20151133772", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ADAM THIELE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "ARACELI THIELE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "ARACELI THIELE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "ARACELI THIELE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ADAM THIELE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "ARACELI THIELE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "ARACELI THIELE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "ARACELI THIELE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2AT PROPERTIES, INC", "entity_number": "E0105552015-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "03/03/2015", "nv_business_id": "NV20151133772", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151133772", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/20/2025", "effective_date": "02/20/2025", "filing_number": "20254678646", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14739078,this);"}, {"file_date": "03/28/2024", "effective_date": "03/28/2024", "filing_number": "20243946197", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14052475,this);"}, {"file_date": "09/05/2023", "effective_date": "09/05/2023", "filing_number": "20233457892", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(13600958,this);"}, {"file_date": "03/30/2019", "effective_date": "03/30/2019", "filing_number": "20190139999-02", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8368375,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "2AT PROPERTIES, INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2025"}, "name_changes": {"date": "03/03/2015", "name": "2AT PROPERTIES, INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "03/30/2019", "title": "President", "name": "ADAM THIELE", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "03/30/2019", "title": "Secretary", "name": "ARACELI THIELE", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "03/30/2019", "title": "Treasurer", "name": "ARACELI THIELE", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "03/30/2019", "title": "Director", "name": "ARACELI THIELE", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 337641, "worker_id": "r-worker-5", "ts": 1775062884, "record_type": "business_detail", "name": "RQW Holdings NV LLC", "business_id": "2258499", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "12/21/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232991570", "entity_number": "E37106132023-6", "mark_number": "", "manage_nv_business_id": "NV20232991570", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RQW HOLDINGS NV LLC", "entity_number": "E37106132023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/21/2023", "nv_business_id": "NV20232991570", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "Ryan Wang", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232991570", "office_or_position": "", "jurisdiction": "", "street_address": "9816 Kings Glen St, Las Vegas, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "9816 Kings Glen St", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RQW HOLDINGS NV LLC", "Entity Number": "E37106132023-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "12/21/2023", "NV Business ID": "NV20232991570", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ryan Wang", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9816 Kings Glen St, Las Vegas, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ryan Wang", "address": "9816 Kings Glen St, Las Vegas, NV, 89141, USA", "last_updated": "12/21/2023", "status": "Active", "address_components": {"street": "9816 Kings Glen St", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ryan Wang", "address": "9816 Kings Glen St, Las Vegas, NV, 89141, USA", "last_updated": "12/21/2023", "status": "Active", "address_components": {"street": "9816 Kings Glen St", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RQW HOLDINGS NV LLC", "entity_number": "E37106132023-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/21/2023", "nv_business_id": "NV20232991570", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "Ryan Wang", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232991570", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9816 Kings Glen St, Las Vegas, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9816 Kings Glen St", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/04/2025", "effective_date": "02/04/2025", "filing_number": "20254644778", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14707811,this);"}, {"file_date": "12/21/2023", "effective_date": "12/21/2023", "filing_number": "20233710614", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13826957,this);"}, {"file_date": "12/21/2023", "effective_date": "12/21/2023", "filing_number": "20233710612", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13826956,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RQW HOLDINGS NV LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2024"}, "name_changes": {"date": "12/21/2023", "name": "RQW HOLDINGS NV LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ryan Wang", "attention": "", "address1_address2_city_state_zip_country": "9816 Kings Glen St, Las Vegas, NV, 89141, USA", "email": ""}], "officers": [{"date": "12/21/2023", "title": "Managing Member", "name": "Ryan Wang", "attention": "", "address1_address2_city_state_zip_country": "9816 Kings Glen St, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 337641, "worker_id": "r-worker-5", "ts": 1775062884, "record_type": "business_detail", "name": "RQW, INC.", "business_id": "658946", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/14/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061484949", "entity_number": "E0103712006-9", "mark_number": "", "manage_nv_business_id": "NV20061484949", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RQW, INC.", "entity_number": "E0103712006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2006", "nv_business_id": "NV20061484949", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061484949", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RQW, INC.", "Entity Number": "E0103712006-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/14/2006", "NV Business ID": "NV20061484949", "Termination Date": "", "Annual Report Due Date": "2/28/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WILLIAM HOWARD", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/29/2012", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 6716", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM HOWARD", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/29/2012", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 6716", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM HOWARD", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/29/2012", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 6716", "country": "USA"}}, {"title": "Director", "name": "WILLIAM HOWARD", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/29/2012", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 6716", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WILLIAM HOWARD", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/29/2012", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 6716", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM HOWARD", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/29/2012", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 6716", "country": "USA"}}, {"title": "Treasurer", "name": "WILLIAM HOWARD", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/29/2012", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 6716", "country": "USA"}}, {"title": "Director", "name": "WILLIAM HOWARD", "address": "723 S CASINO CENTER BLVD, LAS VEGAS, NV, 89101 - 6716, USA", "last_updated": "02/29/2012", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101 - 6716", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RQW, INC.", "entity_number": "E0103712006-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2006", "nv_business_id": "NV20061484949", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061484949", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/09/2015", "effective_date": "11/09/2015", "filing_number": "20150493186-99", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(5240751,this);"}, {"file_date": "02/18/2014", "effective_date": "02/18/2014", "filing_number": "20140130789-85", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5240931,this);"}, {"file_date": "02/18/2014", "effective_date": "02/18/2014", "filing_number": "20140121612-70", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5240930,this);"}, {"file_date": "02/29/2012", "effective_date": "02/29/2012", "filing_number": "20120146156-28", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5240750,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336017, "worker_id": "worker-6", "ts": 1775062910, "record_type": "business_detail", "name": "QHS PROPERTIES, LLC", "business_id": "681698", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/02/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061686649", "entity_number": "E0341072006-9", "mark_number": "", "manage_nv_business_id": "NV20061686649", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QHS PROPERTIES, LLC", "entity_number": "E0341072006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/02/2006", "nv_business_id": "NV20061686649", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061686649", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHS PROPERTIES, LLC", "Entity Number": "E0341072006-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/02/2006", "NV Business ID": "NV20061686649", "Termination Date": "", "Annual Report Due Date": "5/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JACK S DEWEESE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/22/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JACK S DEWEESE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/22/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QHS PROPERTIES, LLC", "entity_number": "E0341072006-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/02/2006", "nv_business_id": "NV20061686649", "termination_date": "", "annual_report_due": "5/31/2011", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061686649", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2010", "effective_date": "05/28/2010", "filing_number": "20100410650-89", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5372638,this);"}, {"file_date": "05/29/2009", "effective_date": "05/29/2009", "filing_number": "20090455617-89", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5372637,this);"}, {"file_date": "01/22/2009", "effective_date": "01/22/2009", "filing_number": "20090053263-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5372636,this);"}, {"file_date": "05/30/2007", "effective_date": "05/30/2007", "filing_number": "20070382764-79", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5373583,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336017, "worker_id": "worker-6", "ts": 1775062910, "record_type": "business_detail", "name": "QHSI LLC", "business_id": "937968", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/14/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091048861", "entity_number": "E0386272009-9", "mark_number": "", "manage_nv_business_id": "NV20091048861", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QHSI LLC", "entity_number": "E0386272009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/14/2009", "nv_business_id": "NV20091048861", "termination_date": "", "annual_report_due": "7/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091048861", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHSI LLC", "Entity Number": "E0386272009-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/14/2009", "NV Business ID": "NV20091048861", "Termination Date": "", "Annual Report Due Date": "7/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BRUCE C WIENENGA", "address": "1755 HYMER AVE, SPARKS NV, NV, 89431, USA", "last_updated": "06/25/2010", "status": "Active", "address_components": {"street": "1755 HYMER AVE", "city": "SPARKS NV", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BRUCE C WIENENGA", "address": "1755 HYMER AVE, SPARKS NV, NV, 89431, USA", "last_updated": "06/25/2010", "status": "Active", "address_components": {"street": "1755 HYMER AVE", "city": "SPARKS NV", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QHSI LLC", "entity_number": "E0386272009-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/14/2009", "nv_business_id": "NV20091048861", "termination_date": "", "annual_report_due": "7/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091048861", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/05/2011", "effective_date": "10/05/2011", "filing_number": "20110721155-95", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6721291,this);"}, {"file_date": "10/20/2010", "effective_date": "10/20/2010", "filing_number": "20100787642-57", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(6716815,this);"}, {"file_date": "06/25/2010", "effective_date": "06/25/2010", "filing_number": "20100461854-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6716814,this);"}, {"file_date": "08/26/2009", "effective_date": "08/26/2009", "filing_number": "20090642487-72", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6719409,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336017, "worker_id": "worker-6", "ts": 1775062910, "record_type": "business_detail", "name": "QHSLab", "business_id": "2068996", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "03/02/2022", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E22235322022-0", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QHSLAB", "entity_number": "E22235322022-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "03/02/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHSLAB", "Entity Number": "E22235322022-0", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "03/02/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QHSLAB", "entity_number": "E22235322022-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "03/02/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2022", "effective_date": "03/02/2022", "filing_number": "20222223530", "document_type": "Name Reservation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12498782,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336017, "worker_id": "worker-6", "ts": 1775062910, "record_type": "business_detail", "name": "QHSLab", "business_id": "2031728", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "12/07/2021", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E19398012021-8", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QHSLAB", "entity_number": "E19398012021-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "12/07/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHSLAB", "Entity Number": "E19398012021-8", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "12/07/2021", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QHSLAB", "entity_number": "E19398012021-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "12/07/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/07/2021", "effective_date": "12/07/2021", "filing_number": "20211939799", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12233134,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336017, "worker_id": "worker-6", "ts": 1775062910, "record_type": "business_detail", "name": "QHSLAB, INC.", "business_id": "1968862", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/04/2021", "type": "Domestic Corporation (78)", "nv_business_id": "NV20212117623", "entity_number": "E15072422021-6", "mark_number": "", "manage_nv_business_id": "NV20212117623", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QHSLAB, INC.", "entity_number": "E15072422021-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/04/2021", "nv_business_id": "NV20212117623", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212117623", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHSLAB, INC.", "Entity Number": "E15072422021-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "06/04/2021", "NV Business ID": "NV20212117623", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "Troy Grogan", "address": "901 Northpoint Parkway, Suite 302, West Palm Beach, FL, 33407, USA", "last_updated": "06/29/2022", "status": "Active", "address_components": {"street": "901 Northpoint Parkway", "city": "Suite 302", "state": "West Palm Beach", "zip_code": "FL", "country": "33407"}}, {"title": "President", "name": "Troy Grogan", "address": "901 Northpoint Parkway, Suite 302, West Palm Beach, FL, 33407, USA", "last_updated": "06/04/2021", "status": "Active", "address_components": {"street": "901 Northpoint Parkway", "city": "Suite 302", "state": "West Palm Beach", "zip_code": "FL", "country": "33407"}}, {"title": "Secretary", "name": "Troy Grogan", "address": "901 Northpoint Parkway, Suite 302, West Palm Beach, FL, 33407, USA", "last_updated": "06/04/2021", "status": "Active", "address_components": {"street": "901 Northpoint Parkway", "city": "Suite 302", "state": "West Palm Beach", "zip_code": "FL", "country": "33407"}}, {"title": "Treasurer", "name": "Troy Grogan", "address": "901 Northpoint Parkway, Suite 302, West Palm Beach, FL, 33407, USA", "last_updated": "06/04/2021", "status": "Active", "address_components": {"street": "901 Northpoint Parkway", "city": "Suite 302", "state": "West Palm Beach", "zip_code": "FL", "country": "33407"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "Troy Grogan", "address": "901 Northpoint Parkway, Suite 302, West Palm Beach, FL, 33407, USA", "last_updated": "06/29/2022", "status": "Active", "address_components": {"street": "901 Northpoint Parkway", "city": "Suite 302", "state": "West Palm Beach", "zip_code": "FL", "country": "33407"}}, {"title": "President", "name": "Troy Grogan", "address": "901 Northpoint Parkway, Suite 302, West Palm Beach, FL, 33407, USA", "last_updated": "06/04/2021", "status": "Active", "address_components": {"street": "901 Northpoint Parkway", "city": "Suite 302", "state": "West Palm Beach", "zip_code": "FL", "country": "33407"}}, {"title": "Secretary", "name": "Troy Grogan", "address": "901 Northpoint Parkway, Suite 302, West Palm Beach, FL, 33407, USA", "last_updated": "06/04/2021", "status": "Active", "address_components": {"street": "901 Northpoint Parkway", "city": "Suite 302", "state": "West Palm Beach", "zip_code": "FL", "country": "33407"}}, {"title": "Treasurer", "name": "Troy Grogan", "address": "901 Northpoint Parkway, Suite 302, West Palm Beach, FL, 33407, USA", "last_updated": "06/04/2021", "status": "Active", "address_components": {"street": "901 Northpoint Parkway", "city": "Suite 302", "state": "West Palm Beach", "zip_code": "FL", "country": "33407"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QHSLAB, INC.", "entity_number": "E15072422021-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/04/2021", "nv_business_id": "NV20212117623", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212117623", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2025", "effective_date": "05/05/2025", "filing_number": "20254874526", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14917428,this);"}, {"file_date": "05/09/2024", "effective_date": "05/09/2024", "filing_number": "20244051060", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14155556,this);"}, {"file_date": "05/15/2023", "effective_date": "05/15/2023", "filing_number": "20233197774", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13374593,this);"}, {"file_date": "06/29/2022", "effective_date": "06/29/2022", "filing_number": "20222429900", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12687850,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "QHSLAB, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/04/2021", "name": "QHSLAB, INC.", "status": "Active"}, "principal_office": {"address": "NV, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BUSINESS FILINGS INCORPORATED", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "agent@bizfilings.com"}], "officers": [{"date": "06/29/2022", "title": "Director", "name": "Troy Grogan", "attention": "", "address1_address2_city_state_zip_country": "901 Northpoint Parkway, Suite 302, West Palm Beach, FL, 33407, USA"}, {"date": "06/04/2021", "title": "President", "name": "Troy Grogan", "attention": "", "address1_address2_city_state_zip_country": "901 Northpoint Parkway, Suite 302, West Palm Beach, FL, 33407, USA"}, {"date": "06/04/2021", "title": "Secretary", "name": "Troy Grogan", "attention": "", "address1_address2_city_state_zip_country": "901 Northpoint Parkway, Suite 302, West Palm Beach, FL, 33407, USA"}, {"date": "06/04/2021", "title": "Treasurer", "name": "Troy Grogan", "attention": "", "address1_address2_city_state_zip_country": "901 Northpoint Parkway, Suite 302, West Palm Beach, FL, 33407, USA"}]}}}
{"task_id": 337649, "worker_id": "r-worker-5", "ts": 1775062972, "record_type": "business_detail", "name": "RR4 CAPITAL, LLC", "business_id": "1385381", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/04/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161650149", "entity_number": "E0481842016-3", "mark_number": "", "manage_nv_business_id": "NV20161650149", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RR4 CAPITAL, LLC", "entity_number": "E0481842016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/04/2016", "nv_business_id": "NV20161650149", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161650149", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR4 CAPITAL, LLC", "Entity Number": "E0481842016-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/04/2016", "NV Business ID": "NV20161650149", "Termination Date": "", "Annual Report Due Date": "11/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121 - 4741, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121 - 4741", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "A.T. MATHIS - NOMINEE", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121 - 4741, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121 - 4741", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR4 CAPITAL, LLC", "entity_number": "E0481842016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/04/2016", "nv_business_id": "NV20161650149", "termination_date": "", "annual_report_due": "11/30/2024", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161650149", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/01/2024", "effective_date": "08/01/2024", "filing_number": "20244225635", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14324181,this);"}, {"file_date": "11/08/2023", "effective_date": "11/08/2023", "filing_number": "20233613647", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13742848,this);"}, {"file_date": "11/10/2022", "effective_date": "11/10/2022", "filing_number": "20222751447", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12973235,this);"}, {"file_date": "10/21/2021", "effective_date": "10/21/2021", "filing_number": "20211836384", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12134078,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RR4 CAPITAL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2024"}, "name_changes": {"date": "11/04/2016", "name": "RR4 CAPITAL, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "10/11/2018", "title": "Manager", "name": "A.T. MATHIS - NOMINEE", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121 - 4741, USA"}]}}}
{"task_id": 304655, "worker_id": "worker-3", "ts": 1775062976, "record_type": "business_detail", "name": "2 AM INVESTMENTS, LLC", "business_id": "872889", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/31/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081375053", "entity_number": "E0494342008-8", "mark_number": "", "manage_nv_business_id": "NV20081375053", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 AM INVESTMENTS, LLC", "entity_number": "E0494342008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2008", "nv_business_id": "NV20081375053", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": ""}, "agent": {"name": "SILVER SHIELD SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081375053", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 AM INVESTMENTS, LLC", "Entity Number": "E0494342008-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/31/2008", "NV Business ID": "NV20081375053", "Termination Date": "", "Annual Report Due Date": "7/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "SILVER SHIELD SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KENNY MORRISON", "address": "350 OCEAN AVE EXT, SANTA MONICA, CA, 90402, USA", "last_updated": "07/30/2013", "status": "Active", "address_components": {"street": "350 OCEAN AVE EXT", "city": "SANTA MONICA", "state": "CA", "zip_code": "90402", "country": "USA"}}, {"title": "Managing Member", "name": "RAMBODE AZADEGAN", "address": "9021 MELROSE AVE STE 300, LOS ANGELES, CA, 90069, USA", "last_updated": "07/30/2013", "status": "Active", "address_components": {"street": "9021 MELROSE AVE STE 300", "city": "LOS ANGELES", "state": "CA", "zip_code": "90069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "KENNY MORRISON", "address": "350 OCEAN AVE EXT, SANTA MONICA, CA, 90402, USA", "last_updated": "07/30/2013", "status": "Active", "address_components": {"street": "350 OCEAN AVE EXT", "city": "SANTA MONICA", "state": "CA", "zip_code": "90402", "country": "USA"}}, {"title": "Managing Member", "name": "RAMBODE AZADEGAN", "address": "9021 MELROSE AVE STE 300, LOS ANGELES, CA, 90069, USA", "last_updated": "07/30/2013", "status": "Active", "address_components": {"street": "9021 MELROSE AVE STE 300", "city": "LOS ANGELES", "state": "CA", "zip_code": "90069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 AM INVESTMENTS, LLC", "entity_number": "E0494342008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/31/2008", "nv_business_id": "NV20081375053", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": "", "agent_name": "SILVER SHIELD SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081375053", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1170 E 10th St, Silver Springs, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1170 E 10th St", "city": "Silver Springs", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2013", "effective_date": "07/30/2013", "filing_number": "20130502727-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6404042,this);"}, {"file_date": "07/31/2012", "effective_date": "07/31/2012", "filing_number": "20120532004-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6404041,this);"}, {"file_date": "07/30/2011", "effective_date": "07/30/2011", "filing_number": "20110565612-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6404515,this);"}, {"file_date": "07/30/2010", "effective_date": "07/30/2010", "filing_number": "20100571657-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6404514,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304655, "worker_id": "worker-3", "ts": 1775062976, "record_type": "business_detail", "name": "2 AMAZING ENTERTAINMENT, LLC", "business_id": "2404215", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/10/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253393498", "entity_number": "E50231382025-9", "mark_number": "", "manage_nv_business_id": "NV20253393498", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2 AMAZING ENTERTAINMENT, LLC", "entity_number": "E50231382025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/10/2025", "nv_business_id": "NV20253393498", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253393498", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 AMAZING ENTERTAINMENT, LLC", "Entity Number": "E50231382025-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/10/2025", "NV Business ID": "NV20253393498", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Breyshon Johnson", "address": "5666 Churchill Green Dr, Sparks, NV, 89436, USA", "last_updated": "07/10/2025", "status": "Active", "address_components": {"street": "5666 Churchill Green Dr", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Breyshon Johnson", "address": "5666 Churchill Green Dr, Sparks, NV, 89436, USA", "last_updated": "07/10/2025", "status": "Active", "address_components": {"street": "5666 Churchill Green Dr", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 AMAZING ENTERTAINMENT, LLC", "entity_number": "E50231382025-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/10/2025", "nv_business_id": "NV20253393498", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253393498", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/10/2025", "effective_date": "07/10/2025", "filing_number": "20255023139", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15057618,this);"}, {"file_date": "07/10/2025", "effective_date": "07/10/2025", "filing_number": "20255023137", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15057617,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304655, "worker_id": "worker-3", "ts": 1775062976, "record_type": "business_detail", "name": "2 AMIGOS BAIL BONDS, LLC", "business_id": "1432409", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/15/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171523505", "entity_number": "E0393832017-6", "mark_number": "", "manage_nv_business_id": "NV20171523505", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2 AMIGOS BAIL BONDS, LLC", "entity_number": "E0393832017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/15/2017", "nv_business_id": "NV20171523505", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": "SERGIO ROMERO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171523505", "office_or_position": "", "jurisdiction": "", "street_address": "232 N HOLLYWOOD BLVD, LAS VEGAS, NV, 89110, USA", "mailing_address": "", "street_address_components": {"street": "232 N HOLLYWOOD BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 AMIGOS BAIL BONDS, LLC", "Entity Number": "E0393832017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/15/2017", "NV Business ID": "NV20171523505", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "SERGIO ROMERO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "232 N HOLLYWOOD BLVD, LAS VEGAS, NV, 89110, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SERGIO ROMERO", "address": "3001 E CHARLESTON BLVD STEF, LAS VEGAS, NV, 89104, USA", "last_updated": "06/20/2018", "status": "Active", "address_components": {"street": "3001 E CHARLESTON BLVD STEF", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SERGIO ROMERO", "address": "3001 E CHARLESTON BLVD STEF, LAS VEGAS, NV, 89104, USA", "last_updated": "06/20/2018", "status": "Active", "address_components": {"street": "3001 E CHARLESTON BLVD STEF", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 AMIGOS BAIL BONDS, LLC", "entity_number": "E0393832017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/15/2017", "nv_business_id": "NV20171523505", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": "SERGIO ROMERO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171523505", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "232 N HOLLYWOOD BLVD, LAS VEGAS, NV, 89110, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "232 N HOLLYWOOD BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/09/2020", "effective_date": "06/09/2020", "filing_number": "20200715920", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11095975,this);"}, {"file_date": "08/25/2019", "effective_date": "08/25/2019", "filing_number": "20190114455", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10540341,this);"}, {"file_date": "06/20/2018", "effective_date": "06/20/2018", "filing_number": "20180277515-68", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8906434,this);"}, {"file_date": "08/28/2017", "effective_date": "08/28/2017", "filing_number": "20170366664-31", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8905631,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2 AMIGOS BAIL BONDS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2020"}, "name_changes": {"date": "08/15/2017", "name": "2 AMIGOS BAIL BONDS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SERGIO ROMERO", "attention": "", "address1_address2_city_state_zip_country": "232 N HOLLYWOOD BLVD, LAS VEGAS, NV, 89110, USA", "email": ""}], "officers": [{"date": "06/20/2018", "title": "Managing Member", "name": "SERGIO ROMERO", "attention": "", "address1_address2_city_state_zip_country": "3001 E CHARLESTON BLVD STEF, LAS VEGAS, NV, 89104, USA"}]}}}
{"task_id": 304655, "worker_id": "worker-3", "ts": 1775062976, "record_type": "business_detail", "name": "2 AMIGOS CONSTRUCTION, INC.", "business_id": "770911", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/03/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071677493", "entity_number": "E0311652007-4", "mark_number": "", "manage_nv_business_id": "NV20071677493", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2 AMIGOS CONSTRUCTION, INC.", "entity_number": "E0311652007-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/03/2007", "nv_business_id": "NV20071677493", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071677493", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 AMIGOS CONSTRUCTION, INC.", "Entity Number": "E0311652007-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/03/2007", "NV Business ID": "NV20071677493", "Termination Date": "", "Annual Report Due Date": "5/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SERGIO S ESTRADA", "address": "6512 N. DECATUR BLVD., #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "06/11/2008", "status": "Active", "address_components": {"street": "6512 N. DECATUR BLVD.", "city": "#130-513", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}, {"title": "Secretary", "name": "SERGIO S ESTRADA", "address": "6512 N. DECATUR BLVD., #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "06/11/2008", "status": "Active", "address_components": {"street": "6512 N. DECATUR BLVD.", "city": "#130-513", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}, {"title": "Treasurer", "name": "SERGIO S ESTRADA", "address": "6512 N. DECATUR BLVD., #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "06/11/2008", "status": "Active", "address_components": {"street": "6512 N. DECATUR BLVD.", "city": "#130-513", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}, {"title": "Director", "name": "SERGIO S ESTRADA", "address": "6512 N. DECATUR BLVD., #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "06/11/2008", "status": "Active", "address_components": {"street": "6512 N. DECATUR BLVD.", "city": "#130-513", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SERGIO S ESTRADA", "address": "6512 N. DECATUR BLVD., #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "06/11/2008", "status": "Active", "address_components": {"street": "6512 N. DECATUR BLVD.", "city": "#130-513", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}, {"title": "Secretary", "name": "SERGIO S ESTRADA", "address": "6512 N. DECATUR BLVD., #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "06/11/2008", "status": "Active", "address_components": {"street": "6512 N. DECATUR BLVD.", "city": "#130-513", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}, {"title": "Treasurer", "name": "SERGIO S ESTRADA", "address": "6512 N. DECATUR BLVD., #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "06/11/2008", "status": "Active", "address_components": {"street": "6512 N. DECATUR BLVD.", "city": "#130-513", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}, {"title": "Director", "name": "SERGIO S ESTRADA", "address": "6512 N. DECATUR BLVD., #130-513, LAS VEGAS, NV, 89131, USA", "last_updated": "06/11/2008", "status": "Active", "address_components": {"street": "6512 N. DECATUR BLVD.", "city": "#130-513", "state": "LAS VEGAS", "zip_code": "NV", "country": "89131"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2 AMIGOS CONSTRUCTION, INC.", "entity_number": "E0311652007-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/03/2007", "nv_business_id": "NV20071677493", "termination_date": "", "annual_report_due": "5/31/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071677493", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2010", "effective_date": "09/22/2010", "filing_number": "20100716526-50", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5868418,this);"}, {"file_date": "06/11/2008", "effective_date": "06/11/2008", "filing_number": "20080396452-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5867816,this);"}, {"file_date": "05/03/2007", "effective_date": "05/03/2007", "filing_number": "20070313572-00", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5869886,this);"}, {"file_date": "05/03/2007", "effective_date": "05/03/2007", "filing_number": "20070313570-88", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(5866769,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304655, "worker_id": "worker-3", "ts": 1775062976, "record_type": "business_detail", "name": "2 AMIGOS TRANSPORTATION LLC", "business_id": "2419998", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/11/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253435334", "entity_number": "E51677882025-6", "mark_number": "", "manage_nv_business_id": "NV20253435334", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2 AMIGOS TRANSPORTATION LLC", "entity_number": "E51677882025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/11/2025", "nv_business_id": "NV20253435334", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Miguel Gastelum-Zatarain", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253435334", "office_or_position": "", "jurisdiction": "", "street_address": "2309 Stewart Ave Apt A, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "2309 Stewart Ave Apt A", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 AMIGOS TRANSPORTATION LLC", "Entity Number": "E51677882025-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/11/2025", "NV Business ID": "NV20253435334", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Miguel Gastelum-Zatarain", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2309 Stewart Ave Apt A, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MIGUEL GASTELUM-ZATARAIN", "address": "2309 STEWART AVE, APT A, LAS VEGAS, NV, 89101, USA", "last_updated": "09/11/2025", "status": "Active", "address_components": {"street": "2309 STEWART AVE", "city": "APT A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MIGUEL GASTELUM-ZATARAIN", "address": "2309 STEWART AVE, APT A, LAS VEGAS, NV, 89101, USA", "last_updated": "09/11/2025", "status": "Active", "address_components": {"street": "2309 STEWART AVE", "city": "APT A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 AMIGOS TRANSPORTATION LLC", "entity_number": "E51677882025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/11/2025", "nv_business_id": "NV20253435334", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Miguel Gastelum-Zatarain", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253435334", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2309 Stewart Ave Apt A, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2309 Stewart Ave Apt A", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/11/2025", "effective_date": "09/11/2025", "filing_number": "20255167789", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15198205,this);"}, {"file_date": "09/11/2025", "effective_date": "09/11/2025", "filing_number": "20255167785", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15198204,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304655, "worker_id": "worker-3", "ts": 1775062976, "record_type": "business_detail", "name": "2AM Advisory, LLC", "business_id": "2329061", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/20/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243204700", "entity_number": "E43422142024-1", "mark_number": "", "manage_nv_business_id": "NV20243204700", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2AM ADVISORY, LLC", "entity_number": "E43422142024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/20/2024", "nv_business_id": "NV20243204700", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF DONALD H. WILLIAMS, A PROFESSIONAL CORPORATION", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243204700", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "612 S TENTH ST, LAS VEGAS, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "612 S TENTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2AM ADVISORY, LLC", "Entity Number": "E43422142024-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/20/2024", "NV Business ID": "NV20243204700", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF DONALD H. WILLIAMS, A PROFESSIONAL CORPORATION", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "612 S TENTH ST, LAS VEGAS, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Nobuko Fukuda", "address": "4126 Salisto St, Las Vegas, NV, 89135, USA", "last_updated": "11/14/2025", "status": "Active", "address_components": {"street": "4126 Salisto St", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Nobuko Fukuda", "address": "4126 Salisto St, Las Vegas, NV, 89135, USA", "last_updated": "11/14/2025", "status": "Active", "address_components": {"street": "4126 Salisto St", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2AM ADVISORY, LLC", "entity_number": "E43422142024-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/20/2024", "nv_business_id": "NV20243204700", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "LAW OFFICES OF DONALD H. WILLIAMS, A PROFESSIONAL CORPORATION", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243204700", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "612 S TENTH ST, LAS VEGAS, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "612 S TENTH ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/14/2025", "effective_date": "11/14/2025", "filing_number": "20255311144", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16019406,this);"}, {"file_date": "11/14/2025", "effective_date": "11/14/2025", "filing_number": "20255310550", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16018773,this);"}, {"file_date": "10/16/2025", "effective_date": "10/16/2025", "filing_number": "20255245875", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15955672,this);"}, {"file_date": "09/20/2024", "effective_date": "09/20/2024", "filing_number": "20244342215", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14427479,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2AM ADVISORY, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2026"}, "name_changes": {"date": "09/20/2024", "name": "2AM ADVISORY, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAW OFFICES OF DONALD H. WILLIAMS, A PROFESSIONAL CORPORATION", "attention": "", "address1_address2_city_state_zip_country": "612 S TENTH ST, LAS VEGAS, NV, 89101, USA", "email": "DWILLIAMS@dhwlawlv.com"}], "officers": [{"date": "09/20/2024", "title": "Managing Member", "name": "Gary Robinson", "attention": "", "address1_address2_city_state_zip_country": "4126 Salisto Street, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 304655, "worker_id": "worker-3", "ts": 1775062976, "record_type": "business_detail", "name": "2AM HOLDINGS, LLC", "business_id": "1809875", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/12/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191641459", "entity_number": "E2907612019-6", "mark_number": "", "manage_nv_business_id": "NV20191641459", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2AM HOLDINGS, LLC", "entity_number": "E2907612019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/12/2019", "nv_business_id": "NV20191641459", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "Kristin Nichole Shah, President", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191641459", "office_or_position": "", "jurisdiction": "", "street_address": "7808 Hidden Gazebo St., Las Vegas, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "7808 Hidden Gazebo St.", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2AM HOLDINGS, LLC", "Entity Number": "E2907612019-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/12/2019", "NV Business ID": "NV20191641459", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Kristin Nichole Shah, President", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7808 Hidden Gazebo St., Las Vegas, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "Kristin Nichole Shah", "address": "7808 Hidden Gazebo St., Las Vegas, NV, 89131, USA", "last_updated": "11/18/2019", "status": "Active", "address_components": {"street": "7808 Hidden Gazebo St.", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Other/", "name": "Ashley Parker Calleance", "address": "2521 NW Elm Ave, Redmond, OR, 97756, USA", "last_updated": "11/18/2019", "status": "Active", "address_components": {"street": "2521 NW Elm Ave", "city": "Redmond", "state": "OR", "zip_code": "97756", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Other/", "name": "Kristin Nichole Shah", "address": "7808 Hidden Gazebo St., Las Vegas, NV, 89131, USA", "last_updated": "11/18/2019", "status": "Active", "address_components": {"street": "7808 Hidden Gazebo St.", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}, {"title": "Other/", "name": "Ashley Parker Calleance", "address": "2521 NW Elm Ave, Redmond, OR, 97756, USA", "last_updated": "11/18/2019", "status": "Active", "address_components": {"street": "2521 NW Elm Ave", "city": "Redmond", "state": "OR", "zip_code": "97756", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2AM HOLDINGS, LLC", "entity_number": "E2907612019-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/12/2019", "nv_business_id": "NV20191641459", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "Kristin Nichole Shah, President", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191641459", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7808 Hidden Gazebo St., Las Vegas, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7808 Hidden Gazebo St.", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/26/2024", "effective_date": "02/26/2024", "filing_number": "20243852083", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13969169,this);"}, {"file_date": "09/22/2022", "effective_date": "09/22/2022", "filing_number": "20222631949", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12864516,this);"}, {"file_date": "10/25/2021", "effective_date": "10/25/2021", "filing_number": "20211842849", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12140311,this);"}, {"file_date": "08/23/2020", "effective_date": "08/23/2020", "filing_number": "20200867581", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11249566,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2AM HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2023"}, "name_changes": {"date": "09/12/2019", "name": "2AM HOLDINGS, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Kristin Nichole Shah, President", "attention": "", "address1_address2_city_state_zip_country": "7808 Hidden Gazebo St., Las Vegas, NV, 89131, USA", "email": ""}], "officers": [{"date": "11/18/2019", "title": "", "name": "Kristin Nichole Shah", "attention": "", "address1_address2_city_state_zip_country": "7808 Hidden Gazebo St., Las Vegas, NV, 89131, USA"}, {"date": "11/18/2019", "title": "", "name": "Ashley Parker Calleance", "attention": "", "address1_address2_city_state_zip_country": "2521 NW Elm Ave, Redmond, OR, 97756, USA"}]}}}
{"task_id": 304655, "worker_id": "worker-3", "ts": 1775062976, "record_type": "business_detail", "name": "2AM LLC", "business_id": "2061398", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/09/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222394772", "entity_number": "E21620972022-7", "mark_number": "", "manage_nv_business_id": "NV20222394772", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2AM LLC", "entity_number": "E21620972022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/09/2022", "nv_business_id": "NV20222394772", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Simmons Freeman LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222394772", "office_or_position": "", "jurisdiction": "", "street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2AM LLC", "Entity Number": "E21620972022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/09/2022", "NV Business ID": "NV20222394772", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Simmons Freeman LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ovation Manager I, Inc.", "address": "3625 S. Town Center Dr., Suite 150, Las Vegas, NV, 89135, USA", "last_updated": "03/14/2025", "status": "Active", "address_components": {"street": "3625 S. Town Center Dr.", "city": "Suite 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ovation Manager I, Inc.", "address": "3625 S. Town Center Dr., Suite 150, Las Vegas, NV, 89135, USA", "last_updated": "03/14/2025", "status": "Active", "address_components": {"street": "3625 S. Town Center Dr.", "city": "Suite 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2AM LLC", "entity_number": "E21620972022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/09/2022", "nv_business_id": "NV20222394772", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Simmons Freeman LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222394772", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/13/2026", "effective_date": "03/13/2026", "filing_number": "20265594343", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16906076,this);"}, {"file_date": "03/14/2025", "effective_date": "03/14/2025", "filing_number": "20254740349", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14796074,this);"}, {"file_date": "03/27/2024", "effective_date": "03/27/2024", "filing_number": "20243942942", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14049276,this);"}, {"file_date": "03/27/2023", "effective_date": "03/27/2023", "filing_number": "20233056079", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13260864,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2AM LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/09/2022", "name": "2AM LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Simmons Freeman LLC", "attention": "", "address1_address2_city_state_zip_country": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "email": "info@nvtrustlawyers.com"}], "officers": [{"date": "03/14/2025", "title": "Manager", "name": "Ovation Manager I, Inc.", "attention": "", "address1_address2_city_state_zip_country": "3625 S. Town Center Dr., Suite 150, Las Vegas, NV, 89135, USA"}]}}}
{"task_id": 304655, "worker_id": "worker-3", "ts": 1775062976, "record_type": "business_detail", "name": "2AM PRODUCTIONS LLC", "business_id": "1402179", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/26/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171124081", "entity_number": "E0091732017-9", "mark_number": "", "manage_nv_business_id": "NV20171124081", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2AM PRODUCTIONS LLC", "entity_number": "E0091732017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/26/2017", "nv_business_id": "NV20171124081", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "THE CFO GROUP, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171124081", "office_or_position": "", "jurisdiction": "THE CITY OF RENO", "street_address": "4050 S McCarran Blvd, Ste D, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "4050 S McCarran Blvd", "city": "Ste D", "state": "Reno", "zip_code": "NV", "country": "89502"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2AM PRODUCTIONS LLC", "Entity Number": "E0091732017-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/26/2017", "NV Business ID": "NV20171124081", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE CFO GROUP, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "THE CITY OF RENO", "Street Address": "4050 S McCarran Blvd, Ste D, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TANYA MCCAFFERY", "address": "4050 S MCCARRAN BLVD, SUITE D, RENO, NV, 89502, USA", "last_updated": "02/28/2024", "status": "Active", "address_components": {"street": "4050 S MCCARRAN BLVD", "city": "SUITE D", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "TANYA MCCAFFERY", "address": "4050 S MCCARRAN BLVD, SUITE D, RENO, NV, 89502, USA", "last_updated": "02/28/2024", "status": "Active", "address_components": {"street": "4050 S MCCARRAN BLVD", "city": "SUITE D", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2AM PRODUCTIONS LLC", "entity_number": "E0091732017-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/26/2017", "nv_business_id": "NV20171124081", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "THE CFO GROUP, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171124081", "agent_office_or_position": "", "agent_jurisdiction": "THE CITY OF RENO", "agent_street_address": "4050 S McCarran Blvd, Ste D, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4050 S McCarran Blvd", "city": "Ste D", "state": "Reno", "zip_code": "NV", "country": "89502"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/11/2025", "effective_date": "02/11/2025", "filing_number": "20254661167", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14723052,this);"}, {"file_date": "02/28/2024", "effective_date": "02/28/2024", "filing_number": "20243862492", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13979682,this);"}, {"file_date": "02/15/2023", "effective_date": "02/15/2023", "filing_number": "20232957315", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13172363,this);"}, {"file_date": "02/10/2022", "effective_date": "02/10/2022", "filing_number": "20222092925", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12376498,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "2AM PRODUCTIONS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/26/2017", "name": "2AM PRODUCTIONS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "THE CFO GROUP, INC.", "attention": "", "address1_address2_city_state_zip_country": "4050 S McCarran Blvd, Ste D, Reno, NV, 89502, USA", "email": "tanya@thecfogroup.com"}], "officers": [{"date": "02/28/2024", "title": "Managing Member", "name": "TANYA MCCAFFERY", "attention": "", "address1_address2_city_state_zip_country": "4050 S MCCARRAN BLVD, SUITE D, RENO, NV, 89502, USA"}]}}}
{"task_id": 304655, "worker_id": "worker-3", "ts": 1775062976, "record_type": "business_detail", "name": "2AM PROPERTIES L.L.C.", "business_id": "1294688", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/31/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151202295", "entity_number": "E0160112015-7", "mark_number": "", "manage_nv_business_id": "NV20151202295", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2AM PROPERTIES L.L.C.", "entity_number": "E0160112015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/31/2015", "nv_business_id": "NV20151202295", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": ""}, "agent": {"name": "AMIR SABETAIN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151202295", "office_or_position": "", "jurisdiction": "", "street_address": "3544 DESERT CLIFF ST., #203, LAS VEGAS, NV, 89129, USA", "mailing_address": "", "street_address_components": {"street": "3544 DESERT CLIFF ST.", "city": "#203", "state": "LAS VEGAS", "zip_code": "NV", "country": "89129"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2AM PROPERTIES L.L.C.", "Entity Number": "E0160112015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/31/2015", "NV Business ID": "NV20151202295", "Termination Date": "", "Annual Report Due Date": "3/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "AMIR SABETAIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3544 DESERT CLIFF ST., #203, LAS VEGAS, NV, 89129, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "AMIR H HARANDI", "address": "117 SPY GLASS HILL, HOPEWELL JUNCTION, NY, 12533, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "117 SPY GLASS HILL", "city": "HOPEWELL JUNCTION", "state": "NY", "zip_code": "12533", "country": "USA"}}, {"title": "Managing Member", "name": "MIETRA HARANDI", "address": "117 SPY GLASS HILL, HOPEWELL JUNCTION, NY, 12533, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "117 SPY GLASS HILL", "city": "HOPEWELL JUNCTION", "state": "NY", "zip_code": "12533", "country": "USA"}}, {"title": "Managing Member", "name": "AMIR A SABETIAN", "address": "3544 DESERT CLIFF #203, LAS VEGAS, NV, 89129, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "3544 DESERT CLIFF #203", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "AMIR H HARANDI", "address": "117 SPY GLASS HILL, HOPEWELL JUNCTION, NY, 12533, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "117 SPY GLASS HILL", "city": "HOPEWELL JUNCTION", "state": "NY", "zip_code": "12533", "country": "USA"}}, {"title": "Managing Member", "name": "MIETRA HARANDI", "address": "117 SPY GLASS HILL, HOPEWELL JUNCTION, NY, 12533, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "117 SPY GLASS HILL", "city": "HOPEWELL JUNCTION", "state": "NY", "zip_code": "12533", "country": "USA"}}, {"title": "Managing Member", "name": "AMIR A SABETIAN", "address": "3544 DESERT CLIFF #203, LAS VEGAS, NV, 89129, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "3544 DESERT CLIFF #203", "city": "LAS VEGAS", "state": "NV", "zip_code": "89129", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2AM PROPERTIES L.L.C.", "entity_number": "E0160112015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/31/2015", "nv_business_id": "NV20151202295", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": "", "agent_name": "AMIR SABETAIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151202295", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3544 DESERT CLIFF ST., #203, LAS VEGAS, NV, 89129, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3544 DESERT CLIFF ST.", "city": "#203", "state": "LAS VEGAS", "zip_code": "NV", "country": "89129"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/16/2019", "effective_date": "05/16/2019", "filing_number": "20190213744-13", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(8395202,this);"}, {"file_date": "03/30/2016", "effective_date": "03/30/2016", "filing_number": "20160146030-93", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8396178,this);"}, {"file_date": "03/29/2016", "effective_date": "03/29/2016", "filing_number": "20160140936-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8393673,this);"}, {"file_date": "03/31/2015", "effective_date": "03/31/2015", "filing_number": "20150147736-26", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8394364,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304655, "worker_id": "worker-3", "ts": 1775062976, "record_type": "business_detail", "name": "2AM Ventures LLC", "business_id": "2022744", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/05/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212272803", "entity_number": "E18748402021-4", "mark_number": "", "manage_nv_business_id": "NV20212272803", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2AM VENTURES LLC", "entity_number": "E18748402021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/05/2021", "nv_business_id": "NV20212272803", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": ""}, "agent": {"name": "Sean Uyehara", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212272803", "office_or_position": "", "jurisdiction": "", "street_address": "3148 Cerone Ct, Las Vegas, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "3148 Cerone Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2AM VENTURES LLC", "Entity Number": "E18748402021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/05/2021", "NV Business ID": "NV20212272803", "Termination Date": "", "Annual Report Due Date": "11/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Sean Uyehara", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3148 Cerone Ct, Las Vegas, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Sean Uyehara", "address": "3148 Cerone Ct, Las Vegas, NV, 89141, USA", "last_updated": "10/16/2023", "status": "Active", "address_components": {"street": "3148 Cerone Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Sean Uyehara", "address": "3148 Cerone Ct, Las Vegas, NV, 89141, USA", "last_updated": "10/16/2023", "status": "Active", "address_components": {"street": "3148 Cerone Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2AM VENTURES LLC", "entity_number": "E18748402021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/05/2021", "nv_business_id": "NV20212272803", "termination_date": "", "annual_report_due": "11/30/2025", "compliance_hold": "", "agent_name": "Sean Uyehara", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212272803", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3148 Cerone Ct, Las Vegas, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3148 Cerone Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/20/2025", "effective_date": "10/20/2025", "filing_number": "20255264641", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(15973640,this);"}, {"file_date": "11/04/2024", "effective_date": "11/04/2024", "filing_number": "20244451176", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14525440,this);"}, {"file_date": "10/07/2024", "effective_date": "10/07/2024", "filing_number": "20244385550", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14467533,this);"}, {"file_date": "10/16/2023", "effective_date": "10/16/2023", "filing_number": "20233560321", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13689108,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2AM VENTURES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/05/2021", "name": "2AM VENTURES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Sean Uyehara", "attention": "", "address1_address2_city_state_zip_country": "3148 Cerone Ct, Las Vegas, NV, 89141, USA", "email": "seanu@genevafl.com"}], "officers": [{"date": "10/16/2023", "title": "Managing Member", "name": "Sean Uyehara", "attention": "", "address1_address2_city_state_zip_country": "3148 Cerone Ct, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 304655, "worker_id": "worker-3", "ts": 1775062976, "record_type": "business_detail", "name": "2AMax LLC", "business_id": "2099570", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "07/08/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222505092", "entity_number": "E24495422022-5", "mark_number": "", "manage_nv_business_id": "NV20222505092", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2AMAX LLC", "entity_number": "E24495422022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/08/2022", "nv_business_id": "NV20222505092", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222505092", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2AMAX LLC", "Entity Number": "E24495422022-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "07/08/2022", "NV Business ID": "NV20222505092", "Termination Date": "", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Charles Galvan", "address": "5480 US 50 East, Suite A, Carson City, NV, 89701, USA", "last_updated": "06/30/2023", "status": "Active", "address_components": {"street": "5480 US 50 East", "city": "Suite A", "state": "Carson City", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Charles Galvan", "address": "5480 US 50 East, Suite A, Carson City, NV, 89701, USA", "last_updated": "06/30/2023", "status": "Active", "address_components": {"street": "5480 US 50 East", "city": "Suite A", "state": "Carson City", "zip_code": "NV", "country": "89701"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2AMAX LLC", "entity_number": "E24495422022-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/08/2022", "nv_business_id": "NV20222505092", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222505092", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/24/2024", "effective_date": "07/24/2024", "filing_number": "20244203873", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14303682,this);"}, {"file_date": "06/30/2023", "effective_date": "06/30/2023", "filing_number": "20233321059", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13473446,this);"}, {"file_date": "07/08/2022", "effective_date": "07/08/2022", "filing_number": "20222449543", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12706146,this);"}, {"file_date": "07/08/2022", "effective_date": "07/08/2022", "filing_number": "20222449541", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12706145,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2AMAX LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2024"}, "name_changes": {"date": "07/08/2022", "name": "2AMAX LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland st, ste 200a, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "06/30/2023", "title": "Manager", "name": "Charles Galvan", "attention": "", "address1_address2_city_state_zip_country": "5480 US 50 East, Suite A, Carson City, NV, 89701, USA"}]}}}
{"task_id": 304655, "worker_id": "worker-3", "ts": 1775062976, "record_type": "business_detail", "name": "2AMIGOS4ONE.COM", "business_id": "624839", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/26/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051612751", "entity_number": "E0659822005-2", "mark_number": "", "manage_nv_business_id": "NV20051612751", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2AMIGOS4ONE.COM", "entity_number": "E0659822005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/26/2005", "nv_business_id": "NV20051612751", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "KABC INC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20051612751", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2929 VISTA BLVD, SPARKS, NV, 89434 - 0877, USA", "mailing_address": "PO BOX 50877, SPARKS, NV, 89435 - 0877, USA", "street_address_components": {"street": "2929 VISTA BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89434 - 0877", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 50877", "city": "SPARKS", "state": "NV", "zip_code": "89435 - 0877", "country": "USA"}}, "raw_fields": {"Entity Name": "2AMIGOS4ONE.COM", "Entity Number": "E0659822005-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/26/2005", "NV Business ID": "NV20051612751", "Termination Date": "", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "KABC INC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2929 VISTA BLVD, SPARKS, NV, 89434 - 0877, USA", "Mailing Address": "PO BOX 50877, SPARKS, NV, 89435 - 0877, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JOHN K TREADWELL", "address": "2119 ROUNDOUSE RD, SPARKS, NV, 89431, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "2119 ROUNDOUSE RD", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Secretary", "name": "JOHN K TREADWELL", "address": "2119 ROUNDOUSE RD, SPARKS, NV, 89431, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "2119 ROUNDOUSE RD", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Treasurer", "name": "MARY KABRIN", "address": "PO BOX 61117, RENO, NV, 89506, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "PO BOX 61117", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}}, {"title": "Director", "name": "JOHN K TREADWELL", "address": "2119 ROUNDOUSE RD, SPARKS, NV, 89431, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "2119 ROUNDOUSE RD", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JOHN K TREADWELL", "address": "2119 ROUNDOUSE RD, SPARKS, NV, 89431, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "2119 ROUNDOUSE RD", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Secretary", "name": "JOHN K TREADWELL", "address": "2119 ROUNDOUSE RD, SPARKS, NV, 89431, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "2119 ROUNDOUSE RD", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Treasurer", "name": "MARY KABRIN", "address": "PO BOX 61117, RENO, NV, 89506, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "PO BOX 61117", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}}, {"title": "Director", "name": "JOHN K TREADWELL", "address": "2119 ROUNDOUSE RD, SPARKS, NV, 89431, USA", "last_updated": "09/25/2007", "status": "Active", "address_components": {"street": "2119 ROUNDOUSE RD", "city": "SPARKS", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2AMIGOS4ONE.COM", "entity_number": "E0659822005-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/26/2005", "nv_business_id": "NV20051612751", "termination_date": "", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "KABC INC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051612751", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2929 VISTA BLVD, SPARKS, NV, 89434 - 0877, USA", "agent_mailing_address": "PO BOX 50877, SPARKS, NV, 89435 - 0877, USA", "agent_street_address_components": {"street": "2929 VISTA BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89434 - 0877", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 50877", "city": "SPARKS", "state": "NV", "zip_code": "89435 - 0877", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "01/02/2008", "effective_date": "01/02/2008", "filing_number": "20080010806-35", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5033804,this);"}, {"file_date": "09/25/2007", "effective_date": "09/25/2007", "filing_number": "20070651074-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5031198,this);"}, {"file_date": "10/02/2006", "effective_date": "10/02/2006", "filing_number": "20060638241-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5031314,this);"}, {"file_date": "09/26/2005", "effective_date": "09/26/2005", "filing_number": "20050444731-60", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5032506,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337650, "worker_id": "r-worker-3", "ts": 1775062980, "record_type": "business_detail", "name": "RR547, LLC", "business_id": "1039891", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/15/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111175918", "entity_number": "E0145072011-8", "mark_number": "", "manage_nv_business_id": "NV20111175918", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RR547, LLC", "entity_number": "E0145072011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/15/2011", "nv_business_id": "NV20111175918", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111175918", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR547, LLC", "Entity Number": "E0145072011-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/15/2011", "NV Business ID": "NV20111175918", "Termination Date": "", "Annual Report Due Date": "3/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "A.T. MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/29/2016", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR547, LLC", "entity_number": "E0145072011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/15/2011", "nv_business_id": "NV20111175918", "termination_date": "", "annual_report_due": "3/31/2017", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111175918", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/2016", "effective_date": "03/29/2016", "filing_number": "20160139690-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7259916,this);"}, {"file_date": "03/19/2015", "effective_date": "03/19/2015", "filing_number": "20150124990-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7260004,this);"}, {"file_date": "03/25/2014", "effective_date": "03/25/2014", "filing_number": "20140217496-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7259404,this);"}, {"file_date": "03/21/2013", "effective_date": "03/21/2013", "filing_number": "20130189915-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7259554,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304673, "worker_id": "worker-1", "ts": 1775063004, "record_type": "business_detail", "name": "2B4B LLC", "business_id": "1207504", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/13/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131663411", "entity_number": "E0547332013-8", "mark_number": "", "manage_nv_business_id": "NV20131663411", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2B4B LLC", "entity_number": "E0547332013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/13/2013", "nv_business_id": "NV20131663411", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": ""}, "agent": {"name": "GENE SIRONEN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131663411", "office_or_position": "", "jurisdiction": "", "street_address": "7545 BERMUDA RD, LAS VEGAS, NV, 89123, USA", "mailing_address": "7545 BERMUDA RD, LAS VEGAS, NV, 89123", "street_address_components": {"street": "7545 BERMUDA RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "7545 BERMUDA RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}, "raw_fields": {"Entity Name": "2B4B LLC", "Entity Number": "E0547332013-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/13/2013", "NV Business ID": "NV20131663411", "Termination Date": "", "Annual Report Due Date": "11/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "GENE SIRONEN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7545 BERMUDA RD, LAS VEGAS, NV, 89123, USA", "Mailing Address": "7545 BERMUDA RD, LAS VEGAS, NV, 89123"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "GENE R SIRONEN", "address": "7545 BERMUDA RD, LAS VEGAS, NV, 89123, USA", "last_updated": "10/27/2015", "status": "Active", "address_components": {"street": "7545 BERMUDA RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Managing Member", "name": "HEIDI M THOMPSON", "address": "7545 BERMUDA RD, LAS VEGAS, NV, 89123, USA", "last_updated": "10/27/2015", "status": "Active", "address_components": {"street": "7545 BERMUDA RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "GENE R SIRONEN", "address": "7545 BERMUDA RD, LAS VEGAS, NV, 89123, USA", "last_updated": "10/27/2015", "status": "Active", "address_components": {"street": "7545 BERMUDA RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Managing Member", "name": "HEIDI M THOMPSON", "address": "7545 BERMUDA RD, LAS VEGAS, NV, 89123, USA", "last_updated": "10/27/2015", "status": "Active", "address_components": {"street": "7545 BERMUDA RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2B4B LLC", "entity_number": "E0547332013-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/13/2013", "nv_business_id": "NV20131663411", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": "", "agent_name": "GENE SIRONEN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131663411", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7545 BERMUDA RD, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "7545 BERMUDA RD, LAS VEGAS, NV, 89123", "agent_street_address_components": {"street": "7545 BERMUDA RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "7545 BERMUDA RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/27/2015", "effective_date": "10/27/2015", "filing_number": "20150473710-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8014501,this);"}, {"file_date": "11/29/2014", "effective_date": "11/29/2014", "filing_number": "20140783677-65", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8015323,this);"}, {"file_date": "11/13/2013", "effective_date": "11/13/2013", "filing_number": "20130743476-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8015840,this);"}, {"file_date": "11/13/2013", "effective_date": "11/13/2013", "filing_number": "20130743473-44", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8014974,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304673, "worker_id": "worker-1", "ts": 1775063004, "record_type": "business_detail", "name": "2B4U, LP", "business_id": "587226", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "05/03/2005", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20051169428", "entity_number": "E0262502005-5", "mark_number": "", "manage_nv_business_id": "NV20051169428", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2B4U, LP", "entity_number": "E0262502005-5", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "05/03/2005", "nv_business_id": "NV20051169428", "termination_date": "5/3/2030", "annual_report_due": "5/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051169428", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2B4U, LP", "Entity Number": "E0262502005-5", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "05/03/2005", "NV Business ID": "NV20051169428", "Termination Date": "5/3/2030", "Annual Report Due Date": "5/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "2B4U LP", "address": "4535 W SAHARA AVE STE 204, LAS VEGAS, NV, 89102, USA", "last_updated": "07/26/2005", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE STE 204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "2B4U LP", "address": "4535 W SAHARA AVE STE 204, LAS VEGAS, NV, 89102, USA", "last_updated": "07/26/2005", "status": "Active", "address_components": {"street": "4535 W SAHARA AVE STE 204", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2B4U, LP", "entity_number": "E0262502005-5", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "05/03/2005", "nv_business_id": "NV20051169428", "termination_date": "5/3/2030", "annual_report_due": "5/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051169428", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2018", "effective_date": "03/09/2018", "filing_number": "20180119601-79", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4801297,this);"}, {"file_date": "03/20/2006", "effective_date": "03/20/2006", "filing_number": "20060179004-59", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4809198,this);"}, {"file_date": "06/24/2005", "effective_date": "06/24/2005", "filing_number": "20050249297-50", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4803675,this);"}, {"file_date": "05/23/2005", "effective_date": "05/23/2005", "filing_number": "20050245978-12", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "54", "snapshot_onclick": "GetSnapShot(4802224,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336019, "worker_id": "worker-6", "ts": 1775063037, "record_type": "business_detail", "name": "Q HUB L.L.C.", "business_id": "1173203", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/19/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131239829", "entity_number": "E0196992013-1", "mark_number": "", "manage_nv_business_id": "NV20131239829", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q HUB L.L.C.", "entity_number": "E0196992013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/19/2013", "nv_business_id": "NV20131239829", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": ""}, "agent": {"name": "BISWESH MALI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131239829", "office_or_position": "", "jurisdiction": "", "street_address": "9101 DRIFTWOOD COVE CT, LAS VEGAS, NV, 89117, USA", "mailing_address": "9101 DRIFTWOOD COVE CT, LAS VEGAS, NV, 89117", "street_address_components": {"street": "9101 DRIFTWOOD COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "9101 DRIFTWOOD COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}, "raw_fields": {"Entity Name": "Q HUB L.L.C.", "Entity Number": "E0196992013-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/19/2013", "NV Business ID": "NV20131239829", "Termination Date": "", "Annual Report Due Date": "4/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "BISWESH MALI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9101 DRIFTWOOD COVE CT, LAS VEGAS, NV, 89117, USA", "Mailing Address": "9101 DRIFTWOOD COVE CT, LAS VEGAS, NV, 89117"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BISWESH MALI", "address": "9101 DRIFTWOOD COVE CT, LAS VEGAS, NV, 89117, USA", "last_updated": "04/19/2013", "status": "Active", "address_components": {"street": "9101 DRIFTWOOD COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BISWESH MALI", "address": "9101 DRIFTWOOD COVE CT, LAS VEGAS, NV, 89117, USA", "last_updated": "04/19/2013", "status": "Active", "address_components": {"street": "9101 DRIFTWOOD COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "Q HUB L.L.C.", "entity_number": "E0196992013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/19/2013", "nv_business_id": "NV20131239829", "termination_date": "", "annual_report_due": "4/30/2014", "compliance_hold": "", "agent_name": "BISWESH MALI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131239829", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9101 DRIFTWOOD COVE CT, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "9101 DRIFTWOOD COVE CT, LAS VEGAS, NV, 89117", "agent_street_address_components": {"street": "9101 DRIFTWOOD COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "9101 DRIFTWOOD COVE CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/08/2014", "effective_date": "04/08/2014", "filing_number": "20140262639-65", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7857989,this);"}, {"file_date": "04/19/2013", "effective_date": "04/19/2013", "filing_number": "20130261872-52", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7856742,this);"}, {"file_date": "04/19/2013", "effective_date": "04/19/2013", "filing_number": "20130261871-41", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7854699,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304682, "worker_id": "worker-3", "ts": 1775063098, "record_type": "business_detail", "name": "2B DEVELOPMENT, INC.", "business_id": "366231", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/05/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001173005", "entity_number": "C240-2000", "mark_number": "", "manage_nv_business_id": "NV20001173005", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2B DEVELOPMENT, INC.", "entity_number": "C240-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/05/2000", "nv_business_id": "NV20001173005", "termination_date": "", "annual_report_due": "1/31/2001", "compliance_hold": ""}, "agent": {"name": "CLARICE BRANDT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001173005", "office_or_position": "", "jurisdiction": "", "street_address": "5655 VARNEY LANE, SILVER SPRINGS, NV, 89429, USA", "mailing_address": "", "street_address_components": {"street": "5655 VARNEY LANE", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2B DEVELOPMENT, INC.", "Entity Number": "C240-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/05/2000", "NV Business ID": "NV20001173005", "Termination Date": "", "Annual Report Due Date": "1/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "CLARICE BRANDT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5655 VARNEY LANE, SILVER SPRINGS, NV, 89429, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID W BRANDT", "address": "13748 PARAMOUNT RD, PHELAN, CA, 92371, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "13748 PARAMOUNT RD", "city": "PHELAN", "state": "CA", "zip_code": "92371", "country": "USA"}}, {"title": "Secretary", "name": "ZOILA N BRANDT", "address": "451 WHITE OAK CT., OAKLEY, CA, 94561, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "451 WHITE OAK CT.", "city": "OAKLEY", "state": "CA", "zip_code": "94561", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "DAVID W BRANDT", "address": "13748 PARAMOUNT RD, PHELAN, CA, 92371, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "13748 PARAMOUNT RD", "city": "PHELAN", "state": "CA", "zip_code": "92371", "country": "USA"}}, {"title": "Secretary", "name": "ZOILA N BRANDT", "address": "451 WHITE OAK CT., OAKLEY, CA, 94561, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "451 WHITE OAK CT.", "city": "OAKLEY", "state": "CA", "zip_code": "94561", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2B DEVELOPMENT, INC.", "entity_number": "C240-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/05/2000", "nv_business_id": "NV20001173005", "termination_date": "", "annual_report_due": "1/31/2001", "compliance_hold": "", "agent_name": "CLARICE BRANDT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001173005", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5655 VARNEY LANE, SILVER SPRINGS, NV, 89429, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5655 VARNEY LANE", "city": "SILVER SPRINGS", "state": "NV", "zip_code": "89429", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2000", "effective_date": "01/26/2000", "filing_number": "C240-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3409477,this);"}, {"file_date": "01/05/2000", "effective_date": "01/05/2000", "filing_number": "C240-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3408801,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304682, "worker_id": "worker-3", "ts": 1775063098, "record_type": "business_detail", "name": "2BD MEDIA GROUP LLC", "business_id": "1319357", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/31/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151513976", "entity_number": "E0413862015-2", "mark_number": "", "manage_nv_business_id": "NV20151513976", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2BD MEDIA GROUP LLC", "entity_number": "E0413862015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/31/2015", "nv_business_id": "NV20151513976", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151513976", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BD MEDIA GROUP LLC", "Entity Number": "E0413862015-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/31/2015", "NV Business ID": "NV20151513976", "Termination Date": "", "Annual Report Due Date": "8/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAVID OSTROWSKI", "address": "4245 STILESBORO RD., KENNESAW, GA, 30152, USA", "last_updated": "08/12/2016", "status": "Active", "address_components": {"street": "4245 STILESBORO RD.", "city": "KENNESAW", "state": "GA", "zip_code": "30152", "country": "USA"}}, {"title": "Managing Member", "name": "DUANE CROSS", "address": "4804 HUNTERS TRACE, POWDER SPRING, GA, 30127, USA", "last_updated": "08/12/2016", "status": "Active", "address_components": {"street": "4804 HUNTERS TRACE", "city": "POWDER SPRING", "state": "GA", "zip_code": "30127", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAVID OSTROWSKI", "address": "4245 STILESBORO RD., KENNESAW, GA, 30152, USA", "last_updated": "08/12/2016", "status": "Active", "address_components": {"street": "4245 STILESBORO RD.", "city": "KENNESAW", "state": "GA", "zip_code": "30152", "country": "USA"}}, {"title": "Managing Member", "name": "DUANE CROSS", "address": "4804 HUNTERS TRACE, POWDER SPRING, GA, 30127, USA", "last_updated": "08/12/2016", "status": "Active", "address_components": {"street": "4804 HUNTERS TRACE", "city": "POWDER SPRING", "state": "GA", "zip_code": "30127", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2BD MEDIA GROUP LLC", "entity_number": "E0413862015-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/31/2015", "nv_business_id": "NV20151513976", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151513976", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/21/2021", "effective_date": "06/21/2021", "filing_number": "20211553377", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11883539,this);"}, {"file_date": "08/12/2016", "effective_date": "08/12/2016", "filing_number": "20160358192-37", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8494110,this);"}, {"file_date": "09/18/2015", "effective_date": "09/18/2015", "filing_number": "20150413590-10", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8493983,this);"}, {"file_date": "08/31/2015", "effective_date": "08/31/2015", "filing_number": "20150387154-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8493876,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304682, "worker_id": "worker-3", "ts": 1775063098, "record_type": "business_detail", "name": "2BDRIVEN, LLC", "business_id": "121923", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/07/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041235615", "entity_number": "LLC23342-2004", "mark_number": "", "manage_nv_business_id": "NV20041235615", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2BDRIVEN, LLC", "entity_number": "LLC23342-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/07/2004", "nv_business_id": "NV20041235615", "termination_date": "10/7/2504", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE PLANNERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041235615", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BDRIVEN, LLC", "Entity Number": "LLC23342-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/07/2004", "NV Business ID": "NV20041235615", "Termination Date": "10/7/2504", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE PLANNERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CARLA SHURBET", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CARLA SHURBET", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2BDRIVEN, LLC", "entity_number": "LLC23342-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/07/2004", "nv_business_id": "NV20041235615", "termination_date": "10/7/2504", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "NEVADA CORPORATE PLANNERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041235615", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2007", "effective_date": "03/02/2007", "filing_number": "20070146568-99", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(988154,this);"}, {"file_date": "10/27/2005", "effective_date": "10/27/2005", "filing_number": "20050516849-00", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(987286,this);"}, {"file_date": "11/29/2004", "effective_date": "11/29/2004", "filing_number": "LLC23342-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(988454,this);"}, {"file_date": "10/07/2004", "effective_date": "10/07/2004", "filing_number": "LLC23342-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(987287,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304692, "worker_id": "q3131", "ts": 1775063190, "record_type": "business_detail", "name": "2B Nurtured", "business_id": "2436714", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/15/2025", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20253477163", "entity_number": "E53129152025-5", "mark_number": "", "manage_nv_business_id": "NV20253477163", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2B NURTURED", "entity_number": "E53129152025-5", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "11/15/2025", "nv_business_id": "NV20253477163", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Annette Kee", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253477163", "office_or_position": "", "jurisdiction": "", "street_address": "6260 McLeod Drive, Suite 120, Las Vegas, NV, 89120, USA", "mailing_address": "6260 McLeod Drive, Suite 120, Las Vegas, NV, 89120, USA", "street_address_components": {"street": "6260 McLeod Drive", "city": "Suite 120", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "6260 McLeod Drive", "city": "Suite 120", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}, "raw_fields": {"Entity Name": "2B NURTURED", "Entity Number": "E53129152025-5", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Active", "Formation Date": "11/15/2025", "NV Business ID": "NV20253477163", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Annette Kee", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6260 McLeod Drive, Suite 120, Las Vegas, NV, 89120, USA", "Mailing Address": "6260 McLeod Drive, Suite 120, Las Vegas, NV, 89120, USA"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Annette Kee", "address": "6210 N. Jones Blvd, 750447, Las Vegas, NV, 89136, USA", "last_updated": "11/15/2025", "status": "Active", "address_components": {"street": "6210 N. Jones Blvd", "city": "750447", "state": "Las Vegas", "zip_code": "NV", "country": "89136"}}, {"title": "Treasurer", "name": "Damon Murray", "address": "3515 Blueberry Climber Drive, North Las Vegas, NV, 89031, USA", "last_updated": "11/15/2025", "status": "Active", "address_components": {"street": "3515 Blueberry Climber Drive", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "Annette Kee", "address": "6210 N. Jones Blvd, 750447, Las Vegas, NV, 89136, USA", "last_updated": "11/15/2025", "status": "Active", "address_components": {"street": "6210 N. Jones Blvd", "city": "750447", "state": "Las Vegas", "zip_code": "NV", "country": "89136"}}, {"title": "Treasurer", "name": "Damon Murray", "address": "3515 Blueberry Climber Drive, North Las Vegas, NV, 89031, USA", "last_updated": "11/15/2025", "status": "Active", "address_components": {"street": "3515 Blueberry Climber Drive", "city": "North Las Vegas", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2B NURTURED", "entity_number": "E53129152025-5", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "11/15/2025", "nv_business_id": "NV20253477163", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Annette Kee", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253477163", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6260 McLeod Drive, Suite 120, Las Vegas, NV, 89120, USA", "agent_mailing_address": "6260 McLeod Drive, Suite 120, Las Vegas, NV, 89120, USA", "agent_street_address_components": {"street": "6260 McLeod Drive", "city": "Suite 120", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "6260 McLeod Drive", "city": "Suite 120", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}}}, "filing_history": {"rows": [{"file_date": "11/15/2025", "effective_date": "11/15/2025", "filing_number": "20255312917", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"4853879\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "11/15/2025", "effective_date": "11/15/2025", "filing_number": "20255312916", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16021279,this);"}, {"file_date": "11/15/2025", "effective_date": "11/15/2025", "filing_number": "20255312914", "document_type": "Articles of Incorporation-Nonprofit", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(16021278,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2B NURTURED", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2026", "solicits_charitable_contribution": "Yes"}, "name_changes": {"date": "11/15/2025", "name": "2B NURTURED", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Annette Kee", "attention": "", "address1_address2_city_state_zip_country": "6260 McLeod Drive, Suite 120, Las Vegas, NV, 89120, USA", "email": "kee2wellness@gmail.com"}], "officers": [{"date": "11/15/2025", "title": "President", "name": "Annette Kee", "attention": "", "address1_address2_city_state_zip_country": "6210 N. Jones Blvd, 750447, Las Vegas, NV, 89136, USA"}, {"date": "11/15/2025", "title": "Treasurer", "name": "Damon Murray", "attention": "", "address1_address2_city_state_zip_country": "3515 Blueberry Climber Drive, North Las Vegas, NV, 89031, USA"}]}}}
{"task_id": 304692, "worker_id": "q3131", "ts": 1775063190, "record_type": "business_detail", "name": "2bn consulting & contracting LLC", "business_id": "2159504", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "01/30/2023", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20232685810", "entity_number": "E29135102023-8", "mark_number": "", "manage_nv_business_id": "NV20232685810", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2BN CONSULTING & CONTRACTING LLC", "entity_number": "E29135102023-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "01/30/2023", "nv_business_id": "NV20232685810", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232685810", "office_or_position": "Manager", "jurisdiction": "Pennsylvania - United States", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BN CONSULTING & CONTRACTING LLC", "Entity Number": "E29135102023-8", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "01/30/2023", "NV Business ID": "NV20232685810", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "Pennsylvania - United States", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Theresa Ortiz-Palsa", "address": "243 Wagner Road, Evans City, PA, 16033, USA", "last_updated": "01/30/2023", "status": "Active", "address_components": {"street": "243 Wagner Road", "city": "Evans City", "state": "PA", "zip_code": "16033", "country": "USA"}}, {"title": "Managing Member", "name": "Juan Ortiz", "address": "243 Wagner Road, Evans City, PA, 16033, USA", "last_updated": "01/30/2023", "status": "Active", "address_components": {"street": "243 Wagner Road", "city": "Evans City", "state": "PA", "zip_code": "16033", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Theresa Ortiz-Palsa", "address": "243 Wagner Road, Evans City, PA, 16033, USA", "last_updated": "01/30/2023", "status": "Active", "address_components": {"street": "243 Wagner Road", "city": "Evans City", "state": "PA", "zip_code": "16033", "country": "USA"}}, {"title": "Managing Member", "name": "Juan Ortiz", "address": "243 Wagner Road, Evans City, PA, 16033, USA", "last_updated": "01/30/2023", "status": "Active", "address_components": {"street": "243 Wagner Road", "city": "Evans City", "state": "PA", "zip_code": "16033", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2BN CONSULTING & CONTRACTING LLC", "entity_number": "E29135102023-8", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "01/30/2023", "nv_business_id": "NV20232685810", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232685810", "agent_office_or_position": "Manager", "agent_jurisdiction": "Pennsylvania - United States", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/28/2023", "effective_date": "11/28/2023", "filing_number": "20233657198", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13775127,this);"}, {"file_date": "01/30/2023", "effective_date": "01/30/2023", "filing_number": "20232913511", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13130151,this);"}, {"file_date": "01/30/2023", "effective_date": "01/30/2023", "filing_number": "20232913509", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(13130150,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2BN CONSULTING & CONTRACTING LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "03/09/2021", "annual_report_due_date": "1/31/2024"}, "name_changes": {"date": "01/30/2023", "name": "2BN CONSULTING & CONTRACTING LLC", "status": "Active"}, "principal_office": {"address": "243 Wagner Road, Evans City, PA 16033, USA", "mailing_address": "243 Wagner Road, Evans City, PA 16033, USA"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc.*", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland Street Suite 200-A, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "01/30/2023", "title": "Managing Member", "name": "Theresa Ortiz-Palsa", "attention": "", "address1_address2_city_state_zip_country": "243 Wagner Road, Evans City, PA, 16033, USA"}, {"date": "01/30/2023", "title": "Managing Member", "name": "Juan Ortiz", "attention": "", "address1_address2_city_state_zip_country": "243 Wagner Road, Evans City, PA, 16033, USA"}]}}}
{"task_id": 304692, "worker_id": "q3131", "ts": 1775063190, "record_type": "business_detail", "name": "2BN Services LLC", "business_id": "2335224", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "10/15/2024", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20243220153", "entity_number": "E44025572024-4", "mark_number": "", "manage_nv_business_id": "NV20243220153", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2BN SERVICES LLC", "entity_number": "E44025572024-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "10/15/2024", "nv_business_id": "NV20243220153", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243220153", "office_or_position": "Manager", "jurisdiction": "Texas - United States", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BN SERVICES LLC", "Entity Number": "E44025572024-4", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Default", "Formation Date": "10/15/2024", "NV Business ID": "NV20243220153", "Termination Date": "", "Annual Report Due Date": "10/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "Texas - United States", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BRENTON NUNLEY", "address": "2308 Winchester ct, TOLAR, TX, 76476, USA", "last_updated": "10/15/2024", "status": "Active", "address_components": {"street": "2308 Winchester ct", "city": "TOLAR", "state": "TX", "zip_code": "76476", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BRENTON NUNLEY", "address": "2308 Winchester ct, TOLAR, TX, 76476, USA", "last_updated": "10/15/2024", "status": "Active", "address_components": {"street": "2308 Winchester ct", "city": "TOLAR", "state": "TX", "zip_code": "76476", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2BN SERVICES LLC", "entity_number": "E44025572024-4", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Default", "formation_date": "10/15/2024", "nv_business_id": "NV20243220153", "termination_date": "", "annual_report_due": "10/31/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243220153", "agent_office_or_position": "Manager", "agent_jurisdiction": "Texas - United States", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/15/2024", "effective_date": "10/15/2024", "filing_number": "20244402558", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14482303,this);"}, {"file_date": "10/15/2024", "effective_date": "10/15/2024", "filing_number": "20244402556", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14482302,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304694, "worker_id": "worker-1", "ts": 1775063222, "record_type": "business_detail", "name": "2B PARTNERS LLC", "business_id": "651769", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/09/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061420227", "entity_number": "E0028452006-5", "mark_number": "", "manage_nv_business_id": "NV20061420227", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2B PARTNERS LLC", "entity_number": "E0028452006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/09/2006", "nv_business_id": "NV20061420227", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": ""}, "agent": {"name": "BUSINESS FILINGS INCORPORATED", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061420227", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2B PARTNERS LLC", "Entity Number": "E0028452006-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/09/2006", "NV Business ID": "NV20061420227", "Termination Date": "", "Annual Report Due Date": "2/28/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FILINGS INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2B PARTNERS LLC", "entity_number": "E0028452006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/09/2006", "nv_business_id": "NV20061420227", "termination_date": "", "annual_report_due": "2/28/2006", "compliance_hold": "", "agent_name": "BUSINESS FILINGS INCORPORATED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061420227", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/16/2006", "effective_date": "10/16/2006", "filing_number": "20060670737-38", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "36", "snapshot_onclick": "GetSnapShot(5217264,this);"}, {"file_date": "10/16/2006", "effective_date": "10/16/2006", "filing_number": "20060674261-64", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5216178,this);"}, {"file_date": "01/09/2006", "effective_date": "01/09/2006", "filing_number": "20060014277-69", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5212919,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304694, "worker_id": "worker-1", "ts": 1775063222, "record_type": "business_detail", "name": "2B PROPERTY GROUP, LLC", "business_id": "1313224", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/21/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151438756", "entity_number": "E0350602015-6", "mark_number": "", "manage_nv_business_id": "NV20151438756", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2B PROPERTY GROUP, LLC", "entity_number": "E0350602015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/21/2015", "nv_business_id": "NV20151438756", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151438756", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2B PROPERTY GROUP, LLC", "Entity Number": "E0350602015-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/21/2015", "NV Business ID": "NV20151438756", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "XING FEN FANG", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/12/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "XING FEN FANG", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/12/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2B PROPERTY GROUP, LLC", "entity_number": "E0350602015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/21/2015", "nv_business_id": "NV20151438756", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151438756", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/02/2025", "effective_date": "06/02/2025", "filing_number": "20254940673", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14979407,this);"}, {"file_date": "05/09/2024", "effective_date": "05/09/2024", "filing_number": "20244051593", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14156044,this);"}, {"file_date": "05/31/2023", "effective_date": "05/31/2023", "filing_number": "20233234413", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13408721,this);"}, {"file_date": "06/08/2022", "effective_date": "06/08/2022", "filing_number": "20222375141", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12644668,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "2B PROPERTY GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/21/2015", "name": "2B PROPERTY GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "06/12/2019", "title": "Manager", "name": "XING FEN FANG", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 304694, "worker_id": "worker-1", "ts": 1775063222, "record_type": "business_detail", "name": "2B PROPERTY SOLUTIONS, LLC", "business_id": "1543018", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/28/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191480880", "entity_number": "E0300552019-3", "mark_number": "", "manage_nv_business_id": "NV20191480880", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2B PROPERTY SOLUTIONS, LLC", "entity_number": "E0300552019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/28/2019", "nv_business_id": "NV20191480880", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191480880", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2B PROPERTY SOLUTIONS, LLC", "Entity Number": "E0300552019-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/28/2019", "NV Business ID": "NV20191480880", "Termination Date": "", "Annual Report Due Date": "6/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BARBARA B. HELGESON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/28/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "WILLIAM C. HELGESON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/28/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "BARBARA B. HELGESON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/28/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "WILLIAM C. HELGESON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/28/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2B PROPERTY SOLUTIONS, LLC", "entity_number": "E0300552019-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/28/2019", "nv_business_id": "NV20191480880", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191480880", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/24/2021", "effective_date": "05/24/2021", "filing_number": "20211478763", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11822891,this);"}, {"file_date": "06/28/2019", "effective_date": "06/28/2019", "filing_number": "20190279185-24", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9132984,this);"}, {"file_date": "06/28/2019", "effective_date": "06/28/2019", "filing_number": "20190279184-13", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(9133092,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2B PROPERTY SOLUTIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2020"}, "name_changes": {"date": "06/28/2019", "name": "2B PROPERTY SOLUTIONS, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "06/28/2019", "title": "Manager", "name": "BARBARA B. HELGESON", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}, {"date": "06/28/2019", "title": "Manager", "name": "WILLIAM C. HELGESON", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, LAS VEGAS, NV, 89126, USA"}]}}}
{"task_id": 304694, "worker_id": "worker-1", "ts": 1775063222, "record_type": "business_detail", "name": "2BPEDI, INC.", "business_id": "420788", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/17/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011368492", "entity_number": "C19206-2001", "mark_number": "", "manage_nv_business_id": "NV20011368492", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2BPEDI, INC.", "entity_number": "C19206-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/17/2001", "nv_business_id": "NV20011368492", "termination_date": "", "annual_report_due": "7/31/2004", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011368492", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BPEDI, INC.", "Entity Number": "C19206-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/17/2001", "NV Business ID": "NV20011368492", "Termination Date": "", "Annual Report Due Date": "7/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "AIMEE BORNSTEIN", "address": "1300 MAIN, RICHMOND, TX, 77469, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1300 MAIN", "city": "RICHMOND", "state": "TX", "zip_code": "77469", "country": "USA"}}, {"title": "Secretary", "name": "AIMEE BORNSTEIN", "address": "1601 MAIN ST #108, RICHMOND, TX, 77469, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1601 MAIN ST #108", "city": "RICHMOND", "state": "TX", "zip_code": "77469", "country": "USA"}}, {"title": "Treasurer", "name": "AIMEE BORNSTEIN", "address": "1601 MAIN ST #108, RICHMOND, TX, 77469, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1601 MAIN ST #108", "city": "RICHMOND", "state": "TX", "zip_code": "77469", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "AIMEE BORNSTEIN", "address": "1300 MAIN, RICHMOND, TX, 77469, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1300 MAIN", "city": "RICHMOND", "state": "TX", "zip_code": "77469", "country": "USA"}}, {"title": "Secretary", "name": "AIMEE BORNSTEIN", "address": "1601 MAIN ST #108, RICHMOND, TX, 77469, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1601 MAIN ST #108", "city": "RICHMOND", "state": "TX", "zip_code": "77469", "country": "USA"}}, {"title": "Treasurer", "name": "AIMEE BORNSTEIN", "address": "1601 MAIN ST #108, RICHMOND, TX, 77469, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1601 MAIN ST #108", "city": "RICHMOND", "state": "TX", "zip_code": "77469", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2BPEDI, INC.", "entity_number": "C19206-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/17/2001", "nv_business_id": "NV20011368492", "termination_date": "", "annual_report_due": "7/31/2004", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011368492", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/17/2003", "effective_date": "12/17/2003", "filing_number": "C19206-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3809199,this);"}, {"file_date": "01/07/2003", "effective_date": "01/07/2003", "filing_number": "C19206-2001-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3809200,this);"}, {"file_date": "09/19/2001", "effective_date": "09/19/2001", "filing_number": "C19206-2001-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3809201,this);"}, {"file_date": "07/17/2001", "effective_date": "07/17/2001", "filing_number": "C19206-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3809805,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304693, "worker_id": "worker-4", "ts": 1775063263, "record_type": "business_detail", "name": "2 Book Girls LLC", "business_id": "2305658", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/17/2024", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E41292342024-9", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 BOOK GIRLS LLC", "entity_number": "E41292342024-9", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/17/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 BOOK GIRLS LLC", "Entity Number": "E41292342024-9", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "06/17/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2 BOOK GIRLS LLC", "entity_number": "E41292342024-9", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "06/17/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/17/2024", "effective_date": "06/17/2024", "filing_number": "20244129232", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14232377,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304693, "worker_id": "worker-4", "ts": 1775063263, "record_type": "business_detail", "name": "2 Book Girls LLC", "business_id": "2305688", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/17/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243142526", "entity_number": "E41292342024-9", "mark_number": "", "manage_nv_business_id": "NV20243142526", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2 BOOK GIRLS LLC", "entity_number": "E41292342024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/17/2024", "nv_business_id": "NV20243142526", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "Zurisadai Zapata", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243142526", "office_or_position": "", "jurisdiction": "", "street_address": "4996 Broken Spur Rd, Reno, NV, 89510, USA", "mailing_address": "4996 Broken Spur Rd, Reno, NV, 89510, USA", "street_address_components": {"street": "4996 Broken Spur Rd", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}, "mailing_address_components": {"street": "4996 Broken Spur Rd", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}, "raw_fields": {"Entity Name": "2 BOOK GIRLS LLC", "Entity Number": "E41292342024-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/17/2024", "NV Business ID": "NV20243142526", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Zurisadai Zapata", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4996 Broken Spur Rd, Reno, NV, 89510, USA", "Mailing Address": "4996 Broken Spur Rd, Reno, NV, 89510, USA"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Zurisadai Zapata", "address": "4996 Broken Spur Rd, Reno, NV, 89510, USA", "last_updated": "06/17/2024", "status": "Active", "address_components": {"street": "4996 Broken Spur Rd", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Managing Member", "name": "Victoria Villarruel", "address": "17910 Sunset Peak Ct, Reno, NV, 89508, USA", "last_updated": "06/17/2024", "status": "Active", "address_components": {"street": "17910 Sunset Peak Ct", "city": "Reno", "state": "NV", "zip_code": "89508", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Zurisadai Zapata", "address": "4996 Broken Spur Rd, Reno, NV, 89510, USA", "last_updated": "06/17/2024", "status": "Active", "address_components": {"street": "4996 Broken Spur Rd", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}, {"title": "Managing Member", "name": "Victoria Villarruel", "address": "17910 Sunset Peak Ct, Reno, NV, 89508, USA", "last_updated": "06/17/2024", "status": "Active", "address_components": {"street": "17910 Sunset Peak Ct", "city": "Reno", "state": "NV", "zip_code": "89508", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 BOOK GIRLS LLC", "entity_number": "E41292342024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/17/2024", "nv_business_id": "NV20243142526", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "Zurisadai Zapata", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243142526", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4996 Broken Spur Rd, Reno, NV, 89510, USA", "agent_mailing_address": "4996 Broken Spur Rd, Reno, NV, 89510, USA", "agent_street_address_components": {"street": "4996 Broken Spur Rd", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}, "agent_mailing_address_components": {"street": "4996 Broken Spur Rd", "city": "Reno", "state": "NV", "zip_code": "89510", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "06/17/2024", "effective_date": "06/17/2024", "filing_number": "20244129438", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14232581,this);"}, {"file_date": "06/17/2024", "effective_date": "06/17/2024", "filing_number": "20244129436", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14232580,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304693, "worker_id": "worker-4", "ts": 1775063263, "record_type": "business_detail", "name": "2 BOYZ, INC.", "business_id": "929417", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/02/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091021077", "entity_number": "E0295152009-5", "mark_number": "", "manage_nv_business_id": "NV20091021077", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2 BOYZ, INC.", "entity_number": "E0295152009-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/02/2009", "nv_business_id": "NV20091021077", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "BOB JOHNSTON & ASSOC., LTD.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20091021077", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1329 HIGHWAY 395N STE 10-255B, GARDNERVILLE, NV, 89410, USA", "mailing_address": "", "street_address_components": {"street": "1329 HIGHWAY 395N STE 10-255B", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 BOYZ, INC.", "Entity Number": "E0295152009-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "06/02/2009", "NV Business ID": "NV20091021077", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BOB JOHNSTON & ASSOC., LTD.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1329 HIGHWAY 395N STE 10-255B, GARDNERVILLE, NV, 89410, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LEONEL VILLAGOMEZ", "address": "1514 8TH STREET, SANGER, CA, 93657, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "1514 8TH STREET", "city": "SANGER", "state": "CA", "zip_code": "93657", "country": "USA"}}, {"title": "Secretary", "name": "STELLA VILLAGOMEZ", "address": "1514 8TH STREET, SANGER, CA, 93657, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "1514 8TH STREET", "city": "SANGER", "state": "CA", "zip_code": "93657", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "LEONEL VILLAGOMEZ", "address": "1514 8TH STREET, SANGER, CA, 93657, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "1514 8TH STREET", "city": "SANGER", "state": "CA", "zip_code": "93657", "country": "USA"}}, {"title": "Secretary", "name": "STELLA VILLAGOMEZ", "address": "1514 8TH STREET, SANGER, CA, 93657, USA", "last_updated": "04/03/2019", "status": "Active", "address_components": {"street": "1514 8TH STREET", "city": "SANGER", "state": "CA", "zip_code": "93657", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 BOYZ, INC.", "entity_number": "E0295152009-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/02/2009", "nv_business_id": "NV20091021077", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "BOB JOHNSTON & ASSOC., LTD.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091021077", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1329 HIGHWAY 395N STE 10-255B, GARDNERVILLE, NV, 89410, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1329 HIGHWAY 395N STE 10-255B", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89410", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/16/2025", "effective_date": "04/16/2025", "filing_number": "20254826211", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14874077,this);"}, {"file_date": "03/21/2022", "effective_date": "03/21/2022", "filing_number": "20222187818", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12465168,this);"}, {"file_date": "06/18/2020", "effective_date": "06/18/2020", "filing_number": "20200733237", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11112335,this);"}, {"file_date": "04/03/2019", "effective_date": "04/03/2019", "filing_number": "20190147688-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6666197,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "2 BOYZ, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2022"}, "name_changes": {"date": "06/02/2009", "name": "2 BOYZ, INC.", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BOB JOHNSTON & ASSOC., LTD.", "attention": "", "address1_address2_city_state_zip_country": "1329 HIGHWAY 395N STE 10-255B, GARDNERVILLE, NV, 89410, USA", "email": "bjaltd@comcast.net"}], "officers": [{"date": "04/03/2019", "title": "President", "name": "LEONEL VILLAGOMEZ", "attention": "", "address1_address2_city_state_zip_country": "1514 8TH STREET, SANGER, CA, 93657, USA"}, {"date": "04/03/2019", "title": "Secretary", "name": "STELLA VILLAGOMEZ", "attention": "", "address1_address2_city_state_zip_country": "1514 8TH STREET, SANGER, CA, 93657, USA"}]}}}
{"task_id": 304693, "worker_id": "worker-4", "ts": 1775063263, "record_type": "business_detail", "name": "2BOOK, INC.", "business_id": "1047994", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/20/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111275144", "entity_number": "E0231482011-2", "mark_number": "", "manage_nv_business_id": "NV20111275144", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2BOOK, INC.", "entity_number": "E0231482011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "04/20/2011", "nv_business_id": "NV20111275144", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111275144", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BOOK, INC.", "Entity Number": "E0231482011-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "04/20/2011", "NV Business ID": "NV20111275144", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "Todd Schulte", "address": "2 Ravinia Dr NE Suite 500, Atlanta, GA, 30346, USA", "last_updated": "03/02/2026", "status": "Active", "address_components": {"street": "2 Ravinia Dr NE Suite 500", "city": "Atlanta", "state": "GA", "zip_code": "30346", "country": "USA"}}, {"title": "Director", "name": "Bart Kalsu", "address": "2 Ravinia Dr NE Suite 500, Atlanta, GA, 30346, USA", "last_updated": "03/02/2026", "status": "Active", "address_components": {"street": "2 Ravinia Dr NE Suite 500", "city": "Atlanta", "state": "GA", "zip_code": "30346", "country": "USA"}}, {"title": "Director", "name": "Brent Warrington", "address": "2 Ravinia Dr NE Suite 500, Atlanta, GA, 30346, USA", "last_updated": "04/29/2025", "status": "Active", "address_components": {"street": "2 Ravinia Dr NE Suite 500", "city": "Atlanta", "state": "GA", "zip_code": "30346", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Director", "name": "Todd Schulte", "address": "2 Ravinia Dr NE Suite 500, Atlanta, GA, 30346, USA", "last_updated": "03/02/2026", "status": "Active", "address_components": {"street": "2 Ravinia Dr NE Suite 500", "city": "Atlanta", "state": "GA", "zip_code": "30346", "country": "USA"}}, {"title": "Director", "name": "Bart Kalsu", "address": "2 Ravinia Dr NE Suite 500, Atlanta, GA, 30346, USA", "last_updated": "03/02/2026", "status": "Active", "address_components": {"street": "2 Ravinia Dr NE Suite 500", "city": "Atlanta", "state": "GA", "zip_code": "30346", "country": "USA"}}, {"title": "Director", "name": "Brent Warrington", "address": "2 Ravinia Dr NE Suite 500, Atlanta, GA, 30346, USA", "last_updated": "04/29/2025", "status": "Active", "address_components": {"street": "2 Ravinia Dr NE Suite 500", "city": "Atlanta", "state": "GA", "zip_code": "30346", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2BOOK, INC.", "entity_number": "E0231482011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "04/20/2011", "nv_business_id": "NV20111275144", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111275144", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265561931", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16879293,this);"}, {"file_date": "04/29/2025", "effective_date": "04/29/2025", "filing_number": "20254855658", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14899818,this);"}, {"file_date": "05/16/2024", "effective_date": "05/16/2024", "filing_number": "20244065638", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14169851,this);"}, {"file_date": "06/06/2023", "effective_date": "06/06/2023", "filing_number": "20233249764", "document_type": "Amended and Restated Articles", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(13422844,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 28, "total_records": 28}, "first_snapshot": {"business_details": {"business_name": "2BOOK, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/20/2011", "name": "2BOOK, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY*", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "04/29/2025", "title": "Director", "name": "Brent Warrington", "attention": "", "address1_address2_city_state_zip_country": "2 Ravinia Dr NE Suite 500, Atlanta, GA, 30346, USA"}, {"date": "04/29/2025", "title": "Director", "name": "Damon Schramm", "attention": "", "address1_address2_city_state_zip_country": "2 Ravinia Dr NE Suite 500, Atlanta, GA, 30346, USA"}, {"date": "05/16/2024", "title": "Director", "name": "Todd Schulte", "attention": "", "address1_address2_city_state_zip_country": "2 Ravinia Dr NE, Atlanta, GA, 30346, USA"}]}}}
{"task_id": 304693, "worker_id": "worker-4", "ts": 1775063263, "record_type": "business_detail", "name": "2Bounceback", "business_id": "1843617", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/30/2020", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20201750626", "entity_number": "E5759942020-9", "mark_number": "", "manage_nv_business_id": "NV20201750626", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2BOUNCEBACK", "entity_number": "E5759942020-9", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Dissolved", "formation_date": "03/30/2020", "nv_business_id": "NV20201750626", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201750626", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BOUNCEBACK", "Entity Number": "E5759942020-9", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Dissolved", "Formation Date": "03/30/2020", "NV Business ID": "NV20201750626", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "Ronita Bruce", "address": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "03/19/2021", "status": "Active", "address_components": {"street": "3225 McLeod Drive", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}, {"title": "Other/", "name": "Afi Bruce", "address": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "03/19/2021", "status": "Active", "address_components": {"street": "3225 McLeod Drive", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}, {"title": "President", "name": "Victor Bruce", "address": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "03/30/2020", "status": "Active", "address_components": {"street": "3225 McLeod Drive", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "Afi Bruce", "address": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "03/30/2020", "status": "Active", "address_components": {"street": "3225 McLeod Drive", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "Victor Bruce", "address": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "03/30/2020", "status": "Active", "address_components": {"street": "3225 McLeod Drive", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}, "historical": {"rows": [{"title": "Secretary", "name": "Ronita Bruce", "address": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "03/19/2021", "status": "Active", "address_components": {"street": "3225 McLeod Drive", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}, {"title": "Other/", "name": "Afi Bruce", "address": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "03/19/2021", "status": "Active", "address_components": {"street": "3225 McLeod Drive", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}, {"title": "President", "name": "Victor Bruce", "address": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "03/30/2020", "status": "Active", "address_components": {"street": "3225 McLeod Drive", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}, {"title": "Treasurer", "name": "Afi Bruce", "address": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "03/30/2020", "status": "Active", "address_components": {"street": "3225 McLeod Drive", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}, {"title": "Director", "name": "Victor Bruce", "address": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA", "last_updated": "03/30/2020", "status": "Active", "address_components": {"street": "3225 McLeod Drive", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 2, "record_from": 1, "record_to": 5, "total_records": 7}}}, "normalized": {"page_type": "business", "entity_name": "2BOUNCEBACK", "entity_number": "E5759942020-9", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Dissolved", "formation_date": "03/30/2020", "nv_business_id": "NV20201750626", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201750626", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/12/2023", "effective_date": "04/12/2023", "filing_number": "20233119274", "document_type": "Voluntary Dissolution by Directors and M...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13302227,this);"}, {"file_date": "03/17/2022", "effective_date": "03/17/2022", "filing_number": "20222181254", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12459127,this);"}, {"file_date": "03/19/2021", "effective_date": "03/19/2021", "filing_number": "20211318477", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11678200,this);"}, {"file_date": "03/30/2020", "effective_date": "03/30/2020", "filing_number": "20200575996", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"493401\",\"Charitable Solicitation Registration Statement\")"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2BOUNCEBACK", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "03/30/2020", "name": "2BOUNCEBACK", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "03/19/2021", "title": "Secretary", "name": "Ronita Bruce", "attention": "", "address1_address2_city_state_zip_country": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA"}, {"date": "03/19/2021", "title": "", "name": "Afi Bruce", "attention": "", "address1_address2_city_state_zip_country": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA"}, {"date": "03/30/2020", "title": "President", "name": "Victor Bruce", "attention": "", "address1_address2_city_state_zip_country": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA"}, {"date": "03/30/2020", "title": "Treasurer", "name": "Afi Bruce", "attention": "", "address1_address2_city_state_zip_country": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA"}, {"date": "03/30/2020", "title": "Director", "name": "Victor Bruce", "attention": "", "address1_address2_city_state_zip_country": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA"}, {"date": "03/30/2020", "title": "Director", "name": "Afi Bruce", "attention": "", "address1_address2_city_state_zip_country": "3225 McLeod Drive, Suite100, Las Vegas, NV, 89121, USA"}, {"date": "03/30/2020", "title": "Director", "name": "Stephanie Gilkey", "attention": "", "address1_address2_city_state_zip_country": "3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, USA"}]}}}
{"task_id": 304693, "worker_id": "worker-4", "ts": 1775063263, "record_type": "business_detail", "name": "2BOYS PRODUCTIONS, INC.", "business_id": "1054066", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/20/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111348935", "entity_number": "E0296072011-0", "mark_number": "", "manage_nv_business_id": "NV20111348935", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2BOYS PRODUCTIONS, INC.", "entity_number": "E0296072011-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "05/20/2011", "nv_business_id": "NV20111348935", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": ""}, "agent": {"name": "YOU INCORPORATED", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20111348935", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7701 RADCLIFF ST, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "7701 RADCLIFF ST", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BOYS PRODUCTIONS, INC.", "Entity Number": "E0296072011-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "05/20/2011", "NV Business ID": "NV20111348935", "Termination Date": "", "Annual Report Due Date": "5/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "YOU INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7701 RADCLIFF ST, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAYMOND A ORTIZ", "address": "500 N ESTRELLA PARKWAY, SUITE B-3, GOODYEAR, AZ, 85338, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "500 N ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "GOODYEAR", "zip_code": "AZ", "country": "85338"}}, {"title": "Secretary", "name": "RAYMOND A ORTIZ", "address": "500 N ESTRELLA PARKWAY, SUITE B-3, GOODYEAR, AZ, 85338, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "500 N ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "GOODYEAR", "zip_code": "AZ", "country": "85338"}}, {"title": "Treasurer", "name": "RAYMOND A ORTIZ", "address": "500 N ESTRELLA PARKWAY, SUITE B-3, GOODYEAR, AZ, 85338, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "500 N ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "GOODYEAR", "zip_code": "AZ", "country": "85338"}}, {"title": "Director", "name": "RAYMOND A ORTIZ", "address": "500 N ESTRELLA PARKWAY, SUITE B-3, GOODYEAR, AZ, 85338, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "500 N ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "GOODYEAR", "zip_code": "AZ", "country": "85338"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RAYMOND A ORTIZ", "address": "500 N ESTRELLA PARKWAY, SUITE B-3, GOODYEAR, AZ, 85338, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "500 N ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "GOODYEAR", "zip_code": "AZ", "country": "85338"}}, {"title": "Secretary", "name": "RAYMOND A ORTIZ", "address": "500 N ESTRELLA PARKWAY, SUITE B-3, GOODYEAR, AZ, 85338, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "500 N ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "GOODYEAR", "zip_code": "AZ", "country": "85338"}}, {"title": "Treasurer", "name": "RAYMOND A ORTIZ", "address": "500 N ESTRELLA PARKWAY, SUITE B-3, GOODYEAR, AZ, 85338, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "500 N ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "GOODYEAR", "zip_code": "AZ", "country": "85338"}}, {"title": "Director", "name": "RAYMOND A ORTIZ", "address": "500 N ESTRELLA PARKWAY, SUITE B-3, GOODYEAR, AZ, 85338, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "500 N ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "GOODYEAR", "zip_code": "AZ", "country": "85338"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2BOYS PRODUCTIONS, INC.", "entity_number": "E0296072011-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "05/20/2011", "nv_business_id": "NV20111348935", "termination_date": "", "annual_report_due": "5/31/2020", "compliance_hold": "", "agent_name": "YOU INCORPORATED", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111348935", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7701 RADCLIFF ST, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7701 RADCLIFF ST", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2019", "effective_date": "05/29/2019", "filing_number": "20190228480-36", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7291648,this);"}, {"file_date": "05/30/2018", "effective_date": "05/30/2018", "filing_number": "20180242935-16", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7290599,this);"}, {"file_date": "05/30/2017", "effective_date": "05/30/2017", "filing_number": "20170233783-66", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7291176,this);"}, {"file_date": "05/26/2016", "effective_date": "05/26/2016", "filing_number": "20160236589-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7290350,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304693, "worker_id": "worker-4", "ts": 1775063263, "record_type": "business_detail", "name": "2BOYS PRODUCTIONS, INC.", "business_id": "1967838", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/02/2021", "type": "Domestic Corporation (78)", "nv_business_id": "NV20212114613", "entity_number": "E15010302021-7", "mark_number": "", "manage_nv_business_id": "NV20212114613", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2BOYS PRODUCTIONS, INC.", "entity_number": "E15010302021-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/02/2021", "nv_business_id": "NV20212114613", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "YOU INCORPORATED", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20212114613", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7701 RADCLIFF ST, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "7701 RADCLIFF ST", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BOYS PRODUCTIONS, INC.", "Entity Number": "E15010302021-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "06/02/2021", "NV Business ID": "NV20212114613", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "YOU INCORPORATED", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7701 RADCLIFF ST, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAYMOND A. ORTIZ", "address": "500 NORTH ESTRELLA PARKWAY, SUITE B-3, Goodyear, AZ, 85338, USA", "last_updated": "06/02/2021", "status": "Active", "address_components": {"street": "500 NORTH ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "Goodyear", "zip_code": "AZ", "country": "85338"}}, {"title": "Secretary", "name": "RAYMOND A. ORTIZ", "address": "500 NORTH ESTRELLA PARKWAY, SUITE B-3, Goodyear, AZ, 85338, USA", "last_updated": "06/02/2021", "status": "Active", "address_components": {"street": "500 NORTH ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "Goodyear", "zip_code": "AZ", "country": "85338"}}, {"title": "Treasurer", "name": "RAYMOND A. ORTIZ", "address": "500 NORTH ESTRELLA PARKWAY, SUITE B-3, Goodyear, AZ, 85338, USA", "last_updated": "06/02/2021", "status": "Active", "address_components": {"street": "500 NORTH ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "Goodyear", "zip_code": "AZ", "country": "85338"}}, {"title": "Director", "name": "RAYMOND A. ORTIZ", "address": "500 NORTH ESTRELLA PARKWAY, SUITE B-3, Goodyear, AZ, 85338, USA", "last_updated": "06/02/2021", "status": "Active", "address_components": {"street": "500 NORTH ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "Goodyear", "zip_code": "AZ", "country": "85338"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RAYMOND A. ORTIZ", "address": "500 NORTH ESTRELLA PARKWAY, SUITE B-3, Goodyear, AZ, 85338, USA", "last_updated": "06/02/2021", "status": "Active", "address_components": {"street": "500 NORTH ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "Goodyear", "zip_code": "AZ", "country": "85338"}}, {"title": "Secretary", "name": "RAYMOND A. ORTIZ", "address": "500 NORTH ESTRELLA PARKWAY, SUITE B-3, Goodyear, AZ, 85338, USA", "last_updated": "06/02/2021", "status": "Active", "address_components": {"street": "500 NORTH ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "Goodyear", "zip_code": "AZ", "country": "85338"}}, {"title": "Treasurer", "name": "RAYMOND A. ORTIZ", "address": "500 NORTH ESTRELLA PARKWAY, SUITE B-3, Goodyear, AZ, 85338, USA", "last_updated": "06/02/2021", "status": "Active", "address_components": {"street": "500 NORTH ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "Goodyear", "zip_code": "AZ", "country": "85338"}}, {"title": "Director", "name": "RAYMOND A. ORTIZ", "address": "500 NORTH ESTRELLA PARKWAY, SUITE B-3, Goodyear, AZ, 85338, USA", "last_updated": "06/02/2021", "status": "Active", "address_components": {"street": "500 NORTH ESTRELLA PARKWAY", "city": "SUITE B-3", "state": "Goodyear", "zip_code": "AZ", "country": "85338"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2BOYS PRODUCTIONS, INC.", "entity_number": "E15010302021-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/02/2021", "nv_business_id": "NV20212114613", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "YOU INCORPORATED", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212114613", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7701 RADCLIFF ST, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7701 RADCLIFF ST", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2025", "effective_date": "06/30/2025", "filing_number": "20254999838", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15035294,this);"}, {"file_date": "06/30/2024", "effective_date": "06/30/2024", "filing_number": "20244157406", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14260021,this);"}, {"file_date": "06/30/2023", "effective_date": "06/30/2023", "filing_number": "20233320243", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13472674,this);"}, {"file_date": "06/30/2022", "effective_date": "06/30/2022", "filing_number": "20222432818", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12690637,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2BOYS PRODUCTIONS, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/02/2021", "name": "2BOYS PRODUCTIONS, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "YOU INCORPORATED", "attention": "", "address1_address2_city_state_zip_country": "7701 RADCLIFF ST, Las Vegas, NV, 89123, USA", "email": "youinc2008@yahoo.com"}], "officers": [{"date": "06/02/2021", "title": "President", "name": "RAYMOND A. ORTIZ", "attention": "", "address1_address2_city_state_zip_country": "500 NORTH ESTRELLA PARKWAY, SUITE B-3, Goodyear, AZ, 85338, USA"}, {"date": "06/02/2021", "title": "Secretary", "name": "RAYMOND A. ORTIZ", "attention": "", "address1_address2_city_state_zip_country": "500 NORTH ESTRELLA PARKWAY, SUITE B-3, Goodyear, AZ, 85338, USA"}, {"date": "06/02/2021", "title": "Treasurer", "name": "RAYMOND A. ORTIZ", "attention": "", "address1_address2_city_state_zip_country": "500 NORTH ESTRELLA PARKWAY, SUITE B-3, Goodyear, AZ, 85338, USA"}, {"date": "06/02/2021", "title": "Director", "name": "RAYMOND A. ORTIZ", "attention": "", "address1_address2_city_state_zip_country": "500 NORTH ESTRELLA PARKWAY, SUITE B-3, Goodyear, AZ, 85338, USA"}]}}}
{"task_id": 304700, "worker_id": "worker-3", "ts": 1775063280, "record_type": "business_detail", "name": "2 B VENTURES, INC.", "business_id": "533775", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/10/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041648301", "entity_number": "C30350-2004", "mark_number": "", "manage_nv_business_id": "NV20041648301", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 B VENTURES, INC.", "entity_number": "C30350-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/10/2004", "nv_business_id": "NV20041648301", "termination_date": "", "annual_report_due": "11/30/2005", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041648301", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 B VENTURES, INC.", "Entity Number": "C30350-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/10/2004", "NV Business ID": "NV20041648301", "Termination Date": "", "Annual Report Due Date": "11/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAN BALDREE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "NANCY COPELAND", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RAVAINA COPELAND", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "DAN BALDREE", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "NANCY COPELAND", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RAVAINA COPELAND", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2 B VENTURES, INC.", "entity_number": "C30350-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/10/2004", "nv_business_id": "NV20041648301", "termination_date": "", "annual_report_due": "11/30/2005", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041648301", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080056077-65", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4588166,this);"}, {"file_date": "12/06/2004", "effective_date": "12/06/2004", "filing_number": "C30350-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4587599,this);"}, {"file_date": "11/10/2004", "effective_date": "11/10/2004", "filing_number": "C30350-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4587642,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304700, "worker_id": "worker-3", "ts": 1775063280, "record_type": "business_detail", "name": "2BVISION US LLC", "business_id": "1123295", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/21/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121392675", "entity_number": "E0335392012-7", "mark_number": "", "manage_nv_business_id": "NV20121392675", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2BVISION US LLC", "entity_number": "E0335392012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/2012", "nv_business_id": "NV20121392675", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121392675", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BVISION US LLC", "Entity Number": "E0335392012-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/21/2012", "NV Business ID": "NV20121392675", "Termination Date": "", "Annual Report Due Date": "7/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2BVISION US LLC", "entity_number": "E0335392012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/2012", "nv_business_id": "NV20121392675", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121392675", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/04/2016", "effective_date": "04/04/2016", "filing_number": "20160156787-43", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "14", "snapshot_onclick": "GetSnapShot(7618359,this);"}, {"file_date": "06/21/2012", "effective_date": "06/21/2012", "filing_number": "20120434598-78", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7618358,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304701, "worker_id": "q3131", "ts": 1775063292, "record_type": "business_detail", "name": "2 BWISE, LLC", "business_id": "128580", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/21/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041302357", "entity_number": "LLC30004-2004", "mark_number": "", "manage_nv_business_id": "NV20041302357", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 BWISE, LLC", "entity_number": "LLC30004-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/21/2004", "nv_business_id": "NV20041302357", "termination_date": "12/21/2504", "annual_report_due": "12/31/2005", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041302357", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 BWISE, LLC", "Entity Number": "LLC30004-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/21/2004", "NV Business ID": "NV20041302357", "Termination Date": "12/21/2504", "Annual Report Due Date": "12/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SHANNON BURKE", "address": "51 MAIN ST, WEED, CA, 96094, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "51 MAIN ST", "city": "WEED", "state": "CA", "zip_code": "96094", "country": "USA"}}, {"title": "Managing Member", "name": "BRENDA BOEDER", "address": "502 BERRY ST, MOUNT SHASTA, CA, 96067, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "502 BERRY ST", "city": "MOUNT SHASTA", "state": "CA", "zip_code": "96067", "country": "USA"}}, {"title": "Managing Member", "name": "DAVID AYOTTE", "address": "400 LAMBIANIE CR UNIT 101, NAPLES, FL, 34108, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "400 LAMBIANIE CR UNIT 101", "city": "NAPLES", "state": "FL", "zip_code": "34108", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES AYOTTE", "address": "2338 IMMOKALEE RD #380, NAPLES, FL, 34108, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2338 IMMOKALEE RD #380", "city": "NAPLES", "state": "FL", "zip_code": "34108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "SHANNON BURKE", "address": "51 MAIN ST, WEED, CA, 96094, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "51 MAIN ST", "city": "WEED", "state": "CA", "zip_code": "96094", "country": "USA"}}, {"title": "Managing Member", "name": "BRENDA BOEDER", "address": "502 BERRY ST, MOUNT SHASTA, CA, 96067, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "502 BERRY ST", "city": "MOUNT SHASTA", "state": "CA", "zip_code": "96067", "country": "USA"}}, {"title": "Managing Member", "name": "DAVID AYOTTE", "address": "400 LAMBIANIE CR UNIT 101, NAPLES, FL, 34108, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "400 LAMBIANIE CR UNIT 101", "city": "NAPLES", "state": "FL", "zip_code": "34108", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES AYOTTE", "address": "2338 IMMOKALEE RD #380, NAPLES, FL, 34108, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "2338 IMMOKALEE RD #380", "city": "NAPLES", "state": "FL", "zip_code": "34108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2 BWISE, LLC", "entity_number": "LLC30004-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/21/2004", "nv_business_id": "NV20041302357", "termination_date": "12/21/2504", "annual_report_due": "12/31/2005", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041302357", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/26/2005", "effective_date": "09/26/2005", "filing_number": "20050437189-39", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1026279,this);"}, {"file_date": "12/21/2004", "effective_date": "12/21/2004", "filing_number": "LLC30004-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1026736,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304701, "worker_id": "q3131", "ts": 1775063292, "record_type": "business_detail", "name": "2B WIRELESS, LLC", "business_id": "55585", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "08/21/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011093550", "entity_number": "LLC9206-2001", "mark_number": "", "manage_nv_business_id": "NV20011093550", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2B WIRELESS, LLC", "entity_number": "LLC9206-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/21/2001", "nv_business_id": "NV20011093550", "termination_date": "8/21/2501", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011093550", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2B WIRELESS, LLC", "Entity Number": "LLC9206-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "08/21/2001", "NV Business ID": "NV20011093550", "Termination Date": "8/21/2501", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MICHAEL FARAJI", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "07/10/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MICHAEL FARAJI", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "07/10/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2B WIRELESS, LLC", "entity_number": "LLC9206-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/21/2001", "nv_business_id": "NV20011093550", "termination_date": "8/21/2501", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011093550", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/18/2024", "effective_date": "10/18/2024", "filing_number": "20244410606", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14489195,this);"}, {"file_date": "03/04/2024", "effective_date": "03/04/2024", "filing_number": "20243887573", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13995184,this);"}, {"file_date": "07/10/2019", "effective_date": "07/10/2019", "filing_number": "20190293456-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(459767,this);"}, {"file_date": "08/09/2018", "effective_date": "08/09/2018", "filing_number": "20180354031-57", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(457757,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 27, "total_records": 27}, "first_snapshot": {"business_details": {"business_name": "2B WIRELESS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2024"}, "name_changes": {"date": "08/21/2001", "name": "2B WIRELESS, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "07/10/2019", "title": "Managing Member", "name": "MICHAEL FARAJI", "attention": "", "address1_address2_city_state_zip_country": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA"}]}}}
{"task_id": 304699, "worker_id": "worker-5", "ts": 1775063317, "record_type": "business_detail", "name": "2 B Up n the Air, LLC", "business_id": "1829859", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/31/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201705876", "entity_number": "E4525262020-7", "mark_number": "", "manage_nv_business_id": "NV20201705876", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 B UP N THE AIR, LLC", "entity_number": "E4525262020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/31/2020", "nv_business_id": "NV20201705876", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": ""}, "agent": {"name": "Harvey Doyne Perry", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201705876", "office_or_position": "", "jurisdiction": "", "street_address": "2838 Micah Ave, Henderson, NV, 89077, USA", "mailing_address": "", "street_address_components": {"street": "2838 Micah Ave", "city": "Henderson", "state": "NV", "zip_code": "89077", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 B UP N THE AIR, LLC", "Entity Number": "E4525262020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/31/2020", "NV Business ID": "NV20201705876", "Termination Date": "", "Annual Report Due Date": "1/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Harvey Doyne Perry", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2838 Micah Ave, Henderson, NV, 89077, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Harvey Doyne Perry", "address": "2838 Micah Ave, Henderson, NV, 89074, USA", "last_updated": "01/31/2020", "status": "Active", "address_components": {"street": "2838 Micah Ave", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Managing Member", "name": "Cheryl Marie Perry", "address": "2838 Micah Ave, Henderson, NV, 89074, USA", "last_updated": "01/31/2020", "status": "Active", "address_components": {"street": "2838 Micah Ave", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Harvey Doyne Perry", "address": "2838 Micah Ave, Henderson, NV, 89074, USA", "last_updated": "01/31/2020", "status": "Active", "address_components": {"street": "2838 Micah Ave", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Managing Member", "name": "Cheryl Marie Perry", "address": "2838 Micah Ave, Henderson, NV, 89074, USA", "last_updated": "01/31/2020", "status": "Active", "address_components": {"street": "2838 Micah Ave", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 B UP N THE AIR, LLC", "entity_number": "E4525262020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/31/2020", "nv_business_id": "NV20201705876", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": "", "agent_name": "Harvey Doyne Perry", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201705876", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2838 Micah Ave, Henderson, NV, 89077, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2838 Micah Ave", "city": "Henderson", "state": "NV", "zip_code": "89077", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2020", "effective_date": "01/31/2020", "filing_number": "20200452527", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10854789,this);"}, {"file_date": "01/31/2020", "effective_date": "01/31/2020", "filing_number": "20200452524", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10854787,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304699, "worker_id": "worker-5", "ts": 1775063317, "record_type": "business_detail", "name": "2B UNIQ, INC.", "business_id": "1260926", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/11/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141579346", "entity_number": "E0469272014-6", "mark_number": "", "manage_nv_business_id": "NV20141579346", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2B UNIQ, INC.", "entity_number": "E0469272014-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2014", "nv_business_id": "NV20141579346", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141579346", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2B UNIQ, INC.", "Entity Number": "E0469272014-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/11/2014", "NV Business ID": "NV20141579346", "Termination Date": "", "Annual Report Due Date": "9/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "AMIR A SARDARI", "address": "5605 RIGGINS CT. SUITE #200, RENO, NV, 89502, USA", "last_updated": "09/29/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS CT. SUITE #200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "AMIR A SARDARI", "address": "5605 RIGGINS CT. SUITE #200, RENO, NV, 89502, USA", "last_updated": "09/29/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS CT. SUITE #200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "AMIR A SARDARI", "address": "5605 RIGGINS CT. SUITE #200, RENO, NV, 89502, USA", "last_updated": "09/29/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS CT. SUITE #200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "AMIR A SARDARI", "address": "5605 RIGGINS CT. SUITE #200, RENO, NV, 89502, USA", "last_updated": "09/29/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS CT. SUITE #200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "AMIR A SARDARI", "address": "5605 RIGGINS CT. SUITE #200, RENO, NV, 89502, USA", "last_updated": "09/29/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS CT. SUITE #200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "AMIR A SARDARI", "address": "5605 RIGGINS CT. SUITE #200, RENO, NV, 89502, USA", "last_updated": "09/29/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS CT. SUITE #200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "AMIR A SARDARI", "address": "5605 RIGGINS CT. SUITE #200, RENO, NV, 89502, USA", "last_updated": "09/29/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS CT. SUITE #200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "AMIR A SARDARI", "address": "5605 RIGGINS CT. SUITE #200, RENO, NV, 89502, USA", "last_updated": "09/29/2018", "status": "Active", "address_components": {"street": "5605 RIGGINS CT. SUITE #200", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2B UNIQ, INC.", "entity_number": "E0469272014-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2014", "nv_business_id": "NV20141579346", "termination_date": "", "annual_report_due": "9/30/2019", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141579346", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2018", "effective_date": "09/29/2018", "filing_number": "20180427494-91", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8247110,this);"}, {"file_date": "06/26/2018", "effective_date": "06/26/2018", "filing_number": "20180284927-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8246459,this);"}, {"file_date": "09/27/2016", "effective_date": "09/27/2016", "filing_number": "20160425082-30", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8246966,this);"}, {"file_date": "09/30/2015", "effective_date": "09/30/2015", "filing_number": "20150434702-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8248032,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304699, "worker_id": "worker-5", "ts": 1775063317, "record_type": "business_detail", "name": "2BU FASHION INC.", "business_id": "475693", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/11/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031291569", "entity_number": "C5788-2003", "mark_number": "", "manage_nv_business_id": "NV20031291569", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2BU FASHION INC.", "entity_number": "C5788-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/11/2003", "nv_business_id": "NV20031291569", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": ""}, "agent": {"name": "MARNI SMITH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031291569", "office_or_position": "", "jurisdiction": "", "street_address": "4308 THOM BLVD, LAS VEGAS, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "4308 THOM BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BU FASHION INC.", "Entity Number": "C5788-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/11/2003", "NV Business ID": "NV20031291569", "Termination Date": "", "Annual Report Due Date": "3/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARNI SMITH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4308 THOM BLVD, LAS VEGAS, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LOUIS T SMITH", "address": "4308 THOM BLVD, LAS VEGAS, NV, 89130, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4308 THOM BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Treasurer", "name": "MARNI SMITH", "address": "4308 THOM BLVD, LAS VEGAS, NV, 89130, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4308 THOM BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "LOUIS T SMITH", "address": "4308 THOM BLVD, LAS VEGAS, NV, 89130, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4308 THOM BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}, {"title": "Treasurer", "name": "MARNI SMITH", "address": "4308 THOM BLVD, LAS VEGAS, NV, 89130, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4308 THOM BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2BU FASHION INC.", "entity_number": "C5788-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/11/2003", "nv_business_id": "NV20031291569", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": "", "agent_name": "MARNI SMITH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031291569", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4308 THOM BLVD, LAS VEGAS, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4308 THOM BLVD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2006", "effective_date": "08/16/2006", "filing_number": "20060535324-80", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4190435,this);"}, {"file_date": "04/01/2005", "effective_date": "04/01/2005", "filing_number": "20050122701-80", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4190428,this);"}, {"file_date": "04/05/2004", "effective_date": "04/05/2004", "filing_number": "C5788-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4190782,this);"}, {"file_date": "04/04/2003", "effective_date": "04/04/2003", "filing_number": "C5788-2003-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4192586,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304699, "worker_id": "worker-5", "ts": 1775063317, "record_type": "business_detail", "name": "2BU STYLE, LLC", "business_id": "125345", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/17/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041270222", "entity_number": "LLC26768-2004", "mark_number": "", "manage_nv_business_id": "NV20041270222", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2BU STYLE, LLC", "entity_number": "LLC26768-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/17/2004", "nv_business_id": "NV20041270222", "termination_date": "11/17/2504", "annual_report_due": "11/30/2005", "compliance_hold": ""}, "agent": {"name": "BUSINESS FORWARD SOLUTIONS, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041270222", "office_or_position": "", "jurisdiction": "", "street_address": "8109 CHESTNUT HOLLOW, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "8109 CHESTNUT HOLLOW", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BU STYLE, LLC", "Entity Number": "LLC26768-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/17/2004", "NV Business ID": "NV20041270222", "Termination Date": "11/17/2504", "Annual Report Due Date": "11/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "BUSINESS FORWARD SOLUTIONS, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8109 CHESTNUT HOLLOW, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "YUWANDEE LIMDULPAIBOON", "address": "2671 47TH AVE, SAN FRANCISCO, CA, 94116, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2671 47TH AVE", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94116", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "YUWANDEE LIMDULPAIBOON", "address": "2671 47TH AVE, SAN FRANCISCO, CA, 94116, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2671 47TH AVE", "city": "SAN FRANCISCO", "state": "CA", "zip_code": "94116", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2BU STYLE, LLC", "entity_number": "LLC26768-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/17/2004", "nv_business_id": "NV20041270222", "termination_date": "11/17/2504", "annual_report_due": "11/30/2005", "compliance_hold": "", "agent_name": "BUSINESS FORWARD SOLUTIONS, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041270222", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8109 CHESTNUT HOLLOW, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8109 CHESTNUT HOLLOW", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/10/2006", "effective_date": "10/10/2006", "filing_number": "20060651635-04", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1016165,this);"}, {"file_date": "01/14/2005", "effective_date": "01/14/2005", "filing_number": "LLC26768-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1014429,this);"}, {"file_date": "11/17/2004", "effective_date": "11/17/2004", "filing_number": "LLC26768-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1013093,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304699, "worker_id": "worker-5", "ts": 1775063317, "record_type": "business_detail", "name": "2BUY4SALE CORPORATION", "business_id": "518211", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/03/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041493329", "entity_number": "C14780-2004", "mark_number": "", "manage_nv_business_id": "NV20041493329", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2BUY4SALE CORPORATION", "entity_number": "C14780-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/03/2004", "nv_business_id": "NV20041493329", "termination_date": "", "annual_report_due": "6/30/2005", "compliance_hold": ""}, "agent": {"name": "MSTG SOLUTIONS, INC. (MSTGS)", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041493329", "office_or_position": "", "jurisdiction": "", "street_address": "3900 PARADISE RD STE 120, LAS VEGAS, NV, 89109, USA", "mailing_address": "3111 N TUSTIN ST STE 280, ORANGE, NV, 92865", "street_address_components": {"street": "3900 PARADISE RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "mailing_address_components": {"street": "3111 N TUSTIN ST STE 280", "city": "ORANGE", "state": "NV", "zip_code": "92865", "country": ""}}, "raw_fields": {"Entity Name": "2BUY4SALE CORPORATION", "Entity Number": "C14780-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/03/2004", "NV Business ID": "NV20041493329", "Termination Date": "", "Annual Report Due Date": "6/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "MSTG SOLUTIONS, INC. (MSTGS)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3900 PARADISE RD STE 120, LAS VEGAS, NV, 89109, USA", "Mailing Address": "3111 N TUSTIN ST STE 280, ORANGE, NV, 92865"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KELLY MCIVER", "address": "3900 S PARADISE #120, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3900 S PARADISE #120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "KYLE MCIVER", "address": "3900 S PARADISE #120, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3900 S PARADISE #120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "GABRIELLA MCIVER", "address": "3900 S PARADISE #120, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3900 S PARADISE #120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "KELLY MCIVER", "address": "3900 S PARADISE #120, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3900 S PARADISE #120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Secretary", "name": "KYLE MCIVER", "address": "3900 S PARADISE #120, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3900 S PARADISE #120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}, {"title": "Treasurer", "name": "GABRIELLA MCIVER", "address": "3900 S PARADISE #120, LAS VEGAS, NV, 89109, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3900 S PARADISE #120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2BUY4SALE CORPORATION", "entity_number": "C14780-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/03/2004", "nv_business_id": "NV20041493329", "termination_date": "", "annual_report_due": "6/30/2005", "compliance_hold": "", "agent_name": "MSTG SOLUTIONS, INC. (MSTGS)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041493329", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3900 PARADISE RD STE 120, LAS VEGAS, NV, 89109, USA", "agent_mailing_address": "3111 N TUSTIN ST STE 280, ORANGE, NV, 92865", "agent_street_address_components": {"street": "3900 PARADISE RD STE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89109", "country": "USA"}, "agent_mailing_address_components": {"street": "3111 N TUSTIN ST STE 280", "city": "ORANGE", "state": "NV", "zip_code": "92865", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/31/2004", "effective_date": "08/31/2004", "filing_number": "C14780-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4484497,this);"}, {"file_date": "06/03/2004", "effective_date": "06/03/2004", "filing_number": "C14780-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4484600,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336023, "worker_id": "worker-6", "ts": 1775063326, "record_type": "business_detail", "name": "Q HYDROENERGETIX CORPORATION", "business_id": "1106321", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/16/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121175840", "entity_number": "E0154052012-8", "mark_number": "", "manage_nv_business_id": "NV20121175840", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Q HYDROENERGETIX CORPORATION", "entity_number": "E0154052012-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/16/2012", "nv_business_id": "NV20121175840", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121175840", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q HYDROENERGETIX CORPORATION", "Entity Number": "E0154052012-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "03/16/2012", "NV Business ID": "NV20121175840", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WHITAKER IRVIN", "address": "6300 SAGE WOOD DRIVE, SUITE H 241, PARK CITY, UT, 84098, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "6300 SAGE WOOD DRIVE", "city": "SUITE H 241", "state": "PARK CITY", "zip_code": "UT", "country": "84098"}}, {"title": "Secretary", "name": "WHITAKER IRVIN JR", "address": "6300 SAGE WOOD DRIVE SUITE H 241, PARK CITY, UT, 84098, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "6300 SAGE WOOD DRIVE SUITE H 241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}, {"title": "Treasurer", "name": "WHITAKER IRVIN JR", "address": "6300 SAGE WOOD DRIVE SUITE H 241, PARK CITY, UT, 84098, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "6300 SAGE WOOD DRIVE SUITE H 241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}, {"title": "Director", "name": "WHITAKER IRVIN JR", "address": "6300 SAGE WOOD DRIVE SUITE H 241, PARK CITY, UT, 84098, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "6300 SAGE WOOD DRIVE SUITE H 241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}, {"title": "Director", "name": "WHITAKER IRVIN", "address": "6300 SAGE WOOD DRIVE, SUITE H 241, PARK CITY, UT, 84098, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "6300 SAGE WOOD DRIVE", "city": "SUITE H 241", "state": "PARK CITY", "zip_code": "UT", "country": "84098"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "WHITAKER IRVIN", "address": "6300 SAGE WOOD DRIVE, SUITE H 241, PARK CITY, UT, 84098, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "6300 SAGE WOOD DRIVE", "city": "SUITE H 241", "state": "PARK CITY", "zip_code": "UT", "country": "84098"}}, {"title": "Secretary", "name": "WHITAKER IRVIN JR", "address": "6300 SAGE WOOD DRIVE SUITE H 241, PARK CITY, UT, 84098, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "6300 SAGE WOOD DRIVE SUITE H 241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}, {"title": "Treasurer", "name": "WHITAKER IRVIN JR", "address": "6300 SAGE WOOD DRIVE SUITE H 241, PARK CITY, UT, 84098, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "6300 SAGE WOOD DRIVE SUITE H 241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}, {"title": "Director", "name": "WHITAKER IRVIN JR", "address": "6300 SAGE WOOD DRIVE SUITE H 241, PARK CITY, UT, 84098, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "6300 SAGE WOOD DRIVE SUITE H 241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}, {"title": "Director", "name": "WHITAKER IRVIN", "address": "6300 SAGE WOOD DRIVE, SUITE H 241, PARK CITY, UT, 84098, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "6300 SAGE WOOD DRIVE", "city": "SUITE H 241", "state": "PARK CITY", "zip_code": "UT", "country": "84098"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "Q HYDROENERGETIX CORPORATION", "entity_number": "E0154052012-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/16/2012", "nv_business_id": "NV20121175840", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121175840", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2026", "effective_date": "01/30/2026", "filing_number": "20265483548", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16810989,this);"}, {"file_date": "04/21/2025", "effective_date": "04/21/2025", "filing_number": "20254836650", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14882942,this);"}, {"file_date": "02/06/2024", "effective_date": "02/06/2024", "filing_number": "20243806000", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13930733,this);"}, {"file_date": "03/30/2023", "effective_date": "03/30/2023", "filing_number": "20233067263", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13271308,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "Q HYDROENERGETIX CORPORATION", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/16/2012", "name": "Q HYDROENERGETIX CORPORATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NATIONAL REGISTERED AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "03/30/2019", "title": "President", "name": "WHITAKER IRVIN", "attention": "", "address1_address2_city_state_zip_country": "6300 SAGE WOOD DRIVE, SUITE H 241, PARK CITY, UT, 84098, USA"}, {"date": "03/30/2019", "title": "Secretary", "name": "WHITAKER IRVIN JR", "attention": "", "address1_address2_city_state_zip_country": "6300 SAGE WOOD DRIVE SUITE H 241, PARK CITY, UT, 84098, USA"}, {"date": "03/30/2019", "title": "Treasurer", "name": "WHITAKER IRVIN JR", "attention": "", "address1_address2_city_state_zip_country": "6300 SAGE WOOD DRIVE SUITE H 241, PARK CITY, UT, 84098, USA"}, {"date": "03/30/2019", "title": "Director", "name": "WHITAKER IRVIN JR", "attention": "", "address1_address2_city_state_zip_country": "6300 SAGE WOOD DRIVE SUITE H 241, PARK CITY, UT, 84098, USA"}, {"date": "03/30/2019", "title": "Director", "name": "WHITAKER IRVIN", "attention": "", "address1_address2_city_state_zip_country": "6300 SAGE WOOD DRIVE, SUITE H 241, PARK CITY, UT, 84098, USA"}]}}}
{"task_id": 336023, "worker_id": "worker-6", "ts": 1775063326, "record_type": "business_detail", "name": "Q Hydrogen Commercialization LLC", "business_id": "1779422", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "07/24/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191524434", "entity_number": "E0581032019-0", "mark_number": "", "manage_nv_business_id": "NV20191524434", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Q HYDROGEN COMMERCIALIZATION LLC", "entity_number": "E0581032019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "07/24/2019", "nv_business_id": "NV20191524434", "termination_date": "", "annual_report_due": "7/31/2024", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191524434", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q HYDROGEN COMMERCIALIZATION LLC", "Entity Number": "E0581032019-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Converted Out", "Formation Date": "07/24/2019", "NV Business ID": "NV20191524434", "Termination Date": "", "Annual Report Due Date": "7/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Whitaker Irvin Sr.", "address": "6300 Sagewood Drive , STE H241, Park City, UT, 84098, USA", "last_updated": "07/24/2019", "status": "Active", "address_components": {"street": "6300 Sagewood Drive", "city": "STE H241", "state": "Park City", "zip_code": "UT", "country": "84098"}}, {"title": "Managing Member", "name": "Whitaker Irvin Jr.", "address": "6300 Sagewood Drive, STE H241, Park City, UT, 84098, USA", "last_updated": "07/24/2019", "status": "Active", "address_components": {"street": "6300 Sagewood Drive", "city": "STE H241", "state": "Park City", "zip_code": "UT", "country": "84098"}}, {"title": "Other/", "name": "Michael Zumwalt", "address": "6300 Sagewood Drive, STE H241, Park City, UT, 84098, USA", "last_updated": "07/24/2019", "status": "Active", "address_components": {"street": "6300 Sagewood Drive", "city": "STE H241", "state": "Park City", "zip_code": "UT", "country": "84098"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "Whitaker Irvin Sr.", "address": "6300 Sagewood Drive , STE H241, Park City, UT, 84098, USA", "last_updated": "07/24/2019", "status": "Active", "address_components": {"street": "6300 Sagewood Drive", "city": "STE H241", "state": "Park City", "zip_code": "UT", "country": "84098"}}, {"title": "Managing Member", "name": "Whitaker Irvin Jr.", "address": "6300 Sagewood Drive, STE H241, Park City, UT, 84098, USA", "last_updated": "07/24/2019", "status": "Active", "address_components": {"street": "6300 Sagewood Drive", "city": "STE H241", "state": "Park City", "zip_code": "UT", "country": "84098"}}, {"title": "Other/", "name": "Michael Zumwalt", "address": "6300 Sagewood Drive, STE H241, Park City, UT, 84098, USA", "last_updated": "07/24/2019", "status": "Active", "address_components": {"street": "6300 Sagewood Drive", "city": "STE H241", "state": "Park City", "zip_code": "UT", "country": "84098"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "Q HYDROGEN COMMERCIALIZATION LLC", "entity_number": "E0581032019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Converted Out", "formation_date": "07/24/2019", "nv_business_id": "NV20191524434", "termination_date": "", "annual_report_due": "7/31/2024", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191524434", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/02/2024", "effective_date": "04/02/2024", "filing_number": "20243967883", "document_type": "Articles of Conversion", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(14073624,this);"}, {"file_date": "07/28/2023", "effective_date": "07/28/2023", "filing_number": "20233377033", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13526388,this);"}, {"file_date": "07/20/2022", "effective_date": "07/20/2022", "filing_number": "20222492607", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12729956,this);"}, {"file_date": "07/19/2021", "effective_date": "07/19/2021", "filing_number": "20211618809", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11936193,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "Q HYDROGEN COMMERCIALIZATION LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2024"}, "name_changes": {"date": "07/24/2019", "name": "Q HYDROGEN COMMERCIALIZATION LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc.*", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland st, ste 200a, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "07/24/2019", "title": "Managing Member", "name": "Whitaker Irvin Sr.", "attention": "", "address1_address2_city_state_zip_country": "6300 Sagewood Drive , STE H241, Park City, UT, 84098, USA"}, {"date": "07/24/2019", "title": "Managing Member", "name": "Whitaker Irvin Jr.", "attention": "", "address1_address2_city_state_zip_country": "6300 Sagewood Drive, STE H241, Park City, UT, 84098, USA"}, {"date": "07/24/2019", "title": "", "name": "Michael Zumwalt", "attention": "", "address1_address2_city_state_zip_country": "6300 Sagewood Drive, STE H241, Park City, UT, 84098, USA"}]}}}
{"task_id": 336023, "worker_id": "worker-6", "ts": 1775063326, "record_type": "business_detail", "name": "Q HYDROGEN SOLUTIONS CORPORATION", "business_id": "1217482", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/14/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141029756", "entity_number": "E0022712014-1", "mark_number": "", "manage_nv_business_id": "NV20141029756", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "Q HYDROGEN SOLUTIONS CORPORATION", "entity_number": "E0022712014-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/14/2014", "nv_business_id": "NV20141029756", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141029756", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Q HYDROGEN SOLUTIONS CORPORATION", "Entity Number": "E0022712014-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "01/14/2014", "NV Business ID": "NV20141029756", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "WHITAKER B IRVIN JR.", "address": "6300 SAGEWOOD DRIVE STE H241, PARK CITY, UT, 84098, USA", "last_updated": "01/07/2019", "status": "Active", "address_components": {"street": "6300 SAGEWOOD DRIVE STE H241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}, {"title": "Secretary", "name": "FRANCES IRVIN", "address": "6300 SAGEWOOD DRIVE STE H241, PARK CITY, UT, 84098, USA", "last_updated": "01/07/2019", "status": "Active", "address_components": {"street": "6300 SAGEWOOD DRIVE STE H241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL ZUMWALT", "address": "6300 SAGEWOOD DRIVE STE H241, PARK CITY, UT, 84098, USA", "last_updated": "01/07/2019", "status": "Active", "address_components": {"street": "6300 SAGEWOOD DRIVE STE H241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}, {"title": "Director", "name": "WHITAKER B IRVIN", "address": "6300 SAGEWOOD DRIVE STE H241, PARK CITY, UT, 84098, USA", "last_updated": "01/07/2019", "status": "Active", "address_components": {"street": "6300 SAGEWOOD DRIVE STE H241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "WHITAKER B IRVIN JR.", "address": "6300 SAGEWOOD DRIVE STE H241, PARK CITY, UT, 84098, USA", "last_updated": "01/07/2019", "status": "Active", "address_components": {"street": "6300 SAGEWOOD DRIVE STE H241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}, {"title": "Secretary", "name": "FRANCES IRVIN", "address": "6300 SAGEWOOD DRIVE STE H241, PARK CITY, UT, 84098, USA", "last_updated": "01/07/2019", "status": "Active", "address_components": {"street": "6300 SAGEWOOD DRIVE STE H241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL ZUMWALT", "address": "6300 SAGEWOOD DRIVE STE H241, PARK CITY, UT, 84098, USA", "last_updated": "01/07/2019", "status": "Active", "address_components": {"street": "6300 SAGEWOOD DRIVE STE H241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}, {"title": "Director", "name": "WHITAKER B IRVIN", "address": "6300 SAGEWOOD DRIVE STE H241, PARK CITY, UT, 84098, USA", "last_updated": "01/07/2019", "status": "Active", "address_components": {"street": "6300 SAGEWOOD DRIVE STE H241", "city": "PARK CITY", "state": "UT", "zip_code": "84098", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "Q HYDROGEN SOLUTIONS CORPORATION", "entity_number": "E0022712014-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "01/14/2014", "nv_business_id": "NV20141029756", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141029756", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/13/2026", "effective_date": "01/13/2026", "filing_number": "20265443211", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16775907,this);"}, {"file_date": "01/16/2025", "effective_date": "01/16/2025", "filing_number": "20254602961", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14668741,this);"}, {"file_date": "12/18/2023", "effective_date": "12/18/2023", "filing_number": "20233701736", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13818353,this);"}, {"file_date": "12/22/2022", "effective_date": "12/22/2022", "filing_number": "20222831809", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13052498,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "Q HYDROGEN SOLUTIONS CORPORATION", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/14/2014", "name": "Q HYDROGEN SOLUTIONS CORPORATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "01/07/2019", "title": "President", "name": "WHITAKER B IRVIN JR.", "attention": "", "address1_address2_city_state_zip_country": "6300 SAGEWOOD DRIVE STE H241, PARK CITY, UT, 84098, USA"}, {"date": "01/07/2019", "title": "Secretary", "name": "FRANCES IRVIN", "attention": "", "address1_address2_city_state_zip_country": "6300 SAGEWOOD DRIVE STE H241, PARK CITY, UT, 84098, USA"}, {"date": "01/07/2019", "title": "Treasurer", "name": "MICHAEL ZUMWALT", "attention": "", "address1_address2_city_state_zip_country": "6300 SAGEWOOD DRIVE STE H241, PARK CITY, UT, 84098, USA"}, {"date": "01/07/2019", "title": "Director", "name": "WHITAKER B IRVIN", "attention": "", "address1_address2_city_state_zip_country": "6300 SAGEWOOD DRIVE STE H241, PARK CITY, UT, 84098, USA"}]}}}
{"task_id": 336023, "worker_id": "worker-6", "ts": 1775063326, "record_type": "business_detail", "name": "QHY GROUP", "business_id": "810868", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/16/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071011531", "entity_number": "E0736372007-3", "mark_number": "", "manage_nv_business_id": "NV20071011531", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QHY GROUP", "entity_number": "E0736372007-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "10/16/2007", "nv_business_id": "NV20071011531", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071011531", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHY GROUP", "Entity Number": "E0736372007-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "10/16/2007", "NV Business ID": "NV20071011531", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "XU MAO", "address": "1270 6TH AVE, New York, NY, 10020, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "1270 6TH AVE", "city": "New York", "state": "NY", "zip_code": "10020", "country": "USA"}}, {"title": "Treasurer", "name": "SONGGE TENG", "address": "78 Winding Way, Princeton, NJ, 08540, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "78 Winding Way", "city": "Princeton", "state": "NJ", "zip_code": "08540", "country": "USA"}}, {"title": "Director", "name": "SONGGE TENG", "address": "78 Winding Way, Princeton, NJ, 08540, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "78 Winding Way", "city": "Princeton", "state": "NJ", "zip_code": "08540", "country": "USA"}}, {"title": "Director", "name": "XU MAO", "address": "1270 6TH AVE, New York, NY, 10020, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "1270 6TH AVE", "city": "New York", "state": "NY", "zip_code": "10020", "country": "USA"}}, {"title": "Secretary", "name": "JIN SIMING", "address": "1270 6TH AVE, NEW YORK, NY, 10020, USA", "last_updated": "11/15/2018", "status": "Active", "address_components": {"street": "1270 6TH AVE", "city": "NEW YORK", "state": "NY", "zip_code": "10020", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "XU MAO", "address": "1270 6TH AVE, New York, NY, 10020, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "1270 6TH AVE", "city": "New York", "state": "NY", "zip_code": "10020", "country": "USA"}}, {"title": "Treasurer", "name": "SONGGE TENG", "address": "78 Winding Way, Princeton, NJ, 08540, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "78 Winding Way", "city": "Princeton", "state": "NJ", "zip_code": "08540", "country": "USA"}}, {"title": "Director", "name": "SONGGE TENG", "address": "78 Winding Way, Princeton, NJ, 08540, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "78 Winding Way", "city": "Princeton", "state": "NJ", "zip_code": "08540", "country": "USA"}}, {"title": "Director", "name": "XU MAO", "address": "1270 6TH AVE, New York, NY, 10020, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "1270 6TH AVE", "city": "New York", "state": "NY", "zip_code": "10020", "country": "USA"}}, {"title": "Secretary", "name": "JIN SIMING", "address": "1270 6TH AVE, NEW YORK, NY, 10020, USA", "last_updated": "11/15/2018", "status": "Active", "address_components": {"street": "1270 6TH AVE", "city": "NEW YORK", "state": "NY", "zip_code": "10020", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "QHY GROUP", "entity_number": "E0736372007-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "10/16/2007", "nv_business_id": "NV20071011531", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071011531", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/05/2023", "effective_date": "12/05/2023", "filing_number": "20243819892", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(13946715,this);"}, {"file_date": "10/05/2021", "effective_date": "10/05/2021", "filing_number": "20211801546", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12102427,this);"}, {"file_date": "10/13/2020", "effective_date": "10/13/2020", "filing_number": "20200976929", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11355952,this);"}, {"file_date": "07/14/2020", "effective_date": "07/14/2020", "filing_number": "20200841347", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11222945,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336023, "worker_id": "worker-6", "ts": 1775063326, "record_type": "business_detail", "name": "QHY NEW ZEALAND LLC", "business_id": "1470662", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/17/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181274292", "entity_number": "E0189382018-4", "mark_number": "", "manage_nv_business_id": "NV20181274292", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QHY NEW ZEALAND LLC", "entity_number": "E0189382018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/17/2018", "nv_business_id": "NV20181274292", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181274292", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHY NEW ZEALAND LLC", "Entity Number": "E0189382018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/17/2018", "NV Business ID": "NV20181274292", "Termination Date": "", "Annual Report Due Date": "4/30/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "QHY WATER SOLUTIONS INTERNATIONAL CORP", "address": "1501 BROADWAY,, NEW YORK, NY, 10036, USA", "last_updated": "04/17/2018", "status": "Active", "address_components": {"street": "1501 BROADWAY", "city": "NEW YORK", "state": "NY", "zip_code": "10036", "country": "USA"}}, {"title": "Managing Member", "name": "ECOFARMS LLC", "address": "16192 COASTAL HWY,, LEWES, DE, 19958, USA", "last_updated": "04/17/2018", "status": "Active", "address_components": {"street": "16192 COASTAL HWY", "city": "LEWES", "state": "DE", "zip_code": "19958", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "QHY WATER SOLUTIONS INTERNATIONAL CORP", "address": "1501 BROADWAY,, NEW YORK, NY, 10036, USA", "last_updated": "04/17/2018", "status": "Active", "address_components": {"street": "1501 BROADWAY", "city": "NEW YORK", "state": "NY", "zip_code": "10036", "country": "USA"}}, {"title": "Managing Member", "name": "ECOFARMS LLC", "address": "16192 COASTAL HWY,, LEWES, DE, 19958, USA", "last_updated": "04/17/2018", "status": "Active", "address_components": {"street": "16192 COASTAL HWY", "city": "LEWES", "state": "DE", "zip_code": "19958", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QHY NEW ZEALAND LLC", "entity_number": "E0189382018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/17/2018", "nv_business_id": "NV20181274292", "termination_date": "", "annual_report_due": "4/30/2019", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181274292", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/17/2018", "effective_date": "04/17/2018", "filing_number": "20180174040-47", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8992699,this);"}, {"file_date": "04/17/2018", "effective_date": "04/17/2018", "filing_number": "20180174039-15", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8992721,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336023, "worker_id": "worker-6", "ts": 1775063326, "record_type": "business_detail", "name": "QHY WATER SOLUTIONS INTERNATIONAL CORP.", "business_id": "1451305", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/21/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171816822", "entity_number": "E0590872017-9", "mark_number": "", "manage_nv_business_id": "NV20171816822", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QHY WATER SOLUTIONS INTERNATIONAL CORP.", "entity_number": "E0590872017-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "12/21/2017", "nv_business_id": "NV20171816822", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171816822", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QHY WATER SOLUTIONS INTERNATIONAL CORP.", "Entity Number": "E0590872017-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "12/21/2017", "NV Business ID": "NV20171816822", "Termination Date": "", "Annual Report Due Date": "12/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "SONGGE TENG", "address": "78 WINDING WAY, Princeton, NJ, 08540, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "78 WINDING WAY", "city": "Princeton", "state": "NJ", "zip_code": "08540", "country": "USA"}}, {"title": "Secretary", "name": "SIMING JIN", "address": "1270 Avenue of the Americas, Suite 1808, New York, NY, 10020, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "1270 Avenue of the Americas", "city": "Suite 1808", "state": "New York", "zip_code": "NY", "country": "10020"}}, {"title": "Treasurer", "name": "SIMING JIN", "address": "1270 Avenue of the Americas, Suite 1808, New York, NY, 10020, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "1270 Avenue of the Americas", "city": "Suite 1808", "state": "New York", "zip_code": "NY", "country": "10020"}}, {"title": "Director", "name": "SONGGE TENG", "address": "78 WINDING WAY, Princeton, NJ, 08540, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "78 WINDING WAY", "city": "Princeton", "state": "NJ", "zip_code": "08540", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "SONGGE TENG", "address": "78 WINDING WAY, Princeton, NJ, 08540, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "78 WINDING WAY", "city": "Princeton", "state": "NJ", "zip_code": "08540", "country": "USA"}}, {"title": "Secretary", "name": "SIMING JIN", "address": "1270 Avenue of the Americas, Suite 1808, New York, NY, 10020, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "1270 Avenue of the Americas", "city": "Suite 1808", "state": "New York", "zip_code": "NY", "country": "10020"}}, {"title": "Treasurer", "name": "SIMING JIN", "address": "1270 Avenue of the Americas, Suite 1808, New York, NY, 10020, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "1270 Avenue of the Americas", "city": "Suite 1808", "state": "New York", "zip_code": "NY", "country": "10020"}}, {"title": "Director", "name": "SONGGE TENG", "address": "78 WINDING WAY, Princeton, NJ, 08540, USA", "last_updated": "10/05/2021", "status": "Active", "address_components": {"street": "78 WINDING WAY", "city": "Princeton", "state": "NJ", "zip_code": "08540", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QHY WATER SOLUTIONS INTERNATIONAL CORP.", "entity_number": "E0590872017-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "12/21/2017", "nv_business_id": "NV20171816822", "termination_date": "", "annual_report_due": "12/31/2022", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171816822", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/05/2023", "effective_date": "12/05/2023", "filing_number": "20243819892", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(13946715,this);"}, {"file_date": "10/05/2021", "effective_date": "10/05/2021", "filing_number": "20211801547", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12102428,this);"}, {"file_date": "10/13/2020", "effective_date": "10/13/2020", "filing_number": "20200976930", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11355953,this);"}, {"file_date": "07/14/2020", "effective_date": "07/14/2020", "filing_number": "20200841346", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11222944,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "R R B, INC.", "business_id": "262131", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/06/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961170088", "entity_number": "C16768-1996", "mark_number": "", "manage_nv_business_id": "NV19961170088", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R R B, INC.", "entity_number": "C16768-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/06/1996", "nv_business_id": "NV19961170088", "termination_date": "", "annual_report_due": "8/31/1997", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961170088", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R R B, INC.", "Entity Number": "C16768-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/06/1996", "NV Business ID": "NV19961170088", "Termination Date": "", "Annual Report Due Date": "8/31/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RALPH H SIEGFRIED", "address": "1135 TERMINAL WAY, #209, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY", "city": "#209", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Secretary", "name": "RALPH H SIEGFRIED", "address": "1135 TERMINAL WAY, #209, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY", "city": "#209", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Treasurer", "name": "BETTY G BIEGFRIED", "address": "1135 TERMINAL WAY, #209, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY", "city": "#209", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RALPH H SIEGFRIED", "address": "1135 TERMINAL WAY, #209, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY", "city": "#209", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Secretary", "name": "RALPH H SIEGFRIED", "address": "1135 TERMINAL WAY, #209, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY", "city": "#209", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Treasurer", "name": "BETTY G BIEGFRIED", "address": "1135 TERMINAL WAY, #209, RENO, NV, 89502, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1135 TERMINAL WAY", "city": "#209", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R R B, INC.", "entity_number": "C16768-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/06/1996", "nv_business_id": "NV19961170088", "termination_date": "", "annual_report_due": "8/31/1997", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961170088", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/28/2006", "effective_date": "09/28/2006", "filing_number": "20060629869-58", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(2661947,this);"}, {"file_date": "09/28/1996", "effective_date": "09/28/1996", "filing_number": "C16768-1996-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2665343,this);"}, {"file_date": "08/06/1996", "effective_date": "08/06/1996", "filing_number": "C16768-1996-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(2660922,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "R.R. BENTLEY, LLC", "business_id": "853112", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/29/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081313146", "entity_number": "E0285582008-3", "mark_number": "", "manage_nv_business_id": "NV20081313146", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.R. BENTLEY, LLC", "entity_number": "E0285582008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/29/2008", "nv_business_id": "NV20081313146", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": ""}, "agent": {"name": "R.R. BENTLEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081313146", "office_or_position": "", "jurisdiction": "", "street_address": "6382 VALLEY WOOD DR., RENO, NV, 89523, USA", "mailing_address": "", "street_address_components": {"street": "6382 VALLEY WOOD DR.", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.R. BENTLEY, LLC", "Entity Number": "E0285582008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/29/2008", "NV Business ID": "NV20081313146", "Termination Date": "", "Annual Report Due Date": "4/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "R.R. BENTLEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6382 VALLEY WOOD DR., RENO, NV, 89523, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD R BENTLEY", "address": "6382 VALLEY WOOD DRIVE, RENO, NV, 89523, USA", "last_updated": "04/22/2010", "status": "Active", "address_components": {"street": "6382 VALLEY WOOD DRIVE", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD R BENTLEY", "address": "6382 VALLEY WOOD DRIVE, RENO, NV, 89523, USA", "last_updated": "04/22/2010", "status": "Active", "address_components": {"street": "6382 VALLEY WOOD DRIVE", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.R. BENTLEY, LLC", "entity_number": "E0285582008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/29/2008", "nv_business_id": "NV20081313146", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": "", "agent_name": "R.R. BENTLEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081313146", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6382 VALLEY WOOD DR., RENO, NV, 89523, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6382 VALLEY WOOD DR.", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2010", "effective_date": "04/22/2010", "filing_number": "20100265373-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6285672,this);"}, {"file_date": "03/15/2009", "effective_date": "03/15/2009", "filing_number": "20090248909-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6285537,this);"}, {"file_date": "05/12/2008", "effective_date": "05/12/2008", "filing_number": "20080330953-93", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6285679,this);"}, {"file_date": "04/29/2008", "effective_date": "04/29/2008", "filing_number": "20080299637-86", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6285671,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "R.R.B.D. CORP.", "business_id": "347170", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/23/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991296977", "entity_number": "C15604-1999", "mark_number": "", "manage_nv_business_id": "NV19991296977", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.R.B.D. CORP.", "entity_number": "C15604-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/23/1999", "nv_business_id": "NV19991296977", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": ""}, "agent": {"name": "CORPORATION MAKERS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991296977", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "mailing_address": "", "street_address_components": {"street": "10340 W. SERENE AVE.", "city": "Las Vegas", "state": "NV", "zip_code": "89161", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.R.B.D. CORP.", "Entity Number": "C15604-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/23/1999", "NV Business ID": "NV19991296977", "Termination Date": "", "Annual Report Due Date": "6/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION MAKERS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAUL E MORALES", "address": "489 HWY 18, PO 489, APPLE VALLEY, CA, 92307, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "489 HWY 18", "city": "PO 489", "state": "APPLE VALLEY", "zip_code": "CA", "country": "92307"}}, {"title": "Secretary", "name": "RAUL E MORALES", "address": "489 HWY 18, PO 489, APPLE VALLEY, CA, 92307, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "489 HWY 18", "city": "PO 489", "state": "APPLE VALLEY", "zip_code": "CA", "country": "92307"}}, {"title": "Treasurer", "name": "RAUL E MORALES", "address": "489 HWY 18, PO 489, APPLE VALLEY, CA, 92307, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "489 HWY 18", "city": "PO 489", "state": "APPLE VALLEY", "zip_code": "CA", "country": "92307"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RAUL E MORALES", "address": "489 HWY 18, PO 489, APPLE VALLEY, CA, 92307, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "489 HWY 18", "city": "PO 489", "state": "APPLE VALLEY", "zip_code": "CA", "country": "92307"}}, {"title": "Secretary", "name": "RAUL E MORALES", "address": "489 HWY 18, PO 489, APPLE VALLEY, CA, 92307, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "489 HWY 18", "city": "PO 489", "state": "APPLE VALLEY", "zip_code": "CA", "country": "92307"}}, {"title": "Treasurer", "name": "RAUL E MORALES", "address": "489 HWY 18, PO 489, APPLE VALLEY, CA, 92307, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "489 HWY 18", "city": "PO 489", "state": "APPLE VALLEY", "zip_code": "CA", "country": "92307"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.R.B.D. CORP.", "entity_number": "C15604-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/23/1999", "nv_business_id": "NV19991296977", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": "", "agent_name": "CORPORATION MAKERS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991296977", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10340 W. SERENE AVE. , Las Vegas, NV, 89161, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10340 W. SERENE AVE.", "city": "Las Vegas", "state": "NV", "zip_code": "89161", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/21/2000", "effective_date": "07/21/2000", "filing_number": "C15604-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3288375,this);"}, {"file_date": "08/13/1999", "effective_date": "08/13/1999", "filing_number": "C15604-1999-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3288376,this);"}, {"file_date": "06/23/1999", "effective_date": "06/23/1999", "filing_number": "C15604-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3288777,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RR Bar", "business_id": "2373873", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/17/2025", "type": "Domestic Corporation (78)", "nv_business_id": "NV20253314336", "entity_number": "E47450962025-7", "mark_number": "", "manage_nv_business_id": "NV20253314336", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RR BAR", "entity_number": "E47450962025-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "03/17/2025", "nv_business_id": "NV20253314336", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "RR Bar", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253314336", "office_or_position": "", "jurisdiction": "", "street_address": "16165 Tanea Drive, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "16165 Tanea Drive", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR BAR", "Entity Number": "E47450962025-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "03/17/2025", "NV Business ID": "NV20253314336", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RR Bar", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "16165 Tanea Drive, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Sarah Pierson", "address": "16165 Tanea, Reno, NV, 89511, USA", "last_updated": "03/21/2025", "status": "Active", "address_components": {"street": "16165 Tanea", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "Sarah Pierson", "address": "16165 Tanea, Reno, NV, 89511, USA", "last_updated": "03/21/2025", "status": "Active", "address_components": {"street": "16165 Tanea", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR BAR", "entity_number": "E47450962025-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "03/17/2025", "nv_business_id": "NV20253314336", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "RR Bar", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253314336", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "16165 Tanea Drive, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "16165 Tanea Drive", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2025", "effective_date": "05/05/2025", "filing_number": "20254876700", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14919459,this);"}, {"file_date": "03/21/2025", "effective_date": "03/21/2025", "filing_number": "20254755974", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14811014,this);"}, {"file_date": "03/19/2025", "effective_date": "03/19/2025", "filing_number": "20254750265", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14805522,this);"}, {"file_date": "03/17/2025", "effective_date": "03/17/2025", "filing_number": "20254745097", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14800358,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RR BAR", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/17/2025", "name": "RR BAR", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RR Bar", "attention": "", "address1_address2_city_state_zip_country": "16165 Tanea Drive, Reno, NV, 89511, USA", "email": "ridem.rough.rrb@gmail.com"}], "officers": [{"date": "03/21/2025", "title": "President", "name": "Sarah Pierson", "attention": "", "address1_address2_city_state_zip_country": "16165 Tanea, Reno, NV, 89511, USA"}, {"date": "03/21/2025", "title": "Treasurer", "name": "Steven Rhodes", "attention": "", "address1_address2_city_state_zip_country": "16165 Tanea Dr, Reno, NV, 89511, USA"}, {"date": "03/21/2025", "title": "Director", "name": "Sarah Pierson", "attention": "", "address1_address2_city_state_zip_country": "16165 Tanea Dr, Reno, NV, 89511, USA"}, {"date": "03/17/2025", "title": "President", "name": "RR Bar", "attention": "", "address1_address2_city_state_zip_country": "16165 Tanea Drive, Reno, NV, 89511, USA"}, {"date": "03/19/2025", "title": "Director", "name": "Steven Rhodes", "attention": "", "address1_address2_city_state_zip_country": "16165 Tanea Dr, Reno, NV, 89511, USA"}]}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RR BOULEVARD INVESTMENTS, LLC", "business_id": "61208", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/14/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021005362", "entity_number": "LLC343-2002", "mark_number": "", "manage_nv_business_id": "NV20021005362", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RR BOULEVARD INVESTMENTS, LLC", "entity_number": "LLC343-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/14/2002", "nv_business_id": "NV20021005362", "termination_date": "1/14/2501", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "SHAWN G. PEARSON", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021005362", "office_or_position": "", "jurisdiction": "", "street_address": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "6100 NEIL RD STE 500", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR BOULEVARD INVESTMENTS, LLC", "Entity Number": "LLC343-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/14/2002", "NV Business ID": "NV20021005362", "Termination Date": "1/14/2501", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "SHAWN G. PEARSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DENISE CLEMETSON", "address": "135 Pebble Place, San Ramon, CA, 94583, USA", "last_updated": "01/23/2025", "status": "Active", "address_components": {"street": "135 Pebble Place", "city": "San Ramon", "state": "CA", "zip_code": "94583", "country": "USA"}}, {"title": "Manager", "name": "CHAD J CLEMETSON", "address": "5310 KIETZKE LN STE 205, RENO, NV, 89511, USA", "last_updated": "01/23/2012", "status": "Active", "address_components": {"street": "5310 KIETZKE LN STE 205", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "CORY D CLEMETSON", "address": "5310 KIETZKE LN STE 205, RENO, NV, 89511, USA", "last_updated": "01/23/2012", "status": "Active", "address_components": {"street": "5310 KIETZKE LN STE 205", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "DENISE CLEMETSON", "address": "135 Pebble Place, San Ramon, CA, 94583, USA", "last_updated": "01/23/2025", "status": "Active", "address_components": {"street": "135 Pebble Place", "city": "San Ramon", "state": "CA", "zip_code": "94583", "country": "USA"}}, {"title": "Manager", "name": "CHAD J CLEMETSON", "address": "5310 KIETZKE LN STE 205, RENO, NV, 89511, USA", "last_updated": "01/23/2012", "status": "Active", "address_components": {"street": "5310 KIETZKE LN STE 205", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "CORY D CLEMETSON", "address": "5310 KIETZKE LN STE 205, RENO, NV, 89511, USA", "last_updated": "01/23/2012", "status": "Active", "address_components": {"street": "5310 KIETZKE LN STE 205", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RR BOULEVARD INVESTMENTS, LLC", "entity_number": "LLC343-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/14/2002", "nv_business_id": "NV20021005362", "termination_date": "1/14/2501", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "SHAWN G. PEARSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021005362", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6100 NEIL RD STE 500", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/23/2026", "effective_date": "01/23/2026", "filing_number": "20265471787", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(16800483,this);"}, {"file_date": "01/22/2025", "effective_date": "01/22/2025", "filing_number": "20254614235", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14679542,this);"}, {"file_date": "01/18/2024", "effective_date": "01/18/2024", "filing_number": "20243903864", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(14011280,this);"}, {"file_date": "01/18/2023", "effective_date": "01/18/2023", "filing_number": "20232943910", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13159344,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 29, "total_records": 29}, "first_snapshot": {"business_details": {"business_name": "RR BOULEVARD INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/14/2002", "name": "RR BOULEVARD INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SHAWN G. PEARSON", "attention": "", "address1_address2_city_state_zip_country": "6100 NEIL RD STE 500, Reno, NV, 89511, USA", "email": "spearson@woodburnandwedge.com"}], "officers": [{"date": "01/23/2025", "title": "Manager", "name": "DENISE CLEMETSON", "attention": "", "address1_address2_city_state_zip_country": "135 Pebble Place, San Ramon, CA, 94583, USA"}, {"date": "01/23/2012", "title": "Manager", "name": "CHAD J CLEMETSON", "attention": "", "address1_address2_city_state_zip_country": "5310 KIETZKE LN STE 205, RENO, NV, 89511, USA"}, {"date": "01/23/2012", "title": "Manager", "name": "CORY D CLEMETSON", "attention": "", "address1_address2_city_state_zip_country": "5310 KIETZKE LN STE 205, RENO, NV, 89511, USA"}]}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RR BUSINESS STRATEGIES, LLC", "business_id": "1428976", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/01/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171490823", "entity_number": "E0368202017-0", "mark_number": "", "manage_nv_business_id": "NV20171490823", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RR BUSINESS STRATEGIES, LLC", "entity_number": "E0368202017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/01/2017", "nv_business_id": "NV20171490823", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": "RONALD S. ROMERO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171490823", "office_or_position": "", "jurisdiction": "", "street_address": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA", "mailing_address": "756 WHITE GROTTO ST., LAS VEGAS, NV, 89138, USA", "street_address_components": {"street": "8565 S. EASTERN AVE. #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "756 WHITE GROTTO ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}, "raw_fields": {"Entity Name": "RR BUSINESS STRATEGIES, LLC", "Entity Number": "E0368202017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/01/2017", "NV Business ID": "NV20171490823", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "RONALD S. ROMERO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA", "Mailing Address": "756 WHITE GROTTO ST., LAS VEGAS, NV, 89138, USA"}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "Brandon C Romero", "address": "756 White Grotto St., Las Vegas, NV, 89138, USA", "last_updated": "06/10/2020", "status": "Active", "address_components": {"street": "756 White Grotto St.", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Other/", "name": "Jonathan Q Romero", "address": "756 White Grotto St., Las Vegas, NV, 89138, USA", "last_updated": "06/10/2020", "status": "Active", "address_components": {"street": "756 White Grotto St.", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "RONALD S ROMERO", "address": "756 WHITE GROTTO ST., LAS VEGAS, NV, 89138, USA", "last_updated": "08/04/2017", "status": "Active", "address_components": {"street": "756 WHITE GROTTO ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Other/", "name": "Brandon C Romero", "address": "756 White Grotto St., Las Vegas, NV, 89138, USA", "last_updated": "06/10/2020", "status": "Active", "address_components": {"street": "756 White Grotto St.", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Other/", "name": "Jonathan Q Romero", "address": "756 White Grotto St., Las Vegas, NV, 89138, USA", "last_updated": "06/10/2020", "status": "Active", "address_components": {"street": "756 White Grotto St.", "city": "Las Vegas", "state": "NV", "zip_code": "89138", "country": "USA"}}, {"title": "Managing Member", "name": "RONALD S ROMERO", "address": "756 WHITE GROTTO ST., LAS VEGAS, NV, 89138, USA", "last_updated": "08/04/2017", "status": "Active", "address_components": {"street": "756 WHITE GROTTO ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RR BUSINESS STRATEGIES, LLC", "entity_number": "E0368202017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/01/2017", "nv_business_id": "NV20171490823", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": "RONALD S. ROMERO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171490823", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "756 WHITE GROTTO ST., LAS VEGAS, NV, 89138, USA", "agent_street_address_components": {"street": "8565 S. EASTERN AVE. #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "756 WHITE GROTTO ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "06/10/2020", "effective_date": "06/10/2020", "filing_number": "20200717014", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11097032,this);"}, {"file_date": "03/26/2020", "effective_date": "03/26/2020", "filing_number": "20200570639", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10961539,this);"}, {"file_date": "08/01/2017", "effective_date": "08/01/2017", "filing_number": "20170332576-56", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8896046,this);"}, {"file_date": "08/01/2017", "effective_date": "08/01/2017", "filing_number": "20170332574-34", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8895644,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RR BUSINESS STRATEGIES, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2020"}, "name_changes": {"date": "08/01/2017", "name": "RR BUSINESS STRATEGIES, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RONALD S. ROMERO", "attention": "", "address1_address2_city_state_zip_country": "8565 S. EASTERN AVE. #150, LAS VEGAS, NV, 89123, USA", "email": ""}], "officers": [{"date": "08/04/2017", "title": "Managing Member", "name": "RONALD S ROMERO", "attention": "", "address1_address2_city_state_zip_country": "756 WHITE GROTTO ST., LAS VEGAS, NV, 89138, USA"}]}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRB AGENCY, LLC", "business_id": "914654", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/17/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091213122", "entity_number": "E0138032009-1", "mark_number": "", "manage_nv_business_id": "NV20091213122", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RRB AGENCY, LLC", "entity_number": "E0138032009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/17/2009", "nv_business_id": "NV20091213122", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091213122", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRB AGENCY, LLC", "Entity Number": "E0138032009-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/17/2009", "NV Business ID": "NV20091213122", "Termination Date": "", "Annual Report Due Date": "3/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID BARTH", "address": "392 RANCHO ROSARIO COURT, LAS VEGAS, NV, 89135, USA", "last_updated": "03/29/2015", "status": "Active", "address_components": {"street": "392 RANCHO ROSARIO COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID BARTH", "address": "392 RANCHO ROSARIO COURT, LAS VEGAS, NV, 89135, USA", "last_updated": "03/29/2015", "status": "Active", "address_components": {"street": "392 RANCHO ROSARIO COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRB AGENCY, LLC", "entity_number": "E0138032009-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/17/2009", "nv_business_id": "NV20091213122", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091213122", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/27/2015", "effective_date": "07/27/2015", "filing_number": "20150336958-12", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6593508,this);"}, {"file_date": "03/29/2015", "effective_date": "03/29/2015", "filing_number": "20150140740-44", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6594336,this);"}, {"file_date": "04/24/2014", "effective_date": "04/24/2014", "filing_number": "20140299293-51", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6594335,this);"}, {"file_date": "02/28/2013", "effective_date": "02/28/2013", "filing_number": "20130139058-02", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6594334,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRB DEALERSHIP LP", "business_id": "1018413", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "11/18/2010", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20101822116", "entity_number": "E0555942010-8", "mark_number": "", "manage_nv_business_id": "NV20101822116", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RRB DEALERSHIP LP", "entity_number": "E0555942010-8", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "11/18/2010", "nv_business_id": "NV20101822116", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": ""}, "agent": {"name": "DONALD J TARNBURRO JR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101822116", "office_or_position": "", "jurisdiction": "", "street_address": "7150 W SAHARA, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7150 W SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRB DEALERSHIP LP", "Entity Number": "E0555942010-8", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Cancelled", "Formation Date": "11/18/2010", "NV Business ID": "NV20101822116", "Termination Date": "", "Annual Report Due Date": "11/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD J TARNBURRO JR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7150 W SAHARA, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "DONALD J TAMBURRO", "address": "7150 W. SAHARA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "11/19/2010", "status": "Active", "address_components": {"street": "7150 W. SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "DONALD J TAMBURRO", "address": "7150 W. SAHARA AVE, LAS VEGAS, NV, 89117, USA", "last_updated": "11/19/2010", "status": "Active", "address_components": {"street": "7150 W. SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRB DEALERSHIP LP", "entity_number": "E0555942010-8", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Cancelled", "formation_date": "11/18/2010", "nv_business_id": "NV20101822116", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": "", "agent_name": "DONALD J TARNBURRO JR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101822116", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7150 W SAHARA, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7150 W SAHARA", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/03/2011", "effective_date": "10/03/2011", "filing_number": "20110719335-22", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7129933,this);"}, {"file_date": "11/19/2010", "effective_date": "11/19/2010", "filing_number": "20100868848-55", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7123230,this);"}, {"file_date": "11/18/2010", "effective_date": "11/18/2010", "filing_number": "20100865598-64", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7122296,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRB HOLDINGS, LLC", "business_id": "701770", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/25/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061171966", "entity_number": "E0552502006-7", "mark_number": "", "manage_nv_business_id": "NV20061171966", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RRB HOLDINGS, LLC", "entity_number": "E0552502006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/25/2006", "nv_business_id": "NV20061171966", "termination_date": "", "annual_report_due": "7/31/2011", "compliance_hold": ""}, "agent": {"name": "STEFANIE ANN CHARBONNEAU", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061171966", "office_or_position": "", "jurisdiction": "", "street_address": "5820 MOJAVE LANE, PAHRUMP, NV, 89061, USA", "mailing_address": "", "street_address_components": {"street": "5820 MOJAVE LANE", "city": "PAHRUMP", "state": "NV", "zip_code": "89061", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRB HOLDINGS, LLC", "Entity Number": "E0552502006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/25/2006", "NV Business ID": "NV20061171966", "Termination Date": "", "Annual Report Due Date": "7/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "STEFANIE ANN CHARBONNEAU", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5820 MOJAVE LANE, PAHRUMP, NV, 89061, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "STEFANIE A CHARBONNEAU", "address": "5820 MOJAVE STREET, PAHRUMP, NV, 89061, USA", "last_updated": "07/07/2010", "status": "Active", "address_components": {"street": "5820 MOJAVE STREET", "city": "PAHRUMP", "state": "NV", "zip_code": "89061", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "STEFANIE A CHARBONNEAU", "address": "5820 MOJAVE STREET, PAHRUMP, NV, 89061, USA", "last_updated": "07/07/2010", "status": "Active", "address_components": {"street": "5820 MOJAVE STREET", "city": "PAHRUMP", "state": "NV", "zip_code": "89061", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRB HOLDINGS, LLC", "entity_number": "E0552502006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/25/2006", "nv_business_id": "NV20061171966", "termination_date": "", "annual_report_due": "7/31/2011", "compliance_hold": "", "agent_name": "STEFANIE ANN CHARBONNEAU", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061171966", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5820 MOJAVE LANE, PAHRUMP, NV, 89061, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5820 MOJAVE LANE", "city": "PAHRUMP", "state": "NV", "zip_code": "89061", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/18/2011", "effective_date": "10/18/2011", "filing_number": "20110747817-48", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5482771,this);"}, {"file_date": "07/07/2010", "effective_date": "07/07/2010", "filing_number": "20100500373-31", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5480807,this);"}, {"file_date": "06/10/2009", "effective_date": "06/10/2009", "filing_number": "20090479812-52", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5482062,this);"}, {"file_date": "05/14/2008", "effective_date": "05/14/2008", "filing_number": "20080333455-23", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5482061,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRB INVESTMENTS, LLC", "business_id": "821399", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/06/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071440945", "entity_number": "E0848242007-3", "mark_number": "", "manage_nv_business_id": "NV20071440945", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RRB INVESTMENTS, LLC", "entity_number": "E0848242007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/06/2007", "nv_business_id": "NV20071440945", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071440945", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRB INVESTMENTS, LLC", "Entity Number": "E0848242007-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/06/2007", "NV Business ID": "NV20071440945", "Termination Date": "", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RANDAL E BLAKE", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/04/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "RITA F BLAKE", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/04/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RANDAL E BLAKE", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/04/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "RITA F BLAKE", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "02/04/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRB INVESTMENTS, LLC", "entity_number": "E0848242007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/06/2007", "nv_business_id": "NV20071440945", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071440945", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2010", "effective_date": "04/22/2010", "filing_number": "20100346623-87", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6155019,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(6159906,this);"}, {"file_date": "01/28/2008", "effective_date": "01/28/2008", "filing_number": "20080066946-91", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6158485,this);"}, {"file_date": "12/06/2007", "effective_date": "12/06/2007", "filing_number": "20070836749-16", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6155505,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRB Properties LLC", "business_id": "2275729", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/27/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243060744", "entity_number": "E38566032024-4", "mark_number": "", "manage_nv_business_id": "NV20243060744", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RRB PROPERTIES LLC", "entity_number": "E38566032024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/27/2024", "nv_business_id": "NV20243060744", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243060744", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRB PROPERTIES LLC", "Entity Number": "E38566032024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/27/2024", "NV Business ID": "NV20243060744", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Robert Brough", "address": "353 E Bonneville Ave Unit 129, Las Vegas, NV, 89101, USA", "last_updated": "12/11/2025", "status": "Active", "address_components": {"street": "353 E Bonneville Ave Unit 129", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Robert Brough", "address": "353 E Bonneville Ave Unit 129, Las Vegas, NV, 89101, USA", "last_updated": "12/11/2025", "status": "Active", "address_components": {"street": "353 E Bonneville Ave Unit 129", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRB PROPERTIES LLC", "entity_number": "E38566032024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/27/2024", "nv_business_id": "NV20243060744", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243060744", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/11/2025", "effective_date": "12/11/2025", "filing_number": "20255369127", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16075646,this);"}, {"file_date": "12/10/2024", "effective_date": "12/10/2024", "filing_number": "20244522375", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14591087,this);"}, {"file_date": "02/27/2024", "effective_date": "02/27/2024", "filing_number": "20243856604", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13973810,this);"}, {"file_date": "02/27/2024", "effective_date": "02/27/2024", "filing_number": "20243856602", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13973809,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RRB PROPERTIES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/27/2024", "name": "RRB PROPERTIES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "02/27/2024", "title": "Managing Member", "name": "Robert Brough", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. STE 200-A , Reno, NV, 89502, USA"}]}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRB REAL PROPERTY LP", "business_id": "1018412", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/18/2010", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20101822128", "entity_number": "E0555952010-9", "mark_number": "", "manage_nv_business_id": "NV20101822128", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RRB REAL PROPERTY LP", "entity_number": "E0555952010-9", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "11/18/2010", "nv_business_id": "NV20101822128", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": ""}, "agent": {"name": "DONALD J. TAMBURRO, JR.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101822128", "office_or_position": "", "jurisdiction": "", "street_address": "7150 WEST SAHARA AVENUE, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7150 WEST SAHARA AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRB REAL PROPERTY LP", "Entity Number": "E0555952010-9", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Permanently Revoked", "Formation Date": "11/18/2010", "NV Business ID": "NV20101822128", "Termination Date": "", "Annual Report Due Date": "12/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD J. TAMBURRO, JR.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7150 WEST SAHARA AVENUE, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RRB REAL PROPERTY LP", "entity_number": "E0555952010-9", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Permanently Revoked", "formation_date": "11/18/2010", "nv_business_id": "NV20101822128", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": "", "agent_name": "DONALD J. TAMBURRO, JR.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101822128", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7150 WEST SAHARA AVENUE, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7150 WEST SAHARA AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/18/2010", "effective_date": "11/18/2010", "filing_number": "20100865607-85", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7121713,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRB, LLC", "business_id": "1322512", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/21/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151560994", "entity_number": "E0446022015-1", "mark_number": "", "manage_nv_business_id": "NV20151560994", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RRB, LLC", "entity_number": "E0446022015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/21/2015", "nv_business_id": "NV20151560994", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": "BRIAN GARBUTT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151560994", "office_or_position": "", "jurisdiction": "", "street_address": "913 TAHOE BLVD., SUITE 4, INCLINE VILLAGE, NV, 89451, USA", "mailing_address": "913 TAHOE BLVD., SUITE 4, INCLINE VILLAGE, NV, 89451", "street_address_components": {"street": "913 TAHOE BLVD.", "city": "SUITE 4", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89451"}, "mailing_address_components": {"street": "913 TAHOE BLVD.", "city": "SUITE 4", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89451"}}, "raw_fields": {"Entity Name": "RRB, LLC", "Entity Number": "E0446022015-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/21/2015", "NV Business ID": "NV20151560994", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRIAN GARBUTT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "913 TAHOE BLVD., SUITE 4, INCLINE VILLAGE, NV, 89451, USA", "Mailing Address": "913 TAHOE BLVD., SUITE 4, INCLINE VILLAGE, NV, 89451"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BRIAN GARBUTT", "address": "913 TAHOE BOULEVARD SUITE 4, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "09/21/2015", "status": "Active", "address_components": {"street": "913 TAHOE BOULEVARD SUITE 4", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BRIAN GARBUTT", "address": "913 TAHOE BOULEVARD SUITE 4, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "09/21/2015", "status": "Active", "address_components": {"street": "913 TAHOE BOULEVARD SUITE 4", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRB, LLC", "entity_number": "E0446022015-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/21/2015", "nv_business_id": "NV20151560994", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": "BRIAN GARBUTT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151560994", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "913 TAHOE BLVD., SUITE 4, INCLINE VILLAGE, NV, 89451, USA", "agent_mailing_address": "913 TAHOE BLVD., SUITE 4, INCLINE VILLAGE, NV, 89451", "agent_street_address_components": {"street": "913 TAHOE BLVD.", "city": "SUITE 4", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89451"}, "agent_mailing_address_components": {"street": "913 TAHOE BLVD.", "city": "SUITE 4", "state": "INCLINE VILLAGE", "zip_code": "NV", "country": "89451"}}}, "filing_history": {"rows": [{"file_date": "07/05/2017", "effective_date": "07/05/2017", "filing_number": "20170291300-55", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8523764,this);"}, {"file_date": "09/21/2015", "effective_date": "09/21/2015", "filing_number": "20150415579-09", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8523773,this);"}, {"file_date": "09/21/2015", "effective_date": "09/21/2015", "filing_number": "20150415578-98", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8521333,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRBB, INC.", "business_id": "659357", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/09/2006", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20061488462", "entity_number": "E0108242006-7", "mark_number": "", "manage_nv_business_id": "NV20061488462", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RRBB, INC.", "entity_number": "E0108242006-7", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "02/09/2006", "nv_business_id": "NV20061488462", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": "NEVADA REGISTERED AGENT SERVICES", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061488462", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRBB, INC.", "Entity Number": "E0108242006-7", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "02/09/2006", "NV Business ID": "NV20061488462", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA REGISTERED AGENT SERVICES", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "HILL D", "address": "26193 BEECH DR, MORENO VALLEY, CA, 92555, USA", "last_updated": "06/20/2018", "status": "Active", "address_components": {"street": "26193 BEECH DR", "city": "MORENO VALLEY", "state": "CA", "zip_code": "92555", "country": "USA"}}, {"title": "President", "name": "D HILLMAN", "address": "5516 BOULDER HWY, SUITE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "11/15/2007", "status": "Active", "address_components": {"street": "5516 BOULDER HWY", "city": "SUITE 2F-914", "state": "LAS VEGAS", "zip_code": "NV", "country": "89122"}}, {"title": "Secretary", "name": "BEV BROWN", "address": "5438 HOLT BL SWE1, MONTCLAIR, CA, 91763, USA", "last_updated": "11/15/2007", "status": "Active", "address_components": {"street": "5438 HOLT BL SWE1", "city": "MONTCLAIR", "state": "CA", "zip_code": "91763", "country": "USA"}}, {"title": "Director", "name": "D HILL", "address": "5516 BOULDER HWY, SUITE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "11/15/2007", "status": "Active", "address_components": {"street": "5516 BOULDER HWY", "city": "SUITE 2F-914", "state": "LAS VEGAS", "zip_code": "NV", "country": "89122"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "HILL D", "address": "26193 BEECH DR, MORENO VALLEY, CA, 92555, USA", "last_updated": "06/20/2018", "status": "Active", "address_components": {"street": "26193 BEECH DR", "city": "MORENO VALLEY", "state": "CA", "zip_code": "92555", "country": "USA"}}, {"title": "President", "name": "D HILLMAN", "address": "5516 BOULDER HWY, SUITE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "11/15/2007", "status": "Active", "address_components": {"street": "5516 BOULDER HWY", "city": "SUITE 2F-914", "state": "LAS VEGAS", "zip_code": "NV", "country": "89122"}}, {"title": "Secretary", "name": "BEV BROWN", "address": "5438 HOLT BL SWE1, MONTCLAIR, CA, 91763, USA", "last_updated": "11/15/2007", "status": "Active", "address_components": {"street": "5438 HOLT BL SWE1", "city": "MONTCLAIR", "state": "CA", "zip_code": "91763", "country": "USA"}}, {"title": "Director", "name": "D HILL", "address": "5516 BOULDER HWY, SUITE 2F-914, LAS VEGAS, NV, 89122, USA", "last_updated": "11/15/2007", "status": "Active", "address_components": {"street": "5516 BOULDER HWY", "city": "SUITE 2F-914", "state": "LAS VEGAS", "zip_code": "NV", "country": "89122"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RRBB, INC.", "entity_number": "E0108242006-7", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "02/09/2006", "nv_business_id": "NV20061488462", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": "NEVADA REGISTERED AGENT SERVICES", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061488462", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6268 SPRING MOUNTAIN RD STE 100C, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6268 SPRING MOUNTAIN RD STE 100C", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/15/2007", "effective_date": "11/15/2007", "filing_number": "20070781944-12", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5242006,this);"}, {"file_date": "10/16/2007", "effective_date": "10/16/2007", "filing_number": "20070702339-23", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5241134,this);"}, {"file_date": "09/01/2007", "effective_date": "09/01/2007", "filing_number": "20070602714-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5241037,this);"}, {"file_date": "02/09/2006", "effective_date": "02/09/2006", "filing_number": "20060084925-86", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5244551,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRBC, LLC", "business_id": "976675", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/12/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101185594", "entity_number": "E0111642010-6", "mark_number": "", "manage_nv_business_id": "NV20101185594", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RRBC, LLC", "entity_number": "E0111642010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/12/2010", "nv_business_id": "NV20101185594", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": ""}, "agent": {"name": "THE HAYES LAW FIRM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101185594", "office_or_position": "", "jurisdiction": "", "street_address": "1050 INDIGO DRIVE #105, LAS VEGAS, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "1050 INDIGO DRIVE #105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRBC, LLC", "Entity Number": "E0111642010-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/12/2010", "NV Business ID": "NV20101185594", "Termination Date": "", "Annual Report Due Date": "3/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE HAYES LAW FIRM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1050 INDIGO DRIVE #105, LAS VEGAS, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GEORGE II MANAGEMENT TRUST", "address": "2494 SWAN LANE, LAS VEGAS, NV, 89121, USA", "last_updated": "03/16/2017", "status": "Active", "address_components": {"street": "2494 SWAN LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "GEORGE II MANAGEMENT TRUST", "address": "2494 SWAN LANE, LAS VEGAS, NV, 89121, USA", "last_updated": "03/16/2017", "status": "Active", "address_components": {"street": "2494 SWAN LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRBC, LLC", "entity_number": "E0111642010-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/12/2010", "nv_business_id": "NV20101185594", "termination_date": "", "annual_report_due": "3/31/2018", "compliance_hold": "", "agent_name": "THE HAYES LAW FIRM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101185594", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1050 INDIGO DRIVE #105, LAS VEGAS, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1050 INDIGO DRIVE #105", "city": "LAS VEGAS", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/27/2018", "effective_date": "04/27/2018", "filing_number": "20180190713-22", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6908659,this);"}, {"file_date": "03/16/2017", "effective_date": "03/16/2017", "filing_number": "20170115132-93", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6908147,this);"}, {"file_date": "03/01/2016", "effective_date": "03/01/2016", "filing_number": "20160096507-86", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6906573,this);"}, {"file_date": "03/30/2015", "effective_date": "03/30/2015", "filing_number": "20150142193-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6907853,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRBG LLC", "business_id": "2308327", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/27/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243149418", "entity_number": "E41498852024-4", "mark_number": "", "manage_nv_business_id": "NV20243149418", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RRBG LLC", "entity_number": "E41498852024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/27/2024", "nv_business_id": "NV20243149418", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Justin Simpson", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243149418", "office_or_position": "", "jurisdiction": "", "street_address": "341 ARBOUR GARDEN AVE, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "341 ARBOUR GARDEN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRBG LLC", "Entity Number": "E41498852024-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/27/2024", "NV Business ID": "NV20243149418", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Justin Simpson", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "341 ARBOUR GARDEN AVE, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Justin Simpson", "address": "341 ARBOUR GARDEN AVE, Las Vegas, NV, 89148, USA", "last_updated": "06/27/2024", "status": "Active", "address_components": {"street": "341 ARBOUR GARDEN AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Justin Simpson", "address": "341 ARBOUR GARDEN AVE, Las Vegas, NV, 89148, USA", "last_updated": "06/27/2024", "status": "Active", "address_components": {"street": "341 ARBOUR GARDEN AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRBG LLC", "entity_number": "E41498852024-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/27/2024", "nv_business_id": "NV20243149418", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Justin Simpson", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243149418", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "341 ARBOUR GARDEN AVE, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "341 ARBOUR GARDEN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/10/2025", "effective_date": "08/10/2025", "filing_number": "20255103619", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15135568,this);"}, {"file_date": "06/27/2024", "effective_date": "06/27/2024", "filing_number": "20244149886", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14252756,this);"}, {"file_date": "06/27/2024", "effective_date": "06/27/2024", "filing_number": "20244149884", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14252755,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RRBG LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/27/2024", "name": "RRBG LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Justin Simpson", "attention": "", "address1_address2_city_state_zip_country": "341 ARBOUR GARDEN AVE, LAS VEGAS, NV, 89148, USA", "email": "JUSTINRSIMPSON@ME.COM"}], "officers": [{"date": "06/27/2024", "title": "Manager", "name": "Justin Simpson", "attention": "", "address1_address2_city_state_zip_country": "341 ARBOUR GARDEN AVE, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRBI LLC", "business_id": "1064515", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/20/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111476847", "entity_number": "E0407932011-9", "mark_number": "", "manage_nv_business_id": "NV20111476847", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RRBI LLC", "entity_number": "E0407932011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/20/2011", "nv_business_id": "NV20111476847", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111476847", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRBI LLC", "Entity Number": "E0407932011-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/20/2011", "NV Business ID": "NV20111476847", "Termination Date": "", "Annual Report Due Date": "7/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL R FRIEDL", "address": "1291 GALLERIA DRIVE SUITE 210, HENDERSON, NV, 89014, USA", "last_updated": "07/29/2013", "status": "Active", "address_components": {"street": "1291 GALLERIA DRIVE SUITE 210", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL R FRIEDL", "address": "1291 GALLERIA DRIVE SUITE 210, HENDERSON, NV, 89014, USA", "last_updated": "07/29/2013", "status": "Active", "address_components": {"street": "1291 GALLERIA DRIVE SUITE 210", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRBI LLC", "entity_number": "E0407932011-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/20/2011", "nv_business_id": "NV20111476847", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111476847", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/02/2014", "effective_date": "09/02/2014", "filing_number": "20140651685-78", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7348754,this);"}, {"file_date": "07/29/2013", "effective_date": "07/29/2013", "filing_number": "20130497371-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7348278,this);"}, {"file_date": "07/31/2012", "effective_date": "07/31/2012", "filing_number": "20120532767-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7348174,this);"}, {"file_date": "08/09/2011", "effective_date": "08/09/2011", "filing_number": "20110588241-02", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7349084,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRBI, INC.", "business_id": "1516186", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "01/11/2019", "type": "Foreign Corporation (80)", "nv_business_id": "NV20191039279", "entity_number": "E0017762019-4", "mark_number": "", "manage_nv_business_id": "NV20191039279", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RRBI, INC.", "entity_number": "E0017762019-4", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "01/11/2019", "nv_business_id": "NV20191039279", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191039279", "office_or_position": "", "jurisdiction": "Oregon", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRBI, INC.", "Entity Number": "E0017762019-4", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "01/11/2019", "NV Business ID": "NV20191039279", "Termination Date": "", "Annual Report Due Date": "1/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Oregon", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Other/", "name": "PATRICK A. SULLIVAN", "address": "1503 E. 54TH LN., Spokane, WA, 99223, USA", "last_updated": "01/06/2020", "status": "Active", "address_components": {"street": "1503 E. 54TH LN.", "city": "Spokane", "state": "WA", "zip_code": "99223", "country": "USA"}}, {"title": "President", "name": "TERRY P. WYNIA", "address": "16114 E. INDIANA AVE., STE. 200, SPOKANE VALLEY, WA, 99216, USA", "last_updated": "01/14/2019", "status": "Active", "address_components": {"street": "16114 E. INDIANA AVE.", "city": "STE. 200", "state": "SPOKANE VALLEY", "zip_code": "WA", "country": "99216"}}, {"title": "Secretary", "name": "TERRY P. WYNIA", "address": "16114 E. INDIANA AVE., STE. 200, SPOKANE VALLEY, WA, 99216, USA", "last_updated": "01/14/2019", "status": "Active", "address_components": {"street": "16114 E. INDIANA AVE.", "city": "STE. 200", "state": "SPOKANE VALLEY", "zip_code": "WA", "country": "99216"}}, {"title": "Treasurer", "name": "TERRY P. WYNIA", "address": "16114 E. INDIANA AVE., STE. 200, SPOKANE VALLEY, WA, 99216, USA", "last_updated": "01/14/2019", "status": "Active", "address_components": {"street": "16114 E. INDIANA AVE.", "city": "STE. 200", "state": "SPOKANE VALLEY", "zip_code": "WA", "country": "99216"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Other/", "name": "PATRICK A. SULLIVAN", "address": "1503 E. 54TH LN., Spokane, WA, 99223, USA", "last_updated": "01/06/2020", "status": "Active", "address_components": {"street": "1503 E. 54TH LN.", "city": "Spokane", "state": "WA", "zip_code": "99223", "country": "USA"}}, {"title": "President", "name": "TERRY P. WYNIA", "address": "16114 E. INDIANA AVE., STE. 200, SPOKANE VALLEY, WA, 99216, USA", "last_updated": "01/14/2019", "status": "Active", "address_components": {"street": "16114 E. INDIANA AVE.", "city": "STE. 200", "state": "SPOKANE VALLEY", "zip_code": "WA", "country": "99216"}}, {"title": "Secretary", "name": "TERRY P. WYNIA", "address": "16114 E. INDIANA AVE., STE. 200, SPOKANE VALLEY, WA, 99216, USA", "last_updated": "01/14/2019", "status": "Active", "address_components": {"street": "16114 E. INDIANA AVE.", "city": "STE. 200", "state": "SPOKANE VALLEY", "zip_code": "WA", "country": "99216"}}, {"title": "Treasurer", "name": "TERRY P. WYNIA", "address": "16114 E. INDIANA AVE., STE. 200, SPOKANE VALLEY, WA, 99216, USA", "last_updated": "01/14/2019", "status": "Active", "address_components": {"street": "16114 E. INDIANA AVE.", "city": "STE. 200", "state": "SPOKANE VALLEY", "zip_code": "WA", "country": "99216"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RRBI, INC.", "entity_number": "E0017762019-4", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "01/11/2019", "nv_business_id": "NV20191039279", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191039279", "agent_office_or_position": "", "agent_jurisdiction": "Oregon", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/15/2023", "effective_date": "03/15/2023", "filing_number": "20233026808", "document_type": "Foreign Withdrawal", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13234175,this);"}, {"file_date": "02/08/2023", "effective_date": "02/08/2023", "filing_number": "20233050540", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(13255862,this);"}, {"file_date": "01/21/2022", "effective_date": "01/21/2022", "filing_number": "20222040278", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12326019,this);"}, {"file_date": "11/30/2020", "effective_date": "11/30/2020", "filing_number": "20201068611", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11441054,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RRBI, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2023"}, "name_changes": {"date": "01/11/2019", "name": "RRBI, INC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "01/06/2020", "title": "", "name": "PATRICK A. SULLIVAN", "attention": "", "address1_address2_city_state_zip_country": "1503 E. 54TH LN., Spokane, WA, 99223, USA"}, {"date": "01/14/2019", "title": "President", "name": "TERRY P. WYNIA", "attention": "", "address1_address2_city_state_zip_country": "16114 E. INDIANA AVE., STE. 200, SPOKANE VALLEY, WA, 99216, USA"}, {"date": "01/14/2019", "title": "Secretary", "name": "TERRY P. WYNIA", "attention": "", "address1_address2_city_state_zip_country": "16114 E. INDIANA AVE., STE. 200, SPOKANE VALLEY, WA, 99216, USA"}, {"date": "01/14/2019", "title": "Treasurer", "name": "TERRY P. WYNIA", "attention": "", "address1_address2_city_state_zip_country": "16114 E. INDIANA AVE., STE. 200, SPOKANE VALLEY, WA, 99216, USA"}]}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRBL LLC", "business_id": "1999103", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/27/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212213375", "entity_number": "E17088532021-0", "mark_number": "", "manage_nv_business_id": "NV20212213375", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RRBL LLC", "entity_number": "E17088532021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/27/2021", "nv_business_id": "NV20212213375", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": ""}, "agent": {"name": "SOYVAREE KAEWDEE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212213375", "office_or_position": "", "jurisdiction": "", "street_address": "6363 PINION JAY ST , Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "6363 PINION JAY ST", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRBL LLC", "Entity Number": "E17088532021-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/27/2021", "NV Business ID": "NV20212213375", "Termination Date": "", "Annual Report Due Date": "8/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "SOYVAREE KAEWDEE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6363 PINION JAY ST , Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SOYVAREE KAEWDEE", "address": "6363 PINION JAY ST , Las Vegas, NV, 89148, USA", "last_updated": "08/27/2021", "status": "Active", "address_components": {"street": "6363 PINION JAY ST", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "KHATTIYA TOOPET", "address": "6363 PINION JAY ST , Las Vegas, NV, 89148, USA", "last_updated": "08/27/2021", "status": "Active", "address_components": {"street": "6363 PINION JAY ST", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "SOYVAREE KAEWDEE", "address": "6363 PINION JAY ST , Las Vegas, NV, 89148, USA", "last_updated": "08/27/2021", "status": "Active", "address_components": {"street": "6363 PINION JAY ST", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}, {"title": "Manager", "name": "KHATTIYA TOOPET", "address": "6363 PINION JAY ST , Las Vegas, NV, 89148, USA", "last_updated": "08/27/2021", "status": "Active", "address_components": {"street": "6363 PINION JAY ST", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRBL LLC", "entity_number": "E17088532021-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/27/2021", "nv_business_id": "NV20212213375", "termination_date": "", "annual_report_due": "8/31/2022", "compliance_hold": "", "agent_name": "SOYVAREE KAEWDEE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212213375", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6363 PINION JAY ST , Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6363 PINION JAY ST", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2021", "effective_date": "08/27/2021", "filing_number": "20211708854", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12019157,this);"}, {"file_date": "08/27/2021", "effective_date": "08/27/2021", "filing_number": "20211708852", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12019156,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337656, "worker_id": "r-worker-5", "ts": 1775063413, "record_type": "business_detail", "name": "RRBT1, LLC", "business_id": "2157539", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/23/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232680120", "entity_number": "E28987702023-8", "mark_number": "", "manage_nv_business_id": "NV20232680120", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RRBT1, LLC", "entity_number": "E28987702023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/23/2023", "nv_business_id": "NV20232680120", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232680120", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRBT1, LLC", "Entity Number": "E28987702023-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/23/2023", "NV Business ID": "NV20232680120", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kim Ira Kuiava", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "04/03/2023", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kim Ira Kuiava", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "04/03/2023", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRBT1, LLC", "entity_number": "E28987702023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/23/2023", "nv_business_id": "NV20232680120", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232680120", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2023", "effective_date": "04/03/2023", "filing_number": "20233077929", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13281297,this);"}, {"file_date": "01/23/2023", "effective_date": "01/23/2023", "filing_number": "20232898771", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13116051,this);"}, {"file_date": "01/23/2023", "effective_date": "01/23/2023", "filing_number": "20232898769", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13116050,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RRBT1, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2024"}, "name_changes": {"date": "01/23/2023", "name": "RRBT1, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "01/23/2023", "title": "Manager", "name": "K. Ira Quiava", "attention": "", "address1_address2_city_state_zip_country": "P.O. Box 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2 B Enterprises Company, Inc", "business_id": "2016017", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/15/2021", "type": "Foreign Corporation (80)", "nv_business_id": "NV20212254490", "entity_number": "E18257542021-6", "mark_number": "", "manage_nv_business_id": "NV20212254490", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 B ENTERPRISES COMPANY, INC", "entity_number": "E18257542021-6", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "10/15/2021", "nv_business_id": "NV20212254490", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": ""}, "agent": {"name": "Nazreth Debesay", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212254490", "office_or_position": "", "jurisdiction": "Indiana - United States", "street_address": "7060 South Bronco St, Las Vegas, NV, 89118, USA", "mailing_address": "7060 South Bronco St, Las Vegas, NV, 89118, USA", "street_address_components": {"street": "7060 South Bronco St", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "7060 South Bronco St", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}, "raw_fields": {"Entity Name": "2 B ENTERPRISES COMPANY, INC", "Entity Number": "E18257542021-6", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Revoked", "Formation Date": "10/15/2021", "NV Business ID": "NV20212254490", "Termination Date": "", "Annual Report Due Date": "10/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "Nazreth Debesay", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Indiana - United States", "Street Address": "7060 South Bronco St, Las Vegas, NV, 89118, USA", "Mailing Address": "7060 South Bronco St, Las Vegas, NV, 89118, USA"}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "Nazreth Debesay", "address": "7500 West Lake Meade Blvd, Suite C9, Las Vegas, NV, 89128, USA", "last_updated": "10/15/2021", "status": "Active", "address_components": {"street": "7500 West Lake Meade Blvd", "city": "Suite C9", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Secretary", "name": "Nazreth Debesay", "address": "7500 West Lake Meade Blvd, Suite C9, Las Vegas, NV, 89128, USA", "last_updated": "10/15/2021", "status": "Active", "address_components": {"street": "7500 West Lake Meade Blvd", "city": "Suite C9", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 B ENTERPRISES COMPANY, INC", "entity_number": "E18257542021-6", "entity_type": "Foreign Corporation (80)", "entity_status": "Revoked", "formation_date": "10/15/2021", "nv_business_id": "NV20212254490", "termination_date": "", "annual_report_due": "10/31/2022", "compliance_hold": "", "agent_name": "Nazreth Debesay", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212254490", "agent_office_or_position": "", "agent_jurisdiction": "Indiana - United States", "agent_street_address": "7060 South Bronco St, Las Vegas, NV, 89118, USA", "agent_mailing_address": "7060 South Bronco St, Las Vegas, NV, 89118, USA", "agent_street_address_components": {"street": "7060 South Bronco St", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "7060 South Bronco St", "city": "Las Vegas", "state": "NV", "zip_code": "89118", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "10/15/2021", "effective_date": "10/15/2021", "filing_number": "20211825755", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12124443,this);"}, {"file_date": "10/15/2021", "effective_date": "10/15/2021", "filing_number": "20211825753", "document_type": "Foreign Qualification", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12124442,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2 BE DETERMINED MANAGEMENT", "business_id": "1558700", "prior_name_match": "", "status": "Administrative Hold", "compliance_hold": "", "filing_date": "11/18/2009", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20091551496", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20091551496", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2 BE DETERMINED MANAGEMENT", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Administrative Hold", "formation_date": "11/18/2009", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 BE DETERMINED MANAGEMENT", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Administrative Hold", "Formation Date": "11/18/2009", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2 BE DETERMINED MANAGEMENT", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Administrative Hold", "formation_date": "11/18/2009", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/16/2010", "effective_date": "11/16/2010", "filing_number": "ON20101116-0009", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9649170,this);"}, {"file_date": "11/18/2009", "effective_date": "11/18/2009", "filing_number": "ON20091118-0014", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9649169,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2 BE SAFE, LLC.", "business_id": "16662", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/10/1998", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19981013438", "entity_number": "LLC1297-1998", "mark_number": "", "manage_nv_business_id": "NV19981013438", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2 BE SAFE, LLC.", "entity_number": "LLC1297-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/10/1998", "nv_business_id": "NV19981013438", "termination_date": "3/10/2498", "annual_report_due": "3/31/1999", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981013438", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 BE SAFE, LLC.", "Entity Number": "LLC1297-1998", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/10/1998", "NV Business ID": "NV19981013438", "Termination Date": "3/10/2498", "Annual Report Due Date": "3/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOHN OWENS", "address": "P O BOX 6177, HUACHOCA CITY, AZ, 85616, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P O BOX 6177", "city": "HUACHOCA CITY", "state": "AZ", "zip_code": "85616", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOHN OWENS", "address": "P O BOX 6177, HUACHOCA CITY, AZ, 85616, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "P O BOX 6177", "city": "HUACHOCA CITY", "state": "AZ", "zip_code": "85616", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 BE SAFE, LLC.", "entity_number": "LLC1297-1998", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/10/1998", "nv_business_id": "NV19981013438", "termination_date": "3/10/2498", "annual_report_due": "3/31/1999", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981013438", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/1999", "effective_date": "06/28/1999", "filing_number": "LLC1297-1998-004", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(135210,this);"}, {"file_date": "03/16/1998", "effective_date": "03/16/1998", "filing_number": "LLC1297-1998-003", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(139109,this);"}, {"file_date": "03/10/1998", "effective_date": "03/10/1998", "filing_number": "LLC1297-1998-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(139108,this);"}, {"file_date": "03/10/1998", "effective_date": "03/10/1998", "filing_number": "LLC1297-1998-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(134129,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2 BEAR LAND COMPANY, INC.", "business_id": "808046", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/04/2007", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20071256394", "entity_number": "E0706772007-5", "mark_number": "", "manage_nv_business_id": "NV20071256394", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2 BEAR LAND COMPANY, INC.", "entity_number": "E0706772007-5", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "10/04/2007", "nv_business_id": "NV20071256394", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": ""}, "agent": {"name": "ROBERT P HUCKABY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071256394", "office_or_position": "", "jurisdiction": "", "street_address": "340 EUGENE DR, STATELINE, NV, 89449, USA", "mailing_address": "PO BOX 5096, STATELINE, NV, 89449", "street_address_components": {"street": "340 EUGENE DR", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 5096", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": ""}}, "raw_fields": {"Entity Name": "2 BEAR LAND COMPANY, INC.", "Entity Number": "E0706772007-5", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Permanently Revoked", "Formation Date": "10/04/2007", "NV Business ID": "NV20071256394", "Termination Date": "", "Annual Report Due Date": "10/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT P HUCKABY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "340 EUGENE DR, STATELINE, NV, 89449, USA", "Mailing Address": "PO BOX 5096, STATELINE, NV, 89449"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID L SEIFERT", "address": "785 TOULUMNE DR, SOUTH LAKE TAHOE, CA, 96150, USA", "last_updated": "11/05/2007", "status": "Active", "address_components": {"street": "785 TOULUMNE DR", "city": "SOUTH LAKE TAHOE", "state": "CA", "zip_code": "96150", "country": "USA"}}, {"title": "Secretary", "name": "VICTORIA A SEIFERT", "address": "785 TOULUMNE DR, SOUTH LAKE TAHOE, CA, 96150, USA", "last_updated": "11/05/2007", "status": "Active", "address_components": {"street": "785 TOULUMNE DR", "city": "SOUTH LAKE TAHOE", "state": "CA", "zip_code": "96150", "country": "USA"}}, {"title": "Treasurer", "name": "VICTORIA A SEIFERT", "address": "785 TOULUMNE DR, SOUTH LAKE TAHOE, CA, 96150, USA", "last_updated": "11/05/2007", "status": "Active", "address_components": {"street": "785 TOULUMNE DR", "city": "SOUTH LAKE TAHOE", "state": "CA", "zip_code": "96150", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "DAVID L SEIFERT", "address": "785 TOULUMNE DR, SOUTH LAKE TAHOE, CA, 96150, USA", "last_updated": "11/05/2007", "status": "Active", "address_components": {"street": "785 TOULUMNE DR", "city": "SOUTH LAKE TAHOE", "state": "CA", "zip_code": "96150", "country": "USA"}}, {"title": "Secretary", "name": "VICTORIA A SEIFERT", "address": "785 TOULUMNE DR, SOUTH LAKE TAHOE, CA, 96150, USA", "last_updated": "11/05/2007", "status": "Active", "address_components": {"street": "785 TOULUMNE DR", "city": "SOUTH LAKE TAHOE", "state": "CA", "zip_code": "96150", "country": "USA"}}, {"title": "Treasurer", "name": "VICTORIA A SEIFERT", "address": "785 TOULUMNE DR, SOUTH LAKE TAHOE, CA, 96150, USA", "last_updated": "11/05/2007", "status": "Active", "address_components": {"street": "785 TOULUMNE DR", "city": "SOUTH LAKE TAHOE", "state": "CA", "zip_code": "96150", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2 BEAR LAND COMPANY, INC.", "entity_number": "E0706772007-5", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Permanently Revoked", "formation_date": "10/04/2007", "nv_business_id": "NV20071256394", "termination_date": "", "annual_report_due": "10/31/2009", "compliance_hold": "", "agent_name": "ROBERT P HUCKABY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071256394", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "340 EUGENE DR, STATELINE, NV, 89449, USA", "agent_mailing_address": "PO BOX 5096, STATELINE, NV, 89449", "agent_street_address_components": {"street": "340 EUGENE DR", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 5096", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2008", "effective_date": "09/29/2008", "filing_number": "20080639914-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6057997,this);"}, {"file_date": "10/29/2007", "effective_date": "10/29/2007", "filing_number": "20070750045-80", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6058562,this);"}, {"file_date": "10/04/2007", "effective_date": "10/04/2007", "filing_number": "20070684769-29", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6058355,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2 Beautiful Minds LLC", "business_id": "2065243", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/22/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222403785", "entity_number": "E21895882022-8", "mark_number": "", "manage_nv_business_id": "NV20222403785", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2 BEAUTIFUL MINDS LLC", "entity_number": "E21895882022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/22/2022", "nv_business_id": "NV20222403785", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "Tamika  McCary", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222403785", "office_or_position": "", "jurisdiction": "", "street_address": "2831 St. Rose, Suite 334, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "2831 St. Rose", "city": "Suite 334", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 BEAUTIFUL MINDS LLC", "Entity Number": "E21895882022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/22/2022", "NV Business ID": "NV20222403785", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Tamika  McCary", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2831 St. Rose, Suite 334, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Tamika McCary", "address": "2831 St. Rose Parkway, Suite 334, Henderson, NV, 89052, USA", "last_updated": "03/22/2022", "status": "Active", "address_components": {"street": "2831 St. Rose Parkway", "city": "Suite 334", "state": "Henderson", "zip_code": "NV", "country": "89052"}}, {"title": "Managing Member", "name": "Michael McCary", "address": "2831 St. Rose Parkway, Suite 334, Henderson, NV, 89052, USA", "last_updated": "03/22/2022", "status": "Active", "address_components": {"street": "2831 St. Rose Parkway", "city": "Suite 334", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Tamika McCary", "address": "2831 St. Rose Parkway, Suite 334, Henderson, NV, 89052, USA", "last_updated": "03/22/2022", "status": "Active", "address_components": {"street": "2831 St. Rose Parkway", "city": "Suite 334", "state": "Henderson", "zip_code": "NV", "country": "89052"}}, {"title": "Managing Member", "name": "Michael McCary", "address": "2831 St. Rose Parkway, Suite 334, Henderson, NV, 89052, USA", "last_updated": "03/22/2022", "status": "Active", "address_components": {"street": "2831 St. Rose Parkway", "city": "Suite 334", "state": "Henderson", "zip_code": "NV", "country": "89052"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 BEAUTIFUL MINDS LLC", "entity_number": "E21895882022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/22/2022", "nv_business_id": "NV20222403785", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "Tamika  McCary", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222403785", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2831 St. Rose, Suite 334, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2831 St. Rose", "city": "Suite 334", "state": "Henderson", "zip_code": "NV", "country": "89052"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2023", "effective_date": "03/31/2023", "filing_number": "20233069428", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13273309,this);"}, {"file_date": "03/22/2022", "effective_date": "03/22/2022", "filing_number": "20222189589", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12466687,this);"}, {"file_date": "03/22/2022", "effective_date": "03/22/2022", "filing_number": "20222189587", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12466686,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2 BEAUTIFUL MINDS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023"}, "name_changes": {"date": "03/22/2022", "name": "2 BEAUTIFUL MINDS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Tamika McCary", "attention": "", "address1_address2_city_state_zip_country": "2831 St. Rose, Suite 334, Henderson, NV, 89052, USA", "email": "tmccary12@2beautifulmindsllc.com"}], "officers": [{"date": "03/22/2022", "title": "Managing Member", "name": "Tamika McCary", "attention": "", "address1_address2_city_state_zip_country": "2831 St. Rose Parkway, Suite 334, Henderson, NV, 89052, USA"}, {"date": "03/22/2022", "title": "Managing Member", "name": "Michael McCary", "attention": "", "address1_address2_city_state_zip_country": "2831 St. Rose Parkway, Suite 334, Henderson, NV, 89052, USA"}]}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2 BEE HOME, LLC", "business_id": "1794521", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/20/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191576545", "entity_number": "E1702702019-4", "mark_number": "", "manage_nv_business_id": "NV20191576545", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2 BEE HOME, LLC", "entity_number": "E1702702019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/20/2019", "nv_business_id": "NV20191576545", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191576545", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 BEE HOME, LLC", "Entity Number": "E1702702019-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/20/2019", "NV Business ID": "NV20191576545", "Termination Date": "", "Annual Report Due Date": "9/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Tammy Miller", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "09/20/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Sean Miller", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "09/20/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Tammy Miller", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "09/20/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Sean Miller", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "09/20/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 BEE HOME, LLC", "entity_number": "E1702702019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/20/2019", "nv_business_id": "NV20191576545", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191576545", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/23/2021", "effective_date": "09/23/2021", "filing_number": "20211772248", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12076069,this);"}, {"file_date": "08/03/2020", "effective_date": "08/03/2020", "filing_number": "20200866167", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11248086,this);"}, {"file_date": "09/20/2019", "effective_date": "09/20/2019", "filing_number": "20190170271", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10590508,this);"}, {"file_date": "09/20/2019", "effective_date": "09/20/2019", "filing_number": "20190170269", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(10590507,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2 BEE HOME, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2021"}, "name_changes": {"date": "09/20/2019", "name": "2 BEE HOME, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NEVADA CORPORATE HEADQUARTERS, INC", "attention": "", "address1_address2_city_state_zip_country": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "email": "RENEWALS@NCHINC.COM"}], "officers": [{"date": "09/20/2019", "title": "Manager", "name": "Tammy Miller", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, Las Vegas, NV, 89126, USA"}, {"date": "09/20/2019", "title": "Manager", "name": "Sean Miller", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 27740, Las Vegas, NV, 89126, USA"}]}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2 BEE'S MANAGEMENT, INC.", "business_id": "912331", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/26/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091390565", "entity_number": "E0113732009-6", "mark_number": "", "manage_nv_business_id": "NV20091390565", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2 BEE'S MANAGEMENT, INC.", "entity_number": "E0113732009-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/26/2009", "nv_business_id": "NV20091390565", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091390565", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 BEE'S MANAGEMENT, INC.", "Entity Number": "E0113732009-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/26/2009", "NV Business ID": "NV20091390565", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/05/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/05/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/05/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/05/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/05/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/05/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/05/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "A T MATHIS (NOMINEE)", "address": "3225 MCLEOD DRIVE STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/05/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2 BEE'S MANAGEMENT, INC.", "entity_number": "E0113732009-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/26/2009", "nv_business_id": "NV20091390565", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091390565", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2010", "effective_date": "03/31/2010", "filing_number": "20100255468-63", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6583039,this);"}, {"file_date": "02/26/2009", "effective_date": "02/26/2009", "filing_number": "20090203644-80", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6581172,this);"}, {"file_date": "02/26/2009", "effective_date": "02/26/2009", "filing_number": "20090203645-91", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6580138,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2 BEE'S, LLC", "business_id": "912332", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/26/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091390577", "entity_number": "E0113752009-8", "mark_number": "", "manage_nv_business_id": "NV20091390577", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2 BEE'S, LLC", "entity_number": "E0113752009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/26/2009", "nv_business_id": "NV20091390577", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091390577", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 BEE'S, LLC", "Entity Number": "E0113752009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/26/2009", "NV Business ID": "NV20091390577", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "2 BEE'S MANAGEMENT, INC.", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/05/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "2 BEE'S MANAGEMENT, INC.", "address": "3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "03/05/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DR STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 BEE'S, LLC", "entity_number": "E0113752009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/26/2009", "nv_business_id": "NV20091390577", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091390577", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2010", "effective_date": "03/31/2010", "filing_number": "20100255451-75", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6582600,this);"}, {"file_date": "02/26/2009", "effective_date": "02/26/2009", "filing_number": "20090203647-13", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6582114,this);"}, {"file_date": "02/26/2009", "effective_date": "02/26/2009", "filing_number": "20090203646-02", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6580437,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2 beefy LLC", "business_id": "1861709", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/17/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201810250", "entity_number": "E7315922020-1", "mark_number": "", "manage_nv_business_id": "NV20201810250", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2 BEEFY LLC", "entity_number": "E7315922020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/17/2020", "nv_business_id": "NV20201810250", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201810250", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 BEEFY LLC", "Entity Number": "E7315922020-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/17/2020", "NV Business ID": "NV20201810250", "Termination Date": "", "Annual Report Due Date": "6/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Craig Antony Neubauer", "address": "1195 Fogg St., Las Vegas, NV, 89142, USA", "last_updated": "06/17/2020", "status": "Active", "address_components": {"street": "1195 Fogg St.", "city": "Las Vegas", "state": "NV", "zip_code": "89142", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Craig Antony Neubauer", "address": "1195 Fogg St., Las Vegas, NV, 89142, USA", "last_updated": "06/17/2020", "status": "Active", "address_components": {"street": "1195 Fogg St.", "city": "Las Vegas", "state": "NV", "zip_code": "89142", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 BEEFY LLC", "entity_number": "E7315922020-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/17/2020", "nv_business_id": "NV20201810250", "termination_date": "", "annual_report_due": "6/30/2021", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201810250", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/17/2020", "effective_date": "06/17/2020", "filing_number": "20200731593", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11110753,this);"}, {"file_date": "06/17/2020", "effective_date": "06/17/2020", "filing_number": "20200731591", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11110752,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2 BEERS, INC.", "business_id": "334883", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/11/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991174193", "entity_number": "C3285-1999", "mark_number": "", "manage_nv_business_id": "NV19991174193", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2 BEERS, INC.", "entity_number": "C3285-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/11/1999", "nv_business_id": "NV19991174193", "termination_date": "", "annual_report_due": "2/28/2000", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991174193", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 BEERS, INC.", "Entity Number": "C3285-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/11/1999", "NV Business ID": "NV19991174193", "Termination Date": "", "Annual Report Due Date": "2/28/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "HEINZ BEER", "address": "3885 S DECATUR BLVD #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "MARHTA BEER", "address": "3885 S DECATUR BLVD #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "HEINZ BEER", "address": "3885 S DECATUR BLVD #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "HEINZ BEER", "address": "3885 S DECATUR BLVD #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "MARHTA BEER", "address": "3885 S DECATUR BLVD #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "HEINZ BEER", "address": "3885 S DECATUR BLVD #2010, LAS VEGAS, NV, 89103, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3885 S DECATUR BLVD #2010", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2 BEERS, INC.", "entity_number": "C3285-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/11/1999", "nv_business_id": "NV19991174193", "termination_date": "", "annual_report_due": "2/28/2000", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991174193", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/18/1999", "effective_date": "05/18/1999", "filing_number": "C3285-1999-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3178172,this);"}, {"file_date": "04/23/1999", "effective_date": "04/23/1999", "filing_number": "C3285-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3181837,this);"}, {"file_date": "02/11/1999", "effective_date": "02/11/1999", "filing_number": "C3285-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "10", "snapshot_onclick": "GetSnapShot(3178171,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2 BERHES LLC", "business_id": "1527280", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/22/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191226196", "entity_number": "E0133992019-2", "mark_number": "", "manage_nv_business_id": "NV20191226196", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2 BERHES LLC", "entity_number": "E0133992019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/22/2019", "nv_business_id": "NV20191226196", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191226196", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 BERHES LLC", "Entity Number": "E0133992019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/22/2019", "NV Business ID": "NV20191226196", "Termination Date": "", "Annual Report Due Date": "3/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PETER K HESZ", "address": "3249 Robins Creek Pl , Las Vegas, NV, 89135, USA", "last_updated": "04/19/2021", "status": "Active", "address_components": {"street": "3249 Robins Creek Pl", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Managing Member", "name": "J Scott Berry", "address": "3249 Robins Creek Pl , Las Vegas, NV, 89135, USA", "last_updated": "04/19/2021", "status": "Active", "address_components": {"street": "3249 Robins Creek Pl", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "PETER K HESZ", "address": "3249 Robins Creek Pl , Las Vegas, NV, 89135, USA", "last_updated": "04/19/2021", "status": "Active", "address_components": {"street": "3249 Robins Creek Pl", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Managing Member", "name": "J Scott Berry", "address": "3249 Robins Creek Pl , Las Vegas, NV, 89135, USA", "last_updated": "04/19/2021", "status": "Active", "address_components": {"street": "3249 Robins Creek Pl", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 BERHES LLC", "entity_number": "E0133992019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/22/2019", "nv_business_id": "NV20191226196", "termination_date": "", "annual_report_due": "3/31/2022", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191226196", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/19/2021", "effective_date": "04/19/2021", "filing_number": "20211392125", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11745333,this);"}, {"file_date": "03/22/2019", "effective_date": "03/22/2019", "filing_number": "20190125237-02", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9105798,this);"}, {"file_date": "03/22/2019", "effective_date": "03/22/2019", "filing_number": "20190125236-91", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(9105816,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2 BERHES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2020"}, "name_changes": {"date": "03/22/2019", "name": "2 BERHES LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Road, Suite 300 A, Las Vegas, NV, 89107, USA", "email": "onlinefilings@legalzoom.com"}], "officers": [{"date": "03/22/2019", "title": "Managing Member", "name": "PETER K HESZ", "attention": "", "address1_address2_city_state_zip_country": "1605 SUSSEX ST UNIT 201, LAS VEGAS, NV, 89144, USA"}, {"date": "03/22/2019", "title": "Managing Member", "name": "JEFFREY S BERRY", "attention": "", "address1_address2_city_state_zip_country": "1605 SUSSEX ST UNIT 201, LAS VEGAS, NV, 89144, USA"}]}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2 Better Brokers LLC", "business_id": "2284778", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "03/29/2024", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E39501172024-8", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2 BETTER BROKERS LLC", "entity_number": "E39501172024-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "03/29/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 BETTER BROKERS LLC", "Entity Number": "E39501172024-8", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "03/29/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2 BETTER BROKERS LLC", "entity_number": "E39501172024-8", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "03/29/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/29/2024", "effective_date": "03/29/2024", "filing_number": "20243950115", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14056374,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2B ENTERPRISES, INC.", "business_id": "610829", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "08/05/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051528642", "entity_number": "E0512632005-3", "mark_number": "", "manage_nv_business_id": "NV20051528642", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2B ENTERPRISES, INC.", "entity_number": "E0512632005-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Converted Out", "formation_date": "08/05/2005", "nv_business_id": "NV20051528642", "termination_date": "", "annual_report_due": "9/30/2005", "compliance_hold": ""}, "agent": {"name": "NEVADA INCORPORATORS & REGISTRATION SERVICE, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20051528642", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "mailing_address": "2520 ST ROSE PKWY STE 107, HENDERSON, NV, 89074, USA", "street_address_components": {"street": "2520 ST ROSE PKWY STE 319", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "2520 ST ROSE PKWY STE 107", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, "raw_fields": {"Entity Name": "2B ENTERPRISES, INC.", "Entity Number": "E0512632005-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Converted Out", "Formation Date": "08/05/2005", "NV Business ID": "NV20051528642", "Termination Date": "", "Annual Report Due Date": "9/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA INCORPORATORS & REGISTRATION SERVICE, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "Mailing Address": "2520 ST ROSE PKWY STE 107, HENDERSON, NV, 89074, USA"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2B ENTERPRISES, INC.", "entity_number": "E0512632005-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Converted Out", "formation_date": "08/05/2005", "nv_business_id": "NV20051528642", "termination_date": "", "annual_report_due": "9/30/2005", "compliance_hold": "", "agent_name": "NEVADA INCORPORATORS & REGISTRATION SERVICE, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051528642", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "agent_mailing_address": "2520 ST ROSE PKWY STE 107, HENDERSON, NV, 89074, USA", "agent_street_address_components": {"street": "2520 ST ROSE PKWY STE 319", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "2520 ST ROSE PKWY STE 107", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "08/08/2005", "effective_date": "08/05/2005", "filing_number": "20050305927-83", "document_type": "Merge In", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(4980835,this);"}, {"file_date": "08/08/2005", "effective_date": "08/08/2005", "filing_number": "20050305929-05", "document_type": "Convert Out", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4976574,this);"}, {"file_date": "08/05/2005", "effective_date": "08/05/2005", "filing_number": "20050303505-43", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4976573,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2B ENTERPRISES, LLC", "business_id": "610953", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/08/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051530590", "entity_number": "E0513932005-0", "mark_number": "", "manage_nv_business_id": "NV20051530590", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2B ENTERPRISES, LLC", "entity_number": "E0513932005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/08/2005", "nv_business_id": "NV20051530590", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "NEVADA INCORPORATORS & REGISTRATION SERVICE, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20051530590", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "mailing_address": "2520 ST ROSE PKWY STE 107, HENDERSON, NV, 89074, USA", "street_address_components": {"street": "2520 ST ROSE PKWY STE 319", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "2520 ST ROSE PKWY STE 107", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, "raw_fields": {"Entity Name": "2B ENTERPRISES, LLC", "Entity Number": "E0513932005-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/08/2005", "NV Business ID": "NV20051530590", "Termination Date": "", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA INCORPORATORS & REGISTRATION SERVICE, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "Mailing Address": "2520 ST ROSE PKWY STE 107, HENDERSON, NV, 89074, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WILLA J BUNDY", "address": "101 INDUSTRIAL PARKWAY, SUITE 2, GALLATIN, MO, 64640, USA", "last_updated": "08/30/2006", "status": "Active", "address_components": {"street": "101 INDUSTRIAL PARKWAY", "city": "SUITE 2", "state": "GALLATIN", "zip_code": "MO", "country": "64640"}}, {"title": "Manager", "name": "JOHN H BUNDY", "address": "101 INDUSTRIAL PARKWAY, SUITE 2, GALLATIN, MO, 64640, USA", "last_updated": "08/30/2006", "status": "Active", "address_components": {"street": "101 INDUSTRIAL PARKWAY", "city": "SUITE 2", "state": "GALLATIN", "zip_code": "MO", "country": "64640"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "WILLA J BUNDY", "address": "101 INDUSTRIAL PARKWAY, SUITE 2, GALLATIN, MO, 64640, USA", "last_updated": "08/30/2006", "status": "Active", "address_components": {"street": "101 INDUSTRIAL PARKWAY", "city": "SUITE 2", "state": "GALLATIN", "zip_code": "MO", "country": "64640"}}, {"title": "Manager", "name": "JOHN H BUNDY", "address": "101 INDUSTRIAL PARKWAY, SUITE 2, GALLATIN, MO, 64640, USA", "last_updated": "08/30/2006", "status": "Active", "address_components": {"street": "101 INDUSTRIAL PARKWAY", "city": "SUITE 2", "state": "GALLATIN", "zip_code": "MO", "country": "64640"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2B ENTERPRISES, LLC", "entity_number": "E0513932005-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/08/2005", "nv_business_id": "NV20051530590", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "NEVADA INCORPORATORS & REGISTRATION SERVICE, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051530590", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2520 ST ROSE PKWY STE 319, HENDERSON, NV, 89074, USA", "agent_mailing_address": "2520 ST ROSE PKWY STE 107, HENDERSON, NV, 89074, USA", "agent_street_address_components": {"street": "2520 ST ROSE PKWY STE 319", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "2520 ST ROSE PKWY STE 107", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "05/20/2008", "effective_date": "05/20/2008", "filing_number": "20080341741-60", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4984794,this);"}, {"file_date": "08/30/2006", "effective_date": "08/30/2006", "filing_number": "20060554409-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4982432,this);"}, {"file_date": "11/21/2005", "effective_date": "11/21/2005", "filing_number": "20050563465-56", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4984890,this);"}, {"file_date": "08/08/2005", "effective_date": "08/08/2005", "filing_number": "20050305929-05", "document_type": "Convert In", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(4984463,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2Be LLC", "business_id": "1836873", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/27/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201726596", "entity_number": "E5072462020-7", "mark_number": "", "manage_nv_business_id": "NV20201726596", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2BE LLC", "entity_number": "E5072462020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/27/2020", "nv_business_id": "NV20201726596", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201726596", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BE LLC", "Entity Number": "E5072462020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/27/2020", "NV Business ID": "NV20201726596", "Termination Date": "", "Annual Report Due Date": "2/28/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jonathan Dean-Hastie", "address": "3111 Bel Air Drive, Unit 15D, Las Vegas, NV, 89109, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "3111 Bel Air Drive", "city": "Unit 15D", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jonathan Dean-Hastie", "address": "3111 Bel Air Drive, Unit 15D, Las Vegas, NV, 89109, USA", "last_updated": "02/27/2020", "status": "Active", "address_components": {"street": "3111 Bel Air Drive", "city": "Unit 15D", "state": "Las Vegas", "zip_code": "NV", "country": "89109"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2BE LLC", "entity_number": "E5072462020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/27/2020", "nv_business_id": "NV20201726596", "termination_date": "", "annual_report_due": "2/28/2025", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201726596", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/21/2025", "effective_date": "01/21/2025", "filing_number": "20254610352", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(14675709,this);"}, {"file_date": "11/12/2024", "effective_date": "11/12/2024", "filing_number": "20244464523", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14536536,this);"}, {"file_date": "02/21/2024", "effective_date": "02/21/2024", "filing_number": "20243844808", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13962075,this);"}, {"file_date": "02/10/2023", "effective_date": "02/10/2023", "filing_number": "20232948897", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13164197,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2BEEMOBILE, LLC", "business_id": "1176911", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/09/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131285917", "entity_number": "E0234792013-4", "mark_number": "", "manage_nv_business_id": "NV20131285917", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2BEEMOBILE, LLC", "entity_number": "E0234792013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/09/2013", "nv_business_id": "NV20131285917", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131285917", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BEEMOBILE, LLC", "Entity Number": "E0234792013-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/09/2013", "NV Business ID": "NV20131285917", "Termination Date": "", "Annual Report Due Date": "5/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT D PAZDERKA", "address": "5221 N. SADDLEROCK DRIVE, PHOENIX, AZ, 85018, USA", "last_updated": "05/30/2014", "status": "Active", "address_components": {"street": "5221 N. SADDLEROCK DRIVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85018", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT D PAZDERKA", "address": "5221 N. SADDLEROCK DRIVE, PHOENIX, AZ, 85018, USA", "last_updated": "05/30/2014", "status": "Active", "address_components": {"street": "5221 N. SADDLEROCK DRIVE", "city": "PHOENIX", "state": "AZ", "zip_code": "85018", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2BEEMOBILE, LLC", "entity_number": "E0234792013-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/09/2013", "nv_business_id": "NV20131285917", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131285917", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/05/2015", "effective_date": "06/05/2015", "filing_number": "20150258597-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(7871503,this);"}, {"file_date": "04/27/2015", "effective_date": "04/27/2015", "filing_number": "20150192142-97", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7873089,this);"}, {"file_date": "05/30/2014", "effective_date": "05/30/2014", "filing_number": "20140395954-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7870955,this);"}, {"file_date": "08/28/2013", "effective_date": "08/28/2013", "filing_number": "20130566775-32", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7871246,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2BEEZ, INC.", "business_id": "429971", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/23/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011460316", "entity_number": "C28417-2001", "mark_number": "", "manage_nv_business_id": "NV20011460316", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2BEEZ, INC.", "entity_number": "C28417-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/23/2001", "nv_business_id": "NV20011460316", "termination_date": "", "annual_report_due": "10/31/2002", "compliance_hold": ""}, "agent": {"name": "NEVADA & OFFSHORE BUSINESS FORMATION LLC.COM", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011460316", "office_or_position": "", "jurisdiction": "", "street_address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BEEZ, INC.", "Entity Number": "C28417-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/23/2001", "NV Business ID": "NV20011460316", "Termination Date": "", "Annual Report Due Date": "10/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA & OFFSHORE BUSINESS FORMATION LLC.COM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JANET WEIRGLASS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "JANET WEIRGLASS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "JANET WEIRGLASS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JANET WEIRGLASS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "JANET WEIRGLASS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "JANET WEIRGLASS", "address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2BEEZ, INC.", "entity_number": "C28417-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/23/2001", "nv_business_id": "NV20011460316", "termination_date": "", "annual_report_due": "10/31/2002", "compliance_hold": "", "agent_name": "NEVADA & OFFSHORE BUSINESS FORMATION LLC.COM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011460316", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "711 S CARSON ST STE 4, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "711 S CARSON ST STE 4", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/29/2001", "effective_date": "11/29/2001", "filing_number": "C28417-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3891129,this);"}, {"file_date": "10/23/2001", "effective_date": "10/23/2001", "filing_number": "C28417-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(3892519,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2BEFREE", "business_id": "381443", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/05/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001324925", "entity_number": "C15519-2000", "mark_number": "", "manage_nv_business_id": "NV20001324925", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2BEFREE", "entity_number": "C15519-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/05/2000", "nv_business_id": "NV20001324925", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001324925", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BEFREE", "Entity Number": "C15519-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/05/2000", "NV Business ID": "NV20001324925", "Termination Date": "", "Annual Report Due Date": "6/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2BEFREE", "entity_number": "C15519-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/05/2000", "nv_business_id": "NV20001324925", "termination_date": "", "annual_report_due": "6/30/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001324925", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2004", "effective_date": "03/19/2004", "filing_number": "C15519-2000-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "90", "snapshot_onclick": "GetSnapShot(3548672,this);"}, {"file_date": "06/12/2000", "effective_date": "06/12/2000", "filing_number": "C15519-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3550199,this);"}, {"file_date": "06/05/2000", "effective_date": "06/05/2000", "filing_number": "C15519-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3547923,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2BELLA, INC.", "business_id": "1196885", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "09/09/2013", "type": "Foreign Corporation (80)", "nv_business_id": "NV20131535346", "entity_number": "E0438192013-8", "mark_number": "", "manage_nv_business_id": "NV20131535346", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2BELLA, INC.", "entity_number": "E0438192013-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Default", "formation_date": "09/09/2013", "nv_business_id": "NV20131535346", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "CAROLA SUMMERS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131535346", "office_or_position": "", "jurisdiction": "California", "street_address": "2500 E SECOND STREET, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "2500 E SECOND STREET", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BELLA, INC.", "Entity Number": "E0438192013-8", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Default", "Formation Date": "09/09/2013", "NV Business ID": "NV20131535346", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "CAROLA SUMMERS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "2500 E SECOND STREET, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "CAROLA Summers", "address": "579 BRIDGEWAY, Sausalito, CA, 94965, USA", "last_updated": "08/04/2020", "status": "Active", "address_components": {"street": "579 BRIDGEWAY", "city": "Sausalito", "state": "CA", "zip_code": "94965", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Director", "name": "CAROLA Summers", "address": "579 BRIDGEWAY, Sausalito, CA, 94965, USA", "last_updated": "08/04/2020", "status": "Active", "address_components": {"street": "579 BRIDGEWAY", "city": "Sausalito", "state": "CA", "zip_code": "94965", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2BELLA, INC.", "entity_number": "E0438192013-8", "entity_type": "Foreign Corporation (80)", "entity_status": "Default", "formation_date": "09/09/2013", "nv_business_id": "NV20131535346", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "CAROLA SUMMERS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131535346", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "2500 E SECOND STREET, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2500 E SECOND STREET", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/25/2025", "effective_date": "06/25/2025", "filing_number": "20254989503", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(15025858,this);"}, {"file_date": "08/04/2020", "effective_date": "08/04/2020", "filing_number": "20200832408", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11213178,this);"}, {"file_date": "12/09/2014", "effective_date": "12/09/2014", "filing_number": "20140800729-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7964060,this);"}, {"file_date": "09/11/2013", "effective_date": "09/11/2013", "filing_number": "20130596224-04", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7964055,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "2BELLA, INC.", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2021"}, "name_changes": {"date": "09/09/2013", "name": "2BELLA, INC.", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "CAROLA SUMMERS", "attention": "", "address1_address2_city_state_zip_country": "2500 E SECOND STREET, RENO, NV, 89502, USA", "email": ""}], "officers": [{"date": "08/04/2020", "title": "Director", "name": "CAROLA Summers", "attention": "", "address1_address2_city_state_zip_country": "579 BRIDGEWAY, Sausalito, CA, 94965, USA"}]}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2BELLA, INC.", "business_id": "1206305", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/06/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131649234", "entity_number": "E0534942013-6", "mark_number": "", "manage_nv_business_id": "NV20131649234", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2BELLA, INC.", "entity_number": "E0534942013-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/06/2013", "nv_business_id": "NV20131649234", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": ""}, "agent": {"name": "LINDA JO ORINSKI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131649234", "office_or_position": "", "jurisdiction": "", "street_address": "10780 SERRATINA DRIVE, RENO, NV, 89521, USA", "mailing_address": "", "street_address_components": {"street": "10780 SERRATINA DRIVE", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BELLA, INC.", "Entity Number": "E0534942013-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/06/2013", "NV Business ID": "NV20131649234", "Termination Date": "", "Annual Report Due Date": "11/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "LINDA JO ORINSKI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10780 SERRATINA DRIVE, RENO, NV, 89521, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CAROLA SUMMERS", "address": "843 NANO AVENUE, SAN LEANDRO, CA, 94577, USA", "last_updated": "11/06/2013", "status": "Active", "address_components": {"street": "843 NANO AVENUE", "city": "SAN LEANDRO", "state": "CA", "zip_code": "94577", "country": "USA"}}, {"title": "Treasurer", "name": "CAROLA SUMMERS", "address": "843 NANO AVENUE, SAN LEANDRO, CA, 94577, USA", "last_updated": "11/06/2013", "status": "Active", "address_components": {"street": "843 NANO AVENUE", "city": "SAN LEANDRO", "state": "CA", "zip_code": "94577", "country": "USA"}}, {"title": "Director", "name": "CAROLA SUMMERS", "address": "843 NANO AVENUE, SAN LEANDRO, CA, 94577, USA", "last_updated": "11/06/2013", "status": "Active", "address_components": {"street": "843 NANO AVENUE", "city": "SAN LEANDRO", "state": "CA", "zip_code": "94577", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "CAROLA SUMMERS", "address": "843 NANO AVENUE, SAN LEANDRO, CA, 94577, USA", "last_updated": "11/06/2013", "status": "Active", "address_components": {"street": "843 NANO AVENUE", "city": "SAN LEANDRO", "state": "CA", "zip_code": "94577", "country": "USA"}}, {"title": "Treasurer", "name": "CAROLA SUMMERS", "address": "843 NANO AVENUE, SAN LEANDRO, CA, 94577, USA", "last_updated": "11/06/2013", "status": "Active", "address_components": {"street": "843 NANO AVENUE", "city": "SAN LEANDRO", "state": "CA", "zip_code": "94577", "country": "USA"}}, {"title": "Director", "name": "CAROLA SUMMERS", "address": "843 NANO AVENUE, SAN LEANDRO, CA, 94577, USA", "last_updated": "11/06/2013", "status": "Active", "address_components": {"street": "843 NANO AVENUE", "city": "SAN LEANDRO", "state": "CA", "zip_code": "94577", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2BELLA, INC.", "entity_number": "E0534942013-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/06/2013", "nv_business_id": "NV20131649234", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": "", "agent_name": "LINDA JO ORINSKI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131649234", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10780 SERRATINA DRIVE, RENO, NV, 89521, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10780 SERRATINA DRIVE", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/08/2013", "effective_date": "11/08/2013", "filing_number": "20130738779-27", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8013659,this);"}, {"file_date": "11/08/2013", "effective_date": "11/08/2013", "filing_number": "20130738780-59", "document_type": "Certificate of Correction", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8005368,this);"}, {"file_date": "11/06/2013", "effective_date": "11/06/2013", "filing_number": "20130728785-93", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8005380,this);"}, {"file_date": "11/06/2013", "effective_date": "11/06/2013", "filing_number": "20130728786-04", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8005367,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2BEMA NETWORK, INC.", "business_id": "315552", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/01/1998", "type": "Foreign Corporation (80)", "nv_business_id": "NV19981269619", "entity_number": "C15575-1998", "mark_number": "", "manage_nv_business_id": "NV19981269619", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "2BEMA NETWORK, INC.", "entity_number": "C15575-1998", "entity_type": "Foreign Corporation (80)", "entity_status": "Dissolved", "formation_date": "07/01/1998", "nv_business_id": "NV19981269619", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981269619", "office_or_position": "", "jurisdiction": "California", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BEMA NETWORK, INC.", "Entity Number": "C15575-1998", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Dissolved", "Formation Date": "07/01/1998", "NV Business ID": "NV19981269619", "Termination Date": "", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LEE HARIS", "address": "1613 MONTGOMERY ST, SAN FRANSISCO, CA, 94111, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1613 MONTGOMERY ST", "city": "SAN FRANSISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}, {"title": "Secretary", "name": "LEE HARIS", "address": "1613 MONTGOMERY ST, SAN FRANSISCO, CA, 94111, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1613 MONTGOMERY ST", "city": "SAN FRANSISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}, {"title": "Treasurer", "name": "LEE HARIS", "address": "1613 MONTGOMERY ST, SAN FRANSISCO, CA, 94111, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1613 MONTGOMERY ST", "city": "SAN FRANSISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "LEE HARIS", "address": "1613 MONTGOMERY ST, SAN FRANSISCO, CA, 94111, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1613 MONTGOMERY ST", "city": "SAN FRANSISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}, {"title": "Secretary", "name": "LEE HARIS", "address": "1613 MONTGOMERY ST, SAN FRANSISCO, CA, 94111, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1613 MONTGOMERY ST", "city": "SAN FRANSISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}, {"title": "Treasurer", "name": "LEE HARIS", "address": "1613 MONTGOMERY ST, SAN FRANSISCO, CA, 94111, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1613 MONTGOMERY ST", "city": "SAN FRANSISCO", "state": "CA", "zip_code": "94111", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2BEMA NETWORK, INC.", "entity_number": "C15575-1998", "entity_type": "Foreign Corporation (80)", "entity_status": "Dissolved", "formation_date": "07/01/1998", "nv_business_id": "NV19981269619", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981269619", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/14/2004", "effective_date": "10/14/2004", "filing_number": "C15575-1998-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3031474,this);"}, {"file_date": "08/23/2004", "effective_date": "08/23/2004", "filing_number": "C15575-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3031406,this);"}, {"file_date": "07/25/2003", "effective_date": "07/25/2003", "filing_number": "C15575-1998-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3031407,this);"}, {"file_date": "08/07/2002", "effective_date": "08/07/2002", "filing_number": "C15575-1998-006", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3031409,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304683, "worker_id": "worker-2", "ts": 1775063456, "record_type": "business_detail", "name": "2BEST INTERNATIONAL LLC", "business_id": "805381", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/27/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071565249", "entity_number": "E0678572007-6", "mark_number": "", "manage_nv_business_id": "NV20071565249", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "2BEST INTERNATIONAL LLC", "entity_number": "E0678572007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/27/2007", "nv_business_id": "NV20071565249", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071565249", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2BEST INTERNATIONAL LLC", "Entity Number": "E0678572007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/27/2007", "NV Business ID": "NV20071565249", "Termination Date": "", "Annual Report Due Date": "9/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SHANGHAI ZHENBANG WANGLUO XINXI FUWU YOUXIAN GONGSI", "address": "PO BOX 3600, STATELINE, NV, 89449, USA", "last_updated": "09/25/2008", "status": "Active", "address_components": {"street": "PO BOX 3600", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SHANGHAI ZHENBANG WANGLUO XINXI FUWU YOUXIAN GONGSI", "address": "PO BOX 3600, STATELINE, NV, 89449, USA", "last_updated": "09/25/2008", "status": "Active", "address_components": {"street": "PO BOX 3600", "city": "STATELINE", "state": "NV", "zip_code": "89449", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2BEST INTERNATIONAL LLC", "entity_number": "E0678572007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/27/2007", "nv_business_id": "NV20071565249", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071565249", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/24/2011", "effective_date": "05/24/2011", "filing_number": "20110388492-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(6045319,this);"}, {"file_date": "09/25/2008", "effective_date": "09/25/2008", "filing_number": "20080636104-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6045495,this);"}, {"file_date": "10/29/2007", "effective_date": "10/29/2007", "filing_number": "20070735639-42", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6045806,this);"}, {"file_date": "09/27/2007", "effective_date": "09/27/2007", "filing_number": "20070661813-94", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6045602,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "LANDRY'S MANAGEMENT, INC.", "business_id": "1192731", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/12/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131484522", "entity_number": "E0395982013-1", "mark_number": "", "manage_nv_business_id": "NV20131484522", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "LANDRY'S MANAGEMENT, INC.", "entity_number": "E0395982013-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "08/12/2013", "nv_business_id": "NV20131484522", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131484522", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "LANDRY'S MANAGEMENT, INC.", "Entity Number": "E0395982013-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "08/12/2013", "NV Business ID": "NV20131484522", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "PAIGE FERTITTA", "address": "1510 WEST LOOP SOUTH, Houston, TX, 77027, USA", "last_updated": "08/27/2025", "status": "Active", "address_components": {"street": "1510 WEST LOOP SOUTH", "city": "Houston", "state": "TX", "zip_code": "77027", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD LIEM", "address": "1510 WEST LOOP SOUTH, Houston, TX, 77027, USA", "last_updated": "08/27/2020", "status": "Active", "address_components": {"street": "1510 WEST LOOP SOUTH", "city": "Houston", "state": "TX", "zip_code": "77027", "country": "USA"}}, {"title": "Secretary", "name": "STEVEN L SCHEINTHAL", "address": "1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA", "last_updated": "08/29/2018", "status": "Active", "address_components": {"street": "1510 WEST LOOP SOUTH", "city": "HOUSTON", "state": "TX", "zip_code": "77027", "country": "USA"}}, {"title": "Director", "name": "STEVEN SCHEINTHAL", "address": "1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA", "last_updated": "08/29/2018", "status": "Active", "address_components": {"street": "1510 WEST LOOP SOUTH", "city": "HOUSTON", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "PAIGE FERTITTA", "address": "1510 WEST LOOP SOUTH, Houston, TX, 77027, USA", "last_updated": "08/27/2025", "status": "Active", "address_components": {"street": "1510 WEST LOOP SOUTH", "city": "Houston", "state": "TX", "zip_code": "77027", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD LIEM", "address": "1510 WEST LOOP SOUTH, Houston, TX, 77027, USA", "last_updated": "08/27/2020", "status": "Active", "address_components": {"street": "1510 WEST LOOP SOUTH", "city": "Houston", "state": "TX", "zip_code": "77027", "country": "USA"}}, {"title": "Secretary", "name": "STEVEN L SCHEINTHAL", "address": "1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA", "last_updated": "08/29/2018", "status": "Active", "address_components": {"street": "1510 WEST LOOP SOUTH", "city": "HOUSTON", "state": "TX", "zip_code": "77027", "country": "USA"}}, {"title": "Director", "name": "STEVEN SCHEINTHAL", "address": "1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA", "last_updated": "08/29/2018", "status": "Active", "address_components": {"street": "1510 WEST LOOP SOUTH", "city": "HOUSTON", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "LANDRY'S MANAGEMENT, INC.", "entity_number": "E0395982013-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "08/12/2013", "nv_business_id": "NV20131484522", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131484522", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2025", "effective_date": "08/27/2025", "filing_number": "20255134189", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15164654,this);"}, {"file_date": "08/01/2024", "effective_date": "08/01/2024", "filing_number": "20244225985", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14324560,this);"}, {"file_date": "08/29/2023", "effective_date": "08/29/2023", "filing_number": "20233444546", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13588843,this);"}, {"file_date": "08/31/2022", "effective_date": "08/31/2022", "filing_number": "20222584078", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12818416,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "LANDRY'S MANAGEMENT, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/12/2013", "name": "LANDRY'S MANAGEMENT, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "08/27/2020", "title": "Treasurer", "name": "RICHARD LIEM", "attention": "", "address1_address2_city_state_zip_country": "1510 WEST LOOP SOUTH, Houston, TX, 77027, USA"}, {"date": "08/29/2018", "title": "President", "name": "TILMAN FERTITTA", "attention": "", "address1_address2_city_state_zip_country": "1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA"}, {"date": "08/29/2018", "title": "Secretary", "name": "STEVEN L SCHEINTHAL", "attention": "", "address1_address2_city_state_zip_country": "1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA"}, {"date": "08/29/2018", "title": "Director", "name": "STEVEN SCHEINTHAL", "attention": "", "address1_address2_city_state_zip_country": "1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA"}]}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "MASTRO'S FTL, LLC", "business_id": "1187184", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/09/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131416074", "entity_number": "E0339382013-1", "mark_number": "", "manage_nv_business_id": "NV20131416074", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "MASTRO'S FTL, LLC", "entity_number": "E0339382013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2013", "nv_business_id": "NV20131416074", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131416074", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "MASTRO'S FTL, LLC", "Entity Number": "E0339382013-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/09/2013", "NV Business ID": "NV20131416074", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RRG RESTAURANT OPPORTUNITIES, LLC", "address": "1510 W LOOP S, HOUSTON, TX, 77027, USA", "last_updated": "07/09/2019", "status": "Active", "address_components": {"street": "1510 W LOOP S", "city": "HOUSTON", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RRG RESTAURANT OPPORTUNITIES, LLC", "address": "1510 W LOOP S, HOUSTON, TX, 77027, USA", "last_updated": "07/09/2019", "status": "Active", "address_components": {"street": "1510 W LOOP S", "city": "HOUSTON", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "MASTRO'S FTL, LLC", "entity_number": "E0339382013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2013", "nv_business_id": "NV20131416074", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131416074", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2025", "effective_date": "07/25/2025", "filing_number": "20255062198", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15096103,this);"}, {"file_date": "06/18/2024", "effective_date": "06/18/2024", "filing_number": "20244131341", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14234539,this);"}, {"file_date": "07/28/2023", "effective_date": "07/28/2023", "filing_number": "20233378115", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13527430,this);"}, {"file_date": "07/27/2022", "effective_date": "07/27/2022", "filing_number": "20222505573", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12743289,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "MASTRO'S FTL, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/09/2013", "name": "MASTRO'S FTL, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "07/09/2019", "title": "Manager", "name": "RRG RESTAURANT OPPORTUNITIES, LLC", "attention": "", "address1_address2_city_state_zip_country": "1510 W LOOP S, HOUSTON, TX, 77027, USA"}]}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "R.R.G. DISTRIBUTING, INC.", "business_id": "177208", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/23/1976", "type": "Domestic Corporation (78)", "nv_business_id": "NV19761003690", "entity_number": "C2316-1976", "mark_number": "", "manage_nv_business_id": "NV19761003690", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.R.G. DISTRIBUTING, INC.", "entity_number": "C2316-1976", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/23/1976", "nv_business_id": "NV19761003690", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "SIERRA CORPORATE SERVICES - RENO", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19761003690", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "100 WEST LIBERTY STREET 10TH FLOOR", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.R.G. DISTRIBUTING, INC.", "Entity Number": "C2316-1976", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "06/23/1976", "NV Business ID": "NV19761003690", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SIERRA CORPORATE SERVICES - RENO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD A. GOEBEL", "address": "435 KIETZKE LN, Reno, NV, 89502, USA", "last_updated": "01/22/2026", "status": "Active", "address_components": {"street": "435 KIETZKE LN", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD A. GOEBEL", "address": "435 KIETZKE LN, Reno, NV, 89502, USA", "last_updated": "01/22/2026", "status": "Active", "address_components": {"street": "435 KIETZKE LN", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD A. GOEBEL", "address": "435 KIETZKE LN, Reno, NV, 89502, USA", "last_updated": "01/22/2026", "status": "Active", "address_components": {"street": "435 KIETZKE LN", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "RICHARD A. GOEBEL", "address": "435 KIETZKE LN, Reno, NV, 89502, USA", "last_updated": "01/22/2026", "status": "Active", "address_components": {"street": "435 KIETZKE LN", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RICHARD A. GOEBEL", "address": "435 KIETZKE LN, Reno, NV, 89502, USA", "last_updated": "01/22/2026", "status": "Active", "address_components": {"street": "435 KIETZKE LN", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD A. GOEBEL", "address": "435 KIETZKE LN, Reno, NV, 89502, USA", "last_updated": "01/22/2026", "status": "Active", "address_components": {"street": "435 KIETZKE LN", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD A. GOEBEL", "address": "435 KIETZKE LN, Reno, NV, 89502, USA", "last_updated": "01/22/2026", "status": "Active", "address_components": {"street": "435 KIETZKE LN", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Director", "name": "RICHARD A. GOEBEL", "address": "435 KIETZKE LN, Reno, NV, 89502, USA", "last_updated": "01/22/2026", "status": "Active", "address_components": {"street": "435 KIETZKE LN", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.R.G. DISTRIBUTING, INC.", "entity_number": "C2316-1976", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "06/23/1976", "nv_business_id": "NV19761003690", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "SIERRA CORPORATE SERVICES - RENO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19761003690", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "100 WEST LIBERTY STREET 10TH FLOOR", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2026", "effective_date": "01/26/2026", "filing_number": "20265468356", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16797475,this);"}, {"file_date": "01/22/2026", "effective_date": "01/22/2026", "filing_number": "20265463279", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16793171,this);"}, {"file_date": "06/12/2025", "effective_date": "06/12/2025", "filing_number": "20254965255", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15003072,this);"}, {"file_date": "06/10/2024", "effective_date": "06/10/2024", "filing_number": "20244116685", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14219730,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 38, "total_records": 38}, "first_snapshot": {"business_details": {"business_name": "R.R.G. DISTRIBUTING, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2026"}, "name_changes": {"date": "06/23/1976", "name": "R.R.G. DISTRIBUTING, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SIERRA CORPORATE SERVICES - RENO", "attention": "", "address1_address2_city_state_zip_country": "100 WEST LIBERTY STREET 10TH FLOOR, Reno, NV, 89501, USA", "email": "scs@mcdonaldcarano.com"}], "officers": [{"date": "01/22/2026", "title": "President", "name": "RICHARD A. GOEBEL", "attention": "", "address1_address2_city_state_zip_country": "435 KIETZKE LN, Reno, NV, 89502, USA"}, {"date": "01/22/2026", "title": "Secretary", "name": "RICHARD A. GOEBEL", "attention": "", "address1_address2_city_state_zip_country": "435 KIETZKE LN, Reno, NV, 89502, USA"}, {"date": "01/22/2026", "title": "Treasurer", "name": "RICHARD A. GOEBEL", "attention": "", "address1_address2_city_state_zip_country": "435 KIETZKE LN, Reno, NV, 89502, USA"}, {"date": "01/22/2026", "title": "Director", "name": "RICHARD A. GOEBEL", "attention": "", "address1_address2_city_state_zip_country": "435 KIETZKE LN, Reno, NV, 89502, USA"}]}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RR GENESIS LLC", "business_id": "1434935", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/01/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171560566", "entity_number": "E0418792017-0", "mark_number": "", "manage_nv_business_id": "NV20171560566", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RR GENESIS LLC", "entity_number": "E0418792017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/01/2017", "nv_business_id": "NV20171560566", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": ""}, "agent": {"name": "JOHN E. DAWSON, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171560566", "office_or_position": "", "jurisdiction": "", "street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR GENESIS LLC", "Entity Number": "E0418792017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/01/2017", "NV Business ID": "NV20171560566", "Termination Date": "", "Annual Report Due Date": "9/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN E. DAWSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RR GENESIS ADMINISTRATIVE TRUST", "address": "8363 W SUNSET RD STE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "09/28/2018", "status": "Active", "address_components": {"street": "8363 W SUNSET RD STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RR GENESIS ADMINISTRATIVE TRUST", "address": "8363 W SUNSET RD STE 200, LAS VEGAS, NV, 89113, USA", "last_updated": "09/28/2018", "status": "Active", "address_components": {"street": "8363 W SUNSET RD STE 200", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR GENESIS LLC", "entity_number": "E0418792017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/01/2017", "nv_business_id": "NV20171560566", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": "", "agent_name": "JOHN E. DAWSON, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171560566", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244363004", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14446789,this);"}, {"file_date": "10/01/2023", "effective_date": "10/01/2023", "filing_number": "20233523779", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13653429,this);"}, {"file_date": "09/29/2022", "effective_date": "09/29/2022", "filing_number": "20222648037", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12878789,this);"}, {"file_date": "09/29/2021", "effective_date": "09/29/2021", "filing_number": "20211783598", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12086069,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RR GENESIS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/01/2017", "name": "RR GENESIS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "JOHN E. DAWSON, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "email": "aschwertfeger@DLNEVADALAW.com"}], "officers": [{"date": "09/28/2018", "title": "Manager", "name": "RR GENESIS ADMINISTRATIVE TRUST", "attention": "", "address1_address2_city_state_zip_country": "8363 W SUNSET RD STE 200, LAS VEGAS, NV, 89113, USA"}]}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RR Giving, LLC", "business_id": "2026817", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/18/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212283181", "entity_number": "E19020112021-4", "mark_number": "", "manage_nv_business_id": "NV20212283181", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RR GIVING, LLC", "entity_number": "E19020112021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/18/2021", "nv_business_id": "NV20212283181", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "Burkhalter Law, LLC", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20212283181", "office_or_position": "", "jurisdiction": "", "street_address": "305 W Moana St Suite D, Reno, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "305 W Moana St Suite D", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR GIVING, LLC", "Entity Number": "E19020112021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/18/2021", "NV Business ID": "NV20212283181", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Burkhalter Law, LLC", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "305 W Moana St Suite D, Reno, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert Ruth", "address": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "last_updated": "09/09/2025", "status": "Active", "address_components": {"street": "5355 Kietzke Lane Suite 100", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Robert Ruth", "address": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "last_updated": "09/09/2025", "status": "Active", "address_components": {"street": "5355 Kietzke Lane Suite 100", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR GIVING, LLC", "entity_number": "E19020112021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/18/2021", "nv_business_id": "NV20212283181", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "Burkhalter Law, LLC", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212283181", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "305 W Moana St Suite D, Reno, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "305 W Moana St Suite D", "city": "Reno", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/18/2025", "effective_date": "11/18/2025", "filing_number": "20255317535", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16025897,this);"}, {"file_date": "09/09/2025", "effective_date": "09/09/2025", "filing_number": "20255162790", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15193284,this);"}, {"file_date": "09/23/2024", "effective_date": "09/23/2024", "filing_number": "20244347516", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14432279,this);"}, {"file_date": "09/07/2023", "effective_date": "09/07/2023", "filing_number": "20233464717", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13607379,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RR GIVING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2026"}, "name_changes": {"date": "11/18/2021", "name": "RR GIVING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "KALICKI COLLIER, PLLC", "attention": "", "address1_address2_city_state_zip_country": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "email": "apt@Kalickicollier.com"}], "officers": [{"date": "09/09/2025", "title": "Manager", "name": "Robert Ruth", "attention": "", "address1_address2_city_state_zip_country": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA"}]}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RR GLOBAL INTERNET MARKETING, LLC", "business_id": "879036", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/29/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081580635", "entity_number": "E0559472008-1", "mark_number": "", "manage_nv_business_id": "NV20081580635", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RR GLOBAL INTERNET MARKETING, LLC", "entity_number": "E0559472008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/29/2008", "nv_business_id": "NV20081580635", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081580635", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR GLOBAL INTERNET MARKETING, LLC", "Entity Number": "E0559472008-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/29/2008", "NV Business ID": "NV20081580635", "Termination Date": "", "Annual Report Due Date": "8/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD K ROBERTS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2009", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD K ROBERTS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/31/2009", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR GLOBAL INTERNET MARKETING, LLC", "entity_number": "E0559472008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/29/2008", "nv_business_id": "NV20081580635", "termination_date": "", "annual_report_due": "8/31/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081580635", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/08/2011", "effective_date": "06/08/2011", "filing_number": "20110432251-31", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(6419624,this);"}, {"file_date": "09/30/2010", "effective_date": "09/30/2010", "filing_number": "20100750540-54", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6420942,this);"}, {"file_date": "04/05/2010", "effective_date": "04/05/2010", "filing_number": "20100329997-32", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6420911,this);"}, {"file_date": "08/31/2009", "effective_date": "08/31/2009", "filing_number": "20090654637-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6419760,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RR GRAPHICS, INC.", "business_id": "313470", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/10/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981248709", "entity_number": "C13489-1998", "mark_number": "", "manage_nv_business_id": "NV19981248709", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RR GRAPHICS, INC.", "entity_number": "C13489-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/10/1998", "nv_business_id": "NV19981248709", "termination_date": "", "annual_report_due": "6/30/1999", "compliance_hold": ""}, "agent": {"name": "NEAL S. ZASLAVSKY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981248709", "office_or_position": "", "jurisdiction": "", "street_address": "2250 EAST TROPICANA AVE, SUITE 19-710, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "2250 EAST TROPICANA AVE", "city": "SUITE 19-710", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR GRAPHICS, INC.", "Entity Number": "C13489-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/10/1998", "NV Business ID": "NV19981248709", "Termination Date": "", "Annual Report Due Date": "6/30/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEAL S. ZASLAVSKY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2250 EAST TROPICANA AVE, SUITE 19-710, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RAMON RUIZ JR", "address": "12884 NOEL RD STE 2080, DALLAS, TX, 75230, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "12884 NOEL RD STE 2080", "city": "DALLAS", "state": "TX", "zip_code": "75230", "country": "USA"}}, {"title": "Secretary", "name": "DAWN L RODRIGUEZ", "address": "PO BOX 852402, RICHARDSON, TX, 75085, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 852402", "city": "RICHARDSON", "state": "TX", "zip_code": "75085", "country": "USA"}}, {"title": "Treasurer", "name": "DAWN L RODRIGUEZ", "address": "PO BOX 852402, RICHARDSON, TX, 75085, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 852402", "city": "RICHARDSON", "state": "TX", "zip_code": "75085", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RAMON RUIZ JR", "address": "12884 NOEL RD STE 2080, DALLAS, TX, 75230, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "12884 NOEL RD STE 2080", "city": "DALLAS", "state": "TX", "zip_code": "75230", "country": "USA"}}, {"title": "Secretary", "name": "DAWN L RODRIGUEZ", "address": "PO BOX 852402, RICHARDSON, TX, 75085, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 852402", "city": "RICHARDSON", "state": "TX", "zip_code": "75085", "country": "USA"}}, {"title": "Treasurer", "name": "DAWN L RODRIGUEZ", "address": "PO BOX 852402, RICHARDSON, TX, 75085, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 852402", "city": "RICHARDSON", "state": "TX", "zip_code": "75085", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RR GRAPHICS, INC.", "entity_number": "C13489-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/10/1998", "nv_business_id": "NV19981248709", "termination_date": "", "annual_report_due": "6/30/1999", "compliance_hold": "", "agent_name": "NEAL S. ZASLAVSKY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981248709", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2250 EAST TROPICANA AVE, SUITE 19-710, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2250 EAST TROPICANA AVE", "city": "SUITE 19-710", "state": "LAS VEGAS", "zip_code": "NV", "country": "89119"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/24/1998", "effective_date": "08/24/1998", "filing_number": "C13489-1998-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3018961,this);"}, {"file_date": "06/10/1998", "effective_date": "06/10/1998", "filing_number": "C13489-1998-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3020620,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RR GROUP ENTERPRISES, LLC", "business_id": "751605", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/08/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071203870", "entity_number": "E0106622007-2", "mark_number": "", "manage_nv_business_id": "NV20071203870", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RR GROUP ENTERPRISES, LLC", "entity_number": "E0106622007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/08/2007", "nv_business_id": "NV20071203870", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071203870", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR GROUP ENTERPRISES, LLC", "Entity Number": "E0106622007-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/08/2007", "NV Business ID": "NV20071203870", "Termination Date": "", "Annual Report Due Date": "2/29/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JAMES HENDERSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/03/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JAMES HENDERSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "04/03/2007", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR GROUP ENTERPRISES, LLC", "entity_number": "E0106622007-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/08/2007", "nv_business_id": "NV20071203870", "termination_date": "", "annual_report_due": "2/29/2008", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071203870", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2008", "effective_date": "06/12/2008", "filing_number": "20080401880-21", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5758790,this);"}, {"file_date": "03/28/2007", "effective_date": "03/28/2007", "filing_number": "20070221317-65", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5758625,this);"}, {"file_date": "02/08/2007", "effective_date": "02/08/2007", "filing_number": "20070099999-94", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5758694,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RR GROUP LLC", "business_id": "2053349", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/14/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222370259", "entity_number": "E20997852022-1", "mark_number": "", "manage_nv_business_id": "NV20222370259", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RR GROUP LLC", "entity_number": "E20997852022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/14/2022", "nv_business_id": "NV20222370259", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "DAVID RAANAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222370259", "office_or_position": "", "jurisdiction": "", "street_address": "200 W SAHARA AVE, Las Vegas, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "200 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR GROUP LLC", "Entity Number": "E20997852022-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/14/2022", "NV Business ID": "NV20222370259", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAVID RAANAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "200 W SAHARA AVE, Las Vegas, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID RAANAN", "address": "200 W SAHARA AVE #1506, Las Vegas, NV, 89102, USA", "last_updated": "02/14/2022", "status": "Active", "address_components": {"street": "200 W SAHARA AVE #1506", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID RAANAN", "address": "200 W SAHARA AVE #1506, Las Vegas, NV, 89102, USA", "last_updated": "02/14/2022", "status": "Active", "address_components": {"street": "200 W SAHARA AVE #1506", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR GROUP LLC", "entity_number": "E20997852022-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/14/2022", "nv_business_id": "NV20222370259", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "DAVID RAANAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222370259", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "200 W SAHARA AVE, Las Vegas, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "200 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/29/2026", "effective_date": "01/29/2026", "filing_number": "20265479928", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16807788,this);"}, {"file_date": "03/11/2025", "effective_date": "03/11/2025", "filing_number": "20254730542", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14786936,this);"}, {"file_date": "06/05/2024", "effective_date": "06/05/2024", "filing_number": "20244108644", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14211910,this);"}, {"file_date": "02/04/2023", "effective_date": "02/04/2023", "filing_number": "20232932208", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13148267,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RR GROUP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/14/2022", "name": "RR GROUP LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "DAVID RAANAN", "attention": "", "address1_address2_city_state_zip_country": "200 W SAHARA AVE, Las Vegas, NV, 89102, USA", "email": "DAVID@RAANANREALESTATE.COM"}], "officers": [{"date": "02/14/2022", "title": "Manager", "name": "DAVID RAANAN", "attention": "", "address1_address2_city_state_zip_country": "200 W SAHARA AVE #1506, Las Vegas, NV, 89102, USA"}]}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RRG 2007 HOLDINGS, LLC", "business_id": "1187226", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/09/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131416493", "entity_number": "E0339802013-3", "mark_number": "", "manage_nv_business_id": "NV20131416493", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RRG 2007 HOLDINGS, LLC", "entity_number": "E0339802013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2013", "nv_business_id": "NV20131416493", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131416493", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRG 2007 HOLDINGS, LLC", "Entity Number": "E0339802013-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/09/2013", "NV Business ID": "NV20131416493", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LANDRYS, INC", "address": "1510 W LOOP S, HOUSTON, TX, 77027, USA", "last_updated": "07/12/2019", "status": "Active", "address_components": {"street": "1510 W LOOP S", "city": "HOUSTON", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LANDRYS, INC", "address": "1510 W LOOP S, HOUSTON, TX, 77027, USA", "last_updated": "07/12/2019", "status": "Active", "address_components": {"street": "1510 W LOOP S", "city": "HOUSTON", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRG 2007 HOLDINGS, LLC", "entity_number": "E0339802013-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2013", "nv_business_id": "NV20131416493", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131416493", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2025", "effective_date": "07/25/2025", "filing_number": "20255062390", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15096313,this);"}, {"file_date": "06/18/2024", "effective_date": "06/18/2024", "filing_number": "20244131466", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14234668,this);"}, {"file_date": "07/28/2023", "effective_date": "07/28/2023", "filing_number": "20233378177", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13527490,this);"}, {"file_date": "07/27/2022", "effective_date": "07/27/2022", "filing_number": "20222505747", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12743473,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "RRG 2007 HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/09/2013", "name": "RRG 2007 HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "07/12/2019", "title": "Manager", "name": "LANDRYS, INC", "attention": "", "address1_address2_city_state_zip_country": "1510 W LOOP S, HOUSTON, TX, 77027, USA"}]}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RRG ELECTRONIC DEVICES LLC", "business_id": "1326633", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/14/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151617893", "entity_number": "E0488082015-7", "mark_number": "", "manage_nv_business_id": "NV20151617893", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RRG ELECTRONIC DEVICES LLC", "entity_number": "E0488082015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/14/2015", "nv_business_id": "NV20151617893", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": ""}, "agent": {"name": "ELENA GUAJARDO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151617893", "office_or_position": "", "jurisdiction": "", "street_address": "8565 S. EASTER AVE # 150, LAS VEGAS, NV, 89123, USA", "mailing_address": "8565 S. EASTER AVE # 150, LAS VEGAS, NV, 89123", "street_address_components": {"street": "8565 S. EASTER AVE # 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "8565 S. EASTER AVE # 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}, "raw_fields": {"Entity Name": "RRG ELECTRONIC DEVICES LLC", "Entity Number": "E0488082015-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/14/2015", "NV Business ID": "NV20151617893", "Termination Date": "", "Annual Report Due Date": "10/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "ELENA GUAJARDO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8565 S. EASTER AVE # 150, LAS VEGAS, NV, 89123, USA", "Mailing Address": "8565 S. EASTER AVE # 150, LAS VEGAS, NV, 89123"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERTO VILLARREAL", "address": "8565 S. EASTER AVE # 150, LAS VEGAS, NV, 89123, USA", "last_updated": "12/02/2015", "status": "Active", "address_components": {"street": "8565 S. EASTER AVE # 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "ALFONSO RIOS", "address": "8565 S EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "12/02/2015", "status": "Active", "address_components": {"street": "8565 S EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERTO VILLARREAL", "address": "8565 S. EASTER AVE # 150, LAS VEGAS, NV, 89123, USA", "last_updated": "12/02/2015", "status": "Active", "address_components": {"street": "8565 S. EASTER AVE # 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Manager", "name": "ALFONSO RIOS", "address": "8565 S EASTERN AVE #150, LAS VEGAS, NV, 89123, USA", "last_updated": "12/02/2015", "status": "Active", "address_components": {"street": "8565 S EASTERN AVE #150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRG ELECTRONIC DEVICES LLC", "entity_number": "E0488082015-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/14/2015", "nv_business_id": "NV20151617893", "termination_date": "", "annual_report_due": "10/31/2016", "compliance_hold": "", "agent_name": "ELENA GUAJARDO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151617893", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8565 S. EASTER AVE # 150, LAS VEGAS, NV, 89123, USA", "agent_mailing_address": "8565 S. EASTER AVE # 150, LAS VEGAS, NV, 89123", "agent_street_address_components": {"street": "8565 S. EASTER AVE # 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "8565 S. EASTER AVE # 150", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/02/2015", "effective_date": "12/02/2015", "filing_number": "20150528573-38", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8518348,this);"}, {"file_date": "10/14/2015", "effective_date": "10/14/2015", "filing_number": "20150454735-26", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8518998,this);"}, {"file_date": "10/14/2015", "effective_date": "10/14/2015", "filing_number": "20150454734-15", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8519076,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RRG GROUP, LLC", "business_id": "1187216", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/09/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131416396", "entity_number": "E0339702013-1", "mark_number": "", "manage_nv_business_id": "NV20131416396", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RRG GROUP, LLC", "entity_number": "E0339702013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2013", "nv_business_id": "NV20131416396", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131416396", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRG GROUP, LLC", "Entity Number": "E0339702013-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/09/2013", "NV Business ID": "NV20131416396", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RRG GROUP, LLC", "address": "1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA", "last_updated": "07/29/2021", "status": "Active", "address_components": {"street": "1510 WEST LOOP SOUTH", "city": "HOUSTON", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RRG GROUP, LLC", "address": "1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA", "last_updated": "07/29/2021", "status": "Active", "address_components": {"street": "1510 WEST LOOP SOUTH", "city": "HOUSTON", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRG GROUP, LLC", "entity_number": "E0339702013-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2013", "nv_business_id": "NV20131416396", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131416396", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2025", "effective_date": "07/25/2025", "filing_number": "20255062426", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15096343,this);"}, {"file_date": "06/18/2024", "effective_date": "06/18/2024", "filing_number": "20244131601", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14234795,this);"}, {"file_date": "07/28/2023", "effective_date": "07/28/2023", "filing_number": "20233378189", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13527502,this);"}, {"file_date": "07/27/2022", "effective_date": "07/27/2022", "filing_number": "20222505761", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12743487,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {"business_name": "RRG GROUP, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/09/2013", "name": "RRG GROUP, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "07/29/2021", "title": "Manager", "name": "RRG GROUP, LLC", "attention": "", "address1_address2_city_state_zip_country": "1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA"}]}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RRG VENTURE GROUP, INC", "business_id": "1218731", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/21/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141047730", "entity_number": "E0035462014-5", "mark_number": "", "manage_nv_business_id": "NV20141047730", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RRG VENTURE GROUP, INC", "entity_number": "E0035462014-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/21/2014", "nv_business_id": "NV20141047730", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141047730", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRG VENTURE GROUP, INC", "Entity Number": "E0035462014-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/21/2014", "NV Business ID": "NV20141047730", "Termination Date": "", "Annual Report Due Date": "1/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBIN GIBSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/07/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "ROBIN GIBSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/07/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "ROBIN GIBSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/07/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "ROBIN GIBSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/07/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROBIN GIBSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/07/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "ROBIN GIBSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/07/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "ROBIN GIBSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/07/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "ROBIN GIBSON", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/07/2016", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RRG VENTURE GROUP, INC", "entity_number": "E0035462014-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/21/2014", "nv_business_id": "NV20141047730", "termination_date": "", "annual_report_due": "1/31/2017", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141047730", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2017", "effective_date": "01/20/2017", "filing_number": "20170028588-41", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8064054,this);"}, {"file_date": "01/07/2016", "effective_date": "01/07/2016", "filing_number": "20160006473-89", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8063909,this);"}, {"file_date": "01/28/2015", "effective_date": "01/28/2015", "filing_number": "20150039302-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8063308,this);"}, {"file_date": "02/06/2014", "effective_date": "02/06/2014", "filing_number": "20140094232-87", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8063931,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RRG, LLC", "business_id": "940400", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/03/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091256324", "entity_number": "E0412062009-7", "mark_number": "", "manage_nv_business_id": "NV20091256324", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RRG, LLC", "entity_number": "E0412062009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/03/2009", "nv_business_id": "NV20091256324", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "NVRA SERVICES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091256324", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "120 HWY 50 STE 1, Dayton, NV, 89403, USA", "mailing_address": "", "street_address_components": {"street": "120 HWY 50 STE 1", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRG, LLC", "Entity Number": "E0412062009-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/03/2009", "NV Business ID": "NV20091256324", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NVRA SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "120 HWY 50 STE 1, Dayton, NV, 89403, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DALE STARK", "address": "23823 MALIBU ROAD #50-424, Malibu, CA, 90265, USA", "last_updated": "09/18/2023", "status": "Active", "address_components": {"street": "23823 MALIBU ROAD #50-424", "city": "Malibu", "state": "CA", "zip_code": "90265", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DALE STARK", "address": "23823 MALIBU ROAD #50-424, Malibu, CA, 90265, USA", "last_updated": "09/18/2023", "status": "Active", "address_components": {"street": "23823 MALIBU ROAD #50-424", "city": "Malibu", "state": "CA", "zip_code": "90265", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRG, LLC", "entity_number": "E0412062009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/03/2009", "nv_business_id": "NV20091256324", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "NVRA SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091256324", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "120 HWY 50 STE 1, Dayton, NV, 89403, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "120 HWY 50 STE 1", "city": "Dayton", "state": "NV", "zip_code": "89403", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2025", "effective_date": "06/26/2025", "filing_number": "20254992041", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15028140,this);"}, {"file_date": "08/15/2024", "effective_date": "08/15/2024", "filing_number": "20244255996", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14351189,this);"}, {"file_date": "09/18/2023", "effective_date": "09/18/2023", "filing_number": "20233484004", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(13625107,this);"}, {"file_date": "09/30/2021", "effective_date": "09/30/2021", "filing_number": "20211791708", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12093581,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {"business_name": "RRG, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/03/2009", "name": "RRG, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NVRA SERVICES, INC.", "attention": "", "address1_address2_city_state_zip_country": "120 HWY 50 STE 1, Dayton, NV, 89403, USA", "email": "service@nvraservices.com"}], "officers": [{"date": "09/18/2023", "title": "Manager", "name": "DALE STARK", "attention": "", "address1_address2_city_state_zip_country": "23823 MALIBU ROAD #50-424, Malibu, CA, 90265, USA"}]}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RRG-IPW ALLIANCE, LLC", "business_id": "1383139", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/19/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161619467", "entity_number": "E0458872016-7", "mark_number": "", "manage_nv_business_id": "NV20161619467", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RRG-IPW ALLIANCE, LLC", "entity_number": "E0458872016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/19/2016", "nv_business_id": "NV20161619467", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": ""}, "agent": {"name": "THOMAS P ERWIN", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161619467", "office_or_position": "", "jurisdiction": "", "street_address": "241 RIDGE ST STE 210, Reno, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "241 RIDGE ST STE 210", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRG-IPW ALLIANCE, LLC", "Entity Number": "E0458872016-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/19/2016", "NV Business ID": "NV20161619467", "Termination Date": "", "Annual Report Due Date": "11/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "THOMAS P ERWIN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "241 RIDGE ST STE 210, Reno, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RRG-IPW ALLIANCE, LLC", "entity_number": "E0458872016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/19/2016", "nv_business_id": "NV20161619467", "termination_date": "", "annual_report_due": "11/30/2016", "compliance_hold": "", "agent_name": "THOMAS P ERWIN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161619467", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "241 RIDGE ST STE 210, Reno, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "241 RIDGE ST STE 210", "city": "Reno", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2016", "effective_date": "10/31/2016", "filing_number": "20160476687-17", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8739326,this);"}, {"file_date": "10/19/2016", "effective_date": "10/19/2016", "filing_number": "20160460574-25", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8739114,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RRGAFN INC", "business_id": "2472018", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/30/2026", "type": "Domestic Corporation (78)", "nv_business_id": "NV20263553012", "entity_number": "E56314832026-0", "mark_number": "", "manage_nv_business_id": "NV20263553012", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RRGAFN INC", "entity_number": "E56314832026-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/30/2026", "nv_business_id": "NV20263553012", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20263553012", "office_or_position": "Director", "jurisdiction": "", "street_address": "2777 NORTHTOWNE LN APT M2059, Reno, NV, 89512, USA", "mailing_address": "", "street_address_components": {"street": "2777 NORTHTOWNE LN APT M2059", "city": "Reno", "state": "NV", "zip_code": "89512", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRGAFN INC", "Entity Number": "E56314832026-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "03/30/2026", "NV Business ID": "NV20263553012", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Director", "Jurisdiction": "", "Street Address": "2777 NORTHTOWNE LN APT M2059, Reno, NV, 89512, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "CALEB DELL", "address": "2777 NORTHTOWNE LN APT M2059, Reno, NV, 89512, USA", "last_updated": "03/30/2026", "status": "Active", "address_components": {"street": "2777 NORTHTOWNE LN APT M2059", "city": "Reno", "state": "NV", "zip_code": "89512", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Director", "name": "CALEB DELL", "address": "2777 NORTHTOWNE LN APT M2059, Reno, NV, 89512, USA", "last_updated": "03/30/2026", "status": "Active", "address_components": {"street": "2777 NORTHTOWNE LN APT M2059", "city": "Reno", "state": "NV", "zip_code": "89512", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRGAFN INC", "entity_number": "E56314832026-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/30/2026", "nv_business_id": "NV20263553012", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20263553012", "agent_office_or_position": "Director", "agent_jurisdiction": "", "agent_street_address": "2777 NORTHTOWNE LN APT M2059, Reno, NV, 89512, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2777 NORTHTOWNE LN APT M2059", "city": "Reno", "state": "NV", "zip_code": "89512", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2026", "effective_date": "03/30/2026", "filing_number": "20265631484", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16936527,this);"}, {"file_date": "03/30/2026", "effective_date": "03/30/2026", "filing_number": "20265631481", "document_type": "Articles of Incorporation-For-Profit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16936525,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RRGCO LLC", "business_id": "1493200", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/21/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181601148", "entity_number": "E0395742018-8", "mark_number": "", "manage_nv_business_id": "NV20181601148", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RRGCO LLC", "entity_number": "E0395742018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/21/2018", "nv_business_id": "NV20181601148", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": ""}, "agent": {"name": "ZEUSS LLC", "status": "Active", "entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "type": "Commercial Registered Agent", "nv_business_id": "NV20181601148", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1980 Festival Plaza Drive, Ste 300, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "1980 Festival Plaza Drive", "city": "Ste 300", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRGCO LLC", "Entity Number": "E0395742018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/21/2018", "NV Business ID": "NV20181601148", "Termination Date": "", "Annual Report Due Date": "8/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "ZEUSS LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - LIMITED-LIABILITY CORPORATION", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1980 Festival Plaza Drive, Ste 300, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAELEY GUESS", "address": "810 HART COURT, FAIRVIEW, TX, 75069, USA", "last_updated": "08/21/2018", "status": "Active", "address_components": {"street": "810 HART COURT", "city": "FAIRVIEW", "state": "TX", "zip_code": "75069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAELEY GUESS", "address": "810 HART COURT, FAIRVIEW, TX, 75069, USA", "last_updated": "08/21/2018", "status": "Active", "address_components": {"street": "810 HART COURT", "city": "FAIRVIEW", "state": "TX", "zip_code": "75069", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRGCO LLC", "entity_number": "E0395742018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/21/2018", "nv_business_id": "NV20181601148", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": "", "agent_name": "ZEUSS LLC", "agent_status": "Active", "agent_entity_type": "CRA - LIMITED-LIABILITY CORPORATION", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181601148", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1980 Festival Plaza Drive, Ste 300, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1980 Festival Plaza Drive", "city": "Ste 300", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2018", "effective_date": "08/21/2018", "filing_number": "20180369932-63", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9041663,this);"}, {"file_date": "08/21/2018", "effective_date": "08/21/2018", "filing_number": "20180369931-52", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9041645,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "RRGJTG LLC", "business_id": "112432", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/24/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041140662", "entity_number": "LLC13849-2004", "mark_number": "", "manage_nv_business_id": "NV20041140662", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RRGJTG LLC", "entity_number": "LLC13849-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/24/2004", "nv_business_id": "NV20041140662", "termination_date": "6/24/2504", "annual_report_due": "6/30/2005", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041140662", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRGJTG LLC", "Entity Number": "LLC13849-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/24/2004", "NV Business ID": "NV20041140662", "Termination Date": "6/24/2504", "Annual Report Due Date": "6/30/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RICAHRD P GARWOOD", "address": "143 LYNDHURST PLACE, SAN RAMON, CA, 94583, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "143 LYNDHURST PLACE", "city": "SAN RAMON", "state": "CA", "zip_code": "94583", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RICAHRD P GARWOOD", "address": "143 LYNDHURST PLACE, SAN RAMON, CA, 94583, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "143 LYNDHURST PLACE", "city": "SAN RAMON", "state": "CA", "zip_code": "94583", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRGJTG LLC", "entity_number": "LLC13849-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/24/2004", "nv_business_id": "NV20041140662", "termination_date": "6/24/2504", "annual_report_due": "6/30/2005", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041140662", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2006", "effective_date": "05/08/2006", "filing_number": "20060292715-54", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "206", "snapshot_onclick": "GetSnapShot(916248,this);"}, {"file_date": "07/24/2004", "effective_date": "07/24/2004", "filing_number": "LLC13849-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(915048,this);"}, {"file_date": "06/24/2004", "effective_date": "06/24/2004", "filing_number": "LLC13849-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(912534,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337661, "worker_id": "r-worker-4", "ts": 1775063459, "record_type": "business_detail", "name": "TX CC ACQUISITION, LLC.", "business_id": "1187221", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/09/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131416455", "entity_number": "E0339762013-7", "mark_number": "", "manage_nv_business_id": "NV20131416455", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "TX CC ACQUISITION, LLC.", "entity_number": "E0339762013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2013", "nv_business_id": "NV20131416455", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131416455", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "TX CC ACQUISITION, LLC.", "Entity Number": "E0339762013-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "07/09/2013", "NV Business ID": "NV20131416455", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RRG 2011 INVESTMENTS", "address": "1510 W LOOP S, HOUSTON, TX, 77027, USA", "last_updated": "07/12/2019", "status": "Active", "address_components": {"street": "1510 W LOOP S", "city": "HOUSTON", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RRG 2011 INVESTMENTS", "address": "1510 W LOOP S, HOUSTON, TX, 77027, USA", "last_updated": "07/12/2019", "status": "Active", "address_components": {"street": "1510 W LOOP S", "city": "HOUSTON", "state": "TX", "zip_code": "77027", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "TX CC ACQUISITION, LLC.", "entity_number": "E0339762013-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "07/09/2013", "nv_business_id": "NV20131416455", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131416455", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2025", "effective_date": "07/25/2025", "filing_number": "20255062476", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15096403,this);"}, {"file_date": "06/18/2024", "effective_date": "06/18/2024", "filing_number": "20244132156", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14235402,this);"}, {"file_date": "07/28/2023", "effective_date": "07/28/2023", "filing_number": "20233378235", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13527547,this);"}, {"file_date": "07/27/2022", "effective_date": "07/27/2022", "filing_number": "20222505834", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12743564,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "TX CC ACQUISITION, LLC.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2025"}, "name_changes": {"date": "07/09/2013", "name": "TX CC ACQUISITION, LLC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "07/12/2019", "title": "Manager", "name": "RRG 2011 INVESTMENTS", "attention": "", "address1_address2_city_state_zip_country": "1510 W LOOP S, HOUSTON, TX, 77027, USA"}]}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "R.R.F. VENTURES LIMITED PARTNERSHIP", "business_id": "161341", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/27/2001", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20011162167", "entity_number": "LP1603-2001", "mark_number": "", "manage_nv_business_id": "NV20011162167", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R.R.F. VENTURES LIMITED PARTNERSHIP", "entity_number": "LP1603-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Active", "formation_date": "06/27/2001", "nv_business_id": "NV20011162167", "termination_date": "6/15/2026", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011162167", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.R.F. VENTURES LIMITED PARTNERSHIP", "Entity Number": "LP1603-2001", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Active", "Formation Date": "06/27/2001", "NV Business ID": "NV20011162167", "Termination Date": "6/15/2026", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "SHARP TOP, LTD.", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "06/29/2020", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "SHARP TOP, LTD.", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "06/29/2020", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.R.F. VENTURES LIMITED PARTNERSHIP", "entity_number": "LP1603-2001", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Active", "formation_date": "06/27/2001", "nv_business_id": "NV20011162167", "termination_date": "6/15/2026", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011162167", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/10/2025", "effective_date": "06/10/2025", "filing_number": "20254958889", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14997201,this);"}, {"file_date": "06/24/2024", "effective_date": "06/24/2024", "filing_number": "20244142245", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14245271,this);"}, {"file_date": "06/14/2023", "effective_date": "06/14/2023", "filing_number": "20233265029", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13436772,this);"}, {"file_date": "06/07/2022", "effective_date": "06/07/2022", "filing_number": "20222372648", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12642239,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 26, "total_records": 26}, "first_snapshot": {"business_details": {"business_name": "R.R.F. VENTURES LIMITED PARTNERSHIP", "entity_type": "Domestic Limited Partnership (88)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/27/2001", "name": "R.R.F. VENTURES LIMITED PARTNERSHIP", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "06/29/2020", "title": "General Partner", "name": "SHARP TOP, LTD.", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA"}]}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RR Family Holdings, LLC", "business_id": "2335916", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/18/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243221905", "entity_number": "E44095012024-7", "mark_number": "", "manage_nv_business_id": "NV20243221905", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RR FAMILY HOLDINGS, LLC", "entity_number": "E44095012024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/18/2024", "nv_business_id": "NV20243221905", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Simmons Freeman LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243221905", "office_or_position": "", "jurisdiction": "", "street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR FAMILY HOLDINGS, LLC", "Entity Number": "E44095012024-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/18/2024", "NV Business ID": "NV20243221905", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Simmons Freeman LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Richard P. Robshaw", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "08/05/2025", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Richard P. Robshaw", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "08/05/2025", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR FAMILY HOLDINGS, LLC", "entity_number": "E44095012024-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/18/2024", "nv_business_id": "NV20243221905", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Simmons Freeman LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243221905", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2025", "effective_date": "08/05/2025", "filing_number": "20255092286", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15124959,this);"}, {"file_date": "10/18/2024", "effective_date": "10/18/2024", "filing_number": "20244409502", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14488208,this);"}, {"file_date": "10/18/2024", "effective_date": "10/18/2024", "filing_number": "20244409500", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "7", "snapshot_onclick": "GetSnapShot(14488207,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RR FAMILY HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/18/2024", "name": "RR FAMILY HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Simmons Freeman LLC", "attention": "", "address1_address2_city_state_zip_country": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "email": "info@nvtrustlawyers.com"}], "officers": [{"date": "10/18/2024", "title": "Manager", "name": "Richard P. Robshaw", "attention": "", "address1_address2_city_state_zip_country": "2532 Estero Blvd, Fort Myers Beach, FL, 33931, USA"}]}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RR Family Operations, LLC", "business_id": "2335915", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/18/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243221904", "entity_number": "E44094982024-0", "mark_number": "", "manage_nv_business_id": "NV20243221904", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RR FAMILY OPERATIONS, LLC", "entity_number": "E44094982024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/18/2024", "nv_business_id": "NV20243221904", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "Simmons Freeman LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243221904", "office_or_position": "", "jurisdiction": "", "street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR FAMILY OPERATIONS, LLC", "Entity Number": "E44094982024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/18/2024", "NV Business ID": "NV20243221904", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Simmons Freeman LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Richard P. Robshaw", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "08/05/2025", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Richard P. Robshaw", "address": "3625 S. TOWN CENTER DR., SUITE 150, Las Vegas, NV, 89135, USA", "last_updated": "08/05/2025", "status": "Active", "address_components": {"street": "3625 S. TOWN CENTER DR.", "city": "SUITE 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR FAMILY OPERATIONS, LLC", "entity_number": "E44094982024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/18/2024", "nv_business_id": "NV20243221904", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "Simmons Freeman LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243221904", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3625 S. Town Center Dr.", "city": "Ste 150", "state": "Las Vegas", "zip_code": "NV", "country": "89135"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2025", "effective_date": "08/05/2025", "filing_number": "20255092291", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15124963,this);"}, {"file_date": "10/18/2024", "effective_date": "10/18/2024", "filing_number": "20244409499", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14488206,this);"}, {"file_date": "10/18/2024", "effective_date": "10/18/2024", "filing_number": "20244409497", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "7", "snapshot_onclick": "GetSnapShot(14488205,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RR FAMILY OPERATIONS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/18/2024", "name": "RR FAMILY OPERATIONS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Simmons Freeman LLC", "attention": "", "address1_address2_city_state_zip_country": "3625 S. Town Center Dr., Ste 150, Las Vegas, NV, 89135, USA", "email": "info@nvtrustlawyers.com"}], "officers": [{"date": "10/18/2024", "title": "Manager", "name": "Richard P. Robshaw", "attention": "", "address1_address2_city_state_zip_country": "2532 Estero Blvd, Fort Myers Beach, FL, 33931, USA"}]}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RR FARMS LLC", "business_id": "777062", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/18/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071735153", "entity_number": "E0376562007-0", "mark_number": "", "manage_nv_business_id": "NV20071735153", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RR FARMS LLC", "entity_number": "E0376562007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/18/2007", "nv_business_id": "NV20071735153", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "TRAVIS K. TWITCHELL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071735153", "office_or_position": "", "jurisdiction": "", "street_address": "3137 E WARM SPRINGS RD STE 100, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "3137 E WARM SPRINGS RD STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR FARMS LLC", "Entity Number": "E0376562007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/18/2007", "NV Business ID": "NV20071735153", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "TRAVIS K. TWITCHELL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3137 E WARM SPRINGS RD STE 100, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KALE J ROBINSON", "address": "HCR 37 BOX 1192, SANDY VALLEY, NV, 89019, USA", "last_updated": "05/01/2019", "status": "Active", "address_components": {"street": "HCR 37 BOX 1192", "city": "SANDY VALLEY", "state": "NV", "zip_code": "89019", "country": "USA"}}, {"title": "Manager", "name": "JARED L ROBINSON", "address": "HCR 37 BOX 1193, SANDY VALLEY, NV, 89019, USA", "last_updated": "05/01/2019", "status": "Active", "address_components": {"street": "HCR 37 BOX 1193", "city": "SANDY VALLEY", "state": "NV", "zip_code": "89019", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "KALE J ROBINSON", "address": "HCR 37 BOX 1192, SANDY VALLEY, NV, 89019, USA", "last_updated": "05/01/2019", "status": "Active", "address_components": {"street": "HCR 37 BOX 1192", "city": "SANDY VALLEY", "state": "NV", "zip_code": "89019", "country": "USA"}}, {"title": "Manager", "name": "JARED L ROBINSON", "address": "HCR 37 BOX 1193, SANDY VALLEY, NV, 89019, USA", "last_updated": "05/01/2019", "status": "Active", "address_components": {"street": "HCR 37 BOX 1193", "city": "SANDY VALLEY", "state": "NV", "zip_code": "89019", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RR FARMS LLC", "entity_number": "E0376562007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/18/2007", "nv_business_id": "NV20071735153", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "TRAVIS K. TWITCHELL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071735153", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3137 E WARM SPRINGS RD STE 100, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3137 E WARM SPRINGS RD STE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/22/2025", "effective_date": "04/22/2025", "filing_number": "20254838478", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14884603,this);"}, {"file_date": "04/24/2024", "effective_date": "04/24/2024", "filing_number": "20244012009", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14116684,this);"}, {"file_date": "05/16/2023", "effective_date": "05/16/2023", "filing_number": "20233199581", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13376269,this);"}, {"file_date": "04/26/2022", "effective_date": "04/26/2022", "filing_number": "20222276171", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12550429,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "RR FARMS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/18/2007", "name": "RR FARMS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "TRAVIS K. TWITCHELL", "attention": "", "address1_address2_city_state_zip_country": "3137 E WARM SPRINGS RD STE 100, Las Vegas, NV, 89120, USA", "email": "kim@bdtlawyers.com"}], "officers": [{"date": "05/01/2019", "title": "Manager", "name": "KALE J ROBINSON", "attention": "", "address1_address2_city_state_zip_country": "HCR 37 BOX 1192, SANDY VALLEY, NV, 89019, USA"}, {"date": "05/01/2019", "title": "Manager", "name": "JARED L ROBINSON", "attention": "", "address1_address2_city_state_zip_country": "HCR 37 BOX 1193, SANDY VALLEY, NV, 89019, USA"}]}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RR FAST FOODS INC.", "business_id": "255652", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/02/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961105413", "entity_number": "C7311-1996", "mark_number": "", "manage_nv_business_id": "NV19961105413", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RR FAST FOODS INC.", "entity_number": "C7311-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/02/1996", "nv_business_id": "NV19961105413", "termination_date": "", "annual_report_due": "4/30/1998", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19961105413", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR FAST FOODS INC.", "Entity Number": "C7311-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "04/02/1996", "NV Business ID": "NV19961105413", "Termination Date": "", "Annual Report Due Date": "4/30/1998", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GEORGE ROSENFELD", "address": "2904 HAWSDALE DR., LAS VEGAS, NV, 89134, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2904 HAWSDALE DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Secretary", "name": "CHRISTINE MCGUIRE ROSENFELD", "address": "2904 HAWSDALE DR., LAS VEGAS, NV, 89134, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2904 HAWSDALE DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTINE MCGUIRE ROSENFELD", "address": "2904 HAWSDALE DR., LAS VEGAS, NV, 89134, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2904 HAWSDALE DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "GEORGE ROSENFELD", "address": "2904 HAWSDALE DR., LAS VEGAS, NV, 89134, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2904 HAWSDALE DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Secretary", "name": "CHRISTINE MCGUIRE ROSENFELD", "address": "2904 HAWSDALE DR., LAS VEGAS, NV, 89134, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2904 HAWSDALE DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Treasurer", "name": "CHRISTINE MCGUIRE ROSENFELD", "address": "2904 HAWSDALE DR., LAS VEGAS, NV, 89134, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "2904 HAWSDALE DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RR FAST FOODS INC.", "entity_number": "C7311-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "04/02/1996", "nv_business_id": "NV19961105413", "termination_date": "", "annual_report_due": "4/30/1998", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19961105413", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/28/2001", "effective_date": "03/28/2001", "filing_number": "C7311-1996-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2580929,this);"}, {"file_date": "04/02/1997", "effective_date": "04/02/1997", "filing_number": "C7311-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2578988,this);"}, {"file_date": "04/02/1996", "effective_date": "04/02/1996", "filing_number": "C7311-1996-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(2580928,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RR FILM PRODUCTION L.L.C.", "business_id": "589496", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/12/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051307928", "entity_number": "E0287162005-2", "mark_number": "", "manage_nv_business_id": "NV20051307928", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RR FILM PRODUCTION L.L.C.", "entity_number": "E0287162005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/12/2005", "nv_business_id": "NV20051307928", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "ANIRUDDHA RON RAY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051307928", "office_or_position": "", "jurisdiction": "", "street_address": "1079 SILVER STAR, HENDERSON, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "1079 SILVER STAR", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR FILM PRODUCTION L.L.C.", "Entity Number": "E0287162005-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/12/2005", "NV Business ID": "NV20051307928", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANIRUDDHA RON RAY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1079 SILVER STAR, HENDERSON, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAY SUDIP", "address": "1079 SILVER STAR, HENDERSON, NV, 89002, USA", "last_updated": "08/13/2009", "status": "Active", "address_components": {"street": "1079 SILVER STAR", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAY SUDIP", "address": "1079 SILVER STAR, HENDERSON, NV, 89002, USA", "last_updated": "08/13/2009", "status": "Active", "address_components": {"street": "1079 SILVER STAR", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR FILM PRODUCTION L.L.C.", "entity_number": "E0287162005-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/12/2005", "nv_business_id": "NV20051307928", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "ANIRUDDHA RON RAY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051307928", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1079 SILVER STAR, HENDERSON, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1079 SILVER STAR", "city": "HENDERSON", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/13/2009", "effective_date": "08/13/2009", "filing_number": "20090615321-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4805585,this);"}, {"file_date": "05/20/2008", "effective_date": "05/20/2008", "filing_number": "20080342493-75", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4806245,this);"}, {"file_date": "07/05/2007", "effective_date": "07/05/2007", "filing_number": "20070464016-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4805607,this);"}, {"file_date": "03/15/2007", "effective_date": "03/15/2007", "filing_number": "20070186766-33", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4807032,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RR Film Production LLC", "business_id": "1784695", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/20/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191545165", "entity_number": "E1057292019-8", "mark_number": "", "manage_nv_business_id": "NV20191545165", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RR FILM PRODUCTION LLC", "entity_number": "E1057292019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/20/2019", "nv_business_id": "NV20191545165", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "ANIRUDDHA RAY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191545165", "office_or_position": "", "jurisdiction": "", "street_address": "10724 Shasta Glow Ct, Henderson, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "10724 Shasta Glow Ct", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR FILM PRODUCTION LLC", "Entity Number": "E1057292019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/20/2019", "NV Business ID": "NV20191545165", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANIRUDDHA RAY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10724 Shasta Glow Ct, Henderson, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Aniruddha Ray", "address": "10724 Shasta Glow Court, Henderson, NV, 89052, USA", "last_updated": "08/15/2022", "status": "Active", "address_components": {"street": "10724 Shasta Glow Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "Michelle Ray", "address": "10724 Shasta Glow Court, Henderson, NV, 89052, USA", "last_updated": "08/20/2019", "status": "Active", "address_components": {"street": "10724 Shasta Glow Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Aniruddha Ray", "address": "10724 Shasta Glow Court, Henderson, NV, 89052, USA", "last_updated": "08/15/2022", "status": "Active", "address_components": {"street": "10724 Shasta Glow Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Managing Member", "name": "Michelle Ray", "address": "10724 Shasta Glow Court, Henderson, NV, 89052, USA", "last_updated": "08/20/2019", "status": "Active", "address_components": {"street": "10724 Shasta Glow Court", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RR FILM PRODUCTION LLC", "entity_number": "E1057292019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/20/2019", "nv_business_id": "NV20191545165", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "ANIRUDDHA RAY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191545165", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10724 Shasta Glow Ct, Henderson, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10724 Shasta Glow Ct", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/11/2025", "effective_date": "07/11/2025", "filing_number": "20255025693", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15060038,this);"}, {"file_date": "08/30/2024", "effective_date": "08/30/2024", "filing_number": "20244292569", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14382402,this);"}, {"file_date": "01/02/2024", "effective_date": "01/02/2024", "filing_number": "20243733558", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13848653,this);"}, {"file_date": "04/27/2023", "effective_date": "04/27/2023", "filing_number": "20233157382", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13336845,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RR FILM PRODUCTION LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/20/2019", "name": "RR FILM PRODUCTION LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ANIRUDDHA RAY", "attention": "", "address1_address2_city_state_zip_country": "10724 Shasta Glow Ct, Henderson, NV, 89052, USA", "email": "mrlasvegas2u@yahoo.com"}], "officers": [{"date": "08/15/2022", "title": "Managing Member", "name": "Aniruddha Ray", "attention": "", "address1_address2_city_state_zip_country": "10724 Shasta Glow Court, Henderson, NV, 89052, USA"}, {"date": "08/20/2019", "title": "Managing Member", "name": "Michelle Ray", "attention": "", "address1_address2_city_state_zip_country": "10724 Shasta Glow Court, Henderson, NV, 89052, USA"}]}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RR FRANCHISE GROUP, INC.", "business_id": "1029274", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/11/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111045185", "entity_number": "E0031502011-4", "mark_number": "", "manage_nv_business_id": "NV20111045185", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RR FRANCHISE GROUP, INC.", "entity_number": "E0031502011-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2011", "nv_business_id": "NV20111045185", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111045185", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR FRANCHISE GROUP, INC.", "Entity Number": "E0031502011-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/11/2011", "NV Business ID": "NV20111045185", "Termination Date": "", "Annual Report Due Date": "2/28/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR FRANCHISE GROUP, INC.", "entity_number": "E0031502011-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/11/2011", "nv_business_id": "NV20111045185", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111045185", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/11/2011", "effective_date": "01/11/2011", "filing_number": "20110029415-65", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7207153,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RR FREIGHTCARS, LLC", "business_id": "49476", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/27/2001", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20011032641", "entity_number": "LLC3067-2001", "mark_number": "", "manage_nv_business_id": "NV20011032641", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RR FREIGHTCARS, LLC", "entity_number": "LLC3067-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2001", "nv_business_id": "NV20011032641", "termination_date": "3/27/2031", "annual_report_due": "3/31/2004", "compliance_hold": ""}, "agent": {"name": "CORPORATE CREATIONS NETWORK INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20011032641", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR FREIGHTCARS, LLC", "Entity Number": "LLC3067-2001", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/27/2001", "NV Business ID": "NV20011032641", "Termination Date": "3/27/2031", "Annual Report Due Date": "3/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CREATIONS NETWORK INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BERNARD MOSCOVITCH", "address": "930 TAHOE BLVD 801, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "930 TAHOE BLVD 801", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "BERNARD MOSCOVITCH", "address": "930 TAHOE BLVD 801, INCLINE VILLAGE, NV, 89451, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "930 TAHOE BLVD 801", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR FREIGHTCARS, LLC", "entity_number": "LLC3067-2001", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/27/2001", "nv_business_id": "NV20011032641", "termination_date": "3/27/2031", "annual_report_due": "3/31/2004", "compliance_hold": "", "agent_name": "CORPORATE CREATIONS NETWORK INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20011032641", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/15/2003", "effective_date": "07/15/2003", "filing_number": "LLC3067-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(409642,this);"}, {"file_date": "09/11/2002", "effective_date": "09/11/2002", "filing_number": "LLC3067-2001-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(409643,this);"}, {"file_date": "03/27/2001", "effective_date": "03/27/2001", "filing_number": "LLC3067-2001-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(409641,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RR FRY LLC", "business_id": "115089", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/26/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041167236", "entity_number": "LLC16506-2004", "mark_number": "", "manage_nv_business_id": "NV20041167236", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RR FRY LLC", "entity_number": "LLC16506-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/26/2004", "nv_business_id": "NV20041167236", "termination_date": "7/26/2504", "annual_report_due": "7/31/2011", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041167236", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR FRY LLC", "Entity Number": "LLC16506-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/26/2004", "NV Business ID": "NV20041167236", "Termination Date": "7/26/2504", "Annual Report Due Date": "7/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RONALD E FRY", "address": "1710 E DUNCAN WAY, CORONA, CA, 92881, USA", "last_updated": "07/30/2010", "status": "Active", "address_components": {"street": "1710 E DUNCAN WAY", "city": "CORONA", "state": "CA", "zip_code": "92881", "country": "USA"}}, {"title": "Managing Member", "name": "ROXANA A FRY", "address": "1710 E DUNCAN WAY, CORONA, CA, 92881, USA", "last_updated": "07/30/2010", "status": "Active", "address_components": {"street": "1710 E DUNCAN WAY", "city": "CORONA", "state": "CA", "zip_code": "92881", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RONALD E FRY", "address": "1710 E DUNCAN WAY, CORONA, CA, 92881, USA", "last_updated": "07/30/2010", "status": "Active", "address_components": {"street": "1710 E DUNCAN WAY", "city": "CORONA", "state": "CA", "zip_code": "92881", "country": "USA"}}, {"title": "Managing Member", "name": "ROXANA A FRY", "address": "1710 E DUNCAN WAY, CORONA, CA, 92881, USA", "last_updated": "07/30/2010", "status": "Active", "address_components": {"street": "1710 E DUNCAN WAY", "city": "CORONA", "state": "CA", "zip_code": "92881", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RR FRY LLC", "entity_number": "LLC16506-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/26/2004", "nv_business_id": "NV20041167236", "termination_date": "7/26/2504", "annual_report_due": "7/31/2011", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041167236", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/30/2010", "effective_date": "07/30/2010", "filing_number": "20100571745-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(944763,this);"}, {"file_date": "07/15/2009", "effective_date": "07/15/2009", "filing_number": "20090547101-09", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(944762,this);"}, {"file_date": "07/18/2008", "effective_date": "07/18/2008", "filing_number": "20080480080-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(943704,this);"}, {"file_date": "07/26/2007", "effective_date": "07/26/2007", "filing_number": "20070510342-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(944100,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RRF 1986 LLC", "business_id": "1164687", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/04/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131133297", "entity_number": "E0110162013-0", "mark_number": "", "manage_nv_business_id": "NV20131133297", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RRF 1986 LLC", "entity_number": "E0110162013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/04/2013", "nv_business_id": "NV20131133297", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": ""}, "agent": {"name": "EATON LAW, PC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131133297", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRF 1986 LLC", "Entity Number": "E0110162013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/04/2013", "NV Business ID": "NV20131133297", "Termination Date": "", "Annual Report Due Date": "3/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "EATON LAW, PC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RENO RODEO FOUNDATION", "address": "500 RYLAND STREET, SUITE 200, RENO, NV, 89502, USA", "last_updated": "03/15/2013", "status": "Active", "address_components": {"street": "500 RYLAND STREET", "city": "SUITE 200", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RENO RODEO FOUNDATION", "address": "500 RYLAND STREET, SUITE 200, RENO, NV, 89502, USA", "last_updated": "03/15/2013", "status": "Active", "address_components": {"street": "500 RYLAND STREET", "city": "SUITE 200", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRF 1986 LLC", "entity_number": "E0110162013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/04/2013", "nv_business_id": "NV20131133297", "termination_date": "", "annual_report_due": "3/31/2014", "compliance_hold": "", "agent_name": "EATON LAW, PC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131133297", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/04/2014", "effective_date": "03/04/2014", "filing_number": "20140166284-34", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7819468,this);"}, {"file_date": "03/15/2013", "effective_date": "03/15/2013", "filing_number": "20130175988-14", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7818645,this);"}, {"file_date": "03/04/2013", "effective_date": "03/04/2013", "filing_number": "20130148827-06", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(7818322,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RRF ENTERPRISES CORP.", "business_id": "469749", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/31/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021519191", "entity_number": "C32625-2002", "mark_number": "", "manage_nv_business_id": "NV20021519191", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RRF ENTERPRISES CORP.", "entity_number": "C32625-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/31/2002", "nv_business_id": "NV20021519191", "termination_date": "", "annual_report_due": "1/31/2003", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20021519191", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRF ENTERPRISES CORP.", "Entity Number": "C32625-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/31/2002", "NV Business ID": "NV20021519191", "Termination Date": "", "Annual Report Due Date": "1/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RRF ENTERPRISES CORP.", "entity_number": "C32625-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/31/2002", "nv_business_id": "NV20021519191", "termination_date": "", "annual_report_due": "1/31/2003", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20021519191", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2002", "effective_date": "12/31/2002", "filing_number": "C32625-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(4149860,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RRF GROUP LP", "business_id": "721310", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/12/2006", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20061346241", "entity_number": "E0758122006-9", "mark_number": "", "manage_nv_business_id": "NV20061346241", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RRF GROUP LP", "entity_number": "E0758122006-9", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/12/2006", "nv_business_id": "NV20061346241", "termination_date": "10/10/2026", "annual_report_due": "10/31/2008", "compliance_hold": ""}, "agent": {"name": "RED ROCK CORPORATE SOLUTIONS, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061346241", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "3275 S JONES BLVD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRF GROUP LP", "Entity Number": "E0758122006-9", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "10/12/2006", "NV Business ID": "NV20061346241", "Termination Date": "10/10/2026", "Annual Report Due Date": "10/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "RED ROCK CORPORATE SOLUTIONS, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RRVV ENTERPRISES, INC.", "address": "867 VENTANA RIDGE, PALM SPRINGS, CA, 92262, USA", "last_updated": "10/02/2007", "status": "Active", "address_components": {"street": "867 VENTANA RIDGE", "city": "PALM SPRINGS", "state": "CA", "zip_code": "92262", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RRVV ENTERPRISES, INC.", "address": "867 VENTANA RIDGE, PALM SPRINGS, CA, 92262, USA", "last_updated": "10/02/2007", "status": "Active", "address_components": {"street": "867 VENTANA RIDGE", "city": "PALM SPRINGS", "state": "CA", "zip_code": "92262", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRF GROUP LP", "entity_number": "E0758122006-9", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "10/12/2006", "nv_business_id": "NV20061346241", "termination_date": "10/10/2026", "annual_report_due": "10/31/2008", "compliance_hold": "", "agent_name": "RED ROCK CORPORATE SOLUTIONS, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061346241", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3275 S JONES BLVD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/02/2007", "effective_date": "10/02/2007", "filing_number": "20070670726-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5591327,this);"}, {"file_date": "10/16/2006", "effective_date": "10/16/2006", "filing_number": "20060661829-50", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5590262,this);"}, {"file_date": "10/12/2006", "effective_date": "10/12/2006", "filing_number": "20060657784-25", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5591326,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RRF HOLDINGS, LLC", "business_id": "1375181", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/25/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161505780", "entity_number": "E0377542016-0", "mark_number": "", "manage_nv_business_id": "NV20161505780", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RRF HOLDINGS, LLC", "entity_number": "E0377542016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/25/2016", "nv_business_id": "NV20161505780", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "PEEL BRIMLEY LLP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161505780", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRF HOLDINGS, LLC", "Entity Number": "E0377542016-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/25/2016", "NV Business ID": "NV20161505780", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PEEL BRIMLEY LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RBB Management, LLC", "address": "4460 Riviera Ridge Ave., Las Vegas, NV, 89115, USA", "last_updated": "02/08/2025", "status": "Active", "address_components": {"street": "4460 Riviera Ridge Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RBB Management, LLC", "address": "4460 Riviera Ridge Ave., Las Vegas, NV, 89115, USA", "last_updated": "02/08/2025", "status": "Active", "address_components": {"street": "4460 Riviera Ridge Ave.", "city": "Las Vegas", "state": "NV", "zip_code": "89115", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRF HOLDINGS, LLC", "entity_number": "E0377542016-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/25/2016", "nv_business_id": "NV20161505780", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "PEEL BRIMLEY LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161505780", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2025", "effective_date": "08/27/2025", "filing_number": "20255134265", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15164724,this);"}, {"file_date": "02/08/2025", "effective_date": "02/08/2025", "filing_number": "20254655226", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14717635,this);"}, {"file_date": "08/21/2024", "effective_date": "08/21/2024", "filing_number": "20244269143", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14361620,this);"}, {"file_date": "07/11/2024", "effective_date": "07/11/2024", "filing_number": "20244177446", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14279517,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "RRF HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/25/2016", "name": "RRF HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PEEL BRIMLEY LLP", "attention": "", "address1_address2_city_state_zip_country": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "email": "kdavis@peelbrimley.com"}], "officers": [{"date": "02/08/2025", "title": "Manager", "name": "RBB Management, LLC", "attention": "", "address1_address2_city_state_zip_country": "4460 Riviera Ridge Ave., Las Vegas, NV, 89115, USA"}]}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RRF SUB CORP.", "business_id": "301727", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "01/28/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981131544", "entity_number": "C1706-1998", "mark_number": "", "manage_nv_business_id": "NV19981131544", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RRF SUB CORP.", "entity_number": "C1706-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "01/28/1998", "nv_business_id": "NV19981131544", "termination_date": "", "annual_report_due": "1/31/1999", "compliance_hold": ""}, "agent": {"name": ".SECRETARY OF STATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19981131544", "office_or_position": "", "jurisdiction": "", "street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "mailing_address": "", "street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRF SUB CORP.", "Entity Number": "C1706-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "01/28/1998", "NV Business ID": "NV19981131544", "Termination Date": "", "Annual Report Due Date": "1/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": ".SECRETARY OF STATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES F WIRTH", "address": "1615 EAST NORTHERN AVE, SUITE 105, PHOENIX, AZ, 85020, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1615 EAST NORTHERN AVE", "city": "SUITE 105", "state": "PHOENIX", "zip_code": "AZ", "country": "85020"}}, {"title": "Secretary", "name": "GREGORY D BRUHN", "address": "925 EUCLID AVE, SUITE 1750, CLEVELAND, OH, 44115, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "925 EUCLID AVE", "city": "SUITE 1750", "state": "CLEVELAND", "zip_code": "OH", "country": "44115"}}, {"title": "Treasurer", "name": "GREGORY D BRUHN", "address": "925 EUCLID AVE, SUITE 1750, CLEVELAND, OH, 44115, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "925 EUCLID AVE", "city": "SUITE 1750", "state": "CLEVELAND", "zip_code": "OH", "country": "44115"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JAMES F WIRTH", "address": "1615 EAST NORTHERN AVE, SUITE 105, PHOENIX, AZ, 85020, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1615 EAST NORTHERN AVE", "city": "SUITE 105", "state": "PHOENIX", "zip_code": "AZ", "country": "85020"}}, {"title": "Secretary", "name": "GREGORY D BRUHN", "address": "925 EUCLID AVE, SUITE 1750, CLEVELAND, OH, 44115, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "925 EUCLID AVE", "city": "SUITE 1750", "state": "CLEVELAND", "zip_code": "OH", "country": "44115"}}, {"title": "Treasurer", "name": "GREGORY D BRUHN", "address": "925 EUCLID AVE, SUITE 1750, CLEVELAND, OH, 44115, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "925 EUCLID AVE", "city": "SUITE 1750", "state": "CLEVELAND", "zip_code": "OH", "country": "44115"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RRF SUB CORP.", "entity_number": "C1706-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "01/28/1998", "nv_business_id": "NV19981131544", "termination_date": "", "annual_report_due": "1/31/1999", "compliance_hold": "", "agent_name": ".SECRETARY OF STATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19981131544", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/11/2001", "effective_date": "04/11/2001", "filing_number": "C1706-1998-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2931620,this);"}, {"file_date": "01/30/1998", "effective_date": "01/30/1998", "filing_number": "C1706-1998-003", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2968858,this);"}, {"file_date": "01/30/1998", "effective_date": "01/30/1998", "filing_number": "C1706-1998-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2932908,this);"}, {"file_date": "01/29/1998", "effective_date": "01/29/1998", "filing_number": "C1706-1998-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2932626,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RRF, LLC", "business_id": "674463", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/06/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061627435", "entity_number": "E0265652006-6", "mark_number": "", "manage_nv_business_id": "NV20061627435", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RRF, LLC", "entity_number": "E0265652006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/06/2006", "nv_business_id": "NV20061627435", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061627435", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRF, LLC", "Entity Number": "E0265652006-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/06/2006", "NV Business ID": "NV20061627435", "Termination Date": "", "Annual Report Due Date": "4/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RENO RODEO FOUNDATION", "address": "500 RYLAND STREET, SUITE 200, RENO, NV, 89502, USA", "last_updated": "04/29/2010", "status": "Active", "address_components": {"street": "500 RYLAND STREET", "city": "SUITE 200", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RENO RODEO FOUNDATION", "address": "500 RYLAND STREET, SUITE 200, RENO, NV, 89502, USA", "last_updated": "04/29/2010", "status": "Active", "address_components": {"street": "500 RYLAND STREET", "city": "SUITE 200", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRF, LLC", "entity_number": "E0265652006-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/06/2006", "nv_business_id": "NV20061627435", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061627435", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/08/2011", "effective_date": "07/08/2011", "filing_number": "20110507573-11", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5327273,this);"}, {"file_date": "04/28/2011", "effective_date": "04/28/2011", "filing_number": "20110320271-09", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5327701,this);"}, {"file_date": "04/29/2010", "effective_date": "04/29/2010", "filing_number": "20100290236-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5327213,this);"}, {"file_date": "04/23/2009", "effective_date": "04/23/2009", "filing_number": "20090360706-53", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5327212,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RRF, LLC", "business_id": "1125760", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/09/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121424564", "entity_number": "E0361302012-0", "mark_number": "", "manage_nv_business_id": "NV20121424564", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RRF, LLC", "entity_number": "E0361302012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/09/2012", "nv_business_id": "NV20121424564", "termination_date": "", "annual_report_due": "7/31/2013", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121424564", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRF, LLC", "Entity Number": "E0361302012-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/09/2012", "NV Business ID": "NV20121424564", "Termination Date": "", "Annual Report Due Date": "7/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RUTH WOODS", "address": "P.O. BOX 3223, JACKSONVILLE, FL, 32206, USA", "last_updated": "08/31/2012", "status": "Active", "address_components": {"street": "P.O. BOX 3223", "city": "JACKSONVILLE", "state": "FL", "zip_code": "32206", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RUTH WOODS", "address": "P.O. BOX 3223, JACKSONVILLE, FL, 32206, USA", "last_updated": "08/31/2012", "status": "Active", "address_components": {"street": "P.O. BOX 3223", "city": "JACKSONVILLE", "state": "FL", "zip_code": "32206", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRF, LLC", "entity_number": "E0361302012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/09/2012", "nv_business_id": "NV20121424564", "termination_date": "", "annual_report_due": "7/31/2013", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121424564", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/18/2013", "effective_date": "11/18/2013", "filing_number": "20130754940-35", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7634374,this);"}, {"file_date": "08/31/2012", "effective_date": "08/31/2012", "filing_number": "20120605238-59", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7631441,this);"}, {"file_date": "07/09/2012", "effective_date": "07/09/2012", "filing_number": "20120474584-57", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7631520,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RRFAX Trucking LLC", "business_id": "2119280", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/13/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222567274", "entity_number": "E26125472022-4", "mark_number": "", "manage_nv_business_id": "NV20222567274", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RRFAX TRUCKING LLC", "entity_number": "E26125472022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2022", "nv_business_id": "NV20222567274", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Ronoldy Faxas Escalona", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222567274", "office_or_position": "", "jurisdiction": "", "street_address": "6829 Midpark Cir, Las Vegas, NV, 89145, USA", "mailing_address": "6829 Midpark Cir, Las Vegas, NV, 89145, USA", "street_address_components": {"street": "6829 Midpark Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "6829 Midpark Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}, "raw_fields": {"Entity Name": "RRFAX TRUCKING LLC", "Entity Number": "E26125472022-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/13/2022", "NV Business ID": "NV20222567274", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ronoldy Faxas Escalona", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6829 Midpark Cir, Las Vegas, NV, 89145, USA", "Mailing Address": "6829 Midpark Cir, Las Vegas, NV, 89145, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ronoldy Faxas Escalona", "address": "6829 Midpark Cir, Las Vegas, NV, 89145, USA", "last_updated": "02/07/2023", "status": "Active", "address_components": {"street": "6829 Midpark Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ronoldy Faxas Escalona", "address": "6829 Midpark Cir, Las Vegas, NV, 89145, USA", "last_updated": "02/07/2023", "status": "Active", "address_components": {"street": "6829 Midpark Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRFAX TRUCKING LLC", "entity_number": "E26125472022-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/13/2022", "nv_business_id": "NV20222567274", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Ronoldy Faxas Escalona", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222567274", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6829 Midpark Cir, Las Vegas, NV, 89145, USA", "agent_mailing_address": "6829 Midpark Cir, Las Vegas, NV, 89145, USA", "agent_street_address_components": {"street": "6829 Midpark Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "6829 Midpark Cir", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "10/18/2025", "effective_date": "10/18/2025", "filing_number": "20255249205", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15958874,this);"}, {"file_date": "09/15/2024", "effective_date": "09/15/2024", "filing_number": "20244329998", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14416660,this);"}, {"file_date": "09/28/2023", "effective_date": "09/28/2023", "filing_number": "20233516095", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13646362,this);"}, {"file_date": "02/07/2023", "effective_date": "02/07/2023", "filing_number": "20232938503", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13154156,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RRFAX TRUCKING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/13/2022", "name": "RRFAX TRUCKING LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ronoldy Faxas Escalona", "attention": "", "address1_address2_city_state_zip_country": "6829 Midpark Cir, Las Vegas, NV, 89145, USA", "email": "ronfer.80@gmail.com"}], "officers": [{"date": "02/07/2023", "title": "Manager", "name": "Ronoldy Faxas Escalona", "attention": "", "address1_address2_city_state_zip_country": "6829 Midpark Cir, Las Vegas, NV, 89145, USA"}]}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RRFBS, INC.", "business_id": "359814", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/15/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991421906", "entity_number": "C28287-1999", "mark_number": "", "manage_nv_business_id": "NV19991421906", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RRFBS, INC.", "entity_number": "C28287-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/15/1999", "nv_business_id": "NV19991421906", "termination_date": "", "annual_report_due": "11/30/2000", "compliance_hold": ""}, "agent": {"name": "PREMIER REGISTERED AGENT", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19991421906", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5550 S FT APACHE RD STE 102, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "5550 S FT APACHE RD STE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRFBS, INC.", "Entity Number": "C28287-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/15/1999", "NV Business ID": "NV19991421906", "Termination Date": "", "Annual Report Due Date": "11/30/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "PREMIER REGISTERED AGENT", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5550 S FT APACHE RD STE 102, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R D FRITZLER", "address": "1800 E SAHARA 107, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1800 E SAHARA 107", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "R D FRITZLER", "address": "1800 E SAHARA 107, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1800 E SAHARA 107", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "R D FRITZLER", "address": "1800 E SAHARA 107, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1800 E SAHARA 107", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "R D FRITZLER", "address": "1800 E SAHARA 107, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1800 E SAHARA 107", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Secretary", "name": "R D FRITZLER", "address": "1800 E SAHARA 107, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1800 E SAHARA 107", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}, {"title": "Treasurer", "name": "R D FRITZLER", "address": "1800 E SAHARA 107, LAS VEGAS, NV, 89104, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1800 E SAHARA 107", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RRFBS, INC.", "entity_number": "C28287-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/15/1999", "nv_business_id": "NV19991421906", "termination_date": "", "annual_report_due": "11/30/2000", "compliance_hold": "", "agent_name": "PREMIER REGISTERED AGENT", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991421906", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5550 S FT APACHE RD STE 102, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5550 S FT APACHE RD STE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/13/1999", "effective_date": "12/13/1999", "filing_number": "C28287-1999-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3363704,this);"}, {"file_date": "11/15/1999", "effective_date": "11/15/1999", "filing_number": "C28287-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "8", "snapshot_onclick": "GetSnapShot(3365294,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RRFC ENTERPRISES, LLC", "business_id": "1134878", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/04/2012", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20121537978", "entity_number": "E0458492012-7", "mark_number": "", "manage_nv_business_id": "NV20121537978", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RRFC ENTERPRISES, LLC", "entity_number": "E0458492012-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "09/04/2012", "nv_business_id": "NV20121537978", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121537978", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRFC ENTERPRISES, LLC", "Entity Number": "E0458492012-7", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Permanently Revoked", "Formation Date": "09/04/2012", "NV Business ID": "NV20121537978", "Termination Date": "", "Annual Report Due Date": "9/30/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID FISHOF", "address": "6222 WILSHIRE BLVD., SUITE 230, LOS ANGELES, CA, 90048, USA", "last_updated": "09/05/2012", "status": "Active", "address_components": {"street": "6222 WILSHIRE BLVD.", "city": "SUITE 230", "state": "LOS ANGELES", "zip_code": "CA", "country": "90048"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID FISHOF", "address": "6222 WILSHIRE BLVD., SUITE 230, LOS ANGELES, CA, 90048, USA", "last_updated": "09/05/2012", "status": "Active", "address_components": {"street": "6222 WILSHIRE BLVD.", "city": "SUITE 230", "state": "LOS ANGELES", "zip_code": "CA", "country": "90048"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRFC ENTERPRISES, LLC", "entity_number": "E0458492012-7", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Permanently Revoked", "formation_date": "09/04/2012", "nv_business_id": "NV20121537978", "termination_date": "", "annual_report_due": "9/30/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121537978", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2016", "effective_date": "12/30/2016", "filing_number": "20160573190-74", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(7671384,this);"}, {"file_date": "09/16/2014", "effective_date": "09/16/2014", "filing_number": "20140667963-74", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7673936,this);"}, {"file_date": "07/21/2014", "effective_date": "07/21/2014", "filing_number": "20140519305-80", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7673183,this);"}, {"file_date": "08/26/2013", "effective_date": "08/26/2013", "filing_number": "20130560714-89", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7673182,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RRFT COMBINED ASSET LLC", "business_id": "1216954", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/09/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141022518", "entity_number": "E0017242014-7", "mark_number": "", "manage_nv_business_id": "NV20141022518", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RRFT COMBINED ASSET LLC", "entity_number": "E0017242014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/09/2014", "nv_business_id": "NV20141022518", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "JOHN E. DAWSON, ESQ.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141022518", "office_or_position": "", "jurisdiction": "", "street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRFT COMBINED ASSET LLC", "Entity Number": "E0017242014-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/09/2014", "NV Business ID": "NV20141022518", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN E. DAWSON, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THE DJR ADMINISTRATIVE TRUST", "address": "9130 W. Post Road, Suite 200, Las Vegas, NV, 89148, USA", "last_updated": "01/31/2022", "status": "Active", "address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}, {"title": "Manager", "name": "THE MR ADMINISTRATIVE TRUST", "address": "9130 W. Post Road, Suite 200, Las Vegas, NV, 89148, USA", "last_updated": "01/31/2022", "status": "Active", "address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "THE DJR ADMINISTRATIVE TRUST", "address": "9130 W. Post Road, Suite 200, Las Vegas, NV, 89148, USA", "last_updated": "01/31/2022", "status": "Active", "address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}, {"title": "Manager", "name": "THE MR ADMINISTRATIVE TRUST", "address": "9130 W. Post Road, Suite 200, Las Vegas, NV, 89148, USA", "last_updated": "01/31/2022", "status": "Active", "address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRFT COMBINED ASSET LLC", "entity_number": "E0017242014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/09/2014", "nv_business_id": "NV20141022518", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "JOHN E. DAWSON, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141022518", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9130 W. Post Road", "city": "Suite 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89148"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/16/2026", "effective_date": "01/16/2026", "filing_number": "20265450126", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16781967,this);"}, {"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254598747", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14664630,this);"}, {"file_date": "01/16/2024", "effective_date": "01/16/2024", "filing_number": "20243759101", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13880922,this);"}, {"file_date": "01/31/2023", "effective_date": "01/31/2023", "filing_number": "20232918988", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13135545,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "RRFT COMBINED ASSET LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/09/2014", "name": "RRFT COMBINED ASSET LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "JOHN E. DAWSON, ESQ.", "attention": "", "address1_address2_city_state_zip_country": "9130 W. Post Road, Suite 200, LAS VEGAS, NV, 89148, USA", "email": "aschwertfeger@DLNEVADALAW.com"}], "officers": [{"date": "01/31/2022", "title": "Manager", "name": "THE DJR ADMINISTRATIVE TRUST", "attention": "", "address1_address2_city_state_zip_country": "9130 W. Post Road, Suite 200, Las Vegas, NV, 89148, USA"}, {"date": "01/31/2022", "title": "Manager", "name": "THE MR ADMINISTRATIVE TRUST", "attention": "", "address1_address2_city_state_zip_country": "9130 W. Post Road, Suite 200, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 337660, "worker_id": "r-worker-3", "ts": 1775063491, "record_type": "business_detail", "name": "RRFT, LLC", "business_id": "829334", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/18/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081065002", "entity_number": "E0035172008-2", "mark_number": "", "manage_nv_business_id": "NV20081065002", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RRFT, LLC", "entity_number": "E0035172008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/18/2008", "nv_business_id": "NV20081065002", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": ""}, "agent": {"name": "JANINE D. VETA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081065002", "office_or_position": "", "jurisdiction": "", "street_address": "3550 HERON'S LANDING DR, RENO, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "3550 HERON'S LANDING DR", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRFT, LLC", "Entity Number": "E0035172008-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/18/2008", "NV Business ID": "NV20081065002", "Termination Date": "", "Annual Report Due Date": "1/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "JANINE D. VETA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3550 HERON'S LANDING DR, RENO, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JANINE D VETA TRUSTEE OF VETA FAMILY TRUST", "address": "3550 HERON'S LANDING DR., RENO, NV, 89502, USA", "last_updated": "01/13/2017", "status": "Active", "address_components": {"street": "3550 HERON'S LANDING DR.", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES V VETA TRUSTEE OF VETA FAMILY TRUST", "address": "3550 HERON'S LANDING DR., RENO, NV, 89502, USA", "last_updated": "01/30/2013", "status": "Active", "address_components": {"street": "3550 HERON'S LANDING DR.", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JANINE D VETA TRUSTEE OF VETA FAMILY TRUST", "address": "3550 HERON'S LANDING DR., RENO, NV, 89502, USA", "last_updated": "01/13/2017", "status": "Active", "address_components": {"street": "3550 HERON'S LANDING DR.", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}, {"title": "Managing Member", "name": "JAMES V VETA TRUSTEE OF VETA FAMILY TRUST", "address": "3550 HERON'S LANDING DR., RENO, NV, 89502, USA", "last_updated": "01/30/2013", "status": "Active", "address_components": {"street": "3550 HERON'S LANDING DR.", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRFT, LLC", "entity_number": "E0035172008-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/18/2008", "nv_business_id": "NV20081065002", "termination_date": "", "annual_report_due": "1/31/2018", "compliance_hold": "", "agent_name": "JANINE D. VETA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081065002", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3550 HERON'S LANDING DR, RENO, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3550 HERON'S LANDING DR", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/20/2017", "effective_date": "12/01/2017", "filing_number": "20170537259-51", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6236021,this);"}, {"file_date": "01/10/2017", "effective_date": "01/10/2017", "filing_number": "20170011413-90", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6236006,this);"}, {"file_date": "01/04/2016", "effective_date": "01/04/2016", "filing_number": "20160002210-34", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6236907,this);"}, {"file_date": "01/05/2015", "effective_date": "01/05/2015", "filing_number": "20150004340-29", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6236165,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 16, "total_records": 16}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304718, "worker_id": "worker-5", "ts": 1775063499, "record_type": "business_detail", "name": "2C DESIGN & DEVELOPMENT, INC.", "business_id": "398382", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/06/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001494312", "entity_number": "C32507-2000", "mark_number": "", "manage_nv_business_id": "NV20001494312", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2C DESIGN & DEVELOPMENT, INC.", "entity_number": "C32507-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/06/2000", "nv_business_id": "NV20001494312", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001494312", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2C DESIGN & DEVELOPMENT, INC.", "Entity Number": "C32507-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "12/06/2000", "NV Business ID": "NV20001494312", "Termination Date": "", "Annual Report Due Date": "12/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID PAMINTUAN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "12/15/2008", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "DAVID PAMINTUAN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "12/15/2008", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID PAMINTUAN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "12/15/2008", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Director", "name": "DAVID PAMINTUAN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "12/15/2008", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DAVID PAMINTUAN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "12/15/2008", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Secretary", "name": "DAVID PAMINTUAN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "12/15/2008", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID PAMINTUAN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "12/15/2008", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}, {"title": "Director", "name": "DAVID PAMINTUAN", "address": "2533 N CARSON ST, CARSON CITY, NV, 89706, USA", "last_updated": "12/15/2008", "status": "Active", "address_components": {"street": "2533 N CARSON ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2C DESIGN & DEVELOPMENT, INC.", "entity_number": "C32507-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "12/06/2000", "nv_business_id": "NV20001494312", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001494312", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2013", "effective_date": "06/28/2013", "filing_number": "20130440149-98", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "11", "snapshot_onclick": "GetSnapShot(3666998,this);"}, {"file_date": "03/02/2012", "effective_date": "03/02/2012", "filing_number": "20120153486-62", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3665645,this);"}, {"file_date": "11/30/2010", "effective_date": "11/30/2010", "filing_number": "20100901004-77", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3666265,this);"}, {"file_date": "12/31/2009", "effective_date": "12/31/2009", "filing_number": "20090919804-92", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3664883,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304718, "worker_id": "worker-5", "ts": 1775063499, "record_type": "business_detail", "name": "2C DISTRIBUTORS LLC", "business_id": "1004434", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/18/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101637038", "entity_number": "E0407372010-0", "mark_number": "", "manage_nv_business_id": "NV20101637038", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2C DISTRIBUTORS LLC", "entity_number": "E0407372010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/18/2010", "nv_business_id": "NV20101637038", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101637038", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2C DISTRIBUTORS LLC", "Entity Number": "E0407372010-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/18/2010", "NV Business ID": "NV20101637038", "Termination Date": "", "Annual Report Due Date": "8/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Theresa M Richmond", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "08/30/2010", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Manager", "name": "Jack C Richmond", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "08/30/2010", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Manager", "name": "Christopher C Jacobson", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "08/30/2010", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "Theresa M Richmond", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "08/30/2010", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Manager", "name": "Jack C Richmond", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "08/30/2010", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}, {"title": "Manager", "name": "Christopher C Jacobson", "address": "375 N. Stephanie St. - Suite 1411, Henderson, NV, 89014 - 8909, USA", "last_updated": "08/30/2010", "status": "Active", "address_components": {"street": "375 N. Stephanie St. - Suite 1411", "city": "Henderson", "state": "NV", "zip_code": "89014 - 8909", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2C DISTRIBUTORS LLC", "entity_number": "E0407372010-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/18/2010", "nv_business_id": "NV20101637038", "termination_date": "", "annual_report_due": "8/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101637038", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2014", "effective_date": "06/30/2014", "filing_number": "20140474294-87", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "47", "snapshot_onclick": "GetSnapShot(7053336,this);"}, {"file_date": "08/30/2010", "effective_date": "08/30/2010", "filing_number": "20100648163-11", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7055614,this);"}, {"file_date": "08/18/2010", "effective_date": "08/18/2010", "filing_number": "20100620801-60", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7053981,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304723, "worker_id": "worker-4", "ts": 1775063555, "record_type": "business_detail", "name": "2CIC", "business_id": "297856", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/15/1997", "type": "Domestic Corporation (78)", "nv_business_id": "NV19971348407", "entity_number": "C28033-1997", "mark_number": "", "manage_nv_business_id": "NV19971348407", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2CIC", "entity_number": "C28033-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/15/1997", "nv_business_id": "NV19971348407", "termination_date": "", "annual_report_due": "12/31/1999", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19971348407", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2CIC", "Entity Number": "C28033-1997", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/15/1997", "NV Business ID": "NV19971348407", "Termination Date": "", "Annual Report Due Date": "12/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEVE HAMONS", "address": "4657 MUIRFIELD AVE, BRUNSWICK, OH, 44212, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4657 MUIRFIELD AVE", "city": "BRUNSWICK", "state": "OH", "zip_code": "44212", "country": "USA"}}, {"title": "Secretary", "name": "RAQUEL HAMONS", "address": "4657 MUIRFIELD AVE, BRUNSWICK, OH, 44212, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4657 MUIRFIELD AVE", "city": "BRUNSWICK", "state": "OH", "zip_code": "44212", "country": "USA"}}, {"title": "Treasurer", "name": "STEVE HAMONS", "address": "4657 MUIRFIELD AVE, BRUNSWICK, OH, 44212, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4657 MUIRFIELD AVE", "city": "BRUNSWICK", "state": "OH", "zip_code": "44212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "STEVE HAMONS", "address": "4657 MUIRFIELD AVE, BRUNSWICK, OH, 44212, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4657 MUIRFIELD AVE", "city": "BRUNSWICK", "state": "OH", "zip_code": "44212", "country": "USA"}}, {"title": "Secretary", "name": "RAQUEL HAMONS", "address": "4657 MUIRFIELD AVE, BRUNSWICK, OH, 44212, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4657 MUIRFIELD AVE", "city": "BRUNSWICK", "state": "OH", "zip_code": "44212", "country": "USA"}}, {"title": "Treasurer", "name": "STEVE HAMONS", "address": "4657 MUIRFIELD AVE, BRUNSWICK, OH, 44212, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "4657 MUIRFIELD AVE", "city": "BRUNSWICK", "state": "OH", "zip_code": "44212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2CIC", "entity_number": "C28033-1997", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/15/1997", "nv_business_id": "NV19971348407", "termination_date": "", "annual_report_due": "12/31/1999", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19971348407", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/08/1999", "effective_date": "01/08/1999", "filing_number": "C28033-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2900655,this);"}, {"file_date": "01/26/1998", "effective_date": "01/26/1998", "filing_number": "C28033-1997-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2904089,this);"}, {"file_date": "12/15/1997", "effective_date": "12/15/1997", "filing_number": "C28033-1997-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(2902476,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304723, "worker_id": "worker-4", "ts": 1775063555, "record_type": "business_detail", "name": "2CITY GROUP, INC.", "business_id": "397206", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/27/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001482552", "entity_number": "C31328-2000", "mark_number": "", "manage_nv_business_id": "NV20001482552", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2CITY GROUP, INC.", "entity_number": "C31328-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/27/2000", "nv_business_id": "NV20001482552", "termination_date": "", "annual_report_due": "11/30/2001", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE PLANNERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001482552", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "mailing_address": "", "street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2CITY GROUP, INC.", "Entity Number": "C31328-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/27/2000", "NV Business ID": "NV20001482552", "Termination Date": "", "Annual Report Due Date": "11/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE PLANNERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RACHAEL A STOKES", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "RACHAEL A STOKES", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RACHAEL A STOKES", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RACHAEL A STOKES", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "RACHAEL A STOKES", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "RACHAEL A STOKES", "address": "PO BOX 28909, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 28909", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2CITY GROUP, INC.", "entity_number": "C31328-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/27/2000", "nv_business_id": "NV20001482552", "termination_date": "", "annual_report_due": "11/30/2001", "compliance_hold": "", "agent_name": "NEVADA CORPORATE PLANNERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001482552", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10785 W. TWAIN AVE. SUITE 229, Las Vegas, NV, 89135, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10785 W. TWAIN AVE. SUITE 229", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/23/2001", "effective_date": "01/23/2001", "filing_number": "C31328-2000-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3634522,this);"}, {"file_date": "01/22/2001", "effective_date": "01/22/2001", "filing_number": "C31328-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3634651,this);"}, {"file_date": "11/27/2000", "effective_date": "11/27/2000", "filing_number": "C31328-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(3635037,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "R. R. DONNELLEY RECEIVABLES, INC.", "business_id": "193291", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "12/02/1986", "type": "Domestic Corporation (78)", "nv_business_id": "NV19861019014", "entity_number": "C8443-1986", "mark_number": "", "manage_nv_business_id": "NV19861019014", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R. R. DONNELLEY RECEIVABLES, INC.", "entity_number": "C8443-1986", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "12/02/1986", "nv_business_id": "NV19861019014", "termination_date": "", "annual_report_due": "12/31/2015", "compliance_hold": ""}, "agent": {"name": ".SECRETARY OF STATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19861019014", "office_or_position": "", "jurisdiction": "", "street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "mailing_address": "", "street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. R. DONNELLEY RECEIVABLES, INC.", "Entity Number": "C8443-1986", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Merged", "Formation Date": "12/02/1986", "NV Business ID": "NV19861019014", "Termination Date": "", "Annual Report Due Date": "12/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".SECRETARY OF STATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES R JOHNSON", "address": "14100 LEAR BLVD D, RENO, NV, 89506, USA", "last_updated": "12/04/2014", "status": "Active", "address_components": {"street": "14100 LEAR BLVD D", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}}, {"title": "Secretary", "name": "SUZANNE S BETTMAN", "address": "111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "12/04/2014", "status": "Active", "address_components": {"street": "111 SOUTH WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Treasurer", "name": "HALPIN JANET", "address": "111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "12/04/2014", "status": "Active", "address_components": {"street": "111 SOUTH WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Director", "name": "P WILLIAM DICKERSON", "address": "1015 TELEGRAPH, RENO, NV, 89502, USA", "last_updated": "12/04/2014", "status": "Active", "address_components": {"street": "1015 TELEGRAPH", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JAMES R JOHNSON", "address": "14100 LEAR BLVD D, RENO, NV, 89506, USA", "last_updated": "12/04/2014", "status": "Active", "address_components": {"street": "14100 LEAR BLVD D", "city": "RENO", "state": "NV", "zip_code": "89506", "country": "USA"}}, {"title": "Secretary", "name": "SUZANNE S BETTMAN", "address": "111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "12/04/2014", "status": "Active", "address_components": {"street": "111 SOUTH WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Treasurer", "name": "HALPIN JANET", "address": "111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, USA", "last_updated": "12/04/2014", "status": "Active", "address_components": {"street": "111 SOUTH WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60606", "country": "USA"}}, {"title": "Director", "name": "P WILLIAM DICKERSON", "address": "1015 TELEGRAPH, RENO, NV, 89502, USA", "last_updated": "12/04/2014", "status": "Active", "address_components": {"street": "1015 TELEGRAPH", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. R. DONNELLEY RECEIVABLES, INC.", "entity_number": "C8443-1986", "entity_type": "Domestic Corporation (78)", "entity_status": "Merged", "formation_date": "12/02/1986", "nv_business_id": "NV19861019014", "termination_date": "", "annual_report_due": "12/31/2015", "compliance_hold": "", "agent_name": ".SECRETARY OF STATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19861019014", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/21/2015", "effective_date": "12/31/2015", "filing_number": "20150555485-30", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(1807567,this);"}, {"file_date": "12/04/2014", "effective_date": "12/04/2014", "filing_number": "20140793091-96", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1795644,this);"}, {"file_date": "12/10/2013", "effective_date": "12/10/2013", "filing_number": "20130805101-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1795643,this);"}, {"file_date": "11/08/2012", "effective_date": "11/08/2012", "filing_number": "20120760123-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1794787,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 33, "total_records": 33}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "R.R. DEGUZMAN INC", "business_id": "741594", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/29/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061837244", "entity_number": "E0966202006-1", "mark_number": "", "manage_nv_business_id": "NV20061837244", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.R. DEGUZMAN INC", "entity_number": "E0966202006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2006", "nv_business_id": "NV20061837244", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": "RAMON DEGUZMAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061837244", "office_or_position": "", "jurisdiction": "", "street_address": "7742 BRISK OCEN AVE, LAS VEGAS, NV, 89178, USA", "mailing_address": "PO BOX 4000667, LAS VEGAS, NV, 89140", "street_address_components": {"street": "7742 BRISK OCEN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 4000667", "city": "LAS VEGAS", "state": "NV", "zip_code": "89140", "country": ""}}, "raw_fields": {"Entity Name": "R.R. DEGUZMAN INC", "Entity Number": "E0966202006-1", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/29/2006", "NV Business ID": "NV20061837244", "Termination Date": "", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAMON DEGUZMAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7742 BRISK OCEN AVE, LAS VEGAS, NV, 89178, USA", "Mailing Address": "PO BOX 4000667, LAS VEGAS, NV, 89140"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R R DEGUZMAN", "address": "6130 W. FLAMINGO RD, SUITE 431, LAS VEGAS, NV, 89103, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "6130 W. FLAMINGO RD", "city": "SUITE 431", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Secretary", "name": "M O DEGUZMAN", "address": "6130 W. FLAMINGO RD, SUITE 431, LAS VEGAS, NV, 89103, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "6130 W. FLAMINGO RD", "city": "SUITE 431", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Treasurer", "name": "G O DEGUZMAN", "address": "6130 W. FLAMINGO RD, SUITE 431, LAS VEGAS, NV, 89103, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "6130 W. FLAMINGO RD", "city": "SUITE 431", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Director", "name": "R R DEGUZMAN", "address": "6130 W. FLAMINGO RD, SUITE 431, LAS VEGAS, NV, 89103, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "6130 W. FLAMINGO RD", "city": "SUITE 431", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "R R DEGUZMAN", "address": "6130 W. FLAMINGO RD, SUITE 431, LAS VEGAS, NV, 89103, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "6130 W. FLAMINGO RD", "city": "SUITE 431", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Secretary", "name": "M O DEGUZMAN", "address": "6130 W. FLAMINGO RD, SUITE 431, LAS VEGAS, NV, 89103, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "6130 W. FLAMINGO RD", "city": "SUITE 431", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Treasurer", "name": "G O DEGUZMAN", "address": "6130 W. FLAMINGO RD, SUITE 431, LAS VEGAS, NV, 89103, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "6130 W. FLAMINGO RD", "city": "SUITE 431", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}, {"title": "Director", "name": "R R DEGUZMAN", "address": "6130 W. FLAMINGO RD, SUITE 431, LAS VEGAS, NV, 89103, USA", "last_updated": "01/15/2007", "status": "Active", "address_components": {"street": "6130 W. FLAMINGO RD", "city": "SUITE 431", "state": "LAS VEGAS", "zip_code": "NV", "country": "89103"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.R. DEGUZMAN INC", "entity_number": "E0966202006-1", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/29/2006", "nv_business_id": "NV20061837244", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": "RAMON DEGUZMAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061837244", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7742 BRISK OCEN AVE, LAS VEGAS, NV, 89178, USA", "agent_mailing_address": "PO BOX 4000667, LAS VEGAS, NV, 89140", "agent_street_address_components": {"street": "7742 BRISK OCEN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89178", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 4000667", "city": "LAS VEGAS", "state": "NV", "zip_code": "89140", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/24/2007", "effective_date": "10/24/2007", "filing_number": "20070730620-37", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5698688,this);"}, {"file_date": "01/15/2007", "effective_date": "01/15/2007", "filing_number": "20070025885-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5698187,this);"}, {"file_date": "12/29/2006", "effective_date": "12/29/2006", "filing_number": "20060848728-95", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5699298,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "R.R. DONNELLEY & SONS COMPANY", "business_id": "189843", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/14/1985", "type": "Foreign Corporation (80)", "nv_business_id": "NV19851009933", "entity_number": "C4094-1985", "mark_number": "", "manage_nv_business_id": "NV19851009933", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.R. DONNELLEY & SONS COMPANY", "entity_number": "C4094-1985", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "06/14/1985", "nv_business_id": "NV19851009933", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19851009933", "office_or_position": "", "jurisdiction": "Delaware - United States", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.R. DONNELLEY & SONS COMPANY", "Entity Number": "C4094-1985", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Active", "Formation Date": "06/14/1985", "NV Business ID": "NV19851009933", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware - United States", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Thomas Quinlan III", "address": "227 W Monroe St, Ste 500, Chicago, IL, 60606, USA", "last_updated": "05/06/2025", "status": "Active", "address_components": {"street": "227 W Monroe St", "city": "Ste 500", "state": "Chicago", "zip_code": "IL", "country": "60606"}}, {"title": "Secretary", "name": "DEBORAH STEINER", "address": "227 W Monroe St, Ste 500, Chicago, IL, 60606, USA", "last_updated": "05/06/2025", "status": "Active", "address_components": {"street": "227 W Monroe St", "city": "Ste 500", "state": "Chicago", "zip_code": "IL", "country": "60606"}}, {"title": "Treasurer", "name": "Eric G. Hess", "address": "227 W Monroe St, Ste 500, Chicago, IL, 60606, USA", "last_updated": "05/06/2025", "status": "Active", "address_components": {"street": "227 W Monroe St", "city": "Ste 500", "state": "Chicago", "zip_code": "IL", "country": "60606"}}, {"title": "Director", "name": "Thomas Quinlan III", "address": "227 W Monroe St, Ste 500, Chicago, IL, 60606, USA", "last_updated": "05/06/2025", "status": "Active", "address_components": {"street": "227 W Monroe St", "city": "Ste 500", "state": "Chicago", "zip_code": "IL", "country": "60606"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Thomas Quinlan III", "address": "227 W Monroe St, Ste 500, Chicago, IL, 60606, USA", "last_updated": "05/06/2025", "status": "Active", "address_components": {"street": "227 W Monroe St", "city": "Ste 500", "state": "Chicago", "zip_code": "IL", "country": "60606"}}, {"title": "Secretary", "name": "DEBORAH STEINER", "address": "227 W Monroe St, Ste 500, Chicago, IL, 60606, USA", "last_updated": "05/06/2025", "status": "Active", "address_components": {"street": "227 W Monroe St", "city": "Ste 500", "state": "Chicago", "zip_code": "IL", "country": "60606"}}, {"title": "Treasurer", "name": "Eric G. Hess", "address": "227 W Monroe St, Ste 500, Chicago, IL, 60606, USA", "last_updated": "05/06/2025", "status": "Active", "address_components": {"street": "227 W Monroe St", "city": "Ste 500", "state": "Chicago", "zip_code": "IL", "country": "60606"}}, {"title": "Director", "name": "Thomas Quinlan III", "address": "227 W Monroe St, Ste 500, Chicago, IL, 60606, USA", "last_updated": "05/06/2025", "status": "Active", "address_components": {"street": "227 W Monroe St", "city": "Ste 500", "state": "Chicago", "zip_code": "IL", "country": "60606"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.R. DONNELLEY & SONS COMPANY", "entity_number": "C4094-1985", "entity_type": "Foreign Corporation (80)", "entity_status": "Active", "formation_date": "06/14/1985", "nv_business_id": "NV19851009933", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19851009933", "agent_office_or_position": "", "agent_jurisdiction": "Delaware - United States", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/06/2025", "effective_date": "05/06/2025", "filing_number": "20254878876", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14921526,this);"}, {"file_date": "05/02/2024", "effective_date": "05/02/2024", "filing_number": "20244035350", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14139916,this);"}, {"file_date": "05/08/2023", "effective_date": "05/08/2023", "filing_number": "20233183985", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13362047,this);"}, {"file_date": "05/04/2023", "effective_date": "05/04/2023", "filing_number": "20233179749", "document_type": "Officer’s Statement", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(13358253,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 49, "total_records": 49}, "first_snapshot": {"business_details": {"business_name": "R.R. DONNELLEY & SONS COMPANY", "entity_type": "Foreign Corporation (80)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "02/25/2022", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/14/1985", "name": "R.R. DONNELLEY & SONS COMPANY", "status": "Active"}, "principal_office": {"address": "NV, USA", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM**", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "05/08/2023", "title": "Treasurer", "name": "Eric G. Hess", "attention": "", "address1_address2_city_state_zip_country": "35 WEST WACKER DRIVE, Chicago, IL, 60601, USA"}, {"date": "05/08/2023", "title": "", "name": "Laura J. Geis", "attention": "", "address1_address2_city_state_zip_country": "35 West Wacker Drive, Chicago, IL, 60601, USA"}, {"date": "05/09/2022", "title": "President", "name": "Thomas Quinlan III", "attention": "", "address1_address2_city_state_zip_country": "35 W. WACKER DRIVE, FLOOR 36, Chicago, IL, 60601, USA"}, {"date": "05/09/2022", "title": "Director", "name": "Thomas Quinlan III", "attention": "", "address1_address2_city_state_zip_country": "35 W. WACKER DRIVE, FLOOR 36, Chicago, IL, 60601, USA"}, {"date": "05/15/2019", "title": "Secretary", "name": "DEBORAH STEINER", "attention": "", "address1_address2_city_state_zip_country": "35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA"}]}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "R.R.D. & E. ASSETS, FLP", "business_id": "738706", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/18/2006", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20061816619", "entity_number": "E0942162006-7", "mark_number": "", "manage_nv_business_id": "NV20061816619", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R.R.D. & E. ASSETS, FLP", "entity_number": "E0942162006-7", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2006", "nv_business_id": "NV20061816619", "termination_date": "12/6/2099", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061816619", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.R.D. & E. ASSETS, FLP", "Entity Number": "E0942162006-7", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "12/18/2006", "NV Business ID": "NV20061816619", "Termination Date": "12/6/2099", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RRD & E PROPERTY INVESTMENTS INC", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RRD & E PROPERTY INVESTMENTS INC", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R.R.D. & E. ASSETS, FLP", "entity_number": "E0942162006-7", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2006", "nv_business_id": "NV20061816619", "termination_date": "12/6/2099", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061816619", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2007", "effective_date": "12/28/2007", "filing_number": "20070891674-74", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5686552,this);"}, {"file_date": "01/31/2007", "effective_date": "01/31/2007", "filing_number": "20070081669-39", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5686820,this);"}, {"file_date": "12/18/2006", "effective_date": "12/18/2006", "filing_number": "20060815827-09", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5688357,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "R.R.D. & E. PROPERTY INVESTMENTS, INC", "business_id": "738707", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/18/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061816626", "entity_number": "E0942192006-0", "mark_number": "", "manage_nv_business_id": "NV20061816626", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R.R.D. & E. PROPERTY INVESTMENTS, INC", "entity_number": "E0942192006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2006", "nv_business_id": "NV20061816626", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061816626", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.R.D. & E. PROPERTY INVESTMENTS, INC", "Entity Number": "E0942192006-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/18/2006", "NV Business ID": "NV20061816626", "Termination Date": "", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROGELIO M GARCIA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "MARIA ELSA M GARCIA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "MARIA ELSA M GARCIA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "ROGELIO M GARCIA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROGELIO M GARCIA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "MARIA ELSA M GARCIA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "MARIA ELSA M GARCIA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "ROGELIO M GARCIA", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "02/08/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R.R.D. & E. PROPERTY INVESTMENTS, INC", "entity_number": "E0942192006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/18/2006", "nv_business_id": "NV20061816626", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061816626", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2007", "effective_date": "12/28/2007", "filing_number": "20070891675-85", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5686309,this);"}, {"file_date": "01/31/2007", "effective_date": "01/31/2007", "filing_number": "20070081670-61", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5688037,this);"}, {"file_date": "12/18/2006", "effective_date": "12/18/2006", "filing_number": "20060815829-21", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5687077,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RR DEMOLITION CORP", "business_id": "1100466", "prior_name_match": "", "status": "Terminated", "compliance_hold": "", "filing_date": "02/15/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121105386", "entity_number": "E0090512012-7", "mark_number": "", "manage_nv_business_id": "NV20121105386", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RR DEMOLITION CORP", "entity_number": "E0090512012-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Terminated", "formation_date": "02/15/2012", "nv_business_id": "NV20121105386", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": ""}, "agent": {"name": "INSIDRO BARRAGAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121105386", "office_or_position": "", "jurisdiction": "", "street_address": "7835 S. RAINBOW BLVD. SUITE 4-202, LAS VEGAS, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "7835 S. RAINBOW BLVD. SUITE 4-202", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR DEMOLITION CORP", "Entity Number": "E0090512012-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Terminated", "Formation Date": "02/15/2012", "NV Business ID": "NV20121105386", "Termination Date": "", "Annual Report Due Date": "3/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "INSIDRO BARRAGAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7835 S. RAINBOW BLVD. SUITE 4-202, LAS VEGAS, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR DEMOLITION CORP", "entity_number": "E0090512012-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Terminated", "formation_date": "02/15/2012", "nv_business_id": "NV20121105386", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": "", "agent_name": "INSIDRO BARRAGAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121105386", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7835 S. RAINBOW BLVD. SUITE 4-202, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7835 S. RAINBOW BLVD. SUITE 4-202", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/15/2012", "effective_date": "02/24/2012", "filing_number": "20120109703-75", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7504721,this);"}, {"file_date": "02/15/2012", "effective_date": "02/24/2012", "filing_number": "20120109702-64", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7504720,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RR DESIGN CORPORATION", "business_id": "441569", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/21/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021237398", "entity_number": "C4424-2002", "mark_number": "", "manage_nv_business_id": "NV20021237398", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RR DESIGN CORPORATION", "entity_number": "C4424-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/21/2002", "nv_business_id": "NV20021237398", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": "ROBERT D REUTING JR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021237398", "office_or_position": "", "jurisdiction": "", "street_address": "739 CROSBY CT #3, INCLINE VILLAGE, NV, 89452, USA", "mailing_address": "PO BOX 9276, INCLINE VILLAGE, NV, 89452", "street_address_components": {"street": "739 CROSBY CT #3", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89452", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 9276", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89452", "country": ""}}, "raw_fields": {"Entity Name": "RR DESIGN CORPORATION", "Entity Number": "C4424-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/21/2002", "NV Business ID": "NV20021237398", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT D REUTING JR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "739 CROSBY CT #3, INCLINE VILLAGE, NV, 89452, USA", "Mailing Address": "PO BOX 9276, INCLINE VILLAGE, NV, 89452"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT D REUTING, JR.", "address": "PO BOX 9276, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 9276", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89452", "country": "USA"}}, {"title": "Secretary", "name": "DOUGLAS J BASS", "address": "PO BOX 9276, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 9276", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89452", "country": "USA"}}, {"title": "Treasurer", "name": "DOUGLAS J BASS", "address": "PO BOX 9276, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 9276", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89452", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROBERT D REUTING, JR.", "address": "PO BOX 9276, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 9276", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89452", "country": "USA"}}, {"title": "Secretary", "name": "DOUGLAS J BASS", "address": "PO BOX 9276, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 9276", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89452", "country": "USA"}}, {"title": "Treasurer", "name": "DOUGLAS J BASS", "address": "PO BOX 9276, INCLINE VILLAGE, NV, 89452, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 9276", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89452", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RR DESIGN CORPORATION", "entity_number": "C4424-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/21/2002", "nv_business_id": "NV20021237398", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": "ROBERT D REUTING JR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021237398", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "739 CROSBY CT #3, INCLINE VILLAGE, NV, 89452, USA", "agent_mailing_address": "PO BOX 9276, INCLINE VILLAGE, NV, 89452", "agent_street_address_components": {"street": "739 CROSBY CT #3", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89452", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 9276", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89452", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/26/2009", "effective_date": "01/26/2009", "filing_number": "20090085675-32", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3951223,this);"}, {"file_date": "03/24/2008", "effective_date": "03/24/2008", "filing_number": "20080206397-27", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3951362,this);"}, {"file_date": "01/11/2007", "effective_date": "01/11/2007", "filing_number": "20070027508-51", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3950002,this);"}, {"file_date": "12/15/2005", "effective_date": "12/15/2005", "filing_number": "20050616219-02", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3951361,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RR DEVELOPMENT GROUP, LLC", "business_id": "86990", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/26/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031096478", "entity_number": "LLC9435-2003", "mark_number": "", "manage_nv_business_id": "NV20031096478", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RR DEVELOPMENT GROUP, LLC", "entity_number": "LLC9435-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/26/2003", "nv_business_id": "NV20031096478", "termination_date": "6/26/2503", "annual_report_due": "6/30/2020", "compliance_hold": ""}, "agent": {"name": "OSHINS & ASSOCIATES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031096478", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "mailing_address": "", "street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR DEVELOPMENT GROUP, LLC", "Entity Number": "LLC9435-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/26/2003", "NV Business ID": "NV20031096478", "Termination Date": "6/26/2503", "Annual Report Due Date": "6/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "OSHINS & ASSOCIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "WILLIAM G ALLEN", "address": "1645 VILLAGE CENTER CR #170, LAS VEGAS, NV, 89134, USA", "last_updated": "05/13/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CR #170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "WILLIAM G ALLEN", "address": "1645 VILLAGE CENTER CR #170, LAS VEGAS, NV, 89134, USA", "last_updated": "05/13/2019", "status": "Active", "address_components": {"street": "1645 VILLAGE CENTER CR #170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR DEVELOPMENT GROUP, LLC", "entity_number": "LLC9435-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/26/2003", "nv_business_id": "NV20031096478", "termination_date": "6/26/2503", "annual_report_due": "6/30/2020", "compliance_hold": "", "agent_name": "OSHINS & ASSOCIATES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031096478", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1645 VILLAGE CENTER CIRCLE STE 170, LAS VEGAS, NV, 89134, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1645 VILLAGE CENTER CIRCLE STE 170", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/17/2019", "effective_date": "06/18/2019", "filing_number": "20190259166-71", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(720474,this);"}, {"file_date": "05/13/2019", "effective_date": "05/13/2019", "filing_number": "20190207321-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(720581,this);"}, {"file_date": "05/29/2018", "effective_date": "05/29/2018", "filing_number": "20180241613-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(720372,this);"}, {"file_date": "06/05/2017", "effective_date": "06/05/2017", "filing_number": "20170244165-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(719988,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RR DEVITO INCORPORATED", "business_id": "1001087", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/23/2010", "type": "Foreign Corporation (80)", "nv_business_id": "NV20101590860", "entity_number": "E0371902010-2", "mark_number": "", "manage_nv_business_id": "NV20101590860", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RR DEVITO INCORPORATED", "entity_number": "E0371902010-2", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2010", "nv_business_id": "NV20101590860", "termination_date": "", "annual_report_due": "7/31/2011", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101590860", "office_or_position": "", "jurisdiction": "Arizona", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR DEVITO INCORPORATED", "Entity Number": "E0371902010-2", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "07/23/2010", "NV Business ID": "NV20101590860", "Termination Date": "", "Annual Report Due Date": "7/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Arizona", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RONALD JOSEPH DEVITO", "address": "4658 S APOLLO STREET, FORT MOHAVE, AZ, 86426, USA", "last_updated": "08/04/2010", "status": "Active", "address_components": {"street": "4658 S APOLLO STREET", "city": "FORT MOHAVE", "state": "AZ", "zip_code": "86426", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "President", "name": "RONALD JOSEPH DEVITO", "address": "4658 S APOLLO STREET, FORT MOHAVE, AZ, 86426, USA", "last_updated": "08/04/2010", "status": "Active", "address_components": {"street": "4658 S APOLLO STREET", "city": "FORT MOHAVE", "state": "AZ", "zip_code": "86426", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR DEVITO INCORPORATED", "entity_number": "E0371902010-2", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "07/23/2010", "nv_business_id": "NV20101590860", "termination_date": "", "annual_report_due": "7/31/2011", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101590860", "agent_office_or_position": "", "agent_jurisdiction": "Arizona", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2017", "effective_date": "03/30/2017", "filing_number": "20170145277-66", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(7034148,this);"}, {"file_date": "07/23/2010", "effective_date": "07/23/2010", "filing_number": "20100561628-91", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7050856,this);"}, {"file_date": "07/23/2010", "effective_date": "07/23/2010", "filing_number": "20100561629-02", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7037556,this);"}, {"file_date": "07/23/2010", "effective_date": "07/23/2010", "filing_number": "20100561627-80", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7037555,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RR DISTINCTIVE BEDDING", "business_id": "1636007", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "08/10/2015", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20151475211", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20151475211", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RR DISTINCTIVE BEDDING", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "08/10/2015", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR DISTINCTIVE BEDDING", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Expired", "Formation Date": "08/10/2015", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RR DISTINCTIVE BEDDING", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "08/10/2015", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/11/2018", "effective_date": "06/11/2018", "filing_number": "C20180607-1351", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(10090873,this);"}, {"file_date": "09/05/2017", "effective_date": "09/05/2017", "filing_number": "C20170901-1880", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(10090871,this);"}, {"file_date": "07/27/2016", "effective_date": "07/27/2016", "filing_number": "C20160726-0903", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(10090872,this);"}, {"file_date": "08/10/2015", "effective_date": "08/10/2015", "filing_number": "P20150810-0050", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(10090870,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RR DISTINCTIVE BEDDINGS LLC", "business_id": "1519413", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/04/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191095394", "entity_number": "E0051242019-4", "mark_number": "", "manage_nv_business_id": "NV20191095394", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RR DISTINCTIVE BEDDINGS LLC", "entity_number": "E0051242019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/04/2019", "nv_business_id": "NV20191095394", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "Ruby Russell", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191095394", "office_or_position": "", "jurisdiction": "", "street_address": "7395 Lindsey Way, Sparks, NV, 89436, USA", "mailing_address": "", "street_address_components": {"street": "7395 Lindsey Way", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR DISTINCTIVE BEDDINGS LLC", "Entity Number": "E0051242019-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/04/2019", "NV Business ID": "NV20191095394", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ruby Russell", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7395 Lindsey Way, Sparks, NV, 89436, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RUBY RUSSELL", "address": "7395 Lindsey Lane, Sparks, NV, 89436, USA", "last_updated": "01/09/2025", "status": "Active", "address_components": {"street": "7395 Lindsey Lane", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RUBY RUSSELL", "address": "7395 Lindsey Lane, Sparks, NV, 89436, USA", "last_updated": "01/09/2025", "status": "Active", "address_components": {"street": "7395 Lindsey Lane", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR DISTINCTIVE BEDDINGS LLC", "entity_number": "E0051242019-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/04/2019", "nv_business_id": "NV20191095394", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "Ruby Russell", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191095394", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7395 Lindsey Way, Sparks, NV, 89436, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7395 Lindsey Way", "city": "Sparks", "state": "NV", "zip_code": "89436", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/09/2025", "effective_date": "01/09/2025", "filing_number": "20254587840", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14654363,this);"}, {"file_date": "05/01/2024", "effective_date": "05/01/2024", "filing_number": "20244067955", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(14172205,this);"}, {"file_date": "01/31/2022", "effective_date": "01/31/2022", "filing_number": "20222091521", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12375112,this);"}, {"file_date": "02/23/2021", "effective_date": "02/23/2021", "filing_number": "20211253056", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11616746,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RR DISTINCTIVE BEDDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/04/2019", "name": "RR DISTINCTIVE BEDDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ruby Russell", "attention": "", "address1_address2_city_state_zip_country": "7395 Lindsey Way, Sparks, NV, 89436, USA", "email": "ruby@distinctivebeddings.com"}], "officers": [{"date": "02/09/2022", "title": "Managing Member", "name": "LOUIE SCHEEL", "attention": "", "address1_address2_city_state_zip_country": "2621 Lindsey Lane, Minden, NV, 89423, USA"}, {"date": "02/09/2022", "title": "Managing Member", "name": "RUBY RUSSELL", "attention": "", "address1_address2_city_state_zip_country": "8537 Lindsey Lane, Sparks, NV, 89436, USA"}]}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RR Dog Training LLC", "business_id": "2239457", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/12/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232925391", "entity_number": "E35553832023-7", "mark_number": "", "manage_nv_business_id": "NV20232925391", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RR DOG TRAINING LLC", "entity_number": "E35553832023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/12/2023", "nv_business_id": "NV20232925391", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": "LEGALINC CORPORATE SERVICES INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232925391", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR DOG TRAINING LLC", "Entity Number": "E35553832023-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/12/2023", "NV Business ID": "NV20232925391", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "LEGALINC CORPORATE SERVICES INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Randall Rezendez", "address": "2180 West 12510 South, Riverton, UT, 84065, USA", "last_updated": "10/12/2023", "status": "Active", "address_components": {"street": "2180 West 12510 South", "city": "Riverton", "state": "UT", "zip_code": "84065", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Randall Rezendez", "address": "2180 West 12510 South, Riverton, UT, 84065, USA", "last_updated": "10/12/2023", "status": "Active", "address_components": {"street": "2180 West 12510 South", "city": "Riverton", "state": "UT", "zip_code": "84065", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR DOG TRAINING LLC", "entity_number": "E35553832023-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/12/2023", "nv_business_id": "NV20232925391", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": "LEGALINC CORPORATE SERVICES INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232925391", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 215, Las Vegas, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 215", "city": "Las Vegas", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2023", "effective_date": "10/12/2023", "filing_number": "20233555384", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13684444,this);"}, {"file_date": "10/12/2023", "effective_date": "10/12/2023", "filing_number": "20233555382", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13684443,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RR DONNELLEY & SONS COMPANY", "business_id": "1760539", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "01/06/2011", "type": "NT7 Business License Other", "nv_business_id": "NV20111014561", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20111014561", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RR DONNELLEY & SONS COMPANY", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Cancelled", "formation_date": "01/06/2011", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR DONNELLEY & SONS COMPANY", "Entity Number": "", "Entity Type": "NT7 Business License Other", "Entity Status": "Cancelled", "Formation Date": "01/06/2011", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RR DONNELLEY & SONS COMPANY", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Cancelled", "formation_date": "01/06/2011", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/19/2013", "effective_date": "02/19/2013", "filing_number": "", "document_type": "Status Change", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9889813,this);"}, {"file_date": "01/12/2012", "effective_date": "01/12/2012", "filing_number": "C20120110-0875", "document_type": "Renewal of Other NT7 Business License Re...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9889812,this);"}, {"file_date": "01/06/2011", "effective_date": "01/06/2011", "filing_number": "C20101229-1342", "document_type": "Application for Other NT7 Business Licen...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(9889814,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RR DONNELLEY FINANCIAL, INC.", "business_id": "1297237", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "04/14/2015", "type": "Foreign Corporation (80)", "nv_business_id": "NV20151235328", "entity_number": "E0186032015-7", "mark_number": "", "manage_nv_business_id": "NV20151235328", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RR DONNELLEY FINANCIAL, INC.", "entity_number": "E0186032015-7", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "04/14/2015", "nv_business_id": "NV20151235328", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151235328", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR DONNELLEY FINANCIAL, INC.", "Entity Number": "E0186032015-7", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "04/14/2015", "NV Business ID": "NV20151235328", "Termination Date": "", "Annual Report Due Date": "4/30/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "THOMAS JUHASE", "address": "255 GREENWICH STREET, NEW YORK, NY, 10007, USA", "last_updated": "03/28/2016", "status": "Active", "address_components": {"street": "255 GREENWICH STREET", "city": "NEW YORK", "state": "NY", "zip_code": "10007", "country": "USA"}}, {"title": "Secretary", "name": "SUZANNE S BETTMAN", "address": "35 W WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "03/28/2016", "status": "Active", "address_components": {"street": "35 W WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}, {"title": "Treasurer", "name": "JANET HALPIN", "address": "35 W WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "03/28/2016", "status": "Active", "address_components": {"street": "35 W WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}, {"title": "Director", "name": "CHRISTINE MAKI", "address": "35 W WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "03/28/2016", "status": "Active", "address_components": {"street": "35 W WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}, {"title": "Director", "name": "JANET M HALPIN", "address": "35 W WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "03/28/2016", "status": "Active", "address_components": {"street": "35 W WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "THOMAS JUHASE", "address": "255 GREENWICH STREET, NEW YORK, NY, 10007, USA", "last_updated": "03/28/2016", "status": "Active", "address_components": {"street": "255 GREENWICH STREET", "city": "NEW YORK", "state": "NY", "zip_code": "10007", "country": "USA"}}, {"title": "Secretary", "name": "SUZANNE S BETTMAN", "address": "35 W WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "03/28/2016", "status": "Active", "address_components": {"street": "35 W WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}, {"title": "Treasurer", "name": "JANET HALPIN", "address": "35 W WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "03/28/2016", "status": "Active", "address_components": {"street": "35 W WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}, {"title": "Director", "name": "CHRISTINE MAKI", "address": "35 W WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "03/28/2016", "status": "Active", "address_components": {"street": "35 W WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}, {"title": "Director", "name": "JANET M HALPIN", "address": "35 W WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "03/28/2016", "status": "Active", "address_components": {"street": "35 W WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RR DONNELLEY FINANCIAL, INC.", "entity_number": "E0186032015-7", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "04/14/2015", "nv_business_id": "NV20151235328", "termination_date": "", "annual_report_due": "4/30/2017", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151235328", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2016", "effective_date": "08/29/2016", "filing_number": "20160386929-36", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8407674,this);"}, {"file_date": "03/28/2016", "effective_date": "03/28/2016", "filing_number": "20160135878-01", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8407673,this);"}, {"file_date": "04/16/2015", "effective_date": "04/16/2015", "filing_number": "20150172945-86", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8409994,this);"}, {"file_date": "04/14/2015", "effective_date": "04/14/2015", "filing_number": "20150168088-19", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8421844,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RR DRIVER LLC", "business_id": "2143171", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/01/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222638003", "entity_number": "E27908022022-0", "mark_number": "", "manage_nv_business_id": "NV20222638003", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RR DRIVER LLC", "entity_number": "E27908022022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/01/2022", "nv_business_id": "NV20222638003", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222638003", "office_or_position": "DRIVER", "jurisdiction": "", "street_address": "4048 Velarde Ct, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "4048 Velarde Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR DRIVER LLC", "Entity Number": "E27908022022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/01/2022", "NV Business ID": "NV20222638003", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "DRIVER", "Jurisdiction": "", "Street Address": "4048 Velarde Ct, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Rodolfo Ramirez Jr.", "address": "4048 VELARDE CT, las vegas, NV, 89120, USA", "last_updated": "12/01/2022", "status": "Active", "address_components": {"street": "4048 VELARDE CT", "city": "las vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Rodolfo Ramirez Jr.", "address": "4048 VELARDE CT, las vegas, NV, 89120, USA", "last_updated": "12/01/2022", "status": "Active", "address_components": {"street": "4048 VELARDE CT", "city": "las vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR DRIVER LLC", "entity_number": "E27908022022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/01/2022", "nv_business_id": "NV20222638003", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222638003", "agent_office_or_position": "DRIVER", "agent_jurisdiction": "", "agent_street_address": "4048 Velarde Ct, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4048 Velarde Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2025", "effective_date": "12/18/2025", "filing_number": "20255385720", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16725199,this);"}, {"file_date": "12/27/2024", "effective_date": "12/27/2024", "filing_number": "20244555116", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14623670,this);"}, {"file_date": "12/26/2023", "effective_date": "12/26/2023", "filing_number": "20233714366", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13830479,this);"}, {"file_date": "12/01/2022", "effective_date": "12/01/2022", "filing_number": "20222790803", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13010895,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RR DRIVER LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/01/2022", "name": "RR DRIVER LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "4048 Velarde Ct, Las Vegas, NV, 89120, USA", "email": "rudyknowsvegas@gmail.com"}], "officers": [{"date": "12/01/2022", "title": "Manager", "name": "Rodolfo Ramirez Jr.", "attention": "", "address1_address2_city_state_zip_country": "4048 VELARDE CT, las vegas, NV, 89120, USA"}]}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRD & ASSOCIATES INCORPORATED", "business_id": "424361", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/20/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011404563", "entity_number": "C22790-2001", "mark_number": "", "manage_nv_business_id": "NV20011404563", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RRD & ASSOCIATES INCORPORATED", "entity_number": "C22790-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/20/2001", "nv_business_id": "NV20011404563", "termination_date": "", "annual_report_due": "8/31/2002", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011404563", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRD & ASSOCIATES INCORPORATED", "Entity Number": "C22790-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/20/2001", "NV Business ID": "NV20011404563", "Termination Date": "", "Annual Report Due Date": "8/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "LANCE KERNESS", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RRD & ASSOCIATES INCORPORATED", "entity_number": "C22790-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/20/2001", "nv_business_id": "NV20011404563", "termination_date": "", "annual_report_due": "8/31/2002", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011404563", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/19/2004", "effective_date": "03/19/2004", "filing_number": "C22790-2001-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "90", "snapshot_onclick": "GetSnapShot(3826302,this);"}, {"file_date": "09/05/2001", "effective_date": "09/05/2001", "filing_number": "C22790-2001-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3824624,this);"}, {"file_date": "08/20/2001", "effective_date": "08/20/2001", "filing_number": "C22790-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3826301,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRD ENTERPRISES, INC.", "business_id": "246637", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/14/1995", "type": "Domestic Corporation (78)", "nv_business_id": "NV19951130696", "entity_number": "C15906-1995", "mark_number": "", "manage_nv_business_id": "NV19951130696", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RRD ENTERPRISES, INC.", "entity_number": "C15906-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "09/14/1995", "nv_business_id": "NV19951130696", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19951130696", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRD ENTERPRISES, INC.", "Entity Number": "C15906-1995", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "09/14/1995", "NV Business ID": "NV19951130696", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DENNY PEARCE", "address": "6605 GESSNER, HOUSTON, TX, 77040, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "6605 GESSNER", "city": "HOUSTON", "state": "TX", "zip_code": "77040", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD PEARCE", "address": "6605 GESSNER, HOUSTON, TX, 77040, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "6605 GESSNER", "city": "HOUSTON", "state": "TX", "zip_code": "77040", "country": "USA"}}, {"title": "Treasurer", "name": "ROGER PEARCE", "address": "6605 GESSNER, HOUSTON, TX, 77040, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "6605 GESSNER", "city": "HOUSTON", "state": "TX", "zip_code": "77040", "country": "USA"}}, {"title": "Director", "name": "PATRICIA PEARCE", "address": "6605 GESSNER, HOUSTON, TX, 77040, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "6605 GESSNER", "city": "HOUSTON", "state": "TX", "zip_code": "77040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DENNY PEARCE", "address": "6605 GESSNER, HOUSTON, TX, 77040, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "6605 GESSNER", "city": "HOUSTON", "state": "TX", "zip_code": "77040", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD PEARCE", "address": "6605 GESSNER, HOUSTON, TX, 77040, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "6605 GESSNER", "city": "HOUSTON", "state": "TX", "zip_code": "77040", "country": "USA"}}, {"title": "Treasurer", "name": "ROGER PEARCE", "address": "6605 GESSNER, HOUSTON, TX, 77040, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "6605 GESSNER", "city": "HOUSTON", "state": "TX", "zip_code": "77040", "country": "USA"}}, {"title": "Director", "name": "PATRICIA PEARCE", "address": "6605 GESSNER, HOUSTON, TX, 77040, USA", "last_updated": "07/02/2019", "status": "Active", "address_components": {"street": "6605 GESSNER", "city": "HOUSTON", "state": "TX", "zip_code": "77040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RRD ENTERPRISES, INC.", "entity_number": "C15906-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "09/14/1995", "nv_business_id": "NV19951130696", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951130696", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2022", "effective_date": "07/29/2022", "filing_number": "20222513430", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12750908,this);"}, {"file_date": "07/31/2021", "effective_date": "07/31/2021", "filing_number": "20211649313", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11964992,this);"}, {"file_date": "07/09/2020", "effective_date": "07/09/2020", "filing_number": "20200773028", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11153908,this);"}, {"file_date": "07/02/2019", "effective_date": "07/02/2019", "filing_number": "20190284521-14", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(2462094,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 29, "total_records": 29}, "first_snapshot": {"business_details": {"business_name": "RRD ENTERPRISES, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2022"}, "name_changes": {"date": "09/14/1995", "name": "RRD ENTERPRISES, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "C T CORPORATION SYSTEM", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "07/02/2019", "title": "President", "name": "DENNY PEARCE", "attention": "", "address1_address2_city_state_zip_country": "6605 GESSNER, HOUSTON, TX, 77040, USA"}, {"date": "07/02/2019", "title": "Secretary", "name": "RICHARD PEARCE", "attention": "", "address1_address2_city_state_zip_country": "6605 GESSNER, HOUSTON, TX, 77040, USA"}, {"date": "07/02/2019", "title": "Treasurer", "name": "ROGER PEARCE", "attention": "", "address1_address2_city_state_zip_country": "6605 GESSNER, HOUSTON, TX, 77040, USA"}, {"date": "07/02/2019", "title": "Director", "name": "PATRICIA PEARCE", "attention": "", "address1_address2_city_state_zip_country": "6605 GESSNER, HOUSTON, TX, 77040, USA"}]}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRD ENTERTAINMENT, INC.", "business_id": "925493", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/12/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091298635", "entity_number": "E0253152009-5", "mark_number": "", "manage_nv_business_id": "NV20091298635", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RRD ENTERTAINMENT, INC.", "entity_number": "E0253152009-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/12/2009", "nv_business_id": "NV20091298635", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": "TONY LY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091298635", "office_or_position": "", "jurisdiction": "", "street_address": "3838 RAYMERT DRIVE SUITE 109, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3838 RAYMERT DRIVE SUITE 109", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRD ENTERTAINMENT, INC.", "Entity Number": "E0253152009-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/12/2009", "NV Business ID": "NV20091298635", "Termination Date": "", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "TONY LY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3838 RAYMERT DRIVE SUITE 109, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRD ENTERTAINMENT, INC.", "entity_number": "E0253152009-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/12/2009", "nv_business_id": "NV20091298635", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": "TONY LY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091298635", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3838 RAYMERT DRIVE SUITE 109, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3838 RAYMERT DRIVE SUITE 109", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/12/2009", "effective_date": "05/12/2009", "filing_number": "20090407284-46", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6649973,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRD Family LLC", "business_id": "1926281", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/03/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212007223", "entity_number": "E12153852021-7", "mark_number": "", "manage_nv_business_id": "NV20212007223", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RRD FAMILY LLC", "entity_number": "E12153852021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/03/2021", "nv_business_id": "NV20212007223", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "Barth Agency Services, Inc.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212007223", "office_or_position": "", "jurisdiction": "", "street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRD FAMILY LLC", "Entity Number": "E12153852021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/03/2021", "NV Business ID": "NV20212007223", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Barth Agency Services, Inc.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Richard Devenuti", "address": "8924 E Pinnacle Peak Rd Suite G5, #413, Scottsdale, AZ, 85255, USA", "last_updated": "02/03/2021", "status": "Active", "address_components": {"street": "8924 E Pinnacle Peak Rd Suite G5", "city": "#413", "state": "Scottsdale", "zip_code": "AZ", "country": "85255"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Richard Devenuti", "address": "8924 E Pinnacle Peak Rd Suite G5, #413, Scottsdale, AZ, 85255, USA", "last_updated": "02/03/2021", "status": "Active", "address_components": {"street": "8924 E Pinnacle Peak Rd Suite G5", "city": "#413", "state": "Scottsdale", "zip_code": "AZ", "country": "85255"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRD FAMILY LLC", "entity_number": "E12153852021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/03/2021", "nv_business_id": "NV20212007223", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "Barth Agency Services, Inc.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212007223", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2251 N. RAMPART BLVD.", "city": "#382", "state": "Las Vegas", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/17/2026", "effective_date": "02/17/2026", "filing_number": "20265526152", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16847827,this);"}, {"file_date": "02/12/2025", "effective_date": "02/12/2025", "filing_number": "20254664040", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14725611,this);"}, {"file_date": "02/25/2024", "effective_date": "02/25/2024", "filing_number": "20243851938", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13969026,this);"}, {"file_date": "02/23/2023", "effective_date": "02/23/2023", "filing_number": "20232974545", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13188172,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RRD FAMILY LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/03/2021", "name": "RRD FAMILY LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Barth Agency Services, Inc.", "attention": "", "address1_address2_city_state_zip_country": "2251 N. RAMPART BLVD., #382, Las Vegas, NV, 89128, USA", "email": "ADMIN@BARTHAGENCYSERVICES.COM"}], "officers": [{"date": "02/03/2021", "title": "Manager", "name": "Richard Devenuti", "attention": "", "address1_address2_city_state_zip_country": "8924 E Pinnacle Peak Rd Suite G5, #413, Scottsdale, AZ, 85255, USA"}]}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRD INTERNATIONAL LLC", "business_id": "1330651", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "11/10/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151671503", "entity_number": "E0529142015-5", "mark_number": "", "manage_nv_business_id": "NV20151671503", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RRD INTERNATIONAL LLC", "entity_number": "E0529142015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/10/2015", "nv_business_id": "NV20151671503", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": ""}, "agent": {"name": "MARK E. SMITH", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151671503", "office_or_position": "", "jurisdiction": "", "street_address": "759 EAGLE DRIVE, INCLINE VILLAGE, NV, 89451, USA", "mailing_address": "759 EAGLE DRIVE, INCLINE VILLAGE, NV, 89451", "street_address_components": {"street": "759 EAGLE DRIVE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}, "mailing_address_components": {"street": "759 EAGLE DRIVE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": ""}}, "raw_fields": {"Entity Name": "RRD INTERNATIONAL LLC", "Entity Number": "E0529142015-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "11/10/2015", "NV Business ID": "NV20151671503", "Termination Date": "", "Annual Report Due Date": "11/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARK E. SMITH", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "759 EAGLE DRIVE, INCLINE VILLAGE, NV, 89451, USA", "Mailing Address": "759 EAGLE DRIVE, INCLINE VILLAGE, NV, 89451"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Anna Shidlovskaya", "address": "290 Deer Court, Incline Village, NV, 89451, USA", "last_updated": "10/01/2025", "status": "Active", "address_components": {"street": "290 Deer Court", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Managing Member", "name": "Mark E Smith", "address": "290 Deer Court, Incline Village, NV, 89451, USA", "last_updated": "11/06/2024", "status": "Active", "address_components": {"street": "290 Deer Court", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Anna Shidlovskaya", "address": "290 Deer Court, Incline Village, NV, 89451, USA", "last_updated": "10/01/2025", "status": "Active", "address_components": {"street": "290 Deer Court", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}, {"title": "Managing Member", "name": "Mark E Smith", "address": "290 Deer Court, Incline Village, NV, 89451, USA", "last_updated": "11/06/2024", "status": "Active", "address_components": {"street": "290 Deer Court", "city": "Incline Village", "state": "NV", "zip_code": "89451", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRD INTERNATIONAL LLC", "entity_number": "E0529142015-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "11/10/2015", "nv_business_id": "NV20151671503", "termination_date": "", "annual_report_due": "11/30/2026", "compliance_hold": "", "agent_name": "MARK E. SMITH", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151671503", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "759 EAGLE DRIVE, INCLINE VILLAGE, NV, 89451, USA", "agent_mailing_address": "759 EAGLE DRIVE, INCLINE VILLAGE, NV, 89451", "agent_street_address_components": {"street": "759 EAGLE DRIVE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": "USA"}, "agent_mailing_address_components": {"street": "759 EAGLE DRIVE", "city": "INCLINE VILLAGE", "state": "NV", "zip_code": "89451", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2025", "effective_date": "10/01/2025", "filing_number": "20255210552", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15920708,this);"}, {"file_date": "11/06/2024", "effective_date": "11/06/2024", "filing_number": "20244454047", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14527790,this);"}, {"file_date": "10/30/2023", "effective_date": "10/30/2023", "filing_number": "20233588863", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13718690,this);"}, {"file_date": "11/01/2022", "effective_date": "11/01/2022", "filing_number": "20222732243", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12955729,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "RRD INTERNATIONAL LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2025"}, "name_changes": {"date": "11/10/2015", "name": "RRD INTERNATIONAL LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MARK E. SMITH", "attention": "", "address1_address2_city_state_zip_country": "759 EAGLE DRIVE, INCLINE VILLAGE, NV, 89451, USA", "email": ""}], "officers": [{"date": "11/06/2024", "title": "Managing Member", "name": "Mark E Smith", "attention": "", "address1_address2_city_state_zip_country": "290 Deer Court, Incline Village, NV, 89451, USA"}, {"date": "10/15/2020", "title": "Managing Member", "name": "Mark Elliott Smith", "attention": "", "address1_address2_city_state_zip_country": "PO Box 4049, Incline Village, NV, 89450, USA"}]}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRD NEVADA, INC.", "business_id": "176997", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/16/1976", "type": "Domestic Corporation (78)", "nv_business_id": "NV19761001617", "entity_number": "C965-1976", "mark_number": "", "manage_nv_business_id": "NV19761001617", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RRD NEVADA, INC.", "entity_number": "C965-1976", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/16/1976", "nv_business_id": "NV19761001617", "termination_date": "", "annual_report_due": "3/31/1999", "compliance_hold": ""}, "agent": {"name": "C T CORPORATION SYSTEM**", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19761001617", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRD NEVADA, INC.", "Entity Number": "C965-1976", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/16/1976", "NV Business ID": "NV19761001617", "Termination Date": "", "Annual Report Due Date": "3/31/1999", "Compliance Hold": "", "Name of Individual or Legal Entity": "C T CORPORATION SYSTEM**", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JONATHAN P WARD", "address": "77 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "77 WEST WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}, {"title": "Secretary", "name": "MONICA M FOHRMAN", "address": "77 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "77 WEST WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}, {"title": "Treasurer", "name": "GREGORY A STOKLOSA", "address": "77 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "77 WEST WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JONATHAN P WARD", "address": "77 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "77 WEST WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}, {"title": "Secretary", "name": "MONICA M FOHRMAN", "address": "77 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "77 WEST WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}, {"title": "Treasurer", "name": "GREGORY A STOKLOSA", "address": "77 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "77 WEST WACKER DRIVE", "city": "CHICAGO", "state": "IL", "zip_code": "60601", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RRD NEVADA, INC.", "entity_number": "C965-1976", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/16/1976", "nv_business_id": "NV19761001617", "termination_date": "", "annual_report_due": "3/31/1999", "compliance_hold": "", "agent_name": "C T CORPORATION SYSTEM**", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19761001617", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/15/1998", "effective_date": "06/15/1998", "filing_number": "C965-1976-005", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(1539978,this);"}, {"file_date": "02/21/1998", "effective_date": "02/21/1998", "filing_number": "C965-1976-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1538915,this);"}, {"file_date": "07/30/1985", "effective_date": "07/30/1985", "filing_number": "C965-1976-004", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1539947,this);"}, {"file_date": "03/16/1976", "effective_date": "03/16/1976", "filing_number": "C965-1976-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(1539977,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRD SERVICES, INC.", "business_id": "503602", "prior_name_match": "", "status": "Withdrawn", "compliance_hold": "", "filing_date": "01/06/2004", "type": "Foreign Corporation (80)", "nv_business_id": "NV20041346834", "entity_number": "C165-2004", "mark_number": "", "manage_nv_business_id": "NV20041346834", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RRD SERVICES, INC.", "entity_number": "C165-2004", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "01/06/2004", "nv_business_id": "NV20041346834", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": ""}, "agent": {"name": "CHARLES R JACOB", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041346834", "office_or_position": "", "jurisdiction": "Utah", "street_address": "170 MILKE WAY, SPARKS, NV, 89436, USA", "mailing_address": "BOX 611, AMERICAN FORK,, NV, 84003", "street_address_components": {"street": "170 MILKE WAY", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}, "mailing_address_components": {"street": "BOX 611", "city": "AMERICAN FORK", "state": "NV", "zip_code": "84003", "country": ""}}, "raw_fields": {"Entity Name": "RRD SERVICES, INC.", "Entity Number": "C165-2004", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Withdrawn", "Formation Date": "01/06/2004", "NV Business ID": "NV20041346834", "Termination Date": "", "Annual Report Due Date": "1/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHARLES R JACOB", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Utah", "Street Address": "170 MILKE WAY, SPARKS, NV, 89436, USA", "Mailing Address": "BOX 611, AMERICAN FORK,, NV, 84003"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "CHARLES R JACOB", "address": "923 NORTH 290 EAST, AMERICAN FORK, UT, 84003", "last_updated": "02/28/2012", "status": "Active", "address_components": {"street": "923 NORTH 290 EAST", "city": "AMERICAN FORK", "state": "UT", "zip_code": "84003", "country": ""}}, {"title": "Secretary", "name": "BEVERLY ELLISON", "address": "923 NORTH 290 EAST, AMERICAN FORK, UT, 84003, USA", "last_updated": "02/28/2012", "status": "Active", "address_components": {"street": "923 NORTH 290 EAST", "city": "AMERICAN FORK", "state": "UT", "zip_code": "84003", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPH JACOB", "address": "923 NORTH 290 EAST, AMERICAN FORK, UT, 84003, USA", "last_updated": "02/28/2012", "status": "Active", "address_components": {"street": "923 NORTH 290 EAST", "city": "AMERICAN FORK", "state": "UT", "zip_code": "84003", "country": "USA"}}, {"title": "Director", "name": "W. JAMES JACOB", "address": "923 NORTH 290 EAST, AMERICAN FORK, UT, 84003, USA", "last_updated": "02/28/2012", "status": "Active", "address_components": {"street": "923 NORTH 290 EAST", "city": "AMERICAN FORK", "state": "UT", "zip_code": "84003", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "CHARLES R JACOB", "address": "923 NORTH 290 EAST, AMERICAN FORK, UT, 84003", "last_updated": "02/28/2012", "status": "Active", "address_components": {"street": "923 NORTH 290 EAST", "city": "AMERICAN FORK", "state": "UT", "zip_code": "84003", "country": ""}}, {"title": "Secretary", "name": "BEVERLY ELLISON", "address": "923 NORTH 290 EAST, AMERICAN FORK, UT, 84003, USA", "last_updated": "02/28/2012", "status": "Active", "address_components": {"street": "923 NORTH 290 EAST", "city": "AMERICAN FORK", "state": "UT", "zip_code": "84003", "country": "USA"}}, {"title": "Treasurer", "name": "JOSEPH JACOB", "address": "923 NORTH 290 EAST, AMERICAN FORK, UT, 84003, USA", "last_updated": "02/28/2012", "status": "Active", "address_components": {"street": "923 NORTH 290 EAST", "city": "AMERICAN FORK", "state": "UT", "zip_code": "84003", "country": "USA"}}, {"title": "Director", "name": "W. JAMES JACOB", "address": "923 NORTH 290 EAST, AMERICAN FORK, UT, 84003, USA", "last_updated": "02/28/2012", "status": "Active", "address_components": {"street": "923 NORTH 290 EAST", "city": "AMERICAN FORK", "state": "UT", "zip_code": "84003", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RRD SERVICES, INC.", "entity_number": "C165-2004", "entity_type": "Foreign Corporation (80)", "entity_status": "Withdrawn", "formation_date": "01/06/2004", "nv_business_id": "NV20041346834", "termination_date": "", "annual_report_due": "1/31/2013", "compliance_hold": "", "agent_name": "CHARLES R JACOB", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041346834", "agent_office_or_position": "", "agent_jurisdiction": "Utah", "agent_street_address": "170 MILKE WAY, SPARKS, NV, 89436, USA", "agent_mailing_address": "BOX 611, AMERICAN FORK,, NV, 84003", "agent_street_address_components": {"street": "170 MILKE WAY", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}, "agent_mailing_address_components": {"street": "BOX 611", "city": "AMERICAN FORK", "state": "NV", "zip_code": "84003", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2013", "effective_date": "08/27/2013", "filing_number": "20130563354-82", "document_type": "Withdrawal", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4385889,this);"}, {"file_date": "02/28/2012", "effective_date": "02/28/2012", "filing_number": "20120136678-26", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4385549,this);"}, {"file_date": "07/22/2011", "effective_date": "07/22/2011", "filing_number": "20110540145-33", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(4386930,this);"}, {"file_date": "01/22/2011", "effective_date": "01/22/2011", "filing_number": "20110050643-72", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4385548,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRD TRANSFER COMPANY, INC.", "business_id": "1372278", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/05/2016", "type": "Domestic Corporation (78)", "nv_business_id": "NV20161463326", "entity_number": "E0348052016-6", "mark_number": "", "manage_nv_business_id": "NV20161463326", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RRD TRANSFER COMPANY, INC.", "entity_number": "E0348052016-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/05/2016", "nv_business_id": "NV20161463326", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": ""}, "agent": {"name": "MAIL LINK LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161463326", "office_or_position": "", "jurisdiction": "CLARK COUNTY", "street_address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "848 N RAINBOW BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRD TRANSFER COMPANY, INC.", "Entity Number": "E0348052016-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "08/05/2016", "NV Business ID": "NV20161463326", "Termination Date": "", "Annual Report Due Date": "8/31/2017", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAIL LINK LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY", "Street Address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RANDALL R DRECHSLER", "address": "121 WEST STREET, #709, RENO, NV, 89501, USA", "last_updated": "08/05/2016", "status": "Active", "address_components": {"street": "121 WEST STREET", "city": "#709", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Secretary", "name": "RANDALL R DRECHSLER", "address": "121 WEST STREET, #709, RENO, NV, 89501, USA", "last_updated": "08/05/2016", "status": "Active", "address_components": {"street": "121 WEST STREET", "city": "#709", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Treasurer", "name": "RANDALL R DRECHSLER", "address": "121 WEST STREET, #709, RENO, NV, 89501, USA", "last_updated": "08/05/2016", "status": "Active", "address_components": {"street": "121 WEST STREET", "city": "#709", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Director", "name": "RANDALL R DRECHSLER", "address": "121 WEST STREET, #709, RENO, NV, 89501, USA", "last_updated": "08/05/2016", "status": "Active", "address_components": {"street": "121 WEST STREET", "city": "#709", "state": "RENO", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RANDALL R DRECHSLER", "address": "121 WEST STREET, #709, RENO, NV, 89501, USA", "last_updated": "08/05/2016", "status": "Active", "address_components": {"street": "121 WEST STREET", "city": "#709", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Secretary", "name": "RANDALL R DRECHSLER", "address": "121 WEST STREET, #709, RENO, NV, 89501, USA", "last_updated": "08/05/2016", "status": "Active", "address_components": {"street": "121 WEST STREET", "city": "#709", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Treasurer", "name": "RANDALL R DRECHSLER", "address": "121 WEST STREET, #709, RENO, NV, 89501, USA", "last_updated": "08/05/2016", "status": "Active", "address_components": {"street": "121 WEST STREET", "city": "#709", "state": "RENO", "zip_code": "NV", "country": "89501"}}, {"title": "Director", "name": "RANDALL R DRECHSLER", "address": "121 WEST STREET, #709, RENO, NV, 89501, USA", "last_updated": "08/05/2016", "status": "Active", "address_components": {"street": "121 WEST STREET", "city": "#709", "state": "RENO", "zip_code": "NV", "country": "89501"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RRD TRANSFER COMPANY, INC.", "entity_number": "E0348052016-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "08/05/2016", "nv_business_id": "NV20161463326", "termination_date": "", "annual_report_due": "8/31/2017", "compliance_hold": "", "agent_name": "MAIL LINK LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161463326", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY", "agent_street_address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "848 N RAINBOW BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/25/2017", "effective_date": "09/25/2017", "filing_number": "20170407094-14", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8698995,this);"}, {"file_date": "08/05/2016", "effective_date": "08/05/2016", "filing_number": "20160350723-09", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8696965,this);"}, {"file_date": "08/05/2016", "effective_date": "08/05/2016", "filing_number": "20160350722-98", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8698143,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRD UNLIMITED LLC", "business_id": "938988", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/20/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091424372", "entity_number": "E0397192009-2", "mark_number": "", "manage_nv_business_id": "NV20091424372", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RRD UNLIMITED LLC", "entity_number": "E0397192009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/20/2009", "nv_business_id": "NV20091424372", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091424372", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRD UNLIMITED LLC", "Entity Number": "E0397192009-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/20/2009", "NV Business ID": "NV20091424372", "Termination Date": "", "Annual Report Due Date": "7/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RUSSEL DONOHUE", "address": "9403 SW 80TH AVENUE, PORTLAND, OR, 97223, USA", "last_updated": "07/23/2013", "status": "Active", "address_components": {"street": "9403 SW 80TH AVENUE", "city": "PORTLAND", "state": "OR", "zip_code": "97223", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RUSSEL DONOHUE", "address": "9403 SW 80TH AVENUE, PORTLAND, OR, 97223, USA", "last_updated": "07/23/2013", "status": "Active", "address_components": {"street": "9403 SW 80TH AVENUE", "city": "PORTLAND", "state": "OR", "zip_code": "97223", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRD UNLIMITED LLC", "entity_number": "E0397192009-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/20/2009", "nv_business_id": "NV20091424372", "termination_date": "", "annual_report_due": "7/31/2014", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091424372", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/02/2014", "effective_date": "06/02/2014", "filing_number": "20140406070-54", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6924074,this);"}, {"file_date": "07/23/2013", "effective_date": "07/23/2013", "filing_number": "20130480828-56", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6922718,this);"}, {"file_date": "07/31/2012", "effective_date": "07/31/2012", "filing_number": "20120528816-15", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6921588,this);"}, {"file_date": "07/26/2011", "effective_date": "07/26/2011", "filing_number": "20110549221-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6921587,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRD, LLC", "business_id": "29056", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/06/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991059004", "entity_number": "LLC5851-1999", "mark_number": "", "manage_nv_business_id": "NV19991059004", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RRD, LLC", "entity_number": "LLC5851-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/06/1999", "nv_business_id": "NV19991059004", "termination_date": "8/6/2040", "annual_report_due": "8/31/2022", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991059004", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRD, LLC", "Entity Number": "LLC5851-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/06/1999", "NV Business ID": "NV19991059004", "Termination Date": "8/6/2040", "Annual Report Due Date": "8/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT LUIS DELGADO", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "08/11/2021", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Manager", "name": "RICHARD DELGADO", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "08/11/2021", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT LUIS DELGADO", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "08/11/2021", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}, {"title": "Manager", "name": "RICHARD DELGADO", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "08/11/2021", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRD, LLC", "entity_number": "LLC5851-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/06/1999", "nv_business_id": "NV19991059004", "termination_date": "8/6/2040", "annual_report_due": "8/31/2022", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991059004", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2023", "effective_date": "11/06/2023", "filing_number": "20233613594", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(13742798,this);"}, {"file_date": "07/12/2022", "effective_date": "07/12/2022", "filing_number": "20222455808", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12711965,this);"}, {"file_date": "08/11/2021", "effective_date": "08/11/2021", "filing_number": "20211673733", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11987233,this);"}, {"file_date": "08/10/2020", "effective_date": "08/10/2020", "filing_number": "20200842956", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11224476,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 27, "total_records": 27}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRDC, CORP.", "business_id": "731569", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/20/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061751322", "entity_number": "E0866752006-5", "mark_number": "", "manage_nv_business_id": "NV20061751322", "page_no": 2, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "RRDC, CORP.", "entity_number": "E0866752006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/20/2006", "nv_business_id": "NV20061751322", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061751322", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRDC, CORP.", "Entity Number": "E0866752006-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/20/2006", "NV Business ID": "NV20061751322", "Termination Date": "", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Treasurer", "name": "DONALD L GEAHLEN", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "01/26/2010", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "President", "name": "CONSTANCE D GEAHLEN", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "11/28/2008", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Secretary", "name": "CONSTANCE D GEAHLEN", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "11/28/2008", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Director", "name": "DAVID L GEAHLEN", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "11/28/2008", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Treasurer", "name": "DONALD L GEAHLEN", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "01/26/2010", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "President", "name": "CONSTANCE D GEAHLEN", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "11/28/2008", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Secretary", "name": "CONSTANCE D GEAHLEN", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "11/28/2008", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Director", "name": "DAVID L GEAHLEN", "address": "4535 W SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, 89102, USA", "last_updated": "11/28/2008", "status": "Active", "address_components": {"street": "4535 W SAHARA AVENUE", "city": "SUITE 200", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RRDC, CORP.", "entity_number": "E0866752006-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/20/2006", "nv_business_id": "NV20061751322", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061751322", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2018", "effective_date": "03/20/2018", "filing_number": "20180125839-69", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5642830,this);"}, {"file_date": "11/30/2009", "effective_date": "11/30/2009", "filing_number": "20090862250-84", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5643395,this);"}, {"file_date": "11/28/2008", "effective_date": "11/28/2008", "filing_number": "20080774598-80", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5642789,this);"}, {"file_date": "11/29/2007", "effective_date": "11/29/2007", "filing_number": "20070826434-06", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5644324,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRDDCC57, L.P.", "business_id": "165541", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "02/21/2003", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20031214657", "entity_number": "LP239-2003", "mark_number": "", "manage_nv_business_id": "NV20031214657", "page_no": 2, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RRDDCC57, L.P.", "entity_number": "LP239-2003", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "02/21/2003", "nv_business_id": "NV20031214657", "termination_date": "2/6/2028", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031214657", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRDDCC57, L.P.", "Entity Number": "LP239-2003", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "02/21/2003", "NV Business ID": "NV20031214657", "Termination Date": "2/6/2028", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "PMDMSCL, INC.", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "PMDMSCL, INC.", "address": "3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "02/13/2019", "status": "Active", "address_components": {"street": "3225 MCLEOD DRIVE", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRDDCC57, L.P.", "entity_number": "LP239-2003", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "02/21/2003", "nv_business_id": "NV20031214657", "termination_date": "2/6/2028", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031214657", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/18/2021", "effective_date": "10/18/2021", "filing_number": "20211842731", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12140193,this);"}, {"file_date": "03/18/2020", "effective_date": "03/18/2020", "filing_number": "20200557547", "document_type": "Cancellation of Limited Partnership (88)", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10948077,this);"}, {"file_date": "02/13/2019", "effective_date": "02/13/2019", "filing_number": "20190065002-95", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1365190,this);"}, {"file_date": "01/08/2018", "effective_date": "01/08/2018", "filing_number": "20180010375-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1364999,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 21, "total_records": 21}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRDJ INVESTMENTS, LLC", "business_id": "1379507", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/26/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161568297", "entity_number": "E0421782016-3", "mark_number": "", "manage_nv_business_id": "NV20161568297", "page_no": 2, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RRDJ INVESTMENTS, LLC", "entity_number": "E0421782016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/26/2016", "nv_business_id": "NV20161568297", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20161568297", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRDJ INVESTMENTS, LLC", "Entity Number": "E0421782016-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/26/2016", "NV Business ID": "NV20161568297", "Termination Date": "", "Annual Report Due Date": "9/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Robert Nelson", "address": "4203 GENESEE AVE. 103 #121, San Diego, CA, 92117, USA", "last_updated": "08/21/2019", "status": "Active", "address_components": {"street": "4203 GENESEE AVE. 103 #121", "city": "San Diego", "state": "CA", "zip_code": "92117", "country": "USA"}}, {"title": "Manager", "name": "RICHARD NELSON", "address": "4203 GENESEE AVE. 103 #121, SAN DIEGO, CA, 92117, USA", "last_updated": "10/13/2018", "status": "Active", "address_components": {"street": "4203 GENESEE AVE. 103 #121", "city": "SAN DIEGO", "state": "CA", "zip_code": "92117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Robert Nelson", "address": "4203 GENESEE AVE. 103 #121, San Diego, CA, 92117, USA", "last_updated": "08/21/2019", "status": "Active", "address_components": {"street": "4203 GENESEE AVE. 103 #121", "city": "San Diego", "state": "CA", "zip_code": "92117", "country": "USA"}}, {"title": "Manager", "name": "RICHARD NELSON", "address": "4203 GENESEE AVE. 103 #121, SAN DIEGO, CA, 92117, USA", "last_updated": "10/13/2018", "status": "Active", "address_components": {"street": "4203 GENESEE AVE. 103 #121", "city": "SAN DIEGO", "state": "CA", "zip_code": "92117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRDJ INVESTMENTS, LLC", "entity_number": "E0421782016-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/26/2016", "nv_business_id": "NV20161568297", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20161568297", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/29/2020", "effective_date": "09/29/2020", "filing_number": "20200944946", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11327056,this);"}, {"file_date": "08/21/2019", "effective_date": "08/21/2019", "filing_number": "20190106402", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10533594,this);"}, {"file_date": "10/13/2018", "effective_date": "10/13/2018", "filing_number": "20180448074-58", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8731004,this);"}, {"file_date": "10/30/2017", "effective_date": "10/30/2017", "filing_number": "20170456403-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8732950,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RRDJ INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2020"}, "name_changes": {"date": "09/26/2016", "name": "RRDJ INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "08/21/2019", "title": "Manager", "name": "Robert Nelson", "attention": "", "address1_address2_city_state_zip_country": "4203 GENESEE AVE. 103 #121, San Diego, CA, 92117, USA"}, {"date": "10/13/2018", "title": "Manager", "name": "RICHARD NELSON", "attention": "", "address1_address2_city_state_zip_country": "4203 GENESEE AVE. 103 #121, SAN DIEGO, CA, 92117, USA"}]}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRDKASH LLC", "business_id": "1359446", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "05/12/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161281217", "entity_number": "E0216592016-1", "mark_number": "", "manage_nv_business_id": "NV20161281217", "page_no": 2, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RRDKASH LLC", "entity_number": "E0216592016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/12/2016", "nv_business_id": "NV20161281217", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "BRIAN E MAHER", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161281217", "office_or_position": "", "jurisdiction": "", "street_address": "631 N STEPHANIE ST #205, HENDERSON, NV, 89014, USA", "mailing_address": "631 N STEPHANIE ST #205, HENDERSON, NV, 89014", "street_address_components": {"street": "631 N STEPHANIE ST #205", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "631 N STEPHANIE ST #205", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": ""}}, "raw_fields": {"Entity Name": "RRDKASH LLC", "Entity Number": "E0216592016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "05/12/2016", "NV Business ID": "NV20161281217", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "BRIAN E MAHER", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "631 N STEPHANIE ST #205, HENDERSON, NV, 89014, USA", "Mailing Address": "631 N STEPHANIE ST #205, HENDERSON, NV, 89014"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "BRIAN E MAHER", "address": "631 N STEPHANIE ST #205, HENDERSON, NV, 89014, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "631 N STEPHANIE ST #205", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "BRIAN E MAHER", "address": "631 N STEPHANIE ST #205, HENDERSON, NV, 89014, USA", "last_updated": "05/29/2019", "status": "Active", "address_components": {"street": "631 N STEPHANIE ST #205", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRDKASH LLC", "entity_number": "E0216592016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/12/2016", "nv_business_id": "NV20161281217", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "BRIAN E MAHER", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161281217", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "631 N STEPHANIE ST #205, HENDERSON, NV, 89014, USA", "agent_mailing_address": "631 N STEPHANIE ST #205, HENDERSON, NV, 89014", "agent_street_address_components": {"street": "631 N STEPHANIE ST #205", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "631 N STEPHANIE ST #205", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/24/2024", "effective_date": "05/24/2024", "filing_number": "20244081253", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14185338,this);"}, {"file_date": "05/05/2023", "effective_date": "05/05/2023", "filing_number": "20233180475", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13358945,this);"}, {"file_date": "05/17/2022", "effective_date": "05/17/2022", "filing_number": "20222327333", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12599374,this);"}, {"file_date": "05/24/2021", "effective_date": "05/24/2021", "filing_number": "20211478923", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11823051,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RRDKASH LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2024"}, "name_changes": {"date": "05/12/2016", "name": "RRDKASH LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "BRIAN E MAHER", "attention": "", "address1_address2_city_state_zip_country": "631 N STEPHANIE ST #205, HENDERSON, NV, 89014, USA", "email": ""}], "officers": [{"date": "05/29/2019", "title": "Managing Member", "name": "BRIAN E MAHER", "attention": "", "address1_address2_city_state_zip_country": "631 N STEPHANIE ST #205, HENDERSON, NV, 89014, USA"}]}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRDM NEVADA HOLDINGS, LLC", "business_id": "1001298", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/04/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101593858", "entity_number": "E0374042010-1", "mark_number": "", "manage_nv_business_id": "NV20101593858", "page_no": 2, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RRDM NEVADA HOLDINGS, LLC", "entity_number": "E0374042010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/04/2010", "nv_business_id": "NV20101593858", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101593858", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRDM NEVADA HOLDINGS, LLC", "Entity Number": "E0374042010-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/04/2010", "NV Business ID": "NV20101593858", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RRDM NEVADA TRUST", "address": "3333 EAST SERENE AVENUE SUITE 140, HENDERSON, NV, 89074, USA", "last_updated": "08/13/2018", "status": "Active", "address_components": {"street": "3333 EAST SERENE AVENUE SUITE 140", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RRDM NEVADA TRUST", "address": "3333 EAST SERENE AVENUE SUITE 140, HENDERSON, NV, 89074, USA", "last_updated": "08/13/2018", "status": "Active", "address_components": {"street": "3333 EAST SERENE AVENUE SUITE 140", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRDM NEVADA HOLDINGS, LLC", "entity_number": "E0374042010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/04/2010", "nv_business_id": "NV20101593858", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101593858", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2025", "effective_date": "08/28/2025", "filing_number": "20255139034", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15169594,this);"}, {"file_date": "01/21/2025", "effective_date": "01/21/2025", "filing_number": "20254609147", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14674488,this);"}, {"file_date": "01/09/2025", "effective_date": "01/09/2025", "filing_number": "20254586457", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14653097,this);"}, {"file_date": "11/07/2023", "effective_date": "11/07/2023", "filing_number": "20233610866", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13740147,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "RRDM NEVADA HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/04/2010", "name": "RRDM NEVADA HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "08/13/2018", "title": "Manager", "name": "RRDM NEVADA TRUST", "attention": "", "address1_address2_city_state_zip_country": "3333 EAST SERENE AVENUE SUITE 140, HENDERSON, NV, 89074, USA"}]}}}
{"task_id": 337658, "worker_id": "r-worker-6", "ts": 1775063589, "record_type": "business_detail", "name": "RRDN NEVADA, LLC", "business_id": "803991", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/17/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071552476", "entity_number": "E0663732007-9", "mark_number": "", "manage_nv_business_id": "NV20071552476", "page_no": 2, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RRDN NEVADA, LLC", "entity_number": "E0663732007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2007", "nv_business_id": "NV20071552476", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": ""}, "agent": {"name": "DRAGKEY SERVICE GROUP, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071552476", "office_or_position": "", "jurisdiction": "", "street_address": "7575 W WASHINGTON AVE, STE 127-161, LAS VEGAS, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "7575 W WASHINGTON AVE", "city": "STE 127-161", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRDN NEVADA, LLC", "Entity Number": "E0663732007-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/17/2007", "NV Business ID": "NV20071552476", "Termination Date": "", "Annual Report Due Date": "10/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "DRAGKEY SERVICE GROUP, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7575 W WASHINGTON AVE, STE 127-161, LAS VEGAS, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RRDN NEVADA, LLC", "entity_number": "E0663732007-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/17/2007", "nv_business_id": "NV20071552476", "termination_date": "", "annual_report_due": "10/31/2007", "compliance_hold": "", "agent_name": "DRAGKEY SERVICE GROUP, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071552476", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7575 W WASHINGTON AVE, STE 127-161, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7575 W WASHINGTON AVE", "city": "STE 127-161", "state": "LAS VEGAS", "zip_code": "NV", "country": "89128"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2007", "effective_date": "09/17/2007", "filing_number": "20070637206-33", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6035466,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304715, "worker_id": "worker-1", "ts": 1775063597, "record_type": "business_detail", "name": "2 CANS OF SODA VISIONS, INC.", "business_id": "1285024", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/06/2015", "type": "Domestic Corporation (78)", "nv_business_id": "NV20151078793", "entity_number": "E0061712015-9", "mark_number": "", "manage_nv_business_id": "NV20151078793", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 CANS OF SODA VISIONS, INC.", "entity_number": "E0061712015-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/06/2015", "nv_business_id": "NV20151078793", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151078793", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 CANS OF SODA VISIONS, INC.", "Entity Number": "E0061712015-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/06/2015", "NV Business ID": "NV20151078793", "Termination Date": "", "Annual Report Due Date": "3/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 CANS OF SODA VISIONS, INC.", "entity_number": "E0061712015-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/06/2015", "nv_business_id": "NV20151078793", "termination_date": "", "annual_report_due": "3/31/2015", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151078793", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2015", "effective_date": "02/06/2015", "filing_number": "20150057715-63", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8362888,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304715, "worker_id": "worker-1", "ts": 1775063597, "record_type": "business_detail", "name": "2 Care For Me LLC", "business_id": "2196214", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/25/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232798451", "entity_number": "E32195852023-8", "mark_number": "", "manage_nv_business_id": "NV20232798451", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2 CARE FOR ME LLC", "entity_number": "E32195852023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/25/2023", "nv_business_id": "NV20232798451", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232798451", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 CARE FOR ME LLC", "Entity Number": "E32195852023-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/25/2023", "NV Business ID": "NV20232798451", "Termination Date": "", "Annual Report Due Date": "5/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rochelle Melissa Watson", "address": "3172 N Rainbow Blvd # 1476, Las Vegas, NV, 89108, USA", "last_updated": "05/25/2023", "status": "Active", "address_components": {"street": "3172 N Rainbow Blvd # 1476", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rochelle Melissa Watson", "address": "3172 N Rainbow Blvd # 1476, Las Vegas, NV, 89108, USA", "last_updated": "05/25/2023", "status": "Active", "address_components": {"street": "3172 N Rainbow Blvd # 1476", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 CARE FOR ME LLC", "entity_number": "E32195852023-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/25/2023", "nv_business_id": "NV20232798451", "termination_date": "", "annual_report_due": "5/31/2024", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232798451", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2023", "effective_date": "06/28/2023", "filing_number": "20233313608", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13466454,this);"}, {"file_date": "05/25/2023", "effective_date": "05/25/2023", "filing_number": "20233219586", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13394895,this);"}, {"file_date": "05/25/2023", "effective_date": "05/25/2023", "filing_number": "20233219584", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13394894,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2 CARE FOR ME LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2024"}, "name_changes": {"date": "05/25/2023", "name": "2 CARE FOR ME LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "05/25/2023", "title": "Managing Member", "name": "Rochelle Melissa Watson", "attention": "", "address1_address2_city_state_zip_country": "3172 N Rainbow Blvd # 1476, Las Vegas, NV, 89108, USA"}]}}}
{"task_id": 304715, "worker_id": "worker-1", "ts": 1775063597, "record_type": "business_detail", "name": "2 Care For Me Outreach", "business_id": "2227919", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "07/10/2023", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20232884149", "entity_number": "E34620712023-7", "mark_number": "", "manage_nv_business_id": "NV20232884149", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2 CARE FOR ME OUTREACH", "entity_number": "E34620712023-7", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "07/10/2023", "nv_business_id": "NV20232884149", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": ""}, "agent": {"name": "MAIL FOR YOU", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20232884149", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8635 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8635 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 CARE FOR ME OUTREACH", "Entity Number": "E34620712023-7", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Active", "Formation Date": "07/10/2023", "NV Business ID": "NV20232884149", "Termination Date": "", "Annual Report Due Date": "7/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAIL FOR YOU", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8635 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Rochelle Watson", "address": "3172 N. Rainbow.Blvd, 1476, Las Vegas, NV, 89108, USA", "last_updated": "10/24/2024", "status": "Active", "address_components": {"street": "3172 N. Rainbow.Blvd", "city": "1476", "state": "Las Vegas", "zip_code": "NV", "country": "89108"}}, {"title": "Secretary", "name": "LaShanaye James", "address": "3172 N. Rainbow., 1476, Las Vegas, NV, 89108, USA", "last_updated": "10/24/2024", "status": "Active", "address_components": {"street": "3172 N. Rainbow.", "city": "1476", "state": "Las Vegas", "zip_code": "NV", "country": "89108"}}, {"title": "Treasurer", "name": "Lance Watson Jr.", "address": "3172 N. Rainbow. # 1476, Las Vegas, NV, 89108, USA", "last_updated": "09/06/2023", "status": "Active", "address_components": {"street": "3172 N. Rainbow. # 1476", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "Rochelle Watson", "address": "3172 N. Rainbow.Blvd, 1476, Las Vegas, NV, 89108, USA", "last_updated": "10/24/2024", "status": "Active", "address_components": {"street": "3172 N. Rainbow.Blvd", "city": "1476", "state": "Las Vegas", "zip_code": "NV", "country": "89108"}}, {"title": "Secretary", "name": "LaShanaye James", "address": "3172 N. Rainbow., 1476, Las Vegas, NV, 89108, USA", "last_updated": "10/24/2024", "status": "Active", "address_components": {"street": "3172 N. Rainbow.", "city": "1476", "state": "Las Vegas", "zip_code": "NV", "country": "89108"}}, {"title": "Treasurer", "name": "Lance Watson Jr.", "address": "3172 N. Rainbow. # 1476, Las Vegas, NV, 89108, USA", "last_updated": "09/06/2023", "status": "Active", "address_components": {"street": "3172 N. Rainbow. # 1476", "city": "Las Vegas", "state": "NV", "zip_code": "89108", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2 CARE FOR ME OUTREACH", "entity_number": "E34620712023-7", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Active", "formation_date": "07/10/2023", "nv_business_id": "NV20232884149", "termination_date": "", "annual_report_due": "7/31/2026", "compliance_hold": "", "agent_name": "MAIL FOR YOU", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232884149", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8635 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8635 W SAHARA AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/15/2025", "effective_date": "08/15/2025", "filing_number": "20255114800", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"4659916\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "08/15/2025", "effective_date": "08/15/2025", "filing_number": "20255114799", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15146558,this);"}, {"file_date": "10/24/2024", "effective_date": "10/24/2024", "filing_number": "20244423089", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"4018432\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "10/24/2024", "effective_date": "10/24/2024", "filing_number": "20244423088", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14500729,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2 CARE FOR ME OUTREACH", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2026", "solicits_charitable_contribution": "Yes"}, "name_changes": {"date": "07/10/2023", "name": "2 CARE FOR ME OUTREACH", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MAIL FOR YOU", "attention": "", "address1_address2_city_state_zip_country": "8635 W SAHARA AVE, LAS VEGAS, NV, 89117, USA", "email": "MAIL4U@COX.NET"}], "officers": [{"date": "10/24/2024", "title": "President", "name": "Rochelle Watson", "attention": "", "address1_address2_city_state_zip_country": "3172 N. Rainbow.Blvd, 1476, Las Vegas, NV, 89108, USA"}, {"date": "10/24/2024", "title": "Secretary", "name": "LaShanaye James", "attention": "", "address1_address2_city_state_zip_country": "3172 N. Rainbow., 1476, Las Vegas, NV, 89108, USA"}, {"date": "09/06/2023", "title": "Treasurer", "name": "Lance Watson Jr.", "attention": "", "address1_address2_city_state_zip_country": "3172 N. Rainbow. # 1476, Las Vegas, NV, 89108, USA"}]}}}
{"task_id": 304715, "worker_id": "worker-1", "ts": 1775063597, "record_type": "business_detail", "name": "2 CATS DOING BUSINESS LLC", "business_id": "1247006", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/20/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141408681", "entity_number": "E0324352014-2", "mark_number": "", "manage_nv_business_id": "NV20141408681", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2 CATS DOING BUSINESS LLC", "entity_number": "E0324352014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/20/2014", "nv_business_id": "NV20141408681", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141408681", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 CATS DOING BUSINESS LLC", "Entity Number": "E0324352014-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/20/2014", "NV Business ID": "NV20141408681", "Termination Date": "", "Annual Report Due Date": "6/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "THADDEUS A COREY", "address": "3773 HOWARD HUGHES PKWY, S TOWER, SUITE 500, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "06/30/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY", "city": "S TOWER", "state": "SUITE 500", "zip_code": "LAS VEGAS", "country": "NV"}}, {"title": "Manager", "name": "ALLISON R COREY", "address": "3773 HOWARD HUGHES PKWY, S TOWER, SUITE 500, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "06/30/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY", "city": "S TOWER", "state": "SUITE 500", "zip_code": "LAS VEGAS", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "THADDEUS A COREY", "address": "3773 HOWARD HUGHES PKWY, S TOWER, SUITE 500, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "06/30/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY", "city": "S TOWER", "state": "SUITE 500", "zip_code": "LAS VEGAS", "country": "NV"}}, {"title": "Manager", "name": "ALLISON R COREY", "address": "3773 HOWARD HUGHES PKWY, S TOWER, SUITE 500, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "06/30/2017", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY", "city": "S TOWER", "state": "SUITE 500", "zip_code": "LAS VEGAS", "country": "NV"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 CATS DOING BUSINESS LLC", "entity_number": "E0324352014-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/20/2014", "nv_business_id": "NV20141408681", "termination_date": "", "annual_report_due": "6/30/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141408681", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/06/2023", "effective_date": "11/06/2023", "filing_number": "20233611122", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(13740416,this);"}, {"file_date": "06/01/2018", "effective_date": "06/01/2018", "filing_number": "20180252268-46", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8200165,this);"}, {"file_date": "06/30/2017", "effective_date": "06/30/2017", "filing_number": "20170284841-47", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8196301,this);"}, {"file_date": "06/27/2016", "effective_date": "06/27/2016", "filing_number": "20160285469-23", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8197112,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304715, "worker_id": "worker-1", "ts": 1775063597, "record_type": "business_detail", "name": "2CAN HOLDINGS, LLC", "business_id": "1806432", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/04/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191627944", "entity_number": "E2659172019-8", "mark_number": "", "manage_nv_business_id": "NV20191627944", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2CAN HOLDINGS, LLC", "entity_number": "E2659172019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/04/2019", "nv_business_id": "NV20191627944", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191627944", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2CAN HOLDINGS, LLC", "Entity Number": "E2659172019-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/04/2019", "NV Business ID": "NV20191627944", "Termination Date": "", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Daryl Mansa", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/04/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Graziella Mansa", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/04/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Daryl Mansa", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/04/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "Graziella Mansa", "address": "PO BOX 27740, Las Vegas, NV, 89126, USA", "last_updated": "11/04/2019", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2CAN HOLDINGS, LLC", "entity_number": "E2659172019-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/04/2019", "nv_business_id": "NV20191627944", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191627944", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/04/2019", "effective_date": "11/04/2019", "filing_number": "20190265918", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10679589,this);"}, {"file_date": "11/04/2019", "effective_date": "11/04/2019", "filing_number": "20190265916", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(10679588,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304715, "worker_id": "worker-1", "ts": 1775063597, "record_type": "business_detail", "name": "2CANS, LLC.", "business_id": "1055041", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/27/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111361228", "entity_number": "E0306482011-2", "mark_number": "", "manage_nv_business_id": "NV20111361228", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2CANS, LLC.", "entity_number": "E0306482011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/27/2011", "nv_business_id": "NV20111361228", "termination_date": "", "annual_report_due": "5/31/2012", "compliance_hold": ""}, "agent": {"name": "ACER CONSULTING GROUP, LLC.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111361228", "office_or_position": "", "jurisdiction": "", "street_address": "9811 W. CHARLESTON BLVD., STE. 500, LAS VEGAS, NV, 89117, USA", "mailing_address": "P.O. BOX 80554, LAS VEGAS, NV, 89180", "street_address_components": {"street": "9811 W. CHARLESTON BLVD.", "city": "STE. 500", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "P.O. BOX 80554", "city": "LAS VEGAS", "state": "NV", "zip_code": "89180", "country": ""}}, "raw_fields": {"Entity Name": "2CANS, LLC.", "Entity Number": "E0306482011-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/27/2011", "NV Business ID": "NV20111361228", "Termination Date": "", "Annual Report Due Date": "5/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "ACER CONSULTING GROUP, LLC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9811 W. CHARLESTON BLVD., STE. 500, LAS VEGAS, NV, 89117, USA", "Mailing Address": "P.O. BOX 80554, LAS VEGAS, NV, 89180"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "R. SAMANTHA LEE", "address": "PO BOX 80554, LAS VEGAS, NV, 89180, USA", "last_updated": "05/27/2011", "status": "Active", "address_components": {"street": "PO BOX 80554", "city": "LAS VEGAS", "state": "NV", "zip_code": "89180", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "R. SAMANTHA LEE", "address": "PO BOX 80554, LAS VEGAS, NV, 89180, USA", "last_updated": "05/27/2011", "status": "Active", "address_components": {"street": "PO BOX 80554", "city": "LAS VEGAS", "state": "NV", "zip_code": "89180", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2CANS, LLC.", "entity_number": "E0306482011-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/27/2011", "nv_business_id": "NV20111361228", "termination_date": "", "annual_report_due": "5/31/2012", "compliance_hold": "", "agent_name": "ACER CONSULTING GROUP, LLC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111361228", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9811 W. CHARLESTON BLVD., STE. 500, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "P.O. BOX 80554, LAS VEGAS, NV, 89180", "agent_street_address_components": {"street": "9811 W. CHARLESTON BLVD.", "city": "STE. 500", "state": "LAS VEGAS", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "P.O. BOX 80554", "city": "LAS VEGAS", "state": "NV", "zip_code": "89180", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/08/2011", "effective_date": "12/08/2011", "filing_number": "20110874635-37", "document_type": "Certificate of Resignation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7301750,this);"}, {"file_date": "06/24/2011", "effective_date": "06/24/2011", "filing_number": "20110467377-78", "document_type": "Certificate of Resignation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7298653,this);"}, {"file_date": "05/27/2011", "effective_date": "05/27/2011", "filing_number": "20110400126-47", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7298815,this);"}, {"file_date": "05/27/2011", "effective_date": "05/27/2011", "filing_number": "20110400121-92", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7299836,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304715, "worker_id": "worker-1", "ts": 1775063597, "record_type": "business_detail", "name": "2CANSLAM LLC", "business_id": "1408755", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/03/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171215264", "entity_number": "E0158202017-6", "mark_number": "", "manage_nv_business_id": "NV20171215264", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2CANSLAM LLC", "entity_number": "E0158202017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/03/2017", "nv_business_id": "NV20171215264", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": ""}, "agent": {"name": "RYAN SCOTT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171215264", "office_or_position": "", "jurisdiction": "", "street_address": "5963 BASSIO AVE, LAS VEGAS, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "5963 BASSIO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2CANSLAM LLC", "Entity Number": "E0158202017-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/03/2017", "NV Business ID": "NV20171215264", "Termination Date": "", "Annual Report Due Date": "4/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "RYAN SCOTT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5963 BASSIO AVE, LAS VEGAS, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RYAN SCOTT", "address": "5963 BASSIO AVE, LAS VEGAS, NV, 89141 - 1758, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "5963 BASSIO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141 - 1758", "country": "USA"}}, {"title": "Manager", "name": "NICOLAS LIBONATI", "address": "2111 MADERNO ST., HENDERSON, NV, 89044 - 4552, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "2111 MADERNO ST.", "city": "HENDERSON", "state": "NV", "zip_code": "89044 - 4552", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RYAN SCOTT", "address": "5963 BASSIO AVE, LAS VEGAS, NV, 89141 - 1758, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "5963 BASSIO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141 - 1758", "country": "USA"}}, {"title": "Manager", "name": "NICOLAS LIBONATI", "address": "2111 MADERNO ST., HENDERSON, NV, 89044 - 4552, USA", "last_updated": "04/30/2019", "status": "Active", "address_components": {"street": "2111 MADERNO ST.", "city": "HENDERSON", "state": "NV", "zip_code": "89044 - 4552", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2CANSLAM LLC", "entity_number": "E0158202017-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/03/2017", "nv_business_id": "NV20171215264", "termination_date": "", "annual_report_due": "4/30/2020", "compliance_hold": "", "agent_name": "RYAN SCOTT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171215264", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5963 BASSIO AVE, LAS VEGAS, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5963 BASSIO AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2020", "effective_date": "03/15/2020", "filing_number": "20200636292", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11024151,this);"}, {"file_date": "04/30/2019", "effective_date": "04/30/2019", "filing_number": "20190190534-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8817620,this);"}, {"file_date": "04/11/2018", "effective_date": "04/11/2018", "filing_number": "20180165841-46", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8817619,this);"}, {"file_date": "04/03/2017", "effective_date": "04/03/2017", "filing_number": "20170146463-44", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8817776,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2CANSLAM LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2020"}, "name_changes": {"date": "04/03/2017", "name": "2CANSLAM LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RYAN SCOTT", "attention": "", "address1_address2_city_state_zip_country": "5963 BASSIO AVE, LAS VEGAS, NV, 89141, USA", "email": ""}], "officers": [{"date": "04/30/2019", "title": "Manager", "name": "RYAN SCOTT", "attention": "", "address1_address2_city_state_zip_country": "5963 BASSIO AVE, LAS VEGAS, NV, 89141 - 1758, USA"}, {"date": "04/30/2019", "title": "Manager", "name": "NICOLAS LIBONATI", "attention": "", "address1_address2_city_state_zip_country": "2111 MADERNO ST., HENDERSON, NV, 89044 - 4552, USA"}]}}}
{"task_id": 304715, "worker_id": "worker-1", "ts": 1775063597, "record_type": "business_detail", "name": "2CAP L.L.C.", "business_id": "33518", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/30/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991103624", "entity_number": "LLC10339-1999", "mark_number": "", "manage_nv_business_id": "NV19991103624", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2CAP L.L.C.", "entity_number": "LLC10339-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/30/1999", "nv_business_id": "NV19991103624", "termination_date": "12/30/2499", "annual_report_due": "12/31/2002", "compliance_hold": ""}, "agent": {"name": "ROBERT R. BARENGO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991103624", "office_or_position": "", "jurisdiction": "", "street_address": "457 COURT STREET, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "457 COURT STREET", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2CAP L.L.C.", "Entity Number": "LLC10339-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/30/1999", "NV Business ID": "NV19991103624", "Termination Date": "12/30/2499", "Annual Report Due Date": "12/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT R. BARENGO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "457 COURT STREET, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "MARK J HOLLANDER", "address": "360 E. 7TH STREET, UPLAND, CA, 91786, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "360 E. 7TH STREET", "city": "UPLAND", "state": "CA", "zip_code": "91786", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "MARK J HOLLANDER", "address": "360 E. 7TH STREET, UPLAND, CA, 91786, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "360 E. 7TH STREET", "city": "UPLAND", "state": "CA", "zip_code": "91786", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2CAP L.L.C.", "entity_number": "LLC10339-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/30/1999", "nv_business_id": "NV19991103624", "termination_date": "12/30/2499", "annual_report_due": "12/31/2002", "compliance_hold": "", "agent_name": "ROBERT R. BARENGO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991103624", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "457 COURT STREET, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "457 COURT STREET", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/06/2002", "effective_date": "12/06/2002", "filing_number": "LLC10339-1999-006", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(281401,this);"}, {"file_date": "03/05/2002", "effective_date": "03/05/2002", "filing_number": "LLC10339-1999-005", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(284802,this);"}, {"file_date": "12/31/2001", "effective_date": "12/31/2001", "filing_number": "LLC10339-1999-004", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(281400,this);"}, {"file_date": "12/31/2001", "effective_date": "12/31/2001", "filing_number": "LLC10339-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(280610,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304715, "worker_id": "worker-1", "ts": 1775063597, "record_type": "business_detail", "name": "2CAP, INC.", "business_id": "1184980", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/27/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131387380", "entity_number": "E0316822013-8", "mark_number": "", "manage_nv_business_id": "NV20131387380", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2CAP, INC.", "entity_number": "E0316822013-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2013", "nv_business_id": "NV20131387380", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131387380", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2CAP, INC.", "Entity Number": "E0316822013-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/27/2013", "NV Business ID": "NV20131387380", "Termination Date": "", "Annual Report Due Date": "6/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "THOMAS CALTABIANO", "address": "5409 ALDEA AVVE, ENCINO, CA, 91316, USA", "last_updated": "04/21/2015", "status": "Active", "address_components": {"street": "5409 ALDEA AVVE", "city": "ENCINO", "state": "CA", "zip_code": "91316", "country": "USA"}}, {"title": "Secretary", "name": "KHEE LEE", "address": "5409 ALDEA AVVE, ENCINO, CA, 91316, USA", "last_updated": "04/21/2015", "status": "Active", "address_components": {"street": "5409 ALDEA AVVE", "city": "ENCINO", "state": "CA", "zip_code": "91316", "country": "USA"}}, {"title": "Treasurer", "name": "KHEE LEE", "address": "5409 ALDEA AVVE, ENCINO, CA, 91316, USA", "last_updated": "04/21/2015", "status": "Active", "address_components": {"street": "5409 ALDEA AVVE", "city": "ENCINO", "state": "CA", "zip_code": "91316", "country": "USA"}}, {"title": "Director", "name": "KHEE LEE", "address": "5409 ALDEA AVVE, ENCINO, CA, 91316, USA", "last_updated": "04/21/2015", "status": "Active", "address_components": {"street": "5409 ALDEA AVVE", "city": "ENCINO", "state": "CA", "zip_code": "91316", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "THOMAS CALTABIANO", "address": "5409 ALDEA AVVE, ENCINO, CA, 91316, USA", "last_updated": "04/21/2015", "status": "Active", "address_components": {"street": "5409 ALDEA AVVE", "city": "ENCINO", "state": "CA", "zip_code": "91316", "country": "USA"}}, {"title": "Secretary", "name": "KHEE LEE", "address": "5409 ALDEA AVVE, ENCINO, CA, 91316, USA", "last_updated": "04/21/2015", "status": "Active", "address_components": {"street": "5409 ALDEA AVVE", "city": "ENCINO", "state": "CA", "zip_code": "91316", "country": "USA"}}, {"title": "Treasurer", "name": "KHEE LEE", "address": "5409 ALDEA AVVE, ENCINO, CA, 91316, USA", "last_updated": "04/21/2015", "status": "Active", "address_components": {"street": "5409 ALDEA AVVE", "city": "ENCINO", "state": "CA", "zip_code": "91316", "country": "USA"}}, {"title": "Director", "name": "KHEE LEE", "address": "5409 ALDEA AVVE, ENCINO, CA, 91316, USA", "last_updated": "04/21/2015", "status": "Active", "address_components": {"street": "5409 ALDEA AVVE", "city": "ENCINO", "state": "CA", "zip_code": "91316", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2CAP, INC.", "entity_number": "E0316822013-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/27/2013", "nv_business_id": "NV20131387380", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131387380", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/21/2015", "effective_date": "04/21/2015", "filing_number": "20150179677-75", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7915422,this);"}, {"file_date": "06/26/2014", "effective_date": "06/26/2014", "filing_number": "20140462671-03", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7914754,this);"}, {"file_date": "12/12/2013", "effective_date": "12/12/2013", "filing_number": "20130813613-38", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7916487,this);"}, {"file_date": "06/27/2013", "effective_date": "06/27/2013", "filing_number": "20130425957-58", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7915976,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304735, "worker_id": "worker-2", "ts": 1775063670, "record_type": "business_detail", "name": "2 CUTE HAIR AND NAIL SALON L.L.C.", "business_id": "1523043", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/26/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191153945", "entity_number": "E0089312019-7", "mark_number": "", "manage_nv_business_id": "NV20191153945", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 CUTE HAIR AND NAIL SALON L.L.C.", "entity_number": "E0089312019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/26/2019", "nv_business_id": "NV20191153945", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "ANNETTE COLLINS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191153945", "office_or_position": "", "jurisdiction": "", "street_address": "1109 STONE RIVER DR, NORTH LAS VEGAS, NV, 89030, USA", "mailing_address": "", "street_address_components": {"street": "1109 STONE RIVER DR", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 CUTE HAIR AND NAIL SALON L.L.C.", "Entity Number": "E0089312019-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/26/2019", "NV Business ID": "NV20191153945", "Termination Date": "", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANNETTE COLLINS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1109 STONE RIVER DR, NORTH LAS VEGAS, NV, 89030, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Annette Collins", "address": "4049 Fire Fox dr, North Las Vegas, NV, 89032, USA", "last_updated": "09/18/2023", "status": "Active", "address_components": {"street": "4049 Fire Fox dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Annette Collins", "address": "4049 Fire Fox dr, North Las Vegas, NV, 89032, USA", "last_updated": "09/18/2023", "status": "Active", "address_components": {"street": "4049 Fire Fox dr", "city": "North Las Vegas", "state": "NV", "zip_code": "89032", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 CUTE HAIR AND NAIL SALON L.L.C.", "entity_number": "E0089312019-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/26/2019", "nv_business_id": "NV20191153945", "termination_date": "", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "ANNETTE COLLINS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191153945", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1109 STONE RIVER DR, NORTH LAS VEGAS, NV, 89030, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1109 STONE RIVER DR", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2026", "effective_date": "03/16/2026", "filing_number": "20265598377", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16909318,this);"}, {"file_date": "02/26/2025", "effective_date": "02/26/2025", "filing_number": "20254692299", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14751979,this);"}, {"file_date": "02/28/2024", "effective_date": "02/28/2024", "filing_number": "20243860576", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13977785,this);"}, {"file_date": "09/18/2023", "effective_date": "09/18/2023", "filing_number": "20233483340", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13624519,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "2 CUTE HAIR AND NAIL SALON L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/26/2019", "name": "2 CUTE HAIR AND NAIL SALON L.L.C.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ANNETTE COLLINS", "attention": "", "address1_address2_city_state_zip_country": "1109 STONE RIVER DR, NORTH LAS VEGAS, NV, 89030, USA", "email": ""}], "officers": [{"date": "09/18/2023", "title": "Manager", "name": "Annette Collins", "attention": "", "address1_address2_city_state_zip_country": "4049 Fire Fox dr, North Las Vegas, NV, 89032, USA"}]}}}
{"task_id": 304735, "worker_id": "worker-2", "ts": 1775063670, "record_type": "business_detail", "name": "2CUZ.LA L.L.C.", "business_id": "1315625", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/05/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151467774", "entity_number": "E0375422015-3", "mark_number": "", "manage_nv_business_id": "NV20151467774", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2CUZ.LA L.L.C.", "entity_number": "E0375422015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/05/2015", "nv_business_id": "NV20151467774", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": ""}, "agent": {"name": "PAMELA KENDALL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151467774", "office_or_position": "", "jurisdiction": "", "street_address": "10300 W CHARLESTON #2613, LAS VEGAS, NV, 89135, USA", "mailing_address": "10300 W CHARLESTON #2613, LAS VEGAS, NV, 89135", "street_address_components": {"street": "10300 W CHARLESTON #2613", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "mailing_address_components": {"street": "10300 W CHARLESTON #2613", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": ""}}, "raw_fields": {"Entity Name": "2CUZ.LA L.L.C.", "Entity Number": "E0375422015-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/05/2015", "NV Business ID": "NV20151467774", "Termination Date": "", "Annual Report Due Date": "8/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAMELA KENDALL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10300 W CHARLESTON #2613, LAS VEGAS, NV, 89135, USA", "Mailing Address": "10300 W CHARLESTON #2613, LAS VEGAS, NV, 89135"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KIMBERLY M ROSE", "address": "4437 ELMER AVE, STUDIO CITY, CA, 91602, USA", "last_updated": "08/05/2015", "status": "Active", "address_components": {"street": "4437 ELMER AVE", "city": "STUDIO CITY", "state": "CA", "zip_code": "91602", "country": "USA"}}, {"title": "Managing Member", "name": "TREVOR MESNIK", "address": "5808 AUTUMN DAMASK, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "08/05/2015", "status": "Active", "address_components": {"street": "5808 AUTUMN DAMASK", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Managing Member", "name": "PAMELA D KENDALL", "address": "10300 W CHARLESTON #1326, LAS VEGAS, NV, 89135, USA", "last_updated": "08/05/2015", "status": "Active", "address_components": {"street": "10300 W CHARLESTON #1326", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "KIMBERLY M ROSE", "address": "4437 ELMER AVE, STUDIO CITY, CA, 91602, USA", "last_updated": "08/05/2015", "status": "Active", "address_components": {"street": "4437 ELMER AVE", "city": "STUDIO CITY", "state": "CA", "zip_code": "91602", "country": "USA"}}, {"title": "Managing Member", "name": "TREVOR MESNIK", "address": "5808 AUTUMN DAMASK, NORTH LAS VEGAS, NV, 89081, USA", "last_updated": "08/05/2015", "status": "Active", "address_components": {"street": "5808 AUTUMN DAMASK", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89081", "country": "USA"}}, {"title": "Managing Member", "name": "PAMELA D KENDALL", "address": "10300 W CHARLESTON #1326, LAS VEGAS, NV, 89135, USA", "last_updated": "08/05/2015", "status": "Active", "address_components": {"street": "10300 W CHARLESTON #1326", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2CUZ.LA L.L.C.", "entity_number": "E0375422015-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/05/2015", "nv_business_id": "NV20151467774", "termination_date": "", "annual_report_due": "8/31/2016", "compliance_hold": "", "agent_name": "PAMELA KENDALL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151467774", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10300 W CHARLESTON #2613, LAS VEGAS, NV, 89135, USA", "agent_mailing_address": "10300 W CHARLESTON #2613, LAS VEGAS, NV, 89135", "agent_street_address_components": {"street": "10300 W CHARLESTON #2613", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}, "agent_mailing_address_components": {"street": "10300 W CHARLESTON #2613", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/2015", "effective_date": "08/05/2015", "filing_number": "20150354004-64", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8501650,this);"}, {"file_date": "08/05/2015", "effective_date": "08/05/2015", "filing_number": "20150354003-53", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8501059,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304734, "worker_id": "worker-4", "ts": 1775063676, "record_type": "business_detail", "name": "2C Technical Solutions LLC", "business_id": "2120301", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/16/2022", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20222571207", "entity_number": "E26199652022-6", "mark_number": "", "manage_nv_business_id": "NV20222571207", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2C TECHNICAL SOLUTIONS LLC", "entity_number": "E26199652022-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "09/16/2022", "nv_business_id": "NV20222571207", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": ""}, "agent": {"name": "Ashley Emiko Mikami", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222571207", "office_or_position": "", "jurisdiction": "North Dakota - United States", "street_address": "6174 Denton Ranch Road, Las Vegas, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6174 Denton Ranch Road", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2C TECHNICAL SOLUTIONS LLC", "Entity Number": "E26199652022-6", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "09/16/2022", "NV Business ID": "NV20222571207", "Termination Date": "", "Annual Report Due Date": "9/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ashley Emiko Mikami", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "North Dakota - United States", "Street Address": "6174 Denton Ranch Road, Las Vegas, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Authorized Signer", "name": "Ashley Emiko Mikami", "address": "6174 Denton Ranch Road, Las Vegas, NV, 89131, USA", "last_updated": "09/16/2022", "status": "Active", "address_components": {"street": "6174 Denton Ranch Road", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Authorized Signer", "name": "Ashley Emiko Mikami", "address": "6174 Denton Ranch Road, Las Vegas, NV, 89131, USA", "last_updated": "09/16/2022", "status": "Active", "address_components": {"street": "6174 Denton Ranch Road", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2C TECHNICAL SOLUTIONS LLC", "entity_number": "E26199652022-6", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "09/16/2022", "nv_business_id": "NV20222571207", "termination_date": "", "annual_report_due": "9/30/2023", "compliance_hold": "", "agent_name": "Ashley Emiko Mikami", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222571207", "agent_office_or_position": "", "agent_jurisdiction": "North Dakota - United States", "agent_street_address": "6174 Denton Ranch Road, Las Vegas, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6174 Denton Ranch Road", "city": "Las Vegas", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2022", "effective_date": "09/16/2022", "filing_number": "20222619966", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12852958,this);"}, {"file_date": "09/16/2022", "effective_date": "09/16/2022", "filing_number": "20222619964", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12852957,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304734, "worker_id": "worker-4", "ts": 1775063676, "record_type": "business_detail", "name": "2CTN LLC", "business_id": "1916628", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/04/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20211983087", "entity_number": "E11429552021-7", "mark_number": "", "manage_nv_business_id": "NV20211983087", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2CTN LLC", "entity_number": "E11429552021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/04/2021", "nv_business_id": "NV20211983087", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20211983087", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2CTN LLC", "Entity Number": "E11429552021-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/04/2021", "NV Business ID": "NV20211983087", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Fabrice Olufemi Agunbiade", "address": "4450 South Hualapai Way Unit 1079, Las Vegas, NV, 89147, USA", "last_updated": "01/04/2021", "status": "Active", "address_components": {"street": "4450 South Hualapai Way Unit 1079", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Fabrice Olufemi Agunbiade", "address": "4450 South Hualapai Way Unit 1079, Las Vegas, NV, 89147, USA", "last_updated": "01/04/2021", "status": "Active", "address_components": {"street": "4450 South Hualapai Way Unit 1079", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2CTN LLC", "entity_number": "E11429552021-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/04/2021", "nv_business_id": "NV20211983087", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20211983087", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2023", "effective_date": "05/05/2023", "filing_number": "20233178728", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13357219,this);"}, {"file_date": "11/07/2022", "effective_date": "11/07/2022", "filing_number": "20222810731", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(13030947,this);"}, {"file_date": "02/19/2022", "effective_date": "02/19/2022", "filing_number": "20222112590", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12395886,this);"}, {"file_date": "01/04/2021", "effective_date": "01/04/2021", "filing_number": "20211142956", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11513825,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2CTN LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2023"}, "name_changes": {"date": "01/04/2021", "name": "2CTN LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENTS INC.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST, STE 200-A, Reno, NV, 89502, USA", "email": "agent@nevadaresidentagent.com"}], "officers": [{"date": "01/04/2021", "title": "Managing Member", "name": "Fabrice Olufemi Agunbiade", "attention": "", "address1_address2_city_state_zip_country": "4450 South Hualapai Way Unit 1079, Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 304734, "worker_id": "worker-4", "ts": 1775063676, "record_type": "business_detail", "name": "2CTR LLC", "business_id": "848828", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/10/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081588960", "entity_number": "E0241552008-8", "mark_number": "", "manage_nv_business_id": "NV20081588960", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2CTR LLC", "entity_number": "E0241552008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/10/2008", "nv_business_id": "NV20081588960", "termination_date": "4/10/2075", "annual_report_due": "4/30/2013", "compliance_hold": ""}, "agent": {"name": "MAIL LINK LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081588960", "office_or_position": "", "jurisdiction": "CLARK COUNTY", "street_address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "848 N RAINBOW BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2CTR LLC", "Entity Number": "E0241552008-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/10/2008", "NV Business ID": "NV20081588960", "Termination Date": "4/10/2075", "Annual Report Due Date": "4/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "MAIL LINK LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CLARK COUNTY", "Street Address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "TNC INVESTMENTS LTD", "address": "145-157 ST JOHN STREET, LONDON, EC1V 4PY, GBR", "last_updated": "06/21/2018", "status": "Active", "address_components": {"street": "145-157 ST JOHN STREET", "city": "LONDON", "state": "EC1V 4PY", "zip_code": "GBR", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "TNC INVESTMENTS LTD", "address": "145-157 ST JOHN STREET, LONDON, EC1V 4PY, GBR", "last_updated": "06/21/2018", "status": "Active", "address_components": {"street": "145-157 ST JOHN STREET", "city": "LONDON", "state": "EC1V 4PY", "zip_code": "GBR", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2CTR LLC", "entity_number": "E0241552008-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/10/2008", "nv_business_id": "NV20081588960", "termination_date": "4/10/2075", "annual_report_due": "4/30/2013", "compliance_hold": "", "agent_name": "MAIL LINK LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081588960", "agent_office_or_position": "", "agent_jurisdiction": "CLARK COUNTY", "agent_street_address": "848 N RAINBOW BLVD, Las Vegas, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "848 N RAINBOW BLVD", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/30/2012", "effective_date": "03/30/2012", "filing_number": "20120224770-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6276649,this);"}, {"file_date": "02/28/2011", "effective_date": "02/28/2011", "filing_number": "20110153819-71", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6276217,this);"}, {"file_date": "03/17/2010", "effective_date": "03/17/2010", "filing_number": "20100221074-99", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6276578,this);"}, {"file_date": "05/05/2009", "effective_date": "05/05/2009", "filing_number": "20090406725-65", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6276201,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304733, "worker_id": "worker-4", "ts": 1775063677, "record_type": "business_detail", "name": "2CS INVESTMENTS, LLC", "business_id": "822265", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/10/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071461082", "entity_number": "E0857342007-6", "mark_number": "", "manage_nv_business_id": "NV20071461082", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2CS INVESTMENTS, LLC", "entity_number": "E0857342007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/10/2007", "nv_business_id": "NV20071461082", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": ""}, "agent": {"name": "STRATEGIC ENTITY SERVICES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20071461082", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "mailing_address": "", "street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2CS INVESTMENTS, LLC", "Entity Number": "E0857342007-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/10/2007", "NV Business ID": "NV20071461082", "Termination Date": "", "Annual Report Due Date": "12/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "STRATEGIC ENTITY SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "GUY N COWARD", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "01/11/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "JUDY M COWARD", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "01/11/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "GUY N COWARD", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "01/11/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}, {"title": "Manager", "name": "JUDY M COWARD", "address": "PO BOX 150877, ELY, NV, 89315, USA", "last_updated": "01/11/2008", "status": "Active", "address_components": {"street": "PO BOX 150877", "city": "ELY", "state": "NV", "zip_code": "89315", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2CS INVESTMENTS, LLC", "entity_number": "E0857342007-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/10/2007", "nv_business_id": "NV20071461082", "termination_date": "", "annual_report_due": "12/31/2010", "compliance_hold": "", "agent_name": "STRATEGIC ENTITY SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071461082", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 AVE F SUITE 3, ELY, NV, 89301, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 AVE F SUITE 3", "city": "ELY", "state": "NV", "zip_code": "89301", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/04/2010", "effective_date": "11/04/2010", "filing_number": "20100842274-70", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6133535,this);"}, {"file_date": "12/10/2009", "effective_date": "12/10/2009", "filing_number": "20090887565-00", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6131620,this);"}, {"file_date": "03/16/2009", "effective_date": "03/16/2009", "filing_number": "20090259617-21", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6133441,this);"}, {"file_date": "06/20/2008", "effective_date": "06/20/2008", "filing_number": "20080420961-02", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "61", "snapshot_onclick": "GetSnapShot(6133918,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304733, "worker_id": "worker-4", "ts": 1775063677, "record_type": "business_detail", "name": "2CS, LLC", "business_id": "113613", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/12/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041152801", "entity_number": "LLC15030-2004", "mark_number": "", "manage_nv_business_id": "NV20041152801", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2CS, LLC", "entity_number": "LLC15030-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/12/2004", "nv_business_id": "NV20041152801", "termination_date": "7/12/2504", "annual_report_due": "7/31/2020", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041152801", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2CS, LLC", "Entity Number": "LLC15030-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/12/2004", "NV Business ID": "NV20041152801", "Termination Date": "7/12/2504", "Annual Report Due Date": "7/31/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KENNETH G BLACK", "address": "4367 W SUNSET RD, LAS VEGAS, NV, 89118, USA", "last_updated": "07/31/2017", "status": "Active", "address_components": {"street": "4367 W SUNSET RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "KENNETH D BLACK", "address": "4367 W SUNSET RD, LAS VEGAS, NV, 89118, USA", "last_updated": "07/31/2017", "status": "Active", "address_components": {"street": "4367 W SUNSET RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "DARWIN CODY", "address": "4367 W SUNSET RD, LAS VEGAS, NV, 89118, USA", "last_updated": "07/31/2017", "status": "Active", "address_components": {"street": "4367 W SUNSET RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "KENNETH G BLACK", "address": "4367 W SUNSET RD, LAS VEGAS, NV, 89118, USA", "last_updated": "07/31/2017", "status": "Active", "address_components": {"street": "4367 W SUNSET RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "KENNETH D BLACK", "address": "4367 W SUNSET RD, LAS VEGAS, NV, 89118, USA", "last_updated": "07/31/2017", "status": "Active", "address_components": {"street": "4367 W SUNSET RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Manager", "name": "DARWIN CODY", "address": "4367 W SUNSET RD, LAS VEGAS, NV, 89118, USA", "last_updated": "07/31/2017", "status": "Active", "address_components": {"street": "4367 W SUNSET RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2CS, LLC", "entity_number": "LLC15030-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/12/2004", "nv_business_id": "NV20041152801", "termination_date": "7/12/2504", "annual_report_due": "7/31/2020", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041152801", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/05/2023", "effective_date": "04/05/2023", "filing_number": "20233134011", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(13315431,this);"}, {"file_date": "08/31/2020", "effective_date": "08/31/2020", "filing_number": "20200909646", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11291420,this);"}, {"file_date": "09/03/2019", "effective_date": "09/03/2019", "filing_number": "20190136510", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10559931,this);"}, {"file_date": "07/16/2018", "effective_date": "07/16/2018", "filing_number": "20180314548-56", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(929616,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304733, "worker_id": "worker-4", "ts": 1775063677, "record_type": "business_detail", "name": "2Cstudios LLC", "business_id": "2101727", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "07/16/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222510806", "entity_number": "E24642862022-6", "mark_number": "", "manage_nv_business_id": "NV20222510806", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2CSTUDIOS LLC", "entity_number": "E24642862022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/16/2022", "nv_business_id": "NV20222510806", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": ""}, "agent": {"name": "Glenn Nazaire", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222510806", "office_or_position": "", "jurisdiction": "", "street_address": "5248 Maid Marian Ln, Las Vegas, NV, 89122, USA", "mailing_address": "", "street_address_components": {"street": "5248 Maid Marian Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2CSTUDIOS LLC", "Entity Number": "E24642862022-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "07/16/2022", "NV Business ID": "NV20222510806", "Termination Date": "", "Annual Report Due Date": "7/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Glenn Nazaire", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5248 Maid Marian Ln, Las Vegas, NV, 89122, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Glenn Nazaire", "address": "5248 Maid Marian Ln., Las Vegas, NV, 89122, USA", "last_updated": "01/22/2025", "status": "Active", "address_components": {"street": "5248 Maid Marian Ln.", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Glenn Nazaire", "address": "5248 Maid Marian Ln., Las Vegas, NV, 89122, USA", "last_updated": "01/22/2025", "status": "Active", "address_components": {"street": "5248 Maid Marian Ln.", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2CSTUDIOS LLC", "entity_number": "E24642862022-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "07/16/2022", "nv_business_id": "NV20222510806", "termination_date": "", "annual_report_due": "7/31/2025", "compliance_hold": "", "agent_name": "Glenn Nazaire", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222510806", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5248 Maid Marian Ln, Las Vegas, NV, 89122, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5248 Maid Marian Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89122", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/22/2025", "effective_date": "01/22/2025", "filing_number": "20254613684", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14678969,this);"}, {"file_date": "01/29/2024", "effective_date": "01/29/2024", "filing_number": "20243785757", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13908593,this);"}, {"file_date": "10/04/2022", "effective_date": "10/04/2022", "filing_number": "20222668578", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12896770,this);"}, {"file_date": "07/16/2022", "effective_date": "07/16/2022", "filing_number": "20222464287", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12719976,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2CSTUDIOS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "7/31/2024"}, "name_changes": {"date": "07/16/2022", "name": "2CSTUDIOS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Glenn Nazaire", "attention": "", "address1_address2_city_state_zip_country": "5248 Maid Marian Ln, Las Vegas, NV, 89122, USA", "email": "2cstudios@gmail.com"}], "officers": [{"date": "07/16/2022", "title": "Manager", "name": "Glenn Nazaire", "attention": "", "address1_address2_city_state_zip_country": "5248 Maid Marian , Las Vegas, NV, 89122, USA"}]}}}
{"task_id": 304742, "worker_id": "worker-5", "ts": 1775063733, "record_type": "business_detail", "name": "2D10 LLC", "business_id": "1897836", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/23/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201925015", "entity_number": "E9965492020-6", "mark_number": "", "manage_nv_business_id": "NV20201925015", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2D10 LLC", "entity_number": "E9965492020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/23/2020", "nv_business_id": "NV20201925015", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201925015", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2D10 LLC", "Entity Number": "E9965492020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/23/2020", "NV Business ID": "NV20201925015", "Termination Date": "", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "William Norman Christen", "address": "1149 Brent Park Ct., Henderson, NV, 89002, USA", "last_updated": "10/23/2020", "status": "Active", "address_components": {"street": "1149 Brent Park Ct.", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "William Norman Christen", "address": "1149 Brent Park Ct., Henderson, NV, 89002, USA", "last_updated": "10/23/2020", "status": "Active", "address_components": {"street": "1149 Brent Park Ct.", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2D10 LLC", "entity_number": "E9965492020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/23/2020", "nv_business_id": "NV20201925015", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201925015", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/23/2020", "effective_date": "10/23/2020", "filing_number": "20200996550", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11374105,this);"}, {"file_date": "10/23/2020", "effective_date": "10/23/2020", "filing_number": "20200996548", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11374104,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304757, "worker_id": "worker-4", "ts": 1775063873, "record_type": "business_detail", "name": "2DG Foundation", "business_id": "2331481", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "09/30/2024", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20243210500", "entity_number": "E43663612024-9", "mark_number": "", "manage_nv_business_id": "NV20243210500", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2DG FOUNDATION", "entity_number": "E43663612024-9", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Default", "formation_date": "09/30/2024", "nv_business_id": "NV20243210500", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "Jermain Cole", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20243210500", "office_or_position": "", "jurisdiction": "", "street_address": "8 E Webb, Unit F, N Las Vegas, NV, 89030, USA", "mailing_address": "", "street_address_components": {"street": "8 E Webb", "city": "Unit F", "state": "N Las Vegas", "zip_code": "NV", "country": "89030"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DG FOUNDATION", "Entity Number": "E43663612024-9", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Default", "Formation Date": "09/30/2024", "NV Business ID": "NV20243210500", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jermain Cole", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8 E Webb, Unit F, N Las Vegas, NV, 89030, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "Jermain Cole", "address": "8 E Webb, Unit F, N Las Vegas, NV, 89030, USA", "last_updated": "09/30/2024", "status": "Active", "address_components": {"street": "8 E Webb", "city": "Unit F", "state": "N Las Vegas", "zip_code": "NV", "country": "89030"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Director", "name": "Jermain Cole", "address": "8 E Webb, Unit F, N Las Vegas, NV, 89030, USA", "last_updated": "09/30/2024", "status": "Active", "address_components": {"street": "8 E Webb", "city": "Unit F", "state": "N Las Vegas", "zip_code": "NV", "country": "89030"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2DG FOUNDATION", "entity_number": "E43663612024-9", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Default", "formation_date": "09/30/2024", "nv_business_id": "NV20243210500", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "Jermain Cole", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20243210500", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8 E Webb, Unit F, N Las Vegas, NV, 89030, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8 E Webb", "city": "Unit F", "state": "N Las Vegas", "zip_code": "NV", "country": "89030"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244366363", "document_type": "Charitable Solicitation Registration Sta...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"3967965\",\"Charitable Solicitation Registration Statement\")"}, {"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244366362", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14450053,this);"}, {"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244366360", "document_type": "Articles of Incorporation-Nonprofit", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(14450052,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2DG FOUNDATION", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025", "solicits_charitable_contribution": "Yes"}, "name_changes": {"date": "09/30/2024", "name": "2DG FOUNDATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Jermain Cole", "attention": "", "address1_address2_city_state_zip_country": "8 E Webb, Unit F, N Las Vegas, NV, 89030, USA", "email": ""}], "officers": [{"date": "09/30/2024", "title": "Director", "name": "Jermain Cole", "attention": "", "address1_address2_city_state_zip_country": "8 E Webb, Unit F, N Las Vegas, NV, 89030, USA"}]}}}
{"task_id": 304757, "worker_id": "worker-4", "ts": 1775063873, "record_type": "business_detail", "name": "2DG INCORPORATED", "business_id": "1000779", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/03/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101586774", "entity_number": "E0368612010-2", "mark_number": "", "manage_nv_business_id": "NV20101586774", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2DG INCORPORATED", "entity_number": "E0368612010-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/03/2010", "nv_business_id": "NV20101586774", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101586774", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DG INCORPORATED", "Entity Number": "E0368612010-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/03/2010", "NV Business ID": "NV20101586774", "Termination Date": "", "Annual Report Due Date": "9/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2DG INCORPORATED", "entity_number": "E0368612010-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/03/2010", "nv_business_id": "NV20101586774", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101586774", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/03/2010", "effective_date": "08/03/2010", "filing_number": "20100578642-25", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7033571,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304757, "worker_id": "worker-4", "ts": 1775063873, "record_type": "business_detail", "name": "2DGRE LLC", "business_id": "2296069", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/09/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243115580", "entity_number": "E40518352024-0", "mark_number": "", "manage_nv_business_id": "NV20243115580", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2DGRE LLC", "entity_number": "E40518352024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/09/2024", "nv_business_id": "NV20243115580", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243115580", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DGRE LLC", "Entity Number": "E40518352024-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/09/2024", "NV Business ID": "NV20243115580", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Battle B NV Holding LLC", "address": "30 N Gould Street Suite R, Sheridan, WY, 82801, USA", "last_updated": "05/09/2024", "status": "Active", "address_components": {"street": "30 N Gould Street Suite R", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}, {"title": "Managing Member", "name": "NVHDH LLC", "address": "30 N Gould Street Suite R, Sheridan, WY, 82801, USA", "last_updated": "05/09/2024", "status": "Active", "address_components": {"street": "30 N Gould Street Suite R", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Battle B NV Holding LLC", "address": "30 N Gould Street Suite R, Sheridan, WY, 82801, USA", "last_updated": "05/09/2024", "status": "Active", "address_components": {"street": "30 N Gould Street Suite R", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}, {"title": "Managing Member", "name": "NVHDH LLC", "address": "30 N Gould Street Suite R, Sheridan, WY, 82801, USA", "last_updated": "05/09/2024", "status": "Active", "address_components": {"street": "30 N Gould Street Suite R", "city": "Sheridan", "state": "WY", "zip_code": "82801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2DGRE LLC", "entity_number": "E40518352024-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/09/2024", "nv_business_id": "NV20243115580", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243115580", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/12/2025", "effective_date": "05/12/2025", "filing_number": "20254890874", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14932518,this);"}, {"file_date": "05/09/2024", "effective_date": "05/09/2024", "filing_number": "20244051836", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14156277,this);"}, {"file_date": "05/09/2024", "effective_date": "05/09/2024", "filing_number": "20244051834", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14156276,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2DGRE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/09/2024", "name": "2DGRE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc. * (N)", "attention": "", "address1_address2_city_state_zip_country": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "email": "Support@registeredagentsinc.com"}], "officers": [{"date": "05/09/2024", "title": "Managing Member", "name": "Battle B NV Holding LLC", "attention": "", "address1_address2_city_state_zip_country": "30 N Gould Street Suite R, Sheridan, WY, 82801, USA"}, {"date": "05/09/2024", "title": "Managing Member", "name": "NVHDH LLC", "attention": "", "address1_address2_city_state_zip_country": "30 N Gould Street Suite R, Sheridan, WY, 82801, USA"}]}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "R. R. HARLEE CORP.", "business_id": "204975", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/08/1990", "type": "Foreign Corporation (80)", "nv_business_id": "NV19901024799", "entity_number": "C5180-1990", "mark_number": "", "manage_nv_business_id": "NV19901024799", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R. R. HARLEE CORP.", "entity_number": "C5180-1990", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "06/08/1990", "nv_business_id": "NV19901024799", "termination_date": "", "annual_report_due": "6/30/1997", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19901024799", "office_or_position": "", "jurisdiction": "Oregon", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. R. HARLEE CORP.", "Entity Number": "C5180-1990", "Entity Type": "Foreign Corporation (80)", "Entity Status": "Permanently Revoked", "Formation Date": "06/08/1990", "NV Business ID": "NV19901024799", "Termination Date": "", "Annual Report Due Date": "6/30/1997", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Oregon", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "THOMAS M KASPAR", "address": "3690 W. FIRST AVE, EUGENE, OR, 97402, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3690 W. FIRST AVE", "city": "EUGENE", "state": "OR", "zip_code": "97402", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM RANDOLPH", "address": "53 GREEN TURTLE ROAD, CORONADO, CA, 92118, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "53 GREEN TURTLE ROAD", "city": "CORONADO", "state": "CA", "zip_code": "92118", "country": "USA"}}, {"title": "Treasurer", "name": "ROGER L LEE", "address": "1960 BROADVIEW, EUGENE, OR, 97405, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1960 BROADVIEW", "city": "EUGENE", "state": "OR", "zip_code": "97405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "THOMAS M KASPAR", "address": "3690 W. FIRST AVE, EUGENE, OR, 97402, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3690 W. FIRST AVE", "city": "EUGENE", "state": "OR", "zip_code": "97402", "country": "USA"}}, {"title": "Secretary", "name": "WILLIAM RANDOLPH", "address": "53 GREEN TURTLE ROAD, CORONADO, CA, 92118, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "53 GREEN TURTLE ROAD", "city": "CORONADO", "state": "CA", "zip_code": "92118", "country": "USA"}}, {"title": "Treasurer", "name": "ROGER L LEE", "address": "1960 BROADVIEW, EUGENE, OR, 97405, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "1960 BROADVIEW", "city": "EUGENE", "state": "OR", "zip_code": "97405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R. R. HARLEE CORP.", "entity_number": "C5180-1990", "entity_type": "Foreign Corporation (80)", "entity_status": "Permanently Revoked", "formation_date": "06/08/1990", "nv_business_id": "NV19901024799", "termination_date": "", "annual_report_due": "6/30/1997", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19901024799", "agent_office_or_position": "", "agent_jurisdiction": "Oregon", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/05/1996", "effective_date": "08/05/1996", "filing_number": "C5180-1990-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2044724,this);"}, {"file_date": "07/03/1996", "effective_date": "07/03/1996", "filing_number": "C5180-1990-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2042589,this);"}, {"file_date": "06/08/1990", "effective_date": "06/08/1990", "filing_number": "C5180-1990-001", "document_type": "Foreign Qualification", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(2046057,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "R.R. HAWKINS & ASSOCIATES INTERNATIONAL, A PROFESSIONAL CORPORATION", "business_id": "940756", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/04/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091263831", "entity_number": "E0415942009-6", "mark_number": "", "manage_nv_business_id": "NV20091263831", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R.R. HAWKINS & ASSOCIATES INTERNATIONAL, A PROFESSIONAL CORPORATION", "entity_number": "E0415942009-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/04/2009", "nv_business_id": "NV20091263831", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091263831", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.R. HAWKINS & ASSOCIATES INTERNATIONAL, A PROFESSIONAL CORPORATION", "Entity Number": "E0415942009-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/04/2009", "NV Business ID": "NV20091263831", "Termination Date": "", "Annual Report Due Date": "9/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "R.R. HAWKINS & ASSOCIATES INTERNATIONAL, A PROFESSIONAL CORPORATION", "entity_number": "E0415942009-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/04/2009", "nv_business_id": "NV20091263831", "termination_date": "", "annual_report_due": "9/30/2009", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091263831", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/14/2009", "effective_date": "08/14/2009", "filing_number": "20090622415-91", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6716680,this);"}, {"file_date": "08/04/2009", "effective_date": "08/04/2009", "filing_number": "20090596572-25", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6738100,this);"}, {"file_date": "08/04/2009", "effective_date": "08/04/2009", "filing_number": "20090596571-14", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6719954,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RR Handyman LLC", "business_id": "2133168", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/25/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222609795", "entity_number": "E27110222022-7", "mark_number": "", "manage_nv_business_id": "NV20222609795", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RR HANDYMAN LLC", "entity_number": "E27110222022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/25/2022", "nv_business_id": "NV20222609795", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": ""}, "agent": {"name": "Richard Magana", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20222609795", "office_or_position": "", "jurisdiction": "", "street_address": "3665 E Commander Dr., WINNEMUCCA, NV, 89445, USA", "mailing_address": "", "street_address_components": {"street": "3665 E Commander Dr.", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR HANDYMAN LLC", "Entity Number": "E27110222022-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "10/25/2022", "NV Business ID": "NV20222609795", "Termination Date": "", "Annual Report Due Date": "10/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Richard Magana", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3665 E Commander Dr., WINNEMUCCA, NV, 89445, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Richard Magana", "address": "3665 E Commander Dr., WINNEMUCCA, NV, 89445, USA", "last_updated": "10/25/2022", "status": "Active", "address_components": {"street": "3665 E Commander Dr.", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Richard Magana", "address": "3665 E Commander Dr., WINNEMUCCA, NV, 89445, USA", "last_updated": "10/25/2022", "status": "Active", "address_components": {"street": "3665 E Commander Dr.", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR HANDYMAN LLC", "entity_number": "E27110222022-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "10/25/2022", "nv_business_id": "NV20222609795", "termination_date": "", "annual_report_due": "10/31/2024", "compliance_hold": "", "agent_name": "Richard Magana", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20222609795", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3665 E Commander Dr., WINNEMUCCA, NV, 89445, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3665 E Commander Dr.", "city": "WINNEMUCCA", "state": "NV", "zip_code": "89445", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2023", "effective_date": "12/24/2023", "filing_number": "20233713330", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13829477,this);"}, {"file_date": "10/25/2022", "effective_date": "10/25/2022", "filing_number": "20222711023", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12935911,this);"}, {"file_date": "10/25/2022", "effective_date": "10/25/2022", "filing_number": "20222711021", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12935910,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RR HANDYMAN LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2023"}, "name_changes": {"date": "10/25/2022", "name": "RR HANDYMAN LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Richard Magana", "attention": "", "address1_address2_city_state_zip_country": "3665 E Commander Dr., WINNEMUCCA, NV, 89445, USA", "email": "richie_ratchet_1813@yahoo.com"}], "officers": [{"date": "10/25/2022", "title": "Managing Member", "name": "Richard Magana", "attention": "", "address1_address2_city_state_zip_country": "3665 E Commander Dr., WINNEMUCCA, NV, 89445, USA"}]}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RR HELICORP, LLC", "business_id": "1122500", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/15/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121382492", "entity_number": "E0326872012-4", "mark_number": "", "manage_nv_business_id": "NV20121382492", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RR HELICORP, LLC", "entity_number": "E0326872012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/15/2012", "nv_business_id": "NV20121382492", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121382492", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR HELICORP, LLC", "Entity Number": "E0326872012-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/15/2012", "NV Business ID": "NV20121382492", "Termination Date": "", "Annual Report Due Date": "6/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROLAND STEWART", "address": "201 PINE DRIVE, SOUTHLAKE, TX, 76092, USA", "last_updated": "06/10/2015", "status": "Active", "address_components": {"street": "201 PINE DRIVE", "city": "SOUTHLAKE", "state": "TX", "zip_code": "76092", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROLAND STEWART", "address": "201 PINE DRIVE, SOUTHLAKE, TX, 76092, USA", "last_updated": "06/10/2015", "status": "Active", "address_components": {"street": "201 PINE DRIVE", "city": "SOUTHLAKE", "state": "TX", "zip_code": "76092", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR HELICORP, LLC", "entity_number": "E0326872012-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/15/2012", "nv_business_id": "NV20121382492", "termination_date": "", "annual_report_due": "6/30/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121382492", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/04/2016", "effective_date": "04/04/2016", "filing_number": "20160156196-97", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7620300,this);"}, {"file_date": "11/02/2015", "effective_date": "11/02/2015", "filing_number": "20150484049-47", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7616731,this);"}, {"file_date": "06/10/2015", "effective_date": "06/10/2015", "filing_number": "20150263187-35", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7616730,this);"}, {"file_date": "08/26/2014", "effective_date": "08/26/2014", "filing_number": "20140612318-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7616729,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RR Holding, LLC", "business_id": "2072157", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/12/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222422507", "entity_number": "E22471872022-8", "mark_number": "", "manage_nv_business_id": "NV20222422507", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RR HOLDING, LLC", "entity_number": "E22471872022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/12/2022", "nv_business_id": "NV20222422507", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "COOPER COONS, LTD.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222422507", "office_or_position": "", "jurisdiction": "", "street_address": "9205 W. Russell Rd Ste. 305, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "9205 W. Russell Rd Ste. 305", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR HOLDING, LLC", "Entity Number": "E22471872022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/12/2022", "NV Business ID": "NV20222422507", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "COOPER COONS, LTD.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9205 W. Russell Rd Ste. 305, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Bloody Eyeball Land Trust", "address": "9205 W Russell Road Suite 305, Las Vegas, NV, 89148, USA", "last_updated": "06/26/2024", "status": "Active", "address_components": {"street": "9205 W Russell Road Suite 305", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Bloody Eyeball Land Trust", "address": "9205 W Russell Road Suite 305, Las Vegas, NV, 89148, USA", "last_updated": "06/26/2024", "status": "Active", "address_components": {"street": "9205 W Russell Road Suite 305", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR HOLDING, LLC", "entity_number": "E22471872022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/12/2022", "nv_business_id": "NV20222422507", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "COOPER COONS, LTD.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222422507", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9205 W. Russell Rd Ste. 305, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9205 W. Russell Rd Ste. 305", "city": "Las Vegas", "state": "NV", "zip_code": "89149", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/18/2026", "effective_date": "03/18/2026", "filing_number": "20265602709", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16912913,this);"}, {"file_date": "03/27/2025", "effective_date": "03/27/2025", "filing_number": "20254771355", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14825231,this);"}, {"file_date": "06/26/2024", "effective_date": "06/26/2024", "filing_number": "20244146565", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14249579,this);"}, {"file_date": "03/04/2024", "effective_date": "03/04/2024", "filing_number": "20243887080", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13994704,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RR HOLDING, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/12/2022", "name": "RR HOLDING, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "COOPER COONS, LTD.", "attention": "", "address1_address2_city_state_zip_country": "9205 W. Russell Rd Ste. 305, Las Vegas, NV, 89149, USA", "email": "info@coopercoons.com"}], "officers": [{"date": "06/26/2024", "title": "Manager", "name": "Bloody Eyeball Land Trust", "attention": "", "address1_address2_city_state_zip_country": "9205 W Russell Road Suite 305, Las Vegas, NV, 89148, USA"}]}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RR Holdings LLC", "business_id": "1968442", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/03/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212116299", "entity_number": "E15047232021-4", "mark_number": "", "manage_nv_business_id": "NV20212116299", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RR HOLDINGS LLC", "entity_number": "E15047232021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/03/2021", "nv_business_id": "NV20212116299", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "BONGIOVI LAW FIRM", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212116299", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2620 REGATTA DRIVE STE 102, Las Vegas, NV, 89128, USA", "mailing_address": "", "street_address_components": {"street": "2620 REGATTA DRIVE STE 102", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR HOLDINGS LLC", "Entity Number": "E15047232021-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/03/2021", "NV Business ID": "NV20212116299", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BONGIOVI LAW FIRM", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2620 REGATTA DRIVE STE 102, Las Vegas, NV, 89128, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ruth Ramirez", "address": "7704 Sea Cliff Way, Las Vegas, NV, 89128, USA", "last_updated": "06/03/2021", "status": "Active", "address_components": {"street": "7704 Sea Cliff Way", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ruth Ramirez", "address": "7704 Sea Cliff Way, Las Vegas, NV, 89128, USA", "last_updated": "06/03/2021", "status": "Active", "address_components": {"street": "7704 Sea Cliff Way", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR HOLDINGS LLC", "entity_number": "E15047232021-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/03/2021", "nv_business_id": "NV20212116299", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "BONGIOVI LAW FIRM", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212116299", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2620 REGATTA DRIVE STE 102, Las Vegas, NV, 89128, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2620 REGATTA DRIVE STE 102", "city": "Las Vegas", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/09/2025", "effective_date": "06/09/2025", "filing_number": "20254955272", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14993856,this);"}, {"file_date": "07/15/2024", "effective_date": "07/15/2024", "filing_number": "20244183446", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14285319,this);"}, {"file_date": "06/16/2023", "effective_date": "06/16/2023", "filing_number": "20233271041", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13442728,this);"}, {"file_date": "08/23/2022", "effective_date": "08/23/2022", "filing_number": "20222565637", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12800585,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RR HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2025"}, "name_changes": {"date": "06/03/2021", "name": "RR HOLDINGS LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BONGIOVI LAW FIRM", "attention": "", "address1_address2_city_state_zip_country": "2620 REGATTA DRIVE STE 102, Las Vegas, NV, 89128, USA", "email": "GINA@BONGIOVILAW.COM"}], "officers": [{"date": "06/03/2021", "title": "Manager", "name": "Ruth Ramirez", "attention": "", "address1_address2_city_state_zip_country": "7704 Sea Cliff Way, Las Vegas, NV, 89128, USA"}]}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RR HOME REPAIRS SERVICES LLC", "business_id": "1520456", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/10/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191112293", "entity_number": "E0062262019-9", "mark_number": "", "manage_nv_business_id": "NV20191112293", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RR HOME REPAIRS SERVICES LLC", "entity_number": "E0062262019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/10/2019", "nv_business_id": "NV20191112293", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191112293", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR HOME REPAIRS SERVICES LLC", "Entity Number": "E0062262019-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/10/2019", "NV Business ID": "NV20191112293", "Termination Date": "", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "EDITH RODRIGUEZ", "address": "4350 TIGER RD., PAHRUMP, NV, 89048, USA", "last_updated": "02/10/2019", "status": "Active", "address_components": {"street": "4350 TIGER RD.", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "EDITH RODRIGUEZ", "address": "4350 TIGER RD., PAHRUMP, NV, 89048, USA", "last_updated": "02/10/2019", "status": "Active", "address_components": {"street": "4350 TIGER RD.", "city": "PAHRUMP", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR HOME REPAIRS SERVICES LLC", "entity_number": "E0062262019-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/10/2019", "nv_business_id": "NV20191112293", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191112293", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/10/2019", "effective_date": "02/10/2019", "filing_number": "20190061082-79", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9086325,this);"}, {"file_date": "02/10/2019", "effective_date": "02/10/2019", "filing_number": "20190061081-68", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9086129,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RR HOSPITALITY VEGAS, LLC", "business_id": "1356371", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "04/25/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161241685", "entity_number": "E0185502016-4", "mark_number": "", "manage_nv_business_id": "NV20161241685", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RR HOSPITALITY VEGAS, LLC", "entity_number": "E0185502016-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/25/2016", "nv_business_id": "NV20161241685", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161241685", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR HOSPITALITY VEGAS, LLC", "Entity Number": "E0185502016-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "04/25/2016", "NV Business ID": "NV20161241685", "Termination Date": "", "Annual Report Due Date": "4/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT DURKIN", "address": "6300 CARMEL RD., STE. 110B, CHARLOTTE, NC, 28226, USA", "last_updated": "04/28/2017", "status": "Active", "address_components": {"street": "6300 CARMEL RD.", "city": "STE. 110B", "state": "CHARLOTTE", "zip_code": "NC", "country": "28226"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT DURKIN", "address": "6300 CARMEL RD., STE. 110B, CHARLOTTE, NC, 28226, USA", "last_updated": "04/28/2017", "status": "Active", "address_components": {"street": "6300 CARMEL RD.", "city": "STE. 110B", "state": "CHARLOTTE", "zip_code": "NC", "country": "28226"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR HOSPITALITY VEGAS, LLC", "entity_number": "E0185502016-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "04/25/2016", "nv_business_id": "NV20161241685", "termination_date": "", "annual_report_due": "4/30/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161241685", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/21/2018", "effective_date": "06/21/2018", "filing_number": "20180279050-84", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8640558,this);"}, {"file_date": "02/28/2018", "effective_date": "02/28/2018", "filing_number": "20180093906-98", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8641352,this);"}, {"file_date": "04/28/2017", "effective_date": "04/28/2017", "filing_number": "20170185673-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8640557,this);"}, {"file_date": "04/25/2016", "effective_date": "04/25/2016", "filing_number": "20160182861-05", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8642205,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRH ASSOCIATES, LLC", "business_id": "663421", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/02/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061525494", "entity_number": "E0151132006-7", "mark_number": "", "manage_nv_business_id": "NV20061525494", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RRH ASSOCIATES, LLC", "entity_number": "E0151132006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/02/2006", "nv_business_id": "NV20061525494", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": ""}, "agent": {"name": "NEVADA BUSINESS CENTER, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061525494", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRH ASSOCIATES, LLC", "Entity Number": "E0151132006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/02/2006", "NV Business ID": "NV20061525494", "Termination Date": "", "Annual Report Due Date": "3/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA BUSINESS CENTER, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KEVIN SMITH", "address": "1802 N CARSON ST STE 212, CARSON CITY, NV, 89701, USA", "last_updated": "05/02/2007", "status": "Active", "address_components": {"street": "1802 N CARSON ST STE 212", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "KEVIN SMITH", "address": "1802 N CARSON ST STE 212, CARSON CITY, NV, 89701, USA", "last_updated": "05/02/2007", "status": "Active", "address_components": {"street": "1802 N CARSON ST STE 212", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRH ASSOCIATES, LLC", "entity_number": "E0151132006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/02/2006", "nv_business_id": "NV20061525494", "termination_date": "", "annual_report_due": "3/31/2008", "compliance_hold": "", "agent_name": "NEVADA BUSINESS CENTER, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061525494", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/15/2008", "effective_date": "02/15/2008", "filing_number": "20080111117-32", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5263877,this);"}, {"file_date": "04/25/2007", "effective_date": "04/25/2007", "filing_number": "20070290270-59", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5262410,this);"}, {"file_date": "04/05/2006", "effective_date": "04/05/2006", "filing_number": "20060216563-11", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5264542,this);"}, {"file_date": "03/02/2006", "effective_date": "03/02/2006", "filing_number": "20060132909-12", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(5262494,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRH COLLECTABLES INC.", "business_id": "1197711", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/13/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131545543", "entity_number": "E0446742013-5", "mark_number": "", "manage_nv_business_id": "NV20131545543", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RRH COLLECTABLES INC.", "entity_number": "E0446742013-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/13/2013", "nv_business_id": "NV20131545543", "termination_date": "", "annual_report_due": "10/31/2013", "compliance_hold": ""}, "agent": {"name": "D. BRYCE FINLEY, ESQ.", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20131545543", "office_or_position": "", "jurisdiction": "", "street_address": "2620 REGATTA DRIVE SUITE 102, LAS VEGAS, NV, 89128, USA", "mailing_address": "2620 REGATTA DRIVE SUITE 102, LAS VEGAS, NV, 89128", "street_address_components": {"street": "2620 REGATTA DRIVE SUITE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "mailing_address_components": {"street": "2620 REGATTA DRIVE SUITE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": ""}}, "raw_fields": {"Entity Name": "RRH COLLECTABLES INC.", "Entity Number": "E0446742013-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/13/2013", "NV Business ID": "NV20131545543", "Termination Date": "", "Annual Report Due Date": "10/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "D. BRYCE FINLEY, ESQ.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2620 REGATTA DRIVE SUITE 102, LAS VEGAS, NV, 89128, USA", "Mailing Address": "2620 REGATTA DRIVE SUITE 102, LAS VEGAS, NV, 89128"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRH COLLECTABLES INC.", "entity_number": "E0446742013-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/13/2013", "nv_business_id": "NV20131545543", "termination_date": "", "annual_report_due": "10/31/2013", "compliance_hold": "", "agent_name": "D. BRYCE FINLEY, ESQ.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20131545543", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2620 REGATTA DRIVE SUITE 102, LAS VEGAS, NV, 89128, USA", "agent_mailing_address": "2620 REGATTA DRIVE SUITE 102, LAS VEGAS, NV, 89128", "agent_street_address_components": {"street": "2620 REGATTA DRIVE SUITE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}, "agent_mailing_address_components": {"street": "2620 REGATTA DRIVE SUITE 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/13/2013", "effective_date": "09/13/2013", "filing_number": "20130600554-06", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7971785,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRH Dynamic Enterprise LLC", "business_id": "2422042", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/19/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253440768", "entity_number": "E51827272025-6", "mark_number": "", "manage_nv_business_id": "NV20253440768", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RRH DYNAMIC ENTERPRISE LLC", "entity_number": "E51827272025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/19/2025", "nv_business_id": "NV20253440768", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20253440768", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRH DYNAMIC ENTERPRISE LLC", "Entity Number": "E51827272025-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "09/19/2025", "NV Business ID": "NV20253440768", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Riman R Hamzeh", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "09/19/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Riman R Hamzeh", "address": "732 S 6th St Ste R, Las Vegas, NV, 89101, USA", "last_updated": "09/19/2025", "status": "Active", "address_components": {"street": "732 S 6th St Ste R", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRH DYNAMIC ENTERPRISE LLC", "entity_number": "E51827272025-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "09/19/2025", "nv_business_id": "NV20253440768", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20253440768", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/19/2025", "effective_date": "09/19/2025", "filing_number": "20255182728", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15213203,this);"}, {"file_date": "09/19/2025", "effective_date": "09/19/2025", "filing_number": "20255182726", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15213202,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRH Enterprises", "business_id": "1957733", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/05/2021", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E14361592021-0", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RRH ENTERPRISES", "entity_number": "E14361592021-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/05/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRH ENTERPRISES", "Entity Number": "E14361592021-0", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "05/05/2021", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RRH ENTERPRISES", "entity_number": "E14361592021-0", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/05/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/05/2021", "effective_date": "05/05/2021", "filing_number": "20211436157", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11785092,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRH ENTERPRISES, INC", "business_id": "693117", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/15/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061088520", "entity_number": "E0461532006-0", "mark_number": "", "manage_nv_business_id": "NV20061088520", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RRH ENTERPRISES, INC", "entity_number": "E0461532006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/15/2006", "nv_business_id": "NV20061088520", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061088520", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRH ENTERPRISES, INC", "Entity Number": "E0461532006-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/15/2006", "NV Business ID": "NV20061088520", "Termination Date": "", "Annual Report Due Date": "7/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RRH ENTERPRISES, INC", "entity_number": "E0461532006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/15/2006", "nv_business_id": "NV20061088520", "termination_date": "", "annual_report_due": "7/31/2006", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061088520", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/15/2006", "effective_date": "06/15/2006", "filing_number": "20060385452-45", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5431672,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRH ENTERPRISES, LLC", "business_id": "864799", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/23/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081387921", "entity_number": "E0407962008-7", "mark_number": "", "manage_nv_business_id": "NV20081387921", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RRH ENTERPRISES, LLC", "entity_number": "E0407962008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/23/2008", "nv_business_id": "NV20081387921", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081387921", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRH ENTERPRISES, LLC", "Entity Number": "E0407962008-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/23/2008", "NV Business ID": "NV20081387921", "Termination Date": "", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RANDOLPH HAMEL", "address": "3027 E SUNSET ROAD, SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "06/26/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE #201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RANDOLPH HAMEL", "address": "3027 E SUNSET ROAD, SUITE #201, LAS VEGAS, NV, 89120, USA", "last_updated": "06/26/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD", "city": "SUITE #201", "state": "LAS VEGAS", "zip_code": "NV", "country": "89120"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRH ENTERPRISES, LLC", "entity_number": "E0407962008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/23/2008", "nv_business_id": "NV20081387921", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081387921", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/23/2008", "effective_date": "06/23/2008", "filing_number": "20080423636-24", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6357265,this);"}, {"file_date": "06/23/2008", "effective_date": "06/23/2008", "filing_number": "20080423635-13", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6356855,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRH FOUNDATION INC", "business_id": "1257503", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/20/2014", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20141537611", "entity_number": "E0434202014-8", "mark_number": "", "manage_nv_business_id": "NV20141537611", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RRH FOUNDATION INC", "entity_number": "E0434202014-8", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Dissolved", "formation_date": "08/20/2014", "nv_business_id": "NV20141537611", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141537611", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRH FOUNDATION INC", "Entity Number": "E0434202014-8", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Dissolved", "Formation Date": "08/20/2014", "NV Business ID": "NV20141537611", "Termination Date": "", "Annual Report Due Date": "8/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Angela Murray", "address": "25 Spoke Rd., Reno, NV, 89508, USA", "last_updated": "09/15/2022", "status": "Active", "address_components": {"street": "25 Spoke Rd.", "city": "Reno", "state": "NV", "zip_code": "89508", "country": "USA"}}, {"title": "Secretary", "name": "ANGELA MURRAY", "address": "25 SPOKE RD., RENO, NV, 89508, USA", "last_updated": "06/26/2019", "status": "Active", "address_components": {"street": "25 SPOKE RD.", "city": "RENO", "state": "NV", "zip_code": "89508", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "Angela Murray", "address": "25 Spoke Rd., Reno, NV, 89508, USA", "last_updated": "09/15/2022", "status": "Active", "address_components": {"street": "25 Spoke Rd.", "city": "Reno", "state": "NV", "zip_code": "89508", "country": "USA"}}, {"title": "Secretary", "name": "ANGELA MURRAY", "address": "25 SPOKE RD., RENO, NV, 89508, USA", "last_updated": "06/26/2019", "status": "Active", "address_components": {"street": "25 SPOKE RD.", "city": "RENO", "state": "NV", "zip_code": "89508", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRH FOUNDATION INC", "entity_number": "E0434202014-8", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Dissolved", "formation_date": "08/20/2014", "nv_business_id": "NV20141537611", "termination_date": "", "annual_report_due": "8/31/2023", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141537611", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/16/2022", "effective_date": "09/16/2022", "filing_number": "20222687111", "document_type": "Voluntary Dissolution by Directors and M...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12913538,this);"}, {"file_date": "09/15/2022", "effective_date": "09/15/2022", "filing_number": "20222616119", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12849180,this);"}, {"file_date": "11/05/2021", "effective_date": "11/05/2021", "filing_number": "20211876183", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12171867,this);"}, {"file_date": "09/29/2021", "effective_date": "09/29/2021", "filing_number": "20211792929", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12094598,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {"business_name": "RRH FOUNDATION INC", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2023", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "08/20/2014", "name": "RRH FOUNDATION INC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "UNITED STATES CORPORATION AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "500 N. Rainbow Blvd. Ste. 300 A, Las Vegas, NV, 89107, USA", "email": "ramanagement@legalzoom.com"}], "officers": [{"date": "09/15/2022", "title": "President", "name": "Angela Murray", "attention": "", "address1_address2_city_state_zip_country": "25 Spoke Rd., Reno, NV, 89508, USA"}, {"date": "06/26/2019", "title": "Secretary", "name": "ANGELA MURRAY", "attention": "", "address1_address2_city_state_zip_country": "25 SPOKE RD., RENO, NV, 89508, USA"}]}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRH HOLDINGS LLC", "business_id": "1449800", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/12/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171795145", "entity_number": "E0574962017-0", "mark_number": "", "manage_nv_business_id": "NV20171795145", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RRH HOLDINGS LLC", "entity_number": "E0574962017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/12/2017", "nv_business_id": "NV20171795145", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": ""}, "agent": {"name": "FURY & ASSOCIATES LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171795145", "office_or_position": "", "jurisdiction": "", "street_address": "8981 W SAHARA AVENUE SUITE 120, LAS VEGAS, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "8981 W SAHARA AVENUE SUITE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRH HOLDINGS LLC", "Entity Number": "E0574962017-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/12/2017", "NV Business ID": "NV20171795145", "Termination Date": "", "Annual Report Due Date": "12/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "FURY & ASSOCIATES LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8981 W SAHARA AVENUE SUITE 120, LAS VEGAS, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RANDALL HEDLAND", "address": "11817 CANONS BROOK DR, LAS VEGAS, NV, 89141, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "11817 CANONS BROOK DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Manager", "name": "RUSSELL HEDLAND", "address": "2458 TOUR EDITION DR, HENDERSON, NV, 89074, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "2458 TOUR EDITION DR", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RANDALL HEDLAND", "address": "11817 CANONS BROOK DR, LAS VEGAS, NV, 89141, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "11817 CANONS BROOK DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "Manager", "name": "RUSSELL HEDLAND", "address": "2458 TOUR EDITION DR, HENDERSON, NV, 89074, USA", "last_updated": "12/31/2018", "status": "Active", "address_components": {"street": "2458 TOUR EDITION DR", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRH HOLDINGS LLC", "entity_number": "E0574962017-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/12/2017", "nv_business_id": "NV20171795145", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": "", "agent_name": "FURY & ASSOCIATES LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171795145", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8981 W SAHARA AVENUE SUITE 120, LAS VEGAS, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8981 W SAHARA AVENUE SUITE 120", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2018", "effective_date": "12/31/2018", "filing_number": "20180561409-06", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8936755,this);"}, {"file_date": "12/12/2017", "effective_date": "12/12/2017", "filing_number": "20170523281-41", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8935479,this);"}, {"file_date": "12/12/2017", "effective_date": "12/12/2017", "filing_number": "20170523280-30", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8936566,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRH INVESTMENTS, INC", "business_id": "692880", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/15/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061086065", "entity_number": "E0459152006-0", "mark_number": "", "manage_nv_business_id": "NV20061086065", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RRH INVESTMENTS, INC", "entity_number": "E0459152006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/15/2006", "nv_business_id": "NV20061086065", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061086065", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRH INVESTMENTS, INC", "Entity Number": "E0459152006-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "06/15/2006", "NV Business ID": "NV20061086065", "Termination Date": "", "Annual Report Due Date": "6/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "REGINA R HOUSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/03/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "REGINA R HOUSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/03/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "REGINA R HOUSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/03/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "REGINA R HOUSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/03/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "REGINA R HOUSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/03/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "REGINA R HOUSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/03/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "REGINA R HOUSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/03/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "REGINA R HOUSTON", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "08/03/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RRH INVESTMENTS, INC", "entity_number": "E0459152006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "06/15/2006", "nv_business_id": "NV20061086065", "termination_date": "", "annual_report_due": "6/30/2007", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061086065", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2006", "effective_date": "07/28/2006", "filing_number": "20060493826-50", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5478462,this);"}, {"file_date": "06/15/2006", "effective_date": "06/15/2006", "filing_number": "20060384686-43", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5476307,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRH LLC", "business_id": "2280343", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/13/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243072622", "entity_number": "E39114352024-3", "mark_number": "", "manage_nv_business_id": "NV20243072622", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RRH LLC", "entity_number": "E39114352024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/13/2024", "nv_business_id": "NV20243072622", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": ""}, "agent": {"name": "MARC GOHRES*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243072622", "office_or_position": "", "jurisdiction": "", "street_address": "10409 PACIFIC PALISADES AVE, Las Vegas, NV, 89144, USA", "mailing_address": "", "street_address_components": {"street": "10409 PACIFIC PALISADES AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRH LLC", "Entity Number": "E39114352024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/13/2024", "NV Business ID": "NV20243072622", "Termination Date": "", "Annual Report Due Date": "3/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARC GOHRES*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10409 PACIFIC PALISADES AVE, Las Vegas, NV, 89144, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kaileb Brandt", "address": "800 N Rainbow Suite #138 , Las Vegas, NV, 89107, USA", "last_updated": "03/13/2024", "status": "Active", "address_components": {"street": "800 N Rainbow Suite #138", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kaileb Brandt", "address": "800 N Rainbow Suite #138 , Las Vegas, NV, 89107, USA", "last_updated": "03/13/2024", "status": "Active", "address_components": {"street": "800 N Rainbow Suite #138", "city": "Las Vegas", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRH LLC", "entity_number": "E39114352024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/13/2024", "nv_business_id": "NV20243072622", "termination_date": "", "annual_report_due": "3/31/2025", "compliance_hold": "", "agent_name": "MARC GOHRES*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243072622", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10409 PACIFIC PALISADES AVE, Las Vegas, NV, 89144, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10409 PACIFIC PALISADES AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89144", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/13/2024", "effective_date": "03/13/2024", "filing_number": "20243911436", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14018646,this);"}, {"file_date": "03/13/2024", "effective_date": "03/13/2024", "filing_number": "20243911434", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14018645,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRH702, INC.", "business_id": "1404456", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/09/2017", "type": "Domestic Corporation (78)", "nv_business_id": "NV20171155059", "entity_number": "E0114462017-4", "mark_number": "", "manage_nv_business_id": "NV20171155059", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RRH702, INC.", "entity_number": "E0114462017-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/09/2017", "nv_business_id": "NV20171155059", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171155059", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRH702, INC.", "Entity Number": "E0114462017-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "03/09/2017", "NV Business ID": "NV20171155059", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "REBECCA HAAS", "address": "6345 S. RAINBOW BOULEVARD, #103, LAS VEGAS, NV, 89118, USA", "last_updated": "03/26/2019", "status": "Active", "address_components": {"street": "6345 S. RAINBOW BOULEVARD", "city": "#103", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Secretary", "name": "REBECCA HAAS", "address": "6345 S. RAINBOW BOULEVARD, #103, LAS VEGAS, NV, 89118, USA", "last_updated": "03/26/2019", "status": "Active", "address_components": {"street": "6345 S. RAINBOW BOULEVARD", "city": "#103", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Treasurer", "name": "REBECCA HAAS", "address": "6345 S. RAINBOW BOULEVARD, #103, LAS VEGAS, NV, 89118, USA", "last_updated": "03/26/2019", "status": "Active", "address_components": {"street": "6345 S. RAINBOW BOULEVARD", "city": "#103", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Director", "name": "REBECCA HAAS", "address": "6345 S. RAINBOW BOULEVARD, #103, LAS VEGAS, NV, 89118, USA", "last_updated": "03/26/2019", "status": "Active", "address_components": {"street": "6345 S. RAINBOW BOULEVARD", "city": "#103", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "REBECCA HAAS", "address": "6345 S. RAINBOW BOULEVARD, #103, LAS VEGAS, NV, 89118, USA", "last_updated": "03/26/2019", "status": "Active", "address_components": {"street": "6345 S. RAINBOW BOULEVARD", "city": "#103", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Secretary", "name": "REBECCA HAAS", "address": "6345 S. RAINBOW BOULEVARD, #103, LAS VEGAS, NV, 89118, USA", "last_updated": "03/26/2019", "status": "Active", "address_components": {"street": "6345 S. RAINBOW BOULEVARD", "city": "#103", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Treasurer", "name": "REBECCA HAAS", "address": "6345 S. RAINBOW BOULEVARD, #103, LAS VEGAS, NV, 89118, USA", "last_updated": "03/26/2019", "status": "Active", "address_components": {"street": "6345 S. RAINBOW BOULEVARD", "city": "#103", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}, {"title": "Director", "name": "REBECCA HAAS", "address": "6345 S. RAINBOW BOULEVARD, #103, LAS VEGAS, NV, 89118, USA", "last_updated": "03/26/2019", "status": "Active", "address_components": {"street": "6345 S. RAINBOW BOULEVARD", "city": "#103", "state": "LAS VEGAS", "zip_code": "NV", "country": "89118"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RRH702, INC.", "entity_number": "E0114462017-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "03/09/2017", "nv_business_id": "NV20171155059", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171155059", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/02/2026", "effective_date": "03/02/2026", "filing_number": "20265562269", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16879625,this);"}, {"file_date": "03/06/2025", "effective_date": "03/06/2025", "filing_number": "20254720221", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14777904,this);"}, {"file_date": "04/04/2024", "effective_date": "04/04/2024", "filing_number": "20243970838", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14076602,this);"}, {"file_date": "02/15/2023", "effective_date": "02/15/2023", "filing_number": "20232957226", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13172282,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "RRH702, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/09/2017", "name": "RRH702, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ANDERSON REGISTERED AGENTS", "attention": "", "address1_address2_city_state_zip_country": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "email": ""}], "officers": [{"date": "03/26/2019", "title": "President", "name": "REBECCA HAAS", "attention": "", "address1_address2_city_state_zip_country": "6345 S. RAINBOW BOULEVARD, #103, LAS VEGAS, NV, 89118, USA"}, {"date": "03/26/2019", "title": "Secretary", "name": "REBECCA HAAS", "attention": "", "address1_address2_city_state_zip_country": "6345 S. RAINBOW BOULEVARD, #103, LAS VEGAS, NV, 89118, USA"}, {"date": "03/26/2019", "title": "Treasurer", "name": "REBECCA HAAS", "attention": "", "address1_address2_city_state_zip_country": "6345 S. RAINBOW BOULEVARD, #103, LAS VEGAS, NV, 89118, USA"}, {"date": "03/26/2019", "title": "Director", "name": "REBECCA HAAS", "attention": "", "address1_address2_city_state_zip_country": "6345 S. RAINBOW BOULEVARD, #103, LAS VEGAS, NV, 89118, USA"}]}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRHC AUTO INVESTORS, INC.", "business_id": "619479", "prior_name_match": "", "status": "Converted Out", "compliance_hold": "", "filing_date": "09/09/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051469235", "entity_number": "E0603842005-8", "mark_number": "", "manage_nv_business_id": "NV20051469235", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RRHC AUTO INVESTORS, INC.", "entity_number": "E0603842005-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Converted Out", "formation_date": "09/09/2005", "nv_business_id": "NV20051469235", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": ""}, "agent": {"name": ".SECRETARY OF STATE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051469235", "office_or_position": "", "jurisdiction": "", "street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "mailing_address": "", "street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRHC AUTO INVESTORS, INC.", "Entity Number": "E0603842005-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Converted Out", "Formation Date": "09/09/2005", "NV Business ID": "NV20051469235", "Termination Date": "", "Annual Report Due Date": "9/30/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".SECRETARY OF STATE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RYAN REGNIER", "address": "6000 MONROE ROAD, CHARLOTTE, NC, 28212, USA", "last_updated": "09/16/2015", "status": "Active", "address_components": {"street": "6000 MONROE ROAD", "city": "CHARLOTTE", "state": "NC", "zip_code": "28212", "country": "USA"}}, {"title": "Secretary", "name": "EDWARD J BROWN III", "address": "6000 MONROE ROAD, CHARLOTTE, NC, 28212, USA", "last_updated": "09/16/2015", "status": "Active", "address_components": {"street": "6000 MONROE ROAD", "city": "CHARLOTTE", "state": "NC", "zip_code": "28212", "country": "USA"}}, {"title": "Secretary", "name": "VERONICA A ZAYATZ", "address": "6000 MONROE ROAD, CHARLOTTE, NC, 28212, USA", "last_updated": "09/16/2015", "status": "Active", "address_components": {"street": "6000 MONROE ROAD", "city": "CHARLOTTE", "state": "NC", "zip_code": "28212", "country": "USA"}}, {"title": "Treasurer", "name": "RYAN REGNIER", "address": "6000 MONROE ROAD, CHARLOTTE, NC, 28212, USA", "last_updated": "09/16/2015", "status": "Active", "address_components": {"street": "6000 MONROE ROAD", "city": "CHARLOTTE", "state": "NC", "zip_code": "28212", "country": "USA"}}, {"title": "Director", "name": "RYAN REGNIER", "address": "6000 MONROE ROAD, CHARLOTTE, NC, 28212, USA", "last_updated": "09/16/2015", "status": "Active", "address_components": {"street": "6000 MONROE ROAD", "city": "CHARLOTTE", "state": "NC", "zip_code": "28212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "RYAN REGNIER", "address": "6000 MONROE ROAD, CHARLOTTE, NC, 28212, USA", "last_updated": "09/16/2015", "status": "Active", "address_components": {"street": "6000 MONROE ROAD", "city": "CHARLOTTE", "state": "NC", "zip_code": "28212", "country": "USA"}}, {"title": "Secretary", "name": "EDWARD J BROWN III", "address": "6000 MONROE ROAD, CHARLOTTE, NC, 28212, USA", "last_updated": "09/16/2015", "status": "Active", "address_components": {"street": "6000 MONROE ROAD", "city": "CHARLOTTE", "state": "NC", "zip_code": "28212", "country": "USA"}}, {"title": "Secretary", "name": "VERONICA A ZAYATZ", "address": "6000 MONROE ROAD, CHARLOTTE, NC, 28212, USA", "last_updated": "09/16/2015", "status": "Active", "address_components": {"street": "6000 MONROE ROAD", "city": "CHARLOTTE", "state": "NC", "zip_code": "28212", "country": "USA"}}, {"title": "Treasurer", "name": "RYAN REGNIER", "address": "6000 MONROE ROAD, CHARLOTTE, NC, 28212, USA", "last_updated": "09/16/2015", "status": "Active", "address_components": {"street": "6000 MONROE ROAD", "city": "CHARLOTTE", "state": "NC", "zip_code": "28212", "country": "USA"}}, {"title": "Director", "name": "RYAN REGNIER", "address": "6000 MONROE ROAD, CHARLOTTE, NC, 28212, USA", "last_updated": "09/16/2015", "status": "Active", "address_components": {"street": "6000 MONROE ROAD", "city": "CHARLOTTE", "state": "NC", "zip_code": "28212", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RRHC AUTO INVESTORS, INC.", "entity_number": "E0603842005-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Converted Out", "formation_date": "09/09/2005", "nv_business_id": "NV20051469235", "termination_date": "", "annual_report_due": "9/30/2016", "compliance_hold": "", "agent_name": ".SECRETARY OF STATE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051469235", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "202 N. CARSON ST., Carson City, NV, 89701 - 4201, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "202 N. CARSON ST.", "city": "Carson City", "state": "NV", "zip_code": "89701 - 4201", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2016", "effective_date": "09/30/2016", "filing_number": "20160436059-76", "document_type": "Convert Out", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5021333,this);"}, {"file_date": "09/16/2015", "effective_date": "09/16/2015", "filing_number": "20150410797-46", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5020105,this);"}, {"file_date": "09/24/2014", "effective_date": "09/24/2014", "filing_number": "20140682055-03", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5020491,this);"}, {"file_date": "09/18/2013", "effective_date": "09/18/2013", "filing_number": "20130608831-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(5020490,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRHHZT, INC", "business_id": "507414", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/18/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041384695", "entity_number": "C3978-2004", "mark_number": "", "manage_nv_business_id": "NV20041384695", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RRHHZT, INC", "entity_number": "C3978-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/18/2004", "nv_business_id": "NV20041384695", "termination_date": "", "annual_report_due": "2/28/2005", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041384695", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRHHZT, INC", "Entity Number": "C3978-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "02/18/2004", "NV Business ID": "NV20041384695", "Termination Date": "", "Annual Report Due Date": "2/28/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROBERT BERTIK", "address": "15915 VENTURA BLVD #304, ENCINO, CA, 91436, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "15915 VENTURA BLVD #304", "city": "ENCINO", "state": "CA", "zip_code": "91436", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD HOFMAN", "address": "15915 VENTURA BLVD #304, ENCINO, CA, 91436, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "15915 VENTURA BLVD #304", "city": "ENCINO", "state": "CA", "zip_code": "91436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "ROBERT BERTIK", "address": "15915 VENTURA BLVD #304, ENCINO, CA, 91436, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "15915 VENTURA BLVD #304", "city": "ENCINO", "state": "CA", "zip_code": "91436", "country": "USA"}}, {"title": "Secretary", "name": "RICHARD HOFMAN", "address": "15915 VENTURA BLVD #304, ENCINO, CA, 91436, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "15915 VENTURA BLVD #304", "city": "ENCINO", "state": "CA", "zip_code": "91436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRHHZT, INC", "entity_number": "C3978-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "02/18/2004", "nv_business_id": "NV20041384695", "termination_date": "", "annual_report_due": "2/28/2005", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041384695", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/30/2004", "effective_date": "11/30/2004", "filing_number": "C3978-2004-003", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "39", "snapshot_onclick": "GetSnapShot(4406541,this);"}, {"file_date": "03/11/2004", "effective_date": "03/11/2004", "filing_number": "C3978-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4408020,this);"}, {"file_date": "02/18/2004", "effective_date": "02/18/2004", "filing_number": "C3978-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4406540,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRHR INC.", "business_id": "1513009", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/19/2018", "type": "Domestic Corporation (78)", "nv_business_id": "NV20181911748", "entity_number": "E0582582018-5", "mark_number": "", "manage_nv_business_id": "NV20181911748", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RRHR INC.", "entity_number": "E0582582018-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/19/2018", "nv_business_id": "NV20181911748", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "RESIDENT AGENTS OF NEVADA, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181911748", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "711 S. Carson St. Ste. 4, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "711 S. Carson St. Ste. 4", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRHR INC.", "Entity Number": "E0582582018-5", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "12/19/2018", "NV Business ID": "NV20181911748", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "RESIDENT AGENTS OF NEVADA, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "711 S. Carson St. Ste. 4, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "BRIAN DALY", "address": "8303 HIDDEN HILLS, LAS VEGAS, NV, 89123, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "8303 HIDDEN HILLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "BRIAN DALY", "address": "8303 HIDDEN HILLS, LAS VEGAS, NV, 89123, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "8303 HIDDEN HILLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "BRIAN DALY", "address": "8303 HIDDEN HILLS, LAS VEGAS, NV, 89123, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "8303 HIDDEN HILLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "BRIAN DALY", "address": "8303 HIDDEN HILLS, LAS VEGAS, NV, 89123, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "8303 HIDDEN HILLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "BRIAN DALY", "address": "8303 HIDDEN HILLS, LAS VEGAS, NV, 89123, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "8303 HIDDEN HILLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "BRIAN DALY", "address": "8303 HIDDEN HILLS, LAS VEGAS, NV, 89123, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "8303 HIDDEN HILLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "BRIAN DALY", "address": "8303 HIDDEN HILLS, LAS VEGAS, NV, 89123, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "8303 HIDDEN HILLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "BRIAN DALY", "address": "8303 HIDDEN HILLS, LAS VEGAS, NV, 89123, USA", "last_updated": "12/20/2018", "status": "Active", "address_components": {"street": "8303 HIDDEN HILLS", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RRHR INC.", "entity_number": "E0582582018-5", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "12/19/2018", "nv_business_id": "NV20181911748", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "RESIDENT AGENTS OF NEVADA, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181911748", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "711 S. Carson St. Ste. 4, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "711 S. Carson St. Ste. 4", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/03/2025", "effective_date": "12/03/2025", "filing_number": "20255351033", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16058771,this);"}, {"file_date": "12/04/2024", "effective_date": "12/04/2024", "filing_number": "20244510354", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14579534,this);"}, {"file_date": "12/18/2023", "effective_date": "12/18/2023", "filing_number": "20233700557", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13817222,this);"}, {"file_date": "12/30/2022", "effective_date": "12/30/2022", "filing_number": "20222847528", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13067999,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RRHR INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/19/2018", "name": "RRHR INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "RESIDENT AGENTS OF NEVADA, INC.", "attention": "", "address1_address2_city_state_zip_country": "711 S. Carson St. Ste. 4, Carson City, NV, 89701, USA", "email": "agents@nevada.org"}], "officers": [{"date": "12/20/2018", "title": "President", "name": "BRIAN DALY", "attention": "", "address1_address2_city_state_zip_country": "8303 HIDDEN HILLS, LAS VEGAS, NV, 89123, USA"}, {"date": "12/20/2018", "title": "Secretary", "name": "BRIAN DALY", "attention": "", "address1_address2_city_state_zip_country": "8303 HIDDEN HILLS, LAS VEGAS, NV, 89123, USA"}, {"date": "12/20/2018", "title": "Treasurer", "name": "BRIAN DALY", "attention": "", "address1_address2_city_state_zip_country": "8303 HIDDEN HILLS, LAS VEGAS, NV, 89123, USA"}, {"date": "12/20/2018", "title": "Director", "name": "BRIAN DALY", "attention": "", "address1_address2_city_state_zip_country": "8303 HIDDEN HILLS, LAS VEGAS, NV, 89123, USA"}]}}}
{"task_id": 337662, "worker_id": "r-worker-5", "ts": 1775063884, "record_type": "business_detail", "name": "RRHT LLC", "business_id": "1921172", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/19/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20211993679", "entity_number": "E11732812021-9", "mark_number": "", "manage_nv_business_id": "NV20211993679", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RRHT LLC", "entity_number": "E11732812021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/19/2021", "nv_business_id": "NV20211993679", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "SSFOS LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20211993679", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 780", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRHT LLC", "Entity Number": "E11732812021-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/19/2021", "NV Business ID": "NV20211993679", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "SSFOS LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SSCM LLC", "address": "3993 Howard Hughes Parkway, Suite 780, Las Vegas, NV, 89169, USA", "last_updated": "01/19/2021", "status": "Active", "address_components": {"street": "3993 Howard Hughes Parkway", "city": "Suite 780", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SSCM LLC", "address": "3993 Howard Hughes Parkway, Suite 780, Las Vegas, NV, 89169, USA", "last_updated": "01/19/2021", "status": "Active", "address_components": {"street": "3993 Howard Hughes Parkway", "city": "Suite 780", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRHT LLC", "entity_number": "E11732812021-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/19/2021", "nv_business_id": "NV20211993679", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "SSFOS LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20211993679", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 780", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/30/2026", "effective_date": "01/30/2026", "filing_number": "20265483348", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16810804,this);"}, {"file_date": "01/31/2025", "effective_date": "01/31/2025", "filing_number": "20254635281", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14699190,this);"}, {"file_date": "01/31/2024", "effective_date": "01/31/2024", "filing_number": "20243793567", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13917123,this);"}, {"file_date": "01/26/2023", "effective_date": "01/26/2023", "filing_number": "20232906096", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13123229,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RRHT LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/19/2021", "name": "RRHT LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SSFOS LLC", "attention": "", "address1_address2_city_state_zip_country": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "email": "PBB@PBARNETTLAW.COM"}], "officers": [{"date": "01/19/2021", "title": "Manager", "name": "SSCM LLC", "attention": "", "address1_address2_city_state_zip_country": "3993 Howard Hughes Parkway, Suite 780, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 337668, "worker_id": "r-worker-6", "ts": 1775063957, "record_type": "business_detail", "name": "R R NEVILLE, INC.", "business_id": "957683", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/02/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091546125", "entity_number": "E0596162009-0", "mark_number": "", "manage_nv_business_id": "NV20091546125", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R R NEVILLE, INC.", "entity_number": "E0596162009-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/02/2009", "nv_business_id": "NV20091546125", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": "CORPORATE CAPITAL INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091546125", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R R NEVILLE, INC.", "Entity Number": "E0596162009-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "11/02/2009", "NV Business ID": "NV20091546125", "Termination Date": "", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE CAPITAL INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RHODA NEVILLE", "address": "777 N RAINBOW BLVD, STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "11/25/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD", "city": "STE 250", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}, {"title": "Secretary", "name": "RHODA NEVILLE", "address": "777 N RAINBOW BLVD, STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "11/25/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD", "city": "STE 250", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}, {"title": "Treasurer", "name": "RHODA NEVILLE", "address": "777 N RAINBOW BLVD, STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "11/25/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD", "city": "STE 250", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}, {"title": "Director", "name": "RHODA NEVILLE", "address": "777 N RAINBOW BLVD, STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "11/25/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD", "city": "STE 250", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RHODA NEVILLE", "address": "777 N RAINBOW BLVD, STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "11/25/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD", "city": "STE 250", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}, {"title": "Secretary", "name": "RHODA NEVILLE", "address": "777 N RAINBOW BLVD, STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "11/25/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD", "city": "STE 250", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}, {"title": "Treasurer", "name": "RHODA NEVILLE", "address": "777 N RAINBOW BLVD, STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "11/25/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD", "city": "STE 250", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}, {"title": "Director", "name": "RHODA NEVILLE", "address": "777 N RAINBOW BLVD, STE 250, LAS VEGAS, NV, 89107, USA", "last_updated": "11/25/2009", "status": "Active", "address_components": {"street": "777 N RAINBOW BLVD", "city": "STE 250", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R R NEVILLE, INC.", "entity_number": "E0596162009-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "11/02/2009", "nv_business_id": "NV20091546125", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": "CORPORATE CAPITAL INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091546125", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "7848 W SAHARA AVE, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7848 W SAHARA AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89117", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/22/2011", "effective_date": "11/22/2011", "filing_number": "20110829775-72", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6808714,this);"}, {"file_date": "11/25/2009", "effective_date": "11/25/2009", "filing_number": "20090817487-86", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6805575,this);"}, {"file_date": "11/02/2009", "effective_date": "11/02/2009", "filing_number": "20090792776-49", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6808567,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337668, "worker_id": "r-worker-6", "ts": 1775063957, "record_type": "business_detail", "name": "R R, LLC A NEVADA LIMITED LIABILITY COMPANY", "business_id": "76696", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/19/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021160063", "entity_number": "LLC15850-2002", "mark_number": "", "manage_nv_business_id": "NV20021160063", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R R, LLC A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC15850-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/19/2002", "nv_business_id": "NV20021160063", "termination_date": "12/19/2502", "annual_report_due": "12/31/2009", "compliance_hold": ""}, "agent": {"name": "KRISTI L GIUDICI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021160063", "office_or_position": "", "jurisdiction": "", "street_address": "605 N LAKE STREET, RENO, NV, 89501, USA", "mailing_address": "", "street_address_components": {"street": "605 N LAKE STREET", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R R, LLC A NEVADA LIMITED LIABILITY COMPANY", "Entity Number": "LLC15850-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/19/2002", "NV Business ID": "NV20021160063", "Termination Date": "12/19/2502", "Annual Report Due Date": "12/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "KRISTI L GIUDICI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "605 N LAKE STREET, RENO, NV, 89501, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KRISTI L GIUDICI", "address": "605 N LAKE STREET, RENO, NV, 89501, USA", "last_updated": "12/12/2008", "status": "Active", "address_components": {"street": "605 N LAKE STREET", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "KRISTI L GIUDICI", "address": "605 N LAKE STREET, RENO, NV, 89501, USA", "last_updated": "12/12/2008", "status": "Active", "address_components": {"street": "605 N LAKE STREET", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "R R, LLC A NEVADA LIMITED LIABILITY COMPANY", "entity_number": "LLC15850-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/19/2002", "nv_business_id": "NV20021160063", "termination_date": "12/19/2502", "annual_report_due": "12/31/2009", "compliance_hold": "", "agent_name": "KRISTI L GIUDICI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021160063", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "605 N LAKE STREET, RENO, NV, 89501, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "605 N LAKE STREET", "city": "RENO", "state": "NV", "zip_code": "89501", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2010", "effective_date": "06/14/2010", "filing_number": "20100435379-04", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(636209,this);"}, {"file_date": "12/05/2008", "effective_date": "12/05/2008", "filing_number": "20080796354-04", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(634532,this);"}, {"file_date": "10/16/2007", "effective_date": "10/16/2007", "filing_number": "20070709868-67", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(636796,this);"}, {"file_date": "10/16/2007", "effective_date": "10/16/2007", "filing_number": "20070709867-56", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(634469,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337668, "worker_id": "r-worker-6", "ts": 1775063957, "record_type": "business_detail", "name": "R.R. NEWHOUSE, INC.", "business_id": "357546", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/19/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991400588", "entity_number": "C26008-1999", "mark_number": "", "manage_nv_business_id": "NV19991400588", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R.R. NEWHOUSE, INC.", "entity_number": "C26008-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/19/1999", "nv_business_id": "NV19991400588", "termination_date": "", "annual_report_due": "10/31/2004", "compliance_hold": ""}, "agent": {"name": "NEVADA BUSINESS CENTER, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991400588", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.R. NEWHOUSE, INC.", "Entity Number": "C26008-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/19/1999", "NV Business ID": "NV19991400588", "Termination Date": "", "Annual Report Due Date": "10/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA BUSINESS CENTER, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LARRY SORENSEN", "address": "1802 N CARSON #212-2195, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1802 N CARSON #212-2195", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "LARRY SORENSEN", "address": "1802 N CARSON #212-2195, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1802 N CARSON #212-2195", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "LARRY SORENSEN", "address": "1802 N CARSON #212-2195, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1802 N CARSON #212-2195", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "LARRY SORENSEN", "address": "1802 N CARSON #212-2195, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1802 N CARSON #212-2195", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "LARRY SORENSEN", "address": "1802 N CARSON #212-2195, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1802 N CARSON #212-2195", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Treasurer", "name": "LARRY SORENSEN", "address": "1802 N CARSON #212-2195, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1802 N CARSON #212-2195", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.R. NEWHOUSE, INC.", "entity_number": "C26008-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/19/1999", "nv_business_id": "NV19991400588", "termination_date": "", "annual_report_due": "10/31/2004", "compliance_hold": "", "agent_name": "NEVADA BUSINESS CENTER, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991400588", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/28/2004", "effective_date": "04/28/2004", "filing_number": "C26008-1999-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3350839,this);"}, {"file_date": "11/11/2003", "effective_date": "11/11/2003", "filing_number": "C26008-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3350332,this);"}, {"file_date": "09/18/2002", "effective_date": "09/18/2002", "filing_number": "C26008-1999-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3350334,this);"}, {"file_date": "12/20/2001", "effective_date": "12/20/2001", "filing_number": "C26008-1999-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3350333,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337668, "worker_id": "r-worker-6", "ts": 1775063957, "record_type": "business_detail", "name": "RR NEVADA INVESTMENTS, LLC", "business_id": "1288525", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/26/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151122960", "entity_number": "E0097422015-6", "mark_number": "", "manage_nv_business_id": "NV20151122960", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RR NEVADA INVESTMENTS, LLC", "entity_number": "E0097422015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/26/2015", "nv_business_id": "NV20151122960", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151122960", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR NEVADA INVESTMENTS, LLC", "Entity Number": "E0097422015-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/26/2015", "NV Business ID": "NV20151122960", "Termination Date": "", "Annual Report Due Date": "2/29/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT A RAIZK", "address": "2149 U.S. ROUTE 68 SOUTH, WILMINGTON, OH, 45177, USA", "last_updated": "01/25/2019", "status": "Active", "address_components": {"street": "2149 U.S. ROUTE 68 SOUTH", "city": "WILMINGTON", "state": "OH", "zip_code": "45177", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT A RAIZK", "address": "2149 U.S. ROUTE 68 SOUTH, WILMINGTON, OH, 45177, USA", "last_updated": "01/25/2019", "status": "Active", "address_components": {"street": "2149 U.S. ROUTE 68 SOUTH", "city": "WILMINGTON", "state": "OH", "zip_code": "45177", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR NEVADA INVESTMENTS, LLC", "entity_number": "E0097422015-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/26/2015", "nv_business_id": "NV20151122960", "termination_date": "", "annual_report_due": "2/29/2020", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151122960", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/27/2020", "effective_date": "02/27/2020", "filing_number": "20200507761", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10908367,this);"}, {"file_date": "01/25/2019", "effective_date": "01/25/2019", "filing_number": "20190033205-75", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8402710,this);"}, {"file_date": "02/27/2018", "effective_date": "02/27/2018", "filing_number": "20180088542-88", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8404188,this);"}, {"file_date": "02/22/2017", "effective_date": "02/22/2017", "filing_number": "20170077878-87", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8402709,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RR NEVADA INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/29/2020"}, "name_changes": {"date": "02/26/2015", "name": "RR NEVADA INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NATIONAL REGISTERED AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "email": "CT-STATECOMMUNICATIONS@WOLTERSKLUWER.COM"}], "officers": [{"date": "01/25/2019", "title": "Manager", "name": "ROBERT A RAIZK", "attention": "", "address1_address2_city_state_zip_country": "2149 U.S. ROUTE 68 SOUTH, WILMINGTON, OH, 45177, USA"}]}}}
{"task_id": 337668, "worker_id": "r-worker-6", "ts": 1775063957, "record_type": "business_detail", "name": "RRN BROTHERS REAL ESTATE, LLC", "business_id": "891876", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/12/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081123725", "entity_number": "E0695142008-7", "mark_number": "", "manage_nv_business_id": "NV20081123725", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RRN BROTHERS REAL ESTATE, LLC", "entity_number": "E0695142008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/12/2008", "nv_business_id": "NV20081123725", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081123725", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRN BROTHERS REAL ESTATE, LLC", "Entity Number": "E0695142008-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/12/2008", "NV Business ID": "NV20081123725", "Termination Date": "", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RRN BROTHERS REAL ESTATE, LLC", "entity_number": "E0695142008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/12/2008", "nv_business_id": "NV20081123725", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081123725", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/12/2008", "effective_date": "11/12/2008", "filing_number": "20080742639-11", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6505963,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337668, "worker_id": "r-worker-6", "ts": 1775063957, "record_type": "business_detail", "name": "RRN ENTERPRISES, INC.", "business_id": "316865", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/16/1998", "type": "Domestic Corporation (78)", "nv_business_id": "NV19981282935", "entity_number": "C16891-1998", "mark_number": "", "manage_nv_business_id": "NV19981282935", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RRN ENTERPRISES, INC.", "entity_number": "C16891-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/16/1998", "nv_business_id": "NV19981282935", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19981282935", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRN ENTERPRISES, INC.", "Entity Number": "C16891-1998", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/16/1998", "NV Business ID": "NV19981282935", "Termination Date": "", "Annual Report Due Date": "7/31/2005", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROSALYN R NEWSOM", "address": "416 ESCALANTGE, GALLUP, NM, 87301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "416 ESCALANTGE", "city": "GALLUP", "state": "NM", "zip_code": "87301", "country": "USA"}}, {"title": "Secretary", "name": "TERESA MATAJCICH", "address": "1409 LINDA DR, GALLUP, NM, 87301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1409 LINDA DR", "city": "GALLUP", "state": "NM", "zip_code": "87301", "country": "USA"}}, {"title": "Treasurer", "name": "ROSALYN R NEWSOM", "address": "416 ESALANTE, GALLUP, NM, 89301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "416 ESALANTE", "city": "GALLUP", "state": "NM", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROSALYN R NEWSOM", "address": "416 ESCALANTGE, GALLUP, NM, 87301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "416 ESCALANTGE", "city": "GALLUP", "state": "NM", "zip_code": "87301", "country": "USA"}}, {"title": "Secretary", "name": "TERESA MATAJCICH", "address": "1409 LINDA DR, GALLUP, NM, 87301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1409 LINDA DR", "city": "GALLUP", "state": "NM", "zip_code": "87301", "country": "USA"}}, {"title": "Treasurer", "name": "ROSALYN R NEWSOM", "address": "416 ESALANTE, GALLUP, NM, 89301, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "416 ESALANTE", "city": "GALLUP", "state": "NM", "zip_code": "89301", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RRN ENTERPRISES, INC.", "entity_number": "C16891-1998", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/16/1998", "nv_business_id": "NV19981282935", "termination_date": "", "annual_report_due": "7/31/2005", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19981282935", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/27/2004", "effective_date": "12/27/2004", "filing_number": "C16891-1998-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3043511,this);"}, {"file_date": "09/10/2004", "effective_date": "09/10/2004", "filing_number": "20110514651-16", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "71", "snapshot_onclick": "GetSnapShot(3045296,this);"}, {"file_date": "08/08/2003", "effective_date": "08/08/2003", "filing_number": "C16891-1998-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3043512,this);"}, {"file_date": "10/21/2002", "effective_date": "10/21/2002", "filing_number": "C16891-1998-004", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3043819,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337668, "worker_id": "r-worker-6", "ts": 1775063957, "record_type": "business_detail", "name": "RRNDC, LLC", "business_id": "2200155", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/07/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232808367", "entity_number": "E32512482023-1", "mark_number": "", "manage_nv_business_id": "NV20232808367", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RRNDC, LLC", "entity_number": "E32512482023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/07/2023", "nv_business_id": "NV20232808367", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": ""}, "agent": {"name": "RUDOLFO RAMIREZ", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232808367", "office_or_position": "", "jurisdiction": "", "street_address": "4048 VELARDE COURT, Las Vegas, NV, 89120, USA", "mailing_address": "4048 VELARDE CT., Las Vegas, NV, 89120, USA", "street_address_components": {"street": "4048 VELARDE COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}, "mailing_address_components": {"street": "4048 VELARDE CT.", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}, "raw_fields": {"Entity Name": "RRNDC, LLC", "Entity Number": "E32512482023-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/07/2023", "NV Business ID": "NV20232808367", "Termination Date": "", "Annual Report Due Date": "6/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "RUDOLFO RAMIREZ", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4048 VELARDE COURT, Las Vegas, NV, 89120, USA", "Mailing Address": "4048 VELARDE CT., Las Vegas, NV, 89120, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RUDOLFO RAMIREZ", "address": "4048 VELARDE COURT, Las Vegas, NV, 89120, USA", "last_updated": "06/07/2023", "status": "Active", "address_components": {"street": "4048 VELARDE COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RUDOLFO RAMIREZ", "address": "4048 VELARDE COURT, Las Vegas, NV, 89120, USA", "last_updated": "06/07/2023", "status": "Active", "address_components": {"street": "4048 VELARDE COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRNDC, LLC", "entity_number": "E32512482023-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/07/2023", "nv_business_id": "NV20232808367", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": "", "agent_name": "RUDOLFO RAMIREZ", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232808367", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4048 VELARDE COURT, Las Vegas, NV, 89120, USA", "agent_mailing_address": "4048 VELARDE CT., Las Vegas, NV, 89120, USA", "agent_street_address_components": {"street": "4048 VELARDE COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}, "agent_mailing_address_components": {"street": "4048 VELARDE CT.", "city": "Las Vegas", "state": "NV", "zip_code": "89120", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "06/07/2023", "effective_date": "06/07/2023", "filing_number": "20233251249", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13424297,this);"}, {"file_date": "06/07/2023", "effective_date": "06/07/2023", "filing_number": "20233251247", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13424296,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337668, "worker_id": "r-worker-6", "ts": 1775063957, "record_type": "business_detail", "name": "RRNJ FUNDING, INC.", "business_id": "378883", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/09/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001299483", "entity_number": "C12953-2000", "mark_number": "", "manage_nv_business_id": "NV20001299483", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RRNJ FUNDING, INC.", "entity_number": "C12953-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/09/2000", "nv_business_id": "NV20001299483", "termination_date": "", "annual_report_due": "5/31/2001", "compliance_hold": ""}, "agent": {"name": "NPC WORLD SERVICES INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001299483", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5450 W Sahara Ave, Ste 300, Las Vegas, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "5450 W Sahara Ave", "city": "Ste 300", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRNJ FUNDING, INC.", "Entity Number": "C12953-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/09/2000", "NV Business ID": "NV20001299483", "Termination Date": "", "Annual Report Due Date": "5/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "NPC WORLD SERVICES INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5450 W Sahara Ave, Ste 300, Las Vegas, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "MONA PRADIER", "address": "PO BOX 91984, LAFAYETE, LA, 705091984", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 91984", "city": "LAFAYETE", "state": "LA", "zip_code": "705091984", "country": ""}}, {"title": "Secretary", "name": "MONA PRADIER", "address": "PO BOX 91984, LAFAYETE, LA, 705091984", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 91984", "city": "LAFAYETE", "state": "LA", "zip_code": "705091984", "country": ""}}, {"title": "Treasurer", "name": "MONA PRADIER", "address": "PO BOX 91984, LAFAYETE, LA, 705091984", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 91984", "city": "LAFAYETE", "state": "LA", "zip_code": "705091984", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "MONA PRADIER", "address": "PO BOX 91984, LAFAYETE, LA, 705091984", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 91984", "city": "LAFAYETE", "state": "LA", "zip_code": "705091984", "country": ""}}, {"title": "Secretary", "name": "MONA PRADIER", "address": "PO BOX 91984, LAFAYETE, LA, 705091984", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 91984", "city": "LAFAYETE", "state": "LA", "zip_code": "705091984", "country": ""}}, {"title": "Treasurer", "name": "MONA PRADIER", "address": "PO BOX 91984, LAFAYETE, LA, 705091984", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "PO BOX 91984", "city": "LAFAYETE", "state": "LA", "zip_code": "705091984", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RRNJ FUNDING, INC.", "entity_number": "C12953-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/09/2000", "nv_business_id": "NV20001299483", "termination_date": "", "annual_report_due": "5/31/2001", "compliance_hold": "", "agent_name": "NPC WORLD SERVICES INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001299483", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5450 W Sahara Ave, Ste 300, Las Vegas, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5450 W Sahara Ave", "city": "Ste 300", "state": "Las Vegas", "zip_code": "NV", "country": "89146"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/07/2000", "effective_date": "07/07/2000", "filing_number": "C12953-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3500844,this);"}, {"file_date": "05/09/2000", "effective_date": "05/09/2000", "filing_number": "C12953-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3499324,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337668, "worker_id": "r-worker-6", "ts": 1775063957, "record_type": "business_detail", "name": "RRNL, LLC", "business_id": "1490156", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "08/01/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181547112", "entity_number": "E0363562018-8", "mark_number": "", "manage_nv_business_id": "NV20181547112", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RRNL, LLC", "entity_number": "E0363562018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/01/2018", "nv_business_id": "NV20181547112", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181547112", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRNL, LLC", "Entity Number": "E0363562018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "08/01/2018", "NV Business ID": "NV20181547112", "Termination Date": "", "Annual Report Due Date": "8/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SILVIA GUTIERREZ", "address": "7250 S DURANGO DR STE 130-225, LAS VEGAS, NV, 89113 - 8365, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "7250 S DURANGO DR STE 130-225", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113 - 8365", "country": "USA"}}, {"title": "Manager", "name": "JOSE R GUTIERREZ", "address": "7250 S DURANGO DR STE 130-225, LAS VEGAS, NV, 89113 - 8365, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "7250 S DURANGO DR STE 130-225", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113 - 8365", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "SILVIA GUTIERREZ", "address": "7250 S DURANGO DR STE 130-225, LAS VEGAS, NV, 89113 - 8365, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "7250 S DURANGO DR STE 130-225", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113 - 8365", "country": "USA"}}, {"title": "Manager", "name": "JOSE R GUTIERREZ", "address": "7250 S DURANGO DR STE 130-225, LAS VEGAS, NV, 89113 - 8365, USA", "last_updated": "08/01/2018", "status": "Active", "address_components": {"street": "7250 S DURANGO DR STE 130-225", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113 - 8365", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRNL, LLC", "entity_number": "E0363562018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "08/01/2018", "nv_business_id": "NV20181547112", "termination_date": "", "annual_report_due": "8/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181547112", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/24/2023", "effective_date": "04/24/2023", "filing_number": "20233240905", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(13414969,this);"}, {"file_date": "08/19/2020", "effective_date": "08/19/2020", "filing_number": "20200860690", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11242584,this);"}, {"file_date": "09/12/2019", "effective_date": "09/12/2019", "filing_number": "20190155441", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10576731,this);"}, {"file_date": "08/01/2018", "effective_date": "08/01/2018", "filing_number": "20180341479-89", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9035305,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337668, "worker_id": "r-worker-6", "ts": 1775063957, "record_type": "business_detail", "name": "RRNP LLC", "business_id": "1041219", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/21/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111191928", "entity_number": "E0159092011-6", "mark_number": "", "manage_nv_business_id": "NV20111191928", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RRNP LLC", "entity_number": "E0159092011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/21/2011", "nv_business_id": "NV20111191928", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": ""}, "agent": {"name": "RAMJI PANKHANIYA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111191928", "office_or_position": "", "jurisdiction": "", "street_address": "848 N. RAINBOW BLVD. #2669, LAS VEGAS, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "848 N. RAINBOW BLVD. #2669", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRNP LLC", "Entity Number": "E0159092011-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/21/2011", "NV Business ID": "NV20111191928", "Termination Date": "", "Annual Report Due Date": "4/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "RAMJI PANKHANIYA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "848 N. RAINBOW BLVD. #2669, LAS VEGAS, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RRNP LLC", "entity_number": "E0159092011-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/21/2011", "nv_business_id": "NV20111191928", "termination_date": "", "annual_report_due": "4/30/2011", "compliance_hold": "", "agent_name": "RAMJI PANKHANIYA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111191928", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "848 N. RAINBOW BLVD. #2669, LAS VEGAS, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "848 N. RAINBOW BLVD. #2669", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/21/2011", "effective_date": "03/21/2011", "filing_number": "20110209395-32", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7234234,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337668, "worker_id": "r-worker-6", "ts": 1775063957, "record_type": "business_detail", "name": "RRNV HOLDINGS LLC", "business_id": "1096270", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/25/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121054600", "entity_number": "E0045982012-7", "mark_number": "", "manage_nv_business_id": "NV20121054600", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RRNV HOLDINGS LLC", "entity_number": "E0045982012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/25/2012", "nv_business_id": "NV20121054600", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": ""}, "agent": {"name": "SPRING MANAGERS LLC #5 A SERIES OF SPRING MANAGERS LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121054600", "office_or_position": "", "jurisdiction": "", "street_address": "9159 W FLAMINGO RD UNIT 102, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "9159 W FLAMINGO RD UNIT 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRNV HOLDINGS LLC", "Entity Number": "E0045982012-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/25/2012", "NV Business ID": "NV20121054600", "Termination Date": "", "Annual Report Due Date": "1/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPRING MANAGERS LLC #5 A SERIES OF SPRING MANAGERS LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9159 W FLAMINGO RD UNIT 102, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROSENZWEIG OFER", "address": "8405 Hillary Dr., West Hills, CA, 91304, USA", "last_updated": "11/04/2020", "status": "Active", "address_components": {"street": "8405 Hillary Dr.", "city": "West Hills", "state": "CA", "zip_code": "91304", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROSENZWEIG OFER", "address": "8405 Hillary Dr., West Hills, CA, 91304, USA", "last_updated": "11/04/2020", "status": "Active", "address_components": {"street": "8405 Hillary Dr.", "city": "West Hills", "state": "CA", "zip_code": "91304", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRNV HOLDINGS LLC", "entity_number": "E0045982012-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/25/2012", "nv_business_id": "NV20121054600", "termination_date": "", "annual_report_due": "1/31/2025", "compliance_hold": "", "agent_name": "SPRING MANAGERS LLC #5 A SERIES OF SPRING MANAGERS LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121054600", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9159 W FLAMINGO RD UNIT 102, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9159 W FLAMINGO RD UNIT 102", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/06/2024", "effective_date": "03/06/2024", "filing_number": "20243895963", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14003433,this);"}, {"file_date": "02/17/2023", "effective_date": "02/17/2023", "filing_number": "20232962509", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13177361,this);"}, {"file_date": "03/28/2022", "effective_date": "03/28/2022", "filing_number": "20222205992", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12481901,this);"}, {"file_date": "03/22/2021", "effective_date": "03/22/2021", "filing_number": "20211323259", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11682289,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 13, "total_records": 13}, "first_snapshot": {"business_details": {"business_name": "RRNV HOLDINGS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2024"}, "name_changes": {"date": "01/25/2012", "name": "RRNV HOLDINGS LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SPRING MANAGERS LLC #5 A SERIES OF SPRING MANAGERS LLC", "attention": "", "address1_address2_city_state_zip_country": "9159 W FLAMINGO RD UNIT 102, LAS VEGAS, NV, 89147, USA", "email": ""}], "officers": [{"date": "11/04/2020", "title": "Manager", "name": "ROSENZWEIG OFER", "attention": "", "address1_address2_city_state_zip_country": "8405 Hillary Dr., West Hills, CA, 91304, USA"}]}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "R R J ENTERPRISES", "business_id": "414637", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/18/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011307359", "entity_number": "C13048-2001", "mark_number": "", "manage_nv_business_id": "NV20011307359", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R R J ENTERPRISES", "entity_number": "C13048-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/18/2001", "nv_business_id": "NV20011307359", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011307359", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R R J ENTERPRISES", "Entity Number": "C13048-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/18/2001", "NV Business ID": "NV20011307359", "Termination Date": "", "Annual Report Due Date": "5/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "STEVEN M JOHNSON II", "address": "1703 SILVER GLEN AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "10/05/2005", "status": "Active", "address_components": {"street": "1703 SILVER GLEN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "STEVEN M JOHNSON II", "address": "1703 SILVER GLEN AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "10/05/2005", "status": "Active", "address_components": {"street": "1703 SILVER GLEN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "STEVEN M JOHNSON II", "address": "1703 SILVER GLEN AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "10/05/2005", "status": "Active", "address_components": {"street": "1703 SILVER GLEN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "JAMES ROBINSON", "address": "1703 SILVER GLEN AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "10/05/2005", "status": "Active", "address_components": {"street": "1703 SILVER GLEN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "STEVEN M JOHNSON II", "address": "1703 SILVER GLEN AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "10/05/2005", "status": "Active", "address_components": {"street": "1703 SILVER GLEN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Secretary", "name": "STEVEN M JOHNSON II", "address": "1703 SILVER GLEN AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "10/05/2005", "status": "Active", "address_components": {"street": "1703 SILVER GLEN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Treasurer", "name": "STEVEN M JOHNSON II", "address": "1703 SILVER GLEN AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "10/05/2005", "status": "Active", "address_components": {"street": "1703 SILVER GLEN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}, {"title": "Director", "name": "JAMES ROBINSON", "address": "1703 SILVER GLEN AVE, LAS VEGAS, NV, 89123, USA", "last_updated": "10/05/2005", "status": "Active", "address_components": {"street": "1703 SILVER GLEN AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89123", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R R J ENTERPRISES", "entity_number": "C13048-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/18/2001", "nv_business_id": "NV20011307359", "termination_date": "", "annual_report_due": "5/31/2006", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011307359", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/03/2014", "effective_date": "06/03/2014", "filing_number": "20140407326-69", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "58", "snapshot_onclick": "GetSnapShot(3767647,this);"}, {"file_date": "10/05/2005", "effective_date": "10/05/2005", "filing_number": "20050462651-71", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(3764964,this);"}, {"file_date": "09/06/2005", "effective_date": "09/06/2005", "filing_number": "20050377771-19", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3767864,this);"}, {"file_date": "09/06/2005", "effective_date": "09/06/2005", "filing_number": "20050375894-53", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3767668,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RR Jumpers and Rentals LLC", "business_id": "2227694", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/06/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232883442", "entity_number": "E34602492023-2", "mark_number": "", "manage_nv_business_id": "NV20232883442", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RR JUMPERS AND RENTALS LLC", "entity_number": "E34602492023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/06/2023", "nv_business_id": "NV20232883442", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": ""}, "agent": {"name": "MY NEVADA LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232883442", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1309 ENTERPRIZE WY, CARSON CITY, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "1309 ENTERPRIZE WY", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR JUMPERS AND RENTALS LLC", "Entity Number": "E34602492023-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "09/06/2023", "NV Business ID": "NV20232883442", "Termination Date": "", "Annual Report Due Date": "9/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "MY NEVADA LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1309 ENTERPRIZE WY, CARSON CITY, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kenneth Wayne Tarpley III", "address": "PO Box 471, Carson City, NV, 89702, USA", "last_updated": "09/06/2023", "status": "Active", "address_components": {"street": "PO Box 471", "city": "Carson City", "state": "NV", "zip_code": "89702", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kenneth Wayne Tarpley III", "address": "PO Box 471, Carson City, NV, 89702, USA", "last_updated": "09/06/2023", "status": "Active", "address_components": {"street": "PO Box 471", "city": "Carson City", "state": "NV", "zip_code": "89702", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR JUMPERS AND RENTALS LLC", "entity_number": "E34602492023-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "09/06/2023", "nv_business_id": "NV20232883442", "termination_date": "", "annual_report_due": "9/30/2024", "compliance_hold": "", "agent_name": "MY NEVADA LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232883442", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1309 ENTERPRIZE WY, CARSON CITY, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1309 ENTERPRIZE WY", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/06/2023", "effective_date": "09/06/2023", "filing_number": "20233460250", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13603051,this);"}, {"file_date": "09/06/2023", "effective_date": "09/06/2023", "filing_number": "20233460248", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13603050,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJ APARTMENT LLC", "business_id": "2319500", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "08/12/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243179753", "entity_number": "E42469552024-2", "mark_number": "", "manage_nv_business_id": "NV20243179753", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RRJ APARTMENT LLC", "entity_number": "E42469552024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/12/2024", "nv_business_id": "NV20243179753", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243179753", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJ APARTMENT LLC", "Entity Number": "E42469552024-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "08/12/2024", "NV Business ID": "NV20243179753", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Baruch Teitelbaum", "address": "183 Wilson St Ste 358, Brooklyn, NY, 11211, USA", "last_updated": "08/12/2024", "status": "Active", "address_components": {"street": "183 Wilson St Ste 358", "city": "Brooklyn", "state": "NY", "zip_code": "11211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Baruch Teitelbaum", "address": "183 Wilson St Ste 358, Brooklyn, NY, 11211, USA", "last_updated": "08/12/2024", "status": "Active", "address_components": {"street": "183 Wilson St Ste 358", "city": "Brooklyn", "state": "NY", "zip_code": "11211", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRJ APARTMENT LLC", "entity_number": "E42469552024-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/12/2024", "nv_business_id": "NV20243179753", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243179753", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/12/2024", "effective_date": "08/12/2024", "filing_number": "20244246956", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14343726,this);"}, {"file_date": "08/12/2024", "effective_date": "08/12/2024", "filing_number": "20244246954", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14343725,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJ CAPITAL GROUP, INC.", "business_id": "1052358", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/13/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111327760", "entity_number": "E0277822011-8", "mark_number": "", "manage_nv_business_id": "NV20111327760", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RRJ CAPITAL GROUP, INC.", "entity_number": "E0277822011-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/13/2011", "nv_business_id": "NV20111327760", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "LAUGHLIN ASSOCIATES, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111327760", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJ CAPITAL GROUP, INC.", "Entity Number": "E0277822011-8", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/13/2011", "NV Business ID": "NV20111327760", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAUGHLIN ASSOCIATES, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RRJ CAPITAL GROUP, INC.", "entity_number": "E0277822011-8", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/13/2011", "nv_business_id": "NV20111327760", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "LAUGHLIN ASSOCIATES, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111327760", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "680 W Nye lane", "city": "Ste 202", "state": "Carson City", "zip_code": "NV", "country": "89703"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/29/2025", "effective_date": "12/29/2025", "filing_number": "20265426410", "document_type": "Certificate of Resignation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(16761279,this);"}, {"file_date": "05/18/2012", "effective_date": "05/18/2012", "filing_number": "20120353231-32", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7282903,this);"}, {"file_date": "05/13/2011", "effective_date": "05/13/2011", "filing_number": "20110360383-97", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7285853,this);"}, {"file_date": "05/13/2011", "effective_date": "05/13/2011", "filing_number": "20110360369-11", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "8", "snapshot_onclick": "GetSnapShot(7288715,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RRJ CAPITAL GROUP, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2013"}, "name_changes": {"date": "05/13/2011", "name": "RRJ CAPITAL GROUP, INC.", "status": "Permanently Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAUGHLIN ASSOCIATES, INC.", "attention": "", "address1_address2_city_state_zip_country": "680 W Nye lane, Ste 202, Carson City, NV, 89703, USA", "email": "NVSOS@LAUGHLINUSA.COM"}], "officers": [{"date": "05/18/2012", "title": "President", "name": "SCOTT BURNETT", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA"}, {"date": "05/18/2012", "title": "Secretary", "name": "SCOTT BURNETT", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA"}, {"date": "05/18/2012", "title": "Treasurer", "name": "SCOTT BURNETT", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA"}, {"date": "05/18/2012", "title": "Director", "name": "SCOTT BURNETT", "attention": "", "address1_address2_city_state_zip_country": "9120 DOUBLE DIAMOND PKWY, RENO, NV, 89521, USA"}]}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJ DEVELOPMENT, LLC", "business_id": "579326", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/25/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051072099", "entity_number": "E0181662005-5", "mark_number": "", "manage_nv_business_id": "NV20051072099", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RRJ DEVELOPMENT, LLC", "entity_number": "E0181662005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/25/2005", "nv_business_id": "NV20051072099", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": ""}, "agent": {"name": "CHRISTI HUNEYCUTT", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051072099", "office_or_position": "", "jurisdiction": "", "street_address": "2790 W MOANA LN, RENO, NV, 89509, USA", "mailing_address": "", "street_address_components": {"street": "2790 W MOANA LN", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJ DEVELOPMENT, LLC", "Entity Number": "E0181662005-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "03/25/2005", "NV Business ID": "NV20051072099", "Termination Date": "", "Annual Report Due Date": "3/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "CHRISTI HUNEYCUTT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2790 W MOANA LN, RENO, NV, 89509, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "PAUL RZONCA", "address": "PO BOX 111, REDMOND, OR, 97756, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 111", "city": "REDMOND", "state": "OR", "zip_code": "97756", "country": "USA"}}, {"title": "Managing Member", "name": "DAN JOHNSON", "address": "PO BOX 111, REDMOND, OR, 97756, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 111", "city": "REDMOND", "state": "OR", "zip_code": "97756", "country": "USA"}}, {"title": "Manager", "name": "DAVID ROBERTS", "address": "PO BOX 111, REDMOND, OR, 97756, USA", "last_updated": "05/31/2005", "status": "Active", "address_components": {"street": "PO BOX 111", "city": "REDMOND", "state": "OR", "zip_code": "97756", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "PAUL RZONCA", "address": "PO BOX 111, REDMOND, OR, 97756, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 111", "city": "REDMOND", "state": "OR", "zip_code": "97756", "country": "USA"}}, {"title": "Managing Member", "name": "DAN JOHNSON", "address": "PO BOX 111, REDMOND, OR, 97756, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "PO BOX 111", "city": "REDMOND", "state": "OR", "zip_code": "97756", "country": "USA"}}, {"title": "Manager", "name": "DAVID ROBERTS", "address": "PO BOX 111, REDMOND, OR, 97756, USA", "last_updated": "05/31/2005", "status": "Active", "address_components": {"street": "PO BOX 111", "city": "REDMOND", "state": "OR", "zip_code": "97756", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RRJ DEVELOPMENT, LLC", "entity_number": "E0181662005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "03/25/2005", "nv_business_id": "NV20051072099", "termination_date": "", "annual_report_due": "3/31/2006", "compliance_hold": "", "agent_name": "CHRISTI HUNEYCUTT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051072099", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2790 W MOANA LN, RENO, NV, 89509, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2790 W MOANA LN", "city": "RENO", "state": "NV", "zip_code": "89509", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2005", "effective_date": "04/29/2005", "filing_number": "20050158635-25", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4748877,this);"}, {"file_date": "03/25/2005", "effective_date": "03/25/2005", "filing_number": "20050100708-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4747391,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJ ENTERPRISES, INC.", "business_id": "373149", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/15/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001242057", "entity_number": "C7187-2000", "mark_number": "", "manage_nv_business_id": "NV20001242057", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RRJ ENTERPRISES, INC.", "entity_number": "C7187-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/15/2000", "nv_business_id": "NV20001242057", "termination_date": "", "annual_report_due": "3/31/2002", "compliance_hold": ""}, "agent": {"name": "MINUTE MAIL PLUS, LLC", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20001242057", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8665 W FLAMINGO STE 131, LAS VEGAS, NV, 89147, USA", "mailing_address": "", "street_address_components": {"street": "8665 W FLAMINGO STE 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJ ENTERPRISES, INC.", "Entity Number": "C7187-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/15/2000", "NV Business ID": "NV20001242057", "Termination Date": "", "Annual Report Due Date": "3/31/2002", "Compliance Hold": "", "Name of Individual or Legal Entity": "MINUTE MAIL PLUS, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8665 W FLAMINGO STE 131, LAS VEGAS, NV, 89147, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD B WINDMILLER", "address": "8665 W FLAMINGO #131#312, LAS VEGAS, NV, 89147, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8665 W FLAMINGO #131#312", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "JOHN C MCCORMICK", "address": "8665 W FLAMINGO #131#312, LAS VEGAS, NV, 89147, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8665 W FLAMINGO #131#312", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD B WINDMILLER", "address": "8665 W FLAMINGO #131#312, LAS VEGAS, NV, 89147, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8665 W FLAMINGO #131#312", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "RICHARD B WINDMILLER", "address": "8665 W FLAMINGO #131#312, LAS VEGAS, NV, 89147, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8665 W FLAMINGO #131#312", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Secretary", "name": "JOHN C MCCORMICK", "address": "8665 W FLAMINGO #131#312, LAS VEGAS, NV, 89147, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8665 W FLAMINGO #131#312", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}, {"title": "Treasurer", "name": "RICHARD B WINDMILLER", "address": "8665 W FLAMINGO #131#312, LAS VEGAS, NV, 89147, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8665 W FLAMINGO #131#312", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RRJ ENTERPRISES, INC.", "entity_number": "C7187-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/15/2000", "nv_business_id": "NV20001242057", "termination_date": "", "annual_report_due": "3/31/2002", "compliance_hold": "", "agent_name": "MINUTE MAIL PLUS, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001242057", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8665 W FLAMINGO STE 131, LAS VEGAS, NV, 89147, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8665 W FLAMINGO STE 131", "city": "LAS VEGAS", "state": "NV", "zip_code": "89147", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2001", "effective_date": "03/09/2001", "filing_number": "C7187-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3470648,this);"}, {"file_date": "04/27/2000", "effective_date": "04/27/2000", "filing_number": "C7187-2000-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3472041,this);"}, {"file_date": "03/15/2000", "effective_date": "03/15/2000", "filing_number": "C7187-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(3471382,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJ FAMILY LIMITED PARTNERSHIP", "business_id": "148040", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/05/1997", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV19971077493", "entity_number": "LP2131-1997", "mark_number": "", "manage_nv_business_id": "NV19971077493", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RRJ FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2131-1997", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "12/05/1997", "nv_business_id": "NV19971077493", "termination_date": "12/31/2020", "annual_report_due": "12/31/2000", "compliance_hold": ""}, "agent": {"name": "DONALD T TAKAI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19971077493", "office_or_position": "", "jurisdiction": "", "street_address": "5613 CAPE CORAL CIRCLE, LAS VEGAS, NV, 89130, USA", "mailing_address": "", "street_address_components": {"street": "5613 CAPE CORAL CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJ FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP2131-1997", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "12/05/1997", "NV Business ID": "NV19971077493", "Termination Date": "12/31/2020", "Annual Report Due Date": "12/31/2000", "Compliance Hold": "", "Name of Individual or Legal Entity": "DONALD T TAKAI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5613 CAPE CORAL CIRCLE, LAS VEGAS, NV, 89130, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "DONALD T TAKAI", "address": "3174 ROME AVENUE, ANAHEIM, CA, 92804, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3174 ROME AVENUE", "city": "ANAHEIM", "state": "CA", "zip_code": "92804", "country": "USA"}}, {"title": "General Partner", "name": "DOROTHY M TAKAI", "address": "3174 ROME AVENUE, ANAHEIM, CA, 92804, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3174 ROME AVENUE", "city": "ANAHEIM", "state": "CA", "zip_code": "92804", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "DONALD T TAKAI", "address": "3174 ROME AVENUE, ANAHEIM, CA, 92804, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3174 ROME AVENUE", "city": "ANAHEIM", "state": "CA", "zip_code": "92804", "country": "USA"}}, {"title": "General Partner", "name": "DOROTHY M TAKAI", "address": "3174 ROME AVENUE, ANAHEIM, CA, 92804, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3174 ROME AVENUE", "city": "ANAHEIM", "state": "CA", "zip_code": "92804", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRJ FAMILY LIMITED PARTNERSHIP", "entity_number": "LP2131-1997", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "12/05/1997", "nv_business_id": "NV19971077493", "termination_date": "12/31/2020", "annual_report_due": "12/31/2000", "compliance_hold": "", "agent_name": "DONALD T TAKAI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19971077493", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5613 CAPE CORAL CIRCLE, LAS VEGAS, NV, 89130, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5613 CAPE CORAL CIRCLE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/22/2000", "effective_date": "09/22/2000", "filing_number": "LP2131-1997-003", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1204174,this);"}, {"file_date": "09/22/2000", "effective_date": "09/22/2000", "filing_number": "LP2131-1997-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1201667,this);"}, {"file_date": "12/05/1997", "effective_date": "12/05/1997", "filing_number": "LP2131-1997-001", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1201666,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJ GROUP, LP", "business_id": "612845", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/01/2005", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20051546521", "entity_number": "E0533702005-7", "mark_number": "", "manage_nv_business_id": "NV20051546521", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RRJ GROUP, LP", "entity_number": "E0533702005-7", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "08/01/2005", "nv_business_id": "NV20051546521", "termination_date": "7/8/2025", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": "RED ROCK CORPORATE SOLUTIONS, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20051546521", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "3275 S JONES BLVD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJ GROUP, LP", "Entity Number": "E0533702005-7", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "08/01/2005", "NV Business ID": "NV20051546521", "Termination Date": "7/8/2025", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "RED ROCK CORPORATE SOLUTIONS, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RICHARD R JACOBS", "address": "1363 AIRGLOW COURT, HENDERSON, NV, 89014, USA", "last_updated": "08/24/2005", "status": "Active", "address_components": {"street": "1363 AIRGLOW COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RICHARD R JACOBS", "address": "1363 AIRGLOW COURT, HENDERSON, NV, 89014, USA", "last_updated": "08/24/2005", "status": "Active", "address_components": {"street": "1363 AIRGLOW COURT", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRJ GROUP, LP", "entity_number": "E0533702005-7", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "08/01/2005", "nv_business_id": "NV20051546521", "termination_date": "7/8/2025", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": "RED ROCK CORPORATE SOLUTIONS, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051546521", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3275 S JONES BLVD STE 104, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3275 S JONES BLVD STE 104", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/24/2005", "effective_date": "08/24/2005", "filing_number": "20050344440-26", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4952334,this);"}, {"file_date": "08/01/2005", "effective_date": "08/01/2005", "filing_number": "20050305048-47", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4951522,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJ HOLDINGS LLC", "business_id": "1440141", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/05/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171642232", "entity_number": "E0473252017-3", "mark_number": "", "manage_nv_business_id": "NV20171642232", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RRJ HOLDINGS LLC", "entity_number": "E0473252017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/05/2017", "nv_business_id": "NV20171642232", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171642232", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJ HOLDINGS LLC", "Entity Number": "E0473252017-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/05/2017", "NV Business ID": "NV20171642232", "Termination Date": "", "Annual Report Due Date": "10/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RENA STROHMEIER", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "04/26/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RENA STROHMEIER", "address": "3773 HOWARD HUGHES PKWY. - SUITE 500S, LAS VEGAS, NV, 89169 - 6014, USA", "last_updated": "04/26/2019", "status": "Active", "address_components": {"street": "3773 HOWARD HUGHES PKWY. - SUITE 500S", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169 - 6014", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRJ HOLDINGS LLC", "entity_number": "E0473252017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/05/2017", "nv_business_id": "NV20171642232", "termination_date": "", "annual_report_due": "10/31/2019", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171642232", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/26/2019", "effective_date": "04/26/2019", "filing_number": "20190182011-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8904208,this);"}, {"file_date": "10/05/2017", "effective_date": "10/05/2017", "filing_number": "20170424359-77", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8903423,this);"}, {"file_date": "10/05/2017", "effective_date": "10/05/2017", "filing_number": "20170424356-44", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8903500,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJ INVESTMENTS LLC", "business_id": "1068810", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/10/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111527481", "entity_number": "E0453642011-0", "mark_number": "", "manage_nv_business_id": "NV20111527481", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RRJ INVESTMENTS LLC", "entity_number": "E0453642011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/10/2011", "nv_business_id": "NV20111527481", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": ""}, "agent": {"name": "GG INTERNATIONAL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111527481", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJ INVESTMENTS LLC", "Entity Number": "E0453642011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/10/2011", "NV Business ID": "NV20111527481", "Termination Date": "", "Annual Report Due Date": "8/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "GG INTERNATIONAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROILE JEFFERSON", "address": "C/O GG INTERNATIONAL, 7260 W. AZURE DR STE 140-212, LAS VEGAS, NV, 89130, USA", "last_updated": "09/30/2011", "status": "Active", "address_components": {"street": "C/O GG INTERNATIONAL", "city": "7260 W. AZURE DR STE 140-212", "state": "LAS VEGAS", "zip_code": "NV", "country": "89130"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROILE JEFFERSON", "address": "C/O GG INTERNATIONAL, 7260 W. AZURE DR STE 140-212, LAS VEGAS, NV, 89130, USA", "last_updated": "09/30/2011", "status": "Active", "address_components": {"street": "C/O GG INTERNATIONAL", "city": "7260 W. AZURE DR STE 140-212", "state": "LAS VEGAS", "zip_code": "NV", "country": "89130"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRJ INVESTMENTS LLC", "entity_number": "E0453642011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/10/2011", "nv_business_id": "NV20111527481", "termination_date": "", "annual_report_due": "8/31/2012", "compliance_hold": "", "agent_name": "GG INTERNATIONAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111527481", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2011", "effective_date": "09/30/2011", "filing_number": "20110712752-38", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7377291,this);"}, {"file_date": "08/10/2011", "effective_date": "08/10/2011", "filing_number": "20110591211-13", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7375766,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJ MANAGEMENT GROUP LLC", "business_id": "1302072", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/12/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151299780", "entity_number": "E0235382015-8", "mark_number": "", "manage_nv_business_id": "NV20151299780", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RRJ MANAGEMENT GROUP LLC", "entity_number": "E0235382015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/12/2015", "nv_business_id": "NV20151299780", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": ""}, "agent": {"name": "RRJ MANAGEMENT GROUP", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151299780", "office_or_position": "", "jurisdiction": "", "street_address": "3600 S. HIGHLAND DR STE 11, LAS VEGAS, NV, 89103, USA", "mailing_address": "4001 SOUTH DECATUR BLVD. #37-338, LAS VEGAS, NEVADA, NV, 89103", "street_address_components": {"street": "3600 S. HIGHLAND DR STE 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "4001 SOUTH DECATUR BLVD. #37-338", "city": "LAS VEGAS", "state": "NEVADA", "zip_code": "NV", "country": "89103"}}, "raw_fields": {"Entity Name": "RRJ MANAGEMENT GROUP LLC", "Entity Number": "E0235382015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/12/2015", "NV Business ID": "NV20151299780", "Termination Date": "", "Annual Report Due Date": "5/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "RRJ MANAGEMENT GROUP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3600 S. HIGHLAND DR STE 11, LAS VEGAS, NV, 89103, USA", "Mailing Address": "4001 SOUTH DECATUR BLVD. #37-338, LAS VEGAS, NEVADA, NV, 89103"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JEREMY SHEIN", "address": "3600 S. HIGHLAND DR STE 11, LAS VEGAS, NV, 89103, USA", "last_updated": "05/12/2015", "status": "Active", "address_components": {"street": "3600 S. HIGHLAND DR STE 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Managing Member", "name": "RENEN NACHSHON", "address": "3600 S. HIGHLAND DR STE 11, LAS VEGAS, NV, 89103, USA", "last_updated": "05/12/2015", "status": "Active", "address_components": {"street": "3600 S. HIGHLAND DR STE 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "JEREMY SHEIN", "address": "3600 S. HIGHLAND DR STE 11, LAS VEGAS, NV, 89103, USA", "last_updated": "05/12/2015", "status": "Active", "address_components": {"street": "3600 S. HIGHLAND DR STE 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Managing Member", "name": "RENEN NACHSHON", "address": "3600 S. HIGHLAND DR STE 11, LAS VEGAS, NV, 89103, USA", "last_updated": "05/12/2015", "status": "Active", "address_components": {"street": "3600 S. HIGHLAND DR STE 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRJ MANAGEMENT GROUP LLC", "entity_number": "E0235382015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/12/2015", "nv_business_id": "NV20151299780", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": "", "agent_name": "RRJ MANAGEMENT GROUP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151299780", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3600 S. HIGHLAND DR STE 11, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "4001 SOUTH DECATUR BLVD. #37-338, LAS VEGAS, NEVADA, NV, 89103", "agent_street_address_components": {"street": "3600 S. HIGHLAND DR STE 11", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "4001 SOUTH DECATUR BLVD. #37-338", "city": "LAS VEGAS", "state": "NEVADA", "zip_code": "NV", "country": "89103"}}}, "filing_history": {"rows": [{"file_date": "03/02/2016", "effective_date": "03/02/2016", "filing_number": "20160100895-82", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(8637805,this);"}, {"file_date": "05/12/2015", "effective_date": "05/12/2015", "filing_number": "20150217154-78", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8634501,this);"}, {"file_date": "05/12/2015", "effective_date": "05/12/2015", "filing_number": "20150217153-67", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8633701,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJ PROPERTIES, LLC", "business_id": "68812", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "07/01/2002", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20021081416", "entity_number": "LLC7959-2002", "mark_number": "", "manage_nv_business_id": "NV20021081416", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RRJ PROPERTIES, LLC", "entity_number": "LLC7959-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/01/2002", "nv_business_id": "NV20021081416", "termination_date": "7/1/2502", "annual_report_due": "7/31/2016", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021081416", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJ PROPERTIES, LLC", "Entity Number": "LLC7959-2002", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "07/01/2002", "NV Business ID": "NV20021081416", "Termination Date": "7/1/2502", "Annual Report Due Date": "7/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RENATE JONES", "address": "2332 SCOTCH LAKE ST, LAS VEGAS, NV, 89134, USA", "last_updated": "05/12/2015", "status": "Active", "address_components": {"street": "2332 SCOTCH LAKE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "RICHARD O JONES", "address": "2332 SCOTCH LAKE ST, LAS VEGAS, NV, 89134, USA", "last_updated": "05/12/2015", "status": "Active", "address_components": {"street": "2332 SCOTCH LAKE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "RENATE JONES", "address": "2332 SCOTCH LAKE ST, LAS VEGAS, NV, 89134, USA", "last_updated": "05/12/2015", "status": "Active", "address_components": {"street": "2332 SCOTCH LAKE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "RICHARD O JONES", "address": "2332 SCOTCH LAKE ST, LAS VEGAS, NV, 89134, USA", "last_updated": "05/12/2015", "status": "Active", "address_components": {"street": "2332 SCOTCH LAKE ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRJ PROPERTIES, LLC", "entity_number": "LLC7959-2002", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "07/01/2002", "nv_business_id": "NV20021081416", "termination_date": "7/1/2502", "annual_report_due": "7/31/2016", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021081416", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/01/2016", "effective_date": "02/01/2016", "filing_number": "20160052560-17", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(565881,this);"}, {"file_date": "01/07/2016", "effective_date": "01/07/2016", "filing_number": "20160006760-68", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(566418,this);"}, {"file_date": "05/12/2015", "effective_date": "05/12/2015", "filing_number": "20150215725-40", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(566237,this);"}, {"file_date": "05/13/2014", "effective_date": "05/13/2014", "filing_number": "20140352319-00", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(565880,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 17, "total_records": 17}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJ Transportation LLC", "business_id": "2043081", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/13/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222327850", "entity_number": "E20243662022-0", "mark_number": "", "manage_nv_business_id": "NV20222327850", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RRJ TRANSPORTATION LLC", "entity_number": "E20243662022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/13/2022", "nv_business_id": "NV20222327850", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20222327850", "office_or_position": "MANAGER", "jurisdiction": "", "street_address": "10625 SIDLAW HILLS COURT, Las Vegas, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "10625 SIDLAW HILLS COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJ TRANSPORTATION LLC", "Entity Number": "E20243662022-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/13/2022", "NV Business ID": "NV20222327850", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "MANAGER", "Jurisdiction": "", "Street Address": "10625 SIDLAW HILLS COURT, Las Vegas, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RAUL, JR REGALADO", "address": "10625 SIDLAW HILLS COURT, Las Vegas, NV, 89141, USA", "last_updated": "01/13/2022", "status": "Active", "address_components": {"street": "10625 SIDLAW HILLS COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RAUL, JR REGALADO", "address": "10625 SIDLAW HILLS COURT, Las Vegas, NV, 89141, USA", "last_updated": "01/13/2022", "status": "Active", "address_components": {"street": "10625 SIDLAW HILLS COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRJ TRANSPORTATION LLC", "entity_number": "E20243662022-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/13/2022", "nv_business_id": "NV20222327850", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20222327850", "agent_office_or_position": "MANAGER", "agent_jurisdiction": "", "agent_street_address": "10625 SIDLAW HILLS COURT, Las Vegas, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10625 SIDLAW HILLS COURT", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/31/2026", "effective_date": "01/31/2026", "filing_number": "20265489271", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16816177,this);"}, {"file_date": "01/30/2025", "effective_date": "01/30/2025", "filing_number": "20254630893", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14695090,this);"}, {"file_date": "01/16/2024", "effective_date": "01/16/2024", "filing_number": "20243758384", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13880220,this);"}, {"file_date": "01/28/2023", "effective_date": "01/28/2023", "filing_number": "20232912060", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13128841,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RRJ TRANSPORTATION LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/13/2022", "name": "RRJ TRANSPORTATION LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "10625 SIDLAW HILLS COURT, Las Vegas, NV, 89141, USA", "email": ""}], "officers": [{"date": "01/13/2022", "title": "Manager", "name": "RAUL, JR REGALADO", "attention": "", "address1_address2_city_state_zip_country": "10625 SIDLAW HILLS COURT, Las Vegas, NV, 89141, USA"}]}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJ VENTURES, LLC", "business_id": "1303345", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/19/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151315533", "entity_number": "E0248332015-8", "mark_number": "", "manage_nv_business_id": "NV20151315533", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RRJ VENTURES, LLC", "entity_number": "E0248332015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/19/2015", "nv_business_id": "NV20151315533", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20151315533", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJ VENTURES, LLC", "Entity Number": "E0248332015-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/19/2015", "NV Business ID": "NV20151315533", "Termination Date": "", "Annual Report Due Date": "5/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JEFFREY M. HARDER", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/17/2015", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "LYNN HARDER", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/17/2015", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "JEFFREY M. HARDER", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/17/2015", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "LYNN HARDER", "address": "P O BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "06/17/2015", "status": "Active", "address_components": {"street": "P O BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRJ VENTURES, LLC", "entity_number": "E0248332015-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/19/2015", "nv_business_id": "NV20151315533", "termination_date": "", "annual_report_due": "5/31/2016", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20151315533", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/17/2015", "effective_date": "06/17/2015", "filing_number": "20150273913-43", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8426435,this);"}, {"file_date": "05/19/2015", "effective_date": "05/19/2015", "filing_number": "20150226771-33", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(8422711,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJ, LLC", "business_id": "1067522", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/02/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111511906", "entity_number": "E0439942011-8", "mark_number": "", "manage_nv_business_id": "NV20111511906", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RRJ, LLC", "entity_number": "E0439942011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/02/2011", "nv_business_id": "NV20111511906", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "BAILEY KENNEDY LLP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111511906", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8984 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8984 SPANISH RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJ, LLC", "Entity Number": "E0439942011-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/02/2011", "NV Business ID": "NV20111511906", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "BAILEY KENNEDY LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8984 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RANDY W. MILLER", "address": "3889 EAST CRAIG ROAD, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "07/10/2015", "status": "Active", "address_components": {"street": "3889 EAST CRAIG ROAD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RANDY W. MILLER", "address": "3889 EAST CRAIG ROAD, NORTH LAS VEGAS, NV, 89030, USA", "last_updated": "07/10/2015", "status": "Active", "address_components": {"street": "3889 EAST CRAIG ROAD", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89030", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRJ, LLC", "entity_number": "E0439942011-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/02/2011", "nv_business_id": "NV20111511906", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "BAILEY KENNEDY LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111511906", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8984 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8984 SPANISH RIDGE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/28/2025", "effective_date": "08/28/2025", "filing_number": "20255139812", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15170449,this);"}, {"file_date": "09/10/2024", "effective_date": "09/10/2024", "filing_number": "20244319323", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14407337,this);"}, {"file_date": "08/21/2023", "effective_date": "08/21/2023", "filing_number": "20233424777", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13570719,this);"}, {"file_date": "08/25/2022", "effective_date": "08/25/2022", "filing_number": "20222570911", "document_type": "Amendment to Articles of Organization", "amendment_type": "Manager Change", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(12805698,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "RRJ, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/02/2011", "name": "RRJ, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "BAILEY KENNEDY LLP", "attention": "", "address1_address2_city_state_zip_country": "8984 SPANISH RIDGE AVE, LAS VEGAS, NV, 89148, USA", "email": "bksos@baileykennedy.com"}], "officers": [{"date": "07/10/2015", "title": "Manager", "name": "RANDY W. MILLER", "attention": "", "address1_address2_city_state_zip_country": "3889 EAST CRAIG ROAD, NORTH LAS VEGAS, NV, 89030, USA"}]}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJB, Inc.", "business_id": "220681", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/06/1993", "type": "Domestic Corporation (78)", "nv_business_id": "NV19931040460", "entity_number": "C3885-1993", "mark_number": "", "manage_nv_business_id": "NV19931040460", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RRJB, INC.", "entity_number": "C3885-1993", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "04/06/1993", "nv_business_id": "NV19931040460", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": ""}, "agent": {"name": "DECS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19931040460", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "mailing_address": "", "street_address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJB, INC.", "Entity Number": "C3885-1993", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "04/06/1993", "NV Business ID": "NV19931040460", "Termination Date": "", "Annual Report Due Date": "4/30/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "DECS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JANE BURKE", "address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Secretary", "name": "ROGER REVELLE", "address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Treasurer", "name": "ROGER REVELLE", "address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Director", "name": "JANE BURKE", "address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Director", "name": "ROGER REVELLE", "address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "JANE BURKE", "address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Secretary", "name": "ROGER REVELLE", "address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Treasurer", "name": "ROGER REVELLE", "address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Director", "name": "JANE BURKE", "address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}, {"title": "Director", "name": "ROGER REVELLE", "address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "last_updated": "03/17/2026", "status": "Active", "address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RRJB, INC.", "entity_number": "C3885-1993", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "04/06/1993", "nv_business_id": "NV19931040460", "termination_date": "", "annual_report_due": "4/30/2027", "compliance_hold": "", "agent_name": "DECS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19931040460", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "518 PYRAMID WAY", "city": "Sparks", "state": "NV", "zip_code": "89431", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/17/2026", "effective_date": "03/17/2026", "filing_number": "20265600341", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16910960,this);"}, {"file_date": "03/21/2025", "effective_date": "03/21/2025", "filing_number": "20254756908", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14811918,this);"}, {"file_date": "02/07/2025", "effective_date": "02/07/2025", "filing_number": "20254656620", "document_type": "Amendment After Issuance of Stock", "amendment_type": "Name Change", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(14718892,this);"}, {"file_date": "03/19/2024", "effective_date": "03/19/2024", "filing_number": "20243924606", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14031568,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 36, "total_records": 36}, "first_snapshot": {"business_details": {"business_name": "RRJB, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/06/1993", "name": "RRJB, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "DECS", "attention": "", "address1_address2_city_state_zip_country": "518 PYRAMID WAY, Sparks, NV, 89431, USA", "email": "kharding@eastonbusinesslaw.com"}], "officers": [{"date": "01/23/2024", "title": "Secretary", "name": "ROGER REVELLE", "attention": "", "address1_address2_city_state_zip_country": "5421 KIETZKE LANE, SUITE 100, Reno, NV, 89511, USA"}, {"date": "01/23/2024", "title": "Treasurer", "name": "ROGER REVELLE", "attention": "", "address1_address2_city_state_zip_country": "5421 KIETZKE LANE, SUITE 100, Reno, NV, 89511, USA"}, {"date": "02/18/2022", "title": "President", "name": "JANE BURKE", "attention": "", "address1_address2_city_state_zip_country": "5421 KIETZKE LANE, SUITE 100, RENO, NV, 89511, USA"}, {"date": "02/18/2022", "title": "Director", "name": "JANE BURKE", "attention": "", "address1_address2_city_state_zip_country": "5421 KIETZKE LANE, SUITE 100, RENO, NV, 89511, USA"}, {"date": "02/18/2022", "title": "Director", "name": "ROGER REVELLE", "attention": "", "address1_address2_city_state_zip_country": "5421 KIETZKE LANE, SUITE 100, RENO, NV, 89511, USA"}]}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJD, LLC", "business_id": "1499932", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "09/21/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181682160", "entity_number": "E0445502018-1", "mark_number": "", "manage_nv_business_id": "NV20181682160", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RRJD, LLC", "entity_number": "E0445502018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/21/2018", "nv_business_id": "NV20181682160", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": ""}, "agent": {"name": "ENCORE MANAGEMENT SERVICES, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181682160", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "199 N ARROYO GRANDE BLVD, #100, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "199 N ARROYO GRANDE BLVD", "city": "#100", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJD, LLC", "Entity Number": "E0445502018-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "09/21/2018", "NV Business ID": "NV20181682160", "Termination Date": "", "Annual Report Due Date": "9/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "ENCORE MANAGEMENT SERVICES, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "199 N ARROYO GRANDE BLVD, #100, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RIAN ROSS", "address": "PO Box 371635, Las Vegas, NV, 89137, USA", "last_updated": "12/31/2021", "status": "Active", "address_components": {"street": "PO Box 371635", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Managing Member", "name": "JOSEPH R DICELLO", "address": "7475 W SAHARA #100, LAS VEGAS, NV, 89117, USA", "last_updated": "09/21/2018", "status": "Active", "address_components": {"street": "7475 W SAHARA #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RIAN ROSS", "address": "PO Box 371635, Las Vegas, NV, 89137, USA", "last_updated": "12/31/2021", "status": "Active", "address_components": {"street": "PO Box 371635", "city": "Las Vegas", "state": "NV", "zip_code": "89137", "country": "USA"}}, {"title": "Managing Member", "name": "JOSEPH R DICELLO", "address": "7475 W SAHARA #100, LAS VEGAS, NV, 89117, USA", "last_updated": "09/21/2018", "status": "Active", "address_components": {"street": "7475 W SAHARA #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRJD, LLC", "entity_number": "E0445502018-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "09/21/2018", "nv_business_id": "NV20181682160", "termination_date": "", "annual_report_due": "9/30/2025", "compliance_hold": "", "agent_name": "ENCORE MANAGEMENT SERVICES, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181682160", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "199 N ARROYO GRANDE BLVD, #100, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "199 N ARROYO GRANDE BLVD", "city": "#100", "state": "HENDERSON", "zip_code": "NV", "country": "89074"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2024", "effective_date": "09/30/2024", "filing_number": "20244363947", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14447683,this);"}, {"file_date": "12/19/2023", "effective_date": "12/19/2023", "filing_number": "20233702587", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "6", "snapshot_onclick": "GetSnapShot(13819143,this);"}, {"file_date": "12/31/2021", "effective_date": "12/31/2021", "filing_number": "20211992995", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12282836,this);"}, {"file_date": "09/23/2020", "effective_date": "09/23/2020", "filing_number": "20200930716", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11313225,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RRJD, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2024"}, "name_changes": {"date": "09/21/2018", "name": "RRJD, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "ENCORE MANAGEMENT SERVICES, LLC", "attention": "", "address1_address2_city_state_zip_country": "199 N ARROYO GRANDE BLVD, #100, HENDERSON, NV, 89074, USA", "email": "tiffany@encorems.com"}], "officers": [{"date": "12/31/2021", "title": "Managing Member", "name": "RIAN ROSS", "attention": "", "address1_address2_city_state_zip_country": "PO Box 371635, Las Vegas, NV, 89137, USA"}, {"date": "09/21/2018", "title": "Managing Member", "name": "JOSEPH R DICELLO", "attention": "", "address1_address2_city_state_zip_country": "7475 W SAHARA #100, LAS VEGAS, NV, 89117, USA"}]}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJEH AMERICAN FAMILY LIMITED PARTNERSHIP", "business_id": "166442", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "08/08/2003", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20031223671", "entity_number": "LP1140-2003", "mark_number": "", "manage_nv_business_id": "NV20031223671", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RRJEH AMERICAN FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1140-2003", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "08/08/2003", "nv_business_id": "NV20031223671", "termination_date": "5/31/2033", "annual_report_due": "8/31/2006", "compliance_hold": ""}, "agent": {"name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031223671", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJEH AMERICAN FAMILY LIMITED PARTNERSHIP", "Entity Number": "LP1140-2003", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "08/08/2003", "NV Business ID": "NV20031223671", "Termination Date": "5/31/2033", "Annual Report Due Date": "8/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RICKY HAROLD", "address": "202 N CURRY ST STE 100, CARSON CITY, NV, 89703, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "202 N CURRY ST STE 100", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "General Partner", "name": "JOYCE HAROLD", "address": "202 N CURRY ST STE 100, CARSON CITY, NV, 89703, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "202 N CURRY ST STE 100", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "RICKY HAROLD", "address": "202 N CURRY ST STE 100, CARSON CITY, NV, 89703, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "202 N CURRY ST STE 100", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}, {"title": "General Partner", "name": "JOYCE HAROLD", "address": "202 N CURRY ST STE 100, CARSON CITY, NV, 89703, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "202 N CURRY ST STE 100", "city": "CARSON CITY", "state": "NV", "zip_code": "89703", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRJEH AMERICAN FAMILY LIMITED PARTNERSHIP", "entity_number": "LP1140-2003", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "08/08/2003", "nv_business_id": "NV20031223671", "termination_date": "5/31/2033", "annual_report_due": "8/31/2006", "compliance_hold": "", "agent_name": "STATE AGENT AND TRANSFER SYNDICATE, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031223671", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703 - 4934, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703 - 4934", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2006", "effective_date": "08/21/2006", "filing_number": "20060538163-94", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1372820,this);"}, {"file_date": "02/21/2006", "effective_date": "02/21/2006", "filing_number": "20060105601-31", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(1365903,this);"}, {"file_date": "08/31/2005", "effective_date": "08/31/2005", "filing_number": "20050404070-22", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1362128,this);"}, {"file_date": "09/01/2004", "effective_date": "09/01/2004", "filing_number": "LP1140-2003-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1362130,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJF SERVICE, INC.", "business_id": "872001", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/28/2008", "type": "Domestic Corporation (78)", "nv_business_id": "NV20081637379", "entity_number": "E0484662008-4", "mark_number": "", "manage_nv_business_id": "NV20081637379", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RRJF SERVICE, INC.", "entity_number": "E0484662008-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/28/2008", "nv_business_id": "NV20081637379", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081637379", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJF SERVICE, INC.", "Entity Number": "E0484662008-4", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/28/2008", "NV Business ID": "NV20081637379", "Termination Date": "", "Annual Report Due Date": "7/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "AT MATHIS (NOMINEE)", "address": "3225 MCLEOD DR #100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/31/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DR #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "AT MATHIS (NOMINEE)", "address": "3225 MCLEOD DR #100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/31/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DR #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "AT MATHIS (NOMINEE)", "address": "3225 MCLEOD DR #100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/31/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DR #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "AT MATHIS (NOMINEE)", "address": "3225 MCLEOD DR #100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/31/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DR #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "AT MATHIS (NOMINEE)", "address": "3225 MCLEOD DR #100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/31/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DR #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Secretary", "name": "AT MATHIS (NOMINEE)", "address": "3225 MCLEOD DR #100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/31/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DR #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Treasurer", "name": "AT MATHIS (NOMINEE)", "address": "3225 MCLEOD DR #100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/31/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DR #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}, {"title": "Director", "name": "AT MATHIS (NOMINEE)", "address": "3225 MCLEOD DR #100, LAS VEGAS, NV, 89121, USA", "last_updated": "07/31/2009", "status": "Active", "address_components": {"street": "3225 MCLEOD DR #100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RRJF SERVICE, INC.", "entity_number": "E0484662008-4", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/28/2008", "nv_business_id": "NV20081637379", "termination_date": "", "annual_report_due": "7/31/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081637379", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/31/2009", "effective_date": "07/31/2009", "filing_number": "20090589523-83", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6392503,this);"}, {"file_date": "07/28/2008", "effective_date": "07/28/2008", "filing_number": "20080500858-46", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6394234,this);"}, {"file_date": "07/28/2008", "effective_date": "07/28/2008", "filing_number": "20080500857-35", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6392187,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJJ INVESTMENTS LLC", "business_id": "1099915", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/14/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121098745", "entity_number": "E0084692012-9", "mark_number": "", "manage_nv_business_id": "NV20121098745", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RRJJ INVESTMENTS LLC", "entity_number": "E0084692012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2012", "nv_business_id": "NV20121098745", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121098745", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJJ INVESTMENTS LLC", "Entity Number": "E0084692012-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/14/2012", "NV Business ID": "NV20121098745", "Termination Date": "", "Annual Report Due Date": "2/28/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JJEN HOLDINGS, LLC", "address": "3333 EAST SERENE AVENUE SUITE 130, HENDERSON, NV, 89074, USA", "last_updated": "01/14/2014", "status": "Active", "address_components": {"street": "3333 EAST SERENE AVENUE SUITE 130", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JJEN HOLDINGS, LLC", "address": "3333 EAST SERENE AVENUE SUITE 130, HENDERSON, NV, 89074, USA", "last_updated": "01/14/2014", "status": "Active", "address_components": {"street": "3333 EAST SERENE AVENUE SUITE 130", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRJJ INVESTMENTS LLC", "entity_number": "E0084692012-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/14/2012", "nv_business_id": "NV20121098745", "termination_date": "", "annual_report_due": "2/28/2015", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121098745", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/08/2019", "effective_date": "02/08/2019", "filing_number": "20190059982-15", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(7530889,this);"}, {"file_date": "01/14/2014", "effective_date": "01/14/2014", "filing_number": "20140027865-25", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7531716,this);"}, {"file_date": "12/24/2012", "effective_date": "12/24/2012", "filing_number": "20120861546-05", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7530594,this);"}, {"file_date": "02/15/2012", "effective_date": "02/15/2012", "filing_number": "20120108109-54", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7530988,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJQ HOLDINGS SD IRA LLC", "business_id": "1531513", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "04/17/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191294671", "entity_number": "E0178602019-0", "mark_number": "", "manage_nv_business_id": "NV20191294671", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RRJQ HOLDINGS SD IRA LLC", "entity_number": "E0178602019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/17/2019", "nv_business_id": "NV20191294671", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "ROBERT RYAN", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191294671", "office_or_position": "", "jurisdiction": "", "street_address": "6147 OBANNON DR, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "6147 OBANNON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJQ HOLDINGS SD IRA LLC", "Entity Number": "E0178602019-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "04/17/2019", "NV Business ID": "NV20191294671", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROBERT RYAN", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6147 OBANNON DR, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "John Anthony Quintana", "address": "1970 N. Leslie St., PMB 341, Pahrump, NV, 89060, USA", "last_updated": "03/31/2023", "status": "Active", "address_components": {"street": "1970 N. Leslie St.", "city": "PMB 341", "state": "Pahrump", "zip_code": "NV", "country": "89060"}}, {"title": "Manager", "name": "ROBERT RYAN", "address": "1970 N. Leslie St. PMB 341, Pahrump, NV, 89060, USA", "last_updated": "03/25/2020", "status": "Active", "address_components": {"street": "1970 N. Leslie St. PMB 341", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "John Anthony Quintana", "address": "1970 N. Leslie St., PMB 341, Pahrump, NV, 89060, USA", "last_updated": "03/31/2023", "status": "Active", "address_components": {"street": "1970 N. Leslie St.", "city": "PMB 341", "state": "Pahrump", "zip_code": "NV", "country": "89060"}}, {"title": "Manager", "name": "ROBERT RYAN", "address": "1970 N. Leslie St. PMB 341, Pahrump, NV, 89060, USA", "last_updated": "03/25/2020", "status": "Active", "address_components": {"street": "1970 N. Leslie St. PMB 341", "city": "Pahrump", "state": "NV", "zip_code": "89060", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRJQ HOLDINGS SD IRA LLC", "entity_number": "E0178602019-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "04/17/2019", "nv_business_id": "NV20191294671", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "ROBERT RYAN", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191294671", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6147 OBANNON DR, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6147 OBANNON DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/03/2024", "effective_date": "04/03/2024", "filing_number": "20243968091", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14073840,this);"}, {"file_date": "03/31/2023", "effective_date": "03/31/2023", "filing_number": "20233070899", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13274749,this);"}, {"file_date": "04/07/2022", "effective_date": "04/07/2022", "filing_number": "20222237216", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12511659,this);"}, {"file_date": "04/29/2021", "effective_date": "04/29/2021", "filing_number": "20211420106", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11770698,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RRJQ HOLDINGS SD IRA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2024"}, "name_changes": {"date": "04/17/2019", "name": "RRJQ HOLDINGS SD IRA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROBERT RYAN", "attention": "", "address1_address2_city_state_zip_country": "6147 OBANNON DR, LAS VEGAS, NV, 89146, USA", "email": ""}], "officers": [{"date": "03/31/2023", "title": "Manager", "name": "John Anthony Quintana", "attention": "", "address1_address2_city_state_zip_country": "1970 N. Leslie St., PMB 341, Pahrump, NV, 89060, USA"}, {"date": "03/25/2020", "title": "Manager", "name": "ROBERT RYAN", "attention": "", "address1_address2_city_state_zip_country": "1970 N. Leslie St. PMB 341, Pahrump, NV, 89060, USA"}]}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJS, LLC", "business_id": "2151146", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/03/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232661739", "entity_number": "E28525392023-5", "mark_number": "", "manage_nv_business_id": "NV20232661739", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RRJS, LLC", "entity_number": "E28525392023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/03/2023", "nv_business_id": "NV20232661739", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": ""}, "agent": {"name": "RED BURRO VENTURES LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20232661739", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "8906 SPANISH RIDGE AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJS, LLC", "Entity Number": "E28525392023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/03/2023", "NV Business ID": "NV20232661739", "Termination Date": "", "Annual Report Due Date": "1/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "RED BURRO VENTURES LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Bresky Investments LLC", "address": "8906 Spanish Ridge Ave, Ste 100, Las Vegas, NV, 89148, USA", "last_updated": "01/03/2023", "status": "Active", "address_components": {"street": "8906 Spanish Ridge Ave", "city": "Ste 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}, {"title": "Managing Member", "name": "Ryan Hastings", "address": "8041 Pavarotti Ave, Las Vegas, NV, 89178, USA", "last_updated": "01/03/2023", "status": "Active", "address_components": {"street": "8041 Pavarotti Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "Ryan Reed", "address": "8624 Butterchurn Ave, Las Vegas, NV, 89143, USA", "last_updated": "01/03/2023", "status": "Active", "address_components": {"street": "8624 Butterchurn Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "Managing Member", "name": "Jetotire LLC", "address": "2205 E Sunset Dr, Layton, UT, 84040, USA", "last_updated": "01/03/2023", "status": "Active", "address_components": {"street": "2205 E Sunset Dr", "city": "Layton", "state": "UT", "zip_code": "84040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "Bresky Investments LLC", "address": "8906 Spanish Ridge Ave, Ste 100, Las Vegas, NV, 89148, USA", "last_updated": "01/03/2023", "status": "Active", "address_components": {"street": "8906 Spanish Ridge Ave", "city": "Ste 100", "state": "Las Vegas", "zip_code": "NV", "country": "89148"}}, {"title": "Managing Member", "name": "Ryan Hastings", "address": "8041 Pavarotti Ave, Las Vegas, NV, 89178, USA", "last_updated": "01/03/2023", "status": "Active", "address_components": {"street": "8041 Pavarotti Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89178", "country": "USA"}}, {"title": "Managing Member", "name": "Ryan Reed", "address": "8624 Butterchurn Ave, Las Vegas, NV, 89143, USA", "last_updated": "01/03/2023", "status": "Active", "address_components": {"street": "8624 Butterchurn Ave", "city": "Las Vegas", "state": "NV", "zip_code": "89143", "country": "USA"}}, {"title": "Managing Member", "name": "Jetotire LLC", "address": "2205 E Sunset Dr, Layton, UT, 84040, USA", "last_updated": "01/03/2023", "status": "Active", "address_components": {"street": "2205 E Sunset Dr", "city": "Layton", "state": "UT", "zip_code": "84040", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RRJS, LLC", "entity_number": "E28525392023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/03/2023", "nv_business_id": "NV20232661739", "termination_date": "", "annual_report_due": "1/31/2024", "compliance_hold": "", "agent_name": "RED BURRO VENTURES LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232661739", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "8906 SPANISH RIDGE AVE STE 100, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8906 SPANISH RIDGE AVE STE 100", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/03/2023", "effective_date": "01/03/2023", "filing_number": "20232852540", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13072615,this);"}, {"file_date": "01/03/2023", "effective_date": "01/03/2023", "filing_number": "20232852538", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13072614,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJV HOLDINGS, LLC", "business_id": "953595", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "10/13/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091488789", "entity_number": "E0553142009-7", "mark_number": "", "manage_nv_business_id": "NV20091488789", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RRJV HOLDINGS, LLC", "entity_number": "E0553142009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/13/2009", "nv_business_id": "NV20091488789", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": ""}, "agent": {"name": "KALICKI COLLIER, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091488789", "office_or_position": "", "jurisdiction": "", "street_address": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "5355 Kietzke Lane Suite 100", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJV HOLDINGS, LLC", "Entity Number": "E0553142009-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "10/13/2009", "NV Business ID": "NV20091488789", "Termination Date": "", "Annual Report Due Date": "10/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "KALICKI COLLIER, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROCKY R MASTELOTTO", "address": "1660 SPRING VISTA CT, SPARKS, NV, 89436, USA", "last_updated": "12/12/2009", "status": "Active", "address_components": {"street": "1660 SPRING VISTA CT", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "ROCKY R MASTELOTTO", "address": "1660 SPRING VISTA CT, SPARKS, NV, 89436, USA", "last_updated": "12/12/2009", "status": "Active", "address_components": {"street": "1660 SPRING VISTA CT", "city": "SPARKS", "state": "NV", "zip_code": "89436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRJV HOLDINGS, LLC", "entity_number": "E0553142009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "10/13/2009", "nv_business_id": "NV20091488789", "termination_date": "", "annual_report_due": "10/31/2026", "compliance_hold": "", "agent_name": "KALICKI COLLIER, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091488789", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5355 Kietzke Lane Suite 100", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2025", "effective_date": "08/21/2025", "filing_number": "20255127120", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15157877,this);"}, {"file_date": "08/28/2024", "effective_date": "08/28/2024", "filing_number": "20244283717", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14374527,this);"}, {"file_date": "10/12/2023", "effective_date": "10/12/2023", "filing_number": "20233555004", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13684095,this);"}, {"file_date": "09/06/2022", "effective_date": "09/06/2022", "filing_number": "20222596759", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12830290,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {"business_name": "RRJV HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2025"}, "name_changes": {"date": "10/13/2009", "name": "RRJV HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "KALICKI COLLIER, PLLC", "attention": "", "address1_address2_city_state_zip_country": "5355 Kietzke Lane Suite 100, Reno, NV, 89511, USA", "email": "apt@Kalickicollier.com"}], "officers": [{"date": "12/12/2009", "title": "Manager", "name": "ROCKY R MASTELOTTO", "attention": "", "address1_address2_city_state_zip_country": "1660 SPRING VISTA CT, SPARKS, NV, 89436, USA"}]}}}
{"task_id": 337664, "worker_id": "r-worker-3", "ts": 1775063990, "record_type": "business_detail", "name": "RRJZ, LLC", "business_id": "2113620", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/24/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222551154", "entity_number": "E25673002022-3", "mark_number": "", "manage_nv_business_id": "NV20222551154", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RRJZ, LLC", "entity_number": "E25673002022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/24/2022", "nv_business_id": "NV20222551154", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "PEEL BRIMLEY LLP", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222551154", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRJZ, LLC", "Entity Number": "E25673002022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/24/2022", "NV Business ID": "NV20222551154", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PEEL BRIMLEY LLP", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ronald Zitting", "address": "PO Box 489, Hurricane, UT, 84737, USA", "last_updated": "04/04/2025", "status": "Active", "address_components": {"street": "PO Box 489", "city": "Hurricane", "state": "UT", "zip_code": "84737", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ronald Zitting", "address": "PO Box 489, Hurricane, UT, 84737, USA", "last_updated": "04/04/2025", "status": "Active", "address_components": {"street": "PO Box 489", "city": "Hurricane", "state": "UT", "zip_code": "84737", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRJZ, LLC", "entity_number": "E25673002022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/24/2022", "nv_business_id": "NV20222551154", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "PEEL BRIMLEY LLP", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222551154", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3333 EAST SERENE AVENUE SUITE 200", "city": "Henderson", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/21/2025", "effective_date": "08/21/2025", "filing_number": "20255127064", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15157828,this);"}, {"file_date": "04/04/2025", "effective_date": "04/04/2025", "filing_number": "20254799280", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14850462,this);"}, {"file_date": "09/17/2024", "effective_date": "09/17/2024", "filing_number": "20244334470", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14420550,this);"}, {"file_date": "08/14/2023", "effective_date": "08/14/2023", "filing_number": "20233410142", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13556852,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "RRJZ, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/24/2022", "name": "RRJZ, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PEEL BRIMLEY LLP", "attention": "", "address1_address2_city_state_zip_country": "3333 EAST SERENE AVENUE SUITE 200, Henderson, NV, 89074, USA", "email": "kdavis@peelbrimley.com"}], "officers": [{"date": "04/04/2025", "title": "Manager", "name": "Ronald Zitting", "attention": "", "address1_address2_city_state_zip_country": "PO Box 489, Hurricane, UT, 84737, USA"}]}}}
{"task_id": 336039, "worker_id": "worker-6", "ts": 1775064003, "record_type": "business_detail", "name": "QI ELEMENTS LTD.", "business_id": "766725", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/09/2007", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20071503483", "entity_number": "E0267122007-6", "mark_number": "", "manage_nv_business_id": "NV20071503483", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QI ELEMENTS LTD.", "entity_number": "E0267122007-6", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "04/09/2007", "nv_business_id": "NV20071503483", "termination_date": "4/1/2037", "annual_report_due": "4/30/2008", "compliance_hold": ""}, "agent": {"name": "CORPORATE HEADQUARTERS - NOT VALID RA", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20071503483", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1725 S RAINBOW BLVD STE 16219, LAS VEGAS, NV, 89146, USA", "mailing_address": "", "street_address_components": {"street": "1725 S RAINBOW BLVD STE 16219", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QI ELEMENTS LTD.", "Entity Number": "E0267122007-6", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Permanently Revoked", "Formation Date": "04/09/2007", "NV Business ID": "NV20071503483", "Termination Date": "4/1/2037", "Annual Report Due Date": "4/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE HEADQUARTERS - NOT VALID RA", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1725 S RAINBOW BLVD STE 16219, LAS VEGAS, NV, 89146, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "AVALON BARRIE", "address": "101 S RAINBOW BLVD, 28219, LAS VEGAS, NV, 89145, USA", "last_updated": "05/02/2007", "status": "Active", "address_components": {"street": "101 S RAINBOW BLVD", "city": "28219", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "General Partner", "name": "STEPHEN BARRIE", "address": "101 S RAINBOW BLVD, 28219, LAS VEGAS, NV, 89145, USA", "last_updated": "05/02/2007", "status": "Active", "address_components": {"street": "101 S RAINBOW BLVD", "city": "28219", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "General Partner", "name": "NUE BARRIE", "address": "101 S RAINBOW BLVD, 28219, LAS VEGAS, NV, 89145, USA", "last_updated": "05/02/2007", "status": "Active", "address_components": {"street": "101 S RAINBOW BLVD", "city": "28219", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "General Partner", "name": "AVALON BARRIE", "address": "101 S RAINBOW BLVD, 28219, LAS VEGAS, NV, 89145, USA", "last_updated": "05/02/2007", "status": "Active", "address_components": {"street": "101 S RAINBOW BLVD", "city": "28219", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "General Partner", "name": "STEPHEN BARRIE", "address": "101 S RAINBOW BLVD, 28219, LAS VEGAS, NV, 89145, USA", "last_updated": "05/02/2007", "status": "Active", "address_components": {"street": "101 S RAINBOW BLVD", "city": "28219", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}, {"title": "General Partner", "name": "NUE BARRIE", "address": "101 S RAINBOW BLVD, 28219, LAS VEGAS, NV, 89145, USA", "last_updated": "05/02/2007", "status": "Active", "address_components": {"street": "101 S RAINBOW BLVD", "city": "28219", "state": "LAS VEGAS", "zip_code": "NV", "country": "89145"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "QI ELEMENTS LTD.", "entity_number": "E0267122007-6", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Permanently Revoked", "formation_date": "04/09/2007", "nv_business_id": "NV20071503483", "termination_date": "4/1/2037", "annual_report_due": "4/30/2008", "compliance_hold": "", "agent_name": "CORPORATE HEADQUARTERS - NOT VALID RA", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071503483", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1725 S RAINBOW BLVD STE 16219, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1725 S RAINBOW BLVD STE 16219", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/25/2007", "effective_date": "04/25/2007", "filing_number": "20070290742-63", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5882473,this);"}, {"file_date": "04/09/2007", "effective_date": "04/09/2007", "filing_number": "20070249875-94", "document_type": "Registration-Limited Partnership (88)", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5881456,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 336039, "worker_id": "worker-6", "ts": 1775064003, "record_type": "business_detail", "name": "QI ESTATES, LLC", "business_id": "957071", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/29/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091537859", "entity_number": "E0589552009-8", "mark_number": "", "manage_nv_business_id": "NV20091537859", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QI ESTATES, LLC", "entity_number": "E0589552009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/29/2009", "nv_business_id": "NV20091537859", "termination_date": "9/30/2039", "annual_report_due": "11/30/2009", "compliance_hold": ""}, "agent": {"name": "BETTY WENGOU QI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091537859", "office_or_position": "", "jurisdiction": "", "street_address": "4521 CINDERELLA LN, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "4521 CINDERELLA LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QI ESTATES, LLC", "Entity Number": "E0589552009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/29/2009", "NV Business ID": "NV20091537859", "Termination Date": "9/30/2039", "Annual Report Due Date": "11/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "BETTY WENGOU QI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4521 CINDERELLA LN, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QI ESTATES, LLC", "entity_number": "E0589552009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/29/2009", "nv_business_id": "NV20091537859", "termination_date": "9/30/2039", "annual_report_due": "11/30/2009", "compliance_hold": "", "agent_name": "BETTY WENGOU QI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091537859", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4521 CINDERELLA LN, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4521 CINDERELLA LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/29/2009", "effective_date": "10/29/2009", "filing_number": "20090780742-99", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6801233,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 336039, "worker_id": "worker-6", "ts": 1775064003, "record_type": "business_detail", "name": "QIE II, INC.", "business_id": "1158964", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/30/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131063045", "entity_number": "E0051672013-9", "mark_number": "", "manage_nv_business_id": "NV20131063045", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QIE II, INC.", "entity_number": "E0051672013-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/30/2013", "nv_business_id": "NV20131063045", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131063045", "office_or_position": "", "jurisdiction": "CALIFORNIA", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QIE II, INC.", "Entity Number": "E0051672013-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "01/30/2013", "NV Business ID": "NV20131063045", "Termination Date": "", "Annual Report Due Date": "1/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "CALIFORNIA", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DAVID ALLISON MARTIN", "address": "30680 BAINBRIDGE ROAD, SOLON, OH, 44139, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "30680 BAINBRIDGE ROAD", "city": "SOLON", "state": "OH", "zip_code": "44139", "country": "USA"}}, {"title": "Secretary", "name": "JOHN SINCLAIR MARTIN III", "address": "30680 BAINBRIDGE ROAD, SOLON, OH, 44139, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "30680 BAINBRIDGE ROAD", "city": "SOLON", "state": "OH", "zip_code": "44139", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID ALLISON MARTIN", "address": "30680 BAINBRIDGE ROAD, SOLON, OH, 44139, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "30680 BAINBRIDGE ROAD", "city": "SOLON", "state": "OH", "zip_code": "44139", "country": "USA"}}, {"title": "Director", "name": "JAMES GELSIN MARX M.D.", "address": "608 S. JONES BLVD., LAS VEGAS, NV, 89107, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "608 S. JONES BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "DAVID ALLISON MARTIN", "address": "30680 BAINBRIDGE ROAD, SOLON, OH, 44139, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "30680 BAINBRIDGE ROAD", "city": "SOLON", "state": "OH", "zip_code": "44139", "country": "USA"}}, {"title": "Secretary", "name": "JOHN SINCLAIR MARTIN III", "address": "30680 BAINBRIDGE ROAD, SOLON, OH, 44139, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "30680 BAINBRIDGE ROAD", "city": "SOLON", "state": "OH", "zip_code": "44139", "country": "USA"}}, {"title": "Treasurer", "name": "DAVID ALLISON MARTIN", "address": "30680 BAINBRIDGE ROAD, SOLON, OH, 44139, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "30680 BAINBRIDGE ROAD", "city": "SOLON", "state": "OH", "zip_code": "44139", "country": "USA"}}, {"title": "Director", "name": "JAMES GELSIN MARX M.D.", "address": "608 S. JONES BLVD., LAS VEGAS, NV, 89107, USA", "last_updated": "04/24/2013", "status": "Active", "address_components": {"street": "608 S. JONES BLVD.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89107", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QIE II, INC.", "entity_number": "E0051672013-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "01/30/2013", "nv_business_id": "NV20131063045", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131063045", "agent_office_or_position": "", "agent_jurisdiction": "CALIFORNIA", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/15/2015", "effective_date": "01/15/2015", "filing_number": "20150156663-35", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "12", "snapshot_onclick": "GetSnapShot(7819723,this);"}, {"file_date": "10/07/2014", "effective_date": "10/07/2014", "filing_number": "20140704990-06", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7819994,this);"}, {"file_date": "01/23/2014", "effective_date": "01/23/2014", "filing_number": "20140052662-08", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7817135,this);"}, {"file_date": "05/28/2013", "effective_date": "05/28/2013", "filing_number": "20130354374-92", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7819993,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304773, "worker_id": "worker-3", "ts": 1775064004, "record_type": "business_detail", "name": "2DWAWA, LLC", "business_id": "771856", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/07/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071685510", "entity_number": "E0321622007-3", "mark_number": "", "manage_nv_business_id": "NV20071685510", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2DWAWA, LLC", "entity_number": "E0321622007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/07/2007", "nv_business_id": "NV20071685510", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "NICOLE M. BYRNE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071685510", "office_or_position": "", "jurisdiction": "", "street_address": "10 HASSAYAMPA TRAIL, HENDERSON, NV, 89052, USA", "mailing_address": "", "street_address_components": {"street": "10 HASSAYAMPA TRAIL", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DWAWA, LLC", "Entity Number": "E0321622007-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/07/2007", "NV Business ID": "NV20071685510", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "NICOLE M. BYRNE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "10 HASSAYAMPA TRAIL, HENDERSON, NV, 89052, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "NICOLE M BYRNE", "address": "10 HASSAYAMPA TRAIL, HENDERSON, NV, 89052, USA", "last_updated": "07/28/2009", "status": "Active", "address_components": {"street": "10 HASSAYAMPA TRAIL", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "STEPHEN J BYRNE", "address": "10 HASSAYAMPA TRAIL, HENDERSON, NV, 89052, USA", "last_updated": "07/28/2009", "status": "Active", "address_components": {"street": "10 HASSAYAMPA TRAIL", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "NICOLE M BYRNE", "address": "10 HASSAYAMPA TRAIL, HENDERSON, NV, 89052, USA", "last_updated": "07/28/2009", "status": "Active", "address_components": {"street": "10 HASSAYAMPA TRAIL", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Manager", "name": "STEPHEN J BYRNE", "address": "10 HASSAYAMPA TRAIL, HENDERSON, NV, 89052, USA", "last_updated": "07/28/2009", "status": "Active", "address_components": {"street": "10 HASSAYAMPA TRAIL", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2DWAWA, LLC", "entity_number": "E0321622007-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/07/2007", "nv_business_id": "NV20071685510", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "NICOLE M. BYRNE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071685510", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "10 HASSAYAMPA TRAIL, HENDERSON, NV, 89052, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10 HASSAYAMPA TRAIL", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/28/2009", "effective_date": "07/28/2009", "filing_number": "20090576309-11", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5866755,this);"}, {"file_date": "04/07/2008", "effective_date": "04/07/2008", "filing_number": "20080240097-12", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5866934,this);"}, {"file_date": "05/16/2007", "effective_date": "05/16/2007", "filing_number": "20070341170-35", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5866915,this);"}, {"file_date": "05/07/2007", "effective_date": "05/07/2007", "filing_number": "20070319206-90", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5867875,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304755, "worker_id": "worker-2", "ts": 1775064042, "record_type": "business_detail", "name": "2 DE MAXIMO RECORDS ENTERPRISES INC.", "business_id": "927856", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/18/2009", "type": "Domestic Corporation (78)", "nv_business_id": "NV20091108233", "entity_number": "E0278442009-9", "mark_number": "", "manage_nv_business_id": "NV20091108233", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 DE MAXIMO RECORDS ENTERPRISES INC.", "entity_number": "E0278442009-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/18/2009", "nv_business_id": "NV20091108233", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": ""}, "agent": {"name": "THADDEUS ALEXANDREA", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20091108233", "office_or_position": "", "jurisdiction": "", "street_address": "1020 E. ROME BLVD, NO. LAS VEGAS, NV, 89086, USA", "mailing_address": "POST OFFICE BOX 12305, LAS VEGAS, NV, 89112, USA", "street_address_components": {"street": "1020 E. ROME BLVD", "city": "NO. LAS VEGAS", "state": "NV", "zip_code": "89086", "country": "USA"}, "mailing_address_components": {"street": "POST OFFICE BOX 12305", "city": "LAS VEGAS", "state": "NV", "zip_code": "89112", "country": "USA"}}, "raw_fields": {"Entity Name": "2 DE MAXIMO RECORDS ENTERPRISES INC.", "Entity Number": "E0278442009-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/18/2009", "NV Business ID": "NV20091108233", "Termination Date": "", "Annual Report Due Date": "6/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "THADDEUS ALEXANDREA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1020 E. ROME BLVD, NO. LAS VEGAS, NV, 89086, USA", "Mailing Address": "POST OFFICE BOX 12305, LAS VEGAS, NV, 89112, USA"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 DE MAXIMO RECORDS ENTERPRISES INC.", "entity_number": "E0278442009-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/18/2009", "nv_business_id": "NV20091108233", "termination_date": "", "annual_report_due": "6/30/2009", "compliance_hold": "", "agent_name": "THADDEUS ALEXANDREA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20091108233", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1020 E. ROME BLVD, NO. LAS VEGAS, NV, 89086, USA", "agent_mailing_address": "POST OFFICE BOX 12305, LAS VEGAS, NV, 89112, USA", "agent_street_address_components": {"street": "1020 E. ROME BLVD", "city": "NO. LAS VEGAS", "state": "NV", "zip_code": "89086", "country": "USA"}, "agent_mailing_address_components": {"street": "POST OFFICE BOX 12305", "city": "LAS VEGAS", "state": "NV", "zip_code": "89112", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "05/18/2009", "effective_date": "05/18/2009", "filing_number": "20090424934-77", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(6670364,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304755, "worker_id": "worker-2", "ts": 1775064042, "record_type": "business_detail", "name": "2 DEERS, LLC", "business_id": "1447797", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/29/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171766002", "entity_number": "E0553812017-8", "mark_number": "", "manage_nv_business_id": "NV20171766002", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2 DEERS, LLC", "entity_number": "E0553812017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/29/2017", "nv_business_id": "NV20171766002", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171766002", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DEERS, LLC", "Entity Number": "E0553812017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/29/2017", "NV Business ID": "NV20171766002", "Termination Date": "", "Annual Report Due Date": "11/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AUGUST HARRIS", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "11/29/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "AUGUST HARRIS", "address": "10521 COGSWELL AVE, LAS VEGAS, NV, 89134, USA", "last_updated": "11/29/2017", "status": "Active", "address_components": {"street": "10521 COGSWELL AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89134", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 DEERS, LLC", "entity_number": "E0553812017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/29/2017", "nv_business_id": "NV20171766002", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171766002", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/01/2019", "effective_date": "05/01/2019", "filing_number": "20190195375-42", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(8928277,this);"}, {"file_date": "11/29/2017", "effective_date": "11/29/2017", "filing_number": "20170502205-84", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8929387,this);"}, {"file_date": "11/29/2017", "effective_date": "11/29/2017", "filing_number": "20170502204-73", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8926933,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304755, "worker_id": "worker-2", "ts": 1775064042, "record_type": "business_detail", "name": "2 DEGREES C LLC", "business_id": "1446660", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/20/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171748341", "entity_number": "E0541762017-7", "mark_number": "", "manage_nv_business_id": "NV20171748341", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2 DEGREES C LLC", "entity_number": "E0541762017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/20/2017", "nv_business_id": "NV20171748341", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171748341", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DEGREES C LLC", "Entity Number": "E0541762017-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/20/2017", "NV Business ID": "NV20171748341", "Termination Date": "", "Annual Report Due Date": "11/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JODY R SHADDEN", "address": "617 DE LA VINA ST., APT. D, SANTA BARBARA, CA, 93101, USA", "last_updated": "11/20/2017", "status": "Active", "address_components": {"street": "617 DE LA VINA ST.", "city": "APT. D", "state": "SANTA BARBARA", "zip_code": "CA", "country": "93101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JODY R SHADDEN", "address": "617 DE LA VINA ST., APT. D, SANTA BARBARA, CA, 93101, USA", "last_updated": "11/20/2017", "status": "Active", "address_components": {"street": "617 DE LA VINA ST.", "city": "APT. D", "state": "SANTA BARBARA", "zip_code": "CA", "country": "93101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 DEGREES C LLC", "entity_number": "E0541762017-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/20/2017", "nv_business_id": "NV20171748341", "termination_date": "", "annual_report_due": "11/30/2018", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171748341", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/20/2017", "effective_date": "11/20/2017", "filing_number": "20170490170-91", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8927879,this);"}, {"file_date": "11/20/2017", "effective_date": "11/20/2017", "filing_number": "20170490168-58", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8927844,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304755, "worker_id": "worker-2", "ts": 1775064042, "record_type": "business_detail", "name": "2 DEGREES OFF LLC", "business_id": "1088015", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/08/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111756990", "entity_number": "E0658752011-0", "mark_number": "", "manage_nv_business_id": "NV20111756990", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2 DEGREES OFF LLC", "entity_number": "E0658752011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/08/2011", "nv_business_id": "NV20111756990", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": ""}, "agent": {"name": "SAGEBRUSH CORPORATE SERVICES LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111756990", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "mailing_address": "", "street_address_components": {"street": "1810 E SAHARA AVE STE 214", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DEGREES OFF LLC", "Entity Number": "E0658752011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/08/2011", "NV Business ID": "NV20111756990", "Termination Date": "", "Annual Report Due Date": "12/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "SAGEBRUSH CORPORATE SERVICES LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2 DEGREES OFF LLC", "entity_number": "E0658752011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/08/2011", "nv_business_id": "NV20111756990", "termination_date": "", "annual_report_due": "12/31/2014", "compliance_hold": "", "agent_name": "SAGEBRUSH CORPORATE SERVICES LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111756990", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1810 E SAHARA AVE STE 214, LAS VEGAS, NV, 89104, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1810 E SAHARA AVE STE 214", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/24/2014", "effective_date": "03/02/2015", "filing_number": "20140774291-17", "document_type": "Status Change", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7494905,this);"}, {"file_date": "12/12/2013", "effective_date": "12/12/2013", "filing_number": "20130811731-27", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7493622,this);"}, {"file_date": "11/25/2012", "effective_date": "11/25/2012", "filing_number": "20120789218-90", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7493362,this);"}, {"file_date": "11/16/2012", "effective_date": "11/16/2012", "filing_number": "20120775827-71", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7495138,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304755, "worker_id": "worker-2", "ts": 1775064042, "record_type": "business_detail", "name": "2 DEGREES, LLC.", "business_id": "1029039", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/10/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111042351", "entity_number": "E0029052011-5", "mark_number": "", "manage_nv_business_id": "NV20111042351", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2 DEGREES, LLC.", "entity_number": "E0029052011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/10/2011", "nv_business_id": "NV20111042351", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": ""}, "agent": {"name": "DAREYL INGERSOLL", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111042351", "office_or_position": "", "jurisdiction": "", "street_address": "1050 WHITNEY RANCH #1013, HENDERSON, NV, 89014, USA", "mailing_address": "PO BOX 95482, LAS VEGAS, NV, 89193, USA", "street_address_components": {"street": "1050 WHITNEY RANCH #1013", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 95482", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}, "raw_fields": {"Entity Name": "2 DEGREES, LLC.", "Entity Number": "E0029052011-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/10/2011", "NV Business ID": "NV20111042351", "Termination Date": "", "Annual Report Due Date": "2/28/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "DAREYL INGERSOLL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1050 WHITNEY RANCH #1013, HENDERSON, NV, 89014, USA", "Mailing Address": "PO BOX 95482, LAS VEGAS, NV, 89193, USA"}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2 DEGREES, LLC.", "entity_number": "E0029052011-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/10/2011", "nv_business_id": "NV20111042351", "termination_date": "", "annual_report_due": "2/28/2011", "compliance_hold": "", "agent_name": "DAREYL INGERSOLL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111042351", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1050 WHITNEY RANCH #1013, HENDERSON, NV, 89014, USA", "agent_mailing_address": "PO BOX 95482, LAS VEGAS, NV, 89193, USA", "agent_street_address_components": {"street": "1050 WHITNEY RANCH #1013", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 95482", "city": "LAS VEGAS", "state": "NV", "zip_code": "89193", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "12/27/2011", "effective_date": "12/27/2011", "filing_number": "20110924694-18", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7192594,this);"}, {"file_date": "01/10/2011", "effective_date": "01/10/2011", "filing_number": "20110024698-73", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7190464,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304755, "worker_id": "worker-2", "ts": 1775064042, "record_type": "business_detail", "name": "2 DESERT HOMES INC.", "business_id": "527938", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/13/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041589934", "entity_number": "C24511-2004", "mark_number": "", "manage_nv_business_id": "NV20041589934", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2 DESERT HOMES INC.", "entity_number": "C24511-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/13/2004", "nv_business_id": "NV20041589934", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": ""}, "agent": {"name": "UNITED REGISTERED AGENTS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041589934", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DESERT HOMES INC.", "Entity Number": "C24511-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/13/2004", "NV Business ID": "NV20041589934", "Termination Date": "", "Annual Report Due Date": "9/30/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED REGISTERED AGENTS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KEVIN WESSELL", "address": "1285 BARING BLVD, SPARKS, NV, 89434, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1285 BARING BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}, {"title": "Secretary", "name": "KEVIN WESSELL", "address": "1285 BARING BLVD, SPARKS, NV, 89434, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1285 BARING BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}, {"title": "Treasurer", "name": "KEVIN WESSELL", "address": "1285 BARING BLVD, SPARKS, NV, 89434, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1285 BARING BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "KEVIN WESSELL", "address": "1285 BARING BLVD, SPARKS, NV, 89434, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1285 BARING BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}, {"title": "Secretary", "name": "KEVIN WESSELL", "address": "1285 BARING BLVD, SPARKS, NV, 89434, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1285 BARING BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}, {"title": "Treasurer", "name": "KEVIN WESSELL", "address": "1285 BARING BLVD, SPARKS, NV, 89434, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1285 BARING BLVD", "city": "SPARKS", "state": "NV", "zip_code": "89434", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2 DESERT HOMES INC.", "entity_number": "C24511-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/13/2004", "nv_business_id": "NV20041589934", "termination_date": "", "annual_report_due": "9/30/2006", "compliance_hold": "", "agent_name": "UNITED REGISTERED AGENTS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041589934", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/24/2005", "effective_date": "02/24/2005", "filing_number": "20050061683-51", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4542369,this);"}, {"file_date": "11/22/2004", "effective_date": "11/22/2004", "filing_number": "C24511-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4544928,this);"}, {"file_date": "11/12/2004", "effective_date": "11/12/2004", "filing_number": "C24511-2004-003", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4541946,this);"}, {"file_date": "09/13/2004", "effective_date": "09/13/2004", "filing_number": "C24511-2004-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4543225,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304755, "worker_id": "worker-2", "ts": 1775064042, "record_type": "business_detail", "name": "2 Desperate Ladies", "business_id": "1806426", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/04/2019", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20191627932", "entity_number": "E2658942019-8", "mark_number": "", "manage_nv_business_id": "NV20191627932", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2 DESPERATE LADIES", "entity_number": "E2658942019-8", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "11/04/2019", "nv_business_id": "NV20191627932", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": ""}, "agent": {"name": "Theresa Imbuido", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191627932", "office_or_position": "", "jurisdiction": "", "street_address": "6349 Startac Ct, Las Vegas, NV, 89141, USA", "mailing_address": "", "street_address_components": {"street": "6349 Startac Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DESPERATE LADIES", "Entity Number": "E2658942019-8", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Revoked", "Formation Date": "11/04/2019", "NV Business ID": "NV20191627932", "Termination Date": "", "Annual Report Due Date": "11/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "Theresa Imbuido", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6349 Startac Ct, Las Vegas, NV, 89141, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "Theresa Imbuido", "address": "6349 Startac Ct, Las Vegas, NV, 89141, USA", "last_updated": "11/04/2019", "status": "Active", "address_components": {"street": "6349 Startac Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "General Partner", "name": "Danielle Kauwalu-Key", "address": "10091 Capistrello Avenue, Las Vegas, NV, 89147, USA", "last_updated": "11/04/2019", "status": "Active", "address_components": {"street": "10091 Capistrello Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "Theresa Imbuido", "address": "6349 Startac Ct, Las Vegas, NV, 89141, USA", "last_updated": "11/04/2019", "status": "Active", "address_components": {"street": "6349 Startac Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}}, {"title": "General Partner", "name": "Danielle Kauwalu-Key", "address": "10091 Capistrello Avenue, Las Vegas, NV, 89147, USA", "last_updated": "11/04/2019", "status": "Active", "address_components": {"street": "10091 Capistrello Avenue", "city": "Las Vegas", "state": "NV", "zip_code": "89147", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 DESPERATE LADIES", "entity_number": "E2658942019-8", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "11/04/2019", "nv_business_id": "NV20191627932", "termination_date": "", "annual_report_due": "11/30/2020", "compliance_hold": "", "agent_name": "Theresa Imbuido", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191627932", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6349 Startac Ct, Las Vegas, NV, 89141, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6349 Startac Ct", "city": "Las Vegas", "state": "NV", "zip_code": "89141", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/04/2019", "effective_date": "11/04/2019", "filing_number": "20190265896", "document_type": "Exemption from Charitable Solicitation S...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "DownloadReport(\"213207\",\"Exemption from Charitable Solicitation Statement\")"}, {"file_date": "11/04/2019", "effective_date": "11/04/2019", "filing_number": "20190265895", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10679571,this);"}, {"file_date": "11/04/2019", "effective_date": "11/04/2019", "filing_number": "20190265893", "document_type": "Articles of Incorporation-Nonprofit", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10679570,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "2 DESPERATE LADIES", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2020", "solicits_charitable_contribution": "Yes"}, "name_changes": {"date": "11/04/2019", "name": "2 DESPERATE LADIES", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Theresa Imbuido", "attention": "", "address1_address2_city_state_zip_country": "6349 Startac Ct, Las Vegas, NV, 89141, USA", "email": "theresaimbuido@gmail.com"}], "officers": [{"date": "11/04/2019", "title": "General Partner", "name": "Theresa Imbuido", "attention": "", "address1_address2_city_state_zip_country": "6349 Startac Ct, Las Vegas, NV, 89141, USA"}, {"date": "11/04/2019", "title": "General Partner", "name": "Danielle Kauwalu-Key", "attention": "", "address1_address2_city_state_zip_country": "10091 Capistrello Avenue, Las Vegas, NV, 89147, USA"}]}}}
{"task_id": 304755, "worker_id": "worker-2", "ts": 1775064042, "record_type": "business_detail", "name": "2 DEUX EVENTS INC", "business_id": "1106322", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/16/2012", "type": "Domestic Corporation (78)", "nv_business_id": "NV20121175855", "entity_number": "E0154062012-9", "mark_number": "", "manage_nv_business_id": "NV20121175855", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2 DEUX EVENTS INC", "entity_number": "E0154062012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/16/2012", "nv_business_id": "NV20121175855", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": ""}, "agent": {"name": "JERRINE PLUNKET", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121175855", "office_or_position": "", "jurisdiction": "", "street_address": "1401 W. 2ND STREET, RENO, NV, 89503, USA", "mailing_address": "", "street_address_components": {"street": "1401 W. 2ND STREET", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DEUX EVENTS INC", "Entity Number": "E0154062012-9", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/16/2012", "NV Business ID": "NV20121175855", "Termination Date": "", "Annual Report Due Date": "3/31/2016", "Compliance Hold": "", "Name of Individual or Legal Entity": "JERRINE PLUNKET", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1401 W. 2ND STREET, RENO, NV, 89503, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "APRIL HAYMOND", "address": "2550 GLEN EAGLES DR., RENO, NV, 89523, USA", "last_updated": "03/24/2015", "status": "Active", "address_components": {"street": "2550 GLEN EAGLES DR.", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}, {"title": "Secretary", "name": "JERRINE PLUNKET", "address": "10155 CSCADE FALLS DR, RENO, NV, 89521, USA", "last_updated": "03/24/2015", "status": "Active", "address_components": {"street": "10155 CSCADE FALLS DR", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Treasurer", "name": "JERRINE PLUNKET", "address": "10155 CASCADE FALLS DR, RENO, NV, 89521, USA", "last_updated": "03/24/2015", "status": "Active", "address_components": {"street": "10155 CASCADE FALLS DR", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Director", "name": "JERRINE D PLUNKET", "address": "10155 CASCADE FALLS DR, RENO, NV, 89521, USA", "last_updated": "03/24/2015", "status": "Active", "address_components": {"street": "10155 CASCADE FALLS DR", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Director", "name": "APRIL HAYMOND", "address": "2550 GLEN EAGLES DR., RENO, NV, 89523, USA", "last_updated": "03/24/2015", "status": "Active", "address_components": {"street": "2550 GLEN EAGLES DR.", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "APRIL HAYMOND", "address": "2550 GLEN EAGLES DR., RENO, NV, 89523, USA", "last_updated": "03/24/2015", "status": "Active", "address_components": {"street": "2550 GLEN EAGLES DR.", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}, {"title": "Secretary", "name": "JERRINE PLUNKET", "address": "10155 CSCADE FALLS DR, RENO, NV, 89521, USA", "last_updated": "03/24/2015", "status": "Active", "address_components": {"street": "10155 CSCADE FALLS DR", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Treasurer", "name": "JERRINE PLUNKET", "address": "10155 CASCADE FALLS DR, RENO, NV, 89521, USA", "last_updated": "03/24/2015", "status": "Active", "address_components": {"street": "10155 CASCADE FALLS DR", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Director", "name": "JERRINE D PLUNKET", "address": "10155 CASCADE FALLS DR, RENO, NV, 89521, USA", "last_updated": "03/24/2015", "status": "Active", "address_components": {"street": "10155 CASCADE FALLS DR", "city": "RENO", "state": "NV", "zip_code": "89521", "country": "USA"}}, {"title": "Director", "name": "APRIL HAYMOND", "address": "2550 GLEN EAGLES DR., RENO, NV, 89523, USA", "last_updated": "03/24/2015", "status": "Active", "address_components": {"street": "2550 GLEN EAGLES DR.", "city": "RENO", "state": "NV", "zip_code": "89523", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "2 DEUX EVENTS INC", "entity_number": "E0154062012-9", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/16/2012", "nv_business_id": "NV20121175855", "termination_date": "", "annual_report_due": "3/31/2016", "compliance_hold": "", "agent_name": "JERRINE PLUNKET", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121175855", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1401 W. 2ND STREET, RENO, NV, 89503, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1401 W. 2ND STREET", "city": "RENO", "state": "NV", "zip_code": "89503", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/25/2016", "effective_date": "05/25/2016", "filing_number": "20160234944-15", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7539805,this);"}, {"file_date": "03/24/2015", "effective_date": "03/24/2015", "filing_number": "20150131603-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7540517,this);"}, {"file_date": "03/27/2014", "effective_date": "03/27/2014", "filing_number": "20140224436-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7540279,this);"}, {"file_date": "02/13/2013", "effective_date": "02/13/2013", "filing_number": "20130099848-04", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7540128,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304755, "worker_id": "worker-2", "ts": 1775064042, "record_type": "business_detail", "name": "2% DESIGNS, LLC", "business_id": "588951", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/02/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051189914", "entity_number": "E0281152005-5", "mark_number": "", "manage_nv_business_id": "NV20051189914", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2% DESIGNS, LLC", "entity_number": "E0281152005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/02/2005", "nv_business_id": "NV20051189914", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051189914", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2% DESIGNS, LLC", "Entity Number": "E0281152005-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "05/02/2005", "NV Business ID": "NV20051189914", "Termination Date": "", "Annual Report Due Date": "5/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MIKE METZDORF", "address": "6920 S CIMARRON RD SUITE 100, Las Vegas, NV, 89113, USA", "last_updated": "05/07/2020", "status": "Active", "address_components": {"street": "6920 S CIMARRON RD SUITE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MIKE METZDORF", "address": "6920 S CIMARRON RD SUITE 100, Las Vegas, NV, 89113, USA", "last_updated": "05/07/2020", "status": "Active", "address_components": {"street": "6920 S CIMARRON RD SUITE 100", "city": "Las Vegas", "state": "NV", "zip_code": "89113", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2% DESIGNS, LLC", "entity_number": "E0281152005-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "05/02/2005", "nv_business_id": "NV20051189914", "termination_date": "", "annual_report_due": "5/31/2021", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051189914", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/06/2021", "effective_date": "10/06/2021", "filing_number": "20211853040", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(12150453,this);"}, {"file_date": "05/07/2020", "effective_date": "05/07/2020", "filing_number": "20200649496", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11036390,this);"}, {"file_date": "05/13/2019", "effective_date": "05/13/2019", "filing_number": "20190207821-22", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4825569,this);"}, {"file_date": "05/31/2018", "effective_date": "05/31/2018", "filing_number": "20180247541-54", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4824451,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304755, "worker_id": "worker-2", "ts": 1775064042, "record_type": "business_detail", "name": "2D ENTERPRISES, LLC", "business_id": "1207145", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/12/2013", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20131659185", "entity_number": "E0543632013-0", "mark_number": "", "manage_nv_business_id": "NV20131659185", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2D ENTERPRISES, LLC", "entity_number": "E0543632013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/12/2013", "nv_business_id": "NV20131659185", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": ""}, "agent": {"name": "THE ENTITY COMPANY, LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131659185", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "mailing_address": "", "street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2D ENTERPRISES, LLC", "Entity Number": "E0543632013-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "11/12/2013", "NV Business ID": "NV20131659185", "Termination Date": "", "Annual Report Due Date": "11/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "THE ENTITY COMPANY, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TONY TYSON", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "11/12/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "DAVID MCKINNEY", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "11/12/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "TONY TYSON", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "11/12/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}, {"title": "Manager", "name": "DAVID MCKINNEY", "address": "701 N GREEN VALLEY PKWY STE 200, HENDERSON, NV, 89074, USA", "last_updated": "11/12/2013", "status": "Active", "address_components": {"street": "701 N GREEN VALLEY PKWY STE 200", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2D ENTERPRISES, LLC", "entity_number": "E0543632013-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "11/12/2013", "nv_business_id": "NV20131659185", "termination_date": "", "annual_report_due": "11/30/2014", "compliance_hold": "", "agent_name": "THE ENTITY COMPANY, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131659185", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "2248 MERIDIAN BLVD, SUITE H, Minden, NV, 89423, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2248 MERIDIAN BLVD", "city": "SUITE H", "state": "Minden", "zip_code": "NV", "country": "89423"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/12/2013", "effective_date": "11/12/2013", "filing_number": "20130739136-75", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8012146,this);"}, {"file_date": "11/12/2013", "effective_date": "11/12/2013", "filing_number": "20130739134-53", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8012152,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304755, "worker_id": "worker-2", "ts": 1775064042, "record_type": "business_detail", "name": "2DE MAXIMO RECORDS LLC", "business_id": "1394632", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/10/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171019532", "entity_number": "E0013342017-8", "mark_number": "", "manage_nv_business_id": "NV20171019532", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2DE MAXIMO RECORDS LLC", "entity_number": "E0013342017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/10/2017", "nv_business_id": "NV20171019532", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": ""}, "agent": {"name": "TWYLLA MCFARLAND", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171019532", "office_or_position": "", "jurisdiction": "", "street_address": "8332 JO MARCY DR., LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "8332 JO MARCY DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DE MAXIMO RECORDS LLC", "Entity Number": "E0013342017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/10/2017", "NV Business ID": "NV20171019532", "Termination Date": "", "Annual Report Due Date": "1/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "TWYLLA MCFARLAND", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8332 JO MARCY DR., LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Twylla McFarland", "address": "10152 Country Flats Lane , Las Vegas, NV, 89135, USA", "last_updated": "06/03/2022", "status": "Active", "address_components": {"street": "10152 Country Flats Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "TWYLLA MCFARLAND", "address": "10152 COUNTRY FLATS LN, LAS VEGAS, NV, 89135, USA", "last_updated": "02/08/2019", "status": "Active", "address_components": {"street": "10152 COUNTRY FLATS LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Twylla McFarland", "address": "10152 Country Flats Lane , Las Vegas, NV, 89135, USA", "last_updated": "06/03/2022", "status": "Active", "address_components": {"street": "10152 Country Flats Lane", "city": "Las Vegas", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "TWYLLA MCFARLAND", "address": "10152 COUNTRY FLATS LN, LAS VEGAS, NV, 89135, USA", "last_updated": "02/08/2019", "status": "Active", "address_components": {"street": "10152 COUNTRY FLATS LN", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2DE MAXIMO RECORDS LLC", "entity_number": "E0013342017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/10/2017", "nv_business_id": "NV20171019532", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": "", "agent_name": "TWYLLA MCFARLAND", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171019532", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8332 JO MARCY DR., LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8332 JO MARCY DR.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/03/2022", "effective_date": "06/03/2022", "filing_number": "20222366638", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(12636641,this);"}, {"file_date": "02/08/2019", "effective_date": "02/08/2019", "filing_number": "20190059346-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8783135,this);"}, {"file_date": "01/31/2018", "effective_date": "01/31/2018", "filing_number": "20180051126-76", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8783134,this);"}, {"file_date": "01/10/2017", "effective_date": "01/10/2017", "filing_number": "20170011983-82", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8782589,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2DE MAXIMO RECORDS LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2020"}, "name_changes": {"date": "01/10/2017", "name": "2DE MAXIMO RECORDS LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "TWYLLA MCFARLAND", "attention": "", "address1_address2_city_state_zip_country": "8332 JO MARCY DR., LAS VEGAS, NV, 89131, USA", "email": ""}], "officers": [{"date": "02/08/2019", "title": "Manager", "name": "TWYLLA MCFARLAND", "attention": "", "address1_address2_city_state_zip_country": "10152 COUNTRY FLATS LN, LAS VEGAS, NV, 89135, USA"}]}}}
{"task_id": 304755, "worker_id": "worker-2", "ts": 1775064042, "record_type": "business_detail", "name": "2DEGREES CONSTRUCTION MANAGEMENT LLC", "business_id": "1437681", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/20/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171601662", "entity_number": "E0447262017-2", "mark_number": "", "manage_nv_business_id": "NV20171601662", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2DEGREES CONSTRUCTION MANAGEMENT LLC", "entity_number": "E0447262017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/20/2017", "nv_business_id": "NV20171601662", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": ""}, "agent": {"name": "C TERRY RABEN", "status": "Active", "entity_type": "Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20171601662", "office_or_position": "", "jurisdiction": "", "street_address": "3275 E. WARM SPRINGS ROAD, LAS VEGAS, NV, 89120 - 6234, USA", "mailing_address": "", "street_address_components": {"street": "3275 E. WARM SPRINGS ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 6234", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DEGREES CONSTRUCTION MANAGEMENT LLC", "Entity Number": "E0447262017-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/20/2017", "NV Business ID": "NV20171601662", "Termination Date": "", "Annual Report Due Date": "9/30/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "C TERRY RABEN", "Status": "Active", "CRA Agent Entity Type": "Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3275 E. WARM SPRINGS ROAD, LAS VEGAS, NV, 89120 - 6234, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "WAYNE P HUBBS", "address": "2229 LUCERNE DR., HENDERSON, NV, 89014, USA", "last_updated": "09/20/2017", "status": "Active", "address_components": {"street": "2229 LUCERNE DR.", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Managing Member", "name": "MASON GORDA", "address": "218 HOLLYFERN ST., HENDERSON, NV, 89074, USA", "last_updated": "09/20/2017", "status": "Active", "address_components": {"street": "218 HOLLYFERN ST.", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "WAYNE P HUBBS", "address": "2229 LUCERNE DR., HENDERSON, NV, 89014, USA", "last_updated": "09/20/2017", "status": "Active", "address_components": {"street": "2229 LUCERNE DR.", "city": "HENDERSON", "state": "NV", "zip_code": "89014", "country": "USA"}}, {"title": "Managing Member", "name": "MASON GORDA", "address": "218 HOLLYFERN ST., HENDERSON, NV, 89074, USA", "last_updated": "09/20/2017", "status": "Active", "address_components": {"street": "218 HOLLYFERN ST.", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2DEGREES CONSTRUCTION MANAGEMENT LLC", "entity_number": "E0447262017-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/20/2017", "nv_business_id": "NV20171601662", "termination_date": "", "annual_report_due": "9/30/2018", "compliance_hold": "", "agent_name": "C TERRY RABEN", "agent_status": "Active", "agent_entity_type": "Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171601662", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3275 E. WARM SPRINGS ROAD, LAS VEGAS, NV, 89120 - 6234, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3275 E. WARM SPRINGS ROAD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120 - 6234", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2017", "effective_date": "09/20/2017", "filing_number": "20170398234-09", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8899893,this);"}, {"file_date": "09/20/2017", "effective_date": "09/20/2017", "filing_number": "20170398233-98", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8901117,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304755, "worker_id": "worker-2", "ts": 1775064042, "record_type": "business_detail", "name": "2DEW LP", "business_id": "1883928", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/02/2020", "type": "Domestic Limited Partnership (87A)", "nv_business_id": "NV20201883777", "entity_number": "E8928042020-6", "mark_number": "", "manage_nv_business_id": "NV20201883777", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2DEW LP", "entity_number": "E8928042020-6", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Revoked", "formation_date": "09/02/2020", "nv_business_id": "NV20201883777", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": ""}, "agent": {"name": "Leo Goldberg", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201883777", "office_or_position": "", "jurisdiction": "", "street_address": "500 Skypoint Dr., Las Vegas, NV, 89130, USA", "mailing_address": "500 Skypoint Dr., Las Vegas, NV, 89130, USA", "street_address_components": {"street": "500 Skypoint Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}, "mailing_address_components": {"street": "500 Skypoint Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}, "raw_fields": {"Entity Name": "2DEW LP", "Entity Number": "E8928042020-6", "Entity Type": "Domestic Limited Partnership (87A)", "Entity Status": "Revoked", "Formation Date": "09/02/2020", "NV Business ID": "NV20201883777", "Termination Date": "", "Annual Report Due Date": "9/30/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "Leo Goldberg", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "500 Skypoint Dr., Las Vegas, NV, 89130, USA", "Mailing Address": "500 Skypoint Dr., Las Vegas, NV, 89130, USA"}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "David Goldberg", "address": "15 bridington, Laguna Niguel, CA, 92677, USA", "last_updated": "09/02/2020", "status": "Active", "address_components": {"street": "15 bridington", "city": "Laguna Niguel", "state": "CA", "zip_code": "92677", "country": "USA"}}, {"title": "General Partner", "name": "Dayna Goldberg", "address": "15 bridington, Laguna Niguel, CA, 92677, USA", "last_updated": "09/02/2020", "status": "Active", "address_components": {"street": "15 bridington", "city": "Laguna Niguel", "state": "CA", "zip_code": "92677", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "General Partner", "name": "David Goldberg", "address": "15 bridington, Laguna Niguel, CA, 92677, USA", "last_updated": "09/02/2020", "status": "Active", "address_components": {"street": "15 bridington", "city": "Laguna Niguel", "state": "CA", "zip_code": "92677", "country": "USA"}}, {"title": "General Partner", "name": "Dayna Goldberg", "address": "15 bridington, Laguna Niguel, CA, 92677, USA", "last_updated": "09/02/2020", "status": "Active", "address_components": {"street": "15 bridington", "city": "Laguna Niguel", "state": "CA", "zip_code": "92677", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2DEW LP", "entity_number": "E8928042020-6", "entity_type": "Domestic Limited Partnership (87A)", "entity_status": "Revoked", "formation_date": "09/02/2020", "nv_business_id": "NV20201883777", "termination_date": "", "annual_report_due": "9/30/2021", "compliance_hold": "", "agent_name": "Leo Goldberg", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201883777", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "500 Skypoint Dr., Las Vegas, NV, 89130, USA", "agent_mailing_address": "500 Skypoint Dr., Las Vegas, NV, 89130, USA", "agent_street_address_components": {"street": "500 Skypoint Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}, "agent_mailing_address_components": {"street": "500 Skypoint Dr.", "city": "Las Vegas", "state": "NV", "zip_code": "89130", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "09/02/2020", "effective_date": "09/02/2020", "filing_number": "20200892805", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11274749,this);"}, {"file_date": "09/02/2020", "effective_date": "09/02/2020", "filing_number": "20200892803", "document_type": "Registration – Limited Partnership (87A)", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11274748,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304771, "worker_id": "worker-5", "ts": 1775064088, "record_type": "business_detail", "name": "2 Dub Co, LLC", "business_id": "1996242", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "08/19/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212206145", "entity_number": "E16902742021-6", "mark_number": "", "manage_nv_business_id": "NV20212206145", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 DUB CO, LLC", "entity_number": "E16902742021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/19/2021", "nv_business_id": "NV20212206145", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212206145", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DUB CO, LLC", "Entity Number": "E16902742021-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "08/19/2021", "NV Business ID": "NV20212206145", "Termination Date": "", "Annual Report Due Date": "8/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Erica Wong", "address": "8022 S Rainbow Blvd, Ste 451, Las Vegas, NV, 89139, USA", "last_updated": "08/25/2023", "status": "Active", "address_components": {"street": "8022 S Rainbow Blvd", "city": "Ste 451", "state": "Las Vegas", "zip_code": "NV", "country": "89139"}}, {"title": "Managing Member", "name": "Joseph White", "address": "8022 S Rainbow Blvd, Ste 451, Las Vegas, NV, 89139, USA", "last_updated": "08/25/2023", "status": "Active", "address_components": {"street": "8022 S Rainbow Blvd", "city": "Ste 451", "state": "Las Vegas", "zip_code": "NV", "country": "89139"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Erica Wong", "address": "8022 S Rainbow Blvd, Ste 451, Las Vegas, NV, 89139, USA", "last_updated": "08/25/2023", "status": "Active", "address_components": {"street": "8022 S Rainbow Blvd", "city": "Ste 451", "state": "Las Vegas", "zip_code": "NV", "country": "89139"}}, {"title": "Managing Member", "name": "Joseph White", "address": "8022 S Rainbow Blvd, Ste 451, Las Vegas, NV, 89139, USA", "last_updated": "08/25/2023", "status": "Active", "address_components": {"street": "8022 S Rainbow Blvd", "city": "Ste 451", "state": "Las Vegas", "zip_code": "NV", "country": "89139"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 DUB CO, LLC", "entity_number": "E16902742021-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "08/19/2021", "nv_business_id": "NV20212206145", "termination_date": "", "annual_report_due": "8/31/2026", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212206145", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/15/2025", "effective_date": "07/15/2025", "filing_number": "20255038664", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15072641,this);"}, {"file_date": "08/27/2024", "effective_date": "08/27/2024", "filing_number": "20244280169", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14371179,this);"}, {"file_date": "08/25/2023", "effective_date": "08/25/2023", "filing_number": "20233436779", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13581725,this);"}, {"file_date": "09/12/2022", "effective_date": "09/12/2022", "filing_number": "20222645319", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(12876393,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2 DUB CO, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/19/2021", "name": "2 DUB CO, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "email": "support@northwestregisteredagent.com"}], "officers": [{"date": "08/25/2023", "title": "Managing Member", "name": "Erica Wong", "attention": "", "address1_address2_city_state_zip_country": "8022 S Rainbow Blvd, Ste 451, Las Vegas, NV, 89139, USA"}, {"date": "08/25/2023", "title": "Managing Member", "name": "Joseph White", "attention": "", "address1_address2_city_state_zip_country": "8022 S Rainbow Blvd, Ste 451, Las Vegas, NV, 89139, USA"}]}}}
{"task_id": 304771, "worker_id": "worker-5", "ts": 1775064088, "record_type": "business_detail", "name": "2 DUCKS IN A ROW, LLC", "business_id": "888929", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/20/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081282106", "entity_number": "E0663882008-7", "mark_number": "", "manage_nv_business_id": "NV20081282106", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2 DUCKS IN A ROW, LLC", "entity_number": "E0663882008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/20/2008", "nv_business_id": "NV20081282106", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081282106", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DUCKS IN A ROW, LLC", "Entity Number": "E0663882008-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/20/2008", "NV Business ID": "NV20081282106", "Termination Date": "", "Annual Report Due Date": "10/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "MICHAEL P RYAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "11/17/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "MICHAEL P RYAN", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "11/17/2008", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 DUCKS IN A ROW, LLC", "entity_number": "E0663882008-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/20/2008", "nv_business_id": "NV20081282106", "termination_date": "", "annual_report_due": "10/31/2010", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081282106", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/20/2010", "effective_date": "09/20/2010", "filing_number": "20100709482-73", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6471386,this);"}, {"file_date": "10/29/2009", "effective_date": "10/29/2009", "filing_number": "20090785231-17", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6469126,this);"}, {"file_date": "11/03/2008", "effective_date": "11/03/2008", "filing_number": "20080729764-55", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6470513,this);"}, {"file_date": "10/20/2008", "effective_date": "10/20/2008", "filing_number": "20080693048-10", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(6468313,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304771, "worker_id": "worker-5", "ts": 1775064088, "record_type": "business_detail", "name": "2 DUDES & A KID", "business_id": "780170", "prior_name_match": "", "status": "Merged", "compliance_hold": "", "filing_date": "06/12/2007", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20071129975", "entity_number": "E0409832007-3", "mark_number": "", "manage_nv_business_id": "NV20071129975", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2 DUDES & A KID", "entity_number": "E0409832007-3", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Merged", "formation_date": "06/12/2007", "nv_business_id": "NV20071129975", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": ""}, "agent": {"name": "ERIC COSKEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071129975", "office_or_position": "", "jurisdiction": "", "street_address": "6415 KARMS PK CT, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "6415 KARMS PK CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DUDES & A KID", "Entity Number": "E0409832007-3", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Merged", "Formation Date": "06/12/2007", "NV Business ID": "NV20071129975", "Termination Date": "", "Annual Report Due Date": "6/30/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "ERIC COSKEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6415 KARMS PK CT, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ERIC B COSKEY", "address": "6415 KARMS PARK COURT, LAS VEGAS, NV, 89118, USA", "last_updated": "06/28/2012", "status": "Active", "address_components": {"street": "6415 KARMS PARK COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Secretary", "name": "ERIC B COSKEY", "address": "6415 KARMS PARK COURT, LAS VEGAS, NV, 89118, USA", "last_updated": "06/28/2012", "status": "Active", "address_components": {"street": "6415 KARMS PARK COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Treasurer", "name": "ERIC B COSKEY", "address": "6415 KARMS PARK COURT, LAS VEGAS, NV, 89118, USA", "last_updated": "06/28/2012", "status": "Active", "address_components": {"street": "6415 KARMS PARK COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Director", "name": "ERIC B COSKEY", "address": "6415 KARMS PARK COURT, LAS VEGAS, NV, 89118, USA", "last_updated": "06/28/2012", "status": "Active", "address_components": {"street": "6415 KARMS PARK COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ERIC B COSKEY", "address": "6415 KARMS PARK COURT, LAS VEGAS, NV, 89118, USA", "last_updated": "06/28/2012", "status": "Active", "address_components": {"street": "6415 KARMS PARK COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Secretary", "name": "ERIC B COSKEY", "address": "6415 KARMS PARK COURT, LAS VEGAS, NV, 89118, USA", "last_updated": "06/28/2012", "status": "Active", "address_components": {"street": "6415 KARMS PARK COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Treasurer", "name": "ERIC B COSKEY", "address": "6415 KARMS PARK COURT, LAS VEGAS, NV, 89118, USA", "last_updated": "06/28/2012", "status": "Active", "address_components": {"street": "6415 KARMS PARK COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}, {"title": "Director", "name": "ERIC B COSKEY", "address": "6415 KARMS PARK COURT, LAS VEGAS, NV, 89118, USA", "last_updated": "06/28/2012", "status": "Active", "address_components": {"street": "6415 KARMS PARK COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2 DUDES & A KID", "entity_number": "E0409832007-3", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Merged", "formation_date": "06/12/2007", "nv_business_id": "NV20071129975", "termination_date": "", "annual_report_due": "6/30/2013", "compliance_hold": "", "agent_name": "ERIC COSKEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071129975", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6415 KARMS PK CT, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6415 KARMS PK CT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/08/2013", "effective_date": "05/08/2013", "filing_number": "20130309793-17", "document_type": "Merge Out", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(5930569,this);"}, {"file_date": "07/23/2012", "effective_date": "07/23/2012", "filing_number": "20120504972-02", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5914728,this);"}, {"file_date": "06/27/2012", "effective_date": "06/27/2012", "filing_number": "20120451153-64", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5914250,this);"}, {"file_date": "07/11/2011", "effective_date": "07/11/2011", "filing_number": "20110510207-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5914355,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304771, "worker_id": "worker-5", "ts": 1775064088, "record_type": "business_detail", "name": "2 DUDES & A KID LLC", "business_id": "683676", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/15/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061705587", "entity_number": "E0361362006-8", "mark_number": "", "manage_nv_business_id": "NV20061705587", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2 DUDES & A KID LLC", "entity_number": "E0361362006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/15/2006", "nv_business_id": "NV20061705587", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": ""}, "agent": {"name": "ERIC COSKEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061705587", "office_or_position": "", "jurisdiction": "", "street_address": "6379 DEAN MARTIN DRIVE, LAS VEGAS, NV, 89118, USA", "mailing_address": "", "street_address_components": {"street": "6379 DEAN MARTIN DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DUDES & A KID LLC", "Entity Number": "E0361362006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/15/2006", "NV Business ID": "NV20061705587", "Termination Date": "", "Annual Report Due Date": "5/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "ERIC COSKEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6379 DEAN MARTIN DRIVE, LAS VEGAS, NV, 89118, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ERIC COSKEY", "address": "1876 MINER WAY, LAS VEGAS, NV, 89104, USA", "last_updated": "08/23/2006", "status": "Active", "address_components": {"street": "1876 MINER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ERIC COSKEY", "address": "1876 MINER WAY, LAS VEGAS, NV, 89104, USA", "last_updated": "08/23/2006", "status": "Active", "address_components": {"street": "1876 MINER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89104", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 DUDES & A KID LLC", "entity_number": "E0361362006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/15/2006", "nv_business_id": "NV20061705587", "termination_date": "", "annual_report_due": "5/31/2007", "compliance_hold": "", "agent_name": "ERIC COSKEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061705587", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6379 DEAN MARTIN DRIVE, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6379 DEAN MARTIN DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/12/2007", "effective_date": "06/12/2007", "filing_number": "20070403517-49", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5382076,this);"}, {"file_date": "08/23/2006", "effective_date": "08/23/2006", "filing_number": "20060539336-07", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5381903,this);"}, {"file_date": "06/30/2006", "effective_date": "06/30/2006", "filing_number": "20060423305-85", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5383108,this);"}, {"file_date": "05/15/2006", "effective_date": "05/15/2006", "filing_number": "20060306072-86", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5382026,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304771, "worker_id": "worker-5", "ts": 1775064088, "record_type": "business_detail", "name": "2 Dudes and a Chick LLC", "business_id": "1939410", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/16/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212043780", "entity_number": "E13115212021-5", "mark_number": "", "manage_nv_business_id": "NV20212043780", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2 DUDES AND A CHICK LLC", "entity_number": "E13115212021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/16/2021", "nv_business_id": "NV20212043780", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": ""}, "agent": {"name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20212043780", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "mailing_address": "", "street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DUDES AND A CHICK LLC", "Entity Number": "E13115212021-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/16/2021", "NV Business ID": "NV20212043780", "Termination Date": "", "Annual Report Due Date": "3/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Passive Stream LLC", "address": "632 Ave. K, Boulder City, NV, 89005, USA", "last_updated": "03/15/2022", "status": "Active", "address_components": {"street": "632 Ave. K", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Managing Member", "name": "Martin M. Toumaian LLC", "address": "632 Ave. K, Boulder City, NV, 89005, USA", "last_updated": "03/15/2022", "status": "Active", "address_components": {"street": "632 Ave. K", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Passive Stream LLC", "address": "632 Ave. K, Boulder City, NV, 89005, USA", "last_updated": "03/15/2022", "status": "Active", "address_components": {"street": "632 Ave. K", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Managing Member", "name": "Martin M. Toumaian LLC", "address": "632 Ave. K, Boulder City, NV, 89005, USA", "last_updated": "03/15/2022", "status": "Active", "address_components": {"street": "632 Ave. K", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 DUDES AND A CHICK LLC", "entity_number": "E13115212021-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/16/2021", "nv_business_id": "NV20212043780", "termination_date": "", "annual_report_due": "3/31/2023", "compliance_hold": "", "agent_name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20212043780", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6980 S CIMARRON RD STE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/26/2022", "effective_date": "10/26/2022", "filing_number": "20222714673", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12939429,this);"}, {"file_date": "03/15/2022", "effective_date": "03/15/2022", "filing_number": "20222176488", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12454278,this);"}, {"file_date": "03/16/2021", "effective_date": "03/16/2021", "filing_number": "20211311522", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11672057,this);"}, {"file_date": "03/16/2021", "effective_date": "03/16/2021", "filing_number": "20211311520", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11672056,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2 DUDES AND A CHICK LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023"}, "name_changes": {"date": "03/16/2021", "name": "2 DUDES AND A CHICK LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "LAW OFFICES OF KURT A. JOHNSON, ESQ. P.C.", "attention": "", "address1_address2_city_state_zip_country": "6980 S CIMARRON RD STE 110, LAS VEGAS, NV, 89113, USA", "email": "admin@trustedepa.com"}], "officers": [{"date": "03/15/2022", "title": "Managing Member", "name": "Passive Stream LLC", "attention": "", "address1_address2_city_state_zip_country": "632 Ave. K, Boulder City, NV, 89005, USA"}, {"date": "03/15/2022", "title": "Managing Member", "name": "Martin M. Toumaian LLC", "attention": "", "address1_address2_city_state_zip_country": "632 Ave. K, Boulder City, NV, 89005, USA"}]}}}
{"task_id": 304771, "worker_id": "worker-5", "ts": 1775064088, "record_type": "business_detail", "name": "2 dudes and Boots LLC", "business_id": "2176619", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "03/23/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232726160", "entity_number": "E30468962023-5", "mark_number": "", "manage_nv_business_id": "NV20232726160", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2 DUDES AND BOOTS LLC", "entity_number": "E30468962023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/23/2023", "nv_business_id": "NV20232726160", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": ""}, "agent": {"name": "Jason Dicuia", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20232726160", "office_or_position": "", "jurisdiction": "", "street_address": "9599 W Charleston Blvd., Apt. 2105, Las Vegas, NV, 89117, USA", "mailing_address": "", "street_address_components": {"street": "9599 W Charleston Blvd.", "city": "Apt. 2105", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DUDES AND BOOTS LLC", "Entity Number": "E30468962023-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "03/23/2023", "NV Business ID": "NV20232726160", "Termination Date": "", "Annual Report Due Date": "3/31/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jason Dicuia", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9599 W Charleston Blvd., Apt. 2105, Las Vegas, NV, 89117, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Donald Joseph Cook", "address": "9599 W Charleston Blvd. #2105, Orlando, FL, 32801, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "9599 W Charleston Blvd. #2105", "city": "Orlando", "state": "FL", "zip_code": "32801", "country": "USA"}}, {"title": "Managing Member", "name": "Jason Dicuia", "address": "9599 W Charleston Blvd. #2105, Orlando, FL, 32801, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "9599 W Charleston Blvd. #2105", "city": "Orlando", "state": "FL", "zip_code": "32801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Donald Joseph Cook", "address": "9599 W Charleston Blvd. #2105, Orlando, FL, 32801, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "9599 W Charleston Blvd. #2105", "city": "Orlando", "state": "FL", "zip_code": "32801", "country": "USA"}}, {"title": "Managing Member", "name": "Jason Dicuia", "address": "9599 W Charleston Blvd. #2105, Orlando, FL, 32801, USA", "last_updated": "03/23/2023", "status": "Active", "address_components": {"street": "9599 W Charleston Blvd. #2105", "city": "Orlando", "state": "FL", "zip_code": "32801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 DUDES AND BOOTS LLC", "entity_number": "E30468962023-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "03/23/2023", "nv_business_id": "NV20232726160", "termination_date": "", "annual_report_due": "3/31/2024", "compliance_hold": "", "agent_name": "Jason Dicuia", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20232726160", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9599 W Charleston Blvd., Apt. 2105, Las Vegas, NV, 89117, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9599 W Charleston Blvd.", "city": "Apt. 2105", "state": "Las Vegas", "zip_code": "NV", "country": "89117"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/23/2023", "effective_date": "03/23/2023", "filing_number": "20233046897", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13252451,this);"}, {"file_date": "03/23/2023", "effective_date": "03/23/2023", "filing_number": "20233046895", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13252450,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304771, "worker_id": "worker-5", "ts": 1775064088, "record_type": "business_detail", "name": "2 Dudes Productions", "business_id": "2064275", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "03/18/2022", "type": "NT7 Business License General Partnership", "nv_business_id": "NV20222401374", "entity_number": "E21828782022-4", "mark_number": "", "manage_nv_business_id": "NV20222401374", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2 Dudes Productions", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "03/18/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 Dudes Productions", "Entity Number": "", "Entity Type": "NT7 Business License General Partnership", "Entity Status": "Expired", "Formation Date": "03/18/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2 Dudes Productions", "entity_number": "", "entity_type": "NT7 Business License General Partnership", "entity_status": "Expired", "formation_date": "03/18/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/13/2023", "effective_date": "02/13/2023", "filing_number": "20232950291", "document_type": "Renewal of General Partnership Registrat...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13165354,this);"}, {"file_date": "03/18/2022", "effective_date": "03/18/2022", "filing_number": "20222182876", "document_type": "Application for General Partnership Regi...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12460695,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {"business_name": "2 DUDES PRODUCTIONS", "entity_type": "NT7 Business License General Partnership", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2023"}, "name_changes": {"date": "03/18/2022", "name": "2 DUDES PRODUCTIONS", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 304771, "worker_id": "worker-5", "ts": 1775064088, "record_type": "business_detail", "name": "2 THE DUMP L.L.C.", "business_id": "1334114", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/03/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151714919", "entity_number": "E0564602015-4", "mark_number": "", "manage_nv_business_id": "NV20151714919", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2 THE DUMP L.L.C.", "entity_number": "E0564602015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/03/2015", "nv_business_id": "NV20151714919", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": ""}, "agent": {"name": "VINCE ZALDIVAR", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151714919", "office_or_position": "", "jurisdiction": "", "street_address": "7608 FRENCH SPRINGS STREET, LAS VEGAS, NV, 89139, USA", "mailing_address": "7608 FRENCH SPRINGS STREET, LAS VEGAS, NV, 89139", "street_address_components": {"street": "7608 FRENCH SPRINGS STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "7608 FRENCH SPRINGS STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": ""}}, "raw_fields": {"Entity Name": "2 THE DUMP L.L.C.", "Entity Number": "E0564602015-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/03/2015", "NV Business ID": "NV20151714919", "Termination Date": "", "Annual Report Due Date": "12/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "VINCE ZALDIVAR", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7608 FRENCH SPRINGS STREET, LAS VEGAS, NV, 89139, USA", "Mailing Address": "7608 FRENCH SPRINGS STREET, LAS VEGAS, NV, 89139"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "VINCE ZALDIVAR", "address": "2728 BROOKSTONE COURT, LAS VEGAS, NV, 89117, USA", "last_updated": "12/30/2018", "status": "Active", "address_components": {"street": "2728 BROOKSTONE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "VINCE ZALDIVAR", "address": "2728 BROOKSTONE COURT, LAS VEGAS, NV, 89117, USA", "last_updated": "12/30/2018", "status": "Active", "address_components": {"street": "2728 BROOKSTONE COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89117", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 THE DUMP L.L.C.", "entity_number": "E0564602015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/03/2015", "nv_business_id": "NV20151714919", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": "", "agent_name": "VINCE ZALDIVAR", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151714919", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7608 FRENCH SPRINGS STREET, LAS VEGAS, NV, 89139, USA", "agent_mailing_address": "7608 FRENCH SPRINGS STREET, LAS VEGAS, NV, 89139", "agent_street_address_components": {"street": "7608 FRENCH SPRINGS STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "7608 FRENCH SPRINGS STREET", "city": "LAS VEGAS", "state": "NV", "zip_code": "89139", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/28/2020", "effective_date": "12/28/2020", "filing_number": "20201123676", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11495652,this);"}, {"file_date": "12/01/2019", "effective_date": "12/01/2019", "filing_number": "20190319560", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10732854,this);"}, {"file_date": "12/30/2018", "effective_date": "12/30/2018", "filing_number": "20180559419-74", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8554721,this);"}, {"file_date": "12/30/2017", "effective_date": "12/30/2017", "filing_number": "20170552037-92", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8555281,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "2 THE DUMP L.L.C.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2020"}, "name_changes": {"date": "12/03/2015", "name": "2 THE DUMP L.L.C.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "VINCE ZALDIVAR", "attention": "", "address1_address2_city_state_zip_country": "7608 FRENCH SPRINGS STREET, LAS VEGAS, NV, 89139, USA", "email": ""}], "officers": [{"date": "12/30/2018", "title": "Manager", "name": "VINCE ZALDIVAR", "attention": "", "address1_address2_city_state_zip_country": "2728 BROOKSTONE COURT, LAS VEGAS, NV, 89117, USA"}]}}}
{"task_id": 304775, "worker_id": "worker-3", "ts": 1775064092, "record_type": "business_detail", "name": "2DY LLC", "business_id": "81662", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/21/2003", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20031043088", "entity_number": "LLC4104-2003", "mark_number": "", "manage_nv_business_id": "NV20031043088", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2DY LLC", "entity_number": "LLC4104-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/21/2003", "nv_business_id": "NV20031043088", "termination_date": "3/21/2503", "annual_report_due": "3/31/2010", "compliance_hold": ""}, "agent": {"name": "MARK L. JAGET", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20031043088", "office_or_position": "", "jurisdiction": "", "street_address": "11526 TERMINI STATION AVE, LAS VEGAS, NV, 89138, USA", "mailing_address": "", "street_address_components": {"street": "11526 TERMINI STATION AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DY LLC", "Entity Number": "LLC4104-2003", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/21/2003", "NV Business ID": "NV20031043088", "Termination Date": "3/21/2503", "Annual Report Due Date": "3/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "MARK L. JAGET", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "11526 TERMINI STATION AVE, LAS VEGAS, NV, 89138, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "DAVID JAGET", "address": "2508 MONARCH BAY DRIVE, LAS VEGAS, NV, 89128, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "2508 MONARCH BAY DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Managing Member", "name": "MARK L JAGET", "address": "11526 TERMINI STATION AVENUE, LAS VEGAS, NV, 89138, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "11526 TERMINI STATION AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "DAVID JAGET", "address": "2508 MONARCH BAY DRIVE, LAS VEGAS, NV, 89128, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "2508 MONARCH BAY DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128", "country": "USA"}}, {"title": "Managing Member", "name": "MARK L JAGET", "address": "11526 TERMINI STATION AVENUE, LAS VEGAS, NV, 89138, USA", "last_updated": "04/27/2009", "status": "Active", "address_components": {"street": "11526 TERMINI STATION AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2DY LLC", "entity_number": "LLC4104-2003", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/21/2003", "nv_business_id": "NV20031043088", "termination_date": "3/21/2503", "annual_report_due": "3/31/2010", "compliance_hold": "", "agent_name": "MARK L. JAGET", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20031043088", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "11526 TERMINI STATION AVE, LAS VEGAS, NV, 89138, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "11526 TERMINI STATION AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/25/2009", "effective_date": "09/25/2009", "filing_number": "20090704603-11", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(672772,this);"}, {"file_date": "04/27/2009", "effective_date": "04/27/2009", "filing_number": "20090368948-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(669131,this);"}, {"file_date": "03/31/2008", "effective_date": "03/31/2008", "filing_number": "20080221995-88", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(668994,this);"}, {"file_date": "01/31/2007", "effective_date": "01/31/2007", "filing_number": "20070067373-65", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(668993,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 12, "total_records": 12}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2 DO LLC", "business_id": "1130415", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/07/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121481760", "entity_number": "E0410302012-0", "mark_number": "", "manage_nv_business_id": "NV20121481760", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 DO LLC", "entity_number": "E0410302012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/07/2012", "nv_business_id": "NV20121481760", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": ""}, "agent": {"name": "RENEE GUGLIELMETTI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20121481760", "office_or_position": "", "jurisdiction": "", "street_address": "2800 BRYANT ST., LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2800 BRYANT ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DO LLC", "Entity Number": "E0410302012-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/07/2012", "NV Business ID": "NV20121481760", "Termination Date": "", "Annual Report Due Date": "8/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "RENEE GUGLIELMETTI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2800 BRYANT ST., LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RENEE L GUGLIELMETTI", "address": "2800 BRYANT AVENUE, LAS VEGAS, NV, 89102, USA", "last_updated": "08/26/2018", "status": "Active", "address_components": {"street": "2800 BRYANT AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RENEE L GUGLIELMETTI", "address": "2800 BRYANT AVENUE, LAS VEGAS, NV, 89102, USA", "last_updated": "08/26/2018", "status": "Active", "address_components": {"street": "2800 BRYANT AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 DO LLC", "entity_number": "E0410302012-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/07/2012", "nv_business_id": "NV20121481760", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": "", "agent_name": "RENEE GUGLIELMETTI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20121481760", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2800 BRYANT ST., LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2800 BRYANT ST.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/22/2019", "effective_date": "08/22/2019", "filing_number": "20190110467", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(10537014,this);"}, {"file_date": "08/26/2018", "effective_date": "08/26/2018", "filing_number": "20180375592-72", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7693649,this);"}, {"file_date": "08/31/2017", "effective_date": "08/31/2017", "filing_number": "20170372210-85", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7693703,this);"}, {"file_date": "08/25/2016", "effective_date": "08/25/2016", "filing_number": "20160375657-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7694011,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "2 DO LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2019"}, "name_changes": {"date": "08/07/2012", "name": "2 DO LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RENEE GUGLIELMETTI", "attention": "", "address1_address2_city_state_zip_country": "2800 BRYANT ST., LAS VEGAS, NV, 89102, USA", "email": ""}], "officers": [{"date": "08/26/2018", "title": "Managing Member", "name": "RENEE L GUGLIELMETTI", "attention": "", "address1_address2_city_state_zip_country": "2800 BRYANT AVENUE, LAS VEGAS, NV, 89102, USA"}]}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2 DOB SYSTEMS LLC", "business_id": "1242818", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/29/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141357202", "entity_number": "E0280912014-7", "mark_number": "", "manage_nv_business_id": "NV20141357202", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2 DOB SYSTEMS LLC", "entity_number": "E0280912014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/29/2014", "nv_business_id": "NV20141357202", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": ""}, "agent": {"name": "RORY BLOCK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141357202", "office_or_position": "", "jurisdiction": "", "street_address": "1640 EAST GUFFEY DRIVE, NEW WASHOE CITY, NV, 89704 - 9009, USA", "mailing_address": "1640 EAST GUFFEY DRIVE, NEW WASHOE CITY, NV, 89704 - 9009", "street_address_components": {"street": "1640 EAST GUFFEY DRIVE", "city": "NEW WASHOE CITY", "state": "NV", "zip_code": "89704 - 9009", "country": "USA"}, "mailing_address_components": {"street": "1640 EAST GUFFEY DRIVE", "city": "NEW WASHOE CITY", "state": "NV", "zip_code": "89704 - 9009", "country": ""}}, "raw_fields": {"Entity Name": "2 DOB SYSTEMS LLC", "Entity Number": "E0280912014-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "05/29/2014", "NV Business ID": "NV20141357202", "Termination Date": "", "Annual Report Due Date": "5/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "RORY BLOCK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1640 EAST GUFFEY DRIVE, NEW WASHOE CITY, NV, 89704 - 9009, USA", "Mailing Address": "1640 EAST GUFFEY DRIVE, NEW WASHOE CITY, NV, 89704 - 9009"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RORY BLOCK", "address": "1640 EAST GUFFEY DRIVE, NEW WASHOE CITY, NV, 89704 - 9009, USA", "last_updated": "05/29/2014", "status": "Active", "address_components": {"street": "1640 EAST GUFFEY DRIVE", "city": "NEW WASHOE CITY", "state": "NV", "zip_code": "89704 - 9009", "country": "USA"}}, {"title": "Managing Member", "name": "SUZIE BLOCK", "address": "1640 EAST GUFFEY DRIVE, NEW WASHOE CITY, NV, 89704 - 9009, USA", "last_updated": "05/29/2014", "status": "Active", "address_components": {"street": "1640 EAST GUFFEY DRIVE", "city": "NEW WASHOE CITY", "state": "NV", "zip_code": "89704 - 9009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "RORY BLOCK", "address": "1640 EAST GUFFEY DRIVE, NEW WASHOE CITY, NV, 89704 - 9009, USA", "last_updated": "05/29/2014", "status": "Active", "address_components": {"street": "1640 EAST GUFFEY DRIVE", "city": "NEW WASHOE CITY", "state": "NV", "zip_code": "89704 - 9009", "country": "USA"}}, {"title": "Managing Member", "name": "SUZIE BLOCK", "address": "1640 EAST GUFFEY DRIVE, NEW WASHOE CITY, NV, 89704 - 9009, USA", "last_updated": "05/29/2014", "status": "Active", "address_components": {"street": "1640 EAST GUFFEY DRIVE", "city": "NEW WASHOE CITY", "state": "NV", "zip_code": "89704 - 9009", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 DOB SYSTEMS LLC", "entity_number": "E0280912014-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "05/29/2014", "nv_business_id": "NV20141357202", "termination_date": "", "annual_report_due": "5/31/2015", "compliance_hold": "", "agent_name": "RORY BLOCK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141357202", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1640 EAST GUFFEY DRIVE, NEW WASHOE CITY, NV, 89704 - 9009, USA", "agent_mailing_address": "1640 EAST GUFFEY DRIVE, NEW WASHOE CITY, NV, 89704 - 9009", "agent_street_address_components": {"street": "1640 EAST GUFFEY DRIVE", "city": "NEW WASHOE CITY", "state": "NV", "zip_code": "89704 - 9009", "country": "USA"}, "agent_mailing_address_components": {"street": "1640 EAST GUFFEY DRIVE", "city": "NEW WASHOE CITY", "state": "NV", "zip_code": "89704 - 9009", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/29/2014", "effective_date": "05/29/2014", "filing_number": "20140391598-92", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8178159,this);"}, {"file_date": "05/29/2014", "effective_date": "05/29/2014", "filing_number": "20140391593-47", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8176194,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2 DOG CAPITAL, LLC", "business_id": "1823159", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "01/07/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201684542", "entity_number": "E4035092020-5", "mark_number": "", "manage_nv_business_id": "NV20201684542", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2 DOG CAPITAL, LLC", "entity_number": "E4035092020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/07/2020", "nv_business_id": "NV20201684542", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201684542", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DOG CAPITAL, LLC", "Entity Number": "E4035092020-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "01/07/2020", "NV Business ID": "NV20201684542", "Termination Date": "", "Annual Report Due Date": "1/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Elyse Bailey", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "01/07/2020", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Elyse Bailey", "address": "PO Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "01/07/2020", "status": "Active", "address_components": {"street": "PO Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 DOG CAPITAL, LLC", "entity_number": "E4035092020-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "01/07/2020", "nv_business_id": "NV20201684542", "termination_date": "", "annual_report_due": "1/31/2021", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201684542", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/07/2020", "effective_date": "01/07/2020", "filing_number": "20200403510", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10809810,this);"}, {"file_date": "01/07/2020", "effective_date": "01/07/2020", "filing_number": "20200403508", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(10809809,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2 DOG INVESTMENT PROPERTIES, LLC", "business_id": "887435", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/15/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081360626", "entity_number": "E0648072008-1", "mark_number": "", "manage_nv_business_id": "NV20081360626", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2 DOG INVESTMENT PROPERTIES, LLC", "entity_number": "E0648072008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/15/2008", "nv_business_id": "NV20081360626", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": ""}, "agent": {"name": "PATTI YOUNG", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081360626", "office_or_position": "", "jurisdiction": "", "street_address": "3629 COTTAGE CANYON, LAUGHLIN, NV, 89029, USA", "mailing_address": "", "street_address_components": {"street": "3629 COTTAGE CANYON", "city": "LAUGHLIN", "state": "NV", "zip_code": "89029", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DOG INVESTMENT PROPERTIES, LLC", "Entity Number": "E0648072008-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "10/15/2008", "NV Business ID": "NV20081360626", "Termination Date": "", "Annual Report Due Date": "10/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "PATTI YOUNG", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3629 COTTAGE CANYON, LAUGHLIN, NV, 89029, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "BARBARA WALKER", "address": "3629 COTTAGE CANYON, LAUGHLIN, NV, 89029, USA", "last_updated": "10/25/2011", "status": "Active", "address_components": {"street": "3629 COTTAGE CANYON", "city": "LAUGHLIN", "state": "NV", "zip_code": "89029", "country": "USA"}}, {"title": "Manager", "name": "JAMES R WALKER", "address": "3629 COTTAGE CANYON, LAUGHLIN, NV, 89029, USA", "last_updated": "10/25/2011", "status": "Active", "address_components": {"street": "3629 COTTAGE CANYON", "city": "LAUGHLIN", "state": "NV", "zip_code": "89029", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "BARBARA WALKER", "address": "3629 COTTAGE CANYON, LAUGHLIN, NV, 89029, USA", "last_updated": "10/25/2011", "status": "Active", "address_components": {"street": "3629 COTTAGE CANYON", "city": "LAUGHLIN", "state": "NV", "zip_code": "89029", "country": "USA"}}, {"title": "Manager", "name": "JAMES R WALKER", "address": "3629 COTTAGE CANYON, LAUGHLIN, NV, 89029, USA", "last_updated": "10/25/2011", "status": "Active", "address_components": {"street": "3629 COTTAGE CANYON", "city": "LAUGHLIN", "state": "NV", "zip_code": "89029", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 DOG INVESTMENT PROPERTIES, LLC", "entity_number": "E0648072008-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "10/15/2008", "nv_business_id": "NV20081360626", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": "", "agent_name": "PATTI YOUNG", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081360626", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3629 COTTAGE CANYON, LAUGHLIN, NV, 89029, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3629 COTTAGE CANYON", "city": "LAUGHLIN", "state": "NV", "zip_code": "89029", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/24/2012", "effective_date": "12/24/2012", "filing_number": "20120861656-37", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6464920,this);"}, {"file_date": "10/25/2011", "effective_date": "10/25/2011", "filing_number": "20110763036-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(6460901,this);"}, {"file_date": "10/21/2010", "effective_date": "10/21/2010", "filing_number": "20100800231-87", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6461606,this);"}, {"file_date": "08/12/2010", "effective_date": "08/12/2010", "filing_number": "20100609763-54", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6464919,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2 DOGS HUNTING LLC", "business_id": "1478515", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/23/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181371780", "entity_number": "E0251492018-4", "mark_number": "", "manage_nv_business_id": "NV20181371780", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "2 DOGS HUNTING LLC", "entity_number": "E0251492018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/23/2018", "nv_business_id": "NV20181371780", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "JOHN JOLLEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181371780", "office_or_position": "", "jurisdiction": "", "street_address": "6135 S RAINBOW SUITE 110, LAS VEGAS, NV, 89118, USA", "mailing_address": "PO BOX 372, OVERTON, NV, 89040", "street_address_components": {"street": "6135 S RAINBOW SUITE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 372", "city": "OVERTON", "state": "NV", "zip_code": "89040", "country": ""}}, "raw_fields": {"Entity Name": "2 DOGS HUNTING LLC", "Entity Number": "E0251492018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/23/2018", "NV Business ID": "NV20181371780", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "JOHN JOLLEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6135 S RAINBOW SUITE 110, LAS VEGAS, NV, 89118, USA", "Mailing Address": "PO BOX 372, OVERTON, NV, 89040"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "JOHN Alma JOLLEY III", "address": "3115 OLIVE ST STE 43555, Las Vegas, NV, 89116, USA", "last_updated": "05/31/2024", "status": "Active", "address_components": {"street": "3115 OLIVE ST STE 43555", "city": "Las Vegas", "state": "NV", "zip_code": "89116", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "JOHN Alma JOLLEY III", "address": "3115 OLIVE ST STE 43555, Las Vegas, NV, 89116, USA", "last_updated": "05/31/2024", "status": "Active", "address_components": {"street": "3115 OLIVE ST STE 43555", "city": "Las Vegas", "state": "NV", "zip_code": "89116", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 DOGS HUNTING LLC", "entity_number": "E0251492018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/23/2018", "nv_business_id": "NV20181371780", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "JOHN JOLLEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181371780", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6135 S RAINBOW SUITE 110, LAS VEGAS, NV, 89118, USA", "agent_mailing_address": "PO BOX 372, OVERTON, NV, 89040", "agent_street_address_components": {"street": "6135 S RAINBOW SUITE 110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89118", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 372", "city": "OVERTON", "state": "NV", "zip_code": "89040", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/30/2025", "effective_date": "05/30/2025", "filing_number": "20254932131", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14971295,this);"}, {"file_date": "05/31/2024", "effective_date": "05/31/2024", "filing_number": "20244096316", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14199796,this);"}, {"file_date": "05/31/2023", "effective_date": "05/31/2023", "filing_number": "20233236030", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13410242,this);"}, {"file_date": "05/30/2022", "effective_date": "05/30/2022", "filing_number": "20222354086", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12624829,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "2 DOGS HUNTING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/23/2018", "name": "2 DOGS HUNTING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "JOHN JOLLEY", "attention": "", "address1_address2_city_state_zip_country": "6135 S RAINBOW SUITE 110, LAS VEGAS, NV, 89118, USA", "email": ""}], "officers": [{"date": "05/31/2024", "title": "Manager", "name": "JOHN Alma JOLLEY III", "attention": "", "address1_address2_city_state_zip_country": "3115 OLIVE ST STE 43555, Las Vegas, NV, 89116, USA"}]}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2 DOGS SOLO, INC.", "business_id": "669699", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/20/2006", "type": "Domestic Corporation (78)", "nv_business_id": "NV20061585539", "entity_number": "E0216112006-3", "mark_number": "", "manage_nv_business_id": "NV20061585539", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "2 DOGS SOLO, INC.", "entity_number": "E0216112006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/20/2006", "nv_business_id": "NV20061585539", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061585539", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DOGS SOLO, INC.", "Entity Number": "E0216112006-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "03/20/2006", "NV Business ID": "NV20061585539", "Termination Date": "", "Annual Report Due Date": "3/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JAMES K HARRIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "JAMES K HARRIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES K HARRIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "JAMES K HARRIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "JAMES K HARRIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Secretary", "name": "JAMES K HARRIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Treasurer", "name": "JAMES K HARRIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}, {"title": "Director", "name": "JAMES K HARRIS", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "05/02/2006", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2 DOGS SOLO, INC.", "entity_number": "E0216112006-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "03/20/2006", "nv_business_id": "NV20061585539", "termination_date": "", "annual_report_due": "3/31/2007", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061585539", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "00003244706-26", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(5304916,this);"}, {"file_date": "10/26/2006", "effective_date": "10/26/2006", "filing_number": "20060691883-43", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5304881,this);"}, {"file_date": "04/27/2006", "effective_date": "04/27/2006", "filing_number": "20060271390-80", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5304906,this);"}, {"file_date": "03/20/2006", "effective_date": "03/20/2006", "filing_number": "20060177232-70", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5305147,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2 DOGS, A HOG, A FROG AND A LOG, L.P.", "business_id": "169419", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "09/30/2004", "type": "Domestic Limited Partnership (88)", "nv_business_id": "NV20041338157", "entity_number": "LP1989-2004", "mark_number": "", "manage_nv_business_id": "NV20041338157", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "2 DOGS, A HOG, A FROG AND A LOG, L.P.", "entity_number": "LP1989-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "09/30/2004", "nv_business_id": "NV20041338157", "termination_date": "9/30/2029", "annual_report_due": "9/30/2008", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041338157", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DOGS, A HOG, A FROG AND A LOG, L.P.", "Entity Number": "LP1989-2004", "Entity Type": "Domestic Limited Partnership (88)", "Entity Status": "Cancelled", "Formation Date": "09/30/2004", "NV Business ID": "NV20041338157", "Termination Date": "9/30/2029", "Annual Report Due Date": "9/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "General Partner", "name": "RET4DE, INC.", "address": "3225 MCLEOD DR., SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "09/18/2007", "status": "Active", "address_components": {"street": "3225 MCLEOD DR.", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "General Partner", "name": "RET4DE, INC.", "address": "3225 MCLEOD DR., SUITE 100, LAS VEGAS, NV, 89121, USA", "last_updated": "09/18/2007", "status": "Active", "address_components": {"street": "3225 MCLEOD DR.", "city": "SUITE 100", "state": "LAS VEGAS", "zip_code": "NV", "country": "89121"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 DOGS, A HOG, A FROG AND A LOG, L.P.", "entity_number": "LP1989-2004", "entity_type": "Domestic Limited Partnership (88)", "entity_status": "Cancelled", "formation_date": "09/30/2004", "nv_business_id": "NV20041338157", "termination_date": "9/30/2029", "annual_report_due": "9/30/2008", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041338157", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/16/2009", "effective_date": "03/16/2009", "filing_number": "20090267971-83", "document_type": "Cancellation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1420141,this);"}, {"file_date": "09/18/2007", "effective_date": "09/18/2007", "filing_number": "20070638317-97", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1421417,this);"}, {"file_date": "09/27/2006", "effective_date": "09/27/2006", "filing_number": "20060620305-64", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1418977,this);"}, {"file_date": "09/21/2005", "effective_date": "09/21/2005", "filing_number": "20050435336-81", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1421410,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2 DOOR LLC", "business_id": "1039080", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "03/11/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111165894", "entity_number": "E0136342011-0", "mark_number": "", "manage_nv_business_id": "NV20111165894", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "2 DOOR LLC", "entity_number": "E0136342011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/11/2011", "nv_business_id": "NV20111165894", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": ""}, "agent": {"name": "ERIK PETERS", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20111165894", "office_or_position": "", "jurisdiction": "", "street_address": "449 RUMFORD PLACE, HENDERSON, NV, 89074, USA", "mailing_address": "", "street_address_components": {"street": "449 RUMFORD PLACE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DOOR LLC", "Entity Number": "E0136342011-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "03/11/2011", "NV Business ID": "NV20111165894", "Termination Date": "", "Annual Report Due Date": "3/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "ERIK PETERS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "449 RUMFORD PLACE, HENDERSON, NV, 89074, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "JOHN S WALLACE", "address": "1647 MANNING AVENUE, LOS ANGELES, CA, 90024, USA", "last_updated": "03/11/2011", "status": "Active", "address_components": {"street": "1647 MANNING AVENUE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "JOHN S WALLACE", "address": "1647 MANNING AVENUE, LOS ANGELES, CA, 90024, USA", "last_updated": "03/11/2011", "status": "Active", "address_components": {"street": "1647 MANNING AVENUE", "city": "LOS ANGELES", "state": "CA", "zip_code": "90024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 DOOR LLC", "entity_number": "E0136342011-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "03/11/2011", "nv_business_id": "NV20111165894", "termination_date": "", "annual_report_due": "3/31/2012", "compliance_hold": "", "agent_name": "ERIK PETERS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20111165894", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "449 RUMFORD PLACE, HENDERSON, NV, 89074, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "449 RUMFORD PLACE", "city": "HENDERSON", "state": "NV", "zip_code": "89074", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/21/2012", "effective_date": "02/21/2012", "filing_number": "20120117701-22", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7228633,this);"}, {"file_date": "03/11/2011", "effective_date": "03/11/2011", "filing_number": "20110184712-47", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7228692,this);"}, {"file_date": "03/11/2011", "effective_date": "03/11/2011", "filing_number": "20110182460-55", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(7227342,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2 DOT LLC", "business_id": "1063225", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/11/2011", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20111460888", "entity_number": "E0394252011-1", "mark_number": "", "manage_nv_business_id": "NV20111460888", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "2 DOT LLC", "entity_number": "E0394252011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/11/2011", "nv_business_id": "NV20111460888", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111460888", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DOT LLC", "Entity Number": "E0394252011-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "07/11/2011", "NV Business ID": "NV20111460888", "Termination Date": "", "Annual Report Due Date": "7/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "LAUREL NISSEN", "address": "500 N. RAINBOW BLVD, SUITE 300A, LAS VEGAS, NV, 89107, USA", "last_updated": "07/25/2011", "status": "Active", "address_components": {"street": "500 N. RAINBOW BLVD", "city": "SUITE 300A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "LAUREL NISSEN", "address": "500 N. RAINBOW BLVD, SUITE 300A, LAS VEGAS, NV, 89107, USA", "last_updated": "07/25/2011", "status": "Active", "address_components": {"street": "500 N. RAINBOW BLVD", "city": "SUITE 300A", "state": "LAS VEGAS", "zip_code": "NV", "country": "89107"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 DOT LLC", "entity_number": "E0394252011-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "07/11/2011", "nv_business_id": "NV20111460888", "termination_date": "", "annual_report_due": "7/31/2012", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111460888", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/25/2011", "effective_date": "07/25/2011", "filing_number": "20110546382-22", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7347680,this);"}, {"file_date": "07/11/2011", "effective_date": "07/11/2011", "filing_number": "20110510783-28", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7347023,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2 DOUBLE U CONSTRUCTION, LLC", "business_id": "1015966", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/25/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101791667", "entity_number": "E0530042010-1", "mark_number": "", "manage_nv_business_id": "NV20101791667", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "2 DOUBLE U CONSTRUCTION, LLC", "entity_number": "E0530042010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/25/2010", "nv_business_id": "NV20101791667", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101791667", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DOUBLE U CONSTRUCTION, LLC", "Entity Number": "E0530042010-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/25/2010", "NV Business ID": "NV20101791667", "Termination Date": "", "Annual Report Due Date": "10/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHARLES DANNY WALLER", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "11/07/2011", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHARLES DANNY WALLER", "address": "5190 NEIL RD STE 430, RENO, NV, 89502, USA", "last_updated": "11/07/2011", "status": "Active", "address_components": {"street": "5190 NEIL RD STE 430", "city": "RENO", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 DOUBLE U CONSTRUCTION, LLC", "entity_number": "E0530042010-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/25/2010", "nv_business_id": "NV20101791667", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101791667", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/31/2011", "effective_date": "10/31/2011", "filing_number": "20110788986-40", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7114111,this);"}, {"file_date": "11/23/2010", "effective_date": "11/23/2010", "filing_number": "20100876931-47", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7116290,this);"}, {"file_date": "10/25/2010", "effective_date": "10/25/2010", "filing_number": "20100821959-17", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(7114110,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2 DOVE INC.", "business_id": "1077425", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/04/2011", "type": "Domestic Corporation (78)", "nv_business_id": "NV20111630667", "entity_number": "E0545312011-2", "mark_number": "", "manage_nv_business_id": "NV20111630667", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "2 DOVE INC.", "entity_number": "E0545312011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/04/2011", "nv_business_id": "NV20111630667", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20111630667", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DOVE INC.", "Entity Number": "E0545312011-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "10/04/2011", "NV Business ID": "NV20111630667", "Termination Date": "", "Annual Report Due Date": "10/31/2012", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "METUA NGARUPE", "address": "1785 EAST SAHARA AVENUE, SUITE 490-913, LAS VEGAS, NV, 89104, USA", "last_updated": "11/08/2011", "status": "Active", "address_components": {"street": "1785 EAST SAHARA AVENUE", "city": "SUITE 490-913", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Secretary", "name": "METUA NGARUPE", "address": "1785 EAST SAHARA AVENUE, SUITE 490-913, LAS VEGAS, NV, 89104, USA", "last_updated": "11/08/2011", "status": "Active", "address_components": {"street": "1785 EAST SAHARA AVENUE", "city": "SUITE 490-913", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Treasurer", "name": "METUA NGARUPE", "address": "1785 EAST SAHARA AVENUE, SUITE 490-913, LAS VEGAS, NV, 89104, USA", "last_updated": "11/08/2011", "status": "Active", "address_components": {"street": "1785 EAST SAHARA AVENUE", "city": "SUITE 490-913", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Director", "name": "METUA NGARUPE", "address": "1785 EAST SAHARA AVENUE, SUITE 490-913, LAS VEGAS, NV, 89104, USA", "last_updated": "11/08/2011", "status": "Active", "address_components": {"street": "1785 EAST SAHARA AVENUE", "city": "SUITE 490-913", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "METUA NGARUPE", "address": "1785 EAST SAHARA AVENUE, SUITE 490-913, LAS VEGAS, NV, 89104, USA", "last_updated": "11/08/2011", "status": "Active", "address_components": {"street": "1785 EAST SAHARA AVENUE", "city": "SUITE 490-913", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Secretary", "name": "METUA NGARUPE", "address": "1785 EAST SAHARA AVENUE, SUITE 490-913, LAS VEGAS, NV, 89104, USA", "last_updated": "11/08/2011", "status": "Active", "address_components": {"street": "1785 EAST SAHARA AVENUE", "city": "SUITE 490-913", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Treasurer", "name": "METUA NGARUPE", "address": "1785 EAST SAHARA AVENUE, SUITE 490-913, LAS VEGAS, NV, 89104, USA", "last_updated": "11/08/2011", "status": "Active", "address_components": {"street": "1785 EAST SAHARA AVENUE", "city": "SUITE 490-913", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}, {"title": "Director", "name": "METUA NGARUPE", "address": "1785 EAST SAHARA AVENUE, SUITE 490-913, LAS VEGAS, NV, 89104, USA", "last_updated": "11/08/2011", "status": "Active", "address_components": {"street": "1785 EAST SAHARA AVENUE", "city": "SUITE 490-913", "state": "LAS VEGAS", "zip_code": "NV", "country": "89104"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2 DOVE INC.", "entity_number": "E0545312011-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "10/04/2011", "nv_business_id": "NV20111630667", "termination_date": "", "annual_report_due": "10/31/2012", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20111630667", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/03/2011", "effective_date": "11/03/2011", "filing_number": "20110790663-95", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7401133,this);"}, {"file_date": "10/04/2011", "effective_date": "10/04/2011", "filing_number": "20110718080-28", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "9", "snapshot_onclick": "GetSnapShot(7404327,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2 DOWN PRESS, INC.", "business_id": "496533", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "10/29/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031500026", "entity_number": "C26637-2003", "mark_number": "", "manage_nv_business_id": "NV20031500026", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "2 DOWN PRESS, INC.", "entity_number": "C26637-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/29/2003", "nv_business_id": "NV20031500026", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031500026", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DOWN PRESS, INC.", "Entity Number": "C26637-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "10/29/2003", "NV Business ID": "NV20031500026", "Termination Date": "", "Annual Report Due Date": "10/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ELAINE MARIE SHAUGER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/29/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "ELAINE MARIE SHAUGER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/29/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "ELAINE MARIE SHAUGER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/29/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "ELAINE MARIE SHAUGER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/29/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ELAINE MARIE SHAUGER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/29/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Secretary", "name": "ELAINE MARIE SHAUGER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/29/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Treasurer", "name": "ELAINE MARIE SHAUGER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/29/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Director", "name": "ELAINE MARIE SHAUGER", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "09/29/2017", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2 DOWN PRESS, INC.", "entity_number": "C26637-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "10/29/2003", "nv_business_id": "NV20031500026", "termination_date": "", "annual_report_due": "10/31/2018", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031500026", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/04/2018", "effective_date": "01/01/2018", "filing_number": "20180254867-33", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4342146,this);"}, {"file_date": "09/29/2017", "effective_date": "09/29/2017", "filing_number": "20170414910-59", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4342164,this);"}, {"file_date": "08/31/2016", "effective_date": "08/31/2016", "filing_number": "20160390345-63", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4341374,this);"}, {"file_date": "09/18/2015", "effective_date": "09/18/2015", "filing_number": "20150415112-72", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(4341373,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 18, "total_records": 18}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2 Doxies Equipment, Services & Supplies, LLC", "business_id": "2451120", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "01/14/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263510147", "entity_number": "E54450892026-3", "mark_number": "", "manage_nv_business_id": "NV20263510147", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "2 DOXIES EQUIPMENT, SERVICES & SUPPLIES, LLC", "entity_number": "E54450892026-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/14/2026", "nv_business_id": "NV20263510147", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": ""}, "agent": {"name": "Kelly Hooton", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263510147", "office_or_position": "", "jurisdiction": "", "street_address": "1157 Midori St, Henderson, NV, 89002, USA", "mailing_address": "", "street_address_components": {"street": "1157 Midori St", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 DOXIES EQUIPMENT, SERVICES & SUPPLIES, LLC", "Entity Number": "E54450892026-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "01/14/2026", "NV Business ID": "NV20263510147", "Termination Date": "", "Annual Report Due Date": "1/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Kelly Hooton", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1157 Midori St, Henderson, NV, 89002, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Kelly Hooton", "address": "1157 Midori St, Henderson, NV, 89002, USA", "last_updated": "01/14/2026", "status": "Active", "address_components": {"street": "1157 Midori St", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Kelly Hooton", "address": "1157 Midori St, Henderson, NV, 89002, USA", "last_updated": "01/14/2026", "status": "Active", "address_components": {"street": "1157 Midori St", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 DOXIES EQUIPMENT, SERVICES & SUPPLIES, LLC", "entity_number": "E54450892026-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "01/14/2026", "nv_business_id": "NV20263510147", "termination_date": "", "annual_report_due": "1/31/2027", "compliance_hold": "", "agent_name": "Kelly Hooton", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263510147", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1157 Midori St, Henderson, NV, 89002, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1157 Midori St", "city": "Henderson", "state": "NV", "zip_code": "89002", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/14/2026", "effective_date": "01/14/2026", "filing_number": "20265445090", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16777550,this);"}, {"file_date": "01/14/2026", "effective_date": "01/14/2026", "filing_number": "20265445088", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16777549,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2DOCS SOLUTIONS LLC", "business_id": "986289", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/21/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101333271", "entity_number": "E0214002010-4", "mark_number": "", "manage_nv_business_id": "NV20101333271", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "2DOCS SOLUTIONS LLC", "entity_number": "E0214002010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/21/2010", "nv_business_id": "NV20101333271", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101333271", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DOCS SOLUTIONS LLC", "Entity Number": "E0214002010-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/21/2010", "NV Business ID": "NV20101333271", "Termination Date": "", "Annual Report Due Date": "5/31/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2DOCS SOLUTIONS LLC", "entity_number": "E0214002010-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/21/2010", "nv_business_id": "NV20101333271", "termination_date": "", "annual_report_due": "5/31/2010", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101333271", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/21/2010", "effective_date": "04/21/2010", "filing_number": "20100294685-17", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6956655,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2DOG STUDIOS, LLC", "business_id": "650154", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/30/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051821781", "entity_number": "E0915112005-8", "mark_number": "", "manage_nv_business_id": "NV20051821781", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "2DOG STUDIOS, LLC", "entity_number": "E0915112005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2005", "nv_business_id": "NV20051821781", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": ""}, "agent": {"name": "2DOG STUDIOS, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051821781", "office_or_position": "", "jurisdiction": "", "street_address": "7641 VIA PASEO AVE., LAS VEGAS, NV, 89128 - 2620, USA", "mailing_address": "", "street_address_components": {"street": "7641 VIA PASEO AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128 - 2620", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DOG STUDIOS, LLC", "Entity Number": "E0915112005-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/30/2005", "NV Business ID": "NV20051821781", "Termination Date": "", "Annual Report Due Date": "12/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "2DOG STUDIOS, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "7641 VIA PASEO AVE., LAS VEGAS, NV, 89128 - 2620, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "KEITH GARDNER", "address": "7641 VIA PASEO AVE., LAS VEGAS, NV, 89128 - 2620, USA", "last_updated": "01/03/2007", "status": "Active", "address_components": {"street": "7641 VIA PASEO AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128 - 2620", "country": "USA"}}, {"title": "Manager", "name": "CATRINA E GARDNER", "address": "7641 VIA PASEO AVE., LAS VEGAS, NV, 89128 - 2620, USA", "last_updated": "01/03/2007", "status": "Active", "address_components": {"street": "7641 VIA PASEO AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128 - 2620", "country": "USA"}}, {"title": "Manager", "name": "DUANE C GARDNER", "address": "7641 VIA PASEO AVE., LAS VEGAS, NV, 89128 - 2620, USA", "last_updated": "01/03/2007", "status": "Active", "address_components": {"street": "7641 VIA PASEO AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128 - 2620", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "KEITH GARDNER", "address": "7641 VIA PASEO AVE., LAS VEGAS, NV, 89128 - 2620, USA", "last_updated": "01/03/2007", "status": "Active", "address_components": {"street": "7641 VIA PASEO AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128 - 2620", "country": "USA"}}, {"title": "Manager", "name": "CATRINA E GARDNER", "address": "7641 VIA PASEO AVE., LAS VEGAS, NV, 89128 - 2620, USA", "last_updated": "01/03/2007", "status": "Active", "address_components": {"street": "7641 VIA PASEO AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128 - 2620", "country": "USA"}}, {"title": "Manager", "name": "DUANE C GARDNER", "address": "7641 VIA PASEO AVE., LAS VEGAS, NV, 89128 - 2620, USA", "last_updated": "01/03/2007", "status": "Active", "address_components": {"street": "7641 VIA PASEO AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128 - 2620", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2DOG STUDIOS, LLC", "entity_number": "E0915112005-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/30/2005", "nv_business_id": "NV20051821781", "termination_date": "", "annual_report_due": "12/31/2008", "compliance_hold": "", "agent_name": "2DOG STUDIOS, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051821781", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "7641 VIA PASEO AVE., LAS VEGAS, NV, 89128 - 2620, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "7641 VIA PASEO AVE.", "city": "LAS VEGAS", "state": "NV", "zip_code": "89128 - 2620", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/02/2007", "effective_date": "11/02/2007", "filing_number": "20070752457-09", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5184424,this);"}, {"file_date": "01/03/2007", "effective_date": "01/03/2007", "filing_number": "20070001825-55", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5183766,this);"}, {"file_date": "01/12/2006", "effective_date": "01/12/2006", "filing_number": "20060017779-99", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5185010,this);"}, {"file_date": "12/30/2005", "effective_date": "12/30/2005", "filing_number": "20050661258-25", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5184423,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2DOGS FOUNDATION", "business_id": "1536567", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "05/15/2019", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20191375680", "entity_number": "E0232052019-0", "mark_number": "", "manage_nv_business_id": "NV20191375680", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "2DOGS FOUNDATION", "entity_number": "E0232052019-0", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "05/15/2019", "nv_business_id": "NV20191375680", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191375680", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DOGS FOUNDATION", "Entity Number": "E0232052019-0", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Revoked", "Formation Date": "05/15/2019", "NV Business ID": "NV20191375680", "Termination Date": "", "Annual Report Due Date": "5/31/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KATHY JACOBELLI", "address": "3726 Las Vegas Blvd South, Apt 2702 West, Las Vegas, NV, 89158, USA", "last_updated": "05/10/2021", "status": "Active", "address_components": {"street": "3726 Las Vegas Blvd South", "city": "Apt 2702 West", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}, {"title": "Secretary", "name": "KATHY JACOBELLI", "address": "3726 LAS VEGAS BLVD SOUTH, APT 2702 WEST, Las Vegas, NV, 89158, USA", "last_updated": "05/10/2021", "status": "Active", "address_components": {"street": "3726 LAS VEGAS BLVD SOUTH", "city": "APT 2702 WEST", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}, {"title": "Treasurer", "name": "KATHY JACOBELLI", "address": "3726 LAS VEGAS BLVD SOUTH, APT 2702 WEST, Las Vegas, NV, 89158, USA", "last_updated": "05/10/2021", "status": "Active", "address_components": {"street": "3726 LAS VEGAS BLVD SOUTH", "city": "APT 2702 WEST", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}, {"title": "Director", "name": "KATHY JACOBELLI", "address": "3726 LAS VEGAS BLVD SOUTH, APT 2702 WEST, Las Vegas, NV, 89158, USA", "last_updated": "05/10/2021", "status": "Active", "address_components": {"street": "3726 LAS VEGAS BLVD SOUTH", "city": "APT 2702 WEST", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KATHY JACOBELLI", "address": "3726 Las Vegas Blvd South, Apt 2702 West, Las Vegas, NV, 89158, USA", "last_updated": "05/10/2021", "status": "Active", "address_components": {"street": "3726 Las Vegas Blvd South", "city": "Apt 2702 West", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}, {"title": "Secretary", "name": "KATHY JACOBELLI", "address": "3726 LAS VEGAS BLVD SOUTH, APT 2702 WEST, Las Vegas, NV, 89158, USA", "last_updated": "05/10/2021", "status": "Active", "address_components": {"street": "3726 LAS VEGAS BLVD SOUTH", "city": "APT 2702 WEST", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}, {"title": "Treasurer", "name": "KATHY JACOBELLI", "address": "3726 LAS VEGAS BLVD SOUTH, APT 2702 WEST, Las Vegas, NV, 89158, USA", "last_updated": "05/10/2021", "status": "Active", "address_components": {"street": "3726 LAS VEGAS BLVD SOUTH", "city": "APT 2702 WEST", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}, {"title": "Director", "name": "KATHY JACOBELLI", "address": "3726 LAS VEGAS BLVD SOUTH, APT 2702 WEST, Las Vegas, NV, 89158, USA", "last_updated": "05/10/2021", "status": "Active", "address_components": {"street": "3726 LAS VEGAS BLVD SOUTH", "city": "APT 2702 WEST", "state": "Las Vegas", "zip_code": "NV", "country": "89158"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2DOGS FOUNDATION", "entity_number": "E0232052019-0", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "05/15/2019", "nv_business_id": "NV20191375680", "termination_date": "", "annual_report_due": "5/31/2022", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191375680", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/03/2021", "effective_date": "05/03/2021", "filing_number": "20211446587", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11794035,this);"}, {"file_date": "05/07/2020", "effective_date": "05/07/2020", "filing_number": "20200647229", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11034546,this);"}, {"file_date": "05/15/2019", "effective_date": "05/15/2019", "filing_number": "20190212265-90", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9140534,this);"}, {"file_date": "05/15/2019", "effective_date": "05/15/2019", "filing_number": "20190212266-01", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9140198,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "2DOGS FOUNDATION", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2021", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "05/15/2019", "name": "2DOGS FOUNDATION", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "CORPORATION SERVICE COMPANY", "attention": "", "address1_address2_city_state_zip_country": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "email": "SOP@CSCGLOBAL.COM"}], "officers": [{"date": "05/07/2020", "title": "President", "name": "Kathy Jacobelli", "attention": "", "address1_address2_city_state_zip_country": "3726 Las Vegas Blvd South, Apt 2702 West, Las Vegas, NV, 89158, USA"}, {"date": "05/17/2019", "title": "Secretary", "name": "KATHY J JACOBELLI", "attention": "", "address1_address2_city_state_zip_country": "3726 LAS VEGAS BLVD SOUTH, APT 2702 WEST, LAS VEGAS, NV, 89158, USA"}, {"date": "05/17/2019", "title": "Treasurer", "name": "KATHY J JACOBELLI", "attention": "", "address1_address2_city_state_zip_country": "3726 LAS VEGAS BLVD SOUTH, APT 2702 WEST, LAS VEGAS, NV, 89158, USA"}, {"date": "05/17/2019", "title": "Director", "name": "KATHY J JACOBELLI", "attention": "", "address1_address2_city_state_zip_country": "3726 LAS VEGAS BLVD SOUTH, APT 2702 WEST, LAS VEGAS, NV, 89158, USA"}]}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2DOGS, LLC", "business_id": "123557", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/26/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041252347", "entity_number": "LLC24977-2004", "mark_number": "", "manage_nv_business_id": "NV20041252347", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "2DOGS, LLC", "entity_number": "LLC24977-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/26/2004", "nv_business_id": "NV20041252347", "termination_date": "10/26/2504", "annual_report_due": "10/31/2006", "compliance_hold": ""}, "agent": {"name": "JASON KOLENUT", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041252347", "office_or_position": "", "jurisdiction": "", "street_address": "1377 BUMBLEBEE LN, GARDNERVILLE, NV, 89460, USA", "mailing_address": "", "street_address_components": {"street": "1377 BUMBLEBEE LN", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DOGS, LLC", "Entity Number": "LLC24977-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/26/2004", "NV Business ID": "NV20041252347", "Termination Date": "10/26/2504", "Annual Report Due Date": "10/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "JASON KOLENUT", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "1377 BUMBLEBEE LN, GARDNERVILLE, NV, 89460, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ANJE DE KNIJF", "address": "1377 BUMBLEBEE LANE, GARDNERVILLE, NV, 89460, USA", "last_updated": "10/06/2005", "status": "Active", "address_components": {"street": "1377 BUMBLEBEE LANE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}, {"title": "Manager", "name": "JASON KOLENUT", "address": "1377 BUMBLEBEE LANE, GARDNERVILLE, NV, 89460, USA", "last_updated": "10/06/2005", "status": "Active", "address_components": {"street": "1377 BUMBLEBEE LANE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ANJE DE KNIJF", "address": "1377 BUMBLEBEE LANE, GARDNERVILLE, NV, 89460, USA", "last_updated": "10/06/2005", "status": "Active", "address_components": {"street": "1377 BUMBLEBEE LANE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}, {"title": "Manager", "name": "JASON KOLENUT", "address": "1377 BUMBLEBEE LANE, GARDNERVILLE, NV, 89460, USA", "last_updated": "10/06/2005", "status": "Active", "address_components": {"street": "1377 BUMBLEBEE LANE", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2DOGS, LLC", "entity_number": "LLC24977-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/26/2004", "nv_business_id": "NV20041252347", "termination_date": "10/26/2504", "annual_report_due": "10/31/2006", "compliance_hold": "", "agent_name": "JASON KOLENUT", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041252347", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "1377 BUMBLEBEE LN, GARDNERVILLE, NV, 89460, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1377 BUMBLEBEE LN", "city": "GARDNERVILLE", "state": "NV", "zip_code": "89460", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/09/2005", "effective_date": "09/09/2005", "filing_number": "20050427282-62", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1001596,this);"}, {"file_date": "11/23/2004", "effective_date": "11/23/2004", "filing_number": "LLC24977-2004-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1001658,this);"}, {"file_date": "11/02/2004", "effective_date": "11/02/2004", "filing_number": "LLC24977-2004-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1001659,this);"}, {"file_date": "10/26/2004", "effective_date": "10/26/2004", "filing_number": "LLC24977-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1000874,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2Dope TV LLC", "business_id": "2470721", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/25/2026", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20263550363", "entity_number": "E56189442026-3", "mark_number": "", "manage_nv_business_id": "NV20263550363", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "2DOPE TV LLC", "entity_number": "E56189442026-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/25/2026", "nv_business_id": "NV20263550363", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "Jerry Chu", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20263550363", "office_or_position": "", "jurisdiction": "", "street_address": "5155 Blue Diamond Rd Ste 102, Las Vegas, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "5155 Blue Diamond Rd Ste 102", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DOPE TV LLC", "Entity Number": "E56189442026-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/25/2026", "NV Business ID": "NV20263550363", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jerry Chu", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5155 Blue Diamond Rd Ste 102, Las Vegas, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Jerry Chu", "address": "5155 Blue Diamond Rd, Ste 102 1096, Las Vegas, NV, 89139, USA", "last_updated": "03/25/2026", "status": "Active", "address_components": {"street": "5155 Blue Diamond Rd", "city": "Ste 102 1096", "state": "Las Vegas", "zip_code": "NV", "country": "89139"}}, {"title": "Managing Member", "name": "Marcus Grimes", "address": "5155 Blue Diamond Rd, Ste 102 1096, Las Vegas, NV, 89139, USA", "last_updated": "03/25/2026", "status": "Active", "address_components": {"street": "5155 Blue Diamond Rd", "city": "Ste 102 1096", "state": "Las Vegas", "zip_code": "NV", "country": "89139"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Jerry Chu", "address": "5155 Blue Diamond Rd, Ste 102 1096, Las Vegas, NV, 89139, USA", "last_updated": "03/25/2026", "status": "Active", "address_components": {"street": "5155 Blue Diamond Rd", "city": "Ste 102 1096", "state": "Las Vegas", "zip_code": "NV", "country": "89139"}}, {"title": "Managing Member", "name": "Marcus Grimes", "address": "5155 Blue Diamond Rd, Ste 102 1096, Las Vegas, NV, 89139, USA", "last_updated": "03/25/2026", "status": "Active", "address_components": {"street": "5155 Blue Diamond Rd", "city": "Ste 102 1096", "state": "Las Vegas", "zip_code": "NV", "country": "89139"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2DOPE TV LLC", "entity_number": "E56189442026-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/25/2026", "nv_business_id": "NV20263550363", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "Jerry Chu", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20263550363", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5155 Blue Diamond Rd Ste 102, Las Vegas, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5155 Blue Diamond Rd Ste 102", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/25/2026", "effective_date": "03/25/2026", "filing_number": "20265618945", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16926023,this);"}, {"file_date": "03/25/2026", "effective_date": "03/25/2026", "filing_number": "20265618943", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16926022,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2DOPEBOYZ LLC", "business_id": "1013388", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/12/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101759553", "entity_number": "E0502912010-2", "mark_number": "", "manage_nv_business_id": "NV20101759553", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "2DOPEBOYZ LLC", "entity_number": "E0502912010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/12/2010", "nv_business_id": "NV20101759553", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101759553", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DOPEBOYZ LLC", "Entity Number": "E0502912010-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/12/2010", "NV Business ID": "NV20101759553", "Termination Date": "", "Annual Report Due Date": "11/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "2DOPEBOYZ LLC", "entity_number": "E0502912010-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/12/2010", "nv_business_id": "NV20101759553", "termination_date": "", "annual_report_due": "11/30/2010", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101759553", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2010", "effective_date": "10/12/2010", "filing_number": "20100768820-14", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7099756,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 304765, "worker_id": "worker-1", "ts": 1775064234, "record_type": "business_detail", "name": "2DOTRADE", "business_id": "395430", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "11/03/2000", "type": "Domestic Corporation (78)", "nv_business_id": "NV20001464937", "entity_number": "C29550-2000", "mark_number": "", "manage_nv_business_id": "NV20001464937", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "2DOTRADE", "entity_number": "C29550-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/03/2000", "nv_business_id": "NV20001464937", "termination_date": "", "annual_report_due": "11/30/2001", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001464937", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2DOTRADE", "Entity Number": "C29550-2000", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "11/03/2000", "NV Business ID": "NV20001464937", "Termination Date": "", "Annual Report Due Date": "11/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Secretary", "name": "KENNETH CUNNINGHAM", "address": "1119 MARY EVELYN COURT, NASHVILLE, TN, 37217, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1119 MARY EVELYN COURT", "city": "NASHVILLE", "state": "TN", "zip_code": "37217", "country": "USA"}}, {"title": "President", "name": "BARRINGTON ELLIS", "address": "66 LECKY HOUSE OMAN AVE, DOLLIS HILL LONDON, NW26BD, GBR", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "66 LECKY HOUSE OMAN AVE", "city": "DOLLIS HILL LONDON", "state": "NW26BD", "zip_code": "GBR", "country": ""}}, {"title": "Treasurer", "name": "RUSS TAYLOR", "address": "WEST PARK ENTERKINE, ANNBANK AYRSHIRE, KA65AL, GBR", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "WEST PARK ENTERKINE", "city": "ANNBANK AYRSHIRE", "state": "KA65AL", "zip_code": "GBR", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Secretary", "name": "KENNETH CUNNINGHAM", "address": "1119 MARY EVELYN COURT, NASHVILLE, TN, 37217, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1119 MARY EVELYN COURT", "city": "NASHVILLE", "state": "TN", "zip_code": "37217", "country": "USA"}}, {"title": "President", "name": "BARRINGTON ELLIS", "address": "66 LECKY HOUSE OMAN AVE, DOLLIS HILL LONDON, NW26BD, GBR", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "66 LECKY HOUSE OMAN AVE", "city": "DOLLIS HILL LONDON", "state": "NW26BD", "zip_code": "GBR", "country": ""}}, {"title": "Treasurer", "name": "RUSS TAYLOR", "address": "WEST PARK ENTERKINE, ANNBANK AYRSHIRE, KA65AL, GBR", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "WEST PARK ENTERKINE", "city": "ANNBANK AYRSHIRE", "state": "KA65AL", "zip_code": "GBR", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2DOTRADE", "entity_number": "C29550-2000", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "11/03/2000", "nv_business_id": "NV20001464937", "termination_date": "", "annual_report_due": "11/30/2001", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001464937", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/12/2003", "effective_date": "12/12/2003", "filing_number": "C29550-2000-003", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3628855,this);"}, {"file_date": "02/21/2001", "effective_date": "02/21/2001", "filing_number": "C29550-2000-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3628001,this);"}, {"file_date": "11/03/2000", "effective_date": "11/03/2000", "filing_number": "C29550-2000-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(3628854,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336040, "worker_id": "worker-6", "ts": 1775064235, "record_type": "business_detail", "name": "QI FENG", "business_id": "1645054", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "09/29/2011", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20111621905", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20111621905", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QI FENG", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "09/29/2011", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QI FENG", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Cancelled", "Formation Date": "09/29/2011", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QI FENG", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Cancelled", "formation_date": "09/29/2011", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2025", "effective_date": "09/30/2025", "filing_number": "20255206726", "document_type": "Cancellation Statement – Sole Proprietor...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15916849,this);"}, {"file_date": "08/26/2024", "effective_date": "08/26/2024", "filing_number": "20244277597", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(14368818,this);"}, {"file_date": "08/28/2023", "effective_date": "08/28/2023", "filing_number": "20233441046", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13585615,this);"}, {"file_date": "08/09/2022", "effective_date": "08/09/2022", "filing_number": "20222538533", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12774905,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 15, "total_records": 15}, "first_snapshot": {"business_details": {"business_name": "QI FENG", "entity_type": "NT7 Business License Sole Proprietor", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/29/2011", "name": "QI FENG", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 336040, "worker_id": "worker-6", "ts": 1775064235, "record_type": "business_detail", "name": "Qifa Tang", "business_id": "1607376", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/09/2016", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20161339223", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20161339223", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "Qifa Tang", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "06/09/2016", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Qifa Tang", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "06/09/2016", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Qifa Tang", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "06/09/2016", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/09/2016", "effective_date": "06/09/2016", "filing_number": "P20160609-0012", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(9654834,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336040, "worker_id": "worker-6", "ts": 1775064235, "record_type": "business_detail", "name": "QIFAN HUANG", "business_id": "1761516", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "10/07/2013", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20131589866", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20131589866", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QIFAN HUANG", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "10/07/2013", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QIFAN HUANG", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "10/07/2013", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QIFAN HUANG", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "10/07/2013", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/07/2013", "effective_date": "10/07/2013", "filing_number": "C20131007-0354", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "Internal", "pages": "0", "snapshot_onclick": "GetSnapShot(10003125,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336040, "worker_id": "worker-6", "ts": 1775064235, "record_type": "business_detail", "name": "Qifan Huang", "business_id": "1656198", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "10/17/2015", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20151623849", "entity_number": "", "mark_number": "", "manage_nv_business_id": "NV20151623849", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "Qifan Huang", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "10/17/2015", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Qifan Huang", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "10/17/2015", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Qifan Huang", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "10/17/2015", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/25/2018", "effective_date": "08/25/2018", "filing_number": "P20180825-0039", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(10121072,this);"}, {"file_date": "08/04/2017", "effective_date": "08/04/2017", "filing_number": "P20170804-0000", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(10121071,this);"}, {"file_date": "08/23/2016", "effective_date": "08/23/2016", "filing_number": "P20160823-0057", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(10121070,this);"}, {"file_date": "10/17/2015", "effective_date": "10/17/2015", "filing_number": "P20151017-0036", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "0", "snapshot_onclick": "GetSnapShot(10121073,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336040, "worker_id": "worker-6", "ts": 1775064235, "record_type": "business_detail", "name": "QIFAN LI L.L.C.", "business_id": "1390110", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/09/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161715258", "entity_number": "E0530622016-7", "mark_number": "", "manage_nv_business_id": "NV20161715258", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QIFAN LI L.L.C.", "entity_number": "E0530622016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/09/2016", "nv_business_id": "NV20161715258", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": ""}, "agent": {"name": "QIFAN LI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161715258", "office_or_position": "", "jurisdiction": "", "street_address": "6085 W TWAIN AVE STE. 203, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "6085 W TWAIN AVE STE. 203", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QIFAN LI L.L.C.", "Entity Number": "E0530622016-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/09/2016", "NV Business ID": "NV20161715258", "Termination Date": "", "Annual Report Due Date": "12/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "QIFAN LI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6085 W TWAIN AVE STE. 203, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "QIFAN LI", "address": "6085 W TWAIN AVE STE. 203, LAS VEGAS, NV, 89103, USA", "last_updated": "12/30/2018", "status": "Active", "address_components": {"street": "6085 W TWAIN AVE STE. 203", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "QIFAN LI", "address": "6085 W TWAIN AVE STE. 203, LAS VEGAS, NV, 89103, USA", "last_updated": "12/30/2018", "status": "Active", "address_components": {"street": "6085 W TWAIN AVE STE. 203", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QIFAN LI L.L.C.", "entity_number": "E0530622016-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/09/2016", "nv_business_id": "NV20161715258", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": "", "agent_name": "QIFAN LI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161715258", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6085 W TWAIN AVE STE. 203, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6085 W TWAIN AVE STE. 203", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/30/2018", "effective_date": "12/30/2018", "filing_number": "20180559887-33", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8752733,this);"}, {"file_date": "12/19/2017", "effective_date": "12/19/2017", "filing_number": "20170534361-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8752732,this);"}, {"file_date": "12/09/2016", "effective_date": "12/09/2016", "filing_number": "20160536174-95", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8754362,this);"}, {"file_date": "12/09/2016", "effective_date": "12/09/2016", "filing_number": "20160536173-84", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8754032,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336040, "worker_id": "worker-6", "ts": 1775064235, "record_type": "business_detail", "name": "Qifeng Chen", "business_id": "2097494", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/30/2022", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20222500652", "entity_number": "E24364712022-4", "mark_number": "", "manage_nv_business_id": "NV20222500652", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "Qifeng Chen", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "06/30/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Qifeng Chen", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "06/30/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Qifeng Chen", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "06/30/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/30/2022", "effective_date": "06/30/2022", "filing_number": "20222436469", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12694142,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336040, "worker_id": "worker-6", "ts": 1775064235, "record_type": "business_detail", "name": "Qifeng Li", "business_id": "2289077", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/15/2024", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20243096113", "entity_number": "E39902882024-9", "mark_number": "", "manage_nv_business_id": "NV20243096113", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "Qifeng Li", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Active", "formation_date": "04/15/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Qifeng Li", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Active", "Formation Date": "04/15/2024", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Qifeng Li", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Active", "formation_date": "04/15/2024", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/08/2026", "effective_date": "03/08/2026", "filing_number": "20265578960", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16893370,this);"}, {"file_date": "04/02/2025", "effective_date": "04/02/2025", "filing_number": "20254791257", "document_type": "Renewal of Sole Proprietor Registration", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14843740,this);"}, {"file_date": "04/15/2024", "effective_date": "04/15/2024", "filing_number": "20243990286", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14095432,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "QIFENG LI", "entity_type": "NT7 Business License Sole Proprietor", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2026"}, "name_changes": {"date": "04/15/2024", "name": "QIFENG LI", "status": "Active"}, "principal_office": {}, "registered_agent": [{"ra_type": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": "", "email": ""}], "officers": [{"date": "No records to view.", "title": "", "name": "", "attention": "", "address1_address2_city_state_zip_country": ""}]}}}
{"task_id": 336040, "worker_id": "worker-6", "ts": 1775064235, "record_type": "business_detail", "name": "QIFENG SPA LLC", "business_id": "1448410", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "12/03/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171775367", "entity_number": "E0560322017-8", "mark_number": "", "manage_nv_business_id": "NV20171775367", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "QIFENG SPA LLC", "entity_number": "E0560322017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/03/2017", "nv_business_id": "NV20171775367", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": ""}, "agent": {"name": "QIFENG LI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20171775367", "office_or_position": "", "jurisdiction": "", "street_address": "3386 MYRTLE AVE, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3386 MYRTLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QIFENG SPA LLC", "Entity Number": "E0560322017-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "12/03/2017", "NV Business ID": "NV20171775367", "Termination Date": "", "Annual Report Due Date": "12/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "QIFENG LI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3386 MYRTLE AVE, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "QIFENG LI", "address": "3386 MYRTLE AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "3386 MYRTLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "GUIYAN LI", "address": "3386 MYRTLE AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "3386 MYRTLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "QIFENG LI", "address": "3386 MYRTLE AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "3386 MYRTLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Managing Member", "name": "GUIYAN LI", "address": "3386 MYRTLE AVE, LAS VEGAS, NV, 89102, USA", "last_updated": "10/11/2018", "status": "Active", "address_components": {"street": "3386 MYRTLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QIFENG SPA LLC", "entity_number": "E0560322017-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "12/03/2017", "nv_business_id": "NV20171775367", "termination_date": "", "annual_report_due": "12/31/2019", "compliance_hold": "", "agent_name": "QIFENG LI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20171775367", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3386 MYRTLE AVE, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3386 MYRTLE AVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/15/2019", "effective_date": "08/15/2019", "filing_number": "20190097631", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10526205,this);"}, {"file_date": "10/11/2018", "effective_date": "10/11/2018", "filing_number": "20180445031-88", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8937726,this);"}, {"file_date": "12/03/2017", "effective_date": "12/03/2017", "filing_number": "20170510450-25", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8937852,this);"}, {"file_date": "12/03/2017", "effective_date": "12/03/2017", "filing_number": "20170510449-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(8937725,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "QIFENG SPA LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2019"}, "name_changes": {"date": "12/03/2017", "name": "QIFENG SPA LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "QIFENG LI", "attention": "", "address1_address2_city_state_zip_country": "3386 MYRTLE AVE, LAS VEGAS, NV, 89102, USA", "email": ""}], "officers": [{"date": "10/11/2018", "title": "Managing Member", "name": "QIFENG LI", "attention": "", "address1_address2_city_state_zip_country": "3386 MYRTLE AVE, LAS VEGAS, NV, 89102, USA"}, {"date": "10/11/2018", "title": "Managing Member", "name": "GUIYAN LI", "attention": "", "address1_address2_city_state_zip_country": "3386 MYRTLE AVE, LAS VEGAS, NV, 89102, USA"}]}}}
{"task_id": 336040, "worker_id": "worker-6", "ts": 1775064235, "record_type": "business_detail", "name": "QiForze Health & Wellness Foundation, Inc.", "business_id": "2421603", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "09/17/2025", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E51795032025-4", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "QIFORZE HEALTH & WELLNESS FOUNDATION, INC.", "entity_number": "E51795032025-4", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "09/17/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QIFORZE HEALTH & WELLNESS FOUNDATION, INC.", "Entity Number": "E51795032025-4", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "09/17/2025", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QIFORZE HEALTH & WELLNESS FOUNDATION, INC.", "entity_number": "E51795032025-4", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "09/17/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/17/2025", "effective_date": "09/17/2025", "filing_number": "20255179501", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15209963,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304787, "worker_id": "worker-2", "ts": 1775064268, "record_type": "business_detail", "name": "2 EAGLES, LLC", "business_id": "693553", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/16/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061092923", "entity_number": "E0466192006-3", "mark_number": "", "manage_nv_business_id": "NV20061092923", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 EAGLES, LLC", "entity_number": "E0466192006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/16/2006", "nv_business_id": "NV20061092923", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": ""}, "agent": {"name": "EXECUTIVE RESEARCH GROUP, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20061092923", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5440 W SAHARA AVE THIRD FL, LAS VEGAS, NV, 89146, USA", "mailing_address": "840 S RANCHO DR STE 4-553, LAS VEGAS, NV, 89106, USA", "street_address_components": {"street": "5440 W SAHARA AVE THIRD FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "mailing_address_components": {"street": "840 S RANCHO DR STE 4-553", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}, "raw_fields": {"Entity Name": "2 EAGLES, LLC", "Entity Number": "E0466192006-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/16/2006", "NV Business ID": "NV20061092923", "Termination Date": "", "Annual Report Due Date": "6/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "EXECUTIVE RESEARCH GROUP, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5440 W SAHARA AVE THIRD FL, LAS VEGAS, NV, 89146, USA", "Mailing Address": "840 S RANCHO DR STE 4-553, LAS VEGAS, NV, 89106, USA"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "INNER MANAGEMENT", "address": "2640 E BARNETT RD, E 332/2290, MEDFORD, OR, 97504, USA", "last_updated": "04/24/2007", "status": "Active", "address_components": {"street": "2640 E BARNETT RD", "city": "E 332/2290", "state": "MEDFORD", "zip_code": "OR", "country": "97504"}}, {"title": "Manager", "name": "OUTER MANAGEMENT", "address": "60 N MAIN ST, 158/2290, ASHLAND, OR, 97520, USA", "last_updated": "04/24/2007", "status": "Active", "address_components": {"street": "60 N MAIN ST", "city": "158/2290", "state": "ASHLAND", "zip_code": "OR", "country": "97520"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "INNER MANAGEMENT", "address": "2640 E BARNETT RD, E 332/2290, MEDFORD, OR, 97504, USA", "last_updated": "04/24/2007", "status": "Active", "address_components": {"street": "2640 E BARNETT RD", "city": "E 332/2290", "state": "MEDFORD", "zip_code": "OR", "country": "97504"}}, {"title": "Manager", "name": "OUTER MANAGEMENT", "address": "60 N MAIN ST, 158/2290, ASHLAND, OR, 97520, USA", "last_updated": "04/24/2007", "status": "Active", "address_components": {"street": "60 N MAIN ST", "city": "158/2290", "state": "ASHLAND", "zip_code": "OR", "country": "97520"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2 EAGLES, LLC", "entity_number": "E0466192006-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/16/2006", "nv_business_id": "NV20061092923", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": "", "agent_name": "EXECUTIVE RESEARCH GROUP, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061092923", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5440 W SAHARA AVE THIRD FL, LAS VEGAS, NV, 89146, USA", "agent_mailing_address": "840 S RANCHO DR STE 4-553, LAS VEGAS, NV, 89106, USA", "agent_street_address_components": {"street": "5440 W SAHARA AVE THIRD FL", "city": "LAS VEGAS", "state": "NV", "zip_code": "89146", "country": "USA"}, "agent_mailing_address_components": {"street": "840 S RANCHO DR STE 4-553", "city": "LAS VEGAS", "state": "NV", "zip_code": "89106", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "07/07/2008", "effective_date": "07/07/2008", "filing_number": "20080451367-56", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "15", "snapshot_onclick": "GetSnapShot(5438345,this);"}, {"file_date": "04/26/2007", "effective_date": "04/26/2007", "filing_number": "20070301893-33", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5437859,this);"}, {"file_date": "04/24/2007", "effective_date": "04/24/2007", "filing_number": "20070281049-73", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5435972,this);"}, {"file_date": "07/10/2006", "effective_date": "07/10/2006", "filing_number": "20060438845-20", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5438295,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304787, "worker_id": "worker-2", "ts": 1775064268, "record_type": "business_detail", "name": "2 EASY 4 ME", "business_id": "348388", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/08/1999", "type": "Domestic Corporation (78)", "nv_business_id": "NV19991309056", "entity_number": "C16827-1999", "mark_number": "", "manage_nv_business_id": "NV19991309056", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2 EASY 4 ME", "entity_number": "C16827-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/08/1999", "nv_business_id": "NV19991309056", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": ""}, "agent": {"name": "REPACKAGING AMERICA INC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV19991309056", "office_or_position": "", "jurisdiction": "", "street_address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "#60-24", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 EASY 4 ME", "Entity Number": "C16827-1999", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/08/1999", "NV Business ID": "NV19991309056", "Termination Date": "", "Annual Report Due Date": "7/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPACKAGING AMERICA INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROGER BERTHELSEN", "address": "3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "DARLENE BERTHELSEN", "address": "3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "LUCILLE BERTHESEN", "address": "3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "ROGER BERTHELSEN", "address": "3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "DARLENE BERTHELSEN", "address": "3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "LUCILLE BERTHESEN", "address": "3305 W SPRING MOUNTAIN RD, LAS VEGAS, NV, 89102, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2 EASY 4 ME", "entity_number": "C16827-1999", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/08/1999", "nv_business_id": "NV19991309056", "termination_date": "", "annual_report_due": "7/31/2001", "compliance_hold": "", "agent_name": "REPACKAGING AMERICA INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV19991309056", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3305 W SPRING MOUNTAIN RD, #60-24, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3305 W SPRING MOUNTAIN RD", "city": "#60-24", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/10/2000", "effective_date": "07/10/2000", "filing_number": "C16827-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3285146,this);"}, {"file_date": "07/27/1999", "effective_date": "07/27/1999", "filing_number": "C16827-1999-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3285255,this);"}, {"file_date": "07/08/1999", "effective_date": "07/08/1999", "filing_number": "C16827-1999-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "7", "snapshot_onclick": "GetSnapShot(3286294,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304787, "worker_id": "worker-2", "ts": 1775064268, "record_type": "business_detail", "name": "2E ANTHROPOLOGICAL CONSULTING,INC.", "business_id": "409602", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "03/29/2001", "type": "Domestic Corporation (78)", "nv_business_id": "NV20011256786", "entity_number": "C8003-2001", "mark_number": "", "manage_nv_business_id": "NV20011256786", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "2E ANTHROPOLOGICAL CONSULTING,INC.", "entity_number": "C8003-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2001", "nv_business_id": "NV20011256786", "termination_date": "", "annual_report_due": "3/31/2003", "compliance_hold": ""}, "agent": {"name": "SIERRA BEST CORPORATE SERVICES", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20011256786", "office_or_position": "", "jurisdiction": "", "street_address": "711 SOUTH CARSON STREET, STE 1, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "711 SOUTH CARSON STREET", "city": "STE 1", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2E ANTHROPOLOGICAL CONSULTING,INC.", "Entity Number": "C8003-2001", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "03/29/2001", "NV Business ID": "NV20011256786", "Termination Date": "", "Annual Report Due Date": "3/31/2003", "Compliance Hold": "", "Name of Individual or Legal Entity": "SIERRA BEST CORPORATE SERVICES", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "711 SOUTH CARSON STREET, STE 1, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "DONALD R TUOHY", "address": "1382 CORNET WAY, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1382 CORNET WAY", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "LILA WILLIAMS YOUNG", "address": "504 N WALSH ST, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "504 N WALSH ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "DONALD R TUOHY", "address": "1382 CORNET WAY, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1382 CORNET WAY", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}, {"title": "Secretary", "name": "LILA WILLIAMS YOUNG", "address": "504 N WALSH ST, CARSON CITY, NV, 89701, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "504 N WALSH ST", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "2E ANTHROPOLOGICAL CONSULTING,INC.", "entity_number": "C8003-2001", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "03/29/2001", "nv_business_id": "NV20011256786", "termination_date": "", "annual_report_due": "3/31/2003", "compliance_hold": "", "agent_name": "SIERRA BEST CORPORATE SERVICES", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20011256786", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "711 SOUTH CARSON STREET, STE 1, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "711 SOUTH CARSON STREET", "city": "STE 1", "state": "CARSON CITY", "zip_code": "NV", "country": "89701"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/12/2002", "effective_date": "03/12/2002", "filing_number": "C8003-2001-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3726534,this);"}, {"file_date": "03/29/2001", "effective_date": "03/29/2001", "filing_number": "C8003-2001-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "5", "snapshot_onclick": "GetSnapShot(3727161,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304787, "worker_id": "worker-2", "ts": 1775064268, "record_type": "business_detail", "name": "2EAST TRANSPORTATION, LLC", "business_id": "2323755", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "08/29/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243191289", "entity_number": "E42870382024-9", "mark_number": "", "manage_nv_business_id": "NV20243191289", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "2EAST TRANSPORTATION, LLC", "entity_number": "E42870382024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/29/2024", "nv_business_id": "NV20243191289", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243191289", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2EAST TRANSPORTATION, LLC", "Entity Number": "E42870382024-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "08/29/2024", "NV Business ID": "NV20243191289", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Lionel Vladimir Baptiste", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/29/2024", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Lionel Vladimir Baptiste", "address": "P.O. Box 27740, Las Vegas, NV, 89126, USA", "last_updated": "08/29/2024", "status": "Active", "address_components": {"street": "P.O. Box 27740", "city": "Las Vegas", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2EAST TRANSPORTATION, LLC", "entity_number": "E42870382024-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "08/29/2024", "nv_business_id": "NV20243191289", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243191289", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/29/2024", "effective_date": "08/29/2024", "filing_number": "20244287039", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14377434,this);"}, {"file_date": "08/29/2024", "effective_date": "08/29/2024", "filing_number": "20244287037", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "4", "snapshot_onclick": "GetSnapShot(14377433,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304798, "worker_id": "worker-1", "ts": 1775064320, "record_type": "business_detail", "name": "2 Eleven Brow Studio L.L.C.", "business_id": "2074638", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "04/20/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222430382", "entity_number": "E22643822022-3", "mark_number": "", "manage_nv_business_id": "NV20222430382", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 ELEVEN BROW STUDIO L.L.C.", "entity_number": "E22643822022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/20/2022", "nv_business_id": "NV20222430382", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": ""}, "agent": {"name": "UNITED STATES CORPORATION AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222430382", "office_or_position": "", "jurisdiction": "", "street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "mailing_address": "", "street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 ELEVEN BROW STUDIO L.L.C.", "Entity Number": "E22643822022-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "04/20/2022", "NV Business ID": "NV20222430382", "Termination Date": "", "Annual Report Due Date": "4/30/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED STATES CORPORATION AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Amber Katherine Mcleod", "address": "3270 Trabia Ave., Henderson, NV, 89044, USA", "last_updated": "04/20/2022", "status": "Active", "address_components": {"street": "3270 Trabia Ave.", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Amber Katherine Mcleod", "address": "3270 Trabia Ave., Henderson, NV, 89044, USA", "last_updated": "04/20/2022", "status": "Active", "address_components": {"street": "3270 Trabia Ave.", "city": "Henderson", "state": "NV", "zip_code": "89044", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 ELEVEN BROW STUDIO L.L.C.", "entity_number": "E22643822022-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "04/20/2022", "nv_business_id": "NV20222430382", "termination_date": "", "annual_report_due": "4/30/2023", "compliance_hold": "", "agent_name": "UNITED STATES CORPORATION AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222430382", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6605 Grand Montecito Pkwy, Suite 100, Las Vegas, NV, 89149, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6605 Grand Montecito Pkwy", "city": "Suite 100", "state": "Las Vegas", "zip_code": "NV", "country": "89149"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/20/2022", "effective_date": "04/20/2022", "filing_number": "20222264383", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12538498,this);"}, {"file_date": "04/20/2022", "effective_date": "04/20/2022", "filing_number": "20222264381", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12538497,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 304803, "worker_id": "worker-3", "ts": 1775064361, "record_type": "business_detail", "name": "2EQUALS1 LLC", "business_id": "1347289", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "02/28/2016", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20161120745", "entity_number": "E0092912016-1", "mark_number": "", "manage_nv_business_id": "NV20161120745", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2EQUALS1 LLC", "entity_number": "E0092912016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/28/2016", "nv_business_id": "NV20161120745", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": ""}, "agent": {"name": "SORRY CHARLIE, LLC", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20161120745", "office_or_position": "", "jurisdiction": "", "street_address": "5441 KIETZKE LN SECOND FLOOR, RENO, NV, 89511, USA", "mailing_address": "5441 KIETZKE LN SECOND FLOOR, RENO, NV, 89511", "street_address_components": {"street": "5441 KIETZKE LN SECOND FLOOR", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "5441 KIETZKE LN SECOND FLOOR", "city": "RENO", "state": "NV", "zip_code": "89511", "country": ""}}, "raw_fields": {"Entity Name": "2EQUALS1 LLC", "Entity Number": "E0092912016-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "02/28/2016", "NV Business ID": "NV20161120745", "Termination Date": "", "Annual Report Due Date": "2/28/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SORRY CHARLIE, LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5441 KIETZKE LN SECOND FLOOR, RENO, NV, 89511, USA", "Mailing Address": "5441 KIETZKE LN SECOND FLOOR, RENO, NV, 89511"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "manmade inside out planet llc", "address": "530-B Harkle Road STE 100, Santa Fe, NM, 87505, USA", "last_updated": "02/04/2021", "status": "Active", "address_components": {"street": "530-B Harkle Road STE 100", "city": "Santa Fe", "state": "NM", "zip_code": "87505", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "manmade inside out planet llc", "address": "530-B Harkle Road STE 100, Santa Fe, NM, 87505, USA", "last_updated": "02/04/2021", "status": "Active", "address_components": {"street": "530-B Harkle Road STE 100", "city": "Santa Fe", "state": "NM", "zip_code": "87505", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2EQUALS1 LLC", "entity_number": "E0092912016-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "02/28/2016", "nv_business_id": "NV20161120745", "termination_date": "", "annual_report_due": "2/28/2026", "compliance_hold": "", "agent_name": "SORRY CHARLIE, LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20161120745", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5441 KIETZKE LN SECOND FLOOR, RENO, NV, 89511, USA", "agent_mailing_address": "5441 KIETZKE LN SECOND FLOOR, RENO, NV, 89511", "agent_street_address_components": {"street": "5441 KIETZKE LN SECOND FLOOR", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "5441 KIETZKE LN SECOND FLOOR", "city": "RENO", "state": "NV", "zip_code": "89511", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/15/2025", "effective_date": "12/15/2025", "filing_number": "20255375778", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16716206,this);"}, {"file_date": "03/20/2024", "effective_date": "03/20/2024", "filing_number": "20243926714", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14033740,this);"}, {"file_date": "02/27/2023", "effective_date": "02/27/2023", "filing_number": "20232985685", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13198211,this);"}, {"file_date": "04/11/2022", "effective_date": "04/11/2022", "filing_number": "20222243574", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12517559,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 11, "total_records": 11}, "first_snapshot": {"business_details": {"business_name": "2EQUALS1 LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2025"}, "name_changes": {"date": "02/28/2016", "name": "2EQUALS1 LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "SORRY CHARLIE, LLC", "attention": "", "address1_address2_city_state_zip_country": "5441 KIETZKE LN SECOND FLOOR, RENO, NV, 89511, USA", "email": ""}], "officers": [{"date": "02/04/2021", "title": "Manager", "name": "manmade inside out planet llc", "attention": "", "address1_address2_city_state_zip_country": "530-B Harkle Road STE 100, Santa Fe, NM, 87505, USA"}]}}}
{"task_id": 304805, "worker_id": "worker-4", "ts": 1775064363, "record_type": "business_detail", "name": "2E'S 2I'S LLC.", "business_id": "1230381", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/24/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141204509", "entity_number": "E0154182014-5", "mark_number": "", "manage_nv_business_id": "NV20141204509", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2E'S 2I'S LLC.", "entity_number": "E0154182014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/24/2014", "nv_business_id": "NV20141204509", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "ERIC T. COLE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20141204509", "office_or_position": "", "jurisdiction": "", "street_address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA", "mailing_address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031", "street_address_components": {"street": "133 CRYSTAL SUNSET COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "mailing_address_components": {"street": "133 CRYSTAL SUNSET COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": ""}}, "raw_fields": {"Entity Name": "2E'S 2I'S LLC.", "Entity Number": "E0154182014-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/24/2014", "NV Business ID": "NV20141204509", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "ERIC T. COLE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA", "Mailing Address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031"}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ILIAS T COLE", "address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "04/23/2019", "status": "Active", "address_components": {"street": "133 CRYSTAL SUNSET COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "ITASKA M COLE", "address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "04/23/2019", "status": "Active", "address_components": {"street": "133 CRYSTAL SUNSET COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "EMYRE B COLE", "address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "04/23/2019", "status": "Active", "address_components": {"street": "133 CRYSTAL SUNSET COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "ERIC T COLE", "address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "04/23/2019", "status": "Active", "address_components": {"street": "133 CRYSTAL SUNSET COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Managing Member", "name": "ILIAS T COLE", "address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "04/23/2019", "status": "Active", "address_components": {"street": "133 CRYSTAL SUNSET COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "ITASKA M COLE", "address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "04/23/2019", "status": "Active", "address_components": {"street": "133 CRYSTAL SUNSET COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "EMYRE B COLE", "address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "04/23/2019", "status": "Active", "address_components": {"street": "133 CRYSTAL SUNSET COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}, {"title": "Managing Member", "name": "ERIC T COLE", "address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA", "last_updated": "04/23/2019", "status": "Active", "address_components": {"street": "133 CRYSTAL SUNSET COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2E'S 2I'S LLC.", "entity_number": "E0154182014-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/24/2014", "nv_business_id": "NV20141204509", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "ERIC T. COLE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20141204509", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA", "agent_mailing_address": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031", "agent_street_address_components": {"street": "133 CRYSTAL SUNSET COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": "USA"}, "agent_mailing_address_components": {"street": "133 CRYSTAL SUNSET COURT", "city": "NORTH LAS VEGAS", "state": "NV", "zip_code": "89031", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/31/2026", "effective_date": "03/31/2026", "filing_number": "20265639437", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16943745,this);"}, {"file_date": "03/26/2025", "effective_date": "03/26/2025", "filing_number": "20254769212", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14823378,this);"}, {"file_date": "04/05/2024", "effective_date": "04/05/2024", "filing_number": "20243974734", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14080435,this);"}, {"file_date": "04/02/2023", "effective_date": "04/02/2023", "filing_number": "20233075675", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13279212,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 14, "total_records": 14}, "first_snapshot": {"business_details": {"business_name": "2E'S 2I'S LLC.", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/24/2014", "name": "2E'S 2I'S LLC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ERIC T. COLE", "attention": "", "address1_address2_city_state_zip_country": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA", "email": ""}], "officers": [{"date": "04/23/2019", "title": "Managing Member", "name": "ILIAS T COLE", "attention": "", "address1_address2_city_state_zip_country": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA"}, {"date": "04/23/2019", "title": "Managing Member", "name": "ITASKA M COLE", "attention": "", "address1_address2_city_state_zip_country": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA"}, {"date": "04/23/2019", "title": "Managing Member", "name": "EMYRE B COLE", "attention": "", "address1_address2_city_state_zip_country": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA"}, {"date": "04/23/2019", "title": "Managing Member", "name": "ERIC T COLE", "attention": "", "address1_address2_city_state_zip_country": "133 CRYSTAL SUNSET COURT, NORTH LAS VEGAS, NV, 89031, USA"}]}}}
{"task_id": 336041, "worker_id": "worker-6", "ts": 1775064411, "record_type": "business_detail", "name": "Qi Guan", "business_id": "1977245", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "06/25/2021", "type": "NT7 Business License Sole Proprietor", "nv_business_id": "NV20212147781", "entity_number": "E15604422021-2", "mark_number": "", "manage_nv_business_id": "NV20212147781", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "Qi Guan", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "06/25/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "Qi Guan", "Entity Number": "", "Entity Type": "NT7 Business License Sole Proprietor", "Entity Status": "Expired", "Formation Date": "06/25/2021", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "Qi Guan", "entity_number": "", "entity_type": "NT7 Business License Sole Proprietor", "entity_status": "Expired", "formation_date": "06/25/2021", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/25/2021", "effective_date": "06/25/2021", "filing_number": "20211560440", "document_type": "Application for Sole Proprietor Registra...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11890146,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336041, "worker_id": "worker-6", "ts": 1775064411, "record_type": "business_detail", "name": "Qigeneration, LLC", "business_id": "1850595", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "05/07/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201773798", "entity_number": "E6480762020-3", "mark_number": "", "manage_nv_business_id": "NV20201773798", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QIGENERATION, LLC", "entity_number": "E6480762020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/07/2020", "nv_business_id": "NV20201773798", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20201773798", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QIGENERATION, LLC", "Entity Number": "E6480762020-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "05/07/2020", "NV Business ID": "NV20201773798", "Termination Date": "", "Annual Report Due Date": "5/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Todd Ovokaitys", "address": "401 Ryland St STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/07/2020", "status": "Active", "address_components": {"street": "401 Ryland St STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Todd Ovokaitys", "address": "401 Ryland St STE 200-A, Reno, NV, 89502, USA", "last_updated": "05/07/2020", "status": "Active", "address_components": {"street": "401 Ryland St STE 200-A", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QIGENERATION, LLC", "entity_number": "E6480762020-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "05/07/2020", "nv_business_id": "NV20201773798", "termination_date": "", "annual_report_due": "5/31/2025", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20201773798", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/24/2024", "effective_date": "06/24/2024", "filing_number": "20244141271", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14244324,this);"}, {"file_date": "03/23/2023", "effective_date": "03/23/2023", "filing_number": "20233047412", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13252956,this);"}, {"file_date": "05/01/2022", "effective_date": "05/01/2022", "filing_number": "20222291856", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12565899,this);"}, {"file_date": "05/04/2021", "effective_date": "05/04/2021", "filing_number": "20211434233", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11783388,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {"business_name": "QIGENERATION, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2024"}, "name_changes": {"date": "05/07/2020", "name": "QIGENERATION, LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "NORTHWEST REGISTERED AGENT, LLC.*", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St. Ste 200 A, Reno, NV, 89502, USA", "email": ""}], "officers": [{"date": "05/07/2020", "title": "Managing Member", "name": "Todd Ovokaitys", "attention": "", "address1_address2_city_state_zip_country": "401 Ryland St STE 200-A, Reno, NV, 89502, USA"}]}}}
{"task_id": 336041, "worker_id": "worker-6", "ts": 1775064411, "record_type": "business_detail", "name": "QIGI Real Estate - Qualified Investment Group International", "business_id": "2083455", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "05/18/2022", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E23288112022-9", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QIGI REAL ESTATE - QUALIFIED INVESTMENT GROUP INTERNATIONAL", "entity_number": "E23288112022-9", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/18/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QIGI REAL ESTATE - QUALIFIED INVESTMENT GROUP INTERNATIONAL", "Entity Number": "E23288112022-9", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "05/18/2022", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QIGI REAL ESTATE - QUALIFIED INVESTMENT GROUP INTERNATIONAL", "entity_number": "E23288112022-9", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "05/18/2022", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/18/2022", "effective_date": "05/18/2022", "filing_number": "20222328809", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12600854,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336041, "worker_id": "worker-6", "ts": 1775064411, "record_type": "business_detail", "name": "QIGONG ACADEMY OF CRYSTAL THERAPY", "business_id": "988607", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "05/14/2010", "type": "Domestic Corporation (78)", "nv_business_id": "NV20101367561", "entity_number": "E0238822010-0", "mark_number": "", "manage_nv_business_id": "NV20101367561", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QIGONG ACADEMY OF CRYSTAL THERAPY", "entity_number": "E0238822010-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/14/2010", "nv_business_id": "NV20101367561", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": ""}, "agent": {"name": "KATHLEEN GREENE", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20101367561", "office_or_position": "", "jurisdiction": "", "street_address": "9683 LOUD WATER WAY, LAS VEGAS, NV, 89148-4520, USA", "mailing_address": "", "street_address_components": {"street": "9683 LOUD WATER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148-4520", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QIGONG ACADEMY OF CRYSTAL THERAPY", "Entity Number": "E0238822010-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "05/14/2010", "NV Business ID": "NV20101367561", "Termination Date": "", "Annual Report Due Date": "5/31/2013", "Compliance Hold": "", "Name of Individual or Legal Entity": "KATHLEEN GREENE", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9683 LOUD WATER WAY, LAS VEGAS, NV, 89148-4520, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "KATHLEEN GREENE", "address": "9683 LOUD WATER WAY, LAS VEGAS, NV, 891484520", "last_updated": "05/17/2010", "status": "Active", "address_components": {"street": "9683 LOUD WATER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "891484520", "country": ""}}, {"title": "Secretary", "name": "KATHLEEN GREENE", "address": "9683 LOUD WATER WAY, LAS VEGAS, NV, 891484520", "last_updated": "05/17/2010", "status": "Active", "address_components": {"street": "9683 LOUD WATER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "891484520", "country": ""}}, {"title": "Treasurer", "name": "KATHLEEN GREENE", "address": "9683 LOUD WATER WAY, LAS VEGAS, NV, 891484520", "last_updated": "05/17/2010", "status": "Active", "address_components": {"street": "9683 LOUD WATER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "891484520", "country": ""}}, {"title": "Director", "name": "KATHLEEN GREENE", "address": "9683 LOUD WATER WAY, LAS VEGAS, NV, 891484520", "last_updated": "05/17/2010", "status": "Active", "address_components": {"street": "9683 LOUD WATER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "891484520", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "KATHLEEN GREENE", "address": "9683 LOUD WATER WAY, LAS VEGAS, NV, 891484520", "last_updated": "05/17/2010", "status": "Active", "address_components": {"street": "9683 LOUD WATER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "891484520", "country": ""}}, {"title": "Secretary", "name": "KATHLEEN GREENE", "address": "9683 LOUD WATER WAY, LAS VEGAS, NV, 891484520", "last_updated": "05/17/2010", "status": "Active", "address_components": {"street": "9683 LOUD WATER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "891484520", "country": ""}}, {"title": "Treasurer", "name": "KATHLEEN GREENE", "address": "9683 LOUD WATER WAY, LAS VEGAS, NV, 891484520", "last_updated": "05/17/2010", "status": "Active", "address_components": {"street": "9683 LOUD WATER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "891484520", "country": ""}}, {"title": "Director", "name": "KATHLEEN GREENE", "address": "9683 LOUD WATER WAY, LAS VEGAS, NV, 891484520", "last_updated": "05/17/2010", "status": "Active", "address_components": {"street": "9683 LOUD WATER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "891484520", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "QIGONG ACADEMY OF CRYSTAL THERAPY", "entity_number": "E0238822010-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "05/14/2010", "nv_business_id": "NV20101367561", "termination_date": "", "annual_report_due": "5/31/2013", "compliance_hold": "", "agent_name": "KATHLEEN GREENE", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20101367561", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9683 LOUD WATER WAY, LAS VEGAS, NV, 89148-4520, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9683 LOUD WATER WAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148-4520", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2012", "effective_date": "04/30/2012", "filing_number": "20120309897-41", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6960268,this);"}, {"file_date": "06/08/2011", "effective_date": "06/08/2011", "filing_number": "20110427863-24", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6960753,this);"}, {"file_date": "05/14/2010", "effective_date": "05/14/2010", "filing_number": "20100339031-72", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6965679,this);"}, {"file_date": "05/14/2010", "effective_date": "05/14/2010", "filing_number": "20100339032-83", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6962182,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336041, "worker_id": "worker-6", "ts": 1775064411, "record_type": "business_detail", "name": "QIGONG BEHAVIORAL THERAPY INSTITUTE LLC", "business_id": "1456587", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/24/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181060956", "entity_number": "E0041022018-5", "mark_number": "", "manage_nv_business_id": "NV20181060956", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "QIGONG BEHAVIORAL THERAPY INSTITUTE LLC", "entity_number": "E0041022018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/24/2018", "nv_business_id": "NV20181060956", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181060956", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QIGONG BEHAVIORAL THERAPY INSTITUTE LLC", "Entity Number": "E0041022018-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/24/2018", "NV Business ID": "NV20181060956", "Termination Date": "", "Annual Report Due Date": "1/31/2023", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Randy K SUGAWARA", "address": "555 PIERCE ST, UNIT 501, Albany, CA, 94706, USA", "last_updated": "01/18/2022", "status": "Active", "address_components": {"street": "555 PIERCE ST", "city": "UNIT 501", "state": "Albany", "zip_code": "CA", "country": "94706"}}, {"title": "Other/", "name": "Randall Sugawara", "address": "555 Pierce Street Unit 501, Albany, CA, 94706, USA", "last_updated": "01/18/2022", "status": "Active", "address_components": {"street": "555 Pierce Street Unit 501", "city": "Albany", "state": "CA", "zip_code": "94706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Randy K SUGAWARA", "address": "555 PIERCE ST, UNIT 501, Albany, CA, 94706, USA", "last_updated": "01/18/2022", "status": "Active", "address_components": {"street": "555 PIERCE ST", "city": "UNIT 501", "state": "Albany", "zip_code": "CA", "country": "94706"}}, {"title": "Other/", "name": "Randall Sugawara", "address": "555 Pierce Street Unit 501, Albany, CA, 94706, USA", "last_updated": "01/18/2022", "status": "Active", "address_components": {"street": "555 Pierce Street Unit 501", "city": "Albany", "state": "CA", "zip_code": "94706", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "QIGONG BEHAVIORAL THERAPY INSTITUTE LLC", "entity_number": "E0041022018-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/24/2018", "nv_business_id": "NV20181060956", "termination_date": "", "annual_report_due": "1/31/2023", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181060956", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/22/2022", "effective_date": "11/23/2022", "filing_number": "20222773217", "document_type": "Articles of Dissolution Before Commencem...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(12993530,this);"}, {"file_date": "01/18/2022", "effective_date": "01/18/2022", "filing_number": "20222031788", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12317339,this);"}, {"file_date": "01/11/2022", "effective_date": "01/11/2022", "filing_number": "20222017121", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12304187,this);"}, {"file_date": "01/08/2021", "effective_date": "01/08/2021", "filing_number": "20211185625", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(11552814,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "QIGONG BEHAVIORAL THERAPY INSTITUTE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2023"}, "name_changes": {"date": "01/24/2018", "name": "QIGONG BEHAVIORAL THERAPY INSTITUTE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "Registered Agents Inc.", "attention": "", "address1_address2_city_state_zip_country": "401 RYLAND ST., STE 200-A, Reno, NV, 89502, USA", "email": "cphgsales@gmail.com"}], "officers": [{"date": "01/18/2022", "title": "Manager", "name": "Randy K SUGAWARA", "attention": "", "address1_address2_city_state_zip_country": "555 PIERCE ST, UNIT 501, Albany, CA, 94706, USA"}, {"date": "01/18/2022", "title": "", "name": "Randall Sugawara", "attention": "", "address1_address2_city_state_zip_country": "555 Pierce Street Unit 501, Albany, CA, 94706, USA"}]}}}
{"task_id": 336041, "worker_id": "worker-6", "ts": 1775064411, "record_type": "business_detail", "name": "QIGONG, LLC", "business_id": "643842", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/08/2005", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20051773577", "entity_number": "E0860572005-6", "mark_number": "", "manage_nv_business_id": "NV20051773577", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "QIGONG, LLC", "entity_number": "E0860572005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/08/2005", "nv_business_id": "NV20051773577", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20051773577", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QIGONG, LLC", "Entity Number": "E0860572005-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/08/2005", "NV Business ID": "NV20051773577", "Termination Date": "", "Annual Report Due Date": "12/31/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LANI CURDS", "address": "656 CALLE DEL NORTE, CAMARILLO, CA, 93010, USA", "last_updated": "02/02/2006", "status": "Active", "address_components": {"street": "656 CALLE DEL NORTE", "city": "CAMARILLO", "state": "CA", "zip_code": "93010", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "LANI CURDS", "address": "656 CALLE DEL NORTE, CAMARILLO, CA, 93010, USA", "last_updated": "02/02/2006", "status": "Active", "address_components": {"street": "656 CALLE DEL NORTE", "city": "CAMARILLO", "state": "CA", "zip_code": "93010", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QIGONG, LLC", "entity_number": "E0860572005-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/08/2005", "nv_business_id": "NV20051773577", "termination_date": "", "annual_report_due": "12/31/2006", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20051773577", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/13/2007", "effective_date": "11/13/2007", "filing_number": "20070773105-92", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "59", "snapshot_onclick": "GetSnapShot(5138026,this);"}, {"file_date": "01/30/2006", "effective_date": "01/30/2006", "filing_number": "20060054227-08", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5139655,this);"}, {"file_date": "12/08/2005", "effective_date": "12/08/2005", "filing_number": "20050603588-97", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5138464,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304808, "worker_id": "worker-5", "ts": 1775064416, "record_type": "business_detail", "name": "2 EVIL GENIUSES INC", "business_id": "1523410", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/28/2019", "type": "Domestic Corporation (78)", "nv_business_id": "NV20191160386", "entity_number": "E0093272019-7", "mark_number": "", "manage_nv_business_id": "NV20191160386", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 EVIL GENIUSES INC", "entity_number": "E0093272019-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "02/28/2019", "nv_business_id": "NV20191160386", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": ""}, "agent": {"name": "MICHAEL CARNEY", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20191160386", "office_or_position": "", "jurisdiction": "", "street_address": "3960 HOWARD HUGHES PARKWAY, LAS VEGAS, NV, 89169, USA", "mailing_address": "3960 HOWARD HUGHES PARKWAY, LAS VEGAS, NV, 89169", "street_address_components": {"street": "3960 HOWARD HUGHES PARKWAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "mailing_address_components": {"street": "3960 HOWARD HUGHES PARKWAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": ""}}, "raw_fields": {"Entity Name": "2 EVIL GENIUSES INC", "Entity Number": "E0093272019-7", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Revoked", "Formation Date": "02/28/2019", "NV Business ID": "NV20191160386", "Termination Date": "", "Annual Report Due Date": "2/28/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "MICHAEL CARNEY", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3960 HOWARD HUGHES PARKWAY, LAS VEGAS, NV, 89169, USA", "Mailing Address": "3960 HOWARD HUGHES PARKWAY, LAS VEGAS, NV, 89169"}, "officer_information": {"current": {"rows": [{"title": "President", "name": "Brian Anderson", "address": "2060 pine crest dr , Corona , CA, 92882, USA", "last_updated": "01/26/2021", "status": "Active", "address_components": {"street": "2060 pine crest dr", "city": "Corona", "state": "CA", "zip_code": "92882", "country": "USA"}}, {"title": "Secretary", "name": "RHIANNA ANDERSON", "address": "640 N TUSTIN AVE SUITE 205, North Tustin, CA, 92705, USA", "last_updated": "03/12/2020", "status": "Active", "address_components": {"street": "640 N TUSTIN AVE SUITE 205", "city": "North Tustin", "state": "CA", "zip_code": "92705", "country": "USA"}}, {"title": "Treasurer", "name": "RHIANNA ANDERSON", "address": "640 N TUSTIN AVE SUITE 205, North Tustin, CA, 92705, USA", "last_updated": "03/12/2020", "status": "Active", "address_components": {"street": "640 N TUSTIN AVE SUITE 205", "city": "North Tustin", "state": "CA", "zip_code": "92705", "country": "USA"}}, {"title": "Director", "name": "BRIAN ANDERSON", "address": "640 N TUSTIN AVE SUITE 205, North Tustin, CA, 92705, USA", "last_updated": "03/12/2020", "status": "Active", "address_components": {"street": "640 N TUSTIN AVE SUITE 205", "city": "North Tustin", "state": "CA", "zip_code": "92705", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "Brian Anderson", "address": "2060 pine crest dr , Corona , CA, 92882, USA", "last_updated": "01/26/2021", "status": "Active", "address_components": {"street": "2060 pine crest dr", "city": "Corona", "state": "CA", "zip_code": "92882", "country": "USA"}}, {"title": "Secretary", "name": "RHIANNA ANDERSON", "address": "640 N TUSTIN AVE SUITE 205, North Tustin, CA, 92705, USA", "last_updated": "03/12/2020", "status": "Active", "address_components": {"street": "640 N TUSTIN AVE SUITE 205", "city": "North Tustin", "state": "CA", "zip_code": "92705", "country": "USA"}}, {"title": "Treasurer", "name": "RHIANNA ANDERSON", "address": "640 N TUSTIN AVE SUITE 205, North Tustin, CA, 92705, USA", "last_updated": "03/12/2020", "status": "Active", "address_components": {"street": "640 N TUSTIN AVE SUITE 205", "city": "North Tustin", "state": "CA", "zip_code": "92705", "country": "USA"}}, {"title": "Director", "name": "BRIAN ANDERSON", "address": "640 N TUSTIN AVE SUITE 205, North Tustin, CA, 92705, USA", "last_updated": "03/12/2020", "status": "Active", "address_components": {"street": "640 N TUSTIN AVE SUITE 205", "city": "North Tustin", "state": "CA", "zip_code": "92705", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "2 EVIL GENIUSES INC", "entity_number": "E0093272019-7", "entity_type": "Domestic Corporation (78)", "entity_status": "Revoked", "formation_date": "02/28/2019", "nv_business_id": "NV20191160386", "termination_date": "", "annual_report_due": "2/28/2022", "compliance_hold": "", "agent_name": "MICHAEL CARNEY", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20191160386", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3960 HOWARD HUGHES PARKWAY, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "3960 HOWARD HUGHES PARKWAY, LAS VEGAS, NV, 89169", "agent_street_address_components": {"street": "3960 HOWARD HUGHES PARKWAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": "USA"}, "agent_mailing_address_components": {"street": "3960 HOWARD HUGHES PARKWAY", "city": "LAS VEGAS", "state": "NV", "zip_code": "89169", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2021", "effective_date": "06/28/2021", "filing_number": "20211563832", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11893192,this);"}, {"file_date": "01/26/2021", "effective_date": "01/26/2021", "filing_number": "20211190175", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11557375,this);"}, {"file_date": "03/12/2020", "effective_date": "03/12/2020", "filing_number": "20200538220", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10937543,this);"}, {"file_date": "02/28/2019", "effective_date": "02/28/2019", "filing_number": "20190089562-62", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9097104,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "2 EVIL GENIUSES INC", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2021"}, "name_changes": {"date": "02/28/2019", "name": "2 EVIL GENIUSES INC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "MICHAEL CARNEY", "attention": "", "address1_address2_city_state_zip_country": "3960 HOWARD HUGHES PARKWAY, LAS VEGAS, NV, 89169, USA", "email": ""}], "officers": [{"date": "01/26/2021", "title": "President", "name": "Brian Anderson", "attention": "", "address1_address2_city_state_zip_country": "2060 pine crest dr , Corona , CA, 92882, USA"}, {"date": "03/12/2020", "title": "Secretary", "name": "RHIANNA ANDERSON", "attention": "", "address1_address2_city_state_zip_country": "640 N TUSTIN AVE SUITE 205, North Tustin, CA, 92705, USA"}, {"date": "03/12/2020", "title": "Treasurer", "name": "RHIANNA ANDERSON", "attention": "", "address1_address2_city_state_zip_country": "640 N TUSTIN AVE SUITE 205, North Tustin, CA, 92705, USA"}, {"date": "03/12/2020", "title": "Director", "name": "BRIAN ANDERSON", "attention": "", "address1_address2_city_state_zip_country": "640 N TUSTIN AVE SUITE 205, North Tustin, CA, 92705, USA"}]}}}
{"task_id": 304808, "worker_id": "worker-5", "ts": 1775064416, "record_type": "business_detail", "name": "2 EVOLVE LLC", "business_id": "127136", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/09/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041287946", "entity_number": "LLC28560-2004", "mark_number": "", "manage_nv_business_id": "NV20041287946", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "2 EVOLVE LLC", "entity_number": "LLC28560-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/09/2004", "nv_business_id": "NV20041287946", "termination_date": "12/9/2504", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041287946", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 EVOLVE LLC", "Entity Number": "LLC28560-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/09/2004", "NV Business ID": "NV20041287946", "Termination Date": "12/9/2504", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "DAYNA L BRYAN", "address": "6275 SHARLANDS AVENUE, SUITE 17, RENO, NV, 89523, USA", "last_updated": "12/28/2006", "status": "Active", "address_components": {"street": "6275 SHARLANDS AVENUE", "city": "SUITE 17", "state": "RENO", "zip_code": "NV", "country": "89523"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "DAYNA L BRYAN", "address": "6275 SHARLANDS AVENUE, SUITE 17, RENO, NV, 89523, USA", "last_updated": "12/28/2006", "status": "Active", "address_components": {"street": "6275 SHARLANDS AVENUE", "city": "SUITE 17", "state": "RENO", "zip_code": "NV", "country": "89523"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "2 EVOLVE LLC", "entity_number": "LLC28560-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/09/2004", "nv_business_id": "NV20041287946", "termination_date": "12/9/2504", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041287946", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/16/2008", "effective_date": "01/16/2008", "filing_number": "20080034981-55", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1028873,this);"}, {"file_date": "12/28/2006", "effective_date": "12/28/2006", "filing_number": "20060833367-18", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1026391,this);"}, {"file_date": "12/06/2005", "effective_date": "12/06/2005", "filing_number": "20050597583-94", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(1028497,this);"}, {"file_date": "05/04/2005", "effective_date": "05/04/2005", "filing_number": "20050167739-60", "document_type": "Certificate of Resignation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(1029859,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 304810, "worker_id": "worker-2", "ts": 1775064424, "record_type": "business_detail", "name": "2 EXCEEDS 2, INC.", "business_id": "489992", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/19/2003", "type": "Domestic Corporation (78)", "nv_business_id": "NV20031434593", "entity_number": "C20094-2003", "mark_number": "", "manage_nv_business_id": "NV20031434593", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "2 EXCEEDS 2, INC.", "entity_number": "C20094-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/19/2003", "nv_business_id": "NV20031434593", "termination_date": "", "annual_report_due": "8/31/2004", "compliance_hold": ""}, "agent": {"name": "EASTBIZ.COM, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20031434593", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "mailing_address": "", "street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "2 EXCEEDS 2, INC.", "Entity Number": "C20094-2003", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "08/19/2003", "NV Business ID": "NV20031434593", "Termination Date": "", "Annual Report Due Date": "8/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "EASTBIZ.COM, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "JACQUELINE H SWYER", "address": "14710 127TH AVE SE, SNOHOMISH, WA, 98290, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "14710 127TH AVE SE", "city": "SNOHOMISH", "state": "WA", "zip_code": "98290", "country": "USA"}}, {"title": "Secretary", "name": "MARK L SWYER", "address": "14710 127TH AVE SE, SNOHOMISH, WA, 98290, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "14710 127TH AVE SE", "city": "SNOHOMISH", "state": "WA", "zip_code": "98290", "country": "USA"}}, {"title": "Treasurer", "name": "MARK L SWYER", "address": "14710 127TH AVE SE, SNOHOMISH, WA, 98290, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "14710 127TH AVE SE", "city": "SNOHOMISH", "state": "WA", "zip_code": "98290", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "JACQUELINE H SWYER", "address": "14710 127TH AVE SE, SNOHOMISH, WA, 98290, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "14710 127TH AVE SE", "city": "SNOHOMISH", "state": "WA", "zip_code": "98290", "country": "USA"}}, {"title": "Secretary", "name": "MARK L SWYER", "address": "14710 127TH AVE SE, SNOHOMISH, WA, 98290, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "14710 127TH AVE SE", "city": "SNOHOMISH", "state": "WA", "zip_code": "98290", "country": "USA"}}, {"title": "Treasurer", "name": "MARK L SWYER", "address": "14710 127TH AVE SE, SNOHOMISH, WA, 98290, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "14710 127TH AVE SE", "city": "SNOHOMISH", "state": "WA", "zip_code": "98290", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "2 EXCEEDS 2, INC.", "entity_number": "C20094-2003", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "08/19/2003", "nv_business_id": "NV20031434593", "termination_date": "", "annual_report_due": "8/31/2004", "compliance_hold": "", "agent_name": "EASTBIZ.COM, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031434593", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "5348 VEGAS DRIVE, LAS VEGAS, NV, 89108, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5348 VEGAS DRIVE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89108", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/04/2003", "effective_date": "09/04/2003", "filing_number": "C20094-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4297069,this);"}, {"file_date": "08/19/2003", "effective_date": "08/19/2003", "filing_number": "C20094-2003-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4296218,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "GGT GLOBAL IMPORTS INC", "business_id": "646147", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/19/2005", "type": "Domestic Corporation (78)", "nv_business_id": "NV20051795272", "entity_number": "E0884982005-3", "mark_number": "", "manage_nv_business_id": "NV20051795272", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "GGT GLOBAL IMPORTS INC", "entity_number": "E0884982005-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2005", "nv_business_id": "NV20051795272", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20051795272", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "GGT GLOBAL IMPORTS INC", "Entity Number": "E0884982005-3", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "12/19/2005", "NV Business ID": "NV20051795272", "Termination Date": "", "Annual Report Due Date": "12/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GUY TAYLOR", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "08/10/2007", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}, {"title": "Secretary", "name": "GINA TAYLOR", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "08/10/2007", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}, {"title": "Treasurer", "name": "AVA TAYLOR", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "08/10/2007", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}, {"title": "Director", "name": "GUY TAYLOR", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "08/10/2007", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "GUY TAYLOR", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "08/10/2007", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}, {"title": "Secretary", "name": "GINA TAYLOR", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "08/10/2007", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}, {"title": "Treasurer", "name": "AVA TAYLOR", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "08/10/2007", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}, {"title": "Director", "name": "GUY TAYLOR", "address": "PO BOX 2259, MINDEN, NV, 89423 - 2259, USA", "last_updated": "08/10/2007", "status": "Active", "address_components": {"street": "PO BOX 2259", "city": "MINDEN", "state": "NV", "zip_code": "89423 - 2259", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "GGT GLOBAL IMPORTS INC", "entity_number": "E0884982005-3", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "12/19/2005", "nv_business_id": "NV20051795272", "termination_date": "", "annual_report_due": "12/31/2007", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20051795272", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/17/2008", "effective_date": "01/17/2008", "filing_number": "20080034685-66", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(5158560,this);"}, {"file_date": "08/10/2007", "effective_date": "08/10/2007", "filing_number": "20070548704-77", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5156793,this);"}, {"file_date": "02/23/2006", "effective_date": "02/23/2006", "filing_number": "00000658083-20", "document_type": "Registered Agent Name Change", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(5158843,this);"}, {"file_date": "12/30/2005", "effective_date": "12/30/2005", "filing_number": "20050660234-28", "document_type": "Amendment", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5158370,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "R R TRANSPORT INC.", "business_id": "514391", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "04/26/2004", "type": "Domestic Corporation (78)", "nv_business_id": "NV20041454463", "entity_number": "C10958-2004", "mark_number": "", "manage_nv_business_id": "NV20041454463", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "R R TRANSPORT INC.", "entity_number": "C10958-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "04/26/2004", "nv_business_id": "NV20041454463", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": ""}, "agent": {"name": "JAMES R. DURANSO CPA", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20041454463", "office_or_position": "", "jurisdiction": "", "street_address": "6026 S DURANGO DR, LAS VEGAS, NV, 89113 - 1790, USA", "mailing_address": "PO BOX 401090, LAS VEGAS, NV, 89140 - 1090, USA", "street_address_components": {"street": "6026 S DURANGO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113 - 1790", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 401090", "city": "LAS VEGAS", "state": "NV", "zip_code": "89140 - 1090", "country": "USA"}}, "raw_fields": {"Entity Name": "R R TRANSPORT INC.", "Entity Number": "C10958-2004", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Default", "Formation Date": "04/26/2004", "NV Business ID": "NV20041454463", "Termination Date": "", "Annual Report Due Date": "4/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "JAMES R. DURANSO CPA", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "6026 S DURANGO DR, LAS VEGAS, NV, 89113 - 1790, USA", "Mailing Address": "PO BOX 401090, LAS VEGAS, NV, 89140 - 1090, USA"}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "MICHAEL B. ROBISON", "address": "1151 MIRAGE LAKE STREET, Henderson, NV, 89052, USA", "last_updated": "04/27/2021", "status": "Active", "address_components": {"street": "1151 MIRAGE LAKE STREET", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "GWENN A. ROBISON", "address": "1151 MIRAGE LAKE STREET, Henderson, NV, 89052, USA", "last_updated": "04/27/2021", "status": "Active", "address_components": {"street": "1151 MIRAGE LAKE STREET", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "President", "name": "MICHAEL B ROBISON", "address": "1151 MIRAGE LAKE ST, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1151 MIRAGE LAKE ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "GWENN A ROBISON", "address": "1151 MIRAGE LAKE ST, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1151 MIRAGE LAKE ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL B ROBISON", "address": "1151 MIRAGE LAKE ST, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1151 MIRAGE LAKE ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Director", "name": "MICHAEL B. ROBISON", "address": "1151 MIRAGE LAKE STREET, Henderson, NV, 89052, USA", "last_updated": "04/27/2021", "status": "Active", "address_components": {"street": "1151 MIRAGE LAKE STREET", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Director", "name": "GWENN A. ROBISON", "address": "1151 MIRAGE LAKE STREET, Henderson, NV, 89052, USA", "last_updated": "04/27/2021", "status": "Active", "address_components": {"street": "1151 MIRAGE LAKE STREET", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "President", "name": "MICHAEL B ROBISON", "address": "1151 MIRAGE LAKE ST, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1151 MIRAGE LAKE ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Secretary", "name": "GWENN A ROBISON", "address": "1151 MIRAGE LAKE ST, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1151 MIRAGE LAKE ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}, {"title": "Treasurer", "name": "MICHAEL B ROBISON", "address": "1151 MIRAGE LAKE ST, HENDERSON, NV, 89052, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "1151 MIRAGE LAKE ST", "city": "HENDERSON", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "R R TRANSPORT INC.", "entity_number": "C10958-2004", "entity_type": "Domestic Corporation (78)", "entity_status": "Default", "formation_date": "04/26/2004", "nv_business_id": "NV20041454463", "termination_date": "", "annual_report_due": "4/30/2025", "compliance_hold": "", "agent_name": "JAMES R. DURANSO CPA", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041454463", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "6026 S DURANGO DR, LAS VEGAS, NV, 89113 - 1790, USA", "agent_mailing_address": "PO BOX 401090, LAS VEGAS, NV, 89140 - 1090, USA", "agent_street_address_components": {"street": "6026 S DURANGO DR", "city": "LAS VEGAS", "state": "NV", "zip_code": "89113 - 1790", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 401090", "city": "LAS VEGAS", "state": "NV", "zip_code": "89140 - 1090", "country": "USA"}}}, "filing_history": {"rows": [{"file_date": "08/11/2024", "effective_date": "08/11/2024", "filing_number": "20244244494", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14341622,this);"}, {"file_date": "04/29/2023", "effective_date": "04/29/2023", "filing_number": "20233164371", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13343613,this);"}, {"file_date": "03/17/2022", "effective_date": "03/17/2022", "filing_number": "20222181370", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12459234,this);"}, {"file_date": "04/19/2021", "effective_date": "04/19/2021", "filing_number": "20211414265", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "3", "snapshot_onclick": "GetSnapShot(11765342,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 23, "total_records": 23}, "first_snapshot": {"business_details": {"business_name": "R R TRANSPORT INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2024"}, "name_changes": {"date": "04/26/2004", "name": "R R TRANSPORT INC.", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "JAMES R. DURANSO CPA", "attention": "", "address1_address2_city_state_zip_country": "6026 S DURANGO DR, LAS VEGAS, NV, 89113 - 1790, USA", "email": "JIM@WDANDCO.COM"}], "officers": [{"date": "04/27/2021", "title": "Director", "name": "MICHAEL B. ROBISON", "attention": "", "address1_address2_city_state_zip_country": "1151 MIRAGE LAKE STREET, Henderson, NV, 89052, USA"}, {"date": "04/27/2021", "title": "Director", "name": "GWENN A. ROBISON", "attention": "", "address1_address2_city_state_zip_country": "1151 MIRAGE LAKE STREET, Henderson, NV, 89052, USA"}, {"date": "01/29/2005", "title": "President", "name": "MICHAEL B ROBISON", "attention": "", "address1_address2_city_state_zip_country": "1151 MIRAGE LAKE ST, HENDERSON, NV, 89052, USA"}, {"date": "01/29/2005", "title": "Secretary", "name": "GWENN A ROBISON", "attention": "", "address1_address2_city_state_zip_country": "1151 MIRAGE LAKE ST, HENDERSON, NV, 89052, USA"}, {"date": "01/29/2005", "title": "Treasurer", "name": "MICHAEL B ROBISON", "attention": "", "address1_address2_city_state_zip_country": "1151 MIRAGE LAKE ST, HENDERSON, NV, 89052, USA"}]}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "R R TRANSPORTORS, LLC", "business_id": "1430670", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/14/2017", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20171513284", "entity_number": "E0386212017-3", "mark_number": "", "manage_nv_business_id": "NV20171513284", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "R R TRANSPORTORS, LLC", "entity_number": "E0386212017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/14/2017", "nv_business_id": "NV20171513284", "termination_date": "", "annual_report_due": "8/31/2018", "compliance_hold": ""}, "agent": {"name": "CORPORATE SERVICE CENTER, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20171513284", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "mailing_address": "", "street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R R TRANSPORTORS, LLC", "Entity Number": "E0386212017-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/14/2017", "NV Business ID": "NV20171513284", "Termination Date": "", "Annual Report Due Date": "8/31/2018", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATE SERVICE CENTER, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1450 Vassar Street, Reno, NV, 89502, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ERI A DOULOUS", "address": "5605 RIGGINS COURT, STE. 200, RENO, NV, 89502, USA", "last_updated": "08/30/2017", "status": "Active", "address_components": {"street": "5605 RIGGINS COURT", "city": "STE. 200", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Manager", "name": "WILLIE M DAVIS", "address": "5605 RIGGINS COURT, STE. 200, RENO, NV, 89502, USA", "last_updated": "08/30/2017", "status": "Active", "address_components": {"street": "5605 RIGGINS COURT", "city": "STE. 200", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "ERI A DOULOUS", "address": "5605 RIGGINS COURT, STE. 200, RENO, NV, 89502, USA", "last_updated": "08/30/2017", "status": "Active", "address_components": {"street": "5605 RIGGINS COURT", "city": "STE. 200", "state": "RENO", "zip_code": "NV", "country": "89502"}}, {"title": "Manager", "name": "WILLIE M DAVIS", "address": "5605 RIGGINS COURT, STE. 200, RENO, NV, 89502, USA", "last_updated": "08/30/2017", "status": "Active", "address_components": {"street": "5605 RIGGINS COURT", "city": "STE. 200", "state": "RENO", "zip_code": "NV", "country": "89502"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R R TRANSPORTORS, LLC", "entity_number": "E0386212017-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/14/2017", "nv_business_id": "NV20171513284", "termination_date": "", "annual_report_due": "8/31/2018", "compliance_hold": "", "agent_name": "CORPORATE SERVICE CENTER, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20171513284", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1450 Vassar Street, Reno, NV, 89502, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1450 Vassar Street", "city": "Reno", "state": "NV", "zip_code": "89502", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/30/2017", "effective_date": "08/30/2017", "filing_number": "20170369495-46", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8881226,this);"}, {"file_date": "08/14/2017", "effective_date": "08/14/2017", "filing_number": "20170347025-01", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(8880501,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "R. R. TYRE CONSULTING, INC.", "business_id": "1196084", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/04/2013", "type": "Domestic Corporation (78)", "nv_business_id": "NV20131526095", "entity_number": "E0430072013-6", "mark_number": "", "manage_nv_business_id": "NV20131526095", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "R. R. TYRE CONSULTING, INC.", "entity_number": "E0430072013-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2013", "nv_business_id": "NV20131526095", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20131526095", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R. R. TYRE CONSULTING, INC.", "Entity Number": "E0430072013-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/04/2013", "NV Business ID": "NV20131526095", "Termination Date": "", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "RICHARD R TYRE", "address": "426 MARIETTA ST, #501, ATLANTA, GA, 30313, USA", "last_updated": "09/10/2013", "status": "Active", "address_components": {"street": "426 MARIETTA ST", "city": "#501", "state": "ATLANTA", "zip_code": "GA", "country": "30313"}}, {"title": "Secretary", "name": "RICHARD R TYRE", "address": "426 MARIETTA ST, #501, ATLANTA, GA, 30313, USA", "last_updated": "09/10/2013", "status": "Active", "address_components": {"street": "426 MARIETTA ST", "city": "#501", "state": "ATLANTA", "zip_code": "GA", "country": "30313"}}, {"title": "Treasurer", "name": "RICHARD R TYRE", "address": "426 MARIETTA ST, #501, ATLANTA, GA, 30313, USA", "last_updated": "09/10/2013", "status": "Active", "address_components": {"street": "426 MARIETTA ST", "city": "#501", "state": "ATLANTA", "zip_code": "GA", "country": "30313"}}, {"title": "Director", "name": "RICHARD R TYRE", "address": "426 MARIETTA ST, #501, ATLANTA, GA, 30313, USA", "last_updated": "09/10/2013", "status": "Active", "address_components": {"street": "426 MARIETTA ST", "city": "#501", "state": "ATLANTA", "zip_code": "GA", "country": "30313"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "RICHARD R TYRE", "address": "426 MARIETTA ST, #501, ATLANTA, GA, 30313, USA", "last_updated": "09/10/2013", "status": "Active", "address_components": {"street": "426 MARIETTA ST", "city": "#501", "state": "ATLANTA", "zip_code": "GA", "country": "30313"}}, {"title": "Secretary", "name": "RICHARD R TYRE", "address": "426 MARIETTA ST, #501, ATLANTA, GA, 30313, USA", "last_updated": "09/10/2013", "status": "Active", "address_components": {"street": "426 MARIETTA ST", "city": "#501", "state": "ATLANTA", "zip_code": "GA", "country": "30313"}}, {"title": "Treasurer", "name": "RICHARD R TYRE", "address": "426 MARIETTA ST, #501, ATLANTA, GA, 30313, USA", "last_updated": "09/10/2013", "status": "Active", "address_components": {"street": "426 MARIETTA ST", "city": "#501", "state": "ATLANTA", "zip_code": "GA", "country": "30313"}}, {"title": "Director", "name": "RICHARD R TYRE", "address": "426 MARIETTA ST, #501, ATLANTA, GA, 30313, USA", "last_updated": "09/10/2013", "status": "Active", "address_components": {"street": "426 MARIETTA ST", "city": "#501", "state": "ATLANTA", "zip_code": "GA", "country": "30313"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "R. R. TYRE CONSULTING, INC.", "entity_number": "E0430072013-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/04/2013", "nv_business_id": "NV20131526095", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20131526095", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/10/2013", "effective_date": "09/10/2013", "filing_number": "20130592114-98", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8106373,this);"}, {"file_date": "09/04/2013", "effective_date": "09/04/2013", "filing_number": "20130583073-02", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8107269,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "R.R. THOR, LLC", "business_id": "35142", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "02/17/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001016764", "entity_number": "LLC1536-2000", "mark_number": "", "manage_nv_business_id": "NV20001016764", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "R.R. THOR, LLC", "entity_number": "LLC1536-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/17/2000", "nv_business_id": "NV20001016764", "termination_date": "2/17/2500", "annual_report_due": "2/28/2006", "compliance_hold": ""}, "agent": {"name": "PATRICIA THORWALDSON", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20001016764", "office_or_position": "", "jurisdiction": "", "street_address": "8415 HOLIDAY LANE, RENO, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "8415 HOLIDAY LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.R. THOR, LLC", "Entity Number": "LLC1536-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "02/17/2000", "NV Business ID": "NV20001016764", "Termination Date": "2/17/2500", "Annual Report Due Date": "2/28/2006", "Compliance Hold": "", "Name of Individual or Legal Entity": "PATRICIA THORWALDSON", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8415 HOLIDAY LANE, RENO, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "PATRICIA THORWALDSON", "address": "8415 HOLIDAY LN, RENO, NV, 89511, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8415 HOLIDAY LN", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "RICHARD THORWALDSON", "address": "8415 HOLIDAY LN, RENO, NV, 89511, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8415 HOLIDAY LN", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "PATRICIA THORWALDSON", "address": "8415 HOLIDAY LN, RENO, NV, 89511, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8415 HOLIDAY LN", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "RICHARD THORWALDSON", "address": "8415 HOLIDAY LN, RENO, NV, 89511, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "8415 HOLIDAY LN", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "R.R. THOR, LLC", "entity_number": "LLC1536-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "02/17/2000", "nv_business_id": "NV20001016764", "termination_date": "2/17/2500", "annual_report_due": "2/28/2006", "compliance_hold": "", "agent_name": "PATRICIA THORWALDSON", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20001016764", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8415 HOLIDAY LANE, RENO, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8415 HOLIDAY LANE", "city": "RENO", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/25/2005", "effective_date": "02/25/2005", "filing_number": "20050014552-84", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(300388,this);"}, {"file_date": "01/20/2004", "effective_date": "01/20/2004", "filing_number": "LLC1536-2000-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(298612,this);"}, {"file_date": "01/22/2003", "effective_date": "01/22/2003", "filing_number": "LLC1536-2000-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(298613,this);"}, {"file_date": "01/11/2002", "effective_date": "01/11/2002", "filing_number": "LLC1536-2000-003", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(300250,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "R.R.T.T. CORP.", "business_id": "439122", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/24/2002", "type": "Domestic Corporation (78)", "nv_business_id": "NV20021213230", "entity_number": "C1976-2002", "mark_number": "", "manage_nv_business_id": "NV20021213230", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "R.R.T.T. CORP.", "entity_number": "C1976-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/24/2002", "nv_business_id": "NV20021213230", "termination_date": "", "annual_report_due": "1/31/2004", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20021213230", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R.R.T.T. CORP.", "Entity Number": "C1976-2002", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/24/2002", "NV Business ID": "NV20021213230", "Termination Date": "", "Annual Report Due Date": "1/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "NEJIB Y BENTICHA", "address": "723 S CASINO CENTER BLVD 2ND FLR, LAS VEGAS, NV, 891016716", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD 2ND FLR", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Secretary", "name": "MALEK A BHAIRI", "address": "723 S CASINO CENTER BLVD 2ND FLR, LAS VEGAS, NV, 891016716", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD 2ND FLR", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Treasurer", "name": "MALEK A BHAIRI", "address": "723 S CASINO CENTER BLVD 2ND FLR, LAS VEGAS, NV, 891016716", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD 2ND FLR", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "NEJIB Y BENTICHA", "address": "723 S CASINO CENTER BLVD 2ND FLR, LAS VEGAS, NV, 891016716", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD 2ND FLR", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Secretary", "name": "MALEK A BHAIRI", "address": "723 S CASINO CENTER BLVD 2ND FLR, LAS VEGAS, NV, 891016716", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD 2ND FLR", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}, {"title": "Treasurer", "name": "MALEK A BHAIRI", "address": "723 S CASINO CENTER BLVD 2ND FLR, LAS VEGAS, NV, 891016716", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "723 S CASINO CENTER BLVD 2ND FLR", "city": "LAS VEGAS", "state": "NV", "zip_code": "891016716", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R.R.T.T. CORP.", "entity_number": "C1976-2002", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/24/2002", "nv_business_id": "NV20021213230", "termination_date": "", "annual_report_due": "1/31/2004", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20021213230", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/21/2015", "effective_date": "04/21/2015", "filing_number": "20150180130-01", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "22", "snapshot_onclick": "GetSnapShot(3928374,this);"}, {"file_date": "01/16/2003", "effective_date": "01/16/2003", "filing_number": "C1976-2002-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3928375,this);"}, {"file_date": "02/21/2002", "effective_date": "02/21/2002", "filing_number": "C1976-2002-003", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3929599,this);"}, {"file_date": "01/24/2002", "effective_date": "01/24/2002", "filing_number": "C1976-2002-001", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(3928251,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RR Tacos LLC", "business_id": "2370581", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "03/05/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253306406", "entity_number": "E47167892025-1", "mark_number": "", "manage_nv_business_id": "NV20253306406", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RR TACOS LLC", "entity_number": "E47167892025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/05/2025", "nv_business_id": "NV20253306406", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": ""}, "agent": {"name": "Rene Lizarraga-Alvarez", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20253306406", "office_or_position": "Managing Member", "jurisdiction": "", "street_address": "3576 Anderson Ln, Las Vegas, NV, 89106, USA", "mailing_address": "", "street_address_components": {"street": "3576 Anderson Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR TACOS LLC", "Entity Number": "E47167892025-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "03/05/2025", "NV Business ID": "NV20253306406", "Termination Date": "", "Annual Report Due Date": "3/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rene Lizarraga-Alvarez", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Managing Member", "Jurisdiction": "", "Street Address": "3576 Anderson Ln, Las Vegas, NV, 89106, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rene Lizarraga-Perez", "address": "3576 Anderson Ln, Las Vegas, NV, 89106, USA", "last_updated": "03/05/2025", "status": "Active", "address_components": {"street": "3576 Anderson Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rene Lizarraga-Perez", "address": "3576 Anderson Ln, Las Vegas, NV, 89106, USA", "last_updated": "03/05/2025", "status": "Active", "address_components": {"street": "3576 Anderson Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR TACOS LLC", "entity_number": "E47167892025-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "03/05/2025", "nv_business_id": "NV20253306406", "termination_date": "", "annual_report_due": "3/31/2026", "compliance_hold": "", "agent_name": "Rene Lizarraga-Alvarez", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20253306406", "agent_office_or_position": "Managing Member", "agent_jurisdiction": "", "agent_street_address": "3576 Anderson Ln, Las Vegas, NV, 89106, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3576 Anderson Ln", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/05/2025", "effective_date": "03/05/2025", "filing_number": "20254716790", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14774901,this);"}, {"file_date": "03/05/2025", "effective_date": "03/05/2025", "filing_number": "20254716788", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14774900,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RR TECHNOLOGY DEVELOPMENT, INC.", "business_id": "257271", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/07/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961121849", "entity_number": "C10090-1996", "mark_number": "", "manage_nv_business_id": "NV19961121849", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RR TECHNOLOGY DEVELOPMENT, INC.", "entity_number": "C10090-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/07/1996", "nv_business_id": "NV19961121849", "termination_date": "", "annual_report_due": "5/31/2001", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19961121849", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR TECHNOLOGY DEVELOPMENT, INC.", "Entity Number": "C10090-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "05/07/1996", "NV Business ID": "NV19961121849", "Termination Date": "", "Annual Report Due Date": "5/31/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "LILLKI M SNOOK", "address": "3856 W ARGO ST, TUCSON, AZ, 85742, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3856 W ARGO ST", "city": "TUCSON", "state": "AZ", "zip_code": "85742", "country": "USA"}}, {"title": "Secretary", "name": "SANDRA L WILKINS", "address": "8021 N PADOVA PL, TUCSON, AZ, 85741, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8021 N PADOVA PL", "city": "TUCSON", "state": "AZ", "zip_code": "85741", "country": "USA"}}, {"title": "Treasurer", "name": "STEVEN H WILKINS", "address": "8021 N PADOVA PL, TUCSON, AZ, 85741, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8021 N PADOVA PL", "city": "TUCSON", "state": "AZ", "zip_code": "85741", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "LILLKI M SNOOK", "address": "3856 W ARGO ST, TUCSON, AZ, 85742, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3856 W ARGO ST", "city": "TUCSON", "state": "AZ", "zip_code": "85742", "country": "USA"}}, {"title": "Secretary", "name": "SANDRA L WILKINS", "address": "8021 N PADOVA PL, TUCSON, AZ, 85741, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8021 N PADOVA PL", "city": "TUCSON", "state": "AZ", "zip_code": "85741", "country": "USA"}}, {"title": "Treasurer", "name": "STEVEN H WILKINS", "address": "8021 N PADOVA PL, TUCSON, AZ, 85741, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "8021 N PADOVA PL", "city": "TUCSON", "state": "AZ", "zip_code": "85741", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RR TECHNOLOGY DEVELOPMENT, INC.", "entity_number": "C10090-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "05/07/1996", "nv_business_id": "NV19961121849", "termination_date": "", "annual_report_due": "5/31/2001", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961121849", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/26/2001", "effective_date": "06/26/2001", "filing_number": "C10090-1996-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2572783,this);"}, {"file_date": "06/01/2000", "effective_date": "06/01/2000", "filing_number": "C10090-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2570640,this);"}, {"file_date": "05/19/1999", "effective_date": "05/19/1999", "filing_number": "C10090-1996-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2570642,this);"}, {"file_date": "01/29/1999", "effective_date": "01/29/1999", "filing_number": "C10090-1996-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2570641,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RR Top Services LLC", "business_id": "2398745", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "06/18/2025", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20253378533", "entity_number": "E49750622025-7", "mark_number": "", "manage_nv_business_id": "NV20253378533", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RR TOP SERVICES LLC", "entity_number": "E49750622025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/18/2025", "nv_business_id": "NV20253378533", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": ""}, "agent": {"name": "Rebecca Isabely Da Silva Reis", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20253378533", "office_or_position": "", "jurisdiction": "", "street_address": "5029 Desert Dandelion Ct., Las Vegas, NV, 89139, USA", "mailing_address": "", "street_address_components": {"street": "5029 Desert Dandelion Ct.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR TOP SERVICES LLC", "Entity Number": "E49750622025-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "06/18/2025", "NV Business ID": "NV20253378533", "Termination Date": "", "Annual Report Due Date": "6/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Rebecca Isabely Da Silva Reis", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5029 Desert Dandelion Ct., Las Vegas, NV, 89139, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Rebecca Isabely Da Silva Reis", "address": "5029 Desert Dandelion Ct., Las Vegas, NV, 89139, USA", "last_updated": "06/18/2025", "status": "Active", "address_components": {"street": "5029 Desert Dandelion Ct.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Rebecca Isabely Da Silva Reis", "address": "5029 Desert Dandelion Ct., Las Vegas, NV, 89139, USA", "last_updated": "06/18/2025", "status": "Active", "address_components": {"street": "5029 Desert Dandelion Ct.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR TOP SERVICES LLC", "entity_number": "E49750622025-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "06/18/2025", "nv_business_id": "NV20253378533", "termination_date": "", "annual_report_due": "6/30/2026", "compliance_hold": "", "agent_name": "Rebecca Isabely Da Silva Reis", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20253378533", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5029 Desert Dandelion Ct., Las Vegas, NV, 89139, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5029 Desert Dandelion Ct.", "city": "Las Vegas", "state": "NV", "zip_code": "89139", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/18/2025", "effective_date": "06/18/2025", "filing_number": "20254975063", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15012135,this);"}, {"file_date": "06/18/2025", "effective_date": "06/18/2025", "filing_number": "20254975061", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15012134,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RR TRADING LLC", "business_id": "1274310", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/03/2014", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20141739477", "entity_number": "E0605672014-0", "mark_number": "", "manage_nv_business_id": "NV20141739477", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RR TRADING LLC", "entity_number": "E0605672014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/03/2014", "nv_business_id": "NV20141739477", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": ""}, "agent": {"name": "UNITED REGISTERED AGENTS INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141739477", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR TRADING LLC", "Entity Number": "E0605672014-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/03/2014", "NV Business ID": "NV20141739477", "Termination Date": "", "Annual Report Due Date": "1/31/2015", "Compliance Hold": "", "Name of Individual or Legal Entity": "UNITED REGISTERED AGENTS INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RR TRADING LLC", "entity_number": "E0605672014-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/03/2014", "nv_business_id": "NV20141739477", "termination_date": "", "annual_report_due": "1/31/2015", "compliance_hold": "", "agent_name": "UNITED REGISTERED AGENTS INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141739477", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "701 S CARSON ST STE 200, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/03/2014", "effective_date": "12/03/2014", "filing_number": "20140791886-66", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8313670,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RR Trucking LLC", "business_id": "1971127", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "06/10/2021", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20212124168", "entity_number": "E15198782021-3", "mark_number": "", "manage_nv_business_id": "NV20212124168", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RR TRUCKING LLC", "entity_number": "E15198782021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/10/2021", "nv_business_id": "NV20212124168", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": ""}, "agent": {"name": "Ronda Latissa Gibson", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20212124168", "office_or_position": "", "jurisdiction": "", "street_address": "3528 Colby Creek Ave, N Las Vegas, NV, 89081, USA", "mailing_address": "", "street_address_components": {"street": "3528 Colby Creek Ave", "city": "N Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR TRUCKING LLC", "Entity Number": "E15198782021-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "06/10/2021", "NV Business ID": "NV20212124168", "Termination Date": "", "Annual Report Due Date": "6/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "Ronda Latissa Gibson", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "3528 Colby Creek Ave, N Las Vegas, NV, 89081, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Ronda Latissa Gibson", "address": "900 Doolittle Ave #103, Las Vegas, NV, 89106, USA", "last_updated": "06/30/2022", "status": "Active", "address_components": {"street": "900 Doolittle Ave #103", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Ronda Latissa Gibson", "address": "900 Doolittle Ave #103, Las Vegas, NV, 89106, USA", "last_updated": "06/30/2022", "status": "Active", "address_components": {"street": "900 Doolittle Ave #103", "city": "Las Vegas", "state": "NV", "zip_code": "89106", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR TRUCKING LLC", "entity_number": "E15198782021-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "06/10/2021", "nv_business_id": "NV20212124168", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": "", "agent_name": "Ronda Latissa Gibson", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20212124168", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "3528 Colby Creek Ave, N Las Vegas, NV, 89081, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3528 Colby Creek Ave", "city": "N Las Vegas", "state": "NV", "zip_code": "89081", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/05/2023", "effective_date": "04/05/2023", "filing_number": "20233085313", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13288051,this);"}, {"file_date": "04/05/2023", "effective_date": "04/05/2023", "filing_number": "20233085308", "document_type": "Amendment to Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13288047,this);"}, {"file_date": "06/30/2022", "effective_date": "06/30/2022", "filing_number": "20222434600", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12692420,this);"}, {"file_date": "06/10/2021", "effective_date": "06/10/2021", "filing_number": "20211519879", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11860957,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RR TRUCKING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2023"}, "name_changes": {"date": "06/10/2021", "name": "RR TRUCKING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Ronda Latissa Gibson", "attention": "", "address1_address2_city_state_zip_country": "3528 Colby Creek Ave, N Las Vegas, NV, 89081, USA", "email": "gibson1getit@yahoo.com"}], "officers": [{"date": "06/30/2022", "title": "Manager", "name": "Ronda Latissa Gibson", "attention": "", "address1_address2_city_state_zip_country": "900 Doolittle Ave #103, Las Vegas, NV, 89106, USA"}]}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRT BOOST LLC", "business_id": "1308984", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "06/23/2015", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20151385850", "entity_number": "E0306622015-4", "mark_number": "", "manage_nv_business_id": "NV20151385850", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RRT BOOST LLC", "entity_number": "E0306622015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/23/2015", "nv_business_id": "NV20151385850", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Resigned", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20151385850", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRT BOOST LLC", "Entity Number": "E0306622015-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "06/23/2015", "NV Business ID": "NV20151385850", "Termination Date": "", "Annual Report Due Date": "6/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Resigned", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RIZWAN A QAZI", "address": "2057 ORCHARD MIST ST, LAS VEGAS, NV, 89135, USA", "last_updated": "06/21/2019", "status": "Active", "address_components": {"street": "2057 ORCHARD MIST ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "SYED I SHAH", "address": "312 PROUD EAGLE LANE, LAS VEGAS, NV, 89144, USA", "last_updated": "06/21/2019", "status": "Active", "address_components": {"street": "312 PROUD EAGLE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Manager", "name": "VINCENT YANG", "address": "12267 WHITES LANDING COURT, LAS VEGAS, NV, 89138, USA", "last_updated": "06/21/2019", "status": "Active", "address_components": {"street": "12267 WHITES LANDING COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "RIZWAN A QAZI", "address": "2057 ORCHARD MIST ST, LAS VEGAS, NV, 89135, USA", "last_updated": "06/21/2019", "status": "Active", "address_components": {"street": "2057 ORCHARD MIST ST", "city": "LAS VEGAS", "state": "NV", "zip_code": "89135", "country": "USA"}}, {"title": "Manager", "name": "SYED I SHAH", "address": "312 PROUD EAGLE LANE, LAS VEGAS, NV, 89144, USA", "last_updated": "06/21/2019", "status": "Active", "address_components": {"street": "312 PROUD EAGLE LANE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89144", "country": "USA"}}, {"title": "Manager", "name": "VINCENT YANG", "address": "12267 WHITES LANDING COURT, LAS VEGAS, NV, 89138, USA", "last_updated": "06/21/2019", "status": "Active", "address_components": {"street": "12267 WHITES LANDING COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89138", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RRT BOOST LLC", "entity_number": "E0306622015-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "06/23/2015", "nv_business_id": "NV20151385850", "termination_date": "", "annual_report_due": "6/30/2020", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Resigned", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20151385850", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/15/2020", "effective_date": "06/15/2020", "filing_number": "20200729421", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11108625,this);"}, {"file_date": "12/31/2019", "effective_date": "12/31/2019", "filing_number": "20190387656", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10795545,this);"}, {"file_date": "06/21/2019", "effective_date": "06/21/2019", "filing_number": "20190266086-50", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8449648,this);"}, {"file_date": "06/19/2018", "effective_date": "06/19/2018", "filing_number": "20180274954-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(8450020,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRT CAPITAL LTD.", "business_id": "746662", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/26/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071622011", "entity_number": "E0053802007-0", "mark_number": "", "manage_nv_business_id": "NV20071622011", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RRT CAPITAL LTD.", "entity_number": "E0053802007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/26/2007", "nv_business_id": "NV20071622011", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": ""}, "agent": {"name": "FORMATION MANAGEMENT LIMITED", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20071622011", "office_or_position": "", "jurisdiction": "", "street_address": "2235 E FLAMINGO RD #201A, LAS VEGAS, NV, 89102, USA", "mailing_address": "", "street_address_components": {"street": "2235 E FLAMINGO RD #201A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRT CAPITAL LTD.", "Entity Number": "E0053802007-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/26/2007", "NV Business ID": "NV20071622011", "Termination Date": "", "Annual Report Due Date": "1/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "FORMATION MANAGEMENT LIMITED", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "2235 E FLAMINGO RD #201A, LAS VEGAS, NV, 89102, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "LI-YUN CHEN", "address": "3305 W SPRING MOUNTAIN RD., #48, LAS VEGAS, NV, 89102, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD.", "city": "#48", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Member", "name": "LI-YUN CHEN", "address": "3305 W SPRING MOUNTAIN RD., #48, LAS VEGAS, NV, 89102, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD.", "city": "#48", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Member", "name": "CHUN-TAO HSIEH", "address": "3305 W SPRING MOUNTAIN RD., #48, LAS VEGAS, NV, 89102, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD.", "city": "#48", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Member", "name": "SHENG-HUNG YEH", "address": "3305 W SPRING MOUNTAIN RD., #48, LAS VEGAS, NV, 89102, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD.", "city": "#48", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Member", "name": "WEI-HUNG LIN", "address": "3305 W SPRING MOUNTAIN RD., #48, LAS VEGAS, NV, 89102, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD.", "city": "#48", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "Manager", "name": "LI-YUN CHEN", "address": "3305 W SPRING MOUNTAIN RD., #48, LAS VEGAS, NV, 89102, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD.", "city": "#48", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Member", "name": "LI-YUN CHEN", "address": "3305 W SPRING MOUNTAIN RD., #48, LAS VEGAS, NV, 89102, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD.", "city": "#48", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Member", "name": "CHUN-TAO HSIEH", "address": "3305 W SPRING MOUNTAIN RD., #48, LAS VEGAS, NV, 89102, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD.", "city": "#48", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Member", "name": "SHENG-HUNG YEH", "address": "3305 W SPRING MOUNTAIN RD., #48, LAS VEGAS, NV, 89102, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD.", "city": "#48", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}, {"title": "Managing Member", "name": "WEI-HUNG LIN", "address": "3305 W SPRING MOUNTAIN RD., #48, LAS VEGAS, NV, 89102, USA", "last_updated": "02/07/2007", "status": "Active", "address_components": {"street": "3305 W SPRING MOUNTAIN RD.", "city": "#48", "state": "LAS VEGAS", "zip_code": "NV", "country": "89102"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RRT CAPITAL LTD.", "entity_number": "E0053802007-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/26/2007", "nv_business_id": "NV20071622011", "termination_date": "", "annual_report_due": "1/31/2008", "compliance_hold": "", "agent_name": "FORMATION MANAGEMENT LIMITED", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20071622011", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "2235 E FLAMINGO RD #201A, LAS VEGAS, NV, 89102, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2235 E FLAMINGO RD #201A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/31/2007", "effective_date": "12/31/2007", "filing_number": "20070894923-54", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "6", "snapshot_onclick": "GetSnapShot(5773573,this);"}, {"file_date": "02/07/2007", "effective_date": "02/07/2007", "filing_number": "20070090117-57", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5774220,this);"}, {"file_date": "01/26/2007", "effective_date": "01/26/2007", "filing_number": "20070054159-93", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(5773730,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRT GROUP LLC", "business_id": "1509917", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "11/30/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181862395", "entity_number": "E0549952018-9", "mark_number": "", "manage_nv_business_id": "NV20181862395", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RRT GROUP LLC", "entity_number": "E0549952018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/30/2018", "nv_business_id": "NV20181862395", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": ""}, "agent": {"name": "RACHEL SHIDAKI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181862395", "office_or_position": "", "jurisdiction": "", "street_address": "9494 W MESA VISTA AVENUE, LAS VEGAS, NV, 89148, USA", "mailing_address": "PO BOX 400986, LAS VEGAS, NV, 89140", "street_address_components": {"street": "9494 W MESA VISTA AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "PO BOX 400986", "city": "LAS VEGAS", "state": "NV", "zip_code": "89140", "country": ""}}, "raw_fields": {"Entity Name": "RRT GROUP LLC", "Entity Number": "E0549952018-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "11/30/2018", "NV Business ID": "NV20181862395", "Termination Date": "", "Annual Report Due Date": "11/30/2022", "Compliance Hold": "", "Name of Individual or Legal Entity": "RACHEL SHIDAKI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9494 W MESA VISTA AVENUE, LAS VEGAS, NV, 89148, USA", "Mailing Address": "PO BOX 400986, LAS VEGAS, NV, 89140"}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "RACHEL SHIDAKI", "address": "PO BOX 400986, LAS VEGAS, NV, 89140, USA", "last_updated": "11/30/2018", "status": "Active", "address_components": {"street": "PO BOX 400986", "city": "LAS VEGAS", "state": "NV", "zip_code": "89140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "RACHEL SHIDAKI", "address": "PO BOX 400986, LAS VEGAS, NV, 89140, USA", "last_updated": "11/30/2018", "status": "Active", "address_components": {"street": "PO BOX 400986", "city": "LAS VEGAS", "state": "NV", "zip_code": "89140", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRT GROUP LLC", "entity_number": "E0549952018-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "11/30/2018", "nv_business_id": "NV20181862395", "termination_date": "", "annual_report_due": "11/30/2022", "compliance_hold": "", "agent_name": "RACHEL SHIDAKI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181862395", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9494 W MESA VISTA AVENUE, LAS VEGAS, NV, 89148, USA", "agent_mailing_address": "PO BOX 400986, LAS VEGAS, NV, 89140", "agent_street_address_components": {"street": "9494 W MESA VISTA AVENUE", "city": "LAS VEGAS", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "PO BOX 400986", "city": "LAS VEGAS", "state": "NV", "zip_code": "89140", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/18/2022", "effective_date": "08/18/2022", "filing_number": "20222557527", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12792783,this);"}, {"file_date": "10/20/2021", "effective_date": "10/20/2021", "filing_number": "20211835693", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12133542,this);"}, {"file_date": "05/21/2020", "effective_date": "05/21/2020", "filing_number": "20200677084", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11060293,this);"}, {"file_date": "11/30/2018", "effective_date": "11/30/2018", "filing_number": "20180516385-69", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9078369,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RRT GROUP LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "11/30/2021"}, "name_changes": {"date": "11/30/2018", "name": "RRT GROUP LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "RACHEL SHIDAKI", "attention": "", "address1_address2_city_state_zip_country": "9494 W MESA VISTA AVENUE, LAS VEGAS, NV, 89148, USA", "email": ""}], "officers": [{"date": "11/30/2018", "title": "Manager", "name": "RACHEL SHIDAKI", "attention": "", "address1_address2_city_state_zip_country": "PO BOX 400986, LAS VEGAS, NV, 89140, USA"}]}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRT HOLDINGS, LLC", "business_id": "1530126", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "04/09/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191273456", "entity_number": "E0163922019-1", "mark_number": "", "manage_nv_business_id": "NV20191273456", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RRT HOLDINGS, LLC", "entity_number": "E0163922019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/09/2019", "nv_business_id": "NV20191273456", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": ""}, "agent": {"name": "SSFOS LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20191273456", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "mailing_address": "", "street_address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 780", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRT HOLDINGS, LLC", "Entity Number": "E0163922019-1", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "04/09/2019", "NV Business ID": "NV20191273456", "Termination Date": "", "Annual Report Due Date": "4/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "SSFOS LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "SSCM LLC", "address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, Las Vegas, NV, 89169, USA", "last_updated": "04/21/2020", "status": "Active", "address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 780", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "SSCM LLC", "address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, Las Vegas, NV, 89169, USA", "last_updated": "04/21/2020", "status": "Active", "address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 780", "state": "Las Vegas", "zip_code": "NV", "country": "89169"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRT HOLDINGS, LLC", "entity_number": "E0163922019-1", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "04/09/2019", "nv_business_id": "NV20191273456", "termination_date": "", "annual_report_due": "4/30/2026", "compliance_hold": "", "agent_name": "SSFOS LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20191273456", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3993 HOWARD HUGHES PARKWAY", "city": "SUITE 780", "state": "LAS VEGAS", "zip_code": "NV", "country": "89169"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2025", "effective_date": "04/29/2025", "filing_number": "20254858932", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14903001,this);"}, {"file_date": "04/30/2024", "effective_date": "04/30/2024", "filing_number": "20244025768", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14130398,this);"}, {"file_date": "04/26/2023", "effective_date": "04/26/2023", "filing_number": "20233152925", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13332467,this);"}, {"file_date": "05/20/2022", "effective_date": "05/20/2022", "filing_number": "20222335062", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12606767,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RRT HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "4/30/2025"}, "name_changes": {"date": "04/09/2019", "name": "RRT HOLDINGS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "SSFOS LLC", "attention": "", "address1_address2_city_state_zip_country": "3993 HOWARD HUGHES PARKWAY, SUITE 780, LAS VEGAS, NV, 89169, USA", "email": "PBB@PBARNETTLAW.COM"}], "officers": [{"date": "04/21/2020", "title": "Manager", "name": "SSCM LLC", "attention": "", "address1_address2_city_state_zip_country": "3993 HOWARD HUGHES PARKWAY, SUITE 780, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRT INTERNATIONAL HOLDINGS,LLC", "business_id": "809001", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "10/12/2007", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20071640150", "entity_number": "E0716692007-7", "mark_number": "", "manage_nv_business_id": "NV20071640150", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RRT INTERNATIONAL HOLDINGS,LLC", "entity_number": "E0716692007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/12/2007", "nv_business_id": "NV20071640150", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": ""}, "agent": {"name": "CORPORATION SERVICE COMPANY*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071640150", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "mailing_address": "", "street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRT INTERNATIONAL HOLDINGS,LLC", "Entity Number": "E0716692007-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "10/12/2007", "NV Business ID": "NV20071640150", "Termination Date": "", "Annual Report Due Date": "11/30/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "CORPORATION SERVICE COMPANY*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RRT INTERNATIONAL HOLDINGS,LLC", "entity_number": "E0716692007-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "10/12/2007", "nv_business_id": "NV20071640150", "termination_date": "", "annual_report_due": "11/30/2007", "compliance_hold": "", "agent_name": "CORPORATION SERVICE COMPANY*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071640150", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "112 NORTH CURRY STREET, Carson City, NV, 89703, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "112 NORTH CURRY STREET", "city": "Carson City", "state": "NV", "zip_code": "89703", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/12/2007", "effective_date": "10/12/2007", "filing_number": "20070698359-59", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6058798,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRT INVESTMENTS, INC.", "business_id": "246888", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "09/21/1995", "type": "Domestic Corporation (78)", "nv_business_id": "NV19951132965", "entity_number": "C16354-1995", "mark_number": "", "manage_nv_business_id": "NV19951132965", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RRT INVESTMENTS, INC.", "entity_number": "C16354-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/21/1995", "nv_business_id": "NV19951132965", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": ""}, "agent": {"name": "MCCONNELL LAW OFFICE, PC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19951132965", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "950 IDAHO ST, Elko, NV, 89801, USA", "mailing_address": "", "street_address_components": {"street": "950 IDAHO ST", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRT INVESTMENTS, INC.", "Entity Number": "C16354-1995", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Active", "Formation Date": "09/21/1995", "NV Business ID": "NV19951132965", "Termination Date": "", "Annual Report Due Date": "9/30/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "MCCONNELL LAW OFFICE, PC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "950 IDAHO ST, Elko, NV, 89801, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "GEORGE RUIZ", "address": "1760 MTN CITY HWY, Elko, NV, 89801, USA", "last_updated": "08/01/2023", "status": "Active", "address_components": {"street": "1760 MTN CITY HWY", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Secretary", "name": "GEORGE RUIZ", "address": "1760 MTN. CITY HWY, Elko, NV, 89801, USA", "last_updated": "08/01/2023", "status": "Active", "address_components": {"street": "1760 MTN. CITY HWY", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Director", "name": "SARA RUIZ", "address": "1760 MTN CITY HWY, Elko, NV, 89801, USA", "last_updated": "08/01/2023", "status": "Active", "address_components": {"street": "1760 MTN CITY HWY", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Director", "name": "GEORGE RUIZ", "address": "1760 MTN CITY HWY, Elko, NV, 89801, USA", "last_updated": "08/01/2023", "status": "Active", "address_components": {"street": "1760 MTN CITY HWY", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Treasurer", "name": "GEORGE RUIZ JR", "address": "1760 MTN. CITY HWY, ELKO, NV, 89801, USA", "last_updated": "08/16/2018", "status": "Active", "address_components": {"street": "1760 MTN. CITY HWY", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}, "historical": {"rows": [{"title": "President", "name": "GEORGE RUIZ", "address": "1760 MTN CITY HWY, Elko, NV, 89801, USA", "last_updated": "08/01/2023", "status": "Active", "address_components": {"street": "1760 MTN CITY HWY", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Secretary", "name": "GEORGE RUIZ", "address": "1760 MTN. CITY HWY, Elko, NV, 89801, USA", "last_updated": "08/01/2023", "status": "Active", "address_components": {"street": "1760 MTN. CITY HWY", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Director", "name": "SARA RUIZ", "address": "1760 MTN CITY HWY, Elko, NV, 89801, USA", "last_updated": "08/01/2023", "status": "Active", "address_components": {"street": "1760 MTN CITY HWY", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Director", "name": "GEORGE RUIZ", "address": "1760 MTN CITY HWY, Elko, NV, 89801, USA", "last_updated": "08/01/2023", "status": "Active", "address_components": {"street": "1760 MTN CITY HWY", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}}, {"title": "Treasurer", "name": "GEORGE RUIZ JR", "address": "1760 MTN. CITY HWY, ELKO, NV, 89801, USA", "last_updated": "08/16/2018", "status": "Active", "address_components": {"street": "1760 MTN. CITY HWY", "city": "ELKO", "state": "NV", "zip_code": "89801", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}}}, "normalized": {"page_type": "business", "entity_name": "RRT INVESTMENTS, INC.", "entity_number": "C16354-1995", "entity_type": "Domestic Corporation (78)", "entity_status": "Active", "formation_date": "09/21/1995", "nv_business_id": "NV19951132965", "termination_date": "", "annual_report_due": "9/30/2026", "compliance_hold": "", "agent_name": "MCCONNELL LAW OFFICE, PC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19951132965", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "950 IDAHO ST, Elko, NV, 89801, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "950 IDAHO ST", "city": "Elko", "state": "NV", "zip_code": "89801", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/27/2025", "effective_date": "08/27/2025", "filing_number": "20255135107", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(15165563,this);"}, {"file_date": "08/16/2024", "effective_date": "08/16/2024", "filing_number": "20244258728", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14353364,this);"}, {"file_date": "08/01/2023", "effective_date": "08/01/2023", "filing_number": "20233387080", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13535596,this);"}, {"file_date": "07/20/2022", "effective_date": "07/20/2022", "filing_number": "20222491328", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(12728718,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 30, "total_records": 30}, "first_snapshot": {"business_details": {"business_name": "RRT INVESTMENTS, INC.", "entity_type": "Domestic Corporation (78)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2025"}, "name_changes": {"date": "09/21/1995", "name": "RRT INVESTMENTS, INC.", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "MCCONNELL LAW OFFICE, PC", "attention": "", "address1_address2_city_state_zip_country": "950 IDAHO ST, Elko, NV, 89801, USA", "email": "KHMCCONNELL@FRONTIERNET.NET"}], "officers": [{"date": "08/01/2023", "title": "President", "name": "GEORGE RUIZ", "attention": "", "address1_address2_city_state_zip_country": "1760 MTN CITY HWY, Elko, NV, 89801, USA"}, {"date": "08/01/2023", "title": "Secretary", "name": "GEORGE RUIZ", "attention": "", "address1_address2_city_state_zip_country": "1760 MTN. CITY HWY, Elko, NV, 89801, USA"}, {"date": "08/01/2023", "title": "Director", "name": "SARA RUIZ", "attention": "", "address1_address2_city_state_zip_country": "1760 MTN CITY HWY, Elko, NV, 89801, USA"}, {"date": "08/01/2023", "title": "Director", "name": "GEORGE RUIZ", "attention": "", "address1_address2_city_state_zip_country": "1760 MTN CITY HWY, Elko, NV, 89801, USA"}, {"date": "08/16/2018", "title": "Treasurer", "name": "GEORGE RUIZ JR", "attention": "", "address1_address2_city_state_zip_country": "1760 MTN. CITY HWY, ELKO, NV, 89801, USA"}]}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRT NELLIS BLVD., LLC", "business_id": "728800", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "11/08/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061726594", "entity_number": "E0837222006-7", "mark_number": "", "manage_nv_business_id": "NV20061726594", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RRT NELLIS BLVD., LLC", "entity_number": "E0837222006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/08/2006", "nv_business_id": "NV20061726594", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": ""}, "agent": {"name": "TRACI MARX", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20061726594", "office_or_position": "", "jurisdiction": "", "street_address": "4800 E. BONANZA RD. #6, LAS VEGAS, NV, 89110, USA", "mailing_address": "", "street_address_components": {"street": "4800 E. BONANZA RD. #6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRT NELLIS BLVD., LLC", "Entity Number": "E0837222006-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "11/08/2006", "NV Business ID": "NV20061726594", "Termination Date": "", "Annual Report Due Date": "11/30/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "TRACI MARX", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "4800 E. BONANZA RD. #6, LAS VEGAS, NV, 89110, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "TRACI MARX", "address": "6040 POOH CORNER COURT, LAS VEGAS, NV, 89110, USA", "last_updated": "10/22/2010", "status": "Active", "address_components": {"street": "6040 POOH CORNER COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Manager", "name": "RAYMOND MARX", "address": "6040 POOH CORNER COURT, LAS VEGAS, NV, 89110, USA", "last_updated": "10/22/2010", "status": "Active", "address_components": {"street": "6040 POOH CORNER COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "TRACI MARX", "address": "6040 POOH CORNER COURT, LAS VEGAS, NV, 89110, USA", "last_updated": "10/22/2010", "status": "Active", "address_components": {"street": "6040 POOH CORNER COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}, {"title": "Manager", "name": "RAYMOND MARX", "address": "6040 POOH CORNER COURT, LAS VEGAS, NV, 89110, USA", "last_updated": "10/22/2010", "status": "Active", "address_components": {"street": "6040 POOH CORNER COURT", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRT NELLIS BLVD., LLC", "entity_number": "E0837222006-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "11/08/2006", "nv_business_id": "NV20061726594", "termination_date": "", "annual_report_due": "11/30/2011", "compliance_hold": "", "agent_name": "TRACI MARX", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20061726594", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "4800 E. BONANZA RD. #6, LAS VEGAS, NV, 89110, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4800 E. BONANZA RD. #6", "city": "LAS VEGAS", "state": "NV", "zip_code": "89110", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/20/2012", "effective_date": "01/20/2012", "filing_number": "20120039568-36", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5631228,this);"}, {"file_date": "10/22/2010", "effective_date": "10/22/2010", "filing_number": "20100796815-39", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5630149,this);"}, {"file_date": "11/19/2009", "effective_date": "11/19/2009", "filing_number": "20090803826-08", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5630383,this);"}, {"file_date": "11/03/2008", "effective_date": "11/03/2008", "filing_number": "20080721237-12", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5630083,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRT Services LLC", "business_id": "2144795", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "12/07/2022", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20222642909", "entity_number": "E28017972022-8", "mark_number": "", "manage_nv_business_id": "NV20222642909", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RRT SERVICES LLC", "entity_number": "E28017972022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/07/2022", "nv_business_id": "NV20222642909", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": ""}, "agent": {"name": "PAUL M. HEALEY & SONS CPAS LTD", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20222642909", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "91 South Emery St., Pahrump, NV, 89048, USA", "mailing_address": "", "street_address_components": {"street": "91 South Emery St.", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRT SERVICES LLC", "Entity Number": "E28017972022-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "12/07/2022", "NV Business ID": "NV20222642909", "Termination Date": "", "Annual Report Due Date": "12/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "PAUL M. HEALEY & SONS CPAS LTD", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "91 South Emery St., Pahrump, NV, 89048, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Randy G Traub", "address": "840 Montecito Dr, Pahrump, NV, 89048, USA", "last_updated": "12/29/2023", "status": "Active", "address_components": {"street": "840 Montecito Dr", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Managing Member", "name": "Rebecca L Traub", "address": "840 Montecito Dr, Pahrump, NV, 89048, USA", "last_updated": "12/29/2023", "status": "Active", "address_components": {"street": "840 Montecito Dr", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Randy G Traub", "address": "840 Montecito Dr, Pahrump, NV, 89048, USA", "last_updated": "12/29/2023", "status": "Active", "address_components": {"street": "840 Montecito Dr", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}, {"title": "Managing Member", "name": "Rebecca L Traub", "address": "840 Montecito Dr, Pahrump, NV, 89048, USA", "last_updated": "12/29/2023", "status": "Active", "address_components": {"street": "840 Montecito Dr", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRT SERVICES LLC", "entity_number": "E28017972022-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "12/07/2022", "nv_business_id": "NV20222642909", "termination_date": "", "annual_report_due": "12/31/2026", "compliance_hold": "", "agent_name": "PAUL M. HEALEY & SONS CPAS LTD", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20222642909", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "91 South Emery St., Pahrump, NV, 89048, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "91 South Emery St.", "city": "Pahrump", "state": "NV", "zip_code": "89048", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/02/2025", "effective_date": "12/02/2025", "filing_number": "20255348551", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16056452,this);"}, {"file_date": "12/31/2024", "effective_date": "12/31/2024", "filing_number": "20244565596", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14633759,this);"}, {"file_date": "12/29/2023", "effective_date": "12/29/2023", "filing_number": "20233726335", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13842080,this);"}, {"file_date": "12/07/2022", "effective_date": "12/07/2022", "filing_number": "20222801798", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13021841,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {"business_name": "RRT SERVICES LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2025"}, "name_changes": {"date": "12/07/2022", "name": "RRT SERVICES LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PAUL M. HEALEY & SONS CPAS LTD", "attention": "", "address1_address2_city_state_zip_country": "91 South Emery St., Pahrump, NV, 89048, USA", "email": "LACIE@HEALEYANDSONSCPAS.COM"}], "officers": [{"date": "12/29/2023", "title": "Managing Member", "name": "Randy G Traub", "attention": "", "address1_address2_city_state_zip_country": "840 Montecito Dr, Pahrump, NV, 89048, USA"}, {"date": "12/29/2023", "title": "Managing Member", "name": "Rebecca L Traub", "attention": "", "address1_address2_city_state_zip_country": "840 Montecito Dr, Pahrump, NV, 89048, USA"}]}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRT Trucking LLC", "business_id": "1881423", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "08/25/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201876369", "entity_number": "E8730892020-6", "mark_number": "", "manage_nv_business_id": "NV20201876369", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RRT TRUCKING LLC", "entity_number": "E8730892020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/25/2020", "nv_business_id": "NV20201876369", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20201876369", "office_or_position": "President", "jurisdiction": "", "street_address": "6161 Newville AVE, Las Vegas, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "6161 Newville AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRT TRUCKING LLC", "Entity Number": "E8730892020-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "08/25/2020", "NV Business ID": "NV20201876369", "Termination Date": "", "Annual Report Due Date": "8/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "President", "Jurisdiction": "", "Street Address": "6161 Newville AVE, Las Vegas, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ramiro Rodriguez Trujillo", "address": "1245 Wigwam Pkwy, Unit 8304, Henderson, NV, 89074, USA", "last_updated": "08/09/2023", "status": "Active", "address_components": {"street": "1245 Wigwam Pkwy", "city": "Unit 8304", "state": "Henderson", "zip_code": "NV", "country": "89074"}}, {"title": "Managing Member", "name": "Gretel Rodriguez Carballosa", "address": "1245 Wigwam Pkwy, Unit 8304, Henderson, NV, 89074, USA", "last_updated": "08/09/2023", "status": "Active", "address_components": {"street": "1245 Wigwam Pkwy", "city": "Unit 8304", "state": "Henderson", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ramiro Rodriguez Trujillo", "address": "1245 Wigwam Pkwy, Unit 8304, Henderson, NV, 89074, USA", "last_updated": "08/09/2023", "status": "Active", "address_components": {"street": "1245 Wigwam Pkwy", "city": "Unit 8304", "state": "Henderson", "zip_code": "NV", "country": "89074"}}, {"title": "Managing Member", "name": "Gretel Rodriguez Carballosa", "address": "1245 Wigwam Pkwy, Unit 8304, Henderson, NV, 89074, USA", "last_updated": "08/09/2023", "status": "Active", "address_components": {"street": "1245 Wigwam Pkwy", "city": "Unit 8304", "state": "Henderson", "zip_code": "NV", "country": "89074"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRT TRUCKING LLC", "entity_number": "E8730892020-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "08/25/2020", "nv_business_id": "NV20201876369", "termination_date": "", "annual_report_due": "8/31/2025", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20201876369", "agent_office_or_position": "President", "agent_jurisdiction": "", "agent_street_address": "6161 Newville AVE, Las Vegas, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6161 Newville AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/04/2025", "effective_date": "08/04/2025", "filing_number": "20255087360", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(15120530,this);"}, {"file_date": "08/07/2024", "effective_date": "08/07/2024", "filing_number": "20244237792", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14335407,this);"}, {"file_date": "08/09/2023", "effective_date": "08/09/2023", "filing_number": "20233402952", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13550123,this);"}, {"file_date": "08/05/2022", "effective_date": "08/05/2022", "filing_number": "20222532331", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12769036,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {"business_name": "RRT TRUCKING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "8/31/2025"}, "name_changes": {"date": "08/25/2020", "name": "RRT TRUCKING LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "6161 Newville AVE, Las Vegas, NV, 89103, USA", "email": ""}], "officers": [{"date": "08/09/2023", "title": "Managing Member", "name": "Ramiro Rodriguez Trujillo", "attention": "", "address1_address2_city_state_zip_country": "1245 Wigwam Pkwy, Unit 8304, Henderson, NV, 89074, USA"}, {"date": "08/09/2023", "title": "Managing Member", "name": "Gretel Rodriguez Carballosa", "attention": "", "address1_address2_city_state_zip_country": "1245 Wigwam Pkwy, Unit 8304, Henderson, NV, 89074, USA"}]}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRT, LLC", "business_id": "35166", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "02/17/2000", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20001017000", "entity_number": "LLC1560-2000", "mark_number": "", "manage_nv_business_id": "NV20001017000", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RRT, LLC", "entity_number": "LLC1560-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/17/2000", "nv_business_id": "NV20001017000", "termination_date": "2/17/2500", "annual_report_due": "2/28/2027", "compliance_hold": ""}, "agent": {"name": "HUTCHISON & STEFFEN, PLLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20001017000", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "10080 W ALTA DRIVE STE 200, Las Vegas, NV, 89145, USA", "mailing_address": "", "street_address_components": {"street": "10080 W ALTA DRIVE STE 200", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRT, LLC", "Entity Number": "LLC1560-2000", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "02/17/2000", "NV Business ID": "NV20001017000", "Termination Date": "2/17/2500", "Annual Report Due Date": "2/28/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "HUTCHISON & STEFFEN, PLLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "10080 W ALTA DRIVE STE 200, Las Vegas, NV, 89145, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "ROBERT MERRELL", "address": "379 AVENUE I, Boulder City, NV, 89005, USA", "last_updated": "02/06/2026", "status": "Active", "address_components": {"street": "379 AVENUE I", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Manager", "name": "NEVILLE POKROY", "address": "1525 CHAMPION HILLS LANE, Las Vegas, NV, 89134, USA", "last_updated": "02/06/2026", "status": "Active", "address_components": {"street": "1525 CHAMPION HILLS LANE", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "LAWRENCE LEHRNER", "address": "9709 CAMDEN HILLS AVE, Las Vegas, NV, 89145, USA", "last_updated": "02/06/2026", "status": "Active", "address_components": {"street": "9709 CAMDEN HILLS AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Manager", "name": "ROBERT MERRELL", "address": "379 AVENUE I, Boulder City, NV, 89005, USA", "last_updated": "02/06/2026", "status": "Active", "address_components": {"street": "379 AVENUE I", "city": "Boulder City", "state": "NV", "zip_code": "89005", "country": "USA"}}, {"title": "Manager", "name": "NEVILLE POKROY", "address": "1525 CHAMPION HILLS LANE, Las Vegas, NV, 89134, USA", "last_updated": "02/06/2026", "status": "Active", "address_components": {"street": "1525 CHAMPION HILLS LANE", "city": "Las Vegas", "state": "NV", "zip_code": "89134", "country": "USA"}}, {"title": "Manager", "name": "LAWRENCE LEHRNER", "address": "9709 CAMDEN HILLS AVE, Las Vegas, NV, 89145, USA", "last_updated": "02/06/2026", "status": "Active", "address_components": {"street": "9709 CAMDEN HILLS AVE", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RRT, LLC", "entity_number": "LLC1560-2000", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "02/17/2000", "nv_business_id": "NV20001017000", "termination_date": "2/17/2500", "annual_report_due": "2/28/2027", "compliance_hold": "", "agent_name": "HUTCHISON & STEFFEN, PLLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20001017000", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "10080 W ALTA DRIVE STE 200, Las Vegas, NV, 89145, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "10080 W ALTA DRIVE STE 200", "city": "Las Vegas", "state": "NV", "zip_code": "89145", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/06/2026", "effective_date": "02/06/2026", "filing_number": "20265504700", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16829774,this);"}, {"file_date": "02/20/2025", "effective_date": "02/20/2025", "filing_number": "20254678594", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14739032,this);"}, {"file_date": "02/13/2024", "effective_date": "02/13/2024", "filing_number": "20243817863", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13944448,this);"}, {"file_date": "02/13/2023", "effective_date": "02/13/2023", "filing_number": "20232951981", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13167122,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 32, "total_records": 32}, "first_snapshot": {"business_details": {"business_name": "RRT, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2026"}, "name_changes": {"date": "02/17/2000", "name": "RRT, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "HUTCHISON & STEFFEN, PLLC", "attention": "", "address1_address2_city_state_zip_country": "10080 W ALTA DRIVE STE 200, Las Vegas, NV, 89145, USA", "email": "HSRA@hutchlegal.com"}], "officers": [{"date": "02/20/2025", "title": "Manager", "name": "ROBERT MERRELL", "attention": "", "address1_address2_city_state_zip_country": "379 AVENUE I, Boulder City, NV, 89005, USA"}, {"date": "02/03/2022", "title": "Manager", "name": "NEVILLE POKROY", "attention": "", "address1_address2_city_state_zip_country": "500 S RANCHO DR STE 12, Las Vegas, NV, 89106, USA"}, {"date": "02/03/2022", "title": "Manager", "name": "LAWRENCE LEHRNER", "attention": "", "address1_address2_city_state_zip_country": "500 S RANCHO DR STE 12, Las Vegas, NV, 89106, USA"}]}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRTI 2, LLC", "business_id": "713727", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/11/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061274503", "entity_number": "E0678312006-5", "mark_number": "", "manage_nv_business_id": "NV20061274503", "page_no": 1, "row_index_on_page": 22, "detail": {"entity": {"entity_name": "RRTI 2, LLC", "entity_number": "E0678312006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2006", "nv_business_id": "NV20061274503", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061274503", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRTI 2, LLC", "Entity Number": "E0678312006-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/11/2006", "NV Business ID": "NV20061274503", "Termination Date": "", "Annual Report Due Date": "9/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REAGAN LEE FORD II", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/07/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "REAGAN LEE FORD II", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "10/07/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRTI 2, LLC", "entity_number": "E0678312006-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/11/2006", "nv_business_id": "NV20061274503", "termination_date": "", "annual_report_due": "9/30/2010", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061274503", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2009", "effective_date": "09/30/2009", "filing_number": "00002440359-67", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5560020,this);"}, {"file_date": "09/30/2008", "effective_date": "09/30/2008", "filing_number": "20080656852-72", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5560552,this);"}, {"file_date": "09/27/2007", "effective_date": "09/27/2007", "filing_number": "20070671042-79", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5559633,this);"}, {"file_date": "10/30/2006", "effective_date": "10/30/2006", "filing_number": "20060702830-68", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5559733,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 6, "total_records": 6}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRTI HOLDING, LLC", "business_id": "680117", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "04/27/2006", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20061380961", "entity_number": "E0324572006-8", "mark_number": "", "manage_nv_business_id": "NV20061380961", "page_no": 1, "row_index_on_page": 23, "detail": {"entity": {"entity_name": "RRTI HOLDING, LLC", "entity_number": "E0324572006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/27/2006", "nv_business_id": "NV20061380961", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": ""}, "agent": {"name": "NEVADA CORPORATE HEADQUARTERS, INC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20061380961", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "mailing_address": "", "street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRTI HOLDING, LLC", "Entity Number": "E0324572006-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "04/27/2006", "NV Business ID": "NV20061380961", "Termination Date": "", "Annual Report Due Date": "4/30/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "NEVADA CORPORATE HEADQUARTERS, INC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "REAGAN LEE FORD II", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/08/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "HUTSON E FORD", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/08/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "REAGAN LEE FORD II", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/08/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}, {"title": "Manager", "name": "HUTSON E FORD", "address": "PO BOX 27740, LAS VEGAS, NV, 89126, USA", "last_updated": "05/08/2009", "status": "Active", "address_components": {"street": "PO BOX 27740", "city": "LAS VEGAS", "state": "NV", "zip_code": "89126", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRTI HOLDING, LLC", "entity_number": "E0324572006-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "04/27/2006", "nv_business_id": "NV20061380961", "termination_date": "", "annual_report_due": "4/30/2010", "compliance_hold": "", "agent_name": "NEVADA CORPORATE HEADQUARTERS, INC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20061380961", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "4730 S. FORT APACHE RD SUITE 300, Las Vegas, NV, 89147 - 7947, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4730 S. FORT APACHE RD SUITE 300", "city": "Las Vegas", "state": "NV", "zip_code": "89147 - 7947", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2009", "effective_date": "04/30/2009", "filing_number": "20090392045-24", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5359957,this);"}, {"file_date": "04/29/2008", "effective_date": "04/29/2008", "filing_number": "20080292006-19", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5360146,this);"}, {"file_date": "04/25/2007", "effective_date": "04/25/2007", "filing_number": "20070296231-02", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5360145,this);"}, {"file_date": "09/07/2006", "effective_date": "09/07/2006", "filing_number": "20060579217-09", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5362186,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRTRJ SERVICES INC.", "business_id": "1262641", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/23/2014", "type": "Domestic Corporation (78)", "nv_business_id": "NV20141600256", "entity_number": "E0486722014-2", "mark_number": "", "manage_nv_business_id": "NV20141600256", "page_no": 1, "row_index_on_page": 24, "detail": {"entity": {"entity_name": "RRTRJ SERVICES INC.", "entity_number": "E0486722014-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/23/2014", "nv_business_id": "NV20141600256", "termination_date": "", "annual_report_due": "10/31/2014", "compliance_hold": ""}, "agent": {"name": "SPIEGEL & UTRERA P. A.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20141600256", "office_or_position": "", "jurisdiction": "FLORIDA", "street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "mailing_address": "", "street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRTRJ SERVICES INC.", "Entity Number": "E0486722014-2", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "09/23/2014", "NV Business ID": "NV20141600256", "Termination Date": "", "Annual Report Due Date": "10/31/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "SPIEGEL & UTRERA P. A.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "FLORIDA", "Street Address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRTRJ SERVICES INC.", "entity_number": "E0486722014-2", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "09/23/2014", "nv_business_id": "NV20141600256", "termination_date": "", "annual_report_due": "10/31/2014", "compliance_hold": "", "agent_name": "SPIEGEL & UTRERA P. A.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20141600256", "agent_office_or_position": "", "agent_jurisdiction": "FLORIDA", "agent_street_address": "2545 Chandler Avenue, Suite 4, Las Vegas, NV, 89120, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "2545 Chandler Avenue", "city": "Suite 4", "state": "Las Vegas", "zip_code": "NV", "country": "89120"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/23/2014", "effective_date": "09/23/2014", "filing_number": "20140678259-74", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "External", "pages": "5", "snapshot_onclick": "GetSnapShot(8262894,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337674, "worker_id": "r-worker-6", "ts": 1775064504, "record_type": "business_detail", "name": "RRTSCB, INC.", "business_id": "480727", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/07/2003", "type": "Domestic Close Corporation (78A)", "nv_business_id": "NV20031341704", "entity_number": "C10826-2003", "mark_number": "", "manage_nv_business_id": "NV20031341704", "page_no": 1, "row_index_on_page": 25, "detail": {"entity": {"entity_name": "RRTSCB, INC.", "entity_number": "C10826-2003", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Dissolved", "formation_date": "05/07/2003", "nv_business_id": "NV20031341704", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": ""}, "agent": {"name": "WORLDWIDE REGISTERED AGENT, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20031341704", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "1500 E TROPICANA AVE STE 132, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "1500 E TROPICANA AVE STE 132", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRTSCB, INC.", "Entity Number": "C10826-2003", "Entity Type": "Domestic Close Corporation (78A)", "Entity Status": "Dissolved", "Formation Date": "05/07/2003", "NV Business ID": "NV20031341704", "Termination Date": "", "Annual Report Due Date": "5/31/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": "WORLDWIDE REGISTERED AGENT, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "1500 E TROPICANA AVE STE 132, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "R BERLINGHOFF", "address": "2205 HILLTOP DR #162, REDDING, CA, 96002, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2205 HILLTOP DR #162", "city": "REDDING", "state": "CA", "zip_code": "96002", "country": "USA"}}, {"title": "Secretary", "name": "L BERLINGHOFF", "address": "2205 HILLTOP DR #162, REDDING, CA, 96002, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2205 HILLTOP DR #162", "city": "REDDING", "state": "CA", "zip_code": "96002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "President", "name": "R BERLINGHOFF", "address": "2205 HILLTOP DR #162, REDDING, CA, 96002, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2205 HILLTOP DR #162", "city": "REDDING", "state": "CA", "zip_code": "96002", "country": "USA"}}, {"title": "Secretary", "name": "L BERLINGHOFF", "address": "2205 HILLTOP DR #162, REDDING, CA, 96002, USA", "last_updated": "01/29/2005", "status": "Active", "address_components": {"street": "2205 HILLTOP DR #162", "city": "REDDING", "state": "CA", "zip_code": "96002", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRTSCB, INC.", "entity_number": "C10826-2003", "entity_type": "Domestic Close Corporation (78A)", "entity_status": "Dissolved", "formation_date": "05/07/2003", "nv_business_id": "NV20031341704", "termination_date": "", "annual_report_due": "5/31/2008", "compliance_hold": "", "agent_name": "WORLDWIDE REGISTERED AGENT, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20031341704", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "1500 E TROPICANA AVE STE 132, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1500 E TROPICANA AVE STE 132", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/18/2007", "effective_date": "04/18/2007", "filing_number": "20070274727-38", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4232593,this);"}, {"file_date": "04/18/2007", "effective_date": "04/12/2007", "filing_number": "20070274725-16", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4230511,this);"}, {"file_date": "04/18/2007", "effective_date": "04/18/2007", "filing_number": "20070274726-27", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4230057,this);"}, {"file_date": "06/24/2003", "effective_date": "06/24/2003", "filing_number": "C10826-2003-002", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(4230855,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336043, "worker_id": "worker-6", "ts": 1775064592, "record_type": "business_detail", "name": "QI IMPORTS LLC", "business_id": "1491828", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "08/13/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181577833", "entity_number": "E0381262018-4", "mark_number": "", "manage_nv_business_id": "NV20181577833", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "QI IMPORTS LLC", "entity_number": "E0381262018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/13/2018", "nv_business_id": "NV20181577833", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": ""}, "agent": {"name": "GG INTERNATIONAL", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20181577833", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "mailing_address": "", "street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QI IMPORTS LLC", "Entity Number": "E0381262018-4", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "08/13/2018", "NV Business ID": "NV20181577833", "Termination Date": "", "Annual Report Due Date": "8/31/2019", "Compliance Hold": "", "Name of Individual or Legal Entity": "GG INTERNATIONAL", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "QIANNI SUN GULLEY", "address": "7260 W. AZURE DR STE 140-2489, LAS VEGAS, NV, 89130, USA", "last_updated": "08/20/2018", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-2489", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "QIANNI SUN GULLEY", "address": "7260 W. AZURE DR STE 140-2489, LAS VEGAS, NV, 89130, USA", "last_updated": "08/20/2018", "status": "Active", "address_components": {"street": "7260 W. AZURE DR STE 140-2489", "city": "LAS VEGAS", "state": "NV", "zip_code": "89130", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QI IMPORTS LLC", "entity_number": "E0381262018-4", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "08/13/2018", "nv_business_id": "NV20181577833", "termination_date": "", "annual_report_due": "8/31/2019", "compliance_hold": "", "agent_name": "GG INTERNATIONAL", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20181577833", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "6628 SKY POINTE DR. STE 280, LAS VEGAS, NV, 89131, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "6628 SKY POINTE DR. STE 280", "city": "LAS VEGAS", "state": "NV", "zip_code": "89131", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "08/20/2018", "effective_date": "08/20/2018", "filing_number": "20180366002-58", "document_type": "Amended List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9033288,this);"}, {"file_date": "08/13/2018", "effective_date": "08/13/2018", "filing_number": "20180357553-29", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9033500,this);"}, {"file_date": "08/13/2018", "effective_date": "08/13/2018", "filing_number": "20180357552-18", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(9033287,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336043, "worker_id": "worker-6", "ts": 1775064592, "record_type": "business_detail", "name": "QI INVESTMENTS, LLC", "business_id": "926941", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "05/19/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091171936", "entity_number": "E0268522009-7", "mark_number": "", "manage_nv_business_id": "NV20091171936", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "QI INVESTMENTS, LLC", "entity_number": "E0268522009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/19/2009", "nv_business_id": "NV20091171936", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091171936", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QI INVESTMENTS, LLC", "Entity Number": "E0268522009-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "05/19/2009", "NV Business ID": "NV20091171936", "Termination Date": "", "Annual Report Due Date": "5/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Nancy Pelletier", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "03/06/2023", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "Nancy Pelletier", "address": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA", "last_updated": "03/06/2023", "status": "Active", "address_components": {"street": "3773 Howard Hughes Pkwy. - Suite 500S", "city": "Las Vegas", "state": "NV", "zip_code": "89169", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "QI INVESTMENTS, LLC", "entity_number": "E0268522009-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "05/19/2009", "nv_business_id": "NV20091171936", "termination_date": "", "annual_report_due": "5/31/2026", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091171936", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2025", "effective_date": "05/28/2025", "filing_number": "20254925795", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14964841,this);"}, {"file_date": "05/31/2024", "effective_date": "05/31/2024", "filing_number": "20244097296", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14200803,this);"}, {"file_date": "03/06/2023", "effective_date": "03/06/2023", "filing_number": "20233005669", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13215799,this);"}, {"file_date": "05/17/2022", "effective_date": "05/17/2022", "filing_number": "20222326220", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12598348,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 19, "total_records": 19}, "first_snapshot": {"business_details": {"business_name": "QI INVESTMENTS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "5/31/2025"}, "name_changes": {"date": "05/19/2009", "name": "QI INVESTMENTS, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "INCORP SERVICES, INC.*", "attention": "", "address1_address2_city_state_zip_country": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "email": "nvprocessing@incorp.com"}], "officers": [{"date": "03/06/2023", "title": "Manager", "name": "Nancy Pelletier", "attention": "", "address1_address2_city_state_zip_country": "3773 Howard Hughes Pkwy. - Suite 500S, Las Vegas, NV, 89169, USA"}]}}}
{"task_id": 336043, "worker_id": "worker-6", "ts": 1775064592, "record_type": "business_detail", "name": "QII, LLC", "business_id": "2459009", "prior_name_match": "", "status": "Reserved", "compliance_hold": "", "filing_date": "02/11/2026", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E55141942026-5", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "QII, LLC", "entity_number": "E55141942026-5", "entity_type": "Name Reservation", "entity_status": "Reserved", "formation_date": "02/11/2026", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QII, LLC", "Entity Number": "E55141942026-5", "Entity Type": "Name Reservation", "Entity Status": "Reserved", "Formation Date": "02/11/2026", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QII, LLC", "entity_number": "E55141942026-5", "entity_type": "Name Reservation", "entity_status": "Reserved", "formation_date": "02/11/2026", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/11/2026", "effective_date": "02/11/2026", "filing_number": "20265514192", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16837608,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 336043, "worker_id": "worker-6", "ts": 1775064592, "record_type": "business_detail", "name": "QII, LLC", "business_id": "2435712", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "11/12/2025", "type": "Name Reservation", "nv_business_id": "", "entity_number": "E53037782025-1", "mark_number": "", "manage_nv_business_id": null, "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "QII, LLC", "entity_number": "E53037782025-1", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "11/12/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "QII, LLC", "Entity Number": "E53037782025-1", "Entity Type": "Name Reservation", "Entity Status": "Expired", "Formation Date": "11/12/2025", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "QII, LLC", "entity_number": "E53037782025-1", "entity_type": "Name Reservation", "entity_status": "Expired", "formation_date": "11/12/2025", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "11/12/2025", "effective_date": "11/12/2025", "filing_number": "20255303776", "document_type": "Name Reservation", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16011663,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "R R W A, LLC", "business_id": "27747", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/21/1999", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV19991046114", "entity_number": "LLC4537-1999", "mark_number": "", "manage_nv_business_id": "NV19991046114", "page_no": 1, "row_index_on_page": 1, "detail": {"entity": {"entity_name": "R R W A, LLC", "entity_number": "LLC4537-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/1999", "nv_business_id": "NV19991046114", "termination_date": "6/7/2029", "annual_report_due": "6/30/2001", "compliance_hold": ""}, "agent": {"name": "NATIONAL REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV19991046114", "office_or_position": "", "jurisdiction": "DELAWARE", "street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "R R W A, LLC", "Entity Number": "LLC4537-1999", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/21/1999", "NV Business ID": "NV19991046114", "Termination Date": "6/7/2029", "Annual Report Due Date": "6/30/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "NATIONAL REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "DELAWARE", "Street Address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ACADIA ENTERPRISES, LTD.", "address": "1620 26TH STE 6000 NORTH, SANTA MONICA, CA, 94004", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1620 26TH STE 6000 NORTH", "city": "SANTA MONICA", "state": "CA", "zip_code": "94004", "country": ""}}, {"title": "Managing Member", "name": "ROSALYN G BAZAR", "address": "1620 26TH STE 6000 NORTH, SANTA MONICA, CA, 94004", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1620 26TH STE 6000 NORTH", "city": "SANTA MONICA", "state": "CA", "zip_code": "94004", "country": ""}}, {"title": "Managing Member", "name": "WILLIAM D MARKENSON", "address": "4266 VALLEY MEADOW RD., ENCINO, CA, 91436, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4266 VALLEY MEADOW RD.", "city": "ENCINO", "state": "CA", "zip_code": "91436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "Managing Member", "name": "ACADIA ENTERPRISES, LTD.", "address": "1620 26TH STE 6000 NORTH, SANTA MONICA, CA, 94004", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1620 26TH STE 6000 NORTH", "city": "SANTA MONICA", "state": "CA", "zip_code": "94004", "country": ""}}, {"title": "Managing Member", "name": "ROSALYN G BAZAR", "address": "1620 26TH STE 6000 NORTH, SANTA MONICA, CA, 94004", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "1620 26TH STE 6000 NORTH", "city": "SANTA MONICA", "state": "CA", "zip_code": "94004", "country": ""}}, {"title": "Managing Member", "name": "WILLIAM D MARKENSON", "address": "4266 VALLEY MEADOW RD., ENCINO, CA, 91436, USA", "last_updated": "05/07/2006", "status": "Active", "address_components": {"street": "4266 VALLEY MEADOW RD.", "city": "ENCINO", "state": "CA", "zip_code": "91436", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "R R W A, LLC", "entity_number": "LLC4537-1999", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/21/1999", "nv_business_id": "NV19991046114", "termination_date": "6/7/2029", "annual_report_due": "6/30/2001", "compliance_hold": "", "agent_name": "NATIONAL REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19991046114", "agent_office_or_position": "", "agent_jurisdiction": "DELAWARE", "agent_street_address": "701 S CARSON ST STE 200, Carson City, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "701 S CARSON ST STE 200", "city": "Carson City", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/29/2000", "effective_date": "06/29/2000", "filing_number": "LLC4537-1999-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(236170,this);"}, {"file_date": "06/21/1999", "effective_date": "06/21/1999", "filing_number": "LLC4537-1999-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "4", "snapshot_onclick": "GetSnapShot(236169,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RR Wares LLC", "business_id": "2350182", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "12/18/2024", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20243258183", "entity_number": "E45405362024-3", "mark_number": "", "manage_nv_business_id": "NV20243258183", "page_no": 1, "row_index_on_page": 2, "detail": {"entity": {"entity_name": "RR WARES LLC", "entity_number": "E45405362024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/18/2024", "nv_business_id": "NV20243258183", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": ""}, "agent": {"name": "Registered Agents Inc * (N)", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20243258183", "office_or_position": "Manager", "jurisdiction": "", "street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR WARES LLC", "Entity Number": "E45405362024-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "12/18/2024", "NV Business ID": "NV20243258183", "Termination Date": "", "Annual Report Due Date": "12/31/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "Registered Agents Inc * (N)", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Manager", "Jurisdiction": "", "Street Address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ronald Othell Rashell", "address": "2862 Sapphire Desert Drive, Henderson, NV, 89052, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "2862 Sapphire Desert Drive", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ronald Othell Rashell", "address": "2862 Sapphire Desert Drive, Henderson, NV, 89052, USA", "last_updated": "12/18/2024", "status": "Active", "address_components": {"street": "2862 Sapphire Desert Drive", "city": "Henderson", "state": "NV", "zip_code": "89052", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR WARES LLC", "entity_number": "E45405362024-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "12/18/2024", "nv_business_id": "NV20243258183", "termination_date": "", "annual_report_due": "12/31/2025", "compliance_hold": "", "agent_name": "Registered Agents Inc * (N)", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20243258183", "agent_office_or_position": "Manager", "agent_jurisdiction": "", "agent_street_address": "732 S 6TH ST, STE R, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6TH ST", "city": "STE R", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/18/2024", "effective_date": "12/18/2024", "filing_number": "20244540537", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14609063,this);"}, {"file_date": "12/18/2024", "effective_date": "12/18/2024", "filing_number": "20244540535", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14609062,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RR WELLNESS", "business_id": "1502038", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "10/03/2018", "type": "Domestic Nonprofit Corporation (82)", "nv_business_id": "NV20181718160", "entity_number": "E0467472018-2", "mark_number": "", "manage_nv_business_id": "NV20181718160", "page_no": 1, "row_index_on_page": 3, "detail": {"entity": {"entity_name": "RR WELLNESS", "entity_number": "E0467472018-2", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "10/03/2018", "nv_business_id": "NV20181718160", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": ""}, "agent": {"name": "ROSA RICO", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181718160", "office_or_position": "", "jurisdiction": "", "street_address": "5900 W TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "5900 W TROPICANA AVE STE 334", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR WELLNESS", "Entity Number": "E0467472018-2", "Entity Type": "Domestic Nonprofit Corporation (82)", "Entity Status": "Revoked", "Formation Date": "10/03/2018", "NV Business ID": "NV20181718160", "Termination Date": "", "Annual Report Due Date": "10/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "ROSA RICO", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "5900 W TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "ROSA RICO", "address": "5900 TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "5900 TROPICANA AVE STE 334", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "ROSA RICO", "address": "5900 TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "5900 TROPICANA AVE STE 334", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "ROSA RICO", "address": "5900 TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "5900 TROPICANA AVE STE 334", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Director", "name": "ROSA RICO", "address": "5900 TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "5900 TROPICANA AVE STE 334", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "President", "name": "ROSA RICO", "address": "5900 TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "5900 TROPICANA AVE STE 334", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Secretary", "name": "ROSA RICO", "address": "5900 TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "5900 TROPICANA AVE STE 334", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Treasurer", "name": "ROSA RICO", "address": "5900 TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "5900 TROPICANA AVE STE 334", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Director", "name": "ROSA RICO", "address": "5900 TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA", "last_updated": "10/05/2018", "status": "Active", "address_components": {"street": "5900 TROPICANA AVE STE 334", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RR WELLNESS", "entity_number": "E0467472018-2", "entity_type": "Domestic Nonprofit Corporation (82)", "entity_status": "Revoked", "formation_date": "10/03/2018", "nv_business_id": "NV20181718160", "termination_date": "", "annual_report_due": "10/31/2021", "compliance_hold": "", "agent_name": "ROSA RICO", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181718160", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "5900 W TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "5900 W TROPICANA AVE STE 334", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/01/2020", "effective_date": "10/01/2020", "filing_number": "20200952860", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11334664,this);"}, {"file_date": "10/07/2019", "effective_date": "10/07/2019", "filing_number": "20190209295", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10626669,this);"}, {"file_date": "10/03/2018", "effective_date": "10/03/2018", "filing_number": "20180436805-57", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(9079692,this);"}, {"file_date": "10/03/2018", "effective_date": "10/03/2018", "filing_number": "20180436806-68", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9078274,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RR WELLNESS", "entity_type": "Domestic Nonprofit Corporation (82)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "10/31/2020", "solicits_charitable_contribution": "No"}, "name_changes": {"date": "10/03/2018", "name": "RR WELLNESS", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "ROSA RICO", "attention": "", "address1_address2_city_state_zip_country": "5900 W TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA", "email": ""}], "officers": [{"date": "10/05/2018", "title": "President", "name": "ROSA RICO", "attention": "", "address1_address2_city_state_zip_country": "5900 TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA"}, {"date": "10/05/2018", "title": "Secretary", "name": "ROSA RICO", "attention": "", "address1_address2_city_state_zip_country": "5900 TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA"}, {"date": "10/05/2018", "title": "Treasurer", "name": "ROSA RICO", "attention": "", "address1_address2_city_state_zip_country": "5900 TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA"}, {"date": "10/05/2018", "title": "Director", "name": "ROSA RICO", "attention": "", "address1_address2_city_state_zip_country": "5900 TROPICANA AVE STE 334, LAS VEGAS, NV, 89103, USA"}]}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RR WEST COAST LLC", "business_id": "1463821", "prior_name_match": "", "status": "Active", "compliance_hold": "", "filing_date": "03/08/2018", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20181169225", "entity_number": "E0117202018-8", "mark_number": "", "manage_nv_business_id": "NV20181169225", "page_no": 1, "row_index_on_page": 4, "detail": {"entity": {"entity_name": "RR WEST COAST LLC", "entity_number": "E0117202018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/08/2018", "nv_business_id": "NV20181169225", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": ""}, "agent": {"name": "HAIM MIZRAHI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181169225", "office_or_position": "", "jurisdiction": "", "street_address": "105 E. RENO AVE #3, LAS VEGAS, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "105 E. RENO AVE #3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR WEST COAST LLC", "Entity Number": "E0117202018-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Active", "Formation Date": "03/08/2018", "NV Business ID": "NV20181169225", "Termination Date": "", "Annual Report Due Date": "3/31/2027", "Compliance Hold": "", "Name of Individual or Legal Entity": "HAIM MIZRAHI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "105 E. RENO AVE #3, LAS VEGAS, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "AVIRAM BENASULY", "address": "4301 S. VALLEY VIEW Blvd , #3, Las Vegas, NV, 89103, USA", "last_updated": "03/10/2021", "status": "Active", "address_components": {"street": "4301 S. VALLEY VIEW Blvd", "city": "#3", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}, {"title": "Manager", "name": "HAIM MIZRAHI", "address": "4301 S. VALLEY VIEW BLVD #3, LASA VEGAS, NV, 89103, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "4301 S. VALLEY VIEW BLVD #3", "city": "LASA VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "AVIRAM BENASULY", "address": "4301 S. VALLEY VIEW Blvd , #3, Las Vegas, NV, 89103, USA", "last_updated": "03/10/2021", "status": "Active", "address_components": {"street": "4301 S. VALLEY VIEW Blvd", "city": "#3", "state": "Las Vegas", "zip_code": "NV", "country": "89103"}}, {"title": "Manager", "name": "HAIM MIZRAHI", "address": "4301 S. VALLEY VIEW BLVD #3, LASA VEGAS, NV, 89103, USA", "last_updated": "03/30/2019", "status": "Active", "address_components": {"street": "4301 S. VALLEY VIEW BLVD #3", "city": "LASA VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RR WEST COAST LLC", "entity_number": "E0117202018-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Active", "formation_date": "03/08/2018", "nv_business_id": "NV20181169225", "termination_date": "", "annual_report_due": "3/31/2027", "compliance_hold": "", "agent_name": "HAIM MIZRAHI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181169225", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "105 E. RENO AVE #3, LAS VEGAS, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "105 E. RENO AVE #3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/09/2026", "effective_date": "03/09/2026", "filing_number": "20265581797", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(16895695,this);"}, {"file_date": "03/12/2025", "effective_date": "03/12/2025", "filing_number": "20254736215", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14792280,this);"}, {"file_date": "03/02/2024", "effective_date": "03/02/2024", "filing_number": "20243871620", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13988435,this);"}, {"file_date": "02/16/2023", "effective_date": "02/16/2023", "filing_number": "20232960311", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13175295,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 10, "total_records": 10}, "first_snapshot": {"business_details": {"business_name": "RR WEST COAST LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "3/31/2026"}, "name_changes": {"date": "03/08/2018", "name": "RR WEST COAST LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "HAIM MIZRAHI", "attention": "", "address1_address2_city_state_zip_country": "105 E. RENO AVE #3, LAS VEGAS, NV, 89119, USA", "email": ""}], "officers": [{"date": "03/10/2021", "title": "Manager", "name": "AVIRAM BENASULY", "attention": "", "address1_address2_city_state_zip_country": "4301 S. VALLEY VIEW Blvd , #3, Las Vegas, NV, 89103, USA"}, {"date": "03/30/2019", "title": "Manager", "name": "HAIM MIZRAHI", "attention": "", "address1_address2_city_state_zip_country": "4301 S. VALLEY VIEW BLVD #3, LASA VEGAS, NV, 89103, USA"}]}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RR WEST COAST LLC", "business_id": "1497045", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "09/06/2018", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20181650365", "entity_number": "E0425742018-5", "mark_number": "", "manage_nv_business_id": "NV20181650365", "page_no": 1, "row_index_on_page": 5, "detail": {"entity": {"entity_name": "RR WEST COAST LLC", "entity_number": "E0425742018-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "09/06/2018", "nv_business_id": "NV20181650365", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": ""}, "agent": {"name": "HAIM MIZRAHI", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20181650365", "office_or_position": "", "jurisdiction": "California", "street_address": "4301 S VALLEY VIEW BLVD #3, LAS VEGAS, NV, 89103, USA", "mailing_address": "", "street_address_components": {"street": "4301 S VALLEY VIEW BLVD #3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR WEST COAST LLC", "Entity Number": "E0425742018-5", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Revoked", "Formation Date": "09/06/2018", "NV Business ID": "NV20181650365", "Termination Date": "", "Annual Report Due Date": "9/30/2020", "Compliance Hold": "", "Name of Individual or Legal Entity": "HAIM MIZRAHI", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "California", "Street Address": "4301 S VALLEY VIEW BLVD #3, LAS VEGAS, NV, 89103, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "HAIM MIZRAHI", "address": "4301 S VALLEY VIEW BLVD #3, LAS VEGAS, NV, 89103, USA", "last_updated": "09/11/2018", "status": "Active", "address_components": {"street": "4301 S VALLEY VIEW BLVD #3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Manager", "name": "AVIRAM BENASULY", "address": "4301 S VALLEY VIEW BLVD #3, LAS VEGAS, NV, 89103, USA", "last_updated": "09/11/2018", "status": "Active", "address_components": {"street": "4301 S VALLEY VIEW BLVD #3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "HAIM MIZRAHI", "address": "4301 S VALLEY VIEW BLVD #3, LAS VEGAS, NV, 89103, USA", "last_updated": "09/11/2018", "status": "Active", "address_components": {"street": "4301 S VALLEY VIEW BLVD #3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}, {"title": "Manager", "name": "AVIRAM BENASULY", "address": "4301 S VALLEY VIEW BLVD #3, LAS VEGAS, NV, 89103, USA", "last_updated": "09/11/2018", "status": "Active", "address_components": {"street": "4301 S VALLEY VIEW BLVD #3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RR WEST COAST LLC", "entity_number": "E0425742018-5", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Revoked", "formation_date": "09/06/2018", "nv_business_id": "NV20181650365", "termination_date": "", "annual_report_due": "9/30/2020", "compliance_hold": "", "agent_name": "HAIM MIZRAHI", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20181650365", "agent_office_or_position": "", "agent_jurisdiction": "California", "agent_street_address": "4301 S VALLEY VIEW BLVD #3, LAS VEGAS, NV, 89103, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "4301 S VALLEY VIEW BLVD #3", "city": "LAS VEGAS", "state": "NV", "zip_code": "89103", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/10/2019", "effective_date": "09/10/2019", "filing_number": "20190149435", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(10571469,this);"}, {"file_date": "09/06/2018", "effective_date": "09/06/2018", "filing_number": "20180396059-53", "document_type": "Miscellaneous", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9057162,this);"}, {"file_date": "09/06/2018", "effective_date": "09/06/2018", "filing_number": "20180396058-42", "document_type": "Registration – Foreign LLC", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9053787,this);"}, {"file_date": "09/06/2018", "effective_date": "09/06/2018", "filing_number": "20180396061-96", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(9052709,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}, "first_snapshot": {"business_details": {"business_name": "RR WEST COAST LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "9/30/2019"}, "name_changes": {"date": "09/06/2018", "name": "RR WEST COAST LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "HAIM MIZRAHI", "attention": "", "address1_address2_city_state_zip_country": "4301 S VALLEY VIEW BLVD #3, LAS VEGAS, NV, 89103, USA", "email": ""}], "officers": [{"date": "09/11/2018", "title": "Manager", "name": "HAIM MIZRAHI", "attention": "", "address1_address2_city_state_zip_country": "4301 S VALLEY VIEW BLVD #3, LAS VEGAS, NV, 89103, USA"}, {"date": "09/11/2018", "title": "Manager", "name": "AVIRAM BENASULY", "attention": "", "address1_address2_city_state_zip_country": "4301 S VALLEY VIEW BLVD #3, LAS VEGAS, NV, 89103, USA"}]}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RR WORLD HOLDINGS, LLC", "business_id": "1101673", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "02/23/2012", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20121119166", "entity_number": "E0103182012-2", "mark_number": "", "manage_nv_business_id": "NV20121119166", "page_no": 1, "row_index_on_page": 6, "detail": {"entity": {"entity_name": "RR WORLD HOLDINGS, LLC", "entity_number": "E0103182012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/23/2012", "nv_business_id": "NV20121119166", "termination_date": "12/31/2050", "annual_report_due": "2/28/2021", "compliance_hold": ""}, "agent": {"name": "PACIFIC REGISTERED AGENTS, INC.", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20121119166", "office_or_position": "", "jurisdiction": "OREGON", "street_address": "1805 N CARSON STREET SUITE S, CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "1805 N CARSON STREET SUITE S", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR WORLD HOLDINGS, LLC", "Entity Number": "E0103182012-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "02/23/2012", "NV Business ID": "NV20121119166", "Termination Date": "12/31/2050", "Annual Report Due Date": "2/28/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "PACIFIC REGISTERED AGENTS, INC.", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "OREGON", "Street Address": "1805 N CARSON STREET SUITE S, CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "CHRISTIE MOSES", "address": "1073 E KNOLLCREST DR, COVINA, CA, 91724, USA", "last_updated": "04/10/2018", "status": "Active", "address_components": {"street": "1073 E KNOLLCREST DR", "city": "COVINA", "state": "CA", "zip_code": "91724", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Manager", "name": "CHRISTIE MOSES", "address": "1073 E KNOLLCREST DR, COVINA, CA, 91724, USA", "last_updated": "04/10/2018", "status": "Active", "address_components": {"street": "1073 E KNOLLCREST DR", "city": "COVINA", "state": "CA", "zip_code": "91724", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR WORLD HOLDINGS, LLC", "entity_number": "E0103182012-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "02/23/2012", "nv_business_id": "NV20121119166", "termination_date": "12/31/2050", "annual_report_due": "2/28/2021", "compliance_hold": "", "agent_name": "PACIFIC REGISTERED AGENTS, INC.", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20121119166", "agent_office_or_position": "", "agent_jurisdiction": "OREGON", "agent_street_address": "1805 N CARSON STREET SUITE S, CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "1805 N CARSON STREET SUITE S", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/29/2020", "effective_date": "07/29/2020", "filing_number": "20200817658", "document_type": "Certificate of Reinstatement", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(11196860,this);"}, {"file_date": "04/10/2018", "effective_date": "04/10/2018", "filing_number": "20180162990-88", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(7512736,this);"}, {"file_date": "05/11/2017", "effective_date": "05/11/2017", "filing_number": "20170208522-89", "document_type": "Certificate of Acceptance by Registered ...", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7511808,this);"}, {"file_date": "05/11/2017", "effective_date": "05/11/2017", "filing_number": "20170208521-78", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7511807,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 9, "total_records": 9}, "first_snapshot": {"business_details": {"business_name": "RR WORLD HOLDINGS, LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "2/28/2019"}, "name_changes": {"date": "02/23/2012", "name": "RR WORLD HOLDINGS, LLC", "status": "Revoked"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "PACIFIC REGISTERED AGENTS, INC.", "attention": "", "address1_address2_city_state_zip_country": "1805 N CARSON STREET SUITE S, CARSON CITY, NV, 89701, USA", "email": "charlesmathias@pacificagents.com"}], "officers": [{"date": "04/10/2018", "title": "Manager", "name": "CHRISTIE MOSES", "attention": "", "address1_address2_city_state_zip_country": "1073 E KNOLLCREST DR, COVINA, CA, 91724, USA"}]}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RR WORLDWIDE LLC", "business_id": "2203041", "prior_name_match": "", "status": "Default", "compliance_hold": "", "filing_date": "06/16/2023", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20232816420", "entity_number": "E32706712023-0", "mark_number": "", "manage_nv_business_id": "NV20232816420", "page_no": 1, "row_index_on_page": 7, "detail": {"entity": {"entity_name": "RR WORLDWIDE LLC", "entity_number": "E32706712023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/16/2023", "nv_business_id": "NV20232816420", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": ""}, "agent": {"name": "REPUBLIC REGISTERED AGENT LLC", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20232816420", "office_or_position": "", "jurisdiction": "", "street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR WORLDWIDE LLC", "Entity Number": "E32706712023-0", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Default", "Formation Date": "06/16/2023", "NV Business ID": "NV20232816420", "Termination Date": "", "Annual Report Due Date": "6/30/2025", "Compliance Hold": "", "Name of Individual or Legal Entity": "REPUBLIC REGISTERED AGENT LLC", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "KEANDRIAN JONES", "address": "930 S 4th St, Ste 209 #3403, Las Vegas, NV, 89101, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "930 S 4th St", "city": "Ste 209 #3403", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "ADRIAN ARTHUR", "address": "930 S 4th St, Ste 209 #3403, Las Vegas, NV, 89101, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "930 S 4th St", "city": "Ste 209 #3403", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "KEANDRIAN JONES", "address": "930 S 4th St, Ste 209 #3403, Las Vegas, NV, 89101, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "930 S 4th St", "city": "Ste 209 #3403", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}, {"title": "Managing Member", "name": "ADRIAN ARTHUR", "address": "930 S 4th St, Ste 209 #3403, Las Vegas, NV, 89101, USA", "last_updated": "06/28/2024", "status": "Active", "address_components": {"street": "930 S 4th St", "city": "Ste 209 #3403", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RR WORLDWIDE LLC", "entity_number": "E32706712023-0", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Default", "formation_date": "06/16/2023", "nv_business_id": "NV20232816420", "termination_date": "", "annual_report_due": "6/30/2025", "compliance_hold": "", "agent_name": "REPUBLIC REGISTERED AGENT LLC", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20232816420", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "930 S 4th St Ste 209", "city": "Las Vegas", "state": "NV", "zip_code": "89101", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/28/2024", "effective_date": "06/28/2024", "filing_number": "20244153368", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14256243,this);"}, {"file_date": "06/16/2023", "effective_date": "06/16/2023", "filing_number": "20233270672", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13442326,this);"}, {"file_date": "06/16/2023", "effective_date": "06/16/2023", "filing_number": "20233270670", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13442325,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RR WORLDWIDE LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/16/2023", "name": "RR WORLDWIDE LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REPUBLIC REGISTERED AGENT LLC", "attention": "", "address1_address2_city_state_zip_country": "930 S 4th St Ste 209, Las Vegas, NV, 89101, USA", "email": "EFILE1234@INCFILE.COM"}], "officers": [{"date": "06/16/2023", "title": "Managing Member", "name": "KEANDRIAN JONES", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 212 #3403, LAS VEGAS, NV, 89104, USA"}, {"date": "06/16/2023", "title": "Managing Member", "name": "ADRIAN ARTHUR", "attention": "", "address1_address2_city_state_zip_country": "1810 E SAHARA AVE STE 212 #3403, LAS VEGAS, NV, 89104, USA"}]}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RR WRENCH, INC.", "business_id": "786502", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "07/02/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071181640", "entity_number": "E0477682007-6", "mark_number": "", "manage_nv_business_id": "NV20071181640", "page_no": 1, "row_index_on_page": 8, "detail": {"entity": {"entity_name": "RR WRENCH, INC.", "entity_number": "E0477682007-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/02/2007", "nv_business_id": "NV20071181640", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": ""}, "agent": {"name": "The Corporate Experts Limited", "status": "Active", "entity_type": "LLC", "type": "Commercial Registered Agent", "nv_business_id": "NV20071181640", "office_or_position": "", "jurisdiction": "", "street_address": "304 S Jones Blvd, Suite 6202, Las Vegas, NV, 89107, USA", "mailing_address": "", "street_address_components": {"street": "304 S Jones Blvd", "city": "Suite 6202", "state": "Las Vegas", "zip_code": "NV", "country": "89107"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RR WRENCH, INC.", "Entity Number": "E0477682007-6", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "07/02/2007", "NV Business ID": "NV20071181640", "Termination Date": "", "Annual Report Due Date": "8/31/2007", "Compliance Hold": "", "Name of Individual or Legal Entity": "The Corporate Experts Limited", "Status": "Active", "CRA Agent Entity Type": "LLC", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "304 S Jones Blvd, Suite 6202, Las Vegas, NV, 89107, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RR WRENCH, INC.", "entity_number": "E0477682007-6", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "07/02/2007", "nv_business_id": "NV20071181640", "termination_date": "", "annual_report_due": "8/31/2007", "compliance_hold": "", "agent_name": "The Corporate Experts Limited", "agent_status": "Active", "agent_entity_type": "LLC", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071181640", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "304 S Jones Blvd, Suite 6202, Las Vegas, NV, 89107, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "304 S Jones Blvd", "city": "Suite 6202", "state": "Las Vegas", "zip_code": "NV", "country": "89107"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "07/02/2007", "effective_date": "07/02/2007", "filing_number": "20070461694-09", "document_type": "Articles of Incorporation", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5941600,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RRW Consulting LLC", "business_id": "1825543", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "01/15/2020", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20201691864", "entity_number": "E4202132020-7", "mark_number": "", "manage_nv_business_id": "NV20201691864", "page_no": 1, "row_index_on_page": 9, "detail": {"entity": {"entity_name": "RRW CONSULTING LLC", "entity_number": "E4202132020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/15/2020", "nv_business_id": "NV20201691864", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": ""}, "agent": {"name": "Jodie Wang", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20201691864", "office_or_position": "", "jurisdiction": "", "street_address": "8680 Eagle Chase Trl, Reno, NV, 89523, USA", "mailing_address": "", "street_address_components": {"street": "8680 Eagle Chase Trl", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRW CONSULTING LLC", "Entity Number": "E4202132020-7", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "01/15/2020", "NV Business ID": "NV20201691864", "Termination Date": "", "Annual Report Due Date": "1/31/2026", "Compliance Hold": "", "Name of Individual or Legal Entity": "Jodie Wang", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "8680 Eagle Chase Trl, Reno, NV, 89523, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROI Defense Associates LLC", "address": "1582 Smoke Signal Ct, Mesquite, NV, 89034, USA", "last_updated": "01/03/2023", "status": "Active", "address_components": {"street": "1582 Smoke Signal Ct", "city": "Mesquite", "state": "NV", "zip_code": "89034", "country": "USA"}}, {"title": "Other/", "name": "Robert Wunderlick", "address": "259 Nottingham Hl, Sherwood Forest, MD, 21405, USA", "last_updated": "12/11/2020", "status": "Active", "address_components": {"street": "259 Nottingham Hl", "city": "Sherwood Forest", "state": "MD", "zip_code": "21405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROI Defense Associates LLC", "address": "1582 Smoke Signal Ct, Mesquite, NV, 89034, USA", "last_updated": "01/03/2023", "status": "Active", "address_components": {"street": "1582 Smoke Signal Ct", "city": "Mesquite", "state": "NV", "zip_code": "89034", "country": "USA"}}, {"title": "Other/", "name": "Robert Wunderlick", "address": "259 Nottingham Hl, Sherwood Forest, MD, 21405, USA", "last_updated": "12/11/2020", "status": "Active", "address_components": {"street": "259 Nottingham Hl", "city": "Sherwood Forest", "state": "MD", "zip_code": "21405", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRW CONSULTING LLC", "entity_number": "E4202132020-7", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "01/15/2020", "nv_business_id": "NV20201691864", "termination_date": "", "annual_report_due": "1/31/2026", "compliance_hold": "", "agent_name": "Jodie Wang", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20201691864", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "8680 Eagle Chase Trl, Reno, NV, 89523, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "8680 Eagle Chase Trl", "city": "Reno", "state": "NV", "zip_code": "89523", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "02/07/2026", "effective_date": "02/07/2026", "filing_number": "20265506962", "document_type": "Articles of Dissolution", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(16831627,this);"}, {"file_date": "01/15/2025", "effective_date": "01/15/2025", "filing_number": "20254600776", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(14666596,this);"}, {"file_date": "11/19/2023", "effective_date": "11/19/2023", "filing_number": "20233633880", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13761686,this);"}, {"file_date": "01/03/2023", "effective_date": "01/03/2023", "filing_number": "20232856246", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13076153,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 8, "total_records": 8}, "first_snapshot": {"business_details": {"business_name": "RRW CONSULTING LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "1/31/2026"}, "name_changes": {"date": "01/15/2020", "name": "RRW CONSULTING LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Non-Commercial Registered Agent", "name": "Jodie Wang", "attention": "", "address1_address2_city_state_zip_country": "8680 Eagle Chase Trl, Reno, NV, 89523, USA", "email": ""}], "officers": [{"date": "01/03/2023", "title": "Managing Member", "name": "ROI Defense Associates LLC", "attention": "", "address1_address2_city_state_zip_country": "1582 Smoke Signal Ct, Mesquite, NV, 89034, USA"}, {"date": "12/11/2020", "title": "", "name": "Robert Wunderlick", "attention": "", "address1_address2_city_state_zip_country": "259 Nottingham Hl, Sherwood Forest, MD, 21405, USA"}]}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RRW GLOBAL, LLC", "business_id": "909859", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/17/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091096045", "entity_number": "E0087842009-6", "mark_number": "", "manage_nv_business_id": "NV20091096045", "page_no": 1, "row_index_on_page": 10, "detail": {"entity": {"entity_name": "RRW GLOBAL, LLC", "entity_number": "E0087842009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/17/2009", "nv_business_id": "NV20091096045", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091096045", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRW GLOBAL, LLC", "Entity Number": "E0087842009-6", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "02/17/2009", "NV Business ID": "NV20091096045", "Termination Date": "", "Annual Report Due Date": "2/28/2010", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RAY R WETZEL", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "02/20/2009", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RAY R WETZEL", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "02/20/2009", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRW GLOBAL, LLC", "entity_number": "E0087842009-6", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "02/17/2009", "nv_business_id": "NV20091096045", "termination_date": "", "annual_report_due": "2/28/2010", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091096045", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "05/28/2010", "effective_date": "05/28/2010", "filing_number": "20100467587-90", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6575496,this);"}, {"file_date": "02/17/2009", "effective_date": "02/17/2009", "filing_number": "20090149831-97", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6574137,this);"}, {"file_date": "02/17/2009", "effective_date": "02/17/2009", "filing_number": "20090149832-08", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6574133,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RRW HCFS, LLC", "business_id": "1849082", "prior_name_match": "", "status": "Expired", "compliance_hold": "", "filing_date": "04/30/2020", "type": "NT7 Business License Other", "nv_business_id": "NV20201768988", "entity_number": "E6340662020-8", "mark_number": "", "manage_nv_business_id": "NV20201768988", "page_no": 1, "row_index_on_page": 11, "detail": {"entity": {"entity_name": "RRW HCFS, LLC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Expired", "formation_date": "04/30/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": ""}, "agent": {"name": "", "status": "", "entity_type": "", "type": "", "nv_business_id": "", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRW HCFS, LLC", "Entity Number": "", "Entity Type": "NT7 Business License Other", "Entity Status": "Expired", "Formation Date": "04/30/2020", "NV Business ID": "", "Termination Date": "", "Annual Report Due Date": "", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "", "CRA Agent Entity Type": "", "Registered Agent Type": "", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RRW HCFS, LLC", "entity_number": "", "entity_type": "NT7 Business License Other", "entity_status": "Expired", "formation_date": "04/30/2020", "nv_business_id": "", "termination_date": "", "annual_report_due": "", "compliance_hold": "", "agent_name": "", "agent_status": "", "agent_entity_type": "", "agent_type": "", "agent_nv_business_id": "", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/30/2020", "effective_date": "04/30/2020", "filing_number": "20200634064", "document_type": "Application for Other NT7 Business Licen...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(11022032,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RRW INVESTMENT GROUP, INC.", "business_id": "742327", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/03/2007", "type": "Domestic Corporation (78)", "nv_business_id": "NV20071583835", "entity_number": "E0971222006-0", "mark_number": "", "manage_nv_business_id": "NV20071583835", "page_no": 1, "row_index_on_page": 12, "detail": {"entity": {"entity_name": "RRW INVESTMENT GROUP, INC.", "entity_number": "E0971222006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/03/2007", "nv_business_id": "NV20071583835", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": ""}, "agent": {"name": "INCORP SERVICES, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20071583835", "office_or_position": "", "jurisdiction": "", "street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "mailing_address": "", "street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRW INVESTMENT GROUP, INC.", "Entity Number": "E0971222006-0", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Permanently Revoked", "Formation Date": "01/03/2007", "NV Business ID": "NV20071583835", "Termination Date": "", "Annual Report Due Date": "1/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "INCORP SERVICES, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Director", "name": "ALEX HOEGG", "address": "PSC 816 BOX 329, FPO, AE, 09612, USA", "last_updated": "03/26/2008", "status": "Active", "address_components": {"street": "PSC 816 BOX 329", "city": "FPO", "state": "AE", "zip_code": "09612", "country": "USA"}}, {"title": "President", "name": "MATTHEW J WIBORG", "address": "28068 ANGELA DRIVE, OLMSTED, OH, 44070, USA", "last_updated": "02/23/2007", "status": "Active", "address_components": {"street": "28068 ANGELA DRIVE", "city": "OLMSTED", "state": "OH", "zip_code": "44070", "country": "USA"}}, {"title": "Secretary", "name": "ARONJOL D ROSENTHAL", "address": "PSC 816 BOX 329, FPO, AE, 09612, USA", "last_updated": "02/23/2007", "status": "Active", "address_components": {"street": "PSC 816 BOX 329", "city": "FPO", "state": "AE", "zip_code": "09612", "country": "USA"}}, {"title": "Treasurer", "name": "BRIAN P ROSA", "address": "USS EMORY S LAND R-8, FPO, AE, 09545, USA", "last_updated": "02/23/2007", "status": "Active", "address_components": {"street": "USS EMORY S LAND R-8", "city": "FPO", "state": "AE", "zip_code": "09545", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}, "historical": {"rows": [{"title": "Director", "name": "ALEX HOEGG", "address": "PSC 816 BOX 329, FPO, AE, 09612, USA", "last_updated": "03/26/2008", "status": "Active", "address_components": {"street": "PSC 816 BOX 329", "city": "FPO", "state": "AE", "zip_code": "09612", "country": "USA"}}, {"title": "President", "name": "MATTHEW J WIBORG", "address": "28068 ANGELA DRIVE, OLMSTED, OH, 44070, USA", "last_updated": "02/23/2007", "status": "Active", "address_components": {"street": "28068 ANGELA DRIVE", "city": "OLMSTED", "state": "OH", "zip_code": "44070", "country": "USA"}}, {"title": "Secretary", "name": "ARONJOL D ROSENTHAL", "address": "PSC 816 BOX 329, FPO, AE, 09612, USA", "last_updated": "02/23/2007", "status": "Active", "address_components": {"street": "PSC 816 BOX 329", "city": "FPO", "state": "AE", "zip_code": "09612", "country": "USA"}}, {"title": "Treasurer", "name": "BRIAN P ROSA", "address": "USS EMORY S LAND R-8, FPO, AE, 09545, USA", "last_updated": "02/23/2007", "status": "Active", "address_components": {"street": "USS EMORY S LAND R-8", "city": "FPO", "state": "AE", "zip_code": "09545", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 4, "total_records": 4}}}, "normalized": {"page_type": "business", "entity_name": "RRW INVESTMENT GROUP, INC.", "entity_number": "E0971222006-0", "entity_type": "Domestic Corporation (78)", "entity_status": "Permanently Revoked", "formation_date": "01/03/2007", "nv_business_id": "NV20071583835", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": "", "agent_name": "INCORP SERVICES, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20071583835", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "9107 West Russell Road Suite 100, Las Vegas, NV, 89148, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9107 West Russell Road Suite 100", "city": "Las Vegas", "state": "NV", "zip_code": "89148", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/29/2008", "effective_date": "04/29/2008", "filing_number": "20080296150-43", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "222", "snapshot_onclick": "GetSnapShot(5705419,this);"}, {"file_date": "03/21/2008", "effective_date": "03/21/2008", "filing_number": "20080199936-87", "document_type": "Registered Agent-Statement of Change", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5705418,this);"}, {"file_date": "03/21/2008", "effective_date": "03/21/2008", "filing_number": "20080199937-98", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(5704300,this);"}, {"file_date": "02/23/2007", "effective_date": "02/23/2007", "filing_number": "20070127870-64", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(5709131,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RRW INVESTMENT PROPERTIES, LLC.", "business_id": "121089", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "09/29/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041227233", "entity_number": "LLC22508-2004", "mark_number": "", "manage_nv_business_id": "NV20041227233", "page_no": 1, "row_index_on_page": 13, "detail": {"entity": {"entity_name": "RRW INVESTMENT PROPERTIES, LLC.", "entity_number": "LLC22508-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/29/2004", "nv_business_id": "NV20041227233", "termination_date": "9/29/2504", "annual_report_due": "9/30/2009", "compliance_hold": ""}, "agent": {"name": "ATLAS AFFILIATES, LLC", "status": "Active", "entity_type": "CRA - Limited-Liability Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV20041227233", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "mailing_address": "", "street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRW INVESTMENT PROPERTIES, LLC.", "Entity Number": "LLC22508-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "09/29/2004", "NV Business ID": "NV20041227233", "Termination Date": "9/29/2504", "Annual Report Due Date": "9/30/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ATLAS AFFILIATES, LLC", "Status": "Active", "CRA Agent Entity Type": "CRA - Limited-Liability Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "RODNEY R WALTH", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "09/28/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "RODNEY R WALTH", "address": "PO BOX 3326, MESQUITE, NV, 89024, USA", "last_updated": "09/28/2007", "status": "Active", "address_components": {"street": "PO BOX 3326", "city": "MESQUITE", "state": "NV", "zip_code": "89024", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRW INVESTMENT PROPERTIES, LLC.", "entity_number": "LLC22508-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "09/29/2004", "nv_business_id": "NV20041227233", "termination_date": "9/29/2504", "annual_report_due": "9/30/2009", "compliance_hold": "", "agent_name": "ATLAS AFFILIATES, LLC", "agent_status": "Active", "agent_entity_type": "CRA - Limited-Liability Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20041227233", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "450 HILLSIDE DR BLDG A STE 253, MESQUITE, NV, 89027, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "450 HILLSIDE DR BLDG A STE 253", "city": "MESQUITE", "state": "NV", "zip_code": "89027", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/30/2008", "effective_date": "09/30/2008", "filing_number": "20080655629-43", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(979655,this);"}, {"file_date": "09/28/2007", "effective_date": "09/28/2007", "filing_number": "20070665680-60", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(980585,this);"}, {"file_date": "09/27/2007", "effective_date": "09/27/2007", "filing_number": "20070661280-42", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(980584,this);"}, {"file_date": "06/14/2007", "effective_date": "06/14/2007", "filing_number": "20070434646-56", "document_type": "Registered Agent Address Change", "amendment_type": "", "source": "Internal", "pages": "97", "snapshot_onclick": "GetSnapShot(981492,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RRW INVESTMENTS, LLC", "business_id": "110349", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "06/01/2004", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20041119946", "entity_number": "LLC11762-2004", "mark_number": "", "manage_nv_business_id": "NV20041119946", "page_no": 1, "row_index_on_page": 14, "detail": {"entity": {"entity_name": "RRW INVESTMENTS, LLC", "entity_number": "LLC11762-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/01/2004", "nv_business_id": "NV20041119946", "termination_date": "6/1/2504", "annual_report_due": "7/31/2004", "compliance_hold": ""}, "agent": {"name": "JACK MCQUIRK", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20041119946", "office_or_position": "", "jurisdiction": "", "street_address": "177 E 7TH ST., CARSON CITY, NV, 89701, USA", "mailing_address": "", "street_address_components": {"street": "177 E 7TH ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRW INVESTMENTS, LLC", "Entity Number": "LLC11762-2004", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "06/01/2004", "NV Business ID": "NV20041119946", "Termination Date": "6/1/2504", "Annual Report Due Date": "7/31/2004", "Compliance Hold": "", "Name of Individual or Legal Entity": "JACK MCQUIRK", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "177 E 7TH ST., CARSON CITY, NV, 89701, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RRW INVESTMENTS, LLC", "entity_number": "LLC11762-2004", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "06/01/2004", "nv_business_id": "NV20041119946", "termination_date": "6/1/2504", "annual_report_due": "7/31/2004", "compliance_hold": "", "agent_name": "JACK MCQUIRK", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20041119946", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "177 E 7TH ST., CARSON CITY, NV, 89701, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "177 E 7TH ST.", "city": "CARSON CITY", "state": "NV", "zip_code": "89701", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "06/01/2004", "effective_date": "06/01/2004", "filing_number": "LLC11762-2004-001", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(898626,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RRW MANUFACTURING, LLC", "business_id": "951298", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "09/30/2009", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20091003634", "entity_number": "E0528662009-8", "mark_number": "", "manage_nv_business_id": "NV20091003634", "page_no": 1, "row_index_on_page": 15, "detail": {"entity": {"entity_name": "RRW MANUFACTURING, LLC", "entity_number": "E0528662009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/30/2009", "nv_business_id": "NV20091003634", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": ""}, "agent": {"name": "NORTHWEST REGISTERED AGENT LLC*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20091003634", "office_or_position": "Authorized signer", "jurisdiction": "WYOMING", "street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "mailing_address": "", "street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRW MANUFACTURING, LLC", "Entity Number": "E0528662009-8", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "09/30/2009", "NV Business ID": "NV20091003634", "Termination Date": "", "Annual Report Due Date": "9/30/2014", "Compliance Hold": "", "Name of Individual or Legal Entity": "NORTHWEST REGISTERED AGENT LLC*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "Authorized signer", "Jurisdiction": "WYOMING", "Street Address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "Ronald Watson", "address": "668 N 44TH STREET, STE 300, PHOENIX, AZ, 85008, USA", "last_updated": "10/05/2009", "status": "Active", "address_components": {"street": "668 N 44TH STREET", "city": "STE 300", "state": "PHOENIX", "zip_code": "AZ", "country": "85008"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "Ronald Watson", "address": "668 N 44TH STREET, STE 300, PHOENIX, AZ, 85008, USA", "last_updated": "10/05/2009", "status": "Active", "address_components": {"street": "668 N 44TH STREET", "city": "STE 300", "state": "PHOENIX", "zip_code": "AZ", "country": "85008"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRW MANUFACTURING, LLC", "entity_number": "E0528662009-8", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "09/30/2009", "nv_business_id": "NV20091003634", "termination_date": "", "annual_report_due": "9/30/2014", "compliance_hold": "", "agent_name": "NORTHWEST REGISTERED AGENT LLC*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20091003634", "agent_office_or_position": "Authorized signer", "agent_jurisdiction": "WYOMING", "agent_street_address": "732 S 6th ST, STE N, Las Vegas, NV, 89101, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "732 S 6th ST", "city": "STE N", "state": "Las Vegas", "zip_code": "NV", "country": "89101"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "09/18/2014", "effective_date": "09/18/2014", "filing_number": "20140672345-04", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6772707,this);"}, {"file_date": "09/19/2013", "effective_date": "09/19/2013", "filing_number": "20130612547-61", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6772682,this);"}, {"file_date": "09/07/2012", "effective_date": "09/07/2012", "filing_number": "20120618442-00", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6772681,this);"}, {"file_date": "07/28/2011", "effective_date": "07/28/2011", "filing_number": "20110558343-02", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6772680,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 7, "total_records": 7}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RRW STONEBROOK, LLC", "business_id": "856029", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "05/15/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081081665", "entity_number": "E0315852008-3", "mark_number": "", "manage_nv_business_id": "NV20081081665", "page_no": 1, "row_index_on_page": 16, "detail": {"entity": {"entity_name": "RRW STONEBROOK, LLC", "entity_number": "E0315852008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/15/2008", "nv_business_id": "NV20081081665", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": ""}, "agent": {"name": ".Resigned", "status": "Active", "entity_type": "", "type": "Non-Commercial Registered Agent", "nv_business_id": "NV20081081665", "office_or_position": "", "jurisdiction": "", "street_address": "", "mailing_address": "", "street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRW STONEBROOK, LLC", "Entity Number": "E0315852008-3", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Dissolved", "Formation Date": "05/15/2008", "NV Business ID": "NV20081081665", "Termination Date": "", "Annual Report Due Date": "6/30/2008", "Compliance Hold": "", "Name of Individual or Legal Entity": ".Resigned", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Non-Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "", "Street Address": "", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}, "historical": {"rows": [{"title": "No records to view.", "name": "", "address": "", "last_updated": "", "status": "", "address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}], "meta": {}}}, "normalized": {"page_type": "business", "entity_name": "RRW STONEBROOK, LLC", "entity_number": "E0315852008-3", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Dissolved", "formation_date": "05/15/2008", "nv_business_id": "NV20081081665", "termination_date": "", "annual_report_due": "6/30/2008", "compliance_hold": "", "agent_name": ".Resigned", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Non-Commercial Registered Agent", "agent_nv_business_id": "NV20081081665", "agent_office_or_position": "", "agent_jurisdiction": "", "agent_street_address": "", "agent_mailing_address": "", "agent_street_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "10/06/2008", "effective_date": "10/06/2008", "filing_number": "20080662454-87", "document_type": "Resignation of Registered Agent", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6305364,this);"}, {"file_date": "06/16/2008", "effective_date": "06/16/2008", "filing_number": "20080404565-64", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6305547,this);"}, {"file_date": "05/15/2008", "effective_date": "05/15/2008", "filing_number": "20080334818-37", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6303204,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RRW STONEBROOK, LLC", "business_id": "862999", "prior_name_match": "", "status": "Cancelled", "compliance_hold": "", "filing_date": "06/16/2008", "type": "Foreign Limited-Liability Company", "nv_business_id": "NV20081173856", "entity_number": "E0388862008-1", "mark_number": "", "manage_nv_business_id": "NV20081173856", "page_no": 1, "row_index_on_page": 17, "detail": {"entity": {"entity_name": "RRW STONEBROOK, LLC", "entity_number": "E0388862008-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "06/16/2008", "nv_business_id": "NV20081173856", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": ""}, "agent": {"name": "REGISTERED AGENT SOLUTIONS, INC.*", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081173856", "office_or_position": "", "jurisdiction": "Delaware", "street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "mailing_address": "", "street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRW STONEBROOK, LLC", "Entity Number": "E0388862008-1", "Entity Type": "Foreign Limited-Liability Company", "Entity Status": "Cancelled", "Formation Date": "06/16/2008", "NV Business ID": "NV20081173856", "Termination Date": "", "Annual Report Due Date": "6/30/2024", "Compliance Hold": "", "Name of Individual or Legal Entity": "REGISTERED AGENT SOLUTIONS, INC.*", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "Delaware", "Street Address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "SHR STONEBROOK LLC", "address": "12100 WILSHIRE BLVD. STE 1750, LOS ANGELES, CA, 90025, USA", "last_updated": "06/13/2019", "status": "Active", "address_components": {"street": "12100 WILSHIRE BLVD. STE 1750", "city": "LOS ANGELES", "state": "CA", "zip_code": "90025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "SHR STONEBROOK LLC", "address": "12100 WILSHIRE BLVD. STE 1750, LOS ANGELES, CA, 90025, USA", "last_updated": "06/13/2019", "status": "Active", "address_components": {"street": "12100 WILSHIRE BLVD. STE 1750", "city": "LOS ANGELES", "state": "CA", "zip_code": "90025", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRW STONEBROOK, LLC", "entity_number": "E0388862008-1", "entity_type": "Foreign Limited-Liability Company", "entity_status": "Cancelled", "formation_date": "06/16/2008", "nv_business_id": "NV20081173856", "termination_date": "", "annual_report_due": "6/30/2024", "compliance_hold": "", "agent_name": "REGISTERED AGENT SOLUTIONS, INC.*", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081173856", "agent_office_or_position": "", "agent_jurisdiction": "Delaware", "agent_street_address": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "187 E WARM SPRINGS ROAD SUITE B", "city": "Las Vegas", "state": "NV", "zip_code": "89119", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/14/2023", "effective_date": "12/14/2023", "filing_number": "20233695413", "document_type": "Certificate of Cancellation for a Foreig...", "amendment_type": "", "source": "External", "pages": "1", "snapshot_onclick": "GetSnapShot(13812215,this);"}, {"file_date": "06/28/2023", "effective_date": "06/28/2023", "filing_number": "20233315342", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(13468080,this);"}, {"file_date": "05/27/2022", "effective_date": "05/27/2022", "filing_number": "20222351310", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(12622344,this);"}, {"file_date": "06/01/2021", "effective_date": "06/01/2021", "filing_number": "20211498674", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11841357,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 20, "total_records": 20}, "first_snapshot": {"business_details": {"business_name": "RRW STONEBROOK, LLC", "entity_type": "Foreign Limited-Liability Company", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "6/30/2024"}, "name_changes": {"date": "06/16/2008", "name": "RRW STONEBROOK, LLC", "status": "Active"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Commercial Registered Agent", "name": "REGISTERED AGENT SOLUTIONS, INC.", "attention": "", "address1_address2_city_state_zip_country": "187 E WARM SPRINGS ROAD SUITE B, Las Vegas, NV, 89119, USA", "email": "NOTICE@RASI.COM"}], "officers": [{"date": "06/13/2019", "title": "Managing Member", "name": "SHR STONEBROOK LLC", "attention": "", "address1_address2_city_state_zip_country": "12100 WILSHIRE BLVD. STE 1750, LOS ANGELES, CA, 90025, USA"}]}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RRW VENTURES, LLC", "business_id": "831360", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "01/24/2008", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20081183715", "entity_number": "E0056652008-5", "mark_number": "", "manage_nv_business_id": "NV20081183715", "page_no": 1, "row_index_on_page": 18, "detail": {"entity": {"entity_name": "RRW VENTURES, LLC", "entity_number": "E0056652008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/24/2008", "nv_business_id": "NV20081183715", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20081183715", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRW VENTURES, LLC", "Entity Number": "E0056652008-5", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "01/24/2008", "NV Business ID": "NV20081183715", "Termination Date": "", "Annual Report Due Date": "1/31/2009", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROBERT R WAGNER", "address": "3027 E SUNSET RD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "01/30/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET RD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROBERT R WAGNER", "address": "3027 E SUNSET RD STE 201, LAS VEGAS, NV, 89120, USA", "last_updated": "01/30/2008", "status": "Active", "address_components": {"street": "3027 E SUNSET RD STE 201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 1, "total_records": 1}}}, "normalized": {"page_type": "business", "entity_name": "RRW VENTURES, LLC", "entity_number": "E0056652008-5", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "01/24/2008", "nv_business_id": "NV20081183715", "termination_date": "", "annual_report_due": "1/31/2009", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20081183715", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080058129-35", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(6187315,this);"}, {"file_date": "01/24/2008", "effective_date": "01/24/2008", "filing_number": "20080058127-13", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(6183220,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RRW WORLDWIDE, LLC", "business_id": "1022929", "prior_name_match": "", "status": "Permanently Revoked", "compliance_hold": "", "filing_date": "12/06/2010", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20101878444", "entity_number": "E0604532010-9", "mark_number": "", "manage_nv_business_id": "NV20101878444", "page_no": 1, "row_index_on_page": 19, "detail": {"entity": {"entity_name": "RRW WORLDWIDE, LLC", "entity_number": "E0604532010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/06/2010", "nv_business_id": "NV20101878444", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": ""}, "agent": {"name": "ANDERSON REGISTERED AGENTS", "status": "Active", "entity_type": "", "type": "Commercial Registered Agent", "nv_business_id": "NV20101878444", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "mailing_address": "", "street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRW WORLDWIDE, LLC", "Entity Number": "E0604532010-9", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Permanently Revoked", "Formation Date": "12/06/2010", "NV Business ID": "NV20101878444", "Termination Date": "", "Annual Report Due Date": "12/31/2011", "Compliance Hold": "", "Name of Individual or Legal Entity": "ANDERSON REGISTERED AGENTS", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Managing Member", "name": "ROSANNE WRIGHT", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "12/17/2010", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD WRIGHT", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "12/17/2010", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Managing Member", "name": "ROSANNE WRIGHT", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "12/17/2010", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}, {"title": "Managing Member", "name": "RICHARD WRIGHT", "address": "3027 E SUNSET ROAD #201, LAS VEGAS, NV, 89120, USA", "last_updated": "12/17/2010", "status": "Active", "address_components": {"street": "3027 E SUNSET ROAD #201", "city": "LAS VEGAS", "state": "NV", "zip_code": "89120", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRW WORLDWIDE, LLC", "entity_number": "E0604532010-9", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Permanently Revoked", "formation_date": "12/06/2010", "nv_business_id": "NV20101878444", "termination_date": "", "annual_report_due": "12/31/2011", "compliance_hold": "", "agent_name": "ANDERSON REGISTERED AGENTS", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV20101878444", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "3225 MCLEOD DRIVE #110, LAS VEGAS, NV, 89121, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "3225 MCLEOD DRIVE #110", "city": "LAS VEGAS", "state": "NV", "zip_code": "89121", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "12/06/2010", "effective_date": "12/06/2010", "filing_number": "20100914182-98", "document_type": "Initial List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(7139649,this);"}, {"file_date": "12/06/2010", "effective_date": "12/06/2010", "filing_number": "20100914179-44", "document_type": "Articles of Organization", "amendment_type": "", "source": "Internal", "pages": "2", "snapshot_onclick": "GetSnapShot(7137226,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RRW, INC.", "business_id": "253220", "prior_name_match": "", "status": "Dissolved", "compliance_hold": "", "filing_date": "02/15/1996", "type": "Domestic Corporation (78)", "nv_business_id": "NV19961081087", "entity_number": "C3259-1996", "mark_number": "", "manage_nv_business_id": "NV19961081087", "page_no": 1, "row_index_on_page": 20, "detail": {"entity": {"entity_name": "RRW, INC.", "entity_number": "C3259-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/15/1996", "nv_business_id": "NV19961081087", "termination_date": "", "annual_report_due": "2/28/2001", "compliance_hold": ""}, "agent": {"name": "NV CORPORATE SERVICES, INC.", "status": "Active", "entity_type": "CRA - Corporation", "type": "Commercial Registered Agent", "nv_business_id": "NV19961081087", "office_or_position": "", "jurisdiction": "NEVADA", "street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "mailing_address": "", "street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRW, INC.", "Entity Number": "C3259-1996", "Entity Type": "Domestic Corporation (78)", "Entity Status": "Dissolved", "Formation Date": "02/15/1996", "NV Business ID": "NV19961081087", "Termination Date": "", "Annual Report Due Date": "2/28/2001", "Compliance Hold": "", "Name of Individual or Legal Entity": "NV CORPORATE SERVICES, INC.", "Status": "Active", "CRA Agent Entity Type": "CRA - Corporation", "Registered Agent Type": "Commercial Registered Agent", "Office or Position": "", "Jurisdiction": "NEVADA", "Street Address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "President", "name": "TINA C PIERCE", "address": "3305 W SPRING MNT RD 60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MNT RD 60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "TINA C PIERCE", "address": "3305 W SPRING MNT RD 60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MNT RD 60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "TINA C PIERCE", "address": "3305 W SPRING MNT RD 60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MNT RD 60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}, "historical": {"rows": [{"title": "President", "name": "TINA C PIERCE", "address": "3305 W SPRING MNT RD 60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MNT RD 60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Secretary", "name": "TINA C PIERCE", "address": "3305 W SPRING MNT RD 60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MNT RD 60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}, {"title": "Treasurer", "name": "TINA C PIERCE", "address": "3305 W SPRING MNT RD 60-A, LAS VEGAS, NV, 89102, USA", "last_updated": "01/28/2005", "status": "Active", "address_components": {"street": "3305 W SPRING MNT RD 60-A", "city": "LAS VEGAS", "state": "NV", "zip_code": "89102", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}}}, "normalized": {"page_type": "business", "entity_name": "RRW, INC.", "entity_number": "C3259-1996", "entity_type": "Domestic Corporation (78)", "entity_status": "Dissolved", "formation_date": "02/15/1996", "nv_business_id": "NV19961081087", "termination_date": "", "annual_report_due": "2/28/2001", "compliance_hold": "", "agent_name": "NV CORPORATE SERVICES, INC.", "agent_status": "Active", "agent_entity_type": "CRA - Corporation", "agent_type": "Commercial Registered Agent", "agent_nv_business_id": "NV19961081087", "agent_office_or_position": "", "agent_jurisdiction": "NEVADA", "agent_street_address": "9550 S EASTERN AVE STE 253, Las Vegas, NV, 89123, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "9550 S EASTERN AVE STE 253", "city": "Las Vegas", "state": "NV", "zip_code": "89123", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "03/20/2001", "effective_date": "03/20/2001", "filing_number": "C3259-1996-003", "document_type": "Dissolution", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2525925,this);"}, {"file_date": "02/22/2000", "effective_date": "02/22/2000", "filing_number": "C3259-1996-002", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2525562,this);"}, {"file_date": "02/10/1999", "effective_date": "02/10/1999", "filing_number": "C3259-1996-005", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2525564,this);"}, {"file_date": "02/10/1998", "effective_date": "02/10/1998", "filing_number": "C3259-1996-004", "document_type": "Annual List", "amendment_type": "", "source": "Internal", "pages": "1", "snapshot_onclick": "GetSnapShot(2525563,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 5, "total_records": 5}, "first_snapshot": {"business_details": {}, "name_changes": {}, "principal_office": {}, "registered_agent": [], "officers": []}}}
{"task_id": 337677, "worker_id": "r-worker-4", "ts": 1775064787, "record_type": "business_detail", "name": "RRWKK LLC", "business_id": "1815841", "prior_name_match": "", "status": "Revoked", "compliance_hold": "", "filing_date": "12/10/2019", "type": "Domestic Limited-Liability Company (86)", "nv_business_id": "NV20191660475", "entity_number": "E3438402019-2", "mark_number": "", "manage_nv_business_id": "NV20191660475", "page_no": 1, "row_index_on_page": 21, "detail": {"entity": {"entity_name": "RRWKK LLC", "entity_number": "E3438402019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/10/2019", "nv_business_id": "NV20191660475", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": ""}, "agent": {"name": "", "status": "Active", "entity_type": "", "type": "Represented Entity", "nv_business_id": "NV20191660475", "office_or_position": "Manger", "jurisdiction": "", "street_address": "13405 Mahogany Dr, Reno, NV, 89511, USA", "mailing_address": "", "street_address_components": {"street": "13405 Mahogany Dr", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}, "raw_fields": {"Entity Name": "RRWKK LLC", "Entity Number": "E3438402019-2", "Entity Type": "Domestic Limited-Liability Company (86)", "Entity Status": "Revoked", "Formation Date": "12/10/2019", "NV Business ID": "NV20191660475", "Termination Date": "", "Annual Report Due Date": "12/31/2021", "Compliance Hold": "", "Name of Individual or Legal Entity": "", "Status": "Active", "CRA Agent Entity Type": "", "Registered Agent Type": "Represented Entity", "Office or Position": "Manger", "Jurisdiction": "", "Street Address": "13405 Mahogany Dr, Reno, NV, 89511, USA", "Mailing Address": ""}, "officer_information": {"current": {"rows": [{"title": "Manager", "name": "Edward Read", "address": "13405 Mahogany Dr, Reno, NV, 89511, USA", "last_updated": "12/10/2019", "status": "Active", "address_components": {"street": "13405 Mahogany Dr", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "Lynwood Read Sr.", "address": "13405 Mahogany Dr, Reno, NV, 89511, USA", "last_updated": "12/10/2019", "status": "Active", "address_components": {"street": "13405 Mahogany Dr", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}, "historical": {"rows": [{"title": "Manager", "name": "Edward Read", "address": "13405 Mahogany Dr, Reno, NV, 89511, USA", "last_updated": "12/10/2019", "status": "Active", "address_components": {"street": "13405 Mahogany Dr", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}, {"title": "Manager", "name": "Lynwood Read Sr.", "address": "13405 Mahogany Dr, Reno, NV, 89511, USA", "last_updated": "12/10/2019", "status": "Active", "address_components": {"street": "13405 Mahogany Dr", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 2, "total_records": 2}}}, "normalized": {"page_type": "business", "entity_name": "RRWKK LLC", "entity_number": "E3438402019-2", "entity_type": "Domestic Limited-Liability Company (86)", "entity_status": "Revoked", "formation_date": "12/10/2019", "nv_business_id": "NV20191660475", "termination_date": "", "annual_report_due": "12/31/2021", "compliance_hold": "", "agent_name": "", "agent_status": "Active", "agent_entity_type": "", "agent_type": "Represented Entity", "agent_nv_business_id": "NV20191660475", "agent_office_or_position": "Manger", "agent_jurisdiction": "", "agent_street_address": "13405 Mahogany Dr, Reno, NV, 89511, USA", "agent_mailing_address": "", "agent_street_address_components": {"street": "13405 Mahogany Dr", "city": "Reno", "state": "NV", "zip_code": "89511", "country": "USA"}, "agent_mailing_address_components": {"street": "", "city": "", "state": "", "zip_code": "", "country": ""}}}, "filing_history": {"rows": [{"file_date": "04/20/2021", "effective_date": "04/20/2021", "filing_number": "20211395571", "document_type": "Annual List", "amendment_type": "", "source": "External", "pages": "2", "snapshot_onclick": "GetSnapShot(11748462,this);"}, {"file_date": "12/10/2019", "effective_date": "12/10/2019", "filing_number": "20190343841", "document_type": "Initial List", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10755107,this);"}, {"file_date": "12/10/2019", "effective_date": "12/10/2019", "filing_number": "20190343839", "document_type": "Articles of Organization", "amendment_type": "", "source": "External", "pages": "3", "snapshot_onclick": "GetSnapShot(10755106,this);"}], "meta": {"current_page": 1, "total_pages": 1, "record_from": 1, "record_to": 3, "total_records": 3}, "first_snapshot": {"business_details": {"business_name": "RRWKK LLC", "entity_type": "Domestic Limited-Liability Company (86)", "jurisdiction": "Nevada", "formation_date_in_jurisdiction": "", "annual_report_due_date": "12/31/2020"}, "name_changes": {"date": "12/10/2019", "name": "RRWKK LLC", "status": "Default"}, "principal_office": {"address": "N/A", "mailing_address": "N/A"}, "registered_agent": [{"ra_type": "Represented Entity", "name": "", "attention": "", "address1_address2_city_state_zip_country": "13405 Mahogany Dr, Reno, NV, 89511, USA", "email": ""}], "officers": [{"date": "12/10/2019", "title": "Manager", "name": "Edward Read", "attention": "", "address1_address2_city_state_zip_country": "13405 Mahogany Dr, Reno, NV, 89511, USA"}, {"date": "12/10/2019", "title": "Manager", "name": "Lynwood Read Sr.", "attention": "", "address1_address2_city_state_zip_country": "13405 Mahogany Dr, Reno, NV, 89511, USA"}, {"date": "12/10/2019", "title": "Manager", "name": "Kenneth Kees", "attention": "", "address1_address2_city_state_zip_country": "4125 Inwood Ln, Reno, NV, 89502, USA"}, {"date": "12/10/2019", "title": "", "name": "Joe Kreutzian", "attention": "", "address1_address2_city_state_zip_country": "3370 Meridian Crt, Reno, NV, 89509, USA"}]}}}
